Elizabeth Taylor

We have found 408 public records related to Elizabeth Taylor in 36 states . People found have 2 ethnicities: English and Scotch. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 100 business registration records connected with Elizabeth Taylor in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Revenue Examiner. These employees work in 6 states: AZ, CO, AL, CT, DE and AR. Average wage of employees is $38,533.


Elizabeth W Taylor

Name / Names Elizabeth W Taylor
Age 53
Birth Date 1971
Also Known As Elizabeth I Taylor
Person 118 Pruett St #A, Paragould, AR 72450
Phone Number 870-236-7634
Possible Relatives



Judith T Wheelis
Previous Address 42 Sundale Cir, Paragould, AR 72450
3100 Stonegate Dr, Paragould, AR 72450
1704 Birch St, Paragould, AR 72450
41 Sundale Cir, Paragould, AR 72450
332 Hunt St, Paragould, AR 72450

Elizabeth T Taylor

Name / Names Elizabeth T Taylor
Age 54
Birth Date 1970
Also Known As Elizabeth Ann Bass
Person 295 PO Box, Cole Camp, MO 65325
Possible Relatives




Previous Address 801 Calle Rosas, Clarkdale, AZ 86324
707 Marshall St #A, Jonesboro, AR 72401
613 Roseclair St, Jonesboro, AR 72401
4011 Forest Hill Rd, Jonesboro, AR 72404
4011 Forrest Hl, Jonesboro, AR 72404
Email [email protected]

Elizabeth Anne Taylor

Name / Names Elizabeth Anne Taylor
Age 54
Birth Date 1970
Also Known As A Taylor Elizabeth
Person 22 Sunland Dr, Cabot, AR 72023
Phone Number 501-221-3197
Possible Relatives

Theresa Lynn Vanenk


Previous Address 6 Cobble Hill Rd, Little Rock, AR 72211
7401 Flintrock Rd, North Little Rock, AR 72116
Cobble Hl, Little Rock, AR 72211
508 Green Mountain Cir #82, Little Rock, AR 72211
11401 Mesa Dr #334, Little Rock, AR 72211
508 Grn Mtn Cir #82, Little Rock, AR 72211

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age 55
Birth Date 1969
Person 543 2nd Ave #2, Fort Lauderdale, FL 33301
Previous Address 543 2nd Ave #2, Fort Lauderdale, FL 33301

Elizabeth Edwards Taylor

Name / Names Elizabeth Edwards Taylor
Age 59
Birth Date 1965
Also Known As Beth E Taylor
Person 1626 Black Oak Ct, Anna, TX 75409
Phone Number 915-651-6293
Possible Relatives





E Taylor

Previous Address 301 37th St, San Angelo, TX 76903
303 Avenue B, San Angelo, TX 76903
1120 Avenue, San Angelo, TX 76901
181 Stoneham St, San Angelo, TX 76905
1120 W, San Angelo, TX 00000
1120 W, San Angelo, TX 76903

Elizabeth R Taylor

Name / Names Elizabeth R Taylor
Age 61
Birth Date 1963
Person 120 Blake St, Mattapan, MA 02126
Phone Number 617-891-4250
Possible Relatives
Previous Address 928 Diamond Springs Rd #130, Virginia Bch, VA 23455
303 Brook Village Rd, Nashua, NH 03062
928 Diamond Springs Rd #130, Virginia Beach, VA 23455
5401 Cleeve Abbey, Virginia Beach, VA 23462
5363 Catina Arch, Virginia Beach, VA 23462
3034 Brook, Nashua, NH 03062
3034 Brook Vlg, Nashua, NH 03062
140 Fuller St #2, Dorchester Center, MA 02124
211 Brook Village Rd, Nashua, NH 03062

Elizabeth Anne Taylor

Name / Names Elizabeth Anne Taylor
Age 62
Birth Date 1962
Also Known As E Taylor
Person 1781 Edwards Rd, Atkins, AR 72823
Phone Number 479-967-4778
Possible Relatives

Elizaeth Taylor
Previous Address 1782 Edwards Rd, Atkins, AR 72823
RR 1 #232, Atkins, AR 72823
608 Se, Atkins, AR 72823
RR #1, Atkins, AR 72823
608 S, Atkins, AR 72823
101 PO Box, Atkins, AR 72823
155 PO Box, Atkins, AR 72823
Email [email protected]

Elizabeth L Taylor

Name / Names Elizabeth L Taylor
Age 62
Birth Date 1962
Also Known As Leigh Elizabeth Taylor
Person 15321 Seely Rd, West Fork, AR 72774
Phone Number 479-839-8304
Possible Relatives


Previous Address 2 PO Box, West Fork, AR 72774
200 Whitewood St, San Antonio, TX 78242
2931 Sunny Ln, Fayetteville, AR 72703
2934 Susan Carol Ln, Fayetteville, AR 72703
3 PO Box, Bergland, MI 49910
321 School Ave #1212, Fayetteville, AR 72701
8 Woodoaks Dr, San Rafael, CA 94903
90T PO Box, West Fork, AR 72774
Woodoaks, San Rafael, CA 94903

Elizabeth Jane Taylor

Name / Names Elizabeth Jane Taylor
Age 65
Birth Date 1959
Also Known As Elizabeth J Benson
Person 2120 55th Ave, Hollywood, FL 33021
Phone Number 423-727-1332
Possible Relatives






S Financial Taylor
Previous Address 303 Valley View Acres, Mountain City, TN 37683
2025 PO Box, West Palm Beach, FL 33402
4664 Bimini Ln, West Palm Beach, FL 33417

Elizabeth Ann Taylor

Name / Names Elizabeth Ann Taylor
Age 66
Birth Date 1958
Also Known As Betsy Taylor
Person 100 Michelle Dr, Longview, TX 75605
Phone Number 281-752-8438
Possible Relatives
Previous Address 956 Azalea, New Iberia, LA 70563
201 Hoyt Dr, Longview, TX 75601
12806 Westhorpe Dr, Houston, TX 77077
7314 Yellow Pine Dr, Houston, TX 77040
812 Wiltz Dr, Baton Rouge, LA 70806
956 Azalea St, Lafayette, LA 70506
217 Harrell Dr, Lafayette, LA 70503
954 Azalea St, Lafayette, LA 70506
955 Azalea St, Lafayette, LA 70506

Elizabeth A Taylor

Name / Names Elizabeth A Taylor
Age 68
Birth Date 1956
Person 67 Depot St, Milford, MA 01757
Possible Relatives
Previous Address 58 Sea Ave, West Yarmouth, MA 02673

Elizabeth A Taylor

Name / Names Elizabeth A Taylor
Age 68
Birth Date 1956
Also Known As Elisabeth Taylor
Person 1028 Silver Ct, Murfreesboro, TN 37130
Phone Number 615-890-4512
Possible Relatives

J R Taylor
Previous Address 5523 Prescott Rd #13, Baton Rouge, LA 70805
1321 Lakeshore Dr, Murfreesboro, TN 37130
1148 PO Box, Petal, MS 39465
Email [email protected]

Elizabeth C Taylor

Name / Names Elizabeth C Taylor
Age 68
Birth Date 1956
Also Known As Beth C Taylor
Person 11048 Gold Cup Ave, Baton Rouge, LA 70816
Phone Number 225-291-5787
Possible Relatives



Previous Address 1279 PO Box, Biloxi, MS 39533
11011 Cal Rd #105, Baton Rouge, LA 70809
11011 Cal Rd #84, Baton Rouge, LA 70809
12436 Harrells Ferry Rd #A, Baton Rouge, LA 70816
46417 PO Box, Baton Rouge, LA 70895
19721 Piney, Baton Rouge, LA 70817

Elizabeth G Taylor

Name / Names Elizabeth G Taylor
Age 68
Birth Date 1956
Also Known As Elizabeth A Taylor
Person 3701 Peachwood Ct, Blue Springs, MO 64015
Phone Number 816-228-6585
Possible Relatives Viviene Taftargeropulos


Previous Address 2 Prospect St, Attleboro, MA 02703
3134 Cedar Crest Ct, Independence, MO 64057
D2 #124, Mansfield, MA 02048
2 Prospect St, N Attleboro, MA 02760
141 Hillside Rd, Franklin, MA 02038

Elizabeth S Taylor

Name / Names Elizabeth S Taylor
Age 77
Birth Date 1947
Person 117 PO Box, Hatfield, AR 71945
Phone Number 870-389-6279
Possible Relatives





Previous Address 4579 Highway 71, Hatfield, AR 71945
12909 Hancock Ave, Eagle Grove, IA 50533
1103 1st Ave, Clarion, IA 50525
11228 Moose Dr, Neosho, MO 64850
157 PO Box, Millerton, OK 74750
RR 2 CANNOLE, Camden, AR 71701
239, Camden, AR 71701
954 PO Box, Camden, AR 71711
Email [email protected]

Elizabeth A Taylor

Name / Names Elizabeth A Taylor
Age 78
Birth Date 1946
Also Known As Jeanne Taylor
Person 2435 159th Lane Rd, Summerfield, FL 34491
Phone Number 352-347-2925
Possible Relatives







Previous Address 2711 Hikes Ln, Louisville, KY 40218
271 PO Box, Ripley, OH 45167
3907 Castille Dr, Gulfport, MS 39501
7767 Kyles Station Rd, Middletown, OH 45044
39515 French Rd, Lady Lake, FL 32159
11814 Farmersville Rd, Princeton, KY 42445
427 Joellen #3, Gulfport, MS 39501
285 Scenic Dr, Mount Washington, KY 40047
7226 Treasure Island Rd, Leesburg, FL 34788
952 Norman St #2800, Lady Lake, FL 32159
427 Joellen Ci #3, Gulfport, MS 39501
69 5th St, Gretna, LA 70053
1429 Jo Ellen Cir #A, Gulfport, MS 39501
2028 PO Box, Silver Springs, FL 34489
1427 Jo Ellen Cir #B, Gulfport, MS 39501
HC 75, Wellington, KY 40387
284 HC 75 POB, Wellington, KY 40387
824 PO Box, Wellington, KY 40387
3822 State Route 741, Lebanon, OH 45036
191 Wyndcrest Ct, Monroe, OH 45050
1407 Stewart Ave, Gulfport, MS 39501
Associated Business Directional Golf Tee Inc

Elizabeth Ann Taylor

Name / Names Elizabeth Ann Taylor
Age 79
Birth Date 1945
Person 22238 Johnson Hwy, Paron, AR 72122
Phone Number 501-594-5307
Possible Relatives


R Taylor
Previous Address 22244 Johnson Hwy, Paron, AR 72122
259 RR 1, Paron, AR 72122
259 RR 1 POB, Paron, AR 72122
None, Paron, AR 72122
1 Star 1, Pairon, AR 72122
General Delivery, Paron, AR 72122
Email [email protected]

Elizabeth M Taylor

Name / Names Elizabeth M Taylor
Age 86
Birth Date 1937
Also Known As Betty Taylor
Person 3311 Edenborn Ave #108, Metairie, LA 70002
Phone Number 504-454-5864
Possible Relatives
Previous Address 750 Central Ave #106, New Orleans, LA 70121
1004 Williwam Py, Metairie, LA 70005
3013 Ridgelake Dr #103, Metairie, LA 70002
1004 Williwam, Metairie, LA 70005
Email [email protected]

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age 86
Birth Date 1937
Person 608 Willow Glen River Rd, Alexandria, LA 71302
Phone Number 318-487-4113
Possible Relatives

Elizabeth P Taylor

Name / Names Elizabeth P Taylor
Age 88
Birth Date 1935
Also Known As Elizabeth A Taylor
Person 430 Palisade Dr, Camden, AR 71701
Phone Number 870-836-3039
Possible Relatives

Email [email protected]

Elizabeth M Taylor

Name / Names Elizabeth M Taylor
Age 94
Birth Date 1929
Person 13225 US Highway 1, Sebastian, FL 32958
Possible Relatives
Previous Address 673 Unionville Rd, Kennett Square, PA 19348
13225 US Highway 1, Sebastian, FL 32958

Elizabeth B Taylor

Name / Names Elizabeth B Taylor
Age 98
Birth Date 1925
Person 425 RR 4 #425, Crowley, LA 70526
Phone Number 337-783-6291
Possible Relatives
Previous Address 2410 Wilder Rd, Crowley, LA 70526
2408 Wilder Rd, Crowley, LA 70526
912 8th St, Crowley, LA 70526
25 PO Box, Crowley, LA 70527
795 Trace Rd, Laurel, MS 39443
425 PO Box, Crowley, LA 70527

Elizabeth Van Taylor

Name / Names Elizabeth Van Taylor
Age 101
Birth Date 1922
Also Known As Elizabeth V Taylor
Person 13 Granada Way, Saint Louis, MO 63124
Phone Number 314-994-9422
Possible Relatives


Virna Simriltaylor
Previous Address 1306 Meadowbrook Rd, Lancaster, PA 17603

Elizabeth A Taylor

Name / Names Elizabeth A Taylor
Age 103
Birth Date 1920
Person 18 Mariners Ln, Pocasset, MA 02559
Phone Number 508-563-2737
Possible Relatives
Previous Address 405 PO Box, Pocasset, MA 02559
18 Mariners Ln #405, Pocasset, MA 02559

Elizabeth G Taylor

Name / Names Elizabeth G Taylor
Age 103
Birth Date 1920
Person 6419 Brandywine Dr, Margate, FL 33063
Phone Number 305-971-6418
Possible Relatives

Previous Address 720 75th Ave, Margate, FL 33063
720 75th Ter, Margate, FL 33063

Elizabeth C Taylor

Name / Names Elizabeth C Taylor
Age 111
Birth Date 1913
Person 2628 Judith Pl, Shreveport, LA 71104
Phone Number 318-868-6237
Possible Relatives Robet Ed Taylor



R G Taylor

Previous Address 409 Filhiol Ave, West Monroe, LA 71292

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age N/A
Person 2609 12th St #6, Russellville, AR 72801
Possible Relatives
Previous Address 417 Graham Dr, Galena Park, TX 77547

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age N/A
Person 51 Alhambra Cir, Agawam, MA 01001
Possible Relatives
Douglas J Taylorsr

Douglas J Taylorjr

Previous Address 459 Silver St, Agawam, MA 01001

Elizabeth A Taylor

Name / Names Elizabeth A Taylor
Age N/A
Person 2846 THORNHILL RD APT 52D, BIRMINGHAM, AL 35213

Elizabeth S Taylor

Name / Names Elizabeth S Taylor
Age N/A
Person 10049 WREN LN, EAGLE RIVER, AK 99577
Phone Number 907-696-0491

Elizabeth A Taylor

Name / Names Elizabeth A Taylor
Age N/A
Person 7300 WARRIOR RIVER RD, BESSEMER, AL 35023
Phone Number 205-491-5175

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age N/A
Person 1369 LANDERS SWINK RD, ECLECTIC, AL 36024

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age N/A
Person 500 WEBSTER RD LOT 262, AUBURN, AL 36832

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age N/A
Person 200 RIVER OAKS DR APT 33F, WETUMPKA, AL 36092

Elizabeth S Taylor

Name / Names Elizabeth S Taylor
Age N/A
Person 2252 COUNTY ROAD 241, ROANOKE, AL 36274

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age N/A
Person 4111 HIGHWAY 83 LOT 10, VINCENT, AL 35178

Elizabeth H Taylor

Name / Names Elizabeth H Taylor
Age N/A
Person 3611 AMALGA ST APT 6D, JUNEAU, AK 99801

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age N/A
Person 200 Terra Ln #25, Mansfield, LA 71052

Elizabeth L Taylor

Name / Names Elizabeth L Taylor
Age N/A
Person 6920 OAKLANE DR, THEODORE, AL 36582
Phone Number 251-653-0273

Elizabeth K Taylor

Name / Names Elizabeth K Taylor
Age N/A
Person 1009 LENORA LN, ANDALUSIA, AL 36421
Phone Number 334-222-3598

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age N/A
Person 3212 ALEMEDA AVE SW, BIRMINGHAM, AL 35221
Phone Number 205-925-7392

Elizabeth B Taylor

Name / Names Elizabeth B Taylor
Age N/A
Person 7253 SANFORD RD, ALEXANDER CITY, AL 35010
Phone Number 256-234-9032

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age N/A
Person 1904 JOLLIT AVE, OPELIKA, AL 36801
Phone Number 334-745-3110

Elizabeth A Taylor

Name / Names Elizabeth A Taylor
Age N/A
Person 231 CEDAR LN, KILLEN, AL 35645
Phone Number 256-757-1926

Elizabeth J Taylor

Name / Names Elizabeth J Taylor
Age N/A
Person 112 STILLWOOD RD, DOTHAN, AL 36303
Phone Number 334-677-1608

Elizabeth T Taylor

Name / Names Elizabeth T Taylor
Age N/A
Person 684 NUCKOLS RD, SEALE, AL 36875
Phone Number 334-855-2131

Elizabeth M Taylor

Name / Names Elizabeth M Taylor
Age N/A
Person 2177 BROOKSIDE COALBURG RD, BIRMINGHAM, AL 35214
Phone Number 205-674-1609

Elizabeth H Taylor

Name / Names Elizabeth H Taylor
Age N/A
Person 2823 NORWOOD BLVD, BIRMINGHAM, AL 35234
Phone Number 205-254-3392

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age N/A
Person 2404 BURGUNDY DR, BIRMINGHAM, AL 35244
Phone Number 205-874-6432

Elizabeth F Taylor

Name / Names Elizabeth F Taylor
Age N/A
Person 100 LEE ROAD 876, SMITHS STATION, AL 36877
Phone Number 334-297-2868

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age N/A
Person 2704 ALTHEA ST, TUSKEGEE INSTITUTE, AL 36088
Phone Number 334-727-1642

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age N/A
Person 37 PICKETT ST, MONTGOMERY, AL 36110
Phone Number 334-239-7153

Elizabeth A Taylor

Name / Names Elizabeth A Taylor
Age N/A
Person 608 CAMPBELL ST, FLORENCE, AL 35630
Phone Number 256-764-7769

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age N/A
Person 27916 KIM DR, HARVEST, AL 35749
Phone Number 256-230-0887

Elizabeth D Taylor

Name / Names Elizabeth D Taylor
Age N/A
Person 112 VASSER CIR, HARVEST, AL 35749
Phone Number 256-895-9837

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age N/A
Person 1905 GILL RD, MOBILE, AL 36605
Phone Number 251-479-5194

Elizabeth A Taylor

Name / Names Elizabeth A Taylor
Age N/A
Person 835 1ST AVE W, ALABASTER, AL 35007
Phone Number 205-663-3198

Elizabeth Taylor

Name / Names Elizabeth Taylor
Age N/A
Person 7010 OLD CITRONELLE HWY, EIGHT MILE, AL 36613
Phone Number 251-679-9055

Elizabeth S Taylor

Name / Names Elizabeth S Taylor
Age N/A
Person 4329 36TH AVE E, TUSCALOOSA, AL 35405

Elizabeth Taylor

Business Name Woodward
Person Name Elizabeth Taylor
Position company contact
State KS
Address 1272 SW Fillmore St Topeka KS 66604-1167
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 785-354-7111
Email [email protected]
Number Of Employees 1
Annual Revenue 75750
Fax Number 785-354-4166

ELIZABETH S TAYLOR

Business Name WRITE ANGLE COMMUNICATIONS, INC.
Person Name ELIZABETH S TAYLOR
Position registered agent
State GA
Address 7420 TALBOT COLONY, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ELIZABETH TAYLOR

Business Name WARREN TAYLOR, INC.
Person Name ELIZABETH TAYLOR
Position registered agent
State GA
Address 3831 WEST RD, BYROMVILLE, GA 31007
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-02-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Elizabeth Taylor

Business Name US Probation Office
Person Name Elizabeth Taylor
Position company contact
State HI
Address 300 Ala Moana Blvd C338 Honolulu HI 96850-4971
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 808-541-1283

Elizabeth Taylor

Business Name Taylor, Elizabeth
Person Name Elizabeth Taylor
Position company contact
State NC
Address 900 Sycamore Ave, KINSTON, 28503 NC
Phone Number
Email [email protected]

Elizabeth Taylor

Business Name Taylor Tot Child Ctr Inc
Person Name Elizabeth Taylor
Position company contact
State KY
Address 13 E 19th St Paris KY 40361-1156
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 859-987-5535
Number Of Employees 3
Annual Revenue 208320

Elizabeth Taylor

Business Name Taylor & Associates/Marketing
Person Name Elizabeth Taylor
Position company contact
State GA
Address 2307 Hilton Ave Columbus GA 31906-1020
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 706-322-5753

Elizabeth Taylor

Business Name Taylor & Assoc/Marketing
Person Name Elizabeth Taylor
Position company contact
State GA
Address 2307 Hilton Ave Columbus GA 31906-1020
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 706-322-5753
Number Of Employees 1
Annual Revenue 164320

ELIZABETH A TAYLOR

Business Name THE TAYLOR COMPANY OF COLUMBUS, GEORGIA
Person Name ELIZABETH A TAYLOR
Position registered agent
State GA
Address 2307 HILTON AVE, COLUMBUS, GA 31906
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1958-12-16
Entity Status Active/Owes Current Year AR
Type Secretary

ELIZABETH M TAYLOR

Business Name THE TAYLOR & MATHEWS COMPANY
Person Name ELIZABETH M TAYLOR
Position registered agent
State GA
Address 4815 BRINKLEY LANE NE, ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-15
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ELIZABETH TAYLOR

Business Name THE Q FOUNDATION
Person Name ELIZABETH TAYLOR
Position CEO
Corporation Status Dissolved
Agent 270 CHANNING AVENUE, PALO ALTO, CA 94301
Care Of PO BOX 420811, SAN FRANCISCO, CA 94142-0811
CEO ELIZABETH TAYLOR 270 CHANNING AVENUE, PALO ALTO, CA 94301
Incorporation Date 1996-05-20
Corporation Classification Public Benefit

ELIZABETH TAYLOR

Business Name THE Q FOUNDATION
Person Name ELIZABETH TAYLOR
Position registered agent
Corporation Status Dissolved
Agent ELIZABETH TAYLOR 270 CHANNING AVENUE, PALO ALTO, CA 94301
Care Of PO BOX 420811, SAN FRANCISCO, CA 94142-0811
CEO ELIZABETH TAYLOR270 CHANNING AVENUE, PALO ALTO, CA 94301
Incorporation Date 1996-05-20
Corporation Classification Public Benefit

ELIZABETH TAYLOR

Business Name THE HONOURED PLACE, INC.
Person Name ELIZABETH TAYLOR
Position registered agent
State GA
Address 1378 Eddie Amos Rd S.W., Townsend, GA 31331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-09-22
End Date 2012-08-31
Entity Status Admin. Dissolved
Type CEO

ELIZABETH H TAYLOR

Business Name TAYLORMADE ROOFING, LLC
Person Name ELIZABETH H TAYLOR
Position Mmember
State NV
Address 1424 KINGLET DRIVE 1424 KINGLET DRIVE, SPARKS, NV 89441
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC1182-2003
Creation Date 2003-01-29
Expiried Date 2503-01-29
Type Domestic Limited-Liability Company

ELIZABETH TAYLOR

Business Name TAHOE BLUE GALLERY WINE BAR, LLC
Person Name ELIZABETH TAYLOR
Position Mmember
State NV
Address 930 TAHOE BOULEVARD, 802-511 930 TAHOE BOULEVARD, 802-511, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC10307-2003
Creation Date 2003-07-14
Expiried Date 2503-07-14
Type Domestic Limited-Liability Company

Elizabeth Taylor

Business Name Suzi Karr Realty, Inc.
Person Name Elizabeth Taylor
Position company contact
State FL
Address 527 Main St; P.O. Box 667, Windermere, 34786 FL
SIC Code 6500
Phone Number
Email [email protected]

Elizabeth Taylor

Business Name Shop A Lot Groceries
Person Name Elizabeth Taylor
Position company contact
State FL
Address 827 Main St Safety Harbor FL 34695-3556
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 727-724-0809

Elizabeth Taylor

Business Name Senior Care Unit
Person Name Elizabeth Taylor
Position company contact
State MS
Address 350 Crossgates Blvd Brandon MS 39042-2601
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 601-824-8654
Fax Number 601-824-8680

Elizabeth C. Taylor

Business Name STONECREST COMMUNITY ASSOCIATION, INC.
Person Name Elizabeth C. Taylor
Position registered agent
State GA
Address 117 Stonecrest Drive, MILLEDGEVILLE, GA 31061
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-04-19
Entity Status Active/Compliance
Type Secretary

ELIZABETH B. TAYLOR

Business Name SEATS & STRIPES OF SOUTH GEORGIA, INC.
Person Name ELIZABETH B. TAYLOR
Position registered agent
State GA
Address 265 HAND AVENUE W., PELHAM, GA 31779
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-09-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Elizabeth Taylor

Business Name Professional Training Group
Person Name Elizabeth Taylor
Position company contact
State FL
Address PO Box 4015 Ocala FL 34478-4015
Industry Educational Services (Services)
SIC Code 8244
SIC Description Business And Secretarial Schools
Phone Number 352-351-8378
Number Of Employees 2

Elizabeth Taylor

Business Name Pedi Pec Inc
Person Name Elizabeth Taylor
Position company contact
State FL
Address 15839 NW 2nd Ave Miami FL 33169-6711
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 305-948-5683
Number Of Employees 12
Annual Revenue 591600

Elizabeth Taylor

Business Name Paint Magic
Person Name Elizabeth Taylor
Position company contact
State MO
Address 120 Ash St Perryville MO 63775-2048
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 573-547-1230

Elizabeth Taylor

Business Name North Fork Ranch Inc
Person Name Elizabeth Taylor
Position company contact
State FL
Address 2199 Astor St APT 107 Orange Park FL 32073-5601
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 904-269-5690

Elizabeth Taylor

Business Name Network Knowledge
Person Name Elizabeth Taylor
Position company contact
State KS
Address 7844 Quivira Rd, Lenexa, KS 66216
SIC Code 494102
Phone Number
Email [email protected]

Elizabeth Taylor

Business Name Merle Norman Cosmetics
Person Name Elizabeth Taylor
Position company contact
State LA
Address 302 E Harrison St Dequincy LA 70633-4038
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 337-786-7007
Number Of Employees 1
Annual Revenue 132660

Elizabeth Taylor

Business Name Mansfield 66
Person Name Elizabeth Taylor
Position company contact
State LA
Address 1300 Mcarthur Dr Mansfield LA 71052-2910
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 318-872-5070
Number Of Employees 3
Annual Revenue 909000

ELIZABETH JANE R TAYLOR

Business Name MIJATA, INC.
Person Name ELIZABETH JANE R TAYLOR
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C13411-1999
Creation Date 1999-06-02
Type Domestic Corporation

ELIZABETH JANE R TAYLOR

Business Name MIJATA, INC.
Person Name ELIZABETH JANE R TAYLOR
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C13411-1999
Creation Date 1999-06-02
Type Domestic Corporation

Elizabeth Taylor

Business Name MARVELOUS PERSONAL CARE HOME CORPORATION
Person Name Elizabeth Taylor
Position registered agent
State GA
Address 507 Old Mill Rd, Savannah, GA 31419
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-03-07
Entity Status To Be Dissolved
Type CEO

ELIZABETH A TAYLOR

Business Name MA MAISON, LTD.
Person Name ELIZABETH A TAYLOR
Position Secretary
State NV
Address 1504 US HWY 395 N #8 1504 US HWY 395 N #8, GARDNERVILLE, NV 89410-5273
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C18469-2002
Creation Date 2002-07-24
Type Domestic Corporation

ELIZABETH A TAYLOR

Business Name MA MAISON, LTD.
Person Name ELIZABETH A TAYLOR
Position Director
State NV
Address 1504 US HWY 395 N #8 1504 US HWY 395 N #8, GARDNERVILLE, NV 89410-5273
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C18469-2002
Creation Date 2002-07-24
Type Domestic Corporation

Elizabeth Taylor

Business Name M. Steinert & Sons
Person Name Elizabeth Taylor
Position company contact
State MA
Address 1298D Worcester St, Natick, MA 01760-1501
Phone Number
Email [email protected]
Title Piano Sales Consultant, Natick

Elizabeth Taylor

Business Name Letter B Productions Inc
Person Name Elizabeth Taylor
Position company contact
State MS
Address 139 Huntington Dr Hattiesburg MS 39402-8080
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 601-264-7795

ELIZABETH TAYLOR

Business Name LEGACY STUDIOS, INC.
Person Name ELIZABETH TAYLOR
Position registered agent
State GA
Address 6605 Olde Atlanta Parkway, Suwanee, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-11
Entity Status Active/Compliance
Type CEO

Elizabeth Taylor

Business Name L.E.T. CORPORATION
Person Name Elizabeth Taylor
Position registered agent
State GA
Address 1819 Northway Hwy 17P.O. Box 2449, Darien, GA 31305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

ELIZABETH TAYLOR

Business Name JT PRODUCTIONS, INC
Person Name ELIZABETH TAYLOR
Position President
State NV
Address P O BOX 150877 P O BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0453232006-4
Creation Date 2006-06-14
Type Domestic Corporation

ELIZABETH TAYLOR

Business Name JT PRODUCTIONS, INC
Person Name ELIZABETH TAYLOR
Position Director
State NV
Address P O BOX 150877 P O BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0453232006-4
Creation Date 2006-06-14
Type Domestic Corporation

ELIZABETH TAYLOR

Business Name JT PRODUCTIONS, INC
Person Name ELIZABETH TAYLOR
Position Treasurer
State NV
Address P O BOX 150877 P O BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0453232006-4
Creation Date 2006-06-14
Type Domestic Corporation

ELIZABETH TAYLOR

Business Name JT PRODUCTIONS, INC
Person Name ELIZABETH TAYLOR
Position Secretary
State NV
Address P O BOX 150877 P O BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0453232006-4
Creation Date 2006-06-14
Type Domestic Corporation

ELIZABETH H. TAYLOR

Business Name J R T DEVELOPMENT, INC.
Person Name ELIZABETH H. TAYLOR
Position registered agent
State GA
Address 6015 HUNTWOOD WAY, ROSWELL, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

ELIZABETH H TAYLOR

Business Name HOL-GAR, INC.
Person Name ELIZABETH H TAYLOR
Position Secretary
State NV
Address 1424 KINGLET 1424 KINGLET, SPARKS, NV 89436
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5858-2003
Creation Date 2003-03-12
Type Domestic Corporation

Elizabeth Taylor

Business Name Fort Fun Day Care
Person Name Elizabeth Taylor
Position company contact
State IN
Address 14625 Lima Rd Fort Wayne IN 46818-9585
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 260-338-0771
Number Of Employees 10
Annual Revenue 364560

Elizabeth Taylor

Business Name Flagstaff Co-Op Pre-School
Person Name Elizabeth Taylor
Position company contact
State AZ
Address 850 N Bonito St Flagstaff AZ 86001-1580
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 928-779-1441
Number Of Employees 3
Annual Revenue 95790

ELIZABETH A TAYLOR

Business Name FULL SPECTRUM GROUP, INC.
Person Name ELIZABETH A TAYLOR
Position Secretary
State TX
Address 19019 ROCKY BRIAR CT 19019 ROCKY BRIAR CT, TOMBALL, TX 77377
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0240272007-2
Creation Date 2007-03-28
Type Domestic Corporation

ELIZABETH C TAYLOR

Business Name FAMILY DISCIPLESHIP MINISTRIES, INC.
Person Name ELIZABETH C TAYLOR
Position registered agent
State GA
Address P. O. Box 2348, Dalton, GA 30722
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-07-27
Entity Status Active/Compliance
Type Secretary

ELIZABETH TAYLOR

Business Name FAITH BAPTIST CHURCH OF CUTHBERT, INC.
Person Name ELIZABETH TAYLOR
Position registered agent
State GA
Address 44 WEST LAKE DR, CUTHBERT, GA 39840
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1969-05-17
Entity Status Active/Compliance
Type CFO

Elizabeth Taylor

Business Name Elizabethan Development Inc
Person Name Elizabeth Taylor
Position company contact
State FL
Address 25221 State Road 54, Winter Haven, FL 33431
SIC Code 15
Phone Number
Email [email protected]
Title President

Elizabeth Taylor

Business Name Elizabeth's Full Svc Salon
Person Name Elizabeth Taylor
Position company contact
State IL
Address 605 Oak St Carmi IL 62821-1263
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 618-382-5509
Number Of Employees 1
Annual Revenue 37830

Elizabeth Taylor

Business Name Elizabeth Taylor Real Estate
Person Name Elizabeth Taylor
Position company contact
State MA
Address Norfolk Rd Southfield MA 01259-0000
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 413-229-8418
Number Of Employees 1
Annual Revenue 138020

Elizabeth Taylor

Business Name Elizabeth Taylor Marketing
Person Name Elizabeth Taylor
Position company contact
State FL
Address 1430 E PARK CIR, TAMPA, FL 33604-4339
SIC Code 509209
Phone Number
Email [email protected]

Elizabeth Taylor

Business Name Elizabeth Taylor Fence Co
Person Name Elizabeth Taylor
Position company contact
State FL
Address 5201 S State Road 7 Davie FL 33314-6401
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5039
SIC Description Construction Materials, Nec
Phone Number 954-981-4441
Number Of Employees 2
Annual Revenue 691200

Elizabeth Taylor

Business Name Elizabeth Naylor Rev
Person Name Elizabeth Taylor
Position company contact
State DE
Address 14 Sailboat Cir Newark DE 19702-2319
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 302-369-6611
Number Of Employees 1
Annual Revenue 35640

Elizabeth Taylor

Business Name Elizabeth F Taylor
Person Name Elizabeth Taylor
Position company contact
State MS
Address 495 Popps Ferry Rd APT 53 Biloxi MS 39531-2319
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 228-388-8468

Elizabeth Taylor

Business Name ELS Marketing
Person Name Elizabeth Taylor
Position company contact
State NC
Address 4602 Dundas Drivesuite 2004602 Dundas sr, GREENSBORO, NC 27407
SIC Code 872101
Phone Number
Email [email protected]

ELIZABETH TAYLOR

Business Name ELIZABETH TAYLOR
Person Name ELIZABETH TAYLOR
Position company contact
State NJ
Address 64 DENISE DR, EDISON, NJ 8820
SIC Code 833108
Phone Number 732-937-6200
Email [email protected]

ELIZABETH TAYLOR

Business Name E H TAYLOR, INC.
Person Name ELIZABETH TAYLOR
Position registered agent
State GA
Address 6015 HUNTWOOD WAY, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-07-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ELIZABETH TAYLOR

Business Name DOER MARINE OPERATIONS
Person Name ELIZABETH TAYLOR
Position CEO
Corporation Status Active
Agent 1827 CLEMENT AVENUE BUILLDING 19, ALAMEDA, CA 94501
Care Of 1827 CLEMENT AVENUE, BUILDING 19 BUILDING 19, ALAMEDA, CA 94501
CEO ELIZABETH TAYLOR 1827 CLEMENT AVENUE BUILDING 19, ALAMEDA, CA 94501
Incorporation Date 1992-08-31

ELIZABETH TAYLOR

Business Name DOER MARINE OPERATIONS
Person Name ELIZABETH TAYLOR
Position registered agent
Corporation Status Active
Agent ELIZABETH TAYLOR 1827 CLEMENT AVENUE BUILLDING 19, ALAMEDA, CA 94501
Care Of 1827 CLEMENT AVENUE, BUILDING 19 BUILDING 19, ALAMEDA, CA 94501
CEO ELIZABETH TAYLOR1827 CLEMENT AVENUE BUILDING 19, ALAMEDA, CA 94501
Incorporation Date 1992-08-31

Elizabeth Taylor

Business Name Cypress Trails Elementary
Person Name Elizabeth Taylor
Position company contact
State FL
Address 133 Park Rd N Royal Palm Beach FL 33411-1502
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 561-795-4950
Number Of Employees 79

Elizabeth Taylor

Business Name Christian Counseling Service
Person Name Elizabeth Taylor
Position company contact
State NC
Address 34 Pinedale Rd Asheville NC 28805-1542
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services

Elizabeth Taylor

Business Name ChateauE
Person Name Elizabeth Taylor
Position company contact
State KS
Address 1272 SW Fillmore, Topeka, KS 66604
SIC Code 821103
Phone Number
Email [email protected]

Elizabeth Taylor

Business Name Camino Seco Village Apts
Person Name Elizabeth Taylor
Position company contact
State AZ
Address 77 N Camino Seco Tucson AZ 85710-2968
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 520-721-7344

ELIZABETH TAYLOR

Business Name COREGROUP CONSULTING, INC.
Person Name ELIZABETH TAYLOR
Position registered agent
Corporation Status Dissolved
Agent ELIZABETH TAYLOR 3674 JASMINE AVE, LOS ANGELES, CA 90034
Care Of 3674 JASMINE AVE, LOS ANGELES, CA 90034
CEO ELIZABETH TAYLOR3674 JASMINE AVE, LOS ANGELES, CA 90034
Incorporation Date 2007-07-05

ELIZABETH TAYLOR

Business Name COREGROUP CONSULTING, INC.
Person Name ELIZABETH TAYLOR
Position CEO
Corporation Status Dissolved
Agent 3674 JASMINE AVE, LOS ANGELES, CA 90034
Care Of 3674 JASMINE AVE, LOS ANGELES, CA 90034
CEO ELIZABETH TAYLOR 3674 JASMINE AVE, LOS ANGELES, CA 90034
Incorporation Date 2007-07-05

Elizabeth Taylor

Business Name Area A Little Rock Parole Off
Person Name Elizabeth Taylor
Position company contact
State AR
Address 1421 E 9th St Little Rock AR 72202-4217
Industry Public Order, Safety and Justice (Government)
SIC Code 9223
SIC Description Correctional Institutions
Phone Number 501-324-9176

Elizabeth Taylor

Business Name American Star Company, REALTOR
Person Name Elizabeth Taylor
Position company contact
State TX
Address 9515 Fredericksburg Rd, San Antonio, 78240 TX
SIC Code 6531
Phone Number
Email [email protected]

ELIZABETH TAYLOR

Business Name AVIATION SALES DISTRIBUTION SERVICES COMPANY
Person Name ELIZABETH TAYLOR
Position registered agent
State NC
Address 623 RADAR RD, GREENSBORO, NC 27410
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-06-21
Entity Status Active/Noncompliance
Type Secretary

ELIZABETH TAYLOR

Business Name ATLANTIDA INTERNACIONAL EXPRESS, INC.
Person Name ELIZABETH TAYLOR
Position registered agent
Corporation Status Suspended
Agent ELIZABETH TAYLOR 645 E VALLEY PKWAY, ESCONDIDO, CA 92025
Care Of 645 E VALLEY PKWAY, ESCONDIDO, CA 92025
CEO ELIZABETH TAYLOR645 E VALLEY PKWAY, ESCONDIDO, CA 92025
Incorporation Date 2003-04-01

ELIZABETH TAYLOR

Business Name ATLANTIDA INTERNACIONAL EXPRESS, INC.
Person Name ELIZABETH TAYLOR
Position CEO
Corporation Status Suspended
Agent 645 E VALLEY PKWAY, ESCONDIDO, CA 92025
Care Of 645 E VALLEY PKWAY, ESCONDIDO, CA 92025
CEO ELIZABETH TAYLOR 645 E VALLEY PKWAY, ESCONDIDO, CA 92025
Incorporation Date 2003-04-01

ELIZABETH A TAYLOR

Business Name ALDEN MEDIA GROUP INC.
Person Name ELIZABETH A TAYLOR
Position Treasurer
State IN
Address 7544 SOUTHFIELD DR. 7544 SOUTHFIELD DR., NEWBURGH, IN 47630
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0272602011-7
Creation Date 2011-05-11
Type Domestic Corporation

ELIZABETH A TAYLOR

Business Name ALDEN MEDIA GROUP INC.
Person Name ELIZABETH A TAYLOR
Position Secretary
State IN
Address 7544 SOUTHFIELD DR 7544 SOUTHFIELD DR, NEWBURGH, IN 47630
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0272602011-7
Creation Date 2011-05-11
Type Domestic Corporation

ELIZABETH A TAYLOR

Business Name ACCOUNTING EXPRESS CORPORATION
Person Name ELIZABETH A TAYLOR
Position registered agent
State GA
Address 2262 MATTHEWS STREET, N.E., Atlanta, GA 30319
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-06
Entity Status Active/Compliance
Type CFO

ELIZABETH A TAYLOR

Person Name ELIZABETH A TAYLOR
Filing Number 800369927
Position MANAGER
State TX
Address 1310 CR 194, JONESBORO TX 76538

ELIZABETH TAYLOR

Person Name ELIZABETH TAYLOR
Filing Number 800471141
Position MEMBER
State TX
Address 1020 CEDAR HILL RD, CEDAR HILL TX 75104

ELIZABETH G TAYLOR

Person Name ELIZABETH G TAYLOR
Filing Number 10195506
Position VICE PRESIDENT
State TX
Address 9470 CR 4341,, LARUE TX 75770

Elizabeth Taylor

Person Name Elizabeth Taylor
Filing Number 800474190
Position Director
State TX
Address 2605 Black Canyon, Mc Kinney TX 75070

ELIZABETH TAYLOR

Person Name ELIZABETH TAYLOR
Filing Number 800368608
Position VICE PRESIDENT
State NC
Address 623 RADAR ROAD, GREENSBORO NC 27410

ELIZABETH TAYLOR

Person Name ELIZABETH TAYLOR
Filing Number 800471141
Position DIRECTOR
State TX
Address 1020 CEDAR HILL RD, CEDAR HILL TX 75104

ELIZABETH TAYLOR

Person Name ELIZABETH TAYLOR
Filing Number 800226666
Position VICE PRESIDENT
State TX
Address 3205 HAMILTON AVE., FORT WORTH TX 76107

ELIZABETH TAYLOR

Person Name ELIZABETH TAYLOR
Filing Number 800223180
Position Director
State TX
Address 2379 BRIARWEST BLVD #41, HOUSTON TX 77077

ELIZABETH A TAYLOR

Person Name ELIZABETH A TAYLOR
Filing Number 800213529
Position MEMBER
State IN
Address 1755 CONTINENTAL DRIVE, ZIONSVILLE IN 46077

ELIZABETH TAYLOR

Person Name ELIZABETH TAYLOR
Filing Number 10030007
Position Director
State NY
Address C/O AMFAR 120 WALL STREET, 13TH FLOOR, New York NY 10005

ELIZABETH TAYLOR

Person Name ELIZABETH TAYLOR
Filing Number 10030007
Position Founding Natl Chairman
State NY
Address C/O AMFAR 120 WALL STREET, 13TH FLOOR, New York NY 10005

ELIZABETH TAYLOR

Person Name ELIZABETH TAYLOR
Filing Number 12446806
Position SECRETARY
State NC
Address 623 RADAR ROAD, GREENSBORO NC 27410

ELIZABETH TAYLOR

Person Name ELIZABETH TAYLOR
Filing Number 42577000
Position SECRETARY
State TX
Address 22322 ACRON GROVE DR, Spring TX 77389

Elizabeth Taylor

Person Name Elizabeth Taylor
Filing Number 45157201
Position Director
State TX
Address 4206 Montie Street, Dallas TX 75210

Elizabeth R Taylor

Person Name Elizabeth R Taylor
Filing Number 59203900
Position P
State TX
Address P O BOX 774, Westminster TX 75485

Elizabeth R Taylor

Person Name Elizabeth R Taylor
Filing Number 59203900
Position Director
State TX
Address P O BOX 774, Westminster TX 75485

ELIZABETH G TAYLOR

Person Name ELIZABETH G TAYLOR
Filing Number 10195506
Position MTG LOAN OFFICER
State TX
Address 9470 CR 4341,, LARUE TX 75770

ELIZABETH R TAYLOR

Person Name ELIZABETH R TAYLOR
Filing Number 62326500
Position PRESIDENT
State TX
Address PO BOX 774, Westminster TX 75485 0774

ELIZABETH A TAYLOR

Person Name ELIZABETH A TAYLOR
Filing Number 114876300
Position VICE PRESIDENT
State TX
Address 4412 HIGHLANDER DRIVE, DALLAS TX 75287

ELIZABETH TAYLOR

Person Name ELIZABETH TAYLOR
Filing Number 148470400
Position VICE PRESIDENT
State TX
Address 313 NE 31ST ST, Grand Prairie TX 75050

ELIZABETH B TAYLOR

Person Name ELIZABETH B TAYLOR
Filing Number 149322900
Position Director
State MN
Address PO BOX 133, MINNETONKA BEACH MN 55361

ELIZABETH B TAYLOR

Person Name ELIZABETH B TAYLOR
Filing Number 149322900
Position VICE PRESIDENT
State MN
Address PO BOX 133, MINNETONKA BEACH MN 55361

ELIZABETH A TAYLOR

Person Name ELIZABETH A TAYLOR
Filing Number 161188200
Position SECRETARY
State TX
Address 1310 CR 194, JONESBORO TX 76538

ELIZABETH A TAYLOR

Person Name ELIZABETH A TAYLOR
Filing Number 161188200
Position DIRECTOR
State TX
Address 1310 CR 194, JONESBORO TX 76538

ELIZABETH M TAYLOR

Person Name ELIZABETH M TAYLOR
Filing Number 800102347
Position Director
State TX
Address 6860 COUNTY ROAD 487, Nevada TX 75173 6026

ELIZABETH R TAYLOR

Person Name ELIZABETH R TAYLOR
Filing Number 62326500
Position Director
State TX
Address PO BOX 774, Westminster TX 75485 0774

ELIZABETH A TAYLOR

Person Name ELIZABETH A TAYLOR
Filing Number 146482700
Position Director
State TX
Address 5015 VILLAGE COURT, DALLAS TX 75248

Taylor Amanda Elizabeth

State DE
Calendar Year 2017
Employer Red Clay Sd-Rc Inten. Lrn Ctr
Name Taylor Amanda Elizabeth
Annual Wage $10,915

Taylor Jordan Elizabeth

State AR
Calendar Year 2017
Employer Pea Ridge School District
Name Taylor Jordan Elizabeth
Annual Wage $40,500

Taylor Elizabeth

State AR
Calendar Year 2017
Employer Lakeside School Dist(Chicot)
Name Taylor Elizabeth
Annual Wage $16,872

Taylor Elizabeth A

State AR
Calendar Year 2017
Employer Dept Of Community Correction
Job Title Dcc Program Admr Parole & Probation Svcs
Name Taylor Elizabeth A
Annual Wage $59,729

Taylor Elizabeth A

State AR
Calendar Year 2017
Employer Batesville School District
Name Taylor Elizabeth A
Annual Wage $32,948

Donnelly Taylor Elizabeth

State AR
Calendar Year 2017
Employer Batesville School District
Name Donnelly Taylor Elizabeth
Annual Wage $22,906

Taylor Dorothy Elizabeth

State AR
Calendar Year 2016
Employer Searcy County School District
Name Taylor Dorothy Elizabeth
Annual Wage $47,725

Taylor Elizabeth W

State AR
Calendar Year 2016
Employer Pine Bluff School District
Name Taylor Elizabeth W
Annual Wage $55,999

Taylor Molly Elizabeth

State AR
Calendar Year 2016
Employer North Central Ark. Educ Co-op
Name Taylor Molly Elizabeth
Annual Wage $14,272

Taylor Elizabeth

State AR
Calendar Year 2016
Employer Lakeside School Dist(chicot)
Name Taylor Elizabeth
Annual Wage $16,734

Taylor Elizabeth A

State AR
Calendar Year 2016
Employer Dept Of Community Correction
Job Title Dcc Program Admr Parole & Probation Svcs
Name Taylor Elizabeth A
Annual Wage $59,729

Taylor Elizabeth A

State AR
Calendar Year 2016
Employer Batesville School District
Name Taylor Elizabeth A
Annual Wage $32,316

Taylor Dorothy Elizabeth

State AR
Calendar Year 2015
Employer Searcy County School District
Name Taylor Dorothy Elizabeth
Annual Wage $47,371

Taylor Elizabeth W

State AR
Calendar Year 2015
Employer Pine Bluff School District
Name Taylor Elizabeth W
Annual Wage $52,608

Taylor Dorothy Elizabeth

State AR
Calendar Year 2017
Employer Searcy County School District
Name Taylor Dorothy Elizabeth
Annual Wage $49,174

Parker Taylor Elizabeth

State AR
Calendar Year 2015
Employer Monticello School District
Name Parker Taylor Elizabeth
Annual Wage $894

Taylor Lauren Elizabeth

State AR
Calendar Year 2015
Employer Des Arc School District
Name Taylor Lauren Elizabeth
Annual Wage $35,079

Taylor Elizabeth A

State AR
Calendar Year 2015
Employer Batesville School District
Name Taylor Elizabeth A
Annual Wage $31,570

Taylor Elizabeth A

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Librarian I
Name Taylor Elizabeth A
Annual Wage $48,265

Taylor Laura Elizabeth

State AZ
Calendar Year 2017
Employer City of Peoria
Name Taylor Laura Elizabeth
Annual Wage $3,077

Taylor Elizabeth

State AZ
Calendar Year 2016
Employer City Of Peoria
Job Title Rec Leader Ii
Name Taylor Elizabeth
Annual Wage $3,158

Taylor Elizabeth A

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Librarian I
Name Taylor Elizabeth A
Annual Wage $47,735

Taylor Elizabeth

State AL
Calendar Year 2018
Employer University of Auburn
Name Taylor Elizabeth
Annual Wage $39,849

Taylor Kelsey Elizabeth

State AL
Calendar Year 2018
Employer University of Alabama
Name Taylor Kelsey Elizabeth
Annual Wage $42,535

Taylor Elizabeth

State AL
Calendar Year 2018
Employer Transportation
Name Taylor Elizabeth
Annual Wage $31,815

Taylor Elizabeth

State AL
Calendar Year 2017
Employer University of Auburn
Name Taylor Elizabeth
Annual Wage $38,652

Taylor Kelsey Elizabeth

State AL
Calendar Year 2017
Employer University of Alabama
Name Taylor Kelsey Elizabeth
Annual Wage $3,700

Taylor Elizabeth

State AL
Calendar Year 2017
Employer Transportation
Name Taylor Elizabeth
Annual Wage $30,300

Taylor Elizabeth

State AR
Calendar Year 2015
Employer Lakeside School Dist(chicot)
Name Taylor Elizabeth
Annual Wage $16,817

Taylor Elizabeth M

State AL
Calendar Year 2016
Employer University Of Auburn
Name Taylor Elizabeth M
Annual Wage $32,839

Taylor Elizabeth

State AR
Calendar Year 2018
Employer Batesville School District
Job Title Classroom Teacher
Name Taylor Elizabeth
Annual Wage $34,661

Taylor Elizabeth

State AR
Calendar Year 2018
Employer Lakeside School Dist(Chicot)
Job Title Resourse Aide
Name Taylor Elizabeth
Annual Wage $19,534

Taylor Kady Elizabeth

State DE
Calendar Year 2017
Employer Kuumba Academy Charter School
Name Taylor Kady Elizabeth
Annual Wage $49,418

Taylor Kellyann Elizabeth

State DE
Calendar Year 2017
Employer Dtcc/Terry Campus
Name Taylor Kellyann Elizabeth
Annual Wage $544

Taylor Erin Elizabeth

State DE
Calendar Year 2017
Employer Doc/Com Cor/Probation & Parole
Name Taylor Erin Elizabeth
Annual Wage $40,204

Taylor Elizabeth A

State DE
Calendar Year 2017
Employer Christina Sd-Autistic School
Name Taylor Elizabeth A
Annual Wage $22,894

Taylor Kady Elizabeth

State DE
Calendar Year 2016
Employer Kuumba Academy Charter School
Name Taylor Kady Elizabeth
Annual Wage $46,036

Taylor Mary Elizabeth

State DE
Calendar Year 2016
Employer Dtcc/terry Campus
Name Taylor Mary Elizabeth
Annual Wage $5,651

Taylor Erin Elizabeth

State DE
Calendar Year 2016
Employer Doc/com Cor/probation & Parole
Name Taylor Erin Elizabeth
Annual Wage $38,233

Taylor Elizabeth A

State DE
Calendar Year 2016
Employer Christina Sd-autistic School
Name Taylor Elizabeth A
Annual Wage $19,644

Taylor Kady Elizabeth

State DE
Calendar Year 2015
Employer Kuumba Academy Charter School
Name Taylor Kady Elizabeth
Annual Wage $20,619

Taylor Mary Elizabeth

State DE
Calendar Year 2015
Employer Dtcc/terry Campus
Name Taylor Mary Elizabeth
Annual Wage $25,964

Taylor Erin Elizabeth

State DE
Calendar Year 2015
Employer Doc/com Cor/probation & Parole
Name Taylor Erin Elizabeth
Annual Wage $43,499

Taylor Elizabeth A

State DE
Calendar Year 2015
Employer Christina Sd-autistic School
Name Taylor Elizabeth A
Annual Wage $38,940

Taylor Elizabeth A

State AR
Calendar Year 2018
Employer Dept Of Community Correction
Job Title Dcc Program Admr Parole & Probation Svcs
Name Taylor Elizabeth A
Annual Wage $62,531

Taylor Amy Elizabeth

State CT
Calendar Year 2018
Employer Waterbury Bd Of Ed
Name Taylor Amy Elizabeth
Annual Wage $49,707

Taylor Elizabeth A

State CT
Calendar Year 2018
Employer Department Of Mental Health And Addiction Services
Name Taylor Elizabeth A
Annual Wage $126,514

Taylor Amy Elizabeth

State CT
Calendar Year 2017
Employer Waterbury Bd Of Ed
Name Taylor Amy Elizabeth
Annual Wage $35,192

De Marco Taylor Elizabeth

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Audio / Visual Tech Asst
Name De Marco Taylor Elizabeth
Annual Wage $1,005

Taylor Elizabeth

State CT
Calendar Year 2017
Employer Department Of Revenue Services
Job Title Revenue Examiner 3
Name Taylor Elizabeth
Annual Wage $90,530

Taylor Elizabeth A

State CT
Calendar Year 2017
Employer Department Of Mental Heath And Addiction Services
Job Title D M H A S Compliance Plcy Adv
Name Taylor Elizabeth A
Annual Wage $58,393

Taylor Amy Elizabeth

State CT
Calendar Year 2016
Employer Waterbury Bd Of Ed
Name Taylor Amy Elizabeth
Annual Wage $11,310

Taylor Elizabeth

State CT
Calendar Year 2016
Employer Department Of Revenue Services
Job Title Revenue Examiner 3
Name Taylor Elizabeth
Annual Wage $99,333

Taylor Elizabeth

State CT
Calendar Year 2015
Employer Department Of Revenue Services
Job Title Revenue Examiner 3
Name Taylor Elizabeth
Annual Wage $98,575

Taylor Megan Elizabeth

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title School Counselor High
Name Taylor Megan Elizabeth
Annual Wage $47,712

Taylor Janna Elizabeth

State CO
Calendar Year 2017
Employer School District of Academy District 20
Name Taylor Janna Elizabeth
Annual Wage $38,040

Taylor Elizabeth

State CO
Calendar Year 2017
Employer Human Services
Job Title Health Care Tech Iii
Name Taylor Elizabeth
Annual Wage $53,596

Taylor Elizabeth

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Health Care Tech Iii
Name Taylor Elizabeth
Annual Wage $53,136

Taylor Elizabeth

State CT
Calendar Year 2018
Employer Department Of Revenue Services
Name Taylor Elizabeth
Annual Wage $85,461

Taylor Elizabeth

State AL
Calendar Year 2016
Employer Transportation
Name Taylor Elizabeth
Annual Wage $28,966

Elizabeth K Taylor

Name Elizabeth K Taylor
Address RR 1 Box 161B Cowden IL 62422-9516 -9516
Phone Number 217-343-7133
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Elizabeth H Taylor

Name Elizabeth H Taylor
Address 1069 Milwaukee St Denver CO 80206 -3337
Phone Number 303-437-1487
Email [email protected]
Gender Female
Date Of Birth 1969-12-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Elizabeth O Taylor

Name Elizabeth O Taylor
Address 1510 Eisenhower Dr Boulder CO 80303 APT 324-8144
Phone Number 303-449-4554
Gender Female
Date Of Birth 1966-05-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth A Taylor

Name Elizabeth A Taylor
Address 8728 Tanglewood Rd Franktown CO 80116 -9490
Phone Number 303-550-0784
Mobile Phone 303-550-0784
Gender Female
Date Of Birth 1966-11-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed High School
Language English

Elizabeth Taylor

Name Elizabeth Taylor
Address 801 S Jellison Ct Denver CO 80226 -4035
Phone Number 303-985-3472
Email [email protected]
Gender Female
Date Of Birth 1924-07-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth L Taylor

Name Elizabeth L Taylor
Address 2721 Broadview Dr Ne Palm Bay FL 32905 -2701
Phone Number 321-914-0783
Mobile Phone 321-302-9035
Gender Female
Date Of Birth 1951-01-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth A Taylor

Name Elizabeth A Taylor
Address 1229 Emeralda Rd Orlando FL 32808 -6243
Phone Number 407-739-0447
Mobile Phone 407-523-3261
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth Taylor

Name Elizabeth Taylor
Address 1410 Fairway Cir West Palm Beach FL 33413 -3329
Phone Number 561-439-0638
Gender Female
Date Of Birth 1930-07-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Elizabeth J Taylor

Name Elizabeth J Taylor
Address 206 Kirsch St Benton IL 62812 -1708
Phone Number 618-927-3336
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth L Taylor

Name Elizabeth L Taylor
Address 19210 Loop Rd Colorado Springs CO 80928 -9623
Phone Number 719-332-7674
Gender Female
Date Of Birth 1947-05-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth S Taylor

Name Elizabeth S Taylor
Address 2401 Auburn Ln Northbrook IL 60062 -6933
Phone Number 847-564-5115
Email [email protected]
Gender Female
Date Of Birth 1970-03-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth A Taylor

Name Elizabeth A Taylor
Address 154 Indigo Loop Miramar Beach FL 32550 -5223
Phone Number 850-424-5524
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth P Taylor

Name Elizabeth P Taylor
Address 5667 Sandstone Dr Milton FL 32571 -8500
Phone Number 850-994-0511
Email [email protected]
Gender Female
Date Of Birth 1971-05-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth B Taylor

Name Elizabeth B Taylor
Address 12177 Mantle Dr Jacksonville FL 32224 -9654
Phone Number 904-646-0955
Email [email protected]
Gender Male
Date Of Birth 1986-12-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth M Taylor

Name Elizabeth M Taylor
Address 2537 Camelot Ct Hollywood FL 33026 -3665
Phone Number 954-499-6868
Mobile Phone 352-804-3454
Email [email protected]
Gender Female
Date Of Birth 1927-12-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 2100.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 25020461978
Application Date 2005-07-07
Contributor Occupation HOMEMAKER
Organization Name Kurz-Kasch Inc
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 2100.00
To Van Taylor (R)
Year 2006
Transaction Type 15
Filing ID 25971343521
Application Date 2005-09-12
Contributor Occupation FARM MANAGER
Contributor Employer SELF-EMPLOYED
Organization Name Farm Manager
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Van Taylor for Congress
Seat federal:house

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 2100.00
To Van Taylor (R)
Year 2006
Transaction Type 15
Filing ID 25971343520
Application Date 2005-09-12
Contributor Occupation FARM MANAGER
Contributor Employer SELF-EMPLOYED
Organization Name Farm Manager
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Van Taylor for Congress
Seat federal:house
Address 214 W Texas Ave Ste 1101 MIDLAND TX

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 1000.00
To GORMAN, CHRIS
Year 2004
Application Date 2002-07-30
Contributor Occupation HOUSEWIFE
Contributor Employer HOUSEWIFE
Recipient Party D
Recipient State KY
Seat state:office
Address 1404 WALNUT LN LOUISVILLE KY

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 1000.00
To Steve Stoll (D)
Year 2004
Transaction Type 15
Filing ID 24991031427
Application Date 2004-03-30
Contributor Occupation Owner
Contributor Employer U Gas
Organization Name U-Gas Inc
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name Stoll 2004
Seat federal:house
Address 439 Forsheer Dr CHESTERFIELD MO

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 707.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24971692730
Application Date 2004-09-28
Contributor Occupation Director
Contributor Employer Center for a New American Dream
Contributor Gender F
Committee Name Moveon.org
Address 7322 Willow Ave TAKOMA PARK MD

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 500.00
To Steve Stoll (D)
Year 2004
Transaction Type 15
Filing ID 24990975537
Application Date 2003-09-28
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name U-Gas Inc
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name Stoll 2004
Seat federal:house
Address 439 Forsheer Dr CHESTERFIELD MO

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 500.00
To DEWHURST, DAVID
Year 2010
Application Date 2009-10-27
Contributor Occupation FARMER AND RANCHER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State TX
Seat state:governor

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29935602772
Application Date 2009-11-28
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 28012 Kelly MOUNT CLEMENS MI

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 400.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 25020461978
Application Date 2005-07-07
Contributor Occupation HOMEMAKER
Organization Name Kurz-Kasch Inc
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 346.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962488756
Application Date 2004-08-21
Contributor Occupation Teacher
Contributor Employer Volusia County Schools
Contributor Gender F
Committee Name America Coming Together
Address 12 Iroquois Trail ORMOND BEACH FL

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 300.00
To Felicia Harris (R)
Year 2012
Transaction Type 15
Filing ID 12950196846
Application Date 2011-09-29
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Felicia Harris for Congress
Seat federal:house
Address 9411 N Fitzgerald Way MISSOURI CITY TX

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 300.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12950463227
Application Date 2011-02-19
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender F
Committee Name ActBlue
Address 7322 WILLOW Ave TAKOMA PARK MD

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 250.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27950080456
Application Date 2007-01-25
Contributor Occupation SELF
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 7322 Willow Ave TAKOMA PARK MD

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29935598874
Application Date 2009-11-19
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 936 Intracoastal Dr Apt 1803 FT. LAUDERDALE FL

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 250.00
To Donna Edwards (D)
Year 2010
Transaction Type 15
Filing ID 29934914824
Application Date 2009-07-11
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State MD
Committee Name Donna Edwards for Congress
Seat federal:house

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12951199383
Application Date 2012-02-01
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender F
Committee Name ActBlue
Address 7322 WILLOW Ave TAKOMA PARK MD

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 250.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12950677876
Application Date 2011-10-12
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address PO 303 TABOR CITY NC

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930600058
Application Date 2007-03-20
Contributor Occupation PRESIDENT
Contributor Employer 1SKY
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7322 Willow Ave TAKOMA PARK MD

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 250.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27930341864
Application Date 2007-02-07
Contributor Occupation SELF
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 7322 Willow Ave TAKOMA PARK MD

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 250.00
To Bob Massie (D)
Year 2012
Transaction Type 15e
Filing ID 11020202437
Application Date 2011-02-20
Contributor Occupation CONSULTANT
Contributor Employer SELF/CONSULTANT
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Bob Massie for US Senate
Seat federal:senate

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 250.00
To FARGO, SUSAN C
Year 2004
Application Date 2004-09-28
Contributor Occupation TEACHER
Contributor Employer TOWN OF LINCOLN
Recipient Party D
Recipient State MA
Seat state:upper
Address 20 STONEHEDGE RD LINCOLN MA

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962257962
Application Date 2004-07-04
Contributor Occupation PRESIDENT
Contributor Employer CENTER FOR A NEW AMERICAN DREAM
Organization Name Center for A New American Dream
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 7322 Willow Ave TAKOMA PARK MD

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 225.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10990397202
Application Date 2010-02-08
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address PO 303 TABOR CITY NC

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 225.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29993502989
Application Date 2009-11-16
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address PO 303 TABOR CITY NC

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 200.00
To MCLANE, MICHAEL R
Year 2010
Application Date 2009-09-25
Contributor Occupation CLERK
Contributor Employer UNITED STATES POSTAL SERVICE
Recipient Party R
Recipient State OR
Seat state:lower
Address PO BOX 93 POWELL BUTTE OR

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 200.00
To Charles H Taylor (R)
Year 2006
Transaction Type 15
Filing ID 26980088669
Application Date 2005-12-30
Contributor Occupation general partner
Contributor Employer Southeastern Real Estate
Organization Name Southeastern Real Estate
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Charles Taylor for Congress Cmte
Seat federal:house
Address PO 66 BREVARD NC

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 125.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-29
Contributor Occupation OWNER
Contributor Employer POOR RICHARDS BOOKS
Recipient Party D
Recipient State KY
Seat state:governor
Address 335 HOLT LN FRANKFORT KY

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 125.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-15
Contributor Occupation OWNER
Contributor Employer POOR RICHARDS BOOKS
Recipient Party D
Recipient State KY
Seat state:governor
Address 335 HOLT LN FRANKFORT KY

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 100.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-03-15
Recipient Party D
Recipient State FL
Seat state:governor
Address 1430 E PARK CIR TAMPA FL

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 100.00
To KENNEDY, CARY
Year 2006
Application Date 2006-06-08
Contributor Occupation TEACHER
Contributor Employer LOGAN SCHOOL
Organization Name LOGAN SCHOOL
Recipient Party D
Recipient State CO
Seat state:office
Address 2311 S FILLMORE ST DENVER CO

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 100.00
To COPE, DEBORAH
Year 2004
Application Date 2004-06-17
Contributor Occupation MARKETING CONSULTANT
Recipient Party D
Recipient State FL
Seat state:lower
Address 1430 PARK CIRCLE TAMPA FL

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 100.00
To THOMAS, JOHN C
Year 2004
Application Date 2004-10-08
Recipient Party D
Recipient State MA
Seat state:lower
Address 20 STONEHEDGE DR LINCOLN MA

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 75.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-09-19
Contributor Occupation TEACHER
Contributor Employer LOGAN SCHOOL
Organization Name LOGAN SCHOOL
Recipient Party D
Recipient State CO
Seat state:governor
Address 2311 S FILLMORE ST DENVER CO

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 50.00
To CURTIS, TIMOTHY
Year 2004
Application Date 2004-06-04
Recipient Party D
Recipient State CT
Seat state:upper
Address 812 MATIANUCK AVE WINDSOR CT

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 50.00
To WHITE, BILL
Year 2010
Application Date 2009-12-28
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State TX
Seat state:governor

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 40.00
To SENATE DEMOCRATIC CAMPAIGN CMTE OF WASHINGTON
Year 20008
Application Date 2007-04-23
Recipient Party D
Recipient State WA
Committee Name SENATE DEMOCRATIC CAMPAIGN CMTE OF WASHINGTON
Address 14622 NE 30TH PL APT C18 BELLEVUE WA

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount 35.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-03-23
Recipient Party D
Recipient State FL
Seat state:governor
Address 2350 INDIAN CREEK BLVD W D-119 VERO BEACH FL

TAYLOR, ELIZABETH

Name TAYLOR, ELIZABETH
Amount -147.99
To ROBINSON, CODY
Year 2006
Application Date 2006-10-31
Recipient Party R
Recipient State AL
Seat state:lower
Address 2846 THORNHILL RD BIRMINGHAM AL

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 3589 High Bluff Drive Largo FL 33770
Value 105932
Landvalue 44651
Type Residential
Price 80000

TAYLOR ELIZABETH A

Name TAYLOR ELIZABETH A
Physical Address 6174, MACCLENNY, FL 32063
Ass Value Homestead 130417
Just Value Homestead 130417
County Baker
Year Built 1984
Area 2244
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6174, MACCLENNY, FL 32063

TAYLOR ELIZABETH A

Name TAYLOR ELIZABETH A
Physical Address 1147 STRASBURG DR, PORT CHARLOTTE, FL 33952
Ass Value Homestead 94232
Just Value Homestead 100185
County Charlotte
Year Built 2001
Area 1655
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1147 STRASBURG DR, PORT CHARLOTTE, FL 33952

TAYLOR ELIZABETH A &

Name TAYLOR ELIZABETH A &
Physical Address 116 LYNNHURST DR, ORMOND BEACH, FL 32176
County Volusia
Year Built 1956
Area 952
Land Code Single Family
Address 116 LYNNHURST DR, ORMOND BEACH, FL 32176

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Address 155-65 116 ROAD, NY 11434
Value 418000
Full Value 418000
Block 12224
Lot 77
Stories 1

TAYLOR ELIZABETH

Name TAYLOR ELIZABETH
Address 188-09 LIBERTY AVENUE, NY 11412
Value 271000
Full Value 271000
Block 10376
Lot 1
Stories 2.5

TAYLOR ELIZABETH A

Name TAYLOR ELIZABETH A
Address 352 WEST 117 STREET, NY 10026
Value 99899
Full Value 99899
Block 1943
Lot 1013
Stories 6

TAYLOR ELIZABETH G

Name TAYLOR ELIZABETH G
Address 43-40 156 STREET, NY 11355
Value 595000
Full Value 595000
Block 5412
Lot 3
Stories 2.5

ELIZABETH A H TAYLOR

Name ELIZABETH A H TAYLOR
Address 9925 Huntcliff Trc Sandy Springs GA
Value 96800
Landvalue 96800
Buildingvalue 233400
Landarea 44,980 square feet

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Year Built 1956
Address 116 Lynnhurst Drive Ormond Beach FL
Value 37500
Landvalue 37500
Buildingvalue 45707
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 60951

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 1065 10th Street Riviera Beach FL 33404
Value 26316
Landvalue 26316
Usage Single Family Residential

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 2428 Parkview Monroe MI 48162
Value 31565
Landvalue 31565

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 421 Rogue Air Drive Shady Cove OR
Value 152400
Type Residence

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 3205 Watley Drive Garland TX
Value 59000
Landvalue 6720
Buildingvalue 59000

TAYLOR ELIZABETH

Name TAYLOR ELIZABETH
Owner Address 1090 KUMQUAT CT, ORANGE CITY, FL 32763
County Polk
Land Code Acreage not zoned agricultural with or withou

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 1011 Deep Haven Drive Joliet IL 60432
Value 2464
Landvalue 2464
Buildingvalue 19084

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 14950 Sr 45 Lisbon OH 44432
Value 47800
Landvalue 47800

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 54 S Villa Franche Circle St. George UT
Value 40000
Landvalue 40000

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 16475 Harold Street Oak Forest IL 60452
Landarea 9,375 square feet
Airconditioning No
Basement Crawl

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 6713 Turtlemound Road #2110 New Smyrna Beach FL
Value 84353
Landvalue 84353
Buildingvalue 253059
Numberofbathrooms 2
Type Qualified (Arms Length transaction - reflects market value)
Price 360300

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 140 N Candler Street Decatur GA 30030
Value 59300
Landvalue 59300
Buildingvalue 228900
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 262900

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Year Built 1983
Address 1257 Bachman Avenue Deltona FL
Value 13760
Landvalue 13760
Buildingvalue 62465
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 67554

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 8211 Belclaire Lane Austin TX 78748
Value 50000
Landvalue 50000
Buildingvalue 100221
Type Real

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 8174 N Terrace Garden Drive ## 309 St. Petersburg FL 33709
Type Condo

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 1714 E Gate Trail Stone Mountain GA 30087
Value 74700
Landvalue 74700
Buildingvalue 194500
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 1000

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 800 Access Rd 1-A Port Aransas TX 78373
Value 104955
Landvalue 104955
Buildingvalue 71407
Landarea 6,997 square feet
Type Real

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 1348 31st Street Riviera Beach FL 33404
Value 31452
Landvalue 31452
Usage Single Family Residential

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 14421 NE 30th Place #C Bellevue WA 98007
Value 95500
Landvalue 56500
Buildingvalue 95500

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 5504 Willows Avenue Philadelphia PA 19143
Value 6680
Landvalue 6680
Buildingvalue 51020
Landarea 1,336 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 8500

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Address 10905 Woodlawn Boulevard Upper Marlboro MD 20774
Value 71000
Landvalue 71000
Buildingvalue 73300
Airconditioning yes

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Physical Address 15135 MONROE ST, Unincorporated County, FL 33176
Owner Address 15135 MONROE ST, MIAMI, FL 33176
Ass Value Homestead 91842
Just Value Homestead 91842
County Miami Dade
Year Built 1956
Area 2155
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15135 MONROE ST, Unincorporated County, FL 33176

Elizabeth Taylor

Name Elizabeth Taylor
Doc Id 07003981
City Southampton
Designation us-only
Country GB

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Type Independent Voter
State AR
Address 101 N 10TH AVE, PARAGOULD, AR 72450
Phone Number 870-882-1300
Email Address [email protected]

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Type Independent Voter
State AR
Address 401 N. 6TH AVE, PARAGOULD, AR 72450
Phone Number 870-476-0223
Email Address [email protected]

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Type Republican Voter
State AZ
Address 4232 N 86TH DR, PHOENIX, AZ 85037
Phone Number 623-873-1439
Email Address [email protected]

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Type Independent Voter
State AZ
Address 8201 W BEARDSLEY RD # 1, PEORIA, AZ 85382
Phone Number 602-803-1342
Email Address [email protected]

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Type Voter
State AZ
Address 2534 E BOSTON ST, MESA, AZ 85213
Phone Number 602-321-8138
Email Address [email protected]

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Type Independent Voter
State AZ
Address 2534 E BOSTON ST, MESA, AZ 85213
Phone Number 602-317-2621
Email Address [email protected]

ELIZABETH TAYLOR TAYLOR

Name ELIZABETH TAYLOR TAYLOR
Type Republican Voter
State FL
Address 444 WEST PALMETTO PARK ROAD., BOCA RATON, FL 33432
Phone Number 561-750-3446
Email Address [email protected]

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Type Voter
State AZ
Address 1235 23RD STREET, DOUGLAS, AZ 85607
Phone Number 520-364-3650
Email Address [email protected]

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Type Voter
State AR
Address 15454 HWY 65N, DENNARD, AR 72629
Phone Number 501-757-0598
Email Address [email protected]

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Type Republican Voter
State AL
Address 1904 JOLLIT AVE, OPELIKA, AL 36801
Phone Number 334-745-3110
Email Address [email protected]

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Type Democrat Voter
State AL
Address 1369 LANDERS SWINK RD, ECLECTIC, AL 36024
Phone Number 334-651-2325
Email Address [email protected]

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Type Voter
State DE
Address 415 PHEASANT CIR, BEAR, DE 19701
Phone Number 302-593-6894
Email Address [email protected]

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Type Republican Voter
State DE
Address 4917 PLUM RUN CT, WILMINGTON, DE 19808
Phone Number 302-588-4967
Email Address [email protected]

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Type Republican Voter
State AL
Address 7253 SANFORD RD, ALEXANDER CITY, AL 35010
Phone Number 256-496-2700
Email Address [email protected]

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Type Independent Voter
State AL
Address 15765 HIGHWAY 17, TOXEY, AL 36921
Phone Number 251-555-6349
Email Address [email protected]

Elizabeth G Taylor

Name Elizabeth G Taylor
Visit Date 4/13/10 8:30
Appointment Number U39894
Type Of Access VA
Appt Made 9/7/2011 0:00
Appt Start 9/14/2011 12:00
Appt End 9/14/2011 23:59
Total People 3
Last Entry Date 9/7/2011 13:27
Meeting Location WH
Caller ALISON
Release Date 12/30/2011 08:00:00 AM +0000

ELIZABETH H TAYLOR

Name ELIZABETH H TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U94715
Type Of Access VA
Appt Made 4/8/10 14:21
Appt Start 4/10/10 7:30
Appt End 4/10/10 23:59
Total People 396
Last Entry Date 4/8/10 14:20
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U98512
Type Of Access VA
Appt Made 4/22/10 18:53
Appt Start 4/23/10 12:00
Appt End 4/23/10 23:59
Total People 286
Last Entry Date 4/22/10 18:53
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 07/30/2010 07:00:00 AM +0000

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U69379
Type Of Access VA
Appt Made 1/6/10 13:59
Appt Start 1/9/10 13:00
Appt End 1/9/10 23:59
Total People 182
Last Entry Date 1/6/10 13:59
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 04/30/2010 07:00:00 AM +0000

ELIZABETH A TAYLOR

Name ELIZABETH A TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U60448
Type Of Access VA
Appt Made 12/2/09 15:15
Appt Start 12/2/09 16:15
Appt End 12/2/09 23:59
Total People 128
Last Entry Date 12/2/09 15:15
Meeting Location OEOB
Caller MATTHEW
Description YOUTH ENVIRONMENT SUMMIT
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 77764

ELIZABETH H TAYLOR

Name ELIZABETH H TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U40399
Type Of Access VA
Appt Made 9/15/10 17:39
Appt Start 9/17/10 8:30
Appt End 9/17/10 23:59
Total People 335
Last Entry Date 9/15/10 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ELIZABETH H TAYLOR

Name ELIZABETH H TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U39976
Type Of Access VA
Appt Made 9/10/10 16:54
Appt Start 9/16/10 8:30
Appt End 9/16/10 23:59
Last Entry Date 9/10/10 16:54
Meeting Location WH
Caller VISITORS
Description MERGED W/U40399
Release Date 12/31/2010 08:00:00 AM +0000

ELIZABETH S TAYLOR

Name ELIZABETH S TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U40003
Type Of Access VA
Appt Made 9/10/10 15:35
Appt Start 9/18/10 13:00
Appt End 9/18/10 23:59
Total People 288
Last Entry Date 9/10/10 15:34
Meeting Location WH
Caller VISITORS
Description TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U70058
Type Of Access VA
Appt Made 12/21/10 19:37
Appt Start 12/23/10 14:00
Appt End 12/23/10 23:59
Total People 396
Last Entry Date 12/21/10 19:37
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

ELIZABETH G TAYLOR

Name ELIZABETH G TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U64722
Type Of Access VA
Appt Made 12/6/10 10:18
Appt Start 12/6/10 11:00
Appt End 12/6/10 23:59
Total People 1
Last Entry Date 12/6/10 10:18
Meeting Location OEOB
Caller JAMAL
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 79819

ELIZABETH G TAYLOR

Name ELIZABETH G TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U64726
Type Of Access VA
Appt Made 12/6/10 10:25
Appt Start 12/6/10 11:00
Appt End 12/6/10 23:59
Total People 1
Last Entry Date 12/6/10 10:24
Meeting Location OEOB
Caller JAMAL
Release Date 03/25/2011 07:00:00 AM +0000

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U91314
Type Of Access VA
Appt Made 3/14/11 14:29
Appt Start 3/16/11 11:00
Appt End 3/16/11 23:59
Total People 5
Last Entry Date 3/14/11 14:29
Meeting Location OEOB
Caller ALISON
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 83236

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U91849
Type Of Access VA
Appt Made 3/15/11 18:29
Appt Start 3/17/11 17:30
Appt End 3/17/11 23:59
Total People 2
Last Entry Date 3/15/11 18:29
Meeting Location WH
Caller NICHOLAS
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 82365

ELIZABETH M TAYLOR

Name ELIZABETH M TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U93788
Type Of Access VA
Appt Made 3/22/11 0:00
Appt Start 3/26/11 10:30
Appt End 3/26/11 23:59
Total People 369
Last Entry Date 3/22/11 13:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

ELIZABETH M TAYLOR

Name ELIZABETH M TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U09006
Type Of Access VA
Appt Made 5/21/10 15:57
Appt Start 5/25/10 20:00
Appt End 5/25/10 23:59
Total People 3
Last Entry Date 5/21/10 15:57
Meeting Location WH
Caller L.
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 71575

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U95935
Type Of Access VA
Appt Made 3/31/2011 0:00
Appt Start 4/2/2011 8:30
Appt End 4/2/2011 23:59
Total People 347
Last Entry Date 3/31/2011 5:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Elizabeth G Taylor

Name Elizabeth G Taylor
Visit Date 4/13/10 8:30
Appointment Number U00359
Type Of Access VA
Appt Made 4/14/2011 0:00
Appt Start 4/14/2011 13:30
Appt End 4/14/2011 23:59
Total People 3
Last Entry Date 4/14/2011 9:23
Meeting Location WH
Caller NICHOLAS
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 85125

Elizabeth G Taylor

Name Elizabeth G Taylor
Visit Date 4/13/10 8:30
Appointment Number U05703
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/5/2011 8:15
Appt End 5/5/2011 23:59
Total People 102
Last Entry Date 5/4/2011 7:37
Meeting Location OEOB
Caller JAMAL
Release Date 08/26/2011 07:00:00 AM +0000

Elizabeth G Taylor

Name Elizabeth G Taylor
Visit Date 4/13/10 8:30
Appointment Number U11110
Type Of Access VA
Appt Made 5/23/2011 0:00
Appt Start 5/23/2011 16:00
Appt End 5/23/2011 23:59
Total People 10
Last Entry Date 5/23/2011 9:25
Meeting Location WH
Caller RHONDA
Release Date 08/26/2011 07:00:00 AM +0000

Elizabeth G Taylor

Name Elizabeth G Taylor
Visit Date 4/13/10 8:30
Appointment Number U14206
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/7/2011 16:00
Appt End 6/7/2011 23:59
Total People 15
Last Entry Date 6/6/2011 15:46
Meeting Location WH
Caller RHONDA
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 84954

Elizabeth A Taylor

Name Elizabeth A Taylor
Visit Date 4/13/10 8:30
Appointment Number U27042
Type Of Access VA
Appt Made 7/15/2011 0:00
Appt Start 7/29/2011 9:30
Appt End 7/29/2011 23:59
Total People 217
Last Entry Date 7/15/2011 12:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Elizabeth G Taylor

Name Elizabeth G Taylor
Visit Date 4/13/10 8:30
Appointment Number U31043
Type Of Access VA
Appt Made 7/29/2011 0:00
Appt Start 7/29/2011 13:00
Appt End 7/29/2011 23:59
Total People 6
Last Entry Date 7/29/2011 6:05
Meeting Location WH
Caller RHONDA
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 87732

Elizabeth E Taylor

Name Elizabeth E Taylor
Visit Date 4/13/10 8:30
Appointment Number U29161
Type Of Access VA
Appt Made 7/25/2011 0:00
Appt Start 8/5/2011 12:00
Appt End 8/5/2011 23:59
Total People 349
Last Entry Date 7/25/2011 8:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

elizabeth c taylor

Name elizabeth c taylor
Visit Date 4/13/10 8:30
Appointment Number U32025
Type Of Access VA
Appt Made 8/2/2011 0:00
Appt Start 8/3/2011 15:00
Appt End 8/3/2011 23:59
Total People 15
Last Entry Date 8/2/2011 12:04
Meeting Location OEOB
Caller DEBORAH
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 82256

Elizabeth G Taylor

Name Elizabeth G Taylor
Visit Date 4/13/10 8:30
Appointment Number U24524
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 8/18/2011 16:30
Appt End 8/18/2011 23:59
Total People 854
Last Entry Date 7/8/2011 8:44
Meeting Location WH
Caller VISITORS
Release Date 11/22/2011 08:00:00 AM +0000

Elizabeth G Taylor

Name Elizabeth G Taylor
Visit Date 4/13/10 8:30
Appointment Number U33457
Type Of Access VA
Appt Made 8/8/2011 0:00
Appt Start 8/9/2011 16:00
Appt End 8/9/2011 23:59
Total People 11
Last Entry Date 8/8/2011 9:55
Meeting Location WH
Caller RHONDA
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 87540

Elizabeth G Taylor

Name Elizabeth G Taylor
Visit Date 4/13/10 8:30
Appointment Number U40020
Type Of Access VA
Appt Made 9/7/2011 0:00
Appt Start 9/8/2011 13:30
Appt End 9/8/2011 23:59
Total People 2
Last Entry Date 9/7/2011 19:22
Meeting Location OEOB
Caller RHONDA
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 86875

Elizabeth G Taylor

Name Elizabeth G Taylor
Visit Date 4/13/10 8:30
Appointment Number ALLAPP
Type Of Access VA
Appt Made 8/24/2011 0:00
Appt Start 9/8/2011 13:30
Appt End 9/8/2011 23:59
Total People 4176
Last Entry Date 8/24/2011 18:56
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 12/30/2011 08:00:00 AM +0000

Elizabeth A Taylor

Name Elizabeth A Taylor
Visit Date 4/13/10 8:30
Appointment Number U97984
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/13/2011 9:00
Appt End 4/13/2011 23:59
Total People 378
Last Entry Date 4/8/2011 17:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U17188
Type Of Access VA
Appt Made 6/17/10 10:50
Appt Start 6/17/10 13:30
Appt End 6/17/10 23:59
Total People 1
Last Entry Date 6/17/10 10:50
Meeting Location WH
Caller NICHOLAS
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79998

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car SATURN AURA
Year 2007
Address 10001 DONAU LN, LOUISVILLE, KY 40272-3842
Vin 1G8ZV57767F223220

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car MINI COOPER
Year 2007
Address 2307 Hilton Ave, Columbus, GA 31906-1020
Vin WMWMF33557TT52750
Phone 706-322-5753

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car HONDA CIVIC
Year 2007
Address 1430 E Park Cir, Tampa, FL 33604-4339
Vin 1HGFA16527L058945

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car HYUNDAI ELANTRA
Year 2007
Address 45 Greenbrier Rd, Levittown, PA 19057-3305
Vin KMHDU46D67U144934

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 3880 Louisa Rd, Keswick, VA 22947-2201
Vin WDBUH87X17X213504

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car VOLVO S40
Year 2007
Address 194 Lake Club Ct Apt 204, Charlottesville, VA 22902-8212
Vin YV1MS382772250802

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car KIA SPORTAGE
Year 2007
Address 2654 Patapsco Rd, Finksburg, MD 21048-1135
Vin KNDJE723977342165
Phone 410-857-0735

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car LEXUS ES 350
Year 2007
Address 12825 ASTONWOOD DR APT 108, TAMPA, FL 33626-3131
Vin JTHBJ46G872022651

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car SUZUKI SX4
Year 2007
Address 267 LAKE LINK RD, WINTER HAVEN, FL 33884-1006
Vin JS2YB413275101699

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car TOYOTA TACOMA
Year 2007
Address 802 High St, Farmville, VA 23901-1820
Vin 5TENX22N57Z428971
Phone 434-392-3475

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car HYUNDAI SANTA FE FWD 4DR AUTO SE
Year 2007
Address 3001 BAY SHORE CIR, SARASOTA, FL 34234-5703
Vin 5NMSH13E37H080855

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car MERCURY MILAN
Year 2007
Address 15702 Timberway St, San Antonio, TX 78247-1452
Vin 3MEHM07177R606152
Phone 210-657-5837

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car MERCURY MONTEGO
Year 2007
Address 2697 SW Regal Dr, Lees Summit, MO 64082-1428
Vin 1MEHM42157G612893
Phone 816-246-8925

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car CHEVROLET IMPALA
Year 2007
Address 510 WESTLAWN DR APT 104, COTTAGE GROVE, WI 53527-9123
Vin 2G1WT55N679209755
Phone 608-839-4491

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car NISSAN ALTIMA
Year 2007
Address 1014 SAN JACINTO DR APT 1211, IRVING, TX 75063-8389
Vin 1N4AL21E57N428103

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car CHEVROLET COBALT
Year 2007
Address 437 Jeptha Knob Rd, Shelbyville, KY 40065-9428
Vin 1G1AK55F577115616
Phone 502-633-4871

Elizabeth Taylor

Name Elizabeth Taylor
Car FORD ESCAPE
Year 2007
Address 360 Murray Farm Dr Apt 5205, McKinney, TX 75069-6959
Vin 1FMYU03177KA07467

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car FORD ESCAPE
Year 2007
Address 204 S LYNE ST, RAYMORE, MO 64083-9746
Vin 1FMYU93127KB34521
Phone 816-322-6377

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car FORD EXPLORER
Year 2007
Address 970 Spa Rd Apt 202, Annapolis, MD 21403-5901
Vin 1FMEU73E47UB25639

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car FORD EXPLORER
Year 2007
Address 553 Park Ridge Dr, Munroe Falls, OH 44262-1425
Vin 1FMEU74E37UB26229

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car CADILLAC ESCALADE
Year 2007
Address 7100 Tallowtree Ln, Orlando, FL 32835-1036
Vin 1GYFK63847R175067
Phone 407-297-6242

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car CHEVROLET COBALT
Year 2007
Address 14950 STATE ROUTE 45, LISBON, OH 44432-8600
Vin 1G1AK55F077153352

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car TOYOTA PRIUS
Year 2007
Address 14131 SE ARISTA DR, MILWAUKIE, OR 97267-1145
Vin JTDKB20U677688203

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car HYUNDAI SONATA
Year 2007
Address 129 Jereme Bay Rd, West Columbia, SC 29170-3852
Vin 5NPET46C07H260322

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car FORD ESCAPE
Year 2007
Address PO BOX 2701, COEBURN, VA 24230-2701
Vin 1FMYU92Z37KA02598

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car CHEVROLET TAHOE
Year 2007
Address 6315 Saint Marie St, Pittsburgh, PA 15206-2242
Vin 1GNFK13057R100579
Phone 412-361-4897

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car GMC ENVOY
Year 2007
Address 807 NW 17th St, Lawton, OK 73507-5111
Vin 1GKDS13S472152011

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Car HONDA ACCORD
Year 2007
Address 125 MAPLE ST, COLUMBUS, MS 39702-5367
Vin 1HGCM665X7A058856

Elizabeth Taylor

Name Elizabeth Taylor
Domain goodworkdonewell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-24
Update Date 2012-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address 704 East Brow Road Lookout Mountain Tennessee 37350
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain stylingtea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-05
Update Date 2013-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1926 Meadow Lane Wyomissing Pennsylvania 19610
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain stylintea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-05
Update Date 2013-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1926 Meadow Lane Wyomissing Pennsylvania 19610
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain elizabethtaylorstudio.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-05-17
Update Date 2013-05-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3214 1st St N Arlington VA 22201
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain thegirlsandtim.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-05-17
Update Date 2013-05-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3214 1st St N Arlington VA 22201
Registrant Country UNITED STATES

elizabeth taylor

Name elizabeth taylor
Domain ebtaylor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-01-03
Update Date 2011-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 515 South glastonbury Connecticut 06073
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain damemediagroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-18
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 114 frost street brooklyn New York 11211
Registrant Country UNITED STATES

elizabeth taylor

Name elizabeth taylor
Domain theponyranchalberta.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-24
Update Date 2009-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address box 252 station main okotoks Alberta t1s1a5
Registrant Country CANADA

Elizabeth Taylor

Name Elizabeth Taylor
Domain mismatchedidentity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-29
Update Date 2012-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 567 Sharon Dr. Apt. B Lawrenceville Georgia 30046
Registrant Country UNITED STATES

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Domain captureelegance.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-03-20
Update Date 2012-03-22
Registrar Name ENOM, INC.
Registrant Address 19019 ROCKY BRAR COURT TOMBALL TEXAS 77377
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain jesuschristinhisownwords.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-25
Update Date 2009-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 70 Harrington Road Framingham Massachusetts 01701
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain jamesbkennedy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-25
Update Date 2012-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 114 frost street brooklyn New York 11211
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain sewingwithsisters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-10
Update Date 2012-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address 105 Eastview Drive New Concord Ohio 43762
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain globalcomponentsandmethodology.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-06
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6702 111th St CT NW Gig Harbor Washington 98332
Registrant Country UNITED STATES

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Domain runegoddess.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 1999-10-16
Update Date 2013-10-01
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 18900 PORT HAVEN PLACE GERMANTOWN MD 20874
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain gcm-ww.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-06
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6702 111th St CT NW Gig Harbor Washington 98332
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain drelizabethtaylor.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-12-04
Update Date 2012-03-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1829 W. Lydia Lane Phoenix Arizona 85041
Registrant Country UNITED STATES

elizabeth taylor

Name elizabeth taylor
Domain urbanpixy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-31
Update Date 2013-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 17 Hebron Ave Glastonbury Connecticut 06033
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain homemadelibrarian.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-22
Update Date 2013-06-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address po box 533 Earlville NY 13332
Registrant Country UNITED STATES

ELIZABETH TAYLOR

Name ELIZABETH TAYLOR
Domain crossroadsnaturalhealth.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-10-01
Update Date 2013-10-30
Registrar Name ENOM, INC.
Registrant Address 3125B S. CARRIER PKWY GRAND PRAIRIE TX 75052
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain taylorandtaylorconsultants.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-01-18
Update Date 2013-01-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 8880 Horton Rd SW Calgary AB T2V 2W3
Registrant Country CANADA

Elizabeth Taylor

Name Elizabeth Taylor
Domain pbpsltd.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-11-21
Update Date 2012-11-21
Registrar Name REGISTER.COM, INC.
Registrant Address Unit 13 Milford Haven Unknown SA73 2RR
Registrant Country UNITED KINGDOM

Elizabeth Taylor

Name Elizabeth Taylor
Domain rareliaisondating.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-13
Update Date 2013-11-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address The Stable House 14c Top End, Great Dalby, Melton Mowbray Leicestershire LE14 2HA
Registrant Country UNITED KINGDOM

Elizabeth Taylor

Name Elizabeth Taylor
Domain deepsouthtraditions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-12
Update Date 2011-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address Post Office Box 1604 Stockbridge Georgia 30281
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain pushthecauseparties.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-20
Update Date 2013-03-20
Registrar Name REGISTER.COM, INC.
Registrant Address 4536 N Hazel Chicago IL 60640
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain wisconsinflute.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-08
Update Date 2011-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1306 Timberbend Trail Allen Texas 75002
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain maisoncomo.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2012-03-06
Update Date 2013-03-01
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 2 Lookout Road Kalorama VIC 3766
Registrant Country AUSTRALIA

Elizabeth Taylor

Name Elizabeth Taylor
Domain mibafashionweek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address P.O BOX 101356 Coral Gables Florida 33134
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain elizabethtaylorpaintings.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-09
Update Date 2013-03-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address Apt #6 Boston MA 02116
Registrant Country UNITED STATES

Elizabeth Taylor

Name Elizabeth Taylor
Domain elizabethtaylorphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-12
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 5604 Abilene Trail Austin Texas 78749
Registrant Country UNITED STATES