Anna May

We have found 183 public records related to Anna May in 33 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 5 business registration records connected with Anna May in public records. The businesses are registered in 4 states: NJ, GA, AR and TX. The businesses are engaged in 3 industries: Apparel And Accessory Stores (Stores), Personal Services (Services) and Agricultural Production - Animal And Livestock Specialties (Agriculture). There are 60 profiles of government employees in our database. People found have twenty-five different job titles. Most of them are employed as Clerk,nc. These employees work in seventeen different states. Most of them work in California state. Average wage of employees is $34,104.


Anna Jenea May

Name / Names Anna Jenea May
Age 64
Birth Date 1960
Person 2817 Maelstrom Cir, Sherwood, AR 72120
Phone Number 501-834-3274
Possible Relatives



Previous Address 4049 Austin Lakes Cir, Sherwood, AR 72120
106 Tenkiller Dr, Sherwood, AR 72120
1301 Edgewood St, Hope, AR 71801
144 Plumdale Dr, Sherwood, AR 72120
1 Terry Cir, Hope, AR 71801
528 Peach St, Hope, AR 71801
Terry Ci, Hope, AR 71801
528 Peach, Hope, AR 71801
Email [email protected]

Anna L May

Name / Names Anna L May
Age 68
Birth Date 1956
Person 10819 Summers Rd, White Hall, AR 71602
Phone Number 870-247-4118
Possible Relatives

Previous Address 10819 Summers Rd, Pine Bluff, AR 71602
129 RR 6 POB, Pine Bluff, AR 71602
Email [email protected]

Anna F May

Name / Names Anna F May
Age 84
Birth Date 1939
Also Known As Faye May
Person 1373 Highway 141, Paragould, AR 72450
Phone Number 870-573-6709
Possible Relatives Rhoanda L Spencer

Teresa Beckum
Previous Address S Hwy, Paragould, AR 72450
337 Gr Rd, Paragould, AR 72450
12 08th #71, Paragould, AR 72450
12 08th 71, Paragould, AR 72450
197 RR 7, Paragould, AR 72450
276 Greene Road 337, Paragould, AR 72450
197 RR 7 POB, Paragould, AR 72450
319 RR 7, Paragould, AR 72450
319 RR 7 POB, Paragould, AR 72450

Anna L May

Name / Names Anna L May
Age 86
Birth Date 1937
Also Known As A May
Person 904 Coker St, Greenwood, AR 72936
Phone Number 479-996-2319
Possible Relatives



Previous Address 2207 Shadow Lake Dr, Greenwood, AR 72936
7 RR 1 A HWY, Greenwood, AR 72936
5620 Southwestern Blvd, Dallas, TX 75209
11 PO Box, Greenwood, AR 72936
5642 Southwestern Blvd, Dallas, TX 75209

Anna Ethel May

Name / Names Anna Ethel May
Age 104
Birth Date 1919
Also Known As A May
Person 11640 27th St #107C, Phoenix, AZ 85028
Phone Number 602-788-4684
Previous Address 2520 McLellan Blvd, Phoenix, AZ 85017
7220 27th Ave #127, Phoenix, AZ 85051
11640 27th St #107C, Phoenix, AZ 85028
4750 Central Ave #11B, Phoenix, AZ 85012
4750 Central Ave, Phoenix, AZ 85012

Anna L May

Name / Names Anna L May
Age N/A
Person 10819 SUMMERS RD, WHITE HALL, AR 71602
Phone Number 870-247-4118

Anna L May

Name / Names Anna L May
Age N/A
Person 904 S COKER ST, GREENWOOD, AR 72936
Phone Number 479-996-2319

Anna F May

Name / Names Anna F May
Age N/A
Person 1373 HIGHWAY 141 S, PARAGOULD, AR 72450
Phone Number 870-573-6709

Anna May

Name / Names Anna May
Age N/A
Person 102 Portico, Meridianville, AL 35759
Possible Relatives

Email Available

Anna Ferguson May

Name / Names Anna Ferguson May
Age N/A
Person 140285 PO Box, Anchorage, AK 99514
Previous Address 200828 PO Box,Anchorage, AK 99520

Anna May

Name / Names Anna May
Age N/A
Person 722 Bedford, Tucson, AZ 85710
Possible Relatives

Anna May

Name / Names Anna May
Age N/A
Person 102 PORTICO DR, MERIDIANVILLE, AL 35759
Phone Number 256-859-4393

Anna May

Name / Names Anna May
Age N/A
Person 11640 N 27TH ST, PHOENIX, AZ 85028
Phone Number 602-788-4684

Anna L May

Name / Names Anna L May
Age N/A
Person 7505 S WESTOVER AVE, UNIT 2 TUCSON, AZ 85746
Phone Number 520-578-1051

Anna J May

Name / Names Anna J May
Age N/A
Person 2817 MAELSTROM CIR, SHERWOOD, AR 72120
Phone Number 501-834-3274

Anna May

Name / Names Anna May
Age N/A
Person 716 Brady Mountain Cutoff, Royal, AR 71968

Anna Marie May

Name / Names Anna Marie May
Age N/A
Person 602 Mission Ln #116, Phoenix, AZ 85020

Anna May

Name / Names Anna May
Age N/A
Person 441 Spearhill, Sylacauga, AL 35150

Anna May

Name / Names Anna May
Age N/A
Person 320 33rd, Tucson, AZ 85713

Anna L May

Name / Names Anna L May
Age N/A
Person 125 STONEBRIAR DR, CALERA, AL 35040

Anna N May

Name / Names Anna N May
Age N/A
Person 822 29TH ST S, BIRMINGHAM, AL 35205
Phone Number 205-212-1288

Anna May

Name / Names Anna May
Age N/A
Person 722 N BEDFORD DR, TUCSON, AZ 85710

Anna May

Business Name Scrubs & Duds
Person Name Anna May
Position company contact
State TX
Address 424 Andrews Hwy Midland TX 79701-5836
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 432-570-4688

ANNA P. MAY

Business Name GEORGIA HORSE RACING COMMMITTEE, INC.
Person Name ANNA P. MAY
Position registered agent
State GA
Address PO BOX 373, AUGUSTA, GA 30903
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-06-28
Entity Status Active/Owes Current Year AR
Type Secretary

Anna May

Business Name Annas Hair Studio
Person Name Anna May
Position company contact
State NJ
Address 188 Main Ave Passaic NJ 07055-5403
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 973-916-0106

Anna May

Business Name Anna May Farm
Person Name Anna May
Position company contact
State AR
Address 10819 Summers Rd White Hall AR 71602-8518
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 251
SIC Description Broiler, Fryer, And Roaster Chickens
Phone Number 870-247-4118
Number Of Employees 1
Annual Revenue 148760

ANNA C MAY

Person Name ANNA C MAY
Filing Number 801578552
Position MEMBER
State TX
Address 24531 SAWGRASS MEADOW, KATY TX 77494

Anna May Paller Elauria

State CA
Calendar Year 2015
Employer Temecula Valley Unified
Job Title Library/media Assistant I
Name Anna May Paller Elauria
Annual Wage $13,647
Base Pay $13,505
Overtime Pay N/A
Other Pay $142
Benefits N/A
Total Pay $13,647
County Riverside County

Markowski Anna May

State MI
Calendar Year 2015
Employer Alpena Public Schools
Job Title Supplemental Employment 1
Name Markowski Anna May
Annual Wage $993

Markowski Anna May

State MI
Calendar Year 2015
Employer Alpena Public Schools
Job Title Other Professional Education
Name Markowski Anna May
Annual Wage $38

Gayleard Anna May

State MD
Calendar Year 2018
Employer County of Anne Arundel
Job Title School Crossing Guard
Name Gayleard Anna May
Annual Wage $10,512

May Anna E

State OH
Calendar Year 2015
Employer Champaign County
Name May Anna E
Annual Wage $25,697

May Anna E

State OH
Calendar Year 2014
Employer Champaign County
Job Title Re Deputy Clerk
Name May Anna E
Annual Wage $24,570

May Anna S

State NC
Calendar Year 2017
Employer Health And Human Svcs
Job Title Social Service Professionals
Name May Anna S
Annual Wage $36,606

May Anna S

State NC
Calendar Year 2016
Employer Health And Human Svcs
Job Title Social Service Professionals
Name May Anna S
Annual Wage $39,212

May Anna S

State NC
Calendar Year 2015
Employer Health And Human Svcs
Job Title Social Service Professionals
Name May Anna S
Annual Wage $9,688

Neary Anna May R

State NJ
Calendar Year 2016
Employer County Of Cape May
Job Title Senior Building M
Name Neary Anna May R
Annual Wage $36,952

Neary Anna May R

State NJ
Calendar Year 2015
Employer County Of Cape May
Job Title Senior Building M
Name Neary Anna May R
Annual Wage $33,831

Yacovone Anna May

State KY
Calendar Year 2017
Employer University of Western Kentucky
Job Title Coord International Programs
Name Yacovone Anna May
Annual Wage $38,772

Yacovone Anna May

State KY
Calendar Year 2016
Employer University Of Western Kentucky
Job Title Coord International Programs
Name Yacovone Anna May
Annual Wage $38,772

May Anna

State KY
Calendar Year 2016
Employer Pike County
Name May Anna
Annual Wage $55,028

Markowski Anna May

State MI
Calendar Year 2015
Employer Alpena Public Schools
Job Title Teaching
Name Markowski Anna May
Annual Wage $29,036

May Anna

State KY
Calendar Year 2015
Employer Pike County
Name May Anna
Annual Wage $53,949

May Anna

State GA
Calendar Year 2018
Employer Bartow County Board Of Education
Job Title Grade 1 Teacher
Name May Anna
Annual Wage $40,069

May Anna

State GA
Calendar Year 2017
Employer Bartow County Board Of Education
Job Title Grade 1 Teacher
Name May Anna
Annual Wage $39,893

May Anna

State GA
Calendar Year 2016
Employer Bartow County Board Of Education
Job Title Grade 1 Teacher
Name May Anna
Annual Wage $36,527

May Anna

State GA
Calendar Year 2015
Employer Bartow County Board Of Education
Job Title Lottery Pre-school Teacher
Name May Anna
Annual Wage $29,759

Short Anna May

State DE
Calendar Year 2018
Employer Dhss/Ph/Community Health
Name Short Anna May
Annual Wage $55,760

Forston Anna May

State DE
Calendar Year 2018
Employer Capital School District
Name Forston Anna May
Annual Wage $51,967

Short Anna May

State DE
Calendar Year 2017
Employer Dhss/Ph/Community Health
Name Short Anna May
Annual Wage $55,337

Forston Anna May

State DE
Calendar Year 2017
Employer Capital School District
Name Forston Anna May
Annual Wage $15,887

Forston Anna May

State DE
Calendar Year 2017
Employer Academy Of Dover Charter Schl
Name Forston Anna May
Annual Wage $25,036

Short Anna May

State DE
Calendar Year 2016
Employer Dhss/ph/community Health
Name Short Anna May
Annual Wage $54,677

Forston Anna May

State DE
Calendar Year 2016
Employer Academy Of Dover Charter Schl
Name Forston Anna May
Annual Wage $36,675

Short Anna May

State DE
Calendar Year 2015
Employer Dhss/ph/community Health
Name Short Anna May
Annual Wage $54,594

Mcquitty Anna May

State IN
Calendar Year 2015
Employer Westfield-washington School Corporation (hamilton)
Job Title Substitue Teacher
Name Mcquitty Anna May
Annual Wage $1,050

Forston Anna May

State DE
Calendar Year 2015
Employer Academy Of Dover Charter Schl
Name Forston Anna May
Annual Wage $38,460

Markowski Anna May

State MI
Calendar Year 2016
Employer Alpena Public Schools
Job Title Consulting
Name Markowski Anna May
Annual Wage $375

May Cheryl Anna

State MN
Calendar Year 2015
Employer Trial Courts
Job Title Jud Court Reporter Elect
Name May Cheryl Anna
Annual Wage $52,978

Anna May FQuirante

State CA
Calendar Year 2015
Employer San Bernardino County
Job Title Registered Nurse I - Per Diem
Name Anna May FQuirante
Annual Wage $54,342
Base Pay $41,849
Overtime Pay $10,876
Other Pay $1,616
Benefits N/A
Total Pay $54,342
Status PT

ANNA MAY TROVADA

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title CLERK,NC
Name ANNA MAY TROVADA
Annual Wage $649
Base Pay $621
Overtime Pay N/A
Other Pay $10
Benefits $18
Total Pay $631

Anna may Paller Elauria

State CA
Calendar Year 2014
Employer Temecula Valley Unified
Job Title Library/media Assistant I
Name Anna may Paller Elauria
Annual Wage $12,341
Base Pay $12,211
Overtime Pay N/A
Other Pay $130
Benefits N/A
Total Pay $12,341
County Riverside County

Anna May C Trovada

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title CLERK,NC
Name Anna May C Trovada
Annual Wage $1,324
Base Pay $1,015
Overtime Pay $149
Other Pay N/A
Benefits $160
Total Pay $1,164
Status PT

Anna May Elauria Paller

State CA
Calendar Year 2013
Employer Temecula Valley Unified
Job Title Library/media Assistant I
Name Anna May Elauria Paller
Annual Wage $10,730
Base Pay $10,319
Overtime Pay N/A
Other Pay $411
Benefits N/A
Total Pay $10,730
County Riverside County

ANNA MAY C TROVADA

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title CLERK,NC
Name ANNA MAY C TROVADA
Annual Wage $891
Base Pay $865
Overtime Pay N/A
Other Pay N/A
Benefits $26
Total Pay $865

Anna May Elauria Paller

State CA
Calendar Year 2012
Employer Temecula Valley Unified
Job Title Noon Duty Aide
Name Anna May Elauria Paller
Annual Wage $5,057
Base Pay $5,057
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,057
County Riverside County

ANNA MAY C TROVADA

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title CLERK,NC
Name ANNA MAY C TROVADA
Annual Wage $1,147
Base Pay $1,008
Overtime Pay $105
Other Pay N/A
Benefits $33
Total Pay $1,114

ANNA MAY C TROVADA

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title CLERK,NC
Name ANNA MAY C TROVADA
Annual Wage $256
Base Pay $249
Overtime Pay N/A
Other Pay N/A
Benefits $7
Total Pay $249

Alfano Anna May Theresa

State WA
Calendar Year 2016
Employer County Of Snohomish
Job Title Infant Toddler Specialist
Name Alfano Anna May Theresa
Annual Wage $53,505

May Anna

State TX
Calendar Year 2017
Employer Conroe Isd
Job Title Teacher
Name May Anna
Annual Wage $51,700

May Anna

State TX
Calendar Year 2016
Employer Conroe Isd
Job Title Teacher
Name May Anna
Annual Wage $50,000

Markowski Anna May

State MI
Calendar Year 2016
Employer Alpena Public Schools
Job Title Teaching
Name Markowski Anna May
Annual Wage $35,565

May Anna M

State TX
Calendar Year 2015
Employer Texas Department Of Criminal Justice
Name May Anna M
Annual Wage $26,556

May Anna A

State SC
Calendar Year 2018
Employer School District of Oconee
Job Title Teacher/First
Name May Anna A
Annual Wage $42,710

May Anna A

State SC
Calendar Year 2017
Employer School District of Oconee
Job Title Teacher/First
Name May Anna A
Annual Wage $41,620

Zimdahl Anna May C

State PA
Calendar Year 2017
Employer County of Allegheny Department Administrative Services
Job Title Legal Secretary 1/
Name Zimdahl Anna May C
Annual Wage $20,517

Zimdahl Anna May C

State PA
Calendar Year 2016
Employer County Of Allegheny
Job Title Legal Secretary 1/
Name Zimdahl Anna May C
Annual Wage $41,670

May Anna

State MS
Calendar Year 2018
Employer Rankin Co School Dist
Job Title Special Education Language Arts -
Name May Anna
Annual Wage $35,890

May Anna

State MS
Calendar Year 2017
Employer Rankin Co School Dist
Job Title Language Arts- Grades K-6
Name May Anna
Annual Wage $35,890

May Anna

State MS
Calendar Year 2016
Employer Rankin Co School Dist
Job Title Language Arts- Grades K-6
Name May Anna
Annual Wage $35,890

Firshman Anna May

State MN
Calendar Year 2018
Employer University Of Minnesota
Job Title Associate Professor
Name Firshman Anna May
Annual Wage $101,539

May Cheryl Anna

State MN
Calendar Year 2018
Employer Trial Courts
Job Title Jud Court Reporter Elect
Name May Cheryl Anna
Annual Wage $64,843

Firshman Anna May

State MN
Calendar Year 2017
Employer University of Minnesota
Job Title Associate Professor
Name Firshman Anna May
Annual Wage $99,634

May Cheryl Anna

State MN
Calendar Year 2017
Employer Trial Courts
Job Title Jud Court Reporter Elect
Name May Cheryl Anna
Annual Wage $62,606

May Cheryl Anna

State MN
Calendar Year 2016
Employer Trial Courts
Job Title Jud Court Reporter Elect
Name May Cheryl Anna
Annual Wage $58,557

May Anna

State TX
Calendar Year 2015
Employer Plano Isd
Job Title Speech Thrpst/speech-lang Path
Name May Anna
Annual Wage $51,984

May Anna

State CO
Calendar Year 2017
Employer City of Sterling
Name May Anna
Annual Wage $12,448

Anna K May

Name Anna K May
Address 426 Green St Big Rapids MI 49307 -1926
Phone Number 231-592-1597
Email [email protected]
Gender Female
Date Of Birth 1923-05-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed High School
Language English

Anna M May

Name Anna M May
Address 1817 Emerald Cove Dr Cape Coral FL 33991 -5402
Phone Number 239-772-2034
Email [email protected]
Gender Female
Date Of Birth 1931-12-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

Anna W May

Name Anna W May
Address 3311 Reid Rd Owensboro KY 42303 -2824
Phone Number 270-281-5160
Email [email protected]
Gender Female
Date Of Birth 1956-07-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Anna M May

Name Anna M May
Address 9412 State Route 131 Hickory KY 42051 -8726
Phone Number 270-851-3514
Gender Female
Date Of Birth 1958-05-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Anna May

Name Anna May
Address 3626 Mistletoe Dr Indianapolis IN 46227 -7921
Phone Number 317-887-6347
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Anna N May

Name Anna N May
Address 1403 Philadelphia Rd Deville LA 71328-9355 -9569
Phone Number 318-787-5754
Gender Female
Date Of Birth 1985-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Anna May

Name Anna May
Address 291 Windsor Dr Port Orange FL 32129 -7492
Phone Number 386-756-1893
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Anna P May

Name Anna P May
Address 1960 S Poplar Springs Church Rd Rentz GA 31075 -3146
Phone Number 478-290-7495
Gender Female
Date Of Birth 1956-09-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Anna F May

Name Anna F May
Address 622 Clairview Dr Simpsonville KY 40067 -6638
Phone Number 502-321-2069
Mobile Phone 502-931-0327
Gender Female
Date Of Birth 1944-06-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Anna P May

Name Anna P May
Address 887 N Clinton Trl Charlotte MI 48813 -9784
Phone Number 517-543-0489
Mobile Phone 517-543-0489
Email [email protected]
Gender Female
Date Of Birth 1959-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anna L May

Name Anna L May
Address 507 Sheffield Dr Dimondale MI 48821 -9774
Phone Number 517-646-5503
Gender Female
Date Of Birth 1925-05-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anna M May

Name Anna M May
Address 400 Peppertree Cir Jackson MI 49203-1145 APT C-7120
Phone Number 517-783-1383
Gender Female
Date Of Birth 1935-01-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Anna B May

Name Anna B May
Address 1566 Old Highway 8 Park Hills MO 63601 -8297
Phone Number 573-562-2044
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Anna J May

Name Anna J May
Address 659 Pond Crk Elkhorn City KY 41522 -8306
Phone Number 606-754-7036
Mobile Phone 606-754-7036
Gender Female
Date Of Birth 1948-09-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anna M May

Name Anna M May
Address 208 Thornbury Ct Oswego IL 60543 -8708
Phone Number 630-554-3724
Email [email protected]
Gender Female
Date Of Birth 1957-03-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
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

Anna M May

Name Anna M May
Address 4935 Slickrock Dr Colorado Springs CO 80923 -7511
Phone Number 719-598-8916
Gender Female
Date Of Birth 1961-02-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Anna L May

Name Anna L May
Address 6828 Lockridge Dr Atlanta GA 30360 -1515
Phone Number 770-668-9866
Gender Female
Date Of Birth 1938-08-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Anna J May

Name Anna J May
Address 41 Plantation Dr Vero Beach FL 32966 APT 203-8210
Phone Number 772-778-9552
Email [email protected]
Gender Female
Date Of Birth 1938-05-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Anna T May

Name Anna T May
Address 3824 E Devonshire Ln Bloomington IN 47408 -9657
Phone Number 812-332-1415
Email [email protected]
Gender Female
Date Of Birth 1926-12-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Anna P May

Name Anna P May
Address 509 Middle Rd Farmington CT 06032-2046 APT 304-2051
Phone Number 860-674-6133
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Anna F May

Name Anna F May
Address 1373 Highway 141 S Paragould AR 72450 -9153
Phone Number 870-573-6709
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Anna A May

Name Anna A May
Address 831 Massena St Mandeville LA 70448 -4815
Phone Number 985-807-5070
Gender Female
Date Of Birth 1990-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

MAY, ANNA B

Name MAY, ANNA B
Amount 2300.00
To Mark Warner (D)
Year 2008
Transaction Type 15
Filing ID 28020161917
Application Date 2008-03-06
Contributor Occupation N/A/HOMEMAKER
Organization Name Freshfields Bruckhaus Deringer
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Friends of Mark Warner
Seat federal:senate

MAY, ANNA B

Name MAY, ANNA B
Amount 2300.00
To Mark Warner (D)
Year 2008
Transaction Type 15
Filing ID 28020161860
Application Date 2008-03-06
Contributor Occupation N/A/HOMEMAKER
Organization Name Freshfields Bruckhaus Deringer
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Friends of Mark Warner
Seat federal:senate

MAY, ANNA M MRS

Name MAY, ANNA M MRS
Amount 1000.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950327692
Application Date 2011-11-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 123 13TH Ave KIRKLAND WA

MAY, ANNA M MS

Name MAY, ANNA M MS
Amount 700.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12970783948
Application Date 2012-02-08
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 123 13TH AVE KIRKLAND WA

MAY, ANNA

Name MAY, ANNA
Amount 216.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992661537
Application Date 2008-09-11
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 113 Johnson St WESTMINSTER SC

May, Anna

Name May, Anna
Amount 216.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-26
Contributor Occupation Retired
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 113 Johnson St Westminster SC

MAY, ANNA M MRS

Name MAY, ANNA M MRS
Amount 200.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950327692
Application Date 2011-10-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 123 13TH Ave KIRKLAND WA

MAY, ANNA M MRS

Name MAY, ANNA M MRS
Amount 200.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12970316639
Application Date 2011-08-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 123 13TH Ave KIRKLAND WA

MAY, ANNA M MRS

Name MAY, ANNA M MRS
Amount 200.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 11931898494
Application Date 2011-06-17
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 123 13TH Ave KIRKLAND WA

MAY, ANNA M

Name MAY, ANNA M
Amount 45.00
To ROSSI, DINO J
Year 2004
Application Date 2004-08-31
Recipient Party R
Recipient State WA
Seat state:governor
Address 123 -- 13TH AVE KIRKLAND WA

MAY, ANNA M

Name MAY, ANNA M
Amount 30.00
To ROSSI, DINO J
Year 2004
Application Date 2004-10-28
Recipient Party R
Recipient State WA
Seat state:governor
Address 123 -- 13TH AVE KIRKLAND WA

MAY, ANNA M

Name MAY, ANNA M
Amount 25.00
To ROSSI, DINO
Year 20008
Application Date 2008-01-15
Recipient Party R
Recipient State WA
Seat state:governor
Address 123 13TH AVE KIRKLAND WA

MAY, ANNA M

Name MAY, ANNA M
Amount 25.00
To ROSSI, DINO J
Year 2004
Application Date 2004-06-23
Recipient Party R
Recipient State WA
Seat state:governor
Address 123--13TH AVE KIRKLAND WA

MAY, ANNA M

Name MAY, ANNA M
Amount 25.00
To ROSSI, DINO J
Year 2004
Application Date 2004-08-03
Recipient Party R
Recipient State WA
Seat state:governor
Address 123 -- 13TH AVE KIRKLAND WA

MAY, ANNA M

Name MAY, ANNA M
Amount 25.00
To ROSSI, DINO
Year 20008
Application Date 2008-01-03
Recipient Party R
Recipient State WA
Seat state:governor
Address 123 13TH AVE KIRKLAND WA

MAY, ANNA

Name MAY, ANNA
Amount 20.00
To MCKENNA, ROBERT M (ROB)
Year 2010
Application Date 2010-05-23
Recipient Party R
Recipient State WA
Seat state:office
Address 123 - 13TH AVE KIRKLAND WA

MAY, ANNA

Name MAY, ANNA
Amount 10.00
To HARGRAVES, ROBERT S
Year 2006
Application Date 2005-10-12
Recipient Party R
Recipient State MA
Seat state:lower
Address 316 MAIN ST TOWNSEND MA

MAY, ANNA

Name MAY, ANNA
Amount 5.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2004-03-05
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address BOX 565 103 PINE ST PRUDENVILLE MI

MAY W ROBINSON ANNA

Name MAY W ROBINSON ANNA
Address 5552 Blakemore Street Philadelphia PA 19138
Value 3792
Landvalue 3792
Buildingvalue 52108
Landarea 773.82 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

MAY TOBIN GARCE A MCATEER ANNA

Name MAY TOBIN GARCE A MCATEER ANNA
Address 3128 Cedar Street Philadelphia PA 19134
Value 13275
Landvalue 13275
Buildingvalue 85525
Landarea 969 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

MAY NETTLES FR DIANE ANNA TR & RONALD ANNA

Name MAY NETTLES FR DIANE ANNA TR & RONALD ANNA
Address 3626 N 16th Street Philadelphia PA 19140
Value 9258
Landvalue 9258
Buildingvalue 36442
Landarea 1,780.34 square feet
Type None
Price 1

MAY HALL ANNA TRUSTEE

Name MAY HALL ANNA TRUSTEE
Address 1139 W Tioga Street Philadelphia PA 19140
Value 2083
Landvalue 2083
Buildingvalue 42317
Landarea 743.85 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 6350

MAY E ANNA MAE GEORGE

Name MAY E ANNA MAE GEORGE
Address 3024 N Ringgold Street Philadelphia PA 19132
Value 3386
Landvalue 3386
Buildingvalue 38014
Landarea 787.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

ANNA S MAY

Name ANNA S MAY
Address 4677 E Michigan Fresno CA
Value 30600
Landvalue 30600

ANNA MAY

Name ANNA MAY
Address 101 Cardiff Street Staten Island NY 10312
Value 577000
Landvalue 10680

ANNA MARY MAY

Name ANNA MARY MAY
Address 123 13th Avenue Kirkland WA 98033
Value 1000
Landvalue 546000
Buildingvalue 1000

ANNA M MAY

Name ANNA M MAY
Address 34 Sommers Lane Staten Island NY 10314
Value 355000
Landvalue 7560

ANNA M MAY

Name ANNA M MAY
Address SW Frederick Avenue Canton OH 44706-5436
Value 7500
Landvalue 7500

MAY THEOPHELUS & LEE ANNA SPEA

Name MAY THEOPHELUS & LEE ANNA SPEA
Owner Address JONATHAN MAY, APALACHICOLA, FL 32320
Ass Value Homestead 119573
Just Value Homestead 125938
County Franklin
Year Built 1977
Area 2405
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family

ANNA MAY

Name ANNA MAY
Type Voter
State IA
Address 2800 HUDSON RD, CEDAR FALLS, IA 50613
Phone Number 563-542-4780
Email Address [email protected]

ANNA MAY

Name ANNA MAY
Type Independent Voter
State OR
Address 28933 LIBERTY ROAD, SWEET HOME, OR 97386
Phone Number 541-401-7634
Email Address [email protected]

ANNA MAY

Name ANNA MAY
Type Democrat Voter
State OH
Address 6426 W LAKESHORE DR, PORT CLINTON, OH 43452
Phone Number 419-635-2670
Email Address [email protected]

ANNA MAY

Name ANNA MAY
Type Democrat Voter
State OH
Address 4036 1/2 W LAKESHORE DR, PORT CLINTON, OH 43452
Phone Number 419-635-2077
Email Address [email protected]

ANNA MAY

Name ANNA MAY
Type Voter
State OH
Address 53801 ARMAN HILL RD, POWHATAN POINT, OH 43942
Phone Number 412-979-2159
Email Address [email protected]

ANNA MAY

Name ANNA MAY
Type Voter
State FL
Address 208 S SUNLAND DR, SANFORD, FL 32773
Phone Number 407-468-1175
Email Address [email protected]

ANNA MAY

Name ANNA MAY
Type Voter
State OK
Address 1520 N ROBINSON AVE, OKLAHOMA CITY, OK 73103
Phone Number 405-414-2762
Email Address [email protected]

ANNA MAY

Name ANNA MAY
Type Republican Voter
State MI
Address 817 RYNEARSON ST APT 1, BUCHANAN, MI 49107
Phone Number 269-697-4803
Email Address [email protected]

Anna M May

Name Anna M May
Visit Date 4/13/10 8:30
Appointment Number U64423
Type Of Access VA
Appt Made 3/20/14 0:00
Appt Start 3/28/14 7:30
Appt End 3/28/14 23:59
Total People 267
Last Entry Date 3/20/14 7:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Anna B May

Name Anna B May
Visit Date 4/13/10 8:30
Appointment Number U34551
Type Of Access VA
Appt Made 8/24/12 0:00
Appt Start 8/28/12 10:00
Appt End 8/28/12 23:59
Total People 97
Last Entry Date 8/24/12 14:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

ANNA MAY

Name ANNA MAY
Visit Date 4/13/10 8:30
Appointment Number U59551
Type Of Access VA
Appt Made 11/29/10 18:50
Appt Start 12/7/10 15:00
Appt End 12/7/10 23:59
Total People 700
Last Entry Date 11/29/10 18:50
Meeting Location WH
Caller CLARE
Description WHO EOP 1 RECEPTION/
Release Date 03/25/2011 07:00:00 AM +0000

ANNA MAY

Name ANNA MAY
Car KIA FORTE 5-DOOR
Year 2012
Address 113 Johnson St, Westminster, SC 29693-1901
Vin KNAFW5A37C5492903
Phone 864-647-9730

ANNA MAY

Name ANNA MAY
Car KIA OPTIMA HYBRID
Year 2011
Address 7105 SW 181st Pl, Beaverton, OR 97007-5281
Vin KNAGM4AD2B5000600
Phone 503-828-7283

ANNA MAY

Name ANNA MAY
Car KIA SORENTO
Year 2011
Address 1214 CHATTAHOOCHEE DR, SAVANNAH, TX 76227-7778
Vin 5XYKT3A16BG175164

ANNA MAY

Name ANNA MAY
Car TOYOTA TACOMA
Year 2011
Address PO Box 107, North Matewan, WV 25688-0107
Vin 3TMLU4EN0BM057537

ANNA MAY

Name ANNA MAY
Car DODGE RAM PICKUP 1500
Year 2010
Address 24531 SAWGRASS MEADOW LN, KATY, TX 77494-5057
Vin 1D7RV1CTXAS172360

ANNA MAY

Name ANNA MAY
Car CHEVROLET HHR
Year 2010
Address 507 SHEFFIELD DR, DIMONDALE, MI 48821-9774
Vin 3GNBABDB5AS532150

ANNA MAY

Name ANNA MAY
Car CHEVROLET AVEO
Year 2009
Address 887 N CLINTON TRL, CHARLOTTE, MI 48813-9784
Vin KL1TG66E39B658631
Phone 517-543-0489

ANNA MAY

Name ANNA MAY
Car ACURA RDX
Year 2009
Address 437 S 159th Ave, Omaha, NE 68118-2134
Vin 5J8TB18579A005444
Phone 402-334-9563

Anna May

Name Anna May
Car TOYOTA RAV4
Year 2009
Address 774 Bayview Ct, Camano Island, WA 98282-8868
Vin JTMBF33V89D008711

ANNA MAY

Name ANNA MAY
Car TOYOTA CAMRY
Year 2009
Address 3824 E DEVONSHIRE LN, BLOOMINGTON, IN 47408-9657
Vin 4T1BE46K59U374650
Phone 812-332-1415

Anna May

Name Anna May
Car TOYOTA RAV4
Year 2009
Address 659 Pond Crk, Elkhorn City, KY 41522-8306
Vin JTMZK31V695024591

Anna May

Name Anna May
Car TOYOTA CAMRY
Year 2009
Address 933 Stemwood Dr, Picayune, MS 39466-2129
Vin 4T1BE46KX9U328750

Anna May

Name Anna May
Car CHEVROLET HHR
Year 2008
Address 622 Clairview Dr, Simpsonville, KY 40067-6638
Vin 3GNDA23D68S518165

ANNA MAY

Name ANNA MAY
Car AUDI A4
Year 2008
Address PO BOX 190, RAPIDAN, VA 22733-0190
Vin WAUDF78E88A131334
Phone 703-683-0192

Anna May

Name Anna May
Car NISSAN MURANO
Year 2007
Address 3311 Reid Rd, Owensboro, KY 42303-2824
Vin JN8AZ08W87W617533

ANNA MAY

Name ANNA MAY
Car HONDA CR-V
Year 2007
Address 904 S COKER ST, GREENWOOD, AR 72936-5524
Vin JHLRE48597C004768

Anna May

Name Anna May
Domain mayamantras.net
Contact Email [email protected]
Whois Sever whois.PublicDomainRegistry.com
Create Date 2012-09-05
Update Date 2013-10-08
Registrar Name PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM
Registrant Address 20 Woodstock Crescent Basildon Essex SS15 6LG
Registrant Country UNITED KINGDOM

ANNA MAY

Name ANNA MAY
Domain amaydesigns.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 5/461 GREGORY TERRACE SPRING HILL QLD 4000
Registrant Country AUSTRALIA

Anna May

Name Anna May
Domain mammamay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-06
Update Date 2013-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address 4435 Live Oak Street Sweet Home Oregon 97386
Registrant Country UNITED STATES

Anna May

Name Anna May
Domain bizmediaoutsourcing.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-11-02
Update Date 2013-11-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1189 Blackberry Cir Baker FL 32531
Registrant Country UNITED STATES

Anna May

Name Anna May
Domain annamayvintage.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 58 Mersey Road London N/A E17 5LB
Registrant Country UNITED KINGDOM

anna may

Name anna may
Domain annamayphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-02
Update Date 2013-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1615 Blackiston Mill Road|unit 504 Clarksville Indiana 47129-1380
Registrant Country UNITED STATES

Anna May

Name Anna May
Domain mayarunes.net
Contact Email [email protected]
Whois Sever whois.PublicDomainRegistry.com
Create Date 2011-05-16
Update Date 2012-07-20
Registrar Name PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM
Registrant Address 20 Woodstock Crescent Basildon Essex SS15 6LG
Registrant Country UNITED KINGDOM

Anna May

Name Anna May
Domain mayastarscopes.net
Contact Email [email protected]
Whois Sever whois.PublicDomainRegistry.com
Create Date 2011-05-16
Update Date 2013-05-17
Registrar Name PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM
Registrant Address 20 Woodstock Crescent Basildon Essex SS15 6LG
Registrant Country UNITED KINGDOM

anna may

Name anna may
Domain militaryfamilyphotographer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-09
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1615 Blackiston Mill Road Clarksville Indiana 47129-1380
Registrant Country UNITED STATES

Anna May

Name Anna May
Domain mayamagickal.net
Contact Email [email protected]
Whois Sever whois.PublicDomainRegistry.com
Create Date 2009-01-05
Update Date 2013-12-23
Registrar Name PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM
Registrant Address 20 Woodstock Crescent Basildon Essex SS15 6LG
Registrant Country UNITED KINGDOM

Anna May

Name Anna May
Domain mayainitiations.net
Contact Email [email protected]
Whois Sever whois.PublicDomainRegistry.com
Create Date 2012-08-13
Update Date 2013-09-28
Registrar Name PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM
Registrant Address 20 Woodstock Crescent Basildon Essex SS15 6LG
Registrant Country UNITED KINGDOM

Anna May

Name Anna May
Domain newpreraphaelite.net
Contact Email [email protected]
Whois Sever whois.PublicDomainRegistry.com
Create Date 2012-03-11
Update Date 2013-02-14
Registrar Name PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM
Registrant Address 20 Woodstock Crescent Basildon Essex SS15 6LG
Registrant Country UNITED KINGDOM

Anna May

Name Anna May
Domain rosariesforpeace.net
Contact Email [email protected]
Whois Sever whois.PublicDomainRegistry.com
Create Date 2009-07-31
Update Date 2013-07-06
Registrar Name PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM
Registrant Address 20 Woodstock Crescent Basildon Essex SS15 6LG
Registrant Country UNITED KINGDOM

Anna May

Name Anna May
Domain newpreraph.net
Contact Email [email protected]
Whois Sever whois.PublicDomainRegistry.com
Create Date 2013-08-09
Update Date 2013-08-09
Registrar Name PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM
Registrant Address 20 Woodstock Crescent Basildon Essex SS15 6LG
Registrant Country UNITED KINGDOM

Anna May

Name Anna May
Domain mognets.net
Contact Email [email protected]
Whois Sever whois.PublicDomainRegistry.com
Create Date 2013-08-23
Update Date 2013-08-23
Registrar Name PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM
Registrant Address 20 Woodstock Crescent Basildon Essex SS15 6LG
Registrant Country UNITED KINGDOM

Anna May

Name Anna May
Domain annalouisemay.net
Contact Email [email protected]
Whois Sever whois.PublicDomainRegistry.com
Create Date 2012-06-23
Update Date 2012-08-22
Registrar Name PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM
Registrant Address 20 Woodstock Crescent Basildon Essex SS15 6LG
Registrant Country UNITED KINGDOM

Anna May

Name Anna May
Domain mayavigils.net
Contact Email [email protected]
Whois Sever whois.PublicDomainRegistry.com
Create Date 2012-08-13
Update Date 2013-09-28
Registrar Name PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM
Registrant Address 20 Woodstock Crescent Basildon Essex SS15 6LG
Registrant Country UNITED KINGDOM

Anna May

Name Anna May
Domain bulldogspeedhorsefarm.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1960 S Poplar Springs Church Rd rentz GA 31075
Registrant Country UNITED STATES
Registrant Fax 14782907490