Peter Jones

We have found 449 public records related to Peter Jones in 37 states . People found have 3 ethnicities: African American 2, 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 98 business registration records connected with Peter Jones in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Assistant Principal. These employees work in sixteen different states. Most of them work in Georgia state. Average wage of employees is $67,230.


Peter J Jones

Name / Names Peter J Jones
Age 50
Birth Date 1974
Person 159 Falmouth Sandwich Rd, Mashpee, MA 02649
Phone Number 508-539-8161
Possible Relatives
Previous Address 43 John Parker Rd, East Falmouth, MA 02536
93 Stanhope Rd, East Falmouth, MA 02536
159 Falmouth Rd, Mashpee, MA 02649
347 Club Valley Dr, East Falmouth, MA 02536
3075 PO Box, Waquoit, MA 02536
127 Palmer Ave #4, Falmouth, MA 02540
827 PO Box, East Sandwich, MA 02537
688 PO Box, Mashpee, MA 02649
43 John Parker Rd, Hatchville, MA 02536
Email [email protected]

Peter Henry Jones

Name / Names Peter Henry Jones
Age 51
Birth Date 1973
Also Known As Peter Joans
Person 4422 Liberty St #1, New Orleans, LA 70115
Phone Number 504-891-4665
Possible Relatives







Previous Address 1509 Roman St, New Orleans, LA 70116
4544 Lasalle St, New Orleans, LA 70115
6237 PO Box, New Orleans, LA 70174
2224 7th St, New Orleans, LA 70115
3109 Liberty St, New Orleans, LA 70115
2305 Valmont St, New Orleans, LA 70115
2222 7th St, New Orleans, LA 70115
2305 Soniat St, New Orleans, LA 70115

Peter T Jones

Name / Names Peter T Jones
Age 53
Birth Date 1971
Person 759 Exton Ct, Charlottesville, VA 22901
Phone Number 434-978-3603
Possible Relatives




Lawrencet Jones
Dianat Jones
Previous Address 4182 Dickerson Rd, Charlottesvle, VA 22911
4182 Dickerson Rd, Charlottesville, VA 22911
48 Brittania Dr, Danbury, CT 06811
72 Grays Bridge Rd, Danbury, CT 06811
322 Aspetuck Ridge Rd, New Milford, CT 06776
1455 PO Box, Worcester, MA 01614
5 29th #71, Worcester, MA 01610
1455 PO Box, Worcester, MA 01610
Email [email protected]
Associated Business Exton Industries, Lc

Peter Ronalds Jones

Name / Names Peter Ronalds Jones
Age 55
Birth Date 1969
Also Known As Peter Jonesds
Person 6 Nadine Rd, Acton, MA 01720
Phone Number 978-266-2874
Possible Relatives
M Jones
E Jonesimhotep
Previous Address 53 Webster Ave #1, Cambridge, MA 02141
10494 Belmeadow Dr, Twinsburg, OH 44087
53 Gilbert Rd #2, Belmont, MA 02478
116 Main St #4, West Lebanon, NH 03784
1676 Coventry Rd, Cleveland, OH 44118
29 Chapman St, Watertown, MA 02472
27 Chapman St, Watertown, MA 02472
53 Gilbert Rd #T, Belmont, MA 02478
191 Bunker Hill St, Charlestown, MA 02129
193 Mount Auburn St, Cambridge, MA 02138

Peter B Jones

Name / Names Peter B Jones
Age 55
Birth Date 1969
Person 77935 Belmont Ln, Maringouin, LA 70757
Phone Number 225-625-2220
Possible Relatives
Previous Address 342 PO Box, Plaquemine, LA 70765
77935 RR 1, Maringouin, LA 70757
3360 RR 1, Maringouin, LA 70757
Email [email protected]

Peter A Jones

Name / Names Peter A Jones
Age 56
Birth Date 1968
Person 15 Vesey St, Brockton, MA 02301
Phone Number 508-559-9751
Possible Relatives



Michael W Jonesjr
Michael W Jonesjr
Previous Address 21 Irvington St, Brockton, MA 02301
870 Montello St #3, Brockton, MA 02301
646 Bedford St, Whitman, MA 02382
21 Ervington #3, Brockton, MA 02401

Peter P Jones

Name / Names Peter P Jones
Age 56
Birth Date 1968
Person 1572 191st St #244, Miami, FL 33179
Phone Number 305-542-9611
Possible Relatives

C Jones
L Jr Jones
Ialonie Jones

S Jones
R Jones
Previous Address 19499 10th Ave #229, Miami, FL 33179
1860 142nd St #4O, North Miami, FL 33181
3510 179th St, Miami Gardens, FL 33056
750 Park Rd #812, Hollywood, FL 33021
9360 Fontainebleau Blvd #D205, Miami, FL 33172
2001 Atlantic Shores Blvd #304, Hallandale Beach, FL 33009
2001 Atlantic Shores Blvd, Hallandale Beach, FL 33009
19499 10th Ave, Miami, FL 33179
19499 10th Ave #410, Miami, FL 33179
2001 Atlantic Shores Blvd #30, Hallandale Beach, FL 33009
3510 179th, Hialeah, FL 33010
3510 179th St, Opa Locka, FL 33056
441339 PO Box, Miami, FL 33144
44 PO Box, Miami, FL 33144

Peter T Jones

Name / Names Peter T Jones
Age 59
Birth Date 1965
Person 83 Batchelor St #R, Granby, MA 01033
Phone Number 413-467-2730
Previous Address 100 Morgan St, South Hadley, MA 01075
294 PO Box, South Hadley, MA 01075
19 Main St #9, Easthampton, MA 01027
69 College St #1, South Hadley, MA 01075
69 College St #2, South Hadley, MA 01075
274 President St #5, Brooklyn, NY 11231
33 Brock Way, South Hadley, MA 01075
33 Brockway Ln, South Hadley, MA 01075

Peter H Jones

Name / Names Peter H Jones
Age 62
Birth Date 1962
Also Known As P Jones
Person 58 Rhody Cir, Marstons Mls, MA 02648
Phone Number 508-420-0041
Possible Relatives
Previous Address 58 Rhody Cir, Marstons Mills, MA 02648
12 Kilkore Dr, Hyannis, MA 02601
41 Linda Ln, Hyannis, MA 02601
120 Kilkore Dr, Hyannis, MA 02601

Peter M Jones

Name / Names Peter M Jones
Age 63
Birth Date 1961
Person 600674 PO Box, Newtonville, MA 02460
Phone Number 617-527-6180
Possible Relatives

Previous Address 61 Page Rd, Newtonville, MA 02460
73 Central St, Waltham, MA 02453

Peter H Jones

Name / Names Peter H Jones
Age 66
Birth Date 1958
Person 84 Brook Bend Rd, Hanson, MA 02341
Phone Number 781-293-4085
Possible Relatives


Previous Address 538 Beulah St, Whitman, MA 02382
293 Fieldstone Rd, Delafield, WI 53018
Email [email protected]

Peter P Jones

Name / Names Peter P Jones
Age 70
Birth Date 1954
Person 7 Eden Ct, Attleboro, MA 02703
Phone Number 781-397-0973
Previous Address 516 Salem St, Malden, MA 02148
142 Alden St, Malden, MA 02148
2556 PO Box, Woburn, MA 01888
10 Cypress Park #B, Melrose, MA 02176
12 Teele Ave #1, Somerville, MA 02144
22 Keefe Ave, Newton, MA 02464

Peter M Jones

Name / Names Peter M Jones
Age 70
Birth Date 1954
Also Known As Peter M Jones
Person 36 Morrissey Rd #20, Marlborough, MA 01752
Phone Number 508-485-2790
Possible Relatives
Previous Address 73 Cook Ln, Marlborough, MA 01752
Email [email protected]

Peter L Jones

Name / Names Peter L Jones
Age 71
Birth Date 1953
Also Known As P Jones
Person 145 Wheeler St, Gloucester, MA 01930
Phone Number 978-283-3738
Possible Relatives



Previous Address 9 Thurston Point Rd, Gloucester, MA 01930
19 Front Rackliffe, Gloucester, MA 01930
19, Gloucester, MA 01930
19, East Gloucester, MA 01930
Thurston Pt, Gloucester, MA 01930
348A PO Box, Wilton, NH 03086
Email [email protected]

Peter A Jones

Name / Names Peter A Jones
Age 72
Birth Date 1952
Person 32 Chatham Rd, Newton, MA 02461
Phone Number 617-964-5377
Possible Relatives

Harriet Diamondjones


A C Jones

C Jones
Previous Address 32 Chatham Rd, Newton Highlands, MA 02461
32 Chatham St, Lowell, MA 01851
766 Neponset St, Norwood, MA 02062
61 Sycamore St #1, Belmont, MA 02478
41 Lincoln St, Boston, MA 02111
155 Federal St #6, Boston, MA 02110
41 Lincoln St, Watertown, MA 02472
Email [email protected]

Peter F Jones

Name / Names Peter F Jones
Age 74
Birth Date 1950
Also Known As Peter A Jones
Person 30 Railroad St, Fitchburg, MA 01420
Phone Number 978-342-8065
Possible Relatives

Peter H Jones

Name / Names Peter H Jones
Age 76
Birth Date 1948
Person 15 Capwell Ave, Coventry, RI 02816
Phone Number 401-821-1771

Peter J Jones

Name / Names Peter J Jones
Age 76
Birth Date 1948
Person 34 Rosewood Dr, Hanson, MA 02341
Phone Number 239-514-1365
Possible Relatives Heather M Joneslawlor


Previous Address 684 Wiggins Lake Dr #202, Naples, FL 34110
773 Wiggins Lake Dr #206, Naples, FL 34110
773 Wiggins Lake Dr #102, Naples, FL 34110
209 PO Box, Green Harbor, MA 02041
297 Off Dyke Rd, Green Harbor, MA 02041
272 Gorwin Dr, Hanson, MA 02341
773 Wiggins Lake Dr, Naples, FL 34110
234 Rosewood, Hanson, MA 02341
234 Rosewood Dr, Hanson, MA 02341

Peter A Jones

Name / Names Peter A Jones
Age 79
Birth Date 1945
Person 105 Brierwood Dr, Northampton, MA 01062
Phone Number 413-586-1510
Possible Relatives

Previous Address 105 Brierwood Dr, Florence, MA 01062
1618 Main St, Springfield, MA 01103
105 Barrett St, Northampton, MA 01060
Associated Business Western Massachusetts Administrative Services, Inc

Peter Hoyt Jones

Name / Names Peter Hoyt Jones
Age 83
Birth Date 1940
Person 50 3rd Ave #405, Boca Raton, FL 33432
Phone Number 561-392-1021
Possible Relatives
Previous Address 1206 Avenida De Las Casas, Lady Lake, FL 32159
50 3rd Ave #3405, Boca Raton, FL 33432
50 3rd Ave, Boca Raton, FL 33432
50 3rd Ave #4050, Boca Raton, FL 33432
50 3rd Ave #211F, Boca Raton, FL 33432
951 Broken Sound Pkwy #250, Boca Raton, FL 33487
201 Andrews Ave, Fort Lauderdale, FL 33301
115 Andrews Ave #A300, Fort Lauderdale, FL 33301
115 Andrews Ave #A360, Fort Lauderdale, FL 33301
200 Park Central Blvd #5, Pompano Beach, FL 33064
50 Bo #3, Boca Raton, FL 33432
Email [email protected]
Associated Business Bcp Condominium Association, Inc

Peter Jones

Name / Names Peter Jones
Age 85
Birth Date 1938
Also Known As Pete Jones
Person 2504 Harrison Ave, Parkersburg, WV 26104
Phone Number 304-424-7370
Possible Relatives

Previous Address 2504 1/2 Harrison Ave, Parkersburg, WV 26104
2604 14th Ave, Vienna, WV 26105
805 34th St #11, Vienna, WV 26105
448 Seaview Ave, Daytona Beach, FL 32118
421 Silver Beach Ave #204, Daytona Beach, FL 32118
2435 Atlantic Ave, Daytona Beach, FL 32118
400 16th St #8, Parkersburg, WV 26101
608 Virginia Ave, Parkersburg, WV 26101
608 34th St, Parkersburg, WV 26105
4611 Emerson, Pkb, WV 00000
Email [email protected]

Peter T Jones

Name / Names Peter T Jones
Age 86
Birth Date 1937
Also Known As Peter J Jones
Person 81 Meadowview Dr, Pittsfield, MA 01201
Phone Number 413-443-5476
Possible Relatives


Previous Address 56 Unkamet Park Dr, Pittsfield, MA 01201
1339 Summerhill Rd, East Hardwick, VT 05836
189 PO Box, Johnson, VT 05656
370 Nicholson Rd, East Hardwick, VT 05836
11 Melville St, Pittsfield, MA 01201
Email [email protected]
Associated Business Peter Jones Trophies, Inc

Peter Jones

Name / Names Peter Jones
Age 86
Birth Date 1937
Person 7400 Radice Ct #608, Lauderhill, FL 33319
Phone Number 954-485-3717
Possible Relatives






Previous Address 7400 Radice Ct #608-4, Lauderhill, FL 33319
7400 Radice Ct #602, Lauderhill, FL 33319
7400 Radice Ct, Lauderhill, FL 33319
4900 Bayview Dr #9, Fort Lauderdale, FL 33308
5555 Ocean Blvd #36, Lauderdale By The Sea, FL 33308
4900 Bayview Dr #24, Ft Lauderdale, FL 33308
4900 Bayview Dr #24, Fort Lauderdale, FL 33308
4900 Bayview Dr, Fort Lauderdale, FL 33308
2769 Oakland Park Blvd, Fort Lauderdale, FL 33306
555 Ocean, Fort Lauderdale, FL 33305

Peter B Jones

Name / Names Peter B Jones
Age 87
Birth Date 1936
Person 77555 Mayer St, Maringouin, LA 70757
Phone Number 225-625-2482
Possible Relatives




Previous Address 77935 Belmont Ln, Maringouin, LA 70757
10144 Avenue G, Baton Rouge, LA 70807
Constitution Dr, Maringouin, LA 70757
RR 1 COMMON B, Maringouin, LA 70757
342 PO Box, Maringouin, LA 70757
77555 Ma Pob, Maringouin, LA 70757
Associated Business Mount Pilgrim Baptist Church Of Maringouin, Louisiana

Peter Jones

Name / Names Peter Jones
Age 110
Birth Date 1914
Person 911 Saint Charles St, Lafayette, LA 70501
Phone Number 337-232-7424
Possible Relatives

Peter Jones

Name / Names Peter Jones
Age N/A
Person 850 Miami Ave #1103, Miami, FL 33136
Possible Relatives

Previous Address 850 Miami Ave #1103, Miami, FL 33136
191 97th Ave, Miami, FL 33172

Peter E Jones

Name / Names Peter E Jones
Age N/A
Person 1455 Commonwealth Ave #A, Brighton, MA 02135
Email [email protected]

Peter C Jones

Name / Names Peter C Jones
Age N/A
Person 2264 SENECA ST, KINGMAN, AZ 86401

Peter Jones

Name / Names Peter Jones
Age N/A
Person 14 Skilton Ln, Burlington, MA 01803
Possible Relatives
L Jones

Peter V Jones

Name / Names Peter V Jones
Age N/A
Person PO BOX 702, UNALASKA, AK 99685
Phone Number 907-581-2967

Peter J Jones

Name / Names Peter J Jones
Age N/A
Person 2413 PALISADE DR, CABOT, AR 72023

Peter Jones

Name / Names Peter Jones
Age N/A
Person 18927 SHORELINE WAY, FAYETTEVILLE, AR 72703

Peter J Jones

Name / Names Peter J Jones
Age N/A
Person 2509 MERION CT, PRESCOTT, AZ 86301

Peter R Jones

Name / Names Peter R Jones
Age N/A
Person 637 N 97TH ST, MESA, AZ 85207

Peter Jones

Name / Names Peter Jones
Age N/A
Person 1431 E TODD DR, TEMPE, AZ 85283

Peter G Jones

Name / Names Peter G Jones
Age N/A
Person 12411 N FOUNTAIN HILLS BLVD, FOUNTAIN HILLS, AZ 85268

Peter D Jones

Name / Names Peter D Jones
Age N/A
Person 75 FORESTBROOK DR, DEATSVILLE, AL 36022

Peter C Jones

Name / Names Peter C Jones
Age N/A
Person 180 Lincoln St, Lexington, MA 02421

Peter R Jones

Name / Names Peter R Jones
Age N/A
Person 2308 CHASTAIN DR, JONESBORO, AR 72401
Phone Number 870-275-6018

Peter Jones

Name / Names Peter Jones
Age N/A
Person 56 LAKESIDE DR, LITTLE ROCK, AR 72204
Phone Number 501-568-9258

Peter Jones

Name / Names Peter Jones
Age N/A
Person 1101 S MCAULEY DR, WEST MEMPHIS, AR 72301
Phone Number 870-733-1098

Peter Jones

Name / Names Peter Jones
Age N/A
Person 218 BETTIS ST, WEST MEMPHIS, AR 72301
Phone Number 870-733-1098

Peter Jones

Name / Names Peter Jones
Age N/A
Person PO BOX 76, EMMONAK, AK 99581
Phone Number 907-949-1831

Peter Jones

Name / Names Peter Jones
Age N/A
Person 12721 W ALLEGRO DR, SUN CITY WEST, AZ 85375
Phone Number 623-236-8318

Peter J Jones

Name / Names Peter J Jones
Age N/A
Person 5035 E VALLE VISTA WAY, PARADISE VALLEY, AZ 85253
Phone Number 602-840-4188

Peter Jones

Name / Names Peter Jones
Age N/A
Person 31690 N DESERT WILLOW RD, QUEEN CREEK, AZ 85243
Phone Number 480-474-0243

Peter Jones

Name / Names Peter Jones
Age N/A
Person 14634 JONES LOOP, BROOKWOOD, AL 35444
Phone Number 205-556-2042

Peter Jones

Name / Names Peter Jones
Age N/A
Person 2316 STELLA ST, MONTGOMERY, AL 36108
Phone Number 334-356-9348

Peter D Jones

Name / Names Peter D Jones
Age N/A
Person 301 DEER RUN RD, AUBURN, AL 36832
Phone Number 334-826-2362

Peter T Jones

Name / Names Peter T Jones
Age N/A
Person 714 KILLARNEY DR NW, HUNTSVILLE, AL 35816
Phone Number 256-533-5233

Peter Jones

Name / Names Peter Jones
Age N/A
Person 705 W JACKSON ST, DEMOPOLIS, AL 36732
Phone Number 334-289-9158

Peter Jones

Name / Names Peter Jones
Age N/A
Person 4220 VASSIE DR, TUSCALOOSA, AL 35404
Phone Number 205-556-2053

Peter Jones

Name / Names Peter Jones
Age N/A
Person 459 MAPLE ST, MOBILE, AL 36603
Phone Number 251-690-7751

Peter T Jones

Name / Names Peter T Jones
Age N/A
Person 6924 LAUREL WOOD DR, TUSCALOOSA, AL 35405
Phone Number 205-343-6590

Peter Jones

Name / Names Peter Jones
Age N/A
Person PO BOX 131, PETERSON, AL 35478
Phone Number 205-339-9903

Peter W Jones

Name / Names Peter W Jones
Age N/A
Person 2208 E LAUREL ST, MESA, AZ 85213
Phone Number 480-733-4070

Peter B Jones

Name / Names Peter B Jones
Age N/A
Person 2554 MALLARD POINT RD, MOUNTAIN HOME, AR 72653

Peter Jones

Business Name petejonesdrums.com
Person Name Peter Jones
Position company contact
State IL
Address 712 Benedetti Drive #106, NAPERVILLE, 60563 IL
Phone Number 630-305-8459
Email [email protected]

peter jones

Business Name jonzen.com
Person Name peter jones
Position company contact
State OH
Address 8611 Firstgate Drive, RAYMOND, 43067 OH
Phone Number
Email [email protected]

PETER JONES

Business Name TRUTHXCHANGE, INC.
Person Name PETER JONES
Position registered agent
Corporation Status Active
Agent PETER JONES 1057 CHESTNUT DR., ESCONDIDO, CA 92025
Care Of PETER JONES 333 S. JUNIPER ST STE 214, ESCONDIDO, CA 92025
CEO PETER JONES1057 CHESTNUT DRIVE, ESCONDIDO, CA 92025
Incorporation Date 2003-06-23

PETER JONES

Business Name TRUTHXCHANGE, INC.
Person Name PETER JONES
Position CEO
Corporation Status Active
Agent 1057 CHESTNUT DR., ESCONDIDO, CA 92025
Care Of PETER JONES 333 S. JUNIPER ST STE 214, ESCONDIDO, CA 92025
CEO PETER JONES 1057 CHESTNUT DRIVE, ESCONDIDO, CA 92025
Incorporation Date 2003-06-23

Peter Jones

Business Name Street Talk
Person Name Peter Jones
Position company contact
State NY
Address 246 Big Boom Rd, SOUTH GLENS FALLS, 12803 NY
SIC Code 3299
Phone Number
Email [email protected]

Peter Jones

Business Name Stockmarketfreaks
Person Name Peter Jones
Position company contact
State VA
Address 43821 Laurel Ridge Drive, ASHBURN, 20147 VA
Phone Number
Email [email protected]

Peter Jones

Business Name Silt Mini Storage
Person Name Peter Jones
Position company contact
State CO
Address P.O. BOX 715 Silt CO 81652-0715
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 970-876-5857
Number Of Employees 2
Annual Revenue 90210

PETER JONES

Business Name SYMTRON CORP.
Person Name PETER JONES
Position registered agent
Corporation Status Merged Out
Agent PETER JONES 18522 VON KARMAN AVE, IRVINE, CA 92715
Care Of 18522 VON KARMAN AVE, IRVINE, CA 92715
CEO PETER JONES18522 VON KARMAN AVE, IRVINE, CA 92715
Incorporation Date 1970-06-12

PETER JONES

Business Name SYMTRON CORP.
Person Name PETER JONES
Position CEO
Corporation Status Merged Out
Agent 18522 VON KARMAN AVE, IRVINE, CA 92715
Care Of 18522 VON KARMAN AVE, IRVINE, CA 92715
CEO PETER JONES 18522 VON KARMAN AVE, IRVINE, CA 92715
Incorporation Date 1970-06-12

PETER JONES

Business Name STRATEGIC SEMINARS, INC.
Person Name PETER JONES
Position President
State NV
Address 774 MAYS BLVD. #10 774 MAYS BLVD. #10, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10731-1993
Creation Date 1993-08-31
Type Domestic Corporation

PETER JONES

Business Name STRATEGIC SEMINARS, INC.
Person Name PETER JONES
Position Treasurer
State NV
Address 774 MAYS BLVD. #10 774 MAYS BLVD. #10, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10731-1993
Creation Date 1993-08-31
Type Domestic Corporation

PETER JONES

Business Name SPORTSOFT DEVELOPMENTS, INC.
Person Name PETER JONES
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10644-2001
Creation Date 2001-04-25
Type Domestic Corporation

PETER JONES

Business Name SKP SOLUTIONS INC.
Person Name PETER JONES
Position CEO
Corporation Status Dissolved
Agent 1674 ALDERWOOD PLACE, THOUAND OAKS, CA 91362
Care Of 1674 ALDERWOOD PLACE, THOUAND OAKS, CA 91362
CEO PETER JONES 1674 ALDERWOOD PLACE, THOUAND OAKS, CA 91362
Incorporation Date 1998-06-24

PETER JONES

Business Name SKP SOLUTIONS INC.
Person Name PETER JONES
Position registered agent
Corporation Status Dissolved
Agent PETER JONES 1674 ALDERWOOD PLACE, THOUAND OAKS, CA 91362
Care Of 1674 ALDERWOOD PLACE, THOUAND OAKS, CA 91362
CEO PETER JONES1674 ALDERWOOD PLACE, THOUAND OAKS, CA 91362
Incorporation Date 1998-06-24

PETER R JONES

Business Name ROSA RESOURCES, INC.
Person Name PETER R JONES
Position Director
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, LAS VEGAS, NV 89703-4934
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5232-2004
Creation Date 2004-03-02
Type Domestic Corporation

PETER ROBERT JONES

Business Name ROSA RESOURCES, INC.
Person Name PETER ROBERT JONES
Position Director
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703-4934
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5232-2004
Creation Date 2004-03-02
Type Domestic Corporation

Peter Jones

Business Name Protek Construction Incor
Person Name Peter Jones
Position company contact
State AZ
Address 2264 Seneca St,, Kingman, AZ
Phone Number
Email [email protected]
Title Principal

Peter Jones

Business Name Protek Construction Inc
Person Name Peter Jones
Position company contact
State AZ
Address 5315 E Charter Oak Rd Scottsdale AZ 85254-4215
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 602-765-2696
Number Of Employees 24
Annual Revenue 2880000

Peter Jones

Business Name Protek Construction
Person Name Peter Jones
Position company contact
State AZ
Address 5315 E Charter Oak Rd Scottsdale AZ 85254-4215
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 602-765-2696
Number Of Employees 24
Annual Revenue 4908800
Fax Number 602-765-2697

Peter Jones

Business Name Peters Fish Market
Person Name Peter Jones
Position company contact
State AR
Address 201 E Center St Jacksonville AR 72076-4601
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number 501-985-2299
Number Of Employees 1
Annual Revenue 67450

Peter Jones

Business Name Peter Jones Acupuncture Svcs
Person Name Peter Jones
Position company contact
State CT
Address 47 Oak St Stamford CT 06905-5316
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner

Peter Jones

Business Name Peter Jones
Person Name Peter Jones
Position company contact
State MA
Address 100 Morgan St, SOUTH BARRE, 1074 MA
Phone Number
Email [email protected]

Peter Jones

Business Name Peter Jones
Person Name Peter Jones
Position company contact
State MA
Address PO BOX 70372, LONGMEADOW, 1106 MA
Phone Number
Email [email protected]

Peter Jones

Business Name Peter Jones
Person Name Peter Jones
Position company contact
State NY
Address 20 Passway Lane, Miller Place, NY 11764
SIC Code 866107
Phone Number
Email [email protected]

Peter Jones

Business Name Peter Jones
Person Name Peter Jones
Position company contact
State MD
Address P.O.Box 108, Galesville, MD 20765
SIC Code 701101
Phone Number
Email [email protected]

Peter Jones

Business Name Peter Jones
Person Name Peter Jones
Position company contact
State MA
Address 100 Morgan St., S. Hadley, MA 1075
SIC Code 781904
Phone Number
Email [email protected]

Peter Jones

Business Name Peter Jones
Person Name Peter Jones
Position company contact
State NJ
Address 126 64th st, West New York, NJ 7093
SIC Code 862101
Phone Number
Email [email protected]

PETER JONES

Business Name POWER CAT MARINE GROUP, INC.
Person Name PETER JONES
Position President
State NV
Address 2533 N CARSON 2533 N CARSON, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14559-1995
Creation Date 1995-08-24
Type Domestic Corporation

PETER JONES

Business Name POWER CAT MARINE GROUP, INC.
Person Name PETER JONES
Position Secretary
State NV
Address 2533 N CARSON 2533 N CARSON, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14559-1995
Creation Date 1995-08-24
Type Domestic Corporation

PETER JONES

Business Name POWER CAT MARINE GROUP, INC.
Person Name PETER JONES
Position Treasurer
State NV
Address 2533 N CARSON 2533 N CARSON, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14559-1995
Creation Date 1995-08-24
Type Domestic Corporation

PETER JONES

Business Name PETER JONES
Person Name PETER JONES
Position company contact
State OR
Address PO BOX 3962, PORTLAND, OR 97208-3962
SIC Code 473104
Phone Number
Email [email protected]

Peter Jones

Business Name P J Construction
Person Name Peter Jones
Position company contact
State AK
Address 4118 Halibut Point Rd Sitka AK 99835-9562
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 907-747-6569
Number Of Employees 2
Annual Revenue 181800

Peter Jones

Business Name Middle Keys Marine Constr
Person Name Peter Jones
Position company contact
State FL
Address PO Box 510575 Key Colony Beach FL 33051-0575
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 305-743-0354
Number Of Employees 1
Annual Revenue 168670
Fax Number 305-289-4411

PETER JONES

Business Name MHI 5 ASSOCIATES, INC.
Person Name PETER JONES
Position registered agent
Corporation Status Canceled
Agent PETER JONES 33175 HIGHWAY 79 SO., A620, TEMECULA, CA 92592
Care Of PETER JONES 33175 HWY 79, A, TEMECULA, CA 92592
Incorporation Date 2007-04-17

PETER JONES

Business Name MCA MANAGEMENT, LLC
Person Name PETER JONES
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5385-2001
Creation Date 2001-05-22
Expiried Date 2501-05-22
Type Domestic Limited-Liability Company

Peter Jones

Business Name M-Cubed Information
Person Name Peter Jones
Position company contact
State DE
Address 3202 Kirkwood Hwy Ste 205 Wilmington DE 19808-6154
Industry Business Services (Services)
SIC Code 7372
SIC Description Prepackaged Software
Phone Number 302-998-7449
Number Of Employees 2
Annual Revenue 128700

Peter Jones

Business Name Lighthouse Baptist Church
Person Name Peter Jones
Position company contact
State FL
Address 307 Abc Rd Lake Wales FL 33859-6847
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 863-638-2040
Number Of Employees 1

Peter Jones

Business Name Labor Heritage Foundation
Person Name Peter Jones
Position company contact
State DC
Address 1925 K Street, Washington, DC 20006
SIC Code 599927
Phone Number
Email [email protected]

Peter Jones

Business Name Labor Heritage Foundation
Person Name Peter Jones
Position company contact
State DC
Address 1925 K Street NW #400, WASHINGTON, 20005 DC
Email [email protected]

Peter Jones

Business Name Jones-Groff Industries
Person Name Peter Jones
Position company contact
State FL
Address 6852 Phillips Parkway Dr S Jacksonville FL 32256-1564
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3444
SIC Description Sheet Metalwork
Phone Number 904-268-4744
Email [email protected]
Number Of Employees 63
Annual Revenue 9888000
Fax Number 904-262-1656
Website www.jones-groff.com

Peter Jones

Business Name Jones Peter D MD PC
Person Name Peter Jones
Position company contact
State CT
Address 14 Quarry St Willimantic CT 06226-1232
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

Peter Jones

Business Name Jones Peter Carl
Person Name Peter Jones
Position company contact
State FL
Address P.O. BOX 575 Key Colony Beach FL 33051
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 305-743-0354

Peter Jones

Business Name Jones Groff Industries, Inc.
Person Name Peter Jones
Position company contact
State FL
Address 6852 Phillips Parkway Dr S, Jacksonville, FL 32256
SIC Code 731106
Phone Number
Email [email protected]

Peter R Jones

Business Name Jones Analytics LLC
Person Name Peter R Jones
Position registered agent
State GA
Address P.O. Box 64, Kennesaw, GA 30156
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-13
Entity Status Active/Compliance
Type Organizer

Peter Jones

Business Name Jones & Sons Asphalt Paving
Person Name Peter Jones
Position company contact
State MI
Address 4852 Melrose Ave, Ypsilanti, MI 48075
Email [email protected]

Peter Jones

Business Name Jld
Person Name Peter Jones
Position company contact
State CT
Address 40 Woodridge Cir Trumbull CT 06611-3714
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 203-261-8887
Number Of Employees 2
Annual Revenue 101000

PETER JONES

Business Name JONES, PETER
Person Name PETER JONES
Position company contact
State FL
Address 11111-2A San Jose Blvd. Suite 309, JACKSONVILLE, FL 32223
SIC Code 811103
Phone Number
Email [email protected]

PETER JONES

Business Name JONES, PETER
Person Name PETER JONES
Position company contact
State VA
Address 2995 Westhurst Lane, OAKTON, VA 22124
SIC Code 781904
Phone Number
Email [email protected]

PETER JONES

Business Name JONES, PETER
Person Name PETER JONES
Position company contact
State FL
Address 509 aragon avenue, CORAL GABLES, FL 33134
SIC Code 654102
Phone Number
Email [email protected]

Peter Jones

Business Name JLD Inc
Person Name Peter Jones
Position company contact
State CT
Address 40 Woodridge Cir Trumbull CT 06611-3714
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 203-261-8887
Number Of Employees 1
Annual Revenue 98980

Peter Jones

Business Name Havertys Furniture
Person Name Peter Jones
Position company contact
State FL
Address 2501 Okeechobee Blvd West Palm Beach FL 33409-4005
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 561-615-0049
Number Of Employees 42
Annual Revenue 8160000
Fax Number 561-615-3921
Website www.havertys.com

Peter Jones

Business Name H & K Equipment
Person Name Peter Jones
Position company contact
State PA
Address PO Box 701, Carnegie, PA 15106
SIC Code 873414
Phone Number
Email [email protected]

PETER K JONES

Business Name GLENWOOD INSURANCE AGENCY, INC.
Person Name PETER K JONES
Position President
State CO
Address 0445 CR. 291 0445 CR. 291, RIFLE, CO 81650
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C17307-1994
Creation Date 1994-11-04
Type Foreign Corporation

Peter Jones

Business Name Florida Motorcycle Dealer Association
Person Name Peter Jones
Position company contact
State FL
Address 12412 San Jose Blvd, JACKSONVILLE, 32222 FL
SIC Code 3949
Phone Number
Email [email protected]

Peter Jones

Business Name FloraMap
Person Name Peter Jones
Position company contact
State FL
Address 1380 NW 78th Ave., Miami, FL 33126
SIC Code 637102
Phone Number
Email [email protected]

PETER D JONES

Business Name FRANKLIN/TEMPLETON DISTRIBUTORS, INC.
Person Name PETER D JONES
Position Director
State FL
Address 140 FOUNTAIN PARKWAY 140 FOUNTAIN PARKWAY, ST. PETERSBURG, FL 33716
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C11257-1990
Creation Date 1990-12-13
Type Foreign Corporation

PETER D JONES

Business Name FRANKLIN/TEMPLETON DISTRIBUTORS, INC.
Person Name PETER D JONES
Position President
State FL
Address 140 FOUNTAIN PARKWAY 140 FOUNTAIN PARKWAY, ST PETERSBURG, FL 33716
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C11257-1990
Creation Date 1990-12-13
Type Foreign Corporation

Peter D. Jones

Business Name FRANKLIN/TEMPLETON DISTRIBUTORS, INC.
Person Name Peter D. Jones
Position registered agent
State FL
Address 140 Fountain Parkway, St. Petersburg, FL 33716-1205
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-12-01
Entity Status Active/Compliance
Type CEO

Peter Jones

Business Name FOCUS ACCOUNTING SERVICES, LLC
Person Name Peter Jones
Position registered agent
State GA
Address 44 Talmadge Road, Barnesville, GA 30204
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-09-04
Entity Status Active/Owes Current Year AR
Type Secretary

PETER M JONES

Business Name FIRST CITY EQUIPMENT CREDIT CORP.
Person Name PETER M JONES
Position President
State WA
Address 600 STEWART ST. #1800 600 STEWART ST. #1800, SEATTLE, WA 98101
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C4088-1984
Creation Date 1984-06-13
Type Foreign Corporation

PETER M JONES

Business Name FIRST CITY CREDIT CORP.
Person Name PETER M JONES
Position President
State WA
Address 600 STEWERT ST., #1800 600 STEWERT ST., #1800, SEATTLE, WA 981011219
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C4841-1988
Creation Date 1988-06-16
Type Foreign Corporation

Peter Jones

Business Name Exton
Person Name Peter Jones
Position company contact
State VA
Address PO Box 7344, CHARLOTTESVILLE, 22906 VA
Phone Number
Email [email protected]

PETER JONES

Business Name DRIVERSOFT, INC.
Person Name PETER JONES
Position President
State NV
Address 5025 S. MCCARRAN #178 5025 S. MCCARRAN #178, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21242-1995
Creation Date 1995-12-04
Type Domestic Corporation

PETER JONES

Business Name DRIVERSOFT, INC.
Person Name PETER JONES
Position Treasurer
State NV
Address 5025 S. MCCARRAN #178 5025 S. MCCARRAN #178, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21242-1995
Creation Date 1995-12-04
Type Domestic Corporation

PETER L JONES

Business Name DILIGENT CAPITAL LLC
Person Name PETER L JONES
Position Manager
State FL
Address 26021 OSPREY NEXT COURT 26021 OSPREY NEXT COURT, BONITA SPRINGS, FL 34134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0276112006-5
Creation Date 2006-04-11
Type Domestic Limited-Liability Company

Peter Jones

Business Name Custom Tile Inc
Person Name Peter Jones
Position company contact
State FL
Address 10410 NW 31st Ct Sunrise FL 33351-6841
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 954-747-3466
Number Of Employees 1
Annual Revenue 117160

Peter Jones

Business Name Countrywide Air Conditioning
Person Name Peter Jones
Position company contact
State CO
Address 4400 S Federal Blvd Englewood CO 80110-5368
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 303-739-0909
Number Of Employees 2
Annual Revenue 300760

Peter Jones

Business Name Circle K Store
Person Name Peter Jones
Position company contact
State AZ
Address 3450 E Van Buren St Phoenix AZ 85008-6815
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 602-225-0827

Peter Jones

Business Name Buchana Clarke Schlader
Person Name Peter Jones
Position company contact
State NJ
Address 100 Commons Way Suite 260, Holmdel, NJ 7733
Phone Number
Email [email protected]
Title Tax manager

PETER JONES

Business Name BENZ RECORDS, INC.
Person Name PETER JONES
Position registered agent
State GA
Address 1521 BURNSTONE DRIVE, STONE MOUNTAIN, GA 30088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-04-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Peter Jones

Business Name Arcadia, Inc
Person Name Peter Jones
Position company contact
State GA
Address 3085 Haverhill Rowe, CUMMING, 30040 GA
Phone Number
Email [email protected]

PETER JONES

Business Name ARCADIA BOOKS, INC.
Person Name PETER JONES
Position registered agent
State GA
Address 3085 HAVERHILL ROWE, LAWRENCEVILLE, GA 30044
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PETER K. JONES

Business Name AMERICAN RISK SERVICES CORP.
Person Name PETER K. JONES
Position registered agent
State IL
Address 200 E. RANDOLPH, CHICAGO, IL 60601
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-05-05
End Date 2003-06-11
Entity Status Withdrawn
Type CEO

PETER JONES

Business Name ACCORDANT SOFTWARE, INC.
Person Name PETER JONES
Position registered agent
Corporation Status Suspended
Agent PETER JONES 540 N COAST HIGHWAY, LAGUNA BEACH, CA 92651
Care Of 540 N COAST HIGHWAY, LAGUNA BEACH, CA 92651
CEO PETER JONES540 N COAST HIGHWAY, LAGUNA BEACH, CA 92651
Incorporation Date 1996-01-23

PETER JONES

Business Name ACCORDANT SOFTWARE, INC.
Person Name PETER JONES
Position CEO
Corporation Status Suspended
Agent 540 N COAST HIGHWAY, LAGUNA BEACH, CA 92651
Care Of 540 N COAST HIGHWAY, LAGUNA BEACH, CA 92651
CEO PETER JONES 540 N COAST HIGHWAY, LAGUNA BEACH, CA 92651
Incorporation Date 1996-01-23

Peter Jones

Person Name Peter Jones
Filing Number 105294601
Position Director
State TX
Address P. O. Box 4084, Horseshoe Bay TX 78657

PETER JONES

Person Name PETER JONES
Filing Number 11837606
Position PRESIDENT
State TX
Address 5423 EAGLE TRACE CT, SUGAR LAND TX 77479

PETER JONES

Person Name PETER JONES
Filing Number 800953764
Position DIRECTOR
State DC
Address 1625 EYE STREET, WASHINGTON DC 20006

PETER JONES

Person Name PETER JONES
Filing Number 800953764
Position PRESIDENT
State DC
Address 1625 EYE STREET, WASHINGTON DC 20006

Peter Jones

Person Name Peter Jones
Filing Number 800784028
Position Director
State TX
Address 6750 West Loop South Suite 720, Bellaire TX 77401 4112

Peter R Jones

Person Name Peter R Jones
Filing Number 800543913
Position Member
State TX
Address 508 Sombrero, Horseshoe Bay TX 78637

PETER D JONES

Person Name PETER D JONES
Filing Number 800470229
Position PRESIDENT
State TX
Address 5512 BIG BEND DRIVE, FORT WORTH TX 76137

PETER D JONES

Person Name PETER D JONES
Filing Number 800470229
Position DIRECTOR
State TX
Address 5512 BIG BEND DRIVE, FORT WORTH TX 76137

PETER JONES

Person Name PETER JONES
Filing Number 800450794
Position DIRECTOR
State TX
Address PO BOX 130262, HOUSTON TX 77219

PETER JONES

Person Name PETER JONES
Filing Number 800376271
Position PRESIDENT
State TX
Address 5423 EAGLE TRACE COURT, SUGAR LAND TX 77479

PETER B JONES

Person Name PETER B JONES
Filing Number 800198735
Position Director
State TX
Address RT 4 BOX 3698, Trinity TX 75862

Peter H Jones

Person Name Peter H Jones
Filing Number 8771706
Position VP
State MA
Address SAME, Southbridge MA 01550

Peter B. Jones

Person Name Peter B. Jones
Filing Number 800106071
Position Director
State TX
Address 14 Huntington Drive, Nacogdoches TX 75962

PETER G JONES

Person Name PETER G JONES
Filing Number 708029223
Position CHAIRMAN
State VT
Address 94 HIGH RIDGE ROAD, STOWE VT 05672

PETER G JONES

Person Name PETER G JONES
Filing Number 708029223
Position DIRECTOR
State VT
Address 94 HIGH RIDGE ROAD, STOWE VT 05672

Peter Jones

Person Name Peter Jones
Filing Number 143439101
Position Director
State TX
Address 806 Richards, Kilgore TX 75662

PETER JONES

Person Name PETER JONES
Filing Number 136967300
Position VICE PRESIDENT
State TX
Address 3 WATERWAY CT APT 7A, THE WOODLANDS TX 77380

Peter Jones

Person Name Peter Jones
Filing Number 105294601
Position President
State TX
Address P. O. Box 4084, HORSESHOE BAY TX 78657

PETER JONES

Person Name PETER JONES
Filing Number 101973900
Position Director
State MD
Address 550M RITCHIE HIGHWAY #273, SEVERNA PARK MD 21146 2925

PETER JONES

Person Name PETER JONES
Filing Number 101973900
Position PRESIDENT
State MD
Address 550M RITCHIE HIGHWAY #273, SEVERNA PARK MD 21146 2925

Peter Jones

Person Name Peter Jones
Filing Number 64965701
Position Secretary
State TX
Address PO Box 4084, Horseshoe Bay TX 78657

Peter B. Jones

Person Name Peter B. Jones
Filing Number 800106047
Position Director
State TX
Address 14 Huntington Dr., Trinity TX 75962

PETER D JONES

Person Name PETER D JONES
Filing Number 800470229
Position SECRETARY
State TX
Address 5512 BIG BEND DRIVE, FORT WORTH TX 76137

Jones Peter D

State NJ
Calendar Year 2018
Employer Newark Public Schools
Name Jones Peter D
Annual Wage $57,124

Jones Peter A

State FL
Calendar Year 2017
Employer Leon Co Bd Of Co Commissioners
Name Jones Peter A
Annual Wage $27,012

Jones Peter W

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Jones Peter W
Annual Wage $72,505

Jones Peter C

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Jones Peter C
Annual Wage $35,857

Jones Peter W

State FL
Calendar Year 2016
Employer St Lucie Co Bd Of Co Commissioners
Name Jones Peter W
Annual Wage $38,332

Jones Peter A

State FL
Calendar Year 2016
Employer Leon Co Bd Of Co Commissioners
Name Jones Peter A
Annual Wage $27,521

Jones Peter W

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Jones Peter W
Annual Wage $74,596

Jones Peter C

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name Jones Peter C
Annual Wage $34,366

Jones Peter A

State FL
Calendar Year 2015
Employer Leon Co Bd Of Co Commissioners
Name Jones Peter A
Annual Wage $25,453

Jones Peter W

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Jones Peter W
Annual Wage $78,958

Jones Peter C

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Jones Peter C
Annual Wage $34,515

Jones Peter

State DC
Calendar Year 2018
Employer Contracting And Procurement
Job Title Contract Specialist
Name Jones Peter
Annual Wage $103,905

Jones Peter

State DC
Calendar Year 2017
Employer Contracting And Procurement
Job Title Contract Specialist
Name Jones Peter
Annual Wage $96,090

Jones Peter

State DC
Calendar Year 2016
Employer Contracting And Procurement
Job Title Contract Specialist
Name Jones Peter
Annual Wage $90,562

Jones Peter W

State FL
Calendar Year 2017
Employer St Lucie Co Bd Of Co Commissioners
Name Jones Peter W
Annual Wage $72,973

Jones Peter

State DC
Calendar Year 2015
Employer Contracting And Procurement
Job Title Contract Specialist
Name Jones Peter
Annual Wage $85,276

Jones Peter B

State DE
Calendar Year 2017
Employer Jud/Family Court
Name Jones Peter B
Annual Wage $183,444

Jones Peter B

State DE
Calendar Year 2016
Employer Jud/family Court
Name Jones Peter B
Annual Wage $181,254

Jones Peter B

State DE
Calendar Year 2015
Employer Jud/family Court
Name Jones Peter B
Annual Wage $180,708

Jones Peter

State CT
Calendar Year 2018
Employer Town Of Trumbull
Job Title Maintainer Ii Highway
Name Jones Peter
Annual Wage $63,979

Jones Peter

State CT
Calendar Year 2017
Employer Town of Trumbull
Name Jones Peter
Annual Wage $64,742

Jones Peter M

State CO
Calendar Year 2017
Employer County of Weld
Job Title Sergeant
Name Jones Peter M
Annual Wage $91,406

Jones Peter

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Attorney
Name Jones Peter
Annual Wage $98,051

Jones Peter

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Attorney
Name Jones Peter
Annual Wage $93,267

Jones Peter

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Attorney
Name Jones Peter
Annual Wage $95,347

Jones Peter

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Attorney
Name Jones Peter
Annual Wage $93,267

Jones Peter

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Attorney
Name Jones Peter
Annual Wage $91,187

Jones Peter

State AL
Calendar Year 2018
Employer University of Auburn
Name Jones Peter
Annual Wage $178,076

Jones Peter B

State DE
Calendar Year 2018
Employer Jud/Family Court
Name Jones Peter B
Annual Wage $183,867

Jones Peter

State AL
Calendar Year 2017
Employer University of Auburn
Name Jones Peter
Annual Wage $172,870

Jones Peter W

State FL
Calendar Year 2018
Employer St. Lucie County
Name Jones Peter W
Annual Wage $77,230

Jones Peter A

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Jones Peter A
Annual Wage $71,725

Jones Edwin Peter

State NH
Calendar Year 2016
Employer Fall Mountain Reg Sd
Name Jones Edwin Peter
Annual Wage $36,485

Jones Edwin Peter

State NH
Calendar Year 2015
Employer Fall Mountain Reg Sd
Name Jones Edwin Peter
Annual Wage $54,585

Jones Peter A

State MT
Calendar Year 2017
Employer Dept Of Natural Resources & Conservation
Name Jones Peter A
Annual Wage $9,569

Jones Peter

State LA
Calendar Year 2018
Employer Elayn Hunt Correction Ctr
Name Jones Peter
Annual Wage $11,512

Jones Peter P

State LA
Calendar Year 2018
Employer Community College Of Delgado
Job Title 500170-Adjunct Faculty
Name Jones Peter P
Annual Wage $2,070

Jones Peter

State KY
Calendar Year 2015
Employer Christian County
Name Jones Peter
Annual Wage $38,132

Jones Peter

State IA
Calendar Year 2018
Employer School District Of Vinton-Shellsburg
Job Title Sub Associate
Name Jones Peter
Annual Wage $1,223

Jones Peter G

State IA
Calendar Year 2017
Employer School District of Cedar Rapids
Name Jones Peter G
Annual Wage $3,365

Jones Peter N

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Student
Name Jones Peter N
Annual Wage $1,180

Jones Peter N

State IN
Calendar Year 2016
Employer Purdue University
Job Title Student
Name Jones Peter N
Annual Wage $1,990

Jones Peter N

State IN
Calendar Year 2015
Employer Purdue University
Job Title Student
Name Jones Peter N
Annual Wage $759

Jones Peter C

State IL
Calendar Year 2018
Employer Waubonsee Community College
Name Jones Peter C
Annual Wage $16,794

Jones Peter A

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Jones Peter A
Annual Wage $71,901

Jones Peter C

State IL
Calendar Year 2017
Employer Waubonsee Community College
Name Jones Peter C
Annual Wage $16,244

Jones Peter C

State IL
Calendar Year 2015
Employer Waubonsee Community College
Name Jones Peter C
Annual Wage $8,475

Jones Peter

State GA
Calendar Year 2018
Employer Jackson County Board Of Education
Job Title Principal
Name Jones Peter
Annual Wage $124,120

Jones Peter A

State GA
Calendar Year 2017
Employer Jackson County Board Of Education
Job Title Principal
Name Jones Peter A
Annual Wage $119,506

Jones Peter A

State GA
Calendar Year 2016
Employer Jackson County Board Of Education
Job Title Principal
Name Jones Peter A
Annual Wage $117,044

Jones Peter A

State GA
Calendar Year 2015
Employer Jackson County Board Of Education
Job Title Principal
Name Jones Peter A
Annual Wage $116,303

Jones Peter

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Other Transportation
Name Jones Peter
Annual Wage $8,711

Jones Peter A

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Jones Peter A
Annual Wage $6,310

Jones Peter A

State GA
Calendar Year 2014
Employer Jackson County Board Of Education
Job Title Principal
Name Jones Peter A
Annual Wage $585

Jones Peter

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Other Transportation
Name Jones Peter
Annual Wage $5,310

Jones Peter A

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Jones Peter A
Annual Wage $77,257

Jones Peter A

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Jones Peter A
Annual Wage $73,271

Jones Peter A

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Jones Peter A
Annual Wage $72,979

Jones Peter C

State IL
Calendar Year 2016
Employer Waubonsee Community College
Name Jones Peter C
Annual Wage $11,244

Jones Peter D

State AL
Calendar Year 2016
Employer University Of Auburn
Name Jones Peter D
Annual Wage $151,368

Peter M Jones

Name Peter M Jones
Address 80 Mountain St Camden ME 04843-4448 -4448
Phone Number 207-236-6112
Gender Male
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 1001
Education Completed College
Language English

Peter H Jones

Name Peter H Jones
Address 92 Madeline St Portland ME 04103 -1720
Phone Number 207-774-0193
Gender Male
Date Of Birth 1941-03-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Peter S Jones

Name Peter S Jones
Address 39 Holly St Auburn ME 04210 APT 2-4433
Phone Number 207-783-8039
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Peter Jones

Name Peter Jones
Address 8646 Blackwood Dr Windsor CO 80550 -4695
Phone Number 270-906-9130
Email [email protected]
Gender Male
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 5001
Education Completed College
Language English

Peter R Jones

Name Peter R Jones
Address 19825 Greenside Ter Montgomery Village MD 20886 -1904
Phone Number 301-963-7366
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Peter J Jones

Name Peter J Jones
Address 515 Arbor Dr Lafayette CO 80026 -1728
Phone Number 303-219-0226
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter D Jones

Name Peter D Jones
Address 15005 Akron St Brighton CO 80602 -5645
Phone Number 303-659-5179
Gender Male
Date Of Birth 1944-05-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter M Jones

Name Peter M Jones
Address 3133 S Bannock St Englewood CO 80110 -2415
Phone Number 303-781-8401
Mobile Phone 303-594-3821
Email [email protected]
Gender Male
Date Of Birth 1963-09-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Peter Jones

Name Peter Jones
Address 848 Woodsong Way Clermont FL 34714 -5802
Phone Number 352-241-9816
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Peter S Jones

Name Peter S Jones
Address 309 Ne 4th Ave Williston FL 32696 -1819
Phone Number 352-528-0183
Email [email protected]
Gender Male
Date Of Birth 1946-07-21
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter Jones

Name Peter Jones
Address 409 E Lafayette Ave Baltimore MD 21202 -2930
Phone Number 410-528-8324
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Peter A Jones

Name Peter A Jones
Address 278 E Paseo Celestial Sahuarita AZ 85629-8880 -2315
Phone Number 724-731-2003
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Peter Jones

Name Peter Jones
Address 3053 Fairlawn Dr Columbus IN 47203-3152 -3152
Phone Number 812-372-3103
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Peter Jones

Name Peter Jones
Address 4905 Pepper Dr Rockford IL 61114 -5345
Phone Number 815-877-3057
Email [email protected]
Gender Male
Date Of Birth 1982-10-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Peter L Jones

Name Peter L Jones
Address 936 Cedar St Deerfield IL 60015 -2741
Phone Number 847-374-0776
Gender Male
Date Of Birth 1971-03-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Peter Jones

Name Peter Jones
Address 1400 E Bobe St Pensacola FL 32503 -4713
Phone Number 850-432-3981
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter J Jones

Name Peter J Jones
Address 9038 Crook Hollow Rd Panama City FL 32404 -5427
Phone Number 850-722-6321
Gender Male
Date Of Birth 1944-03-21
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 5001
Education Completed Graduate School
Language English

Peter E Jones

Name Peter E Jones
Address 505 Archaic Dr Winter Haven FL 33880 -1679
Phone Number 863-299-7315
Email [email protected]
Gender Male
Date Of Birth 1955-05-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Peter J Jones

Name Peter J Jones
Address 3817 W 8th St Greeley CO 80634 -1527
Phone Number 970-405-8423
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

JONES, PETER

Name JONES, PETER
Amount 1000.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 11020214223
Application Date 2011-03-09
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

JONES, PETER

Name JONES, PETER
Amount 1000.00
To Michael G Oxley (R)
Year 2004
Transaction Type 15
Filing ID 24981247912
Application Date 2004-06-06
Contributor Occupation President
Contributor Employer Franklin Templeton Investments
Organization Name Franklin Templeton Investments
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Oxley for Congress
Seat federal:house
Address 308 Magnolia Dr CLEARWATER FL

JONES, PETER

Name JONES, PETER
Amount 500.00
To DUDLEY, CHRIS
Year 2010
Application Date 2010-09-13
Contributor Occupation STOCK BROKER
Contributor Employer PAULSON INVESTMENT COMPANY
Recipient Party R
Recipient State OR
Seat state:governor
Address 7437 SE REED COLLEGE PL PORTLAND OR

JONES, PETER

Name JONES, PETER
Amount 500.00
To Jeb Bradley (R)
Year 2006
Transaction Type 15
Filing ID 26950231606
Application Date 2006-06-09
Contributor Occupation Corp. President
Contributor Employer Tenebraex Corp.
Organization Name Tenebraex Corp
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Jeb Bradley for Congress
Seat federal:house
Address 70 Oakley Rd BELMONT MA

JONES, PETER D

Name JONES, PETER D
Amount 500.00
To William Manger (R)
Year 2004
Transaction Type 15
Filing ID 24971466831
Application Date 2000-01-31
Contributor Occupation PUBLISHING
Contributor Employer AMERICAN EXPRESS
Organization Name American Express
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Bill Manger for Congress
Seat federal:house

JONES, PETER

Name JONES, PETER
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10992401150
Application Date 2010-10-28
Contributor Occupation Mold Injector
Contributor Employer Mickey Mouse Plastics
Organization Name Mickey Mouse Plastics
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 4914 Arkansas Ave NW WASHINGTON DC

JONES, PETER A

Name JONES, PETER A
Amount 500.00
To Mortgage Bankers Assn of America
Year 2004
Transaction Type 15
Filing ID 23991953873
Application Date 2003-08-05
Contributor Occupation VICE PRESIDENT
Contributor Employer Broadview Mortgage Company
Contributor Gender M
Committee Name Mortgage Bankers Assn of America
Address 3913 Hartzdale Dr CAMPHILL PA

JONES, PETER

Name JONES, PETER
Amount 500.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020331971
Application Date 2010-01-12
Contributor Occupation ECON
Contributor Employer PRJ ASSOCIATES (SELF-EMPLOYED)
Organization Name Prj Assoc (Self-Employed)
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

JONES, PETER

Name JONES, PETER
Amount 500.00
To Clyde Williams (D)
Year 2012
Transaction Type 15
Filing ID 12950387277
Application Date 2011-12-15
Contributor Occupation CFO
Contributor Employer M-Cubed Information Systems, Inc
Organization Name M-Cubed Information Systems
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Clyde Williams for Congress Exploratory
Seat federal:house
Address 4194 Arkansas Ave NW WASHINGTON DC

JONES, PETER

Name JONES, PETER
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15e
Filing ID 27930588492
Application Date 2007-03-31
Contributor Occupation Programmer
Contributor Employer Washington University In St Louis
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 34 Flower Hill Ct SAINT LOUIS MO

JONES, PETER

Name JONES, PETER
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27930624545
Application Date 2007-03-31
Contributor Occupation Programmer
Contributor Employer Washington University in St. Louis
Contributor Gender M
Committee Name ActBlue
Address 34 Flower HIll ct SAINT LOUIS MO

JONES, PETER

Name JONES, PETER
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990246393
Application Date 2007-06-30
Contributor Occupation Programmer
Contributor Employer Washington University in St. Louis
Organization Name Washington University In St Louis
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 34 Flower Hill Ct SAINT LOUIS MO

JONES, PETER

Name JONES, PETER
Amount 250.00
To Mortgage Bankers Assn
Year 2006
Transaction Type 15
Filing ID 25971657439
Application Date 2005-11-22
Contributor Occupation Vice President
Contributor Employer Broadview Mortgage Company
Contributor Gender M
Committee Name Mortgage Bankers Assn
Address 3913 Hartzdale Dr Ste 1304 CAMP HILL PA

JONES, PETER

Name JONES, PETER
Amount 250.00
To Mortgage Bankers Assn
Year 2006
Transaction Type 15
Filing ID 26940135522
Application Date 2006-03-07
Contributor Occupation Vice President
Contributor Employer Broadview Mortgage Company
Contributor Gender M
Committee Name Mortgage Bankers Assn
Address 3913 Hartzdale Dr Ste 1304 CAMP HILL PA

JONES, PETER

Name JONES, PETER
Amount 250.00
To Mortgage Bankers Assn
Year 2006
Transaction Type 15
Filing ID 26930249773
Application Date 2006-06-26
Contributor Occupation Vice President
Contributor Employer Broadview Mortgage Company
Contributor Gender M
Committee Name Mortgage Bankers Assn
Address 3913 Hartzdale Dr Ste 1304 CAMP HILL PA

JONES, PETER

Name JONES, PETER
Amount 250.00
To SarahPAC
Year 2010
Transaction Type 15
Filing ID 10930494963
Application Date 2010-03-28
Contributor Occupation General Mgr
Contributor Employer PEMTooling Inc
Contributor Gender M
Recipient Party R
Committee Name SarahPAC
Address 3 Waterway Court 7A SPRING TX

JONES, PETER

Name JONES, PETER
Amount 250.00
To Republican Party of Oregon
Year 2012
Transaction Type 15
Filing ID 12951327447
Application Date 2011-11-04
Contributor Occupation Stockbroker
Contributor Employer self
Organization Name Stockbroker
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Oregon
Address 7437 SE Reed College Place PORTLAND OR

JONES, PETER A MR

Name JONES, PETER A MR
Amount 250.00
To Mortgage Bankers Assn
Year 2006
Transaction Type 15
Filing ID 25970934958
Application Date 2005-07-11
Contributor Occupation VICE PRESIDENT
Contributor Employer Broadview Mortgage Co.
Contributor Gender M
Committee Name Mortgage Bankers Assn
Address 3913 Hartzdale Dr CAMPHILL PA

JONES, PETER

Name JONES, PETER
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970025884
Application Date 2011-09-29
Contributor Occupation Programmer
Contributor Employer Washington University in St Louis
Organization Name Washington University in St Louis
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 34 Flower Hill Ct SAINT LOUIS MO

JONES, PETER

Name JONES, PETER
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991716712
Application Date 2010-10-10
Contributor Occupation RESOURCE MANAGER
Contributor Employer FEDERAL- NOAA
Contributor Gender M
Committee Name ActBlue
Address 2973 FOSTER Ave JUNEAU AK

JONES, PETER

Name JONES, PETER
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990812964
Application Date 2007-09-26
Contributor Occupation Programmer
Contributor Employer Washington University in St. Louis
Organization Name Washington University In St Louis
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 34 Flower Hill Ct SAINT LOUIS MO

JONES, PETER

Name JONES, PETER
Amount 250.00
To Rob Simmons (R)
Year 2004
Transaction Type 15
Filing ID 24962644724
Application Date 2004-10-09
Contributor Occupation Physician
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Simmons for Congress
Seat federal:house
Address Hither House S St WINDHAM CT

JONES, PETER

Name JONES, PETER
Amount 250.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-03-13
Recipient Party D
Recipient State CO
Seat state:governor
Address 33612 MEADOW MTN RD EVERGREEN CO

JONES, PETER D

Name JONES, PETER D
Amount 250.00
To William Manger (R)
Year 2004
Transaction Type 15
Filing ID 24971466832
Application Date 2003-11-19
Contributor Occupation Publishing
Contributor Employer American Express
Organization Name American Express
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Bill Manger for Congress
Seat federal:house
Address 17 East 89th St NEW YORK NY

JONES, PETER

Name JONES, PETER
Amount 208.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27990661086
Application Date 2007-08-06
Contributor Occupation Business Owner
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 9106 Heritage Dr BRENTWOOD TN

JONES, PETER

Name JONES, PETER
Amount 201.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951505972
Application Date 2011-12-17
Contributor Occupation Animator
Contributor Employer Smartbomb interactive
Organization Name Smartbomb Interactive
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 2379 Eldorado Dr SPRINGVILLE UT

JONES, PETER

Name JONES, PETER
Amount 200.00
To Martha Coakley (D)
Year 2010
Transaction Type 15e
Filing ID 10020151571
Application Date 2010-01-16
Contributor Occupation PRESIDENT
Contributor Employer TENEBRAEX CORPORATION
Organization Name Tenebraex Corp
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Martha Coakley for Senate
Seat federal:senate

JONES, PETER

Name JONES, PETER
Amount 150.00
To HUMAN RIGHTS CAMPAIGN CALIFORNIA MARRIAGE PAC
Year 20008
Application Date 2008-06-17
Contributor Occupation ARCHIVIST
Contributor Employer STEPHEN SONDHEIM
Recipient Party I
Recipient State CA
Committee Name HUMAN RIGHTS CAMPAIGN CALIFORNIA MARRIAGE PAC
Address 60 PARK TER W APT A40 NY

JONES, PETER

Name JONES, PETER
Amount 145.00
To WEBSTER, DANIEL K
Year 2004
Application Date 2003-09-26
Recipient Party R
Recipient State MA
Seat state:lower
Address 34 ROSEWOOD DR HANSON MA

JONES, PETER

Name JONES, PETER
Amount 100.00
To DUDLEY, CHRIS
Year 2010
Application Date 2010-06-30
Contributor Occupation STOCK BROKER
Contributor Employer PAULSON INVESTMENT COMPANY
Recipient Party R
Recipient State OR
Seat state:governor
Address 7437 SE REED COLLEGE PL PORTLAND OR

JONES, PETER

Name JONES, PETER
Amount 100.00
To JUSTICE, CAROLYN
Year 2004
Application Date 2004-11-05
Recipient Party R
Recipient State NC
Seat state:lower
Address 3361 BRUSE MOTT RD WILMINGTON NC

JONES, PETER

Name JONES, PETER
Amount 100.00
To WEBSTER, DANIEL K
Year 2004
Application Date 2003-12-01
Recipient Party R
Recipient State MA
Seat state:lower
Address 34 ROSEWOOD DR HANSON MA

JONES, PETER

Name JONES, PETER
Amount 100.00
To WEBSTER, DANIEL K
Year 2006
Application Date 2005-05-30
Recipient Party R
Recipient State MA
Seat state:lower
Address 34 ROSEWOOD DR HANSON MA

JONES, PETER

Name JONES, PETER
Amount 100.00
To JACOBS, MIKE
Year 2006
Application Date 2006-08-01
Contributor Occupation ATTORNEY
Contributor Employer KING & SPALDING
Organization Name KING & SPALDING LLP
Recipient Party D
Recipient State GA
Seat state:lower
Address 1101 JUNIPER ST NO 311 ATLANTA GA

JONES, PETER

Name JONES, PETER
Amount 100.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-09-13
Contributor Occupation ATTORNEY
Contributor Employer HALL & EVANS LLC
Organization Name HALL & EVANS LLC
Recipient Party D
Recipient State CO
Seat state:governor
Address 33612 MEADOW MTN RD EVERGREEN CO

JONES, PETER

Name JONES, PETER
Amount 100.00
To BROWN, SCOTT P
Year 20008
Application Date 2008-08-01
Recipient Party R
Recipient State MA
Seat state:upper
Address 5 HALSEY AVE WELLESLEY MA

JONES, PETER

Name JONES, PETER
Amount 100.00
To WEBSTER, DANIEL K
Year 2010
Application Date 2010-07-30
Contributor Occupation RETIRED
Recipient Party R
Recipient State MA
Seat state:lower
Address 34 ROSEWOOD DR HANSON MA

JONES, PETER & GALE

Name JONES, PETER & GALE
Amount 100.00
To WEBSTER, DANIEL K
Year 2004
Application Date 2004-04-01
Recipient Party R
Recipient State MA
Seat state:lower
Address 34 ROSEWOOD DR HANSON MA

JONES, PETER

Name JONES, PETER
Amount 50.00
To WEBSTER, DANIEL K
Year 20008
Application Date 2008-08-05
Recipient Party R
Recipient State MA
Seat state:lower
Address 34 ROSEWOOD DR HANSON MA

JONES, PETER & GALE

Name JONES, PETER & GALE
Amount 50.00
To WEBSTER, DANIEL K
Year 2004
Application Date 2003-04-09
Contributor Occupation GUIDANCE COUNCILOR
Contributor Employer WHITMAN HANSON REG SCHOOL
Recipient Party R
Recipient State MA
Seat state:lower
Address 34 ROSEWOOD DR HANSON MA

JONES, PETER

Name JONES, PETER
Amount 50.00
To NO ON 202 OPPOSED TO I-13-2006 (FORMERLY JOBS
Year 2006
Application Date 2006-10-19
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party I
Recipient State AZ
Committee Name NO ON 202 OPPOSED TO I-13-2006 (FORMERLY JOBS
Address PO BOX 3179 KINGMAN AZ

JONES, PETER

Name JONES, PETER
Amount 35.00
To HUCKER, TOM
Year 2010
Application Date 2009-12-24
Recipient Party D
Recipient State MD
Seat state:lower
Address 7216 TRESCOTT AVE TAKOMA PARK MD

JONES, PETER

Name JONES, PETER
Amount 30.00
To HUCKER, TOM
Year 2010
Application Date 2010-07-18
Recipient Party D
Recipient State MD
Seat state:lower
Address 7216 TRESCOTT AVE TAKOMA PARK MD

PETER E JONES

Name PETER E JONES
Address 3536 Ernst Street Franklin Park IL 60131
Landarea 4,688 square feet
Airconditioning Yes
Basement Partial and Unfinished

JONES PETER C JR &

Name JONES PETER C JR &
Physical Address 15022 W RIVER RD, INGLIS, FL 34449
Owner Address CHARLOTTE A JONES, DEL RIO, TX 78841
County Citrus
Land Code Vacant Residential
Address 15022 W RIVER RD, INGLIS, FL 34449

JONES PETER C III

Name JONES PETER C III
Physical Address 4895 HAMMERMILL AVE, LAKE WALES, FL 33859
Owner Address 200 AVENUE K SE APT 85, WINTER HAVEN, FL 33880
County Polk
Year Built 1999
Area 1344
Land Code Mobile Homes
Address 4895 HAMMERMILL AVE, LAKE WALES, FL 33859

JONES PETER C

Name JONES PETER C
Physical Address 1544 CANTERBURY LN, FERNANDINA BEACH, FL 32034
Owner Address 1894 FLOYD ST, FERNANDINA BEACH, FL 32034
County Nassau
Year Built 1988
Area 1813
Land Code Single Family
Address 1544 CANTERBURY LN, FERNANDINA BEACH, FL 32034

JONES PETER C

Name JONES PETER C
Physical Address 1894 FLOYD ST, FERNANDINA BEACH, FL 32034
Owner Address 1894 FLOYD ST, FERNANDINA BEACH, FL 32034
Ass Value Homestead 242905
Just Value Homestead 242905
County Nassau
Year Built 2005
Area 3173
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1894 FLOYD ST, FERNANDINA BEACH, FL 32034

JONES PETER A & PEARL M

Name JONES PETER A & PEARL M
Physical Address 5410 STOKES ST, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 5410 STOKES ST, PORT CHARLOTTE, FL 33981

JONES PETER A & LAURIE E

Name JONES PETER A & LAURIE E
Physical Address 11470 N KENNEY LOOP, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 11470 N KENNEY LOOP, CITRUS SPRINGS, FL 34433

JONES PETER A

Name JONES PETER A
Physical Address 4225 SE 60TH ST, OCALA, FL 34480
Owner Address 4225 SE 60TH ST, OCALA, FL 34480
Ass Value Homestead 73212
Just Value Homestead 75616
County Marion
Year Built 1988
Area 1236
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4225 SE 60TH ST, OCALA, FL 34480

JONES PETER A

Name JONES PETER A
Physical Address 1907 CHULI NENE, TALLAHASSEE, FL 32301
Owner Address 1907 CHULI NENE, TALLAHASSEE, FL 32301
Ass Value Homestead 101744
Just Value Homestead 101744
County Leon
Year Built 1955
Area 1352
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1907 CHULI NENE, TALLAHASSEE, FL 32301

JONES PETER A

Name JONES PETER A
Physical Address 1212 N 19TH ST, JACKSONVILLE BEACH, FL 32250
Owner Address 1212 19TH ST N, JACKSONVILLE BEACH, FL 32250
Ass Value Homestead 139744
Just Value Homestead 210925
County Duval
Year Built 1979
Area 2352
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1212 N 19TH ST, JACKSONVILLE BEACH, FL 32250

JONES PETER & SHIRLEY

Name JONES PETER & SHIRLEY
Physical Address 848 WOODSONG WAY, CLERMONT FL, FL 34714
County Lake
Year Built 2002
Area 1700
Land Code Single Family
Address 848 WOODSONG WAY, CLERMONT FL, FL 34714

JONES PETER E

Name JONES PETER E
Physical Address 505 ARCHAIC DR, WINTER HAVEN, FL 33880
Owner Address 505 ARCHAIC DR, WINTER HAVEN, FL 33880
Ass Value Homestead 142162
Just Value Homestead 142162
County Polk
Year Built 2001
Area 3215
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 505 ARCHAIC DR, WINTER HAVEN, FL 33880

JONES PETER & CRAGIN-JONES BET

Name JONES PETER & CRAGIN-JONES BET
Physical Address E MAGNOLIA DR, ALTAMONTE SPRINGS, FL 32701
Owner Address 822 E MAGNOLIA DR, ALTAMONTE SPRINGS, FL 32701
Sale Price 41000
Sale Year 2012
County Seminole
Land Code Vacant Residential
Address E MAGNOLIA DR, ALTAMONTE SPRINGS, FL 32701
Price 41000

JONES PETER & CRAGEN-JONES BET

Name JONES PETER & CRAGEN-JONES BET
Physical Address 822 E MAGNOLIA DR, ALTAMONTE SPRINGS, FL 32701
Owner Address 822 MAGNOLIA DR, ALTAMONTE SPRINGS, FL 32701
Ass Value Homestead 103054
Just Value Homestead 103054
County Seminole
Year Built 1954
Area 2318
Land Code Single Family
Address 822 E MAGNOLIA DR, ALTAMONTE SPRINGS, FL 32701

JONES PETER &

Name JONES PETER &
Physical Address 5820 URDEA RD, JUPITER, FL 33458
Owner Address 5820 URDEA RD, JUPITER, FL 33458
Sale Price 80000
Sale Year 2012
County Palm Beach
Year Built 1961
Area 1194
Land Code Single Family
Address 5820 URDEA RD, JUPITER, FL 33458
Price 80000

JONES PETER

Name JONES PETER
Physical Address 1391 TADSWORTH TER, HEATHROW, FL 32746
Owner Address 4044 W LAKE MARY BLVD #124, LAKE MARY, FL 32746
County Seminole
Year Built 1992
Area 3533
Land Code Single Family
Address 1391 TADSWORTH TER, HEATHROW, FL 32746

JONES PETER

Name JONES PETER
Physical Address 4586 CHASE OAKS DR, SARASOTA, FL 34241
Owner Address 4586 CHASE OAKS DR, SARASOTA, FL 34241
County Sarasota
Year Built 1999
Area 2950
Land Code Single Family
Address 4586 CHASE OAKS DR, SARASOTA, FL 34241

Jones Peter

Name Jones Peter
Physical Address 1222 SW GRANADEER ST, Port Saint Lucie, FL 34953
Owner Address 140 SW Oakland Av, Port St Lucie, FL 34953
County St. Lucie
Land Code Vacant Residential
Address 1222 SW GRANADEER ST, Port Saint Lucie, FL 34953

JONES PETER

Name JONES PETER
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 140 SW OAKLAND AVE, PORT ST LUCIE, FL 34953
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

JONES JOHN PETER WATKINS

Name JONES JOHN PETER WATKINS
Physical Address 9918 BEAUFORT CT, WINDERMERE, FL 34786
Owner Address JONES SHELLEY ANN, WINDERMERE, FLORIDA 34786
Ass Value Homestead 672593
Just Value Homestead 672593
County Orange
Year Built 2000
Area 3608
Land Code Single Family
Address 9918 BEAUFORT CT, WINDERMERE, FL 34786

JONES JAMES PETER

Name JONES JAMES PETER
Physical Address 6131 LAURELWOOD DR, FORT MYERS, FL 33905
Owner Address 9241 WINDSWEPT DR, BRECKSVILLE, OH 44141
Sale Price 0
Sale Year 2013
County Lee
Land Code Vacant Residential
Address 6131 LAURELWOOD DR, FORT MYERS, FL 33905
Price 0

JONES JAMES PETER

Name JONES JAMES PETER
Physical Address 6129 LAURELWOOD DR, FORT MYERS, FL 33905
Owner Address 9241 WINDSWEPT DR, BRECKSVILLE, OH 44141
Sale Price 0
Sale Year 2013
County Lee
Land Code Vacant Residential
Address 6129 LAURELWOOD DR, FORT MYERS, FL 33905
Price 0

JONES PETER & CRAGIN-JONES BET

Name JONES PETER & CRAGIN-JONES BET
Physical Address E MAGNOLIA DR, ALTAMONTE SPRINGS, FL 32701
Owner Address 822 MAGNOLIA DR, ALTAMONTE SPRINGS, FL 32701
County Seminole
Land Code Vacant Residential
Address E MAGNOLIA DR, ALTAMONTE SPRINGS, FL 32701

JONES GRAEME PETER

Name JONES GRAEME PETER
Physical Address 46 MARTINIQUE AV, TAMPA, FL 33606
Owner Address 46 MARTINIQUE AVE, TAMPA, FL 33606
Ass Value Homestead 621352
Just Value Homestead 944203
County Hillsborough
Year Built 1959
Area 4184
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 46 MARTINIQUE AV, TAMPA, FL 33606

JONES PETER F &

Name JONES PETER F &
Physical Address 6435 SPARROW HAWK DR, WEST PALM BEACH, FL 33412
Owner Address 6435 SPARROW HAWK DR, WEST PALM BEACH, FL 33412
Ass Value Homestead 350537
Just Value Homestead 398208
County Palm Beach
Year Built 2006
Area 3528
Land Code Single Family
Address 6435 SPARROW HAWK DR, WEST PALM BEACH, FL 33412

JONES PETER

Name JONES PETER
Address 140-28 181 STREET, NY 11413
Value 502000
Full Value 502000
Block 13038
Lot 46
Stories 2

PETER D JONES & MARYLEE C JONES

Name PETER D JONES & MARYLEE C JONES
Address 308 Magnolia Drive Clearwater FL 33756
Value 327908
Landvalue 107722
Type Residential
Price 310000

PETER C JONES & ESTHER M JONES

Name PETER C JONES & ESTHER M JONES
Address 217 N Whipple Road Spokane WA
Value 32000
Landarea 11,752 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 74915
Basement None

PETER C JONES & CINDY C JONES

Name PETER C JONES & CINDY C JONES
Address 1336 Dennings Road New Windsor MD
Value 193900
Landvalue 193900
Buildingvalue 362000
Landarea 147,668 square feet
Numberofbathrooms 3.1

PETER C JONES

Name PETER C JONES
Address 2995 Westhurst Lane Oakton VA
Value 517000
Landvalue 517000
Buildingvalue 843080
Landarea 44,681 square feet
Bedrooms 6
Numberofbedrooms 6
Type Hardwood
Basement Full

PETER BRYN JONES

Name PETER BRYN JONES
Address 88-51 75th Street Queens NY 11421
Value 390000
Landvalue 12712

PETER B JONES & STEPHANIE L JONES

Name PETER B JONES & STEPHANIE L JONES
Address 24800 SE 145th Lane Kent WA 98042
Value 84000
Landvalue 70000
Buildingvalue 84000

PETER ALLEN/MARY J JONES

Name PETER ALLEN/MARY J JONES
Address 11412 Sheffer Avenue Apache Junction AZ 85120
Value 14300
Landvalue 14300

PETER A JONES

Name PETER A JONES
Address 3610 Dryden Court Virginia Beach VA
Value 97000
Landvalue 97000
Buildingvalue 110000
Type Lot
Price 106400

PETER A JONES

Name PETER A JONES
Address 1212 19th Street Jacksonville Beach FL 32250
Value 276551
Landvalue 160200
Buildingvalue 115268
Usage Residential Land 3-7 Units Per Acre

JONES PETER G

Name JONES PETER G
Physical Address 11359 MEADOWLARK CIR, BOYNTON BEACH, FL 33436
Owner Address 11359 MEADOWLARK CIR, BOYNTON BEACH, FL 33436
Ass Value Homestead 263596
Just Value Homestead 280190
County Palm Beach
Year Built 1975
Area 1768
Land Code Condominiums
Address 11359 MEADOWLARK CIR, BOYNTON BEACH, FL 33436

PETER A JONES

Name PETER A JONES
Address 7726 SE 153rd Street Snohomish WA
Value 130000
Landvalue 130000
Buildingvalue 319500
Landarea 6,098 square feet Assessments for tax year: 2015
Bedrooms 5
Numberofbedrooms 5
Type Residential
Price 495000

PETER & JOHANNA JONES

Name PETER & JOHANNA JONES
Address 41 Montgomery Lane Vernon Hills IL 60061
Value 22397
Landvalue 22397
Buildingvalue 79616

JONES W PETER

Name JONES W PETER
Address 751 Match Point Drive Arnold MD 21012
Value 81000
Landvalue 81000
Buildingvalue 117600
Airconditioning yes

JONES PETER PAUL KOREN RAYA

Name JONES PETER PAUL KOREN RAYA
Address 956 Riversedge Circle Annapolis MD 21401
Value 60000
Landvalue 60000
Buildingvalue 117000
Airconditioning yes

JONES PETER J

Name JONES PETER J
Address 2201 Chatfield Drive Cleveland Heights OH 44106
Value 57600
Usage Single Family Dwelling

JONES PETER C JR

Name JONES PETER C JR
Address 15022 W River Road Inglis FL
Value 11730
Landvalue 11730
Landarea 85,722 square feet
Type Residential Property

JONES PETER A & PEARL M

Name JONES PETER A & PEARL M
Address 5410 Stokes Street Port Charlotte FL
Value 4675
Landvalue 4675
Landarea 9,999 square feet
Type Residential Property

JONES PETER A & LAURIE E

Name JONES PETER A & LAURIE E
Address 11470 N Kenney Loop Citrus Springs FL
Value 3060
Landvalue 3060
Landarea 13,418 square feet
Type Residential Property

JONES PETER

Name JONES PETER
Address 140-28 181st Street Queens NY 11413
Value 437000
Landvalue 18840

JONES A PETER W ROBB KAREN

Name JONES A PETER W ROBB KAREN
Address 2018 Quay Village Court Annapolis MD 21403
Value 136800
Landvalue 136800
Buildingvalue 136900

PETER & MARIA JONES

Name PETER & MARIA JONES
Address 1515 S 60th Court Cicero IL 60804
Landarea 3,813 square feet
Airconditioning No
Basement Full and Unfinished

JONES DUNCAN HOWARD PETER

Name JONES DUNCAN HOWARD PETER
Physical Address ANDERSON ST, DELTONA, FL 32725
Owner Address 3 WARREN CLOSE, S YORKSHIRE, GBR
County Volusia
Land Code Vacant Residential
Address ANDERSON ST, DELTONA, FL 32725

Peter F. Jones

Name Peter F. Jones
Doc Id 06996450
City New Hartford CT
Designation us-only
Country US

Peter Jones

Name Peter Jones
Doc Id 07203752
City Richmond Surrey
Designation us-only
Country GB

Peter Jones

Name Peter Jones
Doc Id 07446265
City Lutz FL
Designation us-only
Country US

Peter Jones

Name Peter Jones
Doc Id D0573838
City Monticello GA
Designation us-only
Country US

Peter Jones

Name Peter Jones
Doc Id 07348427
City Bridgenorth
Designation us-only
Country GB

Peter Jones

Name Peter Jones
Doc Id 07774274
City Baildon
Designation us-only
Country GB

Peter Jones

Name Peter Jones
Doc Id 07691877
City Sandwich
Designation us-only
Country GB

Peter Jones

Name Peter Jones
Doc Id 07963585
City Richmond
Designation us-only
Country AU

Peter Jones

Name Peter Jones
Doc Id 07931258
City Erie PA
Designation us-only
Country US

Peter Jones

Name Peter Jones
Doc Id 07265129
City Bridgnorth
Designation us-only
Country GB

Peter Jones

Name Peter Jones
Doc Id 08259478
City Portland OR
Designation us-only
Country US

Peter Jones

Name Peter Jones
Doc Id 08136709
City Portland OR
Designation us-only
Country US

Peter Anthony Jones

Name Peter Anthony Jones
Doc Id 07013501
City Flint Mountain, North Wales
Designation us-only
Country GB

Peter Anthony Jones

Name Peter Anthony Jones
Doc Id D0607068
City Flint, North Wales CH6 5AG
Designation us-only
Country GB

Peter Brian Jones

Name Peter Brian Jones
Doc Id 07261748
City Salisbury
Designation us-only
Country GB

Peter Brian Jones

Name Peter Brian Jones
Doc Id 07682411
City Sailsbury
Designation us-only
Country GB

Peter C. Jones

Name Peter C. Jones
Doc Id 07296275
City Winchester MA
Designation us-only
Country US

Peter C. Jones

Name Peter C. Jones
Doc Id 07210148
City Winchester MA
Designation us-only
Country US

Peter C. Jones

Name Peter C. Jones
Doc Id 07886021
City Lexington MA
Designation us-only
Country US

Peter Jones

Name Peter Jones
Doc Id 08167561
City Erie PA
Designation us-only
Country US

Peter Jones

Name Peter Jones
Doc Id 07137624
City Erie PA
Designation us-only
Country US

PETER JONES

Name PETER JONES
Type Republican Voter
State FL
Phone Number 954-484-7896
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Voter
State FL
Address 4307NREFLECTION BLVD, SUNRISE, FL 33351
Phone Number 954-464-8342
Email Address [email protected]

PETER F JONES

Name PETER F JONES
Type Voter
State FL
Address 6435 SPARROW HAWK DR, WEST PALM BEACH, FL 33412
Phone Number 917-796-3600
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Voter
State FL
Address PO BOX 174, MALONE, FL 32445
Phone Number 850-832-9776
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Republican Voter
State IL
Address 41 MONTGOMERY LN, VERNON HILLS, IL 60061
Phone Number 847-507-8033
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Independent Voter
State IL
Address 132 1 2 N. 3RD STREET APT 1, DEKALB, IL 60115
Phone Number 847-421-6632
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Independent Voter
State IL
Address 10622S DAUPHIN, CHICAGO, IL 60628
Phone Number 815-483-1496
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Voter
State FL
Address 308 MAGNOLIA DR, CLEARWATER, FL 33756
Phone Number 727-804-7545
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Voter
State IL
Address 555 1ST., LOMBARD, IL 81082
Phone Number 719-846-7507
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Voter
State IL
Address 22507 YATES AVE, CHICAGO HEIGHTS, IL 60411
Phone Number 708-898-1600
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Voter
State IL
Address 1310 PARK LN, SPRING GROVE, IL 60081
Phone Number 630-546-1015
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Republican Voter
State IL
Address 203 MAYFIELD DR, STREAMWOOD, IL 60107
Phone Number 630-234-2031
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Voter
State MA
Address 84 BROOK BEND RD, HANSON, MA 02341
Phone Number 617-236-2051
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Voter
State AZ
Address 4530 E MCDOWELL RD APT 216, PHOENIX, AZ 85008
Phone Number 602-348-9618
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Republican Voter
State AR
Address 940 DR M L KING JR DR, ASHDOWN, AR 71822
Phone Number 501-681-5011
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Independent Voter
State FL
Address 1796 CLARCONA RD, APOPKA, FL 32703
Phone Number 407-367-8409
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Voter
State LA
Address 630 MARAIST ST., SAINT MARTINVILLE, LA 70582
Phone Number 337-394-7526
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Republican Voter
State IN
Address 11705 EDEN GLEN DR, CARMEL, IN 46033
Phone Number 317-844-7935
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Independent Voter
State LA
Address P.O BOX 156, CONVENT, LA 70723
Phone Number 225-562-3015
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Independent Voter
State CT
Address 621 CHAPEL ST #B, NEW HAVEN, CT 06511
Phone Number 203-451-7248
Email Address [email protected]

PETER JONES

Name PETER JONES
Type Democrat Voter
State DC
Address 888 16TH ST NW, WASHINGTON, DC 20006
Phone Number 202-835-8052
Email Address [email protected]

Peter W Jones

Name Peter W Jones
Visit Date 4/13/10 8:30
Appointment Number U44853
Type Of Access VA
Appt Made 10/6/12 0:00
Appt Start 10/24/12 8:30
Appt End 10/24/12 23:59
Total People 299
Last Entry Date 10/6/12 9:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

PETER M JONES

Name PETER M JONES
Visit Date 4/13/10 8:30
Appointment Number U81053
Type Of Access VA
Appt Made 2/24/10 14:29
Appt Start 2/26/10 8:30
Appt End 2/26/10 23:59
Total People 631
Last Entry Date 2/24/10 14:29
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

PETER M JONES

Name PETER M JONES
Visit Date 4/13/10 8:30
Appointment Number U81053
Type Of Access VA
Appt Made 2/24/10 14:10
Appt Start 2/26/10 8:30
Appt End 2/26/10 23:59
Total People 631
Last Entry Date 2/24/10 14:09
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

PETER JONES

Name PETER JONES
Visit Date 4/13/10 8:30
Appointment Number U75674
Type Of Access VA
Appt Made 1/28/10 19:40
Appt Start 1/30/10 12:30
Appt End 1/30/10 23:59
Total People 285
Last Entry Date 1/28/10 19:40
Meeting Location WH
Caller VISITORS
Description 1230PM GROUP TOURS
Release Date 04/30/2010 07:00:00 AM +0000

PETER S JONES

Name PETER S JONES
Visit Date 4/13/10 8:30
Appointment Number U60395
Type Of Access VA
Appt Made 12/3/09 14:20
Appt Start 12/5/09 11:00
Appt End 12/5/09 23:59
Total People 436
Last Entry Date 12/3/09 14:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

PETER H JONES

Name PETER H JONES
Visit Date 4/13/10 8:30
Appointment Number U45804
Type Of Access VA
Appt Made 10/13/09 13:58
Appt Start 10/14/09 8:30
Appt End 10/14/09 23:59
Total People 303
Last Entry Date 10/13/09 14:05
Meeting Location WH
Caller VISITORS
Description TOUR.
Release Date 01/29/2010 08:00:00 AM +0000

PETER JONES

Name PETER JONES
Visit Date 4/13/10 8:30
Appointment Number U18641
Type Of Access VA
Appt Made 6/23/10 7:16
Appt Start 7/3/10 9:00
Appt End 7/3/10 23:59
Total People 290
Last Entry Date 6/23/10 7:16
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

PETER JONES

Name PETER JONES
Visit Date 4/13/10 8:30
Appointment Number U34009
Type Of Access VA
Appt Made 8/13/2010 18:32
Appt Start 8/18/2010 16:30
Appt End 8/18/2010 23:59
Total People 394
Last Entry Date 8/13/2010 18:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PETER C JONES

Name PETER C JONES
Visit Date 4/13/10 8:30
Appointment Number U35064
Type Of Access VA
Appt Made 8/18/2010 12:43
Appt Start 8/24/2010 19:00
Appt End 8/24/2010 23:59
Total People 7
Last Entry Date 8/18/2010 12:43
Meeting Location OEOB
Caller BRENDA
Description BOWLING ALLEY
Release Date 11/26/2010 08:00:00 AM +0000

PETER JONES

Name PETER JONES
Visit Date 4/13/10 8:30
Appointment Number U52734
Type Of Access VA
Appt Made 10/21/10 17:50
Appt Start 10/28/10 20:50
Appt End 10/28/10 23:59
Total People 4
Last Entry Date 10/21/10 17:50
Meeting Location WH
Caller BARTON
Description WEST WING TOUR
Release Date 01/28/2011 08:00:00 AM +0000

PETER M JONES

Name PETER M JONES
Visit Date 4/13/10 8:30
Appointment Number U68589
Type Of Access VA
Appt Made 12/14/10 19:54
Appt Start 12/21/10 13:00
Appt End 12/21/10 23:59
Total People 351
Last Entry Date 12/14/10 19:53
Meeting Location WH
Caller VISITORS
Description TOURS - ADD ON
Release Date 03/25/2011 07:00:00 AM +0000

PETER C JONES

Name PETER C JONES
Visit Date 4/13/10 8:30
Appointment Number U70465
Type Of Access VA
Appt Made 12/21/10 14:44
Appt Start 12/23/10 13:30
Appt End 12/23/10 23:59
Total People 289
Last Entry Date 12/21/10 14:44
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

PETER R JONES

Name PETER R JONES
Visit Date 4/13/10 8:30
Appointment Number U84896
Type Of Access VA
Appt Made 2/22/11 19:47
Appt Start 2/25/11 11:30
Appt End 2/25/11 23:59
Total People 350
Last Entry Date 2/22/11 19:47
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

Peter C Jones

Name Peter C Jones
Visit Date 4/13/10 8:30
Appointment Number U00017
Type Of Access VA
Appt Made 4/13/2011 0:00
Appt Start 4/13/2011 19:00
Appt End 4/13/2011 23:59
Total People 7
Last Entry Date 4/13/2011 9:40
Meeting Location OEOB
Caller SARAH
Release Date 07/29/2011 07:00:00 AM +0000

PETER JONES

Name PETER JONES
Visit Date 4/13/10 8:30
Appointment Number U90482
Type Of Access VA
Appt Made 4/1/10 7:21
Appt Start 4/2/10 9:00
Appt End 4/2/10 23:59
Total People 420
Last Entry Date 4/1/10 7:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 07/30/2010 07:00:00 AM +0000

Peter G JoNes

Name Peter G JoNes
Visit Date 4/13/10 8:30
Appointment Number U08541
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/21/2011 8:30
Appt End 5/21/2011 23:59
Total People 349
Last Entry Date 5/12/2011 18:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Peter L Jones

Name Peter L Jones
Visit Date 4/13/10 8:30
Appointment Number U32681
Type Of Access VA
Appt Made 8/4/2011 0:00
Appt Start 8/28/2011 12:00
Appt End 8/28/2011 23:59
Total People 6
Last Entry Date 8/4/2011 9:48
Meeting Location WH
Caller BARRETT
Description WEST WING TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Peter C Jones

Name Peter C Jones
Visit Date 4/13/10 8:30
Appointment Number U60616
Type Of Access VA
Appt Made 11/22/2011 0:00
Appt Start 12/3/2011 16:30
Appt End 12/3/2011 23:59
Total People 266
Last Entry Date 11/22/2011 6:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Peter D Jones

Name Peter D Jones
Visit Date 4/13/10 8:30
Appointment Number U72834
Type Of Access VA
Appt Made 1/13/2012 0:00
Appt Start 1/17/2012 8:30
Appt End 1/17/2012 23:59
Total People 303
Last Entry Date 1/13/2012 17:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Peter N Jones

Name Peter N Jones
Visit Date 4/13/10 8:30
Appointment Number U71411
Type Of Access VA
Appt Made 1/5/2012 0:00
Appt Start 1/17/2012 20:00
Appt End 1/17/2012 23:59
Total People 5
Last Entry Date 1/5/2012 15:09
Meeting Location WH
Caller ANGELA
Description WEST WING TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Peter S Jones

Name Peter S Jones
Visit Date 4/13/10 8:30
Appointment Number U77794
Type Of Access VA
Appt Made 2/1/2012 0:00
Appt Start 2/2/2012 8:30
Appt End 2/2/2012 23:59
Total People 185
Last Entry Date 2/1/2012 11:49
Meeting Location OEOB
Caller FRANCESCA
Release Date 05/25/2012 07:00:00 AM +0000

Peter E Jones

Name Peter E Jones
Visit Date 4/13/10 8:30
Appointment Number U82215
Type Of Access VA
Appt Made 2/17/2012 0:00
Appt Start 2/22/2012 10:30
Appt End 2/22/2012 23:59
Total People 300
Last Entry Date 2/17/2012 17:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Peter L Jones

Name Peter L Jones
Visit Date 4/13/10 8:30
Appointment Number U91421
Type Of Access VA
Appt Made 3/21/2012 0:00
Appt Start 3/23/2012 16:00
Appt End 3/23/2012 23:59
Total People 8
Last Entry Date 3/21/2012 12:47
Meeting Location OEOB
Caller CHRISTINE
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 91263

Peter M Jones

Name Peter M Jones
Visit Date 4/13/10 8:30
Appointment Number U05354
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/22/2012 12:00
Appt End 5/22/2012 23:59
Total People 275
Last Entry Date 5/8/2012 12:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Peter A Jones

Name Peter A Jones
Visit Date 4/13/10 8:30
Appointment Number U15748
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/30/2012 12:30
Appt End 6/30/2012 23:59
Total People 263
Last Entry Date 6/14/2012 12:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to chelsea per
Release Date 09/28/2012 07:00:00 AM +0000

Peter R Jones

Name Peter R Jones
Visit Date 4/13/10 8:30
Appointment Number U17888
Type Of Access VA
Appt Made 6/21/12 0:00
Appt Start 7/7/12 11:00
Appt End 7/7/12 23:59
Total People 287
Last Entry Date 6/21/12 18:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Peter D Jones

Name Peter D Jones
Visit Date 4/13/10 8:30
Appointment Number U27190
Type Of Access VA
Appt Made 7/26/12 0:00
Appt Start 8/11/12 7:30
Appt End 8/11/12 23:59
Total People 268
Last Entry Date 7/26/12 6:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Peter F Jones

Name Peter F Jones
Visit Date 4/13/10 8:30
Appointment Number U37017
Type Of Access VA
Appt Made 9/6/12 0:00
Appt Start 9/15/12 7:30
Appt End 9/15/12 23:59
Total People 261
Last Entry Date 9/6/12 17:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Peter J Jones

Name Peter J Jones
Visit Date 4/13/10 8:30
Appointment Number U29970
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 7/27/2011 9:00
Appt End 7/27/2011 23:59
Total People 122
Last Entry Date 7/26/2011 18:02
Meeting Location OEOB
Caller MONIQUE
Description TIME CHANGE AT THE REQUEST OF THE REQUESTOR.
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 87166

PETER C JONES

Name PETER C JONES
Visit Date 4/13/10 8:30
Appointment Number U10651
Type Of Access VA
Appt Made 5/26/10 18:06
Appt Start 5/27/10 13:00
Appt End 5/27/10 23:59
Total People 14
Last Entry Date 5/26/10 18:06
Meeting Location WH
Description LET'S MOVE PSA TAPING /
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79985

PETER JONES

Name PETER JONES
Car FORD EXPEDITION
Year 2007
Address 6 Skinner Ct, Tomkins Cove, NY 10986-1105
Vin 1FMFU20577LA60495

PETER JONES

Name PETER JONES
Car CHEVROLET UPLANDER
Year 2007
Address 35 Justins Way Apt 3, Freeport, ME 04032-1216
Vin 1GNDV23167D175480

PETER JONES

Name PETER JONES
Car TOYOTA MATRIX
Year 2007
Address 561 Northport Dr, Longwood, FL 32750-2991
Vin 2T1KR32E07C639259

PETER JONES

Name PETER JONES
Car TOYOTA FJ CRUISER
Year 2007
Address 14677 PLUMOSA DR, JAX BCH, FL 32250-2223
Vin JTEBU11F970035194

PETER JONES

Name PETER JONES
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 913 Bob Barney Ave, North Las Vegas, NV 89086-1356
Vin JH2PC40097M007486

PETER JONES

Name PETER JONES
Car SUBARU IMPREZA
Year 2007
Address 217 C ST, SALT LAKE CTY, UT 84103-2707
Vin JF1GG61697G805941

PETER JONES

Name PETER JONES
Car HYUNDAI SANTA FE
Year 2007
Address 5925 FOXTAIL DR, RENO, NV 89502-9689
Vin 5NMSH73E77H025067

PETER R JONES

Name PETER R JONES
Car TOYOTA CAMRY
Year 2007
Address 435 Tomahawk Dr, Christiansburg, VA 24073-3717
Vin 4T1BE46K17U113108

PETER JONES

Name PETER JONES
Car LINCOLN MKZ
Year 2007
Address 4937 Swiss Ave, Dallas, TX 75214-5235
Vin 3LNHM26T47R609277

PETER J JONES

Name PETER J JONES
Car SUBARU OUTBACK
Year 2007
Address 67 W Archer Pl, Denver, CO 80223-1617
Vin 4S4BP61C876318967

PETER JONES

Name PETER JONES
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 11385 Ruth Ct, Biloxi, MS 39532-8300
Vin 2GTEK13Z671176906

PETER JONES

Name PETER JONES
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 11918 FLAME TREE CV, SAN ANTONIO, TX 78213-1222
Vin 1FMEU31K27UA05047

PETER JONES

Name PETER JONES
Car CHEVROLET TAHOE
Year 2007
Address 4300 Chimo East St, Wayzata, MN 55391-3504
Vin 1GNFK130X7R113487
Phone 952-473-1800

PETER JONES

Name PETER JONES
Car FORD ESCAPE HYBRID
Year 2007
Address 13343 PELICAN RD, WOODBRIDGE, VA 22193-3949
Vin 1FMCU59H47KB28632

PETER JONES

Name PETER JONES
Car CHRYSLER 300
Year 2007
Address 810 W KILPATRICK ST, CLEBURNE, TX 76033-7471
Vin 2C3KA63HX7H670790

PETER JONES

Name PETER JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address 3434 E Baseline Rd, Phoenix, AZ 85042-7292
Vin 1D7HU18207J560761

PETER JONES

Name PETER JONES
Car FORD EXPLORER
Year 2007
Address 23 CICERO LN, AUSTIN, TX 78746-3206
Vin 1FMEU63E87UB80623

PETER JONES

Name PETER JONES
Car HONDA CIVIC
Year 2007
Address 108 Gaff Rd, Manahawkin, NJ 08050-5178
Vin 1HGFA16817L022156
Phone 609-607-0069

PETER JONES

Name PETER JONES
Car MERCEDES-BENZ R-CLASS
Year 2007
Address 94 Fredrick Dr, Monroe, NY 10950-3049
Vin 4JGCB65E37A056545
Phone 609-279-1968

PETER JONES

Name PETER JONES
Car CHEVROLET TAHOE
Year 2007
Address 571 Hughes Rd, Columbus, MS 39702-8602
Vin 1GNFC13C77R367939

PETER JONES

Name PETER JONES
Car CHEVROLET CORVETTE
Year 2007
Address 17007 Washingtonia Ln, Biloxi, MS 39532-4902
Vin 1G1YY26U575127284

PETER JONES

Name PETER JONES
Car ACURA MDX
Year 2007
Address 16 Marshall Ridge Rd, New Canaan, CT 06840-6131
Vin 2HNYD28347H506576

PETER JONES

Name PETER JONES
Car MITSUBISHI OUTLANDER
Year 2007
Address 1515 S 60TH CT, CICERO, IL 60804-1662
Vin JA4MT41X17Z008071

PETER JONES

Name PETER JONES
Car FORD EXPEDITION
Year 2007
Address 228 Aron Ct, Bartlett, IL 60103-4682
Vin 1FMFU20527LA49467
Phone 630-289-1903

PETER JONES

Name PETER JONES
Car LEXUS RX 400H
Year 2007
Address 4848 E KOKANEE CT, COEUR D ALENE, ID 83814-7853
Vin JTJHW31U372010649

PETER JONES

Name PETER JONES
Car TOYOTA CAMRY
Year 2007
Address 1105 Glen Ct, Christiansburg, VA 24073-5340
Vin 4T1BK46K57U041516
Phone 540-382-6816

Jones, Peter

Name Jones, Peter
Domain a31r.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-10
Update Date 2013-05-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13382 Sw 42nd St Fort Lauderdale FL 33330
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain 52mrjlb.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 902 E Ave Elmira NY 14901
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain 720618.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 902 E Ave Elmira NY 14901
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain 038619.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 902 E Ave Elmira NY 14901
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain hynmsqgens.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 67 W Archer Pl Denver CO 80223
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain hywdzdcais.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 67 W Archer Pl Denver CO 80223
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain mhfq0.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-31
Update Date 2013-08-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13382 Sw 42nd St Fort Lauderdale FL 33330
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain epsgoujian.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-30
Update Date 2013-07-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3006 Indian Hills Dr Provo UT 84604
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain laolishiyulecheng24.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4895 Nw Kahneeta Dr Portland OR 97202
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain stjcfjgs.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-14
Update Date 2013-10-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13382 Sw 42nd St Fort Lauderdale FL 33330
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain dzyxtf.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-14
Update Date 2013-10-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13382 Sw 42nd St Fort Lauderdale FL 33330
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain couplevb.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-19
Update Date 2013-10-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5330 Butterworth Rd Mercer Island WA 98040
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain avw8.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 902 E Ave Elmira NY 14901
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain a31u.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-10
Update Date 2013-05-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13382 Sw 42nd St Fort Lauderdale FL 33330
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain 2l0p.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-01
Update Date 2013-08-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 67 W Archer Pl Denver CO 80223
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain hyyljtbaos.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 67 W Archer Pl Denver CO 80223
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain u0uwg6j7.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-28
Update Date 2013-08-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 782 E 900 N Logan UT 84321
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain jinnanbao.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3006 Indian Hills Dr Provo UT 84604
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain pb2xj.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain 530287.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 902 E Ave Elmira NY 14901
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain syssczdzh.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-19
Update Date 2013-06-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7111 N 75th Ave Glendale AZ 85303
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain ibetssczd.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-19
Update Date 2013-06-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7111 N 75th Ave Glendale AZ 85303
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain 69hb0eh3.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-28
Update Date 2013-08-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 782 E 900 N Logan UT 84321
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain gzlengqueta.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-14
Update Date 2013-10-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13382 Sw 42nd St Fort Lauderdale FL 33330
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain a31n.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-10
Update Date 2013-05-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13382 Sw 42nd St Fort Lauderdale FL 33330
Registrant Country UNITED STATES

Jones, Peter

Name Jones, Peter
Domain 74c0y58t.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-28
Update Date 2013-08-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 782 E 900 N Logan UT 84321
Registrant Country UNITED STATES