Alison Taylor

We have found 251 public records related to Alison Taylor in 35 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 13 business registration records connected with Alison Taylor in public records. The businesses are registered in 5 states: CT, FL, NC, TX and GA. The businesses are engaged in 2 industries: Business Services (Services) and Food Stores (Food). There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Service /Maintenance Worker. These employees work in fourteen different states. Most of them work in Georgia state. Average wage of employees is $33,955.


Alison L Taylor

Name / Names Alison L Taylor
Age 45
Birth Date 1979
Also Known As Alison L Tayl
Person 725 Ellsworth St, Philadelphia, PA 19147
Phone Number 215-523-9103
Possible Relatives


Previous Address 2921 Queen Ln #B, Philadelphia, PA 19129
222 5th St, Surf City, NJ 08008
2148 Green St #0002, Philadelphia, PA 19130
2148 Green St #1F, Philadelphia, PA 19130
2148 Green St, Philadelphia, PA 19130
16 Orchard Dr, Randolph, NJ 07869
4 Snyder Ave, Rosendale, NY 12472

Alison Ann Taylor

Name / Names Alison Ann Taylor
Age 45
Birth Date 1979
Person 7 Westview Rd, Lynn, MA 01902
Phone Number 781-598-1912
Possible Relatives




J A Taylor
Previous Address 30 Mount Vernon St, Charlestown, MA 02129
4 Phillips St, Salem, MA 01970
103 Lafayette St, Marblehead, MA 01945
23 Fleet St #5, Boston, MA 02113
1440 Beacon St #109, Brookline, MA 02446
Phillips, Salem, MA 01970
319 Euclid Ave #3E, Syracuse, NY 13210
515 Euclid Ave, Syracuse, NY 13210
734 Maryland Ave #1, Syracuse, NY 13210
326 Town Colony Dr, Middletown, CT 06457
343 PO Box, Syracuse, NY 13210

Alison Coco Taylor

Name / Names Alison Coco Taylor
Age 48
Birth Date 1976
Person 401 Janet Dr, Pineville, LA 71360
Phone Number 318-448-0017
Possible Relatives







Previous Address 306 Legacy Dr, Pineville, LA 71360
208 Atkinson St, Fort Bragg, NC 28307
15315 Profit Ave, Baton Rouge, LA 70817
4213 PO Box, Pineville, LA 71361
6630 Siegen Ln, Baton Rouge, LA 70809
147 Sunridge Dr, Alexandria, LA 71302
451 Janet Dr, Pineville, LA 71360
154 Amelia Dr, Boyce, LA 71409
1489 Susek Dr, Pineville, LA 71360
414 Powell Loop, Leesville, LA 71459
Associated Business Daze Marble, Limited Liability Company Senal, Incorporated

Alison Marie Taylor

Name / Names Alison Marie Taylor
Age 49
Birth Date 1975
Also Known As Alison M Karim
Person 2495 Old Greenbrier Rd #18, Chesapeake, VA 23325
Phone Number 718-756-6749
Possible Relatives




Rodney Danielstaylor


Previous Address 3602 Avenue J, Brooklyn, NY 11210
3602 Avenue J #6A, Brooklyn, NY 11210
552 Lincoln Pl #F, Brooklyn, NY 11238
3602 Avenue J #6G, Brooklyn, NY 11210
1919 McGraw Ave, Bronx, NY 10462
493 Park Pl #1R, Brooklyn, NY 11238
493 Park Pl #3R, Brooklyn, NY 11238
678 Top #24, Brooklyn, NY 11210
678 Top Fl St #24, Brooklyn, NY 11210
3602 Avenue J #6, Brooklyn, NY 11210
41 Schermerhorn St #210, Brooklyn, NY 11201
678 24th St #3, Brooklyn, NY 11210
1950 Andrews Ave #5A5, Bronx, NY 10453
1520 Archer Rd #3R, Bronx, NY 10462
280 Herkimer St, Brooklyn, NY 11216

Alison Nicole Taylor

Name / Names Alison Nicole Taylor
Age 49
Birth Date 1975
Person 1024 Goodman St, Memphis, TN 38111
Phone Number 901-323-7851
Possible Relatives

Alison K Taylor

Name / Names Alison K Taylor
Age 49
Birth Date 1975
Also Known As Alison K Tater
Person 7321 110th St, Vancouver, WA 98662
Phone Number 360-795-0836
Possible Relatives





Previous Address 159 Decatur Dr, Kelso, WA 98626
179 Elochoman Valley Rd, Cathlamet, WA 98612
5603 Finch Dr #308, Longview, WA 98632
601 Church St, Kelso, WA 98626
676 Eufaula Heights Rd, Longview, WA 98632
176 Elochoman Valley Rd, Cathlamet, WA 98612

Alison B Taylor

Name / Names Alison B Taylor
Age 50
Birth Date 1974
Also Known As A Taylor
Person 6 Main St, Ipswich, MA 01938
Phone Number 978-356-1781
Possible Relatives



D W Taylor
Previous Address 6 Main St #C, Ipswich, MA 01938
52 Clearway St #1, Boston, MA 02115
57 Lowell Ave, Newtonville, MA 02460
532 Belmont Ave #3B, Chicago, IL 60657
21 Oakwood Dr, Yarmouth, ME 04096
220 Kelton St #14, Allston, MA 02134
54 Mere Wind Dr, Cumberland Center, ME 04021
57 Lowell Ave, Newton, MA 02460
16 Follen St #2, Boston, MA 02116
114 Strathmore Rd #302, Brighton, MA 02135

Alison A Taylor

Name / Names Alison A Taylor
Age 54
Birth Date 1970
Also Known As Alison A Regitz
Person 7 Slope, Clinton, NJ 08809
Phone Number 908-735-2398
Possible Relatives





S Taylor

Previous Address 14 Presidential Dr, Washington, NJ 07882
32 Foss Ave, Hampton, NJ 08827
3503 RR 3, Saylorsburg, PA 18353
684 Pine St, Easton, PA 18042
127 Bullman St, Phillipsburg, NJ 08865
390 Mansfield Vlg, Hackettstown, NJ 07840

Alison J Taylor

Name / Names Alison J Taylor
Age 56
Birth Date 1968
Person 33 Regalwood Dr #3, Orchard Park, NY 14127
Phone Number 716-662-6091
Previous Address 85 Oakridge Dr #3, Buffalo, NY 14224
22 Monument Sq #501, Portland, ME 04101
3814 Seneca St, Buffalo, NY 14224
107 Delaware Ave #704, Buffalo, NY 14202
825 Center Rd #19, West Seneca, NY 14224
3814 Seneca St, West Seneca, NY 14224
740 Ellicott St, Buffalo, NY 14203

Alison C Taylor

Name / Names Alison C Taylor
Age 56
Birth Date 1968
Also Known As Rosa Alison
Person 4025 19th St, Arlington, VA 22204
Phone Number 703-271-7060
Possible Relatives




Previous Address 1405 23rd St, Arlington, VA 22202
6984 Fairfax Dr, Arlington, VA 22213
Email [email protected]

Alison J Taylor

Name / Names Alison J Taylor
Age 59
Birth Date 1965
Also Known As A Werner
Person 699 Greenville Rd, North Smithfield, RI 02896
Phone Number 401-769-0376
Possible Relatives


Previous Address 699 Greenville Rd, N Smithfield, RI 02896
41 Holman St, Attleboro, MA 02703
923 PO Box, Slatersville, RI 02876
10 Main St #2, Fall River, MA 02720
128 Main St, Pawtucket, RI 02860
19 John St #2, Cumberland, RI 02864
19 John St #4, Cumberland, RI 02864
19 John St, Cumberland, RI 02864
66 Star St, Pawtucket, RI 02860

Alison T Taylor

Name / Names Alison T Taylor
Age 59
Birth Date 1965
Also Known As Alison T Berkes
Person 7406 Ridgewood Ave, Chevy Chase, MD 20815
Phone Number 301-657-1371
Possible Relatives
Previous Address 5162 Fulton St, Washington, DC 20016
15225 PO Box, Chevy Chase, MD 20825
2215 11th Ave, Denver, CO 80206
151030 PO Box, Chevy Chase, MD 20825
2701 Daniel Rd, Chevy Chase, MD 20815
6734 Cedar Ave #A, Denver, CO 80224
1042 Poplar St, Denver, CO 80220
1042 Paper Mill Ct, Washington, DC 20007

Alison Susan Taylor

Name / Names Alison Susan Taylor
Age 60
Birth Date 1964
Also Known As S Taylor Alison
Person 2751 Floyd Ave, Englewood, CO 80110
Phone Number 303-770-0696
Possible Relatives

Antwjuan Leartis Flye
Previous Address 4369 Quebec St #6214, Denver, CO 80237
198 Blueberry Trl, Bailey, CO 80421
4363 Quebec St #2106, Denver, CO 80237
000198 Blueberry Trl, Bailey, CO 80421
117 Irvington Pl #2, Denver, CO 80223
42 Holman Way #4A, Golden, CO 80401
1301 Speer Blvd, Denver, CO 80204
1301 Speer Blvd #602, Denver, CO 80204
752 PO Box, Evergreen, CO 80437
1181 Quebec St #55, Denver, CO 80220
1301 Speer Blvd #902, Denver, CO 80204
1811 Quebec Way #55, Denver, CO 80231

Alison W Taylor

Name / Names Alison W Taylor
Age 60
Birth Date 1964
Also Known As Alison Rodriguez
Person 121 Delmar Mitchell Dr #D, Buffalo, NY 14204
Phone Number 716-855-2413
Possible Relatives






Previous Address 55 Lehigh St, Buffalo, NY 14218
314 Ridgewood Cir, Buffalo, NY 14218
283 Summer St #1, Buffalo, NY 14222
368 Bryant St, Buffalo, NY 14222
55 Lehigh St, Lackawanna, NY 14218
Email [email protected]

Alison Taylor

Name / Names Alison Taylor
Age 60
Birth Date 1964
Also Known As Adam T Taylor
Person 8383 Wayside Dr, Sandy, UT 84094
Phone Number 801-255-9261
Possible Relatives







Previous Address 1374 Fulton Way, Denver, CO 80247
8383 1170, Sandy, UT 84094

Alison Taylor

Name / Names Alison Taylor
Age 61
Birth Date 1963
Person 495 Quincy St, Brooklyn, NY 11221

Alison Lorraine Taylor

Name / Names Alison Lorraine Taylor
Age 61
Birth Date 1963
Also Known As Alison L Keeler
Person 114 Shadowlake Dr, Brunswick, GA 31525
Phone Number 912-554-0967
Possible Relatives



Patraick Taylor

Previous Address 332 Skyline View Ln, Kingston, TN 37763
228 Pleasant Hill Rd, Philadelphia, TN 37846
153 Newport Way, Kingston, TN 37763
433 Lakeview Rd, Harriman, TN 37748
8360 142nd St, Village Of Palmetto Bay, FL 33158
173 Hart Orchard Rd, Kingston, TN 37763
841 Nelson Dr, Kingston, TN 37763
39A RR 5, Kingston, TN 37763
RR 5, Kingston, TN 37763
11324 Avery Dr, Jacksonville, FL 32218
Skyline, Kingston, TN 37763
1616 PO Box, Green Cove Springs, FL 32043
39A PO Box, Kingston, TN 37763
2509 Davis Rd, Jacksonville, FL 32218
2509 Davis, Archer, FL 32618
Email [email protected]

Alison P Taylor

Name / Names Alison P Taylor
Age 67
Birth Date 1957
Person 604 November St, Garner, NC 27529
Phone Number 919-612-1393
Possible Relatives
Previous Address 39 Spencer St #1, Dorchester Center, MA 02124
604 November St, Garner, NC 27529
905 7th Ave #34E, Garner, NC 27529
905 7th Ave #10E, Garner, NC 27529
1209 Lorimer Rd #2, Raleigh, NC 27606
100 Florida St #10, Dorchester Center, MA 02124
531 Blount St, Raleigh, NC 27604
4113 Clover, Raleigh, NC 27601
411 Clover Ln #B, Raleigh, NC 27604
4113 Clover, Raleigh, NC 27604
4801 New Hope Rd #B3, Raleigh, NC 27604

Alison Lynn Taylor

Name / Names Alison Lynn Taylor
Age 68
Birth Date 1956
Also Known As A Taylor
Person 252 76th St #10B, New York, NY 10023
Phone Number 212-595-0171
Previous Address 252 76th St #7A, New York, NY 10023
252 76th St #10B, New York, NY 10023
252 76th St #6F, New York, NY 10023
252 76th St, New York, NY 10023

Alison T Taylor

Name / Names Alison T Taylor
Age 70
Birth Date 1954
Also Known As Alison Fayloi
Person 14843 110th Ter, Miami, FL 33196
Phone Number 305-226-6290
Possible Relatives



Previous Address 12361 39th St, Miami, FL 33175
12361 39th Ter, Miami, FL 33175
148 Sw, Miami, FL 33196
148 West Plz, Miami, FL 33147
148 110th Ave, Miami, FL 33174
Associated Business M Taylor And Associates, Inc

Alison C Taylor

Name / Names Alison C Taylor
Age 73
Birth Date 1951
Person 735 Gates Ave #6D, Brooklyn, NY 11221
Phone Number 718-453-5416
Possible Relatives


M Taylor
Previous Address 590 Gates Ave #6D, Brooklyn, NY 11221
735 Gates Ave #2B, Brooklyn, NY 11221
735 Gates Ave #3E, Brooklyn, NY 11221
590 Gates Ave #1D, Brooklyn, NY 11221
583 PO Box, Brooklyn, NY 11233

Alison B Taylor

Name / Names Alison B Taylor
Age 74
Birth Date 1950
Also Known As Alan C Taylor
Person 112 Wells Point Dr, Irmo, SC 29063
Phone Number 803-781-3881
Possible Relatives



Previous Address 113 Wilkes Rd, Columbia, SC 29203
312 Beechwood Ln, Irmo, SC 29063
1000 Pine St #104G, San Francisco, CA 94109
1000 Pine St #40G, San Francisco, CA 94109
214 Browning Ln, Columbia, SC 29212
256 Ripley Station Rd, Columbia, SC 29212
1300 PO Box, Irmo, SC 29063

Alison E Taylor

Name / Names Alison E Taylor
Age 75
Birth Date 1949
Also Known As A Taylor
Person 1689 1st Ave #8, New York, NY 10128
Phone Number 212-427-4056
Previous Address 1689 1st Ave #A, New York, NY 10128

Alison M Taylor

Name / Names Alison M Taylor
Age 94
Birth Date 1929
Also Known As Ace Taylor
Person 2060 County Road 1, Fayette, AL 35555
Phone Number 205-932-6071
Possible Relatives


Previous Address 4335 Highway 18 #18E, Fayette, AL 35555
54 RR 5, Fayette, AL 35555
1700 Edwards Ave, Muscle Shoals, AL 35661
268 PO Box, Fayette, AL 35555
4335 Hwy #15, Fayette, AL 35555
54 PO Box, Fayette, AL 35555

Alison T Taylor

Name / Names Alison T Taylor
Age N/A
Person 4804 Shell Ln, Knoxville, TN 37918
Phone Number 865-522-1291
Possible Relatives



C William Taylor
Previous Address 11511 Dunsinane St, Houston, TX 77024

Alison M Taylor

Name / Names Alison M Taylor
Age N/A
Person 12 HILLTOP TER, WATERFORD, CT 6385
Phone Number 860-447-3729

Alison T Taylor

Name / Names Alison T Taylor
Age N/A
Person 10744 ADDISON CT, LITTLETON, CO 80126

Alison S Taylor

Name / Names Alison S Taylor
Age N/A
Person 2751 W FLOYD AVE, ENGLEWOOD, CO 80110

Alison Taylor

Name / Names Alison Taylor
Age N/A
Person 985 Miller St #301, Lakewood, CO 80226

Alison Taylor

Name / Names Alison Taylor
Age N/A
Person 3619 Hycliffe Ave, Louisville, KY 40207

Alison Rose Taylor

Name / Names Alison Rose Taylor
Age N/A
Person 11 Fontainebleau Dr, New Orleans, LA 70125

Alison Taylor

Name / Names Alison Taylor
Age N/A
Person 14843 SW 110TH TER, MIAMI, FL 33196
Phone Number 305-386-6990

Alison J Taylor

Name / Names Alison J Taylor
Age N/A
Person 90 HAVEMEYER LN, OLD GREENWICH, CT 6870
Phone Number 203-637-7898

Alison E Taylor

Name / Names Alison E Taylor
Age N/A
Person 11477 JULIAN ST, WESTMINSTER, CO 80031
Phone Number 303-465-3513

Alison G Taylor

Name / Names Alison G Taylor
Age N/A
Person 351 W IRVINGTON PL, DENVER, CO 80223
Phone Number 303-722-5748

Alison G Taylor

Name / Names Alison G Taylor
Age N/A
Person 6 HAVERIGG LN, BELLA VISTA, AR 72714
Phone Number 479-855-2919

Alison M Taylor

Name / Names Alison M Taylor
Age N/A
Person 4335 HIGHWAY 18 E, FAYETTE, AL 35555
Phone Number 205-932-6071

Alison Taylor

Name / Names Alison Taylor
Age N/A
Person 77 Lovell Rd, Melrose, MA 02176
Previous Address 330 Main St #3, Gloucester, MA 01930
10 Gould St #2, Wakefield, MA 01880

Alison A Taylor

Name / Names Alison A Taylor
Age N/A
Person 116 VAN FLEET CT, AUBURNDALE, FL 33823

Alison C Taylor

Name / Names Alison C Taylor
Age N/A
Person 17 Hanlon Dr #B, Rush, NY 14543
Possible Relatives
Previous Address 1953 Rush Mendon Rd, Rush, NY 14543
571 PO Box, Henrietta, NY 14467

Alison L Taylor

Name / Names Alison L Taylor
Age N/A
Person 213 9TH ST SE, WASHINGTON, DC 20003
Phone Number 202-544-7667

Alison S Taylor

Name / Names Alison S Taylor
Age N/A
Person 4363 S QUEBEC ST, APT 4213 DENVER, CO 80237
Phone Number 303-927-6589

Alison J Taylor

Name / Names Alison J Taylor
Age N/A
Person 8 S SMITH ST, GREENWICH, CT 6830

alison taylor

Business Name alison taylor
Person Name alison taylor
Position company contact
State CT
Address 2 East Elm Street Apt 31 - Greenwich, GEORGETOWN, 6829 CT
Phone Number
Email [email protected]

Alison Taylor

Business Name Tech Data Corporation
Person Name Alison Taylor
Position company contact
State FL
Address 5350 Tech Data Dr., Clearwater, FL 33760
Phone Number
Email [email protected]
Title hr manager

ALISON TAYLOR

Business Name THE FAIRMONT UNIT OWNERS' ASSOCIATION, INC.
Person Name ALISON TAYLOR
Position registered agent
State GA
Address 243 MONTGOMERY ST., DECATUR, GA 30030
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-05-09
Entity Status Active/Compliance
Type Secretary

ALISON TAYLOR

Business Name SPORTS SOLUTIONS INTERNATIONAL, INC.
Person Name ALISON TAYLOR
Position registered agent
State GA
Address 3269 LEE STREET, SMYRNA, GA 30080
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Alison Taylor

Business Name Net Result
Person Name Alison Taylor
Position company contact
State NC
Address 3500 Lyric Cir Hillsborough NC 27278-8308
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec

Alison Taylor

Business Name Island News Stand
Person Name Alison Taylor
Position company contact
State GA
Address 250 Williams St NW # 500 Atlanta GA 30303-1032
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 404-577-1238

Alison Newby Taylor

Business Name Health Connections, LLC
Person Name Alison Newby Taylor
Position registered agent
State GA
Address 1600 Rosemist Trail, Grayson, GA 30017
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-20
Entity Status Active/Compliance
Type Organizer

Alison Taylor

Business Name CENTRAL MIDDLE SCHOOL ATHLETIC BOOSTERS CLUB,
Person Name Alison Taylor
Position registered agent
State GA
Address 155 Whooping Creek Road, Carrollton, GA 30116
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-08-04
Entity Status Active/Compliance
Type CEO

ALISON TAYLOR

Business Name ALISON TAYLOR, INC.
Person Name ALISON TAYLOR
Position CEO
Corporation Status Suspended
Agent 14412 QUINNAULT RD, APPLE VALLEY, CA 92307
Care Of 14412 QUINNAULT RD, APPLE VALLEY, CA 92307
CEO ALISON TAYLOR 14412 QUINNAULT RD, APPLE VALLEY, CA 92307
Incorporation Date 2005-07-18

ALISON TAYLOR

Business Name ALISON TAYLOR, INC.
Person Name ALISON TAYLOR
Position registered agent
Corporation Status Suspended
Agent ALISON TAYLOR 14412 QUINNAULT RD, APPLE VALLEY, CA 92307
Care Of 14412 QUINNAULT RD, APPLE VALLEY, CA 92307
CEO ALISON TAYLOR14412 QUINNAULT RD, APPLE VALLEY, CA 92307
Incorporation Date 2005-07-18

Alison M Taylor

Person Name Alison M Taylor
Filing Number 801954948
Position Applicant
State TX
Address 657 Berry Oaks Dr, Bulverde TX 78163

Alison Taylor

Person Name Alison Taylor
Filing Number 801741418
Position Manager
State TX
Address 3400 Craig Dr., Apt. 617, McKinney TX 75070

ALISON TAYLOR

Person Name ALISON TAYLOR
Filing Number 3892606
Position VP-SUSTAINABILITY

Taylor Alison

State MI
Calendar Year 2018
Employer Gladwin Community Schools
Name Taylor Alison
Annual Wage $109

Taylor Alison L

State NY
Calendar Year 2015
Employer Wynantskill Union Free Schools
Name Taylor Alison L
Annual Wage $2,610

Taylor Alison L

State NY
Calendar Year 2015
Employer Albany-schoharie-schenectady-saratoga Boces
Name Taylor Alison L
Annual Wage $1,800

Taylor Alison J

State NJ
Calendar Year 2018
Employer Great Meadows Regional Bd Of E
Name Taylor Alison J
Annual Wage $15,126

Taylor Alison J

State NJ
Calendar Year 2017
Employer Great Meadows Regional Bd Of E
Name Taylor Alison J
Annual Wage $15,003

Kofmehl Alison Taylor

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title Staff Nurse
Name Kofmehl Alison Taylor
Annual Wage $35,482

Taylor Alison M

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Student
Name Taylor Alison M
Annual Wage $1,242

Taylor Alison B

State IN
Calendar Year 2015
Employer New Albany-floyd County Consolidated Schools (floyd)
Job Title Teachers
Name Taylor Alison B
Annual Wage $36,444

Taylor Alison

State IN
Calendar Year 2015
Employer Goshen Community School Corporation (elkhart)
Job Title Cafeteria Sub
Name Taylor Alison
Annual Wage $1,233

Taylor Alison N

State IL
Calendar Year 2018
Employer Arlington Heights Sd 25
Name Taylor Alison N
Annual Wage $35,742

Taylor Alison N

State IL
Calendar Year 2017
Employer Arlington Heights Sd 25
Name Taylor Alison N
Annual Wage $34,444

Taylor Alison N

State IL
Calendar Year 2016
Employer Arlington Heights Sd 25
Name Taylor Alison N
Annual Wage $34,075

Taylor Alison J

State ID
Calendar Year 2018
Employer Boise Independent District
Name Taylor Alison J
Annual Wage $72,720

Taylor Alison

State GA
Calendar Year 2018
Employer Coweta County Board Of Education
Job Title Special Ed Parapro/Aide
Name Taylor Alison
Annual Wage $18,586

Taylor Alison L

State NY
Calendar Year 2016
Employer Ballston Spa Central Schools
Name Taylor Alison L
Annual Wage $920

Taylor Alison

State GA
Calendar Year 2017
Employer Coweta County Board Of Education
Job Title Special Ed Parapro/Aide
Name Taylor Alison
Annual Wage $17,944

Taylor Alison L

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Taylor Alison L
Annual Wage $160

Taylor Alison

State GA
Calendar Year 2015
Employer Coweta County Board Of Education
Job Title Special Ed Parapro/aide
Name Taylor Alison
Annual Wage $16,189

Taylor Alison L

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Taylor Alison L
Annual Wage $2,080

Taylor Alison

State GA
Calendar Year 2014
Employer Coweta County Board Of Education
Job Title Special Ed Parapro/aide
Name Taylor Alison
Annual Wage $15,504

Taylor Alison L

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Taylor Alison L
Annual Wage $2,560

Taylor Alison

State GA
Calendar Year 2013
Employer Coweta County Board Of Education
Job Title Special Ed Parapro/aide
Name Taylor Alison
Annual Wage $14,903

Taylor Alison L

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Taylor Alison L
Annual Wage $2,320

Taylor Alison O

State GA
Calendar Year 2012
Employer Odyssey School
Job Title Grades 9-12 Teacher
Name Taylor Alison O
Annual Wage $33,500

Taylor Alison

State GA
Calendar Year 2012
Employer Coweta County Board Of Education
Job Title Special Ed Parapro/aide
Name Taylor Alison
Annual Wage $15,685

Taylor Alison L

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Taylor Alison L
Annual Wage $2,000

Taylor Alison L

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Taylor Alison L
Annual Wage $1,920

Taylor Alison L

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Taylor Alison L
Annual Wage $50,200

Taylor Alison

State GA
Calendar Year 2016
Employer Coweta County Board Of Education
Job Title Special Ed Parapro/aide
Name Taylor Alison
Annual Wage $16,943

Taylor Alison L

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Taylor Alison L
Annual Wage $232

Taylor Alison L

State NY
Calendar Year 2016
Employer Greenwich Central Schools
Name Taylor Alison L
Annual Wage $5,725

Taylor Alison E

State NY
Calendar Year 2016
Employer Wappingers Central Schools
Name Taylor Alison E
Annual Wage $19,991

Taylor Alison

State MA
Calendar Year 2018
Employer Municipal Police Training Committee (Cjt)
Job Title Program Coordinator Ii
Name Taylor Alison
Annual Wage $81,818

Taylor Alison

State MA
Calendar Year 2018
Employer Department Conservation And Recreation (Dcr)
Job Title Ranger I
Name Taylor Alison
Annual Wage $43,222

Taylor Alison

State MA
Calendar Year 2017
Employer Municipal Police Training Committee (Cjt)
Job Title Program Coordinator Ii
Name Taylor Alison
Annual Wage $78,763

Taylor Alison

State MA
Calendar Year 2017
Employer Department Conservation And Recreation (Dcr)
Job Title Ranger I
Name Taylor Alison
Annual Wage $41,420

Taylor Alison

State MA
Calendar Year 2016
Employer Municipal Police Training Committee (cjt)
Job Title Program Coordinator Ii
Name Taylor Alison
Annual Wage $77,527

Taylor Alison

State MA
Calendar Year 2016
Employer Department Conservation And Recreation (dcr)
Job Title Ranger I
Name Taylor Alison
Annual Wage $41,546

Serpico Alison Taylor

State MA
Calendar Year 2015
Employer School District Of Dennis-yarmouth Regional
Job Title Substitute
Name Serpico Alison Taylor
Annual Wage $1,874

Taylor Alison

State MA
Calendar Year 2015
Employer Department Conservation And Recreation (dcr)
Job Title Ranger I
Name Taylor Alison
Annual Wage $28,672

Taylor Alison B

State MD
Calendar Year 2018
Employer Department Of Agriculture
Name Taylor Alison B
Annual Wage $55,000

Taylor Alison B

State MD
Calendar Year 2017
Employer Department Of Agriculture
Name Taylor Alison B
Annual Wage $55,000

Taylor Alison B

State MD
Calendar Year 2016
Employer Department Of Agriculture
Name Taylor Alison B
Annual Wage $54,000

Taylor Alison B

State MD
Calendar Year 2015
Employer Department Of Agriculture
Name Taylor Alison B
Annual Wage $54,000

Taylor Alison L

State NY
Calendar Year 2016
Employer Saratoga Springs City School District
Name Taylor Alison L
Annual Wage $115

Taylor Alison

State OR
Calendar Year 2016
Employer School District Of Portland
Name Taylor Alison
Annual Wage $69,341

Taylor Alison

State OH
Calendar Year 2017
Employer Summit County
Name Taylor Alison
Annual Wage $49,296

Taylor Alison

State OH
Calendar Year 2016
Employer Summit County
Job Title Serv & Support (wea Ii)
Name Taylor Alison
Annual Wage $48,087

Taylor Alison

State OH
Calendar Year 2015
Employer Summit County
Job Title Serv & Support (wea Ii)
Name Taylor Alison
Annual Wage $46,917

Taylor Alison L

State OH
Calendar Year 2015
Employer Portage County
Name Taylor Alison L
Annual Wage $4,491

Taylor Alison

State NC
Calendar Year 2017
Employer University Of North Carolina At Wilmington
Job Title Skilled Labor
Name Taylor Alison
Annual Wage $105,881

Taylor Alison P

State NC
Calendar Year 2017
Employer Department Of Justice
Job Title Administrative
Name Taylor Alison P
Annual Wage $40,035

Taylor Alison

State NC
Calendar Year 2016
Employer University Of North Carolina At Wilmington
Job Title Skilled Labor
Name Taylor Alison
Annual Wage $114,979

Taylor Alison P

State NC
Calendar Year 2016
Employer Department Of Justice
Job Title Administrative
Name Taylor Alison P
Annual Wage $39,236

Taylor Alison

State NC
Calendar Year 2015
Employer University Of North Carolina At Wilmington
Job Title Skilled Labor
Name Taylor Alison
Annual Wage $105,469

Taylor Alison P

State NC
Calendar Year 2015
Employer Department Of Justice
Job Title Administrative
Name Taylor Alison P
Annual Wage $38,969

Taylor Alison E

State NY
Calendar Year 2018
Employer Wappingers Central Schools
Name Taylor Alison E
Annual Wage $75,853

Taylor Alison E

State NY
Calendar Year 2017
Employer Wappingers Central Schools
Name Taylor Alison E
Annual Wage $72,884

Taylor Alison L

State OH
Calendar Year 2018
Employer Summit County
Name Taylor Alison L
Annual Wage $51,323

Taylor Alison L

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Taylor Alison L
Annual Wage $38,184

Alison D Taylor

Name Alison D Taylor
Address 2907 E Florence Dr Tucson AZ 85716 -1849
Mobile Phone 520-932-9604
Gender Female
Date Of Birth 1975-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 0
Education Completed Graduate School
Language English

Alison Taylor

Name Alison Taylor
Address 1104 23rd St Bedford IN 47421 -4835
Mobile Phone 812-499-7761
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Alison Taylor

Name Alison Taylor
Address 7600 Cabin Rd Cabin John MD 20818 -1405
Phone Number 202-841-2353
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 0
Education Completed College
Language English

Alison B Taylor

Name Alison B Taylor
Address 5 Torry Pine Dr Cumberland Foreside ME 04110 -1334
Phone Number 207-829-6328
Email [email protected]
Gender Female
Date Of Birth 1970-12-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Alison A Taylor

Name Alison A Taylor
Address 1414 Stonecrest Dr Mahomet IL 61853 -7638
Phone Number 217-586-4836
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Alison P Taylor

Name Alison P Taylor
Address 1345 Catherine Ave Muskegon MI 49442 -4118
Phone Number 231-777-7002
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Alison M Taylor

Name Alison M Taylor
Address 19660 Tower Hill Rd Leonardtown MD 20650 -4619
Phone Number 301-475-8725
Mobile Phone 301-475-8725
Gender Female
Date Of Birth 1948-12-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Alison E Taylor

Name Alison E Taylor
Address 11477 Julian St Westminster CO 80031 -7103
Phone Number 303-863-8971
Mobile Phone 303-921-0978
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Alison Taylor

Name Alison Taylor
Address 122 Woodmere Sq Nw Atlanta GA 30327 -5003
Phone Number 404-352-0857
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Alison Taylor

Name Alison Taylor
Address 3450 Old Suttons Way Marietta GA 30062 -4187
Phone Number 478-553-1250
Gender Female
Date Of Birth 1964-02-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Alison L Taylor

Name Alison L Taylor
Address 5075 Castle Hwy Pleasureville KY 40057 -8712
Phone Number 502-878-2218
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Alison Taylor

Name Alison Taylor
Address 633 Country Squire Cir Saint Peters MO 63376 -3875
Phone Number 636-379-8074
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Alison A Taylor

Name Alison A Taylor
Address 1275 W Oaks Way Woodstock GA 30188 -7355
Phone Number 770-592-8351
Email [email protected]
Gender Female
Date Of Birth 1972-03-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Alison A Taylor

Name Alison A Taylor
Address 405 10th Ave Vero Beach FL 32962 -1532
Phone Number 772-567-3695
Email [email protected]
Gender Female
Date Of Birth 1978-06-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Alison E Taylor

Name Alison E Taylor
Address 5499 Baines Dr Saginaw MI 48638 -5763
Phone Number 810-449-5003
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Alison B Taylor

Name Alison B Taylor
Address 1404 E Spencer St Plant City FL 33563 -1259
Phone Number 813-707-6012
Email [email protected]
Gender Female
Date Of Birth 1985-11-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

Alison Taylor

Name Alison Taylor
Address 210 Morningside Loop Valrico FL 33594-3634 -3634
Phone Number 813-716-5497
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Alison B Taylor

Name Alison B Taylor
Address 114 Swallow Ave Sebring FL 33870-6772 -6772
Phone Number 863-385-6657
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Alison Taylor

Name Alison Taylor
Address 1953 Highway 98 W Carrabelle FL 32322 -2044
Phone Number 904-868-1220
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 1001
Education Completed College
Language English

Alison Taylor

Name Alison Taylor
Address 120 Quail Dr Richmond Hill GA 31324-3084 -3084
Phone Number 912-459-6589
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

TAYLOR, ALISON

Name TAYLOR, ALISON
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932623096
Application Date 2008-07-30
Contributor Occupation Account Management
Contributor Employer United Healthcare
Organization Name UnitedHealth Group
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1600 Rosemist Trl GRAYSON GA

TAYLOR, ALISON

Name TAYLOR, ALISON
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930341169
Application Date 2007-11-01
Contributor Occupation Director, Government Aff
Contributor Employer Siemens Corporation
Organization Name Siemens Corp
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 213 9th St SE WASHINGTON DC

TAYLOR, ALISON ROBIN

Name TAYLOR, ALISON ROBIN
Amount 250.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15j
Application Date 2010-04-08
Contributor Occupation NICKELODEON
Organization Name Nickelodeon
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

TAYLOR, ALISON ROBIN

Name TAYLOR, ALISON ROBIN
Amount 250.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15j
Application Date 2010-04-07
Contributor Occupation NICKELODEON
Organization Name Nickelodeon
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

TAYLOR, ALISON R

Name TAYLOR, ALISON R
Amount 250.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 10020904120
Application Date 2010-04-06
Contributor Occupation WRITER
Contributor Employer ROSA FLORIBUNDA, INC.
Organization Name Rosa Floribunda
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

TAYLOR, ALISON SARA

Name TAYLOR, ALISON SARA
Amount 200.00
To CALIFORNIANS FOR HUMANE FARMS
Year 20008
Application Date 2008-07-28
Contributor Occupation FREELANCE ACTRESS
Contributor Employer ALISON SARA TAYLOR
Recipient Party I
Recipient State CA
Committee Name CALIFORNIANS FOR HUMANE FARMS
Address 2 EAST ELM ST APT 31 CT

TAYLOR, ALISON L

Name TAYLOR, ALISON L
Amount 100.00
To BLACKWELL, J KENNETH & RAGA, THOMAS
Year 2006
Application Date 2006-08-10
Contributor Employer ATHLETES IN ACTION
Recipient Party R
Recipient State OH
Seat state:governor
Address 2994 WESTERN ROW RD MAINEVILLE OH

TAYLOR, ALISON C

Name TAYLOR, ALISON C
Amount 100.00
To WHITBECK, CLARE CALVERT
Year 2006
Application Date 2006-06-01
Recipient Party D
Recipient State MD
Seat state:lower
Address 19660 TOWER HILL RD LEONARDTOWN MD

TAYLOR, ALISON

Name TAYLOR, ALISON
Amount 100.00
To SCANLAN, CHRISTINE
Year 20008
Application Date 2008-10-28
Contributor Occupation DIRECTOR GOVT AFFAIRS
Contributor Employer SIEMENS
Recipient Party D
Recipient State CO
Seat state:lower
Address 213 9TH ST SE WASHINGTON DC

TAYLOR, ALISON

Name TAYLOR, ALISON
Amount 100.00
To PERRY, JEFFREY DAVIS
Year 20008
Application Date 2008-09-22
Recipient Party R
Recipient State MA
Seat state:lower
Address 31 WARWICK WAY MASHPEE MA

TAYLOR, ALISON

Name TAYLOR, ALISON
Amount 25.00
To GARDNER, PAT
Year 2004
Application Date 2003-10-07
Contributor Occupation CATERER
Contributor Employer SELF
Recipient Party D
Recipient State GA
Seat state:lower
Address 106 RIDLEY LN DECATUR GA

TAYLOR J HINES & ALISON YATES MEIKA

Name TAYLOR J HINES & ALISON YATES MEIKA
Address 12916 Cedar Springs Road Oklahoma City OK
Value 31855
Landarea 14,488 square feet
Type Residential

TAYLOR ALISON J &

Name TAYLOR ALISON J &
Physical Address 282 KELOU CT, LEESBURG FL, FL 34788
Owner Address MAUREEN C FETTIG, OLD GREENWICH, CT 06870
County Lake
Year Built 1980
Area 1056
Land Code Cooperatives
Address 282 KELOU CT, LEESBURG FL, FL 34788

TAYLOR ALISON MCMAINEMIE

Name TAYLOR ALISON MCMAINEMIE
Physical Address 137 STARBIRD CT, DAVENPORT, FL 33837
Owner Address 44 RAITH DR,, UNITED KINGDOM
County Polk
Year Built 2005
Area 2166
Land Code Single Family
Address 137 STARBIRD CT, DAVENPORT, FL 33837

TAYLOR ALISON T

Name TAYLOR ALISON T
Physical Address 4817 MALPAS LN, JACKSONVILLE, FL 32210
Owner Address 1021 BROWNS RD, MIDDLEBURG, FL 32068
County Duval
Year Built 1960
Area 2387
Land Code Single Family
Address 4817 MALPAS LN, JACKSONVILLE, FL 32210

TAYLOR DAVID K & ALISON T /CP

Name TAYLOR DAVID K & ALISON T /CP
Physical Address 1021 BROWNS RD, MIDDLEBURG, FL 32068
Owner Address 1021 BROWNS RD, MIDDLEBURG, FL 32068
Ass Value Homestead 124036
Just Value Homestead 124036
County Clay
Year Built 1992
Area 2522
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1021 BROWNS RD, MIDDLEBURG, FL 32068

ALISON A TAYLOR

Name ALISON A TAYLOR
Address 603 W 39th Anniston AL 36201
Value 9060
Landvalue 9060

ALISON ANN TAYLOR

Name ALISON ANN TAYLOR
Address 1275 West Oaks Way Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

ALISON ELIZABETH TAYLOR

Name ALISON ELIZABETH TAYLOR
Address 6500 NW Grand Boulevard #139 Oklahoma City OK
Value 13107
Type Residential
Price 126000

ALISON J TAYLOR

Name ALISON J TAYLOR
Address 3269 Lee Street Smyrna GA
Value 105000
Landvalue 105000
Buildingvalue 123940
Type Residential; Lots less than 1 acre

ALISON JEAN TAYLOR

Name ALISON JEAN TAYLOR
Address 18653 Shady View Lane Brookeville MD 20833
Value 271710
Landvalue 271710
Airconditioning yes

ALISON L TAYLOR

Name ALISON L TAYLOR
Address 3633 Rising River Lane High Point NC 27409-8905
Value 26000
Landvalue 26000
Buildingvalue 80600
Bedrooms 2
Numberofbedrooms 2

TAYLOR ALISON A

Name TAYLOR ALISON A
Physical Address 116 VAN FLEET CT, AUBURNDALE, FL 33823
Owner Address 116 VAN FLEET CT, AUBURNDALE, FL 33823
Ass Value Homestead 237446
Just Value Homestead 323919
County Polk
Year Built 2002
Area 4496
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 116 VAN FLEET CT, AUBURNDALE, FL 33823

ALISON L TAYLOR

Name ALISON L TAYLOR
Address 243 Montgomery Street Decatur GA 30030
Value 56000
Landvalue 56000
Buildingvalue 124400
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 177500

ALISON P TAYLOR

Name ALISON P TAYLOR
Address 604 November Street Garner NC 27529
Value 38000
Landvalue 38000
Buildingvalue 119528

ALISON TAYLOR

Name ALISON TAYLOR
Address 1523 Glenwood Avenue Nichols Hills OK
Value 57418
Landarea 21,601 square feet
Type Residential

ALISON TAYLOR

Name ALISON TAYLOR
Address 15309 W 63rd Avenue Edmonds WA
Value 281000
Landvalue 281000
Buildingvalue 456900
Landarea 59,677 square feet Assessments for tax year: 2015

ALISON TAYLOR

Name ALISON TAYLOR
Address 5550 Ocean Boulevard Unit 208 Boynton Beach FL 33435
Value 112000
Usage Condominium

ALISON TAYLOR & CHRISTOPHER M TAYLOR

Name ALISON TAYLOR & CHRISTOPHER M TAYLOR
Address 552 Old Post Road Virginia Beach VA
Value 119600
Landvalue 119600
Buildingvalue 85000
Type Lot
Price 206000

ALISON TAYLOR & MARC TAYLOR

Name ALISON TAYLOR & MARC TAYLOR
Address 3044 Sugar Bear Trail Palm Harbor FL 34684
Value 50931
Landvalue 24601
Type Residential
Price 77400

ALISON WOLFSON TODD TAYLOR

Name ALISON WOLFSON TODD TAYLOR
Address 1618 S 13th Street Philadelphia PA 19148
Value 21230
Landvalue 21230
Buildingvalue 216770
Landarea 1,100 square feet
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Others, for some reason does not meet the criteria in the definition of market value
Price 402000

TAYLOR B LIES & ALISON J LIES

Name TAYLOR B LIES & ALISON J LIES
Address 112 Stafford Avenue Worthington OH 43085
Value 89700
Landvalue 89700
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

TAYLOR DAVID K & ALISON T /CP

Name TAYLOR DAVID K & ALISON T /CP
Address 1021 Browns Road Middleburg FL
Value 36072
Landvalue 36072
Buildingvalue 87964
Landarea 218,235 square feet
Type Residential Property

ALISON MARIE TAYLOR

Name ALISON MARIE TAYLOR
Address 800 Brookwater Drive McKinney TX 75071-5580
Value 48000
Landvalue 48000
Buildingvalue 164175

TAYLOR ALISON

Name TAYLOR ALISON
Physical Address 5550 N OCEAN BLVD, BOYNTON BEACH, FL 33435
Owner Address 4074 RUFUS KING CT, ENOLA, PA 17025
County Palm Beach
Year Built 1969
Area 1000
Land Code Condominiums
Address 5550 N OCEAN BLVD, BOYNTON BEACH, FL 33435

ALISON TAYLOR

Name ALISON TAYLOR
Type Independent Voter
State NC
Address 203 SYDNEY DR, DUDLEY, NC 28333-5281
Phone Number 919-288-3708
Email Address [email protected]

ALISON TAYLOR

Name ALISON TAYLOR
Type Voter
State TN
Address 5400 BELLWOOD LN., KNOXVILLE, TN 37918
Phone Number 865-556-2433
Email Address [email protected]

ALISON TAYLOR

Name ALISON TAYLOR
Type Republican Voter
State PA
Address 166 ARROWHEAD LN, IRWIN, PA 15642
Phone Number 724-446-7732
Email Address [email protected]

ALISON TAYLOR

Name ALISON TAYLOR
Type Voter
State MS
Address 1150 SOUTH BROADWAY ST APT A, GREENVILLE, MS 38701
Phone Number 662-378-5367
Email Address [email protected]

ALISON TAYLOR

Name ALISON TAYLOR
Type Independent Voter
State TX
Address 6070 CROCKETT, LUMBERTON, TX 77657
Phone Number 570-833-4599
Email Address [email protected]

ALISON TAYLOR

Name ALISON TAYLOR
Type Democrat Voter
State PA
Address 1110 ELM RD, EFFORT, PA 18330
Phone Number 570-369-4618
Email Address [email protected]

ALISON TAYLOR

Name ALISON TAYLOR
Type Republican Voter
State OH
Address 2050 WOODTRAIL DR #54, FAIRFIELD, OH 45014
Phone Number 513-265-0750
Email Address [email protected]

ALISON TAYLOR

Name ALISON TAYLOR
Type Independent Voter
State OR
Address 206 NE DONELSON ST, HILLSBORO, OR 97124
Phone Number 503-539-0581
Email Address [email protected]

ALISON TAYLOR

Name ALISON TAYLOR
Type Voter
State OR
Address 206 NE DONELSON ST, HILLSBORO, OR 97124
Phone Number 503-475-6281
Email Address [email protected]

ALISON TAYLOR

Name ALISON TAYLOR
Type Republican Voter
State OH
Address 3408 W MONROE ST, SANDUSKY, OH 44870
Phone Number 419-626-4452
Email Address [email protected]

ALISON TAYLOR

Name ALISON TAYLOR
Type Independent Voter
State MD
Address 6546 ELDORADO ROAD, FEDERALSBURG, MD 21632
Phone Number 410-754-8957
Email Address [email protected]

ALISON TAYLOR

Name ALISON TAYLOR
Type Voter
State TX
Address 6070 CROCKETT, LUMBERTON, TX 77657
Phone Number 409-673-6487
Email Address [email protected]

ALISON TAYLOR

Name ALISON TAYLOR
Type Independent Voter
State OK
Address 1901 W. MACARTHUR APT. 104, SHAWNEE, OK 74804
Phone Number 405-214-4417
Email Address [email protected]

ALISON TAYLOR

Name ALISON TAYLOR
Type Independent Voter
State NC
Address 107 A PALMER STREET, LA GRANGE, NC 28551
Phone Number 315-921-3950
Email Address [email protected]

ALISON TAYLOR

Name ALISON TAYLOR
Type Voter
State MD
Address 19660 TOWER HILL ROAD, LEONARDTOWN, MD 20650
Phone Number 301-475-8725
Email Address [email protected]

Alison J Taylor

Name Alison J Taylor
Visit Date 4/13/10 8:30
Appointment Number U61772
Type Of Access VA
Appt Made 3/10/14 0:00
Appt Start 3/22/14 11:00
Appt End 3/22/14 23:59
Total People 275
Last Entry Date 3/10/14 13:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Alison L Taylor

Name Alison L Taylor
Visit Date 4/13/10 8:30
Appointment Number U47174
Type Of Access VA
Appt Made 1/13/14 0:00
Appt Start 1/14/14 10:00
Appt End 1/14/14 23:59
Total People 104
Last Entry Date 1/13/14 10:15
Meeting Location OEOB
Caller THOMAS
Release Date 04/25/2014 07:00:00 AM +0000
Badge Number 95336

Alison L Taylor

Name Alison L Taylor
Visit Date 4/13/10 8:30
Appointment Number U08201
Type Of Access VA
Appt Made 7/8/13 0:00
Appt Start 7/9/13 10:30
Appt End 7/9/13 23:59
Total People 155
Last Entry Date 7/8/13 12:38
Meeting Location OEOB
Caller KEVIN
Release Date 11/08/2013 08:00:00 AM +0000

Alison L Taylor

Name Alison L Taylor
Visit Date 4/13/10 8:30
Appointment Number U99767
Type Of Access VA
Appt Made 5/22/13 0:00
Appt Start 5/23/13 10:00
Appt End 5/23/13 23:59
Total People 140
Last Entry Date 5/22/13 15:32
Meeting Location OEOB
Caller KEVIN
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 77617

Alison L Taylor

Name Alison L Taylor
Visit Date 4/13/10 8:30
Appointment Number U73889
Type Of Access VA
Appt Made 1/30/13 0:00
Appt Start 1/31/13 9:30
Appt End 1/31/13 23:59
Total People 36
Last Entry Date 1/30/13 14:30
Meeting Location OEOB
Caller KEVIN
Release Date 04/26/2013 07:00:00 AM +0000
Badge Number 95313

Alison S Taylor

Name Alison S Taylor
Visit Date 4/13/10 8:30
Appointment Number U46327
Type Of Access VA
Appt Made 10/12/12 0:00
Appt Start 10/14/12 19:00
Appt End 10/14/12 23:59
Total People 8
Last Entry Date 10/12/12 16:34
Meeting Location OEOB
Caller L. JUNE
Description Truman Bowling Alley
Release Date 01/25/2013 08:00:00 AM +0000

Alison L Taylor

Name Alison L Taylor
Visit Date 4/13/10 8:30
Appointment Number U26341
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 7/24/12 9:00
Appt End 7/24/12 23:59
Total People 91
Last Entry Date 7/23/12 17:35
Meeting Location OEOB
Caller REBECCA
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 73380

Alison M Taylor

Name Alison M Taylor
Visit Date 4/13/10 8:30
Appointment Number U10847
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 6/1/2012 11:30
Appt End 6/1/2012 23:59
Total People 273
Last Entry Date 5/29/2012 17:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Alison L Taylor

Name Alison L Taylor
Visit Date 4/13/10 8:30
Appointment Number U93678
Type Of Access VA
Appt Made 3/29/2012 0:00
Appt Start 4/2/2012 13:15
Appt End 4/2/2012 23:59
Total People 1
Last Entry Date 3/29/2012 11:55
Meeting Location WH
Caller REBECCA
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 90579

Alison L Taylor

Name Alison L Taylor
Visit Date 4/13/10 8:30
Appointment Number U92028
Type Of Access VA
Appt Made 3/23/2012 0:00
Appt Start 3/26/2012 8:30
Appt End 3/26/2012 23:59
Total People 127
Last Entry Date 3/23/2012 7:18
Meeting Location OEOB
Caller KYLE
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 90148

Alison E Taylor

Name Alison E Taylor
Visit Date 4/13/10 8:30
Appointment Number U74042
Type Of Access VA
Appt Made 1/18/2012 0:00
Appt Start 1/21/2012 8:30
Appt End 1/21/2012 23:59
Total People 305
Last Entry Date 1/18/2012 12:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Alison B Taylor

Name Alison B Taylor
Visit Date 4/13/10 8:30
Appointment Number U97984
Type Of Access VA
Appt Made 4/5/2011 0:00
Appt Start 4/13/2011 9:00
Appt End 4/13/2011 23:59
Total People 378
Last Entry Date 4/5/2011 19:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

ALISON C TAYLOR

Name ALISON C TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U79751
Type Of Access VA
Appt Made 2/18/10 12:49
Appt Start 2/20/10 11:30
Appt End 2/20/10 23:59
Total People 284
Last Entry Date 2/18/10 12:49
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

ALISON J TAYLOR

Name ALISON J TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U86157
Type Of Access VA
Appt Made 3/10/10 10:45
Appt Start 3/11/10 9:00
Appt End 3/11/10 23:59
Total People 216
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 06/25/2010 07:00:00 AM +0000

ALISON TAYLOR

Name ALISON TAYLOR
Car FORD MUSTANG
Year 2011
Address 6210 Highway 1, Shreveport, LA 71107-8518
Vin 1ZVBP8CFXB5132978
Phone 318-929-9801

ALISON TAYLOR

Name ALISON TAYLOR
Car HONDA CR-V
Year 2007
Address 3140 ZOO PKWY UNIT 604, ASHEBORO, NC 27205-9447
Vin JHLRE485X7C035592

Alison Taylor

Name Alison Taylor
Car TOYOTA CAMRY
Year 2007
Address 2502 Balsam St, Longview, TX 75605-2312
Vin 4T1BE46K67U031245

ALISON J TAYLOR

Name ALISON J TAYLOR
Car GMC ENVO
Year 2007
Address 85 PELICAN DR, RUPERT, ID 83350-8714
Vin 1GKET63M272143579

ALISON TAYLOR

Name ALISON TAYLOR
Car TOYOTA CAMRY
Year 2007
Address 405 10TH AVE, VERO BEACH, FL 32962-1532
Vin 4T1BE46K37U001751

ALISON TAYLOR

Name ALISON TAYLOR
Car ACURA TSX
Year 2007
Address 2304 COVENTRY LN, GLEN MILLS, PA 19342-9436
Vin JH4CL96847C014643
Phone 610-358-1393

ALISON TAYLOR

Name ALISON TAYLOR
Car FORD EXPEDITION EL
Year 2007
Address 401 Janet Dr, Pineville, LA 71360-7746
Vin 1FMFK17537LA22431
Phone 318-448-0017

ALISON TAYLOR

Name ALISON TAYLOR
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 12 HILLTOP TER, WATERFORD, CT 06385-2217
Vin WDBUF87X37X218919

Alison Taylor

Name Alison Taylor
Car NISSAN XTERRA
Year 2007
Address 1207 Green Willow Trl, Anderson, SC 29621-5109
Vin 5N1AN08U17C522041

ALISON TAYLOR

Name ALISON TAYLOR
Car SATURN VUE
Year 2007
Address 1987 ELVIS PRESLEY DR, TUPELO, MS 38804-1620
Vin 5GZCZ534X7S836121

ALISON TAYLOR

Name ALISON TAYLOR
Car CHEVROLET TAHOE
Year 2007
Address 165 Patchwork Ln, Mount Airy, NC 27030-9421
Vin 1GNFK13037R261139
Phone 336-789-3542

ALISON TAYLOR

Name ALISON TAYLOR
Car VOLKSWAGEN TOUAREG 2
Year 2008
Address 401 Patjens Ln, Mt Pleasant, SC 29464-5337
Vin WVGBE77L28D075589

Alison Taylor

Name Alison Taylor
Car ACURA MDX
Year 2007
Address 2994 Western Row Rd, Maineville, OH 45039-9824
Vin 2HNYD28287H533335

ALISON TAYLOR

Name ALISON TAYLOR
Car GMC ENVOY
Year 2008
Address 5499 Baines Dr, Saginaw, MI 48638-5763
Vin 1GKDT13S282175351

ALISON TAYLOR

Name ALISON TAYLOR
Car CHEVROLET IMPALA
Year 2009
Address 1150 S Broadway St Apt A, Greenville, MS 38701-5511
Vin 2G1WB57K491188136
Phone 662-378-5367

ALISON TAYLOR

Name ALISON TAYLOR
Car PONTIAC VIBE
Year 2009
Address 13520 OSPREYS VIEW PL, WOODBRIDGE, VA 22191-1353
Vin 5Y2SP670X9Z432939

ALISON TAYLOR

Name ALISON TAYLOR
Car SUBARU OUTBACK
Year 2009
Address 12536 CLIFTON BLVD, LAKEWOOD, OH 44107-1526
Vin 4S4BP60C096337405
Phone 216-226-1467

Alison Taylor

Name Alison Taylor
Car SUBARU IMPREZA
Year 2009
Address 3713 SW Southern St, Seattle, WA 98126-3445
Vin JF1GH63619H823891

ALISON TAYLOR

Name ALISON TAYLOR
Car HYUNDAI GENESIS COUPE
Year 2010
Address 701 CENTER RIDGE DR APT 1022, AUSTIN, TX 78753-1276
Vin KMHHU6KH1AU039358

ALISON TAYLOR

Name ALISON TAYLOR
Car MAZDA CX-9
Year 2010
Address 1275 W OAKS WAY, WOODSTOCK, GA 30188-7355
Vin JM3TB2MA2A0222876

ALISON TAYLOR

Name ALISON TAYLOR
Car HONDA PILOT
Year 2010
Address 801 Yale Ave Apt 905, Swarthmore, PA 19081-1822
Vin 5FNYF4H41AB040199
Phone 610-574-8901

ALISON TAYLOR

Name ALISON TAYLOR
Car JEEP COMPASS
Year 2010
Address 670 W Central Ave, Davidsonville, MD 21035-1936
Vin 1J4NT1FA1AD677159
Phone 443-996-8126

ALISON TAYLOR

Name ALISON TAYLOR
Car TOYOTA VENZA
Year 2010
Address 18092 Jones St, Elkhorn, NE 68022-5649
Vin 4T3BK3BB8AU044733
Phone 402-502-0808

ALISON TAYLOR

Name ALISON TAYLOR
Car CHEVROLET EQUINOX
Year 2011
Address 1404 E Spencer St, Plant City, FL 33563-1259
Vin 2CNALDEC2B6303115
Phone 813-707-6012

ALISON TAYLOR

Name ALISON TAYLOR
Car CHEVROLET EQUINOX
Year 2011
Address 5257 E CARPENTER RD, FLINT, MI 48506-4517
Vin 2CNFLEE50B6272833

ALISON TAYLOR

Name ALISON TAYLOR
Car CHEVROLET SILVERADO 1500
Year 2009
Address 405 10TH AVE, VERO BEACH, FL 32962-1532
Vin 2GCEC29J291117424
Phone 772-567-3695

ALISON TAYLOR

Name ALISON TAYLOR
Car CHEVROLET COBALT
Year 2007
Address 4188 Buck Creek Rd, Floyds Knobs, IN 47119-9216
Vin 1G1AK15F477267508
Phone 812-923-5581

Alison Taylor

Name Alison Taylor
Domain ragtradeboutique.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-07-17
Update Date 2013-07-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address N/A Bristol BS6 6EP
Registrant Country UNITED KINGDOM

Alison Taylor

Name Alison Taylor
Domain tweedvixenblog.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-30
Update Date 2013-01-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1 Green Hill|Little Theford Ely Cambridgeshire CB6 3HD
Registrant Country UNITED KINGDOM

alison taylor

Name alison taylor
Domain foodlocalfood.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2007-09-07
Update Date 2013-09-08
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Low Heighley House|Low Heighley Morpeth NE61 3BZ
Registrant Country UNITED KINGDOM

Alison Taylor

Name Alison Taylor
Domain princessandprecious.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-02
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Palace Court, Palace Court|Bolton Manchester Not Applicable BL1 2DR
Registrant Country UNITED KINGDOM

Alison Taylor

Name Alison Taylor
Domain environmentalsolutionsuk.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2003-10-01
Update Date 2012-09-01
Registrar Name EASYSPACE LTD.
Registrant Address Unit 7 Central Trading Estate Signal Way Swindon Wiltshire SN3 1PD
Registrant Country UNITED KINGDOM

Alison Taylor

Name Alison Taylor
Domain hhpiltd.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-01-11
Update Date 2013-01-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 211/213 West George Street Glasgow G2 2LW
Registrant Country UNITED KINGDOM

alison taylor

Name alison taylor
Domain foodlocalfood-onholiday.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2010-04-08
Update Date 2013-04-09
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Low Heighley House|Low Heighley Morpeth NE61 3BZ
Registrant Country UNITED KINGDOM

Alison Taylor

Name Alison Taylor
Domain afbtaylor.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2010-02-03
Update Date 2013-02-01
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 51 Godfrey St London SW3 3SX
Registrant Country UNITED KINGDOM

Alison Taylor

Name Alison Taylor
Domain greatdirectmarketer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-10-03
Update Date 2012-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4396 Sand Trap Circle South Jordan Utah 84095
Registrant Country UNITED STATES

Alison Taylor

Name Alison Taylor
Domain thepuppyexpert.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address Garden Cottage, Mill Lane|Rickinghall Diss Norfolk IP22 1HG
Registrant Country UNITED KINGDOM

Alison Taylor

Name Alison Taylor
Domain xraytips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-18
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address Flat 11 Palace Court|Palace Street Bolton Greater Manchester BL1 2DR
Registrant Country UNITED KINGDOM

Alison Taylor

Name Alison Taylor
Domain thepuppyspecialist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address Garden Cottage, Mill Lane|Rickinghall Diss Norfolk IP22 1HG
Registrant Country UNITED KINGDOM

alison taylor

Name alison taylor
Domain ataylorinsurance.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-11-14
Update Date 2013-09-26
Registrar Name REGISTER.COM, INC.
Registrant Address 2994 western row maineville OH 45039
Registrant Country UNITED STATES

ALISON TAYLOR

Name ALISON TAYLOR
Domain cloverleadesigns.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-02-17
Update Date 2013-01-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address F22/6 SCHOFIELD PLACE MENAI NSW 2234
Registrant Country AUSTRALIA

alison taylor

Name alison taylor
Domain allysocks.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-05-04
Update Date 2013-05-05
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address low heighley house|low heighley northumberland NE61 3bz
Registrant Country UNITED KINGDOM

Alison Taylor

Name Alison Taylor
Domain consciouscomms.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-01-08
Update Date 2012-02-20
Registrar Name WEBFUSION LTD.
Registrant Address 24 Hillside Sawston Cambridge CB22 3BL
Registrant Country UNITED KINGDOM

Alison Taylor

Name Alison Taylor
Domain blogging-tothebank2011.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-03
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address Flat 11 Palace Court|Palace Street Bolton Greater Manchester BL1 2DR
Registrant Country UNITED KINGDOM

Alison Taylor

Name Alison Taylor
Domain autobetwins.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-16
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address Flat 11 Palace Court|Palace Street Bolton Greater Manchester BL1 2DR
Registrant Country UNITED KINGDOM

Alison Taylor

Name Alison Taylor
Domain canopyintegratedhealth.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-10-06
Update Date 2013-09-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 149-1233 Lynn Valley Road North Vancouver BC V7J 0A1
Registrant Country CANADA

Alison Taylor

Name Alison Taylor
Domain dayboroshowsociety.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-03-22
Update Date 2013-04-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 36 Dayboro QLD 4521
Registrant Country AUSTRALIA

Alison Taylor

Name Alison Taylor
Domain tweedvixen.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-04
Update Date 2013-09-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1 Green Hill Little Thetford Ely Cambridgeshire CB6 3HD
Registrant Country UNITED KINGDOM

Alison Taylor

Name Alison Taylor
Domain alisontaylortennisacademy.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-10-31
Update Date 2013-10-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5 Cedar Court Somerset Road Wimbledon London SW19 5HU
Registrant Country UNITED KINGDOM

Alison Taylor

Name Alison Taylor
Domain practiceatcanopy.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-10-14
Update Date 2013-09-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 149-1233 Lynn Valley Road North Vancouver BC V7J 0A1
Registrant Country CANADA

Alison Taylor

Name Alison Taylor
Domain piccadillytransport.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-01-12
Update Date 2013-01-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1945 West 74th Street Cleveland OH 44102
Registrant Country UNITED STATES