April Baker

We have found 252 public records related to April Baker in 33 states . People found have 2 ethnicities: African American 1 and 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 13 business registration records connected with April Baker in public records. The businesses are registered in 6 states: TN, OH, FL, NY, NV and GA. The businesses are engaged in 5 industries: Membership Organizations (Organizations), Furnishing, Equipment And Home Furniture Stores (Stores), Eating And Drinking Establishments (Food), Miscellaneous Repair Services (Services) and Non-Depository Credit Institutions (Credit). There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Dispatcher. These employees work in eleven different states. Most of them work in Ohio state. Average wage of employees is $27,970.


April Shawn Baker

Name / Names April Shawn Baker
Age 43
Birth Date 1981
Also Known As April Shawn Ba
Person 220 Oklahoma Ave, Hewitt, TX 76643
Phone Number 254-235-1279
Possible Relatives
Previous Address 807 Evelyn Dr, Lorena, TX 76655
108 1st St, Hewitt, TX 76643
205 Londonderry Dr #130, Waco, TX 76712
1781 84th St, Los Angeles, CA 90001
2 RR 2 #152T, Berkeley Springs, WV 25411
11057 Wright Rd, Lynwood, CA 90262

April Dawn Baker

Name / Names April Dawn Baker
Age 49
Birth Date 1975
Also Known As April B Baker
Person 105 Skylark Ave, Bridge City, TX 77611
Phone Number 858-560-8578
Possible Relatives







Previous Address 8553 Iverson St, San Diego, CA 92123
130 Blueberry St, Bridge City, TX 77611
200 Bower Dr, Bridge City, TX 77611
2228 Canal St, Port Arthur, TX 77640
619 10th St, Nederland, TX 77627
135 Oak St, Bridge City, TX 77611
Sunset, Orange, TX 77630
Email [email protected]

April Meadows Baker

Name / Names April Meadows Baker
Age 49
Birth Date 1975
Also Known As A Baker
Person 6824 Kipling Pl, Shreveport, LA 71107
Phone Number 318-929-3053
Possible Relatives


Previous Address 1603 Forty Dr, Shreveport, LA 71107
1603 Forty Dr #3, Shreveport, LA 71107
1603 Forty Loop, Shreveport, LA 71107
1603 Forty Loop #3, Shreveport, LA 71107
Email [email protected]

April A Baker

Name / Names April A Baker
Age 50
Birth Date 1974
Person 646 Adee Ave #D, Bronx, NY 10467
Phone Number 718-239-0276
Possible Relatives
Previous Address 646 Adee Ave #5D, Bronx, NY 10467
646 Adee Ave #3A, Bronx, NY 10467
285 171st St, Bronx, NY 10457
620 Trinity Ave #D16, Bronx, NY 10455
2033 McGraw Ave #3E, Bronx, NY 10462
Email [email protected]

April L Baker

Name / Names April L Baker
Age 50
Birth Date 1974
Person 4190 Cherry Orchard Ln, Columbus, OH 43230
Phone Number 614-253-6963
Possible Relatives
Previous Address 4190 Cherry Orchard Ln, Gahanna, OH 43230
004190 Cherry Orchard Ln, Gahanna, OH 43230
787 Sheridan Ave, Columbus, OH 43209
914 Berkeley Rd, Columbus, OH 43206
2216 Parkville Ct #D1, Columbus, OH 43229
2134 Haviland Dr #9, Columbus, OH 43207
2804 Kingsrowe Ct, Columbus, OH 43209

April Baker

Name / Names April Baker
Age 51
Birth Date 1973
Also Known As April Baker
Person 7281 Danbury Way, Clearwater, FL 33764
Phone Number 281-367-4181
Possible Relatives







Previous Address 29 Lyrebird Dr, The Woodlands, TX 77380
535 Springwood Dr, Conroe, TX 77385
29 Lyrebird Dr, Spring, TX 77380
1475 Sawdust Rd #1204, Spring, TX 77380
1475 Sawdust Rd #2203, Spring, TX 77380
1475 Sawdust Rd, Spring, TX 77380
25650 Ih #1207, Spring, TX 77386
25650 Ih 1207, Spring, TX 77386
905 Cypress Station Dr, Houston, TX 77090
905 Cypress Station Dr #110, Houston, TX 77090
905 Cypress Station Dr #131, Houston, TX 77090
6500 38th Ave, Saint Petersburg, FL 33710
4815 Algernon Dr, Spring, TX 77373
905 Cypress Station Dr #N7, Houston, TX 77090
8593 Lantana Dr, Largo, FL 33777
25650 Interstate 45 #1207, Spring, TX 77386
5650 Ih #45, Spring, TX 77386
25650 I H #1207, Spring, TX 77386
Email [email protected]

April L Baker

Name / Names April L Baker
Age 52
Birth Date 1972
Also Known As April Rogers
Person 320 Modena Country Clb, Gardiner, NY 12525
Phone Number 845-883-6130
Possible Relatives


Previous Address 1548 State Route 32, Wallkill, NY 12589
619 Milton Tpke, Highland, NY 12528
1 Depew Park, Wallkill, NY 12589
8 Majestic Ct, Newburgh, NY 12550
176 Depew Pk #D, Wallkill, NY 12589
176 Rd3 #D, Wallkill, NY 12589
Email [email protected]

April Michelle Baker

Name / Names April Michelle Baker
Age 52
Birth Date 1972
Also Known As A Baker
Person 517 Mallard Creek Rd, Louisville, KY 40207
Phone Number 502-937-0999
Possible Relatives






Previous Address 7347 Saint Andrews Church Rd #7, Louisville, KY 40214
9506 Hunting Ground Ct, Louisville, KY 40228
7347 Saint Andrews Church Rd, Louisville, KY 40214
1132 Muhammad Ali Blvd, Louisville, KY 40203
677674 PO Box, Orlando, FL 32867
20506 1st Ave, Spanaway, WA 98387
1168 Hutcherson Ln #1445, Elizabethtown, KY 42701
7601 Tear Grass Ct #4, Louisville, KY 40258
2209 De Mel Ave, Louisville, KY 40214
425 Hubbards Ln #182, Louisville, KY 40207
4411 Tara Ave, Louisville, KY 40216
4512 Jewell Ave, Louisville, KY 40212
4519 Cane Run Rd #23, Louisville, KY 40216

April Richele Baker

Name / Names April Richele Baker
Age 53
Birth Date 1971
Also Known As Richele A Baker
Person 10445 149th Ter, Miami, FL 33176
Phone Number 305-259-8233
Possible Relatives







Previous Address 14149 121st Pl, Miami, FL 33186

April Sue Baker

Name / Names April Sue Baker
Age 53
Birth Date 1971
Also Known As April S Mose
Person 3924 Carrollton Rd, Grenada, MS 38901
Phone Number 662-229-0865
Possible Relatives

Previous Address 98 Pebble Creek Rd, Grenada, MS 38901
112 Eastlawn Dr #3, Dyersburg, TN 38024
360 Geeslin Rd, Grenada, MS 38901
68 Main St, Grenada, MS 38901
331 PO Box, San Antonio, TX 78292
5827 Nw #410, San Antonio, TX 78238
907 Peabody Ave, San Antonio, TX 78211
Email [email protected]

April Ellen Baker

Name / Names April Ellen Baker
Age 54
Birth Date 1970
Also Known As Apryl E Baker
Person 1807 14th St, Muncie, IN 47302
Phone Number 765-284-4985
Possible Relatives


Previous Address 2405 Buckles St, Muncie, IN 47303
1725 Yale Ave, Muncie, IN 47303
4103 PO Box, New Orleans, LA 70178
540 Jefferson Davis Pkwy #2, New Orleans, LA 70119
539 Toulouse St #A, New Orleans, LA 70130
128 Washington St, Paris, IL 61944
1421 Jefferson St, Muncie, IN 47303
3521 27th St, Muncie, IN 47302

April Miner Baker

Name / Names April Miner Baker
Age 55
Birth Date 1969
Also Known As April L Baker
Person 6118 Sandy Valley Dr, Katy, TX 77449
Phone Number 832-427-3723
Possible Relatives

T Baker
Previous Address 7338 Compass Rose Dr, Richmond, TX 77469
7338 Compass Rose Dr, Richmond, TX 77407
22634 Guardsman Ln, Katy, TX 77449
Dr Po, Baytown, TX 77522
4522 Johnson Rd, Baytown, TX 77521
2 Cook Dr, Baytown, TX 77520
8607 Honeysuckle St, Highlands, TX 77562
3329 McKinney Rd #5, Baytown, TX 77521
519 Richey St #105, Pasadena, TX 77506
555 Normandy St #417, Houston, TX 77015

April M Baker

Name / Names April M Baker
Age 56
Birth Date 1968
Person 11 Key St, Bellingham, MA 02019
Phone Number 508-883-3468
Previous Address 54 Elvira St, Bellingham, MA 02019
74 PO Box, Norton, MA 02766
Village Wa, Brockton, MA 02301
1 Village Way, Brockton, MA 02301
1015 Smithfield Ave #17, Lincoln, RI 02865
120 Oakdale Ave, Pawtucket, RI 02860
12 Oakdale Ave, Pawtucket, RI 02860
297 Coffin Ave #49B, New Bedford, MA 02746
21 Salisbury St, New Bedford, MA 02744
526 Rivet St, New Bedford, MA 02740

April Jeanee Baker

Name / Names April Jeanee Baker
Age 58
Birth Date 1966
Person 5110 72nd St, Lubbock, TX 79424
Phone Number 817-685-0217
Possible Relatives
Previous Address 5301 24th St, Lubbock, TX 79407
3524 Sweet Wood, Bedford, TX 76021
6214 York Dr #A, Lubbock, TX 79414
6214 York Dr, Lubbock, TX 79414
6214 York Dr #1840, Lubbock, TX 79414
2825 Parkview Ln #916, Bedford, TX 76022
2427 L Don Dodson Dr #2054, Bedford, TX 76021
2417 Dodson #2058, Bedford, TX 76021

April Flowers Baker

Name / Names April Flowers Baker
Age 60
Birth Date 1964
Person 8211 Kingsbrook Rd #204, Houston, TX 77024
Phone Number 409-697-3798
Possible Relatives



Previous Address 8211 Kingsbrook Rd #104, Houston, TX 77024
240 Dobbyn St, Bridge City, TX 77611
330 Lake St, Bridge City, TX 77611
7450 Dillon St, Houston, TX 77061
120 Luther Cir, Vidor, TX 77662
4144 Erie St, Houston, TX 77087

April Gail Baker

Name / Names April Gail Baker
Age 61
Birth Date 1963
Also Known As April Gail
Person 433 Whitehorn Rd, Bulls Gap, TN 37711
Phone Number 423-235-4644
Possible Relatives
Previous Address 250 Campbell Dr, Sneedville, TN 37869
307 RR 1 #307, Sneedville, TN 37869
463 Whitehorn Rd, Bulls Gap, TN 37711
307 PO Box, Sneedville, TN 37869

April Joy Baker

Name / Names April Joy Baker
Age 61
Birth Date 1963
Person 9864 Grove St #D, Westminster, CO 80031
Phone Number 303-469-6796
Possible Relatives







Previous Address 999 18th St #2201, Denver, CO 80202
1414 McIntosh Ave, Broomfield, CO 80020
3212 96th Cir, Westminster, CO 80031
10316 Owens St, Broomfield, CO 80021
2324 8th St, Casper, WY 82609
2840 116th Pl #101, Denver, CO 80234
Email [email protected]

April Kay Baker

Name / Names April Kay Baker
Age 62
Birth Date 1962
Person 4601 Roberts Ave, Denison, TX 75020
Phone Number 903-786-2405
Possible Relatives



Previous Address 253 Roberts Ave, Denison, TX 75020
Espinosa, Austin, TX 78744
8 Espinosa Dr, Austin, TX 78744
12207 Alderbrook Dr, Austin, TX 78758
518 Belden St, Sherman, TX 75092
2914 Aftonshire Way #17212, Austin, TX 78748
2807 Cameron Loop #12, Austin, TX 78745
5001 Convict Hill Rd, Austin, TX 78749

April M Baker

Name / Names April M Baker
Age 62
Birth Date 1962
Person 216 Bishop St #105, New Haven, CT 06511
Phone Number 608-794-2708
Possible Relatives


Previous Address 8769 Budworth School Rd, Bloomington, WI 53804
780 Court St, Platteville, WI 53818
216 Bishop St #305, New Haven, CT 06511
1400 Asbury St, Saint Paul, MN 55108
5 And Onehalfjo, Boston, MA 02108
231 PO Box, Cassville, WI 53806
309 6th St, Minneapolis, MN 55414
28 Propersi #1, Somerville, MA 02143
5 Joy St, Boston, MA 02108
5 1st Ave #2, Boston, MA 02129

April F Baker

Name / Names April F Baker
Age 63
Birth Date 1961
Also Known As April F Wood
Person 125 Timberlane Rd, Arlington, TN 38002
Phone Number 901-373-5674
Possible Relatives







Previous Address 5536 Pine Oak Ln, Memphis, TN 38135
1774 Leeds Cv, Germantown, TN 38139
6443 Donleigh Dr #301, Memphis, TN 38135
9528 Winner Rd #226, Independence, MO 64053
245 Gerald Bowen Ln, Manchester, TN 37355
5840 Sun Cv, Memphis, TN 38134

April D Baker

Name / Names April D Baker
Age 68
Birth Date 1956
Also Known As April Dbaker
Person 4982 Sherwood Way, Cumming, GA 30040
Phone Number 770-667-5238
Possible Relatives




E Baker
Previous Address 2101 Deer Run Cir, Alpharetta, GA 30004
29209 Deer Trl, Alpharetta, GA 30004
20434 47th Ave, Flushing, NY 11361
8824 Merrick Blvd #4K, Jamaica, NY 11432
4540 Oakhurst Ln, Alpharetta, GA 30004
16605 89th Ave #1A, Jamaica, NY 11432
2101 Deer Trl, Alpharetta, GA 30004
20434 47th Ave, Bayside, NY 11361

April Y Baker

Name / Names April Y Baker
Age 77
Birth Date 1947
Person 304 156th St #8C, Bronx, NY 10451
Phone Number 248-288-0761
Possible Relatives

Previous Address 304 15 6 St, Bronx, NY 10451
4810 Mansfield Ave #10, Royal Oak, MI 48073
304 156th St #8C, Bronx, NY 10451
304 156th St, Bronx, NY 10451
304 156th St #5H, Bronx, NY 10451
6601 Burns St #5K, Rego Park, NY 11374
Email [email protected]

April D Baker

Name / Names April D Baker
Age 81
Birth Date 1943
Also Known As Dixie Abaker
Person Stubbs Mills Rd, Morrow, OH 45152
Phone Number 513-932-2140
Possible Relatives




Previous Address 3401 Stubbs Mills Rd, Morrow, OH 45152
003401 Stubbs Mills Rd, Morrow, OH 45152
2083 State Route 1748 #1748, Wingo, KY 42088
218 16th St, Mayfield, KY 42066
911 Main St, Brookville, IN 47012
2844 Ashwood Dr, Loveland, OH 45140
218 5th St, Williamsburg, KY 40769
1051 Old Corbin, Williamsburg, KY 40769
3574 Stubbs Mills Rd, Morrow, OH 45152
1015 Old Corbin Pike Rd, Williamsburg, KY 40769
Special Fur Billing, Williamsburg, KY 40769
RR 2, Williamsburg, KY 40769

April Baker

Name / Names April Baker
Age N/A
Person 17 BRADFORD CIR, DECATUR, AL 35603
Phone Number 256-560-0184

April Baker

Name / Names April Baker
Age N/A
Person 22 PO Box, Anson, TX 79501
Previous Address 1 Rr1, Anson, TX 79501

April Baker

Name / Names April Baker
Age N/A
Person 90 Franklin St, Lambertville, NJ 08530
Possible Relatives



April Baker

Name / Names April Baker
Age N/A
Person 1926 WRENWOOD DR SE, HUNTSVILLE, AL 35803
Phone Number 256-881-2845

April Baker

Name / Names April Baker
Age N/A
Person 514 COUNTY ROAD 25, WOODLAND, AL 36280
Phone Number 256-363-1162

April L Baker

Name / Names April L Baker
Age N/A
Person 2911 N 87TH DR, PHOENIX, AZ 85037

April M Baker

Name / Names April M Baker
Age N/A
Person PO BOX 2705, FLORENCE, AZ 85232

April Baker

Name / Names April Baker
Age N/A
Person 1624 W DUNBAR DR, PHOENIX, AZ 85041

April Baker

Name / Names April Baker
Age N/A
Person PO BOX 681729, FORT PAYNE, AL 35968

April Baker

Name / Names April Baker
Age N/A
Person PO BOX 1018, PINSON, AL 35126

April Baker

Name / Names April Baker
Age N/A
Person 3101 BETH CT, SEMMES, AL 36575

April Baker

Name / Names April Baker
Age N/A
Person 1818 BLUESTONE CT, AUBURN, AL 36830

April D Baker

Name / Names April D Baker
Age N/A
Person 113 WOODLEY RD, MADISON, AL 35758

April Baker

Name / Names April Baker
Age N/A
Person 2107 SPARROW RD SW, DECATUR, AL 35601

April Baker

Name / Names April Baker
Age N/A
Person PO BOX 1041, GADSDEN, AL 35902

April Baker

Name / Names April Baker
Age N/A
Person 504 STEWART ST, ANDALUSIA, AL 36420

April Baker

Name / Names April Baker
Age N/A
Person 4105 KENLEY WAY, BIRMINGHAM, AL 35242
Phone Number 205-980-3226

April Baker

Name / Names April Baker
Age N/A
Person 396 MOONTOWN RD, HUNTSVILLE, AL 35811

April J Baker

Name / Names April J Baker
Age N/A
Person 5832 Taft St, Hollywood, FL 33021

April Baker

Name / Names April Baker
Age N/A
Person 901 Cooke St #401, Helena, MT 59601

April M Baker

Name / Names April M Baker
Age N/A
Person 22 Salisbury St, New Bedford, MA 02744

April M Baker

Name / Names April M Baker
Age N/A
Person 196 Swanson Rd #512, Boxborough, MA 01719

April Baker

Name / Names April Baker
Age N/A
Person 2320 ROBINSON AVE, CONWAY, AR 72034
Phone Number 501-328-0059

April Baker

Name / Names April Baker
Age N/A
Person 9701 SHADOW BRANCH LN, FORT SMITH, AR 72903
Phone Number 479-434-4020

April M Baker

Name / Names April M Baker
Age N/A
Person 1704 WHITE OAK LN, BENTON, AR 72019
Phone Number 501-794-2484

April Baker

Name / Names April Baker
Age N/A
Person 48 MOHAWK DR, SEARCY, AR 72143
Phone Number 501-279-7682

April Baker

Name / Names April Baker
Age N/A
Person 3165 N YAVAPAI RD E APT B, PRESCOTT VALLEY, AZ 86314
Phone Number 928-759-9092

April M Baker

Name / Names April M Baker
Age N/A
Person 15438 N 174TH LN, SURPRISE, AZ 85388
Phone Number 623-544-5861

April Baker

Name / Names April Baker
Age N/A
Person 1164 PO Box, Inglis, FL 34449

April Baker

Name / Names April Baker
Age N/A
Person PO BOX 2831, HARRISON, AR 72602

April Baker

Business Name Your Approved Funding Corp
Person Name April Baker
Position company contact
State NY
Address 28 New Hempstead Rd FL 2 New City NY 10956-3628
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 845-639-1098

April Baker

Business Name Your Approved Funding Corp
Person Name April Baker
Position company contact
State GA
Address 3105 Washington Rd Atlanta GA 30344-5414
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 404-684-6792
Number Of Employees 2
Annual Revenue 409940

April Baker

Business Name Your Approved Funding
Person Name April Baker
Position company contact
State NY
Address 67 N Main St New City NY 10956-3700
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 845-639-1098
Email [email protected]
Number Of Employees 6
Annual Revenue 3801600
Fax Number 845-639-0827

APRIL BAKER

Business Name YOURAPPROVED FUNDING CORP.
Person Name APRIL BAKER
Position registered agent
State GA
Address 26202 MILL CREEK AVE, ALPHARETTA, GA 30022
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-07-12
Entity Status To Be Dissolved
Type Secretary

April Baker

Business Name YENOM DEVELOPMENT & INVESTMENT, INC.
Person Name April Baker
Position registered agent
State GA
Address 2014 ROGERS LAKE ROAD, LITHONIA, GA 30058
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-05
End Date 2010-09-04
Entity Status Admin. Dissolved
Type Secretary

APRIL S BAKER

Business Name M. BAKER CONSTRUCTION, INC.
Person Name APRIL S BAKER
Position Treasurer
State NV
Address 777 N RAINBOW 777 N RAINBOW, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0091412005-7
Creation Date 2005-02-10
Type Domestic Corporation

APRIL S BAKER

Business Name M. BAKER CONSTRUCTION, INC.
Person Name APRIL S BAKER
Position Secretary
State NV
Address 777 N RAINBOW 777 N RAINBOW, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0091412005-7
Creation Date 2005-02-10
Type Domestic Corporation

April Baker

Business Name Information Builders Inc
Person Name April Baker
Position company contact
State NY
Address 1250 Broadway New York NY 10001-3701
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number
Email [email protected]

April Baker

Business Name Glendale Baptist Church
Person Name April Baker
Position company contact
State TN
Address 1021 Glendale Ln Nashville TN 37204-4110
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 615-269-0926
Email [email protected]
Fax Number 615-269-0988
Website www.glendalebaptist.org

April Baker

Business Name Fricker's USA
Person Name April Baker
Position company contact
State OH
Address 4963 Springboro Pike Dayton OH 45439-1941
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 937-298-6492
Annual Revenue 2376000
Fax Number 937-298-9745
Website www.frickers.com

April Baker

Business Name CARPET SHIPPERS, INC.
Person Name April Baker
Position registered agent
State GA
Address 119 Maresca Dr. NE, Dalton, GA 30721
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-16
Entity Status To Be Dissolved
Type Secretary

APRIL BAKER

Business Name A NEW VIEW WINDOW & DOOR REPLACEMENT, INC.
Person Name APRIL BAKER
Position Secretary
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0482982005-7
Creation Date 2005-07-26
Type Domestic Corporation

April Baker

Business Name A & D Services
Person Name April Baker
Position company contact
State FL
Address 1127 Arbor Hill Cir Clermont FL 34711-7472
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 352-394-8197

Baker April M

State MA
Calendar Year 2016
Employer Town Of Bellingham
Name Baker April M
Annual Wage $9,699

Baker April M

State IN
Calendar Year 2016
Employer Fort Wayne Community School Corporation (allen)
Job Title Cafeteria Assistant
Name Baker April M
Annual Wage $8,791

Baker April L

State IN
Calendar Year 2015
Employer Marion County (marion)
Job Title Bailiff
Name Baker April L
Annual Wage $35,270

Baker April E

State IN
Calendar Year 2015
Employer Madison County (madison)
Job Title Dispatcher
Name Baker April E
Annual Wage $32,520

Baker April E

State IN
Calendar Year 2015
Employer Anderson Civil City (madison)
Job Title Dispatcher
Name Baker April E
Annual Wage $2,236

Baker April S

State ID
Calendar Year 2018
Employer Department Of Correction
Job Title Corr Officer
Name Baker April S
Annual Wage $37,149

Baker April S

State ID
Calendar Year 2018
Employer Commission Of Pardons And Parole
Job Title Admin Asst 1
Name Baker April S
Annual Wage $23,379

Baker April S

State ID
Calendar Year 2017
Employer Department Of Correction
Job Title Corr Officer
Name Baker April S
Annual Wage $35,048

Baker April S

State ID
Calendar Year 2016
Employer Department Of Correction
Job Title Corr Officer
Name Baker April S
Annual Wage $33,966

Baker April S

State ID
Calendar Year 2015
Employer Department Of Correction
Job Title Corr Officer
Name Baker April S
Annual Wage $31,699

Baker April

State GA
Calendar Year 2018
Employer Sumter County Board Of Education
Job Title Substitute Teacher
Name Baker April
Annual Wage $522

Baker April M

State GA
Calendar Year 2018
Employer Georgia Highlands College
Job Title Part Time Office/Cleric Asst
Name Baker April M
Annual Wage $567

Baker April

State GA
Calendar Year 2017
Employer Sumter County Board Of Education
Job Title Substitute Teacher
Name Baker April
Annual Wage $2,494

Baker April

State GA
Calendar Year 2016
Employer Sumter County Board Of Education
Job Title Substitute Teacher
Name Baker April
Annual Wage $1,827

Baker April E

State IN
Calendar Year 2016
Employer Madison County (madison)
Job Title Dispatcher
Name Baker April E
Annual Wage $39,175

Baker April H

State GA
Calendar Year 2012
Employer Whitfield County Board Of Education
Job Title Substitute Teacher
Name Baker April H
Annual Wage $348

Baker April L

State FL
Calendar Year 2018
Employer City Of Riviera Beach
Name Baker April L
Annual Wage $56,384

Baker April R

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Baker April R
Annual Wage $45,050

Baker April

State FL
Calendar Year 2017
Employer Dept Of Agriculture
Name Baker April
Annual Wage $22,810

Baker April

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Job Title Data Processing Control Specialist
Name Baker April
Annual Wage $23,483

Baker April L

State FL
Calendar Year 2017
Employer City Of Riviera Beach
Name Baker April L
Annual Wage $47,800

Baker April R

State FL
Calendar Year 2016
Employer Miami-dade County
Name Baker April R
Annual Wage $42,549

Baker April

State FL
Calendar Year 2016
Employer Dept Of Health - Headquarters Consortium
Name Baker April
Annual Wage $20,465

Baker April D

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Baker April D
Annual Wage $16,719

Baker April R

State FL
Calendar Year 2015
Employer Miami-dade County
Name Baker April R
Annual Wage $40,672

Baker April

State FL
Calendar Year 2015
Employer Dept Of Health - Headquarters Consortium
Name Baker April
Annual Wage $15,963

Baker April D

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Baker April D
Annual Wage $8,481

Baker April L

State AL
Calendar Year 2018
Employer University Of South Alabama
Name Baker April L
Annual Wage $20,817

Baker April R

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Community Fam Serv Worker
Name Baker April R
Annual Wage $47,434

Baker April L

State AL
Calendar Year 2017
Employer University of South Alabama
Name Baker April L
Annual Wage $24,178

Baker April L

State IN
Calendar Year 2016
Employer Marion County (marion)
Job Title Bailiff
Name Baker April L
Annual Wage $34,664

Baker April E

State IN
Calendar Year 2017
Employer Madison County (Madison)
Job Title Dispatcher
Name Baker April E
Annual Wage $39,597

Baker April M

State MA
Calendar Year 2015
Employer Town Of Bellingham
Name Baker April M
Annual Wage $9,190

Baker April D

State OK
Calendar Year 2016
Employer Southridge Jhs
Job Title Secretary
Name Baker April D
Annual Wage $25,549

Baker April

State OK
Calendar Year 2015
Employer Moore Hs
Job Title Records Clerk
Name Baker April
Annual Wage $20,507

Baker April

State OH
Calendar Year 2017
Employer North Point Educational Service Center
Job Title Registered Nursing Assignment
Name Baker April
Annual Wage $25

Baker April

State OH
Calendar Year 2017
Employer Mechanicsburg Exempted Village
Job Title Supplemental Service Teaching Assignment (Serves Students With Disability Conditions Only)
Name Baker April
Annual Wage $67,097

Baker April L

State OH
Calendar Year 2017
Employer Jobs And Family Services
Job Title Financial Analyst Supervisor
Name Baker April L
Annual Wage $46,175

Baker April

State OH
Calendar Year 2016
Employer North Point Educational Service Center
Job Title Registered Nursing Assignment
Name Baker April
Annual Wage $25

Baker April

State OH
Calendar Year 2016
Employer Mechanicsburg Exempted Village
Job Title Supplemental Service Teaching Assignment (serves Students With Disability Conditions Only)
Name Baker April
Annual Wage $65,626

Baker April L

State OH
Calendar Year 2016
Employer Jobs And Family Services
Job Title Contract Evaluator/negotiator
Name Baker April L
Annual Wage $42,238

Baker April

State OH
Calendar Year 2015
Employer North Point Educational Service Center
Job Title Registered Nursing Assignment
Name Baker April
Annual Wage $25

Baker April

State OH
Calendar Year 2015
Employer Mechanicsburg Exempted Village
Job Title Supplemental Service Teaching Assignment (serves Students With Disability Conditions Only)
Name Baker April
Annual Wage $64,187

Baker April L

State OH
Calendar Year 2015
Employer Jobs And Family Services
Job Title Contract Evaluator/negotiator
Name Baker April L
Annual Wage $25,025

Baker April M

State IN
Calendar Year 2017
Employer Fort Wayne Community School Corporation (Allen)
Job Title Cafeteria Assistant
Name Baker April M
Annual Wage $12,443

Baker April

State OH
Calendar Year 2014
Employer Mechanicsburg Exempted Village
Job Title Supplemental Service Teaching Assignment (serves Students With Disability Conditions Only)
Name Baker April
Annual Wage $61,165

Baker April

State OH
Calendar Year 2013
Employer Mechanicsburg Exempted Village
Job Title Supplemental Service Teaching Assignment (serves Students With Disability Conditions Only)
Name Baker April
Annual Wage $61,165

Baker April L

State OH
Calendar Year 2011
Employer Public Safety
Job Title Administrative Officer 3
Name Baker April L
Annual Wage $9,575

Baker April H

State NC
Calendar Year 2017
Employer Town Of Hookerton
Job Title Administrative
Name Baker April H
Annual Wage $38,631

Baker April H

State NC
Calendar Year 2016
Employer Town Of Hookerton
Job Title Administrative
Name Baker April H
Annual Wage $39,031

Baker April H

State NC
Calendar Year 2015
Employer Town Of Hookerton
Job Title Administrative
Name Baker April H
Annual Wage $38,108

Baker April D

State NE
Calendar Year 2017
Employer Bryan Middle School
Job Title Teacher
Name Baker April D
Annual Wage $40,449

Baker April D

State NE
Calendar Year 2016
Employer Bryan Middle School
Name Baker April D
Annual Wage $38,849

Baker April

State KY
Calendar Year 2017
Employer Jefferson County
Job Title Instructional Assistant Ii
Name Baker April
Annual Wage $17,625

Baker April L

State IN
Calendar Year 2018
Employer Marion County (Marion)
Job Title Bailiff
Name Baker April L
Annual Wage $36,087

Baker April E

State IN
Calendar Year 2018
Employer Madison County (Madison)
Job Title Dispatcher
Name Baker April E
Annual Wage $40,179

Baker April M

State IN
Calendar Year 2018
Employer Fort Wayne Community School Corporation (Allen)
Job Title Cafeteria Assistant
Name Baker April M
Annual Wage $12,501

Baker April L

State IN
Calendar Year 2017
Employer Marion County (Marion)
Job Title Bailiff
Name Baker April L
Annual Wage $35,243

Baker April L

State OH
Calendar Year 2014
Employer Jobs And Family Services
Job Title Account Clerk 2
Name Baker April L
Annual Wage $15,251

Baker April L

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Baker April L
Annual Wage $14,472

April M Baker

Name April M Baker
Address 4905 Catalina Cir Pensacola FL 32506 -5342
Telephone Number 850-455-9095
Mobile Phone 850-319-8124
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed College
Language English

April E Baker

Name April E Baker
Address 230 Eastern Rd Warren ME 04864 -4504
Phone Number 207-273-3968
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

April Baker

Name April Baker
Address 35 Wood St Lewiston ME 04240 APT 306-6877
Phone Number 207-786-3208
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

April J Baker

Name April J Baker
Address 11324 Newport St Thornton CO 80233-5543 -5543
Phone Number 303-469-6796
Gender Female
Date Of Birth 1960-04-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

April R Baker

Name April R Baker
Address 10445 Sw 149th Ter Miami FL 33176 -7779
Phone Number 305-251-4174
Gender Female
Date Of Birth 1968-04-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

April L Baker

Name April L Baker
Address 2218 Whalen Ave Indianapolis IN 46227 -8732
Phone Number 317-371-0366
Gender Female
Date Of Birth 1972-05-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

April A Baker

Name April A Baker
Address 1337 Valleygrass Dr Brownsburg IN 46112 -7888
Phone Number 317-858-8220
Gender Female
Date Of Birth 1992-09-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

April M Baker

Name April M Baker
Address 136 Elizabeth Pl Hiram GA 30141 -5607
Phone Number 404-917-5500
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

April N Baker

Name April N Baker
Address 7981 Horse Ferry Rd Orlando FL 32835 -5975
Phone Number 407-292-4396
Gender Female
Date Of Birth 1974-09-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Education Completed High School
Language English

April M Baker

Name April M Baker
Address 1746 Danby Ln SE Grand Rapids MI 49506-4823 -
Phone Number 616-608-5909
Gender Female
Date Of Birth 1961-11-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

April C Baker

Name April C Baker
Address 1013 Summit Ave Saint Paul Park MN 55071 -1451
Phone Number 651-283-7262
Email [email protected]
Gender Female
Date Of Birth 1979-12-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed High School
Language English

April J Baker

Name April J Baker
Address 170 Stone St Harlem GA 30814 -3482
Phone Number 706-495-4865
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed College
Language English

April Baker

Name April Baker
Address 4919 Festival St Columbus GA 31907-6065 -6065
Phone Number 706-566-8840
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 0
Education Completed College
Language English

April D Baker

Name April D Baker
Address 1979 Cardell Rd Austell GA 30168 LOT 44-5069
Phone Number 770-298-3790
Mobile Phone 770-739-1120
Gender Female
Date Of Birth 1971-01-07
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

April D Baker

Name April D Baker
Address 4982 Sherwood Way Cumming GA 30040-8240 -8240
Phone Number 770-886-8425
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

April M Baker

Name April M Baker
Address 7280 Calkins Rd Flint MI 48532 -3005
Phone Number 810-867-2106
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $1
Education Completed High School
Language English

April M Baker

Name April M Baker
Address 5411 Kenwood Cir Newburgh IN 47630 -3119
Phone Number 812-858-3885
Gender Female
Date Of Birth 1974-10-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed College
Language English

April L Baker

Name April L Baker
Address 847 Amberway Dr Pensacola FL 32506 -7610
Phone Number 850-453-0183
Gender Female
Date Of Birth 1978-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

April Baker

Name April Baker
Address 4605 Battle Rd Mackville KY 40040 -7021
Phone Number 859-366-5258
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

April L Baker

Name April L Baker
Address 4895 Battle Rd Mackville KY 40040 -7021
Phone Number 859-366-5642
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

April L Baker

Name April L Baker
Address 14046 Saddlehill Ct Jacksonville FL 32258 -5515
Phone Number 904-708-2449
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

April M Baker

Name April M Baker
Address 5730 Cilantro Ct Prescott AZ 86305 -3880
Phone Number 928-778-3353
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

April Baker

Name April Baker
Address 76 Goodhue St South Hamilton MA 01982-1051 -1051
Phone Number 978-468-3456
Gender Female
Date Of Birth 1986-12-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

BAKER, APRIL

Name BAKER, APRIL
Amount 500.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2006-09-25
Contributor Employer URS CORPORATION
Organization Name URS CORPORATION
Recipient Party D
Recipient State OH
Seat state:governor
Address 473 MALVERN RD AKRON OH

BAKER, APRIL M

Name BAKER, APRIL M
Amount 150.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2008-05-06
Recipient Party R
Recipient State IN
Seat state:governor
Address 13133 HAMPTON CLUB DR # 310 NORTH ROYALTON OH

APRIL T BAKER

Name APRIL T BAKER
Address 1124 Clear Springs Road Virginia Beach VA
Value 68400
Landvalue 68400
Buildingvalue 74500
Type Lot
Price 144500

BAKER APRIL

Name BAKER APRIL
Physical Address 1791 W 13TH ST, WEST PALM BEACH, FL 33404
Owner Address 1791 W 13TH ST, RIVIERA BEACH, FL 33404
Ass Value Homestead 35969
Just Value Homestead 41142
County Palm Beach
Year Built 2006
Area 1517
Land Code Single Family
Address 1791 W 13TH ST, WEST PALM BEACH, FL 33404

BAKER APRIL FELICIA

Name BAKER APRIL FELICIA
Physical Address 12610 EARLY RUN LN, RIVERVIEW, FL 33578
Owner Address 11719 NEWBERRY GROVE LOOP, RIVERVIEW, FL 33579
County Hillsborough
Year Built 2001
Area 2274
Land Code Single Family
Address 12610 EARLY RUN LN, RIVERVIEW, FL 33578

BAKER DAVID H & APRIL A

Name BAKER DAVID H & APRIL A
Physical Address 1127 ARBOR HILL CIR, MINNEOLA FL, FL 34715
Ass Value Homestead 116052
Just Value Homestead 116052
County Lake
Year Built 1997
Area 1613
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1127 ARBOR HILL CIR, MINNEOLA FL, FL 34715

BAKER PAUL JR & CRIBBS APRIL

Name BAKER PAUL JR & CRIBBS APRIL
Owner Address AS JNT/TEN W/RT OF SURV, JASPER, FL 32052
County Hamilton
Land Code Vacant Residential

APRIL A BAKER

Name APRIL A BAKER
Address 4908 Northwind Drive Chattanooga TN
Value 22000
Landvalue 22000
Buildingvalue 103800
Landarea 9,600 square feet
Type Residential

APRIL A BAKER

Name APRIL A BAKER
Address 1416 Caddo Peak Trail Joshua TX 76058
Value 11500
Landvalue 11500

APRIL A BAKER

Name APRIL A BAKER
Address 1408 Caddo Peak Trail Joshua TX 76058
Value 17500
Landvalue 17500

BAKER APRIL

Name BAKER APRIL
Physical Address 11719 NEWBERRY GROVE LP, RIVERVIEW, FL 33579
Owner Address 11719 NEWBERRY GROVE LOOP, RIVERVIEW, FL 33579
Ass Value Homestead 127708
Just Value Homestead 127708
County Hillsborough
Year Built 2007
Area 3981
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11719 NEWBERRY GROVE LP, RIVERVIEW, FL 33579

APRIL A BAKER

Name APRIL A BAKER
Address 1412 Caddo Peak Trail Joshua TX 76058-4632
Value 11500
Landvalue 11500

APRIL BAKER

Name APRIL BAKER
Address 1791 13th Th Street Riviera Beach FL 33404
Value 21400
Landvalue 21400
Usage Single Family Residential

APRIL BAKER

Name APRIL BAKER
Address 2807 Willow Road Homewood IL 60430
Landarea 34,098 square feet

APRIL BAKER & TERRY BAKER

Name APRIL BAKER & TERRY BAKER
Address 7338 Compass Rose Drive Richmond TX 77407
Type Real

APRIL C BAKER

Name APRIL C BAKER
Address 8209 Coley Davis Road Nashville TN 37221
Value 129700
Landarea 1,152 square feet
Price 114500

APRIL FELICIA BAKER

Name APRIL FELICIA BAKER
Address 12610 Early Run Lane Riverview FL 33578
Value 17087
Landvalue 17087
Usage Single Family Residential

APRIL LOOS BAKER & KAREN BAKER

Name APRIL LOOS BAKER & KAREN BAKER
Address 606 W Lawndale Drive Meridian ID 83646
Value 36000
Landvalue 36000
Buildingvalue 65300
Landarea 7,622 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

APRIL A BAKER

Name APRIL A BAKER
Address 1404 Caddo Peak Trail Joshua TX 76058-4632
Value 11500
Landvalue 11500

BAKER APRIL

Name BAKER APRIL
Physical Address 14046 SADDLEHILL CT, JACKSONVILLE, FL 32258
Owner Address 14046 SADDLEHILL CT, JACKSONVILLE, FL 32258
Sale Price 100
Sale Year 2012
Ass Value Homestead 165627
Just Value Homestead 165627
County Duval
Year Built 2010
Area 2535
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14046 SADDLEHILL CT, JACKSONVILLE, FL 32258
Price 100

APRIL BAKER

Name APRIL BAKER
Type Republican Voter
State CO
Address PO BOX 1133, DURANGO, CO 81302
Phone Number 970-769-2549
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Independent Voter
State NC
Address 1924 STROLL CIRCLE, FUQUAY VARINA, NC 27526
Phone Number 919-552-4392
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Independent Voter
State NJ
Address 654 HONEYBROOK CIR, STEWARTSVILLE, NJ 8886
Phone Number 908-872-4690
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Voter
State FL
Address 14951 WALDEN SPRING WAY, JACKSONVILLE, FL 32258
Phone Number 904-527-3348
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Voter
State FL
Address 7207 BUCKING DRIVE, TALLAHASSEE, FL 32310
Phone Number 850-590-4982
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Voter
State FL
Address 238 SAND PINE CIRCLE, MIDWAY, FL 32343
Phone Number 850-575-2211
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Democrat Voter
State FL
Address 4905 CATALINA CIR, PENSACOLA, FL 32506
Phone Number 850-455-9095
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Democrat Voter
State NY
Address 543 COPPERFIELD LANE, WALDEN, NY 12586
Phone Number 845-883-0877
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Republican Voter
State OH
Address 234 ALICE RD, COLUMBUS, OH 43202
Phone Number 828-776-9321
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Republican Voter
State NC
Address 19 CORKSTONE LANE, ARDEN, NC 28704
Phone Number 828-684-6398
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Democrat Voter
State IL
Address 3602 RIVER RD #324, STERLING, IL 61081
Phone Number 815-955-1164
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Voter
State OH
Address 3055 E WINDING WAY, ZANESVILLE, OH 43701
Phone Number 740-453-5245
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Voter
State ND
Address 422 B STREET, W. FARGO, ND 58078
Phone Number 701-282-0058
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Republican Voter
State MN
Address 2736 BLAISDELL, MINNEAPOLIS, MN 55408
Phone Number 612-886-3105
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Republican Voter
State NH
Address 262 MT. DELIGHT ROAD, EPSOM, NH 3234
Phone Number 603-738-0308
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Voter
State FL
Address 1701 W. PENSACOLA STREET, TALLAHASSEE, FL 32304
Phone Number 561-670-7081
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Voter
State NY
Address 46 STONE ARABIA STREET, FORT PLAIN, NY 13339
Phone Number 518-993-3008
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Republican Voter
State OH
Address 16111 PIONEER CREEK RD, HIGHLAND HTS, OH 44143
Phone Number 440-473-4744
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Voter
State OH
Address 13545 WOODIN RD #20, CHARDON, OH 44024
Phone Number 440-391-0514
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Voter
State OH
Address 230 8TH STREET, ELYRIA, OH 44035
Phone Number 440-341-5137
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Voter
State MD
Address 7 DAMIAN CT APT 2C, BALTIMORE, MD 21237
Phone Number 410-574-9393
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Independent Voter
State NE
Address 13151 GERTRUDE ST, OMAHA, NE 68138
Phone Number 402-894-2947
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Independent Voter
State FL
Address 18715 SW 100TH AVE, CUTLER BAY, FL 33157
Phone Number 352-538-4309
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Independent Voter
State AL
Address 504 STEWART ST, ANDALUSIA, AL 36420
Phone Number 334-821-7999
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Independent Voter
State MI
Address 9954 DAYLILY LANE, GALESBURG, MI 49053
Phone Number 269-665-6565
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Republican Voter
State IN
Phone Number 260-438-3847
Email Address [email protected]

APRIL BAKER

Name APRIL BAKER
Type Republican Voter
State IN
Address 2028 EMERSON AVE, FORT WAYNE, IN 46808
Phone Number 260-422-1018
Email Address [email protected]

April L Baker

Name April L Baker
Visit Date 4/13/10 8:30
Appointment Number U55885
Type Of Access VA
Appt Made 11/2/2011 0:00
Appt Start 11/3/2011 10:30
Appt End 11/3/2011 23:59
Total People 12
Last Entry Date 11/2/2011 17:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR kitchen garden
Release Date 02/24/2012 08:00:00 AM +0000

APRIL G BAKER

Name APRIL G BAKER
Visit Date 4/13/10 8:30
Appointment Number U87363
Type Of Access VA
Appt Made 3/17/10 6:59
Appt Start 3/20/10 10:30
Appt End 3/20/10 23:59
Total People 264
Last Entry Date 3/17/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

APRIL G BAKER

Name APRIL G BAKER
Visit Date 4/13/10 8:30
Appointment Number U86534
Type Of Access VA
Appt Made 3/17/10 9:54
Appt Start 3/19/10 11:00
Appt End 3/19/10 23:59
Total People 279
Last Entry Date 3/17/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

APRIL BAKER

Name APRIL BAKER
Car JEEP PATRIOT
Year 2010
Address 6435 SUMMIT PEAK DR, COLORADO SPGS, CO 80923-3407
Vin 1J4NF1GB4AD678028

APRIL BAKER

Name APRIL BAKER
Car DODGE DURANGO
Year 2007
Address 1310 S MADISON AVE, AURORA, MO 65605-2122
Vin 1D8HB58267F534032
Phone 417-678-1975

APRIL BAKER

Name APRIL BAKER
Car HONDA PILOT
Year 2007
Address 17212 Kingfisher Way, Edmond, OK 73012-8404
Vin 5FNYF185X7B012529

APRIL BAKER

Name APRIL BAKER
Car CHEVROLET AVEO
Year 2007
Address 5896 6TH ST S, ST PETERSBURG, FL 33705-5507
Vin KL1TD56667B175319

APRIL BAKER

Name APRIL BAKER
Car JEEP COMPASS
Year 2007
Address 8709 CANTER LN, YAKIMA, WA 98903-9632
Vin 1J8FF47WX7D192551
Phone 509-972-8024

APRIL BAKER

Name APRIL BAKER
Car TOYOTA COROLLA
Year 2007
Address 1108 HUNT CLUB CIR, PANAMA CITY BEACH, FL 32407-3435
Vin 2T1BR30E77C853118

APRIL BAKER

Name APRIL BAKER
Car HONDA CR-V
Year 2007
Address 170 S DURHAM AVE, SHARON, TN 38255-4402
Vin JHLRE383X7C025234

APRIL BAKER

Name APRIL BAKER
Car GMC SIERRA
Year 2007
Address 737 OTTO RD, CONWAY, AR 72032-9795
Vin 1GTEC14X87Z621678
Phone 501-796-8050

April Baker

Name April Baker
Car MAZDA CX-9
Year 2008
Address 847 Amberway Dr, Pensacola, FL 32506-7610
Vin JM3TB28A780130098

APRIL BAKER

Name APRIL BAKER
Car CHEVROLET COBALT
Year 2008
Address 157 Camden Dr, Angier, NC 27501-8284
Vin 1G1AK18F587241657

APRIL BAKER

Name APRIL BAKER
Car NISSAN MAXIMA
Year 2008
Address 1124 CLEAR SPRINGS RD, VIRGINIA BCH, VA 23464-4908
Vin 1N4BA41E48C819133

APRIL BAKER

Name APRIL BAKER
Car HONDA PILOT
Year 2008
Address 2947 FRANK CLINE RD, VALE, NC 28168-9798
Vin 5FNYF18298B045688

APRIL BAKER

Name APRIL BAKER
Car DODGE NITRO
Year 2008
Address 1105 QUARTZ RD, BLUE RIDGE, VA 24064-3231
Vin 1D8GU28K88W120675
Phone 540-947-2188

APRIL BAKER

Name APRIL BAKER
Car KIA SORENTO
Year 2007
Address 603 Old Highway 63, Speedwell, TN 37870-7939
Vin KNDJC736075672223
Phone 423-869-9066

APRIL BAKER

Name APRIL BAKER
Car CHEVROLET MALIBU
Year 2008
Address 1791 W 13TH ST, RIVIERA BEACH, FL 33404-6409
Vin 1G1ZG57B58F195733

APRIL BAKER

Name APRIL BAKER
Car CHEVROLET MALIBU
Year 2008
Address 2511 Britney Lakes Ln, Jacksonville, FL 32221-3817
Vin 1G1ZJ57B584203424

April Baker

Name April Baker
Car BMW 3 SERIES
Year 2008
Address 10445 SW 149th Ter, Miami, FL 33176-7779
Vin WBAVA33538K055230

APRIL BAKER

Name APRIL BAKER
Car CHEVROLET SILVERADO 1500
Year 2008
Address 121 S Tamie Cir, Kathleen, GA 31047-2272
Vin 2GCEK13J781273558
Phone 478-218-5939

APRIL BAKER

Name APRIL BAKER
Car NISSAN ALTIMA HYBRID
Year 2008
Address 8 Greenough Rd, North Billerica, MA 01862-3080
Vin 1N4CL21E88C182752
Phone 978-808-0918

APRIL BAKER

Name APRIL BAKER
Car FORD EDGE
Year 2009
Address 19 WINDSOR RDG, FRISCO, TX 75034-6858
Vin 2FMDK38C99BA54982

APRIL BAKER

Name APRIL BAKER
Car GMC YUKON
Year 2009
Address 16 Bellerive Acres, Saint Louis, MO 63121-4321
Vin 1GKFK33039R126805

APRIL BAKER

Name APRIL BAKER
Car JEEP PATRIOT
Year 2009
Address 7338 COMPASS ROSE DR, RICHMOND, TX 77407-5045
Vin 1J8FT28B59D113900

APRIL BAKER

Name APRIL BAKER
Car BMW 3 SERIES
Year 2009
Address 10445 SW 149TH TER, MIAMI, FL 33176-7779
Vin WBAPM73549A366194

APRIL BAKER

Name APRIL BAKER
Car TOYOTA COROLLA
Year 2009
Address PO BOX 378, PERKINS, OK 74059-0378
Vin 1NXBU40E09Z087660

APRIL BAKER

Name APRIL BAKER
Car GMC ACADIA
Year 2009
Address 7090 OLD TOWN RD, EAST FULTONHAM, OH 43735
Vin 1GKEV33D39J171585
Phone 740-849-2383

APRIL BAKER

Name APRIL BAKER
Car NISSAN ROGUE
Year 2009
Address 914 Beloit Ave, Forest Park, IL 60130-2302
Vin JN8AS58V59W174110
Phone 708-657-4013

APRIL BAKER

Name APRIL BAKER
Car FORD FOCUS
Year 2010
Address 1746 DANBY LN SE, GRAND RAPIDS, MI 49506-4823
Vin 1FAHP3HN3AW104339

APRIL BAKER

Name APRIL BAKER
Car MERCURY MARINER
Year 2008
Address 14046 Saddlehill Ct, Jacksonville, FL 32258-5515
Vin 4M2CU87188KJ52584

APRIL BAKER

Name APRIL BAKER
Car Chevrolet Malibu
Year 2007
Address PO Box 71, Tolleson, AZ 85353-0071
Vin 1G1ZS58F67F159757
Phone 623-329-3533

April Baker

Name April Baker
Domain dorothytheresnoplacelikehome.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 914 Beloit Forest Park Illinois 60130
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain onebricktwobricks.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-05-30
Update Date 2013-04-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 746 Lincoln Ave Bridgeport Connecticut 06606
Registrant Country UNITED STATES

April baker

Name April baker
Domain taffimaloneshouseofbeauty.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-22
Update Date 2012-12-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 646 ADEE AV BRONX NY 10467
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain oakwoodgr.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2005-06-03
Update Date 2012-07-05
Registrar Name DOMAIN.COM, LLC
Registrant Address 800 West St. Clair Ave. Suite 500 Cleveland OH 44113-1232
Registrant Country UNITED STATES
Registrant Fax 2166222428

April Baker

Name April Baker
Domain enjoyingthemagic.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-05-21
Update Date 2013-04-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 746 Lincoln Ave Bridgeport Connecticut 06606
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain landofstarrynights.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-07-22
Update Date 2013-07-22
Registrar Name FASTDOMAIN, INC.
Registrant Address 746 Lincoln Ave Bridgeport Connecticut 06606
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain helpemeryfight.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-13
Update Date 2012-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1919 E. Old Topside Rd.|Apt. C Louisville Tennessee 37777
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain craftingthemagic.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-01-17
Update Date 2013-04-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 746 Lincoln Ave Bridgeport Connecticut 06606
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain landofmeltedclocks.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-05-21
Update Date 2013-04-01
Registrar Name FASTDOMAIN, INC.
Registrant Address 746 Lincoln Ave Bridgeport Connecticut 06606
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain apr3over.com
Contact Email [email protected]
Whois Sever whois.website.ws
Create Date 2010-12-01
Update Date 2013-05-16
Registrar Name GLOBAL DOMAINS INTERNATIONAL, INC.

April Baker

Name April Baker
Domain rescue307.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name FASTDOMAIN, INC.
Registrant Address 746 Lincoln Ave Bridgeport Connecticut 06606
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain stlpattycakes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-22
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 436 Honey Valley Villa Ridge Missouri 63089
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain dorothytheresnoplacelikehome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 914 Beloit Forest Park Illinois 60130
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain toyboxgeek.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-05-30
Update Date 2013-04-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 746 Lincoln Ave Bridgeport Connecticut 06606
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain thecoffeehousepublishinggroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-13
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 15377 Michael Andrew Rd Huntersville North Carolina 28078
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain scrappingthemagic.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-10-08
Update Date 2013-04-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 746 Lincoln Ave Bridgeport Connecticut 06606
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain perfectly-created.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-23
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 436 Honey Valley Villa Ridge Missouri 63089
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain powerpixieproductions.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-06-06
Update Date 2013-05-23
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3629 Sentara Way Virginia Beach VA 23452
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain littlepinkpumps.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-05-30
Update Date 2013-04-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 746 Lincoln Ave Bridgeport Connecticut 06606
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain cardswearedealt.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-09-24
Update Date 2013-09-24
Registrar Name FASTDOMAIN, INC.
Registrant Address 746 Lincoln Ave Bridgeport Connecticut 06606
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain scrapcraftenjoy.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-12-04
Update Date 2013-04-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 746 Lincoln Ave Bridgeport Connecticut 06606
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain dorothytheresnoplacelikehome.info
Contact Email [email protected]
Create Date 2013-09-28
Update Date 2013-11-28
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 914 Beloit Forest Park Illinois 60130
Registrant Country UNITED STATES

APRIL BAKER

Name APRIL BAKER
Domain hookertonnc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-08-11
Update Date 2013-08-10
Registrar Name ENOM, INC.
Registrant Address PO BOX296 HOOKERTON NC 28538
Registrant Country UNITED STATES

April Baker

Name April Baker
Domain popheartsstudio.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-08-15
Update Date 2013-04-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 746 Lincoln Ave Bridgeport Connecticut 06606
Registrant Country UNITED STATES