Ruth Davis

We have found 378 public records related to Ruth Davis in 37 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 68 business registration records connected with Ruth Davis in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Criminal Investigator. These employees work in 4 states: AZ, AL, FL and GA. Average wage of employees is $26,349.


Ruth E Davis

Name / Names Ruth E Davis
Age 65
Birth Date 1959
Person 4036 Ferguson Dr, Ashland, KY 41101
Phone Number 606-324-2426
Possible Relatives

Previous Address 3312 Robin Lynn Dr, Ashland, KY 41102
1415 Packard St, Ashland, KY 41102

Ruth E Davis

Name / Names Ruth E Davis
Age 65
Birth Date 1959
Also Known As Ruth V Davis
Person 2627 McGee Johnson St, Basile, LA 70515
Phone Number 337-738-2358
Possible Relatives







Previous Address 65 PO Box, Basile, LA 70515
158 Bailey Crescent Loop, Kinder, LA 70648
44 Maple St, Canisteo, NY 14823
- McGee Johnson, Basile, LA 70515
Q Friedrichs, Basile, LA 70515
105 McGee Johnson, Basile, LA 70515
Email [email protected]

Ruth Louise Davis

Name / Names Ruth Louise Davis
Age 68
Birth Date 1956
Person 1998 PO Box, Harrison, AR 72602
Phone Number 870-391-2287
Possible Relatives







Previous Address 19 Gip Annie Rd, Harrison, AR 72601
717 Sycamore St #A8, Harrison, AR 72601
215 23rd Ave, Saint Petersburg, FL 33704
215 23rd St, Saint Petersburg, FL 33713
44 RR 1, Harrison, AR 72601
44 PO Box, Harrison, AR 72602
185 RR 1 POB, Everton, AR 72633
185 RR 1, Everton, AR 72633

Ruth Mae Davis

Name / Names Ruth Mae Davis
Age 68
Birth Date 1956
Person 9297 PO Box, Monroe, LA 71211
Possible Relatives


Previous Address 4217 Booker St, Monroe, LA 71203
1101 Buckhorn Bnd #151, Monroe, LA 71202
1101 Buckhorn 151, Monroe, LA 71202

Ruth Bresniha Davis

Name / Names Ruth Bresniha Davis
Age 71
Birth Date 1953
Also Known As R Davis
Person 16 Reed St, Lexington, MA 02421
Phone Number 781-861-1930
Possible Relatives
Carleton C Davisiii

Previous Address 40 Beacon St, Woburn, MA 01801

Ruth N Davis

Name / Names Ruth N Davis
Age 74
Birth Date 1950
Person 7935 Orchard Pt, Harrison, AR 72601
Phone Number 870-741-1282
Possible Relatives


Previous Address 1595 PO Box, Harrison, AR 72602
1616 Windsor Dr, Harrison, AR 72601
54 PO Box, Harrison, AR 72602
HC 37, Harrison, AR 72601
54 HC 37, Harrison, AR 72601
44 PO Box, Harrison, AR 72602
51 HC 37 POB, Harrison, AR 72601

Ruth Elaine Davis

Name / Names Ruth Elaine Davis
Age 74
Birth Date 1950
Also Known As Ruth L Davis
Person 3223 Belwood St, Alexandria, LA 71301
Phone Number 318-445-7857
Possible Relatives

Previous Address 5223 Belwood, Alexandria, LA 71301
5223 Belwood St, Alexandria, LA 71301
5223 Bellwood, Alexandria, LA 71301
708 Broadway Ave, Alexandria, LA 71302

Ruth A Davis

Name / Names Ruth A Davis
Age 74
Birth Date 1950
Person 829 Departee Creek Rd, Thida, AR 72165
Phone Number 870-264-3253
Possible Relatives
G E Davis

Previous Address 12 PO Box, Thida, AR 72165

Ruth D Davis

Name / Names Ruth D Davis
Age 75
Birth Date 1949
Also Known As R Davis
Person 1210 Bert St #5, Mena, AR 71953
Phone Number 479-394-1946
Possible Relatives







Previous Address 9137 Denker Ave, Los Angeles, CA 90047
147 Polk Road 88, Mena, AR 71953
147 Polk St, Mena, AR 71953
147 Polk Road 725 #725, Mena, AR 71953
41 La Verne Ave #A, Long Beach, CA 90803
6551 Warner Ave #97, Huntington Beach, CA 92647
706 Hyannis Port St, Crosby, TX 77532
2005 Highway 8, Mena, AR 71953
333 1st St #A226, Seal Beach, CA 90740
3208 Canongate Way, Fort Smith, AR 72908
110 Cherokee Trl, Poteau, OK 74953
1717 Bristlecone Pine Pl, Jacksonville, FL 32225
2121 Hamilton Ln, Poteau, OK 74953
34 Major Dr, Plainfield, CT 06374
Email [email protected]

Ruth A Davis

Name / Names Ruth A Davis
Age 86
Birth Date 1937
Person 420 Lynnette Dr, Metairie, LA 70003
Possible Relatives

Ruth Lee Davis

Name / Names Ruth Lee Davis
Age 88
Birth Date 1935
Also Known As Ruth C Davis
Person 1925 Possum Hollow Rd #312, Slidell, LA 70458
Phone Number 985-643-3834
Possible Relatives C Dale Davis
Previous Address 903 Dolly Madison Ct, Slidell, LA 70458
1925 Possum Hollow Rd #612, Slidell, LA 70458
1925 Possum Hollow Rd #615, Slidell, LA 70458

Ruth Keller Davis

Name / Names Ruth Keller Davis
Age 91
Birth Date 1932
Person 4246 Sweet Meadow Ln, Ellenwood, GA 30294
Phone Number 978-667-7660
Possible Relatives


Mary E Yayadavis




E M Davis
Previous Address 85 Concord Rd, Billerica, MA 01821
16 Allen St, Woburn, MA 01801
398 Columbus Ave #54, Boston, MA 02116
496 Middlesex Tpke, Billerica, MA 01821

Ruth T Davis

Name / Names Ruth T Davis
Age 92
Birth Date 1931
Person 411 Union St #4B, Millis, MA 02054
Phone Number 508-757-2896
Possible Relatives
Previous Address 17 Whitney Cir, Auburn, MA 01501
2 Duncannon Ave, Worcester, MA 01604
55 Heritage Path, Millis, MA 02054
411 Union St #4A, Millis, MA 02054
2 Duncannon Ave #4, Worcester, MA 01604
9 Duncannon Ave #6, Worcester, MA 01604
1 Duncannon Ave #11, Worcester, MA 01604
2 Duncannon Ave #5, Worcester, MA 01604
Duncannon, Worcester, MA 01604

Ruth M Davis

Name / Names Ruth M Davis
Age 93
Birth Date 1930
Also Known As Ruby M Davis
Person 61 Powhatan Dr, Cherokee Village, AR 72529
Phone Number 870-257-2675
Possible Relatives
Previous Address 61 Powhatan Dr, Cherokee Vlg, AR 72529
Associated Business Friends Of Homeless Animals, Inc

Ruth B Davis

Name / Names Ruth B Davis
Age 93
Birth Date 1930
Person 168 The Prado, Atlanta, GA 30309
Phone Number 404-885-1869
Possible Relatives


W Macdavis


P Davis
Previous Address 175 15th St #103, Atlanta, GA 30309
115 Biscayne Dr #F, Atlanta, GA 30309
175 15th St #409, Atlanta, GA 30309
175 15th St #NE103, Atlanta, GA 30309
7851 144th St, Village Of Palmetto Bay, FL 33158
115 Biscayne Dr, Atlanta, GA 30309

Ruth D Davis

Name / Names Ruth D Davis
Age 95
Birth Date 1928
Person 5210 Deepwood Ln, Erie, PA 16505
Phone Number 814-838-7413
Possible Relatives



D W Davis
Previous Address RR 1, Erie, PA
RR 1, Harborcreek, PA 16421
8386 Pagan Rd, Erie, PA 16509

Ruth E Davis

Name / Names Ruth E Davis
Age 99
Birth Date 1924
Person 10 Sanborn Rd, Hingham, MA 02043
Phone Number 781-749-1581
Possible Relatives


G I Davis

Ruth E Davis

Name / Names Ruth E Davis
Age 99
Birth Date 1924
Person 437 Hartford Ave #B, Uxbridge, MA 01569
Phone Number 508-278-2551
Possible Relatives






Previous Address 335 Douglas St, Uxbridge, MA 01569
28 Patrick Henry St, Uxbridge, MA 01569

Ruth E Davis

Name / Names Ruth E Davis
Age 100
Birth Date 1923
Person 6070 64th Ave, Fort Lauderdale, FL 33319
Phone Number 954-597-8302
Possible Relatives

Previous Address 801 33rd St #C109, Pompano Beach, FL 33064
6070 64th Ave #309, Fort Lauderdale, FL 33319
6070 64th Ave, Tamarac, FL 33319
8161 24th Ct #403, Davie, FL 33324
1271 7th Ave, Deerfield Beach, FL 33441
8161 24th Ct #9, Davie, FL 33324
8161 Sw #9, Fort Lauderdale, FL 33324
8161 24th Ct, Davie, FL 33324
6070 64th Ave #1, Fort Lauderdale, FL 33319
200 38th Ave #9, Fort Lauderdale, FL 33312
8161 24th Ct #304, Davie, FL 33324

Ruth E Davis

Name / Names Ruth E Davis
Age 103
Birth Date 1920
Person 156 Mifflin Rd, Dover, DE 19904
Phone Number 302-674-1683
Previous Address RR, Dover, DE 19904
Ocean, Dover, DE 19901
RR, Dover, DE 00000
Southgate, Newark, DE 00000

Ruth M Davis

Name / Names Ruth M Davis
Age 103
Birth Date 1920
Person 2 Francis Dr #207, Randolph, MA 02368
Phone Number 781-963-1523
Possible Relatives

Previous Address 15 James St #6, Brookline, MA 02446
Francis #207, Randolph, MA 02368

Ruth E Davis

Name / Names Ruth E Davis
Age 106
Birth Date 1918
Person 6863 Willow Tree Ln, Dayton, OH 45424
Phone Number 937-237-1540
Possible Relatives
Previous Address 3167 Silver Rock Ave, Dayton, OH 45414
6500 Main St, Dayton, OH 45415
3127 Silver Rock Ave, Dayton, OH 45414
6863 Willow Tree Ln, Huber Heights, OH 45424
1 Hickory Nut, Hot Springs, AR 71901

Ruth M Davis

Name / Names Ruth M Davis
Age 107
Birth Date 1917
Person 502 PO Box, Mount Ida, AR 71957
Phone Number 501-525-1844
Possible Relatives
Previous Address 132 Shannon Ln #27711, Hot Springs National Park, AR 71913
Dornoch, Sims, AR 71969
49A PO Box, Sims, AR 71969
PO Box, Sims, AR 71969

Ruth M Davis

Name / Names Ruth M Davis
Age 108
Birth Date 1916
Also Known As Ruth L Davis
Person 1441 Ocean Dr #107, Vero Beach, FL 32963
Phone Number 407-231-4072
Possible Relatives

Ruth M Davis

Name / Names Ruth M Davis
Age 109
Birth Date 1915
Person 140 Fairlane Dr, West Monroe, LA 71291
Phone Number 318-396-3657
Possible Relatives



Ruth B Davis

Name / Names Ruth B Davis
Age 111
Birth Date 1913
Person 1724 Drift Rd, Westport, MA 02790
Phone Number 508-636-3901
Possible Relatives


Ruth H Davis

Name / Names Ruth H Davis
Age N/A
Person 2113 WILLIAMSON ST, GUNTERSVILLE, AL 35976
Phone Number 256-582-3357

Ruth E Davis

Name / Names Ruth E Davis
Age N/A
Person 4515 DELONG DR, ANCHORAGE, AK 99502

Ruth H Davis

Name / Names Ruth H Davis
Age N/A
Person 2025 MYRTLEWOOD DR, MONTGOMERY, AL 36111
Phone Number 334-269-2025

Ruth H Davis

Name / Names Ruth H Davis
Age N/A
Person 5009 AUTUMN LEAF LN, PHENIX CITY, AL 36867
Phone Number 334-448-4490

Ruth Davis

Name / Names Ruth Davis
Age N/A
Also Known As Ruth Le Davis
Person Prospect Ave, West Orange, NJ 07052
Phone Number 973-535-8409
Possible Relatives
Previous Address 66 Main St, West Orange, NJ 07052
66 Crestmont Rd, West Orange, NJ 07052
44 Colonial Woods Dr, West Orange, NJ 07052

Ruth L Davis

Name / Names Ruth L Davis
Age N/A
Person 203 LEE ROAD 853, SMITHS STATION, AL 36877
Phone Number 334-448-6163

Ruth A Davis

Name / Names Ruth A Davis
Age N/A
Person 22223 WASHINGTON AVE, FLORALA, AL 36442

Ruth B Davis

Name / Names Ruth B Davis
Age N/A
Person 1116A NEW MARKET RD, NEW MARKET, AL 35761

Ruth T Davis

Name / Names Ruth T Davis
Age N/A
Person 624 VALLEYVIEW DR, PELHAM, AL 35124
Phone Number 205-620-9087

Ruth M Davis

Name / Names Ruth M Davis
Age N/A
Person 1401 Pacific St, Brooklyn, NY 11216
Possible Relatives
M Davis
Previous Address 1458 Highland Ave #O2, Hillside, NJ 07205
280 Herkimer St, Brooklyn, NY 11216

Ruth F Davis

Name / Names Ruth F Davis
Age N/A
Person 2210 COUNTY ROAD 110, JACK, AL 36346
Phone Number 334-735-0092

Ruth A Davis

Name / Names Ruth A Davis
Age N/A
Person 636 W DIXIE DR, MONTGOMERY, AL 36107
Phone Number 334-832-1903

Ruth A Davis

Name / Names Ruth A Davis
Age N/A
Person 2044 COUNTY ROAD 123, LAFAYETTE, AL 36862
Phone Number 334-864-9321

Ruth S Davis

Name / Names Ruth S Davis
Age N/A
Person 982 COUNTY ROAD 23, ARITON, AL 36311
Phone Number 334-397-4744

Ruth E Davis

Name / Names Ruth E Davis
Age N/A
Person 991 COUNTY ROAD 144, KILLEN, AL 35645
Phone Number 256-757-4366

Ruth M Davis

Name / Names Ruth M Davis
Age N/A
Person 1270 COUNTY ROAD 113, ROGERSVILLE, AL 35652
Phone Number 256-247-3849

Ruth C Davis

Name / Names Ruth C Davis
Age N/A
Person 4880 CAMP CREEK RD, PELL CITY, AL 35128
Phone Number 205-338-3541

Ruth Davis

Name / Names Ruth Davis
Age N/A
Person 3708 LAKEWOOD RD NW, HUNTSVILLE, AL 35811
Phone Number 256-851-2150

Ruth S Davis

Name / Names Ruth S Davis
Age N/A
Person 1807 BETHANY LN NW, HUNTSVILLE, AL 35806
Phone Number 256-837-6513

Ruth Davis

Name / Names Ruth Davis
Age N/A
Person 5009A AUTUMN LEAF LN, PHENIX CITY, AL 36867
Phone Number 334-448-4490

Ruth L Davis

Name / Names Ruth L Davis
Age N/A
Person 443A THETA AVE S, BIRMINGHAM, AL 35205
Phone Number 205-324-3149

Ruth Davis

Name / Names Ruth Davis
Age N/A
Person 665 HUFFSTUTLER RD, ONEONTA, AL 35121
Phone Number 205-274-9722

Ruth Davis

Name / Names Ruth Davis
Age N/A
Person 19800 OAK RD W, GULF SHORES, AL 36542
Phone Number 251-967-1464

Ruth L Davis

Name / Names Ruth L Davis
Age N/A
Person 892 ALFORD AVE, BIRMINGHAM, AL 35226
Phone Number 205-979-2856

Ruth L Davis

Name / Names Ruth L Davis
Age N/A
Person 16939 MERCY DR APT B, EAGLE RIVER, AK 99577
Phone Number 907-622-6352

Ruth K Davis

Name / Names Ruth K Davis
Age N/A
Person 6131 PROSPERITY DR, ANCHORAGE, AK 99504
Phone Number 907-333-7430

Ruth F Davis

Name / Names Ruth F Davis
Age N/A
Person 714 Willow Glen River Jjj, Alexandria, LA 71302
Previous Address 714 Willowglen #D, Alexandria, LA 71302

Ruth H Davis

Name / Names Ruth H Davis
Age N/A
Person 1402 DUTTON PL, NORTHPORT, AL 35473
Phone Number 205-339-5537

Ruth J Davis

Name / Names Ruth J Davis
Age N/A
Person 229 Mechanic St, Foxboro, MA 02035
Possible Relatives







Previous Address 266 Dean St, Norton, MA 02766

Ruth H Davis

Name / Names Ruth H Davis
Age N/A
Person PO BOX 1042, TALLASSEE, AL 36078
Phone Number 334-283-6195

Ruth A Davis

Name / Names Ruth A Davis
Age N/A
Person 711 OAK ST, JACKSON, AL 36545

RUTH A DAVIS

Business Name WIDAWN, L.L.C.
Person Name RUTH A DAVIS
Position Mmember
State NV
Address 3540 W SAHARA AVE. 3540 W SAHARA AVE., LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2868-1998
Creation Date 1998-05-27
Expiried Date 2030-01-01
Type Domestic Limited-Liability Company

Ruth Davis

Business Name VIP Tours
Person Name Ruth Davis
Position company contact
State FL
Address 7830 Meadowlark Ln Port Saint Lucie FL 34952-3136
Industry Transportation Services (Services)
SIC Code 4725
SIC Description Tour Operators
Phone Number 772-873-9094

Ruth Davis

Business Name VIP Tours
Person Name Ruth Davis
Position company contact
State FL
Address 7830 Meadowlark Ln Port St Lucie FL 34952-3136
Industry Transportation Services (Services)
SIC Code 4725
SIC Description Tour Operators
Phone Number 772-873-9094
Number Of Employees 4
Annual Revenue 379760

Ruth Davis

Business Name T S Akron Community School E
Person Name Ruth Davis
Position company contact
State AL
Address P.O. BOX 48 Akron AL 35441-0048
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 205-372-4246

Ruth Davis

Business Name Southtown Apartments
Person Name Ruth Davis
Position company contact
State IA
Address 1501 S Main St Clarion IA 50525-2068
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 515-532-2641
Number Of Employees 2
Annual Revenue 407880

Ruth Davis

Business Name Sebring-Ridge Museum Inc
Person Name Ruth Davis
Position company contact
State FL
Address 121 N Ridgewood Dr Sebring FL 33870-7202
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 863-402-1611
Number Of Employees 3

Ruth Davis

Business Name Ruth K Davis Inc
Person Name Ruth Davis
Position company contact
State FL
Address P.O. BOX 1852 Sebring FL 33871-1852
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 863-382-2000
Email [email protected]

Ruth Davis

Business Name Ruru's Country Store
Person Name Ruth Davis
Position company contact
State AL
Address 3450 Wolf Creek Rd Pell City AL 35128-4524
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 205-814-1921
Number Of Employees 1
Annual Revenue 174630

Ruth Davis

Business Name Royal D Tibetan Spaniels
Person Name Ruth Davis
Position company contact
State NH
Address P.O. Box 945, Placitas, NH 87043
SIC Code 912104
Phone Number
Email [email protected]

Ruth Davis

Business Name Roberts & Stevens, P A Attorneys At Law
Person Name Ruth Davis
Position company contact
State NC
Address 1 W Pack Sq Ste 1100, Asheville, NC 28801
Phone Number
Email [email protected]
Title Attorney

Ruth Davis

Business Name RDW Group, Inc.
Person Name Ruth Davis
Position company contact
State RI
Address 125 Holden St., Providence, RI 2908
SIC Code 7311
Phone Number
Email [email protected]
Title VP Account Service/Special Events

Ruth Davis

Business Name R S V P Bridal & Formal Wr Ctr
Person Name Ruth Davis
Position company contact
State NC
Address 243 Tallywood Shopping CT Fayetteville NC 28303-5365
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 910-485-4121

Ruth Davis

Business Name Quality Recruiting Svc
Person Name Ruth Davis
Position company contact
State MN
Address 1000 Holly Ln Burnsville MN 55337-4319
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 952-895-0651
Number Of Employees 1
Annual Revenue 104030

Ruth Davis

Business Name Quality Recruiting
Person Name Ruth Davis
Position company contact
State MN
Address 1000 Holly Ln Burnsville MN 55337-4319
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 952-895-0651

Ruth Davis

Business Name Pizza King
Person Name Ruth Davis
Position company contact
State IN
Address 7777 Highway 66 Newburgh IN 47630-2517
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 812-853-3368
Number Of Employees 7
Annual Revenue 316800

Ruth Davis

Business Name Pennsylvania Counseling Services Inc
Person Name Ruth Davis
Position company contact
State PA
Address 701 Chestnut St, Lebanon, PA 17042
Phone Number
Email [email protected]
Title Executive Director of Surgery

RUTH DAVIS

Business Name PROFESSIONAL BUSINESS PROMOTIONS, INC
Person Name RUTH DAVIS
Position registered agent
Corporation Status Suspended
Agent RUTH DAVIS 29875 MASTERS DRIVE, MURRIETA, CA 92563
Care Of PRFSSNL BSNSS PRMTNS - R DAVIS 29875 MASTERS DR, MURRIETA, CA 92563
Incorporation Date 2010-11-29

Ruth Davis

Business Name Orleans Apts
Person Name Ruth Davis
Position company contact
State AR
Address 2400 E 24th St Texarkana AR 71854-4000
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 870-774-2731
Number Of Employees 3
Annual Revenue 122400

Ruth Davis

Business Name Orleans Apartments
Person Name Ruth Davis
Position company contact
State AR
Address 2400 E 24th St Texarkana AR 71854-4000
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 870-774-2731
Number Of Employees 2
Annual Revenue 392040

Ruth Davis

Business Name National Hearing Ctr Ashville
Person Name Ruth Davis
Position company contact
State NC
Address 125 Bleachery Blvd Asheville NC 28805-8209
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 828-298-9174
Number Of Employees 3
Annual Revenue 639540

Ruth Davis

Business Name National Hearing Ctr Ashville
Person Name Ruth Davis
Position company contact
State NC
Address 437 Swannanoa River Rd Asheville NC 28805-2300
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 828-298-9174
Number Of Employees 2
Annual Revenue 265320

Ruth Davis

Business Name Luther Callaway Public Library
Person Name Ruth Davis
Position company contact
State FL
Address 104 NE 3rd St Chiefland FL 32626-0937
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 352-493-2758
Website www.levy.lib.fl.us

Ruth Robinson Davis

Business Name LIGHTHOUSE RESTORATION OUTREACH MINISTRIES, I
Person Name Ruth Robinson Davis
Position registered agent
State GA
Address 3225 Highway 162, Covington, GA 30016
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-07-21
Entity Status Active/Compliance
Type CEO

Ruth Davis

Business Name Kidz Community Child Care
Person Name Ruth Davis
Position company contact
State NC
Address 995 Brown Rd King NC 27021-7405
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 336-983-8393
Number Of Employees 11
Annual Revenue 604800

RUTH DAVIS

Business Name KINGDOM TRUCKING CORPORATION
Person Name RUTH DAVIS
Position registered agent
Corporation Status Dissolved
Agent RUTH DAVIS 4066 REMINGTON DR, REDDING, CA 96001
Care Of 4066 REMINGTON DR, REDDING, CA 96001
CEO WILLIAM A DAVIS4066 REMINGTON DR, REDDING, CA 96001
Incorporation Date 2008-05-23

Ruth Davis

Business Name Jackson Opinion Center
Person Name Ruth Davis
Position company contact
State MS
Address 1275 Metrocenter Jackson MS 39209-7519
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 601-352-9340

Ruth Davis

Business Name Jackson Consumer Opinion Ctr
Person Name Ruth Davis
Position company contact
State MS
Address 1275 Highway 80 W Jackson MS 39204-3919
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 601-352-9340
Number Of Employees 10
Annual Revenue 742630
Fax Number 601-355-3530

Ruth Ann Davis

Business Name JL Blossom Consulting, LLC
Person Name Ruth Ann Davis
Position registered agent
State GA
Address 7122 Dalmatia Drive, Riverdale, GA 30296
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-18
Entity Status Active/Compliance
Type Organizer

Ruth Davis

Business Name Intermntain MGT Colo Sprng LLC
Person Name Ruth Davis
Position company contact
State CO
Address P.O. BOX 1696 Colorado Springs CO 80901-1696
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 719-633-9522
Number Of Employees 2
Annual Revenue 115830

Ruth Davis

Business Name Fairdealing Grocery
Person Name Ruth Davis
Position company contact
State MO
Address HC 1 Box 22 Fairdealing MO 63939-9801
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 573-857-2330
Number Of Employees 2
Annual Revenue 360360

RUTH DAVIS

Business Name EDWARD H. DAVIS, M. D. A MEDICAL CORPORATION
Person Name RUTH DAVIS
Position CEO
Corporation Status Dissolved
Agent 9818 CURWOOD PLACE, BEVERLY HILLS, CA 90210
Care Of 9818 CURWOOD PLACE, BEVERLY HILLS, CA 90210
CEO RUTH DAVIS 9818 CURWOOD PLACE, BEVERLY HILLS, CA 90210
Incorporation Date 1970-10-14

RUTH DAVIS

Business Name EDWARD H. DAVIS, M. D. A MEDICAL CORPORATION
Person Name RUTH DAVIS
Position registered agent
Corporation Status Dissolved
Agent RUTH DAVIS 9818 CURWOOD PLACE, BEVERLY HILLS, CA 90210
Care Of 9818 CURWOOD PLACE, BEVERLY HILLS, CA 90210
CEO RUTH DAVIS9818 CURWOOD PLACE, BEVERLY HILLS, CA 90210
Incorporation Date 1970-10-14

Ruth Davis

Business Name Davis,Ruth
Person Name Ruth Davis
Position company contact
State IL
Address 7616 South Yates Blvd, CHICAGO, 60647 IL
Email [email protected]

Ruth Davis

Business Name Davis Tax & Accounting
Person Name Ruth Davis
Position company contact
State GA
Address 6 Lakemont Dr Newnan GA 30263-6224
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 678-423-4444
Number Of Employees 3
Annual Revenue 58710

RUTH DAVIS

Business Name DAVIS TAX & ACCOUNTING, INC.
Person Name RUTH DAVIS
Position registered agent
State GA
Address 6 LAKEMONT DRIVE, NEWNAN, GA 30263
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-18
End Date 2009-10-01
Entity Status Diss./Cancel/Terminat
Type CEO

Ruth Davis

Business Name DAVIS TAX & ACCOUNTING, INC.
Person Name Ruth Davis
Position registered agent
State GA
Address 6 Lakemont Drive, Newnwn, GA 30263
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-18
End Date 2009-10-01
Entity Status Diss./Cancel/Terminat
Type Secretary

Ruth Davis

Business Name Bee Tree Farms
Person Name Ruth Davis
Position company contact
State MD
Address 20111 Jefferson Blvd Hagerstown MD 21742-4343
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 279
SIC Description Animal Specialties, Nec
Phone Number 301-733-6500
Number Of Employees 2
Annual Revenue 49440

Ruth Davis

Business Name Barry Davis
Person Name Ruth Davis
Position company contact
State MO
Address 12500 Flournoy Sch. Rd. - Wellington, WAVERLY, 64096 MO
Phone Number
Email [email protected]

Ruth Davis

Business Name Baptist Service Center NW
Person Name Ruth Davis
Position company contact
State AL
Address 259 Halls Chapel Rd Alexandria AL 36250-5210
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-847-3525
Number Of Employees 3
Annual Revenue 89580

Ruth Davis

Business Name Akron Community School West
Person Name Ruth Davis
Position company contact
State AL
Address 131 5th Ave S Akron AL 35441-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 205-372-4246
Number Of Employees 28
Fax Number 205-372-0003

Ruth Davis

Business Name A Formal Affair
Person Name Ruth Davis
Position company contact
State NC
Address 109 Vance St Clinton NC 28328-4038
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 910-590-2650
Email [email protected]
Number Of Employees 2
Annual Revenue 185840

RUTH A DAVIS

Business Name 2412, LLC
Person Name RUTH A DAVIS
Position Manager
State NV
Address 4639 MOUNTAIN TREE ST 4639 MOUNTAIN TREE ST, NORTH LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0291752009-3
Creation Date 2009-05-22
Type Domestic Limited-Liability Company

RUTH DAVIS

Person Name RUTH DAVIS
Filing Number 63828601
Position Treasurer
State TX
Address 814 MIMOSA AVE, Idalou TX 79329

RUTH DAVIS

Person Name RUTH DAVIS
Filing Number 63828601
Position Secretary
State TX
Address 814 MIMOSA AVE, Idalou TX 79329

RUTH DAVIS

Person Name RUTH DAVIS
Filing Number 63828601
Position Director
State TX
Address 814 MIMOSA AVE, Idalou TX 79329

Ruth Davis

Person Name Ruth Davis
Filing Number 56255401
Position Director
State TX
Address 1202 East Naches, Palestine TX 75801

Ruth A. Davis

Person Name Ruth A. Davis
Filing Number 801878112
Position Managing Member
State TX
Address 2015 Boston Drive, Longview TX 75601

Ruth Davis

Person Name Ruth Davis
Filing Number 33221901
Position Director
State TX
Address 700 E Campbell Rd Ste 265, Dallas TX 75081

RUTH DAVIS

Person Name RUTH DAVIS
Filing Number 12582601
Position Director
State TX
Address 7206 CARDINAL, Texas City TX 77591

RUTH DAVIS

Person Name RUTH DAVIS
Filing Number 52884400
Position VICE PRESIDENT
State TX
Address 506 CARLTON, CONROE TX 77301

Ruth Davis

Person Name Ruth Davis
Filing Number 111336001
Position Director
State TX
Address 1201 East Neches, Palestine TX 75801

Ruth Davis

Person Name Ruth Davis
Filing Number 111336001
Position Membership Chair
State TX
Address 1201 East Neches, Palestine TX 75801

RUTH C DAVIS

Person Name RUTH C DAVIS
Filing Number 116091500
Position SECRETARY
State TX
Address 320 COMMERCE LN, HIGHLANDS TX 77562

RUTH C DAVIS

Person Name RUTH C DAVIS
Filing Number 116091500
Position DIRECTOR
State TX
Address 320 COMMERCE LN, HIGHLANDS TX 77562

Ruth Davis

Person Name Ruth Davis
Filing Number 123935901
Position Director
State TX
Address 347 Woodland Dr, Fredericksburg TX 78624

RUTH DAVIS

Person Name RUTH DAVIS
Filing Number 700169822
Position Director
State TX
Address PO BOX 700, Arlington TX 76004 0700

RUTH ANN DAVIS

Person Name RUTH ANN DAVIS
Filing Number 800364129
Position PRESIDENT
State TX
Address 1535 N POST OAK RD, HOUSTON TX 77055

RUTH ANN DAVIS

Person Name RUTH ANN DAVIS
Filing Number 800364129
Position DIRECTOR
State TX
Address 1535 N POST OAK RD, HOUSTON TX 77055

RUTH DAVIS

Person Name RUTH DAVIS
Filing Number 800751932
Position MANAGER
State TX
Address 4899 MONTROSE APT 1613, HOUSTON TX 77006

RUTH DAVIS

Person Name RUTH DAVIS
Filing Number 800751932
Position DIRECTOR
State TX
Address 4899 MONTROSE APT 1613, HOUSTON TX 77006

Ruth Anne Davis

Person Name Ruth Anne Davis
Filing Number 800763439
Position Director
State TX
Address 9837 North Highway 87, Orange TX 77632

RUTH DAVIS

Person Name RUTH DAVIS
Filing Number 801316678
Position DIRECTOR
State TX
Address 315 RUIDOSA DOWNS, HELOTES TX 78023

RUTH DAVIS

Person Name RUTH DAVIS
Filing Number 801316678
Position VICE PRESIDENT
State TX
Address 315 RUIDOSA DOWNS, HELOTES TX 78023

RUTH DAVIS

Person Name RUTH DAVIS
Filing Number 801316678
Position SECRETARY
State TX
Address 315 RUIDOSA DOWNS, HELOTES TX 78023

RUTH DAVIS

Person Name RUTH DAVIS
Filing Number 801348013
Position PRESIDENT
State TX
Address 315 RUIDOSA DOWNS, HELOTES TX 78023

RUTH DAVIS

Person Name RUTH DAVIS
Filing Number 801348013
Position TREASURER
State TX
Address 315 RUIDOSA DOWNS, HELOTES TX 78023

Ruth Davis

Person Name Ruth Davis
Filing Number 115634301
Position T
State TX
Address 3845 WICHITA, Houston TX

RUTH DAVIS

Person Name RUTH DAVIS
Filing Number 801558776
Position MEMBER
State AR
Address 2700 FOREST AVE, TEXARKANA AR 71854

Davis Linda Ruth

State GA
Calendar Year 2018
Employer Driver Services Department Of
Job Title Criminal Investigator 2
Name Davis Linda Ruth
Annual Wage $53,672

Davis Linda Ruth

State GA
Calendar Year 2011
Employer Investigation, Georgia Bureau Of
Job Title Secretaries-Legal (Wl)
Name Davis Linda Ruth
Annual Wage $19,257

Davis Linda Ruth

State GA
Calendar Year 2011
Employer Driver Services, Department Of
Job Title Criminal Investigator (El)
Name Davis Linda Ruth
Annual Wage $19,446

Davis Ruth

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Davis Ruth
Annual Wage $3,360

Davis Helen Ruth

State GA
Calendar Year 2011
Employer Crisp County Board Of Education
Job Title Substitute Teacher
Name Davis Helen Ruth
Annual Wage $2,079

Davis Ruth D

State GA
Calendar Year 2011
Employer Butts County Board Of Education
Job Title Director Of Curriculum/instr
Name Davis Ruth D
Annual Wage $39,178

Davis Ruth E

State GA
Calendar Year 2011
Employer Armstrong Atlantic State University
Job Title Office / Clerical Assistant
Name Davis Ruth E
Annual Wage $23,504

Davis Ruth H

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Research Professional Ad
Name Davis Ruth H
Annual Wage $42,608

Davis Ruth M

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Ruth M
Annual Wage $23,066

Davis Ruth A

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Program Services-Legal
Name Davis Ruth A
Annual Wage $78,721

Davis Ruth D

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Substitute Teacher
Name Davis Ruth D
Annual Wage $578

Davis Ruth

State GA
Calendar Year 2010
Employer Gordon College
Job Title Occasional Faculty
Name Davis Ruth
Annual Wage $3,360

Davis Ruth

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Davis Ruth
Annual Wage $900

Davis Helen Ruth

State GA
Calendar Year 2010
Employer Crisp County Board Of Education
Job Title Substitute Teacher
Name Davis Helen Ruth
Annual Wage $307

Davis Ruth A

State GA
Calendar Year 2011
Employer Labor, Department Of
Job Title Program Services-Legal
Name Davis Ruth A
Annual Wage $23,017

Davis Ruth D

State GA
Calendar Year 2010
Employer Butts County Board Of Education
Job Title Director Of Curriculum/instr
Name Davis Ruth D
Annual Wage $16,106

Davis Ruth

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Clinical Research Nurse
Name Davis Ruth
Annual Wage $69,352

Davis Ruth

State FL
Calendar Year 2017
Employer University Of Florida
Name Davis Ruth
Annual Wage $71,830

Davis Ruth H

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Davis Ruth H
Annual Wage $11,240

Davis Michelle Ruth

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Davis Michelle Ruth
Annual Wage $49,393

Davis Arielle Ruth

State FL
Calendar Year 2016
Employer Valencia College
Name Davis Arielle Ruth
Annual Wage $1,097

Davis Ruth

State FL
Calendar Year 2016
Employer University Of Florida
Name Davis Ruth
Annual Wage $61,455

Davis Ruth H

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Davis Ruth H
Annual Wage $13,356

Davis Michelle Ruth

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Davis Michelle Ruth
Annual Wage $46,735

Davis Arielle Ruth

State FL
Calendar Year 2015
Employer Valencia College
Name Davis Arielle Ruth
Annual Wage $9,713

Davis Ruth H

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Davis Ruth H
Annual Wage $7,575

Davis Ruth A

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Recreation Worker (hr)
Name Davis Ruth A
Annual Wage $3,641

Davis Ruth W

State AL
Calendar Year 2018
Employer Public Health
Name Davis Ruth W
Annual Wage $6,648

Davis Ruth E

State GA
Calendar Year 2010
Employer Armstrong Atlantic State University
Job Title Office / Clerical Assistant
Name Davis Ruth E
Annual Wage $23,504

Davis Ruth W

State AL
Calendar Year 2017
Employer Public Health
Name Davis Ruth W
Annual Wage $11,833

Davis Ruth E

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Ruth E
Annual Wage $2,700

Davis Ruth H

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Research Professional Ad
Name Davis Ruth H
Annual Wage $43,610

Davis Ruth H

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Research Professional Ad
Name Davis Ruth H
Annual Wage $58,239

Davis Ruth D

State GA
Calendar Year 2017
Employer Henry County Board Of Education
Job Title Substitute Teacher
Name Davis Ruth D
Annual Wage $6,630

Davis Ruth

State GA
Calendar Year 2017
Employer Gordon State College
Job Title Temporary Faculty Retiree
Name Davis Ruth
Annual Wage $4,035

Davis Linda Ruth

State GA
Calendar Year 2017
Employer Driver Services, Department Of
Job Title Criminal Investigator 2
Name Davis Linda Ruth
Annual Wage $47,068

Davis Linda Ruth

State GA
Calendar Year 2017
Employer Driver Services Department Of
Job Title Criminal Investigator 2
Name Davis Linda Ruth
Annual Wage $47,068

Davis Ruth H

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Research Professional Ad
Name Davis Ruth H
Annual Wage $55,466

Davis Ruth D

State GA
Calendar Year 2016
Employer Henry County Board Of Education
Job Title Substitute Teacher
Name Davis Ruth D
Annual Wage $3,413

Davis Linda Ruth

State GA
Calendar Year 2016
Employer Driver Services, Department Of
Job Title Criminal Investigator 2
Name Davis Linda Ruth
Annual Wage $40,865

Davis Linda Ruth

State GA
Calendar Year 2016
Employer Driver Services Department Of
Job Title Criminal Investigator 2
Name Davis Linda Ruth
Annual Wage $40,865

Davis Ruth H

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Research Professional Ad
Name Davis Ruth H
Annual Wage $50,896

Davis Linda Ruth

State GA
Calendar Year 2015
Employer Driver Services, Department Of
Job Title Criminal Investigator (Wl)
Name Davis Linda Ruth
Annual Wage $40,899

Davis Linda Ruth

State GA
Calendar Year 2015
Employer Driver Services Department Of
Job Title Criminal Investigator (wl)
Name Davis Linda Ruth
Annual Wage $40,899

Davis Ruth M

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Ruth M
Annual Wage $24,105

Davis Ruth

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Davis Ruth
Annual Wage $255

Davis Linda Ruth

State GA
Calendar Year 2014
Employer Driver Services, Department Of
Job Title Criminal Investigator (Wl)
Name Davis Linda Ruth
Annual Wage $41,825

Davis Ruth

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Davis Ruth
Annual Wage $1,683

Davis Ruth H

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Research Professional Ad
Name Davis Ruth H
Annual Wage $43,610

Davis Ruth E

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Ruth E
Annual Wage $613

Davis Linda Ruth

State GA
Calendar Year 2013
Employer Driver Services, Department Of
Job Title Criminal Investigator (Wl)
Name Davis Linda Ruth
Annual Wage $39,708

Davis Ruth

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Davis Ruth
Annual Wage $1,898

Davis Ruth H

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Research Professional Ad
Name Davis Ruth H
Annual Wage $43,610

Davis Ruth E

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Davis Ruth E
Annual Wage $4,439

Davis Linda Ruth

State GA
Calendar Year 2012
Employer Driver Services, Department Of
Job Title Criminal Investigator (Wl)
Name Davis Linda Ruth
Annual Wage $37,844

Davis Ruth

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Davis Ruth
Annual Wage $1,294

Davis Ruth D

State GA
Calendar Year 2012
Employer Butts County Board Of Education
Job Title Director Of Curriculum/instr
Name Davis Ruth D
Annual Wage $35,382

Davis Ruth E

State GA
Calendar Year 2012
Employer Armstrong Atlantic State University
Job Title Office / Clerical Assistant
Name Davis Ruth E
Annual Wage $20,865

Davis Ruth H

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Research Professional Ad
Name Davis Ruth H
Annual Wage $46,741

Davis Ruth W

State AL
Calendar Year 2016
Employer Public Health
Name Davis Ruth W
Annual Wage $17,855

Ruth Davis

Name Ruth Davis
Address 3935 Caroline Ave Indianapolis IN 46205 -2839
Telephone Number 317-543-2771
Mobile Phone 317-543-2771
Email [email protected]
Gender Female
Date Of Birth 1964-07-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Ruth C Davis

Name Ruth C Davis
Address 1638 Govan Pl The Villages FL 32162 -6748
Telephone Number 352-753-7542
Mobile Phone 352-753-7542
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 1
Range Of New Credit 5001
Education Completed College
Language English

Ruth A Davis

Name Ruth A Davis
Address 1430 W Cushing St Decatur IL 62526 -3604
Phone Number 217-429-0664
Mobile Phone 217-836-0700
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Ruth A Davis

Name Ruth A Davis
Address 400 Lane 201 Ball Lk Hamilton IN 46742 -9308
Phone Number 260-488-2288
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Ruth Davis

Name Ruth Davis
Address 283 George Carter Rd Tompkinsville KY 42167 -8100
Phone Number 270-487-6827
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 High School
Language English

Ruth Davis

Name Ruth Davis
Address 1994 Elmira St Aurora CO 80010-2151 APT 1-2140
Phone Number 303-343-6089
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ruth H Davis

Name Ruth H Davis
Address 12153 Bannock St Denver CO 80234-2106 APT B-2106
Phone Number 303-452-5305
Gender Female
Date Of Birth 1927-06-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ruth M Davis

Name Ruth M Davis
Address 820 Nw 83rd Ter Miami FL 33150 -2706
Phone Number 305-691-7172
Email [email protected]
Gender Female
Date Of Birth 1938-06-08
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

Ruth H Davis

Name Ruth H Davis
Address 200 N Bellemont Rd Bloomington IL 61701-4355 -4355
Phone Number 309-662-3621
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Ruth Davis

Name Ruth Davis
Address 3521 W 62nd Pl Indianapolis IN 46228 -1020
Phone Number 317-251-8755
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ruth Davis

Name Ruth Davis
Address 12261 N 145th Way Scottsdale AZ 85259 -2116
Phone Number 480-391-2293
Gender Female
Date Of Birth 1964-11-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Ruth Davis

Name Ruth Davis
Address 3010 Shallcross Way Louisville KY 40222 -6102
Phone Number 502-425-2038
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Ruth A Davis

Name Ruth A Davis
Address 231 Dean St Shepherdsville KY 40165-5251 -5251
Phone Number 502-957-5164
Gender Female
Date Of Birth 1946-04-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ruth C Davis

Name Ruth C Davis
Address 2337 Untalulti Dr Monticello IN 47960 -1241
Phone Number 574-583-9442
Gender Female
Date Of Birth 1945-01-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Ruth H Davis

Name Ruth H Davis
Address 5649 S 13th Pl Phoenix AZ 85040 -3503
Phone Number 602-387-0779
Gender Female
Date Of Birth 1928-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Ruth V Davis

Name Ruth V Davis
Address 310 Miller Dr Jerseyville IL 62052 -2358
Phone Number 618-498-3727
Gender Female
Date Of Birth 1923-04-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Ruth E Davis

Name Ruth E Davis
Address 7367 Green Meadow Ln Canton MI 48187 -2482
Phone Number 734-414-9365
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 0
Education Completed High School
Language English

Ruth Davis

Name Ruth Davis
Address 1611 Vernon St Trenton MI 48183 -1926
Phone Number 734-692-1529
Mobile Phone 734-765-2717
Gender Female
Date Of Birth 1951-09-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Ruth A Davis

Name Ruth A Davis
Address 11321 Saint Wendel Rd Evansville IN 47720 -8150
Phone Number 812-963-9129
Gender Female
Date Of Birth 1941-11-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed College
Language English

Ruth Davis

Name Ruth Davis
Address 24 Lakebreeze Ct Lake Zurich IL 60047 APT 8-2243
Phone Number 847-302-6424
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Ruth D Davis

Name Ruth D Davis
Address 400 W Spring Pl Perry FL 32347 -4145
Phone Number 850-838-3245
Email [email protected]
Gender Female
Date Of Birth 1932-07-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Ruth D Davis

Name Ruth D Davis
Address 541 Perimeter Dr Erlanger KY 41018 -2272
Phone Number 859-727-8559
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Ruth Davis

Name Ruth Davis
Address 666 Sheridan Dr Lexington KY 40503-1726 -1726
Phone Number 859-835-1599
Mobile Phone 859-835-1599
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ruth A Davis

Name Ruth A Davis
Address 550 Nw 118th Ave Fort Lauderdale FL 33325 -1828
Phone Number 954-328-5455
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Ruth L Davis

Name Ruth L Davis
Address 2451 Garfield St Hollywood FL 33020 -3407
Phone Number 954-391-1736
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

DAVIS, RUTH

Name DAVIS, RUTH
Amount 1510.57
To DAY JR, BILL S
Year 20008
Application Date 2007-03-31
Contributor Occupation RETIRED
Recipient Party D
Recipient State VA
Seat state:lower
Address 23982 NEW MOUNTAIN RD ALDIE VA

DAVIS, RUTH

Name DAVIS, RUTH
Amount 1000.00
To DAY JR, BILL S
Year 20008
Application Date 2007-03-26
Contributor Occupation RETIRED
Recipient Party D
Recipient State VA
Seat state:lower
Address 23982 NEW MOUNTAIN RD ALDIE VA

DAVIS, RUTH

Name DAVIS, RUTH
Amount 500.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27931447657
Application Date 2007-09-24
Contributor Occupation Self
Contributor Employer Consultant
Contributor Gender F
Committee Name ActBlue
Address 2934 N St Augustine Pl TUCSON AZ

DAVIS, RUTH P

Name DAVIS, RUTH P
Amount 500.00
To Rick Santorum (R)
Year 2006
Transaction Type 15
Filing ID 25020261489
Application Date 2005-06-23
Contributor Occupation BK FRANCHISE
Organization Name Bk Franchise
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Santorum 2006
Seat federal:senate

DAVIS, RUTH

Name DAVIS, RUTH
Amount 500.00
To National Franchisee Assn
Year 2006
Transaction Type 15
Filing ID 26980073962
Application Date 2005-08-30
Contributor Occupation Franchise Owner
Contributor Employer P.D.M.C.
Contributor Gender F
Committee Name National Franchisee Assn
Address 185 Ferguson Ave SHAVERTOWN PA

DAVIS, RUTH

Name DAVIS, RUTH
Amount 500.00
To Ann Kirkpatrick (D)
Year 2008
Transaction Type 15e
Filing ID 27931380214
Application Date 2007-09-24
Contributor Occupation Self
Contributor Employer Consultant
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Recipient State AZ
Committee Name Kirkpatrick for Arizona
Seat federal:house
Address 2934 N St Augustine Pl TUCSON AZ

DAVIS, RUTH

Name DAVIS, RUTH
Amount 300.00
To GEORGE, PAT
Year 2004
Application Date 2004-11-03
Recipient Party R
Recipient State KS
Seat state:lower

DAVIS, RUTH MS

Name DAVIS, RUTH MS
Amount 250.00
To Rick Santorum (R)
Year 2006
Transaction Type 15
Filing ID 26020581921
Application Date 2006-02-27
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Santorum 2006
Seat federal:senate

DAVIS, RUTH B

Name DAVIS, RUTH B
Amount 250.00
To Ann Kirkpatrick (D)
Year 2012
Transaction Type 15
Filing ID 12952269373
Application Date 2012-03-30
Contributor Occupation CONSULTANT
Contributor Employer SELF/CONSULTANT
Contributor Gender F
Recipient Party D
Recipient State AZ
Committee Name Kirkpatrick for Arizona
Seat federal:house
Address 2934 N Saint Augustine Place TUCSON AZ

DAVIS, RUTH A MS

Name DAVIS, RUTH A MS
Amount 250.00
To 2004 President's Dinner Cmte
Year 2004
Transaction Type 15
Filing ID 24961881927
Application Date 2004-06-25
Contributor Gender F
Recipient Party R
Committee Name 2004 President's Dinner Cmte

DAVIS, RUTH

Name DAVIS, RUTH
Amount 250.00
To Russ Feingold (D)
Year 2010
Transaction Type 15
Filing ID 10020840531
Application Date 2010-08-31
Contributor Occupation INSTRUCTOR
Contributor Employer VITERBO UNIVERSITY
Organization Name Viterbo University
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

DAVIS, RUTH

Name DAVIS, RUTH
Amount 250.00
To Russ Feingold (D)
Year 2010
Transaction Type 15
Filing ID 10020952396
Application Date 2010-10-04
Contributor Occupation INSTRUCTOR
Contributor Employer VITERBO UNIVERSITY
Organization Name Viterbo University
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

DAVIS, RUTH

Name DAVIS, RUTH
Amount 250.00
To Eric Massa (D)
Year 2008
Transaction Type 15
Filing ID 28990824166
Application Date 2008-02-05
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Massa for Congress
Seat federal:house
Address 314 Clinton St PENN YAN NY

DAVIS, RUTH B

Name DAVIS, RUTH B
Amount 250.00
To Richard Carmona (D)
Year 2012
Transaction Type 15
Filing ID 12020343400
Application Date 2012-03-28
Contributor Occupation CONSULTANT
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State AZ
Committee Name Carmona for Arizona
Seat federal:senate

DAVIS, RUTH

Name DAVIS, RUTH
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28931604358
Application Date 2008-04-24
Contributor Occupation not employed
Contributor Employer none
Contributor Gender F
Committee Name ActBlue
Address 2934 N St Augustine Place TUCSON AZ

DAVIS, RUTH

Name DAVIS, RUTH
Amount 250.00
To Russ Feingold (D)
Year 2010
Transaction Type 15
Filing ID 10020271966
Application Date 2010-03-23
Contributor Occupation INSTRUCTOR
Contributor Employer VITERBO UNIVERSITY
Organization Name Viterbo University
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

DAVIS, RUTH K MS

Name DAVIS, RUTH K MS
Amount 230.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26950066656
Application Date 2006-03-06
Contributor Occupation Realtor
Contributor Employer Ruth K Davis Inc
Organization Name Ruth K Davis
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address PO 903 SEBRING FL

DAVIS, RUTH ANN ANN

Name DAVIS, RUTH ANN ANN
Amount 200.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971812270
Application Date 2012-06-14
Contributor Occupation RET
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address PO 387 SOUTHINGTON CT

DAVIS, RUTH (BUNNY)

Name DAVIS, RUTH (BUNNY)
Amount 200.00
To Andrei Cherny (D)
Year 2012
Transaction Type 15
Filing ID 12952602672
Application Date 2012-03-11
Contributor Occupation CONSULTANT
Contributor Employer SELF/CONSULTANT
Contributor Gender F
Recipient Party D
Recipient State AZ
Committee Name Andrei for Arizona
Seat federal:house
Address 2934 N Saint Augustine Pl TUCSON AZ

DAVIS, RUTH ANN

Name DAVIS, RUTH ANN
Amount 200.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10992394931
Application Date 2010-10-26
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address PO 387 SOUTHINGTON CT

DAVIS, RUTH

Name DAVIS, RUTH
Amount 200.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28930106544
Application Date 2007-12-07
Contributor Occupation Self
Contributor Employer Self
Contributor Gender F
Committee Name ActBlue
Address 2934 N St Augustine Pl TUCSON AZ

DAVIS, RUTH

Name DAVIS, RUTH
Amount 100.00
To HUTCHINSON, ASA
Year 2006
Application Date 2006-04-04
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State AR
Seat state:governor
Address 2700 FOREST AVE TEXARKANA AR

DAVIS, RUTH

Name DAVIS, RUTH
Amount 100.00
To PESQUIERA, CHARLENE
Year 2006
Application Date 2006-09-29
Contributor Occupation RETIRED
Recipient Party D
Recipient State AZ
Seat state:upper
Address 2934 N SAINT AUGUSTINE PL TUCSON AZ

DAVIS, RUTH

Name DAVIS, RUTH
Amount 100.00
To THOMAS, ZANE R
Year 2006
Application Date 2006-05-11
Contributor Occupation RUTH DAVIS REALTY
Recipient Party D
Recipient State FL
Seat state:lower
Address PO BOX 903 SEBRING FL

DAVIS, RUTH

Name DAVIS, RUTH
Amount 100.00
To SANDS, LAURA
Year 2004
Application Date 2004-10-05
Recipient Party D
Recipient State IA
Seat state:upper
Address 2909 WOODLAND AVE 210 DES MOINES IA

DAVIS, RUTH

Name DAVIS, RUTH
Amount 50.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN
Year 20008
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:governor
Address 1519 WOODLAND AVE KALISPELL MT

DAVIS, RUTH

Name DAVIS, RUTH
Amount 50.00
To JUDD, JOEL
Year 2006
Application Date 2005-09-19
Contributor Occupation RETIRED HOMEMAKER
Contributor Employer NONE
Recipient Party D
Recipient State CO
Seat state:lower
Address 6600 E EXPOSITION AVE DENVER CO

DAVIS, RUTH

Name DAVIS, RUTH
Amount 30.00
To FALLIN, MARY COPELAND
Year 2010
Application Date 2009-09-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State OK
Seat state:governor
Address 8332 36TH ST NW BETHANY OK

DAVIS, RUTH

Name DAVIS, RUTH
Amount 25.00
To MERRILL, AMANDA
Year 2010
Application Date 2010-09-22
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State NH
Seat state:upper
Address 2 MAPLE ST DURHAM NH

DAVIS, RUTH

Name DAVIS, RUTH
Amount 25.00
To FALLIN, MARY COPELAND
Year 2010
Application Date 2009-05-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State OK
Seat state:governor
Address 8332 36TH ST NW BETHANY OK

DAVIS, RUTH

Name DAVIS, RUTH
Amount 25.00
To NO ON 107 (OPPOSED TO C-02-2006)
Year 2006
Application Date 2006-10-13
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party I
Recipient State AZ
Committee Name NO ON 107 (OPPOSED TO C-02-2006)
Address 2934 N ST AUGUSTINE PL TUCSON AZ

DAVIS, RUTH

Name DAVIS, RUTH
Amount 25.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:governor

DAVIS, RUTH

Name DAVIS, RUTH
Amount 20.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-03-26
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State OH
Seat state:governor
Address 4465 WRANGELL PL COLUMBUS OH

DAVIS, RUTH

Name DAVIS, RUTH
Amount 10.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-03-05
Recipient Party R
Recipient State IN
Seat state:governor
Address 13 EWING LN JEFFERSONVILLE IN

DAVIS, RUTH

Name DAVIS, RUTH
Amount 10.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-08-05
Recipient Party R
Recipient State IN
Seat state:governor
Address 13 EWING LN JEFFERSONVILLE IN

DAVIS, RUTH

Name DAVIS, RUTH
Amount 5.00
To HARPER, JACK W
Year 2010
Application Date 2010-02-06
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State AZ
Seat state:lower
Address 18840 N PALOMAR DR SUN CITY WEST AZ

DAVIS, RUTH

Name DAVIS, RUTH
Amount -1000.00
To DAY JR, BILL S
Year 20008
Application Date 2007-04-24
Recipient Party D
Recipient State VA
Seat state:lower
Address 23982 NEW MOUNTAIN RD ALDIE VA

DAVIS, RUTH

Name DAVIS, RUTH
Amount -1000.00
To DAY JR, BILL S
Year 20008
Application Date 2007-05-30
Recipient Party D
Recipient State VA
Seat state:lower
Address UNKNOWN UNKNOWN VA

DAVIS RUTH Q PROPERTIES LLC & JAMES S HUBBARD & HENRY AGEE WILLIAM

Name DAVIS RUTH Q PROPERTIES LLC & JAMES S HUBBARD & HENRY AGEE WILLIAM
Address Us Hwy 78 East Anniston AL
Value 460000
Landvalue 460000

DAVIS OSCAR L JR & RUTH N

Name DAVIS OSCAR L JR & RUTH N
Physical Address 1883 CODY CT, PORT ORANGE, FL 32128
Ass Value Homestead 141475
Just Value Homestead 145889
County Volusia
Year Built 2004
Area 2177
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1883 CODY CT, PORT ORANGE, FL 32128

DAVIS NANCY RUTH

Name DAVIS NANCY RUTH
Physical Address 1445 ACORN ST, PENSACOLA, FL 32514
Owner Address 1314 E OLIVE RD, PENSACOLA, FL 32514
County Escambia
Land Code Mobile Homes
Address 1445 ACORN ST, PENSACOLA, FL 32514

DAVIS MARY RUTH

Name DAVIS MARY RUTH
Physical Address 1115 WILLIAMS AVE, LEHIGH ACRES, FL 33972
Owner Address 111 ROANE DR APT C, HAMPTON, VA 23669
County Lee
Land Code Vacant Residential
Address 1115 WILLIAMS AVE, LEHIGH ACRES, FL 33972

DAVIS LAURENCE, DAVIS RUTH

Name DAVIS LAURENCE, DAVIS RUTH
Physical Address 25658 POWELL RD, BROOKSVILLE, FL 34602
Owner Address 25688 POWELL RD, BROOKSVILLE, FLORIDA 34602
County Hernando
Year Built 1993
Area 1064
Land Code Cropland soil capability Class I
Address 25658 POWELL RD, BROOKSVILLE, FL 34602

DAVIS LAURENCE, DAVIS RUTH

Name DAVIS LAURENCE, DAVIS RUTH
Physical Address POWELL RD, BROOKSVILLE, FL 34602
Owner Address 25688 POWELL RD, BROOKSVILLE, FLORIDA 34602
County Hernando
Land Code Cropland soil capability Class I
Address POWELL RD, BROOKSVILLE, FL 34602

DAVIS LAURENCE W, DAVIS RUTH A

Name DAVIS LAURENCE W, DAVIS RUTH A
Physical Address 25688 POWELL RD, BROOKSVILLE, FL 34602
Owner Address 25688 POWELL RD, BROOKSVILLE, FLORIDA 34602
Ass Value Homestead 203141
Just Value Homestead 203141
County Hernando
Year Built 1974
Area 7155
Applicant Status Husband
Co Applicant Status Wife
Land Code Timberland - site index 80 to 89
Address 25688 POWELL RD, BROOKSVILLE, FL 34602

DAVIS LAURENCE W, DAVIS RUTH A

Name DAVIS LAURENCE W, DAVIS RUTH A
Physical Address 4048 SPRING LAKE HWY, BROOKSVILLE, FL 34602
Owner Address 25688 POWELL RD, BROOKSVILLE, FLORIDA 34602
County Hernando
Year Built 1971
Area 2595
Land Code Grazing land soil capability Class I
Address 4048 SPRING LAKE HWY, BROOKSVILLE, FL 34602

DAVIS LAURENCE W, DAVIS RUTH A

Name DAVIS LAURENCE W, DAVIS RUTH A
Physical Address 4229 NEFF LAKE RD, BROOKSVILLE, FL 34601
Owner Address 25688 POWELL RD, BROOKSVILLE, FLORIDA 34602
County Hernando
Year Built 1995
Area 2832
Land Code Single Family
Address 4229 NEFF LAKE RD, BROOKSVILLE, FL 34601

DAVIS LAURENCE W, DAVIS RUTH A

Name DAVIS LAURENCE W, DAVIS RUTH A
Physical Address 25317 POWELL RD, BROOKSVILLE, FL 34602
Owner Address 25688 POWELL RD, BROOKSVILLE, FLORIDA 34602
County Hernando
Land Code Cropland soil capability Class I
Address 25317 POWELL RD, BROOKSVILLE, FL 34602

DAVIS LAURENCE W, DAVIS RUTH A

Name DAVIS LAURENCE W, DAVIS RUTH A
Physical Address OLD SPRING LAKE RD, BROOKSVILLE, FL 34601
Owner Address 25688 POWELL RD, BROOKSVILLE, FLORIDA 34602
County Hernando
Land Code Cropland soil capability Class I
Address OLD SPRING LAKE RD, BROOKSVILLE, FL 34601

DAVIS RICHARD A & RUTH E

Name DAVIS RICHARD A & RUTH E
Physical Address 8 KINGSBRIDGE DRIVE
Owner Address 8 KINGSBRIDGE DRIVE
Sale Price 121000
Ass Value Homestead 169400
County burlington
Address 8 KINGSBRIDGE DRIVE
Value 225800
Net Value 225800
Land Value 56400
Prior Year Net Value 225800
Transaction Date 2012-04-13
Property Class Residential
Deed Date 1998-07-17
Sale Assessment 107000
Year Constructed 1964
Price 121000

DAVIS L SR & RUTH &

Name DAVIS L SR & RUTH &
Physical Address 1465 W 30TH ST, WEST PALM BEACH, FL 33404
Owner Address 1465 W 30TH ST, RIVIERA BEACH, FL 33404
County Palm Beach
Year Built 1925
Area 1131
Land Code Single Family
Address 1465 W 30TH ST, WEST PALM BEACH, FL 33404

DAVIS JIMMY AND ANNIE RUTH

Name DAVIS JIMMY AND ANNIE RUTH
Physical Address 5814 MAYFLOWER RD, Malone, FL 32445
Owner Address 5814 MAYFLOWER RD, MALONE, FL 32445
Ass Value Homestead 40280
Just Value Homestead 50404
County Jackson
Year Built 1900
Area 2499
Applicant Status Husband
Land Code Single Family
Address 5814 MAYFLOWER RD, Malone, FL 32445

DAVIS JAMES EARL & RUTH

Name DAVIS JAMES EARL & RUTH
Physical Address 7573, GLEN ST MARY, FL 32040
Ass Value Homestead 74458
Just Value Homestead 74458
County Baker
Year Built 1979
Area 1761
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7573, GLEN ST MARY, FL 32040

DAVIS HAROLD & RUTH REVOC TST

Name DAVIS HAROLD & RUTH REVOC TST
Physical Address CR 231,, FL
Owner Address 15454 SW SR-231, BROOKER, FL 32622
County Bradford
Land Code Grazing land soil capability Class I
Address CR 231,, FL

DAVIS HAROLD & RUTH (TRUST)

Name DAVIS HAROLD & RUTH (TRUST)
Physical Address 15454 SR 231 SW, BROOKER, FL 32622
Owner Address 15454 SW SR 231, BROOKER, FL 32622
Ass Value Homestead 234146
Just Value Homestead 234146
County Bradford
Year Built 2001
Area 3984
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 15454 SR 231 SW, BROOKER, FL 32622

DAVIS GEORGE C III & RUTH

Name DAVIS GEORGE C III & RUTH
Physical Address 470,, FL 32348
Owner Address 2811 SWEETBRIAR DR, TALLAHASSEE, FL 32312
County Taylor
Land Code Vacant Residential
Address 470,, FL 32348

DAVIS FRASER E & RUTH C (LE)

Name DAVIS FRASER E & RUTH C (LE)
Physical Address 1638 GOVAN PL,, FL
Owner Address 1638 GOVAN PL, THE VILLAGES, FL 32162
Ass Value Homestead 145930
Just Value Homestead 173690
County Sumter
Year Built 2004
Area 1881
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1638 GOVAN PL,, FL

DAVIS ELAINE RUTH

Name DAVIS ELAINE RUTH
Physical Address 8006 BENJAMIN RD A, TAMPA, FL 33634
Owner Address 8006 BENJAMIN RD STE A, TAMPA, FL 33634
Ass Value Homestead 24871
Just Value Homestead 28497
County Hillsborough
Year Built 1970
Area 2906
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mixed use - store and office or store and res
Address 8006 BENJAMIN RD A, TAMPA, FL 33634

DAVIS EDNA RUTH EST OF

Name DAVIS EDNA RUTH EST OF
Physical Address 260 BYRNEVILLE RD, CENTURY, FL 32535
Owner Address 260 BYRNEVILLE RD, CENTURY, FL 32535
County Escambia
Land Code Vacant Residential
Address 260 BYRNEVILLE RD, CENTURY, FL 32535

DAVIS DONALD M & RUTH A

Name DAVIS DONALD M & RUTH A
Physical Address 836 SONGBIRD DR, ORANGE PARK, FL 32065
Owner Address 836 SONGBIRD DR, ORANGE PARK, FL 32065
County Clay
Year Built 2005
Area 2967
Land Code Single Family
Address 836 SONGBIRD DR, ORANGE PARK, FL 32065

DAVIS CLAUDE I & ANNIE RUTH

Name DAVIS CLAUDE I & ANNIE RUTH
Physical Address 10 WILDCAT ALLEY,, FL
Owner Address 1140 MULLINAX RD, ALPHARETTA, GA 30201
County Wakulla
Year Built 1995
Area 1095
Land Code Mobile Homes
Address 10 WILDCAT ALLEY,, FL

DAVIS JOHN H III & RUTH A

Name DAVIS JOHN H III & RUTH A
Physical Address 129 TWIN OAK DR, CRESTVIEW, FL 32536
Owner Address 129 TWIN OAK DR, CRESTVIEW, FL 32536
Ass Value Homestead 86693
Just Value Homestead 92947
County Okaloosa
Year Built 1989
Area 1537
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 129 TWIN OAK DR, CRESTVIEW, FL 32536

DAVIS BRUCE D & RUTH ELLEN

Name DAVIS BRUCE D & RUTH ELLEN
Physical Address 69 PURUS ST, PUNTA GORDA, FL 33983
Ass Value Homestead 84808
Just Value Homestead 98195
County Charlotte
Year Built 1988
Area 1418
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 69 PURUS ST, PUNTA GORDA, FL 33983

DAVIS ROBERT E & RUTH

Name DAVIS ROBERT E & RUTH
Physical Address 7 DEER PARK CIRCLE
Owner Address 7 DEER PARK CIRCLE
Sale Price 0
Ass Value Homestead 143300
County camden
Address 7 DEER PARK CIRCLE
Value 200900
Net Value 200900
Land Value 57600
Prior Year Net Value 200900
Transaction Date 2010-01-28
Property Class Residential
Year Constructed 1978
Price 0

DAVIS RUTH

Name DAVIS RUTH
Physical Address 1487 BRADLEY AVE
Owner Address 1487 BRADLEY AVE
Sale Price 462
Ass Value Homestead 51400
County camden
Address 1487 BRADLEY AVE
Value 62200
Net Value 62200
Land Value 10800
Prior Year Net Value 62200
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1985-01-23
Year Constructed 1935
Price 462

DAVIS RUTH Q PROPERTIES LLC & JAMES S HUBBARD & HENRY AGEE WILLIAM

Name DAVIS RUTH Q PROPERTIES LLC & JAMES S HUBBARD & HENRY AGEE WILLIAM
Address Dale Court Oxford AL
Value 354040
Landvalue 354040

DAVIS RUTH Q PROPERTIES LLC & JAMES S HUBBARD & HENRY AGEE WILLIAM

Name DAVIS RUTH Q PROPERTIES LLC & JAMES S HUBBARD & HENRY AGEE WILLIAM
Address 2377 Boiling Springs Road Ohatchee AL
Value 4746020
Landvalue 4746020

DAVIS RUTH JAMES

Name DAVIS RUTH JAMES
Address 4435 Vista Street Philadelphia PA 19136
Value 15686
Landvalue 15686
Buildingvalue 90714
Landarea 1,081.80 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

DAVIS RUTH E & JACK E

Name DAVIS RUTH E & JACK E
Address 5633 Silver Sands Circle Keystone Heights FL
Value 11000
Landvalue 11000
Landarea 55,931 square feet
Type Residential Property
Price 4000

DAVIS RUTH DAVIS PORT

Name DAVIS RUTH DAVIS PORT
Address 5557 Walton Avenue Philadelphia PA 19143
Value 4410
Landvalue 4410
Buildingvalue 62090
Landarea 900 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 7900

DAVIS RUTH ANN

Name DAVIS RUTH ANN
Address Route 57/3 Elk WV
Value 18200
Landvalue 18200
Buildingvalue 27800
Bedrooms 2
Numberofbedrooms 2

DAVIS RUTH

Name DAVIS RUTH
Address 1865 52nd Street #C-1J Brooklyn NY 11204
Value 115700
Landvalue 2911

DAVIS RUTH

Name DAVIS RUTH
Address 1259 East 233 Street Bronx NY 10466
Value 453000
Landvalue 10560

DAVIS PATSY RUTH H

Name DAVIS PATSY RUTH H
Address 1134 Donald Road Scranton SC
Value 10110
Landvalue 10110
Landarea 8,712,000 square feet

DAVIS L WID RUTH

Name DAVIS L WID RUTH
Address 1627 Middleton Street Philadelphia PA 19138
Value 13371
Landvalue 13371
Buildingvalue 106229
Landarea 1,831.65 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

DAVIS RUTH

Name DAVIS RUTH
Physical Address 101 SO 27TH ST
Owner Address 101 SO 27TH ST
Sale Price 1
Ass Value Homestead 38900
County camden
Address 101 SO 27TH ST
Value 55700
Net Value 55700
Land Value 16800
Prior Year Net Value 55700
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2003-07-29
Sale Assessment 19200
Year Constructed 1925
Price 1

DAVIS J HARGRAVE & RUTH HARGRAVE

Name DAVIS J HARGRAVE & RUTH HARGRAVE
Address 31211 E Steelhead Drive Arlington WA
Landarea 10,890 square feet Assessments for tax year: 2015

DAVIS H HAW & RUTH HAW

Name DAVIS H HAW & RUTH HAW
Year Built 1959
Address 49 Sunset Boulevard Ormond Beach FL
Value 50941
Landvalue 50941
Buildingvalue 70683
Airconditioning No
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 50898

DAVIS DONALD M & RUTH A

Name DAVIS DONALD M & RUTH A
Address 836 Songbird Drive Orange Park FL
Value 20000
Landvalue 20000
Buildingvalue 156573
Landarea 8,836 square feet
Type Residential Property

DAVIS CREEK & RUTH DALE ETAL

Name DAVIS CREEK & RUTH DALE ETAL
Address Rt 8 Loudon WV
Value 18200
Landvalue 18200
Buildingvalue 28600
Bedrooms 2
Numberofbedrooms 2

DAVIS BRUCE D & RUTH ELLEN

Name DAVIS BRUCE D & RUTH ELLEN
Address 69 Purus Street Punta Gorda FL
Value 4038
Landvalue 4038
Buildingvalue 94157
Landarea 9,600 square feet
Type Residential Property

DAVIS BETTY RUTH

Name DAVIS BETTY RUTH
Address 114 E Laurel Street Florence SC
Value 15000
Landvalue 15000
Buildingvalue 94087

DAVIS & JACK FAMILY THE RUTH TRUST

Name DAVIS & JACK FAMILY THE RUTH TRUST
Address 2503 Southgate Avenue Phoenix AZ 85040
Value 5300
Landvalue 5300

RUTH DAVIS

Name RUTH DAVIS
Address 306 GUYON AVENUE, NY 10306
Value 400000
Full Value 400000
Block 4669
Lot 1
Stories 1

DAVIS RUTH

Name DAVIS RUTH
Address 1865 52 STREET, NY 11204
Value 100334
Full Value 100334
Block 5468
Lot 1110
Stories 4

DAVIS RUTH

Name DAVIS RUTH
Address 1259 EAST 233 STREET, NY 10466
Value 533000
Full Value 533000
Block 4956
Lot 64
Stories 3

DAVIS WALTER W & RUTH E

Name DAVIS WALTER W & RUTH E
Physical Address 19 NEW ST
Owner Address 19 NEW ST
Sale Price 86000
Ass Value Homestead 133100
County morris
Address 19 NEW ST
Value 273300
Net Value 273300
Land Value 140200
Prior Year Net Value 273300
Transaction Date 2009-02-17
Property Class Residential
Deed Date 1984-05-30
Year Constructed 1910
Price 86000

DAVIS HAROLD & RUTH (TRUST)

Name DAVIS HAROLD & RUTH (TRUST)
Address 15454 Sw Sr #231 Brooker FL
Value 28800
Landvalue 28800
Buildingvalue 392846
Type Agricultural Property

DAVIS ANNIE RUTH &

Name DAVIS ANNIE RUTH &
Physical Address 1551 DAISY LN, MILTON, FL
Owner Address FOUNTAIN TERESA ANN, JAY, FL 32565
Ass Value Homestead 52704
Just Value Homestead 53034
County Santa Rosa
Year Built 1948
Area 1622
Land Code Single Family
Address 1551 DAISY LN, MILTON, FL

Ruth J Davis

Name Ruth J Davis
Doc Id 07708196
City Montclair NJ
Designation us-only
Country US

RUTH DAVIS

Name RUTH DAVIS
Type Voter
State FL
Address 2970 WARRINGTON ST, JACKSONVILLE, FL 32254
Phone Number 904-982-1048
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Independent Voter
State FL
Address 8985 NORMANDY BLVD LOT 192, JACKSONVILLE, FL 32221
Phone Number 904-982-1038
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Republican Voter
State FL
Address 8985 NORMANDY BLVD, JACKSONVILLE, FL 32221
Phone Number 904-732-0355
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Democrat Voter
State AR
Address 309 REGAL OAKS CIR, WHITE HALL, AR 71602
Phone Number 870-247-8255
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Democrat Voter
State IL
Address 7243 S HOYNE AVE, CHICAGO, IL 60636
Phone Number 773-679-3217
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Republican Voter
State IL
Address 3849 W FILLMORE ST #1, CHICAGO, IL 60624
Phone Number 773-456-8491
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Voter
State FL
Address 2741 TOTTENHAM DR, NEW PORT RICHEY, FL 34655
Phone Number 727-808-8057
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Republican Voter
State IL
Address 1840 S 3RD AVE, MAYWOOD, IL 60153
Phone Number 708-214-7913
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Independent Voter
State AZ
Address 8450N67TH AVE, GLENDALE, AZ 85302
Phone Number 623-261-4835
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Voter
State FL
Address 7855 WILLOW SPRING DR, LAKE WORTH, FL 33467
Phone Number 561-818-9111
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Republican Voter
State AZ
Address 2934 N. ST. AUGUSTINE, TUCSON, AZ 85712
Phone Number 520-326-6137
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Independent Voter
State FL
Address 9108 SW 197TH CIR, DUNNELLON, FL 34432
Phone Number 352-895-7982
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Independent Voter
State AL
Address PO BOX 306, ALEXANDRIA, AL 36250
Phone Number 256-726-7028
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Independent Voter
State AL
Address 3750 COUNTY ROAD 100, WATERLOO, AL 35677
Phone Number 256-656-4632
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Voter
State AL
Address 3415 ROSEDALE DR NW, HUNTSVILLE, AL 35810
Phone Number 256-520-0118
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Independent Voter
State IL
Address 1120 N TOPPER DR, MOUNT PULASKI, IL 62548
Phone Number 217-891-0305
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Independent Voter
State AL
Address 500 POPE DR., PELHAM, AL 35124
Phone Number 205-621-2613
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Independent Voter
State AL
Address 500 POPE DR, PELHAM, AL 35124
Phone Number 205-531-3721
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Voter
State AL
Address 2909 COUNTY HIGHWAY 57, BLOUNTSVILLE, AL 35031
Phone Number 205-394-3521
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Republican Voter
State AL
Address 4917BAILEY LANE, BIRMINGHAM, AL 35242
Phone Number 205-305-5080
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Independent Voter
State DC
Address 2418 4TH STREET, WASHINGTON, DC 20002
Phone Number 202-725-6097
Email Address [email protected]

RUTH DAVIS

Name RUTH DAVIS
Type Republican Voter
State DC
Address 2418 4TH STREET NE, WASHINGTON, DC 20002
Phone Number 202-635-6562
Email Address [email protected]

Ruth A Davis

Name Ruth A Davis
Visit Date 4/13/10 8:30
Appointment Number U83230
Type Of Access VA
Appt Made 3/5/13 0:00
Appt Start 3/7/13 14:00
Appt End 3/7/13 23:59
Total People 76
Last Entry Date 3/5/13 10:20
Meeting Location OEOB
Caller NIARA
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 95538

Ruth Davis

Name Ruth Davis
Visit Date 4/13/10 8:30
Appointment Number U22229
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/21/12 9:00
Appt End 7/21/12 23:59
Total People 298
Last Entry Date 7/10/12 13:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Ruth A Davis

Name Ruth A Davis
Visit Date 4/13/10 8:30
Appointment Number U13958
Type Of Access VA
Appt Made 6/8/2012 0:00
Appt Start 6/8/2012 14:00
Appt End 6/8/2012 23:59
Total People 3
Last Entry Date 6/8/2012 10:45
Meeting Location OEOB
Caller NIARA
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 92023

RUTH B DAVIS

Name RUTH B DAVIS
Visit Date 4/13/10 8:30
Appointment Number U40143
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/16/2011 12:00
Appt End 9/16/2011 23:59
Total People 347
Last Entry Date 9/9/2011 12:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Ruth C Davis

Name Ruth C Davis
Visit Date 4/13/10 8:30
Appointment Number U36829
Type Of Access VA
Appt Made 8/25/2011 0:00
Appt Start 8/27/2011 7:30
Appt End 8/27/2011 23:59
Total People 360
Last Entry Date 8/25/2011 14:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR CHANGED FROM JESS TO WILL PER ETH
Release Date 11/22/2011 08:00:00 AM +0000

Ruth A Davis

Name Ruth A Davis
Visit Date 4/13/10 8:30
Appointment Number U36842
Type Of Access VA
Appt Made 8/23/2011 0:00
Appt Start 8/26/2011 13:30
Appt End 8/26/2011 23:59
Total People 348
Last Entry Date 8/23/2011 16:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Ruth Davis

Name Ruth Davis
Car KIA RONDO
Year 2007
Address 3941 Woodhaven Dr, Toledo, OH 43612-1324
Vin KNAFG525077077784

RUTH DAVIS

Name RUTH DAVIS
Car TOYOTA RAV4
Year 2007
Address 1202 Calusa Dr, Sebastian, FL 32976-7072
Vin JTMZD31V375046412

RUTH DAVIS

Name RUTH DAVIS
Car TOYO PRIU
Year 2007
Address 2031 S COLGATE AVE, SPRINGFIELD, MO 65807-3252
Vin JTDKB20U977549070

RUTH DAVIS

Name RUTH DAVIS
Car SUZUKI SX4
Year 2007
Address 5726 Battlefield Memorial Hwy, Berea, KY 40403-8362
Vin JS2YB413175108501
Phone 859-986-7262

RUTH DAVIS

Name RUTH DAVIS
Car LEXUS RX 350
Year 2007
Address 12005 Edgestone Rd, Dallas, TX 75230-2340
Vin 2T2HK31U07C026996

RUTH DAVIS

Name RUTH DAVIS
Car NISSAN ALTIMA
Year 2007
Address 2401 Oak Park Dr, Denton, TX 76209-6376
Vin 1N4AL21E37N421585
Phone 940-382-4011

RUTH DAVIS

Name RUTH DAVIS
Car HONDA CIVIC
Year 2007
Address 2811 Sweetbriar Dr, Tallahassee, FL 32312-2750
Vin 1HGFA16887L098828

RUTH DAVIS

Name RUTH DAVIS
Car CHRYSLER SEBRING
Year 2007
Address 4036 Ferguson Dr, Ashland, KY 41101-6261
Vin 1C3LC56RX7N543140
Phone 606-324-2426

RUTH DAVIS

Name RUTH DAVIS
Car CHEV TAHO
Year 2007
Address 2725 S NELLIS BLVD UNIT 1112, LAS VEGAS, NV 89121-2093
Vin 1GNFC13C97J328770

RUTH DAVIS

Name RUTH DAVIS
Car SATURN SKY
Year 2007
Address 3111 ANDOVER CT, AURORA, IL 60504-6822
Vin 1G8MB35BX7Y103830
Phone 630-978-1626

RUTH DAVIS

Name RUTH DAVIS
Car MAZDA CX-7
Year 2007
Address 28 Rattlesnake Grass Ct, Henderson, NV 89002-3311
Vin JM3ER293170112313
Phone 702-278-0397

RUTH DAVIS

Name RUTH DAVIS
Car BUICK LUCERNE
Year 2007
Address 7243 S HOYNE AVE, CHICAGO, IL 60636-3742
Vin 1G4HP57287U104396
Phone 773-778-0219

RUTH DAVIS

Name RUTH DAVIS
Car CHEVROLET EQUINOX
Year 2007
Address 8 KINGSBRIDGE DR, BURLINGTON, NJ 08016-2276
Vin 2CNDL13F876234253
Phone 609-386-8957

RUTH DAVIS

Name RUTH DAVIS
Car CHEVROLET UPLANDER
Year 2007
Address 2130 Woodscape Ct SE, Salem, OR 97306-1099
Vin 1GNDV331X7D103767

RUTH DAVIS

Name RUTH DAVIS
Car DODGE CHARGER
Year 2007
Address 8801 Delphi Dr, Clinton, MD 20735-2884
Vin 2B3KA43G77H754395

RUTH DAVIS

Name RUTH DAVIS
Car CADILLAC CTS
Year 2007
Address 7132 NW 17TH ST, BETHANY, OK 73008-5703
Vin 1G6DM57T570198221
Phone 405-789-0511

RUTH DAVIS

Name RUTH DAVIS
Car DODGE CHARGER
Year 2007
Address 337 UPTON GREY RD, IRMO, SC 29063-2062
Vin 2B3KA53H17H887006

RUTH DAVIS

Name RUTH DAVIS
Car TOYOTA COROLLA
Year 2007
Address 14451 SW 289th Ter, Homestead, FL 33033-2930
Vin 1NXBR32E97Z930924
Phone

RUTH DAVIS

Name RUTH DAVIS
Car Chevrolet AVEO/LS
Year 2007
Address 2725 S Nellis Blvd Unit 11, Las Vegas, NV 89121-2089
Vin KL1TD66627B774529
Phone

RUTH DAVIS

Name RUTH DAVIS
Car TOYOTA CAMRY
Year 2007
Address 26785 Huckleberry Dr, Cleveland, OH 44143-1045
Vin 4T1BE46K47U006036

RUTH DAVIS

Name RUTH DAVIS
Car HONDA ODYSSEY
Year 2007
Address 2005 E Highland Rose Ln, Slc, UT 84117-7046
Vin 5FNRL38437B456691

Ruth Davis

Name Ruth Davis
Car CHEVROLET COBALT
Year 2007
Address 5 Glen Ridge Dr, Long Valley, NJ 07853-3423
Vin 1G1AL55F277118342

Ruth Davis

Name Ruth Davis
Car PONTIAC GRAND PRIX
Year 2007
Address 2206 Madison Ct, Woodbridge, VA 22191-2633
Vin 2G2WP552X71147474

RUTH DAVIS

Name RUTH DAVIS
Car FORD FIVE HUNDRED
Year 2007
Address 1883 CODY CT, PORT ORANGE, FL 32128-7489
Vin 1FAFP24197G100481

Ruth Davis

Name Ruth Davis
Car MERCURY MARINER
Year 2007
Address 12873 NW 145th Ter, Alachua, FL 32615-6478
Vin 4M2CU87167KJ10896

Ruth Davis

Name Ruth Davis
Car TOYOTA SEQUOIA
Year 2007
Address 25688 Powell Rd, Brooksville, FL 34602-8170
Vin 5TDZT38A77S291035

RUTH DAVIS

Name RUTH DAVIS
Car CHEVROLET MONTE CARLO
Year 2007
Address 3306 Norwood Dr, New Albany, IN 47150-2309
Vin 2G1WL15CX79297376

RUTH DAVIS

Name RUTH DAVIS
Car PONT ZG58
Year 2007
Address 935 BELLVIEW RD, MC LEAN, VA 22102-1213
Vin 1G2ZG58N874141907
Phone 336-722-4767

RUTH DAVIS

Name RUTH DAVIS
Domain all-bizniss.info
Contact Email [email protected]
Create Date 2013-05-05
Update Date 2013-07-04
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 2418 4TH STREET NE WASHINGTON District of Columbia 20002
Registrant Country UNITED STATES

Davis, Ruth

Name Davis, Ruth
Domain menopausequeen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-10-31
Update Date 2011-09-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7616 South Yates Blvd. Chicago IL 60649
Registrant Country UNITED STATES

Davis, Ruth

Name Davis, Ruth
Domain 3ooz.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-15
Update Date 2013-04-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2044 Lighthouse Drive Branson MO 65616
Registrant Country UNITED STATES

Davis, Ruth

Name Davis, Ruth
Domain 2dei.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-15
Update Date 2013-04-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2044 Lighthouse Drive Branson MO 65616
Registrant Country UNITED STATES

Davis, Ruth

Name Davis, Ruth
Domain 12nt.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-15
Update Date 2013-04-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2044 Lighthouse Drive Branson MO 65616
Registrant Country UNITED STATES

Ruth Davis

Name Ruth Davis
Domain ruthiedavismusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2012-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 550 NW 118th ave Plantation FL 33325
Registrant Country UNITED STATES

Ruth Davis

Name Ruth Davis
Domain best4backs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-06
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 29 Redan Street St Kilda Victoria 3182
Registrant Country AUSTRALIA

Ruth Davis

Name Ruth Davis
Domain ladyruthdeals.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-02-19
Update Date 2012-02-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 590 Lisa Lane Gardnerville Nevada 89460
Registrant Country UNITED STATES

Ruth Davis

Name Ruth Davis
Domain 30x40ri.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-30
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Belair Avenue Providence Rhode Island 02906
Registrant Country UNITED STATES

Ruth Davis

Name Ruth Davis
Domain ruthdavisassociates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-11
Update Date 2009-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Belair Avenue Providence Rhode Island 02906
Registrant Country UNITED STATES

Davis, Ruth

Name Davis, Ruth
Domain menopausegoddess.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-11-03
Update Date 2011-09-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7616 South Yates Blvd. Chicago IL 60649
Registrant Country UNITED STATES

ruth davis

Name ruth davis
Domain hairdefinition.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-25
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2451 garfiels st hollywood Florida 33020
Registrant Country UNITED STATES

Ruth Davis

Name Ruth Davis
Domain optimumhealthlink.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-04
Update Date 2013-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3385 Highway 25 No Northport Washington 99157
Registrant Country UNITED STATES

Ruth Davis

Name Ruth Davis
Domain onaravenswing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-30
Update Date 2013-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 331 6th Ave #3|P.O. Box 1422 Ouray Colorado 81427
Registrant Country AFGHANISTAN

Ruth Davis

Name Ruth Davis
Domain decoratebyruth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-03
Update Date 2012-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 315 Ruidosa Downs Helotes Texas 78023
Registrant Country UNITED STATES

RUTH DAVIS

Name RUTH DAVIS
Domain sacred-movement-ritual.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-09-11
Update Date 2013-08-13
Registrar Name ENOM, INC.
Registrant Address 3570 CANTELOW ROAD VACAVILLE CALIFORNIA 95688
Registrant Country UNITED STATES

RUTH DAVIS

Name RUTH DAVIS
Domain all-bizniss.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-05
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2418 4TH STREET NE WASHINGTON District of Columbia 20002
Registrant Country UNITED STATES

RUTH DAVIS

Name RUTH DAVIS
Domain for-all-itu.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-04
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2418 4TH STREET NE WASHINGTON District of Columbia 20002
Registrant Country UNITED STATES

Ruth Davis

Name Ruth Davis
Domain electric-fireplace.biz
Contact Email [email protected]
Create Date 2013-12-06
Update Date 2013-12-06
Registrar Name GODADDY.COM, INC.
Registrant Address 2015 boston Longview Texas 75601
Registrant Country UNITED STATES

Ruth DAvis

Name Ruth DAvis
Domain defyyourage.info
Contact Email [email protected]
Create Date 2011-06-15
Update Date 2013-05-13
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address Deer Run Rd Folkston Georgia 31537
Registrant Country UNITED STATES

Ruth Davis

Name Ruth Davis
Domain twobyonemassages.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-25
Update Date 2013-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address 11824 Carshalton Drive Austin Texas 78758
Registrant Country UNITED STATES

Davis, Ruth

Name Davis, Ruth
Domain menopausediva.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-11-04
Update Date 2011-09-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7616 South Yates Blvd. Chicago IL 60649
Registrant Country UNITED STATES