Edward May

We have found 301 public records related to Edward May in 39 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 50 business registration records connected with Edward May in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Legal Services (Services) industry. There are 44 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Teacher. These employees work in ten different states. Most of them work in Texas state. Average wage of employees is $79,526.


Edward Eugene May

Name / Names Edward Eugene May
Age 43
Birth Date 1981
Also Known As Edward E May
Person 1589 Powder Plant Rd, Bessemer, AL 35022
Phone Number 205-252-9203
Possible Relatives

Previous Address 4916 Avenue I, Birmingham, AL 35208
1820 7th Ave #108, Birmingham, AL 35203
1820 7th Ave, Birmingham, AL 35203
3784 University Dr #617, Huntsville, AL 35816
1820 7th Ave #200, Birmingham, AL 35203
4916 Abbey Ln, Birmingham, AL 35223
713 Belwood Cir, Fairfield, AL 35064
713 Belwood Ci, Fairhope, AL 36532
713 Belwood, Fairhope, AL 36532

Edward E May

Name / Names Edward E May
Age 53
Birth Date 1971
Person 825 Alma School, Mesa, AZ 85210
Previous Address 13100 Broxton Bay,Jacksonville, FL 32218
2346 Indian Springs,Jacksonville, FL 32246

Edward J May

Name / Names Edward J May
Age 55
Birth Date 1969
Also Known As John Edward May
Person 1485 Country Club Rd #44, Camden, AR 71701
Phone Number 870-836-8922
Possible Relatives




Previous Address 290 Parker Ave, Camden, AR 71701
823 Fayette Ct, Euless, TX 76039
1485 Country Club Rd, Camden, AR 71701
1485 Country Club Rd #158, Camden, AR 71701
290 Peppertree, Camden, AR 71701
311 Industrial Blvd #211, Euless, TX 76040
823 Fayette Dr, Euless, TX 76039
Email [email protected]

Edward M May

Name / Names Edward M May
Age 64
Birth Date 1960
Person 2616 HC 60, Haines, AK 99827
Associated Business GREEN PASTURES

Edward M May

Name / Names Edward M May
Age 64
Birth Date 1960
Person 1651 PO Box, Haines, AK 99827
Possible Relatives


Donnamae May

Previous Address 752 Starlite,Berea, OH 44017
480 Wiltshire,Hinckley, OH 44233
31 Circle,Black Mountain, NC 28711
480 Boston,Hinckley, OH 44233
568 PO Box,Black Mountain, NC 28711
Associated Business HAINES ANIMAL RESCUE KENNEL INC SERMAC OF CUYAHOGA COUNTY, INC

Edward W May

Name / Names Edward W May
Age 66
Birth Date 1958
Also Known As Ed May
Person 206 Flurnoy Ave, Florence, AL 35633
Phone Number 256-767-0369
Possible Relatives



Previous Address 1110 Glenn Ave, Florence, AL 35630
26 RR 9, Florence, AL 35633
206 Florida Ave, Florence, AL 35630
45 PO Box, Florence, AL 35631
45 RR 15 #45, Florence, AL 35633
Email [email protected]

Edward Alex May

Name / Names Edward Alex May
Age 69
Birth Date 1955
Also Known As May A Edward
Person 2710 PO Box, Salome, AZ 85348
Phone Number 406-887-2114
Possible Relatives
Previous Address 8502 Easton Commons Dr #102, Houston, TX 77095
1117 Shore Rte, Polson, MT 59860
116 PO Box, Aguila, AZ 85320
31422 62nd Avenue Ct #S, Roy, WA 98580
600 Flathead View Dr, Polson, MT 59860
8502 Eon Cmns, Houston, TX 77095
6519 Rita Ln, Tempe, AZ 85283
5144 17th Ave #C, Phoenix, AZ 85015
864 PO Box, Polson, MT 59860
4647 16th #104, Phoenix, AZ 85016
224 Avenue B, Redondo Beach, CA 90277
1701 8th St #141, Tempe, AZ 85281

Edward Thomas May

Name / Names Edward Thomas May
Age 85
Birth Date 1938
Also Known As Ed May
Person 1800 Clubhouse Dr #151, Bullhead City, AZ 86442
Phone Number 248-628-4092
Possible Relatives

Previous Address 1662 Lakesview Dr, Oxford, MI 48371
1800 Clubhouse Dr, Bullhead City, AZ 86442
1800 Clubhouse Dr #R-151, Bullhead City, AZ 86442
1800 Clubhouse Dr #R151, Bullhead City, AZ 86442
1662 Lakeview Dr, Oxford, MI 48371
444 Brookhollow Dr, Oxford, MI 48371

Edward Prosper May

Name / Names Edward Prosper May
Age 90
Birth Date 1933
Also Known As Ed May
Person 8611 Fairmount Pl, Tucson, AZ 85715
Phone Number 915-751-1933
Possible Relatives







Previous Address 5401 Edmonton Ave, El Paso, TX 79924
9134 Heather Dr, Tempe, AZ 85284
4032 160th St, Lawndale, CA 90260
2817 Manhattan Beach Blvd, Gardena, CA 90249
Email [email protected]

Edward W May

Name / Names Edward W May
Age 96
Birth Date 1927
Also Known As E May
Person 2505 Aspen Run, Birmingham, AL 35209
Phone Number 205-967-8447
Possible Relatives
Previous Address 3850 Galleria Woods Dr #9, Birmingham, AL 35244
3725 Jules Ln, Wantagh, NY 11793
18 Galway Dr, Mendham, NJ 07945
1825 Hennessy Dr, Southampton, PA 18966
Email [email protected]

Edward Roy May

Name / Names Edward Roy May
Age 108
Birth Date 1916
Person 24340 County Road 14, Florence, AL 35633
Phone Number 256-764-3377
Possible Relatives
Previous Address 11433 Waterloo Rd, Florence, AL 35630
11433 Waterloo, Florence, AL 35630
11433 Waterloo, Florence, AL 35633
11433 Waterloo Rd, Florence, AL 35631
11433 Waterloo Rd, Florence, AL 35633
409 PO Box, Florence, AL 35631
409 RR 6 #409, Florence, AL 35633

Edward Carl May

Name / Names Edward Carl May
Age 113
Birth Date 1911
Also Known As Carl May
Person 13011 Whispering Oaks Dr, Sun City West, AZ 85375
Phone Number 623-584-2145
Previous Address 8 66th St, Kansas City, MO 64113
13619 94th Dr #219, Peoria, AZ 85381
13011 W, Sun City West, AZ 85375
Whispering Oaks, Sun City West, AZ 85375

Edward T May

Name / Names Edward T May
Age N/A
Person 13401 Rancho Vistoso, Tucson, AZ 85755
Previous Address 13401 Rancho Vistoso,Tucson, AZ 85737

Edward W May

Name / Names Edward W May
Age N/A
Person 206 FLURNOY AVE, FLORENCE, AL 35633
Phone Number 256-767-0369

Edward E May

Name / Names Edward E May
Age N/A
Person 1820 7TH AVE N, BIRMINGHAM, AL 35203
Phone Number 205-252-9203

Edward S May

Name / Names Edward S May
Age N/A
Person 9208 W PINERIDGE DR, SUN CITY, AZ 85351
Phone Number 623-972-9100

Edward May

Name / Names Edward May
Age N/A
Person 27 McCord Cir, Guntersville, AL 35976
Possible Relatives
Previous Address 25 Lot McCord Hp, Guntersville, AL 35976
25 Lot McCord Hp Vlg, Guntersville, AL 35976

Edward May

Name / Names Edward May
Age N/A
Person 1920 Avenida De Palmas, Casa Grande, AZ 85222
Possible Relatives
G May
Previous Address 302 Coolidge,Casa Grande, AZ 85222

Edward May

Name / Names Edward May
Age N/A
Person 1702 Crown Ridge Way, Tucson, AZ 85737
Possible Relatives
Previous Address 4906 Old Orchard Rd, Skokie, IL 60077

Edward E May

Name / Names Edward E May
Age N/A
Person 1820 7th, Birmingham, AL 35203
Associated Business CWG LLC OUT OF AFRICA LLC EDWARD E MAY & ASSOCIATES, LLC OUT OF AFRICA, LLC

Edward O May

Name / Names Edward O May
Age N/A
Person 817 Piedmont Ave, Birmingham, AL 35214
Possible Relatives

Edward E May

Name / Names Edward E May
Age N/A
Person 1820-7th, Birmingham, AL 35203
Associated Business CWG LLC CWG, LLC

Edward R May

Name / Names Edward R May
Age N/A
Person 24340 COUNTY ROAD 14, FLORENCE, AL 35633

Edward L May

Name / Names Edward L May
Age N/A
Person 767 TARGUM RD, HARTSELLE, AL 35640

Edward E May

Name / Names Edward E May
Age N/A
Person 5304 QUINCY AVE, BIRMINGHAM, AL 35208

Edward C May

Name / Names Edward C May
Age N/A
Person 1101 CORDOVA ST APT 421, ANCHORAGE, AK 99501

Edward May

Name / Names Edward May
Age N/A
Person RR 2, Hartselle, AL 35640

Edward May

Name / Names Edward May
Age N/A
Person 302 Wilson St, Decatur, AL 35601

Edward May

Name / Names Edward May
Age N/A
Person 5304 Quincy, Birmingham, AL 35208

Edward May

Name / Names Edward May
Age N/A
Person 518 Somerville Rd, Decatur, AL 35601
Possible Relatives

Edward C May

Name / Names Edward C May
Age N/A
Person 1101 Cordova, Anchorage, AK 99501

Edward Alex May

Name / Names Edward Alex May
Age N/A
Person 2222 Campbell Ave #13, Phoenix, AZ 85016

Edward May

Name / Names Edward May
Age N/A
Person 1920 N AVENIDA DE PALMAS, CASA GRANDE, AZ 85222
Phone Number 520-836-4078

Edward P May

Name / Names Edward P May
Age N/A
Person 8611 E FAIRMOUNT PL, TUCSON, AZ 85715
Phone Number 520-290-3355

Edward May

Name / Names Edward May
Age N/A
Person 10345 E 30TH PL, YUMA, AZ 85365
Phone Number 928-305-8932

Edward F May

Name / Names Edward F May
Age N/A
Person 14732 W VIA MONTOYA, SUN CITY WEST, AZ 85375
Phone Number 623-214-7591

Edward May

Name / Names Edward May
Age N/A
Person 767 TARGUM RD, HARTSELLE, AL 35640
Phone Number 256-751-3767

Edward R May

Name / Names Edward R May
Age N/A
Person 624 MEADOW GROVE LN, FLORENCE, AL 35633
Phone Number 256-767-9047

Edward J May

Name / Names Edward J May
Age N/A
Person 24 Hillcrest, Tuscaloosa, AL 35401

Edward T May

Name / Names Edward T May
Age N/A
Person 1800 CLUBHOUSE DR APT R-151, BULLHEAD CITY, AZ 86442

edward may

Business Name beach to bay realty
Person Name edward may
Position company contact
State NJ
Address 24 snug harbor, ocean city, NJ 8226
SIC Code 839998
Phone Number
Email [email protected]

Edward May

Business Name Wilmot May & Ralston
Person Name Edward May
Position company contact
State KY
Address 202 Lancaster St Stanford KY 40484-1243
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 606-365-9149
Number Of Employees 4
Annual Revenue 647960

EDWARD MAY

Business Name WONDER WASH CLEANING SYSTEMS, INC.
Person Name EDWARD MAY
Position registered agent
State GA
Address 10100 BUICE ROAD, ALPHARETTA, GA 30022
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-06
Entity Status Active/Compliance
Type Secretary

EDWARD W MAY

Business Name WONDER WASH CLEANING SYSTEMS, INC.
Person Name EDWARD W MAY
Position registered agent
State GA
Address 10100 BUICE RD, ALPHARETTA, GA 30022
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-06
Entity Status Active/Compliance
Type CEO

Edward May

Business Name Village Printer
Person Name Edward May
Position company contact
State NY
Address 330 Pony Farm Rd Oneonta NY 13820-3591
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 607-432-5259
Email [email protected]
Number Of Employees 2
Annual Revenue 1192320
Fax Number 607-432-0155

Edward May

Business Name Village Print Room
Person Name Edward May
Position company contact
State NY
Address 330 Pony Farm Rd Oneonta NY 13820-3591
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec

Edward May

Business Name Versatile Unlimited
Person Name Edward May
Position company contact
State MI
Address 1655 W Saratoga St Ferndale MI 48220-3153
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 248-545-0799

Edward May

Business Name Trinity Evang Lutheran Church
Person Name Edward May
Position company contact
State WI
Address 1850 Cranston Rd Beloit WI 53511-2544
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 608-362-3607

EDWARD MAY

Business Name THE LAS VEGAS MILLION DOLLAR SHOOTOUT, LLC
Person Name EDWARD MAY
Position Mmember
State MI
Address 720 N LAPEER RD 720 N LAPEER RD, LAKE ORION, MI 48362
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC14732-2003
Creation Date 2003-09-26
Expiried Date 2503-09-26
Type Domestic Limited-Liability Company

EDWARD MAY

Business Name THE LAS VEGAS MILLION DOLLAR SHOOTOUT, LLC
Person Name EDWARD MAY
Position Mmember
State MI
Address 720 N LAPEEN RD 720 N LAPEEN RD, LAKE ORION, MI 48362
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC14732-2003
Creation Date 2003-09-26
Expiried Date 2503-09-26
Type Domestic Limited-Liability Company

EDWARD MAY

Business Name THE DIAMOND FOUNDATION, INC.
Person Name EDWARD MAY
Position Director
State NV
Address 8645 W. GILMORE 8645 W. GILMORE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C7915-1993
Creation Date 1993-06-30
Type Domestic Non-Profit Corporation

Edward May

Business Name T Circle E Trucking
Person Name Edward May
Position company contact
State KY
Address 1387 Coburn Holw Huddy KY 41535-8811
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 606-353-4896

Edward May

Business Name Prairie Oral Surgery Ltd
Person Name Edward May
Position company contact
State ND
Address 1815 S University Dr Fargo ND 58103-4900
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 701-478-4404

EDWARD M MAY

Business Name POWER CIRCLE INVESTMENT GROUP, LLC
Person Name EDWARD M MAY
Position Mmember
State IL
Address 1721 TRAILS END LN 1721 TRAILS END LN, BOLINGBROOK, IL 60490
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0167102013-1
Creation Date 2013-04-05
Type Domestic Limited-Liability Company

Edward May

Business Name Oakland Elementary School
Person Name Edward May
Position company contact
State VA
Address 4930 Pipers Gap Rd Galax VA 24333-5746
Industry Educational Services
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 276-236-3049
Fax Number 276-236-5367

EDWARD F MAY

Business Name NWS HOLDINGS, LLC
Person Name EDWARD F MAY
Position Manager
State NV
Address 720 CHERVIL VALLEY DR. 720 CHERVIL VALLEY DR., LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0186262008-5
Creation Date 2008-03-18
Type Domestic Limited-Liability Company

EDWARD P. MAY

Business Name NORTH PERIMETER OPTIMIST LUNCHEON CLUB, INC.
Person Name EDWARD P. MAY
Position registered agent
State GA
Address 280 RIVERHILL DRIVE, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-03-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

EDWARD P. MAY

Business Name NORTH PERIMETER OPTIMIST LUNCHEON CLUB, INC.
Person Name EDWARD P. MAY
Position registered agent
State GA
Address 280 RIVEFRHILL DRIVE, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-03-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

EDWARD F MAY

Business Name NATURETIME PRODUCTS, LLC
Person Name EDWARD F MAY
Position Mmember
State NV
Address 13119 WINTER COTTAGE PLACE 13119 WINTER COTTAGE PLACE, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0326362006-5
Creation Date 2006-05-01
Type Domestic Limited-Liability Company

EDWARD F MAY

Business Name NATURE TIME PRODUCTS INDUSTRIES
Person Name EDWARD F MAY
Position President
State NV
Address 2713 LANGLADE AVE 2713 LANGLADE AVE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0679502005-8
Creation Date 2005-10-07
Type Domestic Corporation

EDWARD F MAY

Business Name NATURE TIME PRODUCTS INDUSTRIES
Person Name EDWARD F MAY
Position Director
State NV
Address 2713 LANGLADE AVE 2713 LANGLADE AVE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0679502005-8
Creation Date 2005-10-07
Type Domestic Corporation

EDWARD F MAY

Business Name NATURE TIME PRODUCTS INDUSTRIES
Person Name EDWARD F MAY
Position Director
State NV
Address 11319 WINTER COTTAGE PLACE 11319 WINTER COTTAGE PLACE, LAS VEGAS, NV 89135
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0679502005-8
Creation Date 2005-10-07
Type Domestic Corporation

EDWARD F MAY

Business Name NATURE TIME PRODUCTS INDUSTRIES
Person Name EDWARD F MAY
Position President
State NV
Address 11319 WINTER COTTAGE PLACE 11319 WINTER COTTAGE PLACE, LAS VEGAS, NV 89135
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0679502005-8
Creation Date 2005-10-07
Type Domestic Corporation

Edward May

Business Name NAPA Auto Parts
Person Name Edward May
Position company contact
State PA
Address P.O. BOX 66 Wysox PA 18854-0066
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Fax Number 570-265-9189

Edward May

Business Name Maco Enterprises Inc
Person Name Edward May
Position company contact
State PA
Address P.O. BOX 644 Scranton PA 18512-0644
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Fax Number 570-346-7878

EDWARD MAY

Business Name MOST WORSHIP ST. MARK'S GRAND LODGE
Person Name EDWARD MAY
Position Treasurer
State NV
Address 2500 CYCAD TREE 2500 CYCAD TREE, LAS VEGFAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C3594-1984
Creation Date 1984-05-22
Type Domestic Non-Profit Corporation

EDWARD F MAY

Business Name MAYSTAR INTERNATIONAL, INC.
Person Name EDWARD F MAY
Position President
State NV
Address 2713 LANGLADE AVE 2713 LANGLADE AVE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0351672010-9
Creation Date 2010-07-23
Type Domestic Corporation

EDWARD F MAY

Business Name MAYSTAR INTERNATIONAL, INC.
Person Name EDWARD F MAY
Position Director
State NV
Address 2713 LANGLADE AVE 2713 LANGLADE AVE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0351672010-9
Creation Date 2010-07-23
Type Domestic Corporation

EDWARD P MAY

Business Name MAYPART, INC.
Person Name EDWARD P MAY
Position registered agent
State GA
Address 280 RIVERHILL DRIVE, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-27
End Date 2003-09-26
Entity Status Diss./Cancel/Terminat
Type CFO

EDWARD MAY

Business Name MAKE AN OFFER, INC.
Person Name EDWARD MAY
Position President
State NV
Address 2413 ELLIOT KEY DRIVE 2413 ELLIOT KEY DRIVE, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C115-2005
Creation Date 2005-01-04
Type Domestic Corporation

EDWARD MAY

Business Name LAS VEGAS GOLF MARKETING, INC.
Person Name EDWARD MAY
Position President
State MI
Address 720 N LAPEER RD 720 N LAPEER RD, LAKE ORION, MI 48362
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21478-2003
Creation Date 2003-09-04
Type Domestic Corporation

Edward May

Business Name KMA Bradcasting LP
Person Name Edward May
Position company contact
State NE
Address 124 S 92nd St Omaha NE 68114-3932
Industry Communications (Informative)
SIC Code 4832
SIC Description Radio Broadcasting Stations
Phone Number 402-393-8197

Edward May

Business Name Gem Adjusters
Person Name Edward May
Position company contact
State MT
Address 1 Valley View Dr Ste 102 Clancy MT 59634-9203
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 406-443-7346

EDWARD MAY

Business Name GOURMET PREP PRODUCE LLC
Person Name EDWARD MAY
Position Mmember
State NV
Address 8267 MT. NIDO 8267 MT. NIDO, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0160962013-6
Creation Date 2013-04-01
Type Domestic Limited-Liability Company

EDWARD MAY

Business Name FORE HONORS LAS VEGAS LLC
Person Name EDWARD MAY
Position Mmember
State MI
Address 2349 BROWNING DR 2349 BROWNING DR, LAKE ORION, MI 48360
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11611-2003
Creation Date 2003-08-04
Expiried Date 2503-08-04
Type Foreign Limited-Liability Company

Edward May

Business Name Edward May
Person Name Edward May
Position company contact
State MO
Address 141 Gay Ave. #2 South, St. Louis, MO 63105
SIC Code 839998
Phone Number
Email [email protected]

Edward May

Business Name Edward E May Law Office
Person Name Edward May
Position company contact
State AL
Address 1820 7th Ave N Ste 108 Birmingham AL 35203-2223
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 205-252-9203
Number Of Employees 10
Annual Revenue 457600

Edward May

Business Name Edward E May Atty
Person Name Edward May
Position company contact
State AL
Address P.O. BOX 11308 Birmingham AL 35202-1308
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 205-252-9203
Number Of Employees 2
Annual Revenue 112170

Edward May

Business Name Donewright Welding & Mch Sp
Person Name Edward May
Position company contact
State NC
Address 4138 Ashland Rd Reidsville NC 27320-0508
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 336-342-3439

EDWARD MAY

Business Name DYNAMO LOGISTICS, LLC
Person Name EDWARD MAY
Position Manager
State NV
Address 8267 MOUNT NIDO DRIVE 8267 MOUNT NIDO DRIVE, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0449322010-5
Creation Date 2010-09-16
Type Domestic Limited-Liability Company

Edward May

Business Name Connection Video & News
Person Name Edward May
Position company contact
State MA
Address 1455 Acushnet Ave New Bedford MA 02746-2225
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 508-990-8204
Number Of Employees 2
Annual Revenue 285120

Edward May

Business Name Circle M Portable Buildings
Person Name Edward May
Position company contact
State TX
Address P.O. BOX 75 Graham TX 76450-0075
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 940-549-6086

EDWARD MAY

Business Name CARIBBEAN TROPIC, LTD.
Person Name EDWARD MAY
Position registered agent
State GA
Address 624 FLAT SHOALS AVE, ATLANA, GA 30316
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-03-15
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

EDWARD MAY

Business Name CAMELOT CLUB INC
Person Name EDWARD MAY
Position Secretary
State MI
Address 720 N. LAPEER RD 720 N. LAPEER RD, LAKE ORION, MI 48362
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0355182007-9
Creation Date 2007-05-18
Type Domestic Corporation

Edward May

Business Name Amerifone Services Inc
Person Name Edward May
Position company contact
State MI
Address 2360 Browning Dr, LAKE ORION, 48359 MI
Phone Number
Email [email protected]

Edward May

Business Name Albar Industries Inc
Person Name Edward May
Position company contact
State MI
Address 780 Whitney Dr Lapeer MI 48446-2570
Industry Transportation Equipment (Equipment)
SIC Code 3714
SIC Description Motor Vehicle Parts And Accessories
Phone Number 810-667-0150
Number Of Employees 420
Annual Revenue 71043000
Fax Number 810-667-2197
Website www.albar.com

EDWARD MAY

Business Name AAA FRESH GROWN PRODUCE, INC.
Person Name EDWARD MAY
Position Secretary
State NV
Address 720 CHERVIL VALLEY DRIVE 720 CHERVIL VALLEY DRIVE, LAS VEGAS, NV 89138
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Terminated
Corporation Number E0425682008-5
Creation Date 2008-07-07
Type Domestic Corporation

EDWARD MAY

Business Name AAA FRESH GROWN PRODUCE, INC.
Person Name EDWARD MAY
Position Treasurer
State NV
Address 720 CHERVIL VALLEY DRIVE 720 CHERVIL VALLEY DRIVE, LAS VEGAS, NV 89138
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Terminated
Corporation Number E0425682008-5
Creation Date 2008-07-07
Type Domestic Corporation

EDWARD MAY

Business Name AAA FRESH GROWN PRODUCE, INC.
Person Name EDWARD MAY
Position Director
State NV
Address 720 CHERVIL VALLEY DRIVE 720 CHERVIL VALLEY DRIVE, LAS VEGAS, NV 89138
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Terminated
Corporation Number E0425682008-5
Creation Date 2008-07-07
Type Domestic Corporation

EDWARD MAY

Business Name AAA FRESH GROWN PRODUCE, INC.
Person Name EDWARD MAY
Position President
State NV
Address 720 CHERVIL VALLEY DRIVE 720 CHERVIL VALLEY DRIVE, LAS VEGAS, NV 89138
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Terminated
Corporation Number E0425682008-5
Creation Date 2008-07-07
Type Domestic Corporation

MAY EDWARD

State NV
Calendar Year 2016
Employer Clark County
Job Title MANAGER COURT SERVICES
Name MAY EDWARD
Annual Wage $163,416
Base Pay $107,328
Overtime Pay N/A
Other Pay $12,884
Benefits $43,204
Total Pay $120,212
Status FT

May Edward

State PA
Calendar Year 2015
Employer Human Services
Job Title Utility Plant Supervisor
Name May Edward
Annual Wage $43,229

May Edward A

State OR
Calendar Year 2018
Employer Employment Department
Job Title Info Systems Specialist 4
Name May Edward A
Annual Wage $55,116

May Edward

State OR
Calendar Year 2017
Employer University of Portland State
Name May Edward
Annual Wage $69,168

May Edward J

State NY
Calendar Year 2018
Employer Westchester County
Name May Edward J
Annual Wage $87,873

May Edward J

State NY
Calendar Year 2017
Employer Westchester County
Name May Edward J
Annual Wage $80,130

May Edward J

State NY
Calendar Year 2016
Employer Westchester County
Name May Edward J
Annual Wage $80,062

May Edward J

State NY
Calendar Year 2015
Employer Westchester County
Name May Edward J
Annual Wage $76,510

May Edward L

State NM
Calendar Year 2018
Employer University Of New Mexico
Name May Edward L
Annual Wage $85,425

May Edward L

State NM
Calendar Year 2017
Employer University Of New Mexico
Name May Edward L
Annual Wage $80,593

May Edward

State PA
Calendar Year 2015
Employer System Of Higher Education
Job Title Maintenance Repairman 2
Name May Edward
Annual Wage $60,299

May Edward L

State NM
Calendar Year 2016
Employer University Of New Mexico
Job Title Core It Svcs Splst
Name May Edward L
Annual Wage $80,314

May Edward W

State IL
Calendar Year 2017
Employer Village Of Elk Grove Village
Name May Edward W
Annual Wage $143,290

May Edward

State IL
Calendar Year 2017
Employer Stroger Hospital
Name May Edward
Annual Wage $53,916

May Edward W

State IL
Calendar Year 2016
Employer Village Of Elk Grove Village
Name May Edward W
Annual Wage $137,817

May Edward

State IL
Calendar Year 2016
Employer Stroger Hospital
Name May Edward
Annual Wage $52,853

May Edward W

State IL
Calendar Year 2015
Employer Village Of Elk Grove Village
Name May Edward W
Annual Wage $135,317

May Edward

State IL
Calendar Year 2015
Employer Stroger Hospital
Name May Edward
Annual Wage $40,608

May Jr Edward L

State CT
Calendar Year 2018
Employer Board Of Regents
Name May Jr Edward L
Annual Wage $107,218

May Jr Edward L

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Su Admin 7
Name May Jr Edward L
Annual Wage $108,470

May Edward W

State IL
Calendar Year 2018
Employer Village Of Elk Grove Village
Name May Edward W
Annual Wage $148,399

May Jr Edward L

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Admin 6
Name May Jr Edward L
Annual Wage $58,830

May Edward

State PA
Calendar Year 2015
Employer West Chester University
Job Title Maintenance Repairman 2
Name May Edward
Annual Wage $62,629

May Edward

State PA
Calendar Year 2016
Employer System Of Higher Education
Job Title Maintenance Repairman 2
Name May Edward
Annual Wage $48,039

MAY EDWARD

State NV
Calendar Year 2013
Employer Clark County
Job Title PRIN MANAGEMENT ANALYST
Name MAY EDWARD
Annual Wage $135,142
Base Pay $94,497
Overtime Pay N/A
Other Pay $6,446
Benefits $34,199
Total Pay $100,943

MAY EDWARD

State NV
Calendar Year 2012
Employer Clark County
Job Title PRIN MANAGEMENT ANALYST
Name MAY EDWARD
Annual Wage $134,007
Base Pay $94,245
Overtime Pay N/A
Other Pay $6,446
Benefits $33,316
Total Pay $100,691

MAY EDWARD

State NV
Calendar Year 2011
Employer Clark County
Job Title PRIN MANAGEMENT ANALYST
Name MAY EDWARD
Annual Wage $130,566
Base Pay $95,546
Overtime Pay N/A
Other Pay $6,100
Benefits $28,920
Total Pay $101,645

MAY EDWARD

State NV
Calendar Year 2010
Employer Clark County
Job Title PRIN MANAGEMENT ANALYST
Name MAY EDWARD
Annual Wage $129,925
Base Pay $97,282
Overtime Pay N/A
Other Pay $5,545
Benefits $27,098
Total Pay $102,827

May Edward A

State WV
Calendar Year 2018
Employer School District Of Roane
Name May Edward A
Annual Wage $26,932

May Edward M

State UT
Calendar Year 2018
Employer School District Of Washington County
Job Title Custodian
Name May Edward M
Annual Wage $32,370

May Edward M

State UT
Calendar Year 2017
Employer School District Of Washington County
Name May Edward M
Annual Wage $29,958

May Logan Edward

State TX
Calendar Year 2018
Employer Pewitt Cisd
Job Title Teacher
Name May Logan Edward
Annual Wage $41,025

May Jr Edward L

State PA
Calendar Year 2016
Employer Center For Arts 26 Technology Of Eastern
Job Title Technology Manager
Name May Jr Edward L
Annual Wage $96,768

May Edward

State TX
Calendar Year 2018
Employer Duncanville Isd
Job Title Transportation
Name May Edward
Annual Wage $17,747

May Edward S

State TX
Calendar Year 2018
Employer Dekalb Isd
Job Title Athletic Director
Name May Edward S
Annual Wage $75,420

May Edward

State TX
Calendar Year 2017
Employer Duncanville Isd
Name May Edward
Annual Wage $12,890

May Edward

State TX
Calendar Year 2017
Employer Dekalb Isd
Job Title Teacher
Name May Edward
Annual Wage $73,613

May Edward

State TX
Calendar Year 2017
Employer Dekalb Isd
Job Title Athletic Director
Name May Edward
Annual Wage $73,613

May Edward

State TX
Calendar Year 2016
Employer Dekalb Isd
Job Title Teacher
Name May Edward
Annual Wage $72,168

May Edward

State TX
Calendar Year 2015
Employer Dekalb Isd
Job Title Teacher
Name May Edward
Annual Wage $70,000

May Edward

State PA
Calendar Year 2017
Employer West Chester University
Job Title Maintenance Repairman 2
Name May Edward
Annual Wage $72,458

May Edward

State PA
Calendar Year 2016
Employer West Chester University
Job Title Maintenance Repairman 2
Name May Edward
Annual Wage $72,458

May Edward S

State TX
Calendar Year 2018
Employer Dekalb Isd
Job Title Teacher
Name May Edward S
Annual Wage $75,420

May Jr Edward L

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Admin 6
Name May Jr Edward L
Annual Wage $67,131

Edward May

Name Edward May
Address 1220 Fairview Ave Saint Louis MO 63130 -1511
Mobile Phone 314-435-1418
Email [email protected]
Gender Male
Date Of Birth 1942-05-16
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Edward S May

Name Edward S May
Address 1655 W Saratoga St Ferndale MI 48220 -3153
Phone Number 248-545-0799
Mobile Phone 248-514-4430
Gender Male
Date Of Birth 1969-07-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Edward J May

Name Edward J May
Address 3992 E 125 S Portland IN 47371 -9646
Phone Number 260-726-6195
Mobile Phone 260-301-4087
Gender Male
Date Of Birth 1956-12-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Edward May

Name Edward May
Address 406 Smith Dr Auburn IN 46706-3699 APT 227-3657
Phone Number 260-925-4169
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Edward J May

Name Edward J May
Address 458 Fairchild Dr Littleton CO 80126 -4753
Phone Number 303-470-1521
Mobile Phone 303-956-3594
Gender Male
Date Of Birth 1967-10-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Edward E May

Name Edward E May
Address 5905 Newport St Detroit MI 48213 -3642
Phone Number 313-371-0996
Email [email protected]
Gender Male
Date Of Birth 1964-12-22
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Edward T May

Name Edward T May
Address 9560 Carnival Dr Saint Louis MO 63126 -3112
Phone Number 314-842-4648
Gender Male
Date Of Birth 1943-07-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Edward May

Name Edward May
Address 1255 E Longwood Est Shelbyville IN 46176 -9318
Phone Number 317-312-1370
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Edward R May

Name Edward R May
Address 1831 130th St Nw Rice MN 56367 -9403
Phone Number 320-393-4716
Gender Male
Date Of Birth 1947-08-26
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 3001
Education Completed High School
Language English

Edward G May

Name Edward G May
Address 6049 Spring Creek Ct Mount Dora FL 32757 -6953
Phone Number 352-735-6290
Email [email protected]
Gender Male
Date Of Birth 1943-10-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Edward P May

Name Edward P May
Address 280 Riverhill Dr Nw Atlanta GA 30328 -3715
Phone Number 404-303-0308
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Edward M May

Name Edward M May
Address 8412 Loch Raven Blvd Towson MD 21286-8101 -0344
Phone Number 410-258-9696
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Edward J May

Name Edward J May
Address 21076 Haven Rd Rock Hall MD 21661 -1321
Phone Number 410-639-7009
Gender Male
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 5001
Education Completed College
Language English

Edward H May

Name Edward H May
Address 5581 Taylors Mill Rd Fort Valley GA 31030 -5109
Phone Number 478-825-3936
Gender Male
Date Of Birth 1951-02-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Edward May

Name Edward May
Address 208 Sw 4th St Adams MN 55909 -9619
Phone Number 507-582-3201
Gender Male
Date Of Birth 1920-05-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Edward A May

Name Edward A May
Address 20530 N Madison Dr Maricopa AZ 85138 -8430
Phone Number 520-568-6635
Gender Male
Date Of Birth 1940-01-01
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Edward S May

Name Edward S May
Address 11 Long Cove Rd York ME 03909 -5123
Phone Number 617-335-9361
Email [email protected]
Gender Male
Date Of Birth 1969-07-10
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Edward S May

Name Edward S May
Address 9208 W Pineridge Dr Sun City AZ 85351 -1717
Phone Number 623-972-9100
Email [email protected]
Gender Male
Date Of Birth 1940-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Edward N May

Name Edward N May
Address 7227 Woodward Ave Woodridge IL 60517-2438 APT 201-2410
Phone Number 630-964-0825
Mobile Phone 630-640-0211
Gender Male
Date Of Birth 1945-12-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Education Completed College
Language English

Edward J May

Name Edward J May
Address 910 Bonnie Dr Apt 46 Union MO 63084-2059 -1218
Phone Number 636-451-6354
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Edward J May

Name Edward J May
Address 2191 470th St Stacyville IA 50476 -7558
Phone Number 641-710-2128
Gender Male
Date Of Birth 1954-06-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Edward L May

Name Edward L May
Address 3005 Geddes Ave Ann Arbor MI 48104 -2770
Phone Number 734-769-5485
Mobile Phone 734-395-0497
Gender Male
Date Of Birth 1932-06-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Edward E May

Name Edward E May
Address 10 Circle Dr Richmond IN 47374 -2032
Phone Number 765-966-1019
Mobile Phone 765-621-8608
Email [email protected]
Gender Male
Date Of Birth 1952-12-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Edward C May

Name Edward C May
Address 300 E Gibson St Haubstadt IN 47639 -8203
Phone Number 812-768-6617
Gender Male
Date Of Birth 1947-09-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Edward M May

Name Edward M May
Address 406 Woodcroft Ln Schaumburg IL 60173 -2242
Phone Number 847-995-0524
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Edward M May

Name Edward M May
Address 5001 Edgehill St Kansas City KS 66106 -1751
Phone Number 913-287-7320
Email [email protected]
Gender Male
Date Of Birth 1954-10-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Edward P May

Name Edward P May
Address 1051 6th St Greeley CO 80631 APT 318-3293
Phone Number 970-352-9972
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

MAY, EDWARD

Name MAY, EDWARD
Amount 2000.00
To OSBORNE, TOM
Year 2006
Application Date 2005-12-02
Recipient Party R
Recipient State NE
Seat state:governor
Address 124 S 92ND ST OMAHA NE

MAY, EDWARD MR

Name MAY, EDWARD MR
Amount 1000.00
To Republican Party of North Dakota
Year 2012
Transaction Type 15
Filing ID 12952213929
Application Date 2012-05-29
Contributor Occupation RETIRED
Contributor Employer NONE
Organization Name Prairie Oral Surgery
Contributor Gender M
Recipient Party R
Committee Name Republican Party of North Dakota
Address 2320 Rose Creek Blvd S FARGO ND

MAY, EDWARD E

Name MAY, EDWARD E
Amount 1000.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28932562589
Application Date 2008-07-17
Contributor Occupation Mayor
Contributor Employer City of Bessemer
Organization Name City of Bessemer, AL
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 1800 3rd Ave N BESSEMER AL

MAY, EDWARD

Name MAY, EDWARD
Amount 1000.00
To DOHERTY, CHRISTOPHER A
Year 2010
Application Date 2010-04-28
Contributor Occupation PRESIDENT
Contributor Employer MAGNOTTA CONSTRUCTION
Recipient Party D
Recipient State PA
Seat state:upper
Address PO BOX 95 SCRANTON PA

MAY, EDWARD J

Name MAY, EDWARD J
Amount 1000.00
To COURTRIGHT, BILL
Year 2006
Application Date 2006-04-27
Contributor Employer MAGNOTTI CONSTRUCTION
Recipient Party D
Recipient State PA
Seat state:lower
Address 129 EDGEWOOD DR OLD FORGE PA

May, Edward E

Name May, Edward E
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-07-31
Contributor Occupation Mayor
Contributor Employer City of Bessemer
Organization Name City of Bessemer, AL
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1800 3rd Ave N Bessemer AL

MAY, EDWARD A

Name MAY, EDWARD A
Amount 800.00
To HAGER, LAUREN M
Year 2010
Application Date 2010-07-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State MI
Seat state:upper
Address 4721 HASSLICK RD NORTH BRANCH MI

MAY, EDWARD

Name MAY, EDWARD
Amount 750.00
To John Hoeven (R)
Year 2010
Transaction Type 15
Filing ID 10020704441
Application Date 2010-09-10
Contributor Occupation ORAL SURGEON
Contributor Employer PRAIRIE ORAL SURGERY
Organization Name Prairie Oral Surgery
Contributor Gender M
Recipient Party R
Recipient State ND
Committee Name Hoeven for Senate
Seat federal:senate

MAY, EDWARD

Name MAY, EDWARD
Amount 750.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971364063
Application Date 2004-06-24
Contributor Occupation Graphic Design
Contributor Employer XPLANE CORP
Organization Name Xplane Corp
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1115 Louisville Ave 2N SAINT LOUIS MO

MAY, EDWARD

Name MAY, EDWARD
Amount 675.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962250864
Application Date 2004-07-29
Contributor Occupation Graphic Design
Contributor Employer XPLANE CORP
Organization Name Xplane Corp
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1115 Louisville Ave 2N SAINT LOUIS MO

MAY, EDWARD

Name MAY, EDWARD
Amount 500.00
To HOEVEN, JOHN & DALRYMPLE, JACK
Year 20008
Application Date 2008-10-01
Recipient Party R
Recipient State ND
Seat state:governor
Address 2320 ROSE CREEK BLVD S FARGO ND

MAY, EDWARD J MR

Name MAY, EDWARD J MR
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28931644783
Application Date 2008-04-17
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 20738 E CALEY PLACE AURORA CO

MAY, EDWARD A

Name MAY, EDWARD A
Amount 500.00
To DALEY, KEVIN
Year 2010
Application Date 2010-08-04
Contributor Occupation OWNER/PRESIDENT
Contributor Employer ALBAR INDUSTRIES
Recipient Party R
Recipient State MI
Seat state:lower
Address 4721 HASSLICK RD NORTH BRANCH MI

MAY, EDWARD W

Name MAY, EDWARD W
Amount 500.00
To Pete Ricketts (R)
Year 2006
Transaction Type 15
Filing ID 26020390729
Application Date 2006-02-22
Contributor Occupation INVESTMENT ADVISOR
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Nebraska Families for Pete Ricketts
Seat federal:senate

MAY, EDWARD

Name MAY, EDWARD
Amount 500.00
To John Hoeven (R)
Year 2010
Transaction Type 15
Filing ID 10020434168
Application Date 2010-06-18
Contributor Occupation ORAL SURGEON
Contributor Employer PRAIRIE ORAL SURGERY
Organization Name Prairie Oral Surgery
Contributor Gender M
Recipient Party R
Recipient State ND
Committee Name Hoeven for Senate
Seat federal:senate

MAY, EDWARD

Name MAY, EDWARD
Amount 500.00
To HOEVEN, JOHN & DALRYMPLE, JACK
Year 2004
Application Date 2004-08-30
Recipient Party R
Recipient State ND
Seat state:governor
Address 2320 ROSE CREEK BLVD FARGO ND

MAY, EDWARD F DR

Name MAY, EDWARD F DR
Amount 500.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12952561633
Application Date 2012-06-01
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Organization Name Prairie Oral Surgery
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2320 Rose Creek Blvd South FARGO ND

MAY, EDWARD

Name MAY, EDWARD
Amount 500.00
To American Assn/Oral & Maxillofacial Surg
Year 2010
Transaction Type 15
Filing ID 10990686943
Application Date 2010-04-22
Contributor Occupation ORAL SURGEON
Contributor Employer PRAIRIE ORAL SURGERY
Contributor Gender M
Committee Name American Assn/Oral & Maxillofacial Surg

MAY, EDWARD A

Name MAY, EDWARD A
Amount 500.00
To HOWELL, GARY
Year 20008
Application Date 2007-09-04
Contributor Occupation OWNER
Contributor Employer ALBAR INDUSTRIES
Recipient Party R
Recipient State MI
Seat state:lower
Address 4721 HASSLICK RD NORTH BRANCH MI

MAY, EDWARD E

Name MAY, EDWARD E
Amount 420.00
To United Auto Workers
Year 2012
Transaction Type 15
Filing ID 12970126133
Application Date 2011-07-29
Contributor Occupation FACTORY WORKER
Contributor Employer CHRYSLER LLC
Contributor Gender M
Committee Name United Auto Workers
Address 8192 E OUTER Dr DETROIT MI

MAY, EDWARD E

Name MAY, EDWARD E
Amount 300.00
To United Auto Workers
Year 2008
Transaction Type 15
Filing ID 28933457698
Application Date 2008-09-26
Contributor Occupation FACTORY WORKER
Contributor Employer CHRYSLER LLC
Contributor Gender M
Committee Name United Auto Workers
Address 8192 E OUTER Dr DETROIT MI

MAY, EDWARD

Name MAY, EDWARD
Amount 250.00
To Robert W Churchill (R)
Year 2006
Transaction Type 15
Filing ID 26990150976
Application Date 2005-10-19
Contributor Occupation Physician
Contributor Employer Self-employed
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Citizens for Churchill
Seat federal:house
Address 18544 W Brooke Ave GRAYSLAKE IL

MAY, EDWARD

Name MAY, EDWARD
Amount 250.00
To MALTESE, SERPHIN R
Year 2006
Application Date 2006-10-23
Recipient Party R
Recipient State NY
Seat state:upper
Address 83-01 60 AVE QUEENS NY

MAY, EDWARD

Name MAY, EDWARD
Amount 250.00
To Republican Party of Nebraska
Year 2010
Transaction Type 15
Filing ID 10990978129
Application Date 2010-06-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Nebraska

MAY, EDWARD S MR

Name MAY, EDWARD S MR
Amount 250.00
To Virgil H Goode Jr (R)
Year 2004
Transaction Type 15
Filing ID 24961493687
Application Date 2004-04-14
Contributor Occupation Systems analyst
Contributor Employer Apex, Inc.
Organization Name Apex Inc
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Goode for Congress
Seat federal:house
Address RR 3 Box H245A HOWARDSVILLE VA

MAY, EDWARD E

Name MAY, EDWARD E
Amount 240.00
To United Auto Workers
Year 2010
Transaction Type 15
Filing ID 10991346078
Application Date 2010-08-24
Contributor Occupation FACTORY WORKER
Contributor Employer CHRYSLER LLC
Contributor Gender M
Committee Name United Auto Workers

MAY, EDWARD

Name MAY, EDWARD
Amount 200.00
To MCCOLLISTER, JOHN S
Year 20008
Application Date 2008-08-10
Recipient Party R
Recipient State NE
Seat state:office
Address 124 S 92ND ST OMAHA NE

MAY, EDWARD

Name MAY, EDWARD
Amount 100.00
To BARKER, JEFF
Year 2004
Application Date 2003-11-25
Contributor Occupation RETIRED
Recipient Party D
Recipient State OR
Seat state:lower
Address 40500 NW VISION RIDGE LN BANKS OR

MAY, EDWARD

Name MAY, EDWARD
Amount 75.00
To ALSDORF, ROBERT H
Year 2004
Application Date 2004-03-29
Recipient Party N
Recipient State WA
Seat state:judicial
Address 124 S 92ND ST OMAHA NE

MAY, EDWARD

Name MAY, EDWARD
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-09-01
Recipient Party D
Recipient State MA
Seat state:governor
Address 42 GROVE ST BOSTON MA

MAY, EDWARD

Name MAY, EDWARD
Amount 50.00
To ALSDORF, ROBERT H
Year 2004
Application Date 2004-09-13
Recipient Party N
Recipient State WA
Seat state:judicial
Address 124 S 92ND ST OMAHA NE

MAY, EDWARD

Name MAY, EDWARD
Amount 50.00
To SIMONSON, JOHN
Year 2010
Application Date 2010-10-28
Recipient Party D
Recipient State WI
Seat state:lower
Address PO BOX 270 KEALAKEKUA HI

MAY, EDWARD

Name MAY, EDWARD
Amount 20.00
To JINDAL, BOBBY
Year 2010
Application Date 2009-10-30
Recipient Party R
Recipient State LA
Seat state:governor
Address 15729 84TH ST HOWARD BEACH NY

MAY, EDWARD

Name MAY, EDWARD
Amount 10.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2006
Application Date 2005-11-23
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 6049 QUAIL ST ARVADA CO

EDWARD N MAY JR & JULIE R MAY

Name EDWARD N MAY JR & JULIE R MAY
Address 2601 Kinsey Drive Summerfield NC 27358
Value 66000
Landvalue 66000
Buildingvalue 271300

EDWARD E MAY & BARBARA A MAY

Name EDWARD E MAY & BARBARA A MAY
Address 116 The Hills Drive Austin TX 78738
Value 52500
Landvalue 52500
Buildingvalue 329364
Type Real

EDWARD E MAY

Name EDWARD E MAY
Address 3420 Osceola Trail Gainesville GA 30506
Value 24035

EDWARD C MAY JR & WENDY E MAY

Name EDWARD C MAY JR & WENDY E MAY
Address 5411 Golden Needle Drive McLeansville NC 27301-9783
Value 24000
Landvalue 24000
Buildingvalue 61400
Bedrooms 2
Numberofbedrooms 2

EDWARD C MAY & BILLIE P MAY

Name EDWARD C MAY & BILLIE P MAY
Address 7132 Friendship Church Road McLeansville NC 27301-9727
Value 35000
Landvalue 35000
Buildingvalue 84800
Bedrooms 4
Numberofbedrooms 4

EDWARD A MAY & CAROL A MAY

Name EDWARD A MAY & CAROL A MAY
Address 422 Highlawn Avenue Elizabethtown PA 17022
Value 35400
Landvalue 35400

MAY EDWARD J

Name MAY EDWARD J
Address 30 WEST 61 STREET, NY 10023
Value 380087
Full Value 380087
Block 1113
Lot 1009
Stories 31

EDWARD K MAY

Name EDWARD K MAY
Address 42-30 157 STREET, NY 11355
Value 695000
Full Value 695000
Block 5387
Lot 60
Stories 2.5

EDWARD J MAY

Name EDWARD J MAY
Address 2905 Hilgert Drive High Ridge MO 63049
Value 8000

MAY JR, EDWARD S

Name MAY JR, EDWARD S
Physical Address 28 DOGWOOD DR
Owner Address 28 W 8TH ST
Sale Price 340000
Ass Value Homestead 77000
County atlantic
Address 28 DOGWOOD DR
Value 125800
Net Value 125800
Land Value 48800
Prior Year Net Value 125800
Transaction Date 2006-11-22
Property Class Residential
Deed Date 2006-08-18
Sale Assessment 125800
Price 340000

MAY RONALD EDWARD &

Name MAY RONALD EDWARD &
Physical Address 3729 CITRUS AVE,, FL
Owner Address FRANCIS ELEANOR, BUNNELL, FL 32110
Ass Value Homestead 37770
Just Value Homestead 38109
County Flagler
Year Built 1983
Area 1383
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 3729 CITRUS AVE,, FL

MAY NORMAN EDWARD &

Name MAY NORMAN EDWARD &
Physical Address 5 LAKEPOINT CIR, PORT ORANGE, FL 32128
Owner Address JUDITH ANNE H&W, PORT ORANGE, FLORIDA 32128
Sale Price 83000
Sale Year 2012
Ass Value Homestead 70871
Just Value Homestead 70871
County Volusia
Year Built 1987
Area 1311
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5 LAKEPOINT CIR, PORT ORANGE, FL 32128
Price 83000

MAY L EDWARD & ELLEN J

Name MAY L EDWARD & ELLEN J
Physical Address 3512 OMNI CIR, EDGEWATER, FL 32141
Sale Price 165000
Sale Year 2013
County Volusia
Year Built 1989
Area 1611
Land Code Single Family
Address 3512 OMNI CIR, EDGEWATER, FL 32141
Price 165000

MAY JAMES EDWARD

Name MAY JAMES EDWARD
Physical Address 1050 ALFORD RD, HAINES CITY, FL 33844
Owner Address PO BOX 1389, DUNDEE, FL 33838
Ass Value Homestead 43255
Just Value Homestead 43255
County Polk
Year Built 1994
Area 840
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1050 ALFORD RD, HAINES CITY, FL 33844

MAY EDWARD S & LATONYA M

Name MAY EDWARD S & LATONYA M
Physical Address 20625 NORTH RD, ALTOONA FL, FL 32702
Ass Value Homestead 61717
Just Value Homestead 75516
County Lake
Year Built 1970
Area 1136
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 20625 NORTH RD, ALTOONA FL, FL 32702

MAY EDWARD P & LORRIE J &

Name MAY EDWARD P & LORRIE J &
Physical Address 119 WEYBRIDGE CIR, WEST PALM BEACH, FL 33411
Owner Address 2003 HANCOCK AVE, BELLMORE, NY 11710
County Palm Beach
Year Built 1983
Area 1710
Land Code Single Family
Address 119 WEYBRIDGE CIR, WEST PALM BEACH, FL 33411

MAY EDWARD JACKSON &

Name MAY EDWARD JACKSON &
Physical Address 7 SHADY LN N,, FL
Owner Address EMMA L, PALM COAST, FL 32137
Ass Value Homestead 23983
Just Value Homestead 25831
County Flagler
Year Built 1983
Area 924
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 7 SHADY LN N,, FL

MAY WILLIAM EDWARD

Name MAY WILLIAM EDWARD
Physical Address 92 NE 247 AVE, UNINCORPORATED, FL 32680
Owner Address 2528 65th AVE NORTH, ST PETERSBURG, FL 33702
County Dixie
Land Code Vacant Residential
Address 92 NE 247 AVE, UNINCORPORATED, FL 32680

MAY EDWARD J JR

Name MAY EDWARD J JR
Physical Address 9133 WOODSMAN COVE LN, JACKSONVILLE, FL 32226
Owner Address 9133 WOODSMAN COVE LN, JACKSONVILLE, FL 32226
Ass Value Homestead 329579
Just Value Homestead 329579
County Duval
Year Built 2008
Area 3665
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9133 WOODSMAN COVE LN, JACKSONVILLE, FL 32226

EDWARD J MAY & ELEANOR S MAY

Name EDWARD J MAY & ELEANOR S MAY
Address 4722 SE 194th Avenue Issaquah WA 98027
Value 132000
Landvalue 1166000
Buildingvalue 132000

EDWARD J MAY JR & SUSAN P MAY

Name EDWARD J MAY JR & SUSAN P MAY
Address 9133 Woodsman Cove Lane Jacksonville FL 32226
Value 444724
Landvalue 137500
Buildingvalue 307224
Usage Residential Land 3-7 Units Per Acre

EDWARD N MAY & MARY E MAY

Name EDWARD N MAY & MARY E MAY
Address 7209 Small Ridge Circle Raleigh NC 27614
Value 137500
Landvalue 137500
Buildingvalue 469234

EDWARD N MAY & KATHY A MAY

Name EDWARD N MAY & KATHY A MAY
Address 407 Isaac Drive Nashville TN 37072
Value 177800
Landarea 2,731 square feet
Price 127000

EDWARD N MAY & CHRISTINA C MAY

Name EDWARD N MAY & CHRISTINA C MAY
Address 4334 Woodcrest Drive Memphis TN 38111
Value 44300
Landvalue 44300
Landarea 15,750 square feet
Bedrooms 4
Numberofbedrooms 4
Type Crawl Space

EDWARD MAY & VANCE ZANA MAY

Name EDWARD MAY & VANCE ZANA MAY
Address 11370 Gail Court La Plata MD
Value 150200
Landvalue 150200
Buildingvalue 162000
Landarea 132,858 square feet
Airconditioning yes
Numberofbathrooms 2.1

EDWARD MAY & MARIA MAY

Name EDWARD MAY & MARIA MAY
Address 2441 Kimberly Drive Garland TX 75040
Value 103530
Landvalue 25000
Buildingvalue 103530

Edward May & Helen May

Name Edward May & Helen May
Address 6 Erin Sue Drive Wappinger NY 12590
Value 116000
Landvalue 116000
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

Edward May

Name Edward May
Address 37 Virginia Avenue Poughkeepsie NY
Value 54000
Landvalue 54000
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

Edward J May & Kathleen A May

Name Edward J May & Kathleen A May
Address 10 Hamlet Court Wappinger NY
Value 68100
Landvalue 68100
Airconditioning No
Bedrooms 2
Numberofbedrooms 2

EDWARD MAY

Name EDWARD MAY
Address 2131 Fredrick Douglass Bl #PH1C Manhattan NY 10026
Value 263383
Landvalue 9303

EDWARD M MAY JR & TARA L MAY

Name EDWARD M MAY JR & TARA L MAY
Address 3650 S Price Hills Drive St. George UT 84790
Value 55000
Landvalue 55000

EDWARD M MAY III & DEBRA A MAY

Name EDWARD M MAY III & DEBRA A MAY
Address 13825 Edelen Drive Bryantown MD
Value 158000
Landvalue 158000
Buildingvalue 238000
Landarea 200,812 square feet
Airconditioning yes
Numberofbathrooms 2.2

EDWARD M MAY

Name EDWARD M MAY
Address 1721 Trails End Lane Bolingbrook IL 60490
Value 25200
Landvalue 25200
Buildingvalue 73600

EDWARD LINDSAY MAY

Name EDWARD LINDSAY MAY
Address 4370 Venetia Boulevard Jacksonville FL 32210
Value 363848
Landvalue 55250
Buildingvalue 300564
Usage Residential Land 3-7 Units Per Acre

EDWARD L MAY JR & ERNESTINE E MAY

Name EDWARD L MAY JR & ERNESTINE E MAY
Address 2 Bangert Avenue White Marsh MD
Value 115000
Landvalue 115000
Airconditioning yes

EDWARD L MAY & DEBRA A MAY

Name EDWARD L MAY & DEBRA A MAY
Address 238 Broadway Avenue Horsham PA 19044
Value 113330
Landarea 14,496 square feet
Basement Full

EDWARD K MAY

Name EDWARD K MAY
Address 42-30 157th Street Queens NY 11355
Value 752000
Landvalue 15022

EDWARD MAY

Name EDWARD MAY
Address 734 Mcdivitt Drive Garland TX
Value 59350
Landvalue 20000
Buildingvalue 59350

MAY EDWARD G & REGINA M

Name MAY EDWARD G & REGINA M
Physical Address 6049 SPRING CREEK CT, MOUNT DORA FL, FL 32757
Ass Value Homestead 156419
Just Value Homestead 156419
County Lake
Year Built 1996
Area 1709
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6049 SPRING CREEK CT, MOUNT DORA FL, FL 32757

EDWARD MAY

Name EDWARD MAY
Type Independent Voter
State NY
Address 11 RIVERSIDE DR, NEW YORK, NY 10023
Phone Number 917-561-8661
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Voter
State TX
Address RT. 1 BOX 1066, SIMMS, TX 75574
Phone Number 903-645-3689
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Voter
State TX
Address 295 COUNTY ROAD 4121, SIMMS, TX 75574
Phone Number 903-543-2647
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Voter
State TX
Address 708 N RAY ST, ALVARADO, TX 76009
Phone Number 817-266-7101
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Independent Voter
State MI
Address 3005 GEDDES AVE, ANN ARBOR, MI 48104
Phone Number 734-395-0497
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Voter
State FL
Address 2252 ARROW AVE, SPRING HILL, FL 34609
Phone Number 727-678-6149
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Independent Voter
State NV
Address 720 CHERVIL VALLEY DRIVE, LAS VEGAS, NV 89138
Phone Number 702-498-4493
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Independent Voter
State ND
Address 3115 23RD AVE SW #G, FARGO, ND 58103
Phone Number 701-471-7177
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Independent Voter
State MN
Address 18544 W BROOKE AVE, WINONA, MN 55987
Phone Number 507-454-9112
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Voter
State TX
Address 3300 ROLLINGBROOK#1622, BAYTOWN, TX 77521
Phone Number 361-354-0079
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Republican Voter
State FL
Address 24 CARRY BACK RD, OCALA, FL 34482
Phone Number 352-726-3302
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Voter
State FL
Address 20625 NORTH RD, ALTOONA, FL 32702
Phone Number 352-584-6317
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Voter
State OH
Address 9889 FIRESTONE RD, HOMERVILLE, OH 44235
Phone Number 330-414-5381
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Republican Voter
State CT
Address 458 FAIRCHILD DR, LITTLETON, CT 80126
Phone Number 303-956-3594
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Voter
State CO
Address 458 FAIRCHILD DR, LITTLETON, CO 80126
Phone Number 303-956-3594
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Independent Voter
State CO
Address 421 S LEYDEN ST, DENVER, CO 80224
Phone Number 303-817-5792
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Democrat Voter
State MD
Address 13825 EDELEN DR, BRYANTOWN, MD 20617
Phone Number 301-274-4154
Email Address [email protected]

EDWARD MAY

Name EDWARD MAY
Type Independent Voter
State AL
Address 1589 POWDER PLANT RD SW, BESSEMER, AL 35022
Phone Number 205-382-0099
Email Address [email protected]

Edward L May

Name Edward L May
Visit Date 4/13/10 8:30
Appointment Number U63550
Type Of Access VA
Appt Made 12/17/12 0:00
Appt Start 12/19/12 10:00
Appt End 12/19/12 23:59
Total People 283
Last Entry Date 12/17/12 13:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

EDWARD MAY

Name EDWARD MAY
Car AUDI A6
Year 2008
Address 979 MACARTHUR CT, THE VILLAGES, FL 32163-2251
Vin WAUKH74F38N016021

EDWARD MAY

Name EDWARD MAY
Car HYUNDAI SANTA FE
Year 2007
Address PO Box 267501, Weston, FL 33326-7501
Vin 5NMSH13E67H082311

EDWARD MAY

Name EDWARD MAY
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 9889 Firestone Rd, Homerville, OH 44235-9728
Vin 47CTSEH237H165822
Phone 330-625-3703

EDWARD MAY

Name EDWARD MAY
Car CHEVROLET HHR
Year 2007
Address 2222 N Robison Rd, Texarkana, TX 75501-3249
Vin 3GNDA13D47S519551

EDWARD MAY

Name EDWARD MAY
Car NISSAN TITAN
Year 2007
Address 20625 North Rd, Altoona, FL 32702-9385
Vin 1N6BA07A97N245300
Phone 352-669-8320

EDWARD MAY

Name EDWARD MAY
Car DODGE NITRO
Year 2007
Address 2320 ROSE CREEK BLVD S, FARGO, ND 58104-6876
Vin 1D8GU58607W679527

EDWARD MAY

Name EDWARD MAY
Car ACURA MDX
Year 2007
Address 6 Ronsue Dr, Wappingers Falls, NY 12590-5312
Vin 2HNYD28497H507196

EDWARD MAY

Name EDWARD MAY
Car CHEVROLET CORVETTE
Year 2007
Address 8267 Mount Nido Dr, Las Vegas, NV 89147-5225
Vin 1G1YY36U475117092

EDWARD MAY

Name EDWARD MAY
Car FORD FUSION
Year 2007
Address 309 Venetian Way, Danville, KY 40422-9033
Vin 3FAHP07187R183466

EDWARD MAY

Name EDWARD MAY
Car CHEVROLET SILVERADO 1500
Year 2007
Address 4823 S State Road 75, Jamestown, IN 46147-9271
Vin 1GCEK19J07Z509951

EDWARD MAY

Name EDWARD MAY
Car MAZDA MAZDA3
Year 2007
Address 508 TIMOTHY DR, ELIZABETH CTY, NC 27909-9355
Vin JM1BK343671600759
Phone 252-338-3193

Edward May

Name Edward May
Car CHEVROLET COBALT
Year 2007
Address 7544 N 43rd St, Milwaukee, WI 53209-1982
Vin 1G1AL15F277113182

Edward May

Name Edward May
Car FORD TAURUS
Year 2007
Address 9560 Carnival Dr, Saint Louis, MO 63126-3112
Vin 1FAFP56U27A160713

Edward May

Name Edward May
Car FORD TAURUS
Year 2007
Address 6947 Starr St, Lincoln, NE 68505-1870
Vin 1FAFP56U27A204290
Phone 402-467-5795

Edward May

Name Edward May
Car TOYOTA FJ CRUISER
Year 2007
Address 148 Mountain View Rd, Harriman, TN 37748-4128
Vin JTEBU11F870040371

EDWARD MAY

Name EDWARD MAY
Car FORD F-150
Year 2007
Address 295 County Road 4121, Simms, TX 75574-3108
Vin 1FTPW14V47FB15491

EDWARD MAY

Name EDWARD MAY
Car JEEP GRAND CHEROKEE
Year 2007
Address 2030 Miss Ellis Loop NE, Poulsbo, WA 98370-7429
Vin 1J8HR68267C504054
Phone 540-239-1671

EDWARD MAY

Name EDWARD MAY
Car VOLKSWAGEN PASSAT
Year 2007
Address 11 Long Cove Rd, York, ME 03909-5123
Vin WVWVU73C67E002678
Phone 617-722-0389

EDWARD MAY

Name EDWARD MAY
Car CHEVROLET COBALT
Year 2007
Address 61 EGG HARBOUR CT, SCHAUMBURG, IL 60173
Vin 1G1AL55F877417480
Phone 847-969-1226

EDWARD MAY

Name EDWARD MAY
Car FORD F-150
Year 2007
Address 5411 GOLDEN NEEDLE DR, MC LEANSVILLE, NC 27301
Vin 1FTPW14V97FB22310

EDWARD MAY

Name EDWARD MAY
Car VOLKSWAGEN RABBIT
Year 2008
Address 210 NORTHCLIFF WAY, GREENVILLE, SC 29617-6184
Vin WVWDA71K58W024701
Phone 330-494-2948

EDWARD MAY

Name EDWARD MAY
Car HONDA ODYSSEY
Year 2008
Address 10 E HAWTHORN PKWY APT 211, VERNON HILLS, IL 60061-4201
Vin 5FNRL38638B407140
Phone 847-223-0030

EDWARD MAY

Name EDWARD MAY
Car CHEVROLET SUBURBAN
Year 2008
Address 5905 Newport St, Detroit, MI 48213-3642
Vin 1GNFK16398R269351

EDWARD MAY

Name EDWARD MAY
Car GMC ACADIA
Year 2008
Address 5905 NEWPORT ST, DETROIT, MI 48213-3642
Vin 1GKER23758J184037

EDWARD MAY

Name EDWARD MAY
Car PONTIAC G6
Year 2008
Address 5905 Newport St, Detroit, MI 48213-3642
Vin 1G2ZG57N084304942

EDWARD MAY

Name EDWARD MAY
Car FORD F-150
Year 2008
Address 206 FLURNOY AVE, FLORENCE, AL 35633-1325
Vin 1FTPW12V48FA35550
Phone 256-767-0369

EDWARD MAY

Name EDWARD MAY
Car HYUNDAI SONATA
Year 2008
Address 176 NW Arletta Pl, Beaverton, OR 97006-2991
Vin 5NPET46C38H303245

EDWARD MAY

Name EDWARD MAY
Car DODGE CARAVAN
Year 2008
Address 2601 KINSEY DR, SUMMERFIELD, NC 27358-9781
Vin 2D8HN54X68R130781

Edward May

Name Edward May
Car FORD F-150
Year 2007
Address 2222 N Robison Rd, Texarkana, TX 75501-3249
Vin 1FTRF12247KD23766

EDWARD MAY

Name EDWARD MAY
Car FORD F-150
Year 2007
Address 6501 Wildwood Dr, Mckinney, TX 75070-5012
Vin 1FTPW14V77KD51253
Phone 972-984-1998

EDWARD MAY

Name EDWARD MAY
Domain alifewithoutsin.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-04-04
Update Date 2013-03-06
Registrar Name ENOM, INC.
Registrant Address 3333 WARRENVILLE RD|SUITE 200 LISLE IL 60532
Registrant Country UNITED STATES

Edward May

Name Edward May
Domain soldsouthjersey.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-16
Update Date 2012-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 28 W 8th Street Ocean City New Jersey 08226
Registrant Country UNITED STATES

Edward May

Name Edward May
Domain bffrental.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-06
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address po box 270 Kealakekua Hawaii 96750
Registrant Country UNITED STATES

Edward May

Name Edward May
Domain tedmay.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-05-11
Update Date 2012-04-17
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 11 Riverside Dr. apt 2RW New York NY 10023
Registrant Country UNITED STATES

Edward May

Name Edward May
Domain cruelandshallow.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-09-05
Update Date 2013-08-28
Registrar Name WEBFUSION LTD.
Registrant Address 25 Chiswick Village london london W4 3BY
Registrant Country UNITED KINGDOM

Edward May

Name Edward May
Domain konacordyline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-09
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 270 Kealakekua Hawaii 96750
Registrant Country UNITED STATES

Edward May

Name Edward May
Domain konati.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-27
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address po box 270 Kealakekua Hawaii 96750
Registrant Country UNITED STATES

Edward May

Name Edward May
Domain rem-sun-wind.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-01-20
Update Date 2013-01-21
Registrar Name FASTDOMAIN, INC.
Registrant Address 1074 Springtime Rd. Reed Point Montana 59069
Registrant Country UNITED STATES

Edward May

Name Edward May
Domain marysgotagun.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 7209 Small Ridge Cir Raleigh North Carolina 27614
Registrant Country UNITED STATES

Edward May

Name Edward May
Domain claveringsfarm.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-05-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Claverings Farm, Stisted Road Greenstead Green Halstead Essex CO9 1RF
Registrant Country UNITED KINGDOM

Edward may

Name Edward may
Domain littlepinkbooklondon.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-05-02
Update Date 2013-05-02
Registrar Name WEBFUSION LTD.
Registrant Address 54 rochester street chatham kent ME4 6RR
Registrant Country UNITED KINGDOM

Edward May

Name Edward May
Domain coffeeandti.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-05
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address po box 270 Kealakekua Hawaii 96750
Registrant Country UNITED STATES

Edward May

Name Edward May
Domain konatigarden.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-17
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address po box 270 Kealakekua Hawaii 96750
Registrant Country UNITED STATES

Edward May

Name Edward May
Domain wasteresourcemanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-26
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address po box 270 Kealakekua Hawaii 96750
Registrant Country UNITED STATES

Edward May

Name Edward May
Domain wasteresourcemanagementcompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-26
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address po box 270 Kealakekua Hawaii 96750
Registrant Country UNITED STATES

Edward May

Name Edward May
Domain kingofthezoo.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-02-17
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 406 Woodcroft Lane Schaumburg IL 60173
Registrant Country UNITED STATES

Edward May

Name Edward May
Domain konapassion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-05
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 270 Kealakekua Hawaii 96750
Registrant Country UNITED STATES

Edward May

Name Edward May
Domain konaticompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-27
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address po box 270 Kealakekua Hawaii 96750
Registrant Country UNITED STATES