April May

We have found 200 public records related to April May in 34 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 20 business registration records connected with April May in public records. The businesses are registered in 2 states: GA and TX. The businesses are engaged in 2 industries: Transportation Services (Services) and Personal Services (Services). There are 52 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Teacher. These employees work in twelve different states. Most of them work in Michigan state. Average wage of employees is $50,459.


April L May

Name / Names April L May
Age 41
Birth Date 1983
Also Known As April Jones
Person 114 Norfolk Ave, Dayton, OH 45427
Possible Relatives


J Jones
Previous Address 247 Stockton St, North Fort Myers, FL 33903
3455 Mount Tabor Rd, Murfreesboro, TN 37127

April H May

Name / Names April H May
Age 45
Birth Date 1979
Person 147 Sherwood Ave, Plainwell, MI 49080
Phone Number 616-372-6520
Possible Relatives
Previous Address 1133 Ottawa St #3, Lansing, MI 48915
10130 Riverview Dr, Plainwell, MI 49080

April May

Name / Names April May
Age 46
Birth Date 1978
Also Known As April M May
Person 9981 Wedgefield Ct, Mobile, AL 36608
Phone Number 251-634-0462
Possible Relatives



Matt May


Aprilmichelle Waters May
Previous Address 3430 Woodard Dr, Mobile, AL 36618
3651 Silver Maple Rd #58H, Mobile, AL 36608
1406 Morlee Dr, Mobile, AL 36618
2109 Morganthau Dr, Mobile, AL 36618

April Dawn May

Name / Names April Dawn May
Age 48
Birth Date 1976
Also Known As April Bragg
Person 97 Ridge St, Cowen, WV 26206
Phone Number 304-226-0871
Possible Relatives
Previous Address 849 PO Box, Cowen, WV 26206
921 PO Box, Cowen, WV 26206

April Kathaca May

Name / Names April Kathaca May
Age 50
Birth Date 1974
Also Known As April Treat
Person 4803 Woodview Ave, Austin, TX 78756
Phone Number 512-454-0585
Possible Relatives







Previous Address 8617 Spicewood Springs Rd #3, Austin, TX 78759
4441 Sacred Arrow Dr, Austin, TX 78735
3205 Elegia Dr, Houston, TX 77080
2001 Mo Pac Expy, Austin, TX 78746
3216 Windsor Rd #A, Austin, TX 78703
3216 Windsor Rd #B, Austin, TX 78703
6304 Shadow Mountain Dr #B, Austin, TX 78731
6304 Shadow Valley Dr, Austin, TX 78731
3816 Lamar Blvd #1022, Austin, TX 78704
715 Stadium Dr, San Antonio, TX 78212
Email [email protected]

April S May

Name / Names April S May
Age 51
Birth Date 1973
Person 10700 Bentley Ln, Kensington, MD 20895
Phone Number 301-946-8261
Previous Address 10416 Fawcett St #5, Kensington, MD 20895

April Dawn May

Name / Names April Dawn May
Age 52
Birth Date 1972
Also Known As Al May
Person 1390 20th St, Terre Haute, IN 47807
Phone Number 812-478-1270
Possible Relatives






Benard May
Previous Address 14031 PO Box, Terre Haute, IN 47803
1912 1st Ave, Terre Haute, IN 47807
500 College Ave, Terre Haute, IN 47802
500 College Ave #215, Terre Haute, IN 47802
518 5th St #5, Terre Haute, IN 47807
59 18th St, Terre Haute, IN 47807
1645 13th St, Terre Haute, IN 47804
1307 Maple Ave, Terre Haute, IN 47804
1920 20th St, Terre Haute, IN 47802
624 14th St, Terre Haute, IN 47807

April L May

Name / Names April L May
Age 53
Birth Date 1971
Person 3130 21st St, North Chicago, IL 60064
Phone Number 847-689-0745
Previous Address 10421 Rockaway Blvd #2, Jamaica, NY 11417
Quail Mhp, Edwardsville, IL 62025
10421 Rockaway Blvd, Ozone Park, NY 11417
10421 Rockaway Blvd #2, Ozone Park, NY 11417
4064 Remora Ct #C, Great Lakes, IL 60088
Email [email protected]

April G May

Name / Names April G May
Age 56
Birth Date 1968
Person 239 Fariston Dr, Philadelphia, PA 19120
Phone Number 215-621-7706
Previous Address 2709 Warnock St, Philadelphia, PA 19133
1109 Lehigh Ave #2NDFL, Philadelphia, PA 19133
906 Sterner St, Philadelphia, PA 19133
Email [email protected]

April L May

Name / Names April L May
Age 56
Birth Date 1968
Person 8533 Chambers Rd, Chattanooga, TN 37421
Phone Number 919-848-0069
Possible Relatives
Previous Address 8534 Chambers Rd, Chattanooga, TN 37421
2925 Hawtree Dr, Raleigh, NC 27613
28106 PO Box, Chattanooga, TN 37424
7312 Hihenge Ct #2, Raleigh, NC 27615
8832 Kirkstall Ct, Raleigh, NC 27615
6304 Oakbrook Cir, Raleigh, NC 27609
1846 Jenkins Rd, Chattanooga, TN 37421

April Suzanne May

Name / Names April Suzanne May
Age 57
Birth Date 1967
Also Known As April M Blue
Person 829 Harwood Rd #829-F, Hurst, TX 76054
Phone Number 817-996-3597
Possible Relatives Chet Davis Mayes




Previous Address 446 Mid Cities Blvd, Hurst, TX 76054
5912 Dripping Springs Ct, North Richland Hills, TX 76180
829 Harwood Rd #F, Hurst, TX 76054
54473 PO Box, Hurst, TX 76054
813 Harwood Rd #829E, Hurst, TX 76054
6024 Judy Dr, Watauga, TX 76148
2020 Hurstview Dr, Hurst, TX 76054
813 Harwood Rd #B, Hurst, TX 76054
820314 PO Box, Fort Worth, TX 76182
2906 Forest #1407, Arlington, TX 76006
Associated Business April May Hair Design

April A May

Name / Names April A May
Age 57
Birth Date 1967
Person 21725 108th Pl, Kent, WA 98031
Possible Relatives

April A May

Name / Names April A May
Age 58
Birth Date 1966
Person 21725 108th Se #108, Kent, WA 98031
Previous Address RR 1 MAY, Auburn, WA 98002
RR 1 MAY, Auburn, WA 98092
1457 PO Box, Auburn, WA 98071

April Allen May

Name / Names April Allen May
Age 59
Birth Date 1965
Also Known As April L Allen
Person 2550 Knightsbridge Ln, Lexington, KY 40509
Phone Number 606-639-6488
Possible Relatives







Previous Address 1305 Penny Hwy, Pikeville, KY 41501
26 PO Box, Printer, KY 41655
212 French Ave, Winchester, KY 40391
361 Penny Hwy, Pikeville, KY 41501
551 PO Box, Robinson Creek, KY 41560
2120 French, Winchester, KY 40391

April D May

Name / Names April D May
Age 63
Birth Date 1961
Also Known As A D Egleston
Person 1201 Mullis St, Roswell, NM 88201
Phone Number 847-223-1326
Possible Relatives
Previous Address 33535 Royal Oak Ln #1, Grayslake, IL 60030
9 School St, Grayslake, IL 60030
320 Cleveland Ave #1, Libertyville, IL 60048
2802 Highland Rd, Roswell, NM 88201
36532 Fairfield Rd, Ingleside, IL 60041
496 PO Box, Ingleside, IL 60041
School, Grayslake, IL 60030

April J May

Name / Names April J May
Age 65
Birth Date 1959
Also Known As A May
Person 359 Washington Ave, Glen Burnie, MD 21060
Phone Number 410-255-2006
Possible Relatives A J May
Previous Address 950 Summer Hill Cir, Gambrills, MD 21054
164 Kenwood Rd, Pasadena, MD 21122
231 Constant Ave, Severn, MD 21144
Email [email protected]

April May

Name / Names April May
Age N/A
Person 7266 COUNTY ROAD 33, HOLLYWOOD, AL 35752
Phone Number 256-259-2535

April May

Name / Names April May
Age N/A
Person 1414 COMMUNITY ST APT 347, TEXARKANA, AR 71854
Phone Number 870-772-4855

April N May

Name / Names April N May
Age N/A
Person 6635 Staples St #1514, Corpus Christi, TX 78413
Possible Relatives
Previous Address 1797 PO Box, Belton, TX 76513
4751 RR 4 POB, Belton, TX 76513

April L May

Name / Names April L May
Age N/A
Person 34 Main St #D, Andrews, SC 29510
Previous Address 11064 Gapway Rd, Andrews, SC 29510
23 Main St #D, Andrews, SC 29510
8 Harmony Hills Dr, Georgetown, SC 29440
Harmoney Hls #8, Georgetown, SC 29440

April D May

Name / Names April D May
Age N/A
Person 8060 Giddeon Cir #1, Anchorage, AK 99504
Previous Address 6329 32nd Ave #1, Anchorage, AK 99504

April May

Name / Names April May
Age N/A
Person 1616 Burningwood Ln #202, Las Vegas, NV 89108
Possible Relatives

April M May

Name / Names April M May
Age N/A
Person 3430 WOODARD DR, MOBILE, AL 36618
Phone Number 251-649-0861

April May

Name / Names April May
Age N/A
Person 9337 PONDEROSA DR S, SEMMES, AL 36575
Phone Number 251-645-5406

April May

Name / Names April May
Age N/A
Person 12018 N 41ST AVE, PHOENIX, AZ 85029
Phone Number 602-504-8593

April May

Name / Names April May
Age N/A
Person 702 W FORD AVE, OSCEOLA, AR 72370
Phone Number 870-622-7115

April D May

Name / Names April D May
Age N/A
Person 4143 San Ernesto Ave #4B, Anchorage, AK 99508

April May

Name / Names April May
Age N/A
Person 809 Gaslight Cir, Winter Park, FL 32792

April D May

Name / Names April D May
Age N/A
Person 5841 6th Ave #2, Anchorage, AK 99504

April Cristine May

Name / Names April Cristine May
Age N/A
Person 3368 200, Salt Lake City, UT 84115

April L May

Name / Names April L May
Age N/A
Person 3907 Neely Rd, Elida, OH 45807

April May

Name / Names April May
Age N/A
Person 18201 STATE HIGHWAY 180, GULF SHORES, AL 36542

April M May

Name / Names April M May
Age N/A
Person 9337 PONDEROSA DR S, SEMMES, AL 36575

April D May

Name / Names April D May
Age N/A
Person 241 Watkins Dr, Hampton, VA 23669
Phone Number 907-333-2601
Previous Address 275 Turpin St #F, Anchorage, AK 99504

April May

Name / Names April May
Age N/A
Person 66 PINTO TRL APT 66E, GREENBRIER, AR 72058

April May

Business Name My Travel Agent LLC
Person Name April May
Position company contact
State TX
Address 122 S Young Blvd De Soto TX 75115-5518
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 972-274-5486

April May

Business Name May April Hair Design
Person Name April May
Position company contact
State TX
Address P.O. BOX 54473 Hurst TX 76054-4473
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 817-996-3597

April May

Business Name April May Hair Design
Person Name April May
Position company contact
State TX
Address 446 Mid Cities Blvd Hurst TX 76054-2430
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 817-996-3597
Number Of Employees 1
Annual Revenue 38610

April May

Business Name April May
Person Name April May
Position company contact
State TX
Address 4803 Woodview Ave. - Austin, AUSTIN, 78755 TX
SIC Code 2436
Phone Number
Email [email protected]

APRIL MAY

Business Name ARCHITECTURAL DIMENSIONS P.C.
Person Name APRIL MAY
Position registered agent
State GA
Address 1135 WORTHINGTON HILLS DR, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1993-06-22
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

April May

Person Name April May
Filing Number 800305032
Position Applicant
State TX
Address 122 South Young Blvd., Desoto TX 75115

APRIL MAY

Person Name APRIL MAY
Filing Number 800174179
Position ASSISTANT SEC.
State TX
Address 5485 BELT LINE RD STE 190, DALLAS TX 7525

APRIL MAY

Person Name APRIL MAY
Filing Number 800142308
Position A
State TX
Address 5485 BELTLINE ROAD SUITE 190, Dallas TX 75254

APRIL MAY

Person Name APRIL MAY
Filing Number 800048675
Position ASSISTANT SEC.
State TX
Address 5485 BELT LINE ROAD SUITE 190, DALLAS TX

APRIL MAY

Person Name APRIL MAY
Filing Number 148628100
Position ASSISTANT SEC.
State TX
Address 5485 BELT LINE RD SUITE 190, DALLAS TX 75254

APRIL MAY

Person Name APRIL MAY
Filing Number 800005758
Position SECRETARY
State TX
Address 5485 BELT LINE ROAD SUITE 190, DALLAS TX 75254

APRIL MAY

Person Name APRIL MAY
Filing Number 709328522
Position ASSISTANT SEC.
State TX
Address 5485 BELTLINE ROAD SUITE 190, DALLAS TX 75254

APRIL MAY

Person Name APRIL MAY
Filing Number 709308422
Position ASSISTANT SEC.
State TX
Address 5485 BELT LINE ROAD STE 190, DALLAS TX 75254

APRIL MAY

Person Name APRIL MAY
Filing Number 708631622
Position ASSISTANT SEC.
State TX
Address 5485 BELT LINE ROAD SUITE 190, DALLAS TX 75254

APRIL MAY

Person Name APRIL MAY
Filing Number 706772422
Position SECRETARY
State TX
Address 5485 BELT LINE RD STE 190, DALLAS TX 75254

APRIL MAY

Person Name APRIL MAY
Filing Number 705762722
Position ASSISTANT SEC
State TX
Address 5485 BELT LINE ROAD STE 150, DALLAS TX 75254

APRIL MAY

Person Name APRIL MAY
Filing Number 704856622
Position ASSCT SEC
State TX
Address 5485 BELT LINE ROAD SUITE 190, DALLAS TX 75254

APRIL MAY

Person Name APRIL MAY
Filing Number 704222922
Position ASSISTANT SEC
State TX
Address 5485 BELT LINE ROAD STE 190, DALLAS TX 75254

APRIL MAY

Person Name APRIL MAY
Filing Number 800316595
Position ASSISTANT SEC
State TX
Address 5485 BELT LINE ROAD SUITE 190, DALLAS TX 75254

APRIL MAY

Person Name APRIL MAY
Filing Number 800012214
Position SECRETARY
State TX
Address 5485 BELT LINE ROAD STE 190, DALLAS TX 75254

MAY APRIL S

State CA
Calendar Year 2014
Employer Natomas Unified
Job Title TCHR/ELEM/SDC/MM/
Name MAY APRIL S
Annual Wage $36,322
Base Pay $30,503
Overtime Pay $234
Other Pay $514
Benefits $5,070
Total Pay $31,252
County Sacramento County

May April L

State MD
Calendar Year 2018
Employer Dept Of Pub Safety & Cor Serv
Name May April L
Annual Wage $49,000

Nefalar April May B

State MD
Calendar Year 2017
Employer State Universities & Colleges
Name Nefalar April May B
Annual Wage $2,000

May April L

State MD
Calendar Year 2017
Employer Dept Of Pub Safety & Cor Servs
Name May April L
Annual Wage $10,000

May April L

State MD
Calendar Year 2017
Employer Dept Of Pub Safety & Cor Serv
Name May April L
Annual Wage $41,000

Nefalar April May B

State MD
Calendar Year 2016
Employer State Universities & Colleges
Name Nefalar April May B
Annual Wage $2,000

May April L

State MD
Calendar Year 2016
Employer Dept Of Pub Safety & Cor Serv
Name May April L
Annual Wage $42,000

Nefalar April May B

State MD
Calendar Year 2015
Employer State Universities & Colleges
Name Nefalar April May B
Annual Wage $3,000

May April L

State MD
Calendar Year 2015
Employer Dept Of Pub Safety & Cor Serv
Name May April L
Annual Wage $42,000

Costandinidis April May L

State OH
Calendar Year 2016
Employer University Of Wright State-main Campus
Job Title Simulated Patient
Name Costandinidis April May L
Annual Wage $1,540

May April L

State IL
Calendar Year 2018
Employer North Chicago Sd 187
Name May April L
Annual Wage $82,603

May April L

State IL
Calendar Year 2017
Employer North Chicago Sd 187
Name May April L
Annual Wage $81,977

Laskey April May

State MA
Calendar Year 2015
Employer School District Of Billerica
Name Laskey April May
Annual Wage $99,823

May April L

State IL
Calendar Year 2016
Employer North Chicago Sd 187
Name May April L
Annual Wage $74,312

May April S

State GA
Calendar Year 2016
Employer Henry County Board Of Education
Job Title Special Ed Parapro/aide
Name May April S
Annual Wage $1,689

May April S

State GA
Calendar Year 2015
Employer Henry County Board Of Education
Job Title Special Ed Parapro/aide
Name May April S
Annual Wage $9,709

May April

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Community Development Director - Dcf
Name May April
Annual Wage $91,000

May April

State FL
Calendar Year 2017
Employer Dcf Suncoast Region
Name May April
Annual Wage $75,000

May April

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Substance Abuse & Mental Health Admn
Name May April
Annual Wage $75,000

Alderman April May

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Court Records Clerk
Name Alderman April May
Annual Wage $27,092

May April

State FL
Calendar Year 2016
Employer Dcf Suncoast Region
Name May April
Annual Wage $75,000

Fletter April May

State AR
Calendar Year 2015
Employer Rogers School District
Name Fletter April May
Annual Wage $58,110

May April

State AZ
Calendar Year 2018
Employer City of Phoenix
Name May April
Annual Wage $69,950

May April

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Solid Waste Admin Analyst
Name May April
Annual Wage $63,315

May April L

State IL
Calendar Year 2015
Employer North Chicago Sd 187
Name May April L
Annual Wage $77,258

May April

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Water Customer Services Spv I
Name May April
Annual Wage $57,283

May April

State MA
Calendar Year 2017
Employer Connector
Job Title Manager Of It Process
Name May April
Annual Wage $93,995

Laskey April May

State MA
Calendar Year 2017
Employer School District of Billerica
Name Laskey April May
Annual Wage $80,300

MAY APRIL S

State CA
Calendar Year 2013
Employer Natomas Unified
Job Title Teacher/Rsp
Name MAY APRIL S
Annual Wage $42,113
Base Pay $36,000
Overtime Pay N/A
Other Pay N/A
Benefits $6,113
Total Pay $36,000
County Sacramento County

Puente April May

State TX
Calendar Year 2018
Employer Harlingen Cisd
Job Title Teacher
Name Puente April May
Annual Wage $53,000

Featherby April May

State TX
Calendar Year 2018
Employer Flour Bluff Isd
Job Title Teacher
Name Featherby April May
Annual Wage $53,052

May April

State TX
Calendar Year 2018
Employer El Paso Isd
Job Title Teacher
Name May April
Annual Wage $53,316

May April

State TX
Calendar Year 2017
Employer El Paso Isd
Job Title Teacher
Name May April
Annual Wage $51,328

May April

State TX
Calendar Year 2017
Employer Birdville Isd
Job Title Teacher
Name May April
Annual Wage $58,105

May April

State TX
Calendar Year 2016
Employer El Paso Isd
Job Title Teacher
Name May April
Annual Wage $50,535

May April

State TX
Calendar Year 2016
Employer Birdville Isd
Job Title Teacher
Name May April
Annual Wage $56,055

May April

State TX
Calendar Year 2015
Employer El Paso Isd
Job Title Teacher
Name May April
Annual Wage $49,234

May April

State TX
Calendar Year 2015
Employer Birdville Isd
Job Title Teacher
Name May April
Annual Wage $54,681

May April

State MA
Calendar Year 2017
Employer Massachusetts Housing Partnership MHP
Job Title Manager Of It Process
Name May April
Annual Wage $80,519

May April

State PA
Calendar Year 2017
Employer Southeastern Pa Trans Authority (Ctd)
Name May April
Annual Wage $66,061

May April

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Polysomnographic Tech Rgst
Name May April
Annual Wage $54,570

Ostrander April May

State MI
Calendar Year 2016
Employer Wayne-westland Community Schools
Job Title Secretary - Clerical - Bookkeeper
Name Ostrander April May
Annual Wage $3,642

May April

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Polysomnographic Tech Rgst
Name May April
Annual Wage $52,712

Dobbs April May

State MI
Calendar Year 2016
Employer Lake Orion Community School #3
Job Title Teaching
Name Dobbs April May
Annual Wage $82,818

Ostrander April May

State MI
Calendar Year 2016
Employer Garden City Public Schools
Job Title Aide
Name Ostrander April May
Annual Wage $10,761

May April

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Polysomnographic Tech Rgst
Name May April
Annual Wage $51,177

Dobbs April May

State MI
Calendar Year 2015
Employer Lake Orion Community School #3
Job Title Teaching
Name Dobbs April May
Annual Wage $82,042

Dobbs April May

State MI
Calendar Year 2015
Employer Lake Orion Community School #3
Job Title Sal - Ot Other
Name Dobbs April May
Annual Wage $792

Dobbs April May

State MI
Calendar Year 2015
Employer Lake Orion Community School #3
Job Title Other Special Payments
Name Dobbs April May
Annual Wage $100

Laskey April May

State MA
Calendar Year 2018
Employer Town Of Billerica
Name Laskey April May
Annual Wage $84,600

May April

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Polysomnographic Tech Rgst
Name May April
Annual Wage $55,934

May April

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Water Customer Services Spv I
Name May April
Annual Wage $54,392

April D May

Name April D May
Address 215 6th Ave N Clinton IA 52732 -3824
Telephone Number 563-593-6991
Mobile Phone 563-593-6991
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

April R May

Name April R May
Address 9137 Mansfield Rd Shreveport LA 71118-3120 APT 171-3186
Mobile Phone 318-573-6146
Gender Female
Date Of Birth 1981-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

April N May

Name April N May
Address 4321 Robert St Quincy IL 62305 -7526
Phone Number 217-324-4482
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

April N May

Name April N May
Address 7266 County Road 33 Hollywood AL 35752 -5631
Phone Number 256-259-2535
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Range Of New Credit 1001
Education Completed High School
Language English

April May

Name April May
Address 109 Ohio Ave SE Hanceville AL 35077-5495 -5495
Phone Number 256-458-0555
Mobile Phone 256-458-0555
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

April D May

Name April D May
Address 421 State Route 1748 E Mayfield KY 42066 -8204
Phone Number 270-376-5810
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

April S May

Name April S May
Address 31003 Oak Leaf Dr Lewes DE 19958-5589 -5589
Phone Number 302-945-1310
Gender Female
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 Greater than $9,999
Education Completed High School
Language English

April May

Name April May
Address 637 Leon St Bossier City LA 71112-3257 -3257
Phone Number 318-658-9030
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 1001
Education Completed High School
Language English

April May

Name April May
Address 359 Washington Ave Glen Burnie MD 21060-8711 -8711
Phone Number 410-255-2006
Gender Female
Date Of Birth 1956-03-27
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 1001
Education Completed High School
Language English

April M May

Name April M May
Address 49 W Main St Orange MA 01364 -1122
Phone Number 413-773-5689
Telephone Number 978-544-1111
Email [email protected]
Gender Female
Date Of Birth 1969-03-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

April M May

Name April M May
Address 2521 Logan Ave Des Moines IA 50317 -7929
Phone Number 515-266-1300
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

April A May

Name April A May
Address 20222 N 84th Ave Peoria AZ 85382 -1420
Phone Number 602-882-8834
Email [email protected]
Gender Female
Date Of Birth 1974-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

April D May

Name April D May
Address 1804 Highway 844 West Liberty KY 41472 -8074
Phone Number 606-477-7910
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

April L May

Name April L May
Address 2413 Okemos Dr SE Grand Rapids MI 49506-5302 -
Phone Number 616-243-1169
Gender Female
Date Of Birth 1979-05-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

April M May

Name April M May
Address 7277 Forsythia Ave Se Grand Rapids MI 49508 -7464
Phone Number 616-890-3160
Mobile Phone 616-890-3160
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

April M May

Name April M May
Address 122 Kent Ln Calhoun GA 30701-2001 -2001
Phone Number 706-629-5172
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

April L May

Name April L May
Address 293 Dietz Rd Ringgold GA 30736-8261 -8261
Phone Number 706-956-8111
Mobile Phone 423-320-4132
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

April S May

Name April S May
Address 300 Shelley Ln Locust Grove GA 30248 -4575
Phone Number 770-898-5789
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

April May

Name April May
Address 8230 Sw Crawford Rd Auburn KS 66402 -9625
Phone Number 785-256-6213
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

April L May

Name April L May
Address 2720 Michigan Rd Port Huron MI 48060-7755 -7755
Phone Number 810-479-9393
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

April L May

Name April L May
Address 1002 W Pacific Ave Waukegan IL 60085-1867 -1867
Phone Number 847-249-4740
Gender Female
Date Of Birth 1968-05-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

April May

Name April May
Address 6517 Oakcrest Rd Milton FL 32570 -6808
Phone Number 850-623-5319
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

April A May

Name April A May
Address 1323 Blueberry Ln Fort Walton Beach FL 32547 -1109
Phone Number 850-863-2628
Email [email protected]
Gender Female
Date Of Birth 1988-05-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

April May

Name April May
Address 2445 Weber St Lakeland FL 33801 -2576
Phone Number 863-425-9721
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

April May

Name April May
Address 1414 Community St Texarkana AR 71854-7658 APT 347-7659
Phone Number 870-772-4855
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Range Of New Credit 0
Education Completed High School
Language English

April May

Name April May
Address 207 Barbeau St Sault Sainte Marie MI 49783-2401 -2401
Phone Number 906-647-3216
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

MAY REALTY APRIL TRUST

Name MAY REALTY APRIL TRUST
Address 75 South Main Street Haverhill MA
Value 174500
Landvalue 174500
Buildingvalue 87300

MAY J APRIL

Name MAY J APRIL
Address 359 Washington Avenue Glen Burnie MD 21060
Value 85200
Landvalue 85200
Buildingvalue 133100
Airconditioning yes

APRIL TAYLOR DONDAE R MAY

Name APRIL TAYLOR DONDAE R MAY
Address 239 Fariston Drive Philadelphia PA 19120
Value 24124
Landvalue 24124
Buildingvalue 127776
Landarea 2,978.25 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 168000

APRIL MAY

Name APRIL MAY
Address 15815 NE 189th Avenue Brush Prairie WA
Value 173880
Landvalue 173880
Buildingvalue 225900

APRIL MAY

Name APRIL MAY
Address 76 Norfolk Avenue Swampscott MA
Value 147900
Buildingvalue 147900
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

APRIL L MAY

Name APRIL L MAY
Address 1002 W Pacific Avenue Waukegan IL 60085
Value 6050
Landvalue 6050
Buildingvalue 16506
Price 148900

APRIL C MAY

Name APRIL C MAY
Address 1713 NE Wisconsin Street Albuquerque NM 87110
Value 23299
Landvalue 23299
Buildingvalue 79524

MAY MATHEW & APRIL TRUST

Name MAY MATHEW & APRIL TRUST
Physical Address PFEIFFER LN, Grand Ridge, FL 32442
Owner Address 206 W ROSS AVE, TAMPA, FL 33602
Sale Price 100
Sale Year 2013
County Jackson
Year Built 1972
Area 248
Land Code Mobile Homes
Address PFEIFFER LN, Grand Ridge, FL 32442
Price 100

MAY MATHEW & APRIL TRUST

Name MAY MATHEW & APRIL TRUST
Physical Address *, Grand Ridge, FL 32442
Owner Address 206 W ROSS AVE, TAMPA, FL 33602
Sale Price 100
Sale Year 2013
County Jackson
Land Code Vacant Residential
Address *, Grand Ridge, FL 32442
Price 100

MAY APRIL CO-TRUSTEE

Name MAY APRIL CO-TRUSTEE
Physical Address 325 W WILDER AV, TAMPA, FL 33603
Owner Address 206 W ROSS AVE, TAMPA, FL 33602
Sale Price 100
Sale Year 2013
County Hillsborough
Year Built 1951
Area 946
Land Code Single Family
Address 325 W WILDER AV, TAMPA, FL 33603
Price 100

MAY APRIL A TRUSTEE

Name MAY APRIL A TRUSTEE
Physical Address 12936 LINCOLN RD, RIVERVIEW, FL 33578
Owner Address 12936 LINCOLN RD, RIVERVIEW, FL 33578
Ass Value Homestead 140857
Just Value Homestead 148621
County Hillsborough
Year Built 1995
Area 1852
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12936 LINCOLN RD, RIVERVIEW, FL 33578

MAY APRIL A TRUSTEE

Name MAY APRIL A TRUSTEE
Physical Address 102 NW 22ND ST, RUSKIN, FL 33570
Owner Address 12936 LINCOLN RD, RIVERVIEW, FL 33578
County Hillsborough
Year Built 1910
Area 1024
Land Code Single Family
Address 102 NW 22ND ST, RUSKIN, FL 33570

MAY APRIL A

Name MAY APRIL A
Physical Address 171 SUNNYTOWN RD, CASSELBERRY, FL 32707
Owner Address 1050 SW SULTAN DR, PORT ST LUCIE, FL 34953
Sale Price 100
Sale Year 2012
County Seminole
Year Built 1946
Area 1654
Land Code Single Family
Address 171 SUNNYTOWN RD, CASSELBERRY, FL 32707
Price 100

May April A

Name May April A
Physical Address 1049 SW SULTAN DR, Port Saint Lucie, FL 34953
Owner Address 1049 SW Sultan Dr, Port St Lucie, FL 34953
Ass Value Homestead 60206
Just Value Homestead 62200
County St. Lucie
Year Built 1989
Area 1500
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1049 SW SULTAN DR, Port Saint Lucie, FL 34953

May April A

Name May April A
Physical Address 1050 SW SULTAN DR, Port Saint Lucie, FL 34953
Owner Address 1050 SW Sultan Dr, Port St Lucie, FL 34953
Ass Value Homestead 70000
Just Value Homestead 70000
County St. Lucie
Year Built 1972
Area 1218
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1050 SW SULTAN DR, Port Saint Lucie, FL 34953

APRIL MAY

Name APRIL MAY
Type Voter
State MA
Address 49 W MAIN ST, ORANGE, MA 1364
Phone Number 978-544-1111
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Voter
State NC
Address 2929 PEACON DRIVE, DURHAM, NC 27707
Phone Number 919-544-1613
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Republican Voter
State TX
Address 52453 MALL DR, EL PASO, TX 79934
Phone Number 915-345-6363
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Republican Voter
State TX
Phone Number 830-947-4792
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Voter
State TX
Address 1603 MAGIC HILL DR, PFLUGERVILLE, TX 78660
Phone Number 817-996-3597
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Voter
State MI
Address 420 ROOSEVELT AVE, MOUNT MORRIS, MI 48458
Phone Number 810-701-4397
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Voter
State MI
Address 420 ROOSEVELT AVE, MOUNT MORRIS, MI 48458
Phone Number 810-547-4719
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Independent Voter
State MI
Address 420 ROOSEVELT, MOUNT MORRIS, MI 48458
Phone Number 810-547-1913
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Independent Voter
State NV
Address 1398 PRIMROSE LN, ELKO, NV 89801
Phone Number 775-777-1901
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Voter
State TX
Address 15015 W AIRPORT BLVD APT 131, SUGAR LAND, TX 77478
Phone Number 713-302-2911
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Independent Voter
State OH
Address 1609 REPUBLIC AVE, COLUMBUS, OH 43211
Phone Number 614-804-0471
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Voter
State PA
Address 352 E UNION ST, NANTICOKE, PA 18634
Phone Number 570-735-7947
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Voter
State PA
Address 327 ARLINGTON ST, TAMAQUA, PA 18252
Phone Number 570-225-5573
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Voter
State OH
Address 1 MERLIN DR APT D, FAIRFIELD, OH 45014
Phone Number 513-939-3377
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Voter
State MD
Address 7807 E BALTIMORE ST, BALTIMORE, MD 21224
Phone Number 410-633-3588
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Voter
State WV
Address PO BOX 2012, LOGAN, WV 25601
Phone Number 304-560-1895
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Type Voter
State TX
Address 1205 BAYLESS ST, BAYTOWN, TX 77520
Phone Number 281-468-4671
Email Address [email protected]

APRIL MAY

Name APRIL MAY
Car FORD FUSION HYBRID
Year 2012
Address 122 S Young Blvd, Desoto, TX 75115-5518
Vin 3FADP0L31CR413722
Phone 214-589-8061

APRIL MAY

Name APRIL MAY
Car DODGE CHARGER
Year 2007
Address 106 WEST AVE, FLORENCE, TX 76527-4042
Vin 2B3KA43G37H873951

APRIL MAY

Name APRIL MAY
Car HONDA CIVIC
Year 2007
Address 925 Dakota River Ave, El Paso, TX 79932-1836
Vin 1HGFA16817L059773

APRIL MAY

Name APRIL MAY
Car JEEP COMPASS
Year 2007
Address 2554 W ROCHELLE RD, IRVING, TX 75062-7168
Vin 1J8FF57W47D120718

April May

Name April May
Car CHEVROLET IMPALA
Year 2007
Address 2720 Michigan Rd, Port Huron, MI 48060-7755
Vin 2G1WT58K979331110

April May

Name April May
Car CHEVROLET SILVERADO 1500
Year 2007
Address 18426 Wilson Ave, Cedar Valley, UT 84013-9713
Vin 3GCEK13C77G549387

APRIL MAY

Name APRIL MAY
Car DODGE RAM PICKUP 1500
Year 2008
Address 18426 Wilson Ave, Cedar Valley, UT 84013-9713
Vin 3D7KS19D38G243247

APRIL MAY

Name APRIL MAY
Car CHEVROLET MALIBU
Year 2008
Address 345 COUNTY ROAD 5634, CASTROVILLE, TX 78009-1933
Vin 1G1ZG57B58F229010

April May

Name April May
Car NISSAN VERSA
Year 2008
Address 359 Washington Ave, Glen Burnie, MD 21060-8711
Vin 3N1BC13EX8L435316

APRIL MAY

Name APRIL MAY
Car PONTIAC G3
Year 2009
Address 2341 18th Ave NE, Naples, FL 34120-3516
Vin KL2TD66E99B658783

APRIL MAY

Name APRIL MAY
Car CHEVROLET TAHOE
Year 2007
Address 1305 Penny Hwy, Pikeville, KY 41501-3824
Vin 1GNFK13037R251131

APRIL MAY

Name APRIL MAY
Car Ford Fusion
Year 2009
Address 5401 EDMONTON AVE, EL PASO, TX 79924-3405
Vin 3FAHP07Z39R208072
Phone 915-751-1933

APRIL MAY

Name APRIL MAY
Car BMW 5 SERIES
Year 2010
Address 2081 33rd St, Astoria, NY 11105-2025
Vin WBANV1C58AC444907
Phone 917-226-3343

APRIL MAY

Name APRIL MAY
Car CHRYSLER SEBRING
Year 2010
Address 239 E Fariston Dr, Philadelphia, PA 19120-1007
Vin 1C3BC5ED4AN137900
Phone 215-758-5204

APRIL MAY

Name APRIL MAY
Car KIA SORENTO
Year 2011
Address 2554 W ROCHELLE RD, IRVING, TX 75062-7168
Vin 5XYKT4A25BG045438

APRIL MAY

Name APRIL MAY
Car SUBARU OUTBACK
Year 2011
Address 2994 SHOSHONE TRL, LAFAYETTE, CO 80026-3345
Vin 4S4BRBLC7B3341439

APRIL MAY

Name APRIL MAY
Year 2012
Address 10441 Hermes Dr, El Paso, TX 79924-2222
Vin 10KMHCG45C95U5968

APRIL MAY

Name APRIL MAY
Car HYUNDAI SONATA
Year 2012
Address 2645 Maverick Ave, Dallas, TX 75228-4059
Vin 5NPEB4AC0CH414290
Phone 214-205-3356

APRIL MAY

Name APRIL MAY
Car CHEVROLET CRUZE
Year 2012
Address 1804 Highway 844, West Liberty, KY 41472-8074
Vin 1G1PF5SC0C7214444
Phone 606-477-7910

APRIL MAY

Name APRIL MAY
Car KIA OPTIMA HYBRID
Year 2012
Address 1802 N Pine St, Canby, OR 97013-4453
Vin KNAGM4AD5C5017392
Phone 503-999-0199

APRIL MAY

Name APRIL MAY
Car ACURA MDX
Year 2010
Address 120 KRISTEN CT, JACKSON, MS 39211
Vin 2HNYD2H76AH512017

APRIL MAY

Name APRIL MAY
Car TOYOTA COROLLA
Year 2007
Address 345 COUNTY ROAD 5634, CASTROVILLE, TX 78009-1933
Vin 1NXBR32E67Z893489

april may

Name april may
Domain aprilmaycosmetics.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-25
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 6609 precinct line rd|suite 12 North richland hills Texas 76182
Registrant Country UNITED STATES

April May

Name April May
Domain goodwaytraveltray.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-25
Update Date 2013-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 11810 Parklawn Drive|Suite 210 Rockville Maryland 20852
Registrant Country UNITED STATES
Registrant Fax 3012310165

April May

Name April May
Domain fabomabeauty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-14
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 125 Medicine Rock Universal City Texas 78148
Registrant Country UNITED STATES

April May

Name April May
Domain aprilanderic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-08
Update Date 2012-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 367 Central Street Acton Massachusetts 01720
Registrant Country UNITED STATES

April May

Name April May
Domain teesandhatsforyourcause.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-21
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 11810 Parklawn Drive|Suite 210 Rockville Maryland 20852
Registrant Country UNITED STATES
Registrant Fax 301 2310165

april may

Name april may
Domain hairandmakeupbyaprilmay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-22
Update Date 2013-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 6609 precinct line rd|suite 12 North richland hills Texas 76182
Registrant Country UNITED STATES

April May

Name April May
Domain everythinglittlemiss.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-13
Update Date 2012-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 367 Central Street Acton Massachusetts 01720
Registrant Country UNITED STATES

April May

Name April May
Domain leeswantkowski.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-12
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 10700 Bentley Lane Kensington Maryland 20895
Registrant Country UNITED STATES

April May

Name April May
Domain everythinglittlemister.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-18
Update Date 2012-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 367 Central Street Acton Massachusetts 01720
Registrant Country UNITED STATES

April May

Name April May
Domain aprilemay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-31
Update Date 2012-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 367 Central Street Acton Massachusetts 01720
Registrant Country UNITED STATES

April May

Name April May
Domain stpeteflrental.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-11
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

April May

Name April May
Domain aprilmaydesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-31
Update Date 2012-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 367 Central Street Acton Massachusetts 01720
Registrant Country UNITED STATES

APRIL MAY

Name APRIL MAY
Domain truearthasfourwheels.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-23
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address PO BOX 672 Vancouver WA 98666
Registrant Country UNITED STATES