Shirley Jones

We have found 429 public records related to Shirley Jones in 30 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 94 business registration records connected with Shirley Jones in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Substitute Teacher. These employees work in 6 states: CO, DC, AR, AL, FL and GA. Average wage of employees is $27,772.


Shirley A Jones

Name / Names Shirley A Jones
Age 53
Birth Date 1971
Also Known As Jones A Jones
Person 484 PO Box, Boston, MA 02122
Phone Number 617-445-0689
Possible Relatives



Previous Address 33 Elmore St #1, Roxbury, MA 02119
2 Freeman St #3, Dorchester, MA 02122
100 Ocean View Dr #101, Dorchester, MA 02125
31 Josephine St #00000, Dorchester, MA 02122
15 Langdon St #00000, Roxbury, MA 02119
PO Box, Boston, MA 02205
App Continental Ct, Boston, MA 02122
484 PO Box, Dorchester, MA 02122
2 Freeman St #2, Dorchester, MA 02122
100 Ocean View Dr #3, Dorchester, MA 02125

Shirley Sylvester Jones

Name / Names Shirley Sylvester Jones
Age 62
Birth Date 1962
Also Known As Shirley Ann Jones
Person 1750 Burton Plantation Hwy, St Martinvlle, LA 70582
Phone Number 337-229-6086
Possible Relatives
Previous Address 1750 Burton Plantation Hwy, Saint Martinville, LA 70582
103 Ada, Breaux Bridge, LA 70517
103 Ada St, Breaux Bridge, LA 70517
103 Aday, Breaux Bridge, LA 70517
4765 RR 5, Saint Martinville, LA 70582

Shirley Stone Jones

Name / Names Shirley Stone Jones
Age 66
Birth Date 1958
Also Known As Shirley Ann Jones
Person 1602 PO Box, Anadarko, OK 73005
Phone Number 405-247-5194
Possible Relatives



M L Stone
Previous Address 404 Louisiana Dr, Anadarko, OK 73005
365 PO Box, Anadarko, OK 73005
1 PO Box, Anadarko, OK 73005
Email [email protected]

Shirley Jones

Name / Names Shirley Jones
Age 67
Birth Date 1957
Person 2426 Galvez St #2, New Orleans, LA 70125

Shirley S Jones

Name / Names Shirley S Jones
Age 70
Birth Date 1954
Also Known As Shirley S Brown
Person 661 Carnival Ter, Sebastian, FL 32958
Phone Number 772-388-3421
Possible Relatives

C E Brown
Previous Address 88 Virginia Park Blvd, Fort Pierce, FL 34947
5336 Carolyn Cir, Salem, VA 24153
730 23rd Pl, Vero Beach, FL 32962
Email [email protected]

Shirley Mae Jones

Name / Names Shirley Mae Jones
Age 70
Birth Date 1954
Person 5344 Sumrall Dr, Baton Rouge, LA 70811
Phone Number 225-359-6794
Possible Relatives




Previous Address 330 A A, Jackson, LA 70748
3185 Quiet Ln, Jackson, LA 70748

Shirley Jones

Name / Names Shirley Jones
Age 71
Birth Date 1953
Also Known As Shirley Denton
Person 102 Ogden, Oakford, IL 62673
Phone Number 217-522-4383
Previous Address 1023 10th St, Springfield, IL 62702
1212 Milton Ave, Springfield, IL 62702
3101 Piper Rd, Springfield, IL 62707
35 PO Box, Raritan, IL 61471
705 7th St, Springfield, IL 62702
1023 N, Springfield, IL 62702
232 PO Box, Tallula, IL 62688
Yates 163rd, Tallula, IL 62688
1209 14th St, Springfield, IL 62702
1053 Ohio St, Springfield, IL 62702
RR 1, Sfld, IL 00000
Email [email protected]

Shirley A Jones

Name / Names Shirley A Jones
Age 71
Birth Date 1953
Person 6878 38th St, Miami, FL 33155
Previous Address 6260 173rd St #1118, Hialeah, FL 33015
400 7th St #6, Miami, FL 33136

Shirley R Jones

Name / Names Shirley R Jones
Age 75
Birth Date 1949
Also Known As Shirley R Dasch
Person 10857 Canterbury Dr, Sun City, AZ 85351
Phone Number 623-261-8221
Possible Relatives





R W Jones
Previous Address 10030 43rd Ave #2065, Glendale, AZ 85302
6592 PO Box, Glendale, AZ 85312
8605 59th Ave #1050, Glendale, AZ 85302
4952 Millstone Walk, Stone Mountain, GA 30088
927 Scott Blvd #129, Decatur, GA 30030
None, Springfield, OH 45504
831592 PO Box, Stone Mountain, GA 30083
621 Osborn Ave, Fairborn, OH 45324
1097 De Leon Ct, Clarkston, GA 30021
677 PO Box, Clarkston, GA 30021
892 Church Way, Clarkston, GA 30021
2407 The Oaks, Clarkston, GA 30021
404 John St, Springfield, OH 45505
7802 Jacksonville Cutoff Rd #B, Jacksonville, AR 72076
66 Berxel, Springfield, OH 45504
Email [email protected]

Shirley Ann Jones

Name / Names Shirley Ann Jones
Age 76
Birth Date 1948
Person 2083 PO Box, Harrison, AR 72602
Phone Number 870-741-2892
Possible Relatives


Previous Address 304 Cherry St, Harrison, AR 72601

Shirley Ann Jones

Name / Names Shirley Ann Jones
Age 77
Birth Date 1947
Also Known As Shirly A Jones
Person 2703 Willow Rd, Jonesboro, AR 72401
Phone Number 870-483-0314
Possible Relatives

T Jones
Previous Address 3524 Lexee, Jonesboro, AR 72404
111 Esther Cir, Trumann, AR 72472
666 PO Box, Lake City, AR 72437
3004 Brazos St, Jonesboro, AR 72401
General Delivery, Leachville, AR 72438

Shirley R Jones

Name / Names Shirley R Jones
Age 79
Birth Date 1945
Also Known As Shirley M Jones
Person 2501 Saint Maurice Ave, New Orleans, LA 70117
Phone Number 504-271-8646
Possible Relatives Bridgett Jo Banks



Previous Address 2609 Delery St, New Orleans, LA 70117
2609 Danneel St, New Orleans, LA 70113
836 Acacia St #205, Inglewood, CA 90302
2600 Dubreuil St, New Orleans, LA 70117
5025 Royal St, New Orleans, LA 70117
7640 Dune Dr, New Orleans, LA 70128

Shirley Karen Jones

Name / Names Shirley Karen Jones
Age 80
Birth Date 1944
Also Known As Shirlee K Jones
Person 1530 Sahuaro Dr #120, Phoenix, AZ 85020
Phone Number 602-553-8443
Possible Relatives
Previous Address 16733 PO Box, Phoenix, AZ 85011
2930 52nd St #107, Phoenix, AZ 85018
402 52nd St #115, Phoenix, AZ 85008
47 PO Box, Woodridge, NY 12789
2052 Main St #11, Mesa, AZ 85201
2930 52nd St #317, Phoenix, AZ 85018
145 PO Box, Thompsonville, NY 12784
27 Hillside Ave, Monticello, NY 12701
4 South St, Middletown, NY 10940
609 Skelton St, Fayetteville, AR 72701
191 PO Box, Hurleyville, NY 12747

Shirley Nelson Jones

Name / Names Shirley Nelson Jones
Age 81
Birth Date 1943
Also Known As Shirley Ann Jones
Person 405 Iatt St, Colfax, LA 71417
Phone Number 318-627-5498
Possible Relatives


Previous Address 405 Iatt St #116, Colfax, LA 71417
116 PO Box, Colfax, LA 71417
3 St Upstrs, Colfax, LA 71417

Shirley M Jones

Name / Names Shirley M Jones
Age 82
Birth Date 1942
Person 125 Kensington Ct, Fairhope, AL 36532
Phone Number 251-928-2052
Possible Relatives
Previous Address 20 Echo Ln, Fairhope, AL 36532
7441 Finchley Rd, New Orleans, LA 70128
1843 PO Box, Fairhope, AL 36533
Email [email protected]
Associated Business Kensington Home Owners Association, Inc

Shirley A Jones

Name / Names Shirley A Jones
Age 82
Birth Date 1942
Also Known As S Jones
Person 2711 McMillan Dr #A, Springdale, AR 72762
Phone Number 479-751-1719
Possible Relatives
Previous Address 302 Angela St, Springdale, AR 72762
138 Rogers Circle Dr, Springdale, AR 72764
2711 McMillan Dr, Springdale, AR 72762
2711 McMillan Dr #B, Springdale, AR 72762
800 Emma Ave #A, Springdale, AR 72764
323 PO Box, Springdale, AR 72765

Shirley P Jones

Name / Names Shirley P Jones
Age 83
Birth Date 1941
Also Known As Scott A Jones
Person 1735 Sherwood Ln, Southaven, MS 38671
Phone Number 954-370-3223
Possible Relatives




Previous Address 3390 134th Ter, Davie, FL 33330
1949 Old Marion Rd, Meridian, MS 39301
2050 Warm Springs Rd #4611, Henderson, NV 89014
290186 PO Box, Fort Lauderdale, FL 33329
552290 PO Box, Fort Lauderdale, FL 33355
3001 Griffin Rd, Fort Lauderdale, FL 33312
1858 PO Box, Southaven, MS 38671
3390 Terres #134, Fort Lauderdale, FL 33330
290186 PO Box, Davie, FL 33329

Shirley B Jones

Name / Names Shirley B Jones
Age 83
Birth Date 1940
Person 19603 Whispering Breeze Ln, Houston, TX 77094
Phone Number 972-296-8510
Possible Relatives
Previous Address 7108 Cloverglen Dr, Dallas, TX 75249
5103 Obryan Ave, Gulfport, MS 39507
10950 Jefferson Hwy #W17, New Orleans, LA 70123
Email [email protected]

Shirley H Jones

Name / Names Shirley H Jones
Age 84
Birth Date 1939
Also Known As Shirley M High
Person 32 Irma St, Dorchester, MA 02124
Phone Number 617-696-5787
Possible Relatives
Samuel Hightower Anthont

Previous Address 0 Catherine Rd, Milton, MA 02186
32 Irma St #O, Dorchester, MA 02124
12 Danube St, Dorchester, MA 02125
32 Irma St #O, Boston, MA 02124
Catherine Rd #O, Milton, MA 02186
Associated Business Golden Splendor Culture Center, Inc

Shirley C Jones

Name / Names Shirley C Jones
Age 85
Birth Date 1938
Person 423 Nickens Ave #N018, Gonzales, LA 70737
Phone Number 225-647-3493
Possible Relatives
Previous Address 3543 Delachaise St, New Orleans, LA 70125

Shirley T Jones

Name / Names Shirley T Jones
Age 92
Birth Date 1931
Also Known As Shirly Jones
Person 2215 Huey P Long Ave, Gretna, LA 70053
Phone Number 504-367-7998
Possible Relatives




Previous Address 2218 Huey P Long Ave, Gretna, LA 70053
2214 Huey P Long Ave, Gretna, LA 70053

Shirley N Jones

Name / Names Shirley N Jones
Age 92
Birth Date 1931
Person 2508 Frenchmen St, New Orleans, LA 70119
Phone Number 504-945-7088
Possible Relatives




G M Jones
Previous Address 6942 Yorktown Dr, New Orleans, LA 70127
1612 Minnesota Ave, Kenner, LA 70062
4724 Perlita St, New Orleans, LA 70122
6941 Yorktown Dr, New Orleans, LA 70127
8940 Morrison Rd, New Orleans, LA 70127
2903 Orleans Ave, New Orleans, LA 70119

Shirley P Jones

Name / Names Shirley P Jones
Age 104
Birth Date 1919
Person 1012 Ocean Blvd #508, Pompano Beach, FL 33062
Phone Number 954-946-5517
Possible Relatives
Previous Address 1012 Ocean Blvd, Pompano Beach, FL 33062
1012 Ocean Blvd #604, Pompano Beach, FL 33062
1012 Ocean Blvd #1408, Pompano Beach, FL 33062
1012 Ocean Blvd, Hillsboro Bch, FL 33062
Associated Business Century Plaza Association, Inc

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 5658 Saint Katherine Ave, Baton Rouge, LA 70805
Possible Relatives
Email [email protected]

Shirley H Jones

Name / Names Shirley H Jones
Age N/A
Person 32 Irma St #3, Boston, MA 02124
Possible Relatives
Previous Address 32 Irma St #O, Boston, MA 02124

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 511 RR 2 POB, Cloutierville, LA 71416
Possible Relatives

Shirley J Jones

Name / Names Shirley J Jones
Age N/A
Person 464 Village Ln, Springdale, AR 72764
Possible Relatives

Shirley J Jones

Name / Names Shirley J Jones
Age N/A
Person 4413 WOOD RIVER DR, FAIRBANKS, AK 99709
Phone Number 907-479-2385

Shirley A Jones

Name / Names Shirley A Jones
Age N/A
Person 6310 GLACIER HWY APT 18, JUNEAU, AK 99801
Phone Number 907-780-6619

Shirley J Jones

Name / Names Shirley J Jones
Age N/A
Person 243 PO Box, Doyline, LA 71023
Phone Number 318-746-9542
Possible Relatives
Previous Address 491 J Gen Ruok, Bossier City, LA 71112
4915 General Rusk Dr, Bossier City, LA 71112

Shirley J Jones

Name / Names Shirley J Jones
Age N/A
Person PO BOX 2886, KODIAK, AK 99615
Phone Number 907-481-2913

Shirley B Jones

Name / Names Shirley B Jones
Age N/A
Person 408 SEQUOYA DR, ANNISTON, AL 36206
Phone Number 256-848-9531

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 211 E 4TH ST, ATMORE, AL 36502

Shirley A Jones

Name / Names Shirley A Jones
Age N/A
Person 4262 4TH AVE S, APT A3 BIRMINGHAM, AL 35222

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 120 NANNIE DR, SELMA, AL 36701

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person PO BOX 522, MOBILE, AL 36601

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 5 DK JONES RD, GORDO, AL 35466

Shirley K Jones

Name / Names Shirley K Jones
Age N/A
Person PO BOX 3964, SOLDOTNA, AK 99669

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 3030 DAVIS RD APT 55, FAIRBANKS, AK 99709

Shirley S Jones

Name / Names Shirley S Jones
Age N/A
Person 1222 PO Box, Onset, MA 02558

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 4369 Applecrest Dr, West Palm Beach, FL 33410

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 112 N DEBARDELEBEN ST APT 2, AUBURN, AL 36830
Phone Number 334-727-1004

Shirley A Jones

Name / Names Shirley A Jones
Age N/A
Person 260 COUNTY ROAD 310, ORRVILLE, AL 36767
Phone Number 334-996-9512

Shirley F Jones

Name / Names Shirley F Jones
Age N/A
Person 1312 2ND ST, BIRMINGHAM, AL 35214
Phone Number 205-798-6666

Shirley M Jones

Name / Names Shirley M Jones
Age N/A
Person 427 PAULINE AVE, GADSDEN, AL 35905
Phone Number 256-492-9521

Shirley M Jones

Name / Names Shirley M Jones
Age N/A
Person 125 KENSINGTON CT, FAIRHOPE, AL 36532
Phone Number 251-928-2052

Shirley A Jones

Name / Names Shirley A Jones
Age N/A
Person 109 MCCLINT ST, ATHENS, AL 35611
Phone Number 256-771-6826

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 609 10TH ST NW, HUNTSVILLE, AL 35805
Phone Number 256-539-1494

Shirley F Jones

Name / Names Shirley F Jones
Age N/A
Person 8860 COUNTY HIGHWAY 29, HAMILTON, AL 35570
Phone Number 205-921-4758

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 4349 30TH AVE E, TUSCALOOSA, AL 35405
Phone Number 205-553-0392

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 4232 5TH CT N, BIRMINGHAM, AL 35222
Phone Number 205-994-3065

Shirley S Jones

Name / Names Shirley S Jones
Age N/A
Person 1005 WILDWOOD DR, BIRMINGHAM, AL 35235
Phone Number 205-833-6114

Shirley E Jones

Name / Names Shirley E Jones
Age N/A
Person 205 CORK ALY, MADISON, AL 35758
Phone Number 256-772-8908

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 2101 ACTON PARK WAY, BIRMINGHAM, AL 35243
Phone Number 205-977-8367

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 53 LAKE WHITLAND DR, TALLADEGA, AL 35160
Phone Number 256-362-5379

Shirley A Jones

Name / Names Shirley A Jones
Age N/A
Person 432 DANIEL DR NE, BIRMINGHAM, AL 35215
Phone Number 205-854-1030

Shirley B Jones

Name / Names Shirley B Jones
Age N/A
Person 2002 GLASGOW DR, DOTHAN, AL 36301
Phone Number 334-702-0459

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 1200 BURT HILL DR SW, APT B2 FORT PAYNE, AL 35968
Phone Number 256-845-0548

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 775 AVENUE C, SELMA, AL 36701
Phone Number 334-875-7188

Shirley Jones

Name / Names Shirley Jones
Age N/A
Person 600 EARNHARDT CIR LOT 16, OPP, AL 36467

Shirley Jones

Business Name Wee Folks Cottage
Person Name Shirley Jones
Position company contact
State GA
Address RURAL ROUTE 1 BOX 1086 Tunnel Hill GA 30755-9801
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 706-935-6695

SHIRLEY M JONES

Business Name WEST GARLAND LIMITED PARTNERSHIP
Person Name SHIRLEY M JONES
Position GPLP
State WA
Address NORTH 8311 STANDARD NORTH 8311 STANDARD, SPOKANE, WA 99208
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP994-1994
Creation Date 1994-07-27
Expiried Date 2019-07-27
Type Domestic Limited Partnership

SHIRLEY M JONES

Business Name WEST CLEVELAND LIMITED PARTNERSHIP
Person Name SHIRLEY M JONES
Position GPLP
State WA
Address NORTH 8311 STANDARD NORTH 8311 STANDARD, SPOKANE, WA 99208
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP996-1994
Creation Date 1994-07-27
Expiried Date 2019-07-27
Type Domestic Limited Partnership

SHIRLEY A. JONES

Business Name VINEYARD MISSION OUTREACH CENTER, INC.
Person Name SHIRLEY A. JONES
Position registered agent
State GA
Address 224 TONI PLACE, ATLANTA, GA 30315
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-05-01
Entity Status Active/Compliance
Type CFO

SHIRLEY JONES

Business Name UVISTA ENTERPRISE
Person Name SHIRLEY JONES
Position company contact
State PA
Address 831 WILLOWBROOK DR, NORRISTOWN, PA 19403
SIC Code 551103
Phone Number
Email [email protected]

Shirley Jones

Business Name The Christian Church Homes of KY, Inc.
Person Name Shirley Jones
Position company contact
State KY
Address 100 North Dr, Hopkinsville, KY 42240-1604
Phone Number
Email [email protected]
Title Business Manager

SHIRLEY JONES

Business Name TRANSITION DEVELOPMENT CORPORATION
Person Name SHIRLEY JONES
Position registered agent
Corporation Status Dissolved
Agent SHIRLEY JONES 958 INGERSON AVE, SAN FRANCISCO, CA 94124
Care Of PO BOX 882403, SAN FRANCISCO, CA 94188
CEO ALFRED W WILLIAMS3828 SACRAMENTO ST STE 1, SAN FRANCISCO, CA 94118
Incorporation Date 1995-04-05
Corporation Classification Public Benefit

SHIRLEY JONES

Business Name TOWER OF REFUGE CHURCH, INC.
Person Name SHIRLEY JONES
Position registered agent
State GA
Address 3810 WOODLAKE DR, HEPHZIBAH, GA 30815
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-11-02
Entity Status Active/Compliance
Type Secretary

SHIRLEY JONES

Business Name THE RIVER PINES REVITALIZATION ASSOCIATION IN
Person Name SHIRLEY JONES
Position registered agent
Corporation Status Active
Agent SHIRLEY JONES 14881 SHENANDOAH RD, RIVER PINES, CA 95675
Care Of PO BOX 340, RIVER PINES, CA 95675
CEO SHIRLEY JONESPO BOX 340, RIVER PINES, CA 95675
Incorporation Date 1964-05-29
Corporation Classification Public Benefit

SHIRLEY JONES

Business Name THE RIVER PINES REVITALIZATION ASSOCIATION IN
Person Name SHIRLEY JONES
Position CEO
Corporation Status Active
Agent 14881 SHENANDOAH RD, RIVER PINES, CA 95675
Care Of PO BOX 340, RIVER PINES, CA 95675
CEO SHIRLEY JONES PO BOX 340, RIVER PINES, CA 95675
Incorporation Date 1964-05-29
Corporation Classification Public Benefit

SHIRLEY JONES

Business Name THE CALIFORNIA ASSOCIATION FOR HEALTH EDUCATI
Person Name SHIRLEY JONES
Position registered agent
Corporation Status Suspended
Agent SHIRLEY JONES 958 INGERSON AVE, SAN FRANCISCO, CA 94124
Care Of 1331 EVANS AVENUE, SAN FRANCISCO, CA 94124
CEO GLADYS JOUBERT1395 SHAFTER AVE, SAN FRANCISCO, CA 94124
Incorporation Date 1976-10-27
Corporation Classification Public Benefit

Shirley Jones

Business Name Southern Styles
Person Name Shirley Jones
Position company contact
State AR
Address 2255 Bethesda Rd Batesville AR 72501-7928
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 870-793-9588
Email [email protected]
Number Of Employees 2
Annual Revenue 116690

Shirley Jones

Business Name South Central Pennsylvania Sickle Cell Council
Person Name Shirley Jones
Position company contact
State PA
Address 3211 N Front St Ste 103, Harrisburg, PA 17110-1342
Phone Number
Email [email protected]
Title Administrative Assistant

Shirley Jones

Business Name Shirleys Outback Restaurant
Person Name Shirley Jones
Position company contact
State AR
Address 11071 S State Highway 309 Paris AR 72855-5954
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 479-963-2702
Number Of Employees 2
Annual Revenue 134400

Shirley Jones

Business Name Shirleys Otback Cnvenience Str
Person Name Shirley Jones
Position company contact
State AR
Address 11070 S State Highway 309 Paris AR 72855-5954
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 479-963-2702
Number Of Employees 1
Annual Revenue 24240

Shirley Jones

Business Name Shirley's Coiffures
Person Name Shirley Jones
Position company contact
State AL
Address 407 Summerville St Mobile AL 36617-2417
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 251-473-9521
Number Of Employees 2
Annual Revenue 79560

Shirley Jones

Business Name Shirley Jones
Person Name Shirley Jones
Position company contact
State VA
Address 5421 s. 4th st. - arlington, ARLINGTON, 22203 VA
Phone Number
Email [email protected]

Shirley Jones

Business Name Scrub Clean Maintenance Corp
Person Name Shirley Jones
Position company contact
State DE
Address 350 Greybull Dr Bear DE 19701-2174
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 302-832-2500
Number Of Employees 1
Annual Revenue 29760

SHIRLEY JONES

Business Name SMART HOMES, INC.
Person Name SHIRLEY JONES
Position registered agent
State GA
Address 1499 CAIN CT, DOUGALSVILLE, GA 30134
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-11-22
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Shirley Jones

Business Name S-J Enterprises
Person Name Shirley Jones
Position company contact
State AZ
Address 7616 E Mawson Rd Mesa AZ 85207-1217
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 480-986-4688
Number Of Employees 4
Annual Revenue 313500

Shirley Jones

Business Name Rhj-Joc, Inc
Person Name Shirley Jones
Position company contact
State TX
Address 7643 South Fwy, Houston, TX 77021
Phone Number
Email [email protected]
Title Administrative Assistant

Shirley Jones

Business Name Rafi's Bbq
Person Name Shirley Jones
Position company contact
State NC
Address 6701 Carmel Rd Ste 205, Charlotte, NC 28226
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Shirley Jones

Business Name Prestige Beauty Salon
Person Name Shirley Jones
Position company contact
State GA
Address 5971 Fairington Rd Ste B Lithonia GA 30038-1707
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 770-593-9583

SHIRLEY M JONES

Business Name PROFESSIONAL QUALITY MANAGEMENT SERVICE
Person Name SHIRLEY M JONES
Position Secretary
State NV
Address 7065 W ANN RD #130-125 7065 W ANN RD #130-125, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6995-1998
Creation Date 1998-03-31
Type Domestic Corporation

SHIRLEY M JONES

Business Name PROFESSIONAL QUALITY MANAGEMENT SERVICE
Person Name SHIRLEY M JONES
Position Secretary
State NV
Address 4013 NANCY MARGARITE 4013 NANCY MARGARITE, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6995-1998
Creation Date 1998-03-31
Type Domestic Corporation

Shirley Jones

Business Name Onycha Grocery
Person Name Shirley Jones
Position company contact
State AL
Address RURAL ROUTE 1 BOX 291 Opp AL 36467-9801
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 334-493-7040
Number Of Employees 3
Annual Revenue 185400

Shirley Jones

Business Name Onycha Grocery
Person Name Shirley Jones
Position company contact
State AL
Address 16010 Us Highway 331 Opp AL 36467-4208
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 334-493-7040
Number Of Employees 1
Annual Revenue 178310

SHIRLEY M JONES

Business Name NORTH STANDARD LIMITED PARTNERSHIP
Person Name SHIRLEY M JONES
Position GPLP
State WA
Address NORTH 8311 STANDARD NORTH 8311 STANDARD, SPOKANE, WA 99208
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP995-1994
Creation Date 1994-07-27
Expiried Date 2019-07-28
Type Domestic Limited Partnership

SHIRLEY A JONES

Business Name NORMAN JONES SEPTIC CONTRACTOR, INC.
Person Name SHIRLEY A JONES
Position registered agent
State GA
Address 112 THICKET TRAIL, MCDONOUGH, GA 30252
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-18
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SHIRLEY JONES

Business Name NEW COVENANT FELLOWSHIP, CHURCH OF GOD IN CHR
Person Name SHIRLEY JONES
Position registered agent
State GA
Address 5700 FOREST DOWNS, COLLEGE PARK, GA 30349
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-08-19
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SHIRLEY JONES

Business Name NEW BEGINNING FELLOWSHIP INC.
Person Name SHIRLEY JONES
Position registered agent
State PA
Address 77 W JOHNSON ST, PHILADELPHIA, PA 19144
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-09-19
Entity Status To Be Dissolved
Type Secretary

Shirley Jones

Business Name Mammys Kitchen
Person Name Shirley Jones
Position company contact
State GA
Address 968 Memorial Dr SE Atlanta GA 30316-1410
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 404-525-9110

SHIRLEY S JONES

Business Name MARC DECO, INC.
Person Name SHIRLEY S JONES
Position Secretary
State NY
Address 5985 MCKINLEY PARKWAY 5985 MCKINLEY PARKWAY, HAMBURG, NY 14095
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17345-1997
Creation Date 1997-08-14
Type Domestic Corporation

Shirley Jones

Business Name Kids Best National Daycare LLC
Person Name Shirley Jones
Position company contact
State FL
Address 708 Thomas Dr Panama City FL 32408-7434
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 850-234-0063

Shirley Jones

Business Name Jones Shirley
Person Name Shirley Jones
Position company contact
State AR
Address 2255 Bethesda Rd Batesville AR 72501-7928
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 870-793-9588
Number Of Employees 2
Annual Revenue 33660

Shirley Jones

Business Name Jones Lawn Service
Person Name Shirley Jones
Position company contact
State FL
Address 3916 N Australian Ave West Palm Beach FL 33407-3908
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 561-842-1609

SHIRLEY M. JONES

Business Name JONES INDUSTRIES, INC.
Person Name SHIRLEY M. JONES
Position registered agent
State GA
Address 5019 OLD BRANCH COURT, DUNWOODY, GA 30338
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1968-02-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Shirley Jones

Business Name J C Mortgage
Person Name Shirley Jones
Position company contact
State CO
Address 4224 South Halifax Way, Aurora, CO 80013
SIC Code 736105
Phone Number
Email [email protected]

Shirley Jones

Business Name Indian Nations Directional
Person Name Shirley Jones
Position company contact
State AR
Address 7125 S Mcguire St Fayetteville AR 72704-5237
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1781
SIC Description Water Well Drilling
Phone Number 479-582-9442
Number Of Employees 11
Annual Revenue 2970000
Fax Number 479-582-9498

Shirley Jones

Business Name Healing Hurts Ministries
Person Name Shirley Jones
Position company contact
State AL
Address 1416 1st Ave W Birmingham AL 35208-5404
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-788-4325
Number Of Employees 1
Annual Revenue 33280

Shirley Jones

Business Name Habitat For Humanity
Person Name Shirley Jones
Position company contact
State FL
Address 2105 N Orange Blossom Trl Orlando FL 32804-5612
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 407-426-7192
Email [email protected]
Number Of Employees 3
Annual Revenue 266640

Shirley Jones

Business Name Gods Blessins
Person Name Shirley Jones
Position company contact
State AR
Address 6909 Geyer Springs Rd Little Rock AR 72209-2727
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 501-562-3100
Number Of Employees 1
Annual Revenue 12240

Shirley Jones

Business Name Gatherings of Joy
Person Name Shirley Jones
Position company contact
State AZ
Address 7616 E Mawson Rd Mesa AZ 85207-1217
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 480-986-0271
Number Of Employees 2
Annual Revenue 74740

Shirley Jones

Business Name Gasoline Pump Components Inc
Person Name Shirley Jones
Position company contact
State GA
Address P.O. BOX 760 Tunnel Hill GA 30755-0760
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3824
SIC Description Fluid Meters And Counting Devices
Phone Number 706-673-5114

Shirley Jones

Business Name Gasoline Pump Components
Person Name Shirley Jones
Position company contact
State GA
Address 407 Harper Valley Dr Tunnel Hill GA 30755-9708
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3586
SIC Description Measuring And Dispensing Pumps
Phone Number 706-673-6226
Number Of Employees 9
Annual Revenue 2494800
Fax Number 706-673-5114

SHIRLEY A JONES

Business Name GREATER TOMORROWS CENTRE, INC.
Person Name SHIRLEY A JONES
Position registered agent
State GA
Address 124 CHASTAIN LOOP, NEWNAN, GA 30263
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-10-06
Entity Status To Be Dissolved
Type CEO

Shirley Jones

Business Name First Presbt Church Cohutta
Person Name Shirley Jones
Position company contact
State GA
Address P.O. BOX 87 Cohutta GA 30710-0087
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 706-694-8315

Shirley Jones

Business Name First Midwest Bancorp, Inc.
Person Name Shirley Jones
Position company contact
State IL
Address 1 Pierce Place Ste. #1500, Itasca, IL 60143
Phone Number
Email [email protected]
Title HR Manager

SHIRLEY JONES

Business Name ELITE REALTY
Person Name SHIRLEY JONES
Position company contact
State TN
Address 8001 CONNER RD., Powell, 37849 TN
Email [email protected]

SHIRLEY R JONES

Business Name ELDON K. JONES, INC.
Person Name SHIRLEY R JONES
Position registered agent
State GA
Address 2871 HAROLD DEAN DR, MARIETTA, GA 30066
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Shirley Jones

Business Name E-Z Mart
Person Name Shirley Jones
Position company contact
State AR
Address 2200 E Kiehl Ave Sherwood AR 72120-3132
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 501-834-2920
Number Of Employees 4
Annual Revenue 834180
Website www.e-zmart.com

Shirley Jones

Business Name Denny's Sevice Inc.
Person Name Shirley Jones
Position company contact
State ID
Address 4705 Yellowstone, Pocatello, ID 83202
SIC Code 822101
Phone Number
Email [email protected]

Shirley Jones

Business Name Denny''s Sevice Inc
Person Name Shirley Jones
Position company contact
State ID
Address 4705 Yellowstone, Pocatello, POCATELLO, 83201 ID
Phone Number
Email [email protected]

SHIRLEY JONES

Business Name DOUBLE J FARMS, INC.
Person Name SHIRLEY JONES
Position registered agent
State GA
Address 1150 JONES RD, BOGART, GA 30622
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-08-05
Entity Status To Be Dissolved
Type Secretary

Shirley Jones

Business Name Clay County Schools
Person Name Shirley Jones
Position company contact
State KY
Address 128 Richmond Road, Manchester, KY 40962
Phone Number
Email [email protected]
Title School Nurse

Shirley Jones

Business Name City of Fort Worth
Person Name Shirley Jones
Position company contact
State TX
Address 1000 Throckmorton Street, Fort Worth, TX 76102
Phone Number
Email [email protected]
Title Associate Planner

Shirley Jones

Business Name Chala Cafeteria Corp
Person Name Shirley Jones
Position company contact
State NY
Address 2 Van Sinderen Ave, Brooklyn, NY 11207
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Shirley Jones

Business Name Ceramic of Athens Inc
Person Name Shirley Jones
Position company contact
State GA
Address 1275 Robert Hardeman Rd Winterville GA 30683-4328
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 706-742-5821

SHIRLEY JONES

Business Name CORDES COUSINS CLUB LLC
Person Name SHIRLEY JONES
Position Mmember
State NV
Address 1472 GARDEN GLEN CT 1472 GARDEN GLEN CT, GARDNERVILLE, NV 89410
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0036642010-4
Creation Date 2010-01-11
Type Domestic Limited-Liability Company

SHIRLEY JONES

Business Name CONCORD MISSIONARY BAPTIST CHURCH, A NON-PROF
Person Name SHIRLEY JONES
Position registered agent
Corporation Status Merged Out
Agent SHIRLEY JONES 958 FURGUSON, SAN FRANCISCO, CA 94124
Care Of PO BOX 37244, SAN FRANCISCO, CA 94134
CEO SHIRLEY JONES958 FURGUSON, SAN FRANCISCO, CA 94124
Incorporation Date 1985-12-04
Corporation Classification Religious

SHIRLEY JONES

Business Name CONCORD MISSIONARY BAPTIST CHURCH, A NON-PROF
Person Name SHIRLEY JONES
Position CEO
Corporation Status Merged Out
Agent 958 FURGUSON, SAN FRANCISCO, CA 94124
Care Of PO BOX 37244, SAN FRANCISCO, CA 94134
CEO SHIRLEY JONES 958 FURGUSON, SAN FRANCISCO, CA 94124
Incorporation Date 1985-12-04
Corporation Classification Religious

SHIRLEY JONES

Business Name CHANDLER FAMILY HOME, INC.
Person Name SHIRLEY JONES
Position CEO
Corporation Status Active
Agent 9118 S CRENSHAW BLVD, INGLEWOOD, CA 90305
Care Of 9116 S CRENSHAW BLVD, INGLEWOOD, CA 90305
CEO SHIRLEY JONES 9118 S CRENSHAW BLVD, INGLEWOOD, CA 90305
Incorporation Date 2003-01-23

SHIRLEY JONES

Business Name CHANDLER FAMILY HOME, INC.
Person Name SHIRLEY JONES
Position registered agent
Corporation Status Active
Agent SHIRLEY JONES 9118 S CRENSHAW BLVD, INGLEWOOD, CA 90305
Care Of 9116 S CRENSHAW BLVD, INGLEWOOD, CA 90305
CEO SHIRLEY JONES9118 S CRENSHAW BLVD, INGLEWOOD, CA 90305
Incorporation Date 2003-01-23

SHIRLEY JONES

Business Name BUILDING BRIDGES FOUNDATION, INC.
Person Name SHIRLEY JONES
Position registered agent
Corporation Status Active
Agent SHIRLEY JONES 6190 3RD ST, SAN FRANCISCO, CA 94124
Care Of 6190 3RD ST, SAN FRANCISCO, CA 94124
CEO KENNETH REECE575 QX FORD ST, SAN FRANCISCO, CA 94134
Incorporation Date 2001-06-01
Corporation Classification Public Benefit

SHIRLEY M JONES

Business Name BRAKE GUARD LIMITED-LIABILITY COMPANY
Person Name SHIRLEY M JONES
Position Mmember
State WA
Address N 8311 STANDARD N 8311 STANDARD, SPOKANE, WA 99208
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC13835-1994
Creation Date 1994-09-06
Expiried Date 2024-09-06
Type Domestic Limited-Liability Company

shirley e jones

Business Name BELIZE ETC LLC
Person Name shirley e jones
Position registered agent
State GA
Address 280 rosewood drive, mcdonough, GA 30253
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-08-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

Shirley Jones

Business Name A 1 Beauty Salon The
Person Name Shirley Jones
Position company contact
State FL
Address 230 9th Ave W Bradenton FL 34205-8833
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 941-746-6377

Shirley Jones

Person Name Shirley Jones
Filing Number 37678201
Position Director/Secretary
State TX
Address 326 Youngblood, Waxahachie TX 75165

SHIRLEY JONES

Person Name SHIRLEY JONES
Filing Number 13057600
Position Director
State TX
Address 3506 RIDGECREST DR, Flower Mound TX 75028

SHIRLEY JONES

Person Name SHIRLEY JONES
Filing Number 151241900
Position PRESIDENT
State UT
Address 2780 POLK AVE, OGDEN UT 84403

SHIRLEY JONES

Person Name SHIRLEY JONES
Filing Number 136069600
Position VICE PRESIDENT
State TX
Address PO BOX 409, LIBERTY TX 77575

Shirley Jones

Person Name Shirley Jones
Filing Number 134676001
Position Director
State TX
Address 10547 Cat Mountain, San Antonio TX 78251

Shirley Jones

Person Name Shirley Jones
Filing Number 134676001
Position President
State TX
Address 10547 Cat Mountain, San Antonio TX 78251

SHIRLEY JONES

Person Name SHIRLEY JONES
Filing Number 130576000
Position DIRECTOR
State TX
Address 3506 RIDGECREST, FLOWER MOUND TX 75022

SHIRLEY JONES

Person Name SHIRLEY JONES
Filing Number 130576000
Position VICE PRESIDENT
State TX
Address 3506 RIDGECREST, FLOWER MOUND TX 75022

SHIRLEY JONES

Person Name SHIRLEY JONES
Filing Number 130076300
Position VICE PRESIDENT
State TX
Address P.O. BOX 604, HARDIN TX 77561

Shirley D Jones

Person Name Shirley D Jones
Filing Number 125537100
Position VP/S/T
State TX
Address PO BOX 1412, Kingsville TX 78364

SHIRLEY JONES

Person Name SHIRLEY JONES
Filing Number 118863201
Position VICE PRESIDENT
State TX
Address 1004 CHAPMAN, EAGLE LAKE TX 77434

SHIRLEY JONES

Person Name SHIRLEY JONES
Filing Number 118863201
Position Director
State TX
Address 1004 CHAPMAN, EAGLE LAKE TX 77434

SHIRLEY JONES

Person Name SHIRLEY JONES
Filing Number 103468200
Position MEMBER
State TX
Address 1613 NORTH HILL DR, ROCKWALL TX 75087

Shirley Jones

Person Name Shirley Jones
Filing Number 2893201
Position Director
State TX
Address 8438 CR 2173, Fluvanna TX 79517

SHIRLEY JONES

Person Name SHIRLEY JONES
Filing Number 103210100
Position TREASURER
State TX
Address P.O. BOX 409, LIBERTY TX 77575

Shirley A. Jones

Person Name Shirley A. Jones
Filing Number 68478901
Position Secretary
State TX
Address P. O. Box 1028, New Caney TX 77357

Shirley A. Jones

Person Name Shirley A. Jones
Filing Number 68478901
Position Director
State TX
Address P. O. Box 1028, New Caney TX 77357

Shirley Jones

Person Name Shirley Jones
Filing Number 53575300
Position S
State TX
Address PO BOX 761, Ore City TX 75683 0000

SHIRLEY M JONES

Person Name SHIRLEY M JONES
Filing Number 51516600
Position VICE PRESIDENT
State TX
Address PO BOX 1135, BURNET TX 78611 7135

Shirley R. Jones

Person Name Shirley R. Jones
Filing Number 36480801
Position Secretary
State TX
Address P. O. Box 130220, The Woodlands TX 77393 0220

Shirley R. Jones

Person Name Shirley R. Jones
Filing Number 36480801
Position Director
State TX
Address P. O. Box 130220, The Woodlands TX 77393 0220

Shirley Jones

Person Name Shirley Jones
Filing Number 29382101
Position Director
State TX
Address 1848 Cain City Rd, Fredericksburg TX 78624

SHIRLEY JONES

Person Name SHIRLEY JONES
Filing Number 27247601
Position Chairman
State TX
Address 1100 MALONE, Denton TX 76201

Shirley V Jones

Person Name Shirley V Jones
Filing Number 18096000
Position Director
State TX
Address 533 CANDLEGLO, San Antonio TX 78239

Shirley V Jones

Person Name Shirley V Jones
Filing Number 18096000
Position S/T
State TX
Address 533 CANDLEGLO, San Antonio TX 78239

SHIRLEY JONES

Person Name SHIRLEY JONES
Filing Number 103210100
Position SECRETARY
State TX
Address P.O. BOX 409, LIBERTY TX 77575

Shirley D Jones

Person Name Shirley D Jones
Filing Number 125537100
Position Director
State TX
Address PO BOX 1412, Kingsville TX 78364

Jones Shirley A

State GA
Calendar Year 2012
Employer Colquitt County Board Of Education
Job Title Substitute Teacher
Name Jones Shirley A
Annual Wage $532

Jones Shirley A

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Jones Shirley A
Annual Wage $10,112

Jones Shirley A

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Jones Shirley A
Annual Wage $12,281

Jones Shirley A

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Jones Shirley A
Annual Wage $40,360

Jones Shirley J

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Jones Shirley J
Annual Wage $17,124

Jones Shirley J

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Jones Shirley J
Annual Wage $39,895

Jones Shirley

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Jones Shirley
Annual Wage $29,555

Jones Shirley A

State FL
Calendar Year 2016
Employer Pasco Co Sheriff's Office
Name Jones Shirley A
Annual Wage $7,784

Jones Shirley A

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Jones Shirley A
Annual Wage $11,204

Jones Shirley A

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Jones Shirley A
Annual Wage $12,611

Jones Shirley J

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Jones Shirley J
Annual Wage $16,335

Jones Shirley J

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Jones Shirley J
Annual Wage $36,344

Jones Shirley

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Jones Shirley
Annual Wage $28,720

Jones Shirley A

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Jones Shirley A
Annual Wage $13,691

Jones Shirley L

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Jones Shirley L
Annual Wage $38,308

Jones Shirley J

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Jones Shirley J
Annual Wage $13,310

Jones Shirley

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Custodian
Name Jones Shirley
Annual Wage $21

Jones Shirley

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Custodian
Name Jones Shirley
Annual Wage $42,557

Jones Shirley

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Custodian
Name Jones Shirley
Annual Wage $41,309

Jones Shirley

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Elementary
Name Jones Shirley
Annual Wage $58,132

Jones Shirley A

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Administrative Specialist Ii
Name Jones Shirley A
Annual Wage $8,535

Jones Shirley A

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Administrative Specialist Ii
Name Jones Shirley A
Annual Wage $8,535

Jones Shirley A

State AR
Calendar Year 2016
Employer Dept Of Community Correction
Job Title Adc/dcc Lieutenant
Name Jones Shirley A
Annual Wage $36,880

Jones Shirley A

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Administrative Specialist Ii
Name Jones Shirley A
Annual Wage $8,535

Jones Shirley

State AL
Calendar Year 2018
Employer Public Health
Name Jones Shirley
Annual Wage $37,390

Jones Shirley

State AL
Calendar Year 2017
Employer Public Health
Name Jones Shirley
Annual Wage $36,715

Lee Jones Shirley

State AL
Calendar Year 2017
Employer Alabama A and M University
Name Lee Jones Shirley
Annual Wage $25,195

Jones Shirley M

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Skilled Craft/support Services
Name Jones Shirley M
Annual Wage $10,141

Jones Shirley

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Custodian (Rw-3)
Name Jones Shirley
Annual Wage $43,826

Lee Jones Shirley

State AL
Calendar Year 2016
Employer Univerisity Of Alabama A&m
Name Lee Jones Shirley
Annual Wage $32,273

Jones Shirley A

State FL
Calendar Year 2017
Employer Pasco Co Sheriff's Office
Name Jones Shirley A
Annual Wage $8,404

Jones Shirley J

State FL
Calendar Year 2018
Employer Broward County
Job Title Bus Operator
Name Jones Shirley J
Annual Wage $32,094

Jones Shirley J

State GA
Calendar Year 2012
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Jones Shirley J
Annual Wage $27,296

Jones Shirley

State GA
Calendar Year 2012
Employer Bryan County Board Of Education
Job Title Special Ed Parapro/aide
Name Jones Shirley
Annual Wage $15,898

Jones Shirley D

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Care Assistant
Name Jones Shirley D
Annual Wage $509

Jones Shirley J

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Food Svc Operation Wkr (Wl)
Name Jones Shirley J
Annual Wage $21,862

Jones Shirley H

State GA
Calendar Year 2011
Employer Terrell County Board Of Education
Job Title Personnel/human Resources Dir
Name Jones Shirley H
Annual Wage $82,128

Jones Shirley A

State GA
Calendar Year 2011
Employer Lincoln County Board Of Education
Job Title Special Ed Parapro/aide
Name Jones Shirley A
Annual Wage $14,021

Jones Shirley A

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Program Consultant (Sp)
Name Jones Shirley A
Annual Wage $57,814

Jones Shirley A

State GA
Calendar Year 2011
Employer Dodge County Board Of Education
Job Title Substitute Teacher
Name Jones Shirley A
Annual Wage $196

Jones Shirley A

State GA
Calendar Year 2011
Employer Colquitt County Board Of Education
Job Title Substitute Teacher
Name Jones Shirley A
Annual Wage $1,364

Jones Shirley J

State GA
Calendar Year 2011
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Jones Shirley J
Annual Wage $26,490

Jones Shirley

State GA
Calendar Year 2011
Employer Bryan County Board Of Education
Job Title Special Ed Parapro/aide
Name Jones Shirley
Annual Wage $15,809

Jones Shirley D

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Care Assistant
Name Jones Shirley D
Annual Wage $12,059

Jones Shirley

State FL
Calendar Year 2017
Employer St Johns Co School Board
Name Jones Shirley
Annual Wage $30,598

Jones Shirley J

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Food Svc Operation Wkr (Wl)
Name Jones Shirley J
Annual Wage $21,854

Jones Shirley A

State GA
Calendar Year 2010
Employer Lincoln County Board Of Education
Job Title Special Ed Parapro/aide
Name Jones Shirley A
Annual Wage $15,109

Jones Shirley A

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Program Consultant (Sp)
Name Jones Shirley A
Annual Wage $55,813

Jones Shirley D

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Food Svc Operation Wkr (Sp)
Name Jones Shirley D
Annual Wage $20,403

Jones Shirley A

State GA
Calendar Year 2010
Employer Colquitt County Board Of Education
Job Title Substitute Teacher
Name Jones Shirley A
Annual Wage $3,188

Jones Shirley A

State GA
Calendar Year 2010
Employer Camden County Board Of Education
Job Title Substitute Teacher
Name Jones Shirley A
Annual Wage $6,080

Jones Shirley

State GA
Calendar Year 2010
Employer Burke County Board Of Education
Job Title Substitute Teacher
Name Jones Shirley
Annual Wage N/A

Jones Shirley J

State GA
Calendar Year 2010
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Jones Shirley J
Annual Wage $26,404

Jones Shirley

State GA
Calendar Year 2010
Employer Bryan County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jones Shirley
Annual Wage $16,153

Jones Shirley D

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Health Care Assistant
Name Jones Shirley D
Annual Wage $19,373

Jones Shirley J

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Food Svc Operation Wkr (Wl)
Name Jones Shirley J
Annual Wage $20,845

Jones Shirley E

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Assistant Professor
Name Jones Shirley E
Annual Wage $199,234

Jones Shirley L

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Sr. Executive Sec Mayor Offic
Name Jones Shirley L
Annual Wage $47,868

Jones Shirley H

State GA
Calendar Year 2010
Employer Terrell County Board Of Education
Job Title Personnel/human Resources Dir
Name Jones Shirley H
Annual Wage $86,311

Jones Shirley

State AL
Calendar Year 2016
Employer Public Health
Name Jones Shirley
Annual Wage $35,124

Shirley A Jones

Name Shirley A Jones
Address 10280 W Warren Dr Denver CO 80227 -2093
Phone Number 303-989-1273
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Shirley O Jones

Name Shirley O Jones
Address 2331 S Fenton Dr Denver CO 80227 -3975
Phone Number 303-989-5042
Gender Female
Date Of Birth 1949-07-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

Shirley Jones

Name Shirley Jones
Address 313 Warren Ave Hillsdale IL 61257 -9729
Phone Number 309-264-9802
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

Shirley Jones

Name Shirley Jones
Address 561 W Franklin Dr Mount Prospect IL 60056-5773 APT 301-5754
Phone Number 312-215-1833
Telephone Number 847-357-0360
Mobile Phone 630-244-4720
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Shirley Jones

Name Shirley Jones
Address 2500 Ne 36th St Pompano Beach FL 33064 APT 6-8189
Phone Number 321-302-9135
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Shirley A Jones

Name Shirley A Jones
Address 5399 Champagne Cir Orlando FL 32808 -2871
Phone Number 407-297-9173
Mobile Phone 407-619-4942
Gender Female
Date Of Birth 1968-09-08
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Shirley A Jones

Name Shirley A Jones
Address 200 Hilltop Rd Harrisburg IL 62946 -4593
Phone Number 618-252-0373
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Shirley A Jones

Name Shirley A Jones
Address 3839 Church Rd Mulkeytown IL 62865 -3121
Phone Number 618-967-9980
Email [email protected]
Gender Female
Date Of Birth 1968-07-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Shirley R Jones

Name Shirley R Jones
Address 3939 Alemeda Cir Colorado Springs CO 80918 -2401
Phone Number 719-599-7670
Mobile Phone 719-349-0652
Email [email protected]
Gender Female
Date Of Birth 1934-09-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Shirley Jones

Name Shirley Jones
Address 1227 W 108th St Chicago IL 60643 -3701
Phone Number 773-298-0277
Mobile Phone 773-852-7865
Email [email protected]
Gender Female
Date Of Birth 1955-11-14
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Shirley M Jones

Name Shirley M Jones
Address 11652 S Lowe Ave Chicago IL 60628 -5235
Phone Number 773-568-8043
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Shirley Jones

Name Shirley Jones
Address 11818 S Stewart Ave Chicago IL 60628 -6016
Phone Number 773-972-5169
Mobile Phone 773-531-0017
Email [email protected]
Gender Female
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 5001
Education Completed College
Language English

Shirley I Jones

Name Shirley I Jones
Address 2500 W Us 98 Perry FL 32347 -7205
Phone Number 850-584-7542
Gender Female
Date Of Birth 1945-01-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Shirley L Jones

Name Shirley L Jones
Address 6009 Forest Green Rd Pensacola FL 32505 -8102
Phone Number 850-969-1468
Email [email protected]
Gender Female
Date Of Birth 1944-07-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Shirley A Jones

Name Shirley A Jones
Address 10964 Pine Acres Rd Jacksonville FL 32257 -7035
Phone Number 904-260-8533
Gender Female
Date Of Birth 1943-07-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Shirley Jones

Name Shirley Jones
Address 5 Drum Pl Ponte Vedra Beach FL 32082 -1717
Phone Number 904-285-7494
Email [email protected]
Gender Female
Date Of Birth 1947-06-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Shirley G Jones

Name Shirley G Jones
Address 10503 Fairlane Dr Jacksonville FL 32218 -5449
Phone Number 904-757-4011
Gender Female
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 High School
Language English

Shirley P Jones

Name Shirley P Jones
Address 10315 Briarcliff Rd E Jacksonville FL 32218 -5401
Phone Number 904-757-8870
Mobile Phone 904-874-4771
Gender Female
Date Of Birth 1947-09-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 3000.00
To MADIGAN, MICHAEL J
Year 20008
Application Date 2007-04-17
Contributor Occupation LEGISLATIVE CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State IL
Seat state:lower
Address 15161 FORESTVIEW LN SOUTH HOLLAND IL

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 3000.00
To MADIGAN, MICHAEL J
Year 2006
Application Date 2005-11-06
Contributor Occupation LEGISLATIVE CONSULTANT
Contributor Employer SELF
Organization Name COM ED
Recipient Party D
Recipient State IL
Seat state:lower
Address 679 ORCHID DR SOUTH HOLLAND IL

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 3000.00
To MADIGAN, MICHAEL J
Year 2006
Application Date 2005-06-08
Contributor Occupation LEGISLATIVE CONSULTANT
Contributor Employer SELF
Organization Name COM ED
Recipient Party D
Recipient State IL
Seat state:lower
Address 679 ORCHID DR SOUTH HOLLAND IL

JONES, SHIRLEY M

Name JONES, SHIRLEY M
Amount 2500.00
To Democratic Party of Illinois
Year 2004
Transaction Type 15
Filing ID 23992178745
Application Date 2003-09-22
Contributor Occupation STATE OF IL
Organization Name State of Illinois
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Illinois
Address 679 Orchid Dr SOUTH HOLLAND IL

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 1000.00
To KILGORE, COLLINS
Year 2004
Application Date 2004-07-13
Contributor Occupation ATTY
Recipient Party N
Recipient State AR
Seat state:judicial
Address 120 COLONIAL CT LITTLE ROCK AR

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 1000.00
To Jesse Jackson Jr (D)
Year 2006
Transaction Type 15
Filing ID 25990425899
Application Date 2005-02-19
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Jesse Jackson Jr for Congress Cmte
Seat federal:house
Address 679 Orchid Dr SOUTH HOLLAND IL

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 500.00
To Blanche Lincoln (D)
Year 2010
Transaction Type 15
Filing ID 10020973517
Application Date 2010-04-15
Contributor Occupation ATTORNEY
Contributor Employer WILSON ENGSTROM
Organization Name Wilson Engstrom
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 500.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020792266
Application Date 2004-09-02
Contributor Occupation SHIRLEY JONES CONSULTING
Organization Name Shirley Jones Consulting
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

JONES, SHIRLEY L

Name JONES, SHIRLEY L
Amount 500.00
To John A Yarmuth (D)
Year 2006
Transaction Type 15
Filing ID 26940437725
Application Date 2006-09-29
Contributor Occupation CEO
Contributor Employer Planned Parenthood of Louisville
Organization Name Planned Parenthood of Louisville
Contributor Gender F
Recipient Party D
Recipient State KY
Committee Name Yarmuth for Congress
Seat federal:house
Address 7104 Olde Oak Court PROSPECT KY

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 500.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020261425
Application Date 2003-06-17
Contributor Occupation SHIRLEY JONES CONSULTING
Organization Name Shirley Jones Consulting
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 500.00
To KILGORE, COLLINS
Year 2004
Application Date 2003-12-03
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State AR
Seat state:judicial
Address 200 S COMMERCE STE 600 LITTLE ROCK AR

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 500.00
To KILGORE, COLLINS
Year 2004
Application Date 2004-04-13
Contributor Occupation ATTY
Recipient Party N
Recipient State AR
Seat state:judicial
Address BOX 71 200 S COMMERCE STE 600 LITTLE ROCK AR

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 500.00
To JONES JR, EMIL
Year 2006
Application Date 2005-12-02
Organization Name COM ED
Recipient Party D
Recipient State IL
Seat state:upper
Address 679 ORCHID DR SOUTH HOLLAND IL

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 450.00
To Club for Growth
Year 2010
Transaction Type 15
Filing ID 10990738769
Application Date 2010-05-10
Contributor Occupation RETIRED
Contributor Employer N.A
Contributor Gender F
Committee Name Club for Growth

JONES, SHIRLEY B

Name JONES, SHIRLEY B
Amount 400.00
To Vernon Parker (R)
Year 2010
Transaction Type 15
Filing ID 10990584464
Application Date 2010-03-31
Contributor Occupation Retired
Contributor Employer n/a
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name Vernon Parker for Congress
Seat federal:house
Address 205 Sam Davis Dr SMYRNA TN

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 300.00
To Club for Growth
Year 2010
Transaction Type 15
Filing ID 29935444610
Application Date 2009-10-13
Contributor Occupation RETIRED
Contributor Employer N.A
Contributor Gender F
Committee Name Club for Growth

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 250.00
To Vic Snyder (D)
Year 2004
Transaction Type 15
Filing ID 24962520504
Application Date 2004-08-23
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Snyder for Congress Campaign Cmte
Seat federal:house
Address 120 Colonial Ct LITTLE ROCK AR

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 250.00
To Vic Snyder (D)
Year 2006
Transaction Type 15
Filing ID 26940080021
Application Date 2006-03-01
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Snyder for Congress Campaign Cmte
Seat federal:house
Address 120 Colonial Ct LITTLE ROCK AR

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 250.00
To Mike Ross (D)
Year 2008
Transaction Type 15
Filing ID 28990821352
Application Date 2008-02-01
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Mike Ross for Congress Cmte
Seat federal:house
Address PO 71 LITTLE ROCK AR

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 250.00
To Mark Pryor (D)
Year 2008
Transaction Type 15
Filing ID 28020081292
Application Date 2007-10-15
Contributor Occupation ATTORNEY
Contributor Employer WILSON, ENGSTROM, CORUM
Organization Name Wilson, Engstrom et al
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Mark Pryor for Senate
Seat federal:senate

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970025239
Application Date 2011-08-04
Contributor Occupation LICENSED PRACTICAL NURSE
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4941 Mississippi Court JAX FL

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 250.00
To Mark Pryor (D)
Year 2008
Transaction Type 15
Filing ID 27020240112
Application Date 2007-05-28
Contributor Occupation ATTORNEY
Contributor Employer WILSON, ENGSTROM, CORUM
Organization Name Wilson, Engstrom et al
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Mark Pryor for Senate
Seat federal:senate

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 250.00
To James B. Renacci (R)
Year 2010
Transaction Type 15
Filing ID 10990843277
Application Date 2010-05-25
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Jim Renacci for Congress
Seat federal:house

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 250.00
To Bob Gibbs (R)
Year 2012
Transaction Type 15
Filing ID 12951385824
Application Date 2012-03-12
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Gibbs for Congress
Seat federal:house
Address 2545 Hankins St MASSILLON OH

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 250.00
To Jim Renacci (R)
Year 2012
Transaction Type 15
Filing ID 12950636639
Application Date 2012-01-12
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Jim Renacci for Congress
Seat federal:house
Address 2545 Hankins St MASSILLON OH

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931330647
Application Date 2008-03-10
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 153 Kansas Rd RHINEBECK NY

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 200.00
To Scott Ellington (D)
Year 2012
Transaction Type 15
Filing ID 12951931527
Application Date 2012-05-02
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Scott Ellington for Congress
Seat federal:house
Address PO 71 LITTLE ROCK AR

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 200.00
To Madison Project
Year 2006
Transaction Type 15
Filing ID 26940732879
Application Date 2006-10-18
Contributor Gender F
Committee Name Madison Project
Address 812 Edgewood Dr PONCA CITY OK

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 150.00
To OBRIEN, PAT
Year 2010
Application Date 2009-04-21
Contributor Occupation ATTORNEY
Contributor Employer WILSON ENGSTROM CORUM & COULTER
Recipient Party D
Recipient State AR
Seat state:office
Address 120 COLONIAL CT LITTLE ROCK AR

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 150.00
To HALL, ART
Year 20008
Application Date 2008-02-08
Contributor Occupation CIVIL SERVANT
Contributor Employer US MILITARY
Recipient Party D
Recipient State TX
Seat state:office

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 100.00
To DAWSON, M MANDY
Year 2004
Application Date 2004-07-10
Recipient Party D
Recipient State FL
Seat state:upper
Address 323 NW 6TH AVE DELRAY BEACH FL

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 100.00
To FOX, TIM
Year 2010
Application Date 2009-12-22
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State AR
Seat state:judicial
Address PO BOX 71 LITTLE ROCK AR

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 100.00
To FOGLEMAN, JOHN
Year 2010
Application Date 2009-12-03
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State AR
Seat state:judicial
Address 200 S COMMERCE STE 600 LITTLE ROCK AR

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 100.00
To BARTH, JAY
Year 2010
Application Date 2009-02-05
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State AR
Seat state:upper
Address 120 COLONIAL CT LITTLE ROCK AR

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 100.00
To HANNAH, JIM
Year 2004
Application Date 2004-02-28
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State AR
Seat state:judicial
Address 200 S COMMERCE STE 600 LITTLE ROCK AR

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 50.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-10-04
Recipient Party R
Recipient State LA
Seat state:governor
Address 812 EDGEWOOD DR PONCA CITY OK

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 50.00
To CAMPBELL, MAC
Year 2006
Application Date 2006-05-12
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State AR
Seat state:office
Address PO BOX 71 LITTLE ROCK AR

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 50.00
To BAXLEY, DENNIS K
Year 2006
Application Date 2006-01-21
Contributor Occupation RETIRED
Recipient Party R
Recipient State FL
Seat state:lower
Address 12860 N RIVER GARDEN DR DUNNELLON FL

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 15.00
To GEAR, THOMAS D (TOM)
Year 2010
Application Date 2009-07-29
Contributor Occupation UNK
Contributor Employer UNK
Recipient Party R
Recipient State VA
Seat state:lower
Address 313 CRITTENDEN LN NEWPORT NEWS VA

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 15.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-04-11
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 3914 SUNSET CT BERRIEN SPRGS MI

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount 15.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-03-15
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 3914 SUNSET CT BERRIEN SPRGS MI

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount -5.00
To George W Bush (R)
Year 2004
Transaction Type 22y
Filing ID 24981496681
Application Date 2004-11-19
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount -100.00
To Fred Thompson (R)
Year 2008
Transaction Type 22y
Filing ID 28932269791
Application Date 2008-06-13
Contributor Gender F
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president

JONES, SHIRLEY

Name JONES, SHIRLEY
Amount -100.00
To Barack Obama (D)
Year 2012
Transaction Type 22y
Filing ID 12970038671
Application Date 2011-08-26
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

JONES SHIRLEY ANN

Name JONES SHIRLEY ANN
Address 419 Bush Road Pamplico SC
Value 5509
Landvalue 5509
Landarea 3,223,440 square feet

JONES NATHANIEL & HOUSTON SHIRLEY

Name JONES NATHANIEL & HOUSTON SHIRLEY
Physical Address 23 ASHLAND AVENUE
Owner Address 23 ASHLAND AVENUE
Sale Price 175000
Ass Value Homestead 157400
County camden
Address 23 ASHLAND AVENUE
Value 217000
Net Value 217000
Land Value 59600
Prior Year Net Value 217000
Transaction Date 2011-07-12
Property Class Residential
Deed Date 2011-05-26
Sale Assessment 217000
Year Constructed 1990
Price 175000

JONES JOSEPH M & SHIRLEY A AS

Name JONES JOSEPH M & SHIRLEY A AS
Owner Address TRUSTEES OF REVOCABLE TRUST, FT WALTON BEACH, FL 32547
County Walton
Land Code Vacant Residential

JONES JOSEPH M & SHIRLEY A AS

Name JONES JOSEPH M & SHIRLEY A AS
Owner Address TRUSTEES, FT WALTON BEACH, FL 32547
County Walton
Land Code Vacant Residential

JONES JOSEPH M & SHIRLEY A

Name JONES JOSEPH M & SHIRLEY A
Owner Address TRUSTEES OF THE JOSEPH M &, FORT WALTON BEACH, FL 32547
County Walton
Land Code Vacant Residential

JONES JOSEPH M & SHIRLEY A

Name JONES JOSEPH M & SHIRLEY A
Owner Address JOINT REVOCABLE TRUST, CHAPEL HILL, NC 27514
County Walton
Land Code Vacant Residential

JONES JOSEPH M & SHIRLEY A

Name JONES JOSEPH M & SHIRLEY A
Physical Address 207 4TH ST,, FL
Owner Address 157 MONAHAN DR, FT WALTON BCH, FL 32547
County Okaloosa
Year Built 1982
Area 7712
Land Code Office buildings, non-professional service bu
Address 207 4TH ST,, FL

JONES JOSEPH M & SHIRLEY A

Name JONES JOSEPH M & SHIRLEY A
Physical Address ., FORT WALTON BEACH, FL 32548
Owner Address 157 MONAHAN DR, FT WALTON BCH, FL 32547
County Okaloosa
Land Code Vacant Commercial
Address ., FORT WALTON BEACH, FL 32548

JONES JOSEPH & SHIRLEY

Name JONES JOSEPH & SHIRLEY
Physical Address 157 MONAHAN DR, FORT WALTON BEACH, FL 32547
Owner Address (LIFE ESTATE), FT WALTON BCH, FL 32547
Ass Value Homestead 205557
Just Value Homestead 248219
County Okaloosa
Year Built 1969
Area 3205
Applicant Status Husband
Co Applicant Status Wife
Land Code Multi-family - less than 10 units
Address 157 MONAHAN DR, FORT WALTON BEACH, FL 32547

JONES JOHN P & SHIRLEY M

Name JONES JOHN P & SHIRLEY M
Physical Address 76 CATALINA DR, DEBARY, FL 32713
Ass Value Homestead 116741
Just Value Homestead 116741
County Volusia
Year Built 1986
Area 1666
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 76 CATALINA DR, DEBARY, FL 32713

JONES JOHN + SHIRLEY

Name JONES JOHN + SHIRLEY
Physical Address 724 CHAMBERS ST E, LEHIGH ACRES, FL 33974
Owner Address NEW INN FARM, NORTH WALES LL65 3EY, UNITED KINGDOM
County Lee
Year Built 2003
Area 2390
Land Code Single Family
Address 724 CHAMBERS ST E, LEHIGH ACRES, FL 33974

JONES JIMMY J & SHIRLEY I

Name JONES JIMMY J & SHIRLEY I
Physical Address 2500,, FL 32348
Owner Address 2500 W US 98, PERRY, FL 32347
Ass Value Homestead 41390
Just Value Homestead 55186
County Taylor
Year Built 1958
Area 1342
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2500,, FL 32348

JONES SHIRLEY A

Name JONES SHIRLEY A
Physical Address 54 LOCHATONG RD
Owner Address 54 LOCHATONG ROAD
Sale Price 1
Ass Value Homestead 166200
County mercer
Address 54 LOCHATONG RD
Value 229000
Net Value 229000
Land Value 62800
Prior Year Net Value 229000
Transaction Date 2006-01-19
Property Class Residential
Deed Date 1998-12-31
Sale Assessment 196200
Price 1

JONES JAMES M & SHIRLEY A

Name JONES JAMES M & SHIRLEY A
Owner Address 157 MONAHAN DR, FORT WALTON BEACH, FL 32547
County Walton
Land Code Vacant Residential

JONES JAMES E & SHIRLEY F

Name JONES JAMES E & SHIRLEY F
Physical Address 13 SEMINOLE TRL, PENSACOLA, FL 32506
Owner Address 13 SEMINOLE TRL, PENSACOLA, FL 32506
Ass Value Homestead 60971
Just Value Homestead 66188
County Escambia
Year Built 1964
Area 1698
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13 SEMINOLE TRL, PENSACOLA, FL 32506

JONES HILTON B JR & SHIRLEY J

Name JONES HILTON B JR & SHIRLEY J
Physical Address 3509 OAK TREE LN, PACE, FL
Owner Address 3509 OAKTREE LN, PACE, FL 32571
Ass Value Homestead 31175
Just Value Homestead 31175
County Santa Rosa
Year Built 1983
Area 1290
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 3509 OAK TREE LN, PACE, FL

JONES GARY P AND SHIRLEY J

Name JONES GARY P AND SHIRLEY J
Physical Address 84961 OLD HWY, WINDLEY KEY, FL 33036
Sale Price 110000
Sale Year 2013
County Monroe
Land Code Vacant Residential
Address 84961 OLD HWY, WINDLEY KEY, FL 33036
Price 110000

JONES FREDDIE LEE & SHIRLEY A

Name JONES FREDDIE LEE & SHIRLEY A
Physical Address 5271 11TH AVE, Malone, FL 32445
Owner Address 5271 11TH AVE, MALONE, FL 32445
Ass Value Homestead 78664
Just Value Homestead 96758
County Jackson
Year Built 1970
Area 1999
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5271 11TH AVE, Malone, FL 32445

JONES FRED L & SHIRLEY T

Name JONES FRED L & SHIRLEY T
Physical Address 2012 NATURES LN A, FERNANDINA BEACH, FL 32034
Owner Address TRUSTEES UNDER THE JONES, MONTCLAIR, VA 22025
County Nassau
Year Built 1990
Area 1852
Land Code Single Family
Address 2012 NATURES LN A, FERNANDINA BEACH, FL 32034

JONES FRAZIER & SHIRLEY

Name JONES FRAZIER & SHIRLEY
Physical Address 809 MORGAN AVE, CHATTAHOOCHEE, FL 32324
Owner Address 809 MORGAN AVENUE, CHATTAHOOCHEE, FL 32324
Ass Value Homestead 47659
Just Value Homestead 53607
County Gadsden
Year Built 1930
Area 1357
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 809 MORGAN AVE, CHATTAHOOCHEE, FL 32324

JONES DONALD & SHIRLEY

Name JONES DONALD & SHIRLEY
Owner Address 148 C R 1285, MORGAN, TX 76671
County Washington
Land Code Vacant Residential

JONES DOLPHUS + SHIRLEY ANN H/

Name JONES DOLPHUS + SHIRLEY ANN H/
Physical Address 302 WESTOVER CIR, PALATKA, FL 32177
Ass Value Homestead 76293
Just Value Homestead 76293
County Putnam
Year Built 1966
Area 1960
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 302 WESTOVER CIR, PALATKA, FL 32177

JONES DENNIS L & SHIRLEY A

Name JONES DENNIS L & SHIRLEY A
Physical Address 19505 QUESADA AVE -BLDG N-UNIT N-103, PORT CHARLOTTE, FL 33948
County Charlotte
Year Built 1985
Area 838
Land Code Condominiums
Address 19505 QUESADA AVE -BLDG N-UNIT N-103, PORT CHARLOTTE, FL 33948

JONES DAVID E & SHIRLEY

Name JONES DAVID E & SHIRLEY
Physical Address 00107 SYCAMORE CIR, HOMOSASSA, FL 34446
Owner Address TRUSTEES, HOMOSASSA, FL 34446
Ass Value Homestead 127830
Just Value Homestead 127830
County Citrus
Year Built 1995
Area 2891
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00107 SYCAMORE CIR, HOMOSASSA, FL 34446

JONES CHARLES & CLARK SHIRLEY

Name JONES CHARLES & CLARK SHIRLEY
Physical Address VACANT NE RIVER PARK RD, LEE, FL 32059
Owner Address 32 HARBOUR ISLE DR W, FT PIERCE, FL 34949
County Madison
Land Code Vacant Residential
Address VACANT NE RIVER PARK RD, LEE, FL 32059

JONES JAMES LEE & SHIRLEY ANN

Name JONES JAMES LEE & SHIRLEY ANN
Physical Address 1 GOLFO ST, ENGLEWOOD, FL 34223
County Charlotte
Year Built 1960
Area 362
Land Code Cooperatives
Address 1 GOLFO ST, ENGLEWOOD, FL 34223

JONES CHARLES & CLARK SHIRLEY

Name JONES CHARLES & CLARK SHIRLEY
Physical Address VACANT NE HAVEN CT, LEE, FL 32059
Owner Address 32 HARBOUR ISLE DR W, FT PIERCE, FL 34949
County Madison
Land Code Vacant Residential
Address VACANT NE HAVEN CT, LEE, FL 32059

JONES SHIRLEY

Name JONES SHIRLEY
Address 4814 ROBERTSON STREET, NY 10470
Value 238000
Full Value 238000
Block 5108
Lot 16
Stories 2.5

SHIRLEY JONES

Name SHIRLEY JONES
Address 202-05 116 AVENUE, NY 11412
Value 363000
Full Value 363000
Block 11043
Lot 31
Stories 2

JONES SHIRLEY A

Name JONES SHIRLEY A
Address 219-24 Alecia Avenue Queens NY 11413
Value 383000
Landvalue 10888

JONES SHIRLEY A

Name JONES SHIRLEY A
Address 12860 N River Garden Drive Dunnellon FL
Value 4090
Landvalue 4090
Buildingvalue 51960
Landarea 11,702 square feet
Type Residential Property

JONES SHIRLEY A

Name JONES SHIRLEY A
Address 8929 E Floral Park Drive Floral FL
Value 5997
Landvalue 5997
Buildingvalue 11313
Landarea 373,049 square feet
Type Residential Property
Price 100

JONES SHIRLEY

Name JONES SHIRLEY
Address Rt 1 Jefferson WV
Value 15000
Landvalue 15000
Buildingvalue 19900
Bedrooms 3
Numberofbedrooms 3

JONES SHIRLEY

Name JONES SHIRLEY
Address 2314 Kezey Court Crofton MD 21114
Value 125000
Landvalue 125000
Buildingvalue 138000
Airconditioning yes

JONES NICKIE E & SHIRLEY S

Name JONES NICKIE E & SHIRLEY S
Address 3104 Ralph Jones Road Pamplico SC
Value 7135
Landvalue 7135
Buildingvalue 57545
Landarea 5,052,960 square feet

JONES N ROBERT TRUSTEE & JONES S SHIRLEY TRUSTEE

Name JONES N ROBERT TRUSTEE & JONES S SHIRLEY TRUSTEE
Address 2044 Poplar Ridge Road Pasadena MD 21122
Value 298700
Landvalue 298700
Buildingvalue 331700
Airconditioning yes

JONES JAMES LEE & SHIRLEY ANN

Name JONES JAMES LEE & SHIRLEY ANN
Address 1 Golfo Street Englewood FL
Value 41310
Landvalue 41310
Buildingvalue 44868
Landarea 280,020 square feet
Type Residential Property

JONES J SHIRLEY & BRENDA S SHIRLEY ET AL

Name JONES J SHIRLEY & BRENDA S SHIRLEY ET AL
Address 7603 Delmore Road Severn MD 21144
Value 129200
Landvalue 129200
Buildingvalue 82400

JONES H SHIRLEY JAMES

Name JONES H SHIRLEY JAMES
Address 805 E Sharpnack Street Philadelphia PA 19119
Value 27422
Landvalue 27422
Buildingvalue 193478
Landarea 3,116.09 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 1

JONES FREDRIC H & SHIRLEY B

Name JONES FREDRIC H & SHIRLEY B
Address 36 Meadowdale Avenue Elk WV
Value 14000
Landvalue 14000
Buildingvalue 70100
Bedrooms 3
Numberofbedrooms 3

JONES SHIRLEY A

Name JONES SHIRLEY A
Address 219-24 ALECIA AVENUE, NY 11413
Value 338000
Full Value 338000
Block 13143
Lot 103
Stories 2

JONES F SHIRLEY JAMES SR

Name JONES F SHIRLEY JAMES SR
Address 7509 Rugby Street Philadelphia PA 19150
Value 10931
Landvalue 10931
Buildingvalue 112369
Landarea 1,438.27 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 25900

JONES DENNIS L & SHIRLEY A

Name JONES DENNIS L & SHIRLEY A
Address 19505 Quesada Avenue Building N #N-103 Port Charlotte FL
Type Residential Property

JONES DAVID W & SHIRLEY A

Name JONES DAVID W & SHIRLEY A
Address 3469 Younger Drive Malden WV
Value 8800
Landvalue 8800
Buildingvalue 38300
Bedrooms 3
Numberofbedrooms 3

JONES DAVID E & SHIRLEY

Name JONES DAVID E & SHIRLEY
Address 107 Sycamore Circle Homosassa FL
Value 7632
Landvalue 7632
Buildingvalue 120198
Landarea 11,874 square feet
Type Residential Property

JONES C SHIRLEY TR

Name JONES C SHIRLEY TR
Address 17200 Bell Road Surprise AZ 85374
Value 29600
Landvalue 29600

JONES C SHIRLEY A REMUS

Name JONES C SHIRLEY A REMUS
Address 2019 Ridley Street Philadelphia PA 19138
Value 6919
Landvalue 6919
Buildingvalue 86681
Landarea 1,116 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

JONES BRUCE H & SHIRLEY J JONES

Name JONES BRUCE H & SHIRLEY J JONES
Address 206 Hickory Lane Seaford DE 19973
Value 5900
Landvalue 5900
Buildingvalue 33000

JONES BILL F & SHIRLEY A CO TRUSTEES OF THE BILL F JONES AND SHIRLEY A JONES REVOCABLE TRUST

Name JONES BILL F & SHIRLEY A CO TRUSTEES OF THE BILL F JONES AND SHIRLEY A JONES REVOCABLE TRUST
Address 720 SW Hillside Place Massillon OH 44647-7472
Value 5400
Landvalue 5400

JONES BILL F & SHIRLEY A CO TRUSTEES OF THE BILL F JONES AND SHIRLEY A JONES REVOCABLE TRUST

Name JONES BILL F & SHIRLEY A CO TRUSTEES OF THE BILL F JONES AND SHIRLEY A JONES REVOCABLE TRUST
Address SW Hillside Place Massillon OH 44647
Value 3500
Landvalue 3500

JONES BILL F & SHIRLEY A

Name JONES BILL F & SHIRLEY A
Address 7782 W Rosedale Drive Homosassa FL
Value 27908
Landvalue 27908
Buildingvalue 126982
Landarea 102,490 square feet
Type Residential Property
Price 105000

JONES ANDREW JR & SHIRLEY

Name JONES ANDREW JR & SHIRLEY
Address 11126 Second Avenue Punta Gorda FL
Value 2127
Landvalue 2127
Landarea 8,000 square feet
Type Residential Property

JONES E SHIRLEY JONES LEON

Name JONES E SHIRLEY JONES LEON
Address 824 W Huntingdon Street Philadelphia PA 19133
Value 2616
Landvalue 2616
Buildingvalue 37984
Landarea 1,046.25 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

JONES ANDREW JR & SHIRLEY

Name JONES ANDREW JR & SHIRLEY
Physical Address 11126 SECOND AVE, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 11126 SECOND AVE, PUNTA GORDA, FL 33955

SHIRLEY JONES

Name SHIRLEY JONES
Type Voter
State AZ
Address 422 W ROCKWOOD DR, PHOENIX, AZ 85027
Phone Number 623-204-1121
Email Address [email protected]

SHIRLEY JONES

Name SHIRLEY JONES
Type Republican Voter
State AR
Address 133 OVERLOOK DR, FAIRFIELD BAY, AR 72088
Phone Number 501-944-6447
Email Address [email protected]

SHIRLEY JONES

Name SHIRLEY JONES
Type Voter
State AR
Address 703 N 2ND ST, JUDSONIA, AR 72081
Phone Number 501-920-8297
Email Address [email protected]

SHIRLEY JONES

Name SHIRLEY JONES
Type Independent Voter
State AZ
Address 109 N COTTONWOOD ST, CHANDLER, AZ 85225
Phone Number 480-917-3988
Email Address [email protected]

SHIRLEY JONES

Name SHIRLEY JONES
Type Independent Voter
State AZ
Address 1234 E GERMANN RD, GILBERT, AZ 85297
Phone Number 480-855-9198
Email Address [email protected]

SHIRLEY JONES

Name SHIRLEY JONES
Type Democrat Voter
State AL
Address 187 DILLARD LN, MONTGOMERY, AL 36116
Phone Number 334-613-2835
Email Address [email protected]

SHIRLEY JONES

Name SHIRLEY JONES
Type Voter
State AL
Address 1600 PENNSYLVANIA AVE, WEDOWEE, AL 36278
Phone Number 256-357-1234
Email Address [email protected]

SHIRLEY JONES

Name SHIRLEY JONES
Type Voter
State AL
Address 2597 TRUSSELL RD, ALEXANDER CITY, AL 35010
Phone Number 256-329-2523
Email Address [email protected]

SHIRLEY JONES

Name SHIRLEY JONES
Type Voter
State AL
Address PO BOX 740, STEVENSON, AL 35772
Phone Number 256-282-6228
Email Address [email protected]

SHIRLEY JONES

Name SHIRLEY JONES
Type Democrat Voter
State AL
Address 225 JONES ROAD, MONTEVALLO, AL 35115
Phone Number 205-563-4160
Email Address [email protected]

SHIRLEY JONES

Name SHIRLEY JONES
Type Independent Voter
State AL
Address 1312 2ND ST, BIRMINGHAM, AL 35214
Phone Number 205-215-7566
Email Address [email protected]

Shirley A Jones

Name Shirley A Jones
Visit Date 4/13/10 8:30
Appointment Number INAUG1
Type Of Access AL
Appt Made 1/21/13 0:00
Appt Start 1/22/13 10:00
Appt End 1/22/13 23:59
Total People 3740
Last Entry Date 1/21/13 20:08
Meeting Location WH
Caller VISITORS
Description INAUGURATION OPEN HOUSES ACCESS LIST
Release Date 04/26/2013 07:00:00 AM +0000

SHIRLEY JONES

Name SHIRLEY JONES
Visit Date 4/13/10 8:30
Appointment Number U69493
Type Of Access VA
Appt Made 1/6/10 17:37
Appt Start 1/9/10 9:30
Appt End 1/9/10 23:59
Total People 192
Last Entry Date 1/6/10 17:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

SHIRLEY JONES

Name SHIRLEY JONES
Visit Date 4/13/10 8:30
Appointment Number U69379
Type Of Access VA
Appt Made 1/6/10 13:59
Appt Start 1/9/10 13:00
Appt End 1/9/10 23:59
Total People 182
Last Entry Date 1/6/10 13:59
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 04/30/2010 07:00:00 AM +0000

SHIRLEY P JONES

Name SHIRLEY P JONES
Visit Date 4/13/10 8:30
Appointment Number U60395
Type Of Access VA
Appt Made 12/2/09 9:34
Appt Start 12/5/09 11:00
Appt End 12/5/09 23:59
Total People 436
Last Entry Date 12/2/09 9:34
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

SHIRLEY P JONES

Name SHIRLEY P JONES
Visit Date 4/13/10 8:30
Appointment Number U60470
Type Of Access VA
Appt Made 12/4/09 18:02
Appt Start 12/5/09 11:30
Appt End 12/5/09 23:59
Total People 304
Last Entry Date 12/4/09 18:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

SHIRLEY E JONES

Name SHIRLEY E JONES
Visit Date 4/13/10 8:30
Appointment Number U63781
Type Of Access VA
Appt Made 12/12/09 11:05
Appt Start 12/15/09 7:30
Appt End 12/15/09 23:59
Total People 305
Last Entry Date 12/12/09 11:05
Meeting Location WH
Caller VISITORS
Description 7.30AM GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

SHIRLEY E JONES

Name SHIRLEY E JONES
Visit Date 4/13/10 8:30
Appointment Number U55984
Type Of Access VA
Appt Made 11/16/09 20:22
Appt Start 11/17/09 12:00
Appt End 11/17/09 23:59
Total People 247
Last Entry Date 11/16/09 20:22
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

SHIRLEY JONES

Name SHIRLEY JONES
Visit Date 4/13/10 8:30
Appointment Number U37827
Type Of Access VA
Appt Made 9/18/09 15:37
Appt Start 9/19/09 10:00
Appt End 9/19/09 23:59
Total People 1216
Last Entry Date 9/18/09 15:45
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

SHIRLEY H JONES

Name SHIRLEY H JONES
Visit Date 4/13/10 8:30
Appointment Number U30893
Type Of Access VA
Appt Made 8/3/2010 18:25
Appt Start 8/7/2010 12:00
Appt End 8/7/2010 23:59
Total People 220
Last Entry Date 8/3/2010 18:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SHIRLEY M JONES

Name SHIRLEY M JONES
Visit Date 4/13/10 8:30
Appointment Number U33136
Type Of Access VA
Appt Made 8/11/2010 13:18
Appt Start 8/17/2010 15:30
Appt End 8/17/2010 23:59
Total People 202
Last Entry Date 8/11/2010 13:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SHIRLEY M JONES

Name SHIRLEY M JONES
Visit Date 4/13/10 8:30
Appointment Number U33982
Type Of Access VA
Appt Made 8/12/2010 18:33
Appt Start 8/18/2010 14:30
Appt End 8/18/2010 23:59
Total People 134
Last Entry Date 8/12/2010 18:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SHIRLEY K JONES

Name SHIRLEY K JONES
Visit Date 4/13/10 8:30
Appointment Number U52760
Type Of Access VA
Appt Made 10/22/10 14:21
Appt Start 10/30/10 7:30
Appt End 10/30/10 23:59
Total People 451
Last Entry Date 10/22/10 14:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

SHIRLEY K JONES

Name SHIRLEY K JONES
Visit Date 4/13/10 8:30
Appointment Number U55976
Type Of Access VA
Appt Made 11/2/2010 15:34
Appt Start 11/6/2010 8:30
Appt End 11/6/2010 23:59
Total People 343
Last Entry Date 11/2/2010 15:34
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

SHIRLEY P JONES

Name SHIRLEY P 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

SHIRLEY A JONES

Name SHIRLEY A JONES
Visit Date 4/13/10 8:30
Appointment Number U87242
Type Of Access VA
Appt Made 3/12/10 15:11
Appt Start 3/17/10 11:30
Appt End 3/17/10 23:59
Total People 148
Last Entry Date 3/12/2010
Meeting Location OEOB
Caller LOUIS
Description SWEARING-IN CEREMONY/
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 77577

SHIRLEY S JONES

Name SHIRLEY S JONES
Visit Date 4/13/10 8:30
Appointment Number U90962
Type Of Access VA
Appt Made 3/14/11 7:38
Appt Start 3/18/11 11:00
Appt End 3/18/11 23:59
Total People 363
Last Entry Date 3/14/11 7:38
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

Shirley B Jones

Name Shirley B Jones
Visit Date 4/13/10 8:30
Appointment Number U06477
Type Of Access VA
Appt Made 5/5/2011 0:00
Appt Start 5/13/2011 12:30
Appt End 5/13/2011 23:59
Total People 329
Last Entry Date 5/5/2011 19:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

SHIRLEY M JONES

Name SHIRLEY M JONES
Visit Date 4/13/10 8:30
Appointment Number U26463
Type Of Access VA
Appt Made 7/13/2011 0:00
Appt Start 7/16/2011 12:00
Appt End 7/16/2011 23:59
Total People 268
Last Entry Date 7/13/2011 18:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Shirley D Jones

Name Shirley D Jones
Visit Date 4/13/10 8:30
Appointment Number U32429
Type Of Access VA
Appt Made 8/3/2011 0:00
Appt Start 8/11/2011 9:30
Appt End 8/11/2011 23:59
Total People 212
Last Entry Date 8/3/2011 17:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Shirley A Jones

Name Shirley A Jones
Visit Date 4/13/10 8:30
Appointment Number U34012
Type Of Access VA
Appt Made 8/10/2011 0:00
Appt Start 8/17/2011 9:00
Appt End 8/17/2011 23:59
Total People 245
Last Entry Date 8/10/2011 6:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Shirley O Jones

Name Shirley O Jones
Visit Date 4/13/10 8:30
Appointment Number U37883
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/7/2011 11:00
Appt End 9/7/2011 23:59
Total People 350
Last Entry Date 8/30/2011 6:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Shirley A Jones

Name Shirley A Jones
Visit Date 4/13/10 8:30
Appointment Number U65475
Type Of Access VA
Appt Made 12/8/2011 0:00
Appt Start 12/23/2011 14:30
Appt End 12/23/2011 23:59
Total People 276
Last Entry Date 12/8/2011 15:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Shirley A Jones

Name Shirley A Jones
Visit Date 4/13/10 8:30
Appointment Number U94634
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/12/2012 8:30
Appt End 4/12/2012 23:59
Total People 275
Last Entry Date 4/2/2012 17:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Shirley B Jones

Name Shirley B Jones
Visit Date 4/13/10 8:30
Appointment Number U14524
Type Of Access VA
Appt Made 6/11/2012 0:00
Appt Start 6/16/2012 8:30
Appt End 6/16/2012 23:59
Total People 302
Last Entry Date 6/11/2012 16:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Shirley A Jones

Name Shirley A Jones
Visit Date 4/13/10 8:30
Appointment Number U17887
Type Of Access VA
Appt Made 6/21/12 0:00
Appt Start 7/7/12 10:30
Appt End 7/7/12 23:59
Total People 275
Last Entry Date 6/21/12 18:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Shirley H Jones

Name Shirley H Jones
Visit Date 4/13/10 8:30
Appointment Number U24837
Type Of Access VA
Appt Made 7/18/12 0:00
Appt Start 8/3/12 7:30
Appt End 8/3/12 23:59
Total People 276
Last Entry Date 7/18/12 10:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Shirley T Jones

Name Shirley T Jones
Visit Date 4/13/10 8:30
Appointment Number U58243
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/21/12 9:00
Appt End 12/21/12 23:59
Total People 300
Last Entry Date 12/3/12 18:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Shirley A Jones

Name Shirley A Jones
Visit Date 4/13/10 8:30
Appointment Number U70304
Type Of Access VA
Appt Made 1/17/13 0:00
Appt Start 1/18/13 15:00
Appt End 1/18/13 23:59
Total People 52
Last Entry Date 1/17/13 15:27
Meeting Location OEOB
Caller KATHERINE
Release Date 04/26/2013 07:00:00 AM +0000

ShirleY B Jones

Name ShirleY B Jones
Visit Date 4/13/10 8:30
Appointment Number U99268
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/23/2011 11:00
Appt End 4/23/2011 23:59
Total People 364
Last Entry Date 4/11/2011 9:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

SHIRLEY T JONES

Name SHIRLEY T JONES
Visit Date 4/13/10 8:30
Appointment Number U15124
Type Of Access VA
Appt Made 6/14/10 11:49
Appt Start 6/16/10 12:00
Appt End 6/16/10 23:59
Total People 446
Last Entry Date 6/14/10 11:49
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

SHIRLEY JONES

Name SHIRLEY JONES
Car CADILLAC CTS
Year 2007
Address 511 Harry S Truman Dr Apt 306, Upper Marlboro, MD 20774-2080
Vin 1G6DP577770133638

SHIRLEY JONES

Name SHIRLEY JONES
Car NISSAN FRONTIER
Year 2007
Address 5199 Ashgrove Dr, Greensboro, NC 27410-9259
Vin 1N6AD07U77C456665

SHIRLEY JONES

Name SHIRLEY JONES
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 3138 Corrib Dr, Tallahassee, FL 32309-3308
Vin WDBUF72X17B025697
Phone 850-893-1926

SHIRLEY JONES

Name SHIRLEY JONES
Car KIA OPTIMA 4DR SDN I4 MANUAL
Year 2007
Address 5875 RICHPOND RD, BOWLING GREEN, KY 42104-0382
Vin KNAGE123175108327

SHIRLEY JONES

Name SHIRLEY JONES
Car HYUNDAI ACCENT
Year 2007
Address 272 SUNSHINE BLVD, ROYAL PALM BEACH, FL 33411-1218
Vin KMHCM36C47U001882

SHIRLEY JONES

Name SHIRLEY JONES
Car HYUNDAI TUCSON
Year 2007
Address 2192 Historic Dr, Forest Hill, MD 21050-1679
Vin KM8JM12B47U546828
Phone 410-638-7958

SHIRLEY JONES

Name SHIRLEY JONES
Car TOYOTA 4RUNNER
Year 2007
Address 17 Bens Dr Apt F, Annapolis, MD 21403-2748
Vin JTEBU14R478090871

SHIRLEY JONES

Name SHIRLEY JONES
Car TOYOTA HIGHLANDER
Year 2007
Address 3814 Sylvan Dr, Gwynn Oak, MD 21207-6323
Vin JTEGP21A470138711

SHIRLEY JONES

Name SHIRLEY JONES
Car TOYOTA SEQUOIA
Year 2007
Address 13111 Brayton Ct, Houston, TX 77065-5057
Vin 5TDZT34A37S288848

SHIRLEY JONES

Name SHIRLEY JONES
Car TOYOTA CAMRY
Year 2007
Address 9190 Gustin Rider Rd, Blanchester, OH 45107-8434
Vin 4T1BE46K67U104386
Phone 937-783-3377

SHIRLEY JONES

Name SHIRLEY JONES
Car TOYOTA CAMRY
Year 2007
Address 3000 E 112th Ave Unit 49, Northglenn, CO 80233-4684
Vin 4T1BE46K27U062301

SHIRLEY JONES

Name SHIRLEY JONES
Car TOYOTA CAMRY
Year 2007
Address 631 Birch Ave, Hampton, VA 23661-1719
Vin 4T1BE46K27U062315

SHIRLEY JONES

Name SHIRLEY JONES
Car TOYOTA CAMRY
Year 2007
Address 4519 Blount St, Youngstown, OH 44505-1201
Vin 4T1BE46K07U657468

SHIRLEY JONES

Name SHIRLEY JONES
Car TOYOTA CAMRY
Year 2007
Address 1824 BOLINGBROKE PL, FORT WORTH, TX 76140-5104
Vin 4T1BE46K97U616711
Phone 817-551-7255

SHIRLEY JONES

Name SHIRLEY JONES
Car CADILLAC STS
Year 2007
Address 3232 Hunters Point Dr, Lexington, KY 40515-1077
Vin 1G6DC67A070185321

SHIRLEY JONES

Name SHIRLEY JONES
Car TOYOTA CAMRY
Year 2007
Address 103 Capri Ct S, Plant City, FL 33566-6718
Vin 4T1BE46KX7U614241

SHIRLEY JONES

Name SHIRLEY JONES
Car MERCURY MARINER
Year 2007
Address 4817 STICKNEY AVE, CLEVELAND, OH 44144-3860
Vin 4M2YU91137KJ05191
Phone 216-351-9176

SHIRLEY JONES

Name SHIRLEY JONES
Car NISSAN VERSA
Year 2007
Address 5105 Airline Dr Apt 6309, Houston, TX 77022-2678
Vin 3N1BC13EX7L385628

SHIRLEY H JONES

Name SHIRLEY H JONES
Car BUIC REGA
Year 2007
Address 545 COLONY CT, STATESVILLE, NC 28677-3863
Vin 2G4WB54L5P1489561

SHIRLEY JONES

Name SHIRLEY JONES
Car PONTIAC GRAND PRIX
Year 2007
Address 1016 E PRESTON ST, BALTIMORE, MD 21202-5612
Vin 2G2WP552471123221

Shirley Jones

Name Shirley Jones
Car NISSAN MAXIMA
Year 2007
Address 3818 Oleta Rd, Ore City, TX 75683-6568
Vin 1N4BA41E37C817484

SHIRLEY JONES

Name SHIRLEY JONES
Car SCION TC
Year 2007
Address 719 PARLIAMENT ST, LITTLE ROCK, AR 72211-2047
Vin JTKDE177970209445
Phone 501-225-2107

SHIRLEY JONES

Name SHIRLEY JONES
Car CHEVROLET COBALT
Year 2007
Address 7184 Powell Tapp Rd, Corydon, KY 42406-9790
Vin 1G1AK15F277148839
Phone 270-533-5848

SHIRLEY JONES

Name SHIRLEY JONES
Car DODGE CALIBER
Year 2007
Address 1875 Burton Pike, Georgetown, KY 40324-8938
Vin 1B3HB48B67D534568

SHIRLEY JONES

Name SHIRLEY JONES
Car FORD TAURUS
Year 2007
Address 407 W 18th St, Lynn Haven, FL 32444-4224
Vin 1FAFP53U37A132259
Phone 850-271-0271

SHIRLEY JONES

Name SHIRLEY JONES
Car FORD TAURUS
Year 2007
Address 608 Hacienda Ave, Hattiesburg, MS 39402-1835
Vin 1FAFP53U47A174889

SHIRLEY JONES

Name SHIRLEY JONES
Car FORD FOCUS
Year 2007
Address 602 BUTLER DR, GARNER, NC 27529-3815
Vin 1FAFP34N87W194612
Phone 919-772-6167

SHIRLEY JONES

Name SHIRLEY JONES
Car FORD FOCUS
Year 2007
Address 532 Greenbriar Ave, Hampton, VA 23661-2228
Vin 1FAFP34N07W198086

SHIRLEY JONES

Name SHIRLEY JONES
Car SUBARU OUTBACK
Year 2007
Address 9319 Town Place Dr, Owings Mills, MD 21117-4853
Vin 4S4BP61CX77324716

SHIRLEY JONES

Name SHIRLEY JONES
Car CHEVROLET MALIBU
Year 2007
Address 7816 Texlyn Ct, Louisville, KY 40258-4900
Vin 1G1ZS58F67F107660
Phone

SHIRLEY JONES

Name SHIRLEY JONES
Domain persilsingles.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-06
Update Date 2013-09-03
Registrar Name ENOM, INC.
Registrant Address PO BOX 55071 NUMB 56774 BOSTON MA 02205-5071
Registrant Country UNITED STATES

Shirley Jones

Name Shirley Jones
Domain be-wealthy-be-healthy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-30
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 738 Riverland Road SE Roanoke Virginia 24014
Registrant Country UNITED STATES

Shirley Jones

Name Shirley Jones
Domain jonesshirley.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-10-03
Update Date 2010-07-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1950 Old Gallows Road #800 Vienna VA 22182
Registrant Country UNITED STATES

Shirley Jones

Name Shirley Jones
Domain somethingoldsomethingnewsomethingborrowedsomethingblue.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-27
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 109 Ambersweet way Suite #176 Davenport Florida 33897
Registrant Country UNITED STATES

Shirley Jones

Name Shirley Jones
Domain guilfordco.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1999-06-21
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 9030 Stony Point Pkwy Suite 460 Richmond VA 23235
Registrant Country UNITED STATES

Shirley Jones

Name Shirley Jones
Domain themcnuttcompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-11
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 3513 Rosa Avenue El Paso Texas 79905
Registrant Country UNITED STATES

Shirley Jones

Name Shirley Jones
Domain projectnicknames.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-01-07
Update Date 2013-01-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 24, College Road Reading RG6 1QB
Registrant Country UNITED KINGDOM

Shirley Jones

Name Shirley Jones
Domain myvideomate.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-07-07
Update Date 2013-07-07
Registrar Name FASTDOMAIN, INC.
Registrant Address 858 Fairmount Avenue New Jersey 08629
Registrant Country UNITED STATES

SHIRLEY JONES

Name SHIRLEY JONES
Domain onesthicknessisanotherweakness.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-20
Update Date 2013-04-22
Registrar Name ENOM, INC.
Registrant Address 1850 OLD RALEIGH RD CLINTON NC 28328
Registrant Country UNITED STATES

shirley jones

Name shirley jones
Domain darte46.com
Contact Email [email protected]
Whois Sever whois.todaynic.com
Create Date 2012-05-19
Update Date 2013-10-23
Registrar Name TODAYNIC.COM, INC.
Registrant Address 3301 maria Louisiana Louisiana 378976
Registrant Country JAPAN

shirley jones

Name shirley jones
Domain primalwoman125.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-26
Update Date 2013-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 206 west 121 street new york New York 10027
Registrant Country UNITED STATES

SHIRLEY JONES

Name SHIRLEY JONES
Domain whistlingmain.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-06-01
Update Date 2013-05-21
Registrar Name ENOM, INC.
Registrant Address PO BOX 55071 NUMB 56774 BOSTON MA 02205-5071
Registrant Country UNITED STATES

Shirley Jones

Name Shirley Jones
Domain shirleyanstis.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-07-16
Update Date 2013-07-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 24, College Road Reading RG6 1QB
Registrant Country UNITED KINGDOM

Shirley Jones

Name Shirley Jones
Domain tandscleaninginc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 7118 33rd Avenue SE Lacey Washington 98503
Registrant Country UNITED STATES

Shirley Jones

Name Shirley Jones
Domain being-u.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-05
Update Date 2012-12-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 24, College Road Reading RG6 1QB
Registrant Country UNITED KINGDOM

Shirley Jones

Name Shirley Jones
Domain ana-z.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-12-14
Update Date 2012-12-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 24, College Road Reading RG6 1QB
Registrant Country UNITED KINGDOM

Shirley Jones

Name Shirley Jones
Domain shirley-jonesgallery.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-03-10
Update Date 2013-02-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 235 Corry Street Yellow Springs OH 45387
Registrant Country UNITED STATES

Shirley Jones

Name Shirley Jones
Domain birthingfreedomdeliveranceministry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-17
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 8633 Greensboro North Carolina 27419
Registrant Country UNITED STATES

Shirley Jones

Name Shirley Jones
Domain sandcloud.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-05-29
Update Date 2013-05-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 24, College Road Reading RG6 1QB
Registrant Country UNITED KINGDOM

Shirley Jones

Name Shirley Jones
Domain textiles2dye4.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-01-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Northover Icknield Way Tring Hertfordshire HP23 5HJ
Registrant Country UNITED KINGDOM

Shirley Jones

Name Shirley Jones
Domain brinkscouture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-27
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 109 Ambersweet way Suite #176 Davenport Florida 33897
Registrant Country UNITED STATES

SHIRLEY JONES

Name SHIRLEY JONES
Domain alwaysontimetaxservice.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 241 W 70TH STREET SUITE 106 SHREVEPORT LOUISIANA 71106
Registrant Country UNITED STATES

SHIRLEY JONES

Name SHIRLEY JONES
Domain newsilhouetteclub.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-06-01
Update Date 2013-05-21
Registrar Name ENOM, INC.
Registrant Address PO BOX 55071 NUMB 56774 BOSTON MA 02205-5071
Registrant Country UNITED STATES

Shirley Jones

Name Shirley Jones
Domain brcitykey.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-27
Update Date 2012-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 7711 Goodwood Blvd. Baton Rouge Louisiana 70806
Registrant Country UNITED STATES

SHIRLEY JONES

Name SHIRLEY JONES
Domain butgray.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-06-01
Update Date 2013-05-21
Registrar Name ENOM, INC.
Registrant Address PO BOX 55071 NUMB 56774 BOSTON MA 02205-5071
Registrant Country UNITED STATES

Shirley Jones

Name Shirley Jones
Domain livingbeingdoing.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-02
Update Date 2013-04-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 24, College Road Reading RG6 1QB
Registrant Country UNITED KINGDOM

shirley jones

Name shirley jones
Domain nelatheftawareness.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-09-28
Update Date 2013-09-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 112 morgan st Address2 Rayville LA 71269
Registrant Country UNITED STATES

Shirley Jones

Name Shirley Jones
Domain dentalmedicalsupport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-17
Update Date 2012-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1040 E. 86th St|Ste 44A Indianapolis Indiana 46240
Registrant Country UNITED STATES