E Damon from Santa Barbara, CA

Age 83 b. Dec 1942 Santa Barbara Co.
๐Ÿ“ 805 Romero Canyon Rd
๐Ÿ“ž (805) 565-3236

E Damon from Santa Monica, CA

Age 86 b. 1940 U
๐Ÿ“ 1032 7th St Apt 14
๐Ÿ“ž (310) 600-5578
โœ‰๏ธ erdamonfirm@hotmail.com

E Damon from Camden, NJ

Age 76 b. Dec 1949 Camden Co.
๐Ÿ“ 1240 Chase St

E Damon from E Bridgewtr, MA

Age 99 b. Aug 1926
๐Ÿ“ 378 Washington St

E Damon from Greenfield, MA

Age 110 b. Sep 1915 Franklin Co.
๐Ÿ“ 25 W St 2

E Damon from Los Angeles, CA

Age 99 b. Feb 1927 Los Angeles Co.
๐Ÿ“ 861 Fedora St 107

E Damon from San Bruno, CA

๐Ÿ“ 404 Boardwalk Ave
๐Ÿ“ž (415) 877-9010 (Cell)

E Damon from Bellbrook, OH

Greene Co.
๐Ÿ“ 2056 S Lakeman Dr
๐Ÿ“ž (765) 962-9839

E Damon from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ Po Box 711297
๐Ÿ“ž (803) 326-5773

E Damon from Albuquerque, NM

๐Ÿ“ 9715 Ne Euclid

E Damon from San Bruno, CA

San Mateo Co.
๐Ÿ“ 404 Boardwalk Ave 9

E Damon from Reno, NV

Washoe Co.
๐Ÿ“ 3648 Hemlock Wa

E Damon from Albuquerque, NM

Bernalillo Co.
๐Ÿ“ 9715 Euclid Ave

E Damon from Kent, WA

King Co.
๐Ÿ“ 30039 Sw 6th Ave

E Damon from Saint Charles, MO

Saint Charles Co.
๐Ÿ“ 1440 Santa Maria St

E Damon from Simi Valley, CA

Ventura Co.
๐Ÿ“ 6292 Dana Ave

E Damon from Baltimore, MD

Baltimore City Co.
๐Ÿ“ 1610 Normal Ave

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 17 contact records for E Damon across 9 states. The most recent address on file is in Santa Barbara, California. Of these records, 5 include phone numbers and 1 include email addresses. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Damon E Campbell

Miami Dade County
PIN: 0141380280450
· 2950 SW 3 Ave 8d, Miami 33129
Value: $101,000 ยท Sale: $137,500 (2013)

Damon E & Susan S Brown

Autauga County
· 305 Co Rd 40 W, Prattville

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 2 property records linked to E Damon in Prattville. Values shown are from county assessor records and may differ from current market prices.

2007 Toyota Camry
ยท Registered to: Damon
ยท VIN: JTNBB46KX73033790
·
7109 S Glencoe Ct, Centennial, CO, 80122
·
(720) 308-6258

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 1 vehicle registration record is associated with E Damon. Registered makes include Toyota. The most recent model year on record is 2007. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

E.r. Damon, A Professional Law Corporation

Filed: Sep 13, 2001
Registered Agent: E R Damon

E.r. Damon, A Professional Law Corporation

Filed: Sep 13, 2001
CEO: E R Damon

E.r. Damon, A Professional Law Corporation

Addr: 2029 Century Park West No 1700, Los Angeles, CA, 90067
CA
CEO: E R Damon

Source: Public Records E Damon appears in 3 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

E Damon

Eagle Point High School - Eagle Point, OR, OR
1982

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases E Damon has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$500 Feb 5, 2018
2018
American Podiatric Medical Association Political Action Committee
Damon, E Steven Podiatric Physician @ Self Employed Enfield, CT
$50 Mar 10, 1999
2000
Friends Of Pataki
Damon, E Kent Rochester, NY
$54 Jul 1, 1999
2000
Friends Of Pataki
Damon, E Kent Rochester, NY
$25 May 25, 1999
2000
State Conservative Campaign Committee
Damon, E K Rochester, NY
$300 Aug 30, 1993
1994
Roadway Services INC Rexpac
Damon, E W Roadway Package System INC Pittsburgh, PA
$100 Mar 28, 2001
2002
Friends Of Pataki
Damon, E Kent Rochester, NY
$500 Feb 16, 1996
1996 REP
Weld, William F
Damon, E Kent Jr Arco Los Angeles, CA
$1,000 Mar 9, 1992
1992 REP
Bush, George
Damon, E Kent Jr Arco Los Angeles, CA
$400 May 3, 1989
1990
Roadway Services INC Rexpac
Damon, E W Roadway Services INC Akron, OH
$1,000 Sep 16, 1986
1986 REP
Zschau, Edwin Van Wyck
Damon, E Kent Jr Atlantic Richfield Co Los Angeles, CA
$200 Aug 18, 2004
2004
Nrsc Nonfederal
Damon, E Kent Jr Investments Advisor @ Self-Employed Santa Barbara, CA
$200 Aug 9, 1990
1990 REP
Republican National Committee Contributions (aka Republican National Finance Committee
Damon, E Kent Jr Arco @ A R C O Los Angeles, CA
$500 Aug 24, 1994
1994
Rnc Republican National State Elections Committee
Damon, E Kent Jr Arco @ A R C O Los Angeles, CA
$600 Jul 20, 1992
1992 REP
Helms, Jesse
Damon, E K Retired Rochester, NY
$100 Jun 4, 1999
2000
Friends Of Pataki
Damon, E Kent Rochester, NY
$200 Apr 13, 1990
1990 REP
Republican National Committee Contributions (aka Republican National Finance Committee
Damon, E Kent Jr A A L C O Los Angeles, CA
$400 Feb 4, 2017
2018
American Podiatric Medical Association Political Action Committee
Damon, E Steven Podiatric Physician @ Self Employed Enfield, CT
$200 Jan 15, 1979
1980
Atlantic Richfield Company Concerned Citizens Fund
Damon, E Kent Jr Arco Los Angeles, CA
$1,000 Feb 13, 1995
1996
Rnc Republican National State Elections Committee
Damon, E Kent Jr Arco Los Angeles, CA
$1,000 May 25, 1995
1996 REP
Dole, Robert J
Damon, E Kent Jr Arco Los Angeles, CA
$500 May 29, 1992
1992 REP
Campbell, Thomas J
Damon, E Kent Jr Arco Los Angeles, CA
$400 Mar 26, 1990
1990
Roadway Services INC Rexpac
Damon, E W Roadway Services INC Akron, OH
$500 Aug 8, 2000
2000 DEM
Becerra, Xavier
Damon, E R Attorney At Law Los Angeles, CA
$150 Oct 2, 1979
1980 REP
National Republican Senatorial Committee Contributions *
Damon, E Xerox CORP Rochester, NY
$25 Mar 8, 1999
2000
State Conservative Campaign Committee
Damon, E K Rochester, NY
$200 Jun 17, 1993
1994
Rnc Republican National State Elections Committee
Damon, E Kent Jr Arco @ A R C O Los Angeles, CA
$200 Jan 15, 1979
Atlantic Richfield Company Concerned Citizens Fund
Contributor Arco Los Angeles, CA
$2,000 Jun 30, 2003
Unknown Committee
Damon, E Kent K Mr Jr Investments @ Self Santa Barbara, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 28 political contribution records found for E Damon. Total disclosed contributions amount to $12,304. Recipients include Atlantic Richfield Company Concerned Citizens Fund. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

E Damon

·
182 Dora St, Providence, RI 02909 (Providence County)
41.8201, -71.4519
TZ: Eastern
MP

E Damon

·
1032 7th St, Santa Monica, CA 90403 (Los Angeles County)
34.0236, -118.4980
· (310) 600-5578
TZ: Pacific
Multi-Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 2 demographic profiles associated with E Damon. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with E Damon. These loans were issued to businesses, not individuals.

Rayzman Event Group INC.

Subchapter S Corporation

$43,390 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Feb 20, 2021

Forgiven

$43,860

Jobs Reported

3

Loan #

2590938508

Loan Size

Small

Olsol Productions INC.

Corporation

$22,500 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Feb 12, 2021

Forgiven

$22,716

Jobs Reported

1

Loan #

7824538404

Loan Size

Small

Gregory A Fayer Professional Law Corporation

Subchapter S Corporation

$25,100 Paid in Full
Address:
2029 Century Park E Ste 3535
Los Angeles, CA90067-3038
Approved

Mar 12, 2021

Forgiven

$25,251

Jobs Reported

1

Loan #

9462348505

Loan Size

Small

Dixikup INC.

Subchapter S Corporation

$7,542 Paid in Full
Address:
2029 Century Park E #1500
Los Angeles, CA90067-2935
Approved

Apr 29, 2020

Forgiven

$7,609

Jobs Reported

1

Loan #

3183127306

Loan Size

Small

Schein Law Group Apc

Subchapter S Corporation

$20,800 Paid in Full
Address:
2029 Century Park E Ste 400
Los Angeles, CA90067-2905
Approved

Mar 13, 2021

Forgiven

$20,937

Jobs Reported

1

Loan #

2321008600

Loan Size

Small

Fayer Gipson LLP

Limited Liability Partnership

$24,857 Paid in Full
Address:
2029 Century Park E Ste 3535
Los Angeles, CA90067-1906
Approved

Apr 11, 2020

Forgiven

$32,579

Jobs Reported

2

Loan #

2804307104

Loan Size

Small

Two Out Rally Productions INC

Corporation

$20,833 Paid in Full
Address:
2029 Century Park E
Los Angeles, CA90067-2935
Approved

May 5, 2020

Forgiven

$21,084

Jobs Reported

1

Loan #

2021807410

Loan Size

Small

Cox, Castle & Nicholson LLP

Partnership

$3,240,400 Paid in Full
Address:
2029 Century Park E Fl 21
Los Angeles, CA90067-1906
Approved

Apr 12, 2020

Forgiven

$3,282,126

Jobs Reported

154

Loan #

4147667105

Loan Size

Medium-Large

Tisdale & Nicholson LLP

Limited Liability Partnership

$85,960 Paid in Full
Address:
2029 Century Park E Ste 1040
Los Angeles, CA90067-2911
Approved

Feb 18, 2021

Forgiven

$86,615

Jobs Reported

2

Loan #

1286798504

Loan Size

Small

Benefits Group Worldwide INC.

Corporation

$33,310 Paid in Full
Address:
2029 Century Park E Ste 400
Los Angeles, CA90067-2905
Approved

Feb 19, 2021

Forgiven

$33,577

Jobs Reported

2

Loan #

1960548502

Loan Size

Small

International Donut Fund INC.

Subchapter S Corporation

$20,832 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Mar 9, 2021

Forgiven

$21,048

Jobs Reported

1

Loan #

8145948510

Loan Size

Small

Dgtl, House, INC.

Subchapter S Corporation

$17,294 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Apr 29, 2020

Forgiven

$17,499

Jobs Reported

1

Loan #

3608857309

Loan Size

Small

Maktub Con Amor INC.

Subchapter S Corporation

$20,832 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Mar 20, 2021

Forgiven

$21,041

Jobs Reported

1

Loan #

5588228610

Loan Size

Small

Fat Kid Productions INC.

Corporation

$20,833 Paid in Full
Address:
2029 Century Park E #1500
Los Angeles, CA90067-2935
Approved

Apr 30, 2020

Forgiven

$21,018

Jobs Reported

1

Loan #

4839457309

Loan Size

Small

Pinnaclecms, LLC

Limited Liability Company(LLC

$142,000 Paid in Full
Address:
2029 Century Park E
Los Angeles, CA90067-1906
Approved

Apr 13, 2020

Forgiven

$143,183

Jobs Reported

7

Loan #

4176657101

Loan Size

Small

Faith Walker INC.

Subchapter S Corporation

$24,742 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Mar 20, 2021

Forgiven

$24,918

Jobs Reported

2

Loan #

5001738601

Loan Size

Small

Zuckerman Capital Management LLC

Limited Liability Company(LLC

$1,250 Paid in Full
Address:
2029 Century Park E Ste 400
Los Angeles, CA90067
Approved

May 1, 2020

Forgiven

$1,261

Jobs Reported

1

Loan #

3143227710

Loan Size

Small

Shana Frahm

Sole Proprietorship

$20,125 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Mar 26, 2021

Forgiven

$20,345

Jobs Reported

1

Loan #

9490128604

Loan Size

Small

This Is Reality, Greg, INC.

Corporation

$4,375 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Apr 30, 2020

Forgiven

$4,418

Jobs Reported

1

Loan #

5004477300

Loan Size

Small

Mars City Mars Productions INC

Corporation

$4,715 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Feb 25, 2021

Forgiven

$4,771

Jobs Reported

1

Loan #

4218928508

Loan Size

Small

P & P Capital Enterprises

Corporation

$5,208 Paid in Full
Address:
2029 Century Park E
Los Angeles, CA90067-2901
Approved

Jan 31, 2021

Forgiven

$5,281

Jobs Reported

1

Loan #

9858808301

Loan Size

Small

Schein Law Group, Apc

Subchapter S Corporation

$21,900 Paid in Full
Address:
2029 Century Park E Ste 400
Los Angeles, CA90067-2905
Approved

Apr 27, 2020

Forgiven

$22,097

Jobs Reported

2

Loan #

5588317203

Loan Size

Small

Zhirayr Papazyan

Sole Proprietorship

$10,582 Exemption 4
Address:
2029 Century Park E B Level
Century City, CA90067-2901
Approved

Apr 2, 2021

Forgiven

$6,381

Jobs Reported

1

Loan #

5193268704

Loan Size

Small

Los Angeles Business Council

Non-Profit Organization

$76,430 Paid in Full
Address:
2029 Century Park E Ste 4380
Los Angeles, CA90067-3029
Approved

Mar 1, 2021

Forgiven

$77,148

Jobs Reported

4

Loan #

5767758502

Loan Size

Small

Jibri Entertainment INC

Subchapter S Corporation

$7,290 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Mar 20, 2021

Forgiven

$7,363

Jobs Reported

1

Loan #

5093538607

Loan Size

Small

20 Miles INC.

Corporation

$22,500 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Feb 12, 2021

Forgiven

$22,705

Jobs Reported

1

Loan #

7543708400

Loan Size

Small

United Express Messengers And Attorney S

Corporation

$64,527 Paid in Full
Address:
2029 Century Park E
Los Angeles, CA90067-2901
Approved

May 26, 2021

Forgiven

$64,896

Jobs Reported

15

Loan #

7848589006

Loan Size

Small

R10 Organization INC.

Corporation

$41,665 Paid in Full
Address:
2029 Century Park E Ste 1105
Los Angeles, CA90067-3046
Approved

Apr 24, 2021

Forgiven

$41,906

Jobs Reported

2

Loan #

9859998804

Loan Size

Small

Fayer Gipson LLP

Limited Liability Partnership

$76,382 Paid in Full
Address:
2029 Century Park E Ste 400
Los Angeles, CA90067-2905
Approved

Apr 14, 2021

Forgiven

$76,893

Jobs Reported

4

Loan #

3398768804

Loan Size

Small

Forouzan Law Apc

Subchapter S Corporation

$26,895 Paid in Full
Address:
2029 Century Park E
Los Angeles, CA90067
Approved

May 1, 2020

Forgiven

$27,142

Jobs Reported

2

Loan #

7412147707

Loan Size

Small

Great White Ape Productions

Corporation

$15,827 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Feb 12, 2021

Forgiven

$15,979

Jobs Reported

1

Loan #

8120388403

Loan Size

Small

Massumi + Consoli LLP

Limited Liability Partnership

$458,100 Paid in Full
Address:
2029 Century Park E
Los Angeles, CA90067
Approved

Apr 28, 2020

Forgiven

$461,062

Jobs Reported

21

Loan #

1015047308

Loan Size

Medium

Jacques Chen

Sole Proprietorship

$16,129 Paid in Full
Address:
2029 Century Park E Ste 400
Los Angeles, CA90067-2905
Approved

Mar 29, 2021

Forgiven

$16,359

Jobs Reported

1

Loan #

2458298705

Loan Size

Small

Alexsandra Farahi

Sole Proprietorship

$1,102 Paid in Full
Address:
2029 Century Park E Suite 400
Los Angeles, CA90067
Approved

Apr 29, 2020

Forgiven

$1,110

Jobs Reported

1

Loan #

4446877305

Loan Size

Small

Nucleus Entertainment, INC.

Subchapter S Corporation

$20,833 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Apr 29, 2020

Forgiven

$21,057

Jobs Reported

1

Loan #

3696587310

Loan Size

Small

Century City Shoe Service

Sole Proprietorship

$3,110 Paid in Full
Address:
2029 Century Park E B Level
Los Angeles, CA90067
Approved

May 8, 2020

Forgiven

$3,136

Jobs Reported

1

Loan #

4286177405

Loan Size

Small

Marshall S Zolla A Professional Corporat

Corporation

$105,822 Paid in Full
Address:
2029 Century Park E Ste 1020
Los Angeles, CA90067-2911
Approved

Apr 28, 2020

Forgiven

$106,585

Jobs Reported

5

Loan #

9675177205

Loan Size

Small

Where'S The Fire? Productions

Subchapter S Corporation

$14,583 Paid in Full
Address:
2029 Century Park E Suite 1500
Los Angeles, CA90067-2935
Approved

Apr 30, 2020

Forgiven

$14,713

Jobs Reported

1

Loan #

4987427302

Loan Size

Small

Rome & Associates Apc

Subchapter S Corporation

$94,790 Paid in Full
Address:
2029 Century Park E Ste 450
Los Angeles, CA90067-2926
Approved

Feb 3, 2021

Forgiven

$95,598

Jobs Reported

5

Loan #

2586818406

Loan Size

Small

Natural State Productions

Subchapter S Corporation

$20,832 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Mar 20, 2021

Forgiven

$21,044

Jobs Reported

1

Loan #

6136328609

Loan Size

Small

Daphne L Burton

Sole Proprietorship

$20,832 Paid in Full
Address:
2029 Century Park E Ste 1400
Los Angeles, CA90067
Approved

May 1, 2020

Forgiven

$21,077

Jobs Reported

1

Loan #

3209597709

Loan Size

Small

Cine Pico

Corporation

$20,832 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Mar 1, 2021

Forgiven

$21,113

Jobs Reported

1

Loan #

5635728502

Loan Size

Small

Jinnah Law, A Professional Law Corporation

Corporation

$10,520 Paid in Full
Address:
2029 Century Park E Ste 400
Los Angeles, CA90067-2905
Approved

Jan 20, 2021

Forgiven

$10,593

Jobs Reported

1

Loan #

2275308300

Loan Size

Small

Daphne Burton

Sole Proprietorship

$20,832 Paid in Full
Address:
2029 Century Park E Ste 400N
Los Angeles, CA90067-2905
Approved

Jan 23, 2021

Forgiven

$21,135

Jobs Reported

1

Loan #

5002068309

Loan Size

Small

Forouzan Law Apc

Subchapter S Corporation

$27,573 Paid in Full
Address:
2029 Century Park E Ste 400
Los Angeles, CA90067-2905
Approved

Jan 31, 2021

Forgiven

$27,728

Jobs Reported

2

Loan #

9830058310

Loan Size

Small

Craig Sommerstein

Sole Proprietorship

$110,000 Paid in Full
Address:
2029 Century Park E Ste 4420
Los Angeles, CA90067-1917
Approved

Jan 28, 2021

Forgiven

$110,920

Jobs Reported

12

Loan #

7900568307

Loan Size

Small

Kenneth L. Goldman Accountancy CORP

Corporation

$20,800 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

Feb 7, 2021

Forgiven

$20,976

Jobs Reported

1

Loan #

4966168402

Loan Size

Small

Paul Moore Ii

Sole Proprietorship

$54,104 Paid in Full
Address:
2029 Century Park E Ste 1040
Los Angeles, CA90067-2911
Approved

Jan 28, 2021

Forgiven

$54,650

Jobs Reported

2

Loan #

7452758300

Loan Size

Small

David K Bo

Sole Proprietorship

$8,727 Paid in Full
Address:
2029 Century Park E Ste 1500
Los Angeles, CA90067-2935
Approved

May 29, 2021

Forgiven

$8,742

Jobs Reported

1

Loan #

9299569006

Loan Size

Small

Adventure Chest INC

Subchapter S Corporation

$14,020 Paid in Full
Address:
2029 Century Park E
Los Angeles, CA90067-2901
Approved

Apr 15, 2021

Forgiven

$14,206

Jobs Reported

2

Loan #

4052608810

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with E Damon. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find E Damon on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
12
1
2
1
1
1
2
1
1
1
1
1
1

E Damon in Santa Barbara, CA: Background Summary

Location
805 Romero Canyon Rd, Santa Barbara, CA 93108
Other Locations
Santa Monica, CA ยท Camden, NJ ยท E Bridgewtr, MA and 10 more
Profiles Found
17 people with this name
Phone Numbers
(805) 565-3236 and 4 others on file
Email
erdamonfirm@hotmail.com
Properties
1property owned
Vehicles
1 linked โ€” 2007 Toyota Camry
Contributions
$12.3K total โ€” Atlantic Richfield Company Concerned Citizens Fund
PPP Loans
$5214K for Rayzman Event Group INC., Olsol Productions INC.

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for E Damon. Because public records are indexed by name rather than by a unique identifier, the 106 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for E Damon

Search Complexity: High

106 public records across 13states, belonging to approximately 17 different individuals. With 17 distinct profiles across 13 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 13 states. Highest concentration: California (11%), followed by New Mexico and Massachusetts. Spans the West and Northeast regions.

CA12recordsNM2recordsMA2recordsRI1recordOH1recordNJ1record

Record Type Breakdown

Data spans 6 record categories. Largest: PPP Loan Records (49%), which are tied to specific businesses and addresses. Also includes Political Contribution Records (28) and Contact & Address Records (19).

50
PPP Loan Records
28
Political Contribution Records
19
Contact & Address Records
3
Corporate Records
2
Property Ownership Records
1
Vehicle Registration Records

Frequently Asked Questions About E Damon

Does E Damon own property?
County assessor records show 2 properties associated with E Damon . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to E Damon?
Records show 1 vehicle registration associated with E Damon, including a 2007 Toyota Camry. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
Has E Damon made political donations?
FEC disclosure records show 28 reported political contributions from E Damon, totaling $12,304. Recipients include Atlantic Richfield Company Concerned Citizens Fund. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for E Damon?
Our database contains 106 total records for E Damon spanning 13 states. This includes 17 distinct contact records, 5 with phone numbers, 1 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for E Damon?
The 106 records displayed for E Damon are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can E Damon remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.