Janice Davis

We have found 402 public records related to Janice Davis in 31 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 91 business registration records connected with Janice Davis in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Food Svc Operation Wkr. These employees work in 3 states: AR, FL and GA. Average wage of employees is $36,105.


Janice Louise Davis

Name / Names Janice Louise Davis
Age 53
Birth Date 1971
Also Known As Janice L Brumley
Person 2326 Strong Hwy, El Dorado, AR 71730
Phone Number 870-864-9022
Possible Relatives







Previous Address 2502 Gale Pl, El Dorado, AR 71730
1024 Euclid Ave, El Dorado, AR 71730
1024 Eucld, El Dorado, AR 71730
291 PO Box, Calion, AR 71724
718 Jefferson Ave #7, El Dorado, AR 71730
3909 Lynn Dr, El Dorado, AR 71730
485 Duganreed, Calion, AR 71724
485 Dugan Reed, Calion, AR 71724
83 PO Box, El Dorado, AR 71731
1019 Harrison St, El Dorado, AR 71730
133 PO Box, El Dorado, AR 71731
Email [email protected]

Janice Davis

Name / Names Janice Davis
Age 54
Birth Date 1970
Also Known As Danis T Davis
Person 2477 Alex Kornman Blvd, Harvey, LA 70058
Phone Number 504-340-6846
Possible Relatives J M Turner
Previous Address 596 Holmes Blvd #B, Gretna, LA 70056
2022 Pace Blvd, New Orleans, LA 70114
920 Trianon Sq, Gretna, LA 70056

Janice A Davis

Name / Names Janice A Davis
Age 54
Birth Date 1970
Also Known As John D Davis
Person 423 PO Box, Sparkman, AR 71763
Phone Number 870-687-2220
Possible Relatives



Previous Address 563 PO Box, Bearden, AR 71720
2 2 Rr, Sparkman, AR 71763
2 RR 2 #224, Sparkman, AR 71763
352 PO Box, Bearden, AR 71720
949 PO Box, Dumas, AR 71639
186 Carden Rd, Camden, AR 71701
401 Cedar St, Bearden, AR 71720
2 2 RR 2, Sparkman, AR 71763
Email [email protected]

Janice J Davis

Name / Names Janice J Davis
Age 54
Birth Date 1970
Also Known As Janice M Davis
Person 3914 William Dehaes Dr, Irving, TX 75038
Phone Number 972-255-5452
Possible Relatives
Previous Address 1914 Wendell Dr, Monroe, LA 71202
401 King St #1009, Monroe, LA 71203

Janice A Davis

Name / Names Janice A Davis
Age 55
Birth Date 1969
Also Known As Janis Ann Davis
Person 1104 Mountainbrook Dr, Shreveport, LA 71118
Phone Number 318-687-3742
Possible Relatives



Al Davis



C Williams
Previous Address 515 White Oak Ln, Crestview, FL 32539
1605 Stonewood Cir, Bossier City, LA 71112
210 Pelham Rd, Fort Walton Beach, FL 32547
210 Pelham Rd #204, Fort Walton Beach, FL 32547
515 White Oak Ln, Opa Locka, FL 33054
1117 Kimberly Dr, Shreveport, LA 71118
515 White Oak, Opa Locka, FL 33054
Email [email protected]

Janice A Davis

Name / Names Janice A Davis
Age 55
Birth Date 1969
Also Known As Janet Davis
Person 35 Falcon Dr, Sherwood, AR 72120
Phone Number 501-834-1006
Possible Relatives







Previous Address 11 Mattison Dr, Vilonia, AR 72173
35 Falcon Dr, North Little Rock, AR 72120
1124 PO Box, Jacksonville, AR 72078
103 Oregon Ave, Jacksonville, AR 72076
1995 Arnold, Jacksonville, AR 72099
6103 PO Box, Blytheville, AR 72319
44 Willow Oak Loop, North Little Rock, AR 72113
6103 PO Box, Blytheville, AR 72317
213A PO Box, Ashmore, IL 61912

Janice Lewis Davis

Name / Names Janice Lewis Davis
Age 57
Birth Date 1967
Also Known As J Davis
Person 2560 Ashley Downs Ln, Atlanta, GA 30349
Phone Number 770-460-5440
Possible Relatives






Previous Address 590 Birkdale Dr, Fayetteville, GA 30215
49191 PO Box, Atlanta, GA 30359
1400 93rd Ct, Miami, FL 33174
491901 PO Box, Atlanta, GA 30349
14000 93rd Ln, Miami, FL 33186
912 Holloway Ave, Albany, GA 31701
2560 Ashley Downs Ln, College Park, GA 30349
Email [email protected]

Janice Marie Davis

Name / Names Janice Marie Davis
Age 57
Birth Date 1967
Person 703 Carver Ave, Camden, AR 71701
Phone Number 870-836-8659
Possible Relatives
Previous Address 703 Carver Ct, Camden, AR 71701
111 Carver Ct, Camden, AR 71701
399 Route 4, Camden, AR 71701

Janice Michelle Davis

Name / Names Janice Michelle Davis
Age 62
Birth Date 1962
Also Known As Janice N Davis
Person 413 Cypressvale St, Hot Springs, AR 71901
Phone Number 501-624-1425
Possible Relatives


Previous Address 413 Cypressvale St, Hot Springs National Park, AR 71901
520 Gaines Ave, Hot Springs National Park, AR 71901
520 Gaines Ave, Hot Springs, AR 71901
6101 PO Box, Hot Springs, AR 71902
18469 PO Box, Baton Rouge, LA 70893
605 Uci #83, Hot Springs, AR 71901
Email [email protected]

Janice Yvonne Davis

Name / Names Janice Yvonne Davis
Age 65
Birth Date 1959
Person 3700 Broadway Ave, North Las Vegas, NV 89030
Phone Number 318-473-9100
Possible Relatives







Previous Address 2509 Crawford St, North Las Vegas, NV 89030
2500 Bassler St #A, North Las Vegas, NV 89030
2039 Civic Center Dr #DR236, North Las Vegas, NV 89030
6517 Hillside Brook Ave, Las Vegas, NV 89130
3909 Packard #A, Alexandria, LA 71303
2436 Bassler, The Lakes, NV 88901
4015 Beech #A, Boyce, LA 71409
4545 Pennwood Ave #238, Las Vegas, NV 89102
1305 Enterprise Rd #607, Alexandria, LA 71303

Janice Comager Davis

Name / Names Janice Comager Davis
Age 65
Birth Date 1959
Also Known As Janice E Davis
Person 3423 Washington Ave, Baton Rouge, LA 70802
Phone Number 225-357-0271
Possible Relatives

E Jenkins
Previous Address 67268 PO Box, Baton Rouge, LA 70896
4552 Winnebago St, Baton Rouge, LA 70805
3738 Oswego St, Baton Rouge, LA 70805
4141 Lakewood St #5, Baton Rouge, LA 70805
3425 Washington Ave, Baton Rouge, LA 70802
5831 Prescott Rd, Baton Rouge, LA 70805
5825 Prescott Rd, Baton Rouge, LA 70805
6288 Scienc, Baton Rouge, LA 70805

Janice Jacobs Davis

Name / Names Janice Jacobs Davis
Age 65
Birth Date 1959
Also Known As Janice M Davis
Person 4005 48th St, Lubbock, TX 79413
Phone Number 806-793-9176
Possible Relatives


Previous Address 5246 Cromwell Dr, Corpus Christi, TX 78413
65 Northgate Dr, Monroe, LA 71201
4006 48th St, Lubbock, TX 79413
4739 48th St, Lubbock, TX 79414

Janice M Davis

Name / Names Janice M Davis
Age 66
Birth Date 1958
Also Known As Janice M Allen
Person 565 Central Ave, New Orleans, LA 70121
Phone Number 504-483-3694
Possible Relatives


Previous Address 600 Hagan Ave, New Orleans, LA 70119
918 Royal St, Bogalusa, LA 70427
2939 Pine St, New Orleans, LA 70125
1866 Gentilly Blvd #6, New Orleans, LA 70119
3211 Toulouse St, New Orleans, LA 70119
1833 Crete St #35, New Orleans, LA 70119
10141 Curran Blvd #221B, New Orleans, LA 70127
2929 Pine St, New Orleans, LA 70125
Email [email protected]

Janice Searing Davis

Name / Names Janice Searing Davis
Age 67
Birth Date 1957
Also Known As Janice Marie Davis
Person 2318 Scovell Ct, Shreveport, LA 71104
Phone Number 318-424-3860
Possible Relatives


Janice D Davis

Name / Names Janice D Davis
Age 68
Birth Date 1956
Person 4715 Oliver Springs Rd, Rudy, AR 72952
Phone Number 479-474-3239
Possible Relatives
Previous Address 4715 Oliver Springs Rd, Van Buren, AR 72956
3912 Terry St, Van Buren, AR 72956
1 41st Cir #13, Van Buren, AR 72956
RR 1, Rudy, AR 72952
RR 1 POB 239A, Rudy, AR 72952
Email [email protected]

Janice T Davis

Name / Names Janice T Davis
Age 68
Birth Date 1956
Also Known As Jan T Davis
Person 6785 Weybridge Rd, Middlebury, VT 05753
Phone Number 802-545-2156
Possible Relatives

Previous Address 59 Coolidge Rd, Arlington, MA 02476
2 RR 2, Middlebury, VT 05753
2 RR 2 #3600, Middlebury, VT 05753
3600 RR 2 POB, Middlebury, VT 05753
59 Coolidge, Arlington Heigh, MA 02175

Janice E Davis

Name / Names Janice E Davis
Age 69
Birth Date 1955
Person 1820 Cinclar Loop, La Place, LA 70068
Phone Number 985-652-1103
Possible Relatives
Previous Address 414 Butler St, Kenner, LA 70062
332 Plantation Dr, Kenner, LA 70062

Janice Elaine Davis

Name / Names Janice Elaine Davis
Age 70
Birth Date 1954
Also Known As Jan E Davis
Person 5 Ora Ln, Stuttgart, AR 72160
Phone Number 870-673-6616
Possible Relatives


Previous Address 193 Luther D Rd, Stuttgart, AR 72160
64 PO Box, Stuttgart, AR 72160
64 RR 3, Stuttgart, AR 72160
3 PO Box, Stuttgart, AR 72160
229 PO Box, Stuttgart, AR 72160

Janice L Davis

Name / Names Janice L Davis
Age 70
Birth Date 1954
Person 1320 Fillmore St, Little Rock, AR 72204
Possible Relatives

Janice L Davis

Name / Names Janice L Davis
Age 72
Birth Date 1952
Also Known As Janice Lathers
Person 121 Laurel St, Metairie, LA 70003
Phone Number 504-738-9858
Possible Relatives





Rachele T Davis
Previous Address 209 Laurel St, Metairie, LA 70003
525 Taylor St #A, Kenner, LA 70062

Janice Smith Davis

Name / Names Janice Smith Davis
Age 72
Birth Date 1952
Also Known As Janice C Davis
Person 325 Belleville St, New Orleans, LA 70114
Phone Number 504-263-2889
Possible Relatives Joseph August Gettys
Alger Francis Davis





Gettys Belinda Davis
Previous Address 323 Belleville St, New Orleans, LA 70114
1721 Wellington Dr, Marrero, LA 70072
221 Belleville St, New Orleans, LA 70114
844 Guardian Ave, Gretna, LA 70056

Janice D Davis

Name / Names Janice D Davis
Age 72
Birth Date 1952
Also Known As Jenna Davis
Person 2213 Gentilly Blvd, New Orleans, LA 70122
Phone Number 404-575-2142
Possible Relatives







Previous Address 7001 Parker Rd #1221, Plano, TX 75093
523 Gammon Dr, Houston, TX 77022
2200 Benjamin Franklin Pkwy #N511, Philadelphia, PA 19130
2200 Benjamin Franklin Pkwy #S1509, Philadelphia, PA 19130
3305 Renaissance Way, Atlanta, GA 30308
195 14th St, Atlanta, GA 30309
195 14th St #1505, Atlanta, GA 30309
195 14th St #NE1505, Atlanta, GA 30309
2200 Benjamin Franklin Pkwy #1905, Philadelphia, PA 19130
195 14th St #2003, Atlanta, GA 30309
195 14th St #2603, Atlanta, GA 30309
195 14th St #509, Atlanta, GA 30309
1410 Richmond Ave #161, Houston, TX 77006
1000 Ash Ln #1706, Euless, TX 76039
3530 Travis St #235, Dallas, TX 75204
1815 John F Kennedy Blvd #1915, Philadelphia, PA 19103
1915 John F Kennedy Bl #1815, Philadelphia, PA 19103
14 Pen Richmond, Houston, TX 77006
Email [email protected]
Associated Business D & D Home Improvements, Incorporated

Janice A Davis

Name / Names Janice A Davis
Age 74
Birth Date 1950
Also Known As Janice A Davis
Person 725 Mill Creek Rd, Higden, AR 72067
Phone Number 870-445-2571
Possible Relatives Lannyr Davis

Previous Address 1405 Cs Woods Blvd, Bull Shoals, AR 72619
1405 Cs Woods Blvd #9, Bull Shoals, AR 72619
RR 2, Quitman, AR 72131
709 PO Box, Higden, AR 72067
709 RR 1, Higden, AR 72067

Janice Marie Davis

Name / Names Janice Marie Davis
Age 75
Birth Date 1949
Person 306 Nesbitt Ave, Plumerville, AR 72127
Phone Number 501-208-6627
Possible Relatives
Previous Address 386 PO Box, Plumerville, AR 72127
306 Nesbitt Ave #B386, Plumerville, AR 72127
306 Nesbitt Ave #386, Plumerville, AR 72127
209 Keefer St, Mason City, IL 62664
104 Lynn St, Washington, IL 61571
799 Gunnar Ln, Forsyth, IL 62535
610 Whitetail Cir, Mount Zion, IL 62549
Email [email protected]

Janice C Davis

Name / Names Janice C Davis
Age 75
Birth Date 1949
Also Known As Janice F Davis
Person 287 Oxbow Trl, Saint Joe, AR 72675
Phone Number 870-427-5343
Possible Relatives
Previous Address 517 Marion County, Yellville, AR 72687
258 RR 2, Saint Joe, AR 72675
1138 RR 2 POB, Saint Joe, AR 72675

Janice L Davis

Name / Names Janice L Davis
Age 76
Birth Date 1948
Person 250 PO Box, Lowell, AR 72745
Previous Address 350 PO Box, Lowell, AR 72745
350 RR 2, Lowell, AR 72745
250 Route 2, Lowell, AR 72745
250 RR 2, Lowell, AR 72745

Janice Davis

Name / Names Janice Davis
Age N/A
Person 521 PO Box, El Dorado, AR 71731
Possible Relatives
Previous Address 11120 44th Pl #2801, Tulsa, OK 74146
420 Hathaway Dr, El Dorado, AR 71730

Janice M Davis

Name / Names Janice M Davis
Age N/A
Person 613 WESLEY DR, MONTGOMERY, AL 36111
Phone Number 334-288-1864

Janice M Davis

Name / Names Janice M Davis
Age N/A
Person 110 COUNTY ROAD 310, FLORENCE, AL 35633
Phone Number 256-767-2195

Janice Davis

Name / Names Janice Davis
Age N/A
Person 72 CARSON DR, SEALE, AL 36875
Phone Number 334-855-1424

Janice L Davis

Name / Names Janice L Davis
Age N/A
Person 3213 46TH ST SW, BIRMINGHAM, AL 35221

Janice Davis

Name / Names Janice Davis
Age N/A
Person 22057 HILL N DALE DR, SILVERHILL, AL 36576

Janice C Davis

Name / Names Janice C Davis
Age N/A
Person 519 EDISON DR, MOBILE, AL 36610

Janice A Davis

Name / Names Janice A Davis
Age N/A
Person 340 LAKE SHORE AVE, JASPER, AL 35503

Janice Davis

Name / Names Janice Davis
Age N/A
Person PO BOX 240132, DOUGLAS, AK 99824

Janice E Davis

Name / Names Janice E Davis
Age N/A
Person 19625 ADRIAN AVE, CHUGIAK, AK 99567

Janice L Davis

Name / Names Janice L Davis
Age N/A
Person 89 PO Box, Wilmar, AR 71675

Janice E Davis

Name / Names Janice E Davis
Age N/A
Person 5831 Prescott Rd, Baton Rouge, LA 70805

Janice V Davis

Name / Names Janice V Davis
Age N/A
Person 1305 JERSEY ST N, BIRMINGHAM, AL 35224

Janice C Davis

Name / Names Janice C Davis
Age N/A
Person 7109 CHADWELL RD SW, HUNTSVILLE, AL 35802
Phone Number 256-880-2391

Janice M Davis

Name / Names Janice M Davis
Age N/A
Person 359 DAVIS RD, DADEVILLE, AL 36853
Phone Number 256-825-6677

Janice K Davis

Name / Names Janice K Davis
Age N/A
Person 221 COUNTY ROAD 482, CROSSVILLE, AL 35962
Phone Number 256-659-6612

Janice W Davis

Name / Names Janice W Davis
Age N/A
Person 1695 HOLTVILLE RD, WETUMPKA, AL 36092
Phone Number 334-567-1878

Janice L Davis

Name / Names Janice L Davis
Age N/A
Person 4920 HATTON AVE APT B, MONTGOMERY, AL 36108
Phone Number 334-613-2960

Janice M Davis

Name / Names Janice M Davis
Age N/A
Person 13295 HIGHWAY 78, FRUITHURST, AL 36262
Phone Number 256-463-2040

Janice Y Davis

Name / Names Janice Y Davis
Age N/A
Person 601 BLACKMAN RD, DOTHAN, AL 36301
Phone Number 334-793-1261

Janice L Davis

Name / Names Janice L Davis
Age N/A
Person 801 MAIN ST N, WARRIOR, AL 35180
Phone Number 205-590-1948

Janice Davis

Name / Names Janice Davis
Age N/A
Person 113 78TH ST N, BIRMINGHAM, AL 35206
Phone Number 205-833-7115

Janice F Davis

Name / Names Janice F Davis
Age N/A
Person 830 MOUNTAIN VIEW RD, LOT 18 TALLADEGA, AL 35160
Phone Number 256-362-3618

Janice Davis

Name / Names Janice Davis
Age N/A
Person 605 LEAHY CIR, TALLADEGA, AL 35160
Phone Number 256-480-0253

Janice K Davis

Name / Names Janice K Davis
Age N/A
Person 1652 MOSS ROCK RD, BIRMINGHAM, AL 35226
Phone Number 205-979-8073

Janice Davis

Name / Names Janice Davis
Age N/A
Person 4841 COUNTY ROAD 1435, VINEMONT, AL 35179
Phone Number 256-775-7805

Janice W Davis

Name / Names Janice W Davis
Age N/A
Person 2919 CRESCENT CREST DR, WEDOWEE, AL 36278
Phone Number 256-357-9180

Janice Davis

Name / Names Janice Davis
Age N/A
Person 264 76th St, Shreveport, LA 71106
Possible Relatives

Janice Davis

Name / Names Janice Davis
Age N/A
Person 2771 PETTUS RD, HOPE HULL, AL 36043
Phone Number 334-281-7807

Janice F Davis

Name / Names Janice F Davis
Age N/A
Person 131 BEACH RD, HONORAVILLE, AL 36042
Phone Number 334-382-5961

Janice Davis

Name / Names Janice Davis
Age N/A
Person 1341 PRINCETON AVE SW APT L1, BIRMINGHAM, AL 35211

JANICE J DAVIS

Business Name WHITTINGTON, MCLEMORE, LAND, DAVIS, WHITE & G
Person Name JANICE J DAVIS
Position registered agent
State GA
Address 506 RIVERSIDE PKWY, ROME, GA 30161
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1987-08-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice Davis

Business Name Tj All Occasion Balloon & Wrap
Person Name Janice Davis
Position company contact
State MI
Address 6347 Morris St Marlette MI 48453-1350
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 989-635-2632

Janice Davis

Business Name THE SEXUAL ASSAULT VICTIMS ADVOCACY CENTER, I
Person Name Janice Davis
Position registered agent
State GA
Address P.O. Box 928, Rome, GA 30162
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-02-27
Entity Status Active/Owes Current Year AR
Type CFO

Janice Davis

Business Name THE SEXUAL ASSAULT CENTER OF NORTHWEST GEORGI
Person Name Janice Davis
Position registered agent
State GA
Address 6 Rivermont Dr. SW, ROME, GA 30165
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-06-12
Entity Status Active/Compliance
Type CFO

JANICE DAVIS

Business Name TECHNICAL PEOPLE, INC.
Person Name JANICE DAVIS
Position company contact
State TX
Address 5220 SPRING VALLEY RD STE 250, DALLAS, TX 75240
SIC Code 866107
Phone Number 972-716-0200
Email [email protected]

Janice Davis

Business Name Sundance Deli
Person Name Janice Davis
Position company contact
State CO
Address 708 Potter Dr Colorado Springs CO 80909-5434
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 719-591-5397
Number Of Employees 5
Annual Revenue 401800

Janice Davis

Business Name South Georgia Tech College
Person Name Janice Davis
Position company contact
State GA
Address 900 S Georgia Tech Pkwy Americus GA 31709-8167
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 229-931-2394
Number Of Employees 140
Fax Number 229-931-2924

Janice Davis

Business Name Sheltering Arms
Person Name Janice Davis
Position company contact
State CT
Address 165 Mckinley Ave Norwich CT 06360-3509
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 860-887-5005

Janice Davis

Business Name Sassy Hair
Person Name Janice Davis
Position company contact
State GA
Address 14 S Main St Statesboro GA 30458-5230
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 912-764-6759

Janice Davis

Business Name Red Barn Mobile Home Park
Person Name Janice Davis
Position company contact
State GA
Address 725 Red Barn Rd Lot 1 Acworth GA 30102-1958
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 770-924-2921

JANICE DAVIS

Business Name RAD ENTERPRISES, INC.
Person Name JANICE DAVIS
Position registered agent
State GA
Address 3060 C Keith Bridge Road, Cumming, GA 30041
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-11-15
Entity Status Active/Compliance
Type CFO

JANICE J DAVIS

Business Name PET PLUS, INC.
Person Name JANICE J DAVIS
Position registered agent
State GA
Address 615 WEST FIRST ST, ROME, GA 30162
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice Davis

Business Name Owen Cleaners & Photos
Person Name Janice Davis
Position company contact
State IL
Address 1007 E 5th St Metropolis IL 62960-2311
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 618-524-6900
Number Of Employees 2
Annual Revenue 118800

Janice Davis

Business Name Ohio Restaurant Association
Person Name Janice Davis
Position company contact
Address 1525 Bethel Road Suite 301, Columbus, Ohio 43220-2054
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

JANICE H DAVIS

Business Name OCONEE MULCH & GROUND COVER, INC.
Person Name JANICE H DAVIS
Position registered agent
State GA
Address P O BOX 215, SILOAM, GA 30665
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-27
End Date 1996-11-21
Entity Status Diss./Cancel/Terminat
Type CEO

Janice Davis

Business Name Midway Video
Person Name Janice Davis
Position company contact
State GA
Address 11229 Orglethorpe Hwy 84 Midway GA 31320-0000
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 912-884-3354
Number Of Employees 2
Annual Revenue 290880

Janice Davis

Business Name Midway Video
Person Name Janice Davis
Position company contact
State GA
Address P.O. BOX 880 Midway GA 31320-0880
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 912-884-3354

Janice Davis

Business Name MicroCHIPS , Inc.
Person Name Janice Davis
Position company contact
State MA
Address 6B Preston Ct, Bedford, MA 01730-2334
Phone Number
Email [email protected]
Title Admin Assistant to Chief Executive Officer

Janice Davis

Business Name Lucy's Flea Market
Person Name Janice Davis
Position company contact
State AR
Address 306 N Broadway St Hughes AR 72348-9700
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 870-339-3577
Number Of Employees 1
Annual Revenue 87120

Janice Davis

Business Name Lock Inns Inc
Person Name Janice Davis
Position company contact
State GA
Address 127 45 Etris Rd, Roswell, GA 30075
SIC Code 911102
Phone Number
Email [email protected]

JANICE DAVIS

Business Name LOCK INNS, INC.
Person Name JANICE DAVIS
Position registered agent
State GA
Address 3060 C Keith Bridge Road, Cumming, GA 30041
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-29
Entity Status Active/Owes Current Year AR
Type CFO

JANICE DAVIS

Business Name LARRY DAVIS & SON ENTERPRISES, INC.
Person Name JANICE DAVIS
Position registered agent
State GA
Address 210-G BRINSON RD, UVALDA, GA 30473
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE A DAVIS

Business Name LADIES TOUCH OF LAS VEGAS, LLC
Person Name JANICE A DAVIS
Position Mmember
State NV
Address 501 CASTLE STONE COURT 501 CASTLE STONE COURT, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0105232007-4
Creation Date 2007-02-14
Type Domestic Limited-Liability Company

Janice Davis

Business Name King's Hill Inn
Person Name Janice Davis
Position company contact
State ME
Address 56 King Hill Rd South Paris ME 04281-6122
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 207-744-0204
Number Of Employees 2
Annual Revenue 148500

JANICE C DAVIS

Business Name KROSSRODES CONNECTIONS, INC.
Person Name JANICE C DAVIS
Position registered agent
State GA
Address P O BOX 5129, ST MARYS, GA 31558
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-21
Entity Status Active/Compliance
Type CFO

Janice P Davis

Business Name KNOWGIMMICKS YOUTH EMPOWERMENT CORPORATION
Person Name Janice P Davis
Position registered agent
State GA
Address 1134 Pinhurst Drive, Atlanta, GA 30339
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-04-03
End Date 2010-09-16
Entity Status Admin. Dissolved
Type CFO

Janice Davis

Business Name KFC
Person Name Janice Davis
Position company contact
State GA
Address 733 E Oglethorpe Hwy Hinesville GA 31313-2814
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 912-876-0151
Number Of Employees 29
Annual Revenue 1188000
Fax Number 912-876-2052

Janice Davis

Business Name KFC
Person Name Janice Davis
Position company contact
State GA
Address P.O. BOX 206 Hinesville GA 31310-0206
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 912-876-0151

Janice Davis

Business Name Jds Cleaning Services
Person Name Janice Davis
Position company contact
State MI
Address 2900 AYRE ST Marlette MI 48453-1069
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 989-635-5039

Janice Davis

Business Name Janice M. Davis
Person Name Janice Davis
Position company contact
State IL
Address 925 West Liberty Dr., Wheaton, IL 60187
SIC Code 616201
Phone Number
Email [email protected]

Janice Davis

Business Name Janice M. Davis
Person Name Janice Davis
Position company contact
State IL
Address 925 West Liberty Dr, WEST CHICAGO, 60186 IL
Email [email protected]

JANICE DAVIS

Business Name JID ENTERPRISES, INC.
Person Name JANICE DAVIS
Position registered agent
State GA
Address 3060 C Keith Bridge Road, Cumming, GA 30041
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-02-17
Entity Status Active/Owes Current Year AR
Type CFO

JANICE N DAVIS

Business Name JANTOM, LLC
Person Name JANICE N DAVIS
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0471852011-7
Creation Date 2011-08-22
Type Domestic Limited-Liability Company

JANICE J DAVIS

Business Name JANICE J. DAVIS, C.P.A., P.C.
Person Name JANICE J DAVIS
Position registered agent
State GA
Address 508 RIVERSIDE PKWY STE 100, ROME, GA 30161
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1989-10-12
Entity Status Active/Compliance
Type Secretary

JANICE J DAVIS

Business Name J. ANDERSON DAVIS, P.C.
Person Name JANICE J DAVIS
Position registered agent
State GA
Address 615 WEST FIRST ST, ROME, GA 30161
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1988-08-02
End Date 1994-06-24
Entity Status Diss./Cancel/Terminat
Type Secretary

Janice Davis

Business Name In House Communications
Person Name Janice Davis
Position company contact
State AZ
Address 936 E Broadmor Dr Tempe AZ 85282-2414
Industry Communications (Informative)
SIC Code 4899
SIC Description Communication Services, Nec
Phone Number 480-829-7792
Number Of Employees 1
Annual Revenue 55550

Janice Davis

Business Name Hobo Pantry 10
Person Name Janice Davis
Position company contact
State AL
Address P.O. BOX 406A Enterprise AL 36331-0406
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 334-347-1008

Janice Davis

Business Name Hobo Pantry
Person Name Janice Davis
Position company contact
State AL
Address 438 Sa Graham Blvd # A Brundidge AL 36010-1201
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 334-735-2999
Number Of Employees 4
Annual Revenue 2211600

Janice Davis

Business Name Heartland Health Care Center
Person Name Janice Davis
Position company contact
State FL
Address 8495 Normandy Blvd Jacksonville FL 32221-6701
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 904-783-3749

Janice Davis

Business Name HURRICANE CREEK FARMS, INC.
Person Name Janice Davis
Position registered agent
State GA
Address 1357 Mill Branch Rd, Alma, GA 31510
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-02-20
Entity Status Active/Compliance
Type CFO

JANICE I DAVIS

Business Name HEALTHY FUTURE, INC.
Person Name JANICE I DAVIS
Position registered agent
State GA
Address 3060 C Keith Bridge Road, Cumming, GA 30041
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-30
Entity Status Active/Compliance
Type CEO

JANICE DAVIS

Business Name H & S DISCOUNT SALES, INC.
Person Name JANICE DAVIS
Position registered agent
State GA
Address 610 POTTS RD., NEWNAN, GA 30263
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-10-27
Entity Status To Be Dissolved
Type CEO

Janice Davis

Business Name Greater Clmbus Spt Evnts Cncil
Person Name Janice Davis
Position company contact
State GA
Address P.O. BOX 1519 Columbus GA 31902-1519
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 706-660-1996

Janice Davis

Business Name Gerber Memorial Health Svc
Person Name Janice Davis
Position company contact
State MI
Address 1323 W Main St Fremont MI 49412-1478
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 231-924-8526
Number Of Employees 18
Annual Revenue 1543360
Fax Number 231-924-1164

JANICE C. DAVIS

Business Name GEORGIA CAB COMPANY, INC.
Person Name JANICE C. DAVIS
Position registered agent
State GA
Address 110 BOWEN STREET, ST. MARYS, GA 31558
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-15
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

Janice Davis

Business Name Four-D Inc
Person Name Janice Davis
Position company contact
State GA
Address 2670 Cedar Crossing Rd Uvalda GA 30473-4148
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 912-594-6440
Number Of Employees 2
Annual Revenue 986040
Fax Number 912-594-6445

Janice Davis

Business Name Express 1 Stop
Person Name Janice Davis
Position company contact
State LA
Address 20191 Plank Rd Zachary LA 70791-8228
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 225-654-9053
Number Of Employees 13
Annual Revenue 2970240
Fax Number 225-654-0205

Janice Davis

Business Name Doves Corner
Person Name Janice Davis
Position company contact
State LA
Address 24427 Plank Rd Slaughter LA 70777-9701
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2396
SIC Description Automotive And Apparel Trimmings
Phone Number 225-658-5169

Janice Davis

Business Name Davis & Steele
Person Name Janice Davis
Position company contact
State DC
Address 1100 15th St NW # 300 Washington DC 20005-1720
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 202-530-5828
Number Of Employees 4
Annual Revenue 659600

JANICE L. DAVIS

Business Name DEV-LO TRUCKING, INC.
Person Name JANICE L. DAVIS
Position registered agent
State GA
Address 4770 CAWTHON ROAD, TOCCOA, GA 30577
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JANICE DAVIS

Business Name DAVIS,JANICE
Person Name JANICE DAVIS
Position company contact
State GA
Address 12745 Etris Rd, REDAN, 30074 GA
Phone Number
Email [email protected]

JANICE DAVIS

Business Name DAVIS OPTICAL, INC.
Person Name JANICE DAVIS
Position Secretary
State NV
Address 5033 S. MCCARRAN BLVD. 5033 S. MCCARRAN BLVD., RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3291-1980
Creation Date 1980-06-11
Type Domestic Corporation

JANICE DAVIS

Business Name DAVIS OPTICAL, INC.
Person Name JANICE DAVIS
Position Secretary
State NV
Address 5053 S. MCCARRAN BLVD. 5053 S. MCCARRAN BLVD., RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3291-1980
Creation Date 1980-06-11
Type Domestic Corporation

Janice Davis

Business Name Cumberland Transportation
Person Name Janice Davis
Position company contact
State GA
Address 4019 GA Highway 40 E # C-2 St Marys GA 31558-4067
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 912-673-6900
Number Of Employees 3
Annual Revenue 248460
Fax Number 912-882-7979

Janice Davis

Business Name Cornerstone Interlocking Inc
Person Name Janice Davis
Position company contact
State FL
Address 5337 N Socrum Loop Rd # 321 Lakeland FL 33809-4256
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3271
SIC Description Concrete Block And Brick
Phone Number 863-816-1749

Janice Davis

Business Name Columbus Sports & Events Cncl
Person Name Janice Davis
Position company contact
State GA
Address 100 9th St Columbus GA 31901-2710
Industry Amusement and Recreation Services (Services)
SIC Code 7941
SIC Description Sports Clubs, Managers, And Promoters
Phone Number 706-660-1996
Number Of Employees 4
Annual Revenue 1015280
Fax Number 706-225-4533

Janice Davis

Business Name Century 21 Shaw Realty
Person Name Janice Davis
Position company contact
State FL
Address 503 Guisando De Avila, Tampa, FL 33613
Phone Number
Email [email protected]
Title Real Estate Agent

JANICE DAVIS

Business Name CUSTOM RESOURCE SOLUTIONS, INC.
Person Name JANICE DAVIS
Position registered agent
Corporation Status Dissolved
Agent JANICE DAVIS 1330 HAMPSHIRE CIR STE 103, NEWPORT BEACH, CA 92660
Care Of 1330 HAMPSHIRE CIR STE 103, NEWPORT BEACH, CA 92660
CEO JANICE DAVIES1330 HAMPSHIRE CIR STE 103, NEWPORT BEACH, CA 92660
Incorporation Date 2002-03-21

JANICE DAVIS

Business Name CERTIFIED STEEL TREATING CORP.
Person Name JANICE DAVIS
Position CEO
Corporation Status Active
Agent 3125 ORANGE CT, CHINO, CA 91710
Care Of 2454 E 58TH ST, LOS ANGELES, CA 90058
CEO JANICE DAVIS 13125 ORANGE CT, CHINO, CA 91710
Incorporation Date 1960-06-10

JANICE DAVIS

Business Name CERTIFIED STEEL TREATING CORP.
Person Name JANICE DAVIS
Position registered agent
Corporation Status Active
Agent JANICE DAVIS 3125 ORANGE CT, CHINO, CA 91710
Care Of 2454 E 58TH ST, LOS ANGELES, CA 90058
CEO JANICE DAVIS13125 ORANGE CT, CHINO, CA 91710
Incorporation Date 1960-06-10

JANICE DAVIS

Business Name CDAMOR, LLC
Person Name JANICE DAVIS
Position Manager
State OK
Address 1122 W 156TH ST SOUTH STE 100 1122 W 156TH ST SOUTH STE 100, GLENPOOL, OK 74033
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0667562008-3
Creation Date 2008-10-28
Type Domestic Limited-Liability Company

JANICE DAVIS

Business Name CANYON LAKE TIMES GUARDIAN
Person Name JANICE DAVIS
Position company contact
State TX
Address PO BOX 2098, CANYON LAKE, TX 78130
SIC Code 271101
Phone Number 210-907-3882
Email [email protected]

JANICE DAVIS

Business Name BULL TRANSPORTATION, INC.
Person Name JANICE DAVIS
Position registered agent
State GA
Address 12390 C ARNOLD MILL RD, ALPHARETTA, GA 30004
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-06-19
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JANICE DAVIS

Business Name BRITTAIN DAVIS, INC.
Person Name JANICE DAVIS
Position registered agent
State GA
Address 1229 DUNBROOKE LANE, DUNWOODY, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Janice Davis

Business Name ASCnet of GA/AL Inc.
Person Name Janice Davis
Position registered agent
State GA
Address 5082 Forsyth Rd., Macon, GA 31210
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-08-16
Entity Status Active/Owes Current Year AR
Type Incorporator

Janice Ingrassia Davis

Business Name ADVANTAGESOLVE, INC.
Person Name Janice Ingrassia Davis
Position registered agent
State GA
Address PO Box 5717, Canton, GA 30114
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-05-25
Entity Status Active/Compliance
Type Secretary

Janice D Davis

Person Name Janice D Davis
Filing Number 801825025
Position Managing Member
State TX
Address 654 FM 1848, Buffalo TX 75831

JANICE DAVIS

Person Name JANICE DAVIS
Filing Number 800895653
Position DIRECTOR
State TX
Address 6144 NORTH FM 157, VENUS TX 76084

Janice Lee Davis

Person Name Janice Lee Davis
Filing Number 800628695
Position Director
State TX
Address 4501 Grand Cypress Dr., Austin TX 78747

JANICE DAVIS

Person Name JANICE DAVIS
Filing Number 800428429
Position PRESIDENT
State TX
Address 500 NORTH AKARD STREET SUITE 4000, DALLAS TX 75201

Janice P Davis

Person Name Janice P Davis
Filing Number 800409033
Position Director
State TX
Address 1111 South Creek Drive #1118, Round Rock TX 78664

Janice Martin Davis

Person Name Janice Martin Davis
Filing Number 800036346
Position Director
State IL
Address 800 South Wells, #1142, Chicago IL 60607

Janice Patricia Davis

Person Name Janice Patricia Davis
Filing Number 700747022
Position MM
State TX
Address 8955 KATY FRWY., STE. 305, Houston TX 77024

Janice L Davis

Person Name Janice L Davis
Filing Number 155530601
Position Treasurer
State TX
Address P. O. Box 2653, Bellaire TX 77402

Janice Davis

Person Name Janice Davis
Filing Number 152414700
Position Director
State TX
Address 4501 GRAND CYPRESS DR, Austin TX 78747

Janice Davis

Person Name Janice Davis
Filing Number 19443301
Position Director
State TX
Address 1111 S. Main St., Quanah TX 79252

Janice A Davis

Person Name Janice A Davis
Filing Number 6987506
Position AS
State SC
Address 350 SUNNY LANE, Piedmont SC 29673 0000

Janice D Davis

Person Name Janice D Davis
Filing Number 122036901
Position Director
State TX
Address 1801 JANIS DRIVE, Killeen TX 76542

Janice D Davis

Person Name Janice D Davis
Filing Number 122036901
Position P
State TX
Address 1801 JANIS DRIVE, Killeen TX 76542

Janice Davis

Person Name Janice Davis
Filing Number 101246901
Position Secretary
State TX
Address 1111 S. Main St., Quanah TX 79252

Janice H Davis

Person Name Janice H Davis
Filing Number 100206300
Position Director
State TX
Address 1015 FORT WORTH ST, Weatherford TX 76086 0000

Janice H Davis

Person Name Janice H Davis
Filing Number 100206300
Position VP/S
State TX
Address 1015 FORT WORTH ST, Weatherford TX 76086 0000

JANICE Z DAVIS

Person Name JANICE Z DAVIS
Filing Number 91797702
Position Director
State TX
Address 135 TEMYSON PLACE, Coppell TX 75019

JANICE Z DAVIS

Person Name JANICE Z DAVIS
Filing Number 91797702
Position SECRETARY
State TX
Address 135 TEMYSON PLACE, Coppell TX 75019

JANICE Z DAVIS

Person Name JANICE Z DAVIS
Filing Number 91797702
Position PRESIDENT
State TX
Address 135 TEMYSON PLACE, Coppell TX 75019

Janice C Davis

Person Name Janice C Davis
Filing Number 68763001
Position Treasurer
State TX
Address 406 Brewster St., Florence TX 76527

Janice C Davis

Person Name Janice C Davis
Filing Number 68763001
Position Vice-President
State TX
Address 406 Brewster St., Florence TX 76527

Janice C Davis

Person Name Janice C Davis
Filing Number 68763001
Position Director
State TX
Address 406 Brewster St., Florence TX 76527

Janice Davis

Person Name Janice Davis
Filing Number 19443301
Position President
State TX
Address 1111 S. Main St., Quanah TX 79252

JANICE M DAVIS

Person Name JANICE M DAVIS
Filing Number 132082400
Position SECRETARY
State TX
Address 2910 NORTH STEMMONS FREEWAY, DALLAS TX 75247

Janice Davis

Person Name Janice Davis
Filing Number 152414700
Position S
State TX
Address 4501 GRAND CYPRESS DR, Austin TX 78747

Davis Janice E

State GA
Calendar Year 2013
Employer Juvenile Justice, Department Of
Job Title Food Svc Operation Wkr (Al)
Name Davis Janice E
Annual Wage $20,943

Davis Janice G

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Kindergarten Teacher
Name Davis Janice G
Annual Wage $42,106

Davis Janice M

State GA
Calendar Year 2010
Employer Coffee County Board Of Education
Job Title Bus Driver
Name Davis Janice M
Annual Wage $20,511

Davis Janice B

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Deputy/assoc/assistant Supt
Name Davis Janice B
Annual Wage $128,629

Davis Janice B

State GA
Calendar Year 2010
Employer Clarke County Board Of Education
Job Title Grades 6-8 Teacher
Name Davis Janice B
Annual Wage $52,119

Davis Janice I

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Other Transportation
Name Davis Janice I
Annual Wage $9,595

Davis Janice S

State FL
Calendar Year 2018
Employer Department Of Financial Services
Job Title Financial Administrator - Ses
Name Davis Janice S
Annual Wage $65,609

Davis Janice D

State FL
Calendar Year 2018
Employer Agency For Health Care Admin
Job Title Senior Human Services Program Specialist
Name Davis Janice D
Annual Wage $39,268

Davis Janice B

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Davis Janice B
Annual Wage $7,453

Davis Janice K

State FL
Calendar Year 2017
Employer Hernando Co School Board
Name Davis Janice K
Annual Wage $42,976

Davis Janice S

State FL
Calendar Year 2017
Employer Dfs - Financial Services
Job Title Financial Administrator - Ses
Name Davis Janice S
Annual Wage $62,609

Davis Janice S

State FL
Calendar Year 2017
Employer Dept Of Financial Svcs - Office Of Insurance Reg
Name Davis Janice S
Annual Wage $62,609

Davis Janice

State FL
Calendar Year 2017
Employer Dept Of Business & Professional Reg
Name Davis Janice
Annual Wage $23,289

Davis Janice M

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Name Davis Janice M
Annual Wage $17

Davis Janice M

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Janice M
Annual Wage $29,998

Davis Janice

State FL
Calendar Year 2017
Employer Dbpr - Business & Prof. Reg.
Job Title Tax Auditor Ii
Name Davis Janice
Annual Wage $32,697

Davis Janice D

State FL
Calendar Year 2017
Employer Ahca - Agency For Hlth Care Ad
Job Title Senior Human Services Program Specialist
Name Davis Janice D
Annual Wage $37,868

Davis Janice D

State FL
Calendar Year 2017
Employer Agency For Health Care Administration
Name Davis Janice D
Annual Wage $37,868

Davis Janice K

State FL
Calendar Year 2016
Employer Hernando Co School Board
Name Davis Janice K
Annual Wage $40,790

Davis Janice S

State FL
Calendar Year 2016
Employer Dept Of Financial Svcs - Office Of Insurance Reg
Name Davis Janice S
Annual Wage $62,609

Davis Janice N

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Davis Janice N
Annual Wage $46,649

Davis Janice D

State FL
Calendar Year 2016
Employer Agency For Health Care Administration
Name Davis Janice D
Annual Wage $1,456

Davis Janice D

State FL
Calendar Year 2016
Employer Agency For Health Care Administration
Name Davis Janice D
Annual Wage $36,411

Davis Janice S

State FL
Calendar Year 2015
Employer Dept Of Financial Svcs - Office Of Insurance Reg
Name Davis Janice S
Annual Wage $62,609

Davis Janice N

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Davis Janice N
Annual Wage $46,527

Davis Janice D

State FL
Calendar Year 2015
Employer Agency For Health Care Administration
Name Davis Janice D
Annual Wage $37,868

Davis Janice L

State AR
Calendar Year 2018
Employer Ar Department Of Health
Job Title Fiscal Support Analyst
Name Davis Janice L
Annual Wage $32,405

Davis Janice L

State AR
Calendar Year 2017
Employer Ar Department Of Health
Job Title Fiscal Support Analyst
Name Davis Janice L
Annual Wage $31,813

Davis Janice N

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Davis Janice N
Annual Wage $45,361

Davis Janice L

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Call Center Analyst
Name Davis Janice L
Annual Wage $28,921

Davis Janice F

State GA
Calendar Year 2010
Employer Johnson County Board Of Education
Job Title Substitute Teacher
Name Davis Janice F
Annual Wage $972

Davis Janice

State GA
Calendar Year 2010
Employer Polk School District
Job Title School Food Service Worker
Name Davis Janice
Annual Wage $10,061

Davis Janice C

State GA
Calendar Year 2013
Employer Hall County Board Of Education
Job Title School Nurse
Name Davis Janice C
Annual Wage $11,220

Davis Janice F

State GA
Calendar Year 2013
Employer Family & Children Services, Departments Of
Job Title Board Member
Name Davis Janice F
Annual Wage N/A

Davis Janice G

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title Grade 1 Teacher
Name Davis Janice G
Annual Wage $47,640

Davis Janice M

State GA
Calendar Year 2013
Employer Coffee County Board Of Education
Job Title Custodial Personnel
Name Davis Janice M
Annual Wage $22,577

Davis Janice B

State GA
Calendar Year 2013
Employer Clarke County Board Of Education
Job Title Grades 6-8 Teacher
Name Davis Janice B
Annual Wage $55,277

Davis Janice I

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title Other Transportation
Name Davis Janice I
Annual Wage $9,848

Davis Janice W

State GA
Calendar Year 2012
Employer South Georgia Technical College
Job Title Vice President Of Admin (Dtae)
Name Davis Janice W
Annual Wage $100,512

Davis Janice

State GA
Calendar Year 2012
Employer Polk School District
Job Title School Food Service Worker
Name Davis Janice
Annual Wage $9,962

Davis Janice E

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Food Svc Operation Wkr (Al)
Name Davis Janice E
Annual Wage $20,943

Davis Janice M

State GA
Calendar Year 2012
Employer Forsyth County Board Of Education
Job Title Substitute Teacher
Name Davis Janice M
Annual Wage $2,125

Davis Janice G

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title Grade 1 Teacher
Name Davis Janice G
Annual Wage $46,480

Davis Janice M

State GA
Calendar Year 2012
Employer Coffee County Board Of Education
Job Title Bus Driver
Name Davis Janice M
Annual Wage $21,400

Davis Janice E

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Food Svc Operation Wkr (Al)
Name Davis Janice E
Annual Wage $20,943

Davis Janice B

State GA
Calendar Year 2012
Employer Clarke County Board Of Education
Job Title Grades 6-8 Teacher
Name Davis Janice B
Annual Wage $31,289

Davis Janice W

State GA
Calendar Year 2011
Employer South Georgia Technical College
Job Title Vice President Of Admin
Name Davis Janice W
Annual Wage $100,512

Davis Janice

State GA
Calendar Year 2011
Employer Polk School District
Job Title School Food Service Worker
Name Davis Janice
Annual Wage $10,481

Davis Janice L

State GA
Calendar Year 2011
Employer Oconee R.E.S.A.
Job Title Substitute Teacher
Name Davis Janice L
Annual Wage $1,740

Davis Janice E

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Food Svc Operation Wkr (Al)
Name Davis Janice E
Annual Wage $20,943

Davis Janice F

State GA
Calendar Year 2011
Employer Johnson County Board Of Education
Job Title Substitute Teacher
Name Davis Janice F
Annual Wage $2,987

Davis Janice M

State GA
Calendar Year 2011
Employer Forsyth County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Janice M
Annual Wage $25,500

Davis Janice G

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Kindergarten Teacher
Name Davis Janice G
Annual Wage $47,467

Davis Janice M

State GA
Calendar Year 2011
Employer Coffee County Board Of Education
Job Title Bus Driver
Name Davis Janice M
Annual Wage $20,796

Davis Janice B

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Deputy/assoc/assistant Supt
Name Davis Janice B
Annual Wage $139,710

Davis Janice B

State GA
Calendar Year 2011
Employer Clarke County Board Of Education
Job Title Grades 6-8 Teacher
Name Davis Janice B
Annual Wage $29,694

Davis Janice I

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title Other Transportation
Name Davis Janice I
Annual Wage $9,707

Davis Janice W

State GA
Calendar Year 2010
Employer South Georgia Technical College
Job Title Vice President Of Admin
Name Davis Janice W
Annual Wage $98,966

Davis Janice I

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title Other Transportation
Name Davis Janice I
Annual Wage $9,902

Davis Janice M

State AR
Calendar Year 2015
Employer Hot Springs School District
Name Davis Janice M
Annual Wage $10,949

Janice F Davis

Name Janice F Davis
Address 2903 N Ivory Ct Tucson AZ 85715 -3769
Mobile Phone 520-980-6111
Gender Female
Date Of Birth 1956-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed Graduate School
Language English

Janice M Davis

Name Janice M Davis
Address 3015 Sequoia Dr Springfield IL 62712 -8978
Phone Number 217-585-9470
Email [email protected]
Gender Female
Date Of Birth 1947-10-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice L Davis

Name Janice L Davis
Address 13649 W 62nd Dr Arvada CO 80004 -6187
Phone Number 309-627-2018
Gender Female
Date Of Birth 1934-07-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janice D Davis

Name Janice D Davis
Address 1365 N Hudson Ave Chicago IL 60610 APT 481-1734
Phone Number 312-867-0889
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 5001
Education Completed High School
Language English

Janice H Davis

Name Janice H Davis
Address 1430 Kings Ct Titusville FL 32780 -4428
Phone Number 321-264-0131
Mobile Phone 321-246-0711
Gender Female
Date Of Birth 1957-10-12
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janice D Davis

Name Janice D Davis
Address 256 Se Boy Way Lake City FL 32025 -3882
Phone Number 386-623-7375
Mobile Phone 386-623-7375
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice Davis

Name Janice Davis
Address 1636 N Banning Mesa AZ 85205 -3348
Phone Number 480-671-7747
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 3
Range Of New Credit 1001
Education Completed College
Language English

Janice F Davis

Name Janice F Davis
Address 45 E 9th Pl Mesa AZ 85201 UNIT 26-4336
Phone Number 480-949-7015
Email [email protected]
Gender Female
Date Of Birth 1939-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Janice M Davis

Name Janice M Davis
Address 8800 N 107th Ave Peoria AZ 85345-2962 UNIT 53-2977
Phone Number 602-275-2587
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Janice S Davis

Name Janice S Davis
Address 625 E Forest Hills Dr Phoenix AZ 85022 -3655
Phone Number 602-866-2920
Mobile Phone 602-670-6308
Email [email protected]
Gender Female
Date Of Birth 1952-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice L Davis

Name Janice L Davis
Address 3478 E Sharon Dr Phoenix AZ 85032 -6127
Phone Number 602-971-2619
Gender Female
Date Of Birth 1941-01-01
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 Greater than $9,999
Education Completed College
Language English

Janice T Davis

Name Janice T Davis
Address 3215 Woodsview Hills Dr Se Caledonia MI 49316 APT 2-7826
Phone Number 616-536-2037
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Janice C Davis

Name Janice C Davis
Address 803 N Allen St Robinson IL 62454 -1105
Phone Number 618-544-5899
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Janice M Davis

Name Janice M Davis
Address 1851 E 154th St South Holland IL 60473 -1903
Phone Number 708-201-1532
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed High School
Language English

Janice G Davis

Name Janice G Davis
Address 7240 N Spring Hill Ln Columbus IN 47201 -8110
Phone Number 812-343-8521
Email [email protected]
Gender Female
Date Of Birth 1959-01-31
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice Davis

Name Janice Davis
Address 2515 Forsythia Dr Rockford IL 61102 -3416
Phone Number 815-963-2187
Telephone Number 815-979-0607
Mobile Phone 815-979-0607
Email [email protected]
Gender Female
Date Of Birth 1965-10-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janice D Davis

Name Janice D Davis
Address 250 Saint Eusebia St Pensacola FL 32503 -7955
Phone Number 850-212-1925
Gender Female
Date Of Birth 1948-01-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janice Davis

Name Janice Davis
Address 318 W Case St Negaunee MI 49866-1622 -1622
Phone Number 906-475-5841
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janice Davis

Name Janice Davis
Address 914 Farnsworth St Oscoda MI 48750 -1106
Phone Number 989-739-4087
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

DAVIS, JANICE MRS

Name DAVIS, JANICE MRS
Amount 2500.00
To Lee Ivey Anderson (R)
Year 2012
Transaction Type 15
Filing ID 11971764526
Application Date 2011-09-30
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Anderson for Congress
Seat federal:house
Address 210 George Brinson Rd UVALDA GA

DAVIS, JANICE H MS

Name DAVIS, JANICE H MS
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961464153
Application Date 2004-04-15
Contributor Occupation Insurance Broker
Contributor Employer Davis Planning Associates
Organization Name Davis Planning Assoc
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1420 Primrose Rd NW WASHINGTON DC

DAVIS, JANICE H MS

Name DAVIS, JANICE H MS
Amount 1000.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24981256702
Application Date 2004-06-10
Contributor Occupation Insurance Broker
Contributor Employer Self Employed
Contributor Gender F
Recipient Party D
Committee Name Kerry Victory 2004
Address 1420 Primrose Rd Nw WASHINGTON DC

DAVIS, JANICE

Name DAVIS, JANICE
Amount 1000.00
To James Kenneth Harlan (D)
Year 2008
Transaction Type 15
Filing ID 28933367214
Application Date 2008-09-08
Contributor Occupation Attorney
Contributor Employer Bracewell & Giuliani LLP
Organization Name Bracewell & Giuliani
Contributor Gender F
Recipient Party D
Recipient State LA
Committee Name Harlan for Congress
Seat federal:house
Address 4243 Beechwood Lane DALLAS TX

DAVIS, JANICE

Name DAVIS, JANICE
Amount 800.00
To Independent Action
Year 2006
Transaction Type 15
Filing ID 25980624096
Application Date 2005-01-20
Contributor Occupation BUSINESS
Contributor Employer DAVIS PLANNING ASSOCIATES
Organization Name Davis Planning Assoc
Contributor Gender F
Recipient Party D
Committee Name Independent Action
Address 1420 Primose Rd NW WASHINGTON DC

DAVIS, JANICE I MRS

Name DAVIS, JANICE I MRS
Amount 750.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25971381744
Application Date 2005-09-06
Contributor Occupation Business Manager
Contributor Employer Self-Employed
Organization Name Business Manager
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6300 Brown Bridge Rd CUMMING GA

DAVIS, JANICE

Name DAVIS, JANICE
Amount 500.00
To Democratic Executive Cmte of Florida
Year 2010
Transaction Type 15
Filing ID 10991773018
Application Date 2010-10-06
Contributor Occupation Insurance Broker
Contributor Employer Davis Planning Associates
Organization Name Davis Planning Assoc
Contributor Gender F
Recipient Party D
Committee Name Democratic Executive Cmte of Florida
Address 3462 River Oaks Ln PENSACOLA FL

DAVIS, JANICE

Name DAVIS, JANICE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993778256
Application Date 2008-10-23
Contributor Occupation Benefits Broker
Contributor Employer Davis Planning Associates,Inc
Organization Name Davis Planning Assoc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1420 Primrose Rd NW WASHINGTON DC

DAVIS, JANICE

Name DAVIS, JANICE
Amount 500.00
To MURPHY, JACK
Year 2010
Application Date 2009-12-31
Contributor Occupation BUILDER
Contributor Employer SELF
Recipient Party R
Recipient State GA
Seat state:upper
Address 6300 BROWNS BRIDGE RD CUMMING GA

DAVIS, JANICE H

Name DAVIS, JANICE H
Amount 500.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020480732
Application Date 2006-04-05
Contributor Occupation INSURANCE
Contributor Employer DAVIS PLANNING ASSOCIATES
Organization Name Davis Planning Assoc
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

DAVIS, JANICE

Name DAVIS, JANICE
Amount 500.00
To Denise L Majette (D)
Year 2004
Transaction Type 15
Filing ID 23992079565
Application Date 2003-07-24
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Cmte to Re-Elect Denise Majette
Seat federal:senate
Address 810 John Alden Rd STONE MOUNTAIN GA

DAVIS, JANICE

Name DAVIS, JANICE
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990566861
Application Date 2003-02-25
Contributor Occupation OWNER
Contributor Employer CA-1 LLC
Organization Name Ca-1 Llc
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 12390 ARNOLD MILL RD STE C ALPHARETTA GA

DAVIS, JANICE LEE MRS

Name DAVIS, JANICE LEE MRS
Amount 250.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12952560873
Application Date 2012-06-15
Contributor Occupation OWNER/VP
Contributor Employer MARBELLA DEVELOPMENT LP
Organization Name Marbella Development
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2110-B Boca Raton Dr Ste 102 AUSTIN TX

DAVIS, JANICE

Name DAVIS, JANICE
Amount 250.00
To Denise L Majette (D)
Year 2004
Transaction Type 15
Filing ID 25020120035
Application Date 2004-10-19
Contributor Occupation ATTORNEY
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Cmte to Re-Elect Denise Majette
Seat federal:senate

DAVIS, JANICE MS

Name DAVIS, JANICE MS
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26930686016
Application Date 2006-10-20
Contributor Occupation Managing Partner
Contributor Employer Davis Planning Associates
Organization Name Davis Planning Assoc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1420 Primrose Rd NW WASHINGTON DC

DAVIS, JANICE L MS

Name DAVIS, JANICE L MS
Amount 250.00
To Tea Party PAC of the USA
Year 2010
Transaction Type 15
Filing ID 10030284682
Application Date 2010-02-06
Contributor Occupation HOUSEWIFE
Contributor Employer NONE
Contributor Gender F
Committee Name Tea Party PAC of the USA

DAVIS, JANICE

Name DAVIS, JANICE
Amount 250.00
To WHITE, JOE
Year 20008
Application Date 2008-04-26
Contributor Employer UCA FOUNDATION
Recipient Party D
Recipient State AR
Seat state:upper
Address 925 JACI LN CONWAY AR

DAVIS, JANICE H

Name DAVIS, JANICE H
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990274804
Application Date 2007-06-11
Contributor Occupation Insurance Broker
Contributor Employer Davis Planning Associates
Organization Name Davis Planning Assoc
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1420 Primrose Rd NW WASHINGTON DC

DAVIS, JANICE

Name DAVIS, JANICE
Amount 250.00
To Roy Herron (D)
Year 2010
Transaction Type 15
Filing ID 10931495936
Application Date 2010-07-22
Contributor Occupation Social Worker
Contributor Employer Howard University School of Social Wor
Organization Name Howard University School of Social Work
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Herron for Congress
Seat federal:house
Address 13615 Vincent Way BOWIE MD

DAVIS, JANICE HAYNES

Name DAVIS, JANICE HAYNES
Amount 250.00
To Joanne Dowdell (D)
Year 2012
Transaction Type 15
Filing ID 11931808798
Application Date 2011-06-03
Contributor Occupation Corporate and Employee Benefits
Contributor Employer DAVIS PLANNING ASSOCIATES
Organization Name Davis Planning Assoc
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Joanne Dowdell for Congress
Seat federal:house
Address 1420 Primrose Rd NW WASHINGTON DC

DAVIS, JANICE A

Name DAVIS, JANICE A
Amount 200.00
To LINGLE, LINDA (G)
Year 2004
Application Date 2003-06-16
Recipient Party R
Recipient State HI
Seat state:governor

DAVIS, JANICE Z

Name DAVIS, JANICE Z
Amount 200.00
To Bracewell & Giuliani
Year 2010
Transaction Type 15
Filing ID 29935502221
Application Date 2009-10-08
Contributor Occupation PARTNER
Contributor Employer BRACEWELL & GIULIANI LLP
Contributor Gender F
Committee Name Bracewell & Giuliani

DAVIS, JANICE

Name DAVIS, JANICE
Amount 100.00
To WINKLER, JAMIE
Year 2010
Application Date 2010-03-15
Contributor Occupation UNEMPLOYED
Contributor Employer UNEMPLOYED
Recipient Party D
Recipient State TN
Seat state:lower
Address 1016 CROSS BOW DR HENDERSONVILLE TN

DAVIS, JANICE

Name DAVIS, JANICE
Amount 100.00
To TOPINKA, JUDY BAAR (G)
Year 2006
Application Date 2006-06-23
Recipient Party R
Recipient State IL
Seat state:governor
Address 803 N ALLEN ST ROBINSON IL

DAVIS, JANICE

Name DAVIS, JANICE
Amount 100.00
To BURGESS, JANIS
Year 20008
Application Date 2008-06-17
Recipient Party D
Recipient State MI
Seat state:lower
Address 5000 13TH ST LOT 214 MENOMINEE MI

DAVIS, JANICE

Name DAVIS, JANICE
Amount 100.00
To BEEBE, MIKE
Year 2006
Application Date 2006-04-18
Recipient Party D
Recipient State AR
Seat state:governor
Address 925 JACI LN CONWAY AR

DAVIS, JANICE

Name DAVIS, JANICE
Amount 100.00
To TOPINKA, JUDY BAAR (G)
Year 2006
Application Date 2006-05-22
Recipient Party R
Recipient State IL
Seat state:governor
Address 803 N ALLEN ST ROBINSON IL

DAVIS, JANICE

Name DAVIS, JANICE
Amount 100.00
To HALEY, NIKKI
Year 2010
Application Date 2010-05-25
Contributor Occupation REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 1980 GERARD PARK LN HAZELWOOD MO

DAVIS, JANICE

Name DAVIS, JANICE
Amount 50.00
To THOMPSON, RON
Year 2004
Application Date 2004-04-04
Recipient Party D
Recipient State WV
Seat state:lower

DAVIS, JANICE

Name DAVIS, JANICE
Amount 50.00
To TOPINKA, JUDY BAAR (G)
Year 2006
Application Date 2006-08-08
Recipient Party R
Recipient State IL
Seat state:governor
Address 803 N ALLEN ST ROBINSON IL

DAVIS, JANICE

Name DAVIS, JANICE
Amount 25.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-10-27
Recipient Party D
Recipient State MD
Seat state:governor
Address 2521 N CALVERT ST BALTIMORE MD

DAVIS, JANICE

Name DAVIS, JANICE
Amount 25.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2004
Application Date 2004-10-26
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 7 BALTIC AVE EASTON MA

DAVIS, JANICE E

Name DAVIS, JANICE E
Amount 25.00
To PARKER, ROSETTA C
Year 2004
Application Date 2003-09-28
Recipient Party D
Recipient State MD
Seat state:lower
Address 8009 GREENBURY DR GREENBELT MD

DAVIS, JANICE

Name DAVIS, JANICE
Amount 20.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 20008
Application Date 2007-04-11
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 1260 KEUSCH DR DEWITT MI

DAVIS, JANICE

Name DAVIS, JANICE
Amount 20.00
To WISCONSIN REPUBLICAN PARTY
Year 2004
Application Date 2003-10-10
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 3315 GLACIER RIDGE RD MIDDLETON WI

DAVIS, JANICE

Name DAVIS, JANICE
Amount 10.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 20008
Application Date 2008-03-03
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 1260 KEUSCH DR DEWITT MI

DAVIS, JANICE

Name DAVIS, JANICE
Amount 10.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 20008
Application Date 2007-07-25
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 1260 KEUSCH DR DEWITT MI

DAVIS, JANICE

Name DAVIS, JANICE
Amount 10.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 2010
Application Date 2009-11-20
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 1260 KEUSCH DR DEWITT MI

DAVIS, JANICE

Name DAVIS, JANICE
Amount 10.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 2010
Application Date 2009-04-01
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 1260 KEUSCH DR DEWITT MI

DAVIS, JANICE B

Name DAVIS, JANICE B
Amount -100.00
To John McCain (R)
Year 2008
Transaction Type 22y
Filing ID 28993673848
Application Date 2008-11-10
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

JANICE C DAVIS

Name JANICE C DAVIS
Address 9524 Sherwood Drive Upper Marlboro MD 20772
Value 101700
Landvalue 101700
Buildingvalue 147800
Airconditioning yes

DAVIS JANICE G

Name DAVIS JANICE G
Physical Address 926 HARTFORD DR, DELAND, FL 32724
County Volusia
Year Built 1985
Area 4544
Land Code Single Family
Address 926 HARTFORD DR, DELAND, FL 32724

DAVIS JANICE G

Name DAVIS JANICE G
Physical Address 480 SUNRISE DR, CASSELBERRY, FL 32707
Owner Address 480 SUNRISE DR, CASSELBERRY, FL 32707
Ass Value Homestead 77604
Just Value Homestead 77604
County Seminole
Year Built 1971
Area 1488
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 480 SUNRISE DR, CASSELBERRY, FL 32707

DAVIS JANICE F

Name DAVIS JANICE F
Physical Address 1653 STOCKING ST, DAYTONA BEACH, FL 32117
Ass Value Homestead 36598
Just Value Homestead 36598
County Volusia
Year Built 1969
Area 1026
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1653 STOCKING ST, DAYTONA BEACH, FL 32117

DAVIS JANICE F

Name DAVIS JANICE F
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address P O BOX 731, STEINHATCHEE, FL 32359
County Dixie
Land Code Grazing land soil capability Class III
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

DAVIS JANICE E ETAL

Name DAVIS JANICE E ETAL
Physical Address 410 KATNACK RD, SAINT AUGUSTINE, FL 32095
Owner Address 410 KATNACK RD, SAINT AUGUSTINE, FL 32095
Ass Value Homestead 45558
Just Value Homestead 59772
County St. Johns
Year Built 1959
Area 931
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 410 KATNACK RD, SAINT AUGUSTINE, FL 32095

DAVIS JANICE DIANE TRUSTEE

Name DAVIS JANICE DIANE TRUSTEE
Physical Address 5309 TIMOTHY LN, MILTON, FL
Owner Address 5808 FOXWOOD RD, MILTON, FL 32570
Sale Price 100
Sale Year 2012
County Santa Rosa
Year Built 1988
Area 1655
Land Code Single Family
Address 5309 TIMOTHY LN, MILTON, FL
Price 100

DAVIS JANICE D TRUSTEE

Name DAVIS JANICE D TRUSTEE
Physical Address 5808 FOXWOOD RD, MILTON, FL
Owner Address 5808 FOXWOOD RD, MILTON, FL 32570
Sale Price 100
Sale Year 2012
Ass Value Homestead 166846
Just Value Homestead 166846
County Santa Rosa
Year Built 1994
Area 2969
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5808 FOXWOOD RD, MILTON, FL
Price 100

DAVIS JANICE COLEY ESTATE OF

Name DAVIS JANICE COLEY ESTATE OF
Physical Address 3020 E LOUISIANA AV, TAMPA, FL 33610
Owner Address 3020 E LOUISIANA AVE, TAMPA, FL 33610
County Hillsborough
Year Built 1963
Area 1144
Land Code Single Family
Address 3020 E LOUISIANA AV, TAMPA, FL 33610

DAVIS JANICE L

Name DAVIS JANICE L
Physical Address 11809 HICKORYNUT DR, TAMPA, FL 33625
Owner Address 11809 HICKORYNUT DR, TAMPA, FL 33625
Ass Value Homestead 91492
Just Value Homestead 100394
County Hillsborough
Year Built 1985
Area 1582
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11809 HICKORYNUT DR, TAMPA, FL 33625

DAVIS JANICE C ET AL

Name DAVIS JANICE C ET AL
Physical Address 1252 W 20TH ST, JACKSONVILLE, FL 32209
Owner Address C/O RICHARDSON SAMUEL, JACKSONVILLE, FL 32209
Ass Value Homestead 18554
Just Value Homestead 22799
County Duval
Year Built 1948
Area 1320
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1252 W 20TH ST, JACKSONVILLE, FL 32209

DAVIS JANICE ARLENE

Name DAVIS JANICE ARLENE
Physical Address 129 SW 812 ST, UNINCORPORATED, FL 32359
Owner Address PO BOX 731, STEINHATCHEE, FL 32359
Ass Value Homestead 31656
Just Value Homestead 42800
County Dixie
Year Built 1960
Area 1072
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 129 SW 812 ST, UNINCORPORATED, FL 32359

DAVIS JANICE A

Name DAVIS JANICE A
Physical Address 3437 ROANOKE ST,, FL
Owner Address 3437 ROANOKE ST, THE VILLAGES, FL 32162
Ass Value Homestead 71880
Just Value Homestead 87340
County Sumter
Year Built 2000
Area 1119
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3437 ROANOKE ST,, FL

DAVIS JAMES R SR & JANICE S &

Name DAVIS JAMES R SR & JANICE S &
Physical Address 801,, FL 32359
Owner Address PO BOX 493, STEINHATCHEE, FL 32359
Ass Value Homestead 74277
Just Value Homestead 74277
County Taylor
Year Built 1999
Area 1296
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 801,, FL 32359

DAVIS ERNIE W + JANICE C

Name DAVIS ERNIE W + JANICE C
Physical Address 16196 KELLY WOODS DR, FORT MYERS, FL 33908
Owner Address 16196 KELLY WOODS DR, FORT MYERS, FL 33908
Ass Value Homestead 141304
Just Value Homestead 141304
County Lee
Year Built 1990
Area 2424
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16196 KELLY WOODS DR, FORT MYERS, FL 33908

DAVIS ELMER V JR & JANICE M

Name DAVIS ELMER V JR & JANICE M
Physical Address 25020 CYPRESS POND CT, LEESBURG FL, FL 34748
Sale Price 138000
Sale Year 2013
Ass Value Homestead 113078
Just Value Homestead 113078
County Lake
Year Built 2006
Area 1868
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 25020 CYPRESS POND CT, LEESBURG FL, FL 34748
Price 138000

DAVIS DONALD G + JANICE D H/W

Name DAVIS DONALD G + JANICE D H/W
Physical Address 107 BUCHANAN CIR, SATSUMA, FL 32189
Ass Value Homestead 36190
Just Value Homestead 36190
County Putnam
Year Built 1988
Area 3160
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 107 BUCHANAN CIR, SATSUMA, FL 32189

DAVIS DAVID L & JANICE L DAVIS

Name DAVIS DAVID L & JANICE L DAVIS
Physical Address 20 DEER RUN DR,, FL
County Flagler
Year Built 1990
Area 694
Land Code Cooperatives
Address 20 DEER RUN DR,, FL

DAVIS JANICE C

Name DAVIS JANICE C
Physical Address 13855, SANDERSON, FL 32087
Ass Value Homestead 40686
Just Value Homestead 40686
County Baker
Year Built 2008
Area 896
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 13855, SANDERSON, FL 32087

DAVIS CHRIS K + JANICE L

Name DAVIS CHRIS K + JANICE L
Physical Address 13791 B J BLVD, BOKEELIA, FL 33922
Owner Address PO BOX 248, PINELAND, FL 33945
Ass Value Homestead 122742
Just Value Homestead 128613
County Lee
Year Built 2004
Area 2972
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13791 B J BLVD, BOKEELIA, FL 33922

DAVIS JANICE L

Name DAVIS JANICE L
Physical Address 130 E DAVIS BV, TAMPA, FL 33606
Owner Address 191 CORSICA ST, TAMPA, FL 33606
County Hillsborough
Year Built 1948
Area 1934
Land Code Multi-family - less than 10 units
Address 130 E DAVIS BV, TAMPA, FL 33606

DAVIS JANICE C

Name DAVIS JANICE C
Physical Address 21 TOBY LA
Owner Address 21 TOBY LANE
Sale Price 375000
Ass Value Homestead 100200
County mercer
Address 21 TOBY LA
Value 153200
Net Value 153200
Land Value 53000
Prior Year Net Value 153200
Transaction Date 2007-05-02
Property Class Residential
Deed Date 2006-02-24
Sale Assessment 152100
Price 375000

JANICE C DAVIS

Name JANICE C DAVIS
Address 825 Roberts Road Winthrop Harbor IL 60096
Value 12584
Landvalue 12584
Buildingvalue 42338

JANICE B DAVIS

Name JANICE B DAVIS
Address 82 Falling Leaf Lane Barnstable Town MA
Value 189100
Landvalue 189100
Buildingvalue 261800

JANICE A DAVIS

Name JANICE A DAVIS
Address 1005 S 9th Avenue Nashville TN 37203
Value 145600
Landarea 1,336 square feet
Price 99900

JANICE A DAVIS

Name JANICE A DAVIS
Address 6486 Wellington Chase Court Lithonia GA 30058
Value 27200
Landvalue 27200
Buildingvalue 55100
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 96300

JANICE A DAVIS

Name JANICE A DAVIS
Address 1335 Pennsylvania Avenue Lancaster TX 75134
Value 72640
Landvalue 25000
Buildingvalue 72640

JANICE A DAVIS

Name JANICE A DAVIS
Address 1470 Piper Court Concord NC
Value 74000
Landvalue 74000
Buildingvalue 167920
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DAVIS TERRY P & JANICE F

Name DAVIS TERRY P & JANICE F
Address 21747 Louis Combs Road Sanderson FL
Value 5421
Landvalue 5421
Buildingvalue 107917
Landarea 241,758 square feet
Type Agricultural Property

DAVIS R JANICE L JOHN JR

Name DAVIS R JANICE L JOHN JR
Address 331 Cobbs Creek Pky Philadelphia PA 19143
Value 7324
Landvalue 7324
Buildingvalue 34476
Landarea 1,356.25 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type None
Price 13500

DAVIS JANICE L

Name DAVIS JANICE L
Physical Address 84 CHESAPEAKE AV, TAMPA, FL 33606
Owner Address 191 CORSICA ST, TAMPA, FL 33606
Sale Price 159000
Sale Year 2013
County Hillsborough
Year Built 1976
Area 1115
Land Code Single Family
Address 84 CHESAPEAKE AV, TAMPA, FL 33606
Price 159000

DAVIS PAUL R & JANICE F

Name DAVIS PAUL R & JANICE F
Address 160 Nw Kensington Lane Lake FL
Value 12692
Landvalue 12692
Buildingvalue 44869
Landarea 21,780 square feet
Type Residential Property

DAVIS JOE B III & JANICE C

Name DAVIS JOE B III & JANICE C
Address 2521 W Marion Avenue #1211 Punta Gorda FL
Type Residential Property

DAVIS JANICE M

Name DAVIS JANICE M
Address 191 Ne Jacksonville Loop Lake FL
Value 18800
Landvalue 18800
Buildingvalue 4423
Landarea 27,965 square feet
Type Residential Property

DAVIS JANICE C

Name DAVIS JANICE C
Address 13855 Katie Johnson Lane Sanderson FL
Value 7270
Landvalue 7270
Buildingvalue 63736
Landarea 221,720 square feet
Type Agricultural Property

DAVIS G JANICE A VERGIL

Name DAVIS G JANICE A VERGIL
Address 35 Pleasant Street Philadelphia PA 19119
Value 9700
Landvalue 9700
Landarea 1,170 square feet
Type None
Price 1

DAVIS D JANICE

Name DAVIS D JANICE
Address 1669 Fallowfield Court Crofton MD 21114
Value 80000
Landvalue 80000
Buildingvalue 109300
Airconditioning yes

DAVIS CHARLES M & JANICE M

Name DAVIS CHARLES M & JANICE M
Address 235 N Flea Market Road Florence SC
Value 14050
Landvalue 14050
Buildingvalue 12883
Landarea 4,356,000 square feet

DAVIS JANICE Y & DENISHA P

Name DAVIS JANICE Y & DENISHA P
Physical Address 447 OLD ERIAL ROAD
Owner Address 201 BLACKWOOD CLEMENTON
Sale Price 116500
Ass Value Homestead 98600
County camden
Address 447 OLD ERIAL ROAD
Value 140600
Net Value 140600
Land Value 42000
Prior Year Net Value 140600
Transaction Date 2011-12-07
Property Class Residential
Deed Date 2011-09-30
Sale Assessment 81600
Price 116500

DAVIS LIVING TRUST & DAN L TRE DAVIS & JANICE R TRE DAVIS

Name DAVIS LIVING TRUST & DAN L TRE DAVIS & JANICE R TRE DAVIS
Address 240 Sand Key Estates Drive Clearwater FL 33767
Type Condo
Price 139900

DAVIS BONNY & JANICE NAVARRE

Name DAVIS BONNY & JANICE NAVARRE
Physical Address 5037 CREEKSIDE DR, VERNON, FL 32462
Owner Address 800 E 25TH ST, PANAMA CITY, FL 32405
County Washington
Year Built 1960
Area 655
Land Code Single Family
Address 5037 CREEKSIDE DR, VERNON, FL 32462

JANICE DAVIS

Name JANICE DAVIS
Type Democrat Voter
State CO
Address 1605 TREEHAVEN CT, GRAND JUNCTION, CO 81506
Phone Number 970-433-7196
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Independent Voter
State AZ
Address 2000 RAMAR SP. 565, BULLHEAD CITY, AZ 86442
Phone Number 928-754-3499
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Voter
State CT
Address 16 HIGBIE DR, EAST HARTFORD, CT 06108
Phone Number 860-216-4749
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Independent Voter
State AZ
Address 740 N SONORA ST, COOLIDGE, AZ 85228
Phone Number 859-263-9635
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Republican Voter
State AL
Address 1829 ANDRE ST, FLORENCE, AL 35630
Phone Number 770-329-7215
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Voter
State FL
Address 427 COREY AVE, ST PETE BEACH, FL 33706
Phone Number 727-742-8181
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Independent Voter
State CO
Address 817 SANTA CLARA AVE, PUEBLO, CO 81005
Phone Number 719-661-4579
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Independent Voter
State FL
Address 916 W. NEW YORK AVE. 202-A, DELAND, FL 32720
Phone Number 520-548-2817
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Voter
State AR
Address 58 RODEN MILL ROAD, CONWAY, AR 72032
Phone Number 501-764-1328
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Democrat Voter
State AR
Address 413 CYPRESSVALE, HOT SPRINGS NATIONAL PARK, AR 71901
Phone Number 501-624-1425
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Independent Voter
State AR
Address 306 W NESBITT AVE, PLUMERVILLE, AR 72127
Phone Number 501-208-6627
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Independent Voter
State AL
Address 2076 HWY 166, ELBA, AL 36323
Phone Number 334-897-5722
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Independent Voter
State AL
Address 136 LAKEVIEW LN., DADEVILLE, AL 36853
Phone Number 334-421-1084
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Voter
State AL
Address 1652 COBB ROAD, TALLASSEE, AL 36078
Phone Number 334-257-5741
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Independent Voter
State DC
Address 1625 K ST NW, WASHINGTON, DC 20006
Phone Number 202-549-3011
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Democrat Voter
State DC
Address 1804 D TREET SE, WASHINGTON, DC 20003
Phone Number 202-543-5513
Email Address [email protected]

JANICE DAVIS

Name JANICE DAVIS
Type Republican Voter
State DC
Address 1625 K ST. N.W. 400, WASHINGTON, DC 20005
Phone Number 202-429-9393
Email Address [email protected]

janice m davis

Name janice m davis
Visit Date 4/13/10 8:30
Appointment Number U21933
Type Of Access VA
Appt Made 9/18/2013 0:00
Appt Start 9/18/2013 14:00
Appt End 9/18/2013 23:59
Total People 5
Last Entry Date 9/18/2013 13:45
Meeting Location NEOB
Caller SHERRON
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 72499

JANICE H DAVIS

Name JANICE H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U84307
Type Of Access VA
Appt Made 2/18/11 19:11
Appt Start 2/25/11 17:00
Appt End 2/25/11 23:59
Total People 619
Last Entry Date 2/18/11 19:11
Meeting Location WH
Caller CLARE
Description RECEPTION
Release Date 05/27/2011 07:00:00 AM +0000

JANICE H DAVIS

Name JANICE H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U09232
Type Of Access VA
Appt Made 5/16/2011 0:00
Appt Start 5/18/2011 7:00
Appt End 5/18/2011 23:59
Total People 135
Last Entry Date 5/16/2011 10:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Janice F Davis

Name Janice F Davis
Visit Date 4/13/10 8:30
Appointment Number U19051
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/25/2011 12:00
Appt End 6/25/2011 23:59
Total People 336
Last Entry Date 6/21/2011 13:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Janice Davis

Name Janice Davis
Visit Date 4/13/10 8:30
Appointment Number U43395
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/21/2011 16:00
Appt End 9/21/2011 23:59
Total People 8
Last Entry Date 9/20/2011 12:12
Meeting Location NEOB
Caller IRENE
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 88523

Janice H Davis

Name Janice H Davis
Visit Date 4/13/10 8:30
Appointment Number U61454
Type Of Access VA
Appt Made 11/25/2011 0:00
Appt Start 12/12/2011 13:00
Appt End 12/12/2011 23:59
Total People 153
Last Entry Date 11/25/2011 7:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Janice M Davis

Name Janice M Davis
Visit Date 4/13/10 8:30
Appointment Number U01353
Type Of Access VA
Appt Made 4/24/2012 0:00
Appt Start 4/25/2012 13:00
Appt End 4/25/2012 23:59
Total People 6
Last Entry Date 4/24/2012 15:16
Meeting Location NEOB
Caller SHERRON
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 82558

Janice D Davis

Name Janice D Davis
Visit Date 4/13/10 8:30
Appointment Number U23728
Type Of Access VA
Appt Made 7/16/12 0:00
Appt Start 7/26/12 9:00
Appt End 7/26/12 23:59
Total People 292
Last Entry Date 7/16/12 5:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

JANICE DAVIS

Name JANICE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U41894
Type Of Access VA
Appt Made 9/28/09 13:40
Appt Start 9/30/09 9:00
Appt End 9/30/09 23:59
Total People 5
Last Entry Date 9/28/09 13:49
Meeting Location NEOB
Caller MICHAEL
Release Date 12/30/2009 08:00:00 AM +0000

Janice P Davis

Name Janice P Davis
Visit Date 4/13/10 8:30
Appointment Number U43448
Type Of Access VA
Appt Made 10/4/12 0:00
Appt Start 10/11/12 9:00
Appt End 10/11/12 23:59
Total People 298
Last Entry Date 10/4/12 12:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

janice n davis

Name janice n davis
Visit Date 4/13/10 8:30
Appointment Number U57130
Type Of Access VA
Appt Made 11/30/12 0:00
Appt Start 11/30/12 8:10
Appt End 11/30/12 23:59
Total People 2
Last Entry Date 11/30/12 8:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

JANICE H DAVIS

Name JANICE H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U55399
Type Of Access VA
Appt Made 11/29/12 0:00
Appt Start 12/11/12 14:00
Appt End 12/11/12 23:59
Total People 758
Last Entry Date 11/29/12 11:11
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

janice n davis

Name janice n davis
Visit Date 4/13/10 8:30
Appointment Number U65563
Type Of Access VA
Appt Made 12/22/12 0:00
Appt Start 12/22/12 14:18
Appt End 12/22/12 23:59
Total People 5
Last Entry Date 12/22/12 14:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Janice M Davis

Name Janice M Davis
Visit Date 4/13/10 8:30
Appointment Number U93186
Type Of Access VA
Appt Made 4/19/13 0:00
Appt Start 4/23/13 11:00
Appt End 4/23/13 23:59
Total People 6
Last Entry Date 4/19/13 16:56
Meeting Location NEOB
Caller SHERRON
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 73771

Janice M Davis

Name Janice M Davis
Visit Date 4/13/10 8:30
Appointment Number U04026
Type Of Access VA
Appt Made 6/13/13 0:00
Appt Start 6/13/13 11:00
Appt End 6/13/13 23:59
Total People 1
Last Entry Date 6/13/13 9:59
Meeting Location NEOB
Caller SHERRON
Release Date 09/27/2013 07:00:00 AM +0000
Badge Number 97711

Janice M Davis

Name Janice M Davis
Visit Date 4/13/10 8:30
Appointment Number U16872
Type Of Access VA
Appt Made 8/21/2013 0:00
Appt Start 8/23/2013 10:00
Appt End 8/23/2013 23:59
Total People 6
Last Entry Date 8/21/2013 15:16
Meeting Location NEOB
Caller SHERRON
Release Date 11/29/2013 08:00:00 AM +0000

Janice M Davis

Name Janice M Davis
Visit Date 4/13/10 8:30
Appointment Number U19188
Type Of Access VA
Appt Made 9/5/2013 0:00
Appt Start 9/5/2013 13:00
Appt End 9/5/2013 23:59
Total People 4
Last Entry Date 9/5/2013 11:36
Meeting Location NEOB
Caller KATRINA
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 93832

JANICE F DAVIS

Name JANICE F DAVIS
Visit Date 4/13/10 8:30
Appointment Number U53033
Type Of Access VA
Appt Made 11/14/12 0:00
Appt Start 11/30/12 7:30
Appt End 11/30/12 23:59
Total People 275
Last Entry Date 11/14/12 8:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

JANICE M DAVIS

Name JANICE M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U85091
Type Of Access VA
Appt Made 3/9/10 19:07
Appt Start 3/13/10 9:00
Appt End 3/13/10 23:59
Total People 336
Last Entry Date 3/9/2010
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JANICE DAVIS

Name JANICE DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address PO BOX 3134, LAREDO, TX 78044
Vin 1D7HA18P57J502780

JANICE DAVIS

Name JANICE DAVIS
Car ACURA RL
Year 2007
Address 200 MERCER ST, SMITHFIELD, VA 23430-1820
Vin JH4KB16597C000632
Phone 757-357-3077

JANICE DAVIS

Name JANICE DAVIS
Car PONTIAC VIBE
Year 2007
Address 2902 Carone Dr, Jefferson, MD 21755-8027
Vin 5Y2SL65877Z433211
Phone 301-834-8448

JANICE DAVIS

Name JANICE DAVIS
Car HYUNDAI SONATA
Year 2007
Address 5725 Greenwood Ave Apt 6203, North Port, FL 34287-3181
Vin 5NPEU46F57H184572
Phone 941-426-2116

JANICE DAVIS

Name JANICE DAVIS
Car NISSAN SENTRA
Year 2007
Address 834 SE SANDIA DR, PORT SAINT LUCIE, FL 34983-2110
Vin 3N1AB61E27L614978

JANICE DAVIS

Name JANICE DAVIS
Car JEEP GRAND CHEROKEE
Year 2007
Address 8009 Greenbury Dr, Greenbelt, MD 20770-3044
Vin 1J8HR582X7C571069

JANICE DAVIS

Name JANICE DAVIS
Car TOYOTA COROLLA
Year 2007
Address 8719 Keegans Forest Ln, Houston, TX 77031-2461
Vin 1NXBR32EX7Z865212

JANICE DAVIS

Name JANICE DAVIS
Car HONDA ACCORD
Year 2007
Address 32980 Old Salisbury Rd, Albemarle, NC 28001-8337
Vin 1HGCM56477A012032
Phone 704-982-3455

JANICE A DAVIS

Name JANICE A DAVIS
Car FORD ESCP
Year 2007
Address 1335 PENNSYLVANIA AVE, LANCASTER, TX 75134-1687
Vin 1FMCU02ZX7KA92600

JANICE DAVIS

Name JANICE DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 1824 Avenue K, Galveston, TX 77550-4921
Vin 1D7HA18277S174910

JANICE DAVIS

Name JANICE DAVIS
Car MINI COOPER
Year 2007
Address 304 Catalina Dr, New Castle, PA 16105-4806
Vin WMWMF73507TL89874
Phone 724-654-3095

JANICE DAVIS

Name JANICE DAVIS
Car CHEVROLET EQUINOX
Year 2007
Address 15419 SE 167TH PL, RENTON, WA 98058-8220
Vin 2CNDL73F376224278

JANICE DAVIS

Name JANICE DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 8747 N Highway 11, Tamassee, SC 29686-2918
Vin 2G1WT58K879105950
Phone 864-944-0674

Janice Davis

Name Janice Davis
Car NISSAN VERSA
Year 2007
Address 105 Linen Ln, Goldsboro, NC 27530-9232
Vin 3N1BC13E37L368671
Phone 919-580-0123

JANICE DAVIS

Name JANICE DAVIS
Car TOYOTA YARIS
Year 2007
Address 1430 Kings Ct, Titusville, FL 32780-4428
Vin JTDBT923X71036505
Phone 321-264-0131

JANICE DAVIS

Name JANICE DAVIS
Car HONDA RIDGELINE
Year 2007
Address 2364 STONEY GLEN DR, FLEMING ISLAND, FL 32003
Vin 2HJYK16597H521516

JANICE DAVIS

Name JANICE DAVIS
Car FORD EDGE
Year 2007
Address 4145 Plaza St, Jackson, MS 39206-4721
Vin 2FMDK49C37BB34439

JANICE DAVIS

Name JANICE DAVIS
Car DODGE RAM PICKUP 3500
Year 2007
Address 681 Rosehill Ln, Cedar Hill, TX 75104-8818
Vin 3D7ML48A47G799709

JANICE DAVIS

Name JANICE DAVIS
Car FORD FUSION
Year 2007
Address 2 Hargrace Dr, Randolph, VT 05060-1011
Vin 3FAHP02127R179565

JANICE DAVIS

Name JANICE DAVIS
Car FORD FUSION
Year 2007
Address 2103 Henderson Mill Rd, Covington, GA 30014-0400
Vin 3FAHP07Z37R198933

JANICE DAVIS

Name JANICE DAVIS
Car PONTIAC G5
Year 2007
Address 8888 Eldorado Dr, Pahokee, FL 33476-1611
Vin 1G2AL15FX77199319

JANICE DAVIS

Name JANICE DAVIS
Car CHRYSLER 300
Year 2007
Address 603 Bramblewood Dr, Hattiesburg, MS 39402-2102
Vin 2C3KA53G07H601253

JANICE DAVIS

Name JANICE DAVIS
Car GMC ACADIA
Year 2007
Address 1019 Mason Dr NW, Hartselle, AL 35640-1756
Vin 1GKER23737J135174
Phone 205-647-8800

JANICE DAVIS

Name JANICE DAVIS
Car FORD F-150
Year 2007
Address 133 ASSISSI AVE, CLARKSVILLE, IN 47129-2713
Vin 1FTPX14V87FA01362

Janice Davis

Name Janice Davis
Car CHEVROLET HHR
Year 2007
Address 118 7th Ave N Apt 809, Nashville, TN 37203-3722
Vin 3GNDA13DX7S627270

JANICE DAVIS

Name JANICE DAVIS
Car HONDA CIVIC
Year 2007
Address 323 Belleville St, New Orleans, LA 70114-1112
Vin 2HGFA16877H304153

JANICE DAVIS

Name JANICE DAVIS
Car LEXUS ES 350
Year 2007
Address 11420 Clovis Pointe Dr, South Lyon, MI 48178-9536
Vin JTHBJ46G872077200

JANICE DAVIS

Name JANICE DAVIS
Car TOYOTA CAMRY
Year 2007
Address PO BOX 201, SANDERSON, FL 32087-0201
Vin JTNBE46K173082819

JANICE DAVIS

Name JANICE DAVIS
Car HYUNDAI ELANTRA
Year 2007
Address 1338 Island Cottage Rd, Rochester, NY 14612-1536
Vin KMHDU46D97U178057

JANICE DAVIS

Name JANICE DAVIS
Car TOYOTA RAV4
Year 2007
Address 8888 Eldorado Dr, Pahokee, FL 33476-1611
Vin JTMZD33VX76034488
Phone 561-924-2142

Janice Davis

Name Janice Davis
Domain davishouseinc.org
Contact Email [email protected]
Create Date 2007-03-22
Update Date 2013-03-23
Registrar Name GoDaddy.com, LLC (R91-LROR)
Registrant Address 2600 Crofthill Auburn Hills Michigan 48326
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain columbusgasports.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-11-14
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 1519 Columbus GA 31902
Registrant Country UNITED STATES

JANICE DAVIS

Name JANICE DAVIS
Domain fillingthecookiejar.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-10
Update Date 2013-08-13
Registrar Name ENOM, INC.
Registrant Address 17700 LAKE MEADOWS STILLWATER OK 74075
Registrant Country UNITED STATES

JANICE DAVIS

Name JANICE DAVIS
Domain jsuedavis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-09-16
Update Date 2013-09-07
Registrar Name ENOM, INC.
Registrant Address 17700 LAKE MEADOWS STILLWATER 74075
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain instantvitamin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-24
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 6308 W Primrose St Boise Idaho 83704
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain weddingsilkbouquets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-12
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 13520 carters way road chesterfield Virginia 23838
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain weddingdesignsbyjanice.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-07-11
Update Date 2013-06-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 13520 Carters Way Road Chesterfield VA 23838
Registrant Country UNITED STATES

JANICE DAVIS

Name JANICE DAVIS
Domain itstimetostretch.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-08-06
Update Date 2013-08-05
Registrar Name ENOM, INC.
Registrant Address 1629 K STREET NW SUITE 300 WASHINGTON DISTRICT OF COLUMBIA 20006
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain psiphibr.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-10-21
Update Date 2011-10-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 24427 Plank Rd Slaughter LA 70777
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain bollywoodstall.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-06-07
Update Date 2013-06-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3406 Brooklyn Street Williamsville VA VA 24487
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain riverhousecollection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-05
Update Date 2012-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1753 Kingsford Drive Florissant Missouri 63031
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain findingmysmile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-14
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 43 Bonhomme Richard Ct St Charles Missouri 63303
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain davissteele.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-04
Update Date 2012-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1100 15th Streeet, NW|Suite 300 Washington District of Columbia 20005
Registrant Country UNITED STATES

Davis, Janice

Name Davis, Janice
Domain paversource.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2004-04-07
Update Date 2012-02-22
Registrar Name NAMESECURE.COM
Registrant Address 5337 N. Socrum Loop Road Lakeland FL 33809
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain cybcoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-07
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 6308 W Primrose St Boise Idaho 83704
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain davis4akronschoolboard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-11
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1495 S. Hawkins Ave. #202 Akron Ohio 44320
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain unfairterminationrelief.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-10
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1629 K Street, NW|Suite 300 Washington District of Columbia 20006
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain theballoonbarn.biz
Contact Email [email protected]
Create Date 2013-07-11
Registrar Name MELBOURNE IT LTD
Registrant Address 13025 sheridan rd building 2 Burt MI 48417
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain threequarterhousing.info
Contact Email [email protected]
Create Date 2007-03-22
Update Date 2013-03-23
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 2600 Crofthill Dr Auburn Hills Michigan 48326
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain markdavishouse.info
Contact Email [email protected]
Create Date 2007-03-22
Update Date 2013-03-23
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 2600 Crofthill Dr Auburn Hills Michigan 48326
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain chunkabit.info
Contact Email [email protected]
Create Date 2013-10-04
Update Date 2013-12-03
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 6308 W Primrose St Boise Idaho 83704
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain recoveryhousing.info
Contact Email [email protected]
Create Date 2007-03-22
Update Date 2013-03-23
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 2600 Crofthill Dr Auburn Hills Michigan 48326
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain findingmysmile.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-14
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 43 Bonhomme Richard Ct St Charles Missouri 63303
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain neighborhoodangels.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-03
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3060 Keith Bridge Rd|Ste C-3 Cumming Georgia 30041
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain chunkabit.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-04
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 6308 W Primrose St Boise Idaho 83704
Registrant Country UNITED STATES

JANICE DAVIS

Name JANICE DAVIS
Domain closetfox.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-13
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 4430 E 14TH ST TULSA Oklahoma 74112
Registrant Country UNITED STATES

Janice Davis

Name Janice Davis
Domain arcglassllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 820 W Locust Street Scranton Pennsylvania 18504
Registrant Country UNITED STATES

Davis, Janice

Name Davis, Janice
Domain moondancefarms.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2005-06-28
Update Date 2013-06-30
Registrar Name NAMESECURE.COM
Registrant Address 5337 N. Socrum Loop Road Lakeland FL 33809
Registrant Country UNITED STATES