Rebecca Davis

We have found 421 public records related to Rebecca Davis in 37 states . People found have 3 ethnicities: African American 1, African American 2 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 96 business registration records connected with Rebecca Davis in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 23 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Financial Examiner. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $39,340.


Rebecca L Davis

Name / Names Rebecca L Davis
Age 51
Birth Date 1973
Also Known As Becky Barnett
Person 421 Baugh Rd, El Dorado, AR 71730
Phone Number 870-962-3456
Possible Relatives


Previous Address 769 Frisby Rd, El Dorado, AR 71730
310 PO Box, Norphlet, AR 71759
605 Yocum Ave #2, El Dorado, AR 71730
427 Main St #6, El Dorado, AR 71730
1617 Quaker Ave, El Dorado, AR 71730

Rebecca C Davis

Name / Names Rebecca C Davis
Age 55
Birth Date 1969
Person 429 PO Box, Corning, AR 72422
Phone Number 870-328-7421
Previous Address 610 Market St, Corning, AR 72422
93 PO Box, Fisher, AR 72429

Rebecca Lynn Davis

Name / Names Rebecca Lynn Davis
Age 56
Birth Date 1968
Also Known As Rebecca H Davis
Person 222 Maple St, Levelland, TX 79336
Phone Number 806-894-3169
Possible Relatives

Previous Address 203 PO Box, Levelland, TX 79336
203 PO Box, Quemado, TX 78877
4910 PO Box, Eagle Pass, TX 78853
Email [email protected]

Rebecca Gee Davis

Name / Names Rebecca Gee Davis
Age 59
Birth Date 1965
Also Known As Becky G Davis
Person 4069 Linwood St, Springfield, MO 65807
Phone Number 417-227-9998
Possible Relatives







Previous Address 601 Homewood Ave, Springfield, MO 65802
3707 Luster Ave #G, Springfield, MO 65804
103 8th St, West Memphis, AR 72301
1610 Washington Ave #G, Springfield, MO 65803
207 Cabriolet St, Marion, AR 72364
3707 Luster Ave, Springfield, MO 65804
3707 Luster Ave #A, Springfield, MO 65804
2647 Stewart Ave, Springfield, MO 65804
608 3rd St, Leland, MS 38756
2149 Sunshine St #115B, Springfield, MO 65804
RR, Leland, MS 38756
194 PO Box, Hot Springs, AR 71902
Email [email protected]

Rebecca Jean Davis

Name / Names Rebecca Jean Davis
Age 61
Birth Date 1963
Also Known As Rebecca J David
Person 204 2nd St, Hoxie, AR 72433
Phone Number 870-886-1334
Possible Relatives

Previous Address General Delivery, Hoxie, AR 72433
1301 Front St, Hoxie, AR 72433
1301 2nd St, Hoxie, AR 72433

Rebecca Cannon Davis

Name / Names Rebecca Cannon Davis
Age 62
Birth Date 1962
Also Known As Becky C Davis
Person 6418 Waterford Dr, Brentwood, TN 37027
Phone Number 615-376-6022
Possible Relatives


Previous Address 8169 PO Box, Alexandria, LA 71306
17 Kent Ave, Alexandria, LA 71301
51 Terra Ave, Alexandria, LA 71303

Rebecca Darlene Davis

Name / Names Rebecca Darlene Davis
Age 62
Birth Date 1962
Also Known As Becky D Davis
Person 142 Dixie Ln, Oak Hill, FL 32759
Phone Number 386-345-0991
Possible Relatives


Previous Address 821 PO Box, Oak Hill, FL 32759
267 Halifax Ave #441, Oak Hill, FL 32759
148 Putnam Grove Rd, Oak Hill, FL 32759
267 Halafax, Oak Hill, FL 32759
8202 Baja Blvd, Orlando, FL 32817
3000 John Harden Dr #56, Jacksonville, AR 72076
Email [email protected]

Rebecca C Davis

Name / Names Rebecca C Davis
Age 68
Birth Date 1956
Also Known As Rebecca A Davis
Person 1034 Maywood Dr, Denham Springs, LA 70726
Phone Number 225-667-0349
Possible Relatives






G White
Previous Address 848 Florence St, Baton Rouge, LA 70806
15945 Chantilly Ave, Baton Rouge, LA 70817
2036 Ovid St, Baton Rouge, LA 70808

Rebecca Lynn Davis

Name / Names Rebecca Lynn Davis
Age 68
Birth Date 1956
Also Known As Becky L Davis
Person 17146 Ranch Dr, Little Rock, AR 72210
Phone Number 501-821-2597
Possible Relatives





C Davis
Previous Address 416 Shadow Oaks Dr, Sherwood, AR 72120
500 Napa Valley Dr #1111, Little Rock, AR 72211
5109 Woodlawn Dr #B, Little Rock, AR 72205
Email [email protected]

Rebecca Boullioun Davis

Name / Names Rebecca Boullioun Davis
Age 69
Birth Date 1955
Also Known As Becky J Boullion
Person 14405 Old River Dr, Scott, AR 72142
Phone Number 501-961-9403
Possible Relatives

Rebecca J Boullion
Rebecca J Boullioundavis
B Boullioun Davis
Previous Address 4109 C St #W, Little Rock, AR 72205
4109 St, Little Rock, AR 72205
419 Bob White Dr #145, Little Rock, AR 72205
4 Serenity Dr #3, Little Rock, AR 72205
4109 C St #3, Little Rock, AR 72205
Email [email protected]

Rebecca Jeanne Davis

Name / Names Rebecca Jeanne Davis
Age 70
Birth Date 1954
Also Known As Rebecca Daivs
Person 3300 Davis Field Rd #R, Muskogee, OK 74401
Phone Number 918-686-0355
Possible Relatives





Previous Address 1805 PO Box, Fort Gibson, OK 74434
1864 PO Box, Muskogee, OK 74402
2 RR 2, Fort Gibson, OK 74434
2002 Kenyon St, Killeen, TX 76543
2577 PO Box, Muskogee, OK 74402
162 David Ln #805, Muskogee, OK 74403
519 Queens Rd, Muskogee, OK 74403
RR 2, Fort Gibson, OK 74434
1221 Renvoir #169, Little Rock, AR 72207
14608 Turtle Creek Cir #1409, Lutz, FL 33549
1804 PO Box, Fort Gibson, OK 74434

Rebecca E Davis

Name / Names Rebecca E Davis
Age 72
Birth Date 1952
Also Known As Ronnie E Davis
Person 499 Turkey Creek Rd, Redfield, AR 72132
Phone Number 501-397-5360
Possible Relatives

Previous Address 309 Turkey Creek Rd, Redfield, AR 72132
H 3rd, Redfield, AR 72132
395 Turkey Creek Rd, Redfield, AR 72132
145 PO Box, Redfield, AR 72132

Rebecca F Davis

Name / Names Rebecca F Davis
Age 80
Birth Date 1944
Person 1211 Wilson St, El Dorado, AR 71730
Phone Number 870-863-4937
Possible Relatives



Demoreo Davis
Previous Address 1004 Marsh Ave, El Dorado, AR 71730

Rebecca Rosella Davis

Name / Names Rebecca Rosella Davis
Age 90
Birth Date 1933
Person 1605 US Highway 1, Jupiter, FL 33477
Phone Number 561-743-7009
Possible Relatives






G Davis
K Davis
Previous Address 113 Pmb 430-0 Us 1, Jupiter, FL 33477
5540 Ocean Dr #1, West Palm Beach, FL 33404
25430 Southfield Rd #202, Southfield, MI 48075

Rebecca S Davis

Name / Names Rebecca S Davis
Age 91
Birth Date 1932
Person 125 Wildoak Dr, Irondale, AL 35210
Phone Number 256-682-5532
Previous Address 137 Wildoak Dr, Irondale, AL 35210
137 Wildoak Dr, Birmingham, AL 35210
125 Wildoak Dr, Birmingham, AL 35210
137 Deer Park Dr, Birmingham, AL 35210
201 Wildoak Dr, Birmingham, AL 35210

Rebecca C Davis

Name / Names Rebecca C Davis
Age N/A
Also Known As Becky C Knee
Person 332 PO Box, Reyno, AR 72462
Possible Relatives



Connie Sue Knee


Previous Address 404 Dalton St, Pocahontas, AR 72455
104 Blaze Trl, Pocahontas, AR 72455
1355 Greene Road 138, Paragould, AR 72450
108 7th Ave, Paragould, AR 72450
108 7th St, Paragould, AR 72450
426A PO Box, Corning, AR 72422
201 2nd St, Corning, AR 72422

Rebecca R Davis

Name / Names Rebecca R Davis
Age N/A
Person 100 Pine St, Danvers, MA 01923
Possible Relatives
Previous Address 35 Shetland Rd, Danvers, MA 01923
11 Wilmor Rd, Topsfield, MA 01983

Rebecca S Davis

Name / Names Rebecca S Davis
Age N/A
Person 2 Boulevard Rd, Beardstown, IL 62618
Phone Number 217-323-3504
Previous Address 251 PO Box, Beardstown, IL 62618
2 RR 2 #251, Beardstown, IL 62618
226A PO Box, Rose Bud, AR 72137
906 Quitman St, Heber Springs, AR 72543
226D PO Box, Rose Bud, AR 72137
Email [email protected]

Rebecca Davis

Name / Names Rebecca Davis
Age N/A
Person 134 PO Box, Winnsboro, LA 71295
Phone Number 318-322-2813
Previous Address 710 Quachita, Monroe, LA 71201

Rebecca A Davis

Name / Names Rebecca A Davis
Age N/A
Person 294A PO Box, Bono, AR 72416
Previous Address 292C PO Box, Bono, AR 72416
99 PO Box, Bono, AR 72416

Rebecca Davis

Name / Names Rebecca Davis
Age N/A
Person 9623 Hardwood Dr, Baton Rouge, LA 70818
Possible Relatives Hillery A Davisjr

Rebecca S Davis

Name / Names Rebecca S Davis
Age N/A
Person 1411 Quaker Ave, El Dorado, AR 71730
Possible Relatives

Rebecca Davis

Name / Names Rebecca Davis
Age N/A
Person 9710 MORNINGSIDE LOOP APT 205, ANCHORAGE, AK 99515
Phone Number 907-338-6295

Rebecca R Davis

Name / Names Rebecca R Davis
Age N/A
Person 2331 BANBURY DR, ANCHORAGE, AK 99504
Phone Number 907-333-2015

Rebecca D Davis

Name / Names Rebecca D Davis
Age N/A
Person 1931 MCKINLEY AVE, MONTGOMERY, AL 36107
Phone Number 334-356-3202

Rebecca E Davis

Name / Names Rebecca E Davis
Age N/A
Person 2702 HIGHLAND AVE, GADSDEN, AL 35904
Phone Number 256-547-1338

Rebecca J Davis

Name / Names Rebecca J Davis
Age N/A
Person 503 MICHIGAN AVE, MOBILE, AL 36604
Phone Number 251-433-2098

Rebecca S Davis

Name / Names Rebecca S Davis
Age N/A
Also Known As Rebecca S Bond
Person 448 PO Box, De Queen, AR 71832
Possible Relatives

Previous Address 2916 Scott St, Springfield, MO 65802

Rebecca C Davis

Name / Names Rebecca C Davis
Age N/A
Person 80 COUNTY ROAD 3435, HALEYVILLE, AL 35565
Phone Number 205-486-1606

Rebecca A Davis

Name / Names Rebecca A Davis
Age N/A
Person 10957 SLEEPY VALLEY RD, NORTHPORT, AL 35475
Phone Number 205-339-1877

Rebecca D Davis

Name / Names Rebecca D Davis
Age N/A
Person 3251 HOUGH RD, FLORENCE, AL 35630

Rebecca Davis

Name / Names Rebecca Davis
Age N/A
Person 4766 N COUNTY ROAD 65, COFFEE SPRINGS, AL 36318

Rebecca S Davis

Name / Names Rebecca S Davis
Age N/A
Person 6530 CIMARRON CIR, ANCHORAGE, AK 99504

Rebecca S Davis

Name / Names Rebecca S Davis
Age N/A
Person 3097 SECLUSION COVE DR, ANCHORAGE, AK 99515

Rebecca Davis

Name / Names Rebecca Davis
Age N/A
Person PO BOX 91183, ANCHORAGE, AK 99509

Rebecca Davis

Name / Names Rebecca Davis
Age N/A
Person 314 PO Box, Bush, LA 70431

Rebecca G Davis

Name / Names Rebecca G Davis
Age N/A
Person 9 Home St #1, Beverly, MA 01915

Rebecca Davis

Name / Names Rebecca Davis
Age N/A
Person 262 PO Box, Clarksville, AR 72830

Rebecca Davis

Name / Names Rebecca Davis
Age N/A
Person 1866 PO Box, Russellville, AR 72811

Rebecca L Davis

Name / Names Rebecca L Davis
Age N/A
Person 211 16th Ave, Fort Lauderdale, FL 33301

Rebecca S Davis

Name / Names Rebecca S Davis
Age N/A
Person 171 5TH AVE NW, GRAYSVILLE, AL 35073
Phone Number 205-674-9634

Rebecca G Davis

Name / Names Rebecca G Davis
Age N/A
Person 1185 SLASHAM RD, ASHVILLE, AL 35953
Phone Number 205-594-7654

Rebecca C Davis

Name / Names Rebecca C Davis
Age N/A
Person PO BOX 152, LEROY, AL 36548
Phone Number 251-246-6172

Rebecca Davis

Name / Names Rebecca Davis
Age N/A
Person 421 SPRING GARDENS WAY, BIRMINGHAM, AL 35217
Phone Number 205-808-0780

Rebecca C Davis

Name / Names Rebecca C Davis
Age N/A
Person 2111 ARLEY LACEY RD, BOAZ, AL 35957
Phone Number 256-878-7444

Rebecca A Davis

Name / Names Rebecca A Davis
Age N/A
Person 1803 30TH ST, HALEYVILLE, AL 35565
Phone Number 205-486-7326

Rebecca Davis

Name / Names Rebecca Davis
Age N/A
Person 2481 NOLEN DR, ALEXANDER CITY, AL 35010
Phone Number 256-234-2473

Rebecca K Davis

Name / Names Rebecca K Davis
Age N/A
Person 994 SUNSET BLVD, ELBA, AL 36323
Phone Number 334-897-2356

Rebecca L Davis

Name / Names Rebecca L Davis
Age N/A
Person 1120 E LAUREL AVE, LOT 9 FOLEY, AL 36535
Phone Number 251-943-5544

Rebecca Davis

Name / Names Rebecca Davis
Age N/A
Person 1701 GRAY RD NE, FORT PAYNE, AL 35967
Phone Number 256-997-9647

Rebecca C Davis

Name / Names Rebecca C Davis
Age N/A
Person 815 S 10TH ST, GADSDEN, AL 35901
Phone Number 256-546-8331

Rebecca A Davis

Name / Names Rebecca A Davis
Age N/A
Person 3339 MAITRE CT, MOBILE, AL 36695
Phone Number 251-639-1759

Rebecca Davis

Name / Names Rebecca Davis
Age N/A
Person 2921 S BRANNON STAND RD, DOTHAN, AL 36305
Phone Number 334-803-0258

Rebecca Davis

Name / Names Rebecca Davis
Age N/A
Person 509 SUN VALLEY RD, BIRMINGHAM, AL 35215
Phone Number 205-815-9929

Rebecca Davis

Name / Names Rebecca Davis
Age N/A
Person PO BOX 218, MOUNDVILLE, AL 35474
Phone Number 205-371-2797

Rebecca G Davis

Name / Names Rebecca G Davis
Age N/A
Person 1018 TIMBERLANE RD, BUTLER, AL 36904
Phone Number 205-459-4225

Rebecca Davis

Name / Names Rebecca Davis
Age N/A
Person 1483 W SELMA ST, DOTHAN, AL 36301

Rebecca Davis

Business Name US Post Office
Person Name Rebecca Davis
Position company contact
State NC
Address 1162 Penland Rd Penland NC 28765-8000
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 828-765-7397
Number Of Employees 2

Rebecca Davis

Business Name US Post Office
Person Name Rebecca Davis
Position company contact
State NC
Address 1655 Penland Rd Penland NC 28765
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 828-765-7397

Rebecca Davis

Business Name Sally Beauty Supply
Person Name Rebecca Davis
Position company contact
State SC
Address 639 Highway 28 Byp Anderson SC 29624-3009
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 864-224-5525

Rebecca E Davis

Business Name SWANSON DRIVE PARTNERS, INC.
Person Name Rebecca E Davis
Position registered agent
State GA
Address 333 SWANSON DR., STE 100, LAWRENCEVILLE, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-24
Entity Status Active/Compliance
Type CEO

REBECCA DAVIS

Business Name STAR CREEK CONSTRUCTION, INC.
Person Name REBECCA DAVIS
Position registered agent
State GA
Address P.O. BOX 622, MORGANTON, GA 30560
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-30
End Date 2010-09-08
Entity Status Admin. Dissolved
Type Secretary

Rebecca Davis

Business Name Reynolds F Rebecca Interiors
Person Name Rebecca Davis
Position company contact
State NC
Address 119 Huntley Pl Charlotte NC 28207-2213
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Rebecca Davis

Business Name Reflections By Becky Inc
Person Name Rebecca Davis
Position company contact
State GA
Address P.O. BOX 70 Dexter GA 31019-0070
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 478-875-4563

Rebecca Davis

Business Name Rebecca Davis Law Office
Person Name Rebecca Davis
Position company contact
State NC
Address 111 Brooks Ave Raleigh NC 27607-7155
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Rebecca Davis

Business Name Rebecca Davis
Person Name Rebecca Davis
Position company contact
State TX
Address 728 Santa Anita - Kingsville, KINGSVILLE, 78363 TX
SIC Code 4151
Phone Number
Email [email protected]

Rebecca Davis

Business Name Real Estate LMBO, Two
Person Name Rebecca Davis
Position company contact
State IL
Address 200 N. Michigan, Chicago, 60601 IL
Email [email protected]

Rebecca E. Davis

Business Name RED CAT HOLDINGS, LLC
Person Name Rebecca E. Davis
Position registered agent
State GA
Address 333 Swanson Drive Ste 100, Lawrenceville, GA 30043
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-03-22
Entity Status Active/Compliance
Type Secretary

REBECCA J. DAVIS

Business Name REBECCA JANE, INC.
Person Name REBECCA J. DAVIS
Position registered agent
State GA
Address 811 PACES COMMONS DR, DULUTH, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-08-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Rebecca Davis

Business Name Production Equipment Co
Person Name Rebecca Davis
Position company contact
State CT
Address 401 Liberty St Meriden CT 06450-4500
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3536
SIC Description Hoists, Cranes, And Monorails
Phone Number 203-235-5795
Number Of Employees 22
Annual Revenue 5480500
Fax Number 203-237-5391

Rebecca Davis

Business Name Premier Designs
Person Name Rebecca Davis
Position company contact
State MS
Address 5352 Executive Pl Jackson MS 39206-4114
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 601-362-0022
Email [email protected]
Number Of Employees 2
Annual Revenue 265320

Rebecca Davis

Business Name Pet Palace
Person Name Rebecca Davis
Position company contact
State KY
Address 151 W Broadway Ave Richmond KY 40475-1429
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 859-623-5869
Email [email protected]
Number Of Employees 1
Annual Revenue 82320

Rebecca Davis

Business Name Pendleton Place, Inc
Person Name Rebecca Davis
Position company contact
State SC
Address P.O. 10323, GREENVILLE, 29602 SC
Phone Number
Email [email protected]

Rebecca Davis

Business Name Nursing Concept Inc
Person Name Rebecca Davis
Position company contact
State AR
Address 6901 Dallas St # A Fort Smith AR 72903-5037
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 479-452-5227
Number Of Employees 3
Annual Revenue 359370

REBECCA DAVIS

Business Name NELLIS OFFICERS' WIVES' SOCIAL & CHARITABLE C
Person Name REBECCA DAVIS
Position Treasurer
State NV
Address 10238 HEADRICK DRIVE 10238 HEADRICK DRIVE, LAS VEGAS, NV 89166
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0698822008-2
Creation Date 2008-11-05
Type Domestic Non-Profit Corporation

Rebecca Davis

Business Name Mar-Bec Promotional Web Pages
Person Name Rebecca Davis
Position company contact
State IL
Address 1422 N. Sixth St, CANTON, 61520 IL
Email [email protected]

Rebecca Davis

Business Name Manitou Springs Business Lcns
Person Name Rebecca Davis
Position company contact
State CO
Address 606 Manitou Ave Manitou Springs CO 80829-1898
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 719-685-2579
Number Of Employees 1
Fax Number 719-685-2577

REBECCA DAVIS

Business Name MYKORE, INC.
Person Name REBECCA DAVIS
Position CEO
Corporation Status Active
Agent 950 4TH ST #210, SANTA MONICA, CA 90403
Care Of 950 4TH ST #210, SANTA MONICA, CA 90403
CEO REBECCA DAVIS 950 4TH ST #210, SANTA MONICA, CA 90403
Incorporation Date 2013-10-15

REBECCA DAVIS

Business Name MYKORE, INC.
Person Name REBECCA DAVIS
Position registered agent
Corporation Status Active
Agent REBECCA DAVIS 950 4TH ST #210, SANTA MONICA, CA 90403
Care Of 950 4TH ST #210, SANTA MONICA, CA 90403
CEO REBECCA DAVIS950 4TH ST #210, SANTA MONICA, CA 90403
Incorporation Date 2013-10-15

REBECCA MAE DAVIS

Business Name MT. CARMEL METHODIST CHURCH, INC.
Person Name REBECCA MAE DAVIS
Position registered agent
State GA
Address 980 CHEVIS RD, SAVANNAH, GA 31419
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-02-23
Entity Status Active/Compliance
Type CFO

Rebecca Davis

Business Name Lyn Beck Detailing
Person Name Rebecca Davis
Position company contact
State ME
Address 28 Bainbridge Ln Eliot ME 03903-1225
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 207-438-9684

Rebecca Davis

Business Name Long & Foster Rl Est Inc
Person Name Rebecca Davis
Position company contact
State MD
Address 200 South Georges Street, Cumberland, 21502 MD
Email [email protected]

REBECCA DAVIS

Business Name LINGERIE MART CORPORATION
Person Name REBECCA DAVIS
Position Secretary
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4798-1998
Creation Date 1998-03-09
Type Domestic Corporation

REBECCA DAVIS

Business Name LINGERIE MART CORPORATION
Person Name REBECCA DAVIS
Position Treasurer
State NV
Address 2360 CORPORATE CIR STE 400 2360 CORPORATE CIR STE 400, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4798-1998
Creation Date 1998-03-09
Type Domestic Corporation

REBECCA DAVIS

Business Name LINGERIE MART CORPORATION
Person Name REBECCA DAVIS
Position Treasurer
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4798-1998
Creation Date 1998-03-09
Type Domestic Corporation

REBECCA DAVIS

Business Name LINGERIE MART CORPORATION
Person Name REBECCA DAVIS
Position Secretary
State NV
Address 2360 CORPORATE CIR STE 400 2360 CORPORATE CIR STE 400, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4798-1998
Creation Date 1998-03-09
Type Domestic Corporation

REBECCA A DAVIS

Business Name LIL DOLLY, INC.
Person Name REBECCA A DAVIS
Position President
State NV
Address 3111 BEL AIR DR STE 17-D 3111 BEL AIR DR STE 17-D, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5220-1984
Creation Date 1984-07-31
Type Domestic Corporation

REBECCA A DAVIS

Business Name LIL DOLLY, INC.
Person Name REBECCA A DAVIS
Position Treasurer
State NV
Address 3111 BEL AIR DR STE 17-D 3111 BEL AIR DR STE 17-D, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5220-1984
Creation Date 1984-07-31
Type Domestic Corporation

REBECCA A DAVIS

Business Name LIL DOLLY, INC.
Person Name REBECCA A DAVIS
Position Director
State NV
Address 3111 BEL AIR DR STE 17-D 3111 BEL AIR DR STE 17-D, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5220-1984
Creation Date 1984-07-31
Type Domestic Corporation

REBECCA DAVIS

Business Name LIBERTY GALS, INC.
Person Name REBECCA DAVIS
Position President
State NV
Address 3111 BEL AIR DR #210 3111 BEL AIR DR #210, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0784552005-1
Creation Date 2005-11-18
Type Domestic Corporation

REBECCA GAIL DAVIS

Business Name LAMAR DAVIS TRUCKING CO., INC.
Person Name REBECCA GAIL DAVIS
Position registered agent
State GA
Address P. O. BOX 93, BROOKFIELD, GA 31727
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-08-02
End Date 1993-11-22
Entity Status Diss./Cancel/Terminat
Type CFO

Rebecca Davis

Business Name Johnson County Register Deeds
Person Name Rebecca Davis
Position company contact
State KS
Address P.O. BOX 700 Olathe KS 66051-0700
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 913-715-2300

REBECCA DAVIS

Business Name JDG INVESTMENTS, INC.
Person Name REBECCA DAVIS
Position registered agent
State MD
Address 601 WYANOKE AVE, BALTIMORE, MD 21218
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-22
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Rebecca Davis

Business Name Illusions Fasions & Fantasies
Person Name Rebecca Davis
Position company contact
State PA
Address 6900 Torresdale Ave Philadelphia PA 19135-1906
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5137
SIC Description Women's And Children's Clothing
Fax Number 215-332-6900

Rebecca Davis

Business Name Hyperion Construction, L.L.C.
Person Name Rebecca Davis
Position company contact
State FL
Address 8217 Upland Cir, Pensacola, FL 32501
SIC Code 16
Phone Number
Email [email protected]
Title Office Manager

Rebecca Davis

Business Name Hyperion Construction Llc
Person Name Rebecca Davis
Position company contact
State FL
Address 226 S Palafox Pl Ste 401, Pensacola, FL 32502
Phone Number
Email [email protected]
Title Office Manager

Rebecca Davis

Business Name Hitech Embroidery & Design
Person Name Rebecca Davis
Position company contact
State CO
Address P.O. BOX 926 Palisade CO 81526-0926
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2397
SIC Description Schiffli Machine Embroideries
Phone Number 970-464-5108
Number Of Employees 2
Annual Revenue 85360

Rebecca Davis

Business Name High Dollar Marine & Rec
Person Name Rebecca Davis
Position company contact
State FL
Address 4300 S Us Highway 1 # 203-113 Jupiter FL 33477-1198
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 561-741-1341
Number Of Employees 2
Annual Revenue 166320

Rebecca Davis

Business Name Herwig Craig A
Person Name Rebecca Davis
Position company contact
State OK
Address 1330 E 9th St Cushing OK 74023-4642
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 918-225-1356

REBECCA J DAVIS

Business Name HYPERION PROTECTIVE SERVICES LLC
Person Name REBECCA J DAVIS
Position Mmember
State NV
Address 9811 W CHARLESTON BLVD STE 2 MB#420 9811 W CHARLESTON BLVD STE 2 MB#420, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0415802006-7
Creation Date 2006-05-30
Type Domestic Limited-Liability Company

REBECCA J DAVIS

Business Name HYPERION PROTECTIVE SERVICES LLC
Person Name REBECCA J DAVIS
Position Mmember
State CO
Address 9249 S BROADWAY STE 200-107 9249 S BROADWAY STE 200-107, HIGHLANDS RANCH, CO 80126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0415802006-7
Creation Date 2006-05-30
Type Domestic Limited-Liability Company

Rebecca E. Davis

Business Name GPC CAPITAL PARTNERS, LLC
Person Name Rebecca E. Davis
Position registered agent
State GA
Address 333 Swanson Drive Ste 100, Lawrenceville, GA 30043
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-12-20
Entity Status Active/Compliance
Type Secretary

Rebecca Davis

Business Name Futures Group
Person Name Rebecca Davis
Position company contact
State NC
Address 4309 Emperor Blvd Durham NC 27703-8045
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

Rebecca Davis

Business Name FIVE STAR EXPRESS TRANSIT, INC.
Person Name Rebecca Davis
Position registered agent
State GA
Address 2207 Escalade Ct, Conyers, GA 30094
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-06-20
Entity Status Active/Compliance
Type Secretary

Rebecca Davis

Business Name Dillards 403
Person Name Rebecca Davis
Position company contact
State AR
Address 4201 N Shiloh Dr Ste D400 Fayetteville AR 72703-5191
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 479-521-7171

Rebecca Davis

Business Name Dellahaye Leasing Co Inc
Person Name Rebecca Davis
Position company contact
State CT
Address 689 Bee St Meriden CT 06450-2514
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7515
SIC Description Passenger Car Leasing

Rebecca Davis

Business Name Davis Family Day Care
Person Name Rebecca Davis
Position company contact
State AR
Address 10701 Brown Rd Mabelvale AR 72103-4886
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 501-847-3744
Number Of Employees 1
Annual Revenue 11220

Rebecca Davis

Business Name Davis & Sons Welding
Person Name Rebecca Davis
Position company contact
State MO
Address 4 Saddle Club Rd Cuba MO 65453-5239
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 573-885-0510

Rebecca W. Davis

Business Name DOMINION DIGITAL DESIGN INC.
Person Name Rebecca W. Davis
Position registered agent
State GA
Address 802 Sandalwood Drive, Sandy Springs, GA 30350
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-02-03
Entity Status Active/Compliance
Type Secretary

REBECCA DAVIS

Business Name DAVIS, REBECCA
Person Name REBECCA DAVIS
Position company contact
State MA
Address 6 Union Park #5, BOSTON, MA 2118
SIC Code 233103
Phone Number
Email [email protected]

REBECCA DAVIS

Business Name DAVIS USED CARS, INC.
Person Name REBECCA DAVIS
Position registered agent
State GA
Address 1755 POPLAR SPRINGS RD, BUCHANAN, GA 30113
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-26
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Rebecca Davis

Business Name DAVI IMAGE AND RESOURCE AGENCY INC.
Person Name Rebecca Davis
Position registered agent
State GA
Address 1100 Peachtree Street Suite 200, Atlanta, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-03
Entity Status Active/Compliance
Type Secretary

Rebecca Davis

Business Name Cs Kiosk
Person Name Rebecca Davis
Position company contact
State MO
Address 232 Shirley Dr Cape Girardeau MO 63701-8478
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 573-651-3848
Number Of Employees 3
Annual Revenue 418080

Rebecca Davis

Business Name Cross Patch
Person Name Rebecca Davis
Position company contact
State OH
Address 14 W Water St Chillicothe OH 45601-2421
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 740-774-4104

Rebecca Davis

Business Name Cheers
Person Name Rebecca Davis
Position company contact
State NV
Address 320 S Bridge St, Winnemucca, NV 89445-3111
Phone Number
Email [email protected]
Title Owner

Rebecca Davis

Business Name Central Peninsula General
Person Name Rebecca Davis
Position company contact
State AK
Address 250 Hospital Pl Soldotna AK 99669-7559
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 907-714-4439
Number Of Employees 11
Annual Revenue 2513200

Rebecca Davis

Business Name Caring Heart Elderly Care
Person Name Rebecca Davis
Position company contact
State MI
Address 134 E Belvidere Ave Flint MI 48503-4108
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 810-238-8728

Rebecca Davis

Business Name Best Way Transportation Inc
Person Name Rebecca Davis
Position company contact
State GA
Address 1405 Danielsville Rd Athens GA 30601-1309
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 706-548-4025
Number Of Employees 13
Annual Revenue 1555300

Rebecca Davis

Business Name Bath & Body Works Inc
Person Name Rebecca Davis
Position company contact
State AL
Address 1088 Eastdale Mall Montgomery AL 36117-2116
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 334-279-3266

REBECCA DAVIS

Business Name BORON CHEMICAL WORKS, INC.
Person Name REBECCA DAVIS
Position registered agent
Corporation Status Suspended
Agent REBECCA DAVIS 543 S PARK VICTORIA DR #501, MILPITAS, CA 95035
Care Of 543 S PARK VICTORIA DR #501, MILPITAS, CA 95035
CEO KIRK DAVIS543 S PARK VICTORIA DR #501, MILPITAS, CA 95035
Incorporation Date 1984-07-05

REBECCA DAVIS

Business Name BLACK EARTH COLLABORATIVE ARTS
Person Name REBECCA DAVIS
Position company contact
State MI
Address 6065 N WEST BAY SHORE DR, NORTHPORT, MI 49670
SIC Code 6541
Phone Number 231-386-7443
Email [email protected]

Rebecca Davis

Business Name BEST WAY TRANSPORTATION, INC.
Person Name Rebecca Davis
Position registered agent
State GA
Address 1040 twin lakes rd, Athens, GA 30606
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-12-11
Entity Status Active/Compliance
Type CEO

Rebecca Davis

Business Name Arizona State University
Person Name Rebecca Davis
Position company contact
State AZ
Address University Drive and Mill Avenue, Tempe, AZ 85287
Phone Number
Email [email protected]
Title Administrative Specialist-Office of the Vice President for Research and Economic Affairs

Rebecca Davis

Business Name Air Cleaning Technologies, Inc
Person Name Rebecca Davis
Position company contact
State OK
Address 1300 W Detroit St, Broken Arrow, OK 74012
Phone Number
Email [email protected]
Title Treasurer

Rebecca Davis

Business Name 4
Person Name Rebecca Davis
Position company contact
State NJ
Address 3710 Route 9 Freehold NJ 07728-4801
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores

REBECCA DAVIS

Person Name REBECCA DAVIS
Filing Number 162052301
Position President
State TX
Address 728 SANTA ANITA, Kingsville TX 78363

REBECCA A DAVIS

Person Name REBECCA A DAVIS
Filing Number 801545953
Position MEMBER
State TX
Address 7617 FARRELL DRIVE, AMARILLO TX 79121

REBECCA F DAVIS

Person Name REBECCA F DAVIS
Filing Number 801487912
Position DIRECTOR
State TX
Address 5702 HONOR COURT, HOUSTON TX 77041

REBECCA F DAVIS

Person Name REBECCA F DAVIS
Filing Number 801487912
Position MANAGER
State TX
Address 5702 HONOR COURT, HOUSTON TX 77041

REBECCA DAVIS

Person Name REBECCA DAVIS
Filing Number 801459547
Position Director
State TX
Address 2501 E. FIFTH STREET, TYLER TX 75707

Rebecca Davis

Person Name Rebecca Davis
Filing Number 801341777
Position Managing Member
State TX
Address 12127 Trotwood Drive, Austin TX 78753

REBECCA S DAVIS

Person Name REBECCA S DAVIS
Filing Number 801273734
Position MANAGING MEMBER
State TX
Address 1708 NICKERSON ST, AUSTIN TX 78704

Rebecca Davis

Person Name Rebecca Davis
Filing Number 801006613
Position Managing Member
State TX
Address 13514 Cedar Point, Cypress TX 77429

REBECCA C DAVIS

Person Name REBECCA C DAVIS
Filing Number 800998449
Position DIRECTOR
State TX
Address 205 ADAMS COURT, COLLEYVILLE TX 76034

REBECCA C DAVIS

Person Name REBECCA C DAVIS
Filing Number 800998449
Position MEMBER
State TX
Address 205 ADAMS COURT, COLLEYVILLE TX 76034

REBECCA DAVIS

Person Name REBECCA DAVIS
Filing Number 800021541
Position MANAGER
State TX
Address 8206 CROSS PARK DR, AUSTIN TX 78754

REBECCA DAVIS

Person Name REBECCA DAVIS
Filing Number 800974226
Position VP
State MI
Address 503 Shawmut Blvd Nw, Grand Rapids MI 49504

REBECCA DAVIS

Person Name REBECCA DAVIS
Filing Number 800608407
Position DIRECTOR
State TX
Address 1035 DAIRY ASHFORD STE 350, HOUSTON TX 77079

REBECCA DAVIS

Person Name REBECCA DAVIS
Filing Number 800608407
Position VICE PRESIDENT
State TX
Address 1035 DAIRY ASHFORD STE 350, HOUSTON TX 77079

Rebecca K Davis

Person Name Rebecca K Davis
Filing Number 800576111
Position Director
State TX
Address 1229 Roping Reins Way, Ft. Worth TX 76052

REBECCA DAVIS

Person Name REBECCA DAVIS
Filing Number 800544656
Position DIRECTOR
State TX
Address 14706 FOREST LODGE DR, HOUSTON TX 77070

REBECCA DAVIS

Person Name REBECCA DAVIS
Filing Number 800544656
Position PRESIDENT
State TX
Address 14706 FOREST LODGE DR, HOUSTON TX 77070

REBECCA R DAVIS

Person Name REBECCA R DAVIS
Filing Number 800540598
Position MANAGER
State TX
Address 111 WEST AKARD, WEATHERFORD TX 76086

REBECCA COZBY DAVIS

Person Name REBECCA COZBY DAVIS
Filing Number 800443665
Position MANAGER
State TX
Address 3920 KRAMER, ARLINGTON TX 76016

REBECCA DAVIS

Person Name REBECCA DAVIS
Filing Number 800201731
Position MANAGER
State TX
Address 8206 CROSS PARK DRIVE, AUSTIN TX 78754

Rebecca Dunlap Davis

Person Name Rebecca Dunlap Davis
Filing Number 800051698
Position General Partner
State TX
Address 6425 Bandera #1A, Dallas TX 75225

REBECCA N DAVIS

Person Name REBECCA N DAVIS
Filing Number 2792000
Position DIRECTOR
State TX
Address 3404 GLENVIEW AVE, AUSTIN TX 78703

Rebecca Cozby Davis

Person Name Rebecca Cozby Davis
Filing Number 18454600
Position P/VP
State TX
Address 5410 HAVENWOODS DRIVE, Houston TX 77066 0000

Rebecca Cozby Davis

Person Name Rebecca Cozby Davis
Filing Number 18454600
Position Director
State TX
Address 5410 HAVENWOODS DRIVE, Houston TX 77066 0000

REBECCA DAVIS

Person Name REBECCA DAVIS
Filing Number 25860401
Position Director
State TX
Address 6724 SHERBROOK DR., TYLER TX 75703

Rebecca Davis

Person Name Rebecca Davis
Filing Number 101339601
Position Director
State TX
Address 115 E. Lufkin Ave., Lufkin TX 75901

Rebecca F. Davis

Person Name Rebecca F. Davis
Filing Number 800908392
Position Member
State TX
Address 5702 Honor Court, Houston TX 77041

REBECCA DAVIS

Person Name REBECCA DAVIS
Filing Number 801043966
Position MANAGER
State TX
Address 1803 CR 3046, CENTER TX 75935

Davis Rebecca L

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Davis Rebecca L
Annual Wage $12,423

Davis Rebecca A

State CT
Calendar Year 2016
Employer Canton Bd Of Ed
Name Davis Rebecca A
Annual Wage $51,231

Davis Rebecca M

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc Educ Asst 1 2
Name Davis Rebecca M
Annual Wage $22,438

Davis Rebecca

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc N C L
Name Davis Rebecca
Annual Wage $633

Davis Rebecca

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc N C L
Name Davis Rebecca
Annual Wage $6,387

Davis Rebecca M

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc Educ Asst 1 2
Name Davis Rebecca M
Annual Wage $24,014

Davis Rebecca A

State CO
Calendar Year 2018
Employer Dept Of Public Heath & Environment
Job Title Health Professional Iv
Name Davis Rebecca A
Annual Wage $69,354

Davis Rebecca

State CO
Calendar Year 2017
Employer School District of Colorado Springs 11
Name Davis Rebecca
Annual Wage $13,947

Davis Rebecca L

State CO
Calendar Year 2017
Employer School District of Academy District 20
Name Davis Rebecca L
Annual Wage $34,944

Davis Rebecca C

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Nurse Hourly
Name Davis Rebecca C
Annual Wage $6,287

Davis Rebecca L

State CO
Calendar Year 2017
Employer City of Manitou Springs
Name Davis Rebecca L
Annual Wage $82,703

Davis Rebecca

State AR
Calendar Year 2018
Employer White Co. Central School Dist.
Job Title Elementary
Name Davis Rebecca
Annual Wage $40,125

Davis Rebecca

State AR
Calendar Year 2018
Employer Malvern School District
Job Title Teacher - Elem - 190 Days
Name Davis Rebecca
Annual Wage $52,613

Davis Rebecca L

State AR
Calendar Year 2017
Employer Rogers School District
Name Davis Rebecca L
Annual Wage $1,467

Davis Rebecca M

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cc Educ Asst 1 2
Name Davis Rebecca M
Annual Wage $34,629

Davis Rebecca E

State AR
Calendar Year 2017
Employer Hot Springs School District
Name Davis Rebecca E
Annual Wage $50,358

Davis Rebecca E

State AR
Calendar Year 2015
Employer Hot Springs School District
Name Davis Rebecca E
Annual Wage $52,765

Davis Rebecca M

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Davis Rebecca M
Annual Wage $13,774

Davis Rebecca A

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Program Coordinator
Name Davis Rebecca A
Annual Wage $54,100

Davis Rebecca A

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Program Coordinator
Name Davis Rebecca A
Annual Wage $45,172

Davis Rebecca

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Kindergarten Teacher
Name Davis Rebecca
Annual Wage $42,283

Davis Rebecca M

State AZ
Calendar Year 2015
Employer School Distrct Of Marana Unified
Job Title Teacher Fine Arts - Art
Name Davis Rebecca M
Annual Wage $37,806

Davis Rebecca A

State AL
Calendar Year 2018
Employer University Of South Alabama
Name Davis Rebecca A
Annual Wage $1,620

Davis Rebecca A

State AL
Calendar Year 2018
Employer Transportation
Name Davis Rebecca A
Annual Wage $54,781

Davis Rebecca A

State AL
Calendar Year 2017
Employer University of South Alabama
Name Davis Rebecca A
Annual Wage $13,886

Davis Rebecca A

State AL
Calendar Year 2017
Employer Transportation
Name Davis Rebecca A
Annual Wage $52,136

Davis Rebecca A

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Davis Rebecca A
Annual Wage $22,693

Davis Rebecca G

State AL
Calendar Year 2016
Employer University Of Alabama Huntsville
Name Davis Rebecca G
Annual Wage $61,727

Davis Rebecca E

State AR
Calendar Year 2016
Employer Hot Springs School District
Name Davis Rebecca E
Annual Wage $50,929

Davis Rebecca

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Davis Rebecca
Annual Wage $52,603

Davis Rebecca M

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cc Professional 1 4 - 1 2
Name Davis Rebecca M
Annual Wage $9,358

Davis Rebecca A

State CT
Calendar Year 2017
Employer Canton Bd Of Ed
Name Davis Rebecca A
Annual Wage $52,736

Davis Rebecca L

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Davis Rebecca L
Annual Wage $26,729

Davis Rebecca D

State FL
Calendar Year 2016
Employer Chipola College
Name Davis Rebecca D
Annual Wage $33,257

Walicki Rebecca Davis

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Walicki Rebecca Davis
Annual Wage $26,743

Davis Amy Rebecca

State FL
Calendar Year 2015
Employer University Of South Florida
Name Davis Amy Rebecca
Annual Wage $58,940

Davis Rebecca J

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Davis Rebecca J
Annual Wage $48,913

Davis Rebecca R

State FL
Calendar Year 2015
Employer St Johns Co Sheriff's Dept
Name Davis Rebecca R
Annual Wage $27,529

Davis Rebecca L

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Davis Rebecca L
Annual Wage $6,015

Davis Rebecca A.

State FL
Calendar Year 2015
Employer Nassau Co School Board
Name Davis Rebecca A.
Annual Wage $25,440

Davis Rebecca C

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Davis Rebecca C
Annual Wage $65,400

Davis Rebecca L

State FL
Calendar Year 2015
Employer Dept Of Revenue-child Support Enforcement Prog
Name Davis Rebecca L
Annual Wage $39,267

Davis Rebecca L

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Davis Rebecca L
Annual Wage $5,866

Davis Rebecca L

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Davis Rebecca L
Annual Wage $26,636

Davis Rebecca

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Davis Rebecca
Annual Wage $9,276

Davis Rebecca D

State FL
Calendar Year 2015
Employer Chipola College
Name Davis Rebecca D
Annual Wage $32,493

Davis Rebecca

State DC
Calendar Year 2017
Employer Insurance Securities And Bank
Job Title Financial Examiner (Captive)
Name Davis Rebecca
Annual Wage $93,279

Davis Rebecca

State DC
Calendar Year 2016
Employer Insurance Securities And Bank
Job Title Financial Examiner Ins
Name Davis Rebecca
Annual Wage $87,833

Davis Rebecca

State DC
Calendar Year 2015
Employer Insurance Securities And Bank
Job Title Financial Examiner (captive)
Name Davis Rebecca
Annual Wage $82,627

Davis Rebecca L

State DE
Calendar Year 2018
Employer Dtcc/Owens Campus
Name Davis Rebecca L
Annual Wage $29,131

Davis Anne Rebecca

State DE
Calendar Year 2018
Employer Appoquinimink School Dis
Name Davis Anne Rebecca
Annual Wage $74,089

Davis Rebecca L

State DE
Calendar Year 2017
Employer Dtcc/Owens Campus
Name Davis Rebecca L
Annual Wage $28,708

Davis Anne Rebecca

State DE
Calendar Year 2017
Employer Appoquinimink School Dis
Name Davis Anne Rebecca
Annual Wage $71,353

Davis Rebecca L

State DE
Calendar Year 2016
Employer Dtcc/owens Campus
Name Davis Rebecca L
Annual Wage $28,102

Davis Rebecca L

State DE
Calendar Year 2015
Employer Dtcc/owens Campus
Name Davis Rebecca L
Annual Wage $28,909

Davis Rebecca

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Davis Rebecca
Annual Wage $21,414

Davis Rebecca A

State CT
Calendar Year 2018
Employer Canton Bd Of Ed
Name Davis Rebecca A
Annual Wage $53,670

Davis Rebecca M

State CT
Calendar Year 2018
Employer Board Of Regents
Name Davis Rebecca M
Annual Wage $50,527

Davis Rebecca

State DC
Calendar Year 2018
Employer Insurance Securities And Bank
Job Title Financial Examiner (Captive)
Name Davis Rebecca
Annual Wage $103,905

Davis Rebecca A

State AL
Calendar Year 2016
Employer Transportation
Name Davis Rebecca A
Annual Wage $52,369

Rebecca L Davis

Name Rebecca L Davis
Address 6606 Windwood Dr Lake Ann MI 49650 -9546
Phone Number 231-275-6373
Gender Female
Date Of Birth 1966-12-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Rebecca G Davis

Name Rebecca G Davis
Address 2533 Demink St Milford MI 48380 -3947
Phone Number 248-685-1206
Email [email protected]
Gender Female
Date Of Birth 1969-12-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Rebecca L Davis

Name Rebecca L Davis
Address 2155 132nd Ave Hopkins MI 49328 -9504
Phone Number 269-793-7353
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Rebecca M Davis

Name Rebecca M Davis
Address 4573 S Logan St Englewood CO 80113 -5824
Phone Number 303-761-7206
Gender Female
Date Of Birth 1969-02-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Rebecca L Davis

Name Rebecca L Davis
Address 1531 Blackstone Ct Littleton CO 80126 -2155
Phone Number 303-791-2092
Telephone Number 303-791-8383
Email [email protected]
Gender Female
Date Of Birth 1960-07-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Rebecca J Davis

Name Rebecca J Davis
Address 2227 Gold Dust Ln Littleton CO 80129 -5712
Phone Number 303-791-6744
Gender Female
Date Of Birth 1972-11-28
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 5001
Education Completed College
Language English

Rebecca S Davis

Name Rebecca S Davis
Address 3702 Licorice Trl Castle Rock CO 80109 -8478
Phone Number 303-814-1108
Email [email protected]
Gender Female
Date Of Birth 1953-10-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed High School
Language English

Rebecca R Davis

Name Rebecca R Davis
Address 2704 Wilson Ct Tremont IL 61568 -9743
Phone Number 309-925-5623
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 1
Range Of New Credit 1001
Education Completed College
Language English

Rebecca L Davis

Name Rebecca L Davis
Address 3209 S Us Highway 129 Bell FL 32619 -1606
Phone Number 352-949-0895
Mobile Phone 352-949-0895
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Rebecca Y Davis

Name Rebecca Y Davis
Address 857 Golden Pond Ct Orlando FL 32828 -8329
Phone Number 407-803-5850
Email [email protected]
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Rebecca J Davis

Name Rebecca J Davis
Address 1947 Auburn Ave Holt MI 48842 -1507
Phone Number 517-579-3276
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Rebecca S Davis

Name Rebecca S Davis
Address 3650 Russell Dr Red Bud IL 62278 -3822
Phone Number 618-282-4031
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Rebecca R Davis

Name Rebecca R Davis
Address 10465 Kalamath St Denver CO 80234 -3809
Phone Number 720-327-7521
Gender Female
Date Of Birth 1964-04-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Rebecca J Davis

Name Rebecca J Davis
Address 13185 E Old Us Highway 12 Chelsea MI 48118 -9667
Phone Number 734-475-1217
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Rebecca R Davis

Name Rebecca R Davis
Address 2720 W Maypole Ave Chicago IL 60612 -2020
Phone Number 773-638-0376
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rebecca Davis

Name Rebecca Davis
Address 906 Canal St Ottawa IL 61350-4954 APT 416-4955
Phone Number 815-431-8262
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed High School
Language English

Rebecca Davis

Name Rebecca Davis
Address 1928 Overdene Ave Rockford IL 61103 -3715
Phone Number 815-961-1768
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Rebecca C Davis

Name Rebecca C Davis
Address 1517 Bainbridge Ave Pensacola FL 32507 -1550
Phone Number 850-549-3000
Email [email protected]
Gender Female
Date Of Birth 1978-09-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Rebecca M Davis

Name Rebecca M Davis
Address 116 Davis Rd Monticello FL 32344 -7510
Phone Number 850-997-3864
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

DAVIS, REBECCA C MRS

Name DAVIS, REBECCA C MRS
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23991418365
Application Date 2003-06-24
Contributor Occupation Insurance
Contributor Employer A.F.L.A.C.
Organization Name AFLAC Inc
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 6636 WOODBERRY CT COLUMBUS GA

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 1000.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-02-19
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:governor

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 1000.00
To Saxby Chambliss (R)
Year 2008
Transaction Type 15
Filing ID 27020371321
Application Date 2007-08-24
Contributor Occupation EXECUTIVE
Contributor Employer AFLAC INSURANCE
Organization Name AFLAC Inc
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 1000.00
To WEST VIRGINIA DEMOCRATIC LEGISLATIVE COUNCIL
Year 20008
Application Date 2008-10-12
Contributor Occupation PRIME CARE MEDICAL
Contributor Employer VP OF WV OPERATIONS
Recipient Party D
Recipient State WV
Committee Name WEST VIRGINIA DEMOCRATIC LEGISLATIVE COUNCIL
Address HC 84 BOX 67 FRAMETOWN WV

DAVIS, REBECCA MS

Name DAVIS, REBECCA MS
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952544198
Application Date 2012-06-04
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 2404 SWEETBRUSH Dr AUSTIN TX

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 500.00
To Phil Gingrey (R)
Year 2004
Transaction Type 15
Filing ID 24981472535
Application Date 2004-10-26
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name AFLAC Inc
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house
Address 6636 Woodberry Court COLUMBUS GA

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 500.00
To Lee Hawkins (R)
Year 2010
Transaction Type 15
Filing ID 11930200458
Application Date 2010-04-20
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Lee Hawkins for Congress
Seat federal:house

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 500.00
To Kay Bailey Hutchison (R)
Year 2006
Transaction Type 15
Filing ID 26020121767
Application Date 2005-11-14
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Kay Bailey Hutchison for Senate Cmte
Seat federal:senate

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 500.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-09-24
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:governor

DAVIS, REBECCA N

Name DAVIS, REBECCA N
Amount 300.00
To Lamar Smith (R)
Year 2010
Transaction Type 15
Filing ID 10931462837
Application Date 2010-09-08
Contributor Occupation Consultant
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Texans for Lamar Smith
Seat federal:house
Address 2404 Sweetbrush Dr AUSTIN TX

DAVIS, REBECCA L MS

Name DAVIS, REBECCA L MS
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26930117101
Application Date 2006-03-01
Contributor Occupation Owner
Contributor Employer Concept Medical Staffing LLC
Organization Name Concept Medical Staffing
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 6901 Dallas St Ste A FORT SMITH AR

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 255.00
To Democratic Party of Oklahoma
Year 2008
Transaction Type 15
Filing ID 27931183923
Application Date 2007-05-11
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Oklahoma
Address 1419 Reveille Dr PONCA CITY OK

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991054446
Application Date 2008-04-30
Contributor Occupation Assistant Professor
Contributor Employer University of Delaware
Organization Name University of Delaware
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 205 Pinehurst Ave 1H NEW YORK NY

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28992335695
Application Date 2008-09-28
Contributor Occupation VP Marketing
Contributor Employer Discovery Communications
Contributor Gender F
Committee Name ActBlue
Address 3701 Connecticut Ave NW 208 WASHINGTON DC

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 250.00
To Josh Segall (D)
Year 2008
Transaction Type 15e
Filing ID 28933535237
Application Date 2008-09-28
Contributor Occupation VP Marketing
Contributor Employer Discovery Communications
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Recipient State AL
Committee Name Segall for Congress
Seat federal:house
Address 3701 Connecticut Ave NW 208 WASHINGTON DC

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 250.00
To J D Hayworth (R)
Year 2006
Transaction Type 15
Filing ID 26930450215
Application Date 2006-09-06
Contributor Occupation Marketing
Contributor Employer InWest Healthcare Alliance
Organization Name Inwest Healthcare Alliance
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name JD Hayworth for Congress
Seat federal:house
Address 3816 South Shangrai La Rd PHOENIX AZ

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 250.00
To Kay Bailey Hutchison (R)
Year 2006
Transaction Type 15
Filing ID 26021063084
Application Date 2006-10-23
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Kay Bailey Hutchison for Senate Cmte
Seat federal:senate

DAVIS, REBECCA L MS

Name DAVIS, REBECCA L MS
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26950717379
Application Date 2006-10-04
Contributor Occupation Owner
Contributor Employer Concept Medical Staffing LLC
Organization Name Concept Medical Staffing
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 6901 Dallas St Ste A FORT SMITH AR

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962241469
Application Date 2004-07-28
Contributor Occupation ASSISTANT DEAN
Contributor Employer AMERICAN UNIVERSITY WASHINGTON COLLEGE
Organization Name American University
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 6105 Melvern Dr BETHESDA MD

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 250.00
To PERRY, RICK
Year 2004
Application Date 2003-11-24
Contributor Occupation DENTIST
Recipient Party R
Recipient State TX
Seat state:governor

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 250.00
To John Carter (R)
Year 2010
Transaction Type 15
Filing ID 29992922187
Application Date 2009-09-16
Contributor Occupation EXECUTIVE
Contributor Employer TEXAS HISTORY FOUNDATION
Organization Name Texas History Foundation
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name John Carter for Congress
Seat federal:house

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 250.00
To DAVIS, ARTUR GENESTRE
Year 2010
Application Date 2010-04-19
Recipient Party D
Recipient State AL
Seat state:governor
Address 3701 CONNECTICUT AVE NW 208 WASHINGTON DC

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 250.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-11-01
Contributor Occupation PROFESSOR
Contributor Employer UNIVERSITY OF DELAWARE
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 205 PINEHURST AVE APT 1H NEW YORK NY

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 250.00
To DENNEY, LEE R (COMMITTEE 2)
Year 20008
Application Date 2008-09-17
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party R
Recipient State OK
Seat state:lower
Address 2909 N BATTLERIDGE RD CUSHING OK

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 150.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2010-01-08
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:governor

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 125.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Year 2004
Application Date 2003-03-05
Contributor Occupation AIDE
Contributor Employer STATE OF MICHIGAN
Organization Name STATE OF MICHIGAN
Recipient Party R
Recipient State MI
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Address 112 E WASHINGTON ST GRAND LEDGE MI

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 125.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Year 2004
Application Date 2004-02-17
Contributor Occupation AIDE
Contributor Employer STATE OF MICHIGAN
Organization Name STATE OF MICHIGAN
Recipient Party R
Recipient State MI
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Address 112 E WASHINGTON ST GRAND LEDGE MI

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 100.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-03-02
Recipient Party R
Recipient State CO
Seat state:governor
Address 3702 LICORICE TRAIL CASTLE ROCK CO

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 66.00
To DENNEY, LEE
Year 2004
Application Date 2004-09-24
Contributor Occupation DENTIST
Recipient Party R
Recipient State OK
Seat state:lower
Address 1119 E 13TH CUSHING OK

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 50.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-08-04
Contributor Occupation UN-EMPLOYED
Contributor Employer UN-EMPLOYED
Recipient Party R
Recipient State CO
Seat state:governor
Address 3702 LICORICE TRAIL CASTLE ROCK CO

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 50.00
To ZONI, DAVID
Year 2006
Contributor Occupation REAL ESTATE
Recipient Party D
Recipient State CT
Seat state:upper
Address 33 HAZELWOOD DR SOUTHINGTON CT

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 50.00
To KOOIMAN, JERRY
Year 2004
Application Date 2004-07-15
Recipient Party R
Recipient State MI
Seat state:lower
Address 6345 LEHIGH ST ADA MI

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-03-31
Recipient Party D
Recipient State FL
Seat state:governor
Address 948 11TH AVE DELAND FL

DAVIS, REBECCA M

Name DAVIS, REBECCA M
Amount 25.00
To MCGREGOR, JIM
Year 20008
Application Date 2008-09-24
Recipient Party R
Recipient State OH
Seat state:lower
Address 977 S REMINGTON RD BEXLEY OH

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 25.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-10-06
Recipient Party D
Recipient State FL
Seat state:governor
Address 992 WOODSHIRE LN NO D105 NAPLES FL

DAVIS, REBECCA

Name DAVIS, REBECCA
Amount 20.00
To WENTHE, ANDREW
Year 2006
Application Date 2005-11-10
Recipient Party D
Recipient State IA
Seat state:lower
Address 5001 15TH ST N ARLINGTON VA

REBECCA B DAVIS

Name REBECCA B DAVIS
Address 4 Oceans West Boulevard #208A Daytona Beach FL
Value 30659
Landvalue 30659
Buildingvalue 91977
Numberofbathrooms 2
Type Unqualified
Price 172000

DAVIS REBECCA & JOSEPH

Name DAVIS REBECCA & JOSEPH
Physical Address 243 TURKEY RUN RD,, FL
Owner Address 243 TURKEY RUN ROAD, CRAWFORDVILLE, FL 32327
Ass Value Homestead 222978
Just Value Homestead 222978
County Wakulla
Year Built 2003
Area 3537
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 243 TURKEY RUN RD,, FL

DAVIS REBECCA

Name DAVIS REBECCA
Physical Address 800 N ATLANTIC AV 422, DAYTONA BEACH, FL 32118
County Volusia
Year Built 1970
Area 530
Land Code Condominiums
Address 800 N ATLANTIC AV 422, DAYTONA BEACH, FL 32118

DAVIS REBECCA

Name DAVIS REBECCA
Physical Address NO STREET, COUNTY, FL 32174
County Volusia
Land Code Vacant Residential
Address NO STREET, COUNTY, FL 32174

DAVIS REBECCA

Name DAVIS REBECCA
Physical Address 40803 SUTORUS RD, ZEPHYRHILLS, FL 33540
Owner Address PO BOX 734, CRYSTAL SPRINGS, FL 33524
Ass Value Homestead 42595
Just Value Homestead 42595
County Pasco
Year Built 1992
Area 1620
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 40803 SUTORUS RD, ZEPHYRHILLS, FL 33540

DAVIS REBECCA

Name DAVIS REBECCA
Physical Address 5128 CONROY RD UNIT 15, ORLANDO, FL 32811
Owner Address 1446 OAK GROVE DR, ROSEVILLE, CALIFORNIA 95747
County Orange
Year Built 1988
Area 597
Land Code Condominiums
Address 5128 CONROY RD UNIT 15, ORLANDO, FL 32811

DAVIS REBECCA

Name DAVIS REBECCA
Physical Address 304 MARK AVE, TALLAHASSEE, FL 32304
Owner Address 304 MARK AVE, TALLAHASSEE, FL 32304
Ass Value Homestead 60146
Just Value Homestead 60146
County Leon
Year Built 2005
Area 1620
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 304 MARK AVE, TALLAHASSEE, FL 32304

DAVIS MICHAEL K & REBECCA O

Name DAVIS MICHAEL K & REBECCA O
Physical Address ANDREW JACKSON DR, PACE, FL
Owner Address 131 DEERWOOD TRL, SHARPSBURG, GA 30277
County Santa Rosa
Land Code Vacant Residential
Address ANDREW JACKSON DR, PACE, FL

DAVIS MICHAEL K & REBECCA J

Name DAVIS MICHAEL K & REBECCA J
Physical Address 2012 CREEKMONT DR, MIDDLEBURG, FL 32068
Owner Address 2012 CREEKMONT DR, MIDDLEBURG, FL 32068
Ass Value Homestead 116442
Just Value Homestead 116442
County Clay
Year Built 2005
Area 2239
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2012 CREEKMONT DR, MIDDLEBURG, FL 32068

DAVIS JOHN RAYMOND + REBECCA M

Name DAVIS JOHN RAYMOND + REBECCA M
Owner Address DAVIS TRUSTEES, MELROSE FL, 32666
County Putnam
Land Code Vacant Residential

DAVIS JOHN P JR & REBECCA A

Name DAVIS JOHN P JR & REBECCA A
Physical Address 10599 N BIG BASS TRL, DUNNELLON, FL 34430
Ass Value Homestead 152002
Just Value Homestead 167860
County Citrus
Year Built 2006
Area 3642
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10599 N BIG BASS TRL, DUNNELLON, FL 34430

DAVIS REBECCA A

Name DAVIS REBECCA A
Physical Address 50989 HIGHWAY 27 LOT 387, DAVENPORT, FL 33897
Owner Address 50989 HIGHWAY 27 LOT 387, DAVENPORT, FL 33897
Ass Value Homestead 55308
Just Value Homestead 70984
County Polk
Year Built 2002
Area 1716
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 50989 HIGHWAY 27 LOT 387, DAVENPORT, FL 33897

DAVIS JESSE D & REBECCA J

Name DAVIS JESSE D & REBECCA J
Physical Address 6285, MACCLENNY, FL 32063
Sale Price 318000
Sale Year 2013
Ass Value Homestead 243566
Just Value Homestead 243566
County Baker
Year Built 2003
Area 3336
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6285, MACCLENNY, FL 32063
Price 318000

DAVIS JEFFREY S & REBECCA L

Name DAVIS JEFFREY S & REBECCA L
Physical Address 7656 OAK DR, KEYSTONE HEIGHTS, FL 32656
Owner Address 7656 OAK DR, KEYSTONE HEIGHTS, FL 32656
County Clay
Land Code Vacant Residential
Address 7656 OAK DR, KEYSTONE HEIGHTS, FL 32656

DAVIS JAMES RONNIE & REBECCA C

Name DAVIS JAMES RONNIE & REBECCA C
Physical Address 381 SANTA ROSA BLVD C715, FT WALTON BEACH, FL 32548
Owner Address (LIFE ESTATE), FT WALTON BCH, FL 32548
Ass Value Homestead 497313
Just Value Homestead 526000
County Okaloosa
Year Built 1982
Area 3500
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 381 SANTA ROSA BLVD C715, FT WALTON BEACH, FL 32548

DAVIS JAMES & FRAME REBECCA

Name DAVIS JAMES & FRAME REBECCA
Physical Address 379 SW MACON ST, MADISON, FL 32340
Owner Address TRUSTEES OF EDITH DAVIS TRUST, TALLAHASSEE, FL 32303
County Madison
Year Built 1932
Area 1139
Land Code Single Family
Address 379 SW MACON ST, MADISON, FL 32340

DAVIS ERIK & REBECCA DORN

Name DAVIS ERIK & REBECCA DORN
Physical Address 4940 ZODIAC AVE, HOLIDAY, FL 34690
Owner Address 4940 ZODIAC AVE, HOLIDAY, FL 34690
Sale Price 71500
Sale Year 2012
Ass Value Homestead 31244
Just Value Homestead 31244
County Pasco
Year Built 1965
Area 1296
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4940 ZODIAC AVE, HOLIDAY, FL 34690
Price 71500

DAVIS DOROTHY REBECCA (LE)

Name DAVIS DOROTHY REBECCA (LE)
Physical Address 25541 THIRD ST NW, ALTHA, FL 32421
Owner Address 25541 NW THIRD ST, ALTHA, FL 32421
Ass Value Homestead 32226
Just Value Homestead 32226
County Calhoun
Year Built 2000
Area 1245
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 25541 THIRD ST NW, ALTHA, FL 32421

DAVIS DEAN R & REBECCA

Name DAVIS DEAN R & REBECCA
Physical Address PROPERTY LOCATION IS NOT AVAIL,, FL 32759
County Volusia
Land Code Vacant Residential
Address PROPERTY LOCATION IS NOT AVAIL,, FL 32759

DAVIS DAVID W & REBECCA D

Name DAVIS DAVID W & REBECCA D
Physical Address 4338 SOUTH ST, Marianna, FL 32448
Owner Address 4338 SOUTH ST, MARIANNA, FL 32448
Ass Value Homestead 60803
Just Value Homestead 62269
County Jackson
Year Built 1954
Area 1856
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4338 SOUTH ST, Marianna, FL 32448

DAVIS DAVID A + REBECCA T

Name DAVIS DAVID A + REBECCA T
Physical Address 165 E PENIEL RD, PALATKA, FL 32177
Ass Value Homestead 39842
Just Value Homestead 53145
County Putnam
Year Built 1909
Area 2322
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 165 E PENIEL RD, PALATKA, FL 32177

DAVIS DAVID A & REBECCA R

Name DAVIS DAVID A & REBECCA R
Physical Address 170 VILLACREST DR, CRESTVIEW, FL 32536
Owner Address 170 VILLACREST DR, CRESTVIEW, FL 32536
Ass Value Homestead 106804
Just Value Homestead 106804
County Okaloosa
Year Built 1993
Area 1939
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 170 VILLACREST DR, CRESTVIEW, FL 32536

DAVIS ALBERT SR & REBECCA

Name DAVIS ALBERT SR & REBECCA
Physical Address ALLIGATOR CREEK RD, CHIPLEY, FL 32428
Owner Address 1737 OLD BONIFAY ROAD, CHIPLEY, FL 32428
County Washington
Land Code Grazing land soil capability Class II
Address ALLIGATOR CREEK RD, CHIPLEY, FL 32428

DAVIS JERALD M & REBECCA B

Name DAVIS JERALD M & REBECCA B
Physical Address 3 OCEANS WEST BLVD 2C6, DAYTONA BEACH SHORES, FL 32118
Ass Value Homestead 135129
Just Value Homestead 159910
County Volusia
Year Built 1991
Area 2050
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 3 OCEANS WEST BLVD 2C6, DAYTONA BEACH SHORES, FL 32118

DAVIS ALBERT SR & REBECCA

Name DAVIS ALBERT SR & REBECCA
Physical Address 135 GULF ST, PORT ST JOE, FL 32456
Owner Address 1737 OLD BONIFAY RD, CHIPLEY, FL 32428
County Gulf
Year Built 1900
Area 958
Land Code Single Family
Address 135 GULF ST, PORT ST JOE, FL 32456

DAVIS REBECCA A

Name DAVIS REBECCA A
Physical Address 1819 SENECA BLVD, WINTER SPRINGS, FL 32708
Owner Address 1819 SENECA BLVD, WINTER SPRINGS, FL 32708
Ass Value Homestead 309613
Just Value Homestead 335543
County Seminole
Year Built 1989
Area 3701
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1819 SENECA BLVD, WINTER SPRINGS, FL 32708

DAVIS A REBECCA

Name DAVIS A REBECCA
Address 1825 Blue Jay Court Severn MD 21144
Value 15000
Landvalue 15000
Buildingvalue 71600
Airconditioning yes

REBECCA ANN DAVIS

Name REBECCA ANN DAVIS
Address 379 Comanche Flagstaff AZ 86001

REBECCA ANN DAVIS

Name REBECCA ANN DAVIS
Address 2385 Table Rock Road #107 Medford OR 97501
Type Manf Strct

REBECCA AGGERS DAVIS & WARREN F DAVIS

Name REBECCA AGGERS DAVIS & WARREN F DAVIS
Address 3740 Chestnut Grove Road Keedysville MD
Value 125100
Landvalue 125100
Buildingvalue 151000
Landarea 219,107 square feet
Numberofbathrooms 2

REBECCA A KIENE JEREMY A DAVIS

Name REBECCA A KIENE JEREMY A DAVIS
Address 77 Sable Court Westminster MD
Value 90000
Landvalue 90000
Buildingvalue 160940
Landarea 5,096 square feet
Airconditioning yes
Numberofbathrooms 2.2

REBECCA A DAVIS & ANTHONY J DAVIS

Name REBECCA A DAVIS & ANTHONY J DAVIS
Address 5185 Roxborough Drive Nashville TN 37076
Value 141800
Landarea 1,650 square feet
Price 154900

REBECCA A DAVIS

Name REBECCA A DAVIS
Address 992 Woodshire Lane Naples FL
Type Residential Property

REBECCA A DAVIS

Name REBECCA A DAVIS
Address 1909 Waterford Drive Nashville TN 37138
Value 127300
Landarea 1,157 square feet
Price 112000

REBECCA A DAVIS

Name REBECCA A DAVIS
Address 4602 Fox Meadows Lane Mansfield TX
Value 30000
Landvalue 30000
Buildingvalue 141300

REBECCA A DAVIS

Name REBECCA A DAVIS
Address 605 Spring Garden Drive Bedford TX
Value 15000
Landvalue 15000
Buildingvalue 96900

REBECCA A DAVIS

Name REBECCA A DAVIS
Address 1107 Adams Street Decatur GA 30030
Value 93700
Landvalue 93700
Buildingvalue 141100
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 210000

DAVIS REBECCA ANN & ALBERT SR

Name DAVIS REBECCA ANN & ALBERT SR
Physical Address 1737 OLD BONIFAY RD, CHIPLEY, FL 32428
Owner Address 1737 OLD BONIFAY RD, CHIPLEY, FL 32428
Ass Value Homestead 112226
Just Value Homestead 112226
County Washington
Year Built 1970
Area 3259
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Husband
Land Code Cropland soil capability Class II
Address 1737 OLD BONIFAY RD, CHIPLEY, FL 32428

REBECCA A DAVIS

Name REBECCA A DAVIS
Address 1026 NW Taggart Street Massillon OH 44646-2214
Value 15800
Landvalue 15800

DAVIS MICHAEL K & REBECCA J

Name DAVIS MICHAEL K & REBECCA J
Address 2012 Creekmont Drive Middleburg FL
Value 30000
Landvalue 30000
Buildingvalue 86442
Landarea 8,057 square feet
Type Residential Property

DAVIS JOHN P JR & REBECCA A

Name DAVIS JOHN P JR & REBECCA A
Address 10599 N Big Bass Trail Dunnellon FL
Value 57051
Landvalue 57051
Buildingvalue 110809
Landarea 47,533 square feet
Type Residential Property

DAVIS JESSE D & REBECCA J

Name DAVIS JESSE D & REBECCA J
Address 6285 Oakdale Lane Macclenny FL
Value 36400
Landvalue 36400
Buildingvalue 207166
Landarea 39,640 square feet
Type Residential Property
Price 318000

DAVIS JEFF S & REBECCA

Name DAVIS JEFF S & REBECCA
Address 7656 Oak Drive Keystone Heights FL
Value 17000
Landvalue 17000
Buildingvalue 68812
Landarea 43,647 square feet
Type Residential Property

DAVIS EDWARD L BOVAIRD REBECCA

Name DAVIS EDWARD L BOVAIRD REBECCA
Address 8727 Grape Arbor Way Odenton MD 21113
Value 130000
Landvalue 130000
Buildingvalue 121600
Airconditioning yes

DAVIS DOROTHY REBECCA (LE)

Name DAVIS DOROTHY REBECCA (LE)
Address 25541 Nw Third Street Altha FL
Value 6500
Landvalue 6500
Buildingvalue 25726
Landarea 15,000 square feet
Type Residential Property

DAVIS CHARLES J & REBECCA S DAVIS

Name DAVIS CHARLES J & REBECCA S DAVIS
Address 4903 Big Tyler Road Union WV
Value 4800
Landvalue 4800
Buildingvalue 50600
Bedrooms 2
Numberofbedrooms 2

DAVIS ALPHA JOSEPH 3RD & REBECCA JOY

Name DAVIS ALPHA JOSEPH 3RD & REBECCA JOY
Address 522 Bayside Drive Dundalk MD
Value 49500
Landvalue 49500
Airconditioning yes

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

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

REBECCA A DAVIS

Name REBECCA A DAVIS
Address 2833 SW Wallingford Circle Canton OH
Value 22300
Landvalue 22300

DAVIS ALBERT F & REBECCA C

Name DAVIS ALBERT F & REBECCA C
Physical Address GLASS RD, CHIPLEY, FL 32428
Owner Address 1737 OLD BONIFAY RD, CHIPLEY, FL 32428
County Washington
Land Code Timberland - site index 70 to 79
Address GLASS RD, CHIPLEY, FL 32428

Rebecca Bloomfield Davis

Name Rebecca Bloomfield Davis
Doc Id 07426411
City Minneapolis MN
Designation us-only
Country US

Rebecca Davis

Name Rebecca Davis
Doc Id 07962209
City Portland OR
Designation us-only
Country US

REBECCA DAVIS

Name REBECCA DAVIS
Type Democrat Voter
State AL
Address 324 SHELIKOF STREET, KODIAK, AL 99615
Phone Number 907-539-2793
Email Address [email protected]

REBECCA DAVIS

Name REBECCA DAVIS
Type Voter
State AK
Address 324 SHELIKOF STREET, KODIAK, AK 99615
Phone Number 907-539-2793
Email Address [email protected]

REBECCA DAVIS

Name REBECCA DAVIS
Type Voter
State AK
Address PO BOX 2995, SOLDOTNA, AK 99669-2995
Phone Number 907-283-3668
Email Address [email protected]

REBECCA DAVIS

Name REBECCA DAVIS
Type Independent Voter
State AR
Address 1734 COCA-COLA LAKE RD, TEXARKANA, AR 71854
Phone Number 870-773-0864
Email Address [email protected]

REBECCA DAVIS

Name REBECCA DAVIS
Type Republican Voter
State AR
Address 1010 WOLFE ST. APT 211, LITTLEROCK, AR 72202
Phone Number 870-588-5648
Email Address [email protected]

REBECCA DAVIS

Name REBECCA DAVIS
Type Independent Voter
State AR
Address 211 FORT LOOKOUT MNR, CAMDEN, AR 71701
Phone Number 870-498-4065
Email Address [email protected]

REBECCA DAVIS

Name REBECCA DAVIS
Type Independent Voter
State AR
Address 127 S CORDELIA, MAGNOLIA, AR 71753
Phone Number 870-390-1855
Email Address [email protected]

REBECCA DAVIS

Name REBECCA DAVIS
Type Republican Voter
State AZ
Address 623 W LAGUNA AZUL AVE, MESA, AZ 85210
Phone Number 480-633-3367
Email Address [email protected]

REBECCA DAVIS

Name REBECCA DAVIS
Type Democrat Voter
State AL
Address 4768 NORTH COUNTY ROAD, COFFEE SPRINGS, AL 36318
Phone Number 334-248-9160
Email Address [email protected]

REBECCA DAVIS

Name REBECCA DAVIS
Type Voter
State CO
Address 6504 LAGUNA CIR, HIGHLANDS RANCH, CO 80130
Phone Number 303-809-3034
Email Address [email protected]

REBECCA DAVIS

Name REBECCA DAVIS
Type Voter
State AL
Address PO BOX 3276, FLORENCE, AL 35630
Phone Number 256-394-2995
Email Address [email protected]

REBECCA DAVIS

Name REBECCA DAVIS
Type Voter
State AL
Address 93 KNIGHT, SCOTTSBORO, AL 35768
Phone Number 256-259-6572
Email Address [email protected]

REBECCA DAVIS

Name REBECCA DAVIS
Type Voter
State AL
Address 440 VIVIAN JARRETT CIR, ARAB, AL 35016
Phone Number 205-446-0175
Email Address [email protected]

REBECCA DAVIS

Name REBECCA DAVIS
Type Democrat Voter
State DC
Address 3217 BUENA VISTA TER SE, WASHINGTON, DC 20020
Phone Number 202-491-7740
Email Address [email protected]

Rebecca L Davis

Name Rebecca L Davis
Visit Date 4/13/10 8:30
Appointment Number U05450
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/25/2012 10:30
Appt End 5/25/2012 23:59
Total People 270
Last Entry Date 5/8/2012 15:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

REBECCA M DAVIS

Name REBECCA M DAVIS
Visit Date 4/13/10 8:30
Appointment Number U83919
Type Of Access VA
Appt Made 3/4/10 13:32
Appt Start 3/9/10 8:30
Appt End 3/9/10 23:59
Total People 350
Last Entry Date 3/4/2010
Meeting Location WH
Caller VISITORS
Description 830AM GROUP TOUR
Release Date 06/25/2010 07:00:00 AM +0000

REBECCA DAVIS

Name REBECCA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U89070
Type Of Access VA
Appt Made 3/23/10 12:21
Appt Start 3/25/10 7:30
Appt End 3/25/10 23:59
Total People 299
Last Entry Date 3/23/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

REBECCA N DAVIS

Name REBECCA N DAVIS
Visit Date 4/13/10 8:30
Appointment Number U68513
Type Of Access VA
Appt Made 1/4/10 11:34
Appt Start 1/8/10 9:00
Appt End 1/8/10 23:59
Total People 121
Last Entry Date 1/4/10 11:34
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

REBECCA H DAVIS

Name REBECCA H DAVIS
Visit Date 4/13/10 8:30
Appointment Number U66472
Type Of Access VA
Appt Made 12/17/09 18:38
Appt Start 12/21/09 13:00
Appt End 12/21/09 23:59
Total People 409
Last Entry Date 12/17/09 18:38
Meeting Location WH
Caller VISITORS
Description TOURS OPEN HOUSE/
Release Date 03/26/2010 07:00:00 AM +0000

REBECCA J DAVIS

Name REBECCA J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U61725
Type Of Access VA
Appt Made 12/7/09 8:45
Appt Start 12/9/09 8:30
Appt End 12/9/09 23:59
Total People 333
Last Entry Date 12/7/09 8:45
Meeting Location WH
Caller VISITORS
Description 8.30 GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

REBECCA A DAVIS

Name REBECCA A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U65056
Type Of Access VA
Appt Made 12/15/09 8:52
Appt Start 12/18/09 11:00
Appt End 12/18/09 23:59
Total People 254
Last Entry Date 12/15/09 8:52
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 03/26/2010 07:00:00 AM +0000

REBECCA DAVIS

Name REBECCA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U59781
Type Of Access VA
Appt Made 11/30/09 12:20
Appt Start 11/30/09 16:00
Appt End 11/30/09 23:59
Total People 24
Last Entry Date 11/30/09 12:20
Meeting Location WH
Caller CLAIRE
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 73520

REBECCA DAVIS

Name REBECCA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U46617
Type Of Access VA
Appt Made 10/13/09 19:20
Appt Start 10/14/09 12:00
Appt End 10/14/09 23:59
Total People 113
Last Entry Date 10/13/09 19:21
Meeting Location OEOB
Caller MATTHEW
Description REGULATORY REFORM BRIEFING
Release Date 01/29/2010 08:00:00 AM +0000

REBECCA B DAVIS

Name REBECCA B DAVIS
Visit Date 4/13/10 8:30
Appointment Number U27878
Type Of Access VA
Appt Made 7/23/10 7:40
Appt Start 7/30/10 8:30
Appt End 7/30/10 23:59
Total People 277
Last Entry Date 7/23/10 7:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

REBECCA DAVIS

Name REBECCA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U33960
Type Of Access VA
Appt Made 8/20/2010 10:35
Appt Start 8/21/2010 13:30
Appt End 8/21/2010 23:59
Total People 298
Last Entry Date 8/20/2010 10:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

REBECCA E DAVIS

Name REBECCA E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U40514
Type Of Access VA
Appt Made 9/13/10 9:48
Appt Start 9/14/10 10:00
Appt End 9/14/10 23:59
Total People 57
Last Entry Date 9/13/10 9:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

REBECCA J DAVIS

Name REBECCA J DAVIS
Visit Date 4/13/10 8:30
Appointment Number U45243
Type Of Access VA
Appt Made 10/1/10 19:02
Appt Start 10/2/10 11:00
Appt End 10/2/10 23:59
Total People 334
Last Entry Date 10/1/10 19:02
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 01/28/2011 08:00:00 AM +0000

REBECCA E DAVIS

Name REBECCA E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U60152
Type Of Access VA
Appt Made 11/17/2010 18:40
Appt Start 11/20/2010 9:30
Appt End 11/20/2010 23:59
Total People 171
Last Entry Date 11/17/2010 18:40
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

REBECCA DAVIS

Name REBECCA DAVIS
Visit Date 4/13/10 8:30
Appointment Number U03777
Type Of Access VA
Appt Made 5/7/10 12:48
Appt Start 5/13/10 9:00
Appt End 5/13/10 23:59
Total People 353
Last Entry Date 5/7/10 12:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

REBECCA L DAVIS

Name REBECCA L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U64748
Type Of Access VA
Appt Made 12/6/10 10:47
Appt Start 12/11/10 10:30
Appt End 12/11/10 23:59
Total People 352
Last Entry Date 12/6/10 10:47
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

Rebecca L Davis

Name Rebecca L Davis
Visit Date 4/13/10 8:30
Appointment Number U93955
Type Of Access VA
Appt Made 3/22/11 0:00
Appt Start 3/29/11 8:30
Appt End 3/29/11 23:59
Total People 193
Last Entry Date 3/22/11 19:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Rebecca L Davis

Name Rebecca L Davis
Visit Date 4/13/10 8:30
Appointment Number U95557
Type Of Access VA
Appt Made 3/29/11 0:00
Appt Start 3/29/11 8:30
Appt End 3/29/11 23:59
Total People 320
Last Entry Date 3/29/11 10:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Rebecca A Davis

Name Rebecca A Davis
Visit Date 4/13/10 8:30
Appointment Number U99067
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/21/2011 9:00
Appt End 4/21/2011 23:59
Total People 356
Last Entry Date 4/11/2011 8:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Rebecca M Davis

Name Rebecca M Davis
Visit Date 4/13/10 8:30
Appointment Number U12046
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 6/4/2011 11:00
Appt End 6/4/2011 23:59
Total People 313
Last Entry Date 5/26/2011 12:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Rebecca S Davis

Name Rebecca S Davis
Visit Date 4/13/10 8:30
Appointment Number U39826
Type Of Access VA
Appt Made 9/7/2011 0:00
Appt Start 9/13/2011 9:30
Appt End 9/13/2011 23:59
Total People 155
Last Entry Date 9/7/2011 11:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Rebecca A Davis

Name Rebecca A Davis
Visit Date 4/13/10 8:30
Appointment Number U44738
Type Of Access VA
Appt Made 9/23/11 0:00
Appt Start 10/6/11 7:00
Appt End 10/6/11 23:59
Total People 322
Last Entry Date 9/23/11 18:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Rebecca A Davis

Name Rebecca A Davis
Visit Date 4/13/10 8:30
Appointment Number U44665
Type Of Access VA
Appt Made 9/23/11 0:00
Appt Start 10/6/11 11:00
Appt End 10/6/11 23:59
Total People 352
Last Entry Date 9/23/11 16:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Rebecca A Davis

Name Rebecca A Davis
Visit Date 4/13/10 8:30
Appointment Number U46283
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/7/11 11:00
Appt End 10/7/11 23:59
Total People 339
Last Entry Date 10/6/11 15:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Rebecca R Davis

Name Rebecca R Davis
Visit Date 4/13/10 8:30
Appointment Number U56306
Type Of Access VA
Appt Made 11/3/2011 0:00
Appt Start 11/23/2011 9:00
Appt End 11/23/2011 23:59
Total People 350
Last Entry Date 11/3/2011 17:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Rebecca C Davis

Name Rebecca C Davis
Visit Date 4/13/10 8:30
Appointment Number U59801
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/2/2011 11:00
Appt End 12/2/2011 23:59
Total People 301
Last Entry Date 11/17/2011 17:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Rebecca S Davis

Name Rebecca S Davis
Visit Date 4/13/10 8:30
Appointment Number U74726
Type Of Access VA
Appt Made 1/19/2012 0:00
Appt Start 1/24/2012 10:30
Appt End 1/24/2012 23:59
Total People 434
Last Entry Date 1/19/2012 17:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Rebecca J Davis

Name Rebecca J Davis
Visit Date 4/13/10 8:30
Appointment Number U03985
Type Of Access VA
Appt Made 5/3/2012 0:00
Appt Start 5/4/2012 9:15
Appt End 5/4/2012 23:59
Total People 149
Last Entry Date 5/3/2012 12:18
Meeting Location OEOB
Caller KYLE
Description time changed per Kyle
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 91123

REBECCA A DAVIS

Name REBECCA A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U91956
Type Of Access VA
Appt Made 3/21/11 19:05
Appt Start 3/24/11 9:30
Appt End 3/24/11 23:59
Total People 313
Last Entry Date 3/21/11 19:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

REBECCA E DAVIS

Name REBECCA E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U16543
Type Of Access VA
Appt Made 6/16/10 20:33
Appt Start 6/18/10 16:30
Appt End 6/18/10 23:59
Total People 356
Last Entry Date 6/16/10 20:32
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 09/24/2010 07:00:00 AM +0000

REBECCA DAVIS

Name REBECCA DAVIS
Car BUICK LUCERNE
Year 2007
Address 4701 Aldridge Dr, Memphis, TN 38109-8511
Vin 1G4HD57257U198200

REBECCA DAVIS

Name REBECCA DAVIS
Car MAZDA CX-7
Year 2007
Address 1490 NATIONAL HWY APT 2, THOMASVILLE, NC 27360-2360
Vin JM3ER293270100736

REBECCA DAVIS

Name REBECCA DAVIS
Car TOYOTA FJ CRUISER
Year 2007
Address 211 BONNALYNN DR, HERMITAGE, TN 37076-1143
Vin JTEBU11F070053860

REBECCA DAVIS

Name REBECCA DAVIS
Car MAZDA MAZDA3
Year 2007
Address 9200 VERNON DR, GREAT FALLS, VA 22066-2220
Vin JM1BK343X71685900
Phone 703-759-0488

REBECCA DAVIS

Name REBECCA DAVIS
Car HONDA CR-V
Year 2007
Address 1962 MILLWORKS WAY, TALLAHASSEE, FL 32311-8833
Vin JHLRE38307C033763

REBECCA DAVIS

Name REBECCA DAVIS
Car TOYOTA CAMRY
Year 2007
Address 3615 SULKIRK RD, CHARLOTTE, NC 28210-6241
Vin 4T1BE46K97U622685

REBECCA DAVIS

Name REBECCA DAVIS
Car NISSAN VERSA
Year 2007
Address 105 BRANT LN, HENDERSONVLLE, TN 37075-6736
Vin 3N1BC13E97L416786

REBECCA PORRAS DAVIS

Name REBECCA PORRAS DAVIS
Car TOYOTA MATRIX
Year 2007
Address 1321 Streaker Rd, Sykesville, MD 21784-8745
Vin 2T1KR32EX7C653234
Phone 410-552-4618

REBECCA DAVIS

Name REBECCA DAVIS
Car GMC SIERRA 1500
Year 2007
Address 4900 Meadow Court Dr, New Bern, NC 28562-5022
Vin 2GTEK13M371599978

REBECCA DAVIS

Name REBECCA DAVIS
Car HONDA PILOT
Year 2007
Address 4710 ABERFELDY RD, RENO, NV 89519-0943
Vin 2HKYF18617H524187

REBECCA DAVIS

Name REBECCA DAVIS
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 2722 34TH AVE N, TEXAS CITY, TX 77590-3853
Vin 2GTEC13V871170664

REBECCA S DAVIS

Name REBECCA S DAVIS
Car CHEV EQUI
Year 2007
Address 1734 COCA COLA LAKE RD, TEXARKANA, AR 71854-7154
Vin 2CNDL73F776090830

REBECCA DAVIS

Name REBECCA DAVIS
Car TOYOTA COROLLA
Year 2007
Address 1235 JOSEY ST APT 166, HUNTSVILLE, TX 77340-5848
Vin 1NXBR32E37Z817454

REBECCA DAVIS

Name REBECCA DAVIS
Car FORD EDGE
Year 2007
Address 1201 NW 50TH ST, MIAMI, FL 33142-4159
Vin 2FMDK36C07BB18729

REBECCA DAVIS

Name REBECCA DAVIS
Car TOYOTA COROLLA
Year 2007
Address 10003 CAMBERWELL GREEN CT, HOUSTON, TX 77070-1812
Vin 1NXBR32E67Z912607

REBECCA DAVIS

Name REBECCA DAVIS
Car JEEP COMPASS
Year 2007
Address 6905 Ivo Wurth Rd, Paducah, KY 42001-8863
Vin 1J8FT47W67D250258
Phone 270-554-4173

REBECCA DAVIS

Name REBECCA DAVIS
Car FORD ESCAPE
Year 2007
Address 13534 PLOWSTONE CT, CHARLOTTE, NC 28278-7016
Vin 1FMYU03127KA14908

REBECCA D DAVIS

Name REBECCA D DAVIS
Car DODG NEON
Year 2007
Address 3013 LAUREN PLACE DR APT 103, WILMINGTON, NC 28405-2133
Vin 1B3ES47C5WD601074

REBECCA DAVIS

Name REBECCA DAVIS
Car GMC YUKON XL
Year 2007
Address 1809 BELLAMY PL, GLEN ALLEN, VA 23059-8002
Vin 1GKFK16307J272102
Phone 804-440-9142

REBECCA DAVIS

Name REBECCA DAVIS
Car KIA RONDO
Year 2007
Address 3260 Fountain Falls Way, North Las Vegas, NV 89032-2225
Vin KNAFG526677114345
Phone 702-715-0170

REBECCA DAVIS

Name REBECCA DAVIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1552 W TEJON DR, PUEBLO, CO 81007-4009
Vin 2GCEK13Z971131149

REBECCA DAVIS

Name REBECCA DAVIS
Car LEXUS ES 350
Year 2007
Address PO BOX 486, HALIFAX, VA 24558-0486
Vin JTHBJ46GX72018200

REBECCA S DAVIS

Name REBECCA S DAVIS
Car SUZUKI FORENZA
Year 2007
Address 307 Spruce St, Greenville, SC 29611-4141
Vin KL5JD56Z17K504945
Phone 864-295-4644

REBECCA DAVIS

Name REBECCA DAVIS
Car PONTIAC G5
Year 2007
Address 665 GEORGETOWN DAMASCUS RD, BELOIT, OH 44609-9361
Vin 1G2AL15F077147214

REBECCA DAVIS

Name REBECCA DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 18951 Island Rd, Circleville, OH 43113-9530
Vin 2G1WT58KX79348028

REBECCA DAVIS

Name REBECCA DAVIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1008 Bruce St, Albertville, AL 35950-2504
Vin 2GCEK13ZX71159803

REBECCA DAVIS

Name REBECCA DAVIS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 3634 EMILY DR, PORT ALLEN, LA 70767-5943
Vin 1GCHC23G27F171922
Phone 225-248-6613

REBECCA DAVIS

Name REBECCA DAVIS
Car HONDA CIVIC
Year 2007
Address 8356 PLEASANT ST, WHEELERSBURG, OH 45694-9174
Vin 1HGFA16567L035555

REBECCA DAVIS

Name REBECCA DAVIS
Car BUICK LACROSSE
Year 2007
Address PO Box 734, Crystal Springs, FL 33524-0734
Vin 2G4WC552X71119578

REBECCA DAVIS

Name REBECCA DAVIS
Domain divadavis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-10-26
Update Date 2013-09-12
Registrar Name ENOM, INC.
Registrant Address 501 ARROWHEAD TRAIL CAROL STREAM ILLINOIS 60188
Registrant Country UNITED STATES

Davis, Rebecca

Name Davis, Rebecca
Domain cottonwarehouse.org
Contact Email [email protected]
Create Date 2000-12-20
Update Date 2013-12-24
Registrar Name TierraNet Inc. dba DomainDiscover (R86-LROR)
Registrant Address 499 S. Capitol St., SW Suite 408 Washington DC 20003
Registrant Country UNITED STATES
Registrant Fax 12023312112

Rebecca Davis

Name Rebecca Davis
Domain bumpboudoirandbeyond.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-07-08
Update Date 2013-07-08
Registrar Name WEBFUSION LTD.
Registrant Address 19 Beaconsfield Road St Margarets St Margarets TW1 3HX
Registrant Country UNITED KINGDOM

Rebecca Davis

Name Rebecca Davis
Domain southsidemustangcarclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-23
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 5607 Savannah Woods Lane Rosharon Texas 77583
Registrant Country UNITED STATES

REBECCA DAVIS

Name REBECCA DAVIS
Domain oldnhealthy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-16
Update Date 2013-01-03
Registrar Name ENOM, INC.
Registrant Address 2900 RIDGEWOOD DR EDMOND OKLAHOMA 73013
Registrant Country UNITED STATES

Rebecca Davis

Name Rebecca Davis
Domain wainhousewellness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-27
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 112 Sumner Road Brookline Massachusetts 02445
Registrant Country UNITED STATES

Rebecca Davis

Name Rebecca Davis
Domain texashillhouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-08
Update Date 2012-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4333 Grassmere Lane Dallas Texas 75205
Registrant Country UNITED STATES

Rebecca Davis

Name Rebecca Davis
Domain tennillcookies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-16
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 109 Allhands ave Sellersburg Indiana 47172
Registrant Country UNITED STATES

Rebecca Davis

Name Rebecca Davis
Domain automaticlifejacket.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-04-20
Update Date 2013-04-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 39 Fowler St|Camperdown Sydney New South Wales 2050
Registrant Country AUSTRALIA

Rebecca Davis

Name Rebecca Davis
Domain personal-opinion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-07
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 999 Breckenridge Ln Louisville Kentucky 40207
Registrant Country UNITED STATES

Rebecca Davis

Name Rebecca Davis
Domain personalopinion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1996-08-27
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 999 Breckenridge Ln Louisville Kentucky 40207
Registrant Country UNITED STATES

Rebecca Davis

Name Rebecca Davis
Domain johnsoncountyultrasound.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-04-21
Update Date 2013-04-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 277 N. Overlook St. Olathe Kansas 66061
Registrant Country UNITED STATES

Rebecca Davis

Name Rebecca Davis
Domain loveyogacapemay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-11
Update Date 2012-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1232 Washington St Cape May New Jersey 08204
Registrant Country UNITED STATES

Davis, Rebecca

Name Davis, Rebecca
Domain rebeccalondondavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-09-01
Update Date 2009-12-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3502 Woodlawn Dr. Honolulu HI 96822
Registrant Country UNITED STATES

Rebecca Davis

Name Rebecca Davis
Domain autocaptures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-25
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 5607 Savannah Woods Lane Rosharon Texas 77583
Registrant Country UNITED STATES

REBECCA DAVIS

Name REBECCA DAVIS
Domain sebastopolroad.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-08-13
Update Date 2013-02-06
Registrar Name ENOM, INC.
Registrant Address 422 LARKFIELD CT.|#313 SANTA ROSA CALIFORNIA 95403
Registrant Country UNITED STATES

Rebecca Davis

Name Rebecca Davis
Domain rebeccadavisdesign.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-11-17
Update Date 2013-10-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 39 Fowler Street|Camperdown Sydney New South Wales 2050
Registrant Country AUSTRALIA

Rebecca Davis

Name Rebecca Davis
Domain ringingearscure.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-11-09
Update Date 2013-10-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 39 Fowler Street|Camperdown Sydney New South Wales 2050
Registrant Country AUSTRALIA

REBECCA DAVIS

Name REBECCA DAVIS
Domain designaforu.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-04
Update Date 2013-09-05
Registrar Name ENOM, INC.
Registrant Address MESISNERS ROAD BILOELA
Registrant Country AUSTRALIA

Rebecca Davis

Name Rebecca Davis
Domain rdavisdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-27
Update Date 2012-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 864 Marinet Crescent Pickering Ontario L1W 2M1
Registrant Country CANADA

Rebecca Davis

Name Rebecca Davis
Domain ruralhealthnetworkresources.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-05
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 400 South Main Street Hardinsburg Kentucky 40143
Registrant Country UNITED STATES

Rebecca Davis

Name Rebecca Davis
Domain beckydavishomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-23
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 739 Weathergreen Dr Raleigh North Carolina 27615
Registrant Country UNITED STATES

Rebecca Davis

Name Rebecca Davis
Domain doubtingthomasblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-04
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3124 Joyce Way Grapevine Texas 76051
Registrant Country UNITED STATES

Rebecca Davis

Name Rebecca Davis
Domain cherryhillsgolfresort.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-26
Update Date 2013-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 5905 Dunn Rd Sturgeon Bay Wisconsin 54235
Registrant Country UNITED STATES

Rebecca Davis

Name Rebecca Davis
Domain elite8hardwoodclassic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-09
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 4727 Ivy Ridge Drive Smyrna Georgia 30080
Registrant Country UNITED STATES

Rebecca Davis

Name Rebecca Davis
Domain detroitmoxie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-29
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 6320 Lahser Road Bloomfield Hills Michigan 48301
Registrant Country UNITED STATES

Rebecca Davis

Name Rebecca Davis
Domain rebeccaisbilldavis.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-05-19
Update Date 2013-05-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 7 Newport Dr. Travelers Rest South Carolina 29690
Registrant Country UNITED STATES

Davis, Rebecca

Name Davis, Rebecca
Domain cambridge-road.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-11
Update Date 2011-09-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES