Jones Thomas

We have found 227 public records related to Jones Thomas in 30 states . People found have 2 ethnicities: African American 1 and Welsh. Education level of all people found is Completed College. All people found speak English language. There are 42 business registration records connected with Jones Thomas in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 2 industries: Publishing, Allied And Printing Industries (Industries) and Furnishing, Equipment And Home Furniture Stores (Stores). There are 60 profiles of government employees in our database. People found have thirty-five different job titles. Most of them are employed as Adjunct Faculty Hrly. These employees work in seven different states. Most of them work in California state. Average wage of employees is $57,063.


Jones Michael Thomas

Name / Names Jones Michael Thomas
Age 46
Birth Date 1978
Person 1165 Indian Hills, St George, UT 84770
Possible Relatives





Previous Address 1323 500,Saint George, UT 84770
521 5th,Salt Lake City, UT 84103
1165 Indian Hills,Saint George, UT 84770

Jones Erin Thomas

Name / Names Jones Erin Thomas
Age 49
Birth Date 1975
Also Known As Erin Figueroa
Person 1564 Crossings Pkwy, Westlake, OH 44145
Phone Number 440-871-3336
Possible Relatives





R Jones
Previous Address 1476 Mulberry Ln, Avon, OH 44011
347 Creek Ct, Avon Lake, OH 44012
27843 Detroit Rd #113R, Westlake, OH 44145
1564 Crossings Pkwy, Cleveland, OH 44145
4042 Seneca Ave, Lorain, OH 44055
1364 Crossings Pkwy, Westlake, OH 44145
25844 Kensington Dr, Westlake, OH 44145
1588 Crossings Pl, Westlake, OH 44145
129 Westchester Dr, Amherst, OH 44001
1588 Crossings Pl, Cleveland, OH 44145
1479 Crossings Pl, Westlake, OH 44145

Jones Lisa Thomas

Name / Names Jones Lisa Thomas
Age 53
Birth Date 1971
Also Known As Lisa Gary
Person 617 National St, Montgomery, AL 36105
Phone Number 334-272-3329
Possible Relatives







Previous Address 633 Groveland Dr, Montgomery, AL 36109
2634 Gladlane Dr, Montgomery, AL 36111
2234 Woodley Sq #322, Montgomery, AL 36116
3633 Southmont Dr, Montgomery, AL 36105
1251 Bassett Dr #C, Montgomery, AL 36116
3575 Perry St, Montgomery, AL 36105
4301 Woodley Sq #111, Montgomery, AL 36116
3826 Clark Ct, Montgomery, AL 36105
2234 Woodley Sq, Montgomery, AL 36116
3643 Southmont Dr, Montgomery, AL 36105
643 South Blvd, Montgomery, AL 36105
Email [email protected]

Jones Leah Thomas

Name / Names Jones Leah Thomas
Age 56
Birth Date 1968
Also Known As Leah Thoma Jones
Person 1042 90th St, Chicago, IL 60619
Phone Number 773-734-0797
Previous Address 7220 Short 410, Chicago, IL 60608
7220 Short #410, Chicago, IL 60608
9418 Laflin St, Chicago, IL 60620
1315 89th St, Chicago, IL 60619
4748 Woodlawn Ave, Chicago, IL 60615
9410 Laflin St, Chicago, IL 60620
7220 Shore #302, Chicago, IL 60649

Jones Anita Thomas

Name / Names Jones Anita Thomas
Age 57
Birth Date 1967
Person 34 Shipley, Catonsville, MD 21228
Possible Relatives







Previous Address 34 Shipley,Baltimore, MD 21228
2 Shipley,Catonsville, MD 21228
568 PO Box,Cordesville, SC 29434
1415 Hayes,Annapolis, MD 21409
24 Shipley,Catonsville, MD 21228
406 Shade Tree,Catonsville, MD 21228
2 Shipley,Baltimore, MD 21228
24 Shipley,Baltimore, MD 21228

Jones Thomas

Name / Names Jones Thomas
Age 66
Birth Date 1958
Person 5224 Brookview, Minneapolis, MN 55424
Email Available
Associated Business IMPACT ONE LLC

Jones Gaye Thomas

Name / Names Jones Gaye Thomas
Age 66
Birth Date 1958
Person 2402 Bammelwood Dr, Houston, TX 77014
Possible Relatives







Previous Address 19003 Neath St, Humble, TX 77346
9923 Hefner Vlg, Oklahoma City, OK 73162
1413 Ash St, El Reno, OK 73036
1433 32nd St, Oklahoma City, OK 73119
2820 Robinson Ave #10, Oklahoma City, OK 73109
920 89th St, Oklahoma City, OK 73114
2001 Country Club Rd #2011, El Reno, OK 73036
226 Gray St, Norman, OK 73069

Jones Betty Thomas

Name / Names Jones Betty Thomas
Age 67
Birth Date 1957
Also Known As Betty A Jones
Person 600 Shadywood Dr, Birmingham, AL 35206
Phone Number 205-833-0918
Possible Relatives


L H Jones
Previous Address 600 Shadywood Ln, Birmingham, AL 35206
1609 6th St #5, Birmingham, AL 35204
1609 6th St #G, Birmingham, AL 35204
New Num, Birmingham, AL 35221
1609 6th St #B, Birmingham, AL 35204

Jones Thomas

Name / Names Jones Thomas
Age 67
Birth Date 1957
Person 8867 Comstock, Maple Grove, MN 55311
Possible Relatives
Tacalyn Jones


Thomas Olsonjones



Previous Address 8867 Comstock,Osseo, MN 55311
38725 12th,North Branch, MN 55056
506 Miles,Bemidji, MN 56601
9162 Shenandoah,Osseo, MN 55369
4306 66th,Minneapolis, MN 55429
9162 Shenandoah,Maple Grove, MN 55369
Email Available

Jones Teresa Thomas

Name / Names Jones Teresa Thomas
Age 68
Birth Date 1956
Also Known As Teresa Lea Jones
Person 501 Cemetery St, Clute, TX 77531
Phone Number 979-265-1807
Possible Relatives

Jones Lula Thomas

Name / Names Jones Lula Thomas
Age 69
Birth Date 1955
Also Known As Lula L Henderson
Person 8843 Scott Woods Dr, Jacksonville, FL 32208
Phone Number 904-765-0181
Possible Relatives



Lula L Thomasjones

Previous Address 1637 27th St, Jacksonville, FL 32209
212 23rd St, Jacksonville, FL 32206
4021 Pearce St #3, Jacksonville, FL 32209
1333 Dunn Ave #1303, Jacksonville, FL 32218

Jones Joe Thomas

Name / Names Jones Joe Thomas
Age 70
Birth Date 1954
Also Known As Joe T Jones
Person 105 Alice St, Jackson, TN 38301
Phone Number 731-424-2833
Possible Relatives







Previous Address 123 Lee St, Jackson, TN 38301
23 Sweetbay Cv, Jackson, TN 38301
419 Greenwood Ave, Jackson, TN 38301

Jones W Thomas

Name / Names Jones W Thomas
Age 71
Birth Date 1953
Person 3665 Prospect, Hanover, IN 47243
Possible Relatives




Previous Address RR 1,Hanover, IN 47243
1 1 Rr,Hanover, IN 47243
1 RR 1,Hanover, IN 47243

Jones Jean Thomas

Name / Names Jones Jean Thomas
Age 73
Birth Date 1951
Also Known As Jean D Jones
Person 205 Orchard Dr, Greenwood, MS 38930
Phone Number 662-455-3501
Possible Relatives







Previous Address 108 Nolan Cir, Pearl, MS 39208
5600 Keele St, Jackson, MS 39206
19253 U #24, Woodland Park, CO 80866
108 Nolan Cir, Jackson, MS 39208
603 PO Box, Divide, CO 80814

Jones Dorothy Thomas

Name / Names Jones Dorothy Thomas
Age 74
Birth Date 1950
Also Known As Darryl Thomas
Person 51 Springcrest Trl, Lawrenceville, GA 30045
Phone Number 609-584-9447
Possible Relatives







R Thomas
Previous Address 327 Massachusetts Ave, Trenton, NJ 08629
28 Atterbury Ave, Trenton, NJ 08618
327 Massachusetts Ave #1, Hamilton, NJ 08629
452 Tyler St #1, Trenton, NJ 08609
144 Estates Blvd #120, Trenton, NJ 08610
174 Estates Blvd #41, Trenton, NJ 08610
327 Massachusetts Ave #1, Trenton, NJ 08629
327 Massachusetts Ave #A, Trenton, NJ 08629
Email [email protected]
Associated Business On Point Courier Service, Inc

Jones Ann Thomas

Name / Names Jones Ann Thomas
Age 75
Birth Date 1949
Person 3060 McKenzie, Atlanta, GA 30344
Possible Relatives

A L Thomas
Previous Address 3060 McKenzie,East Point, GA 30344
655 Dubois,Idlewild, MI 49642

Jones Mollins Thomas

Name / Names Jones Mollins Thomas
Age 81
Birth Date 1943
Also Known As Hollis T Jones
Person 3117 Amberfield Dr, Columbus, OH 43232
Phone Number 718-604-0530
Possible Relatives



J Jones
Previous Address 310 Midwood St, Brooklyn, NY 11225
1672 Nostrand Ave #2, Brooklyn, NY 11226
1077 New York Ave, Brooklyn, NY 11203
3008 Cortelyou Rd #2, Brooklyn, NY 11226
3008 2nd Ave, Brooklyn, NY 11232

Jones Richard Thomas

Name / Names Jones Richard Thomas
Age 81
Birth Date 1943
Person 2458 Riddle, Sanford, NC 27330
Possible Relatives




Nthoma Jones


Previous Address 2512 Riddle,Sanford, NC 27330
2038 Riddle,Sanford, NC 27330
1311 Lees Chapel,Sanford, NC 27330
279 RR 2,Sanford, NC 27330
2008 Riddle,Sanford, NC 27330
295 PO Box,Sanford, NC 27331

Jones B Thomas

Name / Names Jones B Thomas
Age 81
Birth Date 1943
Person 10261 Newcombe Dr, Dallas, TX 75228
Possible Relatives






Jones Thomas

Name / Names Jones Thomas
Age 84
Birth Date 1939
Person 4916 Summerwind, Medina, OH 44256
Possible Relatives
Previous Address 871 Kilrenny,Inverness, IL 60067
1156 Hiddenbrook,Palatine, IL 60067
7117 Saddle Oaks,Cary, IL 60013
7101 Cupola,Cary, IL 60013
606 PO Box,Cary, IL 60013
2104 Saint James,Rolling Meadows, IL 60008
150 Wacker,Chicago, IL 60606
Email Available

Jones James Thomas

Name / Names Jones James Thomas
Age 88
Birth Date 1935
Also Known As James T Jones
Person 4306 Knoxville Hwy, Oliver Springs, TN 37840
Phone Number 423-324-4932
Possible Relatives
Chnthia E Joneshearne

Hearne E Jones

Grocery Jones
Previous Address 4250 Knoxville Hwy, Oliver Springs, TN 37840
4603 Knoxville Hwy, Oliver Springs, TN 37840
4225 Knoxville Hwy, Oliver Springs, TN 37840
114 PO Box, Oliver Springs, TN 37840
1 Route 1, Oliver Springs, TN 37840
RR #1, Oliver Springs, TN 37840
RR 1 POB U14, Oliver Springs, TN 37840

Jones R Thomas

Name / Names Jones R Thomas
Age 89
Birth Date 1934
Also Known As Thomas Jones
Person 134 The Mews #209, Haddonfield, NJ 08033
Phone Number 856-428-6997
Possible Relatives



Previous Address 133 The Mews #209, Haddonfield, NJ 08033
464 Kings Hy #134, Haddonfield, NJ 08033
464 Kings Hy 134 Hw Ke, Haddonfield, NJ 08033
464 Kings Hy 134 Hw #KE, Haddonfield, NJ 08033
612 Farragut Ave, Haddonfield, NJ 08033

Jones Doris Thomas

Name / Names Jones Doris Thomas
Age 97
Birth Date 1926
Also Known As Doris Thomas Jones
Person 101 147th St #125, New York, NY 10039
Phone Number 212-283-1660
Possible Relatives

Diedra C Jacksonthomas





Previous Address 101125 147th #11F, New York, NY 10039
129 147th St #11F, New York, NY 10039

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 4726 SADDLE RIDGE DR SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-533-1506

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 105 A LAKESIDE DR, NORTH STONINGTON, CT 6359

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 500 N ARKANSAS ST, CROSSETT, AR 71635

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 809 VIRGINIA AVE, BAUXITE, AR 72011

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 412 FOREST, TAYLOR, AR 71861

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 10215 PRINCETON PIKE, PINE BLUFF, AR 71602

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 129 REMINGTON RD, BIRMINGHAM, AL 35215

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 7109 PALE DAWN PL SE, OWENS CROSS ROADS, AL 35763

Jones Benny Thomas

Name / Names Jones Benny Thomas
Age N/A
Person 4914 Foxrun, Lakeland, FL 33813

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 337 SUNNYSLOPE TRL, MADISON, AL 35757
Phone Number 256-895-8819

Jones D Thomas

Name / Names Jones D Thomas
Age N/A
Person 4807 Saddlebrook Ln #1, Louisville, KY 40216

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 2733 P ST NW, WASHINGTON, DC 20007
Phone Number 202-333-8402

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 217 VALLEY AVE SE, WASHINGTON, DC 20032
Phone Number 202-561-2648

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 520 N SALEM RD, RIDGEFIELD, CT 6877
Phone Number 203-438-9182

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 150 ALVORD ST, STRATFORD, CT 6614
Phone Number 203-377-7680

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 3663 HIGHWAY 364, WYNNE, AR 72396
Phone Number 870-588-4395

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 505 N ARKANSAS ST, CROSSETT, AR 71635
Phone Number 870-364-3468

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 747 Congress Ave, New Haven, CT 06519
Possible Relatives
Previous Address 26 Coleman St #F, West Haven, CT 06516
170 Sherman Ave #F, New Haven, CT 06511

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 187 Parkwood, Royal Palm Beach, FL 33411
Possible Relatives

Email Available

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 2109 OLD MOULTON RD, # OLD DECATUR, AL 35601
Phone Number 256-353-3363

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 2518 6th Ave, Palmetto, FL 34221
Possible Relatives

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 3311 DEERFIELD RD NW, HUNTSVILLE, AL 35810
Phone Number 256-852-4028

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 6890 COUNTY ROAD 10, HEFLIN, AL 36264
Phone Number 256-748-2607

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 232 GREEN LN, NEWARK, DE 19711
Phone Number 302-292-0512

Jones Thomas

Name / Names Jones Thomas
Age N/A
Person 3724 NASH ST SE, WASHINGTON, DC 20020

Jones Thomas

Business Name rd Avenue SE
Person Name Jones Thomas
Position company contact
Phone Number
Email [email protected]

jones thomas

Business Name on the move video
Person Name jones thomas
Position company contact
State GA
Address 120 highland st, THOMASVILLE, 31792 GA
Phone Number
Email [email protected]

jones thomas

Business Name jones, thomas
Person Name jones thomas
Position company contact
State NJ
Address po box 562, SICKLERVILLE, 8081 NJ
Phone Number
Email [email protected]

Jones Thomas

Business Name United Steel Workers of America, L.U.
Person Name Jones Thomas
Position company contact
State PA
Address 750 Charles Street, COATESVILLE, 19320 PA
Phone Number
Email [email protected]

Jones Thomas

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

Jones Thomas

Business Name Thomas Jones
Person Name Jones Thomas
Position company contact
State GA
Address 2600-G Riverwood Lane, REDAN, 30074 GA
Phone Number 770-640-5589
Email [email protected]

Jones Thomas

Business Name Thomas Jones
Person Name Jones Thomas
Position company contact
State AZ
Address 870 E Whitten St, CHANDLER, 85224 AZ
Email [email protected]

Jones Thomas

Business Name Thomas F. Jones
Person Name Jones Thomas
Position company contact
State NV
Address 1804 Taylor Hill Street, LAS VEGAS, 89104 NV
Phone Number
Email [email protected]

Jones Thomas

Business Name The Porter Group, Inc.
Person Name Jones Thomas
Position company contact
State MD
Address 10320 Little Patuxent Parkway, Columbia, MD 21044
SIC Code 811103
Phone Number
Email [email protected]

JONES, THOMAS

Business Name TOMRON CORPORATION
Person Name JONES, THOMAS
Position registered agent
State GA
Address 717 FIRST AVE, COLUMBUS, GA 31902
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-04-22
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jones Thomas

Business Name Sud Telecomm
Person Name Jones Thomas
Position company contact
State NC
Address P.O. Box 864, RAEFORD, 28376 NC
Phone Number
Email [email protected]

JONES, J. THOMAS

Business Name SOUTHEASTERN AQUA SYSTEMS, L.P.
Person Name JONES, J. THOMAS
Position registered agent
State GA
Address 519 PLEASANT HOME RD S-A4, AUGUSTA, GA 30907
Business Contact Type Incorporator
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1988-09-30
Entity Status Inactive
Type Incorporator

JONES O THOMAS

Business Name SOUTH GEORGIA VEGETABLE PRODUCERS COOPERATIVE
Person Name JONES O THOMAS
Position registered agent
State GA
Address RR 4 BOX 501, QUITMAN, GA 31643
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-09-12
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jones O Thomas

Business Name SOUTH GEORGIA VEGETABLE PRODUCERS COOPERATIVE
Person Name Jones O Thomas
Position registered agent
State GA
Address 842 Son Wright Road, Dixie, GA 31629
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-04-19
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CEO

Jones Thomas

Business Name SCIPAC
Person Name Jones Thomas
Position company contact
State VA
Address 420 Wilson Blvd Suite 110 Number 565, ARLINGTON, 22203 VA
Phone Number
Email [email protected]

Jones Thomas

Business Name Psychs Expose
Person Name Jones Thomas
Position company contact
State FL
Address PO BOX 24633, TAMPA, 33623 FL
SIC Code 6221
Phone Number
Email [email protected]

JONES, J. THOMAS

Business Name OVERLOOK TOWNHOMES PARTNERS, L.P.
Person Name JONES, J. THOMAS
Position registered agent
State TN
Address 519 PLEASANT HOME RD. SUITE A4, NASHVILLE, TN 37221
Business Contact Type Incorporator
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-02
Entity Status Inactive
Type Incorporator

Jones Thomas

Business Name Margaret K. Jones
Person Name Jones Thomas
Position company contact
State NC
Address 11 Yorkshire St, ASHEVILLE, 28803 NC
Phone Number
Email [email protected]

JONES, J. THOMAS

Business Name MORRIS REALTY CO., INC.
Person Name JONES, J. THOMAS
Position registered agent
State GA
Address 519 PLEASANT HOME RD., STE A-4, AUGUSTA, GA 30901
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-06-01
End Date 1989-05-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JONES, H THOMAS

Business Name MERCHANTS HOPE HISTORIC FOUNDATION, INC.
Person Name JONES, H THOMAS
Position registered agent
State GA
Address P O BOX 836, BLUE RIDGE, GA 30513
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-04-24
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jones Thomas

Business Name Jones, Thomas
Person Name Jones Thomas
Position company contact
State TX
Address 3510 N. St. Marys St., SAN ANTONIO, 78211 TX
SIC Code 3524
Phone Number
Email [email protected]

Jones Thomas

Business Name Jiffy Prints of Lapeer Iinc
Person Name Jones Thomas
Position company contact
State MI
Address 1975 W Genesee St Lapeer MI 48446-1707
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 810-664-6610

JONES THOMAS

Business Name Jamison Brumm
Person Name JONES THOMAS
Position company contact
State KY
Address 305 Waverly Lane, WHITE PLAINS, 42464 KY
Email [email protected]

JONES THOMAS

Business Name JONES, THOMAS
Person Name JONES THOMAS
Position company contact
State TX
Address PO Box 68, PROSPER, 75078 TX
SIC Code 4923
Phone Number
Email [email protected]

Jones Thomas

Business Name Immigration Associates
Person Name Jones Thomas
Position company contact
State IL
Address 8600 Gurler Road, DEKALB, 60115 IL
Email [email protected]

JONES J THOMAS

Business Name IMPEX, INCORPORATED
Person Name JONES J THOMAS
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1931-02-26
End Date 1979-08-21
Entity Status Manual Administrative Dissolution/Revocation
Type Secretary

Jones Thomas

Business Name Howard Ceramic Tile & Crpt Ctr
Person Name Jones Thomas
Position company contact
State NC
Address 346 Church St N Concord NC 28025-4549
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 704-782-2713

Jones Thomas

Business Name Henry Ford Retirement Community
Person Name Jones Thomas
Position company contact
State MI
Address 15101 Ford Road, DEARBORN, 48126 MI
Email [email protected]

Jones O. Thomas

Business Name Griffin & Thomas Properties, LLC.
Person Name Jones O. Thomas
Position registered agent
State GA
Address 842 Son Wright Rd., Dixie, GA 31629
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-08
Entity Status Active/Compliance
Type Organizer

JONES, J. THOMAS

Business Name GULFSTREAM CAPITAL CORPORATION
Person Name JONES, J. THOMAS
Position registered agent
State GA
Address 801 BROAD ST., AUGUSTA, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-09-19
End Date 1989-05-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jones Thomas

Business Name Fifth Generation Computer Corporation
Person Name Jones Thomas
Position company contact
State NY
Address 232-B East 68th Street, NEW YORK, 10020 NY
SIC Code 3571
Email [email protected]

Jones Thomas

Business Name Ern Burn
Person Name Jones Thomas
Position company contact
State UT
Address 1144 Harrop Street, OGDEN, 84403 UT
Phone Number
Email [email protected]

Jones Thomas

Business Name Charles Avenue
Person Name Jones Thomas
Position company contact
Phone Number
Email [email protected]

Jones Thomas

Business Name Camelot Coal Company
Person Name Jones Thomas
Position company contact
State PA
Address 323 S. Main Street, ZELIENOPLE, 16063 PA
Phone Number 724-452-1416
Email [email protected]

JONES J THOMAS

Business Name CLEIN'S RARE COINS, INC.
Person Name JONES J THOMAS
Position registered agent
State GA
Address 519 PLEASANT HOME RD, AUGUSTA, GA 30907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-12-31
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JONES THOMAS

Business Name BLACK RAILWAY CLERKS ASSOCIATION OF MACON, IN
Person Name JONES THOMAS
Position registered agent
State GA
Address 112 ARLETHIA DR., MACON, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-08-23
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JONES THOMAS

Business Name BANNER REALTY CO.,INC.
Person Name JONES THOMAS
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1973-04-09
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JONES THOMAS

Business Name Atlanta International Records
Person Name JONES THOMAS
Position company contact
State GA
Address 881 Memorial Dr SE, ATLANTA, 30316 GA
Phone Number
Email [email protected]

Jones Thomas

Business Name ASET
Person Name Jones Thomas
Position company contact
Email [email protected]

JONES, J THOMAS

Business Name AQUA SYSTEMS FINANCIAL CORP.
Person Name JONES, J THOMAS
Position registered agent
State GA
Address 519 PLEASANT HOME RD STE A4, AUGUSTA, GA 30907
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-10-05
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JONES, J. THOMAS

Business Name AMAL TOWNHOMES PARTNERS, L.P.
Person Name JONES, J. THOMAS
Position registered agent
State GA
Address 519 PLEASANT HOME RD SUITE A4, AUGUSTA, GA 30907
Business Contact Type Incorporator
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-02
Entity Status Inactive
Type Incorporator

Jones W Thomas III

Person Name Jones W Thomas III
Filing Number 66896700
Position P
State KY
Address 909 CAITHM, Union KY 41091

THOMAS F JONES

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title DEPUTY SHERIFF, NC HOURLY ONLY
Name THOMAS F JONES
Annual Wage $100
Base Pay N/A
Overtime Pay N/A
Other Pay $97
Benefits $3
Total Pay $97

Jones Iii Thomas E

State WY
Calendar Year 2017
Employer Administration and Information
Job Title Education Program Consultant
Name Jones Iii Thomas E
Annual Wage $59,987

Jones Iii Thomas E

State WY
Calendar Year 2016
Employer State Of Wyoming
Job Title Education Program Consultant
Name Jones Iii Thomas E
Annual Wage $59,987

Jones Iii Thomas E

State WY
Calendar Year 2016
Employer School District Of Laramie 1
Name Jones Iii Thomas E
Annual Wage $754

Jones F Thomas Iii

State VA
Calendar Year 2018
Employer School District Of Fairfax County
Job Title English Teacher Ms
Name Jones F Thomas Iii
Annual Wage $92,096

Thomas Jones

State VA
Calendar Year 2018
Employer City Of Chesapeake
Job Title Deputy Sheriff
Name Thomas Jones
Annual Wage $38,718

Jones F Thomas Iii

State VA
Calendar Year 2017
Employer School District Of Fairfax County
Job Title Grades 4-6 Tchr Es
Name Jones F Thomas Iii
Annual Wage $92,096

Jones Iii F Thomas

State VA
Calendar Year 2016
Employer School District Of Fairfax County Public Schools
Job Title Grades 4-6 Teacher Es
Name Jones Iii F Thomas
Annual Wage $90,302

Jones F Thomas Iii

State VA
Calendar Year 2015
Employer School District Of Fairfax County Public Schools
Name Jones F Thomas Iii
Annual Wage $78,635

Jones Thomas Bouton

State TX
Calendar Year 2018
Employer City Of Austin
Name Jones Thomas Bouton
Annual Wage $92,818

Jones Thomas Bouton

State TX
Calendar Year 2017
Employer City Of Austin
Job Title It Business Systems Analyst Sr
Name Jones Thomas Bouton
Annual Wage $92,186

Jones Thomas Bouton

State TX
Calendar Year 2016
Employer City Of Austin
Job Title It Business Systems Analyst Sr
Name Jones Thomas Bouton
Annual Wage $89,939

Jones Thomas Bouton

State TX
Calendar Year 2015
Employer City Of Austin
Job Title It Business Systems Analyst Sr
Name Jones Thomas Bouton
Annual Wage $79,694

Jones Iii Thomas R

State MD
Calendar Year 2017
Employer County Of Anne Arundel
Name Jones Iii Thomas R
Annual Wage $60,911

Jones Iii Thomas E

State WY
Calendar Year 2017
Employer Education
Job Title Education Program Consultant
Name Jones Iii Thomas E
Annual Wage $60,000

Calhoun Thomas Jones

State KY
Calendar Year 2017
Employer University of Kentucky State
Name Calhoun Thomas Jones
Annual Wage $78,750

Thomas Jamesia Jones

State GA
Calendar Year 2018
Employer Driver Services Department Of
Job Title Csc Supervisor 1
Name Thomas Jamesia Jones
Annual Wage $29,411

Thomas Lynda Jones

State GA
Calendar Year 2018
Employer Augusta University
Job Title Research Assistant
Name Thomas Lynda Jones
Annual Wage $21,947

Thomas Jamesia Jones

State GA
Calendar Year 2017
Employer Driver Services, Department Of
Job Title Csc Supervisor 1
Name Thomas Jamesia Jones
Annual Wage $14,308

Thomas Jamesia Jones

State GA
Calendar Year 2017
Employer Driver Services Department Of
Job Title Csc Supervisor 1
Name Thomas Jamesia Jones
Annual Wage $14,308

Thomas Lynda Jones

State GA
Calendar Year 2017
Employer Augusta University
Job Title Research Assistant
Name Thomas Lynda Jones
Annual Wage $20,702

Thomas Lynda Jones

State GA
Calendar Year 2016
Employer Augusta University
Job Title Research Professional Ad
Name Thomas Lynda Jones
Annual Wage $20,924

Thomas Lynda Jones

State GA
Calendar Year 2016
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (tcsg)
Name Thomas Lynda Jones
Annual Wage $3,215

Thomas Lynda Jones

State GA
Calendar Year 2015
Employer Georgia Regents University
Job Title Research Professional Ad
Name Thomas Lynda Jones
Annual Wage $2,755

Thomas Lynda Jones

State GA
Calendar Year 2015
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (tcsg)
Name Thomas Lynda Jones
Annual Wage $6,608

Thomas Lynda Jones

State GA
Calendar Year 2014
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Thomas Lynda Jones
Annual Wage $5,246

Thomas Lynda Jones

State GA
Calendar Year 2013
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Thomas Lynda Jones
Annual Wage $4,305

Thomas Lynda Jones

State GA
Calendar Year 2012
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Thomas Lynda Jones
Annual Wage $3,893

Thomas Jamesia Jones

State GA
Calendar Year 2018
Employer Driver Services, Department Of
Job Title Csc Supervisor 1
Name Thomas Jamesia Jones
Annual Wage $29,411

Thomas Lynda Jones

State GA
Calendar Year 2011
Employer Community Health, Department Of
Job Title Communicable Disease Sp(Wl)
Name Thomas Lynda Jones
Annual Wage $6,968

Jones Iii Thomas E

State WY
Calendar Year 2017
Employer Laramie County School District 1
Name Jones Iii Thomas E
Annual Wage $754

R THOMAS JONES

State CA
Calendar Year 2011
Employer California State University
Job Title ADMINISTRATOR IV
Name R THOMAS JONES
Annual Wage $174,882
Base Pay $174,120
Overtime Pay N/A
Other Pay $762
Benefits N/A
Total Pay $174,882

Thomas Jones

State CA
Calendar Year 2012
Employer Los Angeles Community College District
Job Title General Foreman
Name Thomas Jones
Annual Wage $131,383
Base Pay $99,782
Overtime Pay N/A
Other Pay $2,970
Benefits $28,631
Total Pay $102,752

THOMAS JONES

State CA
Calendar Year 2012
Employer Livermore Valley Joint Unified
Job Title GRANADA TEACHER
Name THOMAS JONES
Annual Wage $99,747
Base Pay $60,433
Overtime Pay N/A
Other Pay $21,425
Benefits $17,888
Total Pay $81,858
County Alameda County

Thomas Jones

State CA
Calendar Year 2012
Employer Konocti Unified School District
Job Title Teacher Substitutes
Name Thomas Jones
Annual Wage $7,279
Base Pay N/A
Overtime Pay N/A
Other Pay $6,540
Benefits $739
Total Pay $6,540
County Lake County

THOMAS JONES

State CA
Calendar Year 2012
Employer Kern Union High
Job Title TEACHER - 10 MO
Name THOMAS JONES
Annual Wage $73,840
Base Pay $58,178
Overtime Pay N/A
Other Pay $2,750
Benefits $12,912
Total Pay $60,928
County Kern County

Thomas Jones

State CA
Calendar Year 2012
Employer Fresno County
Job Title Social Work Supervisor
Name Thomas Jones
Annual Wage $70,393
Base Pay $70,058
Overtime Pay $335
Other Pay N/A
Benefits N/A
Total Pay $70,393

THOMAS JONES

State CA
Calendar Year 2012
Employer Elk Grove Unified
Job Title 9/12 TEACHER, ROTC
Name THOMAS JONES
Annual Wage $43,382
Base Pay $41,832
Overtime Pay N/A
Other Pay N/A
Benefits $1,550
Total Pay $41,832
County Sacramento County

THOMAS E JONES

State CA
Calendar Year 2012
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name THOMAS E JONES
Annual Wage $14,090
Base Pay $14,090
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $14,090

R THOMAS JONES

State CA
Calendar Year 2012
Employer California State University
Job Title ADMINISTRATOR IV
Name R THOMAS JONES
Annual Wage $173,802
Base Pay $173,040
Overtime Pay N/A
Other Pay $762
Benefits N/A
Total Pay $173,802

THOMAS A JONES

State CA
Calendar Year 2011
Employer University of California
Job Title PHARMACIST II, PER DIEM
Name THOMAS A JONES
Annual Wage $15,176
Base Pay $15,176
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $15,176

THOMAS D. JONES

State CA
Calendar Year 2011
Employer University of California
Job Title FOOD SERVICE MANAGER
Name THOMAS D. JONES
Annual Wage $49,587
Base Pay $47,787
Overtime Pay N/A
Other Pay $1,800
Benefits N/A
Total Pay $49,587

THOMAS M JONES

State CA
Calendar Year 2011
Employer University of California
Job Title _____ASSISTANT III
Name THOMAS M JONES
Annual Wage $40,099
Base Pay $39,099
Overtime Pay N/A
Other Pay $1,000
Benefits N/A
Total Pay $40,099

THOMAS E JONES

State CA
Calendar Year 2011
Employer State of California
Job Title CORRECTIONAL OFFICER
Name THOMAS E JONES
Annual Wage $63,870
Base Pay $53,515
Overtime Pay $6,601
Other Pay $3,754
Benefits N/A
Total Pay $63,870

Jones Iii Thomas E

State WY
Calendar Year 2018
Employer Administration And Information
Job Title Education Program Consultant
Name Jones Iii Thomas E
Annual Wage $60,008

THOMAS A JONES

State CA
Calendar Year 2011
Employer State of California
Job Title CONSUMER SERVICES REPRESENTATIVE
Name THOMAS A JONES
Annual Wage $47,714
Base Pay $47,714
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $47,714

THOMAS JONES

State CA
Calendar Year 2011
Employer San Francisco
Job Title PUBLIC SAFETY COMMUNICATIONS DISPATCHER
Name THOMAS JONES
Annual Wage $109,453
Base Pay $76,282
Overtime Pay $27,511
Other Pay $5,660
Benefits N/A
Total Pay $109,453

Thomas Jones

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title Supvg Laboratory Technologist
Name Thomas Jones
Annual Wage $5,050
Base Pay N/A
Overtime Pay N/A
Other Pay $5,050
Benefits N/A
Total Pay $5,050

Thomas Jones

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title Social Service Practitioner
Name Thomas Jones
Annual Wage $94,867
Base Pay $66,240
Overtime Pay N/A
Other Pay $4,795
Benefits $23,832
Total Pay $71,034

Thomas W Jones

State CA
Calendar Year 2011
Employer Sacramento County
Job Title Sr Construction Inspector
Name Thomas W Jones
Annual Wage $107,785
Base Pay $76,918
Overtime Pay $370
Other Pay $12,424
Benefits $18,073
Total Pay $89,712

Thomas R. Jones

State CA
Calendar Year 2011
Employer Oceanside
Job Title Police Captain
Name Thomas R. Jones
Annual Wage $74,962
Base Pay $28,504
Overtime Pay N/A
Other Pay $34,678
Benefits $11,780
Total Pay $63,182

THOMAS JONES

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title SUPV CHILDREN'S SOCIAL WORKER
Name THOMAS JONES
Annual Wage $165,737
Base Pay $89,930
Overtime Pay $38,434
Other Pay $9,708
Benefits $27,665
Total Pay $138,072

THOMAS E JONES

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title LIBRARY AID
Name THOMAS E JONES
Annual Wage $22,014
Base Pay $15,617
Overtime Pay N/A
Other Pay N/A
Benefits $6,397
Total Pay $15,617

THOMAS D JONES

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title FIRE CAPTAIN (56 HOUR)
Name THOMAS D JONES
Annual Wage $125,223
Base Pay $35,259
Overtime Pay $15,640
Other Pay $58,778
Benefits $15,546
Total Pay $109,677

THOMAS F JONES

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title DEPUTY SHERIFF, NC HOURLY ONLY
Name THOMAS F JONES
Annual Wage $100
Base Pay N/A
Overtime Pay N/A
Other Pay $97
Benefits $3
Total Pay $97

Thomas Jones

State CA
Calendar Year 2011
Employer Fresno County
Job Title Social Work Supervisor
Name Thomas Jones
Annual Wage $82,278
Base Pay $77,844
Overtime Pay $1,426
Other Pay $3,008
Benefits N/A
Total Pay $82,278

Thomas Jones

State CA
Calendar Year 2011
Employer El Segundo
Job Title Police Officer
Name Thomas Jones
Annual Wage $113,682
Base Pay $74,598
Overtime Pay $7,523
Other Pay $31,561
Benefits N/A
Total Pay $113,682

THOMAS E JONES

State CA
Calendar Year 2011
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name THOMAS E JONES
Annual Wage $3,522
Base Pay $3,522
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,522

THOMAS P JONES

State CA
Calendar Year 2011
Employer State of California
Job Title C.E.A.
Name THOMAS P JONES
Annual Wage $168,547
Base Pay $59,895
Overtime Pay N/A
Other Pay $108,651
Benefits N/A
Total Pay $168,547

Thomas Lynda Jones

State GA
Calendar Year 2010
Employer Community Health, Department Of
Job Title Communicable Disease Sp(Wl)
Name Thomas Lynda Jones
Annual Wage $33,566

Jones K Thomas

Name Jones K Thomas
Address 2190 E 86th St Cleveland OH 44106 -3427
Phone Number 216-426-0172
Email [email protected]
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Jones O Thomas

Name Jones O Thomas
Address 842 Son Wright Rd Dixie GA 31629 -2717
Phone Number 229-263-8742
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Jones Thomas

Name Jones Thomas
Address 7 Bartlett Dr Woburn MA 01801-1557 -1557
Phone Number 617-926-4351
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language English

Jones Thomas

Name Jones Thomas
Address 11445 146th St Jamaica NY 11436-1110 -1110
Phone Number 718-529-2793
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Range Of New Credit 501
Education Completed College
Language English

THOMAS A JONES

Name THOMAS A JONES
Address 11621 Hilltop Drive Norman OK 73026
Value 15000
Landvalue 15000
Buildingvalue 157503
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JONES, THOMAS

Name JONES, THOMAS
Address 307 DEWEY AVENUE, NY 10308
Value 454000
Full Value 454000
Block 5441
Lot 26
Stories 2

JONES, WARREN THOMAS

Name JONES, WARREN THOMAS
Physical Address BDGTN BUCKSHUTEM RD
Owner Address 907 BARBARA TERR
Sale Price 1
Ass Value Homestead 0
County cumberland
Address BDGTN BUCKSHUTEM RD
Value 17900
Net Value 17900
Land Value 17900
Prior Year Net Value 17900
Transaction Date 2011-01-14
Property Class Vacant Land
Deed Date 2006-09-26
Sale Assessment 11600
Price 1

JONES, WARREN THOMAS

Name JONES, WARREN THOMAS
Physical Address 1086 BDGTN BUCKSHUTEM RD
Owner Address 907 BARBARA TERR
Sale Price 1
Ass Value Homestead 0
County cumberland
Address 1086 BDGTN BUCKSHUTEM RD
Value 2100
Net Value 2100
Land Value 2100
Prior Year Net Value 2100
Transaction Date 2011-01-14
Property Class Vacant Land
Deed Date 2006-09-26
Sale Assessment 44700
Year Constructed 1950
Price 1

JONES, THOMAS

Name JONES, THOMAS
Physical Address 180 JOHN STREET
Owner Address 180 JOHN STREET
Sale Price 93000
Ass Value Homestead 65100
County ocean
Address 180 JOHN STREET
Value 185900
Net Value 185900
Land Value 120800
Prior Year Net Value 185900
Transaction Date 2010-07-27
Property Class Residential
Deed Date 2009-10-28
Sale Assessment 197500
Price 93000

JONES, THOMAS

Name JONES, THOMAS
Physical Address 1304 ASPEN DRIVE
Owner Address 1304 ASPEN DRIVE
Sale Price 163000
Ass Value Homestead 140000
County middlesex
Address 1304 ASPEN DRIVE
Value 207000
Net Value 207000
Land Value 67000
Prior Year Net Value 207000
Transaction Date 2011-12-02
Property Class Residential
Deed Date 2002-06-28
Sale Assessment 88900
Year Constructed 1985
Price 163000

JONES, THOMAS

Name JONES, THOMAS
Physical Address 20 OAKWOOD PL
Owner Address 20 OAKWOOD PL
Sale Price 235000
Ass Value Homestead 104600
County middlesex
Address 20 OAKWOOD PL
Value 217100
Net Value 217100
Land Value 112500
Prior Year Net Value 217100
Transaction Date 2012-03-06
Property Class Residential
Deed Date 2010-10-29
Sale Assessment 137400
Year Constructed 1957
Price 235000

JONES, THOMAS

Name JONES, THOMAS
Physical Address 33 MAPLE STREET
Owner Address PO BOX 23
Sale Price 1
Ass Value Homestead 222700
County essex
Address 33 MAPLE STREET
Value 381700
Net Value 381700
Land Value 159000
Prior Year Net Value 381700
Transaction Date 2010-10-15
Property Class Residential
Deed Date 2010-09-03
Sale Assessment 446000
Year Constructed 1994
Price 1

JONES, THOMAS

Name JONES, THOMAS
Physical Address REEVES RD
Owner Address 768 FORDVILLE ROAD
Sale Price 0
Ass Value Homestead 0
County cumberland
Address REEVES RD
Value 8000
Net Value 8000
Land Value 8000
Prior Year Net Value 8000
Transaction Date 2011-09-12
Property Class Vacant Land
Price 0

JONES, THOMAS

Name JONES, THOMAS
Physical Address 135 BAY ST
Owner Address 135 BAY ST
Sale Price 0
Ass Value Homestead 0
County atlantic
Address 135 BAY ST
Value 77600
Net Value 77600
Land Value 77600
Prior Year Net Value 104900
Transaction Date 2013-01-05
Property Class Vacant Land
Price 0

JONES, RICHARD, JAMES & THOMAS

Name JONES, RICHARD, JAMES & THOMAS
Physical Address 526 COLFAX AVE W
Owner Address 526 COLFAX AVE W
Sale Price 300000
Ass Value Homestead 47200
County union
Address 526 COLFAX AVE W
Value 74400
Net Value 74400
Land Value 27200
Prior Year Net Value 74400
Transaction Date 2008-01-28
Property Class Residential
Deed Date 2007-11-27
Sale Assessment 74400
Price 300000

JONES, MICHELLE H. & THOMAS

Name JONES, MICHELLE H. & THOMAS
Physical Address 27 HILLSIDE ST
Owner Address 27 HILLSIDE ST
Sale Price 1
Ass Value Homestead 253900
County monmouth
Address 27 HILLSIDE ST
Value 423900
Net Value 423900
Land Value 170000
Prior Year Net Value 423900
Transaction Date 2011-03-04
Property Class Residential
Deed Date 2000-01-21
Sale Assessment 119300
Year Constructed 1955
Price 1

JONES, LUCY THOMAS

Name JONES, LUCY THOMAS
Physical Address DENISE AVENUE
Owner Address POB 17
Sale Price 0
Ass Value Homestead 0
County atlantic
Address DENISE AVENUE
Value 2500
Net Value 2500
Land Value 2500
Prior Year Net Value 1300
Transaction Date 2007-03-13
Property Class Vacant Land
Price 0

JONES THOMAS

Name JONES THOMAS
Physical Address 221 STAFF DR, FORT WALTON BEACH, FL 32548
Owner Address 221 STAFF DR, FT WALTON BCH, FL 32548
Ass Value Homestead 57258
Just Value Homestead 69981
County Okaloosa
Year Built 1956
Area 1314
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 221 STAFF DR, FORT WALTON BEACH, FL 32548

JONES THOMAS

Name JONES THOMAS
Physical Address 42 HEMLOCK RADIAL LP, OCALA, FL 34472
Owner Address 42 HEMLOCK RADIAL LP, OCALA, FL 34472
Ass Value Homestead 92707
Just Value Homestead 92707
County Marion
Year Built 2005
Area 1881
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 42 HEMLOCK RADIAL LP, OCALA, FL 34472

THOMAS F. JONES, JR.

Name THOMAS F. JONES, JR.
Address 78 BURNSIDE AVENUE, NY 10302
Value 347000
Full Value 347000
Block 390
Lot 45
Stories 2

JONES THOMAS

Name JONES THOMAS
Physical Address 17148 SE 117TH CIR, SUMMERFIELD, FL 34491
Owner Address 17148 SE 117TH CIR, SUMMERFIELD, FL 34491
Ass Value Homestead 168658
Just Value Homestead 168846
County Marion
Year Built 2004
Area 1785
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17148 SE 117TH CIR, SUMMERFIELD, FL 34491

JONES THOMAS

Name JONES THOMAS
Physical Address 4609 SNOOK DR, TAMPA, FL 33617
Owner Address 4609 SNOOK DR, TAMPA, FL 33617
Ass Value Homestead 39555
Just Value Homestead 41954
County Hillsborough
Year Built 1967
Area 1377
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4609 SNOOK DR, TAMPA, FL 33617

JONES THOMAS

Name JONES THOMAS
Physical Address 4345 BAYSIDE VILLAGE DR 204, TAMPA, FL 33615
Owner Address 3290 7TH AVE NW, NAPLES, FL 34120
County Hillsborough
Year Built 2000
Area 1197
Land Code Condominiums
Address 4345 BAYSIDE VILLAGE DR 204, TAMPA, FL 33615

JONES THOMAS

Name JONES THOMAS
Physical Address 10225 CRYSTAL SPRINGS RD, JACKSONVILLE, FL 32221
Owner Address 10225 CRYSTAL SPRINGS RD, JACKSONVILLE, FL 32221
Ass Value Homestead 182060
Just Value Homestead 182060
County Duval
Year Built 1983
Area 3639
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10225 CRYSTAL SPRINGS RD, JACKSONVILLE, FL 32221

JONES THOMAS

Name JONES THOMAS
Physical Address OAKLEAF PLANTATION PKWY, ORANGE PARK, FL 32065
Owner Address 785 OAKLEAF PLANTATION PKWY, ORANGE PARK, FL 32065
Sale Price 68000
Sale Year 2012
County Clay
Land Code Vacant Residential
Address OAKLEAF PLANTATION PKWY, ORANGE PARK, FL 32065
Price 68000

JONES THOMAS

Name JONES THOMAS
Physical Address 785 OAKLEAF PLANTATION PKWY 1612, ORANGE PARK, FL 32065
Owner Address 785 OAKLEAF PLANTATION PKWY, ORANGE PARK, FL 32065
Sale Price 68000
Sale Year 2012
County Clay
Year Built 2006
Area 1716
Land Code Condominiums
Address 785 OAKLEAF PLANTATION PKWY 1612, ORANGE PARK, FL 32065
Price 68000

JONES THOMAS

Name JONES THOMAS
Physical Address 02006 MILTON ST, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 02006 MILTON ST, INVERNESS, FL 34450

JONES STEPHEN THOMAS

Name JONES STEPHEN THOMAS
Physical Address 501 LAKE DR, OCALA, FL 34472
Owner Address 501 LAKE DR, OCALA, FL 34472
Ass Value Homestead 138958
Just Value Homestead 142657
County Marion
Year Built 2000
Area 2494
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 501 LAKE DR, OCALA, FL 34472

JONES RONALD THOMAS

Name JONES RONALD THOMAS
Physical Address 3491 HYDE PARK WAY, TALLAHASSEE, FL 32309
Owner Address 3491 HYDE PARK WAY, TALLAHASSEE, FL 32309
Sale Price 194000
Sale Year 2012
Ass Value Homestead 187334
Just Value Homestead 187334
County Leon
Year Built 1993
Area 2246
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3491 HYDE PARK WAY, TALLAHASSEE, FL 32309
Price 194000

JONES PHILIP THOMAS

Name JONES PHILIP THOMAS
Physical Address 1962 VOSS OAKS CIR NE, ARCADIA, FL 34266
Owner Address 1962 NE VOSS OAKS CIR, ARCADIA, FL 34266
Ass Value Homestead 154616
Just Value Homestead 154616
County Desoto
Year Built 2005
Area 2658
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1962 VOSS OAKS CIR NE, ARCADIA, FL 34266

JONES PERRY THOMAS

Name JONES PERRY THOMAS
Physical Address 2898 HADLEY RD, TALLAHASSEE, FL 32309
Owner Address 2898 HADLEY RD, TALLAHASSEE, FL 32309
Ass Value Homestead 213476
Just Value Homestead 213476
County Leon
Year Built 2007
Area 2619
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2898 HADLEY RD, TALLAHASSEE, FL 32309

JONES MICHAEL THOMAS

Name JONES MICHAEL THOMAS
Physical Address 6241 MOCKINGBIRD RD, JACKSONVILLE, FL 32219
Owner Address 6241 MOCKINGBIRD RD, JACKSONVILLE, FL 32219
Ass Value Homestead 44347
Just Value Homestead 44347
County Duval
Year Built 2000
Area 1998
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6241 MOCKINGBIRD RD, JACKSONVILLE, FL 32219

JONES LULA L THOMAS

Name JONES LULA L THOMAS
Physical Address 8843 E SCOTT WOODS DR, JACKSONVILLE, FL 32208
Owner Address 1333 DUNNS AV, JACKSONVILLE, FL 32218
County Duval
Year Built 1996
Area 1381
Land Code Single Family
Address 8843 E SCOTT WOODS DR, JACKSONVILLE, FL 32208

JONES JEREMY THOMAS

Name JONES JEREMY THOMAS
Physical Address 9311 TALON CT, ENGLEWOOD, FL 34224
County Charlotte
Land Code Vacant Residential
Address 9311 TALON CT, ENGLEWOOD, FL 34224

JONES THOMAS

Name JONES THOMAS
Physical Address 5109 PINE ST, SEFFNER, FL 33584
Owner Address 5109 PINE ST, SEFFNER, FL 33584
Ass Value Homestead 61744
Just Value Homestead 66780
County Hillsborough
Year Built 1981
Area 1428
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5109 PINE ST, SEFFNER, FL 33584

JONES ANTHONY THOMAS

Name JONES ANTHONY THOMAS
Physical Address 01032 W PRISCILLA PL, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 01032 W PRISCILLA PL, CITRUS SPRINGS, FL 34433

THOMAS J JONES

Name THOMAS J JONES
Address 1914 HUNT AVENUE, NY 10462
Value 358000
Full Value 358000
Block 4259
Lot 7
Stories 2

THOMAS J JONES

Name THOMAS J JONES
Address 522 GREAVES AVENUE, NY 10308
Value 413000
Full Value 413000
Block 4590
Lot 33
Stories 2

THOMAS A JONES

Name THOMAS A JONES
Address 1111 Kinnan Drive Burlington NC
Value 25000
Landvalue 25000
Buildingvalue 107022
Landarea 8,930 square feet
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

THOMAS A JONES

Name THOMAS A JONES
Address 676 NW Munich Street Palm Bay FL 32907
Value 6000
Landvalue 6000
Type Hip/Gable
Price 64400
Usage Single Family Residence

THOMAS A JONES

Name THOMAS A JONES
Address 332 NE 5th Street Grand Prairie TX 75050
Value 29290
Landvalue 25200
Buildingvalue 29290

THOMAS A JONES

Name THOMAS A JONES
Address 3617 Hilliard Station Road Hilliard OH
Value 11300
Landvalue 11300
Airconditioning Central Air
Bedrooms 1
Numberofbedrooms 1
Type Detached
Usage Condominium Residential Unit

THOMAS A D JONES III

Name THOMAS A D JONES III
Year Built 2005
Address 403 Central Mariners Drive Edgewater FL
Value 19805
Landvalue 19805
Buildingvalue 95544
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 2890

THOMAS A CHERYL D JONES

Name THOMAS A CHERYL D JONES
Address 267 Sherlock Street Frankfort IL 60423
Value 32148
Landvalue 32148
Buildingvalue 108552

THOMAS & JENNIFER JONES

Name THOMAS & JENNIFER JONES
Address 1570 Oriole Court Lindenhurst IL 60046
Value 16316
Landvalue 16316
Buildingvalue 60665
Price 275000

JONES THOMAS

Name JONES THOMAS
Address 2006 Milton Street Inverness FL
Value 1870
Landvalue 1870
Landarea 10,593 square feet
Type Residential Property

JONES THOMAS

Name JONES THOMAS
Address 2315 N Orianna Street Philadelphia PA 19133
Value 2100
Landvalue 2100
Landarea 510 square feet
Type None
Price 1

JONES THOMAS

Name JONES THOMAS
Address Oakleaf Plantation Parkway Orange Park FL
Value 2800
Landvalue 2800
Buildingvalue 5387
Landarea 353 square feet
Type Residential Property
Price 68000

JONES THOMAS

Name JONES THOMAS
Address 785 Oakleaf Plantation Parkway #1612 Orange Park FL
Value 10000
Landvalue 10000
Buildingvalue 47378
Landarea 498 square feet
Type Residential Property
Price 68000

JONES M THOMAS

Name JONES M THOMAS
Address 4723 Girton Avenue Shady Side MD 20764
Value 104000
Landvalue 104000
Buildingvalue 124100
Airconditioning yes

JONES JEREMY THOMAS

Name JONES JEREMY THOMAS
Address 9311 Talon Court Englewood FL
Value 36125
Landvalue 36125
Landarea 16,311 square feet
Type Residential Property

THOMAS J JONES

Name THOMAS J JONES
Address 154 MANN AVENUE, NY 10314
Value 412000
Full Value 412000
Block 732
Lot 21
Stories 1

JONES J THOMAS

Name JONES J THOMAS
Address 3043 Holme Avenue Philadelphia PA 19136
Value 35802
Landvalue 35802
Buildingvalue 108398
Landarea 1,620 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 35000

JONES H THELMA THOMAS

Name JONES H THELMA THOMAS
Address 1701 N Redfield Street Philadelphia PA 19151
Value 7937
Landvalue 7937
Buildingvalue 81663
Landarea 1,392.38 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 11000

JONES E THOMAS

Name JONES E THOMAS
Address 8320 Gilbert Street Philadelphia PA 19150
Value 22696
Landvalue 22696
Buildingvalue 109804
Landarea 1,523.20 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 24500

JONES E ALVONA N THOMAS

Name JONES E ALVONA N THOMAS
Address 6022 Hazelhurst Street Philadelphia PA 19151
Value 8064
Landvalue 8064
Buildingvalue 104336
Landarea 1,440 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Detached Garage
Price 1

JONES D THOMAS

Name JONES D THOMAS
Address 32 Glen Avenue Annapolis MD 21401
Value 206000
Landvalue 206000
Buildingvalue 130000

JONES ANTHONY THOMAS

Name JONES ANTHONY THOMAS
Address 1046 W Priscilla Place Citrus Springs FL
Value 2890
Landvalue 2890
Landarea 10,000 square feet
Type Residential Property

JONES ANTHONY THOMAS

Name JONES ANTHONY THOMAS
Address 1032 W Priscilla Place Citrus Springs FL
Value 2890
Landvalue 2890
Landarea 10,040 square feet
Type Residential Property

JONES A MILLICENT I JONES THOMAS

Name JONES A MILLICENT I JONES THOMAS
Address 6665 Wayne Avenue Philadelphia PA 19119
Value 69658
Landvalue 69658
Buildingvalue 221842
Landarea 3,255.05 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Detached Garage
Price 1

JONES A CHARLOTTE THOMAS

Name JONES A CHARLOTTE THOMAS
Address 3234 W Hilton Street Philadelphia PA 19129
Value 4666
Landvalue 4666
Buildingvalue 56334
Landarea 915 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 1

THOMAS O JONES

Name THOMAS O JONES
Address 7620 COLONIAL ROAD, NY 11209
Value 736000
Full Value 736000
Block 5947
Lot 47
Stories 2

THOMAS M JONES

Name THOMAS M JONES
Address 80-21 GRENFELL STREET, NY 11415
Value 933000
Full Value 933000
Block 3335
Lot 6
Stories 2.5

THOMAS L. JONES 75% I

Name THOMAS L. JONES 75% I
Address 1033 73 STREET, NY 11228
Value 1010000
Full Value 1010000
Block 5914
Lot 67
Stories 2.7

THOMAS JONES

Name THOMAS JONES
Address 114-45 146 STREET, NY 11436
Value 305000
Full Value 305000
Block 11977
Lot 52
Stories 2.5

THOMAS JONES

Name THOMAS JONES
Address 539 EAST 37 STREET, NY 11203
Value 389000
Full Value 389000
Block 4937
Lot 35
Stories 1

JONES H THOMAS

Name JONES H THOMAS
Address 275 S 56th Street Philadelphia PA 19139
Value 6015
Landvalue 6015
Buildingvalue 54785
Landarea 1,411.20 square feet
Type Inside location on the block
Price 6500

JONES ANTHONY THOMAS

Name JONES ANTHONY THOMAS
Physical Address 01046 W PRISCILLA PL, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 01046 W PRISCILLA PL, CITRUS SPRINGS, FL 34433

JONES THOMAS

Name JONES THOMAS
Type Independent Voter
State NJ
Address 578 BUCHANAN ST, HILLSIDE, NJ 7205
Phone Number 973-420-8296
Email Address [email protected]

JONES THOMAS

Name JONES THOMAS
Type Voter
State PA
Address 1401 9TH ST, ALTOONA, PA 16601
Phone Number 814-943-8154
Email Address [email protected]

JONES THOMAS

Name JONES THOMAS
Type Independent Voter
State NY
Address 19 ACONBURY DRIVE, FAIRPORT, NY 14450
Phone Number 716-831-9947
Email Address [email protected]

JONES THOMAS

Name JONES THOMAS
Type Democrat Voter
State PA
Address 379 S SHERMAN ST, WILKES BARRE, PA 18702
Phone Number 570-262-1293
Email Address [email protected]

JONES THOMAS

Name JONES THOMAS
Car FORD EXPEDITION
Year 2010
Address 842 SON WRIGHT RD, DIXIE, GA 31629-2717
Vin 1FMJU1K53AEA00405

JONES THOMAS

Name JONES THOMAS
Car CADILLAC ESCALADE
Year 2008
Address 3127 Big Bend Dr, Chesapeake, VA 23321-6162
Vin 1GYFK63828R128637
Phone 757-638-9650

JONES THOMAS

Name JONES THOMAS
Car NISSAN ALTIMA
Year 2007
Address 4054 Malta St, Denver, CO 80249-8026
Vin 1N4BL21E97N491161

Jones Thomas

Name Jones Thomas
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 7350 Taylor Rd, Fairview, TN 37062-9049
Vin 1FMEU53K07UA32501
Phone

Jones Thomas

Name Jones Thomas
Domain tomjonesinsurance.net
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-02-23
Update Date 2013-02-16
Registrar Name REGISTER.COM, INC.
Registrant Address 9249 Marshall road Cranberry Twp PA 16066
Registrant Country UNITED STATES