Russell Jordan

We have found 239 public records related to Russell Jordan in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Attended Vocational/Technical, Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 22 business registration records connected with Russell Jordan in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Agricultural Production - Animal And Livestock Specialties (Agriculture), Construction - Special Trade Contractors (Construction), Engineering, Management, Accounting, Research And Related Industries (Services), Heavy Construction Other Than Building Construction (Construction), Business Services (Services) and Agricultural Production - Crops (Agriculture). There are 50 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Equipment Operator. These employees work in ten different states. Most of them work in California state. Average wage of employees is $90,931.


Russell R Jordan

Name / Names Russell R Jordan
Age 49
Birth Date 1975
Also Known As Ralph R Jordan
Person 606 Main St, Bald Knob, AR 72010
Phone Number 501-268-8621
Possible Relatives
Previous Address 4069 Highway 367, Searcy, AR 72143
2320 Highway 16 #5, Searcy, AR 72143
700 Center Ave #2, Searcy, AR 72143
406 Meadow Lake Cir #12, Searcy, AR 72143
4069 Hwy 3645, Searcy, AR 72143

Russell W Jordan

Name / Names Russell W Jordan
Age 51
Birth Date 1973
Person 331 Palace Dr, Trussville, AL 35173
Phone Number 205-655-4082
Possible Relatives
Previous Address 305 Yellow Wood Ln, Trussville, AL 35173
49 Valley #6, Montevallo, AL 35115
1917 Carraway St, Birmingham, AL 35235
2000 Reed Rd, Birmingham, AL 35215
2000 Red Mountain Te, Birmingham, AL 35205
545 Valley St #2, Montevallo, AL 35115

Russell Charles Jordan

Name / Names Russell Charles Jordan
Age 57
Birth Date 1967
Also Known As R Jordan
Person 8659 Hwy #45, Durango, CO 81301
Phone Number 702-566-6212
Possible Relatives
Cathryn Gayle Jordan






Previous Address 1350 Horizon Ridge Pkwy, Henderson, NV 89012
8659 Highway 550 #45, Durango, CO 81301
1350 Horizon Ridge Pkwy #3612, Henderson, NV 89012
8659 Highway 550 #45, Durango, CO 81303
8659 Highway 550, Durango, CO 81303
951 Las Palmas Entrada Ave #A, Henderson, NV 89012
1350 Horizon Ridge Pkwy #1411, Henderson, NV 89012
1350 Horizon Ridge Pkwy #2023, Henderson, NV 89012
128 Canyon Dr, Durango, CO 81301
17690 Cornell Rd #7, Beaverton, OR 97006
8659 Highway 550 #U, Durango, CO 81303
8659 U South Hwy #550, Durango, CO 81302
7903 Ashford St, Portland, OR 97224
2431 PO Box, Lake Oswego, OR 97035
70 Valley Ct, Durango, CO 81301
7903 Ashford St, Tigard, OR 97224
7000 College Ave #53, Bakersfield, CA 93306
23650 Hemlock #3, Sunnymead, CA 92387
Email [email protected]

Russell M Jordan

Name / Names Russell M Jordan
Age 58
Birth Date 1966
Also Known As Russel Jordan
Person 12 Rau St, Vernon Rockville, CT 06066
Phone Number 860-454-7783
Possible Relatives
Previous Address 17 Regan St #7A, Vernon Rockville, CT 06066
9 Dean Ln, Berkley, MA 02779
17 Regan St #4B, Vernon Rockville, CT 06066
692 PO Box, Assonet, MA 02702
Check License #S02277, Taunton, MA 02780
16 Cliff Dr, Assonet, MA 02702
6145 Deming Ave, North Port, FL 34287
12 Charbonneau Ave, East Freetown, MA 02717

Russell Thomas Jordan

Name / Names Russell Thomas Jordan
Age 60
Birth Date 1964
Also Known As R Jordan
Person 4332 Via De Febrero, Green Valley, AZ 85622
Phone Number 520-393-0147
Possible Relatives Mette E Schwartzjordan



Tom R Jordan

Previous Address 1809 Indian Meadows Ln, Fort Collins, CO 80525
1833 Lowell Ln, Fort Collins, CO 80524
9940 Ocean Dr #106, Jensen Beach, FL 34957
4332 Via De Febrero, Green Valley, AZ 85614
1625 Stuart St #E44, Fort Collins, CO 80525
7374 Inspiration Dr, Parker, CO 80138
1805 Richards Lake Rd, Fort Collins, CO 80524
309 Summit View Dr #6, Fort Collins, CO 80524
5706 Asbury Pl #105, Lakewood, CO 80227
105 6th St, Riverton, WY 82501
105 Se, Riverton, WY 82501
4332 De Vi, Green Valley, AZ 85614
7505 Yale Ave #2603, Denver, CO 80227
1012 Driftwood Dr #2, Fort Collins, CO 80525
7505 Vale #2603, Denver, CO 80227
1450 Stabler Ln #91, Yuba City, CA 95993
1274 5th St, Woodburn, OR 97071
3435 Ammons St, Lakewood, CO 80227
Associated Business Jordan Family Development Company Llc Jordan Family Development Company, Llc Kimbercon, Inc Kimberly Construction Llc, Dissolved January 1, 2002 Challenge Associates, Ltd Kimbercon Inc

Russell N Jordan

Name / Names Russell N Jordan
Age 62
Birth Date 1962
Person 8500 County Rd #12, Olney Springs, CO 81062
Phone Number 719-267-3805
Possible Relatives
Previous Address 8500 County Lane 12, Olney Springs, CO 81062
Email [email protected]

Russell J Jordan

Name / Names Russell J Jordan
Age 67
Birth Date 1957
Also Known As Rick Jordan
Person 143 County Road 2258, Troy, AL 36079
Phone Number 205-339-2947
Possible Relatives



Previous Address 11120 Inwood Ln, Northport, AL 35475
RR 2, Troy, AL 36079
338 RR 2 #338, Troy, AL 36079
3405 Rockford Dr, Northport, AL 35473
RR 1 7TH B, Banks, AL 36005
338 PO Box, Troy, AL 36081
RR 1 POB 297A, Banks, AL 36005
RR 1 POB 293A, Banks, AL 36005
RR 1 POB 147A, Banks, AL 36005
Associated Business Jce, Inc

Russell S Jordan

Name / Names Russell S Jordan
Age 68
Birth Date 1956
Also Known As Russ Gordon
Person 1817 Katie Cir, Hartselle, AL 35640
Phone Number 256-751-1644
Possible Relatives





Excel Gordon
Previous Address 158 Montgomery Blvd, New Concord, OH 43762
805 Westwood Dr, Decatur, AL 35601
23363 Nick Davis Rd, Athens, AL 35613
190 Waters Edge Ln, Madison, AL 35758
11 PO Box, Decatur, AL 35602
1211 Grandeview Blvd #2621, Huntsville, AL 35824
397 PO Box, Muldraugh, KY 40155
67 PO Box, Oneida, KY 40972
1805 PO Box, Decatur, AL 35602
332 PO Box, Muldraugh, KY 40155
153 High St, New Concord, OH 43762

Russell Earl Jordan

Name / Names Russell Earl Jordan
Age 68
Birth Date 1956
Person 101 Hudson Ave, Oneonta, AL 35121
Possible Relatives


Previous Address 8605 Gulf Pines Dr, Panama City, FL 32408
492 RR 1, Oneonta, AL 35121
492 PO Box, Oneonta, AL 35121
278 RR 4, Oneonta, AL 35121
494 PO Box, Oneonta, AL 35121
494 RR 1, Oneonta, AL 35121

Russell W Jordan

Name / Names Russell W Jordan
Age 70
Birth Date 1954
Person 7246 Sue Ln, Colorado Springs, CO 80925
Phone Number 719-593-7186
Possible Relatives






Previous Address 5117 Crestwood Dr, Colorado Springs, CO 80918
1418 Coronado Dr, Colorado Springs, CO 80910
5366 Solar Ridge Dr, Colorado Springs, CO 80917
5303 Twain Ave #58, Las Vegas, NV 89122
518 Croyden #B, San Antonio, TX 78226

Russell Jordan

Name / Names Russell Jordan
Age 70
Birth Date 1954
Person 48 Benton, Winfield, AL 35594
Possible Relatives
Email Available

Russell Wayne Jordan

Name / Names Russell Wayne Jordan
Age 78
Birth Date 1946
Person 114 Cobblestone Ter, Pelham, AL 35124
Phone Number 205-744-4633
Possible Relatives
Previous Address 101 Alaska Dr, Bessemer, AL 35023
114 Cubblestone Te #TE, Pelham, AL 35124
114 Cubblestone Te Te, Pelham, AL 35124
1413 Eufaula Ave, Birmingham, AL 35208
Email [email protected]

Russell J Jordan

Name / Names Russell J Jordan
Age 106
Birth Date 1918
Person 3213 Boxwood Dr #M, Birmingham, AL 35216
Phone Number 205-979-2888
Possible Relatives
Previous Address 722 Sherwood Rd, Fairfield, AL 35064
2021 25th, Birmingham, AL 35234
2021 25th, Birmingham, AL 00000

Russell Jordan

Name / Names Russell Jordan
Age N/A
Person 725 Smart, Troy, AL 36079
Possible Relatives

Previous Address 147 RR 1,Banks, AL 36005

Russell Jordan

Name / Names Russell Jordan
Age N/A
Person 4148 N WESTVIEW DR, PHOENIX, AZ 85015
Phone Number 602-264-1168

Russell N Jordan

Name / Names Russell N Jordan
Age N/A
Person 8500 COUNTY LANE 12, OLNEY SPRINGS, CO 81062
Phone Number 719-267-3805

Russell W Jordan

Name / Names Russell W Jordan
Age N/A
Person 331 PALACE DR, TRUSSVILLE, AL 35173
Phone Number 205-655-4082

Russell T Jordan

Name / Names Russell T Jordan
Age N/A
Person 37175 Taft, Ft Collins, CO 80526
Possible Relatives
Previous Address 3126 Eastbrook Dr, Fort Collins, CO 80525
3717 Taft, Fort Collins, CO 80526

Russell Jordan

Name / Names Russell Jordan
Age N/A
Person 5120 S CABALLO RD, TUCSON, AZ 85746

Russell W Jordan

Name / Names Russell W Jordan
Age N/A
Person 5117 Crestwood, Colorado Spgs, CO 80918
Possible Relatives

Russell W Jordan

Name / Names Russell W Jordan
Age N/A
Person 7246 SUE LN, COLORADO SPRINGS, CO 80925

Russell Jordan

Name / Names Russell Jordan
Age N/A
Person 2000 REED RD NE, BIRMINGHAM, AL 35215

Russell Jordan

Name / Names Russell Jordan
Age N/A
Person 338A RR 2, Troy, AL 36079

Russell W Jordan

Name / Names Russell W Jordan
Age N/A
Person 1850 Central, Phoenix, AZ 85004

Russell T Jordan

Name / Names Russell T Jordan
Age N/A
Person 1833 LOWELL LN, FORT COLLINS, CO 80524
Phone Number 970-224-9427

Russell Jordan

Name / Names Russell Jordan
Age N/A
Person 100 BOOTH CIR, UNIT 4 CROSSETT, AR 71635
Phone Number 870-364-5565

Russell Jordan

Name / Names Russell Jordan
Age N/A
Person 11300 Rd F, Ordway, CO 81063
Previous Address 487 PO Box,Ordway, CO 81063

Russell W Jordan

Name / Names Russell W Jordan
Age N/A
Person 312 N CENTRAL AVE, SIERRA VISTA, AZ 85635
Phone Number 520-459-7522

Russell W Jordan

Name / Names Russell W Jordan
Age N/A
Person 305 YELLOW WOOD LN, TRUSSVILLE, AL 35173
Phone Number 205-655-4082

Russell J Jordan

Name / Names Russell J Jordan
Age N/A
Person 433 COUNTY ROAD 2258, TROY, AL 36079
Phone Number 334-807-0507

Russell Jordan

Name / Names Russell Jordan
Age N/A
Person 143 COUNTY ROAD 2258, TROY, AL 36079
Phone Number 334-807-0507

Russell A Jordan

Name / Names Russell A Jordan
Age N/A
Person 330 WATTSVILLE DR, RAGLAND, AL 35131
Phone Number 205-338-4108

Russell D Jordan

Name / Names Russell D Jordan
Age N/A
Person 5827 FIJI ST, ANCHORAGE, AK 99507
Phone Number 907-562-8585

Russell R Jordan

Name / Names Russell R Jordan
Age N/A
Person 700 Center, Searcy, AR 72143
Possible Relatives Darreell K Jordan

Russell W Jordan

Name / Names Russell W Jordan
Age N/A
Person 324 N CENTRAL AVE, SIERRA VISTA, AZ 85635
Phone Number 520-458-1912

Russell Jordan

Name / Names Russell Jordan
Age N/A
Person 4015 WESTMEADOW DR APT 2, COLORADO SPGS, CO 80906

Russell Jordan

Business Name Russell Jordan
Person Name Russell Jordan
Position company contact
State CO
Address 8500 County Lane 12 Olney Springs CO 81062-9730
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 719-267-3805
Number Of Employees 2
Annual Revenue 116400

Russell Jordan

Business Name Russ Jordan Trucking
Person Name Russell Jordan
Position company contact
State ND
Address P.O. BOX 67 Mott ND 58646-0067
Industry Agricultural Production - Crops (Agriculture)
SIC Code 111
SIC Description Wheat
Phone Number 701-824-2235

Russell Jordan

Business Name Mabel Jordan
Person Name Russell Jordan
Position company contact
State SC
Address P.O. BOX 11 Lodge SC 29082-0011
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 843-866-7633

Russell A Jordan

Business Name LEAN ENTERPRISE SOLUTIONS, INC.
Person Name Russell A Jordan
Position registered agent
State WI
Address 3834 Nagawicka Shores Drive, Hartland, WI 53029
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-02-04
Entity Status Active/Noncompliance
Type CEO

RUSSELL W JORDAN

Business Name LAWYERS ABSTRACT CORP. (SC)
Person Name RUSSELL W JORDAN
Position registered agent
State VA
Address 101 GATEWAY CENTRE PKWY, RICHMOND, VA 23235
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-03-10
End Date 2001-03-29
Entity Status Withdrawn
Type Secretary

Russell Jordan

Business Name Jordans Odd Jobs
Person Name Russell Jordan
Position company contact
State PA
Address RURAL ROUTE 2 BOX 66C Middleburg PA 17842-9802
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Fax Number 570-837-1815

Russell Jordan

Business Name Jordan Russell C
Person Name Russell Jordan
Position company contact
State NY
Address 44 Casino St Freeport NY 11520-5310
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number

Russell Jordan

Business Name Jordan Russell
Person Name Russell Jordan
Position company contact
State PA
Address RURAL ROUTE 1 BOX 390 Middleburg PA 17842-9727
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Fax Number 570-837-3069

Russell Jordan

Business Name Clean Team Svc
Person Name Russell Jordan
Position company contact
State TN
Address P.O. BOX 872 Millington TN 38083-0872
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 901-872-8127

Russell Jordan

Business Name Clean Team Svc
Person Name Russell Jordan
Position company contact
State TN
Address 5133 Pitts St Millington TN 38053-2467
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 901-872-8127
Annual Revenue 90900

Russell Jordan

Business Name Asphalt Sealers Co
Person Name Russell Jordan
Position company contact
State NC
Address 1711 Stevens Chapel Rd Smithfield NC 27577-8533
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 919-965-6823

Russell Jordan

Person Name Russell Jordan
Filing Number 801740124
Position Manager
State TX
Address 2316 Maidens Castle Dr., Lewisville TX 75056

RUSSELL JORDAN

Person Name RUSSELL JORDAN
Filing Number 801125568
Position PTR
State TX
Address 5835 MAPLESHADE LANE, DALLAS TX 75252

RUSSELL D JORDAN

Person Name RUSSELL D JORDAN
Filing Number 801097579
Position MEMBER
State TX
Address 2316 MAIDENS CASTLE DR, LEWISVILLE TX 75056

RUSSELL W JORDAN

Person Name RUSSELL W JORDAN
Filing Number 800792783
Position MEMBER
State TX
Address 5835 MAPLESHADE LN, DALLAS TX 75252

Russell H Jordan

Person Name Russell H Jordan
Filing Number 800329234
Position Member
State TX
Address 4200 Willow Springs Dr., Arlington TX 76001

Russell Jordan

Person Name Russell Jordan
Filing Number 800111945
Position Director
State TX
Address 4200 Willow Springs Drive, Arlington TX

Russell D Jordan

Person Name Russell D Jordan
Filing Number 137198400
Position Director
State TX
Address 2002 VISTA CREST DR, Carrollton TX 75007

Russell W Jordan III

Person Name Russell W Jordan III
Filing Number 123315500
Position Director
Address SAME AS ,

RUSSELL DENNIS JORDAN

Person Name RUSSELL DENNIS JORDAN
Filing Number 50439500
Position Director
State TX
Address 5414 PENINSULA, Garland TX 75043

RUSSELL DENNIS JORDAN

Person Name RUSSELL DENNIS JORDAN
Filing Number 50439500
Position PRESIDENT
State TX
Address 5414 PENINSULA, Garland TX 75043

RUSSELL J JORDAN

Person Name RUSSELL J JORDAN
Filing Number 801149373
Position DIRECTOR
State TX
Address 1202 CORPUS CHRISTI ST, LAREDO TX 78040

Jordan Russell

State CA
Calendar Year 2018
Employer Fontana
Job Title Equipment Operator Ii
Name Jordan Russell
Annual Wage $120,065
Base Pay $64,864
Overtime Pay $12,228
Other Pay $5,925
Benefits $29,787
Total Pay $83,018
Status FT

Jordan Russell

State TX
Calendar Year 2016
Employer Houston Isd
Job Title Teacher
Name Jordan Russell
Annual Wage $53,500

Jordan Russell C

State TX
Calendar Year 2016
Employer Department Of Aging And Disability Services
Name Jordan Russell C
Annual Wage $33,600

Jordan Russell D

State TX
Calendar Year 2015
Employer University Of Texas Medical Branch - Galveston
Name Jordan Russell D
Annual Wage $42,687

Jordan Russell C

State TX
Calendar Year 2015
Employer Texas Department Of Transportation
Name Jordan Russell C
Annual Wage $3,436

Jordan Russell

State TX
Calendar Year 2015
Employer Houston Isd
Job Title Teacher
Name Jordan Russell
Annual Wage $50,602

Curry Jordan Russell

State SC
Calendar Year 2017
Employer School District of Richland 2
Job Title Teacher
Name Curry Jordan Russell
Annual Wage $52,721

Jordan Russell

State OR
Calendar Year 2017
Employer City of Hillsboro
Job Title Facility Supervisor
Name Jordan Russell
Annual Wage $331

Jordan Russell S

State NC
Calendar Year 2016
Employer City Of Charlotte
Job Title Police Officer
Name Jordan Russell S
Annual Wage $73,871

Jordan Russell S

State NC
Calendar Year 2015
Employer City Of Charlotte
Job Title Police Officer
Name Jordan Russell S
Annual Wage $74,939

Jordan Russell L

State NY
Calendar Year 2018
Employer Port Authority Of Ny & Nj
Name Jordan Russell L
Annual Wage $107,784

Jordan Russell C

State TX
Calendar Year 2017
Employer Texas Department Of Transportation
Name Jordan Russell C
Annual Wage $37,079

Jordan Russell

State NY
Calendar Year 2018
Employer Port Authority Of New York & New Jersey
Job Title Social Media/Web Specialist
Name Jordan Russell
Annual Wage $110,828

Jordan Russell L

State NY
Calendar Year 2017
Employer Port Authority Of Ny & Nj
Name Jordan Russell L
Annual Wage $105,082

Jordan Russell

State NY
Calendar Year 2017
Employer Port Authority Of New York & New Jersey
Job Title Social Media/Web Specialist
Name Jordan Russell
Annual Wage $107,598

Jordan Russell

State NY
Calendar Year 2016
Employer Port Authority Of NY & NJ
Job Title Social Media/web Specialist
Name Jordan Russell
Annual Wage $104,490

Jordan Russell L

State NY
Calendar Year 2016
Employer Port Authority Of Ny & Nj
Name Jordan Russell L
Annual Wage $100,386

Jordan Russell

State NY
Calendar Year 2015
Employer York College Adjunct
Job Title Adjunct Lecturer
Name Jordan Russell
Annual Wage $3,890

Jordan Russell

State NY
Calendar Year 2015
Employer Port Authority Of NY & NJ
Job Title Social Media/web Specialist
Name Jordan Russell
Annual Wage $104,267

Jordan Russell L

State NY
Calendar Year 2015
Employer Port Authority Of Ny & Nj
Name Jordan Russell L
Annual Wage $96,525

Jordan Russell G

State IA
Calendar Year 2015
Employer Auditor Of State Office Of
Job Title Asst Auditor 2
Name Jordan Russell G
Annual Wage $16,304

Jordan Russell L

State FL
Calendar Year 2017
Employer Northwest Florida State College
Name Jordan Russell L
Annual Wage $25,857

Jordan Russell L.

State FL
Calendar Year 2016
Employer Northwest Florida State College
Name Jordan Russell L.
Annual Wage $25,857

Jordan Russell

State NY
Calendar Year 2017
Employer York College Adj
Job Title Adjunct Lecturer
Name Jordan Russell
Annual Wage $4,505

Jordan Russell L.

State FL
Calendar Year 2015
Employer Northwest Florida State College
Name Jordan Russell L.
Annual Wage $25,913

Jordan Russell C

State TX
Calendar Year 2018
Employer Texas Department Of Transportation
Name Jordan Russell C
Annual Wage $39,653

Jordan D Russell

State CA
Calendar Year 2011
Employer Corte Madera
Job Title Fire Captain/Paramedic
Name Jordan D Russell
Annual Wage $219,751
Base Pay $122,026
Overtime Pay $28,443
Other Pay $827
Benefits $68,454
Total Pay $151,296

Jordan Russell

State CA
Calendar Year 2018
Employer Corte Madera
Job Title Fire Captain/Paramedic
Name Jordan Russell
Annual Wage $300,602
Base Pay $132,003
Overtime Pay $79,452
Other Pay $11,228
Benefits $45,657
Total Pay $222,683

Jordan Ashley Russell

State CA
Calendar Year 2017
Employer San Francisco Unified
Job Title Student Aide
Name Jordan Ashley Russell
Annual Wage $1,092
Base Pay $1,092
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,092
County San Francisco County

Jordan Russell

State CA
Calendar Year 2017
Employer Fontana
Job Title Equipment Operator II
Name Jordan Russell
Annual Wage $115,439
Base Pay $62,980
Overtime Pay $14,218
Other Pay $4,688
Benefits $33,553
Total Pay $81,886
Status FT

Jordan Russell

State CA
Calendar Year 2017
Employer Corte Madera
Job Title Fire Captain/Paramedic
Name Jordan Russell
Annual Wage $369,223
Base Pay $134,587
Overtime Pay $121,113
Other Pay $30,495
Benefits $43,802
Total Pay $286,195
Status FT

Jordan Ashley Russell

State CA
Calendar Year 2016
Employer San Francisco Unified
Job Title Student Aide
Name Jordan Ashley Russell
Annual Wage $2,057
Base Pay $2,057
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,057
County San Francisco County

Jordan Russell

State CA
Calendar Year 2016
Employer Fontana
Job Title Equipment Operator II
Name Jordan Russell
Annual Wage $82,138
Base Pay $45,803
Overtime Pay $10,131
Other Pay $6,734
Benefits $19,469
Total Pay $62,669
Status FT

Jordan Russell

State CA
Calendar Year 2016
Employer Corte Madera
Job Title Fire Captain/Paramedic
Name Jordan Russell
Annual Wage $305,075
Base Pay $127,988
Overtime Pay $125,418
Other Pay $8,082
Benefits $43,587
Total Pay $261,489
Status FT

Jordan Ashley Russell

State CA
Calendar Year 2015
Employer San Francisco Unified
Job Title Student Aide
Name Jordan Ashley Russell
Annual Wage $2,051
Base Pay $2,051
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,051
County San Francisco County

Jordan Russell

State CA
Calendar Year 2015
Employer Fontana
Job Title Equipment Operator II
Name Jordan Russell
Annual Wage $107,437
Base Pay $60,382
Overtime Pay $12,686
Other Pay $3,343
Benefits $31,025
Total Pay $76,412
Status FT

Jordan Russell

State CA
Calendar Year 2015
Employer Corte Madera
Job Title Fire Captain/Paramedic
Name Jordan Russell
Annual Wage $249,836
Base Pay $122,930
Overtime Pay $54,946
Other Pay $10,580
Benefits $61,380
Total Pay $188,456
Status FT

Jordan Juwan Russell

State VA
Calendar Year 2018
Employer Town Of Tazewell
Job Title General Maintenance
Name Jordan Juwan Russell
Annual Wage $11,158

Jordan C Russell

State CA
Calendar Year 2014
Employer State Center Community College District
Job Title Instructional Student Aide I
Name Jordan C Russell
Annual Wage $1,602
Base Pay $1,602
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,602

Jordan T Russell

State CA
Calendar Year 2014
Employer Fontana
Job Title Equipment Operator II
Name Jordan T Russell
Annual Wage $107,026
Base Pay $56,861
Overtime Pay $16,580
Other Pay $5,386
Benefits $28,199
Total Pay $78,826
Status FT

Jordan Russell

State CA
Calendar Year 2014
Employer Corte Madera
Job Title Fire Captain/Paramedic
Name Jordan Russell
Annual Wage $276,747
Base Pay $128,275
Overtime Pay $70,637
Other Pay N/A
Benefits $77,835
Total Pay $198,912

Jordan C Russell

State CA
Calendar Year 2013
Employer State Center Community College District
Job Title Instructional Student Aide I
Name Jordan C Russell
Annual Wage $1,084
Base Pay $1,084
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,084

Jordan Ashley Russell

State CA
Calendar Year 2013
Employer San Francisco Unified
Job Title Student Aide
Name Jordan Ashley Russell
Annual Wage $1,633
Base Pay $1,633
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,633
County San Francisco County

Jordan T Russell

State CA
Calendar Year 2013
Employer Fontana
Job Title Equipment Operator II
Name Jordan T Russell
Annual Wage $99,393
Base Pay $55,580
Overtime Pay $13,556
Other Pay $3,827
Benefits $26,430
Total Pay $72,963

Jordan Russell

State CA
Calendar Year 2013
Employer Corte Madera
Job Title Fire Caption/Paramedic
Name Jordan Russell
Annual Wage $266,625
Base Pay $125,065
Overtime Pay $67,452
Other Pay N/A
Benefits $74,108
Total Pay $192,517

Jordan T Russell

State CA
Calendar Year 2012
Employer Fontana
Job Title Equipment Operator II
Name Jordan T Russell
Annual Wage $90,203
Base Pay $54,908
Overtime Pay $9,003
Other Pay $889
Benefits $25,403
Total Pay $64,800

Jordan Russell

State CA
Calendar Year 2012
Employer Corte Madera
Job Title Fire Caption/Paramedic
Name Jordan Russell
Annual Wage $275,754
Base Pay $122,637
Overtime Pay $78,483
Other Pay N/A
Benefits $74,634
Total Pay $201,120

Jordan T Russell

State CA
Calendar Year 2011
Employer Fontana
Job Title Equipment Operator II
Name Jordan T Russell
Annual Wage $83,828
Base Pay $54,655
Overtime Pay $9,885
Other Pay $2,000
Benefits $17,288
Total Pay $66,540

Jordan Ashley Russell

State CA
Calendar Year 2014
Employer San Francisco Unified
Job Title Student Aide
Name Jordan Ashley Russell
Annual Wage $1,557
Base Pay $1,557
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,557
County San Francisco County

Larson Jordan Russell K

State AZ
Calendar Year 2015
Employer City Of Tempe
Job Title Police Officer
Name Larson Jordan Russell K
Annual Wage $53,468

Russell J Jordan

Name Russell J Jordan
Address 426 7th St Ne Staples MN 56479 -2339
Phone Number 218-894-1252
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Russell M Jordan

Name Russell M Jordan
Address 426 W High St Portland IN 47371 -1304
Phone Number 260-726-2328
Gender Male
Date Of Birth 1948-12-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Russell A Jordan

Name Russell A Jordan
Address 274 S Wynn Wood Cir Camden Wyoming DE 19934 -4454
Phone Number 302-698-5542
Gender Male
Date Of Birth 1936-02-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Russell Jordan

Name Russell Jordan
Address 11846 Marlin Rd Indianapolis IN 46239 -9404
Phone Number 317-403-2445
Gender Male
Date Of Birth 1969-09-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Attended Vocational/Technical
Language English

Russell A Jordan

Name Russell A Jordan
Address 725 E 111th St Indianapolis IN 46280 -1118
Phone Number 317-504-0507
Email [email protected]
Gender Male
Date Of Birth 1976-03-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Russell L Jordan

Name Russell L Jordan
Address 1380 Westmont Rd Sw Atlanta GA 30311 -3538
Phone Number 404-755-7434
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Russell Jordan

Name Russell Jordan
Address 3106 Zaharias Dr Orlando FL 32837-7026 -7026
Phone Number 407-240-5252
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Russell Jordan

Name Russell Jordan
Address 12 Jordan Rd Cummington MA 01026 -9637
Phone Number 413-634-0238
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Russell G Jordan

Name Russell G Jordan
Address 2329 Glenwood Dr Des Moines IA 50321 APT 43-1527
Phone Number 515-207-1778
Gender Male
Date Of Birth 1982-08-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Russell Jordan

Name Russell Jordan
Address 4332 S Via De Febrero Green Valley AZ 85622 -5452
Phone Number 520-405-6320
Mobile Phone 520-405-6320
Gender Male
Ethnicity English
Ethnic Group Western European
Education Completed Graduate School
Language English

Russell P Jordan

Name Russell P Jordan
Address 5120 S Caballo Rd Tucson AZ 85746 -8832
Phone Number 520-883-9201
Gender Male
Date Of Birth 1952-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Education Completed Graduate School
Language English

Russell M Jordan

Name Russell M Jordan
Address 4148 N Westview Dr Phoenix AZ 85015 -5243
Phone Number 602-264-1168
Email [email protected]
Gender Male
Date Of Birth 1966-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Russell T Jordan

Name Russell T Jordan
Address 2526 Springwood Dr Augusta GA 30904 -3365
Phone Number 706-736-6172
Email [email protected]
Gender Male
Date Of Birth 1954-10-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Russell N Jordan

Name Russell N Jordan
Address 8500 County Lane 12 Olney Springs CO 81062 -9730
Phone Number 719-267-3805
Telephone Number 719-569-2543
Mobile Phone 719-569-2543
Email [email protected]
Gender Male
Date Of Birth 1959-07-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Education Completed Graduate School
Language English

Russell D Jordan

Name Russell D Jordan
Address 834 Trey Rdg Monroe MI 48161 -4576
Phone Number 734-384-5153
Gender Male
Date Of Birth 1959-11-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Russell Jordan

Name Russell Jordan
Address 332 Laurel Ln Stockbridge GA 30281 -6601
Phone Number 770-389-6048
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Education Completed Graduate School
Language English

Russell W Jordan

Name Russell W Jordan
Address 138 Arnold Rd Fayetteville GA 30215-5245 -9072
Phone Number 770-487-6397
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Education Completed Graduate School
Language English

Russell Jordan

Name Russell Jordan
Address 138 Arnold Rd Fayetteville GA 30215 -5245
Phone Number 770-487-6397
Email [email protected]
Gender Male
Date Of Birth 1941-05-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Russell E Jordan

Name Russell E Jordan
Address 56 Porter St Whitman MA 02382 -1032
Phone Number 781-857-2569
Gender Male
Date Of Birth 1950-10-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Russell D Jordan

Name Russell D Jordan
Address 18014 State Route 1 Lawrenceburg IN 47025 -9466
Phone Number 812-249-2600
Mobile Phone 812-249-2600
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Russell P Jordan

Name Russell P Jordan
Address 43 Essex Green Ln Peabody MA 01960 -2919
Phone Number 978-532-5752
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Russell R Jordan

Name Russell R Jordan
Address 160 Western Ave Essex MA 01929 -1110
Phone Number 978-768-7107
Mobile Phone 978-886-1011
Email [email protected]
Gender Male
Date Of Birth 1939-08-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

JORDAN, RUSSELL

Name JORDAN, RUSSELL
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961466645
Application Date 2004-04-04
Contributor Occupation Architect
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 44 Casino St FREEPORT NY

JORDAN, RUSSELL

Name JORDAN, RUSSELL
Amount 300.00
To Democracy for America
Year 2004
Transaction Type 15
Filing ID 24962517075
Application Date 2004-07-01
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Democracy for America
Address 5916 Old Sawmill Rd FAIRFAX VA

JORDAN, RUSSELL V

Name JORDAN, RUSSELL V
Amount 250.00
To Heath Shuler (D)
Year 2010
Transaction Type 15
Filing ID 10932049699
Application Date 2010-10-26
Contributor Occupation Mail Carrier
Contributor Employer USPS
Organization Name US Postal Service
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Heath Shuler For Congress
Seat federal:house
Address 4 Ammons Dr FLETCHER NC

JORDAN, RUSSELL

Name JORDAN, RUSSELL
Amount 250.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27991073318
Application Date 2007-08-27
Contributor Occupation RURAL MAIL CARRIER
Contributor Employer USPS
Organization Name US Postal Service
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 4 AMMONS Dr FLETCHER NC

JORDAN, RUSSELL V

Name JORDAN, RUSSELL V
Amount 250.00
To National Rural Letter Carriers Assn
Year 2010
Transaction Type 15
Filing ID 10991297667
Application Date 2010-07-20
Contributor Occupation letter carrier
Contributor Employer USPS
Contributor Gender M
Committee Name National Rural Letter Carriers Assn
Address 4 Ammons Dr FLETCHER NC

JORDAN, RUSSELL W MR III

Name JORDAN, RUSSELL W MR III
Amount 250.00
To American Land Title Assn
Year 2004
Transaction Type 15
Filing ID 23990972153
Application Date 2003-04-30
Contributor Occupation Exec. V.P. & General Counsel
Contributor Employer LandAmerica Financial Group
Contributor Gender M
Committee Name American Land Title Assn
Address 8715 Brown Summit Rd RICHMOND VA

JORDAN, RUSSELL V

Name JORDAN, RUSSELL V
Amount 215.00
To National Rural Letter Carriers Assn
Year 2012
Transaction Type 15
Filing ID 11971565919
Application Date 2011-07-21
Contributor Occupation letter carrier
Contributor Employer USPS
Contributor Gender M
Committee Name National Rural Letter Carriers Assn
Address 4 Ammons Dr FLETCHER NC

JORDAN, RUSSELL V

Name JORDAN, RUSSELL V
Amount 200.00
To National Rural Letter Carriers Assn
Year 2010
Transaction Type 15
Filing ID 10991297813
Application Date 2010-08-25
Contributor Occupation letter carrier
Contributor Employer USPS
Contributor Gender M
Committee Name National Rural Letter Carriers Assn
Address 4 Ammons Dr FLETCHER NC

JORDAN, RUSSELL V

Name JORDAN, RUSSELL V
Amount 200.00
To Heath Shuler (D)
Year 2008
Transaction Type 15
Filing ID 28992538820
Application Date 2008-08-04
Contributor Occupation Mail Carrier
Contributor Employer USPS
Organization Name US Postal Service
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Heath Shuler For Congress
Seat federal:house
Address 4 Ammons Dr FLETCHER NC

JORDAN, RUSSELL V

Name JORDAN, RUSSELL V
Amount 200.00
To PERDUE, BEV
Year 20008
Application Date 2008-08-06
Contributor Occupation RURAL MAIL CARRIER
Contributor Employer USPS
Recipient Party D
Recipient State NC
Seat state:governor
Address 4 AMMONS DR FLETCHER NC

JORDAN, RUSSELL

Name JORDAN, RUSSELL
Amount 100.00
To DIXON, JON CHRISTOPHER
Year 2010
Application Date 2010-10-25
Recipient Party D
Recipient State NC
Seat state:upper
Address 4 AMMONS DR FLETCHER NC

JORDAN, RUSSELL

Name JORDAN, RUSSELL
Amount 100.00
To KAINE, TIMOTHY M
Year 2006
Application Date 2005-06-16
Contributor Occupation RETIRED
Recipient Party D
Recipient State VA
Seat state:governor
Address 5916 OLD SAWMILL RD FAIRFAX VA

JORDAN, RUSSELL J

Name JORDAN, RUSSELL J
Amount 100.00
To BARNARD, MARIALYN
Year 2010
Application Date 2010-09-16
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:judicial

JORDAN, RUSSELL

Name JORDAN, RUSSELL
Amount 100.00
To DEFENSE OF MARRIAGE COALITION PAC
Year 2004
Application Date 2004-10-19
Contributor Occupation LETTER SENT 10/25/2004
Recipient Party I
Recipient State OR
Committee Name DEFENSE OF MARRIAGE COALITION PAC
Address 3632 SW VERMONT ST PORTLAND OR

JORDAN, RUSSELL

Name JORDAN, RUSSELL
Amount 50.00
To BYRNE, LESLIE L
Year 2006
Application Date 2005-10-18
Contributor Occupation RETIRED
Recipient Party D
Recipient State VA
Seat state:governor
Address 5916 OLD SAWMILL RD FAIRFAX VA

JORDAN, RUSSELL

Name JORDAN, RUSSELL
Amount 25.00
To KAINE, TIMOTHY M
Year 2006
Application Date 2005-09-29
Contributor Occupation RETIRED
Recipient Party D
Recipient State VA
Seat state:governor
Address 5916 OLD SAWMILL RD FAIRFAX VA

JORDAN, RUSSELL

Name JORDAN, RUSSELL
Amount 25.00
To KAINE, TIMOTHY M
Year 2006
Application Date 2005-10-17
Contributor Occupation RETIRED
Recipient Party D
Recipient State VA
Seat state:governor
Address 5916 OLD SAWMILL RD FAIRFAX VA

JORDAN, RUSSELL

Name JORDAN, RUSSELL
Amount 6.00
To SHAPIRO, DAVID
Year 2006
Application Date 2006-07-02
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 3827 TANGIER TER SARASOTA FL

RUSSELL W JORDAN & SUSAN JORDAN

Name RUSSELL W JORDAN & SUSAN JORDAN
Address 5835 Mapleshade Lane Dallas TX 75252-2354
Value 85000
Landvalue 85000
Buildingvalue 278027

JORDAN RUSSELL C

Name JORDAN RUSSELL C
Physical Address 3106 ZAHARIAS DR, ORLANDO, FL 32837
Owner Address JORDAN JOAN M, ORLANDO, FLORIDA 32877
Ass Value Homestead 232040
Just Value Homestead 247808
County Orange
Year Built 1989
Area 3358
Land Code Single Family
Address 3106 ZAHARIAS DR, ORLANDO, FL 32837

JORDAN RUSSELL M

Name JORDAN RUSSELL M
Physical Address 1669 BELMONTE AVE, JACKSONVILLE, FL 32207
Owner Address 1669 BELMONTE AVE, JACKSONVILLE, FL 32207
Ass Value Homestead 169532
Just Value Homestead 301742
County Duval
Year Built 1930
Area 3325
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1669 BELMONTE AVE, JACKSONVILLE, FL 32207

JORDAN RUSSELL & NEATHEL

Name JORDAN RUSSELL & NEATHEL
Physical Address 770 CARPENTER ROAD
Owner Address 770 CARPENTER ROAD
Sale Price 225000
Ass Value Homestead 115300
County middlesex
Address 770 CARPENTER ROAD
Value 178100
Net Value 178100
Land Value 62800
Prior Year Net Value 178100
Transaction Date 2005-08-01
Property Class Residential
Deed Date 2001-03-30
Sale Assessment 170800
Year Constructed 1967
Price 225000

JORDAN RUSSELL MANAGE

Name JORDAN RUSSELL MANAGE
Address 1669 EAST NEW YORK AVENUE, NY 11212
Value 333000
Full Value 333000
Block 1450
Lot 27
Stories 2

JORDAN RUSSELL

Name JORDAN RUSSELL
Address 103 Mt Blaine Drive Canonsburg PA
Value 4120
Landvalue 4120
Buildingvalue 17347
Landarea 39,240 square feet

JORDAN RUSSELL L

Name JORDAN RUSSELL L
Address 274 Wynn Wood Circle Camden-wyoming DE 19934
Value 7200
Landvalue 7200
Buildingvalue 39200
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JORDAN RUSSELL MACK

Name JORDAN RUSSELL MACK
Address Sand Court Richmond TX 77406
Type Real

JORDAN RUSSELL MANAGE

Name JORDAN RUSSELL MANAGE
Address 1669 East New York Avenue Brooklyn NY 11212
Value 333000
Landvalue 4540

JORDAN RUSSELL

Name JORDAN RUSSELL
Physical Address NO SITUS, OCALA, FL 34476
Owner Address 160 WESTERN AVE, ESSEX, MA 01929
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34476

JORDAN W RUSSELL

Name JORDAN W RUSSELL
Address 311 S 68th Place Springfield OR 97478
Value 49586
Landvalue 49586
Buildingvalue 148640

RUSSELL D JORDAN

Name RUSSELL D JORDAN
Address 5314 Peninsula Way Garland TX
Value 91230
Landvalue 22000
Buildingvalue 91230

RUSSELL D JORDAN & BRENDA G JORDAN

Name RUSSELL D JORDAN & BRENDA G JORDAN
Address 2316 Maidens Castle Drive Lewisville TX
Value 122304
Landvalue 122304
Buildingvalue 387696
Landarea 11,200 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

RUSSELL E JORDAN & SUSAN B JORDAN

Name RUSSELL E JORDAN & SUSAN B JORDAN
Address 56 Porter Street Whitman MA 02382
Value 132100
Landvalue 132100
Buildingvalue 128600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

RUSSELL H JORDAN

Name RUSSELL H JORDAN
Address 4200 Willow Springs Drive Arlington TX
Value 10000
Landvalue 10000
Buildingvalue 76300

RUSSELL JORDAN & BARBARA J JORDAN

Name RUSSELL JORDAN & BARBARA J JORDAN
Address 3001 W 1500th Rd N Bradley IL
Value 2073
Landvalue 2073
Buildingvalue 2358

RUSSELL M/ELIZABETH JORDAN

Name RUSSELL M/ELIZABETH JORDAN
Address 4148 Westview Drive Phoenix AZ 85015
Value 32000
Landvalue 32000

RUSSELL S JORDAN

Name RUSSELL S JORDAN
Address 4664 Means Drive Plano TX 75024-6840
Value 85000
Landvalue 85000
Buildingvalue 228689

RUSSELL C JONES & ANULET L JORDAN

Name RUSSELL C JONES & ANULET L JORDAN
Address 7912 Bath Court Reynoldsburg OH 43068
Value 32200
Landvalue 32200
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

JORDAN DUREN RUSSELL

Name JORDAN DUREN RUSSELL
Physical Address 7811 BAY CEDAR DR, ORLANDO, FL 32835
Owner Address JORDAN GREGORY S, DOUGLASVILLE, GEORGIA 30134
County Orange
Year Built 1986
Area 2083
Land Code Single Family
Address 7811 BAY CEDAR DR, ORLANDO, FL 32835

Russell A Jordan

Name Russell A Jordan
Doc Id 07347690
City St. Paul MN
Designation us-only
Country US

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Voter
State FL
Address 406 NICEVILLE AVE, NICEVILLE, FL 32578
Phone Number 850-678-4601
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Republican Voter
State IL
Address 716 N BEVERLY LN, ARLINGTON HTS, IL 60004
Phone Number 847-207-0805
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Voter
State SC
Address P.O.3034, CONWAY, SC 29526
Phone Number 843-319-2101
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Republican Voter
State IL
Address 1445 W COURT ST, KANKAKEE, IL 60901
Phone Number 815-608-2135
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Republican Voter
State CO
Address 8500 COUNTY LANE 12, OLNEY SPRINGS, CO 81062
Phone Number 719-569-2543
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Voter
State CO
Address 4430 SPICEGLEN DR, COLORADO SPGS, CO 80906
Phone Number 719-251-1705
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Republican Voter
State OH
Address 2920 N GRESHAM RD, COLUMBUS, OH 43204
Phone Number 614-496-6069
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Voter
State AZ
Address 4148 N WESTVIEW DR, PHOENIX, AZ 85015
Phone Number 602-339-9934
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Republican Voter
State MO
Address 724 W. ELM ST, SPRINGFIELD, MO 65807
Phone Number 573-614-4633
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Independent Voter
State MO
Address 12249 TWO MILE RD, DEXTER, MO 63841
Phone Number 573-614-3846
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Democrat Voter
State NY
Address 91 GARFIELD ST, FORT PLAIN, NY 13339
Phone Number 518-993-4993
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Voter
State FL
Address 521 W HARVARD ST, ORLANDO, FL 32804
Phone Number 407-256-0742
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Independent Voter
State MT
Address 3286 US HIGHWAY 87 S, ROUNDUP, MT 59072
Phone Number 406-671-7484
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Voter
State NY
Address 10 HORATIO ST, YONKERS, NY 10710
Phone Number 347-301-7949
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Voter
State LA
Address 198 BROWN RD, GRAND CANE, LA 71032
Phone Number 318-366-3969
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Democrat Voter
State LA
Address 2512 MELROSE AVE, BOSSIER CITY, LA 71111
Phone Number 318-218-0208
Email Address [email protected]

RUSSELL JORDAN

Name RUSSELL JORDAN
Type Voter
State NJ
Address 39 NEW ST, BAYONNE, NJ 7002
Phone Number 201-779-3522
Email Address [email protected]

Russell A Jordan

Name Russell A Jordan
Visit Date 4/13/10 8:30
Appointment Number U39696
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/13/2011 8:30
Appt End 9/13/2011 23:59
Total People 330
Last Entry Date 9/9/2011 8:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

RUSSELL JORDAN

Name RUSSELL JORDAN
Car CHEVROLET SILVERADO 2500HD
Year 2012
Address PO Box 1465, Mckenna, WA 98558-1465
Vin 1GC1KYCG8CF239089
Phone 360-400-0059

RUSSELL JORDAN

Name RUSSELL JORDAN
Car BMW 5 SERIES
Year 2007
Address 2316 Maidens Castle Dr, Lewisville, TX 75056-5628
Vin WBANE53577CW59713
Phone 972-899-0224

RUSSELL JORDAN

Name RUSSELL JORDAN
Car TOYOTA TUNDRA
Year 2007
Address 103 Nicajack Trl, Sunset, SC 29685-1527
Vin 5TBRT54117S453400
Phone 864-868-4772

RUSSELL JORDAN

Name RUSSELL JORDAN
Car CHRYSLER PT CRUISER
Year 2007
Address 699 Eaglewood Rd, Joplin, MO 64801-7408
Vin 3A4FY48B27T619576
Phone 417-623-2334

RUSSELL JORDAN

Name RUSSELL JORDAN
Car CHEVROLET TAHOE
Year 2007
Address PO BOX 633, KAMAS, UT 84036-0633
Vin 1GNFK13017R293913

RUSSELL JORDAN

Name RUSSELL JORDAN
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 135 W Bridge St, Deep River, CT 06417-1748
Vin 1J8GA59198L532564
Phone 860-526-2177

RUSSELL JORDAN

Name RUSSELL JORDAN
Car FORD EDGE
Year 2008
Address 4041 Bentwood Dr, Dickinson, TX 77539-8333
Vin 2FMDK38C98BA12018

Russell Jordan

Name Russell Jordan
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 897 Cat Island Rd, Defuniak Springs, FL 32433-7673
Vin 2A8HR44H08R748399

RUSSELL JORDAN

Name RUSSELL JORDAN
Car FORD EXPEDITION EL
Year 2008
Address 222 Mason Creek Dr Apt 333, Katy, TX 77450-6211
Vin 1FMFK19508LA06847

RUSSELL JORDAN

Name RUSSELL JORDAN
Car CHEVROLET EQUINOX
Year 2009
Address 3039 W 1500N RD, KANKAKEE, IL 60901-8350
Vin 2CNDL33F696247985
Phone 815-939-3402

RUSSELL JORDAN

Name RUSSELL JORDAN
Car HONDA CIVIC
Year 2010
Address 3423 BLOWING ROCK BLVD, LENOIR, NC 28645-7716
Vin 2HGFA1F63AH313518

RUSSELL JORDAN

Name RUSSELL JORDAN
Car DODGE JOURNEY
Year 2010
Address 834 TREY RDG, MONROE, MI 48161-4576
Vin 3D4PG4FB6AT119446

RUSSELL JORDAN

Name RUSSELL JORDAN
Car HONDA CR-V
Year 2010
Address 2329 GLENWOOD DR, DES MOINES, IA 50321-1527
Vin JHLRE4H75AC014609

RUSSELL JORDAN

Name RUSSELL JORDAN
Car CHEVROLET SUBURBAN
Year 2010
Address 5835 MAPLESHADE LN, DALLAS, TX 75252-2354
Vin 1GNUKJE3XAR117481

RUSSELL JORDAN

Name RUSSELL JORDAN
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 426 W High St, Portland, IN 47371-1304
Vin JH2RC50007K310375
Phone 260-726-2328

RUSSELL JORDAN

Name RUSSELL JORDAN
Car FORD EDGE
Year 2010
Address 2069 FOWLER LN, WENTZVILLE, MO 63385-4521
Vin 2FMDK3KC3ABB65105

RUSSELL JORDAN

Name RUSSELL JORDAN
Car DODGE AVENGER
Year 2010
Address 834 Trey Rdg, Monroe, MI 48161-4576
Vin 1B3CC1FB1AN231658
Phone 734-384-5153

RUSSELL JORDAN

Name RUSSELL JORDAN
Car ACURA MDX
Year 2011
Address 12913 Holmbank Ln, Henrico, VA 23233-7693
Vin 2HNYD2H65BH530534
Phone 804-762-4913

RUSSELL JORDAN

Name RUSSELL JORDAN
Car FORD EXPLORER
Year 2011
Address 4041 Bentwood Dr, Dickinson, TX 77539-8333
Vin 1FMHK7D83BGA50547
Phone 832-691-7222

RUSSELL JORDAN

Name RUSSELL JORDAN
Car CHEVROLET SILVERADO 1500
Year 2011
Address 1529 Hazel St, Cayce, SC 29033-2420
Vin 3GCPKTE34BG113932
Phone 803-622-3998

RUSSELL JORDAN

Name RUSSELL JORDAN
Car GMC SIERRA 1500
Year 2011
Address 3039 W 1500n Rd, Kankakee, IL 60901-8350
Vin 1GTR2VE39BZ189554

RUSSELL JORDAN

Name RUSSELL JORDAN
Car DODGE DURANGO
Year 2011
Address 91 Garfield St, Fort Plain, NY 13339-1449
Vin 1D4RE2GG7BC624258
Phone 518-993-4993

RUSSELL JORDAN

Name RUSSELL JORDAN
Car NISSAN JUKE
Year 2011
Address 4219 Berry Loop, Valdese, NC 28690-9468
Vin JN8AF5MV0BT017036
Phone 828-433-4600

RUSSELL JORDAN

Name RUSSELL JORDAN
Car MERCEDES-BENZ GLK-CLASS
Year 2012
Address 7236 Haverford Rd, Dallas, TX 75214-1727
Vin WDCGG5GB7CF754815
Phone 214-543-4501

RUSSELL JORDAN

Name RUSSELL JORDAN
Car FORD EDGE
Year 2012
Address PO Box 540478, Orlando, FL 32854-0478
Vin 2FMDK4KC7CBA05415
Phone 407-256-0742

RUSSELL JORDAN

Name RUSSELL JORDAN
Car CHEVROLET MALIBU
Year 2012
Address 16 Ford Ln, Roseland, NJ 07068-1456
Vin 1G1ZB5E07CF103109
Phone 973-226-3787

RUSSELL JORDAN

Name RUSSELL JORDAN
Car VOLKSWAGEN JETTA
Year 2012
Address 331 Palace Dr, Trussville, AL 35173-1067
Vin 3VW4A7AJ4CM450067
Phone 205-655-4082

RUSSELL JORDAN

Name RUSSELL JORDAN
Car RAM RAM PICKUP 3500
Year 2012
Address 5948 93rd Ave SW, Mott, ND 58646-8932
Vin 3C63DRJL1CG325651
Phone 701-824-2235

RUSSELL JORDAN

Name RUSSELL JORDAN
Car DODGE CHALLENGER
Year 2010
Address 5444 Township Road 173, Cardington, OH 43315-9368
Vin 2B3CJ5DTXAH130331
Phone 419-946-3147

RUSSELL JORDAN

Name RUSSELL JORDAN
Car VOLKSWAGEN EOS
Year 2007
Address 1645 Belmonte Ave, Jacksonville, FL 32207-3115
Vin WVWFA71F07V003075

Russell Jordan

Name Russell Jordan
Domain seccg.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2000-09-18
Update Date 2013-09-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 110 B Issac Drive Tupelo Mississippi 38801
Registrant Country UNITED STATES

Russell Jordan

Name Russell Jordan
Domain onemassive.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-12-08
Update Date 2013-11-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Flat 4 132 Gunnersbury Lane London Greater London W3 7BA
Registrant Country UNITED KINGDOM

Russell Jordan

Name Russell Jordan
Domain marinspect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-03-08
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address Abu Dhabi Abu Dhabi Abu Dhabi 446658
Registrant Country UNITED ARAB EMIRATES

Russell Jordan

Name Russell Jordan
Domain massiveamerica.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-12-03
Update Date 2013-11-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Flat 4 132 Gunnersbury Lane London Greater London W3 7BA
Registrant Country UNITED KINGDOM

Russell Jordan

Name Russell Jordan
Domain massiveasia.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-12-03
Update Date 2013-11-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Flat 4 132 Gunnersbury Lane London Greater London W3 7BA
Registrant Country UNITED KINGDOM

Russell Jordan

Name Russell Jordan
Domain russelljordan.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-03-28
Update Date 2006-10-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 597 Grand Ave Apt 1J Brooklyn NY 11238-3667
Registrant Country UNITED STATES

Russell Jordan

Name Russell Jordan
Domain m-a-s-s-i-v-e.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-12-03
Update Date 2013-11-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Flat 4 132 Gunnersbury Lane London Greater London W3 7BA
Registrant Country UNITED KINGDOM

Russell Jordan

Name Russell Jordan
Domain backdrawer.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-20
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Flat 4 132 Gunnersbury Lane London Greater London W3 7BA
Registrant Country UNITED KINGDOM

Russell Jordan

Name Russell Jordan
Domain massiveinternational.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-12-03
Update Date 2013-11-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Flat 4 132 Gunnersbury Lane London Greater London W3 7BA
Registrant Country UNITED KINGDOM

Russell Jordan

Name Russell Jordan
Domain tupelobuffalopark.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-08-30
Update Date 2009-05-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 450 Main Street Savannah Tennessee 38372
Registrant Country UNITED STATES

Russell Jordan

Name Russell Jordan
Domain si-reps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-23
Update Date 2009-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 17390 Preston Rd Ste 260-107 Dallas Texas 75252
Registrant Country UNITED STATES

Russell Jordan

Name Russell Jordan
Domain hmlinternetsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-13
Update Date 2012-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 6078 Clay Lane Dr olive branch Mississippi 38654
Registrant Country UNITED STATES

Russell Jordan

Name Russell Jordan
Domain massiveaustralia.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-12-03
Update Date 2013-11-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Flat 4 132 Gunnersbury Lane London Greater London W3 7BA
Registrant Country UNITED KINGDOM

Russell Jordan

Name Russell Jordan
Domain massivedeutschland.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-04-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Flat 4 132 Gunnersbury Lane London Greater London W3 7BA
Registrant Country UNITED KINGDOM

Russell Jordan

Name Russell Jordan
Domain minimassive.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-10-04
Update Date 2013-09-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Flat 4 132 Gunnersbury Lane London Greater London W3 7BA
Registrant Country UNITED KINGDOM

Russell Jordan

Name Russell Jordan
Domain weethreetrees.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-02
Update Date 2013-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 382 Ebenezer Church Road Fayetteville Georgia 30214
Registrant Country UNITED STATES

Russell Jordan

Name Russell Jordan
Domain massivefrance.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-04-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Flat 4 132 Gunnersbury Lane London Greater London W3 7BA
Registrant Country UNITED KINGDOM

Russell Jordan

Name Russell Jordan
Domain wearemassive.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-12-08
Update Date 2013-11-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Flat 4 132 Gunnersbury Lane London Greater London W3 7BA
Registrant Country UNITED KINGDOM

Russell Jordan

Name Russell Jordan
Domain jordanchristmastreefarm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-03
Update Date 2013-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 382 Ebenezer Church Road Fayetteville Georgia 30214
Registrant Country UNITED STATES

Russell Jordan

Name Russell Jordan
Domain liteupbush.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-20
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 6020 South Western Avenue Oklahoma City Oklahoma 73139
Registrant Country UNITED STATES

Russell Jordan

Name Russell Jordan
Domain theuniqueservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4386 S Brooklawn Dr. New Palestine Indiana 46163
Registrant Country UNITED STATES

Russell Jordan

Name Russell Jordan
Domain averyacresinvestments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-05
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2316 Maidens Castle Dr. Lewisville Texas 75056
Registrant Country UNITED STATES