Willis Ann

We have found 62 public records related to Willis Ann in 18 states . There is 1 business registration records connected with Willis Ann in public record. This business is registered in Georgia state. There are no industries specified in public records for the businesses we have found. There are 23 profiles of government employees in our database. Job titles of people found are: Exec Director/Educational Technology, Sra, Program Technician and Elig Spec. All people work in California state. Average wage of employees is $86,923.


Willis Martha Ann

Name / Names Willis Martha Ann
Age 73
Birth Date 1951
Also Known As Martha A Willis
Person 1134 Homestead St, Baltimore, MD 21218
Possible Relatives

Previous Address 4702 Gateway Ter #B, Halethorpe, MD 21227
3037 Mathews St, Baltimore, MD 21218
106 Foote St #B, Chester, SC 29706
2201 Cold Spring Ln #B, Baltimore, MD 21214
2201 Cold Spring Ln #D, Baltimore, MD 21214

Willis Ann

Name / Names Willis Ann
Age 74
Birth Date 1950
Also Known As Ann S Willis
Person 413 River Rd #8F, Bogota, NJ 07603
Phone Number 201-343-3698
Possible Relatives

Willis Ann

Name / Names Willis Ann
Age 74
Birth Date 1950
Person 8 Candlewood Dr, Amherst, NH 03031
Possible Relatives





Previous Address Candlewood, Amherst, NH 03031
19 Candlewood Dr, Amherst, NH 03031
3 3 Rr, Milford, NH 03055
3 RR 3, Milford, NH 03055
RR 3, Milford, NH 03055

Willis Nora Ann

Name / Names Willis Nora Ann
Age 76
Birth Date 1948
Also Known As Nora Ann Willis
Person 2243 77th St #B2, East Elmhurst, NY 11370
Phone Number 718-721-4336
Previous Address 6904 Ditmars Blvd, Flushing, NY 11370
6904 Ditmars, Queens, NY 00000
22 43rd, Jackson Heights, NY 11372
2243 77th, Jackson Heights, NY 11372
2243 77th St #B1, East Elmhurst, NY 11370

Willis Mary Ann

Name / Names Willis Mary Ann
Age 83
Birth Date 1941
Also Known As Mary A Willis
Person 616 Roebuck Forest Dr, Birmingham, AL 35206
Possible Relatives
Previous Address 1025 Fran Dr, Birmingham, AL 35235
805 Pine St, Birmingham, AL 35224
805 Pine Forest Cir, Birmingham, AL 35235

Willis Ann

Name / Names Willis Ann
Age 86
Birth Date 1937
Also Known As Ann S Willis
Person 121 Weil Ln, Nicholasville, KY 40356
Phone Number 859-885-5662
Possible Relatives



Previous Address 434 Bellechase Ln, Nicholasville, KY 40356
300 Park Dr, Nicholasville, KY 40356
300 Parks Ln, Nicholasville, KY 40356

Willis Ann

Name / Names Willis Ann
Age N/A
Person 10 NESTOR ST APT 1, WEST WARWICK, RI 2893

Willis Ann

Name / Names Willis Ann
Age N/A
Person 565 ASPEN RD, WEST PALM BEACH, FL 33409

Willis K Ann

Name / Names Willis K Ann
Age N/A
Person 14551 DORY LN, FORT MYERS, FL 33908

Willis Ann

Name / Names Willis Ann
Age N/A
Person 54 WILLOW FIELD DR, NORTH FALMOUTH, MA 2556
Phone Number 508-563-7702

Willis Ann

Name / Names Willis Ann
Age N/A
Person 121 WEIL LN, NICHOLASVILLE, KY 40356
Phone Number 859-885-5662

Willis Ann

Name / Names Willis Ann
Age N/A
Person 221 KENDALE ST, BOWLING GREEN, KY 42103
Phone Number 270-846-2619

Willis Ann

Name / Names Willis Ann
Age N/A
Person 4 SECKEL CT, PALM COAST, FL 32164
Phone Number 386-437-4323

Willis Ann

Name / Names Willis Ann
Age N/A
Person 65 CORTEZ CT, PAGOSA SPRINGS, CO 81147
Phone Number 970-731-9667

Willis Carol Ann

Name / Names Willis Carol Ann
Age N/A
Also Known As Willis Jerry
Person 375 Coffee Ridge Rd, Erwin, TN 37650
Phone Number 423-743-7257
Possible Relatives
Previous Address 375 Cutter Ridge Rd, Erwin, TN 37650
375 Clouse Ridge Rd, Erwin, TN 37650
306 PO Box, Erwin, TN 37650
306 RR 2 #306, Erwin, TN 37650

WILLIS, BETTY ANN

Business Name ABSOLUTE REALTY COMPANY
Person Name WILLIS, BETTY ANN
Position registered agent
State GA
Address P.O. BOX 2392, THOMASVILLE, GA 31792
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-12-09
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Ruth Ann Willis

State CA
Calendar Year 2018
Employer State of California
Job Title PROGRAM TECHNICIAN II
Name Ruth Ann Willis
Annual Wage $45,693
Base Pay $45,693
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $45,693

Ann E Willis

State CA
Calendar Year 2012
Employer Sacramento County
Job Title Elig Spec
Name Ann E Willis
Annual Wage $68,270
Base Pay $46,682
Overtime Pay $981
Other Pay $2,383
Benefits $18,225
Total Pay $50,045

RUTH ANN WILLIS

State CA
Calendar Year 2012
Employer State of California
Job Title PROGRAM TECHNICIAN II
Name RUTH ANN WILLIS
Annual Wage $38,967
Base Pay $38,967
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $38,967

Ann E Willis

State CA
Calendar Year 2013
Employer Sacramento County
Job Title Elig Spec
Name Ann E Willis
Annual Wage $83,979
Base Pay $48,090
Overtime Pay $13,469
Other Pay $3,128
Benefits $19,292
Total Pay $64,687

Ruth Ann Willis

State CA
Calendar Year 2013
Employer State of California
Job Title Program Technician II
Name Ruth Ann Willis
Annual Wage $60,164
Base Pay $35,173
Overtime Pay N/A
Other Pay N/A
Benefits $24,990
Total Pay $35,173

Ann E Willis

State CA
Calendar Year 2014
Employer Sacramento County
Job Title Elig Spec
Name Ann E Willis
Annual Wage $86,949
Base Pay $48,378
Overtime Pay $14,779
Other Pay $3,148
Benefits $20,645
Total Pay $66,304
Status FT

Ruth Ann Willis

State CA
Calendar Year 2014
Employer State of California
Job Title PROGRAM TECHNICIAN II
Name Ruth Ann Willis
Annual Wage $62,551
Base Pay $36,114
Overtime Pay N/A
Other Pay N/A
Benefits $26,438
Total Pay $36,114

ANN WILLIS

State CA
Calendar Year 2014
Employer University of California
Job Title SRA 4
Name ANN WILLIS
Annual Wage $16,591
Base Pay $11,602
Overtime Pay N/A
Other Pay N/A
Benefits $4,989
Total Pay $11,602

Sherilyn Ann Willis

State CA
Calendar Year 2015
Employer College of the Desert
Job Title Exec Director/educational Technology
Name Sherilyn Ann Willis
Annual Wage $182,700
Base Pay $137,163
Overtime Pay N/A
Other Pay $13,356
Benefits $32,181
Total Pay $150,519

Ann E Willis

State CA
Calendar Year 2015
Employer Sacramento County
Job Title Elig Spec
Name Ann E Willis
Annual Wage $86,854
Base Pay $50,587
Overtime Pay $11,708
Other Pay $3,108
Benefits $21,451
Total Pay $65,403

RUTH ANN WILLIS

State CA
Calendar Year 2011
Employer State of California
Job Title PROGRAM TECHNICIAN II
Name RUTH ANN WILLIS
Annual Wage $38,077
Base Pay $38,077
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $38,077

Ruth Ann Willis

State CA
Calendar Year 2015
Employer State of California
Job Title PROGRAM TECHNICIAN II
Name Ruth Ann Willis
Annual Wage $66,387
Base Pay $38,367
Overtime Pay N/A
Other Pay N/A
Benefits $28,019
Total Pay $38,367

Sherilyn Ann Willis

State CA
Calendar Year 2016
Employer College of the Desert
Job Title Exec Director/educational Technology
Name Sherilyn Ann Willis
Annual Wage $208,697
Base Pay $167,897
Overtime Pay N/A
Other Pay $2,009
Benefits $38,791
Total Pay $169,906

Ann E Willis

State CA
Calendar Year 2016
Employer Sacramento County
Job Title Elig Spec
Name Ann E Willis
Annual Wage $85,035
Base Pay $51,184
Overtime Pay $10,295
Other Pay $4,087
Benefits $19,470
Total Pay $65,565
Status FT

Ruth Ann Willis

State CA
Calendar Year 2016
Employer State of California
Job Title PROGRAM TECHNICIAN II
Name Ruth Ann Willis
Annual Wage $69,437
Base Pay $39,265
Overtime Pay $282
Other Pay N/A
Benefits $29,891
Total Pay $39,547

Ann Willis

State CA
Calendar Year 2016
Employer University of California
Job Title SRA 4
Name Ann Willis
Annual Wage $93,211
Base Pay $65,904
Overtime Pay N/A
Other Pay N/A
Benefits $27,307
Total Pay $65,904

Sherilyn Ann Willis

State CA
Calendar Year 2017
Employer College of the Desert
Job Title Exec Director/educational Technology
Name Sherilyn Ann Willis
Annual Wage $219,936
Base Pay $171,226
Overtime Pay N/A
Other Pay $5,308
Benefits $43,402
Total Pay $176,534

Ann Willis

State CA
Calendar Year 2017
Employer Sacramento County
Job Title Elig Spec
Name Ann Willis
Annual Wage $81,118
Base Pay $53,071
Overtime Pay $6,369
Other Pay $2,969
Benefits $18,709
Total Pay $62,409
Status FT

Ruth Ann Willis

State CA
Calendar Year 2017
Employer State of California
Job Title PROGRAM TECHNICIAN II
Name Ruth Ann Willis
Annual Wage $73,623
Base Pay $40,180
Overtime Pay N/A
Other Pay $2,600
Benefits $30,843
Total Pay $42,780

Ann Willis

State CA
Calendar Year 2017
Employer University of California
Job Title SRA 4
Name Ann Willis
Annual Wage $93,453
Base Pay $64,496
Overtime Pay N/A
Other Pay N/A
Benefits $28,957
Total Pay $64,496

Ann E Willis

State CA
Calendar Year 2018
Employer Sacramento County
Job Title Elig Spec
Name Ann E Willis
Annual Wage $76,061
Base Pay $53,971
Overtime Pay N/A
Other Pay $2,699
Benefits $19,391
Total Pay $56,670
Status FT

Ann Willis

State CA
Calendar Year 2015
Employer University of California
Job Title SRA 4
Name Ann Willis
Annual Wage $99,676
Base Pay $69,960
Overtime Pay N/A
Other Pay N/A
Benefits $29,716
Total Pay $69,960

Ann E Willis

State CA
Calendar Year 2011
Employer Sacramento County
Job Title Elig Spec
Name Ann E Willis
Annual Wage $61,793
Base Pay $44,458
Overtime Pay N/A
Other Pay $749
Benefits $16,587
Total Pay $45,206

WILLIS, TRITON L & LISA ANN

Name WILLIS, TRITON L & LISA ANN
Address 678 W 580 South Orem UT
Value 45900
Landvalue 45900
Buildingvalue 166700
Landarea 9,839 square feet

WILLIS JODI ANN

Name WILLIS JODI ANN
Physical Address 1317 DAYTON AVE, LEHIGH ACRES, FL 33972
Owner Address 15709 129TH AVE, JAMAICA, NY 11434
County Lee
Land Code Vacant Residential
Address 1317 DAYTON AVE, LEHIGH ACRES, FL 33972

WILLIS MARY ANN

Name WILLIS MARY ANN
Owner Address C/O NANCY ESTES, PLANTATION, FL 33317
County Lake
Land Code Vacant Residential

WILLIS MCMATH &W JO ANN

Name WILLIS MCMATH &W JO ANN
Physical Address 12700 NW 15 AVE, North Miami, FL 33167
Owner Address 12700 NW 15 AVE, NO MIAMI, FL 33167
Ass Value Homestead 79586
Just Value Homestead 79586
County Miami Dade
Year Built 1952
Area 1139
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12700 NW 15 AVE, North Miami, FL 33167

WILLIS MELISSA ANN

Name WILLIS MELISSA ANN
Physical Address NW 11 AV, BELL, FL 32619
Owner Address 1909 BELLSHOALS RD, BRANDON, FL 33511
County Gilchrist
Land Code Vacant Residential
Address NW 11 AV, BELL, FL 32619

WILLIS, ANN

Name WILLIS, ANN
Physical Address 109 TUSCANA CT, NAPLES, FL 34119
Owner Address MICHELE CORBIN, NAPLES, FL 34119
Sale Price 99500
Sale Year 2012
County Collier
Year Built 1990
Area 1414
Land Code Condominiums
Address 109 TUSCANA CT, NAPLES, FL 34119
Price 99500

WILLIS, JANE ANN

Name WILLIS, JANE ANN
Physical Address 16215 SE HAWTHORNE RD,, FL
Owner Address 10013 N STATE RD 121, GAINESVILLE, FL 32613
County Alachua
Year Built 1956
Area 1215
Land Code Timberland - site index 80 to 89
Address 16215 SE HAWTHORNE RD,, FL

WILLIS, JANE ANN

Name WILLIS, JANE ANN
Physical Address 16415 SE HAWTHORNE RD,, FL
Owner Address 10013 N STATE RD 121, GAINESVILLE, FL 32613
County Alachua
Land Code Timberland - site index 80 to 89
Address 16415 SE HAWTHORNE RD,, FL

WILLIS, CATHERINE R & PATRICIA ANN

Name WILLIS, CATHERINE R & PATRICIA ANN
Physical Address 171 WOOD STREET
Owner Address 171 WOOD ST
Sale Price 175000
Ass Value Homestead 288800
County bergen
Address 171 WOOD STREET
Value 573800
Net Value 573800
Land Value 285000
Prior Year Net Value 573800
Transaction Date 2010-01-22
Property Class Residential
Deed Date 1999-09-30
Sale Assessment 217300
Year Constructed 1933
Price 175000

WILLIS, MELISSA ANN

Name WILLIS, MELISSA ANN
Physical Address 223 OAK LANE
Owner Address 223 OAK LN
Sale Price 87500
Ass Value Homestead 136700
County ocean
Address 223 OAK LANE
Value 210500
Net Value 210500
Land Value 73800
Prior Year Net Value 210500
Transaction Date 2007-12-19
Property Class Residential
Deed Date 1996-06-07
Sale Assessment 24400
Price 87500

WILLIS JAMES D & RUTH ANN

Name WILLIS JAMES D & RUTH ANN
Physical Address 300 CAROL ANN DR, EDGEWATER, FL 32132
County Volusia
Year Built 2001
Area 984
Land Code Mobile Homes
Address 300 CAROL ANN DR, EDGEWATER, FL 32132

ANN E MICHELL & WILLIS H MICHELL II

Name ANN E MICHELL & WILLIS H MICHELL II
Address 5940 S Pelican Bay Plaza ## 406 Gulfport FL 33707
Type Condo
Price 110000

ANN M CPWROS ; WILLIS STEVEN E CPWROS CUMMINS

Name ANN M CPWROS ; WILLIS STEVEN E CPWROS CUMMINS
Address 304 S Verde Street Flagstaff AZ

ANN M WILLIS & JACK W WILLIS

Name ANN M WILLIS & JACK W WILLIS
Address 410 Pine Street Hollidaysburg PA
Value 2360
Landvalue 2360
Buildingvalue 15770

ANN M WILLIS TR

Name ANN M WILLIS TR
Address 3999 Upolo Lane Naples FL
Value 135000
Landvalue 135000
Buildingvalue 245173
Landarea 10,001 square feet
Type Residential Property

ANN O WILLIS

Name ANN O WILLIS
Address 2 Dever Street Boston MA 02121
Value 96300
Landvalue 96300
Buildingvalue 145300
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

ANN P WILLIS

Name ANN P WILLIS
Address 771 Lexington Avenue Brooklyn NY 11221
Value 574000
Landvalue 4322

ANN WILLIS

Name ANN WILLIS
Address 109 Tuscana Court Naples FL
Type Residential Property
Price 100

ANN WILLIS JO

Name ANN WILLIS JO
Address 1642 Clifton Court Grand Prairie TX
Value 450
Buildingvalue 450

ANN WILLIS MILLER TR & 95 SCHOOL STREET NOMINEE TRUST

Name ANN WILLIS MILLER TR & 95 SCHOOL STREET NOMINEE TRUST
Address 95 School Street Barnstable Town MA
Value 431900
Landvalue 431900
Buildingvalue 90800

WILLIS ELIZABETH ANN

Name WILLIS ELIZABETH ANN
Address 2363 Ne Sr #16 Starke FL
Value 37200
Landvalue 37200
Buildingvalue 13502
Type Residential Property

ANN K WILLIS

Name ANN K WILLIS
Address 151 Prestwood Lane Mooresville NC
Value 100000
Landvalue 100000
Buildingvalue 201990
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

WILLIS ELIZABETH ANN

Name WILLIS ELIZABETH ANN
Physical Address 969 PELICAN BAY DR, DAYTONA BEACH, FL 32119
Ass Value Homestead 163933
Just Value Homestead 171489
County Volusia
Year Built 1982
Area 2596
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 969 PELICAN BAY DR, DAYTONA BEACH, FL 32119