Jeanne Jones

We have found 278 public records related to Jeanne Jones 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 47 business registration records connected with Jeanne Jones in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Food Service Assignment. These employees work in eight different states. Most of them work in Ohio state. Average wage of employees is $34,849.


Jeanne Marie Jones

Name / Names Jeanne Marie Jones
Age 49
Birth Date 1975
Also Known As Jones Ma
Person 332 Locust St, Marianna, AR 72360
Phone Number 870-295-3840
Possible Relatives







Previous Address 4596 Hudgins Rd #2, Memphis, TN 38116
507 Eastside St, Marianna, AR 72360
5471 Peyton Randolph St, Bartlett, TN 38134
5017 Yale Rd #1, Memphis, TN 38128
238 Grace St, Marianna, AR 72360
5471 Peyton Randolph St, Memphis, TN 38134
1262 Timothy Dr, Memphis, TN 38116
10812 Warren Dr, Little Rock, AR 72209
Email [email protected]

Jeanne Ann Jones

Name / Names Jeanne Ann Jones
Age 54
Birth Date 1970
Also Known As Jean Jones
Person 5689 Boynton Cove Way, Boynton Beach, FL 33437
Phone Number 704-573-7266
Possible Relatives

Previous Address 2630 18th St #B, Pompano Beach, FL 33062
7511 Truelight Church Rd #R, Charlotte, NC 28227
10531 Paces Ave #924, Matthews, NC 28105
5689 Boynton Cres, Boynton Beach, FL 33437
Associated Business Jones Masonry Services, Inc

Jeanne Marie Jones

Name / Names Jeanne Marie Jones
Age 55
Birth Date 1969
Also Known As Joanne Jones
Person 72 Nicholas Rd #61, Framingham, MA 01701
Phone Number 978-368-8657
Possible Relatives







Previous Address 126 Main St, Clinton, MA 01510
49 Mount Prospect St #2, Bridgewater, MA 02324
1500 Worcester Rd, Framingham, MA 01702
53 Mary Ln #1, Bridgewater, MA 02324
47 Ellisville Dr, Plymouth, MA 02360
1500 Worcester Rd #208E, Framingham, MA 01702
127 South St, West Bridgewater, MA 02379
6 Old County Rd, Sudbury, MA 01776
1292 Worcester Rd, Framingham, MA 01702
1500 Worcester Rd #632, Framingham, MA 01702
Old County, Sudbury, MA 01776
14 Oliver St, North Easton, MA 02356
3 Heather Ln, Bridgewater, MA 02324
Associated Business Total Body Solutions Of Arizona, Inc

Jeanne Elizabeth Jones

Name / Names Jeanne Elizabeth Jones
Age 58
Birth Date 1966
Also Known As Jeanne Jone
Person 217 Belmont Dr #A, North Little Rock, AR 72116
Phone Number 501-753-0472
Possible Relatives

Previous Address 306 Jamison St, Tuckerman, AR 72473
1618 7th St #122E6, Dumas, TX 79029
104 Jamison St, Tuckerman, AR 72473
1013 PO Box, Tuckerman, AR 72473
509 PO Box, Tuckerman, AR 72473
1618 E, Dumas, TX 79029
104 Jamison, Tuckerman, AR 72473
Box, Tuckerman, AR 72473
Email [email protected]

Jeanne Cameron Jones

Name / Names Jeanne Cameron Jones
Age 60
Birth Date 1964
Also Known As Jeanne Cameron
Person 6 Darby St, Tewksbury, MA 01876
Phone Number 978-455-8053
Possible Relatives Neal Jonescameron







Previous Address 31 Loring St, Somerville, MA 02143
32 Loring St, Somerville, MA 02143
19 Henderson St #14, Somerville, MA 02145

Jeanne T Jones

Name / Names Jeanne T Jones
Age 60
Birth Date 1964
Also Known As J Lee
Person 615 Oleander Pl, Lake City, FL 32025
Phone Number 386-719-6443
Possible Relatives


Campground Lee
Previous Address 4655 Fairview St, Lake Worth, FL 33461
4762 Bonanza Rd, Lake Worth, FL 33467
4175 Tanglewood #483, West Palm Beach, FL 33410
4403 Willow Pond Rd #B, West Palm Beach, FL 33417
254 Wrena Dr, West Palm Beach, FL 33409
2819 Cherokee Rd, West Palm Beach, FL 33406
350 23rd St, West Palm Beach, FL 33404
Email [email protected]

Jeanne M Jones

Name / Names Jeanne M Jones
Age 60
Birth Date 1964
Person 2 Oneil Dr #D, Dedham, MA 02026
Possible Relatives







Previous Address 38 Oxford Rd, Norwood, MA 02062
115 Harvard St, Brockton, MA 02301
75 Doggett Cir, Dedham, MA 02026
88 Alpine Pl, Franklin, MA 02038
30 Blaine St, Brockton, MA 02301
11 Veterans Rd, Dedham, MA 02026
70 Eastern Ave, Dedham, MA 02026

Jeanne C Jones

Name / Names Jeanne C Jones
Age 61
Birth Date 1963
Person 1935 5th St #6, Fort Lauderdale, FL 33312
Possible Relatives

Jeanne L Jones

Name / Names Jeanne L Jones
Age 62
Birth Date 1962
Person 79 Eric Dr, Pittsfield, MA 01201
Phone Number 413-442-0501
Possible Relatives




Previous Address 165 Ontario St, Pittsfield, MA 01201
65 Ontario St, Pittsfield, MA 01201

Jeanne Rodgers Jones

Name / Names Jeanne Rodgers Jones
Age 62
Birth Date 1962
Also Known As Jeanne L Rodgers
Person 76 Deacon Ct, Barnstable, MA 02630
Phone Number 508-362-5506
Possible Relatives

Previous Address 1533 Hyannis Rd, Barnstable, MA 02630
1530 Hyannis Rd, Barnstable, MA 02630
76 PO Box, Barnstable, MA 02630
13 Magnolia Ave, Gloucester, MA 01930

Jeanne E Jones

Name / Names Jeanne E Jones
Age 66
Birth Date 1958
Also Known As Jeanne E White
Person 16 Shrewsbury Green Dr, Shrewsbury, MA 01545
Phone Number 508-842-6454
Possible Relatives


Previous Address 70 Boylston Cir, Shrewsbury, MA 01545
16 Commons Dr, Shrewsbury, MA 01545
70 Boylsto, Shrewsbury, MA 01546
70 Boylsto Cir, Shrewsbury, MA 01546

Jeanne Jones

Name / Names Jeanne Jones
Age 68
Birth Date 1956
Also Known As Jean E Jones
Person 12 Gates Ave, Hudson, MA 01749
Phone Number 978-568-1456
Possible Relatives

Jeanne M Jones

Name / Names Jeanne M Jones
Age 68
Birth Date 1956
Also Known As Jeane M Jones
Person 141 Charlestown Beach Rd #R, Charlestown, RI 02813
Phone Number 401-364-1007
Previous Address 937 PO Box, Charlestown, RI 02813
8 29th #71, Charlestown, RI 02813
1 PO Box, Charlestown, RI 02813
Email [email protected]

Jeanne M Jones

Name / Names Jeanne M Jones
Age 69
Birth Date 1955
Person 127 Meeting House Rd, Chicopee, MA 01013
Phone Number 413-594-6301
Possible Relatives


Previous Address 22 Reed Ave, Chicopee, MA 01020
93 Sherman Ave #1, Chicopee, MA 01013
128 Elcon Dr, Chicopee, MA 01013
106 Goodhue Ave, Chicopee, MA 01020
Email [email protected]

Jeanne M Jones

Name / Names Jeanne M Jones
Age 73
Birth Date 1951
Person 42 Deer Hill Ln, Carver, MA 02330
Phone Number 508-586-9206
Possible Relatives





O J Jones

Previous Address 685 Oak St #26-4, Brockton, MA 02301
175 Presidential Cir, Marshfield, MA 02050
685 Oak St #23-3, Brockton, MA 02301
240 Hartwell St, Fall River, MA 02721
149 PO Box, Fall River, MA 02724
259 High St #2, Avon, MA 02322
149 PO Box, Fall River, MA 02722
Chilton, Brockton, MA 02301
8 Chilton Rd, Brockton, MA 02301
89 Brook St, Brockton, MA 02301
12 Mayfair Rd, South Dennis, MA 02660
2014 Meadow Dr, Blue Bell, PA 19422
1810 Highland Ave, Fall River, MA 02720
Associated Business Automatic Fire Extinguishing Systems Inc

Jeanne Gost Jones

Name / Names Jeanne Gost Jones
Age 73
Birth Date 1951
Also Known As Jeanne F Jones
Person 8721 4th Ct #101, Plantation, FL 33324
Phone Number 562-432-3182
Possible Relatives







Previous Address 15555 Huntington Village Ln, Huntington Beach, CA 92647
15555 Huntington Village Ln #271, Huntington Beach, CA 92647
430 87th Ln #104, Plantation, FL 33324
936 Intracoastal Dr #7C, Ft Lauderdale, FL 33304
936 Intracoastal Dr #804, Fort Lauderdale, FL 33304
40 Chestnut Pl #5114, Long Beach, CA 90802
40 Chestnut Pl #521, Long Beach, CA 90802
40 Chestnut Pl #5218, Long Beach, CA 90802
40 Chestnut Pl, Long Beach, CA 90802
15555 Huntington Village Ln #246, Huntington Beach, CA 92647
340 Sunset Dr #1401, Fort Lauderdale, FL 33301
2724 15th St #6, Fort Lauderdale, FL 33304
1221 2nd Ave, Gainesville, FL 32601
2724 15th St, Fort Lauderdale, FL 33304
2724 15th St #2, Fort Lauderdale, FL 33304
15555 Huntington Village Ln #201, Huntington Beach, CA 92647
340 Sunset Dr, Fort Lauderdale, FL 33301
340 Sunset Dr #909, Fort Lauderdale, FL 33301
430 87th Dr #104, Plantation, FL 33324
4856 9th Dr, Plantation, FL 33317
936 Intracoastal Dr, Fort Lauderdale, FL 33304
430 87, Fort Lauderdale, FL 33324

Jeanne Dishongh Jones

Name / Names Jeanne Dishongh Jones
Age 75
Birth Date 1949
Also Known As Jeanne D Acree
Person 1816 Forsythe Ave, Monroe, LA 71201
Phone Number 318-397-3419
Possible Relatives







Previous Address 4700 Millhaven Rd #1558, Monroe, LA 71203
5129 Cypress St, West Monroe, LA 71291
246 Jaried Rd, Farmerville, LA 71241
112 Willow Branch Dr #B, West Monroe, LA 71291
141 Liner Dr, Monroe, LA 71203
4700 Millhaven Rd, Monroe, LA 71203
515 Lincoln Rd #115, Monroe, LA 71203
515 Lincoln Rd #121, Monroe, LA 71203
172 RR 5, Farmerville, LA 71241
515 Lincoln Rd, Monroe, LA 71203
RR 5, Farmerville, LA 71241
172D RR 5, Farmerville, LA 71241
300 Warren Dr #606, West Monroe, LA 71291
515 Lincoln Rd #160, Monroe, LA 71203
123 Burnside Dr, Tallulah, LA 71282
Associated Business Curt's Western World Of West Monroe, Inc Curt's Western World, Inc

Jeanne M Jones

Name / Names Jeanne M Jones
Age 77
Birth Date 1947
Also Known As Jean B Jones
Person 15645 County Highway 29, Frazee, MN 56544
Phone Number 218-847-4957
Possible Relatives
Previous Address RR 1 2ND #B605, Frazee, MN 56544
RR 1 #40, Frazee, MN 56544
108 Weybridge Cir #A, Royal Palm Beach, FL 33411
12465 Guilford Way, Wellington, FL 33414
40 PO Box, Frazee, MN 56544
RR #1, Frazee, MN 56544
Email [email protected]

Jeanne B Jones

Name / Names Jeanne B Jones
Age 78
Birth Date 1946
Also Known As Joanne Jones
Person 306 Flanders Dr, Chickasha, OK 73018
Phone Number 405-691-4580
Possible Relatives
Previous Address 3340 16th St, Chickasha, OK 73018
3047 Oro Blanco Dr, Colorado Springs, CO 80917
2504 Oro Blanco Dr, Colorado Springs, CO 80917
5940 Old Farm Cir, Colorado Springs, CO 80917
2836 112th St, Oklahoma City, OK 73170
12007 Shady Trail Ln, Oklahoma City, OK 73120
1931 Carolina Ave, Chickasha, OK 73018

Jeanne Marie Jones

Name / Names Jeanne Marie Jones
Age 80
Birth Date 1944
Also Known As Myrna J Jones
Person 625 Shadow Ranch Ln, Roseburg, OR 97470
Phone Number 541-672-6655
Possible Relatives


Previous Address 301 Doxey Ave #B8, Berryville, AR 72616
101 Saddlebutte Ln, Roseburg, OR 97470
32 Coral Ave, Roseburg, OR 97470
104 Molalla Ct, Roseburg, OR 97470
3130 Telluride Dr #211, Fayetteville, AR 72704
106 McCloud St, Berryville, AR 72616
98 RR 1, Cassville, MO 65625
HC 01, Cassville, MO 65625
Hcr01, Cassville, MO 65625
98 PO Box, Cassville, MO 65625
99 PO Box, Cassville, MO 65625
Email [email protected]

Jeanne Beth Jones

Name / Names Jeanne Beth Jones
Age 82
Birth Date 1942
Also Known As Dewain W Jones
Person 2121 10th St, Chickasha, OK 73018
Phone Number 405-224-8475
Possible Relatives

Previous Address 1105 17th St, Chickasha, OK 73018
306 Flanders Dr, Chickasha, OK 73018
3340 16th St, Chickasha, OK 73018
2504 Oro Blanco Dr, Colorado Springs, CO 80917
2836 112th St, Oklahoma City, OK 73170
5940 Old Farm Cir, Colorado Springs, CO 80917
1931 Carolina Ave, Chickasha, OK 73018
3047 Oro Blanco Dr, Colorado Springs, CO 80917
12007 Shady Trail Ln, Oklahoma City, OK 73120

Jeanne S Jones

Name / Names Jeanne S Jones
Age 85
Birth Date 1938
Also Known As Jeanne Stall
Person 130 Smith Rd, Franklinton, LA 70438
Phone Number 504-482-4760
Possible Relatives




Louis Stalljones
Previous Address 409 30th St, New Orleans, LA 70124
420 32nd St, New Orleans, LA 70124
6415 Bellaire Dr, New Orleans, LA 70124
18284 Highway 25 #110, Franklinton, LA 70438

Jeanne F Jones

Name / Names Jeanne F Jones
Age 89
Birth Date 1934
Also Known As Jeane F Jones
Person 32 Basile St #134, Roslindale, MA 02131
Phone Number 617-325-7861
Possible Relatives




Previous Address 1 Stdvp, Roslindale, MA 02131
134 PO Box, Roslindale, MA 02131
99 Norway St #20, Boston, MA 02115
38 Basile, Somerville, MA 02143

Jeanne R Jones

Name / Names Jeanne R Jones
Age 91
Birth Date 1932
Also Known As J Jones
Person 3464 Indian Ct, Jensen Beach, FL 34957
Phone Number 318-343-5588
Possible Relatives
Previous Address 3614 Old Sterlington Rd, Monroe, LA 71203
4584 PO Box, Monroe, LA 71211
3464 Indian Dr, Jensen Beach, FL 34957
45 PO Box, Monroe, LA 71210
3614 Sterlington Rd, Monroe, LA 71203
23 Old Kingbird, Monroe, LA 71203
23 Old Sterlington, Monroe, LA 71203
23 Old Sterlington Rd, Monroe, LA 71203
23 Old Sterlgton, Monroe, LA 71203

Jeanne H Jones

Name / Names Jeanne H Jones
Age 103
Birth Date 1920
Also Known As Jean Jones
Person 644 Darkwood Ave, Ocoee, FL 34761
Phone Number 954-564-5465
Possible Relatives
L H Jones
Previous Address 3000 Sunrise Blvd, Fort Lauderdale, FL 33304
3000 Sunrise Blvd #3C, Fort Lauderdale, FL 33304
3000 Sunrise Blvd #3C, Ft Lauderdale, FL 33304
3000 Sunrise Blvd, Ft Lauderdale, FL 33304

Jeanne E Jones

Name / Names Jeanne E Jones
Age N/A
Person 2889 WAR EAGLE DR, LAKE HAVASU CITY, AZ 86406
Phone Number 928-680-7895

Jeanne Jones

Name / Names Jeanne Jones
Age N/A
Person 3208 Saint Charles Ave #8, New Orleans, LA 70115
Possible Relatives

Jeanne L Jones

Name / Names Jeanne L Jones
Age N/A
Person 49 Pine St, Middleboro, MA 02346
Possible Relatives




Jeanne M Jones

Name / Names Jeanne M Jones
Age N/A
Person 3130 TELLURIDE DR APT 21, FAYETTEVILLE, AR 72704

Jeanne T Jones

Name / Names Jeanne T Jones
Age N/A
Person 4371 W CASTLEBURY LN, FAYETTEVILLE, AR 72704

Jeanne Jones

Name / Names Jeanne Jones
Age N/A
Person 105 W HOUSTON ST, LAVACA, AR 72941

Jeanne P Jones

Name / Names Jeanne P Jones
Age N/A
Person 9444 N 112TH AVE, SUN CITY, AZ 85351

Jeanne R Jones

Name / Names Jeanne R Jones
Age N/A
Person PO BOX 1187, SPRINGERVILLE, AZ 85938

Jeanne C Jones

Name / Names Jeanne C Jones
Age N/A
Person 2736 COUNTY ROAD 18, OZARK, AL 36360

Jeanne G Jones

Name / Names Jeanne G Jones
Age N/A
Person 9431 Calusa Club Dr, Miami, FL 33186

Jeanne Jones

Name / Names Jeanne Jones
Age N/A
Person 507 EASTSIDE ST, MARIANNA, AR 72360
Phone Number 870-295-3840

Jeanne E Jones

Name / Names Jeanne E Jones
Age N/A
Person 217 BELMONT DR, NORTH LITTLE ROCK, AR 72116
Phone Number 501-753-0472

Jeanne M Jones

Name / Names Jeanne M Jones
Age N/A
Person 105 W HOUSTON ST, LAVACA, AR 72941
Phone Number 479-674-2907

Jeanne M Jones

Name / Names Jeanne M Jones
Age N/A
Person 349 Pearl St, Brockton, MA 02301
Possible Relatives

Jeanne Jones

Name / Names Jeanne Jones
Age N/A
Person 306 JAMISON ST, TUCKERMAN, AR 72473
Phone Number 870-349-5133

Jeanne M Jones

Name / Names Jeanne M Jones
Age N/A
Person 4700 S FULTON RANCH BLVD, CHANDLER, AZ 85248
Phone Number 480-768-1698

Jeanne J Jones

Name / Names Jeanne J Jones
Age N/A
Person 21003 N DESERT SANDS DR, SUN CITY WEST, AZ 85375
Phone Number 623-584-8734

Jeanne Jones

Name / Names Jeanne Jones
Age N/A
Person 2727 E UNIVERSITY DR, TEMPE, AZ 85281
Phone Number 480-649-4106

Jeanne Jones

Name / Names Jeanne Jones
Age N/A
Person 2600 W INA RD, APT 141 TUCSON, AZ 85741
Phone Number 520-297-2449

Jeanne Jones

Name / Names Jeanne Jones
Age N/A
Person 925 GOLF VIEW DR, CORNVILLE, AZ 86325
Phone Number 928-284-3095

Jeanne L Jones

Name / Names Jeanne L Jones
Age N/A
Person 13135 OLIVEWOOD RD, COKER, AL 35452
Phone Number 205-339-7320

Jeanne L Jones

Name / Names Jeanne L Jones
Age N/A
Person 2343 CAPITAL CT, MOBILE, AL 36695
Phone Number 251-634-3878

Jeanne Jones

Name / Names Jeanne Jones
Age N/A
Person 1229 MOUNTAIN LN, GARDENDALE, AL 35071
Phone Number 205-608-1043

Jeanne F Jones

Name / Names Jeanne F Jones
Age N/A
Person 259 DOVE HOLLOW DR, MERIDIANVILLE, AL 35759
Phone Number 256-828-6116

Jeanne M Jones

Name / Names Jeanne M Jones
Age N/A
Person 909 W 57TH AVE, ANCHORAGE, AK 99518
Phone Number 907-563-8564

Jeanne Jones

Name / Names Jeanne Jones
Age N/A
Person 9210 E 38TH ST, TUCSON, AZ 85730
Phone Number 520-232-3288

Jeanne M Jones

Name / Names Jeanne M Jones
Age N/A
Person 1204 N NEWTON AVE, EL DORADO, AR 71730

Jeanne Jones

Business Name Wisconsin Conf Untd Mtdst Chur
Person Name Jeanne Jones
Position company contact
State WI
Address 24811 State Hwy 58 Richland Center WI 53581-6639
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 608-585-2281

Jeanne Jones

Business Name Veterans Of Foreign Wars
Person Name Jeanne Jones
Position company contact
State IN
Address 1703 Federal Rd Rochester IN 46975-8904
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 574-223-4287
Number Of Employees 2

Jeanne Jones

Business Name Tuscarora Motor Inn
Person Name Jeanne Jones
Position company contact
State PA
Address RR 4 Box 142 Mifflintown PA 17059-9582
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 717-436-2127
Number Of Employees 1
Annual Revenue 71250

Jeanne Jones

Business Name Stepping Out A Counseling
Person Name Jeanne Jones
Position company contact
State MS
Address 59 Sharmont Dr Hattiesburg MS 39402-1952
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 601-264-5581
Number Of Employees 1
Annual Revenue 58140

Jeanne Jones

Business Name Salon Victoria
Person Name Jeanne Jones
Position company contact
State IA
Address 116 W 6th St Cedar Falls IA 50613-2858
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 319-277-8839
Number Of Employees 2
Annual Revenue 79560

JEANNE JONES

Business Name SUPERIOR ROSE COMPANY, INC.
Person Name JEANNE JONES
Position registered agent
State GA
Address 380 STOCKWOOD DR ., WOODSTOCK, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-06-05
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JEANNE JONES

Business Name R. RESHARD, LLC
Person Name JEANNE JONES
Position Manager
State NV
Address PO BOX 81752 PO BOX 81752, LAS VEGAS, NV 89180
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number LLC8940-2000
Creation Date 2000-09-18
Expiried Date 2500-09-18
Type Domestic Limited-Liability Company

JEANNE JONES

Business Name R. RESHARD, LLC
Person Name JEANNE JONES
Position Mmember
State NV
Address PO BOX 81752 PO BOX 81752, LAS VEGAS, NV 89180
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number LLC8940-2000
Creation Date 2000-09-18
Expiried Date 2500-09-18
Type Domestic Limited-Liability Company

Jeanne Jones

Business Name Kosciusko County Historical
Person Name Jeanne Jones
Position company contact
State IN
Address 121 N Indiana St Warsaw IN 46580-2739
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 574-269-1078
Number Of Employees 1

JEANNE JONES

Business Name KATHRYN C. FISHBACK FAMILY FOUNDATION, INC.
Person Name JEANNE JONES
Position CEO
Corporation Status Active
Agent 6692 LA JOLLA SCENIC DR S, LA JOLLA, CA 92037
Care Of 6692 LA JOLLA SCENIC DR S, LA JOLLA, CA 92037
CEO JEANNE JONES 6692 LA JOLLA SCENIC DR S, LA JOLLA, CA 92037
Incorporation Date 2000-03-31
Corporation Classification Public Benefit

JEANNE JONES

Business Name KATHRYN C. FISHBACK FAMILY FOUNDATION, INC.
Person Name JEANNE JONES
Position registered agent
Corporation Status Active
Agent JEANNE JONES 6692 LA JOLLA SCENIC DR S, LA JOLLA, CA 92037
Care Of 6692 LA JOLLA SCENIC DR S, LA JOLLA, CA 92037
CEO JEANNE JONES6692 LA JOLLA SCENIC DR S, LA JOLLA, CA 92037
Incorporation Date 2000-03-31
Corporation Classification Public Benefit

Jeanne Jones

Business Name Jones Jeanne H PHD
Person Name Jeanne Jones
Position company contact
State MN
Address 1986 Lower Saint Dennis R Saint Paul MN 55116-2820
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 651-641-1275

Jeanne Jones

Business Name Jones Development
Person Name Jeanne Jones
Position company contact
State TX
Address 1333 Marken Court, Carrollton, TX 75007
SIC Code 922104
Phone Number
Email [email protected]

Jeanne Jones

Business Name Jeannes Salon
Person Name Jeanne Jones
Position company contact
State IA
Address 14 Skyview Dr Council Bluffs IA 51503-7773
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 712-323-9480

Jeanne Jones

Business Name Jeannes Flowers
Person Name Jeanne Jones
Position company contact
State TX
Address P.O. BOX 211 Buda TX 78610-0211
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 512-295-5015

Jeanne Jones

Business Name Jeanne Jones
Person Name Jeanne Jones
Position company contact
State WI
Address 28824 County Highway B Richland Center WI 53581-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 608-647-7302
Number Of Employees 2

JEANNE L JONES

Business Name JERRY W. JONES & ASSOCIATES, INC.
Person Name JEANNE L JONES
Position registered agent
State GA
Address 3244 PATE RD, SNELLVILLE, GA 30278
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-18
Entity Status Active/Compliance
Type CFO

JEANNE JONES

Business Name JEANNE JONES, INC.
Person Name JEANNE JONES
Position CEO
Corporation Status Active
Agent 6692 LA JOLLA SCENIC DR SO, LA JOLLA, CA 92037
Care Of 6692 LA JOLLA SCENIC DR SO, LA JOLLA, CA 92037
CEO JEANNE JONES 6692 LA JOLLA SCENIC DR SO, LA JOLLA, CA 92037
Incorporation Date 1977-09-12

JEANNE JONES

Business Name JEANNE JONES, INC.
Person Name JEANNE JONES
Position registered agent
Corporation Status Active
Agent JEANNE JONES 6692 LA JOLLA SCENIC DR SO, LA JOLLA, CA 92037
Care Of 6692 LA JOLLA SCENIC DR SO, LA JOLLA, CA 92037
CEO JEANNE JONES6692 LA JOLLA SCENIC DR SO, LA JOLLA, CA 92037
Incorporation Date 1977-09-12

Jeanne Jones

Business Name Innovative Software Solutions
Person Name Jeanne Jones
Position company contact
State MI
Address 20700 Civic Center Dr # 170 Southfield MI 48076-4148
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 248-663-4123

Jeanne Jones

Business Name Ident-A-Kid
Person Name Jeanne Jones
Position company contact
State VA
Address 231 Lake Dr Virginia Beach VA 23451-4400
Industry Personal Services
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 757-382-7027

JEANNE JONES

Business Name IMPS, LTD
Person Name JEANNE JONES
Position registered agent
Corporation Status Active
Agent JEANNE JONES 28601 REDWOOD CREEK ROAD, WILLITS, CA 95490
Care Of JEANNE JONES 75 N MAIN PMB #224, WILLITS, CA 95490
CEO JEANNE JONES75 N MAIN PMB #224, WILLITS, CA 95490
Incorporation Date 2009-12-29

JEANNE JONES

Business Name IMPS, LTD
Person Name JEANNE JONES
Position CEO
Corporation Status Active
Agent 28601 REDWOOD CREEK ROAD, WILLITS, CA 95490
Care Of JEANNE JONES 75 N MAIN PMB #224, WILLITS, CA 95490
CEO JEANNE JONES 75 N MAIN PMB #224, WILLITS, CA 95490
Incorporation Date 2009-12-29

Jeanne Jones

Business Name Hodge Podge
Person Name Jeanne Jones
Position company contact
State TN
Address 37 E Main St Hohenwald TN 38462-1419
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 931-796-2790

JEANNE R JONES

Business Name HR STAFF MANAGEMENT, INC.
Person Name JEANNE R JONES
Position President
State NV
Address PO BOX 81752 PO BOX 81752, LAS VEGAS, NV 89180
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3338-1988
Creation Date 1988-04-27
Type Domestic Corporation

JEANNE R JONES

Business Name HR STAFF MANAGEMENT, INC.
Person Name JEANNE R JONES
Position Secretary
State NV
Address PO BOX 81752 PO BOX 81752, LAS VEGAS, NV 89180
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3338-1988
Creation Date 1988-04-27
Type Domestic Corporation

JEANNE R JONES

Business Name HR STAFF MANAGEMENT, INC.
Person Name JEANNE R JONES
Position Director
State NV
Address PO BOX 81752 PO BOX 81752, LAS VEGAS, NV 89180
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3338-1988
Creation Date 1988-04-27
Type Domestic Corporation

JEANNE R JONES

Business Name HR STAFF MANAGEMENT, INC.
Person Name JEANNE R JONES
Position Treasurer
State NV
Address PO BOX 81752 PO BOX 81752, LAS VEGAS, NV 89180
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3338-1988
Creation Date 1988-04-27
Type Domestic Corporation

Jeanne Jones

Business Name Family Dollar Store
Person Name Jeanne Jones
Position company contact
State OK
Address 830 E Main St Shawnee OK 74801-7114
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 405-878-0212
Number Of Employees 5
Annual Revenue 793800

JEANNE JONES

Business Name FIELDS OF LAS VEGAS, INC.
Person Name JEANNE JONES
Position President
State NV
Address 8829 QUAIL COUNTRY WAY #103 8829 QUAIL COUNTRY WAY #103, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18071-2002
Creation Date 2002-07-18
Type Domestic Corporation

JEANNE JONES

Business Name FIELDS OF LAS VEGAS, INC.
Person Name JEANNE JONES
Position Secretary
State NV
Address 8829 QUAIL COUNTRY WAY #103 8829 QUAIL COUNTRY WAY #103, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18071-2002
Creation Date 2002-07-18
Type Domestic Corporation

Jeanne Jones

Business Name Delta Kappa Gamma Society International
Person Name Jeanne Jones
Position company contact
State FL
Address 999 Vanderbilt Beach Rd., Naples, FL 34112
Phone Number
Email [email protected]
Title CEO

Jeanne Jones

Business Name Cedar Ridge Family Clinic
Person Name Jeanne Jones
Position company contact
State OK
Address 10016 S Mingo Rd # A Tulsa OK 74133-5700
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 918-459-0583
Number Of Employees 4
Annual Revenue 1268800
Fax Number 918-250-0120

Jeanne Jones

Business Name Beta Kappa Chapter Dkg Society
Person Name Jeanne Jones
Position company contact
State FL
Address 5157 Lochwood CT Naples FL 34112-3656
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 239-775-7849

Jeanne Jones

Business Name Ash Creek United Methodist Chr
Person Name Jeanne Jones
Position company contact
State WI
Address 28820 Henry Clark Ln Richland Center WI 53581-6458
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 608-647-3070
Number Of Employees 2

Jeanne Jones

Business Name Alpha Services
Person Name Jeanne Jones
Position company contact
State NV
Address 6882 Edna Ave Las Vegas NV 89146-5157
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 702-871-5627
Email [email protected]
Number Of Employees 4
Annual Revenue 927000
Website www.alphaservicesnv.com

Jeanne Jones

Business Name Alpha Services
Person Name Jeanne Jones
Position company contact
State NV
Address P.O. BOX 81792 Las Vegas NV 89180-1792
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 702-871-5627
Email [email protected]

Jeanne M Jones

Person Name Jeanne M Jones
Filing Number 9922006
Position Assistant Treasurer
State IL
Address 10 South Dearborn St., 49th Floor, Chicago IL 60603

Jeanne M Jones

Person Name Jeanne M Jones
Filing Number 12742006
Position Assistant Treasurer
State IL
Address 10 S. Dearborn, 49th Fl, Chicago IL 60603

Jeanne M Jones

Person Name Jeanne M Jones
Filing Number 13472806
Position Assistant Treasurer
State IL
Address 10 South Dearborn Street, 49th Floor, Chicago IL 60603

JEANNE JONES

Person Name JEANNE JONES
Filing Number 129495001
Position Director
State TX
Address PO BOX 1010, Village Mills TX 77663

JEANNE JONES

Person Name JEANNE JONES
Filing Number 129495001
Position Chairman Trustees
State TX
Address PO BOX 1010, Village Mills TX 77663

Jeanne M Jones

Person Name Jeanne M Jones
Filing Number 800168113
Position Assistant Treasurer
State IL
Address 10 S. Dearborn, 49th Fl., Chicago IL 60603

Jeanne Jones

Person Name Jeanne Jones
Filing Number 800474866
Position Manager
State TX
Address 6725 Branch Creek Dr., Fort Worth TX 76132

Jeanne M. Jones

Person Name Jeanne M. Jones
Filing Number 800727749
Position Assistant Treasurer
State IL
Address 10 South Deerborn Street, 49th Floor, Chicago IL 60603

Jeanne M Jones

Person Name Jeanne M Jones
Filing Number 9078906
Position Assistant Treasurer
State IL
Address 10 S. Dearborn, 49th Floor, Chicago IL 60603

JEANNE JONES

Person Name JEANNE JONES
Filing Number 800302661
Position VICE PRESIDENT
State TX
Address 7534 VILLANOVA, UNIVERSITY PARK TX 75225

Jones Jodelle Jeanne

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Osu Medical Center - Rehab Team Member
Name Jones Jodelle Jeanne
Annual Wage $66,648

Jones Jeanne M

State NY
Calendar Year 2016
Employer Nys Dormitory Authority
Name Jones Jeanne M
Annual Wage $52,160

Jones Jeanne M

State NY
Calendar Year 2016
Employer Doccs Taconic
Job Title Office Assnt 1 Keyboarding
Name Jones Jeanne M
Annual Wage $40,013

Jones Jeanne

State NY
Calendar Year 2015
Employer Taconic Corr Facility
Name Jones Jeanne
Annual Wage $19,170

Jones Jeanne M

State NY
Calendar Year 2015
Employer Nys Dormitory Authority
Name Jones Jeanne M
Annual Wage $49,045

Jones Jeanne M

State NY
Calendar Year 2015
Employer Doccs Taconic
Job Title Office Assnt 1 Keyboarding
Name Jones Jeanne M
Annual Wage $36,640

Jones Jeanne A

State IL
Calendar Year 2018
Employer Danville Sd 118
Name Jones Jeanne A
Annual Wage $14,839

Jones Jeanne A

State IL
Calendar Year 2017
Employer Danville Sd 118
Name Jones Jeanne A
Annual Wage $14,616

Jones Jeanne L

State IL
Calendar Year 2016
Employer Joliet School District 86
Name Jones Jeanne L
Annual Wage $3,795

Jones Jeanne A

State IL
Calendar Year 2016
Employer Danville Sd 118
Name Jones Jeanne A
Annual Wage $11,428

Jones Jeanne L

State IL
Calendar Year 2015
Employer Joliet School District 86
Name Jones Jeanne L
Annual Wage $2,358

Jones Jeanne A

State IL
Calendar Year 2015
Employer Danville Sd 118
Name Jones Jeanne A
Annual Wage $11,552

Jones Jeanne E

State ID
Calendar Year 2018
Employer Cassia County Joint District
Name Jones Jeanne E
Annual Wage $58,400

Jones Jeanne E

State ID
Calendar Year 2017
Employer Cassia County Joint District
Name Jones Jeanne E
Annual Wage $52,297

Jones Jeanne M

State NY
Calendar Year 2016
Employer P.s. 277 - Bronx
Job Title Teacher Special Education
Name Jones Jeanne M
Annual Wage $55,262

Jones Jeanne S

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Librarian/media Specialist
Name Jones Jeanne S
Annual Wage $63,918

Jones Jeanne S

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Jeanne S
Annual Wage $60,653

Jones Jeanne M

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Jones Jeanne M
Annual Wage $13,241

Jones Jeanne M

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Jones Jeanne M
Annual Wage $10,825

Jones Jeanne M

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Jones Jeanne M
Annual Wage $9,809

Jones Jeanne E

State CO
Calendar Year 2017
Employer County of Broomfield
Job Title Fitness Instructor - Aqua (Pdrc)
Name Jones Jeanne E
Annual Wage $5,020

Jones Jeanne

State CO
Calendar Year 2017
Employer City of Wheat Ridge
Name Jones Jeanne
Annual Wage $1,122

Jones Jeanne E

State CO
Calendar Year 2017
Employer City of Broomfield
Name Jones Jeanne E
Annual Wage $5,020

Jones Jeanne

State AR
Calendar Year 2018
Employer Lee County School District
Job Title Lhs Teacher
Name Jones Jeanne
Annual Wage $44,576

Jones Jeanne

State AR
Calendar Year 2018
Employer Department Of Higher Education
Job Title Dhe Program Specialist
Name Jones Jeanne
Annual Wage $66,892

Jones Jeanne

State AR
Calendar Year 2017
Employer Lee County School District
Name Jones Jeanne
Annual Wage $39,417

Jones Jeanne

State AR
Calendar Year 2017
Employer Department Of Higher Education
Job Title Dhe Program Specialist
Name Jones Jeanne
Annual Wage $66,230

Jones Jeanne

State AR
Calendar Year 2016
Employer Lee County School District
Name Jones Jeanne
Annual Wage $18,913

Jones Jeanne S

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Grades 9-12 Teacher
Name Jones Jeanne S
Annual Wage $61,398

Jones Jeanne

State AR
Calendar Year 2016
Employer Department Of Higher Education
Job Title Dhe Program Specialist
Name Jones Jeanne
Annual Wage $66,230

Jones Jeanne

State NY
Calendar Year 2016
Employer Taconic Corr Facility
Name Jones Jeanne
Annual Wage $43,880

Jones Jeanne M

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Jones Jeanne M
Annual Wage $183

Jones Barbara Jeanne

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Osu Medical Center - Patient Care Resource Mgmt
Name Jones Barbara Jeanne
Annual Wage $80,136

Jones Jeanne

State OH
Calendar Year 2017
Employer Sandusky City
Job Title Vehicle Operating (Bus) Assignment
Name Jones Jeanne
Annual Wage $27,372

Jones Jeanne

State OH
Calendar Year 2017
Employer Lakota Local
Job Title Clerical Assignment
Name Jones Jeanne
Annual Wage $28,275

Jones Jeanne R

State OH
Calendar Year 2017
Employer Clermont County
Job Title Secretary - Nobu
Name Jones Jeanne R
Annual Wage $1,482

Jones Jeanne

State OH
Calendar Year 2017
Employer Cincinnati City
Job Title Food Service Assignment
Name Jones Jeanne
Annual Wage $29,471

Jones Barbara Jeanne

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Resource Case Manager
Name Jones Barbara Jeanne
Annual Wage $77,093

Jones Jodelle Jeanne

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Rehab Team Member
Name Jones Jodelle Jeanne
Annual Wage $65,551

Jones Jeanne

State OH
Calendar Year 2016
Employer Sandusky City
Job Title Vehicle Operating (bus) Assignment
Name Jones Jeanne
Annual Wage $26,979

Jones Jeanne

State OH
Calendar Year 2016
Employer Lakota Local
Job Title Clerical Assignment
Name Jones Jeanne
Annual Wage $28,003

Jones Jeanne

State OH
Calendar Year 2016
Employer Cincinnati City
Job Title Food Service Assignment
Name Jones Jeanne
Annual Wage $29,629

Jones Jeanne

State OH
Calendar Year 2015
Employer Sandusky City
Job Title Vehicle Operating (bus) Assignment
Name Jones Jeanne
Annual Wage $26,580

Jones Jeanne

State OH
Calendar Year 2015
Employer Lakota Local
Job Title Clerical Assignment
Name Jones Jeanne
Annual Wage $27,276

Jones Jeanne M

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Jones Jeanne M
Annual Wage $46,049

Jones Jeanne

State OH
Calendar Year 2015
Employer Cincinnati City
Job Title Food Service Assignment
Name Jones Jeanne
Annual Wage $28,733

Jones Jeanne

State OH
Calendar Year 2014
Employer Lakota Local
Job Title Clerical Assignment
Name Jones Jeanne
Annual Wage $26,913

Jones Jeanne

State OH
Calendar Year 2014
Employer Cincinnati City
Job Title Food Service Assignment
Name Jones Jeanne
Annual Wage $28,200

Jones Jeanne

State OH
Calendar Year 2013
Employer Sandusky City
Job Title Vehicle Operating (bus) Assignment
Name Jones Jeanne
Annual Wage $25,420

Jones Jeanne

State OH
Calendar Year 2013
Employer Cincinnati City
Job Title Food Service Assignment
Name Jones Jeanne
Annual Wage $28,200

Jones Jeanne

State NY
Calendar Year 2018
Employer Taconic Corr Facility
Name Jones Jeanne
Annual Wage $44,848

Jones Jeanne M

State NY
Calendar Year 2018
Employer Nys Dormitory Authority
Name Jones Jeanne M
Annual Wage $53,725

Jones Jeanne M

State NY
Calendar Year 2018
Employer Doccs Taconic
Job Title Office Assnt 1 (Keyboarding)
Name Jones Jeanne M
Annual Wage $41,715

Jones Jeanne M

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Jones Jeanne M
Annual Wage $158

Jones Jeanne M

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Jones Jeanne M
Annual Wage $65,610

Jones Jeanne

State NY
Calendar Year 2017
Employer Taconic Corr Facility
Name Jones Jeanne
Annual Wage $43,909

Jones Jeanne M

State NY
Calendar Year 2017
Employer Nys Dormitory Authority
Name Jones Jeanne M
Annual Wage $50,522

Jones Jeanne M

State NY
Calendar Year 2017
Employer Doccs Taconic
Job Title Office Assnt 1 Keyboarding
Name Jones Jeanne M
Annual Wage $44,510

Jones Jeanne

State OH
Calendar Year 2014
Employer Sandusky City
Job Title Vehicle Operating (bus) Assignment
Name Jones Jeanne
Annual Wage $26,060

Jones Jeanne

State AR
Calendar Year 2015
Employer Lee County School District
Name Jones Jeanne
Annual Wage $22,966

Jeanne R Jones

Name Jeanne R Jones
Address 601 Church Hill Rd Augusta ME 04330 -8216
Phone Number 207-622-9475
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed College
Language English

Jeanne Jones

Name Jeanne Jones
Address 11 Green St Norway ME 04268 -5621
Phone Number 207-745-0296
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Jeanne W Jones

Name Jeanne W Jones
Address 2528 E 1500 North Rd Moweaqua IL 62550 -8509
Phone Number 217-226-4302
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Jeanne Jones

Name Jeanne Jones
Address 500 Centennial Dr East Peoria IL 61611-4912 APT 312-4957
Phone Number 309-699-3174
Gender Female
Date Of Birth 1918-02-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Jeanne M Jones

Name Jeanne M Jones
Address 12072 Chaparral Dr Bridgeton MO 63044 -2823
Phone Number 314-739-2699
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jeanne Jones

Name Jeanne Jones
Address 6018 Avalon St Wichita KS 67208 -4309
Phone Number 316-652-0177
Mobile Phone 316-841-1038
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeanne L Jones

Name Jeanne L Jones
Address 5661 Laurel St Indianapolis IN 46227 -4649
Phone Number 317-788-9305
Mobile Phone 317-730-6007
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Jeanne Jones

Name Jeanne Jones
Address 3755 Peachtree Rd NE Brookhaven GA 30319-1323 -1311
Phone Number 404-325-9895
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Jeanne J Jones

Name Jeanne J Jones
Address 8043 High Oak Rd Glen Burnie MD 21060 -7607
Phone Number 410-222-8316
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed College
Language English

Jeanne M Jones

Name Jeanne M Jones
Address 2525 Pot Spring Rd Lutherville Timonium MD 21093 UNIT K310-2788
Phone Number 410-560-0991
Email [email protected]
Gender Female
Date Of Birth 1927-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jeanne Jones

Name Jeanne Jones
Address 3828 College View Dr Joplin MO 64801 APT 213-8248
Phone Number 417-553-4470
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeanne K Jones

Name Jeanne K Jones
Address 4218 Arboretum Dr Nw Rochester MN 55901 -5859
Phone Number 507-287-6333
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jeanne S Jones

Name Jeanne S Jones
Address 37 N 82nd St Belleville IL 62223 APT 366183-2118
Phone Number 618-213-6595
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jeanne A Jones

Name Jeanne A Jones
Address 1893 County Road 111 King City MO 64463 -9652
Phone Number 660-535-4843
Gender Female
Date Of Birth 1960-01-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeanne M Jones

Name Jeanne M Jones
Address 1329 Oakcrest Ct Sw Lilburn GA 30047 -2023
Phone Number 678-656-1337
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jeanne A Jones

Name Jeanne A Jones
Address 19410 Soaring Wing Dr Colorado Springs CO 80908 -1399
Phone Number 719-548-9605
Gender Female
Date Of Birth 1957-12-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Jeanne Jones

Name Jeanne Jones
Address Po Box 5114 Frankfort KY 40602 -5114
Phone Number 731-614-7020
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Jeanne L Jones

Name Jeanne L Jones
Address 2675 Fort Daniels Dr Dacula GA 30019 -3022
Phone Number 770-271-7862
Gender Female
Date Of Birth 1945-09-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jeanne L Jones

Name Jeanne L Jones
Address 1137 E 50th St Chicago IL 60615 # 1-2803
Phone Number 773-538-6458
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Jeanne E Jones

Name Jeanne E Jones
Address 2889 War Eagle Dr Lake Havasu City AZ 86406 -8473
Phone Number 928-680-7895
Gender Female
Date Of Birth 1928-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeanne M Jones

Name Jeanne M Jones
Address 14942 Pixie Point Cir Se Prior Lake MN 55372 -1908
Phone Number 952-440-7032
Gender Female
Date Of Birth 1962-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

JONES, JEANNE

Name JONES, JEANNE
Amount 1100.00
To Keith Butler (R)
Year 2006
Transaction Type 15
Filing ID 25020250453
Application Date 2005-06-14
Contributor Occupation DETROIT BOAD OF EDUCATION
Organization Name Detroit Board of Education
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Keith Butler for Us Senate
Seat federal:senate

JONES, JEANNE RICHARD

Name JONES, JEANNE RICHARD
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-10-28
Contributor Occupation Business Owner
Contributor Employer HR Staff Management, Inc
Organization Name HR Staff Management
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 800 Sethfield Pl LAS VEGAS NV

JONES, JEANNE

Name JONES, JEANNE
Amount 1000.00
To Keith Butler (R)
Year 2006
Transaction Type 15
Filing ID 26020591559
Application Date 2006-07-14
Contributor Occupation TEACHER
Contributor Employer DETROIT BOAD OF EDUCATION
Organization Name Detroit Board of Education
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Keith Butler for Us Senate
Seat federal:senate

JONES, JEANNE RICHARD

Name JONES, JEANNE RICHARD
Amount 1000.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951664913
Application Date 2011-10-28
Contributor Occupation BUSINESS OWNER
Contributor Employer HR STAFF MANAGEMENT, INC./BUSINESS
Organization Name Hr Staff Management
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 800 Sethfield Pl LAS VEGAS NV

JONES, JEANNE

Name JONES, JEANNE
Amount 750.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992658838
Application Date 2008-09-29
Contributor Occupation Owner
Contributor Employer HR Staff Management
Organization Name Hr Staff Management
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address PO 81752 LAS VEGAS NV

Jones, Jeanne

Name Jones, Jeanne
Amount 750.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Owner
Contributor Employer HR Staff Management
Organization Name Hr Staff Management
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 81752 Las Vegas NV

JONES, JEANNE

Name JONES, JEANNE
Amount 500.00
To Reid Victory Fund
Year 2010
Transaction Type 15
Filing ID 29934273401
Application Date 2009-05-18
Contributor Occupation Executive
Contributor Employer HR Staff Management
Organization Name Hr Staff Management
Contributor Gender F
Recipient Party D
Committee Name Reid Victory Fund
Address PO 81752 LAS VEGAS NV

JONES, JEANNE

Name JONES, JEANNE
Amount 500.00
To PRUITT, KEN
Year 2006
Application Date 2005-02-18
Contributor Occupation ASSISTANT
Recipient Party R
Recipient State FL
Seat state:upper
Address 9317 CARLYLE AVE SURFSIDE FL

JONES, JEANNE

Name JONES, JEANNE
Amount 500.00
To Harry Reid (D)
Year 2010
Transaction Type 15j
Application Date 2009-05-18
Contributor Occupation HR STAFF MANAGEMENT
Organization Name Hr Staff Management
Contributor Gender F
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

JONES, JEANNE

Name JONES, JEANNE
Amount 365.00
To Keith Butler (R)
Year 2006
Transaction Type 15
Filing ID 26020591559
Application Date 2006-07-14
Contributor Occupation TEACHER
Contributor Employer DETROIT BOAD OF EDUCATION
Organization Name Detroit Board of Education
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Keith Butler for Us Senate
Seat federal:senate

JONES, JEANNE BOYCE

Name JONES, JEANNE BOYCE
Amount 250.00
To ROSSI, DINO J
Year 2004
Application Date 2004-03-29
Contributor Employer 13 COINS RESTAURANT
Organization Name 13 COINS RESTAURANT
Recipient Party R
Recipient State WA
Seat state:governor
Address 1000 DENNY WAY 513 SEATTLE WA

JONES, JEANNE

Name JONES, JEANNE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931975809
Application Date 2008-05-12
Contributor Occupation General Manager
Contributor Employer R Reshard
Organization Name R Reshard
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 81752 LAS VEGAS NV

JONES, JEANNE

Name JONES, JEANNE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930943174
Application Date 2008-02-04
Contributor Occupation President
Contributor Employer HR Staff Management
Organization Name HR Staff Management
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 81752 LAS VEGAS NV

JONES, JEANNE

Name JONES, JEANNE
Amount 100.00
To NATIONAL ORGANIZATION FOR MARRIAGE CALIFORNIA
Year 20008
Application Date 2008-10-24
Contributor Occupation DENTAL HYGIENE
Contributor Employer TRIVETTE & OSBORNE PLLC
Recipient Party I
Recipient State CA
Committee Name NATIONAL ORGANIZATION FOR MARRIAGE CALIFORNIA
Address 2000 BELCARO DR KNOXVILLE TN

JONES, JEANNE BOYCE

Name JONES, JEANNE BOYCE
Amount 75.00
To ROSSI, DINO J
Year 2004
Application Date 2004-10-22
Contributor Employer 13 COINS RESTAURANT
Organization Name 13 COINS RESTAURANT
Recipient Party R
Recipient State WA
Seat state:governor
Address 1000 DENNY WAY 513 SEATTLE WA

JONES, JEANNE

Name JONES, JEANNE
Amount 50.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-09-01
Recipient Party D
Recipient State CO
Seat state:governor
Address 3195 W 112TH CT WESTMINSTER CO

JONES, JEANNE

Name JONES, JEANNE
Amount 50.00
To NATIONAL ORGANIZATION FOR MARRIAGE CALIFORNIA
Year 20008
Application Date 2008-10-28
Contributor Occupation DENTAL HYGIENE
Contributor Employer TRIVETTE & OSBORNE PLLC
Recipient Party I
Recipient State CA
Committee Name NATIONAL ORGANIZATION FOR MARRIAGE CALIFORNIA
Address 2000 BELCARO DR KNOXVILLE TN

JONES, JEANNE BOYCE

Name JONES, JEANNE BOYCE
Amount 50.00
To ROSSI, DINO
Year 20008
Application Date 2008-10-16
Recipient Party R
Recipient State WA
Seat state:governor
Address 24124 135TH AVE SE KENT WA

JONES, JEANNE

Name JONES, JEANNE
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-02-03
Recipient Party D
Recipient State CO
Seat state:governor
Address 12249 SUNFLOWER ST BROOMFIELD CO

JONES, JEANNE

Name JONES, JEANNE
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-08-30
Recipient Party D
Recipient State CO
Seat state:governor
Address 12249 SUNFLOWER ST BROOMFIELD CO

JONES, JEANNE R

Name JONES, JEANNE R
Amount 50.00
To FORD, AARON
Year 2010
Application Date 2010-07-23
Recipient Party D
Recipient State NV
Seat state:upper
Address 800 SETHFIELD PL LAS VEGAS NV

JONES, JEANNE M

Name JONES, JEANNE M
Amount 30.00
To SHRIVER, RICK
Year 20008
Application Date 2008-10-24
Recipient Party D
Recipient State OH
Seat state:upper
Address 1708 STEWART AVE CAMBRIDGE OH

JONES, JEANNE

Name JONES, JEANNE
Amount 30.00
To SECREST, LINDA
Year 2010
Application Date 2010-07-14
Recipient Party D
Recipient State OH
Seat state:lower
Address 1708 STEWART AVE CAMBRIDGE OH

JONES, JEANNE

Name JONES, JEANNE
Amount 10.00
To WANGGAARD, VAN H
Year 2010
Application Date 2009-07-23
Recipient Party R
Recipient State WI
Seat state:upper
Address 4527 KNOLLWOOD DR RACINE WI

JONES, JEANNE

Name JONES, JEANNE
Amount -50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-09-30
Recipient Party D
Recipient State CO
Seat state:governor
Address 12249 SUNFLOWER ST BROOMFIELD CO

JONES, JEANNE

Name JONES, JEANNE
Amount -365.00
To Keith Butler (R)
Year 2006
Transaction Type 22y
Filing ID 27020163726
Application Date 2006-09-15
Organization Name Detroit Board of Education
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Keith Butler for Us Senate
Seat federal:senate

JEANNE M JONES

Name JEANNE M JONES
Address 2716 Willing Avenue Fort Worth TX
Value 70000
Landvalue 70000
Buildingvalue 142500

JONES JEANNE

Name JONES JEANNE
Physical Address 1118 ELKHART CIR, TAVARES FL, FL 32778
Ass Value Homestead 44696
Just Value Homestead 44696
County Lake
Year Built 1975
Area 1152
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1118 ELKHART CIR, TAVARES FL, FL 32778

JONES JEANNE E

Name JONES JEANNE E
Physical Address 10428 GOSHAWK DR, RIVERVIEW, FL 33578
Owner Address 4308 S RENELLIE DR, TAMPA, FL 33611
Ass Value Homestead 44981
Just Value Homestead 44981
County Hillsborough
Year Built 2001
Area 1248
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 10428 GOSHAWK DR, RIVERVIEW, FL 33578

JONES JEANNE E ESTATE OF

Name JONES JEANNE E ESTATE OF
Physical Address 13313 HOLLOWBEND LN, RIVERVIEW, FL 33569
Owner Address 13313 HOLLOWBEND LN, RIVERVIEW, FL 33569
Ass Value Homestead 97095
Just Value Homestead 107364
County Hillsborough
Year Built 1987
Area 2013
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13313 HOLLOWBEND LN, RIVERVIEW, FL 33569

JONES JEANNE H

Name JONES JEANNE H
Physical Address 15463 CRYSTAL LAKE DR, NORTH FORT MYERS, FL 33917
Owner Address 15463 CRYSTAL LAKE DR, NORTH FORT MYERS, FL 33917
Sale Price 100
Sale Year 2012
Ass Value Homestead 51601
Just Value Homestead 51601
County Lee
Year Built 1982
Area 1515
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15463 CRYSTAL LAKE DR, NORTH FORT MYERS, FL 33917
Price 100

JONES JEANNE HIETT

Name JONES JEANNE HIETT
Physical Address 2141A STONE CREEK DR, FLEMING ISLAND, FL 32003
Owner Address 2141 STONE CREEK DR, FLEMING ISLAND, FL 32003
Ass Value Homestead 106516
Just Value Homestead 106516
County Clay
Year Built 2004
Area 1666
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2141A STONE CREEK DR, FLEMING ISLAND, FL 32003

JONES JEANNE MARIE TRUSTEE

Name JONES JEANNE MARIE TRUSTEE
Physical Address 825 EAGLEMONT AVE,, FL
Owner Address 825 EAGLEMONT AVE, THE VILLAGES, FL 32162
Ass Value Homestead 116080
Just Value Homestead 122050
County Sumter
Year Built 2004
Area 1525
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 825 EAGLEMONT AVE,, FL

JEANNE M JONES

Name JEANNE M JONES
Address 1566 ARTHUR KILL ROAD, NY 10312
Value 538000
Full Value 538000
Block 5770
Lot 35
Stories 2

JEANNE A JONES

Name JEANNE A JONES
Address 3706 Crossleigh Court Randallstown MD
Value 65340
Landvalue 65340
Airconditioning yes

JEANNE A JONES

Name JEANNE A JONES
Address 5011 70th Place Paradise Valley AZ 85253
Value 44700
Landvalue 44700

JEANNE BOYCE JONES

Name JEANNE BOYCE JONES
Address 5450 Mclellan Road Mesa AZ 85205
Value 34500
Landvalue 34500

JEANNE BOYCE JONES

Name JEANNE BOYCE JONES
Address 2826 NE 8th Street Renton WA 98056
Value 131000
Landvalue 121000
Buildingvalue 131000

JONES EVA JEANNE

Name JONES EVA JEANNE
Physical Address 11701 TWIN MAPLE PL, TAMPA, FL 33624
Owner Address 11701 TWIN MAPLE PL, TAMPA, FL 33624
Ass Value Homestead 79817
Just Value Homestead 88809
County Hillsborough
Year Built 1983
Area 1525
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11701 TWIN MAPLE PL, TAMPA, FL 33624

JEANNE CLAIRE JONES

Name JEANNE CLAIRE JONES
Address 18912 Orchard Terrace Hagerstown MD
Value 87600
Landvalue 87600
Buildingvalue 87000
Landarea 15,321 square feet
Numberofbathrooms 1

JEANNE H JONES

Name JEANNE H JONES
Address 1501 Clairmont Road #635 Decatur GA 30033
Value 24000
Landvalue 24000
Buildingvalue 127400
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 163000

JEANNE JONES

Name JEANNE JONES
Address 1526 Fairview Avenue Willow Grove PA 19090
Value 80170
Landarea 13,967 square feet
Basement Full

JEANNE JONES

Name JEANNE JONES
Address 32 Crystal Circle Burlington MA 01803
Value 210100
Landvalue 210100
Buildingvalue 169100
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JEANNE JONES

Name JEANNE JONES
Address 1006 Randy Road Cedar Hill TX 75104
Value 96980
Landvalue 30000
Buildingvalue 96980

JEANNE JONES

Name JEANNE JONES
Address 1411 Dean Street Brooklyn NY 11216
Value 819000
Landvalue 12997

JEANNE K JONES

Name JEANNE K JONES
Address 121 Pine Bluff Street La Porte TX 77571
Value 5608
Landvalue 5608
Buildingvalue 36060

JEANNE L JONES

Name JEANNE L JONES
Address 7015 SE 121st Avenue Renton WA 98056
Value 83000
Landvalue 232000
Buildingvalue 83000

JEANNE M JONES

Name JEANNE M JONES
Address 3069 Lawrenceville Road Lawrenceville NJ
Value 151800
Landvalue 151800
Buildingvalue 235200

JEANNE M JONES

Name JEANNE M JONES
Address 1024 Baywood Drive Sparks NV
Value 9300
Landvalue 9300
Buildingvalue 32243
Landarea 43 square feet
Bedrooms 2
Numberofbedrooms 2
Type Townhse End
Price 39900

JEANNE M JONES

Name JEANNE M JONES
Address 5208 Southbend Drive Columbus OH 43110
Value 23600
Landvalue 23600
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JEANNE E JONES

Name JEANNE E JONES
Address 5304 E Sumac Lane Spokane WA
Value 40800
Landarea 9,103 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 375000
Basement None

JONES CHARLES E JR & JEANNE M

Name JONES CHARLES E JR & JEANNE M
Physical Address 9011 US HWY 98 F1107, MIRAMAR BEACH, FL 32550
Owner Address 523 THIRD AVE S, NASHVILLE, TN 37210
County Walton
Land Code Condominiums
Address 9011 US HWY 98 F1107, MIRAMAR BEACH, FL 32550

JEANNE JONES

Name JEANNE JONES
Type Independent Voter
State AR
Address 1816 CLINTON STREET, ARKADELPHIA, AR 71923
Phone Number 870-293-9486
Email Address [email protected]

JEANNE JONES

Name JEANNE JONES
Type Independent Voter
State FL
Address 13313 HOLLOWBEND LN, RIVERVIEW, FL 33569
Phone Number 813-758-1362
Email Address [email protected]

JEANNE JONES

Name JEANNE JONES
Type Independent Voter
State FL
Address 5540 ELKHORN BLVD., HOLIDAY, FL 34690
Phone Number 727-846-9421
Email Address [email protected]

JEANNE JONES

Name JEANNE JONES
Type Republican Voter
State FL
Address 5000 17TH AVE N, SAINT PETERSBURG, FL 33710
Phone Number 727-403-5694
Email Address [email protected]

JEANNE JONES

Name JEANNE JONES
Type Independent Voter
State IA
Address 4511 CLOUSSON ROAD, MAPLETON, IA 51034
Phone Number 712-880-8506
Email Address [email protected]

JEANNE JONES

Name JEANNE JONES
Type Republican Voter
State IL
Address 1003 TAFT AVE, WHEATON, IL 60189
Phone Number 630-918-0696
Email Address [email protected]

JEANNE JONES

Name JEANNE JONES
Type Voter
State IL
Address PO BOX 375, CROSSVILLE, IL 62827
Phone Number 618-966-2635
Email Address [email protected]

JEANNE JONES

Name JEANNE JONES
Type Republican Voter
State AR
Address 105 W HOUSTON ST, LAVACA, AR 72941
Phone Number 479-674-2907
Email Address [email protected]

JEANNE JONES

Name JEANNE JONES
Type Independent Voter
State MD
Address 5506 CARTER AVE, BALTIMORE, MD 21214
Phone Number 410-444-7354
Email Address [email protected]

JEANNE JONES

Name JEANNE JONES
Type Republican Voter
State IN
Address 5661 LAUREL ST, INDIANAPOLIS, IN 46227
Phone Number 317-730-6007
Email Address [email protected]

JEANNE JONES

Name JEANNE JONES
Type Independent Voter
State CO
Address 911 E 1ST AVE APT 124, BROOMFIELD, CO 80020
Phone Number 303-895-1028
Email Address [email protected]

JEANNE JONES

Name JEANNE JONES
Type Independent Voter
State MD
Address BRYANS ROAD, ABERDEEN, MD 20616
Phone Number 240-723-6739
Email Address [email protected]

Jeanne C Jones

Name Jeanne C Jones
Visit Date 4/13/10 8:30
Appointment Number U05411
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/23/2012 12:30
Appt End 5/23/2012 23:59
Total People 276
Last Entry Date 5/8/2012 14:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Jeanne C Jones

Name Jeanne C Jones
Visit Date 4/13/10 8:30
Appointment Number U00128
Type Of Access VA
Appt Made 4/19/2012 0:00
Appt Start 4/20/2012 20:45
Appt End 4/20/2012 23:59
Total People 3
Last Entry Date 4/19/2012 17:30
Meeting Location WH
Caller KIMBERLY
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Jeanne C Jones

Name Jeanne C Jones
Visit Date 4/13/10 8:30
Appointment Number U99534
Type Of Access VA
Appt Made 4/18/2012 0:00
Appt Start 4/20/2012 10:00
Appt End 4/20/2012 23:59
Total People 290
Last Entry Date 4/18/2012 11:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Jeanne C Jones

Name Jeanne C Jones
Visit Date 4/13/10 8:30
Appointment Number U69867
Type Of Access VA
Appt Made 12/22/2011 0:00
Appt Start 12/28/2011 12:00
Appt End 12/28/2011 23:59
Total People 3
Last Entry Date 12/22/2011 15:30
Meeting Location NEOB
Caller LISA
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 87042

Jeanne C Jones

Name Jeanne C Jones
Visit Date 4/13/10 8:30
Appointment Number U69863
Type Of Access VA
Appt Made 12/22/2011 0:00
Appt Start 12/28/2011 20:30
Appt End 12/28/2011 23:59
Total People 5
Last Entry Date 12/22/2011 15:22
Meeting Location WH
Caller LISA
Description WEST WING TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Jeanne B Jones

Name Jeanne B Jones
Visit Date 4/13/10 8:30
Appointment Number U68324
Type Of Access VA
Appt Made 12/16/2011 0:00
Appt Start 12/20/2011 10:00
Appt End 12/20/2011 23:59
Total People 317
Last Entry Date 12/16/2011 16:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Jeanne K Jones

Name Jeanne K Jones
Visit Date 4/13/10 8:30
Appointment Number U64557
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/7/2011 8:00
Appt End 12/7/2011 23:59
Total People 186
Last Entry Date 12/6/2011 14:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Jeanne H Jones

Name Jeanne H Jones
Visit Date 4/13/10 8:30
Appointment Number U44665
Type Of Access VA
Appt Made 9/23/11 0:00
Appt Start 10/6/11 11:00
Appt End 10/6/11 23:59
Total People 352
Last Entry Date 9/23/11 16:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Jeanne H Jones

Name Jeanne H Jones
Visit Date 4/13/10 8:30
Appointment Number U45434
Type Of Access VA
Appt Made 9/27/11 0:00
Appt Start 10/5/11 7:30
Appt End 10/5/11 23:59
Total People 268
Last Entry Date 9/27/11 15:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

JEANNE JONES

Name JEANNE JONES
Car TOYOTA CAMRY SOLARA
Year 2008
Address 825 Eaglemont Ave, The Villages, FL 32162-3332
Vin 4T1FA38P68U144811

JEANNE JONES

Name JEANNE JONES
Car TOYOTA AVALON
Year 2008
Address 205 Virginia Highlands, Fayetteville, GA 30215-8243
Vin 4T1BK36B68U296834

JEANNE JONES

Name JEANNE JONES
Car INFINITI G37
Year 2008
Address 24124 135th Ave SE, Kent, WA 98042-5176
Vin JNKCV64E58M110312

Jeanne Jones

Name Jeanne Jones
Car JEEP GRAND CHEROKEE
Year 2007
Address 15645 County Highway 29, Frazee, MN 56544-8815
Vin 1J8GR48K57C563435

Jeanne Jones

Name Jeanne Jones
Car FORD TAURUS
Year 2007
Address 2920 Shady Wood Ln, Lake Wales, FL 33898-8978
Vin 1FAFP53UX7A208835

Jeanne Jones

Name Jeanne Jones
Car FORD FOCUS
Year 2007
Address 5396 Gulf Blvd Apt 309, St Pete Beach, FL 33706-2302
Vin 1FAHP36N27W229067
Phone 727-367-1633

Jeanne Jones

Name Jeanne Jones
Car TOYOTA CAMRY
Year 2007
Address PO Box 132, New Canton, VA 23123-0132
Vin 4T1BE46KX7U558754

Jeanne Jones

Name Jeanne Jones
Car KIA SPORTAGE
Year 2007
Address 1530 Beacon St, Keyser, WV 26726-2009
Vin KNDJF724877416102

JEANNE JONES

Name JEANNE JONES
Car TOYOTA RAV4
Year 2007
Address 8752 Champions Dr, Indianapolis, IN 46256-4314
Vin JTMZD31V175060342

JEANNE JONES

Name JEANNE JONES
Car CHRYSLER 300
Year 2007
Address 15502 T C Jester Blvd, Houston, TX 77068-1939
Vin 2C3KA53G87H728073

JEANNE JONES

Name JEANNE JONES
Car MERCURY MILAN
Year 2007
Address 1118 Elkhart Cir, Tavares, FL 32778-2535
Vin 3MEHM07177R651513

Jeanne Jones

Name Jeanne Jones
Car Nissan Frontier
Year 2007
Address 836 Wickford Dr, Chesapeake, VA 23320-6659
Vin 1N6BD06T47C454465
Phone 757-547-0814

JEANNE JONES

Name JEANNE JONES
Car FORD EXPLORER SPORT TRAC
Year 2007
Address N4640 N SCHOPEN RD, JEFFERSON, WI 53549-9705
Vin 1FMEU51877UA29702

JEANNE JONES

Name JEANNE JONES
Car FORD ESCAPE
Year 2007
Address 1413 Bargrove Rd, North Chesterfield, VA 23235-4507
Vin 1FMCU93107KB78253
Phone 804-272-6138

JEANNE JONES

Name JEANNE JONES
Car HYUNDAI SONATA
Year 2007
Address 102 Sunset Cir, Columbus, WI 53925-1872
Vin 5NPET46C97H275076
Phone 920-623-3190

JEANNE JONES

Name JEANNE JONES
Car TOYOTA CAMRY
Year 2007
Address 275 OAK CREEK DR APT 201, WHEELING, IL 60090-6732
Vin 4T1BE46K17U526128

JONES, JEANNE

Name JONES, JEANNE
Domain alphaservicesnv.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-10-30
Update Date 2013-08-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jeanne Jones

Name Jeanne Jones
Domain principealverto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-20
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4594 College View Stlouis Illinois 63101
Registrant Country UNITED STATES

Jeanne Jones

Name Jeanne Jones
Domain jeannejonesinpalmsprings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-27
Update Date 2013-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Jeanne Jones

Name Jeanne Jones
Domain thetruth-jc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-06-25
Update Date 2013-06-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3724 Redwing Trl NW Bremerton WA 98312
Registrant Country UNITED STATES

Jeanne Jones

Name Jeanne Jones
Domain planjevents.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-19
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 812 N. Goodwin Dr. Park Ridge Illinois 60068
Registrant Country UNITED STATES

Jeanne Jones

Name Jeanne Jones
Domain lscclub.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-05-26
Update Date 2012-03-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address P.O. Box 770 Seabeck WA 98380
Registrant Country UNITED STATES

Jeanne Jones

Name Jeanne Jones
Domain starlark.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-07-14
Update Date 2013-07-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 915 Cruise Denton Texas 76207
Registrant Country UNITED STATES

Jeanne Jones

Name Jeanne Jones
Domain bestinsurancelines.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-15
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address PO BX 1987 Richmond HIll Georgia 31324
Registrant Country UNITED STATES

Jeanne jones

Name Jeanne jones
Domain waltonplannedcommunity.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-01-06
Update Date 2012-01-06
Registrar Name REGISTER.COM, INC.
Registrant Address 4670 hwy 78 loganville GA 30052
Registrant Country UNITED STATES