Davis Michelle

We have found 145 public records related to Davis Michelle in 27 states . People found have 2 ethnicities: African American 1 and French. All people found speak English language. There are 6 business registration records connected with Davis Michelle in public records. The businesses are registered in 5 states: AZ, IL, CT, WA and MI. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have thirty-six different job titles. Most of them are employed as Clerk Typist. These employees work in eleven different states. Most of them work in California state. Average wage of employees is $36,741.


Davis Donna Michelle

Name / Names Davis Donna Michelle
Age 51
Birth Date 1973
Also Known As Donna Michelle Davis
Person 388 PO Box, Naples, TX 75568
Phone Number 903-884-2416
Possible Relatives

Previous Address 408 Pace St, Naples, TX 75568
169 RR 2 #169, Omaha, TX 75571
408 Page Ln, Naples, TX 75568
169 Route 2 Bx #218, Omaha, TX 75571
RR 2 A SUNSET, Omaha, TX 75571

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 1829 POST OAK RD, BIRMINGHAM, AL 35216
Phone Number 205-979-9702

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 8 WHIPPOORWILL RD, OLD LYME, CT 6371
Phone Number 860-434-7098

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 77 GILLIAN DR, SPRING HILL, FL 34609
Phone Number 352-797-0550

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 215 JASMINE TRL, ATHENS, GA 30606
Phone Number 706-543-3700

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 3028 GRANITE DR NE, CONYERS, GA 30012
Phone Number 770-760-8460

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 21 BRECKENWOOD CT, BLOOMINGTON, IL 61704
Phone Number 309-662-5975

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 408 SUPERIOR AVE, BOGALUSA, LA 70427
Phone Number 985-735-1460

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 1904 CROSS TRAILS RD, BALTIMORE, MD 21244
Phone Number 443-436-0426

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 2011 Arthur St, Philadelphia, PA 19152

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 1304 Kinney Ave, Austin, TX 78704

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 106 BRANDI LN, DALEVILLE, AL 36322

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 1910 LEEANN ST SW, DECATUR, AL 35601
Phone Number 256-350-8245

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 3762 E OXFORD LN, GILBERT, AZ 85295

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 202 NAVAJO DR, SEARCY, AR 72143

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 4311 S LANDAR DR, # 8B LAKE WORTH, FL 33463

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 3928 WINDEMERE DR, DOUGLASVILLE, GA 30135

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 1710 BURSHIRE DR, PLAINFIELD, IL 60586

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 2019 N A ST, ELWOOD, IN 46036

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 205 PENROSE DR, KENDALLVILLE, IN 46755

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 1213 BIRCHWOOD DR, JEFFERSONVILLE, IN 47130

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 118 VALTON CASTILLE LN, CHURCH POINT, LA 70525

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 400 ZELMA AVE, CAPITOL HEIGHTS, MD 20743

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 4312 LORD FAIRFAX CT, UPPER MARLBORO, MD 20772

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 8621 WELBECK WAY, MONTGOMERY VILLAGE, MD 20886

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 6533 W MOLLY LN, PHOENIX, AZ 85083

Davis Michelle

Name / Names Davis Michelle
Age N/A
Person 13780 IRENE ST, SOUTHGATE, MI 48195

davis michelle

Business Name davis, michelle
Person Name davis michelle
Position company contact
State AZ
Address po box 10757, PRESCOTT, 86304 AZ
Phone Number 520-708-2727
Email [email protected]

Davis Michelle

Business Name WJMK Radio
Person Name Davis Michelle
Position company contact
State IL
Address 180 N. Michigan Ave. Suite 1200, CHICAGO, 60601 IL
Email [email protected]

Davis Michelle

Business Name Planet Ox
Person Name Davis Michelle
Position company contact
SIC Code 2385
Phone Number
Email [email protected]

Davis Michelle

Business Name Jamaicaave.com
Person Name Davis Michelle
Position company contact
State CT
Address 115 Livingston Place, BRIDGEPORT, 6610 CT
Phone Number
Email [email protected]

Davis Michelle

Business Name Domina Isabella
Person Name Davis Michelle
Position company contact
State WA
Address 937 NW 51st, SEATTLE, 98106 WA
Phone Number
Email [email protected]

Davis Michelle

Business Name Davis, Michelle
Person Name Davis Michelle
Position company contact
State MI
Address 3316 Van Horn #235, TEMPERANCE, 48182 MI
Phone Number
Email [email protected]

MICHELLE M DAVIS

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title DEPUTY SHERIFF
Name MICHELLE M DAVIS
Annual Wage $88,173
Base Pay $52,541
Overtime Pay N/A
Other Pay $2,270
Benefits $33,363
Total Pay $54,810

Davis Michelle Lefawn

State TX
Calendar Year 2018
Employer Sherman Isd
Job Title Educational Aide
Name Davis Michelle Lefawn
Annual Wage $13,189

Dunn Candie Michelle Davis

State TX
Calendar Year 2018
Employer Lake Dallas Isd
Job Title Teacher
Name Dunn Candie Michelle Davis
Annual Wage $51,800

Davis Sheleana Michelle R

State TX
Calendar Year 2018
Employer Hearne Isd
Job Title Oth Camp Exempt Professnal Aux
Name Davis Sheleana Michelle R
Annual Wage $20,232

Davis Trisel Michelle

State TX
Calendar Year 2018
Employer Community College Of Houston System
Job Title Pt Inistructor Occup.Therapy
Name Davis Trisel Michelle
Annual Wage $1,240

Michelle Davis

State TX
Calendar Year 2018
Employer City Of Plano
Job Title Lifeguard (Temp - 15)
Name Michelle Davis
Annual Wage $5,267

Gee Michelle Davis

State TX
Calendar Year 2017
Employer Texas Workforce Commission
Name Gee Michelle Davis
Annual Wage $59,492

Gee Michelle Davis

State TX
Calendar Year 2016
Employer Department Of State Health Services
Name Gee Michelle Davis
Annual Wage $55,830

Gee Michelle Davis

State TX
Calendar Year 2015
Employer Texas Workforce Commission
Name Gee Michelle Davis
Annual Wage $52,898

Courtney Michelle Davis

State TX
Calendar Year 2015
Employer County Of Denton
Job Title Extension Agent
Name Courtney Michelle Davis
Annual Wage $4,243

Davis Keneifa Michelle

State OH
Calendar Year 2018
Employer University Of Wright State-Main Campus
Job Title Manager 1 Project
Name Davis Keneifa Michelle
Annual Wage $30,856

Davis Keneifa Michelle

State OH
Calendar Year 2017
Employer University of Wright State-Main Campus
Job Title Manager 1 Project
Name Davis Keneifa Michelle
Annual Wage $14,744

Davis Keneifa Michelle

State OH
Calendar Year 2017
Employer University of Wright State-Lake Campus
Job Title Manager 1 Project
Name Davis Keneifa Michelle
Annual Wage $14,744

Davis Canday Michelle

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Patient Access Services Rep/Ukhc
Name Davis Canday Michelle
Annual Wage $36,234

Gee Michelle Davis

State TX
Calendar Year 2018
Employer Texas Workforce Commission
Name Gee Michelle Davis
Annual Wage $11,643

Davis Canday Michelle

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Patient Access Services Rep/ukhc
Name Davis Canday Michelle
Annual Wage $27,008

Michelle R Davis

State KS
Calendar Year 2015
Employer Johnson County Parks & Rec
Job Title School Age Substitute
Name Michelle R Davis
Annual Wage $34,201

Drouhard Davis Michelle

State KS
Calendar Year 2015
Employer Geary County Schools
Name Drouhard Davis Michelle
Annual Wage $37,685

Davis Sherella Michelle

State IL
Calendar Year 2018
Employer Peoria Sd 150
Name Davis Sherella Michelle
Annual Wage $46,018

Davis Murneka Michelle

State IL
Calendar Year 2018
Employer Oakton Community College
Name Davis Murneka Michelle
Annual Wage $29,866

Davis Sherella Michelle

State IL
Calendar Year 2018
Employer Illinois Central College
Name Davis Sherella Michelle
Annual Wage $1,524

Davis Michelle Shank

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Substitute
Name Davis Michelle Shank
Annual Wage $8,568

Davis Michelle Shank

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Davis Michelle Shank
Annual Wage $11,396

Bonney Michelle Davis

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Bonney Michelle Davis
Annual Wage $49,635

Bonney Michelle Davis

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Bonney Michelle Davis
Annual Wage $53,253

Bonney Michelle Davis

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Bonney Michelle Davis
Annual Wage $45,782

Davis Nicecell Michelle

State AR
Calendar Year 2017
Employer Blytheville School District
Name Davis Nicecell Michelle
Annual Wage $16,837

Davis Nicecell Michelle

State AR
Calendar Year 2016
Employer Blytheville School District
Name Davis Nicecell Michelle
Annual Wage $12,467

Drouhard Davis Michelle

State KS
Calendar Year 2016
Employer Geary County Schools
Name Drouhard Davis Michelle
Annual Wage $41,900

Davis Nicecell Michelle

State AR
Calendar Year 2015
Employer Blytheville School District
Name Davis Nicecell Michelle
Annual Wage $18,091

Ferba Davis Michelle

State WI
Calendar Year 2018
Employer Technical College Of Gateway
Job Title Student Accounts Specialist
Name Ferba Davis Michelle
Annual Wage $50,363

MICHELLE R DAVIS

State CA
Calendar Year 2011
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name MICHELLE R DAVIS
Annual Wage $8,092
Base Pay $8,092
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $8,092

MICHELLE D DAVIS

State CA
Calendar Year 2012
Employer Los Angeles
Job Title Clerk Typist
Name MICHELLE D DAVIS
Annual Wage $58,128
Base Pay $47,531
Overtime Pay N/A
Other Pay N/A
Benefits $10,597
Total Pay $47,531

Lauren Michelle Davis

State CA
Calendar Year 2012
Employer Long Beach
Job Title Clerk Typist III
Name Lauren Michelle Davis
Annual Wage $69,713
Base Pay $45,907
Overtime Pay N/A
Other Pay N/A
Benefits $23,806
Total Pay $45,907

MICHELLE DAVIS

State CA
Calendar Year 2012
Employer Elk Grove Unified
Job Title TEMPORARY/SUBSTITUTE
Name MICHELLE DAVIS
Annual Wage $11,671
Base Pay $9,701
Overtime Pay $5
Other Pay N/A
Benefits $1,965
Total Pay $9,706
County Sacramento County

MICHELLE L DAVIS

State CA
Calendar Year 2012
Employer Chino Valley Unified
Job Title ELEMENTARY TEACHER-C
Name MICHELLE L DAVIS
Annual Wage $82,095
Base Pay $68,457
Overtime Pay N/A
Other Pay $782
Benefits $12,856
Total Pay $69,239
County San Bernardino County

MICHELLE K DAVIS

State CA
Calendar Year 2012
Employer California State University
Job Title STUDENT SERVICES PROFESSIONAL II
Name MICHELLE K DAVIS
Annual Wage $48,230
Base Pay $47,448
Overtime Pay N/A
Other Pay $782
Benefits N/A
Total Pay $48,230

MICHELLE E DAVIS

State CA
Calendar Year 2012
Employer California State University
Job Title SPECIAL CONSULTANT
Name MICHELLE E DAVIS
Annual Wage $900
Base Pay N/A
Overtime Pay N/A
Other Pay $900
Benefits N/A
Total Pay $900

Michelle Davis

State CA
Calendar Year 2012
Employer Butte-Glenn Community College District
Job Title Photography Instructor
Name Michelle Davis
Annual Wage $18,397
Base Pay $17,267
Overtime Pay N/A
Other Pay $1,130
Benefits N/A
Total Pay $18,397

Michelle Deshan Davis

State CA
Calendar Year 2012
Employer Antelope Valley College
Job Title STUDENT ASSISTANT I
Name Michelle Deshan Davis
Annual Wage $578
Base Pay $578
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $578

Michelle Davis

State CA
Calendar Year 2012
Employer Amador-Tuolumne Community Action Agency
Job Title Associate Teacher
Name Michelle Davis
Annual Wage $5,198
Base Pay $3,107
Overtime Pay N/A
Other Pay N/A
Benefits $2,091
Total Pay $3,107

JOY MICHELLE DAVIS

State CA
Calendar Year 2011
Employer University of California
Job Title THERAPIST,PHYSICAL,PER DIEM II
Name JOY MICHELLE DAVIS
Annual Wage $19,255
Base Pay $19,255
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $19,255

KRISTIN MICHELLE DAVIS

State CA
Calendar Year 2011
Employer University of California
Job Title NURSE, CLINICAL II
Name KRISTIN MICHELLE DAVIS
Annual Wage $20,780
Base Pay $18,463
Overtime Pay $858
Other Pay $1,460
Benefits N/A
Total Pay $20,780

MICHELLE L DAVIS

State CA
Calendar Year 2011
Employer University of California
Job Title ____ASSISTANT IV
Name MICHELLE L DAVIS
Annual Wage $45,573
Base Pay $45,081
Overtime Pay N/A
Other Pay $492
Benefits N/A
Total Pay $45,573

MICHELLE E DAVIS

State CA
Calendar Year 2011
Employer California State University
Job Title CASUAL WORKER
Name MICHELLE E DAVIS
Annual Wage $520
Base Pay $520
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $520

MICHELLE DAVIS

State CA
Calendar Year 2011
Employer State of California
Job Title TAX TECHNICIAN, FRANCHISE TAX BOARD
Name MICHELLE DAVIS
Annual Wage $40,092
Base Pay $39,371
Overtime Pay $721
Other Pay N/A
Benefits N/A
Total Pay $40,092

MICHELLE DAVIS

State CA
Calendar Year 2011
Employer San Francisco
Job Title SOCIAL WORKER
Name MICHELLE DAVIS
Annual Wage $3,289
Base Pay $3,289
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,289

Michelle O Davis

State CA
Calendar Year 2011
Employer San Diego County
Job Title Sheriff's Detentions Nurse
Name Michelle O Davis
Annual Wage $118,351
Base Pay $89,132
Overtime Pay $1,069
Other Pay N/A
Benefits $28,151
Total Pay $90,201

MICHELLE DAVIS

State CA
Calendar Year 2011
Employer Rocklin
Job Title Recreation Specialist - Pers
Name MICHELLE DAVIS
Annual Wage $15,613
Base Pay $13,901
Overtime Pay N/A
Other Pay N/A
Benefits $1,712
Total Pay $13,901

Michelle D Davis

State CA
Calendar Year 2011
Employer Riverside County
Job Title APPRAISER TECHNICIAN
Name Michelle D Davis
Annual Wage $63,497
Base Pay $43,712
Overtime Pay N/A
Other Pay N/A
Benefits $19,785
Total Pay $43,712

MICHELLE JOBETH DAVIS

State CA
Calendar Year 2011
Employer Riverside
Job Title Project Mgr NC2E
Name MICHELLE JOBETH DAVIS
Annual Wage $126,471
Base Pay $82,778
Overtime Pay N/A
Other Pay $2,319
Benefits $41,373
Total Pay $85,098

MICHELLE DAVIS

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title REHABILITATION THERAPY TECHNICIAN
Name MICHELLE DAVIS
Annual Wage $58,065
Base Pay $44,028
Overtime Pay N/A
Other Pay $1,632
Benefits $12,406
Total Pay $45,660

MICHELLE M DAVIS

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title DEPUTY SHERIFF
Name MICHELLE M DAVIS
Annual Wage $83,338
Base Pay $51,132
Overtime Pay $329
Other Pay $2,370
Benefits $29,506
Total Pay $53,832

ROBIN MICHELLE DAVIS

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Senior Personnel Analyst ll
Name ROBIN MICHELLE DAVIS
Annual Wage $118,796
Base Pay $108,098
Overtime Pay N/A
Other Pay $90
Benefits $10,608
Total Pay $108,188

MICHELLE D DAVIS

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Clerk Typist
Name MICHELLE D DAVIS
Annual Wage $57,293
Base Pay $46,595
Overtime Pay N/A
Other Pay $90
Benefits $10,608
Total Pay $46,685

Lauren Michelle Davis

State CA
Calendar Year 2011
Employer Long Beach
Job Title Clerk Typist III
Name Lauren Michelle Davis
Annual Wage $65,417
Base Pay $44,040
Overtime Pay N/A
Other Pay N/A
Benefits $21,377
Total Pay $44,040

MICHELLE K DAVIS

State CA
Calendar Year 2011
Employer California State University
Job Title STUDENT SERVICES PROFESSIONAL II
Name MICHELLE K DAVIS
Annual Wage $48,245
Base Pay $47,448
Overtime Pay $6
Other Pay $791
Benefits N/A
Total Pay $48,245

MICHELLE E DAVIS

State CA
Calendar Year 2011
Employer California State University
Job Title SPECIAL CONSULTANT
Name MICHELLE E DAVIS
Annual Wage $524
Base Pay N/A
Overtime Pay N/A
Other Pay $524
Benefits N/A
Total Pay $524

MICHELLE E DAVIS

State CA
Calendar Year 2011
Employer State of California
Job Title ASSOCIATE GOVERNMENTAL PROGRAM ANALYST
Name MICHELLE E DAVIS
Annual Wage $53,347
Base Pay $53,323
Overtime Pay N/A
Other Pay $24
Benefits N/A
Total Pay $53,347

Davis Michelle Eshea

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Davis Michelle Eshea
Annual Wage $17,754

Davis Michelle

Name Davis Michelle
Address 311 Chatelaine Ave Danville VA 24541 -3811
Phone Number 434-525-9683
Mobile Phone 434-429-1417
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $1
Language English

Davis Michelle

Name Davis Michelle
Address 12739 Stone Lined Cir Woodbridge VA 22192-5583 -5735
Phone Number 703-752-0429
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Language English

MICHELLE DAVIS

Name MICHELLE DAVIS
Address 52 Saylor Avenue Wilkes Barre PA
Value 40100
Landvalue 40100
Buildingvalue 127300

DAVIS, RALONDA MICHELLE

Name DAVIS, RALONDA MICHELLE
Physical Address 14 CAMELIA LA
Owner Address 14 CAMELIA LANE
Sale Price 1
Ass Value Homestead 77500
County burlington
Address 14 CAMELIA LA
Value 127500
Net Value 127500
Land Value 50000
Prior Year Net Value 127500
Transaction Date 2012-02-23
Property Class Residential
Deed Date 2012-01-10
Sale Assessment 127500
Year Constructed 1977
Price 1

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Physical Address 1206 WOODRUFF AVE
Owner Address 1206 WOODRUFF AVE
Sale Price 190000
Ass Value Homestead 104300
County union
Address 1206 WOODRUFF AVE
Value 173900
Net Value 173900
Land Value 69600
Prior Year Net Value 173900
Transaction Date 2009-08-03
Property Class Residential
Deed Date 2000-10-25
Sale Assessment 173900
Year Constructed 2000
Price 190000

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Physical Address 143 SHEVCHENKO AVE
Owner Address 143 SHEVCHENKO AVE
Sale Price 115000
Ass Value Homestead 121500
County somerset
Address 143 SHEVCHENKO AVE
Value 221500
Net Value 221500
Land Value 100000
Prior Year Net Value 226500
Transaction Date 2006-02-16
Property Class Residential
Deed Date 1998-10-05
Sale Assessment 106300
Price 115000

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Physical Address 217 BLOOMFIELD ST
Owner Address 217 BLOOMFIELD ST #102
Sale Price 410000
Ass Value Homestead 115300
County hudson
Address 217 BLOOMFIELD ST
Value 135000
Net Value 135000
Land Value 19700
Prior Year Net Value 135000
Transaction Date 2009-03-11
Property Class Residential
Deed Date 2005-09-27
Sale Assessment 135000
Year Constructed 1920
Price 410000

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Physical Address 213 CLEVELAND AVENUE
Owner Address 213 CLEVELAND AVENUE
Sale Price 143000
Ass Value Homestead 107100
County camden
Address 213 CLEVELAND AVENUE
Value 139100
Net Value 139100
Land Value 32000
Prior Year Net Value 139100
Transaction Date 2008-02-18
Property Class Residential
Deed Date 2007-09-13
Sale Assessment 72600
Price 143000

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Physical Address 65 DOVER ROAD
Owner Address 65 DOVER RD
Sale Price 210000
Ass Value Homestead 158500
County burlington
Address 65 DOVER ROAD
Value 248600
Net Value 248600
Land Value 90100
Prior Year Net Value 248600
Transaction Date 2011-02-15
Property Class Residential
Deed Date 2003-09-09
Sale Assessment 136800
Year Constructed 1982
Price 210000

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Physical Address 4863 BALA COURT
Owner Address 4863 BALA COURT
Sale Price 1
Ass Value Homestead 100000
County atlantic
Address 4863 BALA COURT
Value 125000
Net Value 125000
Land Value 25000
Prior Year Net Value 137200
Transaction Date 2008-11-07
Property Class Residential
Deed Date 2007-11-29
Sale Assessment 60800
Year Constructed 1986
Price 1

DAVIS, LEONARD & MICHELLE

Name DAVIS, LEONARD & MICHELLE
Physical Address 70 EDINBURGH ROAD
Owner Address 70 EDINBURGH ROAD
Sale Price 13000
Ass Value Homestead 204200
County camden
Address 70 EDINBURGH ROAD
Value 266000
Net Value 266000
Land Value 61800
Prior Year Net Value 266000
Transaction Date 2010-10-18
Property Class Residential
Deed Date 1994-06-29
Sale Assessment 125200
Year Constructed 1985
Price 13000

DAVIS, ERIC & J MICHELLE

Name DAVIS, ERIC & J MICHELLE
Physical Address 120 PINE VALLEY DRIVE
Owner Address 120 PINE VALLEY DRIVE
Sale Price 219900
Ass Value Homestead 220700
County burlington
Address 120 PINE VALLEY DRIVE
Value 312000
Net Value 312000
Land Value 91300
Prior Year Net Value 312000
Transaction Date 2012-03-05
Property Class Residential
Deed Date 1998-07-31
Sale Assessment 177900
Year Constructed 1972
Price 219900

DAVIS, ROBERT & MICHELLE

Name DAVIS, ROBERT & MICHELLE
Physical Address 29 WESTERN PKWY.
Owner Address 29 WESTERN PKWY.
Sale Price 317000
Ass Value Homestead 147200
County essex
Address 29 WESTERN PKWY.
Value 265900
Net Value 265900
Land Value 118700
Prior Year Net Value 265900
Transaction Date 2007-10-29
Property Class Residential
Deed Date 2006-01-05
Sale Assessment 265900
Year Constructed 1925
Price 317000

DAVIS, DANIEL A & MICHELLE

Name DAVIS, DANIEL A & MICHELLE
Physical Address 722 SAYRE AVENUE
Owner Address 722 SAYRE AVENUE
Sale Price 155000
Ass Value Homestead 172900
County warren
Address 722 SAYRE AVENUE
Value 236900
Net Value 236900
Land Value 64000
Prior Year Net Value 236900
Transaction Date 2009-11-19
Property Class Residential
Deed Date 2002-02-25
Sale Assessment 33600
Price 155000

MICHELLE DAVIS SPIVEY

Name MICHELLE DAVIS SPIVEY
Physical Address 1331 NW 52 ST, Miami, FL 33142
Owner Address 1331 NW 52 ST, MIAMI, FL 33142
Ass Value Homestead 37071
Just Value Homestead 37071
County Miami Dade
Year Built 1944
Area 1210
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1331 NW 52 ST, Miami, FL 33142

MICHELLE DAVIS HINES & ETALS

Name MICHELLE DAVIS HINES & ETALS
Physical Address 521 NW 41 ST, Miami, FL 33127
Owner Address 521 NW 41 ST, MIAMI, FL 33127
County Miami Dade
Year Built 1927
Area 1445
Land Code Single Family
Address 521 NW 41 ST, Miami, FL 33127

MICHELLE DAVIS

Name MICHELLE DAVIS
Physical Address 2037 SE 14 ST, Homestead, FL 33035
Owner Address 2037 SE 14 ST, HOMESTEAD, FL 33035
Ass Value Homestead 75047
Just Value Homestead 77880
County Miami Dade
Year Built 2005
Area 1543
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2037 SE 14 ST, Homestead, FL 33035

MICHELLE A DAVIS

Name MICHELLE A DAVIS
Physical Address 1510 NW 56 ST, Miami, FL 33142
Owner Address 1531 NW 56 ST, MIAMI, FL 33142
Ass Value Homestead 35740
Just Value Homestead 35740
County Miami Dade
Year Built 1948
Area 1071
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1510 NW 56 ST, Miami, FL 33142

DAVIS, SHARON MICHELLE

Name DAVIS, SHARON MICHELLE
Physical Address 316 W ARCADE AVE, CLEWISTON, FL 33440
Owner Address 316 W ARCADE AVE, CLEWISTON, FL 33440
Ass Value Homestead 92200
Just Value Homestead 92200
County Hendry
Year Built 1945
Area 1650
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 316 W ARCADE AVE, CLEWISTON, FL 33440

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Physical Address 266 GLADIOLA RD NE, PALM BAY, FL 32907
Owner Address 266 GLADIOLA RD NE, PALM BAY, FL 32907
Ass Value Homestead 41580
Just Value Homestead 43210
County Brevard
Year Built 1972
Area 1166
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 266 GLADIOLA RD NE, PALM BAY, FL 32907

DAVIS, MICHELLE

Name DAVIS, MICHELLE
Physical Address 2560 PALM LAKE DR, MERRITT ISLAND, FL 32952
Owner Address 2560 PALM LAKE DR, MERRITT ISLAND, FL 32952
Ass Value Homestead 123940
Just Value Homestead 123940
County Brevard
Year Built 1988
Area 1886
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2560 PALM LAKE DR, MERRITT ISLAND, FL 32952

DAVIS, JEFFREY W & MICHELLE

Name DAVIS, JEFFREY W & MICHELLE
Physical Address 870 EUBANKS CT, NAPLES, FL 34145
Owner Address 870 EUBANKS CT, MARCO ISLAND, FL 34146
Ass Value Homestead 3006937
Just Value Homestead 3327445
County Collier
Year Built 2003
Area 16384
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 870 EUBANKS CT, NAPLES, FL 34145

DAVIS W MARK & MICHELLE

Name DAVIS W MARK & MICHELLE
Physical Address 2101 OYSTER CREEK DR, ENGLEWOOD, FL 34224
County Charlotte
Land Code Vacant Residential
Address 2101 OYSTER CREEK DR, ENGLEWOOD, FL 34224

DAVIS, ANTHONY & MICHELLE

Name DAVIS, ANTHONY & MICHELLE
Physical Address 18 POWELL AVE
Owner Address 18 POWELL AVE
Sale Price 255000
Ass Value Homestead 119700
County monmouth
Address 18 POWELL AVE
Value 299100
Net Value 299100
Land Value 179400
Prior Year Net Value 299100
Transaction Date 2013-01-16
Property Class Residential
Deed Date 2012-12-10
Sale Assessment 299100
Year Constructed 1908
Price 255000

DAVIS TRAVIS & MICHELLE

Name DAVIS TRAVIS & MICHELLE
Physical Address 19552 PASO FINO WAY, DADE CITY, FL 33523
Owner Address 19552 PASO FINO WAY, DADE CITY, FL 33523
Sale Price 265000
Sale Year 2012
County Pasco
Year Built 2000
Area 3021
Land Code Single Family
Address 19552 PASO FINO WAY, DADE CITY, FL 33523
Price 265000

DAVIS, WILLIAM & MICHELLE

Name DAVIS, WILLIAM & MICHELLE
Physical Address 198 KINGS MOUNTAIN RD
Owner Address 198 KINGS MOUNTAIN RD
Sale Price 480000
Ass Value Homestead 274100
County monmouth
Address 198 KINGS MOUNTAIN RD
Value 383500
Net Value 383500
Land Value 109400
Prior Year Net Value 464900
Transaction Date 2013-02-06
Property Class Residential
Deed Date 2009-06-15
Sale Assessment 464900
Year Constructed 1963
Price 480000

DAVIS BENJAMIN C & MICHELLE

Name DAVIS BENJAMIN C & MICHELLE
Address 507 Baylor Terrace Inverness FL
Value 4811
Landvalue 4811
Buildingvalue 56699
Landarea 14,781 square feet
Type Residential Property

MICHELLE DAVIS

Name MICHELLE DAVIS
Address 3308 SE 89th Street #197 Oklahoma City OK 73135
Value 17209
Buildingvalue 17209
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

MICHELLE DAVIS

Name MICHELLE DAVIS
Address 4311 Landar Drive Lake Worth FL 33463
Value 101222

MICHELLE DAVIS

Name MICHELLE DAVIS
Address 1904 Cross Trails Road Catonsville MD
Value 69000
Landvalue 69000
Airconditioning yes

MICHELLE DAVIS

Name MICHELLE DAVIS
Address 3762 Oxford Lane Gilbert AZ 85295
Value 26500
Landvalue 26500

MICHELLE DAVIS

Name MICHELLE DAVIS
Address 4312 Lord Fairfax Court Upper Marlboro MD 20772
Value 75000
Landvalue 75000
Buildingvalue 136200
Airconditioning yes

MICHELLE DAVIS

Name MICHELLE DAVIS
Address 9516 N Englewood Drive Marana AZ
Type Single Family
Usage Residential

MICHELLE D DAVIS

Name MICHELLE D DAVIS
Address 348 Mc Kean Street Philadelphia PA 19148
Value 17168
Landvalue 17168
Buildingvalue 209132
Landarea 928 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 144000

MICHELLE D DAVIS

Name MICHELLE D DAVIS
Address 6501 Crowley Trail Austin TX 78729
Value 40000
Landvalue 40000
Buildingvalue 146169
Type Real

MICHELLE D DAVIS

Name MICHELLE D DAVIS
Address 21844 Vermont Avenue Torrance CA 90502
Value 91867
Landvalue 91867
Buildingvalue 135980
Recordingdate 06/27/2011

MICHELLE DAVIS

Name MICHELLE DAVIS
Address 130 ROBERT LANE, NY 10301
Value 262000
Full Value 262000
Block 96
Lot 154
Stories 2

MICHELLE A DAVIS & WILLIAM F CRONE JR

Name MICHELLE A DAVIS & WILLIAM F CRONE JR
Address 5108 Zante Road Whitsett NC 27377-9800
Value 30000
Landvalue 30000
Buildingvalue 212800
Bedrooms 3
Numberofbedrooms 3

MICHELLE A DAVIS & JAMES J DAVIS

Name MICHELLE A DAVIS & JAMES J DAVIS
Address 32893 NE Harnisch Drive Albany OR 97321
Value 245830
Landvalue 245830
Bedrooms 5
Numberofbedrooms 5

MICHELLE A DAVIS

Name MICHELLE A DAVIS
Address 1606 Brazos Traces Drive Richmond TX 77469
Type Real

MICHELLE A DAVIS

Name MICHELLE A DAVIS
Address 209 Blackberry Drive Bolingbrook IL 60440
Value 15300
Landvalue 15300
Buildingvalue 52900

DAVIS, STEVEN & MICHELLE

Name DAVIS, STEVEN & MICHELLE
Address 1399 S Lukas Lane Saratoga Springs UT
Value 40200
Landvalue 40200
Buildingvalue 131700
Landarea 12,806 square feet

DAVIS, STANLEY & MICHELLE

Name DAVIS, STANLEY & MICHELLE
Address 1761 W 850 South Orem UT
Value 35000
Landvalue 35000
Buildingvalue 130000
Landarea 1,176 square feet

DAVIS, MICHAEL & MICHELLE

Name DAVIS, MICHAEL & MICHELLE
Address 283 N 800 East Orem UT
Value 45000
Landvalue 45000
Buildingvalue 72600
Landarea 9,365 square feet

DAVIS W MARK & MICHELLE

Name DAVIS W MARK & MICHELLE
Address 2101 Oyster Creek Drive Englewood FL
Value 7196
Landvalue 7196
Landarea 12,450 square feet
Type Residential Property

DAVIS C WELLS & CP/RS R MICHELLE

Name DAVIS C WELLS & CP/RS R MICHELLE
Address 1104 W Shoal Creek Lane Oro Valley AZ
Type Single Family
Usage Residential

DAVIS BRUCE & MICHELLE

Name DAVIS BRUCE & MICHELLE
Address 710 Lower Donnally Road so Annex Charlesto WV
Value 45800
Landvalue 45800
Buildingvalue 225700
Bedrooms 3
Numberofbedrooms 3

MICHELLE A DAVIS & JAMES J DAVIS

Name MICHELLE A DAVIS & JAMES J DAVIS
Address 320 Deer Run Court Royersford PA 19468
Value 101560
Landarea 2,000 square feet
Basement Full

DAVIS BENJAMIN C & MICHELLE

Name DAVIS BENJAMIN C & MICHELLE
Physical Address 00507 BAYLOR TER, INVERNESS, FL 34450
County Citrus
Year Built 1973
Area 2298
Land Code Single Family
Address 00507 BAYLOR TER, INVERNESS, FL 34450

DAVIS MICHELLE

Name DAVIS MICHELLE
Type Republican Voter
State AZ
Address 1125 E HARBOR VIEW DR, GILBERT, AZ 85234
Phone Number 480-235-9992
Email Address [email protected]

DAVIS MICHELLE

Name DAVIS MICHELLE
Car HONDA ACCORD
Year 2009
Address 11612 201ST ST, SAINT ALBANS, NY 11412-3216
Vin 1HGCP36819A032035

DAVIS MICHELLE

Name DAVIS MICHELLE
Car FORD F-150
Year 2007
Address 332 HOLLY ST, ELIZABETHTOWN, PA 17022-1622
Vin 1FTRF12217NA34519