Jones Michelle

We have found 152 public records related to Jones Michelle in 28 states . There are 7 business registration records connected with Jones Michelle in public records. The businesses are registered in 6 states: NJ, WA, NH, PA, GA and SC. 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 thirty-two different job titles. Most of them are employed as Teacher. These employees work in eleven different states. Most of them work in California state. Average wage of employees is $45,403.


Jones A Michelle

Name / Names Jones A Michelle
Age 45
Birth Date 1979
Person 130 Bachtell, Smithsburg, MD 21783
Possible Relatives







Previous Address 17 Wyn,Frederick, MD 21701
5657 Singletree,Frederick, MD 21703
1302 Appletree,Frederick, MD 21703

Jones Casandra Michelle

Name / Names Jones Casandra Michelle
Age 51
Birth Date 1973
Also Known As Casandra M Jones
Person 1845 Woodhaven Dr #30, Palm Springs, FL 33406
Phone Number 561-308-5258
Possible Relatives







Previous Address 3912 Victoria Dr #27C, West Palm Beach, FL 33406
400 Rome Dr #E301, Lake Worth, FL 33461
400 Rome Dr #E301, Palm Springs, FL 33461
1705 Dove Tail Dr, Fort Pierce, FL 34982
1830 142nd St #1H, North Miami, FL 33181
10910 14th Ave #C22, Miami, FL 33167
2359 172nd St, North Miami Beach, FL 33160
2359 172nd St #1, North Miami Beach, FL 33160
2359 172nd St #1, Miami, FL 33160
13801 3rd Ct #227B, North Miami, FL 33161
1830 146th St, North Miami, FL 33181
Email [email protected]

Jones Michelle

Name / Names Jones Michelle
Age 51
Birth Date 1973
Person 13104 Martinsburg, Leesburg, OH 45135
Possible Relatives
Previous Address 13104 New Martinsburg,Leesburg, OH 45135
13104 Martinsburg,Leesburg, OH 45135

Jones Mary Michelle

Name / Names Jones Mary Michelle
Age 54
Birth Date 1970
Also Known As Mary J Jones
Person 144 Shields Ln #G17, Natchez, MS 39120
Phone Number 615-297-2634
Possible Relatives
Previous Address 301 McNeely Rd #5G, Natchez, MS 39120
5 G, Natchez, MS 39120
421 Normandy Cir, Nashville, TN 37209
174 PO Box, Jonesville, LA 71343
5319 Nolensville Pike #F305, Nashville, TN 37211

Jones Sarah Michelle

Name / Names Jones Sarah Michelle
Age N/A
Person 6601 Hulen St #101, Fort Worth, TX 76133
Previous Address 7225 Fair #307, Dallas, TX 75227

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 1480 JOHN CLARK RD, DOVER, DE 19904
Phone Number 302-674-3170

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 1206 JEFFERSON ST NW, WASHINGTON, DC 20011
Phone Number 202-506-7366

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 312 E PATTERSON ST, TAMPA, FL 33604
Phone Number 813-231-7970

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 146 GLYNN ADDY DR, STOCKBRIDGE, GA 30281
Phone Number 678-272-0249

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 108 DARBYS RUN DR, HIRAM, GA 30141
Phone Number 770-943-5601

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 4958 WINDHAM DR, MACON, GA 31216
Phone Number 478-785-9534

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 745 WILLIS ST, GLEN ELLYN, IL 60137
Phone Number 630-858-6337

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 2507 SANDY HOLLOW RD, ROCKFORD, IL 61109
Phone Number 815-874-4620

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 1536 E 450 N, MARSHALL, IN 47859
Phone Number 765-597-2311

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 225 HAWTHORNE DR, FRANKFORT, KY 40601
Phone Number 502-875-1809

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 1728 LUKEN DR, LOUISVILLE, KY 40216
Phone Number 502-448-2224

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 10347 VICKSBURG LN, INDEPENDENCE, KY 41051
Phone Number 859-371-4838

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 727 Lomont St, Pearl, MS 39208

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 1722 E SAN TAN ST, CHANDLER, AZ 85225

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 587 FLEETWOOD DR, HOT SPRINGS NATIONAL PARK, AR 71913

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 115 BRUSH LN, JOHNSTOWN, CO 80534

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 10799 ADAMS ST, NORTHGLENN, CO 80233

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 4444 ALABAMA AVE SE, WASHINGTON, DC 20019

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 1650 HAPPY ACRES LN, VALRICO, FL 33594

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 7026 BRAMLEA LN, WINDERMERE, FL 34786

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 429 MAY ST, WADLEY, GA 30477

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 516 WESTBRIDGE DR, FAIRBURN, GA 30213

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 2742 W 73RD ST APT 2, CHICAGO, IL 60629

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 2506 S PULASKI RD, CHICAGO, IL 60623

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 9952 S THROOP ST, CHICAGO, IL 60643

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 7430 S EUCLID PKWY, CHICAGO, IL 60649

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 1601 Anderson Ln #404, Austin, TX 78752

Jones Michelle

Name / Names Jones Michelle
Age N/A
Person 1354 LANDSBROOK DR, INDIANAPOLIS, IN 46260

Jones Michelle

Business Name T. N. Ward Company
Person Name Jones Michelle
Position company contact
State NJ
Address 300 Atlantic Avenue - Suite 2005, VINELAND, 8360 NJ
Phone Number
Email [email protected]

JONES MICHELLE

Business Name PredictPoint
Person Name JONES MICHELLE
Position company contact
State WA
Address 307 3rd Avenue South - Suite 260, SEATTLE, 98104 WA
Email [email protected]

JONES MICHELLE

Business Name JONES,MICHELLE
Person Name JONES MICHELLE
Position company contact
State NH
Address 35-3 Landing Road, CORNISH FLAT, 3746 NH
Phone Number
Email [email protected]

Jones Michelle

Business Name Engineered Plastic Products
Person Name Jones Michelle
Position company contact
Phone Number
Email [email protected]

Jones Michelle

Business Name Central PA Swing Dance Club
Person Name Jones Michelle
Position company contact
State PA
Address 1303 N. West St. Ste. 410, HARRISBURG, 17101 PA
Phone Number
Email [email protected]

Jones Michelle

Business Name AUNIS HEALTH ALLIED PROGRAMS, INC.
Person Name Jones Michelle
Position registered agent
State GA
Address 2625 Piedmont Road, Atlanta, GA 30324
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-06-04
Entity Status Active/Compliance
Type Secretary

Jones Michelle

Business Name ABA
Person Name Jones Michelle
Position company contact
State SC
Address 8 Camelia Drive, LEXINGTON, 29071 SC
Phone Number
Email [email protected]

MICHELLE S JONES

State CA
Calendar Year 2012
Employer State of California
Job Title CORRECTIONAL OFFICER
Name MICHELLE S JONES
Annual Wage $85,260
Base Pay $72,003
Overtime Pay $10,402
Other Pay $2,855
Benefits N/A
Total Pay $85,260

Jones Michelle Rene'

State TX
Calendar Year 2018
Employer Northwest Isd
Job Title Educational Aide
Name Jones Michelle Rene'
Annual Wage $21,438

Mathews Michelle Jones

State TX
Calendar Year 2018
Employer Franklin Isd
Job Title Business Manager
Name Mathews Michelle Jones
Annual Wage $99,686

Jones Olakeshia Michelle

State TX
Calendar Year 2018
Employer Beaumont Isd
Job Title Child Nutrition
Name Jones Olakeshia Michelle
Annual Wage $15,936

Kocak Jones Michelle M

State MN
Calendar Year 2017
Employer Monticello Public School District
Name Kocak Jones Michelle M
Annual Wage $85,250

Kocak Jones Michelle M

State MN
Calendar Year 2016
Employer Monticello Public School District
Name Kocak Jones Michelle M
Annual Wage $75,304

Kocak Jones Michelle M

State MN
Calendar Year 2015
Employer Monticello Public School District
Name Kocak Jones Michelle M
Annual Wage $75,304

Mcfarlane Jones Michelle A N

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Mcfarlane Jones Michelle A N
Annual Wage $17,847

Mcfarlane Jones Michelle A N

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Mcfarlane Jones Michelle A N
Annual Wage $97,776

Mcfarlane Jones Michelle A N

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Mcfarlane Jones Michelle A N
Annual Wage $15,661

Mcfarlane Jones Michelle A N

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Mcfarlane Jones Michelle A N
Annual Wage $92,634

Mcfarlane Jones Michelle A N

State NY
Calendar Year 2016
Employer I.s. 180 - Bronx
Job Title Teacher
Name Mcfarlane Jones Michelle A N
Annual Wage $92,906

Mcfarlane Jones Michelle A N

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Mcfarlane Jones Michelle A N
Annual Wage $14,817

Mcfarlane Jones Michelle A N

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Mcfarlane Jones Michelle A N
Annual Wage $85,866

Jones Arlise Michelle

State TX
Calendar Year 2018
Employer River Road Isd
Job Title Transportation
Name Jones Arlise Michelle
Annual Wage $17,378

Mcfarlane Jones Michelle A N

State NY
Calendar Year 2015
Employer I.s. 180 - Bronx
Job Title Teacher
Name Mcfarlane Jones Michelle A N
Annual Wage $85,110

Mcfarlane Jones Michelle A N

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Mcfarlane Jones Michelle A N
Annual Wage $83,955

Jones Celethia Michelle

State GA
Calendar Year 2017
Employer Driver Services, Department Of
Job Title Support Services Worker
Name Jones Celethia Michelle
Annual Wage $2,502

Jones Celethia Michelle

State GA
Calendar Year 2017
Employer Driver Services Department Of
Job Title Support Services Worker
Name Jones Celethia Michelle
Annual Wage $2,502

Jones Cherwanda Michelle

State GA
Calendar Year 2012
Employer Columbus State University
Job Title Manager
Name Jones Cherwanda Michelle
Annual Wage $18,111

Jones Cherwanda Michelle

State GA
Calendar Year 2011
Employer Columbus State University
Job Title Manager
Name Jones Cherwanda Michelle
Annual Wage $26,760

Jones Michelle Sharett

State FL
Calendar Year 2017
Employer Daytona State College
Name Jones Michelle Sharett
Annual Wage $28,787

Jones Michelle Lanet Roseburr

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Jones Michelle Lanet Roseburr
Annual Wage $33,720

Jones Michelle Lanet Roseburr

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Jones Michelle Lanet Roseburr
Annual Wage $32,449

Jones Michelle Lanet Roseburr

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Jones Michelle Lanet Roseburr
Annual Wage $31,781

Jones Enjoule' Michelle

State DE
Calendar Year 2018
Employer Capital School District
Name Jones Enjoule' Michelle
Annual Wage $43,833

Jones Enjoule' Michelle

State DE
Calendar Year 2017
Employer Capital School District
Name Jones Enjoule' Michelle
Annual Wage $42,642

Jones Enjoule' Michelle

State DE
Calendar Year 2016
Employer Capital School District
Name Jones Enjoule' Michelle
Annual Wage $33,623

Mcfarlane Jones Michelle A N

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Mcfarlane Jones Michelle A N
Annual Wage $17,211

Michelle M Jones

State CO
Calendar Year 2017
Employer City of Thornton
Job Title Police Records Specialist-Prs
Name Michelle M Jones
Annual Wage $18,776

Bastian Michelle Jones

State UT
Calendar Year 2017
Employer Utah Valley University
Name Bastian Michelle Jones
Annual Wage $17,405

Jones Michelle Winfree

State VA
Calendar Year 2017
Employer City Of Richmond
Job Title Benefit Programs Specialist
Name Jones Michelle Winfree
Annual Wage $40,000

Cortney Michelle Jones

State CA
Calendar Year 2012
Employer Sierra College
Job Title PT Faculty Lab Physical Ed
Name Cortney Michelle Jones
Annual Wage $5,722
Base Pay $3,601
Overtime Pay N/A
Other Pay $1,901
Benefits $220
Total Pay $5,502

Javian Michelle Jones

State CA
Calendar Year 2012
Employer Pomona Unified
Job Title Teacher-secondary
Name Javian Michelle Jones
Annual Wage $84,961
Base Pay $66,899
Overtime Pay N/A
Other Pay $1,965
Benefits $16,098
Total Pay $68,864
County Los Angeles County

MICHELLE D JONES

State CA
Calendar Year 2012
Employer Oakdale Joint Unified
Job Title TEACHER
Name MICHELLE D JONES
Annual Wage $81,751
Base Pay $66,930
Overtime Pay N/A
Other Pay $2,124
Benefits $12,697
Total Pay $69,054
County Stanislaus County

Trenise Michelle Jones

State CA
Calendar Year 2012
Employer Menifee Union Elementary
Job Title Substitute Custodian
Name Trenise Michelle Jones
Annual Wage $924
Base Pay $924
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $924
County Riverside County

MICHELLE D JONES

State CA
Calendar Year 2012
Employer Los Angeles
Job Title Clerk
Name MICHELLE D JONES
Annual Wage $54,141
Base Pay $43,544
Overtime Pay N/A
Other Pay N/A
Benefits $10,597
Total Pay $43,544

MICHELLE R JONES

State CA
Calendar Year 2012
Employer Los Angeles
Job Title Animal Care Technician
Name MICHELLE R JONES
Annual Wage $65,918
Base Pay $52,210
Overtime Pay $1,537
Other Pay $1,573
Benefits $10,597
Total Pay $55,321

Michelle Jones

State CA
Calendar Year 2012
Employer Long Beach Public Transportation Company
Job Title Motor Coach Operator
Name Michelle Jones
Annual Wage $62,244
Base Pay $42,954
Overtime Pay $766
Other Pay N/A
Benefits $18,524
Total Pay $43,720

Jones Michelle Debralene

State CA
Calendar Year 2012
Employer Long Beach
Job Title Legal Records Specialist
Name Jones Michelle Debralene
Annual Wage $71,319
Base Pay $47,698
Overtime Pay N/A
Other Pay N/A
Benefits $23,621
Total Pay $47,698

MICHELLE H JONES

State CA
Calendar Year 2012
Employer Gridley Unified
Job Title Substitute Teacher-regular Pay
Name MICHELLE H JONES
Annual Wage $103
Base Pay $95
Overtime Pay N/A
Other Pay N/A
Benefits $8
Total Pay $95
County Butte County

Michelle Jones

State CA
Calendar Year 2012
Employer El Dorado Union High School District
Job Title CLASSIFIED - NON MGMT
Name Michelle Jones
Annual Wage $3,060
Base Pay $3,060
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,060
County El Dorado County

Michelle D Jones

State CA
Calendar Year 2012
Employer Conejo Valley Unified
Job Title Elementary Teacher
Name Michelle D Jones
Annual Wage $100,039
Base Pay $78,529
Overtime Pay N/A
Other Pay $1,759
Benefits $19,752
Total Pay $80,288
County Ventura County

Michelle D Jones

State CA
Calendar Year 2012
Employer Conejo Valley Unified
Job Title Campus Supervisors
Name Michelle D Jones
Annual Wage $6,864
Base Pay N/A
Overtime Pay N/A
Other Pay $6,614
Benefits $250
Total Pay $6,614
County Ventura County

Bastian Michelle Jones

State UT
Calendar Year 2018
Employer Utah Valley University
Name Bastian Michelle Jones
Annual Wage $22,027

Michelle H Jones

State CA
Calendar Year 2012
Employer Chico Unified
Job Title Teacher Prep
Name Michelle H Jones
Annual Wage $124
Base Pay N/A
Overtime Pay N/A
Other Pay $109
Benefits $15
Total Pay $109
County Butte County

Jones Michelle Vogelsa

State CA
Calendar Year 2011
Employer University of California
Job Title LIBRARY ASST III
Name Jones Michelle Vogelsa
Annual Wage $34,978
Base Pay $34,872
Overtime Pay $1
Other Pay $104
Benefits N/A
Total Pay $34,978

MICHELLE TREMAIN JONES

State CA
Calendar Year 2011
Employer University of California
Job Title _____ASSISTANT III
Name MICHELLE TREMAIN JONES
Annual Wage $42,136
Base Pay $40,249
Overtime Pay $1,425
Other Pay $462
Benefits N/A
Total Pay $42,136

MICHELLE SHARIE JONES

State CA
Calendar Year 2011
Employer University of California
Job Title _____ASSISTANT III
Name MICHELLE SHARIE JONES
Annual Wage $41,739
Base Pay $41,839
Overtime Pay $96
Other Pay N/A
Benefits N/A
Total Pay $41,739

MICHELLE J JONES

State CA
Calendar Year 2011
Employer State of California
Job Title STAFF SERVICES ANALYST (GENERAL)
Name MICHELLE J JONES
Annual Wage $44,324
Base Pay $44,324
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $44,324

MICHELLE L JONES

State CA
Calendar Year 2011
Employer State of California
Job Title SENIOR COMPLIANCE REPRESENTATIVE, FRANCHISE TAX BOARD
Name MICHELLE L JONES
Annual Wage $65,007
Base Pay $63,136
Overtime Pay $1,871
Other Pay N/A
Benefits N/A
Total Pay $65,007

MICHELLE M JONES

State CA
Calendar Year 2011
Employer State of California
Job Title SENIOR ACCOUNTING OFFICER (SPECIALIST)
Name MICHELLE M JONES
Annual Wage $57,937
Base Pay $57,937
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $57,937

MICHELLE D JONES

State CA
Calendar Year 2011
Employer State of California
Job Title REGISTERED NURSE, CORRECTIONAL FACILITY
Name MICHELLE D JONES
Annual Wage $92,851
Base Pay $69,305
Overtime Pay $3,095
Other Pay $20,452
Benefits N/A
Total Pay $92,851

MICHELLE L JONES

State CA
Calendar Year 2011
Employer State of California
Job Title INDIVIDUAL PROGRAM COORDINATOR
Name MICHELLE L JONES
Annual Wage $44,775
Base Pay $44,775
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $44,775

MICHELLE S JONES

State CA
Calendar Year 2011
Employer State of California
Job Title CORRECTIONAL OFFICER
Name MICHELLE S JONES
Annual Wage $85,403
Base Pay $69,058
Overtime Pay $14,621
Other Pay $1,724
Benefits N/A
Total Pay $85,403

MICHELLE D JONES

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Clerk
Name MICHELLE D JONES
Annual Wage $52,458
Base Pay $41,760
Overtime Pay N/A
Other Pay $90
Benefits $10,608
Total Pay $41,850

MICHELLE RAE JONES

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Animal Care Technician
Name MICHELLE RAE JONES
Annual Wage $63,082
Base Pay $51,722
Overtime Pay $527
Other Pay $225
Benefits $10,608
Total Pay $52,474

Jones Michelle Debralene

State CA
Calendar Year 2011
Employer Long Beach
Job Title Legal Records Specialist
Name Jones Michelle Debralene
Annual Wage $66,892
Base Pay $45,764
Overtime Pay N/A
Other Pay N/A
Benefits $21,128
Total Pay $45,764

Michelle Jones

State CA
Calendar Year 2012
Employer California City
Job Title Police Dispatcher
Name Michelle Jones
Annual Wage $9,891
Base Pay $8,261
Overtime Pay $1,630
Other Pay N/A
Benefits N/A
Total Pay $9,891

Jones Michelle Oppenborn

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Probation Officer
Name Jones Michelle Oppenborn
Annual Wage $11,265

MICHELLE B JONES

Name MICHELLE B JONES
Address 5955 Colchester Drive Nashville TN 37076
Value 141900
Landarea 1,308 square feet
Price 110000

JONES, MICHELLE

Name JONES, MICHELLE
Address 200-10 116 AVENUE, NY 11412
Value 311000
Full Value 311000
Block 11072
Lot 31
Stories 2.5

JONES, MICHELLE

Name JONES, MICHELLE
Address 1622 EAST 91 STREET, NY 11236
Value 566000
Full Value 566000
Block 8293
Lot 56
Stories 2

JONES, MICHELLE

Name JONES, MICHELLE
Address 249 SARATOGA AVENUE, NY 11233
Value 422000
Full Value 422000
Block 1562
Lot 13
Stories 3

JONES, MICHELLE

Name JONES, MICHELLE
Address 3525 GRACE AVENUE, NY 10466
Value 370000
Full Value 370000
Block 4892
Lot 46
Stories 1

JONES, WAYNE T,JR & MICHELLE

Name JONES, WAYNE T,JR & MICHELLE
Physical Address 172 KAYLA DRIVE
Owner Address 172 KAYLA DRIVE
Sale Price 355000
Ass Value Homestead 209900
County gloucester
Address 172 KAYLA DRIVE
Value 306400
Net Value 306400
Land Value 96500
Prior Year Net Value 306400
Transaction Date 2012-01-25
Property Class Residential
Deed Date 2008-09-12
Sale Assessment 186900
Year Constructed 2001
Price 355000

JONES, THOMAS & MICHELLE

Name JONES, THOMAS & MICHELLE
Physical Address 1241 FOX HOLLOW DRIVE
Owner Address 1241 FOX HOLLOW DRIVE
Sale Price 235335
Ass Value Homestead 259200
County ocean
Address 1241 FOX HOLLOW DRIVE
Value 368200
Net Value 368200
Land Value 109000
Prior Year Net Value 446500
Transaction Date 2008-06-19
Property Class Residential
Deed Date 1987-09-04
Year Constructed 1988
Price 235335

JONES, ROBERT & JONES, MICHELLE

Name JONES, ROBERT & JONES, MICHELLE
Physical Address 190-192 LAUREL AVENUE
Owner Address 190-192 LAUREL AVENUE
Sale Price 169900
Ass Value Homestead 63900
County essex
Address 190-192 LAUREL AVENUE
Value 220000
Net Value 220000
Land Value 156100
Prior Year Net Value 254700
Transaction Date 2012-10-12
Property Class Residential
Deed Date 2003-09-26
Sale Assessment 23700
Year Constructed 1918
Price 169900

JONES, RICHARD E. & MICHELLE

Name JONES, RICHARD E. & MICHELLE
Physical Address 24 MINUTE MAN ROAD
Owner Address 24 MINUTE MAN ROAD
Sale Price 25000
Ass Value Homestead 160600
County monmouth
Address 24 MINUTE MAN ROAD
Value 298700
Net Value 298700
Land Value 138100
Prior Year Net Value 362300
Transaction Date 2013-01-29
Property Class Residential
Deed Date 1994-12-17
Sale Assessment 169600
Year Constructed 1978
Price 25000

JONES, MICHELLE

Name JONES, MICHELLE
Physical Address 242 CLARK ST
Owner Address 361 KEER AVE
Sale Price 200000
Ass Value Homestead 60600
County union
Address 242 CLARK ST
Value 107900
Net Value 107900
Land Value 47300
Prior Year Net Value 107900
Transaction Date 2007-06-20
Property Class Residential
Deed Date 2002-10-11
Sale Assessment 107900
Year Constructed 1924
Price 200000

MICHELLE JONES

Name MICHELLE JONES
Address 138 MOFFAT STREET, NY 11207
Value 484000
Full Value 484000
Block 3446
Lot 18
Stories 2

JONES, MICHELLE

Name JONES, MICHELLE
Physical Address 207 CARLTON ST N
Owner Address 207 CARLTON AVE
Sale Price 84000
Ass Value Homestead 70800
County camden
Address 207 CARLTON ST N
Value 108400
Net Value 108400
Land Value 37600
Prior Year Net Value 77300
Transaction Date 2009-09-16
Property Class Residential
Deed Date 2001-11-23
Sale Assessment 77300
Year Constructed 1980
Price 84000

JONES, JOSEPH & MICHELLE

Name JONES, JOSEPH & MICHELLE
Physical Address 23 WENATCHEE RD
Owner Address 23 WENATCHEE RD
Sale Price 265000
Ass Value Homestead 126100
County sussex
Address 23 WENATCHEE RD
Value 233100
Net Value 233100
Land Value 107000
Prior Year Net Value 233100
Transaction Date 2012-08-30
Property Class Residential
Deed Date 2007-07-26
Sale Assessment 119500
Year Constructed 1982
Price 265000

JONES, CURTIS & MICHELLE

Name JONES, CURTIS & MICHELLE
Physical Address 5 ASHFORD ROAD
Owner Address 5 ASHFORD RD
Sale Price 358500
Ass Value Homestead 170500
County ocean
Address 5 ASHFORD ROAD
Value 305100
Net Value 305100
Land Value 134600
Prior Year Net Value 305100
Transaction Date 2009-02-04
Property Class Residential
Deed Date 2007-06-12
Sale Assessment 138700
Year Constructed 1975
Price 358500

JONES, CHARLOTTE MICHELLE

Name JONES, CHARLOTTE MICHELLE
Physical Address 444 GENESEE ST
Owner Address 19 BROOKLAWN DR
Sale Price 54000
Ass Value Homestead 47200
County mercer
Address 444 GENESEE ST
Value 65000
Net Value 65000
Land Value 17800
Prior Year Net Value 65000
Transaction Date 2011-07-07
Property Class Residential
Deed Date 2000-08-15
Sale Assessment 65000
Price 54000

JONES TERI MICHELLE

Name JONES TERI MICHELLE
Physical Address 6655 CRENSHAW DR, ORLANDO, FL 32835
Owner Address PO BOX 9916, CHESAPEAKE, VIRGINIA 23321
Ass Value Homestead 248234
Just Value Homestead 267697
County Orange
Year Built 1988
Area 3089
Land Code Single Family
Address 6655 CRENSHAW DR, ORLANDO, FL 32835

JONES STEPHEN M JR & MICHELLE

Name JONES STEPHEN M JR & MICHELLE
Physical Address 235 EVA TER SW, LAKE CITY, FL
Owner Address 235 SW EVA TER, LAKE CITY, FL 32024
Ass Value Homestead 241752
Just Value Homestead 241752
County Columbia
Year Built 2008
Area 3401
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 235 EVA TER SW, LAKE CITY, FL

JONES STACIE MICHELLE

Name JONES STACIE MICHELLE
Physical Address 575 OAKLEAF PLANTATION PKY 1415, ORANGE PARK, FL 32065
Owner Address 575 OAKLEAF PLANTATION PKWY, ORANGE PARK, FL 32065
Ass Value Homestead 36450
Just Value Homestead 36450
County Clay
Year Built 2008
Area 883
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 575 OAKLEAF PLANTATION PKY 1415, ORANGE PARK, FL 32065

JONES ROBYN MICHELLE

Name JONES ROBYN MICHELLE
Physical Address 424 PALM ST, NEW SMYRNA BEACH, FL 32168
County Volusia
Land Code Vacant Residential
Address 424 PALM ST, NEW SMYRNA BEACH, FL 32168

JONES NANCY MICHELLE

Name JONES NANCY MICHELLE
Physical Address 3096 COKER ST NW, ARCADIA, FL 34266
Owner Address 3096 NW COKER ST, ARCADIA, FL 34266
Ass Value Homestead 74430
Just Value Homestead 74430
County Desoto
Year Built 1983
Area 1617
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3096 COKER ST NW, ARCADIA, FL 34266

JONES MICHELLE

Name JONES MICHELLE
Physical Address 910 BIG TREE RD 0702, SOUTH DAYTONA, FL 32119
Ass Value Homestead 39249
Just Value Homestead 48479
County Volusia
Year Built 1987
Area 686
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 910 BIG TREE RD 0702, SOUTH DAYTONA, FL 32119

JONES, LEE III & MICHELLE

Name JONES, LEE III & MICHELLE
Physical Address 19 SPICER ST
Owner Address 19 SPICER ST
Sale Price 393000
Ass Value Homestead 203900
County gloucester
Address 19 SPICER ST
Value 272400
Net Value 272400
Land Value 68500
Prior Year Net Value 272400
Transaction Date 2011-12-02
Property Class Residential
Deed Date 2005-07-29
Sale Assessment 113600
Price 393000

JONES JACK & MICHELLE

Name JONES JACK & MICHELLE
Physical Address 36943 FORESTDEL DR, EUSTIS FL, FL 32736
Ass Value Homestead 149390
Just Value Homestead 149390
County Lake
Year Built 2003
Area 1814
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 36943 FORESTDEL DR, EUSTIS FL, FL 32736

MICHELLE S JONES

Name MICHELLE S JONES
Address 135-28 226 STREET, NY 11413
Value 335000
Full Value 335000
Block 13120
Lot 50
Stories 2

JONES BRYAN & MICHELLE

Name JONES BRYAN & MICHELLE
Address 220 Sw Owens Drive Lake FL
Value 17888
Landvalue 17888
Buildingvalue 157584
Landarea 87,120 square feet
Type Residential Property

MICHELLE B JONES

Name MICHELLE B JONES
Address 5200 Nobleman Trail Knightdale NC 27545
Value 30000
Landvalue 30000
Buildingvalue 139647

MICHELLE ANDREA JONES & ANDREW THADDEUS JONES

Name MICHELLE ANDREA JONES & ANDREW THADDEUS JONES
Address 106 Comet Austin TX 78734
Value 77000
Landvalue 77000
Buildingvalue 126380

MICHELLE A ROSENBAUM & AKIKO M JONES

Name MICHELLE A ROSENBAUM & AKIKO M JONES
Address 1583 Idlehour Drive Tucker GA 30084
Value 43900
Landvalue 43900
Buildingvalue 105400
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

MICHELLE A JONES & NORRIS R MICHAEL

Name MICHELLE A JONES & NORRIS R MICHAEL
Address 1715 Canon Yeomans Trail Austin TX 78748
Value 50000
Landvalue 50000
Buildingvalue 99751
Type Real

MICHELLE A JONES & KELLY W JONES

Name MICHELLE A JONES & KELLY W JONES
Address 1417 Greenwich Drive Allen TX
Value 45000
Landvalue 45000
Buildingvalue 146547

MICHELLE A JONES & /ORSTEVEN D JONES

Name MICHELLE A JONES & /ORSTEVEN D JONES
Address 132 North Avenue East Palestine OH 44413
Value 15000
Landvalue 15000

MICHELLE A JONES

Name MICHELLE A JONES
Address 7804 SE Ingram Lane Snoqualmie WA 98065
Value 120000
Landvalue 170000
Buildingvalue 120000

MICHELLE A JONES

Name MICHELLE A JONES
Address 3318 SW Miller Place Gresham OR 97080
Value 100500
Landvalue 100500
Buildingvalue 160780

MICHELLE A JONES

Name MICHELLE A JONES
Address 4520 Rylee Drive Oklahoma City OK
Value 14808
Landarea 9,374 square feet
Type Residential
Price 134500

JONES A WILLIAM & JONES C MICHELLE

Name JONES A WILLIAM & JONES C MICHELLE
Address 1112 Fairlawn Court Crofton MD 21114
Value 156700
Landvalue 156700
Buildingvalue 222500
Airconditioning yes

MICHELLE A JONES

Name MICHELLE A JONES
Address 145 Jennings Street Rossford OH
Value 26000
Landvalue 26000

MICHELLE A JONES

Name MICHELLE A JONES
Address 7978 Witherington Road Indianapolis IN 46268
Value 18800
Landvalue 18800

MICHELLE A JONES

Name MICHELLE A JONES
Address 16917 NE 126th Street Arlington WA
Value 92800
Landvalue 92800
Buildingvalue 220600
Landarea 100,623 square feet Assessments for tax year: 2015

MICHELLE A JONES

Name MICHELLE A JONES
Address 3404 Wild Cherry Road Baltimore MD
Value 72330
Landvalue 72330
Airconditioning yes

JONES, SHANE & MICHELLE

Name JONES, SHANE & MICHELLE
Address 457 S 300 West Provo UT
Value 38000
Landvalue 38000
Buildingvalue 63600
Landarea 5,662 square feet

JONES TRENT & MICHELLE

Name JONES TRENT & MICHELLE
Address 3482 Havenwood Road Middleburg FL
Value 29580
Landvalue 29580
Buildingvalue 57619
Landarea 151,588 square feet
Type Residential Property

JONES STEPHEN M JR & MICHELLE

Name JONES STEPHEN M JR & MICHELLE
Address 235 Sw Eva Terrace Lake FL
Value 30519
Landvalue 30519
Buildingvalue 211233
Landarea 219,106 square feet
Type Residential Property

JONES STACIE MICHELLE

Name JONES STACIE MICHELLE
Address 575 Oakleaf Plantation Pky #1415 Orange Park FL
Value 10000
Landvalue 10000
Buildingvalue 26450
Landarea 521 square feet
Type Residential Property

JONES MICHELLE

Name JONES MICHELLE
Address 1480 John Clark Road Dover DE 19904
Value 9000
Landvalue 9000
Buildingvalue 14200
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

MICHELLE A JONES

Name MICHELLE A JONES
Address 5130 Southbend Drive Columbus OH 43110
Value 22700
Landvalue 22700
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JONES JACK & MICHELLE

Name JONES JACK & MICHELLE
County Lake
Land Code Vacant Residential

JONES MICHELLE

Name JONES MICHELLE
Type Republican Voter
State NY
Address 36 DURHAM CT, BUFFALO, NY 14204
Phone Number 716-855-5506
Email Address [email protected]

JONES MICHELLE

Name JONES MICHELLE
Type Democrat Voter
State OH
Address 3562 BOYNTON RD, CLEVELAND, OH 44121
Phone Number 216-297-9092
Email Address [email protected]

JONES MICHELLE

Name JONES MICHELLE
Car CHEVROLET SUBURBAN
Year 2008
Address 15109 JOPPA PL, BOWIE, MD 20721-7232
Vin 3GNFK16338G191214

JONES MICHELLE

Name JONES MICHELLE
Car CHRYSLER SEBRING
Year 2008
Address 8 FARSTA CT, ROCKVILLE, MD 20850-2746
Vin 1C3LC46K08N300810

JONES MICHELLE

Name JONES MICHELLE
Car TOYOTA CAMRY SOLARA
Year 2007
Address 219 SHERMAN AVE, HAMILTON, OH 45013-2951
Vin 4T1CE30P77U757618

jones michelle

Name jones michelle
Domain louisvuittonbeltoutlets.com
Contact Email [email protected]
Whois Sever whois.cndns.com
Create Date 2013-02-18
Update Date 2013-02-18
Registrar Name SHANGHAI MEICHENG TECHNOLOGY INFORMATION DEVELOPMENT CO., LTD.
Registrant Address jiangxinankangshi nankangshi jiangxi
Registrant Country CHINA