Constance Davis

We have found 313 public records related to Constance Davis in 32 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 30 business registration records connected with Constance Davis in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Furnishing, Equipment and Home Furniture Stores (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 Teacher Assignment. These employees work in thirteen different states. Most of them work in New York state. Average wage of employees is $39,212.


Constance R Davis

Name / Names Constance R Davis
Age 46
Birth Date 1978
Person 719 9th St, West Palm Beach, FL 33401
Phone Number 561-833-9936
Possible Relatives




J B Davis


Previous Address 719 Tiffany Dr #2, West Palm Beach, FL 33407
719 Tiffany Dr #4W, West Palm Beach, FL 33407
13741 270th St #D, Homestead, FL 33032
14820 Naranja Lakes Blvd #D3C, Homestead, FL 33032
11402 225th St, Miami, FL 33170
22325 117th Ave, Miami, FL 33170
22325 117th Pl, Miami, FL 33170
11785 223rd St #3, Miami, FL 33170
11785 223rd St, Miami, FL 33170
14850 Naranja Lakes Blvd, Homestead, FL 33032
15405 288th St #15, Homestead, FL 33033
11785 223rd St, Goulds, FL 33170
15455 288th St #11, Homestead, FL 33033
11785 223rd, Homestead, FL 33032
11785 223rd St #4, Goulds, FL 33170
Email [email protected]

Constance Mcnamara Davis

Name / Names Constance Mcnamara Davis
Age 51
Birth Date 1973
Also Known As M Davis Constance
Person 1113 13th Ct, Hollywood, FL 33019
Phone Number 918-838-2686
Possible Relatives
Marydavid A Mcnamara






Previous Address 1113 13th Ave, Hollywood, FL 33019
1500 West St, Stoughton, MA 02072
1227 Quebec Ave, Tulsa, OK 74112
522001 PO Box, Miami, FL 33152
4540 Commander Dr #2233, Orlando, FL 32822
2312 Elise Ave, Metairie, LA 70003
2411 Richland Ave #110, Metairie, LA 70001
207 Clemson Dr, Kenner, LA 70065
5744 Marigold Ave, Milton, FL 32570
711 20th St, Tulsa, OK 74107
5400 39th Ave, Gainesville, FL 32606
6004 36th Pl, Gainesville, FL 32606
1423 31c Northgate, Reston, VA 22090
Email [email protected]

Constance Davis

Name / Names Constance Davis
Age 53
Birth Date 1971
Also Known As Clay Castleberry
Person 10902 Scenic Dr, Montgomery, TX 77356
Phone Number 870-357-8696
Possible Relatives







Previous Address 130 Vinson Ln, Rison, AR 71665
430 Gun Club Rd, Rison, AR 71665
1500 Gun Club Rd, Rison, AR 71665
1906 Sumac Dr, Killeen, TX 76549
210 Maple Dr, Rison, AR 71665
2210 Wheeler Ave #B, Killeen, TX 76549
430 Redding Rd #2304, Lexington, KY 40517
2 PO Box, Rison, AR 71665
13018 Heimer Rd #417, San Antonio, TX 78216
3311 Red River St, Austin, TX 78705
1121 Old Oak Rd, Killeen, TX 76548
2 2 RR 2, Rison, AR 71665
2 RR 2 #65, Rison, AR 71665
57 PO Box, Rison, AR 71665
8602 Lamar Blvd, Austin, TX 78753
1121 Old Fm 440 Rd, Killeen, TX 76549
240 Sheryl Ln #L1, Newllano, LA 71461
15019 Backfish Ct #B, Fort Polk, LA 71459
15019 Backfish Ct #B, Leesville, LA 71459
Email [email protected]

Constance A Davis

Name / Names Constance A Davis
Age 56
Birth Date 1968
Also Known As Connie V Davis
Person 103 Elmsley Dr, West Monroe, LA 71292
Phone Number 318-255-0716
Possible Relatives





Lisa B Fricker
Previous Address 406 Kentucky Ave, Ruston, LA 71270
2607 Foxxwood Dr, Ruston, LA 71270
2009 Pope St, Monroe, LA 71201
4325 Clubhouse Dr #A15, Alexandria, LA 71303
8501 Millicent Way #1027, Shreveport, LA 71115
4501 Heyman Ln #215, Alexandria, LA 71303
3980 Old Sterlington Rd #307, Monroe, LA 71203
Email [email protected]
Associated Business Southern Medical Transportation Ii, Inc

Constance Jeane Davis

Name / Names Constance Jeane Davis
Age 62
Birth Date 1962
Also Known As C Clay
Person 1806 Spring St, Stuttgart, AR 72160
Phone Number 870-673-0593
Possible Relatives



Jermell Clay

F Davis
Previous Address 610 Jefferson St, Stuttgart, AR 72160
1212 Harrison St, Stuttgart, AR 72160

Constance J Davis

Name / Names Constance J Davis
Age 63
Birth Date 1961
Also Known As James Constance
Person 338 Providence Ln, Kenner, LA 70062
Phone Number 504-468-1625
Possible Relatives







Previous Address 1016 31st St, Kenner, LA 70065
327 Providence Ln, Kenner, LA 70062
3385 Providence, Kenner, LA 70062
3385 Providence Ln, Kenner, LA 70062

Constance Jane Davis

Name / Names Constance Jane Davis
Age 71
Birth Date 1953
Also Known As Connie J Campbell
Person 2212 Ozark Dr, North Little Rock, AR 72116
Phone Number 501-835-2677
Possible Relatives







Previous Address 228 Dogwood Springs Ln, Mena, AR 71953
6908 Pontiac Dr, North Little Rock, AR 72116
2212 Ozark Dr, N Little Rock, AR 72116
626 Skyline Dr, North Little Rock, AR 72116
1409 Hamilton Ave, Mena, AR 71953
149 Hilton Ln, Mena, AR 71953
1307 Hamilton Ave, Mena, AR 71953
RR 4, Alexander, AR 72002
76 Oakmont, Alexander, AR 72002
800 Reine St, Mena, AR 71953

Constance M Davis

Name / Names Constance M Davis
Age 72
Birth Date 1952
Also Known As Constan D Davis
Person 7121 Queensway Dr, New Orleans, LA 70128
Phone Number 504-244-6421
Possible Relatives

Melvin Davisjr
Previous Address 2561 Tonti St, New Orleans, LA 70117
None, New Orleans, LA 70128
712 Queensway, New Orleans, LA 70128
Email [email protected]

Constance A Davis

Name / Names Constance A Davis
Age 72
Birth Date 1952
Also Known As Constance P Davis
Person 1039 Raintree Dr, Palm Beach Gardens, FL 33410
Phone Number 561-626-6459
Possible Relatives
Previous Address 1039 Raintree Dr, Palm Bch Gdns, FL 33410
1039 Raintree Dr, West Palm Beach, FL 33410
9225 Cir #136, Miami, FL 33157
9225 Circle Pl #136, Miami, FL 33157
9225 Circle Pl 136, Miami, FL 33157
Email [email protected]

Constance I Davis

Name / Names Constance I Davis
Age 72
Birth Date 1952
Also Known As Connie Alter
Person 3370 New Jersey St, Indianapolis, IN 46205
Phone Number 317-927-0221
Possible Relatives







Previous Address 3940 Omega Ct, Barboursville, VA 22923
506 Main St, Ligonier, IN 46767
3847 Kessler Boulevard North Dr #20, Indianapolis, IN 46228
1114 PO Box, Charlottesville, VA 22902
1625 Hardwood Ave, Charlottesville, VA 22903
3029 39th St, Indianapolis, IN 46228
701 Bluff Blvd, Clinton, IA 52732
3029 39th St #2012, Indianapolis, IN 46228
4816 Brouse Ave, Indianapolis, IN 46205
4 Omega Ct, Barboursville, VA 22923
Omega, Barboursville, VA 22923
3029 39th St #2011, Indianapolis, IN 46228
1405 Baker St, Charlottesville, VA 22903
2853 39th St #307, Indianapolis, IN 46228
122 PO Box, Etna Green, IN 46524
Email [email protected]
Associated Business Adorable Darling Tots, Inc

Constance M Davis

Name / Names Constance M Davis
Age 72
Birth Date 1952
Person 4730 Wakefield Rd #303, Baltimore, MD 21216
Phone Number 410-448-0279
Possible Relatives


R Davis
Rosalid E Davis
Previous Address 1229 Cochran Ave, Baltimore, MD 21239
4730 Wakefield Rd #304, Baltimore, MD 21216
4730 Wakefield Rd #101, Baltimore, MD 21216
4424 Pall Mall Rd, Baltimore, MD 21215
2133 Braddish Ave, Baltimore, MD 21216
3850 Eileen Ln, Shreveport, LA 71109
4342 Ledone, Baltimore, MD 21227
Email [email protected]

Constance M Davis

Name / Names Constance M Davis
Age 73
Birth Date 1951
Also Known As Constance F Davis
Person 3239 44th St #6, Ft Lauderdale, FL 33309
Phone Number 954-486-8069
Possible Relatives Nicole Davisfoster
Previous Address 3239 44th St #6, Fort Lauderdale, FL 33309
3239 44th St, Fort Lauderdale, FL 33309
6251 14th Ct, Sunrise, FL 33313
6251 14th Pl, Sunrise, FL 33313

Constance R Davis

Name / Names Constance R Davis
Age 74
Birth Date 1950
Person 39 Pier 7 #7, Charlestown, MA 02129
Phone Number 617-803-4225
Previous Address 650 Huntington Ave #2H, Boston, MA 02115
39 Pier 7 #39, Charlestown, MA 02129
1416 PO Box, Boston, MA 02104
1416 PO Box, Boston, MA 02117

Constance L Davis

Name / Names Constance L Davis
Age 75
Birth Date 1949
Also Known As Connie Davis
Person 448 Balsam Ct, Marco Island, FL 34145
Phone Number 239-393-3493
Possible Relatives



W Textor



Previous Address 268 Oakwood Ave, Hammond, IN 46324
4 PO Box, Washington Island, WI 54246
635 Oakwood St, Griffith, IN 46319
235 Oakwood St, Griffith, IN 46319
377 PO Box, Griffith, IN 46319
9407 Forrest, Hghld, IN 00000

Constance Little Davis

Name / Names Constance Little Davis
Age 75
Birth Date 1949
Also Known As Connie Little Davis
Person 41395 Dunson Rd, Ponchatoula, LA 70454
Phone Number 985-370-9751
Possible Relatives




Previous Address 42082 Meadow Ln, Ponchatoula, LA 70454
155 Meadow Ln, Ponchatoula, LA 70454
1270 Dunson Pl, Ponchatoula, LA 70454
745 PO Box, Ponchatoula, LA 70454
1270 Dunson, Ponchatoula, LA 70454
43195 Dunson, Ponchatoula, LA 70454
331D PO Box, Ponchatoula, LA 70454
Email [email protected]

Constance P Davis

Name / Names Constance P Davis
Age 76
Birth Date 1948
Also Known As P Davis
Person 3349 33rd St #1, Ft Lauderdale, FL 33308
Phone Number 954-564-7440
Possible Relatives


Previous Address 2120 26th St #57, Wilton Manors, FL 33305
3061 49th St #12, Fort Lauderdale, FL 33308
3321 33rd Ave #2, Fort Lauderdale, FL 33308
3321 33rd St #2, Fort Lauderdale, FL 33308
1682 Hampshire Ln, Port Saint Lucie, FL 34953
112 Peacock Blvd, Port Saint Lucie, FL 34986
112 Peacock Blvd #101, Port St Lucie, FL 34986
112 Peacock Blvd #206, Port Saint Lucie, FL 34986
1234 18th Ave #NE, Fort Lauderdale, FL 33304
3250 28th St #404, Fort Lauderdale, FL 33308
3250 28th St #710, Fort Lauderdale, FL 33308
3471 Federal Hwy, Fort Lauderdale, FL 33306
Associated Business Santa's Magic Inc Forensic Accountants Association, Inc Santas Magic, Inc

Constance Elizabeth Davis

Name / Names Constance Elizabeth Davis
Age 77
Birth Date 1947
Also Known As Coonie Davis
Person 2625 Juliet Dr, Deltona, FL 32738
Phone Number 386-789-8095
Possible Relatives







Previous Address 2211 Edgar Ct, Oviedo, FL 32765
910 26th St, Orlando, FL 32805
910 A #26TH, Orlando, FL 32805
2323 Bay Area Blvd #18, Webster, TX 77598
63 Valleyview Rd, Debary, FL 32713
931 Dennis Ave, Orlando, FL 32807
2175 State Rd, Fort Lauderdale, FL 33312
111 Dunbar #201, Friendswood, TX 77546
2323 Bay Area Blvd #1809, Webster, TX 77598
2323 Bay Area Blvd #1703, Webster, TX 77598
695 Pineloch Dr, Webster, TX 77598
1251 PO Box, Goldenrod, FL 32733

Constance A Davis

Name / Names Constance A Davis
Age 82
Birth Date 1942
Person 11 Matawanakee Trl, Littleton, MA 01460
Phone Number 978-486-4206
Possible Relatives Theodore F Davisjr

Constance A Davis

Name / Names Constance A Davis
Age 83
Birth Date 1941
Also Known As C Ann Dated
Person 7816 Lawton Ave, Lawton, OK 73505
Phone Number 580-536-7107
Possible Relatives





J M Ddavis
Previous Address 615 Nebraska St, Walters, OK 73572
7816 Lawton Ave #7350, Lawton, OK 73505
7816 Lawton Ave #32, Lawton, OK 73505
263 PO Box, Walters, OK 73572
1621 Terrace Dr, Duncan, OK 73533
237 PO Box, Apache, OK 73006

Constance Annette Davis

Name / Names Constance Annette Davis
Age 83
Birth Date 1940
Also Known As Annette Davis
Person 5224 Bauxite Cutoff Rd, Bauxite, AR 72011
Phone Number 501-778-6713
Possible Relatives
Previous Address 7033 Cynamide Rd, Bryant, AR 72022
5224 Bauxite Hwy, Bauxite, AR 72011

Constance D Davis

Name / Names Constance D Davis
Age 85
Birth Date 1938
Person 6633 Fleur De Lis Dr #3, New Orleans, LA 70124
Previous Address 3226 Octavia St, New Orleans, LA 70125

Constance P Davis

Name / Names Constance P Davis
Age 87
Birth Date 1936
Person 229 Bismark St, Manchester, NH 03102
Phone Number 603-623-8647
Possible Relatives
Previous Address RR 16, Manchester, NH
RR 16, Rochester, NH 00000

Constance E Davis

Name / Names Constance E Davis
Age 89
Birth Date 1934
Also Known As C Davis
Person 1875 Hammock St, Arcadia, FL 34266
Phone Number 941-380-2417
Previous Address 2760 PO Box, Arcadia, FL 34265
3153 Rayfield #D, Sarasota, FL 34243
RR 4, Arcadia, FL 33821
523583 PO Box, Miami, FL 33152
Hammock, Arcadia, FL 33821
Off Master, Arcadia, FL 34265
3153 D Rayfield Dr, Sarasota, FL 34243

Constance H Davis

Name / Names Constance H Davis
Age 95
Birth Date 1928
Person 259 Old Main St, South Yarmouth, MA 02664
Phone Number 508-398-9973
Possible Relatives

Deborah A Davispearson

Previous Address 71 Linwood Ave, Whitinsville, MA 01588
61 Linwood Ave, Whitinsville, MA 01588
450 Boston Neck Rd, North Kingstown, RI 02852

Constance M Davis

Name / Names Constance M Davis
Age 102
Birth Date 1921
Person 22 Elm St, Williamstown, MA 01267
Phone Number 413-458-4348
Possible Relatives

Constance Jewell Davis

Name / Names Constance Jewell Davis
Age 103
Birth Date 1920
Also Known As C Davis
Person 805 Harvard St, Siloam Springs, AR 72761
Phone Number 479-524-8038
Possible Relatives







Previous Address 805 Harvard St, Siloam Spgs, AR 72761
908 Harvard St, Siloam Springs, AR 72761

Constance Davis

Name / Names Constance Davis
Age 114
Birth Date 1910
Person 6343 Via De Sonrisa Del Sur #234, Boca Raton, FL 33433
Phone Number 561-347-9366
Possible Relatives







Previous Address 6343 Via De Sonrisa Del Sur, Boca Raton, FL 33433
6343 Via De Sonrisa Del Sur #2, Boca Raton, FL 33433
10200 Bay Harbor Dr #6D, Bay Harbor Islands, FL 33154
6343 De Snrsa Del Viia, Boca Raton, FL 33433
6343 De Sonrisa Viia #234, Boca Raton, FL 33433

Constance H Davis

Name / Names Constance H Davis
Age N/A
Person 1300 James St, Jacksonville, AR 72076
Phone Number 501-985-0772
Possible Relatives

Previous Address 15 Rogersview Ct, Millbrook, AL 36054
952 Heathland Dr, Newport News, VA 23602
1000 Box 1000 Psc, Langley Air Force Base, VA 23661

Constance W Davis

Name / Names Constance W Davis
Age N/A
Person 5405 THANE RD, JUNEAU, AK 99801
Phone Number 907-586-1477

Constance V Davis

Name / Names Constance V Davis
Age N/A
Person 4537 N 87TH PL, SCOTTSDALE, AZ 85251
Phone Number 480-946-5735

Constance Davis

Name / Names Constance Davis
Age N/A
Person 301 Maxwell Rd, Peoria, IL 61604
Previous Address 505 Shelley St, Peoria, IL 61605

Constance Davis

Name / Names Constance Davis
Age N/A
Person 100 MCMEANS LN, HUNTSVILLE, AL 35811

Constance T Davis

Name / Names Constance T Davis
Age N/A
Person 606 STATE ST, MUSCLE SHOALS, AL 35661

Constance W Davis

Name / Names Constance W Davis
Age N/A
Person 415 WILLOUGHBY AVE APT 503, JUNEAU, AK 99801

Constance V Davis

Name / Names Constance V Davis
Age N/A
Person PO BOX 234, SAINT PAUL ISLAND, AK 99660

Constance J Davis

Name / Names Constance J Davis
Age N/A
Person 1806 N SPRING ST, STUTTGART, AR 72160
Phone Number 870-673-0593

Constance J Davis

Name / Names Constance J Davis
Age N/A
Person 805 W HARVARD ST, SILOAM SPRINGS, AR 72761
Phone Number 479-524-8038

Constance J Davis

Name / Names Constance J Davis
Age N/A
Person 228 DOGWOOD SPRINGS LN, MENA, AR 71953
Phone Number 479-394-3417

Constance Davis

Name / Names Constance Davis
Age N/A
Person 8450 N 67TH AVE, GLENDALE, AZ 85302
Phone Number 623-251-6415

Constance M Davis

Name / Names Constance M Davis
Age N/A
Person 10843 N 110TH DR, SUN CITY, AZ 85351
Phone Number 623-933-5096

Constance D Davis

Name / Names Constance D Davis
Age N/A
Person 2220 E KACHINA TRL, SIERRA VISTA, AZ 85650
Phone Number 520-803-1504

Constance S Davis

Name / Names Constance S Davis
Age N/A
Person 3247 KINO AVE, KINGMAN, AZ 86409
Phone Number 928-757-4084

Constance B Davis

Name / Names Constance B Davis
Age N/A
Person 20072 HIGHWAY 20, TRINITY, AL 35673

Constance S Davis

Name / Names Constance S Davis
Age N/A
Person 2114 SANDWEDGE LN, FORT MOHAVE, AZ 86426
Phone Number 928-768-9548

Constance Davis

Name / Names Constance Davis
Age N/A
Person 534 S WOODBURN DR, DOTHAN, AL 36305
Phone Number 334-671-1901

Constance L Davis

Name / Names Constance L Davis
Age N/A
Person 2600 HAMMONDS DR, OPELIKA, AL 36801
Phone Number 334-749-2925

Constance A Davis

Name / Names Constance A Davis
Age N/A
Person 5735 FURY LN, BESSEMER, AL 35022
Phone Number 205-428-1539

Constance L Davis

Name / Names Constance L Davis
Age N/A
Person 15421 CHOCTAW TRL, NORTHPORT, AL 35475
Phone Number 205-339-7790

Constance Davis

Name / Names Constance Davis
Age N/A
Person 1310 THAYER DR, PHENIX CITY, AL 36867
Phone Number 334-448-3948

Constance Davis

Name / Names Constance Davis
Age N/A
Person 308 E POWELL ST, DOTHAN, AL 36303
Phone Number 334-671-1901

Constance L Davis

Name / Names Constance L Davis
Age N/A
Person 3014 WHITES CHAPEL PKWY, TRUSSVILLE, AL 35173
Phone Number 205-640-7101

Constance Davis

Name / Names Constance Davis
Age N/A
Person 1820 GIBBS CIR, MONTGOMERY, AL 36108
Phone Number 334-612-7380

Constance E Davis

Name / Names Constance E Davis
Age N/A
Person 208 EMORY AVE, BOAZ, AL 35957
Phone Number 256-593-0701

Constance Davis

Name / Names Constance Davis
Age N/A
Person 1703 27TH AVE, PHENIX CITY, AL 36870
Phone Number 334-448-8279

Constance E Davis

Name / Names Constance E Davis
Age N/A
Person 509 Route 28, Harwich Port, MA 02646
Possible Relatives


Constane E Davis

Constance Davis

Name / Names Constance Davis
Age N/A
Person 136 COOK BLVD, CORDOVA, AL 35550
Phone Number 205-483-4049

Constance M Davis

Name / Names Constance M Davis
Age N/A
Person 4523 N SOLDIER TRL, TUCSON, AZ 85749

Constance Arnita Davis

Business Name The Harvest House, Inc
Person Name Constance Arnita Davis
Position registered agent
State GA
Address 1102 Mills B Lane Blv, Savannah, GA 31405
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-04-07
Entity Status Active/Compliance
Type CFO

CONSTANCE A. DAVIS

Business Name TOP REALTY INC.
Person Name CONSTANCE A. DAVIS
Position registered agent
State GA
Address 411 COPPER CREEK CIRCLE, POOLER, GA 31322
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-06
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CEO

CONSTANCE DAVIS

Business Name THE FAMILY RESOURCE SERVICES, INC.
Person Name CONSTANCE DAVIS
Position registered agent
State GA
Address ROUTE L, BOX 141 B, DECATUR, GA 35601
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-06-24
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Constance Davis

Business Name Shear Connection
Person Name Constance Davis
Position company contact
State IL
Address 225 W Main St Lexington IL 61753-1325
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 309-365-8208

Constance Davis

Business Name Saseen Bonding Co Inc
Person Name Constance Davis
Position company contact
State GA
Address 121 S Laurel St Springfield GA 31329-9255
Industry Insurance Carriers (Insurance)
SIC Code 6351
SIC Description Surety Insurance
Phone Number 912-754-6050
Number Of Employees 4
Annual Revenue 2709120

Constance Davis

Business Name PARAMOUNT REALTY AND PROPERTY MANAGEMENT OF G
Person Name Constance Davis
Position registered agent
State GA
Address 1102 Mills B Lane Blvd, Savannah, GA 31405
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-01-19
Entity Status Active/Compliance
Type Secretary

CONSTANCE A DAVIS

Business Name NEW BORN CHURCH OF FAITH IN CHRIST, INC.
Person Name CONSTANCE A DAVIS
Position registered agent
State GA
Address 1102 Mills B Lane Blvd, Savannah, GA 31405
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-05-10
Entity Status Active/Compliance
Type Secretary

Constance Davis

Business Name Morning Star Day Care Center
Person Name Constance Davis
Position company contact
State AL
Address P.O. BOX 170266 Birmingham AL 35217-0266
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 205-833-2962
Number Of Employees 2
Annual Revenue 23690

Constance Davis

Business Name Micro Computer Resources Inc
Person Name Constance Davis
Position company contact
State VA
Address 10560 Main St Ste 211 Fairfax VA 22030-7176
Industry Wholesale Trade - Durable Goods
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Phone Number 703-273-5200

Constance Davis

Business Name Lawrence Johnson, REALTORS
Person Name Constance Davis
Position company contact
State TN
Address 4222 Millbranch Rd, Memphis, 38116 TN
Email [email protected]

Constance D Davis

Business Name Davis Villa, Inc
Person Name Constance D Davis
Position registered agent
State GA
Address 26 Lawson Lane, Hahira, GA 31632
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-07-30
Entity Status Active/Owes Current Year AR
Type Incorporator

Constance Davis

Business Name Davis Autobody
Person Name Constance Davis
Position company contact
State ME
Address 350 Guinea Rd Biddeford ME 04005-9764
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 207-283-3244

Constance Davis

Business Name Constance L Davis
Person Name Constance Davis
Position company contact
State IL
Address 15918 Uhlman Rd Tremont IL 61568-8606
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 309-925-7251

Constance Davis

Business Name Constance Davis
Person Name Constance Davis
Position company contact
State WI
Address N9506 Old 22 Rd Pardeeville WI 53954-9761
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 608-429-4412

Constance Davis

Business Name Connies Inc
Person Name Constance Davis
Position company contact
State NC
Address 730 E US Highway 74 Rockingham NC 28379-7524
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 910-582-5690

Constance Davis

Business Name Connie's New & Used Furniture
Person Name Constance Davis
Position company contact
State NC
Address 730 E Us Highway 74 Rockingham NC 28379-7524
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 910-582-5690
Number Of Employees 4
Annual Revenue 1175040

Constance Davis

Business Name Civil Rights U S Commission On
Person Name Constance Davis
Position company contact
State IL
Address 55 W Monroe St Ste 410 Chicago IL 60603-5155
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security

Constance Davis

Business Name City Cafe
Person Name Constance Davis
Position company contact
State GA
Address 205 W Main St Hahira GA 31632-1021
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 229-794-2589
Email [email protected]
Number Of Employees 4
Annual Revenue 235200

Constance Davis

Business Name Changes Beauty Salon
Person Name Constance Davis
Position company contact
State TN
Address 141 Terisu Cir Powell TN 37849-7151
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 865-945-5033

Constance Davis

Business Name C-ME Solutions LLC
Person Name Constance Davis
Position registered agent
State GA
Address 3152 Ash Drive, Waycross, GA 31501
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-23
Entity Status Active/Noncompliance
Type Organizer

CONSTANCE L DAVIS

Person Name CONSTANCE L DAVIS
Filing Number 30531000
Position PRESIDENT
State TX
Address 6828 SOUTH R.L. THORNYON FR, DALLAS TX 75232

CONSTANCE L DAVIS

Person Name CONSTANCE L DAVIS
Filing Number 30531000
Position DIRECTOR
State TX
Address 6828 SOUTH R.L. THORNYON FR, DALLAS TX 75232

CONSTANCE DAVIS

Person Name CONSTANCE DAVIS
Filing Number 109883001
Position Director
State TX
Address 4422 WEAVER RD., #203, Houston TX 77016

CONSTANCE DAVIS

Person Name CONSTANCE DAVIS
Filing Number 109883001
Position Secretary
State TX
Address 4422 WEAVER RD., #203, Houston TX 77016

CONSTANCE DAVIS

Person Name CONSTANCE DAVIS
Filing Number 800090218
Position Director
State TX
Address 7325 BONITA ST, Houston TX 77016

CONSTANCE J DAVIS

Person Name CONSTANCE J DAVIS
Filing Number 800115456
Position SECRETARY
State TX
Address 803 MATTHEWS COURT, ARLINGTON TX 76012

CONSTANCE J DAVIS

Person Name CONSTANCE J DAVIS
Filing Number 800115456
Position TREASURER
State TX
Address 803 MATTHEWS COURT, ARLINGTON TX 76012

CONSTANCE R DAVIS

Person Name CONSTANCE R DAVIS
Filing Number 800826445
Position ADMINISTRATION
State TX
Address 505 NORTH SAM HOUSTON PARKWAY SUITE #188, HOUSTON TX 77060

Constance Davis

Person Name Constance Davis
Filing Number 109297501
Position Director
State TX
Address 4008 Hatcher St, Dallas TX 75210

CONSTANCE J DAVIS

Person Name CONSTANCE J DAVIS
Filing Number 800328721
Position TREASURER
State MO
Address 5561 S PINEHURST, SPRINGFIELD MO 65810

Davis Constance L

State VA
Calendar Year 2017
Employer School District Of Lynchburg City
Job Title Bus Driver - Ft (8 Hr)
Name Davis Constance L
Annual Wage $23,162

Davis Constance

State OH
Calendar Year 2013
Employer North Union Local
Job Title Teacher Assignment
Name Davis Constance
Annual Wage $65,611

Davis Constance L

State NY
Calendar Year 2018
Employer Department Of Motor Vehicles
Job Title Motor Veh Rep
Name Davis Constance L
Annual Wage $45,173

Davis Constance L

State NY
Calendar Year 2018
Employer Department Of Motor Vehicles
Name Davis Constance L
Annual Wage $46,763

Davis Constance L

State NY
Calendar Year 2017
Employer Department Of Motor Vehicles
Job Title Motor Veh Rep
Name Davis Constance L
Annual Wage $46,421

Davis Constance L

State NY
Calendar Year 2017
Employer Department Of Motor Vehicles
Name Davis Constance L
Annual Wage $42,048

Davis Constance L

State NY
Calendar Year 2016
Employer Department Of Motor Vehicles
Job Title Motor Veh Rep
Name Davis Constance L
Annual Wage $41,938

Davis Constance L

State NY
Calendar Year 2016
Employer Department Of Motor Vehicles
Name Davis Constance L
Annual Wage $41,559

Davis Constance L

State NY
Calendar Year 2015
Employer Department Of Motor Vehicles
Job Title Motor Veh Rep
Name Davis Constance L
Annual Wage $41,338

Davis Constance L

State NY
Calendar Year 2015
Employer Department Of Motor Vehicles
Name Davis Constance L
Annual Wage $40,735

Davis Constance V

State IL
Calendar Year 2018
Employer Mclean County
Name Davis Constance V
Annual Wage $48,069

Davis Constance D

State IL
Calendar Year 2018
Employer East St Louis Sd 189
Name Davis Constance D
Annual Wage $53,843

Davis Constance V

State IL
Calendar Year 2017
Employer Mclean County
Name Davis Constance V
Annual Wage $45,663

Davis Constance V

State IL
Calendar Year 2016
Employer Mclean County
Name Davis Constance V
Annual Wage $44,782

Davis Constance

State OH
Calendar Year 2014
Employer North Union Local
Job Title Teacher Assignment
Name Davis Constance
Annual Wage $66,268

Davis Constance V

State IL
Calendar Year 2015
Employer Mclean County
Name Davis Constance V
Annual Wage $45,095

Davis Constance

State GA
Calendar Year 2016
Employer Community Health Department Of
Job Title Comp Auditor/monitor (al)
Name Davis Constance
Annual Wage $23,165

Davis Constance

State GA
Calendar Year 2015
Employer Community Health, Department Of
Job Title Comp Auditor/monitor (Al)
Name Davis Constance
Annual Wage $49,167

Davis Constance

State GA
Calendar Year 2015
Employer Community Health Department Of
Job Title Comp Auditor/monitor (al)
Name Davis Constance
Annual Wage $49,167

Davis Constance H

State GA
Calendar Year 2015
Employer City Of Monroe
Job Title Accounting Clerk
Name Davis Constance H
Annual Wage $48,007

Davis Constance

State GA
Calendar Year 2014
Employer Community Health, Department Of
Job Title Comp Auditor/monitor (Al)
Name Davis Constance
Annual Wage $14,292

Davis Constance V

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Davis Constance V
Annual Wage $20,832

Davis Constance

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Davis Constance
Annual Wage $10,917

Davis Constance V

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Davis Constance V
Annual Wage $18,961

Davis Constance

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Davis Constance
Annual Wage $10,424

Davis Constance

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Davis Constance
Annual Wage $9,831

Davis Constance

State DE
Calendar Year 2018
Employer Red Clay School District
Name Davis Constance
Annual Wage $80,013

Davis Constance

State DE
Calendar Year 2017
Employer Red Clay School District
Name Davis Constance
Annual Wage $79,648

Davis Constance

State GA
Calendar Year 2016
Employer Community Health, Department Of
Job Title Comp Auditor/monitor (Al)
Name Davis Constance
Annual Wage $23,165

Davis Constance

State DE
Calendar Year 2016
Employer Red Clay School District
Name Davis Constance
Annual Wage $78,563

Davis Constance

State OH
Calendar Year 2015
Employer North Union Local
Job Title Teacher Assignment
Name Davis Constance
Annual Wage $67,864

Davis Constance

State OH
Calendar Year 2017
Employer North Union Local School District
Job Title Teacher Assignment
Name Davis Constance
Annual Wage $70,609

Davis Constance A

State VA
Calendar Year 2017
Employer Department Of State Police
Name Davis Constance A
Annual Wage $9,128

Davis Constance L

State VA
Calendar Year 2016
Employer School District Of Lynchburg City
Job Title Bus Driver - Ft (8 Hr)
Name Davis Constance L
Annual Wage $22,271

Davis Constance A

State VA
Calendar Year 2016
Employer Department Of State Police
Name Davis Constance A
Annual Wage $38,523

Davis Constance M

State VA
Calendar Year 2015
Employer School District Of Prince William County Public Schools
Name Davis Constance M
Annual Wage $27,626

Davis Constance L

State VA
Calendar Year 2015
Employer School District Of Lynchburg City Public Schools
Name Davis Constance L
Annual Wage $22,271

Davis Constance A

State VA
Calendar Year 2015
Employer Department Of State Police
Name Davis Constance A
Annual Wage $37,135

Davis Constance G

State TX
Calendar Year 2017
Employer Department Of Family And Protective Services
Name Davis Constance G
Annual Wage $58,455

Davis Constance G

State TX
Calendar Year 2016
Employer Department Of Family And Protective Services
Name Davis Constance G
Annual Wage $68,949

Davis Constance M

State TX
Calendar Year 2016
Employer City Of Dallas
Job Title Intern
Name Davis Constance M
Annual Wage $4,368

Davis Constance G

State TX
Calendar Year 2015
Employer Department Of Family And Protective Services
Name Davis Constance G
Annual Wage $67,646

Davis Constance

State PA
Calendar Year 2017
Employer City of Philadelphia
Name Davis Constance
Annual Wage $43,096

Davis Constance

State PA
Calendar Year 2015
Employer City Of Philadelphia
Job Title Secretary
Name Davis Constance
Annual Wage $43,096

Davis Constance

State OH
Calendar Year 2016
Employer North Union Local School District
Job Title Teacher Assignment
Name Davis Constance
Annual Wage $69,221

Davis Constance J

State MO
Calendar Year 2016
Employer Wilder Elem.
Job Title Aide
Name Davis Constance J
Annual Wage $21,479

Davis Constance

State MS
Calendar Year 2018
Employer Leflore Co School Dist
Job Title Secretary/Clerical
Name Davis Constance
Annual Wage $23,086

Davis Constance

State MS
Calendar Year 2017
Employer Leflore Co School Dist
Job Title Secretary/Clerical
Name Davis Constance
Annual Wage $22,500

Davis Constance

State MI
Calendar Year 2018
Employer South Lyon Community Schools
Name Davis Constance
Annual Wage $15,084

Davis Constance A

State MI
Calendar Year 2016
Employer South Lyon Community Schools
Job Title Supervision
Name Davis Constance A
Annual Wage $15,180

Davis Constance A

State MI
Calendar Year 2016
Employer South Lyon Community Schools
Job Title Food Service
Name Davis Constance A
Annual Wage $28

Davis Constance C

State MI
Calendar Year 2016
Employer MUSKEGON CO COMMUNITY COLLEGE
Job Title Teaching (temporary)
Name Davis Constance C
Annual Wage $2,158

Davis Constance A

State MI
Calendar Year 2015
Employer South Lyon Community Schools
Job Title Supervision
Name Davis Constance A
Annual Wage $14,530

Davis Constance A

State MI
Calendar Year 2015
Employer South Lyon Community Schools
Job Title Food Service
Name Davis Constance A
Annual Wage $61

Davis Constance D

State MD
Calendar Year 2018
Employer Department Of State Police
Name Davis Constance D
Annual Wage $61,000

Davis Constance D

State MD
Calendar Year 2017
Employer Department Of State Police
Name Davis Constance D
Annual Wage $56,000

Davis Constance D

State MD
Calendar Year 2016
Employer Department Of State Police
Name Davis Constance D
Annual Wage $63,000

Davis Constance D

State MD
Calendar Year 2015
Employer Department Of State Police
Name Davis Constance D
Annual Wage $53,000

Davis Constance J

State MO
Calendar Year 2015
Employer Wilder Elem.
Name Davis Constance J
Annual Wage $21,090

Davis Constance

State DE
Calendar Year 2015
Employer Red Clay School District
Name Davis Constance
Annual Wage $79,632

Constance A Davis

Name Constance A Davis
Address 3406 Se Minnesota Ave Topeka KS 66605 -2582
Mobile Phone 785-267-0915
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Constance Davis

Name Constance Davis
Address 350 Guinea Rd Biddeford ME 04005 -9764
Phone Number 207-283-3244
Mobile Phone 207-590-9417
Email [email protected]
Gender Female
Date Of Birth 1938-12-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Constance B Davis

Name Constance B Davis
Address 474 Bolsters Mills Rd Harrison ME 04040-3811 -3811
Phone Number 207-583-2098
Gender Unknown
Date Of Birth 1940-08-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Constance C Davis

Name Constance C Davis
Address 2798 W Tyler Rd Hart MI 49420 -8215
Phone Number 231-873-0271
Gender Female
Date Of Birth 1978-06-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Constance L Davis

Name Constance L Davis
Address 1671 W Union St Ligonier IN 46767 -9713
Phone Number 260-894-4562
Email [email protected]
Gender Female
Date Of Birth 1948-01-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Constance E Davis

Name Constance E Davis
Address 8731 Circle Dr Westminster CO 80031 -3675
Phone Number 303-427-0034
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 Greater than $9,999
Education Completed College
Language English

Constance A Davis

Name Constance A Davis
Address 12921 E Mainsgate Cir Wichita KS 67228 -8011
Phone Number 316-634-6967
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Constance J Davis

Name Constance J Davis
Address 517 Dover Dr Valley Center KS 67147 -2030
Phone Number 316-755-1895
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Constance K Davis

Name Constance K Davis
Address 3058 Greenmount Rd Orlando FL 32806 -5616
Phone Number 407-450-6924
Gender Female
Date Of Birth 1953-05-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Constance M Davis

Name Constance M Davis
Address 808 S Ballard Dr Nixa MO 65714 -8289
Phone Number 417-724-1954
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Constance V Davis

Name Constance V Davis
Address 4537 N 87th Pl Scottsdale AZ 85251 -1812
Phone Number 480-946-5735
Gender Female
Date Of Birth 1926-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed College
Language English

Constance Davis

Name Constance Davis
Address 719 9th St West Palm Beach FL 33401 -3615
Phone Number 561-833-9936
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Constance Davis

Name Constance Davis
Address 4777 Daybreak Cir Colorado Springs CO 80917 APT 38-2646
Phone Number 719-380-7854
Gender Female
Date Of Birth 1939-02-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Constance Davis

Name Constance Davis
Address 2747 Fox Fire Ct Clearwater FL 33761 APT B-3724
Phone Number 727-797-7195
Email [email protected]
Gender Female
Date Of Birth 1945-04-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Constance Davis

Name Constance Davis
Address 1647 W Nelson St Marion IN 46952 -3325
Phone Number 765-664-0298
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Constance Davis

Name Constance Davis
Address 5452 Blue Cedar Dr Buford GA 30518 -6919
Phone Number 770-945-8824
Gender Female
Date Of Birth 1935-04-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Constance J Davis

Name Constance J Davis
Address 375 E Cherry St Colby KS 67701 -3441
Phone Number 785-460-7188
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Constance M Davis

Name Constance M Davis
Address Po Box 191 Lone Jack MO 64070 -0191
Phone Number 816-726-0239
Email [email protected]
Gender Female
Date Of Birth 1953-09-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Constance R Davis

Name Constance R Davis
Address 29080 W 199th St Gardner KS 66030 -9105
Phone Number 913-856-7280
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Constance H Davis

Name Constance H Davis
Address 3754 Casey Key Rd Nokomis FL 34275 -3329
Phone Number 941-918-9063
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 800.00
To HERZ, CHUCK
Year 2006
Application Date 2006-07-21
Recipient Party D
Recipient State WY
Seat state:upper

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020093054
Application Date 2008-01-17
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 11932028942
Application Date 2011-06-10
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 20789 Camden 104 SOUTHFIELD MI

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 250.00
To SWANN, LYNN (COMMITTEE 1)
Year 2006
Application Date 2006-09-13
Recipient Party R
Recipient State PA
Seat state:governor
Address 457 E CURTIN ST BELLEFONTE PA

DAVIS, CONSTANCE G

Name DAVIS, CONSTANCE G
Amount 220.00
To James Webb (D)
Year 2006
Transaction Type 15
Filing ID 26020691309
Application Date 2006-06-27
Contributor Occupation NONE
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name James Webb for US Senate
Seat federal:senate

DAVIS, CONSTANCE H

Name DAVIS, CONSTANCE H
Amount 200.00
To Derek A Walker (R)
Year 2008
Transaction Type 15
Filing ID 28933365231
Application Date 2008-04-15
Contributor Occupation VOLUNTEER
Contributor Employer VOLUNTEER
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Walker for Congress
Seat federal:house
Address 457 E Curtin St BELLEFONTE PA

DAVIS, CONSTANCE H

Name DAVIS, CONSTANCE H
Amount 200.00
To CORBETT, TOM & CAWLEY, JIM
Year 2010
Application Date 2009-09-19
Recipient Party R
Recipient State PA
Seat state:governor
Address 457 E CURTIN ST BELLEFONTE PA

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 200.00
To CORMAN III, JACOB D
Year 2006
Application Date 2006-08-21
Recipient Party R
Recipient State PA
Seat state:upper
Address 457 E CURTIN ST BELLEFONTE PA

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 150.00
To BENNINGHOFF, KERRY
Year 20008
Application Date 2007-07-30
Recipient Party R
Recipient State PA
Seat state:lower
Address 457 E CURTIN ST BELLEFONTE PA

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 150.00
To BENNINGHOFF, KERRY
Year 20008
Application Date 2008-05-30
Recipient Party R
Recipient State PA
Seat state:lower
Address 457 E CURTIN ST BELLEFONTE PA

DAVIS, CONSTANCE H

Name DAVIS, CONSTANCE H
Amount 150.00
To BENNINGHOFF, KERRY A
Year 2004
Application Date 2004-07-12
Recipient Party R
Recipient State PA
Seat state:lower
Address 457 E CURTIN ST BELLEFONTE PA

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 125.00
To CORMAN, JAKE
Year 2004
Application Date 2003-08-18
Recipient Party R
Recipient State PA
Seat state:upper
Address 457 E CURTIN ST BELLEFONTE PA

DAVIS, CONSTANCE H

Name DAVIS, CONSTANCE H
Amount 100.00
To CORBETT, TOM & CAWLEY, JIM
Year 2010
Recipient Party R
Recipient State PA
Seat state:governor
Address 457 E CURTIN ST BELLEFONTE PA

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 100.00
To CAMARENA, KENDRA YARBROUGH
Year 2010
Application Date 2010-09-09
Contributor Occupation MANAGER
Contributor Employer HOUSTON ISD
Recipient Party D
Recipient State TX
Seat state:lower

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 50.00
To PELUSO, KEN
Year 2006
Application Date 2005-03-17
Contributor Occupation EX DIR PH CHAMBER
Recipient Party R
Recipient State FL
Seat state:lower
Address 2747 FOX FIRE CT CLEARWATER FL

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 50.00
To MCDAVID, VIRGINIA STOGNER (GINNY)
Year 20008
Application Date 2008-08-20
Contributor Occupation HUMAN RESOURCES
Contributor Employer HOUSTON ISD
Recipient Party D
Recipient State TX
Seat state:lower

DAVIS, CONSTANCE A

Name DAVIS, CONSTANCE A
Amount 35.00
To ROSSI, DINO
Year 20008
Application Date 2008-02-13
Recipient Party R
Recipient State WA
Seat state:governor
Address 2615 SW BARTON ST APT 1-305 SEATTLE WA

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 25.00
To KERTTULA, BETH
Year 2004
Application Date 2004-09-26
Recipient Party D
Recipient State AK
Seat state:lower
Address 5405 THANE RD JUNEAU AK

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 25.00
To DOLL, BOB
Year 2004
Application Date 2004-08-13
Recipient Party D
Recipient State AK
Seat state:lower
Address 5405 THANE RD JUNEAU AK

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 25.00
To MCKONE, TOM
Year 2010
Application Date 2009-11-18
Recipient Party D
Recipient State FL
Seat state:lower
Address 2747 FOX FIRE CT CLEARWATER FL

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 25.00
To RIECKEN, GAIL
Year 2010
Application Date 2009-12-22
Recipient Party D
Recipient State IN
Seat state:lower
Address 6818 LEXINGTON NEWBURGH IN

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 25.00
To KERTTULA, BETH
Year 2006
Application Date 2005-11-20
Recipient Party D
Recipient State AK
Seat state:lower
Address 5405 THANE RD JUNEAU AK

DAVIS, CONSTANCE

Name DAVIS, CONSTANCE
Amount 15.00
To MERRILL, JEFFREY L
Year 2004
Application Date 2004-10-14
Recipient Party R
Recipient State WA
Seat state:lower
Address 7932 29TH AVE SW SEATTLE WA

DAVIS REVOCABLE TRUST & MARK J & (BT) M CONSTANCE

Name DAVIS REVOCABLE TRUST & MARK J & (BT) M CONSTANCE
Address 126 Northway Road Greenbelt MD 20770
Value 100400
Landvalue 100400
Buildingvalue 161800
Airconditioning yes

Constance A Davis

Name Constance A Davis
Address 17968 Co Rte 156 Watertown NY
Value 11400

CONSTANCE A DAVIS

Name CONSTANCE A DAVIS
Address 1039 Raintree Drive Palm Beach Gardens FL 33410
Value 73300
Landvalue 73300
Usage Single Family Residential

DAVIS CONSTANCE J

Name DAVIS CONSTANCE J
Address 66-60 80 STREET, NY 11379
Value 349243
Full Value 349243
Block 3070
Lot 1014
Stories 1

DAVIS MELFORD D & CONSTANCE

Name DAVIS MELFORD D & CONSTANCE
Physical Address 36 BALTUSROL ST
Owner Address 36 BALTUSROL ST
Sale Price 0
Ass Value Homestead 74400
County mercer
Address 36 BALTUSROL ST
Value 128400
Net Value 128400
Land Value 54000
Prior Year Net Value 128400
Transaction Date 2008-08-12
Property Class Residential
Price 0

DAVIS THOMAS J & CONSTANCE A R

Name DAVIS THOMAS J & CONSTANCE A R
Physical Address 5 GREY FOX LN, LAKE WALES, FL 33853
Owner Address 326 WATERWAY CT, HOUGHTON LAKE, MI 48629
County Polk
Year Built 1986
Area 368
Land Code Mobile Homes
Address 5 GREY FOX LN, LAKE WALES, FL 33853

DAVIS ROBERT E & CONSTANCE L

Name DAVIS ROBERT E & CONSTANCE L
Physical Address 8218 LYRIC DR, PENSACOLA, FL 32514
Owner Address 8218 LYRIC DR, PENSACOLA, FL 32514
Ass Value Homestead 113941
Just Value Homestead 118616
County Escambia
Year Built 1975
Area 2618
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8218 LYRIC DR, PENSACOLA, FL 32514

DAVIS PAUL R & DAVIS CONSTANCE

Name DAVIS PAUL R & DAVIS CONSTANCE
Physical Address 1075 KENSINGTON PARK #101 CT, ALTAMONTE SPRINGS, FL 32714
Owner Address 1075 KENSINGTON PARK CT #101, ALTAMONTE SPRINGS, FL 32714
Ass Value Homestead 90961
Just Value Homestead 104665
County Seminole
Year Built 1988
Area 1776
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 1075 KENSINGTON PARK #101 CT, ALTAMONTE SPRINGS, FL 32714

DAVIS PAUL J & CONSTANCE D

Name DAVIS PAUL J & CONSTANCE D
Physical Address 7417 CORA LN, PENSACOLA, FL 32505
Owner Address PO BOX 10299, PENSACOLA, FL 32524
Ass Value Homestead 58141
Just Value Homestead 58141
County Escambia
Year Built 1970
Area 1555
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7417 CORA LN, PENSACOLA, FL 32505

CONSTANCE D DAVIS

Name CONSTANCE D DAVIS
Address 2265 Youngman Avenue #508-E St. Paul MN
Value 21100
Landvalue 21100
Buildingvalue 119600

DAVIS PARK + CONSTANCE

Name DAVIS PARK + CONSTANCE
Physical Address 3414 HANCOCK BRIDGE PKWY, NORTH FORT MYERS, FL 33903
Owner Address 29 CHAMPLAIN CIR, PLYMOUTH, MA 02360
Sale Price 294900
Sale Year 2012
County Lee
Year Built 2007
Area 1931
Land Code Condominiums
Address 3414 HANCOCK BRIDGE PKWY, NORTH FORT MYERS, FL 33903
Price 294900

DAVIS CONSTANCE R

Name DAVIS CONSTANCE R
Owner Address P O BOX 1003, DAPHNE, AL 36526
County Sumter
Land Code Vacant Residential

DAVIS CONSTANCE R

Name DAVIS CONSTANCE R
Physical Address 30 E C-48,, FL
Owner Address PO BOX 1003, DAPHNE, AL 36526
County Sumter
Year Built 1985
Area 1248
Land Code Mobile Homes
Address 30 E C-48,, FL

DAVIS CONSTANCE P

Name DAVIS CONSTANCE P
Physical Address 750 GREENWAY PL, DAYTONA BEACH, FL 32114
Ass Value Homestead 77701
Just Value Homestead 80941
County Volusia
Year Built 1978
Area 1514
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 750 GREENWAY PL, DAYTONA BEACH, FL 32114

DAVIS CONSTANCE P

Name DAVIS CONSTANCE P
Physical Address 803 N E ST, PENSACOLA, FL 32501
Owner Address 17560 ST ANDREWS DR, POWAY, CA 92064
County Escambia
Year Built 1948
Area 1156
Land Code Single Family
Address 803 N E ST, PENSACOLA, FL 32501

DAVIS CONSTANCE L

Name DAVIS CONSTANCE L
Physical Address 804 BRENT DR, TALLAHASSEE, FL 32305
Owner Address 804 BRENT DR, TALLAHASSEE, FL 32305
Ass Value Homestead 40991
Just Value Homestead 40991
County Leon
Year Built 1959
Area 920
Land Code Single Family
Address 804 BRENT DR, TALLAHASSEE, FL 32305

DAVIS CONSTANCE J

Name DAVIS CONSTANCE J
Physical Address 4030 EWELL RD, LAKELAND, FL 33811
Owner Address 4030 EWELL RD, LAKELAND, FL 33811
Ass Value Homestead 44265
Just Value Homestead 44265
County Polk
Year Built 1983
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4030 EWELL RD, LAKELAND, FL 33811

DAVIS CONSTANCE H

Name DAVIS CONSTANCE H
Physical Address 3754 CASEY KEY RD, NOKOMIS, FL 34275
Owner Address 3754 CASEY KEY RD, NOKOMIS, FL 34275
Ass Value Homestead 489567
Just Value Homestead 563600
County Sarasota
Year Built 1969
Area 3444
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3754 CASEY KEY RD, NOKOMIS, FL 34275

DAVIS CONSTANCE A

Name DAVIS CONSTANCE A
Physical Address 1039 RAINTREE DR, PALM BEACH GARDENS, FL 33410
Owner Address 1225 HALAPA WAY, TRINITY, FL 34655
County Palm Beach
Year Built 1984
Area 2083
Land Code Single Family
Address 1039 RAINTREE DR, PALM BEACH GARDENS, FL 33410

DAVIS CONSTANCE V

Name DAVIS CONSTANCE V
Physical Address 4608 SMITHVILLE RD, JACKSONVILLE, FL 32210
Owner Address 4608 SMITHVILLE RD, JACKSONVILLE, FL 32210
Ass Value Homestead 32951
Just Value Homestead 57594
County Duval
Year Built 1967
Area 1872
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4608 SMITHVILLE RD, JACKSONVILLE, FL 32210

DAVIS CONSTANCE

Name DAVIS CONSTANCE
Physical Address 719 9TH ST, WEST PALM BEACH, FL 33401
Owner Address 719 9TH ST, WEST PALM BEACH, FL 33401
Ass Value Homestead 43457
Just Value Homestead 43457
County Palm Beach
Year Built 1935
Area 1627
Applicant Status Wife
Land Code Single Family
Address 719 9TH ST, WEST PALM BEACH, FL 33401

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Address 2747 Foxfire Court Clearwater FL 33761
Type Condo
Price 58000

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Address 5605 Innsbruck Street Bellaire TX 77401
Value 75000
Landvalue 75000
Buildingvalue 172349

DAVIS LOWELL D & CONSTANCE L

Name DAVIS LOWELL D & CONSTANCE L
Address 212 Knollwood Hghts Road Elk WV
Value 20300
Landvalue 20300
Buildingvalue 166700
Bedrooms 4
Numberofbedrooms 4

DAVIS H CONSTANCE D FREDDIE

Name DAVIS H CONSTANCE D FREDDIE
Address 5422 Vine Street Philadelphia PA 19139
Value 13225
Landvalue 13225
Buildingvalue 40875
Landarea 2,875 square feet
Type None
Price 1

DAVIS CONSTANCE J

Name DAVIS CONSTANCE J
Address 66-60 80th Street #110 Queens NY 11379
Value 343087
Landvalue 409

CONSTANCE V DAVIS & RICHARD G DAVIS

Name CONSTANCE V DAVIS & RICHARD G DAVIS
Address 4608 Smithville Road Jacksonville FL 32210
Value 41850
Landvalue 4998
Buildingvalue 36382
Usage Residential Land 3-7 Units Per Acre

CONSTANCE R DAVIS

Name CONSTANCE R DAVIS
Address 704 Musgrave Boulevard Oklahoma City OK
Value 4043
Landarea 7,875 square feet
Type Residential

CONSTANCE P DAVIS

Name CONSTANCE P DAVIS
Year Built 1978
Address 750 Greenway Place Daytona Beach FL
Value 20400
Landvalue 20400
Buildingvalue 66584
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 153873

CONSTANCE M DAVIS

Name CONSTANCE M DAVIS
Address 127 Stuart Run Road Quarryville PA 17566
Value 52600
Landvalue 52600

CONSTANCE L OR DAVIS & HENRY DAVIS

Name CONSTANCE L OR DAVIS & HENRY DAVIS
Address 6072 Old Wellborn Terrace Lithonia GA 30058
Value 24700
Landvalue 24700
Buildingvalue 76500
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Address 709 Musgrave Boulevard Oklahoma City OK
Value 8583
Landarea 7,875 square feet
Type Residential
Price 89000

CONSTANCE L DAVIS

Name CONSTANCE L DAVIS
Address 6600 Warriner Way Columbus OH
Value 23500
Landvalue 23500
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

CONSTANCE H DAVIS & KATHERINE ANNE DAVIS

Name CONSTANCE H DAVIS & KATHERINE ANNE DAVIS
Address 441 E Lamb Street Bellefonte PA
Value 4220
Landvalue 4220
Buildingvalue 17560
Landarea 5,662 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

CONSTANCE H DAVIS

Name CONSTANCE H DAVIS
Address 2216 Textile Drive Greensboro NC 27405-5939
Value 12000
Landvalue 12000
Buildingvalue 58600

CONSTANCE E DAVIS

Name CONSTANCE E DAVIS
Address 656 Rosco Avenue Akron OH 44306
Value 16670
Landvalue 12180
Buildingvalue 16670
Landarea 5,998 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Address 2306 Se 9th Place Gainesville FL
Value 10000
Landvalue 10000
Buildingvalue 57900
Landarea 10,019 square feet
Type Residential Property

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Address 108 Ventura Boulevard Savannah GA
Value 23000
Landvalue 23000
Buildingvalue 65300

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Address 15718 August Road Cypress TX 77429
Value 10375
Landvalue 10375
Buildingvalue 93182

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Address 1956 73rd Avenue Philadelphia PA 19138
Value 7035
Landvalue 7035
Buildingvalue 91065
Landarea 1,050 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 57500

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Address 2526 S 61st Street Philadelphia PA 19142
Value 5370
Landvalue 5370
Buildingvalue 47130
Landarea 1,096 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 39000

CONSTANCE L DAVIS

Name CONSTANCE L DAVIS
Address 3114 NW List Street Massillon OH 44646-2836
Value 34100
Landvalue 34100

DAVIS CLELLAN R + CONSTANCE F

Name DAVIS CLELLAN R + CONSTANCE F
Physical Address 20911 CALLE CRISTAL LN, NORTH FORT MYERS, FL 33917
Owner Address 13891 56TH ST N, STILLWATER, MN 55082
Sale Price 145200
Sale Year 2012
County Lee
Year Built 2006
Area 2005
Land Code Single Family
Address 20911 CALLE CRISTAL LN, NORTH FORT MYERS, FL 33917
Price 145200

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Voter
State NJ
Address 625 ELIZABETH AVE, NEWARK, NJ 7112
Phone Number 973-923-0178
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Independent Voter
State FL
Address 804 BRENT DR, TALLAHASSEE, FL 32305
Phone Number 850-380-3698
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Voter
State MO
Address 929 SW ANGELIA CT, BLUE SPRINGS, MO 64015
Phone Number 816-606-7405
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Independent Voter
State PA
Address 1028 W 2ND ST, OIL CITY, PA 16301
Phone Number 814-591-0354
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Independent Voter
State FL
Address 202VALLEY DR, BRANDON, FL 33510
Phone Number 813-689-0507
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Republican Voter
State FL
Address P. O. BOX 470624, MIAMI, FL 33247
Phone Number 786-712-9877
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Republican Voter
State KS
Address 3406 S.E. MINNESOTA AVE., TOPEKA, KS 66605
Phone Number 785-267-0915
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Independent Voter
State OH
Address 170 TOWNSHIP ROAD 1043, CHESAPEAKE, OH 45619
Phone Number 740-590-2202
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Republican Voter
State IL
Address 252 ASH ST, PARK FOREST, IL 60466
Phone Number 708-420-0746
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Voter
State NY
Address 105 EAST CLARKE PLACE APT.5C, BRONX NEW YORK, NY 10452
Phone Number 646-238-1092
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Voter
State IL
Address 1328 N. TH. ST. APT. 4-F, EAST SAINT LOUIS, IL 62204
Phone Number 618-875-7339
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Republican Voter
State MA
Address 39 CONSTELLATION WHARF # 7, CHARLESTOWN, MA 2129
Phone Number 617-803-4225
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Voter
State OH
Address 863 BYRON AVE, COLUMBUS, OH 43227
Phone Number 614-774-2566
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Independent Voter
State AZ
Address 4136 E COOLBROOK AVE, PHOENIX, AZ 85032
Phone Number 602-486-0742
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Independent Voter
State MS
Address 1004 BEASLEY RD, WESSON, MS 39191
Phone Number 601-669-1726
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Republican Voter
State PA
Address 107 HI RIDGE DR, BETHEL PARK, PA 15102
Phone Number 412-302-2894
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Democrat Voter
State FL
Address 618 SE 14ST, GAINESVILLE, FL 32641
Phone Number 352-373-0841
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Independent Voter
State NC
Address 304 NORTH SWING RD., GREENSBORO, NC 27409
Phone Number 336-218-1805
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Democrat Voter
State OH
Address 1205 ATLANTIC ST NE, WARREN, OH 44483
Phone Number 330-372-9877
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Independent Voter
State NY
Address 111 ROBINSON ST, SYRACUSE, NY 13203
Phone Number 315-474-6988
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Voter
State MI
Address NORTHLAWN, DETROIT, MI 48204
Phone Number 313-397-2853
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Democrat Voter
State IL
Address 2452 DAY CREAK ST, ELGIN, IL 60123
Phone Number 312-259-9287
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Voter
State CO
Address 32820 E FRONT ST S, WATKINS, CO 80137
Phone Number 303-241-4824
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Republican Voter
State PA
Address 1956 73RD AVE, PHILADELPHIA, PA 19138
Phone Number 267-549-8977
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Republican Voter
State PA
Address 7836 FORREST AVE, PHILADELPHIA, PA 19150
Phone Number 267-496-5869
Email Address [email protected]

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Type Voter
State FL
Address 1213 NE 8TH TER, CAPE CORAL, FL 33909
Phone Number 239-745-0051
Email Address [email protected]

CONSTANCE D DAVIS

Name CONSTANCE D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U65158
Type Of Access VA
Appt Made 12/21/12 0:00
Appt Start 1/11/13 8:30
Appt End 1/11/13 23:59
Total People 273
Last Entry Date 12/21/12 6:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Constance T Davis

Name Constance T Davis
Visit Date 4/13/10 8:30
Appointment Number U53781
Type Of Access VA
Appt Made 11/15/12 0:00
Appt Start 11/16/12 15:00
Appt End 11/16/12 23:59
Total People 2
Last Entry Date 11/15/12 16:22
Meeting Location OEOB
Caller LAURA
Release Date 02/23/2013 08:00:00 AM +0000
Badge Number 93555

Constance T Davis

Name Constance T Davis
Visit Date 4/13/10 8:30
Appointment Number U53933
Type Of Access VA
Appt Made 11/16/12 0:00
Appt Start 11/16/12 15:00
Appt End 11/16/12 23:59
Total People 1
Last Entry Date 11/16/12 9:39
Meeting Location OEOB
Caller LAURA
Release Date 02/23/2013 08:00:00 AM +0000

CONSTANCE D DAVIS

Name CONSTANCE D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U68335
Type Of Access VA
Appt Made 12/14/10 14:25
Appt Start 12/15/10 20:30
Appt End 12/15/10 23:59
Total People 6
Last Entry Date 12/14/10 14:24
Meeting Location WH
Caller STEVEN
Description WEST WING TOUR
Release Date 03/25/2011 07:00:00 AM +0000

CONSTANCE V DAVIS

Name CONSTANCE V DAVIS
Visit Date 4/13/10 8:30
Appointment Number U44593
Type Of Access VA
Appt Made 9/24/10 16:19
Appt Start 9/26/10 15:00
Appt End 9/26/10 23:59
Total People 5
Last Entry Date 9/24/10 16:19
Meeting Location WH
Caller ANGELA
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 71598

CONSTANCE A DAVIS

Name CONSTANCE A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U46493
Type Of Access VA
Appt Made 10/14/09 13:35
Appt Start 10/15/09 7:30
Appt End 10/15/09 23:59
Total People 280
Last Entry Date 10/14/09 13:35
Meeting Location WH
Caller VISITORS
Description 7.30AM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

CONSTANCE M DAVIS

Name CONSTANCE M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U55379
Type Of Access VA
Appt Made 11/13/09 12:40
Appt Start 11/18/09 14:00
Appt End 11/18/09 23:59
Total People 165
Last Entry Date 11/13/09 12:39
Meeting Location WH
Caller CLARE
Description GUESTS FOR WOMEN IN MILITARY TEA WITH FLOTUS.
Release Date 02/26/2010 08:00:00 AM +0000

CONSTANCE M DAVIS

Name CONSTANCE M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U63316
Type Of Access VA
Appt Made 12/9/09 14:57
Appt Start 12/12/09 11:00
Appt End 12/12/09 23:59
Total People 405
Last Entry Date 12/9/09 14:57
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

CONSTANCE T DAVIS

Name CONSTANCE T DAVIS
Visit Date 4/13/10 8:30
Appointment Number U66048
Type Of Access VA
Appt Made 12/18/09 16:09
Appt Start 12/21/09 14:00
Appt End 12/21/09 23:59
Total People 313
Last Entry Date 12/18/09 16:09
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE TOUR/
Release Date 03/26/2010 07:00:00 AM +0000

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U73387
Type Of Access VA
Appt Made 1/21/10 13:08
Appt Start 1/23/10 12:30
Appt End 1/23/10 23:59
Total People 183
Last Entry Date 1/21/10 13:08
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car HYUNDAI SONATA
Year 2008
Address 335 Bynum Rd, Forest Hill, MD 21050-3037
Vin 5NPET46C68H359616

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car FORD TAURUS
Year 2007
Address 1505 CHURCHVILLE AVE APT 2, STAUNTON, VA 24401
Vin 1FAFP53U47A110609

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car CHEVROLET UPLANDER
Year 2007
Address 499 County Road 3409, Bullard, TX 75757-9490
Vin 1GNDV33W07D155078

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car SATURN AURA
Year 2007
Address 111 Crooked Wood Ln, Savannah, GA 31406-3294
Vin 1G8ZS57N67F229915

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car SATURN ION
Year 2007
Address 12642 CHRISWOOD DR, CYPRESS, TX 77429-2043
Vin 1G8AJ55F67Z145653

CONSTANCE Y DAVIS

Name CONSTANCE Y DAVIS
Car SUZUKI RENO 4DR HB MAN
Year 2007
Address 11215 FOREST PASS CT, LIVE OAK, TX 78233-7236
Vin KL5JD66Z77K520735

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car SATURN ION
Year 2007
Address 202 VALLEY DR, BRANDON, FL 33510-2548
Vin 1G8AJ55FX7Z178400

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car VOLKSWAGEN EOS
Year 2007
Address 2091 Heffner Rd, Fogelsville, PA 18051-2321
Vin WVWDA71F87V002036

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car DODGE CALIBER
Year 2007
Address 111 Robinson St, Syracuse, NY 13203-3122
Vin 1B3HE78K67D289232
Phone 315-474-6988

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 1197 Fries Mill Rd, Franklinville, NJ 08322-2619
Vin WDBRF92H77F921800

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car Honda Accord Sdn
Year 2007
Address 2747 Fox Fire Ct, Clearwater, FL 33761-3724
Vin 1HGCM56887A024824

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 104 S 12TH ST, HERRIN, IL 62948
Vin 5NMSH73E67H073658

CONSTANCE A DAVIS

Name CONSTANCE A DAVIS
Car HONDA ACCORD
Year 2007
Address 7515 E Sinto Ave, Spokane Valley, WA 99212-2672
Vin 1HGCM66587A029341
Phone 509-928-4133

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car HONDA ODYSSEY
Year 2007
Address 4770 W FORK BLVD, CONROE, TX 77304-4998
Vin 5FNRL38787B022969

Constance Davis

Name Constance Davis
Car MITSUBISHI GALANT
Year 2007
Address 525 Mitchell St, Henderson, NC 27536-4613
Vin 4A3AB36F17E083363

Constance Davis

Name Constance Davis
Car TOYOTA CAMRY
Year 2007
Address 5290 N Hiatus Rd, Sunrise, FL 33351-8065
Vin 4T1BE46K97U163156

Constance Davis

Name Constance Davis
Car DODGE CARAVAN
Year 2007
Address 1821 Hanover Dr, Richardson, TX 75081-3135
Vin 1D4GP25B87B203560

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car CADILLAC ESCALADE
Year 2007
Address 411 Copper Creek Cir, Pooler, GA 31322-4014
Vin 1GYEC63817R263521
Phone 912-748-9595

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car SATURN AURA
Year 2007
Address 615 S 8th St, Upper Sandusky, OH 43351-1605
Vin 1G8ZV57797F215340
Phone 419-294-4863

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car FORD F-150
Year 2008
Address 15718 August Rd, Cypress, TX 77429-2118
Vin 1FTRW12W48FB20454
Phone

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car CHEVROLET HHR
Year 2008
Address 1332 NE 88th St, Kansas City, MO 64155-2675
Vin 3GCCA05P18S675540
Phone 417-235-7960

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car HONDA CIVIC SDN
Year 2008
Address 11215 FOREST PASS CT, LIVE OAK, TX 78233-7236
Vin 1HGFA16578L065892

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car FORD EXPLORER
Year 2008
Address 48798 Tanglewood Dr, Macomb, MI 48044-2316
Vin 1FMEU74E68UA04496

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car CHEVROLET EQUINOX
Year 2008
Address 614 N Wood St, Pen Argyl, PA 18072-1272
Vin 2CNDL63F286078130

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car PONTIAC TORRENT
Year 2008
Address 4514 Dewey Dr, Colo Spgs, CO 80916-1408
Vin 2CKDL33F486298719

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car CHEVROLET IMPALA
Year 2008
Address 20072 Highway 20, Trinity, AL 35673-6606
Vin 2G1WT58K181353019

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car JEEP GRAND CHEROKEE
Year 2008
Address 231 W 4th St, Chester, PA 19013-4309
Vin 1J8GR48K98C136860

Constance Davis

Name Constance Davis
Car TOYOTA HIGHLANDER
Year 2007
Address 210 E Temple Ave, Rockingham, NC 28379-2420
Vin JTEGD21A770158105

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Car MAZDA MAZDA3
Year 2007
Address 200 PENNOCK DR LOT 11, BEVERLY, OH 45715-8951
Vin JM1BK12F471639402
Phone 740-984-4412

Constance Davis

Name Constance Davis
Domain darklingsadventures.org
Contact Email [email protected]
Create Date 2013-08-18
Update Date 2013-10-18
Registrar Name GoDaddy.com, LLC (R91-LROR)
Registrant Address 2220 Kachina Trail Sierra Vista Arizona 85650
Registrant Country UNITED STATES

Constance Davis

Name Constance Davis
Domain superwaterforyou.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-17
Update Date 2012-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 912 Vernon Street Nelson British Columbia V1L 4G6
Registrant Country CANADA

Constance Davis

Name Constance Davis
Domain darklingsadventures.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-18
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2220 Kachina Trail Sierra Vista Arizona 85650
Registrant Country UNITED STATES

Constance Davis

Name Constance Davis
Domain darklingsadventure.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2220 Kachina Trail Sierra Vista Arizona 85650
Registrant Country UNITED STATES

Constance Davis

Name Constance Davis
Domain superwaterforyou.info
Contact Email [email protected]
Create Date 2011-06-17
Update Date 2012-03-10
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 912 Vernon Street Nelson British Columbia V1L 4G6
Registrant Country CANADA

Constance Davis

Name Constance Davis
Domain darklingsadventures.info
Contact Email [email protected]
Create Date 2013-08-18
Update Date 2013-10-17
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 2220 Kachina Trail Sierra Vista Arizona 85650
Registrant Country UNITED STATES

Constance Davis

Name Constance Davis
Domain darklingsadventure.info
Contact Email [email protected]
Create Date 2013-08-06
Update Date 2013-10-06
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 2220 Kachina Trail Sierra Vista Arizona 85650
Registrant Country UNITED STATES

Constance Davis

Name Constance Davis
Domain superwaterforyou.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-17
Update Date 2012-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 912 Vernon Street Nelson British Columbia V1L 4G6
Registrant Country CANADA

Constance Davis

Name Constance Davis
Domain darklingsadventure.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2220 Kachina Trail Sierra Vista Arizona 85650
Registrant Country UNITED STATES

constance Davis

Name constance Davis
Domain finneganswakeftlauderdale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-22
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 4800 NE 25 Avenue|Suite N Fort Lauderdale Florida 33308
Registrant Country UNITED STATES
Registrant Fax 954 3333661

constance Davis

Name constance Davis
Domain davisadvertisingnevents.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-07
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4800 NE 25 Avenue|Suite N Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

Constance Davis

Name Constance Davis
Domain darklingsadventures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-18
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2220 Kachina Trail Sierra Vista Arizona 85650
Registrant Country UNITED STATES

CONSTANCE DAVIS

Name CONSTANCE DAVIS
Domain paramountrealtyga.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-02-27
Update Date 2012-02-27
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1102 MILLS B LANE BLVD SAVANNAH GA 31405
Registrant Country UNITED STATES

Constance Davis

Name Constance Davis
Domain kingswoodimprovementdistrictnola.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-09
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 7121 Queensway Drive New Orleans Louisiana 70128
Registrant Country UNITED STATES

Constance Davis

Name Constance Davis
Domain topinvestingadvice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-13
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3152 Ash Drive Waycross Georgia 31501
Registrant Country UNITED STATES