Johnson Ann

We have found 220 public records related to Johnson Ann in 34 states . There are 16 business registration records connected with Johnson Ann in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Georgia 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 fourty-three different job titles. Most of them are employed as Clerk V. These employees work in eight different states. Most of them work in California state. Average wage of employees is $49,695.


Johnson Ginger Ann

Name / Names Johnson Ginger Ann
Age 48
Birth Date 1976
Also Known As Ginger A Hilyer
Person 711 Forest Hills Dr, Childersburg, AL 35044
Phone Number 256-378-0737
Possible Relatives





Previous Address 34660 US Highway 280, Sylacauga, AL 35150
145 David Rd, Childersburg, AL 35044
34660 280, Sylacauga, AL 35150

Johnson Lee Ann

Name / Names Johnson Lee Ann
Age 51
Birth Date 1973
Also Known As Lee Ann
Person 712 Rudy Ln, Louisville, KY 40207
Phone Number 502-895-8761
Possible Relatives







Previous Address 275 Evangeline Ave, Louisville, KY 40214
4707 Rutland Ave, Louisville, KY 40215
2563 PO Box, Talbert, KY 41377

Johnson Tammy Ann

Name / Names Johnson Tammy Ann
Age 54
Birth Date 1970
Also Known As Tammy A Johnson
Person 131 PO Box, Benton, TN 37307
Phone Number 423-338-9925

Johnson Kelly Ann

Name / Names Johnson Kelly Ann
Age 56
Birth Date 1968
Also Known As Kelly Ann Johnson
Person 2305 Sheldon Ave #12, Atlantic City, NJ 08401
Phone Number 609-343-9925
Possible Relatives
Previous Address 1607 McKinley Ave, Atlantic City, NJ 08401
655 Absecon Blvd #406, Atlantic City, NJ 08401
531 Westminister Pl, Atlantic City, NJ 08401
236 Dr Martin Luther King Blvd, Atlantic City, NJ 08401
236 Illinois, Atlantic City, NJ 08401
53 Westminster, Atlantic City, NJ 08401

Johnson Susan Ann

Name / Names Johnson Susan Ann
Age 57
Birth Date 1967
Also Known As Sue A Johnson
Person 421 Woodbine Ave, Syracuse, NY 13206
Phone Number 315-416-0719
Possible Relatives






Previous Address 401 Woodbine Ave, Syracuse, NY 13206
294 Edwards Ave, Syracuse, NY 13206
222 Rigi Ave, Syracuse, NY 13206
226 Rigi Ave, Syracuse, NY 13206
Email [email protected]

Johnson Lynn Ann

Name / Names Johnson Lynn Ann
Age 57
Birth Date 1967
Also Known As Lynn A Johnson
Person 31 George St #1, Attleboro, MA 02703
Phone Number 508-222-2400
Possible Relatives
Matthias Leitzmannsr
Previous Address 201L Pearl St, Attleboro, MA 02703
50 Brook Haven Dr #10, Attleboro, MA 02703
50 Brook St #10, Attleboro, MA 02703
11 John St #5, Attleboro, MA 02703

Johnson Lisa Ann

Name / Names Johnson Lisa Ann
Age 57
Birth Date 1967
Also Known As Lisa A Johnson
Person 49 Sugar Mill Dr, Dallas, GA 30157
Phone Number 770-505-9565
Previous Address 3239 Douglas Ln, Kennesaw, GA 30144
2602 Trees Of Kennesaw Pkwy #P, Kennesaw, GA 30152
1105 Trees Of Kennesaw Pkwy, Kennesaw, GA 30152
105 Trees Of Kennesaw Pkwy, Kennesaw, GA 30152
1004 Woodfield Rd, Birmingham, AL 35228
1014 Woodfield Rd, Birmingham, AL 35228
84 PO Box, Odenville, AL 35120
1004 Woodfield Rd, Midfield, AL 35228
1004 Dr Martin Luther King Jr Dr, Midfield, AL 35228
5949 Ga Rd, Birmingham, AL 35212
7233 Queenstown Ave #63, Birmingham, AL 35206
1266 Southern Woods Dr #D, Tucker, GA 30084
1871 Meriadoc Rd, Tallahassee, FL 32303
88 I #14TH, Birmingham, AL 35215
88 I Av 14th, Birmingham, AL 35215
1004 Dr Martin Luther King Jr Dr, Birmingham, AL 35228
Email [email protected]

Johnson Cheryl Ann

Name / Names Johnson Cheryl Ann
Age 58
Birth Date 1966
Also Known As Kinnard Ann
Person 412 Lincoln Ave, Alexandria, IN 46001
Phone Number 765-724-2086
Possible Relatives





Previous Address 588 Wilma Ave #12, Radcliff, KY 40160
1307 Cross St, Anderson, IN 46012
3112 Wayside Ln, Anderson, IN 46011
1210 Walnut St, Frankton, IN 46044
Email [email protected]

Johnson Carolyn Ann

Name / Names Johnson Carolyn Ann
Age 59
Birth Date 1965
Also Known As Carolyn A Johnson
Person 716 Pavie St, Natchitoches, LA 71457
Phone Number 318-352-7691
Possible Relatives Taranesha Johnson
Previous Address 925 6th St, Natchitoches, LA 71457
942 Martin Luther King Jr Dr, Natchitoches, LA 71457
942 Mlk, Natchitoches, LA 71457
942 Mlk Dr, Natchitoches, LA 71457
806 Martin Luther King Jr Dr, Natchitoches, LA 71457
112 Patricia Dr, Natchitoches, LA 71457

Johnson Beth Ann

Name / Names Johnson Beth Ann
Age 60
Birth Date 1964
Also Known As Beth Ann Johnson
Person 7055 Cooper Rd, Cincinnati, OH 45242
Phone Number 513-533-0729
Possible Relatives





Previous Address 3712 Ault Park Ave, Cincinnati, OH 45208
9708 Foxhound Dr #1C, Miamisburg, OH 45342
1345 Paxton Ave, Cincinnati, OH 45208
1210 La Fontenay Ct, Louisville, KY 40223

Johnson Vanessa Ann

Name / Names Johnson Vanessa Ann
Age 60
Birth Date 1964
Also Known As V Blackstone
Person 15726 Samoa Way, Houston, TX 77053
Phone Number 713-433-4767
Possible Relatives
A L Johnson
Previous Address 4911 Heatherbrook Dr #B, Houston, TX 77045
3416 Saint Roch Ave, New Orleans, LA 70122
8800 Augusta #4006, Houston, TX 77057
27413 PO Box, Houston, TX 77227
10050 Westpark Dr #1910, Houston, TX 77042
10050 West #1910, Houston, TX 77042

Johnson Lelia Ann

Name / Names Johnson Lelia Ann
Age 61
Birth Date 1963
Also Known As Lelia Ann Johnson
Person 5300 Coke St #232, Houston, TX 77020
Phone Number 713-673-1926
Possible Relatives Letrishia Millerwatkins





C Miller

Previous Address 3910 Campbell St, Houston, TX 77026
5300 Coke St #31, Houston, TX 77020
2015 Brewster St, Houston, TX 77026
3111 Dittmans Ct, Houston, TX 77020
3107 Dittmans Ct, Houston, TX 77020
2003 Brewster St, Houston, TX 77026
3807 Wipprecht St #4, Houston, TX 77026
2010 Brewster St, Houston, TX 77026

Johnson Cheryl Ann

Name / Names Johnson Cheryl Ann
Age 62
Birth Date 1962
Also Known As Cheryl Johnson
Person 1347 Routt Way, Denver, CO 80232
Phone Number 303-904-9995
Previous Address 6763 Robb Ct, Littleton, CO 80127
1347 Routt Way, Lakewood, CO 80232

Johnson Roxie Ann

Name / Names Johnson Roxie Ann
Age 63
Birth Date 1961
Also Known As Roxie Ann Johnson
Person 3362 Henderson Rd, Cleveland, OH 44112
Possible Relatives






Previous Address 5645 Coventry Park Dr, Fort Worth, TX 76117
213B PO Box, Kankakee, IL 60901

Johnson Marsha Ann

Name / Names Johnson Marsha Ann
Age 66
Birth Date 1958
Also Known As Marsha A Johnson
Person 2693 Trotters Trl, Wetumpka, AL 36093
Phone Number 334-567-6969
Possible Relatives
Previous Address 6154 Lakeside Dr, Pinson, AL 35126
871 Trotters, Wetumpka, AL 36092
871 Trotters, Wetumpka, AL 36093
871 Trotters Tr, Wetumpka, AL 36093

Johnson Mary Ann

Name / Names Johnson Mary Ann
Age 67
Birth Date 1957
Also Known As Mary Ann Johnson
Person 6612 Sunny Vale Way, Louisville, KY 40272
Phone Number 502-935-7000
Possible Relatives




Previous Address 7817 Rochelle Rd, Louisville, KY 40228

Johnson Barbara Ann

Name / Names Johnson Barbara Ann
Age 67
Birth Date 1957
Also Known As Bambara A Johnson
Person 2502 Ermine Dr, Huntsville, AL 35810
Phone Number 256-859-4387
Possible Relatives
Bambara Johnson
Previous Address 6305 Matic Rd, Huntsville, AL 35810
2 Broun Hall #200, Auburn, AL 36830
4212 Chalet Cir, Huntsville, AL 35810
Email [email protected]
Associated Business Johnson Brothers Concrete Contractors, Inc

Johnson Mary Ann

Name / Names Johnson Mary Ann
Age 68
Birth Date 1956
Also Known As Mary Ann Johnson
Person 789 PO Box, Unadilla, NY 13849
Phone Number 607-563-1920
Possible Relatives
Previous Address 17 River St, Sidney, NY 13838
291 PO Box, Otego, NY 13825
819 PO Box, Unadilla, NY 13849
3 Martinbrook St, Unadilla, NY 13849
Valley Vw, Bainbridge, NY 13733
50 Garden Vlg, Unadilla, NY 13849
50 Gdn Village Dr, Unadilla, NY 13849
21 PO Box, Bainbridge, NY 13733
Valley View Rd, Bainbridge, NY 13733
197A PO Box, Franklin, NY 13775
111 PO Box, Bainbridge, NY 13733
Poplar Hill Rd, Unadilla, NY 13849
14 PO Box, Franklin, NY 13775
197 PO Box, Franklin, NY 13775
Patent Line, Franklin, NY 13775

Johnson Brenda Ann

Name / Names Johnson Brenda Ann
Age 69
Birth Date 1955
Also Known As Brenda Ann Johnson
Person 916 Powledge Ave, Opelika, AL 36801
Phone Number 334-749-1781
Possible Relatives







Previous Address 1105 Frederick Ave, Opelika, AL 36801
1903 Ridge St, Opelika, AL 36801
1105 Frederick Rd, Opelika, AL 36801
178 PO Box, Auburn, AL 36831

Johnson Judy Ann

Name / Names Johnson Judy Ann
Age 71
Birth Date 1953
Also Known As Jeudi A Johnson
Person 2698 PO Box, Kailua Kona, HI 96745
Phone Number 808-328-9346
Possible Relatives
Previous Address 6243 Maplewood Dr, Littleton, CO 80123
307 PO Box, Englewood, CO 80151
88 B #05248, Elizabeth, CO 80107
41732 County Road 21, Elizabeth, CO 80107
104 Floeida, Denver, CO 80210
41732 Rd 21, Elizabeth, CO 80107
104 Florida Ave, Denver, CO 80210
Email [email protected]

Johnson Shirley Ann

Name / Names Johnson Shirley Ann
Age 73
Birth Date 1951
Also Known As Shirley Ann Johnson
Person 4402 Beechwood Rd, Salt Lake Cty, UT 84123
Phone Number 801-266-8619
Possible Relatives


Kraft Annalisa
Previous Address 4402 Beechwood Rd, Salt Lake City, UT 84123
4402 Beechwood Rd, Taylorsville, UT 84123
6414 Longflower Ln, Humble, TX 77345
1079 Fairplay Way #202, Aurora, CO 80012
4412 Beechwood Rd, Salt Lake City, UT 84123
13690 Iliff Ave #129, Aurora, CO 80014
902 Black Maple Dr, Loveland, CO 80538
Email [email protected]

Johnson Shirley Ann

Name / Names Johnson Shirley Ann
Age 74
Birth Date 1950
Also Known As Shirley A Johnson
Person 514 Walnut St, Decatur, AL 35601
Phone Number 256-350-5182
Possible Relatives

Previous Address 514 Walnut St, Decatur, AL 35601
335 Tait Rd, Stockbridge, GA 30281
1408 Cypress St, Decatur, AL 35601
Email [email protected]

Johnson Mary Ann

Name / Names Johnson Mary Ann
Age 74
Birth Date 1950
Also Known As Mary Ann Johnson
Person 6000 River Rd #313, Columbus, GA 31904
Phone Number 706-596-0390
Possible Relatives






K Johnson
Previous Address 2295 Birchwood Dr #1, Columbus, GA 31909
7427 PO Box, Columbus, GA 31908
17 Pinecreek Dr, Columbus, GA 31904
248 PO Box, Florence, AL 35631
887 PO Box, Fortson, GA 31808
739 Willingham Rd, Florence, AL 35630
4432 Dunmore Rd, Marietta, GA 30068
Email [email protected]

Johnson Ruth Ann

Name / Names Johnson Ruth Ann
Age 77
Birth Date 1947
Also Known As Ruth A Johnson
Person 112 Summit Run Pl, Hermitage, TN 37076
Phone Number 615-883-0671
Possible Relatives







Previous Address 405 General Roberts Dr, Columbia, TN 38401
240 Bonnafield Dr, Hermitage, TN 37076

Johnson Dolores Ann

Name / Names Johnson Dolores Ann
Age 79
Birth Date 1945
Also Known As Dolores A Johnson
Person 248 Swedesboro Ave, Gibbstown, NJ 08027
Phone Number 856-423-5575
Possible Relatives






B Mjr Johnson

Johnson Julia Ann

Name / Names Johnson Julia Ann
Age 80
Birth Date 1944
Also Known As Julia Annjohnson
Person 139 Seaside Ave, Key Largo, FL 33037
Phone Number 305-944-8383
Possible Relatives
Previous Address 5421 16th Ave, Fort Lauderdale, FL 33334
3417 44th St #104, Lauderdale Lakes, FL 33309
16345 Dixie Hwy #383, Miami, FL 33160
7910 West Dr #6, North Bay Village, FL 33141

Johnson Ann

Name / Names Johnson Ann
Age 81
Birth Date 1943
Also Known As Ann B Johnson
Person 3409 Benton Pike, Cleveland, TN 37323
Phone Number 423-339-3776
Possible Relatives



Marshall Juniorjohnson
Previous Address 476 Corvin Rd, Cleveland, TN 37323
160 Lazy Acres Rd, Cleveland, TN 37323
151 PO Box, Cleveland, TN 37364
434 Climer Rd, Cleveland, TN 37323
420 Hollow Rd #42, Cleveland, TN 37323

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 14417 BOSTON RD, PORT CHARLOTTE, FL 33953
Phone Number 941-255-3113

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 601 OLD LAWTEY RD, STARKE, FL 32091

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 8617 SPRING VALLEY LN, INDIANAPOLIS, IN 46231

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 1025 COTTAGE AVE, COLUMBUS, IN 47201

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 282 KENSTON CT, GENEVA, IL 60134

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 554 BARTON AVE, EVANSTON, IL 60202

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 543 W GRAND AVE, DECATUR, IL 62522

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 535 SIMS RD, QUITMAN, GA 31643

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 612 ARVERN DR, ALTAMONTE SPRINGS, FL 32701

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 1506 SPRING PL NW, WASHINGTON, DC 20010

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 14843 E BELLEWOOD PL, # B AURORA, CO 80015

Johnson M Ann

Name / Names Johnson M Ann
Age N/A
Person 3 Blossom Dr, Trenton, NJ 08638

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 948 HERON CT, WINTER HAVEN, FL 33884
Phone Number 863-324-2781

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 3404 Webberville Rd, Austin, TX 78702

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 137 CHESTNUT DR, FRANKFORT, IL 60423
Phone Number 815-469-2948

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 984 BETHEL FREEWILL RD, BAXLEY, GA 31513
Phone Number 912-367-4025

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 1008 FRANK KIRK RD NW, KENNESAW, GA 30152
Phone Number 770-590-8781

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 2820 NW 48TH ST, FORT LAUDERDALE, FL 33309
Phone Number 954-731-3584

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 956 BAYBERRY CT, MIDDLETOWN, DE 19709
Phone Number 302-378-3660

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 44 GREGORY BLVD, NORWALK, CT 6855
Phone Number 203-838-3845

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 757 LEWIS RD, DEATSVILLE, AL 36022
Phone Number 334-569-2502

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 6541 LAKESHORE DR, MILTON, FL 32570

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 2055 MCQUADE ST, JACKSONVILLE, FL 32209

Johnson Ann

Name / Names Johnson Ann
Age N/A
Person 374 CAMP CREEK RD, STOPOVER, KY 41568
Phone Number 606-456-3148

Johnson M Ann

Name / Names Johnson M Ann
Age N/A
Person PO BOX 708, BLOOMFIELD, IN 47424

Johnson Ann

Business Name dragonfly
Person Name Johnson Ann
Position company contact
State MI
Address 1680 Nemoke Trails, GREENVILLE, 48838 MI
Phone Number
Email [email protected]

JOHNSON ann

Business Name avjohnson.com
Person Name JOHNSON ann
Position company contact
State FL
Address 150 west university blvd - F.I.T Box # 6012, ORLANDO, 32899 FL
SIC Code 3144
Phone Number
Email [email protected]

JOHNSON, DELILAH ANN

Business Name TEERIFIC TEE'S, INC.
Person Name JOHNSON, DELILAH ANN
Position registered agent
State GA
Address 1020 LANCELOT DRIVE, NORCROSS, GA 30071
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-04-06
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHNSON, MARY ANN

Business Name STORY MILL EXPRESS, INC.
Person Name JOHNSON, MARY ANN
Position registered agent
State GA
Address RT 1, BOX 193, KEYSVILLE, GA 30816
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1975-09-30
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHNSON FRANCES ANN

Business Name STOCKBRIDGE FENCE COMPANY
Person Name JOHNSON FRANCES ANN
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-05-28
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Johnson Ann

Business Name Remax Premier Choice
Person Name Johnson Ann
Position company contact
State OH
Address 6435 Linworth Rd., COLUMBUS, 43085 OH
Phone Number
Email [email protected]

JOHNSON, CAROL ANN

Business Name MCMILLAN FURNITURE SERVICE, INC.
Person Name JOHNSON, CAROL ANN
Position registered agent
State GA
Address 6825 PINE KNOLL CT., DOUGLASVILLE, GA 30135
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-05-06
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Johnson Ann

Business Name Lanam Club Inc.
Person Name Johnson Ann
Position company contact
State MA
Address P.O. Box 8, ANDOVER, 1810 MA
Phone Number
Email [email protected]

Johnson Ann

Business Name Joy Unlimited
Person Name Johnson Ann
Position company contact
State OR
Address 1991 Mohawk Street, ASHLAND, 97520 OR
Phone Number
Email [email protected]

Johnson Ann

Business Name Johnson Design Group
Person Name Johnson Ann
Position company contact
Phone Number
Email [email protected]

JOHNSON, ANN

Business Name INTERNATIONAL TECHS UNLIMITED, CORP.
Person Name JOHNSON, ANN
Position registered agent
State GA
Address 3300 BUCKEYE RD., ATLANTA, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-11-26
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHNSON MARY ANN

Business Name DON'S AERIAL DUSTING SERVICE, INC.
Person Name JOHNSON MARY ANN
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1968-05-06
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHNSON BARBARA ANN

Business Name COLLAGE, INC.
Person Name JOHNSON BARBARA ANN
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-06-13
Entity Status Diss./Cancel/Terminat
Type CEO

Johnson Ann

Business Name American Sign Shops
Person Name Johnson Ann
Position company contact
State NC
Address 2741 Noblin Road, RALEIGH, 27603 NC
Phone Number 919-854-3104
Email [email protected]

Johnson Ann

Business Name AJ Bridals and More
Person Name Johnson Ann
Position company contact
State VA
Address 686 Aylesbury Drive, VIRGINIA BEACH, 23462 VA
Phone Number
Email [email protected]

JOHNSON ANN

Business Name ADCO LEASING CORPORATION
Person Name JOHNSON ANN
Position registered agent
State TN
Address 1907 DIVISION STREET, NASHVILLE, TN 37203
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1980-06-27
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MELODY ANN JOHNSON

State CA
Calendar Year 2012
Employer University of California
Job Title PRG REPR 3
Name MELODY ANN JOHNSON
Annual Wage $25,011
Base Pay $25,011
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $25,011

ANN L JOHNSON

State CA
Calendar Year 2011
Employer San Mateo County
Job Title EXEC SECRETARY-C
Name ANN L JOHNSON
Annual Wage $103,702
Base Pay $69,075
Overtime Pay N/A
Other Pay N/A
Benefits $34,627
Total Pay $69,075

Selena Ann Johnson

State CA
Calendar Year 2011
Employer San Joaquin County
Job Title Nursing Assistant
Name Selena Ann Johnson
Annual Wage $30,172
Base Pay $21,657
Overtime Pay $1,211
Other Pay $1,958
Benefits $5,346
Total Pay $24,826

Lee Ann Johnson

State CA
Calendar Year 2011
Employer Placer County
Job Title Account Clerk Journey
Name Lee Ann Johnson
Annual Wage $73,344
Base Pay $45,146
Overtime Pay N/A
Other Pay $3,608
Benefits $24,589
Total Pay $48,754

Rachel Ann Johnson

State CA
Calendar Year 2011
Employer Fresno
Job Title Lifeguard
Name Rachel Ann Johnson
Annual Wage $2,967
Base Pay $2,926
Overtime Pay $38
Other Pay $3
Benefits N/A
Total Pay $2,967

Ann M Johnson

State CA
Calendar Year 2011
Employer Contra Costa County
Job Title STAFF NURSE-PER DIEM
Name Ann M Johnson
Annual Wage $15,110
Base Pay $13,645
Overtime Pay N/A
Other Pay N/A
Benefits $1,466
Total Pay $13,645

Ann M Johnson

State CA
Calendar Year 2011
Employer Contra Costa County
Job Title REGISTERED NURSE-ADVANCED
Name Ann M Johnson
Annual Wage $77,501
Base Pay $20,124
Overtime Pay $37
Other Pay $34,667
Benefits $22,674
Total Pay $54,827

ANN M JOHNSON

State CA
Calendar Year 2011
Employer California State University
Job Title LECTURER - 12 MONTH
Name ANN M JOHNSON
Annual Wage $70
Base Pay $70
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $70

ANN M JOHNSON

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY, SPECIAL PROGRAMS -FOR CREDIT IF SP PRGMS-CREDIT
Name ANN M JOHNSON
Annual Wage $15,967
Base Pay N/A
Overtime Pay N/A
Other Pay $15,967
Benefits N/A
Total Pay $15,967

ANN M JOHNSON

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name ANN M JOHNSON
Annual Wage $68,676
Base Pay $68,676
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $68,676

Johnson Pree Ann

State VA
Calendar Year 2018
Employer School District Of Alexandria City
Job Title Principal - Elementary
Name Johnson Pree Ann
Annual Wage $143,949

Johnson Pree Ann

State VA
Calendar Year 2017
Employer School District Of Alexandria City
Job Title Principal - Elementary
Name Johnson Pree Ann
Annual Wage $142,216

Johnson Pree Ann

State VA
Calendar Year 2016
Employer School District Of Alexandria City
Job Title Principal - Elementary
Name Johnson Pree Ann
Annual Wage $139,145

Johnson Pree Ann

State VA
Calendar Year 2015
Employer School District Of Alexandria City Public Schools
Job Title Principal-elementary
Name Johnson Pree Ann
Annual Wage $137,778

Ann Johnson

State CA
Calendar Year 2011
Employer Sonoma County
Job Title ACCOUNT CLERK II
Name Ann Johnson
Annual Wage $578
Base Pay $351
Overtime Pay N/A
Other Pay $69
Benefits $159
Total Pay $420

Johnson Aiyesha Ann Marie

State TX
Calendar Year 2018
Employer Pasadena Isd
Job Title Teacher
Name Johnson Aiyesha Ann Marie
Annual Wage $55,139

Fields Barbara Ann Johnson

State TX
Calendar Year 2018
Employer Duncanville Isd
Job Title Transportation
Name Fields Barbara Ann Johnson
Annual Wage $17,572

Johnson Jonanita Ann

State TX
Calendar Year 2018
Employer County Of Harris
Job Title Clerk V
Name Johnson Jonanita Ann
Annual Wage $28,560

Johnson Ann Mclaurin

State TX
Calendar Year 2018
Employer Childress Isd
Job Title Assistant Principal
Name Johnson Ann Mclaurin
Annual Wage $69,820

Johnson Jonanita Ann

State TX
Calendar Year 2017
Employer County Of Harris
Job Title Clerk V
Name Johnson Jonanita Ann
Annual Wage $28,448

Johnson Jonanita Ann

State TX
Calendar Year 2016
Employer County Of Harris
Job Title Clerk V
Name Johnson Jonanita Ann
Annual Wage $28,139

Johnson Jonanita Ann

State TX
Calendar Year 2015
Employer County Of Harris
Job Title Clerk V
Name Johnson Jonanita Ann
Annual Wage $29,423

Johnson Deatri Ann

State NJ
Calendar Year 2015
Employer County Of Gloucester
Job Title Sup Juv Det Officer
Name Johnson Deatri Ann
Annual Wage $63,061

Johnson Livina Ann

State ID
Calendar Year 2018
Employer Jefferson County Joint District
Job Title Child Nutrition ? Food Preparation And Service
Name Johnson Livina Ann
Annual Wage $5,370

Johnson Livina Ann

State ID
Calendar Year 2017
Employer Jefferson County Jt District
Name Johnson Livina Ann
Annual Wage $4,774

Nicki Ann Johnson

State ID
Calendar Year 2017
Employer County of Bannock
Job Title Classification Booking Deputy
Name Nicki Ann Johnson
Annual Wage $30,320

Johnson Livina Ann

State ID
Calendar Year 2016
Employer Jefferson County Jt District
Name Johnson Livina Ann
Annual Wage $4,529

Johnson Emanna Ann

State GA
Calendar Year 2013
Employer Human Services, Department Of
Job Title Clerical Worker
Name Johnson Emanna Ann
Annual Wage $247

Johnson Ann Bacot

State TX
Calendar Year 2018
Employer Houston Isd
Job Title Teacher
Name Johnson Ann Bacot
Annual Wage $54,590

Johnson Terleatha Ann

State FL
Calendar Year 2017
Employer Apd - Persons W/Disabilities
Job Title Residential Unit Specialist - Ses
Name Johnson Terleatha Ann
Annual Wage $23,483

ANN M JOHNSON

State CA
Calendar Year 2011
Employer State of California
Job Title INFORMATION TECHNOLOGY SPECIALIST I
Name ANN M JOHNSON
Annual Wage $58,507
Base Pay $50,647
Overtime Pay N/A
Other Pay $7,861
Benefits N/A
Total Pay $58,507

MELODY ANN JOHNSON

State CA
Calendar Year 2011
Employer University of California
Job Title PROGRAM REPRESENTATIVE III
Name MELODY ANN JOHNSON
Annual Wage $21,988
Base Pay $21,988
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $21,988

Wendy Ann Johnson

State CA
Calendar Year 2012
Employer Temecula Valley Unified
Job Title Teacher Middle School
Name Wendy Ann Johnson
Annual Wage $91,922
Base Pay $76,080
Overtime Pay $229
Other Pay N/A
Benefits $15,613
Total Pay $76,309
County Riverside County

ANN M JOHNSON

State CA
Calendar Year 2012
Employer State of California
Job Title PROGRAM TECHNICIAN II
Name ANN M JOHNSON
Annual Wage $43,941
Base Pay $37,767
Overtime Pay $6,174
Other Pay N/A
Benefits N/A
Total Pay $43,941

Lavoris Ann Johnson

State CA
Calendar Year 2012
Employer Southern California Regional Rail Authority
Job Title Customer Engagement Representative
Name Lavoris Ann Johnson
Annual Wage $60,062
Base Pay $33,646
Overtime Pay $2,691
Other Pay $2,967
Benefits $20,758
Total Pay $39,304

TIMAREE ANN JOHNSON

State CA
Calendar Year 2012
Employer South Pasadena Unified
Job Title SPEC ED TEACHER
Name TIMAREE ANN JOHNSON
Annual Wage $68,944
Base Pay $52,131
Overtime Pay N/A
Other Pay $97
Benefits $16,717
Total Pay $52,228
County Los Angeles County

Ann Johnson

State CA
Calendar Year 2012
Employer Sonoma County
Job Title ACCOUNT CLERK II
Name Ann Johnson
Annual Wage $34,248
Base Pay $19,134
Overtime Pay N/A
Other Pay $5,516
Benefits $9,598
Total Pay $24,650

Ann Johnson

State CA
Calendar Year 2012
Employer Simi Valley Unified
Job Title School Office Manager
Name Ann Johnson
Annual Wage $57,835
Base Pay $41,724
Overtime Pay N/A
Other Pay N/A
Benefits $16,111
Total Pay $41,724
County Ventura County

ANN L JOHNSON

State CA
Calendar Year 2012
Employer San Mateo County
Job Title EXEC SECRETARY-C
Name ANN L JOHNSON
Annual Wage $106,034
Base Pay $69,075
Overtime Pay N/A
Other Pay N/A
Benefits $36,959
Total Pay $69,075

Selena Ann Johnson

State CA
Calendar Year 2012
Employer San Joaquin County
Job Title Nursing Assistant
Name Selena Ann Johnson
Annual Wage $30,067
Base Pay $24,496
Overtime Pay $1,271
Other Pay $300
Benefits $4,001
Total Pay $26,067

Lee Ann Johnson

State CA
Calendar Year 2012
Employer Placer County
Job Title Account Clerk Journey
Name Lee Ann Johnson
Annual Wage $79,913
Base Pay $45,493
Overtime Pay N/A
Other Pay $6,512
Benefits $27,907
Total Pay $52,005

Ann L Johnson

State CA
Calendar Year 2012
Employer Oakland Unified
Job Title TEACHER CDC
Name Ann L Johnson
Annual Wage $99,297
Base Pay $68,726
Overtime Pay N/A
Other Pay N/A
Benefits $30,572
Total Pay $68,726
County Alameda County

Jean Ann Johnson

State CA
Calendar Year 2012
Employer Oakland Unified
Job Title DIRECTOR COLLEGE&CAR READINESS
Name Jean Ann Johnson
Annual Wage $286
Base Pay $264
Overtime Pay N/A
Other Pay N/A
Benefits $22
Total Pay $264
County Alameda County

ANN JOHNSON

State CA
Calendar Year 2012
Employer North Orange Community College District
Job Title Hrly-Professional Expert
Name ANN JOHNSON
Annual Wage $22,002
Base Pay $19,950
Overtime Pay N/A
Other Pay N/A
Benefits $2,052
Total Pay $19,950

ANN M JOHNSON

State CA
Calendar Year 2011
Employer State of California
Job Title PROGRAM TECHNICIAN II
Name ANN M JOHNSON
Annual Wage $42,934
Base Pay $36,877
Overtime Pay $6,056
Other Pay N/A
Benefits N/A
Total Pay $42,934

DORIS ANN JOHNSON

State CA
Calendar Year 2012
Employer Lynwood Unified
Job Title INST. ASST. SPECIAL ED.
Name DORIS ANN JOHNSON
Annual Wage $30,297
Base Pay $24,639
Overtime Pay N/A
Other Pay N/A
Benefits $5,658
Total Pay $24,639
County Los Angeles County

AMY ANN JOHNSON

State CA
Calendar Year 2012
Employer Lancaster School District
Job Title PARA EDUCATOR II/COMP.LAB
Name AMY ANN JOHNSON
Annual Wage $1,022
Base Pay $1,022
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,022
County Los Angeles County

ANN T JOHNSON

State CA
Calendar Year 2012
Employer Hesperia Unified
Job Title RSP TCHR/MESQUITE
Name ANN T JOHNSON
Annual Wage $68,953
Base Pay $52,522
Overtime Pay $260
Other Pay N/A
Benefits $16,171
Total Pay $52,782
County San Bernardino County

DENA ANN JOHNSON

State CA
Calendar Year 2012
Employer Grossmont Union High
Job Title FACILITIES PLANNER
Name DENA ANN JOHNSON
Annual Wage $92,886
Base Pay $71,931
Overtime Pay N/A
Other Pay $360
Benefits $20,596
Total Pay $72,291
County San Diego County

ANN L JOHNSON

State CA
Calendar Year 2012
Employer Glendora Unified
Job Title LIBRARY MEDIA TECH IV
Name ANN L JOHNSON
Annual Wage $51,818
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $14,204
Total Pay $37,615
County Los Angeles County

Rachel Ann Johnson

State CA
Calendar Year 2012
Employer Fresno
Job Title Lifeguard
Name Rachel Ann Johnson
Annual Wage $587
Base Pay $587
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $587

PATRICIA ANN JOHNSON

State CA
Calendar Year 2012
Employer Escondido Union
Job Title TEACHER
Name PATRICIA ANN JOHNSON
Annual Wage $104,355
Base Pay $85,370
Overtime Pay N/A
Other Pay N/A
Benefits $19,105
Total Pay $85,250
County San Diego County

ANN JOHNSON

State CA
Calendar Year 2012
Employer Elk Grove Unified
Job Title TEACHER, SE-MILD/MODERATE
Name ANN JOHNSON
Annual Wage $61,374
Base Pay $39,048
Overtime Pay N/A
Other Pay $6,395
Benefits $15,931
Total Pay $45,443
County Sacramento County

Erika ANN Johnson

State CA
Calendar Year 2012
Employer Chula Vista Elementary
Job Title TEACHER CHARTER
Name Erika ANN Johnson
Annual Wage $71,850
Base Pay $60,585
Overtime Pay N/A
Other Pay $339
Benefits $10,926
Total Pay $60,924
County San Diego County

ANN M JOHNSON

State CA
Calendar Year 2012
Employer California State University
Job Title SPECIAL CONSULTANT
Name ANN M JOHNSON
Annual Wage $10,185
Base Pay N/A
Overtime Pay N/A
Other Pay $10,185
Benefits N/A
Total Pay $10,185

ANN M JOHNSON

State CA
Calendar Year 2012
Employer California State University
Job Title LECTURER - 12 MONTH
Name ANN M JOHNSON
Annual Wage $1,200
Base Pay $1,200
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,200

ANN M JOHNSON

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name ANN M JOHNSON
Annual Wage $68,676
Base Pay $68,676
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $68,676

ALLISON ANN JOHNSON

State CA
Calendar Year 2011
Employer University of California
Job Title TECHNOLOGIST,RAD THPY, SR
Name ALLISON ANN JOHNSON
Annual Wage $61,718
Base Pay $60,829
Overtime Pay N/A
Other Pay $889
Benefits N/A
Total Pay $61,718

DOROTHY ANN JOHNSON

State CA
Calendar Year 2012
Employer Lynwood Unified
Job Title CUSTODIAN
Name DOROTHY ANN JOHNSON
Annual Wage $36,297
Base Pay $35,916
Overtime Pay N/A
Other Pay N/A
Benefits $381
Total Pay $35,916
County Los Angeles County

Johnson Kathaerine Ann

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Dir Financial Aid
Name Johnson Kathaerine Ann
Annual Wage $82,787

ANN, JOHNSON

Name ANN, JOHNSON
Amount 200.00
To ActRight
Year 2012
Transaction Type 24t
Filing ID 12952205117
Application Date 2012-05-24
Contributor Occupation SUPPLY NEGOTIATOR
Contributor Employer SHELL OIL PRODUCTS US
Contributor Gender M
Committee Name ActRight
Address 10306 Candlewood Dr HOUSTON TX

ANN J JOHNSON

Name ANN J JOHNSON
Address 2311 Cuba-Millington Road Millington TN 38053
Value 68800
Landvalue 68800
Landarea 435,600 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

JOHNSON, ALAN S. & MARY ANN

Name JOHNSON, ALAN S. & MARY ANN
Physical Address 5 KEARNEY ST
Owner Address 5 KEARNEY STREET
Sale Price 0
Ass Value Homestead 106500
County bergen
Address 5 KEARNEY ST
Value 259700
Net Value 259700
Land Value 153200
Prior Year Net Value 259700
Transaction Date 2012-02-23
Property Class Residential
Deed Date 1992-10-29
Year Constructed 1949
Price 0

JOHNSON, ANN

Name JOHNSON, ANN
Physical Address 294 IRVING AVE
Owner Address 294 IRVING AVE
Sale Price 0
Ass Value Homestead 24500
County cumberland
Address 294 IRVING AVE
Value 27600
Net Value 27600
Land Value 3100
Prior Year Net Value 27600
Transaction Date 2012-11-18
Property Class Residential
Deed Date 1979-04-13
Year Constructed 1940
Price 0

JOHNSON, ARTHUR D & KATHLEEN ANN

Name JOHNSON, ARTHUR D & KATHLEEN ANN
Physical Address 5 CASSVILLE ROAD
Owner Address PO BOX 73
Sale Price 0
Ass Value Homestead 126200
County ocean
Address 5 CASSVILLE ROAD
Value 266200
Net Value 266200
Land Value 140000
Prior Year Net Value 266200
Transaction Date 2011-11-22
Property Class Commercial
Price 0

JOHNSON, CAROLYN ANN

Name JOHNSON, CAROLYN ANN
Physical Address 246 PRINCETON AV
Owner Address 246 PRINCETON AV
Sale Price 1
Ass Value Homestead 89400
County burlington
Address 246 PRINCETON AV
Value 104300
Net Value 104300
Land Value 14900
Prior Year Net Value 104300
Transaction Date 2009-09-08
Property Class Residential
Deed Date 2009-05-26
Sale Assessment 104300
Year Constructed 1969
Price 1

JOHNSON, CHRISTINE ANN

Name JOHNSON, CHRISTINE ANN
Physical Address 478 SYCAMORE ST
Owner Address 478 SYCAMORE ST
Sale Price 340000
Ass Value Homestead 87000
County union
Address 478 SYCAMORE ST
Value 147500
Net Value 147500
Land Value 60500
Prior Year Net Value 147500
Transaction Date 2010-06-04
Property Class Residential
Deed Date 2008-04-25
Sale Assessment 147500
Price 340000

JOHNSON, DAVID E & HELEN ANN

Name JOHNSON, DAVID E & HELEN ANN
Physical Address 109 HARDWICK AVE
Owner Address 107 HARDWICK AVE
Sale Price 0
Ass Value Homestead 0
County union
Address 109 HARDWICK AVE
Value 57800
Net Value 57800
Land Value 57800
Prior Year Net Value 57800
Transaction Date 2010-12-09
Property Class Vacant Land
Deed Date 2010-07-14
Price 0

JOHNSON, DENNIS R & BETTY ANN

Name JOHNSON, DENNIS R & BETTY ANN
Physical Address 1115 EAST HICKORY DRIVE
Owner Address 9 COLONIAL COURT
Sale Price 245000
Ass Value Homestead 155200
County ocean
Address 1115 EAST HICKORY DRIVE
Value 475200
Net Value 475200
Land Value 320000
Prior Year Net Value 475200
Transaction Date 2007-05-25
Property Class Residential
Deed Date 2000-09-21
Sale Assessment 161100
Price 245000

JOHNSON, DESIREE ANN

Name JOHNSON, DESIREE ANN
Physical Address 1618 DIVISION AVE
Owner Address 1618 DIVISION AVE
Sale Price 215000
Ass Value Homestead 63500
County middlesex
Address 1618 DIVISION AVE
Value 85700
Net Value 85700
Land Value 22200
Prior Year Net Value 85700
Transaction Date 2012-12-21
Property Class Residential
Deed Date 2003-01-03
Sale Assessment 85700
Year Constructed 1950
Price 215000

JOHNSON R ANN

Name JOHNSON R ANN
Physical Address 1028 MERCER RD
Owner Address 1028 MERCER RD
Sale Price 640000
Ass Value Homestead 267400
County mercer
Address 1028 MERCER RD
Value 754700
Net Value 754700
Land Value 487300
Prior Year Net Value 754700
Transaction Date 2003-01-16
Property Class Residential
Deed Date 2002-12-02
Sale Assessment 391500
Price 640000

JOHNSON, DONALD R & ROSEMARY ANN

Name JOHNSON, DONALD R & ROSEMARY ANN
Physical Address 10 MOUNTAIN TR
Owner Address 10 MT TR, KITT LK
Sale Price 39900
Ass Value Homestead 123300
County sussex
Address 10 MOUNTAIN TR
Value 210100
Net Value 210100
Land Value 86800
Prior Year Net Value 210100
Transaction Date 2007-01-11
Property Class Residential
Deed Date 1978-10-30
Sale Assessment 70100
Year Constructed 1952
Price 39900

JOHNSON, DOUGLAS E & MARY ANN

Name JOHNSON, DOUGLAS E & MARY ANN
Physical Address 3036 WILLIAMSTOWN RD
Owner Address 3036 WILLIAMSTOWN RD
Sale Price 0
Ass Value Homestead 104700
County gloucester
Address 3036 WILLIAMSTOWN RD
Value 127700
Net Value 127700
Land Value 23000
Prior Year Net Value 98000
Transaction Date 2013-03-25
Property Class Residential
Year Constructed 1972
Price 0

JOHNSON, EDWARD W & LORI ANN

Name JOHNSON, EDWARD W & LORI ANN
Physical Address 111 PARKER STREET
Owner Address 111 PARKER STREET
Sale Price 35000
Ass Value Homestead 177300
County ocean
Address 111 PARKER STREET
Value 257700
Net Value 257700
Land Value 80400
Prior Year Net Value 277900
Transaction Date 2013-02-27
Property Class Residential
Deed Date 1993-11-24
Sale Assessment 40100
Price 35000

JOHNSON, ELIZABETH ANN

Name JOHNSON, ELIZABETH ANN
Physical Address 264 FENWICK RD
Owner Address 264 FENWICK ROAD
Sale Price 1
Ass Value Homestead 107000
County salem
Address 264 FENWICK RD
Value 139700
Net Value 139700
Land Value 32700
Prior Year Net Value 139700
Transaction Date 2011-07-11
Property Class Residential
Deed Date 2011-06-10
Sale Assessment 139700
Year Constructed 1975
Price 1

JOHNSON, FREDERICK & MARGARET ANN

Name JOHNSON, FREDERICK & MARGARET ANN
Physical Address 46 HARRISON AVE.
Owner Address 416 LIBERTY AVE.
Sale Price 7000
Ass Value Homestead 0
County hudson
Address 46 HARRISON AVE.
Value 4800
Net Value 4800
Land Value 4800
Prior Year Net Value 4800
Transaction Date 2012-12-05
Property Class Vacant Land
Deed Date 2012-10-24
Sale Assessment 4800
Price 7000

JOHNSON, GORDON K & MARY ANN

Name JOHNSON, GORDON K & MARY ANN
Physical Address 116 STANTON RD
Owner Address 116 STANTON RD
Sale Price 0
Ass Value Homestead 91900
County hunterdon
Address 116 STANTON RD
Value 231900
Net Value 231900
Land Value 140000
Prior Year Net Value 231900
Transaction Date 2006-12-21
Property Class Residential
Deed Date 1975-08-11
Price 0

JOHNSON, HAROLD G. & MARY ANN

Name JOHNSON, HAROLD G. & MARY ANN
Physical Address 766 TUNNEY POINT DRIVE
Owner Address 766 TUNNEY PT DRIVE
Sale Price 0
Ass Value Homestead 102400
County ocean
Address 766 TUNNEY POINT DRIVE
Value 304900
Net Value 304900
Land Value 202500
Prior Year Net Value 429200
Transaction Date 2008-06-24
Property Class Residential
Year Constructed 1967
Price 0

JOHNSON, HARRY E III & BARBARA ANN

Name JOHNSON, HARRY E III & BARBARA ANN
Physical Address 300-02 31ST ST
Owner Address 8635 MARIGOLD PL
Sale Price 496000
Ass Value Homestead 272600
County cape may
Address 300-02 31ST ST
Value 551000
Net Value 551000
Land Value 278400
Prior Year Net Value 551000
Transaction Date 2008-11-20
Property Class Residential
Deed Date 2003-05-30
Sale Assessment 428700
Price 496000

JOHNSON, DONALD R & ROSEMARY ANN

Name JOHNSON, DONALD R & ROSEMARY ANN
Physical Address E SHORE TR
Owner Address 10 MT TR, KITT LK
Sale Price 0
Ass Value Homestead 0
County sussex
Address E SHORE TR
Value 39400
Net Value 39400
Land Value 39400
Prior Year Net Value 39400
Transaction Date 2007-01-11
Property Class Vacant Land
Deed Date 1978-10-30
Price 0

JOHNSON, JAMES A & MARY ANN

Name JOHNSON, JAMES A & MARY ANN
Physical Address 649 AMWELL ROAD
Owner Address 649 AMWELL ROAD
Sale Price 0
Ass Value Homestead 158800
County somerset
Address 649 AMWELL ROAD
Value 297600
Net Value 297600
Land Value 138800
Prior Year Net Value 297600
Transaction Date 2010-12-20
Property Class Residential
Year Constructed 1955
Price 0

JOHNSON BETTY ANN

Name JOHNSON BETTY ANN
Physical Address 371 BENT OAK DR, PORT ORANGE, FL 32127
Ass Value Homestead 93339
Just Value Homestead 94216
County Volusia
Year Built 1983
Area 1470
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 371 BENT OAK DR, PORT ORANGE, FL 32127

JOHNSON BETTY ANN

Name JOHNSON BETTY ANN
Physical Address 3814 MANATEE DR, SAINT JAMES CITY, FL 33956
Owner Address 3601 GASPARILLA ST, ST JAMES CITY, FL 33956
County Lee
Land Code Vacant Residential
Address 3814 MANATEE DR, SAINT JAMES CITY, FL 33956

JOHNSON ALBERT LEE & PATSY ANN

Name JOHNSON ALBERT LEE & PATSY ANN
Physical Address 21800 DAIRY RD, EUSTIS FL, FL 32736
Ass Value Homestead 78996
Just Value Homestead 78996
County Lake
Year Built 1986
Area 1550
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 21800 DAIRY RD, EUSTIS FL, FL 32736

JOHNSON ALLEN R + NATALIE ANN

Name JOHNSON ALLEN R + NATALIE ANN
Physical Address 28517 HAMMERHEAD LN, BONITA SPRINGS, FL 34135
Owner Address 28517 HAMMERHEAD LN, BONITA SPRINGS, FL 34135
Ass Value Homestead 158149
Just Value Homestead 173309
County Lee
Year Built 2010
Area 2056
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 28517 HAMMERHEAD LN, BONITA SPRINGS, FL 34135

JOHNSON ANN

Name JOHNSON ANN
Physical Address 601 OLD LAWTEY RD, STARKE, FL
Owner Address PO BOX 583, STARKE, FL 32091
Ass Value Homestead 44620
Just Value Homestead 44620
County Bradford
Year Built 1981
Area 1199
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 601 OLD LAWTEY RD, STARKE, FL

JOHNSON ANN

Name JOHNSON ANN
Physical Address 14407 BOSTON RD, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 14407 BOSTON RD, PORT CHARLOTTE, FL 33953

JOHNSON ANN

Name JOHNSON ANN
Physical Address 14417 BOSTON RD, PORT CHARLOTTE, FL 33953
County Charlotte
Year Built 1973
Area 1056
Land Code Mobile Homes
Address 14417 BOSTON RD, PORT CHARLOTTE, FL 33953

JOHNSON ANN

Name JOHNSON ANN
Physical Address 2055 MC QUADE ST, JACKSONVILLE, FL 32209
Owner Address 2055 MC QUADE ST, JACKSONVILLE, FL 32209
Ass Value Homestead 40422
Just Value Homestead 40422
County Duval
Year Built 2000
Area 1134
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2055 MC QUADE ST, JACKSONVILLE, FL 32209

JOHNSON ANN

Name JOHNSON ANN
Physical Address 890 TURNER ST, BARTOW, FL 33830
Owner Address 948 HERON CT, WINTER HAVEN, FL 33884
County Polk
Land Code Vacant Residential
Address 890 TURNER ST, BARTOW, FL 33830

JOHNSON BETTY ANN

Name JOHNSON BETTY ANN
Physical Address 3508 MANATEE DR, SAINT JAMES CITY, FL 33956
Owner Address 3601 GASPRILLA DR, ST JAMES CITY, FL 33956
County Lee
Land Code Vacant Residential
Address 3508 MANATEE DR, SAINT JAMES CITY, FL 33956

JOHNSON ANN

Name JOHNSON ANN
Physical Address 948 HERON CT, WINTER HAVEN, FL 33884
Owner Address 948 HERON CT, WINTER HAVEN, FL 33884
Ass Value Homestead 214559
Just Value Homestead 214559
County Polk
Year Built 1982
Area 5214
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 948 HERON CT, WINTER HAVEN, FL 33884

JOHNSON ARCHIE E & ANN

Name JOHNSON ARCHIE E & ANN
Physical Address 403 PEREGRINE CT, MARY ESTHER, FL 32569
Owner Address 1300 NORTH L ST #306, LOMPOC, CA 93436
County Okaloosa
Year Built 1997
Area 1676
Land Code Single Family
Address 403 PEREGRINE CT, MARY ESTHER, FL 32569

JOHNSON BARBARA ANN

Name JOHNSON BARBARA ANN
Physical Address 3658, MACCLENNY, FL 32063
Ass Value Homestead 133310
Just Value Homestead 133310
County Baker
Year Built 1998
Area 2071
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 3658, MACCLENNY, FL 32063

JOHNSON BARBARA ANN

Name JOHNSON BARBARA ANN
Physical Address 775 BERKLEY DR, PENSACOLA, FL 32503
Owner Address 775 BERKLEY DR, PENSACOLA, FL 32503
Ass Value Homestead 61456
Just Value Homestead 64750
County Escambia
Year Built 1959
Area 1780
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 775 BERKLEY DR, PENSACOLA, FL 32503

JOHNSON BARBARA ANN

Name JOHNSON BARBARA ANN
Physical Address 3266 ANTICA ST, FORT MYERS, FL 33905
Owner Address 3266 ANTICA ST, FORT MYERS, FL 33905
Ass Value Homestead 87617
Just Value Homestead 114004
County Lee
Year Built 2005
Area 2495
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3266 ANTICA ST, FORT MYERS, FL 33905

JOHNSON BARBARA ANN

Name JOHNSON BARBARA ANN
Physical Address 1084 SEAGULL PARK RD S, WEST PALM BEACH, FL 33411
Owner Address 1084 SEAGULL PARK RD S, WEST PALM BEACH, FL 33411
Ass Value Homestead 316330
Just Value Homestead 356179
County Palm Beach
Year Built 1988
Area 3227
Land Code Single Family
Address 1084 SEAGULL PARK RD S, WEST PALM BEACH, FL 33411

JOHNSON BETH ANN

Name JOHNSON BETH ANN
Physical Address 7657 SW 82ND ST, OCALA, FL 34476
Owner Address 7657 SW 82ND ST, OCALA, FL 34476
Sale Price 45000
Sale Year 2012
County Marion
Year Built 1972
Area 1430
Land Code Single Family
Address 7657 SW 82ND ST, OCALA, FL 34476
Price 45000

JOHNSON BETTY ANN

Name JOHNSON BETTY ANN
Physical Address 3601 GASPARILLA ST, SAINT JAMES CITY, FL 33956
Owner Address 3601 GASPARILLA ST, ST JAMES CITY, FL 33956
Ass Value Homestead 97305
Just Value Homestead 97305
County Lee
Year Built 1986
Area 2437
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3601 GASPARILLA ST, SAINT JAMES CITY, FL 33956

JOHNSON ANN

Name JOHNSON ANN
Physical Address 6541 LAKESHORE DR, MILTON, FL
Owner Address 6541 LAKESHORE DR, MILTON, FL 32570
Ass Value Homestead 68389
Just Value Homestead 72280
County Santa Rosa
Year Built 1959
Area 1749
Land Code Single Family
Address 6541 LAKESHORE DR, MILTON, FL

ANN K JOHNSON TR

Name ANN K JOHNSON TR
Physical Address 2820 NW 48 ST, TAMARAC, FL 33309
Owner Address 2820 NW 48TH ST, TAMARAC, FLORIDA 33309
Ass Value Homestead 82280
Just Value Homestead 82280
County Broward
Year Built 1969
Area 1821
Land Code Single Family
Address 2820 NW 48 ST, TAMARAC, FL 33309

JOHNSON, JAMES ROBERT & RUTH ANN

Name JOHNSON, JAMES ROBERT & RUTH ANN
Physical Address 127 TEAL LA
Owner Address 127 TEAL LANE
Sale Price 0
Ass Value Homestead 98500
County burlington
Address 127 TEAL LA
Value 140600
Net Value 140600
Land Value 42100
Prior Year Net Value 140600
Transaction Date 2007-08-10
Property Class Residential
Year Constructed 1970
Price 0

JOHNSON, JIM & ANN

Name JOHNSON, JIM & ANN
Physical Address 1324 FIFTH AVENUE
Owner Address 1324 FIFTH AVENUE
Sale Price 4500
Ass Value Homestead 63600
County atlantic
Address 1324 FIFTH AVENUE
Value 89600
Net Value 89600
Land Value 26000
Prior Year Net Value 89600
Transaction Date 2006-01-30
Property Class Residential
Deed Date 1968-10-28
Sale Assessment 30600
Price 4500

ANN C JOHNSON

Name ANN C JOHNSON
Address 1580 Ridgeview Avenue Lancaster PA 17603
Value 40500
Landvalue 40500

ANN C JOHNSON

Name ANN C JOHNSON
Address 2416 Queens Court Carrollton TX 75006
Value 163640
Landvalue 52000
Buildingvalue 163640

ANN CAROLYN JOHNSON

Name ANN CAROLYN JOHNSON
Address 436 2nd St Place Hickory NC
Value 3800
Landvalue 3800
Buildingvalue 62500
Landarea 6,534 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANN COLE JOHNSON

Name ANN COLE JOHNSON
Address 5026 Hopeland Drive Powder Springs GA
Value 45000
Landvalue 45000
Buildingvalue 149270
Type Residential; Lots less than 1 acre

ANN D JOHNSON

Name ANN D JOHNSON
Address 2361 Wesley Drive Columbia SC
Value 15000
Landvalue 15000
Bedrooms 2
Numberofbedrooms 2

ANN DAVIS JOHNSON

Name ANN DAVIS JOHNSON
Address 852 Boone Road Burlington NC
Value 31548
Landvalue 31548
Buildingvalue 104806
Landarea 87,599 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ANN E JOHNSON

Name ANN E JOHNSON
Address 2905 Cresthaven Drive Grapevine TX
Value 22000
Landvalue 22000
Buildingvalue 172000

ANN E JOHNSON

Name ANN E JOHNSON
Address 1529 Hanover Road Burlington NC
Value 21122
Landvalue 21122
Buildingvalue 65170
Landarea 9,017 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANN BRIDGERS JOHNSON

Name ANN BRIDGERS JOHNSON
Address 983 Hunting Valley Place Decatur GA 30033
Value 56700
Landvalue 56700
Buildingvalue 135200
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

ANN E JOHNSON

Name ANN E JOHNSON
Address 3164 Vanaken Boulevard Shaker Heights OH 44120
Value 61500
Usage Single Family Dwelling

ANN E JOHNSON

Name ANN E JOHNSON
Address 311 Founders Ridge Road Dentsville SC
Value 25000
Landvalue 25000
Bedrooms 4
Numberofbedrooms 4

ANN E JOHNSON & MARTHA SALDANA JOHNSON

Name ANN E JOHNSON & MARTHA SALDANA JOHNSON
Address 19 Bluebird Court Tijeras NM 87059
Value 21700
Landvalue 21700
Landarea 92,064 square feet

ANN E JOHNSON & TYRONE JOHNSON

Name ANN E JOHNSON & TYRONE JOHNSON
Address 512 Horners Lane Rockville MD 20850
Value 240840
Landvalue 240840
Airconditioning yes

ANN F JOHNSON

Name ANN F JOHNSON
Address 3713 S George Mason Drive #1707 Falls Church VA
Value 47000
Landvalue 47000
Buildingvalue 190420
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

ANN F JOHNSON TRUSTEE

Name ANN F JOHNSON TRUSTEE
Address 7608 Honesty Way Bethesda MD 20817
Value 524860
Landvalue 524860
Airconditioning yes

ANN F TRE JOHNSON

Name ANN F TRE JOHNSON
Address 1558 Elmwood Street Clearwater FL 33755
Value 46242
Landvalue 17968
Type Residential

ANN G JOHNSON

Name ANN G JOHNSON
Address 8319 Thornton Road Lutherville Timonium MD
Value 160080
Landvalue 160080
Airconditioning yes

ANN E JOHNSON

Name ANN E JOHNSON
Address 98 NW 31st Street Barberton OH 44203
Value 89540
Landvalue 60000
Buildingvalue 89540
Landarea 29,999 square feet

JOHNSON, JESSE E & RUTH ANN

Name JOHNSON, JESSE E & RUTH ANN
Physical Address 645 MAPLE AVE
Owner Address 645 MAPLE AVE
Sale Price 0
Ass Value Homestead 54200
County atlantic
Address 645 MAPLE AVE
Value 128400
Net Value 128400
Land Value 74200
Prior Year Net Value 128400
Transaction Date 2010-07-13
Property Class Residential
Year Constructed 1938
Price 0

ANN B JOHNSON

Name ANN B JOHNSON
Address 1800 Clairmont Lk #403 Decatur GA 30033
Value 45600
Landvalue 45600
Buildingvalue 98000
Bedrooms 1
Numberofbedrooms 1
Type Residential improvements
Price 138500

ANN B JOHNSON

Name ANN B JOHNSON
Address 23527 S Frontenac Drive Warrensville Heights OH 44128
Value 18600
Usage Single Family Dwelling

JOHNSON, JOE ANN

Name JOHNSON, JOE ANN
Physical Address 115 SEASONS GLEN DR
Owner Address 115 SEASONS GLEN DR
Sale Price 0
Ass Value Homestead 324100
County morris
Address 115 SEASONS GLEN DR
Value 482000
Net Value 482000
Land Value 157900
Prior Year Net Value 482000
Transaction Date 2008-11-24
Property Class Residential
Deed Date 2003-11-25
Sale Assessment 482000
Year Constructed 2003
Price 0

JOHNSON, JOHN E III & NANCY ANN

Name JOHNSON, JOHN E III & NANCY ANN
Physical Address 41 BEECHWOOD DR.
Owner Address 41 BEECHWOOD DRIVE
Sale Price 0
Ass Value Homestead 400100
County monmouth
Address 41 BEECHWOOD DR.
Value 589100
Net Value 589100
Land Value 189000
Prior Year Net Value 527900
Transaction Date 2013-01-25
Property Class Residential
Year Constructed 1997
Price 0

JOHNSON, JOHNNY R & MARY ANN

Name JOHNSON, JOHNNY R & MARY ANN
Physical Address 707 GOLDEN DRIVE
Owner Address 33 GRAYHAWK LANE
Sale Price 525000
Ass Value Homestead 10600
County ocean
Address 707 GOLDEN DRIVE
Value 196600
Net Value 196600
Land Value 186000
Prior Year Net Value 412800
Transaction Date 2013-03-14
Property Class Residential
Deed Date 2007-03-26
Sale Assessment 132200
Year Constructed 1955
Price 525000

JOHNSON, JOSEPH E. & IRENE ANN

Name JOHNSON, JOSEPH E. & IRENE ANN
Physical Address 2324 ENGLISH CREEK AVENUE
Owner Address 2324 ENGLISH CREEK AVENUE
Sale Price 98400
Ass Value Homestead 122300
County atlantic
Address 2324 ENGLISH CREEK AVENUE
Value 161300
Net Value 161300
Land Value 39000
Prior Year Net Value 101000
Transaction Date 2006-01-23
Property Class Residential
Deed Date 1997-11-13
Sale Assessment 25600
Price 98400

ANN R JOHNSON

Name ANN R JOHNSON
Address 794 MAPLE STREET, NY 11203
Value 422000
Full Value 422000
Block 4589
Lot 68
Stories 2

JOHNSON ANN

Name JOHNSON ANN
Address 4326 MATILDA AVENUE, NY 10466
Value 135000
Full Value 135000
Block 5038
Lot 43

JOHNSON ANN

Name JOHNSON ANN
Address 4328 MATILDA AVENUE, NY 10466
Value 467000
Full Value 467000
Block 5038
Lot 44
Stories 2

ANN B JOHNSON

Name ANN B JOHNSON
Address 10114 Horton Street Overland Park KS
Value 4198
Landvalue 4198
Buildingvalue 13225

JOHNSON ANN

Name JOHNSON ANN
Address 5 GLOVER STREET, NY 10308
Value 319000
Full Value 319000
Block 5307
Lot 135
Stories 2

JOHNSON, JOAN ANN

Name JOHNSON, JOAN ANN
Address 9515 FLATLANDS AVENUE, NY 11236
Value 311000
Full Value 311000
Block 8183
Lot 8
Stories 2

JOHNSON, ROSE ANN

Name JOHNSON, ROSE ANN
Address 247-67 90 AVENUE, NY 11426
Value 491000
Full Value 491000
Block 8663
Lot 43
Stories 2.7

ANN A JOHNSON

Name ANN A JOHNSON
Address 6305 Stone Gables Court Jamestown NC 27282-8009
Value 52000
Landvalue 52000
Buildingvalue 209900
Bedrooms 3
Numberofbedrooms 3

ANN A JOHNSON & NOREEN C CHRISTENSEN

Name ANN A JOHNSON & NOREEN C CHRISTENSEN
Address N Commercial Street Rockland WI 54653
Value 11200
Landvalue 11200

ANN A JOHNSON & NOREEN C CHRISTENSEN

Name ANN A JOHNSON & NOREEN C CHRISTENSEN
Address 102 E Main Street Rockland WI 54653
Value 12400
Landvalue 12400

ANN A JOHNSON & SANKO ELEANOR JOHNSON

Name ANN A JOHNSON & SANKO ELEANOR JOHNSON
Address 43 Craven Lane Lawrenceville NJ
Value 74400
Landvalue 74400
Buildingvalue 67500

ANN AMELIA HUDSON & JOHNSON T JOHN

Name ANN AMELIA HUDSON & JOHNSON T JOHN
Address 850 Waycross Road Cincinnati OH 45240
Value 22420
Landvalue 22420

JOHNSON, HEATHER ANN

Name JOHNSON, HEATHER ANN
Address 1327 EAST 69 STREET, NY 11234
Value 509000
Full Value 509000
Block 8369
Lot 411
Stories 2

ANN H JOHNSON REV TRUST

Name ANN H JOHNSON REV TRUST
Physical Address 1284 OSPREY TRL, NAPLES, FL 34105
Owner Address 1284 OSPREY TRL, NAPLES, FL 34105
Sale Price 100
Sale Year 2012
Ass Value Homestead 3301776
Just Value Homestead 3600447
County Collier
Year Built 2011
Area 7533
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1284 OSPREY TRL, NAPLES, FL 34105
Price 100

JOHNSON ANN

Name JOHNSON ANN
Type Voter
State NY
Address 6 SUNSET AVE, FARMINGDALE, NY 11735
Phone Number 516-293-2287
Email Address [email protected]

JOHNSON ANN

Name JOHNSON ANN
Type Republican Voter
State MI
Address 17130 STRASBURG ST, DETROIT, MI 48205
Phone Number 313-605-4209
Email Address [email protected]

JOHNSON ANN

Name JOHNSON ANN
Car KIA SORENTO
Year 2011
Address 2200 Harrisburg Rd, Jonesboro, AR 72401-6076
Vin 5XYKU4A20BG039088

JOHNSON ANN

Name JOHNSON ANN
Car CHRYSLER 200
Year 2011
Address 1911 SADDLEBROOK DR, MURFREESBORO, TN 37129
Vin 1C3BC4FB2BN522638

JOHNSON ANN

Name JOHNSON ANN
Car CHEVROLET EQUINOX
Year 2008
Address 121 Frank Orrick Rd, Mooresburg, TN 37811-5300
Vin 2CNDL13FX86337594

JOHNSON ANN

Name JOHNSON ANN
Car SATURN ION
Year 2007
Address 3708 Brookdale Cir N, Minneapolis, MN 55443-2867
Vin 1G8AJ55F57Z129346

JOHNSON ANN

Name JOHNSON ANN
Car JEEP COMPASS
Year 2007
Address 727 Mckinley Ave, Loveland, CO 80537-5458
Vin 1J8FF47W47D180248

JOHNSON ANN

Name JOHNSON ANN
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 9656 Crooked Creek Rd, Meadowlands, MN 55765-8117
Vin 2A4GP54L17R134909
Phone 218-427-2451

JOHNSON ANN

Name JOHNSON ANN
Car SATURN OUTLOOK
Year 2007
Address 7603 N Boyd Way, Milwaukee, WI 53217-3208
Vin 5GZEV13707J109423

JOHNSON ANN

Name JOHNSON ANN
Domain annjohnsonpaintings.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-12
Update Date 2013-09-24
Registrar Name ENOM, INC.
Registrant Address PO BOX 19184|LONDON LONDON LONDON SE28 0WQ
Registrant Country UNITED KINGDOM
Registrant Fax 448444145158