Dale Davis

We have found 400 public records related to Dale Davis in 37 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 78 business registration records connected with Dale Davis in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Planner. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $41,806.


Dale Christopher Davis

Name / Names Dale Christopher Davis
Age 48
Birth Date 1976
Also Known As Dale Christophe Davis
Person 193 PO Box, Calhoun, LA 71225
Phone Number 318-644-0705
Possible Relatives







Previous Address 990 Beulah Church Rd, Calhoun, LA 71225
269 John Barnes Rd, Calhoun, LA 71225
141 PO Box, Calhoun, LA 71225
3633 Highway 15, Calhoun, LA 71225
53006 RR 3, Farmerville, LA 71241
Ames #23L, Calhoun, LA 71225
641 PO Box, Calhoun, LA 71225

Dale Douglas Davis

Name / Names Dale Douglas Davis
Age 49
Birth Date 1975
Person 580 Douglas Davis Rd, Heflin, LA 71039
Phone Number 318-894-7411
Possible Relatives



Crt Christiewigginsdavis



Previous Address 5035 Highway 792, Jamestown, LA 71045
580 Douglas Davis Rd, Ringgold, LA 71068
578 Douglas Davis Rd, Heflin, LA 71039
5035 Highway 792, Ringgold, LA 71068
1028 Ann St, Bossier City, LA 71111
401 RR 3 #401, Ringgold, LA 71068
5035 Hwy 792, Ringgold, LA 71068
5035 Hwy #792, Ringgold, LA 71068
Bp #553, Ringgold, LA 71068
RR 3 DAVID LEE, Ringgold, LA 71068
278 PO Box, Heflin, LA 71039
950 1st #2, Shreveport, LA 71106
Email [email protected]

Dale W Davis

Name / Names Dale W Davis
Age 49
Birth Date 1975
Person 30813 Glenn Dr, Tavares, FL 32778
Phone Number 352-343-0797
Possible Relatives




Previous Address 204 Rockingham Ave #4, Tavares, FL 32778
4430 Martins Way #F, Orlando, FL 32808
2871 Pines Dr #24, Largo, FL 33771
10 Glades Cir, Largo, FL 33771
1807 1/2 Douglas Ave, Clearwater, FL 33755
4033 Martins F, Orlando, FL 32808
9375 78th St, Miami, FL 33173

Dale Ruth Davis

Name / Names Dale Ruth Davis
Age 50
Birth Date 1974
Also Known As Dale Ruth Davis
Person 66 Latici St #B, Putnam, CT 06260
Phone Number 860-928-6752
Possible Relatives
Previous Address 30 Danbury Dr #5, Methuen, MA 01844
70 Grove St, Putnam, CT 06260
3 Danbury Dr #5, Methuen, MA 01844
352 Primrose St #2, Haverhill, MA 01830
Email [email protected]

Dale M Davis

Name / Names Dale M Davis
Age 55
Birth Date 1969
Also Known As M Davis Dale
Person 8301 Governors Walk, North Charleston, SC 29418
Phone Number 843-760-2439
Possible Relatives

Wylene Browndavis

Previous Address 4044 Napoleon Dr, N Charleston, SC 29418
8301 Governors Walk, N Charleston, SC 29418
4044 Napoleon Dr, North Charleston, SC 29418
747 Hitching Post Rd, Charleston, SC 29414
78 Ashley Hall Plantation Rd #A14, Charleston, SC 29407
78 Ashley Point Dr #F25, Charleston, SC 29407
4044 Napoleon Dr, Charleston, SC 29418
46 Csh, Fort Devens, MA 01433
4404 Napoleon, North Charleston, SC 29418
4404 Napoleon Dr, North Charleston, SC 29418
Associated Business D Davistrucking Llc Ddavistrucking Llc

Dale Denis Davis

Name / Names Dale Denis Davis
Age 57
Birth Date 1967
Person 109 Stark Ave, Higden, AR 72067
Phone Number 501-825-6328
Previous Address 190461 PO Box, Little Rock, AR 72219
304 PO Box, Higden, AR 72067
461 PO Box, Higden, AR 72067
29 Marshall Rd, Vilonia, AR 72173

Dale A Davis

Name / Names Dale A Davis
Age 59
Birth Date 1965
Person 122 Ozark Ave, Joplin, MO 64801
Phone Number 417-626-8568
Possible Relatives


Previous Address 1424 Leverett Ave, Fayetteville, AR 72703
1332 Mount Comfort Rd, Fayetteville, AR 72703
1305 Spruce St, Casper, WY 82601
133 Woodgate Ct, Brighton, IL 62012
744 Prospect Ave #103, Lead, SD 57754
327 Lincoln St #4, Casper, WY 82601
70 North St, Fayetteville, AR 72701
Email [email protected]

Dale D Davis

Name / Names Dale D Davis
Age 63
Birth Date 1961
Person 279 Shannon Ln, Harahan, LA 70123
Phone Number 504-737-4326
Possible Relatives

Previous Address 279 Shannon Ln, New Orleans, LA 70123

Dale Joseph Davis

Name / Names Dale Joseph Davis
Age 64
Birth Date 1960
Person 30326 Clesi Ave, Lacombe, LA 70445
Phone Number 985-882-3526
Possible Relatives
Denny Ann Desrochers
Previous Address 345 RR 2, Lacombe, LA 70445
945 RR 3, Lacombe, LA 70445
945 PO Box, Lacombe, LA 70445
345 PO Box, Lacombe, LA 70445

Dale Albert Davis

Name / Names Dale Albert Davis
Age 65
Birth Date 1959
Person 312 Jennifer Ln, Searcy, AR 72143
Phone Number 501-268-4486
Possible Relatives







Previous Address 604 John Beers Rd, Stevensville, MI 49127
604 John Beers Rd #62, Stevensville, MI 49127
604 John Beers Rd #W72, Stevensville, MI 49127
6980 Sunset Dr, Coloma, MI 49038
206 Joy Dr, Searcy, AR 72143
65 PO Box, Searcy, AR 72145
801 PO Box, Searcy, AR 72145
Email [email protected]

Dale W Davis

Name / Names Dale W Davis
Age 67
Birth Date 1957
Person 112 Taylor Rd, Hattiesburg, MS 39401
Phone Number 601-544-3545
Possible Relatives







Previous Address 330 Belvedere Dr, Biloxi, MS 39531
1022 Van Norman Curv, Mccomb, MS 39648
101 RR 1, Mc Comb, MS 39648
1811 16th St, North Little Rock, AR 72114
206 Evergreen St, Columbia, MS 39429
1520 Short 17th St, North Little Rock, AR 72114
262 PO Box, Summit, MS 39666
101 PO Box, Mccomb, MS 39649
122 PO Box, Mccomb, MS 39649
517 Main St #122, Malvern, AR 72104
Associated Business Alcohol Chemical Treatment In Our Nation Usa, Inc

Dale Micinilio Davis

Name / Names Dale Micinilio Davis
Age 67
Birth Date 1957
Also Known As Dale Micinilio
Person 537 98th Ave, Plantation, FL 33324
Phone Number 954-370-6538
Previous Address 200 12th Ave, Ft Lauderdale, FL 33301
2906 Univer #10102, Davie, FL 33314
2906 University Dr, Davie, FL 33328
281 Tiger Lily Ct, Altamonte Springs, FL 32714

Dale Wayne Davis

Name / Names Dale Wayne Davis
Age 67
Birth Date 1957
Person 1305 Fir St, Beebe, AR 72012
Phone Number 501-882-6311
Possible Relatives
Previous Address 1309 Fir St, Beebe, AR 72012
704 Center St, Beebe, AR 72012
43 PO Box, El Paso, AR 72045
1305 1st, Beebe, AR 72012
1305 1st St, Beebe, AR 72012
Email [email protected]

Dale Eugene Davis

Name / Names Dale Eugene Davis
Age 68
Birth Date 1956
Person 103 Cameron St #72473, Tuckerman, AR 72473
Phone Number 870-349-5277
Possible Relatives


Previous Address 2000 Military Pl #104, Odenton, MD 21113
360 PO Box, Tuckerman, AR 72473
7315 Knowles Ct #D, Fort Meade, MD 20755
7315 Knowles Ct #D, Fort George G Meade, MD 20755
1039 Cameron, Tuckerman, AR 72473

Dale M Davis

Name / Names Dale M Davis
Age 69
Birth Date 1955
Also Known As Dm Davis
Person 9237 15th St, Coral Springs, FL 33071
Phone Number 954-341-7656
Possible Relatives







Previous Address 934 University Dr #207, Coral Springs, FL 33071
2351 Carrollwood Ln, Cordova, TN 38016
9237 15th St, Pompano Beach, FL 33071
2357 Carrollwood Ln, Cordova, TN 38016
4085 Elk Grove Cv, Memphis, TN 38115
10114 Royal Palm Blvd, Coral Springs, FL 33065
5940 52nd St, Coral Springs, FL 33067
Email [email protected]
Associated Business Armor Coat Sdb Lawn Service, Inc

Dale A Davis

Name / Names Dale A Davis
Age 71
Birth Date 1953
Person 119 RR 2, Haynesville, LA 71038
Previous Address 119 RR 2, Haynesville, LA 71038
119 PO Box, Haynesville, LA 71038

Dale E Davis

Name / Names Dale E Davis
Age 71
Birth Date 1953
Person 5154 Ainslie St #2, Chicago, IL 60630
Phone Number 860-685-6184
Previous Address 2529 Erie, Chicago, IL 60624
2529 Erie St, Chicago, IL 60624
2529 Erie, Chicago, IL 00000
2501 Thatcher Ave, River Grove, IL 60171

Dale K Davis

Name / Names Dale K Davis
Age 71
Birth Date 1953
Also Known As Dk Davis
Person 141 PO Box, Calhoun, LA 71225
Phone Number 318-644-5126
Possible Relatives

Previous Address 269 John Barnes Rd, Calhoun, LA 71225
641 PO Box, Calhoun, LA 71225

Dale A Davis

Name / Names Dale A Davis
Age 74
Birth Date 1950
Person 1050 Brockenbraugh Ct, Metairie, LA 70005
Phone Number 504-488-4874
Possible Relatives


Previous Address 5645 Ada Pl, New Orleans, LA 70124
6942 Argonne Blvd, New Orleans, LA 70124
5914 Canal Blvd, New Orleans, LA 70124
824 Ida St #B, New Orleans, LA 70119
5432 General Diaz St, New Orleans, LA 70124
13405 109th St, Lenexa, KS 66210
Associated Business The Lakeview Presbyterian Church

Dale W Davis

Name / Names Dale W Davis
Age 76
Birth Date 1948
Person 8904 Trulock Bay Rd, Sherrill, AR 72152
Phone Number 870-879-3380
Possible Relatives







Previous Address 8906 Trucklock Bay Rd, Sherrill, AR 72152
8906 Trulock Bay Rd, Sherrill, AR 72152
4810 Divine Dr, Pine Bluff, AR 71603
8904 Turlock Rd, Shettill, AR 72152
4608 Divine Dr, Pine Bluff, AR 71603
4620 Divine Dr, Pine Bluff, AR 71603
1366 PO Box, Pine Bluff, AR 71613
164 RR 7 POB, Pine Bluff, AR 71603
10022 Dyson Rd, Pine Bluff, AR 71603
Associated Business Davis Angus Farm Llc Davis Brothers Farms Inc

Dale R Davis

Name / Names Dale R Davis
Age 80
Birth Date 1944
Person 1042 State Road A, Auxvasse, MO 65231
Phone Number 573-386-2415
Possible Relatives







Previous Address 660 Washington St, Florissant, MO 63031
370 Jefferson St, Florissant, MO 63031
1415 Duchesne Dr, Florissant, MO 63031
1485 Waterford, Saint Louis, MO 00000
1485 Waterford, St Louis, MO 00000

Dale G Davis

Name / Names Dale G Davis
Age 82
Birth Date 1942
Person 645 Destacada Ave, Coral Gables, FL 33156
Phone Number 305-582-0253
Possible Relatives


Previous Address 7100 20th Ave, Hialeah, FL 33016
7100 20th Ave #105, Hialeah, FL 33016
645 Destacada Ave, Miami, FL 33156
620 Destacada Ave, Coral Gables, FL 33156
Email [email protected]
Associated Business Eye Care Of South Florida, Inc Cutler Oaks Estates Homeowners Association, Inc

Dale W Davis

Name / Names Dale W Davis
Age 86
Birth Date 1937
Person 42010 Hawkins Rd, Altoona, FL 32702
Phone Number 352-669-2644
Possible Relatives

Previous Address 4885 River Oak Ln, Fort Pierce, FL 34981
5291 Devonshire Rd, Detroit, MI 48224
3481 25th St, Fort Pierce, FL 34981
228 33rd St, Oakland Park, FL 33334
2326 Cypress Bend Dr #220, Pompano Beach, FL 33069
2566 147th Ter, Silver Springs, FL 34488
3021 4th St, Deerfield Beach, FL 33442
123 Indiana Way, Golden, CO 80401
4885 Palmetto Dr, Fort Pierce, FL 34982
Associated Business All Type Weather Protection, Inc Naomi & Company, Inc

Dale C Davis

Name / Names Dale C Davis
Age 92
Birth Date 1931
Person 1925 Possum Hollow Rd, Slidell, LA 70458
Phone Number 985-643-3834
Possible Relatives
Previous Address 1925 Possum Hollow Rd #312, Slidell, LA 70458
1925 Possum Hollow Rd #612, Slidell, LA 70458
1925 Possum Hollow Rd #616, Slidell, LA 70458
903 Dolly Madison Ct, Slidell, LA 70458

Dale Davis

Name / Names Dale Davis
Age N/A
Also Known As M Dale Davis
Person 908 23rd St, Arkadelphia, AR 71923
Phone Number 870-246-4125
Possible Relatives





M Dale Davis
B Davis
Previous Address 218 11th St #1, Arkadelphia, AR 71923
218 11th St #I, Arkadelphia, AR 71923

Dale G Davis

Name / Names Dale G Davis
Age N/A
Also Known As D Davis
Person 1620 Highway 230, Bono, AR 72416
Phone Number 870-932-9338
Possible Relatives
Davis Brothers






Previous Address 1686 Highway 230, Bono, AR 72416
1620 Hywy #230, Bono, AR 72416
1620 Hywy 230, Bono, AR 72416
35 PO Box, Bono, AR 72416
2 2 RR 2, Bono, AR 72416
2 RR 2 #35, Bono, AR 72416
Associated Business Davis North Farms Inc Davis North Farms, Inc

Dale Davis

Name / Names Dale Davis
Age N/A
Person 218 11th St, Arkadelphia, AR 71923
Phone Number 870-246-4125
Possible Relatives







Previous Address 218 11th St #1, Arkadelphia, AR 71923
908 23rd St, Arkadelphia, AR 71923

Dale Davis

Name / Names Dale Davis
Age N/A
Person 426 Foster Chapel Rd, Searcy, AR 72143
Possible Relatives
Email [email protected]

Dale A Davis

Name / Names Dale A Davis
Age N/A
Person PO BOX 1006, TALKEETNA, AK 99676
Phone Number 907-733-7530

Dale H Davis

Name / Names Dale H Davis
Age N/A
Person 4907 COUNTY ROAD 1107, GOSHEN, AL 36035
Phone Number 334-562-9326

Dale Davis

Name / Names Dale Davis
Age N/A
Person 3344 COUNTY ROAD 40, CHANCELLOR, AL 36316
Phone Number 334-684-8271

Dale P Davis

Name / Names Dale P Davis
Age N/A
Person 10495 CEDAR COVE DR, COTTONDALE, AL 35453

Dale Davis

Name / Names Dale Davis
Age N/A
Person 101 FOREMAN RD APT C12, MOBILE, AL 36608

Dale Davis

Name / Names Dale Davis
Age N/A
Person 2422 LEE ST, RUTLEDGE, AL 36071

Dale Davis

Name / Names Dale Davis
Age N/A
Person PO BOX 157, HAMILTON, AL 35570

Dale D Davis

Name / Names Dale D Davis
Age N/A
Person 318 COUNTY ROAD 77, CLANTON, AL 35045

Dale O Davis

Name / Names Dale O Davis
Age N/A
Person 3386 N BROKEN BOW DR, BIRMINGHAM, AL 35242
Phone Number 205-991-0239

Dale W Davis

Name / Names Dale W Davis
Age N/A
Person 1080 LOVEJOY TER, ODENVILLE, AL 35120
Phone Number 205-629-3245

Dale C Davis

Name / Names Dale C Davis
Age N/A
Person 7820 E US HIGHWAY 84, ASHFORD, AL 36312
Phone Number 334-899-3425

Dale L Davis

Name / Names Dale L Davis
Age N/A
Person 7155 COUNTY ROAD 387, HILLSBORO, AL 35643
Phone Number 256-637-2492

Dale Davis

Name / Names Dale Davis
Age N/A
Person PO BOX 136, CHANCELLOR, AL 36316
Phone Number 334-684-3585

Dale Davis

Name / Names Dale Davis
Age N/A
Person 230 IVONDALE LN, ARLEY, AL 35541
Phone Number 205-384-1381

Dale Davis

Name / Names Dale Davis
Age N/A
Person 2225 COUNTY ROAD 78, CENTRE, AL 35960
Phone Number 256-475-3514

Dale Davis

Name / Names Dale Davis
Age N/A
Person 8520 HIDDEN CREEK DR, GARDENDALE, AL 35071
Phone Number 205-647-5181

Dale R Davis

Name / Names Dale R Davis
Age N/A
Person 12015 POTTER TRACT RD, GRAND BAY, AL 36541
Phone Number 251-865-2612

Dale A Davis

Name / Names Dale A Davis
Age N/A
Person 8737 ASH CT, SPANISH FORT, AL 36527
Phone Number 251-626-3504

Dale Davis

Name / Names Dale Davis
Age N/A
Person 704 ELBA AVE, MOBILE, AL 36612
Phone Number 251-456-5561

Dale L Davis

Name / Names Dale L Davis
Age N/A
Person 13194 COUNTY ROAD 400, HILLSBORO, AL 35643
Phone Number 256-637-8382

Dale Davis

Name / Names Dale Davis
Age N/A
Person 924 LUTHER AVE, PRICHARD, AL 36610
Phone Number 251-330-0957

Dale Davis

Name / Names Dale Davis
Age N/A
Person PO BOX 292, ROBERTSDALE, AL 36567
Phone Number 251-945-1320

Dale Davis

Name / Names Dale Davis
Age N/A
Person 2964 GUINNS COVE RD, HAYDEN, AL 35079
Phone Number 205-429-2947

Dale A Davis

Name / Names Dale A Davis
Age N/A
Person 87 COUNTY ROAD 543, ALBERTVILLE, AL 35951
Phone Number 256-561-3518

Dale L Davis

Name / Names Dale L Davis
Age N/A
Person 1 Federal St, Billerica, MA 01821
Possible Relatives

Dale M Davis

Name / Names Dale M Davis
Age N/A
Person 1701 Woodrow St, Little Rock, AR 72204
Possible Relatives

Dale A Davis

Name / Names Dale A Davis
Age N/A
Person 106 APOLLO CT, FOLEY, AL 36535
Phone Number 251-955-1799

Dale Davis

Name / Names Dale Davis
Age N/A
Person 528 COUNTY ROAD 33, FYFFE, AL 35971

DALE DAVIS

Business Name VIRTUAL BUILDING BROWSER, INC.
Person Name DALE DAVIS
Position registered agent
Corporation Status Active
Agent DALE DAVIS 1039 FEATHER CIR, CLAYTON, CA 94517
Care Of 800 W EL CAMINO REAL STE 180, MOUNTAIN VIEW, CA 94040
Incorporation Date 2013-10-28

Dale Davis

Business Name U Wrench U Save
Person Name Dale Davis
Position company contact
State CO
Address 355 N 8th Ave Brighton CO 80601-1517
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 303-637-7833
Number Of Employees 3
Annual Revenue 207900

Dale Davis

Business Name Triple D Farms
Person Name Dale Davis
Position company contact
State AL
Address 3344 County Road 40 Chancellor AL 36316-5402
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 272
SIC Description Horses And Other Equines
Phone Number 334-684-3725
Number Of Employees 2
Annual Revenue 64510

Dale Davis

Business Name Treat Yourself Travel
Person Name Dale Davis
Position company contact
State FL
Address 14142 Islamorada Dr Orlando FL 32837-4725
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 407-251-4741

Dale Davis

Business Name Tlc Veterinary Clinic
Person Name Dale Davis
Position company contact
State CO
Address 505 Jackson Ave La Junta CO 81050-9736
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 719-384-7387
Number Of Employees 4
Annual Revenue 346080
Fax Number 719-384-1018

Dale Davis

Business Name Talkeetna Bed & Breakfast
Person Name Dale Davis
Position company contact
State AK
Address 25 Coffey Ln Talkeetna AK 99676-0000
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 907-733-7530
Number Of Employees 2
Annual Revenue 148500

DALE DAVIS

Business Name TRAFFIC, INC.
Person Name DALE DAVIS
Position registered agent
Corporation Status Active
Agent DALE DAVIS 3187 AIRWAY AVE F2, COSTA MESA, CA 92626
Care Of PO BOX 802, LAKE FOREST, CA 92609
CEO DALE DAVISPO BOX 802, LAKE FOREST, CA 92609
Incorporation Date 2010-03-05

DALE DAVIS

Business Name TRAFFIC, INC.
Person Name DALE DAVIS
Position CEO
Corporation Status Active
Agent 3187 AIRWAY AVE F2, COSTA MESA, CA 92626
Care Of PO BOX 802, LAKE FOREST, CA 92609
CEO DALE DAVIS PO BOX 802, LAKE FOREST, CA 92609
Incorporation Date 2010-03-05

DALE DAVIS

Business Name TOPLINE LEADERSHIP, INC.
Person Name DALE DAVIS
Position Director
State NV
Address 6627 GEBSER COURT 6627 GEBSER COURT, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C30329-2002
Creation Date 2002-12-12
Type Domestic Corporation

DALE DAVIS

Business Name TOPLINE LEADERSHIP, INC.
Person Name DALE DAVIS
Position Treasurer
State NV
Address 6627 GEBSER COURT 6627 GEBSER COURT, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C30329-2002
Creation Date 2002-12-12
Type Domestic Corporation

DALE H DAVIS

Business Name TOPLINE LEADERSHIP, INC.
Person Name DALE H DAVIS
Position Secretary
State NV
Address 6627 GEBSER COURT 6627 GEBSER COURT, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C30329-2002
Creation Date 2002-12-12
Type Domestic Corporation

DALE A DAVIS

Business Name TONY DEE ENTERPRISES, INC.
Person Name DALE A DAVIS
Position registered agent
State GA
Address 665 LIVELY AVE 403C, NORCROSS, GA 30071
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-11
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DALE DAVIS

Business Name THE UNAGENCY
Person Name DALE DAVIS
Position registered agent
Corporation Status Dissolved
Agent DALE DAVIS 1531 YOSEMITE DR, LAKE ARROWHEAD, CA 92352
Care Of PO BOX 1160, LAKE ARROWHEAD, CA 92352
CEO DALE DAVIS1531 YOSEMITE DR, LAKE ARROWHEAD, CA 92352
Incorporation Date 1995-12-15

DALE DAVIS

Business Name THE UNAGENCY
Person Name DALE DAVIS
Position CEO
Corporation Status Dissolved
Agent 1531 YOSEMITE DR, LAKE ARROWHEAD, CA 92352
Care Of PO BOX 1160, LAKE ARROWHEAD, CA 92352
CEO DALE DAVIS 1531 YOSEMITE DR, LAKE ARROWHEAD, CA 92352
Incorporation Date 1995-12-15

DALE DAVIS

Business Name THE DAVIS PLACE
Person Name DALE DAVIS
Position company contact
State TN
Address 3065 HWY 105, TREZEVANT, TN 38258
SIC Code 472402
Phone Number
Email [email protected]

Dale Davis

Business Name Stuttgart Country Club
Person Name Dale Davis
Position company contact
State AR
Address P.O. BOX 608 Stuttgart AR 72160-0608
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 870-673-8421
Number Of Employees 32
Annual Revenue 787330

DALE DAVIS

Business Name SHILOH ENGINEERING, INCORPORATED
Person Name DALE DAVIS
Position registered agent
Corporation Status Suspended
Agent DALE DAVIS 14902 SABRE LN, HUNTINGTON BEACH, CA 92647
Care Of 14902 SABRE LN, HUNTINGTON BEACH, CA 92647
CEO JEFFREY DAVIS14902 SABRE LN, HUNTINGTON BEACH, CA 92647
Incorporation Date 2001-02-14

DALE DAVIS

Business Name SELMA CHURCH OF THE NAZARENE
Person Name DALE DAVIS
Position registered agent
Corporation Status Active
Agent DALE DAVIS 2114 GOLDRIDGE, SELMA, CA 93662
Care Of 2114 GOLDRIDGE ST, SELMA, CA 93662
CEO DALE P DAVIS2114 GOLDRIDGE, SELMA, CA 93662
Incorporation Date 1940-09-20
Corporation Classification Religious

Dale Davis

Business Name Oblong Water Dept
Person Name Dale Davis
Position company contact
State IL
Address 202 S Range St Oblong IL 62449-1225
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4941
SIC Description Water Supply
Phone Number 618-592-3122
Number Of Employees 5
Annual Revenue 1096950
Fax Number 618-592-3922

Dale Davis

Business Name Nucor Inc
Person Name Dale Davis
Position company contact
State FL
Address RURAL ROUTE 934 N UNIVERSIT Pompano Beach FL 33071
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 954-345-5970

Dale Davis

Business Name National Title Pawn
Person Name Dale Davis
Position company contact
State GA
Address 117 W Belmont Dr Calhoun GA 30701-3079
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 706-629-9099
Number Of Employees 2
Annual Revenue 170720

Dale Davis

Business Name Mr Fix It Roof Repair
Person Name Dale Davis
Position company contact
State FL
Address 7930 Jeffery Ave North Port FL 34287-2047
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 941-426-7194

Dale Davis

Business Name Mednet
Person Name Dale Davis
Position company contact
State TN
Address 7000 Shadow Oaks, Memphis, TN 38125
SIC Code 382908
Phone Number
Email [email protected]

Dale Davis

Business Name Masonry Arts Inc
Person Name Dale Davis
Position company contact
State FL
Address 130 Industrial Blvd Pensacola FL 32505-2202
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1793
SIC Description Glass And Glazing Work
Phone Number 850-479-1400
Email [email protected]
Fax Number 850-479-4060
Website www.masonryarts.com

Dale Davis

Business Name MRA
Person Name Dale Davis
Position company contact
State MO
Address 1810 Craig Road Suite 225, St. Louis, MO 63146
SIC Code 5812
Phone Number
Email [email protected]
Title Manager

DALE DAVIS

Business Name MEDNET
Person Name DALE DAVIS
Position company contact
State TN
Address 7000 SHADOW OAKS DR, MEMPHIS, TN 38125
SIC Code 1761
Phone Number 901-794-2762
Email [email protected]

Dale Davis

Business Name Illiana Vending Corp
Person Name Dale Davis
Position company contact
State IL
Address 4008 E Main St Danville IL 61834-5797
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 217-431-8582
Number Of Employees 3
Annual Revenue 785700

DALE J DAVIS

Business Name HURRICANE CREEK PINE LUMBER COMPANY, INC.
Person Name DALE J DAVIS
Position registered agent
State GA
Address 7851 DALE LANE, WAYCROSS, GA 31503
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-20
End Date 2011-08-20
Entity Status Admin. Dissolved
Type Secretary

Dale Davis

Business Name Food Lion Store 574
Person Name Dale Davis
Position company contact
State FL
Address 4213 W US Highway 90 Lake City FL 32055-4877
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 386-752-0485

Dale Davis

Business Name Food Lion
Person Name Dale Davis
Position company contact
State FL
Address 4214 W Us Highway 90 Lake City FL 32055-4876
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 386-752-0485
Number Of Employees 48
Annual Revenue 8435700

Dale Davis

Business Name Davis Real Estate
Person Name Dale Davis
Position company contact
State TX
Address 2300 W. Pike Blvd., Suite 200 Weslaco, TX 78596
SIC Code 821103
Phone Number
Email [email protected]

Dale Davis

Business Name Davis Equity Realty
Person Name Dale Davis
Position company contact
State TX
Address 2300 W Pikes Boulevard #200, Weslaco, 78596 TX
SIC Code 6500
Phone Number
Email [email protected]

Dale Davis

Business Name Davis Enterprises
Person Name Dale Davis
Position company contact
State ME
Address C1 Juniper East, Yarmouth, ME 4096
SIC Code 811103
Phone Number
Email [email protected]

Dale Davis

Business Name Dale Davis Dvm
Person Name Dale Davis
Position company contact
State CO
Address 505 Jackson Ave La Junta CO 81050-9736
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 719-384-7387
Number Of Employees 4
Annual Revenue 161600

Dale Davis

Business Name Dale Davis DDS
Person Name Dale Davis
Position company contact
State AZ
Address 3132 N 7th St Phoenix AZ 85014-5430
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 602-248-8176
Number Of Employees 4
Annual Revenue 591600

Dale Davis

Business Name Dale Davis
Person Name Dale Davis
Position company contact
State AL
Address 2225 County Road 78 Centre AL 35960-4131
Industry Agricultural Production - Crops (Agriculture)
SIC Code 116
SIC Description Soybeans
Phone Number 256-475-3514
Number Of Employees 1
Annual Revenue 52470

DALE DAVIS

Business Name DUOFIN INDUSTRIES
Person Name DALE DAVIS
Position Treasurer
State NV
Address 502 N DIVISION ST 502 N DIVISION ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21534-2000
Creation Date 2000-08-10
Type Domestic Corporation

Dale Davis

Business Name DRM Carwash Inc
Person Name Dale Davis
Position company contact
State AR
Address 8906 Trulock Bay Rd Sherrill AR 72152-8964
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 870-879-3380
Number Of Employees 2
Annual Revenue 49440

DALE DAVIS

Business Name DAVISFINANCIAL
Person Name DALE DAVIS
Position company contact
State ME
Address PO BOX 273, YARMOUTH, ME 4096
SIC Code 569905
Phone Number 207-846-3704
Email [email protected]

Dale Davis

Business Name D & D Paving Inc
Person Name Dale Davis
Position company contact
State AR
Address 8904 Trulock Bay Rd Sherrill AR 72152-8964
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 870-879-3084
Number Of Employees 22
Annual Revenue 3459520
Fax Number 870-879-5237

Dale Davis

Business Name D & D Auto
Person Name Dale Davis
Position company contact
State IA
Address 8293 Burds Rd Peosta IA 52068-9648
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 563-588-1813
Number Of Employees 1
Annual Revenue 659940

Dale Davis

Business Name D & D Auto
Person Name Dale Davis
Position company contact
State IA
Address P.O. BOX 18 Peosta IA 52068-0018
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 563-588-1813

Dale Davis

Business Name CMI Electric Inc
Person Name Dale Davis
Position company contact
State DE
Address 38 Albe Dr Ste 2 Newark DE 19702-1351
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 302-834-8170
Number Of Employees 13
Annual Revenue 370800

Dale Davis

Business Name CMI Electric Inc
Person Name Dale Davis
Position company contact
State DE
Address 38 Albe Dr # 2 Newark DE 19702-1351
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 302-731-5556
Number Of Employees 10
Annual Revenue 1077120

Dale Davis

Business Name Briar Hill Ranch
Person Name Dale Davis
Position company contact
State AL
Address RR 2 Goshen AL 36035-9802
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 334-562-9326
Number Of Employees 2
Annual Revenue 81340

DALE DAVIS

Business Name BROCKMAN GALLERY PRODUCTIONS
Person Name DALE DAVIS
Position registered agent
Corporation Status Suspended
Agent DALE DAVIS 3401 WEST 43RD ST, LOS ANGELES, CA 90008
Care Of 3401 WEST 43RD ST, LOS ANGELES, CA 90008
CEO MARCIA BRADSHAW3401 WEST 43RD ST, LOS ANGELES, CA 90008
Incorporation Date 1974-10-17
Corporation Classification Public Benefit

DALE L DAVIS

Business Name BARGAIN CLICKS, INC.
Person Name DALE L DAVIS
Position Secretary
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15835-2004
Creation Date 2004-06-11
Type Domestic Corporation

DALE L DAVIS

Business Name BARGAIN CLICKS, INC.
Person Name DALE L DAVIS
Position Treasurer
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15835-2004
Creation Date 2004-06-11
Type Domestic Corporation

Dale Davis

Business Name Adclub International
Person Name Dale Davis
Position company contact
State NC
Address 617 Thistlegate Trail, Raleigh, NC 27610
SIC Code 811103
Phone Number
Email [email protected]

Dale Davis

Business Name ATC Member Travel Service, Inc.
Person Name Dale Davis
Position company contact
State TX
Address 324 Shawnee Trail, Keller, TX 76248
SIC Code 866107
Phone Number
Email [email protected]

Dale Davis

Business Name AFC SOCCER, INC.
Person Name Dale Davis
Position registered agent
State GA
Address 22 Lakeshore Pkwy, Newnan, GA 30263
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-05-15
Entity Status Active/Owes Current Year AR
Type CEO

DALE DAVIS

Person Name DALE DAVIS
Filing Number 7344106
Position VICE PRESIDENT
State AL
Address 8737 ASH COURT, DAPHNE AL 36527

Dale Davis

Person Name Dale Davis
Filing Number 126032300
Position Director
State TX
Address HC 4, BOX 238, Blanco TX 78606

Dale Davis

Person Name Dale Davis
Filing Number 79102500
Position P

Dale Davis

Person Name Dale Davis
Filing Number 126032300
Position P
State TX
Address HC 4, BOX 238, Blanco TX 78606

DALE DAVIS

Person Name DALE DAVIS
Filing Number 130515300
Position VICE PRESIDENT
State TX
Address 2290 W PIKE BLVD, STE 100, WESLACO TX 78596

DALE DAVIS

Person Name DALE DAVIS
Filing Number 145382701
Position PRESIDENT
State TX
Address PO BOX 1247, Weslaco TX 78599 1247

DALE DAVIS

Person Name DALE DAVIS
Filing Number 139312700
Position PRESIDENT
State TX
Address 2300 W. PIKE, STE. #200, WESLACO TX

DALE DAVIS

Person Name DALE DAVIS
Filing Number 801126697
Position MEMBER
State TX
Address 101 S MAIN ST SUITE C, BOERNE TX 78006

Dale M Davis

Person Name Dale M Davis
Filing Number 800835840
Position Governing Person
State TX
Address 9704 Bundoran Drive, Austin TX 78717

DALE L DAVIS

Person Name DALE L DAVIS
Filing Number 800486675
Position DIRECTOR
State TX
Address 2290 W. PIKE, STE 100, WESLACO TX 78596

DALE L DAVIS

Person Name DALE L DAVIS
Filing Number 800486675
Position PRESIDENT
State TX
Address 2290 W. PIKE, STE 100, WESLACO TX 78596

DALE DAVIS

Person Name DALE DAVIS
Filing Number 800423427
Position PRESIDENT
State TX
Address 2290 W PIKE BLVD, STE 100, WESLACO TX 78596

DALE DAVIS

Person Name DALE DAVIS
Filing Number 707684222
Position Director
State TX
Address PO BOX 542, Royse City TX 75189

DALE DAVIS

Person Name DALE DAVIS
Filing Number 707684222
Position TREASURER
State TX
Address PO BOX 542, Royse City TX 75189

DALE L DAVIS

Person Name DALE L DAVIS
Filing Number 162509000
Position PRESIDENT
State TX
Address 2300 W PIKE BLVD SUITE 200, WESLACO TX 78596

DALE L DAVIS

Person Name DALE L DAVIS
Filing Number 132905200
Position PRESIDENT
State TX
Address 2300 W PIKE BLVD STE 200, WESLACO TX 78596

DALE L DAVIS

Person Name DALE L DAVIS
Filing Number 162509000
Position Director
State TX
Address 2300 W PIKE BLVD SUITE 200, WESLACO TX 78596

DALE L DAVIS

Person Name DALE L DAVIS
Filing Number 160808600
Position PRESIDENT
State TX
Address 1903 FALL CREEK TRL, Keller TX 76248 6808

DALE L DAVIS

Person Name DALE L DAVIS
Filing Number 149929600
Position DIRECTOR
State TX
Address 2300 W. PIKE STE 200, WESLACO TX 78596

DALE L DAVIS

Person Name DALE L DAVIS
Filing Number 149929600
Position PRESIDENT
State TX
Address 2300 W. PIKE STE 200, WESLACO TX 78596

DALE DAVIS

Person Name DALE DAVIS
Filing Number 147749401
Position DIRECTOR
State TX
Address 139 TAYLOR ST, KELLER TX 76248

DALE DAVIS

Person Name DALE DAVIS
Filing Number 147749401
Position PRESIDENT
State TX
Address 139 TAYLOR ST, KELLER TX 76248

DALE DAVIS

Person Name DALE DAVIS
Filing Number 145382701
Position Director
State TX
Address PO BOX 1247, Weslaco TX 78599 1247

Dale L Davis

Person Name Dale L Davis
Filing Number 144683101
Position P
State TX
Address 2300 W PIKE BLVD #200, Weslaco TX 78596

DALE DAVIS

Person Name DALE DAVIS
Filing Number 139312700
Position DIRECTOR
State TX
Address 2300 W. PIKE, STE. #200, WESLACO TX

DALE L DAVIS

Person Name DALE L DAVIS
Filing Number 160808600
Position Director
State TX
Address 1903 FALL CREEK TRL, Keller TX 76248 6808

DALE DAVIS

Person Name DALE DAVIS
Filing Number 800423427
Position DIRECTOR
State TX
Address 2290 W PIKE BLVD, STE 100, WESLACO TX 78596

Davis Dale P

State NE
Calendar Year 2016
Employer University Of Nebraska
Job Title Assistant Manager Course Materials 61325
Name Davis Dale P
Annual Wage $56,238

Davis Dale A

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Davis Dale A
Annual Wage $49,404

Davis Dale A

State GA
Calendar Year 2017
Employer City of Snellville
Name Davis Dale A
Annual Wage $27,102

Davis Tracy Dale

State GA
Calendar Year 2015
Employer County Of Whitfield
Name Davis Tracy Dale
Annual Wage $43,024

Davis Dale A

State GA
Calendar Year 2015
Employer City Of Snellville
Name Davis Dale A
Annual Wage $3,840

Davis Dale P

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Davis Dale P
Annual Wage $12,742

Davis Dale A

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Public Relations Personnel
Name Davis Dale A
Annual Wage $8,220

Davis Dale P

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Davis Dale P
Annual Wage $13,489

Davis Arden Dale

State GA
Calendar Year 2011
Employer Agriculture, Department Of
Job Title Labor Trades Worker
Name Davis Arden Dale
Annual Wage $400

Davis Dale A

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Public Relations Personnel
Name Davis Dale A
Annual Wage $104,460

Davis Dale P

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Davis Dale P
Annual Wage $13,746

Davis Arden Dale

State GA
Calendar Year 2010
Employer Agriculture, Department Of
Job Title Labor Trades Worker
Name Davis Arden Dale
Annual Wage $400

Davis Dale

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Davis Dale
Annual Wage $49,153

Davis Marcus Dale

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Child Protective Investigator Supv-Ses
Name Davis Marcus Dale
Annual Wage $49,200

Davis Dale A

State GA
Calendar Year 2018
Employer City of Snellville
Name Davis Dale A
Annual Wage $9,625

Davis Melvin Dale

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Davis Melvin Dale
Annual Wage $46,733

Davis Melvin Dale

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Davis Melvin Dale
Annual Wage $44,834

Davis Terri Dale

State DE
Calendar Year 2018
Employer Off Of Dfns Srvs/Public Dfndr
Name Davis Terri Dale
Annual Wage $39,780

Davis Terri Dale

State DE
Calendar Year 2017
Employer Off Of Dfns Srvs/Public Dfndr
Name Davis Terri Dale
Annual Wage $38,218

Davis Terri Dale

State DE
Calendar Year 2016
Employer Off Of Dfns Srvs/public Dfndr
Name Davis Terri Dale
Annual Wage $39,585

Davis Terri Dale

State DE
Calendar Year 2015
Employer Off Of Dfns Srvs/public Dfndr
Name Davis Terri Dale
Annual Wage $19,721

Davis Terri Dale

State DE
Calendar Year 2015
Employer Off Of Dfns Srvs/central Admin
Name Davis Terri Dale
Annual Wage $19,696

Davis David Dale

State CO
Calendar Year 2017
Employer School District of Harrison 2
Name Davis David Dale
Annual Wage $3,749

Davis Dale

State CO
Calendar Year 2017
Employer County of Arapahoe
Job Title Deputy Sheriff
Name Davis Dale
Annual Wage $66,963

Davis Jonathon Dale

State AR
Calendar Year 2018
Employer Dfa - Revenue Services Div
Job Title Tax Auditor Ii
Name Davis Jonathon Dale
Annual Wage $63,242

Davis Jonathon Dale

State AR
Calendar Year 2017
Employer Dfa - Revenue Services Div
Job Title Tax Auditor Ii
Name Davis Jonathon Dale
Annual Wage $62,616

Davis Dale H

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Seasonal Employee
Name Davis Dale H
Annual Wage $18,720

Davis Jonathon Dale

State AR
Calendar Year 2016
Employer Dfa - Revenue Services Div
Job Title Tax Auditor Ii
Name Davis Jonathon Dale
Annual Wage $62,616

Davis Dale

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Davis Dale
Annual Wage $49,153

Davis Brian Dale

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Davis Brian Dale
Annual Wage $65,530

Davis Dale A

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Davis Dale A
Annual Wage $59,875

Davis Timothy Dale

State IL
Calendar Year 2015
Employer Northeastern Illinois University
Name Davis Timothy Dale
Annual Wage $41,898

Davis Dale E

State NE
Calendar Year 2016
Employer Game And Parks - Agency 33
Job Title G&p Conservation Officer
Name Davis Dale E
Annual Wage $59,134

Davis Dale P

State NE
Calendar Year 2015
Employer University Of Nebraska
Job Title Assistant Manager Course Materials
Name Davis Dale P
Annual Wage $53,560

Davis Dale E

State NE
Calendar Year 2015
Employer Game And Parks - Agency 33
Job Title G&p Conservation Officer
Name Davis Dale E
Annual Wage $56,285

Davis Kristin Dale

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Nurse Clinical/Ukhc
Name Davis Kristin Dale
Annual Wage $33,384

Davis Dale

State KY
Calendar Year 2017
Employer City of Louisville
Job Title Communication Specialist I U27
Name Davis Dale
Annual Wage $60,741

Davis Kristin Dale

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Nurse Clinical/ukhc
Name Davis Kristin Dale
Annual Wage $32,735

Davis Dale

State KY
Calendar Year 2016
Employer City Of Louisville
Job Title Communication Specialist I U27
Name Davis Dale
Annual Wage $45,802

Davis Dale

State KY
Calendar Year 2015
Employer City Of Louisville
Job Title Communication Specialist I U27
Name Davis Dale
Annual Wage $44,034

Davis Dale L

State KS
Calendar Year 2017
Employer County of Franklin
Job Title Light Equipment Operator
Name Davis Dale L
Annual Wage $14,053

Davis Jason Dale

State IA
Calendar Year 2018
Employer Iowa State University
Job Title Cust Rel Spec I
Name Davis Jason Dale
Annual Wage $40,299

Davis Jason Dale

State IA
Calendar Year 2017
Employer University of Iowa State
Name Davis Jason Dale
Annual Wage $40,299

Davis Jason Dale

State IA
Calendar Year 2017
Employer Iowa State University
Job Title Cust Rel Spec I
Name Davis Jason Dale
Annual Wage $40,299

Davis Dale A

State GA
Calendar Year 2018
Employer County of Walton
Job Title Equipment Operator
Name Davis Dale A
Annual Wage $23,061

Davis Dale

State IA
Calendar Year 2017
Employer County of Marion
Name Davis Dale
Annual Wage $50,777

Davis Jason Dale

State IA
Calendar Year 2015
Employer Iowa State University
Job Title Cust Rel Spec I
Name Davis Jason Dale
Annual Wage $38,000

Davis Dale

State IN
Calendar Year 2018
Employer Fishers Civil City (Hamilton)
Job Title Planner Iii
Name Davis Dale
Annual Wage $69,005

Davis Dale

State IN
Calendar Year 2017
Employer Fishers Civil City (Hamilton)
Job Title Planner Iii
Name Davis Dale
Annual Wage $64,237

Davis Dale

State IN
Calendar Year 2016
Employer Fishers Civil City (hamilton)
Job Title Planner Ii
Name Davis Dale
Annual Wage $59,559

Davis Dale

State IN
Calendar Year 2015
Employer Fishers Civil City (hamilton)
Job Title Planner
Name Davis Dale
Annual Wage $60,787

Davis Dale P

State IL
Calendar Year 2018
Employer Police Department Of Springfield
Name Davis Dale P
Annual Wage $69,824

Davis Timothy Dale

State IL
Calendar Year 2018
Employer Northeastern Illinois University
Name Davis Timothy Dale
Annual Wage $46,140

Davis Dale

State IL
Calendar Year 2017
Employer Police Department of Springfield
Job Title Prob Patrol Officer 2Nd Year
Name Davis Dale
Annual Wage $53,634

Davis Timothy Dale

State IL
Calendar Year 2017
Employer Northeastern Illinois University
Name Davis Timothy Dale
Annual Wage $42,352

Davis Dale P

State IL
Calendar Year 2016
Employer Police Department Of Taylorville
Name Davis Dale P
Annual Wage $49,089

Davis Timothy Dale

State IL
Calendar Year 2016
Employer Northeastern Illinois University
Name Davis Timothy Dale
Annual Wage $41,667

Davis Dale E

State IL
Calendar Year 2015
Employer Schuyler-industry Cusd #5
Name Davis Dale E
Annual Wage $11,020

Davis Jason Dale

State IA
Calendar Year 2016
Employer Iowa State University
Job Title Cust Rel Spec I
Name Davis Jason Dale
Annual Wage $38,380

Davis Jack Dale

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Davis Jack Dale
Annual Wage $86,193

Dale D Davis

Name Dale D Davis
Address 2925 Weigl Rd Saginaw MI 48609 -7060
Telephone Number 989-859-8542
Mobile Phone 989-859-8542
Email [email protected]
Gender Male
Date Of Birth 1942-01-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Dale K Davis

Name Dale K Davis
Address 969 Arthur Rd Brownsville KY 42210 -8804
Phone Number 270-597-3947
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Dale Davis

Name Dale Davis
Address 2042 Lakeview Dr Madisonville KY 42431 -8601
Phone Number 270-821-0685
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Dale L Davis

Name Dale L Davis
Address 15413 Gallaudet Ave Silver Spring MD 20905 -4175
Phone Number 301-384-9255
Gender Male
Date Of Birth 1961-08-31
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Dale K Davis

Name Dale K Davis
Address 24387 E 5th Pl Aurora CO 80018 -1582
Phone Number 303-364-6071
Email [email protected]
Gender Male
Date Of Birth 1956-09-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed College
Language English

Dale L Davis

Name Dale L Davis
Address 228 Iroquois Dr Boulder CO 80303 -4216
Phone Number 303-494-4841
Mobile Phone 303-594-9439
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Dale M Davis

Name Dale M Davis
Address 6933 Bryant Rd Cocoa FL 32927 -2982
Phone Number 321-632-9525
Email [email protected]
Gender Male
Date Of Birth 1963-08-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Dale A Davis

Name Dale A Davis
Address 604 Lynn Way Sykesville MD 21784 -8533
Phone Number 410-795-3067
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Dale G Davis

Name Dale G Davis
Address 1351 N Pleasant Dr Chandler AZ 85225 UNIT 1098-6592
Phone Number 480-471-6971
Gender Male
Date Of Birth 1934-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Dale S Davis

Name Dale S Davis
Address 217 E Garnet Ave Mesa AZ 85210 -5306
Phone Number 480-898-8990
Mobile Phone 602-628-7243
Email [email protected]
Gender Male
Date Of Birth 1964-02-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Dale E Davis

Name Dale E Davis
Address 450 W Sunwest Dr Casa Grande AZ 85122 LOT 216-2382
Phone Number 520-421-9016
Gender Male
Date Of Birth 1928-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Dale C Davis

Name Dale C Davis
Address 3902 E Mountain View Rd Phoenix AZ 85028 -4045
Phone Number 602-448-0665
Telephone Number 602-448-0665
Mobile Phone 602-448-0665
Email [email protected]
Gender Male
Date Of Birth 1948-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Dale Davis

Name Dale Davis
Address 5326 W Diana Ave Glendale AZ 85302 -4868
Phone Number 623-640-3551
Mobile Phone 623-640-3551
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Dale L Davis

Name Dale L Davis
Address 2733 Summervale Dr Holiday FL 34691 -2506
Phone Number 727-938-3176
Email [email protected]
Gender Female
Date Of Birth 1951-06-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Dale Davis

Name Dale Davis
Address 13791 Birrell St Southgate MI 48195 -1790
Phone Number 734-282-4754
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Dale L Davis

Name Dale L Davis
Address 3612 Fordway Dr Lambertville MI 48144 -9773
Phone Number 734-854-3806
Mobile Phone 734-624-6092
Gender Male
Date Of Birth 1969-11-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Dale Davis

Name Dale Davis
Address 8140 S 300 E Markleville IN 46056 -9792
Phone Number 765-533-4564
Mobile Phone 765-418-4738
Gender Male
Date Of Birth 1935-02-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Dale D Davis

Name Dale D Davis
Address 5318 W 30th Pl Cicero IL 60804 -3548
Phone Number 773-366-6618
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Dale S Davis

Name Dale S Davis
Address Po Box 173 Cotopaxi CO 81223 -0173
Phone Number 775-397-6421
Gender Male
Date Of Birth 1955-11-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Dale Davis

Name Dale Davis
Address 8391 W 930 S Columbus IN 47201 -4847
Phone Number 812-522-8274
Mobile Phone 812-522-8274
Email [email protected]
Gender Male
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 1001
Education Completed High School
Language English

Dale T Davis

Name Dale T Davis
Address 4200 Cornishville Rd Harrodsburg KY 40330 APT RDF-9416
Phone Number 859-366-0057
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Dale Davis

Name Dale Davis
Address 1880 N Crystal Lake Dr Lakeland FL 33801 APT 62-5974
Phone Number 863-668-9381
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Dale M Davis

Name Dale M Davis
Address 13 Duke Lake Cir Kincheloe MI 49788 -1123
Phone Number 906-478-7396
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Dale Davis

Name Dale Davis
Address 265 Lawson Dr Baxley GA 31513 -6425
Phone Number 912-367-7268
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Dale Davis

Name Dale Davis
Address 1707 Ricketson Rd Pearson GA 31642 -4838
Phone Number 912-422-3239
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Dale Davis

Name Dale Davis
Address 2515 Radio Station Rd Alma GA 31510-4139 -4139
Phone Number 912-449-9774
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

DAVIS, DALE

Name DAVIS, DALE
Amount 3000.00
To YESFORMARRIAGE.COM SUPPORTING PROP 102
Year 20008
Application Date 2008-08-21
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party I
Recipient State AZ
Committee Name YESFORMARRIAGE.COM SUPPORTING PROP 102
Address 3902 E MOUNTAIN VIEW RD PHOENIX AZ

DAVIS, DALE

Name DAVIS, DALE
Amount 2400.00
To Gabrielle Giffords (D)
Year 2010
Transaction Type 15
Filing ID 29992922934
Application Date 2009-09-21
Contributor Occupation President
Contributor Employer CMI Electric Incorporated
Organization Name Cmi Electric
Contributor Gender N
Recipient Party D
Recipient State AZ
Committee Name Giffords For Congress
Seat federal:house
Address 552 Tolham Dr BEAR DE

DAVIS, DALE

Name DAVIS, DALE
Amount 2400.00
To James A. Barnett (R)
Year 2010
Transaction Type 15
Filing ID 29992434770
Application Date 2009-06-26
Contributor Occupation PRESIDENT
Contributor Employer SAUDER CUSTOM FABRICATION
Organization Name Sauder Fabrication
Contributor Gender N
Recipient Party R
Recipient State KS
Committee Name Barnett for Congress
Seat federal:house

DAVIS, DALE

Name DAVIS, DALE
Amount 2000.00
To Rick Perry (R)
Year 2012
Transaction Type 15
Filing ID 11971816071
Application Date 2011-08-17
Contributor Occupation REAL ESTATE
Contributor Employer DAVIS REAL ESTATE COMPANY
Organization Name Davis Real Estate Co
Contributor Gender N
Recipient Party R
Committee Name RickPerry.org
Seat federal:president
Address 28120 BOERNE STAGE Rd 602 BOERNE TX

DAVIS, DALE

Name DAVIS, DALE
Amount 2000.00
To BARNETT, JIM & WAGLE, SUSAN
Year 2006
Application Date 2006-09-21
Contributor Employer SAUDER CUSTOM FAB
Recipient Party R
Recipient State KS
Seat state:governor
Address BOX 1158 EMPORIA KS

DAVIS, DALE

Name DAVIS, DALE
Amount 2000.00
To BARNETT, JIM & WAGLE, SUSAN
Year 2006
Application Date 2005-12-21
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State KS
Seat state:governor
Address BOX 1158 EMPORIA KS

DAVIS, DALE

Name DAVIS, DALE
Amount 680.00
To Joseph T. Krysztoforski (R)
Year 2010
Transaction Type 15
Filing ID 10990545233
Application Date 2010-03-15
Contributor Occupation SELF EMPLOYED
Contributor Employer SELF EMPLOYED
Contributor Gender N
Recipient Party R
Recipient State MD
Committee Name JTK for Congress
Seat federal:house

DAVIS, DALE

Name DAVIS, DALE
Amount 600.00
To National Right to Life
Year 2010
Transaction Type 15
Filing ID 10930257780
Application Date 2009-10-05
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender N
Committee Name National Right to Life
Address 109 Greenwood Pl HATTIESBURG MS

DAVIS, DALE

Name DAVIS, DALE
Amount 600.00
To Joseph T. Krysztoforski (R)
Year 2012
Transaction Type 15
Filing ID 12970289836
Application Date 2011-12-30
Contributor Occupation Self Employed
Contributor Employer Self Employed
Contributor Gender N
Recipient Party R
Recipient State MD
Committee Name JTK for Congress
Seat federal:house
Address Not Provided FOREST HILL MD

DAVIS, DALE

Name DAVIS, DALE
Amount 500.00
To HILL, DON
Year 20008
Application Date 2008-06-10
Contributor Occupation MANAGER
Recipient Party R
Recipient State KS
Seat state:lower
Address BOX 1158 EMPORIA KS

DAVIS, DALE

Name DAVIS, DALE
Amount 500.00
To Jerry Moran (R)
Year 2008
Transaction Type 15
Filing ID 28990069699
Application Date 2007-10-28
Contributor Occupation CEO & President
Contributor Employer Sauder Fabrication
Organization Name Sauder Fabrication
Contributor Gender N
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:house
Address Box 1158 2040 MorningSide Dr EMPORIA KS

DAVIS, DALE DR

Name DAVIS, DALE DR
Amount 500.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930536783
Application Date 2007-03-13
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Contributor Gender N
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 3902 EAST MOUNTAIN VIEW Rd PHOENIX AZ

DAVIS, DALE MR

Name DAVIS, DALE MR
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981670093
Application Date 2004-10-27
Contributor Occupation SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 7015 N 1St Lane MC ALLEN TX

DAVIS, DALE

Name DAVIS, DALE
Amount 415.00
To Jerry Moran (R)
Year 2010
Transaction Type 15
Filing ID 29020243674
Application Date 2009-06-16
Contributor Occupation CEO & PRESIDENT
Contributor Employer SAUDER FABRICATION
Organization Name Sauder Fabrication
Contributor Gender N
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

DAVIS, DALE

Name DAVIS, DALE
Amount 388.22
To BARNETT, JIM
Year 2004
Application Date 2004-11-01
Recipient Party R
Recipient State KS
Seat state:upper

DAVIS, DALE C

Name DAVIS, DALE C
Amount 365.00
To American Assn of Nurse Anesthetists
Year 2008
Transaction Type 15
Filing ID 27930724168
Application Date 2007-04-17
Contributor Occupation CRNA
Contributor Employer self employed
Contributor Gender N
Committee Name American Assn of Nurse Anesthetists
Address 3201 Eppinette Ct GASTONIA NC

DAVIS, DALE C

Name DAVIS, DALE C
Amount 365.00
To American Assn of Nurse Anesthetists
Year 2012
Transaction Type 15
Filing ID 12970876660
Application Date 2012-02-15
Contributor Occupation CRNA
Contributor Employer NONE
Contributor Gender N
Committee Name American Assn of Nurse Anesthetists
Address 3201 Eppinette Ct GASTONIA NC

DAVIS, DALE C

Name DAVIS, DALE C
Amount 350.00
To American Assn of Nurse Anesthetists
Year 2006
Transaction Type 15
Filing ID 26940062145
Application Date 2006-03-03
Contributor Occupation CRNA
Contributor Employer self employed
Contributor Gender N
Committee Name American Assn of Nurse Anesthetists
Address 3201 Eppinette Ct GASTONIA NC

DAVIS, DALE A MR

Name DAVIS, DALE A MR
Amount 250.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933170822
Application Date 2008-08-04
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 3510 WINDEMERE COURT ANN ARBOR MI

DAVIS, DALE C DR

Name DAVIS, DALE C DR
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970147675
Application Date 2011-09-21
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Contributor Gender N
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 3902 EAST MOUNTAIN VIEW Rd PHOENIX AZ

DAVIS, DALE N DR

Name DAVIS, DALE N DR
Amount 250.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990564546
Application Date 2003-02-21
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Contributor Gender N
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 416 PORTALES NM

DAVIS, DALE

Name DAVIS, DALE
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 28930695117
Application Date 2008-01-06
Contributor Occupation Investigator
Contributor Employer Self employed
Organization Name Investigator
Contributor Gender N
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 8291 Wild Indigo Blf CHARLESTON SC

DAVIS, DALE

Name DAVIS, DALE
Amount 221.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12952195522
Application Date 2012-05-01
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender N
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 1612 MITCHELL ST #2 MELBOURNE FL

DAVIS, DALE

Name DAVIS, DALE
Amount 110.00
To TAPIA, LORI
Year 2004
Application Date 2004-04-16
Contributor Occupation RETIRED
Recipient Party D
Recipient State AZ
Seat state:lower
Address 2880 14TH ST DOUGLAS AZ

DAVIS, DALE

Name DAVIS, DALE
Amount 100.00
To MEDINA, DEBRA
Year 2010
Application Date 2010-02-21
Contributor Occupation REAL ESTATE DEVELOPMENT AND BROKERS
Contributor Employer DAVIS EQUITY REALTY
Recipient Party R
Recipient State TX
Seat state:governor

DAVIS, DALE

Name DAVIS, DALE
Amount 100.00
To NEEDELMAN, MITCH
Year 2006
Application Date 2006-10-18
Recipient Party R
Recipient State FL
Seat state:lower
Address 1612 MITCHELL ST MELBOURNE FL

DAVIS, DALE

Name DAVIS, DALE
Amount 100.00
To HILL, DON A
Year 2004
Application Date 2004-10-10
Recipient Party R
Recipient State KS
Seat state:lower

DAVIS, DALE

Name DAVIS, DALE
Amount 100.00
To FLETCHER, MIKE
Year 2010
Application Date 2009-08-18
Contributor Occupation D & D PAVING
Recipient Party D
Recipient State AR
Seat state:upper
Address 8906 UNREADABLE BAY RD SHERRELL AR

DAVIS, DALE

Name DAVIS, DALE
Amount 100.00
To JOHNSON, DENNIS (COMMITTEE 2)
Year 20008
Application Date 2007-10-29
Contributor Occupation BANKER
Contributor Employer CITIZENS SECURITY BANK & TRUST
Organization Name CITIZENS SECURITY BANK & TRUST
Recipient Party R
Recipient State OK
Seat state:lower
Address RT 2 BOX 182A MARLOW OK

DAVIS, DALE

Name DAVIS, DALE
Amount 75.00
To WORKMAN, RITCH
Year 2010
Application Date 2010-06-13
Contributor Occupation RETIRED
Recipient Party R
Recipient State FL
Seat state:lower
Address 1612 MITCHELL ST #2 MELBOURNE FL

DAVIS, DALE

Name DAVIS, DALE
Amount 50.00
To DANIELS, DAVID T
Year 2010
Application Date 2009-11-13
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:upper
Address 118 W SUGARTREE ST WILMINGTON OH

DAVIS, DALE

Name DAVIS, DALE
Amount 50.00
To BOOTHE, ALAN C
Year 2006
Application Date 2005-11-03
Recipient Party D
Recipient State AL
Seat state:lower
Address 4907 COUNTY RD 1107 GOSHEN AL

DAVIS, DALE

Name DAVIS, DALE
Amount 50.00
To HILL, DON
Year 2006
Application Date 2006-07-10
Recipient Party R
Recipient State KS
Seat state:lower
Address BOX 1158 EMPORIA KS

DAVIS, DALE

Name DAVIS, DALE
Amount 50.00
To LONG-MAST, PEGGY
Year 2004
Application Date 2004-08-05
Recipient Party R
Recipient State KS
Seat state:lower

DAVIS, DALE

Name DAVIS, DALE
Amount 50.00
To ROSENBERGER, CLIFF
Year 2010
Application Date 2010-08-12
Recipient Party R
Recipient State OH
Seat state:lower
Address 118 W SUGARTREE ST WILMINGTON OH

DAVIS, DALE

Name DAVIS, DALE
Amount 25.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2007-06-22
Contributor Occupation FORK LIFT OPERATOR
Contributor Employer A E WEASE
Recipient Party D
Recipient State MO
Seat state:governor
Address 218 N 5TH ST DESOTO MO

DAVIS, DALE

Name DAVIS, DALE
Amount 25.00
To STEELE, JASON
Year 20008
Application Date 2008-07-01
Recipient Party R
Recipient State FL
Seat state:lower
Address 1612 MITCHELL ST #2 MELBOURNE FL

DAVIS, DALE

Name DAVIS, DALE
Amount 25.00
To WISCONSIN REPUBLICAN PARTY
Year 2004
Application Date 2003-05-15
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address W2472 GERBER RD JUDA WI

DALE DAVIS

Name DALE DAVIS
Address Union Street Washingtonville OH 44490
Value 4200
Landvalue 4200

DAVIS DALE L & PAMELA A

Name DAVIS DALE L & PAMELA A
Physical Address 2915 SE 20TH CT, OKEECHOBEE, FL 34974
Owner Address 2915 SE 20TH CT, OKEECHOBEE, FL 34974
Sale Price 46000
Sale Year 2013
County Okeechobee
Year Built 1984
Area 1089
Land Code Mobile Homes
Address 2915 SE 20TH CT, OKEECHOBEE, FL 34974
Price 46000

DAVIS DALE E & JOAN C

Name DAVIS DALE E & JOAN C
Physical Address 4600 ALMAR DR, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 4600 ALMAR DR, PUNTA GORDA, FL 33950

DAVIS DALE E & JOAN C

Name DAVIS DALE E & JOAN C
Physical Address 2601 RIO PLATO DR, PUNTA GORDA, FL 33950
Ass Value Homestead 218223
Just Value Homestead 225732
County Charlotte
Year Built 1977
Area 1903
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2601 RIO PLATO DR, PUNTA GORDA, FL 33950

DAVIS DALE E

Name DAVIS DALE E
Physical Address 5655 BENT OAK DR, SARASOTA, FL 34232
Owner Address 5655 BENT OAK DR, SARASOTA, FL 34232
Ass Value Homestead 129566
Just Value Homestead 141500
County Sarasota
Year Built 1990
Area 1993
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5655 BENT OAK DR, SARASOTA, FL 34232

DAVIS DALE D

Name DAVIS DALE D
Physical Address 17340 5TH ST, BLOUNTSTOWN, FL 32424
Owner Address PO BOX 222, BLOUNTSTOWN, FL 32424
Ass Value Homestead 75911
Just Value Homestead 96839
County Calhoun
Year Built 1960
Area 2857
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17340 5TH ST, BLOUNTSTOWN, FL 32424

DAVIS DALE ALVA JR

Name DAVIS DALE ALVA JR
Owner Address 2314 LARAMIE DRIVE, COLORADO SPRINGS, CO 80910
County Walton
Land Code Timberland - site index 90 and above

DAVIS DALE A + RANIA M

Name DAVIS DALE A + RANIA M
Physical Address 501 SW 27TH ST, CAPE CORAL, FL 33914
Owner Address 501 SW 27TH ST, CAPE CORAL, FL 33914
County Lee
Year Built 2001
Area 2248
Land Code Single Family
Address 501 SW 27TH ST, CAPE CORAL, FL 33914

DAVIS DALE A & SELITTA

Name DAVIS DALE A & SELITTA
Physical Address -,, FL
Owner Address 1089 CYPRESS ST, APALACHICOLA, FL 32320
Ass Value Homestead 29271
Just Value Homestead 46477
County Franklin
Year Built 1998
Area 1722
Land Code Mobile Homes
Address -,, FL

DAVIS DALE A

Name DAVIS DALE A
Physical Address BASKET ST, NORTH PORT, FL 34288
Owner Address 279 SOUTHPORT ST, RONKONKOMA, NY 11779
County Sarasota
Land Code Vacant Residential
Address BASKET ST, NORTH PORT, FL 34288

DAVIS DALE A

Name DAVIS DALE A
Physical Address 7437 VENETIAN WAY, WEST PALM BEACH, FL 33406
Owner Address 7437 VENETIAN WAY, WEST PALM BEACH, FL 33406
Ass Value Homestead 165622
Just Value Homestead 214249
County Palm Beach
Year Built 1957
Area 2511
Land Code Single Family
Address 7437 VENETIAN WAY, WEST PALM BEACH, FL 33406

DAVIS DALE O

Name DAVIS DALE O
Physical Address NO SITUS, OCALA, FL 34482
Owner Address 7990 N 55TH ST, PINELLAS PARK, FL 33781
County Marion
Land Code Acreage not zoned agricultural with or withou
Address NO SITUS, OCALA, FL 34482

DAVIS DALE A

Name DAVIS DALE A
Physical Address 5023 LINDSAY CT, ORLANDO, FL 32821
Owner Address MASSARO LYNDA, RONKONKOMA, NEW YORK 11779
Ass Value Homestead 84856
Just Value Homestead 86735
County Orange
Year Built 1982
Area 1421
Land Code Single Family
Address 5023 LINDSAY CT, ORLANDO, FL 32821

DAVIS DALE A

Name DAVIS DALE A
Physical Address 5519 CONNELL RD, DOVER, FL 33527
Owner Address 5519 CONNELL RD, PLANT CITY, FL 33567
Ass Value Homestead 50934
Just Value Homestead 50934
County Hillsborough
Year Built 1994
Area 1456
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5519 CONNELL RD, DOVER, FL 33527

DAVIS DALE A

Name DAVIS DALE A
Physical Address 1229 NAHAW AVE, SEBRING, FL 33870
Owner Address 1229 NAHAW AV, SEBRING, FL 33870
Ass Value Homestead 20887
Just Value Homestead 22183
County Highlands
Year Built 1925
Area 1878
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1229 NAHAW AVE, SEBRING, FL 33870

DAVIS DALE

Name DAVIS DALE
Physical Address 8829 SHEPPARD DR, LAKE WALES, FL 33898
Owner Address 8829 SHEPPARD DR, LAKE WALES, FL 33898
Ass Value Homestead 118316
Just Value Homestead 121701
County Polk
Year Built 1990
Area 2136
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8829 SHEPPARD DR, LAKE WALES, FL 33898

DAVIS DALE

Name DAVIS DALE
Physical Address 1880 CRYSTAL LAKE DR N APT 62, LAKELAND, FL 33801
Owner Address 1880 N CRYSTAL LAKE DR APT 62, LAKELAND, FL 33801
Ass Value Homestead 35666
Just Value Homestead 39069
County Polk
Year Built 1984
Area 1365
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1880 CRYSTAL LAKE DR N APT 62, LAKELAND, FL 33801

DAVIS DALE

Name DAVIS DALE
Physical Address 2733 SUMMERVALE DR, HOLIDAY, FL 34691
Owner Address 2733 SUMMERVALE DR, HOLIDAY, FL 34691
Ass Value Homestead 142748
Just Value Homestead 142748
County Pasco
Year Built 1988
Area 2506
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2733 SUMMERVALE DR, HOLIDAY, FL 34691

DAVIS DALE

Name DAVIS DALE
Physical Address 18329 SW 73RD LP, DUNNELLON, FL 34432
Owner Address 9121 OLD A1A, ST AUGUSTINE, FL 32080
Ass Value Homestead 146434
Just Value Homestead 162893
County Marion
Year Built 2004
Area 2461
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18329 SW 73RD LP, DUNNELLON, FL 34432

DAVIS DALE

Name DAVIS DALE
Physical Address 2375 W FLO DR, JACKSONVILLE, FL 32216
Owner Address 2375 FLO DR W, JACKSONVILLE, FL 32216
Ass Value Homestead 97344
Just Value Homestead 114665
County Duval
Year Built 1962
Area 2114
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2375 W FLO DR, JACKSONVILLE, FL 32216

DAVIS BRIAN DALE

Name DAVIS BRIAN DALE
Physical Address 8648 FLOORSTONE MILL DR, JACKSONVILLE, FL 32244
Owner Address 8648 FLOORSTONE MILL DR, JACKSONVILLE, FL 32244
Sale Price 151300
Sale Year 2012
Ass Value Homestead 131911
Just Value Homestead 131911
County Duval
Year Built 2012
Area 2261
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8648 FLOORSTONE MILL DR, JACKSONVILLE, FL 32244
Price 151300

DAVIS BARBARA A & DALE R

Name DAVIS BARBARA A & DALE R
Physical Address 96 LAKE FOREST PL,, FL
Owner Address BAKER TIC, PALM COAST, FL 32137
Sale Price 0
Sale Year 2012
County Flagler
Year Built 1990
Area 1551
Land Code Single Family
Address 96 LAKE FOREST PL,, FL
Price 0

DAVIS DALE A

Name DAVIS DALE A
Physical Address 2812 NE 5TH PL, CAPE CORAL, FL 33909
Owner Address 23 MEADOW RIDGE RD, TEMPLE, PA 19560
County Lee
Land Code Vacant Residential
Address 2812 NE 5TH PL, CAPE CORAL, FL 33909

DAVIS ALLEN DALE

Name DAVIS ALLEN DALE
Owner Address 8829 SHEPPARD DR, LAKE WALES, FL 33898
County Polk
Land Code Acreage not zoned agricultural with or withou

DAVIS DALE R

Name DAVIS DALE R
Physical Address 4345 DEER RUN RD, SAINT CLOUD, FL 34772
Owner Address 4375 DEER RUN RD, SAINT CLOUD, FL 34772
County Osceola
Year Built 1993
Area 924
Land Code Mobile Homes
Address 4345 DEER RUN RD, SAINT CLOUD, FL 34772

DALE A AND JANET L DAVIS

Name DALE A AND JANET L DAVIS
Address 5519 Connell Road Dover FL 33527
Value 21930
Landvalue 21930
Usage Mobile Home

DALE DAVIS

Name DALE DAVIS
Address 3717 Granada Drive Richland Hills TX
Value 20000
Landvalue 20000
Buildingvalue 94800

DALE DAVIS

Name DALE DAVIS
Address 1700 W Pine Ridge Way ## A Palm Harbor FL 34684
Type Condo
Price 43900

DALE DAVIS

Name DALE DAVIS
Address 35 Red Oak Alvarado TX
Value 13350
Landvalue 13350

DALE DAVIS

Name DALE DAVIS
Address 1669 Newport Cove #1 Twinsburg OH 44087
Value 142600
Landvalue 43850
Buildingvalue 142600
Landarea 14,104 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 150860
Basement Part

DALE DAVIS

Name DALE DAVIS
Year Built 1960
Address 267 E Halifax Avenue Oak Hill FL
Value 9030
Landvalue 9030
Buildingvalue 57215
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 66979

DALE DAVIS

Name DALE DAVIS
Address 1474 SE Foundation Park Boulevard Palm Bay FL 32909
Value 40000
Landvalue 40000
Type Warranty Deed/Special Warranty Deed
Price 11000
Usage Vacant Industrial Land

DALE D DAVIS & LINDA S DAVIS

Name DALE D DAVIS & LINDA S DAVIS
Address 1617 Lloyd Drive Midwest City OK
Value 2490
Landarea 59,677 square feet
Type Residential
Price 5500

DALE D DAVIS & KARI L DAVIS

Name DALE D DAVIS & KARI L DAVIS
Address 32242 SE 157th Avenue Auburn WA 98092
Value 143000
Landvalue 94000
Buildingvalue 143000

DALE D DAVIS & CATHERINE M DAVIS

Name DALE D DAVIS & CATHERINE M DAVIS
Address 9743 Bird River Road Rosedale MD
Value 42000
Landvalue 42000
Airconditioning yes

DALE D DAVIS & CAROL J DAVIS

Name DALE D DAVIS & CAROL J DAVIS
Address 914 NE Easton Street Canton OH 44721-2449
Value 28100
Landvalue 28100

DAVIS IV, DALE & DANA RONYACK-

Name DAVIS IV, DALE & DANA RONYACK-
Physical Address 506 ROUTE 513
Owner Address 506 ROUTE 513
Sale Price 196000
Ass Value Homestead 133100
County hunterdon
Address 506 ROUTE 513
Value 252200
Net Value 252200
Land Value 119100
Prior Year Net Value 271800
Transaction Date 2011-11-09
Property Class Residential
Deed Date 2011-02-21
Sale Assessment 271800
Price 196000

DALE D DAVIS & CAROL J DAVIS

Name DALE D DAVIS & CAROL J DAVIS
Address 900 NE Easton Street North Canton OH 44721
Value 29800
Landvalue 29800

DALE BARRY DAVIS & KAREN S DAVIS

Name DALE BARRY DAVIS & KAREN S DAVIS
Address 8912 Schloemp Lane Dittmer MO 63023
Value 86200
Basement Crawl Space

DALE ALEN/DUTCH MARGARET ELIZABETH DAVIS

Name DALE ALEN/DUTCH MARGARET ELIZABETH DAVIS
Address 17050 107th Avenue Sun City AZ 85373
Value 12200
Landvalue 12200

DALE A DAVIS & PATRICIA A DAVIS

Name DALE A DAVIS & PATRICIA A DAVIS
Address 158 NW Raff Road Canton OH 44708-5633
Value 19700
Landvalue 19700

DALE A DAVIS & MINDY M DAVIS

Name DALE A DAVIS & MINDY M DAVIS
Address 584 Highcrest Drive Nashville TN 37211
Value 110200
Landarea 1,443 square feet

DALE A DAVIS & ELAINE W DAVIS

Name DALE A DAVIS & ELAINE W DAVIS
Address 5609 Turtle Way McKinney TX 75070-5176
Value 40000
Landvalue 40000
Buildingvalue 123276

DALE A DAVIS

Name DALE A DAVIS
Address 7437 Venetian Way West Palm Beach FL 33406
Value 159028
Landvalue 159028
Usage Single Family Residential

DALE A DAVIS

Name DALE A DAVIS
Address Sutherland Avenue Akron OH 44314
Value 10590
Landvalue 10590
Landarea 4,800 square feet

DALE A DAVIS

Name DALE A DAVIS
Address 2811 Nw 32nd Street Gainesville FL
Value 25000
Landvalue 25000
Buildingvalue 103300
Landarea 15,246 square feet
Type Residential Property

DALE A DAVIS

Name DALE A DAVIS
Address 944 Sutherland Avenue Akron OH 44314
Value 59730
Landvalue 15130
Buildingvalue 59730
Landarea 4,800 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 52000
Basement Full

DALE C DAVIS & CELESTE K DAVIS

Name DALE C DAVIS & CELESTE K DAVIS
Address 8171 Rebecca Woods Drive Bartlett TN 38002
Value 57800
Landvalue 57800
Landarea 23,934 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

DALE G DAVIS

Name DALE G DAVIS
Physical Address 645 DESTACADA AVE, Coral Gables, FL 33156
Owner Address 645 DESTACADA AVE, CORAL GABLES, FL
Ass Value Homestead 984209
Just Value Homestead 1172407
County Miami Dade
Year Built 1991
Area 5204
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 645 DESTACADA AVE, Coral Gables, FL 33156

Dale Scott Davis

Name Dale Scott Davis
Doc Id 08209039
City Prior Lake MN
Designation us-only
Country US

Dale S. Davis

Name Dale S. Davis
Doc Id 07630861
City Prior Lake MN
Designation us-only
Country US

Dale R. Davis

Name Dale R. Davis
Doc Id 08253290
City Sheridan OR
Designation us-only
Country US

Dale J. Davis

Name Dale J. Davis
Doc Id 07866140
City Marietta GA
Designation us-only
Country US

Dale J. Davis

Name Dale J. Davis
Doc Id 07870718
City Marietta GA
Designation us-only
Country US

Dale J. Davis

Name Dale J. Davis
Doc Id 07985284
City Marietta GA
Designation us-only
Country US

Dale Davis

Name Dale Davis
Doc Id 08180466
City Prior Lake MN
Designation us-only
Country US

Dale Davis

Name Dale Davis
Doc Id 07991582
City Prior Lake MN
Designation us-only
Country US

DALE DAVIS

Name DALE DAVIS
Type Voter
State CO
Address 430 N. BEECH ST., MANCOS, CO 81328
Phone Number 970-533-9159
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Democrat Voter
State FL
Address 2375 FLO DR., JACKSONVILLE, FL 32216
Phone Number 904-725-1925
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Republican Voter
State CT
Address 91 DAWLEY RD, GRISWOLD, CT 06351
Phone Number 860-376-8041
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Voter
State FL
Address 2098 SEMINOLE BL., LARGO, FL 33778
Phone Number 727-698-7736
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Independent Voter
State FL
Address 8422 OAKHURST RD., LARGO, FL 33776
Phone Number 727-501-7195
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Voter
State AZ
Address 5326 W DIANA AVE, GLENDALE, AZ 85302
Phone Number 623-640-3551
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Republican Voter
State AZ
Address 14631 NORTH 44TH STREET, PHOENIX, AZ 85032
Phone Number 602-770-8415
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Independent Voter
State AZ
Address 14631 N 44TH ST, PHOENIX, AZ 85032
Phone Number 602-486-0743
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Republican Voter
State FL
Address 7437 VENETIAN WAY, WEST PALM BEACH, FL 33406
Phone Number 561-543-4188
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Republican Voter
State AR
Address 2730 DAVEWARD DR., CONWAY, AR 72034
Phone Number 501-908-1328
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Voter
State AR
Address 4101 S CHERRY ST, LITTLE ROCK, AR 71603
Phone Number 501-353-0056
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Republican Voter
State AR
Address 312 JENNIFER LN, SEARCY, AR 72143
Phone Number 501-268-6821
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Independent Voter
State AZ
Address 6638 E. BELLEVIEW, SCOTTSDALE, AZ 85257
Phone Number 480-699-5753
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Independent Voter
State AZ
Address 2310 W MONROE ST, PHOENIX, AZ 85009
Phone Number 480-232-3050
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Republican Voter
State FL
Address 7814 COMPASS DR, ORLANDO, FL 32810
Phone Number 407-687-6898
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Republican Voter
State FL
Address 218 DAVIS LN, PALM BAY, FL 32909
Phone Number 321-863-1973
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Republican Voter
State FL
Address 4004 LUCERNE CT, MELBOURNE, FL 32904
Phone Number 321-289-3924
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Voter
State FL
Address 7100 W 20TH AVE, HIALEAH, FL 33016
Phone Number 305-582-0253
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Independent Voter
State CO
Address 8220 IOWA GULCH RD, MORRISON, CO 80465
Phone Number 303-905-0681
Email Address [email protected]

DALE DAVIS

Name DALE DAVIS
Type Independent Voter
State AL
Address 1080 LOVEJOY TER, ODENVILLE, AL 35120
Phone Number 205-527-7537
Email Address [email protected]

dale f davis

Name dale f davis
Visit Date 4/13/10 8:30
Appointment Number U77422
Type Of Access VA
Appt Made 4/30/2014 0:00
Appt Start 5/1/2014 13:00
Appt End 5/1/2014 22:29
Total People 2
Last Entry Date 4/30/2014 13:56
Meeting Location OEOB
Caller LOWELLYN
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 101395

Dale A Davis

Name Dale A Davis
Visit Date 4/13/10 8:30
Appointment Number U32082
Appt Made 11/13/13 0:00
Appt Start 11/15/13 14:15
Appt End 11/15/13 23:59
Total People 11
Last Entry Date 11/13/13 16:25
Meeting Location WH
Caller SOPHIE
Description TIME CHANGE MADE AT THE REQUEST OF S. SHULMAN
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 84914

DALE R DAVIS

Name DALE R DAVIS
Visit Date 4/13/10 8:30
Appointment Number U47412
Type Of Access VA
Appt Made 10/17/12 0:00
Appt Start 10/26/12 9:00
Appt End 10/26/12 23:59
Total People 299
Last Entry Date 10/17/12 19:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Dale D Davis

Name Dale D Davis
Visit Date 4/13/10 8:30
Appointment Number U59860
Type Of Access VA
Appt Made 12/1/2011 0:00
Appt Start 12/3/2011 9:30
Appt End 12/3/2011 23:59
Total People 324
Last Entry Date 12/1/2011 11:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Dale R Davis

Name Dale R Davis
Visit Date 4/13/10 8:30
Appointment Number U51796
Type Of Access VA
Appt Made 10/21/2011 0:00
Appt Start 11/4/2011 9:00
Appt End 11/4/2011 23:59
Total People 346
Last Entry Date 10/21/2011 16:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Dale G Davis

Name Dale G Davis
Visit Date 4/13/10 8:30
Appointment Number U36715
Type Of Access VA
Appt Made 8/23/2011 0:00
Appt Start 8/30/2011 10:30
Appt End 8/30/2011 23:59
Total People 346
Last Entry Date 8/23/2011 13:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

DALE DAVIS

Name DALE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U64987
Type Of Access VA
Appt Made 12/7/10 11:10
Appt Start 12/13/10 13:00
Appt End 12/13/10 23:59
Total People 187
Last Entry Date 12/7/10 11:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

DALE M DAVIS

Name DALE M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U54090
Type Of Access VA
Appt Made 10/27/2010 16:23
Appt Start 11/2/2010 7:30
Appt End 11/2/2010 23:59
Total People 220
Last Entry Date 10/27/2010 16:23
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 02/25/2011 08:00:00 AM +0000

DALE S DAVIS

Name DALE S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U42433
Type Of Access VA
Appt Made 9/30/09 16:31
Appt Start 10/2/09 7:30
Appt End 10/2/09 23:59
Total People 214
Last Entry Date 9/30/09 16:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS.
Release Date 01/29/2010 08:00:00 AM +0000

DALE D DAVIS

Name DALE D DAVIS
Visit Date 4/13/10 8:30
Appointment Number U60441
Type Of Access VA
Appt Made 12/3/09 13:54
Appt Start 12/5/09 9:30
Appt End 12/5/09 23:59
Total People 414
Last Entry Date 12/3/09 13:54
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

DALE F DAVIS

Name DALE F DAVIS
Visit Date 4/13/10 8:30
Appointment Number U91357
Type Of Access VA
Appt Made 3/29/10 11:55
Appt Start 3/31/10 9:00
Appt End 3/31/10 23:59
Total People 382
Last Entry Date 3/29/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

DALE J DAVIS

Name DALE J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U01110
Type Of Access VA
Appt Made 4/28/10 12:21
Appt Start 5/1/10 11:00
Appt End 5/1/10 23:59
Total People 336
Last Entry Date 4/28/10 12:21
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

DALE DAVIS

Name DALE DAVIS
Car CHEVROLET COLORADO
Year 2007
Address PO Box 52, Pleasant Grove, AR 72567-0052
Vin 1GCDT13E278255539

DALE DAVIS

Name DALE DAVIS
Car KIA SEDONA
Year 2007
Address 472 Weaver Rd, Webster, NY 14580-1218
Vin KNDMB233376190106
Phone 610-370-7185

DALE DAVIS

Name DALE DAVIS
Car HYUNDAI TUCSON
Year 2007
Address 9121 OLD A1A, SAINT AUGUSTINE, FL 32080-8518
Vin KM8JM12BX7U547398
Phone 352-465-3394

DALE DAVIS

Name DALE DAVIS
Car HONDA CR-V
Year 2007
Address 333 TOWERS RD, MOUNT SOLON, VA 22843-2110
Vin JHLRE48707C034727

DALE DAVIS

Name DALE DAVIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 2445 W 12310 S, Riverton, UT 84065-7132
Vin 4XARH68A074388194
Phone 801-254-2894

DALE DAVIS

Name DALE DAVIS
Car SATURN VUE
Year 2007
Address 619 ROCKY HILL RD, CLARKSVILLE, TN 37042-6019
Vin 5GZCZ63417S801232

DALE DAVIS

Name DALE DAVIS
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 88054 440th Ave, Bassett, NE 68714-5100
Vin 4TGG2220X71045731

DALE DAVIS

Name DALE DAVIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2307 VINE ST, BROWNWOOD, TX 76801-4939
Vin 3GCEC14XX7G153582

DALE DAVIS

Name DALE DAVIS
Car TOYOTA MATRIX
Year 2007
Address 160 S Copperknoll Cir, Spring, TX 77381-5133
Vin 2T1KR32E97C628633
Phone 281-363-9237

DALE DAVIS

Name DALE DAVIS
Car FORD MUSTANG
Year 2007
Address 1018 EVANS CT, CHINA GROVE, NC 28023-5693
Vin 1ZVFT85H375228647

DALE B DAVIS

Name DALE B DAVIS
Car GMC SIER
Year 2007
Address 4534 W OUTER RD, HAYTI, MO 63851-9170
Vin 2GTEK13Y171686958

DALE DAVIS

Name DALE DAVIS
Car NISSAN FRONTIER
Year 2007
Address 1512 LOST LAKE DR, KELLER, TX 76248-5400
Vin 1N6AD09U77C435019

DALE DAVIS

Name DALE DAVIS
Car FORD FREESTYLE
Year 2007
Address 821 VIA ALTOS, MESQUITE, TX 75150-4317
Vin 1FMDK021X7GA22442

DALE S DAVIS

Name DALE S DAVIS
Car FORD SUPER DUTY F-350 DRW
Year 2007
Address 1381 MOLLIES CREEK RD, GLADYS, VA 24554-2565
Vin 1FTWW33P67EA71039

DALE DAVIS

Name DALE DAVIS
Car BMW 3 SERIES
Year 2007
Address 22 Roxbury Ave, Plainview, NY 11803-2712
Vin WBAVC73587KP33759
Phone 516-931-2411

DALE DAVIS

Name DALE DAVIS
Car FORD F-150
Year 2007
Address HC 7 Box 369, Doniphan, MO 63935-8915
Vin 1FTPW14V27FB27039

Dale Davis

Name Dale Davis
Car DODGE RAM PICKUP 1500
Year 2007
Address 161 Alice St, Odessa, TX 79766-9304
Vin 1D7HU16NX7J552938

DALE DAVIS

Name DALE DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 205 NW 7TH AVE, DANIA, FL 33004-2732
Vin 1GNFK13087R250492

DALE DAVIS

Name DALE DAVIS
Car CHEVROLET SUBURBAN
Year 2007
Address 21 LONE OAK CIR, DE WITT, AR 72042-2979
Vin 1GNFC16037J223448

DALE DAVIS

Name DALE DAVIS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 1620 HIGHWAY 230 W, BONO, AR 72416-8011
Vin 1GCHK23DX7F191179

DALE DAVIS

Name DALE DAVIS
Car CHEVROLET SILVERADO 1500 CL
Year 2007
Address 1568 DAVIS RD, TROY, TN 38260-4010
Vin 1GCEK19V37Z149951

DALE DAVIS

Name DALE DAVIS
Car HONDA CIVIC
Year 2007
Address 9706 COLLIER LN, LOUISVILLE, KY 40291-3182
Vin 2HGFG12887H548169

DALE DAVIS

Name DALE DAVIS
Car GMC SIERRA 1500
Year 2007
Address 4811 S 6TH ST, LOUISVILLE, KY 40214-1340
Vin 2GTEK13M671514292

DALE DAVIS

Name DALE DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2040 MORNINGSIDE DR, EMPORIA, KS 66801-5435
Vin 3GCEK13M87G523549

DALE DAVIS

Name DALE DAVIS
Car NISSAN ALTIMA
Year 2007
Address 425 S Heights Dr, Mustang, OK 73064-3454
Vin 1N4BL21E17C134410

DALE DAVIS

Name DALE DAVIS
Car CADILLAC ESCALADE ESV
Year 2007
Address 2040 Morningside Dr, Emporia, KS 66801-5435
Vin 1GYFK66857R191564
Phone 620-342-0662

DALE DAVIS

Name DALE DAVIS
Car JEEP COMMANDER
Year 2007
Address 604 Lynn Way, Sykesville, MD 21784-8533
Vin 1J8HG58207C648196

DALE DAVIS

Name DALE DAVIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address PO Box 1482, Chiefland, FL 32644-1482
Vin 2GCEK13Z971130020

DALE DAVIS

Name DALE DAVIS
Car DODGE CALIBER
Year 2007
Address 519 JOHN DAVIS RD, DOBSON, NC 27017-8178
Vin 1B3HB48B37D214740

DALE DAVIS

Name DALE DAVIS
Car CHEVROLET MALIBU
Year 2007
Address 2127 East Ln, Louisville, KY 40216-3725
Vin 1G1ZT58F07F120014
Phone 502-449-4058

Dale Davis

Name Dale Davis
Domain sweetnspicybbq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-16
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 10165 N 190rd Beggs Oklahoma 74421
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain elkgilamonsteroutfitters.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-03-18
Update Date 2013-02-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 136 Maestas rd Belen NM 87002
Registrant Country UNITED STATES
Registrant Fax 15058641056

Dale Davis

Name Dale Davis
Domain eastendcyclesales.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-13
Update Date 2013-03-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2402 3rd Avenue Huntington West Virginia 25703
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain southernclaybrickcompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-04
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 590 Alabaster Alabama 35007
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain danddautoparts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-05
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 8293 Burds Road Peosta Iowa 52068
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain staffingsplit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-07
Update Date 2013-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address 8102 S. Sandusky Ave Tulsa Oklahoma 74137
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain airtech-cheraw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 4636 Hunts Mill Rd Chesterfield South Carolina 29709
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain american-microwave.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-25
Update Date 2013-07-07
Registrar Name GODADDY.COM, LLC
Registrant Address 10165 N 190rd Beggs Oklahoma 74421
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain southernclaybrick.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-04
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 590 Alabaster Alabama 35007
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain marioncountysc.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-09-09
Update Date 2013-04-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 236 Second Street Cheraw South Carolina 29520
Registrant Country UNITED STATES

dale davis

Name dale davis
Domain rolods.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-02-10
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6425 city west parkway apt. # 3114 Eden Prairie MN 55344
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain preeminentmedia.com
Contact Email [email protected]
Whois Sever whois.in2net.com
Create Date 2009-08-05
Update Date 2013-08-01
Registrar Name IN2NET NETWORK, INC.
Registrant Address 37 Bridgewater Drive St. Paul MN 55127
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain thechangetheworldmovement.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-12-14
Update Date 2012-12-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1130 S. 69th St. Tampa Florida 33619
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain clubdejavujm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-14
Update Date 2013-08-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7510 SW 6 Crt North Lauderdale FL 33068
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain beautybreastonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-06
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 8102 S. Sandusky Ave Tulsa Oklahoma 74137
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain marioncountyprogress.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-02-22
Update Date 2013-04-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 236 Second Street Cheraw South Carolina 29520
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain heartwooddoeskitchens.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-23
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 2158 Salem Industrial Dr. Salem Virginia 24153
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain cmisolarelectric.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-10
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 83A Albe Drive Newark Delaware 19702
Registrant Country UNITED STATES

dale davis

Name dale davis
Domain letsdobbq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-12
Update Date 2012-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 10505 Penelope Pl.|104 New Port Richey Florida 34654
Registrant Country UNITED STATES

DALE DAVIS

Name DALE DAVIS
Domain midlandsmiles.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-06-07
Update Date 2013-05-09
Registrar Name ENOM, INC.
Registrant Address SESAME PRIVATE REGISTRATION SERVICES|15 S GRADY WAY, STE 420 RENTON WA 98057
Registrant Country UNITED STATES

DALE DAVIS

Name DALE DAVIS
Domain birminghamhips.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 4 BURLING AVE MT OUSLEY NSW 2519
Registrant Country AUSTRALIA

Dale Davis

Name Dale Davis
Domain winoverstress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-03
Update Date 2012-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 4388 River Oaks Rd Clover South Carolina 29710
Registrant Country UNITED STATES

Dale Davis

Name Dale Davis
Domain consultdale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-12
Update Date 2011-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6940 South Bemis St Littleton Colorado 80120
Registrant Country UNITED STATES