Rochelle Davis

We have found 205 public records related to Rochelle Davis in 30 states . People found have 2 ethnicities: Welsh and African American 1. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 13 business registration records connected with Rochelle Davis in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Illinois state. The businesses are engaged in 6 industries: Building Construction - Operative Builders And General Contractors (Construction), Membership Organizations (Organizations), Health Services (Services), Real Estate (Housing), Administration Of Human Resource Programs (Administration) and Social Services (Services). There are 60 profiles of government employees in our database. People found have twenty-six different job titles. Most of them are employed as Election Worker. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $47,570.


Rochelle Davis

Name / Names Rochelle Davis
Age 35
Birth Date 1989
Person 278 PO Box, Stuttgart, AR 72160
Email Available

Rochelle Rena Davis

Name / Names Rochelle Rena Davis
Age 35
Birth Date 1989
Person 809 Washington, Stuttgart, AR 72160
Possible Relatives







Previous Address 1301 Spruce,Pine Bluff, AR 71601
Email Available

Rochelle D Davis

Name / Names Rochelle D Davis
Age 40
Birth Date 1984
Person 5589 Psc 41, Apo, AE 09464

Rochelle L Davis

Name / Names Rochelle L Davis
Age 45
Birth Date 1979
Person 1511 Medland Rd #C, Huntsville, AL 35816
Possible Relatives

Danyetta D Davis





Previous Address 1500 Sparkman Dr #12H, Huntsville, AL 35816
711 Gallatin St #B, Huntsville, AL 35801
15 24th St #2FL, Erie, PA 16502
3208 Westheimer Dr, Huntsville, AL 35805
4935 Cotton Row #B, Huntsville, AL 35816
1500 Sparkman Dr #29H, Huntsville, AL 35816
4201 Boxwood Ct #B, Huntsville, AL 35816
4201 Foxwood, Huntsville, AL 35816
4935 Cotton Row #D, Huntsville, AL 35816
1946 Fairmount Pkwy, Erie, PA 16510

Rochelle L Davis

Name / Names Rochelle L Davis
Age 48
Birth Date 1976
Person 761 PO Box, Chino Valley, AZ 86323

Rochelle Davis

Name / Names Rochelle Davis
Age 52
Birth Date 1972
Also Known As Roshelle Dauls
Person 405 Brandenburg Gate, Stuttgart, AR 72160
Phone Number 870-673-1940
Possible Relatives
Rachellle Davis
Previous Address 615 Rose St, Stuttgart, AR 72160
625 Rose St, Stuttgart, AR 72160
Email [email protected]

Rochelle E Davis

Name / Names Rochelle E Davis
Age 56
Birth Date 1968
Person 122 Corte Rancho Bonito, Sahuarita, AZ 85629

Rochelle R Davis

Name / Names Rochelle R Davis
Age 62
Birth Date 1962
Person 616 PO Box, Bisbee, AZ 85603
Possible Relatives
Previous Address 42 PO Box, Castle Dale, UT 84513
Idaho, Bisbee, AZ 85603
519 Mayer, Bisbee, AZ 85603
None, Bisbee, AZ 85603
519 Myer Dr #A, Sierra Vista, AZ 85635

Rochelle Davis

Name / Names Rochelle Davis
Age N/A
Person 1321 Towerview, Decatur, AL 35601
Possible Relatives

Rochelle Davis

Name / Names Rochelle Davis
Age N/A
Person 206 Deborah, Stuttgart, AR 72160
Possible Relatives

Rochelle L Davis

Name / Names Rochelle L Davis
Age N/A
Person 6408 BARCLAY CT, ANCHORAGE, AK 99504
Phone Number 907-332-0672

Rochelle L Davis

Name / Names Rochelle L Davis
Age N/A
Person 2251 Jennison, Anchorage, AK 99508

Rochelle Davis

Name / Names Rochelle Davis
Age N/A
Person 160 Mockingbird, Osceola, AR 72370

Rochelle T Davis

Name / Names Rochelle T Davis
Age N/A
Person 8871 Cordell, Anchorage, AK 99502

Rochelle L Davis

Name / Names Rochelle L Davis
Age N/A
Person 6408 Barclay, Anchorage, AK 99504

Rochelle Davis

Name / Names Rochelle Davis
Age N/A
Person 412 Buckingham, Osceola, AR 72370

Rochelle L Davis

Name / Names Rochelle L Davis
Age N/A
Person 9850 73rd, Scottsdale, AZ 85258

Rochelle Davis

Name / Names Rochelle Davis
Age N/A
Person 115 JONES CIR, BROWNSBORO, AL 35741

Rochelle Davis

Name / Names Rochelle Davis
Age N/A
Person 4441 Tonto, Prescott Valley, AZ 86314

Rochelle Davis

Name / Names Rochelle Davis
Age N/A
Person 405 BRANDENBURG GATE, STUTTGART, AR 72160

ROCHELLE MARIE DAVIS

Business Name Youth Advocates Against Violence, Inc.
Person Name ROCHELLE MARIE DAVIS
Position registered agent
State GA
Address 45 LIBERTY WOODS DR, FORT STEWART, GA 31315
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-10-03
Entity Status Active/Compliance
Type CFO

Rochelle Davis

Business Name Timber Valley Builders
Person Name Rochelle Davis
Position company contact
State CO
Address 14552 County Road 23.3 Weston CO 81091-9516
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 719-868-2250
Number Of Employees 2
Annual Revenue 467280

Rochelle Davis

Business Name Temple Faith Baptist Church
Person Name Rochelle Davis
Position company contact
State MI
Address 15801 W Chicago St Detroit MI 48228-2141
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 313-836-0720

Rochelle Davis

Business Name Rochelle S Davis
Person Name Rochelle Davis
Position company contact
State NY
Address 50 Hedley Pl Buffalo NY 14208-1061
Industry Health Services (Services)
SIC Code 8052
SIC Description Intermediate Care Facilities

Rochelle Davis

Business Name Landings
Person Name Rochelle Davis
Position company contact
State NJ
Address 800 Falcon Dr Absecon NJ 08201-2824
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 609-641-2843
Number Of Employees 5
Annual Revenue 1358280

Rochelle Davis

Business Name Healthy Schools Campaign
Person Name Rochelle Davis
Position company contact
State IL
Address 205 W Monroe St Ste 4 Chicago IL 60606-5006
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs

Rochelle Davis

Business Name God's Little Angels
Person Name Rochelle Davis
Position company contact
State NC
Address PO Box 64 Wagram NC 28396-0064
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 910-369-0422
Number Of Employees 11
Annual Revenue 498960
Fax Number 910-369-0442

Rochelle Davis

Business Name God's Little Angels
Person Name Rochelle Davis
Position company contact
State NC
Address 24360 Marlboro St Wagram NC 28396-9484
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 910-369-0422
Number Of Employees 9
Annual Revenue 360840
Fax Number 910-369-0442

Rochelle Davis

Business Name Davis Realtors
Person Name Rochelle Davis
Position company contact
State NJ
Address 469 Cranbury Rd., East Brunswick, 8816 NJ
Phone Number
Email [email protected]

ROCHELLE DAVIS

Business Name DAVIS FAMILY CHIROPRACTIC, INC.
Person Name ROCHELLE DAVIS
Position registered agent
State GA
Address 18 SECRETARIAT CT., CARTERSVILLE, GA 30121
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-12-22
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CEO

Rochelle Davis

Business Name Citizen Action Network
Person Name Rochelle Davis
Position company contact
State IL
Address P.O. Box 7027, Evanston, IL 60201
SIC Code 953204
Phone Number
Email [email protected]

ROCHELLE DAVIS

Business Name CITIZEN ACTION FUND (INC.)
Person Name ROCHELLE DAVIS
Position registered agent
State IL
Address 2608 GREEN BAY ROAD, EVANSTON, IL 60201
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 1990-10-23
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Rochelle Davis

Person Name Rochelle Davis
Filing Number 800830563
Position Managing Member
State TX
Address 620 N Coppell Rd. #504, Coppell TX 75019

Davis Rochelle

State TX
Calendar Year 2016
Employer Arlington Isd
Job Title Teacher
Name Davis Rochelle
Annual Wage $66,363

Davis Rochelle L

State NJ
Calendar Year 2016
Employer County Of Monmouth
Job Title Security Guard
Name Davis Rochelle L
Annual Wage $16,393

Davis Rochelle C

State IN
Calendar Year 2018
Employer Greenfield Central Community School Corporation (Hancock)
Job Title Instructional Asst.
Name Davis Rochelle C
Annual Wage $14,396

Davis Jordyn Rochelle

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Null
Name Davis Jordyn Rochelle
Annual Wage $55,725

Davis Rochelle C

State IN
Calendar Year 2017
Employer Greenfield Central Community School Corporation (Hancock)
Job Title Instructional Asst.
Name Davis Rochelle C
Annual Wage $13,645

Davis Jordyn Rochelle

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Cadre Shift Supervisor
Name Davis Jordyn Rochelle
Annual Wage $49,880

Davis Rochelle C

State IN
Calendar Year 2016
Employer Greenfield Central Community School Corporation (hancock)
Job Title Custodian
Name Davis Rochelle C
Annual Wage $11,379

Davis Jordyn Rochelle

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Cadre Team Leader
Name Davis Jordyn Rochelle
Annual Wage $42,610

Davis Rochelle C

State IN
Calendar Year 2015
Employer Greenfield Central Community School Corporation (hancock)
Job Title Custodian
Name Davis Rochelle C
Annual Wage $20,570

Davis Rochelle L

State GA
Calendar Year 2018
Employer Richmond County Board Of Education
Job Title High School Counselor
Name Davis Rochelle L
Annual Wage $85,135

Davis Rochelle D

State GA
Calendar Year 2018
Employer Douglas County Board Of Education
Job Title Grade 5 Teacher
Name Davis Rochelle D
Annual Wage $53,030

Davis Rochelle L

State GA
Calendar Year 2017
Employer Richmond County Board Of Education
Job Title High School Counselor
Name Davis Rochelle L
Annual Wage $73,314

Davis Rochelle D

State GA
Calendar Year 2017
Employer Douglas County Board Of Education
Job Title Grade 5 Teacher
Name Davis Rochelle D
Annual Wage $47,359

Davis Rochelle L

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title High School Counselor
Name Davis Rochelle L
Annual Wage $68,487

Davis Rochelle

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Coadjutant Casual-r
Name Davis Rochelle
Annual Wage $2,151

Davis Rochelle D

State GA
Calendar Year 2016
Employer Douglas County Board Of Education
Job Title Grade 5 Teacher
Name Davis Rochelle D
Annual Wage $39,153

Davis Rochelle L

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Middle School Counselor
Name Davis Rochelle L
Annual Wage $64,722

Davis Rochelle L

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Middle School Counselor
Name Davis Rochelle L
Annual Wage $63,940

Davis Rochelle L

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Middle School Counselor
Name Davis Rochelle L
Annual Wage $63,421

Davis Rochelle L

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Elementary Counselor
Name Davis Rochelle L
Annual Wage $61,898

Davis Rochelle L

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Elementary Counselor
Name Davis Rochelle L
Annual Wage $62,005

Davis Deleshia Rochelle

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Davis Deleshia Rochelle
Annual Wage $33,500

Davis Janice Rochelle

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Davis Janice Rochelle
Annual Wage $55,266

Davis Janice Rochelle

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Davis Janice Rochelle
Annual Wage $66,203

Davis Janice Rochelle

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Davis Janice Rochelle
Annual Wage $70,774

Davis Rochelle

State AR
Calendar Year 2018
Employer Osceola School District
Job Title Food Prep & Dispensing
Name Davis Rochelle
Annual Wage $6,038

Davis Rochelle R

State AR
Calendar Year 2017
Employer Osceola School District
Name Davis Rochelle R
Annual Wage $5,759

Davis Rochelle

State AZ
Calendar Year 2018
Employer City Of Bisbee
Job Title Office Assistant
Name Davis Rochelle
Annual Wage $32,178

Davis Rochelle L

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title High School Counselor
Name Davis Rochelle L
Annual Wage $66,364

Davis Rochelle

State AZ
Calendar Year 2017
Employer City of Bisbee
Name Davis Rochelle
Annual Wage $31,624

Davis Rochelle

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Part Time Lecturer
Name Davis Rochelle
Annual Wage $29,196

Davis Rochelle D

State NY
Calendar Year 2015
Employer District Attorney-special Narc
Job Title Clerical Associate
Name Davis Rochelle D
Annual Wage $75,085

Davis Rochelle

State TX
Calendar Year 2015
Employer Arlington Isd
Job Title Teacher
Name Davis Rochelle
Annual Wage $64,429

Davis Courtney Rochelle

State TN
Calendar Year 2018
Employer Metro Government of Nashville and Davidson County
Job Title Asst - Food Svc
Name Davis Courtney Rochelle
Annual Wage $7,070

Davis Rochelle L

State MO
Calendar Year 2017
Employer Social Services
Job Title Admin Office Support Assistant
Name Davis Rochelle L
Annual Wage $31,032

Davis Rochelle F

State MO
Calendar Year 2017
Employer Elementary And Secondary Education
Job Title Dd Counselor Iv
Name Davis Rochelle F
Annual Wage $51,600

Davis Rochelle L

State MO
Calendar Year 2016
Employer Social Services
Job Title Admin Office Support Assistant
Name Davis Rochelle L
Annual Wage $30,688

Davis Rochelle F

State MO
Calendar Year 2016
Employer Elementary And Secondary Education
Job Title Dd Counselor Iv
Name Davis Rochelle F
Annual Wage $51,041

Davis Rochelle L

State MO
Calendar Year 2015
Employer Social Services
Job Title Sr Ofc Support Asst (keybrd)
Name Davis Rochelle L
Annual Wage $13,745

Davis Rochelle L

State MO
Calendar Year 2015
Employer Social Services
Job Title Admin Office Support Assistant
Name Davis Rochelle L
Annual Wage $14,301

Davis Rochelle F

State MO
Calendar Year 2015
Employer Elementary And Secondary Education
Job Title Dd Counselor Iv
Name Davis Rochelle F
Annual Wage $50,547

Davis Brooke Rochelle

State MN
Calendar Year 2017
Employer Eastern Carver County Public School
Name Davis Brooke Rochelle
Annual Wage $45,190

Davis Rochelle R

State MD
Calendar Year 2018
Employer Montgomery County Public School District
Job Title College/Career Info Coord 16
Name Davis Rochelle R
Annual Wage $76,066

Davis Rochelle R

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title College/Career Info Coord 16
Name Davis Rochelle R
Annual Wage $76,761

Davis Rochelle R

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Davis Rochelle R
Annual Wage $800

Davis Rochelle

State NY
Calendar Year 2018
Employer Housing And Community Renewal
Job Title Rent Examiner 3
Name Davis Rochelle
Annual Wage $79,002

Davis Rochelle D

State NY
Calendar Year 2018
Employer District Attorney-Special Narc
Job Title Clerical Associate
Name Davis Rochelle D
Annual Wage $79,312

Davis Rochelle R

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Davis Rochelle R
Annual Wage $775

Davis Rochelle

State NY
Calendar Year 2017
Employer Housing And Community Renewal
Job Title Hsg & Cmty Ren Spec 1
Name Davis Rochelle
Annual Wage $77,008

Davis Rochelle

State NY
Calendar Year 2017
Employer Div Housing & Community Renewl
Name Davis Rochelle
Annual Wage $80,309

Davis Rochelle D

State NY
Calendar Year 2017
Employer District Attorney-Special Narc
Job Title Clerical Associate
Name Davis Rochelle D
Annual Wage $84,923

Davis Rochelle R

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Davis Rochelle R
Annual Wage $1,005

Davis Rochelle

State NY
Calendar Year 2016
Employer Housing And Community Renewal
Job Title Hsg & Cmty Ren Spec 1
Name Davis Rochelle
Annual Wage $76,472

Davis Rochelle

State NY
Calendar Year 2016
Employer Div Housing & Community Renewl
Name Davis Rochelle
Annual Wage $69,244

Davis Rochelle D

State NY
Calendar Year 2016
Employer District Attorney-special Narc
Job Title Clerical Associate
Name Davis Rochelle D
Annual Wage $97,659

Davis Rochelle R

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Davis Rochelle R
Annual Wage $775

Davis Rochelle

State NY
Calendar Year 2015
Employer Housing And Community Renewal
Job Title Hsg & Cmty Ren Spec 1
Name Davis Rochelle
Annual Wage $68,706

Davis Rochelle

State NY
Calendar Year 2015
Employer Div Housing & Community Renewl
Name Davis Rochelle
Annual Wage $73,208

Davis Rochelle

State NY
Calendar Year 2018
Employer Div Housing & Community Renewl
Name Davis Rochelle
Annual Wage $73,382

Davis Rochelle

State AZ
Calendar Year 2016
Employer City Of Bisbee
Job Title Accounting Clerk
Name Davis Rochelle
Annual Wage $31,533

Rochelle R Davis

Name Rochelle R Davis
Address 3527 Sugar Crest Dr Florissant MO 63033 APT F-8277
Mobile Phone 314-249-0224
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Rochelle M Davis

Name Rochelle M Davis
Address 6816 Central Ave Capitol Heights MD 20743 APT 404-2793
Mobile Phone 240-619-3714
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Rochelle Davis

Name Rochelle Davis
Address 2939 Van Ness St Nw Washington DC 20008 APT 217-4609
Phone Number 202-352-6061
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Rochelle Davis

Name Rochelle Davis
Address 1435 4th St SW Washington DC 20024-2200 APT B405-2212
Phone Number 202-554-0543
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rochelle D Davis

Name Rochelle D Davis
Address 12903 Pinnacle Dr Apt 201 Germantown MD 20874-7136 APT G-3930
Phone Number 240-447-6043
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Rochelle M Davis

Name Rochelle M Davis
Address 1050 S Monaco Pkwy Denver CO 80224 APT 139-1638
Phone Number 303-329-6071
Gender Female
Date Of Birth 1940-02-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Rochelle E Davis

Name Rochelle E Davis
Address 5542 Kirk St Denver CO 80249 -8522
Phone Number 303-955-8717
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rochelle Davis

Name Rochelle Davis
Address 15845 W Chicago St Detroit MI 48228 -2141
Phone Number 313-836-5903
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Rochelle Davis

Name Rochelle Davis
Address 1001 Hamlin Dr Titusville FL 32780 -3904
Phone Number 321-246-1062
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Rochelle H Davis

Name Rochelle H Davis
Address 1637 Heathfield Rd Baltimore MD 21239 -3607
Phone Number 410-323-5735
Mobile Phone 410-323-5735
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Rochelle Davis

Name Rochelle Davis
Address 1124 E 36th St Baltimore MD 21218-2104 -2104
Phone Number 410-323-5735
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Rochelle Davis

Name Rochelle Davis
Address 1251 Meridene Dr Baltimore MD 21239-1943 -1943
Phone Number 410-532-7154
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Rochelle Davis

Name Rochelle Davis
Address 1858 Coventry Way Jonesboro GA 30236-2694 -2694
Phone Number 678-610-4233
Mobile Phone 404-386-9177
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Rochelle Davis

Name Rochelle Davis
Address 7028 S Paxton Ave Chicago IL 60649 -2212
Phone Number 773-947-7358
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Range Of New Credit 101
Education Completed High School
Language English

Rochelle A Davis

Name Rochelle A Davis
Address 7060 Lago Mirada Dr Navarre FL 32566 -8936
Phone Number 850-939-6543
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rochelle M Davis

Name Rochelle M Davis
Address 608 Carver Rd Lexington KY 40511 -1633
Phone Number 859-225-1515
Gender Female
Date Of Birth 1949-05-31
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Rochelle Davis

Name Rochelle Davis
Address 125 Vine St Hartford CT 06112 FL 3-2277
Phone Number 860-541-4181
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Range Of New Credit 5001
Education Completed College
Language English

Rochelle D Davis

Name Rochelle D Davis
Address 440 Santa Fe Dr Lansing KS 66043 APT 30-1334
Phone Number 913-240-6712
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed College
Language English

Rochelle M Davis

Name Rochelle M Davis
Address 760 Van Buren Ave Saint Paul MN 55104 -1662
Phone Number 952-374-2855
Email [email protected]
Gender Female
Date Of Birth 1974-09-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

DAVIS, ROCHELLE B MS

Name DAVIS, ROCHELLE B MS
Amount 1000.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 25970712794
Application Date 2005-06-28
Contributor Occupation RETIRED
Contributor Gender F
Committee Name EMILY's List

DAVIS, ROCHELLE

Name DAVIS, ROCHELLE
Amount 1000.00
To Christie Vilsack (D)
Year 2012
Transaction Type 15
Filing ID 11931855392
Application Date 2011-06-03
Contributor Occupation President and CEO
Contributor Employer Healthy Schools Campaign
Organization Name Healthy Schools Campaign
Contributor Gender F
Recipient Party D
Recipient State IA
Committee Name Christie Vilsack for Iowa
Seat federal:house
Address 2308 Park Pl EVANSTON IL

DAVIS, ROCHELLE B MS

Name DAVIS, ROCHELLE B MS
Amount 800.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 26950118733
Application Date 2006-04-07
Contributor Occupation RETIRED
Contributor Gender F
Committee Name EMILY's List

DAVIS, ROCHELLE

Name DAVIS, ROCHELLE
Amount 500.00
To Keith Butler (R)
Year 2006
Transaction Type 15
Filing ID 26020521621
Application Date 2006-05-02
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Keith Butler for Us Senate
Seat federal:senate

DAVIS, ROCHELLE B MS

Name DAVIS, ROCHELLE B MS
Amount 225.00
To EMILY's List
Year 2004
Transaction Type 15
Filing ID 24981220706
Application Date 2004-04-01
Contributor Gender F
Committee Name EMILY's List

DAVIS, ROCHELLE

Name DAVIS, ROCHELLE
Amount 50.00
To CAMPBELL JR, WALTER G (SKIP)
Year 2006
Application Date 2006-10-16
Recipient Party D
Recipient State FL
Seat state:office
Address 3021 SOUTHSHORE CIRCLE TALLAHASSEE FL

DAVIS, ROCHELLE M

Name DAVIS, ROCHELLE M
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-09-14
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:governor
Address 3021 SOUTHSHORE CIRCLE TALLAHASSEE FL

DAVIS, ROCHELLE M

Name DAVIS, ROCHELLE M
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-04-08
Recipient Party D
Recipient State FL
Seat state:governor
Address 3021 SOUTHSHORE CIRCLE TALLAHASSEE FL

DAVIS, ROCHELLE M

Name DAVIS, ROCHELLE M
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-09-18
Recipient Party D
Recipient State FL
Seat state:governor
Address 3021 SOUTHSHORE CIRCLE TALLAHASSEE FL

DAVIS, ROCHELLE

Name DAVIS, ROCHELLE
Amount 50.00
To AUSLEY, LORANNE
Year 2010
Application Date 2010-09-13
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:office
Address 3021 SOUTHSHORE CIR TALLAHASSEE FL

DAVIS, ROCHELLE M

Name DAVIS, ROCHELLE M
Amount 25.00
To GORDON, KEN
Year 2006
Application Date 2006-10-11
Recipient Party D
Recipient State CO
Seat state:office
Address 1050 S MONACO 139 DENVER CO

DAVIS, ROCHELLE

Name DAVIS, ROCHELLE
Amount 25.00
To AUSLEY, LORANNE
Year 2010
Application Date 2010-03-31
Recipient Party D
Recipient State FL
Seat state:office
Address 3021 SOUTHSHORE CIR TALLAHASSEE FL

ROCHELLE S DAVIS

Name ROCHELLE S DAVIS
Address 219-31 130th Avenue Queens NY 11413
Value 348000
Landvalue 11520

ROCHELLE M DAVIS

Name ROCHELLE M DAVIS
Address 106 N Chestnut Lane Glenwood IL 60425
Landarea 7,200 square feet
Airconditioning No
Basement Slab

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Address 226 Higbee Street Philadelphia PA 19111
Value 17109
Landvalue 17109
Buildingvalue 82591
Landarea 1,286.40 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 114000

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Address 2548 Lake Shore Drive Lynwood IL 60411
Landarea 4,077 square feet
Airconditioning Yes
Basement Crawl

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Address 1623 N Edgewood Street Philadelphia PA 19151
Value 5128
Landvalue 5128
Buildingvalue 84372
Landarea 1,114.76 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 65000

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Address 1538 Greenway Monroe MI 48161

ROCHELLE C ROONEY CALEY F DAVIS

Name ROCHELLE C ROONEY CALEY F DAVIS
Address 323 Butterfield Trail Oklahoma City OK
Value 18993
Landarea 7,200 square feet
Type Residential

ROCHELLE BING DAVIS

Name ROCHELLE BING DAVIS
Address 2544 N Colorado Street Philadelphia PA 19132
Value 2133
Landvalue 2133
Buildingvalue 18967
Landarea 687.96 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ROCHELLE BAKER DAVIS

Name ROCHELLE BAKER DAVIS
Address 712 2nd Street Conover NC
Value 5500
Landvalue 5500
Landarea 6,970 square feet

DAVIS ROCHELLE L & BILLY L BURDETTE

Name DAVIS ROCHELLE L & BILLY L BURDETTE
Address 185 Blue Creek Road Elk WV
Value 18300
Landvalue 18300
Buildingvalue 85700
Bedrooms 4
Numberofbedrooms 4

ROCHELLE S DAVIS

Name ROCHELLE S DAVIS
Address 219-31 130 AVENUE, NY 11413
Value 366000
Full Value 366000
Block 12825
Lot 526
Stories 1.5

DAVIS ROCHELLE D

Name DAVIS ROCHELLE D
Physical Address 4430 CANOPY CT, KISSIMMEE, FL 34758
Owner Address 4430 CANOPY CT, KISSIMMEE, FL 34758
County Osceola
Year Built 2004
Area 3143
Land Code Single Family
Address 4430 CANOPY CT, KISSIMMEE, FL 34758

DAVIS ROCHELLE

Name DAVIS ROCHELLE
Physical Address 6250 NW 24TH AVE, BOCA RATON, FL 33496
Owner Address 6250 NW 24TH AVE, BOCA RATON, FL 33496
Ass Value Homestead 199683
Just Value Homestead 199683
County Palm Beach
Year Built 1989
Area 2312
Applicant Status Wife
Land Code Single Family
Address 6250 NW 24TH AVE, BOCA RATON, FL 33496

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Voter
State NY
Address 108 N BROADWAY, WHITE PLAINS, NY 10603
Phone Number 914-523-7759
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Democrat Voter
State NC
Address 6664 KODIAK DR, FAYETTEVILLE, NC 28304
Phone Number 910-354-7409
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Voter
State SC
Address PO BOX 52, CALHOUN FALLS, SC 29628
Phone Number 864-378-8386
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Voter
State IL
Address 14001 WESTERN AVE, BLUE ISLAND, IL 60406
Phone Number 815-739-9731
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Voter
State IL
Address 9918 SOUTH PAXTON, CHICAGO, IL 60617
Phone Number 773-978-3622
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Independent Voter
State IL
Address 1856 W 87TH ST, CHICAGO, IL 60620
Phone Number 773-966-3026
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Voter
State FL
Address 2831 NW 15CT, FORT LAUDERDALE, FL 33311
Phone Number 754-246-8819
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Republican Voter
State MI
Phone Number 734-652-5245
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Independent Voter
State NY
Address 405 EAST 105 ST, NEW YORK, NY 10029
Phone Number 718-312-9808
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Democrat Voter
State IL
Address 8573 W. 101ST TERRACE, JUSTICE, IL 60458
Phone Number 708-743-2598
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Democrat Voter
State OH
Address 5506 CEDARBUSH RD, COLUMBUS, OH 43229
Phone Number 614-433-0336
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Voter
State OR
Address 470 RED BLANKET RD, PROSPECT, OR 97536
Phone Number 541-941-8099
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Voter
State OH
Address 3337 GLENWOOD AVE, TOLEDO, OH 43610
Phone Number 419-706-1660
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Independent Voter
State OH
Address 1006DANIELS, LIMA, OH 45805
Phone Number 419-227-5181
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Voter
State NC
Address 1013 LOCKLAND AVE, WINSTON SALEM, NC 27103
Phone Number 336-997-8209
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Voter
State NY
Address 9 DENNISON AVE, WHITESBORO, NY 13492
Phone Number 315-736-7098
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Voter
State NY
Address 232 COUNTY ROUTE 23, CONSTANTIA, NY 13044
Phone Number 315-623-7595
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Republican Voter
State MO
Address 4138 SAN FRANCISCO AVE, SAINT LOUIS, MO 63115
Phone Number 314-706-1896
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Voter
State MD
Address 6806 CENTRAL AVE APT 404, CAPITOL HEIGHTS, MD 20743
Phone Number 301-568-6884
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Independent Voter
State MD
Address 6816 CENTRAL AVE, CAPITOL HEIGHTS, MD 20743
Phone Number 240-619-3714
Email Address [email protected]

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Type Democrat Voter
State ME
Address 129 BUXTON RD, SACO, ME 4072
Phone Number 207-283-8958
Email Address [email protected]

Rochelle L Davis

Name Rochelle L Davis
Visit Date 4/13/10 8:30
Appointment Number U90963
Type Of Access VA
Appt Made 6/13/2014 0:00
Appt Start 6/28/2014 10:30
Appt End 6/28/2014 23:59
Total People 270
Last Entry Date 6/13/2014 18:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Rochelle S Davis

Name Rochelle S Davis
Visit Date 4/13/10 8:30
Appointment Number U57616
Type Of Access VA
Appt Made 2/24/14 0:00
Appt Start 2/25/14 10:30
Appt End 2/25/14 23:59
Total People 166
Last Entry Date 2/24/14 10:42
Meeting Location WH
Caller KELLY
Release Date 05/30/2014 07:00:00 AM +0000

Rochelle S Davis

Name Rochelle S Davis
Visit Date 4/13/10 8:30
Appointment Number U55589
Type Of Access VA
Appt Made 2/14/14 0:00
Appt Start 2/18/14 11:00
Appt End 2/18/14 23:59
Total People 3
Last Entry Date 2/14/14 17:15
Meeting Location OEOB
Caller JULIE
Release Date 05/30/2014 07:00:00 AM +0000
Badge Number 98554

Rochelle S Davis

Name Rochelle S Davis
Visit Date 4/13/10 8:30
Appointment Number U88704
Type Of Access VA
Appt Made 3/30/13 0:00
Appt Start 4/2/13 9:30
Appt End 4/2/13 23:59
Total People 96
Last Entry Date 3/30/13 7:13
Meeting Location OEOB
Caller KELLY
Description Time changed per requester.
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 83929

Rochelle Davis

Name Rochelle Davis
Visit Date 4/13/10 8:30
Appointment Number U77383
Type Of Access VA
Appt Made 2/12/13 0:00
Appt Start 2/13/13 13:00
Appt End 2/13/13 23:59
Total People 21
Last Entry Date 2/12/13 15:33
Meeting Location OEOB
Caller JULIE
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 77656

Rochelle S Davis

Name Rochelle S Davis
Visit Date 4/13/10 8:30
Appointment Number U64470
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/21/2011 19:00
Appt End 12/21/2011 23:59
Total People 285
Last Entry Date 12/6/2011 12:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Rochelle L Davis

Name Rochelle L Davis
Visit Date 4/13/10 8:30
Appointment Number U48826
Type Of Access VA
Appt Made 10/11/11 0:00
Appt Start 10/14/11 7:30
Appt End 10/14/11 23:59
Total People 346
Last Entry Date 10/11/11 5:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Rochelle Davis

Name Rochelle Davis
Visit Date 4/13/10 8:30
Appointment Number U10622
Type Of Access VA
Appt Made 5/23/2011 0:00
Appt Start 5/24/2011 9:30
Appt End 5/24/2011 23:59
Total People 327
Last Entry Date 5/23/2011 19:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Rochelle Davis

Name Rochelle Davis
Visit Date 4/13/10 8:30
Appointment Number U08491
Type Of Access VA
Appt Made 5/23/2011 0:00
Appt Start 5/21/2011 9:30
Appt End 5/21/2011 23:59
Total People 291
Last Entry Date 5/23/2011 10:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Rochelle S Davis

Name Rochelle S Davis
Visit Date 4/13/10 8:30
Appointment Number U94923
Type Of Access VA
Appt Made 3/25/11 0:00
Appt Start 3/29/11 16:30
Appt End 3/29/11 23:59
Total People 1
Last Entry Date 3/25/11 17:17
Meeting Location OEOB
Caller SHALE
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 83803

ROCHELLE S DAVIS

Name ROCHELLE S DAVIS
Visit Date 4/13/10 8:30
Appointment Number U52278
Type Of Access VA
Appt Made 10/20/10 17:56
Appt Start 10/21/10 13:30
Appt End 10/21/10 23:59
Total People 39
Last Entry Date 10/20/10 17:56
Meeting Location OEOB
Caller SHASTI
Description CHILD NUTRITION REAUTHORIZATION MEETING
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 77767

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U49002
Type Of Access VA
Appt Made 10/21/09 12:15
Appt Start 10/21/09 12:30
Appt End 10/21/09 23:59
Total People 1
Last Entry Date 10/21/09 12:16
Meeting Location WH
Caller GARY
Release Date 01/29/2010 08:00:00 AM +0000

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U46813
Type Of Access VA
Appt Made 10/14/09 11:46
Appt Start 10/16/09 9:30
Appt End 10/16/09 23:59
Total People 3
Last Entry Date 10/14/09 11:47
Meeting Location WH
Caller CLAIRE
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 76639

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U83295
Type Of Access VA
Appt Made 3/1/10 15:13
Appt Start 3/1/10 15:15
Appt End 3/1/10 23:59
Total People 17
Last Entry Date 3/1/2010
Meeting Location WH
Caller JAMES
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 78230

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U94812
Type Of Access VA
Appt Made 4/7/10 9:12
Appt Start 4/9/10 13:00
Appt End 4/9/10 23:59
Total People 129
Last Entry Date 4/7/10 9:12
Meeting Location OEOB
Caller ABIGAIL
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77776

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car DODGE CHARGER
Year 2012
Address 2418 R Ave, Anacortes, WA 98221-2854
Vin 2C3CDXHG0CH264142
Phone 661-699-4819

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car PONTIAC G6
Year 2007
Address 3626 Pacesetter Dr, Dallas, TX 75241-6028
Vin 1G2ZG57N674184708

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car SATURN VUE
Year 2007
Address 3337 Glenwood Ave, Toledo, OH 43610-1022
Vin 5GZCZ63437S834118
Phone

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car CHEVROLET COBALT
Year 2007
Address 25 MERTIE DR, BUXTON, ME 04093-3439
Vin 1G1AK55F377347339

Rochelle Davis

Name Rochelle Davis
Car HONDA CIVIC
Year 2007
Address 5133 NW 122nd Ave, Coral Springs, FL 33076-3505
Vin 1HGFA16847L037637

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car HYUNDAI SONATA
Year 2008
Address 5506 CEDARBUSH RD, COLUMBUS, OH 43229-3806
Vin 5NPET46C88H328870

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car TOYOTA 4RUNNER
Year 2008
Address 6250 NW 24TH AVE, BOCA RATON, FL 33496-3622
Vin JTEZU14R68K005614
Phone 561-994-9109

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car DODGE CALIBER
Year 2008
Address 1856 W 87TH ST, CHICAGO, IL 60620-4720
Vin 1B3HB78K28D527992
Phone 773-263-3040

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car BUICK ENCLAVE
Year 2008
Address 3574 Boxtown Rd, Memphis, TN 38109-3300
Vin 5GAER23798J267791
Phone 901-828-6933

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car DODGE AVENGER
Year 2009
Address 1723 S Cooper St, Arlington, TX 76010-4229
Vin 1B3LC46B09N501704

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car CHEVROLET IMPALA
Year 2009
Address 189 Macdougall Ln, Blacklick, OH 43004-9318
Vin 2G1WT57K391291982

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car SATURN AURA
Year 2009
Address 760 VAN BUREN AVE, SAINT PAUL, MN 55104-1662
Vin 1G8ZS57B19F167431
Phone 612-374-2855

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car NISSAN VERSA
Year 2009
Address 4809 SUNNYSIDE DR, BARNHART, MO 63012-1711
Vin 3N1BC13E89L380611
Phone 636-942-4330

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car SATURN VUE
Year 2007
Address 2850 OAK RD APT 8107, PEARLAND, TX 77584-8876
Vin 5GZCZ33D95S865210
Phone 281-485-7411

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car FORD EDGE
Year 2009
Address 4503 E Loma Vista St, Gilbert, AZ 85295-5848
Vin 2FMDK38C29BA41667

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car LEXUS HS 250H
Year 2010
Address 25 LEEDS LN, MONROE TWP, NJ 08831-2608
Vin JTHBB1BA3A2033884

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car CHRYSLER 300
Year 2010
Address 4430 CANOPY CT, KISSIMMEE, FL 34758-3698
Vin 2C3CA4CD9AH196019

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car CHRYSLER PT CRUISER
Year 2010
Address 3337 GLENWOOD AVE, TOLEDO, OH 43610-1022
Vin 3A4GY5F97AT170848

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car Mazda Mazda3
Year 2010
Address 4945 KAGAN AVE NE, ALBERTVILLE, MN 55301-3532
Vin JM1BL1SF8A1211773

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car HONDA CIVIC
Year 2010
Address 2419 CREEK CROSSING CT, ARLINGTON, TX 76018-1988
Vin 19XFA1F83AE061359

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car HYUNDAI SONATA
Year 2011
Address 1637 HEATHFIELD RD, BALTIMORE, MD 21239
Vin 5NPEC4AC9BH122357

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car LINCOLN MKZ
Year 2011
Address 2524 LASALLE DR, IRVING, TX 75062-7125
Vin 3LNHL2GC3BR757687

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car HONDA ACCORD
Year 2011
Address 7900 CHURCHILL WAY APT 1204, DALLAS, TX 75251-2041
Vin 1HGCS1B37BA009796

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car HONDA PILOT
Year 2011
Address 6250 NW 24th Ave, Boca Raton, FL 33496-3622
Vin 5FNYF3H59BB047163
Phone 561-994-9109

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car NISSAN MAXIMA
Year 2011
Address 53 Blossom St, Nashua, NH 03060-3713
Vin 1N4AA5AP6BC820150
Phone 603-888-0795

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car CHEVROLET IMPALA
Year 2012
Address 232 CT RT 23 POX 108, CONSTANTIA, NY 13044
Vin 2G1WG5E30C1231620

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car CHEVROLET MALIBU
Year 2010
Address 15845 W CHICAGO ST, DETROIT, MI 48228-2141
Vin 1G1ZB5EB7AF225774
Phone 313-836-5903

ROCHELLE DAVIS

Name ROCHELLE DAVIS
Car FORD MUSTANG
Year 2007
Address 13500 Pea Bridge Rd, Laurinburg, NC 28352-8374
Vin 1ZVFT80NX75228898

Rochelle Davis

Name Rochelle Davis
Domain oshaeslifestyleboutique.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-04
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 17 Bercombe Avenue|Vineyard Town Kingston 3 St. Andrew Kgn 3
Registrant Country JAMAICA

Rochelle Davis

Name Rochelle Davis
Domain palestinianvillagehistories.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-28
Update Date 2012-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address CCAS, 241 ICC Bldg|Georgetown University Washington District of Columbia 20057
Registrant Country UNITED STATES

Rochelle Davis

Name Rochelle Davis
Domain meanthro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-17
Update Date 2011-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address CCAS 241 ICC|Georgetown University Washington District of Columbia 20057
Registrant Country UNITED STATES

Rochelle Davis

Name Rochelle Davis
Domain healandsole.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-14
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. box 1061 glenside Pennsylvania 19038
Registrant Country UNITED STATES