Elizabeth Jordan

We have found 325 public records related to Elizabeth Jordan in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 35 business registration records connected with Elizabeth Jordan in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Instructor, Technical. These employees work in 6 states: CT, DC, CO, AZ, FL and GA. Average wage of employees is $46,366.


Elizabeth Mayne Jordan

Name / Names Elizabeth Mayne Jordan
Age 48
Birth Date 1976
Person 325 South St, Medfield, MA 02052
Possible Relatives Advisory Group Jordan







Previous Address 2 Pemberton Rd, Topsfield, MA 01983
195 Woodbury St, South Hamilton, MA 01982
Pemberton, Topsfield, MA 01983
158 Concord Rd, Billerica, MA 01821
158 Concord Rd #E18, Billerica, MA 01821
Cuf #1002, Hamilton, NY 13346
F1002 PO Box, Hamilton, NY 13346
F11002 PO Box, Hamilton, NY 13346

Elizabeth E Jordan

Name / Names Elizabeth E Jordan
Age 52
Birth Date 1972
Also Known As E Jordan
Person 1 Pepperidge Cir, Andover, MA 01810
Phone Number 978-474-1818
Possible Relatives






Beth Soreff
Arthur I Soreff
Previous Address 54 Russell St, Peabody, MA 01960
2 Launching Rd, Andover, MA 01810
1456 PO Box, York Beach, ME 03910
33 Ocean Ave, York, ME 03909
Pepperidge Ci, Andover, MA 01810
Launching, Andover, MA 01810
182 Webster St, Newton, MA 02465
190 Tremont St #1, Newton, MA 02458
190 Tremont St #2, Newton, MA 02458
8 Garden Cir, Waltham, MA 02452
182 Webster St, West Newton, MA 02465
None, Peabody, MA 01960
1 Cummings St, Billerica, MA 01821

Elizabeth Hilary Jordan

Name / Names Elizabeth Hilary Jordan
Age 54
Birth Date 1970
Also Known As Hilary Jordan
Person 1637 Olive Ave, Chicago, IL 60660
Phone Number 773-862-4859
Possible Relatives

Previous Address 4406 Winchester Ave #41, Chicago, IL 60640
1637 Olive Ave #2, Chicago, IL 60660
1637 Olive Ave #1, Chicago, IL 60660
2046 Charleston St, Chicago, IL 60647
2046 Charleston St #2F, Chicago, IL 60647
4914 Perrier St, New Orleans, LA 70115
5704 Harper Ave #403, Chicago, IL 60637
15 84th St, New York, NY 10024
2038 Damen Ave #1, Chicago, IL 60647
1224 Chandler St #2, Madison, WI 53715
1732 18th St, Washington, DC 20009
5704 Harper Ave #305, Chicago, IL 60637
8909 Perrier, New Orleans, LA 70115
4114 Davis Pl, Washington, DC 20007
4909 Perrier St, New Orleans, LA 70115
10880 Wilshire Blvd, Los Angeles, CA 90024
875 Clayton St, San Francisco, CA 94117
5320 Yorktown Rd, Bethesda, MD 20816

Elizabeth W Jordan

Name / Names Elizabeth W Jordan
Age 55
Birth Date 1969
Also Known As Elizabeth F Jordan
Person 1717 Woodlawn Ave, Metairie, LA 70001
Phone Number 205-995-6417
Possible Relatives




Previous Address 3201 Chickasaw Ln, Birmingham, AL 35242
3904 Bauvais St, Metairie, LA 70001
1713 Woodlawn Ave, Metairie, LA 70001
418 Seattle St, New Orleans, LA 70124
2232 Saint Nick Dr, New Orleans, LA 70131
149 Monroe, Columbus Afb, MS 39701
Associated Business Suburban Safari, Llc

Elizabeth Anne Jordan

Name / Names Elizabeth Anne Jordan
Age 58
Birth Date 1966
Person 63 Fernwood Ln, Chapel Hill, NC 27516
Phone Number 919-960-8484
Possible Relatives

Previous Address 606 Greensboro St #C1, Carrboro, NC 27510
560 Thomas Ct, Portage, MI 49024
200 Barnes St #G5, Carrboro, NC 27510
560 Thomas Ct #C8, Portage, MI 49024
560 Thomas Ct #10, Portage, MI 49024
4 Rabbit Rd, Dover, NH 03820
560 Thomas Ct #8, Portage, MI 49024
132 Dover Point Rd, Dover, NH 03820
832 Lovell St #2, Kalamazoo, MI 49007
Rabbit, Dover, NH 03820
11489 Solether Rd, Portage, OH 43451
615 Hardy Dr #14, Tempe, AZ 85281
1903 Country Club Dr #A21, Mesa, AZ 85201
1903 Country Club Dr #A212, Mesa, AZ 85201
1903 Country Club Dr, Mesa, AZ 85201
1903 Country Club Dr #245, Mesa, AZ 85201
42 Norwood St #3A, Everett, MA 02149
630 South St #1, Kalamazoo, MI 49007
612 Lansing Station Rd, Lansing, NY 14882
336 Buttonwood Ave #A, Bowling Green, OH 43402
Email [email protected]

Elizabeth V Jordan

Name / Names Elizabeth V Jordan
Age 58
Birth Date 1966
Also Known As Eliz Jordan
Person 4720 Cromwell Dr, Evansville, IN 47725
Phone Number 304-295-0718
Possible Relatives

Previous Address 1413 Oakhill Dr, Plano, TX 75075
1409 20th St #7, Vienna, WV 26105
6035 Smokerise Dr, Flagstaff, AZ 86004
309 57th St, Vienna, WV 26105
315 14th Ave, Fort Lauderdale, FL 33301
4871 Newcomb Dr, Baton Rouge, LA 70808
1824 Stockton Trl, Plano, TX 75023

Elizabeth Jordan

Name / Names Elizabeth Jordan
Age 60
Birth Date 1964
Also Known As Beth P Jordan
Person 3006 Candle Hill Dr, Spring, TX 77388
Phone Number 281-288-8626
Possible Relatives


Previous Address 9663 La Granada Ave #C, Fountain Valley, CA 92708
9485 Ave, Fountain Val, CA 92708
4381 PO Box, Houston, TX 77210
5211 Mockingbird Dr, Anchorage, AK 99507
1202 Woodway, Anchorage, AK 99516
7603 Frostwood Valley Ct, Houston, TX 77095
12021 Woodway Cir, Anchorage, AK 99516
120 Willow Wood Dr, Slidell, LA 70461
19606 Park Row #617, Houston, TX 77084

Elizabeth M Jordan

Name / Names Elizabeth M Jordan
Age 69
Birth Date 1955
Also Known As Beth Jordan
Person 1304 32nd Ave #32, Vero Beach, FL 32968
Phone Number 772-569-7412
Possible Relatives
Previous Address 10740 215th Lane Rd, Micanopy, FL 32667
586 PO Box, Micanopy, FL 32667
1304 Sw, Vero Beach, FL 32968
1304 Av, Vero Beach, FL 32968

Elizabeth C Jordan

Name / Names Elizabeth C Jordan
Age 70
Birth Date 1954
Also Known As Elizabeth A Jordan
Person 323 PO Box, Bangor, ME 04402
Phone Number 207-862-3103
Possible Relatives





Previous Address 8 Severance St #1, Hampden, ME 04444
RR 2, Hampden Highlan, ME 00000
Severance, Hampden, ME 04444
2036 Kennebec Rd, Newburgh, ME 04444

Elizabeth S Jordan

Name / Names Elizabeth S Jordan
Age 71
Birth Date 1953
Also Known As Elizabeth C Meek
Person 250 Farmington Ct, Lexington, SC 29072
Phone Number 803-957-4290
Possible Relatives




Previous Address 4518 Beechwood Dr, Macon, GA 31210
215 Lockwood Dr, Lexington, SC 29072
None, Miami, FL 33121

Elizabeth Culpepper Jordan

Name / Names Elizabeth Culpepper Jordan
Age 71
Birth Date 1953
Also Known As Elizabeth Culpe Jordan
Person 162 Dalzell St, Shreveport, LA 71104
Phone Number 318-222-5014
Possible Relatives

Previous Address 2321 Centenary Blvd, Shreveport, LA 71104

Elizabeth A Jordan

Name / Names Elizabeth A Jordan
Age 72
Birth Date 1952
Also Known As Elizabeth A Good
Person 74 Lenox St, Brockton, MA 02301
Phone Number 508-941-5758
Possible Relatives



Previous Address 399 Pond St #8, Braintree, MA 02184
14 Summer St, Holbrook, MA 02343
83 Wyman Rd, Braintree, MA 02184
Email [email protected]

Elizabeth P Jordan

Name / Names Elizabeth P Jordan
Age 74
Birth Date 1950
Person 146 Hobart St, Danvers, MA 01923
Phone Number 978-774-5549
Possible Relatives



Elizabeth Mae Jordan

Name / Names Elizabeth Mae Jordan
Age 77
Birth Date 1947
Also Known As E Jordan
Person 10720 Rock Castle Ln, Amelia Ct Hse, VA 23002
Phone Number 804-561-6842
Possible Relatives

Previous Address 10720 Rock Castle Ln, Amelia Court House, VA 23002
1315 Main St, Blountstown, FL 32424
9731 Coleman Dr, Amelia Court House, VA 23002
1910 Parham Rd, Richmond, VA 23229
2302 Quarterdeck Ct, Richmond, VA 23294
9731 Coleman Dr, Amelia Ct Hse, VA 23002
26012 PO Box, Greensboro, NC 27420
28271 136th Ave, Homestead, FL 33033
8533 132nd Ave, Miami, FL 33183
2303 Quarterdeck Ct, Richmond, VA 23294

Elizabeth A Jordan

Name / Names Elizabeth A Jordan
Age 78
Birth Date 1946
Also Known As E Jordan
Person 620 Camellia Ct, Plantation, FL 33317
Phone Number 954-792-4255
Possible Relatives
H Taylor White




Previous Address 2240 66th Ave, Miramar, FL 33023
3221 Arthur St, Hollywood, FL 33021

Elizabeth M Jordan

Name / Names Elizabeth M Jordan
Age 81
Birth Date 1943
Person 3268 15th St, Fort Lauderdale, FL 33311
Phone Number 954-739-5388
Possible Relatives


A Jordan
Previous Address 3268 13th St, Ft Lauderdale, FL 33311
3268 15th Ct, Ft Lauderdale, FL 33311

Elizabeth M Jordan

Name / Names Elizabeth M Jordan
Age 81
Birth Date 1943
Also Known As Dlizabeth Jordan
Person 3370 Beau Rivage Dr #V3, Pompano Beach, FL 33064
Phone Number 954-739-8925
Possible Relatives
Previous Address 3268 15th Ct #53, Fort Lauderdale, FL 33311

Elizabeth F Jordan

Name / Names Elizabeth F Jordan
Age 81
Birth Date 1943
Also Known As Elizabet Jordan
Person 275 Minot St, Dorchester Center, MA 02124
Phone Number 617-825-9722
Possible Relatives



C O Jordan

Previous Address 275 Minot St #1, Dorchester Center, MA 02124
20 Mildred Ave #2, Boston, MA 02126
275 Minot St, Boston, MA 02124
733 Morton St, Mattapan, MA 02126
275 Minot St #3, Dorchester Center, MA 02124
20 Mildred Ave, Mattapan, MA 02126
20 Mildred Ave #3, Mattapan, MA 02126
Michael, Randolph, MA 02368
5 Michael Rd #A, Randolph, MA 02368
11 Mallon Rd #2, Dorchester, MA 02121
107 Stoughton St, Dorchester, MA 02125
266 Neponset Ave #34, Dorchester, MA 02122
Email [email protected]

Elizabeth Lynn Jordan

Name / Names Elizabeth Lynn Jordan
Age 85
Birth Date 1938
Also Known As Lynn Jordan
Person 3813 Forrester Way, Virginia Beach, VA 23452
Possible Relatives
Previous Address 417 20th St, Virginia Beach, VA 23451
4205 River Rd, New Orleans, LA 70121
2960 Breezy Rd, Virginia Beach, VA 23451
4400 Mandeville St, New Orleans, LA 70122
636 Wall Blvd, Gretna, LA 70056
4905 Olive Grove Cir, Virginia Beach, VA 23455
314 Arctic Cres, Virginia Beach, VA 23451

Elizabeth Crozier Jordan

Name / Names Elizabeth Crozier Jordan
Age 89
Birth Date 1934
Also Known As Jordan E Crozier
Person 6 Lily Pond Ln, Cohasset, MA 02025
Phone Number 781-383-1836
Previous Address C 431 Lily Pond Ln, Cohasset, MA 02025
431 King St #C, Cohasset, MA 02025
431 Lily Pond, Cohasset, MA 02025
431 Lily Pond Ln, Cohasset, MA 02025
C Lily Pond, Cohasset, MA 02025
Lily Pond, Cohasset, MA 02025

Elizabeth A Jordan

Name / Names Elizabeth A Jordan
Age 91
Birth Date 1932
Also Known As Elizabeth Lacorez
Person 4002 McDonald St, Alexandria, LA 71302
Phone Number 318-445-5237
Possible Relatives

Jacqueline Ann Lacour

Previous Address 2224 Mill St, Alexandria, LA 71301
5904 Deerfield Dr, Alexandria, LA 71301
Psc 78, Apo, AP 96326
503 Gabriel Ln, Alexandria, LA 71302

Elizabeth L Jordan

Name / Names Elizabeth L Jordan
Age 92
Birth Date 1931
Also Known As Ruth E Stokes
Person 3 Olds St #A, North Adams, MA 01247
Phone Number 413-663-6485
Possible Relatives
Previous Address 26 New St, North Adams, MA 01247
42 Taft St, North Adams, MA 01247

Elizabeth Jordan

Name / Names Elizabeth Jordan
Age 92
Birth Date 1931
Also Known As Jordan Elizabeth
Person 1852 85th St, Miami, FL 33147
Phone Number 305-693-2273
Possible Relatives



Elizabeth M Jordan

Name / Names Elizabeth M Jordan
Age 98
Birth Date 1925
Also Known As Elizabeth B Jordan
Person 3804 Lakewood Rd, Sebring, FL 33875
Phone Number 941-471-6337
Possible Relatives

Previous Address 5784 30th St, Miami, FL 33155

Elizabeth N Jordan

Name / Names Elizabeth N Jordan
Age 98
Birth Date 1925
Person 3000 5th Ter #A104, Wilton Manors, FL 33334
Possible Relatives

Previous Address 3000 5th Ter, Wilton Manors, FL 33334
3000 5th Ter #104, Wilton Manors, FL 33334

Elizabeth B Jordan

Name / Names Elizabeth B Jordan
Age 102
Birth Date 1921
Also Known As Elizabeth J Jordan
Person 1019 Charles Bussey Ave, Little Rock, AR 72206
Phone Number 501-376-0931
Possible Relatives





A Jordan
Previous Address 1019 20th, Little Rock, AR 72206
1514 21st St, Little Rock, AR 72202

Elizabeth F Jordan

Name / Names Elizabeth F Jordan
Age 104
Birth Date 1919
Person 8 Commons Dr, Pittsfield, MA 01202
Possible Relatives

Daniel J Jordansr
Previous Address 258 PO Box, Pittsfield, MA 01202
8 Cummings Ave, Pittsfield, MA 01201

Elizabeth J Jordan

Name / Names Elizabeth J Jordan
Age 116
Birth Date 1908
Also Known As Eliza J Jordan
Person 550 5th St #107, Miami, FL 33128
Phone Number 305-373-8273
Possible Relatives
Previous Address 550 5th St #107, Miami, FL 33128
550 5th St, Miami, FL 33128

Elizabeth J Jordan

Name / Names Elizabeth J Jordan
Age N/A
Person PO BOX 861, HUNTSVILLE, AL 35804

Elizabeth M Jordan

Name / Names Elizabeth M Jordan
Age N/A
Person 5115 KIDRON DR, BIRMINGHAM, AL 35235

Elizabeth B Jordan

Name / Names Elizabeth B Jordan
Age N/A
Person PO BOX 141, ATHENS, AL 35612

Elizabeth Jordan

Name / Names Elizabeth Jordan
Age N/A
Person 2317 LEE ROAD 201, SALEM, AL 36874
Phone Number 334-297-5561

Elizabeth M Jordan

Name / Names Elizabeth M Jordan
Age N/A
Person 2505 VICTORY AVE, MOBILE, AL 36617

Elizabeth A Jordan

Name / Names Elizabeth A Jordan
Age N/A
Person PO BOX 705, GENEVA, AL 36340

Elizabeth V Jordan

Name / Names Elizabeth V Jordan
Age N/A
Person 3312 MOORING POINT RD, FORT SMITH, AR 72903
Phone Number 479-452-0623

Elizabeth Jordan

Name / Names Elizabeth Jordan
Age N/A
Person 407 N BYNUM ST, DERMOTT, AR 71638
Phone Number 870-538-9649

Elizabeth A Jordan

Name / Names Elizabeth A Jordan
Age N/A
Person 505 SE 8TH ST APT 6A, BENTONVILLE, AR 72712

Elizabeth Jordan

Name / Names Elizabeth Jordan
Age N/A
Person 419 MADISON 6039, ELKINS, AR 72727
Phone Number 479-643-3041

Elizabeth Jordan

Name / Names Elizabeth Jordan
Age N/A
Person 9404 RESTFUL DR, MULBERRY, AR 72947

Elizabeth W Jordan

Name / Names Elizabeth W Jordan
Age N/A
Person PO BOX 76, PALMERDALE, AL 35123

Elizabeth Jordan

Name / Names Elizabeth Jordan
Age N/A
Person PO BOX 1092, PHENIX CITY, AL 36868
Phone Number 334-214-9911

Elizabeth A Jordan

Name / Names Elizabeth A Jordan
Age N/A
Person 2600 21ST ST N, BESSEMER, AL 35023
Phone Number 205-497-3502

Elizabeth Jordan

Name / Names Elizabeth Jordan
Age N/A
Person 2816 3RD AVE, OPELIKA, AL 36801
Phone Number 334-745-5159

Elizabeth Jordan

Name / Names Elizabeth Jordan
Age N/A
Person 3721 WARES FERRY RD, MONTGOMERY, AL 36109
Phone Number 334-277-0939

Elizabeth Jordan

Name / Names Elizabeth Jordan
Age N/A
Person 119 HOLLAND BRIDGE RD, RUTLEDGE, AL 36071
Phone Number 334-335-2854

Elizabeth Jordan

Name / Names Elizabeth Jordan
Age N/A
Person 17747 CLEARVIEW ST, ATHENS, AL 35611
Phone Number 256-771-0980

Elizabeth L Jordan

Name / Names Elizabeth L Jordan
Age N/A
Person 4209 WILDERNESS RD, BIRMINGHAM, AL 35213
Phone Number 205-871-3527

Elizabeth A Jordan

Name / Names Elizabeth A Jordan
Age N/A
Person 209 WESTWOOD CIR SW, BESSEMER, AL 35022
Phone Number 205-424-0823

Elizabeth A Jordan

Name / Names Elizabeth A Jordan
Age N/A
Also Known As Elisabeth Jordan
Person 1421 University Ave #N207, Little Rock, AR 72207
Phone Number 501-666-1482
Possible Relatives

Sarah E Jardan
Previous Address 1412 Unvrsty #207, Little Rock, AR 72207

Elizabeth Jordan

Name / Names Elizabeth Jordan
Age N/A
Person 103 FOREST RD, BESSEMER, AL 35023
Phone Number 205-497-2784

Elizabeth Jordan

Name / Names Elizabeth Jordan
Age N/A
Person 42174 AL HIGHWAY 69, THOMASVILLE, AL 36784
Phone Number 334-994-5947

Elizabeth L Jordan

Name / Names Elizabeth L Jordan
Age N/A
Person PO BOX 355, HEALY, AK 99743
Phone Number 907-683-1589

Elizabeth L Jordan

Name / Names Elizabeth L Jordan
Age N/A
Person 3740 HORSESHOE BEND RD, DADEVILLE, AL 36853
Phone Number 256-825-9839

Elizabeth F Jordan

Name / Names Elizabeth F Jordan
Age N/A
Person 3201 CHICKASAW LN, BIRMINGHAM, AL 35242
Phone Number 205-995-6417

Elizabeth H Jordan

Name / Names Elizabeth H Jordan
Age N/A
Person 6128 ROSEMONT CT, BIRMINGHAM, AL 35242
Phone Number 205-995-0167

Elizabeth Jordan

Name / Names Elizabeth Jordan
Age N/A
Person 312 4TH ST N, BIRMINGHAM, AL 35204
Phone Number 205-250-7883

Elizabeth Jordan

Name / Names Elizabeth Jordan
Age N/A
Person 1103 E TAHLEQUAH ST APT L5, SILOAM SPRINGS, AR 72761

Elizabeth Jordan

Business Name Tri Jordan Development In
Person Name Elizabeth Jordan
Position company contact
State NC
Address 98 Small Dr Elizabeth City NC 27909-8434
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Elizabeth Helmer Jordan

Business Name TRUSEWN LIMITED LIABILITY COMPANY
Person Name Elizabeth Helmer Jordan
Position registered agent
State GA
Address 117 Terrace Dr., Atlanta, GA 30305
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-12-26
Entity Status Active/Owes Current Year AR
Type CFO

Elizabeth Jordan

Business Name Summer Classics
Person Name Elizabeth Jordan
Position company contact
State TN
Address 2600 12th Ave S Nashville TN 37204-2504
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 615-783-1889
Annual Revenue 1468800

Elizabeth Jordan

Business Name St Mary's Baptist Church
Person Name Elizabeth Jordan
Position company contact
State NJ
Address 193 Broadway Rd Cranbury NJ 08512-5414
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 609-275-0004
Number Of Employees 2

Elizabeth Jordan

Business Name St Mary's Baptist Church
Person Name Elizabeth Jordan
Position company contact
State NJ
Address PO Box 129 Cranbury NJ 08512-0129
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 609-275-0004
Number Of Employees 2

Elizabeth Jordan

Business Name Serenity Day Spa Inc
Person Name Elizabeth Jordan
Position company contact
State FL
Address 1031 N Commerce Ter Lecanto FL 34461-9642
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 352-746-1156
Number Of Employees 14
Annual Revenue 477360
Fax Number 352-746-5510
Website www.serenitydayspacitrus.com

Elizabeth Jordan

Business Name Serenity Day Spa
Person Name Elizabeth Jordan
Position company contact
State FL
Address 1031 N Commerce Ter Lecanto FL 34461-9642
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 352-746-1156
Email [email protected]

Elizabeth Jordan

Business Name Saint Marys Baptist Church
Person Name Elizabeth Jordan
Position company contact
State NJ
Address 193 Broadway Rd Cranbury NJ 08512-5414
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

ELIZABETH JORDAN

Business Name RENO-SPARKS INTER-FAITH GOSPEL CONCERTS,
Person Name ELIZABETH JORDAN
Position Treasurer
State NV
Address 2045 CANNON ST #C 2045 CANNON ST #C, RENO, NV 89512
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C3911-1979
Creation Date 1979-07-16
Type Domestic Non-Profit Corporation

Elizabeth Jordan

Business Name Prestige Travel Services
Person Name Elizabeth Jordan
Position company contact
State SC
Address 2321 Devine St Columbia SC 29205-2403
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 803-252-6900

Elizabeth Jordan

Business Name Mosquito Curtains
Person Name Elizabeth Jordan
Position company contact
State GA
Address 5725 Roberts Dr Atlanta GA 30338-2735
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-522-0916
Number Of Employees 2
Annual Revenue 490880

ELIZABETH JORDAN

Business Name MOSQUITO CURTAINS INC.
Person Name ELIZABETH JORDAN
Position registered agent
State GA
Address 5725 ROBERTS DRIVE, ATLANTA, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-31
Entity Status Active/Compliance
Type CEO

Elizabeth Jordan

Business Name MILL CREEK SWIM AND DIVE BOOSTER CLUB, INC.
Person Name Elizabeth Jordan
Position registered agent
State GA
Address PO Box 308, Dacula, GA 30019
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-08-15
Entity Status Active/Compliance
Type Secretary

Elizabeth Jordan

Business Name Jordans Marine Service Inc
Person Name Elizabeth Jordan
Position company contact
State VA
Address P.O. BOX 691 Gloucester Point VA 23062-0691
Industry Transportation Equipment
SIC Code 3732
SIC Description Boatbuilding And Repairing
Phone Number 804-642-4360

Elizabeth Jordan

Business Name Jordan Trading Inc
Person Name Elizabeth Jordan
Position company contact
State NY
Address PO Box 3844 Kingston NY 12402-3844
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number
Number Of Employees 9
Annual Revenue 3734220
Fax Number 845-338-5379

Elizabeth Jordan

Business Name Jordan Trading Inc
Person Name Elizabeth Jordan
Position company contact
State NY
Address P.O. BOX 3844 Kingston NY 12402-3844
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number
Fax Number 845-338-5379

Elizabeth Jordan

Business Name Jordan Marine Svc Inc
Person Name Elizabeth Jordan
Position company contact
State VA
Address 7804 Jordan Rd Gloucester Point VA 23062-2231
Industry Water Transportation
SIC Code 4493
SIC Description Marinas
Phone Number 804-642-4360
Number Of Employees 11
Annual Revenue 1474600
Website www.jordanmarineservice.com

Elizabeth Jordan

Business Name Jordan Marine Services, Inc
Person Name Elizabeth Jordan
Position company contact
State VA
Address PO Box 691, Gloucester Point, VA 23062-0691
Phone Number
Email [email protected]
Title Owner

ELIZABETH JORDAN

Business Name HOOVER PERFORMING ARTS BOOSTERS
Person Name ELIZABETH JORDAN
Position registered agent
Corporation Status Active
Agent ELIZABETH JORDAN 1635 PARK AVE, SAN JOSE, CA 95126
Care Of 1665 EL DORADO AVE, SAN JOSE, CA 95126
CEO STEPHANIE TAYLOR1156 SINGLETARY AVE, SAN JOSE, CA 95126
Incorporation Date 2009-07-21
Corporation Classification Public Benefit

ELIZABETH JORDAN

Business Name GOOD TIDINGS OF GREAT JOY MINISTRIES, INC.
Person Name ELIZABETH JORDAN
Position registered agent
State GA
Address 995 PONCE DE LEON CIR N, MACON, GA 31206
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-12-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

ELIZABETH M JORDAN

Business Name GOOD TIDINGS OF GREAT JOY CONGREGATION, INC
Person Name ELIZABETH M JORDAN
Position registered agent
State GA
Address 5937 US HIGHWAY 80 WEST, ROBERTA, GA 31078
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-01-16
Entity Status Active/Compliance
Type Secretary

Elizabeth S. Jordan

Business Name FRANK-BETH COMPANY, INC.
Person Name Elizabeth S. Jordan
Position registered agent
State GA
Address 406 INDIGO, SAINT SIMONS ISLAND, GA 31522
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-05-04
Entity Status Active/Compliance
Type CFO

Elizabeth Jordan

Business Name Elizabeth K Jordan PHD
Person Name Elizabeth Jordan
Position company contact
State MI
Address 201 E Liberty St Ste 15 Ann Arbor MI 48104-2118
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 734-662-9795

Elizabeth Jordan

Business Name Elizabeth Jordan
Person Name Elizabeth Jordan
Position company contact
State HI
Address PO Box 61023 - Honolulu, HONOLULU, 96838 HI
Email [email protected]

Elizabeth Jordan

Business Name Del Taco
Person Name Elizabeth Jordan
Position company contact
State GA
Address 3530 Piedmont Rd Ne, Atlanta, GA 30305
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Elizabeth Jordan

Business Name Center Academy
Person Name Elizabeth Jordan
Position company contact
State MI
Address 310 W Oakley St Flint MI 48503-3915
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 810-341-6944
Number Of Employees 32
Fax Number 810-341-6949

Elizabeth Jordan

Business Name Bb & T Corporation
Person Name Elizabeth Jordan
Position company contact
State NC
Address P.O. BOX 79 Lake Waccamaw NC 28450-0079
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 910-646-3001

ELIZABETH V JORDAN

Business Name BETTINAS VENTURES, LLC
Person Name ELIZABETH V JORDAN
Position Mmember
State NV
Address 3027 E SUNSET RD STE 201 3027 E SUNSET RD STE 201, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0006032010-5
Creation Date 2010-01-08
Type Domestic Limited-Liability Company

ELIZABETH R. JORDAN

Person Name ELIZABETH R. JORDAN
Filing Number 800799591
Position General Partner
State TX
Address 10801 Roaring Brook Lane, Houston TX 77024

ELIZABETH JORDAN

Person Name ELIZABETH JORDAN
Filing Number 800733634
Position GOVERNING PERSON
State TX
Address 10801 ROARING BROOK LANE, HOUSTON TX 77024

Elizabeth Jordan

Person Name Elizabeth Jordan
Filing Number 800583953
Position General Partner
State TX
Address 2911 Turtle Creek Blvd Suite 1010, Dallas TX 75219

ELIZABETH A JORDAN

Person Name ELIZABETH A JORDAN
Filing Number 146124400
Position CHAIRMAN
State TX
Address 2505 TWELVE OAKS LANE, COLLEYVILLE TX 76034

ELIZABETH A JORDAN

Person Name ELIZABETH A JORDAN
Filing Number 146124400
Position DIRECTOR
State TX
Address 2505 TWELVE OAKS LANE, COLLEYVILLE TX 76034

Elizabeth Jordan

Person Name Elizabeth Jordan
Filing Number 76523501
Position Director
State TX
Address 358 Easy St, Onalaska TX 77360

Elizabeth Jordan

Person Name Elizabeth Jordan
Filing Number 79355200
Position CFO

Jordan Karen Elizabeth

State GA
Calendar Year 2016
Employer North Georgia Technical College
Job Title Instructor, Technical (Dtae)
Name Jordan Karen Elizabeth
Annual Wage $12,988

Jordan Karen Elizabeth

State GA
Calendar Year 2010
Employer North Georgia Technical College
Job Title Instructor, Technical
Name Jordan Karen Elizabeth
Annual Wage $35,738

Jordan Elizabeth

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Client Care Assistant
Name Jordan Elizabeth
Annual Wage $20,046

Jordan Elizabeth B

State GA
Calendar Year 2010
Employer City Of Dalton Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Elizabeth B
Annual Wage $52,662

Jordan Elizabeth S

State GA
Calendar Year 2010
Employer Butts County Board Of Education
Job Title Esol Teacher
Name Jordan Elizabeth S
Annual Wage $33,740

Jordan Elizabeth

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Associate Professor
Name Jordan Elizabeth
Annual Wage $159,152

Jordan Elizabeth A

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Law Enforcement Officer
Name Jordan Elizabeth A
Annual Wage $44,399

Jordan Elizabeth

State FL
Calendar Year 2017
Employer University Of South Florida
Name Jordan Elizabeth
Annual Wage $298,320

Jordan Elizabeth J

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Jordan Elizabeth J
Annual Wage $81,573

Jordan Shannon Elizabeth

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Jordan Shannon Elizabeth
Annual Wage $30,808

Jordan Elizabeth

State FL
Calendar Year 2016
Employer University Of South Florida
Name Jordan Elizabeth
Annual Wage $294,009

Jordan Elizabeth J

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Jordan Elizabeth J
Annual Wage $79,051

Jordan Elizabeth M

State FL
Calendar Year 2016
Employer Martin Co Sheriff's Office
Name Jordan Elizabeth M
Annual Wage $44,983

Bender Jordan Elizabeth

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Bender Jordan Elizabeth
Annual Wage $33,372

Jordan Elizabeth T

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Jordan Elizabeth T
Annual Wage $8,822

Jordan Elizabeth J

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Jordan Elizabeth J
Annual Wage $74,078

Mauro Jordan Elizabeth

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Mauro Jordan Elizabeth
Annual Wage $42,991

Jordan Elizabeth

State DC
Calendar Year 2018
Employer University Of The D.C.
Job Title Office Manager
Name Jordan Elizabeth
Annual Wage $47,219

Jordan Elizabeth

State DC
Calendar Year 2017
Employer Department Of Parks And Recrea
Job Title Parks And Recreation Summer Wo
Name Jordan Elizabeth
Annual Wage $14,508

Jordan Elizabeth

State DC
Calendar Year 2016
Employer Parks And Recreation Dept Of
Job Title Parks And Recreation Summer Wo
Name Jordan Elizabeth
Annual Wage $11,960

Jordan Elizabeth

State DC
Calendar Year 2015
Employer Parks And Recreation Dept Of
Job Title Parks And Recreation Summer Wo
Name Jordan Elizabeth
Annual Wage $11,960

Jordan Haley Elizabeth

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Acad Serv Asst
Name Jordan Haley Elizabeth
Annual Wage $280

Jordan Elizabeth

State CO
Calendar Year 2017
Employer School District of Colorado Springs 11
Name Jordan Elizabeth
Annual Wage $52,315

Conrad Jordan Elizabeth

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Temporary Aide
Name Conrad Jordan Elizabeth
Annual Wage $8,667

Gregory Jordan Elizabeth

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Temporary Aide
Name Gregory Jordan Elizabeth
Annual Wage $9,921

Gregory Jordan Elizabeth

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Corr/yth/clin Sec Off I
Name Gregory Jordan Elizabeth
Annual Wage $13,298

Jordan Elizabeth

State AZ
Calendar Year 2018
Employer Attorney General (Dept Of Law)
Job Title Prog Proj Spct 1
Name Jordan Elizabeth
Annual Wage $58,300

Jordan Elizabeth

State AZ
Calendar Year 2017
Employer Attorney General
Job Title Prog Proj Spct 1
Name Jordan Elizabeth
Annual Wage $55,000

Jordan Elizabeth M

State FL
Calendar Year 2015
Employer Martin Co Sheriff's Office
Name Jordan Elizabeth M
Annual Wage $49,594

Jordan Elizabeth

State AZ
Calendar Year 2016
Employer Attorney General
Job Title Prog Proj Spct 1
Name Jordan Elizabeth
Annual Wage $55,000

Jordan Karen Elizabeth

State GA
Calendar Year 2010
Employer Veterans Service, Department Of
Job Title Veterans' Claims Spec(Wl)
Name Jordan Karen Elizabeth
Annual Wage $4,493

Jordan Elizabeth B

State GA
Calendar Year 2011
Employer City Of Dalton Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Elizabeth B
Annual Wage $52,643

Jordan Karen Elizabeth

State GA
Calendar Year 2016
Employer North Georgia Technical College
Job Title Instructor Technical (dtae)
Name Jordan Karen Elizabeth
Annual Wage $12,988

Jordan Elizabeth

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Occasional Office / Clerical
Name Jordan Elizabeth
Annual Wage $620

Cavallin Elizabeth Jordan

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Director, Subdivision/unit Ad
Name Cavallin Elizabeth Jordan
Annual Wage $57,500

Cavallin Elizabeth Jordan

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Director Subdivision/unit Ad
Name Cavallin Elizabeth Jordan
Annual Wage $57,500

Jordan Elizabeth B

State GA
Calendar Year 2016
Employer City Of Dalton Board Of Education
Job Title Esol Teacher
Name Jordan Elizabeth B
Annual Wage $64,961

Jordan Elizabeth T

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Jordan Elizabeth T
Annual Wage $10,090

Jordan Karen Elizabeth

State GA
Calendar Year 2015
Employer North Georgia Technical College
Job Title Instructor, Technical (Dtae)
Name Jordan Karen Elizabeth
Annual Wage $37,160

Jordan Karen Elizabeth

State GA
Calendar Year 2015
Employer North Georgia Technical College
Job Title Instructor Technical (dtae)
Name Jordan Karen Elizabeth
Annual Wage $37,160

Cavallin Elizabeth Jordan

State GA
Calendar Year 2015
Employer Georgia State University
Job Title Marketing / Public Relations Professional
Name Cavallin Elizabeth Jordan
Annual Wage $28,017

Jordan Elizabeth B

State GA
Calendar Year 2015
Employer City Of Dalton Board Of Education
Job Title Esol Teacher
Name Jordan Elizabeth B
Annual Wage $62,104

Jordan Elizabeth T

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Jordan Elizabeth T
Annual Wage $8,956

Jordan Karen Elizabeth

State GA
Calendar Year 2014
Employer North Georgia Technical College
Job Title Instructor, Technical (Dtae)
Name Jordan Karen Elizabeth
Annual Wage $37,017

Jordan Elizabeth S

State GA
Calendar Year 2011
Employer Butts County Board Of Education
Job Title Esol Teacher
Name Jordan Elizabeth S
Annual Wage $3,806

Cavallin Elizabeth Jordan

State GA
Calendar Year 2014
Employer Georgia State University
Job Title Marketing / Public Relations Professional
Name Cavallin Elizabeth Jordan
Annual Wage $55,000

Jordan Elizabeth T

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Jordan Elizabeth T
Annual Wage $9,761

Jordan Karen Elizabeth

State GA
Calendar Year 2013
Employer North Georgia Technical College
Job Title Instructor, Technical (Dtae)
Name Jordan Karen Elizabeth
Annual Wage $43,692

Cavallin Elizabeth Jordan

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Marketing / Public Relations Professional
Name Cavallin Elizabeth Jordan
Annual Wage $52,869

Jordan Elizabeth B

State GA
Calendar Year 2013
Employer City Of Dalton Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Elizabeth B
Annual Wage $53,092

Jordan Elizabeth T

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Jordan Elizabeth T
Annual Wage $9,068

Jordan Karen Elizabeth

State GA
Calendar Year 2012
Employer North Georgia Technical College
Job Title Instructor, Technical (Dtae)
Name Jordan Karen Elizabeth
Annual Wage $43,692

Cavallin Elizabeth Jordan

State GA
Calendar Year 2012
Employer Georgia State University
Job Title Marketing / Public Relations Professional
Name Cavallin Elizabeth Jordan
Annual Wage $52,000

Jordan Elizabeth B

State GA
Calendar Year 2012
Employer City Of Dalton Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Elizabeth B
Annual Wage $52,811

Jordan Elizabeth T

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Jordan Elizabeth T
Annual Wage $10,219

Jordan Karen Elizabeth

State GA
Calendar Year 2011
Employer North Georgia Technical College
Job Title Instructor, Technical
Name Jordan Karen Elizabeth
Annual Wage $43,692

Cavallin Elizabeth Jordan

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Marketing / Public Relations Professional
Name Cavallin Elizabeth Jordan
Annual Wage $40,773

Jordan Elizabeth

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Client Care Assistant
Name Jordan Elizabeth
Annual Wage $15,182

Jordan Elizabeth B

State GA
Calendar Year 2014
Employer City Of Dalton Board Of Education
Job Title Grades 9-12 Teacher
Name Jordan Elizabeth B
Annual Wage $57,840

Ranger Jordan Elizabeth

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Tchr-2nd Grade
Name Ranger Jordan Elizabeth
Annual Wage $32,489

Elizabeth G Jordan

Name Elizabeth G Jordan
Address Po Box 210 Holden ME 04429 -0210
Phone Number 201-543-3766
Gender Female
Date Of Birth 1960-10-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth J Jordan

Name Elizabeth J Jordan
Address 8 Kelli Ln Windham ME 04062 -4930
Phone Number 207-650-8603
Email [email protected]
Gender Female
Date Of Birth 1978-03-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Elizabeth R Jordan

Name Elizabeth R Jordan
Address 80 Peacock Hill Rd New Gloucester ME 04260 -3433
Phone Number 207-926-4369
Email [email protected]
Gender Female
Date Of Birth 1943-07-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth A Jordan

Name Elizabeth A Jordan
Address 1389 Rock Hill Rd Blakely GA 39823 -5615
Phone Number 229-723-8483
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth F Jordan

Name Elizabeth F Jordan
Address 264 Cookville Rd Leesburg GA 31763 -5300
Phone Number 229-878-1952
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth Jordan

Name Elizabeth Jordan
Address 688 Collett Ln Bowling Green KY 42104 -0363
Phone Number 270-843-9725
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth Jordan

Name Elizabeth Jordan
Address 19134 W Chicago St Detroit MI 48228 -1737
Phone Number 313-838-3557
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth W Jordan

Name Elizabeth W Jordan
Address 2659 N Chautauqua Ave Wichita KS 67219 -4735
Phone Number 316-681-1436
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth Jordan

Name Elizabeth Jordan
Address 1227 Country Ridge Ln Indianapolis IN 46234 -3804
Phone Number 317-243-3677
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth A Jordan

Name Elizabeth A Jordan
Address 128 Nw Green Ln Lake City FL 32055 -7219
Phone Number 386-754-6981
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Education Completed College
Language English

Elizabeth Jordan

Name Elizabeth Jordan
Address 1877 Boulderview Dr SE Atlanta GA 30316-4203 -4203
Phone Number 404-748-4205
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

Elizabeth C Jordan

Name Elizabeth C Jordan
Address 1050 Lenox Park Blvd NE Brookhaven GA 30319-5826 APT 6117-5841
Phone Number 404-841-8867
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth Jordan

Name Elizabeth Jordan
Address 25801 Village Green Blvd Harrison Township MI 48045 APT 101-3067
Phone Number 586-231-5915
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth A Jordan

Name Elizabeth A Jordan
Address 1534 Tuttle Rd London KY 40744 -9359
Phone Number 606-862-8383
Gender Female
Date Of Birth 1949-09-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth K Jordan

Name Elizabeth K Jordan
Address 21558 N 85th Ave Peoria AZ 85382 -3418
Phone Number 623-825-0547
Gender Female
Date Of Birth 1963-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth J Jordan

Name Elizabeth J Jordan
Address 3019 Walters Rd Lavonia GA 30553 -3836
Phone Number 706-599-7612
Mobile Phone 706-599-7612
Gender Female
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 3001
Education Completed College
Language English

Elizabeth M Jordan

Name Elizabeth M Jordan
Address 18771 Round Lake Rd Noblesville IN 46060 -1490
Phone Number 765-212-1375
Gender Female
Date Of Birth 1934-08-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth F Jordan

Name Elizabeth F Jordan
Address 5000 Whitewater Dr Norcross GA 30092 -1727
Phone Number 770-263-7673
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Elizabeth Jordan

Name Elizabeth Jordan
Address 2386 Zingara Rd Ne Conyers GA 30012 -2804
Phone Number 770-285-4517
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth P Jordan

Name Elizabeth P Jordan
Address 1730 E 84th Pl Chicago IL 60617 -2201
Phone Number 773-734-0484
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Education Completed College
Language English

Elizabeth D Jordan

Name Elizabeth D Jordan
Address 4720 Cromwell Dr Evansville IN 47725 -7420
Phone Number 812-868-0445
Gender Female
Date Of Birth 1963-04-04
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 High School
Language English

Elizabeth A Jordan

Name Elizabeth A Jordan
Address 15311 Winding Creek Dr Tampa FL 33613 -1217
Phone Number 813-639-9028
Gender Female
Date Of Birth 1932-09-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth S Jordan

Name Elizabeth S Jordan
Address 406 Indigo Saint Simons Island GA 31522 -5459
Phone Number 912-638-3162
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Elizabeth K Jordan

Name Elizabeth K Jordan
Address 11330 Blue Sage Pl Lakewood Ranch FL 34202-1865 -1865
Phone Number 919-585-7588
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Elizabeth P Jordan

Name Elizabeth P Jordan
Address 298 Ne 4th St Boca Raton FL 33432 -4034
Phone Number 954-971-4272
Telephone Number 561-417-5564
Email [email protected]
Gender Female
Date Of Birth 1949-10-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 1000.00
To MCCRORY, PAT
Year 20008
Application Date 2008-08-14
Contributor Occupation PRESIDENT
Contributor Employer OCONNOR CO
Recipient Party R
Recipient State NC
Seat state:governor
Address 100 LAKESIDE CT PINEHURST NC

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-03-31
Contributor Occupation PSYCHOLOGIST
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 1000.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951556407
Application Date 2012-03-31
Contributor Occupation PSYCHOLOGIST
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 2017 Vinewood Blvd ANN ARBOR MI

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 500.00
To WALLS, SAM
Year 2004
Application Date 2004-02-12
Contributor Occupation MERCHANT
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State TX
Seat state:lower

JORDAN, ELIZABETH T

Name JORDAN, ELIZABETH T
Amount 500.00
To Shane Massey (R)
Year 2010
Transaction Type 15
Filing ID 29992930741
Application Date 2009-09-07
Contributor Occupation ADMINISTRATOR
Contributor Employer TIMMERMAN SCHOOL
Organization Name Timmerman School
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Massey for Congress
Seat federal:house

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 500.00
To SANFORD, MARK
Year 2006
Application Date 2006-09-26
Contributor Occupation INFO REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 72 JOHNS RD EDGEFIELD SC

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 500.00
To HALEY, NIKKI
Year 2010
Application Date 2010-09-02
Contributor Occupation REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 72 JOHNS RD EDGEFIELD SC

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 500.00
To BRADY, BILL (G)
Year 2010
Application Date 2010-10-02
Recipient Party R
Recipient State IL
Seat state:governor
Address 60 E SCOTT ST CHICAGO IL

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 250.00
To Paul Thurmond (R)
Year 2010
Transaction Type 15
Filing ID 10930569789
Application Date 2010-03-12
Contributor Occupation SCHOOL ADMINISTRAT
Contributor Employer TIMMERMAN SCHOOL
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Supporters of Thurmond for Congress
Seat federal:house

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933893131
Application Date 2008-09-05
Contributor Occupation Psychologist
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 201 E Liberty St Ste 15 ANN ARBOR MI

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933893132
Application Date 2008-09-29
Contributor Occupation Psychologist
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 201 E Liberty St Ste 15 ANN ARBOR MI

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933893131
Application Date 2008-09-29
Contributor Occupation Psychologist
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 201 E Liberty St Ste 15 ANN ARBOR MI

JORDAN, ELIZABETH A

Name JORDAN, ELIZABETH A
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931401057
Application Date 2007-09-21
Contributor Occupation Investor
Contributor Employer U of A
Organization Name University of Arkansas
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2881 E Hyland Park Rd FAYETTEVILLE AR

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950018604
Application Date 2011-06-07
Contributor Occupation Psychologist
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2017 Vinewood Blvd ANN ARBOR MI

JORDAN, ELIZABETH A

Name JORDAN, ELIZABETH A
Amount 250.00
To MARTEL JR, RICHARD I
Year 2006
Application Date 2006-07-09
Recipient Party R
Recipient State MD
Seat state:upper
Address 103 PARK DR BALTIMORE MD

JORDAN, ELIZABETH T

Name JORDAN, ELIZABETH T
Amount 250.00
To CAMPBELL, MIKE
Year 2006
Application Date 2006-05-06
Contributor Occupation INFORMATION REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 72 JOHNS RD EDGEFIELD SC

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 200.00
To HALEY, NIKKI
Year 2010
Application Date 2010-10-05
Contributor Occupation REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 72 JOHNS RD EDGEFIELD SC

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 150.00
To MIHOS, CHRISTY (G)
Year 2006
Application Date 2006-04-18
Contributor Employer LETTER SENT 4/18/06
Recipient Party I
Recipient State MA
Seat state:governor
Address 51 TEMPLE ST DUXBURY MA

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 100.00
To GEORGE, PAIGE B
Year 2010
Application Date 2010-10-14
Contributor Occupation PRINCIPAL
Recipient Party D
Recipient State SC
Seat state:lower
Address 72 JOHNS RD EDGEFIELD SC

JORDAN, ELIZABETH V

Name JORDAN, ELIZABETH V
Amount 100.00
To BASTRESS, BOB
Year 20008
Application Date 2008-04-16
Recipient Party D
Recipient State WV
Seat state:judicial

JORDAN, ELIZABETH & RANDALL

Name JORDAN, ELIZABETH & RANDALL
Amount 100.00
To BOSHEARS, ED
Year 2004
Application Date 2004-06-29
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party R
Recipient State GA
Seat state:upper
Address PO BOX 30202 SEA ISLAND GA

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 50.00
To JOINER, ASHLEY CLOW
Year 2004
Application Date 2004-08-01
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:lower
Address 88 NOTCH HILL RD APT 245 NORTH BRANFORD CT

JORDAN, ELIZABETH S

Name JORDAN, ELIZABETH S
Amount 25.00
To ATWATER, JEFF
Year 20008
Application Date 2007-11-27
Recipient Party R
Recipient State FL
Seat state:upper
Address 2085 CHAGALL CIR WEST PALM BEACH FL

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 25.00
To QUINN, RICK
Year 2006
Contributor Occupation ADMINISTRATION
Recipient Party R
Recipient State SC
Seat state:office
Address 72 JOHNS RD EDGEFIELD SC

JORDAN, ELIZABETH L

Name JORDAN, ELIZABETH L
Amount 20.00
To MEYER, EDWARD
Year 20008
Application Date 2008-03-14
Recipient Party D
Recipient State CT
Seat state:upper
Address 88 NOTCH HILL RD N BRANFORD CT

JORDAN, ELIZABETH

Name JORDAN, ELIZABETH
Amount 15.00
To MEYER, EDWARD
Year 2004
Application Date 2004-09-26
Recipient Party D
Recipient State CT
Seat state:upper
Address 88 NOTCH HILL RD NORTH BRANFORD CT

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Address 445 E Abington Avenue Philadelphia PA 19118
Value 143807
Landvalue 143807
Buildingvalue 244993
Landarea 21,897.50 square feet
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 600000

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Physical Address 1852 NW 85 ST, Unincorporated County, FL 33147
Owner Address 1852 NW 85 ST, MIAMI, FL
County Miami Dade
Year Built 1946
Area 1149
Land Code Single Family
Address 1852 NW 85 ST, Unincorporated County, FL 33147

JORDAN ELIZABETH

Name JORDAN ELIZABETH
Physical Address 610 CHESTNUT AV, ORANGE CITY, FL 32763
Sale Price 48500
Sale Year 2012
Ass Value Homestead 53619
Just Value Homestead 53619
County Volusia
Year Built 2005
Area 1184
Applicant Status Wife
Land Code Single Family
Address 610 CHESTNUT AV, ORANGE CITY, FL 32763
Price 48500

JORDAN ELIZABETH A & LUIS E

Name JORDAN ELIZABETH A & LUIS E
Physical Address 17424 SHIRLEY AVE, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 17424 SHIRLEY AVE, PORT CHARLOTTE, FL 33948

JORDAN ELIZABETH D

Name JORDAN ELIZABETH D
Owner Address 3835 CREST DR, HEPHZIBAH, GA 30815
County Columbia
Land Code Vacant Residential

JORDAN ELIZABETH DARLING

Name JORDAN ELIZABETH DARLING
Physical Address 228 LONGWOOD DR, OSTEEN, FL 32764
Ass Value Homestead 64109
Just Value Homestead 64109
County Volusia
Year Built 2002
Area 988
Applicant Status Wife
Land Code Single Family
Address 228 LONGWOOD DR, OSTEEN, FL 32764

JORDAN MYRA ELIZABETH

Name JORDAN MYRA ELIZABETH
Physical Address 102 CANAL DR, E PALATKA, FL 32131
Ass Value Homestead 64357
Just Value Homestead 82869
County Putnam
Year Built 1986
Area 1239
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 102 CANAL DR, E PALATKA, FL 32131

JORDAN ELIZABETH A

Name JORDAN ELIZABETH A
Address 355 81 STREET, NY 11209
Value 593000
Full Value 593000
Block 5988
Lot 59
Stories 2

JORDAN ELIZABETH T

Name JORDAN ELIZABETH T
Address 551 MINNIEFORD AVENUE, NY 10464
Value 584000
Full Value 584000
Block 5635
Lot 114
Stories 2.5

ELIZABETH A JORDAN

Name ELIZABETH A JORDAN
Address 441 Maple Mesa AZ 85206
Value 17300
Landvalue 17300

ELIZABETH A JORDAN

Name ELIZABETH A JORDAN
Address 3800 Normandy Drive Hampstead MD
Value 50000
Landvalue 50000
Buildingvalue 100000

ELIZABETH A JORDAN

Name ELIZABETH A JORDAN
Address 5821 F Royal Ridge Drive Springfield VA
Value 31000
Landvalue 31000
Buildingvalue 124280
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

ELIZABETH A JORDAN

Name ELIZABETH A JORDAN
Address 6996 Bitterbush Place Boynton Beach FL 33472
Value 171913

ELIZABETH A JORDAN

Name ELIZABETH A JORDAN
Address 1800 Clairmont Lk #A 609 Decatur GA 30033
Value 45600
Landvalue 45600
Buildingvalue 89500
Bedrooms 1
Numberofbedrooms 1
Type Residential improvements
Price 130000

ELIZABETH A JORDAN

Name ELIZABETH A JORDAN
Address 411 Shawmont Avenue #B Philadelphia PA 19128
Value 11700
Landvalue 11700
Buildingvalue 105300
Type Sale deferred for closer review by Evaluation staff
Price 145000

ELIZABETH J JORDAN

Name ELIZABETH J JORDAN
Physical Address 7924 SW 51 AVE, Unincorporated County, FL 33143
Owner Address 7924 SW 51 AVE, MIAMI, FL 33143
Ass Value Homestead 224414
Just Value Homestead 404857
County Miami Dade
Year Built 1947
Area 1409
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7924 SW 51 AVE, Unincorporated County, FL 33143

ELIZABETH A JORDAN & BARRETT MARK JORDAN

Name ELIZABETH A JORDAN & BARRETT MARK JORDAN
Address 27 Taylor Avenue Fredericktown PA
Value 908
Landvalue 908
Buildingvalue 2580

ELIZABETH D JORDAN

Name ELIZABETH D JORDAN
Address 101 Electra Drive Cary NC 27513
Value 64000
Landvalue 64000
Buildingvalue 110383

ELIZABETH D JORDAN

Name ELIZABETH D JORDAN
Address 221 Churchview Street Cary NC 27513
Value 58000
Landvalue 58000
Buildingvalue 195202

ELIZABETH DARLING JORDAN

Name ELIZABETH DARLING JORDAN
Year Built 2002
Address 228 Longwood Drive Deltona FL
Value 31185
Landvalue 31185
Buildingvalue 69358
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Single Family

ELIZABETH ETVIR JAMIE JORDAN

Name ELIZABETH ETVIR JAMIE JORDAN
Address 362 Rand Burleson TX 76028
Value 24000
Landvalue 24000

ELIZABETH HELMER JORDAN

Name ELIZABETH HELMER JORDAN
Address 117 NE Terrace Drive Atlanta GA
Value 81000
Landvalue 81000
Buildingvalue 386800
Landarea 9,300 square feet

ELIZABETH J JORDAN

Name ELIZABETH J JORDAN
Address 773 Brittany Court Stone Mountain GA 30083
Value 33100
Landvalue 33100
Buildingvalue 33800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 82000

ELIZABETH J JORDAN & IV FRANK JORDAN

Name ELIZABETH J JORDAN & IV FRANK JORDAN
Address 910 S 14th Avenue Nashville TN 37212
Value 198500
Landarea 1,593 square feet
Price 248500

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Address 821 Montclair Road Pensacola FL 32505
Value 40383
Landvalue 14250
Price 36500
Usage Residential Lot

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Address 1827 Omar Street West Mifflin PA 15122
Value 14000
Landvalue 14000
Bedrooms 1
Basement Full

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Address 312 N Greenwich Drive North Salt Lake UT
Value 27855
Landvalue 27855

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Address 84-688 Ala Mahiku Street #33/153C Waianae HI
Value 50300

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Address 8403 Staunton Drive Austin TX 78758
Value 22000
Landvalue 22000
Buildingvalue 113458
Type Real

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Address 1136 Village Main Street Stone Mountain GA 30088
Value 23300
Landvalue 23300
Buildingvalue 40800
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements

ELIZABETH ANN JORDAN

Name ELIZABETH ANN JORDAN
Address 1020 Shady Oak Trail Mansfield TX
Value 22000
Landvalue 22000
Buildingvalue 173800

ELIZABETH J JORDAN

Name ELIZABETH J JORDAN
Physical Address 7420 SW 82 ST D111, Unincorporated County, FL 33143
Owner Address 7924 SW 51 AVE, MIAMI, FL 33143
County Miami Dade
Year Built 1968
Area 635
Land Code Condominiums
Address 7420 SW 82 ST D111, Unincorporated County, FL 33143

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Republican Voter
State FL
Address 2038 SW 72ND ST, GAINESVILLE, FL 32607
Phone Number 954-201-7350
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Independent Voter
State FL
Address 2109 ARDEN DR, SARASOTA, FL 34232
Phone Number 941-915-4553
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Voter
State KS
Address 4041 RUBY AVE, KANSAS CITY, KS 66106
Phone Number 913-991-1252
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Republican Voter
State AR
Address 208 W. ASH #11, DERMOTT, AR 71638
Phone Number 870-538-9888
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Independent Voter
State FL
Address 1546 SEXTON RD, DEFUNIAK SPRINGS, FL 32433
Phone Number 850-419-4104
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Democrat Voter
State FL
Address P.O.BOX 465, MARIANNA, FL 32447
Phone Number 850-209-5172
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Voter
State IL
Address 6716 N. NOKOMIS, LINCOLNWOOD, IL 60712
Phone Number 847-757-2112
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Voter
State IL
Address 4406 N WINCHESTER AVE APT 41, CHICAGO, IL 60640
Phone Number 773-255-0619
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Republican Voter
State IN
Address 1106 E TAYLOR ST, ATTICA, IN 47918
Phone Number 765-730-3211
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Voter
State IN
Address 5712 LANCE, DRIVE, IN 46902
Phone Number 765-398-4049
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Democrat Voter
State MN
Address 8684 INDAHL AVE S, COTTAGE GROVE, MN 55016
Phone Number 651-797-2153
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Republican Voter
State IL
Address 9631 FRIENDSHIP RD, LENZBURG, IL 62255
Phone Number 618-475-9694
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Democrat Voter
State MN
Address 1609 COUNTY ROAD 42 W, BURNSVILLE, MN 55306
Phone Number 612-961-5372
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Independent Voter
State MO
Address 1001 CAVINESS DRIVE, LEADWOOD, MO 63653
Phone Number 573-315-7988
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Independent Voter
State FL
Address 1350 SW 15TH AVE, BOCA RATON, FL 33486
Phone Number 561-843-0405
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Independent Voter
State AR
Address 419 MADISON 6039, ELKINS, AR 72727
Phone Number 479-643-3041
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Republican Voter
State IA
Address 3002 TWIN CITY DR, COUNCIL BLUFFS, IA 51501
Phone Number 402-616-1507
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Independent Voter
State NC
Address 415 UNION AVE, BURLINGTON, NC 27217
Phone Number 336-675-4834
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Democrat Voter
State NC
Address 1721 GLENN SCH RD, DURHAM, NC 27704
Phone Number 336-212-6676
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Republican Voter
State DE
Address 3904 N MARKET ST, WILMINGTON, DE 19802
Phone Number 302-547-8403
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Republican Voter
State FL
Address 26891 WYNDHURST CT, BONITA SPRINGS, FL 34134
Phone Number 239-405-2813
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Democrat Voter
State FL
Address 26891 WYNDHURST CT, BONITA SPRINGS, FL 34134
Phone Number 239-405-2812
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Voter
State AL
Address 5300 TERRACE J, BIRMINGHAM, AL 35208
Phone Number 205-790-2655
Email Address [email protected]

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Type Independent Voter
State CT
Address 480 MAIN ST, WEST HAVEN, CT 06516
Phone Number 203-815-7568
Email Address [email protected]

Elizabeth J Jordan

Name Elizabeth J Jordan
Visit Date 4/13/10 8:30
Appointment Number U88306
Type Of Access VA
Appt Made 6/5/2014 0:00
Appt Start 6/6/2014 15:00
Appt End 6/6/2014 23:59
Total People 20
Last Entry Date 6/5/2014 16:37
Meeting Location OEOB
Caller EDWARD
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 103436

Elizabeth A Jordan

Name Elizabeth A Jordan
Visit Date 4/13/10 8:30
Appointment Number U52052
Type Of Access VA
Appt Made 2/2/14 0:00
Appt Start 2/15/14 12:00
Appt End 2/15/14 23:59
Total People 263
Last Entry Date 2/2/14 11:26
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

Elizabeth Jordan

Name Elizabeth Jordan
Visit Date 4/13/10 8:30
Appointment Number U15520
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/23/2012 11:30
Appt End 6/23/2012 23:59
Total People 275
Last Entry Date 6/13/2012 18:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Elizabeth Y Jordan

Name Elizabeth Y Jordan
Visit Date 4/13/10 8:30
Appointment Number U74547
Type Of Access VA
Appt Made 1/19/2012 0:00
Appt Start 1/25/2012 8:30
Appt End 1/25/2012 23:59
Total People 235
Last Entry Date 1/19/2012 10:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

ELIZABETH P JORDAN

Name ELIZABETH P JORDAN
Visit Date 4/13/10 8:30
Appointment Number U62381
Type Of Access VA
Appt Made 11/28/2011 0:00
Appt Start 12/2/2011 18:30
Appt End 12/2/2011 23:59
Total People 443
Last Entry Date 11/28/2011 7:11
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

Elizabeth B Jordan

Name Elizabeth B Jordan
Visit Date 4/13/10 8:30
Appointment Number U49705
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/18/11 9:00
Appt End 10/18/11 23:59
Total People 348
Last Entry Date 10/12/11 19:09
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from ethan to tess per etha
Release Date 01/27/2012 08:00:00 AM +0000

Elizabeth P Jordan

Name Elizabeth P Jordan
Visit Date 4/13/10 8:30
Appointment Number U07453
Type Of Access VA
Appt Made 5/10/2011 0:00
Appt Start 5/15/2011 11:00
Appt End 5/15/2011 23:59
Total People 9
Last Entry Date 5/10/2011 10:56
Meeting Location WH
Caller JORDAN
Release Date 08/26/2011 07:00:00 AM +0000

ELIZABETH S JORDAN

Name ELIZABETH S JORDAN
Visit Date 4/13/10 8:30
Appointment Number U50633
Type Of Access VA
Appt Made 10/17/10 13:05
Appt Start 10/27/10 7:30
Appt End 10/27/10 23:59
Total People 348
Last Entry Date 10/17/10 13:05
Meeting Location WH
Caller VISITORS
Description TOURS - ADD ON/
Release Date 01/28/2011 08:00:00 AM +0000

ELIZABETH A JORDAN

Name ELIZABETH A JORDAN
Visit Date 4/13/10 8:30
Appointment Number U27841
Type Of Access VA
Appt Made 7/22/10 12:27
Appt Start 7/24/10 13:00
Appt End 7/24/10 23:59
Total People 13
Last Entry Date 7/22/10 12:27
Meeting Location WH
Caller JOHN
Release Date 10/29/2010 07:00:00 AM +0000

ELIZABETH Y JORDAN

Name ELIZABETH Y JORDAN
Visit Date 4/13/10 8:30
Appointment Number U63476
Type Of Access VA
Appt Made 12/9/09 19:20
Appt Start 12/9/09 12:00
Appt End 12/9/09 23:59
Total People 2839
Last Entry Date 12/9/09 19:20
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

ELIZABETH A JORDAN

Name ELIZABETH A JORDAN
Visit Date 4/13/10 8:30
Appointment Number U88286
Type Of Access VA
Appt Made 3/16/10 18:26
Appt Start 3/23/10 8:30
Appt End 3/23/10 23:59
Total People 386
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 06/25/2010 07:00:00 AM +0000

ELIZABETH Y JORDAN

Name ELIZABETH Y JORDAN
Visit Date 4/13/10 8:30
Appointment Number OPEN09
Type Of Access AL
Appt Made 12/9/09 7:59
Appt Start 12/9/09 15:00
Appt End 12/9/09 19:30
Total People 2841
Last Entry Date 12/9/09 7:59
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car HONDA CR-V
Year 2008
Address 425 N Fernway Dr, Memphis, TN 38117-2023
Vin JHLRE38718C050365

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car NISSAN MAXIMA
Year 2007
Address 1020 Shady Oak Trl, Mansfield, TX 76063-4880
Vin 1N4BA41E57C819771

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car CHEVROLET COBALT
Year 2007
Address 15306 Preston Pass Dr, San Antonio, TX 78247-5133
Vin 1G1AK15FX77206793

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car FORD FREESTYLE
Year 2007
Address 2576 Pineacre Ter, Powhatan, VA 23139-5843
Vin 1FMZK02137GA13684

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 133 Robertson Loop, Pollock, LA 71467-3635
Vin 1GCHK23K87F533663

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car CHEVROLET EQUINOX
Year 2007
Address 2721 E Riverside Dr Unit 25, St George, UT 84790-1563
Vin 2CNDL73F976225192

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car HONDA PILOT
Year 2007
Address 4 CLUB DR, SUMMIT, NJ 07901-3138
Vin 2HKYF18787H523241
Phone 908-273-8296

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car HYUNDAI ELANTRA
Year 2007
Address 225 W Johnson St, Hewitt, TX 76643-3321
Vin KMHDU46D07U105711

Elizabeth Jordan

Name Elizabeth Jordan
Car GMC SIERRA 1500
Year 2007
Address PO Box 691, Gloucester Point, VA 23062-0691
Vin 1GTEK14J67Z535378

Elizabeth Jordan

Name Elizabeth Jordan
Car CHEVROLET EQUINOX
Year 2007
Address 1184 Hummingbird Ln, Spout Spring, VA 24593-2860
Vin 2CNDL13F076036900

Elizabeth Jordan

Name Elizabeth Jordan
Car SATURN VUE
Year 2007
Address 17 Dardanelle Ln, Durham, NC 27713-7170
Vin 5GZCZ63437S861397

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car CHEVROLET TAHOE
Year 2007
Address 224 BANDON DR, NEW BERN, NC 28562-2303
Vin 1GNFC13067R297663

Elizabeth Jordan

Name Elizabeth Jordan
Car HYUNDAI ACCENT
Year 2007
Address 225 W Johnson St, Hewitt, TX 76643-3321
Vin KMHCN46C47U118011
Phone 254-666-1046

Elizabeth Jordan

Name Elizabeth Jordan
Car HYUNDAI ENTOURAGE
Year 2007
Address 8 Kelli Ln, Windham, ME 04062-4930
Vin KNDMC233376012452

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car NISSAN VERSA
Year 2007
Address 11 SUMMERFIELD CIR, MECHANICVILLE, NY 12118-3647
Vin 3N1BC13E67L457232

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car PONTIAC G5
Year 2007
Address 361 Nick Spillers Rd, Downsville, LA 71234-5418
Vin 1G2AN15B077292146
Phone 318-644-5338

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car HONDA ACCORD
Year 2008
Address 2715 Matlack Dr, Norristown, PA 19403-2269
Vin 1HGCP26828A076831
Phone 717-264-2028

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car TOYOTA YARIS
Year 2008
Address 8403 STAUNTON DR, AUSTIN, TX 78758-7908
Vin JTDBT923781237697
Phone 512-837-0000

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car FORD EDGE
Year 2008
Address 72 Johns Rd, Edgefield, SC 29824-3732
Vin 2FMDK38C58BA72796
Phone 803-663-3533

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car FORD EDGE
Year 2008
Address 628 MOUNTAIN DR, DESTIN, FL 32541-2429
Vin 2FMDK39C78BA68201
Phone 850-654-9171

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car HONDA ACCORD
Year 2008
Address 622 Rowland St, Henderson, NC 27536-3611
Vin 1HGCP36868A043286

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car CHEVROLET SUBURBAN
Year 2008
Address 3820 Amherst Ave, Dallas, TX 75225-7104
Vin 1GNFC160X8R221702

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car CHEVROLET IMPALA
Year 2008
Address 6102 BRIDLE TRL, INDIAN TRAIL, NC 28079
Vin 2G1WT58K381304050

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car FORD ESCAPE
Year 2008
Address 929 Springwood Dr, West Chester, PA 19382-2121
Vin 1FMCU94198KA59696

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car TOYOTA HIGHLANDER
Year 2008
Address 445 E Abington Ave, Philadelphia, PA 19118-2906
Vin JTEES42A082010441

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car LEXUS RX 350
Year 2008
Address PO BOX 454, MIDDLETOWN, NJ 07748-0454
Vin 2T2HK31U78C094682
Phone 732-291-5850

Elizabeth Jordan

Name Elizabeth Jordan
Car KIA RONDO
Year 2008
Address 2922 Cloverfield Ln, Valrico, FL 33596-5776
Vin KNAFG526887156890
Phone 813-746-7969

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Car CHEVROLET TAHOE
Year 2007
Address 72 Johns Rd, Edgefield, SC 29824-3732
Vin 1GNFK13037R293993
Phone 803-637-3858

ELIZABETH POWERS JORDAN

Name ELIZABETH POWERS JORDAN
Car HONDA CIVIC
Year 2007
Address 4841 Joyful Way Apt L, Ellicott City, MD 21043-8026
Vin 1HGFA16537L053964

Elizabeth Jordan

Name Elizabeth Jordan
Domain circlecequestriancenter.net
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-08-08
Update Date 2013-08-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address p.o. box 1040 waimanalo HI 96795
Registrant Country UNITED STATES

Elizabeth Jordan

Name Elizabeth Jordan
Domain elizabethsinstitches.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-05-15
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 13159 Kimberley Lane Houston TX 77079
Registrant Country UNITED STATES

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Domain successfultracking.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name ENOM, INC.
Registrant Address 233 N NEW YORK AVENUE|401 ATLANTIC CITY NJ 08401
Registrant Country UNITED STATES

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Domain windridgek9.com
Contact Email [email protected]
Whois Sever whois2.domain.com
Create Date 2004-02-14
Update Date 2010-02-14
Registrar Name ENAMECO LLC
Registrant Address 468 COUNTY ROAD 1510 RUSH SPRINGS OKLAHOMA 73082
Registrant Country UNITED STATES

Elizabeth Jordan

Name Elizabeth Jordan
Domain experiencejubilee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-05
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 32 Pagett St Daniel Island South Carolina 29492
Registrant Country UNITED STATES

Elizabeth Jordan

Name Elizabeth Jordan
Domain lizjordan22.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-06-23
Update Date 2013-06-23
Registrar Name REGISTER.COM, INC.
Registrant Address 233 N New York Avenue apt.401 Atlantic City NJ 08401
Registrant Country UNITED STATES

Elizabeth Jordan

Name Elizabeth Jordan
Domain elizabethjordan.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-01-22
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Beechborough Park Lane Bishopsbourne Canterbury Kent CT4 5HY
Registrant Country UNITED KINGDOM

Elizabeth Jordan

Name Elizabeth Jordan
Domain hoyatohoya.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2012-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3 north Hampshire court Wilmington Delaware 19807
Registrant Country UNITED STATES

Elizabeth Jordan

Name Elizabeth Jordan
Domain beechborough.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-07-29
Update Date 2013-07-31
Registrar Name WEBFUSION LTD.
Registrant Address Beechborough|Park Lane Bishopsbourne Canterbury Kent CT4 5HY
Registrant Country UNITED KINGDOM

Elizabeth Jordan

Name Elizabeth Jordan
Domain elizabethjordanphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-28
Update Date 2012-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 63 Gap View Drive Charleston West Virginia 25306
Registrant Country UNITED STATES

elizabeth jordan

Name elizabeth jordan
Domain my-natural-ace.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-18
Update Date 2013-01-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4464 stafford road wellsville Kansas 66092
Registrant Country UNITED STATES

Elizabeth Jordan

Name Elizabeth Jordan
Domain hoya2hoya.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2012-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3 north Hampshire court Wilmington Delaware 19807
Registrant Country UNITED STATES

Elizabeth Jordan

Name Elizabeth Jordan
Domain lizzie-bee.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-08-07
Update Date 2013-08-07
Registrar Name WEBFUSION LTD.
Registrant Address Beechborough Canterbury Kent CT4 5HY
Registrant Country UNITED KINGDOM

Elizabeth Jordan

Name Elizabeth Jordan
Domain mulberrybushart.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-01-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3201 Chickasaw Lane Birmingham AL 35242
Registrant Country UNITED STATES
Registrant Fax 0000000000

Elizabeth Jordan

Name Elizabeth Jordan
Domain hibiscos.com
Contact Email [email protected]
Whois Sever whois.epik.com
Create Date 2010-07-28
Update Date 2013-07-13
Registrar Name EPIK, INC.
Registrant Address Estrada do Rocio, 3500 Petropolis Rio de janeiro 25725-590
Registrant Country BRAZIL

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Domain yellostory.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-11-05
Update Date 2013-11-15
Registrar Name ENOM, INC.
Registrant Address 31 JUNIPER WAY GAINSBOROUGH DN211GW
Registrant Country UNITED KINGDOM

Elizabeth Jordan

Name Elizabeth Jordan
Domain goldenyearssalons.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-08-03
Update Date 2013-08-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2066 Orchard Ln Carpentersville IL 60110
Registrant Country UNITED STATES

ELIZABETH JORDAN

Name ELIZABETH JORDAN
Domain enjordan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-02-27
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 835 N WOOD ST|UNIT 103 CHICAGO IL 60622
Registrant Country UNITED STATES

Elizabeth Jordan

Name Elizabeth Jordan
Domain successsoftware.biz
Contact Email [email protected]
Create Date 2013-07-07
Update Date 2013-07-07
Registrar Name WILD WEST DOMAINS, INC.
Registrant Address 233 N New York Avenue Apt.401 Atlantic City New Jersey 08401
Registrant Country UNITED STATES

Elizabeth Jordan

Name Elizabeth Jordan
Domain goldenyearssalons.info
Contact Email [email protected]
Create Date 2007-08-03
Update Date 2013-08-03
Registrar Name 1&1 Internet AG (R113-LRMS)
Registrant Address 2066 Orchard Ln Carpentersville IL 60110
Registrant Country UNITED STATES

elizabeth jordan

Name elizabeth jordan
Domain helpforhaitiraffle.info
Contact Email [email protected]
Create Date 2010-04-11
Update Date 2013-04-12
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 2410 beechridge road raleigh North Carolina 27608
Registrant Country UNITED STATES

Elizabeth Jordan

Name Elizabeth Jordan
Domain lizzie-bee.info
Contact Email [email protected]
Create Date 2013-08-07
Update Date 2013-10-06
Registrar Name Mesh Digital Limited (R517-LRMS)
Registrant Address Beechborough Canterbury Kent CT4 5HY
Registrant Country UNITED KINGDOM

Elizabeth Jordan

Name Elizabeth Jordan
Domain successsoftware.net
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-07-07
Update Date 2013-07-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 233 N New York Avenue Apt.401 Atlantic City New Jersey 08401
Registrant Country UNITED STATES

Elizabeth Jordan

Name Elizabeth Jordan
Domain coachscottsports.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-06-22
Update Date 2013-06-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2410 Beechridge Rd Raleigh NC 27608
Registrant Country UNITED STATES

Elizabeth Jordan

Name Elizabeth Jordan
Domain lizjordanphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-11
Update Date 2012-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 63 Gap View Drive Charleston West Virginia 25306
Registrant Country UNITED STATES