Lawrence Jones

We have found 427 public records related to Lawrence Jones in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 89 business registration records connected with Lawrence Jones in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Service /Maintenance Worker. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $73,027.


Lawrence D Jones

Name / Names Lawrence D Jones
Age 52
Birth Date 1972
Also Known As Larry Dorian Jones
Person 13407 Oakleaf Ct, Newport News, VA 23608
Phone Number 757-890-1141
Possible Relatives



Michelle A Davisjones

Previous Address 5061 Bridge Rd, Cocoa, FL 32927
9365 Fontainebleau Blvd, Miami, FL 33172
9365 Fontainebleau Blvd #BLVD20, Miami, FL 33172
7000 Ocean Dr, Dania, FL 33004
9365 Fontainebleau Blvd #E205, Miami, FL 33172
1246 149th St #B, Miami, FL 33161
E205, Miami, FL 33172
12 Monroe St #A, Brooklyn, NY 11238

Lawrence Jones

Name / Names Lawrence Jones
Age 57
Birth Date 1967
Person 4735 Cutler Dr, Huntsville, AL 35810
Phone Number 256-539-5506
Possible Relatives







Previous Address 4509 Triana Blvd, Huntsville, AL 35805
3335 Dunn Dr #89, Huntsville, AL 35805
4505 Patton Rd #A, Huntsville, AL 35805
4505 Patton Rd #D, Huntsville, AL 35805
4505 Patton Rd, Huntsville, AL 35805
4177 Newson Rd #904, Huntsville, AL 35805
1402 Greenland St #A, Huntsville, AL 35816
174 Doris Dr, Harvest, AL 35749
109 Indiana St #C, Huntsville, AL 35805
2115 Hendee #1 B, New Orleans, LA 70114
Email [email protected]

Lawrence E Jones

Name / Names Lawrence E Jones
Age 60
Birth Date 1964
Also Known As Lawrence Jones
Person 107 Ashcroft Rd, Medford, MA 02155
Phone Number 781-396-0172
Possible Relatives







Previous Address 64 3rd St, Medford, MA 02155
59 Shaw St #A, Braintree, MA 02184
84 South St, Medford, MA 02155
95 Fountain Ln, Weymouth, MA 02190
64 Theresa Ave, Medford, MA 02155

Lawrence E Jones

Name / Names Lawrence E Jones
Age 61
Birth Date 1963
Also Known As Lawrence Jones
Person 4416 Madison St, Chicago, IL 60624
Previous Address 1708 54th St, Chicago, IL 60609
1338 Rockwell St, Chicago, IL 60608
4536 Magnolia Ave, Chicago, IL 60640

Lawrence Gerard Jones

Name / Names Lawrence Gerard Jones
Age 61
Birth Date 1963
Also Known As Larry G Jones
Person 65 Fremont St #2, Somerville, MA 02145
Phone Number 617-623-7379
Possible Relatives
Previous Address 404 26th Ave, Seattle, WA 98112
Email [email protected]

Lawrence Jay Jones

Name / Names Lawrence Jay Jones
Age 61
Birth Date 1963
Person 300 Cypress Village Dr, Houma, LA 70360
Phone Number 985-705-7903
Possible Relatives


P J Jones

Previous Address 2619 Isaac St, Houma, LA 70363
113 Jane Ave #A, Houma, LA 70363

Lawrence A Jones

Name / Names Lawrence A Jones
Age 62
Birth Date 1962
Also Known As Laurence Jones
Person 247 107th Pl, Chicago, IL 60628
Previous Address 247 107place, Chicago, IL 60628
247 107place, Chicago, IL 00000
8143 Wood St #175E, Chicago, IL 60620

Lawrence A Jones

Name / Names Lawrence A Jones
Age 63
Birth Date 1961
Person 9000 Henderson Rd #228, Pine Bluff, AR 71603
Possible Relatives
Email [email protected]

Lawrence P Jones

Name / Names Lawrence P Jones
Age 66
Birth Date 1958
Also Known As Larry Jones
Person 5200 57th Ct #57, Davie, FL 33314
Phone Number 954-792-3686
Possible Relatives


F Jones

Previous Address 6511 Grant Ct, Hollywood, FL 33024
5670 Allen St, Hollywood, FL 33021
5208 Belle Terre Rd, Marrero, LA 70072
5229 Richland Dr, Marrero, LA 70072

Lawrence Galen Jones

Name / Names Lawrence Galen Jones
Age 67
Birth Date 1957
Also Known As Galen Jones
Person 12112 Benton Rd, Tickfaw, LA 70466
Phone Number 985-542-1105
Possible Relatives

Joann Marie Joneshayden





Previous Address 18J PO Box, Tickfaw, LA 70466

Lawrence L Jones

Name / Names Lawrence L Jones
Age 69
Birth Date 1955
Person 4231 Audubon Rd, Indianapolis, IN 46226
Phone Number 317-545-8616
Possible Relatives



Previous Address 2744 Dumaine St, New Orleans, LA 70119
3337 Abundance St #A, New Orleans, LA 70126
Email [email protected]

Lawrence Henry Jones

Name / Names Lawrence Henry Jones
Age 74
Birth Date 1950
Also Known As Henry Jones
Person 1633 16th St, Birmingham, AL 35204
Phone Number 205-833-0918
Possible Relatives
L H Jones
Previous Address 1633 6th St, Birmingham, AL 35204
600 Shadywood Dr, Birmingham, AL 35206
600 Shadywood Ln, Birmingham, AL 35206
1609 6th St, Birmingham, AL 35204
212 Ann Dr, Birmingham, AL 35211
1419 10th Ct, Birmingham, AL 35203

Lawrence Cooper Jones

Name / Names Lawrence Cooper Jones
Age 74
Birth Date 1950
Also Known As Larry Jones
Person 533 Abbott Top Rd, Ellijay, GA 30540
Phone Number 404-875-0357
Possible Relatives Denise M Ternoirjones

Previous Address 279 Penland St, Ellijay, GA 30540
2219 32nd Ave, Fort Lauderdale, FL 33305
Richmond, Laguna Niguel, CA 92677
1403 Lavista Rd, Atlanta, GA 30324
8 Richmond Hl, Laguna Niguel, CA 92677
RR 10, Ellijay, GA 30540
224 33rd St, Oklahoma City, OK 73118
225 Fairway Ridge Dr, Alpharetta, GA 30022
609 Virginia Ave, Atlanta, GA 30306
522 Mel Ct, Euless, TX 76039
1709 Las Olas Blvd, Fort Lauderdale, FL 33312
529 Mel Ct, Euless, TX 76039
Email [email protected]

Lawrence Emmett Jones

Name / Names Lawrence Emmett Jones
Age 75
Birth Date 1949
Also Known As L Jones
Person 1208 Wilson Ave, Pensacola, FL 32507
Phone Number 850-457-6122
Possible Relatives



Lauren Lester Glockner



Previous Address 133 Genois St, New Orleans, LA 70119
73192 Military Rd, Covington, LA 70435
85 Topez Dr, Hardy, AR 72529
8002 74th Ter, Tamarac, FL 33321
81 PO Box, Ash Flat, AR 72513
4575 Palm Ave, Riverside, CA 92501
937 Conti St, New Orleans, LA 70112
209 PO Box, Hardy, AR 72542
320 Depre St, Mandeville, LA 70448
2 Chama Cir, Cherokee Village, AR 72529
85 Lopez, Hardy, AR 72542
4555 Pine St #41, Riverside, CA 92501
85 Topez Dr, Cherokee Village, AR 72529
5692 Molino Way, Riverside, CA 92509
Associated Business The Creole Cafe Of Louisiana, Inc

Lawrence Jones

Name / Names Lawrence Jones
Age 76
Birth Date 1948
Person 232 Toni Dr, Lafayette, LA 70507
Previous Address 232 Town Homes Loop, Lafayette, LA 70501

Lawrence Stephen Jones

Name / Names Lawrence Stephen Jones
Age 80
Birth Date 1944
Also Known As Larry Stephen Jones
Person 3225 Ashwood Rd, Bessemer, AL 35023
Phone Number 205-491-3002
Possible Relatives
Previous Address 3225 Ashwood Rd, Hueytown, AL 35023
3050 Shade Tree, Bessemer, AL 35022
3050 Shade Tree Ln, Bessemer, AL 35022
3050 Shady Tree, Bessemer, AL 35023
3050 Shady Tree, Bessemer, AL 00000
1132 Arcadia, Birmingham, AL 35200
1132 Arcadia, Birmingham, AL 35214
Email [email protected]

Lawrence Jones

Name / Names Lawrence Jones
Age 81
Birth Date 1943
Also Known As Larry Eugene Jones
Person 9842 Mountain Rd, Rudy, AR 72952
Phone Number 479-474-0798
Possible Relatives
Previous Address 1287 PO Box, Van Buren, AR 72957
4067 PO Box, Fort Smith, AR 72914
2401 Midland Blvd, Fort Smith, AR 72904
Rr1, Rudy, AR 72952
1 Rr1, Rudy, AR 72952
RR 1, Rudy, AR 72952
Email [email protected]

Lawrence Edward Jones

Name / Names Lawrence Edward Jones
Age 81
Birth Date 1943
Also Known As Lawrence Jones
Person 3216 Belwood St, Alexandria, LA 71301
Phone Number 318-487-0469
Possible Relatives
Previous Address 920 John Thomas St, Alexandria, LA 71302

Lawrence T Jones

Name / Names Lawrence T Jones
Age 84
Birth Date 1939
Also Known As Lawrence Jones
Person 12249 Highway 73, Geismar, LA 70734
Phone Number 662-327-2443
Possible Relatives







Eveli Jones
Previous Address 625 31st Ave #L113, Columbus, MS 39705
625 31st Ave #K100, Columbus, MS 39705
563 PO Box, Geismar, LA 70734
625 31st Ave #C18, Columbus, MS 39705
697 PO Box, Geismar, LA 70734
Georgia #N05, Geismar, LA 70734
205 RR 2 POB, Geismar, LA 70734

Lawrence E Jones

Name / Names Lawrence E Jones
Age 89
Birth Date 1934
Also Known As Louise Dudley
Person 4403 Fred St, Jonesboro, AR 72401
Phone Number 870-935-2597
Possible Relatives

Lawrence H Jones

Name / Names Lawrence H Jones
Age 91
Birth Date 1932
Also Known As H /Pt Jones
Person 5264 5th Ave, Ft Lauderdale, FL 33334
Phone Number 305-537-4819
Possible Relatives
Previous Address 3233 32nd Ave, Fort Lauderdale, FL 33308

Lawrence Thornley Jones

Name / Names Lawrence Thornley Jones
Age 94
Birth Date 1929
Also Known As Larry Jones
Person 115 Pebble Creek Dr, Rockport, TX 78382
Phone Number 361-758-3878
Possible Relatives

M Jones
Previous Address 974 Bay St, Aransas Pass, TX 78336
7527 Stonecrest Rd, Alvin, TX 77511
593 Sombrero Beach Rd #11A, Marathon, FL 33050
449 PO Box, Devine, TX 78016
501258 PO Box, Marathon, FL 33050
578/519 PO Box, Devine, TX 78016
6523 Blue Hills Rd, Houston, TX 77069
7527 Stonecrest, Kemah, TX 77565
1213 PO Box, Kemah, TX 77565
Email [email protected]

Lawrence J Jones

Name / Names Lawrence J Jones
Age 99
Birth Date 1924
Person 4352 Lincoln Ave, Shadyside, OH 43947
Phone Number 954-566-4975
Possible Relatives

Dowie Jones
N Williams
Ahted L Jones

Previous Address 511 Bayshore Dr #308, Ft Lauderdale, FL 33304
511 Bayshore Dr #308, Fort Lauderdale, FL 33304
511 Bayshore Dr #204W, Fort Lauderdale, FL 33304
11 Poplar St, Bridgeport, OH 43912
511 Bayshore Dr, Fort Lauderdale, FL 33304
511 Bayshore Dr, Ft Lauderdale, FL 33304
511 Bayshore Dr #406, Fort Lauderdale, FL 33304

Lawrence Jones

Name / Names Lawrence Jones
Age N/A
Person PO BOX 36, NOATAK, AK 99761
Phone Number 907-485-2109

Lawrence A Jones

Name / Names Lawrence A Jones
Age N/A
Person 3812 General Taylor St, New Orleans, LA 70125
Possible Relatives
Previous Address 3812 Gentilly Blvd, New Orleans, LA 70122

Lawrence Jones

Name / Names Lawrence Jones
Age N/A
Person 4034 Hemecourt #D, New Orleans, LA 70122
Phone Number 504-486-1046

Lawrence Jones

Name / Names Lawrence Jones
Age N/A
Person 1122 Western Ave #1, Crowley, LA 70526
Possible Relatives

Lawrence A Jones

Name / Names Lawrence A Jones
Age N/A
Person 901 WOODMAR PL, ANCHORAGE, AK 99515
Phone Number 907-344-8008

Lawrence M Jones

Name / Names Lawrence M Jones
Age N/A
Person 7815 EASTBROOK DR, ANCHORAGE, AK 99504
Phone Number 907-337-3311

Lawrence L Jones

Name / Names Lawrence L Jones
Age N/A
Person 1240 COMMERCE DR, GULF SHORES, AL 36542
Phone Number 251-967-1585

Lawrence H Jones

Name / Names Lawrence H Jones
Age N/A
Person 600 SHADYWOOD DR, BIRMINGHAM, AL 35206
Phone Number 205-833-0918

Lawrence Jones

Name / Names Lawrence Jones
Age N/A
Person 7804 5TH AVE N, BIRMINGHAM, AL 35206

Lawrence R Jones

Name / Names Lawrence R Jones
Age N/A
Person 170 BENTBROOK CIR, OXFORD, AL 36203

Lawrence Jones

Name / Names Lawrence Jones
Age N/A
Person 3335 DUNN DR SW APT 89, HUNTSVILLE, AL 35805

Lawrence L Jones

Name / Names Lawrence L Jones
Age N/A
Person 590 COUNTY ROAD 232, VALLEY GRANDE, AL 36701

Lawrence Jones

Name / Names Lawrence Jones
Age N/A
Person 126 SANDERS RD, EQUALITY, AL 36026

Lawrence Jones

Name / Names Lawrence Jones
Age N/A
Person 2409 41ST AVE N, BIRMINGHAM, AL 35207

Lawrence H Jones

Name / Names Lawrence H Jones
Age N/A
Person 1261 LAKE TATE RD, SYLACAUGA, AL 35151

Lawrence E Jones

Name / Names Lawrence E Jones
Age N/A
Person 8587 SARA LYNN PL, ANCHORAGE, AK 99502

Lawrence W Jones

Name / Names Lawrence W Jones
Age N/A
Person PO BOX 37, SKWENTNA, AK 99667

Lawrence Jones

Name / Names Lawrence Jones
Age N/A
Person 2308 W 45TH AVE UNIT A, ANCHORAGE, AK 99517

Lawrence E Jones

Name / Names Lawrence E Jones
Age N/A
Person 1200 SURREY CIR APT A, ANCHORAGE, AK 99515

Lawrence Jones

Name / Names Lawrence Jones
Age N/A
Person 12210 BROOKWOOD CIR, ANCHORAGE, AK 99516

Lawrence F Jones

Name / Names Lawrence F Jones
Age N/A
Person 248 TERI LN, PRATTVILLE, AL 36066
Phone Number 334-730-1306

Lawrence O Jones

Name / Names Lawrence O Jones
Age N/A
Person 185 PO Box, Athol, MA 01331

Lawrence Jones

Name / Names Lawrence Jones
Age N/A
Person 303 Drake St, Jonesboro, AR 72401

Lawrence Jones

Name / Names Lawrence Jones
Age N/A
Person 232 Town Homes Loop, Lafayette, LA 70501

Lawrence Jones

Name / Names Lawrence Jones
Age N/A
Person 529 W 16TH ST, ANNISTON, AL 36201
Phone Number 256-238-8028

Lawrence Jones

Name / Names Lawrence Jones
Age N/A
Person 25 COMMUNITY RD, DOTHAN, AL 36305
Phone Number 334-692-3071

Lawrence S Jones

Name / Names Lawrence S Jones
Age N/A
Person 3225 ASHWOOD RD, BESSEMER, AL 35023
Phone Number 205-491-3002

Lawrence B Jones

Name / Names Lawrence B Jones
Age N/A
Person 408 TUSCALOOSA AVE SW, APT 10 BIRMINGHAM, AL 35211
Phone Number 205-321-5841

Lawrence C Jones

Name / Names Lawrence C Jones
Age N/A
Person 5741 BELMONT DR, BIRMINGHAM, AL 35210
Phone Number 205-956-1670

Lawrence W Jones

Name / Names Lawrence W Jones
Age N/A
Person 203 6TH AVE NW, DECATUR, AL 35601
Phone Number 256-340-0573

Lawrence R Jones

Name / Names Lawrence R Jones
Age N/A
Person 2521 FERNWAY DR, MONTGOMERY, AL 36111
Phone Number 334-262-2222

Lawrence Jones

Name / Names Lawrence Jones
Age N/A
Person 316 GAMMA ST S, BIRMINGHAM, AL 35205
Phone Number 205-322-2919

Lawrence H Jones

Name / Names Lawrence H Jones
Age N/A
Person 3102 FAYETTE AVE, BIRMINGHAM, AL 35208
Phone Number 205-780-5754

Lawrence Jones

Name / Names Lawrence Jones
Age N/A
Person 146 JOHN SCOTT RD, CLIO, AL 36017
Phone Number 334-397-0100

Lawrence C Jones

Name / Names Lawrence C Jones
Age N/A
Person 409 F Belt, Jonesboro, AR 72401

Lawrence H Jones

Name / Names Lawrence H Jones
Age N/A
Person PO BOX 25, FLOMATON, AL 36441

Lawrence Jones

Business Name mann design
Person Name Lawrence Jones
Position company contact
State OH
Address 7336 Hough Avenue, Cleveland, OH 44103
SIC Code 653108
Phone Number 716-475-3456
Email [email protected]

LAWRENCE L JONES

Business Name X-TRA TOUCH DRY CLEANERS, INC.
Person Name LAWRENCE L JONES
Position registered agent
State GA
Address 2481 WOOD CREEK CT, DACULA, GA 30019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Lawrence Jones

Business Name Triangle Cattle Co
Person Name Lawrence Jones
Position company contact
State CO
Address 27944 Us Highway 34 Akron CO 80720-9476
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 211
SIC Description Beef Cattle Feedlots
Phone Number 970-345-6838
Number Of Employees 7
Annual Revenue 278760

Lawrence Jones

Business Name Soul Svers Chrch God In Christ
Person Name Lawrence Jones
Position company contact
State IL
Address 520 N Albany Ave Chicago IL 60612-1002
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 773-826-4823

LAWRENCE JONES

Business Name ST. CLARE'S EPISCOPAL CHURCH, INC.
Person Name LAWRENCE JONES
Position registered agent
State GA
Address 777 LEDFORD RD, BLAIRSVILLE, GA 30512
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-02-27
Entity Status Active/Owes Current Year AR
Type CFO

LAWRENCE C JONES

Business Name SOFT DEFENSE INC.
Person Name LAWRENCE C JONES
Position Secretary
State VA
Address 7392 GREENWICH RD 7392 GREENWICH RD, NOKESVILLE, VA 20181
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14142-2001
Creation Date 2001-05-29
Type Domestic Corporation

LAWRENCE C JONES

Business Name SOFT DEFENSE INC.
Person Name LAWRENCE C JONES
Position President
State VA
Address 7392 GREENWICH RD 7392 GREENWICH RD, NOKESVILLE, VA 20181
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14142-2001
Creation Date 2001-05-29
Type Domestic Corporation

LAWRENCE C JONES

Business Name SOFT DEFENSE INC.
Person Name LAWRENCE C JONES
Position Treasurer
State VA
Address 7392 GREENWICH RD 7392 GREENWICH RD, NOKESVILLE, VA 20181
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14142-2001
Creation Date 2001-05-29
Type Domestic Corporation

LAWRENCE JONES

Business Name SELECT APPRAISER SERVICE INC.
Person Name LAWRENCE JONES
Position registered agent
Corporation Status Suspended
Agent LAWRENCE JONES 5121 KLUMP AVE #304, N HOLLYWOOD, CA 91601
Care Of 5121 KLUMP AVE #304, N HOLLYWOOD, CA 91601
CEO LAWRENCE JONES5121 KLUMP AVE #304, N HOLLYWOOD, CA 91601
Incorporation Date 2005-11-18

LAWRENCE JONES

Business Name SELECT APPRAISER SERVICE INC.
Person Name LAWRENCE JONES
Position CEO
Corporation Status Suspended
Agent 5121 KLUMP AVE #304, N HOLLYWOOD, CA 91601
Care Of 5121 KLUMP AVE #304, N HOLLYWOOD, CA 91601
CEO LAWRENCE JONES 5121 KLUMP AVE #304, N HOLLYWOOD, CA 91601
Incorporation Date 2005-11-18

Lawrence Jones

Business Name Ryco
Person Name Lawrence Jones
Position company contact
State MI
Address 3539 Gratiot Ave Port Huron MI 48060-2246
Industry Personal Services (Services)
SIC Code 7211
SIC Description Power Laundries, Family And Commercial
Phone Number 810-987-8099

Lawrence Jones

Business Name Richard Allen Preparatory Charter School
Person Name Lawrence Jones
Position company contact
State PA
Address 5151 Warren St, Philadelphia, PA 19131
Phone Number
Email [email protected]
Title Principal

Lawrence Jones

Business Name Parole Board
Person Name Lawrence Jones
Position company contact
State AK
Address 802 3rd St Douglas AK 99824-5412
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 907-465-3384
Fax Number 907-465-3110

Lawrence Jones

Business Name New Beginning Holiness Church
Person Name Lawrence Jones
Position company contact
State GA
Address 329 4th St Cuthbert GA 39840-1621
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 229-732-5531

Lawrence Jones

Business Name New Beginning Holiness Church
Person Name Lawrence Jones
Position company contact
State GA
Address 330 4th St Cuthbert GA 39840-1640
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 229-732-5531
Number Of Employees 6

Lawrence Jones

Business Name National Life Investment Management Company Inc
Person Name Lawrence Jones
Position company contact
State VT
Address 1 National Life Dr, Montpelier, VT 5604
Phone Number
Email [email protected]
Title Vice-President; VP Sales & Marketing; VP Sales & Marketing; Sales Staff

LAWRENCE E JONES

Business Name NEW BEGINNING HOLINESS CHURCH OF CUTHBERT, IN
Person Name LAWRENCE E JONES
Position registered agent
State GA
Address P O Box 241 685 West Lee Street, DAWSON, GA 39842
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-09-24
Entity Status Active/Compliance
Type CEO

Lawrence Jones

Business Name Maine-Ly Electric
Person Name Lawrence Jones
Position company contact
State FL
Address 2021 Marilyn Ave Winter Haven FL 33881-1264
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 863-294-6921

Lawrence Jones

Business Name Mackinac Island City Adm
Person Name Lawrence Jones
Position company contact
State MI
Address Market St Mackinac Island MI 49757-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 906-847-6556
Number Of Employees 7

LAWRENCE JONES

Business Name MANN DESIGN
Person Name LAWRENCE JONES
Position company contact
State OH
Address 7336 HOUGH AVE, CLEVELAND, OH 44103
SIC Code 6541
Phone Number 716-475-3456
Email [email protected]

Lawrence Jones

Business Name Le Jones Trim Carpentry Inc
Person Name Lawrence Jones
Position company contact
State FL
Address 2491 Robin Hood Dr Cocoa FL 32926-4478
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 321-633-7078

Lawrence Jones

Business Name Lawrence Jones
Person Name Lawrence Jones
Position company contact
State CO
Address PO Box 84 Whitewater CO 81527-0084
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 970-263-8807
Number Of Employees 2
Annual Revenue 262640

Lawrence Jones

Business Name Lawrence Jones
Person Name Lawrence Jones
Position company contact
State NC
Address 9704 Miranda Drive, Raleigh, NC 27613
SIC Code 922904
Phone Number
Email [email protected]

Lawrence Jones

Business Name Lawrence Jones
Person Name Lawrence Jones
Position company contact
State FL
Address 3001 Harbor View Ave - Tampa, TAMPA, 33610 FL
SIC Code 3873
Phone Number
Email [email protected]

Lawrence Jones

Business Name Lawrence Jones
Person Name Lawrence Jones
Position company contact
State CO
Address 415 Dudley St, LAKEWOOD, CO 80226
SIC Code 861102
Phone Number
Email [email protected]

Lawrence Jones

Business Name Lawrence Jones
Person Name Lawrence Jones
Position company contact
State AZ
Address 27776 N Tucson Hwy Amado AZ 85645
Industry Transportation Services (Services)
SIC Code 4789
SIC Description Transportation Services, Nec
Phone Number 520-398-2694
Number Of Employees 1
Annual Revenue 47520

Lawrence Jones

Business Name Larry Jones Design
Person Name Lawrence Jones
Position company contact
State NC
Address 9704 Miranda Dr., Raleigh, NC 27613
SIC Code 581208
Phone Number
Email [email protected]

Lawrence Jones

Business Name Landmark Society of Western New York
Person Name Lawrence Jones
Position company contact
State NY
Address 133 S. Fitzhugh Street - Rochester, ROCHESTER, 14607 NY
SIC Code 2452
Phone Number
Email [email protected]

Lawrence Jones

Business Name Landmark Society
Person Name Lawrence Jones
Position company contact
State NY
Address 133 South Fitzugh St, Rochester, NY 14605
SIC Code 571906
Phone Number
Email [email protected]

LAWRENCE JONES

Business Name LONGVIEW HANGARS CONDOMINIUM ASSOCIATION, INC
Person Name LAWRENCE JONES
Position registered agent
State GA
Address 53 MAXWELL AVE, SAINT SIMONS ISLAN, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-17
Entity Status Active/Compliance
Type CEO

LAWRENCE JONES

Business Name LC JONES ELECTRICAL, INC.
Person Name LAWRENCE JONES
Position registered agent
Corporation Status Dissolved
Agent LAWRENCE JONES 849 E STANLEY BLVD, #120, LIVERMORE, CA 94550
Care Of 849 E STANLE BLVD, #120, LIVERMORE, CA 94550
CEO JANE JONES849 E STANLEY BLVD, #120, LIVERMORE, CA 94550
Incorporation Date 1995-08-14

Lawrence Jones

Business Name Jones, Lawrence
Person Name Lawrence Jones
Position company contact
State NY
Address 712 Woods Road, Vestal, NY 13850
SIC Code 823106
Phone Number
Email [email protected]

Lawrence Jones

Business Name Jones Assoc Cnslting Engineers
Person Name Lawrence Jones
Position company contact
State MD
Address 944 Beaverbank Cir Baltimore MD 21286-3310
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 410-296-7111

LAWRENCE JONES

Business Name JONES, LAWRENCE
Person Name LAWRENCE JONES
Position company contact
State NC
Address 317 Meredith Street, RALEIGH, NC 27606
SIC Code 581228
Phone Number 919-851-4586
Email [email protected]

LAWRENCE ANDREW JONES

Business Name JONES MAINTENANCE CO.
Person Name LAWRENCE ANDREW JONES
Position registered agent
State GA
Address 106 SILVERLAKE DR, SAINT SIMONS ISLAN, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-12-17
Entity Status Active/Compliance
Type CEO

LAWRENCE ANDREW JONES

Business Name JONES MAINTENANCE CO.
Person Name LAWRENCE ANDREW JONES
Position registered agent
State GA
Address 106 SILVERLAKE DRIVE, ST SIMONS ISLAND, GA 31522
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-12-17
Entity Status Active/Compliance
Type CFO

Lawrence Jones

Business Name Institute Cntning Lgal Educatn
Person Name Lawrence Jones
Position company contact
State GA
Address P.O. BOX 1885 Athens GA 30603-1885
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 706-369-5664

LAWRENCE R. JONES

Business Name INDUSTREE TIMBER INC.
Person Name LAWRENCE R. JONES
Position registered agent
State AL
Address P. O. BOX 1117, WETUMPKA, AL 36092
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-03-24
Entity Status Active/Compliance
Type CEO

Lawrence Jones

Business Name Hays Information Management
Person Name Lawrence Jones
Position company contact
State TX
Address 2010 W. Sam Houston Pkwy. N. Houston, TX 77043,
SIC Code 912104
Phone Number 713-468-4224
Email [email protected]

Lawrence Jones

Business Name Goodwill Industries of Central Michigan
Person Name Lawrence Jones
Position company contact
State MI
Address 617 N Mechanic St, Jackson, MI 49202-3342
Phone Number
Email [email protected]
Title Business Manager

Lawrence Jones

Business Name Goodwill Industries
Person Name Lawrence Jones
Position company contact
State MI
Address 617 N Mechanic St Jackson MI 49202-3393
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 517-787-0570
Number Of Employees 16
Fax Number 517-787-7254
Website www.gicm.org

Lawrence Jones

Business Name Gerard Electric Co
Person Name Lawrence Jones
Position company contact
State MA
Address 32 Holton St Woburn MA 01801-5205
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 781-932-6262
Number Of Employees 2
Annual Revenue 1098880

Lawrence Jones

Business Name Genie Screen Printing
Person Name Lawrence Jones
Position company contact
State MI
Address 2828 Monticello Dr Port Huron MI 48060-1852
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 810-985-5386
Number Of Employees 4
Annual Revenue 554840

Lawrence M. Jones

Business Name GLOBAL PRINTER PARTNERS, INC.
Person Name Lawrence M. Jones
Position registered agent
State GA
Address 500 Old Bremen RoadSuite 107, Carrollton, GA 30117
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-07
End Date 2010-09-14
Entity Status Admin. Dissolved
Type CEO

LAWRENCE S JONES

Business Name GARDEN HOTEL CORPORATION NO. 2
Person Name LAWRENCE S JONES
Position registered agent
State TX
Address 1950 STEMMONS PKWY STE 6001, DALLAS, TX 75207
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-05-15
End Date 1999-03-24
Entity Status Withdrawn
Type CFO

Lawrence Jones

Business Name First Presbyterian Church Soc
Person Name Lawrence Jones
Position company contact
State MI
Address 120 N Front St Marquette MI 49855-4379
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 906-226-6587

Lawrence Jones

Business Name Fair Techs Inc
Person Name Lawrence Jones
Position company contact
State IN
Address 6827 Reunion Ln Indianapolis IN 46250-3924
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 317-842-3214

LAWRENCE JONES

Business Name F.A.R.M.E. INSTITUTE, INC
Person Name LAWRENCE JONES
Position company contact
State NY
Address PO BOX 88, HOMER, NY 13077
SIC Code 8011
Phone Number 607-749-5474
Email [email protected]

Lawrence Jones

Business Name Eagles Nest Deliverance Tbrncl
Person Name Lawrence Jones
Position company contact
State GA
Address 120 Persimmon St Thomasville GA 31792-7250
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 229-226-1140
Number Of Employees 2

Lawrence Jones

Business Name E Loyalty Corp
Person Name Lawrence Jones
Position company contact
State MN
Address 7800 Equitable Dr # 100 Eden Prairie MN 55344-7315
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 952-908-8000
Email [email protected]
Number Of Employees 73
Annual Revenue 26100200
Fax Number 952-908-8001
Website www.interelate.com

Lawrence Jones

Business Name Cherry Creek Capital Mgmt
Person Name Lawrence Jones
Position company contact
State CO
Address 600 S Cherry St # 127 Denver CO 80246-1703
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 303-322-9320
Number Of Employees 4
Annual Revenue 1559760
Fax Number 303-320-3615

LAWRENCE E JONES

Business Name CREOLE-CAJUN RESTAURANTS, INC.
Person Name LAWRENCE E JONES
Position President
State LA
Address 133 N BENOIS ST 133 N BENOIS ST, NEW ORLEANS, LA 70119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20753-2004
Creation Date 2004-08-04
Type Domestic Corporation

LAWRENCE H JONES

Business Name COMPASS ENTERPRISES, LLC
Person Name LAWRENCE H JONES
Position Mmember
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0789952006-5
Creation Date 2006-10-26
Type Domestic Limited-Liability Company

LAWRENCE JONES

Business Name COMBIT, INC.
Person Name LAWRENCE JONES
Position registered agent
Corporation Status Dissolved
Agent LAWRENCE JONES 1157 HIGHLAND DR, DEL MAR, CA 92014
Care Of 1157 HIGHLAND DR, DEL MAR, CA 92014
CEO LAWRENCE JONES1157 HIGHLAND DR, DEL MAR, CA 92014
Incorporation Date 1996-03-19

LAWRENCE JONES

Business Name COMBIT, INC.
Person Name LAWRENCE JONES
Position CEO
Corporation Status Dissolved
Agent 1157 HIGHLAND DR, DEL MAR, CA 92014
Care Of 1157 HIGHLAND DR, DEL MAR, CA 92014
CEO LAWRENCE JONES 1157 HIGHLAND DR, DEL MAR, CA 92014
Incorporation Date 1996-03-19

LAWRENCE JONES

Business Name CENTER OF LOVE
Person Name LAWRENCE JONES
Position registered agent
Corporation Status Active
Agent LAWRENCE JONES 17214 BONHAM AVE, CARSON, CA 90746
Care Of RPK CONSULTING GROUP INC-RAUNDA FRANK 1126 E TURMONT ST, CARSON, CA 90746
Incorporation Date 2012-03-05
Corporation Classification Public Benefit

Lawrence Jones

Business Name Bean Scene Inc
Person Name Lawrence Jones
Position company contact
State AZ
Address 1625 E Glendale Ave Phoenix AZ 85020-5521
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 602-616-1195
Number Of Employees 3
Annual Revenue 77420

LAWRENCE P JONES

Business Name BRIDGING THE GAP CONTRACTOR SERVICES, INC.
Person Name LAWRENCE P JONES
Position registered agent
State GA
Address 3284 Swamp Willow Ct, JEFFERSON, GA 30549
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-13
Entity Status Active/Compliance
Type CEO

Lawrence Jones

Business Name Ace Louisville Warehouse
Person Name Lawrence Jones
Position company contact
State KY
Address 1800 Taylor Ave Louisville KY 40213-1539
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 502-454-0000
Number Of Employees 11
Annual Revenue 4524800
Fax Number 502-454-0419

Lawrence Jones

Business Name Accelerated Cad Drafting/Dsgn
Person Name Lawrence Jones
Position company contact
State AR
Address RR 2 Box 95 St Joe AR 72675-9506
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 870-577-2428
Number Of Employees 1
Annual Revenue 111100

LAWRENCE E. JONES

Business Name ACTION STAFFING, INC.
Person Name LAWRENCE E. JONES
Position registered agent
State FL
Address 3804 COCONUT PALM DRIVE, TAMPA, FL 33619
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-03-04
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LAWRENCE E. JONES

Business Name ACTION STAFFING OF GEORGIA, INC. (MERGED 2/4/
Person Name LAWRENCE E. JONES
Position registered agent
State FL
Address 3804 COCONUT PALM DR, TAMPA, FL 33619
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-04-22
Entity Status Merged
Type CEO

LAWRENCE C. JONES

Business Name ACTION CONSULTING SERVICES, INC. (MERGED 2/4/
Person Name LAWRENCE C. JONES
Position registered agent
State FL
Address 3804 COCONUT PALM DR, TAMPA, FL 33619
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-11-13
Entity Status Merged
Type CEO

Lawrence Jones Jr

Person Name Lawrence Jones Jr
Filing Number 800863978
Position Member
State TX
Address 4409 Conword Dr., Houston TX 77066

Lawrence E Jones Jr

Person Name Lawrence E Jones Jr
Filing Number 801029304
Position Director
State TX
Address 6328 Byram Road, Pickton TX 75471

Lawrence S Jones

Person Name Lawrence S Jones
Filing Number 10958606
Position T
State TX
Address 1950 STEMMONS FRWY STE 6001, Dallas TX 75207

Lawrence M Jones

Person Name Lawrence M Jones
Filing Number 70111400
Position P/T
State TX
Address PO BOX 79667, Houston TX 77279

LAWRENCE JONES

Person Name LAWRENCE JONES
Filing Number 800838452
Position DIRECTOR
State TX
Address 402 MARCUS DRIVE, LEWISVILLE TX 75057

LAWRENCE JONES

Person Name LAWRENCE JONES
Filing Number 800838452
Position OWNER
State TX
Address 402 MARCUS DRIVE, LEWISVILLE TX 75057

Lawrence E Jones

Person Name Lawrence E Jones
Filing Number 800828746
Position Applicant
State TX
Address 2575 Glen Ridge drive, Highland Village TX 75077

LAWRENCE A JONES Jr

Person Name LAWRENCE A JONES Jr
Filing Number 800637926
Position Director
State TX
Address 6363 W AIRPORT #524, HOUSTON TX 77035

LAWRENCE JONES

Person Name LAWRENCE JONES
Filing Number 800466531
Position PRESIDENT
State TX
Address 1520 DEER CREEK, DESOTO TX 75115

LAWRENCE JONES

Person Name LAWRENCE JONES
Filing Number 800466531
Position Director
State TX
Address 1520 DEER CREEK, DESOTO TX 75115

LAWRENCE H JONES Jr

Person Name LAWRENCE H JONES Jr
Filing Number 800447452
Position Director
State TX
Address 3701 ETON LANE, AUSTIN TX 78727

LAWRENCE JONES

Person Name LAWRENCE JONES
Filing Number 800173882
Position DIRECTOR
State TX
Address 13910 HOLLY PARK, HOUSTON TX 77019

Lawrence E Jones

Person Name Lawrence E Jones
Filing Number 703763723
Position VP
State OH
Address 4936 BLAZER PKWY, STE B, Dublin OH 43017

LAWRENCE JONES

Person Name LAWRENCE JONES
Filing Number 11294006
Position CEO
State CO
Address 371 CENTENNIAL PARKWAY, Louisville CO 80027

LAWRENCE JONES

Person Name LAWRENCE JONES
Filing Number 147917300
Position Director
State TX
Address 6907 APPLE VALLEY, Houston TX 77069

LAWRENCE JONES

Person Name LAWRENCE JONES
Filing Number 147917300
Position VICE PRESIDENT
State TX
Address 6907 APPLE VALLEY, Houston TX 77069

Lawrence S Jones

Person Name Lawrence S Jones
Filing Number 113037700
Position T
State TX
Address 1950 STEMMONS FREEWAY SUITE 6001, Dallas TX 75207

Lawrence Jones

Person Name Lawrence Jones
Filing Number 111155701
Position Secretary
State TX
Address 1629 Orchard Lane, Hideaway TX 75771

Lawrence Jones

Person Name Lawrence Jones
Filing Number 111155701
Position Director
State TX
Address 1629 Orchard Lane, Hideaway TX 75771

LAWRENCE R JONES Jr

Person Name LAWRENCE R JONES Jr
Filing Number 91401302
Position SECRETARY
State TX
Address 8100 LOMO ALTO DR STE 238, DALLAS TX 75225

LAWRENCE R JONES Jr

Person Name LAWRENCE R JONES Jr
Filing Number 91401302
Position DIRECTOR
State TX
Address 8100 LOMO ALTO DR STE 238, DALLAS TX 75225

LAWRENCE R JONES Jr

Person Name LAWRENCE R JONES Jr
Filing Number 91401302
Position PRESIDENT
State TX
Address 8100 LOMO ALTO DR STE 238, DALLAS TX 75225

Lawrence S Jones

Person Name Lawrence S Jones
Filing Number 70572600
Position T
State TX
Address 1950 STEMMONS FWY STE 6001, Dallas TX 75207

Lawrence M Jones

Person Name Lawrence M Jones
Filing Number 70111400
Position Director
State TX
Address PO BOX 79667, Houston TX 77279

LAWRENCE JONES

Person Name LAWRENCE JONES
Filing Number 147917300
Position SECRETARY
State TX
Address 6907 APPLE VALLEY, Houston TX 77069

LAWRENCE A JONES Jr

Person Name LAWRENCE A JONES Jr
Filing Number 800637926
Position ASSISTANT
State TX
Address 6363 W AIRPORT #524, HOUSTON TX 77035

Jones Lawrence R

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Fire Engineer-Emt
Name Jones Lawrence R
Annual Wage $171,802

Jones Lawrence E

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Professional Engineer Administrator -Ses
Name Jones Lawrence E
Annual Wage $101,788

Jones Lawrence E

State FL
Calendar Year 2017
Employer Dot - Office Of Design
Name Jones Lawrence E
Annual Wage $101,788

Jones Lawrence D

State FL
Calendar Year 2017
Employer Clay Co Sheriff's Dept
Name Jones Lawrence D
Annual Wage $73,134

Jones Lawrence G

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Jones Lawrence G
Annual Wage $22,210

Jones Lawrence E

State FL
Calendar Year 2016
Employer Miami-dade County
Name Jones Lawrence E
Annual Wage $50,430

Jones Lawrence H.

State FL
Calendar Year 2016
Employer Manatee Co School Board
Name Jones Lawrence H.
Annual Wage $60,349

Jones Lawrence R

State FL
Calendar Year 2016
Employer Liza Jackson Preparatory School
Name Jones Lawrence R
Annual Wage $21,922

Jones Lawrence M

State FL
Calendar Year 2016
Employer Florida State University
Name Jones Lawrence M
Annual Wage $354,177

Jones Lawrence E

State FL
Calendar Year 2016
Employer Dot - Office Of Design
Name Jones Lawrence E
Annual Wage $101,788

Jones Lawrence D

State FL
Calendar Year 2016
Employer Clay Co Sheriff's Dept
Name Jones Lawrence D
Annual Wage $64,070

Jones Lawrence G

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Jones Lawrence G
Annual Wage $21,021

Jones Lawrence E

State FL
Calendar Year 2015
Employer Miami-dade County
Name Jones Lawrence E
Annual Wage $48,969

Jones Lawrence H.

State FL
Calendar Year 2015
Employer Manatee Co School Board
Name Jones Lawrence H.
Annual Wage $59,600

Jones Lawrence M

State FL
Calendar Year 2017
Employer Florida State University
Name Jones Lawrence M
Annual Wage $396,935

Jones Lawrence R

State FL
Calendar Year 2015
Employer Liza Jackson Preparatory School
Name Jones Lawrence R
Annual Wage $21,216

Jones Lawrence

State DC
Calendar Year 2018
Employer Fire & Emergency Medical Svs
Job Title Firefighter Tech
Name Jones Lawrence
Annual Wage $78,767

Jones Lawrence

State DC
Calendar Year 2018
Employer Department Of Public Works
Job Title Motor Vehicle Operator
Name Jones Lawrence
Annual Wage $62,317

Jones Lawrence

State DC
Calendar Year 2017
Employer Public Works Department Of
Job Title Motor Vehicle Operator
Name Jones Lawrence
Annual Wage $29

Jones Lawrence

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Firefighter Tech
Name Jones Lawrence
Annual Wage $67,944

Jones Lawrence

State DC
Calendar Year 2016
Employer Fire And Emerg. Medical Svcs
Job Title Firefighter Tech
Name Jones Lawrence
Annual Wage $67,944

Jones Lawrence

State DC
Calendar Year 2015
Employer Fire And Emerg. Medical Svcs
Job Title Firefighter Tech
Name Jones Lawrence
Annual Wage $64,524

Jones Lawrence A

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Jones Lawrence A
Annual Wage $7,549

Jones Jr Lawrence L

State CO
Calendar Year 2017
Employer City of Westminster
Name Jones Jr Lawrence L
Annual Wage $57,648

Jones Lawrence

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Ww Laboratory Tech
Name Jones Lawrence
Annual Wage $41,878

Jones Lawrence E

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Recreation Specialist Senior
Name Jones Lawrence E
Annual Wage $1,586

Jones Lawrence R

State AZ
Calendar Year 2017
Employer Page Police Department
Name Jones Lawrence R
Annual Wage $77,923

Jones Lawrence

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Ww Laboratory Tech
Name Jones Lawrence
Annual Wage $41,405

Jones Lawrence E

State FL
Calendar Year 2015
Employer Dot - Office Of Design
Name Jones Lawrence E
Annual Wage $101,788

Jones Lawrence

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Ww Laboratory Tech
Name Jones Lawrence
Annual Wage $40,567

Jones Lawrence R

State FL
Calendar Year 2017
Employer Liza Jackson Preparatory School
Name Jones Lawrence R
Annual Wage $22,587

Jones Lawrence E

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Jones Lawrence E
Annual Wage $52,002

Jones Lawrence A

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Jones Lawrence A
Annual Wage $79,465

Jones Lawrence A

State IL
Calendar Year 2016
Employer Harlem Cons Sd 122
Name Jones Lawrence A
Annual Wage $53,606

Jones Lawrence R

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Fire Engineer-emt
Name Jones Lawrence R
Annual Wage $139,606

Jones Lawrence A

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Jones Lawrence A
Annual Wage $80,682

Jones Lawrence A

State IL
Calendar Year 2015
Employer Harlem Cons Sd 122
Name Jones Lawrence A
Annual Wage $47,326

Jones Lawrence R

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Fire Engineer-emt
Name Jones Lawrence R
Annual Wage $128,513

Jones Ross Lawrence

State ID
Calendar Year 2018
Employer Another Choice Virtual Charter School Inc.
Job Title Business Manager/District Clerk
Name Jones Ross Lawrence
Annual Wage $38,500

Jones Ross Lawrence

State ID
Calendar Year 2018
Employer Another Choice Virtual Charter School Inc.
Name Jones Ross Lawrence
Annual Wage $27,749

Jones Ross Lawrence

State ID
Calendar Year 2017
Employer Another Choice Virtual Charter School Inc.
Name Jones Ross Lawrence
Annual Wage $46,491

Jones Ross Lawrence

State ID
Calendar Year 2016
Employer Another Choice Virtual Charter District
Name Jones Ross Lawrence
Annual Wage $41,955

Jones Ross Lawrence

State ID
Calendar Year 2015
Employer Another Choice Virtual Charter District
Name Jones Ross Lawrence
Annual Wage $34,010

Jones Lawrence F

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Director, Division/department Ad
Name Jones Lawrence F
Annual Wage $50,727

Jones Lawrence H

State FL
Calendar Year 2017
Employer Manatee Co School Board
Name Jones Lawrence H
Annual Wage $60,639

Jones Lawrence F

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Jones Lawrence F
Annual Wage $92

Jones Lawrence F

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Jones Lawrence F
Annual Wage $7,479

Jones Lawrence F

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Director, Division/department Ad
Name Jones Lawrence F
Annual Wage $150,391

Jones Benjamin Lawrence

State GA
Calendar Year 2012
Employer Georgia Southern University
Job Title Service / Maintenance Worker
Name Jones Benjamin Lawrence
Annual Wage $720

Jones Lawrence F

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Jones Lawrence F
Annual Wage $9,163

Jones Lawrence F

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Director, Division/department Ad
Name Jones Lawrence F
Annual Wage $150,391

Jones Benjamin Lawrence

State GA
Calendar Year 2011
Employer Georgia Southern University
Job Title Service / Maintenance Worker
Name Jones Benjamin Lawrence
Annual Wage $180

Jones Lawrence F

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Jones Lawrence F
Annual Wage $1,628

Jones Lawrence F

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Director, Division/department Ad
Name Jones Lawrence F
Annual Wage $146,934

Jones Lawrence M

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Head Athl Coach I
Name Jones Lawrence M
Annual Wage $215,000

Jones Lawrence E

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title C&R Inmate Serv Tech
Name Jones Lawrence E
Annual Wage $55,046

Jones Lawrence E

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Professional Engineer Administrator -Ses
Name Jones Lawrence E
Annual Wage $105,842

Jones Lawrence G

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Jones Lawrence G
Annual Wage $23,426

Jones Lawrence F

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Director, Division/department Ad
Name Jones Lawrence F
Annual Wage $150,391

Jones Lawrence

State AZ
Calendar Year 2015
Employer City Of Page
Job Title Support Lieutenant
Name Jones Lawrence
Annual Wage $77,975

Lawrence L Jones

Name Lawrence L Jones
Address 4231 N Audubon Rd Indianapolis IN 46226 -3318
Telephone Number 317-260-0419
Mobile Phone 317-437-9945
Email [email protected]
Gender Male
Date Of Birth 1952-07-04
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence Jones

Name Lawrence Jones
Address 158 Doles Ridge Rd Limington ME 04049 -4018
Phone Number 207-793-3970
Gender Male
Date Of Birth 1952-05-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence M Jones

Name Lawrence M Jones
Address 6327 N 9th St Kalamazoo MI 49009 -8842
Phone Number 269-385-1962
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence E Jones

Name Lawrence E Jones
Address 17672 Dawson Springs Rd Dawson Springs KY 42408-9217 -9217
Phone Number 270-424-8077
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence C Jones

Name Lawrence C Jones
Address 2156 Vanguard Ave Henderson KY 42420 -3857
Phone Number 270-826-2879
Email [email protected]
Gender Male
Date Of Birth 1927-08-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Lawrence H Jones

Name Lawrence H Jones
Address 514 Nova Ave Capitol Heights MD 20743 -2929
Phone Number 301-420-9097
Gender Male
Date Of Birth 1933-05-12
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence W Jones

Name Lawrence W Jones
Address 1348 S Yates St Denver CO 80219 -3658
Phone Number 303-934-6835
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Lawrence Jones

Name Lawrence Jones
Address 3095 Hanley St Hamtramck MI 48212 APT 1-3577
Phone Number 313-875-4930
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence L Jones

Name Lawrence L Jones
Address 3753 Clairmount St Detroit MI 48206 -1923
Phone Number 313-895-2396
Gender Male
Date Of Birth 1926-08-09
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence D Jones

Name Lawrence D Jones
Address 311 Wade Ave Deland FL 32724 -6133
Phone Number 386-822-6985
Gender Male
Date Of Birth 1927-08-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence Jones

Name Lawrence Jones
Address 509 Louise Ave Linthicum Heights MD 21090 -1622
Phone Number 410-636-6584
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence Jones

Name Lawrence Jones
Address 7932 E Pepper Tree Ln Scottsdale AZ 85250 -7950
Phone Number 480-905-8668
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Lawrence M Jones

Name Lawrence M Jones
Address 6901 Chartwell Ct Louisville KY 40241 -6272
Phone Number 502-429-8805
Telephone Number 502-429-2988
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Lawrence W Jones

Name Lawrence W Jones
Address 11105 Little Spring Blvd Louisville KY 40291 -5067
Phone Number 502-618-0675
Email [email protected]
Gender Male
Date Of Birth 1944-03-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Lawrence A Jones

Name Lawrence A Jones
Address 1407 Elm St West Point KY 40177 -1013
Phone Number 502-922-9622
Email [email protected]
Gender Male
Date Of Birth 1951-03-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence L Jones

Name Lawrence L Jones
Address 5402 Sunset Dr Louisville KY 40219 -3042
Phone Number 502-964-2731
Email [email protected]
Gender Male
Date Of Birth 1931-04-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Lawrence E Jones

Name Lawrence E Jones
Address 116 S Potomac St Baltimore MD 21224 -2251
Phone Number 734-564-7026
Gender Male
Date Of Birth 1979-04-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Lawrence E Jones

Name Lawrence E Jones
Address 13801 Nw 22nd Pl Opa Locka FL 33054 -4003
Phone Number 786-294-2987
Email [email protected]
Gender Male
Date Of Birth 1958-11-24
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence S Jones

Name Lawrence S Jones
Address PO Box 1198 Littlefield AZ 86432-1198 -1911
Phone Number 801-592-4747
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence Jones

Name Lawrence Jones
Address 2411 Todd Ct Covington KY 41011 -3936
Phone Number 859-595-5060
Telephone Number 859-595-5060
Mobile Phone 859-595-5060
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed High School
Language English

Lawrence D Jones

Name Lawrence D Jones
Address 336 Franklin Ave Jacksonville FL 32218 -5518
Phone Number 904-751-1645
Mobile Phone 904-868-5826
Email [email protected]
Gender Male
Date Of Birth 1936-09-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence F Jones

Name Lawrence F Jones
Address 776 Carrie St Sault Sainte Marie MI 49783-2316 -2316
Phone Number 906-259-0543
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed College
Language English

Lawrence D Jones

Name Lawrence D Jones
Address 7489 N Windy Walk Way Prescott Valley AZ 86315 -3076
Phone Number 928-775-8241
Telephone Number 928-775-8241
Mobile Phone 928-775-8241
Email [email protected]
Gender Male
Date Of Birth 1928-03-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed College
Language English

Lawrence Jones

Name Lawrence Jones
Address 2510 Nw 81st Ter Fort Lauderdale FL 33322 -3043
Phone Number 954-742-5774
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence P Jones

Name Lawrence P Jones
Address 5200 Sw 57th Ct Fort Lauderdale FL 33314 -7423
Phone Number 954-792-3686
Email [email protected]
Gender Male
Date Of Birth 1954-11-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence T Jones

Name Lawrence T Jones
Address 1008 Heather Dr Loveland CO 80537 -8051
Phone Number 970-667-1761
Gender Male
Date Of Birth 1942-01-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 2000.00
To Bobby Jindal (R)
Year 2004
Transaction Type 15
Filing ID 24991068456
Application Date 2004-03-29
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Friends of Bobby Jindal
Seat federal:house
Address 1116 Valmont St NEW ORLEANS LA

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-01-31
Contributor Occupation TEMPORARY STAFFING, COO
Contributor Employer READY STAFFING
Recipient Party D
Recipient State KY
Seat state:governor
Address 2924 LEXINGTON RD LEXINGTON KY

JONES, LAWRENCE B

Name JONES, LAWRENCE B
Amount 1000.00
To Charles W. Boustany Jr (R)
Year 2010
Transaction Type 15
Filing ID 29991944732
Application Date 2009-01-08
Contributor Occupation Attorney
Contributor Employer Scheuermann & Jones
Organization Name Scheuermann & Jones
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Charles Boustany Jr for Congress
Seat federal:house
Address 909 Poydras St Ste 2556 NEW ORLEANS LA

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-07-24
Contributor Occupation ATTORNEY
Contributor Employer BAHE COOK CANTLEY & JONES PLC
Organization Name BAHE COOK CANTLEY & JONES
Recipient Party D
Recipient State KY
Seat state:governor
Address 520 COUNTRY LN LOUISVILLE KY

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 700.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-11-05
Contributor Occupation ATTORNEY
Contributor Employer BAHE COOK CANTLEY & JONES PLC
Organization Name BAHE COOK CANTLEY & JONES
Recipient Party D
Recipient State KY
Seat state:governor
Address 520 COUNTRY LN LOUISVILLE KY

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 23020141083
Application Date 2003-02-14
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 500.00
To Mark Udall (D)
Year 2012
Transaction Type 15
Filing ID 12020474167
Application Date 2012-06-04
Contributor Occupation PRESIDENT
Contributor Employer AEGIS MANAGEMENT
Organization Name Aegis Management
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Udall for Colorado
Seat federal:senate

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12951095966
Application Date 2012-01-24
Contributor Occupation ATTORNEY
Contributor Employer JONES WARD PLC
Contributor Gender M
Committee Name ActBlue
Address 3200 HILLCREEK COURT PROSPECT KY

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 500.00
To Martha Roby (R)
Year 2010
Transaction Type 15
Filing ID 10991758479
Application Date 2010-10-08
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Martha Roby for Congress
Seat federal:house
Address POB 11235 MONTGOMERY AL

JONES, LAWRENCE B

Name JONES, LAWRENCE B
Amount 500.00
To Charles J Melancon (D)
Year 2006
Transaction Type 15
Filing ID 26960223100
Application Date 2006-05-31
Contributor Occupation ATTORNE
Contributor Employer CRESENT AREA MANAGEMENT LLC
Organization Name Scheuermann & Jones
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Charlie Melancon Campaign Cmte
Seat federal:house

JONES, LAWRENCE B

Name JONES, LAWRENCE B
Amount 500.00
To Charles J Melancon (D)
Year 2006
Transaction Type 15
Filing ID 26950580568
Application Date 2006-08-30
Contributor Occupation ATTORNE
Contributor Employer CRESENT AREA MANAGEMENT LLC
Organization Name Cresent Area Management Llc/Attorne
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Charlie Melancon Campaign Cmte
Seat federal:house

JONES, LAWRENCE L

Name JONES, LAWRENCE L
Amount 500.00
To Kentucky State Dem Central Exec Cmte
Year 2006
Transaction Type 15
Filing ID 26970057241
Application Date 2005-12-02
Contributor Occupation Attorney
Contributor Employer The Lawrence Firm
Organization Name Lawrence Firm
Contributor Gender M
Recipient Party D
Committee Name Kentucky State Dem Central Exec Cmte
Address 5213 Wolf Pen Woods Dr PROSPECT KY

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 500.00
To Justice 2012
Year 2012
Transaction Type 15e
Filing ID 12020211013
Application Date 2012-02-01
Contributor Occupation ATTORNEY
Contributor Employer JONES WARD PLC
Organization Name Jones Ward Plc
Contributor Gender M
Recipient Party D
Committee Name Justice 2012

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 500.00
To Bill Jones (R)
Year 2004
Transaction Type 15
Filing ID 24020801411
Application Date 2004-09-30
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Bill Jones for US Senate
Seat federal:senate

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 500.00
To William M. Tong (D)
Year 2012
Transaction Type 15
Filing ID 12020222142
Application Date 2012-03-16
Contributor Occupation FIXED INCOME STRATEGIST
Contributor Employer BLACKROCK INC/FIXED INCOME STRATEG
Organization Name Blackrock Inc
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Team Tong 2012
Seat federal:senate

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 500.00
To GREER, JEFF
Year 2010
Application Date 2010-10-28
Contributor Occupation ATTORNEY
Contributor Employer BAHE COOK CANTLEY & JONES
Organization Name BAHE COOK CANTLEY & JONES
Recipient Party D
Recipient State KY
Seat state:lower
Address 3200 HILLCREEK CT PROSPECT KY

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 500.00
To RHOADS, JERRY P
Year 2010
Application Date 2010-09-13
Contributor Occupation ATTORNEY
Contributor Employer BAHE COOK CANTLEY & JONES
Organization Name BAHE COOK CANTLEY & JONES
Recipient Party D
Recipient State KY
Seat state:upper
Address 3200 HILLCREEK CT PROSPECT KY

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 500.00
To KAPLAN, DAVID
Year 2004
Application Date 2003-12-07
Contributor Occupation ATTORNEY
Contributor Employer TACHAU MADDOX HOVIOUS & DICKENS
Organization Name TACHAU MADDOX HOVIOUS & DICKENS
Recipient Party D
Recipient State KY
Seat state:upper
Address 5213 WOLF PEN WOODS DR PROSPECT KY

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 500.00
To CONWAY, JACK
Year 20008
Application Date 2007-08-08
Contributor Occupation ATTORNEY
Contributor Employer BAHE COOK CANTLEY & JONES PLC
Organization Name BAHE COOK CANTLEY & JONES
Recipient Party D
Recipient State KY
Seat state:office
Address 520 COUNTRY LN LOUISVILLE KY

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933252861
Application Date 2008-08-24
Contributor Occupation Financial Analyst
Contributor Employer Morningstar Inc
Organization Name Morningstar Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4620 N Dover St CHICAGO IL

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 250.00
To Voice for Freedom
Year 2010
Transaction Type 15
Filing ID 10931462237
Application Date 2010-09-03
Contributor Gender M
Recipient Party R
Committee Name Voice for Freedom

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 250.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15e
Filing ID 10021054550
Application Date 2010-10-11
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930642345
Application Date 2008-01-25
Contributor Occupation Mutual Fund Analyst
Contributor Employer Morningstar Inc
Organization Name Morningstar Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4620 N Dover St CHICAGO IL

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932607518
Application Date 2008-07-04
Contributor Occupation Financial Analyst
Contributor Employer Morningstar Inc
Organization Name Morningstar Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4620 N Dover St CHICAGO IL

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 250.00
To LEE, JIMMIE
Year 2010
Application Date 2010-05-05
Contributor Occupation ATTORNEY
Contributor Employer MORRIS & PLAYER PLLC
Organization Name BAHE COOK CANTLEY & JONES
Recipient Party D
Recipient State KY
Seat state:lower
Address 3200 HILLCREEK CT. PROSPECT KY

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933882340
Application Date 2008-09-27
Contributor Occupation Financial Analyst
Contributor Employer Morningstar Inc
Organization Name Morningstar Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4620 N Dover St CHICAGO IL

JONES, LAWRENCE L II

Name JONES, LAWRENCE L II
Amount 250.00
To John A Yarmuth (D)
Year 2006
Transaction Type 15
Filing ID 26950043516
Application Date 2006-03-22
Contributor Occupation Attorney
Contributor Employer Tachau Maddox Hovious & Dickens PLC
Organization Name Tachau, Maddox et al
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Yarmuth for Congress
Seat federal:house
Address 5213 Wolfpen Woods Dr PROSPECT KY

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 250.00
To MILLER, CHARLES W
Year 2010
Application Date 2010-10-28
Contributor Occupation LAWYER
Contributor Employer LAW OFFICE OF LAWRENCE JONES
Organization Name BAHE COOK CANTLEY & JONES
Recipient Party D
Recipient State KY
Seat state:lower
Address 3200 HILL CREEK CT PROSPECT KY

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12951920358
Application Date 2012-02-17
Contributor Occupation PROGRAM ANALYST
Contributor Employer DEPARTMENT OF DEFENSE/PROGRAM ANALY
Organization Name US Dept of Defense
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2221 Ortega St NAVARRE FL

JONES, LAWRENCE J

Name JONES, LAWRENCE J
Amount 200.00
To Transportation Communications Union
Year 2006
Transaction Type 15
Filing ID 25970402101
Application Date 2005-05-31
Contributor Occupation CLERK
Contributor Employer NATIONAL RR PASSENGER CORP.
Contributor Gender M
Committee Name Transportation Communications Union
Address 47 Jane Dr CHEEKTOWAGA NY

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 200.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-05-21
Contributor Occupation ATTORNEY
Contributor Employer BAHE COOK CANTLEY & JONES PLC
Organization Name BAHE COOK CANTLEY & JONES
Recipient Party D
Recipient State KY
Seat state:governor
Address 520 COUNTRY LN LOUISVILLE KY

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 100.00
To REED, KASIM
Year 2004
Application Date 2004-07-09
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State GA
Seat state:upper
Address 2481 WOOD CREEK CT DACULA GA

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 50.00
To SCHEURER, JASON M
Year 20008
Application Date 2007-08-18
Recipient Party I
Recipient State NJ
Seat state:lower
Address 148 STOCKTON ST HIGHTSTOWN NJ

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 35.00
To GORDON, KEN
Year 2006
Application Date 2006-08-09
Contributor Occupation MECHANICAL DESIGNER
Contributor Employer CROSSTREES MEDICAL
Recipient Party D
Recipient State CO
Seat state:office
Address 11701 BACA RD CONIFER CO

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 25.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-04-20
Recipient Party D
Recipient State CO
Seat state:governor
Address 14205 E 25TH PL AURORA CO

JONES, LAWRENCE

Name JONES, LAWRENCE
Amount 25.00
To MCCOLLUM, BILL
Year 2006
Application Date 2005-12-02
Recipient Party R
Recipient State FL
Seat state:office
Address 6415 21ST AVE W APT 207C BRADENTON FL

JONES, LAWRENCE H

Name JONES, LAWRENCE H
Amount 10.00
To DERAIL THE BULLET TRAIN PAC (DEBT)
Year 2004
Application Date 2004-06-21
Recipient Party I
Recipient State FL
Committee Name DERAIL THE BULLET TRAIN PAC (DEBT)

LAWRENCE A JONES & JULIA L JONES

Name LAWRENCE A JONES & JULIA L JONES
Address 160 Pecan Place Tempe AZ 85284
Value 44400
Landvalue 44400

JONES LAWRENCE E

Name JONES LAWRENCE E
Physical Address 2357 HAVENBROOK CT, TALLAHASSEE, FL 32303
Owner Address 2304 OXFORD CT, SAFETY HARBOR, FL 34695
County Leon
Year Built 2003
Area 1302
Land Code Single Family
Address 2357 HAVENBROOK CT, TALLAHASSEE, FL 32303

JONES LAWRENCE E

Name JONES LAWRENCE E
Physical Address 3528 WHIRLAWAY TRL, TALLAHASSEE, FL 32309
Owner Address 3528 WHIRL A WAY TRL, TALLAHASSEE, FL 32309
Ass Value Homestead 253617
Just Value Homestead 253617
County Leon
Year Built 1986
Area 3027
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3528 WHIRLAWAY TRL, TALLAHASSEE, FL 32309

JONES LAWRENCE E

Name JONES LAWRENCE E
Physical Address 3901 HALLOAK CT, VALRICO, FL 33596
Owner Address 3901 HALLOAK CT, VALRICO, FL 33596
Ass Value Homestead 268755
Just Value Homestead 290711
County Hillsborough
Year Built 1988
Area 4691
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3901 HALLOAK CT, VALRICO, FL 33596

JONES LAWRENCE DALE

Name JONES LAWRENCE DALE
Physical Address 1109 VAN LOON COMMONS CIR, CAPE CORAL, FL 33909
Owner Address 58 PLEASANT ST, WESTFORD, MA 01886
County Lee
Year Built 2007
Area 1521
Land Code Condominiums
Address 1109 VAN LOON COMMONS CIR, CAPE CORAL, FL 33909

JONES LAWRENCE D & HAZEL M

Name JONES LAWRENCE D & HAZEL M
Physical Address 1045 SUGARBERRY TRL, OVIEDO, FL 32765
Owner Address 1045 SUGARBERRY TRL, OVIEDO, FL 32765
Sale Price 145000
Sale Year 2012
Ass Value Homestead 126110
Just Value Homestead 126110
County Seminole
Year Built 1990
Area 1772
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1045 SUGARBERRY TRL, OVIEDO, FL 32765
Price 145000

JONES LAWRENCE D & ESTHER R

Name JONES LAWRENCE D & ESTHER R
Physical Address 311 WADE AV, DELAND, FL 32724
Ass Value Homestead 38682
Just Value Homestead 42164
County Volusia
Year Built 1960
Area 884
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 311 WADE AV, DELAND, FL 32724

JONES LAWRENCE D &

Name JONES LAWRENCE D &
Physical Address 4167 MAYA CAY LN, JUPITER, FL 33458
Owner Address 10 THURLOW TER, ALBANY, NY 12203
Sale Price 175000
Sale Year 2013
Ass Value Homestead 126108
Just Value Homestead 139000
County Palm Beach
Year Built 2004
Area 1458
Land Code Single Family
Address 4167 MAYA CAY LN, JUPITER, FL 33458
Price 175000

JONES LAWRENCE D

Name JONES LAWRENCE D
Physical Address 400 BEACH RD, JUPITER, FL 33469
Owner Address 400 BEACH RD APT 1002, TEQUESTA, FL 33469
Sale Price 407500
Sale Year 2012
Ass Value Homestead 340000
Just Value Homestead 340000
County Palm Beach
Year Built 1973
Area 1600
Land Code Condominiums
Address 400 BEACH RD, JUPITER, FL 33469
Price 407500

JONES LAWRENCE D

Name JONES LAWRENCE D
Physical Address 336 FRANKLIN AVE, JACKSONVILLE, FL 32218
Owner Address 336 FRANKLIN AVE, JACKSONVILLE, FL 32218
Ass Value Homestead 62848
Just Value Homestead 62848
County Duval
Year Built 1967
Area 1297
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 336 FRANKLIN AVE, JACKSONVILLE, FL 32218

JONES LAWRENCE C JR

Name JONES LAWRENCE C JR
Physical Address 413 TWIN LAKES DR, PENSACOLA, FL 32504
Owner Address 413 TWIN LAKES DR, PENSACOLA, FL 32503
Ass Value Homestead 96491
Just Value Homestead 96491
County Escambia
Year Built 2000
Area 1937
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 413 TWIN LAKES DR, PENSACOLA, FL 32504

JONES LAWRENCE & MARY ANN

Name JONES LAWRENCE & MARY ANN
Physical Address 90 PETERS LANE
Owner Address 90 PETERS LANE
Sale Price 1
Ass Value Homestead 114200
County camden
Address 90 PETERS LANE
Value 181700
Net Value 181700
Land Value 67500
Prior Year Net Value 181700
Transaction Date 2010-01-28
Property Class Farm (Regular) of Petroleum Refineries
Deed Date 2000-01-17
Sale Assessment 102000
Year Constructed 1900
Price 1

JONES LAWRENCE A & EMILIE M

Name JONES LAWRENCE A & EMILIE M
Physical Address 1029 EPPINGER DR, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 1029 EPPINGER DR, PORT CHARLOTTE, FL 33953

JONES LAWRENCE A

Name JONES LAWRENCE A
Physical Address 18571 NE 75 ST, WILLISTON, FL
Owner Address 20450 NE 75TH ST, WILLISTON, FL 32696
County Levy
Year Built 1986
Area 1680
Land Code Mobile Homes
Address 18571 NE 75 ST, WILLISTON, FL

JONES LAWRENCE & SANDY

Name JONES LAWRENCE & SANDY
Physical Address 403 W NEW YORK AV, ORANGE CITY, FL 32763
Ass Value Homestead 64536
Just Value Homestead 64536
County Volusia
Year Built 1958
Area 1553
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 403 W NEW YORK AV, ORANGE CITY, FL 32763

JONES LAWRENCE & DAWN

Name JONES LAWRENCE & DAWN
Physical Address 3399 GREEN OAKS LN, MIDDLEBURG, FL 32068
Owner Address 3399 GREEN OAKS LN, MIDDLEBURG, FL 32068
Ass Value Homestead 75320
Just Value Homestead 75320
County Clay
Year Built 1999
Area 1787
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 3399 GREEN OAKS LN, MIDDLEBURG, FL 32068

JONES LAWRENCE JR

Name JONES LAWRENCE JR
Physical Address 13130 NE 44TH CT, ANTHONY, FL 32617
Owner Address 13130 NE 44TH CT, ANTHONY, FL 32617
Ass Value Homestead 111808
Just Value Homestead 111808
County Marion
Year Built 1997
Area 1910
Applicant Status Husband
Land Code Single Family
Address 13130 NE 44TH CT, ANTHONY, FL 32617

JONES LAWRENCE

Name JONES LAWRENCE
Physical Address 11685 SE 60TH AVE, BELLEVIEW, FL 34420
Owner Address 11685 SE 60TH AVE, BELLEVIEW, FL 34420
County Marion
Year Built 1962
Area 872
Land Code Single Family
Address 11685 SE 60TH AVE, BELLEVIEW, FL 34420

JONES LAWRENCE

Name JONES LAWRENCE
Physical Address 33 BELL ST, HAVANA, FL 32333
Owner Address C/O BARBARA ROBERTS, HAVANA, FL 32333
County Gadsden
Year Built 1956
Area 1234
Land Code Single Family
Address 33 BELL ST, HAVANA, FL 32333

JONES LAWRENCE

Name JONES LAWRENCE
Physical Address 7275 OAKFIELD RD, PENSACOLA, FL 32503
Owner Address 7275 E OAKFIELD RD, PENSACOLA, FL 32503
Sale Price 100
Sale Year 2012
Ass Value Homestead 77906
Just Value Homestead 77906
County Escambia
Year Built 1971
Area 1837
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7275 OAKFIELD RD, PENSACOLA, FL 32503
Price 100

JONES JENNIFER LAWRENCE

Name JONES JENNIFER LAWRENCE
Physical Address 682 RAYMOND LOOP, AUBURNDALE, FL 33823
Owner Address 682 RAYMOND LOOP, AUBURNDALE, FL 33823
Ass Value Homestead 55819
Just Value Homestead 55819
County Polk
Year Built 2001
Area 2356
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 682 RAYMOND LOOP, AUBURNDALE, FL 33823

JONES GUSSIE LAWRENCE

Name JONES GUSSIE LAWRENCE
Physical Address 154 SEMESTER PL NE, LAKE CITY, FL
Owner Address 154 NE SEMESTER PL, LAKE CITY, FL 32055
Ass Value Homestead 43120
Just Value Homestead 52012
County Columbia
Year Built 1962
Area 1469
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 154 SEMESTER PL NE, LAKE CITY, FL

JONES GLENN LAWRENCE

Name JONES GLENN LAWRENCE
Physical Address 02041 NW 13TH ST, CRYSTAL RIVER, FL 34423
Ass Value Homestead 233690
Just Value Homestead 289950
County Citrus
Year Built 1998
Area 5611
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 02041 NW 13TH ST, CRYSTAL RIVER, FL 34423

JONES LAWRENCE A

Name JONES LAWRENCE A
Physical Address 10233 NE 70 ST, BRONSON, FL
Owner Address 20450 NE 75TH ST, WILLISTON, FL 32696
County Levy
Year Built 1997
Area 980
Land Code Mobile Homes
Address 10233 NE 70 ST, BRONSON, FL

Jones (LF EST) Lawrence E

Name Jones (LF EST) Lawrence E
Physical Address 5701 OLEANDER AV, Saint Lucie County, FL 34950
Owner Address 5701 Oleander Ave, Fort Pierce, FL 34982
Ass Value Homestead 40000
Just Value Homestead 40000
County St. Lucie
Year Built 1957
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5701 OLEANDER AV, Saint Lucie County, FL 34950

JONES LAWRENCE K

Name JONES LAWRENCE K
Physical Address 148-150 STOCKTON ST
Owner Address 148 STOCKTON STREET
Sale Price 27000
Ass Value Homestead 169900
County mercer
Address 148-150 STOCKTON ST
Value 242300
Net Value 242300
Land Value 72400
Prior Year Net Value 304600
Transaction Date 2009-01-26
Property Class Residential
Deed Date 1975-12-16
Price 27000

JONES A LAWRENCE & JONES N CINDY

Name JONES A LAWRENCE & JONES N CINDY
Address 7787 Poplar Grove Road Severn MD 21144
Value 170000
Landvalue 170000
Buildingvalue 233100
Airconditioning yes

LAWRENCE A JONES & JONES & LINDA G JONES

Name LAWRENCE A JONES & JONES & LINDA G JONES
Address 12835 Unger Road Smithsburg MD
Value 110700
Landvalue 110700
Buildingvalue 564700
Landarea 1,636,113 square feet
Airconditioning yes
Numberofbathrooms 3.2

LAWRENCE A JONES & CHRISTINA S JONES

Name LAWRENCE A JONES & CHRISTINA S JONES
Address 230 Saddle Lake Drive Roswell GA
Value 41100
Landvalue 41100
Buildingvalue 272700
Landarea 20,765 square feet

LAWRENCE A JONES & ANN DEPAOLIS JONES

Name LAWRENCE A JONES & ANN DEPAOLIS JONES
Address 1955 W Eldridge Avenue Roseville MN
Value 105000
Landvalue 105000
Buildingvalue 151800
Price 106000

LAWRENCE A JONES

Name LAWRENCE A JONES
Address 1285 Primrose Drive Roswell GA
Value 44340
Landvalue 44340
Buildingvalue 180600
Landarea 13,503 square feet

LAWRENCE A JONES

Name LAWRENCE A JONES
Address 1418 SW 100th Street Everett WA
Value 131000
Landvalue 131000
Buildingvalue 123100
Landarea 22,651 square feet Assessments for tax year: 2015

LAWRENCE A JONES

Name LAWRENCE A JONES
Address 305 Purchase Street Milford MA
Value 161700
Landvalue 161700
Buildingvalue 121500
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

LAWRENCE A & HAFIZE R JONES

Name LAWRENCE A & HAFIZE R JONES
Address 2310 Alta Vista Drive Waukegan IL 60087
Value 6922
Landvalue 6922
Buildingvalue 22454
Price 197500

JONES R LAWRENCE

Name JONES R LAWRENCE
Address 3108 Fox Street Philadelphia PA 19132
Value 25200
Landvalue 25200
Buildingvalue 1416700
Landarea 12,584 square feet
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1
Usage Residential - Light Commercial

JONES R EVELYN & JONES LAWRENCE EVELYN JR

Name JONES R EVELYN & JONES LAWRENCE EVELYN JR
Address 8609 Wintergreen Court Odenton MD 21113
Value 120000
Landvalue 120000
Buildingvalue 120000

JONES NINA M & LAWRENCE R M

Name JONES NINA M & LAWRENCE R M
Address 8523 Fair Road Strongsville OH 44136
Value 37100
Usage Two Family Dwelling

LAWRENCE W JONES

Name LAWRENCE W JONES
Address 104-25 164 STREET, NY 11433
Value 462000
Full Value 462000
Block 10162
Lot 69
Stories 2

JONES LAWRENCE W

Name JONES LAWRENCE W
Address 2909 Bentgrass Court Effingham SC
Value 25000
Landvalue 25000
Buildingvalue 102464

JONES LAWRENCE J

Name JONES LAWRENCE J
Address 74 Nugent Loop Smyrna DE 19977
Value 10200
Landvalue 10200
Buildingvalue 39100
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JONES LAWRENCE D SR & KATHY

Name JONES LAWRENCE D SR & KATHY
Address 2453 Charwood Court Orange Park FL
Value 28000
Landvalue 28000
Buildingvalue 126208
Landarea 14,287 square feet
Type Residential Property

JONES LAWRENCE D JR & LESLEY

Name JONES LAWRENCE D JR & LESLEY
Address 2822 Tansy Avenue Middleburg FL
Value 21000
Landvalue 21000
Buildingvalue 81412
Landarea 59,067 square feet
Type Residential Property

JONES LAWRENCE D & PATRICIA A

Name JONES LAWRENCE D & PATRICIA A
Address 5907 Church Drive Malden WV
Value 8000
Landvalue 8000
Buildingvalue 35600
Bedrooms 2
Numberofbedrooms 2

JONES LAWRENCE 2ND

Name JONES LAWRENCE 2ND
Address 5001 Hollington Drive Owings Mills MD 21117
Value 60000
Landvalue 60000

JONES LAWRENCE

Name JONES LAWRENCE
Address 3399 Green Oaks Lane Middleburg FL
Value 11000
Landvalue 11000
Buildingvalue 64320
Landarea 43,560 square feet
Type Residential Property

JONES GUSSIE LAWRENCE

Name JONES GUSSIE LAWRENCE
Address 154 Ne Semester Place Lake FL
Value 10935
Landvalue 10935
Buildingvalue 41077
Landarea 15,115 square feet
Type Residential Property

JONES GLENN LAWRENCE

Name JONES GLENN LAWRENCE
Address 2041 Nw 13th Street Crystal River FL
Value 147646
Landvalue 147646
Buildingvalue 142304
Landarea 12,261 square feet
Type Residential Property

JONES DAUNLEY LAWRENCE

Name JONES DAUNLEY LAWRENCE
Address Elk River Road Big Sandy WV
Value 14200
Landvalue 14200
Buildingvalue 200

JONES LAWRENCE R & NANCY

Name JONES LAWRENCE R & NANCY
Address Private Road Malden WV
Value 8400
Landvalue 8400
Buildingvalue 11900

JONES & LAWRENCE

Name JONES & LAWRENCE
Physical Address 3817 NW 26TH TER,, FL 32605
Owner Address 25446 SW 5TH AVE, NEWBERRY, FL 32669
Ass Value Homestead 93500
Just Value Homestead 93500
County Alachua
Year Built 2005
Area 1457
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3817 NW 26TH TER,, FL 32605

Lawrence W. Jones

Name Lawrence W. Jones
Doc Id 08234369
City Woburn MA
Designation us-only
Country US

Lawrence Anthony Jones

Name Lawrence Anthony Jones
Doc Id 07298131
City Liverpool
Designation us-only
Country GB

Lawrence Edmund Jones

Name Lawrence Edmund Jones
Doc Id 08078332
City Washington DC
Designation us-only
Country US

Lawrence Edmund Jones

Name Lawrence Edmund Jones
Doc Id 08321800
City Washington DC
Designation us-only
Country US

Lawrence Edmund Jones

Name Lawrence Edmund Jones
Doc Id 08321804
City Washington DC
Designation us-only
Country US

Lawrence Edmund Jones

Name Lawrence Edmund Jones
Doc Id 08112253
City Washington DC
Designation us-only
Country US

Lawrence K. Jones

Name Lawrence K. Jones
Doc Id 07241409
City Parma OH
Designation us-only
Country US

Lawrence K. Jones

Name Lawrence K. Jones
Doc Id 08067091
City Parma OH
Designation us-only
Country US

Lawrence R Jones

Name Lawrence R Jones
Doc Id 07356968
City Conifer CO
Designation us-only
Country US

Lawrence R. Jones

Name Lawrence R. Jones
Doc Id 07074238
City Conifer CO
Designation us-only
Country US

Lawrence R. Jones

Name Lawrence R. Jones
Doc Id 07441559
City Conifer CO
Designation us-only
Country US

Lawrence A. Jones

Name Lawrence A. Jones
Doc Id 07627866
City Snoqualmie WA
Designation us-only
Country US

Lawrence R. Jones

Name Lawrence R. Jones
Doc Id 07608104
City Conifer CO
Designation us-only
Country US

Lawrence R. Jones

Name Lawrence R. Jones
Doc Id 08066740
City Conifer CO
Designation us-only
Country US

Lawrence R. Jones

Name Lawrence R. Jones
Doc Id 08231655
City Conifer CO
Designation us-only
Country US

Lawrence R. Jones

Name Lawrence R. Jones
Doc Id 08096302
City Conifer CO
Designation us-only
Country US

Lawrence W. Jones

Name Lawrence W. Jones
Doc Id 07844432
City Woburn MA
Designation us-only
Country US

Lawrence W. Jones

Name Lawrence W. Jones
Doc Id 07805287
City Woburn MA
Designation us-only
Country US

Lawrence W. Jones

Name Lawrence W. Jones
Doc Id 07715316
City Woburn MA
Designation us-only
Country US

Lawrence W. Jones

Name Lawrence W. Jones
Doc Id 08300642
City Woburn MA
Designation us-only
Country US

Lawrence W. Jones

Name Lawrence W. Jones
Doc Id 08279759
City Woburn MA
Designation us-only
Country US

Lawrence W. Jones

Name Lawrence W. Jones
Doc Id 08270309
City Woburn MA
Designation us-only
Country US

Lawrence R. Jones

Name Lawrence R. Jones
Doc Id 07691145
City Conifer CO
Designation us-only
Country US

Lawrence Jones

Name Lawrence Jones
Doc Id 07656880
City Woburn MA
Designation us-only
Country US

LAWRENCE JONES

Name LAWRENCE JONES
Type Independent Voter
State FL
Address 1500 LOCUST ST # 1518, LAUDERDALE LAKES, FL 33313
Phone Number 954-485-0344
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Independent Voter
State AZ
Address 7489 N WINDY WALK WAY, PRESCOTT VALLEY, AZ 86314
Phone Number 928-775-8241
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Republican Voter
State CT
Address 98 GARDEN ST APT 3B, HARTFORD, CT 06105
Phone Number 860-625-8170
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Voter
State FL
Address 3418 DANNY BRYAN BLVD, TAMPA, FL 33619
Phone Number 813-310-1060
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Voter
State IL
Address 523 N ALBANY AVE, CHICAGO, IL 60612
Phone Number 773-251-3919
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Independent Voter
State IL
Address 935 MAPLE AVE APT 105, HOMEWOOD, IL 60430
Phone Number 708-408-9014
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Independent Voter
State AZ
Address 10249 W ORANGE DR., GLENDALE, AZ 85307
Phone Number 623-877-1752
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Republican Voter
State AZ
Address 1535 N. SCOTTSDALE RD 1015, TEMPE, AZ 85281
Phone Number 602-403-6057
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Voter
State FL
Address 400 NE 20TH ST APT B116, BOCA RATON, FL 33431
Phone Number 561-602-3866
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Voter
State FL
Address 102 PRICEST, LAKE WORTH, FL 33461
Phone Number 561-215-1836
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Republican Voter
State AZ
Address 660 W CHOLLA CREST DR, GREEN VALLEY, AZ 85614
Phone Number 559-779-8376
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Voter
State AR
Address 3010 MARSHALL ST, LITTLE ROCK, AR 72206
Phone Number 501-912-5349
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Voter
State FL
Address 330 AYLESBURY CT, KISSIMMEE, FL 34758
Phone Number 407-913-2692
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Republican Voter
State FL
Address P.O. BOX 3645, DELAND, FL 32721
Phone Number 386-215-4764
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Voter
State AL
Address 1038 MAHOGANY STREET, DEMOPOLIS, AL 36732
Phone Number 334-341-7499
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Independent Voter
State FL
Address 18761 SW 318TH TER, HOMESTEAD, FL 33030
Phone Number 305-962-4412
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Independent Voter
State CO
Address 3805 W 68TH AVE, WESTMINSTER, CO 80030
Phone Number 303-905-3578
Email Address [email protected]

LAWRENCE JONES

Name LAWRENCE JONES
Type Voter
State ID
Address 539 E 1200 N, SHELLEY, ID 83274
Phone Number 208-659-7417
Email Address [email protected]

Lawrence E Jones

Name Lawrence E Jones
Visit Date 4/13/10 8:30
Appointment Number U42724
Type Of Access VA
Appt Made 9/28/12 0:00
Appt Start 10/1/12 8:15
Appt End 10/1/12 23:59
Total People 157
Last Entry Date 9/28/12 6:08
Meeting Location OEOB
Caller JESSE
Release Date 01/25/2013 08:00:00 AM +0000
Badge Number 71851

LAWRENCE L JONES

Name LAWRENCE L JONES
Visit Date 4/13/10 8:30
Appointment Number U11362
Type Of Access VA
Appt Made 5/31/2012 0:00
Appt Start 6/6/2012 12:00
Appt End 6/6/2012 23:59
Total People 269
Last Entry Date 5/31/2012 5:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Lawrence M Jones

Name Lawrence M Jones
Visit Date 4/13/10 8:30
Appointment Number U86449
Type Of Access VA
Appt Made 3/5/2012 0:00
Appt Start 3/17/2012 10:30
Appt End 3/17/2012 23:59
Total People 300
Last Entry Date 3/5/2012 17:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Lawrence E Jones

Name Lawrence E Jones
Visit Date 4/13/10 8:30
Appointment Number U40117
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/9/2011 12:30
Appt End 9/9/2011 23:59
Total People 4
Last Entry Date 9/8/2011 9:48
Meeting Location NEOB
Caller DONNA
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 87039

Lawrence E Jones

Name Lawrence E Jones
Visit Date 4/13/10 8:30
Appointment Number U37841
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/7/2011 8:30
Appt End 9/7/2011 23:59
Total People 334
Last Entry Date 8/30/2011 9:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

LAWRENCE C JONES

Name LAWRENCE C JONES
Visit Date 4/13/10 8:30
Appointment Number U20880
Type Of Access VA
Appt Made 7/2/10 9:47
Appt Start 7/7/10 9:00
Appt End 7/7/10 23:59
Total People 374
Last Entry Date 7/2/10 9:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

LAWRENCE T JONES

Name LAWRENCE T JONES
Visit Date 4/13/10 8:30
Appointment Number U39754
Type Of Access VA
Appt Made 9/21/09 10:56
Appt Start 9/22/09 8:30
Appt End 9/22/09 23:59
Total People 266
Last Entry Date 9/21/09 11:04
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

LAWRENCE R JONES

Name LAWRENCE R JONES
Visit Date 4/13/10 8:30
Appointment Number U41246
Type Of Access VA
Appt Made 9/25/09 7:18
Appt Start 9/25/09 7:30
Appt End 9/25/09 23:59
Total People 317
Last Entry Date 9/25/09 7:26
Meeting Location WH
Caller VISITORS
Description 7.30AM GROUP TOUR
Release Date 12/30/2009 08:00:00 AM +0000

LAWRENCE R JONES

Name LAWRENCE R JONES
Visit Date 4/13/10 8:30
Appointment Number U40442
Type Of Access VA
Appt Made 9/23/09 13:41
Appt Start 9/25/09 7:30
Appt End 9/25/09 23:59
Last Entry Date 9/23/09 13:50
Meeting Location WH
Caller VISITORS
Description 7.30AM GROUP TOUR
Release Date 12/30/2009 08:00:00 AM +0000

LAWRENCE T JONES

Name LAWRENCE T JONES
Visit Date 4/13/10 8:30
Appointment Number U81624
Type Of Access VA
Appt Made 2/23/10 15:51
Appt Start 2/26/10 11:00
Appt End 2/26/10 23:59
Total People 71
Last Entry Date 2/23/10 15:51
Meeting Location OEOB
Caller JOSEPH
Description NO PRINCIPALS BRIEFING FOR THE SECULAR COALIT
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 77691

LAWRENCE JONES

Name LAWRENCE JONES
Visit Date 4/13/10 8:30
Appointment Number U99048
Type Of Access VA
Appt Made 4/26/10 7:40
Appt Start 4/28/10 9:00
Appt End 4/28/10 23:59
Total People 431
Last Entry Date 4/26/10 7:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

LAWRENCE JONES

Name LAWRENCE JONES
Car CADILLAC ESCALADE
Year 2007
Address 11700 Fuqua St Apt 1124, Houston, TX 77034-4424
Vin 1GYEC63887R292420

Lawrence Jones

Name Lawrence Jones
Car BMW 6 SERIES
Year 2007
Address 941 Westchester Rd, Grosse Pointe Park, MI 48230-1829
Vin WBAEH13597CR52285
Phone 313-823-4636

Lawrence Jones

Name Lawrence Jones
Car KIA RIO
Year 2007
Address 178 Ave De La Couleurs, Sparks, NV 89434-9544
Vin KNADE123676196899

LAWRENCE JONES

Name LAWRENCE JONES
Car BMW 3 SERIES
Year 2007
Address 8609 Wintergreen Ct Unit 305, Odenton, MD 21113-3994
Vin WBAVC53587FZ76968
Phone 410-695-2385

LAWRENCE JONES

Name LAWRENCE JONES
Car FORD EXPLORER
Year 2007
Address 11248 Fritts Rd, Soddy Daisy, TN 37379-5711
Vin 1FMEU73E87UB78215

Lawrence Jones

Name Lawrence Jones
Car FORD FUSION
Year 2007
Address 160 Armour Rd, Nitro, WV 25143-1004
Vin 3FAHP07197R143624

LAWRENCE JONES

Name LAWRENCE JONES
Car BMW X5
Year 2007
Address 4869 Rambling Dr, Troy, MI 48098-6636
Vin 5UXFE43537LY83920
Phone 248-641-1620

LAWRENCE JONES

Name LAWRENCE JONES
Car VOLKSWAGEN PASSAT
Year 2007
Address 2403 CHILDS LN, ALEXANDRIA, VA 22308-2123
Vin WVWLK73C47E001753
Phone 703-780-5128

LAWRENCE JONES

Name LAWRENCE JONES
Car TOYOTA YARIS
Year 2007
Address 400 NE 20TH ST APT B116, BOCA RATON, FL 33431-8121
Vin JTDJT923375093844
Phone 561-394-3377

LAWRENCE JONES

Name LAWRENCE JONES
Car Hyundai Sonata 4dr Sdn Auto SE w
Year 2007
Address 2504 Pine Valley Vw, Colorado Springs, CO 80920-7820
Vin 5NZBF311171006130

LAWRENCE JONES

Name LAWRENCE JONES
Car HONDA ELEMENT
Year 2007
Address 2453 CHARWOOD CT, ORANGE PARK, FL 32065-6224
Vin 5J6YH189X7L010476

LAWRENCE JONES

Name LAWRENCE JONES
Car SATURN VUE
Year 2007
Address 1821 9th St, Camanche, IA 52730-1402
Vin 5GZCZ33D87S825090
Phone 636-332-4503

LAWRENCE JONES

Name LAWRENCE JONES
Car TOYOTA AVALON
Year 2007
Address 1015 N LAKE ST, NEENAH, WI 54956-1430
Vin 4T1BK36B37U245497
Phone 920-722-5558

LAWRENCE JONES

Name LAWRENCE JONES
Car PONTIAC G6
Year 2007
Address 58 Pleasant St, Westford, MA 01886-2830
Vin 1G2ZH571474195717
Phone 978-692-8903

LAWRENCE JONES

Name LAWRENCE JONES
Car LINCOLN MKZ
Year 2007
Address 4133 Fortune Ln, Dallas, TX 75216-6007
Vin 3LNHM28T67R609049
Phone 214-372-3401

LAWRENCE JONES

Name LAWRENCE JONES
Car CHEVROLET IMPALA
Year 2007
Address 1795 Cherrywood Dr, Newark, OH 43055-1417
Vin 2G1WT58K479108196
Phone 740-522-5895

LAWRENCE JONES

Name LAWRENCE JONES
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 4755 Mallard Way, Missoula, MT 59808-8918
Vin 1R9BT23227R612131

LAWRENCE JONES

Name LAWRENCE JONES
Car HONDA ACCORD
Year 2007
Address 2510 NW 81ST TER, SUNRISE, FL 33322
Vin 1HGCM56357A162860

LAWRENCE JONES

Name LAWRENCE JONES
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 9064 Upper 81st St S, Cottage Grove, MN 55016-3491
Vin 1HFSC47F97A603105

LAWRENCE JONES

Name LAWRENCE JONES
Car FORD TAURUS
Year 2007
Address 7421 WALKER RD, DUBLIN, VA 24084-5820
Vin 1FAFP56U47A118625

LAWRENCE JONES

Name LAWRENCE JONES
Car FORD F-150
Year 2007
Address 419 Bailey Ct, Sterling, VA 20164-2511
Vin 1FTPW14V47FB04586

LAWRENCE JONES

Name LAWRENCE JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address 2394 Avenue A, Beaumont, TX 77701-6912
Vin 1D7HA18P07S212781

LAWRENCE JONES

Name LAWRENCE JONES
Car PONTIAC G6
Year 2007
Address 4309 SW STONE AVE, TOPEKA, KS 66610-2304
Vin 1G2ZG58BX74100393
Phone 785-267-6480

LAWRENCE JONES

Name LAWRENCE JONES
Car CADILLAC ESCALADE
Year 2007
Address 2028 NW 141ST AVE, PEMBROKE PINES, FL 33028-2853
Vin 1GYFK63817R313762

LAWRENCE JONES

Name LAWRENCE JONES
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 10212 White Pines Shores Dr, Kabetogama, MN 56669-8062
Vin 1GCHK29U57E173332
Phone 651-426-6529

LAWRENCE JONES

Name LAWRENCE JONES
Car GMC YUKON
Year 2007
Address 4259 Glenmore Creek Dr, Winston Salem, NC 27107-3798
Vin 1GKFK13067J120948

LAWRENCE JONES

Name LAWRENCE JONES
Car FORD F-150
Year 2007
Address 167 Dreger Rd, Memphis, TN 38109-5425
Vin 1FTPW14V97KD44496
Phone 901-346-1765

LAWRENCE JONES

Name LAWRENCE JONES
Car CHEVROLET IMPALA
Year 2007
Address PO Box 1387, Vienna, VA 22183-1387
Vin 2G1WD58C779337221

LAWRENCE JONES

Name LAWRENCE JONES
Car CHEVROLET UPLANDER
Year 2007
Address 9522 S Yale Ave, Chicago, IL 60628-1304
Vin 1GNDV33157D108665
Phone 773-264-5285

LAWRENCE JONES

Name LAWRENCE JONES
Domain twitim.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-04-19
Update Date 2013-04-05
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 3242 ATLANTA GA 30339
Registrant Country UNITED STATES

Jones, Lawrence

Name Jones, Lawrence
Domain fulai029.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-29
Update Date 2013-12-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 71 Isle Of Venice Dr #103 Fort Lauderdale FL 33324
Registrant Country UNITED STATES

LAWRENCE JONES

Name LAWRENCE JONES
Domain thresholdmonitoring.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-11-23
Update Date 2012-08-25
Registrar Name ENOM, INC.
Registrant Address ABBEY HOUSE|32 BOOTH STREET MANCHESTER M2 4AB
Registrant Country UNITED KINGDOM

LAWRENCE JONES

Name LAWRENCE JONES
Domain secarma.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-09
Update Date 2011-12-10
Registrar Name ENOM, INC.
Registrant Address CITY TOWER|PICCADILLY PLAZA MANCHESTER M1 4BT
Registrant Country UNITED KINGDOM

Lawrence Jones

Name Lawrence Jones
Domain pechangabridalshow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2113 Scarlet Rose Dr. Las Vegas Nevada 89134
Registrant Country UNITED STATES

Lawrence Jones

Name Lawrence Jones
Domain jerusalemgraffiti.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-18
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4834 N. Magnolia Ave. Chicago Illinois 60640
Registrant Country UNITED STATES

LAWRENCE JONES

Name LAWRENCE JONES
Domain internetmarketingmanchester.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-07-26
Update Date 2013-04-27
Registrar Name ENOM, INC.
Registrant Address 814 W3|51 WHITWORTH STREET WEST MANCHESTER M1 5ED
Registrant Country UNITED KINGDOM

Lawrence Jones

Name Lawrence Jones
Domain summerlinsmallgroups.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2113 Scarlet Rose Dr. Las Vegas Nevada 89134
Registrant Country UNITED STATES

LAWRENCE JONES

Name LAWRENCE JONES
Domain tumblix.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-01-14
Update Date 2012-12-30
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 3242 ATLANTA GA 30339
Registrant Country UNITED STATES

Lawrence Jones

Name Lawrence Jones
Domain memories-on-media.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-08-11
Update Date 2013-08-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2737 Mackubin St. #5 Roseville MN 55113
Registrant Country UNITED STATES

Lawrence Jones

Name Lawrence Jones
Domain laryjones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-08
Update Date 2013-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address 22 Andover Place Okatie South Carolina 29909-5022
Registrant Country UNITED STATES

Jones, Lawrence

Name Jones, Lawrence
Domain lawrencejphotography.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-15
Update Date 2012-05-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 533 Ethelynn Lane Hixson TN 37343
Registrant Country UNITED STATES

LAWRENCE JONES

Name LAWRENCE JONES
Domain gti-fund.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-13
Update Date 2012-01-14
Registrar Name ENOM, INC.
Registrant Address CITY TOWER|PICCADILLY PLAZA MANCHESTER M1 4BT
Registrant Country UNITED KINGDOM

LAWRENCE JONES

Name LAWRENCE JONES
Domain buildingonlinebritain.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-13
Update Date 2012-01-14
Registrar Name ENOM, INC.
Registrant Address CITY TOWER|PICCADILLY PLAZA MANCHESTER M1 4BT
Registrant Country UNITED KINGDOM

LAWRENCE JONES

Name LAWRENCE JONES
Domain gtiservers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-13
Update Date 2012-01-14
Registrar Name ENOM, INC.
Registrant Address CITY TOWER|PICCADILLY PLAZA MANCHESTER M1 4BT
Registrant Country UNITED KINGDOM

Lawrence Jones

Name Lawrence Jones
Domain ljones5.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-06
Update Date 2013-04-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 14526 Harvey Ave Harvey IL 60426
Registrant Country UNITED STATES

Lawrence Jones

Name Lawrence Jones
Domain anyeveryday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-12
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 116 Pension Rd Maalapan New Jersey 07726
Registrant Country UNITED STATES

LAWRENCE JONES

Name LAWRENCE JONES
Domain ukfast-blue.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-13
Update Date 2012-01-14
Registrar Name ENOM, INC.
Registrant Address CITY TOWER|PICCADILLY PLAZA MANCHESTER M1 4BT
Registrant Country UNITED KINGDOM

Lawrence Jones

Name Lawrence Jones
Domain theproskiandride.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2001-11-13
Update Date 2012-11-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1203 Roberts Ln Marlton NJ 08053
Registrant Country UNITED STATES

LAWRENCE JONES

Name LAWRENCE JONES
Domain sekarma.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-09
Update Date 2011-12-10
Registrar Name ENOM, INC.
Registrant Address CITY TOWER|PICCADILLY PLAZA MANCHESTER M1 4BT
Registrant Country UNITED KINGDOM

LAWRENCE JONES

Name LAWRENCE JONES
Domain urbansensory.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2007-01-29
Update Date 2013-01-27
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 3242 ATLANTA GA 30339
Registrant Country UNITED STATES

LAWRENCE JONES

Name LAWRENCE JONES
Domain capacitythresholdmonitoring.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-11-23
Update Date 2012-08-25
Registrar Name ENOM, INC.
Registrant Address ABBEY HOUSE|32 BOOTH STREET MANCHESTER M2 4AB
Registrant Country UNITED KINGDOM

LAWRENCE JONES

Name LAWRENCE JONES
Domain ukfastgreen.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-13
Update Date 2012-01-14
Registrar Name ENOM, INC.
Registrant Address CITY TOWER|PICCADILLY PLAZA MANCHESTER M1 4BT
Registrant Country UNITED KINGDOM

Jones, Lawrence

Name Jones, Lawrence
Domain paperlanternphoto.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-17
Update Date 2013-01-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 533 Ethelynn Lane Hixson TN 37343
Registrant Country UNITED STATES