England Patricia

We have found 28 public records related to England Patricia in 15 states . There are 3 business registration records connected with England Patricia in public records. The businesses are registered in 2 states: UT and GA. There are no industries specified in public records for the businesses we have found. There are 9 profiles of government employees in our database. Job titles of people found are: Skilled Nursing, Ot Therapist, Certificated Hourly and Staff/Services Specialist. All people work in California state. Average wage of employees is $63,826.


England Patricia

Name / Names England Patricia
Age N/A
Person 272 SEABORN RD, PONDER, TX 76259

England Patricia

Name / Names England Patricia
Age N/A
Person 1237 E COMMERCIAL AVE, MONTEREY, TN 38574

England Patricia

Name / Names England Patricia
Age N/A
Person 7242 DOGWOOD KNOB RD, NEWLAND, NC 28657

England Patricia

Name / Names England Patricia
Age N/A
Person 144 LANCASTER AVE, DERBY, NY 14047
Phone Number 716-549-4026

England Patricia

Name / Names England Patricia
Age N/A
Person 183 LINVIEW DR, MAGNOLIA, KY 42757
Phone Number 270-528-5425

England Patricia

Name / Names England Patricia
Age N/A
Person 117 BROOKSIDE DR, HOPE, IN 47246
Phone Number 812-546-1855

England Patricia

Name / Names England Patricia
Age N/A
Person 2423 LEXINGTON VILLAGE LN, COLORADO SPRINGS, CO 80916
Phone Number 719-473-1488

ENGLAND, INA PATRICIA

Business Name NEW SOUTH FRAMING CENTER, INC.
Person Name ENGLAND, INA PATRICIA
Position registered agent
State GA
Address 2508 PINE LAKE RD, TUCKER, GA 30084
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-04-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ENGLAND, INA PATRICIA

Business Name NEW SOUTH FRAMING CENTER, INC.
Person Name ENGLAND, INA PATRICIA
Position registered agent
State GA
Address 2508 PINELAKE RD, TUCKER, GA 30084
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-04-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

England Patricia

Business Name England Realty
Person Name England Patricia
Position company contact
State UT
Address P.O. Box 782, LAYTON, 84040 UT
Phone Number
Email [email protected]

Patricia England

State CA
Calendar Year 2016
Employer Ventura County
Job Title Staff/Services Specialist II
Name Patricia England
Annual Wage $14,583
Base Pay $10,003
Overtime Pay N/A
Other Pay $1,338
Benefits $3,242
Total Pay $11,341
Status PT

Patricia A England

State CA
Calendar Year 2016
Employer Eastern Plumas Healthcare District
Job Title OT THERAPIST
Name Patricia A England
Annual Wage $26,252
Base Pay $26,252
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $26,252
Status PT

Patricia A England

State CA
Calendar Year 2015
Employer Ventura County
Job Title Staff/Services Specialist II
Name Patricia A England
Annual Wage $118,840
Base Pay $80,187
Overtime Pay N/A
Other Pay $7,425
Benefits $31,228
Total Pay $87,612
Status FT

Patricia England

State CA
Calendar Year 2015
Employer Eastern Plumas Healthcare District
Job Title SKILLED NURSING
Name Patricia England
Annual Wage $17,083
Base Pay $16,973
Overtime Pay $110
Other Pay N/A
Benefits N/A
Total Pay $17,083
Status PT

Patricia England

State CA
Calendar Year 2014
Employer Victor Elementary
Job Title CERTIFICATED HOURLY
Name Patricia England
Annual Wage $2,485
Base Pay N/A
Overtime Pay N/A
Other Pay $1,950
Benefits $535
Total Pay $1,950
County San Bernardino County

Patricia A England

State CA
Calendar Year 2014
Employer Ventura County
Job Title Staff/Services Specialist II
Name Patricia A England
Annual Wage $110,743
Base Pay $83,423
Overtime Pay N/A
Other Pay N/A
Benefits $27,321
Total Pay $83,423

Patricia England

State CA
Calendar Year 2013
Employer Ventura County
Job Title Staff/Services Specialist II
Name Patricia England
Annual Wage $103,488
Base Pay $79,831
Overtime Pay N/A
Other Pay N/A
Benefits $23,657
Total Pay $79,831

Patricia A England

State CA
Calendar Year 2012
Employer Ventura County
Job Title Staff/Services Specialist II
Name Patricia A England
Annual Wage $91,691
Base Pay $75,316
Overtime Pay N/A
Other Pay N/A
Benefits $16,375
Total Pay $75,316

Patricia A England

State CA
Calendar Year 2011
Employer Ventura County
Job Title Staff/Services Specialist II
Name Patricia A England
Annual Wage $89,266
Base Pay $71,729
Overtime Pay $1,550
Other Pay N/A
Benefits $15,987
Total Pay $73,279

PATRICIA G ENGLAND TR

Name PATRICIA G ENGLAND TR
Address 5610 Wisconsin Avenue Chevy Chase MD 20815
Value 465000
Landvalue 465000

PATRICIA ENGLAND & PHILLIP ENGLAND

Name PATRICIA ENGLAND & PHILLIP ENGLAND
Address 9909 Country Club Road Oklahoma City OK 73159
Value 12672
Landvalue 12672
Buildingvalue 98929
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

PATRICIA ENGLAND

Name PATRICIA ENGLAND
Address 272 Seaborn Road Ponder TX
Value 46761
Landvalue 46761
Buildingvalue 117278
Landarea 168,490 square feet
Type Real

PATRICIA D ENGLAND

Name PATRICIA D ENGLAND
Address T-433 Lot 2 Williamsburg PA
Value 5000
Landvalue 5000

PATRICIA D ENGLAND

Name PATRICIA D ENGLAND
Address T-454 Lot 3 Williamsburg PA
Value 420
Landvalue 420

PATRICIA BRIDGEMAN ENGLAND

Name PATRICIA BRIDGEMAN ENGLAND
Address 171 Jamison Road Travelers Rest SC
Value 52370

PATRICIA ANN ENGLAND TR

Name PATRICIA ANN ENGLAND TR
Address 1109 N Ruby Place Washington UT
Value 42000
Landvalue 42000

PATRICIA A ENGLAND

Name PATRICIA A ENGLAND
Address Sr 36 Roaring Spring PA
Value 560
Landvalue 560
Buildingvalue 9380

ENGLAND, WILLIAM JR & PATRICIA

Name ENGLAND, WILLIAM JR & PATRICIA
Physical Address 16 EVERGREEN PL
Owner Address 16 EVERGREEN PL
Sale Price 355000
Ass Value Homestead 47700
County somerset
Address 16 EVERGREEN PL
Value 312200
Net Value 312200
Land Value 264500
Prior Year Net Value 313600
Transaction Date 2007-07-02
Property Class Residential
Deed Date 2007-04-30
Sale Assessment 440200
Year Constructed 50
Price 355000