Williams Jean

We have found 162 public records related to Williams Jean in 30 states . People found have 2 ethnicities: African American 1 and French. All people found speak English language. There are 6 business registration records connected with Williams Jean in public records. The businesses are registered in 3 states: CT, OK 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-four different job titles. Most of them are employed as Crossing Guard, PT. These employees work in 5 states: TX, SC, WI, NY and CA. Average wage of employees is $51,165.


Williams Melanie Jean

Name / Names Williams Melanie Jean
Age 50
Birth Date 1974
Also Known As Melanie J Baker
Person 233 PO Box, West Jordan, UT 84084
Phone Number 801-260-0882
Possible Relatives
Melaniejean Williams
Previous Address 7595 Melbrook Ln, West Jordan, UT 84081
7595 Melbrook Ln, West Jordan, UT 84084
141 PO Box, West Jordan, UT 84084
3721 Washington Loop, Magna, UT 84044
3285 6538, West Jordan, UT 84084
3285 Spo, West Jordan, UT 84084
1094 PO Box, West Jordan, UT 84084
Associated Business Code Craftings Llc

Williams Natalie Jean

Name / Names Williams Natalie Jean
Age 52
Birth Date 1972
Also Known As Natalie J Debaun
Person 1425 County Line Rd, Greenwood, IN 46142
Phone Number 317-888-8640
Possible Relatives





Previous Address 223 Hillendale Dr, Greenwood, IN 46142
892 London Ln, Greenwood, IN 46142
892 London Ln #654, Greenwood, IN 46142
892 London Ln #657, Greenwood, IN 46142
1819 Irvington Ave, Indianapolis, IN 46218
145 Crestwood Dr, New Whiteland, IN 46184

Williams Kelli Jean

Name / Names Williams Kelli Jean
Age 53
Birth Date 1971
Also Known As K William
Person 4123 Middlepark Ln, Salt Lake Cty, UT 84119
Phone Number 801-963-8302
Possible Relatives







Previous Address 4123 Middlepark Ln, Salt Lake City, UT 84119
4123 Middlepark Ln, West Valley, UT 84119
4123 Middlepark Ln, West Valley City, UT 84119
3058 8565, West Jordan, UT 84088
7248 Paddington Rd, West Jordan, UT 84084
965 Union Av 47, Midvale, UT 84047
965 South Union Ave #43, Midvale, UT 84047
5149 Coral Rose Pl, Salt Lake City, UT 84120
3478 Ridgecrest Dr, Salt Lake City, UT 84118
5149 Coral Rose Pl, West Valley City, UT 84120
None, West Jordan, UT 84088

Williams B Jean

Name / Names Williams B Jean
Age 54
Birth Date 1970
Also Known As Bobbi Bryan
Person 590 Rowland Rd, Fort Valley, GA 31030
Phone Number 478-827-1188
Possible Relatives






Previous Address 96 PO Box, Byron, GA 31008
4715 Elkan Ave, Macon, GA 31206
301 Rowland Rd, Fort Valley, GA 31030
3300 Ingle Pl #1A, Macon, GA 31210
4325 Pharr Ave, Macon, GA 31204
130 PO Box, Macon, GA 31202
303 Cambridge Dr, Centerville, GA 31028
Email [email protected]

Williams Donna Jean

Name / Names Williams Donna Jean
Age 57
Birth Date 1967
Also Known As D Williams
Person 206 Gold Ave #2, Grand Rapids, MI 49504
Phone Number 616-245-6791
Possible Relatives



Previous Address General Delivery, Grand Rapids, MI 49501
561 Shamrock St, Grand Rapids, MI 49503
823 Grandville Ave, Grand Rapids, MI 49503
126 Chicago St, South Bend, IN 46619
711 Van Raalte Dr, Grand Rapids, MI 49503
542 Scott St #4, South Bend, IN 46616
654 High St, Grand Rapids, MI 49503

Williams Mary Jean

Name / Names Williams Mary Jean
Age 58
Birth Date 1966
Also Known As Marvin Williams
Person 3700 Adair St, Huntsville, AL 35810
Phone Number 256-859-5047
Previous Address 4120 Tenny #A, Huntsville, AL 35805
2124 Morningside Dr, Huntsville, AL 35810
Email [email protected]

Williams Jean

Name / Names Williams Jean
Age 61
Birth Date 1963
Also Known As Ruby Perry
Person 5424 Mansour Ave #A, Alexandria, LA 71302
Phone Number 318-484-2992
Possible Relatives


Previous Address 911 Daspit St, Alexandria, LA 71302
703 Daspit St, Alexandria, LA 71302
3705 Morris St, Alexandria, LA 71302
3730 Jones Ave, Alexandria, LA 71302
715 Douglas St, Alexandria, LA 71302
415 Greenfield Dr, Alexandria, LA 71302
4109 Pisciotta St #27, Alexandria, LA 71302
Email [email protected]

Williams Linda Jean

Name / Names Williams Linda Jean
Age 62
Birth Date 1962
Person 7830 Branding Iron, Las Vegas, NV 89123
Possible Relatives



Deick Conrad Williams
Previous Address 7830 Branding Iron,Las Vegas, NV 89123
96281 PO Box,Las Vegas, NV 89193
Email Available

Williams Ima Jean

Name / Names Williams Ima Jean
Age 63
Birth Date 1961
Person 4018 Florissant Ave, Saint Louis, MO 63107
Previous Address 605 PO Box, Decatur, AL 35602
104 Albert St, Decatur, AL 35601

Williams Bobbie Jean

Name / Names Williams Bobbie Jean
Age 63
Birth Date 1961
Also Known As Bobbie G Williams
Person 202 11th Ave, Delray Beach, FL 33444
Phone Number 561-274-3086
Possible Relatives Abigail Jeanlouis
Previous Address 3647 Angler Dr, Delray Beach, FL 33444
13 2nd St, Delray Beach, FL 33444
2521 Angler Dr #71A, Delray Beach, FL 33445
3647 Angler, Delray Beach, FL 33447
13 2nd Ave, Delray Beach, FL 33444
3647 Angler, Delray Beach, FL 33445
3647 Angler, Delray Beach, FL 33444

Williams Betty Jean

Name / Names Williams Betty Jean
Age 67
Birth Date 1957
Person 227 Farragut, Annapolis, MD 21401
Possible Relatives



L K Williams
Previous Address 328 Bradford,Dover, DE 19904
91 White Horse,Ocean Pines, MD 21811
145 Greenwood,Queenstown, MD 21658
1300 Fairview G26,Dover, DE 19904
1300 Farmview,Dover, DE 19904
1300 Fairview,Dover, DE 19904
239 PO Box,Greensboro, MD 21639

Williams Dorothy Jean

Name / Names Williams Dorothy Jean
Age 68
Birth Date 1956
Also Known As Dorothy Picou
Person 4512 Lakewood Dr, Metairie, LA 70002
Phone Number 214-485-4036
Possible Relatives


Brenetta W Williams




Previous Address 5519 Wildair Dr, New Orleans, LA 70122
1409 Lamar St #306, Dallas, TX 75215
7 Red Birch Cv, Little Rock, AR 72212
1409 Lamar St #911, Dallas, TX 75215
15212 Vermont St, Westminster, CA 92683
1135 Nursery Ave, Metairie, LA 70005
116 Live Oak St #6, Metairie, LA 70005
2325 Manhattan Blvd #B, Harvey, LA 70058
700 Commerce St #207, New Orleans, LA 70130
950 Vintage Dr, Kenner, LA 70065
Red Birch, Little Rock, AR 72212
2125 Sutherland Pl, Harvey, LA 70058
8101 Cantrell Rd, Little Rock, AR 72227

Williams Myrna Jean

Name / Names Williams Myrna Jean
Age 70
Birth Date 1954
Also Known As Mj Williams
Person 186 Juniper Way, Ocala, FL 34480
Phone Number 352-245-7314
Possible Relatives
Doris Ann Williamsgrant


Mario Lwilliams

Kristijoy Williams
Previous Address 3460 73rd St, Ocala, FL 34480
13329 175th St, Weirsdale, FL 32195
3001 Selake Weir, Ocala, FL 34471
3001 Selake Weir Av, Ocala, FL 34471
465 Richview Park Cir, Tallahassee, FL 32301
492921 PO Box, Leesburg, FL 34749

Williams L Jean

Name / Names Williams L Jean
Age 70
Birth Date 1954
Person 5505 Fiske, Alexandria, VA 22312
Possible Relatives




Williams B Jean

Name / Names Williams B Jean
Age 75
Birth Date 1949
Person 3280 Pierce, Gary, IN 46408
Possible Relatives






Vaster Williams
E B Williams
Previous Address 3280 Pierce,Gary, IN 46408
138 Rice,Bellwood, IL 60104
440 14th,Maywood, IL 60153
5501 Washington,Chicago, IL 60644
1047 Madison,Chicago, IL 60607

Williams Barbara Jean

Name / Names Williams Barbara Jean
Age 76
Birth Date 1948
Also Known As Barbara J Scott
Person 5485 Davis Way, Virginia Beach, VA 23462
Phone Number 757-474-7049
Possible Relatives
A L Williams
Desiree W Williamswells





Previous Address 110 Cedar Rd #62, Amityville, NY 11701
122 Ellery St, Brooklyn, NY 11206
454 PO Box, Far Rockaway, NY 11692
615 Broadway #5, Amityville, NY 11701

Williams Glinda Jean

Name / Names Williams Glinda Jean
Age 80
Birth Date 1944
Also Known As Glinda Jean Scott
Person 371 PO Box, Key Largo, FL 33037
Phone Number 305-451-1985
Previous Address Hibiscus #371, Key Largo, FL 33037
1 Hibiscus Ln #371, Key Largo, FL 33037
1206 Po, Key Largo, FL 33037
1206 PO Box, Key Largo, FL 33037
371 Po, Key Largo, FL 33037
LANE PO Box, Key Largo, FL 33037

Williams Evelyn Jean

Name / Names Williams Evelyn Jean
Age 86
Birth Date 1937
Person 1707 67th, Philadelphia, PA 19126
Possible Relatives

Previous Address 1709 67th,Philadelphia, PA 19126
7128 Limekiln,Philadelphia, PA 19138
5813 Thompson,Phila, PA 19131
5813 Thompson,Philadelphia, PA 19131

Williams Shirley Jean

Name / Names Williams Shirley Jean
Age 87
Birth Date 1936
Person 1884 Northstar, Salt Lake City, UT 84116
Possible Relatives
Previous Address 1884 Northstar,Salt Lake Cty, UT 84116
3810 Redwood,West Valley City, UT 84119
10022 77th,Scottsdale, AZ 85258
3810 Redwood,Salt Lake City, UT 84119
1114 George,North Las Vegas, NV 89030
1884 Star,Salt Lake City, UT 84128
9730 700,Sandy, UT 84070
12721 Greenway,El Mirage, AZ 85335
2990 Northern,Phoenix, AZ 85028

Williams Betty Jean

Name / Names Williams Betty Jean
Age 91
Birth Date 1932
Also Known As Betty J Williams
Person 3260 Central Ave, Birmingham, AL 35224
Phone Number 205-786-0526
Possible Relatives


P Williams
Previous Address 835 Pine St, Birmingham, AL 35224
836 Pine St, Birmingham, AL 35224
RR 15, Birmingham, AL 35224
438C RR 15, Birmingham, AL 35224
438C PO Box, Birmingham, AL 35201

Williams Jean

Name / Names Williams Jean
Age N/A
Person 412 W POPLAR ST, PARAGOULD, AR 72450
Phone Number 870-239-8372

Williams Jean

Name / Names Williams Jean
Age N/A
Person 645 BABCOCK ST, MALVERN, AR 72104
Phone Number 501-332-6818

Williams Jean

Name / Names Williams Jean
Age N/A
Person 604 DEWEY RD, PANGBURN, AR 72121
Phone Number 501-728-3288

Williams Jean

Name / Names Williams Jean
Age N/A
Person 444 EL CAMINO REAL, GREERS FERRY, AR 72067
Phone Number 501-825-8035

Williams Jean

Name / Names Williams Jean
Age N/A
Person 8250 US HIGHWAY 441 SE, OKEECHOBEE, FL 34974
Phone Number 863-467-6470

Williams Jean

Name / Names Williams Jean
Age N/A
Person 9525 AMARETTA DR, TALLAHASSEE, FL 32305

Williams Jean

Name / Names Williams Jean
Age N/A
Person 1660 FRUITLAND DR, DELTONA, FL 32725

Williams Jean

Name / Names Williams Jean
Age N/A
Person 2632 ORANGE GROVE TRL, NAPLES, FL 34120

Williams Jean

Name / Names Williams Jean
Age N/A
Person 10133 PAGOSA ST, COMMERCE CITY, CO 80022

Williams Jean

Name / Names Williams Jean
Age N/A
Person 502 GENOA RD, TEXARKANA, AR 71854

Williams S Jean

Name / Names Williams S Jean
Age N/A
Person 4617 Avenue C, Zachary, LA 70791

Williams R Jean

Name / Names Williams R Jean
Age N/A
Person 129 Smith St, Elizabeth, NJ 07201

Williams Jean

Name / Names Williams Jean
Age N/A
Person 953 PO Box, Ocean Springs, MS 39566

Williams F Jean

Name / Names Williams F Jean
Age N/A
Person 1405 Parsons Ln, Fort Worth, TX 76106

Williams Jean

Name / Names Williams Jean
Age N/A
Person 322 HOLCOMB ST, HARTFORD, CT 6112
Phone Number 860-243-5802

Williams A Jean

Name / Names Williams A Jean
Age N/A
Person 977 De Porres Ave, Lexington, KY 40511

Williams Jean

Name / Names Williams Jean
Age N/A
Person 416 S MILL ST, FAIRMOUNT, IN 46928
Phone Number 765-948-5822

Williams Jean

Name / Names Williams Jean
Age N/A
Person 313 WILEY CT, RANTOUL, IL 61866
Phone Number 217-893-9953

Williams Jean

Name / Names Williams Jean
Age N/A
Person 161 FREEDOM DR, BELLEVILLE, IL 62226
Phone Number 618-277-8949

Williams Jean

Name / Names Williams Jean
Age N/A
Person 4919 W HIRSCH ST, CHICAGO, IL 60651
Phone Number 773-287-2633

Williams Jean

Name / Names Williams Jean
Age N/A
Person 5085 VERNON SPRINGS DR, DUNWOODY, GA 30338
Phone Number 770-394-3620

Williams Jean

Name / Names Williams Jean
Age N/A
Person 512 N HAIRSTON RD, STONE MOUNTAIN, GA 30083
Phone Number 404-297-4004

Williams Jean

Name / Names Williams Jean
Age N/A
Person 3372 MITCHNER RD, DEARING, GA 30808
Phone Number 706-595-7589

Williams Jean

Name / Names Williams Jean
Age N/A
Person 4004 STONEDALE PL, SNELLVILLE, GA 30078
Phone Number 678-344-6423

Williams Jean

Name / Names Williams Jean
Age N/A
Person 1028 STATE ROAD 60 E, LAKE WALES, FL 33853
Phone Number 863-676-3897

Williams Jean

Name / Names Williams Jean
Age N/A
Person 790 N PETERMAN RD, GREENWOOD, IN 46142
Phone Number 317-889-3830

Williams Jean

Name / Names Williams Jean
Age N/A
Person 425 OLD CREEK RD NE, ATLANTA, GA 30342

WILLIAMS, NORMA JEAN

Business Name WAYNE'S FIRE EXTINGUISHER SALES & SERVICE, IN
Person Name WILLIAMS, NORMA JEAN
Position registered agent
State GA
Address ROUTE #1, ALMA, GA 31510
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-02-08
End Date 1989-05-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WILLIAMS ANNA JEAN

Business Name W. H. WILLIAMS, INC.
Person Name WILLIAMS ANNA JEAN
Position registered agent
State GA
Address 1077 BAXTER ST., ATHENS, GA 30601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1973-03-29
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WILLIAMS JEAN

Business Name PRECISION LANDSCAPES, INC.
Person Name WILLIAMS JEAN
Position registered agent
State GA
Address 894 HICKORY RIDGE ROAD, LILBURN, GA
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-02-22
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Williams Jean

Business Name Oklahoma Board of Architects
Person Name Williams Jean
Position company contact
State OK
Address 3555 NW 58 Suite 640, OKLAHOMA CITY, 73111 OK
Email [email protected]

Williams Jean

Business Name Clifford, Bang & Loos
Person Name Williams Jean
Position company contact
State CT
Address 15600 W Lincoln Ave, Wallingford, CT 6251
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

WILLIAMS ANNA JEAN

Business Name BAXTER PROFESSIONAL BUILDINGS, INC.
Person Name WILLIAMS ANNA JEAN
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1963-11-05
Entity Status Merged
Type CFO

Jean M Williams

State CA
Calendar Year 2017
Employer Bonny Doon Union Elementary
Job Title Library Specialist
Name Jean M Williams
Annual Wage $38,403
Base Pay $21,246
Overtime Pay N/A
Other Pay $4,093
Benefits $13,063
Total Pay $25,339
County Santa Cruz County

Jean M Williams

State CA
Calendar Year 2013
Employer Tustin Unified
Job Title COMPUTER ACCOUNTING SPECIALIST
Name Jean M Williams
Annual Wage $82,274
Base Pay $68,535
Overtime Pay N/A
Other Pay N/A
Benefits $13,739
Total Pay $68,535
County Orange County

JEAN WILLIAMS

State CA
Calendar Year 2013
Employer Saint Helena Unified
Job Title SUB/HRLY/DLY
Name JEAN WILLIAMS
Annual Wage $318
Base Pay N/A
Overtime Pay N/A
Other Pay $295
Benefits $23
Total Pay $295
County Napa County

Freddie Jean Williams

State CA
Calendar Year 2013
Employer Oakland
Job Title Crossing Guard, PT
Name Freddie Jean Williams
Annual Wage $13,875
Base Pay $12,075
Overtime Pay N/A
Other Pay $1,298
Benefits $502
Total Pay $13,373
Status PT

Jean Williams

State CA
Calendar Year 2013
Employer Kaweah Delta Health Care District
Job Title RN-First Assistant
Name Jean Williams
Annual Wage $112,899
Base Pay $91,942
Overtime Pay $1,648
Other Pay $9,661
Benefits $9,647
Total Pay $103,251

Jean Williams

State CA
Calendar Year 2013
Employer Fresno Unified
Job Title Assistant, Attendance Records
Name Jean Williams
Annual Wage $39,530
Base Pay $22,743
Overtime Pay N/A
Other Pay $54
Benefits $16,733
Total Pay $22,797
County Fresno County

Jean M Williams

State CA
Calendar Year 2013
Employer California State University
Job Title Department Chair - 12 Month
Name Jean M Williams
Annual Wage $89,932
Base Pay $57,312
Overtime Pay N/A
Other Pay N/A
Benefits $32,619
Total Pay $57,312

JEAN M WILLIAMS

State CA
Calendar Year 2013
Employer Bonny Doon Union Elementary
Job Title AIDE 2 1-2
Name JEAN M WILLIAMS
Annual Wage $28,846
Base Pay $17,159
Overtime Pay N/A
Other Pay $2,239
Benefits $9,448
Total Pay $19,398
County Santa Cruz County

SHARON JEAN WILLIAMS

State CA
Calendar Year 2012
Employer West Covina Unified
Job Title ATTENDANCE ACCT CLERK
Name SHARON JEAN WILLIAMS
Annual Wage $51,478
Base Pay $39,176
Overtime Pay N/A
Other Pay N/A
Benefits $12,302
Total Pay $39,176
County Los Angeles County

BECKETTE JEAN WILLIAMS

State CA
Calendar Year 2012
Employer University of California
Job Title DIETITIAN 2
Name BECKETTE JEAN WILLIAMS
Annual Wage $6,510
Base Pay $5,400
Overtime Pay N/A
Other Pay $1,110
Benefits N/A
Total Pay $6,510

LORETTA JEAN WILLIAMS

State CA
Calendar Year 2012
Employer University of California
Job Title CLIN NURSE 3
Name LORETTA JEAN WILLIAMS
Annual Wage $98,956
Base Pay $74,615
Overtime Pay $4,269
Other Pay $20,072
Benefits N/A
Total Pay $98,956

Jean Williams

State CA
Calendar Year 2012
Employer Saint Helena Unified
Job Title SUB/HRLY/DLY
Name Jean Williams
Annual Wage $320
Base Pay N/A
Overtime Pay N/A
Other Pay $320
Benefits N/A
Total Pay $320
County Napa County

Freddie Jean Williams

State CA
Calendar Year 2012
Employer Oakland
Job Title Crossing Guard, PT
Name Freddie Jean Williams
Annual Wage $11,941
Base Pay $11,941
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $11,941

Jean Williams

State CA
Calendar Year 2012
Employer Kaweah Delta Health Care District
Job Title RN-First Assistant
Name Jean Williams
Annual Wage $23,325
Base Pay $11,716
Overtime Pay $605
Other Pay $1,652
Benefits $9,351
Total Pay $13,974

Loretta Jean Williams

State CA
Calendar Year 2013
Employer University of California
Job Title CLIN NURSE 3
Name Loretta Jean Williams
Annual Wage $130,662
Base Pay $82,801
Overtime Pay $4,616
Other Pay $14,481
Benefits $28,764
Total Pay $101,898

JEAN M WILLIAMS

State CA
Calendar Year 2012
Employer Fairfield-Suisun Unified
Job Title Cafeteria Assistant I
Name JEAN M WILLIAMS
Annual Wage $10,946
Base Pay $8,514
Overtime Pay N/A
Other Pay $1,955
Benefits $477
Total Pay $10,469
County Solano County

LORETTA JEAN WILLIAMS

State CA
Calendar Year 2011
Employer University of California
Job Title NURSE, CLINICAL III
Name LORETTA JEAN WILLIAMS
Annual Wage $93,037
Base Pay $72,527
Overtime Pay $4,426
Other Pay $16,084
Benefits N/A
Total Pay $93,037

BECKETTE JEAN WILLIAMS

State CA
Calendar Year 2011
Employer University of California
Job Title DIETITIAN II
Name BECKETTE JEAN WILLIAMS
Annual Wage $31,750
Base Pay $31,200
Overtime Pay N/A
Other Pay $550
Benefits N/A
Total Pay $31,750

Freddie Jean Williams

State CA
Calendar Year 2011
Employer Oakland
Job Title Crossing Guard, PT
Name Freddie Jean Williams
Annual Wage $11,226
Base Pay $11,226
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $11,226

JEAN M WILLIAMS

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name JEAN M WILLIAMS
Annual Wage $83,061
Base Pay $83,061
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $83,061

Heese Williams Jean

State WI
Calendar Year 2018
Employer Milwaukee School District
Name Heese Williams Jean
Annual Wage $48,324

Heese Williams Jean

State WI
Calendar Year 2017
Employer Milwaukee Scholars Charter Sch
Name Heese Williams Jean
Annual Wage $42,764

Heese Williams Jean

State WI
Calendar Year 2015
Employer Milwaukee Sch Dist
Name Heese Williams Jean
Annual Wage $41,700

Williams Jean Atris

State TX
Calendar Year 2018
Employer Tyler Isd
Job Title Campus Office/Clerical
Name Williams Jean Atris
Annual Wage $26,696

Williams Bowens Jean

State SC
Calendar Year 2017
Employer Department Of Mental Health
Job Title Nurse Practitioner I
Name Williams Bowens Jean
Annual Wage $81,000

Williams Bowens Jean

State SC
Calendar Year 2015
Employer Department Of Mental Health
Job Title Nurse Practitioner Ii
Name Williams Bowens Jean
Annual Wage $84,940

Powers Jean Williams

State NY
Calendar Year 2018
Employer College Of Staten Island Adj
Job Title Adjunct Lecturer
Name Powers Jean Williams
Annual Wage $7,282

Powers Jean Williams

State NY
Calendar Year 2017
Employer College Of Staten Island Adj
Job Title Adjunct Lecturer
Name Powers Jean Williams
Annual Wage $8,309

JEAN M WILLIAMS

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name JEAN M WILLIAMS
Annual Wage $70,403
Base Pay $70,403
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $70,403

Powers Jean Williams

State NY
Calendar Year 2016
Employer College Of Staten Island Adj
Job Title Adjunct Lecturer
Name Powers Jean Williams
Annual Wage $6,566

SHARON JEAN WILLIAMS

State CA
Calendar Year 2013
Employer West Covina Unified
Job Title ATTENDANCE ACCT CLERK
Name SHARON JEAN WILLIAMS
Annual Wage $52,214
Base Pay $40,059
Overtime Pay N/A
Other Pay N/A
Benefits $12,155
Total Pay $40,059
County Los Angeles County

Jean M Williams

State CA
Calendar Year 2014
Employer California State University
Job Title DEPARTMENT CHAIR - 12 MONTH
Name Jean M Williams
Annual Wage $145,426
Base Pay $98,942
Overtime Pay N/A
Other Pay $3,007
Benefits $43,477
Total Pay $101,949

Jean G Williams

State CA
Calendar Year 2017
Employer Atascadero Unified
Job Title Scia Ii
Name Jean G Williams
Annual Wage $29,497
Base Pay $25,521
Overtime Pay N/A
Other Pay N/A
Benefits $3,976
Total Pay $25,521
County San Luis Obispo County

Sharon Jean Williams

State CA
Calendar Year 2016
Employer West Covina Unified
Job Title ATTENDANCE ACCT CLERK
Name Sharon Jean Williams
Annual Wage $57,276
Base Pay $43,220
Overtime Pay N/A
Other Pay N/A
Benefits $14,055
Total Pay $43,220
County Los Angeles County
Status FT

Naomi Jean Williams

State CA
Calendar Year 2016
Employer University of California
Job Title LECT-AY-1/9
Name Naomi Jean Williams
Annual Wage $4,978
Base Pay $4,978
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,978

Loretta Jean Williams

State CA
Calendar Year 2016
Employer University of California
Job Title CLIN NURSE 3
Name Loretta Jean Williams
Annual Wage $169,275
Base Pay $103,442
Overtime Pay $6,922
Other Pay $21,175
Benefits $37,736
Total Pay $131,539

Jean Williams

State CA
Calendar Year 2016
Employer Tustin Unified
Job Title Computer Accounting Specialist
Name Jean Williams
Annual Wage $97,687
Base Pay $78,005
Overtime Pay N/A
Other Pay $2,814
Benefits $16,868
Total Pay $80,819
County Orange County
Status FT

Jean Williams

State CA
Calendar Year 2016
Employer Saint Helena Unified
Job Title Substitute
Name Jean Williams
Annual Wage $450
Base Pay N/A
Overtime Pay N/A
Other Pay $450
Benefits N/A
Total Pay $450
County Napa County

Freddie Jean Williams

State CA
Calendar Year 2016
Employer Oakland
Job Title Crossing Guard, PT
Name Freddie Jean Williams
Annual Wage $16,134
Base Pay $14,189
Overtime Pay N/A
Other Pay $1,617
Benefits $328
Total Pay $15,806
Status PT

Jean Williams

State CA
Calendar Year 2016
Employer Fresno Unified
Job Title Assistant, School Office
Name Jean Williams
Annual Wage $12,735
Base Pay $6,724
Overtime Pay N/A
Other Pay N/A
Benefits $6,011
Total Pay $6,724
County Fresno County

Jean Williams

State CA
Calendar Year 2016
Employer Central Unified
Job Title Secretary/Recep
Name Jean Williams
Annual Wage $27,864
Base Pay $19,371
Overtime Pay N/A
Other Pay N/A
Benefits $8,493
Total Pay $19,371
County Fresno County

Jean M Williams

State CA
Calendar Year 2016
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name Jean M Williams
Annual Wage $138,238
Base Pay $90,919
Overtime Pay N/A
Other Pay $500
Benefits $46,819
Total Pay $91,419

Jean M Williams

State CA
Calendar Year 2016
Employer Bonny Doon Union Elementary
Job Title Library Specialist
Name Jean M Williams
Annual Wage $38,403
Base Pay $21,246
Overtime Pay N/A
Other Pay $4,093
Benefits $13,063
Total Pay $25,339
County Santa Cruz County

Jean Williams

State CA
Calendar Year 2016
Employer Atascadero Unified
Job Title SCIA II
Name Jean Williams
Annual Wage $28,030
Base Pay $24,956
Overtime Pay N/A
Other Pay N/A
Benefits $3,074
Total Pay $24,956
County San Luis Obispo County
Status PT

Jean Williams

State CA
Calendar Year 2014
Employer Atascadero Unified
Job Title SCIA II
Name Jean Williams
Annual Wage $18,808
Base Pay $16,041
Overtime Pay N/A
Other Pay $628
Benefits $2,139
Total Pay $16,669
County San Luis Obispo County

Loretta Jean Williams

State CA
Calendar Year 2015
Employer University of California
Job Title CLIN NURSE 3
Name Loretta Jean Williams
Annual Wage $153,883
Base Pay $89,049
Overtime Pay $2,984
Other Pay $25,443
Benefits $36,407
Total Pay $117,476

Freddie Jean Williams

State CA
Calendar Year 2015
Employer Oakland
Job Title Crossing Guard, PT
Name Freddie Jean Williams
Annual Wage $15,382
Base Pay $13,334
Overtime Pay N/A
Other Pay $1,824
Benefits $224
Total Pay $15,158
Status PT

Sharon Jean Williams

State CA
Calendar Year 2015
Employer Glendora Unified
Job Title Substitute teacher
Name Sharon Jean Williams
Annual Wage $58
Base Pay $53
Overtime Pay N/A
Other Pay N/A
Benefits $5
Total Pay $53
County Los Angeles County

Jean M Williams

State CA
Calendar Year 2015
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name Jean M Williams
Annual Wage $150,767
Base Pay $103,353
Overtime Pay N/A
Other Pay $293
Benefits $47,121
Total Pay $103,646

Jean Williams

State CA
Calendar Year 2015
Employer Atascadero Unified
Job Title SCIA II
Name Jean Williams
Annual Wage $25,925
Base Pay $20,612
Overtime Pay N/A
Other Pay $2,355
Benefits $2,959
Total Pay $22,967
County San Luis Obispo County

SHARON JEAN WILLIAMS

State CA
Calendar Year 2014
Employer West Covina Unified
Job Title ATTENDANCE ACCT CLERK
Name SHARON JEAN WILLIAMS
Annual Wage $53,845
Base Pay $40,502
Overtime Pay N/A
Other Pay $574
Benefits $12,769
Total Pay $41,076
County Los Angeles County

LORETTA JEAN WILLIAMS

State CA
Calendar Year 2014
Employer University of California
Job Title CLIN NURSE 3
Name LORETTA JEAN WILLIAMS
Annual Wage $155,190
Base Pay $88,093
Overtime Pay $4,031
Other Pay $28,916
Benefits $34,150
Total Pay $121,040

Jean M Williams

State CA
Calendar Year 2014
Employer Tustin Unified
Job Title COMPUTER ACCOUNTING SPECIALIST
Name Jean M Williams
Annual Wage $88,587
Base Pay $72,125
Overtime Pay N/A
Other Pay $1,622
Benefits $14,840
Total Pay $73,747
County Orange County

Freddie Jean Williams

State CA
Calendar Year 2014
Employer Oakland
Job Title Crossing Guard, PT
Name Freddie Jean Williams
Annual Wage $14,782
Base Pay $12,523
Overtime Pay N/A
Other Pay $1,724
Benefits $534
Total Pay $14,247
Status PT

Jean Williams

State CA
Calendar Year 2014
Employer Kaweah Delta Health Care District
Job Title RN-First Assistant
Name Jean Williams
Annual Wage $66,191
Base Pay $61,385
Overtime Pay $2,599
Other Pay $857
Benefits $1,350
Total Pay $64,841

Sharon Jean Williams

State CA
Calendar Year 2014
Employer Glendora Unified
Job Title Substitute teacher
Name Sharon Jean Williams
Annual Wage $58
Base Pay $53
Overtime Pay N/A
Other Pay N/A
Benefits $5
Total Pay $53
County Los Angeles County

Jean Williams

State CA
Calendar Year 2014
Employer Fresno Unified
Job Title Assistant, Attendance Records
Name Jean Williams
Annual Wage $24,565
Base Pay $13,873
Overtime Pay N/A
Other Pay $529
Benefits $10,163
Total Pay $14,402
County Fresno County

Jean E Williams

State CA
Calendar Year 2014
Employer Central Unified
Job Title SECRETARY/RECEPTIONIST
Name Jean E Williams
Annual Wage $12,342
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $12,342
County Fresno County

Jean M Williams

State CA
Calendar Year 2015
Employer Tustin Unified
Job Title COMPUTER ACCOUNTING SPECIALIST
Name Jean M Williams
Annual Wage $87,906
Base Pay $73,565
Overtime Pay N/A
Other Pay N/A
Benefits $14,341
Total Pay $73,565
County Orange County

Powers Jean Williams

State NY
Calendar Year 2015
Employer College Of Staten Island
Job Title Adjunct Lecturer
Name Powers Jean Williams
Annual Wage $6,103

Williams Jean

Name Williams Jean
Address 39 Barthel St Buffalo NY 14211-2223 -2223
Phone Number 585-227-4582
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Language English

Williams Jean

Name Williams Jean
Address 1314 NW 90th Ct Clive IA 50325-6204 -6204
Phone Number 641-344-9025
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Language English

JEAN E WILLIAMS

Name JEAN E WILLIAMS
Address 240 W Britton Road Oklahoma City OK
Value 4851
Landarea 7,000 square feet
Type Industrial

WILLIAMS, LONNIE & JEAN

Name WILLIAMS, LONNIE & JEAN
Physical Address 59 LARAMIE ROAD
Owner Address 63 LARAMIE RD
Sale Price 1
Ass Value Homestead 0
County union
Address 59 LARAMIE ROAD
Value 16000
Net Value 16000
Land Value 16000
Prior Year Net Value 16000
Transaction Date 2010-02-08
Property Class Vacant Land
Deed Date 2000-08-25
Sale Assessment 16000
Price 1

WILLIAMS, LONNIE & JEAN

Name WILLIAMS, LONNIE & JEAN
Physical Address 61-63 LARAMIE ROAD
Owner Address 63 LARAMIE RD
Sale Price 1
Ass Value Homestead 58000
County union
Address 61-63 LARAMIE ROAD
Value 90000
Net Value 90000
Land Value 32000
Prior Year Net Value 90000
Transaction Date 2010-02-08
Property Class Residential
Deed Date 2000-08-25
Sale Assessment 90000
Year Constructed 1911
Price 1

WILLIAMS, LEROY & GLORIA JEAN

Name WILLIAMS, LEROY & GLORIA JEAN
Physical Address 46 SOUTH TWELFTH STREET
Owner Address 46 SOUTH 12TH STREET
Sale Price 1
Ass Value Homestead 107500
County essex
Address 46 SOUTH TWELFTH STREET
Value 128800
Net Value 128800
Land Value 21300
Prior Year Net Value 125200
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2004-04-02
Sale Assessment 125200
Year Constructed 1900
Price 1

WILLIAMS, JOHN & JEAN

Name WILLIAMS, JOHN & JEAN
Physical Address 8 ALDEBARAN DR
Owner Address 8 ALDEBARAN DR
Sale Price 0
Ass Value Homestead 99200
County morris
Address 8 ALDEBARAN DR
Value 213500
Net Value 213500
Land Value 114300
Prior Year Net Value 213500
Transaction Date 2007-04-27
Property Class Residential
Year Constructed 1960
Price 0

WILLIAMS, DONALD H & CAROL JEAN

Name WILLIAMS, DONALD H & CAROL JEAN
Physical Address 18 DELBARTON DR
Owner Address 18 DELBARTON DR
Sale Price 0
Ass Value Homestead 148200
County morris
Address 18 DELBARTON DR
Value 460300
Net Value 460300
Land Value 312100
Prior Year Net Value 256100
Transaction Date 2013-01-29
Property Class Residential
Year Constructed 1959
Price 0

WILLIAMS, ANTHONY J & JEAN

Name WILLIAMS, ANTHONY J & JEAN
Physical Address 8 HONEYLOCUST COURT
Owner Address 8 HONEY LOCUST CT
Sale Price 116000
Ass Value Homestead 152900
County camden
Address 8 HONEYLOCUST COURT
Value 216000
Net Value 216000
Land Value 63100
Prior Year Net Value 216000
Transaction Date 2012-07-30
Property Class Residential
Deed Date 1994-03-11
Sale Assessment 108100
Year Constructed 1970
Price 116000

WILLIAMS, ANNIE JEAN

Name WILLIAMS, ANNIE JEAN
Physical Address 30 IRON BRIDGE RD.
Owner Address 30 IRON BRIDGE RD.
Sale Price 500
Ass Value Homestead 98100
County cumberland
Address 30 IRON BRIDGE RD.
Value 152900
Net Value 152900
Land Value 54800
Prior Year Net Value 152900
Transaction Date 2010-03-03
Property Class Residential
Deed Date 2002-03-11
Sale Assessment 71600
Year Constructed 1987
Price 500

WILLIAMS FRED & JEAN

Name WILLIAMS FRED & JEAN
Physical Address VACANT SW GRAND ST, GREENVILLE, FL 32331
Owner Address 7975 SW SUNDOWN CREEK RD, GREENVILLE, FL 32331
County Madison
Land Code Vacant Commercial
Address VACANT SW GRAND ST, GREENVILLE, FL 32331

WILLIAMS, MARILYN J & MARABLE, JEAN

Name WILLIAMS, MARILYN J & MARABLE, JEAN
Physical Address 18-20 BEVERLY ST.
Owner Address 28 O'CONNER CIR
Sale Price 1
Ass Value Homestead 135900
County essex
Address 18-20 BEVERLY ST.
Value 161000
Net Value 161000
Land Value 25100
Prior Year Net Value 138200
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2007-05-04
Sale Assessment 138200
Year Constructed 1922
Price 1

WILLIAMS ESTER JEAN

Name WILLIAMS ESTER JEAN
Physical Address 6185 RINGGOLD CIR, PENSACOLA, FL 32503
Owner Address 18 PLEASANT AVE, PENSACOLA, FL 32505
County Escambia
Year Built 1971
Area 2487
Land Code Single Family
Address 6185 RINGGOLD CIR, PENSACOLA, FL 32503

WILLIAMS EDDIE JEAN

Name WILLIAMS EDDIE JEAN
Physical Address 718 SW 5 ST, CHIEFLAND, FL 32626
Owner Address PO BOX 123, CHIEFLAND, FL 32644
Ass Value Homestead 51793
Just Value Homestead 51793
County Levy
Year Built 1977
Area 1722
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 718 SW 5 ST, CHIEFLAND, FL 32626

WILLIAMS DOROTHY JEAN

Name WILLIAMS DOROTHY JEAN
Physical Address MYRTLE ST NW, FORT MEADE, FL 33841
Owner Address 316 N HILLTOP RD, BRANDON, FL 33510
County Polk
Land Code Vacant Residential
Address MYRTLE ST NW, FORT MEADE, FL 33841

WILLIAMS DOROTHY JEAN

Name WILLIAMS DOROTHY JEAN
Physical Address 439 NE 118 ST, UNINCORPORATED, FL 32628
Owner Address PO BOX 922, CROSS CITY, FL 32628
Ass Value Homestead 4040
Just Value Homestead 11000
County Dixie
Year Built 1975
Area 1584
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 439 NE 118 ST, UNINCORPORATED, FL 32628

WILLIAMS DELORES JEAN

Name WILLIAMS DELORES JEAN
Physical Address 727 NEW YORK AV, SOUTH DAYTONA, FL 32119
Ass Value Homestead 59837
Just Value Homestead 59837
County Volusia
Year Built 1962
Area 936
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 727 NEW YORK AV, SOUTH DAYTONA, FL 32119

WILLIAMS DEBRA JEAN

Name WILLIAMS DEBRA JEAN
Physical Address 409 APACHE RD, FORT WALTON BEACH, FL 32547
Owner Address 409 APACHE ST, FT WALTON BCH, FL 32547
County Okaloosa
Year Built 1993
Area 1274
Land Code Mobile Homes
Address 409 APACHE RD, FORT WALTON BEACH, FL 32547

WILLIAMS DEBORAH JEAN

Name WILLIAMS DEBORAH JEAN
Physical Address 7620 WILLIAMS RD, CENTURY, FL 32535
Owner Address PO BOX 718, CENTURY, FL 32535
Ass Value Homestead 57868
Just Value Homestead 57868
County Escambia
Year Built 1950
Area 2009
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7620 WILLIAMS RD, CENTURY, FL 32535

WILLIAMS DEBBY JEAN

Name WILLIAMS DEBBY JEAN
Physical Address 118 PHILLIPS DR, SEFFNER, FL 33584
Owner Address 118 PHILLIPS DR, SEFFNER, FL 33584
Ass Value Homestead 47894
Just Value Homestead 75066
County Hillsborough
Year Built 1970
Area 1943
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 118 PHILLIPS DR, SEFFNER, FL 33584

WILLIAMS CLYDE AND DORIS JEAN

Name WILLIAMS CLYDE AND DORIS JEAN
Physical Address 44 HIBISCUS LN, KEY LARGO, FL 33037
Ass Value Homestead 90232
Just Value Homestead 196984
County Monroe
Year Built 1984
Area 1584
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 44 HIBISCUS LN, KEY LARGO, FL 33037

WILLIAMS EDDIE JEAN

Name WILLIAMS EDDIE JEAN
Physical Address 339 GLOVER ST, BRONSON, FL
Owner Address PO BOX 123, CHIEFLAND, FL 32644
County Levy
Land Code Vacant Residential
Address 339 GLOVER ST, BRONSON, FL

WILLIAMS CHARLES J & MARY JEAN

Name WILLIAMS CHARLES J & MARY JEAN
Physical Address 431 CARTER RD, QUINCY, FL 32351
Owner Address 431 CARTER RD, QUINCY, FL 32351
Ass Value Homestead 38555
Just Value Homestead 38555
County Gadsden
Year Built 1999
Area 2148
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 431 CARTER RD, QUINCY, FL 32351

WILLIAMS, ROBERT & BARBARA JEAN

Name WILLIAMS, ROBERT & BARBARA JEAN
Physical Address 1503 HIGHLAND AVE
Owner Address 1503 HIGHLAND AVE
Sale Price 0
Ass Value Homestead 59500
County union
Address 1503 HIGHLAND AVE
Value 103500
Net Value 103500
Land Value 44000
Prior Year Net Value 103500
Transaction Date 2008-09-25
Property Class Residential
Year Constructed 1924
Price 0

JEAN WILLIAMS

Name JEAN WILLIAMS
Address 436 AMBOY STREET, NY 11212
Value 552000
Full Value 552000
Block 3598
Lot 48
Stories 2

JEAN E WILLIAMS

Name JEAN E WILLIAMS
Address 1620 Glendale Drive Edmond OK
Value 12862
Landarea 54,450 square feet
Type Residential

JEAN DELTON WILLIAMS

Name JEAN DELTON WILLIAMS
Address 358 Putnam Avenue Brooklyn NY 11216
Value 193000
Landvalue 3900

JEAN CAROLINE WILLIAMS TRS

Name JEAN CAROLINE WILLIAMS TRS
Address 145 N Kihei Road #PH 4 Kihei HI
Value 67100
Landvalue 67100

JEAN CAROLINE WILLIAMS TRS

Name JEAN CAROLINE WILLIAMS TRS
Address 145 N Kihei Road #415 Kihei HI
Value 67100
Landvalue 67100

JEAN CAROL WILLIAMS

Name JEAN CAROL WILLIAMS
Address 1009 N 8th Avenue Maywood IL 60153
Landarea 5,242 square feet
Airconditioning Yes
Basement Full and Unfinished

JEAN C WILLIAMS

Name JEAN C WILLIAMS
Address 1800 Clairmont Lk #A 211 Decatur GA 30033
Value 45600
Landvalue 45600
Buildingvalue 98000
Bedrooms 1
Numberofbedrooms 1
Type Residential improvements
Price 160000

JEAN C WILLIAMS

Name JEAN C WILLIAMS
Address 66 Myrtle Street Lawrenceville NJ
Value 27000
Landvalue 27000
Buildingvalue 59300

JEAN C WILLIAMS

Name JEAN C WILLIAMS
Address 5525 W North Avenue Chicago IL 60639
Landarea 3,125 square feet
Airconditioning No
Basement Full and Unfinished

JEAN WILLIAMS

Name JEAN WILLIAMS
Address 2760 CLAFLIN AVENUE, NY 10468
Value 578000
Full Value 578000
Block 3249
Lot 69
Stories 3

JEAN BARBER WILLIAMS TRUSTEE

Name JEAN BARBER WILLIAMS TRUSTEE
Address 2279 E Bailey Road Cuyahoga Falls OH 44221
Value 69320
Landvalue 23420
Buildingvalue 69320
Landarea 8,459 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement None

JEAN B WILLIAMS

Name JEAN B WILLIAMS
Address 7401 Old Maple Square Fairfax VA
Value 532000
Landvalue 532000
Buildingvalue 849950
Landarea 14,135 square feet
Bedrooms 5
Numberofbedrooms 5
Type Hardwood
Basement Full

JEAN B WILLIAMS

Name JEAN B WILLIAMS
Address 2476 E Nichols Circle Littleton CO 80122
Value 24000
Landvalue 24000
Buildingvalue 122326
Landarea 1,001 square feet

JEAN ANN WILLIAMS

Name JEAN ANN WILLIAMS
Address 5109 Vernon Ridge Drive Atlanta GA 30338
Value 121200
Landvalue 121200
Buildingvalue 212800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

JEAN ANN WILLIAMS

Name JEAN ANN WILLIAMS
Address 25515 Country Club Boulevard North Olmsted OH 44070
Value 6100
Usage Residential

JEAN ADEL WILLIAMS

Name JEAN ADEL WILLIAMS
Address 1387 E Fairfax Circle Unit 44 Boynton Beach FL 33436
Value 187634

JEAN A WILLIAMS & SCHEIRER A JEAN

Name JEAN A WILLIAMS & SCHEIRER A JEAN
Address 495 Waters Road York PA
Value 26500
Landvalue 26500
Buildingvalue 99860
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JEAN A WILLIAMS

Name JEAN A WILLIAMS
Address 1781 Valencia Road Decatur GA 30032
Value 22200
Landvalue 22200
Buildingvalue 58700
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

JEAN A WILLIAMS

Name JEAN A WILLIAMS
Address 10131 W 1st Place Everett WA
Value 208000
Landvalue 208000
Buildingvalue 32200
Landarea 31,363 square feet Assessments for tax year: 2015

JEAN BARBER WILLIAMS TRUSTEE

Name JEAN BARBER WILLIAMS TRUSTEE
Address 1161 Nandor Drive Tallmadge OH 44278
Value 101810
Landvalue 22810
Buildingvalue 101810
Landarea 36,455 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Basement Full

JEAN C WILLIAMS & REUBEN MANNI

Name JEAN C WILLIAMS & REUBEN MANNI
Physical Address 11720 SW 222 ST, Unincorporated County, FL 33170
Owner Address 14225 SW 47 ST, MIAMI, FL 33175
County Miami Dade
Year Built 1988
Area 2140
Land Code Multi-family - less than 10 units
Address 11720 SW 222 ST, Unincorporated County, FL 33170

WILLIAMS JEAN

Name WILLIAMS JEAN
Type Republican Voter
State OH
Phone Number 440-428-2833
Email Address [email protected]

WILLIAMS JEAN

Name WILLIAMS JEAN
Car KIA OPTIMA
Year 2009
Address 243 E 27th St, New York, NY 10016-9159
Vin KNAGE228395335801

WILLIAMS JEAN

Name WILLIAMS JEAN
Car DODGE CALIBER
Year 2007
Address 1453 4TH ST W, HASTINGS, MN 55033-1580
Vin 1B3HB48B07D100792

WILLIAMS JEAN

Name WILLIAMS JEAN
Car TOYOTA CAMRY
Year 2007
Address 11557 755TH AVE, LE ROY, MN 55951-6804
Vin 4T1BE46K17U601958