Davis Thomas

We have found 215 public records related to Davis Thomas in 33 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 32 business registration records connected with Davis Thomas in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 4 industries: Motor Freight Transportation (Transportation), Membership Organizations (Organizations), Health Services (Services) and Agricultural Production - Animal And Livestock Specialties (Agriculture). There are 60 profiles of government employees in our database. People found have thirty-one different job titles. Most of them are employed as Fire Fighter. These employees work in eleven different states. Most of them work in California state. Average wage of employees is $60,605.


Davis A Thomas

Name / Names Davis A Thomas
Age 50
Birth Date 1974
Also Known As David A Thomas
Person 14012 174th St #1, Jamaica, NY 11434
Phone Number 718-723-7853
Possible Relatives
Previous Address 14571 175th St, Jamaica, NY 11434
145 71st #175TH, Springfield, NY 13468
13116 160th St, Jamaica, NY 11434

Davis J Thomas

Name / Names Davis J Thomas
Age 53
Birth Date 1971
Also Known As David J Thomas
Person 813 Reed Ave #2, Kalamazoo, MI 49001
Phone Number 616-344-7317
Possible Relatives


Previous Address 129 Evans, Bradner, OH 43406
1706 Stockbridge Ave #1, Kalamazoo, MI 49001
1706 Stockbridge Ave #13, Kalamazoo, MI 49001
11034 Hassle Ave, Port Richey, FL 34668
3801 Wynn Rd, Kalamazoo, MI 49048
6178 Grange Ave, Kalamazoo, MI 49048
121 Elm St, Kalamazoo, MI 49007
6308 Kings High #11, Kalamazoo, MI 49001

Davis Pamela Thomas

Name / Names Davis Pamela Thomas
Age 59
Birth Date 1965
Also Known As Pamela Joyce Davis
Person 1010 Spring Cypress Rd #116, Spring, TX 77373
Phone Number 281-355-5015
Possible Relatives


Jamesray Thomas

D N Thomas


D L Davis
Previous Address 2836 Trailing Vine Rd #C, Spring, TX 77373
2315 Cades Cove Dr, Spring, TX 77373
3739 Pipers Rdg, San Antonio, TX 78251
8727 Fredericksburg Rd #1801, San Antonio, TX 78240
9630 Caney Creek Dr, San Antonio, TX 78245
116 PO Box, Spring, TX 77383
791705 PO Box, San Antonio, TX 78279
8722 Cinnamon Creek Dr #104, San Antonio, TX 78240
3729 Pipers Rdg, San Antonio, TX 78251
2607 Brown Hill Dr, Spring, TX 77373
8727FR Rd, San Antonio, TX 78240
8727 Fredericksburg Rd #180, San Antonio, TX 78240
8602 Cinnamon Creek Dr #908, San Antonio, TX 78240

Davis T Thomas

Name / Names Davis T Thomas
Age 60
Birth Date 1964
Also Known As David Maxiel
Person 5770 79th St, Milwaukee, WI 53218
Phone Number 414-462-6691
Possible Relatives
Dexeter T Thomas
Previous Address 5770 North Ave, Milwaukee, WI 53208
2916 Richards St #2nd, Milwaukee, WI 53212
Associated Business Thomas Trucking Inc

Davis Earl Thomas

Name / Names Davis Earl Thomas
Age 60
Birth Date 1964
Also Known As David E Thomas
Person 1351 Roma Ln, Fort Worth, TX 76134
Phone Number 817-534-2510
Possible Relatives

Previous Address 5243 Village Ln, Fort Worth, TX 76119
5400 Oak Grove Rd, Fort Worth, TX 76134
8028 Wichita St #18, Fort Worth, TX 76140
916 Coury Rd #20, Fort Worth, TX 76140
916 Cory #20, Fort Worth, TX 76114

Davis S Thomas

Name / Names Davis S Thomas
Age 60
Birth Date 1964
Also Known As David S Thomas
Person 1849 Creekwood Ct, Hayes, VA 23072
Phone Number 804-695-9094
Possible Relatives
Previous Address 7248 Hopkins Cir, Gloucester, VA 23061
3687 Borden Rd, Hayes, VA 23072
120 Souverain Lndg, Yorktown, VA 23692
13224 Heather Moss Dr #1212, Orlando, FL 32837
1 PO Box, Gloucester, VA 23061
30 Whitaker Ave #801, Hampton, VA 23664
15 Mansford Dr, Hampton, VA 23664
Email [email protected]

Davis B Thomas

Name / Names Davis B Thomas
Age 61
Birth Date 1963
Also Known As B Thomas David
Person 1049 Pasture Ridge Dr #D, Saint Peters, MO 63304
Phone Number 314-291-3049
Possible Relatives






Previous Address 12042 Monter Dr, Bridgeton, MO 63044
RR 1, Foley, MO 63347
186C RR 1, Foley, MO 63347
186C PO Box, Foley, MO 63347
12046 Monter Dr, Bridgeton, MO 63044
1049 Sture Rdg #P, St Charles, MO 63303
Email [email protected]

Davis E Thomas

Name / Names Davis E Thomas
Age 67
Birth Date 1957
Also Known As Dave Thomas
Person 305 Red Oak Rd, Madison, AL 35758
Phone Number 256-922-1537
Possible Relatives

Previous Address 132 Scenic Dr, Madison, AL 35758
1232 Willowbrk #2, Huntsville, AL 35802
1232 Willowbrook Dr #2, Huntsville, AL 35802
203 Paseur St #2, New Hope, AL 35760
1313 Boxwood Dr #A, Huntsville, AL 35816
Email [email protected]

Davis M Thomas

Name / Names Davis M Thomas
Age 69
Birth Date 1955
Also Known As David M Thomas
Person 270 Songbird Forest Rd, Bryson City, NC 28713
Phone Number 828-488-9481
Possible Relatives
Previous Address 448 PO Box, Bryson City, NC 28713
1482 PO Box, Bryson City, NC 28713
Briarwood Acres, Bryson City, NC 28713
Park, Bryson City, NC 28713
11 Jones Creek Rd, Bryson City, NC 28713
901 Hwy 220n, Greensboro, NC 27410
3648 PO Box, Martinsville, VA 24115
Park Ave, Bryson City, NC 28713
Hospital, Bryson City, NC 28713
Email [email protected]

Davis L Thomas

Name / Names Davis L Thomas
Age 69
Birth Date 1955
Person 210 Briarwood Dr #A206, Jackson, MS 39206
Possible Relatives
Previous Address 210 Briarwood Dr #A206, Jackson, MS 39206

Davis Clifton Thomas

Name / Names Davis Clifton Thomas
Age 74
Birth Date 1950
Also Known As Dave Thomas
Person 127 Sunnycrest Dr, Ridgeland, MS 39157
Phone Number 601-845-7749
Possible Relatives






Tabitha T Nclifton
Previous Address 106 Shelby Rd, Florence, MS 39073
880 William Blvd #1107, Ridgeland, MS 39157
880 William Blvd #412, Ridgeland, MS 39157
880 William Blvd #606, Ridgeland, MS 39157
880 William Blvd #903, Ridgeland, MS 39157
2826 Misty Ln #122, Bossier City, LA 71111
340 Arbor Dr #2195, Ridgeland, MS 39157
340 Arbor Dr, Ridgeland, MS 39157
348 Briarhill Rd, Florence, MS 39073
841 PO Box, Jackson, MS 39205
1768 PO Box, Ridgeland, MS 39158
340 Arbor Dr #241, Ridgeland, MS 39157

Davis Norma Thomas

Name / Names Davis Norma Thomas
Age 75
Birth Date 1949
Also Known As Norma Lee Davis
Person 2210 Koko Dr, Sherwood, AR 72120
Phone Number 501-835-7424
Possible Relatives






Previous Address 916 Pleasure Valley Dr, Little Rock, AR 72206
2210 Koko Dr, N Little Rock, AR 72120
150 Smith St, Hartwell, GA 30643
11 Robin Dr, Mayflower, AR 72106
2210 Koko Dr, North Little Rock, AR 72120
160 PO Box, Mayflower, AR 72106
106 PO Box, Mayflower, AR 72106
Email [email protected]

Davis Higginbotham Thomas

Name / Names Davis Higginbotham Thomas
Age 76
Birth Date 1948
Also Known As Thomas D Higginbotham
Person 1004 Monroe St, Tupelo, MS 38801
Phone Number 662-841-1078
Possible Relatives


Previous Address 2070 Chadwick Glen Rd #1, Cordova, TN 38016

Davis Mae Thomas

Name / Names Davis Mae Thomas
Age 79
Birth Date 1945
Also Known As Etta Davis
Person 404 Thorndale Rd, Taylor, TX 76574
Phone Number 512-352-6518
Possible Relatives





N Davis
Previous Address 682 PO Box, Taylor, TX 76574

Davis Jean Thomas

Name / Names Davis Jean Thomas
Age 83
Birth Date 1940
Also Known As Jean Thomas
Person 3118 Avenue J, Fort Worth, TX 76105
Phone Number 817-534-1558
Possible Relatives

Arlando D Thomas

Previous Address 4813 Willie St, Fort Worth, TX 76105
50644 PO Box, Fort Worth, TX 76105
4809 Willie St, Fort Worth, TX 76105
2308 Galleria Dr #5909, Fort Worth, TX 76119
704 Belknap, Fort Worth, TX 76102

Davis E Thomas

Name / Names Davis E Thomas
Age 88
Birth Date 1935
Also Known As Davis Thomas
Person 21925 County Road 14, Florence, AL 35633
Possible Relatives



Previous Address 256 RR 2, Florence, AL 35633
RR 2, Florence, AL 35633
Buford Adamson, Florence, AL 35633
256A PO Box, Florence, AL 35631
256A RR 2, Florence, AL 35633

Davis M Thomas

Name / Names Davis M Thomas
Age 88
Birth Date 1935
Also Known As David M Thomas
Person 18 Lost Mountain Trl, Rochester, NY 14625
Phone Number 585-586-6251
Possible Relatives

Mairiam Thomas
Previous Address 5 Park Pl, Rochester, NY 14625
Email [email protected]

Davis Watson Thomas

Name / Names Davis Watson Thomas
Age 90
Birth Date 1933
Also Known As Thomas Watson
Person 1601 Sarah Dr, Lake Charles, LA 70605
Phone Number 337-477-9713
Possible Relatives

Tom D Watsonsr
Associated Business Golden Saddle Club, Inc Bayou Choupique Farms, Inc

Davis D Thomas

Name / Names Davis D Thomas
Age N/A
Also Known As Dave Thomas
Person 70 RR 7, Philadelphia, MS 39350
Phone Number 601-656-1198
Possible Relatives



Previous Address RR 1, Philadelphia, MS 39350
1026 Goatranch, Philadelphia, MS 39350
413 Oswald Rd, Choctaw, MS 39350
413 PO Box, Philadelphia, MS 39350

Davis Patricia Thomas

Name / Names Davis Patricia Thomas
Age N/A
Also Known As P A Davis
Person 609 Moates St #1900, Dothan, AL 36301
Possible Relatives
Clavette A Donnell
Previous Address 927 Honeysuckle Rd #59, Dothan, AL 36305
BO PO Box, Dothan, AL 36302
Bo Po #BO, Dothan, AL 36302
8821 PO Box, Dothan, AL 36304

Davis R Thomas

Name / Names Davis R Thomas
Age N/A
Person 2104 Arthur St, Little Rock, AR 72207
Phone Number 501-663-8508
Possible Relatives

Davis J Thomas

Name / Names Davis J Thomas
Age N/A
Person 9801 PO Box, College Station, TX 77842
Previous Address 700 F M #2818, College Station, TX 77840

Davis Karen Thomas

Name / Names Davis Karen Thomas
Age N/A
Person 61 Woodgate Dr, Brandon, MS 39042
Possible Relatives



K Thomas

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 718 ARLINGTON AVE, DOTHAN, AL 36301
Phone Number 334-794-5152

Davis O Thomas

Name / Names Davis O Thomas
Age N/A
Person 3004 JENROSE CIR, MOODY, AL 35004
Phone Number 205-640-7089

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 6307 N CAMINO LOS MOCHIS, TUCSON, AZ 85718
Phone Number 520-299-8072

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 55 EAST ST APT 45, WATERTOWN, CT 6795

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 368 NEWTOWN TPKE, REDDING, CT 6896

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 17 YORKTON DR, LITTLE ROCK, AR 72209

Davis L Thomas

Name / Names Davis L Thomas
Age N/A
Person 18664 COPPERMINE RD, ROGERS, AR 72756

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 6924 E PASADENA AVE, SCOTTSDALE, AZ 85253

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 4406 W PHALEN DR, PHOENIX, AZ 85087

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 16920 W BRANCH WATER LN, MARANA, AZ 85653

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 2937 PERSONS ST, MOBILE, AL 36612

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 2407 WILDFLOWER LN, JASPER, AL 35504

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 504 W PASADENA AVE, MUSCLE SHOALS, AL 35661

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 607 E YAQUI ST, SPRINGERVILLE, AZ 85938
Phone Number 928-333-4216

Davis G Thomas

Name / Names Davis G Thomas
Age N/A
Person 22 PO Box, Shiro, TX 77876

Davis G Thomas

Name / Names Davis G Thomas
Age N/A
Person 722 Gordon St, Corbin, KY 40701

Davis H Thomas

Name / Names Davis H Thomas
Age N/A
Person 1226 Baronne St, New Orleans, LA 70113

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 800 Shamrock Dr #7, Cleveland, MS 38732

Davis J Thomas

Name / Names Davis J Thomas
Age N/A
Person 12 Kingsland Cir, Monmouth Junction, NJ 08852

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 4324 GOLF CLUB LN, TAMPA, FL 33618
Phone Number 813-264-7425

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 4441 BLUE BILL PASS, TALLAHASSEE, FL 32303
Phone Number 850-562-8417

Davis P Thomas

Name / Names Davis P Thomas
Age N/A
Person 308 N VILLAGE ST, KISSIMMEE, FL 34747
Phone Number 407-566-8172

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 4237 GORMAN ST SE, WASHINGTON, DC 20019
Phone Number 202-584-5076

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 1301 MONARCH DR, VAN BUREN, AR 72956
Phone Number 479-474-3601

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 541 PO Box, Pharr, TX 78577

Davis Thomas

Name / Names Davis Thomas
Age N/A
Person 6889 W AVOCADO ST, CRYSTAL RIVER, FL 34429

davis thomas

Business Name webproxy corp.
Person Name davis thomas
Position company contact
Address 243 east colfax ave, roselle park, nj 7204
SIC Code 581208
Phone Number
Email [email protected]

davis thomas

Business Name Webproxy corp
Person Name davis thomas
Position company contact
State NJ
Address 243 east colfax ave, ROSELLE PARK, 7204 NJ
Phone Number
Email [email protected]

Davis Thomas

Business Name Victory Trucking
Person Name Davis Thomas
Position company contact
State NC
Address 300 Bickett Blvd Raleigh NC 27608-2564
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 919-255-1566

Davis Thomas

Business Name Thomas Davis
Person Name Davis Thomas
Position company contact
State PA
Address 207 Colony Drive, IRWIN, 15642 PA
Phone Number
Email [email protected]

DAVIS THOMAS

Business Name THE EBBETTS GROUP, LLC
Person Name DAVIS THOMAS
Position Mmember
State IL
Address 7028 HODGES CT 7028 HODGES CT, EDWARDSVILLE, IL 62025
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0053442009-8
Creation Date 2009-01-27
Type Domestic Limited-Liability Company

Davis Thomas

Business Name Skid-O-Kan Company, Inc.
Person Name Davis Thomas
Position company contact
State TX
Address P.O. Box 1126, CORPUS CHRISTI, 78402 TX
SIC Code 3535
Phone Number
Email [email protected]

Davis Thomas

Business Name Shiloh Baptist Church
Person Name Davis Thomas
Position company contact
State GA
Address 205 2nd St Elko GA 31025-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 478-218-2816
Number Of Employees 2

Davis Thomas

Business Name S.I.N. Entertainment
Person Name Davis Thomas
Position company contact
State MD
Address 11019 Lake Arbor Way, BOWIE, 20721 MD
Email [email protected]

Davis Thomas

Business Name Restoration Fellowship
Person Name Davis Thomas
Position company contact
State PA
Address P.O. Box 11041, PHILADELPHIA, 19140 PA
Phone Number
Email [email protected]

Davis Thomas

Business Name RST FANSUBS
Person Name Davis Thomas
Position company contact
State VA
Address 9528 14TH BAY ST APT#A, NORFOLK, 23518 VA
Phone Number
Email [email protected]

Davis Thomas

Business Name Nelson Road
Person Name Davis Thomas
Position company contact
Phone Number
Email [email protected]

Davis Thomas

Business Name Michael Capps
Person Name Davis Thomas
Position company contact
Phone Number
Email [email protected]

Davis Thomas

Business Name MEDICAL MARKETING CONSULTANTS,INC
Person Name Davis Thomas
Position company contact
State MD
Address 13228 Executive Park Terrace, GERMANTOWN, 20874 MD
Email [email protected]

Davis Thomas

Business Name Ludlow Technical Products
Person Name Davis Thomas
Position company contact
State MA
Address Two Ludlow Park Drive, CHICOPEE, 1021 MA
Phone Number
Email [email protected]

DAVIS G THOMAS

Business Name LAWSON AND DAVIS, P.C.
Person Name DAVIS G THOMAS
Position registered agent
State GA
Address 285 PEACHTREE CTR AVE STE 2500, ATLANTA, GA 30303
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-10-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

DAVIS G THOMAS

Business Name LAWSON AND DAVIS, P.C.
Person Name DAVIS G THOMAS
Position registered agent
State GA
Address 285 PTREE CTR AVE STTE 2500, ATLANTA, GA 30303
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-10-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Davis Thomas

Business Name Graphic Controls Corporation
Person Name Davis Thomas
Position company contact
State MA
Address Two Ludlow Park Drive, CHICOPEE, 1021 MA
Phone Number
Email [email protected]

DAVIS THOMAS

Business Name GLYCO INC.
Person Name DAVIS THOMAS
Position registered agent
State CT
Address 51 WEAVER ST, GREENWICH, CT
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1976-03-09
Entity Status Withdrawn
Type CFO

DAVIS, G. THOMAS

Business Name G. THOMAS DAVIS & ASSOCS., INC.
Person Name DAVIS, G. THOMAS
Position registered agent
State GA
Address 285 PTREE CTR AVE NE STE 2500, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-06-09
End Date 1999-12-13
Entity Status Diss./Cancel/Terminat
Type CEO

Davis Thomas

Business Name Fishing Alaskan Style
Person Name Davis Thomas
Position company contact
Email [email protected]

DAVIS THOMAS

Business Name ENVIRONMENTAL LOGISTICS, INC.
Person Name DAVIS THOMAS
Position registered agent
State TX
Address 4406 GREELEY STREET, HOUSTON, TX 77006
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-02-11
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVIS THOMAS

Business Name ENVIRONMENTAL LOGISTICS, INC.
Person Name DAVIS THOMAS
Position registered agent
State TX
Address 4406 GREELEY ST, HOUSTON, TX 77006
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-02-11
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Davis Thomas

Business Name Davis,Thomas
Person Name Davis Thomas
Position company contact
State PA
Address 1111 West Main Street, SKYTOP, 18357 PA
Phone Number 570-476-9447
Email [email protected]

Davis Thomas

Business Name Davis, Thomas
Person Name Davis Thomas
Position company contact
State MI
Address Verif code middle name 45263 Custer, UTICA, 48316 MI
Phone Number
Email [email protected]

Davis Thomas

Business Name Davis Thomas Jr MD
Person Name Davis Thomas
Position company contact
State TX
Address 1600 University Dr E College Station TX 77840-2642
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 979-691-3500

Davis Thomas

Business Name Davis Systems, Inc
Person Name Davis Thomas
Position company contact
Phone Number 912-233-0309
Email [email protected]

Davis Thomas

Business Name David L Thomas
Person Name Davis Thomas
Position company contact
State GA
Address 688 Langford Rd Ne Ranger GA 30734-9517
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 706-629-9231
Number Of Employees 1
Annual Revenue 34650

DAVIS JR., THOMAS

Business Name DICKENS DATA SYSTEMS INTERNATIONAL, INC. (DIS
Person Name DAVIS JR., THOMAS
Position registered agent
State GA
Address 2579 HENDERSON RD, TUCKER, GA 30084
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-09-05
End Date 1990-12-31
Entity Status Diss./Cancel/Terminat
Type Secretary

DAVIS THOMAS

Business Name DAVIS, THOMAS
Person Name DAVIS THOMAS
Position company contact
State MA
Address 39 Tanglewood Road, AMHERST, 1002 MA
Phone Number
Email [email protected]

Davis Thomas

Business Name Coastal Network Cooperative
Person Name Davis Thomas
Position company contact
State SC
Address P.O. Box 8884, MYRTLE BEACH, 29577 SC
Phone Number
Email [email protected]

Davis Thomas

Business Name Christ Temple Ministries
Person Name Davis Thomas
Position company contact
State AK
Address 341 #D Boniface pkwy, ANCHORAGE, 99503 AK
Email [email protected]

Davis Thomas

Business Name Affiliate Target Marketing
Person Name Davis Thomas
Position company contact
State OR
Address 1223 Lorne Loop, SIXES, 97476 OR
Phone Number
Email [email protected]

Thomas R Davis

State CA
Calendar Year 2013
Employer Riverside Unified
Job Title Teacher, High School
Name Thomas R Davis
Annual Wage $79,386
Base Pay $57,702
Overtime Pay N/A
Other Pay $9,019
Benefits $12,665
Total Pay $66,721
County Riverside County

THOMAS C DAVIS

State CA
Calendar Year 2011
Employer State of California
Job Title PSYCHIATRIC TECHNICIAN (SAFETY)
Name THOMAS C DAVIS
Annual Wage $59,952
Base Pay $50,503
Overtime Pay $6,437
Other Pay $3,012
Benefits N/A
Total Pay $59,952

THOMAS J DAVIS

State CA
Calendar Year 2011
Employer State of California
Job Title MEMBER, REGIONAL WATER QUALITY CONTROL BOARD/STATE WATER RESOURCES CONTROL BOARD
Name THOMAS J DAVIS
Annual Wage $400
Base Pay $400
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $400

THOMAS M DAVIS

State CA
Calendar Year 2011
Employer State of California
Job Title FIRE FIGHTER I
Name THOMAS M DAVIS
Annual Wage $26,171
Base Pay $15,958
Overtime Pay $3,241
Other Pay $6,972
Benefits N/A
Total Pay $26,171

THOMAS I DAVIS

State CA
Calendar Year 2011
Employer State of California
Job Title CORPSMEMBER, CCC
Name THOMAS I DAVIS
Annual Wage $7,288
Base Pay $7,064
Overtime Pay N/A
Other Pay $224
Benefits N/A
Total Pay $7,288

Thomas E Davis

State CA
Calendar Year 2011
Employer San Diego
Job Title Water Systems Technician II
Name Thomas E Davis
Annual Wage $60,227
Base Pay $44,466
Overtime Pay $2,121
Other Pay $10,251
Benefits $3,389
Total Pay $56,838

Thomas L Davis

State CA
Calendar Year 2011
Employer Riverside County
Job Title DEP SHERIFF A
Name Thomas L Davis
Annual Wage $66,419
Base Pay $54,461
Overtime Pay $4,265
Other Pay $190
Benefits $7,503
Total Pay $58,916

THOMAS DAVIS

State CA
Calendar Year 2011
Employer Orange County
Job Title ADMINISTRATIVE MANAGER II
Name THOMAS DAVIS
Annual Wage $162,535
Base Pay $114,759
Overtime Pay N/A
Other Pay $3,734
Benefits $44,042
Total Pay $118,493

THOMAS W DAVIS

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title FIRE FIGHTER (56 HOUR)
Name THOMAS W DAVIS
Annual Wage $186,048
Base Pay $90,598
Overtime Pay $54,440
Other Pay $1,000
Benefits $40,010
Total Pay $146,038

THOMAS D DAVIS

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name THOMAS D DAVIS
Annual Wage $70,368
Base Pay $70,368
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $70,368

Thomas Sheryl Davis

State VA
Calendar Year 2018
Employer Southside Virginia Community College
Name Thomas Sheryl Davis
Annual Wage $26,977

Davis Thomas Davis

State TX
Calendar Year 2017
Employer City Of Abernathy
Job Title Maintenance Worker
Name Davis Thomas Davis
Annual Wage $17,680

Thomas Evelyn Davis

State TN
Calendar Year 2018
Employer City Of Knoxville
Job Title Codes Enforcement Officer Sr
Name Thomas Evelyn Davis
Annual Wage $48,558

Thomas Evelyn Davis

State TN
Calendar Year 2017
Employer City of Knoxville
Job Title Codes Enforcement Officer Sr
Name Thomas Evelyn Davis
Annual Wage $47,200

THOMAS DAVIS

State CA
Calendar Year 2011
Employer State of California
Job Title STAFF COUNSEL III (SPECIALIST)
Name THOMAS DAVIS
Annual Wage $104,982
Base Pay $104,982
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $104,982

Davis Iii Thomas L

State MS
Calendar Year 2018
Employer Amory School Dist
Job Title Physical Education- Grades 7-8
Name Davis Iii Thomas L
Annual Wage $58,807

Davis Iii Thomas

State MS
Calendar Year 2015
Employer Forest Municipal School Dist
Job Title Coach- Assistant
Name Davis Iii Thomas
Annual Wage $61,790

Davis Iii Thomas

State OR
Calendar Year 2018
Employer County Of Malheur
Name Davis Iii Thomas
Annual Wage $4,011

Davis Iii Thomas

State OR
Calendar Year 2017
Employer County of Malheur
Job Title Equipment Operator
Name Davis Iii Thomas
Annual Wage $48,134

Davis Iii Thomas

State OR
Calendar Year 2016
Employer County Of Malheur
Job Title Equipment Operator
Name Davis Iii Thomas
Annual Wage $3,926

Davis Iii Thomas

State OR
Calendar Year 2015
Employer County Of Malheur
Job Title Equipment Operator
Name Davis Iii Thomas
Annual Wage $4,372

Thomas Davis

State OH
Calendar Year 2015
Employer City Of Findlay
Name Thomas Davis
Annual Wage $446

Davis Thomas E Iii

State NY
Calendar Year 2016
Employer Rensselaer County
Name Davis Thomas E Iii
Annual Wage $3,803

Davis Thomas E Iii

State NY
Calendar Year 2015
Employer Rensselaer County
Name Davis Thomas E Iii
Annual Wage $28,768

Thomas Davis C

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Cl Assis Prof Cd 20%
Name Thomas Davis C
Annual Wage $12,988

Thomas Davis

State KY
Calendar Year 2016
Employer Jenkins Independent
Name Thomas Davis
Annual Wage $16,506

Davis Iii Thomas A

State FL
Calendar Year 2018
Employer Department Of Law Enforcement
Job Title Business Manager Ii - Ses
Name Davis Iii Thomas A
Annual Wage $51,033

Heath Thomas Davis

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Distributed Comp Systems Analyst Ii-Ses
Name Heath Thomas Davis
Annual Wage $47,500

Davis Iii Thomas

State MS
Calendar Year 2016
Employer Forest Municipal School Dist
Job Title Physical Education- Grades 7-8
Name Davis Iii Thomas
Annual Wage $63,460

Davis Iii Thomas A

State FL
Calendar Year 2017
Employer Fdle - Law Enforcement
Job Title Business Manager Ii - Ses
Name Davis Iii Thomas A
Annual Wage $50,033

THOMAS J DAVIS

State CA
Calendar Year 2011
Employer State of California
Job Title TRANSPORTATION ENGINEER (CIVIL)
Name THOMAS J DAVIS
Annual Wage $91,804
Base Pay $88,033
Overtime Pay $3,771
Other Pay N/A
Benefits N/A
Total Pay $91,804

THOMAS J DAVIS

State CA
Calendar Year 2011
Employer Visalia
Job Title HOURLY
Name THOMAS J DAVIS
Annual Wage $7,551
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $7,551

Thomas L Davis

State CA
Calendar Year 2013
Employer Riverside County
Job Title DEP SHERIFF B
Name Thomas L Davis
Annual Wage $125,221
Base Pay $89,105
Overtime Pay $20,199
Other Pay $4,261
Benefits $11,656
Total Pay $113,564

Thomas Davis

State CA
Calendar Year 2013
Employer Pasadena
Job Title Recreation Coordinator
Name Thomas Davis
Annual Wage $94,536
Base Pay $71,275
Overtime Pay N/A
Other Pay N/A
Benefits $23,262
Total Pay $71,275
Status FT

Christian Thomas Davis

State CA
Calendar Year 2013
Employer Oakland Unified
Job Title STUDENT ATTENDANCE COMPL OFFCR
Name Christian Thomas Davis
Annual Wage $62,887
Base Pay $40,095
Overtime Pay N/A
Other Pay $1,117
Benefits $21,675
Total Pay $41,213
County Alameda County

THOMAS W DAVIS

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title FIRE FIGHTER (56 HOUR)
Name THOMAS W DAVIS
Annual Wage $206,238
Base Pay $94,203
Overtime Pay $62,671
Other Pay $1,000
Benefits $48,364
Total Pay $157,874

THOMAS P DAVIS

State CA
Calendar Year 2013
Employer Los Angeles
Job Title Electrical Craft Helper
Name THOMAS P DAVIS
Annual Wage $91,667
Base Pay $58,296
Overtime Pay $28,371
Other Pay $4,487
Benefits $513
Total Pay $91,154

Thomas D Davis

State CA
Calendar Year 2013
Employer Hemet Unified
Job Title Custodian II
Name Thomas D Davis
Annual Wage $43,819
Base Pay $37,924
Overtime Pay N/A
Other Pay N/A
Benefits $5,895
Total Pay $37,924
County Riverside County

Thomas D Davis

State CA
Calendar Year 2013
Employer California State University
Job Title Instructional Faculty - Academic Year
Name Thomas D Davis
Annual Wage $93,277
Base Pay $70,465
Overtime Pay N/A
Other Pay N/A
Benefits $22,812
Total Pay $70,465

THOMAS J DAVIS

State CA
Calendar Year 2012
Employer Visalia
Job Title HOURLY
Name THOMAS J DAVIS
Annual Wage $8,057
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $8,057

THOMAS L DAVIS

State CA
Calendar Year 2012
Employer State of California
Job Title TRANSPORTATION ENGINEER (CIVIL)
Name THOMAS L DAVIS
Annual Wage $85,874
Base Pay $85,874
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $85,874

THOMAS J DAVIS

State CA
Calendar Year 2012
Employer State of California
Job Title TRANSPORTATION ENGINEER (CIVIL)
Name THOMAS J DAVIS
Annual Wage $93,561
Base Pay $92,288
Overtime Pay $773
Other Pay $500
Benefits N/A
Total Pay $93,561

THOMAS C DAVIS

State CA
Calendar Year 2012
Employer State of California
Job Title PSYCHIATRIC TECHNICIAN (SAFETY)
Name THOMAS C DAVIS
Annual Wage $58,332
Base Pay $56,430
Overtime Pay $1,796
Other Pay $106
Benefits N/A
Total Pay $58,332

THOMAS J DAVIS

State CA
Calendar Year 2012
Employer State of California
Job Title MEMBER, REGIONAL WATER QUALITY CONTROL BOARD/STATE WATER RESOURCES CONTROL BOARD
Name THOMAS J DAVIS
Annual Wage $1,300
Base Pay $1,300
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,300

THOMAS L DAVIS

State CA
Calendar Year 2011
Employer State of California
Job Title TRANSPORTATION ENGINEER (CIVIL)
Name THOMAS L DAVIS
Annual Wage $82,109
Base Pay $82,109
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $82,109

THOMAS M DAVIS

State CA
Calendar Year 2012
Employer State of California
Job Title FIRE FIGHTER I
Name THOMAS M DAVIS
Annual Wage $2,125
Base Pay N/A
Overtime Pay N/A
Other Pay $2,125
Benefits N/A
Total Pay $2,125

Thomas E Davis

State CA
Calendar Year 2012
Employer San Diego
Job Title Water Sys Tech 3
Name Thomas E Davis
Annual Wage $58,840
Base Pay $49,504
Overtime Pay N/A
Other Pay $5,931
Benefits $3,405
Total Pay $55,435

THOMAS DAVIS

State CA
Calendar Year 2012
Employer San Bernardino City Unified
Job Title NON-CLASSIFIED
Name THOMAS DAVIS
Annual Wage $480
Base Pay N/A
Overtime Pay N/A
Other Pay $480
Benefits N/A
Total Pay $480
County San Bernardino County

Thomas R Davis

State CA
Calendar Year 2012
Employer Riverside Unified
Job Title Teacher, High School
Name Thomas R Davis
Annual Wage $97,707
Base Pay $79,177
Overtime Pay $55
Other Pay $631
Benefits $17,844
Total Pay $79,863
County Riverside County

Thomas L Davis

State CA
Calendar Year 2012
Employer Riverside County
Job Title DEP SHERIFF A
Name Thomas L Davis
Annual Wage $94,868
Base Pay $80,221
Overtime Pay $2,084
Other Pay $279
Benefits $12,284
Total Pay $82,584

Thomas Davis

State CA
Calendar Year 2012
Employer Pasadena
Job Title Recreation Coordinator
Name Thomas Davis
Annual Wage $98,315
Base Pay $71,275
Overtime Pay N/A
Other Pay N/A
Benefits $27,041
Total Pay $71,275

Christian Thomas Davis

State CA
Calendar Year 2012
Employer Oakland Unified
Job Title STUDENT ATTENDANCE COMPL OFFCR
Name Christian Thomas Davis
Annual Wage $62,203
Base Pay $40,928
Overtime Pay N/A
Other Pay N/A
Benefits $21,275
Total Pay $40,928
County Alameda County

THOMAS W DAVIS

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title FIRE FIGHTER (56 HOUR)
Name THOMAS W DAVIS
Annual Wage $193,760
Base Pay $93,172
Overtime Pay $52,330
Other Pay $1,000
Benefits $47,258
Total Pay $146,502

THOMAS P DAVIS

State CA
Calendar Year 2012
Employer Los Angeles
Job Title Electrical Craft Helper
Name THOMAS P DAVIS
Annual Wage $99,240
Base Pay $56,710
Overtime Pay $28,117
Other Pay $3,816
Benefits $10,597
Total Pay $88,643

Thomas D Davis

State CA
Calendar Year 2012
Employer Hemet Unified
Job Title Custodian II
Name Thomas D Davis
Annual Wage $42,800
Base Pay $36,856
Overtime Pay N/A
Other Pay N/A
Benefits $5,944
Total Pay $36,856
County Riverside County

Thomas Davis

State CA
Calendar Year 2012
Employer Hayward Area Recreation and Park District
Job Title Pool Maint. Wkr
Name Thomas Davis
Annual Wage $8,375
Base Pay $8,288
Overtime Pay $87
Other Pay N/A
Benefits N/A
Total Pay $8,375

Thomas H Davis

State CA
Calendar Year 2012
Employer Feather River College
Job Title Faculty
Name Thomas H Davis
Annual Wage $94,905
Base Pay $87,228
Overtime Pay N/A
Other Pay $1,136
Benefits $6,540
Total Pay $88,364

THOMAS D DAVIS

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name THOMAS D DAVIS
Annual Wage $70,368
Base Pay $70,368
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $70,368

THOMAS DAVIS

State CA
Calendar Year 2012
Employer State of California
Job Title ATTORNEY III
Name THOMAS DAVIS
Annual Wage $109,795
Base Pay $109,795
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $109,795

Heath Thomas Davis

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Office Automation Analyst
Name Heath Thomas Davis
Annual Wage $36,468

Davis Thomas

Name Davis Thomas
Address 79 Morgan St Bergenfield NJ 07621 -3517
Phone Number 201-723-2786
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Davis Thomas

Name Davis Thomas
Address 57 Megunticook St Camden ME 04843 -1643
Phone Number 207-236-3521
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Davis P Thomas

Name Davis P Thomas
Address 635 W Clinton St Dublin TX 76446 -1200
Phone Number 254-445-3619
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Davis E Thomas

Name Davis E Thomas
Address 21925 County Road 14 Florence AL 35633 -0345
Phone Number 256-766-1435
Email [email protected]
Gender Male
Date Of Birth 1932-06-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Davis Thomas

Name Davis Thomas
Address 319 Sheridan Dr New Castle DE 19720-2144 -2144
Phone Number 302-392-3442
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Davis Thomas

Name Davis Thomas
Address 601 County Road 187 Marion Junction AL 36759 -3247
Phone Number 334-996-3912
Email [email protected]
Gender Male
Date Of Birth 1951-07-07
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Davis A Thomas

Name Davis A Thomas
Address 2513 Queen Anne Rd Baltimore MD 21216 -2026
Phone Number 443-310-9402
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Davis Thomas

Name Davis Thomas
Address 313 S Clements St Dexter MO 63841-2209 -2209
Phone Number 573-624-2237
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Davis G Thomas

Name Davis G Thomas
Address 308 Valley Pl Wayne PA 19087-3737 -3737
Phone Number 610-688-2283
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Davis J Thomas

Name Davis J Thomas
Address 3118 Avenue J Fort Worth TX 76105 -3133
Phone Number 817-534-1558
Mobile Phone 512-350-0511
Email [email protected]
Gender Female
Date Of Birth 1937-03-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Davis Thomas

Name Davis Thomas
Address 4132 Covenant Ln Tallahassee FL 32308 -5763
Phone Number 850-386-7543
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

THOMAS A DAVIS

Name THOMAS A DAVIS
Address 827 Front Street Cresson PA
Value 4380
Landvalue 4380
Buildingvalue 8820
Landarea 18,295 square feet

DAVIS ALICE THOMAS

Name DAVIS ALICE THOMAS
Address 5146 Keyser Street Philadelphia PA 19144
Value 7305
Landvalue 7305
Buildingvalue 71395
Landarea 1,281.59 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

DAVIS A COLLEEN & DAVIS C THOMAS

Name DAVIS A COLLEEN & DAVIS C THOMAS
Address 1739 Grande View Avenue Severn MD 21144
Value 125600
Landvalue 125600
Buildingvalue 145600
Airconditioning yes

THOMAS M DAVIS

Name THOMAS M DAVIS
Address 1020 ELDER AVENUE, NY 10472
Value 497000
Full Value 497000
Block 3714
Lot 12
Stories 3

THOMAS DAVIS

Name THOMAS DAVIS
Address 116-27 230 STREET, NY 11411
Value 378000
Full Value 378000
Block 11331
Lot 17
Stories 1.5

DAVIS THOMAS

Name DAVIS THOMAS
Address 12 IRA COURT, NY 11229
Value 560000
Full Value 560000
Block 8885
Lot 56
Stories 2

DAVIS, THOMAS

Name DAVIS, THOMAS
Physical Address 176 N LIVINGSTON AVENUE
Owner Address 176 NO. LIVINGSTON AVE.
Sale Price 1
Ass Value Homestead 116100
County essex
Address 176 N LIVINGSTON AVENUE
Value 344200
Net Value 344200
Land Value 228100
Prior Year Net Value 344200
Transaction Date 2009-01-08
Property Class Residential
Deed Date 2001-04-17
Sale Assessment 50700
Price 1

DAVIS, THOMAS

Name DAVIS, THOMAS
Physical Address ALABAMA AVE
Owner Address 4237 GORMAN ST SE
Sale Price 0
Ass Value Homestead 0
County cape may
Address ALABAMA AVE
Value 15400
Net Value 15400
Land Value 15400
Prior Year Net Value 18500
Transaction Date 2012-12-11
Property Class Vacant Land
Deed Date 1996-08-07
Price 0

DAVIS, THOMAS

Name DAVIS, THOMAS
Physical Address 250 WASHINGTON ST
Owner Address 258 WASHINGTON ST
Sale Price 20806
Ass Value Homestead 40000
County burlington
Address 250 WASHINGTON ST
Value 94300
Net Value 94300
Land Value 54300
Prior Year Net Value 117200
Transaction Date 2012-09-18
Property Class Residential
Deed Date 1996-09-23
Sale Assessment 65900
Year Constructed 1875
Price 20806

DAVIS, THOMAS

Name DAVIS, THOMAS
Physical Address 258 WASHINGTON ST
Owner Address 258 WASHINGTON ST
Sale Price 0
Ass Value Homestead 91100
County burlington
Address 258 WASHINGTON ST
Value 130200
Net Value 130200
Land Value 39100
Prior Year Net Value 130200
Transaction Date 2011-10-17
Property Class Residential
Year Constructed 1875
Price 0

DAVIS, THOMAS

Name DAVIS, THOMAS
Physical Address 207 RIVER CT
Owner Address 207 RIVER CT
Sale Price 116075
Ass Value Homestead 145400
County burlington
Address 207 RIVER CT
Value 227700
Net Value 227700
Land Value 82300
Prior Year Net Value 227700
Transaction Date 2012-02-16
Property Class Residential
Deed Date 1998-06-26
Sale Assessment 90200
Year Constructed 1998
Price 116075

DAVIS, THOMAS

Name DAVIS, THOMAS
Physical Address 97 W SEVENTH ST
Owner Address 258 WASHINGTON ST
Sale Price 0
Ass Value Homestead 19400
County burlington
Address 97 W SEVENTH ST
Value 56300
Net Value 56300
Land Value 36900
Prior Year Net Value 67900
Transaction Date 2011-04-01
Property Class Residential
Year Constructed 1930
Price 0

DAVIS C SHIRLEY A THOMAS

Name DAVIS C SHIRLEY A THOMAS
Address 3127 N Patton Street Philadelphia PA 19132
Value 5486
Landvalue 5486
Buildingvalue 66014
Landarea 1,035 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 13500

DAVIS, FRANK JR & DOCKERY, THOMAS

Name DAVIS, FRANK JR & DOCKERY, THOMAS
Physical Address 55 PUERTO VALLARTA ST
Owner Address 338 DALLAS DR
Sale Price 126000
Ass Value Homestead 71200
County ocean
Address 55 PUERTO VALLARTA ST
Value 101200
Net Value 101200
Land Value 30000
Prior Year Net Value 101200
Transaction Date 2008-07-23
Property Class Residential
Deed Date 2006-12-22
Sale Assessment 61800
Price 126000

DAVIS, THOMAS

Name DAVIS, THOMAS
Physical Address 11912 SE BIRKDALE RUN, TEQUESTA, FL 33469
Owner Address 11912 SE BIRKDALE RUN, TEQUESTA, FL 33469
Ass Value Homestead 478649
Just Value Homestead 491130
County Martin
Year Built 1997
Area 2993
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11912 SE BIRKDALE RUN, TEQUESTA, FL 33469

DAVIS, LEONARD THOMAS

Name DAVIS, LEONARD THOMAS
Physical Address 7480 BLACKHAWK RD, MICCO, FL 32976
Owner Address 5610 BUCKHORN PL, MICCO, FL 32976
County Brevard
Year Built 1982
Area 768
Land Code Mobile Homes
Address 7480 BLACKHAWK RD, MICCO, FL 32976

DAVIS, JAMES THOMAS

Name DAVIS, JAMES THOMAS
Physical Address 142 CANDLEWICK CIR, PANAMA CITY, FL 32405
Owner Address 142 CANDLEWICK CIR, PANAMA CITY, FL 32405
Ass Value Homestead 134109
Just Value Homestead 190591
County Bay
Year Built 1993
Area 2359
Applicant Status Husband
Land Code Single Family
Address 142 CANDLEWICK CIR, PANAMA CITY, FL 32405

DAVIS, HENRY THOMAS

Name DAVIS, HENRY THOMAS
Physical Address 1693 RIVERSIDE DR, TITUSVILLE, FL 32780
Owner Address 1693 RIVERSIDE DR, TITUSVILLE, FL 32780
Ass Value Homestead 75360
Just Value Homestead 75360
County Brevard
Year Built 1978
Area 1296
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1693 RIVERSIDE DR, TITUSVILLE, FL 32780

DAVIS, HENRY THOMAS

Name DAVIS, HENRY THOMAS
Owner Address 1693 RIVERSIDE DR, TITUSVILLE, FL 32780
County Brevard
Land Code Acreage not zoned agricultural with or withou

DAVIS, CHARLES THOMAS

Name DAVIS, CHARLES THOMAS
Physical Address 8115 133RD PL, SEBASTIAN, FL 32958
Owner Address 8115 133RD PL, SEBASTIAN, FL 32958
Ass Value Homestead 93710
Just Value Homestead 93710
County Indian River
Year Built 1977
Area 1591
Land Code Single Family
Address 8115 133RD PL, SEBASTIAN, FL 32958

Davis Thomas

Name Davis Thomas
Physical Address 610 SW OLD BRIAR AV, Port Saint Lucie, FL 34953
Owner Address 4 Overlook Dr, New Milford, CT 06776
County St. Lucie
Year Built 1980
Area 984
Land Code Single Family
Address 610 SW OLD BRIAR AV, Port Saint Lucie, FL 34953

Davis Thomas

Name Davis Thomas
Physical Address 1974 SE MANDRAKE CIR, Port Saint Lucie, FL 34953
Owner Address 1974 SE Mandrake Cir, Port St Lucie, FL 34952
County St. Lucie
Year Built 1987
Area 1148
Land Code Single Family
Address 1974 SE MANDRAKE CIR, Port Saint Lucie, FL 34953

Davis Thomas

Name Davis Thomas
Physical Address 452 NW FERRIS ST, Port Saint Lucie, FL 34953
Owner Address 13651 SW 37th Ct, Davie, FL 33330
County St. Lucie
Land Code Vacant Residential
Address 452 NW FERRIS ST, Port Saint Lucie, FL 34953

DAVIS THOMAS

Name DAVIS THOMAS
Physical Address 06889 W AVOCADO ST, CRYSTAL RIVER, FL 34423
Ass Value Homestead 126122
Just Value Homestead 129270
County Citrus
Year Built 1983
Area 3874
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 06889 W AVOCADO ST, CRYSTAL RIVER, FL 34423

DAVIS, THOMAS

Name DAVIS, THOMAS
Physical Address 4800 22ND ST N, ST PETERSBURG, FL 33714
Owner Address 4800 22ND ST N, ST PETERSBURG, FL 33714
Ass Value Homestead 39028
Just Value Homestead 41018
County Pinellas
Year Built 1950
Area 1207
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4800 22ND ST N, ST PETERSBURG, FL 33714

DAVIS SHIRLEY THOMAS

Name DAVIS SHIRLEY THOMAS
Physical Address 201 CHESSER MONROE RD, HAWTHORNE, FL 32640
County Putnam
Year Built 1956
Area 840
Land Code Single Family
Address 201 CHESSER MONROE RD, HAWTHORNE, FL 32640

DAVIS E DOROTHY THOMAS

Name DAVIS E DOROTHY THOMAS
Address 2451 N Dover Street Philadelphia PA 19132
Value 2499
Landvalue 2499
Buildingvalue 10701
Landarea 735 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

DAVIS G IRENE K THOMAS

Name DAVIS G IRENE K THOMAS
Address 6608 N 2nd Street Philadelphia PA 19126
Value 40762
Landvalue 40762
Buildingvalue 193838
Landarea 4,795.50 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type None
Price 23800

THOMAS A DAVIS

Name THOMAS A DAVIS
Address 459 Sinton Avenue Pittsburgh PA 15210
Value 13400
Landvalue 13400
Bedrooms 2
Basement Full

THOMAS A DAVIS

Name THOMAS A DAVIS
Address 337 Walnut Street Columbia PA 17512
Value 13800
Landvalue 13800

THOMAS A DAVIS

Name THOMAS A DAVIS
Address 558 School Street Pembroke MA 02359
Value 155900
Landvalue 155900
Buildingvalue 179800
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

THOMAS A DAVIS

Name THOMAS A DAVIS
Address 5511 Rainbow Street McLeansville NC 27301
Value 1300
Landvalue 1300

THOMAS A DAVIS

Name THOMAS A DAVIS
Address 56 Jackson Street Edwardsville PA
Value 19700
Landvalue 19700
Buildingvalue 37600

THOMAS A DAVIS

Name THOMAS A DAVIS
Address 698 Wesleyan Avenue Barberton OH 44203
Value 96510
Landvalue 24160
Buildingvalue 96510
Landarea 15,659 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 14500
Basement Full

THOMAS A DAVIS

Name THOMAS A DAVIS
Address 4441 Mitchaw Road Sylvania OH
Value 65100
Landvalue 65100
Buildingvalue 68400
Bedrooms 3
Numberofbedrooms 3
Type Residential

THOMAS A BARBARA N DAVIS STEWART ETUX

Name THOMAS A BARBARA N DAVIS STEWART ETUX
Address 406 1st St East Daphne AL

THOMAS (LIFE) DAVIS SR

Name THOMAS (LIFE) DAVIS SR
Address 904 Wildwood Parkway Baltimore MD 21229
Value 82766

THOMAS & LYNNE DAVIS

Name THOMAS & LYNNE DAVIS
Address 42835 N Crawford Road Antioch IL 60002
Value 6136
Landvalue 6136
Buildingvalue 53189

THOMAS & LINDA K DAVIS

Name THOMAS & LINDA K DAVIS
Address 140 Franklin Place #206 Lake Forest IL 60045
Value 12632
Landvalue 12632
Buildingvalue 60970
Price 229900

DAVIS G IRENE K THOMAS

Name DAVIS G IRENE K THOMAS
Address 6606 N 2nd Street Philadelphia PA 19126
Value 38700
Landvalue 38700
Landarea 4,795.50 square feet
Type Inside location on the block
Price 1
Usage Residential

DAVIS W ANITA THOMAS

Name DAVIS W ANITA THOMAS
Address 8278 Fayette Street Philadelphia PA 19150
Value 172400
Landarea 2,601 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 1

DAVIS THOMAS

Name DAVIS THOMAS
Address 2404 N Reese Street Philadelphia PA 19133
Value 4382
Landvalue 4382
Buildingvalue 35718
Landarea 995.92 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

DAVIS THOMAS

Name DAVIS THOMAS
Address 12 Ira Court Brooklyn NY 11229
Value 560000
Landvalue 12394

DAVIS THOMAS

Name DAVIS THOMAS
Address 11053 W Harbor Watch Loop Crystal River FL
Type Residential Property

DAVIS THOMAS

Name DAVIS THOMAS
Address 6889 W Avocado Street Crystal River FL
Value 6688
Landvalue 6688
Buildingvalue 122582
Landarea 23,859 square feet
Type Residential Property

DAVIS R ROSALIE A THOMAS

Name DAVIS R ROSALIE A THOMAS
Address 3144 Cedar Street Philadelphia PA 19134
Value 13191
Landvalue 13191
Buildingvalue 85409
Landarea 962.87 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

DAVIS MAGGIE THOMAS

Name DAVIS MAGGIE THOMAS
Address 3867 Melon Street Philadelphia PA 19104
Value 5414
Landvalue 5414
Buildingvalue 70486
Landarea 762.50 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Inside location on the block
Price 1

DAVIS LIFE ESTATE & THOMAS

Name DAVIS LIFE ESTATE & THOMAS
Address 504 Se 14th Street Gainesville FL
Value 6000
Landvalue 6000
Buildingvalue 24900
Landarea 5,227 square feet
Type Residential Property

DAVIS J THOMAS

Name DAVIS J THOMAS
Address 4813 Willie Street Fort Worth TX
Value 2000
Landvalue 2000

DAVIS J MARTHA B THOMAS

Name DAVIS J MARTHA B THOMAS
Address 6738 N 17th Street Philadelphia PA 19126
Value 10134
Landvalue 10134
Buildingvalue 92766
Landarea 1,490.29 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

DAVIS J GERTRUDE THOMAS

Name DAVIS J GERTRUDE THOMAS
Address 8513 Glen Campbell Road Philadelphia PA 19128
Value 61000
Landvalue 61000
Buildingvalue 162700
Landarea 11,307 square feet
Type Corner
Price 1

DAVIS THOMAS LETHA ANN THOMAS

Name DAVIS THOMAS LETHA ANN THOMAS
Address 5770 N 79th Street Milwaukee WI 53218
Value 9300
Landvalue 9300
Buildingvalue 55600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Cape-Cod
Basement Full

DAVIS JEAN & THOMAS

Name DAVIS JEAN & THOMAS
Physical Address 15140 ALSASK CIR, PORT CHARLOTTE, FL 33981
Ass Value Homestead 350480
Just Value Homestead 350480
County Charlotte
Year Built 2008
Area 2816
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 15140 ALSASK CIR, PORT CHARLOTTE, FL 33981

Davis L. Thomas

Name Davis L. Thomas
Doc Id D0534751
City Garner NC
Designation us-only
Country US

DAVIS THOMAS

Name DAVIS THOMAS
Type Independent Voter
State IL
Address 7624 KILBOURN AVE, SKOKIE, IL 60076
Phone Number 847-644-8307
Email Address [email protected]

DAVIS THOMAS

Name DAVIS THOMAS
Type Republican Voter
State NY
Address 15 EAST 88 ST, BROOKLYN, NY 11236
Phone Number 347-459-6733
Email Address [email protected]

DAVIS THOMAS

Name DAVIS THOMAS
Type Independent Voter
State MD
Address 6811 BEACON LIGHT RD, RIVERDALE, MD 20737
Phone Number 301-429-0738
Email Address [email protected]

DAVIS THOMAS

Name DAVIS THOMAS
Type Voter
State ID
Address 110 HEALTH DR, POCATELLO, ID 83201
Phone Number 208-232-6616
Email Address [email protected]

DAVIS THOMAS

Name DAVIS THOMAS
Car CHEVROLET SILVERADO 1500
Year 2011
Address 564 NW 9th Rd, Lamar, MO 64759-8444
Vin 3GCPKSE34BG312618

DAVIS THOMAS

Name DAVIS THOMAS
Car DODGE RAM PICKUP 1500
Year 2009
Address 1195 ROAD 1 NE, COULEE CITY, WA 99115-9510
Vin 1D3HV13T69S711890

DAVIS THOMAS

Name DAVIS THOMAS
Car BUICK LUCERNE
Year 2007
Address 2422 8TH AVE E, HIBBING, MN 55746-2125
Vin 1G4HP57227U138950

Davis Thomas

Name Davis Thomas
Domain bdyfrm2.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-01-21
Update Date 2011-10-07
Registrar Name REGISTER.COM, INC.
Registrant Address 2802WickershamDrive Temple TX 76502
Registrant Country UNITED STATES

Davis Thomas

Name Davis Thomas
Domain swcrna.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-01-21
Update Date 2011-10-07
Registrar Name REGISTER.COM, INC.
Registrant Address 2802WickershamDrive Temple TX 76502
Registrant Country UNITED STATES