Janet Jones

We have found 403 public records related to Janet Jones in 36 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 107 business registration records connected with Janet Jones in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Administrative Specialist. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $44,455.


Janet Vandrea Jones

Name / Names Janet Vandrea Jones
Age 47
Birth Date 1977
Person 441 Palisade Ave #3, Jersey City, NJ 07307
Phone Number 201-332-2522
Possible Relatives

Previous Address 60 Suburbia Dr #A, Jersey City, NJ 07305
11 Tudor Ln #2, Naugatuck, CT 06770
200 Central Ave #C4, Jersey City, NJ 07307
6 Ashford St, Allston, MA 02134
Ashford, Allston, MA 02134
183 7th Ave #6, Brooklyn, NY 11215
175 Freeman St #209, Brookline, MA 02446
127 Brook St, Wollaston, MA 02170
Email [email protected]

Janet J Jones

Name / Names Janet J Jones
Age 57
Birth Date 1967
Person 551 Capitol Dr, Hartland, WI 53029
Phone Number 608-782-9702
Possible Relatives




Previous Address 6592 Reflections Dr #C, Dublin, OH 43017
30W23913 Green A Jefferson, Pewaukee, WI 53072
16919 Bay Rd #816, Sunny Isles Beach, FL 33160
23913 Green, Pewaukee, WI 53072
23 Green, Pewaukee, WI 53072
W0 Green #3, Pensaukee, WI 54153
953 Park Ave, Deerfield, IL 60015
7905 East Dr #9A, North Bay Village, FL 33141
1417 Ferry St, La Crosse, WI 54601
65920 Reflective, Dublin, OH 43017
7904 West Dr, North Bay Village, FL 33141
314 West Ave, La Crosse, WI 54601

Janet S Jones

Name / Names Janet S Jones
Age 60
Birth Date 1964
Also Known As Janet A Jones
Person 1701 Provost Cir, Picayune, MS 39466
Phone Number 601-749-3981
Possible Relatives


Tiano K Jones
Previous Address 1804 Orleans Blvd, Picayune, MS 39466
317 PO Box, Bush, LA 70431
985 PO Box, Picayune, MS 39466
30331 Watts Thomas Rd, Bush, LA 70431
Cleve Smith, Bush, LA 70431
2011 Wellington Ln, Slidell, LA 70461
735 RR 2 POB, Bush, LA 70431

Janet M Jones

Name / Names Janet M Jones
Age 61
Birth Date 1963
Also Known As J Renee Guillory
Person 1464 Palmer Chapel Rd, Pineville, LA 71360
Phone Number 318-445-7498
Possible Relatives




E F Jones
Previous Address 2731 Highway 28, Pineville, LA 71360
3195 Lakeside #F, Alexandria, LA 71302
3915 Lakeside Dr #F, Alexandria, LA 71302

Janet M Jones

Name / Names Janet M Jones
Age 61
Birth Date 1963
Person 62 Summer St, Boston, MA 02136
Phone Number 617-364-6194
Possible Relatives







Previous Address 62 Summer St, Hyde Park, MA 02136
62 Summer St #1, Boston, MA 02136
70 Eastern Ave, Dedham, MA 02026
62 Summer St #1, Hyde Park, MA 02136
36 Sierra Rd #26, Hyde Park, MA 02136
36 Sierra Rd #26, Boston, MA 02136
Email [email protected]

Janet Tyson Jones

Name / Names Janet Tyson Jones
Age 62
Birth Date 1962
Person 20009 Arthur Rd, Covington, LA 70433
Phone Number 985-892-1211
Possible Relatives


F Jones
Previous Address 220 32nd Ave, Covington, LA 70433
1102 Tyler St, Covington, LA 70433
20284 Highway 36 #12, Covington, LA 70433

Janet Jones

Name / Names Janet Jones
Age 65
Birth Date 1959
Also Known As Janet Marie Jones
Person 19182 Green Grove Ct, Loxahatchee, FL 33470
Phone Number 954-522-8641
Possible Relatives


W E Jones

Previous Address 816 10th St, Fort Lauderdale, FL 33315
6670 Charleston St, Hollywood, FL 33024
816 10th Ter, Ft Lauderdale, FL 33315
816 10 Ter, Loxahatchee, FL 33470
810 10th St, Fort Lauderdale, FL 33315
816 10, Loxahatchee, FL 33470
Email [email protected]

Janet I Jones

Name / Names Janet I Jones
Age 71
Birth Date 1953
Also Known As Janet L Jones
Person 916 Washington St #BV7, Dorchester Center, MA 02124
Phone Number 617-265-0175
Possible Relatives







Previous Address 27 Marie Way, Randolph, MA 02368
1932 Sloane Ct, Conyers, GA 30094
42 Charles St #D, Dorchester, MA 02122
1833 Regents Way, Conyers, GA 30094
141 Audubon Rd, Weymouth, MA 02188
24 Overlook Rd, Narragansett, RI 02882
916 Washington Blvd, Baltimore, MD 21230
Associated Business Greyfield Homeowners Association, Inc Wee Care Family Day Care, Inc

Janet Saizan Jones

Name / Names Janet Saizan Jones
Age 71
Birth Date 1953
Also Known As Janet L Jones
Person 44558 Hart Rd, Hammond, LA 70403
Phone Number 985-345-5931
Possible Relatives






Davida A Jonesjr
Previous Address 44526 Hart Rd, Hammond, LA 70403
44550 Hart Rd, Hammond, LA 70403
550 Ford, Hammond, LA 70401
550 Ford Dr, Hammond, LA 70401
217 Hart, Hammond, LA 70403
550 Fort, Hammond, LA 70401

Janet B Jones

Name / Names Janet B Jones
Age 72
Birth Date 1952
Also Known As Jan Jones
Person 1838 Kenion Pt, Snellville, GA 30078
Phone Number 770-979-2109
Possible Relatives


Previous Address 2045 Milfield Cir, Snellville, GA 30078
18923 197th Ave, Woodinville, WA 98077
10315 129th Ct, Miami, FL 33186
Associated Business Jad Businesses, Inc

Janet Champney Jones

Name / Names Janet Champney Jones
Age 72
Birth Date 1952
Also Known As John P Jones
Person 109 Poplar Rdg, Banner Elk, NC 28604
Phone Number 434-384-6934
Possible Relatives

Previous Address 752 Bonair Cir #40, Lynchburg, VA 24503
4619 Ferncliff Dr, Lynchburg, VA 24502
27705 164th Ave #164, Homestead, FL 33031
204 Cadbury Dr, Lynchburg, VA 24501
1437 1st Ter, Homestead, FL 33030
852 Caribe Pl, Virginia Beach, VA 23462
772 Bon Air Cr, Lynchburg, VA 24503
109 Poplar Dr, Fayetteville, NC 28304
Email [email protected]

Janet Johnson Jones

Name / Names Janet Johnson Jones
Age 74
Birth Date 1950
Also Known As Janet G Jones
Person 125 Asphodel Dr, Luling, LA 70070
Phone Number 985-785-8223
Possible Relatives




Previous Address 3082 Logan Dr, Belpre, OH 45714
1425 Asphodel Dr, Luling, LA 70070
1425 Asphodel, Luling, LA 70070
5319 Heatherstone Dr, Baton Rouge, LA 70820
142 Asphodel Dr, Luling, LA 70070

Janet F Jones

Name / Names Janet F Jones
Age 77
Birth Date 1947
Also Known As Janet E Jones
Person 1915 Seminole Blvd #95, Largo, FL 33778
Phone Number 727-501-1527
Possible Relatives





Previous Address 1915 Seminole Blvd #131, Largo, FL 33778
1495 PO Box, York Beach, ME 03910
13 Doyle Cir, Framingham, MA 01701
1915 Seminole Blvd #95, Largo, FL 33778
1915 Seminole Blvd #87, Largo, FL 33778
17105 Gulf Blvd #120, North Redington Beach, FL 33708
1840 Shore Dr #8, South Pasadena, FL 33707
1495 Railroad, York Beach, ME 03910

Janet L Jones

Name / Names Janet L Jones
Age 77
Birth Date 1947
Person 12095 47th St, Miami, FL 33175
Phone Number 305-551-5798
Possible Relatives







Previous Address 755 27th Ave, Ocala, FL 34475
12085 47th St, Miami, FL 33175
722 27th Ave, Ocala, FL 34475
7865 Highway 40, Ocala, FL 34482
6780 49th Ct, Ocala, FL 34482
Email [email protected]

Janet S Jones

Name / Names Janet S Jones
Age 78
Birth Date 1946
Person 4718 Saint Anthony Ave, New Orleans, LA 70122
Phone Number 504-282-5348
Possible Relatives


Tanya M Jonesdr
Previous Address 1659 Dupre St #C, New Orleans, LA 70119
2371 Mendez St, New Orleans, LA 70122

Janet R Jones

Name / Names Janet R Jones
Age 78
Birth Date 1946
Person 80211 Highway 41, Bush, LA 70431
Phone Number 985-886-5633
Possible Relatives

Previous Address 369 PO Box, Bush, LA 70431
RR 2 CINQUEFOIL, Bush, LA 70431
41 Hwy, Bush, LA 70431
Cinquefoil, Bush, LA 70431
309 PO Box, Bush, LA 70431
21452 Austin Rd, Covington, LA 70435
Email [email protected]

Janet Ruth Jones

Name / Names Janet Ruth Jones
Age 78
Birth Date 1946
Person 1805 Fairview Villas Dr #1, West Palm Beach, FL 33406
Phone Number 781-245-8157
Possible Relatives


Baymond A Jones


Previous Address 1805 Fairview Villas Dr #4, West Palm Beach, FL 33406
1805 Fairview Villas Dr #1, West Palm Bch, FL 33406
1195 Sunbird Ave, Marco Island, FL 34145
34 Rockport Rd #11, Gloucester, MA 01930
1805 Fairview Villas Dr #A, West Palm Beach, FL 33406
111 Greenwood St, Wakefield, MA 01880
1800 Alamanda Dr, Naples, FL 34102
18844 PO Box, West Palm Beach, FL 33416
1805 Fairview Villas Dr, Cloud Lake, FL 33406
1805 Fairview Villas Dr, West Palm Beach, FL 33406
1754 PO Box, Wakefield, MA 01880
1195 Sunbird, Marco, FL 33937
Email [email protected]

Janet B Jones

Name / Names Janet B Jones
Age 79
Birth Date 1945
Person 3908 Sevilla St, Tampa, FL 33629
Phone Number 813-837-8821
Possible Relatives



F Jones
Previous Address 3511 Santiago St, Tampa, FL 33629
3220 Gandy Blvd, Tampa, FL 33611
4001 Kensington Ave, Tampa, FL 33629
5424 Ginger Cove Dr #H, Tampa, FL 33634
3908 Servilla, Tampa, FL 00000
Email [email protected]
Associated Business Barbara Hartley & Assoc, Inc

Janet L Jones

Name / Names Janet L Jones
Age 80
Birth Date 1944
Person 700 8th Ave #W, Ft Lauderdale, FL 33315
Phone Number 954-467-8823
Possible Relatives



Previous Address 607 9th St, Ft Lauderdale, FL 33315
7025 Wrentree Dr, Charlotte, NC 28210
607 9th St, Fort Lauderdale, FL 33315
310 49th St, Fort Lauderdale, FL 33334
720 2nd St #4, Fort Lauderdale, FL 33301

Janet M Jones

Name / Names Janet M Jones
Age 83
Birth Date 1940
Person 59 Havenwood Dr, Pompano Beach, FL 33064
Phone Number 954-782-5845

Janet L Jones

Name / Names Janet L Jones
Age 84
Birth Date 1939
Person 597 PO Box, Mansfield, AR 72944
Phone Number 479-928-5241
Possible Relatives
Previous Address 181 PO Box, Booneville, AR 72927
181 RR 1, Booneville, AR 72927

Janet L Jones

Name / Names Janet L Jones
Age 86
Birth Date 1937
Also Known As James H Jones
Person 7340 Prairie Rd, Winnsboro, LA 71295
Phone Number 318-435-7136
Possible Relatives





Previous Address 7C PO Box, Winnsboro, LA 71295
PO Box, Winnsboro, LA 71295
482 Highway 863, Winnsboro, LA 71295
RR 1 DINKINS, Winnsboro, LA 71295
2619 Hwy 4, Winnsboro, LA 71295
HC 62, Winnsboro, LA 71295
HC 62 POB 7C, Winnsboro, LA 71295

Janet Ellen Jones

Name / Names Janet Ellen Jones
Age 88
Birth Date 1935
Also Known As James E Jones
Person 145 Riverwind Dr, Hendersonville, NC 28739
Phone Number 828-891-1460
Possible Relatives







Previous Address 145 Riverwind Dr, Hendersonvlle, NC 28739
361 RR 9, Hendersonville, NC 28792
145 Riverwind Dr, Etowah, NC 28729
145 Riverwind, Etowah, NC 28729
100 6th Ave #207, Homestead, FL 33030

Janet Jones

Name / Names Janet Jones
Age 95
Birth Date 1928
Person 9617 Windsor Club Cir, Fort Myers, FL 33905
Phone Number 239-693-5713
Possible Relatives
Previous Address 30531 Anthony St, Big Pine Key, FL 33043
1910 Robert Ave, Lehigh Acres, FL 33972
Anthony St, Big Pine Key, FL 33043
30531 Anthony St, Summerland Key, FL 33043
439 PO Box, Big Pine Key, FL 33042
430439 PO Box, Big Pine Key, FL 33043
439 PO Box, Big Pine Key, FL 33043

Janet M Jones

Name / Names Janet M Jones
Age N/A
Person 3421 KAY CT, ANCHORAGE, AK 99507
Phone Number 907-345-7268

Janet F Jones

Name / Names Janet F Jones
Age N/A
Person 10056 Winding Lake Rd, Sunrise, FL 33351
Possible Relatives
Previous Address 3330 23rd Ct, Lauderdale Lakes, FL 33311
Email [email protected]

Janet K Jones

Name / Names Janet K Jones
Age N/A
Person 20299 Dianne St, Springfield, LA 70462
Possible Relatives



Email [email protected]

Janet Jones

Name / Names Janet Jones
Age N/A
Person 56 Spruce St, Watertown, MA 02472
Possible Relatives

Janet B Jones

Name / Names Janet B Jones
Age N/A
Person 1601 E 26TH AVE, ANCHORAGE, AK 99508
Phone Number 907-277-3915

Janet Jones

Name / Names Janet Jones
Age N/A
Person 1932 COMMODORE DR, ANCHORAGE, AK 99507
Phone Number 907-339-9965

Janet M Jones

Name / Names Janet M Jones
Age N/A
Person 2505 OLD RAILROAD BED RD, HARVEST, AL 35749
Phone Number 256-325-0111

Janet S Jones

Name / Names Janet S Jones
Age N/A
Person PO BOX 811, CARBON HILL, AL 35549

Janet Jones

Name / Names Janet Jones
Age N/A
Person PO BOX 1012, STERLING, AK 99672

Janet G Jones

Name / Names Janet G Jones
Age N/A
Person 1936 ROSEMARY ST, ANCHORAGE, AK 99508

Janet M Jones

Name / Names Janet M Jones
Age N/A
Person 3825 E KLATT RD, ANCHORAGE, AK 99516

Janet Jones

Name / Names Janet Jones
Age N/A
Person 16040 LUNA ST, ANCHORAGE, AK 99516

Janet L Jones

Name / Names Janet L Jones
Age N/A
Person 812 W 58TH AVE, ANCHORAGE, AK 99518

Janet Jones

Name / Names Janet Jones
Age N/A
Person 2449 PO Box, Boston, MA 02208

Janet Jones

Name / Names Janet Jones
Age N/A
Person 2947 PO Box, Hammond, LA 70404

Janet Jones

Name / Names Janet Jones
Age N/A
Person 3390 36th Ave, Lauderdale Lakes, FL 33309

Janet Jones

Name / Names Janet Jones
Age N/A
Person 664 SHOOTING STAR TRL, GURLEY, AL 35748
Phone Number 256-776-4364

Janet R Jones

Name / Names Janet R Jones
Age N/A
Person 171 CHRISTIAN ST, DADEVILLE, AL 36853
Phone Number 256-825-5974

Janet H Jones

Name / Names Janet H Jones
Age N/A
Person 2215 EDWARDS AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-381-5065

Janet Jones

Name / Names Janet Jones
Age N/A
Person 2661 LEE ROAD 140, SALEM, AL 36874
Phone Number 334-741-8363

Janet R Jones

Name / Names Janet R Jones
Age N/A
Person 104 WINTERHAVEN CV, ALABASTER, AL 35007
Phone Number 205-621-6486

Janet B Jones

Name / Names Janet B Jones
Age N/A
Person 5557 S SHADES CREST RD, BESSEMER, AL 35022
Phone Number 205-426-8811

Janet B Jones

Name / Names Janet B Jones
Age N/A
Person 2512 FORESTDALE BLVD, BIRMINGHAM, AL 35214
Phone Number 205-791-1317

Janet S Jones

Name / Names Janet S Jones
Age N/A
Person 1704 SIBERT DR, GADSDEN, AL 35905
Phone Number 256-442-6604

Janet Jones

Name / Names Janet Jones
Age N/A
Person 104 MOUNT VERNON HOMES, BOAZ, AL 35957
Phone Number 256-281-9340

Janet B Jones

Name / Names Janet B Jones
Age N/A
Person 13397 HIGHWAY 69 N, NORTHPORT, AL 35475
Phone Number 205-339-0844

Janet D Jones

Name / Names Janet D Jones
Age N/A
Person 206 GREENHILL RD, SYLACAUGA, AL 35150
Phone Number 256-249-3984

Janet Jones

Name / Names Janet Jones
Age N/A
Person 844 47TH PL N, BIRMINGHAM, AL 35212
Phone Number 205-595-0244

Janet K Jones

Name / Names Janet K Jones
Age N/A
Person 203 BYRD LN, DOTHAN, AL 36305
Phone Number 334-794-1146

Janet M Jones

Name / Names Janet M Jones
Age N/A
Person 1896 LINCOLN RD, ONEONTA, AL 35121
Phone Number 205-625-3666

Janet R Jones

Name / Names Janet R Jones
Age N/A
Person 113 WILDWOOD CROSSINGS, BIRMINGHAM, AL 35211
Phone Number 205-263-3077

Janet M Jones

Name / Names Janet M Jones
Age N/A
Person 230 UNDERWOOD DR, BREWTON, AL 36426
Phone Number 251-867-9076

Janet Jones

Name / Names Janet Jones
Age N/A
Person 912 RED CREEK RD, MILLRY, AL 36558
Phone Number 251-542-9722

Janet M Jones

Name / Names Janet M Jones
Age N/A
Person 605 BRIGHTON AVE, MUSCLE SHOALS, AL 35661

JANET R JONES

Business Name VIDEOLINK, INC.
Person Name JANET R JONES
Position registered agent
State GA
Address 509 CLAIRE DR, ATLANTA, GA 30307
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Janet Jones

Business Name Utah Restaurant Association
Person Name Janet Jones
Position company contact
State VT
Address 3 Main St Suite 106, Burlington, VT 5401
SIC Code 5812
Email [email protected]
Title Staff Member

Janet Jones

Business Name Urology Associates
Person Name Janet Jones
Position company contact
State CT
Address 263 Farmington Ave Farmington CT 06032-1956
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

JANET P. JONES

Business Name UNCLE WOODY'S CONCESSIONS, INC.
Person Name JANET P. JONES
Position registered agent
State GA
Address 4608 ARMLEY POINT, NORCROSS, GA 30092
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-07-26
Entity Status Active/Compliance
Type CFO

Janet Jones

Business Name Tyler Portable Buildings Inc
Person Name Janet Jones
Position company contact
State FL
Address 850418 Us Highway 17 Yulee FL 32097-6824
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 904-225-5022
Number Of Employees 1
Annual Revenue 433620

Janet Jones

Business Name Theraptic Mssage Ntrtn Chropra
Person Name Janet Jones
Position company contact
State AL
Address 88 Sumner Dr Scottsboro AL 35769-3334
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 256-574-2295
Number Of Employees 2
Annual Revenue 53990

Janet Jones

Business Name Therapeutic Massage
Person Name Janet Jones
Position company contact
State AL
Address 88 Sumner Dr Scottsboro AL 35769-3334
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 256-574-6032
Number Of Employees 3
Annual Revenue 163350

Janet Jones

Business Name The Janet Jones Co Inc
Person Name Janet Jones
Position company contact
State AR
Address 7915 Cantrell Rd, Little Rock, AR 72227
Phone Number
Email [email protected]
Title property manager

Janet Jones

Business Name Texas Discount Realty
Person Name Janet Jones
Position company contact
State TX
Address P.O. BOX 91886, Austin, 78709 TX
SIC Code 6500
Phone Number
Email [email protected]

Janet Jones

Business Name Teachable Tech Inc
Person Name Janet Jones
Position company contact
State GA
Address 3565 Evans Rd Atlanta GA 30340-4801
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 770-939-4596

Janet Jones

Business Name Tea Room Oxford House
Person Name Janet Jones
Position company contact
State FL
Address 118 E Orange St Tarpon Springs FL 34689-3442
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 727-937-0133
Email [email protected]
Number Of Employees 7
Annual Revenue 316800
Website www.oxfordhousetearoom.com

JANET R JONES

Business Name TEACHABLE TECH, INC.
Person Name JANET R JONES
Position registered agent
State GA
Address 509 CLAIRE DR, ATLANTA, GA 30307
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-10-22
Entity Status Active/Compliance
Type CEO

Janet Jones

Business Name State Farm Insurance
Person Name Janet Jones
Position company contact
State AL
Address 222 N Broadway Avenue, Sylacauga, 35150 AL
Phone Number 256-249-8188
Email [email protected]

Janet Jones

Business Name State Farm Insurance
Person Name Janet Jones
Position company contact
State AL
Address 222 N Broadway Ave Sylacauga AL 35150-2526
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 256-245-2267
Number Of Employees 3
Annual Revenue 409860
Fax Number 256-245-2268

Janet Jones

Business Name Stanley, Inc.
Person Name Janet Jones
Position company contact
State VA
Address 3101 Wilson Blvd. Ste. 700, Arlington, VA 22201
Phone Number
Email [email protected]
Title Director of Hr

Janet Jones

Business Name Salmon Video Gallery
Person Name Janet Jones
Position company contact
State ID
Address 107 S Center St Salmon ID 83467-4252
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 208-756-2786
Number Of Employees 2
Annual Revenue 282240

JANET D JONES

Business Name STONEGATE CONTRACTORS, INC.
Person Name JANET D JONES
Position registered agent
State GA
Address 4000 OAK HILL RD, DOUGLASVILLE, GA 30135
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-11-06
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANET A JONES

Business Name SOUTHWEST MEDICAL INSTRUMENTATION, INC.
Person Name JANET A JONES
Position Treasurer
State NV
Address 7122 ACORN COURT 7122 ACORN COURT, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5271-1983
Creation Date 1983-08-11
Type Domestic Corporation

JANET A JONES

Business Name SOUTHWEST MEDICAL INSTRUMENTATION, INC.
Person Name JANET A JONES
Position Secretary
State NV
Address 7122 ACORN COURT 7122 ACORN COURT, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5271-1983
Creation Date 1983-08-11
Type Domestic Corporation

JANET JONES

Business Name SISKIYOU COUNTY FIRE CHIEFS, INC.
Person Name JANET JONES
Position CEO
Corporation Status Active
Agent 2719 MIDDLE CREEK RANCH RD, HORSE CREEK, CA 96045
Care Of PO BOX 128, YREKA, CA 96097
CEO JANET JONES 2719 MIDDLE CREEK RANCH RD, HORSE CREEK, CA 96045
Incorporation Date 1969-03-07
Corporation Classification Mutual Benefit

JANET JONES

Business Name SISKIYOU COUNTY FIRE CHIEFS, INC.
Person Name JANET JONES
Position registered agent
Corporation Status Active
Agent JANET JONES 2719 MIDDLE CREEK RANCH RD, HORSE CREEK, CA 96045
Care Of PO BOX 128, YREKA, CA 96097
CEO JANET JONES2719 MIDDLE CREEK RANCH RD, HORSE CREEK, CA 96045
Incorporation Date 1969-03-07
Corporation Classification Mutual Benefit

Janet Jones

Business Name Re/Max
Person Name Janet Jones
Position company contact
State FL
Address 250 N Donnelly St Mount Dora FL 32757-5566
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 352-735-2121

JANET M. JONES

Business Name ROCKY MOUNTAIN COMMUNICATION SPECIALTIES, INC
Person Name JANET M. JONES
Position registered agent
State CO
Address PO Box 7355, LOVELAND, CO 80537
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-12-03
Entity Status Active/Compliance
Type CEO

JANET JONES

Business Name ROCKY MOUNTAIN COMMUNICATION SPECIALTIES, INC
Person Name JANET JONES
Position Director
State CO
Address 300 MADISON 300 MADISON, LOVELAND, CO 80537
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C3100-2002
Creation Date 2002-02-06
Type Foreign Corporation

JANET JONES

Business Name ROCKY MOUNTAIN COMMUNICATION SPECIALTIES, INC
Person Name JANET JONES
Position President
State CO
Address 300 MADISON 300 MADISON, LOVELAND, CO 80537
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C3100-2002
Creation Date 2002-02-06
Type Foreign Corporation

JANET JONES

Business Name ROCKY MOUNTAIN COMMUNICATION SPECIALTIES, INC
Person Name JANET JONES
Position Treasurer
State CO
Address 300 MADISON 300 MADISON, LOVELAND, CO 80537
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C3100-2002
Creation Date 2002-02-06
Type Foreign Corporation

JANET JONES

Business Name PINK COYOTE, LLC
Person Name JANET JONES
Position Manager
State AZ
Address 9758 E CELTIC DR 9758 E CELTIC DR, SCOTTSDALE, AZ 85260
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4451-2001
Creation Date 2001-04-30
Expiried Date 2099-12-31
Type Domestic Limited-Liability Company

JANET JONES

Business Name PINK COYOTE, LLC
Person Name JANET JONES
Position Manager
State NV
Address 803 TAHOE BLVD POB 4475 803 TAHOE BLVD POB 4475, INCLINE VILLAGE, NV 894504475
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4451-2001
Creation Date 2001-04-30
Expiried Date 2099-12-31
Type Domestic Limited-Liability Company

Janet Jones

Business Name Oxford House
Person Name Janet Jones
Position company contact
State FL
Address 118 E Orange St Tarpon Springs FL 34689-3442
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 727-937-0133

Janet Jones

Business Name Ohio Restaurant Association
Person Name Janet Jones
Position company contact
Address 1525 Bethel Road Suite 301, Columbus, Ohio 43220-2054
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Janet Jones

Business Name November Ventures, LLC
Person Name Janet Jones
Position registered agent
State GA
Address 71 Second Street, Hawkinsville, GA 31036
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-19
Entity Status Active/Compliance
Type Organizer

Janet Jones

Business Name National Institutes of Health
Person Name Janet Jones
Position company contact
State MD
Address 9000 Rockville Pike, Bethesda, MD 20892-0001
Phone Number
Email [email protected]
Title Research Nurse Specialist

JANET G. JONES

Business Name NORTH WIND TRADING COMPANY, INC.
Person Name JANET G. JONES
Position Secretary
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0265092009-1
Creation Date 2009-05-18
Type Domestic Corporation

JANET G JONES

Business Name NORTH WIND TRADING COMPANY, INC.
Person Name JANET G JONES
Position Secretary
State WA
Address 1603 100TH AVE. CT E 1603 100TH AVE. CT E, EDGEWOOD, WA 98371
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0265092009-1
Creation Date 2009-05-18
Type Domestic Corporation

Janet Jones

Business Name Mountain Medical Ctr
Person Name Janet Jones
Position company contact
State CO
Address 295 Highway 62 Ridgway CO 81432-0000
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 970-626-5123
Number Of Employees 8
Annual Revenue 2717550

Janet Jones

Business Name Mobile Voa Living Ctr
Person Name Janet Jones
Position company contact
State AL
Address 1385 Azalea Rd Mobile AL 36693-4732
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 251-666-4726
Number Of Employees 4

Janet Jones

Business Name March Of Dimes
Person Name Janet Jones
Position company contact
State CO
Address 421 S Tejon St # 236 Colorado Springs CO 80903-2139
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 719-473-9981
Email [email protected]
Number Of Employees 3
Fax Number 719-473-5696
Website www.marchofdimes.com

JANET L JONES

Business Name MILLENNIUM MEDICAL STAFFING AND REHABILITATIO
Person Name JANET L JONES
Position registered agent
State GA
Address 264 CONCORD DR, WATKINSVILLE, GA 30677
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-07-07
Entity Status Active/Compliance
Type CFO

Janet Elaine Jones

Business Name MIKE JONES TRUCKING, INC.
Person Name Janet Elaine Jones
Position registered agent
State GA
Address 14 Macedonia Church Road, McRae, GA 31055
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-11-14
End Date 2012-09-05
Entity Status Admin. Dissolved
Type CFO

JANET MARIE JONES

Business Name MAGIC SPRAY OF BLAIRSVILLE, INC.
Person Name JANET MARIE JONES
Position registered agent
State GA
Address 6629 BLUE RIDGE HIGHWAY, BLAIRSVILLE, GA 30512
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-28
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Janet M. Jones

Business Name KEITH JONES TRUCKING, INC.
Person Name Janet M. Jones
Position registered agent
State GA
Address 374 Pearl Wright Road, Blairsville, GA 30512
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-25
Entity Status Active/Compliance
Type Secretary

Janet Jones

Business Name Jones Janet Insurance
Person Name Janet Jones
Position company contact
State AL
Address 222 N Broadway Avenue, Sylacauga, 35150 AL
Phone Number 256-245-2267
Email [email protected]

Janet Jones

Business Name Jones Janet E
Person Name Janet Jones
Position company contact
State FL
Address 200 Camden Rd Pensacola FL 32514-3116
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 850-476-8940

Janet Jones

Business Name Janet's Corner
Person Name Janet Jones
Position company contact
State FL
Address PO Box 1887 Labelle FL 33975-1887
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 863-675-5990
Number Of Employees 1
Annual Revenue 37440

Janet Jones

Business Name Janet R. Jones
Person Name Janet Jones
Position company contact
State FL
Address P. O. Box 18352, PANAMA CITY BEACH, 32413 FL
SIC Code 6399
Phone Number
Email [email protected]

Janet Jones

Business Name Janet L Jones PC
Person Name Janet Jones
Position company contact
State IL
Address 311 N 2nd St Ste 206 Saint Charles IL 60174-1852
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 630-377-1306

Janet Jones

Business Name Janet Jones Works
Person Name Janet Jones
Position company contact
State OR
Address 3603 NE 22nd Avenue, PORTLAND, 97212 OR
Phone Number
Email [email protected]

Janet Jones

Business Name Janet Jones Co Inc
Person Name Janet Jones
Position company contact
State AR
Address 7915 Cantrell Rd Little Rock AR 72227-2493
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 501-224-3201
Number Of Employees 42
Annual Revenue 1261000

Janet Jones

Business Name Janet Jones Co
Person Name Janet Jones
Position company contact
State AR
Address 7915 Cantrell Rd Little Rock AR 72227-2493
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 501-224-3201
Email [email protected]
Number Of Employees 37
Annual Revenue 5199200
Fax Number 501-224-0904

Janet Jones

Business Name Janet Jones
Person Name Janet Jones
Position company contact
State WA
Address 105 west Garden road, Seattle, WA 53892
SIC Code 519102
Phone Number 708-454-9891
Email [email protected]

Janet Jones

Business Name Janet Jones
Person Name Janet Jones
Position company contact
State IL
Address 550 old willow rd, LINCOLNSHIRE, 60069 IL
Email [email protected]

Janet Jones

Business Name Janet Jones
Person Name Janet Jones
Position company contact
State FL
Address 10350 Chemstrand Rd, Pensacola, FL
Phone Number
Email [email protected]
Title Owner

JANET JONES

Business Name JONES, JANET
Person Name JANET JONES
Position company contact
State NC
Address 3837 Sandlewood Rd., HIGH POINT, NC 27265
SIC Code 565101
Phone Number
Email [email protected]

JANET B JONES

Business Name JAD BUSINESSES, INC.
Person Name JANET B JONES
Position registered agent
State GA
Address 1838 KENION POINT, SNELLVILLE, GA 30278
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-07
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janet Jones

Business Name J.J.''s Jewelry
Person Name Janet Jones
Position company contact
State KS
Address 3645 N. Seneca, WICHITA, 67203 KS
Phone Number
Email [email protected]

Janet Jones

Business Name Hasper Enterprises Inc.
Person Name Janet Jones
Position company contact
State FL
Address 1140 Lee Blvd., Suite 104 Lehigh Acres, FL 33936
SIC Code 799951
Phone Number 941-369-0707
Email [email protected]

Janet Jones

Business Name Hair Essentials
Person Name Janet Jones
Position company contact
State IN
Address 123 E Main St Madison IN 47250-3459
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 812-265-3580
Email [email protected]
Number Of Employees 6
Annual Revenue 270270

JANET J. JONES

Business Name HANSEL & GRETEL CANDY KITCHEN, INC.
Person Name JANET J. JONES
Position registered agent
State GA
Address 1057 HIGHWAY 17, SAUTEE, GA 30571
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-09-08
Entity Status Active/Compliance
Type Secretary

JANET J. JONES

Business Name H & G DEVELOPMENT, LTD.
Person Name JANET J. JONES
Position registered agent
State GA
Address 8651 MAIN STREET, HELEN, GA 30545
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-09-23
Entity Status Active/Compliance
Type Secretary

Janet Jones

Business Name Glades Pike Inn
Person Name Janet Jones
Position company contact
State PA
Address 2684 Glades Pike, Somerset, PA 15501
SIC Code 912104
Phone Number
Email [email protected]

Janet Jones

Business Name Evans Dry Cleaners
Person Name Janet Jones
Position company contact
State IL
Address 9325 S Roberts Rd Oak Lawn IL 60457-2110
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 708-598-8870
Number Of Employees 2
Annual Revenue 124800

Janet Jones

Business Name Eagle Point of Peoria LLC
Person Name Janet Jones
Position company contact
State IL
Address 4526 W Willow Knolls Dr Peoria IL 61615-4416
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 309-696-4994

JANET JONES

Business Name EXPRESS DISCOUNT TRAVEL, INC.
Person Name JANET JONES
Position registered agent
Corporation Status Suspended
Agent JANET JONES 115 E. GISH ROAD, SAN JOSE, CA 95112
Care Of JULIA DAVIDSON 115 E. GISH ROAD, SAN JOSE, CA 95112
CEO JOHN J MULLEN7 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073
Incorporation Date 1987-04-10

Janet Jones

Business Name D. JONES TRUCKING INC.
Person Name Janet Jones
Position registered agent
State GA
Address 4966 Bay Branch Church Road, CLAXTON, GA 30417
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-03-31
Entity Status Active/Noncompliance
Type CFO

Janet Jones

Business Name Cardiology Pc
Person Name Janet Jones
Position company contact
State AL
Address 801 Princeton Ave Sw, Birmingham, AL 35211
Phone Number
Email [email protected]
Title Chief of Nursing

JANET T. JONES

Business Name CRISMAN CORP.
Person Name JANET T. JONES
Position registered agent
State NC
Address P.O. BOX 843, WILKESBORO, NC 28697
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-02-06
End Date 1996-02-22
Entity Status Withdrawn
Type Secretary

JANET R JONES

Business Name CONSORTIUM FOR EDUCATIONAL OPPORTUNITIES, INC
Person Name JANET R JONES
Position registered agent
State GA
Address 3565 EVANS RD, ATLANTA, GA 30340
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-07-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANET JONES

Business Name CLANES: CREATIVE ARTS CENTER
Person Name JANET JONES
Position CEO
Corporation Status Suspended
Agent 250 W BULLARD AVE #121, CLOVIS, CA 93612
Care Of 250 W BULLARD AVE #121, CLOVIS, CA 93612
CEO JANET JONES 250 W BULLARD AVE #121, CLOVIS, CA 93612
Incorporation Date 2009-01-21
Corporation Classification Public Benefit

JANET JONES

Business Name CLANES: CREATIVE ARTS CENTER
Person Name JANET JONES
Position registered agent
Corporation Status Suspended
Agent JANET JONES 250 W BULLARD AVE #121, CLOVIS, CA 93612
Care Of 250 W BULLARD AVE #121, CLOVIS, CA 93612
CEO JANET JONES250 W BULLARD AVE #121, CLOVIS, CA 93612
Incorporation Date 2009-01-21
Corporation Classification Public Benefit

JANET V JONES

Business Name CHARLTON JONES GROUP L.L.C.
Person Name JANET V JONES
Position Mmember
State KS
Address 15737 S CENTRAL AVE 15737 S CENTRAL AVE, OLATHE, KS 66062
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0249692012-8
Creation Date 2012-05-03
Type Domestic Limited-Liability Company

JANET JONES

Business Name CABLE SYSTEMS OF NEVADA LLC
Person Name JANET JONES
Position ExecOff
State CO
Address 5799 S KENTON WAY 5799 S KENTON WAY, ENGLEWOOD, CO 80111
Inactive F
Terminated F
Resigned F
Corporation Type Application for Certificate of Authority
Corporation Status Active
Corporation Number E0259872008-6
Creation Date 2008-04-22
Type Application for Certificate of Authority

Janet Jones

Business Name Bene Transcription Services
Person Name Janet Jones
Position company contact
State IL
Address 326 Washington St Savanna IL 61074-1946
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 815-273-4650

Janet Jones

Business Name Bay Breeze Construction Inc
Person Name Janet Jones
Position company contact
State FL
Address 2305 Transmitter Rd Panama City FL 32404-3156
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 850-215-8012
Number Of Employees 28
Annual Revenue 4300250
Fax Number 850-215-0881

Janet Jones

Business Name Bay Breeze Construction Inc
Person Name Janet Jones
Position company contact
State FL
Address 2305 Transmitter Rd, Panama City, FL 32404
Phone Number
Email [email protected]
Title President

Janet Jones

Business Name Bay Breeze Construction Inc
Person Name Janet Jones
Position company contact
State FL
Address P.O. BOX 9746 Panama City FL 32417-0146
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 850-215-8012

Janet Jones

Business Name Basket Of Pittsburgh
Person Name Janet Jones
Position company contact
State PA
Address 1401 McLaughlin Run Rd, Pittsburgh, PA 15241-3155
Phone Number
Email [email protected]
Title Owner

Janet Jones

Business Name Barker Realty Co.
Person Name Janet Jones
Position company contact
State VA
Address 13 E. Main St., Salem, 24153 VA
Phone Number
Email [email protected]

JANET JONES

Business Name BY-GRACE ENTERPRISES, INC.
Person Name JANET JONES
Position Treasurer
State NV
Address 3305 W SPRING MT RD STE 60-24 3305 W SPRING MT RD STE 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3525-1997
Creation Date 1997-02-21
Type Domestic Corporation

JANET JONES

Business Name BY-GRACE ENTERPRISES, INC.
Person Name JANET JONES
Position Secretary
State NV
Address 3305 W SPRING MT RD STE 60-24 3305 W SPRING MT RD STE 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3525-1997
Creation Date 1997-02-21
Type Domestic Corporation

JANET JONES

Business Name BY-GRACE ENTERPRISES, INC.
Person Name JANET JONES
Position President
State NV
Address 3305 W SPRING MT RD STE 60-24 3305 W SPRING MT RD STE 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3525-1997
Creation Date 1997-02-21
Type Domestic Corporation

Janet Jones

Business Name BOGART UNITED METHODIST CHURCH, INC.
Person Name Janet Jones
Position registered agent
State GA
Address 140 W. Thompson St, Bogart, GA 30622
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-03-23
Entity Status Active/Compliance
Type Secretary

JANET JONES

Business Name BLACK CHERRY PRODUCTIONS, INC.
Person Name JANET JONES
Position registered agent
State GA
Address 2141 HUNTERS COVE DR, LAWRENCEVILLE, GA 30044
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANET JONES

Business Name BLACK ACTORS GUILD
Person Name JANET JONES
Position registered agent
Corporation Status Suspended
Agent JANET JONES 5883 ROMANY RD, OAKLAND, CA 94618
Care Of 5883 ROMANY RD, OAKLAND, CA 94618
CEO JANET JONES5883 ROMANY RD, OAKLAND, CA 94618
Incorporation Date 1982-05-11
Corporation Classification Public Benefit

JANET JONES

Business Name BLACK ACTORS GUILD
Person Name JANET JONES
Position CEO
Corporation Status Suspended
Agent 5883 ROMANY RD, OAKLAND, CA 94618
Care Of 5883 ROMANY RD, OAKLAND, CA 94618
CEO JANET JONES 5883 ROMANY RD, OAKLAND, CA 94618
Incorporation Date 1982-05-11
Corporation Classification Public Benefit

Janet Jones

Business Name Andover Court Assisted Living
Person Name Janet Jones
Position company contact
State KS
Address 721 W 21st St N Wichita KS 67203-2443
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 316-733-2662
Number Of Employees 22
Annual Revenue 1236750
Fax Number 316-733-6754

JANET JONES

Business Name AMCAL VACATIONS, INC.
Person Name JANET JONES
Position registered agent
Corporation Status Merged Out
Agent JANET JONES 115 E GISH RD, SAN JOSE, CA 95112
Care Of 115 E GISH RD, SAN JOSE, CA 95112
CEO JOHN J MULLEN7 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073
Incorporation Date 1996-03-28

Janet Jones

Person Name Janet Jones
Filing Number 16534901
Position VP
State TX
Address RT 1 BOX R 70M, Beaumont TX 77706 0000

JANET C JONES

Person Name JANET C JONES
Filing Number 9832400
Position SECRETARY
State TX
Address P.O. BOX 1299, MCALLEN TX 78505

JANET MORRIS JONES

Person Name JANET MORRIS JONES
Filing Number 151410400
Position SECRETARY
State NC
Address 7807 STILL CROSSING ROAD, CHAPEL HILL NC 27516

JANET JONES

Person Name JANET JONES
Filing Number 150299300
Position DIRECTOR
State TX
Address P O BOX 32, BOLING TX 77420

JANET JONES

Person Name JANET JONES
Filing Number 150299300
Position SECRETARY
State TX
Address P O BOX 32, BOLING TX 77420

JANET JONES

Person Name JANET JONES
Filing Number 140467600
Position TREASURER
State TX
Address 15119 HILLSIDE PARKWAY, CYPRESS TX 77429

Janet L Jones

Person Name Janet L Jones
Filing Number 126149100
Position Director
State TX
Address 8625 KING GEORGE DR STER 400, Dallas TX 75235

Janet L Jones

Person Name Janet L Jones
Filing Number 126149100
Position P/S
State TX
Address 8625 KING GEORGE DR STER 400, Dallas TX 75235

JANET JONES

Person Name JANET JONES
Filing Number 123231701
Position DIRECTOR
State TX
Address 1502 W ARCHER RD, BAYTOWN TX 77521

JANET JONES

Person Name JANET JONES
Filing Number 123231701
Position SECRETARY
State TX
Address 1502 W ARCHER RD, BAYTOWN TX 77521

JANET JONES

Person Name JANET JONES
Filing Number 4418406
Position VICE PRESIDENT

Janet Jones

Person Name Janet Jones
Filing Number 120975801
Position Vice-President
State TX
Address 1304 Vargas Ln, Austin TX 78741

JANET L JONES

Person Name JANET L JONES
Filing Number 73146900
Position GOVERNING PERSON
State TX
Address 6965 DANELE CT, RICHLAND HILLS TX 76118

Janet Jones

Person Name Janet Jones
Filing Number 67890200
Position Director
State TX
Address 3800 W AIRPORT FREEWAY, Irving TX 75062 0000

Janet Jones

Person Name Janet Jones
Filing Number 67890200
Position P
State TX
Address 3800 W AIRPORT FREEWAY, Irving TX 75062 0000

Janet L Jones

Person Name Janet L Jones
Filing Number 65754000
Position Treasurer
State TX
Address 11321 June Drive, Austin TX 78753

Janet L Jones

Person Name Janet L Jones
Filing Number 65754000
Position Director
State TX
Address 11321 June Drive, Austin TX 78753

Janet L Jones

Person Name Janet L Jones
Filing Number 65754000
Position Secretary
State TX
Address 11321 June Drive, Austin TX 78753

JANET C JONES

Person Name JANET C JONES
Filing Number 9832400
Position DIRECTOR
State TX
Address P.O. BOX 1299, MCALLEN TX 78505

JANET JONES

Person Name JANET JONES
Filing Number 115319000
Position SECRETARY
State TX
Address PO BOX 277, QUINLAN TX 75474

JANET JONES

Person Name JANET JONES
Filing Number 123231701
Position TREASURER
State TX
Address 1502 W ARCHER RD, BAYTOWN TX 77521

Jones Janet T

State GA
Calendar Year 2010
Employer Augusta State University
Job Title Office / Clerical Assistant
Name Jones Janet T
Annual Wage $907

Jones Janet

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Teacher Music
Name Jones Janet
Annual Wage $56,655

Jones Janet L

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title C Program Nutritionist C555
Name Jones Janet L
Annual Wage $73,494

Jones Janet L

State CT
Calendar Year 2017
Employer City of Stamford
Job Title C Nutritionist C895
Name Jones Janet L
Annual Wage $63,334

Jones Janet M

State CO
Calendar Year 2018
Employer Dept Of Military & Veterans Affairs
Job Title Purchasing Agent V
Name Jones Janet M
Annual Wage $90,876

Jones Janet M

State CO
Calendar Year 2017
Employer Military & Veterans Affairs
Job Title Purchasing Agent V
Name Jones Janet M
Annual Wage $87,918

Jones Janet M

State CO
Calendar Year 2016
Employer Dept Of Military & Veterans Affairs
Job Title Purchasing Agent V
Name Jones Janet M
Annual Wage $43,434

Jones Janet M

State CO
Calendar Year 2016
Employer Dept Of Military & Veterans Affairs
Job Title General Professional V
Name Jones Janet M
Annual Wage $43,434

Jones Janet

State AR
Calendar Year 2018
Employer Little Rock School District
Job Title 184 Day 5.5 Hr Cn Worker
Name Jones Janet
Annual Wage $14,274

Jones Janet

State AR
Calendar Year 2018
Employer Green Forest School District
Job Title Intermediate
Name Jones Janet
Annual Wage $41,530

Jones Janet R

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Administrative Specialist Ii
Name Jones Janet R
Annual Wage $26,034

Jones Janet

State AR
Calendar Year 2017
Employer South Pike County School District
Name Jones Janet
Annual Wage $13,195

Jones Janet

State AR
Calendar Year 2017
Employer Little Rock School District
Name Jones Janet
Annual Wage $12,787

Jones Janet L

State AR
Calendar Year 2017
Employer Green Forest School District
Name Jones Janet L
Annual Wage $39,232

Jones Janet

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Teacher Music
Name Jones Janet
Annual Wage $56,655

Jones Janet R

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Administrative Specialist Ii
Name Jones Janet R
Annual Wage $21,827

Jones Janet

State AR
Calendar Year 2016
Employer Little Rock School District
Name Jones Janet
Annual Wage $12,491

Jones Janet L

State AR
Calendar Year 2016
Employer Berryville School District
Name Jones Janet L
Annual Wage $35,200

Jones Janet R

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Administrative Specialist Ii
Name Jones Janet R
Annual Wage $21,827

Jones Janet

State AR
Calendar Year 2015
Employer South Pike County School District
Name Jones Janet
Annual Wage $25,845

Jones Janet

State AR
Calendar Year 2015
Employer Little Rock School District
Name Jones Janet
Annual Wage $12,537

Jones Janet L

State AR
Calendar Year 2015
Employer Berryville School District
Name Jones Janet L
Annual Wage $34,799

Jones Janet

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Elections Worker
Name Jones Janet
Annual Wage $310

Jones Janet L

State AZ
Calendar Year 2018
Employer City Of Peoria
Job Title Business Systems Analyst
Name Jones Janet L
Annual Wage $63,748

Jones Janet

State AZ
Calendar Year 2016
Employer City Of Peoria
Job Title Business Systems Analyst
Name Jones Janet
Annual Wage $31,240

Jones Janet

State AL
Calendar Year 2018
Employer Alabama A And M University
Name Jones Janet
Annual Wage $43,510

Jones Janet

State AL
Calendar Year 2017
Employer Alabama A and M University
Name Jones Janet
Annual Wage $43,510

Jones Janet M

State AL
Calendar Year 2016
Employer University Of North Alabama
Job Title Instruction
Name Jones Janet M
Annual Wage $35,971

Jones Janet

State AR
Calendar Year 2016
Employer South Pike County School District
Name Jones Janet
Annual Wage $26,647

Jones Janet L

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Jones Janet L
Annual Wage $954

Jones Janet A

State FL
Calendar Year 2015
Employer Citrus Co School Board
Name Jones Janet A
Annual Wage $43,557

Jones Janet R

State FL
Calendar Year 2015
Employer Dept Of Agriculture
Name Jones Janet R
Annual Wage $70,000

Jones Janet R

State FL
Calendar Year 2018
Employer Department Of Agriculture And Consumer Services????
Job Title Systems Programming Administrator - Ses
Name Jones Janet R
Annual Wage $71,000

Jones Janet N

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Jones Janet N
Annual Wage $24,635

Jones Janet L

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Jones Janet L
Annual Wage $19,160

Jones Hilary Janet

State FL
Calendar Year 2017
Employer Florida International University
Name Jones Hilary Janet
Annual Wage $176,609

Jones Janet T

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Professional Engineer Administrator -Ses
Name Jones Janet T
Annual Wage $95,000

Jones Janet J

State FL
Calendar Year 2017
Employer Dixie Co School Board
Name Jones Janet J
Annual Wage $27,917

Jones Janet T

State FL
Calendar Year 2017
Employer Dept Of Transportation - District 2
Name Jones Janet T
Annual Wage $95,137

Jones Janet R

State FL
Calendar Year 2017
Employer Dept Of Agriculture
Name Jones Janet R
Annual Wage $70,000

Jones Janet S

State FL
Calendar Year 2017
Employer Department Of Health
Name Jones Janet S
Annual Wage $28,365

Jones Janet R

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Job Title Systems Programming Administrator - Ses
Name Jones Janet R
Annual Wage $70,000

Jones Janet A

State FL
Calendar Year 2017
Employer Citrus Co School Board
Name Jones Janet A
Annual Wage $47,388

Jones Janet N

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Jones Janet N
Annual Wage $24,479

Jones Janet S

State FL
Calendar Year 2015
Employer Department Of Health
Name Jones Janet S
Annual Wage $34,332

Jones Janet L

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Jones Janet L
Annual Wage $18,939

Jones Janet L

State FL
Calendar Year 2016
Employer Hernando Co School Board
Name Jones Janet L
Annual Wage $18,541

Jones Hilary Janet

State FL
Calendar Year 2016
Employer Florida International University
Name Jones Hilary Janet
Annual Wage $165,501

Jones Janet J

State FL
Calendar Year 2016
Employer Dixie Co School Board
Name Jones Janet J
Annual Wage $25,378

Jones Janet T

State FL
Calendar Year 2016
Employer Dept Of Transportation - District 2
Name Jones Janet T
Annual Wage $95,000

Jones Janet R

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Jones Janet R
Annual Wage $75,939

Jones Janet S

State FL
Calendar Year 2016
Employer Department Of Health
Name Jones Janet S
Annual Wage $34,332

Jones Janet A

State FL
Calendar Year 2016
Employer Citrus Co School Board
Name Jones Janet A
Annual Wage $45,141

Jones Janet N

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Jones Janet N
Annual Wage $23,300

Jones Janet L

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Jones Janet L
Annual Wage $20,665

Jones Janet S

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Jones Janet S
Annual Wage $8,677

Jones Janet J

State FL
Calendar Year 2015
Employer Dixie Co School Board
Name Jones Janet J
Annual Wage $24,490

Jones Janet T

State FL
Calendar Year 2015
Employer Dept Of Transportation - District 2
Name Jones Janet T
Annual Wage $90,396

Jones Janet S

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Jones Janet S
Annual Wage $6,578

Jones Janet

State AL
Calendar Year 2016
Employer Univerisity Of Alabama A&m
Name Jones Janet
Annual Wage $42,656

Janet L Jones

Name Janet L Jones
Address 1349 Crestview Dr Springfield IL 62702 -2232
Phone Number 217-546-9032
Gender Female
Date Of Birth 1950-12-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Janet S Jones

Name Janet S Jones
Address 1100 Oak Pointe Dr Waterford MI 48327 APT 45-1632
Phone Number 248-535-0184
Gender Female
Date Of Birth 1947-04-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Janet J Jones

Name Janet J Jones
Address 1962 Pine Ct Waterford MI 48328 APT 36-1029
Phone Number 248-766-3250
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janet N Jones

Name Janet N Jones
Address 2215 S Ethel St Detroit MI 48217 -1654
Phone Number 313-928-1867
Gender Female
Date Of Birth 1956-05-19
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janet E Jones

Name Janet E Jones
Address 619 Sw 183rd Rd Micanopy FL 32667 -3797
Phone Number 352-466-0072
Mobile Phone 352-516-2172
Email [email protected]
Gender Female
Date Of Birth 1954-04-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Janet Jones

Name Janet Jones
Address 437 Nw Madison St Lake City FL 32055 -3874
Phone Number 386-438-5525
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Janet M Jones

Name Janet M Jones
Address 908 Lowell Ave Jackson MI 49202 -3040
Phone Number 517-789-7829
Email [email protected]
Gender Female
Date Of Birth 1943-06-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janet K Jones

Name Janet K Jones
Address 1714 Blue Ridge Rd Brighton IL 62012 -2949
Phone Number 618-741-5111
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Janet S Jones

Name Janet S Jones
Address 4034 State Route 127 Pinckneyville IL 62274 -3125
Phone Number 618-889-5333
Email [email protected]
Gender Female
Date Of Birth 1951-04-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Janet D Jones

Name Janet D Jones
Address 1652 Dover Ct Wheaton IL 60189-8447 APT A-8447
Phone Number 630-871-7674
Gender Female
Date Of Birth 1935-05-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Janet L Jones

Name Janet L Jones
Address 10752 Sheri Ln Bryceville FL 32009-1387 -6721
Phone Number 678-297-9126
Gender Female
Date Of Birth 1968-08-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Janet S Jones

Name Janet S Jones
Address 17743 Martinsville Rd Belleville MI 48111 -9199
Phone Number 734-697-9206
Email [email protected]
Gender Female
Date Of Birth 1955-05-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Janet M Jones

Name Janet M Jones
Address 5543 Barrington Rd Morris IL 60450 -8912
Phone Number 815-405-7004
Mobile Phone 815-405-7004
Email [email protected]
Gender Female
Date Of Birth 1953-05-28
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 College
Language English

Janet Jones

Name Janet Jones
Address 2026 S Main St Princeton IL 61356 -9103
Phone Number 815-643-2217
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Janet M Jones

Name Janet M Jones
Address 6423 Pine Ave Fleming Island FL 32003 -8759
Phone Number 904-284-8678
Email [email protected]
Gender Female
Date Of Birth 1950-02-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed High School
Language English

Janet E Jones

Name Janet E Jones
Address 9689 Bembridge Mill Dr Jacksonville FL 32244 -2495
Phone Number 904-343-7548
Mobile Phone 904-240-4844
Email [email protected]
Gender Female
Date Of Birth 1965-07-19
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

JONES, JANET

Name JONES, JANET
Amount 2400.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 10021073123
Application Date 2010-08-23
Contributor Occupation CEO
Contributor Employer FRESNO HOLDINGS
Organization Name Fresno Holdings
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

JONES, JANET

Name JONES, JANET
Amount 2100.00
To Kay Bailey Hutchison (R)
Year 2006
Transaction Type 15
Filing ID 26020951487
Application Date 2006-10-05
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Kay Bailey Hutchison for Senate Cmte
Seat federal:senate

JONES, JANET

Name JONES, JANET
Amount 2000.00
To Solomon P Ortiz (D)
Year 2006
Transaction Type 15
Filing ID 26990226960
Application Date 2005-11-04
Contributor Occupation Housewife
Contributor Employer N/A
Organization Name American Bank
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Ortiz for Congress Cmte
Seat federal:house
Address 3420 Ocean Dr CORPUS CHRISTI TX

JONES, JANET M MS

Name JONES, JANET M MS
Amount 1000.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951564789
Application Date 2012-03-21
Contributor Gender F
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 100 GARDEN VISTA MARSHALL TX

JONES, JANET

Name JONES, JANET
Amount 1000.00
To Bill White (D)
Year 2010
Transaction Type 15
Filing ID 10020662306
Application Date 2009-08-27
Contributor Employer ELKINS JONES INSURANCE AGENCY INC.
Organization Name Elkins Jones Insurance Agency
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Bill White for Texas
Seat federal:senate

JONES, JANET

Name JONES, JANET
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930683630
Application Date 2008-01-18
Contributor Occupation Real Estate
Contributor Employer The Janet Jones Company
Organization Name Janet Jones Co
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 7915 Cantrell Rd LITTLE ROCK AR

JONES, JANET

Name JONES, JANET
Amount 1000.00
To Rosalind Kurita (D)
Year 2006
Transaction Type 15
Filing ID 26021002676
Application Date 2005-09-16
Contributor Occupation ERWIN HEALTH CARE CENTER
Organization Name Erwin Health Care Center
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Kurita for US Senate
Seat federal:senate

JONES, JANET

Name JONES, JANET
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-05-07
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 84 RHODES ST MANCHESTER KY

JONES, JANET

Name JONES, JANET
Amount 1000.00
To John Cornyn (R)
Year 2004
Transaction Type 15
Filing ID 23020260202
Application Date 2003-06-24
Organization Name American Bank Corpus Christi
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

JONES, JANET

Name JONES, JANET
Amount 1000.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980427711
Application Date 2003-11-10
Contributor Occupation Realtor
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 5406 Edgewood Rd LITTLE ROCK AR

JONES, JANET

Name JONES, JANET
Amount 800.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992101755
Application Date 2003-09-03
Contributor Occupation writer
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 3837 Sandlewood Rd HIGH POINT NC

JONES, JANET

Name JONES, JANET
Amount 500.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15e
Filing ID 11020260734
Application Date 2011-03-31
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

JONES, JANET

Name JONES, JANET
Amount 500.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15e
Filing ID 11020383957
Application Date 2011-09-15
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

JONES, JANET

Name JONES, JANET
Amount 500.00
To BEEBE, MIKE
Year 2006
Application Date 2006-03-22
Contributor Occupation REALTOR
Contributor Employer JANET JONES CO
Organization Name JANET JONES CO
Recipient Party D
Recipient State AR
Seat state:governor
Address 5406 EDGEWOOD RD LITTLE ROCK AR

JONES, JANET

Name JONES, JANET
Amount 500.00
To MEEKS, JAMES T
Year 2006
Application Date 2005-07-25
Organization Name NICOR GAS
Recipient Party D
Recipient State IL
Seat state:upper
Address 1844 FERRY RD NAPERVILLE IL

JONES, JANET

Name JONES, JANET
Amount 480.00
To BLUNT, MATT
Year 2004
Application Date 2004-07-15
Contributor Employer BOLING HEATING & COOLING
Organization Name BOLING HEATING & COOLING
Recipient Party R
Recipient State MO
Seat state:governor
Address 701 W HALE LAKE RD WARRENSBURG MO

JONES, JANET

Name JONES, JANET
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952275486
Application Date 2012-04-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 962 N GILBERT RD MESA AZ

JONES, JANET

Name JONES, JANET
Amount 250.00
To Joyce Elliott (D)
Year 2010
Transaction Type 15
Filing ID 10931704488
Application Date 2010-10-09
Contributor Occupation Realtor
Contributor Employer self
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Elliott for Congress
Seat federal:house
Address 5406 Edgewood LITTLE ROCK AR

JONES, JANET

Name JONES, JANET
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991067700
Application Date 2008-04-16
Contributor Occupation College Teacher
Contributor Employer Bucknell University
Organization Name Bucknell University
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 18 S Water St LEWISBURG PA

JONES, JANET

Name JONES, JANET
Amount 250.00
To Michigan Infrastructure & Transp Assn
Year 2006
Transaction Type 15
Filing ID 26039201317
Application Date 2006-08-15
Contributor Occupation VICE PRE
Contributor Employer M.B.J. EQUIPMENT TRANSPORT
Contributor Gender F
Committee Name Michigan Infrastructure & Transp Assn

JONES, JANET

Name JONES, JANET
Amount 250.00
To Barack Obama (D)
Year 2006
Transaction Type 15
Filing ID 25020260030
Application Date 2005-05-06
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

JONES, JANET

Name JONES, JANET
Amount 250.00
To Green Party of the United States
Year 2004
Transaction Type 15
Filing ID 23991575538
Application Date 2003-04-14
Contributor Occupation RTD
Organization Name Rtd
Contributor Gender F
Recipient Party 3
Committee Name Green Party of the United States
Address 2326 ASHMEAD PLACE NW WASHINGTON DC

JONES, JANET

Name JONES, JANET
Amount 250.00
To Natl Fedn Business & Prof Womens Clubs
Year 2004
Transaction Type 15
Filing ID 24990229992
Application Date 2003-07-29
Contributor Occupation WEEKENDERS
Contributor Gender F
Committee Name Natl Fedn Business & Prof Womens Clubs
Address 2 Captain's Blvd WATERFORD NY

JONES, JANET

Name JONES, JANET
Amount 200.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-27
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 74 CRAIGIE ST PORTLAND ME

JONES, JANET

Name JONES, JANET
Amount 100.00
To SUSKIE, PAUL
Year 2006
Application Date 2006-03-16
Contributor Occupation OWNER
Contributor Employer JANET JONES CO
Recipient Party D
Recipient State AR
Seat state:office
Address 3406 EDGEWOOD RD LITTLE ROCK AR

JONES, JANET

Name JONES, JANET
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-08-08
Contributor Occupation NONE
Contributor Employer .
Recipient Party R
Recipient State CA
Seat state:governor

JONES, JANET

Name JONES, JANET
Amount 55.62
To ENGLISH III, C J (JACK)
Year 20008
Application Date 2008-08-04
Contributor Occupation SECRETARY
Recipient Party R
Recipient State FL
Seat state:lower
Address 5608 BLOOMFIELD BLVD LAKELAND FL

JONES, JANET

Name JONES, JANET
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-15
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer MORGAN STANLEY SMITH BARNEY
Organization Name MORGAN STANLEY
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 3431 14TH ST NW WASHINGTON DC

JONES, JANET

Name JONES, JANET
Amount 50.00
To MERRILL, DENISE W
Year 20008
Application Date 2008-03-08
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:lower
Address 221 WORMWOOD HILL RD MANSFIELD CENTER CT

JONES, JANET

Name JONES, JANET
Amount 25.00
To WILLIAMS, DONALD E
Year 20008
Application Date 2008-04-21
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:upper
Address 221 WORMWOOD HILL RD MANSFIELD CT

JONES, JANET

Name JONES, JANET
Amount 25.00
To CONSTANCE, CHRIS
Year 20008
Application Date 2008-08-17
Recipient Party R
Recipient State FL
Seat state:lower
Address 9251 PINE COVE RD ENGLEWOOD FL

JONES, JANET

Name JONES, JANET
Amount 20.10
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-12-10
Contributor Employer SCOTTS MIRACLE-GRO
Organization Name SCOTTS CO
Recipient Party R
Recipient State OH
Seat state:governor
Address 5734 STATE RTE 296 CABLE OH

JONES, JANET

Name JONES, JANET
Amount 20.00
To STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Year 2004
Application Date 2004-08-19
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Address 5969 COUNTY RD 5 ERIE CO

JONES, JANET

Name JONES, JANET
Amount 10.00
To HOUSTON, JAMES H
Year 2004
Application Date 2004-08-10
Recipient Party D
Recipient State MI
Seat state:lower
Address 1211 PARKER KALAMAZOO MI

JANET E JONES & BYRON E JONES

Name JANET E JONES & BYRON E JONES
Address 9246 Wilton Avenue Jacksonville FL 32208
Value 79237
Landvalue 13610
Buildingvalue 65627
Usage Residential Land 3-7 Units Per Acre

JONES JANET

Name JONES JANET
Physical Address 3580 IDLEWILD ST, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 1967
Area 1620
Land Code Single Family
Address 3580 IDLEWILD ST, PORT CHARLOTTE, FL 33980

JONES JANET

Name JONES JANET
Physical Address 3596 IDLEWILD ST, PORT CHARLOTTE, FL 33980
County Charlotte
Land Code Vacant Residential
Address 3596 IDLEWILD ST, PORT CHARLOTTE, FL 33980

JONES JANET

Name JONES JANET
Physical Address 2300 QUAKER CT, ORLANDO, FL 32837
Owner Address 2300 QUAKER CT, ORLANDO, FLORIDA 32837
Ass Value Homestead 100995
Just Value Homestead 100995
County Orange
Year Built 1989
Area 1740
Land Code Single Family
Address 2300 QUAKER CT, ORLANDO, FL 32837

JONES JANET

Name JONES JANET
Physical Address 8466 QUITO PL, WELLINGTON, FL 33414
Owner Address 8466 QUITO PL, WELLINGTON, FL 33414
Ass Value Homestead 166403
Just Value Homestead 179311
County Palm Beach
Year Built 2005
Area 1881
Land Code Single Family
Address 8466 QUITO PL, WELLINGTON, FL 33414

JONES JANET +

Name JONES JANET +
Physical Address 2436 DOVER AVE, FORT MYERS, FL 33907
Owner Address 2436 DOVER AVE, FORT MYERS, FL 33907
County Lee
Year Built 1970
Area 4929
Land Code Single Family
Address 2436 DOVER AVE, FORT MYERS, FL 33907

JONES JANET A

Name JONES JANET A
Physical Address 22519 ASTER AVE, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 1988
Area 2528
Land Code Retirement Homes not eligible for exemption
Address 22519 ASTER AVE, PORT CHARLOTTE, FL 33980

JONES JANET A

Name JONES JANET A
Physical Address 05882 W TIRANA LN, DUNNELLON, FL 34430
Ass Value Homestead 45760
Just Value Homestead 45760
County Citrus
Year Built 1998
Area 1488
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 05882 W TIRANA LN, DUNNELLON, FL 34430

JONES JANET A

Name JONES JANET A
Physical Address 812 SMOKERISE BLVD, PORT ORANGE, FL 32127
Ass Value Homestead 127162
Just Value Homestead 127162
County Volusia
Year Built 1985
Area 1712
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 812 SMOKERISE BLVD, PORT ORANGE, FL 32127

JONES JANET B & DAVID R

Name JONES JANET B & DAVID R
Physical Address 37625 SKY RIDGE CIR, DADE CITY, FL 33525
Owner Address 37625 SKY RIDGE CIR, DADE CITY, FL 33525
County Pasco
Year Built 2006
Area 7441
Land Code Single Family
Address 37625 SKY RIDGE CIR, DADE CITY, FL 33525

JONES JANET BLANK LIFE ESTATE

Name JONES JANET BLANK LIFE ESTATE
Physical Address 3908 W SEVILLA ST, TAMPA, FL 33629
Owner Address 3908 W SEVILLA ST, TAMPA, FL 33629
Ass Value Homestead 157197
Just Value Homestead 194500
County Hillsborough
Year Built 1950
Area 1114
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3908 W SEVILLA ST, TAMPA, FL 33629

JANET JONES

Name JANET JONES
Address 1116 EAST 53 STREET, NY 11234
Value 437000
Full Value 437000
Block 7756
Lot 62
Stories 1

JANET JONES

Name JANET JONES
Address 137-18 CANEY LANE, NY 11422
Value 505000
Full Value 505000
Block 13625
Lot 39
Stories 2

JONES , JANET

Name JONES , JANET
Address 519 EASTERN PARKWAY, NY 11216
Value 743000
Full Value 743000
Block 1261
Lot 39
Stories 3

JONES JANET

Name JONES JANET
Address 907 BURKE AVENUE, NY 10469
Value 395000
Full Value 395000
Block 4608
Lot 5
Stories 2

JONES JAMES H & JANET R

Name JONES JAMES H & JANET R
Physical Address 42 DEERVIEW DR, HAVANA, FL 32333
Owner Address 42 DEERVIEW DR, HAVANA, FL 32333
Ass Value Homestead 224674
Just Value Homestead 224674
County Gadsden
Year Built 1996
Area 2808
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 42 DEERVIEW DR, HAVANA, FL 32333

JANET & BRENDA JONES

Name JANET & BRENDA JONES
Address 334 S 24th Avenue Bellwood IL 60104
Landarea 5,000 square feet
Airconditioning No
Basement Full and Unfinished

JANET A JONES

Name JANET A JONES
Address 20396 Williamsburg Court Middleburg Heights OH 44130
Value 7600
Usage Residential

JANET B JONES & ROBERT D JONES

Name JANET B JONES & ROBERT D JONES
Address Carlton Drive Mooresville NC
Value 3000
Landvalue 3000
Landarea 38,768 square feet

JANET B JONES & ROBERT D JONES

Name JANET B JONES & ROBERT D JONES
Address 168 Carlton Drive Mooresville NC
Value 233750
Landvalue 233750
Buildingvalue 9620
Landarea 33,106 square feet

JANET C JONES

Name JANET C JONES
Address 8361 Somerset Drive Prairie Village KS
Value 2743
Landvalue 2743
Buildingvalue 13840

JANET C JONES

Name JANET C JONES
Address 6224 The Alameda Baltimore MD 21239
Value 137860

JANET C JONES

Name JANET C JONES
Address 3600 26th Avenue Temple Hills MD 20748
Value 60400
Landvalue 60400
Buildingvalue 95100
Airconditioning yes

JANET C JONES

Name JANET C JONES
Address 7580 Lost Crk Flower Mound TX
Value 122038
Landvalue 122038
Buildingvalue 285350
Landarea 64,469 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JANET D JONES

Name JANET D JONES
Address 3732 Falls Circle Drive Hilliard OH 43026
Value 24000
Landvalue 24000
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Condominium Residential Unit

JANET D JONES

Name JANET D JONES
Address 346 Glen Echo Road Philadelphia PA 19119
Value 28900
Landvalue 28900
Buildingvalue 159700
Landarea 1,700 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Others, for some reason does not meet the criteria in the definition of market value
Price 109000

JANET D JONES & DAMON M JONES

Name JANET D JONES & DAMON M JONES
Address 21902 Finch Landing Lane Humble TX 77338
Value 22721
Landvalue 22721
Buildingvalue 85342

JANET D JONES & RYAN JONES

Name JANET D JONES & RYAN JONES
Address 1304 Vargas Road Austin TX 78741
Value 40000
Landvalue 40000
Buildingvalue 48377
Type Real

JANET E JONES

Name JANET E JONES
Address 2014 68th Avenue Philadelphia PA 19138
Value 5601
Landvalue 5601
Buildingvalue 82299
Landarea 903.35 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 15000

JANET E JONES

Name JANET E JONES
Address 201 Arnold Court Crowley TX
Value 15000
Landvalue 15000
Buildingvalue 63300

JANET A JONES

Name JANET A JONES
Address 1205 Parkside Place Indian Harbour Beach FL 32937
Value 30000
Landvalue 30000
Type Hip/Gable
Usage Townhouse

JONES ISAAC N III & JANET M

Name JONES ISAAC N III & JANET M
Physical Address 2710 LA POSADA DR,, FL
Owner Address 2710 LA POSADA DR, THE VILLAGES, FL 32162
Ass Value Homestead 123330
Just Value Homestead 136170
County Sumter
Year Built 1999
Area 1820
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2710 LA POSADA DR,, FL

JANET JONES

Name JANET JONES
Type Voter
State AZ
Address 1944 W MOCKINGBIRD DR, CHANDLER, AZ 85286
Phone Number 602-549-5852
Email Address [email protected]

JANET JONES

Name JANET JONES
Type Voter
State AL
Address 1211 DAWN DR 6854 COLON, MOBILE, AL 36618
Phone Number 601-381-3212
Email Address [email protected]

JANET JONES

Name JANET JONES
Type Independent Voter
State AZ
Address 4399 E PIMA STR APT 132, TUCSON, AZ 85712
Phone Number 520-406-3263
Email Address [email protected]

JANET JONES

Name JANET JONES
Type Independent Voter
State AR
Address 20 CLEARWATER LN, CABOT, AR 72023
Phone Number 501-259-1062
Email Address [email protected]

JANET JONES

Name JANET JONES
Type Independent Voter
State AZ
Address 1174 W. MESQUITE AVE, APACHE JUNCTION, AZ 85220
Phone Number 480-891-5626
Email Address [email protected]

JANET JONES

Name JANET JONES
Type Voter
State AZ
Address 64 E SMOKE TREE RD, GILBERT, AZ 85296
Phone Number 480-507-0759
Email Address [email protected]

JANET JONES

Name JANET JONES
Type Independent Voter
State AR
Address PO BOX 7574, VAN BUREN, AR 72956
Phone Number 479-629-0621
Email Address [email protected]

JANET JONES

Name JANET JONES
Type Independent Voter
State AR
Address 400 MAIN ST APT 316, CROSSETT, AR 71635
Phone Number 479-561-2126
Email Address [email protected]

JANET JONES

Name JANET JONES
Type Voter
State AR
Address 104 FORDHAM CIRCLE, FORT SMITH, AR 72908
Phone Number 479-420-4581
Email Address [email protected]

JANET JONES

Name JANET JONES
Type Voter
State AL
Address 1100 STONEGATE DR LOT 19, AUBURN, AL 36832
Phone Number 334-701-1728
Email Address [email protected]

JANET JONES

Name JANET JONES
Type Republican Voter
State AL
Address 230 UNDERWOOD DR, BREWTON, AL 36426
Phone Number 251-867-9076
Email Address [email protected]

JANET JONES

Name JANET JONES
Type Independent Voter
State AL
Address 230 UNDERWOOD DR, BREWTON, AL 36426
Phone Number 251-867-7216
Email Address [email protected]

JANET JONES

Name JANET JONES
Type Democrat Voter
State AL
Address 190 HITCHING POST CIRCLE, CROPWELL, AL 35054
Phone Number 205-525-0511
Email Address [email protected]

JANET JONES

Name JANET JONES
Type Voter
State AL
Address 5557 S SHADES CREST RD, BESSEMER, AL 35022
Phone Number 205-369-8229
Email Address [email protected]

JANET JONES

Name JANET JONES
Type Independent Voter
State AL
Address 610 33RD ST. N, PELL CITY, AL 35125
Phone Number 205-338-3975
Email Address [email protected]

Janet L Jones

Name Janet L Jones
Visit Date 4/13/10 8:30
Appointment Number U91918
Type Of Access VA
Appt Made 6/17/2014 0:00
Appt Start 6/27/2014 13:30
Appt End 6/27/2014 23:59
Total People 273
Last Entry Date 6/17/2014 17:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JANET M JONES

Name JANET M JONES
Visit Date 4/13/10 8:30
Appointment Number U07979
Type Of Access VA
Appt Made 5/19/10 11:10
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3262
Last Entry Date 5/19/10 11:10
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

JANET S JONES

Name JANET S JONES
Visit Date 4/13/10 8:30
Appointment Number U78123
Type Of Access VA
Appt Made 2/5/10 15:18
Appt Start 2/10/10 9:30
Appt End 2/10/10 23:59
Total People 292
Last Entry Date 2/5/10 15:18
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

JANET JONES

Name JANET JONES
Visit Date 4/13/10 8:30
Appointment Number U66046
Type Of Access VA
Appt Made 12/18/09 10:39
Appt Start 12/21/09 14:30
Appt End 12/21/09 23:59
Total People 294
Last Entry Date 12/18/09 10:39
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JANET T JONES

Name JANET T JONES
Visit Date 4/13/10 8:30
Appointment Number U65761
Type Of Access VA
Appt Made 12/16/09 17:35
Appt Start 12/19/09 13:00
Appt End 12/19/09 23:59
Total People 311
Last Entry Date 12/16/09 17:35
Meeting Location WH
Caller VISITORS
Description 1PM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JANET E JONES

Name JANET E JONES
Visit Date 4/13/10 8:30
Appointment Number U54138
Type Of Access VA
Appt Made 11/6/09 13:50
Appt Start 11/10/09 9:00
Appt End 11/10/09 23:59
Total People 107
Last Entry Date 11/6/09 13:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JANET S JONES

Name JANET S JONES
Visit Date 4/13/10 8:30
Appointment Number U27173
Type Of Access VA
Appt Made 7/24/10 10:35
Appt Start 7/28/10 9:30
Appt End 7/28/10 23:59
Total People 352
Last Entry Date 7/24/10 10:35
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

JANET M JONES

Name JANET M JONES
Visit Date 4/13/10 8:30
Appointment Number U24409
Type Of Access VA
Appt Made 7/15/10 8:32
Appt Start 7/20/10 10:30
Appt End 7/20/10 23:59
Total People 354
Last Entry Date 7/15/10 8:32
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

JANET K JONES

Name JANET K JONES
Visit Date 4/13/10 8:30
Appointment Number U17731
Type Of Access VA
Appt Made 6/29/10 18:27
Appt Start 7/4/10 13:00
Appt End 7/4/10 23:59
Total People 3612
Last Entry Date 6/29/10 18:27
Meeting Location WH
Description JULY 4 CELEBRATION /
Release Date 10/29/2010 07:00:00 AM +0000

JANET E JONES

Name JANET E JONES
Visit Date 4/13/10 8:30
Appointment Number U50613
Type Of Access VA
Appt Made 10/18/10 10:52
Appt Start 10/27/10 11:00
Appt End 10/27/10 23:59
Total People 349
Last Entry Date 10/18/10 10:52
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

JANET M JONES

Name JANET M JONES
Visit Date 4/13/10 8:30
Appointment Number U54081
Type Of Access VA
Appt Made 10/28/2010 13:17
Appt Start 11/5/2010 8:30
Appt End 11/5/2010 23:59
Total People 342
Last Entry Date 10/28/2010 13:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 02/25/2011 08:00:00 AM +0000

JANET JONES

Name JANET JONES
Visit Date 4/13/10 8:30
Appointment Number U67323
Type Of Access VA
Appt Made 12/14/10 15:02
Appt Start 12/15/10 14:30
Appt End 12/15/10 23:59
Total People 497
Last Entry Date 12/14/10 15:02
Meeting Location WH
Caller CLARE
Description GENERAL RECEPTION 3
Release Date 03/25/2011 07:00:00 AM +0000

JANET E JONES

Name JANET E JONES
Visit Date 4/13/10 8:30
Appointment Number U87629
Type Of Access VA
Appt Made 3/1/11 18:41
Appt Start 3/11/11 20:00
Appt End 3/11/11 23:59
Total People 6
Last Entry Date 3/1/11 18:41
Meeting Location WH
Caller SUSAN
Description WW TOUR
Release Date 06/24/2011 07:00:00 AM +0000

JANET E JONES

Name JANET E JONES
Visit Date 4/13/10 8:30
Appointment Number U91830
Type Of Access VA
Appt Made 3/15/11 17:56
Appt Start 3/18/11 10:00
Appt End 3/18/11 23:59
Total People 218
Last Entry Date 3/15/11 17:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

JANET M JONES

Name JANET M JONES
Visit Date 4/13/10 8:30
Appointment Number U21404
Type Of Access VA
Appt Made 6/30/10 15:06
Appt Start 6/30/10 17:30
Appt End 6/30/10 23:59
Total People 1
Last Entry Date 6/30/10 15:06
Meeting Location OEOB
Caller JAMAL
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 78262

JANET L JONES

Name JANET L JONES
Visit Date 4/13/10 8:30
Appointment Number U25059
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/13/2011 11:00
Appt End 7/13/2011 23:59
Total People 342
Last Entry Date 7/11/2011 7:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Janet G Jones

Name Janet G Jones
Visit Date 4/13/10 8:30
Appointment Number U37886
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/1/2011 8:30
Appt End 9/1/2011 23:59
Total People 342
Last Entry Date 8/29/2011 13:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Janet G Jones

Name Janet G Jones
Visit Date 4/13/10 8:30
Appointment Number U37787
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/7/2011 7:30
Appt End 9/7/2011 23:59
Total People 331
Last Entry Date 8/29/2011 16:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Janet M Jones

Name Janet M Jones
Visit Date 4/13/10 8:30
Appointment Number U59783
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/2/2011 7:30
Appt End 12/2/2011 23:59
Total People 285
Last Entry Date 11/17/2011 15:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Janet C Jones

Name Janet C Jones
Visit Date 4/13/10 8:30
Appointment Number U64905
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/22/2011 17:00
Appt End 12/22/2011 23:59
Total People 246
Last Entry Date 12/7/2011 10:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Janet Jones

Name Janet Jones
Visit Date 4/13/10 8:30
Appointment Number U84441
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 3/2/2012 13:30
Appt End 3/2/2012 23:59
Total People 247
Last Entry Date 2/28/2012 8:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Janet C Jones

Name Janet C Jones
Visit Date 4/13/10 8:30
Appointment Number U05809
Type Of Access VA
Appt Made 5/24/2012 0:00
Appt Start 5/26/2012 9:30
Appt End 5/26/2012 23:59
Total People 269
Last Entry Date 5/24/2012 16:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

JANET JONES

Name JANET JONES
Visit Date 4/13/10 8:30
Appointment Number U61016
Type Of Access VA
Appt Made 12/11/12 0:00
Appt Start 12/12/12 8:00
Appt End 12/12/12 23:59
Total People 66
Last Entry Date 12/11/12 5:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

JANET JONES

Name JANET JONES
Visit Date 4/13/10 8:30
Appointment Number U55297
Type Of Access VA
Appt Made 11/21/12 0:00
Appt Start 12/12/12 9:30
Appt End 12/12/12 23:59
Total People 248
Last Entry Date 11/21/12 16:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Janet A Jones

Name Janet A Jones
Visit Date 4/13/10 8:30
Appointment Number U68513
Type Of Access VA
Appt Made 1/10/13 0:00
Appt Start 1/29/13 7:30
Appt End 1/29/13 23:59
Total People 268
Last Entry Date 1/10/13 16:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Janet S Jones

Name Janet S Jones
Visit Date 4/13/10 8:30
Appointment Number U35135
Appt Made 11/23/13 0:00
Appt Start 11/26/13 8:00
Appt End 11/26/13 23:59
Total People 192
Last Entry Date 11/23/13 9:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Janet M Jones

Name Janet M Jones
Visit Date 4/13/10 8:30
Appointment Number U79426
Type Of Access VA
Appt Made 5/6/2014 0:00
Appt Start 5/11/2014 12:00
Appt End 5/11/2014 23:59
Total People 5
Last Entry Date 5/6/2014 15:46
Meeting Location WH
Caller SOPHIE
Description WEST WING TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Janet Jones

Name Janet Jones
Visit Date 4/13/10 8:30
Appointment Number U89493
Type Of Access VA
Appt Made 6/10/2014 0:00
Appt Start 6/21/2014 13:00
Appt End 6/21/2014 23:59
Total People 296
Last Entry Date 6/10/2014 16:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Janet B Jones

Name Janet B Jones
Visit Date 4/13/10 8:30
Appointment Number U33985
Type Of Access VA
Appt Made 8/10/2011 0:00
Appt Start 8/17/2011 10:30
Appt End 8/17/2011 23:59
Total People 341
Last Entry Date 8/10/2011 5:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JANET M JONES

Name JANET M JONES
Visit Date 4/13/10 8:30
Appointment Number STARMX
Type Of Access AL
Appt Made 5/3/10 8:04
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3275
Last Entry Date 5/3/10 8:03
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

JANET JONES

Name JANET JONES
Car HONDA ACCORD
Year 2007
Address 283 Grove Ct, Thomasville, NC 27360-7227
Vin 1HGCM66587A010806

JANET JONES

Name JANET JONES
Car TOYOTA COROLLA
Year 2007
Address 9802 Forum Park Dr Apt 3157, Houston, TX 77036-8214
Vin JTDBR32E870136234

JANET JONES

Name JANET JONES
Car TOYOTA CAMRY
Year 2007
Address 1069 Woodline Cir, Murfreesboro, TN 37128-7684
Vin JTNBE46KX73035207

JANET JONES

Name JANET JONES
Car TOYOTA COROLLA
Year 2007
Address 2605 Mark St, Chesapeake, VA 23324-2943
Vin JTDBR32E970115876

JANET JONES

Name JANET JONES
Car SUZUKI SX4
Year 2007
Address 2900 Birchwood Dr, Winston Salem, NC 27103-3304
Vin JS2YB413375106345

JANET JONES

Name JANET JONES
Car HONDA CR-V
Year 2007
Address 3313 Shadyside Ln, Chesapeake, VA 23321-4617
Vin JHLRE48777C060421

JANET N JONES

Name JANET N JONES
Car TOYO FA38
Year 2007
Address 105 DIPLOMA DR, LADSON, SC 29456-5322
Vin 4T1FA38P87U111677

JANET JONES

Name JANET JONES
Car LINCOLN MKZ
Year 2007
Address 14807 Hedgewick Way, Louisville, KY 40245-8499
Vin 3LNHM26T07R627050

JANET JONES

Name JANET JONES
Car MERCURY GRAND MARQUIS
Year 2007
Address 604 N Prospect Ave, Sedalia, MO 65301-2770
Vin 2MEFM74V57X606773
Phone 660-827-6689

JANET JONES

Name JANET JONES
Car LEXUS RX 350
Year 2007
Address 5252 Armour Ct, Haymarket, VA 20169-3176
Vin 2T2HK31U17C018549
Phone 571-248-4848

JANET E JONES

Name JANET E JONES
Car FORD FREE
Year 2007
Address 5353 N BERKEY SOUTHERN RD, BERKEY, OH 43504-9706
Vin 1FMDK02197GA33559

JANET JONES

Name JANET JONES
Car FORD ESCAPE
Year 2007
Address 385 Lyons Ln, Owenton, KY 40359-9137
Vin 1FMYU93127KB25740
Phone 502-484-2967

JANET JONES

Name JANET JONES
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 620 MOELLER AVE, CINCINNATI, OH 45217-1122
Vin 1FMEU31K97UA26459

JANET JONES

Name JANET JONES
Car HONDA ACCORD
Year 2007
Address 5326 ENCHANTED AVE, TITUSVILLE, FL 32780-3241
Vin 1HGCM72677A007111

JANET JONES

Name JANET JONES
Car DODGE CARAVAN
Year 2007
Address 200 Eubanks Rd, Maypearl, TX 76064-1856
Vin 1D4GP25B67B112352
Phone 972-435-2535

JANET JONES

Name JANET JONES
Car BUICK LUCERNE
Year 2007
Address 1320 E 7th St, Sedalia, MO 65301-4908
Vin 1G4HR57Y07U133549

JANET JONES

Name JANET JONES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 7010 Hannah Ln, Julian, NC 27283-9173
Vin 1HD1BX51X7Y020288
Phone 336-685-9686

JANET JONES

Name JANET JONES
Car GMC YUKON XL
Year 2007
Address 9986 SHORELINE DR, WILLS POINT, TX 75169
Vin 1GKFC16J47J181491

JANET JONES

Name JANET JONES
Car CHEVROLET COLORADO
Year 2007
Address 224 Southview Dr, Crestview, FL 32536-5242
Vin 1GCCS199878157284

JANET JONES

Name JANET JONES
Car SATU SKY
Year 2007
Address 7407 BIRDS EYE TER, BRADENTON, FL 34203-7152
Vin 1G8MG35X17Y128211

JANET CRAMER JONES

Name JANET CRAMER JONES
Car BMW X3
Year 2007
Address 106 S Broadway St, Mcallen, TX 78501-4833
Vin WBXPC93457WF24105
Phone 956-686-1057

JANET JONES

Name JANET JONES
Car JEEP COMMANDER
Year 2007
Address 201 ARNOLD ST, CROWLEY, TX 76036-2305
Vin 1J8HH48PX7C504853

JANET JONES

Name JANET JONES
Car FORD EXPLORER
Year 2007
Address 1011 Canterbury Rd, Anderson, SC 29621-1403
Vin 1FMEU65E97UB61544
Phone

JANET JONES

Name JANET JONES
Car GMC YUKON
Year 2007
Address 4517 Kirkham Ct, Wake Forest, NC 27587-9063
Vin 1GKFK63827J328957

JANET JONES

Name JANET JONES
Car HYUNDAI ENTOURAGE
Year 2007
Address 2101 NW 55th St, Lawton, OK 73505-3117
Vin KNDMC233X76018748
Phone 580-353-1080

JANET JONES

Name JANET JONES
Car FORD EXPLORER
Year 2007
Address 124 Clark St, Westville, IL 61883-1306
Vin 1FMEU73E37UA68477

JANET JONES

Name JANET JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address 216 Hill N Dell Rd, Paris, KY 40361-9565
Vin 1D7HU18247J505102

Janet Jones

Name Janet Jones
Car LINCOLN MKZ
Year 2007
Address 664 Longview Dr, Douglas, WY 82633-2746
Vin 3LNHM28T57R625680
Phone 307-358-4088

JANET JONES

Name JANET JONES
Domain aht-cooling.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-07-11
Update Date 2013-07-04
Registrar Name ENOM, INC.
Registrant Address 7 BELLSTONE; SHREWSBURY SHROPSHIRE SY1 1HU
Registrant Country UNITED KINGDOM

JANET JONES

Name JANET JONES
Domain instantawaterboilers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name ENOM, INC.
Registrant Address WCI GROUP HOUSE; 18 PRIDE HILL; SHREWSBURY|SHROPSHIRE SHREWSBURY SHROPSHIRE SY1 1DQ
Registrant Country UNITED KINGDOM

Janet Jones

Name Janet Jones
Domain dancinghat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-10
Update Date 2009-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 921 Brandi Circle Kyle Texas 78640
Registrant Country UNITED STATES

Janet Jones

Name Janet Jones
Domain thethoughtthatmatters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5666 Forsythia Avenue Baton Rouge Louisiana 70808
Registrant Country UNITED STATES

janet jones

Name janet jones
Domain lewisvillemitsu.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-02-25
Update Date 2012-07-05
Registrar Name DOMAIN.COM, LLC
Registrant Address 1651 s. stemmons frwy lewisville TX 75067
Registrant Country UNITED STATES

Janet Jones

Name Janet Jones
Domain romanceforthenightraven.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1104 Thoreau Lane Allen Texas 75002
Registrant Country UNITED STATES

Janet Jones

Name Janet Jones
Domain janetjones123.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-09-05
Update Date 2012-09-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1617 Highway 66 South|Suite 201 Kernersville North Carolina 27284
Registrant Country UNITED STATES

Janet Jones

Name Janet Jones
Domain jaydynchelcee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-01
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1104 Thoreau Lane Allen Texas 75002
Registrant Country UNITED STATES

Janet Jones

Name Janet Jones
Domain worthpropertiestn.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2003-11-20
Update Date 2012-07-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 40 Burton Hills Boulevard Suite 100 Nashville TN 37215
Registrant Country UNITED STATES

Janet Jones

Name Janet Jones
Domain fromgulftogolf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-10
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 8290 Danbury Blvd Naples FL 34120
Registrant Country UNITED STATES

JANET JONES

Name JANET JONES
Domain modular-coldroom.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-11-03
Update Date 2013-10-26
Registrar Name ENOM, INC.
Registrant Address WCI GROUP HOUSE; 18 PRIDE HILL; SHREWSBURY|SHROPSHIRE SHREWSBURY SHROPSHIRE SY1 1DQ
Registrant Country UNITED KINGDOM

Janet Jones

Name Janet Jones
Domain corporatematch.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-02-25
Update Date 2013-07-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 14 Washington Valley Road Morristown New Jersey 07960-3412
Registrant Country UNITED STATES
Registrant Fax 7752619453

Janet Jones

Name Janet Jones
Domain worthproperties.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-03-27
Update Date 2012-07-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 40 Burton Hills Boulevard Suite 100 Nashville TN 37215
Registrant Country UNITED STATES

JANET JONES

Name JANET JONES
Domain fauxfinishpro.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-02-02
Update Date 2013-02-22
Registrar Name ENOM, INC.
Registrant Address 4811 HADRIAN WAY CHARLOTTE NC 28211
Registrant Country UNITED STATES

JANET JONES

Name JANET JONES
Domain hookandladderprinting.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-11-01
Update Date 2013-10-06
Registrar Name ENOM, INC.
Registrant Address 2229 WAVERLY WAY E SEATTLE WA 98112
Registrant Country UNITED STATES

Janet Jones

Name Janet Jones
Domain jsskincotton.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-10-22
Update Date 2013-10-22
Registrar Name REGISTER.COM, INC.
Registrant Address 2814 Westfield Avenue Baltimore MD 21214
Registrant Country UNITED STATES

Janet Jones

Name Janet Jones
Domain buildingbancroftproject.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-07
Update Date 2012-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Flint Street|PO Box 790 Bancroft Ontario K0L1C0
Registrant Country CANADA

Janet Jones

Name Janet Jones
Domain southcoverv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-30
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. BOX 36 Meadview Arizona 86444
Registrant Country UNITED STATES

Janet Jones

Name Janet Jones
Domain janetjonesmoves.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2255 SW 32 ave|204 Miami Florida 33145
Registrant Country UNITED STATES

JANET JONES

Name JANET JONES
Domain counseling-creatively.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 239 GREATOREX RD ALICE SPRINGS NT 0871
Registrant Country AUSTRALIA

Janet Jones

Name Janet Jones
Domain happinessmillionaire.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-08
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address Brook House|2a Station Road Halifax HX4 9BQ
Registrant Country UNITED KINGDOM

Janet Jones

Name Janet Jones
Domain yumaorchestra.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-02-20
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 6266 Yuma AZ 85366
Registrant Country UNITED STATES
Registrant Fax 19283419815

Janet Jones

Name Janet Jones
Domain tangorain.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2012-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4230 Valley Ridge Dallas Texas 75220
Registrant Country UNITED STATES