Jane Taylor

We have found 319 public records related to Jane Taylor in 35 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 57 business registration records connected with Jane Taylor in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 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 eighteen different job titles. Most of them are employed as Substitute Teacher. These employees work in 6 states: DE, CO, AR, IL, IN and GA. Average wage of employees is $23,092.


Jane B Taylor

Name / Names Jane B Taylor
Age 55
Birth Date 1969
Also Known As Jane B Litwin
Person 18 Michelman Ave #2, Northampton, MA 01060
Phone Number 413-367-2088
Possible Relatives
Litwin J Taylor
Previous Address 188 Leverett Rd, Leverett, MA 01054
33 Poole Rd, Belchertown, MA 01007
19 Columbus Ave #R, Northampton, MA 01060
45 Thorndike St #3, Somerville, MA 02144
10315 Boj, Providence, RI 02906
1120 9th St #C, Cape Coral, FL 33909
65 Surrey St #3, Brighton, MA 02135

Jane A Taylor

Name / Names Jane A Taylor
Age 62
Birth Date 1962
Person 9201 Kentucky, Little Rock, AR 72207
Previous Address 8408 Dowan Dr, Little Rock, AR 72209
7201 Kentucky Ave, Little Rock, AR 72207

Jane L Taylor

Name / Names Jane L Taylor
Age 66
Birth Date 1958
Person 16 Meadow Haven Dr, Mashpee, MA 02649
Phone Number 508-477-9006
Possible Relatives

Previous Address 14 Meadow Haven Dr, Mashpee, MA 02649
30 Chase St, Hyannis, MA 02601

Jane Woodson Taylor

Name / Names Jane Woodson Taylor
Age 69
Birth Date 1955
Person 2722 Magnolia Ln, Lake Charles, LA 70605
Phone Number 337-478-9664
Possible Relatives



Previous Address 2601 Kirkman St, Lake Charles, LA 70601
2922 Magnolia, Lake Charles, LA 70605
2922 Magnolia Rdg, Lake Charles, LA 70605
Associated Business Lake City Glass Company Incorporated

Jane P Taylor

Name / Names Jane P Taylor
Age 70
Birth Date 1954
Person 2 Campbell Park #2, Somerville, MA 02144
Phone Number 617-776-0427
Possible Relatives


Cardi S Taylor
Previous Address 213 Ragged Hill Rd, West Brookfield, MA 01585
4 Campbell Park #4, Somerville, MA 02144
2 Campbell Park Pl, Somerville, MA 02144
Campbell Pa, Somerville, MA 02144
250 21st St #3, Philadelphia, PA 19103
1114 Pine St #1R, Philadelphia, PA 19107
Campbell Park, Somerville, MA 02144
5 Marlboro St #2, Belmont, MA 02478
4 Ripley Rd, Belmont, MA 02478
418 Camac St, Philadelphia, PA 19147
2 Marion Rd, Belmont, MA 02478
Email [email protected]

Jane Taylor

Name / Names Jane Taylor
Age 70
Birth Date 1954
Also Known As Jan E Taylor
Person 2072 Padlock Pl, Tallahassee, FL 32303
Phone Number 850-562-2091
Previous Address 1760 Gulf Beach Dr #B2, Saint George Island, FL 32328
2908 Padlock Pl, Tallahassee, FL 32303
4003 Chinook St, Tallahassee, FL 32303
2161 45th Ave #G536, Coconut Creek, FL 33066
42 Keith Dr, Battle Creek, MI 49017
3549 38th Ave, Lauderdale Lakes, FL 33309
47 Keith Dr, Battle Creek, MI 49037
42 Keith Dr, Battle Creek, MI 49037
114 Royal Park Dr, Oakland Park, FL 33309
47 Keith Dr, Battle Creek, MI 49017

Jane T Taylor

Name / Names Jane T Taylor
Age 72
Birth Date 1952
Person 10421 20th St, Pembroke Pines, FL 33026
Phone Number 954-433-9543
Possible Relatives

Previous Address 1418 PO Box, Barnwell, SC 29812
1137 123rd Ave, Pembroke Pines, FL 33025
35 Southcross Trl, Fairport, NY 14450
201 68th Ave, Pembroke Pines, FL 33023
201 68th Blvd, Pembroke Pines, FL 33023

Jane R Taylor

Name / Names Jane R Taylor
Age 74
Birth Date 1950
Person 74 Blackmore Pond Rd, West Wareham, MA 02576
Phone Number 508-291-0475
Possible Relatives



W W Taylor

Previous Address 83 Blackmore Pond Rd, West Wareham, MA 02576
94 Bowens Ln, Rochester, MA 02770

Jane Elizabeth Taylor

Name / Names Jane Elizabeth Taylor
Age 74
Birth Date 1950
Also Known As Jane A Taylor
Person 2521 Wolford St #55, Mc Kinney, TX 75071
Phone Number 903-476-5813
Possible Relatives




Gustolivar Taylor


Previous Address 11451 Fm 902, Howe, TX 75459
287 Woods Ave, Tavernier, FL 33070
88005 Overseas Hwy, Islamorada, FL 33036
1747 Siskiyou Blvd, Ashland, OR 97520
2521 Wolford St #34D, Mc Kinney, TX 75071
1313 Binkley St, Sherman, TX 75092
2521 Wolford St #69, Mc Kinney, TX 75071
44803 McKenzie Hwy, Walterville, OR 97489
2521 Wolford St #33, Mc Kinney, TX 75071
1901 Spring Creek Pkwy, Plano, TX 75023
10700 La Reserve Dr #20204, Tucson, AZ 85737
10700 La Reserve Dr #9205, Oro Valley, AZ 85737
2521 Wolford St, Mc Kinney, TX 75071
91421 Overseas Hwy #4, Tavernier, FL 33070
782 PO Box, Howe, TX 75459
793 Davis Dock #20, League City, TX 77573
360 Hickory St #7, Escondido, CA 92025
1901 Sprg Crk #811, Plano, TX 75023
86 PO Box, Sherman, TX 75091
264 52nd Pl, Springfield, OR 97478
86 PO Box, Sulphur Bluff, TX 75481
34 Mountainview Dr, Hampden, MA 01036
221 Smilax Rd #212, Vista, CA 92083
1120 Washington Ave #15, Escondido, CA 92025

Jane Hodshon Taylor

Name / Names Jane Hodshon Taylor
Age 78
Birth Date 1946
Also Known As Jane H Canty
Person 70 Saint Gregory St, Dorchester Center, MA 02124
Phone Number 617-265-6263
Possible Relatives




K Taylor
C Taylor
Previous Address 2159 Dorchester Ave #3, Dorchester Center, MA 02124
75 Bailey St #2, Dorchester Center, MA 02124
1102 Grey Friars Ter, Chalfont, PA 18914
35 PO Box, Boston, MA 02122
4921 Curly Hill Rd, Doylestown, PA 18901
4921 Curly Hill Rd, Doylestown, PA 18902
35 Lookover Ln, Yardley, PA 19067
255035 PO Box, Uphams Corner, MA 02125
5105 Grey Friars Ter, Chalfont, PA 18914
35 PO Box, Dorchester, MA 02122
255035 PO Box, Dorchester, MA 02125
Email [email protected]
Associated Business Whisperware, Inc Massachusetts Save James Bay Foundation Incorporated

Jane H Taylor

Name / Names Jane H Taylor
Age 79
Birth Date 1945
Also Known As Ann Mcginty
Person 145 Standish St, Marshfield, MA 02050
Phone Number 978-369-6475
Possible Relatives


Previous Address 60 Bruce Rd, Concord, MA 01742
116 Commonwealth Ave #B, Concord, MA 01742

Jane F Taylor

Name / Names Jane F Taylor
Age 85
Birth Date 1938
Also Known As J Taylor
Person 491 Forest St, Marshfield, MA 02050
Phone Number 386-427-8446
Possible Relatives


Previous Address 827 Evergreen St, New Smyrna Beach, FL 32169
304 Monticello Dr, Altamonte Springs, FL 32701
36 Wood Creek Rd, Burlington, CT 06013
2349 PO Box, New Smyrna Beach, FL 32170
136 Peterson Path, Marshfield, MA 02050

Jane L Taylor

Name / Names Jane L Taylor
Age 85
Birth Date 1938
Person 14033 Gateway Dr, Edmond, OK 73013
Phone Number 405-478-0422
Possible Relatives

Jane R Taylor

Name / Names Jane R Taylor
Age 86
Birth Date 1937
Person 205 4th St #B, Bentonville, AR 72712
Previous Address 642 PO Box, Mayflower, AR 72106

Jane E Taylor

Name / Names Jane E Taylor
Age 87
Birth Date 1936
Also Known As J Taylor
Person 125 Amory St #618, Roxbury, MA 02119
Phone Number 617-524-8389
Possible Relatives

Previous Address 125 Amory St, Roxbury, MA 02119
125 Amory St #328, Roxbury, MA 02119
279 PO Box, Boston, MA 02101
279 PO Box, Roxbury, MA 02120

Jane E Taylor

Name / Names Jane E Taylor
Age 93
Birth Date 1930
Also Known As J Taylor
Person 602 PO Box, West Tisbury, MA 02575
Phone Number 508-696-8677
Possible Relatives
Previous Address 854 PO Box, Vineyard Haven, MA 02568
999 PO Box, Vineyard Haven, MA 02568
H1 Apt Westgate, Vineyard Haven, MA 02568
147 Cranberry Achos Po #99, Vineyard Haven, MA 02568

Jane Elsie Taylor

Name / Names Jane Elsie Taylor
Age 97
Birth Date 1926
Also Known As Jane L Taylor
Person 7435 173rd St, Village Of Palmetto Bay, FL 33157
Possible Relatives
Belinda Jane Taylorwatson

Jane A Taylor

Name / Names Jane A Taylor
Age 101
Birth Date 1922
Also Known As Jane H Peek
Person 545 Bella Vis, Edgewater, FL 32141
Phone Number 904-428-9080
Possible Relatives




Previous Address 143 Rabbit Run, Bessemer City, NC 28016
Songo Lck, Naples, ME 04055
8 Forest Ave, Essex, MA 01929
209 PO Box, Naples, ME 04055
129 Ash St #32, Edgewater, FL 32141

Jane J Taylor

Name / Names Jane J Taylor
Age 103
Birth Date 1920
Person 10 Longwood Dr #541, Westwood, MA 02090
Phone Number 617-326-1011
Possible Relatives
Previous Address 15 Old Farm Rd, Dedham, MA 02026

Jane B Taylor

Name / Names Jane B Taylor
Age 104
Birth Date 1919
Also Known As J S Taylor
Person 106 Sweet Tart Ln, Apex, NC 27502
Phone Number 561-626-0580
Possible Relatives

Previous Address 564 Riverside Dr, Palm Beach Gardens, FL 33410
564 Riverside Dr, West Palm Beach, FL 33410
105 Marshfield Pl, Cary, NC 27513
564 Riverside Dr, West Palm Bch, FL 33410
564 Riverside Dr, Palm Bch Gdns, FL 33410
564 Riverside Dr, Lake Park, FL 33410
2209 22nd Ln, Palm Beach Gardens, FL 33418

Jane A Taylor

Name / Names Jane A Taylor
Age N/A
Person 14217 Fairhill Ave, Edmond, OK 73013
Possible Relatives A Jane Taylor
Previous Address 7070 Skillman St #1087, Dallas, TX 75231
12457 Saint Andrews Dr, Oklahoma City, OK 73120

Jane R Taylor

Name / Names Jane R Taylor
Age N/A
Also Known As J Taylor
Person 501 Hahaione St #12L, Honolulu, HI 96825
Phone Number 808-664-9660
Possible Relatives


Jayne M Gibbonslayne
Chip Taylor
Previous Address 501 Boquet Blvd, Honolulu, HI 96818
3211 Ridge Dr, Beale Afb, CA 95903
705 Moss Wood, Schertz, TX 78154
5622 Persimmon St, Shaw Afb, SC 29152
1842 Sanford Dr, Prattville, AL 36066
8015 Bethelen Woods Ln, Springfield, VA 22153
3775 Misty Way, Destin, FL 32541
265 Wilderness Dr, Boyce, LA 71409
3710 Royce, Alexandria, LA 71303

Jane D Taylor

Name / Names Jane D Taylor
Age N/A
Person 2700 Whitney Pl #826, Metairie, LA 70002
Possible Relatives

Jane M Taylor

Name / Names Jane M Taylor
Age N/A
Person 917 Skyline Dr, North Little Rock, AR 72116
Phone Number 501-758-2509
Possible Relatives

Jane E Taylor

Name / Names Jane E Taylor
Age N/A
Person 438 PO Box, San Antonio, TX 78292
Previous Address Cambellton, San Antonio, TX 00000

Jane Taylor

Name / Names Jane Taylor
Age N/A
Person 5901 Dreher Ln #7, Little Rock, AR 72209
Phone Number 501-565-0872
Possible Relatives


Ercie M Taylor
Previous Address 5901 Dreher Ln #10, Little Rock, AR 72209
8401 Keats Dr, Little Rock, AR 72209

Jane J Taylor

Name / Names Jane J Taylor
Age N/A
Person 143 Washington St, Weymouth, MA 02188
Possible Relatives

Previous Address 20 Royall St, Canton, MA 02021
6 Maple Way, Hull, MA 02045
645 Hancock St #4, Quincy, MA 02170

Jane W Taylor

Name / Names Jane W Taylor
Age N/A
Person 521 31st St, West Palm Beach, FL 33407
Possible Relatives



Jane S Taylor

Name / Names Jane S Taylor
Age N/A
Person 620 TAYLOR RD, TALLASSEE, AL 36078
Phone Number 334-283-6320

Jane B Taylor

Name / Names Jane B Taylor
Age N/A
Person 3912 E NORCROFT CIR, MESA, AZ 85215

Jane Taylor

Name / Names Jane Taylor
Age N/A
Person 12 PELHAM HTS, ANNISTON, AL 36206

Jane Taylor

Name / Names Jane Taylor
Age N/A
Person 300 COUNTY ROAD 422, CENTRE, AL 35960

Jane M Taylor

Name / Names Jane M Taylor
Age N/A
Person 1415 CALIFORNIA ST SE, HUNTSVILLE, AL 35801

Jane Taylor

Name / Names Jane Taylor
Age N/A
Person 1232 S COUNTY ROAD 59, TAYLOR, AL 36301

Jane Taylor

Name / Names Jane Taylor
Age N/A
Person 1300 CITADEL CIR, # 1 FAIRBANKS, AK 99709

Jane Taylor

Name / Names Jane Taylor
Age N/A
Person 2504 CLARK ST, FAIRBANKS, AK 99709

Jane Taylor

Name / Names Jane Taylor
Age N/A
Person 2425 SUNFLOWER LOOP, NORTH POLE, AK 99705

Jane Taylor

Name / Names Jane Taylor
Age N/A
Person 962 PO Box, South Orleans, MA 02662

Jane Taylor

Name / Names Jane Taylor
Age N/A
Person 1710 E LOCKWOOD ST, MESA, AZ 85203
Phone Number 480-969-3663

Jane M Taylor

Name / Names Jane M Taylor
Age N/A
Person 114 N LAFAYETTE ST, LAFAYETTE, AL 36862
Phone Number 334-864-2040

Jane M Taylor

Name / Names Jane M Taylor
Age N/A
Person 740 SEVEN SPRINGS RD, WELLINGTON, AL 36279
Phone Number 256-435-8751

Jane Taylor

Name / Names Jane Taylor
Age N/A
Person 555 HAVEN PL, KELLYTON, AL 35089
Phone Number 256-839-6907

Jane Taylor

Name / Names Jane Taylor
Age N/A
Person 54 COUNTY ROAD 1133, TROY, AL 36079
Phone Number 334-566-2669

Jane C Taylor

Name / Names Jane C Taylor
Age N/A
Person 108 HOMESTEAD VLG APT 25, FAIRHOPE, AL 36532
Phone Number 251-990-7844

Jane E Taylor

Name / Names Jane E Taylor
Age N/A
Person 40005 HIGHWAY 17, VERNON, AL 35592
Phone Number 205-695-9410

Jane Taylor

Name / Names Jane Taylor
Age N/A
Person 1025 MONTEVALLO RD, LEEDS, AL 35094
Phone Number 205-699-5244

Jane G Taylor

Name / Names Jane G Taylor
Age N/A
Person 221 DEER TRCE, PRATTVILLE, AL 36067
Phone Number 334-358-6998

Jane Taylor

Name / Names Jane Taylor
Age N/A
Person 139 KELLI DR, OZARK, AL 36360
Phone Number 334-774-4780

Jane C Taylor

Name / Names Jane C Taylor
Age N/A
Person 100 DOGWOOD CT, ATHENS, AL 35613
Phone Number 256-233-3973

Jane A Taylor

Name / Names Jane A Taylor
Age N/A
Person 120 PARKWAY DR, TRUSSVILLE, AL 35173
Phone Number 205-655-8689

Jane Taylor

Name / Names Jane Taylor
Age N/A
Person 1903 W 3RD ST, GULF SHORES, AL 36542
Phone Number 251-968-6105

Jane M Taylor

Name / Names Jane M Taylor
Age N/A
Person 3120 FREDERICKSBURG DR, MONTGOMERY, AL 36116
Phone Number 334-286-0963

Jane C Taylor

Name / Names Jane C Taylor
Age N/A
Person 3022 BRYN MAWR RD, MONTGOMERY, AL 36111
Phone Number 334-281-8773

Jane Taylor

Name / Names Jane Taylor
Age N/A
Person 40111 N FAITH LN, PHOENIX, AZ 85086

Jane Taylor

Business Name Ya Gotta Have It
Person Name Jane Taylor
Position company contact
State AR
Address P.O.Box 1364 El Dorado, , AR 71730
SIC Code 573407
Phone Number 870-862-8385
Email [email protected]

Jane Taylor

Business Name YMCA
Person Name Jane Taylor
Position company contact
State MS
Address 1950 Flowers Dr Jackson MS 39204-4498
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 601-372-5481
Email [email protected]
Number Of Employees 26
Fax Number 601-373-9801

Jane Taylor

Business Name Western Reserve Area Agency On Aging
Person Name Jane Taylor
Position company contact
State OH
Address 925 Euclid Ave Ste 600, Cleveland, OH 44115
Phone Number
Email [email protected]
Title Director of Nursing

Jane Taylor

Business Name Urologic Health-East Alabama
Person Name Jane Taylor
Position company contact
State AL
Address 901 Leighton Ave # 504 Anniston AL 36207-5704
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 256-236-1500
Number Of Employees 11
Annual Revenue 1493280

Jane Taylor

Business Name Town Square Market
Person Name Jane Taylor
Position company contact
State AK
Address 425 E St Anchorage AK 99501-2308
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 907-258-7570
Number Of Employees 1
Annual Revenue 185640

Jane Taylor

Business Name Taylor Reporting Service
Person Name Jane Taylor
Position company contact
State GA
Address P.O. BOX 1697 Carrollton GA 30112-0032
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 770-836-8889

Jane Taylor

Business Name Taylor Advertising
Person Name Jane Taylor
Position company contact
State MS
Address 6351 B W Johnson Rd Meridian MS 39301-7550
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 601-644-3979

JANE TAYLOR

Business Name THE GENEVA FOUNDATION
Person Name JANE TAYLOR
Position Director
State WA
Address 917 PACIFIC AVE STE 600 917 PACIFIC AVE STE 600, TACOMA, WA 98402
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number E0278902011-9
Creation Date 2011-05-13
Type Domestic Non-Profit Corporation

JANE M TAYLOR

Business Name TAYLOR REPORTING SERVICE, INC.
Person Name JANE M TAYLOR
Position registered agent
State GA
Address 125 BRIARWOOD DRIVE, CARROLLTON, GA 30117
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-08
Entity Status Active/Owes Current Year AR
Type CEO

Jane A. Taylor

Business Name TAYCHEM INDUSTRIES, LTD.
Person Name Jane A. Taylor
Position registered agent
State GA
Address 2660 Peachtree Road, N.W.Unit No. 21-B, Atlanta, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-06
Entity Status Active/Compliance
Type Secretary

Jane Taylor

Business Name Sringfield City School District
Person Name Jane Taylor
Position company contact
State OH
Address 701 E Home Rd, Springfield, OH 45503
Phone Number
Email [email protected]
Title Assistant Principal

Jane Taylor

Business Name Southwest YMCA
Person Name Jane Taylor
Position company contact
State MS
Address 1950 Flowers Dr Jackson MS 39204-4498
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 601-372-5481

Jane Taylor

Business Name Southside Bank
Person Name Jane Taylor
Position company contact
State TX
Address 1201 S Beckham Ave, Tyler, TX 75701
Phone Number
Email [email protected]
Title hr manager

Jane Taylor

Business Name Shelter For Battered Women
Person Name Jane Taylor
Position company contact
State NC
Address PO Box 220312 Charlotte NC 28222-0312
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 704-332-2513
Number Of Employees 6

JANE A TAYLOR

Business Name SOUTHEAST GERIATRICS, P.C.
Person Name JANE A TAYLOR
Position registered agent
State GA
Address 160 SPRINGBRANCH ROAD, DUBLIN, GA 31021
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1997-09-19
Entity Status Active/Compliance
Type Secretary

Jane Taylor

Business Name Rolling Knolls Elementary Schl
Person Name Jane Taylor
Position company contact
State MD
Address 1985 Valley Rd Annapolis MD 21401-6753
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 410-222-5820
Number Of Employees 40
Fax Number 410-222-5828

Jane Taylor

Business Name RE/MAX 440-D
Person Name Jane Taylor
Position company contact
State PA
Address 423 N Main St, Doylestown, 18901 PA
Phone Number
Email [email protected]

Jane Taylor

Business Name Personally Yours
Person Name Jane Taylor
Position company contact
State NC
Address 1545 Clayton Dr Charlotte NC 28203-6001
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 704-333-0265

Jane Taylor

Business Name Penske
Person Name Jane Taylor
Position company contact
State AL
Address 7841 Airport Blvd Mobile AL 36608-9658
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7513
SIC Description Truck Rental And Leasing, No Drivers
Phone Number 251-460-4433

JANE TAYLOR

Business Name OUTDOOR POWER
Person Name JANE TAYLOR
Position company contact
State ID
Address PO BOX 22, SHOSHONE, ID 83352
SIC Code 4911
Phone Number 208-886-2628
Email [email protected]

Jane Taylor

Business Name North Carolina Restaurant and Lodging Association
Person Name Jane Taylor
Position company contact
State NC
Address 6036 Six Forks Road, Raleigh, NC 27609
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Jane Taylor

Business Name Naomi Missions Inc
Person Name Jane Taylor
Position company contact
State GA
Address 166 El Terrace St Folkston GA 31537-2119
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 912-496-3677

JANE KNOX TAYLOR

Business Name NAOMI MISSIONS, INC.
Person Name JANE KNOX TAYLOR
Position registered agent
State GA
Address 37049 EL TERRACE, FOLKSTON, GA 31537
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-09-05
Entity Status Active/Compliance
Type CEO

Jane Taylor

Business Name Mental Health In Boone County
Person Name Jane Taylor
Position company contact
State IN
Address 1122 N Lebanon St Lebanon IN 46052-1759
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 765-482-3020
Number Of Employees 17

JANE A. TAYLOR

Business Name MJT INDUSTRIES, INC.
Person Name JANE A. TAYLOR
Position registered agent
State GA
Address 2660 PEACHTREE RD., #21-B, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-12-22
End Date 2000-03-01
Entity Status Diss./Cancel/Terminat
Type CFO

Jane Taylor

Business Name Liverpool Blueprint Inc
Person Name Jane Taylor
Position company contact
State NY
Address P.O. BOX 354 Liverpool NY 13088-0354
Industry Business Services (Services)
SIC Code 7334
SIC Description Photocopying And Duplicating Services
Phone Number 315-457-0472
Email [email protected]

Jane Taylor

Business Name Little Traverse Twp Office
Person Name Jane Taylor
Position company contact
State MI
Address 8288 S Pleasantview Rd Harbor Springs MI 49740-9568
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 231-526-0351
Number Of Employees 1

Jane Taylor

Business Name Kinderdomes Daycare Ctr
Person Name Jane Taylor
Position company contact
State MS
Address 1051 Saint Francis Dr Philadelphia MS 39350-2029
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 601-656-8679
Number Of Employees 4
Annual Revenue 128960

Jane Taylor

Business Name Kinderdomes Creative Lrng Ctr
Person Name Jane Taylor
Position company contact
State MS
Address P.O. BOX 443 Philadelphia MS 39350-0443
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 601-656-8679

Jane Taylor

Business Name Judy's Group Inc.
Person Name Jane Taylor
Position company contact
State NY
Address 1400 Broadway, New York, NY 10018
SIC Code 809904
Phone Number
Email [email protected]

Jane Taylor

Business Name Jeff and Jane Taylor
Person Name Jane Taylor
Position company contact
State OR
Address 340 S. 46th St, SPRINGFIELD, 97477 OR
Email [email protected]

Jane Taylor

Business Name Jane L Taylor CPA
Person Name Jane Taylor
Position company contact
State NY
Address 2028 E 72nd St Brooklyn NY 11234-6227
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number

Jane Taylor

Business Name Global Grill
Person Name Jane Taylor
Position company contact
State FL
Address 27 S Palafox St Pensacola FL 32501
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 850-469-9926
Email Frank [email protected]

Jane Taylor

Business Name Glenmary Inn The
Person Name Jane Taylor
Position company contact
State NY
Address 537 Glen Mary Dr Owego NY 13827-2009
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number
Fax Number 607-687-8819

Jane Taylor

Business Name Glenmary Inn
Person Name Jane Taylor
Position company contact
State NY
Address 537 Glen Mary Dr Owego NY 13827-2009
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number
Number Of Employees 2
Annual Revenue 147440
Fax Number 607-687-8819

Jane Taylor

Business Name Girls Inc of The Albemarle
Person Name Jane Taylor
Position company contact
State NC
Address 304 S Road St Elizabeth City NC 27909-4760
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 252-335-7346

Jane Taylor

Business Name Gifts With Heart Co
Person Name Jane Taylor
Position company contact
State OH
Address 3513 State Route 309 Galion OH 44833-9401
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 419-462-9203
Number Of Employees 1
Annual Revenue 87360

Jane Taylor

Business Name Ghinggis Khan Mongolian Bbq Restaurant
Person Name Jane Taylor
Position company contact
State OH
Address 7033 Us Highway 23, Piketon, OH 45661
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Jane Fershko Taylor

Business Name GARY E. TAYLOR, D.D.S., P.C.
Person Name Jane Fershko Taylor
Position registered agent
State GA
Address 3440 OLD ALABAMA RD, ALPHARETTA, GA 30022
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2001-10-11
Entity Status Active/Owes Current Year AR
Type Secretary

JANE A TAYLOR

Business Name FROM THE MOUNTAINS, INC.
Person Name JANE A TAYLOR
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0966962006-1
Creation Date 2006-12-29
Type Domestic Corporation

JANE A TAYLOR

Business Name FROM THE MOUNTAINS, INC.
Person Name JANE A TAYLOR
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0966962006-1
Creation Date 2006-12-29
Type Domestic Corporation

Jane Taylor

Business Name Everlasting Fine Products
Person Name Jane Taylor
Position company contact
State LA
Address 202 5th St Benton LA 71006-6100
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 318-965-3077
Number Of Employees 2
Annual Revenue 1464720
Fax Number 318-965-3075

Jane E Taylor

Business Name Cottage Garden Antiques LLC
Person Name Jane E Taylor
Position registered agent
State GA
Address 1246 Parkhill Drive, Gainesville, GA 30501
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-21
Entity Status Active/Compliance
Type Organizer

Jane Taylor

Business Name Colonial Nursing Ctr
Person Name Jane Taylor
Position company contact
State OH
Address 203 Buckeye St Rockford OH 45882-9266
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 419-363-2193
Annual Revenue 1715000
Fax Number 419-363-3807

Jane Taylor

Business Name Buffalos Cafe
Person Name Jane Taylor
Position company contact
State NJ
Address 49 Mall Dr W, Jersey City, NJ 7310
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Jane Taylor

Business Name Briggs - Freeman Real Estate
Person Name Jane Taylor
Position company contact
State TX
Address 5600 W. Lovers Lane; Suite 224, Dallas, 75209 TX
SIC Code 6500
Phone Number
Email [email protected]

Jane Taylor

Business Name Amazing Stuff Inc
Person Name Jane Taylor
Position company contact
State GA
Address 40 Bulldog Dr Griffin GA 30223-5606
Industry Allied and Chemical Products (Products)
SIC Code 2844
SIC Description Toilet Preparations
Phone Number 770-228-9907

Jane Taylor

Business Name Alabama Orthodontic Assoc
Person Name Jane Taylor
Position company contact
State AL
Address 125 N Chalkville Rd Trussville AL 35173-1376
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 205-655-3939
Number Of Employees 7
Annual Revenue 1045440

Jane Taylor

Business Name Academy of Dance Jane Taylor
Person Name Jane Taylor
Position company contact
State MN
Address 424 N Main St Austin MN 55912-3310
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 507-582-7884

Jane Taylor

Business Name Academy Of Dance
Person Name Jane Taylor
Position company contact
State MN
Address 424 N Main Adams MN 55909-0000
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 507-582-7884
Email [email protected]
Number Of Employees 1
Annual Revenue 43430

JANE AUSTIN TAYLOR

Business Name AUSTIN & TAYLOR MORTUARY, INC.
Person Name JANE AUSTIN TAYLOR
Position registered agent
State GA
Address 215 S MADISON ST, ALBANY, GA 31601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-09-17
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jane Taylor

Business Name A Taylor-Made Massage
Person Name Jane Taylor
Position company contact
State CO
Address P.O. BOX 10028 Aspen CO 81612-7311
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 970-925-4463
Number Of Employees 2
Annual Revenue 203700

Jane Taylor

Business Name A Taylor-Made Massage
Person Name Jane Taylor
Position company contact
State CO
Address PO Box 10028 Aspen CO 81612-7311
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 970-925-4463
Number Of Employees 2
Annual Revenue 111100
Fax Number 970-920-1352

JANE TAYLOR

Person Name JANE TAYLOR
Filing Number 33118801
Position Director
State TX
Address 1072 W BAYSHORE DR, Palacios TX 77465

JANE TAYLOR

Person Name JANE TAYLOR
Filing Number 800121370
Position PRESIDENT
State TX
Address 3419 WESTMINSTER #234, DALLAS TX 75205

Jane Taylor

Person Name Jane Taylor
Filing Number 145414900
Position T
State TX
Address 16970 DALLAS PKWY STE 402, Dallas TX 75248

JANE TAYLOR

Person Name JANE TAYLOR
Filing Number 6702706
Position Vice-President

Taylor Jane A

State IN
Calendar Year 2018
Employer Lebanon Civil City (Boone)
Job Title Bd Of Works
Name Taylor Jane A
Annual Wage $1,800

Taylor Jane F

State GA
Calendar Year 2016
Employer Griffin - Spalding County Board Of Education
Job Title Special Ed Parapro/aide
Name Taylor Jane F
Annual Wage $23,072

Taylor Jane S

State GA
Calendar Year 2016
Employer Dalton State College
Job Title Assistant Professor
Name Taylor Jane S
Annual Wage $61,727

Lawrence Taylor Jane

State GA
Calendar Year 2015
Employer Public Safety, Department Of
Job Title Customer Service Spec (Wl)
Name Lawrence Taylor Jane
Annual Wage $26,062

Lawrence Taylor Jane

State GA
Calendar Year 2015
Employer Public Safety Department Of
Job Title Customer Service Spec (wl)
Name Lawrence Taylor Jane
Annual Wage $26,062

Taylor Jane F

State GA
Calendar Year 2015
Employer Griffin - Spalding County Board Of Education
Job Title Special Ed Parapro/aide
Name Taylor Jane F
Annual Wage $22,653

Taylor Jane S

State GA
Calendar Year 2015
Employer Dalton State College
Job Title Assistant Professor
Name Taylor Jane S
Annual Wage $57,870

Lawrence Taylor Jane

State GA
Calendar Year 2014
Employer Public Safety, Department Of
Job Title Customer Service Spec (Wl)
Name Lawrence Taylor Jane
Annual Wage $1,013

Taylor Jane F

State GA
Calendar Year 2014
Employer Griffin - Spalding County Board Of Education
Job Title Special Ed Parapro/aide
Name Taylor Jane F
Annual Wage $20,797

Taylor Jane

State GA
Calendar Year 2014
Employer Dalton State College
Job Title Assistant Professor
Name Taylor Jane
Annual Wage $53,940

Taylor Jane N

State GA
Calendar Year 2014
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Taylor Jane N
Annual Wage $5,803

Taylor Jane F

State GA
Calendar Year 2013
Employer Griffin - Spalding County Board Of Education
Job Title Special Ed Parapro/aide
Name Taylor Jane F
Annual Wage $18,288

Taylor Jane S

State GA
Calendar Year 2013
Employer Dalton State College
Job Title Assistant Professor
Name Taylor Jane S
Annual Wage $55,406

Taylor Jane

State GA
Calendar Year 2013
Employer City Of Carrollton Board Of Education
Job Title Substitute Teacher
Name Taylor Jane
Annual Wage $700

Lawrence Taylor Jane

State GA
Calendar Year 2016
Employer Investigation Georgia Bureau Of
Job Title Criminal Intelligence Anlys 1
Name Lawrence Taylor Jane
Annual Wage $12,251

Taylor Jane N

State GA
Calendar Year 2013
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Taylor Jane N
Annual Wage $4,928

Taylor Jane S

State GA
Calendar Year 2012
Employer Dalton State College
Job Title Assistant Professor
Name Taylor Jane S
Annual Wage $56,764

Taylor Jane

State GA
Calendar Year 2012
Employer City Of Carrollton Board Of Education
Job Title Substitute Teacher
Name Taylor Jane
Annual Wage $3,443

Taylor Jane N

State GA
Calendar Year 2012
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Taylor Jane N
Annual Wage $4,004

Taylor Jane H

State GA
Calendar Year 2011
Employer Lanier Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Taylor Jane H
Annual Wage $13,380

Taylor Jane F

State GA
Calendar Year 2011
Employer Griffin - Spalding County Board Of Education
Job Title Special Ed Parapro/aide
Name Taylor Jane F
Annual Wage $18,107

Taylor Jane S

State GA
Calendar Year 2011
Employer Dalton State College
Job Title Assistant Professor
Name Taylor Jane S
Annual Wage $61,532

Taylor Jane N

State GA
Calendar Year 2011
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Taylor Jane N
Annual Wage $3,850

Taylor Jane F

State GA
Calendar Year 2010
Employer Griffin - Spalding County Board Of Education
Job Title Special Ed Parapro/aide
Name Taylor Jane F
Annual Wage $17,674

Taylor Jane A

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Substitute Teacher
Name Taylor Jane A
Annual Wage $6,704

Taylor Jane S

State GA
Calendar Year 2010
Employer Dalton State College
Job Title Chief Public Relations Officer
Name Taylor Jane S
Annual Wage $55,223

Taylor Brittany Jane

State DE
Calendar Year 2015
Employer New Castle County Vo-tec
Name Taylor Brittany Jane
Annual Wage $698

Taylor Eliza Jane

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Speech Language Pathologist - Team Lead
Name Taylor Eliza Jane
Annual Wage $67,494

Taylor Jane F

State GA
Calendar Year 2012
Employer Griffin - Spalding County Board Of Education
Job Title Special Ed Parapro/aide
Name Taylor Jane F
Annual Wage $17,665

Taylor Ruby Jane

State AR
Calendar Year 2016
Employer Paragould School District
Name Taylor Ruby Jane
Annual Wage $55,682

Lawrence Taylor Jane

State GA
Calendar Year 2016
Employer Investigation, Georgia Bureau Of
Job Title Criminal Intelligence Anlys 1
Name Lawrence Taylor Jane
Annual Wage $12,251

Lawrence Taylor Jane

State GA
Calendar Year 2016
Employer Public Safety, Department Of
Job Title Dispatcher 2
Name Lawrence Taylor Jane
Annual Wage $17,928

Taylor Jane

State IN
Calendar Year 2018
Employer Center Township (Boone)
Job Title Board
Name Taylor Jane
Annual Wage $3,509

Taylor Jane C

State IN
Calendar Year 2017
Employer Western Boone County School Corporation (Boone)
Job Title Sl Dir/Asst Principa
Name Taylor Jane C
Annual Wage $73,590

Taylor Jane C

State IN
Calendar Year 2017
Employer Western Boone County School Corporation (Boone)
Job Title Ex Curricular
Name Taylor Jane C
Annual Wage $60

Taylor Jane S

State IN
Calendar Year 2017
Employer Oak Hill United School Corporation (Grant)
Job Title Bus Driver
Name Taylor Jane S
Annual Wage $17,117

Taylor Jane A

State IN
Calendar Year 2017
Employer Lebanon Civil City (Boone)
Job Title Plan Commission
Name Taylor Jane A
Annual Wage $500

Taylor Jane A

State IN
Calendar Year 2017
Employer Lebanon Civil City (Boone)
Job Title Bd Of Works
Name Taylor Jane A
Annual Wage $1,200

Taylor Jane

State IN
Calendar Year 2017
Employer Center Township (Boone)
Job Title Board
Name Taylor Jane
Annual Wage $3,509

Taylor Jane C

State IN
Calendar Year 2016
Employer Western Boone County School Corporation (boone)
Job Title Sl Dir/asst Principa
Name Taylor Jane C
Annual Wage $75,840

Taylor Jane C

State IN
Calendar Year 2016
Employer Western Boone County School Corporation (boone)
Job Title Ex Curricular
Name Taylor Jane C
Annual Wage $60

Taylor Jane S

State IN
Calendar Year 2016
Employer Oak Hill United School Corporation (grant)
Job Title Bus Driver
Name Taylor Jane S
Annual Wage $7,005

Taylor Jane A

State IN
Calendar Year 2016
Employer Lebanon Civil City (boone)
Job Title Bd Of Works
Name Taylor Jane A
Annual Wage $1,200

Taylor Jane E

State IN
Calendar Year 2016
Employer Greensburg Community School Corporation (decatur)
Job Title Substitute Teachers
Name Taylor Jane E
Annual Wage $320

Lawrence Taylor Jane

State GA
Calendar Year 2016
Employer Public Safety Department Of
Job Title Dispatcher 2
Name Lawrence Taylor Jane
Annual Wage $17,928

Taylor Jane

State IN
Calendar Year 2016
Employer Center Township (boone)
Job Title Board
Name Taylor Jane
Annual Wage $3,509

Taylor Jane

State IN
Calendar Year 2015
Employer Center Township (boone)
Job Title Board
Name Taylor Jane
Annual Wage $3,509

Taylor Jane

State IL
Calendar Year 2018
Employer A-C Central Comm Unit Sd 262
Name Taylor Jane
Annual Wage $13,556

Taylor Jane

State IL
Calendar Year 2017
Employer A-C Central Comm Unit Sd 262
Name Taylor Jane
Annual Wage $12,466

Taylor Jane

State IL
Calendar Year 2016
Employer A-c Central Comm Unit Sd 262
Name Taylor Jane
Annual Wage $12,350

Taylor Jane

State IL
Calendar Year 2015
Employer A-c Central Comm Unit Sd 262
Name Taylor Jane
Annual Wage $11,449

Lawrence Taylor Jane

State GA
Calendar Year 2018
Employer Investigation, Georgia Bureau Of
Job Title Criminal Intelligence Anlys 2
Name Lawrence Taylor Jane
Annual Wage $36,643

Lawrence Taylor Jane

State GA
Calendar Year 2018
Employer Investigation Georgia Bureau Of
Job Title Criminal Intelligence Anlys 2
Name Lawrence Taylor Jane
Annual Wage $36,643

Taylor Jane S

State GA
Calendar Year 2018
Employer Dalton State College
Job Title Associate Professor
Name Taylor Jane S
Annual Wage $65,805

Lawrence Taylor Jane

State GA
Calendar Year 2017
Employer Investigation, Georgia Bureau Of
Job Title Criminal Intelligence Anlys 2
Name Lawrence Taylor Jane
Annual Wage $34,496

Lawrence Taylor Jane

State GA
Calendar Year 2017
Employer Investigation Georgia Bureau Of
Job Title Criminal Intelligence Anlys 2
Name Lawrence Taylor Jane
Annual Wage $34,496

Taylor Jane F

State GA
Calendar Year 2017
Employer Griffin - Spalding County Board Of Education
Job Title Special Ed Parapro/Aide
Name Taylor Jane F
Annual Wage $3,875

Taylor Jane S

State GA
Calendar Year 2017
Employer Dalton State College
Job Title Associate Professor
Name Taylor Jane S
Annual Wage $58,535

Taylor Jane E

State IN
Calendar Year 2015
Employer Greensburg Community School Corporation (decatur)
Job Title Substitute Teachers
Name Taylor Jane E
Annual Wage $480

Taylor Ruby Jane

State AR
Calendar Year 2015
Employer Paragould School District
Name Taylor Ruby Jane
Annual Wage $51,069

Jane H Taylor

Name Jane H Taylor
Address 194 N Raymond Rd Gray ME 04039 -7716
Phone Number 207-232-1466
Gender Female
Date Of Birth 1957-07-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Jane E Taylor

Name Jane E Taylor
Address 1 Merrill Brook Dr Scarborough ME 04074 -9194
Phone Number 207-883-2772
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jane E Taylor

Name Jane E Taylor
Address 726 Spooner St Cheboygan MI 49721 -1812
Phone Number 231-268-3098
Gender Female
Date Of Birth 1936-04-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Jane Taylor

Name Jane Taylor
Address PO Box 244 Barlow KY 42024-0244 -0244
Phone Number 270-334-8039
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Jane L Taylor

Name Jane L Taylor
Address 1960 Bellaire St Denver CO 80220 -1052
Phone Number 303-355-6262
Gender Female
Date Of Birth 1935-09-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Jane A Taylor

Name Jane A Taylor
Address 3450 S Poplar St Denver CO 80224 APT 106-2922
Phone Number 303-863-9545
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed High School
Language English

Jane E Taylor

Name Jane E Taylor
Address 7536 Sand Pt Indianapolis IN 46240 APT D-3359
Phone Number 317-750-5132
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Jane E Taylor

Name Jane E Taylor
Address 6854 Bonny Dr Indianapolis IN 46221 -9600
Phone Number 317-856-4572
Gender Female
Date Of Birth 1941-03-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Jane M Taylor

Name Jane M Taylor
Address 11270 Sw 73rd Cir Ocala FL 34476 -8976
Phone Number 352-804-9491
Telephone Number 352-804-9491
Mobile Phone 352-804-9491
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed College
Language English

Jane Taylor

Name Jane Taylor
Address 259 W New York Ave Lake Helen FL 32744 -2422
Phone Number 386-228-2734
Gender Female
Date Of Birth 1947-08-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Education Completed College
Language English

Jane A Taylor

Name Jane A Taylor
Address 2660 Peachtree Rd Nw Atlanta GA 30305 APT 21B-3678
Phone Number 404-233-1083
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Jane T Taylor

Name Jane T Taylor
Address 1021 Royal Oaks Dr Apopka FL 32703 -8260
Phone Number 407-884-6388
Email [email protected]
Gender Female
Date Of Birth 1944-02-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Education Completed College
Language English

Jane A Taylor

Name Jane A Taylor
Address 30410 W Rustic Dr Salisbury MD 21804 -2739
Phone Number 410-543-8480
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane M Taylor

Name Jane M Taylor
Address 216 Pine Ave Severna Park MD 21146 -3240
Phone Number 410-647-7029
Gender Female
Date Of Birth 1943-05-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane I Taylor

Name Jane I Taylor
Address 2000 Leslee Way Lawrenceburg KY 40342 -1582
Phone Number 502-839-4327
Gender Female
Date Of Birth 1941-09-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Jane Taylor

Name Jane Taylor
Address 1158 N Abrego Dr Green Valley AZ 85614 -3635
Phone Number 520-203-8238
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Jane A Taylor

Name Jane A Taylor
Address 2207 Center St Catlettsburg KY 41129 -1237
Phone Number 606-739-4404
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

Jane N Taylor

Name Jane N Taylor
Address 200 Wyndemere Cir Wheaton IL 60187-2424 APT E324-2430
Phone Number 630-668-2098
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Education Completed High School
Language English

Jane Taylor

Name Jane Taylor
Address 16611 County Road 260 Salida CO 81201 -9329
Phone Number 719-539-7891
Mobile Phone 719-648-2674
Email [email protected]
Gender Unknown
Date Of Birth 1937-08-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Jane C Taylor

Name Jane C Taylor
Address 6250 W State Road 32 Lebanon IN 46052 -9553
Phone Number 765-482-6748
Gender Female
Date Of Birth 1956-08-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jane Taylor

Name Jane Taylor
Address 40 Bulldog Dr Griffin GA 30223 -5606
Phone Number 770-228-9907
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Jane Taylor

Name Jane Taylor
Address 107 Stonecliff Ct Stone Mountain GA 30083-3050 -3050
Phone Number 770-853-6589
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Jane E Taylor

Name Jane E Taylor
Address 1128 S Race St Princeton IN 47670 -3032
Phone Number 812-635-0310
Mobile Phone 812-635-0310
Email [email protected]
Gender Female
Date Of Birth 1983-06-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jane Taylor

Name Jane Taylor
Address 330 S Fern St Sellersburg IN 47172 -1606
Phone Number 812-748-9039
Email [email protected]
Gender Female
Date Of Birth 1964-01-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Jane A Taylor

Name Jane A Taylor
Address 12555 State Road 159 Pimento IN 47866 -9574
Phone Number 812-890-0591
Gender Female
Date Of Birth 1934-11-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Jane L Taylor

Name Jane L Taylor
Address 190 E Park St Perry FL 32348 -5604
Phone Number 850-584-5785
Email [email protected]
Gender Female
Date Of Birth 1957-01-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Education Completed College
Language English

Jane E Taylor

Name Jane E Taylor
Address 2280 Arcadia Dr Hollywood FL 33023 -3620
Phone Number 954-756-2200
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Education Completed College
Language English

TAYLOR, JANE

Name TAYLOR, JANE
Amount 2400.00
To Keith S. Fimian (R)
Year 2010
Transaction Type 15
Filing ID 10931526746
Application Date 2010-09-30
Contributor Occupation Homemaker
Contributor Employer Homemaker
Organization Name Classic Renovations
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Fimian for Congress 2010
Seat federal:house
Address 6650 Barrett Rd FALLS CHURCH VA

TAYLOR, JANE

Name TAYLOR, JANE
Amount 2300.00
To Jim Gilmore (R)
Year 2008
Transaction Type 15
Filing ID 29020064280
Application Date 2008-10-20
Contributor Occupation OWNER
Contributor Employer CLASSIC RENOVATIONS
Organization Name Classic Renovations
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Jim Gilmore for Senate
Seat federal:senate

TAYLOR, JANE

Name TAYLOR, JANE
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-04
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

TAYLOR, JANE MRS

Name TAYLOR, JANE MRS
Amount 1000.00
To Sanford D Bishop Jr (D)
Year 2008
Transaction Type 15
Filing ID 28991686807
Application Date 2007-08-20
Contributor Occupation coroner
Contributor Employer Dougherty County
Organization Name Dougherty County, GA
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Sanford Bishop for Congress
Seat federal:house
Address 215 S Madison Ave ALBANY GA

TAYLOR, JANE MRS

Name TAYLOR, JANE MRS
Amount 1000.00
To Sanford D Bishop Jr (D)
Year 2006
Transaction Type 15
Filing ID 25980647424
Application Date 2005-08-18
Contributor Occupation CORONER
Contributor Employer DOUGHERTY COUNTY
Organization Name Dougherty County, GA
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Sanford Bishop for Congress
Seat federal:house
Address 215 S Madison Ave ALBANY GA

TAYLOR, JANE

Name TAYLOR, JANE
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962257970
Application Date 2004-07-29
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 60 Bruce Rd CONCORD MA

TAYLOR, JANE

Name TAYLOR, JANE
Amount 600.00
To Keith S. Fimian (R)
Year 2010
Transaction Type 15
Filing ID 10931526746
Application Date 2010-09-30
Contributor Occupation Homemaker
Contributor Employer Homemaker
Organization Name Classic Renovations
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Fimian for Congress 2010
Seat federal:house
Address 6650 Barrett Rd FALLS CHURCH VA

TAYLOR, JANE

Name TAYLOR, JANE
Amount 600.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933892786
Application Date 2008-09-18
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 215 S Madison St ALBANY GA

TAYLOR, JANE B MRS

Name TAYLOR, JANE B MRS
Amount 550.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28992792283
Application Date 2008-09-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 797 Pinetree Rd WINTER PARK FL

TAYLOR, JANE

Name TAYLOR, JANE
Amount 500.00
To National Cable & Telecommunications Assn
Year 2012
Transaction Type 15
Filing ID 12951799700
Application Date 2012-04-10
Contributor Occupation CLIENT SERVICES DIRECTOR
Contributor Employer CISCO SYSTEMS, INC
Contributor Gender F
Committee Name National Cable & Telecommunications Assn
Address 1419 Reiner Rd EAGLEVILLE PA

TAYLOR, JANE

Name TAYLOR, JANE
Amount 500.00
To Nancy L Johnson (R)
Year 2004
Transaction Type 15
Filing ID 24981273775
Application Date 2004-05-19
Contributor Occupation CPA
Contributor Employer Ernst & Young LLP
Organization Name Ernst & Young
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Johnson for Congress Cmte
Seat federal:house
Address 106 Highwood Dr SOUTH GLASTONBURY CT

TAYLOR, JANE

Name TAYLOR, JANE
Amount 500.00
To National Cable & Telecommunications Assn
Year 2012
Transaction Type 15
Filing ID 11932123820
Application Date 2011-06-09
Contributor Occupation Client Services Director
Contributor Employer Cisco Systems Inc
Contributor Gender F
Committee Name National Cable & Telecommunications Assn
Address 1419 Reiner Rd EAGLEVILLE PA

TAYLOR, JANE

Name TAYLOR, JANE
Amount 300.00
To New Jersey Republican State Cmte
Year 2006
Transaction Type 15
Filing ID 26950121445
Application Date 2006-04-26
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name New Jersey Republican State Cmte
Address 714 Pines Lake Dr West WAYNE NJ

TAYLOR, JANE

Name TAYLOR, JANE
Amount 300.00
To HOOSER, GARY (LTG)
Year 2010
Application Date 2009-06-29
Recipient Party D
Recipient State HI
Seat state:governor
Address 1720A MAKALEHA PL KAPAA HI

TAYLOR, JANE

Name TAYLOR, JANE
Amount 250.00
To JACKSON, JACK
Year 2006
Application Date 2006-01-17
Contributor Occupation RETIRED
Recipient Party R
Recipient State MO
Seat state:office
Address 1440 HAARMAN OAK DR WILDWOOD MO

TAYLOR, JANE

Name TAYLOR, JANE
Amount 250.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24961785421
Application Date 2004-05-17
Contributor Occupation Retired
Contributor Employer N.A.
Contributor Gender F
Committee Name Moveon.org
Address 210 E Pearson St CHICAGO IL

TAYLOR, JANE

Name TAYLOR, JANE
Amount 250.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020702710
Application Date 2010-09-01
Contributor Gender F
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

TAYLOR, JANE

Name TAYLOR, JANE
Amount 250.00
To NARAL Pro-Choice America
Year 2004
Transaction Type 15
Filing ID 24962207415
Application Date 2004-07-02
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Committee Name NARAL Pro-Choice America
Address PO 1567 TELLURIDE CO

TAYLOR, JANE D MS

Name TAYLOR, JANE D MS
Amount 250.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 29934483285
Application Date 2009-07-30
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte

TAYLOR, JANE

Name TAYLOR, JANE
Amount 250.00
To NARAL Pro-Choice America
Year 2004
Transaction Type 15
Filing ID 24962610172
Application Date 2004-09-18
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Committee Name NARAL Pro-Choice America
Address PO 1567 TELLURIDE CO

TAYLOR, JANE D MS

Name TAYLOR, JANE D MS
Amount 250.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 29935351125
Application Date 2009-09-08
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte

TAYLOR, JANE

Name TAYLOR, JANE
Amount 200.00
To HOOSER, GARY (LTG)
Year 2010
Application Date 2009-02-01
Recipient Party D
Recipient State HI
Seat state:governor
Address 1720A MAKALEHA PL KAPAA HI

TAYLOR, JANE

Name TAYLOR, JANE
Amount 150.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-09-23
Contributor Employer NORTHERN VA COMM COLLEGE
Organization Name NORTHERN VA COMMUNITY COLLEGE
Recipient Party D
Recipient State WA
Seat state:governor
Address 8605 ARDFOUR LN ANNANDALE VA

TAYLOR, JANE

Name TAYLOR, JANE
Amount 125.00
To CLYDE, KATHLEEN
Year 2010
Application Date 2010-03-09
Contributor Employer OHIO LEGAL ASSISTANCE FOUNDATION
Organization Name OHIO STATE UNIVERSITY
Recipient Party D
Recipient State OH
Seat state:lower
Address 171 GRANGER RD UNIT 165 MEDINA OH

TAYLOR, JANE

Name TAYLOR, JANE
Amount 125.00
To PETRO, JIM
Year 2004
Application Date 2003-06-16
Recipient Party R
Recipient State OH
Seat state:office
Address 3741 KENT RD STOW OH

TAYLOR, JANE

Name TAYLOR, JANE
Amount 100.00
To MCMASTER, HENRY
Year 2010
Application Date 2010-06-03
Contributor Occupation RETIRED
Recipient Party R
Recipient State SC
Seat state:governor
Address 9 WAKEFIELD LN GREENVILLE SC

TAYLOR, JANE

Name TAYLOR, JANE
Amount 100.00
To JACKSON, JACK
Year 2006
Application Date 2006-03-02
Contributor Occupation RETIRED
Recipient Party R
Recipient State MO
Seat state:office
Address 1440 HAARMAN OAK DR WILDWOOD MO

TAYLOR, JANE

Name TAYLOR, JANE
Amount 50.00
To STEWART, ROGER TABOR
Year 2006
Application Date 2006-09-19
Recipient Party D
Recipient State IA
Seat state:upper
Address 1618 ROCKWOOD CT CLINTON IA

TAYLOR, JANE

Name TAYLOR, JANE
Amount 40.00
To HARVELL, DAN
Year 2006
Application Date 2006-06-09
Recipient Party R
Recipient State SC
Seat state:lower
Address 6 CAROLINA AVE HONEA PATH SC

TAYLOR, JANE

Name TAYLOR, JANE
Amount 35.00
To SOPHOCLEUS, THEODORE
Year 2004
Application Date 2004-10-20
Recipient Party D
Recipient State MD
Seat state:lower
Address 5080 MOUNTAIN RD PASADENA MD

TAYLOR, JANE A

Name TAYLOR, JANE A
Amount 27.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-08-02
Recipient Party R
Recipient State IN
Seat state:governor
Address 107 E N D ST GAS CITY IN

TAYLOR, JANE

Name TAYLOR, JANE
Amount 25.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-10-12
Recipient Party R
Recipient State LA
Seat state:governor
Address 786 PARKS RD BENTON LA

TAYLOR, JANE L

Name TAYLOR, JANE L
Amount 20.00
To RICHARDSON, BILL (G)
Year 2006
Application Date 2006-10-16
Recipient Party D
Recipient State NM
Seat state:governor
Address 2606 EMERALD DR ROSWELL NM

TAYLOR, JANE

Name TAYLOR, JANE
Amount 20.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-03-23
Contributor Employer STUDENT NONE
Recipient Party D
Recipient State OH
Seat state:governor
Address 1181 MCCLEARY CT COLUMBUS OH

TAYLOR, JANE

Name TAYLOR, JANE
Amount 12.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN
Year 20008
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:governor
Address PO BOX 159 BELFRY MT

TAYLOR, JANE

Name TAYLOR, JANE
Amount 10.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN
Year 20008
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:governor
Address PO BOX 159 BELFRY MT

TAYLOR, JANE

Name TAYLOR, JANE
Amount -10.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 22y
Filing ID 11020224692
Application Date 2011-05-24
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JANE TAYLOR

Name JANE TAYLOR
Address 11275 99th Avenue Peoria AZ 85345
Value 11100
Landvalue 11100

JANE A TAYLOR

Name JANE A TAYLOR
Address 145 Standish Street Marshfield MA
Value 201000
Landvalue 201000
Buildingvalue 46400
Bedrooms 2
Numberofbedrooms 2

JANE A TAYLOR

Name JANE A TAYLOR
Address 2202 S Cypress Bend Drive #501 Pompano Beach FL 33069
Value 9370
Landvalue 9370
Buildingvalue 84340

JANE ALEXANDER TAYLOR

Name JANE ALEXANDER TAYLOR
Address 262 BOWERY, NY 10012
Value 1095000
Full Value 1095000
Block 507
Lot 33
Stories 5

JANE ALEXANDER TAYLOR

Name JANE ALEXANDER TAYLOR
Address 276 BOWERY, NY 10012
Value 822000
Full Value 822000
Block 507
Lot 26
Stories 4

JANE ALEXANDER TAYLOR

Name JANE ALEXANDER TAYLOR
Address 280 BOWERY, NY 10012
Value 1343000
Full Value 1343000
Block 507
Lot 25
Stories 4

JANE ALEXANDER TAYLOR

Name JANE ALEXANDER TAYLOR
Address 284 BOWERY, NY 10012
Value 3569000
Full Value 3569000
Block 507
Lot 23
Stories 4

JANE ALEXANDER TAYLOR

Name JANE ALEXANDER TAYLOR
Address 221 BOWERY, NY 10002
Value 711000
Full Value 711000
Block 426
Lot 4
Stories 5

JANE ALEXANDER TAYLOR

Name JANE ALEXANDER TAYLOR
Address 105 BOWERY, NY 10002
Value 717000
Full Value 717000
Block 304
Lot 6
Stories 5

JANE A TAYLOR

Name JANE A TAYLOR
Address 357 Bay Plaza Treasure Island FL 33706
Value 100641
Landvalue 231112
Type Residential
Price 165000

JANE ALEXANDER TAYLOR

Name JANE ALEXANDER TAYLOR
Address 103 BOWERY, NY 10002
Value 1095000
Full Value 1095000
Block 304
Lot 5
Stories 5

JANE ALEXANDER TAYLOR

Name JANE ALEXANDER TAYLOR
Address 83 BOWERY, NY 10002
Value 1239000
Full Value 1239000
Block 303
Lot 10
Stories 5

TAYLOR JANE ANN

Name TAYLOR JANE ANN
Physical Address 2078 HEDGEROW CIR, OCOEE, FL 34761
Owner Address TAYLOR JOHN J, OCOEE, FLORIDA 34761
Ass Value Homestead 95523
Just Value Homestead 95523
County Orange
Year Built 1992
Area 2205
Land Code Single Family
Address 2078 HEDGEROW CIR, OCOEE, FL 34761

TAYLOR JANE A

Name TAYLOR JANE A
Owner Address 2031 GOODRICH AVE, ST.PAUL, MN 55105
County Franklin
Year Built 1920
Area 1822
Land Code Single Family

TAYLOR JANE

Name TAYLOR JANE
Physical Address 654 RICKER AVE, SRB, FL 32459
Owner Address 654 RICKER AVE, SANTA ROSA BEACH, FL 32459
Ass Value Homestead 266867
Just Value Homestead 291974
County Walton
Year Built 1983
Area 2871
Applicant Status Wife
Land Code Single Family
Address 654 RICKER AVE, SRB, FL 32459

TAYLOR JANE

Name TAYLOR JANE
Physical Address 156 RICKER AVE, SRB, FL 32459
Owner Address 654 RICKER AVE, SANTA ROSA BCH, FL 32459
County Walton
Year Built 1998
Area 1887
Land Code Single Family
Address 156 RICKER AVE, SRB, FL 32459

TAYLOR JANE

Name TAYLOR JANE
Owner Address 654 RICKER AVE, SANTA ROSA BCH, FL 32459
County Walton
Land Code Vacant Residential

TAYLOR JANE

Name TAYLOR JANE
Physical Address 1345 PINE NEEDLE RD, VENICE, FL 34285
Owner Address 1345 PINE NEEDLE RD, VENICE, FL 34285
Ass Value Homestead 103937
Just Value Homestead 111600
County Sarasota
Year Built 1979
Area 1747
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1345 PINE NEEDLE RD, VENICE, FL 34285

JANE ALEXANDER TAYLOR

Name JANE ALEXANDER TAYLOR
Address 85 BOWERY, NY 10002
Value 612000
Full Value 612000
Block 303
Lot 11
Stories 5

TAYLOR JANE

Name TAYLOR JANE
Physical Address 9318 BUD WOOD ST, GOTHA, FL 34734
Owner Address 9318 BUD WOOD ST, GOTHA, FLORIDA 34734
Ass Value Homestead 68722
Just Value Homestead 76079
County Orange
Year Built 1993
Area 1250
Land Code Single Family
Address 9318 BUD WOOD ST, GOTHA, FL 34734

JANE ANN TAYLOR

Name JANE ANN TAYLOR
Address 800 Reads Lake Road Chattanooga TN
Value 20000
Landvalue 20000
Buildingvalue 82200
Landarea 100 square feet
Type Residential

JANE E TAYLOR

Name JANE E TAYLOR
Address 11308 Richaven Road Oklahoma City OK
Value 28540
Landarea 10,829 square feet
Type Residential
Price 200000

JANE TAYLOR

Name JANE TAYLOR
Address 1236 Park Hill Drive Gainesville GA 30501
Value 49223

JANE TAYLOR

Name JANE TAYLOR
Address 20655 NE Skyview Drive Fairview OR 97024
Value 65000
Landvalue 65000
Buildingvalue 20550

JANE S TAYLOR & KENNETH LLOYD TAYLOR

Name JANE S TAYLOR & KENNETH LLOYD TAYLOR
Address 831 Stansbury Drive Marietta GA
Value 67000
Landvalue 67000
Buildingvalue 124930
Type Residential; Lots less than 1 acre

JANE S TAYLOR

Name JANE S TAYLOR
Address 5261 Poplar Springs Road Stone Mountain GA 30083
Value 30000
Landvalue 30000
Buildingvalue 111300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 131000

JANE S TAYLOR

Name JANE S TAYLOR
Address 2207 Belleair Road ## B1 Clearwater FL 33764
Type Condo
Price 42000

JANE S TAYLOR

Name JANE S TAYLOR
Address Halter Lane Lithonia GA 30058
Value 20000
Landvalue 20000
Type Residential improvements

JANE R TAYLOR

Name JANE R TAYLOR
Address 5502 Buffalo Pass Austin TX 78745
Value 42636
Landvalue 42636
Buildingvalue 127533
Type Real

JANE R E TAYLOR

Name JANE R E TAYLOR
Address 142 Pasture Side Way Rockville MD 20850
Value 300000
Landvalue 300000

JANE B TAYLOR

Name JANE B TAYLOR
Address SE Westbrook Avenue East Sparta OH
Value 15600
Landvalue 15600

JANE P TAYLOR

Name JANE P TAYLOR
Address 4225 Elizabeth Lane Annandale VA
Value 192000
Landvalue 192000
Buildingvalue 362880
Landarea 12,257 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JANE L TAYLOR

Name JANE L TAYLOR
Address 2332 Townsend Boulevard Jacksonville FL 32211
Value 138486
Landvalue 54145
Buildingvalue 84341
Usage Residential Land 3-7 Units Per Acre

JANE L TAYLOR

Name JANE L TAYLOR
Address 7510 Valley Mist Drive Memphis TN 38133
Value 24500
Landvalue 24500
Landarea 8,960 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

JANE J TAYLOR

Name JANE J TAYLOR
Address 9 Wakefield Lane Greenville SC
Value 247610

JANE J TAYLOR

Name JANE J TAYLOR
Address Wakefield Lane Greenville SC
Value 440500

JANE H TAYLOR

Name JANE H TAYLOR
Address 2 D Hawthorne Village Franklin MA
Value 244500
Buildingvalue 244500
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JANE E TAYLOR

Name JANE E TAYLOR
Address 709 Bluffview Drive McKinney TX 75071-3251
Value 35000
Landvalue 35000
Buildingvalue 101878

JANE E TAYLOR

Name JANE E TAYLOR
Address 12311 SE 227th Avenue Monroe WA
Value 190000
Landvalue 190000
Buildingvalue 337500
Landarea 217,800 square feet Assessments for tax year: 2015

JANE MARIE TAYLOR

Name JANE MARIE TAYLOR
Address 6807 Mcneil Street Pensacola FL 32506
Value 54546
Landvalue 8075
Price 132000
Usage Residential Lot

TAYLOR DONALD P & JANE G

Name TAYLOR DONALD P & JANE G
Physical Address 6459 CYPRESS SPRINGS PKWY, PORT ORANGE, FL 32128
Ass Value Homestead 229427
Just Value Homestead 246825
County Volusia
Year Built 2000
Area 2326
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6459 CYPRESS SPRINGS PKWY, PORT ORANGE, FL 32128

Jane Elizabeth Taylor

Name Jane Elizabeth Taylor
Doc Id 08115053
City Lancaster
Designation us-only
Country GB

JANE TAYLOR

Name JANE TAYLOR
Type Independent Voter
State CT
Address 210 SOUTH WHITNEY ST, HARTFORD, CT 06105
Phone Number 860-236-3661
Email Address [email protected]

JANE TAYLOR

Name JANE TAYLOR
Type Independent Voter
State AZ
Address 15622 N. HIDDEN VALLEY LANE, PEORIA, AZ 85382
Phone Number 602-770-7675
Email Address [email protected]

Jane P Taylor

Name Jane P Taylor
Visit Date 4/13/10 8:30
Appointment Number U78613
Type Of Access VA
Appt Made 5/3/2014 0:00
Appt Start 5/15/2014 9:00
Appt End 5/15/2014 23:59
Total People 269
Last Entry Date 5/3/2014 13:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Jane D Taylor

Name Jane D Taylor
Visit Date 4/13/10 8:30
Appointment Number U65055
Type Of Access VA
Appt Made 3/20/14 0:00
Appt Start 3/22/14 10:00
Appt End 3/22/14 23:59
Total People 271
Last Entry Date 3/20/14 16:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Jane K Taylor

Name Jane K Taylor
Visit Date 4/13/10 8:30
Appointment Number U51282
Type Of Access VA
Appt Made 11/6/12 0:00
Appt Start 11/7/12 16:00
Appt End 11/7/12 23:59
Total People 2
Last Entry Date 11/6/12 16:33
Meeting Location OEOB
Caller SHERRON
Release Date 02/23/2013 08:00:00 AM +0000
Badge Number 93484

Jane L Taylor

Name Jane L Taylor
Visit Date 4/13/10 8:30
Appointment Number U26193
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 7/25/12 10:00
Appt End 7/25/12 23:59
Total People 238
Last Entry Date 7/23/12 13:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Jane L Taylor

Name Jane L Taylor
Visit Date 4/13/10 8:30
Appointment Number U83535
Type Of Access VA
Appt Made 3/13/2012 0:00
Appt Start 3/14/2012 7:45
Appt End 3/14/2012 23:59
Total People 5730
Last Entry Date 3/13/2012 20:48
Meeting Location WH
Caller VISITORS
Release Date 07/27/2012 07:00:00 AM +0000

JANE L TAYLOR

Name JANE L TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U64151
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/9/2011 14:00
Appt End 12/9/2011 23:59
Total People 510
Last Entry Date 12/9/2011 13:11
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

JANE B TAYLOR

Name JANE B TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U85896
Type Of Access VA
Appt Made 3/10/10 10:02
Appt Start 3/11/10 11:00
Appt End 3/11/10 23:59
Total People 131
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JANE C TAYLOR

Name JANE C TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U92017
Type Of Access VA
Appt Made 3/31/10 6:39
Appt Start 4/3/10 7:30
Appt End 4/3/10 23:59
Total People 383
Last Entry Date 3/31/10 6:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

JANE TAYLOR

Name JANE TAYLOR
Car FORD MUSTANG
Year 2007
Address 216 Pine Ave, Severna Park, MD 21146-3240
Vin 1ZVHT84N575198776

JANE TAYLOR

Name JANE TAYLOR
Car HONDA ACCORD
Year 2007
Address 1805 FAIRWAY DR, JOHNSON CITY, TN 37601-2205
Vin JHMCN36467C000604
Phone 865-436-5346

JANE TAYLOR

Name JANE TAYLOR
Car MINI COOPER
Year 2007
Address 30418 Mesa Valley Dr, Spring, TX 77386-3196
Vin WMWMF73557TT83021
Phone 281-419-3329

JANE TAYLOR

Name JANE TAYLOR
Car FORD ESCAPE
Year 2007
Address 1175 Museum Blvd, Vernon Hills, IL 60061-3124
Vin 1FMCU94197KA05619
Phone 847-970-9619

Jane Taylor

Name Jane Taylor
Car HONDA CIVIC
Year 2007
Address 110 S Main Ave, Weston, WV 26452-1528
Vin 1HGFA16597L102956

JANE TAYLOR

Name JANE TAYLOR
Car TOYOTA CAMRY
Year 2007
Address 6087 Sugar Loaf Rd, Connelly Springs, NC 28612-8121
Vin 4T1BE46K77U575835
Phone 828-879-7496

JANE TAYLOR

Name JANE TAYLOR
Car TOYOTA HIGHLANDER
Year 2007
Address 506 Riverwood Rd, Charlotte, NC 28270-2162
Vin JTEGD21A970164407

JANE TAYLOR

Name JANE TAYLOR
Car HYUNDAI ENTOURAGE
Year 2007
Address 17304 SE 82nd Bernwell Ct, The Villages, FL 32162-5831
Vin KNDMC233376018526

Jane Taylor

Name Jane Taylor
Domain basilandbetsie.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-07-31
Update Date 2013-07-23
Registrar Name WEBFUSION LTD.
Registrant Address 132 Felsham Road Putney SW15 1DP
Registrant Country UNITED KINGDOM

Jane Taylor

Name Jane Taylor
Domain culinaryschoolreview.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-03-13
Update Date 2013-02-25
Registrar Name DOMAIN.COM, LLC
Registrant Address 1130 Washington Street San Francisco CA 94108
Registrant Country UNITED STATES

Jane Taylor

Name Jane Taylor
Domain jaberimarketing.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 15 Macormac Pl Staten Island NY 10303
Registrant Country UNITED STATES

Jane Taylor

Name Jane Taylor
Domain ameliajanescookies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Spring Vale Swanmore Hampshire SO32 2PH
Registrant Country UNITED KINGDOM

Jane Taylor

Name Jane Taylor
Domain dittopic.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-30
Update Date 2012-12-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address 76 High Street Wordsley;Stourbridge WOR DY8 5SE
Registrant Country UNITED KINGDOM

Jane Taylor

Name Jane Taylor
Domain centercitychurch.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-02-07
Update Date 2013-02-05
Registrar Name REGISTER.COM, INC.
Registrant Address 5219 Michaux Road Greensboro MI 27410
Registrant Country UNITED STATES

JANE TAYLOR

Name JANE TAYLOR
Domain lettingthemaskgo.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-04-21
Update Date 2013-03-26
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 397 TUGUN QLD 4224
Registrant Country AUSTRALIA

Jane Taylor

Name Jane Taylor
Domain fashiondesignrunway.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-12-02
Update Date 2012-11-17
Registrar Name DOMAIN.COM, LLC
Registrant Address 1130 Washington Street San Francisco CA 94108
Registrant Country UNITED STATES

Jane Taylor

Name Jane Taylor
Domain interiordesignschoolsource.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-04-06
Update Date 2013-03-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 1130 Washington Street San Francisco CA 94108
Registrant Country UNITED STATES

Jane Taylor

Name Jane Taylor
Domain taylanads.com
Contact Email [email protected]
Whois Sever whois.softlayer.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name EVERYONES INTERNET, LTD. DBA SOFTLAYER
Registrant Address Rose Cottage, Standlake Road Northmoor, Witney Oxon OX29 5AY
Registrant Country UNITED KINGDOM

Jane Taylor

Name Jane Taylor
Domain pastryschoolsource.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-03-25
Update Date 2013-03-09
Registrar Name DOMAIN.COM, LLC
Registrant Address 1130 Washington Street San Francisco CA 94108
Registrant Country UNITED STATES

Jane Taylor

Name Jane Taylor
Domain dentureexcellencecenters.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-04-02
Update Date 2013-03-26
Registrar Name WEBFUSION LTD.
Registrant Address 179 Meltham Road Huddersfield West Yorkshire HD4 7BG
Registrant Country UNITED KINGDOM

Jane Taylor

Name Jane Taylor
Domain millhouseretreats.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-04-08
Update Date 2013-03-18
Registrar Name WEBFUSION LTD.
Registrant Address Rocknell Manor Farm|Westleigh Tiverton Devon EX16 7ES
Registrant Country UNITED KINGDOM

Jane Taylor

Name Jane Taylor
Domain taylor-made-training.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7 George Street Skipton YKS BD23 3HQ
Registrant Country UNITED KINGDOM

Jane Taylor

Name Jane Taylor
Domain campingmumma.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-03
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 41 Perry Street Dundas Valley New South Wales 2117
Registrant Country AUSTRALIA

Jane Taylor

Name Jane Taylor
Domain cuillinmountaingems.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-09-20
Update Date 2012-11-19
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Lindisfarne|Luib Isle of Skye IV49 9AN
Registrant Country UNITED KINGDOM

JANE TAYLOR

Name JANE TAYLOR
Domain tatrasadventure.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-01-12
Update Date 2010-01-18
Registrar Name ENOM, INC.
Registrant Address 179 MELTHAM ROAD HUDDERSFIELD WEST YORKSHIRE HD4 7BG
Registrant Country UNITED KINGDOM

Jane Taylor

Name Jane Taylor
Domain feelingshapely.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-02-14
Update Date 2013-02-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 15 Macormac Pl Staten Island NY 10303
Registrant Country UNITED STATES

Jane Taylor

Name Jane Taylor
Domain sundancebarbados.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-08-17
Update Date 2012-07-24
Registrar Name WEBFUSION LTD.
Registrant Address Apartment 2, 24 Browning Avenue|Boscombe Manor BOSCOMBE DORSET BH5 1NN
Registrant Country UNITED KINGDOM

Jane Taylor

Name Jane Taylor
Domain janestaylor.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-01-30
Update Date 2013-11-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 423 North Main Street Doylestown Pennsylvania 18901
Registrant Country UNITED STATES

Jane Taylor

Name Jane Taylor
Domain millitaylor.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-06-29
Update Date 2013-06-28
Registrar Name WEBFUSION LTD.
Registrant Address The Studio|16 Tuly Street BARNSTAPLE North Devon EX31 1DH
Registrant Country UNITED KINGDOM

Jane Taylor

Name Jane Taylor
Domain taylorholmesgroup.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name WEBFUSION LTD.
Registrant Address The Copthorne Colwyn Bay conwy LL29 7YP
Registrant Country UNITED KINGDOM

JANE TAYLOR

Name JANE TAYLOR
Domain janescardsonline.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-10-17
Update Date 2013-10-17
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 397 TUGUN QLD 4224
Registrant Country AUSTRALIA

Jane Taylor

Name Jane Taylor
Domain janewillistaylor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-09-16
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 20 Hill-N-Dale Road Germantown New York 12526
Registrant Country UNITED STATES