Ann Taylor

We have found 359 public records related to Ann Taylor in 33 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 78 business registration records connected with Ann Taylor in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Project Manager Center For Hope. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $38,731.


Ann Marie Taylor

Name / Names Ann Marie Taylor
Age 51
Birth Date 1973
Person 20148 Fairhaven Rd, Covington, LA 70435
Phone Number 985-892-5349
Possible Relatives
Previous Address 20207 Adolphus Rd, Covington, LA 70435

Ann Marie Taylor

Name / Names Ann Marie Taylor
Age 52
Birth Date 1972
Person 3392 Amy St, Paulina, LA 70763
Phone Number 225-869-7731
Possible Relatives






Previous Address 798 PO Box, Gramercy, LA 70052
240 Hickory Ln, Gramercy, LA 70052
263 Elm St, Gramercy, LA 70052
3392 Amy St, Gramercy, LA 70052
118 Millet Ave, Gramercy, LA 70052
Hazmuka, Gramercy, LA 70052
1203 Ester, Convent, LA 70723
Email [email protected]

Ann W Taylor

Name / Names Ann W Taylor
Age 52
Birth Date 1972
Also Known As Ann W Toland
Person 15 Rockland St #10, Hanover, MA 02339
Phone Number 781-826-4752
Possible Relatives







Previous Address 24 Oak St, Pembroke, MA 02359
10 PO Box, Hanover, MA 02339
St Po, Hanover, MA 02339
39 PO Box, Hanover, MA 02339
3 Becket St, Quincy, MA 02171
590 Middle St #510, Weymouth, MA 02189
Email [email protected]

Ann Marie Taylor

Name / Names Ann Marie Taylor
Age 52
Birth Date 1972
Also Known As Taylor Annmarie
Person 105 Falcon Ridge Dr, Covington, GA 30016
Phone Number 804-769-1307
Possible Relatives

S Ann Taylor
Previous Address 2193 Johnson Creek Dr, Lithonia, GA 30058
508 Holmestown Rd, Saint Stephens Church, VA 23148
1238 Mill Crest Walk, Conyers, GA 30012
1641 PO Box, Conyers, GA 30012
2916 Missionwood Ln, Miramar, FL 33025
627 96th St, Brooklyn, NY 11236
692 Rockaway Pkwy, Brooklyn, NY 11236
119 89th St #82, Brooklyn, NY 11236
Top, Brooklyn, NY 11236
20030 15th, Carol City, FL 33054

Ann M Taylor

Name / Names Ann M Taylor
Age 55
Birth Date 1969
Person 19 Raymond St, Dudley, MA 01571
Phone Number 508-943-6949
Possible Relatives
Previous Address 16 Raymond St, Dudley, MA 01571
21 Green St, Dudley, MA 01571
7 Nelson St, Webster, MA 01570

Ann Taylor

Name / Names Ann Taylor
Age 55
Birth Date 1969
Person 1340 179th Ter, Miami, FL 33169
Phone Number 305-620-7216
Possible Relatives

Ann J Taylor

Name / Names Ann J Taylor
Age 60
Birth Date 1964
Person 3561 Highway 16, Pangburn, AR 72121
Phone Number 501-728-4190
Possible Relatives


Ann Elizabeth Taylor

Name / Names Ann Elizabeth Taylor
Age 61
Birth Date 1963
Also Known As Ann Ashcraft
Person 2901 Par Ln #C, Tallahassee, FL 32301
Phone Number 850-504-8400
Possible Relatives

Previous Address 312 Lipona Rd #8, Tallahassee, FL 32304
312 Lipona Rd #4, Tallahassee, FL 32304
232 Watson Ave #3, Fairmont, WV 26554
163 PO Box, Quincy, FL 32353
2030 Bellevue Way #7, Tallahassee, FL 32304
194 Talquin Hideaway Rd #140, Quincy, FL 32351
6053 Antelope St, Milton, FL 32570
4744 Marseilles Blvd #140, Tallahassee, FL 32303
22 Sunshine Vly, Shinnston, WV 26431
50 Vrc, Fpo San Francisco, CA 96654
709 Southern Ave #2, Stonewood, WV 26301
2600 PO Box, Clarksburg, WV 26302
232 Watson Ave #2, Fairmont, WV 26554
2305 Cleary Ave, Metairie, LA 70001
328 28th St, Waco, TX 76710
1838 Locust, Milton, FL 32570
Email [email protected]

Ann M Taylor

Name / Names Ann M Taylor
Age 64
Birth Date 1960
Person 317 Petersham Rd, Athol, MA 01331
Phone Number 978-249-7386
Possible Relatives

Ann White Taylor

Name / Names Ann White Taylor
Age 73
Birth Date 1951
Person 397 Picnic St, Acton, MA 01719
Phone Number 540-651-4312
Possible Relatives
Previous Address Indian Pipe, Painted Post, NY 14870
239 Rifton Ln, Pilot, VA 24138
397 Pinecone Strand, Acton, MA 01718
397 Pinecone Strand, Village Of Nagog Woods, MA 01718

Ann M Taylor

Name / Names Ann M Taylor
Age 74
Birth Date 1950
Person 167 Still River Rd, Harvard, MA 01451
Phone Number 978-456-8866
Possible Relatives


M Taylor
Previous Address Still River Rd, Harvard, MA 01451
Still Riv, Harvard, MA 01451
Still Rvr Rd, Harvard, MA 01451
16 Holman St #A, Allston, MA 02134

Ann Norcott Taylor

Name / Names Ann Norcott Taylor
Age 76
Birth Date 1948
Person 16 Cushing St #TO810, Lexington, MA 02420
Possible Relatives

Ann S Taylor

Name / Names Ann S Taylor
Age 78
Birth Date 1946
Person 547 Arthur Kirk Rd #A, Beebe, AR 72012
Phone Number 501-882-1541
Possible Relatives
Previous Address 607 Priest Rd, Beebe, AR 72012
258 RR 3, Berryville, AR 72616
258 PO Box, Ward, AR 72176
Email [email protected]

Ann E Taylor

Name / Names Ann E Taylor
Age 82
Birth Date 1942
Also Known As A Taylor
Person 3421 Poinciana Ave, Miami, FL 33133
Phone Number 786-268-0080
Previous Address 3601 Justison Rd, Miami, FL 33133
3747 Main Hwy, Miami, FL 33133
5031 8th St, Delray Beach, FL 33444
5031 8th, Delray Beach, FL 33444
Associated Business Carrollton School Of The Sacred Heart Of Miami

Ann Perry Taylor

Name / Names Ann Perry Taylor
Age 82
Birth Date 1942
Person 4518 Eve St, New Orleans, LA 70125
Phone Number 504-391-3975
Possible Relatives







Previous Address 2323 Painters St, New Orleans, LA 70117
3200 Rue Parc Fontaine, New Orleans, LA 70131

Ann Taylor

Name / Names Ann Taylor
Age 83
Birth Date 1941
Also Known As Ann Residence Taylor
Person 1716 Adair Rd, Port Saint Lucie, FL 34952
Phone Number 772-337-3161
Possible Relatives
Previous Address 9 Palma Del Rio, Port St Lucie, FL 34952
20 Radcliffe Rd #L, Billerica, MA 01821
9 Palma Del Rio, Port Saint Lucie, FL 34952
1716 Adair Rd, Port St Lucie, FL 34952
9 Palma Del Rio, Fort Pierce, FL 34952
1716 Adair Rd, Fort Pierce, FL 34952
Palma Del Rio, Port Saint Lucie, FL 34952
Email [email protected]
Associated Business Prettico, Inc

Ann R Taylor

Name / Names Ann R Taylor
Age 84
Birth Date 1939
Also Known As A Taylor
Person 802 Adams St #1C, Wilmington, DE 19801
Phone Number 302-425-0818
Possible Relatives
Previous Address 920 Monroe St #415, Wilmington, DE 19801
920 Monroe St #303, Wilmington, DE 19801
802 Adams St, Wilmington, DE 19801
802 Adams St #1D, Wilmington, DE 19801
305 26th St, Wilmington, DE 19802
920 Monroe St #206, Wilmington, DE 19801
802 Adams St #3E, Wilmington, DE 19801
750 PO Box, Enosburg Falls, VT 05450
16 River Rd, Wayland, MA 01778

Ann M Taylor

Name / Names Ann M Taylor
Age 87
Birth Date 1936
Person 2 Rainbow Rd #B, Peabody, MA 01960
Phone Number 978-538-3166
Possible Relatives






Mary A Taylordavekos
Mary Taylor Taylordavekos
Previous Address 4123 Avalon Dr, Peabody, MA 01960
18 Maple St, Peabody, MA 01960
11 Margin St #1, Peabody, MA 01960
13 Margin, Peabody, MA 01960
Rainbow, Peabody, MA 01960
57 Perry St, Brookline, MA 02446

Ann S Taylor

Name / Names Ann S Taylor
Age 89
Birth Date 1934
Person 86 Hereford Rd, Bronxville, NY 10708
Phone Number 914-337-1599
Possible Relatives







P E Taylor
Previous Address Rockefeller, New York, NY 10020
1 Rockefeller Plz, New York, NY 10020
520 86th St #14B, New York, NY 10028
43 Deshon Ave, Bronxville, NY 10708
1000 3rd Ave, New York, NY 10022
Dale Po, New York, NY 10002
DALE PO Box, New York, NY 10002
DALE PO Box, New York, NY 10022
DALE PO Box, New York, NY 10039

Ann S Taylor

Name / Names Ann S Taylor
Age 91
Birth Date 1932
Also Known As Ann Schuh
Person 4213 Stone River Cir, Birmingham, AL 35213
Phone Number 205-879-5018
Possible Relatives
Previous Address 1413 Stone, Birmingham, AL 35242
1565 Valley View Cir, Birmingham, AL 35209
1413 Stone Rd, Birmingham, AL 35242
1413 Stone Rd, Birmingham, AL 00000

Ann B Taylor

Name / Names Ann B Taylor
Age 97
Birth Date 1926
Person 76 Beach Ave #O, Rochester, NY 14612
Phone Number 716-621-1357
Possible Relatives
E Taylor
Previous Address 8920 Sunrise Lakes Blvd #209, Sunrise, FL 33322
8920 Sunrise Lakes Blvd, Sunrise, FL 33322

Ann E Taylor

Name / Names Ann E Taylor
Age N/A
Person 212 S FULTON ST, MOBILE, AL 36606
Phone Number 251-476-1760

Ann Marie Taylor

Name / Names Ann Marie Taylor
Age N/A
Person 21 Caton St, Mattapan, MA 02126
Possible Relatives Cynthia Marilyn Taylorryan







Est Michael Taylor
Previous Address 31 Milk Pl, Somerville, MA 02143
49 Mora St, Dorchester Center, MA 02124

Ann N Taylor

Name / Names Ann N Taylor
Age N/A
Person 585 Chestnut St #2114, Abington, MA 02351
Possible Relatives
Previous Address 585 Chestnut St #1106, Abington, MA 02351

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 183 Wood St #2nd, Bristol, RI 02809
Phone Number 401-837-0249
Previous Address 66 Girard Ave #208, Newport, RI 02840

Ann E Taylor

Name / Names Ann E Taylor
Age N/A
Person 10300 99th Ave, Miami, FL 33176
Previous Address 3363 51st St, Miami, FL 33142

Ann J Taylor

Name / Names Ann J Taylor
Age N/A
Person 27222 SANDPIPER CT, CHUGIAK, AK 99567
Phone Number 907-622-3665

Ann Taylor

Name / Names Ann Taylor
Age N/A
Also Known As Ann L Hall
Person 1308 Tamara Park, Jacksonville, AR 72076
Phone Number 501-982-9339
Possible Relatives
Previous Address 365 Oak Ct, Jacksonville, AR 72076

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 2423 MEADOWRIDGE LN, APT B MONTGOMERY, AL 36117
Phone Number 334-396-7022

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 103 FOX FIRE DR, FLORENCE, AL 35630
Phone Number 256-766-9445

Ann N Taylor

Name / Names Ann N Taylor
Age N/A
Person 11007 WEEKS BAY RD, FOLEY, AL 36535

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 77 MARGARET AVE, MOBILE, AL 36611

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 134 HONEYSUCKLE RD, JASPER, AL 35501

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 9969 HIGHWAY 22, PHIL CAMPBELL, AL 35581

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 155 HULSEY RD, HENAGAR, AL 35978

Ann E Taylor

Name / Names Ann E Taylor
Age N/A
Person 6322 LETSON FARMS DR, BESSEMER, AL 35022

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person PO BOX 2459, SYLACAUGA, AL 35150

Ann E Taylor

Name / Names Ann E Taylor
Age N/A
Person 17411 BEAUJOLAIS CIR, EAGLE RIVER, AK 99577

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 10311 BETULA DR, ANCHORAGE, AK 99507

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 124 Hamlet St, Fall River, MA 02724

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 3821 Victory Dr, Shreveport, LA 71104

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 1922 Rapides Ave #5, Alexandria, LA 71301

Ann F Taylor

Name / Names Ann F Taylor
Age N/A
Person 314 S TRAMMELL ST, ATMORE, AL 36502
Phone Number 251-368-2777

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 268 12TH AVE N, ALEXANDER CITY, AL 35010
Phone Number 256-329-8082

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 224 TAYLOR AVE, NEW HOPE, AL 35760
Phone Number 256-723-8436

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 140 MERIWETHER TRCE, PIKE ROAD, AL 36064
Phone Number 334-281-1029

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 587 LILLY ST, ALEXANDER CITY, AL 35010
Phone Number 256-329-3199

Ann B Taylor

Name / Names Ann B Taylor
Age N/A
Person 29639 COUNTRY LN, HARVEST, AL 35749
Phone Number 256-233-0230

Ann B Taylor

Name / Names Ann B Taylor
Age N/A
Person 19460 EAST DR, SEMINOLE, AL 36574
Phone Number 251-946-3385

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 1979 GRANT RD, MONTGOMERY, AL 36105
Phone Number 334-284-5136

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 4 LITTLE INDIAN VLG, PELHAM, AL 35124
Phone Number 205-733-9236

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 2000 SNOWS MILL AVE, NORTHPORT, AL 35476
Phone Number 205-343-0483

Ann K Taylor

Name / Names Ann K Taylor
Age N/A
Person 2005 LEBARON DR W, MOBILE, AL 36618
Phone Number 251-380-2991

Ann T Taylor

Name / Names Ann T Taylor
Age N/A
Person 201 SAINT CHARLES ST, BIRMINGHAM, AL 35209
Phone Number 205-639-1778

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 220 MILNER ST, FORT DEPOSIT, AL 36032
Phone Number 334-227-4845

Ann J Taylor

Name / Names Ann J Taylor
Age N/A
Person 271 LAKE DR, EUFAULA, AL 36027
Phone Number 334-687-2448

Ann Taylor

Name / Names Ann Taylor
Age N/A
Person 5954 COUNTY ROAD 155, HIGDON, AL 35979

Ann Taylor

Business Name Whelchel Enterprises Inc
Person Name Ann Taylor
Position company contact
State GA
Address 4436 Nautical Way Gainesville GA 30506-3098
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-534-0682

ANN TAYLOR

Business Name WOODLAND HORSE CLUB, INC.
Person Name ANN TAYLOR
Position registered agent
Corporation Status Suspended
Agent ANN TAYLOR 4728 WINDING WAY, SACRAMENTO, CA 95841
Care Of CALFEE & YOUNG 611 NORTH STREET, WOODLAND, CA 95695
Incorporation Date 1987-07-08
Corporation Classification Mutual Benefit

Ann Taylor

Business Name Taylor,Ann
Person Name Ann Taylor
Position company contact
State MS
Address 5805 Ridge Rd, OCEAN SPRINGS, 39564 MS
Phone Number
Email [email protected]

Ann Taylor

Business Name Taylor's Trims & Tans
Person Name Ann Taylor
Position company contact
State IA
Address 138 3rd St Dow City IA 51528-3424
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 712-566-9116
Number Of Employees 1
Annual Revenue 37830

Ann Taylor

Business Name Taylor's Industrial Coatings, Inc
Person Name Ann Taylor
Position company contact
State FL
Address 108 E North Ave, Lake Wales, FL 33853
Phone Number
Email [email protected]
Title Secretary

Ann Taylor

Business Name Taylor Janitorial Svc
Person Name Ann Taylor
Position company contact
State GA
Address 714 Harlan Lane Rd Villa Rica GA 30180-4521
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 770-459-6755
Number Of Employees 2
Annual Revenue 178560

Ann Taylor

Business Name Taylor Janitorial Service
Person Name Ann Taylor
Position company contact
State GA
Address 714 Harlan Lane Rd Villa Rica GA 30180-4521
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 770-459-6755

Ann Taylor

Business Name Taylor Hyundai
Person Name Ann Taylor
Position company contact
State GA
Address 3233 Washington Rd Augusta GA 30907-3814
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 706-868-1200
Email [email protected]
Fax Number 706-868-2125
Website www.taylorbmw.com

ANN TAYLOR

Business Name THE DIXIE CAMPS, INC.
Person Name ANN TAYLOR
Position registered agent
State GA
Address GERMANY RD, CLAYTON, GA 30525
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-10-15
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ANN TAYLOR

Business Name THE BOATING CLUB OF AUGUSTA, INC.
Person Name ANN TAYLOR
Position registered agent
State GA
Address 4373 RIDGEPOINTE DR, AUGUSTA, GA 30909
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1950-03-09
Entity Status Active/Compliance
Type Secretary

ANN TAYLOR

Business Name TAYLOR, ANN
Person Name ANN TAYLOR
Position company contact
State NY
Address 108 west 76 st #3a, NEW YORK, NY 10023
SIC Code 581208
Phone Number
Email [email protected]

ANN TAYLOR

Business Name TAYLOR I GROUP, INC.
Person Name ANN TAYLOR
Position registered agent
State GA
Address 204 SHADY OAKS DR, AUGUSTA, GA 30907
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-09
Entity Status Active/Owes Current Year AR
Type CEO

ANN TAYLOR

Business Name TAYLOR H GROUP, INC.
Person Name ANN TAYLOR
Position registered agent
State GA
Address 204 SHADY OAKS CT, AUUGSTA, GA 30907
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-25
Entity Status Active/Compliance
Type CEO

ANN TAYLOR

Business Name TAYLOR H GROUP, INC.
Person Name ANN TAYLOR
Position registered agent
State GA
Address 204 SHADY OAKS CT, AUGUSTA, GA 30907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-25
Entity Status Active/Compliance
Type CFO

ANN TAYLOR

Business Name TAYLOR FAMILY LIMITED PARTNERSHIP
Person Name ANN TAYLOR
Position registered agent
State GA
Address 204 SHADY OAKS CT, AUGUSTA, GA 30907
Business Contact Type CEO
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-03
Entity Status Active/Compliance
Type CEO

ANN TAYLOR

Business Name TAYAN ALLIANCES
Person Name ANN TAYLOR
Position Treasurer
State FL
Address 5271 SW 159 AVE 5271 SW 159 AVE, MIRAMAR, FL 33027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number LLC13992-2003
Creation Date 2003-09-12
Expiried Date 2503-09-12
Type Domestic Non-Profit Corporation

ANN TAYLOR

Business Name TAYAN ALLIANCES
Person Name ANN TAYLOR
Position Secretary
State FL
Address 5271 SW 159 AVE 5271 SW 159 AVE, MIRAMAR, FL 33027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number LLC13992-2003
Creation Date 2003-09-12
Expiried Date 2503-09-12
Type Domestic Non-Profit Corporation

ANN TAYLOR

Business Name TAYAN ALLIANCES
Person Name ANN TAYLOR
Position President
State FL
Address 5271 SW 159 AVE 5271 SW 159 AVE, MIRAMAR, FL 33027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number LLC13992-2003
Creation Date 2003-09-12
Expiried Date 2503-09-12
Type Domestic Non-Profit Corporation

ANN TAYLOR

Business Name TAYAN ALLIANCES
Person Name ANN TAYLOR
Position Director
State FL
Address 5271 SW 159 AVE 5271 SW 159 AVE, MIRAMAR, FL 33027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number LLC13992-2003
Creation Date 2003-09-12
Expiried Date 2503-09-12
Type Domestic Non-Profit Corporation

ANN TAYLOR

Business Name TAYAN ALLIANCES
Person Name ANN TAYLOR
Position Manager
State FL
Address 5271 SW 159 AVENUE 5271 SW 159 AVENUE, MIRAMAR, FL 33027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number LLC13992-2003
Creation Date 2003-09-12
Expiried Date 2503-09-12
Type Domestic Non-Profit Corporation

ANN M TAYLOR

Business Name T.A.L.K. COMMUNITY HELP CENTER
Person Name ANN M TAYLOR
Position Director
State NV
Address 448 JEFFERSON BLVD #2 448 JEFFERSON BLVD #2, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number E0335392005-8
Creation Date 2005-05-19
Type Domestic Non-Profit Corporation

ANN M TAYLOR

Business Name T.A.L.K. COMMUNITY HELP CENTER
Person Name ANN M TAYLOR
Position President
State NV
Address 448 JEFFERSON BLVD #2 448 JEFFERSON BLVD #2, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number E0335392005-8
Creation Date 2005-05-19
Type Domestic Non-Profit Corporation

Ann Taylor

Business Name T&S Medical Supply
Person Name Ann Taylor
Position company contact
State GA
Address 4127 Morning Rise Dr Suwanee GA 30024-6532
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 678-714-7818

ANN TAYLOR

Business Name SAN DIEGO SWING DANCE CLUB, INCORPORATED
Person Name ANN TAYLOR
Position registered agent
Corporation Status Active
Agent ANN TAYLOR 7939 SHALAMAR DR, EL CAJON, CA 92021
Care Of PO BOX 923, EL CAJON, CA 92022
CEO ANN TAYLOR7939 SHALAMAR DR, EL CAJON, CA 92021
Incorporation Date 1979-12-17
Corporation Classification Mutual Benefit

ANN TAYLOR

Business Name SAN DIEGO SWING DANCE CLUB, INCORPORATED
Person Name ANN TAYLOR
Position CEO
Corporation Status Active
Agent 7939 SHALAMAR DR, EL CAJON, CA 92021
Care Of PO BOX 923, EL CAJON, CA 92022
CEO ANN TAYLOR 7939 SHALAMAR DR, EL CAJON, CA 92021
Incorporation Date 1979-12-17
Corporation Classification Mutual Benefit

Ann Taylor

Business Name Russellvlle Dnce Gymnastic Ctr
Person Name Ann Taylor
Position company contact
State AR
Address 1405 S Oswego Ave Russellville AR 72802-2646
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 479-968-4321
Number Of Employees 10
Annual Revenue 87550

Ann Taylor

Business Name Raven Books & Photo's
Person Name Ann Taylor
Position company contact
State AZ
Address 1317 S Joshua Ave Parker AZ 85344-5754
Industry Miscellaneous Retail (Stores)
SIC Code 5946
SIC Description Camera And Photographic Supply Stores
Phone Number 928-669-9311
Number Of Employees 2
Annual Revenue 495720

Ann Taylor

Business Name Raven Books
Person Name Ann Taylor
Position company contact
State AZ
Address 1317 S Joshua Ave Parker AZ 85344-5754
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 928-669-9311
Number Of Employees 2
Annual Revenue 60770

Ann Taylor

Business Name RUSSELLVILLE Dance & Gymnastic
Person Name Ann Taylor
Position company contact
State AR
Address 816 Marina Rd Russellville AR 72802-8576
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 479-968-4321
Number Of Employees 1
Annual Revenue 79800
Fax Number 479-968-4321

Ann Taylor

Business Name RUSSELLVILLE Dance & Gymnastic
Person Name Ann Taylor
Position company contact
State AR
Address 1405 S Oswego Ave Russellville AR 72802-2646
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 479-968-4321
Number Of Employees 1
Annual Revenue 80640
Fax Number 479-968-4321

ANN TAYLOR

Business Name R. L. TAYLOR ENTERPISES, INC.
Person Name ANN TAYLOR
Position registered agent
State GA
Address 1633 BABBLING BROOK COVE, LAWRENCEVILLE, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-12-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ANN TAYLOR

Business Name PETRARCH REAL ESTATE HOLDINGS, L.L.C.
Person Name ANN TAYLOR
Position Manager
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0674962008-0
Creation Date 2008-10-24
Type Domestic Limited-Liability Company

ANN TAYLOR

Business Name PETRARCH CAPITAL, L.L.C.
Person Name ANN TAYLOR
Position Manager
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0860452006-3
Creation Date 2006-11-27
Type Domestic Limited-Liability Company

ANN TAYLOR

Business Name OUIDA MAE, LLLP
Person Name ANN TAYLOR
Position registered agent
State GA
Address 1800 CLAIRMONT LAKE, APT. 217, Decatur, GA 30030
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2012-11-15
Entity Status Active/Noncompliance
Type General Partner

Ann Taylor

Business Name New Pond Farm Education Center
Person Name Ann Taylor
Position company contact
State CT
Address P.O. BOX 116 Redding CT 06896-0116
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9511
SIC Description Air, Water, And Solid Waste Management
Phone Number 203-938-2117
Number Of Employees 4

Ann Taylor

Business Name National Public Radio (NPR)
Person Name Ann Taylor
Position company contact
State DC
Address 635 Massachusetts Ave NW, Washington, 20001 DC
Email [email protected]

Ann Taylor

Business Name National Public Radio (NPR)
Person Name Ann Taylor
Position company contact
State DC
Address 635 Massachusetts Ave NW, Washington, DC 20001
Phone Number
Email [email protected]

ANN TAYLOR

Business Name NET GROUP, INC.
Person Name ANN TAYLOR
Position CEO
Corporation Status Suspended
Agent 13270 FRANKLIN AVE., MOUNTAIN VIEW, CA 94040
Care Of 13270 FRANKLIN AVE., MOUNTAIN VIEW, CA 94040
CEO ANN TAYLOR 13270 FRANKLIN AVE., MOUNTAIN VIEW, CA 94040
Incorporation Date 1989-08-11

ANN TAYLOR

Business Name NET GROUP, INC.
Person Name ANN TAYLOR
Position registered agent
Corporation Status Suspended
Agent ANN TAYLOR 13270 FRANKLIN AVE., MOUNTAIN VIEW, CA 94040
Care Of 13270 FRANKLIN AVE., MOUNTAIN VIEW, CA 94040
CEO ANN TAYLOR13270 FRANKLIN AVE., MOUNTAIN VIEW, CA 94040
Incorporation Date 1989-08-11

Ann Taylor

Business Name NBT Bancorp Inc.
Person Name Ann Taylor
Position company contact
State NY
Address 52 S Broad St, Norwich, NY 13815-1646
Phone Number
Email [email protected]
Title Assistant Vice-President

Ann Taylor

Business Name Midwest Insulation Co Inc
Person Name Ann Taylor
Position company contact
State IL
Address 580 Montego Dr, Elk Grove Village, IL 60007
SIC Code 1742
Phone Number
Email [email protected]
Title President

Ann Taylor

Business Name Mandate Communications
Person Name Ann Taylor
Position company contact
State TX
Address 550 Westcott Suite 310, HOUSTON, 77006 TX
SIC Code 3423
Phone Number
Email [email protected]

ANN TAYLOR

Business Name MBA FINANCIAL ASSOCIATES, INC.
Person Name ANN TAYLOR
Position registered agent
State FL
Address 4801 S. University DrSuite 2200A, Davie, FL 33328
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-08-28
End Date 2010-09-12
Entity Status Revoked
Type CFO

ANN TAYLOR

Business Name MBA FINANCIAL ASSOCIATES, INC.
Person Name ANN TAYLOR
Position registered agent
State FL
Address 5271 SW 159TH AVENUE, Miramar, FL 33027
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-08-28
End Date 2010-09-12
Entity Status Revoked
Type CEO

ANN TAYLOR

Business Name MBA FINANCIAL ASSOCIATES, INC.
Person Name ANN TAYLOR
Position registered agent
State FL
Address 4801 S. University Dr.Suite 2200A, Davie, FL 33328
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-08-28
End Date 2010-09-12
Entity Status Revoked
Type Secretary

Ann Taylor

Business Name Kennedy Donovan Ctr
Person Name Ann Taylor
Position company contact
State MA
Address 25 Forest St, Attleboro, MA 02703-2407
Email [email protected]
Type 832218
Title Vice President

ANN TAYLOR

Business Name KIDZ ARE US DAYCARE CENTER, INC.
Person Name ANN TAYLOR
Position registered agent
State GA
Address 3187 FAYETTEVILLE HWY, GRIFFIN, GA 30223
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANN TAYLOR

Business Name INSTITUTE FOR SALES TRAINING AND LEADERSHIP D
Person Name ANN TAYLOR
Position registered agent
State GA
Address 225 PEACHTREE ST NE, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ann Taylor

Business Name Home Builders Weekly
Person Name Ann Taylor
Position company contact
State FL
Address PO Box 520111, Longwood, FL 32752-0111
Phone Number
Email [email protected]
Title Owner

Ann Taylor

Business Name Home Builders Weekly
Person Name Ann Taylor
Position company contact
State FL
Address PO Box 520111 Longwood FL 32752-0111
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 407-332-1411
Email [email protected]
Number Of Employees 10
Annual Revenue 1372140
Fax Number 407-834-4476
Website www.hbweekly.com

Ann Taylor

Business Name HAND-N-HAND MISSION INCORPORATED
Person Name Ann Taylor
Position registered agent
State GA
Address 3175 Fayetteville Road, Griffin, GA 30223
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-01-26
Entity Status Active/Compliance
Type CEO

Ann Taylor

Business Name Golden Tree Realestate
Person Name Ann Taylor
Position company contact
State TX
Address 5298 Hwy 199 West, PO Box 961 Springtown, TX 76082
SIC Code 581208
Phone Number
Email [email protected]

Ann Taylor

Business Name Godiva Chocolatier, Inc.
Person Name Ann Taylor
Position company contact
State NY
Address 355 Lexington Ave. Fl. 16, New York, NY 10017
Phone Number
Email [email protected]
Title hr manager

Ann Taylor

Business Name Federal Deposit Insurance Corporation
Person Name Ann Taylor
Position company contact
State DC
Address 550 17th St. NW, Washington, DC 20429
Phone Number
Email [email protected]
Title Credit Analyst

Ann Taylor

Business Name Federal Deposit Insurance Corporation
Person Name Ann Taylor
Position company contact
State DC
Address 550 17th St NW, Washington, DC 20429
Phone Number
Email [email protected]
Title Board Member

Ann Taylor

Business Name FRIENDS HAIR, INC.
Person Name Ann Taylor
Position registered agent
State GA
Address 4416 Hugh Howell Rd, Tucker, GA 30084
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-20
Entity Status Active/Compliance
Type CEO

ANN TAYLOR

Business Name FLT MANAGEMENT COMPANY
Person Name ANN TAYLOR
Position CEO
Corporation Status Suspended
Agent 2108 PROMONTORY POINT, GOLD RIVER, CA 95670
Care Of 19201 NEPTUNE AVE., FORT BRAGG, CA 95437
CEO ANN TAYLOR 2108 PROMONTORY POINT, GOLD RIVER, CA 95670
Incorporation Date 1984-11-30

ANN TAYLOR

Business Name FLT MANAGEMENT COMPANY
Person Name ANN TAYLOR
Position registered agent
Corporation Status Suspended
Agent ANN TAYLOR 2108 PROMONTORY POINT, GOLD RIVER, CA 95670
Care Of 19201 NEPTUNE AVE., FORT BRAGG, CA 95437
CEO ANN TAYLOR2108 PROMONTORY POINT, GOLD RIVER, CA 95670
Incorporation Date 1984-11-30

ANN TAYLOR

Business Name FIRST CHURCH OF CHRIST, SCIENTIST, SONORA, CA
Person Name ANN TAYLOR
Position CEO
Corporation Status Active
Agent 19903 FOREST VISTA DR, TWAIN HARTE, CA 95383
Care Of 69 N WASHINGTON ST, SONORA, CA 95370
CEO ANN TAYLOR 19903 FOREST VISTA DR, TWAIN HARTE, CA 95383
Incorporation Date 1927-07-05
Corporation Classification Religious

ANN TAYLOR

Business Name FIRST CHURCH OF CHRIST, SCIENTIST, SONORA, CA
Person Name ANN TAYLOR
Position registered agent
Corporation Status Active
Agent ANN TAYLOR 19903 FOREST VISTA DR, TWAIN HARTE, CA 95383
Care Of 69 N WASHINGTON ST, SONORA, CA 95370
CEO ANN TAYLOR19903 FOREST VISTA DR, TWAIN HARTE, CA 95383
Incorporation Date 1927-07-05
Corporation Classification Religious

Ann Taylor

Business Name Daughters of American Rev
Person Name Ann Taylor
Position company contact
State AL
Address 1205 Tuscaloosa St Greensboro AL 36744-1228
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 334-624-7637
Number Of Employees 11
Annual Revenue 445500

Ann Taylor

Business Name Colorado Homestead
Person Name Ann Taylor
Position company contact
State CO
Address 125 Moraine Ave # C Estes Park CO 80517-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 970-586-1144
Number Of Employees 3
Annual Revenue 283920

Ann Taylor

Business Name Carlisle Club
Person Name Ann Taylor
Position company contact
State FL
Address 1521 Highland Ridge Cir Brandon FL 33510-4072
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3089
SIC Description Plastics Products, Nec
Phone Number 813-681-6888

Ann Taylor

Business Name Camp Dixie
Person Name Ann Taylor
Position company contact
State GA
Address 153 Camp Dixie Ln Clayton GA 30525-0000
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 706-782-3717
Email [email protected]
Number Of Employees 2
Annual Revenue 191580
Website www.campdixie.org

Ann Taylor

Business Name Camp Dixie
Person Name Ann Taylor
Position company contact
State GA
Address P.O. BOX 744 Clayton GA 30525-0019
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 706-782-3717
Email [email protected]

ANN TAYLOR

Business Name CITY SHOE SHORE, INC.
Person Name ANN TAYLOR
Position registered agent
State GA
Address 357 MAIN ST, TIFTON, GA 31794
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-07-14
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ann Taylor

Business Name C21/ Cooper & Associates Inc
Person Name Ann Taylor
Position company contact
State NH
Address 84 West Broadway, Derry, 3038 NH
Phone Number
Email [email protected]

Ann Taylor

Business Name Berlitz Language Center
Person Name Ann Taylor
Position company contact
State IL
Address 1821 Walden Office Sq # 230 Schaumburg IL 60173-4295
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 708-397-9422

ANN TAYLOR

Business Name BONNIE MATTOX MEMORIAL SCHOLARSHIP FUND, INC.
Person Name ANN TAYLOR
Position registered agent
State GA
Address 126 BRYANT RD, MONROE, GA 30655
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-10-20
Entity Status Active/Owes Current Year AR
Type Secretary

Ann Taylor

Business Name At-At Your Svc
Person Name Ann Taylor
Position company contact
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 708-684-8550
Number Of Employees 3
Annual Revenue 92070

Ann Taylor

Business Name Ann Taylor, Ed.D
Person Name Ann Taylor
Position company contact
State PA
Address 214 East King Street, LANCASTER, 17601 PA
Phone Number
Email [email protected]

ann taylor

Business Name Ann Taylor Realtors
Person Name ann taylor
Position company contact
State TN
Address 2811 clarke rd - memphis, MEMPHIS, 38114 TN
Email [email protected]

Ann Taylor

Business Name Ann Taylor Barber & Styling
Person Name Ann Taylor
Position company contact
State AL
Address 2162 Pelham Pkwy Pelham AL 35124-1131
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 205-987-8900
Number Of Employees 1
Annual Revenue 14550

Ann Taylor

Business Name Ann Taylor
Person Name Ann Taylor
Position company contact
State MA
Address 17 Thoreau Road, ACTON, 1720 MA
Phone Number
Email [email protected]

ANN TAYLOR

Business Name ANN TAYLOR ASSOCIATES, L.L.C.
Person Name ANN TAYLOR
Position registered agent
State GA
Address 204 SHADY OAKS CT, AUGUSTA, GA 30907
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 1996-12-18
Entity Status Active/Compliance
Type CEO

ANN C TAYLOR

Business Name ANN C. TAYLOR, INC.
Person Name ANN C TAYLOR
Position registered agent
State GA
Address 1270 HEARDS FERRY RD, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-17
Entity Status To Be Dissolved
Type CFO

Ann Taylor

Business Name A Taylor Made Haircut
Person Name Ann Taylor
Position company contact
State CO
Address 313 W Ryus Ave La Veta CO 81055-0000
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 719-742-3289
Number Of Employees 1
Annual Revenue 43430

Ann Taylor

Business Name A & R Market Inc
Person Name Ann Taylor
Position company contact
State IA
Address 108 Hayward Ave # 201 Ames IA 50014-7395
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 515-296-4651
Number Of Employees 4
Annual Revenue 364720
Fax Number 515-296-4654

Taylor Tammy Ann

State FL
Calendar Year 2016
Employer University Of Florida
Name Taylor Tammy Ann
Annual Wage $87,513

Taylor Jo Ann

State CT
Calendar Year 2018
Employer Military Department
Name Taylor Jo Ann
Annual Wage $204

Taylor Tara Ann

State CT
Calendar Year 2017
Employer Wolcott Bd Of Ed
Name Taylor Tara Ann
Annual Wage $91,079

Taylor Judith Ann

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Admin Asst
Name Taylor Judith Ann
Annual Wage $982

Taylor Tara Ann

State CT
Calendar Year 2016
Employer Wolcott Bd Of Ed
Name Taylor Tara Ann
Annual Wage $85,929

Taylor Jo Ann

State CT
Calendar Year 2016
Employer Military Department
Job Title National Guardsman
Name Taylor Jo Ann
Annual Wage $279

Taylor Jo Ann

State CT
Calendar Year 2015
Employer Military Department
Job Title National Guardsman
Name Taylor Jo Ann
Annual Wage $368

Taylor Janis Ann

State CO
Calendar Year 2017
Employer School District of Garfield RE-2
Name Taylor Janis Ann
Annual Wage $29,794

Taylor Cheryl Ann

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Secretary To Assistant Principal
Name Taylor Cheryl Ann
Annual Wage $21,655

Hadden Taylor Ann

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Hs Teacher - English Lang Arts
Name Hadden Taylor Ann
Annual Wage $45,900

Christensen Taylor Ann

State CO
Calendar Year 2017
Employer City of Lakewood
Name Christensen Taylor Ann
Annual Wage $11,960

Taylor Kelli Ann

State AR
Calendar Year 2017
Employer Harrisburg School District
Name Taylor Kelli Ann
Annual Wage $55,290

Taylor Mollie Ann

State AR
Calendar Year 2017
Employer Dawson Education Service Co-Op
Name Taylor Mollie Ann
Annual Wage $36,406

Taylor Alethea Ann

State AR
Calendar Year 2017
Employer Bentonville School District
Name Taylor Alethea Ann
Annual Wage $68,700

Renaud Taylor Ann

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Renaud Taylor Ann
Annual Wage $22,027

Taylor Melody Ann

State AR
Calendar Year 2016
Employer Siloam Springs School District
Name Taylor Melody Ann
Annual Wage $58,382

Taylor Alethea Ann

State AR
Calendar Year 2016
Employer Bentonville School District
Name Taylor Alethea Ann
Annual Wage $54,264

Taylor Melody Ann

State AR
Calendar Year 2015
Employer Siloam Springs School District
Name Taylor Melody Ann
Annual Wage $52,497

Taylor Kelli Ann

State AR
Calendar Year 2015
Employer Harrisburg School District
Name Taylor Kelli Ann
Annual Wage $42,702

Taylor Ann M

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Project Manager Center For Hope
Name Taylor Ann M
Annual Wage $76,800

Taylor Ann E

State AZ
Calendar Year 2018
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Taylor Ann E
Annual Wage $33,790

Taylor Ann M

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Project Manager Center For Hope
Name Taylor Ann M
Annual Wage $76,800

Taylor Ann E

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Taylor Ann E
Annual Wage $28,512

Taylor Ann E

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Bus Driver
Name Taylor Ann E
Annual Wage $25,314

Taylor Ann M

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Project Manager Center For Hope
Name Taylor Ann M
Annual Wage $55,204

Taylor Ann E

State AZ
Calendar Year 2015
Employer School District Of Payson Unified 10 (payson)
Name Taylor Ann E
Annual Wage $27,008

Taylor Jenifer Ann

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Admin Generalist 4
Name Taylor Jenifer Ann
Annual Wage $45,258

Taylor Jenifer Ann

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Taylor Jenifer Ann
Annual Wage $43,253

Taylor Kelli Ann

State AR
Calendar Year 2016
Employer Harrisburg School District
Name Taylor Kelli Ann
Annual Wage $46,982

Taylor Shyla Ann

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Taylor Shyla Ann
Annual Wage $435

Taylor Tara Ann

State CT
Calendar Year 2018
Employer Wolcott Bd Of Ed
Name Taylor Tara Ann
Annual Wage $94,012

Taylor Jo Ann

State DE
Calendar Year 2015
Employer Indian River School Dist
Name Taylor Jo Ann
Annual Wage $90,196

Taylor Michelle Ann

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Taylor Michelle Ann
Annual Wage $48,005

Taylor Ann M.

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Taylor Ann M.
Annual Wage $62,353

Taylor Tammy Ann

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Taylor Tammy Ann
Annual Wage $20,445

Taylor Ann I

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Taylor Ann I
Annual Wage $38,269

Taylor Susan Ann

State FL
Calendar Year 2016
Employer Florida State University
Name Taylor Susan Ann
Annual Wage $33,771

Taylor Ann

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Taylor Ann
Annual Wage $45,014

Taylor Ann E

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Taylor Ann E
Annual Wage $33,712

Taylor Ann

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Taylor Ann
Annual Wage $41,066

Taylor Brenda Ann

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Taylor Brenda Ann
Annual Wage $35,207

Taylor Ann I

State FL
Calendar Year 2016
Employer Baker Co School Board
Name Taylor Ann I
Annual Wage $19,694

Taylor Kathleen Ann

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Taylor Kathleen Ann
Annual Wage $30,451

Taylor Michelle Ann

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Taylor Michelle Ann
Annual Wage $33,520

Curtis Taylor Ann

State DE
Calendar Year 2015
Employer Dshs/dsp/communications
Name Curtis Taylor Ann
Annual Wage $38,477

Taylor Ann M.

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Taylor Ann M.
Annual Wage $54,055

Taylor Ann

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Taylor Ann
Annual Wage $35,634

Taylor Ann C

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Taylor Ann C
Annual Wage $5,307

Taylor Ann

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Taylor Ann
Annual Wage $40,057

Taylor Ann I

State FL
Calendar Year 2015
Employer Baker Co School Board
Name Taylor Ann I
Annual Wage $19,321

Taylor Sabrina Ann

State DE
Calendar Year 2018
Employer Red Clay School District
Name Taylor Sabrina Ann
Annual Wage $39,370

Taylor Sabrina Ann

State DE
Calendar Year 2017
Employer Red Clay School District
Name Taylor Sabrina Ann
Annual Wage $37,815

Lennon Taylor Ann

State DE
Calendar Year 2016
Employer Red Clay Sd-meadowood Tr. Sch
Name Lennon Taylor Ann
Annual Wage $19,114

Taylor Sabrina Ann

State DE
Calendar Year 2016
Employer Red Clay School District
Name Taylor Sabrina Ann
Annual Wage $35,251

Taylor Jo Ann

State DE
Calendar Year 2016
Employer Indian River School Dist
Name Taylor Jo Ann
Annual Wage $68,492

Lennon Taylor Ann

State DE
Calendar Year 2015
Employer Red Clay Sd-meadowood Tr. Sch
Name Lennon Taylor Ann
Annual Wage $2,852

Taylor Sabrina Ann

State DE
Calendar Year 2015
Employer Red Clay School District
Name Taylor Sabrina Ann
Annual Wage $9,217

Taylor Sabrina Ann

State DE
Calendar Year 2015
Employer Red Clay School District
Name Taylor Sabrina Ann
Annual Wage $10,273

Taylor Tammy Ann

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Taylor Tammy Ann
Annual Wage $19,245

Taylor Cheryl Ann

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Taylor Cheryl Ann
Annual Wage $38,333

Ann Taylor

Name Ann Taylor
Address 13 Charlie Dowling Rd Munfordville KY 42765 -9221
Phone Number 270-524-9276
Email [email protected]
Gender Female
Date Of Birth 1953-01-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Ann Taylor

Name Ann Taylor
Address 2065 Saint John Church Rd Elizabethtown KY 42701 -8789
Phone Number 270-737-9098
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Ann L Taylor

Name Ann L Taylor
Address 222 Fairgrounds Rd Hardinsburg KY 40143 -2584
Phone Number 270-756-1801
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Ann M Taylor

Name Ann M Taylor
Address 15521 Norwegian Ct Bowie MD 20716 -1464
Phone Number 301-218-0976
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Ann B Taylor

Name Ann B Taylor
Address 6713 Edgemere Dr Temple Hills MD 20748 -3954
Phone Number 301-449-6212
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Ann C Taylor

Name Ann C Taylor
Address 7112 Quill Ln Laurel MD 20707 -9475
Phone Number 301-776-3821
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Ann W Taylor

Name Ann W Taylor
Address 10110 E 850th St Colchester IL 62326 -1977
Phone Number 309-776-3881
Gender Female
Date Of Birth 1937-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Ann Taylor

Name Ann Taylor
Address 6868 Parke Dr Avon IN 46123 -8125
Phone Number 317-838-9799
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Ann Taylor

Name Ann Taylor
Address 1960 W Keating Ave Mesa AZ 85202-7002 APT 152-7011
Phone Number 480-255-7179
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Ann Taylor

Name Ann Taylor
Address 7209 E Mcdonald Dr Scottsdale AZ 85250 UNIT 30-6053
Phone Number 480-991-3852
Gender Female
Date Of Birth 1941-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Ann Taylor

Name Ann Taylor
Address 209 E Beall St Bardstown KY 40004 -1605
Phone Number 502-331-6030
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Ann S Taylor

Name Ann S Taylor
Address 4600 Grandview Dr Louisville KY 40216 -2602
Phone Number 502-447-1378
Gender Female
Date Of Birth 1927-10-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed High School
Language English

Ann L Taylor

Name Ann L Taylor
Address 333 Simmons Ln Mount Washington KY 40047 -7759
Phone Number 502-538-6821
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Ann M Taylor

Name Ann M Taylor
Address 8024 E Boojum St Tucson AZ 85730 -4602
Phone Number 520-290-1428
Gender Female
Date Of Birth 1969-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Ann R Taylor

Name Ann R Taylor
Address 131 Ezra Taylor Rd Pine Knot KY 42635 -9127
Phone Number 606-354-2347
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Ann Y Taylor

Name Ann Y Taylor
Address 14647 Greenwood Rd Dolton IL 60419-1875 APT 109-1883
Phone Number 708-841-6413
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Ann Taylor

Name Ann Taylor
Address 13105 Catalpa St Southgate MI 48195 -1209
Phone Number 734-284-9145
Gender Female
Date Of Birth 1938-09-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Ann K Taylor

Name Ann K Taylor
Address 906 Southernview Dr N Lafayette IN 47909 -3798
Phone Number 765-474-2116
Gender Female
Date Of Birth 1946-10-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ann M Taylor

Name Ann M Taylor
Address 128 S Coventry Dr Anderson IN 46012 -3215
Phone Number 765-640-8658
Email [email protected]
Gender Female
Date Of Birth 1968-08-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Ann E Taylor

Name Ann E Taylor
Address 1405 Geneva Ave Rockford IL 61108 -4226
Phone Number 815-399-1103
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Ann M Taylor

Name Ann M Taylor
Address 292 N Creek Rd Roscoe IL 61073 -7501
Phone Number 815-623-2523
Gender Female
Date Of Birth 1960-03-24
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 3001
Education Completed Graduate School
Language English

Ann M Taylor

Name Ann M Taylor
Address 714 E Leon St Perry FL 32347 -2821
Phone Number 850-584-5108
Gender Female
Date Of Birth 1929-06-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Ann S Taylor

Name Ann S Taylor
Address 617 Scenic Dr Harrodsburg KY 40330 -8638
Phone Number 859-734-7945
Email [email protected]
Gender Female
Date Of Birth 1954-11-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Ann M Taylor

Name Ann M Taylor
Address 2230 Governors Ln Estes Park CO 80517 -6900
Phone Number 970-586-9425
Gender Female
Date Of Birth 1948-09-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

TAYLOR, ANN

Name TAYLOR, ANN
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970150778
Application Date 2011-09-15
Contributor Occupation ASSISTANT US ATTORNEY
Contributor Employer US DEPT OF JUSTICE
Organization Name US Dept of Justice
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 116 LAUREL Rd CHESTNUT HILL MA

TAYLOR, ANN

Name TAYLOR, ANN
Amount 1325.00
To TAYLOR, MARK
Year 2006
Application Date 2006-12-20
Contributor Occupation BUSINESS OWNER
Contributor Employer SELF
Recipient Party D
Recipient State GA
Seat state:governor
Address 3233 WASHINGTON RD AUGUSTA GA

TAYLOR, ANN

Name TAYLOR, ANN
Amount 1000.00
To Nancy L Johnson (R)
Year 2004
Transaction Type 15
Filing ID 24981273775
Application Date 2004-05-14
Contributor Occupation Attorney
Contributor Employer CT Childrens Medical Center
Organization Name Ct Children's Medical Center
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Johnson for Congress Cmte
Seat federal:house
Address 7 Clover Lane WEATOGUE CT

TAYLOR, ANN

Name TAYLOR, ANN
Amount 1000.00
To Rosa L DeLauro (D)
Year 2006
Transaction Type 15
Filing ID 26980035980
Application Date 2005-11-22
Contributor Occupation attorney
Contributor Employer CT Childrens Medical Ctr
Organization Name Connecticut Children's Medical Center
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house
Address 7 Clover Lane WEATOGUE CT

TAYLOR, ANN

Name TAYLOR, ANN
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29935471125
Application Date 2009-10-19
Contributor Occupation ATTORNEY
Contributor Employer CT CHILDREN'S MEDICAL CENTER
Contributor Gender F
Committee Name ActBlue
Address 7 CLOVER LN WEATOGUE CT

TAYLOR, ANN

Name TAYLOR, ANN
Amount 1000.00
To Rosa L DeLauro (D)
Year 2008
Transaction Type 15
Filing ID 27990226163
Application Date 2007-04-09
Contributor Occupation attorney
Contributor Employer CT Childrens Medical Ctr
Organization Name Connecticut Children's Medical Center
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house
Address 7 Clover Lane WEATOGUE CT

TAYLOR, ANN

Name TAYLOR, ANN
Amount 700.00
To Democratic Party of Virginia
Year 2010
Transaction Type 15
Filing ID 29933371126
Application Date 2009-02-04
Contributor Occupation Retired Counselor
Contributor Employer Chesterfield Schools
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Virginia
Address 1801 Ramblewood Rd PETERSBURG VA

TAYLOR, ANN

Name TAYLOR, ANN
Amount 600.00
To Its My Party Too PAC
Year 2006
Transaction Type 15
Filing ID 26940366588
Application Date 2005-09-21
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Committee Name Its My Party Too PAC
Address PO 589 KESWICK VA

TAYLOR, ANN

Name TAYLOR, ANN
Amount 500.00
To Automotive Free International Trade PAC
Year 2004
Transaction Type 15
Filing ID 25970038278
Application Date 2004-12-13
Contributor Occupation President
Contributor Employer Taylor Auto Group
Contributor Gender F
Committee Name Automotive Free International Trade PAC
Address PO 7070 N. AUGUSTA SC

TAYLOR, ANN

Name TAYLOR, ANN
Amount 500.00
To Automotive Free International Trade PAC
Year 2004
Transaction Type 15
Filing ID 24990126664
Application Date 2003-12-30
Contributor Occupation President
Contributor Employer Taylor Auto Group
Contributor Gender F
Committee Name Automotive Free International Trade PAC
Address PO 7070 N. AUGUSTA SC

TAYLOR, ANN

Name TAYLOR, ANN
Amount 500.00
To Nancy L Johnson (R)
Year 2006
Transaction Type 15
Filing ID 26960051224
Application Date 2006-02-07
Contributor Occupation Attorney
Contributor Employer CT Childrens Medical Center
Organization Name Connecticut Children's Medical Center
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Johnson for Congress Cmte
Seat federal:house
Address 7 Clover Lane WEATOGUE CT

TAYLOR, ANN

Name TAYLOR, ANN
Amount 500.00
To Automotive Free International Trade PAC
Year 2006
Transaction Type 15
Filing ID 25970902303
Application Date 2005-07-20
Contributor Occupation PRESIDENT
Contributor Employer TAYLOR AUTO GROUP
Contributor Gender F
Committee Name Automotive Free International Trade PAC
Address PO 7070 N. AUGUSTA SC

TAYLOR, ANN

Name TAYLOR, ANN
Amount 500.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 28930354898
Application Date 2007-12-30
Contributor Occupation BOOKKEEPER
Contributor Employer SELF-EMPLOYED
Organization Name Bookkeeper
Contributor Gender F
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 101 OLD TILTON Rd CANTERBURY NH

TAYLOR, ANN

Name TAYLOR, ANN
Amount 500.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 28930354898
Application Date 2007-11-21
Contributor Occupation BOOKKEEPER
Contributor Employer SELF-EMPLOYED
Organization Name Bookkeeper
Contributor Gender F
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 101 OLD TILTON Rd CANTERBURY NH

TAYLOR, ANN

Name TAYLOR, ANN
Amount 500.00
To Central FL Congressional Fund
Year 2012
Transaction Type 15
Filing ID 12970116961
Application Date 2011-10-11
Contributor Occupation President
Contributor Employer Taylor's Industrial Coatings, Inc
Organization Name Taylor's Industrial Coatings
Contributor Gender F
Recipient Party R
Committee Name Central FL Congressional Fund
Address 1690 Parks Lake Rd LAKE WALES FL

TAYLOR, ANN

Name TAYLOR, ANN
Amount 350.00
To Democratic Party of Virginia
Year 2010
Transaction Type 15
Filing ID 29991039566
Application Date 2009-01-30
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Virginia
Address 1801 Ramblewood Rd PETERSBURG VA

TAYLOR, ANN

Name TAYLOR, ANN
Amount 300.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-10-25
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:governor
Address 5800 OLD FEDERAL RD QUINCY FL

TAYLOR, ANN

Name TAYLOR, ANN
Amount 300.00
To Automotive Free International Trade PAC
Year 2008
Transaction Type 15
Filing ID 28990132178
Application Date 2007-12-18
Contributor Occupation President
Contributor Employer Taylor Auto Group
Contributor Gender F
Committee Name Automotive Free International Trade PAC
Address PO 7070 N. AUGUSTA SC

TAYLOR, ANN

Name TAYLOR, ANN
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990686965
Application Date 2008-02-09
Contributor Occupation Information Requested
Contributor Employer Wells Fargo Investments
Organization Name Wells Fargo Investments
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 424 N D St TACOMA WA

TAYLOR, ANN

Name TAYLOR, ANN
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29935365022
Application Date 2009-09-03
Contributor Occupation physician
Contributor Employer Utah Pathology Services, Inc
Organization Name Utah Pathology Services
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1005 S 1500 E SALT LAKE CITY UT

TAYLOR, ANN

Name TAYLOR, ANN
Amount 250.00
To College of American Pathologists
Year 2010
Transaction Type 15
Filing ID 29933771230
Application Date 2009-04-23
Contributor Occupation PATHOLOGIST
Contributor Employer LDS HOSP
Contributor Gender F
Committee Name College of American Pathologists

TAYLOR, ANN

Name TAYLOR, ANN
Amount 250.00
To Rob Simmons (R)
Year 2006
Transaction Type 15
Filing ID 26960638389
Application Date 2006-10-12
Contributor Occupation Attorney
Contributor Employer CT Childrens Medical Center
Organization Name CT Childrens Medical Center
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Simmons for Congress
Seat federal:house
Address 7 Clover Lane WEATOGUE CT

TAYLOR, ANN

Name TAYLOR, ANN
Amount 250.00
To Dennis Ross (R)
Year 2012
Transaction Type 15
Filing ID 12970295396
Application Date 2011-11-10
Contributor Occupation PRESIDENT
Contributor Employer TAYLORS INDUSTRIAL COATINGS IN
Organization Name Taylor's Industrial Coatings
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Friends of Dennis Ross
Seat federal:house
Address 1690 PARKS LAKE RD LAKE WALES FL

TAYLOR, ANN

Name TAYLOR, ANN
Amount 250.00
To Rosa L DeLauro (D)
Year 2004
Transaction Type 15
Filing ID 24962943341
Application Date 2004-11-05
Contributor Occupation attorney
Contributor Employer CT Childrens Medical Ctr
Organization Name Ct Childrens Medical Ctr
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house
Address 7 Clover Lane WEATOGUE CT

TAYLOR, ANN

Name TAYLOR, ANN
Amount 250.00
To Richard Nugent (R)
Year 2012
Transaction Type 15j
Application Date 2011-10-28
Contributor Occupation President
Contributor Employer Taylor's Industrial Coatings
Organization Name Taylor's Industrial Coatings
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Friends of Rich Nugent
Seat federal:house
Address 1690 Parks Lake Rd LAKE WALES FL

TAYLOR, ANN

Name TAYLOR, ANN
Amount 250.00
To GELBER, DAN
Year 2010
Application Date 2010-06-09
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:office
Address 1093 A1A BEACH BLVD SAINT AUGUSTINE FL

TAYLOR, ANN

Name TAYLOR, ANN
Amount 250.00
To GIANOULIS, DEBORAH
Year 2010
Application Date 2010-07-26
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:upper
Address 1093 A BEACH BLVD SAINT AUGUSTINE FL

TAYLOR, ANN

Name TAYLOR, ANN
Amount 250.00
To FELTMAN, ART J
Year 2004
Contributor Occupation GEN COUNSEL
Contributor Employer CT CHILTON MED CENTER
Recipient Party D
Recipient State CT
Seat state:lower
Address 7 CLAYTON UNREADABLE CT

TAYLOR, ANN

Name TAYLOR, ANN
Amount 250.00
To SENATE DEMOCRATS CAMPAIGN CMTE OF CONNECTICUT
Year 2006
Application Date 2006-01-30
Contributor Occupation LOBBYIST
Contributor Employer CCMC
Recipient Party D
Recipient State CT
Committee Name SENATE DEMOCRATS CAMPAIGN CMTE OF CONNECTICUT
Address 7 CLOVER LN WEATOGUE CT

TAYLOR, ANN

Name TAYLOR, ANN
Amount 250.00
To FONFARA, JOHN W
Year 2006
Application Date 2006-11-06
Contributor Occupation LOBBYIST
Contributor Employer CT CHILDRENS MEDICAL CENTER
Recipient Party D
Recipient State CT
Seat state:upper
Address 7 CLOVER LN WEATOGUE CT

TAYLOR, ANN

Name TAYLOR, ANN
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970024526
Application Date 2011-09-20
Contributor Occupation Office Manager
Contributor Employer Christopher & Taylor
Organization Name Christopher & Taylor
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8528 Clew Ct INDIANAPOLIS IN

TAYLOR, ANN

Name TAYLOR, ANN
Amount 200.00
To Nancy L Johnson (R)
Year 2004
Transaction Type 15
Filing ID 25980352899
Application Date 2003-09-29
Contributor Occupation Attorney
Contributor Employer CT Childrens Medical Center
Organization Name Ct Children's Medical Center
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Johnson for Congress Cmte
Seat federal:house
Address 7 Clover Lane WEATOGUE CT

TAYLOR, ANN

Name TAYLOR, ANN
Amount 100.00
To DENISH, DIANE (G)
Year 2010
Application Date 2009-06-13
Contributor Occupation REALTOR
Recipient Party D
Recipient State NM
Seat state:governor
Address PO BOX 1822 CORRALES NM

TAYLOR, ANN

Name TAYLOR, ANN
Amount 100.00
To HOOPES, KAARL
Year 2010
Application Date 2010-03-18
Contributor Occupation CONSTRUCTION/ENGINEERING
Contributor Employer TMT CUTTERS
Recipient Party R
Recipient State CO
Seat state:lower
Address 8656 ELDRIDGE ST ARVADA CO

TAYLOR, ANN

Name TAYLOR, ANN
Amount 100.00
To HARRIS, JONATHAN A
Year 2004
Application Date 2004-10-27
Recipient Party D
Recipient State CT
Seat state:upper
Address 7 CLOVER LN WEATOGUE CT

TAYLOR, ANN

Name TAYLOR, ANN
Amount 100.00
To ANDERSON, MARK
Year 2004
Application Date 2004-01-09
Contributor Occupation VOLUNTEER
Contributor Employer CS COMMITTEE
Recipient Party R
Recipient State AZ
Seat state:lower
Address 10188 E CORTEZ DR SCOTTSDALE AZ

TAYLOR, ANN

Name TAYLOR, ANN
Amount 100.00
To FLORIDA RED & BLUE
Year 20008
Application Date 2007-10-02
Recipient Party I
Recipient State FL
Committee Name FLORIDA RED & BLUE
Address 5800 OLD FEDERAL RD QUINCY FL

TAYLOR, ANN

Name TAYLOR, ANN
Amount 50.00
To LUALLEN, CRIT
Year 2004
Application Date 2003-10-08
Contributor Occupation SOCIAL WORKER
Contributor Employer ANN HALL TAYLOR
Recipient Party D
Recipient State KY
Seat state:office
Address 414 LINDSEY AVE FRANKFORT KY

TAYLOR, ANN

Name TAYLOR, ANN
Amount 50.00
To GALVIN, DENNIS J
Year 2004
Application Date 2003-12-19
Recipient Party R
Recipient State MA
Seat state:lower
Address 101 OSGOOD RD STERLING MA

TAYLOR, ANN

Name TAYLOR, ANN
Amount 50.00
To PERNEY, ABNER
Year 20008
Application Date 2008-08-04
Recipient Party D
Recipient State KS
Seat state:upper
Address 2230 GOVERNORS LN SALINA KS

TAYLOR, ANN

Name TAYLOR, ANN
Amount 50.00
To HYER-SPENCER, DONNA J
Year 20008
Application Date 2007-11-21
Recipient Party D
Recipient State NY
Seat state:lower
Address 351 SAINT PAULS AVE STATEN ISLAND NY

TAYLOR, ANN

Name TAYLOR, ANN
Amount 25.00
To LYNCH, JOHN
Year 20008
Application Date 2008-09-18
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State NH
Seat state:governor
Address PO BOX 471 PETERBOROUGH NH

TAYLOR, ANN

Name TAYLOR, ANN
Amount 25.00
To GIPSON, MAC
Year 2010
Application Date 2010-02-01
Recipient Party R
Recipient State AL
Seat state:lower
Address 103 MEADOWBROOK CT PRATTVILLE AL

TAYLOR, ANN

Name TAYLOR, ANN
Amount 25.00
To LYNCH, JOHN
Year 20008
Application Date 2008-05-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State NH
Seat state:governor
Address PO BOX 471 PETERBOROUGH NH

TAYLOR, ANN

Name TAYLOR, ANN
Amount 15.00
To FOY, DONALD
Year 2006
Application Date 2006-01-26
Recipient Party R
Recipient State FL
Seat state:lower
Address 9960 IOWA AVE JACKSONVILLE FL

ANN M TAYLOR & RICHARD E TAYLOR

Name ANN M TAYLOR & RICHARD E TAYLOR
Address 288 E Schrock Road Westerville OH
Value 59300
Landvalue 59300
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

ANN A TAYLOR

Name ANN A TAYLOR
Address 193-16 119th Avenue Queens NY 11412
Value 396000
Landvalue 13067

ANN TAYLOR

Name ANN TAYLOR
Address 23 BERGLUND AVENUE, NY 10314
Value 495000
Full Value 495000
Block 2231
Lot 290
Stories 2

TAYLOR JO ANN L

Name TAYLOR JO ANN L
Physical Address 153 SKYLINE LAKES DR
Owner Address 153 SKYLINE LAKES DR
Sale Price 0
Ass Value Homestead 84100
County passaic
Address 153 SKYLINE LAKES DR
Value 242500
Net Value 242500
Land Value 158400
Prior Year Net Value 280000
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2002-12-20
Sale Assessment 130100
Year Constructed 1964
Price 0

TAYLOR ANN JULIETTE

Name TAYLOR ANN JULIETTE
Physical Address 1340 S WEEKS ST, BONIFAY, FL
Owner Address 271 LAKE DR, EUFAULA, AL 36027
County Holmes
Year Built 1950
Area 2190
Land Code Single Family
Address 1340 S WEEKS ST, BONIFAY, FL

TAYLOR ANN J TRUST

Name TAYLOR ANN J TRUST
Physical Address 14410 PALMWOOD RD, PALM BEACH GARDENS, FL 33410
Owner Address 14880 PALMWOOD RD, PALM BEACH GARDENS, FL 33410
Sale Price 10
Sale Year 2013
County Palm Beach
Year Built 1990
Land Code Open storage, new and used building supplies,
Address 14410 PALMWOOD RD, PALM BEACH GARDENS, FL 33410
Price 10

TAYLOR ANN J

Name TAYLOR ANN J
Physical Address 14880 PALMWOOD RD, PALM BEACH GARDENS, FL 33410
Owner Address 14880 PALMWOOD RD, PALM BEACH GARDENS, FL 33410
Sale Price 10
Sale Year 2013
Ass Value Homestead 495516
Just Value Homestead 1328683
County Palm Beach
Year Built 1966
Area 2557
Applicant Status Wife
Land Code Single Family
Address 14880 PALMWOOD RD, PALM BEACH GARDENS, FL 33410
Price 10

TAYLOR ANN INEZ

Name TAYLOR ANN INEZ
Physical Address 6154 FAULKNER DR, JACKSONVILLE, FL 32244
Owner Address 6154 FAULKNER DR, JACKSONVILLE, FL 32244
County Duval
Year Built 1983
Area 1905
Land Code Single Family
Address 6154 FAULKNER DR, JACKSONVILLE, FL 32244

TAYLOR ANN I +

Name TAYLOR ANN I +
Physical Address 2241 E 5TH ST, LEHIGH ACRES, FL 33936
Owner Address 2241 E 5TH ST #101, LEHIGH ACRES, FL 33936
Ass Value Homestead 23900
Just Value Homestead 26200
County Lee
Year Built 1986
Area 924
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2241 E 5TH ST, LEHIGH ACRES, FL 33936

ANN C TAYLOR

Name ANN C TAYLOR
Address 3706 Wax Myrtle Drive Memphis TN 38115
Value 12000
Landvalue 12000
Landarea 3,240 square feet
Bedrooms 2
Numberofbedrooms 2
Type None

TAYLOR ANN E TR

Name TAYLOR ANN E TR
Physical Address 4319 CANDLEWOOD LN, PONCE INLET, FL 32127
Owner Address ANN E TAYLOR REVOC TRUST, PONCE INLET, FLORIDA 32127
Ass Value Homestead 171094
Just Value Homestead 176535
County Volusia
Year Built 1987
Area 1809
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4319 CANDLEWOOD LN, PONCE INLET, FL 32127

TAYLOR ANN BOYD REV LIVING TRU

Name TAYLOR ANN BOYD REV LIVING TRU
Physical Address 1365 STATE ROAD 206, SAINT AUGUSTINE, FL 32086
Owner Address PMB 137, SAINT AUGUSTINE, FL 32080
Ass Value Homestead 91139
Just Value Homestead 91139
County St. Johns
Year Built 1985
Area 1680
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Ornamentals, miscellaneous agricultural
Address 1365 STATE ROAD 206, SAINT AUGUSTINE, FL 32086

TAYLOR ANN BOYD

Name TAYLOR ANN BOYD
Physical Address 2221 NEWBERRY RD, JACKSONVILLE, FL 32218
Owner Address 5800 OLD FEDERAL RD, QUINCY, FL 32351
County Duval
Year Built 1955
Area 1325
Land Code Single Family
Address 2221 NEWBERRY RD, JACKSONVILLE, FL 32218

TAYLOR ANN +

Name TAYLOR ANN +
Physical Address 1827 SE 6TH TER, CAPE CORAL, FL 33990
Owner Address 1823 SE 6TH TER, CAPE CORAL, FL 33990
County Lee
Land Code Vacant Residential
Address 1827 SE 6TH TER, CAPE CORAL, FL 33990

TAYLOR ANN +

Name TAYLOR ANN +
Physical Address 1823 SE 6TH TER, CAPE CORAL, FL 33990
Owner Address 1823 SE 6TH TER, CAPE CORAL, FL 33990
Ass Value Homestead 76542
Just Value Homestead 97011
County Lee
Year Built 1988
Area 3013
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1823 SE 6TH TER, CAPE CORAL, FL 33990

TAYLOR ANN

Name TAYLOR ANN
Physical Address 1169 AMANDA KAY CIR, SANFORD, FL 32771
Owner Address 1169 AMANDA KAY CIR, SANFORD, FL 32771
Ass Value Homestead 111701
Just Value Homestead 114987
County Seminole
Year Built 2001
Area 1617
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1169 AMANDA KAY CIR, SANFORD, FL 32771

TAYLOR ANN

Name TAYLOR ANN
Physical Address 7451 PRESCOTT LN, LAKE WORTH, FL 33467
Owner Address 7451 PRESCOTT LN, LAKE WORTH, FL 33467
Ass Value Homestead 222799
Just Value Homestead 222799
County Palm Beach
Year Built 1995
Area 3643
Land Code Single Family
Address 7451 PRESCOTT LN, LAKE WORTH, FL 33467

TAYLOR ANN

Name TAYLOR ANN
Physical Address 912 CUMBRAN LN, KISSIMMEE, FL 34758
Owner Address 912 CUMBRAN LN, KISSIMMEE, FL 34758
Ass Value Homestead 65574
Just Value Homestead 76100
County Osceola
Year Built 2004
Area 2383
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 912 CUMBRAN LN, KISSIMMEE, FL 34758

TAYLOR ANN E

Name TAYLOR ANN E
Physical Address 2901 PAR LN, TALLAHASSEE, FL 32301
Owner Address 2901 PAR LN C, TALLAHASSEE, FL 32301
Ass Value Homestead 48000
Just Value Homestead 48000
County Leon
Year Built 1981
Area 1138
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2901 PAR LN, TALLAHASSEE, FL 32301

TAYLOR ANN

Name TAYLOR ANN
Physical Address 6506 POMEROY CIR, ORLANDO, FL 32810
Owner Address 6506 POMEROY CIR, ORLANDO, FLORIDA 32810
Ass Value Homestead 91479
Just Value Homestead 91479
County Orange
Year Built 2000
Area 2217
Land Code Single Family
Address 6506 POMEROY CIR, ORLANDO, FL 32810

ANN C TAYLOR

Name ANN C TAYLOR
Address 2109 Porter Avenue Bowie MD 20746
Value 45000
Landvalue 45000
Buildingvalue 174900

ANN D TRE TAYLOR & ROBERT J TRE TAYLOR

Name ANN D TRE TAYLOR & ROBERT J TRE TAYLOR
Address 14085 Parsley Drive Madeira Beach FL 33708
Value 64413
Landvalue 157950
Type Residential
Price 67900

ANN M TAYLOR & EDWARD TAYLOR

Name ANN M TAYLOR & EDWARD TAYLOR
Address 293 Salem Avenue ## 3 Palm Harbor FL 34684
Value 51560
Landvalue 29750
Type Residential
Price 28000

ANN M TAYLOR

Name ANN M TAYLOR
Address 7323 Centerville Court #803 Stanwood WA
Value 19500
Landvalue 19500
Buildingvalue 145500

ANN M TAYLOR

Name ANN M TAYLOR
Address 499 S Hills Court Westminster MD
Value 79000
Landvalue 79000
Buildingvalue 137680
Landarea 2,178 square feet
Airconditioning yes
Numberofbathrooms 2.1

ANN M TAYLOR

Name ANN M TAYLOR
Address 15521 Norwegian Court Bowie MD 20716
Value 75000
Landvalue 75000
Buildingvalue 86600
Airconditioning yes

ANN M TAYLOR

Name ANN M TAYLOR
Address 1812 Eaton Avenue Hamilton OH

ANN M TAYLOR

Name ANN M TAYLOR
Address 1800 Clairmont Lk #A 217 Decatur GA 30033
Value 77100
Landvalue 77100
Buildingvalue 167400
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 236200

ANN L TAYLOR

Name ANN L TAYLOR
Address 21 Dorothy Drive Plymouth MA 02360
Value 120400
Landvalue 120400
Buildingvalue 84100
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANN CARTER PRESCOTT TAYLOR

Name ANN CARTER PRESCOTT TAYLOR
Address 702 SE Stokeswood Avenue Atlanta GA 30316
Value 69000
Landvalue 69000
Type Residential improvements
Price 65000

ANN L TAYLOR

Name ANN L TAYLOR
Address 443 Ruth Ridge Drive Lancaster PA 17601
Value 51000
Landvalue 51000

ANN HARRISON TAYLOR

Name ANN HARRISON TAYLOR
Address 650 S Main Street #9302 Bountiful UT
Value 13475
Landvalue 13475

ANN HAMILTON TAYLOR

Name ANN HAMILTON TAYLOR
Address 101 Doubletree Place Port Matilda PA
Value 26830
Landvalue 26830
Buildingvalue 153000
Landarea 12,196 square feet
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

ANN H TAYLOR

Name ANN H TAYLOR
Address 815 Palm Trail Unit 1 Delray Beach FL 33483
Value 413438
Usage Condominium

ANN E TAYLOR

Name ANN E TAYLOR
Address 4234 Villa Maria Drive Phoenix AZ 85032
Value 18100
Landvalue 18100

ANN E TAYLOR

Name ANN E TAYLOR
Year Built 1987
Address 4319 Candlewood Lane Deltona FL
Value 75205
Landvalue 75205
Buildingvalue 96897
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 136279

ANN E TAYLOR

Name ANN E TAYLOR
Address 1333 Maple Avenue Evanston IL 60201
Landarea 24,649 square feet

ANN E AND AMY M FIELDER (RS) TAYLOR

Name ANN E AND AMY M FIELDER (RS) TAYLOR
Address 4971 Walnut Grove Road Memphis TN 38117
Value 81400
Landvalue 81400
Landarea 21,200 square feet
Bedrooms 2
Numberofbedrooms 2
Type None

Ann Jones & Suzanne Ziegler & Patricia Daley & Jeannie Daley & Peter Daley & Michael Daley & Martha Chamberlain & Judy Taylor

Name Ann Jones & Suzanne Ziegler & Patricia Daley & Jeannie Daley & Peter Daley & Michael Daley & Martha Chamberlain & Judy Taylor
Address 21631 Storrs Road Hounsfield NY
Value 50200

TAYLOR ANN

Name TAYLOR ANN
Physical Address 383 MORNING CREEK CIR, APOPKA, FL 32712
Owner Address 383 MORNING CREEK CIR, APOPKA, FLORIDA 32712
Ass Value Homestead 93106
Just Value Homestead 111277
County Orange
Year Built 1994
Area 2002
Land Code Single Family
Address 383 MORNING CREEK CIR, APOPKA, FL 32712

ANN TAYLOR

Name ANN TAYLOR
Type Voter
State AR
Address 3000 SIERRA, POCAHONTAS, AR 72455
Phone Number 870-647-8289
Email Address [email protected]

ANN TAYLOR

Name ANN TAYLOR
Type Voter
State AZ
Address 15449N.25TH AVE. 1008, PHOENIX, AZ 85023
Phone Number 602-595-4795
Email Address [email protected]

ANN TAYLOR

Name ANN TAYLOR
Type Independent Voter
State AZ
Address PO BOX 60072, PHOENIX, AZ 85082
Phone Number 602-568-5406
Email Address [email protected]

ANN TAYLOR

Name ANN TAYLOR
Type Independent Voter
State AZ
Phone Number 520-906-0600
Email Address [email protected]

ANN TAYLOR

Name ANN TAYLOR
Type Republican Voter
State AL
Address 4 LITTLE INDIAN VILLAGE, PELHAM, AL 35124
Phone Number 205-733-9236
Email Address [email protected]

ANN TAYLOR

Name ANN TAYLOR
Type Voter
State AL
Address PO BOX 374, VERNON, AL 35592
Phone Number 205-712-0938
Email Address [email protected]

Ann E Taylor

Name Ann E Taylor
Visit Date 4/13/10 8:30
Appointment Number U76163
Type Of Access VA
Appt Made 4/25/2014 0:00
Appt Start 5/7/2014 9:30
Appt End 5/7/2014 23:59
Total People 185
Last Entry Date 4/25/2014 16:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Ann Taylor

Name Ann Taylor
Visit Date 4/13/10 8:30
Appointment Number U74918
Type Of Access VA
Appt Made 4/22/14 0:00
Appt Start 4/25/14 10:00
Appt End 4/25/14 23:59
Total People 267
Last Entry Date 4/22/14 15:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Ann M Taylor

Name Ann M Taylor
Visit Date 4/13/10 8:30
Appointment Number U52158
Type Of Access VA
Appt Made 11/9/12 0:00
Appt Start 11/16/12 11:30
Appt End 11/16/12 23:59
Total People 3
Last Entry Date 11/9/12 14:50
Meeting Location WH
Caller JEFFREY
Release Date 02/23/2013 08:00:00 AM +0000
Badge Number 78788

Ann M Taylor

Name Ann M Taylor
Visit Date 4/13/10 8:30
Appointment Number U53441
Type Of Access VA
Appt Made 11/14/12 0:00
Appt Start 11/16/12 10:00
Appt End 11/16/12 23:59
Total People 139
Last Entry Date 11/14/12 19:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Ann B Taylor

Name Ann B Taylor
Visit Date 4/13/10 8:30
Appointment Number U01385
Type Of Access VA
Appt Made 4/25/2012 0:00
Appt Start 5/5/2012 7:30
Appt End 5/5/2012 23:59
Total People 304
Last Entry Date 4/25/2012 11:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

ann a taylor

Name ann a taylor
Visit Date 4/13/10 8:30
Appointment Number U70052
Type Of Access VA
Appt Made 12/23/2011 0:00
Appt Start 12/23/2011 13:31
Appt End 12/23/2011 23:59
Total People 2
Last Entry Date 12/23/2011 13:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Ann A Taylor

Name Ann A Taylor
Visit Date 4/13/10 8:30
Appointment Number U64908
Type Of Access VA
Appt Made 12/21/2011 0:00
Appt Start 12/23/2011 13:00
Appt End 12/23/2011 23:59
Total People 278
Last Entry Date 12/21/2011 16:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

ANN M TAYLOR

Name ANN M TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U46831
Type Of Access VA
Appt Made 10/8/10 11:39
Appt Start 10/13/10 7:30
Appt End 10/13/10 23:59
Total People 344
Last Entry Date 10/8/10 11:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

ANN M TAYLOR

Name ANN M TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U50613
Type Of Access VA
Appt Made 10/18/10 13:30
Appt Start 10/27/10 11:00
Appt End 10/27/10 23:59
Total People 349
Last Entry Date 10/18/10 13:30
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

ANN S TAYLOR

Name ANN S TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U38665
Type Of Access VA
Appt Made 9/7/10 19:21
Appt Start 9/9/10 8:30
Appt End 9/9/10 23:59
Total People 155
Last Entry Date 9/7/10 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ANN M TAYLOR

Name ANN M TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U36304
Type Of Access VA
Appt Made 8/26/2010 19:38
Appt Start 8/28/2010 13:30
Appt End 8/28/2010 23:59
Total People 731
Last Entry Date 8/26/2010 19:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ANN A TAYLOR

Name ANN A TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U01880
Type Of Access VA
Appt Made 5/27/10 19:31
Appt Start 5/27/10 19:30
Appt End 5/27/10 23:59
Total People 13
Last Entry Date 5/27/10 19:31
Meeting Location WH
Caller HARRISON
Description WEST WING TOUR/
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 71590

ANN TAYLOR

Name ANN TAYLOR
Car TOYOTA COROLLA
Year 2007
Address 1221 BLACKWATCH DR, BALLWIN, MO 63021-6813
Vin 1NXBR30E77Z873027

ANN TAYLOR

Name ANN TAYLOR
Car TOYOTA COROLLA
Year 2007
Address 1850 Hawkins Ct, Sarasota, FL 34236-6910
Vin 1NXBR32E77Z866737

Ann Taylor

Name Ann Taylor
Car HYUNDAI SONATA
Year 2007
Address 9001 S Braeswood Blvd Apt 1301, Houston, TX 77074-2330
Vin 5NPEU46F77H196870

ANN TAYLOR

Name ANN TAYLOR
Car MITSUBISHI OUTLANDER
Year 2007
Address 12718 Pine Marsh Way, Jacksonville, FL 32226-4790
Vin JA4MS41X17U010354
Phone 904-642-0017

ANN TAYLOR

Name ANN TAYLOR
Car LEXUS ES 350
Year 2007
Address 1801 RAMBLEWOOD RD, PETERSBURG, VA 23805-2937
Vin JTHBJ46G172074297

ANN M TAYLOR

Name ANN M TAYLOR
Car TOYOTA RAV4
Year 2007
Address 1450 Edgemoor Ave, Akron, OH 44313-7414
Vin JTMBD31V775076711

ANN TAYLOR

Name ANN TAYLOR
Car BMW 3 SERIES
Year 2007
Address 2601 BENNINGTON RD, CHARLOTTESVLE, VA 22901-2210
Vin WBAVC93527K032016

Ann Taylor

Name Ann Taylor
Domain communityassociationmanagementcompany.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2009-02-27
Update Date 2013-01-03
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain communityhoamanagement.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2008-08-29
Update Date 2013-06-27
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain hoamanagementcompanydirectory.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2008-07-28
Update Date 2013-06-27
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain glassfirestudio.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-04-16
Update Date 2013-04-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P.O. Box 1496 Wendover Utah 84083
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain connecticuthoamanagement.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2010-07-26
Update Date 2013-06-27
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain theinnerhealingtechnique.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-13
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 8389 Asheville North Carolina 28814
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain innerhealingtechnique.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-13
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 8389 Asheville North Carolina 28814
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain anntaylorinteriors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 476 Black Diamond Washington 98010
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain communitymanagementdirectory.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2008-09-11
Update Date 2013-06-27
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain californiahoamanagement.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2010-07-26
Update Date 2013-06-27
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain texashoamanagement.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2010-07-26
Update Date 2013-09-20
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain theblindladymv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 476 Black Diamond Washington 98010
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain communitymanagment.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2010-04-30
Update Date 2013-09-20
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain georgiahoamanagement.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2010-07-26
Update Date 2013-09-20
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain anni-bell-lee-art.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1501 Indian School Rd NE Apt D108 Albuquerque New Mexico 87102
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain ttrms.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-03-02
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address PO Box 6562 Parramatta Business Centre Parramatta 2150
Registrant Country AUSTRALIA

Ann Taylor

Name Ann Taylor
Domain actdressage.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-04-07
Update Date 2013-04-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 124 Linden Ave Suffolk VA 23434
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain pennsylvaniahoamanagement.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2010-07-26
Update Date 2013-06-27
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain hoamanagementcompany.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2008-07-24
Update Date 2013-06-27
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain anntaylorministries.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-29
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 25244 Fayetteville NC 28314
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain ibookpublishers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-19
Update Date 2013-01-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 14 Brunswick Road Kingston SOM KT2 6SA
Registrant Country UNITED KINGDOM

Ann Taylor

Name Ann Taylor
Domain ibookspublishers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-19
Update Date 2013-01-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 14 Brunswick Road Kingston SOM KT2 6SA
Registrant Country UNITED KINGDOM

Ann Taylor

Name Ann Taylor
Domain mylittlebrownbook.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2011-08-29
Update Date 2013-06-27
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain anntaylorspeaker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-05
Update Date 2013-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 25244 Fayetteville NC 28314
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain transformingthetribes.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2013-08-18
Update Date 2013-09-20
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain annelisetaylor.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-27
Update Date 2012-04-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 102 Trinity Bluffs Aledo Texas 76008
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain communitymanagementcompanies.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2010-05-11
Update Date 2013-04-23
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain exclusiverealtyandmanagement.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2012-02-14
Update Date 2012-02-14
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain newjerseyhoamanagement.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2010-07-26
Update Date 2013-06-27
Registrar Name GKG.NET, INC.
Registrant Address P O Box 366 Douglasville GA 30133
Registrant Country UNITED STATES

Ann Taylor

Name Ann Taylor
Domain alivministries.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-29
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 25244 Fayetteville NC 28314
Registrant Country UNITED STATES