Davis Ronald

We have found 157 public records related to Davis Ronald in 25 states . There are 15 business registration records connected with Davis Ronald in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Texas state. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have thirty-three different job titles. Most of them are employed as Senior Information Systems Analyst. These employees work in 3 states: VA, TX and CA. Average wage of employees is $104,217.


Davis Ronald

Name / Names Davis Ronald
Age 84
Birth Date 1939
Person 6044 Creekview Ln, Brooklyn Park, MN 55443
Possible Relatives


R Davis

Previous Address 6044 Creekview Ln, Minneapolis, MN 55443
8431 Blaisdell Ave, Minneapolis, MN 55420
4542 Slater Rd #104, Saint Paul, MN 55122
None, Minneapolis, MN 55420

Davis Ronald

Name / Names Davis Ronald
Age 86
Birth Date 1937
Also Known As Ronald H Davis
Person 23 Oakwood Ln, Plainview, NY 11803
Phone Number 561-737-4366
Possible Relatives







J Davis
Previous Address 7120 Vesuvio Pl #154, Boynton Beach, FL 33437
7120 Vesuvio Pl, Boynton Beach, FL 33437
6596 78th Dr, Parkland, FL 33067

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 57 Veranda, Palm Coast, FL 32137
Possible Relatives



Previous Address 1295 Ocean Shore,Ormond Beach, FL 32176

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 4604 LAKEVIEW DR NW, HUNTSVILLE, AL 35810
Phone Number 256-859-1992

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 112 SILVERSMITH DR, DANBURY, CT 6811
Phone Number 203-730-8721

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 12 CHIMMNEY SWIFT DR, SANDY HOOK, CT 6482
Phone Number 203-426-2585

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 367 GUNNING BEDFORD DR, DOVER, DE 19904
Phone Number 302-734-2347

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 28031 W NEWBERRY RD, NEWBERRY, FL 32669
Phone Number 352-472-6727

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 912 QUAKER ST SE, PALM BAY, FL 32909
Phone Number 321-768-1015

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 707 RIGGINS RD, TALLAHASSEE, FL 32308
Phone Number 850-877-6227

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 7781 MONTECITO PL, DELRAY BEACH, FL 33446
Phone Number 561-499-1488

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 16770 CEDAR RUN DR, ORLANDO, FL 32828
Phone Number 407-273-7475

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 2331 FAIRMONT AVE, MIRAMAR, FL 33025
Phone Number 954-433-5636

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 731 DEER LAKE TRL, STONE MOUNTAIN, GA 30087
Phone Number 678-620-0811

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 3973 KINGSBROOK BLVD, DECATUR, GA 30034
Phone Number 678-418-6120

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 435 LAWSON DR, BAXLEY, GA 31513
Phone Number 912-367-9768

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 4061 EARNEY RD, WOODSTOCK, GA 30188
Phone Number 678-624-7669

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 3420 FINESSE DR, DECATUR, GA 30032
Phone Number 404-284-1762

Davis E Ronald

Name / Names Davis E Ronald
Age N/A
Person 5476 Frahm Pike, Celina, OH 45822

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 16259 JACKSON TRACE RD, LINCOLN, AL 35096

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 9021 COUNTY ROAD 23, MOUNT HOPE, AL 35651

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 11250 E LINVALE DR, AURORA, CO 80014

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 4276 VERONA AVE, JACKSONVILLE, FL 32210

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 30144 PGA DR, SORRENTO, FL 32776

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 7015 SAN JOSE BLVD, JACKSONVILLE, FL 32217

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 7120 VESUVIO PL, BOYNTON BEACH, FL 33437

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 810 LORD NELSON BLVD, JACKSONVILLE, FL 32218

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 1019 MISTY MEADOWS LN, HAMPTON, GA 30228

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 9950 GA HIGHWAY 74, FORSYTH, GA 31029
Phone Number 478-935-2204

Davis Ronald

Name / Names Davis Ronald
Age N/A
Person 16310 GA HIGHWAY 122, BARNEY, GA 31625

DAVIS, RONALD

Business Name SMITH & DAVIS FABRIC & CLOTHING CENTER, INC.
Person Name DAVIS, RONALD
Position registered agent
State GA
Address 365 EBENEZER RD., FAYETTEVILLE, GA 30215
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-02-20
Entity Status Active/Compliance
Type CEO

Davis Ronald

Business Name Ronald S. Davis
Person Name Davis Ronald
Position company contact
State TX
Address 700 Olympic Plaza Cr. Suite 404, WOODLAWN, 75694 TX
SIC Code 2353
Phone Number
Email [email protected]

Davis Ronald

Business Name Resource Converison Systems, Inc.
Person Name Davis Ronald
Position company contact
SIC Code 5944
Phone Number
Email [email protected]

Davis Ronald

Business Name RONALD DAVIS
Person Name Davis Ronald
Position company contact
State OR
Address 13113 NE FAILING, PORTLAND, 97230 OR
Phone Number
Email [email protected]

DAVIS RONALD

Business Name HDH ENTERPRISES, INC.
Person Name DAVIS RONALD
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-06-30
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVIS RONALD

Business Name H AND D FOODS, INC.
Person Name DAVIS RONALD
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-04-02
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVIS RONALD

Business Name H & D LUMBER CO.
Person Name DAVIS RONALD
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1963-03-16
End Date 2001-01-15
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVIS RONALD

Business Name FLINT-OCMULGEE DEVELOPMENT CORP.
Person Name DAVIS RONALD
Position registered agent
State GA
Address RTE R, FORSYTH, GA 31029
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1968-10-26
End Date 1989-05-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Davis Ronald

Business Name Dimension Consulting
Person Name Davis Ronald
Position company contact
State TX
Address 21818 Mootown Circle, KATY, 77450 TX
SIC Code 1781
Phone Number
Email [email protected]

Davis Ronald

Business Name Davis, Keller Wiggins
Person Name Davis Ronald
Position company contact
State MO
Address 2025 Craigshire Suite 130, SAINT LOUIS, 63146 MO
Phone Number
Email [email protected]

DAVIS RONALD

Business Name DAVIS,RONALD
Person Name DAVIS RONALD
Position company contact
State NC
Address P O Box 813, FLAT ROCK, 28731 NC
Phone Number
Email [email protected]

DAVIS RONALD

Business Name DAVIS, RONALD
Person Name DAVIS RONALD
Position company contact
State VA
Address 12407 Reed Grass Lane, MIDLOTHIAN, 23113 VA
Phone Number
Email [email protected]

DAVIS RONALD

Business Name DAVIS, RONALD
Person Name DAVIS RONALD
Position company contact
State NJ
Address 89 Players Circle, EATONTOWN, 7724 NJ
Phone Number
Email [email protected]

DAVIS RONALD

Business Name A TOUCH OF SPICE, INC.
Person Name DAVIS RONALD
Position registered agent
State GA
Address 2612 E. ROCKSPRINGS RD, BUFORD, GA 30518
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-08-17
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Davis Ronald

Person Name Davis Ronald
Filing Number 801375282
Position Managing Member
State TX
Address 1913 Avante Drive, Cedar Park TX 78613

Ronald A Davis

State CA
Calendar Year 2013
Employer State of California
Job Title Senior Information Systems Analyst (Supervisor)
Name Ronald A Davis
Annual Wage $106,870
Base Pay $87,215
Overtime Pay N/A
Other Pay N/A
Benefits $19,655
Total Pay $87,215

Ronald Davis Jr

State CA
Calendar Year 2012
Employer Sacramento
Job Title Utilities Field Svcs Svcwrkr
Name Ronald Davis Jr
Annual Wage $49,468
Base Pay $33,242
Overtime Pay $2,490
Other Pay $1,700
Benefits $12,035
Total Pay $37,433

Ronald Davis

State CA
Calendar Year 2012
Employer Rocklin Unified
Job Title Lead Custodian Elementary
Name Ronald Davis
Annual Wage $61,939
Base Pay $39,637
Overtime Pay $29
Other Pay $2,603
Benefits $19,670
Total Pay $42,269
County Placer County

RONALD W. DAVIS

State CA
Calendar Year 2012
Employer Richmond
Job Title FIRE FIGHTER
Name RONALD W. DAVIS
Annual Wage $203,386
Base Pay $91,877
Overtime Pay $56,597
Other Pay $16,389
Benefits $38,523
Total Pay $164,863

RONALD M DAVIS

State CA
Calendar Year 2012
Employer Port Hueneme
Job Title Police Officer
Name RONALD M DAVIS
Annual Wage $155,148
Base Pay $92,613
Overtime Pay $6,084
Other Pay $13,122
Benefits $43,329
Total Pay $111,819

Ronald Davis

State CA
Calendar Year 2012
Employer Oxnard Union High
Job Title Classified Instructional
Name Ronald Davis
Annual Wage $2,372
Base Pay N/A
Overtime Pay N/A
Other Pay $2,372
Benefits N/A
Total Pay $2,372
County Ventura County

RONALD E DAVIS

State CA
Calendar Year 2012
Employer Marin County Office of Education
Job Title TEACHER/ROP
Name RONALD E DAVIS
Annual Wage $27,292
Base Pay $24,000
Overtime Pay N/A
Other Pay $500
Benefits $2,792
Total Pay $24,500
County Marin County

RONALD V DAVIS

State CA
Calendar Year 2012
Employer Huntington Beach
Job Title Facilities Maint Crewleader
Name RONALD V DAVIS
Annual Wage $102,722
Base Pay $79,413
Overtime Pay $1,718
Other Pay N/A
Benefits $21,591
Total Pay $81,131

RONALD DAVIS

State CA
Calendar Year 2012
Employer East Palo Alto
Job Title Police Chief
Name RONALD DAVIS
Annual Wage $281,013
Base Pay $182,488
Overtime Pay N/A
Other Pay $5,700
Benefits $92,825
Total Pay $188,188

RONALD E DAVIS

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR *
Name RONALD E DAVIS
Annual Wage $83,646
Base Pay $83,646
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $83,646

RONALD W DAVIS

State CA
Calendar Year 2012
Employer California State University
Job Title COACHING ASSISTANT - ACADEMIC YEAR
Name RONALD W DAVIS
Annual Wage $10,836
Base Pay $8,461
Overtime Pay N/A
Other Pay $2,375
Benefits N/A
Total Pay $10,836

RONALD W DAVIS

State CA
Calendar Year 2012
Employer California State University
Job Title COACHING ASSISTANT - 12 MONTH
Name RONALD W DAVIS
Annual Wage $19,341
Base Pay $19,338
Overtime Pay N/A
Other Pay $4
Benefits N/A
Total Pay $19,341

RONALD DAVIS

State CA
Calendar Year 2012
Employer Burbank
Job Title GEN MGR-BWP
Name RONALD DAVIS
Annual Wage $364,562
Base Pay $260,545
Overtime Pay N/A
Other Pay $28,576
Benefits $75,440
Total Pay $289,122

RONALD T DAVIS

State CA
Calendar Year 2011
Employer University of California
Job Title ENGINEER, ASST
Name RONALD T DAVIS
Annual Wage $78,511
Base Pay $77,294
Overtime Pay $659
Other Pay $558
Benefits N/A
Total Pay $78,511

Ronald G Davis

State CA
Calendar Year 2012
Employer San Diego County
Job Title Fleet Technician
Name Ronald G Davis
Annual Wage $61,599
Base Pay $43,659
Overtime Pay N/A
Other Pay N/A
Benefits $17,939
Total Pay $43,659

RONALD A DAVIS

State CA
Calendar Year 2011
Employer State of California
Job Title SENIOR INFORMATION SYSTEMS ANALYST (SPECIALIST)
Name RONALD A DAVIS
Annual Wage $81,701
Base Pay $81,695
Overtime Pay N/A
Other Pay $6
Benefits N/A
Total Pay $81,701

RONALD A DAVIS

State CA
Calendar Year 2011
Employer State of California
Job Title HEAVY FIRE EQUIPMENT OPERATOR
Name RONALD A DAVIS
Annual Wage $108,109
Base Pay $56,507
Overtime Pay $20,567
Other Pay $31,035
Benefits N/A
Total Pay $108,109

RONALD C DAVIS

State CA
Calendar Year 2011
Employer State of California
Job Title CHIEF DEPUTY ADMINISTRATOR, CORRECTIONAL PROGRAM, C.E.A.
Name RONALD C DAVIS
Annual Wage $121,716
Base Pay $119,316
Overtime Pay N/A
Other Pay $2,400
Benefits N/A
Total Pay $121,716

Ronald Davis

State CA
Calendar Year 2011
Employer Santa Clara County
Job Title CORRECTIONAL OFFICER
Name Ronald Davis
Annual Wage $143,348
Base Pay $84,324
Overtime Pay $1,449
Other Pay $6,738
Benefits $50,836
Total Pay $92,512

RONALD DAVIS

State CA
Calendar Year 2011
Employer San Mateo County
Job Title FOOD SERVICE WORKER I
Name RONALD DAVIS
Annual Wage $10,600
Base Pay $10,135
Overtime Pay $313
Other Pay N/A
Benefits $152
Total Pay $10,448

Ronald G Davis

State CA
Calendar Year 2011
Employer San Diego County
Job Title Fleet Technician
Name Ronald G Davis
Annual Wage $61,567
Base Pay $44,314
Overtime Pay N/A
Other Pay N/A
Benefits $17,253
Total Pay $44,314

RONALD W. DAVIS

State CA
Calendar Year 2011
Employer Richmond
Job Title FIRE FIGHTER
Name RONALD W. DAVIS
Annual Wage $182,696
Base Pay $91,877
Overtime Pay $40,962
Other Pay $15,848
Benefits $34,010
Total Pay $148,686

RONALD DAVIS

State CA
Calendar Year 2011
Employer East Palo Alto
Job Title Police Chief
Name RONALD DAVIS
Annual Wage $269,185
Base Pay $180,510
Overtime Pay N/A
Other Pay $5,256
Benefits $83,419
Total Pay $185,766

Ronald D Davis

State CA
Calendar Year 2011
Employer Contra Costa County
Job Title SEASONAL CLERK
Name Ronald D Davis
Annual Wage $45
Base Pay N/A
Overtime Pay N/A
Other Pay $40
Benefits $5
Total Pay $40

RONALD E DAVIS

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR *
Name RONALD E DAVIS
Annual Wage $94,020
Base Pay $94,020
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $94,020

RONALD W DAVIS

State CA
Calendar Year 2011
Employer California State University
Job Title COACHING ASSISTANT - ACADEMIC YEAR
Name RONALD W DAVIS
Annual Wage $5,077
Base Pay $5,077
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,077

RONALD DAVIS

State CA
Calendar Year 2011
Employer Burbank
Job Title GEN MGR-BWP
Name RONALD DAVIS
Annual Wage $315,988
Base Pay $241,785
Overtime Pay N/A
Other Pay $4,488
Benefits $69,715
Total Pay $246,273

Clement Ronald Davis

State VA
Calendar Year 2018
Employer University Of Virginia
Job Title Research Associate - Ucea
Name Clement Ronald Davis
Annual Wage $53,000

RONALD L DAVIS II

State CA
Calendar Year 2011
Employer State of California
Job Title OFFICE ASSISTANT (TYPING)
Name RONALD L DAVIS II
Annual Wage $29,914
Base Pay $29,209
Overtime Pay N/A
Other Pay $705
Benefits N/A
Total Pay $29,914

Ronald Davis

State TX
Calendar Year 2018
Employer County Of Colorado
Job Title Equipment Operator I
Name Ronald Davis
Annual Wage $30,294

RONALD DAVIS

State CA
Calendar Year 2012
Employer San Mateo County
Job Title FOOD SERVICE WORKER I
Name RONALD DAVIS
Annual Wage $16,574
Base Pay $14,918
Overtime Pay $1,110
Other Pay N/A
Benefits $545
Total Pay $16,029

RONALD L DAVIS

State CA
Calendar Year 2012
Employer Santa Monica College
Job Title DEPARTMENT CHAIR
Name RONALD L DAVIS
Annual Wage $147,663
Base Pay $124,046
Overtime Pay N/A
Other Pay $1,000
Benefits $22,617
Total Pay $125,046

Ronald L Davis Ii

State CA
Calendar Year 2013
Employer State of California
Job Title Office Assistant (Typing)
Name Ronald L Davis Ii
Annual Wage $71,830
Base Pay $41,701
Overtime Pay $6,498
Other Pay N/A
Benefits $23,631
Total Pay $48,199

Ronald A Davis

State CA
Calendar Year 2013
Employer State of California
Job Title Heavy Fire Equipment Operator
Name Ronald A Davis
Annual Wage $160,892
Base Pay $56,179
Overtime Pay $34,057
Other Pay $29,804
Benefits $40,852
Total Pay $120,040

RONALD L DAVIS

State CA
Calendar Year 2013
Employer Santa Monica College
Job Title DEPARTMENT CHAIR
Name RONALD L DAVIS
Annual Wage $142,865
Base Pay $124,071
Overtime Pay N/A
Other Pay N/A
Benefits $18,794
Total Pay $124,071

Ronald Davis

State CA
Calendar Year 2013
Employer Santa Clara County
Job Title CORRECTIONAL OFFICER
Name Ronald Davis
Annual Wage $176,208
Base Pay $82,027
Overtime Pay $30,753
Other Pay $12,809
Benefits $50,619
Total Pay $125,589

RONALD DAVIS

State CA
Calendar Year 2013
Employer San Mateo County
Job Title FOOD SERVICE WORKER I
Name RONALD DAVIS
Annual Wage $8,237
Base Pay $7,269
Overtime Pay $968
Other Pay N/A
Benefits N/A
Total Pay $8,237

Ronald G Davis

State CA
Calendar Year 2013
Employer San Diego County
Job Title Fleet Technician
Name Ronald G Davis
Annual Wage $64,699
Base Pay $43,659
Overtime Pay N/A
Other Pay $1,335
Benefits $19,705
Total Pay $44,994

Ronald Davis Jr

State CA
Calendar Year 2013
Employer Sacramento
Job Title DOU Ops and Maintenance Srvwkr
Name Ronald Davis Jr
Annual Wage $63,460
Base Pay $42,772
Overtime Pay $706
Other Pay $111
Benefits $19,871
Total Pay $43,589
Status PT

Ronald D Davis

State CA
Calendar Year 2013
Employer Rocklin Unified
Job Title Lead Custodian Elementary
Name Ronald D Davis
Annual Wage $63,173
Base Pay $39,637
Overtime Pay $71
Other Pay $3,603
Benefits $19,861
Total Pay $43,312
County Placer County

RONALD DAVIS

State CA
Calendar Year 2013
Employer Richmond
Job Title Fire Engineer
Name RONALD DAVIS
Annual Wage $212,807
Base Pay $93,025
Overtime Pay $38,286
Other Pay $19,478
Benefits $62,017
Total Pay $150,790

Ronald M Davis

State CA
Calendar Year 2013
Employer Port Hueneme
Job Title Police Officer
Name Ronald M Davis
Annual Wage $158,551
Base Pay $91,553
Overtime Pay $6,189
Other Pay $18,213
Benefits $42,595
Total Pay $115,955

Ronald Davis

State CA
Calendar Year 2013
Employer Oxnard Union High
Job Title Classified Instructional
Name Ronald Davis
Annual Wage $2,404
Base Pay N/A
Overtime Pay N/A
Other Pay $2,404
Benefits N/A
Total Pay $2,404
County Ventura County

RONALD E DAVIS

State CA
Calendar Year 2013
Employer Marin County Office of Education
Job Title TEACHER/ROP
Name RONALD E DAVIS
Annual Wage $27,969
Base Pay $25,040
Overtime Pay N/A
Other Pay N/A
Benefits $2,929
Total Pay $25,040
County Marin County

Ronald Davis

State CA
Calendar Year 2012
Employer Santa Clara County
Job Title CORRECTIONAL OFFICER
Name Ronald Davis
Annual Wage $144,731
Base Pay $82,027
Overtime Pay $6,702
Other Pay $9,526
Benefits $46,476
Total Pay $98,255

RONALD B DAVIS

State CA
Calendar Year 2013
Employer Los Angeles Department of Water and Power
Job Title Senior Storekeeper
Name RONALD B DAVIS
Annual Wage $104,471
Base Pay $87,803
Overtime Pay $9,781
Other Pay $6,887
Benefits N/A
Total Pay $104,471

Ronald Davis

State CA
Calendar Year 2013
Employer Huntington Beach
Job Title Facilities Maint Crewleader
Name Ronald Davis
Annual Wage $114,970
Base Pay $83,470
Overtime Pay $1,445
Other Pay N/A
Benefits $30,055
Total Pay $84,915

Ronald E Davis

State CA
Calendar Year 2013
Employer California State University
Job Title Instructional Faculty - Academic Year *
Name Ronald E Davis
Annual Wage $113,427
Base Pay $87,267
Overtime Pay N/A
Other Pay N/A
Benefits $26,161
Total Pay $87,267

Ronald W Davis

State CA
Calendar Year 2013
Employer California State University
Job Title Coaching Assistant - 12 Month
Name Ronald W Davis
Annual Wage $42,788
Base Pay $22,841
Overtime Pay N/A
Other Pay $5,024
Benefits $14,924
Total Pay $27,865

Ronald E Davis

State CA
Calendar Year 2013
Employer Burbank
Job Title General Manager-Burbank Water & Power
Name Ronald E Davis
Annual Wage $353,244
Base Pay $255,122
Overtime Pay N/A
Other Pay $30,808
Benefits $67,314
Total Pay $285,930

RONALD DAVIS

State CA
Calendar Year 2012
Employer Upland Unified
Job Title PSYCHOLOGIST
Name RONALD DAVIS
Annual Wage $94,809
Base Pay $94,669
Overtime Pay N/A
Other Pay $140
Benefits N/A
Total Pay $94,809
County San Bernardino County

RONALD T DAVIS

State CA
Calendar Year 2012
Employer University of California
Job Title ENGR AST
Name RONALD T DAVIS
Annual Wage $72,997
Base Pay $78,437
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $72,997

RONALD ANTHONY DAVIS

State CA
Calendar Year 2012
Employer University of California
Job Title DIR ASC
Name RONALD ANTHONY DAVIS
Annual Wage $163,847
Base Pay $148,501
Overtime Pay N/A
Other Pay $15,346
Benefits N/A
Total Pay $163,847

RONALD A DAVIS

State CA
Calendar Year 2012
Employer State of California
Job Title SENIOR INFORMATION SYSTEMS ANALYST (SPECIALIST)
Name RONALD A DAVIS
Annual Wage $83,666
Base Pay $83,666
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $83,666

RONALD L DAVIS II

State CA
Calendar Year 2012
Employer State of California
Job Title OFFICE ASSISTANT (TYPING)
Name RONALD L DAVIS II
Annual Wage $31,403
Base Pay $31,403
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $31,403

RONALD L DAVIS II

State CA
Calendar Year 2012
Employer State of California
Job Title INSTITUTION FIREFIGHTER -PART TIME-
Name RONALD L DAVIS II
Annual Wage $13,705
Base Pay $9,139
Overtime Pay $4,566
Other Pay N/A
Benefits N/A
Total Pay $13,705

RONALD A DAVIS

State CA
Calendar Year 2012
Employer State of California
Job Title HEAVY FIRE EQUIPMENT OPERATOR
Name RONALD A DAVIS
Annual Wage $124,826
Base Pay $58,550
Overtime Pay $34,057
Other Pay $32,219
Benefits N/A
Total Pay $124,826

RONALD C DAVIS

State CA
Calendar Year 2012
Employer State of California
Job Title CHIEF DEPUTY ADMINISTRATOR, CORRECTIONAL PROGRAM, C.E.A.
Name RONALD C DAVIS
Annual Wage $124,557
Base Pay $122,157
Overtime Pay N/A
Other Pay $2,400
Benefits N/A
Total Pay $124,557

RONALD S DAVIS

State CA
Calendar Year 2013
Employer Huntington Park
Job Title Police Lieutenant
Name RONALD S DAVIS
Annual Wage $213,148
Base Pay $120,249
Overtime Pay $16,222
Other Pay $20,440
Benefits $56,237
Total Pay $156,911

Ronald Davis

State TX
Calendar Year 2016
Employer County Of Colorado
Job Title Equipment Operator I
Name Ronald Davis
Annual Wage $23,095

RONALD A DAVIS & LINDA K DAVIS

Name RONALD A DAVIS & LINDA K DAVIS
Address NE Ironstone Street Canton OH 44705
Value 1800
Landvalue 1800

RONALD E DAVIS II

Name RONALD E DAVIS II
Address 134-38 158 STREET, NY 11434
Value 503000
Full Value 503000
Block 12296
Lot 23
Stories 3

RONALD E DAVIS

Name RONALD E DAVIS
Address 144-16 227 STREET, NY 11413
Value 309000
Full Value 309000
Block 13496
Lot 46
Stories 1

RONALD DAVIS

Name RONALD DAVIS
Address 191-07 121 AVENUE, NY 11412
Value 335000
Full Value 335000
Block 12671
Lot 33
Stories 2.5

RONALD DAVIS

Name RONALD DAVIS
Address 300 WEST 138 STREET, NY 10030
Value 105559
Full Value 105559
Block 2041
Lot 1113
Stories 4

RONALD C DAVIS

Name RONALD C DAVIS
Address 156 LONG POND LANE, NY 10304
Value 257000
Full Value 257000
Block 2925
Lot 29
Stories 3

DAVIS, RONALD

Name DAVIS, RONALD
Address 1119 NOSTRAND AVENUE, NY 11225
Value 338000
Full Value 338000
Block 4796
Lot 4
Stories 3

DAVIS, RONALD

Name DAVIS, RONALD
Physical Address 44A TAYLORTOWN RD
Owner Address 44A TAYLORTOWN RD
Sale Price 425000
Ass Value Homestead 95700
County morris
Address 44A TAYLORTOWN RD
Value 307600
Net Value 307600
Land Value 211900
Prior Year Net Value 307600
Transaction Date 2012-02-23
Property Class Residential
Deed Date 2008-03-25
Sale Assessment 227200
Year Constructed 1920
Price 425000

DAVIS, RONALD

Name DAVIS, RONALD
Physical Address 211 P AVE
Owner Address 307 W 2ND STREET
Sale Price 1
Ass Value Homestead 222800
County cape may
Address 211 P AVE
Value 363600
Net Value 363600
Land Value 140800
Prior Year Net Value 363600
Transaction Date 2012-08-03
Property Class Residential
Deed Date 1992-02-25
Sale Assessment 18400
Price 1

DAVIS, DIANNA M. & RONALD

Name DAVIS, DIANNA M. & RONALD
Physical Address 81 S. BROOKLINE DRIVE
Owner Address 81 S BROOKLINE DR
Sale Price 1
Ass Value Homestead 239800
County camden
Address 81 S. BROOKLINE DRIVE
Value 314800
Net Value 314800
Land Value 75000
Prior Year Net Value 314800
Transaction Date 2012-12-05
Property Class Residential
Deed Date 2006-04-03
Sale Assessment 164400
Year Constructed 1982
Price 1

DAVIS C WINIFRED E RONALD

Name DAVIS C WINIFRED E RONALD
Address 1231 N 13th Street Philadelphia PA 19122
Value 13016
Landvalue 13016
Buildingvalue 107384
Landarea 1,735.50 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Basement Garage
Price 22500

RONALD L DAVIS TRS

Name RONALD L DAVIS TRS
Physical Address 15611 NE 15 CT, North Miami Beach, FL 33162
Owner Address 16375 NE 18 AVE #334, NO MIAMI BEACH, FL
County Miami Dade
Year Built 1953
Area 1651
Land Code Single Family
Address 15611 NE 15 CT, North Miami Beach, FL 33162

RONALD J DAVIS &W ADRIANA

Name RONALD J DAVIS &W ADRIANA
Physical Address 6380 MIAMI LAKEWAY, Miami Lakes, FL 33014
Owner Address 6380 MIAMI LAKEWAY, HIALEAH, FL 33014
Ass Value Homestead 288457
Just Value Homestead 368679
County Miami Dade
Year Built 1963
Area 2494
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6380 MIAMI LAKEWAY, Miami Lakes, FL 33014

RONALD E DAVIS

Name RONALD E DAVIS
Physical Address 3601 NE 207 ST W13, Aventura, FL 33180
Owner Address 122 STEELE CT, SUNSET, SC 29685
County Miami Dade
Year Built 1986
Area 1000
Land Code Condominiums
Address 3601 NE 207 ST W13, Aventura, FL 33180

RONALD DAVIS &W TELESIA

Name RONALD DAVIS &W TELESIA
Physical Address 14445 NW 20 AVE, Opa-locka, FL 33054
Owner Address 1996 WILMINGTON ST, OPA LOCKA, FL 33054
Ass Value Homestead 38891
Just Value Homestead 46384
County Miami Dade
Year Built 1950
Area 1026
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14445 NW 20 AVE, Opa-locka, FL 33054

RONALD DAVIS &W DOROTHY

Name RONALD DAVIS &W DOROTHY
Physical Address 8305 SW 116 ST, Unincorporated County, FL 33156
Owner Address 8305 SW 116 ST, MIAMI, FL 33156
Ass Value Homestead 248191
Just Value Homestead 343352
County Miami Dade
Year Built 1968
Area 2508
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8305 SW 116 ST, Unincorporated County, FL 33156

RONALD DAVIS &W

Name RONALD DAVIS &W
Physical Address 455 NW 210 ST 205, Miami Gardens, FL 33169
Owner Address 455 NW 210 ST #205, MIAMI, FL 33169
County Miami Dade
Year Built 1984
Area 816
Land Code Condominiums
Address 455 NW 210 ST 205, Miami Gardens, FL 33169

DAVIS, WILLIAM RONALD

Name DAVIS, WILLIAM RONALD
Physical Address 6504 NORTH RIDGE DR, YOUNGSTOWN, FL 32466
Owner Address 6504 NORTH RIDGE DR, YOUNGSTOWN, FL 32466
Ass Value Homestead 33930
Just Value Homestead 38094
County Bay
Year Built 1985
Area 1418
Applicant Status Husband
Land Code Mobile Homes
Address 6504 NORTH RIDGE DR, YOUNGSTOWN, FL 32466

DAVIS, RONALD

Name DAVIS, RONALD
Physical Address 1662 21ST AVE S, ST PETERSBURG, FL 33712
Owner Address 1662 21ST AVE S, ST PETERSBURG, FL 33712
Ass Value Homestead 1456
Just Value Homestead 1456
County Pinellas
Year Built 1927
Area 1360
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1662 21ST AVE S, ST PETERSBURG, FL 33712

DAVIS, RONALD

Name DAVIS, RONALD
Physical Address 7637 HEYWARD CIR, UNIVERSITY PARK, FL 34201
Owner Address 12171 MARY LN, LOVETTSVILLE, VA 20180
County Manatee
Year Built 2005
Area 3112
Land Code Single Family
Address 7637 HEYWARD CIR, UNIVERSITY PARK, FL 34201

RONALD L DAVIS &W CAROL ANN

Name RONALD L DAVIS &W CAROL ANN
Physical Address 19667 TURNBERRY WAY 3L, Aventura, FL 33180
Owner Address 19667 TURNBERRY WAY APT 3L, AVENTURA, FL 33180
Ass Value Homestead 181290
Just Value Homestead 187170
County Miami Dade
Year Built 1980
Area 1600
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 19667 TURNBERRY WAY 3L, Aventura, FL 33180

DAVIS, RONALD

Name DAVIS, RONALD
Physical Address 207 E 22ND ST, BRADENTON, FL 34208
Owner Address 3715 45TH ST E, BRADENTON, FL 34208
County Manatee
Year Built 1953
Area 1066
Land Code Multi-family - less than 10 units
Address 207 E 22ND ST, BRADENTON, FL 34208

DAVIS F DORETT M RONALD

Name DAVIS F DORETT M RONALD
Address 5814 Haverford Avenue Philadelphia PA 19131
Value 7365
Landvalue 7365
Buildingvalue 35735
Landarea 1,753.59 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type None
Price 1

DAVIS L ELINOR RONALD

Name DAVIS L ELINOR RONALD
Address 3117 N Marston Street Philadelphia PA 19132
Value 2436
Landvalue 2436
Buildingvalue 28564
Landarea 609 square feet
Numberofbathrooms 3
Bedrooms 1
Numberofbedrooms 1
Type Inside location on the block
Price 6500

RONALD A DAVIS & LINDA K DAVIS

Name RONALD A DAVIS & LINDA K DAVIS
Address 2510 NE Ironstone Street Canton OH 44705-2918
Value 38300
Landvalue 38300

RONALD A DAVIS & GAIL DAVIS

Name RONALD A DAVIS & GAIL DAVIS
Address 7104 Brockway Drive Fort Washington MD 20744
Value 77700
Landvalue 77700
Buildingvalue 101100
Airconditioning yes

RONALD A DAVIS & GABRIELLE P DAVIS

Name RONALD A DAVIS & GABRIELLE P DAVIS
Address 3213 Jameston Drive Flower Mound TX
Value 62530
Landvalue 62530
Buildingvalue 252914
Landarea 8,554 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

RONALD A DAVIS & DORIS M DAVIS

Name RONALD A DAVIS & DORIS M DAVIS
Address 851 Wheatfield Drive State College PA
Value 14130
Landvalue 14130
Buildingvalue 127740
Landarea 8,276 square feet
Airconditioning no
Numberofbathrooms 2.2
Bedrooms 4
Numberofbedrooms 4

Ronald A Davis & Carolyn Davis

Name Ronald A Davis & Carolyn Davis
Address 130 Montgomery Street Poughkeepsie NY 12601
Value 54000
Landvalue 54000
Airconditioning No
Bedrooms 5
Numberofbedrooms 5

RONALD A DAVIS & A J MARY

Name RONALD A DAVIS & A J MARY
Address 11863 Wimbledon Circle Unit 540-541 West Palm Beach FL 33414
Value 134000
Usage Condominium

RONALD A DAVIS

Name RONALD A DAVIS
Address 511 Windmere Circle Corinth TX
Value 29700
Landvalue 29700
Buildingvalue 89887
Landarea 10,800 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

RONALD A DAVIS

Name RONALD A DAVIS
Address 6536 Pole Creek Drive Lithonia GA 30058
Value 23700
Landvalue 23700
Buildingvalue 77000
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 75000

RONALD A DAVIS

Name RONALD A DAVIS
Address Townsend Avenue Bay Minette AL 36507

DAVIS G CHARLEEN V RONALD

Name DAVIS G CHARLEEN V RONALD
Address 7919 Thouron Avenue Philadelphia PA 19150
Value 19005
Landvalue 19005
Buildingvalue 123195
Landarea 2,262.50 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

RONALD A DAVIS

Name RONALD A DAVIS
Address 39782 SE Walnut Street Snoqualmie WA 98065
Value 83000
Landvalue 58000
Buildingvalue 83000

RONALD A DAVIS

Name RONALD A DAVIS
Address 10463T Mark Drive Waldorf MD
Value 100700
Landvalue 100700
Buildingvalue 156500
Landarea 22,215 square feet
Airconditioning yes
Numberofbathrooms 2.1

RONALD A DAVIS

Name RONALD A DAVIS
Address 2822 S Truckee Street Aurora CO 80013
Value 38000
Landvalue 38000
Buildingvalue 123165
Landarea 5,749 square feet

RONALD A DAVIS

Name RONALD A DAVIS
Address 2910 Belgrave Drive Germantown TN 38138
Value 50300
Landvalue 50300
Landarea 14,900 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

RONALD A + VIRGINIA V LE DAVIS

Name RONALD A + VIRGINIA V LE DAVIS
Address 9 North Street East Longmeadow MA 01028
Value 87300
Landvalue 87300
Buildingvalue 103600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

RONALD & GAYLE DAVIS

Name RONALD & GAYLE DAVIS
Address 5056 N Marine Drive Chicago IL 60640
Landarea 81,075 square feet

DAVIS W RONALD

Name DAVIS W RONALD
Address 600 Westmoreland Place Severna Park MD 21146
Value 146100
Landvalue 146100
Buildingvalue 145300
Airconditioning yes

DAVIS W RONALD

Name DAVIS W RONALD
Address 600A Westmoreland Place Severna Park MD 21146
Value 3800
Landvalue 3800

DAVIS RONALD

Name DAVIS RONALD
Address 2136 Oakford Street Philadelphia PA 19146
Value 9569
Landvalue 9569
Buildingvalue 81231
Landarea 797.39 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 3000

RONALD A DAVIS

Name RONALD A DAVIS
Address 6308 Sunvalley Terrace District Heights MD 20747
Value 60000
Landvalue 60000
Buildingvalue 96900
Airconditioning yes

DAVIS W RONALD

Name DAVIS W RONALD
Physical Address 700 DAVIS ST, NEPTUNE BEACH, FL 32266
Owner Address 700 DAVIS ST, NEPTUNE BEACH, FL 32266
Ass Value Homestead 129250
Just Value Homestead 293362
County Duval
Year Built 1976
Area 2556
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 700 DAVIS ST, NEPTUNE BEACH, FL 32266

DAVIS RONALD

Name DAVIS RONALD
Type Independent Voter
State TX
Address 1111 S MAIN ST, QUANAH, TX 79252
Phone Number 940-663-2372
Email Address [email protected]

DAVIS RONALD

Name DAVIS RONALD
Type Voter
State FL
Address 314 LAKESIDE DR, PANAMA CITY, FL 32404
Phone Number 850-258-5340
Email Address [email protected]

DAVIS RONALD

Name DAVIS RONALD
Type Independent Voter
State LA
Address 905 HOOTER RD, WESTWEGO, LA 70094
Phone Number 504-342-9342
Email Address [email protected]

DAVIS RONALD

Name DAVIS RONALD
Type Voter
State TX
Address 14117 HAYMEADOW DR., DALLAS, TX 75254
Phone Number 469-544-9689
Email Address [email protected]

DAVIS RONALD

Name DAVIS RONALD
Type Independent Voter
State WI
Address 7906 W HAMPTON AVE #1F, MILWAUKEE, WI 53218
Phone Number 414-732-7013
Email Address [email protected]

DAVIS RONALD

Name DAVIS RONALD
Type Voter
State KY
Address 225 S INGRAM ST, HENDERSON, KY 42420
Phone Number 270-978-0907
Email Address [email protected]

Davis W Ronald

Name Davis W Ronald
Visit Date 4/13/10 8:30
Appointment Number U56204
Type Of Access VA
Appt Made 2/18/14 0:00
Appt Start 2/19/14 11:30
Appt End 2/19/14 23:59
Total People 46
Last Entry Date 2/18/14 17:47
Meeting Location OEOB
Caller KENDRA
Release Date 05/30/2014 07:00:00 AM +0000