Jane Davis

We have found 323 public records related to Jane Davis in 35 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 66 business registration records connected with Jane Davis in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Educational Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Grade Teacher. These employees work in 6 states: AL, DE, AR, CO, FL and GA. Average wage of employees is $37,129.


Jane M Davis

Name / Names Jane M Davis
Age 49
Birth Date 1975
Also Known As Judy B Davis
Person 13 Milk St, Methuen, MA 01844
Phone Number 978-686-2326
Possible Relatives



Previous Address 17 Quincy St, Methuen, MA 01844
192 Tenney St #1, Methuen, MA 01844
245 Andover St #2, Lawrence, MA 01843
39 Cornish Rd, Methuen, MA 01844
448 Prospect St #2, Methuen, MA 01844
Broadway Ct 2nd, Lawrence, MA 01841
3 Broadway Ct #2, Lawrence, MA 01841
179 Loudon Rd #2, Concord, NH 03301
31 Center St, Methuen, MA 01844
13 Washington St #2, Lawrence, MA 01841

Jane Frances Davis

Name / Names Jane Frances Davis
Age 58
Birth Date 1966
Also Known As J Davis
Person 4 Forest St, Franklin, MA 02038
Phone Number 508-528-7329
Possible Relatives
Previous Address 1919 Hyde Av #2FL, Revere, MA 02151
200 Heroux Blvd #208, Cumberland, RI 02864
1919 Hyde Park #2FL, Revere, MA 02151

Jane E Davis

Name / Names Jane E Davis
Age 65
Birth Date 1959
Person 1940 Rocky Top Ln, Van Buren, AR 72956
Phone Number 479-474-3851
Possible Relatives

Previous Address 400 Belle Ave, Fort Smith, AR 72901
2 PO Box, Van Buren, AR 72957
57 PO Box, Van Buren, AR 72957
396 PO Box, Van Buren, AR 72957
406 12th St, Van Buren, AR 72956
535A PO Box, Van Buren, AR 72957

Jane Elizabeth Davis

Name / Names Jane Elizabeth Davis
Age 66
Birth Date 1958
Also Known As Jan Amanan
Person 1013 74th St, Fort Smith, AR 72903
Phone Number 479-452-1400
Possible Relatives



G Allen Davis


L Davis
Previous Address 3517 Winding Wind Cv, Memphis, TN 38135
10268 Beaver Pond Ln, Corning, NY 14830
3517 Winding Wind Cv, Bartlett, TN 38135
2928 PO Box, West Memphis, AR 72303
517 Par Dr #3, Marion, AR 72364
822 Beale St #321E, Memphis, TN 38103
9513 Shadow Branch Ln, Fort Smith, AR 72903
1812 Weeks Ln, Fort Smith, AR 72903
1816 Weeks Ln, Fort Smith, AR 72903
1900 Weeks Ln, Fort Smith, AR 72903
6371 Richfield Dr, Bartlett, TN 38134

Jane W Davis

Name / Names Jane W Davis
Age 66
Birth Date 1958
Person 495 Saint Marys Ln, Marietta, GA 30064
Phone Number 770-499-8950
Possible Relatives

Previous Address 495 St Mary South Ln, Marietta, GA 30064
277 Polk St, Marietta, GA 30064
1309 Gardena Dr, New Orleans, LA 70122
5423 Cheyenne Dr, Acworth, GA 30102

Jane E Davis

Name / Names Jane E Davis
Age 70
Birth Date 1954
Also Known As J Davis
Person 45 B Street Pl #B, Lynn, MA 01905
Phone Number 781-599-0048
Possible Relatives
Previous Address 45 B St #B, Lynn, MA 01905
45 Street #B, Lynn, MA 01905
22 Clovelly St #2, Lynn, MA 01902

Jane Davis

Name / Names Jane Davis
Age 70
Birth Date 1954
Person 18919 46th Ave, Carol City, FL 33055

Jane Mary Davis

Name / Names Jane Mary Davis
Age 70
Birth Date 1954
Also Known As Marc Davis
Person 27 Highland Ave, South Hadley, MA 01075
Phone Number 413-534-6191
Possible Relatives

Maryjane Davis

Jane C Davis

Name / Names Jane C Davis
Age 71
Birth Date 1953
Person 104 Lunenburg St #2, Fitchburg, MA 01420
Phone Number 978-534-8739
Possible Relatives


Previous Address 116 Litchfield Pines Dr #B, Leominster, MA 01453
76 Mechanic St, Fitchburg, MA 01420
79 Day St, Leominster, MA 01453
137 Morningside St #37, Leominster, MA 01453
29 Harrison St #1, Leominster, MA 01453
83 Alice Ave, Fitchburg, MA 01420
359 PO Box, Leominster, MA 01453
116 Litchfield St, Leominster, MA 01453

Jane Ellen Davis

Name / Names Jane Ellen Davis
Age 75
Birth Date 1949
Also Known As J Davis
Person 27 Bradford Rd, N Chelmsford, MA 01863
Phone Number 978-649-0420
Possible Relatives


Previous Address 8 Mustang Rd, Tyngsboro, MA 01879
6 Lovett Ln, North Chelmsford, MA 01863
27 Bradford Rd, North Chelmsford, MA 01863
Mustang, Tyngsboro, MA 01879
7 Mulberry Way #7, Tewksbury, MA 01876
Mulberry Wa, Tewksbury, MA 01876
60 Lafayette Ter, Chelmsford, MA 01824
60 Lovett Ln, Chelmsford, MA 01824
42 Billerica Ave, North Billerica, MA 01862
Lovett, North Chelmsford, MA 01863
35 Aershom #7, Lowell, MA 01852
6 Lafayette Ter, Chelmsford, MA 01824
85 Gershom Ave #7, Lowell, MA 01854

Jane K Davis

Name / Names Jane K Davis
Age 75
Birth Date 1949
Person 506 North St, Camden, AR 71701
Phone Number 870-231-6931
Possible Relatives
Previous Address RR 1, Camden, AR 71701
145F RR 1, Camden, AR 71701
2157 Avon Ave, Camden, AR 71701
145F PO Box, Camden, AR 71711
RR 1 POB 14JF, Camden, AR 71701

Jane Carmen Davis

Name / Names Jane Carmen Davis
Age 76
Birth Date 1948
Person 51 Pleasant St, Hingham, MA 02043
Phone Number 781-749-2471
Possible Relatives
Hadley D Rierson

Janecarmen Davis
Previous Address 1019 Main St, Hingham, MA 02043

Jane Walters Davis

Name / Names Jane Walters Davis
Age 83
Birth Date 1941
Also Known As Jane Walter Davis
Person 69 Karen Dr #00000, Deville, LA 71328
Phone Number 318-466-5943
Possible Relatives
Previous Address 593 RR 2, Deville, LA 71328
593 PO Box, Deville, LA 71328
5703 Jackson, Deville, LA 71328
5703 Jameson, Deville, LA 71328
5703 Jameson Rd, Deville, LA 71328
Email [email protected]

Jane P Davis

Name / Names Jane P Davis
Age 88
Birth Date 1935
Also Known As John Davis
Person 6541 Oak Forest Ave, Tinley Park, IL 60477
Phone Number 708-614-9224
Possible Relatives

Previous Address 19612 Silverside Dr, Tinley Park, IL 60487
3071 Spaulding Ave, Janesville, WI 53546
6227 Monitor Ave, Chicago, IL 60638
19612 Silverside Dr, Tinley Park, IL 60477
5403 Moody Ave, Chicago, IL 60630
6218 Mulligan Ave, Chicago, IL 60638

Jane Hughes Davis

Name / Names Jane Hughes Davis
Age 94
Birth Date 1929
Also Known As Jane A Davis
Person 1408 Jackson, Magnolia, AR 71753
Phone Number 870-234-5316
Possible Relatives



Van G Gaines


Previous Address 125 Cordelia, Magnolia, AR 71753
23530 Highway 98, Emerson, AR 71740
318 13th St, Ashdown, AR 71822
318 13 St-Jacks Isle, Ashdown, AR 71822
148 Jackson, Magnolia, AR 71753
522 PO Box, Magnolia, AR 71754

Jane N Davis

Name / Names Jane N Davis
Age 97
Birth Date 1926
Person 6152 Verde Trl #A114, Boca Raton, FL 33433
Phone Number 561-479-2144
Possible Relatives
Sarahjane Gregory






Previous Address 6152 Verde Trl, Boca Raton, FL 33433
6152 Verde Trl #A120, Boca Raton, FL 33433
6152 Verde Trl #A-114, Boca Raton, FL 33433
2451 Brickell Ave #21N, Miami, FL 33129
451 Brickell Ave #2C, Miami, FL 33131
2451 Brickell Ave, Miami, FL 33129
2451 Brickell Ave #120, Miami, FL 33129

Jane S Davis

Name / Names Jane S Davis
Age 98
Birth Date 1925
Person 12755 Highway 80, Danville, AR 72833
Phone Number 501-495-7060
Possible Relatives Wjackson Davis
Previous Address 17 HC 66, Danville, AR 72833
80 Hwy, Danville, AR 72833
80 Highway, Danville, AR 72833
17 Hwy 80, Danville, AR 72833
4781 Coon Club Rd, Yonges Island, SC 29449
Hwy #80, Danville, AR 72833
HC 66 POB 17A, Danville, AR 72833

Jane M Davis

Name / Names Jane M Davis
Age 106
Birth Date 1918
Person 1834 Country Club Dr, Baton Rouge, LA 70808
Phone Number 225-924-3726
Possible Relatives

Jane H Davis

Name / Names Jane H Davis
Age 108
Birth Date 1916
Person 209 Dilido Dr, Miami Beach, FL 33139
Phone Number 305-534-0406
Possible Relatives







Previous Address 1500 Bay Rd, Miami Beach, FL 33139
209 Dilido Dr, Miami, FL 33139

Jane Davis

Name / Names Jane Davis
Age N/A
Person 41 SOUTHWOOD DR, ALABASTER, AL 35007
Phone Number 205-663-7721

Jane D Davis

Name / Names Jane D Davis
Age N/A
Person 7723 Lotus Ln, Shreveport, LA 71108
Possible Relatives
Email [email protected]

Jane H Davis

Name / Names Jane H Davis
Age N/A
Person 16659 LINTON RD, ATHENS, AL 35613
Phone Number 256-233-8928

Jane Davis

Name / Names Jane Davis
Age N/A
Person 29 Loxwood St #2R, Worcester, MA 01604
Possible Relatives

Previous Address 12 Darby St, Worcester, MA 01605

Jane Davis

Name / Names Jane Davis
Age N/A
Person 16193 Paula St, Prairieville, LA 70769
Previous Address 5113 Nicholson Dr, Baton Rouge, LA 70820

Jane Graber Davis

Name / Names Jane Graber Davis
Age N/A
Person 6741 68th Ter, South Miami, FL 33143
Possible Relatives

Jane A Davis

Name / Names Jane A Davis
Age N/A
Person 72 Garvey Dr, Springfield, MA 01109
Possible Relatives E L Davis

Marsha J Sporborg

Jane M Davis

Name / Names Jane M Davis
Age N/A
Person 5741 66th Way, Parkland, FL 33067
Possible Relatives
Maryjane Jane Davis

Jane Davis

Name / Names Jane Davis
Age N/A
Person 96 Slater St, Webster, MA 01570
Possible Relatives

Jane Davis

Name / Names Jane Davis
Age N/A
Person 28094 PETTUSVILLE RD, ELKMONT, AL 35620
Phone Number 256-732-4247

Jane H Davis

Name / Names Jane H Davis
Age N/A
Person 104 E REGISTER AVE, GENEVA, AL 36340
Phone Number 334-684-3888

Jane Davis

Name / Names Jane Davis
Age N/A
Person 359 Main St, Webster, MA 01570

Jane Ivy Davis

Name / Names Jane Ivy Davis
Age N/A
Person 322 Oak St, El Dorado, AR 71730

Jane A Davis

Name / Names Jane A Davis
Age N/A
Person 2816 159th St, Edmond, OK 73013

Jane Davis

Name / Names Jane Davis
Age N/A
Person 505 10TH ST, BIRMINGHAM, AL 35217
Phone Number 205-849-8539

Jane E Davis

Name / Names Jane E Davis
Age N/A
Person 108 CORRINE DR, MADISON, AL 35758
Phone Number 256-837-3304

Jane B Davis

Name / Names Jane B Davis
Age N/A
Person 2209 HAMPSTEAD MEWS, MONTGOMERY, AL 36117
Phone Number 334-244-9959

Jane Davis

Name / Names Jane Davis
Age N/A
Person 145 BROOKLYN ST, CENTRE, AL 35960
Phone Number 256-927-7779

Jane C Davis

Name / Names Jane C Davis
Age N/A
Person 450 MILL CREEK LOOP, CHEROKEE, AL 35616
Phone Number 256-360-2449

Jane S Davis

Name / Names Jane S Davis
Age N/A
Person 812 CLEERMONT DR SE, HUNTSVILLE, AL 35801
Phone Number 256-536-0923

Jane Davis

Name / Names Jane Davis
Age N/A
Person 7659 BARKER RD, ATHENS, AL 35614
Phone Number 256-729-8433

Jane Davis

Name / Names Jane Davis
Age N/A
Person 7191 BARKER RD, ATHENS, AL 35614
Phone Number 256-729-8498

Jane S Davis

Name / Names Jane S Davis
Age N/A
Person 3605 OAKDALE RD, BIRMINGHAM, AL 35223
Phone Number 205-967-5168

Jane L Davis

Name / Names Jane L Davis
Age N/A
Person 761 COUNTY ROAD 933, CRANE HILL, AL 35053
Phone Number 256-747-1375

Jane C Davis

Name / Names Jane C Davis
Age N/A
Person 158 HARD RD, ALBERTVILLE, AL 35950
Phone Number 256-878-8488

Jane Davis

Name / Names Jane Davis
Age N/A
Person 1223 CALHOUN DR, ABBEVILLE, AL 36310
Phone Number 334-687-0673

Jane Davis

Name / Names Jane Davis
Age N/A
Person 3107 JASMINE RD, MONTGOMERY, AL 36111
Phone Number 334-264-3303

Jane M Davis

Name / Names Jane M Davis
Age N/A
Person 3007 BREVARD AVE, MONTGOMERY, AL 36109
Phone Number 334-279-7668

Jane M Davis

Name / Names Jane M Davis
Age N/A
Person 327 SPRING ST, ROGERSVILLE, AL 35652
Phone Number 256-247-9418

Jane B Davis

Name / Names Jane B Davis
Age N/A
Person 7 WOOD MNR, TUSCALOOSA, AL 35401
Phone Number 205-345-5053

Jane Davis

Name / Names Jane Davis
Age N/A
Person 402 S FRANKLIN DR, TROY, AL 36081
Phone Number 334-566-5269

Jane E Davis

Name / Names Jane E Davis
Age N/A
Person 865 WATSON CREEK RD, VERNON, AL 35592
Phone Number 205-695-6697

Jane Davis

Name / Names Jane Davis
Age N/A
Person 1407 N ALSTON ST, FOLEY, AL 36535
Phone Number 251-943-4038

Jane Davis

Name / Names Jane Davis
Age N/A
Person 2862 HORSE CREEK RD, RUTLEDGE, AL 36071
Phone Number 334-335-5741

Jane Davis

Name / Names Jane Davis
Age N/A
Person 19973 ADAMS ACRES RD, ROBERTSDALE, AL 36567
Phone Number 251-947-4601

Jane Davis

Name / Names Jane Davis
Age N/A
Person 420 10TH ST, BIRMINGHAM, AL 35217
Phone Number 205-808-0184

Jane S Davis

Name / Names Jane S Davis
Age N/A
Person 36 RIDGELAND, TUSCALOOSA, AL 35406
Phone Number 205-345-9399

Jane P Davis

Name / Names Jane P Davis
Age N/A
Person 725 CROSSCREEK TRL, PELHAM, AL 35124

Jane Davis

Business Name Wycliffe Bible Translation Foundation
Person Name Jane Davis
Position company contact
State FL
Address PO Box 620486, Orlando, FL 32862-0486
Phone Number
Email [email protected]
Title Associate

Jane Davis

Business Name Wake Med Faculty Physician
Person Name Jane Davis
Position company contact
State NC
Address 11635 Capital Blvd, Wake Forest, NC 27587
Phone Number
Email [email protected]
Title Nurse

Jane Davis

Business Name Village Builders Inc
Person Name Jane Davis
Position company contact
State MI
Address 8401 Lee Rd Brighton MI 48116-2035
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 810-227-7350

Jane Davis

Business Name University Of North Texas Seminary Clinic
Person Name Jane Davis
Position company contact
State TX
Address 1305 E Seminary Dr, Fort Worth, TX 76115
Phone Number
Email [email protected]
Title Nurse

Jane Davis

Business Name Tiny Tot Day Nursery
Person Name Jane Davis
Position company contact
State KY
Address 908 Ormsby Ln Louisville KY 40242-4536
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 502-426-3697
Number Of Employees 13
Annual Revenue 429660
Fax Number 502-426-1156

Jane Davis

Business Name Things Theological
Person Name Jane Davis
Position company contact
State AL
Address 16659 Linton Rd Athens AL 35613-5841
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3269
SIC Description Pottery Products, Nec
Phone Number 256-233-8928
Number Of Employees 1
Annual Revenue 22080

Jane Davis

Business Name The Elder-Beerman Stores Corp.
Person Name Jane Davis
Position company contact
State PA
Address 2801 E. Market St., York, PA 17402
Phone Number
Email [email protected]
Title Marketing Manager

Jane Davis

Business Name Taco Bell
Person Name Jane Davis
Position company contact
State FL
Address 1025 N Navy Blvd Pensacola FL 32507-1275
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 386-455-7896
Email [email protected]
Fax Number 850-455-7896

Jane Davis

Business Name Surrey Place Ctr
Person Name Jane Davis
Position company contact
State FL
Address 110 Lee Ave SE Live Oak FL 32064-9504
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 386-364-5961
Number Of Employees 102
Annual Revenue 2448000
Fax Number 386-364-1656

Jane Davis

Business Name St Mary's Road Christian Acad
Person Name Jane Davis
Position company contact
State GA
Address 3993 Saint Marys Rd Columbus GA 31907-6237
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 706-689-1275
Number Of Employees 14

Jane Davis

Business Name See Jane Run, Inc.
Person Name Jane Davis
Position company contact
State WA
Address PO Box 15859, Seattle, WA 98115
SIC Code 599402
Phone Number
Email [email protected]

Jane Davis

Business Name See Jane Run, Inc
Person Name Jane Davis
Position company contact
Phone Number
Email [email protected]

JANE DAVIS

Business Name SUNWARD ENTERPRISES, INC.
Person Name JANE DAVIS
Position registered agent
State GA
Address 3670 LAKEWOOD CT NE, MARIETTA, GA 30066
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-02-10
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANE M DAVIS

Business Name STONEHENGE MASONARY, LLC
Person Name JANE M DAVIS
Position Mmember
State NV
Address 8644 SURTIDOR DR 8644 SURTIDOR DR, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0188302007-2
Creation Date 2007-03-12
Type Domestic Limited-Liability Company

JANE DAVIS

Business Name SIX HILLS HOMEOWNERS ASSOCIATION, INC.
Person Name JANE DAVIS
Position registered agent
State GA
Address 785 Owens Lake Road, Milton, GA 30004
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-07-23
Entity Status Active/Compliance
Type CEO

Jane Davis

Business Name Rehabilitation Center
Person Name Jane Davis
Position company contact
State GA
Address 100 Mimosa Dr Thomasville GA 31792-6676
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 229-228-8050
Email [email protected]
Number Of Employees 31
Annual Revenue 2364880
Fax Number 229-228-8594
Website www.archbold.org

Jane Davis

Business Name Readfield Community Library
Person Name Jane Davis
Position company contact
State ME
Address P.O. BOX 246 Readfield ME 04355-0246
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 207-685-4089

Jane Davis

Business Name Randolph JTPA Office
Person Name Jane Davis
Position company contact
State IL
Address 1 Taylor St Chester IL 62233-1970
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 618-826-4709
Number Of Employees 2

Jane Davis

Business Name R J Davis Inc
Person Name Jane Davis
Position company contact
State CT
Address 227 Ethan Allen Hwy, Ridgefield, CT 6877
Phone Number
Email [email protected]
Title Secretary

Jane Davis

Business Name Public Library
Person Name Jane Davis
Position company contact
State ME
Address 1151 Main St Readfield ME 04355-3512
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 207-685-4089
Number Of Employees 1

Jane Davis

Business Name Pride's Cleaners & Laundry
Person Name Jane Davis
Position company contact
State AL
Address 509 Woodward Ave Muscle Shoals AL 35661-1545
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 256-383-8603
Number Of Employees 2
Annual Revenue 123600

Jane Davis

Business Name Plain Jane's Lounge
Person Name Jane Davis
Position company contact
State IA
Address 108 E Jefferson St Osceola IA 50213-1203
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 641-342-2069
Number Of Employees 5
Annual Revenue 260000

Jane Davis

Business Name Physician's Clinic
Person Name Jane Davis
Position company contact
State IA
Address 410 N 12th St # 100 Oskaloosa IA 52577-2495
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 641-672-3360
Number Of Employees 16
Annual Revenue 4620750
Fax Number 641-672-3366

JANE R DAVIS

Business Name PARTNERSHIP REHABILITATION, INC.
Person Name JANE R DAVIS
Position registered agent
State GA
Address 400 BAYTREE RD, VALDOSTA, GA 31602
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-27
Entity Status Merged
Type CEO

Jane Davis

Business Name Michael Connelly Website
Person Name Jane Davis
Position company contact
State UT
Address 1357 South 1300 East, Salt Lake City, UT 84105
SIC Code 503109
Phone Number
Email [email protected]

Jane Davis

Business Name Kaw Valley Special Svc
Person Name Jane Davis
Position company contact
State KS
Address 303 E State Highway 24 Rossville KS 66533-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 785-584-6731
Number Of Employees 7
Fax Number 785-584-6720

Jane Davis

Business Name Jane Y Davis
Person Name Jane Davis
Position company contact
State GA
Address 6852 Springlake Dr Columbus GA 31909-3293
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 706-568-0406

Jane Davis

Business Name Jane T Davis
Person Name Jane Davis
Position company contact
State KS
Address 330 N 3rd St Lindsborg KS 67456-1903
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 785-227-2774

Jane Davis

Business Name Jane M Davis
Person Name Jane Davis
Position company contact
State GA
Address 2150 Peachford Rd Atlanta GA 30338-6520
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 770-457-6515

Jane Davis

Business Name Jane Davis LLC
Person Name Jane Davis
Position company contact
State MD
Address P O Box 6534 Annapolis MD 21401-0534
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 410-841-6739

Jane Davis

Business Name Jane Davis
Person Name Jane Davis
Position company contact
State NC
Address 7111 E. Creeks Edge Drive, WILMINGTON, 28408 NC
Phone Number
Email [email protected]

JANE LEE DAVIS

Business Name JMD PROPERTY MANAGEMENT, LLC
Person Name JANE LEE DAVIS
Position registered agent
State GA
Address 2740 MEADOW MERE EAST, ATLANTA, GA 30341
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2003-05-21
Entity Status Active/Compliance
Type Secretary

JANE L DAVIS

Business Name JBD VENTURES, LLC
Person Name JANE L DAVIS
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0643462005-0
Creation Date 2005-09-19
Type Domestic Limited-Liability Company

Jane Davis

Business Name J G Business and Tax Services
Person Name Jane Davis
Position company contact
State CT
Address P.O. BOX 24 Brooklyn CT 06234-0024
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services

Jane Davis

Business Name Human Services Dept
Person Name Jane Davis
Position company contact
State ME
Address 396 Griffin Rd Bangor ME 04401-3002
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 207-561-4100
Email [email protected]
Number Of Employees 260
Fax Number 207-561-4122
Website www.maine.gov

Jane Davis

Business Name Hope-Howse International, Inc
Person Name Jane Davis
Position company contact
State GA
Address 4514 Chamblee-Dunwoody Rd, ATLANTA, 30338 GA
Phone Number
Email [email protected]

Jane Davis

Business Name Health Wealth and Wisdom
Person Name Jane Davis
Position company contact
State FL
Address 1176 12th Avenue, GRACEVILLE, 32440 FL
SIC Code 6324
Phone Number
Email [email protected]

Jane Davis

Business Name Hair-Em Beauty Salon
Person Name Jane Davis
Position company contact
State FL
Address 1002 N Alabama Ave De Land FL 32724-2308
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 386-736-8600

JANE DAVIS

Business Name HOPE-HOWSE INTERNATIONAL, INC.
Person Name JANE DAVIS
Position registered agent
State NM
Address 756 Baca St., SANTA FE, NM 87505
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-09-05
Entity Status Active/Compliance
Type Secretary

Jane Davis

Business Name Grounds For Celebration
Person Name Jane Davis
Position company contact
State IA
Address 600 E Locust St Des Moines IA 50319-1006
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 515-281-3294
Number Of Employees 5
Annual Revenue 561000

Jane Davis

Business Name Elemeno Inc. Incorporated
Person Name Jane Davis
Position company contact
State UT
Address 1357 South 1300E, Salt Lake City, UT 84105
SIC Code 565101
Phone Number
Email [email protected]

Jane Davis

Business Name Draperies Etc
Person Name Jane Davis
Position company contact
State IN
Address 913 E Us Highway 33-57 Churubusco IN 46723-9607
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores
Phone Number 260-693-3512
Email [email protected]
Number Of Employees 4
Annual Revenue 403520

Jane Davis

Business Name Direct Lank Inc
Person Name Jane Davis
Position company contact
State NJ
Address 1363 Asbury Ave,, Ocean City, NJ
Phone Number
Email [email protected]
Title President

Jane Davis

Business Name Dept of Special Services
Person Name Jane Davis
Position company contact
State KS
Address P.O. BOX 160 Rossville KS 66533-0160
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 785-232-0170

Jane Thackston Davis

Business Name Davis Consulting and Sales, LLC
Person Name Jane Thackston Davis
Position registered agent
State GA
Address 237 Chicory Rd., NE, Milledgeville, GA 31061
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-03
Entity Status Active/Compliance
Type Organizer

Jane Davis

Business Name Davis Associates
Person Name Jane Davis
Position company contact
State IA
Address 2413 Princeton Rd Iowa City IA 52245-3634
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 319-338-8422

Jane Wigham Davis

Business Name DEEP SOUTH BICYCLES, INC.
Person Name Jane Wigham Davis
Position registered agent
State GA
Address 2713 Ashworth Circle, Snellville, GA 30078
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-02-02
Entity Status To Be Dissolved
Type Secretary

JANE DAVIS

Business Name DAVCO REALTY, INC.
Person Name JANE DAVIS
Position registered agent
State GA
Address HIGHWAY 301 SOUTH, NAHUNTA, GA 31553
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1971-02-19
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jane Davis

Business Name Curves For Women
Person Name Jane Davis
Position company contact
State IA
Address 505 6th St Kalona IA 52247-9732
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 319-656-2400
Email [email protected]
Number Of Employees 1
Annual Revenue 37830

Jane Davis

Business Name Cherokee High School
Person Name Jane Davis
Position company contact
State AL
Address 910 Warrior Dr Centre AL 35960-1042
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 256-927-3625

Jane Davis

Business Name Broken Oak Ranches
Person Name Jane Davis
Position company contact
State TX
Address 510 Pence, WALLISVILLE, 77597 TX
SIC Code 5211
Phone Number
Email [email protected]

Jane Davis

Business Name Break Time 3076
Person Name Jane Davis
Position company contact
State MO
Address 1300 Highway O Rolla MO 65401-6702
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 573-364-0550

Jane Davis

Business Name Big Water Marina
Person Name Jane Davis
Position company contact
State SC
Address 320 Big Water Rd, Starr, SC 29684-9435
Phone Number
Email [email protected]
Title Owner

Jane Davis

Business Name Amway Distributors
Person Name Jane Davis
Position company contact
State IA
Address 2413 Princeton Rd Iowa City IA 52245-3634
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments
Phone Number 319-338-8422
Number Of Employees 2
Annual Revenue 321360

JANE L DAVIS

Business Name A. HAROLD DAVIS, CPA, PC
Person Name JANE L DAVIS
Position registered agent
State GA
Address 2740 MEADOW MERE EA, ATLANTA, GA 30341
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2000-07-05
Entity Status Active/Compliance
Type Secretary

Jane Davis

Business Name 1-2-3 Printing & Supplies
Person Name Jane Davis
Position company contact
State KS
Address 157 37th W 100 Ter Shawnee Mission KS 66219
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5112
SIC Description Stationery And Office Supplies
Phone Number 913-345-9770

JANE DAVIS

Person Name JANE DAVIS
Filing Number 147985300
Position PRESIDENT
State TX
Address 20939 ATASCOCITA POINT DRIVE, KINGWOOD TX 77346

JANE C DAVIS

Person Name JANE C DAVIS
Filing Number 800343888
Position SECRETARY
State TX
Address 2740 MORNING MOON, NEW BRAUNFELS TX 78132

JANE DAVIS

Person Name JANE DAVIS
Filing Number 147985300
Position DIRECTOR
State TX
Address 20939 ATASCOCITA POINT DRIVE, KINGWOOD TX 77346

JANE DAVIS

Person Name JANE DAVIS
Filing Number 10371701
Position Director
State TX
Address 383 PAINT CREEK RD, Mcdade TX 78650

JANE DAVIS

Person Name JANE DAVIS
Filing Number 10371701
Position President
State TX
Address 383 PAINT CREEK RD, Mcdade TX 78650

Jane Chalk Davis

Person Name Jane Chalk Davis
Filing Number 33279201
Position Director
State TX
Address 3969 Davila Dr., Dallas TX 75220

Jane Davis

Person Name Jane Davis
Filing Number 70477301
Position Director
State TX
Address 113 Ridge Road, Post TX 79356

JANE DAVIS

Person Name JANE DAVIS
Filing Number 107051900
Position VICE PRESIDENT
State TX
Address 316 CHUCKWAGON TRAIL, Weatherford TX 76086

Jane C. Davis

Person Name Jane C. Davis
Filing Number 800182319
Position Director
State TX
Address P.O. Box 632146, Nacogdoches TX 75964

JANE DAVIS

Person Name JANE DAVIS
Filing Number 107051900
Position Director
State TX
Address 316 CHUCKWAGON TRAIL, Weatherford TX 76086

Davis Christine Jane

State GA
Calendar Year 2017
Employer Madison County Board Of Education
Job Title Substitute Teacher
Name Davis Christine Jane
Annual Wage $5,281

Davis Jane A

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Custodial Personnel
Name Davis Jane A
Annual Wage $29,140

Davis Jane S

State GA
Calendar Year 2011
Employer Coweta County Board Of Education
Job Title Other Instructional Provider
Name Davis Jane S
Annual Wage $62,721

Davis Nancy Jane

State GA
Calendar Year 2011
Employer Coweta County Board Of Education
Job Title Grade 2 Teacher
Name Davis Nancy Jane
Annual Wage $10,174

Davis Jane A

State GA
Calendar Year 2010
Employer Troup County Board Of Education
Job Title Grade 7 Teacher
Name Davis Jane A
Annual Wage $60,654

Davis Jane L

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grade 6 Teacher
Name Davis Jane L
Annual Wage $35,971

Davis Clelia Jane

State GA
Calendar Year 2010
Employer General Assembly, Georgia
Job Title Chief Of Staff
Name Davis Clelia Jane
Annual Wage $98,718

Davis Jane A

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Custodial Personnel
Name Davis Jane A
Annual Wage $28,201

Davis Jane S

State GA
Calendar Year 2010
Employer Coweta County Board Of Education
Job Title Other Instructional Provider
Name Davis Jane S
Annual Wage $61,422

Davis Nancy Jane

State GA
Calendar Year 2010
Employer Coweta County Board Of Education
Job Title Grade 2 Teacher
Name Davis Nancy Jane
Annual Wage $61,209

Davis Jane B

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Davis Jane B
Annual Wage $67,891

Davis Jane

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Davis Jane
Annual Wage $20,190

Davis Jane M

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Davis Jane M
Annual Wage $72,740

Davis Amy Jane

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Part Time Clerical With Benefits
Name Davis Amy Jane
Annual Wage $6,508

Davis Clelia Jane

State GA
Calendar Year 2011
Employer General Assembly, Georgia
Job Title Chief Of Staff
Name Davis Clelia Jane
Annual Wage $14,940

Davis Jane B

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Davis Jane B
Annual Wage $66,681

Davis Jane M

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Davis Jane M
Annual Wage $73,330

Davis Jane B

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Davis Jane B
Annual Wage $64,580

Davis Jane M

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Davis Jane M
Annual Wage $73,499

Davis Sarah Jane

State DE
Calendar Year 2017
Employer Dshs/Ofo/T Secty/De Em Mgt Agy
Name Davis Sarah Jane
Annual Wage $40,540

Davis Sarah Jane

State DE
Calendar Year 2016
Employer Dshs/ofo/t Secty/de Em Mgt Agy
Name Davis Sarah Jane
Annual Wage $9,032

Davis Megan Jane

State CO
Calendar Year 2018
Employer School District Of Garfield Re-2
Name Davis Megan Jane
Annual Wage $18,794

Davis Allison Jane

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Teacher Secondary (High)
Name Davis Allison Jane
Annual Wage $62,386

Davis Susan Jane

State CO
Calendar Year 2017
Employer Public Safety
Job Title Temporary Aide
Name Davis Susan Jane
Annual Wage $20,800

Davis Jane E

State CO
Calendar Year 2017
Employer County of Park
Name Davis Jane E
Annual Wage $268

Davis Susan Jane

State CO
Calendar Year 2016
Employer Dept Of Public Safety
Job Title General Professional Iv
Name Davis Susan Jane
Annual Wage $42,258

Davis Rebecca Jane

State AR
Calendar Year 2017
Employer White Co. Central School Dist.
Name Davis Rebecca Jane
Annual Wage $41,150

Davis Jane E

State AR
Calendar Year 2017
Employer North Little Rock School District
Name Davis Jane E
Annual Wage $38,335

Davis Jane

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Davis Jane
Annual Wage $18,992

Davis Jane E

State AR
Calendar Year 2016
Employer North Little Rock School District
Name Davis Jane E
Annual Wage $64,677

Davis Jane L

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grade 6 Teacher
Name Davis Jane L
Annual Wage $38,786

Davis Jane S

State GA
Calendar Year 2012
Employer Coweta County Board Of Education
Job Title Other Instructional Provider
Name Davis Jane S
Annual Wage $63,013

Davis Jane L

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Grade 7 Teacher
Name Davis Jane L
Annual Wage $57,016

Davis Sheila Jane

State GA
Calendar Year 2017
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Davis Sheila Jane
Annual Wage $17,660

Davis Christine Jane

State GA
Calendar Year 2016
Employer Madison County Board Of Education
Job Title Substitute Teacher
Name Davis Christine Jane
Annual Wage $3,250

Davis Jane L

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Grade 7 Teacher
Name Davis Jane L
Annual Wage $53,827

Davis Sheila Jane

State GA
Calendar Year 2016
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Davis Sheila Jane
Annual Wage $16,347

Davis Kimberly Jane

State GA
Calendar Year 2016
Employer City Of Dalton Board Of Education
Job Title Human Resources Personnel
Name Davis Kimberly Jane
Annual Wage $26,032

Davis Jane A

State GA
Calendar Year 2015
Employer Troup County Board Of Education
Job Title Substitute Teacher
Name Davis Jane A
Annual Wage $9,974

Davis Christine Jane

State GA
Calendar Year 2015
Employer Madison County Board Of Education
Job Title Substitute Teacher
Name Davis Christine Jane
Annual Wage $1,853

Davis Jane L

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Grade 7 Teacher
Name Davis Jane L
Annual Wage $47,241

Davis Sheila Jane

State GA
Calendar Year 2015
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Davis Sheila Jane
Annual Wage $14,956

Davis Kimberly Jane

State GA
Calendar Year 2015
Employer City Of Dalton Board Of Education
Job Title Human Resources Personnel
Name Davis Kimberly Jane
Annual Wage $18,992

Davis Jane A

State GA
Calendar Year 2014
Employer Troup County Board Of Education
Job Title Grade 7 Teacher
Name Davis Jane A
Annual Wage $59,862

Davis Jane A

State GA
Calendar Year 2011
Employer Troup County Board Of Education
Job Title Grade 7 Teacher
Name Davis Jane A
Annual Wage $60,157

Davis Christine Jane

State GA
Calendar Year 2014
Employer Madison County Board Of Education
Job Title Substitute Teacher
Name Davis Christine Jane
Annual Wage $1,138

Davis Jane A

State GA
Calendar Year 2014
Employer Douglas County Board Of Education
Job Title Custodial Personnel
Name Davis Jane A
Annual Wage $27,661

Davis Jane S

State GA
Calendar Year 2014
Employer Coweta County Board Of Education
Job Title Other Instructional Provider
Name Davis Jane S
Annual Wage $10,502

Davis Jane A

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Enterprise Asp Worker
Name Davis Jane A
Annual Wage $3,469

Davis Sheila Jane

State GA
Calendar Year 2014
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Davis Sheila Jane
Annual Wage $14,739

Davis Jane A

State GA
Calendar Year 2013
Employer Troup County Board Of Education
Job Title Grade 7 Teacher
Name Davis Jane A
Annual Wage $60,155

Davis Jane L

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Gifted
Name Davis Jane L
Annual Wage $56,373

Davis Jane A

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title Custodial Personnel
Name Davis Jane A
Annual Wage $30,222

Davis Jane S

State GA
Calendar Year 2013
Employer Coweta County Board Of Education
Job Title Other Instructional Provider
Name Davis Jane S
Annual Wage $63,013

Davis Sheila Jane

State GA
Calendar Year 2013
Employer Clayton County Board Of Education
Job Title School Food Service Worker
Name Davis Sheila Jane
Annual Wage $14,450

Davis Jane A

State GA
Calendar Year 2012
Employer Troup County Board Of Education
Job Title Grade 7 Teacher
Name Davis Jane A
Annual Wage $60,969

Davis Jane L

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grade 6 Teacher
Name Davis Jane L
Annual Wage $45,193

Davis Jane A

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title Custodial Personnel
Name Davis Jane A
Annual Wage $30,222

Davis Jane L

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Grade 7 Teacher
Name Davis Jane L
Annual Wage $48,030

Davis Karie Jane

State AL
Calendar Year 2016
Employer University Of Alabama
Name Davis Karie Jane
Annual Wage $1,500

Jane M Davis

Name Jane M Davis
Address 105 Andover Dr Springfield IL 62704 -5432
Phone Number 217-546-8270
Email [email protected]
Gender Female
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 Greater than $9,999
Education Completed College
Language English

Jane Davis

Name Jane Davis
Address 7932 Detroit Blvd West Bloomfield MI 48323 -1026
Phone Number 248-387-0167
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jane H Davis

Name Jane H Davis
Address 1009 Columbine Dr Frederick MD 21701 APT 1B-9218
Phone Number 301-695-2654
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Jane M Davis

Name Jane M Davis
Address 1315 W 13th Ave Broomfield CO 80020 -6633
Phone Number 303-439-7955
Email [email protected]
Gender Female
Date Of Birth 1962-10-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jane E Davis

Name Jane E Davis
Address 7723 Heatherdown Ct Indianapolis IN 46259 -8734
Phone Number 317-501-0878
Gender Female
Date Of Birth 1970-10-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Jane O Davis

Name Jane O Davis
Address 824 Cameron St Indianapolis IN 46203 -5117
Phone Number 317-780-7658
Gender Female
Date Of Birth 1935-06-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jane Davis

Name Jane Davis
Address 809 Sweetwater Island Cir Longwood FL 32779 -2352
Phone Number 407-399-5756
Telephone Number 407-399-5756
Mobile Phone 407-399-5756
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed Graduate School
Language English

Jane C Davis

Name Jane C Davis
Address 1175 River Bay Rd Annapolis MD 21409 -4851
Phone Number 410-626-8217
Gender Female
Date Of Birth 1952-10-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Jane E Davis

Name Jane E Davis
Address 2003 Armstrong St Edgewood MD 21040 -3201
Phone Number 410-676-1157
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Jane Davis

Name Jane Davis
Address 8810 Furlong Dr Louisville KY 40242 APT 1-7528
Phone Number 502-339-9823
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jane E Davis

Name Jane E Davis
Address 810 E Washington St Louisville KY 40206 APT 1-1632
Phone Number 502-587-1515
Gender Female
Date Of Birth 1955-08-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jane A Davis

Name Jane A Davis
Address 57 Enterprise Ln Olive Hill KY 41164 -7683
Phone Number 606-286-6649
Email [email protected]
Gender Female
Date Of Birth 1945-06-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Jane Davis

Name Jane Davis
Address 2169 Kk Rd Waterloo IL 62298 -4105
Phone Number 618-935-2203
Mobile Phone 618-935-2203
Email [email protected]
Gender Female
Date Of Birth 1971-12-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Jane G Davis

Name Jane G Davis
Address 806 E Second St Trinidad CO 81082 -3029
Phone Number 719-846-3448
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Jane S Davis

Name Jane S Davis
Address 345 W Fullerton Pkwy Chicago IL 60614 APT 1701-4866
Phone Number 773-857-2007
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Jane Davis

Name Jane Davis
Address 302 3rd St Oolitic IN 47451 -3004
Phone Number 812-279-2826
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jane Davis

Name Jane Davis
Address 4502 E County Road 225 N Orleans IN 47452 -9138
Phone Number 812-723-1701
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jane Davis

Name Jane Davis
Address 3710 N Collins Dr Bloomington IN 47404 -9594
Phone Number 812-876-2967
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jane A Davis

Name Jane A Davis
Address 1434 Slate Run Rd New Albany IN 47150 APT 63-6216
Phone Number 812-948-5947
Gender Female
Date Of Birth 1923-12-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jane A Davis

Name Jane A Davis
Address 1633 Parkside Cir Niceville FL 32578 -8811
Phone Number 850-897-7806
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed Graduate School
Language English

Jane R Davis

Name Jane R Davis
Address 10426 Main St Mackville KY 40040 -7000
Phone Number 859-262-5691
Gender Female
Date Of Birth 1943-05-10
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 5001
Education Completed High School
Language English

Jane B Davis

Name Jane B Davis
Address 4285 Great Oaks Ln Jacksonville FL 32207 -6217
Phone Number 904-306-0804
Mobile Phone 904-654-5647
Gender Female
Date Of Birth 1974-11-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Jane L Davis

Name Jane L Davis
Address 3535 Dusty Trl Heber AZ 85928 APT B-9655
Phone Number 928-243-3138
Gender Female
Date Of Birth 1949-01-01
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Jane M Davis

Name Jane M Davis
Address 2615 Lee St Hollywood FL 33020 -1944
Phone Number 954-922-1893
Email [email protected]
Gender Female
Date Of Birth 1937-09-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jane E Davis

Name Jane E Davis
Address 2310 45th Ave Greeley CO 80634 -3241
Phone Number 970-330-0817
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, JANE C

Name DAVIS, JANE C
Amount 2500.00
To Mazie K. Hirono (D)
Year 2012
Transaction Type 15
Filing ID 12020433436
Application Date 2011-10-09
Contributor Occupation N/A
Contributor Employer N/A
Organization Name Davis Levin Livingston
Contributor Gender F
Recipient Party D
Recipient State HI
Committee Name Friends of Mazie Hirono
Seat federal:senate

Davis, Jane

Name Davis, Jane
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-08-20
Contributor Occupation Home
Contributor Employer NA
Organization Name Davis, Levin et al
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3502 Woodlawn Dr Honolulu HI

DAVIS, JANE C

Name DAVIS, JANE C
Amount 1900.00
To Brian Schatz (D)
Year 2006
Transaction Type 15
Filing ID 26940321451
Application Date 2006-09-03
Contributor Occupation VOLUNTEER WORK
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State HI
Committee Name Brian Schatz for Congress
Seat federal:house

DAVIS, JANE

Name DAVIS, JANE
Amount 1000.00
To KING, PHIL
Year 20008
Application Date 2007-12-31
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Recipient Party R
Recipient State TX
Seat state:lower

DAVIS, JANE

Name DAVIS, JANE
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991162869
Application Date 2004-03-04
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 345 W Fullerton Pkwy 1703 CHICAGO IL

DAVIS, JANE

Name DAVIS, JANE
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-04-29
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party D
Recipient State MA
Seat state:governor
Address 51 S PLEASANT ST HINGHAM MA

DAVIS, JANE

Name DAVIS, JANE
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-04-30
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party D
Recipient State MA
Seat state:governor
Address 169 SANDERS AVE LOWELL MA

DAVIS, JANE

Name DAVIS, JANE
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2006-04-15
Contributor Occupation PHARMACIST
Contributor Employer NEIGHBORCARE
Recipient Party D
Recipient State MA
Seat state:governor
Address 169 SANDERS AVE LOWELL MA

DAVIS, JANE

Name DAVIS, JANE
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991162870
Application Date 2004-03-25
Contributor Occupation Homemaker
Contributor Employer Not employed
Organization Name Kimberly-Clark Corp
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 349 NEENAH WI

DAVIS, JANE B

Name DAVIS, JANE B
Amount 500.00
To National Republican Trust PAC
Year 2010
Transaction Type 15
Filing ID 29992555498
Application Date 2009-06-05
Contributor Occupation PHYSICIAN ASSIS
Contributor Employer CLINICA SIENA VISTA
Contributor Gender F
Committee Name National Republican Trust PAC

DAVIS, JANE

Name DAVIS, JANE
Amount 250.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 26020350956
Application Date 2006-03-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

DAVIS, JANE

Name DAVIS, JANE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961464153
Application Date 2004-04-02
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 143 Inkberry Rd HENDERSONVILLE NC

DAVIS, JANE G MRS

Name DAVIS, JANE G MRS
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26960155164
Application Date 2006-05-15
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte

DAVIS, JANE G MRS

Name DAVIS, JANE G MRS
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26960256098
Application Date 2006-06-29
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte

DAVIS, JANE

Name DAVIS, JANE
Amount 250.00
To Todd Platts (R)
Year 2004
Transaction Type 15
Filing ID 24990965471
Application Date 2004-03-19
Contributor Occupation Executive
Contributor Employer York International
Organization Name York International
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name People for Platts Cmte
Seat federal:house
Address 915 Upland Rd YORK PA

DAVIS, JANE

Name DAVIS, JANE
Amount 250.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020642986
Application Date 2010-06-14
Contributor Occupation HOUSEWIFE
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

DAVIS, JANE

Name DAVIS, JANE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991162870
Application Date 2004-03-07
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 143 Inkberry Rd HENDERSONVILLE NC

DAVIS, JANE GARTH MRS

Name DAVIS, JANE GARTH MRS
Amount 250.00
To Republican Party of Virginia
Year 2010
Transaction Type 15
Filing ID 29934486093
Application Date 2009-07-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Virginia

DAVIS, JANE

Name DAVIS, JANE
Amount 250.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 26020722675
Application Date 2006-09-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

DAVIS, JANE B

Name DAVIS, JANE B
Amount 200.00
To National Republican Trust PAC
Year 2010
Transaction Type 15
Filing ID 29935527326
Application Date 2009-08-17
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Committee Name National Republican Trust PAC

DAVIS, JANE D MRS

Name DAVIS, JANE D MRS
Amount 200.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12970783017
Application Date 2012-02-06
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 13700 N GAYTON Rd Apt 110 HENRICO VA

DAVIS, JANE B

Name DAVIS, JANE B
Amount 200.00
To National Republican Trust PAC
Year 2010
Transaction Type 15
Filing ID 29992555498
Application Date 2009-03-17
Contributor Occupation PHYSICIAN ASSIS
Contributor Employer CLINICA SIENA VISTA
Contributor Gender F
Committee Name National Republican Trust PAC

DAVIS, JANE

Name DAVIS, JANE
Amount 100.00
To HALEY, NIKKI
Year 2010
Contributor Occupation REQUESTED FROM DONOR
Recipient Party R
Recipient State SC
Seat state:governor
Address 432 BERRIE RD CHARLESTON SC

DAVIS, JANE

Name DAVIS, JANE
Amount 100.00
To REX, JIM
Year 2010
Application Date 2010-03-30
Contributor Occupation PRINCIPAL
Recipient Party D
Recipient State SC
Seat state:governor
Address 2654 SCARLET OAK CT CHARLESTON SC

DAVIS, JANE

Name DAVIS, JANE
Amount 100.00
To HALEY, NIKKI
Year 2010
Application Date 2010-04-18
Contributor Occupation REQUESTED FROM DONOR
Recipient Party R
Recipient State SC
Seat state:governor
Address 432 BERRIE RD CHARLESTON SC

DAVIS, JANE

Name DAVIS, JANE
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-09-01
Recipient Party D
Recipient State MI
Seat state:governor
Address 143 INKBERRY RD HENDERSONVILLE NC

DAVIS, JANE

Name DAVIS, JANE
Amount 100.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2004-07-27
Recipient Party R
Recipient State NC
Seat state:governor
Address 711 E CREEKS EDGE DR WILMINGTON NC

DAVIS, JANE

Name DAVIS, JANE
Amount 100.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2003-11-16
Recipient Party D
Recipient State WA
Seat state:governor
Address 143 INKBERRY RD HENDERSONVILLE NC

DAVIS, JANE

Name DAVIS, JANE
Amount 100.00
To ARKANSAS REPUBLICAN PARTY
Year 2010
Application Date 2009-05-06
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address 164 DEER FIELD LN EL DORADO AR

DAVIS, JANE

Name DAVIS, JANE
Amount 50.00
To TITUS, DINA
Year 2006
Application Date 2006-08-30
Recipient Party D
Recipient State NV
Seat state:governor
Address 143 INKBERRY RD HENDERSONVILLE NC

DAVIS, JANE

Name DAVIS, JANE
Amount 50.00
To NORTH CAROLINA DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-25
Recipient Party D
Recipient State NC
Committee Name NORTH CAROLINA DEMOCRATIC PARTY
Address 7725 SW MAPLE DR PORTLAND OR

DAVIS, JANE

Name DAVIS, JANE
Amount 50.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2003-11-03
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1307 BROOKS LN TOPPENISH WA

DAVIS, JANE

Name DAVIS, JANE
Amount 25.00
To GEORGIA DEMOCRATIC PARTY
Year 20008
Application Date 2008-06-02
Contributor Occupation PHOTOGRAPHER
Contributor Employer SELF
Recipient Party D
Recipient State GA
Committee Name GEORGIA DEMOCRATIC PARTY
Address 130 LITTLE JOHN TRAIL ATLANTA GA

DAVIS, JANE

Name DAVIS, JANE
Amount 25.00
To INVEST IN OUR KIDS EDUCATION CAMPAIGN
Year 2006
Application Date 2006-10-02
Recipient Party I
Recipient State ID
Committee Name INVEST IN OUR KIDS EDUCATION CAMPAIGN
Address 1519 ZENER POCATELLO ID

DAVIS, JANE

Name DAVIS, JANE
Amount 20.00
To POTTER, ADAM
Year 2004
Application Date 2004-06-05
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State KY
Seat state:lower
Address 701 MCCULLUM AVE ELIZABETHTOWN KY

DAVIS, JANE

Name DAVIS, JANE
Amount 10.00
To GOODWIN, THOMAS
Year 20008
Application Date 2007-05-22
Recipient Party R
Recipient State NJ
Seat state:lower
Address 140 SPARROW DR HAMILTON NJ

DAVIS, JANE

Name DAVIS, JANE
Amount 10.00
To BUSHMAN, ADAM
Year 20008
Application Date 2007-05-22
Recipient Party R
Recipient State NJ
Seat state:lower
Address 140 SPARROW DR HAMILTON NJ

DAVIS, JANE

Name DAVIS, JANE
Amount 10.00
To BARONI, BILL
Year 20008
Application Date 2007-05-22
Recipient Party R
Recipient State NJ
Seat state:upper
Address 140 SPARROW DR HAMILTON NJ

DAVIS MARY JANE

Name DAVIS MARY JANE
Address 414 Brenford Road Dover DE 19904
Value 9700
Landvalue 9700
Buildingvalue 30600
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

DAVIS CATHERINE JANE

Name DAVIS CATHERINE JANE
Physical Address 5844 MASTERS BLVD, ORLANDO, FL 32819
Owner Address 5844 MASTERS BLVD, ORLANDO, FLORIDA 32819
Ass Value Homestead 315383
Just Value Homestead 315383
County Orange
Year Built 1989
Area 2940
Land Code Single Family
Address 5844 MASTERS BLVD, ORLANDO, FL 32819

DAVIS CATHERINE JANE

Name DAVIS CATHERINE JANE
Physical Address 7470 SUGAR BEND DR UNIT 7470, ORLANDO, FL 32819
Owner Address 5844 MASTERS BLVD, ORLANDO, FLORIDA 32819
County Orange
Year Built 1996
Area 1212
Land Code Condominiums
Address 7470 SUGAR BEND DR UNIT 7470, ORLANDO, FL 32819

DAVIS DOROTHY JANE

Name DAVIS DOROTHY JANE
Physical Address 11346 BLACKBARK DR, RIVERVIEW, FL 33579
Owner Address 11346 BLACKBARK DR, RIVERVIEW, FL 33579
Ass Value Homestead 75675
Just Value Homestead 80889
County Hillsborough
Year Built 1985
Area 1421
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11346 BLACKBARK DR, RIVERVIEW, FL 33579

DAVIS ELIZABETH JANE

Name DAVIS ELIZABETH JANE
Physical Address 6610 SE 50 ST, TRENTON, FL 32693
Owner Address 6610 SE 50TH ST, TRENTON, FL 32693
Ass Value Homestead 44016
Just Value Homestead 44016
County Gilchrist
Year Built 1987
Area 1056
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6610 SE 50 ST, TRENTON, FL 32693

DAVIS ELLA JANE P

Name DAVIS ELLA JANE P
Physical Address 913 IVANHOE RD, TALLAHASSEE, FL 32312
Owner Address 2801 WOODSIDE DR, TALLAHASSEE, FL 32312
County Leon
Year Built 1963
Area 2170
Land Code Single Family
Address 913 IVANHOE RD, TALLAHASSEE, FL 32312

DAVIS ELSBETH JANE EST OF

Name DAVIS ELSBETH JANE EST OF
Physical Address 3420 OTTWAY DR, HOLIDAY, FL 34691
Owner Address C/O BENJAMIN DAVIS, BATTLE CREEK, MI 49017
County Pasco
Year Built 1967
Area 1496
Land Code Single Family
Address 3420 OTTWAY DR, HOLIDAY, FL 34691

DAVIS ESTELLE JANE

Name DAVIS ESTELLE JANE
Physical Address 401 BAY POINT WAY, SAINT JOHNS, FL 32259
Owner Address 401 BAY POINT WAY N, SAINT JOHNS, FL 32259
County St. Johns
Year Built 1998
Area 2338
Land Code Single Family
Address 401 BAY POINT WAY, SAINT JOHNS, FL 32259

DAVIS JANE A

Name DAVIS JANE A
Physical Address 24 SEVENTH AVE
Owner Address 24 SEVENTH AVE
Sale Price 0
Ass Value Homestead 201500
County camden
Address 24 SEVENTH AVE
Value 326500
Net Value 326500
Land Value 125000
Prior Year Net Value 326500
Transaction Date 2006-12-27
Property Class Residential
Year Constructed 1900
Price 0

DAVIS JANE M

Name DAVIS JANE M
Physical Address 140 SPARROW DR
Owner Address 140 SPARROW DRIVE
Sale Price 324875
Ass Value Homestead 109500
County mercer
Address 140 SPARROW DR
Value 146500
Net Value 146500
Land Value 37000
Prior Year Net Value 146500
Transaction Date 2009-01-05
Property Class Residential
Deed Date 2006-10-18
Sale Assessment 37000
Price 324875

DAVIS BETTY JANE

Name DAVIS BETTY JANE
Physical Address 825 CENTER ST, JUPITER, FL 33458
Owner Address 15 SHERYL DR, PITTSBURGH, PA 15205
Ass Value Homestead 103308
Just Value Homestead 103308
County Palm Beach
Year Built 1980
Area 1477
Land Code Single Family
Address 825 CENTER ST, JUPITER, FL 33458

DAVIS LESTER H & MARY JANE J

Name DAVIS LESTER H & MARY JANE J
Physical Address 11 CORTLANDT AVE
Owner Address 11 CORTLANDT AVE
Sale Price 0
Ass Value Homestead 153600
County mercer
Address 11 CORTLANDT AVE
Value 298000
Net Value 298000
Land Value 144400
Prior Year Net Value 298000
Transaction Date 2011-12-13
Property Class Residential
Year Constructed 1947
Price 0

DAVIS ALLEN TRIPP & PEROT-TRIPP, TRIPP & REBECCA JANE

Name DAVIS ALLEN TRIPP & PEROT-TRIPP, TRIPP & REBECCA JANE
Address 1230 Westlawn Drive Norman OK 73069
Value 11398
Landvalue 11398
Buildingvalue 138231
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

DAVIS IDA JANE CO TRS TYRRELL JANEY C CO TRS

Name DAVIS IDA JANE CO TRS TYRRELL JANEY C CO TRS
Address 330 E 9th Street Edmond OK
Value 16159
Landarea 18,151 square feet
Type Residential

DAVIS IDA JANE CO TRS TYRRELL JANEY C CO TRS

Name DAVIS IDA JANE CO TRS TYRRELL JANEY C CO TRS
Address 18 E 12th Street Edmond OK
Value 6635
Landarea 8,542 square feet
Type Residential

DAVIS IDA JANE CO TRS TYRRELL JANEY C CO TRS

Name DAVIS IDA JANE CO TRS TYRRELL JANEY C CO TRS
Address 200 E 8th Street Edmond OK
Value 16558
Landarea 10,123 square feet
Type Residential

DAVIS IDA JANE CO TRS TYRRELL JANEY C CO TRS

Name DAVIS IDA JANE CO TRS TYRRELL JANEY C CO TRS
Address 2300 Deer Creek Drive Edmond OK
Value 17609
Landarea 219,978 square feet
Type Residential

DAVIS JANE

Name DAVIS JANE
Address Rt 61 Handley WV
Value 2000
Landvalue 2000
Buildingvalue 24100
Bedrooms 3
Numberofbedrooms 3

DAVIS JANE S LIVING TRUST 9/3/99 & DAVIS JANE S & RICHARD F II AS TRUSTEES

Name DAVIS JANE S LIVING TRUST 9/3/99 & DAVIS JANE S & RICHARD F II AS TRUSTEES
Address 1221 Saddle Ridge Court Kennesaw GA
Value 50000
Landvalue 50000
Buildingvalue 184750
Type Residential; Lots less than 1 acre

DAVIS M JANE

Name DAVIS M JANE
Address 1727 Vineyard Trail Annapolis MD 21401
Value 382800
Landvalue 382800
Buildingvalue 123200
Airconditioning yes

DAVIS M KEVIN & DAVIS C JANE

Name DAVIS M KEVIN & DAVIS C JANE
Address 1175 River Bay Road Arnold MD 21409
Value 197800
Landvalue 197800
Buildingvalue 187900
Airconditioning yes

DAVIS MARK & JANE

Name DAVIS MARK & JANE
Physical Address 203 BERTRAND DR
Owner Address 203 BERTRAND DR
Sale Price 829000
Ass Value Homestead 466800
County mercer
Address 203 BERTRAND DR
Value 968800
Net Value 968800
Land Value 502000
Prior Year Net Value 968800
Transaction Date 2006-08-31
Property Class Residential
Deed Date 2004-08-13
Sale Assessment 437000
Price 829000

DAVIS ARLENE JANE

Name DAVIS ARLENE JANE
Physical Address LIGHTHOUSE AVE, LAKE WALES, FL 33859
Owner Address 1966 TALLMADGE RD, KENT, OH 44240
County Polk
Land Code Vacant Residential
Address LIGHTHOUSE AVE, LAKE WALES, FL 33859

JANE DAVIS

Name JANE DAVIS
Type Republican Voter
State AL
Address 108 CORRINE DRIVE, MADISON, AL 35758
Phone Number 256-837-3304
Email Address [email protected]

JANE DAVIS

Name JANE DAVIS
Type Republican Voter
State AL
Address 274 CRICKET LN, BREWTON, AL 36426
Phone Number 251-533-1640
Email Address [email protected]

JANE DAVIS

Name JANE DAVIS
Type Republican Voter
State AL
Address 5636 11TH AVE S, BIRMINGHAM, AL 35222
Phone Number 205-960-3418
Email Address [email protected]

JANE DAVIS

Name JANE DAVIS
Type Independent Voter
State AL
Address 505 10TH ST, BIRMINGHAM, AL 35217
Phone Number 205-919-4713
Email Address [email protected]

JANE DAVIS

Name JANE DAVIS
Type Independent Voter
State AL
Address 789 OLD FLATWOOD RD, NAUVOO, AL 35578
Phone Number 205-697-2511
Email Address [email protected]

Jane M Davis

Name Jane M Davis
Visit Date 4/13/10 8:30
Appointment Number U83012
Type Of Access VA
Appt Made 5/20/2014 0:00
Appt Start 5/31/2014 12:00
Appt End 5/31/2014 23:59
Total People 272
Last Entry Date 5/20/2014 11:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Jane A Davis

Name Jane A Davis
Visit Date 4/13/10 8:30
Appointment Number U59690
Type Of Access VA
Appt Made 3/3/14 0:00
Appt Start 3/3/14 9:30
Appt End 3/3/14 23:59
Total People 1
Last Entry Date 3/3/14 9:12
Meeting Location OEOB
Caller FAE
Release Date 06/27/2014 07:00:00 AM +0000

Jane P Davis

Name Jane P Davis
Visit Date 4/13/10 8:30
Appointment Number U30622
Type Of Access VA
Appt Made 8/7/12 0:00
Appt Start 8/24/12 9:00
Appt End 8/24/12 23:59
Total People 296
Last Entry Date 8/7/12 16:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Jane Davis

Name Jane Davis
Visit Date 4/13/10 8:30
Appointment Number U16786
Type Of Access VA
Appt Made 6/20/2012 0:00
Appt Start 6/27/2012 18:00
Appt End 6/27/2012 23:59
Total People 1851
Last Entry Date 6/20/2012 6:32
Meeting Location WH
Caller JONATHAN
Release Date 09/28/2012 07:00:00 AM +0000

Jane F Davis

Name Jane F Davis
Visit Date 4/13/10 8:30
Appointment Number U15149
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/22/2012 12:30
Appt End 6/22/2012 23:59
Total People 268
Last Entry Date 6/13/2012 7:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Jane M Davis

Name Jane M Davis
Visit Date 4/13/10 8:30
Appointment Number U05441
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/22/2012 13:30
Appt End 5/22/2012 23:59
Total People 273
Last Entry Date 5/8/2012 14:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Jane E Davis

Name Jane E Davis
Visit Date 4/13/10 8:30
Appointment Number U85621
Type Of Access VA
Appt Made 3/1/2012 0:00
Appt Start 3/13/2012 9:00
Appt End 3/13/2012 23:59
Total People 302
Last Entry Date 3/1/2012 19:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Jane S Davis

Name Jane S Davis
Visit Date 4/13/10 8:30
Appointment Number U61447
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/12/2011 12:00
Appt End 12/12/2011 23:59
Total People 241
Last Entry Date 12/7/2011 12:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Jane Davis

Name Jane Davis
Visit Date 4/13/10 8:30
Appointment Number U52760
Type Of Access VA
Appt Made 10/24/11 0:00
Appt Start 10/29/11 16:15
Appt End 10/29/11 23:59
Total People 293
Last Entry Date 10/24/11 6:56
Meeting Location WH
Caller VISITORS
Release Date 01/27/2012 08:00:00 AM +0000

JANE H DAVIS

Name JANE H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U62388
Type Of Access VA
Appt Made 12/7/09 18:51
Appt Start 12/10/09 14:00
Appt End 12/10/09 23:59
Total People 5
Last Entry Date 12/7/09 18:51
Meeting Location WH
Caller JENNIFER
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 76649

JANE DAVIS

Name JANE DAVIS
Car CADILLAC CTS
Year 2007
Address 1148 MOUNTAIN CREEK RD APT 102, CHATTANOOGA, TN 37405-1694
Vin 1G6DP577270121512

JANE DAVIS

Name JANE DAVIS
Car DODGE CALIBER
Year 2007
Address 535 Susan Dr, Lakeland, FL 33803-2068
Vin 1B3HB28B87D243980
Phone 863-688-4534

JANE DAVIS

Name JANE DAVIS
Car JEEP PATRIOT
Year 2007
Address 303 Jared Cir, Bluffton, OH 45817-1461
Vin 1J8FF28W07D352181

JANE DAVIS

Name JANE DAVIS
Car HONDA CIVIC
Year 2007
Address 535 Susan Dr, Lakeland, FL 33803-2068
Vin 1HGFA16587L025903
Phone 863-688-4534

JANE DAVIS

Name JANE DAVIS
Car HONDA CIVIC
Year 2007
Address 4470 White Eagle Cir, Bozeman, MT 59715-0604
Vin 2HGFG128X7H530305
Phone 406-586-6224

JANE DAVIS

Name JANE DAVIS
Car CHRYSLER PT CRUISER
Year 2007
Address 3271 Bold Forbes Way, Owensboro, KY 42303-2402
Vin 3A4FY58B47T501440

JANE DAVIS

Name JANE DAVIS
Car TOYOTA CAMRY
Year 2007
Address 1230 Mapleton Rd, Jacksonville, FL 32207-5345
Vin 4T1BE46K37U098871

JANE DAVIS

Name JANE DAVIS
Car HONDA CR-V
Year 2007
Address 322 Brookwood Dr, Duncanville, TX 75116-4505
Vin JHLRE48797C074112
Phone 972-780-9136

JANE DAVIS

Name JANE DAVIS
Car DODGE CHARGER
Year 2007
Address PO Box 333, Nettleton, MS 38858-0333
Vin 2B3KA53H97H654622

JANE DAVIS

Name JANE DAVIS
Car CADILLAC CTS
Year 2007
Address 2722 Villa Pisa Ln, League City, TX 77573-3292
Vin 1G6DP577470129451

Jane Davis

Name Jane Davis
Domain thefrankmorganproject.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-20
Update Date 2012-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 15859 Seattle Washington 98115
Registrant Country UNITED STATES

Davis, Jane

Name Davis, Jane
Domain axsys-it.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-11-13
Update Date 2013-09-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Jane

Name Davis, Jane
Domain axys-it.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-11-13
Update Date 2013-09-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

davis, jane

Name davis, jane
Domain madhousewifewine.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-09-19
Update Date 2013-07-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 15859 Seattle WA 98115
Registrant Country UNITED STATES

davis, jane

Name davis, jane
Domain madhousewife.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-09-19
Update Date 2013-07-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 15859 Seattle WA 98115
Registrant Country UNITED STATES

Davis, Jane

Name Davis, Jane
Domain arise-it.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-10-27
Update Date 2008-10-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 87 Player Oaks Place The Woodlands TX 77382
Registrant Country UNITED STATES

davis, jane

Name davis, jane
Domain madhousewifewine.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-09-19
Update Date 2013-07-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 15859 Seattle WA 98115
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain planejanegames.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-30
Update Date 2012-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 93 Strawberry Plains Tennessee 37871
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain davisfarmgardenart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-03
Update Date 2012-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 404 Gageville Rd Eldon Missouri 65026
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain la-darlings.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-05-24
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 15859 Seattle WA 98115
Registrant Country UNITED STATES

JANE DAVIS

Name JANE DAVIS
Domain rjdavis.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2000-07-05
Update Date 2013-04-19
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 237 THIRD AVENUE STRATFORD CT 06615
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain vergentpartners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3228 74th Avenue SE Mercer Island Washington 98040
Registrant Country UNITED STATES

jane davis

Name jane davis
Domain joedavisministries.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-10-24
Update Date 2013-10-25
Registrar Name FASTDOMAIN, INC.
Registrant Address 1650 Hickory Lake Dr. Snellville Georgia 30078
Registrant Country UNITED STATES

Davis, Jane

Name Davis, Jane
Domain arise-it.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-10-27
Update Date 2008-10-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 87 Player Oaks Place The Woodlands TX 77382
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain janedavisjewellery.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-09-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Shawley Way Epsom Surrey KT18 5NZ
Registrant Country UNITED KINGDOM

Jane Davis

Name Jane Davis
Domain equineassistedhealingnm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-24
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 9855 Santa Fe New Mexico 87504
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain pinkmink.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-05-24
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 15859 Seattle WA 98115
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain janedavismusicstudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-02
Update Date 2010-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 5751 Oleander Dr.|Suite 7 Wilmington North Carolina 28403
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain honest-ephotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-15
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Pine Trail Ormond Beach Florida 32174
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain experianconsultants.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3228 74th Avenue SE Mercer Island Washington 98040
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain 4212zenith.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-05
Update Date 2013-02-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 233 upton ave south minneapolis MN 55405
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain experianassociates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3228 74th Avenue SE Mercer Island Washington 98040
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain oneheartranchnm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-24
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 9855 Santa Fe New Mexico 87504
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain soundofredemption.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-17
Update Date 2012-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 15859 Seattle Washington 98115
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain jjdavisconstruction.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-04-08
Update Date 2013-04-11
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3 Gladwyn Drive Ocean View NJ 08230
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain wilmingtonhomes4sale.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-08-24
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 7111 E. Creeks Edge Dr. Wilmington NC 28409
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain janedavisconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-04
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3228 74th Avenue SE Mercer Island Washington 98040
Registrant Country UNITED STATES

Jane Davis

Name Jane Davis
Domain thefitnessballoon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-31
Update Date 2011-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1260 13th Courht SW Largo Florida 33770
Registrant Country UNITED STATES

Davis, Jane

Name Davis, Jane
Domain livinginottawa.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-03-16
Update Date 2011-02-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES