Barbara Davis

We have found 467 public records related to Barbara Davis in 35 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 124 business registration records connected with Barbara Davis in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Accountant. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $37,586.


Barbara Lillian Davis

Name / Names Barbara Lillian Davis
Age 51
Birth Date 1973
Person 4900 Feliciana Dr #3A, New Orleans, LA 70126
Phone Number 504-282-1660
Possible Relatives




Previous Address 301 80th Ter #104, Miami, FL 33138
4900 Feliciana Dr #3, New Orleans, LA 70126
3908 Blackburn Ln #12, Burtonsville, MD 20866
None, New Orleans, LA 70125

Barbara R Davis

Name / Names Barbara R Davis
Age 54
Birth Date 1970
Also Known As Bobby R Davis
Person 6309 Ooltewah Georgetown Rd, Ooltewah, TN 37363
Phone Number 423-238-4045
Possible Relatives



Previous Address 8522 Roy Ln, Ooltewah, TN 37363
Ooltewah George Rd, Ooltewah, TN 37363
1450 Cemetery Ave #C, Chattanooga, TN 37408
1757 Cottonwood St, Abilene, TX 79601
741 Benton Ave, Nashville, TN 37204
22637 96th Pl, Kent, WA 98031
3700 Kristi Lake Dr #F11, Jonesboro, AR 72404
142 PO Box, Black Diamond, WA 98010
1023 PO Box, Auburn, WA 98071
1403 PO Box, State University, AR 72467
111 Melrose St, Jonesboro, AR 72401
60 PO Box, Jessieville, AR 71949

Barbara Davis

Name / Names Barbara Davis
Age 56
Birth Date 1968
Person 110 Middlesex Rd, Waltham, MA 02452
Phone Number 617-232-2832
Possible Relatives



Previous Address 28 Mount Ida Rd, Dorchester, MA 02122
584 97th St, Miami, FL 33150
447 96th St, Miami, FL 33150
110 Russell St, Waltham, MA 02453
12 Ave #406, Miami, FL 33161
447 96th St, Miami Shores, FL 33150
84 Broadway #3, Somerville, MA 02145
287 Day St, Orange, NJ 07050

Barbara A Davis

Name / Names Barbara A Davis
Age 61
Birth Date 1963
Person 1169 Periwinkle Pl, Wellington, FL 33414
Phone Number 708-442-1025
Possible Relatives
Previous Address 4517 Kenilworth Ave, Berwyn, IL 60402
3621 54th Ave, Cicero, IL 60804
3621 54th Ct, Cicero, IL 60804
8636 Fox Hollow Dr, Port Richey, FL 34668
1931 55th Ct, Cicero, IL 60804
2405 57th Ave, Cicero, IL 60804
2115 56th Ct, Cicero, IL 60804

Barbara J Davis

Name / Names Barbara J Davis
Age 64
Birth Date 1960
Person 2513 Holton St, Tallahassee, FL 32310
Phone Number 904-576-5900
Possible Relatives

J M Davis
Previous Address 6140 Fillmore St #5, Hollywood, FL 33024

Barbara Sanfie Davis

Name / Names Barbara Sanfie Davis
Age 65
Birth Date 1959
Also Known As Barbara S Cook
Person 11520 Saint Lawrence Dr, Baton Rouge, LA 70811
Phone Number 225-774-7467
Possible Relatives






Atari Davis
Previous Address 8020 Comite Dr, Baker, LA 70714
3381 Wyandotte St, Baton Rouge, LA 70805
4343 Denham St #1505, Baton Rouge, LA 70805
4343 Denham St #207, Baton Rouge, LA 70805
2012 Mission Dr, Baton Rouge, LA 70802
2827 Monte Sano Ave, Baton Rouge, LA 70807
4549 Monroe Ave, Baton Rouge, LA 70802
2932 Erie St, Baton Rouge, LA 70805

Barbara Mae Davis

Name / Names Barbara Mae Davis
Age 68
Birth Date 1956
Also Known As Barbara Dees
Person 120 Rose Ln, Mena, AR 71953
Phone Number 870-389-6262
Possible Relatives

D Davis
Previous Address 4257 Highway 71, Mena, AR 71953
4267 Highway 71, Mena, AR 71953
655 PO Box, Mena, AR 71953
641 RR 4, Mena, AR 71953
641 PO Box, Mena, AR 71953
641 RR 4, Mena, AR
Email [email protected]

Barbara S Davis

Name / Names Barbara S Davis
Age 69
Birth Date 1955
Also Known As Barry S Davis
Person 114 Edwardel Rd, Needham, MA 02492
Phone Number 781-444-9875
Possible Relatives


Previous Address 15 Nickerson Dr, Stoughton, MA 02072

Barbara J Davis

Name / Names Barbara J Davis
Age 72
Birth Date 1952
Also Known As B Davis
Person 10424 High Trl, Rudy, AR 72952
Phone Number 479-474-7745
Possible Relatives

Previous Address 405 RR 1, Rudy, AR 72952
405 RR 1 POB, Rudy, AR 72952

Barbara Jean Davis

Name / Names Barbara Jean Davis
Age 74
Birth Date 1950
Also Known As Barbara H Davis
Person 3620 Acadian Thruway, Baton Rouge, LA 70805
Phone Number 225-357-1579
Possible Relatives

Previous Address 426 RR 1 #426, Glynn, LA 70736
3620 Acadain, Baton Rouge, LA 70805
3620 Acadain Hy, Baton Rouge, LA 70805
2232 Tecumseh St, Baton Rouge, LA 70802

Barbara Janice Davis

Name / Names Barbara Janice Davis
Age 75
Birth Date 1949
Also Known As Barbara J Anderson
Person 279 Peninsula Dr, Hot Springs, AR 71901
Phone Number 501-262-1959
Possible Relatives


Victoria Davisonsheridan
Reinhild E Koesterhaak
Sheridan J Glendening


Previous Address 32588 Ute Trl, Oak Creek, CO 80467
279 Peninsula Dr, Hot Springs National Park, AR 71901
212 Leisie Rd, Renfrew, PA 16053
234 Jackson St, Evans City, PA 16033
45 Francis Ave, Cambridge, MA 02138
1507 Centenary, Mooresville, IN 46158
1507 Centenary Rd, Mooresville, IN 46158
120 Powder House Blvd #1, Somerville, MA 02144
20 Chaffee Creek Trl, Camden, AR 71701
1805 Okmulgee Ct, North Little Rock, AR 72116
Email [email protected]

Barbara E Davis

Name / Names Barbara E Davis
Age 75
Birth Date 1949
Person 1026 PO Box, Paragould, AR 72451
Phone Number 870-239-0318
Possible Relatives







Previous Address 106 16th Ave, Paragould, AR 72450
402 Hidden Valley Dr, Paragould, AR 72450
61 Gr 793 Rd, Paragould, AR 72450
208 Hidden Vly, Paragould, AR 72450
3901 Cedar Valley Dr, Paragould, AR 72450

Barbara A Davis

Name / Names Barbara A Davis
Age 75
Birth Date 1949
Also Known As Barbara K Davis
Person 4440 Althea Way, Palm Beach Gardens, FL 33410
Phone Number 561-622-5685
Possible Relatives
Previous Address 4440 Althea Way, West Palm Beach, FL 33410
4440 Althea Way, West Palm Bch, FL 33410
4440 Althea Way, Lake Park, FL 33410
4448 Althea Way, West Palm Beach, FL 33410
Associated Business Keasler & Davis, Inc

Barbara Jean Davis

Name / Names Barbara Jean Davis
Age 76
Birth Date 1948
Also Known As Jean B Davis
Person 6430 58th Pl, South Miami, FL 33143
Phone Number 305-987-0124
Possible Relatives

Previous Address 6430 58th Ave #3, South Miami, FL 33143
6504 57th Ave #3, South Miami, FL 33143
6430 58th Pl #3, South Miami, FL 33143

Barbara Ann Davis

Name / Names Barbara Ann Davis
Age 76
Birth Date 1948
Also Known As Barbara L Davis
Person 203 Ten Eyck St #1212, Brooklyn, NY 11206
Phone Number 225-357-8253
Possible Relatives Enola Pierson Lee



Mariketa P Williams



Previous Address 3256 Garnet Dr, Baton Rouge, LA 70805
12422 Castle Hill Dr, Baton Rouge, LA 70814
4015 Lorraine St, Baton Rouge, LA 70805
203 Ten Eyck St #1A, Brooklyn, NY 11206
650 Wooddale Blvd, Baton Rouge, LA 70806
203 Ten Eyck St #1B, Brooklyn, NY 11206
2041 Rice Dr, Baton Rouge, LA 70802
650 Maximillian St, Baton Rouge, LA 70802
2655 Galvez St, Baton Rouge, LA 70805
2031 Ten Eyck Walk, Brooklyn, NY 11206
5319 Evangeline St, Baton Rouge, LA 70805
635 Maximillian St, Baton Rouge, LA 70802
Associated Business Concord House, Inc

Barbara Jean Davis

Name / Names Barbara Jean Davis
Age 78
Birth Date 1946
Also Known As Barbara D Davis
Person 12 Barkley Ln, Jackson, TN 38305
Phone Number 731-256-1253
Possible Relatives





D J Davis

Previous Address 257 Sunset Dr, Springtown, TX 76082
168 Briarpatch Ct, Mountain Pine, AR 71956
2034 Central Ave, Hot Springs National Park, AR 71901
277 RR 2, Springtown, TX 76082
3200 Wood Valley Rd, Azle, TX 76020
14 Cieza Ln, Hot Springs Village, AR 71909
326 PO Box, Broaddus, TX 75929
14 Cieza Ln, Hot Springs National Park, AR 71909
277 PO Box, Springtown, TX 76082

Barbara L Davis

Name / Names Barbara L Davis
Age 78
Birth Date 1946
Also Known As Barbara David
Person 20 Pleasant St #B, Foxboro, MA 02035
Possible Relatives Kena L Drumgodavis
Previous Address 33 Plaza Ter #G14, Hamden, CT 06514
630 Mix Ave, Hamden, CT 06514
630 Mix Ave #3, New Haven, CT 06514
630 Mix Ave #3, Hamden, CT 06514

Barbara F Davis

Name / Names Barbara F Davis
Age 80
Birth Date 1944
Person 4107 10th, Long Island, NY 00000
Possible Relatives





Tembora Davis
Previous Address 145 20th, Jamaica, NY 11434
14520 177th St, Jamaica, NY 11434
Email [email protected]

Barbara Jean Davis

Name / Names Barbara Jean Davis
Age 83
Birth Date 1940
Person 5108 Burnaman St, Alexandria, LA 71302
Phone Number 318-442-7323
Possible Relatives



Previous Address 4517 Futrell St, Alexandria, LA 71302

Barbara O Davis

Name / Names Barbara O Davis
Age 85
Birth Date 1938
Person 625 Jordan St, Shreveport, LA 71101
Phone Number 318-798-7679
Possible Relatives



Previous Address 109 Southfield Rd #144, Shreveport, LA 71105
802 Kirby Pl, Shreveport, LA 71104
7800 Youree Dr #601, Shreveport, LA 71105
2100 Beach Dr #I101, Panama City, FL 32401

Barbara H Davis

Name / Names Barbara H Davis
Age 87
Birth Date 1936
Person 2010 Lexington Ave, Monroe, LA 71201
Phone Number 318-322-9598
Possible Relatives

Barbara M Davis

Name / Names Barbara M Davis
Age 88
Birth Date 1935
Also Known As Barbara J Davis
Person 45 Commons Dr #4, Shrewsbury, MA 01545
Phone Number 508-842-8831
Possible Relatives


Previous Address 45 Commons Dr #42, Shrewsbury, MA 01545
48 Aberdeen Rd, Framingham, MA 01702
35 Georgetown Dr #12, Framingham, MA 01702

Barbara Williams Davis

Name / Names Barbara Williams Davis
Age 89
Birth Date 1934
Also Known As Barbara G Davis
Person 3538 Highway 34, West Monroe, LA 71292
Phone Number 318-322-6909
Possible Relatives

Previous Address 3538 La 34 Hwy, West Monroe, LA 71292
RR 2, West Monroe, LA 71292
288A PO Box, West Monroe, LA 71294
288A RR 2, West Monroe, LA 71292

Barbara D Davis

Name / Names Barbara D Davis
Age 90
Birth Date 1933
Also Known As Barbara J Davis
Person 5500 118th Ave, Cooper City, FL 33330
Phone Number 954-434-6525
Possible Relatives

Barbara M Davis

Name / Names Barbara M Davis
Age 93
Birth Date 1930
Also Known As M Davis Barbara
Person 37 Drummer Boy Way #37, Lexington, MA 02420
Phone Number 781-272-3271
Previous Address 24 Mall Rd, Burlington, MA 01803

Barbara E Davis

Name / Names Barbara E Davis
Age 94
Birth Date 1929
Also Known As B Davis
Person 3600 Mystic Valley Pkwy #1001, Medford, MA 02155
Phone Number 781-396-6030
Previous Address 3600 Mystic Valley Pkwy #W, Medford, MA 02155
3600 Mystic Valley Pkwy #P, Medford, MA 02155

Barbara J Davis

Name / Names Barbara J Davis
Age N/A
Person 126 Polk Road 189, Mena, AR 71953
Phone Number 505-623-8140
Possible Relatives

Genie Davis
Previous Address 508 PO Box, Mena, AR 71953
500 Margaret Rd, Roswell, NM 88203
500 Wooldridge Margaret Rd, Roswell, NM 88203
203 Polk St #A, Mena, AR 71953
1707 Michigan Ave, Roswell, NM 88201
504 PO Box, Mena, AR 71953

Barbara A Davis

Name / Names Barbara A Davis
Age N/A
Person 1551 Pe #98, Hollywood, FL 33024
Possible Relatives
Previous Address 1551 Pe Wy #98, Hollywood, FL 33024
1551 98th Ter, Pembroke Pines, FL 33024
101 Forest Hill Dr, Warner Robins, GA 31088
101 Foresthill, Fort Lauderdale, FL 33328
5540 Sw Ter #97, Fort Lauderdale, FL 33314
5540 Ter #97, Cooper City, FL 33314
5540 Ter 97, Fort Lauderdale, FL 33314
5540 97th Ave, Cooper City, FL 33328

Barbara L Davis

Name / Names Barbara L Davis
Age N/A
Also Known As B Davis
Person 13 Kernwood Ave, Beverly, MA 01915
Phone Number 978-927-2735
Possible Relatives A J Davis


Barbara Davis

Name / Names Barbara Davis
Age N/A
Person PO BOX 92, PETERSBURG, AK 99833
Phone Number 907-772-4483

Barbara J Davis

Name / Names Barbara J Davis
Age N/A
Person 418 S 4TH ST, APT A GADSDEN, AL 35901

Barbara P Davis

Name / Names Barbara P Davis
Age N/A
Person 977 CREED RD, ASHLAND, AL 36251

Barbara Davis

Name / Names Barbara Davis
Age N/A
Person 330 WOODBROOK DR, GARDENDALE, AL 35071

Barbara Davis

Name / Names Barbara Davis
Age N/A
Person 156 TINNY LN, ALPINE, AL 35014

Barbara Davis

Name / Names Barbara Davis
Age N/A
Person 453 OKLAHOMA ST APT 3, ANCHORAGE, AK 99504

Barbara M Davis

Name / Names Barbara M Davis
Age N/A
Person 4827 KLAMATH FALLS LN, ANCHORAGE, AK 99517

Barbara E Davis

Name / Names Barbara E Davis
Age N/A
Person PO BOX 72884, FAIRBANKS, AK 99707

Barbara E Davis

Name / Names Barbara E Davis
Age N/A
Person 5911 DENALI ST, APT B2 ANCHORAGE, AK 99518

Barbara E Davis

Name / Names Barbara E Davis
Age N/A
Person PO BOX 242013, ANCHORAGE, AK 99524

Barbara J Davis

Name / Names Barbara J Davis
Age N/A
Person 1170 COUNTY ROAD 505, RAINSVILLE, AL 35986
Phone Number 256-638-6682

Barbara Davis

Name / Names Barbara Davis
Age N/A
Person 19 TWIN OAKS APARTMENTS, LIVINGSTON, AL 35470
Phone Number 205-652-9089

Barbara K Davis

Name / Names Barbara K Davis
Age N/A
Person 209 PERDIDO AVE, FAIRHOPE, AL 36532
Phone Number 251-990-7430

Barbara A Davis

Name / Names Barbara A Davis
Age N/A
Person 17810 TEKLANIKA DR, EAGLE RIVER, AK 99577
Phone Number 907-696-1017

Barbara Davis

Name / Names Barbara Davis
Age N/A
Person 286 LAKE CIR, GADSDEN, AL 35901
Phone Number 256-547-0720

Barbara A Davis

Name / Names Barbara A Davis
Age N/A
Person 11673 FRIERSON RD, MOUNDVILLE, AL 35474
Phone Number 205-371-2284

Barbara L Davis

Name / Names Barbara L Davis
Age N/A
Person 1601 MIMOSA PARK RD, TUSCALOOSA, AL 35405
Phone Number 205-343-1532

Barbara Davis

Name / Names Barbara Davis
Age N/A
Person 8831 JAMES RD, CREOLA, AL 36525
Phone Number 251-679-1756

Barbara J Davis

Name / Names Barbara J Davis
Age N/A
Person 249 COUNTY ROAD 28, APT 24 GREENSBORO, AL 36744
Phone Number 334-624-8264

Barbara A Davis

Name / Names Barbara A Davis
Age N/A
Person 600 N ALSTON ST, FOLEY, AL 36535
Phone Number 251-943-6963

Barbara A Davis

Name / Names Barbara A Davis
Age N/A
Person 4501 ORION AVE, NORTHPORT, AL 35473
Phone Number 205-339-5208

Barbara Davis

Name / Names Barbara Davis
Age N/A
Person 2910 BERKLEY AVE, MOBILE, AL 36617
Phone Number 251-457-5674

Barbara L Davis

Name / Names Barbara L Davis
Age N/A
Person 725 COUNTY ROAD 122, FORT PAYNE, AL 35968
Phone Number 256-657-4342

Barbara T Davis

Name / Names Barbara T Davis
Age N/A
Person PO BOX 583, YORK, AL 36925
Phone Number 205-392-7119

Barbara Davis

Name / Names Barbara Davis
Age N/A
Person 3566 COUNTY ROAD 104, CROSSVILLE, AL 35962
Phone Number 256-659-2306

Barbara E Davis

Name / Names Barbara E Davis
Age N/A
Person 3313 HUMMINGBIRD CT, PHENIX CITY, AL 36867
Phone Number 334-448-4939

Barbara J Davis

Name / Names Barbara J Davis
Age N/A
Person 3533 WARRIOR RIVER RD, BESSEMER, AL 35023
Phone Number 205-491-1102

Barbara J Davis

Name / Names Barbara J Davis
Age N/A
Person 9408 HILLS DR, WARRIOR, AL 35180

Barbara Davis

Business Name Youthcan
Person Name Barbara Davis
Position company contact
State AR
Address 614 E Emma Ave Ste 219 Springdale AR 72764-4459
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 479-725-2456
Number Of Employees 5
Annual Revenue 114000

BARBARA S DAVIS

Business Name WAYNE DAVIS BUILDER, INC.
Person Name BARBARA S DAVIS
Position registered agent
State GA
Address 5784 WINDER HWY., JEFFERSON, GA 30549
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-02-17
Entity Status Active/Owes Current Year AR
Type CFO

BARBARA M DAVIS

Business Name UNITED STATES AMATEUR BOXING, GEORGIA AMATEUR
Person Name BARBARA M DAVIS
Position registered agent
State GA
Address 2195 EMERALD DRIVE, JONESBORO, GA 30236
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-08-31
Entity Status Active/Compliance
Type CFO

Barbara Davis

Business Name U S WEST Wireless
Person Name Barbara Davis
Position company contact
State CO
Address 1999 Broadway, Denver, CO 80202
SIC Code 999977
Phone Number
Email [email protected]

BARBARA DAVIS

Business Name U S WEST WIRELESS
Person Name BARBARA DAVIS
Position company contact
State CO
Address 1860 LINCOLN ST FL 9, DENVER, CO 80295
SIC Code 4812
Phone Number 303-294-1721
Email [email protected]

BARBARA DAVIS

Business Name THROUGH FAITH WE CAN, INC.
Person Name BARBARA DAVIS
Position registered agent
State GA
Address 814 WELCH ST S W, ATLANTA, GA 30310
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-02-17
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

BARBARA SUZANNE DAVIS

Business Name THE OVERSEER OF HOPE INTERNATIONAL AND SUCCES
Person Name BARBARA SUZANNE DAVIS
Position Subscriber
State MT
Address PO BOX 314 PO BOX 314, RONAN, MT 59864
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation Sole
Corporation Status Permanently Revoked
Corporation Number CS25583-2003
Creation Date 2003-10-17
Type Domestic Non-Profit Corporation Sole

Barbara Davis

Business Name Sonora Quest Laboratories
Person Name Barbara Davis
Position company contact
State AZ
Address 1030 N San Francisco St # 110 Flagstaff AZ 86001-3275
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories
Phone Number 928-779-5587
Number Of Employees 4
Annual Revenue 581030

Barbara Davis

Business Name Sonora Quest Laboratories
Person Name Barbara Davis
Position company contact
State AZ
Address 5620 W Thunderbird Rd # B3 Glendale AZ 85306-4638
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories
Phone Number 602-978-0754
Number Of Employees 4
Annual Revenue 741120

BARBARA DAVIS

Business Name SECOND PLEASURE ADVENTURES LIMITED
Person Name BARBARA DAVIS
Position Secretary
State NV
Address 1489 WEST WARM SPRINGS STE 110-1F 1489 WEST WARM SPRINGS STE 110-1F, LAS VEGAS, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4646-1992
Creation Date 1992-05-06
Type Domestic Corporation

BARBARA DAVIS

Business Name S.W.R. VIP CLUB, LLC.
Person Name BARBARA DAVIS
Position Mmember
State NV
Address 2398 GOLDFIRE CIR 2398 GOLDFIRE CIR, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0352492006-2
Creation Date 2006-05-05
Type Domestic Limited-Liability Company

Barbara Davis

Business Name Rocky Mountain Realty
Person Name Barbara Davis
Position company contact
State MT
Address 320 South 2nd, Hamilton, 59840 MT
Email [email protected]

Barbara Davis

Business Name Reinisch, MacKenzie, Healey, Wilson & Clark P.C.
Person Name Barbara Davis
Position company contact
State OR
Address 10260 SW Greenburg, Portland, OR 97223
SIC Code 811103
Phone Number
Email [email protected]

Barbara Davis

Business Name Rainbow Vacumn Inc
Person Name Barbara Davis
Position company contact
State AZ
Address P.O. BOX 506 Show Low AZ 85902-0506
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 928-537-7071
Number Of Employees 1
Annual Revenue 52530

BARBARA DAVIS

Business Name REACHING FOR RAINBOWS CHILD CARE CENTER, INC.
Person Name BARBARA DAVIS
Position registered agent
Corporation Status Dissolved
Agent BARBARA DAVIS 656 BIG FALLS, DIAMOND BAR, CA 91765
Care Of 4 VILLAGE LOOP RD #A1 & A2, POMONA, CA 91766
CEO BONNIE GORSKI3959 WALNUT AVE, CHINO, CA 91710
Incorporation Date 1984-12-11

BARBARA L DAVIS

Business Name QUICHE ME CREATIVE CATERING BY BARBARA & MARI
Person Name BARBARA L DAVIS
Position registered agent
State GA
Address 1366 BRYAN AVE STE B, EAST POINT, GA 30344
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-27
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Barbara A Davis

Business Name PREMIER CORPORATE SPECIALTIES, INC.
Person Name Barbara A Davis
Position registered agent
State GA
Address 2878 Avalon Meadows Court, Lawrenceville, GA 30044
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-04
End Date 2012-12-14
Entity Status Diss./Cancel/Terminat
Type Secretary

BARBARA A DAVIS

Business Name PREFERRED INC.
Person Name BARBARA A DAVIS
Position Treasurer
State NV
Address 3342 S SANDHILL #9540 3342 S SANDHILL #9540, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10841-1998
Creation Date 1998-05-11
Type Domestic Corporation

BARBARA A DAVIS

Business Name PREFERRED INC.
Person Name BARBARA A DAVIS
Position Secretary
State NV
Address 3342 S SANDHILL #9540 3342 S SANDHILL #9540, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10841-1998
Creation Date 1998-05-11
Type Domestic Corporation

BARBARA WITSELL DAVIS

Business Name POMMEGRANITE INDUSTRIES, LLC
Person Name BARBARA WITSELL DAVIS
Position Manager
State NV
Address 3315 GARDENS SHOWER PL 3315 GARDENS SHOWER PL, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC19060-2003
Creation Date 2003-12-09
Expiried Date 2503-12-09
Type Domestic Limited-Liability Company

Barbara Davis

Business Name PHILBAR, INC.
Person Name Barbara Davis
Position registered agent
State GA
Address 210 Dixon St., Sparks, GA 31647
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-05-14
Entity Status Active/Owes Current Year AR
Type Secretary

BARBARA T DAVIS

Business Name PEAVY AUTO SALES, INC.
Person Name BARBARA T DAVIS
Position registered agent
State GA
Address 508 BUFORD DR, LAWRENCEVILLE, GA 30045
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-05-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Barbara Davis

Business Name Oxford Health Plans, LLC
Person Name Barbara Davis
Position company contact
State CT
Address 48 Monroe Tpke., Trumbull, CT 6611
Phone Number
Email [email protected]
Title Director of Engineering

Barbara Y Davis

Business Name OPSLIVE INC.
Person Name Barbara Y Davis
Position registered agent
State GA
Address 223 4th Ave, Decatur, GA 30030
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-03-25
End Date 2011-08-23
Entity Status Admin. Dissolved
Type Secretary

BARBARA DAVIS

Business Name NEW PILGRIM MISSIONARY BAPTIST CHURCH, INC.
Person Name BARBARA DAVIS
Position registered agent
State GA
Address 3889 LUCERNE DR, MACON, GA 31204
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-11-06
Entity Status Active/Compliance
Type Secretary

BARBARA DAVIS

Business Name NEW PILGRIM COMMUNITY ECONOMIC DEVELOPMENT AN
Person Name BARBARA DAVIS
Position registered agent
State GA
Address 3889 LUCERNE DR, MACON, GA 31204
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-01-22
End Date 2011-08-25
Entity Status Admin. Dissolved
Type Secretary

BARBARA A DAVIS

Business Name NATIONWIDE REALTY INVESTMENTS, INC.
Person Name BARBARA A DAVIS
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0805062005-8
Creation Date 2005-11-16
Type Domestic Corporation

BARBARA A DAVIS

Business Name NATIONWIDE REALTY INVESTMENTS, INC.
Person Name BARBARA A DAVIS
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0805062005-8
Creation Date 2005-11-16
Type Domestic Corporation

Barbara Davis

Business Name Merle Norman Cosmetics
Person Name Barbara Davis
Position company contact
State AR
Address 504 S Main St Malvern AR 72104-3835
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 501-332-5642
Number Of Employees 2
Annual Revenue 76440

BARBARA J DAVIS

Business Name MT. CARMEL OIL CO, LLC
Person Name BARBARA J DAVIS
Position Manager
State NV
Address 1166 GOLF CLUB DR 1166 GOLF CLUB DR, LAUGHLIN, NV 89029
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0233062008-9
Creation Date 2008-04-08
Type Domestic Limited-Liability Company

BARBARA DAVIS

Business Name MIDDLE GEORGIA ROSE SOCIETY, INC.
Person Name BARBARA DAVIS
Position registered agent
State GA
Address 210 INDIAN CREEK RD, LOCUST GROVE, GA 32048
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-03-06
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

BARBARA J DAVIS

Business Name MATT'S TRUCKING, INC.
Person Name BARBARA J DAVIS
Position Treasurer
State NV
Address 1905 S EASTERN AVE 1905 S EASTERN AVE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11263-2004
Creation Date 2004-04-28
Type Domestic Corporation

BARBARA J DAVIS

Business Name MATT'S TRUCKING, INC.
Person Name BARBARA J DAVIS
Position Secretary
State NV
Address 1905 S EASTERN AVE 1905 S EASTERN AVE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11263-2004
Creation Date 2004-04-28
Type Domestic Corporation

BARBARA DAVIS

Business Name M C C SYSTEMS, INC.
Person Name BARBARA DAVIS
Position registered agent
Corporation Status Dissolved
Agent BARBARA DAVIS 1227 7TH ST, MODESTO, CA 95354
Care Of PO BX 3686, MODESTO, CA 95352
CEO PHIL SULLIVAN15 WESTERN COURT N, BELLINGHAM, WA 98226
Incorporation Date 1978-06-16

BARBARA T DAVIS

Business Name M & D ASSOCIATES, INC.
Person Name BARBARA T DAVIS
Position registered agent
State GA
Address 508 BUFORD DR, LAWRENCEVILLE, GA 30045
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-23
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BARBARA J DAVIS

Business Name LET'S GO TO SCHOOL STATIONERY
Person Name BARBARA J DAVIS
Position Secretary
State NV
Address 913 E CHARLESTON 913 E CHARLESTON, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7431-1994
Creation Date 1994-05-16
Type Domestic Corporation

Barbara Davis

Business Name King Christ Catholic Church
Person Name Barbara Davis
Position company contact
State OH
Address 2777 E Livingston Ave, Columbus, OH 43209
Phone Number
Email [email protected]
Title Principal

Barbara Davis

Business Name Kaleida Health
Person Name Barbara Davis
Position company contact
State NY
Address 100 High St., Buffalo, NY 14203
Phone Number
Email [email protected]
Title vp of hr

BARBARA DAVIS

Business Name K. D. DAVIS ENTERPRISES,INC.
Person Name BARBARA DAVIS
Position registered agent
Corporation Status Suspended
Agent BARBARA DAVIS 12421 TUDOR WAY, TUSTIN, CA 92680
Care Of * 5502 PARKSTON RD., BETHESDA, MD 20816
CEO BARBARA DAVIS12421 TUDOR WAY, TUSTIN, CA 92680
Incorporation Date 1980-04-28

BARBARA DAVIS

Business Name K. D. DAVIS ENTERPRISES,INC.
Person Name BARBARA DAVIS
Position CEO
Corporation Status Suspended
Agent 12421 TUDOR WAY, TUSTIN, CA 92680
Care Of * 5502 PARKSTON RD., BETHESDA, MD 20816
CEO BARBARA DAVIS 12421 TUDOR WAY, TUSTIN, CA 92680
Incorporation Date 1980-04-28

BARBARA MARIE DAVIS

Business Name JOE DAVIS, INC.
Person Name BARBARA MARIE DAVIS
Position registered agent
State GA
Address 244 HOLLYBERRY COURT, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Barbara Davis

Business Name Internet Industries, LLC
Person Name Barbara Davis
Position company contact
State MO
Address 2624 Sweetbay Dr, O FALLON, 63366 MO
Phone Number
Email [email protected]

Barbara A Davis

Business Name IN HIS SERVICE MINISTRIES INTERNATIONAL, INC
Person Name Barbara A Davis
Position registered agent
State GA
Address 4129 Indian Manor Drive, Stone Mountain, GA 30083
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-05-24
Entity Status Active/Compliance
Type Secretary

Barbara Davis

Business Name Hot Springs Florists & Gifts
Person Name Barbara Davis
Position company contact
State AR
Address 2034 Central Ave Hot Springs National AR 71901-6998
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 501-623-5536
Number Of Employees 5
Annual Revenue 247500

Barbara Davis

Business Name Hot Springs Florist & Gifts
Person Name Barbara Davis
Position company contact
State AR
Address 2034 Central Ave Hot Springs AR 71901-6998
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 501-623-5536
Email [email protected]
Number Of Employees 3
Annual Revenue 280080

Barbara Davis

Business Name Guaranty Res. Lending Inc.
Person Name Barbara Davis
Position company contact
State TX
Address 300, 7676 Woodway, Houston, 77063 TX
SIC Code 2067
Phone Number
Email [email protected]

Barbara Davis

Business Name Greatbatch, Inc.
Person Name Barbara Davis
Position company contact
State NY
Address 9645 Wehrle Dr., Clarence, NY 14031
Phone Number
Email [email protected]
Title VP, Human Resources and Organizational Development

Barbara Davis

Business Name Greatbatch, Inc
Person Name Barbara Davis
Position company contact
State NY
Address 10000 Wehrle Dr, Clarence, NY 14031
Phone Number
Email [email protected]
Title Vice-President VP Personnel

Barbara Davis

Business Name Grady Elementary School
Person Name Barbara Davis
Position company contact
State AR
Address PO Box 238 Grady AR 71644-0238
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-479-3361
Number Of Employees 15
Fax Number 870-479-3225

Barbara Davis

Business Name Grady Elementary School
Person Name Barbara Davis
Position company contact
State AR
Address 804 Highway 65 Grady AR 71644-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-479-3361
Number Of Employees 9
Fax Number 870-479-3225

Barbara Davis

Business Name Gold Key Mortgage
Person Name Barbara Davis
Position company contact
State AZ
Address 320, 410 N 44th St, Phoenix, 85008 AZ
Email [email protected]

Barbara Davis

Business Name GREATSTOCK!
Person Name Barbara Davis
Position company contact
State MS
Address 519 West Chippewa Street, Brookhaven, MS 39601
SIC Code 581228
Phone Number
Email [email protected]

Barbara D Davis

Business Name GET READY FOR THE CROSSOVER MINISTRIES, LIMIT
Person Name Barbara D Davis
Position registered agent
State GA
Address 4980 Mink Livsey Rd, Snellville, GA 30039
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-02-08
Entity Status Active/Compliance
Type Secretary

Barbara Nicole Davis

Business Name GEORGIA CHAPTER OF THE GERONTOLOGICAL ADVANCE
Person Name Barbara Nicole Davis
Position registered agent
State GA
Address 6155 Mulberry Park Drive, Braselton, GA 30517
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2007-07-24
Entity Status Active/Compliance
Type CEO

BARBARA M. DAVIS

Business Name GEORGIA AMATEUR BOXING ASSOCIATION, INC.
Person Name BARBARA M. DAVIS
Position registered agent
State GA
Address 2195 EMERALD DRIVE, JONESBORO, GA 30236
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1979-09-04
Entity Status Active/Compliance
Type CFO

Barbara Davis

Business Name Fountain Hills Dental Care
Person Name Barbara Davis
Position company contact
State AZ
Address 16605 E Palisades Blvd # 112 Fountain Hills AZ 85268-3716
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 480-837-2000
Number Of Employees 4
Annual Revenue 896270

Barbara Davis

Business Name Exel Transportation
Person Name Barbara Davis
Position company contact
State AZ
Address 10000 N 31st Ave # D411 Phoenix AZ 85051-1358
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5012
SIC Description Automobiles And Other Motor Vehicles
Phone Number 602-595-1908
Email [email protected]
Number Of Employees 4
Annual Revenue 14060000

Barbara Davis

Business Name Emmanuel's Realty
Person Name Barbara Davis
Position company contact
State AL
Address 118 Moulton St E Decatur AL 35601-2354
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 256-351-8701
Number Of Employees 3
Annual Revenue 414060
Fax Number 256-351-8702

Barbara Davis

Business Name Davis Incentive Group Inc
Person Name Barbara Davis
Position company contact
State TX
Address 13643 Beta Rd, Dallas, TX
Phone Number
Email [email protected]
Title President

BARBARA DAVIS

Business Name DAVIS, BARBARA
Person Name BARBARA DAVIS
Position company contact
State PA
Address 440 West Chestnut Hill Ave., PHILADELPHIA, PA 19118
SIC Code 822101
Phone Number
Email [email protected]

BARBARA DAVIS

Business Name DAVIS, BARBARA
Person Name BARBARA DAVIS
Position company contact
State CO
Address 6863 W 69th Ave, ARVADA, CO 80003
SIC Code 811103
Phone Number
Email [email protected]

BARBARA DAVIS

Business Name DAVIS, BARBARA
Person Name BARBARA DAVIS
Position company contact
State NV
Address 8516 W. Lake Mead, LAS VEGAS, NV 89128-7636
SIC Code 655202
Phone Number
Email [email protected]

BARBARA DAVIS

Business Name DAVIS, BARBARA
Person Name BARBARA DAVIS
Position company contact
State PA
Address 440 West Chestnut Hill Ave, PHILADELPHIA, 19116 PA
Phone Number
Email [email protected]

BARBARA DAVIS

Business Name DAVIS ONE CORPORATION
Person Name BARBARA DAVIS
Position Treasurer
State ID
Address 521 W LACROSSE AVE 521 W LACROSSE AVE, COEUR D ALENE, ID 83814
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3714-1987
Creation Date 1987-05-15
Type Domestic Corporation

BARBARA DAVIS

Business Name DAVIS ONE CORPORATION
Person Name BARBARA DAVIS
Position Secretary
State ID
Address 521 W LACROSSE AVE 521 W LACROSSE AVE, COEUR D ALENE, ID 83814
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3714-1987
Creation Date 1987-05-15
Type Domestic Corporation

BARBARA DAVIS

Business Name DAVIS INVESTMENT GROUP, LLC
Person Name BARBARA DAVIS
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0580682007-2
Creation Date 2007-08-13
Type Domestic Limited-Liability Company

BARBARA H DAVIS

Business Name DAVIS HOME REPAIRS, INC.
Person Name BARBARA H DAVIS
Position registered agent
State GA
Address 656 CENTER COURT DR, AUGUSTA, GA 30909
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-01-15
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

BARBARA H DAVIS

Business Name DAVIS HOME REPAIRS, INC.
Person Name BARBARA H DAVIS
Position registered agent
State GA
Address 656 CENTER CT DR, AUGUSTA, GA 30909
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-01-15
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Barbara Davis

Business Name Community Mortgage
Person Name Barbara Davis
Position company contact
State OR
Address 4050 Riv Rd N, Salem, 97303 OR
Phone Number
Email [email protected]

Barbara Davis

Business Name Canterbury Travel
Person Name Barbara Davis
Position company contact
State MO
Address 27 S 10th Street #201, Columbia, 65201 MO
Phone Number
Email [email protected]

Barbara Davis

Business Name Canterbury Travel
Person Name Barbara Davis
Position company contact
State MO
Address 27 S. 10th St Suite 201, Columbia, MO 65201
SIC Code 866107
Phone Number
Email [email protected]

Barbara Davis

Business Name Calcagni Associates
Person Name Barbara Davis
Position company contact
State CT
Address 330 South Main Street, Cheshire, 6410 CT
Phone Number
Email [email protected]

BARBARA DAVIS

Business Name CYPRESS TANGLEWOOD HOMEOWNERS ASSOCIATION
Person Name BARBARA DAVIS
Position registered agent
Corporation Status Active
Agent BARBARA DAVIS 4329 LARWIN AVE, CYPRESS, CA 90630
Care Of 4437 LARWIN AVE, CYPRESS, CA 90630
CEO BARBARA DAVIS4329 LARWIN AVE, CYPRESS, CA 90630
Incorporation Date 1978-03-01
Corporation Classification Mutual Benefit

BARBARA DAVIS

Business Name CYPRESS TANGLEWOOD HOMEOWNERS ASSOCIATION
Person Name BARBARA DAVIS
Position CEO
Corporation Status Active
Agent 4329 LARWIN AVE, CYPRESS, CA 90630
Care Of 4437 LARWIN AVE, CYPRESS, CA 90630
CEO BARBARA DAVIS 4329 LARWIN AVE, CYPRESS, CA 90630
Incorporation Date 1978-03-01
Corporation Classification Mutual Benefit

BARBARA B DAVIS

Business Name COMMERCE LAND COMPANY
Person Name BARBARA B DAVIS
Position registered agent
State GA
Address 2597 HOMER ROAD, COMMERCE, GA 30529
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-08
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BARBARA DAVIS

Business Name CLASSIC HAIR STYLES, INC.
Person Name BARBARA DAVIS
Position registered agent
Corporation Status Dissolved
Agent BARBARA DAVIS 4629 PINE VALLEY CIR, STOCKTON, CA 95219
Care Of 4629 PINE VALLEY CIR, STOCKTON, CA 95219
CEO VICTOR DELGADO4629 PINE VALLEY CIR, STOCKTON, CA 95219
Incorporation Date 2001-05-11

BARBARA A DAVIS

Business Name CIVIL SOLUTIONS, INC.
Person Name BARBARA A DAVIS
Position registered agent
State GA
Address 3342 GWINNETT PLANTATION WAY, DULUTH, GA 30136
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-12
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BARBARA DAVIS

Business Name CHILDREN'S DIABETES FOUNDATION AT DENVER, COL
Person Name BARBARA DAVIS
Position registered agent
Corporation Status Active
Agent BARBARA DAVIS 10580 WILSHIRE BLVD #10 N.E., LOS ANGELES, CA 90024
Care Of 4380 S. SYRACUSE STREET, STE 430, DENVER, CO 80237
CEO CHRISTINE LERNERC/O CDF 4380 S. SYRACUSE STREET, STE 430, DENVER, CO 80237
Incorporation Date 2005-05-26

BARBARA DAVIS

Business Name CALIFORNIA DEAFNESS AND REHABILITATION ASSOCI
Person Name BARBARA DAVIS
Position registered agent
Corporation Status Active
Agent BARBARA DAVIS 625 CHERRY ST, SANTA ROSA, CA 95404
Care Of 625 CHERRY ST, SANTA ROSA, CA 95404
CEO TIM STEIN1101 COLLEGE AVE, SANTA ROSA, CA 95404
Incorporation Date 2000-01-06
Corporation Classification Public Benefit

Barbara Davis

Business Name Bryson & Company
Person Name Barbara Davis
Position company contact
State MS
Address P O Box 16174, Jackson, MS 39236-6174
SIC Code 821103
Phone Number
Email [email protected]

Barbara Davis

Business Name Barbs T-Shirt Shop
Person Name Barbara Davis
Position company contact
State NM
Address So. Hwy 54, Carrizozo, NM 88301
SIC Code 505128
Phone Number
Email [email protected]

Barbara Davis

Business Name Barbara Davis Employment Services, Inc.
Person Name Barbara Davis
Position company contact
State NJ
Address 68 White St., Red Bank, NJ 7701
SIC Code 962102
Phone Number
Email [email protected]

Barbara Davis

Business Name Barbara Davis
Person Name Barbara Davis
Position company contact
State FL
Address 435 S Yonge St, Ormond Beach, FL 32174
SIC Code 751303
Phone Number 904-671-7314
Email [email protected]

Barbara Davis

Business Name Barbara Davis
Person Name Barbara Davis
Position company contact
State MI
Address 16170 Freeland - Detroit, DETROIT, 48206 MI
Phone Number
Email [email protected]

Barbara Davis

Business Name Ballet North W Est LLC
Person Name Barbara Davis
Position company contact
State AR
Address 4001 Lyndale Dr Rogers AR 72758-4097
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 479-636-8328
Number Of Employees 1
Annual Revenue 15840

BARBARA DAVIS

Business Name BUCK DAVIS & COMPANY INC.
Person Name BARBARA DAVIS
Position registered agent
State SC
Address 732 PECAN ROAD, Abbeville, SC 29620
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-09-09
Entity Status Active/Compliance
Type Secretary

BARBARA J DAVIS

Business Name BJ DAVIS ENTERPRISES, INC.
Person Name BARBARA J DAVIS
Position Secretary
State NV
Address 1905 S. EASTERN AVENUE 1905 S. EASTERN AVENUE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0178982006-9
Creation Date 2006-03-06
Type Domestic Corporation

BARBARA J DAVIS

Business Name BJ DAVIS ENTERPRISES, INC.
Person Name BARBARA J DAVIS
Position Treasurer
State NV
Address 1905 S. EATSERN AVENUE 1905 S. EATSERN AVENUE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0178982006-9
Creation Date 2006-03-06
Type Domestic Corporation

BARBARA DAVIS

Business Name BETTER HEARING SERVICES, INC.
Person Name BARBARA DAVIS
Position registered agent
State GA
Address 115 ROBIN CT, EATONTON, GA 31024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BARBARA DAVIS

Business Name BANKS-JACKSON BOARD OF REALTORS, INC.
Person Name BARBARA DAVIS
Position registered agent
State GA
Address 2597 HOMER ROAD, COMMERCE, GA 30529
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-03-10
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Barbara Davis

Business Name Alco Management Inc
Person Name Barbara Davis
Position company contact
State NY
Address 11 East 26th street 8th floor, New York, NY 10010
Phone Number
Email [email protected]
Title Operation Manager

BARBARA M DAVIS

Business Name AVIATION PARTNERS & CONSULTANTS, INC.
Person Name BARBARA M DAVIS
Position registered agent
State GA
Address 1329 RENEE DR, LILBURN, GA 30047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-09-10
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

BARBARA DAVIS

Business Name AMERICAN GIRL UNIFORMS, INC.
Person Name BARBARA DAVIS
Position registered agent
Corporation Status Forfeited
Agent BARBARA DAVIS 4427 CANDLEWOOD, LAKEWOOD, CA 90712
Care Of 21830 GREENFIELD, OAK PK, MI 48237
Incorporation Date 1979-10-22

Barbara Davis

Business Name AAA Auto Club South
Person Name Barbara Davis
Position company contact
State FL
Address 1515 North Westshore Boulevard, 1300 Building, Tampa, 33607 FL
SIC Code 3714
Phone Number
Email [email protected]

BARBARA DAVIS

Business Name 800 THE CREDIT, INC.
Person Name BARBARA DAVIS
Position Treasurer
State NV
Address 1135 TERMINAL WAY STE 209 1135 TERMINAL WAY STE 209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5851-2003
Creation Date 2003-03-12
Type Domestic Corporation

BARBARA DAVIS

Business Name 800 THE CREDIT, INC.
Person Name BARBARA DAVIS
Position Secretary
State NV
Address 1135 TERMINAL WAY STE 209 1135 TERMINAL WAY STE 209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5851-2003
Creation Date 2003-03-12
Type Domestic Corporation

BARBARA DAVIS

Person Name BARBARA DAVIS
Filing Number 77340800
Position PRESIDENT
State TX
Address 817 N IRENE, Longview TX 75605

Barbara Davis

Person Name Barbara Davis
Filing Number 78985201
Position Director
State TX
Address 12824 CR 105, Brownwood TX 76801

BARBARA DAVIS

Person Name BARBARA DAVIS
Filing Number 77340800
Position TREASURER
State TX
Address 817 N IRENE, Longview TX 75605

BARBARA DAVIS

Person Name BARBARA DAVIS
Filing Number 77340800
Position SECRETARY
State TX
Address 817 N IRENE, Longview TX 75605

BARBARA DAVIS

Person Name BARBARA DAVIS
Filing Number 77340800
Position Director
State TX
Address 817 N IRENE, Longview TX 75605

BARBARA DAVIS

Person Name BARBARA DAVIS
Filing Number 39922100
Position Director
State TX
Address P O BOX 97, LAKE JACKSON TX 77566

Barbara Davis

Person Name Barbara Davis
Filing Number 74368001
Position Member
State TX
Address 35 Muirfield, Odessa TX 79762

BARBARA DAVIS

Person Name BARBARA DAVIS
Filing Number 39922100
Position TREASURER
State TX
Address P O BOX 97, LAKE JACKSON TX 77566

Barbara Davis

Person Name Barbara Davis
Filing Number 36102300
Position S/T

Barbara Davis

Person Name Barbara Davis
Filing Number 25546901
Position Director
State TX
Address 35 Muirfield, Odessa TX 79762

Barbara Davis

Person Name Barbara Davis
Filing Number 7465501
Position Secretary
State TX
Address 2 Ysleta Court, Odessa TX 79765

Barbara Davis

Person Name Barbara Davis
Filing Number 7465501
Position Director
State TX
Address 2 Ysleta Court, Odessa TX 79765

Barbara Davis

Person Name Barbara Davis
Filing Number 2352601
Position Assistant Recording Secretary
State TX
Address PO Box 74, Atlanta TX 75551

Barbara Davis

Person Name Barbara Davis
Filing Number 40233000
Position Director
State TX
Address ROUTE 2, Deleon TX 76444 0000

Barbara Davis

Person Name Barbara Davis
Filing Number 40233000
Position T
State TX
Address ROUTE 2, Deleon TX 76444 0000

BARBARA DAVIS

Person Name BARBARA DAVIS
Filing Number 43449900
Position SECRETARY
State TX
Address 235 BRIDGELANDING, ONALASKA TX 77360

BARBARA DAVIS

Person Name BARBARA DAVIS
Filing Number 77340800
Position VICE PRESIDENT
State TX
Address 817 N IRENE, Longview TX 75605

BARBARA DAVIS

Person Name BARBARA DAVIS
Filing Number 43449900
Position TREASURER
State TX
Address 235 BRIDGELANDING, ONALASKA TX 77360

BARBARA KAY DAVIS

Person Name BARBARA KAY DAVIS
Filing Number 48989400
Position VICE PRESIDENT
State TX
Address PO BOX 579, BULLARD TX 75757

BARBARA KAY DAVIS

Person Name BARBARA KAY DAVIS
Filing Number 48989400
Position SECRETARY
State TX
Address PO BOX 579, BULLARD TX 75757

BARBARA KAY DAVIS

Person Name BARBARA KAY DAVIS
Filing Number 48989400
Position TREASURER
State TX
Address PO BOX 579, BULLARD TX 75757

BARBARA KAY DAVIS

Person Name BARBARA KAY DAVIS
Filing Number 48989400
Position Director
State TX
Address PO BOX 579, BULLARD TX 75757

BARBARA DAVIS

Person Name BARBARA DAVIS
Filing Number 39922100
Position SECRETARY
State TX
Address P O BOX 97, LAKE JACKSON TX 77566

BARBARA DAVIS

Person Name BARBARA DAVIS
Filing Number 58977400
Position PRESIDENT
State TX
Address 4411 MONTROSE SUITE D, HOUSTON TX 77006

BARBARA DAVIS

Person Name BARBARA DAVIS
Filing Number 62709100
Position TREASURER
State TX
Address PO BOX 97, LAKE JACKSON TX 77566

BARBARA DAVIS

Person Name BARBARA DAVIS
Filing Number 62709100
Position DIRECTOR
State TX
Address PO BOX 97, LAKE JACKSON TX 77566

BARBARA DAVIS

Person Name BARBARA DAVIS
Filing Number 43449900
Position DIRECTOR
State TX
Address 235 BRIDGELANDING, ONALASKA TX 77360

Barbara Davis

Person Name Barbara Davis
Filing Number 40233000
Position S
State TX
Address ROUTE 2, Deleon TX 76444 0000

Davis Barbara R

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Davis Barbara R
Annual Wage $1,622

Davis Barbara

State CT
Calendar Year 2017
Employer Town of West Hartford
Name Davis Barbara
Annual Wage $23,260

Davis Barbara

State CT
Calendar Year 2017
Employer New Fairfield Bd Of Ed
Name Davis Barbara
Annual Wage $27,104

Davis Barbara

State CT
Calendar Year 2016
Employer New Fairfield Bd Of Ed
Name Davis Barbara
Annual Wage $13,541

Davis Barbara A

State CT
Calendar Year 2015
Employer Department Of Developmental Services
Job Title Developmental Services Worker 2
Name Davis Barbara A
Annual Wage $6,217

Davis Barbara D

State CO
Calendar Year 2018
Employer Governor's Office
Job Title Hr Specialist
Name Davis Barbara D
Annual Wage $82,035

Davis Barbara D

State CO
Calendar Year 2018
Employer Governor's Office
Job Title Hr Administrator
Name Davis Barbara D
Annual Wage $82,035

Davis Barbara J

State CO
Calendar Year 2018
Employer Dept Of Public Safety
Job Title Grants Specialist Iii
Name Davis Barbara J
Annual Wage $63,387

Davis Barbara J

State CO
Calendar Year 2018
Employer Dept Of Public Safety
Job Title Accountant Ii
Name Davis Barbara J
Annual Wage $63,387

Davis Barbara A

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Special Needs Bus Assistant Para
Name Davis Barbara A
Annual Wage $13,367

Davis Barbara J

State CO
Calendar Year 2017
Employer School District of Sargent RE-33J
Job Title Paraprofessional
Name Davis Barbara J
Annual Wage $11,481

Davis Barbara

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Grant-Para Educ Center
Name Davis Barbara
Annual Wage $2,538

Davis Barbara J

State CO
Calendar Year 2017
Employer Public Safety
Job Title Accountant Ii
Name Davis Barbara J
Annual Wage $61,200

Davis Barbara A

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Food Service Worker Ii 182
Name Davis Barbara A
Annual Wage $15,781

Davis Barbara J

State DE
Calendar Year 2015
Employer Dhss/emily Bissell
Name Davis Barbara J
Annual Wage $22,903

Davis Barbara J

State CO
Calendar Year 2016
Employer Dept Of Public Safety
Job Title Accountant Ii
Name Davis Barbara J
Annual Wage $60,504

Davis Barbara J

State AR
Calendar Year 2017
Employer Conway School District
Name Davis Barbara J
Annual Wage $10,509

Davis Barbara G

State AR
Calendar Year 2016
Employer School For The Deaf
Job Title Administrative Specialist Ii
Name Davis Barbara G
Annual Wage $32,371

Davis Barbara J

State AR
Calendar Year 2016
Employer Conway School District
Name Davis Barbara J
Annual Wage $10,537

Davis Barbara J

State AR
Calendar Year 2015
Employer Conway School District
Name Davis Barbara J
Annual Wage $9,917

Davis Barbara

State AZ
Calendar Year 2018
Employer City of Flagstaff
Job Title Recreation Assistant
Name Davis Barbara
Annual Wage $6,345

Davis Barbara J

State AZ
Calendar Year 2017
Employer City of Flagstaff
Job Title Recreation Assistant
Name Davis Barbara J
Annual Wage $5,263

Davis Barbara L

State AL
Calendar Year 2018
Employer University of Alabama
Name Davis Barbara L
Annual Wage $67,291

Davis Barbara J

State AL
Calendar Year 2018
Employer Corrections
Name Davis Barbara J
Annual Wage $73,534

Davis Barbara L

State AL
Calendar Year 2017
Employer University of Alabama
Name Davis Barbara L
Annual Wage $71,702

Davis Barbara B

State AL
Calendar Year 2017
Employer Public Health
Name Davis Barbara B
Annual Wage $56,104

Davis Barbara J

State AL
Calendar Year 2017
Employer Corrections
Name Davis Barbara J
Annual Wage $51,899

Davis Barbara A

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Davis Barbara A
Annual Wage $11,000

Davis Barbara

State AR
Calendar Year 2018
Employer Conway School District
Job Title Food Svc Hrly 12 Pays-Pri
Name Davis Barbara
Annual Wage $10,798

Davis Barbara L

State AL
Calendar Year 2016
Employer University Of Alabama
Name Davis Barbara L
Annual Wage $68,519

Davis Barbara J

State DE
Calendar Year 2016
Employer Dhss/emily Bissell
Name Davis Barbara J
Annual Wage $3,526

Davis Barbara J

State DE
Calendar Year 2017
Employer Dhss/Srvagadphydis/Admncommsrv
Name Davis Barbara J
Annual Wage $23,670

Davis Barbara

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Davis Barbara
Annual Wage $15,677

Davis Barbara G

State FL
Calendar Year 2016
Employer Legislator House Of Representatives
Name Davis Barbara G
Annual Wage $29,124

Davis Barbara J

State FL
Calendar Year 2016
Employer Florida State University
Name Davis Barbara J
Annual Wage $64,764

Davis Barbara

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Davis Barbara
Annual Wage $21,855

Davis Barbara M

State FL
Calendar Year 2016
Employer Dept Of Transportation - Turnpike District
Name Davis Barbara M
Annual Wage $92,138

Davis Barbara A

State FL
Calendar Year 2016
Employer Dept Of Legal Affairs
Name Davis Barbara A
Annual Wage $33,117

Davis Barbara O

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Davis Barbara O
Annual Wage $21,761

Davis Barbara A

State FL
Calendar Year 2016
Employer Dept Of Education
Name Davis Barbara A
Annual Wage $28,223

Davis Barbara A

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Davis Barbara A
Annual Wage $40,802

Davis Barbara E

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Davis Barbara E
Annual Wage $52,342

Davis Barbara J

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Davis Barbara J
Annual Wage $33,061

Davis Barbara A

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Davis Barbara A
Annual Wage $76,851

Davis Barbara J

State DE
Calendar Year 2016
Employer Dhss/srvagadphydis/admncommsrv
Name Davis Barbara J
Annual Wage $19,538

Davis Barbara P

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Davis Barbara P
Annual Wage $14,601

Davis Barbara A

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Davis Barbara A
Annual Wage $52,249

Davis Barbara A

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Davis Barbara A
Annual Wage $55,704

Davis Barbara

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Davis Barbara
Annual Wage $49,343

Davis Barbara

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Davis Barbara
Annual Wage $14,414

Davis Barbara M

State FL
Calendar Year 2015
Employer Dept Of Transportation - Turnpike District
Name Davis Barbara M
Annual Wage $87,838

Davis Barbara O

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Davis Barbara O
Annual Wage $22,262

Davis Barbara A

State FL
Calendar Year 2015
Employer Dept Of Education
Name Davis Barbara A
Annual Wage $28,223

Davis Barbara E

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Davis Barbara E
Annual Wage $48,107

Davis Barbara J

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Davis Barbara J
Annual Wage $51,872

Davis Barbara A

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Davis Barbara A
Annual Wage $73,118

Davis Barbara P

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Davis Barbara P
Annual Wage $13,986

Davis Barbara J

State DE
Calendar Year 2018
Employer Dhss/Srvagadphydis/Admncommsrv
Name Davis Barbara J
Annual Wage $24,093

Davis Barbara F

State FL
Calendar Year 2015
Employer Sarasota Co Bd Of Co Commissioners
Name Davis Barbara F
Annual Wage $45,718

Davis Barbara B

State AL
Calendar Year 2016
Employer Public Health
Name Davis Barbara B
Annual Wage $80,987

Barbara J Davis

Name Barbara J Davis
Address 304 Park Dr Bethalto IL 62010 -1555
Mobile Phone 618-540-5591
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Barbara J Davis

Name Barbara J Davis
Address 9351 S Laflin St Chicago IL 60620 APT 1-5131
Mobile Phone 773-396-8196
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Barbara J Davis

Name Barbara J Davis
Address 2844 S 13th St Springfield IL 62703 -4115
Phone Number 217-585-2990
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Barbara L Davis

Name Barbara L Davis
Address 20 Courtyard Blvd Sullivan IL 61951 APT 281-7006
Phone Number 217-728-7509
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Barbara S Davis

Name Barbara S Davis
Address 2314 11th St Rock Island IL 61201 -4235
Phone Number 309-269-2197
Telephone Number 309-912-2190
Mobile Phone 309-241-6376
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Barbara F Davis

Name Barbara F Davis
Address 609 S 15th St Belleville IL 62220 -3112
Phone Number 618-234-7759
Mobile Phone 618-581-1394
Gender Female
Date Of Birth 1946-12-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Barbara Davis

Name Barbara Davis
Address 620 N 40th St East Saint Louis IL 62205 -2137
Phone Number 618-857-2401
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Barbara Davis

Name Barbara Davis
Address 1956 Hitchcock Ave Downers Grove IL 60515 -4323
Phone Number 630-605-6146
Mobile Phone 630-605-6146
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Barbara M Davis

Name Barbara M Davis
Address 546 Gierz St Downers Grove IL 60515 -3814
Phone Number 630-971-0578
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Barbara A Davis

Name Barbara A Davis
Address 265 W 104th St Chicago IL 60628 -2509
Phone Number 773-785-2365
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 1000.00
To Maria Cantwell (D)
Year 2012
Transaction Type 15
Filing ID 12020132116
Application Date 2011-11-09
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 1000.00
To Timothy J. Walz (D)
Year 2010
Transaction Type 15
Filing ID 10990573638
Application Date 2010-03-26
Contributor Occupation Real Estate Sales
Contributor Employer Coldwell Banker Burnet
Organization Name Coldwell Banker Burnet
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Tim Walz for US Congress
Seat federal:house
Address 1737 Irving Ave S MINNEAPOLIS MN

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 1000.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15
Filing ID 10020493369
Application Date 2010-06-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 1000.00
To Al Weed (D)
Year 2006
Transaction Type 15
Filing ID 26940429345
Application Date 2006-09-12
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Al Weed for Congress
Seat federal:house
Address 4800 23rd Rd S ARLINGTON VA

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 500.00
To Timothy J. Walz (D)
Year 2010
Transaction Type 15
Filing ID 10990241001
Application Date 2009-11-23
Contributor Occupation Real Estate Agent
Contributor Employer Coldwell Banker Burnet
Organization Name Coldwell Banker Burnet
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Tim Walz for US Congress
Seat federal:house
Address 1737 Irving Ave S MINNEAPOLIS MN

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 500.00
To Shelley Moore Capito (R)
Year 2010
Transaction Type 15
Filing ID 10990552754
Application Date 2010-03-10
Contributor Occupation President
Contributor Employer Kanawha Manufacturing Co
Organization Name Kanawha Manufacturing
Contributor Gender F
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 306 Beechwood Estates SCOTT DEPOT WV

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 500.00
To WATSON, JIM
Year 2004
Application Date 2004-03-01
Recipient Party R
Recipient State IL
Seat state:lower
Address 2229 MARQUETTE DR ALTON IL

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 350.00
To Associated Builders & Contractors
Year 2006
Transaction Type 15
Filing ID 25970573651
Application Date 2005-02-28
Contributor Occupation ADMINIS
Contributor Employer WILEY DAVIS ELECTRICAL INC.
Contributor Gender F
Committee Name Associated Builders & Contractors
Address 4236 S 76th East Ave TULSA OK

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 300.00
To LEE, STAN
Year 20008
Application Date 2007-03-26
Contributor Occupation SALES ASSISTANT
Contributor Employer LABORATORY SPECIALISTS
Recipient Party R
Recipient State KY
Seat state:office
Address 4904 COOPER CHAPEL DR LOUISVILLE KY

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 250.00
To Bernie Sanders (I)
Year 2006
Transaction Type 15
Filing ID 26020640087
Application Date 2006-08-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party I
Recipient State VT
Committee Name Sanders For Senate
Seat federal:senate

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 250.00
To TYSON JR, JOHN
Year 2006
Application Date 2005-12-28
Recipient Party D
Recipient State AL
Seat state:office
Address 3316 BENYARD DR MOBILE AL

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 250.00
To LEWIS, TRYON D
Year 20008
Application Date 2007-09-11
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 250.00
To Gerry Connolly (D)
Year 2010
Transaction Type 15
Filing ID 10931011066
Application Date 2010-06-29
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Gerry Connolly for Congress
Seat federal:house
Address 4800 23rd Rd S ARLINGTON VA

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 250.00
To Upper Arlington Progressive Action
Year 2008
Transaction Type 15
Filing ID 28930275423
Application Date 2007-10-19
Contributor Gender F
Committee Name Upper Arlington Progressive Action
Address 2455 CANTEBURY RD UPPER ARLINGTON OH

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990663463
Application Date 2008-02-08
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1625 Riverview Rd GLADWYNE PA

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28932052186
Application Date 2008-05-15
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1625 Riverview Rd GLADWYNE PA

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 250.00
To GEORGE, TOM (G)
Year 2010
Application Date 2009-04-29
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State MI
Seat state:governor
Address 6675 SUNBURST DR PORTAGE MI

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 250.00
To MARSDEN, DAVE W
Year 2010
Application Date 2009-06-30
Contributor Occupation MANAGER
Contributor Employer US ENVIRONMENTAL PROTECTION AGENCY
Recipient Party D
Recipient State VA
Seat state:lower
Address 4800 23RD ST S ARLINGTON VA

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 250.00
To Kansas Democratic State Cmte
Year 2006
Transaction Type 15
Filing ID 26950122090
Application Date 2006-03-13
Contributor Gender F
Recipient Party D
Committee Name Kansas Democratic State Cmte
Address 2431 SE 21st St TOPEKA KS

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 200.00
To Republican Party of Florida
Year 2012
Transaction Type 15
Filing ID 12950515597
Application Date 2011-10-28
Contributor Occupation Retired
Contributor Employer n/a
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Florida
Address 3857 Long Leaf Dr MELBOURNE FL

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991910770
Application Date 2008-07-11
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1625 Riverview Rd GLADWYNE PA

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931257312
Application Date 2008-03-10
Contributor Occupation Teacher
Contributor Employer Piqua City Schools
Organization Name Piqua City Schools
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 40 Orchard Dr PIQUA OH

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 200.00
To Anne M Northup (R)
Year 2004
Transaction Type 15
Filing ID 24990343669
Application Date 2003-10-10
Contributor Occupation Ret
Contributor Employer Ret
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name Northup for Congress
Seat federal:house
Address 4904 Cooper Chapel Rd LOUISVILLE KY

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 200.00
To Russ Feingold (D)
Year 2004
Transaction Type 15
Filing ID 23020321432
Application Date 2003-04-22
Contributor Occupation EPA
Organization Name US Environmental Protection Agency
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 200.00
To Libertarian National Cmte
Year 2004
Transaction Type 15
Filing ID 24990060249
Application Date 2003-12-24
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party L
Committee Name Libertarian National Cmte
Address 5408 W Flying Circle TUCSON AZ

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 200.00
To Democracy for America
Year 2012
Transaction Type 15
Filing ID 12950244487
Application Date 2011-12-21
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender F
Committee Name Democracy for America
Address 4800 23rd Rd S ARLINGTON VA

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 120.00
To CAMPBELL JR, CLOVES C
Year 2006
Application Date 2005-11-10
Recipient Party D
Recipient State AZ
Seat state:lower
Address 34522 N SCOTTSDALE RD 62 SCOTTSDALE AZ

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 120.00
To CROUSE, ANGIE
Year 2006
Application Date 2006-01-25
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State AZ
Seat state:lower
Address 11 ESSEX ST LYNNFIELD MA

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 100.00
To HUKILL, DOROTHY L
Year 2004
Application Date 2003-11-06
Recipient Party R
Recipient State FL
Seat state:lower
Address 125 RAINS DR PONCE INLET FL

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 100.00
To LINDSTROM, GARY
Year 2004
Application Date 2004-05-04
Contributor Occupation MAYOR
Contributor Employer TOWN OF DILLON
Organization Name TOWN OF DILLON
Recipient Party D
Recipient State CO
Seat state:lower
Address PO BOX 223 DILLON CO

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 100.00
To COBB, SUE BELL
Year 2006
Application Date 2006-04-25
Recipient Party D
Recipient State AL
Seat state:judicial
Address 11108 TREASURE ISLAND DR NORTHPORT AL

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 60.00
To OBRIEN, PAT
Year 2010
Application Date 2009-09-30
Contributor Occupation TEACHER
Recipient Party D
Recipient State AR
Seat state:office
Address 3436 NORMANDY AVE DALLAS TX

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 50.00
To GREENWELL, LINDA
Year 20008
Application Date 2007-09-30
Contributor Occupation SALES ASSISTANT
Contributor Employer LABORATORY SUPPLY
Recipient Party R
Recipient State KY
Seat state:office
Address 4904 COOPER CHAPEL RD LOUISVILLE KY

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 50.00
To CARPENTER JR, ABRAHAM
Year 2004
Contributor Occupation PRINCIPAL
Contributor Employer GRADY ELEMENTARY
Recipient Party D
Recipient State AR
Seat state:lower
Address PO BOX 358 GRADY AR

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 50.00
To GREENWELL, LINDA
Year 20008
Application Date 2007-10-05
Contributor Occupation SALES ASSISTANT
Contributor Employer LABORATORY SUPPLY
Recipient Party R
Recipient State KY
Seat state:office
Address 4904 COOPER CHAPEL RD LOUISVILLE KY

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 50.00
To GREENWELL, LINDA
Year 20008
Application Date 2007-06-11
Contributor Occupation SALES ASSISTANT
Contributor Employer LABORATORY SUPPLY
Recipient Party R
Recipient State KY
Seat state:office
Address 4904 COOPER CHAPEL RD LOUISVILLE KY

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-06-30
Recipient Party D
Recipient State FL
Seat state:governor
Address 15803 VIVANCO ST DELRAY BEACH FL

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 25.00
To LINDSTROM, GARY
Year 2004
Application Date 2004-09-29
Contributor Occupation MAYOR
Contributor Employer TOWN OF DILLON
Organization Name TOWN OF DILLON
Recipient Party D
Recipient State CO
Seat state:lower
Address PO BOX 2231 DILLON CO

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-09-17
Recipient Party D
Recipient State FL
Seat state:governor
Address 15803 VIVANCO ST DELRAY BEACH FL

DAVIS, BARBARA

Name DAVIS, BARBARA
Amount -200.00
To Associated Builders & Contractors
Year 2006
Transaction Type 15
Filing ID 25970573651
Application Date 2005-02-28
Contributor Occupation ADMINIS
Contributor Employer WILEY DAVIS ELECTRICAL INC.
Contributor Gender F
Committee Name Associated Builders & Contractors
Address 4236 S 76th East Ave TULSA OK

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 609 Sycamore Drive Euclid OH 44132
Value 26700
Usage Single Family Dwelling

DAVIS BARBARA A

Name DAVIS BARBARA A
Physical Address 4348 OLD MAGNOLIA RD, TALLAHASSEE, FL 32309
Owner Address 8439 SOPHIST CIR W, JACKSONVILLE, FL 32219
County Leon
Land Code Vacant Residential
Address 4348 OLD MAGNOLIA RD, TALLAHASSEE, FL 32309

DAVIS BARBARA A

Name DAVIS BARBARA A
Physical Address 16341 DUBLIN CIR, FORT MYERS, FL 33908
Owner Address 5233 BREWER RD, MASON, OH 45040
Sale Price 100
Sale Year 2013
County Lee
Year Built 1981
Area 892
Land Code Condominiums
Address 16341 DUBLIN CIR, FORT MYERS, FL 33908
Price 100

DAVIS BARBARA A

Name DAVIS BARBARA A
Physical Address 1707 SW 3RD AVE, CAPE CORAL, FL 33991
Owner Address 1707 SW 3RD AVE, CAPE CORAL, FL 33991
Ass Value Homestead 55447
Just Value Homestead 75593
County Lee
Year Built 1985
Area 2032
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1707 SW 3RD AVE, CAPE CORAL, FL 33991

DAVIS BARBARA A

Name DAVIS BARBARA A
Physical Address 811 OAKRIDGE AVE S, LEHIGH ACRES, FL 33974
Owner Address 811 OAKRIDGE AVE S, LEHIGH ACRES, FL 33974
Sale Price 100
Sale Year 2013
Ass Value Homestead 50443
Just Value Homestead 60597
County Lee
Year Built 2007
Area 2121
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 811 OAKRIDGE AVE S, LEHIGH ACRES, FL 33974
Price 100

DAVIS BARBARA A

Name DAVIS BARBARA A
Physical Address 2050 PRESTANCIA LN, SUN CITY CENTER, FL 33573
Owner Address 2050 PRESTANCIA LN, SUN CITY CENTER, FL 33573
Sale Price 168000
Sale Year 2012
Ass Value Homestead 126872
Just Value Homestead 126872
County Hillsborough
Year Built 1992
Area 2659
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2050 PRESTANCIA LN, SUN CITY CENTER, FL 33573
Price 168000

DAVIS BARBARA A

Name DAVIS BARBARA A
Physical Address 7722 DOWNING CR, TAMPA, FL 33610
Owner Address 7722 DOWNING CIR, TAMPA, FL 33610
Ass Value Homestead 29468
Just Value Homestead 30462
County Hillsborough
Year Built 1960
Area 1149
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7722 DOWNING CR, TAMPA, FL 33610

DAVIS BARBARA A

Name DAVIS BARBARA A
Physical Address 8514 LAZY RIVER DR, TAMPA, FL 33617
Owner Address 8514 LAZY RIVER DR, TAMPA, FL 33617
Ass Value Homestead 46232
Just Value Homestead 57463
County Hillsborough
Year Built 2001
Area 1584
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8514 LAZY RIVER DR, TAMPA, FL 33617

DAVIS BARBARA A

Name DAVIS BARBARA A
Physical Address 3217 W CHERRY ST, TAMPA, FL 33607
Owner Address 522 37TH AVE NE, SAINT PETERSBURG, FL 33704
County Hillsborough
Year Built 1953
Area 921
Land Code Single Family
Address 3217 W CHERRY ST, TAMPA, FL 33607

DAVIS BARBARA A

Name DAVIS BARBARA A
Physical Address 20 COTTONTON CT,, FL
Owner Address & JOHN DAVIS CO-TRUSTEES OF, PALM COAST, FL 32137
Ass Value Homestead 223453
Just Value Homestead 251780
County Flagler
Year Built 1979
Area 2900
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 20 COTTONTON CT,, FL

DAVIS BARBARA & LONNIE M

Name DAVIS BARBARA & LONNIE M
Owner Address 3564 SW 109TH ST, STARKE, FL 32091
County Bradford
Land Code Vacant Residential

DAVIS BARBARA L/E

Name DAVIS BARBARA L/E
Physical Address 78 N ST ANDREWS DR, ORMOND BEACH, FL 32174
Ass Value Homestead 139650
Just Value Homestead 164210
County Volusia
Year Built 1967
Area 2276
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 78 N ST ANDREWS DR, ORMOND BEACH, FL 32174

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address 3440 SHERRY AVE, WINTER HAVEN, FL 33880
Owner Address 3440 SHERRY AVE, WINTER HAVEN, FL 33881
Ass Value Homestead 47010
Just Value Homestead 48706
County Polk
Year Built 1957
Area 1494
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3440 SHERRY AVE, WINTER HAVEN, FL 33880

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address 448 MARKET SQ E, LAKELAND, FL 33813
Owner Address 448 MARKET SQ E, LAKELAND, FL 33813
Ass Value Homestead 50378
Just Value Homestead 50589
County Polk
Year Built 1983
Area 1248
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 448 MARKET SQ E, LAKELAND, FL 33813

DAVIS BARBARA ET VIR

Name DAVIS BARBARA ET VIR
Physical Address 770 WALNUT ST
Owner Address 1613 OLYMPIA RD
Sale Price 1
Ass Value Homestead 29100
County camden
Address 770 WALNUT ST
Value 36100
Net Value 36100
Land Value 7000
Prior Year Net Value 36100
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1995-10-23
Sale Assessment 17400
Year Constructed 1900
Price 1

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address 525 DUNBLANE DR, WINTER PARK, FL 32792
Owner Address 525 DUNBLANE DR, WINTER PARK, FLORIDA 32792
Ass Value Homestead 126816
Just Value Homestead 137013
County Orange
Year Built 1955
Area 1655
Land Code Single Family
Address 525 DUNBLANE DR, WINTER PARK, FL 32792

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address 1008 DADE ST, TALLAHASSEE, FL 32304
Owner Address 1008 DADE ST, TALLAHASSEE, FL 32304
County Leon
Year Built 1934
Area 1162
Land Code Single Family
Address 1008 DADE ST, TALLAHASSEE, FL 32304

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address 3417 CAVERNS RD, Marianna, FL 32446
Owner Address 800 N PALMETTO AVE, FT MEADE, FL 33841
County Jackson
Year Built 1976
Area 1666
Land Code Mobile Homes
Address 3417 CAVERNS RD, Marianna, FL 32446

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address 3651 CENTRAL AVE S 111,, FL
Sale Price 170000
Sale Year 2013
County Flagler
Year Built 2002
Area 1283
Land Code Condominiums
Address 3651 CENTRAL AVE S 111,, FL
Price 170000

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address 13 HILLBROOK WAY B-5 U-17, PENSACOLA, FL 32503
Owner Address 4067 OAK POINTE DR, GULF BREEZE, FL 32563
County Escambia
Year Built 1974
Area 2220
Land Code Condominiums
Address 13 HILLBROOK WAY B-5 U-17, PENSACOLA, FL 32503

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address 4671 HWY 4-A, CENTURY, FL 32535
Owner Address 4671 HWY 4-A, CENTURY, FL 32535
Ass Value Homestead 38296
Just Value Homestead 38296
County Escambia
Year Built 2002
Area 984
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4671 HWY 4-A, CENTURY, FL 32535

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address 7271 ARBLE DR, JACKSONVILLE, FL 32211
Owner Address 7271 ARBLE DR, JACKSONVILLE, FL 32211
Ass Value Homestead 54462
Just Value Homestead 54462
County Duval
Year Built 1959
Area 1428
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7271 ARBLE DR, JACKSONVILLE, FL 32211

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address 1324 W 45TH ST, JACKSONVILLE, FL 32208
Owner Address 1324 W 45TH ST, JACKSONVILLE, FL 32208
Ass Value Homestead 38218
Just Value Homestead 38218
County Duval
Year Built 1996
Area 1401
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1324 W 45TH ST, JACKSONVILLE, FL 32208

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address 1330 W 45TH ST, JACKSONVILLE, FL 32208
Owner Address 1324 W 45TH ST, JACKSONVILLE, FL 32208
County Duval
Land Code Vacant Residential
Address 1330 W 45TH ST, JACKSONVILLE, FL 32208

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address 7295 ARGYLE CORNERS DR, JACKSONVILLE, FL 32244
Owner Address 7295 ARGYLE CORNERS DR, JACKSONVILLE, FL 32244
Ass Value Homestead 44712
Just Value Homestead 44712
County Duval
Year Built 1990
Area 1479
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7295 ARGYLE CORNERS DR, JACKSONVILLE, FL 32244

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address 9058 SMOKETREE DR, JACKSONVILLE, FL 32244
Owner Address 9058 SMOKETREE DR, JACKSONVILLE, FL 32244
Ass Value Homestead 88492
Just Value Homestead 88492
County Duval
Year Built 1991
Area 1737
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9058 SMOKETREE DR, JACKSONVILLE, FL 32244

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address 7316 VARLEY CIR, PORT CHARLOTTE, FL 33981
Ass Value Homestead 37943
Just Value Homestead 38273
County Charlotte
Year Built 1983
Area 784
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 7316 VARLEY CIR, PORT CHARLOTTE, FL 33981

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address 16840 CR 275 NW, BLOUNTSTOWN, FL 32424
Owner Address 16840 NW CR 275, ALTHA, FL 32421
Ass Value Homestead 90406
Just Value Homestead 102319
County Calhoun
Year Built 1994
Area 1981
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 16840 CR 275 NW, BLOUNTSTOWN, FL 32424

DAVIS ALAN J & BARBARA H

Name DAVIS ALAN J & BARBARA H
Physical Address 1381 BRIER CREEK CIR, THE VILLAGES, FL 32162
Owner Address 1381 BRIER CREEK CIR, THE VILLAGES, FL 32162
Sale Price 537300
Sale Year 2012
Ass Value Homestead 329710
Just Value Homestead 450200
County Sumter
Year Built 2012
Area 3428
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1381 BRIER CREEK CIR, THE VILLAGES, FL 32162
Price 537300

DAVIS BARBARA

Name DAVIS BARBARA
Physical Address NO SITUS, SUMMERFIELD, FL 34491
Owner Address 1604 SYLVAN WAY, LOUISVILLE, KY 40205
County Marion
Land Code Vacant Residential
Address NO SITUS, SUMMERFIELD, FL 34491

BARBARA J DAVIS

Name BARBARA J DAVIS
Physical Address 35303 SW 180 AVE 404, Unincorporated County, FL 33034
Owner Address 35303 SW 180 AVE #404, FLORIDA CITY, FL 33034
Ass Value Homestead 31730
Just Value Homestead 31730
County Miami Dade
Year Built 1993
Area 1690
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 35303 SW 180 AVE 404, Unincorporated County, FL 33034

DAVIS BARBARA M

Name DAVIS BARBARA M
Physical Address 14 SHOSHONI WAY
Owner Address 14 SHOSHONI WAY
Sale Price 226000
Ass Value Homestead 247300
County somerset
Address 14 SHOSHONI WAY
Value 370700
Net Value 370700
Land Value 123400
Prior Year Net Value 376000
Transaction Date 2012-12-04
Property Class Residential
Deed Date 1994-02-15
Sale Assessment 213900
Price 226000

DAVIS LEROY & BARBARA

Name DAVIS LEROY & BARBARA
Physical Address 210-212 SMITH ST.
Owner Address 210-212 SMITH ST
Sale Price 40000
Ass Value Homestead 124600
County essex
Address 210-212 SMITH ST.
Value 141400
Net Value 141400
Land Value 16800
Prior Year Net Value 142300
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1978-11-01
Year Constructed 1920
Price 40000

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 79 Anderson Drive Randolph MA 02368
Value 192100
Buildingvalue 192100
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 710 Rutgers Drive Lancaster TX 75134
Value 30460
Landvalue 14000
Buildingvalue 30460

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 604 James Avenue Cuyahoga Falls OH 44221
Value 60670
Landvalue 7420
Buildingvalue 60670
Landarea 1,023 square feet
Bedrooms 1
Numberofbedrooms 1
Type Gas
Price 67000
Basement Full

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 30 Downing Court Concord NC
Value 34000
Landvalue 34000
Buildingvalue 197220
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 1007 Bradley Square Sparks NV
Value 9300
Landvalue 9300
Buildingvalue 41261
Landarea 43 square feet
Bedrooms 2
Numberofbedrooms 2
Type Townhse Ins
Price 60000

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 895 Mt Zion Road New Holland PA 17555
Value 51100
Landvalue 51100

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 417 Christopher Avenue Gaithersburg MD 20879
Value 55500
Landvalue 55500

BARBARA A DAVIS

Name BARBARA A DAVIS
Address Darrow Road Stow OH 44224
Value 113130
Landvalue 113130
Landarea 43,560 square feet
Price 110000

BARBARA A DAVIS

Name BARBARA A DAVIS
Address SW Henry Avenue Canton OH 44706-2937
Value 3700
Landvalue 3700

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 11853 Edmont Place Waldorf MD
Value 80000
Landvalue 80000
Buildingvalue 114400
Airconditioning yes
Numberofbathrooms 2.1

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 6820 Compton Valley Place Centreville VA
Value 85000
Landvalue 85000
Buildingvalue 222310
Landarea 1,500 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 22312 W 53rd Street Shawnee KS
Value 4771
Landvalue 4771
Buildingvalue 22599

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 108 Quire Avenue Capitol Heights MD 20743
Value 70100
Landvalue 70100
Buildingvalue 56600

DAVIS JOHN C & BARBARA G

Name DAVIS JOHN C & BARBARA G
Physical Address 15 WASHINGTON AVE
Owner Address 15 WASHINGTON AVE
Sale Price 1
Ass Value Homestead 317600
County mercer
Address 15 WASHINGTON AVE
Value 495600
Net Value 495600
Land Value 178000
Prior Year Net Value 495600
Transaction Date 2011-12-13
Property Class Residential
Deed Date 2009-11-10
Sale Assessment 505600
Year Constructed 1995
Price 1

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 13103 Fox Bow Drive Upper Marlboro MD 20774
Value 100300
Landvalue 100300
Buildingvalue 160600
Airconditioning yes

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 425 Pleasanton Road Westminster MD
Value 40000
Landvalue 40000
Buildingvalue 140000
Numberofbathrooms 1

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 8216 Steve Drive District Heights MD 20747
Value 60600
Landvalue 60600
Buildingvalue 104100
Airconditioning yes

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 2325 S 25th Avenue Broadview IL 60155
Landarea 5,850 square feet
Airconditioning Yes
Basement Partial and Rec Room

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 4 Fox Hound Court Pooler GA
Value 30000
Landvalue 30000
Buildingvalue 137800

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 4423 S Lane Street Olathe KS
Value 1521
Landvalue 1521
Buildingvalue 11727

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 10718 Jacksonhole Place White Plains MD
Value 80000
Landvalue 80000
Buildingvalue 131900
Airconditioning yes
Numberofbathrooms 2.2

BARBARA A (LE) AND SHIRLEY A DAVIS

Name BARBARA A (LE) AND SHIRLEY A DAVIS
Address 788 Tampa Memphis TN 38106
Value 4000
Landvalue 4000
Landarea 8,886 square feet
Bedrooms 3
Numberofbedrooms 3
Type Crawl Space

BARBARA & RAY DAVIS

Name BARBARA & RAY DAVIS
Address 25254 W Columbia Bay Drive Lake Villa IL 60046
Value 69592
Landvalue 69592
Buildingvalue 123951
Price 517500

BARBARA & MICHAEL L ET AL DAVIS

Name BARBARA & MICHAEL L ET AL DAVIS
Address 807 Alder Avenue Incline Village NV
Value 26100
Landvalue 26100
Buildingvalue 45771
Landarea 907 square feet
Bedrooms 2
Numberofbedrooms 2
Type Townhse End
Price 2500000

DAVIS BARBARA

Name DAVIS BARBARA
Address 120-25 201 STREET, NY 11412
Value 462000
Full Value 462000
Block 12691
Lot 37
Stories 2

BARBARA DAVIS

Name BARBARA DAVIS
Address 1824 CEDAR AVENUE, NY 10453
Value 261000
Full Value 261000
Block 2881
Lot 10
Stories 2

DAVIS STEVEN & BARBARA

Name DAVIS STEVEN & BARBARA
Physical Address 282 HAMPSHIRE RIDGE
Owner Address 125 VIA MARIPOSA
Sale Price 1135000
Ass Value Homestead 498000
County bergen
Address 282 HAMPSHIRE RIDGE
Value 793000
Net Value 793000
Land Value 295000
Prior Year Net Value 883300
Transaction Date 2013-02-22
Property Class Residential
Deed Date 2005-11-01
Sale Assessment 1168700
Year Constructed 2000
Price 1135000

DAVIS NEAL & BARBARA

Name DAVIS NEAL & BARBARA
Physical Address 27 HUDSON DR
Owner Address 27 HUDSON DR
Sale Price 0
Ass Value Homestead 138100
County passaic
Address 27 HUDSON DR
Value 221600
Net Value 221600
Land Value 83500
Prior Year Net Value 221600
Transaction Date 2012-02-01
Property Class Residential
Year Constructed 1960
Price 0

BARBARA A DAVIS

Name BARBARA A DAVIS
Address 3004 Plaza Drive Fort Wayne IN

BARBARA DIANE DAVIS

Name BARBARA DIANE DAVIS
Physical Address 163 N SHORE DR 163-5, Miami Beach, FL 33141
Owner Address 163 NORTH SHORE DR #163-5, MIAMI BEACH, FL
County Miami Dade
Year Built 2006
Area 1927
Land Code Condominiums
Address 163 N SHORE DR 163-5, Miami Beach, FL 33141

Barbara H. Davis

Name Barbara H. Davis
Doc Id 07811517
City Geneva IL
Designation us-only
Country US

Barbara Davis

Name Barbara Davis
Doc Id D0653710
City Catonsville MD
Designation us-only
Country US

Barbara Davis

Name Barbara Davis
Doc Id 07784792
City Baltimore MD
Designation us-only
Country US

Barbara Davis

Name Barbara Davis
Doc Id D0629483
City Catonsville MD
Designation us-only
Country US

BARBARA DAVIS

Name BARBARA DAVIS
Type Independent Voter
State AZ
Address HC 65 BOX 33901, CONCHO, AZ 85924
Phone Number 928-587-1122
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Independent Voter
State AR
Address 12320 JACKSONVILLE CATO RD, SHERWOOD, AR 72120
Phone Number 870-534-2182
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Republican Voter
State AL
Phone Number 706-536-3956
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Voter
State AZ
Address 11643 N 76TH DR, PEORIA, AZ 85345
Phone Number 623-878-0542
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Republican Voter
State AZ
Address 5428 N. ORMONDO WAY, LITCHFIELD PARK, AZ 85340
Phone Number 623-414-3254
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Independent Voter
State AZ
Address PO BOX 11214, SCOTTSDALE, AZ 85271
Phone Number 623-229-1078
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Voter
State AZ
Address 4725 E BROWN RD, MESA, AZ 85205
Phone Number 602-620-1355
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Independent Voter
State AZ
Address 34522 N SCOTTSDALE RD, SCOTTSDALE, AZ 85266
Phone Number 602-317-8271
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Voter
State AZ
Address 46003 W.KRISTINA WAY, MARICOPA, AZ 85239
Phone Number 520-568-9718
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Republican Voter
State AL
Address 3711 HOLLAND COURT, PHENIX CITY, AL 36867
Phone Number 512-426-3736
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Voter
State AR
Address PO BOX 1069, SPRINGDALE, AR 72765
Phone Number 479-957-1769
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Independent Voter
State AR
Address 16142 S HIGHWAY 59, SILOAM SPRINGS, AR 72761
Phone Number 479-871-0158
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Independent Voter
State AR
Address 6588 W WEDINGTON DR, FAYETTEVILLE, AR 72704
Phone Number 479-502-1487
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Voter
State AR
Address 4257 HIGHWAY 71 S, MENA, AR 71953
Phone Number 479-414-0860
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Republican Voter
State AL
Address 7022 FOREST HOME ROAD, FOREST HOME, AL 36030
Phone Number 334-346-2389
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Independent Voter
State AL
Address 1201 BAILEY COVE CIRCLE, HUNTSVILLE, AL 35802
Phone Number 256-694-0986
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Voter
State AL
Address 108 NORTH 7TH STREET, GADSDEN, AL 35903
Phone Number 256-328-5883
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Voter
State AL
Address 11434C PADGETT SWITCH RD, IRVINGTON, AL 36544
Phone Number 251-824-1235
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Voter
State AL
Address 600 N ALSTON ST, FOLEY, AL 36535
Phone Number 251-752-0802
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Independent Voter
State AL
Address 2513 24TH STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-780-0637
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Voter
State AL
Address 6928 KT DAVIS RD, BESSEMER, AL 35022
Phone Number 205-382-2557
Email Address [email protected]

BARBARA DAVIS

Name BARBARA DAVIS
Type Republican Voter
State AL
Address 1617 HARRIS RD, RUSSELLVILLE, AL 35653
Phone Number 205-331-0972
Email Address [email protected]

Barbara E Davis

Name Barbara E Davis
Visit Date 4/13/10 8:30
Appointment Number U51860
Type Of Access VA
Appt Made 10/26/2011 0:00
Appt Start 11/1/2011 9:00
Appt End 11/1/2011 23:59
Total People 346
Last Entry Date 10/26/2011 6:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

BARBARA DAVIS

Name BARBARA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U16296
Type Of Access VA
Appt Made 6/16/10 11:02
Appt Start 6/18/10 15:30
Appt End 6/18/10 23:59
Total People 293
Last Entry Date 6/16/10 11:02
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

BARBARA DAVIS

Name BARBARA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U86464
Type Of Access VA
Appt Made 3/11/10 18:53
Appt Start 3/19/10 14:00
Appt End 3/19/10 23:59
Total People 295
Last Entry Date 3/11/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

BARBARA R DAVIS

Name BARBARA R DAVIS
Visit Date 4/13/10 8:30
Appointment Number U88537
Type Of Access VA
Appt Made 3/17/10 12:32
Appt Start 3/24/10 9:00
Appt End 3/24/10 23:59
Total People 392
Last Entry Date 3/17/2010
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

BARBARA DAVIS

Name BARBARA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U79025
Type Of Access VA
Appt Made 2/15/10 13:07
Appt Start 2/19/10 9:00
Appt End 2/19/10 23:59
Total People 310
Last Entry Date 2/15/10 13:07
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

BARBARA H DAVIS

Name BARBARA H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U73375
Type Of Access VA
Appt Made 1/20/10 18:38
Appt Start 1/23/10 8:30
Appt End 1/23/10 23:59
Total People 241
Last Entry Date 1/20/10 18:38
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

BARBARA DAVIS

Name BARBARA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U64189
Type Of Access VA
Appt Made 12/11/09 16:37
Appt Start 12/15/09 9:00
Appt End 12/15/09 23:59
Total People 460
Last Entry Date 12/11/09 16:37
Meeting Location WH
Caller VISITORS
Description 9AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

BARBARA A DAVIS

Name BARBARA A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U62157
Type Of Access VA
Appt Made 12/8/09 6:57
Appt Start 12/9/09 9:30
Appt End 12/9/09 23:59
Total People 284
Last Entry Date 12/8/09 6:57
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

BARBARA DAVIS

Name BARBARA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U53554
Type Of Access VA
Appt Made 11/5/09 9:42
Appt Start 11/7/09 8:30
Appt End 11/7/09 23:59
Total People 348
Last Entry Date 11/5/09 9:42
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

BARBARA DAVIS

Name BARBARA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U45804
Type Of Access VA
Appt Made 10/9/09 13:22
Appt Start 10/14/09 8:30
Appt End 10/14/09 23:59
Total People 303
Last Entry Date 10/9/09 13:30
Meeting Location WH
Caller VISITORS
Description TOUR.
Release Date 01/29/2010 08:00:00 AM +0000

BARBARA J DAVIS

Name BARBARA J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U13645
Type Of Access VA
Appt Made 6/29/10 12:12
Appt Start 6/29/10 16:00
Appt End 6/29/10 23:59
Total People 4092
Last Entry Date 6/29/10 12:12
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 09/24/2010 07:00:00 AM +0000

BARBARA J DAVIS

Name BARBARA J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U14105
Type Of Access VA
Appt Made 6/22/10 14:30
Appt Start 6/29/10 15:00
Appt End 6/29/10 23:59
Last Entry Date 6/22/10 14:30
Meeting Location WH
Caller VISITORS
Description APPOINTEE EVENT /
Release Date 09/24/2010 07:00:00 AM +0000

BARBARA DAVIS

Name BARBARA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U17591
Type Of Access VA
Appt Made 6/18/10 8:49
Appt Start 6/20/10 14:00
Appt End 6/20/10 23:59
Total People 9
Last Entry Date 6/18/10 8:49
Meeting Location OEOB
Caller RAY
Description BOWLING ALLEY
Release Date 09/24/2010 07:00:00 AM +0000

BARBARA DAVIS

Name BARBARA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U16075
Type Of Access VA
Appt Made 6/17/10 8:48
Appt Start 6/19/10 11:30
Appt End 6/19/10 23:59
Total People 343
Last Entry Date 6/17/10 8:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

BARBARA E DAVIS

Name BARBARA E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U17615
Type Of Access VA
Appt Made 6/18/10 9:35
Appt Start 6/18/10 9:20
Appt End 6/18/10 23:59
Total People 26
Last Entry Date 6/18/10 9:35
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

BARBARA DAVIS

Name BARBARA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U34452
Type Of Access VA
Appt Made 8/16/2010 12:18
Appt Start 8/25/2010 7:30
Appt End 8/25/2010 23:59
Total People 208
Last Entry Date 8/16/2010 12:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

BARBARA N DAVIS

Name BARBARA N DAVIS
Visit Date 4/13/10 8:30
Appointment Number U67729
Type Of Access VA
Appt Made 12/15/10 6:50
Appt Start 12/18/10 11:30
Appt End 12/18/10 23:59
Total People 355
Last Entry Date 12/15/10 6:49
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

BARBARA J DAVIS

Name BARBARA J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U68986
Type Of Access VA
Appt Made 12/15/10 17:56
Appt Start 12/21/10 18:30
Appt End 12/21/10 23:59
Total People 317
Last Entry Date 12/15/10 17:55
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

Barbara Davis

Name Barbara Davis
Visit Date 4/13/10 8:30
Appointment Number U96257
Type Of Access VA
Appt Made 3/31/2011 0:00
Appt Start 4/6/2011 16:00
Appt End 4/6/2011 23:59
Total People 187
Last Entry Date 4/6/2011 15:50
Meeting Location OEOB
Caller DANIELLE
Description Add Alexandra Kahan to U number access x
Release Date 07/29/2011 07:00:00 AM +0000

Barbara Davis

Name Barbara Davis
Visit Date 4/13/10 8:30
Appointment Number U06130
Type Of Access VA
Appt Made 5/5/2011 0:00
Appt Start 5/14/2011 8:30
Appt End 5/14/2011 23:59
Total People 353
Last Entry Date 5/5/2011 8:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

BARBARA L DAVIS

Name BARBARA L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U09346
Type Of Access VA
Appt Made 5/17/2011 0:00
Appt Start 5/25/2011 11:30
Appt End 5/25/2011 23:59
Total People 344
Last Entry Date 5/17/2011 14:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Barbara Davis

Name Barbara Davis
Visit Date 4/13/10 8:30
Appointment Number U20009
Type Of Access VA
Appt Made 6/22/2011 0:00
Appt Start 6/29/2011 8:30
Appt End 6/29/2011 23:59
Total People 339
Last Entry Date 6/22/2011 11:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Barbara A Davis

Name Barbara A Davis
Visit Date 4/13/10 8:30
Appointment Number U12063
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 6/4/2011 13:00
Appt End 6/4/2011 23:59
Total People 325
Last Entry Date 5/26/2011 14:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Barbara B Davis

Name Barbara B Davis
Visit Date 4/13/10 8:30
Appointment Number U32131
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 8/13/2011 8:30
Appt End 8/13/2011 23:59
Total People 335
Last Entry Date 8/9/2011 8:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Barbara A Davis

Name Barbara A Davis
Visit Date 4/13/10 8:30
Appointment Number U34006
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 8/16/2011 10:30
Appt End 8/16/2011 23:59
Total People 312
Last Entry Date 8/9/2011 17:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Barbara B Davis

Name Barbara B Davis
Visit Date 4/13/10 8:30
Appointment Number U45135
Type Of Access VA
Appt Made 9/26/11 0:00
Appt Start 10/4/11 8:30
Appt End 10/4/11 23:59
Total People 348
Last Entry Date 9/26/11 19:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Barbara F Davis

Name Barbara F Davis
Visit Date 4/13/10 8:30
Appointment Number U49023
Type Of Access VA
Appt Made 10/11/11 0:00
Appt Start 10/11/11 8:29
Appt End 10/11/11 23:59
Total People 49
Last Entry Date 10/11/11 8:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Barbara Y Davis

Name Barbara Y Davis
Visit Date 4/13/10 8:30
Appointment Number U52761
Type Of Access VA
Appt Made 10/24/11 0:00
Appt Start 10/29/11 17:45
Appt End 10/29/11 23:59
Total People 301
Last Entry Date 10/24/11 7:05
Meeting Location WH
Caller VISITORS
Release Date 01/27/2012 08:00:00 AM +0000

BARBARA C DAVIS

Name BARBARA C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U36000
Type Of Access VA
Appt Made 8/24/2010 19:35
Appt Start 8/28/2010 9:30
Appt End 8/28/2010 23:59
Total People 412
Last Entry Date 8/24/2010 19:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

BARBARA J DAVIS

Name BARBARA J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U15124
Type Of Access VA
Appt Made 6/14/10 17:11
Appt Start 6/16/10 12:00
Appt End 6/16/10 23:59
Total People 446
Last Entry Date 6/14/10 17:11
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

BARBARA DAVIS

Name BARBARA DAVIS
Car JEEP COMPASS
Year 2007
Address 468 PALM AVE, LAKE HELEN, FL 32744-2311
Vin 1J8FT47W17D105550

BARBARA DAVIS

Name BARBARA DAVIS
Car CHEVROLET MALIBU
Year 2007
Address 6306 Gentle River Dr, Dallas, TX 75241-5920
Vin 1G1ZS57F87F256203

BARBARA DAVIS

Name BARBARA DAVIS
Car FORD MUSTANG
Year 2007
Address 1383 FAIRWAY DR, GROVE CITY, OH 43123-8460
Vin 1ZVFT84N375320543

Barbara Davis

Name Barbara Davis
Car KIA SORENTO
Year 2007
Address 1385 Ashley River Rd, Charleston, SC 29407-6385
Vin KNDJD736575699009
Phone 843-556-0629

BARBARA DAVIS

Name BARBARA DAVIS
Car KIA OPTIMA
Year 2007
Address 1385 Ashley River Rd Apt 22B, Charleston, SC 29407-6323
Vin Knage123975146811

BARBARA DAVIS

Name BARBARA DAVIS
Car JEEP COMMANDER
Year 2007
Address 811 Carpenters Cir, Salisbury, NC 28144-5764
Vin 1J8HG48K17C653692
Phone 704-636-5837

BARBARA DAVIS

Name BARBARA DAVIS
Car AUDI Q7
Year 2007
Address 4216 SONGBIRD TRL, CUYAHOGA FLS, OH 44224-2577
Vin WA1BV74LX7D020597

BARBARA DAVIS

Name BARBARA DAVIS
Car HYUNDAI ACCENT
Year 2007
Address 10 NASH RD, GUSTON, KY 40142-7147
Vin KMHCN46C97U101060

BARBARA DAVIS

Name BARBARA DAVIS
Car TOYOTA PRIUS
Year 2007
Address 345 NIKOMAS WAY, MELBOURNE BCH, FL 32951-3528
Vin JTDKB20U377599043

BARBARA DAVIS

Name BARBARA DAVIS
Car LEXUS ES 350
Year 2007
Address 15803 VIVANCO ST, DELRAY BEACH, FL 33446-3196
Vin JTHBJ46G872041183

BARBARA DAVIS

Name BARBARA DAVIS
Car SUBARU IMPREZA
Year 2007
Address 335 E PERCH RD, MONROE, VA 24574-2918
Vin JF1GD616X7H503982

BARBARA DAVIS

Name BARBARA DAVIS
Car HYUNDAI SONATA
Year 2007
Address 3913 NUGGET DR, SAINT PETERS, MO 63376-6727
Vin 5NPET46C17H238684
Phone 928-928-4161

BARBARA DAVIS

Name BARBARA DAVIS
Car TOYOTA CAMRY
Year 2007
Address 10419 BRETTON DR, HOUSTON, TX 77016-3219
Vin 4T1BE46K37U055731

BARBARA DAVIS

Name BARBARA DAVIS
Car TOYOTA CAMRY
Year 2007
Address 2306 Water Blossom Ln, Fort Collins, CO 80526-2164
Vin 4T1BK46KX7U535743

BARBARA DAVIS

Name BARBARA DAVIS
Car GMC SIERRA 1500
Year 2007
Address 1880 E ARROWHEAD LN, OWOSSO, MI 48867-8413
Vin 1GTEK19J37Z599578

BARBARA DAVIS

Name BARBARA DAVIS
Car TOYOTA AVALON
Year 2007
Address 1324 FAIRWAY CIR, MAYFIELD, KY 42066-1217
Vin 4T1BK36B57U228670

BARBARA DAVIS

Name BARBARA DAVIS
Car TOYOTA AVALON
Year 2007
Address 2823 San Fernando Dr, Odessa, TX 79764-1640
Vin 4T1BK36B27U219375

BARBARA DAVIS

Name BARBARA DAVIS
Car DODGE RAM PICKUP 3500
Year 2007
Address 26351 N US HIGHWAY 281, STEPHENVILLE, TX 76401-6398
Vin 3D7ML48C77G702925
Phone 254-918-2057

BARBARA DAVIS

Name BARBARA DAVIS
Car LINCOLN MKZ
Year 2007
Address 7293 BEECHWOOD DR, MENTOR, OH 44060-6305
Vin 3LNHM28T87R617007
Phone 440-255-8015

BARBARA J DAVIS

Name BARBARA J DAVIS
Car NISSAN VERSA
Year 2007
Address 320 Cola St, Columbia, MS 39429-2902
Vin 3N1BC13E07L351777

BARBARA DAVIS

Name BARBARA DAVIS
Car FORD MUSTANG
Year 2007
Address 210 RUSSELL AVE, GAITHERSBURG, MD 20877-2804
Vin 1ZVHT84N575234644

BARBARA DAVIS

Name BARBARA DAVIS
Car HONDA CIVIC
Year 2007
Address 6605 DEEP RUN PKWY, ELKRIDGE, MD 21075-6559
Vin 2HGFG12827H530394
Phone 443-296-7345

BARBARA DAVIS

Name BARBARA DAVIS
Car LINCOLN TOWN CAR
Year 2007
Address 211 NARCISSUS ST, LAKE JACKSON, TX 77566-5861
Vin 1LNHM81V07Y601951
Phone 979-297-2646

Barbara Davis

Name Barbara Davis
Car MERCURY MONTEGO
Year 2007
Address 3211 Bayberry Way, Margate, FL 33063-8014
Vin 1MEHM40197G601186
Phone 954-752-6885

BARBARA DAVIS

Name BARBARA DAVIS
Car NISSAN ALTIMA
Year 2007
Address 681 NW 19TH ST, POMPANO BEACH, FL 33060-5123
Vin 1N4AL21E17N422038

BARBARA DAVIS

Name BARBARA DAVIS
Car Honda Accord
Year 2007
Address 447 WEDGEWOOD DR, HENDERSON, NV 89014-3786
Vin 1HGCM56797A143327

BARBARA DAVIS

Name BARBARA DAVIS
Car HONDA CIVIC
Year 2007
Address 3923 N 53RD ST, OMAHA, NE 68104
Vin 1HGFA16547L043783

BARBARA DAVIS

Name BARBARA DAVIS
Car JEEP COMPASS
Year 2007
Address 5455 HONEYLEAF WAY, DAYTON, OH 45424-4733
Vin 1J8FF47W57D584336
Phone 937-233-9237

BARBARA DAVIS

Name BARBARA DAVIS
Car TOYOTA AVALON
Year 2007
Address 5113 BEECH ST, BELLAIRE, TX 77401-3326
Vin 4T1BK36B17U220761

BARBARA DAVIS

Name BARBARA DAVIS
Car TOYOTA HIGHLANDER
Year 2007
Address 7802 LUMBER JACK DR, HOUSTON, TX 77040-1738
Vin JTEGD21AX70156137

Barbara Davis

Name Barbara Davis
Domain outonalimbgifts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-19
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 191 Alcovy North Drive Mansfield Georgia 30055
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain thetripfromhell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-19
Update Date 2011-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 223 4th Ave Decatur Georgia 30030
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain barbaraadavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-17
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

barbara davis

Name barbara davis
Domain bevandavisfineart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-01
Update Date 2012-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 743 Virginia Avenue, NE Atlanta Georgia 30306
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain eightstepstolaunchanawesomecareer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-23
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 554 East Rocks Drive Sanibel Florida 33957
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain tigeressasalon.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-12-02
Update Date 2012-12-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6863 W 69th Ave Arvada CO 80003
Registrant Country UNITED STATES
Registrant Fax 3034370751

Barbara Davis

Name Barbara Davis
Domain 11thhrspecials.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-19
Update Date 2013-05-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6863 W 69th Ave Arvada CO 80003
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain doulabarb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 123 Main Street Cleburne Texas 76033
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain theredtoad.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-26
Update Date 2011-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 210 Main St Peapack New Jersey 07977
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain graduationspot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-30
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 129 Marshall abe Bellwood Illinois 60104
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain picnicfuntime.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-30
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 129 Marshall abe Bellwood Illinois 60104
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain bushmeatcrisis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-06-21
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 917 Fenton Missouri 63026
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain e2consultinginc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-27
Update Date 2013-04-28
Registrar Name GODADDY.COM, LLC
Registrant Address 215 High Chaparral Prescott Arizona 86303
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain thebestofeveryseason.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-09
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 11175 Saffold Way Reston Virginia 20190
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain creativewebsitings.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-11-04
Update Date 2013-10-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6863 W 69th Ave Denver CO 80003
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain sewbound.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-05
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 129 Marshall abe Bellwood Illinois 60104
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain kraftbound.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-05
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 129 Marshall abe Bellwood Illinois 60104
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain creativewebsiteings.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-08-20
Update Date 2013-07-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6863 W 69th Ave Arvada CO 80003
Registrant Country UNITED STATES
Registrant Fax 3034210149

Barbara Davis

Name Barbara Davis
Domain starchefuniforms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-16
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 129 Marshall abe Bellwood Illinois 60104
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain momlovesgiveaway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-31
Update Date 2011-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 129 Marshall abe Bellwood Illinois 60104
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain davisforalder.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-12-10
Update Date 2012-12-10
Registrar Name DOMAIN.COM, LLC
Registrant Address 729 Orion Tr. Madison WI 53718
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain goodiesgiftbasket.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-04-22
Update Date 2013-03-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 129 Marshall ave Bellwood Illinois 60104
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain restonfarmmarket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-20
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 11175 Saffold Way Reston Virginia 20190
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain bestdirectmarketing.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-03-14
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 9000 Suite #183 Silverthorne CO 80498
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain thereoportal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-18
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 820 Church St|Ste 200 Evanston Illinois 60201
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain houstonpremieragent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-11
Update Date 2013-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address 5038 Heatherglen Drive Houston Texas 77096
Registrant Country UNITED STATES

Barbara Davis

Name Barbara Davis
Domain bestofeveryseason.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 11175 Saffold Way Reston Virginia 20190
Registrant Country UNITED STATES