Nathaniel Davis

We have found 329 public records related to Nathaniel Davis in 33 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 46 business registration records connected with Nathaniel Davis in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Csm Correctional Officer. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $31,925.


Nathaniel Davis

Name / Names Nathaniel Davis
Age 35
Birth Date 1989
Person 971 PO Box, Willow, AK 99688

Nathaniel A Davis

Name / Names Nathaniel A Davis
Age 38
Birth Date 1986
Person 386 Cmr 467, Apo, AE 09096

Nathaniel W Davis

Name / Names Nathaniel W Davis
Age 47
Birth Date 1977
Also Known As Wade Davis
Person 500 Wesley V St #V, Satsuma, AL 36572
Phone Number 251-675-3881
Possible Relatives
Previous Address 515 Scott Dr, Saraland, AL 36571
5264 Old Highway 43, Satsuma, AL 36572

Nathaniel W Davis

Name / Names Nathaniel W Davis
Age 48
Birth Date 1976
Also Known As N Davis
Person 500 Wesley V St #V, Satsuma, AL 36572
Phone Number 251-675-3881
Possible Relatives





Previous Address 5264 Old Highway 43, Satsuma, AL 36572
702 Ann St, Saraland, AL 36571

Nathaniel Davis

Name / Names Nathaniel Davis
Age 51
Birth Date 1973
Also Known As Nathan Davis
Person 902 8th St #2, Tuscumbia, AL 35674
Phone Number 256-383-9009
Possible Relatives






Previous Address 1918 Beverly Ave, Muscle Shoals, AL 35661
606 8th St, Tuscumbia, AL 35674
805 Columbia Ave, Sheffield, AL 35660
905 Columbia Ave, Sheffield, AL 35660
4400 PO Box, Livingston, AL 35470

Nathaniel Davis

Name / Names Nathaniel Davis
Age 53
Birth Date 1971
Also Known As Nathan Davis
Person 317 Glendale St, Mobile, AL 36610
Phone Number 251-457-0325
Possible Relatives





Previous Address 566 Kent St, Mobile, AL 36617
903 Hill St, Griffin, GA 30223
1210 Stanton Rd, Mobile, AL 36617
1911 Eoline St, Mobile, AL 36617
282 RR 13 #282, Eight Mile, AL 36613

Nathaniel Davis

Name / Names Nathaniel Davis
Age 54
Birth Date 1970
Person 909 Snow Dr, Birmingham, AL 35214
Phone Number 205-791-9056
Possible Relatives
Previous Address 436 9th Ave #1FL, Mount Vernon, NY 10550
2015 13th Way, Bessemer, AL 35020
1545 18th St, Birmingham, AL 35211
1113 29th St, Bessemer, AL 35020
3326 11th Ave, Bessemer, AL 35020
121 Willowbrook Dr, Bessemer, AL 35022
2232 Long 14th St, Bessemer, AL 35020
2232 14th, Bessemer, AL 35020

Nathaniel B Davis

Name / Names Nathaniel B Davis
Age 57
Birth Date 1967
Also Known As Nathaniel L Davis
Person 1020 Lakeshore Cir, Hoover, AL 35244
Phone Number 205-980-1223
Possible Relatives






Previous Address 1884 Benning St, Memphis, TN 38106
6154 Crowne Falls Pkwy, Birmingham, AL 35244
1020 Lake Shore Cir, Hoover, AL 35244
1020 Lake Shore Cir, Birmingham, AL 35244
7215 Eubanks Loop #A, Fort George G Meade, MD 20755
515 Sykes Rd #N3, Jackson, MS 39212
5619 Regency Forest Ct, Lithonia, GA 30038
1502 Concepts 21 Dr, Lithonia, GA 30058
515 Sykes Rd #2, Jackson, MS 39212
HHC ISEC, Fort Huachuca, AZ 85613
112 Lawton #B, Fort Huachuca, AZ 85613
Email [email protected]

Nathaniel June Davis

Name / Names Nathaniel June Davis
Age 61
Birth Date 1963
Person 3412 Park Ave, Birmingham, AL 35221
Phone Number 205-923-1741
Possible Relatives







Previous Address 531 4th St, Birmingham, AL 35211

Nathaniel B Davis

Name / Names Nathaniel B Davis
Age 62
Birth Date 1962
Person 635 Davis Rd, Hope Hull, AL 36043
Phone Number 334-281-2865
Possible Relatives







Previous Address 20 Davis Spur Rd, Hope Hull, AL 36043
250 Sage Ave, Mobile, AL 36606
250 Sage Ave #152, Mobile, AL 36606

Nathaniel Davis

Name / Names Nathaniel Davis
Age 63
Birth Date 1961
Person 1219 Selma St, Dothan, AL 36301
Phone Number 334-792-1071
Possible Relatives





C Davis
Previous Address 803 Mobile St, Dothan, AL 36301
1001 Eugene St, Dothan, AL 36301
301 Selma St #1, Dothan, AL 36301
100 Hwy 134, Headland, AL 36345
803 Mobile St #1, Dothan, AL 36301
316 RR 2 POB, Newville, AL 36353
803 Mobile St #A, Dothan, AL 36301

Nathaniel N Davis

Name / Names Nathaniel N Davis
Age 66
Birth Date 1958
Person 48 Peach St, Hillsboro, AL 35643
Phone Number 256-637-8937
Possible Relatives

Previous Address 262 PO Box, Hillsboro, AL 35643
262 RR 1, Hillsboro, AL 35643

Nathaniel Davis

Name / Names Nathaniel Davis
Age 69
Birth Date 1955
Also Known As Nathaniel Davis
Person 2302 Lynn Rd, Huntsville, AL 35810
Phone Number 256-851-6402
Possible Relatives





Brina Parrishdavis

Previous Address 4714 Rutledge Dr, Huntsville, AL 35816
2106 Sullivan Rd, Huntsville, AL 35810
5025 Blue Spring Rd, Huntsville, AL 35810
5025 Blue Spring Rd #38, Huntsville, AL 35810
7906 Regent Cir #1, Huntsville, AL 35802
1356 Tow Cir #B, Huntsville, AL 35808
1222 Lacrosse #A, Huntsville, AL 35808

Nathaniel Davis

Name / Names Nathaniel Davis
Age 70
Birth Date 1954
Person 932 Hibernian St, Birmingham, AL 35214
Previous Address 2261 Emerson Ave, Indianapolis, IN 46203
1229 Tuscaloosa Ave #L, Birmingham, AL 35211

Nathaniel Davis

Name / Names Nathaniel Davis
Age 78
Birth Date 1946
Person 1189 RR 2 #1189, Daphne, AL 36526
Previous Address 1189 PO Box, Daphne, AL 36526
159 PO Box, Daphne, AL 36526
484 PO Box, Montrose, AL 36559
354 Young St, Fairhope, AL 36532

Nathaniel L Davis

Name / Names Nathaniel L Davis
Age 82
Birth Date 1942
Also Known As Nathanal Davis
Person 261 Lee Road 273, Cusseta, AL 36852
Phone Number 334-745-7726
Possible Relatives


Previous Address 2900 19th Pl #F6, Valley, AL 36854
2833 PO Box, Opelika, AL 36803

Nathaniel A Davis

Name / Names Nathaniel A Davis
Age 90
Birth Date 1933
Also Known As N Davis
Person 504 63rd St, Birmingham, AL 35212
Phone Number 205-591-3527
Possible Relatives

Cherylon Leonette Brown

Previous Address 6514 Georgia Rd, Birmingham, AL 35212
320742 PO Box, Birmingham, AL 35232
339 63rd St, Birmingham, AL 35212
11314 California Ave #A, Lynwood, CA 90262
545 62nd St, Birmingham, AL 35212
424 PO Box, Lynwood, CA 90262
111314 California, Lynwood, CA 90262
Associated Business D & T Organization Corporation Quality Properties Development & Management - Residential & Commercial, Inc

Nathaniel Davis

Name / Names Nathaniel Davis
Age 94
Birth Date 1929
Person 1111 27th St, Birmingham, AL 35234
Phone Number 205-252-0782
Possible Relatives
Previous Address 730 County Road 83, Jones, AL 36749
1506 4th Ave, Birmingham, AL 35203
4332 Cheek Rd, Birmingham, AL 35207

Nathaniel M Davis

Name / Names Nathaniel M Davis
Age 95
Birth Date 1928
Person 9132 8th Ct, Birmingham, AL 35206
Phone Number 205-833-0696
Possible Relatives







P Davis
Previous Address 9308 9th Ave, Birmingham, AL 35206
9132 8th Ave, Birmingham, AL 35206
No, Birmingham, AL 35206
3924 Carver Ave, Birmingham, AL 35221
Email [email protected]

Nathaniel Davis

Name / Names Nathaniel Davis
Age 98
Birth Date 1925
Also Known As N J Davis
Person 1408 Prier Dr, Marion, AL 36756
Phone Number 334-683-8226
Possible Relatives


Previous Address 1037 PO Box, Marion, AL 36756
Bz Po, Marion, AL 36756

Nathaniel Davis

Name / Names Nathaniel Davis
Age 99
Birth Date 1924
Person 1604 Brownlee St, Birmingham, AL 35207
Phone Number 251-471-2288
Possible Relatives




Ajohnnie C Davis


Previous Address 2212 Rue De Le Flore St, Mobile, AL 36617
510 Avondale Ct, Mobile, AL 36617

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 2121 FERRON AVE, ANNISTON, AL 36201
Phone Number 256-236-5954

Nathaniel W Davis

Name / Names Nathaniel W Davis
Age N/A
Person 1538 W FORT LOWELL RD, TUCSON, AZ 85705
Phone Number 520-207-1815

Nathaniel J Davis

Name / Names Nathaniel J Davis
Age N/A
Person 43845 Eagle Lake Dr, Kenai, AK 99611
Possible Relatives Christene Marie Ellis
Previous Address 521 5th St, Cheyenne, WY 82007

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 7750 Rugby Ave #D, Birmingham, AL 35206
Phone Number 205-836-0962
Possible Relatives

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 110 Pinckard St, Troy, AL 36081
Phone Number 334-670-9628
Possible Relatives

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 422 BOYCE ST, MONTGOMERY, AL 36107

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 138 SHADOW POINTE CIR, HUNTSVILLE, AL 35806

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person PO BOX 971, WILLOW, AK 99688

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 457 37th Ter, Birmingham, AL 35207

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 1109 LIBERTY DR, JACKSONVILLE, AR 72076
Phone Number 501-985-6575

Nathaniel J Davis

Name / Names Nathaniel J Davis
Age N/A
Person 4509 S POPLAR ST, TEMPE, AZ 85282
Phone Number 480-456-1759

Nathaniel D Davis

Name / Names Nathaniel D Davis
Age N/A
Person 139 JOHN MORRIS AVE, MONTGOMERY, AL 36105
Phone Number 334-593-0931

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 4185 BRUNSWICK DR, EIGHT MILE, AL 36613
Phone Number 251-452-2290

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 1616 Daniels Ave, Mobile, AL 36612
Phone Number 251-457-2200
Possible Relatives

Nathaniel D Davis

Name / Names Nathaniel D Davis
Age N/A
Person 230 KINGSWOOD RD, MONTGOMERY, AL 36108
Phone Number 334-281-4845

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 609 N 15TH DR, LANETT, AL 36863
Phone Number 334-644-3623

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 1111 27TH ST N, BIRMINGHAM, AL 35234
Phone Number 205-252-0782

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 1020 LAKE SHORE CIR, BIRMINGHAM, AL 35244
Phone Number 205-277-9027

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 111 Bernard St, Saraland, AL 36571
Possible Relatives

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 103 Rosedale #D, Tuscaloosa, AL 35401
Possible Relatives

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 138 Shadow Pointe Cir, Huntsville, AL 35806
Possible Relatives

Nathaniel J Davis

Name / Names Nathaniel J Davis
Age N/A
Person 1037 PO Box, Marion, AL 36756
Previous Address BZ PO Box, Marion, AL 36756

Nathaniel Davis

Name / Names Nathaniel Davis
Age N/A
Person 2718 CLAYTON DR NW, HUNTSVILLE, AL 35810
Phone Number 256-852-1316

Nathaniel L Davis

Name / Names Nathaniel L Davis
Age N/A
Person 704 BLAKE ST, MENA, AR 71953

Nathaniel Davis

Business Name artificialmemory.com
Person Name Nathaniel Davis
Position company contact
State IL
Address 4350 N. Bell #C1, CHICAGO, 60617 IL
Email [email protected]

Nathaniel Davis

Business Name Y M C A
Person Name Nathaniel Davis
Position company contact
State TX
Address 1213 Iowa St San Antonio TX 78203-1852
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 210-532-0932

NATHANIEL A DAVIS

Business Name XO LONG DISTANCE SERVICES, INC.
Person Name NATHANIEL A DAVIS
Position President
State VA
Address 11111 SUNSET HILLS ROAD 11111 SUNSET HILLS ROAD, RESTON, VA 20190
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C14846-1999
Creation Date 1999-06-16
Type Foreign Corporation

NATHANIEL S DAVIS

Business Name WARRIOR WIRELESS, INC.
Person Name NATHANIEL S DAVIS
Position President
State NV
Address 2533 N CARSON 2533 N CARSON, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C302-2002
Creation Date 2002-01-07
Type Domestic Corporation

Nathaniel Davis

Business Name Ty Davis Management
Person Name Nathaniel Davis
Position company contact
State MI
Address 28880 Southfield Rd Lathrup Village MI 48076-2725
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 248-559-2370
Number Of Employees 3
Annual Revenue 1195200

NATHANIEL DAVIS

Business Name TRACKFOURMERZ INC.
Person Name NATHANIEL DAVIS
Position Secretary
State NY
Address 172-10 133 AVE 172-10 133 AVE, JAMAICA, NY 11434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0279662007-4
Creation Date 2007-04-13
Type Domestic Corporation

Nathaniel Davis

Business Name Restaurant Association of Indiana
Person Name Nathaniel Davis
Position company contact
State IN
Address 200 S. Meridian St. Suite 350, Indianapolis, IN 46225
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Nathaniel Davis

Business Name Phi Kappa Theta
Person Name Nathaniel Davis
Position company contact
State IA
Address 2110 Lincoln Way Ames IA 50014-7152
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 515-292-5684

Nathaniel Davis

Business Name Nathaniel Davis DDS
Person Name Nathaniel Davis
Position company contact
State MI
Address P.O. BOX 21940 Detroit MI 48221-0940
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 248-350-9415

Nathaniel Davis

Business Name Nathaniel Davis
Person Name Nathaniel Davis
Position company contact
State MD
Address 5553 Harford St, CHURCHTON, 20733 MD
Email [email protected]

Nathaniel Davis

Business Name Mtekka, Llc
Person Name Nathaniel Davis
Position company contact
State PA
Address 900 Rebecca Ave, Chester, PA 15221
Phone Number
Email [email protected]
Title Chief Executive Officer

Nathaniel Davis

Business Name Morgan Walker Design Company
Person Name Nathaniel Davis
Position company contact
State MA
Address PO Box 8, West Barnstable, MA 2668
SIC Code 806202
Phone Number
Email [email protected]

Nathaniel Davis

Business Name McDonalds
Person Name Nathaniel Davis
Position company contact
State TX
Address 6720 Bertner Ave., Houston, TX 77030
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Nathaniel Davis

Business Name Just Stitchin
Person Name Nathaniel Davis
Position company contact
State MO
Address 2664 Quail Spur Rd Crane MO 65633-6320
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 417-882-9469

NATHANIEL DAVIS

Business Name INSPIRATION LIVING LLC
Person Name NATHANIEL DAVIS
Position Manager
State NV
Address 6325 SNAP RIDGE ST UNIT #101 6325 SNAP RIDGE ST UNIT #101, NORTH LAS VEGAS, NV 89081
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0658242009-5
Creation Date 2009-12-23
Type Domestic Limited-Liability Company

NATHANIEL DAVIS

Business Name INSPIRATION BEHAVIORAL MANAGEMENT, INC.
Person Name NATHANIEL DAVIS
Position Treasurer
State NV
Address 3900 W CHARLESTON BLVD STE 170 3900 W CHARLESTON BLVD STE 170, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0507262008-4
Creation Date 2008-08-06
Type Domestic Corporation

NATHANIEL DAVIS

Business Name INSPIRATION BEHAVIORAL MANAGEMENT, INC.
Person Name NATHANIEL DAVIS
Position Secretary
State NV
Address 3900 W CHARLESTON BLVD STE 170 3900 W CHARLESTON BLVD STE 170, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0507262008-4
Creation Date 2008-08-06
Type Domestic Corporation

NATHANIEL DAVIS

Business Name GREEN MARKETS INC.
Person Name NATHANIEL DAVIS
Position registered agent
Corporation Status Suspended
Agent NATHANIEL DAVIS 3039 MCDELINE ST, OAKLAND, CA 94602
Care Of 434 EMILY ROSE CIR, WINDSOR, CA 95492
CEO SUSANNA RVETER522 EMILY ROSE CIR, WINDSOR, CA 95492
Incorporation Date 2008-04-11

NATHANIEL J DAVIS

Business Name G. THOMAS DAVIS & ASSOCS., INC.
Person Name NATHANIEL J DAVIS
Position registered agent
State GA
Address 1620 CHEVRON WAY, ATLANTA, GA 30350
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-06-09
End Date 1999-12-13
Entity Status Diss./Cancel/Terminat
Type Secretary

Nathaniel Davis

Business Name First Primitive Baptist Church
Person Name Nathaniel Davis
Position company contact
State NC
Address 307 Broad Dr SW Concord NC 28025-5525
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Nathaniel Davis

Business Name First Primitive Baptist
Person Name Nathaniel Davis
Position company contact
State NC
Address 307 Broad Dr SW Concord NC 28025-5525
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 704-786-3714
Number Of Employees 1

NATHANIEL DAVIS

Business Name EMBRAISE INC.
Person Name NATHANIEL DAVIS
Position Treasurer
State NV
Address 3900 W CHARLESTON BLVD SUITE 170 3900 W CHARLESTON BLVD SUITE 170, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number E0686782007-1
Creation Date 2007-09-24
Type Domestic Non-Profit Corporation

NATHANIEL DAVIS

Business Name EMBRAISE INC.
Person Name NATHANIEL DAVIS
Position Secretary
State NV
Address 3900 W CHARLESTON BLVD. SUITE 170 3900 W CHARLESTON BLVD. SUITE 170, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number E0686782007-1
Creation Date 2007-09-24
Type Domestic Non-Profit Corporation

NATHANIEL DAVIS

Business Name EMBRAISE INC.
Person Name NATHANIEL DAVIS
Position Director
State NV
Address 3900 W CHARLESTON BLVD. SUITE 170 3900 W CHARLESTON BLVD. SUITE 170, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number E0686782007-1
Creation Date 2007-09-24
Type Domestic Non-Profit Corporation

NATHANIEL A DAVIS

Business Name EARTHLINK, INC.
Person Name NATHANIEL A DAVIS
Position Director
State GA
Address 1375 PEACHTREE STREET, NE 1375 PEACHTREE STREET, NE, ATLANTA, GA 30309
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C7727-2003
Creation Date 2003-04-01
Type Foreign Corporation

Nathaniel Davis

Business Name Duke Communication, Inc.
Person Name Nathaniel Davis
Position company contact
State NJ
Address 1330 How Lane, North Brunswick, NJ 8902
SIC Code 599940
Phone Number
Email [email protected]

Nathaniel Davis

Business Name Davis Real Estate Co LLC
Person Name Nathaniel Davis
Position company contact
State MI
Address 28871 Farmington Rd Farmington MI 48334-2613
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 248-489-7189

NATHANIEL DAVIS

Business Name D & H ENGINEERING CO.
Person Name NATHANIEL DAVIS
Position CEO
Corporation Status Dissolved
Agent 2330 LADERA RD, OJAI, CA 93023
Care Of 2330 LADERA RD, OJAI, CA 93023
CEO NATHANIEL DAVIS 2330 LADERA RD, OJAI, CA 93023
Incorporation Date 1982-07-14

NATHANIEL DAVIS

Business Name D & H ENGINEERING CO.
Person Name NATHANIEL DAVIS
Position registered agent
Corporation Status Dissolved
Agent NATHANIEL DAVIS 2330 LADERA RD, OJAI, CA 93023
Care Of 2330 LADERA RD, OJAI, CA 93023
CEO NATHANIEL DAVIS2330 LADERA RD, OJAI, CA 93023
Incorporation Date 1982-07-14

Nathaniel Davis

Business Name Cornerstone Construction
Person Name Nathaniel Davis
Position company contact
State MO
Address 3447 State Rd E M Auxvasse MO 65231-1108
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 573-387-4652
Email [email protected]

Nathaniel Davis

Business Name CherryBomb Creations
Person Name Nathaniel Davis
Position company contact
State MD
Address 2425 Sarum Court, Baltimore, MD 21244
SIC Code 152103
Phone Number
Email [email protected]

Nathaniel Davis

Business Name Bethel Christian Church
Person Name Nathaniel Davis
Position company contact
State WA
Address 200 24th Ave S Seattle WA 98144-2312
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 206-324-2141
Fax Number 206-322-0970
Website www.bethelchristianchurch.org

NATHANIEL DAVIS

Business Name BEULAH BAPTIST CHURCH OF MACON, INC.
Person Name NATHANIEL DAVIS
Position registered agent
State GA
Address 912 ELL CT, MACON, GA 31204
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1972-08-31
Entity Status Active/Compliance
Type CEO

Nathaniel Davis

Business Name Atlantic Office Supply Inc
Person Name Nathaniel Davis
Position company contact
State VA
Address 2201 Tomlyn St Richmond VA 23230-3334
Industry Wholesale Trade - Nondurable Goods
SIC Code 5112
SIC Description Stationery And Office Supplies
Phone Number 804-355-1577
Fax Number 804-355-1140

Nathaniel Davis

Business Name AQUIRE THE FIRE REFINED GOLD MINISTRIES INC
Person Name Nathaniel Davis
Position registered agent
State GA
Address 331 Eugene Smith Rd, Eastman, GA 31023
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-10-16
Entity Status To Be Dissolved
Type CEO

NATHANIEL A DAVIS

Person Name NATHANIEL A DAVIS
Filing Number 6162406
Position DIRECTOR

Nathaniel A Davis

Person Name Nathaniel A Davis
Filing Number 10811506
Position Director
State TX
Address 1 VILLAGE DRIVE STE 500, Abilene TX 79606

Nathaniel Davis

Person Name Nathaniel Davis
Filing Number 801580735
Position Member
State TX
Address PO Box 7681, Houston TX 77270

NATHANIEL DAVIS

Person Name NATHANIEL DAVIS
Filing Number 801199072
Position VICE PRESIDENT
State TX
Address 8801 SCARTET CIRCLE, AUSTIN TX 78737

Nathaniel Davis

Person Name Nathaniel Davis
Filing Number 800159044
Position Director
State TX
Address 8181 Tezel Road, San Antonio TX 78250

NATHANIEL DAVIS

Person Name NATHANIEL DAVIS
Filing Number 158055000
Position PRESIDENT
State TX
Address 108 MAIN ST, Fort Worth TX 76102

NATHANIEL A DAVIS

Person Name NATHANIEL A DAVIS
Filing Number 12715506
Position Director
State VA
Address 11111 SUNSET HILLS ROAD ATTN TAX DEPT, Reston VA 20190

NATHANIEL A DAVIS

Person Name NATHANIEL A DAVIS
Filing Number 12246106
Position Director
State VA
Address 11111 SUNSET HILLS RD, Reston VA 20190 5339

NATHANIEL A DAVIS

Person Name NATHANIEL A DAVIS
Filing Number 12246106
Position CEO
State VA
Address 11111 SUNSET HILLS RD, Reston VA 20190 5339

NATHANIEL DAVIS

Person Name NATHANIEL DAVIS
Filing Number 801341947
Position DIRECTOR
State TX
Address 4670 GARFIELD DRIVE #3814, FORT WORTH TX 76105

NATHANIEL DAVIS

Person Name NATHANIEL DAVIS
Filing Number 800423155
Position PRESIDENT
State VA
Address 2609 GENEVA HILL COURT, OAKTON VA 22124

Davis Nathaniel O

State IN
Calendar Year 2017
Employer M.S.D. Washington Township School Corporation (Marion)
Job Title 8 Hr Instr Asst
Name Davis Nathaniel O
Annual Wage $24,667

Davis Nathaniel H

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Beh Health/counselor (Wl)
Name Davis Nathaniel H
Annual Wage $31,729

Davis Nathaniel H

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Beh Health/counselor (Wl)
Name Davis Nathaniel H
Annual Wage $31,241

Davis Nathaniel

State FL
Calendar Year 2018
Employer City Of Milton
Job Title Police Officer
Name Davis Nathaniel
Annual Wage $38,896

Davis Nathaniel K

State FL
Calendar Year 2017
Employer Town Of Milton
Name Davis Nathaniel K
Annual Wage $17,234

Davis Nathaniel C

State FL
Calendar Year 2017
Employer Levy Co School Board
Name Davis Nathaniel C
Annual Wage $51,149

Davis Nathaniel K

State FL
Calendar Year 2017
Employer Highway Safety & Motor Vehicle
Name Davis Nathaniel K
Annual Wage $21,796

Davis Nathaniel

State FL
Calendar Year 2017
Employer City Of Bradenton
Name Davis Nathaniel
Annual Wage $55,021

Davis Nathaniel K

State FL
Calendar Year 2016
Employer Miami-dade County
Name Davis Nathaniel K
Annual Wage $2,969

Davis Nathaniel C

State FL
Calendar Year 2016
Employer Levy Co School Board
Name Davis Nathaniel C
Annual Wage $70,751

Davis Nathaniel K

State FL
Calendar Year 2016
Employer Highway Safety & Motor Vehicle
Name Davis Nathaniel K
Annual Wage $22,854

Davis Nathaniel

State FL
Calendar Year 2016
Employer City Of Bradenton
Name Davis Nathaniel
Annual Wage $55,456

Davis Nathaniel C

State FL
Calendar Year 2015
Employer Levy Co School Board
Name Davis Nathaniel C
Annual Wage $63,336

Davis Nathaniel K

State FL
Calendar Year 2015
Employer Highway Safety & Motor Vehicle
Name Davis Nathaniel K
Annual Wage $1,506

Davis Nathaniel H

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Beh Health/counselor (Wl)
Name Davis Nathaniel H
Annual Wage $31,729

Davis Nathaniel

State FL
Calendar Year 2015
Employer City Of Bradenton
Name Davis Nathaniel
Annual Wage $52,826

Davis Nathaniel A

State DE
Calendar Year 2017
Employer Christina Sd-Margt Sterck Sch
Name Davis Nathaniel A
Annual Wage $17,211

Davis Nathaniel A

State DE
Calendar Year 2016
Employer Colonial Sd-john G. Leach Sch
Name Davis Nathaniel A
Annual Wage $2,807

Davis Nathaniel A

State DE
Calendar Year 2016
Employer Christina Sd-margt Sterck Sch
Name Davis Nathaniel A
Annual Wage $4,675

Davis Nathaniel A

State DE
Calendar Year 2015
Employer Colonial Sd-john G. Leach Sch
Name Davis Nathaniel A
Annual Wage $3,152

Davis Nathaniel T

State CT
Calendar Year 2018
Employer Department Of Correction
Name Davis Nathaniel T
Annual Wage $88,330

Davis Nathaniel T

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Davis Nathaniel T
Annual Wage $83,090

Davis Nathaniel T

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correctional Lieutenant
Name Davis Nathaniel T
Annual Wage $7,401

Davis Nathaniel T

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Davis Nathaniel T
Annual Wage $74,070

Davis Nathaniel T

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Davis Nathaniel T
Annual Wage $72,600

Davis Nathaniel

State AR
Calendar Year 2018
Employer Hermitage School District
Job Title Teacher
Name Davis Nathaniel
Annual Wage $35,400

Davis Nathaniel W

State AZ
Calendar Year 2015
Employer School District Of Sunnyside Unified (tucson)
Job Title Teacher
Name Davis Nathaniel W
Annual Wage $39,000

Davis Nathaniel B

State AL
Calendar Year 2018
Employer Transportation
Name Davis Nathaniel B
Annual Wage $77,349

Davis Nathaniel A

State DE
Calendar Year 2017
Employer Colonial Sd-John G. Leach Sch
Name Davis Nathaniel A
Annual Wage $2,474

Davis Nathaniel B

State AL
Calendar Year 2017
Employer Transportation
Name Davis Nathaniel B
Annual Wage $76,726

Davis Nathaniel H

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Beh Health/counselor (Wl)
Name Davis Nathaniel H
Annual Wage $31,729

Davis Nathaniel H

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Beh Health/counselor (Wl)
Name Davis Nathaniel H
Annual Wage $24,079

Davis Nathaniel H

State IN
Calendar Year 2017
Employer Indianapolis Public School Corporation (Marion)
Job Title Staff Custodian
Name Davis Nathaniel H
Annual Wage $14,587

Davis Nathaniel O

State IN
Calendar Year 2016
Employer M.s.d. Washington Township School Corporation (marion)
Job Title 8 Hr Instr Asst
Name Davis Nathaniel O
Annual Wage $25,317

Davis Nathaniel H

State IN
Calendar Year 2016
Employer Indianapolis Public School Corporation (marion)
Job Title Staff Custodian
Name Davis Nathaniel H
Annual Wage $35,498

Davis Nathaniel B

State IN
Calendar Year 2016
Employer Indiana University
Job Title Student Temporary Staff
Name Davis Nathaniel B
Annual Wage $351

Davis Nathaniel O

State IN
Calendar Year 2015
Employer M.s.d. Washington Township School Corporation (marion)
Job Title 8 Hr Instr Asst
Name Davis Nathaniel O
Annual Wage $24,426

Davis Nathaniel H

State IN
Calendar Year 2015
Employer Indianapolis Public School Corporation (marion)
Job Title Staff Custodian
Name Davis Nathaniel H
Annual Wage $36,769

Davis Nathaniel S

State IL
Calendar Year 2018
Employer Meridian Cusd 223
Name Davis Nathaniel S
Annual Wage $43,548

Davis Nathaniel S

State IL
Calendar Year 2017
Employer Meridian Cusd 223
Name Davis Nathaniel S
Annual Wage $41,842

Davis Nathaniel

State IL
Calendar Year 2016
Employer Police Department Of Centralia
Name Davis Nathaniel
Annual Wage $288

Davis Nathaniel

State GA
Calendar Year 2018
Employer Ware County Board Of Education
Job Title Substitute Teacher
Name Davis Nathaniel
Annual Wage $3,690

Davis Nathaniel

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Csm Correctional Officer 2
Name Davis Nathaniel
Annual Wage $7,710

Davis Demarrio Nathaniel

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Csm Correctional Officer 2
Name Davis Demarrio Nathaniel
Annual Wage $34,870

Davis Demarrio Nathaniel

State GA
Calendar Year 2013
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Davis Demarrio Nathaniel
Annual Wage $2,133

Davis Nathaniel

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Csm Correctional Officer 2
Name Davis Nathaniel
Annual Wage $7,710

Davis Nathaniel O

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Corrections Officer (E)
Name Davis Nathaniel O
Annual Wage $39,744

Davis Nathaniel

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Csm Correctional Officer 2
Name Davis Nathaniel
Annual Wage $35,399

Davis Demarrio Nathaniel

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Correctional Ofc 1
Name Davis Demarrio Nathaniel
Annual Wage $31,788

Davis Nathaniel

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Csm Correctional Officer 2
Name Davis Nathaniel
Annual Wage $35,399

Davis Demarrio Nathaniel

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Correctional Ofc 1
Name Davis Demarrio Nathaniel
Annual Wage $31,788

Davis Nathaniel O

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Construction/Maintenance Worker Seasonal
Name Davis Nathaniel O
Annual Wage $27,040

Davis Nathaniel

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Csm Correctional Officer 1
Name Davis Nathaniel
Annual Wage $23,356

Davis Demarrio Nathaniel

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Correctional Ofc 2
Name Davis Demarrio Nathaniel
Annual Wage $13,341

Davis Nathaniel

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Csm Correctional Officer 1
Name Davis Nathaniel
Annual Wage $23,356

Davis Demarrio Nathaniel

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Ofc 2
Name Davis Demarrio Nathaniel
Annual Wage $13,341

Davis Nathaniel O

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Corrections Officer
Name Davis Nathaniel O
Annual Wage $39,744

Davis Nathaniel

State GA
Calendar Year 2015
Employer Bleckley County Board Of Education
Job Title Substitute Teacher
Name Davis Nathaniel
Annual Wage $53

Davis Demarrio Nathaniel

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Csm Correctional Officer 2
Name Davis Demarrio Nathaniel
Annual Wage $34,870

Davis Nathaniel B

State AL
Calendar Year 2016
Employer Transportation
Name Davis Nathaniel B
Annual Wage $74,282

Nathaniel W Davis

Name Nathaniel W Davis
Address 50 Rainbow Ln East Machias ME 04630 -4065
Phone Number 207-255-3340
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Nathaniel G Davis

Name Nathaniel G Davis
Address 21721 Gardner St Oak Park MI 48237 -2681
Phone Number 248-414-3787
Telephone Number 248-515-2280
Mobile Phone 248-515-2280
Email [email protected]
Gender Male
Date Of Birth 1949-12-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed College
Language English

Nathaniel P Davis

Name Nathaniel P Davis
Address 4072 Norbeck Square Dr Rockville MD 20853 -1861
Phone Number 301-929-3592
Gender Male
Date Of Birth 1967-07-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Nathaniel Davis

Name Nathaniel Davis
Address 13661 Collingham Dr Detroit MI 48205 -1114
Phone Number 313-526-3655
Email [email protected]
Gender Male
Date Of Birth 1969-08-15
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Nathaniel Davis

Name Nathaniel Davis
Address 14481 Camden St Detroit MI 48213 -2069
Phone Number 313-839-2254
Gender Male
Date Of Birth 1932-09-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Nathaniel Davis

Name Nathaniel Davis
Address 6043 Beachview Dr Indianapolis IN 46224-7798 APT 240-7718
Phone Number 317-474-2775
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

Nathaniel G Davis

Name Nathaniel G Davis
Address 2121 New Hope Church Rd Monroe GA 30655 -5507
Phone Number 404-277-3327
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Nathaniel Davis

Name Nathaniel Davis
Address 4186 Oxford Crossing Dr Decatur GA 30034 -3579
Phone Number 404-289-6030
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Nathaniel Davis

Name Nathaniel Davis
Address 2561 Meadow Lark Dr Atlanta GA 30344 -4027
Phone Number 404-766-3458
Mobile Phone 404-432-0684
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Nathaniel Davis

Name Nathaniel Davis
Address 404 Murphy St Midville GA 30441 -4203
Phone Number 478-589-6030
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Nathaniel G Davis

Name Nathaniel G Davis
Address 4003 Brentler Rd Louisville KY 40241 -1519
Phone Number 502-775-9300
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Nathaniel W Davis

Name Nathaniel W Davis
Address 1538 W Fort Lowell Rd Tucson AZ 85705 APT 1-9308
Phone Number 520-207-1815
Gender Male
Date Of Birth 1973-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Nathaniel J Davis

Name Nathaniel J Davis
Address 7924 Park Ridge Dr Sw Jenison MI 49428 -9134
Phone Number 616-669-0458
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Nathaniel C Davis

Name Nathaniel C Davis
Address 48 West Cedar St Boston MA 02114 -3302
Phone Number 617-227-1240
Email [email protected]
Gender Male
Date Of Birth 1991-09-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Nathaniel D Davis

Name Nathaniel D Davis
Address 3814 Oxford Dr Hephzibah GA 30815 -7180
Phone Number 706-421-7091
Telephone Number 706-478-4035
Mobile Phone 706-421-7091
Email [email protected]
Gender Male
Date Of Birth 1978-07-12
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Nathaniel M Davis

Name Nathaniel M Davis
Address 21304 Gray Hawk Dr Matteson IL 60443 -3347
Phone Number 708-720-6202
Mobile Phone 708-720-6202
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Nathaniel R Davis

Name Nathaniel R Davis
Address 1867 Whitworth Dr Riverdale GA 30296 -2877
Phone Number 770-991-1269
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Nathaniel E Davis

Name Nathaniel E Davis
Address 4350 N Bell Ave Chicago IL 60618-1633 APT C1-4376
Phone Number 773-267-8331
Telephone Number 773-339-3588
Mobile Phone 773-339-3588
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Nathaniel Davis

Name Nathaniel Davis
Address 2242 Dorian Dr Covington KY 41011 -4008
Phone Number 859-261-7857
Gender Male
Date Of Birth 1945-03-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

DAVIS, NATHANIEL

Name DAVIS, NATHANIEL
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-04-02
Contributor Occupation PRESIDENT
Contributor Employer XM SATELLITE RADIO
Organization Name Xm Satellite Radio
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

DAVIS, NATHANIEL

Name DAVIS, NATHANIEL
Amount 2500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951805657
Application Date 2012-04-02
Contributor Occupation PRESIDENT
Contributor Employer XM SATELLITE RADIO
Organization Name Xm Satellite Radio
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 2609 Geneva Hill Ct OAKTON VA

DAVIS, NATHANIEL

Name DAVIS, NATHANIEL
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930594807
Application Date 2007-03-21
Contributor Occupation President
Contributor Employer XM Satellite Radio
Organization Name XM Satellite Radio
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2609 Geneva Hill Ct OAKTON VA

DAVIS, NATHANIEL

Name DAVIS, NATHANIEL
Amount 1000.00
To Charter Communications
Year 2006
Transaction Type 15
Filing ID 26930509915
Application Date 2006-10-04
Contributor Occupation Board Member
Contributor Employer Charter Communications
Contributor Gender M
Committee Name Charter Communications
Address 12405 Powerscourt Dr SAINT LOUIS MO

DAVIS, NATHANIEL J PROF JR

Name DAVIS, NATHANIEL J PROF JR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25971078114
Application Date 2005-08-23
Contributor Occupation OWNER
Contributor Employer ALTERNATIVE HEALTH REMEDIES
Organization Name Alternative Health Remedies
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

DAVIS, NATHANIEL

Name DAVIS, NATHANIEL
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952348642
Application Date 2012-03-18
Contributor Occupation ATTORNEY
Contributor Employer LAW OFFICE OF NATHANIEL DAVIS/ATTOR
Organization Name Law Office of Nathaniel Davis
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 28 South Centre St SOUTH ORANGE NJ

DAVIS, NATHANIEL

Name DAVIS, NATHANIEL
Amount 208.00
To National Assn of Letter Carriers
Year 2008
Transaction Type 15
Filing ID 28990075791
Application Date 2007-12-14
Contributor Occupation LETTER CARRIER
Contributor Employer USPS
Contributor Gender M
Committee Name National Assn of Letter Carriers
Address 2121 FERRON AVE ANNISTON AL

DAVIS, NATHANIEL A

Name DAVIS, NATHANIEL A
Amount 201.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12952515983
Application Date 2012-05-17
Contributor Occupation PIZZA DELIVERY DRIVER
Contributor Employer CHANTICLEAR PIZZA
Organization Name Chanticlear Pizza
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 711 Ashland St S CAMBRIDGE MN

DAVIS, NATHANIEL

Name DAVIS, NATHANIEL
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952383963
Application Date 2012-04-05
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 12415 Mallory Ave BATON ROUGE LA

DAVIS, NATHANIEL & ELLA

Name DAVIS, NATHANIEL & ELLA
Amount 100.00
To HOGAN, NATE
Year 2004
Application Date 2004-08-02
Recipient Party D
Recipient State KS
Seat state:upper

DAVIS, NATHANIEL

Name DAVIS, NATHANIEL
Amount 100.00
To DEFENSE OF MARRIAGE COALITION PAC
Year 2004
Application Date 2004-09-27
Contributor Occupation ENGINEER
Recipient Party I
Recipient State OR
Committee Name DEFENSE OF MARRIAGE COALITION PAC
Address 924 SW TOMAHAWK PL DUNDEE OR

DAVIS, NATHANIEL L

Name DAVIS, NATHANIEL L
Amount 25.00
To SINK, ADELAIDE (ALEX)
Year 2006
Application Date 2006-10-18
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:office
Address 1416 JEFFERSON ST JACKSONVILLE FL

DAVIS, NATHANIEL L

Name DAVIS, NATHANIEL L
Amount 25.00
To SINK, ADELAIDE (ALEX)
Year 2006
Application Date 2006-08-11
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:office
Address 1416 JEFFERSON ST JACKSONVILLE FL

DAVIS, NATHANIEL

Name DAVIS, NATHANIEL
Amount 10.00
To WIRCH, ROBERT W
Year 2006
Application Date 2005-12-10
Recipient Party D
Recipient State WI
Seat state:upper
Address 4026 30TH AVE KENOSHA WI

DAVIS, NATHANIEL

Name DAVIS, NATHANIEL
Amount 1.00
To CAMPBELL, DAPHNE
Year 2010
Application Date 2010-03-22
Contributor Occupation CLEARICAL WORKER
Recipient Party D
Recipient State FL
Seat state:lower
Address 7857 RAMONA MIRAMAR FL

NATHANIEL DAVIS JR & PAULETTE E DAVIS

Name NATHANIEL DAVIS JR & PAULETTE E DAVIS
Address 12106 Woodwind Lane Bowie MD 20721
Value 152600
Landvalue 152600
Buildingvalue 260800
Airconditioning yes

DAVIS NATHANIEL A

Name DAVIS NATHANIEL A
Address 7508 W Green Acres Street Homosassa FL
Value 7607
Landvalue 7607
Buildingvalue 19603
Landarea 61,233 square feet
Type Residential Property

DAVIS NATHANIEL

Name DAVIS NATHANIEL
Address 4145 N Fairhill Street Philadelphia PA 19140
Value 4145
Landvalue 4145
Buildingvalue 46355
Landarea 882 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 11500

DAVIS NATHANIEL

Name DAVIS NATHANIEL
Address 20324 Nw Oak Avenue Blountstown FL
Value 7050
Landvalue 7050
Buildingvalue 41684
Landarea 9,000 square feet
Type Residential Property

DAVIS C HEDWIG & DAVIS S NATHANIEL

Name DAVIS C HEDWIG & DAVIS S NATHANIEL
Address 39 Acorn Drive Annapolis MD 21401
Value 295000
Landvalue 295000
Buildingvalue 127200
Airconditioning yes

DAVIS NATHANIEL

Name DAVIS NATHANIEL
Physical Address 51 SASSAFRAS COURT
Owner Address 51 SASSAFRAS COURT
Sale Price 147000
Ass Value Homestead 97600
County middlesex
Address 51 SASSAFRAS COURT
Value 132600
Net Value 132600
Land Value 35000
Prior Year Net Value 132600
Transaction Date 2008-11-07
Property Class Residential
Deed Date 1999-11-19
Sale Assessment 132600
Year Constructed 1998
Price 147000

DAVIS NATHANIEL ESTATE

Name DAVIS NATHANIEL ESTATE
Physical Address 14814 169TH AVENUE, INDIANTOWN, FL 34956
Owner Address PO BOX 1206, INDIANTOWN, FL 34956
County Martin
Year Built 1970
Area 1792
Land Code Single Family
Address 14814 169TH AVENUE, INDIANTOWN, FL 34956

DAVIS NATHANIEL C B

Name DAVIS NATHANIEL C B
Physical Address 109 NE 6 ST, CHIEFLAND, FL 32626
Owner Address 109 NE 6TH ST, CHIEFLAND, FL 32626
Ass Value Homestead 45066
Just Value Homestead 45066
County Levy
Year Built 1973
Area 1056
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 109 NE 6 ST, CHIEFLAND, FL 32626

DAVIS NATHANIEL C

Name DAVIS NATHANIEL C
Physical Address 105 NE 6 ST, CHIEFLAND, FL 32626
Owner Address 109 NE 6TH ST, CHIEFLAND, FL 32644
County Levy
Year Built 1973
Area 1056
Land Code Single Family
Address 105 NE 6 ST, CHIEFLAND, FL 32626

DAVIS NATHANIEL L

Name DAVIS NATHANIEL L
Address 143 Gordon Place Dover DE 19901
Value 8200
Landvalue 8200
Buildingvalue 21700
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

DAVIS NATHANIEL A &

Name DAVIS NATHANIEL A &
Physical Address 07508 W GREEN ACRES ST, HOMOSASSA, FL 34446
Owner Address GLORIA E MARTINEZ-DAVIS, HOMOSASSA, FL 34446
Ass Value Homestead 27210
Just Value Homestead 27210
County Citrus
Year Built 1986
Area 784
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 07508 W GREEN ACRES ST, HOMOSASSA, FL 34446

DAVIS NATHANIEL &

Name DAVIS NATHANIEL &
Physical Address BOND ST, ARCADIA, FL 34266
Owner Address ARMSTEAD SALLIE M, LAKELAND, FL 33811
County Desoto
Land Code Vacant Residential
Address BOND ST, ARCADIA, FL 34266

DAVIS NATHANIEL &

Name DAVIS NATHANIEL &
Physical Address 20324 OAK AVE NW, BLOUNTSTOWN, FL 32424
Owner Address EVELYN B DAVIS, BLOUNTSTOWN, FL 32424
Ass Value Homestead 43037
Just Value Homestead 48734
County Calhoun
Year Built 1991
Area 1272
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 20324 OAK AVE NW, BLOUNTSTOWN, FL 32424

DAVIS NATHANIEL

Name DAVIS NATHANIEL
Physical Address 5441 OLD ROAD 37, LAKELAND, FL 33811
Owner Address 5441 OLD ROAD 37, LAKELAND, FL 33811
County Polk
Year Built 1951
Area 1500
Land Code Single Family
Address 5441 OLD ROAD 37, LAKELAND, FL 33811

DAVIS NATHANIEL

Name DAVIS NATHANIEL
Physical Address 569 HIRST ST, BRONSON, FL 32621
Owner Address 1106 HIGHLAND ST, SARASOTA, FL 34234
County Levy
Land Code Vacant Residential
Address 569 HIRST ST, BRONSON, FL 32621

DAVIS NATHANIEL

Name DAVIS NATHANIEL
Owner Address C/O GLADYES BARBER, BYHALIA, MS 38611
County Lake
Land Code Vacant Residential

DAVIS NATHANIEL

Name DAVIS NATHANIEL
Physical Address CRAWFORD ST, MASCOTTE FL, FL 34753
Owner Address C/O GLADYES DAVIS BARBER, BYHALIA, MS 38611
County Lake
Land Code Vacant Residential
Address CRAWFORD ST, MASCOTTE FL, FL 34753

DAVIS NATHANIEL

Name DAVIS NATHANIEL
Physical Address 10961 BURNT MILL RD 717, JACKSONVILLE, FL 32256
Owner Address 10961 BURNT MILL RD, JACKSONVILLE, FL 32256
County Duval
Year Built 2001
Area 1355
Land Code Condominiums
Address 10961 BURNT MILL RD 717, JACKSONVILLE, FL 32256

DAVIS NATHANIEL

Name DAVIS NATHANIEL
Physical Address 1124 E 19TH ST, JACKSONVILLE, FL 32206
Owner Address 5456 OLD ROAD 37, LAKELAND, FL 33811
County Duval
Year Built 1972
Area 1863
Land Code Single Family
Address 1124 E 19TH ST, JACKSONVILLE, FL 32206

DAVIS NATHANIEL &

Name DAVIS NATHANIEL &
Physical Address 3165 OCEAN PKWY, BOYNTON BEACH, FL 33435
Owner Address 3165 OCEAN PKWY, BOYNTON BEACH, FL 33435
Ass Value Homestead 30003
Just Value Homestead 31766
County Palm Beach
Year Built 1957
Area 885
Land Code Single Family
Address 3165 OCEAN PKWY, BOYNTON BEACH, FL 33435

DAVIS NATHANIEL

Name DAVIS NATHANIEL
Physical Address 1529 W UNION ST, JACKSONVILLE, FL 32209
Owner Address 5456 OLD ROAD 37, LAKELAND, FL 33811
County Duval
Land Code Vacant Residential
Address 1529 W UNION ST, JACKSONVILLE, FL 32209

NATHANIEL A DAVIS

Name NATHANIEL A DAVIS
Address 2609 Geneva Hill Court Oakton VA
Value 594000
Landvalue 594000
Buildingvalue 1369110
Landarea 217,800 square feet
Bedrooms 5
Numberofbedrooms 5
Type Carpet Or Carpet/Tile
Basement Full

NATHANIEL ABOUL KHALIQ & KHALIQ & VICTORIA WROS DAVIS

Name NATHANIEL ABOUL KHALIQ & KHALIQ & VICTORIA WROS DAVIS
Address 1131 Flamingo Drive Austell GA
Value 30000
Landvalue 30000
Type Residential; Lots less than 1 acre

NATHANIEL DAVIS & MARY E DAVIS

Name NATHANIEL DAVIS & MARY E DAVIS
Address 6904 Flagstaff Street Hyattsville MD 20785
Value 45000
Landvalue 45000
Buildingvalue 64200

NATHANIEL DAVIS & MAE JOHNNIE DAVIS

Name NATHANIEL DAVIS & MAE JOHNNIE DAVIS
Address 2121 Ferron Avenue Anniston AL 36201
Value 6080
Landvalue 6080

NATHANIEL DAVIS & LEOLA H DAVIS

Name NATHANIEL DAVIS & LEOLA H DAVIS
Address 2665 West Road Atlanta GA
Value 20500
Landvalue 20500
Buildingvalue 59200
Landarea 101,930 square feet

NATHANIEL DAVIS & BESSIE T DAVIS

Name NATHANIEL DAVIS & BESSIE T DAVIS
Address 5905 Addison Avenue District Heights MD 20747
Value 60500
Landvalue 60500
Buildingvalue 61000

NATHANIEL DAVIS & AUDREY P DAVIS

Name NATHANIEL DAVIS & AUDREY P DAVIS
Address 2561 Meadow Lark Drive East Point GA
Value 15400
Landvalue 15400
Buildingvalue 50200
Landarea 36,194 square feet

NATHANIEL DAVIS & ANNA DAVIS

Name NATHANIEL DAVIS & ANNA DAVIS
Address 4505 Cisco Valley Drive Austin TX 78660
Value 35000
Landvalue 35000
Buildingvalue 160219
Type Real

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Address 4186 Oxford Crossing Drive Decatur GA 30034
Value 42200
Landvalue 42200
Buildingvalue 161700
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Address 2507 N Bancroft Street Philadelphia PA 19132
Value 2158
Landvalue 2158
Buildingvalue 19242
Landarea 696 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 1

NATHANIEL A DAVIS & MICHELLE R DAVIS

Name NATHANIEL A DAVIS & MICHELLE R DAVIS
Address 2326 SE 122nd Drive Lake Stevens WA
Value 131000
Landvalue 131000
Buildingvalue 232600
Landarea 33,976 square feet Assessments for tax year: 2015
Bedrooms 4
Numberofbedrooms 4
Type Residential
Price 340000

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Address 2143-2145 N 34th Street Milwaukee WI 53208
Value 3000
Landvalue 3000
Buildingvalue 23800

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Address 251 Elk Street Albany NY
Value 1500
Landvalue 1500
Buildingvalue 13500
Landarea 2,512 square feet
Type Homestead Parcel

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Address 502 E Durham Street Philadelphia PA 19119
Value 110258
Landvalue 110258
Buildingvalue 217642
Landarea 6,025 square feet
Numberofbathrooms 1
Bedrooms 5
Numberofbedrooms 5
Type Sale deferred for closer review by Evaluation staff
Price 450000

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Address 3165 Ocean Parkway Boynton Beach FL 33435
Value 43013
Landvalue 43013
Usage Single Family Residential

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Address 21304 Grayhawk Drive Matteson IL 60443
Landarea 8,784 square feet
Airconditioning Yes
Basement Partial and Unfinished

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Address 1529 Union Street Jacksonville FL 32209
Value 3280
Landvalue 3280
Usage Residential Land 3-7 Units Per Acre

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Address 2417 Smith Avenue Marietta GA
Value 42000
Landvalue 42000
Buildingvalue 137870
Type Residential; Lots less than 1 acre

NATHANIEL C DAVIS & NAOMI R DAVIS

Name NATHANIEL C DAVIS & NAOMI R DAVIS
Address 421 SW 122nd Street Everett WA
Value 68000
Landvalue 68000
Buildingvalue 104900
Landarea 8,276 square feet Assessments for tax year: 2015

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Address 1833 Longleaf Road Cocoa FL 32926
Value 20000
Landvalue 20000
Type Hip/Gable
Price 102800
Usage Single Family Residence

DAVIS KEVIN NATHANIEL

Name DAVIS KEVIN NATHANIEL
Physical Address 5424 COX RD, MILTON, FL
Owner Address 6055 CARR RD, MILTON, FL 32583
Ass Value Homestead 54591
Just Value Homestead 54591
County Santa Rosa
Year Built 2007
Area 937
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5424 COX RD, MILTON, FL

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Independent Voter
State OH
Address 6088 FIRST AVE, MIAMISBURG, OH 45342
Phone Number 937-232-2581
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Voter
State TN
Address 4113 ABERCORN RD, KNOXVILLE, TN 37921
Phone Number 865-617-3301
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Voter
State CT
Address 11 CHARING CROSS, AVON, CT 06001
Phone Number 860-676-3869
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Republican Voter
State IL
Address 1243 SCOTT AVE, WINNETKA, IL 60093
Phone Number 847-736-3006
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Republican Voter
State IL
Address 1243 SCOTT AVE, WINNETKA, IL 60093
Phone Number 847-736-2443
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Republican Voter
State IL
Address 4350 N BELL AVE, CHICAGO, IL 60618
Phone Number 773-339-3588
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Republican Voter
State OH
Address WALNUT ST AP A, COSHOCTON, OH 43812
Phone Number 740-295-0135
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Independent Voter
State NY
Address 172-10 133 AVVE, JAMAICA, NY 11434
Phone Number 718-644-9979
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Voter
State IL
Address 21304GRAYHAWK DRIVE, MATTESON, IL 60443
Phone Number 708-720-6202
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Republican Voter
State NY
Address 2806 POND PL, BRONX, NY 10458
Phone Number 646-717-6110
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Republican Voter
State OH
Address 141 HATHAWAY RD., WEST JEFFERSON, OH 43162
Phone Number 614-379-5148
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Republican Voter
State MO
Address 1001 E HARRISON ST # 319, SPRINGFIELD, MO 65807
Phone Number 573-216-8386
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Independent Voter
State AZ
Address 520 W PRINCE RD #2036, TUCSON, AZ 85705
Phone Number 520-730-0209
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Independent Voter
State OH
Address 2731 EAST TOWER DR., CINCINNATI, OH 45238
Phone Number 513-252-9516
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Voter
State MO
Address 14058 MAPLE RD, CARTHAGE, MO 64836
Phone Number 417-496-7772
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Independent Voter
State FL
Address 7027 NE 57TH ST, GAINESVILLE, FL 32609
Phone Number 352-442-6694
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Independent Voter
State FL
Address 7027 NE 57TH ST, GAINESVILLE, FL 32609
Phone Number 352-373-3951
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Voter
State FL
Address 4456 CR 134, WILDWOOD, FL 34785
Phone Number 352-330-2424
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Voter
State LA
Address 1205 W FRY ST #1, VILLE PLATTE, LA 70586
Phone Number 337-363-9241
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Voter
State LA
Address 418 JANET LN, SHREVEPORT, LA 71106
Phone Number 318-402-7773
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Voter
State MO
Address 229 CHAPEL RIDGE, HAZELWOOD, MO 63042
Phone Number 314-731-3300
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Voter
State DE
Address 27 OAKMONT DR, NEW CASTLE, DE 19720
Phone Number 302-540-6677
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Independent Voter
State AL
Address 631 84TH PL S, BIRMINGHAM, AL 35206
Phone Number 256-510-7341
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Republican Voter
State MI
Address 21721 GARDNER ST, OAK PARK, MI 48237
Phone Number 248-515-2280
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Independent Voter
State MD
Address 5905 ADDISON AVE, DISTRICT HEIGHTS, MD 20747
Phone Number 240-472-5213
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Republican Voter
State LA
Address 6057 SAINT KATHERINE AVE, BATON ROUGE, LA 70805
Phone Number 225-921-9718
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Independent Voter
State PA
Address 1936 WALLACE ST, PHILADELPHIA, PA 19130
Phone Number 215-236-0265
Email Address [email protected]

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Type Independent Voter
State CT
Address 16 WOODBURY AVE #3, NORWALK, CT 06850
Phone Number 203-952-7390
Email Address [email protected]

Nathaniel L Davis

Name Nathaniel L Davis
Visit Date 4/13/10 8:30
Appointment Number U94949
Type Of Access VA
Appt Made 6/27/2014 0:00
Appt Start 6/30/2014 9:30
Appt End 6/30/2014 23:59
Total People 115
Last Entry Date 6/27/2014 10:46
Meeting Location WH
Caller MAX
Description military honor guard
Release Date 09/26/2014 07:00:00 AM +0000

Nathaniel Davis

Name Nathaniel Davis
Visit Date 4/13/10 8:30
Appointment Number U89661
Type Of Access VA
Appt Made 6/10/2014 0:00
Appt Start 6/21/2014 12:00
Appt End 6/21/2014 23:59
Total People 269
Last Entry Date 6/10/2014 17:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Nathaniel P Davis

Name Nathaniel P Davis
Visit Date 4/13/10 8:30
Appointment Number U72122
Type Of Access VA
Appt Made 4/14/14 0:00
Appt Start 4/25/14 11:00
Appt End 4/25/14 23:59
Total People 272
Last Entry Date 4/14/14 14:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Nathaniel L Davis

Name Nathaniel L Davis
Visit Date 4/13/10 8:30
Appointment Number U53318
Type Of Access VA
Appt Made 2/6/14 0:00
Appt Start 2/11/14 7:00
Appt End 2/11/14 23:59
Total People 601
Last Entry Date 2/6/14 14:28
Meeting Location WH
Caller MAX
Description Air Force Honor Guard
Release Date 05/30/2014 07:00:00 AM +0000

Nathaniel B Davis

Name Nathaniel B Davis
Visit Date 4/13/10 8:30
Appointment Number U40042
Type Of Access VA
Appt Made 12/12/13 0:00
Appt Start 12/13/13 10:00
Appt End 12/13/13 23:59
Total People 284
Last Entry Date 12/12/13 9:27
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Nathaniel M Davis

Name Nathaniel M Davis
Visit Date 4/13/10 8:30
Appointment Number U77951
Type Of Access VA
Appt Made 2/13/13 0:00
Appt Start 3/2/13 11:00
Appt End 3/2/13 23:59
Total People 235
Last Entry Date 2/13/13 19:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Nathaniel M Davis

Name Nathaniel M Davis
Visit Date 4/13/10 8:30
Appointment Number U75994
Type Of Access VA
Appt Made 2/8/13 0:00
Appt Start 2/11/13 12:30
Appt End 2/11/13 23:59
Total People 253
Last Entry Date 2/8/13 15:57
Meeting Location WH
Caller MAX
Description guest list for ceremony
Release Date 05/31/2013 07:00:00 AM +0000

Nathaniel C Davis

Name Nathaniel C Davis
Visit Date 4/13/10 8:30
Appointment Number U60194
Type Of Access VA
Appt Made 12/7/12 0:00
Appt Start 12/12/12 9:00
Appt End 12/12/12 23:59
Total People 18
Last Entry Date 12/7/12 15:58
Meeting Location WH
Caller CHELSEA
Release Date 03/29/2013 07:00:00 AM +0000

Nathaniel S Davis

Name Nathaniel S Davis
Visit Date 4/13/10 8:30
Appointment Number U98020
Type Of Access VA
Appt Made 4/12/2012 0:00
Appt Start 4/17/2012 11:00
Appt End 4/17/2012 23:59
Total People 238
Last Entry Date 4/12/2012 17:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Nathaniel B Davis

Name Nathaniel B Davis
Visit Date 4/13/10 8:30
Appointment Number U80449
Type Of Access VA
Appt Made 2/14/2012 0:00
Appt Start 2/17/2012 12:00
Appt End 2/17/2012 23:59
Total People 300
Last Entry Date 2/14/2012 19:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Nathaniel C Davis

Name Nathaniel C Davis
Visit Date 4/13/10 8:30
Appointment Number U64737
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/16/2011 16:00
Appt End 12/16/2011 23:59
Total People 20
Last Entry Date 12/6/2011 18:53
Meeting Location WH
Caller CLAUDIA
Description This is the talent for the Residence Staff Re
Release Date 03/30/2012 07:00:00 AM +0000

Nathaniel H Davis

Name Nathaniel H Davis
Visit Date 4/13/10 8:30
Appointment Number U67999
Type Of Access VA
Appt Made 12/15/2011 0:00
Appt Start 12/17/2011 8:00
Appt End 12/17/2011 23:59
Total People 251
Last Entry Date 12/15/2011 18:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Nathaniel P Davis

Name Nathaniel P Davis
Visit Date 4/13/10 8:30
Appointment Number U53267
Type Of Access VA
Appt Made 10/26/2011 0:00
Appt Start 11/8/2011 7:30
Appt End 11/8/2011 23:59
Total People 350
Last Entry Date 10/26/2011 13:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Nathaniel Davis

Name Nathaniel Davis
Visit Date 4/13/10 8:30
Appointment Number U10759
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/24/2011 10:30
Appt End 5/24/2011 23:59
Total People 341
Last Entry Date 5/19/2011 19:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Nathaniel Davis

Name Nathaniel Davis
Visit Date 4/13/10 8:30
Appointment Number U97313
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/13/2011 7:00
Appt End 4/13/2011 23:59
Total People 359
Last Entry Date 4/8/2011 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Visit Date 4/13/10 8:30
Appointment Number U34628
Type Of Access VA
Appt Made 8/19/2010 14:27
Appt Start 8/25/2010 12:00
Appt End 8/25/2010 23:59
Total People 177
Last Entry Date 8/19/2010 14:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car LEXUS LS 460
Year 2008
Address 2609 Geneva Hill Ct, Oakton, VA 22124-1534
Vin JTHBL46FX85069939
Phone 703-242-2609

NATHANIEL LE DAVIS

Name NATHANIEL LE DAVIS
Car KIA OPTIMA
Year 2007
Address 1853 22nd St NW, Rochester, MN 55901-0619
Vin KNAGE123475095850
Phone 507-358-1183

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 4868 Taylor Mill Rd, Taylor Mill, KY 41015-2014
Vin 2GCEK13M671542769

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car Chrysler EX650A
Year 2007
Address 903 Camp Creek Rd, Waynesville, OH 45068-9206
Vin JKAEXEA1X7A018459
Phone 513-897-5825

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car BMW X5-SERIES AWD 4DR 4.8I
Year 2007
Address PO BOX 34154, SAN ANTONIO, TX 78265-4154
Vin 5VNBU12247T056222

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car SUZUKI XL7
Year 2007
Address 7926 Brianna Cheerful Ave, Las Vegas, NV 89178-4844
Vin 2S3DB217876111109
Phone 702-385-8991

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car CADILLAC ESCALADE ESV
Year 2007
Address 13 KNOTTINGHAM MNR, WILLIAMSTOWN, WV 26187-9713
Vin 1GYFK66887R247934
Phone 304-375-2682

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car GMC YUKON
Year 2007
Address 291 Golfwood Dr, Dayton, OH 45449-1525
Vin 1GKFK63827J399916
Phone

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 28871 Farmington Rd, Farmington Hills, MI 48334-2613
Vin 2G1WU58R279322310

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car FORD FUSION
Year 2007
Address 2780 Empire Chester Hwy, Cochran, GA 31014-4007
Vin 3FAHP07Z17R246722

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car CHRYSLER PT CRUISER 4-DOOR
Year 2007
Address 3013 LINKS DR SE, ATLANTA, GA 30317-3232
Vin 3A4FY48B37T630795
Phone 404-856-0302

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car FORD FIVE HUNDRED
Year 2007
Address 11071 WAHRMAN ST, ROMULUS, MI 48174-3812
Vin 1FAFP24137G111637

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car CHRYSLER PACIFICA
Year 2007
Address 1215 NYE ST, CAPITOL HGTS, MD 20743-1242
Vin 2A8GM68X87R200527
Phone 301-773-7239

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car CADILLAC STS
Year 2007
Address 2315 Massachusetts Ave NW, Roanoke, VA 24017-3543
Vin 1G6DW677370192713

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car FORD FREESTYLE
Year 2007
Address 2009 W 5TH ST, NORTH PLATTE, NE 69101-3527
Vin 1FMDK02117GA38495

Nathaniel Davis

Name Nathaniel Davis
Car FORD F-150
Year 2007
Address 1604 Tower Rd, Norlina, NC 27563-9688
Vin 1FTPW12V37KB03570
Phone 252-257-1905

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car GMC YUKON
Year 2007
Address 12415 Mallory Ave, Baton Rouge, LA 70816-2456
Vin 1GKFC13097R327218
Phone 225-292-6542

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car FORD EXPLORER
Year 2008
Address 2326 122nd Dr SE, Lake Stevens, WA 98258-4761
Vin 1FMEU74E88UB29127

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car KIA SEDONA
Year 2008
Address 7926 Brianna Cheerful Ave, Las Vegas, NV 89178-4844
Vin KNDMB233586263672
Phone 702-385-8991

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car FORD EXPLORER SPORT TRAC
Year 2008
Address 18250 Marsh Ln Apt 805, Dallas, TX 75287-5708
Vin 1FMEU31E58UA52388

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car DODGE GRAND CARAVAN
Year 2008
Address 1918 Lauren Pl, Missouri City, TX 77489-3051
Vin 2D8HN44HX8R676471

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car PONTIAC G6
Year 2008
Address 1251 FOUNTAIN LN APT E, COLUMBUS, OH 43213-3233
Vin 1G2ZM577584135835

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car GMC ACADIA
Year 2008
Address 106 Orchard Ln, Glassboro, NJ 08028-2946
Vin 1GKER23718J266699

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car SATURN AURA
Year 2008
Address 4072 NORBECK SQUARE DR, ROCKVILLE, MD 20853-1861
Vin 1G8ZS57BX8F273567
Phone 301-929-3592

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car CADILLAC ESCALADE EXT
Year 2008
Address 11071 WAHRMAN ST, ROMULUS, MI 48174-3812
Vin 3GYFK62868G211098
Phone 734-941-5066

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car MERCEDES-BENZ CL-CLASS
Year 2008
Address 2609 GENEVA HILL CT, OAKTON, VA 22124
Vin WDDEJ76X98A013616

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car SCION TC
Year 2008
Address 13547 DARCHANCE RD, WINDERMERE, FL 34786-6314
Vin JTKDE167X80223101

Nathaniel Davis

Name Nathaniel Davis
Car CHRYSLER PT CRUISER
Year 2008
Address 3928 Morton Dr, Richmond, VA 23223-1286
Vin 3A8FY48BX8T135834

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 11071 Wahrman St, Romulus, MI 48174-3812
Vin 1FMEU33K27UA23903
Phone 806-744-9733

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Car HONDA ODYSSEY
Year 2007
Address 1473 W 1820 S, Woods Cross, UT 84087-2237
Vin 5Fnrl38407B141461

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Domain sproutgaming.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-03-23
Update Date 2013-03-23
Registrar Name ENOM, INC.
Registrant Address 144 FERNCLIFF AVE SPRINGFIELD MA 01119
Registrant Country UNITED STATES

Nathaniel Davis

Name Nathaniel Davis
Domain teeswithapurpose.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-30
Update Date 2012-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 58 Piccadilly Circle Doylestown Pennsylvania 18901
Registrant Country UNITED STATES

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Domain igogy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-02-16
Update Date 2013-02-15
Registrar Name ENOM, INC.
Registrant Address 144 FERNCLIFF AVE SPRINGFIELD MA 01119
Registrant Country UNITED STATES

Nathaniel Davis

Name Nathaniel Davis
Domain bloticle.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-17
Update Date 2013-03-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1 Cobbler'S Circle Franklin Park New Jersey 08823
Registrant Country UNITED STATES
Registrant Fax 10

Nathaniel Davis

Name Nathaniel Davis
Domain dudiligent.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-17
Update Date 2013-03-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1 Cobbler'S Circle Franklin Park New Jersey 08823
Registrant Country UNITED STATES
Registrant Fax 10

Nathaniel Davis

Name Nathaniel Davis
Domain nazzoo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-03
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 125 N Stokes Street Havredegrace Maryland 21078
Registrant Country UNITED STATES

NATHANIEL DAVIS

Name NATHANIEL DAVIS
Domain playgivewin.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-04
Update Date 2012-12-13
Registrar Name ENOM, INC.
Registrant Address 144 FERNCLIFF AVE SPRINGFIELD MA 01119
Registrant Country UNITED STATES

Nathaniel Davis

Name Nathaniel Davis
Domain hi-caliber.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-30
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1350 Edgmont Avenue|Suite 2523 Chester Pennsylvania 19013
Registrant Country UNITED STATES

Nathaniel Davis

Name Nathaniel Davis
Domain fullcirclepropertiesinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-26
Update Date 2008-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 44 Chases Pond Road York Maine 03909
Registrant Country UNITED STATES

Nathaniel Davis

Name Nathaniel Davis
Domain lillianasa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-29
Update Date 2012-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 58 Piccadilly Circle Doylestown Pennsylvania 18901
Registrant Country UNITED STATES

Nathaniel Davis

Name Nathaniel Davis
Domain insightonfoods.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Kestel Park Tavistock Devon PL19 8AR
Registrant Country UNITED KINGDOM

Nathaniel Davis

Name Nathaniel Davis
Domain bookdepreciation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-21
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Kestel Park Tavistock Devon PL19 8AR
Registrant Country UNITED KINGDOM

Nathaniel Davis

Name Nathaniel Davis
Domain payrollperiod.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-21
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Kestel Park Tavistock Devon PL19 8AR
Registrant Country UNITED KINGDOM

Nathaniel Davis

Name Nathaniel Davis
Domain castlehomesofwarwick.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-08
Update Date 2013-05-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 18 Kestrel Park Whitchurch Tavistock PL19 9FX
Registrant Country UNITED KINGDOM

Nathaniel Davis

Name Nathaniel Davis
Domain printingtavistock.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-21
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Kestel Park Tavistock Devon PL19 8AR
Registrant Country UNITED KINGDOM

Nathaniel Davis

Name Nathaniel Davis
Domain soundbaraudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-24
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 125 N Stokes Street Havredegrace Maryland 21078
Registrant Country UNITED STATES

Nathaniel Davis

Name Nathaniel Davis
Domain getbeepollen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-23
Update Date 2012-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 59 Ivy Court Quakertown Pennsylvania 18951
Registrant Country UNITED STATES

Nathaniel Davis

Name Nathaniel Davis
Domain infectee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Kestel Park Tavistock Devon PL19 8AR
Registrant Country UNITED KINGDOM

Nathaniel Davis

Name Nathaniel Davis
Domain sfcsdr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address 58 Piccadilly Circle Doylestown Pennsylvania 18901
Registrant Country UNITED STATES

Nathaniel Davis

Name Nathaniel Davis
Domain natepics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-13
Update Date 2013-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 20605 NE 16th st Sammamish Washington 98074
Registrant Country UNITED STATES

Nathaniel Davis

Name Nathaniel Davis
Domain wrkbnch.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-08-12
Update Date 2013-08-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1706 Amanda Court Piscataway New Jersey 08854
Registrant Country UNITED STATES

Nathaniel Davis

Name Nathaniel Davis
Domain theembalmer.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-08-05
Update Date 2013-08-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 18 Kestrel Park Whitchurch Tavistock PL19 9FX
Registrant Country UNITED KINGDOM

Nathaniel Davis

Name Nathaniel Davis
Domain rockwaterpools.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-09
Update Date 2012-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 58 Piccadilly Circle Doylestown Pennsylvania 18901
Registrant Country UNITED STATES

Nathaniel Davis

Name Nathaniel Davis
Domain inspirationbehavioralmanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-16
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 6325 Snap Ridge St Unit 101 North Las Vegas Nevada 89081
Registrant Country UNITED STATES

Nathaniel Davis

Name Nathaniel Davis
Domain branchvalleyproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-15
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 58 Piccadilly Circle Doylestown Pennsylvania 18901
Registrant Country UNITED STATES

Nathaniel Davis

Name Nathaniel Davis
Domain eagerlyawaiting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-18
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 59 Ivy Court Quakertown Pennsylvania 18951
Registrant Country UNITED STATES

Nathaniel Davis

Name Nathaniel Davis
Domain tee-promo.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-01-19
Update Date 2013-01-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 18 Kestrel Park Whitchurch Tavistock PL19 9FX
Registrant Country UNITED KINGDOM

Nathaniel Davis

Name Nathaniel Davis
Domain kate-higham.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-02-27
Update Date 2013-02-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 18 Kestrel Park Whitchurch Tavistock PL19 9FX
Registrant Country UNITED KINGDOM