David Samuels

We have found 252 public records related to David Samuels in 34 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 47 business registration records connected with David Samuels in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Agricultural Services (Services) industry. There are 49 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Sr Clerk Typist. These employees work in fourteen different states. Most of them work in Indiana state. Average wage of employees is $62,418.


David E Samuels

Name / Names David E Samuels
Age 50
Birth Date 1974
Also Known As Samuels Earl
Person 102 Ken Dr, Jasper, AL 35503
Phone Number 205-295-1120
Possible Relatives

Previous Address 303 Ponce De Leon Cir, Jasper, AL 35504
467 Pineywoods Sipsey Rd, Jasper, AL 35504
170 Woodland Villa Dr, Jasper, AL 35504
53 PO Box, Eldridge, AL 35554
170 Woodland Villa Dr #3F, Jasper, AL 35504
170 Woodland Villa Dr #3G, Jasper, AL 35504
1500 8th Ave #G, Jasper, AL 35501
812 4th Ave, Carbon Hill, AL 35549
590 RR 1 POB, Lynn, AL 35575
Email [email protected]

David E Samuels

Name / Names David E Samuels
Age 58
Birth Date 1966
Also Known As Dave Samuels
Person 221392 PO Box, Anchorage, AK 99522
Phone Number 907-561-3102
Possible Relatives
Previous Address 1410 119th Ln, Avondale, AZ 85323
1410 119th Dr, Avondale, AZ 85323
1703 McKinley Ave #2, Anchorage, AK 99517
3007 PO Box, Kenai, AK 99611
4318 Checkmate Dr #16, Anchorage, AK 99508
8505 Jewel Lake Rd #14, Anchorage, AK 99502
233716 PO Box, Anchorage, AK 99523
1021 Turney Ave #2, Phoenix, AZ 85014
Associated Business Dacin Services, Llc

David J Samuels

Name / Names David J Samuels
Age 65
Birth Date 1959
Person 1250 Caroline Ln, Tempe, AZ 85284
Phone Number 480-752-3207
Possible Relatives

Previous Address 7535 Ironwood Dr, Paradise Valley, AZ 85253
1432 Emerald Ave #1, Mesa, AZ 85202
4901 Calle Los Cerros Dr #211, Tempe, AZ 85282
2951 Carriage Ln #8, Chandler, AZ 85224
4901 Los Cerros Clle, Tempe, AZ 85282
Associated Business Dos Norski, Llc

David R Samuels

Name / Names David R Samuels
Age 76
Birth Date 1948
Person 3400 Godard Rd #101A, Cottonwood, AZ 86326
Phone Number 928-646-9226
Possible Relatives
Previous Address 3400 Godard Rd #101A, Cottonwood, AZ 86326
85 Main St, Newton, NJ 07860
800 Niagara Ave, Niagara Falls, NY 14305
2755 Knox Rd #22, Beaverton, MI 48612
3400 Godard Rd, Cottonwood, AZ 86326
7 Hillside Ter, Newton, NJ 07860
3400 Godard Rd #86A, Cottonwood, AZ 86326

David E Samuels

Name / Names David E Samuels
Age 77
Birth Date 1947
Also Known As David Samuels
Person 53 PO Box, Eldridge, AL 35554
Phone Number 205-924-9028
Previous Address Carbon Hl, Carbon Hill, AL 00000
RR, Carbonhill, AL 35549

David Samuels

Name / Names David Samuels
Age N/A
Person 9089 BILL JONES RD, WARRIOR, AL 35180
Phone Number 205-647-0778

David E Samuels

Name / Names David E Samuels
Age N/A
Person PO BOX 53, ELDRIDGE, AL 35554
Phone Number 205-924-9028

David Samuels

Name / Names David Samuels
Age N/A
Person 5520 CEDAR MILL DR, GUNTERSVILLE, AL 35976
Phone Number 256-582-4704

David Samuels

Name / Names David Samuels
Age N/A
Person 467 PINEYWOODS SIPSEY RD, JASPER, AL 35504
Phone Number 205-295-1120

David Samuels

Name / Names David Samuels
Age N/A
Person 605 WOODLAND DR, JASPER, AL 35504
Phone Number 205-295-1120

David Samuels

Business Name eRisk
Person Name David Samuels
Position company contact
State NY
Address 1500 Broadway, New York, NY 10036-4015
Phone Number
Email [email protected]
Title Executive Vice President

David Samuels

Business Name Weston Sports Management Inc
Person Name David Samuels
Position company contact
State FL
Address 2 S University Dr Ste 321 Fort Lauderdale FL 33324-3307
Industry Amusement and Recreation Services (Services)
SIC Code 7941
SIC Description Sports Clubs, Managers, And Promoters
Phone Number 954-423-3774

DAVID M SAMUELS

Business Name WORLD CLASS HEALTH MANAGEMENT GROUP INCORPORA
Person Name DAVID M SAMUELS
Position CEO
Corporation Status Suspended
Agent 23586 CALABASAS RD #207, CALABASAS, CA 91302
Care Of 23586 CALABASAS RD #207, CALABASAS, CA 91302
CEO DAVID SAMUELS 24512 VIA ESQUINA, CALABASAS, CA 91302
Incorporation Date 2003-05-13

David Samuels

Business Name Value Auto Mart Inc
Person Name David Samuels
Position company contact
State IL
Address 2734 N Cicero Ave Chicago IL 60639-1796
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers

David Samuels

Business Name Samuel Roofing & Siding Co
Person Name David Samuels
Position company contact
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 336-705-1568
Number Of Employees 2
Annual Revenue 252960

David Samuels

Business Name Samuel Roofing & Siding Co
Person Name David Samuels
Position company contact
State NC
Address PO Box 392 Walkertown NC 27051-0392
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 336-705-1568
Number Of Employees 2
Annual Revenue 305280

David Samuels

Business Name Samuel & David Nursery
Person Name David Samuels
Position company contact
State PA
Address P.O. BOX 392 Solebury PA 18963-0392
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Fax Number 215-297-5949

DAVID SAMUELS

Business Name SAMUELS, DAVID
Person Name DAVID SAMUELS
Position company contact
State CT
Address 720 OLD POST RD, FAIRFIELD, CT 6430
SIC Code 616201
Phone Number 203-254-7238
Email [email protected]

DAVID SAMUELS

Business Name SAMUELS, DAVID
Person Name DAVID SAMUELS
Position company contact
State NY
Address 22 Fieldstone Court, NEW CITY, NY 10956
SIC Code 573401
Phone Number
Email [email protected]

DAVID SAMUELS

Business Name SAMUELS, DAVID
Person Name DAVID SAMUELS
Position company contact
State CT
Address 720 old post rd., FAIRFIELD, CT 6430
SIC Code 594205
Phone Number
Email [email protected]

DAVID SAMUELS

Business Name SAMUELS, DAVID
Person Name DAVID SAMUELS
Position company contact
State CT
Address 720 old post rd, ESSEX, 6426 CT
Phone Number
Email [email protected]

David Samuels

Business Name Mountain Breeze Technologies
Person Name David Samuels
Position company contact
State KY
Address 333 Guthrie Grn Ste 100, Georgetown, KY 40202
Phone Number
Email [email protected]
Title President

David Samuels

Business Name Medical Center-Prnctn Optfst
Person Name David Samuels
Position company contact
State NJ
Address 1670 Whitehorse-Hamilton Sq Rd Trenton NJ 08690-3541
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 609-587-1928
Number Of Employees 4
Annual Revenue 622080
Fax Number 609-587-7535

David Samuels

Business Name Marbletown Animal Hospital
Person Name David Samuels
Position company contact
State NY
Address 3056 State Route 213 E Stone Ridge NY 12484-5100
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 845-687-7800
Number Of Employees 2
Annual Revenue 704900

David Samuels

Business Name Houston Cardiovascular Assoc
Person Name David Samuels
Position company contact
State TX
Address 6560 Fannin St Ste 1654 Houston TX 77030-2734
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 713-790-0841

DAVID SAMUELS

Business Name HILL POND PROFESSIONAL PARK PROPERTY OWNERS A
Person Name DAVID SAMUELS
Position registered agent
State GA
Address 116 HILL POND LN, Statesboro, GA 30458
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-03-18
End Date 2012-09-14
Entity Status Diss./Cancel/Terminat
Type CFO

DAVID SAMUELS

Business Name HIGH TECH SOLUTIONS, INC.
Person Name DAVID SAMUELS
Position President
State NV
Address 202 N CURRY ST STE 100 202 N CURRY ST STE 100, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15103-1993
Creation Date 1993-11-22
Type Domestic Corporation

DAVID SAMUELS

Business Name HIGH TECH SOLUTIONS, INC.
Person Name DAVID SAMUELS
Position Secretary
State NV
Address 202 N CURRY ST STE 100 202 N CURRY ST STE 100, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15103-1993
Creation Date 1993-11-22
Type Domestic Corporation

DAVID SAMUELS

Business Name HIGH TECH SOLUTIONS, INC.
Person Name DAVID SAMUELS
Position Treasurer
State NV
Address 202 N CURRY ST STE 100 202 N CURRY ST STE 100, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15103-1993
Creation Date 1993-11-22
Type Domestic Corporation

DAVID M. SAMUELS

Business Name GUARDENT, INC.
Person Name DAVID M. SAMUELS
Position registered agent
State MA
Address GUARDENT, INC./75 THIRD AVE., WALTHAM, MA 02451
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-07-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

David Samuels

Business Name Davids Tree Service
Person Name David Samuels
Position company contact
State NC
Address 645 Stemp Everhart Rd Thomasville NC 27360-0203
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 336-475-4809

David Samuels

Business Name David's Tree Svc
Person Name David Samuels
Position company contact
State NC
Address 645 Stemp Everhart Rd Thomasville NC 27360-0203
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 336-475-4809
Number Of Employees 3
Annual Revenue 342720

David Samuels

Business Name David's Tree Svc
Person Name David Samuels
Position company contact
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 336-475-4809
Number Of Employees 2
Annual Revenue 166320

David Samuels

Business Name David Samuels
Person Name David Samuels
Position company contact
State NY
Address 43 Dutchess Blvd, Atlantic Beach, NY 11509
SIC Code 581208
Phone Number
Email [email protected]

David Samuels

Business Name DS Group, Ltd
Person Name David Samuels
Position company contact
State IL
Address 17217 Peach Grove Lane, Suite 1, HARVEY, 60426 IL
Email [email protected]

DAVID SAMUELS

Business Name DAVID'S FOODSERVICE, LLC
Person Name DAVID SAMUELS
Position Mmember
State NV
Address 1050 E. CACTUS AVE. 1050 E. CACTUS AVE., LAS VEGAS, NV 89183
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0564202008-7
Creation Date 2008-09-05
Type Domestic Limited-Liability Company

DAVID SAMUELS

Business Name DAVID'S FOODSERVICE, LLC
Person Name DAVID SAMUELS
Position Mmember
State NV
Address 1050 E. CACTUS AVE. UNIT 2081 1050 E. CACTUS AVE. UNIT 2081, LAS VEGAS, NV 89183
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0564202008-7
Creation Date 2008-09-05
Type Domestic Limited-Liability Company

DAVID SAMUELS

Business Name DAVID SAMUELS
Person Name DAVID SAMUELS
Position company contact
State VA
Address 2103 N SCOTT STREET, ARLINGTON, VA 22209
SIC Code 736301
Phone Number
Email [email protected]

DAVID Y SAMUELS

Business Name DASO PROPERTIES, LLC
Person Name DAVID Y SAMUELS
Position Mmember
State NV
Address 1050 E CACTUS AVE 1050 E CACTUS AVE, LAS VEGAS, NV 89183
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0270872005-8
Creation Date 2005-05-06
Type Domestic Limited-Liability Company

David Samuels

Business Name Citifinancial
Person Name David Samuels
Position company contact
State TX
Address P.O. BOX 940543 Plano TX 75094-0543
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6153
SIC Description Short-Term Business Credit Institutions, Except Agricultural
Phone Number 972-516-1880

DAVID SAMUELS

Business Name CONTACTS TARGET MARKETING, INC.
Person Name DAVID SAMUELS
Position registered agent
Corporation Status Suspended
Agent DAVID SAMUELS 14551 VANOWEN ST, VAN NUYS, CA 91405
Care Of 14551 VANOWEN ST, VAN NUYS, CA 91405
CEO DAVID SAMUELS14551 VANOWEN ST, VAN NUYS, CA 91405
Incorporation Date 1990-07-02

DAVID SAMUELS

Business Name CONTACTS TARGET MARKETING, INC.
Person Name DAVID SAMUELS
Position CEO
Corporation Status Suspended
Agent 14551 VANOWEN ST, VAN NUYS, CA 91405
Care Of 14551 VANOWEN ST, VAN NUYS, CA 91405
CEO DAVID SAMUELS 14551 VANOWEN ST, VAN NUYS, CA 91405
Incorporation Date 1990-07-02

David Samuels

Business Name Bridgeport Real Estate LLC
Person Name David Samuels
Position company contact
State MD
Address 6712 Village Park Dr Greenbelt MD 20770-3082
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 301-552-5577
Number Of Employees 4
Annual Revenue 541360

David Samuels

Business Name Bridgeport Real Estate
Person Name David Samuels
Position company contact
State MD
Address 48384 Sunburst Dr Lexington Park MD 20653-4550
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 301-552-5577
Number Of Employees 2
Annual Revenue 262640

David Samuels

Business Name Blue Ribbon Fish Co
Person Name David Samuels
Position company contact
State NY
Address 1 Fulton Fish Market New York NY 10038-1903
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number
Number Of Employees 17
Annual Revenue 4827900
Fax Number 212-233-0470

David Samuels

Business Name Berthel Fisher & Company Inc
Person Name David Samuels
Position company contact
State NC
Address 8601 Six Forks Rd Raleigh NC 27615-5276
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

David Samuels

Business Name Berthel Fisher & Co Finance
Person Name David Samuels
Position company contact
State NC
Address 4104 Lake Boone Trl # 504 Raleigh NC 27607-6519
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 919-789-8855
Number Of Employees 1
Annual Revenue 418080

DAVID SAMUELS

Business Name BILLYBONG LLC
Person Name DAVID SAMUELS
Position Mmember
State NV
Address 11132 TUSCOLANA ST. 11132 TUSCOLANA ST., LAS VEGAS, NV 89141
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0487742013-4
Creation Date 2013-10-08
Type Domestic Limited-Liability Company

David Samuels

Business Name Avid Music/Carbn Jaz
Person Name David Samuels
Position company contact
State CT
Address P.O. BOX 109 Fairfield CT 06824-0109
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups

DAVID A SAMUELS

Person Name DAVID A SAMUELS
Filing Number 701370522
Position Director
State TX
Address 6565 FANNIN D200, Houston TX 77030

DAVID A SAMUELS

Person Name DAVID A SAMUELS
Filing Number 701370522
Position VICE PRESIDENT
State TX
Address 6565 FANNIN D200, Houston TX 77030

DAVID L. SAMUELS

Person Name DAVID L. SAMUELS
Filing Number 155860101
Position PRESIDENT
State TX
Address 6104 CHIMNEY ROCK RD., Killeen TX 76542

DAVID S SAMUELS

Person Name DAVID S SAMUELS
Filing Number 10844006
Position ASSISTANT VP
State TX
Address 4708 MERCANTILE DRIVE, FT WORTH TX 76137

David C Samuels

Person Name David C Samuels
Filing Number 801415864
Position Applicant
State TX
Address 12659 Ridgeside Dr, Balch Springs TX 75180

David Samuels

Person Name David Samuels
Filing Number 801503102
Position Director
State TX
Address 46 S. Woodstock Cr. Dr., The Woodlands TX 77381

David Samuels

Person Name David Samuels
Position company contact
State MA
Address 2 Stevens St, Andover, 1810 MA
Phone Number
Email [email protected]

David J. Samuels

Person Name David J. Samuels
Filing Number 801287132
Position Director
State AZ
Address 80 E. Rio Salado Pkwy, Suite 703, Tempe AZ 85281

David D Samuels

State CA
Calendar Year 2018
Employer City College of San Francisco
Job Title Sr Clerk Typist
Name David D Samuels
Annual Wage $95,080
Base Pay $67,102
Overtime Pay N/A
Other Pay N/A
Benefits $27,978
Total Pay $67,102

Samuels David

State NJ
Calendar Year 2018
Employer Plainfield Bd Of Ed
Name Samuels David
Annual Wage $68,576

Samuels David

State NJ
Calendar Year 2017
Employer Plainfield Bd Of Ed
Name Samuels David
Annual Wage $67,700

Samuels David L

State IN
Calendar Year 2018
Employer Richmond Civil City (Wayne)
Job Title Meter Tech A
Name Samuels David L
Annual Wage $66,726

Samuels David

State IN
Calendar Year 2018
Employer Indianapolis Consolidated City (Marion)
Job Title Crew Leader
Name Samuels David
Annual Wage $57,986

Samuels David L

State IN
Calendar Year 2017
Employer Richmond Civil City (Wayne)
Job Title Meter Tech A
Name Samuels David L
Annual Wage $65,386

Samuels David

State IN
Calendar Year 2017
Employer Indianapolis Consolidated City (Marion)
Job Title Crew Leader
Name Samuels David
Annual Wage $52,199

Samuels David L

State IN
Calendar Year 2016
Employer Richmond Civil City (wayne)
Job Title Meter Tech A
Name Samuels David L
Annual Wage $63,695

Samuels David

State IN
Calendar Year 2016
Employer Indianapolis Consolidated City (marion)
Job Title Maintenance Operations Tech
Name Samuels David
Annual Wage $52,790

Samuels David L

State IN
Calendar Year 2015
Employer Richmond Civil City (wayne)
Job Title Meter Tech A
Name Samuels David L
Annual Wage $63,943

Samuels David

State IN
Calendar Year 2015
Employer Indianapolis Consolidated City (marion)
Job Title Maintenance Operations Tech
Name Samuels David
Annual Wage $53,692

Samuels David M

State NY
Calendar Year 2015
Employer Queens College
Job Title It Associate
Name Samuels David M
Annual Wage $70,508

Samuels David G

State IL
Calendar Year 2018
Employer Attorney General
Job Title Assistant Attorney General
Name Samuels David G
Annual Wage $65,100

Samuels David G

State IL
Calendar Year 2016
Employer Attorney General
Job Title Assistant Attorney General
Name Samuels David G
Annual Wage $57,000

Samuels David G

State IL
Calendar Year 2015
Employer Attorney General
Job Title Assistant Attorney General
Name Samuels David G
Annual Wage $35,625

Samuels David

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Laboratory Assistant
Name Samuels David
Annual Wage $6,887

Samuels David H

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Librarian 2
Name Samuels David H
Annual Wage $82,689

Samuels David H

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Samuels David H
Annual Wage $77,261

Samuels David H

State FL
Calendar Year 2016
Employer Miami-dade County
Name Samuels David H
Annual Wage $75,518

Samuels David H

State FL
Calendar Year 2015
Employer Miami-dade County
Name Samuels David H
Annual Wage $74,469

Samuels David C

State CT
Calendar Year 2018
Employer Department Of Mental Health And Addiction Services
Name Samuels David C
Annual Wage $46,295

Samuels David C

State CT
Calendar Year 2017
Employer Department Of Mental Heath And Addiction Services
Job Title Medical Records Clerk
Name Samuels David C
Annual Wage $43,259

Samuels David G

State IL
Calendar Year 2017
Employer Attorney General
Job Title Assistant Attorney General
Name Samuels David G
Annual Wage $59,200

Samuels David C

State CT
Calendar Year 2016
Employer Department Of Mental Heath And Addiction Services
Job Title Medical Records Clerk
Name Samuels David C
Annual Wage $40,681

Samuels David M

State NY
Calendar Year 2016
Employer Queens College
Job Title It Associate
Name Samuels David M
Annual Wage $70,981

Samuels David M

State NY
Calendar Year 2018
Employer Queens College
Job Title It Associate
Name Samuels David M
Annual Wage $77,605

David D Samuels

State CA
Calendar Year 2017
Employer City College of San Francisco
Job Title Sr Clerk Typist
Name David D Samuels
Annual Wage $53,852
Base Pay $38,234
Overtime Pay N/A
Other Pay N/A
Benefits $15,618
Total Pay $38,234

David D Samuels

State CA
Calendar Year 2016
Employer City College of San Francisco
Job Title 1426 Sr Clerk Typist
Name David D Samuels
Annual Wage $92,006
Base Pay $69,506
Overtime Pay N/A
Other Pay N/A
Benefits $22,500
Total Pay $69,506

David D Samuels

State CA
Calendar Year 2015
Employer City College of San Francisco
Job Title 1426 Sr Clerk Typist
Name David D Samuels
Annual Wage $84,747
Base Pay $62,420
Overtime Pay N/A
Other Pay N/A
Benefits $22,327
Total Pay $62,420
Status FT

David D Samuels

State CA
Calendar Year 2014
Employer City College of San Francisco
Job Title 1426 Sr Clerk Typist
Name David D Samuels
Annual Wage $81,624
Base Pay $58,594
Overtime Pay N/A
Other Pay N/A
Benefits $23,030
Total Pay $58,594

David D Samuels

State CA
Calendar Year 2013
Employer City College of San Francisco
Job Title Sr Clerk Typist
Name David D Samuels
Annual Wage $75,121
Base Pay $54,637
Overtime Pay N/A
Other Pay N/A
Benefits $20,484
Total Pay $54,637

David D Samuels

State CA
Calendar Year 2012
Employer City College of San Francisco
Job Title Sr Clerk Typist
Name David D Samuels
Annual Wage $76,687
Base Pay $57,309
Overtime Pay N/A
Other Pay N/A
Benefits $19,378
Total Pay $57,309

Samuels David

State WI
Calendar Year 2018
Employer Southern Door County School District
Name Samuels David
Annual Wage $58,000

Samuels David

State WI
Calendar Year 2017
Employer Southern Door County Sch Dist
Name Samuels David
Annual Wage $58,000

Samuels David

State WI
Calendar Year 2016
Employer Southern Door County Sch Dist
Name Samuels David
Annual Wage $57,320

Samuels David

State WI
Calendar Year 2015
Employer Southern Door County Sch Dist
Name Samuels David
Annual Wage $56,800

Samuels David M

State NY
Calendar Year 2017
Employer Queens College
Job Title It Associate
Name Samuels David M
Annual Wage $96,709

Samuels David R

State VA
Calendar Year 2018
Employer County of Chesterfield
Job Title Police Lieutenant
Name Samuels David R
Annual Wage $77,804

Samuels David R

State VA
Calendar Year 2016
Employer County Of Chesterfield
Job Title Police Sergeant
Name Samuels David R
Annual Wage $67,338

Samuels David R

State VA
Calendar Year 2015
Employer County Of Chesterfield
Job Title Police Sergeant
Name Samuels David R
Annual Wage $68,685

Samuels David

State MI
Calendar Year 2018
Employer Lincoln Consolidated School
Name Samuels David
Annual Wage $22,906

Samuels David R

State MA
Calendar Year 2018
Employer School District Of Nauset
Job Title Wes Custodian
Name Samuels David R
Annual Wage $17,324

Samuels David

State OH
Calendar Year 2015
Employer City Of Canton
Job Title Police Officer
Name Samuels David
Annual Wage $57,720

Samuels David

State OH
Calendar Year 2014
Employer Canton City
Job Title Police Officer
Name Samuels David
Annual Wage $52,789

Samuels David

State NC
Calendar Year 2017
Employer City Of Charlotte
Job Title Technical And Trades
Name Samuels David
Annual Wage $66,648

Samuels David

State NC
Calendar Year 2016
Employer City Of Charlotte
Job Title Technical and Trades
Name Samuels David
Annual Wage $65,409

Samuels David

State NC
Calendar Year 2015
Employer City Of Charlotte
Job Title Technical and Trades
Name Samuels David
Annual Wage $68,333

Samuels David R

State VA
Calendar Year 2017
Employer County of Chesterfield
Job Title Police Sergeant
Name Samuels David R
Annual Wage $68,685

Samuels David C

State CT
Calendar Year 2015
Employer Department Of Mental Heath And Addiction Services
Job Title Medical Records Clerk
Name Samuels David C
Annual Wage $43,118

David A Samuels

Name David A Samuels
Address 720 Old Post Rd Fairfield CT 06824 -8402
Phone Number 203-254-7238
Email [email protected]
Gender Male
Date Of Birth 1948-10-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David Samuels

Name David Samuels
Address 1454 N Michigan Ave Saginaw MI 48602-4734 -4734
Phone Number 206-426-5167
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David Samuels

Name David Samuels
Address 3579 E Harrison Rd Hart MI 49420 -8279
Phone Number 231-873-2917
Gender Male
Date Of Birth 1946-09-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

David C Samuels

Name David C Samuels
Address 7263 Crafford Pl Fort Washington MD 20744 -2002
Phone Number 301-248-2150
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

David G Samuels

Name David G Samuels
Address 12481 W 84th Cir Arvada CO 80005 -5150
Phone Number 303-433-5801
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

David K Samuels

Name David K Samuels
Address 6452 E Radcliff Ave Englewood CO 80111 -1160
Phone Number 303-898-3800
Gender Male
Date Of Birth 1972-01-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

David E Samuels

Name David E Samuels
Address 4821 Morestead Dr Saint Louis MO 63128 -2732
Phone Number 314-487-8270
Gender Male
Date Of Birth 1927-07-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

David L Samuels

Name David L Samuels
Address 4110 N Main St Hindsville AR 72738 -9102
Phone Number 479-789-2842
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

David Samuels

Name David Samuels
Address 10620 Allen Dr Fairdale KY 40118-9313 -9313
Phone Number 502-364-7118
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

David L Samuels

Name David L Samuels
Address 3805 Blevins Gap Rd Louisville KY 40272-2051 -2051
Phone Number 502-937-2416
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

David Samuels

Name David Samuels
Address Po Box 103 Farmington MO 63640 -0103
Phone Number 573-756-5648
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed Graduate School
Language English

David J Samuels

Name David J Samuels
Address 112 Warwick St SE Minneapolis MN 55414-3621 -3621
Phone Number 612-331-3056
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

David C Samuels

Name David C Samuels
Address 55 Mckinley St Saint Charles IL 60174 -4171
Phone Number 630-584-7576
Email [email protected]
Gender Male
Date Of Birth 1948-12-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David R Samuels

Name David R Samuels
Address 807 E South St Marshalltown IA 50158 -3460
Phone Number 641-752-1447
Gender Male
Date Of Birth 1941-07-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

David X Samuels

Name David X Samuels
Address 10429 S Kenton Ave Oak Lawn IL 60453 -4841
Phone Number 708-529-0489
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

David A Samuels

Name David A Samuels
Address 9845 Torrey Rd Willis MI 48191 -9719
Phone Number 734-439-7069
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

David J Samuels

Name David J Samuels
Address 5 Cedar Park Rd Sharon MA 02067-2508 -2508
Phone Number 781-784-3108
Gender Male
Date Of Birth 1972-04-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David Samuels

Name David Samuels
Address 1442 Executive Ln Glenview IL 60026 -1534
Phone Number 847-724-0856
Mobile Phone 847-402-0428
Email [email protected]
Gender Male
Date Of Birth 1968-07-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

David W Samuels

Name David W Samuels
Address PO Box 11953 Lexington KY 40579-1953 -1953
Phone Number 859-396-8564
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

David J Samuels

Name David J Samuels
Address 1587 Preserve Dr Berthoud CO 80513 -9448
Phone Number 970-532-2237
Gender Male
Date Of Birth 1956-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951545863
Application Date 2012-02-22
Contributor Occupation EXECUTIVE
Contributor Employer AFFILION INC/EXECUTIVE
Organization Name Affilion Inc
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 1250 E CAROLINE LANE TEMPE AZ

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 2500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971269436
Application Date 2012-02-01
Contributor Occupation LITERARY EDITOR
Contributor Employer TABLET MAGAZINE/LITERARY EDITOR
Organization Name Tablet Magazine
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 169 Columbia Heights 806 BROOKLYN NY

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 2000.00
To KING, CHARLIE
Year 2004
Application Date 2004-07-07
Recipient Party D
Recipient State NY
Seat state:office
Address 425 E 58TH ST NEW YORK NY

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 2000.00
To Bob Graham (D)
Year 2004
Transaction Type 15
Filing ID 23990750220
Application Date 2003-03-28
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Bob Graham for President
Seat federal:president
Address 3450 Windmill Ranch Rd WESTON FL

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 1000.00
To Edward J. Markey (D)
Year 2010
Transaction Type 15
Filing ID 10930302795
Application Date 2009-10-13
Contributor Occupation Executive Vice President
Contributor Employer Enernoc
Organization Name Enernoc
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Markey for Congress Cmte
Seat federal:house
Address 125 Yarmouth Rd CHESTNUT HILL MA

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 1000.00
To Edward J. Markey (D)
Year 2010
Transaction Type 15
Filing ID 10930632369
Application Date 2010-01-25
Contributor Occupation EXECUTIVE VICE PRESIDENT
Contributor Employer ENERNOC
Organization Name Enernoc
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Markey for Congress Cmte
Seat federal:house

SAMUELS, DAVID M MR

Name SAMUELS, DAVID M MR
Amount 1000.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020451282
Application Date 2010-06-07
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 1000.00
To Marty Meehan (D)
Year 2004
Transaction Type 15
Filing ID 24981253181
Application Date 2004-06-14
Contributor Occupation Dentist
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Marty Meehan for Congress Cmte
Seat federal:house
Address 2 Stevens St ANDOVER MA

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 500.00
To American Society of Anesthesiologists
Year 2012
Transaction Type 15
Filing ID 11952728757
Application Date 2011-09-12
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer DAVID J SAMUELS MDPA
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 5121 SAN JOSE TAMPA FL

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 500.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29934908491
Application Date 2009-09-03
Contributor Occupation ANESTHESIOL
Contributor Employer DAVID J SAMUELS, MD PA
Contributor Gender M
Committee Name American Society of Anesthesiologists

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990683611
Application Date 2008-02-08
Contributor Occupation Writer
Contributor Employer Three Minute Happiness I
Organization Name Three Minute Happiness
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2 Grace Ct 3U BROOKLYN NY

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933908975
Application Date 2008-09-26
Contributor Occupation Attorney
Contributor Employer Hirschen Singer & Epstein LLP (Melanie
Organization Name Hirschen, Singer & Epstein
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 16 Tulip Ln NEW ROCHELLE NY

Samuels, David J

Name Samuels, David J
Amount 500.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15j
Application Date 2008-02-29
Contributor Occupation Professional Engineer
Contributor Employer CME Associates
Organization Name CME Assoc
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 99 Winkler Rd Sayreville NJ

SAMUELS, DAVID S

Name SAMUELS, DAVID S
Amount 500.00
To Orrin G Hatch (R)
Year 2006
Transaction Type 15
Filing ID 26020301884
Application Date 2006-01-26
Contributor Occupation DENTIST
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Hatch Election Cmte
Seat federal:senate

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 500.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24981256978
Application Date 2004-06-11
Contributor Occupation NO RECORD
Contributor Employer NO RECORD
Contributor Gender M
Recipient Party D
Committee Name Kerry Victory 2004
Address 173 South Roslyn St DENVER CO

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 500.00
To Marty Meehan (D)
Year 2004
Transaction Type 15
Filing ID 24971730888
Application Date 2004-09-29
Contributor Occupation Dentist
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Marty Meehan for Congress Cmte
Seat federal:house
Address 2 Stevens St ANDOVER MA

Samuels, David

Name Samuels, David
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15j
Application Date 2004-06-11
Organization Name No Record/No Record
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 173 South Roslyn St Denver CO

SAMUELS, DAVID S

Name SAMUELS, DAVID S
Amount 500.00
To FINEGOLD, BARRY R
Year 2010
Application Date 2009-05-08
Contributor Occupation DENTIST
Contributor Employer DAVID S SAMUELS
Recipient Party D
Recipient State MA
Seat state:upper
Address 2 STEVENS ST ANDOVER MA

SAMUELS, DAVID S

Name SAMUELS, DAVID S
Amount 500.00
To SILBERSTEIN, DEBBIE
Year 2010
Application Date 2010-03-26
Contributor Occupation DENTIST
Contributor Employer DAVID SAMUELS DMD
Recipient Party D
Recipient State MA
Seat state:upper
Address 2 STEVENS ST ANDOVER MA

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 500.00
To TUCKER, SUSAN C
Year 2004
Application Date 2003-07-17
Contributor Occupation PERIODONTIST
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State MA
Seat state:upper
Address 7 RIDGE HILL WAY ANDOVER MA

SAMUELS, DAVID S

Name SAMUELS, DAVID S
Amount 500.00
To FINEGOLD, BARRY R
Year 20008
Application Date 2008-12-01
Contributor Occupation DENTIST
Contributor Employer DAVID S SAMUELS
Recipient Party D
Recipient State MA
Seat state:lower
Address 2 STEVENS ST ANDOVER MA

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12952188477
Application Date 2012-05-21
Contributor Occupation LITERARY EDITOR
Contributor Employer TABLET MAGAZINE
Organization Name Tablet Magazine
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 169 Columbia Heights 806 BROOKLYN NY

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-21
Contributor Occupation LITERARY EDITOR
Contributor Employer TABLET MAGAZINE
Organization Name Tablet Magazine
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 250.00
To TUCKER, SUSAN C
Year 2004
Application Date 2004-06-18
Contributor Occupation PERIODONTIST
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State MA
Seat state:upper
Address 7 RIDGE HILL WAY ANDOVER MA

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 250.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-09-21
Recipient Party D
Recipient State MD
Seat state:governor
Address 12008 EDGE PARK CT POTOMAC MD

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 250.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 10991432190
Application Date 2010-09-17
Contributor Occupation PHYSICIAN
Contributor Employer DAVID J SAMUELS, MD PA
Contributor Gender M
Committee Name American Society of Anesthesiologists

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 250.00
To HENNESSY, MICHAEL W
Year 2006
Application Date 2006-06-30
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:lower
Address 2 STEVENS ST ANDOVER MA

SAMUELS, DAVID & SANDRA

Name SAMUELS, DAVID & SANDRA
Amount 250.00
To CASTOR, BRUCE
Year 2004
Application Date 2004-03-19
Recipient Party R
Recipient State PA
Seat state:office
Address PO BOX 392 SOLEBURY PA

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 250.00
To American Society of Anesthesiologists
Year 2008
Transaction Type 15
Filing ID 28930589035
Application Date 2008-01-24
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 5121 W SAN JOSE ST TAMPA FL

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991132182
Application Date 2008-04-24
Contributor Occupation Writer
Contributor Employer Freelance
Organization Name Freelance
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2 Grace Ct Apt 3U BROOKLYN NY

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 250.00
To CHANG-DIAZ, SONIA ROSA
Year 20008
Application Date 2008-10-27
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:upper
Address 2 STEVENS ST ANDOVER MA

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 250.00
To TUCKER, SUSAN C
Year 20008
Application Date 2008-10-15
Contributor Occupation PERIODONTIST
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State MA
Seat state:upper
Address 2 STEVENS ST ANDOVER MA

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 250.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2008-12-19
Contributor Occupation OWNER
Contributor Employer SAMUELS ASSOCIATES
Recipient Party D
Recipient State MA
Seat state:governor
Address 125 YARMOUTH RD CHESTNUT HILL MA

SAMUELS, DAVID S

Name SAMUELS, DAVID S
Amount 250.00
To FINEGOLD, BARRY R
Year 2010
Application Date 2010-10-06
Contributor Occupation DENTIST
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:upper
Address 2 STEVENS ST ANDOVER MA

SAMUELS, DAVID S

Name SAMUELS, DAVID S
Amount 150.00
To CHANDLER, HARRIETTE L
Year 2010
Application Date 2010-06-30
Contributor Occupation DENTIST
Contributor Employer DAVID S SAMUELS DMD
Recipient Party D
Recipient State MA
Seat state:upper
Address 2 STEVENS ST ANDOVER MA

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 100.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2004-10-26
Recipient Party R
Recipient State NC
Seat state:governor
Address 5505 N HAWTHORNE WAY RALEIGH NC

SAMUELS, DAVID S

Name SAMUELS, DAVID S
Amount 100.00
To TISEI, RICHARD R (LTG)
Year 2010
Application Date 2010-03-26
Contributor Occupation DENTIST
Contributor Employer DAVID SAMUELS
Recipient Party R
Recipient State MA
Seat state:governor
Address 2 STEVENS ST ANDOVER MA

SAMUELS, DAVID

Name SAMUELS, DAVID
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-02-13
Recipient Party D
Recipient State MA
Seat state:governor

SAMUELS DAVID J

Name SAMUELS DAVID J
Address 1614 Chelmsford Road Mayfield Heights OH 44124
Value 37100
Usage Single Family Dwelling

SAMUELS DAVID E

Name SAMUELS DAVID E
Physical Address 29 GREENVALE DR, ORMOND BEACH, FL 32174
Sale Price 182500
Sale Year 2012
Ass Value Homestead 153477
Just Value Homestead 153477
County Volusia
Year Built 2003
Area 2096
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 29 GREENVALE DR, ORMOND BEACH, FL 32174
Price 182500

SAMUELS DAVID G & HEATHER L

Name SAMUELS DAVID G & HEATHER L
Physical Address 1345 BASSWOOD DR, HOLIDAY, FL 34690
Owner Address 1345 BASSWOOD DR, HOLIDAY, FL 34690
County Pasco
Year Built 1971
Area 1956
Land Code Single Family
Address 1345 BASSWOOD DR, HOLIDAY, FL 34690

SAMUELS DAVID J

Name SAMUELS DAVID J
Physical Address 5121 W SAN JOSE ST, TAMPA, FL 33629
Owner Address 5121 W SAN JOSE ST, TAMPA, FL 33629
Ass Value Homestead 453651
Just Value Homestead 1170548
County Hillsborough
Year Built 1965
Area 3356
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5121 W SAN JOSE ST, TAMPA, FL 33629

SAMUELS DAVID W &

Name SAMUELS DAVID W &
Physical Address 2046 NEWCASTLE C, BOCA RATON, FL 33434
Owner Address 130 SLADE AVE APT 521, BALTIMORE, MD 21208
County Palm Beach
Year Built 1981
Area 916
Land Code Condominiums
Address 2046 NEWCASTLE C, BOCA RATON, FL 33434

DAVID A SAMUELS & O L SAMUELS

Name DAVID A SAMUELS & O L SAMUELS
Address 12008 Edge Park Court Potomac MD 20854
Value 530800
Landvalue 530800
Airconditioning yes

DAVID B SAMUELS

Name DAVID B SAMUELS
Address 23 Lighttown Court Pikesville MD
Value 90000
Landvalue 90000
Airconditioning yes

DAVID C SAMUELS

Name DAVID C SAMUELS
Address 12659 Ridgeside Drive Balch Springs TX 75180
Value 59390
Landvalue 20000
Buildingvalue 59390

DAVID EDWARD SAMUELS & JUDITH SAMUELS

Name DAVID EDWARD SAMUELS & JUDITH SAMUELS
Year Built 2003
Address 175 Deep Woods Way Ormond Beach FL
Value 51000
Landvalue 51000
Buildingvalue 197215
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 96000

DAVID G SAMUELS & HEATHER L SAMUELS

Name DAVID G SAMUELS & HEATHER L SAMUELS
Address 1152 NW Valley Drive North Canton OH 44720-2245
Value 23600
Landvalue 23600

DAVID H SAMUELS

Name DAVID H SAMUELS
Address 4219 E Young Pl N Tulsa OK
Value 10100
Landvalue 10100
Buildingvalue 32000
Landarea 7,554 square feet
Numberofbathrooms 1
Type Residential

SAMUELS DAVID B &

Name SAMUELS DAVID B &
Physical Address 7509 GLENDEVON LN, DELRAY BEACH, FL 33446
Owner Address 3 FERROUS CT, COCKEYSVILLE, MD 21030
County Palm Beach
Year Built 1985
Area 1705
Land Code Condominiums
Address 7509 GLENDEVON LN, DELRAY BEACH, FL 33446

DAVID JONES & CASSANDRA SAMUELS

Name DAVID JONES & CASSANDRA SAMUELS
Address 5153 Millwood Drive Canton GA 30114
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

DAVID L SAMUELS

Name DAVID L SAMUELS
Address 218 Washington Road Columbia SC
Value 25100
Landvalue 25100

DAVID L SAMUELS

Name DAVID L SAMUELS
Address 2391 Sumatran Way ## 45 Clearwater FL 33763
Type Condo
Price 29000

DAVID L SAMUELS & MARSHA SAMUELS

Name DAVID L SAMUELS & MARSHA SAMUELS
Address 645 Stemp Everhart Road Thomasville NC
Value 27420
Landvalue 27420
Buildingvalue 8840
Landarea 207 square feet
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

DAVID L SAMUELS & MARSHA SAMUELS

Name DAVID L SAMUELS & MARSHA SAMUELS
Address 906 Octavia Street Thomasville NC
Value 18000
Landvalue 18000
Buildingvalue 65340
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

DAVID L SAMUELS & MARSHA SAMUELS

Name DAVID L SAMUELS & MARSHA SAMUELS
Address 204 Smith Avenue Thomasville NC
Value 9600
Landvalue 9600
Buildingvalue 36630
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

DAVID PAUL/BARBARA GAIL SAMUELS

Name DAVID PAUL/BARBARA GAIL SAMUELS
Address 2777 S Kihei Road #J 207 Kihei HI
Value 69900
Landvalue 69900

DAVID SAMUELS

Name DAVID SAMUELS
Address 1215 Woodbine Avenue Oak Park IL 60302
Landarea 8,950 square feet
Airconditioning Yes
Basement Full and Unfinished

DAVID SAMUELS

Name DAVID SAMUELS
Address 32 Gilpin Court Lawrenceville NJ
Value 28000
Landvalue 28000
Buildingvalue 42200

DAVID SAMUELS & APRIL SAMUELS

Name DAVID SAMUELS & APRIL SAMUELS
Address 3916 Chelsea Drive McKinney TX 75070-6655
Value 38000
Landvalue 38000
Buildingvalue 127898

DAVID SAMUELS & JACKY SAMUELS

Name DAVID SAMUELS & JACKY SAMUELS
Address 3105 Acklen Avenue Nashville TN 37212
Value 411500
Landarea 2,030 square feet
Price 412000

DAVID L SAMUELS

Name DAVID L SAMUELS
Address Washington Road Columbia SC
Value 5300
Landvalue 5300

SAMUELS DAVID + MILDRED

Name SAMUELS DAVID + MILDRED
Physical Address 1802 E 14TH ST, LEHIGH ACRES, FL 33972
Owner Address 14419 230TH ST, SPRINGFIELD GARDENS, NY 11413
County Lee
Land Code Vacant Residential
Address 1802 E 14TH ST, LEHIGH ACRES, FL 33972

DAVID SAMUELS

Name DAVID SAMUELS
Type Independent Voter
State NC
Address 5505 N HAWTHORNE WAY, RALEIGH, NC 27613
Phone Number 919-523-7336
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Republican Voter
State IL
Address 1442 EXECUTIVE LANE, GLENVIEW, IL 60026
Phone Number 847-402-0428
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Republican Voter
State NY
Address 245 WESTSIDE AVE., HAVERSTRAW, NY 10927
Phone Number 845-429-2946
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Republican Voter
State TX
Address 3732 WREN AVE, FORT WORTH, TX 76133
Phone Number 817-909-9203
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Voter
State VA
Address 6051 SHILOH PL, MECHANICSVLLE, VA 23111
Phone Number 804-761-5579
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Independent Voter
State NJ
Address 353 OAK KNOLL DR, MANALAPAN, NJ 7726
Phone Number 732-239-1895
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Voter
State NY
Address 145 STATE STREET, BROOKLYN, NY 11201
Phone Number 718-875-4158
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Voter
State NY
Address 10 COURT HOUSE SQ, LONG ISLAND CITY, NY 11120
Phone Number 718-862-9951
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Republican Voter
State VA
Address 3901 STONECROFT BLVD, CHANTILLY, VA 20151
Phone Number 703-502-2000
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Independent Voter
State NY
Address 454HARDY ROAD, JOHNSON CITY, NY 13790
Phone Number 607-862-3600
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Independent Voter
State OR
Address 333 S WILLIAMS ST, LEBANON, OR 97355
Phone Number 541-258-2590
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Democrat Voter
State NY
Address 307 LINWOOD AVE, CEDARHURST, NY 11516
Phone Number 516-297-9773
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Independent Voter
State MD
Address 8111 SUMTER AVE, ROSEDALE, MD 21237
Phone Number 410-419-8510
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Democrat Voter
State MD
Address 7809 WISE AVE, DUNDALK, MD 21222
Phone Number 410-285-0310
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Voter
State MD
Address 611 NORTHGATE ROAD, ABERDEEN MD, MD 21001
Phone Number 410-272-5460
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Voter
State NY
Address 3463 BROOKLYN AVE., BROOKLYN, NY 10023
Phone Number 325-555-6583
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Voter
State AL
Address 1683 TURKEY PEN LANE, MOBILE, AL 36644
Phone Number 251-478-2381
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Type Independent Voter
State PA
Address 2380 OXFORDSHIRE ROAD, FURLONG, PA 18925
Phone Number 215-794-9639
Email Address [email protected]

DAVID SAMUELS

Name DAVID SAMUELS
Visit Date 4/13/10 8:30
Appointment Number U35532
Type Of Access VA
Appt Made 12/4/13 0:00
Appt Start 12/5/13 18:30
Appt End 12/5/13 23:59
Total People 571
Last Entry Date 12/4/13 19:12
Meeting Location WH
Caller CLAUDIA
Description the event is on the State Floor.
Release Date 03/28/2014 07:00:00 AM +0000

David I Samuels

Name David I Samuels
Visit Date 4/13/10 8:30
Appointment Number U99391
Type Of Access VA
Appt Made 4/18/2012 0:00
Appt Start 4/18/2012 9:00
Appt End 4/18/2012 23:59
Total People 71
Last Entry Date 4/18/2012 7:02
Meeting Location OEOB
Caller KYLE
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 90191

DAVID S SAMUELS

Name DAVID S SAMUELS
Visit Date 4/13/10 8:30
Appointment Number U34823
Type Of Access VA
Appt Made 8/18/2010 7:52
Appt Start 8/20/2010 9:00
Appt End 8/20/2010 23:59
Total People 218
Last Entry Date 8/18/2010 7:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

DAVID J SAMUELS

Name DAVID J SAMUELS
Visit Date 4/13/10 8:30
Appointment Number U13696
Type Of Access VA
Appt Made 6/9/10 11:57
Appt Start 6/17/10 10:00
Appt End 6/17/10 23:59
Total People 270
Last Entry Date 6/9/10 11:57
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

DAVID A SAMUELS

Name DAVID A SAMUELS
Visit Date 4/13/10 8:30
Appointment Number U81025
Type Of Access VA
Appt Made 2/22/10 11:34
Appt Start 2/23/10 11:35
Appt End 2/23/10 23:59
Total People 15
Last Entry Date 2/22/10 11:34
Meeting Location OEOB
Caller JOSEPH
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 77886

DAVID SAMUELS

Name DAVID SAMUELS
Car CHEVROLET SILVERADO 1500
Year 2009
Address 113 Richard Run, Yorktown, VA 23693-4405
Vin 1GCEC29J19Z294537

DAVID A SAMUELS

Name DAVID A SAMUELS
Car HOND ODYS
Year 2007
Address 12008 EDGEPARK CT, POTOMAC, MD 20854-2138
Vin 5FNRL38737B434684

DAVID G SAMUELS

Name DAVID G SAMUELS
Car HOND RIDG
Year 2007
Address 134 CLAREMONT RD, OAK RIDGE, TN 37830-7168
Vin 2HJYK16577H537780

DAVID SAMUELS

Name DAVID SAMUELS
Car HONDA CIVIC
Year 2007
Address 6732 Salona Rd, Sturgeon Bay, WI 54235-9297
Vin 1HGFA16807L002206

DAVID SAMUELS

Name DAVID SAMUELS
Car MERCEDES B CLS CLASS
Year 2007
Address 1587 PRESERVE DR, BERTHOUD, CO 80513-9448
Vin WDDDJ72X47A091690
Phone 480-752-3207

DAVID SAMUELS

Name DAVID SAMUELS
Car HUMMER H3
Year 2007
Address 26 Wood Ter, East Haven, CT 06513-1307
Vin 5GTDN13E878153066

DAVID SAMUELS

Name DAVID SAMUELS
Car ACURA MDX
Year 2007
Address 2380 Oxfordshire Rd, Furlong, PA 18925-1252
Vin 2HNYD28277H540244

DAVID SAMUELS

Name DAVID SAMUELS
Car CADILLAC DTS
Year 2007
Address 138 LA BREW DR S, COLUMBIA, SC 29203-9791
Vin 1G6KD57Y07U143770
Phone 803-786-6514

David Samuels

Name David Samuels
Car HONDA CIVIC
Year 2007
Address 2391 Sumatran Way Apt 45, Clearwater, FL 33763-1820
Vin 2HGFG12667H515718

David Samuels

Name David Samuels
Car PONTIAC VIBE
Year 2007
Address 9845 Torrey Rd, Willis, MI 48191-9719
Vin 5Y2SL65867Z422636

David Samuels

Name David Samuels
Car CADILLAC DEVILLE
Year 2007
Address 610 Ridge View Dr, San Antonio, TX 78253-5347
Vin 2SWUW11A17G363078

DAVID SAMUELS

Name DAVID SAMUELS
Car INFINITI G35
Year 2007
Address 208 E 51st St Apt 3, New York, NY 10022-6595
Vin JNKBV61F27M821991
Phone 516-297-9773

DAVID SAMUELS

Name DAVID SAMUELS
Car CHEVROLET IMPALA
Year 2007
Address 6731 Leslee Crest Dr, West Bloomfield, MI 48322-3723
Vin 2G1WT58K979368545
Phone 248-372-1886

DAVID SAMUELS

Name DAVID SAMUELS
Car SATURN VUE
Year 2007
Address 112 WARWICK ST SE, MINNEAPOLIS, MN 55414-3621
Vin 5GZCZ33Z77S839106

DAVID SAMUELS

Name DAVID SAMUELS
Car LINCOLN NAVIGATOR
Year 2008
Address 3502 PRESTON OAKS DR, TEMPLE, TX 76504-2159
Vin 5LMFU27568LJ20335

DAVID SAMUELS

Name DAVID SAMUELS
Car MERCURY MARINER
Year 2008
Address 22 Franklin St, Manchester, CT 06040-4318
Vin 4M2CU97158KJ27289

DAVID SAMUELS

Name DAVID SAMUELS
Car CHEVROLET SUBURBAN
Year 2008
Address 9845 TORREY RD, WILLIS, MI 48191-9719
Vin 1GNFK163X8J119361

DAVID SAMUELS

Name DAVID SAMUELS
Car MERCURY GRAND MARQUIS
Year 2008
Address 6260 S FALLS CIRCLE DR APT 405, LAUDERHILL, FL 33319-6942
Vin 2MEHM75V38X635536

David Samuels

Name David Samuels
Car NISSAN FRONTIER
Year 2008
Address 47 New Jersey Ave, Pennsville, NJ 08070-1529
Vin 1N6AD09W68C431952

DAVID SAMUELS

Name DAVID SAMUELS
Car ACURA TL
Year 2008
Address 703 Yarrow Cir, Dayton, NJ 08810-2426
Vin 19UUA66208A000839

David Samuels

Name David Samuels
Car PORSCHE 911
Year 2008
Address 4899 Montrose Blvd Apt 1202, Houston, TX 77006-6168
Vin WP0CD29918S708403
Phone 713-956-7119

DAVID SAMUELS

Name DAVID SAMUELS
Car SATURN SKY
Year 2008
Address 22 Fieldstone Ct, New City, NY 10956-6856
Vin 1G8MF35X58Y112128
Phone 845-638-6742

DAVID SAMUELS

Name DAVID SAMUELS
Car ACURA MDX
Year 2008
Address 208 E 51st St Apt 3, New York, NY 10022-6595
Vin 2HNYD28328H518503
Phone 516-297-9773

DAVID SAMUELS

Name DAVID SAMUELS
Car SATURN VUE
Year 2009
Address 3112 SW CHILTON CT, PORT ST LUCIE, FL 34953-6956
Vin 3GSCL93Z79S612824
Phone 772-343-1678

DAVID SAMUELS

Name DAVID SAMUELS
Car PORSCHE BOXSTER
Year 2009
Address 63 Off Shr, Hilton Head, SC 29928-5273
Vin WP0CB298X9U730256

DAVID SAMUELS

Name DAVID SAMUELS
Car DODGE RAM PICKUP 1500
Year 2009
Address 926 Windsor Dr, Shreveport, LA 71106-3539
Vin 1D3HB13T19S742487

DAVID SAMUELS

Name DAVID SAMUELS
Car PONTIAC G6
Year 2008
Address 1587 Preserve Dr, Berthoud, CO 80513-9448
Vin 1G2ZH57NX84217658

DAVID SAMUELS

Name DAVID SAMUELS
Car BMW 3 SERIES
Year 2007
Address 2380 Oxfordshire Rd, Furlong, PA 18925-1252
Vin WBAVC93587KX61766
Phone 215-794-9639

David Samuels

Name David Samuels
Domain drdavidsamuels.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2012-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 116 Hill Pond Lane Statesboro Georgia 30458
Registrant Country UNITED STATES

david samuels

Name david samuels
Domain efqsp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-09
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 47 hardscrabble hill chappaqua New York 10514
Registrant Country UNITED STATES

DAVID SAMUELS

Name DAVID SAMUELS
Domain yeoldhallonline.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-20
Update Date 2013-06-20
Registrar Name ENOM, INC.
Registrant Address THE OLD HALL|SHEPHERDS LANE TELFORD SHROPSHIRE TF1 5EH
Registrant Country UNITED KINGDOM

David Samuels

Name David Samuels
Domain caribbeanjazzproject.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-01-08
Update Date 2013-01-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 720 old post road Fairfield CT 06824
Registrant Country UNITED STATES
Registrant Fax 12032547270

david samuels

Name david samuels
Domain sausagebymail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-29
Update Date 2010-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address 354 west 38th street|ground floor factory new york New York 10018
Registrant Country UNITED STATES

David Samuels

Name David Samuels
Domain seanelectronics.com
Contact Email [email protected]
Whois Sever whois.volusion.com
Create Date 2013-06-01
Update Date 2013-06-01
Registrar Name VOLUSION, INC.
Registrant Address 3008 Button Bush Lane Laurel MD 20724
Registrant Country UNITED STATES

David Samuels

Name David Samuels
Domain doubleimagemusic.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-11-26
Update Date 2012-11-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 720 old post road Fairfield CT 06824
Registrant Country UNITED STATES
Registrant Fax 12032547270

DAVID SAMUELS

Name DAVID SAMUELS
Domain allsportsplus.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-03-26
Update Date 2013-02-25
Registrar Name ENOM, INC.
Registrant Address 39 KETLEY PARK ROAD|KETLEY TELFORD SHROPSHIRE TF1 5BF
Registrant Country UNITED KINGDOM

david samuels

Name david samuels
Domain espositosausages.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-04
Update Date 2009-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 354 west 38th street|ground floor factory new york New York 10018
Registrant Country UNITED STATES

David Samuels

Name David Samuels
Domain enterprise4smallbusiness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 12659 Ridgeside Dr Balch Springs Texas 75180
Registrant Country UNITED STATES

David Samuels

Name David Samuels
Domain statesboropsychiatric.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2012-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 116 Hill Pond Lane Statesboro Georgia 30458
Registrant Country UNITED STATES

David Samuels

Name David Samuels
Domain drolufowobigbadebo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2012-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 116 Hill Pond Lane Statesboro Georgia 30458
Registrant Country UNITED STATES