Jillian Davis

We have found 188 public records related to Jillian Davis in 30 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. We haven't found any business registration records connected with Jillian Davis. There are 56 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as University And Community College Professionals. These employees work in seventeen different states. Most of them work in New York state. Average wage of employees is $34,515.


Jillian Marie Davis

Name / Names Jillian Marie Davis
Age 31
Birth Date 1993
Person 3470 Primrose, Palm Harbor, FL 34683
Previous Address 284 Katherine,Palm Harbor, FL 34684

Jillian R Davis

Name / Names Jillian R Davis
Age 32
Birth Date 1992
Person 314 Seminole, Live Oak, FL 32064

Jillian N Davis

Name / Names Jillian N Davis
Age 33
Birth Date 1991
Person 3712 Benbow, Panama City Beach, FL 32408
Possible Relatives

Jillian R Davis

Name / Names Jillian R Davis
Age 34
Birth Date 1990
Person 3702 Iona, Phenix City, AL 36867
Possible Relatives
Previous Address 3738 Sandfort,Phenix City, AL 36869
11109 Player,Parkville, MO 64152

Jillian C Davis

Name / Names Jillian C Davis
Age 35
Birth Date 1989
Person 134 Swain, Meriden, CT 06450
Possible Relatives

Jillian H Davis

Name / Names Jillian H Davis
Age 37
Birth Date 1987
Person 4606 Dixie, Resaca, GA 30735
Possible Relatives M J Davis

Jillian Davis

Name / Names Jillian Davis
Age 37
Birth Date 1987
Person 9531 Coleman Dairy, Semmes, AL 36575
Possible Relatives



Jillian Davis

Name / Names Jillian Davis
Age 39
Birth Date 1985
Person 331 B, Thomaston, GA 30286
Previous Address 195 Baughs Cross,West Point, GA 31833
Email Available

Jillian Davis

Name / Names Jillian Davis
Age 39
Birth Date 1985
Person 573 PO Box, Thomaston, GA 30286
Email Available

Jillian L Davis

Name / Names Jillian L Davis
Age 41
Birth Date 1983
Person 1028 Montana, Saint Cloud, FL 34769
Possible Relatives

Jillian Diane Davis

Name / Names Jillian Diane Davis
Age 42
Birth Date 1982
Person 5349 Jamaica, Cocoa, FL 32927
Possible Relatives

Jillian C Davis

Name / Names Jillian C Davis
Age 62
Birth Date 1962
Also Known As Jill Davis
Person 854 County Road 112, Centre, AL 35960
Phone Number 770-445-5047
Possible Relatives

Previous Address 854 County Road 159, Centre, AL 35960
128 Cathie Dr, Dallas, GA 30132
408 Cathie Dr, Dallas, GA 30132
408 Cathie, Dallas, GA 30132

Jillian F Davis

Name / Names Jillian F Davis
Age 79
Birth Date 1945
Also Known As Davis F Davis
Person 3035 Holland Rd, Newton, AL 36352
Phone Number 334-692-3337
Possible Relatives



Previous Address 10521 Prestbury Dr, Indianapolis, IN 46236
1520 Tina Marie Cir, Indianapolis, IN 46229
3708 Willowood Dr, Indianapolis, IN 46235
2621 Howe Ave #109, Sacramento, CA 95821
1475 Wilmot Rd #49, Tucson, AZ 85712
36125 PO Box, Indianapolis, IN 46236

Jillian A Davis

Name / Names Jillian A Davis
Age N/A
Person 1930 1st, Jacksonville Beach, FL 32250
Possible Relatives

Jillian N Davis

Name / Names Jillian N Davis
Age N/A
Person 68 CEDARCREST RD, LAGRANGE, GA 30240
Phone Number 706-416-2411

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 1040 Mimosa, Dawson, GA 39842
Possible Relatives



Email Available

Jillian D Davis

Name / Names Jillian D Davis
Age N/A
Person 504 E PINE ST, ATMORE, AL 36502
Phone Number 251-368-4105

Jillian F Davis

Name / Names Jillian F Davis
Age N/A
Person 3035 HOLLAND RD, NEWTON, AL 36352
Phone Number 334-692-3337

Jillian J Davis

Name / Names Jillian J Davis
Age N/A
Person 330 CLEVELAND AVE, LARGO, FL 33770

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 9429 COUNTY ROAD 231, WILDWOOD, FL 34785

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 6425 Oakley, Union City, GA 30291
Possible Relatives



P Davis


L A Davis
Email Available

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 6655 Zeigler, Mobile, AL 36608
Possible Relatives



Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 9531 COLEMAN DAIRY RD E, SEMMES, AL 36575
Phone Number 251-649-6539

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 2124 NEW HOPE RD, MORGANTON, GA 30560

Jillian D Davis

Name / Names Jillian D Davis
Age N/A
Person 5349 JAMAICA RD, COCOA, FL 32927

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 3470 PRIMROSE WAY, PALM HARBOR, FL 34683

Jillian J Davis

Name / Names Jillian J Davis
Age N/A
Person 54 N PINE CIR, BELLEAIR, FL 33756

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 425 NW DECATUR RD, MAYO, FL 32066

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 96 KENNEY ST APT 3, BRISTOL, CT 6010

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 1160 S MONACO PKWY APT 1, DENVER, CO 80224

Jillian M Davis

Name / Names Jillian M Davis
Age N/A
Person 1093 PO Box, Yulee, FL 32041

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 96 Kenney, Bristol, CT 06010
Email Available

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 4060 Crawford, Everton, AR 72633

Jillian P Davis

Name / Names Jillian P Davis
Age N/A
Person 21132 Avenida Del Valle, Queen Creek, AZ 85242

Jillian D Davis

Name / Names Jillian D Davis
Age N/A
Person 2812 JONES AVE, COLUMBUS, GA 31904
Phone Number 706-992-6222

Jillian S Davis

Name / Names Jillian S Davis
Age N/A
Person 629 WILLOW CT, APT C SAINT MARYS, GA 31558
Phone Number 912-882-3536

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 1313 MOUNTAIN BROOK DR, THOMASTON, GA 30286
Phone Number 706-647-3531

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 3376 SW COUNTY ROAD 534, MAYO, FL 32066
Phone Number 386-294-2380

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 22 QUAKER LN, BRISTOL, CT 6010
Phone Number 860-261-5893

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 2849 ELLINGTON RD, SOUTH WINDSOR, CT 6074
Phone Number 860-648-2164

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person 1497 PO Box, Blue Ridge, GA 30513

Jillian Davis

Name / Names Jillian Davis
Age N/A
Person PO BOX 1497, BLUE RIDGE, GA 30513

Davis Jillian R

State WV
Calendar Year 2018
Employer School District Of Wyoming
Name Davis Jillian R
Annual Wage $784

Davis Jillian

State NY
Calendar Year 2016
Employer Mayfield Central Schools
Name Davis Jillian
Annual Wage $1,705

Davis Jillian

State NY
Calendar Year 2015
Employer Wells Central Schools
Name Davis Jillian
Annual Wage $47,290

Davis Jillian R

State NY
Calendar Year 2015
Employer Fonda-fultonville Csd
Name Davis Jillian R
Annual Wage $225

Davis Jillian

State NY
Calendar Year 2015
Employer Canajoharie Central Schools
Name Davis Jillian
Annual Wage $90

Davis Jillian

State NY
Calendar Year 2015
Employer Amsterdam City School District
Name Davis Jillian
Annual Wage $900

Davis Jillian

State NY
Calendar Year 2015
Employer Albany-schoharie-schenectady-saratoga Boces
Name Davis Jillian
Annual Wage $2,248

Davis Jillian B

State NJ
Calendar Year 2018
Employer Shrewsbury Borough Bd Of Ed
Name Davis Jillian B
Annual Wage $69,524

Davis Jillian B

State NJ
Calendar Year 2017
Employer Shrewsbury Borough Bd Of Ed
Name Davis Jillian B
Annual Wage $65,840

Davis Jillian B

State NJ
Calendar Year 2016
Employer Shrewsbury Boro
Job Title Resource Program Pull-out Support
Name Davis Jillian B
Annual Wage $63,595

Davis Jillian E

State NJ
Calendar Year 2016
Employer College Of Rowan At Burlington County
Job Title Practicum Instructor
Name Davis Jillian E
Annual Wage $2,179

Davis Jillian B

State NJ
Calendar Year 2015
Employer Shrewsbury Boro
Job Title Resource Program In-class
Name Davis Jillian B
Annual Wage $59,960

Davis Jillian A

State ME
Calendar Year 2018
Employer Maine Veterans Home - Central Office
Name Davis Jillian A
Annual Wage $15,160

Davis Jillian

State NY
Calendar Year 2016
Employer Wells Central Schools
Name Davis Jillian
Annual Wage $48,716

Davis Jillian M

State LA
Calendar Year 2017
Employer University of New Orleans
Job Title Csu Assistant Poa
Name Davis Jillian M
Annual Wage $1,752

Davis Jillian D

State IL
Calendar Year 2017
Employer Harvey Sd 152
Name Davis Jillian D
Annual Wage $59,341

Davis Jillian D

State IL
Calendar Year 2016
Employer South Holland Sd 151
Name Davis Jillian D
Annual Wage $49,938

Davis Jillian

State GA
Calendar Year 2018
Employer City Of Vidalia Board Of Education
Job Title Special Education Interrelated
Name Davis Jillian
Annual Wage $13,041

Davis Jillian

State GA
Calendar Year 2016
Employer City Of Vidalia Board Of Education
Job Title After-school Program Worker
Name Davis Jillian
Annual Wage $1,888

Davis Jillian N

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Jillian N
Annual Wage $208

Davis Jillian

State CT
Calendar Year 2018
Employer Uconn Health Center
Name Davis Jillian
Annual Wage $53,308

Davis Jillian

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Davis Jillian
Annual Wage $50,346

Davis Jillian

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Davis Jillian
Annual Wage $50,806

Davis Jillian

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Davis Jillian
Annual Wage $54,014

Davis Jillian

State AR
Calendar Year 2018
Employer Alma School District
Job Title Kindergarten
Name Davis Jillian
Annual Wage $41,515

Davis Jillian L

State AR
Calendar Year 2017
Employer Alma School District
Name Davis Jillian L
Annual Wage $42,025

Davis Jillian D

State IL
Calendar Year 2018
Employer Harvey Sd 152
Name Davis Jillian D
Annual Wage $55,080

Davis Jillian L

State AR
Calendar Year 2016
Employer Alma School District
Name Davis Jillian L
Annual Wage $40,865

Davis Jillian

State NY
Calendar Year 2017
Employer Wells Central Schools
Name Davis Jillian
Annual Wage $50,801

Davis Jillian

State NY
Calendar Year 2018
Employer Wells Central Schools
Name Davis Jillian
Annual Wage $53,630

Davis Jillian

State WA
Calendar Year 2016
Employer Washington State University
Job Title Preceptor I
Name Davis Jillian
Annual Wage $300

Davis Jillian D

State TX
Calendar Year 2016
Employer University Of Texas Health Center At Tyler
Name Davis Jillian D
Annual Wage $395

Davis Jillian

State TN
Calendar Year 2018
Employer Marshall County Schools
Name Davis Jillian
Annual Wage $38,789

Davis Jillian

State TN
Calendar Year 2018
Employer Jackson Madison Co Bd Of Ed
Name Davis Jillian
Annual Wage $45,772

Davis Jillian

State TN
Calendar Year 2018
Employer Health Dept
Name Davis Jillian
Annual Wage $22,563

Davis Jillian

State TN
Calendar Year 2017
Employer Jackson Madison Co Bd Of Ed
Name Davis Jillian
Annual Wage $43,543

Davis Jillian

State TN
Calendar Year 2017
Employer Davidson County Schools
Name Davis Jillian
Annual Wage $44,600

Davis Jillian

State PA
Calendar Year 2018
Employer Ridley Sd
Job Title Special Ed Resource Prek-12
Name Davis Jillian
Annual Wage $56,106

Davis Jillian

State PA
Calendar Year 2017
Employer Ridley Sd
Job Title Ungraded Special Ed. Teacher
Name Davis Jillian
Annual Wage $54,821

Davis Jillian

State PA
Calendar Year 2016
Employer Ridley Sd
Job Title Ungraded Special Ed. Teacher
Name Davis Jillian
Annual Wage $51,371

Davis Jillian

State PA
Calendar Year 2015
Employer Ridley Sd
Job Title Ungraded Special Ed. Teacher
Name Davis Jillian
Annual Wage $47,129

Davis Jillian

State NY
Calendar Year 2018
Employer Hamilton-Fulton-Montgomery Boces
Name Davis Jillian
Annual Wage $2,338

Davis Jillian D

State MS
Calendar Year 2018
Employer Ocean Springs School Dist
Job Title Instructional Planning Time
Name Davis Jillian D
Annual Wage $38,160

Davis Jillian

State MS
Calendar Year 2017
Employer Ocean Springs School Dist
Job Title Language Arts- Grades K-6
Name Davis Jillian
Annual Wage $37,645

Davis Jillian

State MS
Calendar Year 2016
Employer Gulfport School Dist
Job Title Language Arts- Grades K-6
Name Davis Jillian
Annual Wage $36,540

Davis Jillian

State MS
Calendar Year 2015
Employer Gulfport School Dist
Job Title Kindergarten
Name Davis Jillian
Annual Wage $30,408

Davis Jillian M

State MI
Calendar Year 2015
Employer Fowlerville Community Schools
Job Title Aide
Name Davis Jillian M
Annual Wage $2,688

Davis Jillian P

State MD
Calendar Year 2018
Employer Montgomery County Public School District
Job Title Speech Pathologist Bd
Name Davis Jillian P
Annual Wage $45,641

Davis Jillian P

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title Speech Pathologist Bd
Name Davis Jillian P
Annual Wage $74,115

Davis Jillian

State NC
Calendar Year 2017
Employer Vance-Granville Community College
Job Title University And Community College Professionals
Name Davis Jillian
Annual Wage $42,431

Davis Jillian D

State NC
Calendar Year 2017
Employer Charlotte-Mecklenburg County Schools
Job Title Education Professionals
Name Davis Jillian D
Annual Wage $41,180

Davis Jillian

State NC
Calendar Year 2016
Employer Vance-granville Community College
Job Title University and Community College Professionals
Name Davis Jillian
Annual Wage $41,839

Davis Jillian D

State NC
Calendar Year 2016
Employer Charlotte-mecklenburg County Schools
Job Title Education Professionals
Name Davis Jillian D
Annual Wage $25,099

Davis Jillian

State NC
Calendar Year 2015
Employer Vance-granville Community College
Job Title University and Community College Professionals
Name Davis Jillian
Annual Wage $39,083

Davis Jillian

State MS
Calendar Year 2018
Employer North Panola Schools
Job Title Learning Strategies Grades 6-8
Name Davis Jillian
Annual Wage $34,615

Davis Jillian L

State AR
Calendar Year 2015
Employer Alma School District
Name Davis Jillian L
Annual Wage $38,890

Jillian N Davis

Name Jillian N Davis
Address 68 Cedarcrest Rd Lagrange GA 30240-8788 -8788
Mobile Phone 706-415-2222
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jillian Davis

Name Jillian Davis
Address 32 Goff Dr Norridgewock ME 04957 -3469
Phone Number 207-474-0490
Email [email protected]
Gender Female
Date Of Birth 1985-04-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Jillian D Davis

Name Jillian D Davis
Address 20415 Ronsdale Dr Franklin MI 48025 -3865
Phone Number 248-258-5395
Gender Female
Date Of Birth 1978-11-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jillian D Davis

Name Jillian D Davis
Address 504 E Pine St Atmore AL 36502 -3625
Phone Number 251-368-4105
Gender Female
Date Of Birth 1979-05-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Jillian Davis

Name Jillian Davis
Address 1151 Anders Dr Mobile AL 36608 -5656
Phone Number 251-725-6209
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed High School
Language English

Jillian C Davis

Name Jillian C Davis
Address 854 County Road 112 Centre AL 35960 -7008
Phone Number 256-927-9590
Email [email protected]
Gender Female
Date Of Birth 1939-12-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Jillian F Davis

Name Jillian F Davis
Address 3035 Holland Rd Newton AL 36352 -8075
Phone Number 334-692-3337
Email [email protected]
Gender Female
Date Of Birth 1940-01-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Jillian Davis

Name Jillian Davis
Address 9429 County Road 231 Wildwood FL 34785 -8528
Phone Number 352-748-1218
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Jillian A Davis

Name Jillian A Davis
Address 2912 4th St Orlando FL 32820 -1705
Phone Number 407-568-7788
Mobile Phone 407-568-7788
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Jillian F Davis

Name Jillian F Davis
Address 18 Bragg Rd Foxboro MA 02035 -1111
Phone Number 508-543-5299
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jillian F Davis

Name Jillian F Davis
Address 2611 Chalet Au Sud # A Lake Charles LA 70605-6066 -2842
Phone Number 512-243-7791
Gender Female
Date Of Birth 1989-08-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jillian P Davis

Name Jillian P Davis
Address 21132 E Avenida Del Valle Queen Creek AZ 85142 -6759
Phone Number 602-358-3577
Gender Female
Date Of Birth 1982-01-01
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 1001
Education Completed High School
Language English

Jillian Davis

Name Jillian Davis
Address 40 Brackett Rd Newton MA 02458 -2612
Phone Number 617-965-3068
Mobile Phone 617-839-6016
Gender Unknown
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jillian L Davis

Name Jillian L Davis
Address 1290 Cora St Wyandotte MI 48192 -3312
Phone Number 734-284-8712
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Jillian C Davis

Name Jillian C Davis
Address 230 Buena Vista Ave Ann Arbor MI 48103 -4302
Phone Number 734-665-4855
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Jillian Davis

Name Jillian Davis
Address 411 Country Club Ln Anderson IN 46011 -3403
Phone Number 765-643-0210
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Jillian R Davis

Name Jillian R Davis
Address 2432 Cedar Bnd Anderson IN 46011 -1096
Phone Number 765-643-3071
Email [email protected]
Gender Female
Date Of Birth 1988-08-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jillian E Davis

Name Jillian E Davis
Address 6135 N Broadway St Chicago IL 60660 APT 304-2577
Phone Number 773-791-7041
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jillian E Davis

Name Jillian E Davis
Address 6521 Alan A Dale Trl Tallahassee FL 32309 -2330
Phone Number 850-668-9097
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Jillian N Davis

Name Jillian N Davis
Address 427 W 13th St Newport KY 41071 -2318
Phone Number 859-322-3118
Telephone Number 859-322-3118
Mobile Phone 859-322-3118
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Jillian A Davis

Name Jillian A Davis
Address 261 Roscoe Blvd N Ponte Vedra Beach FL 32082 -3106
Phone Number 904-473-5031
Gender Female
Date Of Birth 1961-11-29
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 1001
Education Completed High School
Language English

Jillian T Davis

Name Jillian T Davis
Address 126 Willard Rd Ashburnham MA 01430 -1426
Phone Number 978-827-3063
Gender Female
Date Of Birth 1990-03-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jillian A Davis

Name Jillian A Davis
Address 118 W Marshall St Alma MI 48801 -2307
Phone Number 989-824-8315
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

DAVIS, JILLIAN S

Name DAVIS, JILLIAN S
Amount 250.00
To Democratic Party of Ohio
Year 2008
Transaction Type 15
Filing ID 28992164101
Application Date 2008-08-15
Contributor Occupation Attorney
Contributor Employer Towards Employment
Organization Name Towards Employment
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Ohio
Address 1786 West 52nd St CLEVELAND OH

DAVIS, JILLIAN

Name DAVIS, JILLIAN
Amount 250.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 12020220174
Application Date 2012-03-25
Contributor Occupation ATTORNEY
Contributor Employer FEDERAL PUBLIC DEFENDER/ATTORNEY
Organization Name Federal Public Defender's Office
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

DAVIS, JILLIAN

Name DAVIS, JILLIAN
Amount 5.00
To SUZIO, LEN
Year 2010
Application Date 2010-06-18
Contributor Occupation UNEMPLOYED
Recipient Party R
Recipient State CT
Seat state:upper
Address 134 SWAIN AVE MERIDEN CT

DAVIS S KEVIN & DAVIS M JILLIAN

Name DAVIS S KEVIN & DAVIS M JILLIAN
Address 275 Laguna Circle Severna Park MD 21146
Value 150300
Landvalue 150300
Buildingvalue 80100
Airconditioning yes

JILLIAN DAVIS

Name JILLIAN DAVIS
Type Voter
State NC
Address 30 HOLSTEIN LN, YOUNGSVILLE, NC 27596
Phone Number 919-369-7980
Email Address [email protected]

JILLIAN DAVIS

Name JILLIAN DAVIS
Type Voter
State NY
Address 818 E 232ND ST, BRONX, NY 10466
Phone Number 917-324-2998
Email Address [email protected]

JILLIAN DAVIS

Name JILLIAN DAVIS
Type Independent Voter
State SC
Address 44 MEASURE ST, YEMASSEE, SC 29945
Phone Number 843-441-2633
Email Address [email protected]

JILLIAN DAVIS

Name JILLIAN DAVIS
Type Independent Voter
State NC
Address 3825 WINCHESTER RD, MONROE, NC 28110
Phone Number 704-291-7242
Email Address [email protected]

JILLIAN DAVIS

Name JILLIAN DAVIS
Type Democrat Voter
State TX
Address 12609 DESSAU RD, AUSTIN, TX 78754
Phone Number 512-889-4243
Email Address [email protected]

JILLIAN DAVIS

Name JILLIAN DAVIS
Type Voter
State OH
Address 35203 HOLBROOK RD, BENTLEYVILLE, OH 44022
Phone Number 440-247-0176
Email Address [email protected]

JILLIAN DAVIS

Name JILLIAN DAVIS
Type Independent Voter
State TN
Address 1210 VILLAGE WAY NE, CLEVELAND, TN 37312
Phone Number 423-435-1297
Email Address [email protected]

JILLIAN DAVIS

Name JILLIAN DAVIS
Type Independent Voter
State FL
Address 2912 4TH ST, ORLANDO, FL 32820
Phone Number 407-568-7788
Email Address [email protected]

JILLIAN DAVIS

Name JILLIAN DAVIS
Type Republican Voter
State AL
Address 416 S PONTIAC AVE, DOTHAN, AL 36301
Phone Number 334-701-0450
Email Address [email protected]

JILLIAN DAVIS

Name JILLIAN DAVIS
Type Voter
State LA
Address 2942 TULSA AVE, SHREVEPORT, LA 71107
Phone Number 318-865-3541
Email Address [email protected]

JILLIAN DAVIS

Name JILLIAN DAVIS
Type Republican Voter
State TN
Address 207 NATIONAL DR APT 94, MURFREESBORO, TN 37128
Phone Number 303-843-7859
Email Address [email protected]

JILLIAN DAVIS

Name JILLIAN DAVIS
Type Voter
State PA
Address 183 WINDSOR DR, CHURCHVILLE, PA 18966
Phone Number 215-459-2728
Email Address [email protected]

JILLIAN DAVIS

Name JILLIAN DAVIS
Type Independent Voter
State TX
Address 2011 BANDERA #1211, SAN ANTONIO, TX 78228
Phone Number 210-314-6929
Email Address [email protected]

Jillian C Davis

Name Jillian C Davis
Visit Date 4/13/10 8:30
Appointment Number U38947
Type Of Access VA
Appt Made 9/2/2011 0:00
Appt Start 9/6/2011 10:30
Appt End 9/6/2011 23:59
Total People 178
Last Entry Date 9/2/2011 13:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

jillian t davis

Name jillian t davis
Visit Date 4/13/10 8:30
Appointment Number U36449
Type Of Access VA
Appt Made 8/20/2011 0:00
Appt Start 8/20/2011 7:36
Appt End 8/20/2011 23:59
Total People 2
Last Entry Date 8/20/2011 7:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JILLIAN L DAVIS

Name JILLIAN L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U15518
Type Of Access VA
Appt Made 6/11/10 16:35
Appt Start 6/16/10 15:00
Appt End 6/16/10 23:59
Total People 241
Last Entry Date 6/11/10 16:35
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

JILLIAN DAVIS

Name JILLIAN DAVIS
Car CHRYSLER 200 CONVERTIBLE
Year 2012
Address 26 Winslow Farm Rd, Hudson, NH 03051-5329
Vin 1C3BCBGG6CN116166

JILLIAN DAVIS

Name JILLIAN DAVIS
Car SUBARU IMPREZA
Year 2007
Address 2904 Fordham Ct SE, Lacey, WA 98503-6230
Vin JF1GG74627G818273

JILLIAN DAVIS

Name JILLIAN DAVIS
Car TOYOTA HIGHLANDER
Year 2008
Address 435 Melva Ln, Kernersville, NC 27284-3831
Vin JTEES42A982004489

JILLIAN DAVIS

Name JILLIAN DAVIS
Car JEEP PATRIOT
Year 2008
Address 32 Goff Dr, Norridgewock, ME 04957-3469
Vin 1J8FF28W58D709193

Jillian Davis

Name Jillian Davis
Car PONTIAC G6
Year 2008
Address 2501 Perdue Ave, Columbus, OH 43211-1876
Vin 1G2ZG57B884144301

JILLIAN DAVIS

Name JILLIAN DAVIS
Car ACURA TSX
Year 2009
Address 330 Cleveland Ave, Largo, FL 33770-3500
Vin JH4CU26669C007781

JILLIAN DAVIS

Name JILLIAN DAVIS
Car FORD ESCAPE
Year 2009
Address 17206 Northbridge Ct, Spring, TX 77379-4564
Vin 1FMCU94GX9KB62194

JILLIAN DAVIS

Name JILLIAN DAVIS
Car DODGE GRAND CARAVAN
Year 2009
Address 1105 ENGLISH RD, SAVANNAH, TN 38372-5717
Vin 1D8HN44E39B505602

JILLIAN DAVIS

Name JILLIAN DAVIS
Car HONDA CIVIC
Year 2007
Address 6617 Nora Dr Apt D, Greensboro, NC 27410-4967
Vin 1HGFA16807L003498

JILLIAN DAVIS

Name JILLIAN DAVIS
Car HYUNDAI ACCENT
Year 2009
Address 2915 BRIDGEVILLE LN, CHARLOTTE, NC 28262-6501
Vin KMHCN46C49U365886
Phone 704-817-8123

JILLIAN DAVIS

Name JILLIAN DAVIS
Car CHEVROLET SILVERADO 1500
Year 2010
Address 435 MELVA LN, KERNERSVILLE, NC 27284-3831
Vin 3GCRKTE33AG137422

JILLIAN DAVIS

Name JILLIAN DAVIS
Car CHEVROLET TRAVERSE
Year 2010
Address 26 Route 6, Andover, CT 06232-1019
Vin 1GNLVFED5AS140149
Phone 860-742-6263

JILLIAN DAVIS

Name JILLIAN DAVIS
Car CHEVROLET CAMARO
Year 2010
Address 201 Northshore Blvd, Portland, TX 78374-3810
Vin 2G1FC1EV7A9129834

JILLIAN DAVIS

Name JILLIAN DAVIS
Car BMW 3 SERIES
Year 2011
Address 2195 W Allen Griffey Rd Apt 934, Clarksville, TN 37042-7769
Vin WBAPN7C54BF184551
Phone 334-796-3599

JILLIAN DAVIS

Name JILLIAN DAVIS
Car HONDA PILOT
Year 2011
Address 2753 Adeline St, Cape Girardeau, MO 63701-4201
Vin 5FNYF4H59BB018557

JILLIAN DAVIS

Name JILLIAN DAVIS
Car KIA SOUL
Year 2012
Address 1786 W 52nd St, Cleveland, OH 44102-3318
Vin KNDJT2A64C7397458
Phone 216-577-4795

JILLIAN DAVIS

Name JILLIAN DAVIS
Car DODGE JOURNEY
Year 2009
Address 20415 RONSDALE DR, BEVERLY HILLS, MI 48025-3865
Vin 3D4GG47B39T594465
Phone 248-258-5395

JILLIAN DAVIS

Name JILLIAN DAVIS
Car FORD MUSTANG
Year 2007
Address 314 Seminole St SE, Live Oak, FL 32064-3828
Vin 1ZVFT80N875269451
Phone

Jillian Davis

Name Jillian Davis
Domain remotebondage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-20
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES
Registrant Fax 781 2408299

Jillian Davis

Name Jillian Davis
Domain billythekidstudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-31
Update Date 2013-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2603 Park Ave #3 Richmond Virginia 23220
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain kinkycruise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-19
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain jilliandavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-29
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain steel-chastity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-09
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain flirtinsalem.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-24
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Agawam Ave. Haverhill Massachusetts 01835
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain mckenziedove.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-14
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 709 Windcrest Dr. Keller Texas 76248
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain steelsextoy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-17
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain sabrinasheavyirons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-10
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain nationalfetishwarehouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-06
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain lifeinchastity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-25
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain kinkykruise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-19
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain sabrinaheavyirons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-10
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain perfectionsgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-30
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain fetishhardware.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-20
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain desertislandtop5.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 5801 Abbott Ave S Edina Minnesota 55410
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain upbeatantiques.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-13
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Winslow Farm Rd Hudson New Hampshire 03051
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain philosophiestudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-21
Update Date 2012-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 709 Windcrest Dr. Keller Texas 76248
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain laceinturedechastete.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-11
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain mykeysafe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-20
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES
Registrant Fax 17812408299

Jillian Davis

Name Jillian Davis
Domain toastcleveland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-30
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1788 West 52nd Street Cleveland OH 44102
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain completechastity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-04
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES
Registrant Fax 17812408299

Jillian Davis

Name Jillian Davis
Domain northeastfetishwarehouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-06
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES
Registrant Fax 17812408299

Jillian Davis

Name Jillian Davis
Domain princessofpork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-08
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Winslow Farm Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain stainlessbondage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-09
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES
Registrant Fax 17812408299

Jillian Davis

Name Jillian Davis
Domain lockedinchastity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-17
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES
Registrant Fax 17812408299

Jillian Davis

Name Jillian Davis
Domain jillianamdavis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-24
Update Date 2012-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5801 Abbott Ave S Edina Minnesota 55410
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain upbeatduck.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-13
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Winslow Farm Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES

Jillian Davis

Name Jillian Davis
Domain theperfectionsgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-30
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Lowell Rd|#17-304 Hudson New Hampshire 03051
Registrant Country UNITED STATES