Jones Ruth

We have found 154 public records related to Jones Ruth in 25 states . Ethnicity of all people found is German. All people found speak English language. There are 4 business registration records connected with Jones Ruth in public records. The businesses are registered in 2 states: NJ and GA. 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 twenty-two different job titles. Most of them are employed as Deputy Sheriff. These employees work in 4 states: TX, GA, NV and CA. Average wage of employees is $60,010.


Jones Ruth

Name / Names Jones Ruth
Age 97
Birth Date 1926
Person 2779 Summerwood, Layton, UT 84040
Possible Relatives


Gege R Jones
Previous Address 2779 300,Layton, UT 84040
3305 State Route 33,Neptune, NJ 07753
30002 PO Box,Salt Lake City, UT 84100
30002 Po,Layton, UT 84041
30002 PO Box,Layton, UT 84041
Associated Business TRIPLE J INVESTMENTS, INC TRIPLE J INVESTMENTS, INC

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 415 MALLARD WAY, POINCIANA, FL 34759

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 3185 ODENS MILL RD, SYLACAUGA, AL 35151
Phone Number 256-245-9940

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 1626 MILLIE ST, LEEDS, AL 35094
Phone Number 205-699-8247

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 32 HUMMINGBIRD DR, CARROLLTON, AL 35447
Phone Number 205-367-8955

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 1038 E DRIFTWOOD DR, TEMPE, AZ 85283
Phone Number 480-838-7975

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 1405 VAN BUREN ST, PUEBLO, CO 81004
Phone Number 719-564-1424

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 209 FERN WAY, MIAMI SPRINGS, FL 33166
Phone Number 305-885-1741

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 6727 ELM CT, # 30-C TAMPA, FL 33610
Phone Number 813-237-6529

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 6844 E OKEECHOBEE CT, # O FLORAL CITY, FL 34436
Phone Number 352-540-9084

Jones H Ruth

Name / Names Jones H Ruth
Age N/A
Person 4274 BOCA POINTE DR, SARASOTA, FL 34238
Phone Number 941-925-9435

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 820 EASTSIDE DR, WARNER ROBINS, GA 31093
Phone Number 478-328-1356

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 306 W MERRILL ST, THOMASVILLE, GA 31792
Phone Number 229-226-0640

Jones Nellie Ruth

Name / Names Jones Nellie Ruth
Age N/A
Also Known As Nellie R Jones
Person 306 D St, Fort Lyon, CO 81054
Phone Number 719-456-2739
Possible Relatives
Previous Address 1303 Bell St, Amarillo, TX 79106
15 PO Box, Fort Lyon, CO 81054
300 D St, Fort Lyon, CO 81054
945 D St, Lincoln, NE 68502

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 308 SHIRLEY RD, AMERICUS, GA 31709
Phone Number 229-924-2894

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 305 WASHINGTON N, PLEASANTVILLE, IA 50225
Phone Number 515-848-5605

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 603 PAYTON AVE, DES MOINES, IA 50315
Phone Number 515-287-3276

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 7213 S PAULINA ST, CHICAGO, IL 60636
Phone Number 773-776-8361

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 11320 S HOMEWOOD AVE, CHICAGO, IL 60643
Phone Number 773-233-7966

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 901 Whitaker Ave, Pasadena, TX 77506

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 4734 E LAVENDER LN, PHOENIX, AZ 85044

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 12242 E STOLL PL, DENVER, CO 80239

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 279 OLD STAMFORD RD, NEW CANAAN, CT 6840

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 2190 CLIFFORD ST, BONIFAY, FL 32425

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 119 LINDA RD, NEW SMYRNA BEACH, FL 32168

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 1740 E DUANE BLVD, KANKAKEE, IL 60901

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 154 DAHLGREN ST SE, ATLANTA, GA 30317
Phone Number 404-521-1312

Jones Ruth

Name / Names Jones Ruth
Age N/A
Person 2609 NORMANDY DR, MISHAWAKA, IN 46545

JONES, EDDIE RUTH

Business Name THE POWER OF PRAISE MINISTRIES OF CAIRO, GEOR
Person Name JONES, EDDIE RUTH
Position registered agent
State GA
Address PO BOX 1112, CAIRO, GA 39828
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-10-20
Entity Status Active/Owes Current Year AR
Type CFO

JONES, MARY RUTH

Business Name SOUTHERN STATES WIRE, INC.
Person Name JONES, MARY RUTH
Position registered agent
State GA
Address 6750 C JONES MILL CT, NORCROSS, GA 30092
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-07-29
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jones Ruth

Business Name Ruth Jones
Person Name Jones Ruth
Position company contact
State NJ
Address 685 Newcomb Road, RIDGEWOOD, 7450 NJ
Phone Number 201-445-3959
Email [email protected]

JONES RUTH

Business Name CITY MOVING AND STORAGE, INC.
Person Name JONES RUTH
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1971-03-23
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ruth E Jones

State NV
Calendar Year 2008
Employer State of Nevada
Job Title TAX EXAMINER 2
Name Ruth E Jones
Annual Wage $54,088
Base Pay $52,869
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $54,088

Ruth Jones

State CA
Calendar Year 2015
Employer Clovis Unified
Job Title TCHR ALT ED
Name Ruth Jones
Annual Wage $80,489
Base Pay $57,755
Overtime Pay N/A
Other Pay $5,543
Benefits $17,190
Total Pay $63,298
County Fresno County

M Ruth Jones

State CA
Calendar Year 2015
Employer Anaheim Union High
Job Title SUB INST ASST/SH
Name M Ruth Jones
Annual Wage $6,585
Base Pay $6,585
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $6,585
County Orange County
Status PT

Ruth M Jones

State CA
Calendar Year 2015
Employer Alameda County
Job Title Deputy Sheriff II
Name Ruth M Jones
Annual Wage $182,662
Base Pay $88,586
Overtime Pay $9,413
Other Pay N/A
Benefits $84,663
Total Pay $97,999
Status FT

Ruth Y Jones

State CA
Calendar Year 2014
Employer San Diego Unified
Job Title Bus Driver--School
Name Ruth Y Jones
Annual Wage $71,167
Base Pay $45,195
Overtime Pay $3,099
Other Pay $3,134
Benefits $19,739
Total Pay $51,428
County San Diego County

Ruth A Jones

State CA
Calendar Year 2014
Employer San Diego Unified
Job Title Administrative Asst II
Name Ruth A Jones
Annual Wage $56,212
Base Pay $43,753
Overtime Pay N/A
Other Pay $3,146
Benefits $9,313
Total Pay $46,899
County San Diego County

Ruth M Jones

State CA
Calendar Year 2014
Employer Riverside Community College District
Job Title Administrative Assistant Ii
Name Ruth M Jones
Annual Wage $39,225
Base Pay $34,269
Overtime Pay N/A
Other Pay $317
Benefits $4,639
Total Pay $34,586

Ruth Jones

State CA
Calendar Year 2014
Employer Foothill Deanza Community College District
Job Title Early Retiree/Non-Instruction
Name Ruth Jones
Annual Wage $25,578
Base Pay $25,578
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $25,578

Ruth Jones

State CA
Calendar Year 2014
Employer Clovis Unified
Job Title TCHR ALT ED
Name Ruth Jones
Annual Wage $75,615
Base Pay $55,467
Overtime Pay N/A
Other Pay $3,697
Benefits $16,451
Total Pay $59,164
County Fresno County

Ruth M Jones

State CA
Calendar Year 2014
Employer Alameda County
Job Title Deputy Sheriff II
Name Ruth M Jones
Annual Wage $212,803
Base Pay $98,100
Overtime Pay $38,624
Other Pay $7,033
Benefits $69,045
Total Pay $143,758

Ruth A Jones

State CA
Calendar Year 2013
Employer San Diego Unified
Job Title Secretary III
Name Ruth A Jones
Annual Wage $58,151
Base Pay $48,413
Overtime Pay N/A
Other Pay $415
Benefits $9,323
Total Pay $48,828
County San Diego County

Ruth Y Jones

State CA
Calendar Year 2013
Employer San Diego Unified
Job Title Bus Driver--School
Name Ruth Y Jones
Annual Wage $60,286
Base Pay $38,819
Overtime Pay $643
Other Pay $2,083
Benefits $18,741
Total Pay $41,545
County San Diego County

Ruth A Jones

State CA
Calendar Year 2013
Employer San Diego Unified
Job Title Administrative Asst II
Name Ruth A Jones
Annual Wage $29,667
Base Pay $22,768
Overtime Pay N/A
Other Pay $1,254
Benefits $5,645
Total Pay $24,022
County San Diego County

Ruth Jones

State CA
Calendar Year 2013
Employer San Bernardino County
Job Title Cont Bark Beetle Cmplinc Coord
Name Ruth Jones
Annual Wage $30,726
Base Pay $18,019
Overtime Pay N/A
Other Pay $2,096
Benefits $10,612
Total Pay $20,115

Ruth Jones

State CA
Calendar Year 2015
Employer Foothill Deanza Community College District
Job Title Early Retiree/Non-Instruction
Name Ruth Jones
Annual Wage $16,739
Base Pay $16,406
Overtime Pay N/A
Other Pay $333
Benefits N/A
Total Pay $16,739

Ruth M Jones

State CA
Calendar Year 2013
Employer Riverside Community College District
Job Title College Receptionist
Name Ruth M Jones
Annual Wage $16,233
Base Pay $16,136
Overtime Pay N/A
Other Pay $97
Benefits N/A
Total Pay $16,233

RUTH . JONES

State CA
Calendar Year 2013
Employer Clovis Unified
Job Title TCHR ALT ED
Name RUTH . JONES
Annual Wage $66,682
Base Pay $51,366
Overtime Pay N/A
Other Pay $170
Benefits $15,146
Total Pay $51,536
County Fresno County

Ruth M. Jones

State CA
Calendar Year 2013
Employer Alameda County
Job Title Deputy Sheriff II
Name Ruth M. Jones
Annual Wage $194,063
Base Pay $94,738
Overtime Pay $28,521
Other Pay $9,101
Benefits $61,703
Total Pay $132,360

Ruth Jones

State CA
Calendar Year 2012
Employer San Bernardino County
Job Title Cont Bark Beetle Cmplinc Coord
Name Ruth Jones
Annual Wage $69,857
Base Pay $45,320
Overtime Pay $520
Other Pay $867
Benefits $23,149
Total Pay $46,707

Ruth M Jones

State CA
Calendar Year 2012
Employer Riverside Community College District
Job Title College Receptionist
Name Ruth M Jones
Annual Wage $15,845
Base Pay $15,845
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $15,845

RUTH A JONES

State CA
Calendar Year 2012
Employer Pixley Union Elementary
Job Title CAFETERIA HELPER
Name RUTH A JONES
Annual Wage $301
Base Pay $301
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $301
County Tulare County

RUTH A JONES

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title PATIENT FINANCIAL SERVICES WORKER
Name RUTH A JONES
Annual Wage $24,537
Base Pay $12,131
Overtime Pay N/A
Other Pay $5,466
Benefits $6,940
Total Pay $17,597

RUTH . JONES

State CA
Calendar Year 2012
Employer Clovis Unified
Job Title TCHR ALT ED
Name RUTH . JONES
Annual Wage $64,861
Base Pay $48,853
Overtime Pay N/A
Other Pay $1,319
Benefits $14,690
Total Pay $50,172
County Fresno County

Ruth M. Jones

State CA
Calendar Year 2012
Employer Alameda County
Job Title Deputy Sheriff II
Name Ruth M. Jones
Annual Wage $172,747
Base Pay $93,163
Overtime Pay $11,774
Other Pay $9,094
Benefits $58,716
Total Pay $114,031

Ruth Jones

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title Cont Bark Beetle Fiscal Assist
Name Ruth Jones
Annual Wage $24,989
Base Pay $16,055
Overtime Pay $77
Other Pay $176
Benefits $8,681
Total Pay $16,308

Ruth Jones

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title Cont Bark Beetle Cmplinc Coord
Name Ruth Jones
Annual Wage $40,818
Base Pay $26,036
Overtime Pay $460
Other Pay $587
Benefits $13,735
Total Pay $27,083

RUTH A JONES

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title PATIENT FINANCIAL SERVICES WORKER
Name RUTH A JONES
Annual Wage $60,847
Base Pay $39,827
Overtime Pay N/A
Other Pay $607
Benefits $20,412
Total Pay $40,435

Ruth M. Jones

State CA
Calendar Year 2011
Employer Alameda County
Job Title Deputy Sheriff II
Name Ruth M. Jones
Annual Wage $165,819
Base Pay $93,378
Overtime Pay $11,173
Other Pay $6,045
Benefits $55,224
Total Pay $110,596

Ruth L Jones

State CA
Calendar Year 2013
Employer Foothill Deanza Community College District
Job Title Early Retiree/Non-Instruction
Name Ruth L Jones
Annual Wage $25,578
Base Pay $25,578
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $25,578

Ruth A Jones

State TX
Calendar Year 2018
Employer City Of Beaumont
Job Title Facility Maint Worker (Pt)
Name Ruth A Jones
Annual Wage $11,961

Ruth E Jones

State CA
Calendar Year 2015
Employer Poway Unified
Job Title FOOD SERVICE SUBSTITUTE
Name Ruth E Jones
Annual Wage $1,759
Base Pay $1,696
Overtime Pay N/A
Other Pay N/A
Benefits $64
Total Pay $1,696
County San Diego County

Ruth M Jones

State CA
Calendar Year 2015
Employer Riverside Community College District
Job Title Administrative Assistant Iv
Name Ruth M Jones
Annual Wage $73,085
Base Pay $48,477
Overtime Pay N/A
Other Pay N/A
Benefits $24,608
Total Pay $48,477

Ruth Jones

State NV
Calendar Year 2007
Employer State of Nevada
Job Title TAX EXAMINER 2
Name Ruth Jones
Annual Wage $51,779
Base Pay $44,537
Overtime Pay N/A
Other Pay N/A
Benefits $7,242
Total Pay $44,537

Ruth Jones

State CA
Calendar Year 2018
Employer San Diego Unified
Job Title Bus Driver--School
Name Ruth Jones
Annual Wage $76,315
Base Pay $46,926
Overtime Pay $6,892
Other Pay $4,941
Benefits $17,556
Total Pay $58,759
County San Diego County

Ruth M Jones

State CA
Calendar Year 2018
Employer Riverside Community College District
Job Title Student Success Coach
Name Ruth M Jones
Annual Wage $116,941
Base Pay $71,688
Overtime Pay $10,248
Other Pay N/A
Benefits $35,005
Total Pay $81,936

Ruth Jones

State CA
Calendar Year 2018
Employer Poway Unified
Job Title Food Service Assistant I
Name Ruth Jones
Annual Wage $6,625
Base Pay $6,526
Overtime Pay N/A
Other Pay $99
Benefits N/A
Total Pay $6,625
County San Diego County

Ruth Jones

State CA
Calendar Year 2018
Employer Foothill Deanza Community College District
Job Title Early Retiree/Non-Instruction
Name Ruth Jones
Annual Wage $324
Base Pay N/A
Overtime Pay N/A
Other Pay $324
Benefits N/A
Total Pay $324

Ruth M Jones

State CA
Calendar Year 2018
Employer Alameda County
Job Title Deputy Sheriff II
Name Ruth M Jones
Annual Wage $236,362
Base Pay $113,491
Overtime Pay $36,499
Other Pay $8,861
Benefits $77,510
Total Pay $158,852

Ruth Y Jones

State CA
Calendar Year 2017
Employer San Diego Unified
Job Title Bus Driver--School
Name Ruth Y Jones
Annual Wage $75,698
Base Pay $48,093
Overtime Pay $4,696
Other Pay $3,893
Benefits $19,016
Total Pay $56,682
County San Diego County

Ruth M Jones

State CA
Calendar Year 2017
Employer Riverside Unified
Job Title Substitute Classified
Name Ruth M Jones
Annual Wage $5,961
Base Pay $5,961
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,961
County Riverside County

Ruth M Jones

State CA
Calendar Year 2017
Employer Riverside Community College District
Job Title Student Success Coach
Name Ruth M Jones
Annual Wage $94,302
Base Pay $60,864
Overtime Pay $2,212
Other Pay N/A
Benefits $31,226
Total Pay $63,076

Ruth Jones

State CA
Calendar Year 2017
Employer Riverside
Job Title Minibus Driver
Name Ruth Jones
Annual Wage $9,478
Base Pay $9,478
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $9,478

Ruth Jones

State CA
Calendar Year 2017
Employer Poway Unified
Job Title Food Service Assistant I
Name Ruth Jones
Annual Wage $5,489
Base Pay $5,643
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,489
County San Diego County

Ruth Jones

State CA
Calendar Year 2017
Employer Foothill Deanza Community College District
Job Title Early Retiree/Non-Instruction
Name Ruth Jones
Annual Wage $4,479
Base Pay N/A
Overtime Pay N/A
Other Pay $4,479
Benefits N/A
Total Pay $4,479

Ruth Jones

State CA
Calendar Year 2015
Employer Riverside
Job Title Minibus Driver (T)
Name Ruth Jones
Annual Wage $3,768
Base Pay $3,732
Overtime Pay $35
Other Pay N/A
Benefits N/A
Total Pay $3,768
Status PT

Ruth Jones

State CA
Calendar Year 2017
Employer Clovis Unified
Job Title TCHR ALT ED
Name Ruth Jones
Annual Wage $92,935
Base Pay $69,743
Overtime Pay N/A
Other Pay $1,975
Benefits $21,218
Total Pay $71,717
County Fresno County

Ruth Y Jones

State CA
Calendar Year 2016
Employer San Diego Unified
Job Title Bus Driver--School
Name Ruth Y Jones
Annual Wage $65,345
Base Pay $39,990
Overtime Pay $1,355
Other Pay $2,785
Benefits $21,215
Total Pay $44,130
County San Diego County

Ruth M Jones

State CA
Calendar Year 2016
Employer Riverside Unified
Job Title Substitute Classified
Name Ruth M Jones
Annual Wage $2,041
Base Pay $2,041
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,041
County Riverside County

Ruth M Jones

State CA
Calendar Year 2016
Employer Riverside Community College District
Job Title Administrative Assistant Iv
Name Ruth M Jones
Annual Wage $85,297
Base Pay $56,169
Overtime Pay $762
Other Pay $36
Benefits $28,330
Total Pay $56,967

Ruth Jones

State CA
Calendar Year 2016
Employer Riverside
Job Title Minibus Driver (T)
Name Ruth Jones
Annual Wage $10,190
Base Pay $10,190
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $10,190
Status PT

Ruth Jones

State CA
Calendar Year 2016
Employer Poway Unified
Job Title Food Services Substitute
Name Ruth Jones
Annual Wage $25
Base Pay $25
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $25
County San Diego County

Ruth Jones

State CA
Calendar Year 2016
Employer Poway Unified
Job Title Food Service Assistant I
Name Ruth Jones
Annual Wage $5,377
Base Pay $5,377
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,377
County San Diego County

Ruth Jones

State CA
Calendar Year 2016
Employer Foothill Deanza Community College District
Job Title Early Retiree/Non-Instruction
Name Ruth Jones
Annual Wage $7,933
Base Pay $164
Overtime Pay N/A
Other Pay $7,769
Benefits N/A
Total Pay $7,933
Status PT

Ruth Jones

State CA
Calendar Year 2016
Employer Clovis Unified
Job Title TCHR ALT ED
Name Ruth Jones
Annual Wage $82,165
Base Pay $62,410
Overtime Pay N/A
Other Pay $1,809
Benefits $17,945
Total Pay $64,220
County Fresno County
Status FT

Ruth Jones

State CA
Calendar Year 2016
Employer Anaheim Union High
Job Title SUB INST ASST/SH
Name Ruth Jones
Annual Wage $2,610
Base Pay $2,610
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,610
County Orange County
Status PT

Ruth M Jones

State CA
Calendar Year 2016
Employer Alameda County
Job Title Deputy Sheriff II
Name Ruth M Jones
Annual Wage $210,040
Base Pay $105,570
Overtime Pay $20,318
Other Pay $6,334
Benefits $77,818
Total Pay $132,222
Status FT

Ruth Y Jones

State CA
Calendar Year 2015
Employer San Diego Unified
Job Title Bus Driver--School
Name Ruth Y Jones
Annual Wage $74,377
Base Pay $46,089
Overtime Pay $3,694
Other Pay $4,038
Benefits $20,556
Total Pay $53,821
County San Diego County

Ruth A Jones

State CA
Calendar Year 2015
Employer San Diego Unified
Job Title Administrative Asst I
Name Ruth A Jones
Annual Wage $104
Base Pay $65
Overtime Pay N/A
Other Pay $31
Benefits $8
Total Pay $96
County San Diego County

Ruth M Jones

State CA
Calendar Year 2017
Employer Alameda County
Job Title Deputy Sheriff II
Name Ruth M Jones
Annual Wage $240,000
Base Pay $109,560
Overtime Pay $41,489
Other Pay $7,412
Benefits $81,540
Total Pay $158,460
Status FT

Ormond Ruth Jones

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Crossing Guard
Name Ormond Ruth Jones
Annual Wage $4,607

Jones Ruth

Name Jones Ruth
Address 5703 Fm 2004 Rd Hitchcock TX 77563-1603 -1603
Phone Number 409-986-5937
Gender Unknown
Ethnicity German
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Language English

Jones Ruth

Name Jones Ruth
Address 94-207 Waipahu St Waipahu HI 96797 APT 140-2004
Phone Number 808-372-0641
Email [email protected]
Gender Unknown
Ethnicity German
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Language English

RUTH ANN JONES

Name RUTH ANN JONES
Address 1244 Roslyn Avenue Akron OH 44320
Value 28950
Landvalue 15840
Buildingvalue 28950
Landarea 5,401 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

JONES, RUTH

Name JONES, RUTH
Address 4446 CARPENTER AVENUE, NY 10470
Value 524000
Full Value 524000
Block 5067
Lot 22
Stories 2

JONES, RUTH

Name JONES, RUTH
Address 4046 BAYCHESTER AVENUE, NY 10466
Value 518000
Full Value 518000
Block 4982
Lot 17
Stories 3

JONES, WALLACE & RUTH

Name JONES, WALLACE & RUTH
Physical Address 75 LIBERTY AVE.
Owner Address 75 LIBERTY AVE.
Sale Price 200000
Ass Value Homestead 80500
County hudson
Address 75 LIBERTY AVE.
Value 82900
Net Value 82900
Land Value 2400
Prior Year Net Value 82900
Transaction Date 2012-02-04
Property Class Residential
Deed Date 2003-05-09
Sale Assessment 82900
Price 200000

JONES, THOMAS J. & RUTH

Name JONES, THOMAS J. & RUTH
Physical Address WATERSIDE BLVD. 336
Owner Address 336 WATERSIDE BOULEVARD
Sale Price 285000
Ass Value Homestead 73000
County middlesex
Address WATERSIDE BLVD. 336
Value 103000
Net Value 103000
Land Value 30000
Prior Year Net Value 155700
Transaction Date 2012-08-24
Property Class Residential
Deed Date 2008-01-14
Sale Assessment 155700
Price 285000

JONES, RUTH

Name JONES, RUTH
Physical Address 620 THOMPSON AVE
Owner Address 620 THOMPSON AVE
Sale Price 147000
Ass Value Homestead 103400
County union
Address 620 THOMPSON AVE
Value 160400
Net Value 160400
Land Value 57000
Prior Year Net Value 160400
Transaction Date 2008-01-28
Property Class Residential
Deed Date 1991-11-07
Sale Assessment 160400
Price 147000

JONES, RUTH

Name JONES, RUTH
Physical Address 702 LELAND AVE
Owner Address 704 LELAND AVE
Sale Price 28000
Ass Value Homestead 60500
County union
Address 702 LELAND AVE
Value 107800
Net Value 107800
Land Value 47300
Prior Year Net Value 107800
Transaction Date 2011-04-15
Property Class Residential
Deed Date 1972-02-09
Sale Assessment 107800
Year Constructed 1926
Price 28000

JONES, RUTH

Name JONES, RUTH
Physical Address 252 UNIVERSITY AV
Owner Address 252 UNIVERSITY AV
Sale Price 0
Ass Value Homestead 86400
County burlington
Address 252 UNIVERSITY AV
Value 102200
Net Value 102200
Land Value 15800
Prior Year Net Value 102200
Transaction Date 2004-12-16
Property Class Residential
Year Constructed 1968
Price 0

JONES, MARY RUTH

Name JONES, MARY RUTH
Physical Address 87 WOODLAWN AVE.
Owner Address 87 WOODLAWN AVE.
Sale Price 0
Ass Value Homestead 39800
County hudson
Address 87 WOODLAWN AVE.
Value 47200
Net Value 47200
Land Value 7400
Prior Year Net Value 54200
Transaction Date 2013-02-08
Property Class Residential
Year Constructed 1903
Price 0

JONES, LARRY & RUTH

Name JONES, LARRY & RUTH
Physical Address 359-63 HILLCREST AVE
Owner Address 359 HILLCREST AVE
Sale Price 133000
Ass Value Homestead 86100
County union
Address 359-63 HILLCREST AVE
Value 129000
Net Value 129000
Land Value 42900
Prior Year Net Value 129000
Transaction Date 2010-02-08
Property Class Residential
Deed Date 1994-05-12
Sale Assessment 129000
Year Constructed 1988
Price 133000

JONES, BOBBIE J & DONNELL & RUTH

Name JONES, BOBBIE J & DONNELL & RUTH
Physical Address 8 HALLO ST
Owner Address 8 HALLO ST
Sale Price 345000
Ass Value Homestead 82800
County middlesex
Address 8 HALLO ST
Value 187600
Net Value 187600
Land Value 104800
Prior Year Net Value 187600
Transaction Date 2006-10-03
Property Class Residential
Deed Date 2001-12-03
Sale Assessment 187600
Price 345000

JONES WILLIE RUTH

Name JONES WILLIE RUTH
Physical Address 117 N CAROLINE ST, DAYTONA BEACH, FL 32114
Ass Value Homestead 44606
Just Value Homestead 44957
County Volusia
Year Built 2005
Area 954
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 117 N CAROLINE ST, DAYTONA BEACH, FL 32114

JONES, RUTH

Name JONES, RUTH
Address 2013 GIVAN AVENUE, NY 10475
Value 388000
Full Value 388000
Block 5226
Lot 28
Stories 2

JONES WILLIE RUTH

Name JONES WILLIE RUTH
Physical Address 6500 GREENWOOD RD, JAY, FL
Owner Address 6500 GREENWOOD RD, JAY, FL 32565
Ass Value Homestead 54498
Just Value Homestead 71720
County Santa Rosa
Year Built 1952
Area 1767
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Cropland soil capability Class II
Address 6500 GREENWOOD RD, JAY, FL

JONES WILLIE RUTH

Name JONES WILLIE RUTH
Physical Address 2221 HORN RD, JAY, FL
Owner Address 6500 GREENWOOD RD, JAY, FL 32565
County Santa Rosa
Year Built 1970
Area 1297
Land Code Single Family
Address 2221 HORN RD, JAY, FL

JONES WILLIE RUTH

Name JONES WILLIE RUTH
Physical Address 5901 HOSEA GILLMAN RD, JAY, FL
Owner Address 6500 GREENWOOD RD, JAY, FL 32565
County Santa Rosa
Year Built 1920
Area 1925
Land Code Cropland soil capability Class II
Address 5901 HOSEA GILLMAN RD, JAY, FL

JONES WILLIE RUTH

Name JONES WILLIE RUTH
Physical Address 6082 HOSEA GILLMAN RD, JAY, FL
Owner Address 6500 GREENWOOD RD, JAY, FL 32565
County Santa Rosa
Land Code Cropland soil capability Class II
Address 6082 HOSEA GILLMAN RD, JAY, FL

JONES WILLA RUTH

Name JONES WILLA RUTH
Physical Address 3717 N DAVIS ST, JACKSONVILLE, FL 32209
Owner Address 6840 CARTIER CIR, JACKSONVILLE, FL 32208
County Duval
Year Built 1952
Area 1014
Land Code Single Family
Address 3717 N DAVIS ST, JACKSONVILLE, FL 32209

JONES WALTER & E RUTH

Name JONES WALTER & E RUTH
Physical Address 997 MAY AV, HOLLY HILL, FL 32117
Sale Price 48000
Sale Year 2012
County Volusia
Year Built 1960
Area 976
Land Code Single Family
Address 997 MAY AV, HOLLY HILL, FL 32117
Price 48000

Jones Ruth

Name Jones Ruth
Physical Address 1002 SW HALEYBERRY AV, Port Saint Lucie, FL 34953
Owner Address 346 Half Mile Rd, Central Islip, NY 11722
County St. Lucie
Land Code Vacant Residential
Address 1002 SW HALEYBERRY AV, Port Saint Lucie, FL 34953

JONES RUTH

Name JONES RUTH
Physical Address 154 GILBERT ST, SAINT AUGUSTINE, FL 32084
Owner Address 3650 NW 27TH ST, LAUDERDALE LAKES, FL 33311
County St. Johns
Land Code Vacant Residential
Address 154 GILBERT ST, SAINT AUGUSTINE, FL 32084

JONES RUTH

Name JONES RUTH
Physical Address 5365 MEADOWBROOK RD, ELKTON, FL 32033
Owner Address 3650 NW 27TH ST, LAUDERDALE LAKES, FL 33311
County St. Johns
Land Code Vacant Residential
Address 5365 MEADOWBROOK RD, ELKTON, FL 32033

JONES RUTH

Name JONES RUTH
Physical Address 415 MALLARD WAY, POINCIANA, FL 34759
Owner Address 415 MALLARD WAY, POINCIANA, FL 34759
Ass Value Homestead 40881
Just Value Homestead 56713
County Polk
Year Built 1997
Area 1662
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 415 MALLARD WAY, POINCIANA, FL 34759

JONES RUTH

Name JONES RUTH
Physical Address 2148 MESSINA AVE, ORLANDO, FL 32811
Owner Address HEINTZELMAN LILIA ELENA, ORLANDO, FLORIDA 32811
County Orange
Year Built 1970
Area 1300
Land Code Single Family
Address 2148 MESSINA AVE, ORLANDO, FL 32811

JONES RUTH

Name JONES RUTH
Physical Address 2707 55TH ST W, LEHIGH ACRES, FL 33971
Owner Address 346 HALF MILE RD, CENTRAL ISLIP, NY 11722
County Lee
Land Code Vacant Residential
Address 2707 55TH ST W, LEHIGH ACRES, FL 33971

JONES WILLIE RUTH

Name JONES WILLIE RUTH
Physical Address 2203 HORN RD, JAY, FL
Owner Address 6500 GREENWOOD RD, JAY, FL 32565
County Santa Rosa
Land Code Cropland soil capability Class II
Address 2203 HORN RD, JAY, FL

JONES PATRICIA RUTH

Name JONES PATRICIA RUTH
Physical Address 19035 SE 15TH LN, SILVER SPRINGS, FL 34488
Sale Price 39000
Sale Year 2012
County Marion
Year Built 1967
Area 1384
Land Code Mobile Homes
Address 19035 SE 15TH LN, SILVER SPRINGS, FL 34488
Price 39000

JONES, RUTH

Name JONES, RUTH
Address 119-50 196 STREET, NY 11412
Value 226000
Full Value 226000
Block 12651
Lot 34
Stories 1

RUTH JONES

Name RUTH JONES
Address 1239 INTERVALE AVENUE, NY 10459
Value 324000
Full Value 324000
Block 2973
Lot 134
Stories 3

RUTH ANN JONES

Name RUTH ANN JONES
Address 49193 Eagle Drive East Liverpool OH 43920
Value 16300
Landvalue 16300

RUTH ANN JONES

Name RUTH ANN JONES
Address 121 Bloomsbury Avenue Catonsville MD
Value 67000
Landvalue 67000

RUTH ANN JONES

Name RUTH ANN JONES
Address 2404 Arbor Trail Colleyville TX
Value 50000
Landvalue 50000
Buildingvalue 403000

RUTH ALENE JONES

Name RUTH ALENE JONES
Address 4332 Betty Street Bellaire TX 77401
Value 197438
Landvalue 197438
Buildingvalue 318062

RUTH ABBOTT & DAWN ELAINE JONES & SHANNON DEE OROZCO

Name RUTH ABBOTT & DAWN ELAINE JONES & SHANNON DEE OROZCO
Address 3750 Avenue G #3 White City OR 97503
Type Manf Strct

RUTH A WRAY ALLISON JONES

Name RUTH A WRAY ALLISON JONES
Address 2872 Tolbut Street Philadelphia PA 19136
Value 57419
Landvalue 57419
Buildingvalue 92081
Landarea 2,586.42 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 115000

RUTH A JONES & LLOYD GREG JONES

Name RUTH A JONES & LLOYD GREG JONES
Address 115 Foxboro Cove Collierville TN 38017
Value 61300
Landvalue 61300
Landarea 8,400 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

RUTH A JONES & HUSBAND JONES

Name RUTH A JONES & HUSBAND JONES
Address 1033 Riverside Circle Spring Lake NC

RUTH A JONES & FREDDIE L JONES JR

Name RUTH A JONES & FREDDIE L JONES JR
Address 2375 Sequoia Grove Street Waldorf MD
Value 99100
Landvalue 99100
Buildingvalue 259000
Landarea 9,600 square feet
Airconditioning yes
Numberofbathrooms 2.1

RUTH A JONES

Name RUTH A JONES
Address 2702 Monticello Drive Mesquite TX 75149
Value 71620
Landvalue 22500
Buildingvalue 71620

RUTH A JONES

Name RUTH A JONES
Address 3 Cogswell Grant Fairfield OH

RUTH E JONES

Name RUTH E JONES
Address 24 VAN PELT AVENUE, NY 10303
Value 335000
Full Value 335000
Block 1211
Lot 114
Stories 2.5

RUTH A JONES

Name RUTH A JONES
Address 5942 Aquamarine Drive Grove City OH 43123
Value 47300
Landvalue 47300
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

RUTH A JONES

Name RUTH A JONES
Address 99 Bossieux Boulevard West Melbourne FL 32904
Value 18000
Landvalue 18000
Type Hip/Gable
Price 100
Usage Single Family Residence

RUTH A JONES

Name RUTH A JONES
Address 939 Matterhorn Drive Reynoldsburg OH 43068
Value 37100
Landvalue 37100
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

RUTH A JONES

Name RUTH A JONES
Address 6606 S Blue Heron Drive St. Petersburg FL 33707
Value 108095
Landvalue 47968
Type Residential
Price 138000

JONES WILLIAM D & RUTH

Name JONES WILLIAM D & RUTH
Address 604 Park Street St. Albans WV
Value 16100
Landvalue 16100
Buildingvalue 42200
Bedrooms 2
Numberofbedrooms 2

JONES RUTH

Name JONES RUTH
Address 1214 Grant Avenue West Charlestown WV
Value 9700
Landvalue 9700
Buildingvalue 37900
Bedrooms 2
Numberofbedrooms 2

JONES RUTH

Name JONES RUTH
Address 1484 E 135th Street East Cleveland OH 44112
Value 17600
Usage Single Family Dwelling

JONES RUTH

Name JONES RUTH
Address 27522 Harbour Point Drive Punta Gorda FL
Value 1754
Landvalue 1754
Landarea 10,856 square feet
Type Residential Property

JONES ROBERT L RUTH

Name JONES ROBERT L RUTH
Address 327 S 22nd Avenue Bellwood IL 60104
Landarea 4,148 square feet
Airconditioning No
Basement Full and Rec Room

JONES P RUTH

Name JONES P RUTH
Address 4840 N Bouvier Street Philadelphia PA 19141
Value 5985
Landvalue 5985
Buildingvalue 66115
Landarea 1,050 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 2000

JONES M JULIUS & JONES K RUTH

Name JONES M JULIUS & JONES K RUTH
Address 7839 Manet Way Severn MD 21144
Value 116700
Landvalue 116700
Buildingvalue 228400
Airconditioning yes

JONES L RUTH & JONES HENRY RUTH

Name JONES L RUTH & JONES HENRY RUTH
Address 7951 Lee Hall Road Pasadena MD 21122
Value 82300
Landvalue 82300
Buildingvalue 119900

RUTH A JONES

Name RUTH A JONES
Address 4689 Duley Drive White Plains MD
Value 112600
Landvalue 112600
Buildingvalue 136000
Landarea 54,886 square feet
Airconditioning yes
Numberofbathrooms 2

JONES MARILYN RUTH

Name JONES MARILYN RUTH
Physical Address 1431 LAKE VILLA DR, TAVARES FL, FL 32778
Ass Value Homestead 82687
Just Value Homestead 82687
County Lake
Year Built 2005
Area 1486
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1431 LAKE VILLA DR, TAVARES FL, FL 32778

JONES RUTH

Name JONES RUTH
Type Republican Voter
State MI
Address 407 S JESSIE ST, PONTIAC, MI 48341
Phone Number 248-766-2690
Email Address [email protected]

JONES RUTH

Name JONES RUTH
Car KIA SORENTO
Year 2011
Address 8 Cimarron Cir, Elkton, MD 21921-4035
Vin 5XYKT4A17BG143071
Phone 410-392-8257

JONES RUTH

Name JONES RUTH
Car NISSAN MAXIMA
Year 2008
Address 7128 Wellington Ct # 28, Dublin, OH 43016-3803
Vin 1N4BA41E88C818910

JONES RUTH

Name JONES RUTH
Car SATURN ION
Year 2007
Address 1809 Franklin St, Little Chute, WI 54140-1213
Vin 1G8AJ55F87Z145167

JONES RUTH

Name JONES RUTH
Domain cwmfarm.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-21
Update Date 2013-04-28
Registrar Name ENOM, INC.
Registrant Address PO BOX 19184|LONDON LONDON LONDON SE28 0WQ
Registrant Country UNITED KINGDOM
Registrant Fax 448444145158