Jean Moore

We have found 366 public records related to Jean Moore in 35 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 86 business registration records connected with Jean Moore in public records. The businesses are registered in 16 different states. Most of the businesses are registered in North Carolina 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 Bus Driver. These employees work in eight different states. Most of them work in Illinois state. Average wage of employees is $40,435.


Jean E Moore

Name / Names Jean E Moore
Age 52
Birth Date 1972
Also Known As Jean E Imes
Person 11921 15th Ct, Pembroke Pines, FL 33026
Phone Number 904-743-8339
Possible Relatives Mike Imes







Previous Address 3959 Saint Isabel Dr, Jacksonville, FL 32277
1176 Stonehedge Trail Ln, Saint Augustine, FL 32092
9378 Arlington Expy #63, Jacksonville, FL 32225
11213 9th Ct, Pembroke Pines, FL 33025
1024 Rockwood Dr, Phoenix, AZ 85024
653 Monument Rd #902, Jacksonville, FL 32225
13217 Currituck Dr, Jacksonville, FL 32225
13217 Kurrituck #63, Jacksonville, FL 32225
653 Monument Rd, Jacksonville, FL 32225
653 Monument Rd #509, Jacksonville, FL 32225
653 Monument Rd #412, Jacksonville, FL 32225
1722 Behrend Dr, Phoenix, AZ 85024
4012 Lake Underhill Rd, Orlando, FL 32803
10710 Washington St #101, Pembroke Pines, FL 33025

Jean G Moore

Name / Names Jean G Moore
Age 65
Birth Date 1959
Person 1711 Jersey Ave, Saint Cloud, FL 34769
Phone Number 407-738-8139
Possible Relatives

N Jean Moore

Previous Address 118 PO Box, Whitman, MA 02382
213 Washington St, Whitman, MA 02382
3642 Sharpey Rd, Kissimmee, FL 34744
17 High St, Whitman, MA 02382
120 Harvard St, Whitman, MA 02382
90 Indian Head St, Hanson, MA 02341

Jean Catherine Moore

Name / Names Jean Catherine Moore
Age 69
Birth Date 1955
Also Known As Jc Moore
Person 28 Russell St, Charlestown, MA 02129
Phone Number 617-241-9445
Possible Relatives





Previous Address 353 53rd St #6E, New York, NY 10022
353 53rd St, New York, NY 10022
353 53rd St #6A, New York, NY 10022
28 Russell St, Boston, MA 02129
443 78th St #1A, New York, NY 10075
8 Kinross Rd, Brighton, MA 02135
353 53rd St #1P, New York, NY 10022
536 79th St, New York, NY 10021
8 Kerrigan Pl, Brookline, MA 02445
27 Mount Vernon St #1, Charlestown, MA 02129
443 78th St #1A, New York, NY 10021
Email [email protected]

Jean Anne Moore

Name / Names Jean Anne Moore
Age 69
Birth Date 1955
Also Known As Jean Anne Moore
Person 2 Hayfield Cir, Enfield, CT 06082
Phone Number 860-763-2004
Possible Relatives
Previous Address Hayfield Ci, Enfield, CT 06082
9 Beyer Dr, Easthampton, MA 01027

Jean Ivory Moore

Name / Names Jean Ivory Moore
Age 70
Birth Date 1954
Also Known As Ivory Moore Evans
Person 4630 La Paloma Ln, Olive Branch, MS 38654
Phone Number 662-895-2497
Possible Relatives


Anthony D Uevans
Previous Address Broadmoor, Byhalia, MS 00000

Jean F Moore

Name / Names Jean F Moore
Age 71
Birth Date 1953
Person 1310 Federal St, Belchertown, MA 01007
Phone Number 508-896-6013
Possible Relatives
Linda E Umoore

Previous Address 73 Main St, Amherst, MA 01002
Annunciation Rd, Brewster, MA 02631
462 Main St, Amherst, MA 01002
40 Nathans Pasture Way, Brewster, MA 02631
296 PO Box, Hadley, MA 01035

Jean Marie Moore

Name / Names Jean Marie Moore
Age 74
Birth Date 1950
Person 1329 Monroe Ave, Jonesboro, AR 72401
Phone Number 870-935-4790
Possible Relatives






C E Moore
Previous Address 1230 Flint St, Jonesboro, AR 72401
617 Huntington Ave, Jonesboro, AR 72401
212 Vine St, Jonesboro, AR 72401
214 Vine St, Jonesboro, AR 72401
333 Culberhouse St, Jonesboro, AR 72401
Email [email protected]

Jean Brookhyser Moore

Name / Names Jean Brookhyser Moore
Age 76
Birth Date 1948
Person 12506 Wedgefield Dr, Grand Island, FL 32735
Phone Number 954-929-6973
Possible Relatives







Previous Address 1600 Ocean Dr #18D, Hollywood, FL 33019
22231 PO Box, Little Rock, AR 72221
15 Apple Tree Cir, North Little Rock, AR 72118
1615 Pleasant Valley Rd, Fairmont, WV 26554
507 Green Mountain Cir, Little Rock, AR 72211
15 Apple Tree Cir, Little Rock, AR 72210
2000 Reservoir Rd, Little Rock, AR 72227

Jean Moore

Name / Names Jean Moore
Age 76
Birth Date 1948
Person 1003 Walters Ave, Dierks, AR 71833
Phone Number 870-286-2366
Possible Relatives






W Moore
Previous Address 415 PO Box, Dierks, AR 71833

Jean M Moore

Name / Names Jean M Moore
Age 77
Birth Date 1947
Person 2 Goulding St #2, Worcester, MA 01609
Phone Number 508-752-7439
Possible Relatives
Previous Address Goulding, Worcester, MA 01609

Jean M Moore

Name / Names Jean M Moore
Age 79
Birth Date 1945
Person 16 Ashland St, Melrose, MA 02176
Phone Number 781-662-7471
Possible Relatives


Jean D Moore

Name / Names Jean D Moore
Age 84
Birth Date 1939
Person 506 Alamo Country Clb, Alamo, TX 78516
Phone Number 956-787-8567
Possible Relatives

Fmy Rvcbl Moore
Previous Address 506 933 Katrin, Alamo, TX 78516
933 Katrin Dr, Alamo, TX 78516
506 Acc 933 Katrin, Alamo, TX 78516
192257 PO Box, Little Rock, AR 72219
19085 PO Box, Little Rock, AR 72221
19085 Po, Little Rock, AR 72221
506 Acc Brevwester, Alamo, TX 78516
6110 Pleasant Ridge Rd #3156, Arlington, TX 76016
19085 PO Box, Little Rock, AR 72219

Jean W Moore

Name / Names Jean W Moore
Age 88
Birth Date 1935
Person 106 Reservoir St, Shrewsbury, MA 01545
Phone Number 508-842-7501
Possible Relatives
Wilbert T Moorejr


Previous Address 137 PO Box, Shrewsbury, MA 01545
137MO PO Box, Shrewsbury, MA 01545
1980 Oceanview Dr, Tierra Verde, FL 33715
1980 Oceanview Dr, Saint Petersburg, FL 33715
58085 Po, St Petersburg, FL 33715
2 259 Boston Post, Shrewsbury, MA 01545
58085 PO Box, Saint Petersburg, FL 33715
58085 Po, Saint Petersburg, FL 33715
2 259 Boston Post Rd, Shrewsbury, MA 01545
01545 PO Box, Shrewsbury, MA 01545
PO Box, Shrewsbury, MA 01545
137M PO Box, Shrewsbury, MA 01545

Jean Irene Moore

Name / Names Jean Irene Moore
Age 88
Birth Date 1935
Person 302 Walnut St, Lockport, LA 70374
Phone Number 985-532-5389
Possible Relatives


D E Moore
Previous Address 7706 Highway 308 #308, Lockport, LA 70374
200 Barataria St #6, Lockport, LA 70374
200 Barataria St #4, Lockport, LA 70374
11 Canterbury Ct, Easton, PA 18040
1816 Washington Blvd, Easton, PA 18042
269 Leblanc Dr, Lockport, LA 70374
748 RR 2 POB, Lockport, LA 70374

Jean Moore

Name / Names Jean Moore
Age 91
Birth Date 1932
Also Known As Jean Moore
Person 25 Shady Ln, East Falmouth, MA 02536
Phone Number 508-563-2838
Possible Relatives Arthur E Mooreiii

Previous Address 25 L, East Falmouth, MA 02536
25 Shady Ln, Hatchville, MA 02536

Jean M Moore

Name / Names Jean M Moore
Age 91
Birth Date 1932
Also Known As J Moore
Person 5881 Cobblestone Ln #104, Naples, FL 34112
Phone Number 239-775-7906
Possible Relatives

Previous Address 5881 Cobblestone Ln #104, Naples, FL 34112
5881 Cobblestone Ln #C104, Naples, FL 34112
5881 Cobblestone Ln, Naples, FL 34112
8 Gina Cir, Framingham, MA 01701
Gina Ci, Framingham, MA 01701
Email [email protected]

Jean M Moore

Name / Names Jean M Moore
Age 95
Birth Date 1928
Person 1845 4th Ave, Fort Lauderdale, FL 33316
Phone Number 954-467-2738
Possible Relatives
Previous Address 1845 4th Ave, Ft Lauderdale, FL 33316
101 Westward Dr #5, Miami Springs, FL 33166
6101 42nd Ct, Davie, FL 33314
6521 Orange Dr, Davie, FL 33314

Jean Kendall Moore

Name / Names Jean Kendall Moore
Age 98
Birth Date 1925
Also Known As Jean C Moore
Person 1225 3rd St #3, Henry, IL 61537
Phone Number 309-364-2028
Possible Relatives

Previous Address 5615 Justin Ct, Homosassa, FL 34448
1225 3rd St, Henry, IL 61537
1225 3rd St #1, Henry, IL 61537
1801 Dixie Hwy, Pompano Beach, FL 33060
5615 Junstin, Homosassa, FL 34446
Associated Business Holiday Mobile Home Assoc, Corp

Jean L Moore

Name / Names Jean L Moore
Age 98
Birth Date 1925
Person 3000 Sunrise Blvd #C, Fort Lauderdale, FL 33304
Possible Relatives

Previous Address 3000 Sunrise Blvd, Fort Lauderdale, FL 33304
1935 25th, Fort Lauderdale, FL 33316
Associated Business Jackson Marine Electronics Co,Inc

Jean J Moore

Name / Names Jean J Moore
Age 99
Birth Date 1924
Also Known As Jean Janroy
Person 2400 58th Ave, Miami, FL 33155
Phone Number 770-446-9166
Possible Relatives
Previous Address 5156 Old Norcross Rd, Norcross, GA 30071
450334 PO Box, Miami, FL 33245
1634 19th Ter, Miami, FL 33145
1634 19th St, Miami, FL 33145
Associated Business Congress Of Senior Citizens Organizations Of Fl The Golden Years, Inc

Jean Moore

Name / Names Jean Moore
Age 102
Birth Date 1921
Person 1801 Polk St, Little Rock, AR 72207
Phone Number 501-821-4860
Possible Relatives
Katrina Renee Mooreandrews

Previous Address 4023 Barrington St, San Antonio, TX 78217
1801 Champlin Dr, Little Rock, AR 72223
2909 Eisenhauer Rd #R, San Antonio, TX 78209

Jean L Moore

Name / Names Jean L Moore
Age N/A
Person 534 RR 1 POB, Paulina, LA 70763
Possible Relatives

Jean C Moore

Name / Names Jean C Moore
Age N/A
Person 12348 Shoreridge Ct, Maryland Heights, MO 63043
Phone Number 314-878-3966
Possible Relatives
Previous Address 3258 Country, St Charles, MO 63303
12388 Tributary Dr #I, Maryland Heights, MO 63043
495 Newport, Kenner, LA 70065
1896 McKelvey Hill Dr, Maryland Heights, MO 63043

Jean M Moore

Name / Names Jean M Moore
Age N/A
Person 351 59th Ct, Fort Lauderdale, FL 33334
Phone Number 954-771-0456
Possible Relatives Ianm A Moore

M Th Moore

Jearl E Moore
T H Moore


Lan Moore
Previous Address 490 McNab Rd #3, Pompano Beach, FL 33060
351 59th St, Fort Lauderdale, FL 33334
351 Fo #59, Fort Lauderdale, FL 33334

Jean Moore

Name / Names Jean Moore
Age N/A
Person 29425 182nd Ave, Homestead, FL 33030
Phone Number 305-386-2492
Possible Relatives
Previous Address 14504 80th St, Miami, FL 33183
8941 142nd Ave #22, Miami, FL 33186

Jean Moore

Name / Names Jean Moore
Age N/A
Person 7119 Hazelwood Ln, Saint Louis, MO 63130
Possible Relatives Mcconnell Connell Moore

Mcconnell Moore


Drummond A Moore
Previous Address 4738 Labadie Ave, Saint Louis, MO 63115
7119 Hazelwood Ln, University City, MO 63130

Jean N Moore

Name / Names Jean N Moore
Age N/A
Person 381 PO Box, Hanson, MA 02341
Possible Relatives


Previous Address 120 Harvard Ct, Whitman, MA 02382

Jean M Moore

Name / Names Jean M Moore
Age N/A
Person 6 Alegi Ave, Taunton, MA 02780
Possible Relatives

Jean E Moore

Name / Names Jean E Moore
Age N/A
Person PO BOX 5, MARION JUNCTION, AL 36759
Phone Number 334-872-5050

Jean Moore

Name / Names Jean Moore
Age N/A
Person 345 COUNTY ROAD 155, BREMEN, AL 35033

Jean Moore

Name / Names Jean Moore
Age N/A
Person 13131 SAEGER RD, GRAND BAY, AL 36541

Jean Moore

Name / Names Jean Moore
Age N/A
Person PO BOX 195, BRIDGEPORT, AL 35740

Jean T Moore

Name / Names Jean T Moore
Age N/A
Person 3142 LAURANCE RD, NORTH POLE, AK 99705

Jean Moore

Name / Names Jean Moore
Age N/A
Person 746 PO Box, Baton Rouge, LA 70821

Jean C Moore

Name / Names Jean C Moore
Age N/A
Person 27 Mount Vernon St, Charlestown, MA 02129

Jean Moore

Name / Names Jean Moore
Age N/A
Person 1450 CAMPGROUND RD, OZARK, AL 36360
Phone Number 334-774-8401

Jean M Moore

Name / Names Jean M Moore
Age N/A
Person 6232 COVINGTON VILLAS DR, TUSCALOOSA, AL 35405
Phone Number 205-556-9510

Jean C Moore

Name / Names Jean C Moore
Age N/A
Person 412 WARNER ST NW, HUNTSVILLE, AL 35805
Phone Number 256-489-3862

Jean Moore

Name / Names Jean Moore
Age N/A
Person 82 GARDEN HILL LN, BREWTON, AL 36426
Phone Number 251-867-8617

Jean Moore

Name / Names Jean Moore
Age N/A
Person 50 18TH AVE S, BIRMINGHAM, AL 35205
Phone Number 205-254-3118

Jean L Moore

Name / Names Jean L Moore
Age N/A
Person PO BOX 671304, CHUGIAK, AK 99567
Phone Number 907-688-6172

Jean Moore

Name / Names Jean Moore
Age N/A
Person 20697 ARLO DR, MC CALLA, AL 35111
Phone Number 205-477-5654

Jean D Moore

Name / Names Jean D Moore
Age N/A
Person 90 GARDEN HILL LN, BREWTON, AL 36426
Phone Number 251-867-0524

Jean D Moore

Name / Names Jean D Moore
Age N/A
Person 2712 PROSPECT LN, SELMA, AL 36703
Phone Number 334-874-9890

Jean B Moore

Name / Names Jean B Moore
Age N/A
Person 110 WORD LN, HARVEST, AL 35749
Phone Number 256-325-8886

Jean Moore

Name / Names Jean Moore
Age N/A
Person 78 WATERFORD DR, CULLMAN, AL 35057
Phone Number 256-739-1107

Jean M Moore

Name / Names Jean M Moore
Age N/A
Person 2305 MOUNTAIN RUN, BIRMINGHAM, AL 35244
Phone Number 205-982-2966

Jean Moore

Name / Names Jean Moore
Age N/A
Person 15335 AL HIGHWAY 9, PIEDMONT, AL 36272
Phone Number 256-447-1445

Jean Moore

Name / Names Jean Moore
Age N/A
Person 407 FESTIVAL PL, MONTGOMERY, AL 36117
Phone Number 334-356-4663

Jean Moore

Name / Names Jean Moore
Age N/A
Person 1805 COOPER AVE, ANNISTON, AL 36201
Phone Number 256-237-4599

Jean Moore

Name / Names Jean Moore
Age N/A
Person 5226 ROSEMARY RD, MOUNT OLIVE, AL 35117
Phone Number 205-631-2844

Jean H Moore

Name / Names Jean H Moore
Age N/A
Person 296 COUNTY ROAD 1545, CULLMAN, AL 35058
Phone Number 256-734-8449

Jean H Moore

Name / Names Jean H Moore
Age N/A
Person 6910 TRICK LN SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-539-1500

Jean Moore

Name / Names Jean Moore
Age N/A
Person 618 8TH AVE N, BESSEMER, AL 35020
Phone Number 205-428-9819

Jean C Moore

Name / Names Jean C Moore
Age N/A
Person 11258 CARDINAL DR, MADISON, AL 35756

Jean Moore

Business Name US Post Office
Person Name Jean Moore
Position company contact
State MI
Address 54014 County Road 388 Grand Junction MI 49056-9225
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 269-000-1111
Number Of Employees 10

Jean Moore

Business Name True Holliness Church Faith
Person Name Jean Moore
Position company contact
State NC
Address 800 Fair St Burlington NC 27217-6666
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

JEAN F MOORE

Business Name THOMPSON TIRE, LLC
Person Name JEAN F MOORE
Position Mmember
State TN
Address 1311 E COURT ST (PO BOX 527) 1311 E COURT ST (PO BOX 527), DYERSBURG, TN 38024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5978-2000
Creation Date 2000-06-22
Expiried Date 2080-06-22
Type Domestic Limited-Liability Company

JEAN J MOORE

Business Name THE GRANTS PASS DEVELOPMENT CO., A LIMITED PA
Person Name JEAN J MOORE
Position GPLP
State NV
Address 606 SOUTH NINTH STREET 606 SOUTH NINTH STREET, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Active
Corporation Number LP1975-1998
Creation Date 1998-07-23
Expiried Date 2048-07-23
Type Domestic Limited Partnership

Jean Moore

Business Name Shallotte Radiator & Auto Rpr
Person Name Jean Moore
Position company contact
State NC
Address 4566 Main St South Brunswick NC 28470-4446
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 910-754-4550
Number Of Employees 1
Annual Revenue 116150
Fax Number 910-754-7074

Jean Moore

Business Name Seabreeze Studios
Person Name Jean Moore
Position company contact
State NC
Address 602 Martone Ln Kill Devil Hills NC 27948-9344
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 252-480-3893

Jean Moore

Business Name Rfw Construction Group Llc
Person Name Jean Moore
Position company contact
State TN
Address 1801 Us Highway 51, Dyersburg, TN 38024
Phone Number
Email [email protected]
Title Member (of the Bar)

JEAN MOORE

Business Name PLANNED INTERIORS ASSOCIATES, INC.
Person Name JEAN MOORE
Position registered agent
State GA
Address 6100 RUTLEDGE HILL ROAD, COLUMBIA, GA 29209
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-02-26
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

Jean Moore

Business Name Moores Mini Mart
Person Name Jean Moore
Position company contact
State NC
Address 303 Bell Fork Rd Jacksonville NC 28540-7007
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental

Jean Moore

Business Name Moore-S Automotive Service
Person Name Jean Moore
Position company contact
State NC
Address P.O. BOX 325 Shallotte NC 28459-0325
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec

Jean Moore

Business Name Moore Jean Qualitative RES MGT
Person Name Jean Moore
Position company contact
State MO
Address 715 White Oak Ln Kansas City MO 64116-4607
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 816-454-8600

Jean Moore

Business Name Moore Exposure Advg Solutions
Person Name Jean Moore
Position company contact
State NC
Address 333 Valley Rd Fayetteville NC 28305-5276
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 910-486-8021

Jean Moore

Business Name Moore Exposure
Person Name Jean Moore
Position company contact
State NC
Address 333 Valley Rd Fayetteville NC 28305-5276
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 910-486-8021
Email [email protected]
Number Of Employees 3
Annual Revenue 2175540
Website www.mooreexposure.com

Jean Moore

Business Name Moore Exposure
Person Name Jean Moore
Position company contact
State NC
Address 333 Valley Rd, Fayetteville, NC 28305-5276
Phone Number
Email [email protected]
Title Owner

Jean Moore

Business Name Moore Exposure
Person Name Jean Moore
Position company contact
State NC
Address 443 Franklin St Fayetteville NC 28301-5557
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 910-486-8021
Email [email protected]
Number Of Employees 3
Annual Revenue 2046300
Website www.mooreexposure.com

Jean Moore

Business Name Macon County Child Advocacy
Person Name Jean Moore
Position company contact
State IL
Address 164 N Edward St Decatur IL 62522-2404
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 217-422-6294

JEAN C MOORE

Business Name MOORE FARMS, INC.
Person Name JEAN C MOORE
Position registered agent
State GA
Address 219 DEER RUN TR, CLAXTON, GA 30417
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Jean Moore

Business Name La Petite Academy 287
Person Name Jean Moore
Position company contact
State GA
Address 1479 Purcell Rd Lawrenceville GA 30043-5749
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 770-995-7314

JEAN MOORE

Business Name LYNN RANCH EQUESTRIAN ASSOCIATION, INC.
Person Name JEAN MOORE
Position registered agent
Corporation Status Suspended
Agent JEAN MOORE 986 CALLE PLANTADOR, THOUSAND OAKS, CA 91360
Care Of 986 CALLE PLANTADOR, THOUSAND OAKS, CA 91360
CEO JEAN MOORE986 CALLE PLANTADOR, THOUSAND OAKS, CA 91360
Incorporation Date 1986-07-17
Corporation Classification Mutual Benefit

JEAN MOORE

Business Name LYNN RANCH EQUESTRIAN ASSOCIATION, INC.
Person Name JEAN MOORE
Position CEO
Corporation Status Suspended
Agent 986 CALLE PLANTADOR, THOUSAND OAKS, CA 91360
Care Of 986 CALLE PLANTADOR, THOUSAND OAKS, CA 91360
CEO JEAN MOORE 986 CALLE PLANTADOR, THOUSAND OAKS, CA 91360
Incorporation Date 1986-07-17
Corporation Classification Mutual Benefit

Jean Moore

Business Name KEN MOORE PRODUCTIONS INC.
Person Name Jean Moore
Position registered agent
State GA
Address 4068 Harden St, Martinez, GA 30907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-10-15
Entity Status Active/Compliance
Type Secretary

Jean Moore

Business Name Journey Bookshelf
Person Name Jean Moore
Position company contact
State IL
Address 561 Park Dr Marengo IL 60152-2905
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2731
SIC Description Book Publishing
Phone Number 815-568-6110
Number Of Employees 1
Annual Revenue 312960

Jean Moore

Business Name Jean Moore
Person Name Jean Moore
Position company contact
State TX
Address 3101 Westrim Drive, Killeen, TX 76542
SIC Code 272102
Phone Number
Email [email protected]

JEAN MOORE

Business Name JEAN MOORE REALTY, INC.
Person Name JEAN MOORE
Position Director
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0174942005-0
Creation Date 2005-03-31
Type Domestic Corporation

JEAN MOORE

Business Name JEAN MOORE REALTY, INC.
Person Name JEAN MOORE
Position Treasurer
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0174942005-0
Creation Date 2005-03-31
Type Domestic Corporation

JEAN MOORE

Business Name JEAN MOORE REALTY, INC.
Person Name JEAN MOORE
Position Secretary
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0174942005-0
Creation Date 2005-03-31
Type Domestic Corporation

JEAN MOORE

Business Name JEAN MOORE REALTY, INC.
Person Name JEAN MOORE
Position President
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0174942005-0
Creation Date 2005-03-31
Type Domestic Corporation

Jean Moore

Business Name J M Enterprise
Person Name Jean Moore
Position company contact
State NC
Address 146 British Lake Dr Greensboro NC 27410-2306
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores
Phone Number 336-327-1388
Number Of Employees 2
Annual Revenue 543200

Jean Moore

Business Name Iredell Commissioners Clerk
Person Name Jean Moore
Position company contact
State NC
Address 200 S Center St Statesville NC 28677-5807
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 704-878-3058
Number Of Employees 1

Jean Moore

Business Name Hub International Midwest Ltd
Person Name Jean Moore
Position company contact
State IL
Address 55 E Jackson Blvd # 14, Chicago, IL
Phone Number
Email [email protected]
Title Assistant VP HR

Jean Moore

Business Name Hub International Midwest Ltd
Person Name Jean Moore
Position company contact
State IL
Address 55 E Jackson Blvd # 14, Chicago, IL 60604
Phone Number
Email [email protected]
Title Human Resources Manager

Jean Moore

Business Name Hobbs Pharmacy and Gifts
Person Name Jean Moore
Position company contact
State GA
Address 220-D W. College St, GRIFFIN, 30224 GA
Phone Number
Email [email protected]

Jean Moore

Business Name Hair Expressions
Person Name Jean Moore
Position company contact
State GA
Address 980 Carrollton Hwy Temple GA 30179-4423
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 770-562-3097
Fax Number 770-562-3097

Jean Moore

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

JEAN H MOORE

Business Name HOBBS PHARMACY & GIFTS, INC.
Person Name JEAN H MOORE
Position registered agent
State GA
Address 12 Hudson Rd, GRIFFIN, GA 30224
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-27
Entity Status Active/Noncompliance
Type CFO

JEAN MOORE

Business Name H & R BUILDING SERVICES, INC.
Person Name JEAN MOORE
Position registered agent
Corporation Status Active
Agent JEAN MOORE 7840 B DERBY LN, COTATI, CA 94931
Care Of 7840 B DERBY LN, COTATI, CA 94931
CEO RANDY TAVENNER7840 B DERBY LN, COTATI, CA 94931
Incorporation Date 2003-02-28

Jean Moore

Business Name Guardian Ad Litem
Person Name Jean Moore
Position company contact
State NC
Address 20 S Spruce St # 103 Asheville NC 28801-3700
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 828-251-6130
Number Of Employees 5

Jean Moore

Business Name Guardian Ad Litem
Person Name Jean Moore
Position company contact
State NC
Address 31 College Pl # D204 Asheville NC 28801-2698
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 828-251-6130
Number Of Employees 2

Jean Moore

Business Name Grecian Hair Styling
Person Name Jean Moore
Position company contact
State NC
Address 1301 E Millbrook Rd # D17 Raleigh NC 27609-4464
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 919-872-2702
Number Of Employees 10
Annual Revenue 396550

Jean Moore

Business Name Grace Temple Pre-School
Person Name Jean Moore
Position company contact
State AL
Address 159 Hemley Ave Mobile AL 36607-2725
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 251-450-0320
Number Of Employees 3
Annual Revenue 306530
Fax Number 251-450-0320

Jean Moore

Business Name Grace Temple Pre Schl Daycare
Person Name Jean Moore
Position company contact
State AL
Address 159 Hemley Ave Mobile AL 36607-2725
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 251-450-0320
Number Of Employees 13
Annual Revenue 133900

Jean Moore

Business Name Garand Court Assoc
Person Name Jean Moore
Position company contact
State MA
Address 325 State St Springfield MA 01105-1328
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 413-732-1713
Number Of Employees 5
Annual Revenue 980100

JEAN MOORE

Business Name GOLDEN WEST ADVERTISING, INC.
Person Name JEAN MOORE
Position Treasurer
State NV
Address 312 W FOURTH ST 312 W FOURTH ST, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C3800-1985
Creation Date 1985-06-03
Type Foreign Corporation

JEAN MOORE

Business Name GOLDEN WEST ADVERTISING, INC.
Person Name JEAN MOORE
Position Secretary
State NV
Address 312 W FOURTH ST 312 W FOURTH ST, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C3800-1985
Creation Date 1985-06-03
Type Foreign Corporation

Jean Moore

Business Name Forever Young Retreat
Person Name Jean Moore
Position company contact
State NC
Address 44913 Byrd Rd Albemarle NC 28001-7876
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care

JEAN F MOORE

Business Name FORD CONTRACTING CORPORATION (TENNESSEE)
Person Name JEAN F MOORE
Position registered agent
State TN
Address 915 COOPER DR, DYERSBURG, TN 38024
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-07-30
End Date 1997-02-19
Entity Status Withdrawn
Type CFO

JEAN MOORE

Business Name FARMERS FEED & FERTILIZER, INC.
Person Name JEAN MOORE
Position registered agent
State GA
Address RT 2 BOX 124 E, CLAXTON, GA 30417
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1957-09-03
End Date 1995-03-16
Entity Status Diss./Cancel/Terminat
Type CFO

Jean Moore

Business Name F Khajavi & Assoc
Person Name Jean Moore
Position company contact
State MA
Address 3 Woodland Rd # 418 Stoneham MA 02180-1714
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 781-662-6213
Number Of Employees 5
Annual Revenue 1509750

JEAN MARIE MOORE

Business Name ED MOORE FOREST RESOURCE CONSULTANT, INC.
Person Name JEAN MARIE MOORE
Position registered agent
State GA
Address 402 ADAMS ROAD, CHULA, GA 31733
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-11
Entity Status Active/Compliance
Type CFO

Jean Moore

Business Name Dowd & Harris Realty Inc
Person Name Jean Moore
Position company contact
State NC
Address 119 North Fir Ave., Siler City, 27344 NC
Phone Number
Email [email protected]

Jean Moore

Business Name Dewberry & Davis Inc
Person Name Jean Moore
Position company contact
State VA
Address 8401 Arlington Blvd, Fairfax, VA 22031
Phone Number
Email [email protected]
Title Marketing Manager

Jean Moore

Business Name Camp Stewart For Boys
Person Name Jean Moore
Position company contact
State TX
Address 612 Fm 1340, Hunt, TX 78024-3024
Phone Number
Email [email protected]
Title Director of Nursing

JEAN MOORE

Business Name CRYSTAL CUPBOARD, INC.
Person Name JEAN MOORE
Position CEO
Corporation Status Suspended
Agent 2525 W MIGNOLIA, BURBANK, CA 91505
Care Of 2525 W MAGNOLIA, BURBANK, CA 91505
CEO JEAN MOORE 2525 W MIGNOLIA, BURBANK, CA 91505
Incorporation Date 1980-03-20

JEAN MOORE

Business Name CRYSTAL CUPBOARD, INC.
Person Name JEAN MOORE
Position registered agent
Corporation Status Suspended
Agent JEAN MOORE 2525 W MIGNOLIA, BURBANK, CA 91505
Care Of 2525 W MAGNOLIA, BURBANK, CA 91505
CEO JEAN MOORE2525 W MIGNOLIA, BURBANK, CA 91505
Incorporation Date 1980-03-20

Jean Moore

Business Name Brunswick High School
Person Name Jean Moore
Position company contact
State MD
Address 101 Cummings Dr, Brunswick, MD 21716-1898
Email [email protected]
Type 821103
Title Senior Manager

Jean Moore

Business Name Asian American Associates Inc
Person Name Jean Moore
Position company contact
State PA
Address 2038 S Don Carlos, Clarks Summit, PA 18411
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

Jean Moore

Business Name Arvelee Apts
Person Name Jean Moore
Position company contact
State FL
Address 3129 River Grove Cir Fort Myers FL 33905-6203
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 239-693-1719

Jean Moore

Business Name Antioch Station
Person Name Jean Moore
Position company contact
State MO
Address 4810 Ne Vivion Rd Kansas City MO 64119-2970
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 816-453-7720

Jean Moore

Business Name Alhefco
Person Name Jean Moore
Position company contact
State AR
Address 1844 Oxford Pl Springdale AR 72764-6988
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 479-750-1558
Number Of Employees 5
Annual Revenue 247500

JEAN B. MOORE

Business Name ALLSTATE AUTO SALVAGE, INC.
Person Name JEAN B. MOORE
Position registered agent
State TN
Address 8125 SAVANNAH HILL DRIVE, OOHTEWAH, TN 37363
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-01-20
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JEAN J MOORE

Business Name ALL CARE IN HOME SUPPORT SERVICE INC.
Person Name JEAN J MOORE
Position Director
State NV
Address 606 SOUTH NINTH STREET 606 SOUTH NINTH STREET, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C32584-2003
Creation Date 2003-12-29
Type Domestic Corporation

JEAN J MOORE

Business Name ALL CARE IN HOME SUPPORT SERVICE INC.
Person Name JEAN J MOORE
Position Treasurer
State NV
Address 606 SOUTH NINTH STREET 606 SOUTH NINTH STREET, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C32584-2003
Creation Date 2003-12-29
Type Domestic Corporation

JEAN J MOORE

Business Name ALL CARE IN HOME SUPPORT SERVICE INC.
Person Name JEAN J MOORE
Position Secretary
State NV
Address 606 SOUTH NINTH STREET 606 SOUTH NINTH STREET, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C32584-2003
Creation Date 2003-12-29
Type Domestic Corporation

JEAN J MOORE

Business Name ALL CARE IN HOME SUPPORT SERVICE INC.
Person Name JEAN J MOORE
Position President
State NV
Address 606 SOUTH NINTH STREET 606 SOUTH NINTH STREET, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C32584-2003
Creation Date 2003-12-29
Type Domestic Corporation

JEAN MOORE

Business Name ALL CARE IN HOME HEALTH, INCORPORATED
Person Name JEAN MOORE
Position registered agent
Corporation Status Suspended
Agent JEAN MOORE 7801 MISSION CENTER COURT #200, SAN DIEGO, CA 92108
Care Of 7801 MISSION CENTER COURT #200, SAN DIEGO, CA 92108
CEO JEAN J MOORE7801 MISSION CENTER COURT #200, SAN DIEGO, CA 92108
Incorporation Date 1990-05-21

JEAN MOORE

Business Name AALL CARE HOME HEALTH SERVICES, INC.
Person Name JEAN MOORE
Position registered agent
Corporation Status Suspended
Agent JEAN MOORE 7801 MISSION CENTER CT., #106, SAN DIEGO, CA 92108
Care Of C/O RONALD J. CHIN * 1014 PARK PL, CORONADO, CA 92118
CEO JEAN MOORE7801 MISSION CENTER CT., #106, SAN DIEGO, CA 92108
Incorporation Date 1994-03-01

JEAN MOORE

Business Name AALL CARE HOME HEALTH SERVICES, INC.
Person Name JEAN MOORE
Position CEO
Corporation Status Suspended
Agent 7801 MISSION CENTER CT., #106, SAN DIEGO, CA 92108
Care Of C/O RONALD J. CHIN * 1014 PARK PL, CORONADO, CA 92118
CEO JEAN MOORE 7801 MISSION CENTER CT., #106, SAN DIEGO, CA 92108
Incorporation Date 1994-03-01

Jean Moore

Business Name A Childs World
Person Name Jean Moore
Position company contact
State NC
Address 5121 Mackay Rd Jamestown NC 27282-9789
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 336-854-1888

Jean Moore

Business Name A Child's World
Person Name Jean Moore
Position company contact
State NC
Address 5121 Mackay Rd Jamestown NC 27282-9789
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 336-854-1888
Number Of Employees 12
Annual Revenue 678300
Fax Number 336-323-6477

JEAN H MOORE

Person Name JEAN H MOORE
Filing Number 27561800
Position VICE PRESIDENT
State TX
Address 7880 SAN FELIPE SUITE 100, Houston TX 77063

JEAN F MOORE

Person Name JEAN F MOORE
Filing Number 800800903
Position DIRECTOR
State TX
Address 701 LEORA LN APT 624, LEWISVILLE TX 75056

JEAN MOORE

Person Name JEAN MOORE
Filing Number 800094476
Position Treasurer
State TX
Address 2005 E MAIN ST, Henderson TX 75652

Jean Moore

Person Name Jean Moore
Filing Number 155938801
Position S
State TX
Address ACC 506, Alamo TX 78516

JEAN H MOORE

Person Name JEAN H MOORE
Filing Number 27561800
Position Director
State TX
Address 7880 SAN FELIPE SUITE 100, Houston TX 77063

JEAN D MOORE

Person Name JEAN D MOORE
Filing Number 127705300
Position PRESIDENT
State TX
Address 1000 CAMELOT DR APT 6236, HARLINGEN TX 78550 8404

Jean H Moore

Person Name Jean H Moore
Filing Number 111892400
Position Director
State TX
Address 7880 SAN FELIPE, SUITE 100, Houston TX 77063

Jean H Moore

Person Name Jean H Moore
Filing Number 111892400
Position VP
State TX
Address 7880 SAN FELIPE, SUITE 100, Houston TX 77063

Jean H Moore

Person Name Jean H Moore
Filing Number 110042700
Position Director
State TX
Address 7880 SAN FELIPE STE 100, Houston TX 77063

Jean H Moore

Person Name Jean H Moore
Filing Number 110042700
Position VP
State TX
Address 7880 SAN FELIPE STE 100, Houston TX 77063

Jean R Moore

Person Name Jean R Moore
Filing Number 70697600
Position Director
State TX
Address PO BOX 1407, Granbury TX 76048 0000

Jean R Moore

Person Name Jean R Moore
Filing Number 70697600
Position P
State TX
Address PO BOX 1407, Granbury TX 76048 0000

JEAN F MOORE

Person Name JEAN F MOORE
Filing Number 9538206
Position VICE PRESIDENT
State TN
Address 915 COOPER DR, Dyersburg TN 38024

JEAN M MOORE

Person Name JEAN M MOORE
Filing Number 27121700
Position VICE PRESIDENT
State TX
Address 8045 E RL THORNTON FRWY, Dallas TX 75229

JEAN M MOORE

Person Name JEAN M MOORE
Filing Number 27121700
Position Director
State TX
Address 8045 E RL THORNTON FRWY, Dallas TX 75229

JEAN MOORE

Person Name JEAN MOORE
Filing Number 800094476
Position Director
State TX
Address 2005 E MAIN ST, Henderson TX 75652

JEAN F MOORE

Person Name JEAN F MOORE
Filing Number 800259932
Position DIRECTOR
State TN
Address 1311 E COURT STREET, DYERSBURG TN 38024

Moore Jean C

State IN
Calendar Year 2017
Employer University Of Southern Indiana (State)
Job Title Instr In Educ
Name Moore Jean C
Annual Wage $57,022

Moore Wendy Jean

State ID
Calendar Year 2018
Employer Genesee Joint District
Name Moore Wendy Jean
Annual Wage $107,625

Moore Wendy Jean

State ID
Calendar Year 2017
Employer Genesee Joint District
Name Moore Wendy Jean
Annual Wage $99,470

Moore Wendy Jean

State ID
Calendar Year 2016
Employer Genesee Joint District
Name Moore Wendy Jean
Annual Wage $99,470

Moore Wendy Jean

State ID
Calendar Year 2015
Employer Genesee Joint District
Name Moore Wendy Jean
Annual Wage $99,470

Moore Haley Jean

State GA
Calendar Year 2017
Employer Coweta County Board Of Education
Job Title Kindergarten Regular Education Teacher
Name Moore Haley Jean
Annual Wage $40,450

Moore Haley Jean

State GA
Calendar Year 2016
Employer Coweta County Board Of Education
Job Title Kindergarten Teacher
Name Moore Haley Jean
Annual Wage $37,170

Moore Haley Jean

State GA
Calendar Year 2015
Employer Coweta County Board Of Education
Job Title Kindergarten Teacher
Name Moore Haley Jean
Annual Wage $28,938

Moore Haley Jean

State GA
Calendar Year 2014
Employer Coweta County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Moore Haley Jean
Annual Wage $9,550

Moore Jean E

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Bus Driver
Name Moore Jean E
Annual Wage $27,051

Moore Jean E

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Bus Driver
Name Moore Jean E
Annual Wage $27,636

Moore Jean E

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Bus Driver
Name Moore Jean E
Annual Wage $24,960

Moore Jean H

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Early Intervention Primary Teacher
Name Moore Jean H
Annual Wage $2,893

Moore Jean E

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Bus Driver
Name Moore Jean E
Annual Wage $25,128

Moore Jean M

State IL
Calendar Year 2015
Employer Department Of Revenue
Job Title Office Administrator Iv
Name Moore Jean M
Annual Wage $65,304

Moore Kurtina Jean

State GA
Calendar Year 2010
Employer Darton College
Job Title Instructor
Name Moore Kurtina Jean
Annual Wage $2,400

Moore Jean B

State FL
Calendar Year 2017
Employer Public Defender
Name Moore Jean B
Annual Wage $65,983

Moore Jean B

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Asst Public Defender
Name Moore Jean B
Annual Wage $63,983

Moore Rhonda Jean

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Moore Rhonda Jean
Annual Wage $89,037

Moore Helen Jean

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Moore Helen Jean
Annual Wage $13,228

Moore Jean B

State FL
Calendar Year 2016
Employer Public Defender
Name Moore Jean B
Annual Wage $65,983

Moore Rhonda Jean

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Moore Rhonda Jean
Annual Wage $86,485

Moore Jean B

State FL
Calendar Year 2015
Employer Public Defender
Name Moore Jean B
Annual Wage $63,983

Moore Jean M

State CT
Calendar Year 2018
Employer Crec
Name Moore Jean M
Annual Wage $87,517

Moore Jean M

State CT
Calendar Year 2017
Employer Crec
Name Moore Jean M
Annual Wage $86,741

Moore Jean M

State CT
Calendar Year 2016
Employer Crec
Name Moore Jean M
Annual Wage $85,899

Moore Jean

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Educational Assistant Iv - Affective Needs
Name Moore Jean
Annual Wage $19,133

Moore Ruby Jean

State AR
Calendar Year 2018
Employer Ar Department Of Health
Job Title Adh Nursing Program Coord
Name Moore Ruby Jean
Annual Wage $71,403

Moore Jean H

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Early Intervention Primary Teacher
Name Moore Jean H
Annual Wage $35,456

Moore Ruby Jean

State AR
Calendar Year 2017
Employer Ar Department Of Health
Job Title Registered Nurse
Name Moore Ruby Jean
Annual Wage $52,489

Moore Heather Jean

State IL
Calendar Year 2015
Employer Highland Community College
Name Moore Heather Jean
Annual Wage $44,887

Moore Jean L

State IL
Calendar Year 2015
Employer Macon County
Name Moore Jean L
Annual Wage $40,000

Moore Jean M

State IN
Calendar Year 2017
Employer Garrett-Keyser-Butler Community School Corporation (Dekalb)
Job Title School Lunch
Name Moore Jean M
Annual Wage $13,035

Moore Jean C

State IN
Calendar Year 2016
Employer University Of Southern Indiana
Job Title Sci Eng & Educ Summer 1 Adm
Name Moore Jean C
Annual Wage $1,391

Moore Jean C

State IN
Calendar Year 2016
Employer University Of Southern Indiana
Job Title Sci & Eng - Overload
Name Moore Jean C
Annual Wage $1,034

Moore Jean C

State IN
Calendar Year 2016
Employer University Of Southern Indiana
Job Title Ot Univ101 Trning 080516
Name Moore Jean C
Annual Wage $200

Moore Jean C

State IN
Calendar Year 2016
Employer University Of Southern Indiana
Job Title Instr In Educ
Name Moore Jean C
Annual Wage $55,998

Moore Jean M

State IN
Calendar Year 2016
Employer Garrett-keyser-butler Community School Corporation (dekalb)
Job Title School Lunch
Name Moore Jean M
Annual Wage $12,166

Moore Jean C

State IN
Calendar Year 2015
Employer University Of Southern Indiana
Job Title Sci & Eng - Overload
Name Moore Jean C
Annual Wage $1,014

Moore Jean C

State IN
Calendar Year 2015
Employer University Of Southern Indiana
Job Title Ot Univ101 Wkshp 080715
Name Moore Jean C
Annual Wage $250

Moore Jean C

State IN
Calendar Year 2015
Employer University Of Southern Indiana
Job Title Instr In Educ
Name Moore Jean C
Annual Wage $55,095

Moore Jean M

State IN
Calendar Year 2015
Employer Garrett-keyser-butler Community School Corporation (dekalb)
Job Title School Lunch
Name Moore Jean M
Annual Wage $9,412

Moore Maddie Jean

State IL
Calendar Year 2018
Employer Western Illinois University
Name Moore Maddie Jean
Annual Wage $8,266

Moore Jean A

State IL
Calendar Year 2018
Employer Peoria Sd 150
Name Moore Jean A
Annual Wage $33,872

Moore Jean M

State IL
Calendar Year 2015
Employer Indian Springs Sd 109
Name Moore Jean M
Annual Wage $15,856

Moore Jean L

State IL
Calendar Year 2018
Employer Macon County
Name Moore Jean L
Annual Wage $48,065

Moore Heather Jean

State IL
Calendar Year 2018
Employer Highland Community College
Name Moore Heather Jean
Annual Wage $55,921

Moore Tasha Jean

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Bus Operator
Name Moore Tasha Jean
Annual Wage $4,551

Moore Jean A

State IL
Calendar Year 2017
Employer Peoria Sd 150
Name Moore Jean A
Annual Wage $33,791

Moore Jean L

State IL
Calendar Year 2017
Employer Macon County
Name Moore Jean L
Annual Wage $41,361

Moore Jean M

State IL
Calendar Year 2017
Employer Indian Springs Sd 109
Name Moore Jean M
Annual Wage $19,628

Moore Heather Jean

State IL
Calendar Year 2017
Employer Highland Community College
Name Moore Heather Jean
Annual Wage $47,096

Moore Jean A

State IL
Calendar Year 2016
Employer Peoria Sd 150
Name Moore Jean A
Annual Wage $33,083

Moore Jean L

State IL
Calendar Year 2016
Employer Macon County
Name Moore Jean L
Annual Wage $38,531

Moore Jean M

State IL
Calendar Year 2016
Employer Indian Springs Sd 109
Name Moore Jean M
Annual Wage $16,245

Moore Heather Jean

State IL
Calendar Year 2016
Employer Highland Community College
Name Moore Heather Jean
Annual Wage $48,180

Moore Jean M

State IL
Calendar Year 2015
Employer Redhill Comm Unit Sd 10
Name Moore Jean M
Annual Wage $237

Moore Jean A

State IL
Calendar Year 2015
Employer Peoria Sd 150
Name Moore Jean A
Annual Wage $31,829

Moore Jean M

State IL
Calendar Year 2018
Employer Indian Springs Sd 109
Name Moore Jean M
Annual Wage $20,710

Moore Ruby Jean

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Registered Nurse
Name Moore Ruby Jean
Annual Wage $52,489

Jean E Moore

Name Jean E Moore
Address 818 Irving Ave Royal Oak MI 48067 -3309
Mobile Phone 248-259-7243
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Jean M Moore

Name Jean M Moore
Address 208 S Liberty St Albion IN 46701 -1246
Phone Number 260-636-2365
Mobile Phone 260-341-7856
Gender Female
Date Of Birth 1940-10-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean C Moore

Name Jean C Moore
Address 1149 College St Bowling Green KY 42101 APT 905B-4629
Phone Number 270-453-4743
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean P Moore

Name Jean P Moore
Address 18020 E Easter Ave Aurora CO 80016 -1515
Phone Number 303-617-9107
Mobile Phone 303-909-1413
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Jean A Moore

Name Jean A Moore
Address 109 Darkwater Lake Rd Hawthorne FL 32640 -6228
Phone Number 352-481-5168
Gender Female
Date Of Birth 1950-03-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jean C Moore

Name Jean C Moore
Address 128 Variety Tree Cir Altamonte Springs FL 32714 -5835
Phone Number 407-862-2188
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean R Moore

Name Jean R Moore
Address 476 Pea Ridge Rd Frankfort KY 40601 -9198
Phone Number 502-223-3850
Gender Female
Date Of Birth 1938-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jean Moore

Name Jean Moore
Address 178 Shuffitt Ln Lebanon Junction KY 40150 -8092
Phone Number 502-543-3285
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Jean Moore

Name Jean Moore
Address 1198 Avenida Gandara Rio Rico AZ 85648 -3317
Phone Number 520-490-2812
Gender Unknown
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jean B Moore

Name Jean B Moore
Address 5200 W Lazy C Dr Tucson AZ 85745 -9052
Phone Number 520-743-9683
Gender Female
Date Of Birth 1941-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean C Moore

Name Jean C Moore
Address 3508 Slem St Ashland KY 41102 -5779
Phone Number 606-324-0536
Email [email protected]
Gender Female
Date Of Birth 1935-09-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jean Moore

Name Jean Moore
Address 1037 McCown St Russell KY 41169 -1667
Phone Number 606-836-9938
Gender Unknown
Date Of Birth 1930-08-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jean W Moore

Name Jean W Moore
Address 630 Hastings Ave Holland MI 49423-5510 APT 115-5511
Phone Number 616-395-4134
Gender Female
Date Of Birth 1925-10-12
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 5001
Education Completed High School
Language English

Jean M Moore

Name Jean M Moore
Address 9605 E Kirsch Rd Saint Jacob IL 62281 -2121
Phone Number 618-644-6322
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jean A Moore

Name Jean A Moore
Address 18720 N 85th Ln Peoria AZ 85382 -4661
Phone Number 623-566-0279
Gender Female
Date Of Birth 1936-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jean M Moore

Name Jean M Moore
Address 2566 Hatch Cir Colorado Springs CO 80918 -6018
Phone Number 719-339-6523
Email [email protected]
Gender Female
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 3001
Education Completed College
Language English

Jean A Moore

Name Jean A Moore
Address 1129 Huber Dr Monroe MI 48162 -3329
Phone Number 734-242-9259
Gender Female
Date Of Birth 1926-03-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 101
Education Completed High School
Language English

Jean Moore

Name Jean Moore
Address 2012 Hutchins Ave Rockford IL 61104 -1514
Phone Number 815-316-8045
Mobile Phone 815-988-6066
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Jean M Moore

Name Jean M Moore
Address 710 New Mexico Trl Elk Grove Village IL 60007 -2821
Phone Number 847-891-3766
Mobile Phone 847-902-3766
Email [email protected]
Gender Female
Date Of Birth 1954-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean F Moore

Name Jean F Moore
Address 1650 E Gardner Rd Fort Mohave AZ 86426 -9396
Phone Number 928-542-0152
Gender Female
Date Of Birth 1928-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MOORE, JEAN A

Name MOORE, JEAN A
Amount 2000.00
To BARRETT, GRESHAM
Year 2010
Contributor Occupation ADMINISTRATION
Recipient Party R
Recipient State SC
Seat state:governor
Address 6100 RUTLEDGE HILL RD COLUMBIA SC

MOORE, JEAN

Name MOORE, JEAN
Amount 1000.00
To Gresham Barrett (R)
Year 2008
Transaction Type 15
Filing ID 28990827477
Application Date 2008-02-22
Contributor Occupation STAFF
Contributor Employer U.S. SENATOR JIM DEMINT
Organization Name US Senator Jim Demint
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Barrett for Congress
Seat federal:house
Address 6100 Rutledge Hill Rd COLUMBIA SC

MOORE, JEAN

Name MOORE, JEAN
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993010481
Application Date 2008-10-06
Contributor Occupation Homemaker
Contributor Employer Not employed
Organization Name Ahpis
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 113 Woods Ln RADNOR PA

MOORE, JEAN A

Name MOORE, JEAN A
Amount 1000.00
To BARRETT, GRESHAM
Year 2010
Contributor Occupation ADMINISTRATION
Recipient Party R
Recipient State SC
Seat state:governor
Address 6100 RUTLEDGE HILL RD COLUMBIA SC

MOORE, JEAN

Name MOORE, JEAN
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-04-26
Contributor Occupation HOMEMAKER
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

MOORE, JEAN

Name MOORE, JEAN
Amount 1000.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951806214
Application Date 2012-04-26
Contributor Occupation HOMEMAKER
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 14441 S Ave 4E YUMA AZ

MOORE, JEAN

Name MOORE, JEAN
Amount 750.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12970305590
Application Date 2011-06-21
Contributor Occupation Homemaker
Contributor Employer N/A
Contributor Gender F
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 810 Breezewood Dr STATE COLLEGE PA

MOORE, JEAN

Name MOORE, JEAN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933911152
Application Date 2008-09-18
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 19 Da Vinci St LAKE OSWEGO OR

MOORE, JEAN B

Name MOORE, JEAN B
Amount 500.00
To Claire McCaskill (D)
Year 2006
Transaction Type 15
Filing ID 26020451851
Application Date 2006-06-30
Contributor Occupation MARKETING RESEARCHER
Contributor Employer SELF-EMPLOYED
Organization Name Marketing Researcher
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name McCaskill For Missouri
Seat federal:senate

MOORE, JEAN B MRS

Name MOORE, JEAN B MRS
Amount 500.00
To Claire McCaskill (D)
Year 2006
Transaction Type 15
Filing ID 26020231339
Application Date 2006-02-21
Contributor Occupation MARKETING RESEARCHER
Contributor Employer SELF-EMPLOYED
Organization Name Marketing Researcher
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name McCaskill For Missouri
Seat federal:senate

MOORE, JEAN

Name MOORE, JEAN
Amount 500.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-03-27
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 814 OVERBROOK CIRCLE LEXINGTON KY

MOORE, JEAN

Name MOORE, JEAN
Amount 500.00
To George Miller (D)
Year 2004
Transaction Type 15
Filing ID 23991345550
Application Date 2003-04-04
Contributor Occupation Marketing Manager
Contributor Employer Web Methods
Organization Name Web Methods
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Congressman George Miller
Seat federal:house
Address 3308 Military Dr FALLS CHURCH VA

MOORE, JEAN

Name MOORE, JEAN
Amount 500.00
To HERRON, ROY
Year 2004
Application Date 2003-11-21
Recipient Party D
Recipient State TN
Seat state:upper
Address PO BOX 1208 DYERSBURG TN

MOORE, JEAN

Name MOORE, JEAN
Amount 480.00
To BLUNT, MATT
Year 2004
Application Date 2004-11-02
Recipient Party R
Recipient State MO
Seat state:governor
Address 4434 E FARM LN RD SPRINGFIELD MO

MOORE, JEAN

Name MOORE, JEAN
Amount 250.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020913870
Application Date 2010-10-10
Contributor Occupation PEDIA
Contributor Employer ST. JOHNS PHYSICIANS AND CLIN
Organization Name St Johns Physicians & Clinc
Contributor Gender F
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

MOORE, JEAN B

Name MOORE, JEAN B
Amount 250.00
To Robin Carnahan (D)
Year 2010
Transaction Type 15
Filing ID 10020392600
Application Date 2009-09-30
Contributor Occupation OWN
Contributor Employer JEAN MOORE QUALITATIVE RESEARCH
Organization Name Jean Moore Qualitative Research
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name Robin Carnahan for Senate
Seat federal:senate

MOORE, JEAN

Name MOORE, JEAN
Amount 250.00
To Joanne Dowdell (D)
Year 2012
Transaction Type 15
Filing ID 11931808811
Application Date 2011-06-21
Contributor Occupation Homemaker
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Joanne Dowdell for Congress
Seat federal:house
Address 810 Breezewood Dr STATE COLLEGE PA

MOORE, JEAN

Name MOORE, JEAN
Amount 250.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 11020074356
Application Date 2010-11-01
Contributor Occupation PEDIA
Contributor Employer ST. JOHNS PHYSICIANS AND CLIN
Organization Name St Johns Physicians & Clinic
Contributor Gender F
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

MOORE, JEAN & STEVEN

Name MOORE, JEAN & STEVEN
Amount 250.00
To GLAZIER, RICHARD
Year 2010
Application Date 2010-01-26
Contributor Occupation BUSINESS OWNER
Contributor Employer MOORE EXPOSURE
Recipient Party D
Recipient State NC
Seat state:lower
Address 333 VALLEY RD FAYETTEVILLE NC

MOORE, JEAN

Name MOORE, JEAN
Amount 250.00
To DICKSON, MARGARET HIGHSMITH
Year 20008
Application Date 2008-07-28
Contributor Occupation OWNER
Contributor Employer MOORE EXPOSURE
Recipient Party D
Recipient State NC
Seat state:lower
Address 333 VALLEY RD FAYETTEVILLE NC

MOORE, JEAN & MILTON

Name MOORE, JEAN & MILTON
Amount 250.00
To PITTS, TED
Year 20008
Recipient Party R
Recipient State SC
Seat state:lower
Address 6100 RUTLEDGE HILL RD COLUMBIA SC

MOORE, JEAN

Name MOORE, JEAN
Amount 225.00
To Steve Kagen (D)
Year 2010
Transaction Type 15
Filing ID 10930301836
Application Date 2009-12-12
Contributor Occupation Proprietor
Contributor Employer M&M Victorian Inn
Organization Name M&M Victorian Inn
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Kagen 4 Congress
Seat federal:house
Address 420 Marnie Lane PESHTIGO WI

MOORE, JEAN

Name MOORE, JEAN
Amount 200.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990945184
Application Date 2010-06-24
Contributor Occupation SELF EMPLOYED
Contributor Employer HOMEMAKER
Contributor Gender F
Committee Name ActBlue
Address 810 BREEZEWOOD DR STATE COLLEGE PA

MOORE, JEAN

Name MOORE, JEAN
Amount 100.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-09-19
Recipient Party R
Recipient State FL
Seat state:office
Address 128 VARIETY TREE CIRCLE ALTAMONTE SPRINGS FL

MOORE, JEAN

Name MOORE, JEAN
Amount 100.00
To JOYCE, ROBERT W
Year 2004
Application Date 2004-10-15
Recipient Party I
Recipient State MA
Seat state:upper
Address 16 ASHLAND ST MELROSE MA

MOORE, JEAN

Name MOORE, JEAN
Amount 100.00
To BISHOP, DAN
Year 2004
Application Date 2004-08-02
Recipient Party D
Recipient State MO
Seat state:lower
Address 715 WHITE OAK LN KANSAS CITY MO

MOORE, JEAN & WILL

Name MOORE, JEAN & WILL
Amount 75.00
To BAUMGARDNER, RANDY L
Year 20008
Application Date 2008-02-14
Recipient Party R
Recipient State CO
Seat state:lower
Address 1198 AVENIDA GANDARA RIO RICO AZ

MOORE, JEAN

Name MOORE, JEAN
Amount 50.00
To RICHARDSON, BILL (G)
Year 2006
Application Date 2006-10-30
Recipient Party D
Recipient State NM
Seat state:governor
Address 395 MORGAN MILL RD TRLR 2 STEPHENVILLE TX

MOORE, JEAN

Name MOORE, JEAN
Amount 50.00
To COMBS, SUSAN
Year 2006
Application Date 2006-09-19
Recipient Party R
Recipient State TX
Seat state:office

MOORE, JEAN

Name MOORE, JEAN
Amount 25.01
To HAIGH, KATHRYN M
Year 2010
Application Date 2010-07-23
Recipient Party D
Recipient State WA
Seat state:lower
Address 7556 E HWY 106 UNION WA

MOORE, JEAN

Name MOORE, JEAN
Amount 25.00
To BROWN, BETTY
Year 2004
Application Date 2003-10-16
Recipient Party R
Recipient State TX
Seat state:lower

MOORE, JEAN

Name MOORE, JEAN
Amount 25.00
To PERRY, RICK
Year 2006
Application Date 2005-08-08
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

MOORE, JEAN

Name MOORE, JEAN
Amount 10.00
To CARSON, MARY ANN
Year 20008
Application Date 2008-08-11
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State CT
Seat state:lower
Address 29 DICK FINN RD NEW FAIRFIELD CT

MOORE, JEAN

Name MOORE, JEAN
Amount 5.00
To DICKINSON, RITA
Year 2010
Application Date 2010-04-15
Recipient Party D
Recipient State AZ
Seat state:upper
Address 3645 E LAVENDER LN PHOENIX AZ

MOORE, JEAN

Name MOORE, JEAN
Amount 5.00
To GREENWALD, LOUIS D
Year 2006
Application Date 2005-08-18
Contributor Occupation RETIRED
Recipient Party D
Recipient State NJ
Seat state:lower
Address 1240 MARLKRESS RD APT 101 CHERRY HILL NJ

JEAN M MOORE

Name JEAN M MOORE
Address 2850 W Floyd Avenue Englewood CO 80110
Value 36000
Landvalue 36000
Buildingvalue 47106
Landarea 9,801 square feet

MOORE ALLAN A & MOORE JEAN

Name MOORE ALLAN A & MOORE JEAN
Physical Address 183 OLD YORK RD
Owner Address 183 OLD YORK RD
Sale Price 1
Ass Value Homestead 252400
County mercer
Address 183 OLD YORK RD
Value 332400
Net Value 332400
Land Value 80000
Prior Year Net Value 332400
Transaction Date 1998-08-06
Property Class Farm (Regular) of Petroleum Refineries
Deed Date 1998-06-15
Sale Assessment 90850
Year Constructed 1986
Price 1

MOORE ALLAN A & JEAN

Name MOORE ALLAN A & JEAN
Physical Address 36 PORTOFINO DR
Owner Address 183 OLD YORK ROAD
Sale Price 419806
Ass Value Homestead 173800
County mercer
Address 36 PORTOFINO DR
Value 208800
Net Value 208800
Land Value 35000
Prior Year Net Value 208800
Transaction Date 2010-09-16
Property Class Residential
Deed Date 2005-06-23
Sale Assessment 226700
Price 419806

MOORE JEAN WILSON

Name MOORE JEAN WILSON
Physical Address 52 SEDGWICK TRL,, FL
County Flagler
Land Code Vacant Residential
Address 52 SEDGWICK TRL,, FL

MOORE JEAN W EST

Name MOORE JEAN W EST
Physical Address 935 PLANTATION RD, LEHIGH ACRES, FL 33974
Owner Address 1018 STRATFORD PL, MASON, OH 45040
County Lee
Land Code Vacant Residential
Address 935 PLANTATION RD, LEHIGH ACRES, FL 33974

MOORE JEAN M

Name MOORE JEAN M
Physical Address 4529 CAMBRIDGE RD, JACKSONVILLE, FL 32210
Owner Address 4529 CAMBRIDGE RD, JACKSONVILLE, FL 32210
Ass Value Homestead 38143
Just Value Homestead 42220
County Duval
Year Built 1946
Area 1033
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4529 CAMBRIDGE RD, JACKSONVILLE, FL 32210

MOORE JEAN L

Name MOORE JEAN L
Physical Address 05671 S BRISTOL TER, INVERNESS, FL 34450
Ass Value Homestead 63740
Just Value Homestead 63740
County Citrus
Year Built 1981
Area 1817
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 05671 S BRISTOL TER, INVERNESS, FL 34450

MOORE JEAN E EST

Name MOORE JEAN E EST
Owner Address 9050 PROSPERITY LAKE DR, JACKSONVILLE, FL 32244
County Polk
Land Code Acreage not zoned agricultural with or withou

MOORE JEAN E

Name MOORE JEAN E
Physical Address 5052 MAHOGANY RUN AVE, SARASOTA, FL 34241
Owner Address 5052 MAHOGANY RUN AVE, SARASOTA, FL 34241
Ass Value Homestead 149900
Just Value Homestead 149900
County Sarasota
Year Built 1999
Area 1771
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5052 MAHOGANY RUN AVE, SARASOTA, FL 34241

MOORE JEAN C

Name MOORE JEAN C
Physical Address 9840 PINEAPPLE TREE DR, BOYNTON BEACH, FL 33436
Owner Address 9840 PINEAPPLE TREE DR # 204, BOYNTON BEACH, FL 33436
Ass Value Homestead 39805
Just Value Homestead 40000
County Palm Beach
Year Built 1981
Area 1000
Land Code Condominiums
Address 9840 PINEAPPLE TREE DR, BOYNTON BEACH, FL 33436

MOORE JEAN B

Name MOORE JEAN B
Physical Address 12506 WEDGEFIELD DR, GRAND ISLAND FL, FL 32735
Ass Value Homestead 71012
Just Value Homestead 71012
County Lake
Year Built 1989
Area 1196
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12506 WEDGEFIELD DR, GRAND ISLAND FL, FL 32735

MOORE JEAN C

Name MOORE JEAN C
Physical Address 1148 JACKSON ST
Owner Address 1148 JACKSON ST
Sale Price 1
Ass Value Homestead 6500
County camden
Address 1148 JACKSON ST
Value 11700
Net Value 11700
Land Value 5200
Prior Year Net Value 11700
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2007-05-18
Sale Assessment 20100
Year Constructed 1910
Price 1

MOORE JEAN A TRUST

Name MOORE JEAN A TRUST
Physical Address 3909 CORMORANT POINT DR, SEBRING, FL 33872
Owner Address 3909 CORMORANT PT DR, SEBRING, FL 33872
Ass Value Homestead 57260
Just Value Homestead 57260
County Highlands
Year Built 1982
Area 1292
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3909 CORMORANT POINT DR, SEBRING, FL 33872

MOORE JAMES B + JEAN R

Name MOORE JAMES B + JEAN R
Physical Address 17389 GEORGIA RD, FORT MYERS, FL 33967
Owner Address 18 BOWDEN DR, HUNTINGTON STATION, NY 11746
County Lee
Land Code Vacant Residential
Address 17389 GEORGIA RD, FORT MYERS, FL 33967

MOORE EDWARD R + WILLA JEAN

Name MOORE EDWARD R + WILLA JEAN
Physical Address 4589 VARSITY CIR, LEHIGH ACRES, FL 33971
Owner Address 4589 VARSITY CIR, LEHIGH ACRES, FL 33971
Ass Value Homestead 97857
Just Value Homestead 114507
County Lee
Year Built 2003
Area 2905
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4589 VARSITY CIR, LEHIGH ACRES, FL 33971

MOORE EDNA JEAN

Name MOORE EDNA JEAN
Physical Address 1124 SE 33RD AVE, OCALA, FL 34471
Owner Address 1124 SE 33RD AVE, OCALA, FL 34471
Ass Value Homestead 46052
Just Value Homestead 46052
County Marion
Year Built 1971
Area 1176
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1124 SE 33RD AVE, OCALA, FL 34471

MOORE CLARENCE E & JEAN A

Name MOORE CLARENCE E & JEAN A
Physical Address 219 ALBATROSS RD, ROTONDA WEST, FL 33947
Ass Value Homestead 102423
Just Value Homestead 104519
County Charlotte
Year Built 2003
Area 1285
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 219 ALBATROSS RD, ROTONDA WEST, FL 33947

MOORE CHARLES L + JEAN

Name MOORE CHARLES L + JEAN
Physical Address 3129 RIVER GROVE CIR, FORT MYERS, FL 33905
Owner Address 3129 RIVER GROVE CIRCLE SE, FORT MYERS, FL 33905
Ass Value Homestead 129537
Just Value Homestead 146603
County Lee
Year Built 1986
Area 3769
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3129 RIVER GROVE CIR, FORT MYERS, FL 33905

MOORE CHARLES L & G JEAN

Name MOORE CHARLES L & G JEAN
Physical Address 10650 POINT OVERLOOK DR, CLERMONT FL, FL 34711
Ass Value Homestead 146293
Just Value Homestead 146293
County Lake
Year Built 1989
Area 2176
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10650 POINT OVERLOOK DR, CLERMONT FL, FL 34711

MOORE BILLY W & JEAN C

Name MOORE BILLY W & JEAN C
Physical Address 3124 HWY 441 SE K6, OKEECHOBEE, FL 34974
Owner Address 3124 HWY 441 SE APTK-5, OKEECHOBEE, FL 34974
County Okeechobee
Year Built 1978
Area 680
Land Code Condominiums
Address 3124 HWY 441 SE K6, OKEECHOBEE, FL 34974

MOORE BILLY W & JEAN C

Name MOORE BILLY W & JEAN C
Physical Address 3124 HWY 441 SE K5, OKEECHOBEE, FL 34974
Owner Address 3124 HWY 441 SE K-5, OKEECHOBEE, FL 34974
County Okeechobee
Year Built 1978
Area 1090
Land Code Condominiums
Address 3124 HWY 441 SE K5, OKEECHOBEE, FL 34974

MOORE BEVERLY JEAN TR

Name MOORE BEVERLY JEAN TR
Physical Address 1347 W PINE ST, ORLANDO, FL 32805
Owner Address 151 N ORLANDO AVE APT 133, WINTER PARK, FLORIDA 32789
County Orange
Year Built 1959
Area 2329
Land Code Light manufacturing, small equipment manufac
Address 1347 W PINE ST, ORLANDO, FL 32805

MOORE BEVERLY JEAN TR

Name MOORE BEVERLY JEAN TR
Physical Address 1348 W CENTRAL BLVD, ORLANDO, FL 32805
Owner Address 151 N ORLANDO AVE APT 133, WINTER PARK, FLORIDA 32789
County Orange
Year Built 1950
Area 3933
Land Code Warehousing, distribution terminals, trucking
Address 1348 W CENTRAL BLVD, ORLANDO, FL 32805

MOORE JEAN

Name MOORE JEAN
Owner Address 26 DEER PARK ST BAYSHORE, LONG ISLAND, NY 11706
County Washington
Land Code Vacant Residential

MOORE BEVERLY JEAN TR

Name MOORE BEVERLY JEAN TR
Physical Address 151 N ORLANDO AVE UNIT 133, WINTER PARK, FL 32789
Owner Address 151 N ORLANDO AVE APT 133, WINTER PARK, FLORIDA 32789
County Orange
Year Built 1960
Area 710
Land Code Condominiums
Address 151 N ORLANDO AVE UNIT 133, WINTER PARK, FL 32789

JEAN MOORE

Name JEAN MOORE
Address 461 VAN SICLEN AVENUE, NY 11207
Value 373000
Full Value 373000
Block 4058
Lot 95
Stories 2

JEAN A MOORE

Name JEAN A MOORE
Address 668 Broad Street Honey Brook PA 19344
Value 38500
Landvalue 38500

JEAN M MOORE

Name JEAN M MOORE
Address 542 Mayland Street Philadelphia PA 19144
Value 8394
Landvalue 8394
Buildingvalue 77506
Landarea 1,376 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JEAN M MOORE

Name JEAN M MOORE
Address 1131 SW 115th Street #H105 Everett WA
Value 29000
Landvalue 29000
Buildingvalue 102000

JEAN LE MOORE & IRENE MARSHALL MOORE

Name JEAN LE MOORE & IRENE MARSHALL MOORE
Address 4079 Lansing Avenue Hollywood FL 33026
Value 5300
Landvalue 5300
Buildingvalue 47720

JEAN L MOORE

Name JEAN L MOORE
Address 12309 N Douglas Boulevard Jones OK
Value 3900
Landarea 479,160 square feet
Type Residential

JEAN K HEIRS OF MOORE

Name JEAN K HEIRS OF MOORE
Address 8312 D Kingsgate Road #529 Springfield VA
Value 43000
Landvalue 43000
Buildingvalue 171640
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement None

JEAN H MOORE

Name JEAN H MOORE
Address 1242 Parkview Lane Kennesaw GA
Value 67000
Landvalue 67000
Buildingvalue 198510
Type Residential; Lots less than 1 acre

JEAN H MOORE

Name JEAN H MOORE
Address 6499 Glenmont Drive Hamilton OH

JEAN G MOORE

Name JEAN G MOORE
Address 101 Ridgeside Road Chattanooga TN
Value 28100
Landvalue 28100
Buildingvalue 290600
Landarea 8,000 square feet
Type Residential

JEAN F MOORE

Name JEAN F MOORE
Address 5729 Sarah Anne Avenue El Paso TX
Value 15271
Landvalue 15271
Type Real

JEAN E MOORE

Name JEAN E MOORE
Address 156 Braley Jenkins Road Barnstable Town MA
Value 105400
Landvalue 105400
Buildingvalue 167800

JEAN A MOORE

Name JEAN A MOORE
Address 18720 85th Lane Peoria AZ 85382
Value 35000
Landvalue 35000

JEAN E MOORE

Name JEAN E MOORE
Address 13611 Wileywood Drive Houston TX 77049
Value 14751
Landvalue 14751
Buildingvalue 52396

JEAN C MOORE

Name JEAN C MOORE
Address 28 Russell Street Boston MA 02129
Value 187100
Landvalue 187100
Buildingvalue 277800
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JEAN C MOORE

Name JEAN C MOORE
Address 1858 SE Eagle Lane Gresham OR 97080
Value 109500
Landvalue 109500
Buildingvalue 107950

JEAN BURGESS & JEROME MOORE

Name JEAN BURGESS & JEROME MOORE
Address 107 Fleming Court Lynn Haven FL
Value 34109
Landvalue 34109
Buildingvalue 149491
Landarea 11,792 square feet
Type Residential Property

JEAN BANKS MOORE

Name JEAN BANKS MOORE
Address 818 S Broad Street Burlington NC
Value 11500
Landvalue 11500
Buildingvalue 60954
Landarea 8,581 square feet
Numberofbathrooms 1.1
Bedrooms 4
Numberofbedrooms 4

JEAN B MOORE

Name JEAN B MOORE
Address 100 Wards Cr Lane Rogue River OR
Value 75830
Type Residence

JEAN B EA PALERMO & JOHN I MOORE

Name JEAN B EA PALERMO & JOHN I MOORE
Address 280 S Cypress Road #307 Pompano Beach FL 33060
Value 5390
Landvalue 5390
Buildingvalue 48510

JEAN ARNOLD MOORE & /MILTON P MOORE

Name JEAN ARNOLD MOORE & /MILTON P MOORE
Address 6100 Rutledge Hill Road Columbia SC
Value 108000
Landvalue 108000
Bedrooms 4
Numberofbedrooms 4

JEAN ANNE MOORE

Name JEAN ANNE MOORE
Address 52 Fleetwood Avenue Albany NY
Value 36400
Landvalue 36400
Buildingvalue 145400
Landarea 5,000 square feet
Type Homestead Parcel

JEAN A MOORE

Name JEAN A MOORE
Address 10320 Central Avenue Oak Lawn IL 60453
Landarea 37,782 square feet

JEAN D MOORE

Name JEAN D MOORE
Address 2926 Sandpiper Street Humble TX 77396
Value 15206
Landvalue 15206
Buildingvalue 52417

JEAN H MOORE

Name JEAN H MOORE
Physical Address 9820 SW 83 ST, Unincorporated County, FL 33173
Owner Address 9820 SW 83 ST, MIAMI, FL 33173
Ass Value Homestead 119687
Just Value Homestead 146746
County Miami Dade
Year Built 1961
Area 1306
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9820 SW 83 ST, Unincorporated County, FL 33173

JEAN MOORE

Name JEAN MOORE
Type Independent Voter
State CO
Address 933 E CEDAR AVE, DENVER, CO 80209
Phone Number 970-310-8610
Email Address [email protected]

JEAN MOORE

Name JEAN MOORE
Type Independent Voter
State CT
Address 170 MYANO LN, STAMFORD, CT 06902
Phone Number 914-837-1636
Email Address [email protected]

JEAN MOORE

Name JEAN MOORE
Type Democrat Voter
State CO
Address 4428 S. VIVIAN WY, MORRISON, CO 80465
Phone Number 720-371-6392
Email Address [email protected]

JEAN MOORE

Name JEAN MOORE
Type Independent Voter
State AR
Address 702 BISCAY LN, ROGERS, AR 72758
Phone Number 479-970-6888
Email Address [email protected]

JEAN MOORE

Name JEAN MOORE
Type Democrat Voter
State AL
Address 1450 CAMPGROUND RD, OZARK, AL 36360
Phone Number 334-313-0321
Email Address [email protected]

JEAN MOORE

Name JEAN MOORE
Type Republican Voter
State DE
Address 204 VASSAR DR, NEWARK, DE 19711
Phone Number 302-494-0593
Email Address [email protected]

JEAN MOORE

Name JEAN MOORE
Type Democrat Voter
State AL
Address 2305 MOUNTIAN RUN, BIRMINGHAM, AL 35244
Phone Number 205-982-2966
Email Address [email protected]

JEAN MOORE

Name JEAN MOORE
Type Democrat Voter
State DC
Address 1224 I ST SE APT 21, WASHINGTON, DC 20003
Phone Number 202-425-8014
Email Address [email protected]

Jean F Moore

Name Jean F Moore
Visit Date 4/13/10 8:30
Appointment Number U44498
Type Of Access VA
Appt Made 12/27/13 0:00
Appt Start 12/27/13 21:30
Appt End 12/27/13 23:59
Total People 6
Last Entry Date 12/27/13 13:00
Meeting Location WH
Caller ELIZABETH
Description F
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 91270

Jean A Moore

Name Jean A Moore
Visit Date 4/13/10 8:30
Appointment Number U08980
Type Of Access VA
Appt Made 7/10/13 0:00
Appt Start 7/11/13 13:00
Appt End 7/11/13 23:59
Total People 81
Last Entry Date 7/10/13 18:51
Meeting Location OEOB
Caller KYLE
Release Date 11/08/2013 08:00:00 AM +0000
Badge Number 77609

Jean A Moore

Name Jean A Moore
Visit Date 4/13/10 8:30
Appointment Number U67386
Type Of Access VA
Appt Made 1/7/13 0:00
Appt Start 1/8/13 15:30
Appt End 1/8/13 23:59
Total People 20
Last Entry Date 1/7/13 14:06
Meeting Location OEOB
Caller ALISON
Release Date 04/26/2013 07:00:00 AM +0000
Badge Number 83977

Jean P Moore

Name Jean P Moore
Visit Date 4/13/10 8:30
Appointment Number U49399
Type Of Access VA
Appt Made 10/26/12 0:00
Appt Start 11/9/12 9:00
Appt End 11/9/12 23:59
Total People 299
Last Entry Date 10/26/12 6:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Jean P Moore

Name Jean P Moore
Visit Date 4/13/10 8:30
Appointment Number U21614
Type Of Access VA
Appt Made 7/6/12 0:00
Appt Start 7/17/12 13:00
Appt End 7/17/12 23:59
Total People 271
Last Entry Date 7/6/12 16:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Jean A Moore

Name Jean A Moore
Visit Date 4/13/10 8:30
Appointment Number U74565
Type Of Access VA
Appt Made 1/19/2012 0:00
Appt Start 1/20/2012 11:00
Appt End 1/20/2012 23:59
Total People 174
Last Entry Date 1/19/2012 11:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Jean A Moore

Name Jean A Moore
Visit Date 4/13/10 8:30
Appointment Number U74265
Type Of Access VA
Appt Made 1/18/2012 0:00
Appt Start 1/20/2012 8:15
Appt End 1/20/2012 23:59
Total People 182
Last Entry Date 1/18/2012 13:09
Meeting Location OEOB
Caller FRANCESCA
Release Date 04/27/2012 07:00:00 AM +0000

Jean N Moore

Name Jean N Moore
Visit Date 4/13/10 8:30
Appointment Number U36081
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/23/2011 13:30
Appt End 8/23/2011 23:59
Total People 339
Last Entry Date 8/18/2011 19:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JEAN M MOORE

Name JEAN M MOORE
Visit Date 4/13/10 8:30
Appointment Number U17296
Type Of Access VA
Appt Made 6/17/10 13:02
Appt Start 6/29/10 9:00
Appt End 6/29/10 23:59
Total People 316
Last Entry Date 6/17/10 13:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

JEAN V MOORE

Name JEAN V MOORE
Visit Date 4/13/10 8:30
Appointment Number U72215
Type Of Access VA
Appt Made 1/15/10 17:20
Appt Start 1/21/10 8:30
Appt End 1/21/10 23:59
Total People 139
Last Entry Date 1/15/10 17:20
Meeting Location WH
Caller VISITORS
Description 8.30AM GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

JEAN E MOORE

Name JEAN E MOORE
Visit Date 4/13/10 8:30
Appointment Number U98811
Type Of Access VA
Appt Made 4/22/10 8:28
Appt Start 4/23/10 12:00
Appt End 4/23/10 23:59
Total People 343
Last Entry Date 4/22/10 8:28
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JEAN MOORE

Name JEAN MOORE
Car Jeep Wrangler
Year 2007
Address 3337 Whippoorwill Ln, Oxford, MS 38655-5319
Vin 1J8GB59197L111293

JEAN MOORE

Name JEAN MOORE
Car TOYOTA MATRIX
Year 2007
Address 5228 Jesse Bennett Way, Linville, VA 22834-2335
Vin 2T1KR32E57C646451
Phone 540-833-6202

JEAN MOORE

Name JEAN MOORE
Car LEXUS ES 350
Year 2007
Address 414 Ott St, Harrisonburg, VA 22801-4215
Vin JTHBJ46G372072650
Phone 540-434-3554

JEAN MOORE

Name JEAN MOORE
Car BMW 5 SERIES
Year 2007
Address 16 Lumbermen Way, Saginaw, MI 48603-8627
Vin WBANF33517CS40841
Phone 989-799-0432

JEAN MOORE

Name JEAN MOORE
Car SATURN ION
Year 2007
Address 11627 Highway 62, Wolfforth, TX 79382-4607
Vin 1G8AL55FX7Z117526
Phone 806-866-2494

JEAN MOORE

Name JEAN MOORE
Car GMC YUKON XL
Year 2007
Address 4204 Bretton Bay Ln, Dallas, TX 75287-6708
Vin 1GKFK66857J256972

JEAN MOORE

Name JEAN MOORE
Car BUIC LUCE
Year 2007
Address 8925 ROSALYN GLEN RD, CORNELIUS, NC 28031-8075
Vin 1G4HD57207U204579

JEAN MOORE

Name JEAN MOORE
Car FORD FREESTYLE
Year 2007
Address 4180 205TH AVE, MORLEY, MI 49336-9429
Vin 1FMZK02167GA13405

JEAN MOORE

Name JEAN MOORE
Car DODGE GRAND CARAVAN
Year 2007
Address 1521 COWEN DR, SCOTTSBLUFF, NE 69361-3032
Vin 2D4GP44LX7R101622

JEAN MOORE

Name JEAN MOORE
Car SUBARU FORESTER
Year 2007
Address 105 RIDGE ST, BLACK MOUNTAIN, NC 28711-3338
Vin JF1SG63627G735030
Phone 828-357-8097

JEAN MOORE

Name JEAN MOORE
Car HONDA CR-V
Year 2007
Address 26 Scarlet Way, Eustis, FL 32726-6752
Vin JHLRE38577C041747
Phone 352-483-3359

JEAN MOORE

Name JEAN MOORE
Car HYUNDAI SANTA FE
Year 2007
Address 7 SHERRY LN, AUBURN, ME 04210-8840
Vin 5NMSG73D57H099162

Moore, Jean

Name Moore, Jean
Domain calljeanmoore.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-04-12
Update Date 2010-05-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 233 Emery Place Orlando FL 32804
Registrant Country UNITED STATES
Registrant Fax 9999999999

Jean Moore

Name Jean Moore
Domain artsociate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-02
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3645 E Lavender Lane Phoenix Arizona 85044
Registrant Country UNITED STATES

Jean Moore

Name Jean Moore
Domain jean61.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-11-23
Update Date 2013-10-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2877 S Forrest Heights Springfield MO 65809
Registrant Country UNITED STATES

Jean Moore

Name Jean Moore
Domain jeanmariemoore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-08
Update Date 2012-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 3213 Esther Place Baltimore Maryland 21224
Registrant Country UNITED STATES

JEAN MOORE

Name JEAN MOORE
Domain lauermanhouse.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-01-16
Update Date 2013-01-01
Registrar Name ENOM, INC.
Registrant Address 1975 RIVERSIDE AVE. MARINETTE WI 54143
Registrant Country UNITED STATES

Jean Moore

Name Jean Moore
Domain onlyinfayettevillenc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-23
Update Date 2011-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 215 Williams St. Fayetteville North Carolina 28301
Registrant Country UNITED STATES

Jean Moore

Name Jean Moore
Domain alteredartsociates.com
Whois Sever whois.godaddy.com
Create Date 2010-10-30
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC

Jean Moore

Name Jean Moore
Domain jean-moore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-22
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 2566 Hatch Cir Colorado Springs Colorado 80918
Registrant Country UNITED STATES

Jean Moore

Name Jean Moore
Domain alteredpages.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-07-22
Update Date 2012-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 3645 E Lavender Lane Phoenix Arizona 85044
Registrant Country UNITED STATES

Jean Moore

Name Jean Moore
Domain thestars-program.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-15
Update Date 2012-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Albert Drive|Unit 2 Woburn Massachusetts 01801
Registrant Country UNITED STATES

Jean Moore

Name Jean Moore
Domain qanrrey.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-26
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 81 Creek Hollow Rdg Brookville PA 15825
Registrant Country UNITED STATES

Jean Moore

Name Jean Moore
Domain pyxismopp.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-26
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 81 Creek Hollow Rdg Brookville PA 15825
Registrant Country UNITED STATES

Jean Moore

Name Jean Moore
Domain cfxss.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-08-10
Update Date 2013-08-10
Registrar Name DOMAIN.COM, LLC
Registrant Address 11561 Golden St Adelanto ID 92301
Registrant Country UNITED STATES

jean moore

Name jean moore
Domain icssecureid.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-07
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1130 Connecticut Avenue NW|Suite 710 Washington District of Columbia 20036
Registrant Country UNITED STATES

Jean Moore

Name Jean Moore
Domain fineartdigitals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-16
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2566 Hatch Cir Colorado Springs Colorado 80918
Registrant Country UNITED STATES

Jean Moore

Name Jean Moore
Domain alteredpagesartsociates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-30
Update Date 2010-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3645 E Lavender Lane Phoenix Arizona 85044
Registrant Country UNITED STATES
Registrant Fax 14807061200

jean moore

Name jean moore
Domain bestresourceconnections.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-11-12
Update Date 2013-11-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 19428 kenosha Harper Woods MI 48225
Registrant Country UNITED STATES

Jean Moore

Name Jean Moore
Domain comics2.info
Contact Email [email protected]
Create Date 2012-12-15
Update Date 2013-12-16
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 4796 Twin House Lane Green Bay Rhode Island 50919
Registrant Country UNITED STATES

jean moore

Name jean moore
Domain icssecureid.info
Contact Email [email protected]
Create Date 2010-06-07
Update Date 2013-05-08
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 1024 Mulford Street Evanston Illinois 60202
Registrant Country UNITED STATES

Jean Moore

Name Jean Moore
Domain alteredpages.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-30
Update Date 2010-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3645 E Lavender Lane Phoenix Arizona 85044
Registrant Country UNITED STATES
Registrant Fax 14807061200

Jean Moore

Name Jean Moore
Domain jeanmariemoore.net
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-11-17
Update Date 2013-11-17
Registrar Name REGISTER.COM, INC.
Registrant Address 3213 Esther PL Baltimore MD 21224
Registrant Country UNITED STATES

jean moore

Name jean moore
Domain icssecureid.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-07
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1024 Mulford Street Evanston Illinois 60202
Registrant Country UNITED STATES

Moore, Jean

Name Moore, Jean
Domain gjpbgk.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-23
Update Date 2013-02-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 81 Creek Hollow Rdg Brookville PA 15825
Registrant Country UNITED STATES

Moore, Jean

Name Moore, Jean
Domain j9m2.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-10
Update Date 2013-08-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 81 Creek Hollow Rdg Brookville PA 15825
Registrant Country UNITED STATES

Moore, Jean

Name Moore, Jean
Domain myb6672g.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 81 Creek Hollow Rdg Brookville PA 15825
Registrant Country UNITED STATES

Moore, Jean

Name Moore, Jean
Domain qooeh.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-17
Update Date 2013-10-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 81 Creek Hollow Rdg Brookville PA 15825
Registrant Country UNITED STATES

Moore, Jean

Name Moore, Jean
Domain ee64h2n3.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 81 Creek Hollow Rdg Brookville PA 15825
Registrant Country UNITED STATES

Jean Moore

Name Jean Moore
Domain pyjinzheng.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-26
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 81 Creek Hollow Rdg Brookville PA 15825
Registrant Country UNITED STATES

Jean Moore

Name Jean Moore
Domain jeanmoorerealtor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-20
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 18424 Shadowcreek Avenue Baton Rouge Louisiana 70816
Registrant Country UNITED STATES