Jean Jones

We have found 358 public records related to Jean Jones in 33 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 67 business registration records connected with Jean Jones in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as School Food Service Worker. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $34,568.


Jean Nicole Jones

Name / Names Jean Nicole Jones
Age 57
Birth Date 1967
Also Known As J Jones
Person 1658 PO Box, Broken Arrow, OK 74013
Phone Number 918-294-0820
Possible Relatives


J N Jones



Previous Address 205 Redbud Pl, Broken Arrow, OK 74012
205 Redwood Cir, Broken Arrow, OK 74012
413 Walnut Ave #B, Broken Arrow, OK 74012
205 Redwood Ct, Broken Arrow, OK 74012
1612 Pecan Ave, Broken Arrow, OK 74012
3209 70th East Ave, Tulsa, OK 74145
1205 Allegheny Ave #5, Tulsa, OK 74112
216 Union St, Kennett Square, PA 19348
216 Street Rd, Kennett Square, PA 19348
3127 E, Tulsa, OK 00000

Jean Soper Jones

Name / Names Jean Soper Jones
Age 64
Birth Date 1960
Also Known As Jean A Jones
Person 19818 Black Cherry Bend Ct, Cypress, TX 77433
Phone Number 281-373-4962
Possible Relatives

S J Jones
Previous Address 9520 Gardner St, Beaumont, TX 77707
110 Brundrette St, Lake Charles, LA 70605
8955 Casey Dr, Beaumont, TX 77707
1206 Leaman St, Lake Charles, LA 70607

Jean M Jones

Name / Names Jean M Jones
Age 66
Birth Date 1958
Also Known As M Jones Jean
Person 230 Prospect St, South Easton, MA 02375
Phone Number 508-238-0885
Possible Relatives


R Jones

Previous Address 23 Linden Park Dr, Randolph, MA 02368
6 Buel Pl, Woburn, MA 01801
Email [email protected]
Associated Business E & J Home Improvement Specialists, Inc

Jean Jones

Name / Names Jean Jones
Age 70
Birth Date 1954
Person 29336 Marvin Jones Rd, Franklinton, LA 70438
Phone Number 985-848-2467
Possible Relatives

Previous Address 457 PO Box, Franklinton, LA 70438
454 PO Box, Franklinton, LA 70438

Jean C Jones

Name / Names Jean C Jones
Age 72
Birth Date 1952
Person 235 Walker St #174, Lenox, MA 01240
Phone Number 413-637-8968
Possible Relatives


Rev Andrew Jones
Previous Address 235 Walker St #239, Lenox, MA 01240
193 Walker 154, Lenox, MA 01240
235 Walker St, Lenox, MA 01240
1308 PO Box, Pittsfield, MA 01202
193 Vvalker, Lenox, MA 01240
193 Walker #174, Lenox, MA 01240
235 Walker St #235, Lenox, MA 01240

Jean Marie Jones

Name / Names Jean Marie Jones
Age 76
Birth Date 1948
Also Known As Jean C Jones
Person 3122 General Meyer Ave, New Orleans, LA 70114
Phone Number 504-362-7802
Possible Relatives






Previous Address 918 Carondelet St, New Orleans, LA 70130

Jean Tr Jones

Name / Names Jean Tr Jones
Age 78
Birth Date 1946
Also Known As Jean M Jones
Person 31 Dundee St #1, Lowell, MA 01850
Possible Relatives

Sharon A Jonesrogers



Previous Address 54 Depot St, Dunstable, MA 01827
11000 Ballweg Ln, Fort Myers, FL 33908
1 Depot St, Dunstable, MA 01827
14 Courtland St, Lowell, MA 01854

Jean M Jones

Name / Names Jean M Jones
Age 81
Birth Date 1943
Person 56 Unkamet Park Dr, Pittsfield, MA 01201
Phone Number 413-443-5476
Possible Relatives

Previous Address 81 Meadowview Dr, Pittsfield, MA 01201

Jean L Jones

Name / Names Jean L Jones
Age 83
Birth Date 1940
Also Known As J Jones
Person 17984 Amherst Ct #102, Country Club Hills, IL 60478
Phone Number 708-957-8824
Previous Address 3800 167th Pl, Cntry Clb Hls, IL 60478
3800 167th Pl, Country Club Hills, IL 60478
3844 Washington Blvd #B, Chicago, IL 60624
11847 Lafayette Ave, Chicago, IL 60628
9204 Claremont Ave, Chicago, IL 60620
9204 Claremont Ave, Chicago, IL 60643
3800 167th, Tinley Park, IL 60477
Email [email protected]

Jean Anita Jones

Name / Names Jean Anita Jones
Age 85
Birth Date 1938
Person 2108 Dartmouth Ave, Bessemer, AL 35020
Phone Number 205-424-8147
Previous Address 1221 Appalachee St, Birmingham, AL 35234

Jean N Jones

Name / Names Jean N Jones
Age 86
Birth Date 1937
Also Known As Jean D Jones
Person 633 Washington St #13, N Attleboro, MA 02760
Phone Number 508-695-3545
Possible Relatives
Jern Jones
Previous Address 633 Washington St #4, North Attleboro, MA 02760
633 Washington St, North Attleboro, MA 02760
633 Washington St #13N, North Attleboro, MA 02760
633 Washington St #13, North Attleboro, MA 02760
143 PO Box, Pascoag, RI 02859
13 Intown M, North Attleboro, MA 02760
13 Intown M H Pk, North Attleboro, MA 02760

Jean Garber Jones

Name / Names Jean Garber Jones
Age 88
Birth Date 1935
Also Known As J Jones
Person 502 Blue Heron Dr #502, Lancaster, MA 01523
Phone Number 520-825-7049
Possible Relatives



Previous Address 15301 Oracle Rd #97, Tucson, AZ 85739
15301 Oracle Rd #9, Tucson, AZ 85739
15301 Oracle Rd #93, Tucson, AZ 85739
3640 Butterfly Ln, Tucson, AZ 85742
138 Grove St, Lexington, MA 02420
77 Knowlton St, Somerville, MA 02145

Jean Arlin Jones

Name / Names Jean Arlin Jones
Age 91
Birth Date 1932
Person 369 RR 1 #369, Western Grove, AR 72685
Possible Relatives


Previous Address RR 2, Harrison, AR 72601

Jean Mitchell Jones

Name / Names Jean Mitchell Jones
Age 91
Birth Date 1932
Also Known As Jean Fax Line Jones
Person 974 Bay St, Aransas Pass, TX 78336
Phone Number 361-758-3878
Possible Relatives

L T Jones


M Jones
Previous Address 593 Sombrero Beach Rd #11A, Marathon, FL 33050
7527 Stonecrest Rd, Alvin, TX 77511
449 PO Box, Devine, TX 78016
501258 PO Box, Marathon, FL 33050
Fm #2200, Devine, TX 78016
800 Mariners Dr, Kemah, TX 77565
578/519 PO Box, Devine, TX 78016
2200 Fm, Devine, TX 78016
6523 Blue Hills Rd, Houston, TX 77069
Email [email protected]

Jean L Jones

Name / Names Jean L Jones
Age 91
Birth Date 1932
Also Known As J Jones
Person 3041 Westmoreland Dr, Birmingham, AL 35223
Phone Number 205-977-7954
Possible Relatives
Previous Address 3313 McGregor Moor, Birmingham, AL 35242
3041 Westmoreland Dr, Mountain Brook, AL 35223
3153 Warrington Rd, Birmingham, AL 35223
3133 McGregor Moor, Birmingham, AL 35242

Jean A Jones

Name / Names Jean A Jones
Age 94
Birth Date 1929
Also Known As Jean C Jones
Person 9 Edwards St, Quincy, MA 02169
Phone Number 617-472-0575
Possible Relatives

Previous Address Edwards, Quincy, MA 02169

Jean M Jones

Name / Names Jean M Jones
Age 96
Birth Date 1927
Person 630 6th Ct #76, Pompano Beach, FL 33060
Phone Number 954-788-9972
Possible Relatives
Previous Address 526 Village Dr, Pompano Beach, FL 33060
24 Sunset Dr, Alexandria, VA 22301
5717 68th Ave, Tamarac, FL 33321
630 6th Ct #76, Pompano Beach, FL 33060

Jean M Jones

Name / Names Jean M Jones
Age 97
Birth Date 1926
Also Known As Jack B Jones
Person Woodland, Youngstown, OH 44502
Phone Number 330-743-2706
Possible Relatives

Previous Address 1655 5th Ave, Youngstown, OH 44504
212 Denn, Youngstown, OH
212 Denn, You, OH 00000

Jean L Jones

Name / Names Jean L Jones
Age 98
Birth Date 1925
Person 106 Greenwich Ct, Worcester, MA 01609
Phone Number 508-752-0920
Possible Relatives


Previous Address Old Princeton Rd, Hubbardston, MA 01452
Old Princeton, Hubbardston, MA 01452
3 Westwood #1, Worcester, MA 01609
67 Belmont St #1, Worcester, MA 01605

Jean C Jones

Name / Names Jean C Jones
Age N/A
Person 4905 115th Way, Sunrise, FL 33323
Possible Relatives

Jean L Jones

Name / Names Jean L Jones
Age N/A
Also Known As Jean W Logan
Person 6338 Eagle Valley Cv, Bartlett, TN 38135
Phone Number 901-371-8811
Possible Relatives


Previous Address 6338 Eagle Valley Cv, Memphis, TN 38135
2857 Mobley Hwy, White Oak, SC 29180
7642 Eastbourne Rd, Charlotte, NC 28227
1420 Sycamore Bnd #3, Memphis, TN 38119
6922 Avenbury Cir, Kernersville, NC 27284
6992 Avenbury Cir, Kernersville, NC 27284
408 Evans Dr, El Dorado, AR 71730

Jean Jones

Name / Names Jean Jones
Age N/A
Person 861 Highway 13, Mc Rae, AR 72102
Phone Number 501-726-4448
Possible Relatives

Previous Address 861 Hwy #371, Mc Rae, AR 72102
861 Hwy 371, Mc Rae, AR 72102
101A PO Box, Jacksonville, AR 72078

Jean Jones

Name / Names Jean Jones
Age N/A
Person 750 Cleveland St, Fayetteville, AR 72701
Phone Number 479-521-0601
Possible Relatives
Previous Address 595 Happy Hollow Rd, Fayetteville, AR 72701
1822 Custer Ln, Fayetteville, AR 72701

Jean Jones

Name / Names Jean Jones
Age N/A
Person D R Mobile Vlg, Del Rio, TX 00000
Possible Relatives

Previous Address 9013 Mill Valley Cir #280, Fort Worth, TX 76120
1145 PO Box, Brackettville, TX 78832

Jean M Jones

Name / Names Jean M Jones
Age N/A
Person 30125 Ames Chapel, Albany, LA 70711
Possible Relatives


Harveyu Ajr Jones
Previous Address 25219 Giles Rd, Springfield, LA 70462
25185 Giles Rd, Springfield, LA 70462

Jean P Jones

Name / Names Jean P Jones
Age N/A
Person 25 26th Dr, Wilton Manors, FL 33334
Phone Number 305-566-0485
Possible Relatives


Jean P Jones

Name / Names Jean P Jones
Age N/A
Person 583 THUNDER CANYON DR, IDER, AL 35981

Jean M Jones

Name / Names Jean M Jones
Age N/A
Person 730 51st, Chicago, IL 00000
Previous Address 11359 Washtenaw Ave, Chicago, IL 60655

Jean N Jones

Name / Names Jean N Jones
Age N/A
Person 552 Golf Links Rd, Hot Springs, AR 71901
Possible Relatives

Jean R Jones

Name / Names Jean R Jones
Age N/A
Person 95 LEE ROAD 870, AUBURN, AL 36830
Phone Number 334-821-7668

Jean Jones

Name / Names Jean Jones
Age N/A
Person 331 JASMINE CIR, ENTERPRISE, AL 36330
Phone Number 334-347-2525

Jean Jones

Name / Names Jean Jones
Age N/A
Person 664 COUNTY ROAD 503, ANDERSON, AL 35610

Jean D Jones

Name / Names Jean D Jones
Age N/A
Person 6413 AVENUE E, FAIRFIELD, AL 35064

Jean Jones

Name / Names Jean Jones
Age N/A
Person 10088 COUNTY ROAD 91, LILLIAN, AL 36549

Jean Jones

Name / Names Jean Jones
Age N/A
Person 3637 WOODVALE RD, BIRMINGHAM, AL 35223

Jean Jones

Name / Names Jean Jones
Age N/A
Person PO BOX 421, YORK, AL 36925

Jean Jones

Name / Names Jean Jones
Age N/A
Person 4010 31st Ave, Lighthouse Point, FL 33064

Jean S Jones

Name / Names Jean S Jones
Age N/A
Person 291 COUNTY ROAD 15, SELMA, AL 36703
Phone Number 334-875-8176

Jean Jones

Name / Names Jean Jones
Age N/A
Person 3580 MCGEHEE PLACE DR S, MONTGOMERY, AL 36111
Phone Number 334-286-7196

Jean Jones

Name / Names Jean Jones
Age N/A
Person 3025 JOHNSON RD SW, HUNTSVILLE, AL 35805
Phone Number 256-882-7023

Jean M Jones

Name / Names Jean M Jones
Age N/A
Person 5002 RED MILE CT SE, BROWNSBORO, AL 35741
Phone Number 256-518-9215

Jean R Jones

Name / Names Jean R Jones
Age N/A
Person 3103 VILLAGE CREEK RD SE, DECATUR, AL 35603
Phone Number 256-350-8391

Jean Jones

Name / Names Jean Jones
Age N/A
Person 2790 COUNTY ROAD 508, ANDERSON, AL 35610
Phone Number 256-229-6928

Jean A Jones

Name / Names Jean A Jones
Age N/A
Person 148 CRAWFORD CREEK DR, DOTHAN, AL 36303
Phone Number 334-793-9316

Jean L Jones

Name / Names Jean L Jones
Age N/A
Person 638 HILLSBORO RD, MONTGOMERY, AL 36109
Phone Number 334-260-0474

Jean P Jones

Name / Names Jean P Jones
Age N/A
Person 1512 30TH AVE SW, LANETT, AL 36863
Phone Number 334-576-2453

Jean S Jones

Name / Names Jean S Jones
Age N/A
Person 824 LINWOOD RD, BIRMINGHAM, AL 35222
Phone Number 205-595-1986

Jean Jones

Name / Names Jean Jones
Age N/A
Person 1928 TREE TOP LN APT D, BIRMINGHAM, AL 35216
Phone Number 205-822-9093

Jean L Jones

Name / Names Jean L Jones
Age N/A
Person 4734 W VILLA DR, THEODORE, AL 36582
Phone Number 251-602-6967

Jean Jones

Name / Names Jean Jones
Age N/A
Person 94 LONG LEAF DR, WEDOWEE, AL 36278
Phone Number 256-363-1017

Jean Jones

Name / Names Jean Jones
Age N/A
Person 415 LEE ROAD 490, SMITHS STATION, AL 36877
Phone Number 334-448-5600

Jean W Jones

Name / Names Jean W Jones
Age N/A
Person 1418 INGLESIDE AVE, FLORENCE, AL 35630
Phone Number 256-767-7788

Jean J Jones

Name / Names Jean J Jones
Age N/A
Person 9031 MEADOWVIEW CT, MOBILE, AL 36695
Phone Number 251-633-0519

Jean W Jones

Name / Names Jean W Jones
Age N/A
Person 3331 BUCKBOARD RD, MONTGOMERY, AL 36116
Phone Number 334-356-9235

Jean A Jones

Name / Names Jean A Jones
Age N/A
Person 614 7TH AVE, OPELIKA, AL 36801
Phone Number 334-749-0701

Jean G Jones

Name / Names Jean G Jones
Age N/A
Person 615 KENWOOD DR, BIRMINGHAM, AL 35214
Phone Number 205-798-2036

Jean H Jones

Name / Names Jean H Jones
Age N/A
Person 639 COUNTY ROAD 731, VALLEY HEAD, AL 35989
Phone Number 256-635-6682

Jean M Jones

Name / Names Jean M Jones
Age N/A
Person 402 STOKES AVE, YORK, AL 36925
Phone Number 205-392-4965

Jean H Jones

Name / Names Jean H Jones
Age N/A
Person 6300 MEADOWLARK DR, ANNISTON, AL 36206

JEAN SHARON JONES

Business Name WINTEXGROUP
Person Name JEAN SHARON JONES
Position President
State NV
Address 2915 W. CHARLESTON BLVD. 2915 W. CHARLESTON BLVD., LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7830-2002
Creation Date 2002-03-28
Type Domestic Corporation

JEAN SHARON JONES

Business Name WINTEXGROUP
Person Name JEAN SHARON JONES
Position Secretary
State NV
Address 2915 W. CHARLESTON BLVD. 2915 W. CHARLESTON BLVD., LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7830-2002
Creation Date 2002-03-28
Type Domestic Corporation

JEAN JONES

Business Name WILLITTS PUMP COMPANY, INC.
Person Name JEAN JONES
Position registered agent
Corporation Status Suspended
Agent JEAN JONES 15445-B AVENUE 296, VISALIA, CA 93292
Care Of P O BOX 166, NORTH POWDER, OR 97867
CEO DANIEL WILLITTS405-3RD STREET, NORTH POWDER, OR 97867
Incorporation Date 1977-07-26

Jean Jones

Business Name Victorias Designs
Person Name Jean Jones
Position company contact
State AL
Address 2229 Forestdale Blvd Birmingham AL 35214-1516
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 205-798-2911
Number Of Employees 2
Annual Revenue 214200

Jean Jones

Business Name Trans Oil Station & Auto Parts
Person Name Jean Jones
Position company contact
State GA
Address 222 Northside Dr E Statesboro GA 30458-4838
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 912-764-7740
Number Of Employees 2
Annual Revenue 624000

Jean Jones

Business Name Thunder Canyon Campground
Person Name Jean Jones
Position company contact
State AL
Address 583 Thunder Canyon Dr Ider AL 35981-3347
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 256-632-2103
Number Of Employees 1
Annual Revenue 38380

JEAN WHITE JONES

Business Name TRUE-VANCE CORP.
Person Name JEAN WHITE JONES
Position registered agent
State PA
Address 210 WINDEMERE AVENUE, WAYNE, PA 19087
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-11-07
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JEAN JONES

Business Name TRANS OIL STATION & AUTO PARTS, INC.
Person Name JEAN JONES
Position registered agent
State GA
Address 287 MILL CREEK LN, PORTAL, GA 30450
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-12-29
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

JEAN JONES

Business Name THERAPEUTIC CREATIONS, INC.
Person Name JEAN JONES
Position registered agent
Corporation Status Dissolved
Agent JEAN JONES 312 RIDGEVIEW DR., PLEASANT HILL, CA 94523
Care Of 312 RIDGEVIEW DR., PLEASANT HILL, CA 94523
CEO JEAN JONES312 RIDGEVIEW DR., PLEASANT HILL, CA 94523
Incorporation Date 1986-08-19

JEAN JONES

Business Name THERAPEUTIC CREATIONS, INC.
Person Name JEAN JONES
Position CEO
Corporation Status Dissolved
Agent 312 RIDGEVIEW DR., PLEASANT HILL, CA 94523
Care Of 312 RIDGEVIEW DR., PLEASANT HILL, CA 94523
CEO JEAN JONES 312 RIDGEVIEW DR., PLEASANT HILL, CA 94523
Incorporation Date 1986-08-19

Jean Jones

Business Name Simply Countertops Plus
Person Name Jean Jones
Position company contact
State IL
Address 524 1st Colona IL 61241-0000
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 309-796-1232
Number Of Employees 2
Annual Revenue 396000

Jean Jones

Business Name Safe Jones & Lock Co
Person Name Jean Jones
Position company contact
State GA
Address 3561 Bankhead Hwy Douglasville GA 30134-4300
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 770-949-5050

JEAN JONES

Business Name SON WORKS
Person Name JEAN JONES
Position registered agent
Corporation Status Active
Agent JEAN JONES 1087 VIA VERONA AVE, CHICO, CA 95973
Care Of 1078 VALLOMBROSA AVE, CHICO, CA 95926
CEO JIM JONES1087 VIA VERONA AVE, CHICO, CA 95973
Incorporation Date 1999-11-24
Corporation Classification Religious

JEAN C JONES

Business Name SERVICE CASKET COMPANY
Person Name JEAN C JONES
Position registered agent
State GA
Address 2122 SPRINGDALE DR., COLUMBUS, GA 31906
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-05-27
Entity Status Active/Compliance
Type CFO

Jean Jones

Business Name Ruskin Fuel & Farm Supply
Person Name Jean Jones
Position company contact
State FL
Address PO Box 21 Ruskin FL 33575-0021
Industry Miscellaneous Retail (Stores)
SIC Code 5983
SIC Description Fuel Oil Dealers
Phone Number 813-645-1461
Number Of Employees 2
Annual Revenue 605880

Jean Jones

Business Name Ruskin Fuel & Farm Supply
Person Name Jean Jones
Position company contact
State FL
Address P.O. BOX 21 Ruskin FL 33575-0021
Industry Miscellaneous Retail (Stores)
SIC Code 5983
SIC Description Fuel Oil Dealers
Phone Number 813-645-1461

Jean Jones

Business Name Roma- Jones Technology Solutions
Person Name Jean Jones
Position company contact
State VA
Address 7902 Westpark Dr., Newport News, VA 22102
Phone Number
Email [email protected]
Title Chief Executive Officer

Jean Jones

Business Name Roma- Jones Technology Solutions
Person Name Jean Jones
Position company contact
State VA
Address 7902 Westpark Dr, Newport News, VA 22102
Phone Number
Email [email protected]
Title CEO

JEAN JONES

Business Name RED TOP FOOD, INC.
Person Name JEAN JONES
Position registered agent
State GA
Address 139 TEMPLE DRAKETOWN RD, TEMPLE, GA 30179
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jean Jones

Business Name Polk County Probate Div
Person Name Jean Jones
Position company contact
State IA
Address 500 Mulberry St # 115 Des Moines IA 50309-4238
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 515-286-3773
Number Of Employees 5
Fax Number 515-286-3172

Jean Jones

Business Name Operation PAR Inc
Person Name Jean Jones
Position company contact
State FL
Address 2000 4th St S St Petersburg FL 33705-2718
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 727-893-5444
Number Of Employees 13
Annual Revenue 3336800
Fax Number 727-893-5446

Jean Jones

Business Name Old West Arts
Person Name Jean Jones
Position company contact
State AZ
Address 725 E Allen St Tombstone AZ 85638-0000
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3479
SIC Description Metal Coating And Allied Services
Phone Number 520-457-3539
Number Of Employees 2
Annual Revenue 382180

JEAN JONES

Business Name NORTH FULTON HEATING & AIR ASSOCIATION, INC.
Person Name JEAN JONES
Position registered agent
State GA
Address 23 MAPLE ST, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-02-22
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jean Jones

Business Name Medical Pathology Laboratory
Person Name Jean Jones
Position company contact
State AL
Address 1 Independence Sq Ste 1e Butler AL 36904-2512
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories
Phone Number 205-459-4388

Jean Jones

Business Name Magnolia Properties Atlantic
Person Name Jean Jones
Position company contact
State FL
Address 725 Atlantic Blvd # 5 Atlantic Beach FL 32233-3946
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 904-249-2840
Email [email protected]
Number Of Employees 16
Annual Revenue 2030100
Fax Number 904-249-2841
Website www.jeantanjonesrealty.com

Jean Jones

Business Name MSC Software Corporation
Person Name Jean Jones
Position company contact
State IL
Address 1s443 Summit Ave Ste 304b Villa Park IL 60181-3973
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 630-261-0246

Jean Jones

Business Name Loyalty Enterprises Inc
Person Name Jean Jones
Position company contact
State GA
Address 263 Lake Rd Hiram GA 30141-2315
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-943-3551
Number Of Employees 1
Annual Revenue 238360

Jean Jones

Business Name Loanstar Title Loans
Person Name Jean Jones
Position company contact
State PA
Address 3850 N Gratton Rd, Pittsburgh, PA 15258
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

Jean Jones

Business Name Lab Corp
Person Name Jean Jones
Position company contact
State AL
Address 1 Independence Sq Butler AL 36904-2512
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories
Phone Number 205-459-4388
Number Of Employees 2
Annual Revenue 270720
Fax Number 205-459-5235

Jean E. Jones

Business Name LIFE TOOLS OF GEORGIA, INC.
Person Name Jean E. Jones
Position registered agent
State GA
Address 3016 Trafalgar Way, Chamblee, GA 30341
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-06-23
Entity Status Active/Noncompliance
Type CEO

Jean Jones

Business Name Jones Safe & Lock Co
Person Name Jean Jones
Position company contact
State GA
Address 3561 Bankhead Hwy Douglasville GA 30134-4300
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 770-949-5050
Number Of Employees 4
Annual Revenue 473360

Jean Jones

Business Name Jean M Jones Home Inspections
Person Name Jean Jones
Position company contact
State FL
Address 1225 NW 21st St APT 2404 Stuart FL 34994-9341
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 772-692-8629

Jean Jones

Business Name Jean Jones
Person Name Jean Jones
Position company contact
State GA
Address P.O. BOX 456 Cartersville GA 30120-0456
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 770-382-6641

Jean Jones

Business Name Jean Jones
Person Name Jean Jones
Position company contact
State LA
Address 3122 General Meyer Ave New Orleans LA 70114-3203
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 504-362-7802

JEAN E JONES

Business Name JEJ UNLIMITED, INC.
Person Name JEAN E JONES
Position President
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0559952005-6
Creation Date 2005-08-17
Type Domestic Corporation

JEAN E JONES

Business Name JEJ UNLIMITED, INC.
Person Name JEAN E JONES
Position Secretary
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0559952005-6
Creation Date 2005-08-17
Type Domestic Corporation

JEAN E JONES

Business Name JEJ UNLIMITED, INC.
Person Name JEAN E JONES
Position Treasurer
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0559952005-6
Creation Date 2005-08-17
Type Domestic Corporation

JEAN E JONES

Business Name JEJ UNLIMITED, INC.
Person Name JEAN E JONES
Position Director
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0559952005-6
Creation Date 2005-08-17
Type Domestic Corporation

JEAN JONES

Business Name JASPER CEMETERY, INC.
Person Name JEAN JONES
Position registered agent
State GA
Address 68 ROGER AVE, JASPER, GA 30143
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1980-11-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jean Jones

Business Name Iowa Workforce Development Ctr
Person Name Jean Jones
Position company contact
State IA
Address 215 Watson Powell Jr Way Des Moines IA 50309-1726
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 515-281-9619
Number Of Employees 101
Annual Revenue 8080000
Fax Number 515-281-9640

JEAN M JONES

Business Name I T SEARCH, INC.
Person Name JEAN M JONES
Position President
State NV
Address 6170 W. LAKE MEAD BLVD. #521 6170 W. LAKE MEAD BLVD. #521, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0162852007-7
Creation Date 2007-03-08
Type Domestic Corporation

JEAN M JONES

Business Name I T SEARCH, INC.
Person Name JEAN M JONES
Position Director
State NV
Address 6170 W. LAKE MEAD BLVD. #521 6170 W. LAKE MEAD BLVD. #521, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0162852007-7
Creation Date 2007-03-08
Type Domestic Corporation

Jean Jones

Business Name Home Environment Ctr
Person Name Jean Jones
Position company contact
State IA
Address 2322 E Kimberly Rd Davenport IA 52807-7205
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5075
SIC Description Warm Air Heating And Air Conditioning
Phone Number 563-359-3398
Email [email protected]
Number Of Employees 2
Annual Revenue 979200
Fax Number 563-359-1311

Jean Jones

Business Name Holy Cross Service Center
Person Name Jean Jones
Position company contact
State FL
Address P.O. BOX 613 Indiantown FL 34956-0613
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 772-597-3382

Jean Jones

Business Name Hackensack University Medical Center
Person Name Jean Jones
Position company contact
State OK
Address 6011 Melrose Ln, Oklahoma City, OK 73127
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Jean Jones

Business Name Girl Scouts-Mile Hi Council
Person Name Jean Jones
Position company contact
State CO
Address 400 S Broadway Denver CO 80209-1518
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 303-778-8774
Email [email protected]
Number Of Employees 76
Fax Number 303-733-6345
Website www.girlscoutsmilehi.org

Jean Jones

Business Name Girl Scouts Mile HI Council
Person Name Jean Jones
Position company contact
State CO
Address P.O. BOX 9407 Denver CO 80209-0407
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 303-778-8774
Number Of Employees 71
Annual Revenue 7317810

Jean Jones

Business Name Florida International University
Person Name Jean Jones
Position company contact
State FL
Address 11200 SW 8th St, Miami, FL 33174-2516
Phone Number
Email [email protected]
Title ADJUNCT Professor, ENGLISH Department

JEAN JONES

Business Name EAST NILES SENIOR CITIZEN CENTER
Person Name JEAN JONES
Position registered agent
Corporation Status Active
Agent JEAN JONES 6601 E NILES ST, BAKERSFIELD, CA 93306
Care Of 6601 E NILES ST, BAKERSFIELD, CA 93306
CEO NORMA HARL6601 E NILES ST, BAKERSFIELD, CA 93306
Incorporation Date 1992-09-03
Corporation Classification Public Benefit

Jean Jones

Business Name Designer Pet Products, Inc
Person Name Jean Jones
Position company contact
State FL
Address 1206 Stirling Road Suite 2B, Dania, FL 33004
SIC Code 356198
Phone Number
Email [email protected]

Jean F. Jones

Business Name DAWGTICS, INC.
Person Name Jean F. Jones
Position registered agent
State NC
Address 201 Fortune Cove Lane, Brevard, NC 28712
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-11-12
Entity Status Active/Noncompliance
Type CEO

JEAN JONES

Business Name DATA ABSTRACTING SERVICE, INC.
Person Name JEAN JONES
Position CEO
Corporation Status Dissolved
Agent 2217 ORCHIS DRIVE, LODI, CA 95242
Care Of 2217 ORCHIS DRIVE, LODI, CA 95242
CEO JEAN JONES 2217 ORCHIS DRIVE, LODI, CA 95242
Incorporation Date 1993-04-09

JEAN JONES

Business Name DATA ABSTRACTING SERVICE, INC.
Person Name JEAN JONES
Position registered agent
Corporation Status Dissolved
Agent JEAN JONES 2217 ORCHIS DRIVE, LODI, CA 95242
Care Of 2217 ORCHIS DRIVE, LODI, CA 95242
CEO JEAN JONES2217 ORCHIS DRIVE, LODI, CA 95242
Incorporation Date 1993-04-09

Jean Jones

Business Name Coldwell Banker Residential Br
Person Name Jean Jones
Position company contact
State VA
Address 14140 Minnieville Road, Woodbridge, 22193 VA
Phone Number
Email [email protected]

Jean Jones

Business Name Child ID Program Of Hawaii
Person Name Jean Jones
Position company contact
State HI
Address 4909 Mokupea Pl # B Ewa Beach HI 96706-3107
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 808-499-3555
Number Of Employees 1
Annual Revenue 71780

Jean Jones

Business Name Bukum
Person Name Jean Jones
Position company contact
State AZ
Address 37149 S Buckskin Cir Parker AZ 85344-8211
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 928-669-9711
Number Of Employees 4
Annual Revenue 578120

Jean Gatton Jones

Business Name BLUE MOON PUBLISHING, INC.
Person Name Jean Gatton Jones
Position registered agent
State GA
Address 677 Day Lily Place, Acworth, GA 30102
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-05-31
Entity Status Active/Compliance
Type Secretary

JEAN Q JONES

Business Name BAILIE'S CANVAS SPECIALTIES, INC.
Person Name JEAN Q JONES
Position registered agent
State SC
Address 108 OAKHURST DR, NORTH AUGUSTA, SC 29841
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-05-30
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JEAN GATTON JONES

Business Name AERO GEO ENVIRONMENTAL SERVICES, INC.
Person Name JEAN GATTON JONES
Position registered agent
State GA
Address 677 DAY LILY PLACE, ACWORTH, GA 30102
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-18
Entity Status Active/Owes Current Year AR
Type Secretary

JEAN S JONES

Person Name JEAN S JONES
Filing Number 31091400
Position DIRECTOR
State TX
Address 15000 ASHFORD 40, HORIZON CITY TX 79928

JEAN S JONES

Person Name JEAN S JONES
Filing Number 31091400
Position PRESIDENT
State TX
Address 15000 ASHFORD #40, HORIZON CITY TX 79928

Jean C Jones

Person Name Jean C Jones
Filing Number 33347900
Position S
State TX
Address BOX 1228, Lamesa TX 79331 0000

JEAN C JONES

Person Name JEAN C JONES
Filing Number 37303000
Position SECRETARY
State TX
Address 5215 19TH, LUBBOCK TX 79407

JEAN C JONES

Person Name JEAN C JONES
Filing Number 37303000
Position DIRECTOR
State TX
Address 5215 19TH, LUBBOCK TX 79407

JEAN JONES

Person Name JEAN JONES
Filing Number 128784001
Position Director
State TX
Address 6400 Frankford Rd, Dallas TX 75252

Jean Jones

Person Name Jean Jones
Filing Number 135958801
Position Director
State TX
Address 5007 Blue Haven Drive, Midland TX 79705

Jean Jones

Person Name Jean Jones
Filing Number 135958801
Position Secretary
State TX
Address 5007 Blue Haven Drive, Midland TX 79705

Jones Jean

State GA
Calendar Year 2012
Employer Glynn County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Jean
Annual Wage $55,664

Jones Marilyn Jean

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Jones Marilyn Jean
Annual Wage $76,231

Jones Willie Jean

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Jones Willie Jean
Annual Wage $39,627

Jones Mary Jean

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Jones Mary Jean
Annual Wage $22,884

Jones Jean M

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Jones Jean M
Annual Wage $75,551

Jones Jean D

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Jones Jean D
Annual Wage $58,741

Jones Jean E

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 13
Name Jones Jean E
Annual Wage $28,122

Jones Marilyn Jean

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Jones Marilyn Jean
Annual Wage $74,503

Jones Mary Jean

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Jones Mary Jean
Annual Wage $20,118

Jones Jean M

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Jones Jean M
Annual Wage $77,898

Jones Jean D

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Jones Jean D
Annual Wage $57,184

Jones Jean E

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 13
Name Jones Jean E
Annual Wage $28,167

Jones Corey Jean

State DE
Calendar Year 2018
Employer Caesar Rodney School Dis
Name Jones Corey Jean
Annual Wage $40,525

Jones Corey Jean

State DE
Calendar Year 2017
Employer Caesar Rodney School Dis
Name Jones Corey Jean
Annual Wage $40,123

Jones Nicole Jean

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Jones Nicole Jean
Annual Wage $28,007

Jones Corey Jean

State DE
Calendar Year 2016
Employer Caesar Rodney School Dis
Name Jones Corey Jean
Annual Wage $39,156

Carroll Jones Jean M

State CT
Calendar Year 2018
Employer Danbury Bd Of Ed
Name Carroll Jones Jean M
Annual Wage $96,517

Jones Amy Jean

State CO
Calendar Year 2017
Employer School District of Pueblo City 60
Name Jones Amy Jean
Annual Wage $19,974

Jones Wanda Jean

State AR
Calendar Year 2017
Employer Watson Chapel School District
Name Jones Wanda Jean
Annual Wage $52,750

Jones Jean R

State AR
Calendar Year 2017
Employer Rogers School District
Name Jones Jean R
Annual Wage $9,098

Jones Theresa Jean

State AR
Calendar Year 2017
Employer Pulaski County Special School District
Name Jones Theresa Jean
Annual Wage $561

Jones Theresa Jean

State AR
Calendar Year 2017
Employer Jacksonville North Pulaski School District
Name Jones Theresa Jean
Annual Wage $21,993

Jones Wanda Jean

State AR
Calendar Year 2016
Employer Watson Chapel School District
Name Jones Wanda Jean
Annual Wage $52,375

Jones Jean R

State AR
Calendar Year 2016
Employer Rogers School District
Name Jones Jean R
Annual Wage $18,414

Jones Linda Jean

State AR
Calendar Year 2016
Employer Dept Career Ed - Rehab Srvcs
Job Title Residential Care Technician
Name Jones Linda Jean
Annual Wage $22,395

Jones Wanda Jean

State AR
Calendar Year 2015
Employer Watson Chapel School District
Name Jones Wanda Jean
Annual Wage $51,875

Jones Jean R

State AR
Calendar Year 2015
Employer Rogers School District
Name Jones Jean R
Annual Wage $18,805

Jones Karen Jean

State AR
Calendar Year 2015
Employer Greenbrier School District
Name Jones Karen Jean
Annual Wage $69,483

Jones Corey Jean

State DE
Calendar Year 2015
Employer Caesar Rodney School Dis
Name Jones Corey Jean
Annual Wage $38,561

Jones Andrea Jean

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Student Svcs Professional 2
Name Jones Andrea Jean
Annual Wage $51,288

Jones Jean E

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Specialist I
Name Jones Jean E
Annual Wage $27,941

Jones Butler Tony Jean

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Jones Butler Tony Jean
Annual Wage $18,312

Jones Jean E

State GA
Calendar Year 2012
Employer Georgia Piedmont Technical College
Job Title Instructor, Technical (Dtae)
Name Jones Jean E
Annual Wage $48,360

Jones Cheryl Jean

State GA
Calendar Year 2012
Employer Georgia Health Sciences University
Job Title Nursing Technical/paraprofessional
Name Jones Cheryl Jean
Annual Wage $37,873

Jones Jean

State GA
Calendar Year 2012
Employer Crisp County Board Of Education
Job Title School Food Service Worker
Name Jones Jean
Annual Wage $12,680

Jones Frances Jean

State GA
Calendar Year 2011
Employer Thomas County Board Of Education
Job Title Other Transportation
Name Jones Frances Jean
Annual Wage $4,830

Jones Jean B

State GA
Calendar Year 2011
Employer Telfair County Board Of Education
Job Title Finance/business Personnel
Name Jones Jean B
Annual Wage $29,447

Jones Shirley Jean

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title School Food Service Worker
Name Jones Shirley Jean
Annual Wage $14,786

Jones Paula Jean

State GA
Calendar Year 2011
Employer Newton County Board Of Education
Job Title Custodial Personnel
Name Jones Paula Jean
Annual Wage $17,934

Jones Jean C

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Secretary (Al)
Name Jones Jean C
Annual Wage $27,641

Jones Jean

State GA
Calendar Year 2011
Employer Glynn County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Jean
Annual Wage $54,597

Jones Cheryl Jean

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Nursing Technical/paraprofessional
Name Jones Cheryl Jean
Annual Wage $5,304

Jones Jean E

State GA
Calendar Year 2011
Employer Dekalb Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Jones Jean E
Annual Wage $17,376

Jones Jean

State GA
Calendar Year 2011
Employer Crisp County Board Of Education
Job Title School Food Service Worker
Name Jones Jean
Annual Wage $12,527

Jones Jean D

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Jones Jean D
Annual Wage $70,598

Jones Frances Jean

State GA
Calendar Year 2010
Employer Thomas County Board Of Education
Job Title Bus Driver
Name Jones Frances Jean
Annual Wage $10,240

Jones Shirley Jean

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title School Food Service Worker
Name Jones Shirley Jean
Annual Wage $16,780

Jones Paula Jean

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title Custodial Personnel
Name Jones Paula Jean
Annual Wage $17,934

Jones Beverly Jean

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Office / Clerical Assistant
Name Jones Beverly Jean
Annual Wage $23,745

Jones Jean C

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Secretary (Al)
Name Jones Jean C
Annual Wage $26,607

Jones Jean A

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Rehab/suptv Counselor (Wl)
Name Jones Jean A
Annual Wage $16,151

Jones Phyllis Jean

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Clerical Worker
Name Jones Phyllis Jean
Annual Wage $701

Jones Jean

State GA
Calendar Year 2010
Employer Glynn County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Jean
Annual Wage $53,834

Jones Jean

State GA
Calendar Year 2010
Employer Crisp County Board Of Education
Job Title School Food Service Worker
Name Jones Jean
Annual Wage $12,810

Jones Rebecca Jean

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Jones Rebecca Jean
Annual Wage $33,500

Jones Nicole Jean

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Jones Nicole Jean
Annual Wage $33,500

Jones Crystal Jean

State FL
Calendar Year 2017
Employer Rev - Revenue
Job Title Tax Specialist I
Name Jones Crystal Jean
Annual Wage $34,502

Jones Mary Jean

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Jones Mary Jean
Annual Wage $25,448

Jones Jean B

State GA
Calendar Year 2010
Employer Telfair County Board Of Education
Job Title Finance/business Personnel
Name Jones Jean B
Annual Wage $30,185

Jones Andrea Jean

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Jones Andrea Jean
Annual Wage $51,342

Jean F Jones

Name Jean F Jones
Address 4650 River Point Rd W Jacksonville FL 32207 -1104
Mobile Phone 904-923-7924
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Jean Jones

Name Jean Jones
Address 1212 E 6th St Beardstown IL 62618 -2122
Mobile Phone 217-972-8244
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Jean Jones

Name Jean Jones
Address 13130 Tyler St Crown Point IN 46307 -9218
Phone Number 219-779-9411
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean V Jones

Name Jean V Jones
Address 4923 55th Pl Hyattsville MD 20781 -2604
Phone Number 240-770-5175
Email [email protected]
Gender Female
Date Of Birth 1955-09-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Jean Y Jones

Name Jean Y Jones
Address 6908 Baltimore Ave Hyattsville MD 20782 -1131
Phone Number 301-277-4270
Email [email protected]
Gender Female
Date Of Birth 1947-05-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Jean A Jones

Name Jean A Jones
Address 433 N Snowmass Cir Louisville CO 80027 -6127
Phone Number 303-494-1493
Gender Female
Date Of Birth 1950-06-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Jean Jones

Name Jean Jones
Address 215 S Highland St Dearborn MI 48124 -1461
Phone Number 313-277-7326
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jean A Jones

Name Jean A Jones
Address 2184 Heather Glen Way Franklin IN 46131 -3622
Phone Number 317-736-7688
Gender Female
Date Of Birth 1935-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean Jones

Name Jean Jones
Address 7734 Brookview Ln Indianapolis IN 46250 -2326
Phone Number 317-842-5562
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean H Jones

Name Jean H Jones
Address 16 Holly Rd Pasadena MD 21122 -4109
Phone Number 410-647-5693
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Jean Jones

Name Jean Jones
Address 3593 Willow Way Shepherdsville KY 40165-8984 APT 8-5986
Phone Number 502-543-4455
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean T Jones

Name Jean T Jones
Address 1036 Everett Ave Louisville KY 40204 -1216
Phone Number 502-963-5840
Gender Female
Date Of Birth 1957-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean L Jones

Name Jean L Jones
Address 7900 S Tarbela Ave Tucson AZ 85747 -5140
Phone Number 520-574-3047
Email [email protected]
Gender Female
Date Of Birth 1928-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Jean L Jones

Name Jean L Jones
Address 3800 167th Pl Country Club Hills IL 60478 -2120
Phone Number 708-957-9285
Mobile Phone 708-957-9285
Email [email protected]
Gender Female
Date Of Birth 1936-10-24
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Jean Jones

Name Jean Jones
Address 8521 Colonial Dr Lone Tree CO 80124 -9700
Phone Number 720-524-6256
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jean M Jones

Name Jean M Jones
Address 1930 Sunrise St Ann Arbor MI 48103 -3543
Phone Number 734-663-9588
Gender Female
Date Of Birth 1952-12-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jean M Jones

Name Jean M Jones
Address 1410 N 7th Ave Pensacola FL 32503 -5510
Phone Number 850-438-9378
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed High School
Language English

Jean G Jones

Name Jean G Jones
Address 1262 Cordova Cir Tallahassee FL 32317 -8479
Phone Number 850-499-3869
Mobile Phone 850-499-3869
Gender Female
Date Of Birth 1929-12-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Jean Jones

Name Jean Jones
Address 233 Ruccio Way Lexington KY 40503 -3584
Phone Number 859-219-2276
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean A Jones

Name Jean A Jones
Address 1060 E Edie Way Kingman AZ 86409 -4355
Phone Number 928-692-3143
Gender Female
Date Of Birth 1944-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Jean J Jones

Name Jean J Jones
Address 5671 Nw 98th Way Pompano Beach FL 33076 -2819
Phone Number 954-344-7287
Gender Female
Date Of Birth 1949-11-14
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Jean Jones

Name Jean Jones
Address 2333 S Falcon Point Ct Grand Junction CO 81507 -1481
Phone Number 970-241-4488
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean Jones

Name Jean Jones
Address 537 Redwood Cir Berthoud CO 80513 -1417
Phone Number 970-532-3425
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

JONES, JEAN

Name JONES, JEAN
Amount 2300.00
To Frank A LoBiondo (R)
Year 2008
Transaction Type 15
Filing ID 28931135312
Application Date 2008-02-12
Contributor Occupation N/A/HOUSEWIFE
Contributor Gender F
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address 517 Shadow Brook Trail MULLICA HILL NJ

JONES, JEAN

Name JONES, JEAN
Amount 2000.00
To Frank A LoBiondo (R)
Year 2004
Transaction Type 15
Filing ID 23991415419
Application Date 2003-05-23
Contributor Occupation Housewife
Contributor Employer N/A
Contributor Gender F
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address PO 169 WOODSTOWN NJ

JONES, JEAN

Name JONES, JEAN
Amount 1500.00
To Frank A LoBiondo (R)
Year 2006
Transaction Type 15
Filing ID 26930146746
Application Date 2006-04-21
Contributor Occupation N/A/HOUSEWIFE
Contributor Gender F
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house

JONES, JEAN

Name JONES, JEAN
Amount 540.00
To JONES JR, MIKE
Year 2010
Application Date 2010-04-23
Recipient Party R
Recipient State AL
Seat state:lower
Address 1500 MIDWAY DR GA ANDALUSIA AL

JONES, JEAN

Name JONES, JEAN
Amount 500.00
To Frank A LoBiondo (R)
Year 2004
Transaction Type 15
Filing ID 23991415420
Application Date 2003-06-19
Contributor Occupation Housewife
Contributor Employer N/A
Contributor Gender F
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address PO 169 WOODSTOWN NJ

JONES, JEAN M

Name JONES, JEAN M
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950018576
Application Date 2011-05-05
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 901 W Saguache Dr PUEBLO CO

JONES, JEAN

Name JONES, JEAN
Amount 500.00
To Frank A LoBiondo (R)
Year 2008
Transaction Type 15
Filing ID 28931618437
Application Date 2008-05-12
Contributor Occupation N/A/HOUSEWIFE
Contributor Gender F
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house

JONES, JEAN

Name JONES, JEAN
Amount 500.00
To JONES JR, MIKE
Year 2010
Application Date 2010-05-06
Recipient Party R
Recipient State AL
Seat state:lower
Address 1500 MIDWAY DR GA ANDALUSIA AL

JONES, JEAN

Name JONES, JEAN
Amount 500.00
To Frank A LoBiondo (R)
Year 2006
Transaction Type 15
Filing ID 26930146745
Application Date 2006-04-21
Contributor Occupation N/A/HOUSEWIFE
Contributor Gender F
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house

JONES, JEAN MRS

Name JONES, JEAN MRS
Amount 450.00
To Texas Republican Congressional Cmte
Year 2012
Transaction Type 15
Filing ID 12971237133
Application Date 2012-04-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Texas Republican Congressional Cmte
Address 6 Castlecreek Ct DALLAS TX

JONES, JEAN

Name JONES, JEAN
Amount 348.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962486386
Application Date 2004-08-21
Contributor Occupation Professor
Contributor Employer Edinboro Univer
Contributor Gender F
Committee Name America Coming Together
Address 203 Linda Ln MEADVILLE PA

JONES, JEAN G

Name JONES, JEAN G
Amount 300.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26021001575
Application Date 2006-09-22
Contributor Occupation PROFESSOR
Contributor Employer EDINBORO UNIVERSITY
Organization Name Edinboro University
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

JONES, JEAN

Name JONES, JEAN
Amount 260.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10992121996
Application Date 2010-10-21
Contributor Occupation PROFESSOR
Contributor Employer EDINBORO UNIVERSITY OF PA
Contributor Gender F
Committee Name ActBlue
Address 203 LINDA LN MEADVILLE PA

JONES, JEAN

Name JONES, JEAN
Amount 260.00
To Joseph A. Sestak, Jr (D)
Year 2010
Transaction Type 15e
Filing ID 10021121454
Application Date 2010-10-21
Contributor Occupation PROFESSOR
Contributor Employer EDINBORO UNIVERSITY OF PA
Organization Name Edinboro University of Pennsylvania
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Sestak for Senate
Seat federal:senate

JONES, JEAN

Name JONES, JEAN
Amount 250.00
To Stephanie Herseth (D)
Year 2004
Transaction Type 15
Filing ID 24961339068
Application Date 2004-04-29
Contributor Occupation Assistant Director
Contributor Employer Aberdeen Convention & Visitors Bur
Organization Name Aberdeen Convention & Visitors Bur
Contributor Gender F
Recipient Party D
Recipient State SD
Committee Name Herseth for Congress
Seat federal:house
Address PO 685 ABERDEEN SD

JONES, JEAN

Name JONES, JEAN
Amount 250.00
To HOUCK, R EDWARD (EDD)
Year 20008
Application Date 2007-09-13
Contributor Occupation RETIRED
Recipient Party D
Recipient State VA
Seat state:upper
Address 14 CAISSON WAY FREDERICKSBURG VA

JONES, JEAN

Name JONES, JEAN
Amount 250.00
To Frank A LoBiondo (R)
Year 2006
Transaction Type 15
Filing ID 25971181867
Application Date 2005-08-10
Contributor Occupation N/A/HOUSEWIFE
Contributor Gender F
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address 14 Orchard Dr MULLICA HILL NJ

JONES, JEAN

Name JONES, JEAN
Amount 250.00
To Joseph R Biden Jr (D)
Year 2008
Transaction Type 15
Filing ID 27990801107
Application Date 2007-09-26
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Biden for President
Seat federal:president
Address 8 Daniels Rd WENHAM MA

JONES, JEAN

Name JONES, JEAN
Amount 250.00
To Jeff Duncan (R)
Year 2010
Transaction Type 15
Filing ID 10990583345
Application Date 2010-03-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Jeff Duncan for Congress
Seat federal:house

JONES, JEAN

Name JONES, JEAN
Amount 250.00
To Joseph A. Sestak, Jr (D)
Year 2010
Transaction Type 15
Filing ID 29934917962
Application Date 2009-07-03
Contributor Occupation Professor
Contributor Employer Edinboro University
Organization Name Edinboro University
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Sestak for Congress
Seat federal:house
Address 203 Linda Ln MEADVILLE PA

JONES, JEAN C

Name JONES, JEAN C
Amount 250.00
To Diana DeGette (D)
Year 2004
Transaction Type 15
Filing ID 24961810308
Application Date 2004-06-15
Contributor Occupation PRESI
Contributor Employer GIRL SCOUTS - MILE HI COUNCIL
Organization Name Girl Scouts-Mile Hi Council
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Diana Degette for Congress
Seat federal:house

JONES, JEAN

Name JONES, JEAN
Amount 208.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931401036
Application Date 2007-07-11
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1116 Longspur Ln COLORADO SPRINGS CO

JONES, JEAN

Name JONES, JEAN
Amount 208.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990276339
Application Date 2007-05-01
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 4330 Sable Ridge Court COLORADO SPRINGS CO

JONES, JEAN

Name JONES, JEAN
Amount 200.00
To BARRETT, GRESHAM
Year 2010
Application Date 2010-01-11
Contributor Occupation REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 910 CAROLINA AVE NORTH AUGUSTA SC

JONES, JEAN

Name JONES, JEAN
Amount 200.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 26020682241
Application Date 2006-08-18
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Senatorial Cmte

JONES, JEAN

Name JONES, JEAN
Amount 200.00
To HOUCK, R EDWARD (EDD)
Year 2010
Application Date 2009-01-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State VA
Seat state:upper
Address 14 CAISSON WAY FREDERICKSBURG VA

JONES, JEAN

Name JONES, JEAN
Amount 150.00
To PURINTON, TIMOTHY A
Year 2004
Application Date 2004-10-16
Recipient Party D
Recipient State MA
Seat state:lower
Address 8 DANIELS RD WENHAM MA

JONES, JEAN

Name JONES, JEAN
Amount 150.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-06-26
Contributor Occupation CEO
Contributor Employer GIRL SCOUTS
Recipient Party D
Recipient State CO
Seat state:governor
Address 2421 S KRAMERIA ST DENVER CO

JONES, JEAN

Name JONES, JEAN
Amount 100.00
To FITCH, BILL
Year 2004
Application Date 2004-10-16
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:lower

JONES, JEAN

Name JONES, JEAN
Amount 100.00
To MERRIFIELD, MICHAEL
Year 2004
Application Date 2004-10-13
Contributor Occupation VERIFYING INFORMATION
Contributor Employer VERIFYING INFORMATION
Recipient Party D
Recipient State CO
Seat state:lower
Address 1320 MESA RD COLORADO SPRINGS CO

JONES, JEAN

Name JONES, JEAN
Amount 60.00
To SMITH, MALCOLM A
Year 20008
Application Date 2007-04-11
Recipient Party D
Recipient State NY
Seat state:upper
Address 13166 229TH ST LAURELTON NY

JONES, JEAN

Name JONES, JEAN
Amount 57.00
To MERRIFIELD, MICHAEL
Year 2004
Application Date 2004-01-20
Recipient Party D
Recipient State CO
Seat state:lower
Address 1320 MESA RD COLORADO SPRINGS CO

JONES, JEAN

Name JONES, JEAN
Amount 50.00
To RIELLY, THOMAS J
Year 20008
Application Date 2007-12-17
Recipient Party D
Recipient State IA
Seat state:upper
Address 711 PARK ST GRINNELL IA

JONES, JEAN

Name JONES, JEAN
Amount 50.00
To WOOD, BETH A
Year 20008
Application Date 2008-04-01
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:office
Address PO BOX 188 TRENTON NC

JONES, JEAN

Name JONES, JEAN
Amount 50.00
To MERRIFIELD, MICHAEL
Year 2006
Application Date 2005-02-08
Recipient Party D
Recipient State CO
Seat state:lower
Address 1320 MESA RD COLORADO SPRINGS CO

JONES, JEAN

Name JONES, JEAN
Amount 50.00
To MERRIFIELD, MICHAEL
Year 2006
Application Date 2006-10-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:lower
Address 1320 MESA RD COLORADO SPRINGS CO

JONES, JEAN

Name JONES, JEAN
Amount 40.00
To JONES JR, MIKE
Year 2010
Application Date 2010-05-21
Recipient Party R
Recipient State AL
Seat state:lower
Address 1500 MIDWAY DR GA ANDALUSIA AL

JONES, JEAN

Name JONES, JEAN
Amount 35.00
To MERRIFIELD, MICHAEL
Year 20008
Application Date 2007-06-18
Recipient Party D
Recipient State CO
Seat state:lower
Address 1320 MESA RD COLO SPGS CO

JONES, JEAN

Name JONES, JEAN
Amount 25.00
To MERRIFIELD, MICHAEL
Year 2006
Application Date 2005-02-18
Recipient Party D
Recipient State CO
Seat state:lower
Address 1320 MESA RD COLO SPGS CO

JONES, JEAN

Name JONES, JEAN
Amount 25.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-06-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:governor
Address 1320 MESA RD COLORADO SPRINGS CO

JONES, JEAN

Name JONES, JEAN
Amount 20.00
To COLORADO REPUBLICAN PARTY
Year 2004
Application Date 2004-09-25
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address 518 FOREST AVE CANON CITY CO

JONES, JEAN

Name JONES, JEAN
Amount -25.00
To Timothy Johnson (R)
Year 2012
Transaction Type 22y
Filing ID 12952462268
Application Date 2012-06-04
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Friends of Tim Johnson
Seat federal:house

JEAN G JONES

Name JEAN G JONES
Address 900 Award Street Fuquay Varina NC 27526
Value 11239
Landvalue 11239

JONES CARL E & JEAN DORIS

Name JONES CARL E & JEAN DORIS
Physical Address 1509 GROVE AVE, LEESBURG FL, FL 34748
Ass Value Homestead 43720
Just Value Homestead 44901
County Lake
Year Built 1951
Area 896
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1509 GROVE AVE, LEESBURG FL, FL 34748

JONES BUCKY JEAN

Name JONES BUCKY JEAN
Physical Address 200 W SOUTH AV, TAMPA, FL 33603
Owner Address 200 W SOUTH AVE, TAMPA, FL 33603
Ass Value Homestead 55755
Just Value Homestead 65934
County Hillsborough
Year Built 1947
Area 1149
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 200 W SOUTH AV, TAMPA, FL 33603

JONES BRIAN G & JEAN M

Name JONES BRIAN G & JEAN M
Physical Address 05540 S CHESTNUT TER, LECANTO, FL 34460
County Citrus
Year Built 1971
Area 1140
Land Code Mobile Homes
Address 05540 S CHESTNUT TER, LECANTO, FL 34460

JONES BRIAN G & JEAN M

Name JONES BRIAN G & JEAN M
Physical Address 05594 S CHESTNUT TER, LECANTO, FL 34460
Ass Value Homestead 161520
Just Value Homestead 161520
County Citrus
Year Built 2002
Area 3145
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 05594 S CHESTNUT TER, LECANTO, FL 34460

JONES BRIAN G & JEAN M

Name JONES BRIAN G & JEAN M
Physical Address 00038 S JEFFERSON ST, BEVERLY HILLS, FL 34464
Owner Address & NICOLE V JONES, LECANTO, FL 34461
County Citrus
Year Built 1978
Area 1190
Land Code Single Family
Address 00038 S JEFFERSON ST, BEVERLY HILLS, FL 34464

JONES BOBBY JEAN

Name JONES BOBBY JEAN
Physical Address 2108 JOYNER DR, TALLAHASSEE, FL 32303
Owner Address 2108 JOYNER DR, TALLAHASSEE, FL 32303
Ass Value Homestead 90900
Just Value Homestead 116455
County Leon
Year Built 1965
Area 1675
Applicant Status Husband
Land Code Single Family
Address 2108 JOYNER DR, TALLAHASSEE, FL 32303

JONES BILLY R & NANCY JEAN

Name JONES BILLY R & NANCY JEAN
Physical Address 01305 N ARKANSAS TER, HERNANDO, FL 34442
Ass Value Homestead 27460
Just Value Homestead 27460
County Citrus
Year Built 1983
Area 1104
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 01305 N ARKANSAS TER, HERNANDO, FL 34442

JONES BETTY JEAN ETAL

Name JONES BETTY JEAN ETAL
Physical Address 401 DARLING PL NW,, FL
Owner Address 349 NW LONG ST, LAKE CITY, FL 32056
County Columbia
Year Built 1930
Area 1273
Land Code Single Family
Address 401 DARLING PL NW,, FL

JONES BETTY JEAN

Name JONES BETTY JEAN
Physical Address 3896 LEWIS RD, JAY, FL
Owner Address 3896 LEWIS RD, MILTON, FL 32570
Ass Value Homestead 81943
Just Value Homestead 81943
County Santa Rosa
Year Built 1979
Area 2119
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3896 LEWIS RD, JAY, FL

JONES JAMES J & MARY JEAN M (TRUST)

Name JONES JAMES J & MARY JEAN M (TRUST)
Physical Address 18 KATIE WAY
Owner Address 18 KATIE WAY
Sale Price 1
Ass Value Homestead 134600
County mercer
Address 18 KATIE WAY
Value 198000
Net Value 198000
Land Value 63400
Prior Year Net Value 198000
Transaction Date 2002-06-24
Property Class Residential
Deed Date 2001-07-18
Sale Assessment 192000
Year Constructed 1984
Price 1

JONES BETTY JEAN

Name JONES BETTY JEAN
Physical Address 5002 LESCOT LN, ORLANDO, FL 32811
Owner Address 5002 LESCOT LN, ORLANDO, FLORIDA 32811
Ass Value Homestead 25835
Just Value Homestead 25835
County Orange
Year Built 1971
Area 1162
Land Code Single Family
Address 5002 LESCOT LN, ORLANDO, FL 32811

JONES BETTY JEAN

Name JONES BETTY JEAN
Physical Address VACANT LAND, BIG PINE KEY, FL 33043
County Monroe
Land Code Acreage not zoned agricultural with or withou
Address VACANT LAND, BIG PINE KEY, FL 33043

JONES BETTY JEAN

Name JONES BETTY JEAN
Physical Address 1044 W 23RD ST, JACKSONVILLE, FL 32209
Owner Address 1717 W 28TH ST, JACKSONVILLE, FL 32209
County Duval
Land Code Vacant Residential
Address 1044 W 23RD ST, JACKSONVILLE, FL 32209

JONES BETTY JEAN

Name JONES BETTY JEAN
Physical Address 2020 PULLMAN AVE, JACKSONVILLE, FL 32209
Owner Address 2522 N CHAMBLISS ST, ALEXANDRIA, VA 22311
County Duval
Year Built 1963
Area 916
Land Code Single Family
Address 2020 PULLMAN AVE, JACKSONVILLE, FL 32209

JONES BETTY JEAN

Name JONES BETTY JEAN
Physical Address 349 LONG ST NW,, FL
Owner Address 349 NW LONG STREET, LAKE CITY, FL 32055
Ass Value Homestead 63592
Just Value Homestead 81109
County Columbia
Year Built 1960
Area 2377
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 349 LONG ST NW,, FL

JONES BARBARA JEAN

Name JONES BARBARA JEAN
Physical Address 3010 ROYAL PALM DR, EDGEWATER, FL 32141
County Volusia
Year Built 1990
Area 1776
Land Code Single Family
Address 3010 ROYAL PALM DR, EDGEWATER, FL 32141

JONES BARBARA JEAN

Name JONES BARBARA JEAN
Physical Address 6930 ASHFORD ALLEY, CENTURY, FL 32535
Owner Address PO BOX 486, CENTURY, FL 32535
Ass Value Homestead 44933
Just Value Homestead 46679
County Escambia
Year Built 2005
Area 990
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6930 ASHFORD ALLEY, CENTURY, FL 32535

JONES ARVIE JEAN &

Name JONES ARVIE JEAN &
Physical Address 3510 MULDOON RD, PENSACOLA, FL 32526
Owner Address 3510 MULDOON RD, PENSACOLA, FL 32526
Ass Value Homestead 58901
Just Value Homestead 59414
County Escambia
Year Built 2002
Area 2195
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3510 MULDOON RD, PENSACOLA, FL 32526

JONES ARTHUR L JR & JEAN J

Name JONES ARTHUR L JR & JEAN J
Physical Address 5921 DUNRIDGE DR,, FL
Owner Address 5921 DUNRIDGE DR, PACE, FL 32571
Ass Value Homestead 119965
Just Value Homestead 132439
County Santa Rosa
Year Built 2010
Area 1897
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5921 DUNRIDGE DR,, FL

JONES BETTY JEAN

Name JONES BETTY JEAN
Physical Address 1125 LINCOLN TER, WINTER GARDEN, FL 34787
Owner Address 1125 LINCOLN TER, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 21826
Just Value Homestead 21826
County Orange
Year Built 1961
Area 922
Land Code Single Family
Address 1125 LINCOLN TER, WINTER GARDEN, FL 34787

JONES ALICE JEAN

Name JONES ALICE JEAN
Physical Address 123, MACCLENNY, FL 32063
Ass Value Homestead 69426
Just Value Homestead 99868
County Baker
Year Built 1953
Area 2056
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 123, MACCLENNY, FL 32063

JEAN A HUBBARD & JANIS D JONES

Name JEAN A HUBBARD & JANIS D JONES
Address 1050 Cantebury Circle Imperial MO 63052
Value 150600
Type Commercial
Basement Full Basement

JEAN A JONES

Name JEAN A JONES
Address 104 Sandy Creek Court Greer SC
Value 288020

JEAN F JONES

Name JEAN F JONES
Address 6580 Seminole Boulevard ## 636 Seminole FL 33772
Value 34846
Landvalue 13175
Type Residential
Price 18500

JEAN F JONES

Name JEAN F JONES
Address 851 Kim Street Sulphur LA 70663
Value 10300
Type Cash Sale

JEAN ELAINE JONES

Name JEAN ELAINE JONES
Address 75 Hampshire Court Avondale Estates GA 30002
Value 41200
Landvalue 41200
Buildingvalue 91200
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements

JEAN E W JONES

Name JEAN E W JONES
Address 6837 Seventh Street Bartlett TN 38135
Value 83800
Landvalue 83800
Landarea 155,988 square feet
Bedrooms 2
Numberofbedrooms 2
Type Crawl Space

JEAN E JONES GROVER C JONES

Name JEAN E JONES GROVER C JONES
Address 2602 N 28th Street Philadelphia PA 19132
Value 2865
Landvalue 2865
Buildingvalue 20235
Landarea 818.45 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JEAN E JONES

Name JEAN E JONES
Address 4216 O Street Philadelphia PA 19124
Value 13034
Landvalue 13034
Buildingvalue 72066
Landarea 1,133.35 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 52000

JEAN E JONES

Name JEAN E JONES
Address 3016 Trafalgar Way Atlanta GA 30341
Value 48100
Landvalue 48100
Buildingvalue 122300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

JEAN E JONES

Name JEAN E JONES
Address 202 E Galena Street Granite Falls WA
Value 41200
Landvalue 41200
Buildingvalue 52000
Landarea 5,227 square feet Assessments for tax year: 2015

JEAN E JONES

Name JEAN E JONES
Address 5389 Tracey Drive Stone Mountain GA 30088
Value 25000
Landvalue 25000
Buildingvalue 57200
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 65400

JEAN A JONES

Name JEAN A JONES
Address 820 Shady Lane Fairfield OH

JEAN E JONES

Name JEAN E JONES
Address 10557 Foster Street Overland Park KS
Value 2990
Landvalue 2990
Buildingvalue 14226

JEAN E JONES

Name JEAN E JONES
Address 671 S Hollybrook Drive #28-209 Hollywood FL 33025
Value 7520
Landvalue 7520
Buildingvalue 67670

JEAN DAVIS JONES

Name JEAN DAVIS JONES
Address 1504 N Lincoln Avenue Moore OK 73160
Value 12584
Landvalue 12584
Buildingvalue 95759
Numberofbathrooms 2.0
Bedrooms 4
Numberofbedrooms 4

JEAN CAROLYN JONES

Name JEAN CAROLYN JONES
Address 305 Grigsby Avenue Holly Springs NC 27540
Value 45000
Landvalue 45000
Buildingvalue 38848

JEAN CAROLYN JONES

Name JEAN CAROLYN JONES
Address Grigsby Avenue Holly Springs NC 27540
Value 30000
Landvalue 30000

JEAN CAROLYN JONES

Name JEAN CAROLYN JONES
Address 342 Grigsby Avenue Holly Springs NC 27540
Value 45000
Landvalue 45000
Buildingvalue 5000

JEAN CAMPBELL JONES

Name JEAN CAMPBELL JONES
Address 3125 NE Indian River Drive Palm Bay FL 32905
Value 15500
Landvalue 15500
Type Canal Front
Price 19400
Usage Manufactured Housing-Single

JEAN CAMERON JONES

Name JEAN CAMERON JONES
Address 1000 Liberty Park Drive #302 Austin TX 78746
Value 97421
Landvalue 97421
Buildingvalue 225989
Type Real

JEAN C JONES

Name JEAN C JONES
Address 17231 Carmen Drive Surprise AZ 85388
Value 17200
Landvalue 17200

JEAN E JONES

Name JEAN E JONES
Address 3404 Laurel Avenue Hyattsville MD 20785
Value 70300
Landvalue 70300
Buildingvalue 112000

JONES ALBERT L & EMMA JEAN

Name JONES ALBERT L & EMMA JEAN
Owner Address PO BOX 204, DADE CITY, FL 33526
County Pasco
Land Code Vacant Residential

JEAN JONES

Name JEAN JONES
Type Voter
State AZ
Address 37149 BUCKSKIN CIRCLE, PARKER, AZ 85344
Phone Number 928-667-1647
Email Address [email protected]

JEAN JONES

Name JEAN JONES
Type Democrat Voter
State AR
Address PO BOX 1762, HOPE, AR 71802
Phone Number 870-397-0281
Email Address [email protected]

JEAN JONES

Name JEAN JONES
Type Independent Voter
State AZ
Address 2647 N MILLER RD UNIT 15, SCOTTSDALE, AZ 85257
Phone Number 602-578-7293
Email Address [email protected]

JEAN JONES

Name JEAN JONES
Type Republican Voter
State AZ
Address 205 FORT HUACHUCA LN, BISBEE, AZ 85603
Phone Number 520-400-9816
Email Address [email protected]

JEAN JONES

Name JEAN JONES
Type Voter
State AR
Address 902 N. 26TH ST., ROGERS, AR 72756
Phone Number 479-640-3797
Email Address [email protected]

JEAN JONES

Name JEAN JONES
Type Republican Voter
State AL
Address 331 JASMINE CIR, ENTERPRISE, AL 36330
Phone Number 334-855-0511
Email Address [email protected]

JEAN JONES

Name JEAN JONES
Type Democrat Voter
State AL
Address 378 SAND MOUNTAIN DR, RAINSVILLE, AL 35986
Phone Number 256-638-4650
Email Address [email protected]

JEAN JONES

Name JEAN JONES
Type Republican Voter
State AL
Address 30619 MIDDLE CREEK CIRCLE, SPANISH FORT, AL 36527
Phone Number 251-621-6862
Email Address [email protected]

JEAN JONES

Name JEAN JONES
Type Democrat Voter
State AL
Address 615 KENWOOD DR, BIRMINGHAM, AL 35214
Phone Number 205-798-2036
Email Address [email protected]

JEAN JONES

Name JEAN JONES
Type Independent Voter
State AL
Address 3571 OAKDALE DRIVE, BIRMINGHAM, AL 35223
Phone Number 205-422-8969
Email Address [email protected]

Jean M Jones

Name Jean M Jones
Visit Date 4/13/10 8:30
Appointment Number U61287
Type Of Access VA
Appt Made 3/7/14 0:00
Appt Start 3/7/14 15:00
Appt End 3/7/14 23:59
Total People 17
Last Entry Date 3/7/14 14:55
Meeting Location OEOB
Caller SANDRA
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 99401

Jean M Jones

Name Jean M Jones
Visit Date 4/13/10 8:30
Appointment Number U39982
Type Of Access VA
Appt Made 12/12/13 0:00
Appt Start 12/18/13 9:00
Appt End 12/18/13 23:59
Total People 273
Last Entry Date 12/12/13 9:38
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Jean B Jones

Name Jean B Jones
Visit Date 4/13/10 8:30
Appointment Number U57039
Type Of Access VA
Appt Made 11/30/12 0:00
Appt Start 12/19/12 11:00
Appt End 12/19/12 23:59
Total People 275
Last Entry Date 11/30/12 16:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jean P Jones

Name Jean P Jones
Visit Date 4/13/10 8:30
Appointment Number U47057
Type Of Access VA
Appt Made 10/16/12 0:00
Appt Start 11/3/12 12:00
Appt End 11/3/12 23:59
Total People 194
Last Entry Date 10/16/12 17:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Jean M Jones

Name Jean M Jones
Visit Date 4/13/10 8:30
Appointment Number U39950
Type Of Access VA
Appt Made 9/19/12 0:00
Appt Start 9/25/12 9:00
Appt End 9/25/12 23:59
Total People 291
Last Entry Date 9/19/12 8:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Jean M Jones

Name Jean M Jones
Visit Date 4/13/10 8:30
Appointment Number U23330
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/25/12 9:30
Appt End 7/25/12 23:59
Total People 186
Last Entry Date 7/12/12 14:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Jean C Jones

Name Jean C Jones
Visit Date 4/13/10 8:30
Appointment Number U15116
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/20/2012 10:30
Appt End 6/20/2012 23:59
Total People 271
Last Entry Date 6/14/2012 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Jean A Jones

Name Jean A Jones
Visit Date 4/13/10 8:30
Appointment Number U46283
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/7/11 11:00
Appt End 10/7/11 23:59
Total People 339
Last Entry Date 10/6/11 15:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Jean M Jones

Name Jean M Jones
Visit Date 4/13/10 8:30
Appointment Number U05303
Type Of Access VA
Appt Made 5/3/2011 0:00
Appt Start 5/13/2011 7:30
Appt End 5/13/2011 23:59
Total People 348
Last Entry Date 5/3/2011 5:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JEAN JONES

Name JEAN JONES
Visit Date 4/13/10 8:30
Appointment Number U52902
Type Of Access VA
Appt Made 11/3/09 15:04
Appt Start 11/15/09 12:50
Appt End 11/15/09 23:59
Total People 5
Last Entry Date 11/3/09 15:05
Meeting Location WH
Caller MARGARET
Release Date 02/26/2010 08:00:00 AM +0000

JEAN Y JONES

Name JEAN Y JONES
Visit Date 4/13/10 8:30
Appointment Number U65165
Type Of Access VA
Appt Made 12/15/09 10:58
Appt Start 12/17/09 15:00
Appt End 12/17/09 23:59
Total People 297
Last Entry Date 12/15/09 10:58
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

JEAN Y JONES

Name JEAN Y JONES
Visit Date 4/13/10 8:30
Appointment Number U85701
Type Of Access VA
Appt Made 3/9/10 9:26
Appt Start 3/9/10 10:00
Appt End 3/9/10 23:59
Total People 1
Last Entry Date 3/9/2010
Meeting Location OEOB
Caller MICHAEL
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 76206

JEAN Y JONES

Name JEAN Y JONES
Visit Date 4/13/10 8:30
Appointment Number U02978
Type Of Access VA
Appt Made 5/3/10 11:44
Appt Start 5/6/10 13:30
Appt End 5/6/10 23:59
Total People 6
Last Entry Date 5/3/10 11:44
Meeting Location WH
Caller MEREDITH
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 78284

JEAN JONES

Name JEAN JONES
Car PONTIAC SOLSTICE
Year 2007
Address 392 Hillcrest Dr, Aberdeen, MD 21001-2451
Vin 1G2MB35B37Y111486

JEAN JONES

Name JEAN JONES
Car FORD FIVE HUNDRED
Year 2007
Address W1993 County Road F, Campbellsport, WI 53010-1715
Vin 1FAHP24157G138444
Phone 920-533-8784

JEAN JONES

Name JEAN JONES
Car TOYOTA COROLLA
Year 2007
Address 3270 Ricky Dr Apt 1204, Jacksonville, FL 32223-7822
Vin 1NXBR32E47Z813624
Phone 904-262-0579

JEAN JONES

Name JEAN JONES
Car CHEVROLET EQUINOX
Year 2007
Address 1316 Superior Dr, Flower Mound, TX 75028-2115
Vin 2CNDL63F076076438

JEAN JONES

Name JEAN JONES
Car HONDA CIVIC
Year 2007
Address 7949 State Route 559, Zanesfield, OH 43360-8000
Vin 2HGFA16867H305486

JEAN JONES

Name JEAN JONES
Car HONDA CIVIC
Year 2007
Address 1313 Kenneth Dr, Rantoul, IL 61866-1709
Vin 2HGFG12837H506072
Phone 217-892-9577

Jean Jones

Name Jean Jones
Car TOYOTA MATRIX
Year 2007
Address 1218 Ellen Dr, South Charleston, WV 25303-2908
Vin 2T1KR32E67C666580
Phone 304-744-0345

JEAN JONES

Name JEAN JONES
Car MERCEDES B ML CLASS
Year 2007
Address 7301 WESTOVER RD, WACO, TX 76710-1083
Vin 4JGBB22E17A200053
Phone 254-836-4004

JEAN JONES

Name JEAN JONES
Car TOYOTA CAMRY
Year 2007
Address 380 Teays Ln, Hurricane, WV 25526-9213
Vin 4T1BE46K17U088291
Phone 304-757-1267

JEAN JONES

Name JEAN JONES
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 1341 Rosewood Rd, Goldsboro, NC 27530-7825
Vin 5KZBB24227A015193
Phone 919-736-3621

JEAN JONES

Name JEAN JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 189 Holiday Rambler Dr, Whitney, TX 76692-5672
Vin 4V0TC29297A004868

JEAN JONES

Name JEAN JONES
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 601 S Edgemon Ave, Winter Springs, FL 32708-3405
Vin WDBRF52H37A936459
Phone 407-696-4459

Jean Jones

Name Jean Jones
Domain diamondnewman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-23
Update Date 2012-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 450 Harrison Ave Boston Massachusetts 02188
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain opmconnect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-23
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 382784 Duncanville Texas 75138
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain tustainjones.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-09-19
Update Date 2013-09-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11 Coventry Street Nuneaton Warwickshire CV11 5TD
Registrant Country UNITED KINGDOM

Jean Jones

Name Jean Jones
Domain jeanjones.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 1999-07-01
Update Date 2013-07-22
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 2401 Westover Road Austin TX 78703
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain highridgepottery.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-25
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address High Ridge 158 Burley Road Bransgore Dorset BH23 8DB
Registrant Country UNITED KINGDOM

Jean Jones

Name Jean Jones
Domain buterajoneslaw.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-11-10
Update Date 2013-08-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 130 W. Lancaster Ave Wayne PA 19087
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain escapistthemovie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-05
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3368 Sunburst Drive Sanibel Florida 33957
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain 100daysofroses.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 2401 Westover Road Austin TX 78703
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain 2jrealtygroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-06
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. box 382784 Duncanville Texas 75138
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain lbc-dsm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-22
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3623 DOUGLAS AVENUE DES MOINES Iowa 50310
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain onpointministries.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-03-02
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 382784 Duncanville Texas 75138
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain pgbcyouthexplosion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-18
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 2153 Kempsville Road Virginia Beach Virginia 23464
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain syntiros.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-27
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1945 Clark Billings Montana 59102
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain kgcmradio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-30
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. box 382784 Duncanville Texas 75138
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain diggitydogshack.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-03
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1945 Clark Billings Montana 59102
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain jean-jones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-31
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3800 North Lamar Blvd.|Suite 730-143 Austin Texas 78756
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain pgbcva.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-09-07
Update Date 2013-09-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2153 Kempsville Rd Virginia Beach VA 23464
Registrant Country UNITED STATES

JEAN JONES

Name JEAN JONES
Domain newkingdomages.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-23
Update Date 2013-06-23
Registrar Name ENOM, INC.
Registrant Address 4420 BLACK ROCK RD HAMPSTEAD MD 21074
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain endamediagroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-26
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. box 382784 Duncanville Texas 75138
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain thoitrangk.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-02-27
Update Date 2012-02-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 104 Sandy Creek Ct. Greer SC 29650
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain playbookmediagroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-20
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1 St. Pauls Court|Apt 5G Brooklyn New York 11226
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain kgcmonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-24
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. box 382784 Duncanville Texas 75138
Registrant Country UNITED STATES

JEAN JONES

Name JEAN JONES
Domain jjsecurityllc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-19
Update Date 2013-08-12
Registrar Name ENOM, INC.
Registrant Address 12354 W 107 TERR. OVERLAND PARK KS 66210
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain flamingoandpenguins.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-25
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 13936 Peyton Drive #106 Dallas Texas 75240
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain diamond-newman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-23
Update Date 2012-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 450 Harrison Avenue #303 Boston Massachusetts 02188
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain mamaswrapsandgrill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-01
Update Date 2013-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 13099 Westheimer Rd|1806 Houston Texas 77077
Registrant Country UNITED STATES

Jean Jones

Name Jean Jones
Domain davidwcarterclass1984.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-12
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. box 382784 Duncanville Texas 75138
Registrant Country UNITED STATES