Spencer Davis

We have found 286 public records related to Spencer Davis in 38 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 28 business registration records connected with Spencer Davis in public records. The businesses are registered in 14 different states. Most of the businesses are registered in North Carolina state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Commodity and Security Brokers, Exchanges, Services and Dealers (Finance) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Elementary School Teacher. These employees work in eighteen different states. Most of them work in South Dakota state. Average wage of employees is $22,244.


Spencer Davis

Name / Names Spencer Davis
Age 34
Birth Date 1990
Person 100 Dowling, Eufaula, AL 36027
Possible Relatives


Spencer Davis

Name / Names Spencer Davis
Age 36
Birth Date 1988
Person 3232 Brookwood, Birmingham, AL 35223
Possible Relatives

D M Davis
T Davis

Spencer James Davis

Name / Names Spencer James Davis
Age 48
Birth Date 1976
Also Known As Spencer B Davis
Person 20808 27th Ave #1025, Phoenix, AZ 85027
Phone Number 623-582-5794
Possible Relatives Sherlene Baker Bakerthornton



Previous Address 11459 28th Dr #1002, Phoenix, AZ 85029
20244 31st Ave #1098, Phoenix, AZ 85027
6727 8th St, Phoenix, AZ 85014
20808 27th Ave #2069, Phoenix, AZ 85027
4607 McRae Way, Glendale, AZ 85308
825 Bethany Home Rd #C117, Phoenix, AZ 85014
908 Pasadena Ave, Phoenix, AZ 85014
2425 Hanna Ave, Tampa, FL 33610
20808 27th Ave #2109, Phoenix, AZ 85027

Spencer L Davis

Name / Names Spencer L Davis
Age 52
Birth Date 1972
Also Known As Spence L Davis
Person 14 Deerwood Dr, Morrilton, AR 72110
Phone Number 501-477-5164
Possible Relatives


Thermon L Davis


Joshue D Davis
J Davis
Previous Address 1401 View St #2, Morrilton, AR 72110
1265 Hunter St, Conway, AR 72032
406 Railroad Ave, Morrilton, AR 72110
1261 Hunter St, Conway, AR 72032
2695 Highway 286, Conway, AR 72034

Spencer Davis

Name / Names Spencer Davis
Age 53
Birth Date 1971
Person 6626 Sheridan, Scottsdale, AZ 85257
Possible Relatives


Carrie D Leonardo
C H Davis

Previous Address 1015 Granite Reef,Scottsdale, AZ 85257
8732 Forest,Scottsdale, AZ 85257
2145 Broadway,Mesa, AZ 85202
922 Longmore,Mesa, AZ 85202
3403 Wilson,Tempe, AZ 85282
2060 Center,Mesa, AZ 85201
1500 Broadway,Tempe, AZ 85282
Email Available

Spencer Louis Davis

Name / Names Spencer Louis Davis
Age 66
Birth Date 1958
Person 2811 Timbercreek Dr, Bryant, AR 72022
Phone Number 501-847-7717
Possible Relatives



Previous Address 5704 Windamere Dr, Little Rock, AR 72209
9219 Loetscher Ln, Little Rock, AR 72209
3812 Patrick Henry Dr, Little Rock, AR 72209
10806 Excalibur Dr, Little Rock, AR 72209
Email [email protected]

Spencer Lloyd Davis

Name / Names Spencer Lloyd Davis
Age 68
Birth Date 1956
Person 4222 Megan, Tucson, AZ 85712
Possible Relatives Eleanore R Davis
Previous Address 3921 Fraedrich,Tucson, AZ 85712
4170 La Cienega,Tucson, AZ 85712
Associated Business MCCORMICK PLACE TOWNHOMES BLOCK II ASSOCIATION

Spencer Eugene Davis

Name / Names Spencer Eugene Davis
Age 79
Birth Date 1945
Also Known As Spencer Dec Davis
Person 557 Marsim Dr, Fairhope, AL 36532
Phone Number 334-928-8574
Possible Relatives

Zelda L Davis




J Davis
Lelda Davis
Previous Address 114 PO Box, Fairhope, AL 36533
1016 Caroline Ave, Daphne, AL 36526
Associated Business Lynn Trawler, Inc

Spencer J Davis

Name / Names Spencer J Davis
Age 84
Birth Date 1939
Also Known As Jamie Davis Davis
Person 17035 County Road 22 #22, Centre, AL 35960
Phone Number 256-475-3385
Possible Relatives
Previous Address 395 PO Box, Centre, AL 35960
395 RR 4 #395, Centre, AL 35960

Spencer E Davis

Name / Names Spencer E Davis
Age N/A
Person 63 S SCHOOL ST, FAIRHOPE, AL 36532
Phone Number 251-990-8828

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 11459 28th, Phoenix, AZ 85029
Possible Relatives Sherlene Baker Bakerthornton



Previous Address 11459 28th,Phoenix, AZ 85029
20244 31st,Phoenix, AZ 85027
4607 McRae,Glendale, AZ 85308
6727 8th,Phoenix, AZ 85014
525 Bethany Home,Phoenix, AZ 85012

Spencer Fleming Davis

Name / Names Spencer Fleming Davis
Age N/A
Person 1008 Bristol, Mobile, AL 36608
Possible Relatives
Previous Address 2806 Old Shell,Mobile, AL 36607

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 656 YARBROUGH RD, HARVEST, AL 35749
Phone Number 256-837-5293

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 7045 7th, Phoenix, AZ 85020
Previous Address 853 McCarthy,El Segundo, CA 90245

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 7 Windsor, Little Rock, AR 72209
Possible Relatives




Spencer D Davis

Name / Names Spencer D Davis
Age N/A
Person 35 Barrett, Batesville, AR 72501
Possible Relatives

Chara Avisroxanne Davis


Spencer E Davis

Name / Names Spencer E Davis
Age N/A
Person 10 PO Box, Summerdale, AL 36580
Associated Business SUTLEY & DAVIS, PC

Spencer E Davis

Name / Names Spencer E Davis
Age N/A
Person 109 1st, Summerdale, AL 36580
Associated Business SPENCER E DAVIS JR LLC SPENCER E DAVIS, JR, LLC WINDWARD LAKES VILLAS, LLC PARK PROPERTIES, LLC SUTLEY & DAVIS, LLC PARKSIDE PROPERTIES, LLC SPENCER E DAVIS JR, PC VB EQUITIES, LLC THE LEMOINE COMPANY OF ALABAMA, LLC WINDWARD HOMES, LLC

Spencer J Davis

Name / Names Spencer J Davis
Age N/A
Person 17035 COUNTY ROAD 22, CENTRE, AL 35960
Phone Number 256-475-3385

Spencer T Davis

Name / Names Spencer T Davis
Age N/A
Person 1265 COLUMBUS RD, VALLEY, AL 36854
Phone Number 334-756-9337

Spencer E Davis

Name / Names Spencer E Davis
Age N/A
Person 1111 N MCKENZIE ST, FOLEY, AL 36535
Phone Number 251-955-1579

Spencer B Davis

Name / Names Spencer B Davis
Age N/A
Person 100 DOWLING DR, EUFAULA, AL 36027
Phone Number 334-687-8624

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 4115 Indian School, Phoenix, AZ 85018

Spencer L Davis

Name / Names Spencer L Davis
Age N/A
Person 2811 TIMBERCREEK DR, BRYANT, AR 72022

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 7 W WINDSOR DR, LITTLE ROCK, AR 72209

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 903 W MISSISSIPPI ST, BEEBE, AR 72012

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 1602 SWEET GUM LN, PINE BLUFF, AR 71603

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 8813 W COOLIDGE ST, PHOENIX, AZ 85037

Spencer L Davis

Name / Names Spencer L Davis
Age N/A
Person 4334 E HAVEN LN, TUCSON, AZ 85712

Spencer L Davis

Name / Names Spencer L Davis
Age N/A
Person 2866 N LAUREL AVE, TUCSON, AZ 85712

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 125 2nd, Mesa, AZ 85210

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 35 BARRETT LN, BATESVILLE, AR 72501
Phone Number 870-793-3054

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 2 Main, Bessemer, AL 35020

Spencer E Davis

Name / Names Spencer E Davis
Age N/A
Person 1379 PO Box, Foley, AL 36536

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 8415 Orchid, Peoria, AZ 85345

Spencer E Davis

Name / Names Spencer E Davis
Age N/A
Person 1111 McKenzie, Foley, AL 36535

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 1194 Walnut, Harrison, AR 72601

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 8813 Coolidge, Phoenix, AZ 85037

Spencer Vickie Davis

Name / Names Spencer Vickie Davis
Age N/A
Person 121 Deadrick, Bessemer, AL 35020

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 240853 PO Box, Douglas, AK 99824

Spencer L Davis

Name / Names Spencer L Davis
Age N/A
Person 771684 PO Box, Eagle River, AK 99577

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 6525 12th, Phoenix, AZ 85014

Spencer Davis

Name / Names Spencer Davis
Age N/A
Person 5704 WINDAMERE DR, LITTLE ROCK, AR 72209

spencer davis

Business Name spencer davis
Person Name spencer davis
Position company contact
State IL
Address 311 harper ave glenwood, GARDNER, 60424 IL
Email [email protected]

Spencer Davis

Business Name Your Tailor
Person Name Spencer Davis
Position company contact
State NC
Address 803 Washington St Williamston NC 27892-2649
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 252-792-0660

Spencer Davis

Business Name Wolffs Custom Guns
Person Name Spencer Davis
Position company contact
State NC
Address 2616 Union Grove Rd Lexington NC 27295-5879
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 336-558-8529

Spencer Davis

Business Name University Mortgage
Person Name Spencer Davis
Position company contact
State OR
Address 376 SW Bluff Dr # 2 Bend OR 97702-1399
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 541-388-3333
Number Of Employees 2
Annual Revenue 394020

Spencer Davis

Business Name Travelodge
Person Name Spencer Davis
Position company contact
State FL
Address 6950 Pensacola Blvd Pensacola FL 32505-1222
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 850-473-0222
Fax Number 850-475-9358
Website www.travelodge.com

Spencer Davis

Business Name Total Tobacco
Person Name Spencer Davis
Position company contact
State TX
Address 132 FM 1960 Rd Ste C Houston TX 77073-1814
Industry Miscellaneous Retail (Stores)
SIC Code 5993
SIC Description Tobacco Stores And Stands
Phone Number 281-443-0663

Spencer Davis

Business Name Tmt Publishings
Person Name Spencer Davis
Position company contact
State NC
Address P.O. BOX 668132 Belmont NC 28012
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 704-822-1382

Spencer Davis

Business Name The Davis Company
Person Name Spencer Davis
Position company contact
State SC
Address 1900 Broad River rd. Suite 103, Columbia, SC 29210
SIC Code 822101
Phone Number
Email [email protected]

spencer davis

Business Name Spencer davis
Person Name spencer davis
Position company contact
State IL
Address 311 harper ave - glenwood, GARDNER, 60424 IL
Email [email protected]

Spencer Davis

Business Name Spencer H. Davis
Person Name Spencer Davis
Position company contact
State PA
Address 123 Gardner Street Philadelphia, , PA 19116
SIC Code 616201
Phone Number 215-464-5063
Email [email protected]

Spencer Davis

Business Name Spencer Davis
Person Name Spencer Davis
Position company contact
State OH
Address 1250 Riverbed Street, Suite 210 Cleveland, OH 44113
SIC Code 839998
Phone Number
Email [email protected]

Spencer Davis

Business Name Spencer Davis
Person Name Spencer Davis
Position company contact
State MD
Address 2 Wisconsin Cir # 330 Chevy Chase MD 20815-7016
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 301-961-1804
Number Of Employees 3
Annual Revenue 1242180
Fax Number 301-961-1853

SPENCER DAVIS

Business Name SPENCER H. DAVIS
Person Name SPENCER DAVIS
Position company contact
State PA
Address 123 GARDNER ST, PHILADELPHIA, PA 19116
SIC Code 6541
Phone Number 215-464-5063
Email [email protected]

Spencer Davis

Business Name Pirate Style
Person Name Spencer Davis
Position company contact
State OR
Address 9710 SW 41st Ave, PORTLAND, 97219 OR
Phone Number
Email [email protected]

Spencer Davis

Business Name Just Detailz
Person Name Spencer Davis
Position company contact
State FL
Address 2340 State Road 580 # Z Clearwater FL 33763-1153
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 727-797-9099
Number Of Employees 2
Annual Revenue 83640

Spencer Davis

Business Name Davis Spencer Stockbroker
Person Name Spencer Davis
Position company contact
State MD
Address 2 Wisconsin Cir Ste 330 Chevy Chase MD 20815-7016
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 301-961-1804

Spencer Davis

Business Name Davis Sales & Mgmt Inc
Person Name Spencer Davis
Position company contact
State SC
Address 1900 Broad River Rd # 101 Columbia SC 29210-7047
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 803-798-3722
Email [email protected]
Number Of Employees 5
Annual Revenue 643200
Fax Number 803-798-7683
Website www.daviscompany.com

Spencer Davis

Business Name Davis Sales & Management Inc
Person Name Spencer Davis
Position company contact
State SC
Address 1900 Broad River Rd Columbia SC 29210-7047
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6159
SIC Description Miscellaneous Business Credit Institutions
Phone Number 803-798-3722

Spencer Davis

Business Name Davis Lawn Care & Svc
Person Name Spencer Davis
Position company contact
State MS
Address 4799 Old Highway 11 Purvis MS 39475-3511
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 601-296-1434
Number Of Employees 3
Annual Revenue 239400

Spencer Davis

Business Name D Davis Spencer Inc
Person Name Spencer Davis
Position company contact
State FL
Address 32031 Dewberry Ln Sorrento FL 32776-8005
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 352-735-0676

Spencer Davis

Business Name Community Church Of Astoria
Person Name Spencer Davis
Position company contact
State NY
Address 1442 Broadway Long Island City NY 11106-4530
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number
Number Of Employees 17
Fax Number 718-728-9583

Spencer Davis

Business Name City Beverage Homebrew Supply
Person Name Spencer Davis
Position company contact
State NC
Address 915 Burke St Winston Salem NC 27101-2528
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5149
SIC Description Groceries And Related Products, Nec
Phone Number 336-722-2774

SPENCER DAVIS

Business Name COALITION OF BLOCK CLUBS, INCORPORATED
Person Name SPENCER DAVIS
Position registered agent
Corporation Status Suspended
Agent SPENCER DAVIS 1851 WEST 81ST ST, LOS ANGELES, CA 90047
Care Of 1204 WEST 82ND ST, LOS ANGELES, CA 90047
CEO BENNIE WOODHOUSE1204 WEST 82ND ST, LOS ANGELES, CA 90047
Incorporation Date 1983-01-06

Spencer Davis

Business Name C & E Engineering Co Inc
Person Name Spencer Davis
Position company contact
State IN
Address 1580 Bayswater Ln Cicero IN 46034-9405
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3694
SIC Description Engine Electrical Equipment
Phone Number 317-984-3638

Spencer Davis

Business Name C & E Engineering Co
Person Name Spencer Davis
Position company contact
State IN
Address 1580 Bayswater Ln Cicero IN 46034-9405
Industry Transportation Equipment (Equipment)
SIC Code 3724
SIC Description Aircraft Engines And Engine Parts
Phone Number 317-984-3638
Number Of Employees 3
Annual Revenue 1028160

Spencer Davis

Business Name Binger Police Department
Person Name Spencer Davis
Position company contact
State OK
Address P.O. BOX 481 Binger OK 73009-0481
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 405-656-2404

Spencer Davis

Business Name Bargain Shopper
Person Name Spencer Davis
Position company contact
State NC
Address 812 Woodlawn Ave Belmont NC 28012-2134
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 704-822-1382
Number Of Employees 4
Annual Revenue 545400
Fax Number 704-822-1383

Spencer Davis

Business Name Allied Home Mrtg Capitl Corp
Person Name Spencer Davis
Position company contact
State VA
Address 300 Arboretum Pl Ste 140 Richmond VA 23236-3465
Industry Nondepository Credit Institutions
SIC Code 6163
SIC Description Loan Brokers
Phone Number 804-327-9700

Davis Spencer

State UT
Calendar Year 2017
Employer School District Of Box Elder
Name Davis Spencer
Annual Wage $6,269

Davis Spencer

State NY
Calendar Year 2018
Employer Department Of Motor Vehicles
Job Title Motor Veh Rep
Name Davis Spencer
Annual Wage $22,499

Davis Spencer M

State NY
Calendar Year 2018
Employer Department Of Motor Vehicles
Name Davis Spencer M
Annual Wage $21,135

Davis Spencer

State NY
Calendar Year 2017
Employer Department Of Motor Vehicles
Job Title Motor Veh Rep
Name Davis Spencer
Annual Wage $20,946

Davis Spencer M

State NY
Calendar Year 2017
Employer Department Of Motor Vehicles
Name Davis Spencer M
Annual Wage $20,237

Davis Spencer

State NY
Calendar Year 2016
Employer Department Of Motor Vehicles
Job Title Motor Veh Rep
Name Davis Spencer
Annual Wage $18,751

Davis Spencer M

State NY
Calendar Year 2016
Employer Department Of Motor Vehicles
Name Davis Spencer M
Annual Wage $3,294

Davis Spencer D

State NJ
Calendar Year 2018
Employer Sparta Bd Of Ed
Name Davis Spencer D
Annual Wage $57,128

Davis Spencer

State NJ
Calendar Year 2017
Employer Paramus Bd Of Ed
Name Davis Spencer
Annual Wage $53,400

Davis Spencer

State NJ
Calendar Year 2016
Employer Paramus Boro
Job Title Art
Name Davis Spencer
Annual Wage $51,800

Davis Spencer

State NJ
Calendar Year 2015
Employer Paramus Boro
Job Title Art
Name Davis Spencer
Annual Wage $51,000

Davis Spencer D

State IN
Calendar Year 2018
Employer South Bend Community School Corporation (St. Joseph)
Job Title Non Contract Extra Curricular
Name Davis Spencer D
Annual Wage $1,438

Davis Spencer J

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Student Temporary Staff
Name Davis Spencer J
Annual Wage $438

Davis Spencer

State IN
Calendar Year 2016
Employer Veritas Academy (st. Joseph)
Job Title Nc Custodian
Name Davis Spencer
Annual Wage $268

Davis Spencer H

State NC
Calendar Year 2015
Employer Durham Public Schools
Job Title Education Professionals
Name Davis Spencer H
Annual Wage $17,110

Davis Spencer J

State IN
Calendar Year 2016
Employer Indiana University
Job Title Student Temporary Staff
Name Davis Spencer J
Annual Wage $355

Davis Spencer W

State IL
Calendar Year 2017
Employer Governors State University
Name Davis Spencer W
Annual Wage $2,500

Davis Spencer

State GA
Calendar Year 2018
Employer Houston County Board Of Education
Job Title Warehouseman
Name Davis Spencer
Annual Wage $27,438

Davis Spencer

State GA
Calendar Year 2018
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Davis Spencer
Annual Wage $925

Davis Spencer

State GA
Calendar Year 2018
Employer Agricultural Exposition Authority Georgia
Job Title Temporary
Name Davis Spencer
Annual Wage $925

Davis Spencer

State GA
Calendar Year 2017
Employer Houston County Board Of Education
Job Title Warehouseman
Name Davis Spencer
Annual Wage $26,349

Davis Spencer

State GA
Calendar Year 2016
Employer Houston County Board Of Education
Job Title Warehouseman
Name Davis Spencer
Annual Wage $3,065

Davis Brett Spencer

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Fleet Preventive Maintenance Technician
Name Davis Brett Spencer
Annual Wage $32,197

Davis Spencer

State FL
Calendar Year 2016
Employer Pensacola State College
Name Davis Spencer
Annual Wage $40,428

Davis Spencer

State FL
Calendar Year 2015
Employer Pensacola State College
Name Davis Spencer
Annual Wage $44,594

Davis Spencer

State DC
Calendar Year 2017
Employer Department Of Parks And Recrea
Job Title Parks And Recreation Summer Wo
Name Davis Spencer
Annual Wage $14,508

Davis Spencer

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Davis Spencer
Annual Wage $39,360

Davis Spencer

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Sgt
Name Davis Spencer
Annual Wage $44,500

Davis Spencer W

State IL
Calendar Year 2018
Employer Governors State University
Name Davis Spencer W
Annual Wage $2,600

Davis Jr Spencer

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Davis Jr Spencer
Annual Wage $36,751

Davis Spencer H

State NC
Calendar Year 2015
Employer Guilford County Schools
Job Title Education Professionals
Name Davis Spencer H
Annual Wage $3,009

Davis Spencer H

State NC
Calendar Year 2016
Employer Durham Public Schools
Job Title Education Professionals
Name Davis Spencer H
Annual Wage $46,745

Davis Spencer B

State TX
Calendar Year 2017
Employer Texas Department Of Criminal Justice
Name Davis Spencer B
Annual Wage $13,171

Davis Spencer E

State TX
Calendar Year 2017
Employer City Of Keller
Job Title Lifeguard Part Time
Name Davis Spencer E
Annual Wage $2,748

Davis Spencer B

State TX
Calendar Year 2016
Employer Department Of Family And Protective Services
Name Davis Spencer B
Annual Wage $3,498

Davis Spencer E

State TX
Calendar Year 2016
Employer City Of Keller
Job Title Lifeguard Part Time
Name Davis Spencer E
Annual Wage $81

Wahl Spencer Davis

State SD
Calendar Year 2018
Employer Lennox Jr. High - 08
Job Title Middle School / Jh Teacher
Name Wahl Spencer Davis
Annual Wage $23,700

Wahl Spencer Davis

State SD
Calendar Year 2018
Employer Lennox Intermediate - 09
Job Title Elementary School Teacher
Name Wahl Spencer Davis
Annual Wage $15,800

Wahl Spencer Davis

State SD
Calendar Year 2017
Employer Lennox Jr. High - 08
Job Title Middle School / Jh Teacher
Name Wahl Spencer Davis
Annual Wage $23,400

Wahl Spencer Davis

State SD
Calendar Year 2017
Employer Lennox Intermediate - 09
Job Title Elementary School Teacher
Name Wahl Spencer Davis
Annual Wage $15,600

Wahl Spencer Davis

State SD
Calendar Year 2016
Employer Lennox Jr. High - 08
Job Title Middle School / Jh Teacher
Name Wahl Spencer Davis
Annual Wage $20,520

Wahl Spencer Davis

State SD
Calendar Year 2016
Employer Lennox Intermediate - 09
Job Title Elementary School Teacher
Name Wahl Spencer Davis
Annual Wage $13,680

Wahl Spencer Davis

State SD
Calendar Year 2015
Employer Hayward Elementary - 38
Job Title Elementary School Teacher
Name Wahl Spencer Davis
Annual Wage $33,469

Davis Spencer D

State MO
Calendar Year 2017
Employer Corrections
Job Title Corrections Ofcr I
Name Davis Spencer D
Annual Wage $21,406

Davis Spencer W

State NC
Calendar Year 2015
Employer Roanoke Rapids City Schools
Job Title Educational Support Personnel
Name Davis Spencer W
Annual Wage $35,226

Davis Spencer D

State MO
Calendar Year 2016
Employer Corrections
Job Title Corrections Ofcr I
Name Davis Spencer D
Annual Wage $37,783

Davis Spencer

State MS
Calendar Year 2018
Employer Greenville Public Schools
Job Title Intervention Assistant
Name Davis Spencer
Annual Wage $10,052

Davis Spencer

State MN
Calendar Year 2015
Employer Health Department
Job Title Student Worker Para Prof
Name Davis Spencer
Annual Wage $8,574

Davis Spencer

State MA
Calendar Year 2018
Employer City Of Brockton
Job Title Substitute Elementary
Name Davis Spencer
Annual Wage $10,787

Davis Spencer

State MA
Calendar Year 2017
Employer City of Brockton
Job Title Sub El & K
Name Davis Spencer
Annual Wage $3,825

Davis Spencer

State MA
Calendar Year 2016
Employer Town Of Brockton And School District Of Brockton
Job Title Substitute Elementary
Name Davis Spencer
Annual Wage $610

Davis Spencer A

State MA
Calendar Year 2015
Employer School District Of Dedham
Name Davis Spencer A
Annual Wage $23,563

Davis Spencer

State MD
Calendar Year 2017
Employer School District of Baltimore City Public
Job Title Building Maintenance Worker I
Name Davis Spencer
Annual Wage $56,918

Davis Spencer M

State MD
Calendar Year 2016
Employer School District Of Baltimore City Public
Job Title 102280 Building Maintenance Worker I
Name Davis Spencer M
Annual Wage $49,104

Davis Spencer A

State MD
Calendar Year 2015
Employer University Of Maryland
Name Davis Spencer A
Annual Wage $5,000

Davis Spencer R

State OR
Calendar Year 2015
Employer City Of Salem
Job Title Communications Specialist
Name Davis Spencer R
Annual Wage $44,524

Davis Spencer W

State NC
Calendar Year 2017
Employer Roanoke Rapids City Schools
Job Title Educational Support Personnel
Name Davis Spencer W
Annual Wage $40,416

Davis Spencer W

State NC
Calendar Year 2016
Employer Roanoke Rapids City Schools
Job Title Educational Support Personnel
Name Davis Spencer W
Annual Wage $39,618

Davis Spencer D

State MO
Calendar Year 2015
Employer Corrections
Job Title Corrections Ofcr I
Name Davis Spencer D
Annual Wage $32,832

Davis Spencer

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Davis Spencer
Annual Wage $36,751

Spencer Davis

Name Spencer Davis
Address 1109 Southview Dr Oxon Hill MD 20745-3421 APT 301-3421
Mobile Phone 301-567-3663
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 5001
Education Completed College
Language English

Spencer R Davis

Name Spencer R Davis
Address 8878 Hillview Rd Morrison CO 80465 -2524
Phone Number 303-697-6023
Email [email protected]
Gender Male
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 Greater than $9,999
Education Completed High School
Language English

Spencer R Davis

Name Spencer R Davis
Address 1004 Red Oak Dr Plainfield IN 46168 -4767
Phone Number 317-742-7269
Email [email protected]
Gender Male
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 5001
Education Completed College
Language English

Spencer J Davis

Name Spencer J Davis
Address 3028 Saint Augustine Dr Orlando FL 32825 -7146
Phone Number 407-277-1789
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Spencer M Davis

Name Spencer M Davis
Address 9848 Middle Meadow Rd Ellicott City MD 21042 -6200
Phone Number 410-313-8111
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Spencer Davis

Name Spencer Davis
Address 3351 Shallowford Green Dr Marietta GA 30062-4134 -4134
Phone Number 478-607-9357
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Spencer M Davis

Name Spencer M Davis
Address 246 Ga Highway 26 W Elko GA 31025 -2009
Phone Number 478-987-5290
Email [email protected]
Gender Male
Date Of Birth 1988-02-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed College
Language English

Spencer R Davis

Name Spencer R Davis
Address 21 Rosemary Ln West Yarmouth MA 02673 -3324
Phone Number 508-775-2658
Gender Male
Date Of Birth 1957-10-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Spencer M Davis

Name Spencer M Davis
Address 53 Montclair Ave Taunton MA 02780 -1349
Phone Number 508-828-6562
Email [email protected]
Gender Male
Date Of Birth 1990-12-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Spencer L Davis

Name Spencer L Davis
Address 4222 E Megan Dr Tucson AZ 85712 -1430
Phone Number 520-795-8543
Mobile Phone 520-975-0755
Gender Male
Date Of Birth 1953-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Spencer Davis

Name Spencer Davis
Address 602 Canterbury St Roslindale MA 02131 -3218
Phone Number 617-390-5935
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Spencer C Davis

Name Spencer C Davis
Address 556 Jamestown Rd Menlo GA 30731 -6518
Phone Number 706-862-6188
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Spencer W Davis

Name Spencer W Davis
Address 101 Golf View Est Glenwood IA 51534 -1245
Phone Number 712-527-4446
Gender Male
Date Of Birth 1962-09-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Spencer B Davis

Name Spencer B Davis
Address 4735 Glen Moor Way Kokomo IN 46902 -9589
Phone Number 765-963-3222
Email [email protected]
Gender Male
Date Of Birth 1981-09-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Spencer N Davis

Name Spencer N Davis
Address 5661 Trowbridge Dr Atlanta GA 30338 -2944
Phone Number 770-730-5933
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Spencer K Davis

Name Spencer K Davis
Address 4171 S Arbor Cir Marietta GA 30066 -2278
Phone Number 770-924-9920
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Spencer E Davis

Name Spencer E Davis
Address 4337 Benefield Rd Braselton GA 30517 -1439
Phone Number 770-967-6427
Mobile Phone 706-536-1794
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Spencer Davis

Name Spencer Davis
Address 8135 S Evans Ave Chicago IL 60619 APT 3-3918
Phone Number 773-873-1589
Mobile Phone 773-383-3397
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Spencer L Davis

Name Spencer L Davis
Address 1132 N Leclaire Ave Chicago IL 60651 -3029
Phone Number 773-921-6035
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Spencer C Davis

Name Spencer C Davis
Address 4421 Nw Wildwood Dr Kansas City MO 64116 -4601
Phone Number 816-452-0176
Mobile Phone 816-820-4541
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Spencer E Davis

Name Spencer E Davis
Address 26 Kennedy Dr Enfield CT 06082 -5338
Phone Number 860-763-0774
Gender Male
Date Of Birth 1990-04-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Spencer E Davis

Name Spencer E Davis
Address 356 N Hickory St Jesup GA 31546 -4440
Phone Number 912-588-0816
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Spencer W Davis

Name Spencer W Davis
Address 108 Misty Morning Way Savannah GA 31419 -8843
Phone Number 912-927-1715
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Spencer K Davis

Name Spencer K Davis
Address 11585 S Chestnut St Olathe KS 66061 -8789
Phone Number 913-829-4702
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Spencer L Davis

Name Spencer L Davis
Address 6105 W 157th Ter Overland Park KS 66223 -3429
Phone Number 913-897-3788
Gender Male
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 Greater than $9,999
Education Completed College
Language English

DAVIS, SPENCER C MR

Name DAVIS, SPENCER C MR
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970143053
Application Date 2011-06-02
Contributor Occupation BUSINESS DIRECTOR
Contributor Employer MEDTRONIC
Organization Name Medtronic Inc
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 8548 KIRKWOOD LN N MAPLE GROVE MN

DAVIS, SPENCER

Name DAVIS, SPENCER
Amount 500.00
To Mike Pence (R)
Year 2008
Transaction Type 15
Filing ID 28992558046
Application Date 2008-08-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Mike Pence Cmte
Seat federal:house
Address 6890 Misty Lake Court FORT MYERS FL

DAVIS, SPENCER

Name DAVIS, SPENCER
Amount 500.00
To COX, CATHY
Year 2006
Application Date 2006-05-30
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State GA
Seat state:governor
Address 1020 E LEE ST BAINBRIDGE GA

DAVIS, SPENCER MR

Name DAVIS, SPENCER MR
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24990610776
Application Date 2004-01-06
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 170 Whieldon Lane WORTHINGTON OH

DAVIS, SPENCER H

Name DAVIS, SPENCER H
Amount 300.00
To EVANS, DWIGHT (COMMITTEE 2)
Year 2006
Application Date 2005-12-16
Contributor Occupation DIRECTOR
Contributor Employer FOUNDATIONS INC
Recipient Party D
Recipient State PA
Seat state:lower
Address 123 GARDNER ST PHILADELPHIA PA

DAVIS, SPENCER

Name DAVIS, SPENCER
Amount 275.00
To MICHELI, RON
Year 2010
Application Date 2009-12-11
Recipient Party R
Recipient State WY
Seat state:governor

DAVIS, SPENCER

Name DAVIS, SPENCER
Amount 250.00
To COX, CATHY
Year 2006
Application Date 2006-04-12
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State GA
Seat state:governor
Address 1020 E LEE ST BAINBRIDGE GA

DAVIS, SPENCER

Name DAVIS, SPENCER
Amount 250.00
To COX, CATHY
Year 2006
Application Date 2005-12-02
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State GA
Seat state:governor
Address 1020 E LEE ST BAINBRIDGE GA

DAVIS, SPENCER H

Name DAVIS, SPENCER H
Amount 250.00
To EVANS, DWIGHT (COMMITTEE 2)
Year 20008
Application Date 2007-05-09
Contributor Occupation DIRECTOR
Contributor Employer FOUNDATIONS INC
Organization Name FOUNDATIONS INC
Recipient Party D
Recipient State PA
Seat state:lower
Address 123 GARDNER ST PHILADELPHIA PA

DAVIS, SPENCER

Name DAVIS, SPENCER
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993870778
Application Date 2008-11-01
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 63 S School St FAIRHOPE AL

DAVIS, SPENCER

Name DAVIS, SPENCER
Amount 130.00
To HILL, WALT
Year 2006
Contributor Occupation CHILD STUDENT
Recipient Party R
Recipient State MT
Seat state:lower
Address 1621 BROCK CT LAS VEGAS NV

DAVIS, SPENCER

Name DAVIS, SPENCER
Amount 100.00
To LAFONTAINE, MARK
Year 20008
Application Date 2008-08-15
Recipient Party D
Recipient State FL
Seat state:lower
Address 101 S ALMAR DR WILTON MANORS FL

DAVIS, SPENCER H & HARRIET L

Name DAVIS, SPENCER H & HARRIET L
Amount 100.00
To PERZEL, JOHN M
Year 2004
Application Date 2004-12-04
Recipient Party R
Recipient State PA
Seat state:lower
Address 123 GARDNER ST PHILADELPHIA PA

DAVIS, SPENCER H

Name DAVIS, SPENCER H
Amount 100.00
To EVANS, DWIGHT
Year 2004
Application Date 2003-12-15
Recipient Party D
Recipient State PA
Seat state:lower
Address 123 GARDNER ST PHILADELPHIA PA

DAVIS, SPENCER

Name DAVIS, SPENCER
Amount 75.00
To GEORGIA REPUBLICAN PARTY
Year 20008
Application Date 2008-09-11
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 1020 E LEE ST BAINBRIDGE GA

DAVIS, SPENCER

Name DAVIS, SPENCER
Amount 60.00
To GEORGIA REPUBLICAN PARTY
Year 20008
Application Date 2008-11-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 1020 E LEE ST BAINBRIDGE GA

DAVIS, SPENCER

Name DAVIS, SPENCER
Amount 50.00
To MICHELI, RON
Year 2010
Application Date 2010-05-14
Recipient Party R
Recipient State WY
Seat state:governor

DAVIS, SPENCER

Name DAVIS, SPENCER
Amount 50.00
To GEORGIA REPUBLICAN PARTY
Year 20008
Application Date 2008-09-25
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 1020 E LEE ST BAINBRIDGE GA

SPENCER W DAVIS & KRISTIN A WROS DAVIS

Name SPENCER W DAVIS & KRISTIN A WROS DAVIS
Address 3351 Shallowford Green Drive Marietta GA
Value 72000
Landvalue 72000
Buildingvalue 194440
Type Residential; Lots less than 1 acre

DAVIS SPENCER C &

Name DAVIS SPENCER C &
Physical Address 8113 SIX PENCE DR, PENSACOLA, FL 32514
Owner Address 8113 SIX PENCE DR, PENSACOLA, FL 32514
Sale Price 125000
Sale Year 2012
Ass Value Homestead 91527
Just Value Homestead 91527
County Escambia
Year Built 1965
Area 2214
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8113 SIX PENCE DR, PENSACOLA, FL 32514
Price 125000

DAVIS SPENCER D & MAUREEN C

Name DAVIS SPENCER D & MAUREEN C
Physical Address 32031 DEWBERRY LN, SORRENTO FL, FL 32776
Ass Value Homestead 158703
Just Value Homestead 162804
County Lake
Year Built 1994
Area 2252
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 32031 DEWBERRY LN, SORRENTO FL, FL 32776

DAVIS SPENCER L

Name DAVIS SPENCER L
Physical Address 601 E BURGESS RD G2, PENSACOLA, FL 32504
Owner Address 601 E BUGESS RD G2, PENSACOLA, FL 32504
Ass Value Homestead 50723
Just Value Homestead 50723
County Escambia
Year Built 1985
Area 1044
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 601 E BURGESS RD G2, PENSACOLA, FL 32504

DAVIS SPENCER L MANAGEMENT INC

Name DAVIS SPENCER L MANAGEMENT INC
Physical Address 920 N NAVY BLVD, PENSACOLA, FL 32507
Owner Address 601 E BURGESS RD # G2, PENSACOLA, FL 32504
County Escambia
Year Built 1978
Area 2184
Land Code Office buildings, non-professional service bu
Address 920 N NAVY BLVD, PENSACOLA, FL 32507

DAVIS SPENCER W

Name DAVIS SPENCER W
Physical Address 455 BARBADOS CIR, LAKELAND, FL 33803
Owner Address 455 BARBADOS CIR, LAKELAND, FL 33803
Ass Value Homestead 119124
Just Value Homestead 120085
County Polk
Year Built 1990
Area 2154
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 455 BARBADOS CIR, LAKELAND, FL 33803

SPENCER DAVIS

Name SPENCER DAVIS
Address 4037 Wilshire Drive Phoenix AZ 85008
Value 62600
Landvalue 62600

SPENCER DAVIS

Name SPENCER DAVIS
Address 11705 N Wilson Street #33-B Spokane WA
Value 600
Type Residential
Price 300
Basement None

SPENCER DAVIS

Name SPENCER DAVIS
Address 1008 Rachel Street Burleson TX 76028
Value 14000
Landvalue 14000

SPENCER DAVIS

Name SPENCER DAVIS
Address 5617 Market Street Philadelphia PA 19139
Value 14500
Landvalue 14500
Landarea 1,728 square feet
Type Forced, Sheriff, Bankruptcy or Court-ordered Sales, Condemnation, Deed in lieu of Condemnation
Price 1000

SPENCER DAVIS

Name SPENCER DAVIS
Address 934 Silverdene Place Nashville TN 37206
Value 81300
Landarea 1,370 square feet
Price 36500

DAVIS SPENCER +

Name DAVIS SPENCER +
Physical Address 6890 MISTY LAKE CT, FORT MYERS, FL 33908
Owner Address 1580 BAYSWATER LN, CICERO, IN 46034
County Lee
Year Built 2004
Area 6908
Land Code Single Family
Address 6890 MISTY LAKE CT, FORT MYERS, FL 33908

SPENCER E DAVIS & B DAVIS

Name SPENCER E DAVIS & B DAVIS
Address 10102 Kindly Court Gaithersburg MD 20879
Value 150000
Landvalue 150000
Airconditioning yes

SPENCER J DAVIS & SARA C DAVIS

Name SPENCER J DAVIS & SARA C DAVIS
Address 10917 Duster Drive El Paso TX
Value 29693
Landvalue 29693
Type Real

SPENCER J DAVIS JR & ALLISON L DAVIS

Name SPENCER J DAVIS JR & ALLISON L DAVIS
Address 2616 Union Grove Road Lexington NC
Value 31000
Landvalue 31000
Buildingvalue 154760
Landarea 40,511 square feet
Numberofbathrooms 2.2
Bedrooms 3
Numberofbedrooms 3

SPENCER L DAVIS

Name SPENCER L DAVIS
Address 11565 Caenen Street Overland Park KS
Value 3915
Landvalue 3915
Buildingvalue 15164

SPENCER L DAVIS

Name SPENCER L DAVIS
Address 3067 Leeland Road Decatur GA 30032
Value 30200
Landvalue 30200
Buildingvalue 56600
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 53500

SPENCER L DAVIS & ALLISON K DAVIS

Name SPENCER L DAVIS & ALLISON K DAVIS
Address 723 N 1620th W St. George UT 84770
Value 45000
Landvalue 45000

SPENCER L DAVIS & JENNIFER M DAVIS

Name SPENCER L DAVIS & JENNIFER M DAVIS
Address 5000 Muldoon Cir Blk Pensacola FL 32526
Value 21660
Landvalue 21660
Price 29000
Usage Acreage

SPENCER L DAVIS & JOANNE I DAVIS

Name SPENCER L DAVIS & JOANNE I DAVIS
Address 8 Trellis Way Columbia SC
Value 25200
Landvalue 25200
Bedrooms 3
Numberofbedrooms 3

SPENCER P DAVIS

Name SPENCER P DAVIS
Address 115 3rd Street Mexico Beach FL
Value 48850
Landvalue 48850
Buildingvalue 23358
Landarea 7,492 square feet
Type Residential Property

SPENCER P DAVIS & MARY DAVIS

Name SPENCER P DAVIS & MARY DAVIS
Address 3649 W 800th South Syracuse UT
Value 28218
Landvalue 28218

SPENCER T DAVIS

Name SPENCER T DAVIS
Address 14523 NE 49th Drive Marysville WA
Value 59000
Landvalue 59000
Buildingvalue 192800
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 221000

SPENCER H DAVIS

Name SPENCER H DAVIS
Address 123 Gardner Street Philadelphia PA 19116
Value 86505
Landvalue 86505
Buildingvalue 131295
Landarea 3,572 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

DAVIS DORENE D & SPENCER T

Name DAVIS DORENE D & SPENCER T
Physical Address 5110 PLANTATION DR, HOLIDAY, FL 34690
Owner Address 5110 PLANTATION DR, HOLIDAY, FL 34690
Ass Value Homestead 54293
Just Value Homestead 55010
County Pasco
Year Built 1988
Area 1813
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5110 PLANTATION DR, HOLIDAY, FL 34690

SPENCER DAVIS

Name SPENCER DAVIS
Type Voter
State SC
Address 146 WHITEASH ST, WARRENVILLE, SC 29851
Phone Number 954-536-5703
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Republican Voter
State FL
Address 5110 PLANTATION DR, HOLIDAY, FL 34690
Phone Number 954-292-5041
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Voter
State OK
Address 2632 DENVER, MUSKOGEE, OK 74401
Phone Number 918-686-5369
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Voter
State IL
Address 5000 THISTLE LANE, LAKE IN THE HILLS, IL 60156
Phone Number 847-515-1790
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Voter
State UT
Address 626 MAPLE ST, CLEARFIELD, UT 84015
Phone Number 801-391-8986
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Voter
State IN
Address 1016 N. ELM ST., FAIRMOUNT, IN 46928
Phone Number 765-506-6104
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Republican Voter
State IN
Address 3200 EAST STATE ROAD 236, ANDERSON, IN 46017
Phone Number 765-378-7878
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Democrat Voter
State OH
Address 382 BAILEY PL, COLUMBUS, OH 43235
Phone Number 614-361-8386
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Republican Voter
State OH
Address 170 WHIELDON LN, WORTHINGTON, OH 43085
Phone Number 614-332-9504
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Republican Voter
State PA
Address 302 ELM LANE, ORWIGSBURG, PA 17961
Phone Number 570-789-0938
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Independent Voter
State AR
Address 2811 TIMBERCREEK DR, BENTON, AR 72022
Phone Number 501-847-7717
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Independent Voter
State OH
Address 515 SHAFFER ST., VAN WERT, OH 45891
Phone Number 419-771-8719
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Independent Voter
State FL
Address 994 CARDON DR, ROCKLEDGE, FL 32955
Phone Number 321-258-5115
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Republican Voter
State AL
Address 656 YARBROUGH RD, HARVEST, AL 35749
Phone Number 256-837-5293
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Independent Voter
State AL
Address 59 S SCHOOL ST, BAY MINETTE, AL 36532
Phone Number 251-680-7861
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Republican Voter
State TX
Address 2210 MARSH LN., CARROLLTON, TX 75006
Phone Number 214-881-5224
Email Address [email protected]

SPENCER DAVIS

Name SPENCER DAVIS
Type Voter
State CT
Address 62 NORTH PL, WEST HAVEN, CT 06516
Phone Number 203-518-2440
Email Address [email protected]

Spencer L Davis

Name Spencer L Davis
Visit Date 4/13/10 8:30
Appointment Number U89936
Type Of Access VA
Appt Made 4/5/13 0:00
Appt Start 4/5/13 16:00
Appt End 4/5/13 23:59
Total People 7
Last Entry Date 4/5/13 10:58
Meeting Location WH
Caller COREY
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 95051

Spencer R Davis

Name Spencer R Davis
Visit Date 4/13/10 8:30
Appointment Number U75162
Type Of Access VA
Appt Made 2/5/13 0:00
Appt Start 3/3/13 10:45
Appt End 3/3/13 23:59
Total People 6
Last Entry Date 2/5/13 6:04
Meeting Location WH
Caller NATALIE
Description WEST WING TOUR
Release Date 06/28/2013 07:00:00 AM +0000

SPENCER L DAVIS

Name SPENCER L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U20020
Type Of Access VA
Appt Made 6/26/12 0:00
Appt Start 7/4/12 18:30
Appt End 7/4/12 23:59
Total People 3561
Last Entry Date 7/3/12 19:44
Meeting Location WH
Caller VISITORS
Description 4th of july staff and guests
Release Date 10/26/2012 07:00:00 AM +0000

Spencer L Davis

Name Spencer L Davis
Visit Date 4/13/10 8:30
Appointment Number U53069
Type Of Access VA
Appt Made 10/26/11 0:00
Appt Start 10/29/11 17:15
Appt End 10/29/11 23:59
Total People 323
Last Entry Date 10/26/11 19:17
Meeting Location WH
Caller VISITORS
Release Date 01/27/2012 08:00:00 AM +0000

Spencer W Davis

Name Spencer W Davis
Visit Date 4/13/10 8:30
Appointment Number U45434
Type Of Access VA
Appt Made 9/27/11 0:00
Appt Start 10/5/11 7:30
Appt End 10/5/11 23:59
Total People 268
Last Entry Date 9/27/11 15:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Spencer W Davis

Name Spencer W Davis
Visit Date 4/13/10 8:30
Appointment Number U19401
Type Of Access VA
Appt Made 6/20/2011 0:00
Appt Start 6/22/2011 10:00
Appt End 6/22/2011 23:59
Total People 245
Last Entry Date 6/20/2011 13:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

SPENCER L DAVIS

Name SPENCER L DAVIS
Visit Date 4/13/10 8:30
Appointment Number U70062
Type Of Access VA
Appt Made 12/22/10 15:57
Appt Start 12/23/10 15:00
Appt End 12/23/10 23:59
Total People 383
Last Entry Date 12/22/10 15:57
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

SPENCER DAVIS

Name SPENCER DAVIS
Visit Date 4/13/10 8:30
Appointment Number U67187
Type Of Access VA
Appt Made 12/10/10 17:59
Appt Start 12/11/10 15:30
Appt End 12/11/10 23:59
Total People 10
Last Entry Date 12/10/10 17:58
Meeting Location WH
Caller JASON
Description WW TOUR AND HOLIDAY OPEN HOUSE - PASSHOLDER W
Release Date 03/25/2011 07:00:00 AM +0000

SPENCER W DAVIS

Name SPENCER W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U56329
Type Of Access VA
Appt Made 11/3/2010 15:14
Appt Start 11/6/2010 9:30
Appt End 11/6/2010 23:59
Total People 157
Last Entry Date 11/3/2010 15:14
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

SPENCER DAVIS

Name SPENCER DAVIS
Visit Date 4/13/10 8:30
Appointment Number U43528
Type Of Access VA
Appt Made 10/2/09 13:58
Appt Start 10/3/09 13:00
Appt End 10/3/09 23:59
Total People 292
Last Entry Date 10/2/09 14:07
Meeting Location WH
Caller VISITORS
Description 1:00PM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SPENCER DAVIS

Name SPENCER DAVIS
Visit Date 4/13/10 8:30
Appointment Number U43701
Type Of Access VA
Appt Made 10/2/09 13:04
Appt Start 10/3/09 12:00
Appt End 10/3/09 23:59
Total People 12
Last Entry Date 10/2/09 13:13
Meeting Location OEOB
Caller APRIL
Release Date 01/29/2010 08:00:00 AM +0000

SPENCER W DAVIS

Name SPENCER W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U70270
Type Of Access VA
Appt Made 1/11/10 13:18
Appt Start 1/13/10 9:00
Appt End 1/13/10 23:59
Total People 330
Last Entry Date 1/11/10 13:18
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

SPENCER A DAVIS

Name SPENCER A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U86157
Type Of Access VA
Appt Made 3/9/10 19:32
Appt Start 3/11/10 9:00
Appt End 3/11/10 23:59
Total People 216
Last Entry Date 3/9/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 06/25/2010 07:00:00 AM +0000

SPENCER DAVIS

Name SPENCER DAVIS
Car MAZDA CX-9
Year 2010
Address 103 Bradberry Dr, Monroeville, PA 15146-4709
Vin JM3TB3MV5A0236070
Phone 412-609-1603

SPENCER DAVIS

Name SPENCER DAVIS
Car NISSAN SENTRA
Year 2007
Address 4108 NE 71st Ct, Kansas City, MO 64119-1405
Vin 3N1AB61E67L647949

SPENCER DAVIS

Name SPENCER DAVIS
Car PONTIAC GRAND PRIX
Year 2007
Address 9301 Groundhog Dr, North Chesterfield, VA 23235-3909
Vin 2G2WP582371223225
Phone

SPENCER DAVIS

Name SPENCER DAVIS
Car CADILLAC STS
Year 2007
Address 103 Bradberry Dr, Monroeville, PA 15146-4709
Vin 1G6DW677370135153

SPENCER DAVIS

Name SPENCER DAVIS
Car HONDA PILOT
Year 2007
Address 888 Hilltop Dr, Bellefontaine, OH 43311-2929
Vin 5FNYF187X7B030904

SPENCER DAVIS

Name SPENCER DAVIS
Car GMC YUKON
Year 2007
Address 1580 BAYSWATER LN, CICERO, IN 46034
Vin 1GKFK13027J377573

SPENCER DAVIS

Name SPENCER DAVIS
Car TOYOTA COROLLA
Year 2007
Address 5449 Portman Dr, Noblesville, IN 46062-8225
Vin 1NXBR32E67Z784384

Spencer Davis

Name Spencer Davis
Car TOYOTA PRIUS
Year 2007
Address 31 Park St, Exeter, NH 03833-1707
Vin JTDKB20U177087443

Spencer Davis

Name Spencer Davis
Car FORD F-250 SUPER DUTY
Year 2007
Address 875 Q T Todd Dr, Pontotoc, MS 38863-8607
Vin 1FTSW21P17EA18633

Spencer Davis

Name Spencer Davis
Car DODGE RAM PICKUP 3500
Year 2007
Address 12402 Hearn Rd, Corpus Christi, TX 78410-3925
Vin 3D7ML38A07G829752
Phone 361-242-2467

SPENCER DAVIS

Name SPENCER DAVIS
Car GMC SIERRA 1500
Year 2008
Address 888 Hilltop Dr, Bellefontaine, OH 43311-2929
Vin 1GTEK19C78Z302637

SPENCER DAVIS

Name SPENCER DAVIS
Car PONTIAC G6
Year 2008
Address 5000 Thistle Ln, Lake In The Hills, IL 60156-6713
Vin 1G2ZH17N084111549

SPENCER DAVIS

Name SPENCER DAVIS
Car SATURN OUTLOOK
Year 2008
Address 3649 W 800 S, Syracuse, UT 84075-9808
Vin 5GZER13718J216311

SPENCER DAVIS

Name SPENCER DAVIS
Car TOYOTA YARIS
Year 2007
Address 8521 Summersweet Ln Apt 34, Raleigh, NC 27612-7193
Vin JTDJT923875056966

SPENCER DAVIS

Name SPENCER DAVIS
Car HONDA ODYSSEY
Year 2008
Address 31 Park St, Exeter, NH 03833-1707
Vin 5FNRL38618B410196

SPENCER DAVIS

Name SPENCER DAVIS
Car GMC SIERRA 2500HD
Year 2008
Address 103 FIRST NORTH RD, MARBLETON, WY 83113-8844
Vin 1GTHK23698F158385
Phone 307-276-3708

SPENCER DAVIS

Name SPENCER DAVIS
Car GMC SIERRA 1500
Year 2008
Address 14422 N FM 51, DECATUR, TX 76234
Vin 2GTEC130X81170431
Phone 940-466-3411

SPENCER DAVIS

Name SPENCER DAVIS
Car HUMMER H3
Year 2009
Address 2095 Old Kirkwood Rd, Bear, DE 19701-2247
Vin 5GTEN13E398101187
Phone 302-784-5960

SPENCER DAVIS

Name SPENCER DAVIS
Car ACURA MDX
Year 2009
Address 404 HIGHVIEW DR, BELLEFONTAINE, OH 43311
Vin 2HNYD28639H505237

SPENCER DAVIS

Name SPENCER DAVIS
Car NISSAN MAXIMA
Year 2010
Address 103 BRADBERRY DR, MONROEVILLE, PA 15146-4709
Vin 1N4AA5AP7AC848537

SPENCER DAVIS

Name SPENCER DAVIS
Car FORD FOCUS
Year 2010
Address 2180 N 7th Ave, Evansville, IN 47710-2822
Vin 1FAHP3GN6AW133044

SPENCER DAVIS

Name SPENCER DAVIS
Car FORD F-150
Year 2010
Address 61 FOREST HILLS DR, HENDERSON, NC 27537-8767
Vin 1FTFW1CV7AFB83725

SPENCER DAVIS

Name SPENCER DAVIS
Car FORD FOCUS
Year 2010
Address 5008 Chesapeake Dr, Syracuse, NY 13212-4411
Vin 1FAHP3FNXAW137700
Phone 315-451-8970

SPENCER DAVIS

Name SPENCER DAVIS
Car DODGE CHARGER
Year 2010
Address 3067 Leeland Rd, Decatur, GA 30032-2836
Vin 2B3CA3CV4AH148833
Phone 770-912-4562

SPENCER DAVIS

Name SPENCER DAVIS
Car HYUNDAI SANTA FE
Year 2010
Address 7041 Brown Derby Cir, Las Vegas, NV 89128-3424
Vin 5NMSG3ABXAH380293
Phone 702-243-0932

SPENCER DAVIS

Name SPENCER DAVIS
Car CHRYSLER TOWN AND COUNTRY
Year 2010
Address 170 Whieldon Ln, Worthington, OH 43085-2900
Vin 2A4RR5D14AR400223
Phone 614-885-7922

SPENCER DAVIS

Name SPENCER DAVIS
Car GMC SIERRA 1500
Year 2010
Address 2616 Union Grove Rd, Lexington, NC 27295-5879
Vin 3GTRKXE25AG244423
Phone 336-558-8529

SPENCER DAVIS

Name SPENCER DAVIS
Car ACURA RDX
Year 2008
Address 9301 Groundhog Dr, North Chesterfield, VA 23235-3909
Vin 5J8TB18538A008260

SPENCER DAVIS

Name SPENCER DAVIS
Car NISSAN 350Z
Year 2007
Address 1100 Cowan Rd Lot 75, Gulfport, MS 39507-3441
Vin JN1BZ36AX7M654249

Spencer Davis

Name Spencer Davis
Domain finbetx.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-12-03
Update Date 2012-12-03
Registrar Name WEBFUSION LTD.
Registrant Address 20A Highbury New Park Islington London N5 2DB
Registrant Country UNITED KINGDOM

SPENCER DAVIS

Name SPENCER DAVIS
Domain realbootybabes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-30
Update Date 2013-01-02
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 35584 LAS VEGAS NV 89133
Registrant Country UNITED STATES

Spencer Davis

Name Spencer Davis
Domain treehouseprod.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-14
Update Date 2012-12-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 44 Lyndeborough Rd AMHERST NH 03031
Registrant Country UNITED STATES

Spencer Davis

Name Spencer Davis
Domain finbetmarkets.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-11-13
Update Date 2012-11-13
Registrar Name WEBFUSION LTD.
Registrant Address 20A Highbury New Park Islington London N5 2DB
Registrant Country UNITED KINGDOM

SPENCER DAVIS

Name SPENCER DAVIS
Domain bootybabe.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1999-07-27
Update Date 2013-06-28
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 35584 LAS VEGAS NV 89133
Registrant Country UNITED STATES

SPENCER DAVIS

Name SPENCER DAVIS
Domain goprophones.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-21
Update Date 2013-10-21
Registrar Name ENOM, INC.
Registrant Address PO BOX 8116, ROGGEBAAI CAPE TOWN WP 8012
Registrant Country SOUTH AFRICA

SPENCER DAVIS

Name SPENCER DAVIS
Domain bootybabies.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-09-23
Update Date 2013-08-25
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 35584 LAS VEGAS NV 89133
Registrant Country UNITED STATES

SPENCER DAVIS

Name SPENCER DAVIS
Domain amazingfigure.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-10-22
Update Date 2013-09-23
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 35584 LAS VEGAS NV 89133
Registrant Country UNITED STATES

Spencer Davis

Name Spencer Davis
Domain mangostormmedia.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-02-23
Update Date 2012-02-23
Registrar Name WEBFUSION LTD.
Registrant Address 20A Highbury New Park Islington London N5 2DB
Registrant Country UNITED KINGDOM

SPENCER DAVIS

Name SPENCER DAVIS
Domain bootybabeartist.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-09-28
Update Date 2013-08-30
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 35584 LAS VEGAS NV 89133
Registrant Country UNITED STATES

SPENCER DAVIS

Name SPENCER DAVIS
Domain titanphones.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-21
Update Date 2013-10-21
Registrar Name ENOM, INC.
Registrant Address PO BOX 8116, ROGGEBAAI CAPE TOWN WP 8012
Registrant Country SOUTH AFRICA

SPENCER DAVIS

Name SPENCER DAVIS
Domain edutabnews.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-21
Update Date 2013-08-22
Registrar Name ENOM, INC.
Registrant Address PO BOX 8116, ROGGEBAAI CAPE TOWN WP 8012
Registrant Country SOUTH AFRICA

Spencer Davis

Name Spencer Davis
Domain baystateinsurance.com
Contact Email [email protected]
Whois Sever whois.namescout.com
Create Date 2002-04-18
Update Date 2013-10-07
Registrar Name NAMESCOUT CORP
Registrant Address 95 Old River Road Andover MA 01810
Registrant Country UNITED STATES

SPENCER DAVIS

Name SPENCER DAVIS
Domain bootybabevinyl.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-05-01
Update Date 2013-04-02
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 35584 LAS VEGAS NV 89133
Registrant Country UNITED STATES

SPENCER DAVIS

Name SPENCER DAVIS
Domain sidavphones.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-26
Update Date 2013-10-26
Registrar Name ENOM, INC.
Registrant Address PO BOX 8116, ROGGEBAAI CAPE TOWN WP 8012
Registrant Country SOUTH AFRICA

Spencer Davis

Name Spencer Davis
Domain mangostormnetwork.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name WEBFUSION LTD.
Registrant Address 20A Highbury New Park Islington London N5 2DB
Registrant Country UNITED KINGDOM

SPENCER DAVIS

Name SPENCER DAVIS
Domain zopostore.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-07-16
Update Date 2013-07-09
Registrar Name ENOM, INC.
Registrant Address 121 JOPHANNESBURG ZA 2196
Registrant Country SOUTH AFRICA

SPENCER DAVIS

Name SPENCER DAVIS
Domain bootybabes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1998-05-05
Update Date 2013-08-21
Registrar Name ENOM, INC.
Registrant Address IMIJ POP / BOOTY BABE ART|PO BOX 35584 LAS VEGAS NV 89133
Registrant Country UNITED STATES

Spencer Davis

Name Spencer Davis
Domain pacificinteriorprojects.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-06
Update Date 2013-03-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2661 Gardenia St Honolulu HI 96816
Registrant Country UNITED STATES

SPENCER DAVIS

Name SPENCER DAVIS
Domain boodybabes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-09-23
Update Date 2013-08-25
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 35584 LAS VEGAS NV 89133
Registrant Country UNITED STATES

Spencer Davis

Name Spencer Davis
Domain lowenddictionary.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-29
Update Date 2013-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address Unit 7 Maidstone Road Suite 0756-6592|Kingston Business Park Milton Keynes MK10 0BY
Registrant Country UNITED KINGDOM

SPENCER DAVIS

Name SPENCER DAVIS
Domain sidavandroid.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-08
Update Date 2013-09-01
Registrar Name ENOM, INC.
Registrant Address RIVERSIDE ROAD JOHANNESBURG GAUTENG 2196
Registrant Country SOUTH AFRICA

Spencer Davis

Name Spencer Davis
Domain 911universe.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-10-19
Update Date 2013-10-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 341 Ulupaina St Kailua Hawaii 96734
Registrant Country UNITED STATES

SPENCER DAVIS

Name SPENCER DAVIS
Domain runbophones.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-21
Update Date 2013-10-21
Registrar Name ENOM, INC.
Registrant Address PO BOX 8116, ROGGEBAAI CAPE TOWN WP 8012
Registrant Country SOUTH AFRICA

Spencer Davis

Name Spencer Davis
Domain yeamemoment.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-02-06
Update Date 2013-10-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2733 Annette St. New Orleans LA 70119
Registrant Country UNITED STATES

SPENCER DAVIS

Name SPENCER DAVIS
Domain xiaomiwholesale.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-24
Update Date 2013-10-24
Registrar Name ENOM, INC.
Registrant Address PO BOX 8116, ROGGEBAAI CAPE TOWN WP 8012
Registrant Country SOUTH AFRICA

Spencer Davis

Name Spencer Davis
Domain ohautoincorrect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address DIDC2 - BAY B SUITE 0756-6592 DAVENTRY NN6 7GW
Registrant Country UNITED KINGDOM

Spencer Davis

Name Spencer Davis
Domain spencedvs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-12
Update Date 2012-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1260 North Dearborn Chicago Illinois 60610
Registrant Country UNITED STATES