Nancy Jones

We have found 455 public records related to Nancy Jones in 38 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 112 business registration records connected with Nancy Jones in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Office Assistant Specialized. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $43,732.


Nancy Jones

Name / Names Nancy Jones
Age 51
Birth Date 1973
Also Known As Nancy M Jones
Person 39707 Gayle Rd, Ponchatoula, LA 70454
Phone Number 985-386-4101
Possible Relatives Jimmy Dale Pugh







Previous Address 1107 PO Box, Bogalusa, LA 70429
114 Alida St, Hammond, LA 70403
2400 Anita St, Hammond, LA 70403
84360 Jim Talley Rd, Bogalusa, LA 70427
1026 Superior Ave, Bogalusa, LA 70427
Curtis Chandler, Bogalusa, LA 70429
1244 PO Box, Bogalusa, LA 70429
723 Superior Ave, Bogalusa, LA 70427
Email [email protected]
Associated Business Souls Harbor

Nancy Meeker Jones

Name / Names Nancy Meeker Jones
Age 60
Birth Date 1964
Also Known As Nancy Ellen Jones
Person 503 Rector St, Hot Springs, AR 71913
Phone Number 501-332-2839
Possible Relatives

Previous Address 503 Rector St, Hot Springs National Park, AR 71913
457 Route 6, Malvern, AR 72104
457 RR 6, Malvern, AR 72104
191 RR 7, Malvern, AR 72104
201 Crystal St, Royal, AR 71968
201 Crystal Springs Rd, Royal, AR 71968
412 Rector St, Hot Springs, AR 71913
508 Rector St, Hot Springs, AR 71913

Nancy H Jones

Name / Names Nancy H Jones
Age 63
Birth Date 1961
Person 3520 Garden Oaks Dr #149, New Orleans, LA 70114
Possible Relatives

Previous Address 421 Hancock St, Gretna, LA 70053

Nancy Lynn Jones

Name / Names Nancy Lynn Jones
Age 64
Birth Date 1960
Person 18703 Mapletree Ln, Dallas, TX 75252
Phone Number 972-713-6818
Possible Relatives




Previous Address 3060 Communications Pkwy #103, Plano, TX 75093
111 Lyman Rd, Chestnut Hill, MA 02467
7723 Pennyburn Dr, Dallas, TX 75248
19002 Dallas Pkwy #417, Dallas, TX 75287
28 Frederick St, Newton, MA 02460
6421 Tdl Catalnas #41, Tucson, AZ 85718
6458 Madison Ct, Mclean, VA 22101
Associated Business Teleradiology Consultants International, Pa

Nancy L Jones

Name / Names Nancy L Jones
Age 64
Birth Date 1960
Person 1159 PO Box, Middleton, MA 01949
Phone Number 617-513-2082
Possible Relatives Patricia Jonesadams

Previous Address 2 Joy St #6, Boston, MA 02108
9 Pearl St #2, Wakefield, MA 01880
36 Fuller Pond Rd #36, Middleton, MA 01949

Nancy Kay Jones

Name / Names Nancy Kay Jones
Age 65
Birth Date 1959
Also Known As N Jones
Person 1707 Pine Valley Rd, Little Rock, AR 72207
Phone Number 501-666-1652
Possible Relatives



Previous Address 5136 Cantrell Rd, Little Rock, AR 72207
1701 Pine Valley Rd, Little Rock, AR 72207

Nancy E Jones

Name / Names Nancy E Jones
Age 66
Birth Date 1958
Also Known As Nancy O Jones
Person 36 Woods Rd #A, W Brookfield, MA 01585
Phone Number 508-867-3761
Possible Relatives
Previous Address Woods Rd, West Brookfield, MA 01585
16 Woods Rd, West Brookfield, MA 01585
3 Woods, East Brookfield, MA 01515
3 Woods Rd, East Brookfield, MA 01515
176A PO Box, West Brookfield, MA 01585

Nancy M Jones

Name / Names Nancy M Jones
Age 68
Birth Date 1956
Person 381 Midvale Ter, Sebastian, FL 32958
Phone Number 561-388-0372
Possible Relatives




Previous Address 205 Birch Ave, Goose Creek, SC 29445
497 Betty Ave, Sebastian, FL 32958
205 Brick, Goose Creek, SC 29445

Nancy Reene Jones

Name / Names Nancy Reene Jones
Age 69
Birth Date 1955
Also Known As Nancy Anne Beene
Person 857 Via Madonna, Mesquite, TX 75150
Phone Number 972-686-5884
Possible Relatives



Wesley Leroy Beene


Previous Address 1600 Panola Dr, Mesquite, TX 75150
9823 San Lea Dr, Dallas, TX 75228
249 Lakeview Dr, Trinidad, TX 75163
1516 Quapaw Trl, Mesquite, TX 75149
2621 Buck Dr, Mesquite, TX 75181
RR 1, Trinidad, TX 75163
2727 Cary Dr, Mesquite, TX 75150
1440 Hubbard, Mesquite, TX 75149

Nancy A Jones

Name / Names Nancy A Jones
Age 70
Birth Date 1954
Person 588 Ralph Talbot St, Weymouth, MA 02190
Phone Number 781-331-4286
Possible Relatives


Previous Address 73 Chard St, Weymouth, MA 02189
40 Whiting St, Hingham, MA 02043

Nancy Joyce Jones

Name / Names Nancy Joyce Jones
Age 74
Birth Date 1950
Person 103 Concord Pl, Madison, MS 39110
Phone Number 601-853-9073
Possible Relatives
Previous Address 3300 Cash School Rd, Enville, TN 38332
1022 Scott Ln, San Angelo, TX 76905
611 PO Box, Marfa, TX 79843
340 Arbor Dr #1234, Ridgeland, MS 39157
2001 Ordenare, Marfa, TX 79843
22 PO Box, Odessa, TX 79760

Nancy L Jones

Name / Names Nancy L Jones
Age 74
Birth Date 1950
Person 101 Quincy St, Abington, MA 02351
Phone Number 781-857-2587
Possible Relatives

Nancy F Jones

Name / Names Nancy F Jones
Age 74
Birth Date 1950
Also Known As N Jones
Person 6 Merigold Ln, Lakeville, MA 02347
Phone Number 508-947-7739
Previous Address 31 McGrath Rd, South Windsor, CT 06074
240 Sandy Beach Rd, Ellington, CT 06029
Merigold, Lakeville, MA 02347
1 Merigold Ln, Lakeville, MA 02347
Email [email protected]

Nancy Martin Jones

Name / Names Nancy Martin Jones
Age 76
Birth Date 1948
Also Known As Martin A Jones
Person 2601 Grist Mill Rd, Little Rock, AR 72227
Phone Number 501-224-3607
Possible Relatives







Nancy P Jones

Name / Names Nancy P Jones
Age 78
Birth Date 1946
Person 100 Deer Run Ln, Ripley, ME 04930
Phone Number 207-924-7479
Previous Address 1044 Drift Rd, Westport, MA 02790
103 Church St, Dexter, ME 04930
438 Finson Rd #3, Bangor, ME 04401
98 Sidney St, Bangor, ME 04401
RR POB, Orrington, ME 04474
709 RR 1 POB, Orrington, ME 04474

Nancy Lea Jones

Name / Names Nancy Lea Jones
Age 78
Birth Date 1946
Also Known As Nancy Lea
Person 1408 Mill Creek Rd, Edmond, OK 73025
Phone Number 405-341-6185
Possible Relatives

J L Jones
Previous Address 1408 Mill Creek Rd, Edmond, OK 73003
2225 113th Pl, Oklahoma City, OK 73120
8709 Cord Ave, Oklahoma City, OK 73132
Email [email protected]

Nancy J Jones

Name / Names Nancy J Jones
Age 79
Birth Date 1945
Also Known As N Jones
Person 17 Power House St, South Boston, MA 02127
Phone Number 508-945-2642
Possible Relatives





Denise Bragajones

Previous Address 261 PO Box, West Chatham, MA 02669
39 Cabot Ln, West Chatham, MA 02669
39 Cabot Ln, Chatham, MA 02633
208 PO Box, West Chatham, MA 02669
17 Power House St, South Boston, MA 02127
164 Sohier St, Cohasset, MA 02025
39 Capri Ln, Chatham, MA 02633
3606 Tuckers Ln #3606, Hingham, MA 02043
307 PO Box, Cohasset, MA 02025
39 Cabot, West Chatham, MA 02669
Associated Business Harding Shores Associaton, Inc Ekiton Corporation

Nancy Louise Jones

Name / Names Nancy Louise Jones
Age 83
Birth Date 1941
Also Known As Louise N Jones
Person 173 Ouachita 388, Camden, AR 71701
Phone Number 870-231-6090
Possible Relatives

Previous Address 173 Ouachita Road 388, Camden, AR 71701
430 RR 2, Camden, AR 71701
430 PO Box, Camden, AR 71711
717 Kennedy Dr, Magnolia, AR 71753
RR POB, Magnolia, AR 71753

Nancy A Jones

Name / Names Nancy A Jones
Age 83
Birth Date 1941
Person 16500 277th St, Homestead, FL 33031
Phone Number 305-242-0070
Possible Relatives
Previous Address 16520 277th St, Homestead, FL 33031
30211 163rd Ct, Homestead, FL 33033
5445 Collins Ave #701, Miami Beach, FL 33140
13011 260th St, Homestead, FL 33032
14931 301st Ter, Homestead, FL 33033
15101 307th St, Homestead, FL 33033

Nancy B Jones

Name / Names Nancy B Jones
Age 88
Birth Date 1935
Also Known As Nancy Jones
Person 31 Stoneridge Est, Sylva, NC 28779
Phone Number 225-275-7687
Possible Relatives
Previous Address 3991 Edgemont Dr, Baton Rouge, LA 70814
6805 Jumper Ct, Louisville, KY 40291

Nancy N Jones

Name / Names Nancy N Jones
Age 94
Birth Date 1929
Person 12095 47th St, Miami, FL 33175
Phone Number 305-221-1814
Possible Relatives





Previous Address 12085 47th St, Miami, FL 33175

Nancy N Jones

Name / Names Nancy N Jones
Age 98
Birth Date 1925
Also Known As Nicie N Jones
Person 1204 Highway #44, Winnsboro, LA 71295
Phone Number 318-435-5666
Possible Relatives
Previous Address 242 Mock St, Winnsboro, LA 71295
811 PO Box, Winnsboro, LA 71295

Nancy Jones

Name / Names Nancy Jones
Age 102
Birth Date 1921
Person 92 PO Box, Jennie, AR 71653

Nancy Jones

Name / Names Nancy Jones
Age N/A
Person 197 Rodman St #3, Fall River, MA 02721
Possible Relatives
Previous Address 4980 Main St #11, Fall River, MA 02720
261 Oliver St #106, Fall River, MA 02724

Nancy A Jones

Name / Names Nancy A Jones
Age N/A
Person RR 4, North Little Rock, AR 72117
Possible Relatives
Previous Address 5 Louise Ln, Greenbrier, AR 72058
872 PO Box, Greenbrier, AR 72058

Nancy M Jones

Name / Names Nancy M Jones
Age N/A
Person 3135 Georges Ln, Alexandria, LA 71301
Possible Relatives


Previous Address 205 Hudson St, Pineville, LA 71360

Nancy Henry Jones

Name / Names Nancy Henry Jones
Age N/A
Person 6103 Glenwood Dr, Pine Bluff, AR 71603
Possible Relatives


J R Jones
W R Jones

Nancy Jones

Name / Names Nancy Jones
Age N/A
Person 2403 Fort Miro Ave, Monroe, LA 71201
Possible Relatives

Nancy R Jones

Name / Names Nancy R Jones
Age N/A
Person 705 Hinyub Ave #A, Gretna, LA 70056
Possible Relatives

Nancy Jones

Name / Names Nancy Jones
Age N/A
Person PO BOX 231335, ANCHORAGE, AK 99523
Phone Number 907-346-3284

Nancy D Jones

Name / Names Nancy D Jones
Age N/A
Person 2226 COUNTY LAKE RD, GURLEY, AL 35748
Phone Number 256-776-4452

Nancy B Jones

Name / Names Nancy B Jones
Age N/A
Person 186 SHORE DR, ASHVILLE, AL 35953

Nancy Jones

Name / Names Nancy Jones
Age N/A
Person 571 COUNTY ROAD 1859, ARAB, AL 35016

Nancy R Jones

Name / Names Nancy R Jones
Age N/A
Person 25226 HOMESTEAD RD, CHUGIAK, AK 99567

Nancy A Jones

Name / Names Nancy A Jones
Age N/A
Person 4570 N DOUGLAS HWY, JUNEAU, AK 99801

Nancy L Jones

Name / Names Nancy L Jones
Age N/A
Person 111 E POTTER DR UNIT 3, ANCHORAGE, AK 99518

Nancy Jones

Name / Names Nancy Jones
Age N/A
Person 12218 Washington St, Pembroke Pines, FL 33025

Nancy M Jones

Name / Names Nancy M Jones
Age N/A
Person 2389 ROCKDELL LN, AUBURN, AL 36830
Phone Number 334-826-6099

Nancy A Jones

Name / Names Nancy A Jones
Age N/A
Person 112 ANNA LEE DR, DOTHAN, AL 36303
Phone Number 334-671-1712

Nancy E Jones

Name / Names Nancy E Jones
Age N/A
Person 3927 FAIN CT, MONTGOMERY, AL 36109
Phone Number 334-279-0042

Nancy B Jones

Name / Names Nancy B Jones
Age N/A
Person 1635 COUNTY ROAD 16, FLORENCE, AL 35633
Phone Number 256-766-2607

Nancy Jones

Name / Names Nancy Jones
Age N/A
Person 2943 AZALEA LN, TUSCALOOSA, AL 35405
Phone Number 205-556-1084

Nancy R Jones

Name / Names Nancy R Jones
Age N/A
Person 13914 SHERMAN DR SE, HUNTSVILLE, AL 35803
Phone Number 256-882-0499

Nancy K Jones

Name / Names Nancy K Jones
Age N/A
Person PO BOX 244621, ANCHORAGE, AK 99524
Phone Number 907-243-6883

Nancy L Jones

Name / Names Nancy L Jones
Age N/A
Person PO BOX 60, COY, AL 36435
Phone Number 334-337-4444

Nancy C Jones

Name / Names Nancy C Jones
Age N/A
Person 15221 QUINN RD, ATHENS, AL 35611
Phone Number 256-233-2820

Nancy F Jones

Name / Names Nancy F Jones
Age N/A
Person 135 HASLAM ST APT B, PIEDMONT, AL 36272
Phone Number 256-447-8919

Nancy J Jones

Name / Names Nancy J Jones
Age N/A
Person 23955 STATE HIGHWAY 79, TRAFFORD, AL 35172
Phone Number 205-681-4399

Nancy S Jones

Name / Names Nancy S Jones
Age N/A
Person 216 NICK DAVIS RD, MADISON, AL 35757
Phone Number 256-837-7307

Nancy S Jones

Name / Names Nancy S Jones
Age N/A
Person 136 HILLSIDE RD, MONTGOMERY, AL 36109
Phone Number 334-277-9640

Nancy J Jones

Name / Names Nancy J Jones
Age N/A
Person 857 DAVIS ST, COURTLAND, AL 35618
Phone Number 256-637-2765

Nancy Jones

Name / Names Nancy Jones
Age N/A
Person 3313 BROOKWOOD, MONTGOMERY, AL 36116
Phone Number 334-286-1837

Nancy Jones

Name / Names Nancy Jones
Age N/A
Person 15550 WILLIE COOPER RD, BAY MINETTE, AL 36507
Phone Number 251-937-6326

Nancy W Jones

Name / Names Nancy W Jones
Age N/A
Person 2913 CARTER ST, SCOTTSBORO, AL 35769
Phone Number 256-259-6868

Nancy B Jones

Name / Names Nancy B Jones
Age N/A
Person 178 BALTIMORE RD, HAYDEN, AL 35079
Phone Number 205-647-6366

Nancy E Jones

Name / Names Nancy E Jones
Age N/A
Person 150 HICKORY TRACE LN, FLORENCE, AL 35633
Phone Number 256-760-9129

Nancy J Jones

Name / Names Nancy J Jones
Age N/A
Person 701 BYRD RD SE, HARTSELLE, AL 35640
Phone Number 256-773-4239

Nancy W Jones

Name / Names Nancy W Jones
Age N/A
Person 221 NEW SEARCY RD, GREENVILLE, AL 36037
Phone Number 334-382-2534

Nancy L Jones

Name / Names Nancy L Jones
Age N/A
Person 115 CANDLE BROOK DR, DOTHAN, AL 36303

Nancy Jones

Business Name Wolfeboro Area Children''s Center
Person Name Nancy Jones
Position company contact
State NH
Address 180 S. Main Street, WEST OSSIPEE, 3890 NH
Phone Number 603-569-1027
Email [email protected]

Nancy Jones

Business Name Windermere R.E./North Wall
Person Name Nancy Jones
Position company contact
State WA
Address 8524 N Wall St, Spokane, 99208 WA
Phone Number
Email [email protected]

NANCY JONES

Business Name WESLEY WAY TOWNHOUSES SUBDIVISION HOMEOWNERS
Person Name NANCY JONES
Position registered agent
State GA
Address 214 WESLEY WAY, LAGRANGE, GA 30240
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-09-10
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

NANCY J JONES

Business Name W.S. JONES & ASSOCIATES, INC.
Person Name NANCY J JONES
Position registered agent
State GA
Address 454 Satellite Blvd NWSuite 100, Suwanee, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-17
Entity Status Active/Compliance
Type CFO

Nancy Jones

Business Name USiway
Person Name Nancy Jones
Position company contact
State NC
Address 9013-H Perimeter Woods Drive, Charlotte, NC 28216
SIC Code 289905
Phone Number
Email [email protected]

NANCY E JONES

Business Name TRIPLE G PROPERTIES, INC
Person Name NANCY E JONES
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0965272006-7
Creation Date 2006-12-29
Type Domestic Corporation

NANCY E JONES

Business Name TRIPLE G PROPERTIES, INC
Person Name NANCY E JONES
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0965272006-7
Creation Date 2006-12-29
Type Domestic Corporation

NANCY JONES

Business Name THE SANTA MARIA GARDEN CLUB
Person Name NANCY JONES
Position registered agent
Corporation Status Suspended
Agent NANCY JONES 1278 VIA ALTA, SANTA MARIA, CA 93455
Care Of 1278 VIA ALTA, SANTA MARIA, CA 93455
CEO RICHARD HART763 LIVE OAK RIDGE RD, NIPOMO, CA 93444
Incorporation Date 1993-12-16
Corporation Classification Mutual Benefit

NANCY JONES

Business Name TD&J COLLECTIBLES INC.
Person Name NANCY JONES
Position Secretary
State NV
Address 2067 PINION SPRINGS DRIVE 2067 PINION SPRINGS DRIVE, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6635-2004
Creation Date 2004-03-15
Type Domestic Corporation

Nancy Jones

Business Name Sparkle Maid Svc
Person Name Nancy Jones
Position company contact
State AK
Address 2 Marine Way # 233 Juneau AK 99801-1232
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 907-586-1757
Number Of Employees 1
Annual Revenue 29760

Nancy Jones

Business Name Sherman & Hemstreet/GMAC
Person Name Nancy Jones
Position company contact
State SC
Address 709 B West Ave, North Augusta, 29841 SC
Phone Number
Email [email protected]

NANCY H JONES

Business Name STUDIO OF PERFORMING ARTS, INC.
Person Name NANCY H JONES
Position registered agent
State GA
Address 219 W LAMAR ST, AMERICUS, GA 31709
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-02
Entity Status Active/Compliance
Type CEO

NANCY JONES

Business Name STINKER STORES, INC.
Person Name NANCY JONES
Position Director
State ID
Address P.O. BOX 7627 P.O. BOX 7627, BOISE, ID 83707
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0401772007-7
Creation Date 2007-06-07
Type Foreign Corporation

Nancy E. Jones

Business Name SETTLER'S POINT HOMEOWNERS ASSOCIATION OF EFF
Person Name Nancy E. Jones
Position registered agent
State GA
Address 107 Homestead Ct, Guyton, GA 31312
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-11-22
Entity Status Active/Compliance
Type CFO

NANCY JONES

Business Name SCENIC VIEW REALTY OF KNOXVILL
Person Name NANCY JONES
Position company contact
State TN
Address 855 EBENEZER RD., Knoxville, 37923 TN
Email [email protected]

NANCY E JONES

Business Name SATX, LLC
Person Name NANCY E JONES
Position Mmember
State NV
Address PO BOX 1434 PO BOX 1434, CRYSTAL BAY, NV 89402
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0110262009-6
Creation Date 2009-02-24
Type Domestic Limited-Liability Company

NANCY JONES

Business Name SAN BENITO HOSPICE, INC.
Person Name NANCY JONES
Position registered agent
Corporation Status Dissolved
Agent NANCY JONES 470 HAWKINS ST., HOLLISTER, CA 95023
Care Of 342 5TH STREET, HOLLISTER, CA 95023
CEO TIM REGAN1481 MESA CT., HOLLISTER, CA 95023
Incorporation Date 1980-07-21
Corporation Classification Public Benefit

NANCY L JONES

Business Name RMVB, LLC
Person Name NANCY L JONES
Position Mmember
State NV
Address 1135 TERMINAL WAY #209 1135 TERMINAL WAY #209, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0852672007-0
Creation Date 2007-12-07
Type Domestic Limited-Liability Company

Nancy Jones

Business Name Prudential Ragette Realtors
Person Name Nancy Jones
Position company contact
State NY
Address 2 Park Pl, Bronxville, 10708 NY
SIC Code 6531
Phone Number
Email [email protected]

Nancy Jones

Business Name Probation Office
Person Name Nancy Jones
Position company contact
State AL
Address 100 Court St Grove Hill AL 36451-3227
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 251-275-3424
Number Of Employees 3

Nancy Jones

Business Name Panorama Travel Inc
Person Name Nancy Jones
Position company contact
State FL
Address 917 E Klosterman Rd Tarpon Springs FL 34689-3916
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 727-938-8506
Fax Number 727-934-3619

NANCY D JONES

Business Name PECO FASTENERS, INC.
Person Name NANCY D JONES
Position registered agent
State GA
Address 370 MAPLEDALE TRAIL, SHARPSBURG, GA 30277
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-07-01
Entity Status Active/Compliance
Type Secretary

NANCY THOMPSON JONES

Business Name ONE-UP LADIES, A LIMITED-LIABILITY COMPANY
Person Name NANCY THOMPSON JONES
Position Mmember
State NV
Address 5025 WATERSIDE CRDR. 5025 WATERSIDE CRDR., LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4314-1996
Creation Date 1996-02-28
Expiried Date 2025-02-28
Type Domestic Limited-Liability Company

Nancy Jones

Business Name Nantucket Bay
Person Name Nancy Jones
Position company contact
State FL
Address 11800 Sophia Dr Tampa FL 33637-8401
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 813-988-8313

Nancy Jones

Business Name Nancy Jones R/E Appraisal
Person Name Nancy Jones
Position company contact
State OR
Address 15800 Boones Ferry Road, C-202, Lake Oswego, 97035 OR
Phone Number
Email [email protected]

Nancy Jones

Business Name Nancy Jones
Person Name Nancy Jones
Position company contact
State GA
Address 5176 Harris Drive, LIZELLA, 31052 GA
Phone Number
Email [email protected]

Nancy Jones

Business Name NEWNAN ACADEMY OF PRESCHOOL & CHILD CARE, INC
Person Name Nancy Jones
Position registered agent
State GA
Address 1062 Stribling Road, Woodbury, GA 30293
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-11-10
Entity Status Active/Noncompliance
Type Secretary

NANCY WHITLEY JONES

Business Name NEW MILLENNIUM HEALTHCARE CONSULTANTS, INC.
Person Name NANCY WHITLEY JONES
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-21
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

NANCY JONES

Business Name NANTON'S
Person Name NANCY JONES
Position CEO
Corporation Status Dissolved
Agent 1545 N PALM, FRESNO, CA 93704
Care Of 1545 N PALM, FRESNO, CA 93704
CEO NANCY JONES 1545 N PALM, FRESNO, CA 93704
Incorporation Date 1979-03-20

NANCY JONES

Business Name NANTON'S
Person Name NANCY JONES
Position registered agent
Corporation Status Dissolved
Agent NANCY JONES 1545 N PALM, FRESNO, CA 93704
Care Of 1545 N PALM, FRESNO, CA 93704
CEO NANCY JONES1545 N PALM, FRESNO, CA 93704
Incorporation Date 1979-03-20

NANCY JONES

Business Name NANCY JONES
Person Name NANCY JONES
Position company contact
State GA
Address 1015 ALFORD COURT, LITHONIA, GA 30058
SIC Code 821103
Phone Number
Email [email protected]

Nancy Jones

Business Name Ms Nancy Jones
Person Name Nancy Jones
Position company contact
State CT
Address 67 Lorraine Rd Groton CT 06340-4509
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services

Nancy Jones

Business Name Malone Storage Warehouse
Person Name Nancy Jones
Position company contact
State GA
Address 2119 Radium Springs Rd Albany GA 31705-4061
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 229-883-1530
Number Of Employees 3
Annual Revenue 381780

NANCY S JONES

Business Name MAVERICK, INC.
Person Name NANCY S JONES
Position registered agent
State GA
Address 1223 HWY 32 WEST, LEESBURG, GA 31763
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-05
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

NANCY S JONES

Business Name MAVERICK KIDS, INC.
Person Name NANCY S JONES
Position registered agent
State GA
Address 1223 HWY 32 WEST, LEESBURG, GA 31763
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Nancy Jones

Business Name MATCHPOINT, INC. (NC)
Person Name Nancy Jones
Position registered agent
State NC
Address 215 Racine Drive Ste 201, Wilmington, NC 28405
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-11-16
Entity Status Active/Compliance
Type Secretary

Nancy Jones

Business Name Ladies Hard Bodies
Person Name Nancy Jones
Position company contact
State GA
Address 1475 Paladin Ct Hampton GA 30228-3248
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 770-471-0264
Number Of Employees 1
Annual Revenue 56650

Nancy Jones

Business Name Kirco Management Inc
Person Name Nancy Jones
Position company contact
State MI
Address 101 W Big Beavr Rd, Troy, MI 48084
Phone Number
Email [email protected]
Title Broker

Nancy Jones

Business Name Keep Up With The Jones' Inc
Person Name Nancy Jones
Position company contact
State FL
Address 450 Willow Tree Dr Melbourne FL 32940-7712
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 321-253-5857
Number Of Employees 1
Annual Revenue 91180

Nancy Jones

Business Name Keep Up With Jones
Person Name Nancy Jones
Position company contact
State FL
Address 596 Sherwood Ave Ste D Satellite Beach FL 32937-3084
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 321-253-5857

Nancy Jones

Business Name Jones Paul R Et Al
Person Name Nancy Jones
Position company contact
State GA
Address 4258 Friar Tuck Ln Buford GA 30519-3977
Industry Holding and Other Investment Offices (Offices)
SIC Code 6733
SIC Description Trusts, Nec
Phone Number 770-945-9985

Nancy Jones

Business Name Jones Nancy Insurance
Person Name Nancy Jones
Position company contact
State NV
Address 226 California Avenue, Reno, 89509 NV
Phone Number
Email [email protected]

Nancy Jones

Business Name Jones Investment RE Company
Person Name Nancy Jones
Position company contact
State NM
Address 3105 Toreador Ct. NE, Albuquerque, 87111 NM
Email [email protected]

NANCY JONES

Business Name JW MEDICAL OFFICE CONSULTANTS, INC.
Person Name NANCY JONES
Position registered agent
State GA
Address 2220 Wisteria DriveSuite 208, SNELLILLE, GA 30078
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-12
End Date 2011-08-28
Entity Status Admin. Dissolved
Type Secretary

NANCY JONES

Business Name JOY PROM LAS VEGAS, INC.
Person Name NANCY JONES
Position President
State NV
Address 11557 CANTINA TERLANO PLACE 11557 CANTINA TERLANO PLACE, LAS VEGAS, NV 89141
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0217042011-2
Creation Date 2011-04-15
Type Domestic Non-Profit Corporation

NANCY JONES

Business Name JOY PROM LAS VEGAS, INC.
Person Name NANCY JONES
Position Director
State NV
Address 11557 CANTINA TERLANO PLACE 11557 CANTINA TERLANO PLACE, LAS VEGAS, NV 89141
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0217042011-2
Creation Date 2011-04-15
Type Domestic Non-Profit Corporation

NANCY K JONES

Business Name JONES LIGHTING DESIGN, LLC
Person Name NANCY K JONES
Position Manager
State NV
Address P.O. BOX 3120 P.O. BOX 3120, INCLINE VILLAGE, NV 89450
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0890062007-3
Creation Date 2007-12-24
Type Domestic Limited-Liability Company

NANCY THOMPSON JONES

Business Name JANA, L.L.C.
Person Name NANCY THOMPSON JONES
Position Mmember
State NV
Address 270 WESTWIND ROAD 270 WESTWIND ROAD, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC313-1999
Creation Date 1999-01-15
Expiried Date 2499-01-15
Type Domestic Limited-Liability Company

NANCY D. JONES

Business Name J&N, INC.
Person Name NANCY D. JONES
Position registered agent
State GA
Address 1316 W. ORANGE STREET, JESUP, GA 31545
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-18
Entity Status Diss./Cancel/Terminat
Type CEO

Nancy Jones

Business Name J & W Cycles, Inc
Person Name Nancy Jones
Position company contact
State MO
Address 4550 Highway 47 PO Box 354, Washington, MO 63090
Phone Number
Email [email protected]
Title Treasurer Secretary

Nancy Jones

Business Name Isle Of Poems
Person Name Nancy Jones
Position company contact
State SC
Address 2181 Wappoo Dr, Charleston, SC 29412
SIC Code 871125
Phone Number
Email [email protected]

Nancy Jones

Business Name Icemakers Inc
Person Name Nancy Jones
Position company contact
State AL
Address P.O. BOX 321755 Birmingham AL 35232-1755
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5078
SIC Description Refrigeration Equipment And Supplies
Phone Number 205-591-2791
Number Of Employees 29
Annual Revenue 5948770

NANCY JONES

Business Name INDEPENDENT CREDIT BUREAUS ASSOCIATION, INC.
Person Name NANCY JONES
Position registered agent
State FL
Address P O BOX 2017, OCALA, FL 32678
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-10-03
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Nancy Jones

Business Name Hair Cuttery
Person Name Nancy Jones
Position company contact
State FL
Address 1840 Ridgewood Ave Holly Hill FL 32117-1738
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 386-673-8075
Number Of Employees 3
Annual Revenue 262080

Nancy Jones

Business Name Gibson & Beham, PC
Person Name Nancy Jones
Position company contact
State MA
Address 1 MOUNTAIN RD, BURLINGTON, MA 01803-4792
SIC Code 599929
Phone Number
Email [email protected]

Nancy Jones

Business Name Gibson & Beham, PC
Person Name Nancy Jones
Position company contact
State MA
Address 1 MOUNTAIN RD, BURLINGTON, 1803 MA
Phone Number
Email [email protected]

Nancy Jones

Business Name General Motors Corporation
Person Name Nancy Jones
Position company contact
State MO
Address 6250NLINDBERGH, Hazelwood, MO 63042
Phone Number
Email [email protected]
Title Purchasing Agent

NANCY P JONES

Business Name GWINNETT FOOTBALL LEAGUE, INC.
Person Name NANCY P JONES
Position registered agent
State GA
Address 645 LAKE DRIVE, SNELLVILLE, GA 30039
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-11-06
Entity Status Active/Compliance
Type Secretary

Nancy Jones

Business Name G Waldrop & Co
Person Name Nancy Jones
Position company contact
State FL
Address 596 Sherwood Ave # D Satellite Beach FL 32937-3084
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 321-779-0084
Number Of Employees 1
Annual Revenue 67900

NANCY JONES

Business Name FAIRYTALES, INC.
Person Name NANCY JONES
Position registered agent
Corporation Status Suspended
Agent NANCY JONES 1900 MAGNOLIA AVE, MANHATTAN BEACH, CA 90266
Care Of 1900 MAGNOLIA AVE, MANHATTAN BEACH, CA 90266
CEO TERESA VOGT1640 MC KINLEY RD, NAPA, CA 94558
Incorporation Date 1983-05-12

NANCY W. JONES

Business Name E. JONES & ASSOCIATES, INC. (DISSOLVED 6/27/9
Person Name NANCY W. JONES
Position registered agent
State AL
Address 221 NEW SEARCY ROAD, GREENVILLE, AL 36037
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-02-16
End Date 1991-06-27
Entity Status Diss./Cancel/Terminat
Type Secretary

Nancy Jones

Business Name Dive Jewelry by Doug
Person Name Nancy Jones
Position company contact
State FL
Address 680 Oklahoma Avenue, LaBelle, FL 33935
SIC Code 541105
Phone Number
Email [email protected]

Nancy Jones

Business Name Degania Silicone, Inc.
Person Name Nancy Jones
Position company contact
State RI
Address 10 Nate Whipple Hwy., Cumberland, RI 2864
SIC Code 602101
Phone Number
Email [email protected]

NANCY E JONES

Business Name D & N INVESTMENT GROUP, LLC.
Person Name NANCY E JONES
Position Mmember
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC12353-2004
Creation Date 2004-06-08
Expiried Date 2504-06-08
Type Domestic Limited-Liability Company

NANCY L JONES

Business Name CUSTOM WOODWORKS BY TOM JONES, INC.
Person Name NANCY L JONES
Position Secretary
State NV
Address 4774 EL CANASTA WAY 4774 EL CANASTA WAY, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0060612005-4
Creation Date 2005-02-14
Type Domestic Corporation

NANCY E. JONES

Business Name COASTAL GRADING & RENTAL, INC.
Person Name NANCY E. JONES
Position registered agent
State GA
Address 107 HOMESTEAD COURT, GUYTON, GA 31312
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-10-10
Entity Status Active/Compliance
Type Secretary

NANCY CHARLENE JONES

Business Name CHAR'S FAMILY DAYCARE, INC.
Person Name NANCY CHARLENE JONES
Position registered agent
State GA
Address 214 E WINDSOR WAY, DAWSONVILLE, GA 30534
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-10-15
Entity Status Active/Compliance
Type CEO

Nancy Charlene Jones

Business Name CHAR'S FAMILY DAYCARE, INC.
Person Name Nancy Charlene Jones
Position registered agent
State GA
Address 214 East Windsor Way, Dawsonville, GA 30534
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-10-15
Entity Status Active/Compliance
Type Secretary

NANCY JONES

Business Name CHAPSS, INC.
Person Name NANCY JONES
Position registered agent
State GA
Address 3986 HOLLAND DR, DOUGLASVILLE, GA 30135
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

NANCY JONES

Business Name CARTESIAN CONSULTING, INC.
Person Name NANCY JONES
Position registered agent
State GA
Address 1078 PRINCETON WALK NE, MARIETTA, GA 30068
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-18
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

NANCY D JONES

Business Name C. M. PATTERSON CONSTRUCTION CO., INC.
Person Name NANCY D JONES
Position registered agent
State GA
Address 2717 WESTMINSTER LANE, CONYERS, GA 30207
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-02-18
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Nancy Jones

Business Name Big Scrub Woodworks
Person Name Nancy Jones
Position company contact
State FL
Address 22550 Ne 200th Ave Dunnellon FL 34434
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2431
SIC Description Millwork
Phone Number 352-546-4347

Nancy Jones

Business Name BBCS Publishing
Person Name Nancy Jones
Position company contact
State OR
Address P.O. Box 23133, EUGENE, 97401 OR
Phone Number
Email [email protected]

NANCY L JONES

Business Name BARTCO ENTERPRISES, LTD.
Person Name NANCY L JONES
Position registered agent
State GA
Address 5965 RIVER CHASE CIR NW, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-12-10
Entity Status Active/Noncompliance
Type CFO

NANCY JONES

Business Name BAAEGA ENTERPRISES, INC.
Person Name NANCY JONES
Position company contact
State IN
Address 2670 French Creek Rs., NEW ALBANY, IN 47150
SIC Code 821103
Phone Number
Email [email protected]

Nancy Jones

Business Name Atlanta Medical Academy
Person Name Nancy Jones
Position company contact
State GA
Address 5526 Old National Hwy # B Atlanta GA 30349-3249
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 404-766-6001
Number Of Employees 5
Annual Revenue 1494500

Nancy Jones

Business Name Asynchrony Solutions Inc
Person Name Nancy Jones
Position company contact
State MO
Address 600 Corporate Park Dr., Saint Louis, MO 63105
Phone Number
Email [email protected]
Title Chief Financial Officer

Nancy Jones

Business Name Akron General Health System
Person Name Nancy Jones
Position company contact
State OH
Address 400 Wabash Ave, Akron, OH 44307
Phone Number
Email [email protected]
Title CTO

Nancy J Jones

Business Name Adonai Stepping Stone Ministries Inc.
Person Name Nancy J Jones
Position registered agent
State GA
Address 1162 Boynton Dr., Ringgold, GA 30736
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-10-09
Entity Status Active/Compliance
Type Secretary

Nancy Jones

Business Name Action Resources, ltd
Person Name Nancy Jones
Position company contact
State AZ
Address 4800 W. Ocotillo, Glendale, AZ 85301-3531
SIC Code 531104
Phone Number
Email [email protected]

NANCY JONES

Business Name ALLIANCE FOR COMMUNITY DEVELOPMENT, INC.
Person Name NANCY JONES
Position registered agent
State GA
Address 1367 MILAN EASTMAN RD, EASTMAN, GA 31023
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-09-29
End Date 2007-04-06
Entity Status Diss./Cancel/Terminat
Type Secretary

Nancy Jones

Business Name A & B Wrecker
Person Name Nancy Jones
Position company contact
State AL
Address 228 Bama Dr Talladega AL 35160-8442
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 205-763-2468
Number Of Employees 2
Annual Revenue 73730

Nancy L. Jones

Person Name Nancy L. Jones
Filing Number 82053603
Position Treasurer
State TX
Address 3060 Communications Pkwy., #103, Plano TX 75093

NANCY B JONES

Person Name NANCY B JONES
Filing Number 103194101
Position Secretary
State TX
Address 1831 LEE ST, Mesquite TX 75149

NANCY B JONES

Person Name NANCY B JONES
Filing Number 103194101
Position Director
State TX
Address 1831 LEE ST, Mesquite TX 75149

Nancy Jones

Person Name Nancy Jones
Filing Number 103729801
Position Secretary
State TX
Address 3627 Austin Ln., Freeport TX 77541

Nancy Jones

Person Name Nancy Jones
Filing Number 39557501
Position Director
State TX
Address 139 CR 4215, Lovelady TX 75851

Nancy Jones

Person Name Nancy Jones
Filing Number 78192601
Position Treasurer
State TX
Address 8801 Tarter Apt 1427, Amarillo TX 79119

NANCY JONES

Person Name NANCY JONES
Filing Number 33795200
Position DIRECTOR
State TX
Address 10625 CANDLEWOOD, EL PASO TX 79935

NANCY JONES

Person Name NANCY JONES
Filing Number 33795200
Position TREASURER
State TX
Address 10625 CANDLEWOOD, EL PASO TX 79935

NANCY JONES

Person Name NANCY JONES
Filing Number 33795200
Position SECRETARY
State TX
Address 10625 CANDLEWOOD, EL PASO TX 79935

Nancy Puff Jones

Person Name Nancy Puff Jones
Filing Number 26561101
Position Director
State TX
Address 4725 Washburn, Fort Worth TX 76107

NANCY JONES

Person Name NANCY JONES
Filing Number 13131006
Position Director
State IL
Address 2130 S WOLF RD, DES PLAINES IL 60018 1932

NANCY E JONES

Person Name NANCY E JONES
Filing Number 10871906
Position VP-BUSINESS DEVELOPMENT
State MN
Address 200 AXP FINANCIAL CENTER, Minneapolis MN 55474

NANCY B JONES

Person Name NANCY B JONES
Filing Number 10475107
Position Director
State GA
Address 1902 CLAIRMONT RD, Decatur GA 30033

Nancy M Jones

Person Name Nancy M Jones
Filing Number 10469301
Position Director
State TX
Address 2215 Lanark Ave, Dallas TX 75203

Nancy M Jones

Person Name Nancy M Jones
Filing Number 10469301
Position Treasurer
State TX
Address 2215 Lanark Ave, Dallas TX 75203

Nancy E Jones

Person Name Nancy E Jones
Filing Number 7613101
Position Vice-President
State TX
Address 306 West 7th Ste 306, Fort Worth TX 76102

Nancy L. Jones

Person Name Nancy L. Jones
Filing Number 82053603
Position Secretary
State TX
Address 3060 Communications Pkwy., #103, Plano TX 75093

Nancy E Jones

Person Name Nancy E Jones
Filing Number 7613101
Position Director
State TX
Address 306 West 7th Ste 306, Fort Worth TX 76102

Nancy Jones

Person Name Nancy Jones
Filing Number 2723101
Position Secretary
State TX
Address 12516 Central Park Dr., Austin TX 78732

NANCY JONES

Person Name NANCY JONES
Filing Number 60075900
Position DIRECTOR
State TX
Address 1480 BENT CREEK DRIVE, SOUTHLAKE TX 76092

NANCY JONES

Person Name NANCY JONES
Filing Number 60075900
Position VICE PRESIDENT
State TX
Address 1480 BENT CREEK DRIVE, SOUTHLAKE TX 76092

NANCY JONES

Person Name NANCY JONES
Filing Number 66489500
Position SECRETARY
State TN
Address 500 WILSON PIKE CIRCLE SUITE 200, Brentwood TN 37027

NANCY JONES

Person Name NANCY JONES
Filing Number 66489500
Position Director
State TN
Address 500 WILSON PIKE CIRCLE SUITE 200, Brentwood TN 37027

Nancy E Jones

Person Name Nancy E Jones
Filing Number 70626500
Position VP
State TX
Address 8002 DOWNING, Austin TX 78759 0000

Nancy E Jones

Person Name Nancy E Jones
Filing Number 70626500
Position Director
State TX
Address 8002 DOWNING, Austin TX 78759 0000

Nancy Jones

Person Name Nancy Jones
Filing Number 78192601
Position Director
State TX
Address 8801 Tarter Apt 1427, Amarillo TX 79119

Nancy Jones

Person Name Nancy Jones
Filing Number 78192601
Position Secretary
State TX
Address 8801 Tarter Apt 1427, Amarillo TX 79119

Nancy Jones

Person Name Nancy Jones
Filing Number 39557501
Position Treasurer
State TX
Address 139 CR 4215, Lovelady TX 75851

NANCY E JONES

Person Name NANCY E JONES
Filing Number 6007606
Position VICE PRESIDENT-ADVISOR MARKETING
State MN
Address 200 AXP FINANCIAL CENTER, MINNEAPOLIS MN 55474

Nancy Jones

Person Name Nancy Jones
Filing Number 39557501
Position Secretary
State TX
Address 139 CR 4215, Lovelady TX 75851

Jones Nancy E

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Health Aide (Wl)
Name Jones Nancy E
Annual Wage $22,071

Jones Nancy E

State CO
Calendar Year 2017
Employer School District of Salida R-32
Job Title Payroll And Human Resources
Name Jones Nancy E
Annual Wage $34,202

Jones Nancy E

State CO
Calendar Year 2017
Employer School District of Salida R-32
Job Title Human Resources Assnt
Name Jones Nancy E
Annual Wage $31,330

Jones Nancy B

State CO
Calendar Year 2017
Employer City of Loveland
Name Jones Nancy B
Annual Wage $1,515

Jones Nancy

State AR
Calendar Year 2018
Employer Fouke School District
Job Title Custodian
Name Jones Nancy
Annual Wage $21,497

Jones Nancy W

State AR
Calendar Year 2018
Employer Dept Of Workforce Services
Job Title Dws Field Manager Ii
Name Jones Nancy W
Annual Wage $45,010

Jones Nancy

State AR
Calendar Year 2018
Employer Arkadelphia School District
Job Title Bus Driver
Name Jones Nancy
Annual Wage $7,633

Jones Nancy

State AR
Calendar Year 2017
Employer Fouke School District
Name Jones Nancy
Annual Wage $21,041

Jones Nancy W

State AR
Calendar Year 2017
Employer Dept Of Workforce Services
Job Title Dws Field Manager Ii
Name Jones Nancy W
Annual Wage $40,512

Jones Nancy A

State AR
Calendar Year 2017
Employer Arkadelphia School District
Name Jones Nancy A
Annual Wage $7,893

Jones Nancy

State AR
Calendar Year 2016
Employer Fouke School District
Name Jones Nancy
Annual Wage $20,812

Jones Nancy W

State AR
Calendar Year 2016
Employer Dept Of Workforce Services
Job Title Dws Field Manager Ii
Name Jones Nancy W
Annual Wage $40,512

Jones Nancy M

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Residential Care Technician
Name Jones Nancy M
Annual Wage $22,012

Jones Nancy

State AR
Calendar Year 2015
Employer Fouke School District
Name Jones Nancy
Annual Wage $20,401

Jones Nancy J

State CT
Calendar Year 2015
Employer Department Of Consumer Protection
Job Title Gaming Regulation Officer
Name Jones Nancy J
Annual Wage $5,192

Jones Nancy A

State AR
Calendar Year 2015
Employer Arkadelphia School District
Name Jones Nancy A
Annual Wage $3,933

Jones Nancy

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Office Assistant Specialized
Name Jones Nancy
Annual Wage $33,280

Jones Nancy

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Office Assistant Specialized
Name Jones Nancy
Annual Wage $37,440

Jones Nancy

State AZ
Calendar Year 2016
Employer Health Services
Job Title Federal St Licg Surveyor
Name Jones Nancy
Annual Wage $57,343

Jones Nancy

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Office Assistant Specialized
Name Jones Nancy
Annual Wage $33,280

Jones Nancy L

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Tchr-sped/resource
Name Jones Nancy L
Annual Wage $40,563

Jones Nancy

State AZ
Calendar Year 2015
Employer School District Of Gilbert Unified (gilbert)
Job Title Business Teacher (vocational)
Name Jones Nancy
Annual Wage $19,834

Jones Nancy

State AZ
Calendar Year 2015
Employer Dept Of Health Services
Job Title Federal State Licg Surveyor
Name Jones Nancy
Annual Wage $57,343

Jones Nancy

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Office Assistant
Name Jones Nancy
Annual Wage $28,350

Jones Nancy L

State AL
Calendar Year 2018
Employer Pardons And Paroles
Name Jones Nancy L
Annual Wage $68,169

Jones Nancy S

State AL
Calendar Year 2018
Employer Mental Health
Name Jones Nancy S
Annual Wage $106,403

Jones Nancy L

State AL
Calendar Year 2017
Employer Pardons And Paroles
Name Jones Nancy L
Annual Wage $65,062

Jones Nancy S

State AL
Calendar Year 2017
Employer Mental Health
Name Jones Nancy S
Annual Wage $106,403

Jones Nancy

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Office Assistant Specialized
Name Jones Nancy
Annual Wage $38,667

Jones Nancy L

State AL
Calendar Year 2016
Employer Pardons And Paroles
Name Jones Nancy L
Annual Wage $62,098

Jones Nancy J

State DE
Calendar Year 2015
Employer Colonial School District
Name Jones Nancy J
Annual Wage $73,143

Jones Nancy J

State DE
Calendar Year 2017
Employer Colonial School District
Name Jones Nancy J
Annual Wage $49,071

Jones Nancy D

State GA
Calendar Year 2010
Employer Barrow County Board Of Education
Job Title Grade 7 Teacher
Name Jones Nancy D
Annual Wage $45,190

Jones Nancy A

State FL
Calendar Year 2018
Employer University Of Florida Atlantic
Job Title Associate Professor
Name Jones Nancy A
Annual Wage $71,678

Jones Nancy L

State FL
Calendar Year 2017
Employer St Petersburg College
Name Jones Nancy L
Annual Wage $45,659

Jones Nancy J

State FL
Calendar Year 2017
Employer Putnam Co Bd Of Co Commissioners
Name Jones Nancy J
Annual Wage $33,832

Jones Nancy B

State FL
Calendar Year 2017
Employer Lot - Lottery
Job Title Senior Human Resource Analyst
Name Jones Nancy B
Annual Wage $53,550

Jones Nancy

State FL
Calendar Year 2017
Employer Indian River Co School Board
Name Jones Nancy
Annual Wage $10,601

Jones Nancy A

State FL
Calendar Year 2017
Employer Florida Atlantic University
Name Jones Nancy A
Annual Wage $157,400

Jones Nancy R

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Paralegal Specialist - Ses
Name Jones Nancy R
Annual Wage $46,634

Jones Nancy R

State FL
Calendar Year 2017
Employer Dot - Office Of Secretary
Name Jones Nancy R
Annual Wage $46,634

Jones Nancy M

State FL
Calendar Year 2017
Employer Desoto Co School Board
Name Jones Nancy M
Annual Wage $32,382

Jones Nancy

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Jones Nancy
Annual Wage $10,043

Jones Nancy E

State FL
Calendar Year 2017
Employer Columbia Co School Board
Name Jones Nancy E
Annual Wage $49,356

Jones Nancy J

State DE
Calendar Year 2016
Employer Colonial School District
Name Jones Nancy J
Annual Wage $69,935

Jones Nancy L.

State FL
Calendar Year 2016
Employer St Petersburg College
Name Jones Nancy L.
Annual Wage $45,659

Jones Nancy L

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Jones Nancy L
Annual Wage $7,153

Jones Nancy D

State FL
Calendar Year 2016
Employer Lake Apopka Natural Gas Dist
Name Jones Nancy D
Annual Wage $7,848

Jones Nancy A

State FL
Calendar Year 2016
Employer Florida Atlantic University
Name Jones Nancy A
Annual Wage $153,307

Jones Nancy R

State FL
Calendar Year 2016
Employer Dot - Office Of Secretary
Name Jones Nancy R
Annual Wage $46,802

Jones Nancy M

State FL
Calendar Year 2016
Employer Desoto Co School Board
Name Jones Nancy M
Annual Wage $32,182

Jones Nancy B

State FL
Calendar Year 2016
Employer Dept Of Lottery
Name Jones Nancy B
Annual Wage $51,213

Jones Nancy E

State FL
Calendar Year 2016
Employer Columbia Co School Board
Name Jones Nancy E
Annual Wage $49,130

Jones Nancy J

State FL
Calendar Year 2015
Employer Putnam Co Bd Of Co Commissioners
Name Jones Nancy J
Annual Wage $30,587

Jones Nancy C

State FL
Calendar Year 2015
Employer Public Defender
Name Jones Nancy C
Annual Wage $25,667

Jones Nancy R

State FL
Calendar Year 2015
Employer Dot - Office Of Secretary
Name Jones Nancy R
Annual Wage $46,634

Jones Nancy B

State FL
Calendar Year 2015
Employer Dept Of Lottery
Name Jones Nancy B
Annual Wage $51,049

Jones Nancy E

State FL
Calendar Year 2015
Employer Columbia Co School Board
Name Jones Nancy E
Annual Wage $44,151

Jones Nancy J

State FL
Calendar Year 2016
Employer Putnam Co Bd Of Co Commissioners
Name Jones Nancy J
Annual Wage $31,189

Jones Nancy S

State AL
Calendar Year 2016
Employer Mental Health
Name Jones Nancy S
Annual Wage $106,403

Nancy E Jones

Name Nancy E Jones
Address 16152 Wilson Ave Eastpointe MI 48021 -1198
Mobile Phone 586-219-5901
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Nancy M Jones

Name Nancy M Jones
Address 210 E Vine St Taylorville IL 62568 -1949
Phone Number 217-824-8777
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Nancy Jones

Name Nancy Jones
Address 21399 Seminole St Southfield MI 48033-3555 -3555
Phone Number 248-354-8438
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Nancy Jones

Name Nancy Jones
Address 3259 Oakgrove Highland MI 48356 -1657
Phone Number 248-887-1301
Email [email protected]
Gender Female
Date Of Birth 1941-06-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Nancy K Jones

Name Nancy K Jones
Address 772 Taylor St Morton IL 61550 -1768
Phone Number 309-645-3285
Telephone Number 309-263-8937
Mobile Phone 309-263-8937
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Nancy C Jones

Name Nancy C Jones
Address 2025 Crowley Cir W Longwood FL 32779 -2768
Phone Number 407-333-9602
Email [email protected]
Gender Female
Date Of Birth 1950-12-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Nancy Jones

Name Nancy Jones
Address 1214 Lake Ave West Palm Beach FL 33401 APT A-6639
Phone Number 407-908-4538
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Nancy A Jones

Name Nancy A Jones
Address 1222 Chelsea Pl Orlando FL 32803 -2202
Phone Number 407-970-4590
Email [email protected]
Gender Female
Date Of Birth 1953-03-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Nancy L Jones

Name Nancy L Jones
Address 14614 N Jones Ln Mount Vernon IL 62864 -7842
Phone Number 618-242-3754
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Nancy Jones

Name Nancy Jones
Address 209 Weber St Venice IL 62090-1049 -1049
Phone Number 618-534-6219
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Nancy J Jones

Name Nancy J Jones
Address 120 S Lincoln St Batavia IL 60510 -2425
Phone Number 630-454-4073
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Nancy P Jones

Name Nancy P Jones
Address 920 Laurel Cir Sebastian FL 32976 -7299
Phone Number 772-664-0196
Gender Female
Date Of Birth 1943-06-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Nancy D Jones

Name Nancy D Jones
Address 2213 W Leland Ave Chicago IL 60625 APT 3-2005
Phone Number 773-334-4075
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Nancy L Jones

Name Nancy L Jones
Address 225 Cloud Mist Dr Capron IL 61012 -9596
Phone Number 815-569-2429
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Nancy H Jones

Name Nancy H Jones
Address 10229 Puckett Rd Perry FL 32348 -8503
Phone Number 850-223-1094
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Nancy R Jones

Name Nancy R Jones
Address 258 Yacht Club Dr Ne Fort Walton Beach FL 32548 -6452
Phone Number 850-243-4986
Gender Female
Date Of Birth 1945-01-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Nancy S Jones

Name Nancy S Jones
Address 31 Oyster Lake Dr Santa Rosa Beach FL 32459 -4141
Phone Number 850-267-2462
Gender Female
Date Of Birth 1928-09-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Nancy C Jones

Name Nancy C Jones
Address 9454 Kainui Dr Pensacola FL 32526 -2422
Phone Number 850-450-6322
Telephone Number 850-458-7713
Mobile Phone 850-450-6322
Email [email protected]
Gender Female
Date Of Birth 1955-10-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Nancy E Jones

Name Nancy E Jones
Address 2955 Creole Way Pensacola FL 32526 -2928
Phone Number 850-454-9931
Email [email protected]
Gender Female
Date Of Birth 1961-02-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Nancy R Jones

Name Nancy R Jones
Address 16 Harrison Creek Rd Fernandina Beach FL 32034 -5023
Phone Number 904-491-9985
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Nancy J Jones

Name Nancy J Jones
Address 5721 Simms St Hollywood FL 33021-2738 -2738
Phone Number 954-962-1256
Gender Female
Date Of Birth 1946-02-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Nancy E Jones

Name Nancy E Jones
Address 3403 W Maple Grove Rd Farwell MI 48622 -9787
Phone Number 989-588-6968
Gender Female
Date Of Birth 1947-05-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

JONES, NANCY

Name JONES, NANCY
Amount 5000.00
To Commonwealth PAC
Year 2006
Transaction Type 15
Filing ID 26940245221
Application Date 2006-05-20
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Committee Name Commonwealth PAC
Address 55 High St ANDOVER MA

JONES, NANCY

Name JONES, NANCY
Amount 2000.00
To Republican State Cmte of Massachusetts
Year 2004
Transaction Type 15
Filing ID 23992515962
Application Date 2003-11-25
Contributor Occupation Best Effort Sent
Contributor Employer Best Effort Sent
Organization Name Gibson & Behman
Contributor Gender F
Recipient Party R
Committee Name Republican State Cmte of Massachusetts
Address 55 High St 3 ANDOVER MA

JONES, NANCY

Name JONES, NANCY
Amount 1825.00
To Associated Builders & Contractors
Year 2010
Transaction Type 15
Filing ID 29991763495
Application Date 2009-02-18
Contributor Occupation Owner - Vice President
Contributor Employer Les Jones Roofing, Inc
Contributor Gender F
Committee Name Associated Builders & Contractors
Address 941 West 80th St BLOOMINGTON MN

JONES, NANCY

Name JONES, NANCY
Amount 1500.00
To Associated Builders & Contractors
Year 2012
Transaction Type 15
Filing ID 11930521927
Application Date 2011-02-28
Contributor Occupation Owner - Vice President
Contributor Employer Les Jones Roofing, Inc
Contributor Gender F
Committee Name Associated Builders & Contractors
Address 941 West 80th St BLOOMINGTON MN

JONES, NANCY

Name JONES, NANCY
Amount 1000.00
To AmeriPAC: The Fund for a Greater America
Year 2004
Transaction Type 15
Filing ID 23992193806
Application Date 2003-09-30
Contributor Occupation Administrative Assistant
Contributor Employer Nyberg Fletcher & White Inc.
Organization Name Nyberg, Fletcher & White
Contributor Gender F
Recipient Party D
Committee Name AmeriPAC: The Fund for a Greater America
Address 643 Budleigh Circle TIMONIUM MD

JONES, NANCY

Name JONES, NANCY
Amount 500.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-10-18
Contributor Occupation REGISTERED NURSE
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State CO
Seat state:governor
Address 590 CIRCLE DR DENVER CO

JONES, NANCY

Name JONES, NANCY
Amount 500.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-09-08
Recipient Party R
Recipient State CO
Seat state:governor
Address 590 CIRCLE DR DENVER CO

JONES, NANCY

Name JONES, NANCY
Amount 500.00
To FINEGOLD, BARRY R
Year 2010
Application Date 2009-05-14
Contributor Occupation OPERATIONS MANAGER
Contributor Employer GIBSON & BEHMAN
Recipient Party D
Recipient State MA
Seat state:upper
Address 55 HIGH ST #3 ANDOVER MA

JONES, NANCY

Name JONES, NANCY
Amount 500.00
To HEALEY, KERRY (LTG)
Year 2004
Application Date 2004-10-28
Contributor Occupation INFORMATION REQUESTED
Contributor Employer LETTER SENT
Recipient Party R
Recipient State MA
Seat state:governor
Address 55 HIGH ST ANDOVER MA

JONES, NANCY

Name JONES, NANCY
Amount 500.00
To Erik Paulsen (R)
Year 2010
Transaction Type 15
Filing ID 10930190021
Application Date 2009-12-02
Contributor Occupation Exec
Contributor Employer Les Jones Roofing
Organization Name Les Jones Roofing
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name Friends of Erik Paulsen
Seat federal:house
Address 6600 Parkwood Lane EDINA MN

JONES, NANCY

Name JONES, NANCY
Amount 400.00
To John Kline (R)
Year 2010
Transaction Type 15
Filing ID 29992944184
Application Date 2009-09-01
Contributor Occupation Contractor
Contributor Employer Les Jones Roofing Inc
Organization Name Les Jones Roofing
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name Kline for Congress Cmte
Seat federal:house
Address 6600 Parkwood Ln EDINA MN

JONES, NANCY

Name JONES, NANCY
Amount 380.00
To Democratic Party of North Carolina
Year 2006
Transaction Type 15
Filing ID 26950280350
Application Date 2006-06-30
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of North Carolina
Address 536 Nash St ROCKY MOUNT NC

JONES, NANCY

Name JONES, NANCY
Amount 376.00
To Gold Kist
Year 2006
Transaction Type 15
Filing ID 25970547943
Application Date 2005-01-02
Contributor Occupation MANAGER
Contributor Employer GOLD KIST INC.
Contributor Gender F
Committee Name Gold Kist
Address 550 Sentry Ridge Crossing SUWANEE GA

JONES, NANCY

Name JONES, NANCY
Amount 375.00
To Natl Assn Plumb-Heat-Cooling Contractors
Year 2006
Transaction Type 15
Filing ID 26990056939
Application Date 2005-10-13
Contributor Occupation Exec
Contributor Employer PHCC of Texas
Contributor Gender F
Committee Name Natl Assn Plumb-Heat-Cooling Contractors
Address 505 E Huntland Dr AUSTIN TX

JONES, NANCY

Name JONES, NANCY
Amount 350.00
To NRG Energy
Year 2004
Transaction Type 15
Filing ID 23990739812
Application Date 2003-03-31
Contributor Occupation Operations Director
Contributor Employer NRG Headquarters
Contributor Gender F
Committee Name NRG Energy
Address 901 Marquette Ave Ste 2300 MINNEAPOLIS MN

JONES, NANCY

Name JONES, NANCY
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970894100
Application Date 2012-01-24
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 208 Weston Ct LITTLE ROCK AR

JONES, NANCY

Name JONES, NANCY
Amount 300.00
To NRG Energy
Year 2004
Transaction Type 15
Filing ID 23991368118
Application Date 2003-06-30
Contributor Occupation Operations Director
Contributor Employer NRG Headquarters
Contributor Gender F
Committee Name NRG Energy
Address 901 Marquette Ave Ste 2300 MINNEAPOLIS MN

JONES, NANCY

Name JONES, NANCY
Amount 300.00
To Democratic Party of Colorado
Year 2010
Transaction Type 15
Filing ID 29932229697
Application Date 2009-01-11
Contributor Occupation Realestate Investments
Contributor Employer Self
Organization Name Real Estate Investment
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Colorado
Address 7468 WSaratoga Pl LITTLETON CO

JONES, NANCY

Name JONES, NANCY
Amount 300.00
To Barry R Finegold (D)
Year 2008
Transaction Type 15
Filing ID 27990518122
Application Date 2007-07-12
Contributor Occupation Asssitant
Contributor Employer Gibson and Behman
Organization Name Gibson & Behman
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Finegold Cmte
Seat federal:house
Address 55 High St 3 ANDOVER MA

JONES, NANCY

Name JONES, NANCY
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950018587
Application Date 2011-05-09
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 208 Weston Ct LITTLE ROCK AR

JONES, NANCY

Name JONES, NANCY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930943230
Application Date 2008-02-01
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 74 Lexington Ave Apt 2 CAMBRIDGE MA

JONES, NANCY

Name JONES, NANCY
Amount 250.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-10-18
Contributor Occupation REGISTERED NURSE
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State CO
Seat state:governor
Address 590 CIRCLE DR DENVER CO

JONES, NANCY

Name JONES, NANCY
Amount 250.00
To Norm Coleman (R)
Year 2010
Transaction Type 15
Filing ID 29020172142
Application Date 2009-01-06
Contributor Occupation CONTRACTOR
Contributor Employer LES JONES ROOFING INC
Organization Name Les Jones Roofing
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

JONES, NANCY

Name JONES, NANCY
Amount 250.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2005-09-29
Contributor Employer SELF REGISTRERED NURSE
Recipient Party D
Recipient State CO
Seat state:governor
Address 590 CIR DR DENVER CO

JONES, NANCY

Name JONES, NANCY
Amount 250.00
To Johnny Isakson (R)
Year 2004
Transaction Type 15
Filing ID 24020411123
Application Date 2004-05-22
Contributor Occupation DANCE INSTRUCTOR
Organization Name Dance Instructor
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Georgians for Isakson
Seat federal:senate

JONES, NANCY

Name JONES, NANCY
Amount 250.00
To American Land Title Assn
Year 2008
Transaction Type 15
Filing ID 28930298287
Application Date 2007-12-20
Contributor Occupation VP/Manager
Contributor Employer Commercial Partners Title LLC
Contributor Gender F
Committee Name American Land Title Assn
Address 4900 Minneapolis Ave MINNETRISTA MN

JONES, NANCY

Name JONES, NANCY
Amount 250.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-07-31
Recipient Party R
Recipient State KY
Seat state:governor
Address 5090 N HWY 27 WHITLEY CITY KY

JONES, NANCY

Name JONES, NANCY
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12950117244
Application Date 2011-12-12
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Committee Name ActBlue
Address 11212 BRISTA WAY AUSTIN TX

JONES, NANCY

Name JONES, NANCY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970030191
Application Date 2011-09-14
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 14462 Holly Springs Rd LAKE OSWEGO OR

JONES, NANCY

Name JONES, NANCY
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020480562
Application Date 2005-09-14
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JONES, NANCY

Name JONES, NANCY
Amount 200.00
To Barry R Finegold (D)
Year 2008
Transaction Type 15
Filing ID 27990518121
Application Date 2007-07-12
Contributor Occupation Asssitant
Contributor Employer Gibson and Behman
Organization Name Gibson & Behman
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Finegold Cmte
Seat federal:house
Address 55 High St 3 ANDOVER MA

JONES, NANCY

Name JONES, NANCY
Amount 200.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-04-16
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State KY
Seat state:governor
Address 1057 HWY 26 WILLIAMSBURG KY

JONES, NANCY

Name JONES, NANCY
Amount 150.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-10-23
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State VA
Seat state:governor
Address 222 JAMES RIVER DR NEWPORT NEWS VA

JONES, NANCY

Name JONES, NANCY
Amount 125.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-08-20
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State KY
Seat state:governor
Address 1057 HWY 26 WILLIAMSBURG KY

JONES, NANCY

Name JONES, NANCY
Amount 100.00
To WATSON, KATHARINE M
Year 20008
Application Date 2007-09-22
Recipient Party R
Recipient State PA
Seat state:lower
Address 11 EDINBORO CIRCLE CHALFONT PA

JONES, NANCY

Name JONES, NANCY
Amount 100.00
To WATSON, KATHERINE M
Year 2010
Application Date 2009-09-28
Recipient Party R
Recipient State PA
Seat state:lower
Address 11 EDINBORO CIRCLE CHALFONT PA

JONES, NANCY

Name JONES, NANCY
Amount 100.00
To BOLLING, WILLIAM T (BILL)
Year 2010
Application Date 2009-09-24
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State VA
Seat state:governor
Address 222 JAMES RIVER DR NEWPORT NEWS VA

JONES, NANCY

Name JONES, NANCY
Amount 50.00
To DIECKHAUS, SCOTT D
Year 2010
Application Date 2009-07-10
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MO
Seat state:lower
Address 5670 COUNTRY CLUB LN WASHINGTON MO

JONES, NANCY

Name JONES, NANCY
Amount 40.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-08-04
Contributor Occupation MAIL CARRIER
Contributor Employer USPS
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 89 CROMER RD CHULA GA

JONES, NANCY

Name JONES, NANCY
Amount 25.00
To ZIEGLER, ANNETTE K
Year 20008
Application Date 2007-03-20
Recipient Party N
Recipient State WI
Seat state:judicial
Address 5522 W NOTRE DAME CT MILWAUKEE WI

JONES, NANCY

Name JONES, NANCY
Amount 25.00
To JACOBS, NANCY
Year 2004
Application Date 2003-10-06
Recipient Party R
Recipient State MD
Seat state:upper
Address 3941 ADY RD PYLESVILLE MD

JONES, NANCY

Name JONES, NANCY
Amount 20.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 20008
Application Date 2007-03-29
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 8843 S WESTNEDGE AVE PORTAGE MI

JONES, NANCY

Name JONES, NANCY
Amount -278.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-10-18
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State KY
Seat state:governor
Address 1057 HWY 26 WILLIAMSBURG KY

JONES NANCY J HOOVER EUGENE B JR

Name JONES NANCY J HOOVER EUGENE B JR
Address Lincoln Park Jefferson WV
Value 700
Landvalue 700

JONES NANCY

Name JONES NANCY
Physical Address 16 COLONY DRIVE
Owner Address 16 COLONY DR
Sale Price 1
Ass Value Homestead 191700
County essex
Address 16 COLONY DRIVE
Value 459700
Net Value 459700
Land Value 268000
Prior Year Net Value 459700
Transaction Date 2012-08-17
Property Class Residential
Deed Date 1999-06-10
Sale Assessment 89800
Price 1

JONES NANCY

Name JONES NANCY
Physical Address 1508 JACKSON RD
Owner Address 1508 JACKSON RD
Sale Price 1
Ass Value Homestead 121200
County camden
Address 1508 JACKSON RD
Value 171400
Net Value 171400
Land Value 50200
Prior Year Net Value 101000
Transaction Date 2003-12-12
Property Class Residential
Deed Date 1988-03-14
Year Constructed 1950
Price 1

JONES JEFFREY & NANCY

Name JONES JEFFREY & NANCY
Physical Address 102 HEMPSTEAD RD
Owner Address 102 HEMPSTEAD RD
Sale Price 272000
Ass Value Homestead 76800
County mercer
Address 102 HEMPSTEAD RD
Value 135000
Net Value 135000
Land Value 58200
Prior Year Net Value 135000
Transaction Date 2005-04-04
Property Class Residential
Deed Date 2005-01-20
Sale Assessment 135000
Price 272000

JONES BARBARA A & NANCY L

Name JONES BARBARA A & NANCY L
Physical Address 12 LINCOLN AVE
Owner Address PO BOX 113
Sale Price 41000
Ass Value Homestead 104500
County camden
Address 12 LINCOLN AVE
Value 158900
Net Value 158900
Land Value 54400
Prior Year Net Value 158900
Transaction Date 2008-01-25
Property Class Residential
Deed Date 1984-05-18
Year Constructed 1910
Price 41000

JONES KENNY R & NANCY C

Name JONES KENNY R & NANCY C
Physical Address 2025 W CROWLEY CIR, LONGWOOD, FL 32779
Owner Address 2025 W CROWLEY CIR, LONGWOOD, FL 32779
Ass Value Homestead 204520
Just Value Homestead 225363
County Seminole
Year Built 1984
Area 2649
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2025 W CROWLEY CIR, LONGWOOD, FL 32779

JONES KENNETH S & NANCY C

Name JONES KENNETH S & NANCY C
Physical Address 9454 KAINUI DR, PENSACOLA, FL 32526
Owner Address 9454 KAINUI DR, PENSACOLA, FL 32526
Ass Value Homestead 148377
Just Value Homestead 153000
County Escambia
Year Built 2001
Area 3010
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9454 KAINUI DR, PENSACOLA, FL 32526

JONES KEITH W & NANCY E

Name JONES KEITH W & NANCY E
Physical Address 2955 CREOLE WAY, PENSACOLA, FL 32526
Owner Address 2955 CREOLE WAY, PENSACOLA, FL 32526
Ass Value Homestead 109468
Just Value Homestead 109468
County Escambia
Year Built 2004
Area 2142
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2955 CREOLE WAY, PENSACOLA, FL 32526

JONES KEITH & NANCY G

Name JONES KEITH & NANCY G
Physical Address 12144 EGRET CIR SW 703, LAKE SUZY, FL 34269
Owner Address 1338 AVON CIR, OAKVILLE ONTARIO, CANADA
County Desoto
Year Built 1998
Area 1189
Land Code Condominiums
Address 12144 EGRET CIR SW 703, LAKE SUZY, FL 34269

JONES JAMES E & NANCY LEE TRST

Name JONES JAMES E & NANCY LEE TRST
Physical Address 00622 S SHARON PT, INVERNESS, FL 34450
Owner Address JONES FAMILY LIVING TRUST, INVERNESS, FL 34450
Ass Value Homestead 29570
Just Value Homestead 29570
County Citrus
Year Built 1984
Area 936
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 00622 S SHARON PT, INVERNESS, FL 34450

JONES JACALYN NANCY

Name JONES JACALYN NANCY
Physical Address 16221 14TH ST, DADE CITY, FL 33523
Owner Address 16221 14TH ST, DADE CITY, FL 33523
Ass Value Homestead 21465
Just Value Homestead 21465
County Pasco
Year Built 1952
Area 968
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16221 14TH ST, DADE CITY, FL 33523

JONES IVOR P + NANCY LYNN

Name JONES IVOR P + NANCY LYNN
Physical Address 1780 AUGUSTA DR, FORT MYERS, FL 33907
Owner Address 131 WHEELER AVE, DORCHESTER, CANADA
County Lee
Year Built 1984
Area 1441
Land Code Condominiums
Address 1780 AUGUSTA DR, FORT MYERS, FL 33907

JONES HAL L III & NANCY D

Name JONES HAL L III & NANCY D
Physical Address 111 SUNSET CIR, SRB, FL 32459
Owner Address 370 MAPLE DALE TRAIL, SHARPSBURG, GA 30277
County Walton
Year Built 2005
Area 2030
Land Code Single Family
Address 111 SUNSET CIR, SRB, FL 32459

JONES HAL L III & NANCY D

Name JONES HAL L III & NANCY D
Owner Address 370 MAPLEDALE TRAIL, SHARPSBURG, GA 30277
County Walton
Land Code Vacant Residential

JONES NANCY E

Name JONES NANCY E
Physical Address 102 E FRANKLIN AVE
Owner Address 1508 JACKSON ROAD
Sale Price 170000
Ass Value Homestead 118200
County camden
Address 102 E FRANKLIN AVE
Value 169800
Net Value 169800
Land Value 51600
Prior Year Net Value 169800
Transaction Date 2008-01-25
Property Class Residential
Deed Date 2006-10-31
Sale Assessment 86900
Year Constructed 1925
Price 170000

JONES EARNEST & NANCY

Name JONES EARNEST & NANCY
Physical Address 10229,, FL 32348
Owner Address 10229 PUCKETT RD, PERRY, FL 32348
Ass Value Homestead 62268
Just Value Homestead 62268
County Taylor
Year Built 2008
Area 1352
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 10229,, FL 32348

JONES DAVID W + NANCY G

Name JONES DAVID W + NANCY G
Physical Address 637 LAKE MUREX CIR, SANIBEL, FL 33957
Owner Address 637 LAKE MUREX CIR, SANIBEL, FL 33957
County Lee
Year Built 1973
Area 4160
Land Code Single Family
Address 637 LAKE MUREX CIR, SANIBEL, FL 33957

JONES DAVID T & NANCY B

Name JONES DAVID T & NANCY B
Physical Address 1662 EAGLE NEST CIR, WINTER SPRINGS, FL 32708
Owner Address 1662 EAGLE NEST CIR, WINTER SPRINGS, FL 32708
Ass Value Homestead 276478
Just Value Homestead 281990
County Seminole
Year Built 1989
Area 2625
Land Code Single Family
Address 1662 EAGLE NEST CIR, WINTER SPRINGS, FL 32708

JONES DAVID E + NANCY S

Name JONES DAVID E + NANCY S
Physical Address 23431 COCONUT RUM CT, BONITA SPRINGS, FL 34134
Owner Address 1048 N E PINE ISLAND LN, CAPE CORAL, FL 33909
County Lee
Land Code Vacant Residential
Address 23431 COCONUT RUM CT, BONITA SPRINGS, FL 34134

JONES DAVID A + NANCY A H/W

Name JONES DAVID A + NANCY A H/W
Physical Address 121 ORANGE TREE RD, E PALATKA, FL 32131
Ass Value Homestead 101381
Just Value Homestead 136852
County Putnam
Year Built 1988
Area 4540
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 121 ORANGE TREE RD, E PALATKA, FL 32131

JONES CHARLES L & NANCY L

Name JONES CHARLES L & NANCY L
Physical Address 1358 BRIDLEBROOK DR, CASSELBERRY, FL 32707
Owner Address 1358 BRIDLEBROOK DR, CASSELBERRY, FL 32707
Ass Value Homestead 90057
Just Value Homestead 95094
County Seminole
Year Built 1983
Area 1241
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1358 BRIDLEBROOK DR, CASSELBERRY, FL 32707

JONES CHARLES & NANCY J TRUST

Name JONES CHARLES & NANCY J TRUST
Physical Address 8033 PINE HOLLOW DR, MOUNT DORA FL, FL 32757
Ass Value Homestead 190691
Just Value Homestead 198952
County Lake
Year Built 2001
Area 2194
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8033 PINE HOLLOW DR, MOUNT DORA FL, FL 32757

JONES BRUCE R & NANCY M

Name JONES BRUCE R & NANCY M
Physical Address 2267 SOUTH BROOK DR, FLEMING ISLAND, FL 32003
Owner Address 2267 SOUTH BROOK DR, FLEMING ISLAND, FL 32003
Ass Value Homestead 276551
Just Value Homestead 282178
County Clay
Year Built 2001
Area 3178
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2267 SOUTH BROOK DR, FLEMING ISLAND, FL 32003

JONES BRADFORD MILTON & NANCY

Name JONES BRADFORD MILTON & NANCY
Physical Address 2170 CHERRY VALE PL,, FL
Owner Address 2170 CHERRY VALE PL, THE VILLAGES, FL 32162
Ass Value Homestead 150320
Just Value Homestead 163730
County Sumter
Year Built 2005
Area 1699
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2170 CHERRY VALE PL,, FL

JONES BOBBY & NANCY JO

Name JONES BOBBY & NANCY JO
Physical Address 9040 BLUEBAY LN, PENSACOLA, FL 32506
Owner Address 9040 BLUEBAY LN, PENSACOLA, FL 32506
County Escambia
Year Built 1992
Area 1574
Land Code Single Family
Address 9040 BLUEBAY LN, PENSACOLA, FL 32506

JONES BILLY R & NANCY JEAN

Name JONES BILLY R & NANCY JEAN
Physical Address 01305 N ARKANSAS TER, HERNANDO, FL 34442
Ass Value Homestead 27460
Just Value Homestead 27460
County Citrus
Year Built 1983
Area 1104
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 01305 N ARKANSAS TER, HERNANDO, FL 34442

JONES BENNIE W & NANCY L &

Name JONES BENNIE W & NANCY L &
Physical Address 05719 W STOCKHOLM LN, DUNNELLON, FL 34430
Owner Address JOHN W JONES, DUNNELLON, FL 34433
Ass Value Homestead 53280
Just Value Homestead 53280
County Citrus
Year Built 2004
Area 1404
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 05719 W STOCKHOLM LN, DUNNELLON, FL 34430

JONES ALUN M & NANCY G

Name JONES ALUN M & NANCY G
Physical Address 707 MOUND AVE, LEESBURG FL, FL 34748
Ass Value Homestead 191695
Just Value Homestead 191695
County Lake
Year Built 1988
Area 3195
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 707 MOUND AVE, LEESBURG FL, FL 34748

Jones (TR) (EST) Nancy A

Name Jones (TR) (EST) Nancy A
Physical Address N FFA RD, Saint Lucie County, FL 34950
Owner Address 1703 Totten Rd, Fort Pierce, FL 34947
County St. Lucie
Land Code Grazing land soil capability Class I
Address N FFA RD, Saint Lucie County, FL 34950

JONES DONALD & NANCY R

Name JONES DONALD & NANCY R
Physical Address 4941 SPANISH OAKS CIR, FERNANDINA BEACH, FL 32034
Owner Address 4941 SPANISH OAKS CIRCLE, FERNANDINA BEACH, FL 32034
Ass Value Homestead 232637
Just Value Homestead 233952
County Nassau
Year Built 1995
Area 2677
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4941 SPANISH OAKS CIR, FERNANDINA BEACH, FL 32034

Jones (TR) (EST) Nancy A

Name Jones (TR) (EST) Nancy A
Physical Address 340 N FFA RD, Saint Lucie County, FL 34950
Owner Address 1703 Totten Rd, Fort Pierce, FL 34947
County St. Lucie
Year Built 1972
Area 3962
Land Code Grazing land soil capability Class I
Address 340 N FFA RD, Saint Lucie County, FL 34950

JONES ROBERT & NANCY

Name JONES ROBERT & NANCY
Physical Address 4 ROEBLIN RD
Owner Address 4 ROEBLIN RD
Sale Price 0
Ass Value Homestead 102000
County passaic
Address 4 ROEBLIN RD
Value 178800
Net Value 178800
Land Value 76800
Prior Year Net Value 178800
Transaction Date 2012-02-01
Property Class Residential
Sale Assessment 118400
Year Constructed 1930
Price 0

JONES NANCY

Name JONES NANCY
Address 636 EAST 54 STREET, NY 11203
Value 512000
Full Value 512000
Block 4774
Lot 36
Stories 1

JONES NANCY J HOOVER EUGENE B JR

Name JONES NANCY J HOOVER EUGENE B JR
Address Bellwood Drive Jefferson WV
Value 11500
Landvalue 11500

JONES NANCY J HOOVER EUGENE B

Name JONES NANCY J HOOVER EUGENE B
Address 60A Little Coal River Washington WV
Value 50400
Landvalue 50400

JONES NANCY E

Name JONES NANCY E
Address 2nd Street Union WV
Value 2100
Landvalue 2100

JONES NANCY C

Name JONES NANCY C
Address 594 Sorrell Circle Smyrna DE 19977
Value 3400
Landvalue 3400
Buildingvalue 35900
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

JONES NANCY B & FRED

Name JONES NANCY B & FRED
Address 212 Twilight Drive North Charleston WV
Value 14800
Landvalue 14800
Buildingvalue 92500
Bedrooms 3
Numberofbedrooms 3

JONES NANCY B

Name JONES NANCY B
Address 5120 Church Drive Malden WV
Value 8000
Landvalue 8000
Buildingvalue 72900
Bedrooms 4
Numberofbedrooms 4

JONES NANCY A

Name JONES NANCY A
Address 3702 Penn Avenue Spring Hill WV
Value 30300
Landvalue 30300
Buildingvalue 54600
Bedrooms 3
Numberofbedrooms 3

JONES NANCY

Name JONES NANCY
Address 636 East 54 Street Brooklyn NY 11203
Value 580000
Landvalue 12124

JONES LAWRENCE R & NANCY

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

JONES L ROBERT JR & JONES A NANCY

Name JONES L ROBERT JR & JONES A NANCY
Address 1859 Quebec Street Severn MD 21144
Value 116900
Landvalue 116900
Buildingvalue 182300
Airconditioning yes

JONES JAMES E & NANCY LEE TRST

Name JONES JAMES E & NANCY LEE TRST
Address 622 S Sharon Pt Inverness FL
Value 6424
Landvalue 6424
Buildingvalue 23146
Landarea 43,555 square feet
Type Residential Property

JONES JACK & JONES P NANCY

Name JONES JACK & JONES P NANCY
Address 1116 Wynbrook Road Glen Burnie MD 21060
Value 75100
Landvalue 75100
Buildingvalue 152100
Airconditioning yes

JONES H KENNETH & JONES L NANCY

Name JONES H KENNETH & JONES L NANCY
Address 3227 Magnolia Ridge Road Annapolis MD 21403
Value 177300
Landvalue 177300
Buildingvalue 349100
Airconditioning yes

JONES ROBERT R & NANCY D

Name JONES ROBERT R & NANCY D
Physical Address 5 JOSIE LANE
Owner Address 5 JOSIE LANE
Sale Price 221135
Ass Value Homestead 89000
County camden
Address 5 JOSIE LANE
Value 110500
Net Value 110500
Land Value 21500
Prior Year Net Value 26200
Transaction Date 2012-06-19
Property Class Residential
Deed Date 2012-05-11
Sale Assessment 26200
Price 221135

JONES H CLIFFORD & JONES C NANCY

Name JONES H CLIFFORD & JONES C NANCY
Address 20D Amberstone Court Annapolis MD 21403
Value 77800
Landvalue 77800
Buildingvalue 77900

JONES FRED E & NANCY B

Name JONES FRED E & NANCY B
Address 312 Winfield Road Jefferson WV
Value 11800
Landvalue 11800
Buildingvalue 40400
Bedrooms 3
Numberofbedrooms 3

JONES DAWSON REVOCABLE NANCY & TRUST LIVING NANCY ET AL

Name JONES DAWSON REVOCABLE NANCY & TRUST LIVING NANCY ET AL
Address 1390 Jones Road Roswell GA
Value 508100
Landvalue 508100
Buildingvalue 115500
Landarea 830,253 square feet

JONES D RONALD & JONES NANCY RONALD

Name JONES D RONALD & JONES NANCY RONALD
Address 2300 Nantucket Drive Crofton MD 21114
Value 181800
Landvalue 181800
Buildingvalue 224700
Airconditioning yes

JONES CLIFFORD G & NANCY L TR JONES FAMILY TRUST

Name JONES CLIFFORD G & NANCY L TR JONES FAMILY TRUST
Address Mills Creek Road Elk WV
Value 5800
Landvalue 5800

JONES CLIFFORD F & NANCY L TR JONES FAMILY TRUST

Name JONES CLIFFORD F & NANCY L TR JONES FAMILY TRUST
Address 82 Buckner Lane Elk WV
Value 27500
Landvalue 27500
Buildingvalue 76400
Bedrooms 3
Numberofbedrooms 3

JONES BILLY R & NANCY JEAN

Name JONES BILLY R & NANCY JEAN
Address 1305 N Arkansas Terrace Hernando FL
Value 2968
Landvalue 2968
Buildingvalue 24492
Landarea 12,599 square feet
Type Residential Property

JONES BENNIE W & NANCY L

Name JONES BENNIE W & NANCY L
Address 5719 W Stockholm Lane Dunnellon FL
Value 11243
Landvalue 11243
Buildingvalue 42037
Landarea 115,235 square feet
Type Residential Property

JONES B NANCY

Name JONES B NANCY
Address 130 Kuethe Drive Annapolis MD 21403
Value 172500
Landvalue 172500
Buildingvalue 152200
Airconditioning yes

JONES ANCIL C & NANCY

Name JONES ANCIL C & NANCY
Address 214 2nd Avenue Glasgow WV
Value 14700
Landvalue 14700
Buildingvalue 54000
Bedrooms 4
Numberofbedrooms 4

JONES A RLT NANCY

Name JONES A RLT NANCY
Address 209 Coventry Road Virginia Beach VA
Value 123500
Landvalue 123500
Buildingvalue 76000
Type Lot
Price 16250

JONES /F MILLICENT DENISE JONES NANCY TR

Name JONES /F MILLICENT DENISE JONES NANCY TR
Address 1965 Church Lane Philadelphia PA 19141
Value 12024
Landvalue 12024
Buildingvalue 88976
Landarea 1,768.17 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

NANCY JONES

Name NANCY JONES
Address 144 MAPLE STREET, NY 11225
Value 764000
Full Value 764000
Block 5032
Lot 16
Stories 2

NANCY J JONES

Name NANCY J JONES
Address 114-39 133 STREET, NY 11420
Value 388000
Full Value 388000
Block 11659
Lot 66
Stories 2

JONES FRED E & NANCY B

Name JONES FRED E & NANCY B
Address 5th 116-1/2 Ave South Charlestown WV
Value 7200
Landvalue 7200
Buildingvalue 17100
Bedrooms 1
Numberofbedrooms 1

JONES NANCY S

Name JONES NANCY S
Physical Address 8609 WALDEN RD, JACKSONVILLE, FL 32244
Owner Address 8609 WALDEN RD, JACKSONVILLE, FL 32244
Ass Value Homestead 82978
Just Value Homestead 82978
County Duval
Year Built 1972
Area 2098
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8609 WALDEN RD, JACKSONVILLE, FL 32244

NANCY JONES

Name NANCY JONES
Type Voter
State AR
Address 1485 COUNTRY CLUB RD APT 100, CAMDEN, AR 71701
Phone Number 870-837-2216
Email Address [email protected]

NANCY JONES

Name NANCY JONES
Type Independent Voter
State AZ
Address 4554 E IRONHORSE ROAD, GILBERT, AZ 33129
Phone Number 773-662-8971
Email Address [email protected]

NANCY JONES

Name NANCY JONES
Type Independent Voter
State AZ
Address 6024 N. MILANO CT, LITCHFIELD PARK, AZ 85340
Phone Number 623-229-7595
Email Address [email protected]

NANCY JONES

Name NANCY JONES
Type Republican Voter
State AZ
Address 5481 N CRESCENT RIDGE DR, TUCSON, AZ 85718
Phone Number 520-529-5858
Email Address [email protected]

NANCY JONES

Name NANCY JONES
Type Republican Voter
State AZ
Address PO BOX 8256, CATALINA, AZ 85738
Phone Number 520-360-9510
Email Address [email protected]

NANCY JONES

Name NANCY JONES
Type Voter
State AR
Address 803 PEARL, BENTON, AR 72015
Phone Number 501-590-8732
Email Address [email protected]

NANCY JONES

Name NANCY JONES
Type Republican Voter
State AZ
Address 1206 OVERVIEW DR, JACKSONVILLE, AZ 72076
Phone Number 501-352-1696
Email Address [email protected]

NANCY JONES

Name NANCY JONES
Type Independent Voter
State AR
Address 108 PITCHERCANE RD, HOT SPRINGS NATIONAL PARK, AR 71901
Phone Number 501-318-1517
Email Address [email protected]

NANCY JONES

Name NANCY JONES
Type Republican Voter
State AZ
Address 3854 W GOLDMINE MOUNTAIN DR, QUEEN CREEK, AZ 85242
Phone Number 480-440-4370
Email Address [email protected]

NANCY JONES

Name NANCY JONES
Type Republican Voter
State AR
Address 1633 N GARLAND AVE, FAYETTEVILLE, AR 72703
Phone Number 479-871-6239
Email Address [email protected]

NANCY JONES

Name NANCY JONES
Type Independent Voter
State AR
Address 2231 NTH 28TH ST, FORT SMITH, AR 72904
Phone Number 479-783-0160
Email Address [email protected]

Nancy A Jones

Name Nancy A Jones
Visit Date 4/13/10 8:30
Appointment Number U75459
Type Of Access VA
Appt Made 4/24/2014 0:00
Appt Start 5/2/2014 13:00
Appt End 5/2/2014 23:59
Total People 271
Last Entry Date 4/24/2014 9:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

NANCY K JONES

Name NANCY K JONES
Visit Date 4/13/10 8:30
Appointment Number U63605
Type Of Access VA
Appt Made 12/10/09 10:45
Appt Start 12/10/09 10:50
Appt End 12/10/09 23:59
Total People 17
Last Entry Date 12/10/09 10:45
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

NANCY K JONES

Name NANCY K JONES
Visit Date 4/13/10 8:30
Appointment Number U12258
Type Of Access VA
Appt Made 6/2/10 14:01
Appt Start 6/10/10 7:30
Appt End 6/10/10 23:59
Total People 272
Last Entry Date 6/2/10 14:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

NANCY R JONES

Name NANCY R JONES
Visit Date 4/13/10 8:30
Appointment Number U35445
Type Of Access VA
Appt Made 8/26/2010 12:55
Appt Start 8/27/2010 15:00
Appt End 8/27/2010 23:59
Total People 148
Last Entry Date 8/26/2010 12:55
Meeting Location OEOB
Caller KAPLAN
Description WOMEN BRIEFING
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 78655

NANCY H JONES

Name NANCY H JONES
Visit Date 4/13/10 8:30
Appointment Number U48150
Type Of Access VA
Appt Made 10/8/10 8:29
Appt Start 10/19/10 10:30
Appt End 10/19/10 23:59
Total People 354
Last Entry Date 10/8/10 8:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

NANCY C JONES

Name NANCY C JONES
Visit Date 4/13/10 8:30
Appointment Number U57922
Type Of Access VA
Appt Made 11/10/2010 13:05
Appt Start 11/11/2010 8:00
Appt End 11/11/2010 23:59
Total People 200
Last Entry Date 11/10/2010 13:05
Meeting Location WH
Caller SARA
Release Date 02/25/2011 08:00:00 AM +0000

NANCY C JONES

Name NANCY C JONES
Visit Date 4/13/10 8:30
Appointment Number U67323
Type Of Access VA
Appt Made 12/14/10 15:02
Appt Start 12/15/10 14:30
Appt End 12/15/10 23:59
Total People 497
Last Entry Date 12/14/10 15:02
Meeting Location WH
Caller CLARE
Description GENERAL RECEPTION 3
Release Date 03/25/2011 07:00:00 AM +0000

NaNcY H JoNes

Name NaNcY H JoNes
Visit Date 4/13/10 8:30
Appointment Number U12657
Type Of Access VA
Appt Made 5/27/2011 0:00
Appt Start 6/11/2011 7:00
Appt End 6/11/2011 23:59
Total People 348
Last Entry Date 5/27/2011 7:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Nancy L Jones

Name Nancy L Jones
Visit Date 4/13/10 8:30
Appointment Number U23168
Type Of Access VA
Appt Made 7/6/2011 0:00
Appt Start 7/9/2011 12:00
Appt End 7/9/2011 23:59
Total People 324
Last Entry Date 7/6/2011 12:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Nancy C Jones

Name Nancy C Jones
Visit Date 4/13/10 8:30
Appointment Number U29182
Type Of Access VA
Appt Made 7/25/2011 0:00
Appt Start 8/5/2011 9:00
Appt End 8/5/2011 23:59
Total People 351
Last Entry Date 7/25/2011 8:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Nancy C Jones

Name Nancy C Jones
Visit Date 4/13/10 8:30
Appointment Number U35792
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/25/2011 11:30
Appt End 8/25/2011 23:59
Total People 209
Last Entry Date 8/18/2011 12:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Nancy L Jones

Name Nancy L Jones
Visit Date 4/13/10 8:30
Appointment Number U51799
Type Of Access VA
Appt Made 10/21/2011 0:00
Appt Start 11/4/2011 10:30
Appt End 11/4/2011 23:59
Total People 350
Last Entry Date 10/21/2011 7:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

NANCY L JONES

Name NANCY L JONES
Visit Date 4/13/10 8:30
Appointment Number U17032
Type Of Access VA
Appt Made 6/21/10 19:16
Appt Start 6/23/10 7:30
Appt End 6/23/10 23:59
Total People 354
Last Entry Date 6/21/10 19:16
Meeting Location WH
Caller VISITORS
Release Date 09/24/2010 07:00:00 AM +0000

Nancy L Jones

Name Nancy L Jones
Visit Date 4/13/10 8:30
Appointment Number U53521
Type Of Access VA
Appt Made 10/26/2011 0:00
Appt Start 11/5/2011 11:30
Appt End 11/5/2011 23:59
Total People 346
Last Entry Date 10/26/2011 14:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Nancy C Jones

Name Nancy C Jones
Visit Date 4/13/10 8:30
Appointment Number U12618
Type Of Access VA
Appt Made 6/4/2012 0:00
Appt Start 6/8/2012 10:30
Appt End 6/8/2012 23:59
Total People 289
Last Entry Date 6/4/2012 16:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Nancy L Jones

Name Nancy L Jones
Visit Date 4/13/10 8:30
Appointment Number U18198
Type Of Access VA
Appt Made 6/22/12 0:00
Appt Start 7/10/12 10:30
Appt End 7/10/12 23:59
Total People 269
Last Entry Date 6/22/12 19:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Nancy L Jones

Name Nancy L Jones
Visit Date 4/13/10 8:30
Appointment Number U39599
Type Of Access VA
Appt Made 9/17/12 0:00
Appt Start 9/28/12 11:30
Appt End 9/28/12 23:59
Total People 275
Last Entry Date 9/17/12 17:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Nancy L Jones

Name Nancy L Jones
Visit Date 4/13/10 8:30
Appointment Number U44835
Type Of Access VA
Appt Made 10/6/12 0:00
Appt Start 10/17/12 11:00
Appt End 10/17/12 23:59
Total People 269
Last Entry Date 10/6/12 8:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Nancy C Jones

Name Nancy C Jones
Visit Date 4/13/10 8:30
Appointment Number U55639
Type Of Access VA
Appt Made 11/26/12 0:00
Appt Start 11/30/12 12:00
Appt End 11/30/12 23:59
Total People 272
Last Entry Date 11/26/12 14:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Nancy C Jones

Name Nancy C Jones
Visit Date 4/13/10 8:30
Appointment Number U53780
Type Of Access VA
Appt Made 11/16/12 0:00
Appt Start 12/4/12 11:00
Appt End 12/4/12 23:59
Total People 274
Last Entry Date 11/16/12 6:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Nancy J Jones

Name Nancy J Jones
Visit Date 4/13/10 8:30
Appointment Number U84373
Type Of Access VA
Appt Made 3/8/13 0:00
Appt Start 3/13/13 8:00
Appt End 3/13/13 23:59
Total People 199
Last Entry Date 3/8/13 18:47
Meeting Location OEOB
Caller KATHERINE
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 91107

Nancy N Jones

Name Nancy N Jones
Visit Date 4/13/10 8:30
Appointment Number U05969
Type Of Access VA
Appt Made 6/24/13 0:00
Appt Start 6/25/13 8:00
Appt End 6/25/13 23:59
Total People 67
Last Entry Date 6/24/13 12:36
Meeting Location OEOB
Caller KYLE
Release Date 09/27/2013 07:00:00 AM +0000
Badge Number 95532

Nancy C Jones

Name Nancy C Jones
Visit Date 4/13/10 8:30
Appointment Number U41400
Type Of Access VA
Appt Made 12/17/13 0:00
Appt Start 12/19/13 13:00
Appt End 12/19/13 23:59
Total People 252
Last Entry Date 12/17/13 11:20
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Nancy L Jones

Name Nancy L Jones
Visit Date 4/13/10 8:30
Appointment Number U51690
Type Of Access VA
Appt Made 2/1/14 0:00
Appt Start 2/14/14 9:00
Appt End 2/14/14 23:59
Total People 296
Last Entry Date 2/1/14 7:55
Meeting Location WH
Caller VISITORS
Description F
Release Date 05/30/2014 07:00:00 AM +0000

Nancy E Jones

Name Nancy E Jones
Visit Date 4/13/10 8:30
Appointment Number U65120
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/9/2011 15:00
Appt End 12/9/2011 23:59
Total People 3
Last Entry Date 12/7/2011 15:48
Meeting Location WH
Caller FRANCESCA
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 89855

NANCY JONES

Name NANCY JONES
Visit Date 4/13/10 8:30
Appointment Number U18198
Type Of Access VA
Appt Made 6/22/10 7:13
Appt Start 6/24/10 9:30
Appt End 6/24/10 23:59
Total People 259
Last Entry Date 6/22/10 7:13
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

NANCY JONES

Name NANCY JONES
Car TOYOTA CAMRY
Year 2007
Address 9326 Bella Pine Ct, Houston, TX 77078-3149
Vin 4T1BE46K47U164411
Phone 713-898-3945

NANCY JONES

Name NANCY JONES
Car TOYOTA CAMRY
Year 2007
Address 3910 SLUSHER LN, SHAWSVILLE, VA 24162
Vin 4T1BE46K77U643048

NANCY JONES

Name NANCY JONES
Car TOYOTA CAMRY HYBRID
Year 2007
Address 2025 N Woodland Ln, Arlington Heights, IL 60004-7220
Vin 4T1BB46K87U013225
Phone 847-259-4427

NANCY JONES

Name NANCY JONES
Car FORD ESCAPE
Year 2007
Address 3001 Graystone Rd Lot 98, Longview, TX 75605-3050
Vin 1FMCU03177KA18043

NANCY JONES

Name NANCY JONES
Car CHEVROLET COBALT
Year 2007
Address 105 Phoenix Cir, Williamsburg, VA 23188-1816
Vin 1G1AK15F577407372

NANCY JONES

Name NANCY JONES
Car BMW 3 SERIES
Year 2007
Address 1018 MERIDIAN AVE APT 3, MIAMI BEACH, FL 33139-8315
Vin WBAVA37527ND55240

NANCY JONES

Name NANCY JONES
Car KIA RONDO
Year 2007
Address 4205 OLENTANGY BLVD, COLUMBUS, OH 43214-3033
Vin KNAFG525277068536

NANCY JONES

Name NANCY JONES
Car TOYOTA PRIUS
Year 2007
Address 225 Dutchess Dr, Cary, NC 27513-4239
Vin JTDKB20U777562562

NANCY JONES

Name NANCY JONES
Car HONDA ACCORD
Year 2007
Address 10105 MILLA CIR, AUSTIN, TX 78748-3908
Vin JHMCM56357C016962

NANCY JONES

Name NANCY JONES
Car HYUNDAI SANTA FE
Year 2007
Address 2301 W Granite St, Siloam Springs, AR 72761-3317
Vin 5NMSH13E97H059184
Phone 479-524-4685

NANCY JONES

Name NANCY JONES
Car TMNR BF27
Year 2007
Address 5101 MANTUA CT, LAS VEGAS, NV 89130-7074
Vin 5NZBF271071006153
Phone 702-258-1234

NANCY JONES

Name NANCY JONES
Car NISSAN ARMADA
Year 2007
Address 52727 Kiowa Loop # 1, Fort Hood, TX 76544-2234
Vin 5N1AA08A87N703322

NANCY JONES

Name NANCY JONES
Car TOYOTA CAMRY SOLARA
Year 2007
Address 2563 ROCK MILL RD, HENDERSON, NC 27537-7536
Vin 4T1CA30P87U111807
Phone 252-438-8456

NANCY JONES

Name NANCY JONES
Car TOYOTA AVALON
Year 2007
Address 13253 HARVEST HILL LN, HOLLAND, TX 76534-5146
Vin 4T1BK36BX7U215445
Phone 254-657-9572

NANCY JONES

Name NANCY JONES
Car FORD FUSION
Year 2007
Address 7328 W Fitch Ave, Chicago, IL 60631-1011
Vin 3FAHP07107R208943
Phone 773-774-9588

NANCY JONES

Name NANCY JONES
Car TOYOTA AVALON
Year 2007
Address 1723 REMINGTON RIDGE WAY, DE PERE, WI 54115-4048
Vin 4T1BK36B77U234440
Phone 920-403-1403

NANCY JONES

Name NANCY JONES
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 142 AUBURN DR, LAKE WORTH, FL 33460-6310
Vin 3VWPW31C67M516181

NANCY JONES

Name NANCY JONES
Car HONDA CIVIC
Year 2007
Address 7204 Sindall Rd, Parkville, MD 21234-6817
Vin 1HGFA16557L051648
Phone 410-668-0853

NANCY JONES

Name NANCY JONES
Car HONDA CIVIC
Year 2007
Address 5089 Schwiebert Dr, Walker, IA 52352-9463
Vin 1HGFA16807L096720

NANCY JONES

Name NANCY JONES
Car FORD FIVE HUNDRED
Year 2007
Address 42 WICKER MILL RD, PULASKI, MS 39152-9754
Vin 1FAHP241X7G110882
Phone 601-536-2668

NANCY JONES

Name NANCY JONES
Car FORD F-150
Year 2007
Address 11640 HIGHWAY 15 S, UNION, MS 39365-9137
Vin 1FTRW12W07KC85939

NANCY JONES

Name NANCY JONES
Car DODGE CALIBER
Year 2007
Address 38 CREE POINT DR, MANKATO, MN 56001-4855
Vin 1B3HE78K77D556216

NANCY JONES

Name NANCY JONES
Car CHEVROLET TAHOE
Year 2007
Address 8219 BAYLOR DR, TYLER, TX 75703-5101
Vin 1GNFC13097R253625
Phone 903-561-8771

NANCY JONES

Name NANCY JONES
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1114 SANDPIPER DR, SEABROOK, TX 77586-2528
Vin 1GNDS13S072123012
Phone 281-474-3510

NANCY JONES

Name NANCY JONES
Car CHEVROLET TRAILBLAZER
Year 2007
Address 37601 HARROW HILLS CT, MECHANICSVLLE, MD 20659-2680
Vin 1GNDT13S872247607
Phone 301-884-8256

NANCY JONES

Name NANCY JONES
Car TOYOTA CAMRY SOLARA
Year 2007
Address 8601 Burroughs Ct, North Chesterfield, VA 23235-3433
Vin 4T1CE30P17U761227

NANCY JONES

Name NANCY JONES
Car HYUNDAI SANTA FE
Year 2007
Address 5126 TERRACE DR, NOTTINGHAM, MD 21236-4232
Vin 5NMSG13D17H094845
Phone 410-665-7464

NANCY JONES

Name NANCY JONES
Car MERCURY MARINER
Year 2007
Address 22900 Mccann St, Cleveland, OH 44128-4758
Vin 4M2CU97127KJ08813
Phone 216-587-2948

NANCY JONES

Name NANCY JONES
Car MITSUBISHI ENDEAVOR
Year 2007
Address 3541 CHESTERFIELD AVE, BALTIMORE, MD 21213-1803
Vin 4A4MM21S27E045741
Phone 410-483-6879

NANCY JONES

Name NANCY JONES
Car BMW 6 SERIES
Year 2007
Address 370 Mapledale Trl, Sharpsburg, GA 30277-1947
Vin WBAEK13537CN84557
Phone 770-253-1105

Nancy Jones

Name Nancy Jones
Domain niftyvacation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-18
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 165 Perrin Place Charlotte North Carolina 28207
Registrant Country UNITED STATES

Jones, Nancy

Name Jones, Nancy
Domain cancerdepriver.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-14
Update Date 2013-08-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

JONES, NANCY

Name JONES, NANCY
Domain jwmedical.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-11-10
Update Date 2013-11-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Nancy

Name Jones, Nancy
Domain jones-home.net
Contact Email [email protected]
Whois Sever whois.no-ip.com
Create Date 2013-12-24
Update Date 2013-12-24
Registrar Name VITALWERKS INTERNET SOLUTIONS LLC DBA NO-IP
Registrant Address 10726 45TH AVE SE Everett WA 98208
Registrant Country UNITED STATES
Registrant Fax 14253384126

Nancy Jones

Name Nancy Jones
Domain artworksspokane.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2000-08-25
Update Date 2013-03-20
Registrar Name FASTDOMAIN, INC.
Registrant Address 15310 East Marietta Spokane Washington 99216
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain artworkscontracting.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-12-12
Update Date 2013-03-25
Registrar Name FASTDOMAIN, INC.
Registrant Address 15310 East Marietta Spokane Washington 99216
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain fsidev.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-03
Update Date 2011-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 46040 Center Oak Plaza|Suite 180 Sterling Virginia 20166
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain auctusuk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3239 Freshour Circle San Antonio Texas 78205
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain myspark4life.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-28
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 4368 SE 16th Street Gresham Oregon 97080
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain changeagentinsider.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-21
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 46040 Center Oak Plaza|Suite 180 Sterling Virginia 20166
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain georgejonesbacon.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-03-20
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 4025 Nestledown Franklin TN 37067
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain georgejonesfoods.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-03-20
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 4025 Nestledown Franklin TN 37067
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain georgejonesbarbecuepork.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-03-20
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 4025 Nestledown Franklin TN 37067
Registrant Country UNITED STATES

Jones, Nancy

Name Jones, Nancy
Domain fairystonefarm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-01-08
Update Date 2012-11-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 19 RUTHERFORD CIR STERLING VA 20165-6221
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain georgejonescountrysausage.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-03-20
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 4025 Nestledown Franklin TN 37067
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain georgejonesbbqpork.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-03-20
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 4025 Nestledown Franklin TN 37067
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain georgejonesmarinade.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-03-20
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 4025 Nestledown Franklin TN 37067
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain georgejonesbarbecuesauce.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-03-20
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 4025 Nestledown Franklin TN 37067
Registrant Country UNITED STATES

nancy jones

Name nancy jones
Domain gladiatorsofstyle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-23
Update Date 2012-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 379 Fitzgerald Street, North Perth Western Australia 6006
Registrant Country AUSTRALIA

Nancy Jones

Name Nancy Jones
Domain nancyofspokane.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-05
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 12525 North Pittsburg Spokane Washington 99218-1764
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain nancyinspokane.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-05
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 28994 Spokane Washington 99228
Registrant Country UNITED STATES

nancy jones

Name nancy jones
Domain mrsjonesbeads.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-04-12
Update Date 2013-03-28
Registrar Name DOMAIN.COM, LLC
Registrant Address 2606 creekway circle missouri city TX 77459
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain flirt-tease.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-10-25
Update Date 2013-10-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 408 Blacklatch Lane Camp Hill PA 17011
Registrant Country UNITED STATES
Registrant Fax 17177617717

Nancy Jones

Name Nancy Jones
Domain belladulcia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2680 232nd Street Independence Iowa 50644
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain thetoystoremiami.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-01-16
Update Date 2013-01-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 770 NE 167th St 770 Miami FL 33162
Registrant Country UNITED STATES

NANCY JONES

Name NANCY JONES
Domain maya-graphics.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-12
Update Date 2013-05-13
Registrar Name ENOM, INC.
Registrant Address 973 S 1ST ST CBN COOS BAY OR COOS BAY
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain iwalkedaloneministries.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-05
Update Date 2013-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Nancy Jones

Name Nancy Jones
Domain georgejonescountryfoods.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-03-20
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 4025 Nestledown Franklin TN 37067
Registrant Country UNITED STATES

Jones, Nancy

Name Jones, Nancy
Domain ijrgraphics.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-11-25
Update Date 2012-11-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES