Helen Davis

We have found 409 public records related to Helen Davis in 33 states . People found have 2 ethnicities: African American 2 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 94 business registration records connected with Helen Davis in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Substitute Teacher. These employees work in 6 states: AZ, CO, FL, DC, AR and GA. Average wage of employees is $25,194.


Helen L Davis

Name / Names Helen L Davis
Age 59
Birth Date 1965
Also Known As Helen R Davis
Person 201 Rue Dubourg #506, La Place, LA 70068
Phone Number 985-652-8059
Possible Relatives
Previous Address 201 Rue Dubourg #207, La Place, LA 70068
201 Rue Dubourg #215, La Place, LA 70068
201 Rue Dubourg #320, La Place, LA 70068
PO Box, Gautier, MS 39553
178G PO Box, Ocean Springs, MS 39566

Helen M Davis

Name / Names Helen M Davis
Age 63
Birth Date 1961
Person 23 Fieldstone Cir, North Attleboro, MA 02760
Phone Number 508-524-4443
Possible Relatives
Richard H Davisjr


Rachaelann Marie Davis



R Davis
Previous Address 299 Hyde Park Ave #3, Jamaica Plain, MA 02130
5 Winslow Rd, Belmont, MA 02478
12 Moody St #21, North Attleboro, MA 02760
3720 Washington St #231, Jamaica Plain, MA 02130
5 Winslow Rd, North Attleboro, MA 02178
Winslow, North Attleboro, MA 02178
1066 PO Box, Boston, MA 02130
3720 Washington St #231, Boston, MA 02130
Email [email protected]

Helen E Davis

Name / Names Helen E Davis
Age 69
Birth Date 1955
Also Known As H Davis
Person 148 Cedar St, Rehoboth, MA 02769
Phone Number 508-252-9253
Possible Relatives


Email [email protected]

Helen R Davis

Name / Names Helen R Davis
Age 76
Birth Date 1948
Also Known As Helen Davis
Person 1111 Mw Harrison St, Leesville, LA 71446
Phone Number 337-238-3142
Possible Relatives
Jewel Davisjr




Previous Address 1111 Mark, Leesville, LA 71446
1111 Mark Ln, Leesville, LA 71446
818 Tapley St, Grand Prairie, TX 75051
1111 M Harrison, Leesville, LA 71446
1111 Market, Leesville, LA 71446
111 Market, Leesville, LA 71446
111 Mark, Leesville, LA 71446
111 Mark Ln, Leesville, LA 71446

Helen C Davis

Name / Names Helen C Davis
Age 83
Birth Date 1940
Person 31 PO Box, Peru, VT 05152
Phone Number 802-824-6736
Previous Address North, Peru, VT 05152

Helen Mae Davis

Name / Names Helen Mae Davis
Age 87
Birth Date 1936
Also Known As H Davis
Person 1073 Newbern St, Palm Bay, FL 32905
Phone Number 321-729-8318
Possible Relatives


C W Davis

Previous Address 3 Carlisle St, Gloucester, MA 01930
1073 Newbern St, Melbourne, FL 32905

Helen E Davis

Name / Names Helen E Davis
Age 88
Birth Date 1935
Person 1228 Eddystone Ave #C7, Crum Lynne, PA 19022
Phone Number 718-478-5957
Possible Relatives
Previous Address 5829 Fresh Pond Rd #2, Maspeth, NY 11378
22 Runnemede #2, New Hope, PA 18938
305 Xanadu Pl, Jupiter, FL 33477
133 Pegasus Dr, Jupiter, FL 33477
11381 Prosperity Farms Rd, West Palm Beach, FL 33410
Vill Ii At New Hope #2, New Hope, PA 18938

Helen J Davis

Name / Names Helen J Davis
Age 93
Birth Date 1930
Also Known As Helen Brooks
Person General Delivery, Mountain Pine, AR 71956
Previous Address 71 PO Box, Mountain Pine, AR 71956
301 6th, Mountain Pine, AR 71956
909 Golf Links Rd, Hot Springs, AR 71901

Helen M Davis

Name / Names Helen M Davis
Age 93
Birth Date 1930
Also Known As Helen L Davis
Person 7568 Regency Lake Dr #APT, Boca Raton, FL 33433
Phone Number 516-487-8278
Possible Relatives




Al Davis
Al Davis

Previous Address 7568 Regency Lake Dr #501B, Boca Raton, FL 33433
7568 Regency Lake Dr #501, Boca Raton, FL 33433
1 Kensington Gate #217, Great Neck, NY 11021
7568 Regency Lake Dr #AP, Boca Raton, FL 33433
7568 Regency Lake Dr #B-501, Boca Raton, FL 33433
1 Kensington Gate, Great Neck, NY 11021
7568 Regency Lake Dr #B501, Boca Raton, FL 33433
7568 Regency Lake Dr #802, Boca Raton, FL 33433
7568 Regency Lake Dr, Boca Raton, FL 33433
Kensington Gate #217, Great Neck, NY 11021
1 Kensington Gate #155, Great Neck, NY 11021
Kensington, Great Neck, NY 11021
1 Kensington Ct #211, Great Neck, NY 11021
1 Kensington Gate #1, Great Neck, NY 11021
75 Regency Lk #501B, Boca Raton, FL 33433
75 Regency Lake Dr #501B, Boca Raton, FL 33433
7568 Regency Lake Dr #B602, Boca Raton, FL 33433
5640 Collins Ave #5B, Miami, FL 33140

Helen J Davis

Name / Names Helen J Davis
Age 93
Birth Date 1930
Also Known As H Davis
Person 102 Callahan St, Harrison, AR 72601
Phone Number 870-743-1992
Possible Relatives




Previous Address 128 Callahan St, Harrison, AR 72601
138 Callahan St, Harrison, AR 72601
1113 Cherry St, Harrison, AR 72601
RR 2, Harrison, AR 72601
41B RR 2, Harrison, AR 72601
Rt #2, Harrison, AR 72602
RR #2, Harrison, AR 72601
4113 RR 2 POB, Harrison, AR 72601
41B PO Box, Harrison, AR 72602

Helen M Davis

Name / Names Helen M Davis
Age 94
Birth Date 1929
Person 911 Frazier Rd, Redfield, AR 72132
Phone Number 501-397-2241
Possible Relatives
Previous Address 1611 Frazier, Redfield, AR 72132
157 PO Box, Redfield, AR 72132

Helen W Davis

Name / Names Helen W Davis
Age 95
Birth Date 1928
Person Shore Rd, Dexter, ME 04930
Phone Number 207-924-5941
Possible Relatives



Previous Address Shore, Dexter, ME 04930
3700 RR 3 #3700, Dexter, ME 04930
3700 RR 3 POB, Dexter, ME 04930
3700 RR 1 #3700, Corinna, ME 04928
RR, Dexter, ME 00000
190 PO Box, Dexter, ME 04930
190 RR 3 #190, Dexter, ME 04930

Helen T Davis

Name / Names Helen T Davis
Age 100
Birth Date 1923
Person 365 Taunton St, Wrentham, MA 02093
Phone Number 508-384-7374
Possible Relatives



Previous Address 11 Alcott Ln, Dedham, MA 02026
11 Dixon Ave, Dedham, MA 02026
11 Abbott Rd, Dedham, MA 02026

Helen Hilda Davis

Name / Names Helen Hilda Davis
Age 100
Birth Date 1923
Person 8951 Sunrise Lakes Blvd #B, Sunrise, FL 33322
Phone Number 954-748-7159
Previous Address 18 Linda Ln, Plainview, NY 11803
8951 Sunrise Blvd, Plantation, FL 33322
92 Van Cortlandt Park #3D, Bronx, NY 10463

Helen Eleanor Davis

Name / Names Helen Eleanor Davis
Age 100
Birth Date 1923
Person 9001 4th Avenue Rd #9001, Miami Shores, FL 33138
Phone Number 305-754-7818
Previous Address 9001 4th Ave, El Portal, FL 33138
9001 Ave #4, Miami, FL 33160
9001 Ave #4, Miami Shores, FL 33153
9001 4th Ave #4, El Portal, FL 33138
9001 4th Ave #4, Miami Shores, FL 33138

Helen Katherine Davis

Name / Names Helen Katherine Davis
Age 104
Birth Date 1919
Also Known As Helen I Davis
Person 406 Richard St, Hot Springs National Park, AR 71913
Phone Number 501-623-3187
Possible Relatives
Previous Address 406 Richard St, Hot Springs, AR 71913

Helen W Davis

Name / Names Helen W Davis
Age 106
Birth Date 1918
Also Known As Helen E Davis
Person 1228 Eddystone Ave #C7, Crum Lynne, PA 19022
Phone Number 610-494-0274
Possible Relatives



Previous Address 11381 Prosperity Farms Rd #10, West Palm Bch, FL 33410
11381 Prosperity Farms Rd #10, Palm Beach Gardens, FL 33410
11381 Prosperity Farms Rd, Palm Beach Gardens, FL 33410
11381 Prosperity Farms Rd #10, West Palm Beach, FL 33410
2922 Mary St #2nd, Chester, PA 19013
5 PO Box, Chester, PA 19022
5 PO Box, West Palm Beach, FL 33402

Helen A Davis

Name / Names Helen A Davis
Age 108
Birth Date 1916
Person 88 Lewin St, Fall River, MA 02720
Phone Number 508-672-0476
Possible Relatives

Helen D Davis

Name / Names Helen D Davis
Age 108
Birth Date 1916
Person 5401 England Dr, Alexandria, LA 71303
Previous Address 9 Kent Ave, Alexandria, LA 71301

Helen E Davis

Name / Names Helen E Davis
Age N/A
Person 875 48th St #244, Pompano Beach, FL 33064
Phone Number 954-429-9672
Possible Relatives Necia Davis

Previous Address 875 48th St #244, Pompano Beach, FL 33064

Helen L Davis

Name / Names Helen L Davis
Age N/A
Also Known As Helen Danis
Person 5505 Indian Trl, Keystone Heights, FL 32656
Phone Number 386-661-2420
Previous Address 7251 Stricklin Ln, Keystone Heights, FL 32656
467 RR 6, Summerland Key, FL 33042
467 RR 6 POB, Summerland Key, FL 33042

Helen M Davis

Name / Names Helen M Davis
Age N/A
Person 1185 Dorchester Ave #1, Dorchester, MA 02125
Possible Relatives
Previous Address 51 Brook Rd, Milton, MA 02186

Helen S Davis

Name / Names Helen S Davis
Age N/A
Person 181 Lee #232, Phenix City, AL 36867
Possible Relatives
Previous Address 743 North St, Leesville, LA 71446

Helen F Davis

Name / Names Helen F Davis
Age N/A
Person 1 Proctor St, Natick, MA 01760
Phone Number 508-655-7241
Possible Relatives
R Davis

Helen Davis

Name / Names Helen Davis
Age N/A
Person 1039 Raintree Dr, West Palm Beach, FL 33410
Possible Relatives

C Davis

Helen F Davis

Name / Names Helen F Davis
Age N/A
Person 535 Johnson St, Baton Rouge, LA 70802
Phone Number 225-344-1820

Helen C Davis

Name / Names Helen C Davis
Age N/A
Person 121 Nantasket Ave, Hull, MA 02045
Possible Relatives

Helen Davis

Name / Names Helen Davis
Age N/A
Person 4250 5th St, Plantation, FL 33317
Possible Relatives

Helen R Davis

Name / Names Helen R Davis
Age N/A
Person 11831 176th St, Miami, FL 33177
Possible Relatives

Helen A Davis

Name / Names Helen A Davis
Age N/A
Person 23150 WILSON RD, LOXLEY, AL 36551
Phone Number 251-945-5710

Helen Davis

Name / Names Helen Davis
Age N/A
Person 21118 COUNTY ROAD 36, SUMMERDALE, AL 36580

Helen H Davis

Name / Names Helen H Davis
Age N/A
Person 1100 COUNTY ROAD 643, CULLMAN, AL 35055

Helen M Davis

Name / Names Helen M Davis
Age N/A
Person PO BOX 1716, CORDOVA, AK 99574

Helen L Davis

Name / Names Helen L Davis
Age N/A
Person 5088 BEAVER LOOP RD APT 1, KENAI, AK 99611

Helen F Davis

Name / Names Helen F Davis
Age N/A
Person 70 Marston St, Lawrence, MA 01841

Helen Davis

Name / Names Helen Davis
Age N/A
Person 4075 COUNTY ROAD 12, ODENVILLE, AL 35120
Phone Number 205-629-7971

Helen J Davis

Name / Names Helen J Davis
Age N/A
Person 1042 COUNTY ROAD 870, CRANE HILL, AL 35053
Phone Number 256-747-2698

Helen R Davis

Name / Names Helen R Davis
Age N/A
Person 1909 S 1ST AVE, LANETT, AL 36863
Phone Number 334-644-6168

Helen Davis

Name / Names Helen Davis
Age N/A
Person 17540 MALONE RD, ATHENS, AL 35611
Phone Number 256-233-6272

Helen P Davis

Name / Names Helen P Davis
Age N/A
Person 125 SWAN LAKE CIR, BIRMINGHAM, AL 35242
Phone Number 205-991-0640

Helen Davis

Name / Names Helen Davis
Age N/A
Person 707 RODNEY ST, PHENIX CITY, AL 36869
Phone Number 334-298-6224

Helen M Davis

Name / Names Helen M Davis
Age N/A
Person 17355 COUNTY ROAD 33, KILLEN, AL 35645
Phone Number 256-757-2778

Helen Davis

Name / Names Helen Davis
Age N/A
Person 7282 US HIGHWAY 43, DIXONS MILLS, AL 36736
Phone Number 334-992-4217

Helen Davis

Name / Names Helen Davis
Age N/A
Person 9404 NAVIOS DR SE, HUNTSVILLE, AL 35803
Phone Number 256-489-0323

Helen Davis

Name / Names Helen Davis
Age N/A
Person 7151 COUNTY ROAD 54, LAFAYETTE, AL 36862
Phone Number 334-821-1797

Helen G Davis

Name / Names Helen G Davis
Age N/A
Person 23392 FOUNTAIN ST, ROBERTSDALE, AL 36567
Phone Number 251-947-7425

Helen B Davis

Name / Names Helen B Davis
Age N/A
Person 1553 HICKORY ST, MULGA, AL 35118
Phone Number 205-787-4725

Helen S Davis

Name / Names Helen S Davis
Age N/A
Person 6440 ROSE AVE, MOBILE, AL 36619
Phone Number 251-661-0249

Helen B Davis

Name / Names Helen B Davis
Age N/A
Person 2110 GILES DR NE, HUNTSVILLE, AL 35811
Phone Number 256-518-8692

Helen E Davis

Name / Names Helen E Davis
Age N/A
Person 500 N MONTGOMERY AVE, SHEFFIELD, AL 35660
Phone Number 256-383-9626

Helen M Davis

Name / Names Helen M Davis
Age N/A
Person 2801 HARTS FERRY RD, OHATCHEE, AL 36271
Phone Number 256-892-2496

Helen Davis

Name / Names Helen Davis
Age N/A
Person 739 MARTIN LUTHER KING ST, THOMASVILLE, AL 36784
Phone Number 334-636-5129

Helen C Davis

Name / Names Helen C Davis
Age N/A
Person 5283 GREYSTONE WAY, BIRMINGHAM, AL 35242
Phone Number 205-991-3309

Helen Y Davis

Name / Names Helen Y Davis
Age N/A
Person 602 INLET RD, EUFAULA, AL 36027
Phone Number 334-687-2231

Helen D Davis

Name / Names Helen D Davis
Age N/A
Person 20320 US HIGHWAY 231, TITUS, AL 36080
Phone Number 334-514-5491

Helen S Davis

Name / Names Helen S Davis
Age N/A
Person 5589 2ND ST, GADSDEN, AL 35903
Phone Number 256-492-0403

Helen T Davis

Name / Names Helen T Davis
Age N/A
Person 4383 MOUNTAIN VIEW RD, ODENVILLE, AL 35120

Helen Davis

Business Name Willimson Hstorical Soc Museum
Person Name Helen Davis
Position company contact
State IL
Address 105 S Van Buren St Marion IL 62959-2509
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 618-997-5863

HELEN A. DAVIS

Business Name WE CONNECT COMMUNICATIONS SOUTH, INC.
Person Name HELEN A. DAVIS
Position registered agent
State PA
Address 331 SATINWOOD LANE, GREENSBURG, PA 15601
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-06-08
End Date 2002-06-10
Entity Status Withdrawn
Type CFO

HELEN A DAVIS

Business Name WE CONNECT COMMUNICATIONS SOUTH, INC.
Person Name HELEN A DAVIS
Position registered agent
State PA
Address 331 SATINWOOD LN, GREENSBURG, PA 15601
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-06-08
End Date 2002-06-10
Entity Status Withdrawn
Type Secretary

Helen Davis

Business Name Uswa
Person Name Helen Davis
Position company contact
State MI
Address 6520 Day Rd Port Sanilac MI 48469-9741
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 810-622-9558

Helen Davis

Business Name Urim & Thummim
Person Name Helen Davis
Position company contact
State MD
Address 2605 Foerster Ave Baltimore MD 21230-3027
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2339
SIC Description Women's And Misses' Outerwear, Nec
Phone Number 410-752-0544

Helen Davis

Business Name University Station
Person Name Helen Davis
Position company contact
State FL
Address 1630 NW 1st Ave Gainesville FL 32603-1814
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 352-381-1895

Helen Davis

Business Name US Post Office
Person Name Helen Davis
Position company contact
State FL
Address 401 SE 1st Ave Gainesville FL 32601-5806
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 352-377-4038
Email [email protected]
Fax Number 352-377-7210
Website www.usps.com

HELEN L DAVIS

Business Name THE SILOAM FOUNDATION
Person Name HELEN L DAVIS
Position Treasurer
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C7982-1998
Creation Date 1998-04-10
Type Domestic Non-Profit Corporation

HELEN L DAVIS

Business Name THE SILOAM FOUNDATION
Person Name HELEN L DAVIS
Position Secretary
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C7982-1998
Creation Date 1998-04-10
Type Domestic Non-Profit Corporation

HELEN DAVIS

Business Name THE HERITAGE HOMEOWNERS ASSOCIATION OF PAULDI
Person Name HELEN DAVIS
Position registered agent
State GA
Address 167 SAVANNAH PL, DOUGLASVILLE, GA 30134
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-10-21
Entity Status Active/Compliance
Type Secretary

HELEN DAVIS

Business Name TALKING DIRECTORY INC.
Person Name HELEN DAVIS
Position Secretary
Address 185-9040 BLUNDELL RD STE 176 185-9040 BLUNDELL RD STE 176, RICHMOND BC, V6Y1K3
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31709-1999
Creation Date 1999-12-15
Type Domestic Corporation

HELEN DAVIS

Business Name TALKING BEAN, INC.
Person Name HELEN DAVIS
Position registered agent
State GA
Address 201 BRANNON AVE, AMERICUS, GA 31709
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-26
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Helen Davis

Business Name Suntree Realty LLC
Person Name Helen Davis
Position company contact
State AZ
Address 12220 E Riggs Rd Ste 101 Chandler AZ 85249-3739
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 480-895-4000
Number Of Employees 6
Annual Revenue 460800

Helen Davis

Business Name Seraph Shop
Person Name Helen Davis
Position company contact
State CT
Address P.O. BOX C East Haddam CT 6423
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 860-873-8381
Number Of Employees 3
Annual Revenue 104500

Helen Davis

Business Name Semo Masonry Inc
Person Name Helen Davis
Position company contact
State MO
Address P.O. BOX 246 Dexter MO 63841-0246
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 573-624-6770

HELEN DAVIS

Business Name SAHNI AND DAVIS, LTD.
Person Name HELEN DAVIS
Position Secretary
State GA
Address 2 OAK POINT 2 OAK POINT, NEWNAN, GA 30263
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16121-2004
Creation Date 2004-06-17
Type Domestic Corporation

HELEN S DAVIS

Business Name RANCE E. DAVIS AND ASSOCIATES, INC.
Person Name HELEN S DAVIS
Position registered agent
State GA
Address P O BOX 768, FAYETTEVILLE, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

HELEN DAVIS

Business Name QUEEN CITY BROADCASTING SYSTEM, INCORPORATED
Person Name HELEN DAVIS
Position registered agent
State GA
Address P O BOX K, ALMA, GA 31510
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1959-03-11
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Helen Davis

Business Name Precision Auto Repair
Person Name Helen Davis
Position company contact
State CO
Address 1118 Kimbark St Longmont CO 80501-3826
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 303-651-2810
Number Of Employees 9
Annual Revenue 710700
Fax Number 303-678-1945

HELEN S. DAVIS

Business Name PRAYER OF JABEZ, INC.
Person Name HELEN S. DAVIS
Position registered agent
State GA
Address 175 SPRINGHOUSE LANE, FAYETTEVILLE, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-09-14
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

HELEN DAVIS

Business Name PENTACOSTAL LIGHTHOUSE MINISTRY
Person Name HELEN DAVIS
Position registered agent
Corporation Status Suspended
Agent HELEN DAVIS 6850 FRESNO STREET, OAKLAND, CA 94605
Care Of 6850 FRESNO STREET, OAKLAND, CA 94605
CEO HELEN DAVIS6850 FRESNO STREET, OAKLAND, CA 94605
Incorporation Date 1981-04-22
Corporation Classification Religious

HELEN DAVIS

Business Name PENTACOSTAL LIGHTHOUSE MINISTRY
Person Name HELEN DAVIS
Position CEO
Corporation Status Suspended
Agent 6850 FRESNO STREET, OAKLAND, CA 94605
Care Of 6850 FRESNO STREET, OAKLAND, CA 94605
CEO HELEN DAVIS 6850 FRESNO STREET, OAKLAND, CA 94605
Incorporation Date 1981-04-22
Corporation Classification Religious

Helen Davis

Business Name NWREL
Person Name Helen Davis
Position company contact
State OR
Address 101 SW Main St Ste 500, Portland, OR 97204-3213
Phone Number
Email [email protected]
Title Analyst, Information Services

Helen Davis

Business Name Murrow's Flowers & Gifts
Person Name Helen Davis
Position company contact
State DE
Address 1604 Savannah Rd # 4 Lewes DE 19958-1662
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 302-645-6791
Number Of Employees 2
Annual Revenue 140080

Helen Davis

Business Name Murrow Flowers & Gifts
Person Name Helen Davis
Position company contact
State DE
Address 1604 Savannah Rd Ste 4 Lewes DE 19958-1662
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 302-645-6791
Number Of Employees 2
Annual Revenue 98000

Helen Davis

Business Name Milltown Cafe
Person Name Helen Davis
Position company contact
State GA
Address 935 W Thigpen Ave Lakeland GA 31635-1017
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 229-482-3014

Helen Davis

Business Name Miles Surgical Assoc
Person Name Helen Davis
Position company contact
State NC
Address 1717 Shipyard Blvd # 300 Wilmington NC 28403-8019
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 910-794-1717
Number Of Employees 4
Annual Revenue 1793400

Helen Davis

Business Name Medical Seminars, Inc.
Person Name Helen Davis
Position company contact
State TX
Address 11107 Wurzbach Road, Suite #204 San Antonio, TX 78230
SIC Code 799999
Phone Number 210-690-1005
Email [email protected]

Helen Davis

Business Name Martin County Board Of Education
Person Name Helen Davis
Position company contact
State NC
Address 1220 Hardison St, Jamesville, NC 27846
Phone Number
Email [email protected]
Title Assistant Principal

HELEN DAVIS

Business Name MID-ATLANTIC ENVIRONMENTAL, INC.
Person Name HELEN DAVIS
Position registered agent
State GA
Address P O BOX 202, WILEY, GA 30581
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-05-25
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

HELEN DAVIS

Business Name MEDICAL SOLUTIONS, INC.
Person Name HELEN DAVIS
Position President
State NV
Address 3320 STORBRIDGE 3320 STORBRIDGE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C35723-2004
Creation Date 2004-12-30
Type Domestic Corporation

HELEN DAVIS

Business Name MEDICAL SOLUTIONS, INC.
Person Name HELEN DAVIS
Position Secretary
State NV
Address 3320 STORBRIDGE 3320 STORBRIDGE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C35723-2004
Creation Date 2004-12-30
Type Domestic Corporation

HELEN DAVIS

Business Name MEDICAL SOLUTIONS, INC.
Person Name HELEN DAVIS
Position Treasurer
State NV
Address 3320 STORBRIDGE 3320 STORBRIDGE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C35723-2004
Creation Date 2004-12-30
Type Domestic Corporation

HELEN DAVIS

Business Name MEDICAL SOLUTIONS, INC.
Person Name HELEN DAVIS
Position Director
State NV
Address 3320 STORBRIDGE 3320 STORBRIDGE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C35723-2004
Creation Date 2004-12-30
Type Domestic Corporation

HELEN DAVIS

Business Name MEDICAL SEMINARS INC.
Person Name HELEN DAVIS
Position company contact
State TX
Address 11107 WURZBACH RD STE 204, SAN ANTONIO, TX 78230
SIC Code 738999
Phone Number 210-690-1005
Email [email protected]

Helen Davis

Business Name M & H Deli And Catering
Person Name Helen Davis
Position company contact
State NJ
Address 48 Belle Terre Rd, West Orange, NJ 07052-1909
Phone Number
Email [email protected]
Title Owner

Helen Davis

Business Name M & H Deli And Catering
Person Name Helen Davis
Position company contact
State NJ
Address 48 Belle Terre Rd, West Orange, NJ
Phone Number
Email [email protected]
Title Owner

Helen Davis

Business Name Lincoln Elementary School
Person Name Helen Davis
Position company contact
State NC
Address 1664 Lincoln Rd NE Leland NC 28451-8068
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 910-371-3597
Number Of Employees 160
Fax Number 910-371-6149
Website www.co.brunswick.k12.nc.us

Helen Davis

Business Name Jodeco Pet Grooming
Person Name Helen Davis
Position company contact
State GA
Address 3572 Jodeco Rd Mcdonough GA 30253-5350
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 770-954-1734
Number Of Employees 1
Annual Revenue 80640

Helen Davis

Business Name Jodeco Pet Grooming
Person Name Helen Davis
Position company contact
State GA
Address 3572 Jodeco Rd Mc Donough GA 30253-5350
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 770-954-1734
Number Of Employees 1
Annual Revenue 21780

Helen Davis

Business Name Jasper Beauty Academy
Person Name Helen Davis
Position company contact
State AL
Address 1306 1st St NW Jasper AL 35503-6883
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 205-221-0442
Number Of Employees 2
Annual Revenue 28710

Helen Davis

Business Name Jasper Beauty Academy
Person Name Helen Davis
Position company contact
State AL
Address 1304 1st St NW # B Jasper AL 35503-6835
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 205-221-0442
Number Of Employees 2
Annual Revenue 76440

Helen Davis

Business Name Jamesville High School
Person Name Helen Davis
Position company contact
State NC
Address 1215 Saint Andrews St Jamesville NC 27846-9772
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 252-792-4428
Fax Number 252-809-4812

HELEN B. DAVIS

Business Name JUDY AND HELEN, INC.
Person Name HELEN B. DAVIS
Position registered agent
State GA
Address 2 OAK POINT, NEWNAN, GA 30263
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-10-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Helen Davis

Business Name Homestyle Cafe
Person Name Helen Davis
Position company contact
State GA
Address 935 W Thigpen Ave Lakeland GA 31635-1017
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 229-482-3014
Email [email protected]
Number Of Employees 2
Annual Revenue 79200

HELEN B DAVIS

Business Name HELEN DAVIS & ASSOCIATES, INC.
Person Name HELEN B DAVIS
Position registered agent
State GA
Address 2 OAK POINT, NEWNAN, GA 30263
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-10
Entity Status Active/Noncompliance
Type CEO

Helen Davis

Business Name H&G Siding Inc
Person Name Helen Davis
Position company contact
State MO
Address 6802 Selmore Rd Ozark MO 65721-8155
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 417-443-2482

Helen Davis

Business Name Grace Hill
Person Name Helen Davis
Position company contact
State MO
Address 5325 Virginia Ave St Louis MO 63111-1935
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 314-352-0457
Number Of Employees 6

HELEN B DAVIS

Business Name GATHERINGS LLC
Person Name HELEN B DAVIS
Position Mmember
State NV
Address 966 LITTLE BURRO COURT 966 LITTLE BURRO COURT, INCLINE VILLAGE, NV 89452
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8127-1999
Creation Date 1999-10-22
Expiried Date 2029-10-22
Type Domestic Limited-Liability Company

Helen Davis

Business Name Episcopal Social Services
Person Name Helen Davis
Position company contact
State NY
Address 500 Bergen Avenue, Bronx, NY 10455
Phone Number
Email [email protected]
Title Teacher

Helen Davis

Business Name Detail Cleaners
Person Name Helen Davis
Position company contact
State GA
Address 7445 Old National Hwy Riverdale GA 30296-1659
Industry Personal Services (Services)
SIC Code 7219
SIC Description Laundry And Garment Services, Nec
Phone Number 770-994-0340

Helen Davis

Business Name Decor & More Consignment
Person Name Helen Davis
Position company contact
State FL
Address 7984 Pines Blvd Hollywood FL 33024-6920
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 954-986-8383

Helen Davis

Business Name Davis, Helen
Person Name Helen Davis
Position company contact
State MO
Address 19103 20th Terr. N, INDEPENDENCE, 64058 MO
Phone Number
Email [email protected]

Helen Davis

Business Name Davis Septage Disposal Service
Person Name Helen Davis
Position company contact
State NC
Address 4300 Norwick Dr Fayetteville NC 28314-2530
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec

Helen Davis

Business Name Davis Glen & Helen Family Tr
Person Name Helen Davis
Position company contact
State FL
Address 700 SW 19th CT Okeechobee FL 34974-3913
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 211
SIC Description Beef Cattle Feedlots
Phone Number 863-763-3646

HELEN DAVIS

Business Name DELTA CHAPTER,GAMMA PHI DELTA SORORITY
Person Name HELEN DAVIS
Position registered agent
Corporation Status Active
Agent HELEN DAVIS 1350 CORNELL WAY, SACRAMENTO, CA 95831
Care Of AUDREYELL ANDERSON PO BOX 221221, SACRAMENTO, CA 95822
CEO NICHOLE DAVIS2201 ARENA BLVD, APT. #7104, SACRAMENTO, CA 95834
Incorporation Date 1990-05-21
Corporation Classification Public Benefit

HELEN J. DAVIS

Business Name DAVIS SALES CO., INC.
Person Name HELEN J. DAVIS
Position registered agent
State GA
Address 1773 S. HIDDEN HILLS PARKWAY, STONE MOUNTAIN, GA 30088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-22
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Helen Davis

Business Name DAVIS REID WISE, INC.
Person Name Helen Davis
Position registered agent
State GA
Address 317 Eleanor Street, Atlanta, GA 30317
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-05-05
Entity Status Active/Owes Current Year AR
Type CEO

HELEN A DAVIS

Business Name D.H REALTY, INC.
Person Name HELEN A DAVIS
Position registered agent
State GA
Address 8340 Spivey Rd, Jonesboro, GA 30236
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-08
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CFO

Helen Davis

Business Name Chaparall Inn The
Person Name Helen Davis
Position company contact
State FL
Address 2159 S Byron Butler Pkwy Perry FL 32348-6101
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 850-584-2441

HELEN DAVIS

Business Name CURACAO CASINO CORPORATION
Person Name HELEN DAVIS
Position registered agent
Corporation Status Suspended
Agent HELEN DAVIS 1648 DANBROOK DR, SACRAMENTO, CA 95835
Care Of 1648 DANBROOK DR, SACRAMENTO, CA 95835
CEO JOHN ROSE15852 S 17TH DR, PHOENIX, AZ 85045
Incorporation Date 2004-08-20

Helen Davis

Business Name Boyer & Sappenfield Investment Advisors
Person Name Helen Davis
Position company contact
State OH
Address 5650 Blazer Pkwy, Dublin, OH 43017-3562
Phone Number
Email [email protected]
Title Owner

HELEN DAVIS

Business Name B.J.'S CONSTRUCTION CO., INC.
Person Name HELEN DAVIS
Position registered agent
State GA
Address CORLEY RD POB 190, HEPHZIBAH, GA 30815
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-11-28
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

HELEN DAVIS

Business Name B. J. DAVIS, M. D., P. C.
Person Name HELEN DAVIS
Position registered agent
State GA
Address 4819 WINDSOR SPRING RD POB 190, HEPHZIBAH, GA 30815
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1971-05-03
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

HELEN DAVIS

Business Name ACADEMY FOR EARLY LEARNING FOUNDATION
Person Name HELEN DAVIS
Position CEO
Corporation Status Suspended
Agent 1050 GRAND, WALNUT, CA 91789
Care Of 1020 PARK AVENUE, INGLEWOOD, CA 90302
CEO HELEN DAVIS 1050 GRAND, WALNUT, CA 91789
Incorporation Date 1977-08-12
Corporation Classification Public Benefit

HELEN DAVIS

Business Name ACADEMY FOR EARLY LEARNING FOUNDATION
Person Name HELEN DAVIS
Position registered agent
Corporation Status Suspended
Agent HELEN DAVIS 1050 GRAND, WALNUT, CA 91789
Care Of 1020 PARK AVENUE, INGLEWOOD, CA 90302
CEO HELEN DAVIS1050 GRAND, WALNUT, CA 91789
Incorporation Date 1977-08-12
Corporation Classification Public Benefit

HELEN AMANDA DAVIS

Business Name A UNIQUE CONSTRUCTION SERVICE, LLC
Person Name HELEN AMANDA DAVIS
Position Manager
State NV
Address 406 PUEBLO 406 PUEBLO, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0479722012-1
Creation Date 2012-09-14
Type Domestic Limited-Liability Company

Helen Davis

Business Name A Touch Of Glass
Person Name Helen Davis
Position company contact
State MA
Address 32 Hanley Ct Marshfield MA 02050-3657
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 781-837-6732
Email [email protected]
Number Of Employees 1
Annual Revenue 144540

HELEN B DAVIS

Person Name HELEN B DAVIS
Filing Number 1005800
Position VICE PRESIDENT
State TX
Address 5500 PRESTON ROAD SUITE 320, DALLAS TX 75205

HELEN D DAVIS

Person Name HELEN D DAVIS
Filing Number 800556409
Position DIRECTOR
State TX
Address 1504 AMESBURY, RICHARDSON TX 75082

Helen J. Davis

Person Name Helen J. Davis
Filing Number 800520596
Position Director
State TX
Address PO Box 1031, Hutchins TX 75141 1031

Helen Davis

Person Name Helen Davis
Filing Number 800474190
Position Director
State TX
Address 3120 Llewellyn, Dallas TX 75224

HELEN DAVIS

Person Name HELEN DAVIS
Filing Number 147829701
Position DIRECTOR
State TX
Address 2808 KINNEY OAKS COURT, AUSTIN TX 78704

HELEN DAVIS

Person Name HELEN DAVIS
Filing Number 145798100
Position Director
State TX
Address 9411A QUAKER COURT, Rosharon TX 77583

HELEN DAVIS

Person Name HELEN DAVIS
Filing Number 145798100
Position SECRETARY
State TX
Address 9411A QUAKER COURT, Rosharon TX 77583

HELEN B DAVIS

Person Name HELEN B DAVIS
Filing Number 128998400
Position TREASURER
State TX
Address 5500 PRESTON ROAD SUITE 320, DALLAS TX 75205

HELEN B DAVIS

Person Name HELEN B DAVIS
Filing Number 128998400
Position SECRETARY
State TX
Address 5500 PRESTON ROAD SUITE 320, DALLAS TX 75205

Helen Davis

Person Name Helen Davis
Filing Number 124150301
Position Treasurer
State TX
Address 3505 Dudley Rd, Kilgore TX 75662

Helen J Davis

Person Name Helen J Davis
Filing Number 118406301
Position Vice-President
State TX
Address 638 SOUTH 4TH ST, Hubbard TX 77648

HELEN M. DAVIS

Person Name HELEN M. DAVIS
Filing Number 114711701
Position President
State TX
Address 4701 Sebastopol Drive, Pearland TX 77584

Helen Davis

Person Name Helen Davis
Filing Number 106755101
Position Director
State TX
Address 740 Mulberry Ct, Red Oak TX 75154

Helen Davis

Person Name Helen Davis
Filing Number 102050601
Position P
State TX
Address 6348 DIAMOND AVE, Pt Arthur TX 77640 0000

HELEN TURCOTTE DAVIS

Person Name HELEN TURCOTTE DAVIS
Filing Number 57754000
Position DIRECTOR
State TX
Address 11107 WURZBACH ROAD ONE ELM PLACE #204, SAN ANTONIO TX 78230

HELEN TURCOTTE DAVIS

Person Name HELEN TURCOTTE DAVIS
Filing Number 57754000
Position PRESIDENT
State TX
Address 11107 WURZBACH ROAD ONE ELM PLACE #204, SAN ANTONIO TX 78230

Helen Davis

Person Name Helen Davis
Filing Number 57043901
Position Director
State TX
Address 113 NAPLES, Corpus Christi TX 78404 0000

Helen Davis

Person Name Helen Davis
Filing Number 57043901
Position VP
State TX
Address 113 NAPLES, Corpus Christi TX 78404 0000

HELEN D DAVIS

Person Name HELEN D DAVIS
Filing Number 26602700
Position DIRECTOR
State NC
Address 1244 ARBOR RD, APT 528, WINSTON SALEM NC 27104

HELEN D DAVIS

Person Name HELEN D DAVIS
Filing Number 26602700
Position PRESIDENT
State NC
Address 1244 ARBOR RD, APT 528, WINSTON SALEM NC 27104

Helen Dickson Davis

Person Name Helen Dickson Davis
Filing Number 12047810
Position General Partner
State TX
Address 10 S. BRIAR HOLLOW LANE #32, Houston TX 77027

HELEN BUCHANAN DAVIS

Person Name HELEN BUCHANAN DAVIS
Filing Number 7983300
Position VICE PRESIDENT
State TX
Address 1201 MAIN STREET SUITE 1515, DALLAS TX 75202

HELEN BUCHANAN DAVIS

Person Name HELEN BUCHANAN DAVIS
Filing Number 7983300
Position Director
State TX
Address 1201 MAIN STREET SUITE 1515, DALLAS TX 75202

HELEN B DAVIS

Person Name HELEN B DAVIS
Filing Number 1005800
Position DIRECTOR
State TX
Address 5500 PRESTON ROAD SUITE 320, DALLAS TX 75205

Helen Davis

Person Name Helen Davis
Filing Number 102050601
Position Director
State TX
Address 6348 DIAMOND AVE, Pt Arthur TX 77640 0000

Helen Davis

Person Name Helen Davis
Filing Number 124150301
Position Director
State TX
Address 3505 Dudley Rd, Kilgore TX 75662

Davis Mary Helen

State GA
Calendar Year 2017
Employer Georgia Military College
Job Title Professor
Name Davis Mary Helen
Annual Wage $49,847

Davis Helen L

State GA
Calendar Year 2012
Employer Appling County Board Of Education
Job Title Bus Driver
Name Davis Helen L
Annual Wage $10,861

Davis Helen W

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Helen W
Annual Wage $11,265

Davis Helen B

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Registered Nurse (Wl)
Name Davis Helen B
Annual Wage $51,547

Davis Helen

State GA
Calendar Year 2011
Employer Fayette County Board Of Education
Job Title Other Transportation
Name Davis Helen
Annual Wage $5,528

Davis Helen L

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Helen L
Annual Wage $27,326

Davis Helen L

State GA
Calendar Year 2011
Employer Appling County Board Of Education
Job Title Bus Driver
Name Davis Helen L
Annual Wage $5,598

Davis Helen W

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Helen W
Annual Wage $14,636

Davis Helen B

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Registered Nurse (Wl)
Name Davis Helen B
Annual Wage $38,333

Davis Helen

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Other Transportation
Name Davis Helen
Annual Wage $8,123

Davis Helen L

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Helen L
Annual Wage $27,010

Davis Helen E

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Davis Helen E
Annual Wage $4,452

Davis Helen L

State GA
Calendar Year 2010
Employer Appling County Board Of Education
Job Title Substitute Teacher
Name Davis Helen L
Annual Wage $4,079

Davis Helen K

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Davis Helen K
Annual Wage $72,074

Davis Helen L

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Helen L
Annual Wage $27,326

Davis Helen C

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Davis Helen C
Annual Wage $40,306

Davis Helen K

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Davis Helen K
Annual Wage $64,528

Davis Helen

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Teacher Early Childhood
Name Davis Helen
Annual Wage $113,226

Davis Helen

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Educational Service - Reg Appt
Name Davis Helen
Annual Wage $113,226

Davis Helen M

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Teacher Early Childhood
Name Davis Helen M
Annual Wage $100,839

Davis Helen

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Teacher Early Childhood
Name Davis Helen
Annual Wage $100,839

Davis Courtney Helen

State CO
Calendar Year 2017
Employer Corrections
Job Title Community Parole Off
Name Davis Courtney Helen
Annual Wage $26,196

Davis Courtney Helen

State CO
Calendar Year 2017
Employer Corrections
Job Title Comm Parole Off
Name Davis Courtney Helen
Annual Wage $26,934

Davis Courtney Helen

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Community Parole Off
Name Davis Courtney Helen
Annual Wage $52,392

Davis Helen

State AR
Calendar Year 2018
Employer Benton School District
Job Title Food Serv Cook 194D 6Hr
Name Davis Helen
Annual Wage $16,391

Davis Helen B

State AR
Calendar Year 2017
Employer Dept Of Workforce Services
Job Title Dws Program Monitor
Name Davis Helen B
Annual Wage $40,715

Davis Helen T

State AR
Calendar Year 2017
Employer Dept Of Community Correction
Job Title Adc/Dcc Advisor
Name Davis Helen T
Annual Wage $29,839

Davis Helen B

State AR
Calendar Year 2016
Employer Dept Of Workforce Services
Job Title Dws Program Monitor
Name Davis Helen B
Annual Wage $40,715

Davis Helen K

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Davis Helen K
Annual Wage $69,337

Davis Helen T

State AR
Calendar Year 2016
Employer Dept Of Community Correction
Job Title Adc/dcc Advisor
Name Davis Helen T
Annual Wage $29,839

Davis Helen R

State GA
Calendar Year 2012
Employer Crisp County Board Of Education
Job Title Substitute Teacher
Name Davis Helen R
Annual Wage $305

Davis Helen B

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Registered Nurse (Wl)
Name Davis Helen B
Annual Wage $6,533

Davis Helen

State GA
Calendar Year 2017
Employer Fayette County Board Of Education
Job Title Other Transportation
Name Davis Helen
Annual Wage $7,850

Davis Helen R

State GA
Calendar Year 2017
Employer Crisp County Board Of Education
Job Title Substitute Teacher
Name Davis Helen R
Annual Wage $4,297

Davis Helen M

State GA
Calendar Year 2017
Employer Catoosa County Board Of Education
Job Title School Food Service Worker
Name Davis Helen M
Annual Wage $1,480

Davis Helen L

State GA
Calendar Year 2017
Employer Appling County Board Of Education
Job Title Bus Driver
Name Davis Helen L
Annual Wage $13,381

Davis Helen W

State GA
Calendar Year 2016
Employer Muscogee County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Helen W
Annual Wage $2,828

Davis Helen

State GA
Calendar Year 2016
Employer Fayette County Board Of Education
Job Title Other Transportation
Name Davis Helen
Annual Wage $9,190

Davis Helen R

State GA
Calendar Year 2016
Employer Crisp County Board Of Education
Job Title Substitute Teacher
Name Davis Helen R
Annual Wage $2,557

Davis Helen L

State GA
Calendar Year 2016
Employer Appling County Board Of Education
Job Title Bus Driver
Name Davis Helen L
Annual Wage $13,641

Davis Helen

State GA
Calendar Year 2015
Employer Ware County Board Of Education
Job Title Special Education Bus Aide
Name Davis Helen
Annual Wage $7,299

Davis Helen W

State GA
Calendar Year 2015
Employer Muscogee County Board Of Education
Job Title Special Ed Parapro/aide
Name Davis Helen W
Annual Wage $13,280

Davis Helen

State GA
Calendar Year 2015
Employer Fayette County Board Of Education
Job Title Other Transportation
Name Davis Helen
Annual Wage $9,551

Davis Helen R

State GA
Calendar Year 2015
Employer Crisp County Board Of Education
Job Title Substitute Teacher
Name Davis Helen R
Annual Wage $8,867

Davis Helen

State GA
Calendar Year 2012
Employer Fayette County Board Of Education
Job Title Other Transportation
Name Davis Helen
Annual Wage $8,718

Davis Mary Helen

State GA
Calendar Year 2015
Employer County Of Whitfield
Name Davis Mary Helen
Annual Wage $130

Davis Helen W

State GA
Calendar Year 2014
Employer Muscogee County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Davis Helen W
Annual Wage $15,447

Davis Helen

State GA
Calendar Year 2014
Employer Fayette County Board Of Education
Job Title Other Transportation
Name Davis Helen
Annual Wage $7,080

Davis Helen M

State GA
Calendar Year 2014
Employer Dougherty County Board Of Education
Job Title Substitute Teacher
Name Davis Helen M
Annual Wage $3,100

Davis Helen R

State GA
Calendar Year 2014
Employer Crisp County Board Of Education
Job Title Substitute Teacher
Name Davis Helen R
Annual Wage $4,410

Davis Helen L

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Helen L
Annual Wage $11,170

Davis Helen L

State GA
Calendar Year 2014
Employer Appling County Board Of Education
Job Title Bus Driver
Name Davis Helen L
Annual Wage $10,888

Davis Helen W

State GA
Calendar Year 2013
Employer Muscogee County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Davis Helen W
Annual Wage $17,158

Davis Helen

State GA
Calendar Year 2013
Employer Fayette County Board Of Education
Job Title Other Transportation
Name Davis Helen
Annual Wage $8,818

Davis Helen R

State GA
Calendar Year 2013
Employer Crisp County Board Of Education
Job Title Substitute Teacher
Name Davis Helen R
Annual Wage $929

Davis Helen L

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Helen L
Annual Wage $29,107

Davis Helen L

State GA
Calendar Year 2013
Employer Appling County Board Of Education
Job Title Bus Driver
Name Davis Helen L
Annual Wage $10,121

Davis Helen W

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Davis Helen W
Annual Wage $16,014

Davis Helen L

State GA
Calendar Year 2015
Employer Appling County Board Of Education
Job Title Bus Driver
Name Davis Helen L
Annual Wage $14,627

Davis Helen M

State AZ
Calendar Year 2015
Employer County Of Coconino
Job Title Custodian
Name Davis Helen M
Annual Wage $29,513

Helen I Davis

Name Helen I Davis
Address 21206 W Glen Haven Cir Northville MI 48167 APT 72-2469
Phone Number 248-344-0105
Mobile Phone 248-464-1954
Gender Female
Date Of Birth 1931-02-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Helen Davis

Name Helen Davis
Address 5875 Livernois Rd Troy MI 48098 -3138
Phone Number 248-879-8368
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Helen M Davis

Name Helen M Davis
Address 2512 Wigeon Dr Indianapolis IN 46234 -8881
Phone Number 317-291-6362
Gender Female
Date Of Birth 1947-03-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Helen L Davis

Name Helen L Davis
Address 7568 Regency Lake Dr Boca Raton FL 33433-2833 APT B-501-2832
Phone Number 561-392-1077
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Helen R Davis

Name Helen R Davis
Address 3938 E Lupine Ave Phoenix AZ 85028 -2127
Phone Number 602-996-5070
Email [email protected]
Gender Female
Date Of Birth 1940-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Helen S Davis

Name Helen S Davis
Address 2160 Highway 205 Campton KY 41301 -9700
Phone Number 606-666-7190
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Helen S Davis

Name Helen S Davis
Address 15945 W Palm Ln Surprise AZ 85374 -2008
Phone Number 623-544-8023
Email [email protected]
Gender Female
Date Of Birth 1918-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed High School
Language English

Helen L Davis

Name Helen L Davis
Address 1221 Arizona Ave Trinidad CO 81082 -1507
Phone Number 719-846-7400
Email [email protected]
Gender Female
Date Of Birth 1924-10-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Helen L Davis

Name Helen L Davis
Address 4762 W 1050 S Pendleton IN 46064 -9515
Phone Number 765-914-6685
Mobile Phone 765-914-6685
Email [email protected]
Gender Female
Date Of Birth 1917-11-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed High School
Language English

Helen Davis

Name Helen Davis
Address 38646 Valley Oaks Cir Zephyrhills FL 33540-8016 APT 306-8019
Phone Number 813-715-2728
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Helen I Davis

Name Helen I Davis
Address 1430 Bayshore Ct Gulf Breeze FL 32563 -2506
Phone Number 850-932-3110
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Helen Y Davis

Name Helen Y Davis
Address 10365 Jolynn Ct E Jacksonville FL 32225 -6759
Phone Number 904-294-8677
Email [email protected]
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 101
Education Completed College
Language English

Helen J Davis

Name Helen J Davis
Address 4560 Larkbunting Dr Fort Collins CO 80526-3688 APT 8C-3689
Phone Number 970-282-1719
Gender Female
Date Of Birth 1923-10-04
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 5001
Education Completed High School
Language English

Helen Davis

Name Helen Davis
Address 701 Elwood St Sterling CO 80751-4519 -4519
Phone Number 970-522-7023
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Helen L Davis

Name Helen L Davis
Address 1726 S Poseyville Rd Midland MI 48640 -8544
Phone Number 989-631-1896
Email [email protected]
Gender Female
Date Of Birth 1932-02-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

DAVIS, HELEN B

Name DAVIS, HELEN B
Amount 3400.00
To Elizabeth Ames Jones (R)
Year 2012
Transaction Type 15
Filing ID 11020370083
Application Date 2011-05-13
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Elizabeth Ames Jones for Texas
Seat federal:senate

DAVIS, HELEN B MRS

Name DAVIS, HELEN B MRS
Amount 2400.00
To Elizabeth Ames Jones (R)
Year 2010
Transaction Type 15
Filing ID 29020182337
Application Date 2009-03-23
Contributor Occupation INVESTOR
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Elizabeth Ames Jones for Texas
Seat federal:senate

DAVIS, HELEN

Name DAVIS, HELEN
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020383256
Application Date 2004-05-26
Contributor Occupation DAVIS REALTY LLC
Organization Name Davis Realty
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVIS, HELEN

Name DAVIS, HELEN
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-01-31
Contributor Occupation SECRETARY
Contributor Employer ERNIE DAVIS & SONS, INC.
Recipient Party D
Recipient State KY
Seat state:governor
Address 6235 MILLERS MILL RD PHILPOT KY

DAVIS, HELEN B MRS

Name DAVIS, HELEN B MRS
Amount 1000.00
To Elizabeth Ames Jones (R)
Year 2010
Transaction Type 15
Filing ID 29020182337
Application Date 2009-03-23
Contributor Occupation INVESTOR
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Elizabeth Ames Jones for Texas
Seat federal:senate

DAVIS, HELEN

Name DAVIS, HELEN
Amount 1000.00
To Joe Courtney (D)
Year 2006
Transaction Type 15
Filing ID 26930545037
Application Date 2006-10-18
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Courtney For Congress
Seat federal:house
Address 14 Longview Ter MADISON CT

DAVIS, HELEN

Name DAVIS, HELEN
Amount 1000.00
To JONES, ELIZABETH AMES (COMMITTEE 1)
Year 20008
Application Date 2007-07-23
Contributor Occupation INVESTMENTS
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:office

DAVIS, HELEN

Name DAVIS, HELEN
Amount 1000.00
To Rosa L DeLauro (D)
Year 2006
Transaction Type 15
Filing ID 26930222755
Application Date 2006-06-12
Contributor Occupation Vice President
Contributor Employer Jacolen Properties
Organization Name Jacolen Properties
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house
Address 14 Longview Terrace MADISON CT

DAVIS, HELEN

Name DAVIS, HELEN
Amount 1000.00
To Robert Wexler (D)
Year 2008
Transaction Type 15
Filing ID 28932240169
Application Date 2008-06-16
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Robert Wexler for Congress Cmte
Seat federal:house
Address 9884 W Arabian Dr BOISE ID

DAVIS, HELEN

Name DAVIS, HELEN
Amount 990.00
To Robert Wexler (D)
Year 2008
Transaction Type 15
Filing ID 28932240170
Application Date 2008-06-18
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Robert Wexler for Congress Cmte
Seat federal:house
Address 9884 W Arabian Dr BOISE ID

DAVIS, HELEN

Name DAVIS, HELEN
Amount 900.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 11972770160
Application Date 2011-05-13
Contributor Gender F
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president

DAVIS, HELEN

Name DAVIS, HELEN
Amount 750.00
To Rosa L DeLauro (D)
Year 2004
Transaction Type 15
Filing ID 24981249390
Application Date 2004-06-16
Contributor Occupation VICE PRESIDENT
Contributor Employer JACOLEN PROPERTIES
Organization Name Jacolen Properties
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house

DAVIS, HELEN

Name DAVIS, HELEN
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971332537
Application Date 2012-05-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 14 Longview Ter MADISON CT

DAVIS, HELEN

Name DAVIS, HELEN
Amount 500.00
To Joe Courtney (D)
Year 2008
Transaction Type 15
Filing ID 27990234127
Application Date 2007-06-26
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Courtney For Congress
Seat federal:house
Address 14 Longview Ter MADISON CT

DAVIS, HELEN

Name DAVIS, HELEN
Amount 500.00
To Chris Dodd (D)
Year 2004
Transaction Type 15
Filing ID 24020030527
Application Date 2003-12-17
Contributor Occupation JACOLEN PROPERTIES
Organization Name Jacolen Properties
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd 2004
Seat federal:senate

DAVIS, HELEN

Name DAVIS, HELEN
Amount 500.00
To DENISH, DIANE D (LTG)
Year 2010
Application Date 2009-05-04
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State NM
Seat state:governor
Address 1909 BURKE RD LAS CRUCES NM

DAVIS, HELEN

Name DAVIS, HELEN
Amount 500.00
To Super PAC for America
Year 2010
Transaction Type 10
Filing ID 10992326947
Application Date 2010-10-27
Contributor Occupation SEMINAR PLANNER
Contributor Employer RETIRED
Organization Name Seminar Planner
Contributor Gender F
Recipient Party U
Committee Name Super PAC for America

DAVIS, HELEN

Name DAVIS, HELEN
Amount 500.00
To COX, CATHY
Year 2006
Application Date 2006-01-07
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State GA
Seat state:governor
Address 45 ADALIA AVE TAMPA FL

DAVIS, HELEN

Name DAVIS, HELEN
Amount 250.00
To Al Kissling (D)
Year 2006
Transaction Type 15
Filing ID 26950044494
Application Date 2006-02-27
Contributor Occupation Teacher
Contributor Employer Las Cruces Public Schools
Organization Name Las Cruces Public Schools
Contributor Gender F
Recipient Party D
Recipient State NM
Committee Name Kissling for Congress
Seat federal:house
Address 1909 Burke Rd LAS CRUCES NM

DAVIS, HELEN

Name DAVIS, HELEN
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991113102
Application Date 2008-04-24
Contributor Occupation Data Processing
Contributor Employer Helen Davis
Organization Name Helen Davis
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 15 Radnor Rd GREAT NECK NY

DAVIS, HELEN

Name DAVIS, HELEN
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931322847
Application Date 2008-03-06
Contributor Occupation Data Processing
Contributor Employer Helen Davis
Organization Name Helen Davis
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 15 Radnor Rd GREAT NECK NY

DAVIS, HELEN

Name DAVIS, HELEN
Amount 250.00
To Al Kissling (D)
Year 2006
Transaction Type 15
Filing ID 26950247197
Application Date 2006-06-30
Contributor Occupation Teacher
Contributor Employer Las Cruces Public Schools
Organization Name Las Cruces Public Schools
Contributor Gender F
Recipient Party D
Recipient State NM
Committee Name Kissling for Congress
Seat federal:house
Address 1909 Burke Rd LAS CRUCES NM

DAVIS, HELEN

Name DAVIS, HELEN
Amount 250.00
To Bill Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020450241
Application Date 2006-06-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

DAVIS, HELEN

Name DAVIS, HELEN
Amount 250.00
To Rosa L DeLauro (D)
Year 2004
Transaction Type 15
Filing ID 24962943322
Application Date 2004-10-30
Contributor Occupation Vice President
Contributor Employer Jacolen Properties
Organization Name Jacolen Properties
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house
Address 14 Longview Terrace MADISON CT

DAVIS, HELEN

Name DAVIS, HELEN
Amount 250.00
To COLON, BRIAN S (LTG)
Year 2010
Application Date 2009-08-31
Contributor Occupation EDUCATOR
Recipient Party D
Recipient State NM
Seat state:governor
Address 1909 BURKE RD LAS CRUCES NM

DAVIS, HELEN A

Name DAVIS, HELEN A
Amount 250.00
To Bob Graham (D)
Year 2004
Transaction Type 15
Filing ID 23991415651
Application Date 2003-06-30
Contributor Occupation none
Contributor Employer none
Organization Name State of Florida
Contributor Gender F
Recipient Party D
Committee Name Bob Graham for President
Seat federal:president
Address 2403 S Ardson Pl 902B 902B TAMPA FL

DAVIS, HELEN

Name DAVIS, HELEN
Amount 150.00
To KIRKTON, JEANNE
Year 20008
Application Date 2008-03-13
Contributor Employer RETIRED
Recipient Party D
Recipient State MO
Seat state:lower
Address 450 E LOCKWOOD 109 ST LOUIS MO

DAVIS, HELEN & CHARLES

Name DAVIS, HELEN & CHARLES
Amount 100.00
To GARCIA, MARY JANE M
Year 2004
Application Date 2004-08-05
Recipient Party D
Recipient State NM
Seat state:upper
Address 1909 BURKE RD LAS CRUCES NM

DAVIS, HELEN

Name DAVIS, HELEN
Amount 100.00
To COLON, BRIAN S (LTG)
Year 2010
Application Date 2009-08-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State NM
Seat state:governor
Address 4222 COLT RD LAS CRUCES NM

DAVIS, HELEN

Name DAVIS, HELEN
Amount 100.00
To POWELL, RAY BENNETT
Year 2010
Application Date 2010-03-05
Recipient Party D
Recipient State NM
Seat state:office
Address 1909 BURKE RD LAS CRUCES NM

DAVIS, HELEN

Name DAVIS, HELEN
Amount 100.00
To KING, GARY K
Year 20008
Application Date 2007-11-01
Recipient Party D
Recipient State NM
Seat state:office
Address 1909 BURKE RD LAS CRUCES NM

DAVIS, HELEN

Name DAVIS, HELEN
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-09-13
Recipient Party R
Recipient State MD
Seat state:governor
Address 33740 SASSAFRAS CALDWELL RD GALENA MD

DAVIS, HELEN

Name DAVIS, HELEN
Amount 75.00
To STAFFORD, CYNTHIA A
Year 20008
Application Date 2008-08-07
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 1045 NW 51 ST MIAMI FL

DAVIS, HELEN

Name DAVIS, HELEN
Amount 50.00
To STEINBORN, JEFF
Year 20008
Application Date 2007-06-19
Recipient Party D
Recipient State NM
Seat state:lower
Address 1909 BURKE RD LAS CRUCES NM

DAVIS, HELEN

Name DAVIS, HELEN
Amount 30.00
To RED WING, DONNA
Year 2004
Application Date 2004-03-29
Recipient Party D
Recipient State CO
Seat state:lower
Address 2989 S LINCOLN ST ENGLEWOOD CO

DAVIS, HELEN

Name DAVIS, HELEN
Amount 25.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-02-09
Recipient Party D
Recipient State MI
Seat state:governor
Address 22271 MORLEY AVE DEARBORN MI

DAVIS, HELEN

Name DAVIS, HELEN
Amount 25.00
To FARABEE, DAVID
Year 2004
Application Date 2004-08-13
Recipient Party D
Recipient State TX
Seat state:lower

DAVIS, HELEN

Name DAVIS, HELEN
Amount 25.00
To KIRKTON, JEANNE
Year 2004
Recipient Party D
Recipient State MO
Seat state:upper
Address 421 BAKER AVE ST LOUIS MO

DAVIS, HELEN

Name DAVIS, HELEN
Amount 21.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-12-18
Recipient Party R
Recipient State OH
Seat state:governor
Address 10479 GRANDVIEW DR KIRTLAND OH

DAVIS, HELEN

Name DAVIS, HELEN
Amount 15.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-12-31
Recipient Party D
Recipient State MI
Seat state:governor
Address 22271 MORLEY AVE DEARBORN MI

DAVIS, HELEN

Name DAVIS, HELEN
Amount 7.00
To PRYOR, RAYMOND ALLEN
Year 2006
Application Date 2006-09-23
Recipient Party D
Recipient State OH
Seat state:lower

DAVIS, HELEN

Name DAVIS, HELEN
Amount -50.00
To EMILY's List
Year 2010
Transaction Type 22y
Filing ID 10990750312
Application Date 2010-05-19
Contributor Gender F
Committee Name EMILY's List

DAVIS, HELEN B

Name DAVIS, HELEN B
Amount -2500.00
To Elizabeth Ames Jones (R)
Year 2012
Transaction Type 22y
Filing ID 12020124298
Application Date 2011-12-12
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Elizabeth Ames Jones for Texas
Seat federal:senate

DAVIS, HELEN B

Name DAVIS, HELEN B
Amount -3400.00
To Elizabeth Ames Jones (R)
Year 2012
Transaction Type 22y
Filing ID 11020370269
Application Date 2011-06-30
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Elizabeth Ames Jones for Texas
Seat federal:senate

HELEN & LOYD DAVIS

Name HELEN & LOYD DAVIS
Address 403 N 2nd Avenue Maywood IL 60153
Landarea 7,031 square feet
Airconditioning No
Basement Full and Unfinished

DAVIS HELEN

Name DAVIS HELEN
Address 344 HANCOCK STREET, NY 11216
Value 516000
Full Value 516000
Block 1840
Lot 29
Stories 2

DAVIS III ROBERT & HELEN

Name DAVIS III ROBERT & HELEN
Physical Address 52 COPPERFIELD DR
Owner Address 52 COPPERFIELD DR
Sale Price 0
Ass Value Homestead 87700
County mercer
Address 52 COPPERFIELD DR
Value 126900
Net Value 126900
Land Value 39200
Prior Year Net Value 126900
Transaction Date 1997-11-05
Property Class Residential
Year Constructed 1960
Price 0

DAVIS HELEN M

Name DAVIS HELEN M
Physical Address 1722 47TH ST
Owner Address 1722 47TH ST
Sale Price 1
Ass Value Homestead 67900
County camden
Address 1722 47TH ST
Value 91900
Net Value 91900
Land Value 24000
Prior Year Net Value 91900
Transaction Date 2008-02-07
Property Class Residential
Deed Date 2007-07-02
Sale Assessment 91900
Year Constructed 1956
Price 1

DAVIS HELEN

Name DAVIS HELEN
Physical Address 61 JEREMIAH AVE
Owner Address 61 JEREMIAH AVE
Sale Price 1
Ass Value Homestead 71300
County mercer
Address 61 JEREMIAH AVE
Value 94100
Net Value 94100
Land Value 22800
Prior Year Net Value 94100
Transaction Date 2010-07-15
Property Class Residential
Deed Date 2007-06-26
Sale Assessment 94100
Year Constructed 1948
Price 1

DAVIS HELEN E

Name DAVIS HELEN E
Physical Address 30 VILLAGE DR,, FL
Owner Address LIFE ESTATE, PALM COAST, FL 32137
County Flagler
Year Built 1987
Area 1265
Land Code Single Family
Address 30 VILLAGE DR,, FL

DAVIS HELEN E

Name DAVIS HELEN E
Physical Address 23 BRUNETT LN,, FL
Ass Value Homestead 92007
Just Value Homestead 92007
County Flagler
Year Built 2001
Area 1845
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 23 BRUNETT LN,, FL

DAVIS HELEN D TRUST

Name DAVIS HELEN D TRUST
Physical Address 12607 CLOCK TOWER PKWY, HUDSON, FL 34667
Owner Address DAVIS HELEN D TRUSTEE, MECHANICSVILLE, MD 20659
County Pasco
Year Built 1976
Area 2364
Land Code Single Family
Address 12607 CLOCK TOWER PKWY, HUDSON, FL 34667

DAVIS HELEN C LIFE EST

Name DAVIS HELEN C LIFE EST
Physical Address 5560 SAN GABRIEL DR, PENSACOLA, FL 32504
Owner Address 4185 IRIS CT, PENSACOLA, FL 32503
Ass Value Homestead 76710
Just Value Homestead 92025
County Escambia
Year Built 1966
Area 2106
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5560 SAN GABRIEL DR, PENSACOLA, FL 32504

DAVIS HELEN C

Name DAVIS HELEN C
Physical Address 2343 MCBRIDE RD, SEVILLE, FL 32190
Ass Value Homestead 189834
Just Value Homestead 199576
County Volusia
Year Built 2007
Area 4026
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2343 MCBRIDE RD, SEVILLE, FL 32190

DAVIS HELEN B

Name DAVIS HELEN B
Physical Address 5111 SW 157TH ST, OCALA, FL 34473
Owner Address 1140 FRONT ST, UNIONDALE, NY 11553
County Marion
Year Built 1989
Area 2202
Land Code Single Family
Address 5111 SW 157TH ST, OCALA, FL 34473

DAVIS HELEN B

Name DAVIS HELEN B
Physical Address 1003 RAY TER, SEBRING, FL 33872
Owner Address 6160 CAMINO DE LA COSTA, LA JOLLA, CA 92037
County Highlands
Land Code Vacant Residential
Address 1003 RAY TER, SEBRING, FL 33872

DAVIS A HELEN LARRY

Name DAVIS A HELEN LARRY
Address 305 Forest Hills Avenue Philadelphia PA 19116
Value 110583
Landvalue 110583
Buildingvalue 134217
Landarea 6,555 square feet
Type Attached Garage
Price 46000

DAVIS HELEN B

Name DAVIS HELEN B
Physical Address 501 N P ST, PENSACOLA, FL 32505
Owner Address 501 NORTH P ST, PENSACOLA, FL 32505
Ass Value Homestead 30112
Just Value Homestead 35296
County Escambia
Year Built 1948
Area 972
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 501 N P ST, PENSACOLA, FL 32505

DAVIS HELEN

Name DAVIS HELEN
Physical Address 236 BERMUDA RD, TALLAHASSEE, FL 32312
Owner Address 236 BERMUDA RD, TALLAHASSEE, FL 32312
Sale Price 0
Sale Year 2013
Ass Value Homestead 41332
Just Value Homestead 115759
County Leon
Year Built 1970
Area 2022
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 236 BERMUDA RD, TALLAHASSEE, FL 32312
Price 0

DAVIS HARRY R & HELEN M

Name DAVIS HARRY R & HELEN M
Physical Address 27107 NOSTALGIA DR, LEESBURG FL, FL 34748
Ass Value Homestead 111551
Just Value Homestead 111551
County Lake
Year Built 2006
Area 1641
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27107 NOSTALGIA DR, LEESBURG FL, FL 34748

DAVIS GEORGE II & HELEN JEAN T

Name DAVIS GEORGE II & HELEN JEAN T
Physical Address 1178 CAMBRIA BND, POINCIANA, FL 34759
Owner Address 1178 CAMBRIA BND, POINCIANA, FL 34759
Ass Value Homestead 299733
Just Value Homestead 307474
County Polk
Year Built 2005
Area 3987
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1178 CAMBRIA BND, POINCIANA, FL 34759

DAVIS ELLIS W & HELEN

Name DAVIS ELLIS W & HELEN
Physical Address CALF BARN RD, WEWAHITCHKA, FL 32465
Owner Address PO BOX 4840, PANAMA CITY, FL 32401
County Gulf
Land Code Vacant Residential
Address CALF BARN RD, WEWAHITCHKA, FL 32465

DAVIS EDWARD P + HELEN T

Name DAVIS EDWARD P + HELEN T
Physical Address 106 WAKULLA ST, FLORAHOME, FL 32140
County Putnam
Land Code Vacant Residential
Address 106 WAKULLA ST, FLORAHOME, FL 32140

DAVIS EDWARD P + HELEN T

Name DAVIS EDWARD P + HELEN T
Physical Address 104 WAKULLA ST, FLORAHOME, FL 32140
County Putnam
Land Code Vacant Residential
Address 104 WAKULLA ST, FLORAHOME, FL 32140

DAVIS EARL F & HELEN V L/E

Name DAVIS EARL F & HELEN V L/E
Physical Address 7 DONIPHAN DR, PORT CHARLOTTE, FL 33954
Sale Price 100
Sale Year 2012
Ass Value Homestead 58483
Just Value Homestead 58483
County Charlotte
Year Built 1994
Area 1337
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7 DONIPHAN DR, PORT CHARLOTTE, FL 33954
Price 100

DAVIS DUDLEY P & HELEN R

Name DAVIS DUDLEY P & HELEN R
Physical Address 2883 PACES FERRY RD, ORANGE PARK, FL 32073
Owner Address 2898 PACES FERRY RD S, ORANGE PARK, FL 32073
County Clay
Year Built 1973
Area 2442
Land Code Single Family
Address 2883 PACES FERRY RD, ORANGE PARK, FL 32073

DAVIS DAVID C III & HELEN

Name DAVIS DAVID C III & HELEN
Physical Address 18046 EDGEWOOD DR, SPRING HILL, FL 34610
Owner Address 18046 EDGEWOOD DR, SPRING HILL, FL 34610
Ass Value Homestead 63336
Just Value Homestead 79307
County Pasco
Year Built 1981
Area 1512
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 18046 EDGEWOOD DR, SPRING HILL, FL 34610

DAVIS CORBETT A & HELEN I

Name DAVIS CORBETT A & HELEN I
Physical Address 1430 BAYSHORE CT, GULF BREEZE, FL
Owner Address 1430 BAYSHORE CT, GULF BREEZE, FL 32563
Ass Value Homestead 255481
Just Value Homestead 255481
County Santa Rosa
Year Built 1961
Area 3083
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1430 BAYSHORE CT, GULF BREEZE, FL

DAVIS HELEN

Name DAVIS HELEN
Physical Address 7568 REGENCY LAKE DR, BOCA RATON, FL 33433
Owner Address 7568 REGENCY LAKES DR # B-501, BOCA RATON, FL 33433
Ass Value Homestead 148568
Just Value Homestead 148568
County Palm Beach
Year Built 1987
Area 1550
Applicant Status Wife
Land Code Condominiums
Address 7568 REGENCY LAKE DR, BOCA RATON, FL 33433

DAVIS CECIL B & HELEN L

Name DAVIS CECIL B & HELEN L
Owner Address 731 DENNY RIDGE RD, JASPER, GA 30143
County Lafayette
Land Code Acreage not zoned agricultural with or withou

DAVIS ARTHUR ROY SR & HELEN

Name DAVIS ARTHUR ROY SR & HELEN
Address 2235 W Huntington Drive Beverly Hills FL
Value 16086
Landvalue 16086
Buildingvalue 98264
Landarea 48,857 square feet
Type Residential Property

DAVIS D HELEN ROBERT

Name DAVIS D HELEN ROBERT
Address 12114 Covert Road Philadelphia PA 19154
Value 44494
Landvalue 44494
Buildingvalue 132306
Landarea 1,893.34 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Inside location on the block
Price 35900

DAVIS WIDOW ARLENE HELEN DAVIS FLORENCE

Name DAVIS WIDOW ARLENE HELEN DAVIS FLORENCE
Address 5410 Erdrick Street Philadelphia PA 19124
Value 14370
Landvalue 14370
Buildingvalue 77030
Landarea 1,122.68 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

DAVIS ULYSSES & HELEN S

Name DAVIS ULYSSES & HELEN S
Address 1927 E Sandhurst Drive Florence SC
Value 25000
Landvalue 25000
Buildingvalue 127930

DAVIS RICHARD L & HELEN J

Name DAVIS RICHARD L & HELEN J
Address 2119 S Moonlit Pt Homosassa FL
Value 7173
Landvalue 7173
Buildingvalue 57427
Landarea 45,208 square feet
Type Residential Property

DAVIS R JERRY & DAVIS J HELEN

Name DAVIS R JERRY & DAVIS J HELEN
Address 2222 Lake Drive Pasadena MD 21122
Value 343200
Landvalue 343200
Buildingvalue 128700

DAVIS PATTY HELEN

Name DAVIS PATTY HELEN
Address 127 Marigold Street Florence SC
Value 5176
Landvalue 5176
Buildingvalue 9297

DAVIS M LIVING HELEN TRUST & DAVIS (BT) M

Name DAVIS M LIVING HELEN TRUST & DAVIS (BT) M
Address 14900 Poplar Hill Road Accokeek MD 20607
Value 155700
Landvalue 155700
Buildingvalue 74800

DAVIS M HELEN TRUST & DAVIS (BT) M

Name DAVIS M HELEN TRUST & DAVIS (BT) M
Address Poplar Hill Road Accokeek MD 20607
Value 8300
Landvalue 8300

DAVIS L HELEN EDWARD

Name DAVIS L HELEN EDWARD
Address 434 Tomlinson Road Philadelphia PA 19116
Value 82510
Landvalue 82510
Buildingvalue 93690
Landarea 3,963 square feet
Type Basement Garage
Price 1

DAVIS J HELEN

Name DAVIS J HELEN
Address 1356 Hazel Nut Court Arnold MD 21409
Value 100000
Landvalue 100000
Buildingvalue 85500
Airconditioning yes

DAVIS HELEN W

Name DAVIS HELEN W
Address 40 Willis Lane Jefferson WV
Value 2400
Landvalue 2400

DAVIS BENNETT & HELEN BENNETT

Name DAVIS BENNETT & HELEN BENNETT
Address 109 Parkwood Lane Decatur GA 30030
Value 78700
Landvalue 78700
Buildingvalue 261200
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 440100

DAVIS HELEN V

Name DAVIS HELEN V
Address 11769 Tom Wilkerson Road Macclenny FL
Value 17702
Landvalue 17702
Buildingvalue 62902
Landarea 46,174 square feet
Type Residential Property

DAVIS HELEN C

Name DAVIS HELEN C
Address 727 Cicada Lane Milford DE 19963
Value 6400
Landvalue 6400
Buildingvalue 21800
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

DAVIS HELEN A

Name DAVIS HELEN A
Address 215 Bradley Road Dover DE 19901
Value 9700
Landvalue 9700
Buildingvalue 29800
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

DAVIS HELEN

Name DAVIS HELEN
Address 344 Hancock Street Brooklyn NY 11216
Value 615000
Landvalue 4326

DAVIS HELEN

Name DAVIS HELEN
Address 19698 Brookfield Lane Warrensville Heights OH 44122
Value 20000
Usage Single Family Dwelling

DAVIS HARLAN M & HELEN M

Name DAVIS HARLAN M & HELEN M
Address 4092 Bronco Road Middleburg FL
Value 15600
Landvalue 15600
Buildingvalue 9468
Landarea 45,302 square feet
Type Residential Property

DAVIS HARLAN & HELEN

Name DAVIS HARLAN & HELEN
Address 2821 Seminole Village Drive Middleburg FL
Value 24050
Landvalue 24050
Buildingvalue 85322
Landarea 80,586 square feet
Type Residential Property

DAVIS E RITA G JOHNSON HELEN

Name DAVIS E RITA G JOHNSON HELEN
Address 1616 W Butler Street Philadelphia PA 19140
Value 6088
Landvalue 6088
Buildingvalue 59812
Landarea 1,268.40 square feet
Type Inside location on the block
Price 1

DAVIS E HELEN

Name DAVIS E HELEN
Address 1415 Howard Road Annapolis MD 21403
Value 152200
Landvalue 152200
Buildingvalue 80800

DAVIS E HELEN

Name DAVIS E HELEN
Address 1429 Watts Avenue Severn MD 21144
Value 143100
Landvalue 143100
Buildingvalue 111800

DAVIS DUDLEY P & HELEN R

Name DAVIS DUDLEY P & HELEN R
Address 2883 Paces Ferry Road Orange Park FL
Value 25000
Landvalue 25000
Buildingvalue 95782
Landarea 15,289 square feet
Type Residential Property

DAVIS HELEN D MOLINARI

Name DAVIS HELEN D MOLINARI
Address 724 24th Avenue Delray Beach FL 33445
Value 49961
Landvalue 49961
Usage Single Family Residential

DAVIS ALBERT W & HELEN R

Name DAVIS ALBERT W & HELEN R
Physical Address 21487 NW 282ND ST, OKEECHOBEE, FL 34972
Owner Address 800 KINGSTON LN, CRYSTAL LAKE, IL 60014
County Okeechobee
Land Code Vacant Residential
Address 21487 NW 282ND ST, OKEECHOBEE, FL 34972

HELEN DAVIS

Name HELEN DAVIS
Type Voter
State FL
Address 1263 NW 163RD TERRACE, HOLLYWOOD, FL 33028
Phone Number 954-499-2480
Email Address [email protected]

HELEN DAVIS

Name HELEN DAVIS
Type Voter
State FL
Address 591 WATERFORD CIR E, TARPON SPRINGS, FL 34688
Phone Number 727-642-1534
Email Address [email protected]

HELEN DAVIS

Name HELEN DAVIS
Type Voter
State AZ
Address 10720 W. INDIANSCHOOL RD. 192, PHOENIX, AZ 85037
Phone Number 623-204-0767
Email Address [email protected]

HELEN DAVIS

Name HELEN DAVIS
Type Voter
State AZ
Address 11217 W GRANADA RD, AVONDALE, AZ 85392
Phone Number 623-204-0167
Email Address [email protected]

HELEN ROSE I. DAVIS

Name HELEN ROSE I. DAVIS
Type Voter
State AZ
Address 2601 N. 27TH ST., PHOENIX, AZ 85008
Phone Number 602-943-0448
Email Address [email protected]

HELEN DAVIS

Name HELEN DAVIS
Type Independent Voter
State FL
Address 145 ANDOVER F, WEST PALM BCH, FL 33417
Phone Number 561-310-9737
Email Address [email protected]

HELEN DAVIS

Name HELEN DAVIS
Type Democrat Voter
State AZ
Address 2034 N LAUREL AVE, PHOENIX, AZ 85007
Phone Number 480-216-7358
Email Address [email protected]

HELEN DAVIS

Name HELEN DAVIS
Type Independent Voter
State FL
Address 31213 LANCEWOOD DR, BROOKSVILLE, FL 34602
Phone Number 352-650-5111
Email Address [email protected]

HELEN DAVIS

Name HELEN DAVIS
Type Republican Voter
State FL
Address 1794 NE 162ND ST., CITRA, FL 32113
Phone Number 352-595-8458
Email Address [email protected]

HELEN DAVIS

Name HELEN DAVIS
Type Voter
State CO
Address 29846 BUTTE DR., GOLDEN, CO 80403
Phone Number 303-642-3060
Email Address [email protected]

HELEN DAVIS

Name HELEN DAVIS
Type Voter
State AL
Address 500 S MONTGOMERY AVE #206, SHEFFIELD, AL 35660
Phone Number 256-653-5888
Email Address [email protected]

HELEN DAVIS

Name HELEN DAVIS
Type Republican Voter
State AL
Address 4075 COUNTY ROAD 12, ODENVILLE, AL 35120
Phone Number 205-337-2481
Email Address [email protected]

HELEN DAVIS

Name HELEN DAVIS
Type Independent Voter
State CT
Address 14 LONGVIEW TER, MADISON, CT 06443
Phone Number 203-645-1333
Email Address [email protected]

Helen N Davis

Name Helen N Davis
Visit Date 4/13/10 8:30
Appointment Number U57226
Type Of Access VA
Appt Made 2/24/14 0:00
Appt Start 3/8/14 11:00
Appt End 3/8/14 23:59
Total People 298
Last Entry Date 2/24/14 10:47
Meeting Location WH
Caller VISITORS
Description F
Release Date 06/27/2014 07:00:00 AM +0000

HELEN E DAVIS

Name HELEN E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U90455
Type Of Access VA
Appt Made 3/24/10 13:36
Appt Start 4/2/10 11:00
Appt End 4/2/10 23:59
Total People 377
Last Entry Date 3/24/10 13:35
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

HELEN L DAVIS

Name HELEN L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U50319
Type Of Access VA
Appt Made 10/27/09 7:56
Appt Start 10/30/09 9:30
Appt End 10/30/09 23:59
Total People 310
Last Entry Date 10/27/09 7:56
Meeting Location WH
Caller VISITORS
Description 930AM - GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

HELEN M DAVIS

Name HELEN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U40308
Type Of Access VA
Appt Made 9/22/09 16:49
Appt Start 9/26/09 7:30
Appt End 9/26/09 23:59
Total People 286
Last Entry Date 9/22/09 16:58
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

HELEN V DAVIS

Name HELEN V DAVIS
Visit Date 4/13/10 8:30
Appointment Number U30559
Type Of Access VA
Appt Made 7/30/2010 17:47
Appt Start 8/10/2010 8:30
Appt End 8/10/2010 23:59
Total People 393
Last Entry Date 7/30/2010 17:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

HELEN V DAVIS

Name HELEN V DAVIS
Visit Date 4/13/10 8:30
Appointment Number U48329
Type Of Access VA
Appt Made 10/7/10 18:09
Appt Start 10/12/10 9:30
Appt End 10/12/10 23:59
Total People 300
Last Entry Date 10/7/10 18:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

HELEN V DAVIS

Name HELEN V DAVIS
Visit Date 4/13/10 8:30
Appointment Number U46095
Type Of Access VA
Appt Made 9/30/10 18:01
Appt Start 10/12/10 10:00
Appt End 10/12/10 23:59
Total People 198
Last Entry Date 9/30/10 18:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/28/2011 08:00:00 AM +0000

HELEN M DAVIS

Name HELEN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U50931
Type Of Access VA
Appt Made 10/15/10 16:41
Appt Start 10/20/10 9:30
Appt End 10/20/10 23:59
Total People 13
Last Entry Date 10/15/10 16:41
Meeting Location NEOB
Caller CAROLYN
Release Date 01/28/2011 08:00:00 AM +0000

HELEN M DAVIS

Name HELEN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U52753
Type Of Access VA
Appt Made 10/21/10 18:47
Appt Start 10/26/10 9:30
Appt End 10/26/10 23:59
Total People 11
Last Entry Date 10/21/10 18:47
Meeting Location NEOB
Caller CAROLYN
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 79827

HELEN DAVIS

Name HELEN DAVIS
Visit Date 4/13/10 8:30
Appointment Number U91143
Type Of Access VA
Appt Made 3/31/10 13:52
Appt Start 4/1/10 9:30
Appt End 4/1/10 23:59
Total People 465
Last Entry Date 3/31/10 13:51
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

HELEN M DAVIS

Name HELEN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U65263
Type Of Access VA
Appt Made 12/8/10 10:20
Appt Start 12/13/10 12:30
Appt End 12/13/10 23:59
Total People 293
Last Entry Date 12/8/10 10:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

HeleN M Davis

Name HeleN M Davis
Visit Date 4/13/10 8:30
Appointment Number U09935
Type Of Access VA
Appt Made 5/17/2011 0:00
Appt Start 5/26/2011 13:00
Appt End 5/26/2011 23:59
Total People 348
Last Entry Date 5/17/2011 19:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Helen A Davis

Name Helen A Davis
Visit Date 4/13/10 8:30
Appointment Number U00108
Type Of Access VA
Appt Made 4/19/2012 0:00
Appt Start 4/28/2012 8:30
Appt End 4/28/2012 23:59
Total People 300
Last Entry Date 4/19/2012 16:57
Meeting Location WH
Caller VISITORS
Description GROUP TOURCHANGED FROM ETHAN TO TESS PER ETHA
Release Date 07/27/2012 07:00:00 AM +0000

Helen D Davis

Name Helen D Davis
Visit Date 4/13/10 8:30
Appointment Number U33488
Type Of Access VA
Appt Made 8/20/12 0:00
Appt Start 8/22/12 10:00
Appt End 8/22/12 23:59
Total People 27
Last Entry Date 8/20/12 14:26
Meeting Location WH
Caller CHELSEA
Description Kitchen Garden Tour group will be coming in
Release Date 11/30/2012 08:00:00 AM +0000

Helen D Davis

Name Helen D Davis
Visit Date 4/13/10 8:30
Appointment Number U79233
Type Of Access VA
Appt Made 2/19/13 0:00
Appt Start 2/24/13 10:15
Appt End 2/24/13 23:59
Total People 6
Last Entry Date 2/19/13 15:36
Meeting Location WH
Caller DONNA
Description WEST WING TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Helen D Davis

Name Helen D Davis
Visit Date 4/13/10 8:30
Appointment Number U81178
Type Of Access VA
Appt Made 2/26/13 0:00
Appt Start 2/28/13 19:00
Appt End 2/28/13 23:59
Total People 16
Last Entry Date 2/26/13 11:19
Meeting Location OEOB
Caller DONNA
Release Date 05/31/2013 07:00:00 AM +0000

HELEN M DAVIS

Name HELEN M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U36212
Type Of Access VA
Appt Made 12/11/13 0:00
Appt Start 12/11/13 18:30
Appt End 12/11/13 23:59
Total People 570
Last Entry Date 12/11/13 8:52
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 03/28/2014 07:00:00 AM +0000

Helen M Davis

Name Helen M Davis
Visit Date 4/13/10 8:30
Appointment Number U38921
Type Of Access VA
Appt Made 12/10/13 0:00
Appt Start 12/15/13 14:30
Appt End 12/15/13 23:59
Total People 345
Last Entry Date 12/10/13 11:49
Meeting Location WH
Caller ANDREA
Release Date 03/28/2014 07:00:00 AM +0000

HELEN R DAVIS

Name HELEN R DAVIS
Visit Date 4/13/10 8:30
Appointment Number U83099
Type Of Access VA
Appt Made 2/14/11 12:07
Appt Start 2/18/11 11:00
Appt End 2/18/11 23:59
Total People 346
Last Entry Date 2/14/11 12:07
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOURS
Release Date 05/27/2011 07:00:00 AM +0000

HELEN E DAVIS

Name HELEN E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U05776
Type Of Access VA
Appt Made 5/11/10 19:11
Appt Start 5/22/10 13:00
Appt End 5/22/10 23:59
Total People 318
Last Entry Date 5/11/10 19:11
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

HELEN DAVIS

Name HELEN DAVIS
Year 2007
Address 118 E Main St, Cuero, TX 77954-3030
Vin 4XAMN50A87A226405

HELEN DAVIS

Name HELEN DAVIS
Car CHEVROLET AVEO
Year 2007
Address 6091 Chidley St, Galloway, OH 43119-8382
Vin KL1TD66627B734211
Phone 614-870-7781

Helen Davis

Name Helen Davis
Car TOYOTA RAV4
Year 2007
Address 628 Applewood Ave, Altamonte Springs, FL 32714-7302
Vin JTMZD32V776032991

HELEN DAVIS

Name HELEN DAVIS
Car HUMMER H2
Year 2007
Address 118 E Main St, Cuero, TX 77954-3030
Vin 5GRGN23U07H109854
Phone 830-560-1392

HELEN DAVIS

Name HELEN DAVIS
Car DODGE RAM PICKUP 2500
Year 2007
Address 14 Roberts Rd, Mineral Wells, TX 76067-0802
Vin 3D7KS29A47G796807
Phone 972-325-8621

HELEN DAVIS

Name HELEN DAVIS
Car HONDA CIVIC
Year 2007
Address 19698 Brookfield Ln, Warrensville Heights, OH 44122-7033
Vin 1HGFA16897L053610

HELEN DAVIS

Name HELEN DAVIS
Car FORD FIVE HUNDRED
Year 2007
Address 6102 WEBB LAKE RD, ELM CITY, NC 27822-8395
Vin 1FAHP25107G129066

HELEN DAVIS

Name HELEN DAVIS
Car FORD F-150
Year 2007
Address 309 MAIN ST, HERCULANEUM, MO 63048-1015
Vin 1FTRF12207NA14133

HELEN DAVIS

Name HELEN DAVIS
Car GMC SIERRA 1500
Year 2007
Address 6255 Bryantown Dr, Bryantown, MD 20617-2210
Vin 1GTEC14C17Z526473

HELEN DAVIS

Name HELEN DAVIS
Car CHRYSLER PACIFICA
Year 2007
Address 727 Cicada Ln, Milford, DE 19963-6059
Vin 2A8GM68X17R140199

HELEN DAVIS

Name HELEN DAVIS
Car FORD FUSION
Year 2007
Address 952 N Routiers Ave, Indianapolis, IN 46219-5555
Vin 3FAHP01177R271417

HELEN DAVIS

Name HELEN DAVIS
Car CADILLAC STS
Year 2007
Address 2210 Buckboard Trl, Rocky Mount, NC 27804-8280
Vin 1G6DC67A270188978

HELEN DAVIS

Name HELEN DAVIS
Car LEXUS LS 460
Year 2007
Address 15921 PRENTISS POINTE CIR, FORT MYERS, FL 33908-4184
Vin JTHGL46F375012308

HELEN DAVIS

Name HELEN DAVIS
Car FORD FIVE HUNDRED
Year 2007
Address 12924 Blackstone Rd NE, Albuquerque, NM 87111-3004
Vin 1FAHP24107G134186

HELEN DAVIS

Name HELEN DAVIS
Car HUMMER H2
Year 2007
Address 120 E MAIN ST, CUERO, TX 77954-3030
Vin 5GRGN23UX7H106640

HELEN DAVIS

Name HELEN DAVIS
Car BUICK LUCERNE
Year 2007
Address 8810 WALTHER BLVD APT 3226, PARKVILLE, MD 21234-5770
Vin 1G4HD57207U226386

HELEN DAVIS

Name HELEN DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 295 Paris St, Mc Kenzie, TN 38201-1734
Vin 1D7HA18P07S102247
Phone 731-393-0388

HELEN DAVIS

Name HELEN DAVIS
Car FORD EXPEDITION
Year 2007
Address PO BOX 61, GALLATIN, TX 75764-0061
Vin 1FMFU17587LA44550

HELEN DAVIS

Name HELEN DAVIS
Car SATURN VUE
Year 2007
Address 77 Baker Ave, Dover, NJ 07801-2503
Vin 5GZCZ33ZX7S867188

HELEN DAVIS

Name HELEN DAVIS
Car SATURN OUTLOOK
Year 2007
Address 703 NE BERRY PL, BENTONVILLE, AR 72712-7904
Vin 5GZER33707J121863
Phone 479-715-6542

Helen Davis

Name Helen Davis
Car SUZUKI FORENZA
Year 2007
Address 4603 Bonnie View Rd, Dallas, TX 75216-7203
Vin KL5JD56Z57K681935

HELEN DAVIS

Name HELEN DAVIS
Car DODGE CALIBER
Year 2007
Address 10644 S Eggleston Ave, Chicago, IL 60628-2413
Vin 1B3HB28BX7D244077
Phone

HELEN DAVIS

Name HELEN DAVIS
Car TOYOTA CAMRY
Year 2007
Address 2624 WOODBLUFF LN, DAYTON, OH 45458-9550
Vin 4T1BE46KX7U125127

HELEN DAVIS

Name HELEN DAVIS
Car TOYOTA CAMRY LE/XLE/SE
Year 2007
Address 365 CARTER AVE, NEWBURGH, NY 12550-8402
Vin 4T1BK46K17U021165

HELEN DAVIS

Name HELEN DAVIS
Car HONDA CR-V
Year 2007
Address 5151 Alabama Rd, Apison, TN 37302-9581
Vin JHLRE487X7C008295

HELEN DAVIS

Name HELEN DAVIS
Car BMW 5 SERIES
Year 2007
Address 15921 Prentiss Pointe Cir Apt, Fort Myers, FL 33908-4184
Vin WBANE73577CM48426
Phone 239-433-1055

Helen Davis

Name Helen Davis
Domain midwaymobilemassage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-12
Update Date 2013-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1025 Stonebridge Lake Heber City Utah 84032
Registrant Country UNITED STATES

Davis, Helen

Name Davis, Helen
Domain kpvxiw.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-19
Update Date 2013-11-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4769 Rockwell Lane Rocky Mount NC 27801
Registrant Country UNITED STATES

Davis, Helen

Name Davis, Helen
Domain atqger.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-19
Update Date 2013-11-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4769 Rockwell Lane Rocky Mount NC 27801
Registrant Country UNITED STATES

Davis, Helen

Name Davis, Helen
Domain qnptlm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-19
Update Date 2013-11-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4769 Rockwell Lane Rocky Mount NC 27801
Registrant Country UNITED STATES

Davis, Helen

Name Davis, Helen
Domain egyslp.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-19
Update Date 2013-11-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4769 Rockwell Lane Rocky Mount NC 27801
Registrant Country UNITED STATES

Davis, Helen

Name Davis, Helen
Domain cmjmzipper.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-31
Update Date 2013-08-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2037 Broadway Avenue Chattanooga TN 37403
Registrant Country UNITED STATES

Davis, Helen

Name Davis, Helen
Domain chuyoubang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-31
Update Date 2013-08-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2037 Broadway Avenue Chattanooga TN 37403
Registrant Country UNITED STATES

Davis, Helen

Name Davis, Helen
Domain dgljclean.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-31
Update Date 2013-08-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2037 Broadway Avenue Chattanooga TN 37403
Registrant Country UNITED STATES

Davis, Helen

Name Davis, Helen
Domain jixiangpg.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-31
Update Date 2013-08-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2037 Broadway Avenue Chattanooga TN 37403
Registrant Country UNITED STATES

Davis, Helen

Name Davis, Helen
Domain houmadizhi.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-31
Update Date 2013-08-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2037 Broadway Avenue Chattanooga TN 37403
Registrant Country UNITED STATES

Davis, Helen

Name Davis, Helen
Domain vespachina.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-31
Update Date 2013-08-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2037 Broadway Avenue Chattanooga TN 37403
Registrant Country UNITED STATES

Helen Davis

Name Helen Davis
Domain handhhome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-27
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3235 Roswell Rd|#801 Atlanta GA 30305
Registrant Country UNITED STATES

Helen Davis

Name Helen Davis
Domain heberspas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1025 Stonebridge Lane Heber City Utah 84032
Registrant Country UNITED STATES

Davis, Helen

Name Davis, Helen
Domain hdczyo.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-19
Update Date 2013-11-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4769 Rockwell Lane Rocky Mount NC 27801
Registrant Country UNITED STATES

Helen Davis

Name Helen Davis
Domain laketahoeblinds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1025 Stonebridge Lane Heber City Utah 84032
Registrant Country UNITED STATES

Helen Davis

Name Helen Davis
Domain salonshebercity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1025 Stonebridge Lake Heber City Utah 84032
Registrant Country UNITED STATES

Helen Davis

Name Helen Davis
Domain breezeofpai.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-05-15
Update Date 2013-06-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 131 Moo 3|Viengtai Pai 58130
Registrant Country THAILAND

Helen Davis

Name Helen Davis
Domain hebercitysalons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1025 Stonebridge Lake Heber City Utah 84032
Registrant Country UNITED STATES

Helen Davis

Name Helen Davis
Domain yorkshiremums.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2011-10-31
Update Date 2013-10-04
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 22 Rishworth Grove|Clifton Moor York YO30 4XS
Registrant Country UNITED KINGDOM

Helen Davis

Name Helen Davis
Domain spawfm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-14
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1025 Stonebridge Lake Heber City Utah 84032
Registrant Country UNITED STATES

Helen Davis

Name Helen Davis
Domain viequesonline.com
Contact Email [email protected]
Whois Sever whois.gofrancedomains.com
Create Date 2010-10-12
Update Date 2013-08-07
Registrar Name GO FRANCE DOMAINS, LLC
Registrant Address 68 Victor Duteil vieques PR 00765
Registrant Country UNITED STATES

Helen Davis

Name Helen Davis
Domain tackroomclearout.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-05-17
Update Date 2013-05-10
Registrar Name WEBFUSION LTD.
Registrant Address Folly Fields Farm|Wicken Milton Keynes Bucks MK19 6BH
Registrant Country UNITED KINGDOM

Helen Davis

Name Helen Davis
Domain salonsmidway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1025 Stonebridge Lake Heber City Utah 84032
Registrant Country UNITED STATES

Helen Davis

Name Helen Davis
Domain thehelenofjoy.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-18
Update Date 2013-01-18
Registrar Name REGISTER.COM, INC.
Registrant Address #18-280 Sherbourne Street Toronto Ontario M5A 2S1
Registrant Country CANADA

Helen Davis

Name Helen Davis
Domain davisreidwise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-03
Update Date 2012-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Oak Point Newnan Georgia 30263
Registrant Country UNITED STATES

Helen Davis

Name Helen Davis
Domain helendavismdeyesurgeon.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-10-20
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 929 Wood St Pittsburgh PA 15221
Registrant Country UNITED STATES

Helen Davis

Name Helen Davis
Domain grandmadavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-29
Update Date 2011-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 8339 Davington Drive Dublin Ohio 43017
Registrant Country UNITED STATES

Davis, Helen

Name Davis, Helen
Domain jltdtv.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-19
Update Date 2013-11-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4769 Rockwell Lane Rocky Mount NC 27801
Registrant Country UNITED STATES