Elaine Davis

We have found 368 public records related to Elaine Davis in 38 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 64 business registration records connected with Elaine Davis in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as School Food Service Worker. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $31,109.


Elaine R Davis

Name / Names Elaine R Davis
Age 54
Birth Date 1970
Also Known As Ellen R Davis
Person 7 Deep Pond Dr, Spring City, PA 19475
Phone Number 610-630-7993
Possible Relatives





Judd S Davis
Alisa J Meyerdavis
Previous Address 64 Essex Ct, Norristown, PA 19403
64 Essex Ct, Eagleville, PA 19403
6886 Kendall Dr #206, Miami, FL 33156
730 Toftrees Ave #216, State College, PA 16803
7825 Camino Real, Miami, FL 33143
7909 Anselm Rd, Elkins Park, PA 19027
275 Bryn Mawr Ave, Bryn Mawr, PA 19010

Elaine Davis

Name / Names Elaine Davis
Age 55
Birth Date 1969
Person 3605 Louisiana Avenue Pkwy #P, New Orleans, LA 70125
Phone Number 504-822-1322
Possible Relatives
Previous Address 2706 Derbigny St, New Orleans, LA 70125
2102 Carrollton Ave #701, New Orleans, LA 70118
3605 La, New Orleans, LA 70125

Elaine M Davis

Name / Names Elaine M Davis
Age 56
Birth Date 1968
Person 35 New Foster Ave, Billerica, MA 01821
Phone Number 978-663-2497
Possible Relatives

Previous Address 15 Osceola Ln, Billerica, MA 01821
53 Pond St, Billerica, MA 01821
23 Pondover Rd, Billerica, MA 01821
1410 Skyline Dr, Lowell, MA 01854
139 PO Box, Billerica, MA 01821

Elaine Howard Davis

Name / Names Elaine Howard Davis
Age 57
Birth Date 1967
Also Known As Ernest Hill Davis
Person 9011 Sara Ln, Shreveport, LA 71118
Phone Number 318-222-4001
Possible Relatives




Beverly C Pilgreen


Previous Address 3002 Hillcrest Ave, Shreveport, LA 71108
555 Jordan St, Shreveport, LA 71101
1704 Willis St, Shreveport, LA 71107
911 Beauregard Dr, Shreveport, LA 71107
1631 Malcolm St, Shreveport, LA 71108
934 Beauregard Dr, Shreveport, LA 71107

Elaine Harville Davis

Name / Names Elaine Harville Davis
Age 58
Birth Date 1966
Also Known As Laine Davis
Person 13133 51st Pl, West Palm Beach, FL 33411
Phone Number 561-798-8079
Possible Relatives




Flaine Davis
Previous Address 13133 51st Pl, West Palm Bch, FL 33411
13133 51st Pl, Royal Palm Beach, FL 33411
841 29th St #15, Belle Glade, FL 33430
709 Canal St, Belle Glade, FL 33430
13521 Oakwood Dr, Hudson, FL 34669

Elaine H Davis

Name / Names Elaine H Davis
Age 59
Birth Date 1965
Person 1041 Tori Ln, Beebe, AR 72012
Phone Number 501-882-6979
Possible Relatives


Previous Address 1027 Tori Ln, Beebe, AR 72012
126 Rolling Hills Rd, Judsonia, AR 72081
332 PO Box, Judsonia, AR 72081
285 PO Box, Judsonia, AR 72081

Elaine D Davis

Name / Names Elaine D Davis
Age 62
Birth Date 1962
Person 43 Highland Ave #33, Randolph, MA 02368
Phone Number 617-623-3663
Previous Address 3620 Mystic Valley Pkwy #PY, Medford, MA 02155
233 Chestnut, Randolph, MA 02368
11 Rosedale St, Dorchester Center, MA 02124
43 Highland Ave #1, Randolph, MA 02368
9 Wellington Ave, Somerville, MA 02145
Wellington, Somerville, MA 02145
3600 Mysticvpk #W808, Medford, MA 02155
3620 Mystic Vly #E613, Boston, MA 02115
183 Weston St, Waltham, MA 02453
Associated Business Mercy & Grace Ministries

Elaine Jenkins Davis

Name / Names Elaine Jenkins Davis
Age 65
Birth Date 1959
Also Known As Elaine Jenkins
Person 60 Ridgeway Rd, Austin, AR 72007
Phone Number 251-479-9436
Possible Relatives







Previous Address 307 Hosfelt Ln, Mobile, AL 36607
165 Blackjack Mountain Rd, Romance, AR 72136
10 Ridgeway Rd, Austin, AR 72007
2303 RR 1, Miles City, MT 59301
2075 Gimon Cir, Mobile, AL 36605
166 Page Ave, Mobile, AL 36607
1504 Bridge St, Miles City, MT 59301
1218 Truscott St, Miles City, MT 59301
46332 PO Box, Little Rock, AR 72214

Elaine S Davis

Name / Names Elaine S Davis
Age 65
Birth Date 1959
Person 7 Pleasant Wood Dr, Forestdale, MA 02644
Phone Number 508-477-1114
Possible Relatives



Previous Address 23 Laurel Hill Dr, California, MD 20619
329 PO Box, Sagamore Beach, MA 02562
Pleasant Wood, Forestdale, MA 02644
23 Laurel Hl, California, MD 20619
50 Box 50 Vq 2, Fpo New York, NY 09540
13 White St, Topsham, ME 04086

Elaine Davis

Name / Names Elaine Davis
Age 69
Birth Date 1955
Also Known As Elaine Byrd
Person 3061 Crystal Way, Miramar, FL 33025
Phone Number 954-438-9421
Possible Relatives







Previous Address 3701 Jackson St #408, Hollywood, FL 33021
5441 180th Ter, Opa Locka, FL 33055
6701 193rd Ter, Hialeah, FL 33015
Email [email protected]
Associated Business National Fire And Public Safety Honor Guard Acad

Elaine Davis

Name / Names Elaine Davis
Age 69
Birth Date 1955
Person 1004 Desire St, New Orleans, LA 70117
Phone Number 504-944-2017
Possible Relatives
Previous Address 1009 Bourbon St, New Orleans, LA 70116
1009 Desire St, New Orleans, LA 70117
70123 PO Box, New Orleans, LA 70172
1022 Independence St, New Orleans, LA 70117

Elaine A Davis

Name / Names Elaine A Davis
Age 70
Birth Date 1954
Person Walnut Rd, Wrentham, MA 02093
Phone Number 508-384-7245
Possible Relatives


J Davis
Previous Address 99 Cypress St, Wrentham, MA 02093

Elaine A Davis

Name / Names Elaine A Davis
Age 72
Birth Date 1952
Also Known As E Welch
Person 4353 PO Box, Kodiak, AK 99615
Phone Number 907-486-2391
Previous Address 12 Jarves St #B783, Sandwich, MA 02563
2316 PO Box, Kodiak, AK 99615
24 PO Box, Palmer, AK 99645
326 Center Ave #201, Kodiak, AK 99615
6093 Star 6093, Palmer, AK 99645
16 Burg Ave #783, Sandwich, MA 02563
783 PO Box, Sandwich, MA 02563
Associated Business Alaska Fish Factor

Elaine Aymond Davis

Name / Names Elaine Aymond Davis
Age 73
Birth Date 1951
Also Known As Elaine A Gdavis
Person 406 Gayle Ave, Bunkie, LA 71322
Phone Number 318-346-2662
Possible Relatives


Associated Business Robert Roofing, Inc

Elaine E Davis

Name / Names Elaine E Davis
Age 73
Birth Date 1951
Person 9830 2nd Ct, Plantation, FL 33324
Phone Number 954-472-7020
Possible Relatives

Previous Address 9830 2nd St #2, Plantation, FL 33324
9830 2nd Ct #2, Plantation, FL 33324
13299 7th Dr #7, Plantation, FL 33325
9434 Marauder Dr, Conifer, CO 80433
9830 Courts #2, Plantation, FL 33314
Associated Business Mensh, Inc

Elaine Hogan Davis

Name / Names Elaine Hogan Davis
Age 75
Birth Date 1949
Also Known As E Davis
Person 700 Gladstone Dr #108, Gretna, LA 70056
Phone Number 504-242-7637
Possible Relatives

Previous Address 7341 Dogwood Dr, New Orleans, LA 70126
Email [email protected]

Elaine Griffin Davis

Name / Names Elaine Griffin Davis
Age 76
Birth Date 1948
Also Known As Elaine C Davis
Person 4312 Azie Ave, Baker, LA 70714
Phone Number 504-774-1558
Possible Relatives

Previous Address 2256 Cunard Ave, Baton Rouge, LA 70807
626 4th St, Baton Rouge, LA 70802
606 4th St, Baton Rouge, LA 70802
10744 PO Box, Baton Rouge, LA 70813
1216 #A, Baton Rouge, LA 70804
1415 Main St, Baton Rouge, LA 70802
Email [email protected]
Associated Business Baker Area Community Foundation, Inc The Parkwood Terrace Improvement Association, Inc

Elaine P Davis

Name / Names Elaine P Davis
Age 77
Birth Date 1947
Also Known As Elaine D Davis
Person 524 Marlin Ct, Terrytown, LA 70056
Phone Number 504-362-0724
Possible Relatives


Previous Address 1325 Horace, Gretna, LA 70056
1325 Horace St #A, New Orleans, LA 70114
Associated Business Kinderland Academy, Inc

Elaine M Davis

Name / Names Elaine M Davis
Age 77
Birth Date 1947
Person 6131 Bouef Trce, Alexandria, LA 71301
Phone Number 318-445-0441
Possible Relatives

Elaine Rinehart Davis

Name / Names Elaine Rinehart Davis
Age 82
Birth Date 1942
Also Known As Sylvia E Davis
Person 1626 Cronje St, Gladewater, TX 75647
Phone Number 903-845-7260
Possible Relatives





L F Davis
Previous Address 14418 Castlebury Dr #1, San Antonio, TX 78232
511 Mays Branch Rd #1, Van Buren, AR 72956
14418 Castlebury Dr #4, San Antonio, TX 78232
474 Lakeshore Dr, Sunrise Beach, TX 78643
73 PO Box, Van Buren, AR 72957
RR 2 POB 702VB, Fs, AR 00000

Elaine Elizabeth Davis

Name / Names Elaine Elizabeth Davis
Age 83
Birth Date 1941
Also Known As Elaine M Davis
Person 520 PO Box, Kamas, UT 84036
Phone Number 620-669-0962
Possible Relatives


Previous Address 2702 Van Buren St, Hutchinson, KS 67502
100 Esther Cir, Lafayette, LA 70508

Elaine Davis

Name / Names Elaine Davis
Age 83
Birth Date 1940
Also Known As Elaine A Davis
Person 61 King St #2, Dorchester, MA 02122
Phone Number 617-265-4840
Possible Relatives

Previous Address 48 Marshview Dr, Marshfield, MA 02050
4131 7060th #9315, Dorchester, MA 02121
61 King, Roxbury, MA 02119

Elaine C Davis

Name / Names Elaine C Davis
Age 83
Birth Date 1940
Person 3 Ledgewood Way #24, Peabody, MA 01960
Phone Number 978-535-3085
Possible Relatives

M F Davis
Previous Address 3 Ledgewood Way, Peabody, MA 01960
3 Ledgewood Way #3, Peabody, MA 01960
3 Moulton Rd, Peabody, MA 01960
Moulton, Peabody, MA 01960
3 M R, Peabody, MA 01960
2 Moulton Rd, Peabody, MA 01960

Elaine I Davis

Name / Names Elaine I Davis
Age 85
Birth Date 1938
Also Known As E Davis
Person 14155 Miami Ave #42, Miami, FL 33168
Phone Number 305-681-8717
Possible Relatives
Previous Address 3617 196th Ln, Opa Locka, FL 33056
13315 19th Ave, Miami, FL 33167
1762 152nd St, Opa Locka, FL 33054
1922 179th Ave, Miramar, FL 33029
3617 196th Ln, Carol City, FL 33056
552325 PO Box, Opa Locka, FL 33055
Email [email protected]

Elaine A Davis

Name / Names Elaine A Davis
Age 86
Birth Date 1937
Also Known As A E Davis
Person 2223 Washington St, East Bridgewater, MA 02333
Phone Number 508-378-3804
Possible Relatives
Previous Address 2223 Washington St, E Bridgewtr, MA 02333

Elaine Davis

Name / Names Elaine Davis
Age 102
Birth Date 1921
Person 11 Shore Dr, Miami, FL 33133
Phone Number 305-854-1549
Possible Relatives

Elaine F Davis

Name / Names Elaine F Davis
Age N/A
Person 275 Andover St #6, Lawrence, MA 01843
Possible Relatives
Previous Address 30 Forest Acres Dr #B, Bradford, MA 01835
390 Salem St, Lawrence, MA 01843

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 15862 New Market Dr, Baton Rouge, LA 70817
Possible Relatives



Previous Address 4516 Raleigh Dr, Baton Rouge, LA 70814
12485 Coursey Blvd, Baton Rouge, LA 70816
12479 Coursey Blvd, Baton Rouge, LA 70816

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 2202 Highway 35, Benton, AR 72015
Possible Relatives



Elaine Y Davis

Name / Names Elaine Y Davis
Age N/A
Person 8997 BAGLEY RD, DORA, AL 35062
Phone Number 205-647-4531

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 2545 29TH STREET ENSLEY, BIRMINGHAM, AL 35208

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 5079A LOTT RD, EIGHT MILE, AL 36613

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 497 HAZEL ST, CENTRE, AL 35960

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 14190 PULASKI PIKE, ARDMORE, AL 35739

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 9425 WHITEHOUSE FORK ROAD EXT, BAY MINETTE, AL 36507

Elaine A Davis

Name / Names Elaine A Davis
Age N/A
Person 80386 PO Box, Baton Rouge, LA 70898
Previous Address 77371 PO Box, Baton Rouge, LA 70879
77391 Po #77391, Baton Rouge, LA 70879
77391 PO Box, Baton Rouge, LA 70879

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 58 LAKESIDE DR, EUFAULA, AL 36027
Phone Number 334-616-0935

Elaine E Davis

Name / Names Elaine E Davis
Age N/A
Person 66 ASARO PL, SPRINGVILLE, AL 35146
Phone Number 205-629-7877

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 1192 MARTINVILLE LOOP, ATMORE, AL 36502
Phone Number 251-368-3343

Elaine M Davis

Name / Names Elaine M Davis
Age N/A
Person 1633 CLEVELAND AVE SW, BIRMINGHAM, AL 35211
Phone Number 205-923-4326

Elaine W Davis

Name / Names Elaine W Davis
Age N/A
Person 825 LAKE REGION CIR, WETUMPKA, AL 36092
Phone Number 334-569-1204

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 307 HOSFELT LN, MOBILE, AL 36607
Phone Number 251-479-9436

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 120 52ND ST N, APT B BIRMINGHAM, AL 35212
Phone Number 205-595-0668

Elaine P Davis

Name / Names Elaine P Davis
Age N/A
Person 228 MCCORMICK AVE, BIRMINGHAM, AL 35215
Phone Number 205-833-5076

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 516 BYRNE ST, BAY MINETTE, AL 36507
Phone Number 251-937-0761

Elaine S Davis

Name / Names Elaine S Davis
Age N/A
Person 4356 ELM DR NE, TUSCALOOSA, AL 35404
Phone Number 205-553-1804

Elaine H Davis

Name / Names Elaine H Davis
Age N/A
Person 1225 SHAW RD, LEIGHTON, AL 35646
Phone Number 256-446-9053

Elaine M Davis

Name / Names Elaine M Davis
Age N/A
Person 202 ANDREWS ST, ENTERPRISE, AL 36330
Phone Number 334-393-3719

Elaine M Davis

Name / Names Elaine M Davis
Age N/A
Person 365 VONN RD, DAVISTON, AL 36256
Phone Number 256-234-7425

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 7802 BILL YANCE RD, COLUMBIA, AL 36319
Phone Number 334-696-5516

Elaine B Davis

Name / Names Elaine B Davis
Age N/A
Person 46098 US HIGHWAY 31, BAY MINETTE, AL 36507
Phone Number 251-937-0761

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 825 WESTVIEW DR, APT D MONTGOMERY, AL 36108
Phone Number 334-262-4076

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 5100 OLD BIRMINGHAM HWY, TUSCALOOSA, AL 35404
Phone Number 205-409-2262

Elaine T Davis

Name / Names Elaine T Davis
Age N/A
Person 814 TAYLOR ST, BAY MINETTE, AL 36507
Phone Number 251-937-7926

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 116 THAMES ST, ANDALUSIA, AL 36420
Phone Number 334-222-4852

Elaine Davis

Name / Names Elaine Davis
Age N/A
Person 8722 UNDERWOOD MOUNTAIN RD, TUSCUMBIA, AL 35674

elaine davis

Business Name elaine davis
Person Name elaine davis
Position company contact
State NJ
Address 15 tulip lane, SEWAREN, 7077 NJ
Phone Number
Email [email protected]

ELAINE R. DAVIS

Business Name YESTERDAY'S-THE DINNER DANCE CLUB, INC.
Person Name ELAINE R. DAVIS
Position registered agent
State GA
Address 8760 BAYHILL DRIVE, GAINESVILLE, GA 30506
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

ELAINE DAVIS

Business Name VISION REHABILITATION SERVICES OF GEORGIA, IN
Person Name ELAINE DAVIS
Position registered agent
State GA
Address 3628 ROCK SPRINGS DR, Smyrna, GA 30082
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1983-04-15
Entity Status Active/Compliance
Type Secretary

Elaine Davis

Business Name University Of MD Women's Hlth
Person Name Elaine Davis
Position company contact
State MD
Address 419 W Redwood St # 500 Baltimore MD 21201-7001
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 443-328-6640
Number Of Employees 28
Annual Revenue 8967000

ELAINE DAVIS

Business Name UNIFIED CHURCH OF CHRIST & TRUTH, INC.
Person Name ELAINE DAVIS
Position Secretary
State NV
Address 5300 E DESERT INN RD #257 5300 E DESERT INN RD #257, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Active
Corporation Number E0521422012-8
Creation Date 2012-10-04
Type Dom Non-Profit Coop Corp w/o stock

Elaine Davis

Business Name Tiny Treasures Day Care
Person Name Elaine Davis
Position company contact
State GA
Address 640 Rock Springs Rd Lula GA 30554-3705
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 706-376-1890
Number Of Employees 1
Annual Revenue 30690

ELAINE E DAVIS

Business Name THE DAVIS FAMILY FOUNDATION, INC. (WI)
Person Name ELAINE E DAVIS
Position registered agent
State GA
Address 2881 Peachtree RD NE Apt. 2403, Atlanta, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2009-10-09
Entity Status Active/Compliance
Type CFO

ELAINE E DAVIS

Business Name THE DAVIS FAMILY FOUNDATION, INC. (WI)
Person Name ELAINE E DAVIS
Position registered agent
State GA
Address 2881 Peachtree Rd. NE Apt. 2403, Atlanta, GA 30305-5106
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2009-10-09
Entity Status Active/Compliance
Type Secretary

ELAINE DAVIS

Business Name TECHNOPOLIS, INC.
Person Name ELAINE DAVIS
Position registered agent
State GA
Address P O BOX 311309, ATLANTA, GA 30331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Elaine Davis

Business Name St John Religious Educatn Off
Person Name Elaine Davis
Position company contact
State MI
Address 505 N Dayton St Davison MI 48423-1334
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 810-653-4056

Elaine Davis

Business Name Simeon Partnership
Person Name Elaine Davis
Position company contact
State WA
Address 321 Highschool Rd, SEATTLE, 98109 WA
Phone Number
Email [email protected]

ELAINE R DAVIS

Business Name SOUTHEAST POSTAL BUILDING CORPORATION
Person Name ELAINE R DAVIS
Position registered agent
State GA
Address GA HWY 85 P O BOX 816, WAVERLY HALL, GA 31831
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-02-28
Entity Status To Be Dissolved
Type CFO

Elaine Davis

Business Name River's Edge Flowers
Person Name Elaine Davis
Position company contact
State RI
Address 2172 Broad St Cranston RI 02905-3304
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 401-941-9972
Number Of Employees 1
Annual Revenue 87120

Elaine Davis

Business Name Red Barn
Person Name Elaine Davis
Position company contact
State IA
Address P.O. BOX 163 Bancroft IA 50517-0163
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 515-885-0177
Email [email protected]

ELAINE E DAVIS

Business Name RAPID ROY ENTERPRISES, INC.
Person Name ELAINE E DAVIS
Position registered agent
State GA
Address 310 FERNDALE DR, MABLETONM, GA 30059
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-09-11
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Elaine Davis

Business Name Principals Ctr For Grdn State
Person Name Elaine Davis
Position company contact
State NJ
Address P.O. BOX 7718 Trenton NJ 08628-0718
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 609-497-1907

Elaine Davis

Business Name Polish Lounge
Person Name Elaine Davis
Position company contact
State MN
Address 3749 Bloomington Ave Minneapolis MN 55407-2873
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 612-823-4711
Number Of Employees 1
Annual Revenue 37830

Elaine Davis

Business Name Parents As Teachers
Person Name Elaine Davis
Position company contact
State AR
Address 912 W 6th Ave Pine Bluff AR 71601-4033
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 870-534-7957
Number Of Employees 10
Annual Revenue 183600

ELAINE DAVIS

Business Name P & S PAPER & SCHOOL SUPPLY, INC.
Person Name ELAINE DAVIS
Position registered agent
State GA
Address 264 T J ARNOLD CIR, RINGGOLD, GA 30736
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1977-04-08
End Date 2008-05-16
Entity Status Revoked
Type CFO

Elaine Davis

Business Name New York Dental Group
Person Name Elaine Davis
Position company contact
State NY
Address 4501 Vestal Pkwy E Vestal NY 13850-3565
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 607-777-1340
Number Of Employees 13
Annual Revenue 1757400

Elaine Davis

Business Name New Dawn Retirement Center
Person Name Elaine Davis
Position company contact
State MS
Address 3987 SILVERTON TRL SE Ruth MS 39662-9794
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 601-823-4020

Elaine Davis

Business Name Montclair High School
Person Name Elaine Davis
Position company contact
State NJ
Address 100 Chestnut St Montclair NJ 07042-2908
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Fax Number 973-509-4098

Elaine Davis

Business Name Montclair Board Of Education (Inc)
Person Name Elaine Davis
Position company contact
State NJ
Address 22 Valley Rd, Montclair, NJ 7042
Phone Number
Email [email protected]
Title Principal

ELAINE B. DAVIS

Business Name MAID FOR YOU, INC.
Person Name ELAINE B. DAVIS
Position registered agent
State GA
Address 6331 MOUNTAIN VIEW DR, COLUMBUS, GA 31904
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-02-09
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Elaine Davis

Business Name Lane Jewelers Inc
Person Name Elaine Davis
Position company contact
State NY
Address 28 Seymour St Tonawanda NY 14150-2192
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Fax Number 716-692-9413

Elaine Davis

Business Name LATTER & BLUM INC/REALTORS
Person Name Elaine Davis
Position company contact
State LA
Address 1 Seine Court, Suite 100; West Park One, New Orleans, 70114 LA
Email [email protected]

ELAINE M DAVIS

Business Name KEDCO ARTIST PROFILE S&SPMA INC.
Person Name ELAINE M DAVIS
Position Treasurer
State NV
Address 2104 MARGARET AVE 2104 MARGARET AVE, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11874-1995
Creation Date 1995-07-17
Type Domestic Corporation

Elaine Davis

Business Name Jessica Sidney
Person Name Elaine Davis
Position company contact
State FL
Address 2862 Pershing St Hollywood FL 33020-1108
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 954-922-0299

Elaine Davis

Business Name Hudson City Savings Bank
Person Name Elaine Davis
Position company contact
State NJ
Address 532 Ocean Ave Jersey City NJ 07305-3412
Industry Depository Institutions (Credit)
SIC Code 6036
SIC Description Savings Institutions, Except Federal
Fax Number 201-432-7258
Website www.hudsoncitysavingsbank.com

Elaine Davis

Business Name Heitman Financial Services
Person Name Elaine Davis
Position company contact
State IL
Address 10 W 35th St FL 10 Chicago IL 60616-3717
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 773-534-9161

Elaine Davis

Business Name Gott Goldrath & Troy
Person Name Elaine Davis
Position company contact
State IL
Address 285 Memorial Dr # 101 Crystal Lake IL 60014-6260
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 815-477-2136
Number Of Employees 15
Annual Revenue 5081300

Elaine Davis

Business Name Gold Star Realtors
Person Name Elaine Davis
Position company contact
State LA
Address 19775 Plank Rd Zachary LA 70791-8225
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 225-654-8453
Email [email protected]
Number Of Employees 5
Annual Revenue 1273000
Fax Number 225-658-4630

Elaine Davis

Business Name Gold Star Realtors
Person Name Elaine Davis
Position company contact
State LA
Address 19775 Plank Road, Zachary, 70791 LA
Email [email protected]

Elaine Davis

Business Name FLINT COMMUNITY BANK
Person Name Elaine Davis
Position registered agent
State GA
Address 2910 Meredyth DriveP. O. Box 70878, Albany, GA 31708
Business Contact Type Secretary
Model Type Bank
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-27
Entity Status Active/Compliance
Type Secretary

Elaine Davis

Business Name Everett Quarries Co Inc
Person Name Elaine Davis
Position company contact
State MO
Address 9020 SE Loutermilch Rd Gower MO 64454
Industry Quarrying and Mining of Non-Metallic Minerals other than Fuels (Mining)
SIC Code 1422
SIC Description Crushed And Broken Limestone
Phone Number 816-253-9366

Elaine Davis

Business Name Elaine Davis
Person Name Elaine Davis
Position company contact
State TX
Address 549 Bluebonnet Ln. - Lorena, LEROY, 76654 TX
SIC Code 3949
Phone Number
Email [email protected]

Elaine Davis

Business Name Elaine Davis
Person Name Elaine Davis
Position company contact
State NH
Address 83 Main St Gorham NH 03581-1626
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 603-752-1005
Number Of Employees 3
Annual Revenue 169290

Elaine Davis

Business Name Elaine Davis
Person Name Elaine Davis
Position company contact
State AZ
Address 16810 Avenue Of The Fountains Fountain Hills AZ 85268-8493
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 602-889-2313
Number Of Employees 1
Annual Revenue 128640

ELAINE L DAVIS

Business Name E.C. DAVIS CO., INC.
Person Name ELAINE L DAVIS
Position registered agent
State GA
Address 2477 SETTLERS CT, SNELLVILLE, GA 30078
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Elaine Davis

Business Name Downtown Urban Community Kids
Person Name Elaine Davis
Position company contact
State AZ
Address 402 W Monroe St Phoenix AZ 85003-1620
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 602-252-8258
Number Of Employees 3

Elaine Davis

Business Name Davis Town & Country Salon
Person Name Elaine Davis
Position company contact
State NC
Address 10024 N US Highway 301 Whitakers NC 27891-9146
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Elaine Davis

Business Name Davis Sign Systems Inc
Person Name Elaine Davis
Position company contact
State NJ
Address 65 Harrison St Boonton NJ 07005-2033
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 973-394-9909

Elaine Davis

Business Name Davis Enterprises
Person Name Elaine Davis
Position company contact
State LA
Address P.O. BOX 26787 New Orleans LA 70186-6787
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 504-558-9379

Elaine Davis

Business Name David Town & Country Salon
Person Name Elaine Davis
Position company contact
State NC
Address 10024 N Us Highway 301 Whitakers NC 27891-9146
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 252-437-0323
Number Of Employees 2
Annual Revenue 108900

Elaine Davis

Business Name Corey's Jewel Box
Person Name Elaine Davis
Position company contact
State MI
Address 6650 S Westnedge Ave # 3505 Portage MI 49024-3505
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 269-324-1056
Number Of Employees 7
Annual Revenue 945360

Elaine Davis

Business Name Christian Home Health Care
Person Name Elaine Davis
Position company contact
State LA
Address 733 Jackson Ave # A New Orleans LA 70130-4937
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 504-522-5584
Number Of Employees 45
Annual Revenue 2256940
Fax Number 504-522-5520

ELAINE DAVIS

Business Name C. L. KING & COMPANY, LTD.
Person Name ELAINE DAVIS
Position registered agent
State GA
Address 1900 EMERY ST., ATLANTA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Elaine Davis

Business Name Barnstable County Purchasing
Person Name Elaine Davis
Position company contact
State MA
Address Barnstable Complex Barnstable MA 02630-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 508-375-6637
Number Of Employees 2

ELAINE DAVIS

Business Name BETTERBILT PRODUCTS, INC.
Person Name ELAINE DAVIS
Position registered agent
State GA
Address 1422 WEST PEACHTREE ST., ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-03-15
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Elaine Davis

Business Name American Title Svc-Lake City
Person Name Elaine Davis
Position company contact
State FL
Address 330 SW Main Blvd Lake City FL 32025-7048
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 386-754-4026
Number Of Employees 3
Annual Revenue 288090

Elaine Davis

Business Name ATLANTA METROPOLITAN COLLEGE FOUNDATION, INC.
Person Name Elaine Davis
Position registered agent
State GA
Address 2881 Peachtree Rd Ste 240, Atlanta, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-06-21
Entity Status Active/Compliance
Type CEO

ELAINE DAVIS

Business Name AMERICAN COMMODITIES, LTD.
Person Name ELAINE DAVIS
Position registered agent
State GA
Address P. O. BOX 311309, ATLANTA, GA 30331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

ELAINE R DAVIS

Business Name 1998 LIZELLA CORPORATION, INC.
Person Name ELAINE R DAVIS
Position registered agent
State GA
Address 8890 U S 27, HAMILTON, GA 31811
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-11-12
Entity Status To Be Dissolved
Type CEO

Elaine S Davis

Person Name Elaine S Davis
Filing Number 33812600
Position S
State TX
Address 1500 S ZARZAMORA, San Antonio TX 78207 0000

Elaine S Davis

Person Name Elaine S Davis
Filing Number 33812600
Position Director
State TX
Address 1500 S ZARZAMORA, San Antonio TX 78207 0000

Elaine Davis

Person Name Elaine Davis
Filing Number 47298801
Position Director
State TX
Address P.O. Box 903, Decatur TX 76234

Elaine E Davis

Person Name Elaine E Davis
Filing Number 70300901
Position Trustee/Director
State TX
Address 1701 Kramer Lane, Austin TX 78758

ELAINE DAVIS

Person Name ELAINE DAVIS
Filing Number 106952700
Position VICE PRESIDENT
State TX
Address 204 TWIN CREEK DRIVE, AZLE TX 76020

ELAINE DAVIS

Person Name ELAINE DAVIS
Filing Number 138512700
Position SECRETARY
State TX
Address 2171 FM RD 3135 E, HENDERSON TX 75652

ELAINE DAVIS

Person Name ELAINE DAVIS
Filing Number 138512700
Position DIRECTOR
State TX
Address 2171 FM RD 3135 E, HENDERSON TX 75652

ELAINE W DAVIS

Person Name ELAINE W DAVIS
Filing Number 705937922
Position ASSISTANT
State TX
Address 2806 STONERIDGE DR, GARLAND TX 75044

ELAINE FRANKLIN DAVIS

Person Name ELAINE FRANKLIN DAVIS
Filing Number 800924788
Position SECRETARY
State TX
Address 2317 CR 229D, HENDERSON TX 75652

Elaine M. Davis

Person Name Elaine M. Davis
Filing Number 801789806
Position Director
State TX
Address 2814 Gonzales St., Austin TX 78702

ELAINE FRANKLIN DAVIS

Person Name ELAINE FRANKLIN DAVIS
Filing Number 800924788
Position DIRECTOR
State TX
Address 2317 CR 229D, HENDERSON TX 75652

Davis Elaine C

State GA
Calendar Year 2014
Employer Ware County Board Of Education
Job Title Substitute Teacher
Name Davis Elaine C
Annual Wage $941

Davis Elaine L

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grade 1 Teacher
Name Davis Elaine L
Annual Wage $57,518

Davis Elaine M

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Data Clerk
Name Davis Elaine M
Annual Wage $465

Davis Elaine S

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Early Intervention Teacher
Name Davis Elaine S
Annual Wage $78,533

Patterson Davis Elaine

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Special Education Specialist
Name Patterson Davis Elaine
Annual Wage $45,900

Davis Barbara Elaine

State FL
Calendar Year 2017
Employer University Of Florida
Name Davis Barbara Elaine
Annual Wage $46,469

Davis Elaine H

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Davis Elaine H
Annual Wage $66,902

Davis Felicia Elaine

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Davis Felicia Elaine
Annual Wage $60,639

Crump Elaine Davis

State FL
Calendar Year 2017
Employer Okaloosa Co School Board
Name Crump Elaine Davis
Annual Wage $91,302

Davis Clara Elaine

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Davis Clara Elaine
Annual Wage $41,607

Davis Barbara Elaine

State FL
Calendar Year 2016
Employer University Of Florida
Name Davis Barbara Elaine
Annual Wage $45,546

Davis Elaine H

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Davis Elaine H
Annual Wage $65,462

Davis Felicia Elaine

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Davis Felicia Elaine
Annual Wage $45,120

Crump Elaine Davis

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Crump Elaine Davis
Annual Wage $83,100

Davis Marion Elaine

State GA
Calendar Year 2010
Employer Okefenokee Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Davis Marion Elaine
Annual Wage $240

Davis Clara Elaine

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Davis Clara Elaine
Annual Wage $33,051

Davis Elaine H

State FL
Calendar Year 2015
Employer Palm Beach Co Sheriff's Dept
Name Davis Elaine H
Annual Wage $64,119

Crump Elaine Davis

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Crump Elaine Davis
Annual Wage $75,729

Davis Clara Elaine

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Davis Clara Elaine
Annual Wage $36,454

Davis Charmaine Elaine

State DE
Calendar Year 2018
Employer Department Of Justice
Name Davis Charmaine Elaine
Annual Wage $16,899

Davis Elaine

State CT
Calendar Year 2017
Employer Town Of Fairfield
Name Davis Elaine
Annual Wage $38,900

Davis Elaine

State CT
Calendar Year 2017
Employer Department Of Social Services
Job Title Social Services Liaison Officer
Name Davis Elaine
Annual Wage $70,194

Davis Elaine

State CT
Calendar Year 2016
Employer Department Of Social Services
Job Title Social Services Liaison Officer
Name Davis Elaine
Annual Wage $62,744

Davis Elaine

State CT
Calendar Year 2015
Employer Department Of Social Services
Job Title Social Services Liaison Officer
Name Davis Elaine
Annual Wage $61,129

Davis Elaine

State CO
Calendar Year 2017
Employer School District of Colorado Springs 11
Name Davis Elaine
Annual Wage $54,248

Davis Helen Elaine

State AR
Calendar Year 2017
Employer Benton School District
Name Davis Helen Elaine
Annual Wage $15,902

Davis Helen Elaine

State AR
Calendar Year 2016
Employer Benton School District
Name Davis Helen Elaine
Annual Wage $16,484

Davis Helen Elaine

State AR
Calendar Year 2015
Employer Benton School District
Name Davis Helen Elaine
Annual Wage $16,210

Davis Barbara Elaine

State FL
Calendar Year 2015
Employer University Of Florida
Name Davis Barbara Elaine
Annual Wage $49,401

Davis Tiffany Elaine

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Davis Tiffany Elaine
Annual Wage $1,015

Davis Wanda Elaine

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title School Food Service Worker
Name Davis Wanda Elaine
Annual Wage $8,940

Davis Margaret Elaine

State GA
Calendar Year 2010
Employer Whitfield County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Davis Margaret Elaine
Annual Wage $68,945

Davis Wanda Elaine

State GA
Calendar Year 2014
Employer Paulding County Board Of Education
Job Title School Food Service Worker
Name Davis Wanda Elaine
Annual Wage $9,460

Davis Margaret Elaine

State GA
Calendar Year 2014
Employer Gwinnett Technical College
Job Title Educational Aide
Name Davis Margaret Elaine
Annual Wage $1,995

Davis Frances Elaine

State GA
Calendar Year 2014
Employer Georgia State University
Job Title Instructor
Name Davis Frances Elaine
Annual Wage $1,500

Davis Rachel Elaine

State GA
Calendar Year 2014
Employer Bartow County Board Of Education
Job Title School Nurse
Name Davis Rachel Elaine
Annual Wage $4,650

Davis Elaine C

State GA
Calendar Year 2013
Employer Ware County Board Of Education
Job Title Substitute Teacher
Name Davis Elaine C
Annual Wage $210

Davis Frances Elaine

State GA
Calendar Year 2013
Employer University Of West Georgia
Job Title Temporary Faculty
Name Davis Frances Elaine
Annual Wage $3,200

Davis Wanda Elaine

State GA
Calendar Year 2013
Employer Paulding County Board Of Education
Job Title School Food Service Worker
Name Davis Wanda Elaine
Annual Wage $9,781

Davis Margaret Elaine

State GA
Calendar Year 2013
Employer Gwinnett Technical College
Job Title Educational Aide
Name Davis Margaret Elaine
Annual Wage $1,615

Davis Elaine L

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Grade 1 Teacher
Name Davis Elaine L
Annual Wage $4,793

Davis Elaine S

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Kindergarten Regular Education Teacher
Name Davis Elaine S
Annual Wage $6,126

Davis Elaine C

State GA
Calendar Year 2012
Employer Ware County Board Of Education
Job Title Substitute Teacher
Name Davis Elaine C
Annual Wage $540

Davis Frances Elaine

State GA
Calendar Year 2012
Employer University Of West Georgia
Job Title Temporary Faculty
Name Davis Frances Elaine
Annual Wage $3,000

Davis Elaine C

State GA
Calendar Year 2010
Employer Ware County Board Of Education
Job Title Finance/business Personnel
Name Davis Elaine C
Annual Wage $33,182

Davis Wanda Elaine

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title School Food Service Worker
Name Davis Wanda Elaine
Annual Wage $11,363

Davis Margaret Elaine

State GA
Calendar Year 2012
Employer Gwinnett Technical College
Job Title Educational Aide
Name Davis Margaret Elaine
Annual Wage $2,483

Davis Elaine L

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grade 1 Teacher
Name Davis Elaine L
Annual Wage $57,486

Davis Elaine S

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Davis Elaine S
Annual Wage $74,547

Davis Margaret Elaine

State GA
Calendar Year 2011
Employer Whitfield County Board Of Education
Job Title Gifted Elementary Teacher P-5
Name Davis Margaret Elaine
Annual Wage $11,138

Davis Elaine C

State GA
Calendar Year 2011
Employer Ware County Board Of Education
Job Title Finance/business Personnel
Name Davis Elaine C
Annual Wage $956

Davis Wanda Elaine

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title School Food Service Worker
Name Davis Wanda Elaine
Annual Wage $10,042

Davis Marion Elaine

State GA
Calendar Year 2011
Employer Okefenokee Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Davis Marion Elaine
Annual Wage $255

Davis Margaret Elaine

State GA
Calendar Year 2011
Employer Gwinnett Technical College
Job Title Educational Aide
Name Davis Margaret Elaine
Annual Wage $2,904

Davis Elaine L

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grade 1 Teacher
Name Davis Elaine L
Annual Wage $57,282

Davis Frances Elaine

State GA
Calendar Year 2011
Employer Georgia Gwinnett College
Job Title Instructor
Name Davis Frances Elaine
Annual Wage $13,800

Davis Margaret Elaine

State GA
Calendar Year 2011
Employer Dalton State College
Job Title Instructor
Name Davis Margaret Elaine
Annual Wage $6,000

Davis Elaine S

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Early Intervention Teacher
Name Davis Elaine S
Annual Wage $74,900

Davis Marion Elaine

State GA
Calendar Year 2012
Employer Okefenokee Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Davis Marion Elaine
Annual Wage $500

Davis Danette Elaine

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Davis Danette Elaine
Annual Wage $42,670

Elaine M Davis

Name Elaine M Davis
Address 8022 Windham Lake Way Indianapolis IN 46214 -1448
Mobile Phone 317-280-8345
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Elaine A Davis

Name Elaine A Davis
Address 13 Limerock St Camden ME 04843 -2116
Phone Number 207-236-2304
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Elaine Davis

Name Elaine Davis
Address 128 Sebec Shore Rd Guilford ME 04443 -6211
Phone Number 207-564-2343
Email [email protected]
Gender Female
Date Of Birth 1948-09-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Elaine Davis

Name Elaine Davis
Address 16 Macmillan Dr Brunswick ME 04011 -3221
Phone Number 207-725-6176
Email [email protected]
Gender Female
Date Of Birth 1951-10-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Elaine F Davis

Name Elaine F Davis
Address 209 Highland St Carrollton IL 62016 -1537
Phone Number 217-620-3165
Telephone Number 217-942-6027
Mobile Phone 217-942-6027
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Elaine Davis

Name Elaine Davis
Address 9900 Georgia Ave Silver Spring MD 20902 APT 204-5241
Phone Number 301-585-3239
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Elaine Davis

Name Elaine Davis
Address 10025 Wyecliff Dr Littleton CO 80126 -4517
Phone Number 303-683-1252
Gender Female
Date Of Birth 1957-10-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Elaine M Davis

Name Elaine M Davis
Address 1618 S Ironton St Aurora CO 80012 -5017
Phone Number 303-745-0332
Gender Female
Date Of Birth 1976-02-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Elaine R Davis

Name Elaine R Davis
Address 5102 Gringo Dr Indianapolis IN 46237 -2216
Phone Number 317-626-3473
Gender Female
Date Of Birth 1954-02-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed Graduate School
Language English

Elaine D Davis

Name Elaine D Davis
Address 1409 Nw 52nd Ter Gainesville FL 32605 -4443
Phone Number 352-505-5663
Gender Female
Date Of Birth 1975-03-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Elaine R Davis

Name Elaine R Davis
Address 321 SW Main Blvd Lake City FL 32025-7053 -7053
Phone Number 386-754-4026
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Elaine F Davis

Name Elaine F Davis
Address 7750 Emerson Rd Hyattsville MD 20784 -1720
Phone Number 410-490-8484
Gender Female
Date Of Birth 1927-07-09
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Elaine M Davis

Name Elaine M Davis
Address 7114 E Gary St Mesa AZ 85207 -3735
Phone Number 480-654-3528
Gender Female
Date Of Birth 1950-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Elaine Davis

Name Elaine Davis
Address 211 Brookview Ln Flora IN 46929 -1369
Phone Number 574-967-4510
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed Graduate School
Language English

Elaine M Davis

Name Elaine M Davis
Address 12495 Glasgow Dr Romeo MI 48065 -4479
Phone Number 586-752-6925
Email [email protected]
Gender Female
Date Of Birth 1943-11-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Elaine B Davis

Name Elaine B Davis
Address 324 S Lincoln St Hinsdale IL 60521 -4008
Phone Number 630-655-8586
Gender Female
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

Elaine P Davis

Name Elaine P Davis
Address 24350 S Squirrel Creek Rd Colorado Springs CO 80928 -9439
Phone Number 719-683-3288
Email [email protected]
Gender Female
Date Of Birth 1942-01-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Elaine B Davis

Name Elaine B Davis
Address 3742 Pitkin Ave Flint MI 48506 -4221
Phone Number 810-742-5850
Gender Female
Date Of Birth 1948-10-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Elaine Davis

Name Elaine Davis
Address 419 Cloverdale Dr Danville KY 40422 -2407
Phone Number 859-236-7769
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Elaine A Davis

Name Elaine A Davis
Address 422 Buckner St Erlanger KY 41018 -2306
Phone Number 859-727-1172
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Elaine Davis

Name Elaine Davis
Address 850 SW 138th Ave Pembroke Pines FL 33027-3541 APT 302-3543
Phone Number 954-430-1665
Gender Female
Date Of Birth 1929-12-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Elaine A Davis

Name Elaine A Davis
Address 2853 Bunting Ave Grand Junction CO 81501 APT 1-5018
Phone Number 970-629-5896
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Elaine C Davis

Name Elaine C Davis
Address 6691 E Baseline Rd Mount Pleasant MI 48858 -9274
Phone Number 989-772-3010
Mobile Phone 989-772-3010
Email [email protected]
Gender Female
Date Of Birth 1966-01-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 2100.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930536785
Application Date 2007-01-22
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 966 WINTOOK DR IVINS UT

DAVIS, ELAINE F MRS

Name DAVIS, ELAINE F MRS
Amount 1500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951300642
Application Date 2011-12-07
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 966 WINTOOK Dr IVINS UT

DAVIS, ELAINE MS

Name DAVIS, ELAINE MS
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970143045
Application Date 2011-05-16
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 966 WINTOOK Dr IVINS UT

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 1000.00
To Progressive Patriots Fund
Year 2006
Transaction Type 15
Filing ID 26940276433
Application Date 2006-06-21
Contributor Occupation Student
Contributor Employer Student
Contributor Gender F
Recipient Party D
Committee Name Progressive Patriots Fund
Address 587 Ingelside Place EVANSTON IL

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 500.00
To NIELSON, JIM
Year 20008
Application Date 2008-03-31
Recipient Party R
Recipient State UT
Seat state:upper
Address 966 WINTOOK DR IVINS UT

DAVIS, ELAINE & DON

Name DAVIS, ELAINE & DON
Amount 500.00
To NIELSON, JIM
Year 2010
Application Date 2010-02-12
Recipient Party R
Recipient State UT
Seat state:lower
Address 966 WINTOOK DR IVINS UT

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933253397
Application Date 2008-08-25
Contributor Occupation Homemaker
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7616 Driftwood Dr MYRTLE BEACH SC

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933888463
Application Date 2008-09-30
Contributor Occupation Homemaker
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7616 Driftwood Dr MYRTLE BEACH SC

DAVIS, ELAINE G

Name DAVIS, ELAINE G
Amount 250.00
To Democratic State Central Cmte/Louisiana
Year 2012
Transaction Type 15
Filing ID 12971259651
Application Date 2012-01-17
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender F
Recipient Party D
Committee Name Democratic State Central Cmte/Louisiana
Address 4312 Azie Ave BAKER LA

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993713423
Application Date 2008-10-17
Contributor Occupation MEDICAL TECHNOLOGI
Contributor Employer VETERANS AFFAIRS
Organization Name US Dept of Veterans Affairs
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 3211 UPLAND LUBBOCK TX

Davis, Elaine

Name Davis, Elaine
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-23
Contributor Occupation Medical Technologists
Contributor Employer Veterans Affairs
Organization Name US Dept of Veterans Affairs
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 3211 Upland Lubbock TX

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 250.00
To Dave Ross (D)
Year 2004
Transaction Type 15
Filing ID 24971677508
Application Date 2004-09-29
Contributor Occupation Retired
Contributor Employer None
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Friends of Dave Ross
Seat federal:house
Address 3250 Portage Bay Pl E SEATTLE WA

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 250.00
To Democratic State Central Cmte/Louisiana
Year 2004
Transaction Type 15
Filing ID 23991560963
Application Date 2003-06-23
Contributor Occupation Administrator
Contributor Employer State of LA
Organization Name State of Louisiana
Contributor Gender F
Recipient Party D
Committee Name Democratic State Central Cmte/Louisiana
Address 4312 Azie Ave BAKER LA

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 110.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2004
Application Date 2003-03-07
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 7 PLEASANTWOOD DR FORESTDALE MA

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 110.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2004
Application Date 2004-04-30
Contributor Occupation ADMIN ASST
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 7 PLEASANTWOOD DR SANDWICH MA

DAVIS, ELAINE F

Name DAVIS, ELAINE F
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-10-09
Recipient Party D
Recipient State WA
Seat state:governor
Address 11903 NE 5TH ST VANCOUVER WA

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 50.00
To WASHINGTON STATE REPUBLICAN PARTY
Year 2004
Application Date 2003-08-25
Recipient Party R
Recipient State WA
Committee Name WASHINGTON STATE REPUBLICAN PARTY
Address 321 HIGH SCHOOL RD 233 BAINBRIDGE ISLAND WA

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 50.00
To PATRICK, MATTHEW C
Year 2004
Application Date 2004-10-23
Recipient Party D
Recipient State MA
Seat state:lower
Address 7 PLEASANTWOOD DR FORESTDALE MA

DAVIS, ELAINE E

Name DAVIS, ELAINE E
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-09-03
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 3250 PORTAGE BAY PL E SEATTLE WA

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 35.00
To PATRICK, MATTHEW C
Year 2004
Application Date 2003-03-28
Recipient Party D
Recipient State MA
Seat state:lower
Address 7 PLEASANTWOOD DR FORESTDALE MA

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 25.00
To MCCREARY, BILL
Year 2010
Application Date 2010-09-16
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State CO
Seat state:lower
Address 126 ARDMORE RD MILFORD CT

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-10-21
Recipient Party D
Recipient State TX
Seat state:governor

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 25.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2005-01-10
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 1192 BRIAR PATCH LN BURTON MI

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 10.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2005-07-08
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 1192 BRIAR PATCH LN BURTON MI

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 10.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2006-10-24
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 1192 BRIAR PATCH LN BURTON MI

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 10.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2006-07-24
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 1192 BRIAR PATCH LN BURTON MI

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 10.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2006-08-15
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 1192 BRIAR PATCH LN BURTON MI

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 5.00
To SLOSSBERG, GAYLE
Year 2010
Application Date 2010-07-08
Contributor Occupation TEACHER
Contributor Employer WEST HAVEN BOARD OF ED
Recipient Party D
Recipient State CT
Seat state:upper
Address 2 BRIDLE PATH LN WEST HAVEN CT

DAVIS, ELAINE

Name DAVIS, ELAINE
Amount 5.00
To SLOSSBERG, GAYLE
Year 20008
Application Date 2008-06-26
Contributor Occupation TEACHER
Contributor Employer WEST HAVEN BOARD OF ED
Recipient Party D
Recipient State CT
Seat state:upper
Address 2 BRIDLE PATH LN WEST HAVEN CT

ELAINE DAVIS

Name ELAINE DAVIS
Address 1013 Cable Creek Drive Grapevine TX
Value 35000
Landvalue 35000
Buildingvalue 105300

DAVIS ELAINE

Name DAVIS ELAINE
Address 115-104 225th Street Queens NY 11411
Value 404000
Landvalue 12498

ELAINE DAVIS

Name ELAINE DAVIS
Address 30 WEST 61 STREET, NY 10023
Value 323624
Full Value 323624
Block 1113
Lot 1084
Stories 31

DAVIS ELAINE

Name DAVIS ELAINE
Address 115-104 225 STREET, NY 11411
Value 440000
Full Value 440000
Block 11306
Lot 53
Stories 2.5

DAVIS ROBERT G & S ELAINE

Name DAVIS ROBERT G & S ELAINE
Physical Address 5 JENNIFER LANE
Owner Address 5 JENNIFER LANE
Sale Price 165390
Ass Value Homestead 173000
County burlington
Address 5 JENNIFER LANE
Value 265000
Net Value 265000
Land Value 92000
Prior Year Net Value 265000
Transaction Date 2012-02-03
Property Class Residential
Deed Date 1991-06-21
Year Constructed 1991
Price 165390

DAVIS ELAINE

Name DAVIS ELAINE
Physical Address 114 MASON RUN
Owner Address 66 MALROSE AVE
Sale Price 70000
Ass Value Homestead 92100
County camden
Address 114 MASON RUN
Value 110100
Net Value 110100
Land Value 18000
Prior Year Net Value 110100
Transaction Date 2010-08-11
Property Class Residential
Deed Date 2009-11-14
Sale Assessment 110100
Price 70000

DAVIS JOAN ELAINE L/E

Name DAVIS JOAN ELAINE L/E
Physical Address 9221 BRAMBLE CT, FORT MYERS, FL 33919
Owner Address 9221 BRAMBLE CT, FORT MYERS, FL 33919
Ass Value Homestead 147066
Just Value Homestead 156299
County Lee
Year Built 1995
Area 2322
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9221 BRAMBLE CT, FORT MYERS, FL 33919

DAVIS HERTIS L & LINDA ELAINE

Name DAVIS HERTIS L & LINDA ELAINE
Physical Address 1988 RIVER RD, CARYVILLE, FL 32427
Owner Address 1988 RIVER RD, CARYVILLE, FL 32427
County Washington
Land Code Grazing land soil capability Class IV
Address 1988 RIVER RD, CARYVILLE, FL 32427

DAVIS FRANK J & ELAINE V

Name DAVIS FRANK J & ELAINE V
Physical Address 1624 HOMER AVE,, FL
Owner Address 1628 HOMER AVE, THE VILLAGES, FL 32162
Ass Value Homestead 267420
Just Value Homestead 278440
County Sumter
Year Built 2006
Area 2720
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1624 HOMER AVE,, FL

DAVIS ELAINE S

Name DAVIS ELAINE S
Physical Address 1211 COLERAINE AVE, TAVARES FL, FL 32778
Ass Value Homestead 56724
Just Value Homestead 56724
County Lake
Year Built 1982
Area 1036
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1211 COLERAINE AVE, TAVARES FL, FL 32778

DAVIS ELAINE R & JOHNNY M

Name DAVIS ELAINE R & JOHNNY M
Owner Address HAMM (JTWRS), LAKE CITY, FL 32024
County Columbia
Land Code Miscellaneous Residential (migrant camps, boa

DAVIS ELAINE CALVIN

Name DAVIS ELAINE CALVIN
Address 1545 Vincennes Street Crete IL 60417
Value 10284
Landvalue 10284
Buildingvalue 51959

DAVIS ELAINE MRS EST

Name DAVIS ELAINE MRS EST
Owner Address C/O OSCAR MUSE DAVIS, CHARLOTTE, NC 28211
County Walton
Land Code Subsurface rights

DAVIS ELAINE K TR

Name DAVIS ELAINE K TR
Physical Address 5223 SUNSET CT, CAPE CORAL, FL 33904
Owner Address 5223 SUNSET CT, CAPE CORAL, FL 33904
Ass Value Homestead 138064
Just Value Homestead 172395
County Lee
Year Built 1966
Area 2856
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5223 SUNSET CT, CAPE CORAL, FL 33904

DAVIS ELAINE G L/E

Name DAVIS ELAINE G L/E
Physical Address 4560 E LANTERN LN, ESTERO, FL 33928
Owner Address 4560 E LANTERN LN, ESTERO, FL 33928
Ass Value Homestead 68605
Just Value Homestead 68605
County Lee
Year Built 1996
Area 911
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4560 E LANTERN LN, ESTERO, FL 33928

DAVIS ELAINE E

Name DAVIS ELAINE E
Physical Address 7316 SEENA CT, ORLANDO, FL 32835
Owner Address 7316 SEENA CT, ORLANDO, FLORIDA 32835
Ass Value Homestead 55617
Just Value Homestead 81522
County Orange
Year Built 2002
Area 1631
Land Code Single Family
Address 7316 SEENA CT, ORLANDO, FL 32835

DAVIS ELAINE +

Name DAVIS ELAINE +
Physical Address 1252 GENOA AVE S, FORT MYERS, FL 33913
Owner Address 949 BOEING STREET NE, PALM BAY, FL 32907
County Lee
Land Code Vacant Residential
Address 1252 GENOA AVE S, FORT MYERS, FL 33913

DAVIS ELAINE (CORBIN)

Name DAVIS ELAINE (CORBIN)
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address PO BOX 321, STEINHATCHEE, FL 32359
County Dixie
Land Code Vacant Residential
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

DAVIS ELAINE &

Name DAVIS ELAINE &
Physical Address 66 MELROSE AV, ORMOND BEACH, FL 32174
Owner Address GEORGE W HARVEY, ORMOND BEACH, FLORIDA 32174
Ass Value Homestead 132713
Just Value Homestead 134011
County Volusia
Year Built 1958
Area 3648
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 66 MELROSE AV, ORMOND BEACH, FL 32174

DAVIS ELAINE

Name DAVIS ELAINE
Physical Address 6383 S BISCAYNE DR, NORTH PORT, FL 34287
Owner Address 6383 S BISCAYNE DR, NORTH PORT, FL 34287
Ass Value Homestead 25730
Just Value Homestead 31000
County Sarasota
Year Built 1968
Area 1158
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6383 S BISCAYNE DR, NORTH PORT, FL 34287

DAVIS ELAINE

Name DAVIS ELAINE
Physical Address 932 SILVER SPRING CT, SAINT AUGUSTINE, FL 32092
Owner Address 932 SILVER SPRING CT, SAINT AUGUSTINE, FL 32092
County St. Johns
Year Built 2006
Area 3681
Land Code Single Family
Address 932 SILVER SPRING CT, SAINT AUGUSTINE, FL 32092

DAVIS ELAINE

Name DAVIS ELAINE
Physical Address 97 SW 284 AVE, UNINCORPORATED, FL 32359
Owner Address PO BOX 321, STEINHATCHEE, FL 32359
Ass Value Homestead 31535
Just Value Homestead 84200
County Dixie
Year Built 1960
Area 1020
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 97 SW 284 AVE, UNINCORPORATED, FL 32359

DAVIS DRAKE M & ELAINE M

Name DAVIS DRAKE M & ELAINE M
Physical Address 3509 TORY CIR, ORMOND BEACH, FL 32174
Ass Value Homestead 221077
Just Value Homestead 221077
County Volusia
Year Built 2005
Area 2459
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3509 TORY CIR, ORMOND BEACH, FL 32174

DAVIS ELAINE L

Name DAVIS ELAINE L
Physical Address 1737 E 28TH ST, JACKSONVILLE, FL 32206
Owner Address 1737 E 28TH ST, JACKSONVILLE, FL 32206
Ass Value Homestead 33788
Just Value Homestead 33788
County Duval
Year Built 2002
Area 1219
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1737 E 28TH ST, JACKSONVILLE, FL 32206

DAVIS ARNOLD + ELAINE

Name DAVIS ARNOLD + ELAINE
Physical Address 1214 S CAROLINA AVE, AVON PARK, FL 33825
Owner Address 1214 S CAROLINA AVENUE, AVON PARK, FL 33825
Ass Value Homestead 34212
Just Value Homestead 34212
County Highlands
Year Built 1990
Area 1287
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1214 S CAROLINA AVE, AVON PARK, FL 33825

DAVIS ELAINE J

Name DAVIS ELAINE J
Address 439 Worchester Drive Dover DE 19904
Value 4100
Landvalue 4100
Buildingvalue 34400
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

DAVIS ELAINE S

Name DAVIS ELAINE S
Address 3267 E Yorkshire Road Cleveland Heights OH 44118
Value 33300
Usage Single Family Dwelling

ELAINE DAVIS

Name ELAINE DAVIS
Address 718 W Wingohocking Street Philadelphia PA 19140
Value 6300
Landvalue 6300
Landarea 1,312 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ELAINE DAVIS

Name ELAINE DAVIS
Address 652 Union Street Philadelphia PA 19104
Value 9667
Landvalue 9667
Buildingvalue 127033
Landarea 1,272 square feet
Type Inside location on the block
Price 6200

ELAINE DAVIS

Name ELAINE DAVIS
Address 3415-21 Rorer Street Philadelphia PA 19134
Value 5000
Landvalue 5000
Buildingvalue 38300
Landarea 1,735.04 square feet
Type Inside location on the block
Price 14000

ELAINE DAVIS

Name ELAINE DAVIS
Year Built 1958
Address 66 Melrose Avenue Ormond Beach FL
Value 53266
Landvalue 53266
Buildingvalue 58546
Airconditioning No
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 192511

ELAINE DAVIS

Name ELAINE DAVIS
Address 21155 Maple Street Matteson IL 60443
Landarea 7,892 square feet
Airconditioning Yes
Basement Full and Rec Room

ELAINE DAVIS

Name ELAINE DAVIS
Address 1427 Yarmouth Avenue Cincinnati OH 45237
Value 12480
Landvalue 12480

ELAINE DAVIS

Name ELAINE DAVIS
Address 601 Friarsgate Boulevard Irmo SC
Value 25000
Landvalue 25000
Bedrooms 3
Numberofbedrooms 3

ELAINE DAVIS

Name ELAINE DAVIS
Address 1025 Pennsylvania Avenue Hagerstown MD
Value 52700
Landvalue 52700
Buildingvalue 50500
Landarea 10,800 square feet
Numberofbathrooms 1.1

ELAINE DAVIS

Name ELAINE DAVIS
Address 13814 Captain Marbury Lane Upper Marlboro MD 20772
Value 75000
Landvalue 75000
Buildingvalue 128400
Airconditioning yes

ELAINE D DAVIS

Name ELAINE D DAVIS
Address 3101 E Lake Drive Nashville TN 37214
Value 126600
Landarea 1,472 square feet
Price 41950

DAVIS ELAINE JAMES

Name DAVIS ELAINE JAMES
Address 2317 W Somerset Street Philadelphia PA 19132
Value 6035
Landvalue 6035
Buildingvalue 40565
Landarea 1,312 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

ELAINE C DAVIS

Name ELAINE C DAVIS
Address 4327 Pennsgrove Street Philadelphia PA 19104
Value 3821
Landvalue 3821
Buildingvalue 40779
Landarea 1,005.62 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ELAINE B DAVIS

Name ELAINE B DAVIS
Year Built 1990
Address 961 W 9th Street Deltona FL
Value 17673
Landvalue 17673
Buildingvalue 71990
Airconditioning No
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 70237

ELAINE A DAVIS

Name ELAINE A DAVIS
Address 84-757 Kiana Place #7/28C Waianae HI
Value 50300

DAVIS WESLEY S & ELAINE S

Name DAVIS WESLEY S & ELAINE S
Address 8024 Swiss Boulevard Punta Gorda FL
Value 17850
Landvalue 17850
Buildingvalue 56190
Landarea 163,350 square feet
Type Residential Property

DAVIS WALTER & ELAINE

Name DAVIS WALTER & ELAINE
Address 4305 N Stewart Way Beverly Hills FL
Value 4672
Landvalue 4672
Buildingvalue 58098
Landarea 7,511 square feet
Type Residential Property

DAVIS W CHASE & ELAINE M CHASE

Name DAVIS W CHASE & ELAINE M CHASE
Address 1705 Handcross Way Virginia Beach VA
Value 118000
Landvalue 118000
Buildingvalue 209200
Type Lot
Price 39150

DAVIS M GOETZ JR & ELAINE G MARTIN

Name DAVIS M GOETZ JR & ELAINE G MARTIN
Address 215 Mayfair Road Nashville TN 37205
Value 528100
Landarea 2,928 square feet

DAVIS JOHN RUSSELL ELAINE

Name DAVIS JOHN RUSSELL ELAINE
Address 1321 N 23rd Street Philadelphia PA 19121
Value 4000
Landvalue 4000
Landarea 840.75 square feet
Price 1

DAVIS J ELAINE KEITH

Name DAVIS J ELAINE KEITH
Address 6831 N Bouvier Street Philadelphia PA 19126
Value 8827
Landvalue 8827
Buildingvalue 88373
Landarea 1,317.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 15700

DAVIS ERIC & ELAINE M WF

Name DAVIS ERIC & ELAINE M WF
Address 7615 Swedish Ivy Lane Charlotte NC
Value 17500
Landvalue 17500
Buildingvalue 70140
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

ELAINE B DAVIS & ERNEST N DAVIS

Name ELAINE B DAVIS & ERNEST N DAVIS
Address 741 Mandalay Avenue Clearwater FL 33767
Value 117132
Landvalue 253778
Type Residential
Price 175000

DAVIS A J & ELAINE F

Name DAVIS A J & ELAINE F
Physical Address 1597 GREENWOOD RD, BAKER, FL 32531
Owner Address 1597 GREENWOOD RD, BAKER, FL 32531
Ass Value Homestead 97025
Just Value Homestead 109005
County Okaloosa
Year Built 1987
Area 1961
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1597 GREENWOOD RD, BAKER, FL 32531

ELAINE DAVIS

Name ELAINE DAVIS
Type Republican Voter
State MI
Address 4680 N. HARDING AVE., HARRISON, MI 48625
Phone Number 989-539-4928
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Democrat Voter
State CO
Address 1354 KINNIKINNIC CT, ESTES PARK, CO 80517
Phone Number 970-331-4683
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Republican Voter
State CO
Address 2853 1/2 BUNTING AVE, GRAND JUNCTION, CO 81501
Phone Number 970-241-9638
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Voter
State IL
Address 820 S 9TH ST, DEKALB, IL 23230
Phone Number 916-208-0316
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Voter
State FL
Address 1307 S PARROTT AVE LOT 114, OKEECHOBEE, FL 34974
Phone Number 863-467-1858
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Republican Voter
State CT
Address 150 SOUTHFIELD AVE, STAMFORD, CT 06902
Phone Number 860-928-6541
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Republican Voter
State CT
Address 592 POMFRET STREET, SAWYERDISTRICT, CT 06260
Phone Number 860-928-6201
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Voter
State FL
Address 315 PLANTATION HILL RD, GULF BREEZE, FL 32561
Phone Number 850-450-3237
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Democrat Voter
State IL
Address 10 W 35TH ST FL 10, CHICAGO, IL 60616
Phone Number 773-534-9161
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Republican Voter
State IL
Address 2344 S 21ST AVE, BROADVIEW, IL 60155
Phone Number 773-490-8565
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Republican Voter
State MN
Address 2250 6TH ST APT 218, SAINT PAUL, MN 55110
Phone Number 651-343-5936
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Independent Voter
State KY
Address 7531 HARVESTDALE LN, FLORENCE, KY 41042
Phone Number 513-378-6374
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Voter
State MD
Address 8805 STONERIDGE CIR. #202, PIKESVILLE, MD 21208
Phone Number 410-363-0786
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Voter
State FL
Address 6627 57TH PL, LIVE OAK, FL 32060
Phone Number 386-330-0304
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Voter
State IN
Address 4602 TURFWAY CT., GREENWOOD, IN 46143
Phone Number 317-882-8241
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Republican Voter
State IN
Address 2728 N HARDING ST, INDIANAPOLIS, IN 46208
Phone Number 317-407-3909
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Independent Voter
State MI
Address 11494 ENGLESIDE ST, DETROIT, MI 48205
Phone Number 313-608-0890
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Voter
State IL
Address 4738 S FORRESTVILLE AVE, CHICAGO, IL 60615
Phone Number 312-451-4751
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Independent Voter
State DE
Address 120 KINGSWOOD RD, SITKA, DE 30273
Phone Number 302-981-4300
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Republican Voter
State DE
Address 129 KINGSWOOD RD, NEWARK, DE 19713
Phone Number 302-731-4940
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Republican Voter
State DE
Address 120 KINGSWOOD RD, NEWARK, DE 19713-3055
Phone Number 302-731-4940
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Voter
State IL
Address 209 HIGHLAND ST, CARROLLTON, IL 62016
Phone Number 217-942-6027
Email Address [email protected]

ELAINE DAVIS

Name ELAINE DAVIS
Type Democrat Voter
State ID
Address 188 W 2ND S, SODA SPRINGS, ID 83276
Phone Number 208-659-0992
Email Address [email protected]

Elaine R Davis

Name Elaine R Davis
Visit Date 4/13/10 8:30
Appointment Number U77417
Type Of Access VA
Appt Made 2/12/13 0:00
Appt Start 2/22/13 7:30
Appt End 2/22/13 23:59
Total People 268
Last Entry Date 2/12/13 16:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Elaine G Davis

Name Elaine G Davis
Visit Date 4/13/10 8:30
Appointment Number U37974
Type Of Access VA
Appt Made 9/11/12 0:00
Appt Start 9/22/12 11:00
Appt End 9/22/12 23:59
Total People 273
Last Entry Date 9/11/12 13:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Elaine H Davis

Name Elaine H Davis
Visit Date 4/13/10 8:30
Appointment Number U35573
Type Of Access VA
Appt Made 8/29/12 0:00
Appt Start 9/6/12 9:00
Appt End 9/6/12 23:59
Total People 232
Last Entry Date 8/29/12 18:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Elaine S Davis

Name Elaine S Davis
Visit Date 4/13/10 8:30
Appointment Number U59987
Type Of Access VA
Appt Made 11/18/2011 0:00
Appt Start 12/3/2011 9:00
Appt End 12/3/2011 23:59
Total People 292
Last Entry Date 11/18/2011 6:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Elaine Davis

Name Elaine Davis
Visit Date 4/13/10 8:30
Appointment Number U06082
Type Of Access VA
Appt Made 5/10/2011 0:00
Appt Start 5/14/2011 7:30
Appt End 5/14/2011 23:59
Total People 350
Last Entry Date 5/10/2011 7:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Elaine Davis

Name Elaine Davis
Visit Date 4/13/10 8:30
Appointment Number U94485
Type Of Access VA
Appt Made 3/25/11 0:00
Appt Start 3/31/11 8:30
Appt End 3/31/11 23:59
Total People 350
Last Entry Date 3/25/11 7:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

ELAINE T DAVIS

Name ELAINE T DAVIS
Visit Date 4/13/10 8:30
Appointment Number U45247
Type Of Access VA
Appt Made 9/28/10 6:31
Appt Start 10/7/10 11:00
Appt End 10/7/10 23:59
Total People 354
Last Entry Date 9/28/10 6:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

ELAINE T DAVIS

Name ELAINE T DAVIS
Visit Date 4/13/10 8:30
Appointment Number U52875
Type Of Access VA
Appt Made 11/4/09 14:18
Appt Start 11/6/09 9:30
Appt End 11/6/09 23:59
Total People 294
Last Entry Date 11/4/09 14:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

ELAINE DAVIS

Name ELAINE DAVIS
Car CHEVROLET COBALT
Year 2008
Address 592 POMFRET ST, PUTNAM, CT 06260-2902
Vin 1G1AK58F087242805
Phone 860-928-6201

ELAINE DAVIS

Name ELAINE DAVIS
Car NISSAN TITAN
Year 2007
Address 404 N 20TH ST, LAMESA, TX 79331-2518
Vin 1N6BA07A47N245432

Elaine Davis

Name Elaine Davis
Car FORD ESCAPE
Year 2007
Address 1677 Wimbledon Dr, Fairborn, OH 45324-6019
Vin 1FMYU02Z07KA43248
Phone 937-879-5386

ELAINE DAVIS

Name ELAINE DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 2432 County Road 347, Brazoria, TX 77422-8037
Vin 1D7HU18277J590467

ELAINE DAVIS

Name ELAINE DAVIS
Car SATURN ION
Year 2007
Address 14155 N MIAMI AVE REAR, MIAMI, FL 33168-4837
Vin 1G8AN18F97Z182396

ELAINE DAVIS

Name ELAINE DAVIS
Car HUMMER H1 4-Passenger Open Top
Year 2007
Address 16619 Burning Glade, San Antonio, TX 78247-2038
Vin 16F62C5R371B16393

ELAINE DAVIS

Name ELAINE DAVIS
Car PONTIAC G5
Year 2007
Address 4913 W Gladys Ave, Chicago, IL 60644-4941
Vin 1G2AL15F677130112

ELAINE DAVIS

Name ELAINE DAVIS
Car GMC YUKON XL
Year 2007
Address 839 Old Stevens Creek Rd, Martinez, GA 30907-9228
Vin 1GKFC16067J215843

ELAINE DAVIS

Name ELAINE DAVIS
Car HONDA ELEMENT
Year 2007
Address 11 Loring St, Shrewsbury, MA 01545-2334
Vin 5J6YH28717L001010

ELAINE DAVIS

Name ELAINE DAVIS
Car FORD EDGE
Year 2007
Address 4889 River Rd, Morganton, NC 28655-7464
Vin 2FMDK39C37BA56724

ELAINE DAVIS

Name ELAINE DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 8426 Spruce St, New Orleans, LA 70118-1512
Vin 1GNFC13JX7J386501

ELAINE DAVIS

Name ELAINE DAVIS
Car HYUNDAI SONATA
Year 2007
Address 145 WINDMILL RD, BUFFALO, NY 14218-3777
Vin 5NPET46C47H224116
Phone 716-674-7884

ELAINE DAVIS

Name ELAINE DAVIS
Car BMW 3 SERIES
Year 2007
Address 21 Annapolis Dr, Marlton, NJ 08053-3833
Vin WBAVC93567KX60177

ELAINE DAVIS

Name ELAINE DAVIS
Car TOYOTA CAMRY
Year 2007
Address 1918 Debbie Dr, Bryan, TX 77802-2005
Vin 4T1BE46K07U626866

Elaine Davis

Name Elaine Davis
Car TOYOTA 4RUNNER
Year 2007
Address 404 N 20th St, Lamesa, TX 79331-2518
Vin JTEZU14R270097783

Elaine Davis

Name Elaine Davis
Car TOYOTA RAV4
Year 2007
Address 1628 Homer Ave, The Villages, FL 32162-4029
Vin JTMZD31V475033443

Elaine Davis

Name Elaine Davis
Car HONDA CR-V
Year 2007
Address 315 Robin Hill Ln, Duncanville, TX 75137-3122
Vin JHLRE38527C069505

Elaine Davis

Name Elaine Davis
Car FORD EXPLORER
Year 2007
Address 10712 Kerrville Pl, El Paso, TX 79924-1303
Vin 1FMEU73E77UB44945
Phone 915-821-7066

ELAINE DAVIS

Name ELAINE DAVIS
Car CADILLAC STS
Year 2007
Address 4312 Azie Ave, Baker, LA 70714-4630
Vin 1G6DW677270121602
Phone 225-774-1558

ELAINE DAVIS

Name ELAINE DAVIS
Car HYUNDAI AZERA
Year 2007
Address 814 E OAK ST, PALMYRA, PA 17078
Vin KMHFC46D87A188205
Phone 717-838-1186

ELAINE DAVIS

Name ELAINE DAVIS
Car CHEVROLET UPLANDER
Year 2008
Address 1508 RODDEN DR, DECATUR, TX 76234-3618
Vin 1GNDV23158D143881
Phone 940-626-4413

ELAINE DAVIS

Name ELAINE DAVIS
Car CHEVROLET TRAILBLAZER
Year 2008
Address 3193 Winchester Pike, Columbus, OH 43232-5556
Vin 1GNDT13S782182430

ELAINE DAVIS

Name ELAINE DAVIS
Car CHEVROLET MALIBU
Year 2008
Address 7441 Gilbert St, Philadelphia, PA 19138-1214
Vin 1G1ZH57B58F262828

ELAINE DAVIS

Name ELAINE DAVIS
Car FORD F-250 SUPER DUTY
Year 2008
Address 66 Melrose Ave, Ormond Beach, FL 32174-5313
Vin 1FTSX20R78EC36979

ELAINE DAVIS

Name ELAINE DAVIS
Car DODGE NITRO
Year 2008
Address 12 Sunset Ln, Lunenburg, MA 01462-2178
Vin 1D8GU58608W117984

ELAINE DAVIS

Name ELAINE DAVIS
Car LINCOLN MKZ
Year 2008
Address 289 Axtell Ave, Vineland, NJ 08360-5105
Vin 3LNHM26T68R605782

ELAINE DAVIS

Name ELAINE DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 2806 Stoneridge Dr, Garland, TX 75044-7040
Vin 2G1WT58K979405657
Phone 972-675-9632

ELAINE DAVIS

Name ELAINE DAVIS
Car BMW X5
Year 2007
Address 2881 Peachtree Rd NE Apt 2401, Atlanta, GA 30305-5106
Vin 5UXFE43557L010816
Phone 404-869-8428

ELAINE DAVIS

Name ELAINE DAVIS
Domain elainerameldavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-07
Update Date 2011-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address PMB #233|321 High School Rd. NE D-3 Bainbridge Island Washington 98110
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain evanssteel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-17
Update Date 2010-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 257 Shoreline Dr. Columbia South Carolina 29212
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain edavisconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-09
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 814 E. Oak Street Palmyra, PA 17078 Pennsylvania 17078
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain mysmoothiefresh.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-07
Update Date 2013-03-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 932 silver spring ct Saint Augustine FL 32092
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain crsitesetup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-29
Update Date 2013-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address 145 Oak Dr. Butler Tennessee 37640
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain mountainfolkart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-03
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 145 Oak Dr. Butler Tennessee 37640
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain unearthyourpotential.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-07-22
Update Date 2013-07-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 76b Sugden Road Lodon SW11 5EE
Registrant Country UNITED KINGDOM

ELAINE DAVIS

Name ELAINE DAVIS
Domain faircompetitionalliance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-24
Update Date 2012-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address PMB #233|321 High School Rd. NE D-3 Bainbridge Island Washington 98110
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain elainedavisart.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-02-04
Update Date 2013-02-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7254 Lower Miller Creek Rd Missoula MT 59803
Registrant Country UNITED STATES

ELAINE DAVIS

Name ELAINE DAVIS
Domain espirittelecom.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-02-02
Update Date 2010-02-02
Registrar Name ENOM, INC.
Registrant Address PO BOX 11369 COLUMBIA SC SOUTH CAROLINA 29211
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain ourpropertyvision.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-09
Update Date 2013-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address 145 Oak Dr. Butler Tennessee 37640
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain crwebmediaworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-03
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 145 Oak Dr, Butler Tennessee 37640
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain edavisart.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-02-22
Update Date 2013-02-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7254 Lower Miller Creek Rd Missoula MT 59803
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain homesinthepiedmont.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-23
Update Date 2007-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 2652 Meredith Court Rock Hill South Carolina 29732
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain davisbrownacademy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-11-28
Update Date 2012-11-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address Sugden Road London SW11 5EE
Registrant Country UNITED KINGDOM

Elaine Davis

Name Elaine Davis
Domain sweetgrasspublishing.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-06-27
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1506 Calvary Hill Lane St. Cloud MN 56301
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain northwestlistingalerts.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-01-07
Update Date 2013-01-08
Registrar Name REGISTER.COM, INC.
Registrant Address 32 Sandy Pine Road Templeton MA 01468
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain smokyspots.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-06
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 913 Station View Road Knoxville Tennessee 37919
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain crwebmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-20
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 242 Butler Tennessee 37640
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain nortegraf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-04
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain mountaincraftco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-29
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 145 Oak Dr. Butler Tennessee 37640
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain mountaincraftcompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-29
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 145 Oak Dr. Butler Tennessee 37640
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain spiritmessaging.com
Contact Email [email protected]
Whois Sever whois.iaregistry.com
Create Date 2008-11-07
Update Date 2009-03-30
Registrar Name THE REGISTRY AT INFO AVENUE, LLC D/B/A SPIRIT COMMUNICATIONS
Registrant Address 1500 Hampton St. Ste. 101 Columbia South Carolina 29201
Registrant Country UNITED STATES
Registrant Fax 0018037601076

elaine davis

Name elaine davis
Domain bankerchick.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-01
Update Date 2011-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Conduit Rd|Mountain View Ct 9th floor Mid Levels 00000
Registrant Country HONG KONG
Registrant Fax 85228689963

elaine davis

Name elaine davis
Domain smoothiefresh.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-31
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address N/A St Augustine Florida 32086
Registrant Country UNITED STATES

Elaine Davis

Name Elaine Davis
Domain the5daydetox.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2013-10-01
Update Date 2013-10-01
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 3 Miling Court Robina Queensland 4226
Registrant Country AUSTRALIA

Elaine Davis

Name Elaine Davis
Domain ballroomandlatindress.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-01-20
Update Date 2011-01-19
Registrar Name WEBFUSION LTD.
Registrant Address 38 The Glebe|Purleigh Chelmsford Essex CM3 6PE
Registrant Country UNITED KINGDOM