Jones Christopher

We have found 161 public records related to Jones Christopher in 33 states . Ethnicity of Jones Christopher is English. Jones Christopher speaks English language. There are 27 business registration records connected with Jones Christopher in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Pennsylvania state. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have fourty-three different job titles. Most of them are employed as Deputy Sheriff. These employees work in eight different states. Most of them work in California state. Average wage of employees is $69,356.


Jones Christopher

Name / Names Jones Christopher
Age 37
Birth Date 1987
Person 19061 Poplar Ridge, Brandywine, MD 20613
Possible Relatives
Previous Address 627 Tweed,Hyattsville, MD 20785
Email Available

Jones Sean Christopher

Name / Names Jones Sean Christopher
Age 49
Birth Date 1975
Person 1521 Gilstrap, Atlanta, GA 30318
Possible Relatives


Previous Address 484 Sinclair,Atlanta, GA 30307
11227 East,Kensington, MD 20895
806 Holliday,Greensboro, NC 27403
11104 Brixworth,Atlanta, GA 30319
723 Myrtle,Atlanta, GA 30308
1624 Spring,Greensboro, NC 27403

Jones J Christopher

Name / Names Jones J Christopher
Age 57
Birth Date 1967
Also Known As Chris Jones
Person 201 Cardinal Ln, Mount Holly, NJ 08060
Phone Number 215-772-0528
Possible Relatives




J Christopher Jones
Jchristophe Jones
Previous Address 823 Alter St, Philadelphia, PA 19147
2060 Pemberton St, Philadelphia, PA 19146
247 Dalzell St, Shreveport, LA 71104
2201 Loreco St #106, Bossier City, LA 71112

Jones Eugene Christopher

Name / Names Jones Eugene Christopher
Age 60
Birth Date 1964
Also Known As Gene Jones
Person 1022 Westchester Dr, Baton Rouge, LA 70810
Phone Number 225-766-4426
Possible Relatives


Hardney Chris Jones
Previous Address 9531 Burbank Dr, Baton Rouge, LA 70810
1221 Gardere Ln #K, Baton Rouge, LA 70820
1521 Granada, Alamogordo, NM 88310
7670 Denham Dr, Denham Springs, LA 70726
1203 23rd St, Alamogordo, NM 88310
1113 PO Box, Alamogordo, NM 88311
Email [email protected]
Associated Business Ibs Integrated Business Solutions, Llc Ephesus Apostolic Church

Jones Christopher

Name / Names Jones Christopher
Age 61
Birth Date 1963
Also Known As Iris J Jones
Person 552 Greenwood Ave #1, Kankakee, IL 60901
Phone Number 815-933-0097
Previous Address 244 Fairmont Ave #5, Kankakee, IL 60901
1133 Chicago Ave, Kankakee, IL 60901
733 Webster Cir, Kankakee, IL 60901

Jones June Christopher

Name / Names Jones June Christopher
Age 65
Birth Date 1959
Also Known As June June Christopher
Person 3342 Avalon Rd, Shaker Heights, OH 44120
Phone Number 520-368-5279
Possible Relatives
June Christopherjones

June C Christopherjones
Previous Address 1284 Bonnieview Ave, Lakewood, OH 44107
2012 PO Box, Gaylord, MI 49734
1207 PO Box, Pinetop, AZ 85935
1284 Bonnieview Ave, Cleveland, OH 44107
10200 Ridgewood Dr #422, Parma Heights, OH 44130

Jones Christopher

Name / Names Jones Christopher
Age N/A
Person 2531 COUNTY ROAD 324, MOULTON, AL 35650
Phone Number 256-350-5918

Jones Christopher

Name / Names Jones Christopher
Age N/A
Person 808 78TH ST S, BIRMINGHAM, AL 35206
Phone Number 205-836-6083

Jones Christopher

Name / Names Jones Christopher
Age N/A
Person 226 AMBER LN, HARVEST, AL 35749
Phone Number 256-430-3304

Jones Christopher

Name / Names Jones Christopher
Age N/A
Person 3137 FREDERICKSBURG DR, MONTGOMERY, AL 36116
Phone Number 334-281-5309

Jones Christopher

Name / Names Jones Christopher
Age N/A
Person 10210 DREHER RD, LITTLE ROCK, AR 72206
Phone Number 501-888-3353

Jones Christopher

Name / Names Jones Christopher
Age N/A
Person 30 BALSAM CIR, SHELTON, CT 6484
Phone Number 203-925-0117

Jones Christopher

Name / Names Jones Christopher
Age N/A
Person 94 BEACON HILL RD, EAST HARTFORD, CT 6108
Phone Number 860-290-8283

Jones Christopher

Name / Names Jones Christopher
Age N/A
Person 560 Rosalie St, Philadelphia, PA 19120

Jones Christopher

Name / Names Jones Christopher
Age N/A
Person 1419 MCKINLEY AVE NE, HUNTSVILLE, AL 35801

Jones Christopher

Name / Names Jones Christopher
Age N/A
Person 3422 N JEWEL ST, KINGMAN, AZ 86401

Jones Christopher

Name / Names Jones Christopher
Age N/A
Person 1128 W DUNBAR DR, TEMPE, AZ 85282

Jones Christopher

Name / Names Jones Christopher
Age N/A
Person 3026 LIBERTY RD, NORMAN, AR 71960

Jones Christopher

Name / Names Jones Christopher
Age N/A
Person 1579 LEYDEN ST, DENVER, CO 80220

Jones Christopher

Name / Names Jones Christopher
Age N/A
Person 2292 JOHNSON RD, LONOKE, AR 72086
Phone Number 501-676-0583

Jones Christopher

Name / Names Jones Christopher
Age N/A
Person 131 S PLUMB RD, MIDDLETOWN, CT 6457

jones christopher

Business Name jones,christopher
Person Name jones christopher
Position company contact
State PA
Address MA box 188 Mont Alto Campus, MONT ALTO, 17237 PA
Phone Number
Email [email protected]

Jones Christopher

Business Name The Speers Street Grill
Person Name Jones Christopher
Position company contact
State PA
Address 121 Speers St, BELLE VERNON, 15012 PA
Phone Number
Email [email protected]

Jones Christopher

Business Name Rural Communications, Inc.
Person Name Jones Christopher
Position company contact
State MO
Address 6650 Happy Dr., CATAWISSA, 63015 MO
Phone Number
Email [email protected]

Jones Christopher

Business Name R.O.A.D
Person Name Jones Christopher
Position company contact
State MA
Address P.O. Box # 749, NORTH FALMOUTH, 2556 MA
Phone Number
Email [email protected]

Jones Christopher

Business Name Object Brokers
Person Name Jones Christopher
Position company contact
State MA
Address 8 Cranberry Ln, CHELMSFORD, 1824 MA
Phone Number
Email [email protected]

Jones Christopher

Business Name LogoActive Sportswear International
Person Name Jones Christopher
Position company contact
State IL
Address 10339 S. Rhodes Ave, CHICAGO, 60626 IL
Email [email protected]

Jones Christopher

Business Name Jones,Christopher
Person Name Jones Christopher
Position company contact
State NC
Address P.O. Box 3091, WILMINGTON, 28405 NC
Phone Number
Email [email protected]

Jones Christopher

Business Name Jones,Christopher
Person Name Jones Christopher
Position company contact
State MI
Address 5020 Argyle St, DEARBORN, 48126 MI
Phone Number
Email [email protected]

Jones Christopher

Business Name Jones,Christopher
Person Name Jones Christopher
Position company contact
State VA
Address 5700 Hampton Forest Way, DUNN LORING, 22027 VA
Phone Number
Email [email protected]

Jones Christopher

Business Name Jones,Christopher
Person Name Jones Christopher
Position company contact
State MS
Address 116 Trace Ridge Drive, REDWOOD, 39156 MS
Phone Number
Email [email protected]

Jones Christopher

Business Name Jones, Christopher
Person Name Jones Christopher
Position company contact
State NV
Address 3900 Dalecrest Dr. #1089, LAS VEGAS, 89129 NV
Phone Number
Email [email protected]

Jones Christopher

Business Name Jones, Christopher
Person Name Jones Christopher
Position company contact
State PA
Address HC 1 Box 630, TANNERSVILLE, 18372 PA
Phone Number
Email [email protected]

Jones Christopher

Business Name Jones, Christopher
Person Name Jones Christopher
Position company contact
State AZ
Address 17500 N 67th Ave, GLENDALE, 85307 AZ
Email [email protected]

Jones Christopher

Business Name Jones and Jones CPA
Person Name Jones Christopher
Position company contact
State MS
Address PO Box 250, BLUE SPRINGS, 38828 MS
Phone Number
Email [email protected]

JONES CHRISTOPHER

Business Name JONES,CHRISTOPHER
Person Name JONES CHRISTOPHER
Position company contact
State WA
Address 1462 38AV, SEATTLE, 98121 WA
Phone Number 206-860-8759
Email [email protected]

JONES CHRISTOPHER

Business Name JONES, CHRISTOPHER
Person Name JONES CHRISTOPHER
Position company contact
State NC
Address 6915 Markway Drive, CHARLOTTE, 28214 NC
Phone Number
Email [email protected]

Jones Christopher

Business Name Gsplash, LLC
Person Name Jones Christopher
Position company contact
State SC
Address 18 Tilbury Way, GREENVILLE, 29608 SC
Phone Number
Email [email protected]

Jones Christopher

Business Name Greenville Chess Club
Person Name Jones Christopher
Position company contact
Phone Number
Email [email protected]

Jones Christopher

Business Name Elizabeth Ave
Person Name Jones Christopher
Position company contact
Email [email protected]

Jones Christopher

Business Name Christopher L. Jones
Person Name Jones Christopher
Position company contact
State AZ
Address 1870 West Prince Road Suite 48, TUCSON, 85705 AZ
Email [email protected]

Jones Christopher

Business Name Christopher Jones
Person Name Jones Christopher
Position company contact
State GA
Address 1975 Lakeside PArkway Suite 350, TUCKER, 30084 GA
Phone Number 770-908-6867
Email [email protected]

Jones Christopher

Business Name Christopher Jones
Person Name Jones Christopher
Position company contact
State WA
Address 1733 H Street - 1104 Suite 330, BLAINE, 98230 WA
Phone Number
Email [email protected]

Jones Christopher

Business Name Christopher Jones
Person Name Jones Christopher
Position company contact
State OR
Address 12162 sw scholls ferry rd #190, PORTLAND, 97222 OR
Phone Number
Email [email protected]

Jones Christopher

Business Name Christopher Jones
Person Name Jones Christopher
Position company contact
State FL
Address 635 Riviera Dr, Tampa, FL 33605
Phone Number
Email [email protected]
Title CEO

JONES CHRISTOPHER

Business Name CHRISTOPHER JONES
Person Name JONES CHRISTOPHER
Position company contact
State IL
Address 9010 S. PHILLIPS, CHICAGO, 60616 IL
Email [email protected]

Jones Christopher

Business Name Broad Leaf, Inc.
Person Name Jones Christopher
Position company contact
State MI
Address 4090 Highview Ct., WATERFORD, 48328 MI
Phone Number
Email [email protected]

Jones Christopher

Business Name ACS
Person Name Jones Christopher
Position company contact
Phone Number
Email [email protected]

CHRISTOPHER R JONES

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title FIRE FIGHTER (56 HOUR)
Name CHRISTOPHER R JONES
Annual Wage $150,157
Base Pay $77,373
Overtime Pay $30,097
Other Pay $1,000
Benefits $41,688
Total Pay $108,470

CHRISTOPHER JONES

State CA
Calendar Year 2011
Employer San Francisco
Job Title STATIONARY ENGINEER
Name CHRISTOPHER JONES
Annual Wage $78,461
Base Pay $67,327
Overtime Pay $5,457
Other Pay $5,677
Benefits N/A
Total Pay $78,461

Christopher L Jones

State CA
Calendar Year 2011
Employer Riverside County
Job Title HAZARDOUS WASTE INSP I
Name Christopher L Jones
Annual Wage $68,917
Base Pay $49,267
Overtime Pay $355
Other Pay $336
Benefits $18,958
Total Pay $49,959

Christopher K Jones

State CA
Calendar Year 2011
Employer Riverside County
Job Title DEP PROBATION OFFICER II
Name Christopher K Jones
Annual Wage $70,201
Base Pay $58,299
Overtime Pay N/A
Other Pay $3
Benefits $11,900
Total Pay $58,302

CHRISTOPHER JONES

State CA
Calendar Year 2011
Employer Orange County
Job Title DEPUTY SHERIFF I
Name CHRISTOPHER JONES
Annual Wage $165,313
Base Pay $75,712
Overtime Pay $29,150
Other Pay $4,438
Benefits $56,013
Total Pay $109,300

CHRISTOPHER JONES

State CA
Calendar Year 2011
Employer Orange County
Job Title DEP JUV CORRECTIONAL OFCR II
Name CHRISTOPHER JONES
Annual Wage $109,398
Base Pay $59,738
Overtime Pay $7,252
Other Pay $8,015
Benefits $34,393
Total Pay $75,005

CHRISTOPHER W JONES

State CA
Calendar Year 2011
Employer Manteca
Job Title FIREFIGHTER
Name CHRISTOPHER W JONES
Annual Wage $130,584
Base Pay $73,975
Overtime Pay $6,943
Other Pay $14,887
Benefits $34,780
Total Pay $95,805

CHRISTOPHER R JONES

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title FIRE FIGHTER (56 HOUR)
Name CHRISTOPHER R JONES
Annual Wage $114,437
Base Pay $63,275
Overtime Pay $17,615
Other Pay $1,000
Benefits $32,547
Total Pay $81,890

CHRISTOPHER W JONES

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title DEPUTY SHERIFF, NC HOURLY ONLY
Name CHRISTOPHER W JONES
Annual Wage $199
Base Pay N/A
Overtime Pay N/A
Other Pay $193
Benefits $6
Total Pay $193

CHRISTOPHER J JONES

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title DEPUTY SHERIFF
Name CHRISTOPHER J JONES
Annual Wage $128,551
Base Pay $83,656
Overtime Pay $4,043
Other Pay $3,690
Benefits $37,162
Total Pay $91,389

Christopher Stephen Jones

State CA
Calendar Year 2011
Employer Long Beach
Job Title Water Utility Mechanic I
Name Christopher Stephen Jones
Annual Wage $46,681
Base Pay $27,454
Overtime Pay $4,056
Other Pay $292
Benefits $14,879
Total Pay $31,802

Christopher D Jones

State CA
Calendar Year 2011
Employer Fresno
Job Title Waste Collector Leadworker
Name Christopher D Jones
Annual Wage $74,968
Base Pay $45,884
Overtime Pay $13,738
Other Pay $2,222
Benefits $13,124
Total Pay $61,844

CHRISTOPHER G JONES

State CA
Calendar Year 2011
Employer California State University
Job Title SPECIAL CONSULTANT
Name CHRISTOPHER G JONES
Annual Wage $18,500
Base Pay N/A
Overtime Pay N/A
Other Pay $18,500
Benefits N/A
Total Pay $18,500

CHRISTOPHER J JONES

State CA
Calendar Year 2011
Employer California State University
Job Title POLICE OFFICER
Name CHRISTOPHER J JONES
Annual Wage $72,744
Base Pay $56,928
Overtime Pay $9,182
Other Pay $6,635
Benefits N/A
Total Pay $72,744

CHRISTOPHER JONES

State CA
Calendar Year 2011
Employer San Francisco
Job Title STATIONARY ENGINEER, SEWAGE PLANT
Name CHRISTOPHER JONES
Annual Wage $85,711
Base Pay $79,098
Overtime Pay $681
Other Pay $5,932
Benefits N/A
Total Pay $85,711

CHRISTOPHER W JONES

State CA
Calendar Year 2011
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name CHRISTOPHER W JONES
Annual Wage $4,150
Base Pay $4,150
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,150

Christopher Jones

State VA
Calendar Year 2018
Employer City Of Chesapeake
Job Title Ft Firefighter Emt
Name Christopher Jones
Annual Wage $46,588

Jones Christopher Arthur-Anthony

State VT
Calendar Year 2017
Employer University Of Vermont
Job Title Assistant Professor
Name Jones Christopher Arthur-Anthony
Annual Wage $115,774

Jones Christopher Arthur-anthony

State VT
Calendar Year 2016
Employer University Of Vermont
Job Title Assistant Professor
Name Jones Christopher Arthur-anthony
Annual Wage $115,774

Jones Christopher Arthur-anthony

State VT
Calendar Year 2015
Employer University Of Vermont
Job Title Assistant Professor
Name Jones Christopher Arthur-anthony
Annual Wage $115,774

Jones Christopher George-Vester

State TX
Calendar Year 2018
Employer Southwest School
Job Title Teacher
Name Jones Christopher George-Vester
Annual Wage $50,198

Christopher Pete Jones

State TX
Calendar Year 2015
Employer County Of Denton
Job Title Health Services Specialist Ii
Name Christopher Pete Jones
Annual Wage $48,044

Christopher Jones

State TX
Calendar Year 2015
Employer City Of Gainesville
Job Title Police Corporal
Name Christopher Jones
Annual Wage $62,762

Christopher Jones

State MA
Calendar Year 2015
Employer School District Of Kingston
Name Christopher Jones
Annual Wage $1,008

Clarke Christopher Jones

State NJ
Calendar Year 2015
Employer City Of Elizabeth
Job Title Fire Fighter&emt
Name Clarke Christopher Jones
Annual Wage $113,099

Sr Christopher Jones

State NE
Calendar Year 2018
Employer Correctional Services - Agency 46
Job Title Corrections Unit Caseworker
Name Sr Christopher Jones
Annual Wage $43,166

Jones Christopher Tiral

State GA
Calendar Year 2018
Employer Atlanta Independent School System
Job Title Bus Driver
Name Jones Christopher Tiral
Annual Wage $10,369

Jones Christopher Roycroft

State GA
Calendar Year 2016
Employer Newton County Board Of Education
Job Title Grade 9 Teacher
Name Jones Christopher Roycroft
Annual Wage $6,974

CHRISTOPHER G JONES

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name CHRISTOPHER G JONES
Annual Wage $97,998
Base Pay $97,998
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $97,998

Jones Christopher Roycroft

State GA
Calendar Year 2015
Employer Newton County Board Of Education
Job Title Grade 9 Teacher
Name Jones Christopher Roycroft
Annual Wage $42,199

CHRISTOPHER ALLEN JONES

State CA
Calendar Year 2011
Employer San Mateo County
Job Title GROUP SUPERVISOR I
Name CHRISTOPHER ALLEN JONES
Annual Wage $14,952
Base Pay $14,301
Overtime Pay N/A
Other Pay $437
Benefits $214
Total Pay $14,738

CHRISTOPHER S JONES

State CA
Calendar Year 2011
Employer State of California
Job Title BATTALION CHIEF
Name CHRISTOPHER S JONES
Annual Wage $93,605
Base Pay $57,146
Overtime Pay $7,727
Other Pay $28,731
Benefits N/A
Total Pay $93,605

CHRISTOPHER W JONES

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title DEPUTY SHERIFF, NC HOURLY ONLY
Name CHRISTOPHER W JONES
Annual Wage $199
Base Pay N/A
Overtime Pay N/A
Other Pay $193
Benefits $6
Total Pay $193

CHRISTOPHER J JONES

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title DEPUTY SHERIFF
Name CHRISTOPHER J JONES
Annual Wage $150,289
Base Pay $85,098
Overtime Pay $17,490
Other Pay $4,122
Benefits $43,578
Total Pay $106,710

Christopher Jones

State CA
Calendar Year 2012
Employer Los Angeles Community College District
Job Title Student Worker
Name Christopher Jones
Annual Wage $1,122
Base Pay $1,122
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,122

Christopher Jones

State CA
Calendar Year 2012
Employer Los Angeles Community College District
Job Title Custodian
Name Christopher Jones
Annual Wage $49,927
Base Pay $34,780
Overtime Pay N/A
Other Pay $2,971
Benefits $12,176
Total Pay $37,751

Christopher Stephen Jones

State CA
Calendar Year 2012
Employer Long Beach
Job Title Maintenance Assistant I
Name Christopher Stephen Jones
Annual Wage $67,602
Base Pay $39,895
Overtime Pay $5,481
Other Pay $1,227
Benefits $20,999
Total Pay $46,603

Christopher D. Jones

State CA
Calendar Year 2012
Employer Lake Elsinore Unified
Job Title Teacher- High School
Name Christopher D. Jones
Annual Wage $91,377
Base Pay $73,675
Overtime Pay N/A
Other Pay N/A
Benefits $17,702
Total Pay $73,675
County Riverside County

Christopher Albert Jones

State CA
Calendar Year 2012
Employer Lake Elsinore Unified
Job Title Teacher- High School
Name Christopher Albert Jones
Annual Wage $76,199
Base Pay $56,241
Overtime Pay $3,494
Other Pay N/A
Benefits $16,464
Total Pay $59,735
County Riverside County

Christopher D Jones

State CA
Calendar Year 2012
Employer Fresno
Job Title Waste Collector Leadworker
Name Christopher D Jones
Annual Wage $65,823
Base Pay $45,865
Overtime Pay $3,214
Other Pay $1,978
Benefits $14,766
Total Pay $51,057

CHRISTOPHER JONES

State CA
Calendar Year 2012
Employer Elk Grove Unified
Job Title 7/8 TEACHER, LANGUAGE ARTS
Name CHRISTOPHER JONES
Annual Wage $55,882
Base Pay $46,054
Overtime Pay N/A
Other Pay $3,885
Benefits $5,944
Total Pay $49,939
County Sacramento County

CHRISTOPHER F JONES

State CA
Calendar Year 2012
Employer Eastern Municipal Water District
Job Title Senior Water Reclamation Plant Maintenance Technician
Name CHRISTOPHER F JONES
Annual Wage $126,537
Base Pay $78,952
Overtime Pay $229
Other Pay $8,570
Benefits $38,787
Total Pay $87,750

CHRISTOPHER B. JONES

State CA
Calendar Year 2012
Employer Compton Unified
Job Title PLANT WORKER
Name CHRISTOPHER B. JONES
Annual Wage $38,828
Base Pay $31,282
Overtime Pay $365
Other Pay N/A
Benefits $7,180
Total Pay $31,647
County Los Angeles County

Christopher L Jones

State CA
Calendar Year 2012
Employer Chowchilla Union High
Job Title SUBSTITUTE TEACHER
Name Christopher L Jones
Annual Wage $138
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $13
Total Pay $125
County Madera County

CHRISTOPHER L JONES

State CA
Calendar Year 2011
Employer Santa Cruz County
Job Title GROUP SUPERVISOR I
Name CHRISTOPHER L JONES
Annual Wage $3,309
Base Pay $2,909
Overtime Pay $148
Other Pay N/A
Benefits $253
Total Pay $3,057

CHRISTOPHER G JONES

State CA
Calendar Year 2012
Employer California State University
Job Title SPECIAL CONSULTANT
Name CHRISTOPHER G JONES
Annual Wage $19,276
Base Pay N/A
Overtime Pay N/A
Other Pay $19,276
Benefits N/A
Total Pay $19,276

CHRISTOPHER G JONES

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name CHRISTOPHER G JONES
Annual Wage $103,416
Base Pay $103,416
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $103,416

Christopher M Jones

State CA
Calendar Year 2011
Employer Ventura County
Job Title Deputy Sheriff
Name Christopher M Jones
Annual Wage $148,820
Base Pay $87,490
Overtime Pay $20,261
Other Pay $8,939
Benefits $32,131
Total Pay $116,690

CHRISTOPHER S. JONES

State CA
Calendar Year 2011
Employer University of California
Job Title TECHNO III, COMPUTER & NETWORK
Name CHRISTOPHER S. JONES
Annual Wage $82,177
Base Pay $81,053
Overtime Pay N/A
Other Pay $1,123
Benefits N/A
Total Pay $82,177

CHRISTOPHER M. JONES

State CA
Calendar Year 2011
Employer University of California
Job Title STAFF RESEARCH ASSOC IV
Name CHRISTOPHER M. JONES
Annual Wage $66,892
Base Pay $66,729
Overtime Pay N/A
Other Pay $163
Benefits N/A
Total Pay $66,892

CHRISTOPHER W JONES

State CA
Calendar Year 2011
Employer University of California
Job Title PROGRAMMER/ANALYST III
Name CHRISTOPHER W JONES
Annual Wage $65,735
Base Pay $65,160
Overtime Pay N/A
Other Pay $575
Benefits N/A
Total Pay $65,735

CHRISTOPHER J JONES

State CA
Calendar Year 2011
Employer University of California
Job Title DIRECTOR (FUNCTIONAL AREA)
Name CHRISTOPHER J JONES
Annual Wage $122,250
Base Pay $122,250
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $122,250

CHRISTOPHER L JONES

State CA
Calendar Year 2011
Employer State of California
Job Title SENIOR ENGINEER WATER RESOURCES
Name CHRISTOPHER L JONES
Annual Wage $100,579
Base Pay $100,579
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $100,579

CHRISTOPHER W JONES

State CA
Calendar Year 2011
Employer State of California
Job Title PARK AIDE (SEASONAL)
Name CHRISTOPHER W JONES
Annual Wage $6,971
Base Pay $6,692
Overtime Pay N/A
Other Pay $279
Benefits N/A
Total Pay $6,971

CHRISTOPHER J JONES

State CA
Calendar Year 2011
Employer State of California
Job Title OFFICER, CALIFORNIA HIGHWAY PATROL
Name CHRISTOPHER J JONES
Annual Wage $97,500
Base Pay $87,616
Overtime Pay $6,991
Other Pay $2,893
Benefits N/A
Total Pay $97,500

CHRISTOPHER M JONES

State CA
Calendar Year 2011
Employer State of California
Job Title CORRECTIONAL OFFICER
Name CHRISTOPHER M JONES
Annual Wage $83,514
Base Pay $61,415
Overtime Pay $18,178
Other Pay $3,921
Benefits N/A
Total Pay $83,514

CHRISTOPHER L JONES

State CA
Calendar Year 2011
Employer State of California
Job Title CORRECTIONAL OFFICER
Name CHRISTOPHER L JONES
Annual Wage $82,431
Base Pay $64,562
Overtime Pay $15,231
Other Pay $2,637
Benefits N/A
Total Pay $82,431

CHRISTOPHER B JONES

State CA
Calendar Year 2011
Employer State of California
Job Title CALTRANS EQUIPMENT OPERATOR II
Name CHRISTOPHER B JONES
Annual Wage $52,746
Base Pay $45,775
Overtime Pay $6,219
Other Pay $752
Benefits N/A
Total Pay $52,746

CHRISTOPHER J JONES

State CA
Calendar Year 2012
Employer California State University
Job Title POLICE OFFICER
Name CHRISTOPHER J JONES
Annual Wage $70,813
Base Pay $56,617
Overtime Pay $7,984
Other Pay $6,212
Benefits N/A
Total Pay $70,813

Jones Christopher Roycroft

State GA
Calendar Year 2014
Employer Newton County Board Of Education
Job Title Grade 9 Teacher
Name Jones Christopher Roycroft
Annual Wage $33,749

Jones Christopher

Name Jones Christopher
Address 16 W Race St Pottstown PA 19464-6728 -6728
Phone Number 610-705-0260
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Language English

CHRISTOPHER A JONES & BARBARA J JONES

Name CHRISTOPHER A JONES & BARBARA J JONES
Address 18254 SE Tahoma Street Monroe WA
Value 89000
Landvalue 89000
Buildingvalue 202300
Landarea 6,098 square feet Assessments for tax year: 2015

JONES, CHRISTOPHER

Name JONES, CHRISTOPHER
Address 143 AVENUE B, NY 10009
Value 101840
Full Value 101840
Block 392
Lot 1069
Stories 15

CHRISTOPHER M JONES

Name CHRISTOPHER M JONES
Address 132 BROADWAY, NY 11414
Value 247000
Full Value 247000
Block 14228
Lot 782
Stories 2.5

CHRISTOPHER JONES

Name CHRISTOPHER JONES
Address 360 EAST 88 STREET, NY 10128
Value 290437
Full Value 290437
Block 1550
Lot 1108
Stories 46

JONES, CHRISTOPHER

Name JONES, CHRISTOPHER
Physical Address 347 ROSEWOOD TERR
Owner Address 347 ROSEWOOD TERR
Sale Price 337500
Ass Value Homestead 82100
County union
Address 347 ROSEWOOD TERR
Value 141500
Net Value 141500
Land Value 59400
Prior Year Net Value 141500
Transaction Date 2006-06-23
Property Class Residential
Deed Date 2006-03-09
Sale Assessment 139600
Price 337500

JONES, CHRISTOPHER

Name JONES, CHRISTOPHER
Physical Address 1131 KELLS COURT
Owner Address 1131 KELLS COURT
Sale Price 259000
Ass Value Homestead 159300
County ocean
Address 1131 KELLS COURT
Value 255100
Net Value 255100
Land Value 95800
Prior Year Net Value 332000
Transaction Date 2011-10-27
Property Class Residential
Deed Date 2011-09-28
Sale Assessment 332000
Year Constructed 1980
Price 259000

JONES, CHRISTOPHER

Name JONES, CHRISTOPHER
Physical Address 43 WOODLAND PL
Owner Address 43 WOODLAND PL
Sale Price 650000
Ass Value Homestead 326400
County morris
Address 43 WOODLAND PL
Value 523800
Net Value 523800
Land Value 197400
Prior Year Net Value 529400
Transaction Date 2013-01-15
Property Class Residential
Deed Date 2012-12-11
Sale Assessment 523800
Year Constructed 2010
Price 650000

JONES, CHRISTOPHER

Name JONES, CHRISTOPHER
Physical Address 15 GRANT ST
Owner Address 15 1/2 GRANT ST
Sale Price 555000
Ass Value Homestead 180200
County morris
Address 15 GRANT ST
Value 367800
Net Value 367800
Land Value 187600
Prior Year Net Value 367800
Transaction Date 2007-04-27
Property Class Residential
Deed Date 2007-02-27
Sale Assessment 367800
Year Constructed 1900
Price 555000

JONES, CHRISTOPHER

Name JONES, CHRISTOPHER
Physical Address 34-36 LESLIE ST.
Owner Address 34 LESLIE STREET
Sale Price 1
Ass Value Homestead 149100
County essex
Address 34-36 LESLIE ST.
Value 174700
Net Value 174700
Land Value 25600
Prior Year Net Value 157300
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2006-04-20
Sale Assessment 157300
Year Constructed 1897
Price 1

JONES, CHRISTOPHER

Name JONES, CHRISTOPHER
Address 3306 SNYDER AVENUE, NY 11203
Value 406000
Full Value 406000
Block 4904
Lot 2
Stories 2

JONES, CHRISTOPHER

Name JONES, CHRISTOPHER
Physical Address 2392 SOUTH FIRELANE ROAD
Owner Address 2392 SOUTH FIRELANE ROAD
Sale Price 226000
Ass Value Homestead 105500
County burlington
Address 2392 SOUTH FIRELANE ROAD
Value 197300
Net Value 197300
Land Value 91800
Prior Year Net Value 197300
Transaction Date 2012-01-31
Property Class Residential
Deed Date 2008-07-31
Sale Assessment 131200
Year Constructed 1960
Price 226000

JONES, CHRISTOPHER

Name JONES, CHRISTOPHER
Physical Address 172 S WASHINGTON AVENUE
Owner Address 172 S WASHINGTON AVENUE
Sale Price 0
Ass Value Homestead 65000
County bergen
Address 172 S WASHINGTON AVENUE
Value 150000
Net Value 150000
Land Value 85000
Prior Year Net Value 190800
Transaction Date 2012-11-26
Property Class Residential
Year Constructed 1985
Price 0

JONES MICHAEL T & CHRISTOPHER

Name JONES MICHAEL T & CHRISTOPHER
Physical Address 160 CR 200,, FL
Owner Address KILEY JTWROS, BUNNELL, FL 32110
County Flagler
Year Built 1994
Area 2106
Land Code Single Family
Address 160 CR 200,, FL

JONES MARK CHRISTOPHER

Name JONES MARK CHRISTOPHER
Physical Address 1415 OCEAN SHORE BLVD M020, ORMOND BEACH, FL 32176
Ass Value Homestead 176505
Just Value Homestead 212424
County Volusia
Year Built 1974
Area 1625
Land Code Condominiums
Address 1415 OCEAN SHORE BLVD M020, ORMOND BEACH, FL 32176

JONES LIANE & CHRISTOPHER

Name JONES LIANE & CHRISTOPHER
Physical Address 8139 TRACY CIR, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 8139 TRACY CIR, PORT CHARLOTTE, FL 33981

JONES LIANE & CHRISTOPHER

Name JONES LIANE & CHRISTOPHER
Physical Address 8131 TRACY CIR, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 8131 TRACY CIR, PORT CHARLOTTE, FL 33981

JONES JOHN CHRISTOPHER

Name JONES JOHN CHRISTOPHER
Owner Address PO BOX 444, CHIEFLAND, FL 32644
County Levy
Land Code Vacant Residential

JONES CHRISTOPHER

Name JONES CHRISTOPHER
Physical Address 3 TANAGER CT, DAYTONA BEACH, FL 32117
Ass Value Homestead 68169
Just Value Homestead 68169
County Volusia
Year Built 2000
Area 1348
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3 TANAGER CT, DAYTONA BEACH, FL 32117

JONES CHRISTOPHER

Name JONES CHRISTOPHER
Physical Address 6328, WELLBORN, FL
Ass Value Homestead 164490
Just Value Homestead 164490
County Suwannee
Year Built 1993
Area 2541
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6328, WELLBORN, FL

JONES, CHRISTOPHER

Name JONES, CHRISTOPHER
Physical Address 19 STEVENS DR
Owner Address 19 STEVENS DR
Sale Price 238000
Ass Value Homestead 135500
County burlington
Address 19 STEVENS DR
Value 200500
Net Value 200500
Land Value 65000
Prior Year Net Value 200500
Transaction Date 2009-09-28
Property Class Residential
Deed Date 2009-04-27
Sale Assessment 222700
Year Constructed 1963
Price 238000

JONES CHRISTOPHER

Name JONES CHRISTOPHER
Physical Address 17374 YOUNG AVE, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 17374 YOUNG AVE, PORT CHARLOTTE, FL 33948

JONES, CHRISTOPHER

Name JONES, CHRISTOPHER
Address 1736 MARINE PARKWAY, NY 11234
Value 485000
Full Value 485000
Block 7712
Lot 45
Stories 2

CHRISTOPHER (NMN) ET UX JONES & JON' PATRICE WILLIAMS JONES

Name CHRISTOPHER (NMN) ET UX JONES & JON' PATRICE WILLIAMS JONES
Address 503 Royer Loop Sulphur LA 70663
Value 2600
Type Correction

CHRISTOPHER A JONES & ANDREE R JONES

Name CHRISTOPHER A JONES & ANDREE R JONES
Address 8401 Jasmith Court District Heights MD 20747
Value 60400
Landvalue 60400
Buildingvalue 158500
Airconditioning yes

CHRISTOPHER A JONES & ALAINA L BURNETTE

Name CHRISTOPHER A JONES & ALAINA L BURNETTE
Address 2650 Leafmore Drive Smyrna GA
Value 45000
Landvalue 45000
Buildingvalue 143100
Type Residential; Lots less than 1 acre

CHRISTOPHER A JONES

Name CHRISTOPHER A JONES
Address 1759 Burnett Street Brooklyn NY 11229
Value 585000
Landvalue 14466

CHRISTOPHER A JONES

Name CHRISTOPHER A JONES
Address 2550 W Silver Street Philadelphia PA 19132
Value 2828
Landvalue 2828
Buildingvalue 16572
Landarea 725 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 2000

CHRISTOPHER A JONES

Name CHRISTOPHER A JONES
Address 925 Los Lagos Vista Avenue Mesa AZ 85210
Value 21000
Landvalue 21000

CHRISTOPHER A JONES

Name CHRISTOPHER A JONES
Address 2938 N Hicks Street Philadelphia PA 19132
Value 2658
Landvalue 2658
Buildingvalue 24442
Landarea 718.41 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Ratio of assessment to market value or sale price is over 100%
Price 2000

CHRISTOPHER A JONES

Name CHRISTOPHER A JONES
Address 16614 W Ripple Ridge Drive Houston TX
Type Real

CHRISTOPHER A JONES

Name CHRISTOPHER A JONES
Address 602 S Lee Avenue Olathe KS
Value 2349
Landvalue 2349
Buildingvalue 9668

CHRISTOPHER & JACQUELINE JONES

Name CHRISTOPHER & JACQUELINE JONES
Address 312 Cedar Ridge Drive Lake Villa IL 60046
Value 16578
Landvalue 16578
Buildingvalue 62032
Price 370000

CHRISTOPHER A JONES

Name CHRISTOPHER A JONES
Address 10400 NW Lower River Road Vancouver WA
Value 7600
Buildingvalue 7600

CHRISTOPHER A JONES

Name CHRISTOPHER A JONES
Address 17 Rci Rw York SC
Value 30000
Landvalue 30000
Buildingvalue 112000
Landarea 134,600 square feet

CHRISTOPHER A JONES

Name CHRISTOPHER A JONES
Address Commons Woods Court Huffman TX 77336
Value 31653
Landvalue 31653

CHRISTOPHER A JONES

Name CHRISTOPHER A JONES
Address 17622 NW St Helens Road Portland OR 97231
Value 45470
Buildingvalue 45470

CHRISTOPHER A AND TRICIA L JONES

Name CHRISTOPHER A AND TRICIA L JONES
Address 6514 Dolphin Cove Drive Apollo Beach FL 33572
Value 114400
Landvalue 114400
Usage Single Family Residential

CHRISTOPHER A AND KIM W JONES

Name CHRISTOPHER A AND KIM W JONES
Address 4201 S Maple Dr W Sand Springs OK
Value 17646
Landvalue 17646
Buildingvalue 53550
Landarea 15,467 square feet
Numberofbathrooms 1
Type Residential
Price 59,000

CHRISTOPHER A ALBURY & JONES SHARON ALBURY

Name CHRISTOPHER A ALBURY & JONES SHARON ALBURY
Address 3803 Saxonbury Way Charlotte NC
Value 28000
Landvalue 28000
Buildingvalue 103430
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Gable

CHRISTOPHER A & JEANEEN M JONES

Name CHRISTOPHER A & JEANEEN M JONES
Address 21471 W Honey Lane Lake Villa IL 60046
Value 5444
Landvalue 5444
Buildingvalue 37002

CHRISTOPHER A JONES

Name CHRISTOPHER A JONES
Address 5321 High Street Ooltewah TN
Value 22500
Landvalue 22500
Buildingvalue 106800
Landarea 100 square feet
Type Residential

CHRISTOPHER JONES &W ANNAMARIE

Name CHRISTOPHER JONES &W ANNAMARIE
Physical Address 680 NE 64 ST A408, Miami, FL 33138
Owner Address 680 NE 64 ST #A408, MIAMI, FL 33138
County Miami Dade
Year Built 1972
Area 990
Land Code Condominiums
Address 680 NE 64 ST A408, Miami, FL 33138

JONES CHRISTOPHER

Name JONES CHRISTOPHER
Type Voter
State CT
Address 10 MAXINE AVE, WINDHAM, CT 06280
Phone Number 860-916-2313
Email Address [email protected]

JONES CHRISTOPHER

Name JONES CHRISTOPHER
Type Independent Voter
State NV
Address 10895 RED PINE RD, RENO, NV 89506
Phone Number 775-972-6575
Email Address [email protected]

JONES CHRISTOPHER

Name JONES CHRISTOPHER
Type Voter
State FL
Address 8501 COQUINA AVE, FORT PIERCE, FL 34951
Phone Number 772-828-9229
Email Address [email protected]

JONES CHRISTOPHER

Name JONES CHRISTOPHER
Type Voter
State AZ
Address 1631 E PARK AVE, CHANDLER, AZ 85225
Phone Number 480-332-9662
Email Address [email protected]

JONES CHRISTOPHER

Name JONES CHRISTOPHER
Car DODGE CHALLENGER
Year 2012
Address 627 S Trunnel Ave, Meridian, ID 83642-3589
Vin 2C3CDYAG5CH258076
Phone 208-440-9710

JONES CHRISTOPHER

Name JONES CHRISTOPHER
Car CHEVROLET SUBURBAN
Year 2009
Address 22632 Parkview Dr, Richton Park, IL 60471-1873
Vin 1GNFK36309J117499
Phone 708-503-0372

JONES CHRISTOPHER

Name JONES CHRISTOPHER
Car FORD TAURUS
Year 2008
Address 9600 W Chatfield Ave Unit C, Littleton, CO 80128-5032
Vin 1FAHP28W68G112085

JONES CHRISTOPHER

Name JONES CHRISTOPHER
Year 2007
Address 5314 Antelope Dr, Bar Nunn, WY 82601-9477
Vin VBKMRA2317M018092

JONES W CHRISTOPHER

Name JONES W CHRISTOPHER
Car NISSAN FRONTIER
Year 2007
Address 368 County Road 360, Niota, TN 37826-3108
Vin 1N6AD09U17C404705

JONES CHRISTOPHER

Name JONES CHRISTOPHER
Domain crafted-pens.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-02
Update Date 2013-02-02
Registrar Name ENOM, INC.
Registrant Address PO BOX 19184|LONDON LONDON LONDON SE28 0WQ
Registrant Country UNITED KINGDOM