Jordan Jean

We have found 69 public records related to Jordan Jean in 17 states . Ethnicity of Jordan Jean is French. Jordan Jean speaks English language. There are 3 business registration records connected with Jordan Jean in public records. All found businesses are registered in Georgia state. There are no industries specified in public records for the businesses we have found. There are 37 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Manager. These employees work in 5 states: GA, SD, MN, TX and CA. Average wage of employees is $39,708.


Jordan Ruby Jean

Name / Names Jordan Ruby Jean
Age 64
Birth Date 1960
Also Known As Ruby E Jordan
Person 285 County Road 0100, Corsicana, TX 75109
Phone Number 903-874-7640
Possible Relatives

Previous Address 1224 12th Ave, Corsicana, TX 75110
197 RR 5 #197, Corsicana, TX 75110
285 County Road 100, Corsicana, TX 75109
4115 State Highway 31 #20, Corsicana, TX 75110
285 Cr 100, Corsicana, TX 75109
1125 Beaton St #2, Corsicana, TX 75110
197 PO Box, Corsicana, TX 75151
196B PO Box, Corsicana, TX 75151
1801 Collin St, Corsicana, TX 75110

Jordan Jean

Name / Names Jordan Jean
Age N/A
Person 18 WHITES LN, CLIFTON PARK, NY 12065

Jordan Jean

Name / Names Jordan Jean
Age N/A
Person 949 EDMUND AVE, SAINT PAUL, MN 55104

Jordan Jean

Name / Names Jordan Jean
Age N/A
Person 1015 DORSET DR, WALDORF, MD 20602

Jordan Jean

Name / Names Jordan Jean
Age N/A
Person 1918 W MORSE AVE, APT 2S CHICAGO, IL 60626

Jordan Jean

Name / Names Jordan Jean
Age N/A
Person 2419 MARVIN AVE, DALLAS, TX 75211
Phone Number 214-333-2626

Jordan Jean

Name / Names Jordan Jean
Age N/A
Person 63 POTTERSVILLE RD, LITTLE COMPTON, RI 2837
Phone Number 401-635-9178

Jordan Jean

Name / Names Jordan Jean
Age N/A
Person 1581 PATRICIA LN, DOUGLASVILLE, GA 30134
Phone Number 678-838-3973

Jordan Jean

Name / Names Jordan Jean
Age N/A
Person 206 N WINNETKA AVE, DALLAS, TX 75208

JORDAN JEAN

Business Name SPRAY COOLING SYSTEMS, INC.
Person Name JORDAN JEAN
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-05-19
End Date 1988-05-03
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JORDAN JEAN

Business Name NEEDLEWORKS, INC.
Person Name JORDAN JEAN
Position registered agent
State GA
Address CEDAR CREEK DRIVE, ATHENS, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-03-30
Entity Status Diss./Cancel/Terminat
Type CEO

JORDAN, BETTY JEAN

Business Name GEMINI PAINTING AND CONSTRUCTION, INC.
Person Name JORDAN, BETTY JEAN
Position registered agent
State GA
Address 1144 CEDAR LOG PLACE, AUSTELL, GA 30001
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-09-17
End Date 1989-05-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jean M Jordan

State CA
Calendar Year 2018
Employer Shasta County
Job Title Eligibility Supervisor
Name Jean M Jordan
Annual Wage $76,837
Base Pay $57,642
Overtime Pay $359
Other Pay $572
Benefits $18,264
Total Pay $58,573

Jean M Jordan

State CA
Calendar Year 2013
Employer San Francisco
Job Title Recreation Leader
Name Jean M Jordan
Annual Wage $9,169
Base Pay $7,406
Overtime Pay N/A
Other Pay $88
Benefits $1,675
Total Pay $7,494

JEAN M. JORDAN

State CA
Calendar Year 2012
Employer Torrance
Job Title Recreation Specialist
Name JEAN M. JORDAN
Annual Wage $32,549
Base Pay $28,416
Overtime Pay N/A
Other Pay $590
Benefits $3,543
Total Pay $29,006

JEAN M JORDAN

State CA
Calendar Year 2012
Employer Shasta County
Job Title ELIGIBILITY WORKER III
Name JEAN M JORDAN
Annual Wage $57,773
Base Pay $41,977
Overtime Pay $242
Other Pay N/A
Benefits $15,554
Total Pay $42,219

Jean Jordan

State CA
Calendar Year 2012
Employer San Francisco
Job Title Recreation Leader
Name Jean Jordan
Annual Wage $9,727
Base Pay $7,574
Overtime Pay N/A
Other Pay $67
Benefits $2,086
Total Pay $7,641

JEAN M. JORDAN

State CA
Calendar Year 2011
Employer Torrance
Job Title Recreation Specialist
Name JEAN M. JORDAN
Annual Wage $29,495
Base Pay $26,426
Overtime Pay N/A
Other Pay N/A
Benefits $3,068
Total Pay $26,426

JEAN M JORDAN

State CA
Calendar Year 2011
Employer Shasta County
Job Title ELIGIBILITY WORKER III
Name JEAN M JORDAN
Annual Wage $55,860
Base Pay $40,899
Overtime Pay $25
Other Pay N/A
Benefits $14,937
Total Pay $40,923

JEAN JORDAN

State CA
Calendar Year 2011
Employer San Francisco
Job Title RECREATION LEADER
Name JEAN JORDAN
Annual Wage $8,771
Base Pay $8,720
Overtime Pay N/A
Other Pay $50
Benefits N/A
Total Pay $8,771

Jean M Jordan

State CA
Calendar Year 2013
Employer San Francisco
Job Title Secretary 2
Name Jean M Jordan
Annual Wage $20,974
Base Pay $14,977
Overtime Pay N/A
Other Pay $2
Benefits $5,995
Total Pay $14,979

Sloop Jordan Jean

State TX
Calendar Year 2018
Employer North Lake College
Job Title Manager
Name Sloop Jordan Jean
Annual Wage $70,717

Sloop Jordan Jean

State TX
Calendar Year 2017
Employer North Lake College
Job Title Manager
Name Sloop Jordan Jean
Annual Wage $31,459

Sloop Jordan Jean

State TX
Calendar Year 2017
Employer College Of Mountain View
Job Title Manager
Name Sloop Jordan Jean
Annual Wage $31,459

Sloop Jordan Jean

State TX
Calendar Year 2017
Employer College Of Brookhaven
Job Title Manager
Name Sloop Jordan Jean
Annual Wage $31,459

Cook Jordan Jean

State SD
Calendar Year 2018
Employer Bridges At Horace Mann - 52
Job Title Special Education Teacher K-12
Name Cook Jordan Jean
Annual Wage $40,402

Cook Jordan Jean

State SD
Calendar Year 2017
Employer Bridges At Horace Mann - 52
Job Title Special Education Teacher K-12
Name Cook Jordan Jean
Annual Wage $39,917

Cook Jordan Jean

State MN
Calendar Year 2016
Employer Northeast College Prep
Name Cook Jordan Jean
Annual Wage $42,745

Sloop Jordan Jean

State TX
Calendar Year 2018
Employer Community College of Dallas County - Mountain View
Job Title Manager
Name Sloop Jordan Jean
Annual Wage $74,384

Cook Jordan Jean

State MN
Calendar Year 2015
Employer Northeast College Prep
Name Cook Jordan Jean
Annual Wage $38,000

Jean Mico Jordan

State CA
Calendar Year 2013
Employer San Francisco Unified
Job Title Secretary II
Name Jean Mico Jordan
Annual Wage $40,764
Base Pay $21,546
Overtime Pay N/A
Other Pay $7,457
Benefits $11,761
Total Pay $29,003
County San Francisco County

JEAN M JORDAN

State CA
Calendar Year 2013
Employer Torrance
Job Title Senior Box Office Attendant
Name JEAN M JORDAN
Annual Wage $30,948
Base Pay $27,199
Overtime Pay N/A
Other Pay $215
Benefits $3,534
Total Pay $27,414

Jean M Jordan

State CA
Calendar Year 2018
Employer San Francisco
Job Title Admission Attendant
Name Jean M Jordan
Annual Wage $22,589
Base Pay $22,016
Overtime Pay N/A
Other Pay $349
Benefits $224
Total Pay $22,365
Status PT

Jordan Jean Jea Blondelle

State CA
Calendar Year 2017
Employer University of California
Job Title POSTDOC-EMPLOYEE
Name Jordan Jean Jea Blondelle
Annual Wage $61,584
Base Pay $55,358
Overtime Pay N/A
Other Pay N/A
Benefits $6,226
Total Pay $55,358

Jean M Jordan

State CA
Calendar Year 2017
Employer Torrance
Job Title Box Office Manager
Name Jean M Jordan
Annual Wage $52,320
Base Pay $44,117
Overtime Pay N/A
Other Pay $184
Benefits $8,019
Total Pay $44,301

Jean M Jordan

State CA
Calendar Year 2017
Employer Shasta County
Job Title Eligibility Supervisor
Name Jean M Jordan
Annual Wage $73,926
Base Pay $54,024
Overtime Pay $652
Other Pay $548
Benefits $18,702
Total Pay $55,224
Status FT

Jean M Jordan

State CA
Calendar Year 2017
Employer San Francisco
Job Title Admission Attendant
Name Jean M Jordan
Annual Wage $18,005
Base Pay $17,473
Overtime Pay N/A
Other Pay $354
Benefits $178
Total Pay $17,827
Status PT

Jordan Jean Jea Blondelle

State CA
Calendar Year 2016
Employer University of California
Job Title POSTDOC-EMPLOYEE
Name Jordan Jean Jea Blondelle
Annual Wage $52,215
Base Pay $46,138
Overtime Pay N/A
Other Pay N/A
Benefits $6,077
Total Pay $46,138

Jean M Jordan

State CA
Calendar Year 2016
Employer Torrance
Job Title Box Office Manager
Name Jean M Jordan
Annual Wage $49,540
Base Pay $40,358
Overtime Pay N/A
Other Pay $2,143
Benefits $7,039
Total Pay $42,501
Status FT

Jean M Jordan

State CA
Calendar Year 2013
Employer Shasta County
Job Title ELIGIBILITY WORKER III
Name Jean M Jordan
Annual Wage $53,201
Base Pay $41,170
Overtime Pay $709
Other Pay N/A
Benefits $11,322
Total Pay $41,879

Jean M Jordan

State CA
Calendar Year 2016
Employer Shasta County
Job Title Eligibility Supervisor
Name Jean M Jordan
Annual Wage $70,296
Base Pay $51,023
Overtime Pay $1,074
Other Pay $645
Benefits $17,554
Total Pay $52,742
Status FT

Jordan Jean Jea Blondelle

State CA
Calendar Year 2015
Employer University of California
Job Title POSTDOC-EMPLOYEE
Name Jordan Jean Jea Blondelle
Annual Wage $49,806
Base Pay $43,491
Overtime Pay N/A
Other Pay N/A
Benefits $6,315
Total Pay $43,491

Jean M Jordan

State CA
Calendar Year 2015
Employer Shasta County
Job Title Eligibility Supervisor
Name Jean M Jordan
Annual Wage $65,289
Base Pay $46,653
Overtime Pay $3,424
Other Pay $152
Benefits $15,060
Total Pay $50,229
Status FT

Jean M Jordan

State CA
Calendar Year 2015
Employer San Francisco
Job Title Admission Attendant
Name Jean M Jordan
Annual Wage $39
Base Pay $39
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $39
Status PT

JORDAN JEAN JEA BLONDELLE

State CA
Calendar Year 2014
Employer University of California
Job Title POSTDOC-EMPLOYEE
Name JORDAN JEAN JEA BLONDELLE
Annual Wage $27,942
Base Pay $24,500
Overtime Pay N/A
Other Pay N/A
Benefits $3,442
Total Pay $24,500

Jean M Jordan

State CA
Calendar Year 2014
Employer Shasta County
Job Title Eligibility Supervisor
Name Jean M Jordan
Annual Wage $55,475
Base Pay $40,677
Overtime Pay $948
Other Pay $432
Benefits $13,418
Total Pay $42,057
Status FT

Jean M Jordan

State CA
Calendar Year 2014
Employer San Francisco
Job Title Secretary 2
Name Jean M Jordan
Annual Wage $19,595
Base Pay $12,462
Overtime Pay N/A
Other Pay $1,685
Benefits $5,448
Total Pay $14,147
Status PT

Jean M Jordan

State CA
Calendar Year 2016
Employer San Francisco
Job Title Admission Attendant
Name Jean M Jordan
Annual Wage $23,619
Base Pay $17,629
Overtime Pay N/A
Other Pay $455
Benefits $5,535
Total Pay $18,084

Jean Jordan I

State GA
Calendar Year 2018
Employer Clarke County Board Of Education
Job Title Miscellaneous Activities
Name Jean Jordan I
Annual Wage $336

Jordan R Jean

Name Jordan R Jean
Address 260 Washington Pl Englewood NJ 07631 -3231
Phone Number 201-894-0906
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Language English

JEAN W JORDAN & MARY ANN JORDAN

Name JEAN W JORDAN & MARY ANN JORDAN
Address 34 Danson Drive St. Peters MO
Value 40000
Landvalue 40000
Buildingvalue 109580
Landarea 8,712 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 119900

JORDAN P W & DOROTHY JEAN

Name JORDAN P W & DOROTHY JEAN
Physical Address HOMESITE (PAPER) AV, ORANGE CITY, FL 32763
County Volusia
Land Code Vacant Residential
Address HOMESITE (PAPER) AV, ORANGE CITY, FL 32763

JORDAN WILLIAM J & JEAN

Name JORDAN WILLIAM J & JEAN
Physical Address 5155 CR 218, MIDDLEBURG, FL 32068
Owner Address 1916 RIVER OAKS DR, JACKSONVILLE, FL 32259
County Clay
Land Code Vacant Commercial
Address 5155 CR 218, MIDDLEBURG, FL 32068

JORDAN, JEAN

Name JORDAN, JEAN
Physical Address 5329 WYMORE RD, PANAMA CITY, FL 32404
Owner Address 5329 WYMORE RD, PANAMA CITY, FL 32404
Ass Value Homestead 216352
Just Value Homestead 216352
County Bay
Year Built 2005
Area 2842
Applicant Status Husband
Land Code Single Family
Address 5329 WYMORE RD, PANAMA CITY, FL 32404

JEAN A JORDAN

Name JEAN A JORDAN
Address 75 Astoria Street Boston MA 02126
Value 109500
Landvalue 109500
Buildingvalue 147500
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

JEAN ANN JORDAN

Name JEAN ANN JORDAN
Address 500 Tremont Court Middletown OH

JEAN DALE JORDAN

Name JEAN DALE JORDAN
Address 1243 Ashley Creek Drive Matthews NC
Value 28000
Landvalue 28000
Buildingvalue 156420
Bedrooms 4
Numberofbedrooms 4
Type Hip

JEAN E JORDAN

Name JEAN E JORDAN
Address 2840 3rd Street Springfield OR 97477
Value 54132
Landvalue 54132
Buildingvalue 121350

JORDAN JAMES LARRY & EMMA JEAN

Name JORDAN JAMES LARRY & EMMA JEAN
Physical Address 2712, WELLBORN, FL
Ass Value Homestead 58290
Just Value Homestead 88416
County Suwannee
Year Built 1989
Area 2052
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 2712, WELLBORN, FL

JEAN E JORDAN & PETER J JORDAN

Name JEAN E JORDAN & PETER J JORDAN
Address 6985 Seminole Boulevard ## 35 Seminole FL 33772
Value 3417
Landvalue 22100
Type Residential
Price 12500

JEAN JORDAN

Name JEAN JORDAN
Address 1015 Dorset Drive Waldorf MD
Value 80000
Landvalue 80000
Buildingvalue 83200
Landarea 3,018 square feet
Airconditioning yes
Numberofbathrooms 1.1

JEAN JORDAN

Name JEAN JORDAN
Address 206 N Winnetka Avenue Dallas TX 75208
Value 120160
Landvalue 48000
Buildingvalue 120160

JEAN JORDAN

Name JEAN JORDAN
Address 5329 Wymore Road Panama FL
Value 46816
Landvalue 46816
Buildingvalue 169536
Landarea 119,790 square feet
Type Residential Property

JEAN M JORDAN

Name JEAN M JORDAN
Address 1224 S 46th Street Philadelphia PA 19143
Value 10993
Landvalue 10993
Buildingvalue 63407
Landarea 1,409.40 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 31000

JEAN M JORDAN

Name JEAN M JORDAN
Address 5348 Thornapple Lane Acworth GA
Value 93000
Landvalue 93000
Buildingvalue 184490
Type Residential; Lots less than 1 acre

JEAN N JORDAN

Name JEAN N JORDAN
Address 914 Pleasant Valley Road Garland TX 75040
Value 48790
Landvalue 18000
Buildingvalue 48790

JEAN PIERRE GAUDET & GAUDET JORDAN GAUDET

Name JEAN PIERRE GAUDET & GAUDET JORDAN GAUDET
Address 2801 Lake Ville Drive Flower Mound TX
Value 80288
Landvalue 80288
Buildingvalue 206852
Landarea 10,800 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

JEAN G JORDAN

Name JEAN G JORDAN
Address 9330 Kingswood Road Southport FL
Value 42650
Landvalue 42650
Buildingvalue 20396
Landarea 87,120 square feet
Type Residential Property

JORDAN EMMA JEAN

Name JORDAN EMMA JEAN
County Suwannee
Land Code Vacant Residential