Joyce Jones

We have found 422 public records related to Joyce Jones in 32 states . People found have 3 ethnicities: African American 1, African American 2 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 104 business registration records connected with Joyce Jones in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Transcriber. These employees work in 6 states: CO, DE, AR, AL, GA and FL. Average wage of employees is $35,841.


Joyce Jones

Name / Names Joyce Jones
Age 53
Birth Date 1971
Person 31 Greene St, Springfield, MA 01109
Phone Number 413-731-1209
Possible Relatives

Joyce A Jones

Name / Names Joyce A Jones
Age 61
Birth Date 1963
Also Known As Joyce A Cobb
Person 205 Gulpha St #5, Hot Springs National Park, AR 71901
Possible Relatives
Previous Address 427 Walnut St, Hot Springs National Park, AR 71901
215 Highway 290 #2, Hot Springs, AR 71913
805 Park Ave, Hot Springs National Park, AR 71901
205 Gulpha St #5, Hot Springs, AR 71901
427 Walnut St, Hot Springs, AR 71901

Joyce A Jones

Name / Names Joyce A Jones
Age 61
Birth Date 1963
Person 6624 Racquet Club Dr #108, Lauderhill, FL 33319
Phone Number 954-677-9381
Possible Relatives

Guardian O Jones


Jouyce Jones


Previous Address 7481 37th Ct, Lauderhill, FL 33319
2180 64th Ave, Sunrise, FL 33313
2180 64th Ter, Sunrise, FL 33313
5205 58th Ter, Coral Springs, FL 33067

Joyce Ann Jones

Name / Names Joyce Ann Jones
Age 62
Birth Date 1962
Also Known As Joyce Johnson
Person 216 Spruce St, Jonesboro, AR 72401
Phone Number 870-802-2683
Possible Relatives





Ruebie J Johnson
Previous Address 301 Caraway Rd #E2, Jonesboro, AR 72401
328 PO Box, Jonesboro, AR 72403

Joyce Freedell Jones

Name / Names Joyce Freedell Jones
Age 62
Birth Date 1962
Also Known As Joyce F Freedell
Person 12153 49th Ct, Cooper City, FL 33330
Phone Number 954-880-0595
Possible Relatives

Terrilyn C Carrier





Previous Address 1900 61st Ave #2, Hollywood, FL 33024
2506 Flamingo Dr, Miramar, FL 33023
2 2 RR 2, Greenville, NY 12083
2 RR 2 #54, Greenville, NY 12083
1019 63rd Ave, Hollywood, FL 33024
28 Old Route 401, Greenville, NY 12083
54 PO Box, Greenville, NY 12083
Email [email protected]

Joyce Lavell Jones

Name / Names Joyce Lavell Jones
Age 65
Birth Date 1959
Also Known As Joyce C Jones
Person 2540 Marie Dr, Conway, AR 72034
Phone Number 214-383-9657
Possible Relatives


Tamyra Patton Livaudais




Previous Address 8900 Independence Pkwy #17104, Plano, TX 75025
8900 Independence Pkwy, Plano, TX 75025
8900 Independence Pkwy #32104, Plano, TX 75025
8900 Independence Pkwy #322, Plano, TX 75025
4401 Southwest Blvd #102, San Angelo, TX 76904
507 Palm St, Lonoke, AR 72086
2811 Middleboro Ct #C, Aberdeen Proving Ground, MD 21005
1701 Arrowhead Rd #L, North Little Rock, AR 72118
19139 Babrof Dr, Eagle River, AK 99577
2664 #2664, Apo, AP 96218
223 PO Box, Elmendorf Afb, AK 99506
507 Palm, Eagle River, AK 99577
831 Nutter Chapel Rd, Conway, AR 72034
2118 Middleboro #C, Aberdeen Proving Ground, MD 21005
118 5th Artillery Rd, Fort Leavenworth, KS 66027
1721 Idaho Ave, San Angelo, TX 76904
Email [email protected]

Joyce M Jones

Name / Names Joyce M Jones
Age 67
Birth Date 1957
Person 1818 Treasure St, New Orleans, LA 70122
Phone Number 504-949-7508
Possible Relatives







Previous Address 1300 Patricia #1602, San Antonio, TX 78213
1300 Patricia #809, San Antonio, TX 78213
1300 Patricia, San Antonio, TX 78213
1815 Treasure St, New Orleans, LA 70122

Joyce C Jones

Name / Names Joyce C Jones
Age 67
Birth Date 1957
Person 15970 265th West Ave, Kellyville, OK 74039
Phone Number 918-363-7295
Possible Relatives

Shawna M Childress
Previous Address 1108 RR 3, Sand Springs, OK 74063
319 Watkins Ave, Elk City, OK 73644
720 Wolfley St, Elk City, OK 73644
226 PO Box, Elk City, OK 73648
21215 Highway 51 #2, Sand Springs, OK 74063
960 RR 3, Sand Springs, OK 74063
422 Sdressen, Spearman, TX 00000
Email [email protected]

Joyce Jones

Name / Names Joyce Jones
Age 67
Birth Date 1957
Also Known As Joyce Ann Jones
Person 117 Kerry St, Baldwin, LA 70514
Phone Number 337-923-7801
Possible Relatives


Quinetta D Jones
Previous Address 881 PO Box, Baldwin, LA 70514
444 Branch #881, Baldwin, LA 70514
444 Branch 881, Baldwin, LA 70514
212 Branch St #881, Baldwin, LA 70514
212 Branch St 881, Baldwin, LA 70514
212 Railroad, Baldwin, LA 70514
11022 Wood Shadows Dr, Houston, TX 77013

Joyce A Jones

Name / Names Joyce A Jones
Age 67
Birth Date 1957
Person 210 Ashley Blvd, New Bedford, MA 02746
Possible Relatives





Previous Address 7 Navillus Ter #3, Dorchester, MA 02122
210 Ashley Blvd #2, New Bedford, MA 02746
210 Ashley Blvd #3, New Bedford, MA 02746
17 Monadnock St #2, Dorchester, MA 02125
Navillas, Dorchester, MA 02122

Joyce T Jones

Name / Names Joyce T Jones
Age 69
Birth Date 1955
Person 649 Berkley St, Berkley, MA 02779
Phone Number 508-823-1083
Possible Relatives


Joyce L Jones

Name / Names Joyce L Jones
Age 73
Birth Date 1951
Also Known As J Jones
Person 139 Forest Hills Rd, Springfield, MA 01128
Phone Number 413-783-5797
Possible Relatives




Joyce Ann Jones

Name / Names Joyce Ann Jones
Age 73
Birth Date 1951
Person 5222 16th St, Zephyrhills, FL 33542
Phone Number 813-779-9408
Possible Relatives




Previous Address 73 Dewitt St, Springfield, MA 01129
Marshall Field Rd, Labelle, FL 33935
2295 PO Box, Labelle, FL 33975
29 Sandra St, Bristol, CT 06010
6 18th #82, Springfield, MA 01129
Associated Business Agc Industries, Inc

Joyce Anne Jones

Name / Names Joyce Anne Jones
Age 74
Birth Date 1950
Person 521 Gateway Ln, Russellville, AR 72802
Phone Number 479-293-1420
Possible Relatives


Charlene M Ellette
Previous Address Sims Hollow Rd, Russellville, AR 72802
2805 Seminole Trl, North Little Rock, AR 72116
12622 Valleywood Dr, Little Rock, AR 72211
Hunters Woods, Little Rock, AR 72210
9 Hunters Woods Ct, Little Rock, AR 72210
2409 3rd Pl, Russellville, AR 72801
2409 3rd St, Russellville, AR 72801
2501 222nd St #S, Goddard, KS 67052
11301 Valley Hi Dr, Wichita, KS 67209

Joyce Jones

Name / Names Joyce Jones
Age 75
Birth Date 1949
Also Known As Joyce Ann Jones
Person 1019 Schilling Dr #B, Alexandria, LA 71303
Phone Number 318-445-1495
Possible Relatives
Previous Address 406 Leland St #1025, Alexandria, LA 71302
6810 Isabella Dr, Alexandria, LA 71301
Email [email protected]

Joyce Marie Jones

Name / Names Joyce Marie Jones
Age 75
Birth Date 1949
Also Known As Joyce G Jones
Person 314 G C Chaney St, Jennings, LA 70546
Phone Number 337-824-0258
Possible Relatives


Previous Address 314 Chaney #GC, Jennings, LA 70546
314 Cliany #GC, Jennings, LA 70546
314 Nickerson, Jennings, LA 70546

Joyce B Jones

Name / Names Joyce B Jones
Age 79
Birth Date 1945
Person 210 Landry St, Delcambre, LA 70528
Possible Relatives
Previous Address 713 Ira St, Jeanerette, LA 70544

Joyce J Jones

Name / Names Joyce J Jones
Age 84
Birth Date 1939
Also Known As Joyce A Jones
Person 6725 Merle St, Metairie, LA 70003
Phone Number 504-733-8508
Possible Relatives

Joyce V Jones

Name / Names Joyce V Jones
Age 87
Birth Date 1936
Person 129 Greenwood St, Wakefield, MA 01880
Phone Number 781-245-4078
Possible Relatives

Chandler W Jonesiii

Previous Address 129 Greenwood Ave, Wakefield, MA 01880
7401 A1a, St Augustine, FL 32080
7401 A1a, Saint Augustine, FL 32080
36 Wharton Park, Wakefield, MA 01880

Joyce Maxine Jones

Name / Names Joyce Maxine Jones
Age 87
Birth Date 1936
Also Known As Joyce B Jones
Person 18125 99th West Ave, Sapulpa, OK 74066
Phone Number 918-321-5070
Possible Relatives


Sharon K Christier
J B Jones
Previous Address 733 PO Box, Sapulpa, OK 74067
188 RR 2 #188, Sapulpa, OK 74066
188M PO Box, Sapulpa, OK 74067
194C PO Box, Sapulpa, OK 74067
1202 PO Box, Springdale, AR 72765

Joyce Family Jones

Name / Names Joyce Family Jones
Age 96
Birth Date 1927
Also Known As Joyce E Jones
Person 116 Rockypoint Dr, Edmond, OK 73003
Phone Number 405-341-1437
Possible Relatives



Previous Address 6200 Horse Shoe Bnd, Edmond, OK 73034
440 PO Box, Edmond, OK 73083
113 Rockypoint Dr, Edmond, OK 73003

Joyce Mae Jones

Name / Names Joyce Mae Jones
Age 100
Birth Date 1923
Person 41 Hill Ln, Little Rock, AR 72209
Phone Number 501-565-1515
Possible Relatives






Tena K Fjones
Previous Address 2701 Aldersgate Rd #402, Little Rock, AR 72205
2450 Old Wire Rd, Camden, AR 71701
1815 Manor St, Camden, AR 71701
9201 Kanis Rd #8, Little Rock, AR 72205

Joyce Scally Jones

Name / Names Joyce Scally Jones
Age 108
Birth Date 1916
Person 210 Old Poplar Ln, Brevard, NC 28712
Phone Number 954-564-7392
Possible Relatives
Previous Address 2855 26th Pl, Ft Lauderdale, FL 33306
391 Grant Park Pl, Atlanta, GA 30315
2855 26th Pl, Fort Lauderdale, FL 33306
320 Old Poplar Ln, Brevard, NC 28712

Joyce A Jones

Name / Names Joyce A Jones
Age N/A
Person PO BOX 72, KLAWOCK, AK 99925

Joyce Jones

Name / Names Joyce Jones
Age N/A
Person PO BOX 42, KARLUK, AK 99608

Joyce A Jones

Name / Names Joyce A Jones
Age N/A
Person 2699 PO Box, Oak Bluffs, MA 02557
Previous Address 749 PO Box, Oak Bluffs, MA 02557

Joyce Jones

Name / Names Joyce Jones
Age N/A
Person 3253 Foxcroft Rd #G307, Miramar, FL 33025
Possible Relatives Gresford Jones

Joyce C Jones

Name / Names Joyce C Jones
Age N/A
Person 3398 212th St, Miami Gardens, FL 33056
Possible Relatives
Jessidria S Williams
Keye Joyce Jones

Joyce Jones

Name / Names Joyce Jones
Age N/A
Person 4616 Shelley St, Baton Rouge, LA 70805
Possible Relatives

Joyce B Jones

Name / Names Joyce B Jones
Age N/A
Person 2544 MICAH RD, NORTH POLE, AK 99705
Phone Number 907-488-5846

Joyce Jones

Name / Names Joyce Jones
Age N/A
Person 406 GRANT AVE, MOBILE, AL 36610
Phone Number 251-456-2754

Joyce A Jones

Name / Names Joyce A Jones
Age N/A
Person 5140 36TH AVE E, APT 606 TUSCALOOSA, AL 35405

Joyce Jones

Name / Names Joyce Jones
Age N/A
Person 1308 SCOTT CEMETERY RD, CARBON HILL, AL 35549

Joyce A Jones

Name / Names Joyce A Jones
Age N/A
Person 4670 COUNTY ROAD 38, HANCEVILLE, AL 35077

Joyce Jones

Name / Names Joyce Jones
Age N/A
Person 267 PARKVIEW DR, MULGA, AL 35118

Joyce E Jones

Name / Names Joyce E Jones
Age N/A
Person 455 3RD AVE APT 515, FAIRBANKS, AK 99701

Joyce B Jones

Name / Names Joyce B Jones
Age N/A
Person 37063 Highway 74, Geismar, LA 70734

Joyce Williams Jones

Name / Names Joyce Williams Jones
Age N/A
Person 402 Leland St, Alexandria, LA 71302

Joyce H Jones

Name / Names Joyce H Jones
Age N/A
Person 1515 170th St, North Miami Beach, FL 33162

Joyce A Jones

Name / Names Joyce A Jones
Age N/A
Person 16877 HUNTSVILLE BROWNSFERRY RD, ATHENS, AL 35611
Phone Number 256-233-3922

Joyce Jones

Name / Names Joyce Jones
Age N/A
Person 240 N GOULD AVE, MOBILE, AL 36612
Phone Number 251-457-5349

Joyce R Jones

Name / Names Joyce R Jones
Age N/A
Person 610 31ST AVE E, TUSCALOOSA, AL 35404
Phone Number 205-556-5300

Joyce M Jones

Name / Names Joyce M Jones
Age N/A
Person 3308 VALLEY ST, GUNTERSVILLE, AL 35976
Phone Number 256-582-2115

Joyce L Jones

Name / Names Joyce L Jones
Age N/A
Person 6 BAY LN, SHELBY, AL 35143
Phone Number 205-669-0910

Joyce Jones

Name / Names Joyce Jones
Age N/A
Person 76 SIMMONS RD, CLIO, AL 36017
Phone Number 334-397-4761

Joyce P Jones

Name / Names Joyce P Jones
Age N/A
Person PO BOX 395, WEST BLOCTON, AL 35184
Phone Number 205-938-2449

Joyce Jones

Name / Names Joyce Jones
Age N/A
Person 36 DANA DR, MONTEVALLO, AL 35115
Phone Number 205-665-2423

Joyce M Jones

Name / Names Joyce M Jones
Age N/A
Person 45 LITTLES VLG, ALICEVILLE, AL 35442
Phone Number 205-455-2476

Joyce A Jones

Name / Names Joyce A Jones
Age N/A
Person 190 COUNTY ROAD 522, ANDERSON, AL 35610
Phone Number 256-229-9893

Joyce Jones

Name / Names Joyce Jones
Age N/A
Person 1402 HOLIDAY SHORES RD, SCOTTSBORO, AL 35769
Phone Number 256-582-4418

Joyce B Jones

Name / Names Joyce B Jones
Age N/A
Person 1258 SUTTON CT, APT 4 MOBILE, AL 36609
Phone Number 251-380-0167

Joyce D Jones

Name / Names Joyce D Jones
Age N/A
Person 910 NELLIE ST, MOBILE, AL 36605
Phone Number 251-436-8950

Joyce M Jones

Name / Names Joyce M Jones
Age N/A
Person 240 PORTSIDE CIR W, MOBILE, AL 36695
Phone Number 251-639-0840

Joyce M Jones

Name / Names Joyce M Jones
Age N/A
Person 6344 NOTASULGA RD, NOTASULGA, AL 36866
Phone Number 334-283-4576

Joyce S Jones

Name / Names Joyce S Jones
Age N/A
Person 121 KINNON DR, ENTERPRISE, AL 36330
Phone Number 334-393-7483

Joyce M Jones

Name / Names Joyce M Jones
Age N/A
Person 566 SCHWARZ ST, MOBILE, AL 36617
Phone Number 251-476-0744

Joyce Jones

Name / Names Joyce Jones
Age N/A
Person 4104 LAKEVIEW DR NW, HUNTSVILLE, AL 35810
Phone Number 256-858-0343

Joyce W Jones

Name / Names Joyce W Jones
Age N/A
Person 504 LAMPLIGHTER LN, BIRMINGHAM, AL 35214
Phone Number 205-791-1277

Joyce A Jones

Name / Names Joyce A Jones
Age N/A
Person 21300 AVERETT LN, CITRONELLE, AL 36522

Joyce Jones

Business Name Yell County Special Svcs Ctr
Person Name Joyce Jones
Position company contact
State AR
Address P.O. BOX 177 Ola AR 72853-0177
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 479-489-5624
Number Of Employees 20
Annual Revenue 393600

Joyce Jones

Business Name Yell County Special Svc Ctr
Person Name Joyce Jones
Position company contact
State AR
Address 418 N 7th St Ola AR 72853-0000
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 479-489-5624
Number Of Employees 23
Fax Number 479-489-5623

JOYCE JONES

Business Name YOUR PROFILE SOLUTIONS INC.
Person Name JOYCE JONES
Position Director
State CO
Address 1674 BILLY THE KID 1674 BILLY THE KID, PUEBLO WEST, CO 81007
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0339132008-5
Creation Date 2008-05-19
Type Domestic Corporation

JOYCE JONES

Business Name WHISPERING PINES CONDOMINIUM ASSOCIATION, INC
Person Name JOYCE JONES
Position registered agent
State GA
Address LOT 113 WHISPERING PINES, GEORGETOWN, GA 39854
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1983-06-01
Entity Status Active/Compliance
Type CFO

Joyce Jones

Business Name WALTON WELLNESS, INC.
Person Name Joyce Jones
Position registered agent
State GA
Address 3705 Sunny Hill Dr, Loganville, GA 30652
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-10-05
Entity Status Active/Compliance
Type CFO

Joyce Jones

Business Name Tanning Services
Person Name Joyce Jones
Position company contact
State AL
Address 4801 Oneonta Cut Off Rd Albertville AL 35950-9537
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5091
SIC Description Sporting And Recreation Goods
Phone Number 256-894-8393
Number Of Employees 3
Annual Revenue 1789650

Joyce Jones

Business Name Tanning Services
Person Name Joyce Jones
Position company contact
State AL
Address 4801 Oneonona Rd Albertville AL 35950
Industry Allied and Chemical Products (Products)
SIC Code 2851
SIC Description Paints And Allied Products
Phone Number 256-894-8393
Number Of Employees 3
Annual Revenue 277200

JOYCE JONES

Business Name TRAVEL LOVERS CRUISES
Person Name JOYCE JONES
Position company contact
State FL
Address 903 NW 7TH ST, DANIA, FL 33004
SIC Code 598401
Phone Number 954-921-1307
Email [email protected]

JOYCE C JONES

Business Name THE TRADE SHOW PEOPLE, INC.
Person Name JOYCE C JONES
Position registered agent
State GA
Address 145 15TH ST NE 1024, ATLANTA, GA 30361
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-08
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joyce Jones

Business Name Suttons Construction Services
Person Name Joyce Jones
Position company contact
State FL
Address 530 N. Lafayette Blvd., Sanford, FL 32105
SIC Code 16
Phone Number
Email [email protected]
Title Principal

Joyce Jones

Business Name Speedway/Sunoco
Person Name Joyce Jones
Position company contact
State FL
Address 2291 N Dixie Hwy Pompano Beach FL 33060-4959
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 954-783-0387
Number Of Employees 6
Annual Revenue 1261260

Joyce Jones

Business Name Shear Magic Inc
Person Name Joyce Jones
Position company contact
State AR
Address 223 Lindley Ln Newport AR 72112-4954
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 870-523-8696
Number Of Employees 9
Annual Revenue 339900

Joyce Jones

Business Name Shear Magic
Person Name Joyce Jones
Position company contact
State AR
Address 223 Lindley Ln Newport AR 72112-4954
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 870-523-8696
Number Of Employees 10
Annual Revenue 141400

JOYCE L. JONES

Business Name SOMETHING SPECIAL LEARNING CENTER, INC.
Person Name JOYCE L. JONES
Position registered agent
State GA
Address 4130 GLAD MORNING DRIVE, COLLEGE PARK, GA 30349
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-07-24
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Joyce Jones

Business Name SIGNATURE REALTY SERVICES, INC.
Person Name Joyce Jones
Position registered agent
State GA
Address 2651 Sanford Road, Nicholson, GA 30565
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-12
Entity Status Active/Compliance
Type CEO

JOYCE JONES

Business Name SAVANNAH METROPOLITAN VISION CONSULTING, INC.
Person Name JOYCE JONES
Position registered agent
State GA
Address 509 W GWINNETT ST, SAVANNAH, GA 31419
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-07-28
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

JOYCE D JONES

Business Name ROY-JO CO.
Person Name JOYCE D JONES
Position registered agent
State GA
Address 2110 SANDTREE CT SW, ATLANTA, GA 30331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1963-05-29
End Date 2012-09-02
Entity Status Active/Owes Current Year AR
Type Secretary

Joyce Jones

Business Name Prince Of Whales Lodging
Person Name Joyce Jones
Position company contact
State AK
Address PO Box 72 Klawock AK 99925-0072
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 907-755-2227
Number Of Employees 3
Annual Revenue 249480

Joyce Jones

Business Name Northwest Health Care Ctr
Person Name Joyce Jones
Position company contact
State DC
Address 3333 Wisconsin Ave NW Washington DC 20016-3894
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 202-362-5500
Number Of Employees 380
Annual Revenue 19427520
Fax Number 202-537-5833

Joyce Jones

Business Name New Homes Realty @ Greystone
Person Name Joyce Jones
Position company contact
State AL
Address 5530 Highway 280 S. Suite 102, Birmingham, 35242 AL
Phone Number 205-408-1948
Email [email protected]

Joyce Jones

Business Name Nebraska Restaurant Association
Person Name Joyce Jones
Position company contact
State NE
Address 1610 S 70th Street Suite 101, Lincoln, NE 68506
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Joyce Jones

Business Name Mountain Mocha Cafe Inc
Person Name Joyce Jones
Position company contact
State CO
Address 3845 S Halifax St Aurora CO 80013-3974
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 303-909-7744
Number Of Employees 1
Annual Revenue 27270

Joyce Jones

Business Name Merrick & Co
Person Name Joyce Jones
Position company contact
State NM
Address 5700 Harper Dr NE # 400, Albuquerque, NM
Phone Number 505-858-1637
Email [email protected]
Title executive assistan

Joyce Jones

Business Name MCEACHERN YOUTH FOOTBALL AND CHEERLEADING ASS
Person Name Joyce Jones
Position registered agent
State GA
Address PO BOX 893, POWDER SPRINGS, GA 30127
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-01-13
Entity Status Active/Compliance
Type CFO

JOYCE JONES

Business Name MAMA JOYCE LLC
Person Name JOYCE JONES
Position registered agent
State GA
Address 4418 SUN VALLEY BLVD, EAST POINT, GA 30344
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-25
Entity Status Active/Compliance
Type Organizer

Joyce Jones

Business Name Lil Champ Food Store 1242
Person Name Joyce Jones
Position company contact
State FL
Address 17980 N US Highway 441 Reddick FL 32686-2726
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 352-591-2863

Joyce Jones

Business Name Lil Champ 1017
Person Name Joyce Jones
Position company contact
State FL
Address 19171 N Hwy 441 Orange Lake FL 32681
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 352-591-2929

JOYCE C JONES

Business Name LAWRENCE REALTY, INC
Person Name JOYCE C JONES
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0531862006-4
Creation Date 2006-07-14
Type Domestic Corporation

JOYCE C JONES

Business Name LAWRENCE REALTY, INC
Person Name JOYCE C JONES
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0531862006-4
Creation Date 2006-07-14
Type Domestic Corporation

JOYCE C JONES

Business Name LAWRENCE REALTY, INC
Person Name JOYCE C JONES
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0531862006-4
Creation Date 2006-07-14
Type Domestic Corporation

JOYCE C JONES

Business Name LAWRENCE REALTY, INC
Person Name JOYCE C JONES
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0531862006-4
Creation Date 2006-07-14
Type Domestic Corporation

JOYCE JONES

Business Name KANDI KOATED ENTERTAINMENT, INCORPORATED
Person Name JOYCE JONES
Position registered agent
State GA
Address 120 MERLIN COURT, FAYETTEVILLE, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-28
Entity Status Active/Compliance
Type Secretary

Joyce Jones

Business Name KANDI KOATED ENTERPRISE, INCORPORATED
Person Name Joyce Jones
Position registered agent
State GA
Address 4418 SUN VALLEY BLVD, EAST POINT, GA 30253
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-03-14
Entity Status Active/Compliance
Type Secretary

Joyce Jones

Business Name KANDI CARES INCORPORATED
Person Name Joyce Jones
Position registered agent
State GA
Address 4418 SUN VALLEY BLVD, EAST POINT, GA 30344
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier None
Effective Date 2011-04-29
Entity Status Active/Compliance
Type CFO

JOYCE JONES

Business Name KANDACY MUSIC PUBLISHING, INCORPORATED
Person Name JOYCE JONES
Position registered agent
State GA
Address 120 MERLIN COURT, FAYETTEVILLE, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Joyce Jones

Business Name Joyce Jones
Person Name Joyce Jones
Position company contact
State NJ
Address 869 Wright Debow Road, IMLAYSTOWN, 8526 NJ
Phone Number
Email [email protected]

Joyce Jones

Business Name Jones,Joyce
Person Name Joyce Jones
Position company contact
State IL
Address 911 Christa Ct, ARLINGTON HEIGHTS, 60006 IL
Email [email protected]

Joyce Jones

Business Name Jones Plumbing & Heating
Person Name Joyce Jones
Position company contact
State CO
Address 619 N 4th St Berthoud CO 80513-1193
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 970-532-2620
Number Of Employees 5
Annual Revenue 751900

Joyce Jones

Business Name Jones Joyce Insurance
Person Name Joyce Jones
Position company contact
State LA
Address 1000 N Morrison Boulevard #C, Hammond, 70401 LA
Email [email protected]

JOYCE JONES

Business Name JOYCE JONES ENTERPRISES, INC.
Person Name JOYCE JONES
Position registered agent
Corporation Status Dissolved
Agent JOYCE JONES 5829 LAKEWOOD BLVD, LAKEWOOD, CA 90712
Care Of 5829 LAKEWOOD BLVD, LAKEWOOD, CA 90712
CEO JOYCE JONES5829 LAKEWOOD BLVD, LAKEWOOD, CA 90712
Incorporation Date 1996-05-23

JOYCE JONES

Business Name JOYCE JONES ENTERPRISES, INC.
Person Name JOYCE JONES
Position CEO
Corporation Status Dissolved
Agent 5829 LAKEWOOD BLVD, LAKEWOOD, CA 90712
Care Of 5829 LAKEWOOD BLVD, LAKEWOOD, CA 90712
CEO JOYCE JONES 5829 LAKEWOOD BLVD, LAKEWOOD, CA 90712
Incorporation Date 1996-05-23

JOYCE JONES

Business Name JOY 2 JOY BUSINESS GROUP, LLC.
Person Name JOYCE JONES
Position Manager
State NV
Address 777 N. RAINBOW BLVD 777 N. RAINBOW BLVD, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0525062007-1
Creation Date 2007-07-25
Type Domestic Limited-Liability Company

JOYCE JONES

Business Name JJ BOMBSHELL, LLC
Person Name JOYCE JONES
Position Mmember
State NV
Address PO BOX 370106 PO BOX 370106, LAS VEGAS, NV 89137
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0132032012-0
Creation Date 2012-03-06
Type Domestic Limited-Liability Company

Joyce Jones

Business Name JERYME BROWN & MITCHELL SMALLS FOUNDATION, IN
Person Name Joyce Jones
Position registered agent
State GA
Address P.O. Box 743072, Riverdale, GA 30274
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-11-28
Entity Status Active/Compliance
Type CFO

Joyce Jones

Business Name Haven Home Inc
Person Name Joyce Jones
Position company contact
State AR
Address 3rd St & Pennington St Ola AR 72853-0000
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 479-489-5836
Number Of Employees 3

Joyce Jones

Business Name Haven Home Inc
Person Name Joyce Jones
Position company contact
State AR
Address P.O. BOX 177 Ola AR 72853-0177
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 479-489-5836
Number Of Employees 3
Annual Revenue 58580

Joyce Jones

Business Name Haven Home
Person Name Joyce Jones
Position company contact
State AR
Address 102 S 3rd St Dardanelle AR 72834-4024
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 479-229-2122
Number Of Employees 4
Annual Revenue 84660

Joyce Jones

Business Name Hairapy Salon Studio LLC
Person Name Joyce Jones
Position registered agent
State GA
Address 3450 Miller Drive Unit 1133, Atlanta, GA 30341
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-28
Entity Status Active/Compliance
Type Organizer

JOYCE JONES

Business Name HOLLIMON'S K & D TRUCKING, INC.
Person Name JOYCE JONES
Position registered agent
State GA
Address 4419 ALVIN NEAL RD, DEARING, GA 30808
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-08-14
End Date 2012-09-01
Entity Status Admin. Dissolved
Type Secretary

Joyce Jones

Business Name Genfed Federal Credit Union
Person Name Joyce Jones
Position company contact
State OH
Address 2492 Wedgewood Dr Ste G, Akron, OH 44312
Phone Number
Email [email protected]
Title President Chief Executive Officer

Joyce Jones

Business Name GenFed Federal Credit Union
Person Name Joyce Jones
Position company contact
State OH
Address 2492 Wedgewood Dr Ste G, Akron, OH 44312-2422
Phone Number
Email [email protected]
Title Chief Executive Officer

JOYCE JONES

Business Name GLENN MCCALL, INC.
Person Name JOYCE JONES
Position registered agent
State GA
Address 4551 BAKERS BRIDGE RD, DOUGLASVILLE, GA 30134
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-28
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

Joyce M Jones

Business Name GHB BROADCASTING CORPORATION
Person Name Joyce M Jones
Position registered agent
State GA
Address 1955 Cliff Valley Way Ne Suite 200, Atlanta, GA 30329
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-11-04
Entity Status Active/Compliance
Type CFO

Joyce Jones

Business Name Farm Service Agency
Person Name Joyce Jones
Position company contact
State AL
Address P.O. BOX 38 Hamilton AL 35570-0038
Industry Administration of Economic Programs (Administration)
SIC Code 9641
SIC Description Regulation Of Agricultural Marketing
Phone Number 205-921-3103

Joyce Jones

Business Name Emmanuel Health Homecare, Inc
Person Name Joyce Jones
Position company contact
State TX
Address 7010 Nw 100 Dr Ste 106, Houston, TX 77092
Phone Number
Email [email protected]
Title President

JOYCE L. JONES

Business Name EXCEPTIONAL CHILD DEVELOPMENT CENTER, INC.
Person Name JOYCE L. JONES
Position registered agent
State GA
Address 2264 ROCK LANE DRIVE, CONLEY, GA 30027
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-02-12
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOYCE JONES

Business Name EARTH CIRCLE ASSOCIATION
Person Name JOYCE JONES
Position CEO
Corporation Status Suspended
Agent 501 N MAIN STREET, YREKA, CA 96097
Care Of 501 N MAIN STREET, YREKA, CA 96097
CEO JOYCE JONES PO BOX 888, YREKA, CA 96097
Incorporation Date 1986-03-26
Corporation Classification Public Benefit

JOYCE JONES

Business Name EARTH CIRCLE ASSOCIATION
Person Name JOYCE JONES
Position registered agent
Corporation Status Suspended
Agent JOYCE JONES 501 N MAIN STREET, YREKA, CA 96097
Care Of 501 N MAIN STREET, YREKA, CA 96097
CEO JOYCE JONESPO BOX 888, YREKA, CA 96097
Incorporation Date 1986-03-26
Corporation Classification Public Benefit

Joyce Jones

Business Name Craig James Photography
Person Name Joyce Jones
Position company contact
Address 6787 Wales Avenue N.W., N. Canton, Ohio 44720A
SIC Code 274107
Phone Number
Email [email protected]

Joyce Jones

Business Name Casual Corner
Person Name Joyce Jones
Position company contact
State AL
Address 2000 Riverchase Galleria Birmingham AL 35244-2341
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 205-985-0508
Email [email protected]

Joyce Jones

Business Name Callan Apprsl Inc
Person Name Joyce Jones
Position company contact
State AZ
Address P.O. BOX 30715 Phoenix AZ 85046-0715
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 602-788-7143
Number Of Employees 2
Annual Revenue 118800

JOYCE A JONES

Business Name CWF, INC.
Person Name JOYCE A JONES
Position registered agent
State GA
Address 198 OLD NORTON RD, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-10-30
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOYCE JONES

Business Name CRAIG JAMES PHOTOGRAPHY
Person Name JOYCE JONES
Position company contact
State OH
Address 6787 WALES AVE NW, CANTON, OH 44720
SIC Code 279102
Phone Number 330-773-8254
Email [email protected]

JOYCE JONES

Business Name CONNORS TEMPLE BAPTIST CHURCH, INCORPORATED
Person Name JOYCE JONES
Position registered agent
State GA
Address 509 WEST GWINNETT STREET, SAVANNAH, GA 31401
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-12-07
Entity Status Active/Compliance
Type Secretary

JOYCE JONES

Business Name CHAMPION SPIRIT, INC.
Person Name JOYCE JONES
Position Treasurer
State NV
Address 777 N RAINBOW BLVD STE 250 777 N RAINBOW BLVD STE 250, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0591562007-1
Creation Date 2007-08-21
Type Domestic Corporation

JOYCE JONES

Business Name CHAMPION SPIRIT, INC.
Person Name JOYCE JONES
Position Secretary
State NV
Address 777 N RAINBOW BLVD STE 250 777 N RAINBOW BLVD STE 250, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0591562007-1
Creation Date 2007-08-21
Type Domestic Corporation

JOYCE JONES

Business Name CHAMPION SPIRIT, INC.
Person Name JOYCE JONES
Position Director
State NV
Address 777 N RAINBOW BLVD STE 250 777 N RAINBOW BLVD STE 250, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0591562007-1
Creation Date 2007-08-21
Type Domestic Corporation

JOYCE JONES

Business Name CHAMPION SPIRIT, INC.
Person Name JOYCE JONES
Position President
State NV
Address 777 N RAINBOW BLVD STE 250 777 N RAINBOW BLVD STE 250, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0591562007-1
Creation Date 2007-08-21
Type Domestic Corporation

Joyce Jones

Business Name Budget Mobile Homes 5
Person Name Joyce Jones
Position company contact
State AR
Address 1826 W Broadway St Forrest City AR 72335-4557
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5271
SIC Description Mobile Home Dealers
Phone Number 870-630-2414

JOYCE JONES

Business Name BAINBRIDGE TRAIL BLAZERS, INC.
Person Name JOYCE JONES
Position registered agent
State GA
Address 5420 Brackin Road, Donalsonville, GA 39845
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-05-19
Entity Status To Be Dissolved
Type CFO

Joyce Jones

Business Name Animal Kingdom
Person Name Joyce Jones
Position company contact
State AZ
Address 7700 Arrowhead Twn Ctr # 2040 Glendale AZ 85308-8176
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 623-878-9059
Number Of Employees 9
Annual Revenue 1554300
Fax Number 623-878-9059

Joyce Jones

Business Name Alutiiq Power Co
Person Name Joyce Jones
Position company contact
State AK
Address PO Box 42 Karluk AK 99608-0042
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4911
SIC Description Electric Services
Phone Number 907-241-2228
Number Of Employees 3
Annual Revenue 1866480
Fax Number 907-241-2208

JOYCE G JONES

Business Name APPALACHIAN ENTERPRISES, INC.
Person Name JOYCE G JONES
Position registered agent
State GA
Address 104 DILLARD RD, BLAIRSVILLE, GA 30514-2056
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-22
Entity Status Active/Owes Current Year AR
Type Secretary

JOYCE A JONES

Business Name ANOTHER, INC.
Person Name JOYCE A JONES
Position Treasurer
State NV
Address 6075 SOUTH EASTERN AVE STE 1 6075 SOUTH EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15477-2004
Creation Date 2004-06-10
Type Domestic Corporation

Joyce Jones

Business Name A Touch Of Class Salon
Person Name Joyce Jones
Position company contact
State AL
Address 3801 Triana Blvd SW # 5 Huntsville AL 35805-5385
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 256-880-2122
Number Of Employees 1
Annual Revenue 39390

Joyce Jones

Business Name A & L Cleaning Service
Person Name Joyce Jones
Position company contact
State GA
Address 6180 Jones Rd Atlanta GA 30349-1561
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 770-306-0553

Joyce Jones

Person Name Joyce Jones
Filing Number 142473600
Position T
State TX
Address 217 WESTVIEW, West Columbia TX 77486

JOYCE K JONES

Person Name JOYCE K JONES
Filing Number 144204101
Position Director
State TX
Address 6747 RIDGEWAY DRIVE, Houston TX 77087

JOYCE A JONES

Person Name JOYCE A JONES
Filing Number 41415200
Position PRESIDENT
State TX
Address 9098 FM 429, KAUFMAN TX 75142

JOYCE A JONES

Person Name JOYCE A JONES
Filing Number 701863922
Position PRESIDENT
State TX
Address 5413 POINT WOOD CIRCLE, WACO TX 76710

JOYCE A JONES

Person Name JOYCE A JONES
Filing Number 701863922
Position DIRECTOR
State TX
Address 5413 POINT WOOD CIRCLE, WACO TX 76710

JOYCE JONES

Person Name JOYCE JONES
Filing Number 139641900
Position DIRECTOR
State TX
Address 3008 CLIFFDALE, HOUSTON TX 77091

Joyce Jones

Person Name Joyce Jones
Filing Number 148186800
Position P
State TX
Address 932 1/2 TULANE ST, Houston TX 77008

JOYCE JONES

Person Name JOYCE JONES
Filing Number 139641900
Position VICE PRESIDENT
State TX
Address 3008 CLIFFDALE, HOUSTON TX 77091

Joyce A Jones

Person Name Joyce A Jones
Filing Number 136931500
Position Director
State TX
Address 13100 STONEFIELD DR #1806, Houston TX 77014

JOYCE JONES

Person Name JOYCE JONES
Filing Number 137831600
Position CHIEF EXECUTIVE OFFICER
State TX
Address 7015 W TIDWELL, HOUSTON TX 77092

JOYCE A JONES

Person Name JOYCE A JONES
Filing Number 41415200
Position Director
State TX
Address 9098 FM 429, KAUFMAN TX 75142

Joyce Jones

Person Name Joyce Jones
Filing Number 11201900
Position Director
State TX
Address 1608 E BUCKLEY, Brownfield TX 79316 0000

Joyce Jones

Person Name Joyce Jones
Filing Number 11201900
Position S/T
State TX
Address 1608 E BUCKLEY, Brownfield TX 79316 0000

Joyce S Jones

Person Name Joyce S Jones
Filing Number 9888506
Position Director

Joyce S Jones

Person Name Joyce S Jones
Filing Number 9888506
Position COO

Joyce Jones

Person Name Joyce Jones
Filing Number 4020701
Position President
State TX
Address 400 Forest River Ct, Fort Worth TX 76112

Joyce M Jones

Person Name Joyce M Jones
Filing Number 45424500
Position Director
State TX
Address RT 1 BOX 75, Moscow TX 75960 0000

JOYCE JONES

Person Name JOYCE JONES
Filing Number 137831600
Position DIRECTOR
State TX
Address 7015 W TIDWELL, HOUSTON TX 77092

JOYCE K. JONES

Person Name JOYCE K. JONES
Filing Number 47753201
Position Director
State TX
Address COLL OF EDUCATION TX. SOU. UNIV., Houston TX 77004

Joyce Jones

Person Name Joyce Jones
Filing Number 62347801
Position Director
State TX
Address 1723 Marsh Ln., Carrollton TX 75006

Joyce Jones

Person Name Joyce Jones
Filing Number 62347801
Position Secretary
State TX
Address 1723 Marsh Ln., Carrollton TX 75006

Joyce Jones

Person Name Joyce Jones
Filing Number 117196200
Position President
State TX
Address PO BOX 595, Mansfield TX 76063

JOYCE K JONES

Person Name JOYCE K JONES
Filing Number 119044900
Position Director
State TX
Address PO BOX 330163, HOUSTON TX 77233

JOYCE K JONES

Person Name JOYCE K JONES
Filing Number 119044900
Position SECRETARY
State TX
Address PO BOX 330163, HOUSTON TX 77233

Joyce A Jones

Person Name Joyce A Jones
Filing Number 136931500
Position P
State TX
Address 13100 STONEFIELD DR #1806, Houston TX 77014

Joyce M Jones

Person Name Joyce M Jones
Filing Number 45424500
Position S/T
State TX
Address RT 1 BOX 75, Moscow TX 75960 0000

JOYCE K. JONES

Person Name JOYCE K. JONES
Filing Number 47753201
Position Secretary
State TX
Address COLL OF EDUCATION TX. SOU. UNIV., Houston TX 77004

Joyce Jones

Person Name Joyce Jones
Filing Number 107293801
Position Director
State TX
Address 2504 Banner Elk Circle, Plano TX 75025

Jones Joyce B

State GA
Calendar Year 2011
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Jones Joyce B
Annual Wage $2,081

Jones Joyce D

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Jones Joyce D
Annual Wage $5,209

Jones Joyce L

State FL
Calendar Year 2015
Employer University Of Florida
Name Jones Joyce L
Annual Wage $30,488

Jones Joyce B

State FL
Calendar Year 2015
Employer Tallahassee Community College
Name Jones Joyce B
Annual Wage $19,456

Jones Joyce R

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Jones Joyce R
Annual Wage $35,555

Jones Joyce R

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Jones Joyce R
Annual Wage $104,588

Jones Joyce L

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Jones Joyce L
Annual Wage $274

Jones Joyce

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Jones Joyce
Annual Wage $38,800

Jones Joyce A

State FL
Calendar Year 2015
Employer Dcf North Florida Eval & Treatment Ctr
Name Jones Joyce A
Annual Wage $19,319

Ottinger Joyce Jones

State DE
Calendar Year 2018
Employer Dol/Et/Employmnt & Traing Svs
Name Ottinger Joyce Jones
Annual Wage $39,688

Ottinger Joyce Jones

State DE
Calendar Year 2017
Employer Dol/Et/Employmnt & Traing Svs
Name Ottinger Joyce Jones
Annual Wage $39,265

Ottinger Joyce Jones

State DE
Calendar Year 2016
Employer Dol/et/employmnt & Traing Svs
Name Ottinger Joyce Jones
Annual Wage $38,659

Ottinger Joyce Jones

State DE
Calendar Year 2015
Employer Dol/et/employmnt & Traing Svs
Name Ottinger Joyce Jones
Annual Wage $14,813

Ottinger Joyce Jones

State DE
Calendar Year 2015
Employer Doc/com Cor/probation & Parole
Name Ottinger Joyce Jones
Annual Wage $19,124

Jones Joyce A

State FL
Calendar Year 2016
Employer Dcf North Florida Eval & Treatment Ctr
Name Jones Joyce A
Annual Wage $19,421

Jones Joyce L

State CO
Calendar Year 2018
Employer School District Of Thompson R-2J
Job Title Lead Custodian-Night Ms
Name Jones Joyce L
Annual Wage $14,199

Jones Joyce M

State CO
Calendar Year 2017
Employer City of Manitou Springs
Name Jones Joyce M
Annual Wage $44,578

Jones Joyce

State AR
Calendar Year 2018
Employer North Little Rock School District
Job Title Teacher 192 Day
Name Jones Joyce
Annual Wage $61,117

Jones Joyce

State AR
Calendar Year 2017
Employer North Little Rock School District
Name Jones Joyce
Annual Wage $58,022

Jones Joyce

State AR
Calendar Year 2016
Employer Rivercrest School District 57
Name Jones Joyce
Annual Wage $11,264

Jones Joyce

State AR
Calendar Year 2016
Employer North Little Rock School District
Name Jones Joyce
Annual Wage $60,180

Jones Joyce

State AR
Calendar Year 2015
Employer Rivercrest School District 57
Name Jones Joyce
Annual Wage $10,617

Jones Joyce

State AR
Calendar Year 2015
Employer N. Little Rock School District
Name Jones Joyce
Annual Wage $60,934

Jones Joyce T

State AL
Calendar Year 2018
Employer University Of Montevallo
Name Jones Joyce T
Annual Wage $16,876

Jones Joyce

State AL
Calendar Year 2018
Employer University Of Montevallo
Name Jones Joyce
Annual Wage $23,044

Jones Joyce T

State AL
Calendar Year 2017
Employer University of Montevallo
Name Jones Joyce T
Annual Wage $38,240

Jones Joyce

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Jones Joyce
Annual Wage $14,879

Jones Joyce T

State AL
Calendar Year 2016
Employer University Of Montevallo
Name Jones Joyce T
Annual Wage $42,301

Jones Joyce L

State CO
Calendar Year 2017
Employer School District of Thompson R-2J
Job Title Lead Custodian-Night Ms
Name Jones Joyce L
Annual Wage $13,508

Jones Eileen Joyce

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Jones Eileen Joyce
Annual Wage $3,654

Jones Joyce

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Jones Joyce
Annual Wage $41,623

Jones Joyce R

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Jones Joyce R
Annual Wage $106,935

Jones Joyce T

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Jones Joyce T
Annual Wage $20,837

Jones Joyce C

State GA
Calendar Year 2010
Employer Rockdale County Board Of Education
Job Title High School Counselor
Name Jones Joyce C
Annual Wage $69,631

Jones Joyce

State GA
Calendar Year 2010
Employer Monroe County Board Of Education
Job Title School Food Service Manager
Name Jones Joyce
Annual Wage $4,107

Jones Joyce M

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Soc Svcs Prog Mgt (Sp)
Name Jones Joyce M
Annual Wage $36,211

Jones Joyce D

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Substitute Teacher
Name Jones Joyce D
Annual Wage $7,225

Jones Joyce R

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Al)
Name Jones Joyce R
Annual Wage $26,540

Jones Joyce S

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Jones Joyce S
Annual Wage $3,195

Jones Joyce E

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Food Svc Operation Wkr (Sp)
Name Jones Joyce E
Annual Wage $21,322

Jones Joyce R

State GA
Calendar Year 2010
Employer Banking And Finance, Department Of
Job Title Accountant/financial
Name Jones Joyce R
Annual Wage $90,458

Jones Joyce A

State GA
Calendar Year 2010
Employer Augusta State University
Job Title Chief Student Affairs Officer
Name Jones Joyce A
Annual Wage $107,462

Jones Joyce B

State GA
Calendar Year 2010
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Jones Joyce B
Annual Wage $1,922

Jones Joyce B

State FL
Calendar Year 2018
Employer University Of Florida Agricultural And Mechanical
Job Title Office Manager
Name Jones Joyce B
Annual Wage $40,000

Jones Joyce L

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Jones Joyce L
Annual Wage $55

Jones Joyce A

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Support Service Aide
Name Jones Joyce A
Annual Wage $20,698

Jones Joyce L

State FL
Calendar Year 2017
Employer University Of Florida
Name Jones Joyce L
Annual Wage $31,364

Jones Joyce B

State FL
Calendar Year 2017
Employer Tallahassee Community College
Name Jones Joyce B
Annual Wage $25,375

Jones Joyce R

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Jones Joyce R
Annual Wage $38,636

Jones Linda Joyce

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Jones Linda Joyce
Annual Wage $9,408

Jones Joyce R

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Jones Joyce R
Annual Wage $109,283

Jones Joyce

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Jones Joyce
Annual Wage $46,935

Jones Joyce A

State FL
Calendar Year 2017
Employer Dcf North Florida Eval & Treatment Ctr
Name Jones Joyce A
Annual Wage $19,413

Jones Joyce A

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Support Service Aide
Name Jones Joyce A
Annual Wage $19,298

Jones Joyce A

State FL
Calendar Year 2017
Employer City of Miami
Job Title Transcriber
Name Jones Joyce A
Annual Wage $80,740

Jones Joyce L

State FL
Calendar Year 2016
Employer University Of Florida
Name Jones Joyce L
Annual Wage $30,792

Jones Joyce B

State FL
Calendar Year 2016
Employer Tallahassee Community College
Name Jones Joyce B
Annual Wage $25,000

Jones Joyce R

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Jones Joyce R
Annual Wage $36,762

Jones Joyce A

State FL
Calendar Year 2018
Employer City of Miami
Job Title Transcriber
Name Jones Joyce A
Annual Wage $82,354

Jones Joyce A

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Jones Joyce A
Annual Wage $96,667

Joyce A Jones

Name Joyce A Jones
Address 119 Mayfair Ct Sanford FL 32771 -7707
Mobile Phone 407-461-8891
Gender Female
Date Of Birth 1924-03-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joyce D Jones

Name Joyce D Jones
Address 2944 W Walnut St Chicago IL 60612 -1930
Mobile Phone 773-533-0696
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Joyce A Jones

Name Joyce A Jones
Address 10448 Remmick Ridge Rd Parker CO 80134 -5006
Phone Number 303-249-4606
Mobile Phone 303-249-4604
Gender Female
Date Of Birth 1951-03-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joyce E Jones

Name Joyce E Jones
Address 3245 Josephine St Denver CO 80205 -4154
Phone Number 303-291-0217
Gender Female
Date Of Birth 1955-03-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joyce M Jones

Name Joyce M Jones
Address 8001 Nw 33rd Ave Miami FL 33147 -4621
Phone Number 305-696-4874
Gender Female
Date Of Birth 1929-08-14
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Joyce M Jones

Name Joyce M Jones
Address 865 Livingston Loop The Villages FL 32162 -2628
Phone Number 352-430-0005
Email [email protected]
Gender Female
Date Of Birth 1943-09-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Joyce A Jones

Name Joyce A Jones
Address PO Box 322 La Crosse FL 32658-0322 -0322
Phone Number 386-462-3761
Gender Female
Date Of Birth 1944-07-14
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Joyce A Jones

Name Joyce A Jones
Address 204 S Hancock St Mc Leansboro IL 62859 -1412
Phone Number 618-643-3134
Email [email protected]
Gender Female
Date Of Birth 1935-05-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Joyce H Jones

Name Joyce H Jones
Address 712 W 8th St Flora IL 62839 -1055
Phone Number 618-662-5331
Email [email protected]
Gender Female
Date Of Birth 1949-01-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joyce M Jones

Name Joyce M Jones
Address 8518 Brookside Glen Dr Tinley Park IL 60487 -7062
Phone Number 815-469-6577
Email [email protected]
Gender Female
Date Of Birth 1946-01-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Joyce W Jones

Name Joyce W Jones
Address 5215 Goshawk Dr Milton FL 32570 -5023
Phone Number 850-623-3036
Email [email protected]
Gender Female
Date Of Birth 1952-10-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joyce S Jones

Name Joyce S Jones
Address 14126 Sw State Road 73 Clarksville FL 32430 -2913
Phone Number 850-674-3532
Gender Female
Date Of Birth 1943-02-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Joyce M Jones

Name Joyce M Jones
Address 2502 Captain Hook Dr Fernandina Beach FL 32034 -7910
Phone Number 904-261-8996
Email [email protected]
Gender Female
Date Of Birth 1950-01-20
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joyce Jones

Name Joyce Jones
Address 9206 Wood Lake Blvd Tampa FL 33615-5730 -5730
Phone Number 941-882-0455
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed College
Language English

JONES, JOYCE

Name JONES, JOYCE
Amount 5000.00
To WARE, ONZLEE
Year 2004
Application Date 2003-05-28
Recipient Party D
Recipient State VA
Seat state:lower
Address 132 OAKLAWN AVE NE ROANOKE VA

JONES, JOYCE

Name JONES, JOYCE
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24962162683
Application Date 2004-07-16
Contributor Occupation TEACHER
Contributor Employer SELF-EMPLOYED
Organization Name Arnold & Porter
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04 Compliance Cmte
Seat federal:president
Address 10500 STABLE LANE POTOMAC MD

JONES, JOYCE MRS

Name JONES, JOYCE MRS
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952547137
Application Date 2012-06-06
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 10500 STABLE LANE POTOMAC MD

JONES, JOYCE

Name JONES, JOYCE
Amount 1000.00
To Chuck Wilson (R)
Year 2010
Transaction Type 15
Filing ID 10990438527
Application Date 2010-03-01
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Chuck Wilson for Congress
Seat federal:house

JONES, JOYCE

Name JONES, JOYCE
Amount 1000.00
To Kalyn Cherie Free (D)
Year 2004
Transaction Type 15
Filing ID 24990327294
Application Date 2003-12-31
Contributor Occupation Counselor
Contributor Employer Talihina Schools
Organization Name Talihina Public Schools
Contributor Gender F
Recipient Party D
Recipient State OK
Committee Name Kalyn Free for Congress
Seat federal:house
Address RR 2 Box 7700 TALIHINA OK

JONES, JOYCE

Name JONES, JOYCE
Amount 1000.00
To Kalyn Cherie Free (D)
Year 2004
Transaction Type 15
Filing ID 24990327307
Application Date 2003-12-31
Contributor Occupation Teacher
Contributor Employer Talihina Public Schools
Organization Name Talihina Public Schools
Contributor Gender F
Recipient Party D
Recipient State OK
Committee Name Kalyn Free for Congress
Seat federal:house
Address RR 2 Box 7700 TALIHINA OK

JONES, JOYCE D MRS

Name JONES, JOYCE D MRS
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952547138
Application Date 2012-06-01
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 273 DUNN Rd NORWAY ME

JONES, JOYCE

Name JONES, JOYCE
Amount 500.00
To MORRISON, PAUL
Year 2006
Application Date 2005-12-06
Contributor Occupation SECRETARY
Recipient Party D
Recipient State KS
Seat state:office
Address 12106 EAST 56TH TERRACE KANSAS CITY MO

JONES, JOYCE L MRS

Name JONES, JOYCE L MRS
Amount 300.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28993704076
Application Date 2008-10-31
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 103 Edmonds St EDMONDS WA

JONES, JOYCE M

Name JONES, JOYCE M
Amount 250.00
To Kendrick B. Meek (D)
Year 2010
Transaction Type 15
Filing ID 10020564276
Application Date 2010-05-08
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Kendrick Meek for Florida
Seat federal:senate

JONES, JOYCE

Name JONES, JOYCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933227484
Application Date 2008-08-10
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2559 Riverbend Rd HEBER SPRINGS AR

JONES, JOYCE

Name JONES, JOYCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991584402
Application Date 2008-06-13
Contributor Occupation Executive Assistant
Contributor Employer Sutton Place
Organization Name Sutton Place
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 2303 YULEE FL

JONES, JOYCE

Name JONES, JOYCE
Amount 250.00
To STAFFORD, CYNTHIA A
Year 20008
Application Date 2008-07-09
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 8001 NW 33 AVE MIAMI FL

JONES, JOYCE

Name JONES, JOYCE
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020951993
Application Date 2004-10-05
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, JOYCE

Name JONES, JOYCE
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020473373
Application Date 2008-08-29
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, JOYCE

Name JONES, JOYCE
Amount 200.00
To Republican Campaign Cmte of New Mexico
Year 2004
Transaction Type 15
Filing ID 24962560947
Application Date 2004-09-17
Contributor Occupation Retired
Contributor Employer None
Contributor Gender F
Recipient Party R
Committee Name Republican Campaign Cmte of New Mexico
Address PO 72 WATROUS NM

JONES, JOYCE

Name JONES, JOYCE
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950018579
Application Date 2011-06-23
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8001 NW 33rd Ave MIAMI FL

JONES, JOYCE

Name JONES, JOYCE
Amount 160.00
To BURNETT, TOM
Year 2010
Application Date 2010-08-10
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party R
Recipient State MT
Seat state:lower
Address PO BOX 6206 BOZEMAN MT

JONES, JOYCE

Name JONES, JOYCE
Amount 120.00
To BURNETT, TOM
Year 20008
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party R
Recipient State MT
Seat state:lower
Address 3918 BOZEMAN TRAIL BOZEMAN MT

JONES, JOYCE

Name JONES, JOYCE
Amount 100.00
To CLARK, BARBARA M
Year 2010
Application Date 2010-08-10
Recipient Party D
Recipient State NY
Seat state:lower
Address 13010 227TH ST LAURELTON NY

JONES, JOYCE

Name JONES, JOYCE
Amount 100.00
To CLARK, BARBARA M
Year 2004
Application Date 2004-05-07
Recipient Party D
Recipient State NY
Seat state:lower
Address 130-10 227TH ST SPRINGFIELD GDN NY

JONES, JOYCE

Name JONES, JOYCE
Amount 100.00
To PERDUE, SONNY
Year 2006
Application Date 2006-08-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Seat state:governor
Address 534 WOODHAVEN RD FORT VALLEY GA

JONES, JOYCE

Name JONES, JOYCE
Amount 100.00
To PERDUE, SONNY
Year 2006
Application Date 2006-10-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Seat state:governor
Address 534 WOODHAVEN RD FORT VALLEY GA

JONES, JOYCE

Name JONES, JOYCE
Amount 100.00
To LONG, GERALD
Year 20008
Application Date 2007-03-01
Recipient Party R
Recipient State LA
Seat state:upper
Address 1000 N MORRISON BLVD STE C HAMMOND LA

JONES, JOYCE

Name JONES, JOYCE
Amount 100.00
To THOMPSON, ANTOINE M
Year 20008
Application Date 2008-06-04
Recipient Party D
Recipient State NY
Seat state:upper
Address 3223 DUDLEY AVE NIAGARA FALLS NY

JONES, JOYCE

Name JONES, JOYCE
Amount 50.00
To FLOREN, LIVVY R
Year 2004
Application Date 2004-05-26
Contributor Occupation VOLUNTEER
Recipient Party R
Recipient State CT
Seat state:lower
Address 130 ERSKINE RD CT

JONES, JOYCE

Name JONES, JOYCE
Amount 50.00
To BAIRD JR, DANE E
Year 2004
Application Date 2004-01-19
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MA
Seat state:lower
Address 1 LEDGEWOOD PL BELMONT MA

JONES, JOYCE

Name JONES, JOYCE
Amount 45.00
To SCARBOROUGH, BILL
Year 2010
Application Date 2009-02-23
Recipient Party D
Recipient State NY
Seat state:lower
Address 13010 227TH ST SPRINGFIELD GARDENS NY

JONES, JOYCE

Name JONES, JOYCE
Amount 30.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-09-11
Recipient Party R
Recipient State CO
Seat state:governor
Address PO BOX 276 YELLOW JACKET CO

JONES, JOYCE

Name JONES, JOYCE
Amount 25.00
To FRASER, KAREN
Year 20008
Application Date 2008-08-05
Recipient Party D
Recipient State WA
Seat state:upper
Address 1524 SLEATER KINNEY RD SE LACEY WA

JONES, JOYCE

Name JONES, JOYCE
Amount 15.00
To WAMP, ZACH
Year 2010
Application Date 2010-05-24
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TN
Seat state:governor
Address 2009 CHICKADEE DR MILAN TN

JONES, JOYCE

Name JONES, JOYCE
Amount 10.00
To PERDUE, SONNY
Year 2006
Application Date 2006-08-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Seat state:governor
Address 534 WOODHAVEN RD FORT VALLEY GA

JONES, JOYCE

Name JONES, JOYCE
Amount 10.00
To BARNES, ROY E
Year 2010
Application Date 2010-09-27
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party D
Recipient State GA
Seat state:governor
Address 3235 INDIAN HILLS DR MARIETTA GA

JONES, JOYCE

Name JONES, JOYCE
Amount 5.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-07-30
Recipient Party R
Recipient State IN
Seat state:governor
Address PO BOX 254 BARGERSVILLE IN

JONES STONIE & JOYCE

Name JONES STONIE & JOYCE
Address Coopers Creek Elk WV
Value 100
Landvalue 100

JONES B HORACE TRUSTEE & JONES L JOYCE TRUSTEE

Name JONES B HORACE TRUSTEE & JONES L JOYCE TRUSTEE
Address Kenwood Road Annapolis MD 21402
Value 10100
Landvalue 10100

JONES B HORACE & JONES L JOYCE

Name JONES B HORACE & JONES L JOYCE
Address 2024 Ferry Farms Road Arnold MD 21409
Value 200
Landvalue 200

JONES A GARRY & JOYCE L F

Name JONES A GARRY & JOYCE L F
Address 1162 Oak Avenue Shady Side MD 20764
Value 101700
Landvalue 101700
Buildingvalue 66500

JOYCE JONES

Name JOYCE JONES
Address 131-15 FARMERS BOULEVARD, NY 11434
Value 369000
Full Value 369000
Block 12984
Lot 39
Stories 2

JOYCE JONES

Name JOYCE JONES
Address 1328 SUTTER AVENUE, NY 11208
Value 458000
Full Value 458000
Block 4268
Lot 26
Stories 3

JOYCE JONES

Name JOYCE JONES
Address 414 CHRISTOPHER AVENUE, NY 11212
Value 279000
Full Value 279000
Block 3811
Lot 137
Stories 2

JONES JOYCE L

Name JONES JOYCE L
Address 130-10 227 STREET, NY 11413
Value 385000
Full Value 385000
Block 12904
Lot 42
Stories 2

JONES JOYCE A

Name JONES JOYCE A
Physical Address 4607 BELLAROSE W, TALLAHASSEE, FL 32305
Owner Address 4517 BELLAROSE W, TALLAHASSEE, FL 32305
County Leon
Land Code Vacant Residential
Address 4607 BELLAROSE W, TALLAHASSEE, FL 32305

JONES B HORACE TRUSTEE & JONES L JOYCE TRUSTEE

Name JONES B HORACE TRUSTEE & JONES L JOYCE TRUSTEE
Address 2024 Ferry Farms Road Annapolis MD 21402
Value 221700
Landvalue 221700
Buildingvalue 188600

JONES JOYCE A

Name JONES JOYCE A
Physical Address 4606 BELLAROSE E, TALLAHASSEE, FL 32305
Owner Address 4517 BELLAROSE W, TALLAHASSEE, FL 32305
County Leon
Year Built 2001
Area 728
Land Code Mobile Homes
Address 4606 BELLAROSE E, TALLAHASSEE, FL 32305

JONES JOYCE

Name JONES JOYCE
Physical Address 721 BOUGAINVILLEA, INDIAN LAKE ESTATES, FL 33855
Owner Address 3200 HOLLY RIDGE DR, CHESAPEAKE, VA 23323
County Polk
Land Code Vacant Residential
Address 721 BOUGAINVILLEA, INDIAN LAKE ESTATES, FL 33855

JONES JOYCE

Name JONES JOYCE
Physical Address 4525 BELLAROSE W, TALLAHASSEE, FL 32305
Owner Address 4517 BELLAROSE W, TALLAHASSEE, FL 32305
County Leon
Land Code Vacant Residential
Address 4525 BELLAROSE W, TALLAHASSEE, FL 32305

JONES JOYCE

Name JONES JOYCE
Physical Address 4523 BELLAROSE W, TALLAHASSEE, FL 32305
Owner Address 1612 MADRONE AVE, TALLAHASSEE, FL 32305
County Leon
Year Built 2002
Area 1296
Land Code Mobile Homes
Address 4523 BELLAROSE W, TALLAHASSEE, FL 32305

JONES JOYCE

Name JONES JOYCE
Physical Address 4517 BELLAROSE W, TALLAHASSEE, FL 32305
Owner Address 4517 W BELLAROSE ST, TALLAHASSEE, FL 32305
County Leon
Year Built 2002
Area 1512
Land Code Mobile Homes
Address 4517 BELLAROSE W, TALLAHASSEE, FL 32305

JONES JOYCE

Name JONES JOYCE
Physical Address 4626 WOODHAVEN DR, TALLAHASSEE, FL 32305
Owner Address 4517 BELLAROSE W, TALLAHASSEE, FL 32305
County Leon
Year Built 1993
Area 910
Land Code Mobile Homes
Address 4626 WOODHAVEN DR, TALLAHASSEE, FL 32305

JONES JOYCE

Name JONES JOYCE
Physical Address 10377 TAWA TRL, JACKSONVILLE, FL 32257
Owner Address 10377 TAWA TRL, JACKSONVILLE, FL 32257
Ass Value Homestead 119026
Just Value Homestead 119026
County Duval
Year Built 1984
Area 1810
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10377 TAWA TRL, JACKSONVILLE, FL 32257

JONES JOYCE

Name JONES JOYCE
Physical Address 2712 N SUNNY ACRES DR, JACKSONVILLE, FL 32209
Owner Address 2712 SUNNY ACRES DR N, JACKSONVILLE, FL 32209
Ass Value Homestead 79400
Just Value Homestead 79400
County Duval
Year Built 1963
Area 2049
Applicant Status Wife
Land Code Single Family
Address 2712 N SUNNY ACRES DR, JACKSONVILLE, FL 32209

JONES IRENE C & JOYCE R POWELL

Name JONES IRENE C & JOYCE R POWELL
Physical Address 136 SUNNYSIDE ST, PORT CHARLOTTE, FL 33952
Ass Value Homestead 66791
Just Value Homestead 72078
County Charlotte
Year Built 1978
Area 1466
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 136 SUNNYSIDE ST, PORT CHARLOTTE, FL 33952

JONES JOYCE A

Name JONES JOYCE A
Physical Address 2334 TALLEY LN, TALLAHASSEE, FL 32303
Owner Address 1612 MADRONE AVE, TALLAHASSEE, FL 32305
County Leon
Year Built 1993
Area 1782
Land Code Mobile Homes
Address 2334 TALLEY LN, TALLAHASSEE, FL 32303

JONES ALICE JOYCE L/E

Name JONES ALICE JOYCE L/E
Physical Address 1219 16TH TER, KEY WEST, FL 33040
Ass Value Homestead 178399
Just Value Homestead 287723
County Monroe
Year Built 1963
Area 1008
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1219 16TH TER, KEY WEST, FL 33040

JONES B REVOCABLE INTER ETC JOYCE

Name JONES B REVOCABLE INTER ETC JOYCE
Address 505 Susan Constant Drive Virginia Beach VA
Value 637500
Landvalue 637500
Buildingvalue 310900
Type Lot
Price 1100000

JONES IRENE C & JOYCE R POWELL

Name JONES IRENE C & JOYCE R POWELL
Address 136 Sunnyside Street Port Charlotte FL
Value 3613
Landvalue 3613
Buildingvalue 68465
Landarea 13,647 square feet
Type Residential Property

JONES STONIE & JOYCE

Name JONES STONIE & JOYCE
Address Rt 1 Union WV
Value 5200
Landvalue 5200

JONES STONIE & JOYCE

Name JONES STONIE & JOYCE
Address Rt 27 Elk WV
Value 7800
Landvalue 7800
Buildingvalue 6200

JONES ROYAL REECE & JOYCE

Name JONES ROYAL REECE & JOYCE
Address Chatauqua Circle Keystone Heights FL
Value 6500
Landvalue 6500
Landarea 57,788 square feet
Type Residential Property

JONES ROGER AS TRUSTEE OF 4015 JOYCE & STREET TRUST

Name JONES ROGER AS TRUSTEE OF 4015 JOYCE & STREET TRUST
Address 4015 Joyce Street Powder Springs GA
Value 28000
Landvalue 28000
Buildingvalue 69230
Type Residential; Lots less than 1 acre

JONES ROBERT E & MARY JOYCE

Name JONES ROBERT E & MARY JOYCE
Address Mammoth Wv 94 Elk WV
Value 22000
Landvalue 22000

JONES RICHARD & JOYCE M

Name JONES RICHARD & JOYCE M
Address 1705 Eileen Place Englewood FL
Value 7056
Landvalue 7056
Buildingvalue 17926
Landarea 12,730 square feet
Type Residential Property

JONES RANDOLPH A & JOYCE K

Name JONES RANDOLPH A & JOYCE K
Address Strawberry Road Jefferson WV
Value 1500
Landvalue 1500

JONES RANDOLPH A & JOYCE K

Name JONES RANDOLPH A & JOYCE K
Address 208 Charles Street Jefferson WV
Value 32600
Landvalue 32600
Buildingvalue 32500
Bedrooms 2
Numberofbedrooms 2

JONES F JOYCE

Name JONES F JOYCE
Address 1456 Orleans Court Crofton MD 21114
Value 80000
Landvalue 80000
Buildingvalue 101300
Airconditioning yes

JONES RANDAL C & JOYCE A

Name JONES RANDAL C & JOYCE A
Address 276 Sw Silent Court Fort White FL
Value 31170
Landvalue 31170
Buildingvalue 25191
Landarea 217,800 square feet
Type Residential Property

JONES LARRY & JOYCE

Name JONES LARRY & JOYCE
Address 997 E Abend Drive Citrus Springs FL
Value 1785
Landvalue 1785
Landarea 14,985 square feet
Type Residential Property

JONES JOYCE N GAYLE & DARRYL C

Name JONES JOYCE N GAYLE & DARRYL C
Address 1825 Foggy Day Drive Middleburg FL
Value 23500
Landvalue 23500
Buildingvalue 118396
Landarea 6,011 square feet
Type Residential Property

JONES JOYCE MELANIE

Name JONES JOYCE MELANIE
Address 1032 E Odin Drive Citrus Springs FL
Value 1955
Landvalue 1955
Landarea 21,528 square feet
Type Residential Property

JONES JOYCE L

Name JONES JOYCE L
Address 130-10 227th Street Queens NY 11413
Value 390000
Landvalue 10956

JONES JOYCE E

Name JONES JOYCE E
Address 212 Deer Run Road Inverness FL
Value 9234
Landvalue 9234
Buildingvalue 59896
Landarea 14,511 square feet
Type Residential Property

JONES JOYCE E

Name JONES JOYCE E
Address 7329 Thomas Street Englewood FL
Value 4250
Landvalue 4250
Buildingvalue 73245
Landarea 12,588 square feet
Type Residential Property

JONES JAMES J & JOYCE F

Name JONES JAMES J & JOYCE F
Address 480 Staton Drive Malden WV
Value 8900
Landvalue 8900
Buildingvalue 46200
Bedrooms 2
Numberofbedrooms 2

JONES LARRY & JOYCE ANN

Name JONES LARRY & JOYCE ANN
Address 11131 N Ivonne Terrace Citrus Springs FL
Value 1275
Landvalue 1275
Landarea 10,004 square feet
Type Residential Property

JONES ALBERT T III + JOYCE J H

Name JONES ALBERT T III + JOYCE J H
Physical Address 110 NASSAU ST, FLORAHOME, FL 32140
County Putnam
Year Built 1981
Area 1482
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 110 NASSAU ST, FLORAHOME, FL 32140

Joyce J. Jones

Name Joyce J. Jones
Doc Id 07988024
City Fairfax Station VA
Designation us-only
Country US

Joyce Jones

Name Joyce Jones
Doc Id D0656565
City Highlands Ranch CO
Designation us-only
Country US

JOYCE JONES

Name JOYCE JONES
Type Independent Voter
State AL
Address 5140 36TH AVE EAST 403-A, TUSCALOOSA, AL 35405
Phone Number 901-491-9152
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Independent Voter
State AZ
Address 4800 W OCOTILLO RD LOT 97, GLENDALE, AZ 85301
Phone Number 623-847-9975
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Republican Voter
State AZ
Address 2020 W GLENDALE AVE APT 1001, PHOENIX, AZ 85021
Phone Number 602-380-1934
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Voter
State AZ
Address 3175 N. PRICE RD. APT. 1211, CHANDLER, AZ 85224
Phone Number 602-291-4324
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Republican Voter
State AZ
Address 1877 S. VOYAGER DR., GILBERT, AZ 85295
Phone Number 602-291-4324
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Democrat Voter
State AZ
Address 1877 S VOYAGER DR, GILBERT, AZ 85295
Phone Number 602-291-4324
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Democrat Voter
State AZ
Address 3175 N PRICE RD APT 1211, CHANDLER, AZ 85224
Phone Number 602-291-4324
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Independent Voter
State AZ
Address 17701 W REDROCK LN, MARANA, AZ 85653
Phone Number 520-548-1750
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Voter
State AR
Address 8217 ANTIETAM DRIVE, MABELVALE, AR 72103
Phone Number 501-525-5137
Email Address [email protected]

JOYCE E JONES

Name JOYCE E JONES
Type Republican Voter
State AZ
Address 9355 N 91ST ST, SCOTTSDALE, AZ 85258
Phone Number 480-818-0117
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Republican Voter
State AR
Address 12911 BETHEL RD, DARDANELLE, AR 72834
Phone Number 479-264-2153
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Independent Voter
State AL
Address 9 KELLY LANE, CLIO, AL 36017
Phone Number 334-397-2227
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Independent Voter
State AL
Address 191 CAVALIER DR, HUNTSVILLE, AL 35811
Phone Number 256-652-6002
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Democrat Voter
State AL
Address 2114 WIMBERLY RD NW, HUNTSVILLE, AL 35816
Phone Number 256-520-8336
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Republican Voter
State AL
Address 2913 SNAVELY AVENUE, BIRMINGHAM, AL 35211
Phone Number 205-923-6344
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Voter
State AL
Address 1248 ROSEWOOD DR, MULGA, AL 35118
Phone Number 205-837-5275
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Voter
State AL
Address 20 BRIARWOOD DRIVE, COLUMBIANA, AL 35051
Phone Number 205-669-7764
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Independent Voter
State AL
Address PO BOX 742, COLUMBIANA, AL 35051
Phone Number 205-669-7764
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Voter
State AL
Address 5140 36TH AVE E APT 403.A, TUSCALOOSA, AL 35405
Phone Number 205-345-3200
Email Address [email protected]

JOYCE JONES

Name JOYCE JONES
Type Democrat Voter
State AL
Address 267 PARKVIEW DRIVE, SYLVAN SPRINGS, AL 35118
Phone Number 205-332-2318
Email Address [email protected]

Joyce Y Jones

Name Joyce Y Jones
Visit Date 4/13/10 8:30
Appointment Number U35958
Type Of Access VA
Appt Made 12/13/13 0:00
Appt Start 12/14/13 20:00
Appt End 12/14/13 23:59
Total People 184
Last Entry Date 12/13/13 9:37
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

JOYCE S JONES

Name JOYCE S JONES
Visit Date 4/13/10 8:30
Appointment Number U62157
Type Of Access VA
Appt Made 12/8/09 6:57
Appt Start 12/9/09 9:30
Appt End 12/9/09 23:59
Total People 284
Last Entry Date 12/8/09 6:57
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

JOYCE H JONES

Name JOYCE H JONES
Visit Date 4/13/10 8:30
Appointment Number U54555
Type Of Access VA
Appt Made 11/9/09 12:02
Appt Start 11/12/09 9:30
Appt End 11/12/09 23:59
Total People 222
Last Entry Date 11/9/09 12:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JOYCE JONES

Name JOYCE JONES
Visit Date 4/13/10 8:30
Appointment Number U56837
Type Of Access VA
Appt Made 11/17/09 15:36
Appt Start 11/20/09 9:30
Appt End 11/20/09 23:59
Total People 189
Last Entry Date 11/17/09 15:36
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JOYCE J JONES

Name JOYCE J JONES
Visit Date 4/13/10 8:30
Appointment Number U32466
Type Of Access VA
Appt Made 8/12/2010 17:01
Appt Start 8/13/2010 8:30
Appt End 8/13/2010 23:59
Total People 329
Last Entry Date 8/12/2010 17:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOYCE H JONES

Name JOYCE H JONES
Visit Date 4/13/10 8:30
Appointment Number U47167
Type Of Access VA
Appt Made 10/7/10 11:21
Appt Start 10/15/10 12:00
Appt End 10/15/10 23:59
Total People 344
Last Entry Date 10/7/10 11:21
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

JOYCE JONES

Name JOYCE JONES
Visit Date 4/13/10 8:30
Appointment Number U63196
Type Of Access VA
Appt Made 12/7/10 9:59
Appt Start 12/7/10 18:30
Appt End 12/7/10 23:59
Total People 581
Last Entry Date 12/7/10 9:59
Meeting Location WH
Caller CAROLINE
Description PRESS RECEPTION ONE (1)/
Release Date 03/25/2011 07:00:00 AM +0000

JOYCE JONES

Name JOYCE JONES
Visit Date 4/13/10 8:30
Appointment Number U64530
Type Of Access VA
Appt Made 12/4/10 11:52
Appt Start 12/7/10 18:30
Appt End 12/7/10 23:59
Total People 198
Last Entry Date 12/4/10 11:51
Meeting Location WH
Caller CAROLINE
Release Date 03/25/2011 07:00:00 AM +0000

JOYCE T JONES

Name JOYCE T JONES
Visit Date 4/13/10 8:30
Appointment Number U63300
Type Of Access VA
Appt Made 12/2/10 8:43
Appt Start 12/11/10 7:30
Appt End 12/11/10 23:59
Total People 349
Last Entry Date 12/2/10 8:43
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

Joyce M Jones

Name Joyce M Jones
Visit Date 4/13/10 8:30
Appointment Number U01197
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 4/30/2011 9:00
Appt End 4/30/2011 23:59
Total People 288
Last Entry Date 4/29/2011 11:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Joyce Jones

Name Joyce Jones
Visit Date 4/13/10 8:30
Appointment Number U07006
Type Of Access VA
Appt Made 5/9/2011 0:00
Appt Start 5/9/2011 11:00
Appt End 5/9/2011 23:59
Total People 1
Last Entry Date 5/9/2011 10:35
Meeting Location OEOB
Caller MONICA
Release Date 08/26/2011 07:00:00 AM +0000

Joyce A Jones

Name Joyce A Jones
Visit Date 4/13/10 8:30
Appointment Number U30151
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 8/4/2011 8:30
Appt End 8/4/2011 23:59
Total People 347
Last Entry Date 7/26/2011 17:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Joyce J Jones

Name Joyce J Jones
Visit Date 4/13/10 8:30
Appointment Number U36880
Type Of Access VA
Appt Made 8/23/2011 0:00
Appt Start 8/27/2011 9:00
Appt End 8/27/2011 23:59
Total People 335
Last Entry Date 8/23/2011 15:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR CHANGED FROM JESS TO WILL PER ETH
Release Date 11/22/2011 08:00:00 AM +0000

Joyce Jones

Name Joyce Jones
Visit Date 4/13/10 8:30
Appointment Number U41058
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/12/2011 15:45
Appt End 9/12/2011 23:59
Total People 8
Last Entry Date 9/12/2011 14:09
Meeting Location WH
Caller MONICA
Description west wing lobby
Release Date 12/30/2011 08:00:00 AM +0000

JOYCE JONES

Name JOYCE JONES
Visit Date 4/13/10 8:30
Appointment Number U92776
Type Of Access VA
Appt Made 3/31/10 12:05
Appt Start 4/5/10 6:00
Appt End 4/5/10 23:59
Total People 97
Last Entry Date 3/31/10 12:04
Meeting Location WH
Caller PRIYA
Description "PRESS
Release Date ALL DAY ACCESS "

Joyce Jones

Name Joyce Jones
Visit Date 4/13/10 8:30
Appointment Number U41843
Type Of Access VA
Appt Made 9/14/2011 0:00
Appt Start 9/20/2011 7:30
Appt End 9/20/2011 23:59
Total People 332
Last Entry Date 9/14/2011 14:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Joyce Jones

Name Joyce Jones
Visit Date 4/13/10 8:30
Appointment Number U64533
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/7/2011 18:00
Appt End 12/7/2011 23:59
Total People 654
Last Entry Date 12/7/2011 12:28
Meeting Location WH
Caller MARIE
Release Date 03/30/2012 07:00:00 AM +0000

JOYCE A JONES

Name JOYCE A JONES
Visit Date 4/13/10 8:30
Appointment Number U02276
Type Of Access VA
Appt Made 4/26/2012 0:00
Appt Start 5/12/2012 7:30
Appt End 5/12/2012 23:59
Total People 287
Last Entry Date 4/26/2012 19:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Joyce R Jones

Name Joyce R Jones
Visit Date 4/13/10 8:30
Appointment Number U22552
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/20/12 12:00
Appt End 7/20/12 23:59
Total People 273
Last Entry Date 7/10/12 15:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Joyce R Jones

Name Joyce R Jones
Visit Date 4/13/10 8:30
Appointment Number U41823
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/5/12 13:30
Appt End 10/5/12 23:59
Total People 273
Last Entry Date 9/25/12 12:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Joyce L Jones

Name Joyce L Jones
Visit Date 4/13/10 8:30
Appointment Number U55023
Type Of Access VA
Appt Made 11/20/12 0:00
Appt Start 12/7/12 8:30
Appt End 12/7/12 23:59
Total People 300
Last Entry Date 11/20/12 15:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Joyce Jones

Name Joyce Jones
Visit Date 4/13/10 8:30
Appointment Number U60332
Type Of Access VA
Appt Made 12/10/12 0:00
Appt Start 12/11/12 17:30
Appt End 12/11/12 23:59
Total People 700
Last Entry Date 12/10/12 17:46
Meeting Location WH
Caller ANTOINETTE
Release Date 03/29/2013 07:00:00 AM +0000

joyce jones

Name joyce jones
Visit Date 4/13/10 8:30
Appointment Number U74054
Type Of Access VA
Appt Made 2/14/13 0:00
Appt Start 2/15/13 7:30
Appt End 2/15/13 23:59
Total People 305
Last Entry Date 2/14/13 19:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

joyce jones

Name joyce jones
Visit Date 4/13/10 8:30
Appointment Number U78418
Type Of Access VA
Appt Made 2/15/13 0:00
Appt Start 2/15/13 11:00
Appt End 2/15/13 23:59
Total People 15
Last Entry Date 2/15/13 6:07
Meeting Location OEOB
Caller KASIE
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 96319

Joyce W Jones

Name Joyce W Jones
Visit Date 4/13/10 8:30
Appointment Number U79371
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/9/13 12:00
Appt End 3/9/13 23:59
Total People 275
Last Entry Date 2/20/13 6:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Joyce Jones

Name Joyce Jones
Visit Date 4/13/10 8:30
Appointment Number U89255
Type Of Access VA
Appt Made 4/3/13 0:00
Appt Start 4/4/13 14:30
Appt End 4/4/13 23:59
Total People 13
Last Entry Date 4/3/13 15:44
Meeting Location WH
Caller MONICA
Description TIME CHANGE MADE AT THE REQUEST OF M. LEE
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 77702

Joyce L Jones

Name Joyce L Jones
Visit Date 4/13/10 8:30
Appointment Number U08344
Type Of Access VA
Appt Made 7/8/13 0:00
Appt Start 7/15/13 10:00
Appt End 7/15/13 23:59
Total People 161
Last Entry Date 7/8/13 19:12
Meeting Location OEOB
Caller GEORGE
Release Date 11/08/2013 08:00:00 AM +0000
Badge Number 98078

Joyce Jones

Name Joyce Jones
Visit Date 4/13/10 8:30
Appointment Number U32658
Appt Made 11/15/13 0:00
Appt Start 11/16/13 16:45
Appt End 11/16/13 23:59
Total People 6
Last Entry Date 11/15/13 10:21
Meeting Location WH
Caller MONICA
Description WEST WING TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Joyce Jones

Name Joyce Jones
Visit Date 4/13/10 8:30
Appointment Number U49716
Type Of Access VA
Appt Made 10/13/11 0:00
Appt Start 10/18/11 7:00
Appt End 10/18/11 23:59
Total People 341
Last Entry Date 10/13/11 8:30
Meeting Location WH
Caller VISITORS
Description GROUP TOURmoved from ethan to tess per ethan
Release Date 01/27/2012 08:00:00 AM +0000

JOYCE C JONES

Name JOYCE C JONES
Visit Date 4/13/10 8:30
Appointment Number U11028
Type Of Access VA
Appt Made 5/27/10 17:58
Appt Start 5/29/10 12:30
Appt End 5/29/10 23:59
Total People 377
Last Entry Date 5/27/10 17:58
Meeting Location WH
Caller VISITORS
Release Date 08/27/2010 07:00:00 AM +0000

JOYCE JONES

Name JOYCE JONES
Car JEEP LIBERTY
Year 2007
Address 5308 W Franklin St, Richmond, VA 23226-1403
Vin 1J4GK48K87W543653

JOYCE JONES

Name JOYCE JONES
Car KIA SPECTRA
Year 2007
Address PO Box 111, Delhi, LA 71232-0111
Vin KNAFE121275402300
Phone 318-878-1129

JOYCE JONES

Name JOYCE JONES
Car PONTIAC GRAND PRIX
Year 2007
Address 14 Merriman St, Madison, ME 04950-1610
Vin 2G2WP552171138615
Phone 207-696-8485

JOYCE JONES

Name JOYCE JONES
Car FORD FREESTAR
Year 2007
Address 11002 Creekwood Dr, Jacksonville, FL 32256-1577
Vin 2FMZA51667BA08676

JOYCE JONES

Name JOYCE JONES
Car LEXUS ES 350
Year 2007
Address 810 Royal Grove Ct, Chesapeake, VA 23320-6562
Vin JTHBJ46G372029832
Phone 757-436-9966

JOYCE JONES

Name JOYCE JONES
Car SUBARU FORESTER
Year 2007
Address 4038 Banbury Cir, Parrish, FL 34219-7511
Vin JF1SG63697H704786
Phone 941-776-0896

JOYCE JONES

Name JOYCE JONES
Car TOYOTA AVALON
Year 2007
Address 14503 Ivy Wood Ct, Humble, TX 77396-1580
Vin 4T1BK36B57U215935

JOYCE JONES

Name JOYCE JONES
Car BUICK RENDEZVOUS
Year 2007
Address 10998 Nunn Jones Rd, College Sta, TX 77845-9464
Vin 3G5DA03L87S570617

JOYCE JONES

Name JOYCE JONES
Car TOYO MATR
Year 2007
Address 3613 KITTIWAKE RD, N LAS VEGAS, NV 89084-2417
Vin 2T1KR32E47C681210

JOYCE JONES

Name JOYCE JONES
Car CHEVROLET IMPALA
Year 2007
Address 14631 Deepwood Ln, Nokesville, VA 20181-2605
Vin 2G1WT58KX79348708
Phone 703-594-2514

JOYCE JONES

Name JOYCE JONES
Car NISSAN ALTIMA
Year 2007
Address 1511 E 33rd St, Baltimore, MD 21218-3706
Vin 1N4AL21E07N446251

JOYCE JONES

Name JOYCE JONES
Car TOYOTA COROLLA
Year 2007
Address 23131 Sprague Rd, Columbia Station, OH 44028-9696
Vin 1NXBR32E77Z77Z234

JOYCE JONES

Name JOYCE JONES
Car HONDA ACCORD
Year 2007
Address 1209 Musket Ct, Belcamp, MD 21017-1326
Vin 1HGCM56187A175214
Phone 410-272-7060

JOYCE JONES

Name JOYCE JONES
Car LEXUS RX 400H
Year 2007
Address 4974 S 150TH PLZ, OMAHA, NE 68137-1454
Vin JTJHW31U572011284

JOYCE JONES

Name JOYCE JONES
Car PONTIAC G5
Year 2007
Address 9346 DUENKE DR, SAINT LOUIS, MO 63137
Vin 1G2AL15F977124465

JOYCE JONES

Name JOYCE JONES
Car SATURN AURA
Year 2007
Address 432 N BON AIR AVE, YOUNGSTOWN, OH 44509-1807
Vin 1G8ZV57737F134270

JOYCE JONES

Name JOYCE JONES
Car SATURN AURA
Year 2007
Address 22406 Woodfield Trl, Strongsville, OH 44149-9239
Vin 1G8ZV57767F187626

JOYCE JONES

Name JOYCE JONES
Car SATURN ION
Year 2007
Address 932 1/2 Tulane St, Houston, TX 77008-6843
Vin 1G8AJ55F37Z175581

JOYCE JONES

Name JOYCE JONES
Car CHEVROLET IMPALA
Year 2007
Address 7215 S Oakley Ave, Chicago, IL 60636-3631
Vin 2G1WB58K779173577
Phone 773-471-2361

Joyce Jones

Name Joyce Jones
Car FORD FOCUS
Year 2007
Address PO Box 2, Pottsboro, TX 75076-0002
Vin 1FAFP34N87W235711

Joyce Jones

Name Joyce Jones
Car CHRYSLER PT CRUISER
Year 2007
Address 8577 Wedgewood Ave NW, North Canton, OH 44720-7914
Vin 3C3JY45X27T517828
Phone

JOYCE JONES

Name JOYCE JONES
Car CHEVROLET IMPALA
Year 2007
Address 26191 Plum St, Inkster, MI 48141-2436
Vin 2G1WU58R579129813

JOYCE JONES

Name JOYCE JONES
Car HONDA ACCORD
Year 2007
Address 1811 RICH CT, VIRGINIA BEACH, VA 23464-6517
Vin 1HGCM56837A145695

JOYCE JONES

Name JOYCE JONES
Car GMC YUKON XL
Year 2007
Address PO Box 72, Watrous, NM 87753-0072
Vin 1GKFK66857J244157

JOYCE JONES

Name JOYCE JONES
Car CHRYSLER SEBRING
Year 2007
Address 5796 SW SHAD RD, TERREBONNE, OR 97760-7780
Vin 1C3LC66K47N561089

JOYCE JONES

Name JOYCE JONES
Car DODGE CHARGER
Year 2007
Address 4860 Toney Carroll Rd, Ashland City, TN 37015-9478
Vin 2B3KA43G57H604656
Phone 615-259-7516

JOYCE JONES

Name JOYCE JONES
Car DODGE CHARGER
Year 2007
Address 2856 Mount Laurel Dr, Gretna, LA 70056-7832
Vin 2B3KA43G27H614738

JOYCE JONES

Name JOYCE JONES
Car CADILLAC ESCALADE
Year 2007
Address 440 WOMACK RD, COVINGTON, GA 30016-1876
Vin 1GYFK63897R156076

JOYCE JONES

Name JOYCE JONES
Car LEXUS ES 350
Year 2007
Address 3185 CHAMPIONS WAY, MEDINA, OH 44256-6947
Vin JTHBJ46G572003183

Joyce Jones

Name Joyce Jones
Domain jointbasesolutions.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-10-02
Update Date 2013-10-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 182 Alexandria Virginia 22313
Registrant Country UNITED STATES

JOYCE JONES

Name JOYCE JONES
Domain thebowmansisters.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-04
Update Date 2013-09-04
Registrar Name ENOM, INC.
Registrant Address 7405 DRY BREAD ROAD EMPORIA VA 23847
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain joycejonesinsurance.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-04-11
Update Date 2012-01-12
Registrar Name REGISTER.COM, INC.
Registrant Address 1000 N Morrison Blvd. Suite C Hammond LA 70401
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain lisadjohnson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-09
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 23333 Jacksonville Florida 32241-3333
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain lydaescobar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 8200 Boulevard East, 7J North Bergen New Jersey 07047
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain vnjdesignsatlanta.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 950 Eagles Landing Pkwy Stockbridge Georgia 30281
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain mlmattractmarketbrand.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-13
Update Date 2012-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2004 Society Place Newtown Pennsylvania 18940
Registrant Country UNITED STATES

JOYCE JONES

Name JOYCE JONES
Domain wealthplacenow8.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-19
Update Date 2013-05-03
Registrar Name ENOM, INC.
Registrant Address 4215 BEETHOVEN PLACE MILWAUKEE WI 53209
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain ghbradio.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-06-25
Update Date 2013-06-10
Registrar Name DOMAIN.COM, LLC
Registrant Address 1955 Cliff Valley Way NE Ste 200 Atlanta GA 30329
Registrant Country UNITED STATES
Registrant Fax 14048751186

Joyce Jones

Name Joyce Jones
Domain shootingninja.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-04
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 23333 Jacksonville Florida 32241-3333
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain fotfministry.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-03-07
Update Date 2013-03-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 6114 S Woodlawn Chicago Illinois 60637
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain handlprofessionalservices.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-05-11
Update Date 2013-04-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3505 Brockport-Spencerport Rd Spencerport NY 14559
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain wrigleyqbbq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-30
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3641 N. Ravenswood Ave Chicago Illinois 60613
Registrant Country UNITED STATES

Jones, Joyce

Name Jones, Joyce
Domain antiquesabroad.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-05-02
Update Date 2011-03-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 728 Queens Rd Charlotte NC 28207
Registrant Country UNITED STATES
Registrant Fax 704 376 1457

Joyce Jones

Name Joyce Jones
Domain oldies1061.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-02-01
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 1776 Briarcliff Road N.E. Suite A Atlanta GA 30306
Registrant Country UNITED STATES
Registrant Fax 4048751186

Joyce Jones

Name Joyce Jones
Domain northfloridanotifier.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-09-17
Update Date 2013-09-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3100 University Boulevard South Jacksonville FL 32216
Registrant Country UNITED STATES
Registrant Fax 19047258559

Joyce Jones

Name Joyce Jones
Domain wehelpkidswithbids.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-07-07
Update Date 2013-07-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2004 Society Place Newtown Pennsylvania 18940
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain bellinghamhomecare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 3720 Tree Farm Lane Bellingham Washington 98226
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain eternalsoulentertainment.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-01-19
Update Date 2013-10-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 185 Kenwood ave #2 rochester NY 14611
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain 1150wavo.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-06-13
Update Date 2013-06-24
Registrar Name DOMAIN.COM, LLC
Registrant Address 1955 Cliff Valley Way NE Suite 200 Atlanta GA 30329
Registrant Country UNITED STATES
Registrant Fax 14048751186

Joyce Jones

Name Joyce Jones
Domain mykidsroomchicago.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-11
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 3641 N. Ravenswood Ave Chicago Illinois 60613
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain urbanbbqcompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-08
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3641 N. Ravenswood Ave Chicago Illinois 60613
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain wrigleyq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-30
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3641 N. Ravenswood Ave Chicago Illinois 60613
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain chadwicks-bridal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1230 South Mountain Road Bostic North Carolina 28018
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain wrigleybbq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-24
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3641 N. Ravenswood Ave Chicago Illinois 60613
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain detroitviolencehastogo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-16
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 4253 Southfield Michigan 48075
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain bradleyfamilyservices.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-12-16
Update Date 2012-12-17
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 345 Maplewood Ave Rochester NY 14613
Registrant Country UNITED STATES

Jones, Joyce

Name Jones, Joyce
Domain antiqueslimited.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-09-04
Update Date 2013-07-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES