Joanne Jones

We have found 353 public records related to Joanne Jones in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 52 business registration records connected with Joanne Jones in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Florida state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Grade Teacher. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $44,989.


Joanne Nicole Jones

Name / Names Joanne Nicole Jones
Age 46
Birth Date 1978
Also Known As Joanne Powell
Person 1310 Tamarack Lakes Dr, Powder Springs, GA 30127
Phone Number 404-799-5799
Possible Relatives







Previous Address 4855 Payson Ter #3, Smyrna, GA 30080
5400 Preston Oaks Rd, Dallas, TX 75254
308 Adams Lake Blvd, Atlanta, GA 30339
3608 Hermitage Rd, Columbia, MO 65201
5400 Preston Oaks Rd #2080, Dallas, TX 75254
120 Oxford Ct, Athens, GA 30606
900 Providence Rd, Columbia, MO 65203
2557 Stanton Ave, Fayetteville, AR 72703
3018 Adams Lake Bl, Atlanta, GA 30339
5400 Preston Oaks Rd #2044, Dallas, TX 75254

Joanne Joann Jones

Name / Names Joanne Joann Jones
Age 49
Birth Date 1975
Also Known As Eddie Jones
Person 17001 Elvin Rd #88, Little Rock, AR 72210
Phone Number 501-821-3331
Possible Relatives




Monica Eunice Robinsonjones

Previous Address 8 Three Trees Dr, Perryville, AR 72126
17 Sagewood Ct, North Little Rock, AR 72118
17 105elvin Rd, Little Rock, AR 72210
17 105elvin, Little Rock, AR 72210

Joanne Larsen Jones

Name / Names Joanne Larsen Jones
Age 55
Birth Date 1969
Also Known As Joanne Larsen
Person 25 Birch Hill Rd, Ashland, MA 01721
Phone Number 508-309-3098
Possible Relatives Dean H Jonesiii
D Jones
Previous Address 2444 Deer Horn Dr, Plano, TX 75025
79 Oak St #106, Ashland, MA 01721
1323 Worcester Rd #F2, Framingham, MA 01701
20 Peterson Rd, Natick, MA 01760
2 Apple Ridge Dr #4, Natick, MA 01760
Email [email protected]

Joanne Anne Jones

Name / Names Joanne Anne Jones
Age 56
Birth Date 1968
Also Known As Jo Anne Jones
Person 1612 Coontrap Ave #2, Gonzales, LA 70737
Phone Number 504-644-0377
Possible Relatives
Previous Address 521 Caldwell St, Gonzales, LA 70737
305 PO Box, Geismar, LA 70734

Joanne Jones

Name / Names Joanne Jones
Age 58
Birth Date 1966
Also Known As Joann B Jones
Person 2145 Broadway Rd #254, Mesa, AZ 85202
Phone Number 480-966-8276
Possible Relatives D Jones
Previous Address 62 Market Sq #119, Lynn, MA 01905
2145 Broadway Rd #166, Mesa, AZ 85202
2145 Broadway Rd #81, Mesa, AZ 85202
2143 Broadway Rd #189, Mesa, AZ 85202
2145 Broadway Rd, Mesa, AZ 85202
106 9th Pl, Mesa, AZ 85201
106 9th Pl #10, Mesa, AZ 85201
106 9th Pl #5, Mesa, AZ 85201
450 Valencia, Mesa, AZ 85202
201 Hermosa Dr #0103, Tempe, AZ 85282
201 Hermosa Dr #O103, Tempe, AZ 85282
50 Baldwin St #11, Lynn, MA 01902
1718 Jentilly Ln #114, Tempe, AZ 85281
4 Brightwood Ter, Lynn, MA 01902
944 Main St, Mesa, AZ 85201
2 Rogers Ave, Lynn, MA 01902

Joanne M Jones

Name / Names Joanne M Jones
Age 58
Birth Date 1966
Also Known As Mary Sell Joann
Person 25 Church Rd #3, Huntington, MA 01050
Phone Number 413-667-3150
Possible Relatives



Rosana A Jones
Previous Address 25 Leonard Ave #1, Westfield, MA 01085
17 Church Rd, Huntington, MA 01050
25 Leonard Ave #3, Westfield, MA 01085
15 Highland Ave, Westfield, MA 01085
Harrison, Westfield, MA 01085
3 Harrison Ave #2, Westfield, MA 01085

Joanne Marie Jones

Name / Names Joanne Marie Jones
Age 59
Birth Date 1965
Person 14 Folly Brook Ter #C, Kingston, NH 03848
Phone Number 603-642-3714
Possible Relatives

Previous Address 227 Chelmsford St #C, Chelmsford, MA 01824
232 Green St, Somersworth, NH 03878
Email [email protected]

Joanne W Jones

Name / Names Joanne W Jones
Age 66
Birth Date 1958
Also Known As Joann W Laidlaw
Person 3051 6th Ct, Pompano Beach, FL 33069
Phone Number 954-786-6570
Possible Relatives






S H Laidlaw
Previous Address 701 19th Ter, Fort Lauderdale, FL 33311
Email [email protected]
Associated Business Laidlaw Construction, Inc

Joanne Susan Jones

Name / Names Joanne Susan Jones
Age 66
Birth Date 1958
Also Known As Joanne K Jones
Person 21 Fair St, Warwick, RI 02888
Phone Number 409-741-0881
Possible Relatives



Y Jones



K Jones
Previous Address 4902 Denver Dr, Galveston, TX 77551
66 Emmons Rd, Falmouth, MA 02540
7400 Jones Dr, Galveston, TX 77551
16 Oak Hill Dr, Cumberland, RI 02864
4920 Denver Dr, Galveston, TX 77551
106 Old Barnstable Rd, E Falmouth, MA 02536
223 Turner Rd, Hatchville, MA 02536
Email [email protected]

Joanne Jones

Name / Names Joanne Jones
Age 69
Birth Date 1955
Person 60 Wildwood Pl, Bridgewater, MA 02324
Phone Number 617-325-1331
Possible Relatives


Previous Address 143 Poplar St #2, Roslindale, MA 02131
313 Summit Ave, Brighton, MA 02135
100 Ocean View Dr #BX104, Dorchester, MA 02125
100 Ocean St #504, Dorchester, MA 02124
313 Summit Ave #14, Brighton, MA 02135
86 Reed Ave, Everett, MA 02149

Joanne M Jones

Name / Names Joanne M Jones
Age 69
Birth Date 1955
Also Known As Joann Jones
Person 250 Terryland Cir #A, Hot Springs, AR 71901
Phone Number 501-625-3483
Possible Relatives

Katherine K Knoxbuckley




C R Jones
Previous Address 419 Main St, Hot Springs, AR 71913
419 Main St, Hot Springs National Park, AR 71913
138 Kevin, Mountain Pine, AR 71956
138 Kevin Tr, Mountain Pine, AR 71956
1328 RR 1 POB, Mountain Pine, AR 71956
112 9th, Mtn Pine, AR 71956

Joanne R Jones

Name / Names Joanne R Jones
Age 69
Birth Date 1955
Also Known As Joann Jones
Person 1219 Vinewood Dr, Seffner, FL 33584
Phone Number 813-685-8811
Possible Relatives







Billyalan Jones
Previous Address 9706 Flora St, Tampa, FL 33610
6914 Spanish Moss Cir, Tampa, FL 33625
1608 Harvard Woods Dr #32611, Brandon, FL 33511
69 Box Rt 2, Tampa, FL 00000

Joanne E Jones

Name / Names Joanne E Jones
Age 69
Birth Date 1955
Also Known As Joann E Jones
Person 5 Halsey Ave, Wellesley, MA 02482
Phone Number 781-235-5076
Possible Relatives


Previous Address 5 Heckle St, Wellesley, MA 02481

Joanne M Jones

Name / Names Joanne M Jones
Age 72
Birth Date 1952
Person 1 Weathervane Way, Bradford, RI 02808
Phone Number 401-377-2537
Possible Relatives
Previous Address 18 Hawthorne Dr #6, New London, CT 06320
3 Weathervane Way #76, Bradford, RI 02808
Weathervane Wa, Bradford, RI 02808

Joanne M Jones

Name / Names Joanne M Jones
Age 72
Birth Date 1952
Also Known As J Jones
Person 14 Liscomb St #3-5, Worcester, MA 01604
Phone Number 508-754-5531
Possible Relatives James M Jonesjr

Previous Address 14 Liscomb St, Worcester, MA 01604
14 Liscomb St #3-4, Worcester, MA 01604
14 Liscomb St #4, Worcester, MA 01604

Joanne L Jones

Name / Names Joanne L Jones
Age 73
Birth Date 1951
Also Known As Joann E Park
Person 31 Worthington Ave, Shrewsbury, MA 01545
Phone Number 978-287-1431
Possible Relatives


John D Letendre
H Park
Previous Address 3 Iris Ct #H, Acton, MA 01720
255 Brown Bear Xing #190, Acton, MA 01718
255 Brown Bear Xing #190, Village Of Nagog Woods, MA 01718
255 Brown Bear Xing, Village Of Nagog Woods, MA 01718
3 Tris H #H, Acton, MA 01720
257 Cross St #A, Winchester, MA 01890
11 Bradstreet Rd, North Andover, MA 01845

Joanne R Jones

Name / Names Joanne R Jones
Age 73
Birth Date 1951
Also Known As Jones R Jones
Person 2346 Elaine Ave, Fayetteville, AR 72703
Phone Number 479-521-2386
Possible Relatives


Ruth M Tune


R Jones

Joanne M Jones

Name / Names Joanne M Jones
Age 73
Birth Date 1951
Also Known As Jonne M Jones
Person 26 Fales Rd, Plainville, MA 02762
Phone Number 508-643-0335
Possible Relatives
Edwin M Jonesjr

Previous Address 1797 PO Box, Plainville, MA 02762
9645 Estuary Way #2, Sebastian, FL 32958
22 Virginia Ave, Attleboro Falls, MA 02763
22 Virginia Ave, North Attleboro, MA 02763
38 Potash Rd, Mansfield, MA 02048
30 Miscoe Brook Dr, Wrentham, MA 02093
35 Lafayette Ln, Norfolk, MA 02056
352 Park St, Wrentham, MA 02093

Joanne L Jones

Name / Names Joanne L Jones
Age 75
Birth Date 1949
Also Known As Janet L Jones
Person 23 Martindale Rd, Randolph, MA 02368
Phone Number 781-961-4285
Possible Relatives
Previous Address 74 Millet St, Dorchester Center, MA 02124

Joanne E Jones

Name / Names Joanne E Jones
Age 76
Birth Date 1948
Person 69 Bardwell St #2F, South Hadley, MA 01075
Phone Number 413-532-9615
Possible Relatives






Previous Address 858 Washington St #B, Dedham, MA 02026
11 Bardwell St #A, South Hadley, MA 01075

Joanne Jones

Name / Names Joanne Jones
Age 76
Birth Date 1948
Person 1019 Saint Louis Ave #1, Chicago, IL 60651
Phone Number 773-342-1519
Previous Address 424 Hamlin Blvd, Chicago, IL 60624
3920 Congress Pkwy, Chicago, IL 60624

Joanne M Jones

Name / Names Joanne M Jones
Age 79
Birth Date 1945
Also Known As Joanne K Jones
Person 1325 Riverdale Rd, Avon Park, FL 33825
Phone Number 305-595-0203
Possible Relatives
Previous Address 560 114th Ave #101, Miami, FL 33172
10845 112th Ave #207, Miami, FL 33176
11350 43rd Ln, Miami, FL 33165
11300 52nd Ter, Miami, FL 33165
11245 58th Ter, Miami, FL 33173
8825 19th St, Miami, FL 33165
11939 78th Tett, Miami, FL 33183

Joanne M Jones

Name / Names Joanne M Jones
Age 84
Birth Date 1939
Also Known As June A Jones
Person 113 Howie Rd, Braintree, MA 02184
Phone Number 617-822-9266
Possible Relatives

Joanne L Jones

Name / Names Joanne L Jones
Age 86
Birth Date 1937
Also Known As Joan M Jones
Person 1400 Jefferson Dr #B, Homestead, FL 33034
Phone Number 704-364-5782
Possible Relatives







P Jones
Previous Address 925 Harbor Inn Dr #10-925, Coral Springs, FL 33071
3537 Hummock Dr, Carlsbad, CA 92008
5700 Baltimore Dr #122, La Mesa, CA 91942
707 Regency Dr, Charlotte, NC 28211
1726 Heather Sq #C, Rock Hill, SC 29732
1435 PO Box, Homestead, FL 33032
1045 2nd Ave #204, Homestead, FL 33030
7344 Pebblestone Dr, Charlotte, NC 28212
1435 PO Box, Homestead, FL 33090
1435 Po, Homestead, FL 33090

Joanne N Jones

Name / Names Joanne N Jones
Age 86
Birth Date 1937
Person 161 Madison Ave, Pittsfield, MA 01201
Phone Number 413-443-0013
Possible Relatives


Joanne Maxey Jones

Name / Names Joanne Maxey Jones
Age 86
Birth Date 1937
Also Known As Joann A Warren
Person 42762 Warren Way Rd, Franklinton, LA 70438
Phone Number 985-839-4789
Possible Relatives

Joaann M Warren
Previous Address 245 RR 1, Osyka, MS 39657
245 PO Box, Osyka, MS 39657
2151 Mount Zion Rd, Osyka, MS 39657
61C PO Box, Franklinton, LA 70438
6800 Rasberry Ln #601, Shreveport, LA 71129

Joanne L Jones

Name / Names Joanne L Jones
Age N/A
Person 1490 S MCQUEEN RD, CHANDLER, AZ 85286
Phone Number 480-899-2632

Joanne Jones

Name / Names Joanne Jones
Age N/A
Person 4689 S PONDEROSA PARK RD, PRESCOTT, AZ 86303
Phone Number 928-443-1762

Joanne C Jones

Name / Names Joanne C Jones
Age N/A
Person 10 Linda Ln, Dorchester, MA 02125
Previous Address 10 Linda Ln #24, Dorchester, MA 02125

Joanne Jones

Name / Names Joanne Jones
Age N/A
Person 102 AUBURN RD, PRATTVILLE, AL 36067
Phone Number 334-358-0188

Joanne Jones

Name / Names Joanne Jones
Age N/A
Person 2230 GRAHAM AVE SW APT 14, DECATUR, AL 35601

Joanne Jones

Name / Names Joanne Jones
Age N/A
Person 107 AUBURN RD, PRATTVILLE, AL 36067

Joanne Jones

Name / Names Joanne Jones
Age N/A
Person 918 George Ave, Gonzales, LA 70737

Joanne M Jones

Name / Names Joanne M Jones
Age N/A
Person 11 Tilesboro St, Dorchester, MA 02122

Joanne Y Jones

Name / Names Joanne Y Jones
Age N/A
Person 2611 MAGNOLIA DR, SPRINGDALE, AR 72762
Phone Number 479-872-8143

Joanne R Jones

Name / Names Joanne R Jones
Age N/A
Person 2346 E ELAINE AVE, FAYETTEVILLE, AR 72703
Phone Number 479-521-2386

Joanne M Jones

Name / Names Joanne M Jones
Age N/A
Person 5526 GRAND AVE, FORT SMITH, AR 72904
Phone Number 479-452-2812

Joanne A Jones

Name / Names Joanne A Jones
Age N/A
Person PO BOX 331, RISON, AR 71665
Phone Number 870-325-7486

Joanne M Jones

Name / Names Joanne M Jones
Age N/A
Person 2025 N FRANCES BLVD, TUCSON, AZ 85712
Phone Number 520-325-8174

Joanne Jones

Name / Names Joanne Jones
Age N/A
Person 1520 WHITE SPAR RD, PRESCOTT, AZ 86303
Phone Number 928-445-4768

Joanne F Jones

Name / Names Joanne F Jones
Age N/A
Person 5636 E 26TH ST, TUCSON, AZ 85711
Phone Number 520-747-4451

Joanne M Jones

Name / Names Joanne M Jones
Age N/A
Person 29500 205th Ave, Homestead, FL 33030
Possible Relatives

Joanne D Jones

Name / Names Joanne D Jones
Age N/A
Person 7713 E EMELITA AVE, MESA, AZ 85208
Phone Number 480-380-8004

Joanne Jones

Name / Names Joanne Jones
Age N/A
Person 4310 E WHITMAN ST, TUCSON, AZ 85711
Phone Number 520-327-9870

Joanne A Jones

Name / Names Joanne A Jones
Age N/A
Person 15229 S 30TH ST, PHOENIX, AZ 85048
Phone Number 480-759-2323

Joanne Jones

Name / Names Joanne Jones
Age N/A
Person 2145 W BROADWAY RD, APT 166 MESA, AZ 85202
Phone Number 480-834-3993

Joanne Jones

Name / Names Joanne Jones
Age N/A
Person 1548 SCOTT ST NW, CULLMAN, AL 35055
Phone Number 256-737-7523

Joanne Jones

Name / Names Joanne Jones
Age N/A
Person 4124 BYNUM LEATHERWOOD RD, ANNISTON, AL 36201
Phone Number 256-231-2470

Joanne N Jones

Name / Names Joanne N Jones
Age N/A
Person 2161 KINGSBURY DR, MONTGOMERY, AL 36106
Phone Number 334-612-7945

Joanne L Jones

Name / Names Joanne L Jones
Age N/A
Person 1352 WINOLA LN, BIRMINGHAM, AL 35235
Phone Number 205-856-1282

Joanne Jones

Name / Names Joanne Jones
Age N/A
Person 83 HIGHWAY 82 E, DUNCANVILLE, AL 35456
Phone Number 205-344-5718

Joanne Jones

Name / Names Joanne Jones
Age N/A
Person 110 HAMILTON DR, PIEDMONT, AL 36272
Phone Number 256-447-0659

Joanne A Jones

Name / Names Joanne A Jones
Age N/A
Person 1836 GILLESPIE DR, MONTGOMERY, AL 36106
Phone Number 334-264-7661

Joanne Jones

Name / Names Joanne Jones
Age N/A
Person 236 COUNTY ROAD 521, HANCEVILLE, AL 35077
Phone Number 256-352-2305

Joanne A Jones

Name / Names Joanne A Jones
Age N/A
Person 22725 N DUSTY TRAIL BLVD, SUN CITY WEST, AZ 85375
Phone Number 623-214-0761

Joanne Jones

Name / Names Joanne Jones
Age N/A
Person 950 E SOUTHERN AVE APT 153, MESA, AZ 85204

Joanne Jones

Business Name World Event Management Inc
Person Name Joanne Jones
Position company contact
State NJ
Address 80 Lambert Ln # 115 Lambertville NJ 08530-1920
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments
Phone Number 609-773-0000
Number Of Employees 5
Annual Revenue 787800

Joanne Jones

Business Name White's Dress Shoppe
Person Name Joanne Jones
Position company contact
State NC
Address 117 N Church St Hertford NC 27944-1103
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 252-426-5651
Number Of Employees 2
Annual Revenue 319160

Joanne Jones

Business Name Warren Clinic
Person Name Joanne Jones
Position company contact
State OK
Address 2605 W Main St Jenks OK 74037-3429
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 918-663-6228
Number Of Employees 9
Annual Revenue 3550200
Fax Number 918-298-2337

Joanne Jones

Business Name Tommy Sholes Inc
Person Name Joanne Jones
Position company contact
State PA
Address 409 2nd Avenue, Collegeville, PA 19426
SIC Code 6531
Phone Number
Email [email protected]

Joanne Jones

Business Name Tommy Sholes Inc
Person Name Joanne Jones
Position company contact
State FL
Address 3812 W County Hwy 30 A, Santa Rosa Beach, 32459 FL
SIC Code 5015
Phone Number
Email [email protected]

Joanne Jones

Business Name Styles A Bliss LLC
Person Name Joanne Jones
Position registered agent
State GA
Address 3027 Highbury Trail SW, Atlanta, GA 30354
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-13
Entity Status Active/Noncompliance
Type Organizer

JOANNE S. JONES

Business Name SOUTHERN RESEARCH, LTD.
Person Name JOANNE S. JONES
Position registered agent
State GA
Address ROUTE 1, BOX 609, SANDERSVILLE, GA 31082
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-12-22
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

JOANNE B. JONES

Business Name SOUTHERN DOOR & PLYWOOD, INC.
Person Name JOANNE B. JONES
Position registered agent
State GA
Address 3686 MORELAND AVENUE, CONLEY, GA 30288
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1958-02-17
Entity Status Active/Compliance
Type Secretary

Joanne Jones

Business Name Risk Management Solutions
Person Name Joanne Jones
Position company contact
State VA
Address 1620 Belleview Ave SE Roanoke VA 24014-1833
Industry Insurance Agents, Brokers And Service
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 540-427-0575

Joanne Jones

Business Name Premier Hlthcare Resources Inc
Person Name Joanne Jones
Position company contact
State PA
Address 527 Plymouth Rd Ste 415 Plymouth Meeting PA 19462-1641
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Fax Number 610-834-6950

Joanne Jones

Business Name Oasis Apartments
Person Name Joanne Jones
Position company contact
State CO
Address 1495 Farnham Pt Colorado Springs CO 80904-5201
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 719-520-0800
Number Of Employees 5
Annual Revenue 1536480

Joanne Jones

Business Name Mill Run Apartments
Person Name Joanne Jones
Position company contact
State GA
Address 300 Jones Mill Rd # 101 Statesboro GA 30458-4744
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 912-489-8402
Number Of Employees 3
Annual Revenue 576180

Joanne Jones

Business Name Mill Run Apartments
Person Name Joanne Jones
Position company contact
State GA
Address 300 JONES MILL RD Statesboro GA 30458-4743
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 912-489-8402

JoAnne Jones

Business Name Lobo's Bbq
Person Name JoAnne Jones
Position company contact
State CO
Address 884 S Lindsey St, Castle Rock, CO 80104
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

JOANNE JONES

Business Name LAKE TAHOE INSTY-PRINTS, INC.
Person Name JOANNE JONES
Position CEO
Corporation Status Suspended
Agent 2331 LAKE TAHOE BLVD, SO LAKE TAHOE, CA 96150
Care Of 2331 LAKE TAHOE BLVD, SO LAKE TAHOE, CA 96150
CEO JOANNE JONES 2331 LAKE TAHOE BLVD, SO LAKE TAHOE, CA 96150
Incorporation Date 1999-04-01

JOANNE JONES

Business Name LAKE TAHOE INSTY-PRINTS, INC.
Person Name JOANNE JONES
Position registered agent
Corporation Status Suspended
Agent JOANNE JONES 2331 LAKE TAHOE BLVD, SO LAKE TAHOE, CA 96150
Care Of 2331 LAKE TAHOE BLVD, SO LAKE TAHOE, CA 96150
CEO JOANNE JONES2331 LAKE TAHOE BLVD, SO LAKE TAHOE, CA 96150
Incorporation Date 1999-04-01

Joanne Jones

Business Name Kokosing Construction Co Inc
Person Name Joanne Jones
Position company contact
State OH
Address 1539 Lowell St, Elyria, OH 44035
Phone Number
Email [email protected]
Title Data Processing; Director

Joanne Jones

Business Name Kay Jewelers
Person Name Joanne Jones
Position company contact
State NC
Address 621 N Berkeley Blvd Ste C Goldsboro NC 27534-3472
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 919-778-6524

Joanne Jones

Business Name Jones Printing Service
Person Name Joanne Jones
Position company contact
State WV
Address P.O. BOX 155 Shinnston WV 26431-0155
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 304-592-0952

Joanne Jones

Business Name Jones Marketing
Person Name Joanne Jones
Position company contact
State NY
Address 63 Ruth Pl Staten Island NY 10305-2430
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number

Joanne Jones

Business Name Joe & Joanne Jones
Person Name Joanne Jones
Position company contact
State CO
Address 9929 6370 CT Montrose CO 81401-9261
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 970-240-8569
Number Of Employees 2
Annual Revenue 94090

Joanne Jones

Business Name Joanne R Jones Msw MA
Person Name Joanne Jones
Position company contact
State WA
Address 2000 116th Ave Ne Ste 1a Bellevue WA 98004-3047
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 425-455-9907

Joanne Jones

Business Name Joanne Jones
Person Name Joanne Jones
Position company contact
State FL
Address 3053 SW 61 Avenue, Miramar, FL 33023
SIC Code 179921
Phone Number
Email [email protected]

Joanne Jones

Business Name Jafra Cosmetics
Person Name Joanne Jones
Position company contact
State CO
Address 12305 Hereford Way Colorado Springs CO 80908-4109
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 719-495-2302
Number Of Employees 1
Annual Revenue 37370

Joanne Jones

Business Name Head Hunters Hairstylist
Person Name Joanne Jones
Position company contact
State KY
Address 1025 Winchester Rd Irvine KY 40336-9110
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 606-723-7531
Number Of Employees 2
Annual Revenue 74880

JOANNE B JONES

Business Name HOOF & WOOF DOG GROOMING, INC.
Person Name JOANNE B JONES
Position registered agent
State GA
Address 315 MIMOSA ST, RICHMOND HILL, GA 31324
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-28
Entity Status Active/Compliance
Type Secretary

Joanne Jones

Business Name Gallaudet University
Person Name Joanne Jones
Position company contact
State DC
Address 800 Florida Ave. NE, Washington, DC 20002
Phone Number
Email [email protected]
Title Manager Employee Relations

JOANNE JONES

Business Name GREASER'S PAINT & BODY, INCORPORATED
Person Name JOANNE JONES
Position CEO
Corporation Status Suspended
Agent 4780 73RD STREET, LA MESA, CA 91941
Care Of 30 EAST 24TH STREET, NATIONAL CITY, CA 91950
CEO JOANNE JONES 4780 73RD STREET, LA MESA, CA 91941
Incorporation Date 1978-09-28

JOANNE JONES

Business Name GREASER'S PAINT & BODY, INCORPORATED
Person Name JOANNE JONES
Position registered agent
Corporation Status Suspended
Agent JOANNE JONES 4780 73RD STREET, LA MESA, CA 91941
Care Of 30 EAST 24TH STREET, NATIONAL CITY, CA 91950
CEO JOANNE JONES4780 73RD STREET, LA MESA, CA 91941
Incorporation Date 1978-09-28

JOANNE O. JONES

Business Name FROM ME TO YOU, INC.
Person Name JOANNE O. JONES
Position registered agent
State GA
Address 1376 OLD COACH ROAD, MARIETTA, GA 30008
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Joanne Jones

Business Name Economic Self-Sufficiency
Person Name Joanne Jones
Position company contact
State FL
Address 3001 W Silver Springs Blvd Ocala FL 34475-5647
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 352-620-3115

Joanne Jones

Business Name Economic Self Sufficiency
Person Name Joanne Jones
Position company contact
State FL
Address 3001 W Silver Springs Blv Ocala FL 34475-5647
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 352-620-3000

Joanne Jones

Business Name Double J Stables Inc
Person Name Joanne Jones
Position company contact
State FL
Address 10233 Cypress Cove Ln Clermont FL 34711-8898
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 352-394-5789

Joanne Jones

Business Name Double J Gifts Of Refugio
Person Name Joanne Jones
Position company contact
State TX
Address 706 S Alamo St Refugio TX 78377-2102
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 361-526-2449
Number Of Employees 17
Annual Revenue 1392300
Fax Number 361-526-2866

Joanne Jones

Business Name Cystic Fibrosis Foundation
Person Name Joanne Jones
Position company contact
State NY
Address 420 Jericho Tpke Ste 320 Jericho NY 11753-1319
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number
Fax Number 516-827-1290

Joanne Jones

Business Name Chimes Textbook Exchange
Person Name Joanne Jones
Position company contact
State LA
Address 6325 Elysian Fields Ave New Orleans LA 70122-4235
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 504-282-4016
Number Of Employees 5
Annual Revenue 426800
Fax Number 504-282-7312
Website www.chimestext.com

Joanne Jones

Business Name Charles G White Middle School
Person Name Joanne Jones
Position company contact
State NC
Address 503 E Main St Colerain NC 27924-9241
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 252-332-2491
Number Of Employees 44
Fax Number 252-209-0994

JoAnne Jones

Business Name Cafe Panache
Person Name JoAnne Jones
Position company contact
State NV
Address 101 Convention Center Dr, Las Vegas, NV 89109
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

Joanne Jones

Business Name Bronson Mulholland House
Person Name Joanne Jones
Position company contact
State FL
Address 100 Madison St Palatka FL 32177-3529
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 386-329-0140
Number Of Employees 1

Joanne Jones

Business Name Bluewater Intl Properties LLC
Person Name Joanne Jones
Position company contact
State FL
Address 1301 Alton Rd, Miami Beach, 33139 FL
SIC Code 6500
Phone Number
Email [email protected]

Joanne Jones

Business Name Badger Photography
Person Name Joanne Jones
Position company contact
State WA
Address 9606 Ridgeway Dr Gig Harbor WA 98332-1001
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 253-851-9986

Joanne Jones

Business Name Accomodations By The Sea
Person Name Joanne Jones
Position company contact
State MS
Address 3501 Hewes Ave # D Gulfport MS 39507-2913
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 228-864-1329
Number Of Employees 1
Annual Revenue 138020

Joanne Jones

Business Name A & A Finance
Person Name Joanne Jones
Position company contact
State OK
Address 1314 W Gore Blvd Ste 5 Lawton OK 73501-3631
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6159
SIC Description Miscellaneous Business Credit Institutions
Phone Number 580-248-5864

Joanne Jones

Person Name Joanne Jones
Filing Number 3910306
Position VP/S
State FL
Address 2451 BROOKPARK DR, Pensacola FL 32534

JOANNE A JONES

Person Name JOANNE A JONES
Filing Number 2098506
Position Director
State VA
Address 834 BUCKNER DRIVE, Winchester VA 22601

JOANNE D JONES

Person Name JOANNE D JONES
Filing Number 135498800
Position PRESIDENT
State TX
Address 2712 MARIA ANNA, AUSTIN TX 78703

JOANNE D JONES

Person Name JOANNE D JONES
Filing Number 135498800
Position DIRECTOR
State TX
Address 2712 MARIA ANNA, AUSTIN TX 78703

JOANNE B JONES

Person Name JOANNE B JONES
Filing Number 800171700
Position Director
State TX
Address 212 WENTWORTH, SPRING BRANCH TX 78070

JOANNE JONES

Person Name JOANNE JONES
Filing Number 800520299
Position SECRETARY
State TX
Address 4011 CRESTWOOD DR, CARROLLTON TX 75007

Joanne Jones

Person Name Joanne Jones
Filing Number 801653196
Position Managing Member
State TX
Address 7586 Chevy Chase Dr #105, Austin TX 78752

Joanne Jones

Person Name Joanne Jones
Filing Number 113615701
Position Director
State TX
Address 85090 FM 969, Bldg 2, Austin TX 78724

Joanne Jones

Person Name Joanne Jones
Filing Number 3910306
Position Director
State FL
Address 2451 BROOKPARK DR, Pensacola FL 32534

Jones Joanne M

State NY
Calendar Year 2015
Employer Downstate Corr Facility
Name Jones Joanne M
Annual Wage $82,502

Jones Joanne

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Program Director 1
Name Jones Joanne
Annual Wage $59,782

Jones Joanne

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Engineering Assistant 4
Name Jones Joanne
Annual Wage $32,673

Jones Joanne L

State IN
Calendar Year 2016
Employer Lafayette School Corporation (tippecanoe)
Job Title Teacher
Name Jones Joanne L
Annual Wage $68,123

Jones Joanne

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Program Director 1
Name Jones Joanne
Annual Wage $58,104

Jones Joanne

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Engineering Assistant 4
Name Jones Joanne
Annual Wage $31,725

Jones Joanne L

State IN
Calendar Year 2015
Employer Lafayette School Corporation (tippecanoe)
Job Title Teacher
Name Jones Joanne L
Annual Wage $67,456

Jones Joanne A

State GA
Calendar Year 2018
Employer Burke County Board Of Education
Job Title Eip 4Th And 5Th Grade Teacher
Name Jones Joanne A
Annual Wage $66,252

Jones Joanne D

State GA
Calendar Year 2017
Employer Richmond County Board Of Education
Job Title Grade 6 Teacher
Name Jones Joanne D
Annual Wage $10,241

Jones Joanne A

State GA
Calendar Year 2017
Employer Burke County Board Of Education
Job Title Grade 5 Teacher
Name Jones Joanne A
Annual Wage $49,296

Jones Joanne D

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title Grade 6 Teacher
Name Jones Joanne D
Annual Wage $60,579

Jones Joanne S

State GA
Calendar Year 2016
Employer Douglas County Board Of Education
Job Title Teacher Of Mild Intellectual
Name Jones Joanne S
Annual Wage $10,182

Jones Joanne D

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title Grade 4 Teacher
Name Jones Joanne D
Annual Wage $57,743

Jones Joanne S

State GA
Calendar Year 2015
Employer Douglas County Board Of Education
Job Title Teacher Of Mild Intellectual
Name Jones Joanne S
Annual Wage $61,036

Jones Joanne L

State IN
Calendar Year 2017
Employer Lafayette School Corporation (Tippecanoe)
Job Title Teacher
Name Jones Joanne L
Annual Wage $69,890

Jones Joanne D

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Grade 3 Teacher
Name Jones Joanne D
Annual Wage $55,807

Jones Joanne D

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Grade 2 Teacher
Name Jones Joanne D
Annual Wage $52,249

Jones Joanne S

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title Teacher Of Mild Intellectual
Name Jones Joanne S
Annual Wage $58,934

Jones Joanne D

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Grade 2 Teacher
Name Jones Joanne D
Annual Wage $40,923

Jones Joanne S

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title Teacher Of Mild Intellectual
Name Jones Joanne S
Annual Wage $58,547

Jones Joanne D

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Grade 2 Teacher
Name Jones Joanne D
Annual Wage $40,821

Jones Joanne S

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Teacher Of Mild Intellectual
Name Jones Joanne S
Annual Wage $56,877

Jones Joanne D

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Grade 2 Teacher
Name Jones Joanne D
Annual Wage $27,715

Jones Joanne S

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Teacher Of Mild Intellectual
Name Jones Joanne S
Annual Wage $56,342

Jones Joanne

State CT
Calendar Year 2018
Employer Town of West Hartford
Job Title Boe/Para/Elementary
Name Jones Joanne
Annual Wage $21,069

Jones Joanne

State CT
Calendar Year 2017
Employer Town of West Hartford
Name Jones Joanne
Annual Wage $19,986

Jones Kimberly Joanne

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Food Svc-receiving Cook
Name Jones Kimberly Joanne
Annual Wage $7,938

Jones Joanne R

State AL
Calendar Year 2018
Employer Pardons And Paroles
Name Jones Joanne R
Annual Wage $47,960

Jones Joanne S

State GA
Calendar Year 2014
Employer Douglas County Board Of Education
Job Title Teacher Of Mild Intellectual
Name Jones Joanne S
Annual Wage $60,458

Jones Joanne R

State AL
Calendar Year 2017
Employer Pardons And Paroles
Name Jones Joanne R
Annual Wage $45,787

Jones Joanne

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Engineering Assistant 4
Name Jones Joanne
Annual Wage $33,395

Jones Joanne L

State IN
Calendar Year 2018
Employer Lafayette School Corporation (Tippecanoe)
Job Title Teacher
Name Jones Joanne L
Annual Wage $70,872

Jones Joanne M

State NY
Calendar Year 2015
Employer Doccs Downstate
Job Title Corr Officer
Name Jones Joanne M
Annual Wage $55,896

Jones Joanne M

State NM
Calendar Year 2017
Employer City of Artesia
Name Jones Joanne M
Annual Wage $35,307

Jones Joanne M

State NJ
Calendar Year 2018
Employer Treasury-Print Shop
Name Jones Joanne M
Annual Wage $54,157

Jones Joanne M

State NJ
Calendar Year 2018
Employer Jackson Township Bd Of Ed
Name Jones Joanne M
Annual Wage $71,560

Jones Joanne H

State NJ
Calendar Year 2018
Employer Elizabeth City
Name Jones Joanne H
Annual Wage $55,784

Jones Joanne M

State NJ
Calendar Year 2017
Employer Treasury-Print Shop
Name Jones Joanne M
Annual Wage $50,094

Jones Joanne M

State NJ
Calendar Year 2017
Employer Jackson Township Bd Of Ed
Name Jones Joanne M
Annual Wage $69,459

Jones Joanne H

State NJ
Calendar Year 2017
Employer Elizabeth City
Name Jones Joanne H
Annual Wage $54,690

Jones Joanne

State NJ
Calendar Year 2016
Employer Administration - Print Shop
Job Title Printing Operations Technician 1
Name Jones Joanne
Annual Wage $47,562

Jones Joanne N

State NJ
Calendar Year 2015
Employer Wyckoff Twp
Job Title Computer Literacy/applications/programming
Name Jones Joanne N
Annual Wage $99,031

Jones Joanne H

State NJ
Calendar Year 2015
Employer City Of Elizabeth
Job Title Parking Enforcemt Ofcr
Name Jones Joanne H
Annual Wage $54,021

Jones Joanne

State NJ
Calendar Year 2015
Employer Administration - Print Shop
Job Title Printing Operations Technician 1
Name Jones Joanne
Annual Wage $49,801

Jones Joanne

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Program Director 1
Name Jones Joanne
Annual Wage $61,079

Jones Joanne B

State ME
Calendar Year 2018
Employer Wiscasset School Department
Name Jones Joanne B
Annual Wage $24,098

Jones Joanne T

State LA
Calendar Year 2018
Employer Southern University And A & M College
Job Title Library Associate
Name Jones Joanne T
Annual Wage $32,178

Jones Joanne T

State LA
Calendar Year 2017
Employer Southern University And A & M College
Job Title Library Associate
Name Jones Joanne T
Annual Wage $31,559

Jones Joanne V

State KS
Calendar Year 2018
Employer Department Of Revenue
Job Title Driver License Examiner
Name Jones Joanne V
Annual Wage $31,372

Jones Joanne V

State KS
Calendar Year 2017
Employer Department Of Revenue
Job Title Driver License Examiner
Name Jones Joanne V
Annual Wage $30,888

Jones Joanne V

State KS
Calendar Year 2016
Employer Department Of Revenue
Job Title Driver License Examiner
Name Jones Joanne V
Annual Wage $29,744

Jones Joanne V

State KS
Calendar Year 2015
Employer Department Of Revenue
Job Title Driver License Examiner
Name Jones Joanne V
Annual Wage $30,888

Jones Vanessa Joanne

State IA
Calendar Year 2018
Employer School District Of Davenport
Name Jones Vanessa Joanne
Annual Wage $20,331

Jones Vanessa Joanne

State IA
Calendar Year 2017
Employer School District of Davenport
Name Jones Vanessa Joanne
Annual Wage $19,655

Jones Joanne L

State IA
Calendar Year 2017
Employer County of Dallas
Job Title Interpreter
Name Jones Joanne L
Annual Wage $285

Jones Joanne L

State IA
Calendar Year 2016
Employer County Of Dallas
Job Title Interpreter
Name Jones Joanne L
Annual Wage $765

Jones Joanne

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Program Director 1
Name Jones Joanne
Annual Wage $62,365

Jones Joanne

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Engineering Assistant 4
Name Jones Joanne
Annual Wage $34,710

Jones Joanne B

State ME
Calendar Year 2017
Employer Wiscasset School Department
Name Jones Joanne B
Annual Wage $8,035

Jones Joanne R

State AL
Calendar Year 2016
Employer Pardons And Paroles
Name Jones Joanne R
Annual Wage $42,760

Joanne J Jones

Name Joanne J Jones
Address 2601 W Buno Rd Milford MI 48380 -4473
Phone Number 248-624-9259
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joanne L Jones

Name Joanne L Jones
Address 134 Mattox Ln Vine Grove KY 40175 -7443
Phone Number 270-536-3112
Gender Female
Date Of Birth 1953-11-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Joanne A Jones

Name Joanne A Jones
Address 343 Horsemans Ln Franklin KY 42134 -6367
Phone Number 270-598-7217
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Joanne Jones

Name Joanne Jones
Address 1330 Wells Rd Nortonville KY 42442 -9559
Phone Number 270-676-8316
Mobile Phone 270-676-8316
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joanne S Jones

Name Joanne S Jones
Address 1104 Elsa Ave Hyattsville MD 20785 -4311
Phone Number 301-336-0083
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joanne M Jones

Name Joanne M Jones
Address 12903 Cheltenham Ct Brandywine MD 20613 -7757
Phone Number 301-372-6657
Email [email protected]
Gender Female
Date Of Birth 1947-05-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Joanne B Jones

Name Joanne B Jones
Address 4105 Caribon Ct Bowie MD 20721 -2816
Phone Number 301-459-9651
Email [email protected]
Gender Female
Date Of Birth 1948-09-13
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joanne B Jones

Name Joanne B Jones
Address 3508 Smithville Dr Dunkirk MD 20754 -9664
Phone Number 301-704-1340
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joanne M Jones

Name Joanne M Jones
Address 6183 Red Hill Rd Boulder CO 80302 -9406
Phone Number 303-440-8413
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joanne A Jones

Name Joanne A Jones
Address 8339 W Calhoun Dr Littleton CO 80123 -3522
Phone Number 303-979-7582
Email [email protected]
Gender Female
Date Of Birth 1951-01-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joanne E Jones

Name Joanne E Jones
Address 8632 El Rico Dr Indianapolis IN 46240 -2019
Phone Number 317-846-0748
Gender Female
Date Of Birth 1930-01-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joanne L Jones

Name Joanne L Jones
Address 8 Emerson Dr Palm Coast FL 32164 -6106
Phone Number 386-586-3718
Gender Female
Date Of Birth 1933-05-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joanne L Jones

Name Joanne L Jones
Address 1490 S Mcqueen Rd Chandler AZ 85286 -1016
Phone Number 480-899-2632
Gender Female
Date Of Birth 1949-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Joanne M Jones

Name Joanne M Jones
Address 5103 Villa Place Dr La Grange KY 40031 -8958
Phone Number 502-225-6718
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joanne W Jones

Name Joanne W Jones
Address 2124 W Hill St Louisville KY 40210 -1924
Phone Number 502-778-7675
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Joanne Y Jones

Name Joanne Y Jones
Address 6150 E Harvard St Scottsdale AZ 85257 -1961
Phone Number 602-957-0988
Email [email protected]
Gender Female
Date Of Birth 1932-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Joanne Jones

Name Joanne Jones
Address 7443 S Dante Ave Chicago IL 60619 -2118
Phone Number 773-667-6519
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Joanne Jones

Name Joanne Jones
Address 1538 Van Buren St Jacksonville FL 32206 -4745
Phone Number 904-356-3620
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed College
Language English

Joanne A Jones

Name Joanne A Jones
Address 960 Peace Ln Prescott AZ 86305-1655 LOT 32-1658
Phone Number 928-443-1762
Gender Female
Date Of Birth 1943-04-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Joanne M Jones

Name Joanne M Jones
Address 2751 Georgia Ave Kingman AZ 86401 -5337
Phone Number 928-718-1981
Gender Female
Date Of Birth 1938-01-01
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 1001
Education Completed College
Language English

Joanne Jones

Name Joanne Jones
Address 52725 W Cypress Cir South Bend IN 46637 -4619
Phone Number 937-497-0836
Gender Female
Date Of Birth 1953-02-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

JONES, JOANNE MRS

Name JONES, JOANNE MRS
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951302564
Application Date 2011-11-30
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Organization Name Capmark Finance
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 84 PARK Ave BRONXVILLE NY

JONES, JOANNE T

Name JONES, JOANNE T
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020224081
Application Date 2011-05-23
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, JOANNE T

Name JONES, JOANNE T
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020171119
Application Date 2010-01-20
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, JOANNE

Name JONES, JOANNE
Amount 300.00
To Democratic Party of Virginia
Year 2004
Transaction Type 15
Filing ID 24990535306
Application Date 2004-01-21
Contributor Occupation Financial Consultant
Contributor Employer Self
Organization Name Financial Consultant
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Virginia
Address 1620 Belleview Ave SE ROANOKE VA

JONES, JOANNE

Name JONES, JOANNE
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950327096
Application Date 2011-10-18
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 501 N LEAVITT COURT CHARLESTON SC

JONES, JOANNE

Name JONES, JOANNE
Amount 250.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933178932
Application Date 2008-08-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 6070 GRAND COUNCIL St CHARLESTON SC

JONES, JOANNE

Name JONES, JOANNE
Amount 250.00
To Michael Williams (R)
Year 2012
Transaction Type 15
Filing ID 11971596789
Application Date 2011-08-15
Contributor Occupation Homemaker
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Michael Williams for US Senate
Seat federal:house
Address 501 N Leavitt Court CHARLESTON SC

JONES, JOANNE T

Name JONES, JOANNE T
Amount 212.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020330436
Application Date 2011-07-14
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, JOANNE T

Name JONES, JOANNE T
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020373165
Application Date 2010-04-27
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, JOANNE P

Name JONES, JOANNE P
Amount 200.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962246967
Application Date 2004-07-20
Contributor Occupation CONSULTING
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president

JONES, JOANNE PARIS

Name JONES, JOANNE PARIS
Amount 200.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962246967
Application Date 2004-07-22
Contributor Occupation CONSULTING
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1620 Belleview Ave SE ROANOKE VA

JONES, JOANNE

Name JONES, JOANNE
Amount 200.00
To SHEPARD, BRIAN M
Year 2004
Application Date 2003-03-31
Contributor Employer PARIS SOLUTIONS
Recipient Party D
Recipient State VA
Seat state:lower
Address 1620 BELLEVIEW AVE ROANOKE VA

JONES, JOANNE

Name JONES, JOANNE
Amount 100.00
To KING, PHYLIS K
Year 2006
Application Date 2006-07-12
Recipient Party D
Recipient State ID
Seat state:lower
Address 1107 S LATAH BOISE ID

JONES, JOANNE

Name JONES, JOANNE
Amount 100.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-12-18
Contributor Occupation SALES
Contributor Employer SELF
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 90 JOE LEE DR SHARPSBURG GA

JONES, JOANNE

Name JONES, JOANNE
Amount 100.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-10-28
Contributor Occupation SALES
Contributor Employer SELF
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 90 JOE LEE DR SHARPSBURG GA

JONES, JOANNE

Name JONES, JOANNE
Amount 75.00
To PERRY, CHARLES
Year 2010
Application Date 2010-02-22
Recipient Party R
Recipient State TX
Seat state:lower

JONES, JOANNE

Name JONES, JOANNE
Amount 60.00
To MORAN, RICHARD A
Year 20008
Application Date 2008-07-08
Recipient Party I
Recipient State MA
Seat state:lower
Address 190 PEACH ST BRAINTREE MA

JONES, JOANNE

Name JONES, JOANNE
Amount 50.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2004
Application Date 2004-06-25
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 200 S NOTTAWA ST STURGIS VA

JONES, JOANNE

Name JONES, JOANNE
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-04-22
Recipient Party R
Recipient State OH
Seat state:governor
Address 10090 CARROUSEL CT LOVELAND OH

JONES, JOANNE

Name JONES, JOANNE
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-02-11
Recipient Party R
Recipient State OH
Seat state:governor
Address 10090 CARROUSEL CT LOVELAND OH

JONES, JOANNE

Name JONES, JOANNE
Amount 50.00
To ORENTLICHER, DAVID
Year 2006
Application Date 2006-07-17
Recipient Party D
Recipient State IN
Seat state:lower
Address 2008 MYSTIC BAY CT INDIANAPOLIS IN

JONES, JOANNE

Name JONES, JOANNE
Amount 35.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2005-01-14
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 303 N 28TH ST COLORADO SPRINGS CO

JONES, JOANNE

Name JONES, JOANNE
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-07-16
Recipient Party R
Recipient State MD
Seat state:governor
Address 13122 FERNEDGE RD SILVER SPRING MD

JONES, JOANNE

Name JONES, JOANNE
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-06-08
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 200 S NOTTAWA ST STURGIS VA

JONES, JOANNE

Name JONES, JOANNE
Amount 25.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 20008
Application Date 2008-05-28
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 200 S NOTTAWA ST STURGIS MI

JONES, JOANNE

Name JONES, JOANNE
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2008-10-17
Contributor Occupation RETIRED
Contributor Employer NOT AVAILABLE
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 200 S NOTTAWA ST STURGIS MI

JONES, JOANNE

Name JONES, JOANNE
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2008-01-30
Contributor Occupation RETIRED
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 200 S NOTTAWA ST STURGIS MI

JONES, JOANNE

Name JONES, JOANNE
Amount 20.00
To FINDLEY, BRENNA
Year 2010
Application Date 2010-05-12
Recipient Party R
Recipient State IA
Seat state:office
Address PO BOX 46 WINTERSET IA

JONES, JOANNE

Name JONES, JOANNE
Amount 15.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 20008
Application Date 2007-12-12
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 200 S NOTTAWA ST STURGIS MI

JONES, JOANNE

Name JONES, JOANNE
Amount 10.00
To VANDER PLAATS, ROBERT (G)
Year 2010
Application Date 2009-11-05
Recipient Party R
Recipient State IA
Seat state:governor
Address PO BOX 46 WINTERSET IA

JONES, JOANNE

Name JONES, JOANNE
Amount 10.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-10-13
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 200 S NOTTAWA ST STURGIS MI

Joanne M Jones

Name Joanne M Jones
Address 44 Sheraton Drive Poughkeepsie NY 12601
Value 61000
Landvalue 61000
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

JOANNE B JONES

Name JOANNE B JONES
Address 2712 Maria Anna Road Austin TX 78703
Value 475000
Landvalue 475000
Buildingvalue 194695
Type Real

JONES , JOANNE

Name JONES , JOANNE
Address 110-19 160 STREET, NY 11433
Value 345000
Full Value 345000
Block 12164
Lot 16
Stories 2.5

JONES WALTER B + JOANNE P

Name JONES WALTER B + JOANNE P
Physical Address 2737 WEST GULF DR, SANIBEL, FL 33957
Owner Address PO BOX 506, CAPTIVA, FL 33924
County Lee
Year Built 1981
Area 1007
Land Code Condominiums
Address 2737 WEST GULF DR, SANIBEL, FL 33957

JONES THOMAS R JR AND JOANNE M

Name JONES THOMAS R JR AND JOANNE M
Physical Address 307 NORTH DR, PLANTATION KEY, FL 33036
County Monroe
Year Built 1984
Area 2990
Land Code Single Family
Address 307 NORTH DR, PLANTATION KEY, FL 33036

JONES LARRY W & JOANNE C TRS

Name JONES LARRY W & JOANNE C TRS
Physical Address 3271 BAY RIDGE WAY, PORT CHARLOTTE, FL 33953
Ass Value Homestead 210470
Just Value Homestead 210470
County Charlotte
Year Built 2000
Area 2390
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3271 BAY RIDGE WAY, PORT CHARLOTTE, FL 33953

JONES JOANNE S

Name JONES JOANNE S
Physical Address 01937 W TEST CT, DUNNELLON, FL 34430
County Citrus
Land Code Vacant Residential
Address 01937 W TEST CT, DUNNELLON, FL 34430

JONES JOANNE S

Name JONES JOANNE S
Physical Address 12466 W WATER WAY, DUNNELLON, FL 34430
County Citrus
Year Built 1983
Area 910
Land Code Mobile Homes
Address 12466 W WATER WAY, DUNNELLON, FL 34430

JONES JOANNE MARIE

Name JONES JOANNE MARIE
Physical Address 2130 MEHARRY AVE, JACKSONVILLE, FL 32209
Owner Address 2130 MEHARRY AVE, JACKSONVILLE, FL 32209
Ass Value Homestead 38334
Just Value Homestead 38334
County Duval
Year Built 1996
Area 1053
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2130 MEHARRY AVE, JACKSONVILLE, FL 32209

JONES JOANNE M TRUSTEES

Name JONES JOANNE M TRUSTEES
Physical Address 3620 W TACON ST, TAMPA, FL 33629
Owner Address 16709 WINDING VIEW TRL, FISHERVILLE, KY 40023
County Hillsborough
Year Built 1926
Area 1760
Land Code Single Family
Address 3620 W TACON ST, TAMPA, FL 33629

JONES JOANNE E

Name JONES JOANNE E
Physical Address 1500 N CONGRESS AVE, WEST PALM BEACH, FL 33401
Owner Address 837 36TH ST, WEST PALM BEACH, FL 33407
County Palm Beach
Year Built 1980
Area 625
Land Code Condominiums
Address 1500 N CONGRESS AVE, WEST PALM BEACH, FL 33401

JOANNE E JONES & STEPHEN P JONES

Name JOANNE E JONES & STEPHEN P JONES
Address 2602 Laurel Lane Kennesaw GA
Value 38000
Landvalue 38000
Buildingvalue 94030
Type Residential; Lots less than 1 acre

JONES JOANNE D &

Name JONES JOANNE D &
Physical Address 356 SATINWOOD, SRB, FL 32459
Owner Address SKIBBE WILMA J, SANTA ROSA BEACH, FL 32459
County Walton
Year Built 1982
Area 1508
Land Code Mobile Homes
Address 356 SATINWOOD, SRB, FL 32459

JONES JOANNE B +

Name JONES JOANNE B +
Physical Address 1311 NW 2ND ST, CAPE CORAL, FL 33993
Owner Address 1311 NW 2ND ST, CAPE CORAL, FL 33993
Ass Value Homestead 162633
Just Value Homestead 230209
County Lee
Year Built 2003
Area 4164
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1311 NW 2ND ST, CAPE CORAL, FL 33993

JONES JOANNE B

Name JONES JOANNE B
Physical Address 12635 COLD STREAM DR, FORT MYERS, FL 33912
Owner Address 12635 COLD STREAM DR, FORT MYERS, FL 33912
Ass Value Homestead 104649
Just Value Homestead 106100
County Lee
Year Built 1986
Area 1225
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 12635 COLD STREAM DR, FORT MYERS, FL 33912

JONES JOANNE & DAVID KRAMER

Name JONES JOANNE & DAVID KRAMER
Physical Address 6844 CO RD 30-A W, SRB, FL 32459
Owner Address 165 SUNRISE CIRCLE, SANTA ROSA BCH, FL 32459
County Walton
Year Built 1981
Area 768
Land Code Office buildings, non-professional service bu
Address 6844 CO RD 30-A W, SRB, FL 32459

JONES JOANNE

Name JONES JOANNE
Owner Address 165 SUNRISE CIRCLE, SANTA ROSA BEACH, FL 32459
County Walton
Land Code Vacant Residential

JONES JOANNE

Name JONES JOANNE
Physical Address 5480 PARK VALE BLVD, WINTER PARK, FL 32792
Owner Address 5480 PARK VALE BLVD, WINTER PARK, FL 32792
Ass Value Homestead 107317
Just Value Homestead 115999
County Seminole
Year Built 1982
Area 1620
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5480 PARK VALE BLVD, WINTER PARK, FL 32792

JONES JOANNE

Name JONES JOANNE
Physical Address 832 CHERRY POINT WAY, JACKSONVILLE, FL 32218
Owner Address 832 CHERRY POINT WAY, JACKSONVILLE, FL 32218
Ass Value Homestead 69348
Just Value Homestead 69348
County Duval
Year Built 2002
Area 1556
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 832 CHERRY POINT WAY, JACKSONVILLE, FL 32218

JONES JOANNE

Name JONES JOANNE
Physical Address 00382 E BENJAMIN ST, HERNANDO, FL 34442
Ass Value Homestead 94453
Just Value Homestead 104880
County Citrus
Year Built 1997
Area 2444
Applicant Status Wife
Land Code Single Family
Address 00382 E BENJAMIN ST, HERNANDO, FL 34442

JONES JOANNE

Name JONES JOANNE
Physical Address 01541 W HENRY BLAIR LN, DUNNELLON, FL 34430
Ass Value Homestead 39250
Just Value Homestead 39250
County Citrus
Year Built 1978
Area 1364
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 01541 W HENRY BLAIR LN, DUNNELLON, FL 34430

JONES JAMES A & JOANNE E

Name JONES JAMES A & JOANNE E
Physical Address 324 AURIGA DR, ORANGE PARK, FL 32073
Owner Address 324 AURIGA DR, ORANGE PARK, FL 32073
Ass Value Homestead 58087
Just Value Homestead 58087
County Clay
Year Built 1965
Area 1316
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 324 AURIGA DR, ORANGE PARK, FL 32073

JONES JOANNE B LIFE EST (WOFFO

Name JONES JOANNE B LIFE EST (WOFFO
Physical Address MAGNOLIA DR, ALTAMONTE SPRINGS, FL 32714
Owner Address 913 CRESTWOOD LN, ALTAMONTE SPRINGS, FL 32701
County Seminole
Land Code Vacant Residential
Address MAGNOLIA DR, ALTAMONTE SPRINGS, FL 32714

JONES HENRY T & JOANNE N &

Name JONES HENRY T & JOANNE N &
Physical Address 184 GIBSON WAY, PORT ORANGE, FL 32129
Owner Address CATHY ANTHONY, PORT ORANGE, FLORIDA 32119
County Volusia
Year Built 1979
Area 1304
Land Code Single Family
Address 184 GIBSON WAY, PORT ORANGE, FL 32129

JOANNE F JONES

Name JOANNE F JONES
Address 6803 Ashburn Road Lake Worth FL 33467
Value 146893

JOANNE JONES

Name JOANNE JONES
Address 11109 Thornton Avenue Garfield Heights OH 44125
Value 17800
Usage Single Family Dwelling

JOANNE M JONES

Name JOANNE M JONES
Address 4310 E Whitman Street Tucson AZ
Usage Residential

JOANNE M JONES

Name JOANNE M JONES
Address 1221 SE Lake Avenue Largo FL 33771
Value 44159
Landvalue 20006
Type Residential
Price 12500

JOANNE L JONES

Name JOANNE L JONES
Address 112 Harold Lane Baytown TX 77521
Value 11199
Landvalue 11199
Buildingvalue 54663

JOANNE L JONES

Name JOANNE L JONES
Address 18029 NE 58th Avenue Kenmore WA 98028
Value 267000
Landvalue 194000
Buildingvalue 267000

JOANNE L JONES

Name JOANNE L JONES
Address 27548 SW Sandy Shores Drive Vashon WA 98070
Value 124000
Landvalue 430000
Buildingvalue 124000

JOANNE L JONES

Name JOANNE L JONES
Address 1605 Tabor Court Lafayette IN 47909
Value 27000
Landvalue 27000

JOANNE JONES & MICHAEL JONES

Name JOANNE JONES & MICHAEL JONES
Address 308 Dale Place Knightdale NC 27545
Value 30000
Landvalue 30000
Buildingvalue 77930

JOANNE JONES

Name JOANNE JONES
Address 2406 Piering Drive Lithonia GA 30038
Value 34000
Landvalue 34000
Buildingvalue 96100
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 129900

JOANNE JONES

Name JOANNE JONES
Address 2217 S 17th Street Philadelphia PA 19145
Value 17136
Landvalue 17136
Buildingvalue 151664
Landarea 1,008 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Unfinished improvements. Improvements underway, repairs without permits
Price 109000

JOANNE H AND MARILYN H FRIESKE JONES

Name JOANNE H AND MARILYN H FRIESKE JONES
Address 1835 Brookside Germantown TN 38138
Value 53100
Landvalue 53100
Landarea 15,750 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

JOANNE JONES

Name JOANNE JONES
Address 110-19 160th Street Queens NY 11433
Value 391000
Landvalue 8194

JOANNE JONES

Name JOANNE JONES
Address 574 Emory Oaks Way Decatur GA 30033
Value 9500
Landvalue 9500
Buildingvalue 130300
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements

JOANNE JONES

Name JOANNE JONES
Address 560 Alcott Street Philadelphia PA 19120
Value 12546
Landvalue 12546
Buildingvalue 72154
Landarea 1,020 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Non-typical conditions of sale or terms of financing
Price 59900

JOANNE JONES

Name JOANNE JONES
Address 16646 Maryland Avenue South Holland IL 60473
Landarea 7,200 square feet
Airconditioning Yes
Basement Full and Rec Room

JOANNE JONES

Name JOANNE JONES
Address 535 Carlton Pointe Drive Palmetto GA
Value 13700
Landvalue 13700
Buildingvalue 42400
Landarea 1,533 square feet

JOANNE JONES

Name JOANNE JONES
Address 1869 Barnhill Drive Mundelein IL 60060
Value 8943
Landvalue 8943
Buildingvalue 37719

JOANNE JONES

Name JOANNE JONES
Address 19437 Chestnut Drive Country Club Hills IL 60478
Landarea 475,980 square feet

JOANNE JONES

Name JOANNE JONES
Address 1887 141st Place Gilbert AZ 85295
Value 31700
Landvalue 31700

JOANNE JONES

Name JOANNE JONES
Address 1515 W Oakdale Avenue Chicago IL 60657
Landarea 3,125 square feet
Airconditioning No
Basement Partial and Rec Room

JOANNE JONES

Name JOANNE JONES
Address 6216 Reo Street Toledo OH
Value 20300
Landvalue 20300
Buildingvalue 83200
Bedrooms 3
Numberofbedrooms 3
Type Residential

JOANNE JONES

Name JOANNE JONES
Address 8255 S Robinson Road Melba ID 83641
Value 72500
Landvalue 72500
Buildingvalue 72200
Landarea 435,600 square feet

JONES ALFARRI & JOANNE

Name JONES ALFARRI & JOANNE
Physical Address 1267 WASHINGTON AVE, BAKER, FL 32531
Owner Address 1267 WASHINGTON AVE, BAKER, FL 32531
Ass Value Homestead 37878
Just Value Homestead 43419
County Okaloosa
Year Built 1938
Area 1489
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1267 WASHINGTON AVE, BAKER, FL 32531

JOANNE JONES

Name JOANNE JONES
Type Republican Voter
State CO
Address 9929 6370 COURT, MONTROSE, CO 81401
Phone Number 970-249-5707
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Voter
State FL
Address 9996 NANDINA ST, HOLLYWOOD, FL 33025
Phone Number 954-559-2066
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Independent Voter
State IL
Address 2153 SPAULDING AVE, DUNDEE, IL 60118
Phone Number 847-551-1703
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Voter
State FL
Address 3902 W. HORATIO AVE., TAMPA, FL 33609
Phone Number 813-453-3084
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Democrat Voter
State KS
Address PO BOX 423, OTTAWA, KS 66067
Phone Number 785-242-7239
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Democrat Voter
State IL
Address 653 N CENTRAL AVE, CHICAGO, IL 60644
Phone Number 773-310-3816
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Republican Voter
State IL
Address 55051 W 29TH ST, CICERO, IL 60804
Phone Number 773-255-9975
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Voter
State IL
Address 19437 CHESTNUT AVENUE, COUNTRY CLUB HILLS, IL 60478
Phone Number 708-957-4482
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Voter
State MS
Address 120 POPLAR ST., COLUMBUS, MS 39702
Phone Number 662-240-4004
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Voter
State AZ
Address 15814 N 10TH PL, PHOENIX, AZ 85022
Phone Number 602-228-8633
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Independent Voter
State MS
Address P.O. BOX 1471, FOREST, MS 39074
Phone Number 601-536-2405
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Independent Voter
State LA
Address 2000 HENDEE ST #1B, NEW ORLEANS, LA 70114
Phone Number 504-723-5501
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Voter
State AZ
Address 14406 N HBOXWOOD LN #C, FOUNTAIN HILLS, AZ 85268
Phone Number 480-816-9680
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Voter
State FL
Address 5480 PARK VALE BLVD, WINTER PARK, FL 32792
Phone Number 407-227-3922
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Republican Voter
State FL
Address 24 PEPPERDINE DR, PALM COAST, FL 32164
Phone Number 386-447-3463
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Voter
State IA
Address 3473 LAFAYETTE RD, CENTER POINT, IA 52213
Phone Number 319-573-7579
Email Address [email protected]

JOANNE J JONES

Name JOANNE J JONES
Type Independent Voter
State MI
Address 13941 MANSFIELD STREET1, DETROIT, MI 48227
Phone Number 313-835-3565
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Voter
State MD
Address 4105 CARIBON CT, MITCHELLVILLE, MD 20721
Phone Number 301-336-9193
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Democrat Voter
State MD
Address 2983 THOMAS RD, BRYANS ROAD, MD 20616
Phone Number 301-266-8830
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Republican Voter
State KY
Address 1330B WELLS RD., NORTONVILLE, KY 42442
Phone Number 270-676-8316
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Independent Voter
State IL
Address 2508 PRAIRIE GREEN DR, URBANA, IL 61802
Phone Number 217-607-0114
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Independent Voter
State AL
Address 13773 OLD GNBO RD, TUSCALOOSA, AL 35405
Phone Number 205-752-0786
Email Address [email protected]

JOANNE JONES

Name JOANNE JONES
Type Voter
State AL
Address 3421 TAMERA AVE, TUSCALOOSA, AL 35401
Phone Number 205-391-3825
Email Address [email protected]

Joanne L Jones

Name Joanne L Jones
Visit Date 4/13/10 8:30
Appointment Number U10363
Type Of Access VA
Appt Made 5/25/2012 0:00
Appt Start 6/2/2012 11:00
Appt End 6/2/2012 23:59
Total People 275
Last Entry Date 5/25/2012 19:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Joanne M Jones

Name Joanne M Jones
Visit Date 4/13/10 8:30
Appointment Number U30153
Type Of Access VA
Appt Made 8/3/2011 0:00
Appt Start 8/4/2011 9:00
Appt End 8/4/2011 23:59
Total People 338
Last Entry Date 8/3/2011 9:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

joanne H Jones

Name joanne H Jones
Visit Date 4/13/10 8:30
Appointment Number U14457
Type Of Access VA
Appt Made 6/3/2011 0:00
Appt Start 6/3/2011 11:40
Appt End 6/3/2011 23:59
Total People 2
Last Entry Date 6/3/2011 11:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JOANNE JONES

Name JOANNE JONES
Visit Date 4/13/10 8:30
Appointment Number U39605
Type Of Access VA
Appt Made 9/19/09 16:43
Appt Start 9/22/09 10:00
Appt End 9/22/09 23:59
Total People 70
Last Entry Date 9/19/09 16:51
Meeting Location WH
Caller VISITORS
Description 10AM STAFF TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JOANNE JONES

Name JOANNE JONES
Visit Date 4/13/10 8:30
Appointment Number U62106
Type Of Access VA
Appt Made 12/7/09 13:23
Appt Start 12/11/09 11:30
Appt End 12/11/09 23:59
Total People 331
Last Entry Date 12/7/09 13:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

JOANNE JONES

Name JOANNE JONES
Car MITSUBISHI OUTLANDER
Year 2008
Address 8447 Amarillo Dr, Indianapolis, IN 46237-8236
Vin JA4MT41X68Z001991

JOANNE JONES

Name JOANNE JONES
Car TOYOTA AVALON
Year 2007
Address 1835 Brookside Dr, Germantown, TN 38138-2512
Vin 4T1BK36B37U192865
Phone 901-755-2487

JOANNE JONES

Name JOANNE JONES
Car SATURN ION SEDAN
Year 2007
Address 227 SUMMERWALK CIR, CHAPEL HILL, NC 27517-8644
Vin 1G8AL58B87Z136598
Phone 919-403-9461

JOANNE JONES

Name JOANNE JONES
Car MINI COOPER
Year 2007
Address 817 W Country Ln, Payson, AZ 85541-6643
Vin WMWMF73517TL92850

JOANNE JONES

Name JOANNE JONES
Car HONDA CR-V
Year 2007
Address 909 Sage Rd, West Chester, PA 19382-7575
Vin JHLRE48787C088700

JOANNE JONES

Name JOANNE JONES
Car CHEVROLET COBALT
Year 2007
Address 8364 S Baker Ave, Chicago, IL 60617-2650
Vin 1G1AL58F577203526

JOANNE JONES

Name JOANNE JONES
Car CHEVROLET IMPALA
Year 2007
Address 562 Northampton Cir, Elk Grove Village, IL 60007-3536
Vin 2G1WC58R279264881

JOANNE JONES

Name JOANNE JONES
Car HYUNDAI SANTA FE
Year 2007
Address 3658 Charry Dr, Baker, LA 70714-3716
Vin 5NMSG13D57H070855

JOANNE JONES

Name JOANNE JONES
Car BUICK LACROSSE
Year 2007
Address 3609 Lorena Dr, Waterford, MI 48329-4239
Vin 2G4WE587571177258

JOANNE JONES

Name JOANNE JONES
Car HONDA PILOT
Year 2007
Address 859 Silver Rd, East Dublin, GA 31027-1331
Vin 5FNYF28537B042574

JOANNE JONES

Name JOANNE JONES
Car MERCEDES-BENZ CLS-CLASS
Year 2007
Address 17950 SW 285TH ST, HOMESTEAD, FL 33030-1857
Vin WDDDJ72X47A109413

JOANNE JONES

Name JOANNE JONES
Car VOLKSWAGEN PASSAT
Year 2007
Address 959 W Bluff St, Fort Worth, TX 76102-1849
Vin WVWTK73C57E004001
Phone 817-885-8581

JOANNE JONES

Name JOANNE JONES
Car FORD FOCUS
Year 2007
Address 113 Howie Rd, Braintree, MA 02184-3012
Vin 1FAFP34N77W125930

JOANNE JONES

Name JOANNE JONES
Car DODGE CALIBER
Year 2007
Address 8648 Saxon Cir, Nottingham, MD 21236-2522
Vin 1B3HB48B87D239164
Phone 443-310-9332

JOANNE JONES

Name JOANNE JONES
Car FORD TAURUS
Year 2007
Address 15 Sherwood Ln, Aston, PA 19014-1912
Vin 1FAFP56U67A150055

JOANNE JONES

Name JOANNE JONES
Car JEEP LIBERTY
Year 2007
Address 1713 ARBOR MILL CIR APT 1417, BEDFORD, TX 76021-5767
Vin 1J4GK48K57W502252

JOANNE JONES

Name JOANNE JONES
Car HONDA CR-V
Year 2007
Address 100 Tomlinson Rd, Seymour, CT 06483-2229
Vin JHLRE48577C073930

Joanne Jones

Name Joanne Jones
Car VOLKSWAGEN RABBIT
Year 2007
Address PO Box 151, Bent Mountain, VA 24059-0151
Vin WVWDR71K77W204334

Joanne Jones

Name Joanne Jones
Car HYUNDAI ELANTRA
Year 2007
Address 150 Nancewood Dr, Alamo, TN 38001-1530
Vin KMHDU46D77U083366
Phone 731-696-2022

Joanne Jones

Name Joanne Jones
Car BUICK LACROSSE
Year 2007
Address 15506 Snowden St Apt B, Detroit, MI 48227-3302
Vin 2G4WD582071162545

Joanne Jones

Name Joanne Jones
Car MINI COOPER
Year 2007
Address 4628 95th Ave NE, Bellevue, WA 98004-1301
Vin WMWMF73547TL90784

Joanne Jones

Name Joanne Jones
Car NISSAN MURANO
Year 2007
Address 15252 Doris St, Anacortes, WA 98221-8332
Vin JN8AZ08W47W611292

JOANNE JONES

Name JOANNE JONES
Car CHEVROLET TAHOE
Year 2007
Address 1008 Whitby Ave, Lansdowne, PA 19050-3512
Vin 1GNFK13077J249560
Phone 484-744-4625

JOANNE JONES

Name JOANNE JONES
Car HONDA CR-V
Year 2007
Address 120 Fieldstone Way, Fayetteville, GA 30215-8171
Vin JHLRE387X7C007674
Phone 678-817-7195

JOANNE JONES

Name JOANNE JONES
Car HYUNDAI ACCENT
Year 2008
Address 9406 Big Geronimo St, San Antonio, TX 78254-1763
Vin KMHCN46C88U217044

JOANNE JONES

Name JOANNE JONES
Car NISSAN PATHFINDER
Year 2008
Address 196 LAKEVIEW DR, PICKERINGTON, OH 43147-1136
Vin 5N1AR18B78C628617

JOANNE JONES

Name JOANNE JONES
Car DODGE CALIBER
Year 2008
Address 26263 Green Acres Ave, Osage, MN 56570-9401
Vin 1B3HE78KX8D617463

JOANNE JONES

Name JOANNE JONES
Car HONDA ACCORD
Year 2007
Address PO BOX 19003, BOULDER, CO 80308-2003
Vin 1HGCM56347A183814

JOANNE JONES

Name JOANNE JONES
Car MERCURY MARINER HYBRID
Year 2007
Address 7637 Soda Creek Rd, Pueblo, CO 81005-9767
Vin 4M2CU39H27KJ20743
Phone 719-485-2231

Joanne Jones

Name Joanne Jones
Domain vouchersrestaurants.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-20
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 33 Larkholme Parade Fleetwood Lancashire FY7 8LL
Registrant Country UNITED KINGDOM

joanne jones

Name joanne jones
Domain scoobydoolimo.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-10-10
Update Date 2013-10-11
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 27 bickington road|Bartley Green Birmingham b32 3ex
Registrant Country UNITED KINGDOM

joanne jones

Name joanne jones
Domain beaufordweddingcarhire.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-10-10
Update Date 2013-10-11
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 27 bickington road|Bartley Green Birmingham b32 3ex
Registrant Country UNITED KINGDOM

Joanne Jones

Name Joanne Jones
Domain lucylovestoparty.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-27
Update Date 2013-06-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10 macgregor drive Wickford Ss12 9ph
Registrant Country UNITED KINGDOM

Joanne Jones

Name Joanne Jones
Domain joannejonesonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-01
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 21 kingsride|Langley Southampton AL So45 1zn
Registrant Country UNITED KINGDOM

Joanne Jones

Name Joanne Jones
Domain myelegancehairboutique.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-05-03
Update Date 2013-05-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9607 Clocktower Ln Columbia MD 21046
Registrant Country UNITED STATES

Joanne Jones

Name Joanne Jones
Domain cokajo.com
Contact Email [email protected]
Whois Sever whois.tppinternet.com
Create Date 2009-01-05
Update Date 2011-12-15
Registrar Name TPP DOMAINS PTY LTD. DBA TPP INTERNET
Registrant Address 2 Susan Place Gymea NSW 2227
Registrant Country AUSTRALIA
Registrant Fax 61242682944

Joanne Jones

Name Joanne Jones
Domain pink2k.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-10-21
Update Date 2013-10-21
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 143 ecclesfield road|lower shiregreen sheffield s5 0dh
Registrant Country UNITED KINGDOM

Joanne Jones

Name Joanne Jones
Domain dahntayjones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-19
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Southampton Dr Willingboro New Jersey 08046
Registrant Country UNITED STATES

Joanne Jones

Name Joanne Jones
Domain hand-tastic.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-06-14
Update Date 2013-04-05
Registrar Name WEBFUSION LTD.
Registrant Address 17 Charles Street Wrexham Wrexham LL14 5HT
Registrant Country UNITED KINGDOM

JOANNE JONES

Name JOANNE JONES
Domain cdjonesdesign.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-04
Update Date 2013-06-04
Registrar Name ENOM, INC.
Registrant Address 28 WHITE STREET|WEST LAVINGTON DEVIZES WILTSHIRE SN10 4LP
Registrant Country UNITED KINGDOM

Joanne Jones

Name Joanne Jones
Domain minedrecreations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-01
Update Date 2010-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1916 Coronation Boulevard Cambridge Ontario N3H 3S3
Registrant Country CANADA

JoAnne Jones

Name JoAnne Jones
Domain whimsicallion.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-10-17
Update Date 2013-10-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 23 Cemetery Rd RR1 Uxbridge ON L9P1R1
Registrant Country CANADA

Joanne Jones

Name Joanne Jones
Domain ritz2glitz.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-08-21
Update Date 2013-08-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box A520 Sydney South Sydney NSW 1235
Registrant Country AUSTRALIA
Registrant Fax 13105642007

Joanne Jones

Name Joanne Jones
Domain thetalkingteam.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-01-07
Update Date 2013-01-28
Registrar Name WEBFUSION LTD.
Registrant Address Albany Cottage Altrincham Cheshire WA14 3NR
Registrant Country UNITED KINGDOM

Joanne Jones

Name Joanne Jones
Domain theplantique.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-03-02
Update Date 2013-11-20
Registrar Name REGISTER.COM, INC.
Registrant Address 189, Ardleigh Green Rd Hornchurch Essex RM11 2SD
Registrant Country UNITED KINGDOM

Joanne Jones

Name Joanne Jones
Domain aheadwalk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-26
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 7252 Chesterbrook blvd Wayne Pennsylvania 19087
Registrant Country UNITED STATES

Joanne Jones

Name Joanne Jones
Domain fashionessex.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-06-18
Update Date 2013-06-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10 Macgregor drive Wickford ESS SS12 9PH
Registrant Country UNITED KINGDOM

Joanne Jones

Name Joanne Jones
Domain et-gamers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-04
Update Date 2013-10-05
Registrar Name GODADDY.COM, LLC
Registrant Address 25|Tenbury Crescent Nottingham Notts NG8 5HY
Registrant Country UNITED KINGDOM

JoAnne Jones

Name JoAnne Jones
Domain myclassicbeads.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-09-14
Update Date 2013-08-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 23 Cemetery Rd RR1 Uxbridge ON L9P1R1
Registrant Country CANADA

Joanne Jones

Name Joanne Jones
Domain eveshamlimos.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-09-13
Update Date 2013-09-14
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 27|Bickington Road Birmingham B32 3EX
Registrant Country UNITED KINGDOM

Joanne Jones

Name Joanne Jones
Domain griffithsavingsbank.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2002-08-14
Update Date 2012-07-04
Registrar Name DOMAIN.COM, LLC
Registrant Address 510 N. Broad Street Griffith Indiana 46319 Griffith Indiana 46319
Registrant Country UNITED STATES

Joanne Jones

Name Joanne Jones
Domain jam24seven.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-20
Update Date 2010-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2055 Whitehorse Hamilton Square Rd Hamilton Square New Jersey 08690
Registrant Country UNITED STATES
Registrant Fax 609 5885030

Joanne Jones

Name Joanne Jones
Domain industrygiantart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-26
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3020 White Pine Lane Orange Virginia 22960
Registrant Country UNITED STATES

Joanne Jones

Name Joanne Jones
Domain ferdalina.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-03
Update Date 2011-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 17950 SW 285 Street Homestead Florida 33030
Registrant Country UNITED STATES

Joanne Jones

Name Joanne Jones
Domain socialnetworkingrealtors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-18
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 52A Swansea street East Victoria Park Western Australia 6101
Registrant Country AUSTRALIA

JOANNE JONES

Name JOANNE JONES
Domain stitchandfamoushandmade.com
Contact Email [email protected]
Whois Sever whois2.domain.com
Create Date 2011-01-30
Update Date 2013-01-15
Registrar Name ADDRESS CREATION, LLC
Registrant Address 7497 CHEVY CHASE DR|#104 AUSTIN TX 78752
Registrant Country UNITED STATES

Joanne Jones

Name Joanne Jones
Domain yeoldeforest.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-05-31
Update Date 2013-05-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4981 Winding Ridge Dr Greensboro NC 27406
Registrant Country UNITED STATES