Dale Jones

We have found 412 public records related to Dale Jones in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 100 business registration records connected with Dale Jones in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Miscellaneous Retail (Stores), Forestry (Agriculture), Water Transportation (Transportation), Construction - Special Trade Contractors (Construction), Building Construction - Operative Builders And General Contractors (Construction) and Gasoline Service Stations And Automotive Dealers (Automotive). There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Subs - Certified. These employees work in thirteen different states. Most of them work in Illinois state. Average wage of employees is $38,501.


Dale Robert Jones

Name / Names Dale Robert Jones
Age 50
Birth Date 1974
Person 244 PO Box, Saint Charles, AR 72140
Phone Number 870-282-3747
Possible Relatives
Previous Address 500 7th St, Saint Charles, AR 72140
500 7th, St Charles, AR 72140
500 7th, Saint Charles, AR 72140
O P, St Charles, AR 72140
RR 1, St Charles, AR 72140
95 PO Box, Saint Charles, AR 72140

Dale R Jones

Name / Names Dale R Jones
Age 56
Birth Date 1968
Person 6160 Adam Dr, Marrero, LA 70072
Phone Number 504-341-0821
Possible Relatives



Previous Address 3300 Wall Blvd #1H, Gretna, LA 70056

Dale Kent Jones

Name / Names Dale Kent Jones
Age 59
Birth Date 1965
Also Known As D Jones
Person 1466 Chretien Point Rd, Sunset, LA 70584
Phone Number 337-662-7272
Possible Relatives Levergner S Jones







Previous Address 11585 Harrells Ferry Rd, Baton Rouge, LA 70816
15445 Rhonda Ave, Baton Rouge, LA 70816
2055 44th Ave #149, Hillsboro, OR 97123
140 Brookwood Ave #27, Hillsboro, OR 97124
38022 Highway 621, Gonzales, LA 70737
3300 178th Ave #A, Aloha, OR 97006
4925 Jamieson Rd #10, Beaverton, OR 97005
6213 Bouef Trce, Alexandria, LA 71301
11585 Harrell South Fry, Baton Rouge, LA 70816
12585 Harrells Fry, Baton Rouge, LA 70816
Email [email protected]

Dale F Jones

Name / Names Dale F Jones
Age 60
Birth Date 1964
Person 916 City Park Ave, New Orleans, LA 70119
Phone Number 504-488-7795
Possible Relatives



Previous Address 9455 Skillman St #708, Dallas, TX 75243
5474 Anita St, Dallas, TX 75206
2705 Sherrill Pa, Richardson, TX 75080
20060 One Plaza Dr, Ponchatoula, LA 70454
812 Royal Ln #439, Irving, TX 75039
9494 Valley Ranch Pkwy, Irving, TX 75063
14021 Woodland Ridge Ave, Baton Rouge, LA 70816
1996 Diablo Rd, Danville, CA 94506
4951 Airport Py #590, Addison, TX 75001
4951 Airport Py 590 Pk #590, Addison, TX 75001
415 Spruce St, Friday Harbor, WA 98250
20060 Plaza, Ponchatoula, LA 70454
24808 Mission Blvd #46, Hayward, CA 94544
600 Campus Dr #709, Ripon, WI 54971
6350 Stoneridge Mall Rd #G216, Pleasanton, CA 94588
1478 Tech Blvd #109, Gilbert, AZ 85233
2701 Fairview St #H4, Santa Ana, CA 92704
681 PO Box, Crowley, TX 76036
1565 Port Lentere, Friday Harbour, WA 98250
15713 Shenandoah Ave, Baton Rouge, LA 70817
1042 PO Box, Friday Harbor, WA 98250
14041 Eastridge Ave, Baton Rouge, LA 70817
Associated Business Jones Consulting Group, Inc

Dale Alan Jones

Name / Names Dale Alan Jones
Age 60
Birth Date 1964
Person 3041 Colony Ct, Eagle, ID 83616
Phone Number 208-939-2641
Possible Relatives






Previous Address 10416 Peonia Ct, Austin, TX 78733
622 Biggs Ct, San Jose, CA 95136
7003 Rodling Dr #F, San Jose, CA 95138
728 Huntswood Ct, San Jose, CA 95120
1701 Directors Blvd #1000, Austin, TX 78744
6607 Brodie Ln #1514, Austin, TX 78745
138 Colonade Sq, San Jose, CA 95127
1568 Four Oaks Cir, San Jose, CA 95131
1623 Morong Rd, Bremerton, WA 98337
1485 Bower Dr, Idaho Falls, ID 83404
1808 Thomson, Bremerton, WA 98310
4 Willowridge Cv, Jacksonville, AR 72076
Email [email protected]

Dale E Jones

Name / Names Dale E Jones
Age 62
Birth Date 1962
Person 10067 Larston St, Houston, TX 77055
Possible Relatives


Previous Address 4944 Sherwood St #169, Baton Rouge, LA 70805

Dale A Jones

Name / Names Dale A Jones
Age 63
Birth Date 1961
Person 308 Young James Cir, Stockbridge, GA 30281
Phone Number 678-565-3065
Possible Relatives






Previous Address 672 PO Box, Stockbridge, GA 30281
125 Caine Cir, Brandon, MS 39042
1381 PO Box, Brandon, MS 39043
190304 PO Box, Birmingham, AL 35219
300 Young James Cir, Stockbridge, GA 30281
7401 Blackmon Rd, Columbus, GA 31909
161 Valley Ave #208, Birmingham, AL 35209
161 Valley Ave #228, Birmingham, AL 35209
439 Luckney Rd, Brandon, MS 39042
8390 PO Box, Huntsville, AL 35808
201 Luckey, Brandon, MS 39042
Hhc #5, Leesville, LA 71446
Associated Business James Crossing Estates Homeowners Association, Inc

Dale Gavin Jones

Name / Names Dale Gavin Jones
Age 64
Birth Date 1960
Also Known As Dale Sue Gavin
Person 7110 10th St, Oklahoma City, OK 73127
Phone Number 405-787-3076
Possible Relatives


C D Jones




S Jones
Previous Address 7104 10th St, Oklahoma City, OK 73127
4106 10th St, Oklahoma City, OK 73107
1717 Gleason Ave, Bethany, OK 73008
4736 44th St, Oklahoma City, OK 73135
600 83rd St, Oklahoma City, OK 73149
3300 15th St, Oklahoma City, OK 73117
3215 Blackwelder Ave, Oklahoma City, OK 73118

Dale E Jones

Name / Names Dale E Jones
Age 64
Birth Date 1960
Person 8083 PO Box, Alexandria, LA 71306
Previous Address 59 PO Box, Picayune, MS 39466

Dale Anthony Jones

Name / Names Dale Anthony Jones
Age 65
Birth Date 1959
Person 1928 Lamar Ave, Memphis, TN 38114
Phone Number 901-276-4184
Possible Relatives


Previous Address 6731 Colfax Ave, Lincoln, NE 68507
224 Gaines St, Little Rock, AR 72201
341 27th St #15, Lincoln, NE 68510
4177 Eastwind Dr #3, Memphis, TN 38116
4177 Wendt Ave, Memphis, TN 38128

Dale H Jones

Name / Names Dale H Jones
Age 66
Birth Date 1958
Person 241 Back Nine Dr, White Pine, TN 37890
Phone Number 865-674-6460
Possible Relatives







Previous Address 5647 Sussex Ln, Morristown, TN 37814
932 River Bend Dr, Cookeville, TN 38506
936 River Bend Dr, Cookeville, TN 38506
600 Royal Oak Dr, El Dorado, AR 71730
5625 Sussex Ln, Morristown, TN 37814
225 Owassa Dr #A, Newport, TN 37821
412 Heritage Ln, Ottawa, IL 61350
1100 Tanglewood Dr, Mount Vernon, IN 47620
6821 Hilo St, Bay St Louis, MS 39525
400 Las Colinas Blvd #300, Irving, TX 75039
Email [email protected]
Associated Business Billings Crane & Mechanical Incorporated

Dale L Jones

Name / Names Dale L Jones
Age 67
Birth Date 1957
Person 1 Mercurey Dr, Kenner, LA 70065
Phone Number 504-464-1432
Possible Relatives



M Jones
Previous Address 12529 Coursey Blvd #2074, Baton Rouge, LA 70816
17 Antigua Dr, Kenner, LA 70065
3325 Oneal Ln #B, Baton Rouge, LA 70816
Mercurey, Kenner, LA 70065

Dale D Jones

Name / Names Dale D Jones
Age 71
Birth Date 1953
Person 130 Mary St #308, Napoleonville, LA 70390
Possible Relatives

Dale Alby Jones

Name / Names Dale Alby Jones
Age 78
Birth Date 1946
Person Deauville Cir, Little Rock, AR
Phone Number 501-821-4586
Possible Relatives

Holly Marie Funderburk



Previous Address Menden Ln, Little Rock, AR
2 Menden Ln, Little Rock, AR 72223
3407 Caraway Rd, Jonesboro, AR 72404
6 Pear Tree Pl, Little Rock, AR 72210
Miller Rd, Ola, AR 72834
1816 Garfield Ct, Little Rock, AR 72204
22 Germay Ct, Little Rock, AR 72223
1220 Loyola Dr, Little Rock, AR 72211
Germay Ct, Little Rock, AR 72223
6209 Boyle Park Rd, Little Rock, AR 72204
1720 Charlotte Ct, Little Rock, AR 72204
Pear Tree, Little Rock, AR 72210
830 Cloyd Dairy Loop, Orlando, FL 32825
Birta, Ola, AR 72853
11309 Appomattox Dr, Mabelvale, AR 72103
And Larry Sturdivant, Little Rock, AR 72200

Dale Carl Jones

Name / Names Dale Carl Jones
Age 82
Birth Date 1942
Also Known As Dales Jones
Person 909 Oakhurst Dr, Jacksonville, AR 72076
Phone Number 501-982-6388
Possible Relatives
Mitsu Jones

Dale V Jones

Name / Names Dale V Jones
Age 87
Birth Date 1936
Person Lake, Aurora, OH 44202
Phone Number 440-449-6963
Possible Relatives
Previous Address 5161 Meadow Wood Blvd, Lyndhurst, OH 44124
5161 Meadow Wood Blvd, Cleveland, OH 44124
1438 Clearview Rd, Cleveland, OH 44124
29211 Armadale Ave, Wickliffe, OH 44092
1438 Clearview Rd, Lyndhurst, OH 44124
Email [email protected]

Dale Frederick Jones

Name / Names Dale Frederick Jones
Age 94
Birth Date 1929
Person 649 Irvington Ave, Lansing, MI 48910
Phone Number 517-882-2360
Possible Relatives


Previous Address 1007 Eastfield Rd, Lansing, MI 48917
3321 Radford Dr, Lansing, MI 48911
3321 Rexford, Lansing, MI 48911
3321 Rexford, Lansing, MI 00000

Dale Gordon Jones

Name / Names Dale Gordon Jones
Age 95
Birth Date 1928
Person 966 Manchester Rd, South Beloit, IL 61080
Phone Number 815-389-4608
Previous Address 229 Sheridan Dr, Loves Park, IL 61111

Dale W Jones

Name / Names Dale W Jones
Age 97
Birth Date 1926
Person 4213 Presley Ave, Fort Smith, AR 72903
Phone Number 479-783-2769
Possible Relatives
Previous Address 4217 Presley Ave, Fort Smith, AR 72903
2017 Barryton Rd, Oklahoma City, OK 73120
Email [email protected]

Dale P Jones

Name / Names Dale P Jones
Age 107
Birth Date 1917
Person 4844 Highway 358 #358, Paragould, AR 72450
Phone Number 870-239-3521
Possible Relatives
Previous Address 84 Kaseburg Park, Granite City, IL 62040
151A PO Box, Paragould, AR 72451
Email [email protected]

Dale Jones

Name / Names Dale Jones
Age N/A
Person PO BOX 36, MILLRY, AL 36558
Phone Number 251-846-2848

Dale Jones

Name / Names Dale Jones
Age N/A
Person 1390 Lake Sequoyah Dr, Fayetteville, AR 72701
Possible Relatives
Previous Address 1457 PO Box, Harrison, AR 72602

Dale Jones

Name / Names Dale Jones
Age N/A
Person 148 Sycamore St #10, Somerville, MA 02145
Possible Relatives

Dale Jones

Name / Names Dale Jones
Age N/A
Person 4328 Boulder Hwy, Las Vegas, NV 89121
Previous Address 45235 7th St, Lancaster, CA 93535

Dale Jones

Name / Names Dale Jones
Age N/A
Person 145 PO Box, Valley Springs, AR 72682
Previous Address 425 PO Box, Harrison, AR 72602

Dale S Jones

Name / Names Dale S Jones
Age N/A
Person 2801 39th Ter #1A, Lauderdale Lakes, FL 33311
Possible Relatives

Dale Jones

Name / Names Dale Jones
Age N/A
Person 6288 HANNAH DR, MOUNT OLIVE, AL 35117

Dale Jones

Name / Names Dale Jones
Age N/A
Person 213 Firethorn Dr, Gretna, LA 70056
Phone Number 504-394-7719
Possible Relatives

Previous Address 823 Fournier Ave, Gulfport, MS 39501

Dale L Jones

Name / Names Dale L Jones
Age N/A
Person 2411 Peach Tree Dr, Little Rock, AR 72211
Possible Relatives

Dale W Jones

Name / Names Dale W Jones
Age N/A
Person 161 Graham Rd, Fall River, MA 02720
Possible Relatives

Dale Jones

Name / Names Dale Jones
Age N/A
Person 455 E BEACH BLVD APT 120, GULF SHORES, AL 36542

Dale Jones

Name / Names Dale Jones
Age N/A
Person 2430 COUNTY ROAD 502, FORT PAYNE, AL 35968

Dale Jones

Name / Names Dale Jones
Age N/A
Person 530 THORNTON AVE, MOBILE, AL 36610

Dale Jones

Name / Names Dale Jones
Age N/A
Person 63531 HIGHWAY 22, ROANOKE, AL 36274

Dale Jones

Name / Names Dale Jones
Age N/A
Person 63505 HIGHWAY 22, ROANOKE, AL 36274

Dale C Jones

Name / Names Dale C Jones
Age N/A
Person 128 PO Box, Hope, AR 71802

Dale Jones

Name / Names Dale Jones
Age N/A
Person 6954 ALEXANDRIA JACKSONVLE HWY, JACKSONVILLE, AL 36265
Phone Number 256-435-0045

Dale C Jones

Name / Names Dale C Jones
Age N/A
Person 6580 LON HYCHE RD, NORTHPORT, AL 35473
Phone Number 205-339-6677

Dale Jones

Name / Names Dale Jones
Age N/A
Person 227 GOLF TER, DAPHNE, AL 36526
Phone Number 251-625-1792

Dale Jones

Name / Names Dale Jones
Age N/A
Person 240 WHITESTONE DR NE, HUNTSVILLE, AL 35810
Phone Number 256-859-4998

Dale Jones

Name / Names Dale Jones
Age N/A
Person 1150 RIDGEWAY ST, FLORENCE, AL 35630
Phone Number 256-768-0571

Dale Jones

Name / Names Dale Jones
Age N/A
Person 1107 Hillcrest Cv, Pocahontas, AR 72455
Possible Relatives

Dale Jones

Name / Names Dale Jones
Age N/A
Person 40279 AL HIGHWAY 75, GERALDINE, AL 35974
Phone Number 256-659-5318

Dale B Jones

Name / Names Dale B Jones
Age N/A
Person 1161 PERRY WORKS RD, ATTALLA, AL 35954
Phone Number 256-538-6853

Dale M Jones

Name / Names Dale M Jones
Age N/A
Person 1332 TIDMORE BEND RD, GADSDEN, AL 35901
Phone Number 256-543-7015

Dale Jones

Name / Names Dale Jones
Age N/A
Person 18 MCPETERS RD, GRANT, AL 35747
Phone Number 256-728-4546

Dale Jones

Name / Names Dale Jones
Age N/A
Person RR 1 BOX 198, ALEX CITY, AL 35010
Phone Number 256-409-1383

Dale K Jones

Name / Names Dale K Jones
Age N/A
Person 2436 ROCKY RIDGE RD, BIRMINGHAM, AL 35243
Phone Number 205-822-2403

Dale Jones

Name / Names Dale Jones
Age N/A
Person 310 REDWOOD CIR, HAMILTON, AL 35570
Phone Number 205-921-2269

Dale E Jones

Name / Names Dale E Jones
Age N/A
Person 1114 CAGLE DR, MOUNT OLIVE, AL 35117
Phone Number 205-608-4145

Dale D Jones

Name / Names Dale D Jones
Age N/A
Person 2266 COUNTY ROAD 61, FLORENCE, AL 35634
Phone Number 256-764-8657

Dale Jones

Name / Names Dale Jones
Age N/A
Person 7629 DRY CREEK RD, PELL CITY, AL 35128
Phone Number 205-338-3794

Dale D Jones

Name / Names Dale D Jones
Age N/A
Person 12201 LLOYD RD, IRVINGTON, AL 36544
Phone Number 251-824-1132

Dale E Jones

Name / Names Dale E Jones
Age N/A
Person PO BOX 2414, PALMER, AK 99645
Phone Number 907-745-4781

Dale Jones

Name / Names Dale Jones
Age N/A
Person 1165 COUNTY ROAD 76, ROGERSVILLE, AL 35652
Phone Number 256-247-0627

Dale A Jones

Name / Names Dale A Jones
Age N/A
Person RR 1, BOX 235A ALEXANDER CITY, AL 35010

Dale Jones

Business Name Woodson Jones Geo
Person Name Dale Jones
Position company contact
State AL
Address 1000 Greenhill Blvd NW Fort Payne AL 35967-8375
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 256-845-3525
Number Of Employees 40
Annual Revenue 18720000

Dale Jones

Business Name Woodson Jones Chevrolet
Person Name Dale Jones
Position company contact
State AL
Address 752 Main St E Rainsville AL 35986-4554
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 256-638-9323
Email [email protected]
Number Of Employees 2
Annual Revenue 1306940

Dale Jones

Business Name Woodson Jones Chevrolet
Person Name Dale Jones
Position company contact
State AL
Address 1000 Greenhill Blvd NW Fort Payne AL 35967-8375
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 256-845-3525
Email [email protected]
Number Of Employees 36
Annual Revenue 5373200
Fax Number 256-845-5364
Website www.woodsonjoneschevrolet.com

Dale Jones

Business Name Woods & Jones
Person Name Dale Jones
Position company contact
State AL
Address 1000 Greenhill Blvd NW Fort Payne AL 35967-8375
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 256-845-3525
Number Of Employees 27
Annual Revenue 8738730

Dale Jones

Business Name The Northwestern Mutual Life Insurance Company
Person Name Dale Jones
Position company contact
State WI
Address 720 E. Wisconsin Ave., Milwaukee, WI 53202
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

DALE JONES

Business Name TOTAL PERFORMANCE
Person Name DALE JONES
Position company contact
State NC
Address 3001 N KERR AVE, WILMINGTON, NC 28405
SIC Code 839998
Phone Number 910-251-8186
Email [email protected]

Dale Jones

Business Name Sunterra Builders
Person Name Dale Jones
Position company contact
State AZ
Address 2047 E Everett Dr Phoenix AZ 85022-4125
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 602-451-2437
Number Of Employees 13
Annual Revenue 5924160
Fax Number 602-992-4989

Dale Jones

Business Name So Cal Construction
Person Name Dale Jones
Position company contact
State CO
Address 456 Callery CT Clifton CO 81520-8398
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 970-523-0294
Number Of Employees 1
Annual Revenue 123600

Dale Jones

Business Name Sentry Construction
Person Name Dale Jones
Position company contact
State AR
Address 2 Menden Ln Little Rock AR 72223-9287
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 501-821-5797
Email [email protected]
Number Of Employees 2
Annual Revenue 708640

DALE A. JONES

Business Name SOUTHERN RESEARCH, LTD.
Person Name DALE A. JONES
Position registered agent
State GA
Address ROUTE 1, BOX 609, SANDERSVILLE, GA 31082
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-12-22
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

DALE JONES

Business Name SETTLE EXPRESS CORPORATION
Person Name DALE JONES
Position CEO
Corporation Status Suspended
Agent 1984 SAN LUIS DR, SAN LUIS OBISPO, CA 93401
Care Of 1984 SAN LUIS DR, SAN LUIS OBISPO, CA 93401
CEO DALE JONES 1984 SAN LUIS DR, SAN LUIS OBISPO, CA 93401
Incorporation Date 1999-02-10

DALE JONES

Business Name SETTLE EXPRESS CORPORATION
Person Name DALE JONES
Position registered agent
Corporation Status Suspended
Agent DALE JONES 1984 SAN LUIS DR, SAN LUIS OBISPO, CA 93401
Care Of 1984 SAN LUIS DR, SAN LUIS OBISPO, CA 93401
CEO DALE JONES1984 SAN LUIS DR, SAN LUIS OBISPO, CA 93401
Incorporation Date 1999-02-10

DALE JONES

Business Name SAN-DEL TRANSPORT, INC.
Person Name DALE JONES
Position registered agent
State GA
Address HWY 280 E., BOX 440, MILAN, GA 30160
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DALE E JONES

Business Name SAFETY MEDIC, LLC
Person Name DALE E JONES
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0611212010-0
Creation Date 2010-12-08
Type Domestic Limited-Liability Company

Dale Jones

Business Name RadioShack Corporation
Person Name Dale Jones
Position company contact
State FL
Address 308 Shopping Center Dr, Wildwood, FL 34785-4533
Phone Number
Email [email protected]
Title Owner

DALE BARBER JONES

Business Name ROBERT E. JONES CONSULTING, INC.
Person Name DALE BARBER JONES
Position registered agent
State GA
Address 111 PALMETTO BAY RD, SAVANNAH, GA 31410
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

DALE JONES

Business Name PRINTING DEVELOPMENTS, INC.
Person Name DALE JONES
Position Treasurer
State NJ
Address 90 E HALSEY RD 90 E HALSEY RD, PARSIPPANY, NJ 07054
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C5508-1986
Creation Date 1986-08-05
Type Foreign Corporation

DALE JONES

Business Name PETER & JONES COOPERATIVE, INC.
Person Name DALE JONES
Position registered agent
Corporation Status Suspended
Agent DALE JONES 4301 NATOMA AVE, WOODLAND HILLS, CA 91364
Care Of 1670 HILLRIDGE DR, CAMARILLO, CA 93012
CEO DALE JONES4301 NATOMA AVE, WOODLAND HILLS, CA 91364
Incorporation Date 2010-01-22
Corporation Classification Other Cooperative

DALE JONES

Business Name PETER & JONES COOPERATIVE, INC.
Person Name DALE JONES
Position CEO
Corporation Status Suspended
Agent 4301 NATOMA AVE, WOODLAND HILLS, CA 91364
Care Of 1670 HILLRIDGE DR, CAMARILLO, CA 93012
CEO DALE JONES 4301 NATOMA AVE, WOODLAND HILLS, CA 91364
Incorporation Date 2010-01-22
Corporation Classification Other Cooperative

DALE JONES

Business Name PERMA ROOFING, INC.
Person Name DALE JONES
Position CEO
Corporation Status Suspended
Agent 601 S NINTH ST, MODESTO, CA 95351
Care Of P O BOX 5223, MODESTO, CA 95352
CEO DALE JONES 601 S NINTH ST, MODESTO, CA 95351
Incorporation Date 1985-02-01

DALE JONES

Business Name PERMA ROOFING, INC.
Person Name DALE JONES
Position registered agent
Corporation Status Suspended
Agent DALE JONES 601 S NINTH ST, MODESTO, CA 95351
Care Of P O BOX 5223, MODESTO, CA 95352
CEO DALE JONES601 S NINTH ST, MODESTO, CA 95351
Incorporation Date 1985-02-01

DALE JONES

Business Name PASSEPORT INTERNATIONAL, INC.
Person Name DALE JONES
Position President
State NV
Address 4970 S ARVILLE ST 109 4970 S ARVILLE ST 109, LAS VEGAS, NV 89116
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9132-2002
Creation Date 2002-04-12
Type Domestic Corporation

DALE JONES

Business Name PASSEPORT INTERNATIONAL, INC.
Person Name DALE JONES
Position Secretary
State NV
Address 4970 S ARVILLE ST 109 4970 S ARVILLE ST 109, LAS VEGAS, NV 89116
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9132-2002
Creation Date 2002-04-12
Type Domestic Corporation

DALE JONES

Business Name PASSEPORT INTERNATIONAL, INC.
Person Name DALE JONES
Position Treasurer
State NV
Address 4970 S ARVILLE ST 109 4970 S ARVILLE ST 109, LAS VEGAS, NV 89116
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9132-2002
Creation Date 2002-04-12
Type Domestic Corporation

Dale Jones

Business Name Oregon Malls
Person Name Dale Jones
Position company contact
State OR
Address 61535 S. Highway 97 Bend, , OR 97702
SIC Code 581208
Phone Number 541-317-3963
Email [email protected]

Dale Jones

Business Name Mechanical Devices Company
Person Name Dale Jones
Position company contact
State IL
Address 2005 G.E. Road, BLOOMINGTON, 61702 IL
Email [email protected]

DALE JONES

Business Name MORRO BAY MARINA CENTER
Person Name DALE JONES
Position CEO
Corporation Status Suspended
Agent 1984 SAN LUIS DR, SAN LUIS OBISPO, CA 93401
Care Of 1984 SAN LUIS DR, SAN LUIS OBISPO, CA 93401
CEO DALE JONES 1984 SAN LUIS DR, SAN LUIS OBISPO, CA 93401
Incorporation Date 1997-07-08
Corporation Classification Public Benefit

DALE JONES

Business Name MORRO BAY MARINA CENTER
Person Name DALE JONES
Position registered agent
Corporation Status Suspended
Agent DALE JONES 1984 SAN LUIS DR, SAN LUIS OBISPO, CA 93401
Care Of 1984 SAN LUIS DR, SAN LUIS OBISPO, CA 93401
CEO DALE JONES1984 SAN LUIS DR, SAN LUIS OBISPO, CA 93401
Incorporation Date 1997-07-08
Corporation Classification Public Benefit

DALE JONES

Business Name MONARCH INTERNATIONAL HOLDINGS
Person Name DALE JONES
Position President
State UT
Address 524 W MURRAY BLVD #7S 524 W MURRAY BLVD #7S, MURRAY, UT 84123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5761-2002
Creation Date 2002-03-07
Type Domestic Corporation

DALE L JONES

Business Name MIKE JONES TRUCKING, INC.
Person Name DALE L JONES
Position registered agent
State GA
Address P O BOX 440, MILAN, GA 31060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-23
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Dale Jones

Business Name Lakeland Civic Club
Person Name Dale Jones
Position company contact
State TN
Address 9642 Blue Spruce Drive, Lakeland, TN 38002
SIC Code 581208
Phone Number
Email [email protected]

DALE JONES

Business Name LEGACY BUILDERS FINANCIAL MINISTRY, INC.
Person Name DALE JONES
Position registered agent
State GA
Address 750 HAMMOND DR. #16-200, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-01-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

DALE JONES

Business Name LEE JENKINS MINISTRIES, INC.
Person Name DALE JONES
Position registered agent
State GA
Address 750 HAMMOND DR. #16-200, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-01-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

DALE JONES

Business Name KAWEAH HAN CORPORATION
Person Name DALE JONES
Position CEO
Corporation Status Dissolved
Agent 1984 SAN LUIS DR, SAN KUIS OBIOGO, CA 93401
Care Of 1984 SAN LUIS DR, SAN KUIS OBIOGO, CA 93401
CEO DALE JONES 1984 SAN LUIS DR, SAN KUIS OBIOGO, CA 93401
Incorporation Date 2002-01-07

DALE JONES

Business Name KAWEAH HAN CORPORATION
Person Name DALE JONES
Position registered agent
Corporation Status Dissolved
Agent DALE JONES 1984 SAN LUIS DR, SAN KUIS OBIOGO, CA 93401
Care Of 1984 SAN LUIS DR, SAN KUIS OBIOGO, CA 93401
CEO DALE JONES1984 SAN LUIS DR, SAN KUIS OBIOGO, CA 93401
Incorporation Date 2002-01-07

Dale Jones

Business Name Jonesy's Woodyard
Person Name Dale Jones
Position company contact
State CO
Address 2300 Cavanaugh Rd Watkins CO 80137-6700
Industry Miscellaneous Retail (Stores)
SIC Code 5989
SIC Description Fuel Dealers, Nec
Phone Number 303-644-5939
Number Of Employees 2
Annual Revenue 316220

Dale Jones

Business Name Jonesy Woodyard Inc
Person Name Dale Jones
Position company contact
State CO
Address P.O. BOX 248 Watkins CO 80137-0248
Industry Forestry (Agriculture)
SIC Code 851
SIC Description Forestry Services
Phone Number 303-644-5939
Number Of Employees 3
Annual Revenue 141400

Dale Jones

Business Name Jones, Dale
Person Name Dale Jones
Position company contact
State ID
Address 16775 Rose Park Dr, NAMPA, 83687 ID
Phone Number
Email [email protected]

Dale Jones

Business Name Jones Technologies
Person Name Dale Jones
Position company contact
State SC
Address 14 Woodhedge Ct, Mauldin, SC 29662
SIC Code 381201
Phone Number
Email [email protected]

Dale Jones

Business Name Jones Oil & Tire Inc
Person Name Dale Jones
Position company contact
State FL
Address 960 US 27 S Lake Placid FL 33852-9517
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 863-465-0090

DALE JONES

Business Name JONES, DALE
Person Name DALE JONES
Position company contact
State PA
Address 1002 Tesia Court, DOWNINGTOWN, PA 19335
SIC Code 912104
Phone Number
Email [email protected]

DALE JONES

Business Name JONES TECHNOLOGIES
Person Name DALE JONES
Position company contact
State SC
Address 1155 BARNWELL DR, SUMTER, SC 29154
SIC Code 869903
Phone Number 803-499-5032
Email [email protected]

DALE JONES

Business Name JONES MANAGEMENT, INC.
Person Name DALE JONES
Position CEO
Corporation Status Suspended
Agent 310 TOYON, SIERRA MADRE, CA 91024
Care Of 310 TOYON, SIERRA MADRE, CA 91024
CEO DALE JONES 310 TOYON, SIERRA MADRE, CA 91024
Incorporation Date 1984-11-08

DALE JONES

Business Name JONES MANAGEMENT, INC.
Person Name DALE JONES
Position registered agent
Corporation Status Suspended
Agent DALE JONES 310 TOYON, SIERRA MADRE, CA 91024
Care Of 310 TOYON, SIERRA MADRE, CA 91024
CEO DALE JONES310 TOYON, SIERRA MADRE, CA 91024
Incorporation Date 1984-11-08

DALE B JONES

Business Name J1S1 INVESTMENTS LLC
Person Name DALE B JONES
Position Mmember
State NV
Address 9101 W SAHARA AVE STE 105-J3 9101 W SAHARA AVE STE 105-J3, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC16158-2004
Creation Date 2004-07-22
Expiried Date 2504-07-22
Type Domestic Limited-Liability Company

Dale Jones

Business Name HOK Group, Inc.
Person Name Dale Jones
Position company contact
State MO
Address 1 Metropolitan Sq Ste 700, Saint Louis, MO
Phone Number
Email [email protected]
Title CTO

Dale Jones

Business Name HOK Group, Inc.
Person Name Dale Jones
Position company contact
State MO
Address 211 N Broadway Ste 600, St Louis, MO 63102
Phone Number
Email [email protected]
Title CIO

Dale Jones

Business Name HOK Group, Inc.
Person Name Dale Jones
Position company contact
State MO
Address 1 Metropolitan Sq Ste 700, Saint Louis, MO 63102-2733
Phone Number
Email [email protected]
Title CTO

DALE JONES

Business Name HALF-MOON VILLAS UNIT OWNERS ASSOCIATION, INC
Person Name DALE JONES
Position registered agent
State GA
Address 331 PEBBLESTONE TR, Statesboro, GA 30461
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-07-27
Entity Status Active/Compliance
Type Secretary

Dale Jones

Business Name Geocorp, Inc.
Person Name Dale Jones
Position company contact
State KS
Address PO Box 157, Hesston, KS 67062
SIC Code 271101
Phone Number
Email [email protected]

Dale Jones

Business Name General Board of Pension and Health Benefits of The United Methodist Church
Person Name Dale Jones
Position company contact
State IL
Address 1201 Davis St., Evanston, IL 60201
SIC Code 6371
Phone Number
Email [email protected]
Title Managing Director, Education and Plan Sponsor Relations

Dale Jones

Business Name General Board of Pension and Health Benefits of The United Methodist Church
Person Name Dale Jones
Position company contact
State IL
Address 1201 Davis St, Evanston, IL 60201
Phone Number
Email [email protected]

DALE A JONES

Business Name GE CLINICAL SERVICES, INC.
Person Name DALE A JONES
Position registered agent
State IL
Address 100 MONQUETTE DR, JUPITER, IL 33468
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-04-15
End Date 2003-07-11
Entity Status Withdrawn
Type CEO

DALE A JONES

Business Name GE CLINICAL SERVICES, INC.
Person Name DALE A JONES
Position President
State FL
Address 100 MARQUETTE DRIVE 100 MARQUETTE DRIVE, JUPITER, FL 33468
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C20859-1996
Creation Date 1996-10-04
Type Foreign Corporation

DALE P. JONES

Business Name G & H MANAGEMENT COMPANY (WITHDREW 4-8-91)
Person Name DALE P. JONES
Position registered agent
State TX
Address 500 N.AKARD ST.,STE.3600, DALLAS, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1982-06-28
End Date 1991-04-08
Entity Status Withdrawn
Type CEO

Dale Jones

Business Name Future Engineering, Inc.
Person Name Dale Jones
Position company contact
Address P.O.Box 189, Suite 8, Flushing
SIC Code 581212
Phone Number
Email [email protected]

Dale Jones

Business Name Fort Gates Ferry
Person Name Dale Jones
Position company contact
State FL
Address 229 Fort Gates Ferry Rd Crescent City FL 32112-4611
Industry Water Transportation (Transportation)
SIC Code 4482
SIC Description Ferries
Phone Number 386-467-2411
Number Of Employees 2
Annual Revenue 281200
Fax Number 386-467-2411

Dale Jones

Business Name Dale Jones Designs
Person Name Dale Jones
Position company contact
State OK
Address 532 North Elm Street, Jenks, OK 74037
SIC Code 809907
Phone Number
Email [email protected]

Dale Jones

Business Name Dale Jones
Person Name Dale Jones
Position company contact
State MO
Address 505 Chamberlin Dr, Ballwin, MO 63021
SIC Code 821103
Phone Number
Email [email protected]

DALE JONES

Business Name DISCOVERY CHARTER SCHOOL
Person Name DALE JONES
Position registered agent
Corporation Status Active
Agent DALE JONES 4021 TEALE AVE, SAN JOSE, CA 95117
Care Of DEBBY PERRY 4021 TEALE AVE, SAN JOSE, CA 95117
CEO DALE JONE4021 TEALE AVE, SAN JOSE, CA 95117
Incorporation Date 2005-04-08
Corporation Classification Public Benefit

DALE JONES

Business Name D & M TRANSPORT, INC.
Person Name DALE JONES
Position registered agent
State GA
Address P O BOX 187, Milan, GA 31060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-29
Entity Status Active/Compliance
Type CFO

Dale Jones

Business Name D & B Drilling Engineering
Person Name Dale Jones
Position company contact
State CO
Address 5135 Ward Rd Wheat Ridge CO 80033-1905
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 303-423-6834
Number Of Employees 48
Annual Revenue 7369650
Fax Number 303-423-0603

Dale Jones

Business Name City Wide Contracting LLC
Person Name Dale Jones
Position company contact
State AZ
Address 813 E Buckeye Rd Phoenix AZ 85034-4036
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 602-462-9695
Number Of Employees 67
Annual Revenue 8107320

DALE JONES

Business Name COALITION OF WELLNESS, INC.
Person Name DALE JONES
Position registered agent
State GA
Address 1509 W. WHITNEY AVENUE, ALBANY, GA 31707
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-04-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

DALE A JONES

Business Name CITY WIDE CONTRACTING, L.L.C.
Person Name DALE A JONES
Position Manager
State AZ
Address 8438 W WILLOW AVE. 8438 W WILLOW AVE., PEORIA, AZ 85281
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Revoked
Corporation Number E0087752009-5
Creation Date 2009-02-13
Type Foreign Limited-Liability Company

Dale Jones

Business Name C&D TECHNOLOGIES, INC.
Person Name Dale Jones
Position registered agent
State PA
Address 1400 UNION MEETING RD, BLUE BELL, PA 19422
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-04-29
Entity Status Active/Compliance
Type CFO

Dale Jones

Business Name BTL Communications
Person Name Dale Jones
Position company contact
State KS
Address 318 E. Smith Street - Hesston, HESSTON, 67062 KS
Phone Number
Email [email protected]

DALE JONES

Business Name AVALON TOWNHOMES CONDOMINIUM ASSOCIATION, INC
Person Name DALE JONES
Position registered agent
State GA
Address 233 Peachtree StreetHarris Tower, Suite 2310, Atlanta, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-10-17
Entity Status Active/Owes Current Year AR
Type CEO

DALE JONES

Business Name AUTOMATED TRANSFER MANAGEMENT SYSTEMS, INC.
Person Name DALE JONES
Position Treasurer
State NV
Address 511 ESCOTO PLACE 511 ESCOTO PLACE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25971-2001
Creation Date 2001-09-25
Type Domestic Corporation

DALE JONES

Business Name AUTOMATED TRANSFER MANAGEMENT SYSTEMS, INC.
Person Name DALE JONES
Position Secretary
State NV
Address 511 ESCOTO PLACE 511 ESCOTO PLACE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25971-2001
Creation Date 2001-09-25
Type Domestic Corporation

DALE JONES

Business Name AUTOMATED TRANSFER MANAGEMENT SYSTEMS, INC.
Person Name DALE JONES
Position President
State NV
Address 511 ESCOTO PLACE 511 ESCOTO PLACE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25971-2001
Creation Date 2001-09-25
Type Domestic Corporation

DALE JONES

Business Name AERO INDUSTRIAL RUBBER, INC.
Person Name DALE JONES
Position registered agent
Corporation Status Dissolved
Agent DALE JONES 216 W HAMILTON RD, BIGGS, CA 95917
Care Of P.O. BOX 497, BIGGS, CA 95917
CEO ALAN JONES216 W HAMILTON RD, BIGGS, CA 95917
Incorporation Date 1989-11-14

DALE JONES

Person Name DALE JONES
Filing Number 11600401
Position Director
State TX
Address 3212 20TH ST, Lubbock TX 79410

Dale Jones

Person Name Dale Jones
Filing Number 24542301
Position Director
State NM
Address 52 Carlos Martinez Rd, Veguita NM 87062 0369

DALE E JONES

Person Name DALE E JONES
Filing Number 800087177
Position PRESIDENT
State TX
Address PO BOX 10, DIME BOX TX 77853

DALE JONES

Person Name DALE JONES
Filing Number 800005819
Position DIRECTOR
State TX
Address 12526 LEYTONSTONE ST, TOMBALL TX 77377

DALE JONES

Person Name DALE JONES
Filing Number 800005819
Position MEMBER
State TX
Address 7421 CASCADE COURT, FORT WORTH TX 76137

Dale Jones

Person Name Dale Jones
Filing Number 702464922
Position MM
State TX
Address 888 W. SAM HOUSTON PKWY STE. 282, Houston TX 77042

Dale Jones

Person Name Dale Jones
Filing Number 702463222
Position MM
State TX
Address 888 WEST SAM HOUSTON PARKWAY STE. 282, Houston TX 77042

Dale Jones

Person Name Dale Jones
Filing Number 702461822
Position MM
State TX
Address 888 WEST SAM HOUSTON PARKWAY, SUITE 282, Houston TX 77042

DALE JONES

Person Name DALE JONES
Filing Number 146033200
Position Director
State TX
Address 8101 MIDDLE COURT, Austin TX 78759

DALE JONES

Person Name DALE JONES
Filing Number 146033200
Position SECRETARY
State TX
Address 8101 MIDDLE COURT, Austin TX 78759

DALE W JONES

Person Name DALE W JONES
Filing Number 143719700
Position SECRETARY
State TX
Address 3625 METRO PARKWAY, SAN ANTONIO TX 78247

DALE W JONES

Person Name DALE W JONES
Filing Number 143719700
Position DIRECTOR
State TX
Address 3625 METRO PARKWAY, SAN ANTONIO TX 78247

DALE JONES

Person Name DALE JONES
Filing Number 143255401
Position Director
State TX
Address 2809 28TH AVE. N, Texas City TX 77590

DALE JONES

Person Name DALE JONES
Filing Number 20599100
Position CHIEF OPERATING OFFICER

DALE JONES

Person Name DALE JONES
Filing Number 137846001
Position Director
State TX
Address PO BOX 1605, AUSTIN TX 78767

DALE N JONES

Person Name DALE N JONES
Filing Number 134015800
Position PRESIDENT
State TX
Address 9597 JONES RD #363, HOUSTON TX 77065

Dale Jones

Person Name Dale Jones
Filing Number 109994901
Position Director
State TX
Address 3534 Daisy Court, Abilene TX 79606

Dale Jones

Person Name Dale Jones
Filing Number 74575600
Position Director
State TX
Address PO BOX 1555, Breckenridge TX 76024 0000

DALE JONES

Person Name DALE JONES
Filing Number 62843600
Position DIRECTOR
State TX
Address 2943 KIRKWOOD, ODESSA TX 79762

DALE JONES

Person Name DALE JONES
Filing Number 62843600
Position SECRETARY
State TX
Address 2943 KIRKWOOD, ODESSA TX 79762

DALE JONES

Person Name DALE JONES
Filing Number 62843600
Position PRESIDENT
State TX
Address 2943 KIRKWOOD, ODESSA TX 79762

Dale Jones

Person Name Dale Jones
Filing Number 50192301
Position Director
State TX
Address 201 S Ave F, Johnson City TX 78636

Dale Jones

Person Name Dale Jones
Filing Number 46514401
Position President
State TX
Address Box 831, Ralls TX 79357

Dale Jones

Person Name Dale Jones
Filing Number 34387601
Position Director
State TX
Address 4720 Cashel Circle, Houston TX 77069

Dale Jones

Person Name Dale Jones
Filing Number 34387601
Position President
State TX
Address 4720 Cashel Circle, Houston TX 77069

DALE JONES

Person Name DALE JONES
Filing Number 32486001
Position Director
State TX
Address 3212 20TH ST., LUBBOCK TX 79410

DALE N JONES

Person Name DALE N JONES
Filing Number 134015800
Position Director
State TX
Address 9597 JONES RD #363, HOUSTON TX 77065

Dale Jones

Person Name Dale Jones
Filing Number 74575600
Position VP
State TX
Address PO BOX 1555, Breckenridge TX 76024 0000

Jones Dale

State NJ
Calendar Year 2016
Employer City Of Vineland
Job Title Director Of Health
Name Jones Dale
Annual Wage $100,860

Jones Dale E

State IL
Calendar Year 2017
Employer City Of Carbondale
Name Jones Dale E
Annual Wage $80,979

Jones Dale B

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Machine Shop Foreman (Skokie)
Name Jones Dale B
Annual Wage $100,353

Jones Dale

State IL
Calendar Year 2016
Employer Round Lake Cu Sd 116
Name Jones Dale
Annual Wage $17,070

Jones Dale L

State IL
Calendar Year 2016
Employer City Of Highland
Name Jones Dale L
Annual Wage $59,036

Jones Dale E

State IL
Calendar Year 2016
Employer City Of Carbondale
Name Jones Dale E
Annual Wage $65,624

Jones Dale B

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Machine Shop Foreman (skokie)
Name Jones Dale B
Annual Wage $101,856

Jones Dale L

State IL
Calendar Year 2015
Employer City Of Highland
Name Jones Dale L
Annual Wage $13,029

Jones Dale E

State IL
Calendar Year 2015
Employer City Of Carbondale
Name Jones Dale E
Annual Wage $61,692

Jones Dale B

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Jones Dale B
Annual Wage $96,953

Jones Dale K

State ID
Calendar Year 2018
Employer Department Of Correction
Job Title Corr Officer
Name Jones Dale K
Annual Wage $43,139

Jones Dale K

State ID
Calendar Year 2018
Employer Commission Of Pardons And Parole
Job Title Parole Investigator
Name Jones Dale K
Annual Wage $39,333

Jones Dale K

State ID
Calendar Year 2017
Employer Department Of Correction
Job Title Corr Officer
Name Jones Dale K
Annual Wage $40,165

Jones Dale K

State ID
Calendar Year 2016
Employer Department Of Correction
Job Title Corr Officer
Name Jones Dale K
Annual Wage $38,917

Jones Dale L

State IL
Calendar Year 2017
Employer City Of Highland
Name Jones Dale L
Annual Wage $61,932

Jones Dale K

State ID
Calendar Year 2015
Employer Department Of Correction
Job Title Corr Officer
Name Jones Dale K
Annual Wage $36,338

Jones Dale J

State GA
Calendar Year 2011
Employer Bleckley County Board Of Education
Job Title Substitute Teacher
Name Jones Dale J
Annual Wage $488

Jones Dale

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Jones Dale
Annual Wage $4,038

Jones Sylvia Dale

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Special Education Bus Aide
Name Jones Sylvia Dale
Annual Wage $14,265

Jones Dale J

State GA
Calendar Year 2010
Employer Bleckley County Board Of Education
Job Title Substitute Teacher
Name Jones Dale J
Annual Wage $2,625

Jones Dale

State CT
Calendar Year 2018
Employer Town of Sharon
Name Jones Dale
Annual Wage $49,396

Jones Dale

State CT
Calendar Year 2017
Employer Town of Sharon
Job Title Selectman
Name Jones Dale
Annual Wage $4,795

Jones Jaymie Dale

State CO
Calendar Year 2018
Employer City Of Aurora
Job Title Early Childhood Senior Teacher
Name Jones Jaymie Dale
Annual Wage $19,896

Jones Jaymie Dale

State CO
Calendar Year 2017
Employer City of Aurora
Name Jones Jaymie Dale
Annual Wage $13,483

Jones Jeff Dale

State AR
Calendar Year 2017
Employer South Pike County School District
Name Jones Jeff Dale
Annual Wage $70,619

Jones Jeff Dale

State AR
Calendar Year 2016
Employer South Pike County School District
Name Jones Jeff Dale
Annual Wage $69,478

Jones Charles Dale

State AR
Calendar Year 2016
Employer Mayflower School District
Name Jones Charles Dale
Annual Wage $39,204

Jones Charles Dale

State AR
Calendar Year 2016
Employer Bentonville School District
Name Jones Charles Dale
Annual Wage $28,444

Jones Sylvia Dale

State GA
Calendar Year 2011
Employer Columbia County Board Of Education
Job Title Special Education Bus Aide
Name Jones Sylvia Dale
Annual Wage $1,138

Jones Jeff Dale

State AR
Calendar Year 2015
Employer South Pike County School District
Name Jones Jeff Dale
Annual Wage $66,491

Jones A R Dale

State IL
Calendar Year 2017
Employer Hillsboro Cusd 3
Name Jones A R Dale
Annual Wage $720

Jones Dale B

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Machine Shop Foreman (Skokie)
Name Jones Dale B
Annual Wage $102,418

Jones Dale

State NJ
Calendar Year 2016
Employer Borough Of Buena
Job Title Records Clerk
Name Jones Dale
Annual Wage $33,110

Jones Dale E

State NJ
Calendar Year 2015
Employer Office Of The Public Defender
Job Title Govt Rep 1
Name Jones Dale E
Annual Wage $70,044

Jones Dale M

State NJ
Calendar Year 2015
Employer Garden State Youth Correctional Facility
Job Title Correction Officer Recruit
Name Jones Dale M
Annual Wage $21,722

Jones Dale

State NJ
Calendar Year 2015
Employer City Of Vineland
Job Title Registrar Of Vital Statistics
Name Jones Dale
Annual Wage $3,000

Jones Dale

State NJ
Calendar Year 2015
Employer City Of Vineland
Job Title Director Of Health
Name Jones Dale
Annual Wage $100,860

Jones Dale

State NJ
Calendar Year 2015
Employer Borough Of Buena
Job Title Police Secretary
Name Jones Dale
Annual Wage $32,540

Jones Dale

State MT
Calendar Year 2018
Employer Department Of Transportation
Job Title Civil Engineering Technician
Name Jones Dale
Annual Wage $18

Jones Dale

State MT
Calendar Year 2018
Employer Department Of Transportation
Name Jones Dale
Annual Wage $25,282

Jones Dale W

State MT
Calendar Year 2017
Employer Department Of Transportation
Job Title Civil Engineering Technician
Name Jones Dale W
Annual Wage $18

Jones Dale

State MT
Calendar Year 2017
Employer Department Of Transportation
Name Jones Dale
Annual Wage $23,725

Jones Dale

State LA
Calendar Year 2018
Employer Off Of Juvenile Justice
Name Jones Dale
Annual Wage $62,854

Jones Dale

State LA
Calendar Year 2017
Employer Off Of Juvenile Justice
Job Title Criminal Investigator 1
Name Jones Dale
Annual Wage $61,206

Jones A R Dale

State IL
Calendar Year 2017
Employer Litchfield Cusd 12
Name Jones A R Dale
Annual Wage $450

Jones Dale

State LA
Calendar Year 2016
Employer Off Of Juvenile Justice
Job Title Juvenile Justice Speciali
Name Jones Dale
Annual Wage $62,849

Jones Bryan Dale

State KY
Calendar Year 2016
Employer University Of Western Kentucky
Job Title Police Officer
Name Jones Bryan Dale
Annual Wage $35,808

Jones Dale L

State KS
Calendar Year 2017
Employer County of Morris
Name Jones Dale L
Annual Wage $1,317

Jones Dale L

State KS
Calendar Year 2017
Employer County of Morris
Name Jones Dale L
Annual Wage $22,501

Jones Austin Dale

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Broad Band Executive
Name Jones Austin Dale
Annual Wage $45,467

Jones Dale

State IN
Calendar Year 2018
Employer Southwest Parke Community School Corporation (Parke)
Job Title Lay Coaches
Name Jones Dale
Annual Wage $1,183

Jones Dale L

State IN
Calendar Year 2018
Employer Benton Community School Corporation (Benton)
Job Title Subs - Certified
Name Jones Dale L
Annual Wage $2,801

Jones Austin Dale

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Broad Band Executive
Name Jones Austin Dale
Annual Wage $5,339

Jones Dale L

State IN
Calendar Year 2017
Employer Benton Community School Corporation (Benton)
Job Title Subs - Certified
Name Jones Dale L
Annual Wage $2,287

Jones Dale L

State IN
Calendar Year 2016
Employer Benton Community School Corporation (benton)
Job Title Subs - Certified
Name Jones Dale L
Annual Wage $840

Jones Dale L

State IN
Calendar Year 2015
Employer Benton Community School Corporation (benton)
Job Title Subs - Certified
Name Jones Dale L
Annual Wage $2,710

Jones Dale L

State IL
Calendar Year 2018
Employer City Of Highland
Name Jones Dale L
Annual Wage $67,282

Jones Dale E

State IL
Calendar Year 2018
Employer City Of Carbondale
Name Jones Dale E
Annual Wage $81,885

Jones Bryan Dale

State KY
Calendar Year 2017
Employer University of Western Kentucky
Job Title Police Officer
Name Jones Bryan Dale
Annual Wage $35,808

Jones Dale A

State AZ
Calendar Year 2015
Employer County Of Cochise
Job Title Registered Land Surveyor
Name Jones Dale A
Annual Wage $62,345

Dale Jones

Name Dale Jones
Address 229 Clifton Rd Bloomfield Hills MI 48301 -2537
Phone Number 248-535-8611
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Dale Jones

Name Dale Jones
Address 2964 Red Mill Rd Elizabethtown KY 42701 -5632
Phone Number 270-737-7156
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Dale V Jones

Name Dale V Jones
Address 345 Doe Haven Rd Ekron KY 40117 -8832
Phone Number 270-828-8738
Gender Male
Date Of Birth 1953-02-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Dale A Jones

Name Dale A Jones
Address 3835 S Village Dr New Palestine IN 46163 -9581
Phone Number 317-694-4820
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Dale J Jones

Name Dale J Jones
Address 1217 Sunland Rd Daytona Beach FL 32114 -5908
Phone Number 386-257-9152
Email [email protected]
Gender Male
Date Of Birth 1945-03-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Dale Jones

Name Dale Jones
Address 1220 Windsor Ave Longwood FL 32750 -6824
Phone Number 407-834-9762
Gender Male
Date Of Birth 1932-03-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Dale S Jones

Name Dale S Jones
Address 1245 Deer Lake Cir Apopka FL 32712 -2941
Phone Number 407-889-9540
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Dale A Jones

Name Dale A Jones
Address 5453 E Madalein Dr Hereford AZ 85615 -9515
Phone Number 520-405-7450
Telephone Number 520-405-7450
Mobile Phone 520-405-7450
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Dale L Jones

Name Dale L Jones
Address 1017 Diamond Ave South Bend IN 46628 -2715
Phone Number 574-289-8963
Email [email protected]
Gender Male
Date Of Birth 1968-08-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Dale F Jones

Name Dale F Jones
Address 23947 County Road 32 Goshen IN 46526 -7604
Phone Number 574-875-5637
Email [email protected]
Gender Male
Date Of Birth 1971-09-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Dale Jones

Name Dale Jones
Address 320 Bear Ridge Rd Somerset KY 42501 -4608
Phone Number 606-382-5310
Email [email protected]
Gender Male
Date Of Birth 1962-05-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Dale E Jones

Name Dale E Jones
Address 126 Kd Jane Ln De Soto IL 62924 -3120
Phone Number 618-867-3220
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Dale Jones

Name Dale Jones
Address 214 Central Ave Matteson IL 60443 -1402
Phone Number 708-720-6656
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Dale L Jones

Name Dale L Jones
Address 9584 N State Road 25 Wingate IN 47994 -8222
Phone Number 765-275-2645
Gender Male
Date Of Birth 1932-02-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Dale L Jones

Name Dale L Jones
Address 4484 E 300 S Oxford IN 47971 -8633
Phone Number 765-385-2328
Gender Male
Date Of Birth 1950-01-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Dale E Jones

Name Dale E Jones
Address 6852 Lacy Rd Hagerstown IN 47346 -9722
Phone Number 765-489-5126
Gender Male
Date Of Birth 1959-06-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Dale R Jones

Name Dale R Jones
Address 2101 N 22nd St Terre Haute IN 47804 -3406
Phone Number 812-232-1378
Gender Male
Date Of Birth 1947-01-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Dale R Jones

Name Dale R Jones
Address 1904 Knepp Dr Washington IN 47501 -8532
Phone Number 812-254-1365
Email [email protected]
Gender Male
Date Of Birth 1930-01-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Dale L Jones

Name Dale L Jones
Address 2640 E Dallas Dr Terre Haute IN 47802 -5143
Phone Number 812-299-8125
Email [email protected]
Gender Male
Date Of Birth 1957-11-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Dale L Jones

Name Dale L Jones
Address 4531 Saybrook Dr Evansville IN 47711 -7763
Phone Number 812-401-8855
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Dale R Jones

Name Dale R Jones
Address 3042 Oak Pointe Dr Pensacola FL 32505 -1823
Phone Number 850-478-4860
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Dale Jones

Name Dale Jones
Address 8844 Doris Ln Jacksonville FL 32220 -1409
Phone Number 904-783-6925
Mobile Phone 904-891-4782
Gender Male
Date Of Birth 1932-05-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Dale F Jones

Name Dale F Jones
Address 3250 Sedgwick Cir Loveland CO 80538 -6417
Phone Number 970-619-8986
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

JONES, DALE

Name JONES, DALE
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930596476
Application Date 2007-03-20
Contributor Occupation Recruiter
Contributor Employer Heidrick & Struggles
Organization Name Heidrick & Struggles
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3007 Paces Lake Dr SE ATLANTA GA

JONES, DALE

Name JONES, DALE
Amount 2219.72
To MELTON, HAROLD D
Year 2006
Application Date 2006-03-03
Contributor Occupation CONSULTANT
Contributor Employer HEIDRICK & STRUGGLES
Organization Name HEIDRICK & STRUGGLES
Recipient Party N
Recipient State GA
Seat state:judicial
Address 303 PEACHTREE ST NE STE 4300 SUN TRUST PLAZA ATLANTA GA

JONES, DALE

Name JONES, DALE
Amount 2219.46
To ALABAMA DEMOCRATIC PARTY
Year 2004
Application Date 2004-04-02
Recipient Party D
Recipient State AL
Committee Name ALABAMA DEMOCRATIC PARTY

JONES, DALE D

Name JONES, DALE D
Amount 2219.00
To State Democratic Exec Cmte of Alabama
Year 2006
Transaction Type 15
Filing ID 26950397000
Application Date 2006-04-04
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Contributor Gender N
Recipient Party D
Committee Name State Democratic Exec Cmte of Alabama

JONES, DALE

Name JONES, DALE
Amount 2000.00
To State Democratic Exec Cmte of Alabama
Year 2004
Transaction Type 10
Filing ID 24962555271
Application Date 2004-04-02
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender N
Recipient Party D
Committee Name State Democratic Exec Cmte of Alabama
Address 6288 Hannah Dr MOUNT OLIVE AL

JONES, DALE

Name JONES, DALE
Amount 1300.00
To Iowa Renewable Fuels Assn
Year 2010
Transaction Type 15
Filing ID 10931414676
Application Date 2010-09-28
Contributor Occupation PRESIDENT AND CEO
Contributor Employer TIMPTE TRAILERS
Contributor Gender N
Committee Name Iowa Renewable Fuels Assn

JONES, DALE

Name JONES, DALE
Amount 1000.00
To Johnny Isakson (R)
Year 2004
Transaction Type 15
Filing ID 24020272467
Application Date 2004-01-29
Contributor Occupation HEIDRICK & STRUGGLES
Organization Name Heidrick & Struggles
Contributor Gender N
Recipient Party R
Recipient State GA
Committee Name Georgians for Isakson
Seat federal:senate

JONES, DALE C

Name JONES, DALE C
Amount 1000.00
To Loretta Sanchez (D)
Year 2012
Transaction Type 15
Filing ID 12951438736
Application Date 2012-01-23
Contributor Occupation ACCOUNTANT
Contributor Employer SELF-EMPLOYED/ACCOUNTANT
Contributor Gender N
Recipient Party D
Recipient State CA
Committee Name Cmte to Re-elect Loretta Sanchez
Seat federal:house
Address 314 W 71st St NEW YORK NY

JONES, DALE

Name JONES, DALE
Amount 1000.00
To Sanford D. Bishop Jr (D)
Year 2010
Transaction Type 15
Filing ID 10932054875
Application Date 2010-10-25
Contributor Occupation Vice Chairman
Contributor Employer Heidrick & Struggles
Organization Name Heidrick & Struggles
Contributor Gender N
Recipient Party D
Recipient State GA
Committee Name Sanford Bishop for Congress
Seat federal:house
Address 4A Oxford St CHEVY CHASE MD

JONES, DALE C

Name JONES, DALE C
Amount 1000.00
To Loretta Sanchez (D)
Year 2010
Transaction Type 15
Filing ID 29992453534
Application Date 2009-05-05
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender N
Recipient Party D
Recipient State CA
Committee Name Cmte to Re-elect Loretta Sanchez
Seat federal:house
Address 314 W 71st St NEW YORK NY

JONES, DALE

Name JONES, DALE
Amount 1000.00
To John Neely Kennedy (R)
Year 2008
Transaction Type 15
Filing ID 28020450544
Application Date 2008-07-17
Contributor Occupation PRESIDE
Contributor Employer CENTRAL CLAIMS SERVICE INC.
Organization Name Central Claims Service
Contributor Gender N
Recipient Party R
Recipient State LA
Committee Name John Kennedy for US Senate
Seat federal:senate

JONES, DALE

Name JONES, DALE
Amount 1000.00
To Rodney Alexander (R)
Year 2012
Transaction Type 15j
Application Date 2011-05-04
Contributor Occupation president
Contributor Employer Central Claims LLC
Organization Name Central Claims LLC
Contributor Gender N
Recipient Party R
Recipient State LA
Committee Name Rodney Alexander for Congress
Seat federal:house
Address PO 7722 METAIRIE LA

JONES, DALE

Name JONES, DALE
Amount 1000.00
To John Neely Kennedy (D)
Year 2004
Transaction Type 15
Filing ID 24020522998
Application Date 2004-06-22
Contributor Occupation CENTRAL CLAIMS SERVICE INC
Organization Name Central Claims Service
Contributor Gender N
Recipient Party D
Recipient State LA
Committee Name John Kennedy for US Senate
Seat federal:senate

JONES, DALE

Name JONES, DALE
Amount 1000.00
To Sanford D. Bishop Jr (D)
Year 2012
Transaction Type 15
Filing ID 12951934819
Application Date 2011-11-18
Contributor Occupation VICE CHAIRMAN
Contributor Employer HEIDRICK/VICE CHAIRMAN
Organization Name Heidrick & Struggles
Contributor Gender N
Recipient Party D
Recipient State GA
Committee Name Sanford Bishop for Congress
Seat federal:house
Address 4 A Oxford St CHEVY CHASE MD

JONES, DALE

Name JONES, DALE
Amount 1000.00
To HICKS, DARRYL
Year 2006
Application Date 2006-06-30
Contributor Occupation MANAGING PARTNER
Contributor Employer HEDRICK AND STRUGGLES
Recipient Party D
Recipient State GA
Seat state:office
Address 303 PEACHTREE ST STE 4300 ATLANTA GA

JONES, DALE

Name JONES, DALE
Amount 500.00
To Christopher N. Cox (R)
Year 2010
Transaction Type 15
Filing ID 10991126915
Application Date 2010-08-25
Contributor Occupation ACCOUNTANT
Contributor Employer SELF
Contributor Gender N
Recipient Party R
Recipient State NY
Committee Name Chris Cox for Congress
Seat federal:house

JONES, DALE

Name JONES, DALE
Amount 500.00
To GALLAGHER, TOM
Year 2006
Application Date 2005-06-29
Contributor Occupation INSURANCE ADJUSTER
Recipient Party R
Recipient State FL
Seat state:governor
Address PO BOX 7722 METAIRIE LA

JONES, DALE C

Name JONES, DALE C
Amount 500.00
To Loretta Sanchez (D)
Year 2012
Transaction Type 15
Filing ID 12951438737
Application Date 2012-03-12
Contributor Occupation ACCOUNTANT
Contributor Employer SELF-EMPLOYED/ACCOUNTANT
Contributor Gender N
Recipient Party D
Recipient State CA
Committee Name Cmte to Re-elect Loretta Sanchez
Seat federal:house
Address 314 W 71st St NEW YORK NY

JONES, DALE

Name JONES, DALE
Amount 500.00
To Bob Beauprez (R)
Year 2004
Transaction Type 15
Filing ID 24991030932
Application Date 2004-02-20
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender N
Recipient Party R
Recipient State CO
Committee Name Bob Beauprez for Congress
Seat federal:house
Address 9974 S Clairton St HIGHLANDS RANCH CO

JONES, DALE

Name JONES, DALE
Amount 500.00
To Louis B Gohmert Jr (R)
Year 2004
Transaction Type 15
Filing ID 23991254396
Application Date 2003-06-30
Contributor Occupation RETIRED
Contributor Gender N
Recipient Party R
Recipient State TX
Committee Name Louie Gohmert for Congress Cmte
Seat federal:house
Address 4236 Beverly Dr DALLAS TX

JONES, DALE A MR

Name JONES, DALE A MR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26980137456
Application Date 2006-01-09
Contributor Occupation President
Contributor Employer Kingdom Logistics LLC
Organization Name Kingdom Logistics
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 531 Metroplex Dr Ste 120 NASHVILLE TN

JONES, DALE

Name JONES, DALE
Amount 250.00
To Saxby Chambliss (R)
Year 2006
Transaction Type 15
Filing ID 26020430608
Application Date 2006-06-23
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender N
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

JONES, DALE

Name JONES, DALE
Amount 250.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933178900
Application Date 2008-08-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender N
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 2025 JOHN DODGEN WAY MARIETTA GA

JONES, DALE

Name JONES, DALE
Amount 250.00
To PARMON, EARLINE W
Year 2004
Application Date 2004-08-23
Recipient Party D
Recipient State NC
Seat state:lower
Address 12631 LANDING GREEN DR CHARLOTTE NC

JONES, DALE

Name JONES, DALE
Amount 250.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-07-17
Recipient Party R
Recipient State LA
Seat state:governor
Address PO BOX 7722 METAIRIE LA

JONES, DALE

Name JONES, DALE
Amount 200.00
To MOORE, ROY
Year 2006
Application Date 2005-12-19
Recipient Party R
Recipient State AL
Seat state:governor

JONES, DALE A

Name JONES, DALE A
Amount 200.00
To National Rifle Assn
Year 2006
Transaction Type 15
Filing ID 26940874988
Application Date 2006-10-23
Contributor Occupation ENGINEER
Contributor Employer DRESSER INDUSTRIES
Contributor Gender N
Committee Name National Rifle Assn
Address 4407 LAVELL DR HOUSTON TX

JONES, DALE

Name JONES, DALE
Amount 100.00
To POWELL, RAY BENNETT
Year 2010
Application Date 2009-12-20
Recipient Party D
Recipient State NM
Seat state:office
Address 1700 W 3500 N HELPER UT

JONES, DALE

Name JONES, DALE
Amount 100.00
To GURLEY, JUSTIN HEATH
Year 2006
Application Date 2006-04-16
Recipient Party R
Recipient State AL
Seat state:lower
Address 2205 MORRIS AVE BIRMINGHAM AL

JONES, DALE

Name JONES, DALE
Amount 100.00
To STARKEY, KATHRYN E
Year 2010
Application Date 2009-11-25
Recipient Party R
Recipient State FL
Seat state:lower
Address 11826 EASTHAMPTON DR TAMPA FL

JONES, DALE

Name JONES, DALE
Amount 100.00
To SANCHEZ, MICHAEL S
Year 2004
Application Date 2003-10-01
Recipient Party D
Recipient State NM
Seat state:upper
Address 1191 JOHN RD BELEN NM

JONES, DALE

Name JONES, DALE
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-06-30
Recipient Party R
Recipient State OH
Seat state:governor
Address 4761 BLACKLICK EASTERN RD NW BALTIMORE OH

JONES, DALE

Name JONES, DALE
Amount 25.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2010-06-15
Contributor Occupation DELIVERY FOR CLEANERS
Recipient Party R
Recipient State NM
Seat state:governor
Address 1100 VIA TOMAS NE ALBUQUERQUE NM

JONES, DALE

Name JONES, DALE
Amount 25.00
To DENISH, DIANE D (LTG)
Year 2004
Application Date 2003-10-06
Recipient Party D
Recipient State NM
Seat state:governor
Address 1191 JOHN RD BELEN NM

JONES, DALE

Name JONES, DALE
Amount 20.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2010-09-22
Contributor Occupation DELIVERY
Recipient Party R
Recipient State NM
Seat state:governor
Address 1100 VIA TOMAS NE ALBUQUERQUE NM

JONES, DALE

Name JONES, DALE
Amount -250.00
To Barack Obama (D)
Year 2010
Transaction Type 22y
Filing ID 11990176603
Application Date 2010-12-31
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president

DALE D JONES

Name DALE D JONES
Address 2853 W 141st Place Blue Island IL 60406
Landarea 9,734 square feet
Airconditioning Yes
Basement Full and Unfinished

JONES DALE P

Name JONES DALE P
Physical Address 00505 HEMLOCK ST, INVERNESS, FL 34450
Ass Value Homestead 61710
Just Value Homestead 61710
County Citrus
Year Built 1996
Area 2135
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 00505 HEMLOCK ST, INVERNESS, FL 34450

JONES DALE N

Name JONES DALE N
Physical Address 811 ASHLYN FOREST DR, TALLAHASSEE, FL 32303
Owner Address PO BOX 344, PANACEA, FL 32346
County Leon
Year Built 1990
Area 1267
Land Code Single Family
Address 811 ASHLYN FOREST DR, TALLAHASSEE, FL 32303

JONES DALE N

Name JONES DALE N
Physical Address -,, FL
Owner Address P O BOX 344, PANACEA, FL 32346
Ass Value Homestead 124383
Just Value Homestead 206189
County Franklin
Year Built 1990
Area 1910
Land Code Single Family
Address -,, FL

JONES DALE M & GENA R

Name JONES DALE M & GENA R
Physical Address 1112 MORNINGVIEW DR, TAVARES FL, FL 32778
Ass Value Homestead 59463
Just Value Homestead 59463
County Lake
Year Built 1974
Area 1056
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1112 MORNINGVIEW DR, TAVARES FL, FL 32778

JONES DALE M

Name JONES DALE M
Physical Address 943 ISLES RD, BOYNTON BEACH, FL 33435
Owner Address 943 ISLE RD, BOYNTON BEACH, FL 33435
Ass Value Homestead 401443
Just Value Homestead 445878
County Palm Beach
Year Built 1978
Area 3513
Land Code Single Family
Address 943 ISLES RD, BOYNTON BEACH, FL 33435

JONES DALE L + LILLIAN M

Name JONES DALE L + LILLIAN M
Physical Address 17281 BALFOUR TER, FORT MYERS, FL 33913
Owner Address 6105 RIVER SIDE DR, WAKE FOREST, NC 27587
County Lee
Land Code Vacant Residential
Address 17281 BALFOUR TER, FORT MYERS, FL 33913

JONES DALE L

Name JONES DALE L
Physical Address 8844 DORIS LN, JACKSONVILLE, FL 32220
Owner Address 8844 DORIS LN, JACKSONVILLE, FL 32220
Ass Value Homestead 34678
Just Value Homestead 34678
County Duval
Year Built 1984
Area 1884
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 8844 DORIS LN, JACKSONVILLE, FL 32220

JONES DALE J & KATHLEEN C

Name JONES DALE J & KATHLEEN C
Physical Address 1217 SUNLAND RD, DAYTONA BEACH, FL 32114
Ass Value Homestead 68165
Just Value Homestead 69457
County Volusia
Year Built 1975
Area 1181
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1217 SUNLAND RD, DAYTONA BEACH, FL 32114

JONES DALE R

Name JONES DALE R
Physical Address 2325 CROYDON RD, SEBRING, FL 33870
Owner Address 2325 CROYDON RD, SEBRING, FL 33870
Ass Value Homestead 43761
Just Value Homestead 43761
County Highlands
Year Built 1974
Area 1580
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2325 CROYDON RD, SEBRING, FL 33870

JONES DALE J

Name JONES DALE J
Physical Address 6 ALMOND TRAIL WAY, OCALA, FL 34472
Owner Address 6 ALMOND TRAIL WAY, OCALA, FL 34472
Ass Value Homestead 72092
Just Value Homestead 72092
County Marion
Year Built 1994
Area 1511
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6 ALMOND TRAIL WAY, OCALA, FL 34472

JONES DALE E & LINDA F

Name JONES DALE E & LINDA F
Physical Address 2258 CR 214,, FL
Owner Address 2258 COUNTY ROAD 214, OXFORD, FL 34484
Ass Value Homestead 74310
Just Value Homestead 74310
County Sumter
Year Built 1973
Area 2304
Applicant Status Wife
Co Applicant Status Husband
Land Code Improved agricultural
Address 2258 CR 214,, FL

JONES DALE E & LINDA F

Name JONES DALE E & LINDA F
Owner Address 2258 COUNTY ROAD 214, OXFORD, FL 34484
County Sumter
Land Code Grazing land soil capability Class I

JONES DALE E & LETICIA E

Name JONES DALE E & LETICIA E
Physical Address 5732 CHARMONTE WAY, PACE, FL
Owner Address 5732 CHARMONTE WAY, MILTON, FL 32583
Ass Value Homestead 102674
Just Value Homestead 116896
County Santa Rosa
Year Built 2007
Area 2206
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5732 CHARMONTE WAY, PACE, FL

JONES DALE CREED

Name JONES DALE CREED
Physical Address 2299 SCENIC HWY T7, PENSACOLA, FL 32503
Owner Address 2910 E DESOTO ST, PENSACOLA, FL 32503
Sale Price 96500
Sale Year 2013
County Escambia
Year Built 1984
Area 1230
Land Code Condominiums
Address 2299 SCENIC HWY T7, PENSACOLA, FL 32503
Price 96500

JONES DALE + LETICIA Y H/W

Name JONES DALE + LETICIA Y H/W
Physical Address 725 4TH AV, WELAKA, FL 32193
Ass Value Homestead 17641
Just Value Homestead 17641
County Putnam
Year Built 1969
Area 1012
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 725 4TH AV, WELAKA, FL 32193

JONES DALE &

Name JONES DALE &
Physical Address 13910 WINDFALL LN, ODESSA, FL 33556
Owner Address BURGESS CHRISTINE MARIE, ODESSA, FL 33556
Ass Value Homestead 99542
Just Value Homestead 99542
County Pasco
Year Built 1965
Area 1045
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13910 WINDFALL LN, ODESSA, FL 33556

JONES DALE

Name JONES DALE
Physical Address 1900 CAPITAL CIR NE, TALLAHASSEE, FL 32308
Owner Address 1900 CAPITAL CIR NE, TALLAHASSEE, FL 32308
County Leon
Year Built 1995
Area 6628
Land Code Restaurants, cafeterias
Address 1900 CAPITAL CIR NE, TALLAHASSEE, FL 32308

JONES DALE E & TIPPI K

Name JONES DALE E & TIPPI K
Physical Address 125 CYPRESS BREEZE DR, SRB, FL 32459
Owner Address 726 DR MELVIN RD, SEDALIA, KY 42079
County Walton
Year Built 2004
Area 2702
Land Code Single Family
Address 125 CYPRESS BREEZE DR, SRB, FL 32459

JONES BARBARA DALE REV TRUST

Name JONES BARBARA DALE REV TRUST
Physical Address 280 PALMETTO RD, SAINT AUGUSTINE, FL 32080
Owner Address 280 PALMETTO RD, SAINT AUGUSTINE, FL 32080
Ass Value Homestead 126587
Just Value Homestead 170409
County St. Johns
Year Built 1982
Area 2481
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 280 PALMETTO RD, SAINT AUGUSTINE, FL 32080

JONES DALE S

Name JONES DALE S
Physical Address 1245 DEER LAKE CIR, APOPKA, FL 32712
Owner Address JONES RICHARD L SR, APOPKA, FLORIDA 32712
Ass Value Homestead 161985
Just Value Homestead 161985
County Orange
Year Built 1988
Area 2743
Land Code Single Family
Address 1245 DEER LAKE CIR, APOPKA, FL 32712

JONES DALE S JR

Name JONES DALE S JR
Physical Address 11828 EASTHAMPTON DR, TAMPA, FL 33626
Owner Address 11828 EASTHAMPTON DR, TAMPA, FL 33626
Ass Value Homestead 188786
Just Value Homestead 207648
County Hillsborough
Year Built 1996
Area 2203
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11828 EASTHAMPTON DR, TAMPA, FL 33626

DALE CAMPBELL JONES

Name DALE CAMPBELL JONES
Address 1783 N Hwy 101 Greer SC
Value 86460

DALE C JONES LILLIE B JONES

Name DALE C JONES LILLIE B JONES
Address 726 W Messmer Street Milwaukee WI 53209
Value 4800
Landvalue 4800
Buildingvalue 62700
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Milwaukee Bungalow
Basement Full

DALE C JONES

Name DALE C JONES
Address 201 St Lucie Lane #508 Cocoa Beach FL 32931
Type Warranty Deed/Special Warranty Deed
Price 31500
Usage Condominium Unit

DALE C JONES

Name DALE C JONES
Address 325 S Columbia Drive Decatur GA 30030
Value 76500
Landvalue 76500
Buildingvalue 180400
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 252000

DALE B JONES & NORMA D JONES

Name DALE B JONES & NORMA D JONES
Address 5320 Sun Valley Drive El Paso TX
Value 14094
Landvalue 14094
Type Real

DALE B JONES

Name DALE B JONES
Address 5842 N Mountaineer Road Flagstaff AZ 86004

DALE B JONES

Name DALE B JONES
Address 802 Penn Wood Drive Tallmadge OH 44278
Value 134500
Landvalue 33420
Buildingvalue 134500
Landarea 15,951 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 108000
Basement Full

DALE A/TERRY J JONES

Name DALE A/TERRY J JONES
Address 24035 80th Lane Peoria AZ 85383
Value 53200
Landvalue 53200

JONES DALE S

Name JONES DALE S
Physical Address 12910 MARSH POINTE WAY, PALM BEACH GARDENS, FL 33418
Owner Address 12910 MARSH POINTE WAY, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 267373
Just Value Homestead 267373
County Palm Beach
Year Built 1990
Area 3278
Land Code Single Family
Address 12910 MARSH POINTE WAY, PALM BEACH GARDENS, FL 33418

DALE A JONES & SERA F JONES

Name DALE A JONES & SERA F JONES
Address 1002 Smithwyck Drive Canton GA 30115
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DALE A JONES & KAREN JONES

Name DALE A JONES & KAREN JONES
Address 18 Christina Drive Pevely MO 63070
Value 197300
Type Commercial
Basement Full Basement

DALE A JONES & AUDREY I JONES

Name DALE A JONES & AUDREY I JONES
Address 3041 W Colony Court Eagle ID 83616
Value 121500
Landvalue 121500
Buildingvalue 308100
Landarea 37,418 square feet
Airconditioning Yes
Bedrooms 6
Numberofbedrooms 6

DALE A JONES

Name DALE A JONES
Address 6258 Jones Road Flowery Branch GA 30542
Value 30740

DALE A JONES

Name DALE A JONES
Address 12 Oakridge Heights Drive Oakdale PA 15071
Value 2400
Bedrooms 3
Basement Slab/Piers

DALE & SHELAGH JONES

Name DALE & SHELAGH JONES
Address 9053 Elm Circle Hickory Hills IL 60457
Landarea 8,100 square feet
Airconditioning No
Basement Crawl

DALE E JONES

Name DALE E JONES
Address 48-30 38 STREET, NY 11101
Value 460000
Full Value 460000
Block 232
Lot 152
Stories 2

JONES GEORGE & DALE

Name JONES GEORGE & DALE
Physical Address 57 EAST PARK DR
Owner Address 57 EAST PARK DR
Sale Price 0
Ass Value Homestead 108000
County passaic
Address 57 EAST PARK DR
Value 179700
Net Value 179700
Land Value 71700
Prior Year Net Value 179700
Transaction Date 2012-02-01
Property Class Residential
Year Constructed 1940
Price 0

DALE A JONES & KIMBERLYN JONES

Name DALE A JONES & KIMBERLYN JONES
Address 1201 Canyon Ridge Court Nashville TN 37013
Value 159200
Landarea 1,838 square feet
Price 174900

DALE HELENA JONES

Name DALE HELENA JONES
Physical Address 124 LEHIGH AVE,, FL
County Flagler
Year Built 1973
Area 1189
Land Code Single Family
Address 124 LEHIGH AVE,, FL

Dale Allen Jones

Name Dale Allen Jones
Doc Id 07080552
City Houston TX
Designation us-only
Country US

Dale A. Jones

Name Dale A. Jones
Doc Id 08279713
City Houston TX
Designation us-only
Country US

Dale A. Jones

Name Dale A. Jones
Doc Id 07864629
City Houston TX
Designation us-only
Country US

Dale A. Jones

Name Dale A. Jones
Doc Id 07253401
City Houston TX
Designation us-only
Country US

DALE JONES

Name DALE JONES
Type Independent Voter
State FL
Address 11275 OLD DIXIE HWY, PONTE VEDRA, FL 32081
Phone Number 904-824-9396
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Voter
State FL
Address 7 ORCID AVE, MIDDLEBURG, FL 32068
Phone Number 904-291-9835
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Voter
State CT
Address 3507 AUSTIN AVENUE, HARTFORD, CT 06103
Phone Number 860-424-6810
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Independent Voter
State IN
Address 2116 PALMER COURT, NEW ALBANY, IN 47150
Phone Number 812-949-1092
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Independent Voter
State KS
Address 508 CENTER ST, CARBONDALE, KS 66414
Phone Number 785-224-6218
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Voter
State IL
Address 536 CANYON TRAIL, CAROL STREAM, IL 60188
Phone Number 630-871-9008
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Democrat Voter
State IL
Address 129 WARREN ST, ANNA, IL 62906
Phone Number 618-833-5918
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Independent Voter
State FL
Address 1675 NW 4TH AVE APT 517, BOCA RATON, FL 33432
Phone Number 561-702-6419
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Voter
State AZ
Address 169 CAMINO MARICOPA, RIO RICO, AZ 85648
Phone Number 520-841-1407
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Republican Voter
State AZ
Address 5453 E MADALEIN DR, HEREFORD, AZ 85615
Phone Number 520-405-7450
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Republican Voter
State KY
Address 1172 BARTON LN, PLEASUREVILLE, KY 40057
Phone Number 502-376-3950
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Independent Voter
State AR
Address 19123 SULPHUR SPRINGS RD, MALVERN, AR 72104
Phone Number 501-960-6153
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Independent Voter
State FL
Address 773 SAMUEL CHASE, MELBOURNE, FL 32904
Phone Number 321-725-7580
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Republican Voter
State IN
Address 978 W WALSER RD, SHELBYVILLE, IN 46176
Phone Number 317-374-8983
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Republican Voter
State KS
Address 8055 S SANTA FE ST, HAYSVILLE, KS 67060
Phone Number 316-518-8877
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Independent Voter
State IL
Address 900 E JEFFERSON ST #509, MACOMB, IL 61455
Phone Number 309-369-5306
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Republican Voter
State ID
Address 593 E SUNRISE DR, COEUR D ALENE, ID 83815
Phone Number 208-765-3516
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Independent Voter
State ID
Address 8434 N FACER MOUNTAIN VIEW DR, POCATELLO, ID 83204
Phone Number 208-220-6888
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Independent Voter
State AL
Address 2160 MYRTLEWOOD DR, BIRMINGHAM, AL 35216
Phone Number 205-335-2033
Email Address [email protected]

DALE JONES

Name DALE JONES
Type Voter
State CT
Address 193 SUMMIT ST, NEW HAVEN, CT 06513
Phone Number 203-468-7518
Email Address [email protected]

Dale E Jones

Name Dale E Jones
Visit Date 4/13/10 8:30
Appointment Number U74551
Type Of Access VA
Appt Made 4/22/14 0:00
Appt Start 4/22/14 16:00
Appt End 4/22/14 23:59
Total People 50
Last Entry Date 4/22/14 14:45
Meeting Location OEOB
Caller NOEMIE
Release Date 07/25/2014 07:00:00 AM +0000

DALE L JONES

Name DALE L JONES
Visit Date 4/13/10 8:30
Appointment Number U47167
Type Of Access VA
Appt Made 10/7/10 11:21
Appt Start 10/15/10 12:00
Appt End 10/15/10 23:59
Total People 344
Last Entry Date 10/7/10 11:21
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

DALE C JONES

Name DALE C JONES
Visit Date 4/13/10 8:30
Appointment Number U87186
Type Of Access VA
Appt Made 3/2/11 13:02
Appt Start 3/8/11 10:30
Appt End 3/8/11 23:59
Total People 355
Last Entry Date 3/2/11 13:02
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

DALE JONES

Name DALE JONES
Visit Date 4/13/10 8:30
Appointment Number U89407
Type Of Access VA
Appt Made 3/8/11 10:26
Appt Start 3/8/11 10:40
Appt End 3/8/11 23:59
Total People 1
Last Entry Date 3/8/11 10:26
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

Dale E Jones

Name Dale E Jones
Visit Date 4/13/10 8:30
Appointment Number U21388
Type Of Access VA
Appt Made 6/25/2011 0:00
Appt Start 6/25/2011 13:30
Appt End 6/25/2011 23:59
Total People 4
Last Entry Date 6/25/2011 13:09
Meeting Location WH
Caller SCOTT
Release Date 09/30/2011 07:00:00 AM +0000

Dale E Jones

Name Dale E Jones
Visit Date 4/13/10 8:30
Appointment Number U21391
Type Of Access VA
Appt Made 6/25/2011 0:00
Appt Start 6/25/2011 14:00
Appt End 6/25/2011 23:59
Total People 4
Last Entry Date 6/25/2011 13:11
Meeting Location WH
Caller SCOTT
Release Date 09/30/2011 07:00:00 AM +0000

Dale E Jones

Name Dale E Jones
Visit Date 4/13/10 8:30
Appointment Number U16013
Type Of Access VA
Appt Made 6/8/2011 0:00
Appt Start 6/12/2011 18:00
Appt End 6/12/2011 23:59
Total People 6
Last Entry Date 6/8/2011 17:16
Meeting Location WH
Caller ERIKA
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Dale E Jones

Name Dale E Jones
Visit Date 4/13/10 8:30
Appointment Number U20020
Type Of Access VA
Appt Made 7/3/12 0:00
Appt Start 7/4/12 18:30
Appt End 7/4/12 23:59
Total People 3561
Last Entry Date 7/3/12 19:46
Meeting Location WH
Caller VISITORS
Description 4th of july staff and guests
Release Date 10/26/2012 07:00:00 AM +0000

DALE E JONES

Name DALE E JONES
Visit Date 4/13/10 8:30
Appointment Number U43404
Type Of Access VA
Appt Made 10/1/09 16:31
Appt Start 10/8/09 12:00
Appt End 10/8/09 23:59
Total People 2
Last Entry Date 10/1/09 16:40
Meeting Location WH
Caller CECELIA
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 71464

Dale L Jones

Name Dale L Jones
Visit Date 4/13/10 8:30
Appointment Number U26037
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 7/24/12 11:30
Appt End 7/24/12 23:59
Total People 10
Last Entry Date 7/23/12 9:15
Meeting Location OEOB
Caller ASHLEE
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 93559

Dale E Jones

Name Dale E Jones
Visit Date 4/13/10 8:30
Appointment Number U54756
Type Of Access VA
Appt Made 11/20/12 0:00
Appt Start 11/20/12 15:00
Appt End 11/20/12 23:59
Total People 73
Last Entry Date 11/20/12 6:07
Meeting Location OEOB
Caller RUMANA
Release Date 02/23/2013 08:00:00 AM +0000

Dale E Jones

Name Dale E Jones
Visit Date 4/13/10 8:30
Appointment Number U54755
Type Of Access VA
Appt Made 11/20/12 0:00
Appt Start 11/20/12 16:30
Appt End 11/20/12 23:59
Total People 14
Last Entry Date 11/20/12 5:56
Meeting Location WH
Caller RUMANA
Release Date 02/23/2013 08:00:00 AM +0000

Dale T Jones

Name Dale T Jones
Visit Date 4/13/10 8:30
Appointment Number U59642
Type Of Access VA
Appt Made 12/17/12 0:00
Appt Start 12/21/12 20:30
Appt End 12/21/12 23:59
Total People 276
Last Entry Date 12/17/12 12:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Dale E Jones

Name Dale E Jones
Visit Date 4/13/10 8:30
Appointment Number U76470
Type Of Access VA
Appt Made 2/8/13 0:00
Appt Start 2/8/13 16:30
Appt End 2/8/13 23:59
Total People 19
Last Entry Date 2/8/13 13:19
Meeting Location OEOB
Caller SCOTT
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 77644

Dale Jones

Name Dale Jones
Visit Date 4/13/10 8:30
Appointment Number U34258
Appt Made 11/21/13 0:00
Appt Start 11/21/13 9:30
Appt End 11/21/13 23:59
Total People 1
Last Entry Date 11/21/13 9:01
Meeting Location OEOB
Caller SCOTT
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 100022

Dale C Jones

Name Dale C Jones
Visit Date 4/13/10 8:30
Appointment Number U58536
Type Of Access VA
Appt Made 2/26/14 0:00
Appt Start 3/12/14 7:30
Appt End 3/12/14 23:59
Total People 275
Last Entry Date 2/26/14 12:08
Meeting Location WH
Caller VISITORS
Release Date 06/27/2014 07:00:00 AM +0000

DALE E JONES

Name DALE E JONES
Visit Date 4/13/10 8:30
Appointment Number U70812
Type Of Access VA
Appt Made 4/8/14 0:00
Appt Start 4/14/14 8:30
Appt End 4/14/14 23:59
Total People 147
Last Entry Date 4/8/14 17:20
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor. Event name c
Release Date 07/25/2014 07:00:00 AM +0000

Dale E Jones

Name Dale E Jones
Visit Date 4/13/10 8:30
Appointment Number U34371
Type Of Access VA
Appt Made 8/23/12 0:00
Appt Start 8/24/12 13:00
Appt End 8/24/12 23:59
Total People 1
Last Entry Date 8/23/12 17:32
Meeting Location WH
Caller SCOTT
Release Date 11/30/2012 08:00:00 AM +0000

DALE E JONES

Name DALE E JONES
Visit Date 4/13/10 8:30
Appointment Number U98751
Type Of Access VA
Appt Made 4/20/10 11:42
Appt Start 4/20/10 13:00
Appt End 4/20/10 23:59
Total People 2
Last Entry Date 4/20/10 11:42
Meeting Location OEOB
Caller JAMAL
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77426

DALE JONES

Name DALE JONES
Car FORD EDGE
Year 2007
Address 4704 HUCKLEBERRY CT, LOUISVILLE, KY 40216-4042
Vin 2FMDK46C87BA96839

DALE JONES

Name DALE JONES
Car JEEP GRAND CHEROKEE
Year 2007
Address 5330 HIDDEN MEADOWS DR, ARLINGTON, TN 38002-8346
Vin 1J8HS48P57C591417

DALE JONES

Name DALE JONES
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 1351 HEMLOCK DR, FAIRBORN, OH 45324-3540
Vin 1GTEC19ZX7Z193672

DALE JONES

Name DALE JONES
Car CHEVROLET HHR
Year 2007
Address 8648 CREMONA DR, LAS VEGAS, NV 89117-1186
Vin 3GNDA23D97S613950
Phone 702-869-0341

DALE JONES

Name DALE JONES
Car FORD MUSTANG
Year 2007
Address 475 W 12th Ave Unit 5D, Denver, CO 80204-3686
Vin 1ZVHT82H675316668

DALE JONES

Name DALE JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 12314 PANTANO DR, HOUSTON, TX 77065-2516
Vin 2GCEC13V271135179

DALE JONES

Name DALE JONES
Car DODGE GRAND CARAVAN
Year 2007
Address 124 Kavanaugh Dr, Mogadore, OH 44260-1064
Vin 2D4GP44L57R319175

DALE JONES

Name DALE JONES
Car CHRYSLER 300
Year 2007
Address 804 MEADOW DR, WYLIE, TX 75098-6221
Vin 2C3KA43R27H821103

DALE A JONES

Name DALE A JONES
Car Nissan Trucks 4WD XE King Cab
Year 2007
Address 7318 Mcmecham Rd, Greenville, OH 45331-9464
Vin 1NL1GFJ2271091130
Phone 937-548-6965

DALE JONES

Name DALE JONES
Car NISSAN ALTIMA
Year 2007
Address 7873 Sambar Ct, Las Vegas, NV 89149-3745
Vin 1N4BL21E77C119054

DALE JONES

Name DALE JONES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 70 Pecan Ave, De Kalb, MS 39328-6316
Vin 1HFTE270874601763
Phone 601-743-9270

DALE JONES

Name DALE JONES
Car JEEP WRANGLER
Year 2007
Address 455 GARDENIA ST, P C BEACH, FL 32407-2912
Vin 1J8FA24147L214027

DALE JONES

Name DALE JONES
Car TOYOTA TACOMA
Year 2007
Address 209 N MCLEAN ST, OTTUMWA, IA 52501-2346
Vin 5TELU42N47Z432165
Phone 641-954-9262

DALE R JONES

Name DALE R JONES
Car FORD FOCUS
Year 2007
Address 1 Peterson Ave, Smithfield, VA 23430-1525
Vin 1FAHP38Z67W193416
Phone 757-357-9511

DALE M JONES

Name DALE M JONES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 14723 Hill Pine Way, San Antonio, TX 78254-1845
Vin 1HD1FF41X7Y651946

DALE JONES

Name DALE JONES
Car GMC SIERRA 2500HD
Year 2007
Address 11209 Vintners Ln, Las Vegas, NV 89138-1502
Vin 1GTHK29677E567206

DALE JONES

Name DALE JONES
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1608 SUMMIT HL, SAINT PAUL, MN 55122-2294
Vin 1GNDT13S672159588

DALE JONES

Name DALE JONES
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 726 DR MELVIN RD, SEDALIA, KY 42079-9540
Vin 1GCHK23617F502676
Phone 270-328-8448

DALE JONES

Name DALE JONES
Car KIA SORENTO
Year 2007
Address 1906 N Ethan Ln, Independence, MO 64058-1412
Vin KNDJD736375696593
Phone 843-821-2029

DALE JONES

Name DALE JONES
Car HONDA ACCORD
Year 2007
Address 180 Lady Helen Ct, Fayetteville, GA 30214-3657
Vin 1HGCM56817A065022

DALE JONES

Name DALE JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3126 WALTER TAYLOR RD, FRIENDSHIP, TN 38034-3464
Vin 3GCEC13057G517539

DALE JONES

Name DALE JONES
Car DODGE RAM PICKUP 2500
Year 2007
Address 6288 Hannah Dr, Mount Olive, AL 35117-3838
Vin 3D3KS29C07G752192

DALE JONES

Name DALE JONES
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address PO Box 36, Millry, AL 36558-0036
Vin 2GTEK13Z571107706

DALE JONES

Name DALE JONES
Car LINCOLN NAVIGATOR
Year 2007
Address 3212 16th St, Metairie, LA 70002-3528
Vin 5LMFU27507LJ00385

DALE JONES

Name DALE JONES
Car CADILLAC DTS
Year 2007
Address 98 1/2 Union St, Newark, OH 43055-3951
Vin 1G6KD57Y97U192109

DALE JONES

Name DALE JONES
Car FORD F-150
Year 2007
Address 20234 KELLYS LN, HAGERSTOWN, MD 21742-8130
Vin 1FTPW14VX7FA81962

DALE E JONES

Name DALE E JONES
Car TOYOTA CAMRY
Year 2007
Address 3719 Elmwood Dr NE, Cedar Rapids, IA 52402-2708
Vin 4T1BE46K07U126092
Phone 319-393-6635

Dale Jones

Name Dale Jones
Domain greenerdesigned.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-11-28
Update Date 2013-11-18
Registrar Name WEBFUSION LTD.
Registrant Address K27 Saxton|The Avenue Leeds West Yorkshire LS9 8FY
Registrant Country UNITED KINGDOM

Dale Jones

Name Dale Jones
Domain teradae.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-21
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 13710 Dale Meadows Rd. Summerland British Columbia V0H 1Z8
Registrant Country CANADA

Dale Jones

Name Dale Jones
Domain narravan.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2013-09-13
Update Date 2013-09-13
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 69 Talara Road Gymea NSW 2227
Registrant Country AUSTRALIA

DALE JONES

Name DALE JONES
Domain jonesenterpriseandrepair.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-04-19
Update Date 2013-04-04
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1801 CALIFORNIA ST. DENVER COLORADO 80202
Registrant Country UNITED STATES

Dale Jones

Name Dale Jones
Domain schoolsignessentials.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2013-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 3005 Bethlehem Road Raleigh North Carolina 27610
Registrant Country UNITED STATES

Dale Jones

Name Dale Jones
Domain epic-photography-usa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 523 Pontiac Illinois 61764
Registrant Country UNITED STATES

Dale Jones

Name Dale Jones
Domain rammexperiences.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-11
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 13 Thomas St Streetsville Ontario L5M 1Y4
Registrant Country CANADA

Dale Jones

Name Dale Jones
Domain urbanaarchitects.com
Contact Email [email protected]
Whois Sever whois.easydns.com
Create Date 2002-05-22
Update Date 2013-02-15
Registrar Name EASYDNS TECHNOLOGIES, INC.
Registrant Address 720 King Street West Suite 505 Toronto Ontario M5V 2T3
Registrant Country CANADA
Registrant Fax 4162039992

Dale Jones

Name Dale Jones
Domain hok.com
Contact Email [email protected]
Whois Sever whois.corporatedomains.com
Create Date 1994-08-22
Update Date 2013-08-17
Registrar Name CSC CORPORATE DOMAINS, INC.
Registrant Address 211 North Broadway, Suite 600 . St. Louis MO 63102
Registrant Country UNITED STATES

Dale Jones

Name Dale Jones
Domain jonesoiltire.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-01-19
Update Date 2013-01-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2661 US 27 S Sebring FL 33870
Registrant Country UNITED STATES

Dale Jones

Name Dale Jones
Domain 3i7se4mni038c.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-20
Update Date 2013-07-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5400 Glasgow Ave Orlando FL 32819
Registrant Country UNITED STATES

Dale Jones

Name Dale Jones
Domain narrawall.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2013-09-13
Update Date 2013-09-13
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 69 Talara Road Gymea NSW 2227
Registrant Country AUSTRALIA

Dale Jones

Name Dale Jones
Domain mechdev.com
Contact Email [email protected]
Whois Sever whois.namesbeyond.com
Create Date 2001-11-05
Update Date 2011-10-03
Registrar Name 2030138 ONTARIO INC. DBA NAMESBEYOND.COM AND DBA GOODLUCKDOMAIN.COM
Registrant Address 2005 G.E. Road Bloomington IL 61704
Registrant Country UNITED STATES

DALE JONES

Name DALE JONES
Domain monsya.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2000-08-04
Update Date 2012-08-10
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 69 TALARA ROAD GYMEA NSW 2227
Registrant Country AUSTRALIA

DALE JONES

Name DALE JONES
Domain midamericahvac.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-03-16
Update Date 2006-09-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9642 BLUE SPRUCE DRIVE LAKELAND TN 38002
Registrant Country UNITED STATES
Registrant Fax 9013723563

Dale Jones

Name Dale Jones
Domain easywealthprogram.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-30
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 8026 Kings Highway New Tripoli Pennsylvania 18066
Registrant Country UNITED STATES

DALE JONES

Name DALE JONES
Domain chattanoogaforce97.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-26
Update Date 2012-11-26
Registrar Name ENOM, INC.
Registrant Address 8379 LEXIE LANE OOLTEWAH TN 37363
Registrant Country UNITED STATES

Dale Jones

Name Dale Jones
Domain getmybugs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-18
Update Date 2012-07-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2446 Indian Trail North Carolina 28079
Registrant Country UNITED STATES

Dale Jones

Name Dale Jones
Domain dalekjones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-05
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 295 Kenilworth Ave. Toronto Ontario M4L 3S9
Registrant Country CANADA

Dale Jones

Name Dale Jones
Domain 59k52lsr7wab5.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-20
Update Date 2013-07-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5400 Glasgow Ave Orlando FL 32819
Registrant Country UNITED STATES

Dale Jones

Name Dale Jones
Domain dolphin-j-pole-antennas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-09
Update Date 2011-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 9334 SW Allen Blvd Tigard Oregon 97223
Registrant Country UNITED STATES

Dale Jones

Name Dale Jones
Domain jonescg.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-12-22
Update Date 2012-12-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 23789 Harrellson MAcomb Michigan 48042
Registrant Country UNITED STATES

Dale Jones

Name Dale Jones
Domain xfljnmk.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-09-24
Update Date 2013-09-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 17396 Kenyon Dr Aurora CO 80015
Registrant Country UNITED STATES

Dale Jones

Name Dale Jones
Domain sportsmithills.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2009-06-08
Update Date 2013-05-16
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Smithills Dean Road Manchester BL1 6JS
Registrant Country UNITED KINGDOM

DALE JONES

Name DALE JONES
Domain midamericaac.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-03-16
Update Date 2006-09-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9642 BLUE SPRUCE DRIVE LAKELAND TN 38002
Registrant Country UNITED STATES
Registrant Fax 9013723563

Dale Jones

Name Dale Jones
Domain windywillowfarm.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-01-30
Update Date 2012-12-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 421 Clyde Jones Rd Sunderland MD 20689
Registrant Country UNITED STATES