Janet Taylor

We have found 374 public records related to Janet Taylor in 37 states . People found have 2 ethnicities: 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 63 business registration records connected with Janet Taylor in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Substitute Teacher. These employees work in 6 states: AZ, DE, AR, FL, AL and GA. Average wage of employees is $34,921.


Janet Lynn Taylor

Name / Names Janet Lynn Taylor
Age 55
Birth Date 1969
Also Known As Janet L Bubbs
Person 3140 Wickersham Rd, Charlotte, NC 28211
Phone Number 704-364-7136
Possible Relatives






Previous Address 6409 Kylie Creek Way, Sarasota, FL 34240
415 Blairmore Dr, Charlotte, NC 28211
344 Siesta Dr, Sarasota, FL 34242
15035 25th Pl, Phoenix, AZ 85048
15035 25th Way, Phoenix, AZ 85048
2309 Keaton Ave #1, Charlotte, NC 28269
12811 115th Ter, Miami, FL 33186
2700 Mill Ave, Bowling Green, KY 42104
2700 Mill Ave #162, Bowling Green, KY 42104
246 Milam St, Wharton, TX 77488
7900 Harris Hill Ln, Charlotte, NC 28269
344 Siesta Dr, Crescent Beach, FL 34242
3901 Northside Dr #11N, Macon, GA 31210
7035 10th St, Saint Petersburg, FL 33705
1400 Richard #239, Alexandria, LA 71302
8540 133rd Ave #210, Miami, FL 33183
8540 1334d Ave #201, Miami, FL 33183
Email [email protected]

Janet M Taylor

Name / Names Janet M Taylor
Age 58
Birth Date 1966
Also Known As Janet Padli
Person 422 Oriole Cir, Jupiter, FL 33458
Phone Number 908-625-5596
Possible Relatives







Previous Address 823 Blue Ridge Cir, West Palm Beach, FL 33409
2 Maple Ave, Belleville, NJ 07109
8587 Wakefield Dr, West Palm Beach, FL 33410
8587 Wakefield Dr, Lake Park, FL 33410
8600 Wakefield Dr, Palm Beach Gardens, FL 33410
8587 Wakefield Dr, West Palm Bch, FL 33410
8587 Wakefield Dr, Palm Beach Gardens, FL 33410
8600 Wakefield Dr, West Palm Beach, FL 33410
823 Blue Ridge Cir, Haverhill, FL 33409
10 Welshman Ct, Caldwell, NJ 07006
32 Concord Rd #F, West Milford, NJ 07480

Janet K Taylor

Name / Names Janet K Taylor
Age 59
Birth Date 1965
Also Known As Janet K Sockey
Person 110 Gerald Holt Way, Hackett, AR 72937
Phone Number 479-996-7054
Possible Relatives
Previous Address 241 Hackett, Greenwood, AR 72936
RR 1 CAPITOL, Hackett, AR 72937
241 PO Box, Hackett, AR 72937

Janet M Taylor

Name / Names Janet M Taylor
Age 62
Birth Date 1962
Person 245 Windsorville Rd, Ellington, CT 06029
Phone Number 870-533-4228
Possible Relatives

Previous Address 806 Buchanan St, Stamps, AR 71860
1310 Highway 355, Waldo, AR 71770
1401 Washington, Magnolia, AR 71753
283 PO Box, Waldo, AR 71770
1310 Columbia #335, Waldo, AR 71770
1310 Columbia 335, Waldo, AR 71770
Email [email protected]

Janet Smith Taylor

Name / Names Janet Smith Taylor
Age 63
Birth Date 1961
Also Known As Janet C Smith
Person 6267 Colbert St, New Orleans, LA 70124
Phone Number 504-283-2998
Possible Relatives


F J Smith
F J Taylor


K Taylor
M Smith
Previous Address 1020 Gravier St #100, New Orleans, LA 70112
6307 Tchoupitoulas St, New Orleans, LA 70118
822 Conrad St, New Orleans, LA 70124
5805 Argonne Blvd, New Orleans, LA 70124
5416 Constance St, New Orleans, LA 70115
6838 Louisville St, New Orleans, LA 70124
110 Wren St, New Orleans, LA 70124
5805 Orgone, New Orleans, LA 70124
Associated Business Project St Ann, Inc

Janet E Taylor

Name / Names Janet E Taylor
Age 66
Birth Date 1958
Person 2376 County Road 604, Jonesboro, AR 72404
Phone Number 870-933-6915
Possible Relatives


Previous Address 414 Tennessee St, Forrest City, AR 72335
2376 Craighead 604, Jonesboro, AR 72404
2376 Craighead #604, Jonesboro, AR 72401
1485 Country Club Rd #92, Camden, AR 71701
2376 Country Mnr #604, Jonesboro, AR 72404
37 PO Box, Forrest City, AR 72336

Janet S Taylor

Name / Names Janet S Taylor
Age 66
Birth Date 1958
Also Known As Jan Taylor
Person 5920 59th Ave, Parkland, FL 33067
Phone Number 214-987-4272
Possible Relatives







Previous Address 6510 Mimosa Ln, Dallas, TX 75230
2020 Crockett Ct #215, Irving, TX 75038
3168 Weymouth Dr, Marietta, GA 30062
40 Main St #2160, Dayton, OH 45423
8376 Hawks Nest Ct, Dayton, OH 45458
1815 Briarwood Ter, Phoenix, AZ 85048
3445 Pinewalk Dr #206, Margate, FL 33063
787 Hidden Cir, Centerville, OH 45458
1014 Glen Arbor Ct, Centerville, OH 45459
8376 Hawks Nest Ct, Centerville, OH 45458

Janet Keelen Taylor

Name / Names Janet Keelen Taylor
Age 68
Birth Date 1956
Also Known As Janet K Taylor
Person 11335 Will Stutley Dr, New Orleans, LA 70128
Phone Number 504-246-8501
Possible Relatives
Previous Address 3640 Constance St, New Orleans, LA 70115
1133 Will Stutley, New Orleans, LA 70128
1133 Willshetley, New Orleans, LA 70128

Janet Frances Taylor

Name / Names Janet Frances Taylor
Age 70
Birth Date 1954
Also Known As J Taylor
Person 2476 Hutchinson Ln, Flint, MI 48507
Phone Number 802-333-4455
Possible Relatives




Previous Address 811 Fairlee Rd, Fairlee, VT 05045
1305 Sweetwater Cv #101, Naples, FL 34110
1305 Sweetwater Cv #102, Naples, FL 34110
Cross Rd, Fairlee, VT 05045
Cross, Fairlee, VT 05045
1 1 RR 1 #B, Fairlee, VT 05045
1 RR 1 #270, Fairlee, VT 05045
270 PO Box, Fairlee, VT 05045
RR 1 CHRISTMN, Fairlee, VT 05045
Crossroads Farm, Ely, VT 00000
270 RR 1 POB, Post Mills, VT 05058
3150 Camelot Dr, Flint, MI 48507
Email [email protected]

Janet Linn Taylor

Name / Names Janet Linn Taylor
Age 72
Birth Date 1952
Also Known As Janet P Taylor
Person 409 Ridgeway St, Sapulpa, OK 74066
Phone Number 918-227-2694
Possible Relatives

Previous Address RR 2, Sapulpa, OK 74066
Email [email protected]

Janet S Taylor

Name / Names Janet S Taylor
Age 73
Birth Date 1951
Person 627 Neely St, Bolivar, TN 38008
Phone Number 731-659-2175
Possible Relatives


Previous Address 1302 Robinson, Savannah, TN 38372
1302 Robinson St, Savannah, TN 38372
19545 Lenaire Dr, Miami, FL 33157
18930 Belmont Dr, Miami, FL 33157
1302 Roberson, Savannah, TN 38372
1302 Robertson, Savannah, TN 38372
1302 Robertson St, Savannah, TN 38372
12280 191st St, Miami, FL 33177
1696 PO Box, Savannah, TN 38372
970472 PO Box, Miami, FL 33197
2406 Crump Creek Rd, Blairsville, GA 30512
Email [email protected]

Janet Sue Taylor

Name / Names Janet Sue Taylor
Age 75
Birth Date 1949
Person 12021 183rd Ave, Big Rapids, MI 49307
Phone Number 231-740-8182
Possible Relatives



Previous Address 12027 183rd Ave, Big Rapids, MI 49307
12008 183rd Ave, Big Rapids, MI 49307
485 Hickory Ct #3C, Jackson, MI 49203
Grand Traverse, Big Rapids, MI 00000
RR 2 HOLDEN HALL #C210 C, Big Rapids, MI 49307
Email [email protected]

Janet Walsh Taylor

Name / Names Janet Walsh Taylor
Age 79
Birth Date 1945
Also Known As Janet A Taylor
Person 12934 Woodshire Pl, Baton Rouge, LA 70816
Phone Number 225-924-2279
Possible Relatives






Anselmo Walsh
Previous Address 9340 Van Pl, Baton Rouge, LA 70815
7477 Pennhill Dr, Baton Rouge, LA 70817

Janet Kay Taylor

Name / Names Janet Kay Taylor
Age 80
Birth Date 1944
Person 1046 Fitchburg Rd, Leslie, MI 49251
Phone Number 517-589-9277
Possible Relatives



Previous Address 2284 Park Ln, Holt, MI 48842
4354 Delhi, Holt, MI 48842
4354 Delhi St, Holt, MI 48842
4354 Delhi, Holt, MI 00000

Janet E Taylor

Name / Names Janet E Taylor
Age 80
Birth Date 1944
Person 4 Trotting Horse Dr, Lexington, MA 02421
Phone Number 781-862-1897
Possible Relatives Pamela K Gunnelltaylor
Previous Address Trotting Horse, Lexington, MA 02421
34 Woodcliffe Rd, Lexington, MA 02421

Janet S Taylor

Name / Names Janet S Taylor
Age 83
Birth Date 1941
Also Known As S Taylor
Person 55 Fales Ave, Barrington, RI 02806
Phone Number 401-245-6133
Previous Address 173 Highland Rd, Tiverton, RI 02878
221 Hope St #5, Bristol, RI 02809
42 High St, Bristol, RI 02809

Janet M Taylor

Name / Names Janet M Taylor
Age 87
Birth Date 1936
Also Known As Janet H Taylor
Person 57 Green Forest Dr, Ormond Beach, FL 32174
Phone Number 954-677-0407
Possible Relatives




Previous Address 3754 Carrick Dr, Ormond Beach, FL 32174
4004 21st Ave, Fort Lauderdale, FL 33308
104 Powell Blvd #1102, Daytona Beach, FL 32114
104 Powell Blvd #1207, Daytona Beach, FL 32114

Janet Owen Taylor

Name / Names Janet Owen Taylor
Age 89
Birth Date 1934
Also Known As Jan Taylor
Person 2102 Platt St, Springdale, AR 72762
Phone Number 479-750-0863
Possible Relatives





Previous Address 2102A Platt St, Springdale, AR 72762
2102 Platt St #A, Springdale, AR 72762
2102 Platt St #B, Springdale, AR 72762
618 PO Box, Pea Ridge, AR 72751
8 PO Box, Gentry, AR 72734
305 Midland Ave, Springdale, AR 72764
4008 PO Box, Fayetteville, AR 72702

Janet P Taylor

Name / Names Janet P Taylor
Age 92
Birth Date 1931
Also Known As Janet I Taylor
Person 112 Lucia Dr, Pittsfield, MA 01201
Phone Number 413-442-3680
Possible Relatives




Previous Address 607 Williams St, Pittsfield, MA 01201
163 Wahconah St, Pittsfield, MA 01201
316 Merrill Rd, Pittsfield, MA 01201
7675 Bayshore Dr, Treasure Island, FL 33706
74 North St, Pittsfield, MA 01201
1607 Williams, Pittsfield, MA 01201
1607 Williams St, Pittsfield, MA 01201
440 Louden Ave, Dunedin, FL 34698
116 Lucia Dr, Pittsfield, MA 01201
Associated Business Berkshire Housing Services, Inc

Janet Ann Taylor

Name / Names Janet Ann Taylor
Age 93
Birth Date 1930
Also Known As J Taylor
Person 5128 91st Pl, Tulsa, OK 74137
Phone Number 802-362-5802
Possible Relatives


Pt Taylor
Previous Address 6103 72nd East Ave, Tulsa, OK 74133
47 Franklin St #1, Brandon, VT 05733
6103 E Av #72, Tulsa, OK 74133
6103 Av #72, Tulsa, OK 74133
103 72nd West Ave, Tulsa, OK 74127
2564 PO Box, Manchester Center, VT 05255
503 PO Box, Manchester Center, VT 05255
1 1 RR 1, Manchester Center, VT 05255
6103 S #72, Tulsa, OK 74133
10506 14th St, Tulsa, OK 74128
1 PO Box, Manchester Center, VT 05255

Janet S Taylor

Name / Names Janet S Taylor
Age N/A
Person 17630 KANTISHNA DR, EAGLE RIVER, AK 99577

Janet M Taylor

Name / Names Janet M Taylor
Age N/A
Person 1317 OAK ST, DAPHNE, AL 36526
Phone Number 251-626-7458

Janet W Taylor

Name / Names Janet W Taylor
Age N/A
Person 237 MONTEREY PL, BIRMINGHAM, AL 35216
Phone Number 205-979-1280

Janet L Taylor

Name / Names Janet L Taylor
Age N/A
Person 317 INDUSTRY ST, FLORENCE, AL 35630
Phone Number 256-764-1565

Janet M Taylor

Name / Names Janet M Taylor
Age N/A
Person 2586 GLENN BROOKE DR, AUBURN, AL 36830
Phone Number 334-887-8450

Janet M Taylor

Name / Names Janet M Taylor
Age N/A
Person 716 FRANK MARSHALL RD, OZARK, AL 36360
Phone Number 334-445-2922

Janet D Taylor

Name / Names Janet D Taylor
Age N/A
Person 259 Bartell Rd, Judsonia, AR 72081
Phone Number 501-729-4981
Possible Relatives





Previous Address 1 1 RR 1, Judsonia, AR 72081
1 RR 1 #231, Judsonia, AR 72081
231 PO Box, Judsonia, AR 72081
231B PO Box, Judsonia, AR 72081
207 Hastings Rd, Judsonia, AR 72081

Janet G Taylor

Name / Names Janet G Taylor
Age N/A
Person 4102 BEAR CREEK RD, STERRETT, AL 35147
Phone Number 205-678-9800

Janet Y Taylor

Name / Names Janet Y Taylor
Age N/A
Person 226 BEAR CREEK CIR, ONEONTA, AL 35121
Phone Number 205-274-2993

Janet Taylor

Name / Names Janet Taylor
Age N/A
Person 6729 S SONORAN BLOOM AVE, TUCSON, AZ 85756

Janet Taylor

Name / Names Janet Taylor
Age N/A
Person 35 PROPHECY LN, SPRINGVILLE, AL 35146

Janet J Taylor

Name / Names Janet J Taylor
Age N/A
Person 68 SANDPIT RD, HURTSBORO, AL 36860

Janet G Taylor

Name / Names Janet G Taylor
Age N/A
Person 125 JAMES MADISON DR SW LOT 16, HUNTSVILLE, AL 35824

Janet E Taylor

Name / Names Janet E Taylor
Age N/A
Person 6602 RIME VLG E, BIRMINGHAM, AL 35216

Janet Taylor

Name / Names Janet Taylor
Age N/A
Person PO BOX 24, COURTLAND, AL 35618

Janet Taylor

Name / Names Janet Taylor
Age N/A
Person 130 STIRRUP CUP CV, COLUMBIANA, AL 35051

Janet E Taylor

Name / Names Janet E Taylor
Age N/A
Person 48615 HALBOUTY RD, KENAI, AK 99611

Janet Taylor

Name / Names Janet Taylor
Age N/A
Person 248 PO Box, Hyannis, MA 02601

Janet Taylor

Name / Names Janet Taylor
Age N/A
Person 770 84th Ter, Miami, FL 33150

Janet L Taylor

Name / Names Janet L Taylor
Age N/A
Person 500 Roselawn Ave, Monroe, LA 71201

Janet C Taylor

Name / Names Janet C Taylor
Age N/A
Person 7418 COUNTRYSIDE DR, PINSON, AL 35126
Phone Number 205-681-7401

Janet C Taylor

Name / Names Janet C Taylor
Age N/A
Person 8970 12th Pl, Plantation, FL 33322

Janet Taylor

Name / Names Janet Taylor
Age N/A
Person 1601 Shackleford Rd #268, Little Rock, AR 72211

Janet Taylor

Name / Names Janet Taylor
Age N/A
Person 3616 WHITING AVE, MONTGOMERY, AL 36105
Phone Number 334-832-1509

Janet H Taylor

Name / Names Janet H Taylor
Age N/A
Person 211 HIGHLAND AVE, ATMORE, AL 36502
Phone Number 251-368-3274

Janet F Taylor

Name / Names Janet F Taylor
Age N/A
Person 1922 VAUGHN LN, MONTGOMERY, AL 36106
Phone Number 334-272-8285

Janet M Taylor

Name / Names Janet M Taylor
Age N/A
Person 2091 PINE WOOD RD, FAIRBANKS, AK 99709
Phone Number 907-455-6857

Janet M Taylor

Name / Names Janet M Taylor
Age N/A
Person 280 PO Box, Leesville, LA 71496
Previous Address 604 Smith #9, Groves, TX 77619

Janet S Taylor

Name / Names Janet S Taylor
Age N/A
Person 4505 TREE RIDGE CIR SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-539-9495

Janet H Taylor

Name / Names Janet H Taylor
Age N/A
Person 196 FERNCREST RD, HARVEST, AL 35749
Phone Number 256-852-8718

Janet Taylor

Name / Names Janet Taylor
Age N/A
Person 1496 ODENS MILL RD, SYLACAUGA, AL 35150
Phone Number 256-249-3248

Janet M Taylor

Name / Names Janet M Taylor
Age N/A
Person 2661 SHARON LN, MILLBROOK, AL 36054
Phone Number 334-285-5555

Janet M Taylor

Name / Names Janet M Taylor
Age N/A
Person 12 WASDEN PL, SELMA, AL 36701
Phone Number 334-875-7098

Janet W Taylor

Name / Names Janet W Taylor
Age N/A
Person 1106 PO Box, Jacksonville, AR 72078

Janet E Taylor

Name / Names Janet E Taylor
Age N/A
Person 6565 W CACTUS RD APT 103, GLENDALE, AZ 85304

Janet Taylor

Business Name Your Way Styling Salon
Person Name Janet Taylor
Position company contact
State ID
Address 10 Pine St Salmon ID 83467-5188
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 208-756-4843

JANET TAYLOR

Business Name WESCOPE, LTD.
Person Name JANET TAYLOR
Position registered agent
Corporation Status Dissolved
Agent JANET TAYLOR 1520 SPRUCE TREE, DIAMOND BAR, CA 91765
Care Of 14602 SHEFFIELD ST, WESTMINSTER, CA 92683
CEO JOHN W WRIGHT14602 SHEFFIELD ST, WESTMINSTER, CA 92683
Incorporation Date 1978-01-27

Janet Taylor

Business Name Taylor Memorials
Person Name Janet Taylor
Position company contact
State MA
Address 316 Merrill Rd Pittsfield MA 01201-3733
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 413-443-4117
Number Of Employees 2
Annual Revenue 270680

Janet Taylor

Business Name Taylor Apts
Person Name Janet Taylor
Position company contact
State FL
Address P.O. BOX 764 Clewiston FL 33440-0764
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 863-983-2729

JANET G TAYLOR

Business Name TRUE NORTH INVESTMENTS NO. 3 INC.
Person Name JANET G TAYLOR
Position Secretary
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C21703-2004
Creation Date 2004-08-12
Type Foreign Corporation

JANET G TAYLOR

Business Name TRUE NORTH INVESTMENTS NO. 3 INC.
Person Name JANET G TAYLOR
Position Treasurer
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C21703-2004
Creation Date 2004-08-12
Type Foreign Corporation

JANET G TAYLOR

Business Name TRUE NORTH INVESTMENTS NO. 2, INC.
Person Name JANET G TAYLOR
Position Secretary
State NV
Address 3155 EAST PATRICK LANE, STE 1 3155 EAST PATRICK LANE, STE 1, LAS VEGAS, NV 89120-3481
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C15918-2004
Creation Date 2004-06-14
Type Foreign Corporation

JANET G TAYLOR

Business Name TRUE NORTH INVESTMENTS NO. 1, INC.
Person Name JANET G TAYLOR
Position Secretary
State NV
Address 3155 EAST PATRICK LANE 3155 EAST PATRICK LANE, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C3415-2004
Creation Date 2004-02-11
Type Foreign Corporation

JANET G TAYLOR

Business Name TN INVESTMENTS, INC.
Person Name JANET G TAYLOR
Position Secretary
State NV
Address 3155 EAST PATRICK LANE 3155 EAST PATRICK LANE, LAS VEGAS, NV 89120-3481
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C14429-2003
Creation Date 2003-06-17
Type Foreign Corporation

JANET W. TAYLOR

Business Name TAYLORED INTERIORS, LTD.
Person Name JANET W. TAYLOR
Position registered agent
State GA
Address 4340 CHASTAIN WALK, ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-05-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JANET TAYLOR

Business Name TAYLOR TRANSPORTATION, INC
Person Name JANET TAYLOR
Position registered agent
Corporation Status Suspended
Agent JANET TAYLOR 6120 ARMAGA SPRING ROAD, RANCHO P VERDE, CA 90275
Care Of 6120 ARMAGA SPRING ROAD, RANCHO P VERDE, CA 90275
CEO BENJAMIN TAYLOR6120 ARMAGA SPRING ROAD, RANCHO P VERDE, CA 90275
Incorporation Date 2007-05-03

Janet Taylor

Business Name Stapleton Insurance Group
Person Name Janet Taylor
Position company contact
State OH
Address 122 N. Main Street - P.O. Box 147 - Swanton, STRYKER, 43557 OH
Phone Number
Email [email protected]

Janet Taylor

Business Name Spark of Beauty Salon
Person Name Janet Taylor
Position company contact
State MO
Address 1312 S 27th St Saint Joseph MO 64507-1845
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 816-279-3751

Janet Taylor

Business Name Spark Of Beauty Salon
Person Name Janet Taylor
Position company contact
State MO
Address 1312 S 27th St St Joseph MO 64507-1845
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 816-279-3751
Number Of Employees 1
Annual Revenue 40560

JANET TAYLOR

Business Name STRUCTURAL STEEL DETAILERS, INC.
Person Name JANET TAYLOR
Position registered agent
State FL
Address 7910 97TH COURT, VERO BEACH, FL 32967
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-12
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Janet Taylor

Business Name Rogers & Gray Insurance
Person Name Janet Taylor
Position company contact
State MA
Address 341 Court St Plymouth MA 02360-4322
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 508-746-0055
Email [email protected]
Number Of Employees 21
Annual Revenue 2787600
Fax Number 508-747-2861
Website www.rogersgray.com

Janet Taylor

Business Name Re/Max Premiere Properties
Person Name Janet Taylor
Position company contact
State NJ
Address 23 Route 31 N; Ste A22, Pennington, 8534 NJ
Phone Number
Email [email protected]

JANET TAYLOR

Business Name NATIONAL PRODUCT SOLUTIONS LLC
Person Name JANET TAYLOR
Position Manager
State NV
Address 497 ALPINE VIEW COURT 497 ALPINE VIEW COURT, CARSON CITY, NV 89705
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0644902012-4
Creation Date 2012-12-17
Type Domestic Limited-Liability Company

Janet Taylor

Business Name Montessori Children's House
Person Name Janet Taylor
Position company contact
State AZ
Address PO Box 249 Camp Verde AZ 86322-0249
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 928-567-1878
Number Of Employees 5
Annual Revenue 207900

Janet Taylor

Business Name Medfocus, Inc
Person Name Janet Taylor
Position company contact
State IL
Address 2800 S River Rd Ste 290, Des Plaines, IL 60018
Phone Number
Email [email protected]
Title President; Secretary

Janet Taylor

Business Name Medfocus Inc
Person Name Janet Taylor
Position company contact
State IL
Address 2800 S River Rd Ste 290 Des Plaines IL 60018-6091
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 847-375-9600

Janet Taylor

Business Name Looking Glass Hair N Nail
Person Name Janet Taylor
Position company contact
State IL
Address 1723 Grand Ave Galesburg IL 61401-6325
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 309-343-0904
Number Of Employees 4
Annual Revenue 159120

Janet Taylor

Business Name Lee Enterprises, Incorporated
Person Name Janet Taylor
Position company contact
State IA
Address 201 N Harrison St # 600, Davenport, IA
Phone Number
Email [email protected]
Title Assistant VP HR

Janet Taylor

Business Name Johnson County Headstart
Person Name Janet Taylor
Position company contact
State KY
Address 7279 S KY Route 321 Hagerhill KY 41222-8614
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 606-789-2511
Number Of Employees 22
Fax Number 606-789-2525

JANET TAYLOR

Business Name Janet Taylor
Person Name JANET TAYLOR
Position company contact
State MA
Address 448 Turnpike Street, Easton, MA 2375
SIC Code 912104
Phone Number
Email [email protected]

Janet Taylor

Business Name JT PROPERTIES OF GEORGIA, LLC
Person Name Janet Taylor
Position registered agent
State GA
Address 406 Crestview Drive, Demorest, GA 30535
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-11
Entity Status Active/Compliance
Type Organizer

JANET TAYLOR

Business Name JANET TAYLOR
Person Name JANET TAYLOR
Position company contact
State NC
Address PENLAND SCHOOL OF CRAFTS, PENLAND, NC 28765
SIC Code 822101
Phone Number
Email [email protected]

Janet Taylor

Business Name Iron Age Safety Shoes 121
Person Name Janet Taylor
Position company contact
State GA
Address 3240 Peach Orchard Rd # 4 Augusta GA 30906-5906
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 706-771-0666

Janet Taylor

Business Name Iron Age Footwear Ctr
Person Name Janet Taylor
Position company contact
State GA
Address 3240 Peach Orchard Rd Augusta GA 30906-5900
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 706-771-0666
Number Of Employees 4
Annual Revenue 587520
Fax Number 706-771-0513

Janet Taylor

Business Name Imperial Dry Cleaners
Person Name Janet Taylor
Position company contact
State LA
Address 211 Pennsylvania Ave Minden LA 71055-3412
Industry Personal Services (Services)
SIC Code 7211
SIC Description Power Laundries, Family And Commercial
Phone Number 318-377-4751
Number Of Employees 33
Annual Revenue 1452300
Fax Number 318-377-1216

Janet Taylor

Business Name Harbor Pointe Apartments
Person Name Janet Taylor
Position company contact
State MS
Address 2421 Beachview Dr Ocean Springs MS 39564-9548
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 228-875-8801
Number Of Employees 2
Fax Number 228-875-4175

Janet Taylor

Business Name Habersham Bank
Person Name Janet Taylor
Position company contact
State GA
Address P.O. BOX 427 Baldwin GA 30511-0427
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 706-778-7730
Email David [email protected]

Janet Taylor

Business Name Griswold Video
Person Name Janet Taylor
Position company contact
State IA
Address 520 Main St Griswold IA 51535-0000
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 712-778-2788
Number Of Employees 1
Annual Revenue 62370
Fax Number 712-778-2788

JANET TAYLOR

Business Name FARMINGTON SELFHELP LAW CENTER
Person Name JANET TAYLOR
Position company contact
State NM
Address FARMINGTON SELFHELP LAW CENTER FARMINGTON, , NM 87401
SIC Code 821103
Phone Number 505-634-2692
Email [email protected]

Janet Taylor

Business Name Doll Cottage
Person Name Janet Taylor
Position company contact
State MI
Address 109 E Chicago Blvd Tecumseh MI 49286-1546
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 517-423-3051

Janet Taylor

Business Name Clifford Taylor
Person Name Janet Taylor
Position company contact
State WA
Address PO Box 1364, MARYSVILLE, 98270 WA
Phone Number
Email [email protected]

Janet Taylor

Business Name Chicago Heart & Vascular Cnslt
Person Name Janet Taylor
Position company contact
State IL
Address 9001 S Commercial Ave Chicago IL 60617-4304
Industry Insurance Carriers (Insurance)
SIC Code 6324
SIC Description Hospital And Medical Service Plans
Phone Number 773-933-7700
Number Of Employees 5
Annual Revenue 4171200

JANET TAYLOR

Business Name BALBOA BRICK AND SUPPLY CORPORATION
Person Name JANET TAYLOR
Position registered agent
Corporation Status Active
Agent JANET TAYLOR 16841 ROSCOE BLVD, SEPULVEDA, CA 91343
Care Of 4636 VAN NUYS BLVD, SHERMAN OAKS, CA 91403
CEO MARVIN TAYLOR16841 ROSCOE BLVD, SEPULVEDA, CA 91343
Incorporation Date 1962-07-02

Janet Taylor

Business Name Astrology By Janet Taylor
Person Name Janet Taylor
Position company contact
State IN
Address 2503 W Lincoln Hwy Merrillville IN 46410-5232
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 219-736-0858
Number Of Employees 1
Annual Revenue 184830

JANET TAYLOR

Business Name AGLINE, INC.
Person Name JANET TAYLOR
Position registered agent
Corporation Status Suspended
Agent JANET TAYLOR 275 N. TROUT LAKE DR., SANGER, CA 93657
Care Of P.O. BOX 848, SANGER, CA 93657
CEO JANET M. TAYLOR275 N. TROUT LAKE DR., SANGER, CA 93657
Incorporation Date 1988-09-19

Janet Taylor

Business Name AAA Mini Storage
Person Name Janet Taylor
Position company contact
State AZ
Address P.O. BOX 1350 Camp Verde AZ 86322-1350
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 928-567-3310
Number Of Employees 1
Annual Revenue 49470

Janet Taylor

Business Name A A Taylor Imports
Person Name Janet Taylor
Position company contact
State AZ
Address 5781 N Chieftan Trl Tucson AZ 85750-1304
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 520-299-8787
Number Of Employees 4
Annual Revenue 323400

Janet Taylor

Person Name Janet Taylor
Filing Number 800388538
Position Applicant
State TX
Address 3530 Travis Street Suite 332, Dallas TX 75204

Janet B. Taylor

Person Name Janet B. Taylor
Filing Number 801886868
Position Manager
State TX
Address 5850 San Felipe, Ste 500, Houston TX 77057

Janet Taylor

Person Name Janet Taylor
Filing Number 801850027
Position Director
State TX
Address 10427 Hwy. 90 West, Del Rio TX 78840

JANET TAYLOR

Person Name JANET TAYLOR
Filing Number 801497916
Position Director
State TX
Address 10 CR 180, LEANDER TX 78641

JANET TAYLOR

Person Name JANET TAYLOR
Filing Number 801030595
Position SEC AND TREAS
State OH
Address PO BOX 1118, Sylvania OH 43560

JANET TAYLOR

Person Name JANET TAYLOR
Filing Number 800947490
Position MEMBER
State TX
Address 3514 EMERALD TAYLOR, GRAPEVINE TX 76051

JANET P TAYLOR

Person Name JANET P TAYLOR
Filing Number 800415291
Position Managing Member
State TX
Address 2814 LAUREL OAKS DRIVE, Garland TX 75044

JANET TAYLOR

Person Name JANET TAYLOR
Filing Number 800388547
Position Director
State TX
Address 3523 MCKINNEY AVE STE 250, DALLAS TX 75204

JANET TAYLOR

Person Name JANET TAYLOR
Filing Number 800388547
Position PRESIDENT
State TX
Address 3523 MCKINNEY AVE STE 250, DALLAS TX 75204

Janet Taylor

Person Name Janet Taylor
Filing Number 31433101
Position Director
State TX
Address 304 Texas Dr, Hideaway TX 75771

Janet Taylor

Person Name Janet Taylor
Filing Number 31433101
Position Vice-President
State TX
Address 304 Texas Dr, Hideaway TX 75771

JANET P TAYLOR

Person Name JANET P TAYLOR
Filing Number 58038400
Position SECRETARY

Janet Taylor

Person Name Janet Taylor
Filing Number 74427401
Position Director
State TX
Address P.O. Box 702, Rockport TX 78381

Janet W Taylor

Person Name Janet W Taylor
Filing Number 107602300
Position S
State TX
Address 4015 BISCAY DR, Austin TX 78759

Janet W Taylor

Person Name Janet W Taylor
Filing Number 107602300
Position Director
State TX
Address 4015 BISCAY DR, Austin TX 78759

Janet B Taylor

Person Name Janet B Taylor
Filing Number 152436401
Position Treasurer
State AL
Address 900 Lake Shore Avenue, Opelika AL 36801

Janet B Taylor

Person Name Janet B Taylor
Filing Number 152436401
Position Treasurer
State AL
Address 900 Lakeshore Avenue, Opelika AL 36801

JANET TAYLOR

Person Name JANET TAYLOR
Filing Number 800293924
Position DIRECTOR
State TX
Address PO BOX 40365, AUSTIN TX 78704

JANET TAYLOR

Person Name JANET TAYLOR
Filing Number 800324150
Position SECRETARY
State MD
Address 735 JOHN POWELL RD, CHURCH HILL MD 21623

Janet Taylor

Person Name Janet Taylor
Filing Number 16992001
Position Director
State TX
Address 7502 Fondren Rd, Houston TX 77074

Janet Taylor

Person Name Janet Taylor
Filing Number 801611434
Position Director
State TX
Address 409 N. Magnolia St., Rockport TX 78382

Taylor Janet J

State GA
Calendar Year 2014
Employer Fayette County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Taylor Janet J
Annual Wage $24,324

Taylor Janet M

State FL
Calendar Year 2017
Employer Leon Co School Board
Name Taylor Janet M
Annual Wage $63,554

Taylor Janet B

State FL
Calendar Year 2017
Employer Hendry Co Bd Of Co Commissioners
Name Taylor Janet B
Annual Wage $10,620

Taylor Janet L

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Taylor Janet L
Annual Wage $36,517

Taylor Janet M

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Taylor Janet M
Annual Wage $57,083

Taylor Janet B

State FL
Calendar Year 2016
Employer Hendry Co Bd Of Co Commissioners
Name Taylor Janet B
Annual Wage $34,471

Taylor Janet L

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Taylor Janet L
Annual Wage $34,748

Taylor Janet M

State FL
Calendar Year 2015
Employer Leon Co School Board
Name Taylor Janet M
Annual Wage $51,091

Taylor Janet B

State FL
Calendar Year 2015
Employer Hendry Co Bd Of Co Commissioners
Name Taylor Janet B
Annual Wage $34,428

Taylor Janet A

State DE
Calendar Year 2018
Employer Scyf/Familysvs/Of O/T Director
Name Taylor Janet A
Annual Wage $45,767

Taylor Janet A

State DE
Calendar Year 2017
Employer Scyf/Familysvs/Of O/T Director
Name Taylor Janet A
Annual Wage $45,344

Taylor Janet A

State DE
Calendar Year 2016
Employer Scyf/familysvs/of O/t Director
Name Taylor Janet A
Annual Wage $44,738

Taylor Janet A

State DE
Calendar Year 2015
Employer Scyf/familysvs/of O/t Director
Name Taylor Janet A
Annual Wage $55,647

Taylor Janet

State AR
Calendar Year 2018
Employer Conway School District
Job Title Asst. Athletic Director-P
Name Taylor Janet
Annual Wage $89,173

Taylor Janet L

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Taylor Janet L
Annual Wage $37,391

Taylor Janet L

State AR
Calendar Year 2017
Employer Conway School District
Name Taylor Janet L
Annual Wage $88,631

Taylor Janet L

State AR
Calendar Year 2015
Employer Conway School District
Name Taylor Janet L
Annual Wage $86,809

Taylor Janet C

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title District Cert Substitute
Name Taylor Janet C
Annual Wage $2,423

Taylor Janet M

State AZ
Calendar Year 2015
Employer School District Of Cave Creek Unified
Job Title Teacher Kg
Name Taylor Janet M
Annual Wage $44,403

Taylor Janet C

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Kindergarten
Name Taylor Janet C
Annual Wage $47,750

Taylor Janet C

State AL
Calendar Year 2018
Employer University Of Montevallo
Name Taylor Janet C
Annual Wage $58,188

Taylor Janet

State AL
Calendar Year 2018
Employer University of Auburn
Name Taylor Janet
Annual Wage $54,483

Taylor Janet M

State AL
Calendar Year 2018
Employer Medicaid Agency
Name Taylor Janet M
Annual Wage $48,948

Taylor Janet C

State AL
Calendar Year 2017
Employer University of Montevallo
Name Taylor Janet C
Annual Wage $67,462

Taylor Janet

State AL
Calendar Year 2017
Employer University of Auburn
Name Taylor Janet
Annual Wage $60,129

Taylor Janet M

State AL
Calendar Year 2017
Employer Medicaid Agency
Name Taylor Janet M
Annual Wage $32,700

Taylor Janet M

State AL
Calendar Year 2017
Employer Labor
Name Taylor Janet M
Annual Wage $13,067

Taylor Janet C

State AL
Calendar Year 2016
Employer University Of Montevallo
Name Taylor Janet C
Annual Wage $76,601

Taylor Janet L

State AR
Calendar Year 2016
Employer Conway School District
Name Taylor Janet L
Annual Wage $87,659

Taylor Janet S

State AL
Calendar Year 2016
Employer University Of Auburn
Name Taylor Janet S
Annual Wage $51,750

Taylor Janet

State FL
Calendar Year 2017
Employer St Johns Co Bd Of Co Commissioners
Name Taylor Janet
Annual Wage $40,810

Taylor Janet J

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Taylor Janet J
Annual Wage $17,838

Taylor Janet N

State GA
Calendar Year 2014
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Taylor Janet N
Annual Wage $140

Taylor Janet D

State GA
Calendar Year 2014
Employer Catoosa County Board Of Education
Job Title Substitute Teacher
Name Taylor Janet D
Annual Wage $2,961

Taylor Janet M

State GA
Calendar Year 2013
Employer Polk School District
Job Title Special Ed Parapro/aide
Name Taylor Janet M
Annual Wage $15,190

Taylor Janet C

State GA
Calendar Year 2013
Employer Pierce County Board Of Education
Job Title General Admin Secretary/clerk
Name Taylor Janet C
Annual Wage $33,928

Taylor Janet M

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/clerk
Name Taylor Janet M
Annual Wage $53,651

Taylor Janet J

State GA
Calendar Year 2013
Employer Fayette County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Taylor Janet J
Annual Wage $18,111

Taylor Janet N

State GA
Calendar Year 2013
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Taylor Janet N
Annual Wage $210

Taylor Janet M

State GA
Calendar Year 2012
Employer Polk School District
Job Title Special Ed Parapro/aide
Name Taylor Janet M
Annual Wage $15,681

Taylor Janet C

State GA
Calendar Year 2012
Employer Pierce County Board Of Education
Job Title General Admin Secretary/clerk
Name Taylor Janet C
Annual Wage $36,924

Taylor Janet M

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/clerk
Name Taylor Janet M
Annual Wage $53,473

Taylor Janet J

State GA
Calendar Year 2012
Employer Fayette County Board Of Education
Job Title Library/media Support Parapro
Name Taylor Janet J
Annual Wage $18,478

Taylor Janet N

State GA
Calendar Year 2012
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Taylor Janet N
Annual Wage $210

Taylor Janet N

State GA
Calendar Year 2010
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Taylor Janet N
Annual Wage $1,803

Taylor Janet D

State GA
Calendar Year 2012
Employer Catoosa County Board Of Education
Job Title Substitute Teacher
Name Taylor Janet D
Annual Wage $1,829

Taylor Janet M

State GA
Calendar Year 2011
Employer Polk School District
Job Title Special Ed Parapro/aide
Name Taylor Janet M
Annual Wage $16,432

Taylor Janet C

State GA
Calendar Year 2011
Employer Pierce County Board Of Education
Job Title General Admin Secretary/clerk
Name Taylor Janet C
Annual Wage $36,924

Taylor Janet M

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/clerk
Name Taylor Janet M
Annual Wage $52,570

Taylor Janet J

State GA
Calendar Year 2011
Employer Fayette County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Taylor Janet J
Annual Wage $18,173

Taylor Janet N

State GA
Calendar Year 2011
Employer City Of Gainesville Board Of Education
Job Title Substitute Teacher
Name Taylor Janet N
Annual Wage $840

Taylor Janet D

State GA
Calendar Year 2011
Employer Catoosa County Board Of Education
Job Title Substitute Teacher
Name Taylor Janet D
Annual Wage $310

Taylor Janet D

State GA
Calendar Year 2010
Employer Walker County Board Of Education
Job Title Substitute Teacher
Name Taylor Janet D
Annual Wage $2,689

Taylor Amanda Janet

State GA
Calendar Year 2010
Employer Public Safety, Department Of
Job Title Customer Service Spec (Wl)
Name Taylor Amanda Janet
Annual Wage $20,719

Taylor Janet M

State GA
Calendar Year 2010
Employer Polk School District
Job Title Paraprofessional/teacher Aide
Name Taylor Janet M
Annual Wage $15,907

Taylor Janet C

State GA
Calendar Year 2010
Employer Pierce County Board Of Education
Job Title General Admin Secretary/clerk
Name Taylor Janet C
Annual Wage $36,882

Miller Taylor Janet

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title After-School Program Worker
Name Miller Taylor Janet
Annual Wage $2,124

Taylor Janet M

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Business Serv Secretary/clerk
Name Taylor Janet M
Annual Wage $52,711

Taylor Janet D

State GA
Calendar Year 2011
Employer Walker County Board Of Education
Job Title Substitute Teacher
Name Taylor Janet D
Annual Wage $696

Taylor Janet M

State AL
Calendar Year 2016
Employer Labor
Name Taylor Janet M
Annual Wage $41,094

Janet L Taylor

Name Janet L Taylor
Address 31646 Eveningside Fraser MI 48026 -3320
Mobile Phone 586-980-9367
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet L Taylor

Name Janet L Taylor
Address 707 Bliesath St Danville IL 61832 -6903
Phone Number 217-442-6674
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 High School
Language English

Janet L Taylor

Name Janet L Taylor
Address 3021 Harvard Rd Royal Oak MI 48073 -6604
Phone Number 248-288-5105
Gender Female
Date Of Birth 1947-11-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed College
Language English

Janet Taylor

Name Janet Taylor
Address 106 Ely Dr S Northville MI 48167 -2707
Phone Number 248-449-3751
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Janet R Taylor

Name Janet R Taylor
Address 2988 Old Orchard Dr Waterford MI 48328 -3648
Phone Number 248-683-7232
Mobile Phone 248-761-1057
Gender Female
Date Of Birth 1944-12-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janet Taylor

Name Janet Taylor
Address 22846 N 24th Pl Phoenix AZ 85024 -7550
Phone Number 480-284-8914
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

Janet A Taylor

Name Janet A Taylor
Address 2455 E Broadway Rd Mesa AZ 85204 UNIT 6-1565
Phone Number 480-352-7296
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Janet A Taylor

Name Janet A Taylor
Address 1186 W Oakland St Chandler AZ 85224 -4342
Phone Number 480-786-1464
Mobile Phone 480-786-1364
Email [email protected]
Gender Female
Date Of Birth 1963-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janet M Taylor

Name Janet M Taylor
Address 300 Western Ave Lansing MI 48917-3719 APT H711-3716
Phone Number 517-485-2249
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet W Taylor

Name Janet W Taylor
Address 3749 W Brambly Dr Tucson AZ 85741 -2724
Phone Number 520-742-1524
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Janet E Taylor

Name Janet E Taylor
Address 476 N 168th Ave Holland MI 49424 -1361
Phone Number 616-399-0143
Gender Female
Date Of Birth 1950-05-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Janet E Taylor

Name Janet E Taylor
Address 30415 Torry Ave Flat Rock MI 48134 -1453
Phone Number 734-379-4508
Email [email protected]
Gender Female
Date Of Birth 1952-02-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Janet M Taylor

Name Janet M Taylor
Address 2348 Swans Cv Fenton MI 48430 -3006
Phone Number 810-714-4212
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 3001
Education Completed College
Language English

Janet J Taylor

Name Janet J Taylor
Address 185 Banfill Rd Santa Rosa Beach FL 32459 -5877
Phone Number 850-468-0619
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Janet S Taylor

Name Janet S Taylor
Address 415 Gulf Shore Dr Destin FL 32541 UNIT 4-5004
Phone Number 850-654-8615
Gender Female
Date Of Birth 1947-01-30
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 5001
Education Completed High School
Language English

Janet S Taylor

Name Janet S Taylor
Address 5264 Rowe Trl Milton FL 32571 -9542
Phone Number 850-994-5172
Gender Female
Date Of Birth 1947-03-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet E Taylor

Name Janet E Taylor
Address 601 Laurel Way North Lauderdale FL 33068-3939 -3939
Phone Number 954-975-7160
Gender Female
Date Of Birth 1958-10-09
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Janet M Taylor

Name Janet M Taylor
Address 20910 County Road 54 Greeley CO 80631 -9776
Phone Number 970-396-6309
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

TAYLOR, JANET MRS

Name TAYLOR, JANET MRS
Amount 2500.00
To Ted Cruz (R)
Year 2012
Transaction Type 15
Filing ID 11020160443
Application Date 2011-03-30
Organization Name Ashcroft Consulting
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Ted Cruz for Senate
Seat federal:senate

TAYLOR, JANET

Name TAYLOR, JANET
Amount 1200.00
To MCCASKILL, CLAIRE
Year 2004
Application Date 2004-09-01
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party D
Recipient State MO
Seat state:governor
Address 3007 FREDERICK AVE ST JOSEPH MO

TAYLOR, JANET

Name TAYLOR, JANET
Amount 1000.00
To Sandra Jeanne Matheson (D)
Year 2004
Transaction Type 15
Filing ID 24962331453
Application Date 2004-07-06
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Friends of Sandy Matheson
Seat federal:house
Address PO 4394 WEST RICHLAND WA

TAYLOR, JANET

Name TAYLOR, JANET
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930970216
Application Date 2008-02-06
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8153 Middlewick Ln NOLENSVILLE TN

TAYLOR, JANET

Name TAYLOR, JANET
Amount 500.00
To John Boozman (R)
Year 2004
Transaction Type 15
Filing ID 24962860414
Application Date 2003-04-16
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State AR
Committee Name Boozman for Congress
Seat federal:house
Address 2401 Crosshill Rd FORT SMITH AR

TAYLOR, JANET

Name TAYLOR, JANET
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12950519497
Application Date 2012-01-05
Contributor Occupation Psychiatrist
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 775 Columbus Ave 11A NEW YORK NY

TAYLOR, JANET

Name TAYLOR, JANET
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-01-05
Contributor Occupation Psychiatrist
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 775 Columbus Ave 11A NEW YORK NY

TAYLOR, JANET

Name TAYLOR, JANET
Amount 500.00
To Claire McCaskill (D)
Year 2006
Transaction Type 15
Filing ID 26021032296
Application Date 2006-11-06
Contributor Occupation SALES MANAGER
Contributor Employer BMC SOFTWARE
Organization Name BMC Software
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name McCaskill For Missouri
Seat federal:senate

TAYLOR, JANET

Name TAYLOR, JANET
Amount 500.00
To ALBION, JOHN
Year 2006
Application Date 2006-03-31
Contributor Occupation RETIRED
Recipient Party R
Recipient State FL
Seat state:lower
Address PO BOX 392 ALVA FL

TAYLOR, JANET

Name TAYLOR, JANET
Amount 500.00
To Sandra Jeanne Matheson (D)
Year 2004
Transaction Type 15
Filing ID 24991336313
Application Date 2004-10-14
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Friends of Sandy Matheson
Seat federal:house
Address PO 4394 WEST RICHLAND WA

TAYLOR, JANET L

Name TAYLOR, JANET L
Amount 500.00
To Deborah Halvorson (D)
Year 2010
Transaction Type 15
Filing ID 10931510470
Application Date 2010-09-09
Contributor Occupation Information Requested
Contributor Employer Centerpoint
Organization Name Centerpoint
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Halvorson for Congress
Seat federal:house
Address 344 Walnut Ridge Court FRANKFORT IL

TAYLOR, JANET

Name TAYLOR, JANET
Amount 500.00
To SHEALY, KATRINA
Year 20008
Application Date 2008-04-29
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State SC
Seat state:upper
Address 224 PAYNE LN LEXINGTON SC

TAYLOR, JANET

Name TAYLOR, JANET
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931296225
Application Date 2008-03-19
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8153 Middlewick Ln NOLENSVILLE TN

TAYLOR, JANET

Name TAYLOR, JANET
Amount 400.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020092396
Application Date 2005-11-22
Contributor Occupation PSYCHIATRIST
Contributor Employer COLUMBIA UNIVERSITY
Organization Name Columbia University
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

TAYLOR, JANET

Name TAYLOR, JANET
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991617929
Application Date 2008-06-29
Contributor Occupation Psychiatrist
Contributor Employer Columbia University
Organization Name Columbia University
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 103 Hardscrabble Lake Dr CHAPPAQUA NY

TAYLOR, JANET

Name TAYLOR, JANET
Amount 300.00
To Bobby Jindal (R)
Year 2004
Transaction Type 15
Filing ID 24962540183
Application Date 2004-08-18
Contributor Occupation Owner
Contributor Employer Temco Temporaries
Organization Name Temco Temporaries
Contributor Gender F
Recipient Party R
Recipient State LA
Committee Name Friends of Bobby Jindal
Seat federal:house
Address 19378 S Fitzmorris Rd COVINGTON LA

TAYLOR, JANET

Name TAYLOR, JANET
Amount 300.00
To National Restaurant Assn
Year 2006
Transaction Type 15
Filing ID 26930386650
Application Date 2006-08-10
Contributor Occupation Restaurateur
Contributor Employer Taco John's International, Inc.
Contributor Gender F
Committee Name National Restaurant Assn
Address PO 1589 808 W 20th St CHEYENNE WY

TAYLOR, JANET

Name TAYLOR, JANET
Amount 300.00
To RUCKER, MARTIN T
Year 2004
Application Date 2004-09-25
Recipient Party D
Recipient State MO
Seat state:lower
Address 46 CT DR ST JOSEPH MO

TAYLOR, JANET

Name TAYLOR, JANET
Amount 300.00
To Bobby Jindal (R)
Year 2006
Transaction Type 15
Filing ID 25971586171
Application Date 2005-06-13
Contributor Occupation Owner
Contributor Employer Temco Temporaries
Organization Name Temco Temporaries
Contributor Gender F
Recipient Party R
Recipient State LA
Committee Name Committee to Re-elect Bobby Jindal
Seat federal:house
Address 19378 S Fitzmorris Rd COVINGTON LA

TAYLOR, JANET

Name TAYLOR, JANET
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933263101
Application Date 2008-08-04
Contributor Occupation Contract Sales
Contributor Employer Glaxo Smithkline
Organization Name GlaxoSmithKline
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6840 Churchill Rd MC LEAN VA

TAYLOR, JANET MS

Name TAYLOR, JANET MS
Amount 250.00
To EMILY's List
Year 2010
Transaction Type 15
Filing ID 29991020239
Application Date 2009-01-05
Contributor Occupation Psychiatrist
Contributor Employer Self
Contributor Gender F
Committee Name EMILY's List
Address 103 Hardscrabble Lake CHAPPAQUA NY

TAYLOR, JANET L

Name TAYLOR, JANET L
Amount 250.00
To BALSER, RUTH B
Year 2010
Application Date 2009-10-16
Contributor Occupation MARKETING MGR
Recipient Party D
Recipient State MA
Seat state:lower
Address 84 HIGHLAND ST WEST NEWTON MA

TAYLOR, JANET

Name TAYLOR, JANET
Amount 250.00
To Terri Sewell (D)
Year 2010
Transaction Type 15
Filing ID 10930611444
Application Date 2010-01-03
Contributor Occupation Lawyer
Contributor Employer Maynard, Cooper & Gale, PC
Organization Name Maynard, Cooper & Gale
Contributor Gender F
Recipient Party D
Recipient State AL
Committee Name Terri Sewell for Congress
Seat federal:house
Address 237 Monterey Place BIRMINGHAM AL

TAYLOR, JANET

Name TAYLOR, JANET
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-03-24
Contributor Occupation MARKETING MANAGER
Contributor Employer INFO REQUESTED
Recipient Party D
Recipient State MA
Seat state:governor
Address 84 HIGHLAND ST NEWTON MA

TAYLOR, JANET

Name TAYLOR, JANET
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-08-30
Contributor Occupation INSURANCE BROKER
Contributor Employer SELF TAYLOR INSURANCE
Recipient Party D
Recipient State MA
Seat state:governor
Address 11 SUMMERFIELD LN SOUTH EASTON MA

Taylor, Janet

Name Taylor, Janet
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-12
Contributor Occupation Account Manager
Contributor Employer GlaxoSmithKline
Organization Name GlaxoSmithKline
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6840 Churchill Rd Mc Lean VA

TAYLOR, JANET MS

Name TAYLOR, JANET MS
Amount 250.00
To EMILY's List
Year 2004
Transaction Type 15
Filing ID 24981287406
Application Date 2004-08-05
Contributor Gender F
Committee Name EMILY's List
Address 84 Highland St NEWTON MA

Taylor, Janet

Name Taylor, Janet
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-08-31
Contributor Occupation Psychiatrist
Contributor Employer Columbia University
Organization Name Columbia University
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 103 Hardscrabble Lake Dr Chappaqua NY

TAYLOR, JANET

Name TAYLOR, JANET
Amount 212.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970024722
Application Date 2011-09-06
Contributor Occupation Non Profit Director
Contributor Employer The Coalition
Organization Name Coalition
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2211 Copeland St LUFKIN TX

TAYLOR, JANET

Name TAYLOR, JANET
Amount 200.00
To GRESHAM, DOLORES
Year 20008
Application Date 2008-09-26
Contributor Occupation RETD
Contributor Employer SELF
Recipient Party R
Recipient State TN
Seat state:upper
Address 285 BOOTHE RD SOMERVILLE TN

TAYLOR, JANET

Name TAYLOR, JANET
Amount 200.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10992412099
Application Date 2010-11-01
Contributor Occupation sales/contracting
Contributor Employer Glaxo SmithKline
Organization Name Glaxo Smithkline
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2640 Churchill Rd MCLEAN VA

TAYLOR, JANET E

Name TAYLOR, JANET E
Amount 200.00
To Sue Myrick (R)
Year 2006
Transaction Type 15
Filing ID 25980566589
Application Date 2005-06-14
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender U
Recipient Party R
Recipient State NC
Committee Name Sue Myrick for Congress
Seat federal:house
Address 2910 Beulah Chruch Rd MATTHEWS NC

TAYLOR, JANET

Name TAYLOR, JANET
Amount 100.00
To BRANSTAD, TERRY & REYNOLDS, KIM
Year 2010
Application Date 2009-12-26
Recipient Party R
Recipient State IA
Seat state:governor
Address 2846 DRUID HILL DR DES MOINES IA

TAYLOR, JANET

Name TAYLOR, JANET
Amount 100.00
To BRANSTAD, TERRY & REYNOLDS, KIM
Year 2010
Application Date 2010-04-06
Recipient Party R
Recipient State IA
Seat state:governor
Address 2846 DRUID HILL DR DES MOINES IA

TAYLOR, JANET

Name TAYLOR, JANET
Amount 100.00
To BUMP, SUZANNE M
Year 2010
Application Date 2010-10-18
Recipient Party D
Recipient State MA
Seat state:office
Address 31 MALCOLM RD JAMAICA PLAIN MA

TAYLOR, JANET

Name TAYLOR, JANET
Amount 100.00
To OHALLERAN, TOM
Year 2006
Application Date 2006-08-22
Contributor Occupation DIRECTORESS
Contributor Employer MONTESOORI SCHOOL OF CAMP VERDE
Recipient Party R
Recipient State AZ
Seat state:upper
Address 765 N BUTLER LN CAMP VERDE AZ

TAYLOR, JANET

Name TAYLOR, JANET
Amount 100.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2006-08-31
Recipient Party D
Recipient State MA
Seat state:governor
Address 31 MALCOM RD JAMAICA PLAIN MA

TAYLOR, JANET

Name TAYLOR, JANET
Amount 100.00
To OREGON REPUBLICAN PARTY
Year 2004
Application Date 2003-04-15
Contributor Occupation MAYOR
Organization Name CITY OF SALEM
Recipient Party R
Recipient State OR
Committee Name OREGON REPUBLICAN PARTY
Address PO BOX 13999 SALEM OR

TAYLOR, JANET

Name TAYLOR, JANET
Amount 18.00
To SHAFER, PAT
Year 2004
Application Date 2004-03-05
Recipient Party D
Recipient State MI
Seat state:lower
Address 14869 MALLARD WAY SPRING LAKE MI

TAYLOR, JANET

Name TAYLOR, JANET
Amount 15.00
To PROSSER JR, DAVID T
Year 2010
Application Date 2010-12-16
Recipient Party N
Recipient State WI
Seat state:judicial
Address 2142 CHATEAU CT GRAFTON WI

TAYLOR, JANET L

Name TAYLOR, JANET L
Amount 5.00
To HALEY, NIKKI
Year 20008
Application Date 2008-09-10
Contributor Occupation RETIRED
Recipient Party R
Recipient State SC
Seat state:lower
Address 334 3RD AVE LEXINGTON SC

JANET JAMES TAYLOR

Name JANET JAMES TAYLOR
Address 3431 Parthenon Way Olympia Fields IL 60461
Landarea 15,390 square feet
Airconditioning Yes
Basement Partial and Rec Room

TAYLOR JANET H

Name TAYLOR JANET H
Physical Address 1245 BEE ST N, ORANGE PARK, FL 32065
Owner Address 1245 BEE ST N, ORANGE PARK, FL 32065
Ass Value Homestead 95261
Just Value Homestead 95693
County Clay
Year Built 1990
Area 1377
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1245 BEE ST N, ORANGE PARK, FL 32065

Taylor Janet E

Name Taylor Janet E
Physical Address 530 SW RABBIT AV, Port Saint Lucie, FL 34953
Owner Address 601 Laurel Way, N Lauderdale, FL 33068
County St. Lucie
Year Built 1997
Area 1652
Land Code Single Family
Address 530 SW RABBIT AV, Port Saint Lucie, FL 34953

TAYLOR JANET E

Name TAYLOR JANET E
Physical Address 26289 PRINCESS LN, BONITA SPRINGS, FL 34135
Owner Address 26289 PRINCESS LN, BONITA SPRINGS, FL 34135
Ass Value Homestead 34477
Just Value Homestead 40298
County Lee
Year Built 1970
Area 1295
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 26289 PRINCESS LN, BONITA SPRINGS, FL 34135

TAYLOR JANET B

Name TAYLOR JANET B
Physical Address 5247 CANAL CIR W, LAKE WORTH, FL 33467
Owner Address 5247 CANAL CIR W, LAKE WORTH, FL 33467
Ass Value Homestead 86425
Just Value Homestead 87575
County Palm Beach
Year Built 1986
Area 1452
Land Code Single Family
Address 5247 CANAL CIR W, LAKE WORTH, FL 33467

TAYLOR JANET B

Name TAYLOR JANET B
Physical Address 2012 HAMILTON AVE, ALVA, FL 33920
Owner Address PO BOX 764, CLEWISTON, FL 33440
County Lee
Land Code Vacant Residential
Address 2012 HAMILTON AVE, ALVA, FL 33920

TAYLOR JANET & ETAL

Name TAYLOR JANET & ETAL
Physical Address 5221 CHOCTAW RD, VERNON, FL 32462
Owner Address 2100 W 19TH ST, PANAMA CITY, FL 32405
County Washington
Land Code Timberland - site index 60 to 69
Address 5221 CHOCTAW RD, VERNON, FL 32462

TAYLOR JANET &

Name TAYLOR JANET &
Physical Address 1237 JEFFERY DR, PORT ORANGE, FL 32129
Owner Address CECIL A DAVIS, PORT ORANGE, FLORIDA 32129
Ass Value Homestead 105567
Just Value Homestead 112145
County Volusia
Year Built 1982
Area 1772
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1237 JEFFERY DR, PORT ORANGE, FL 32129

TAYLOR JANET

Name TAYLOR JANET
Physical Address 1818 ADREAN PL, SUN CITY CENTER, FL 33573
Owner Address 1818 ADREAN PL, SUN CITY CENTER, FL 33573
Ass Value Homestead 93891
Just Value Homestead 101663
County Hillsborough
Year Built 1982
Area 2119
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1818 ADREAN PL, SUN CITY CENTER, FL 33573

TAYLOR JANET

Name TAYLOR JANET
Physical Address 5209 NW 10 ST, BELL, FL 32619
Owner Address 5209 NW 10TH ST, BELL, FL 32619
Ass Value Homestead 48985
Just Value Homestead 48985
County Gilchrist
Year Built 1992
Area 2332
Applicant Status Wife
Land Code Cropland soil capability Class I
Address 5209 NW 10 ST, BELL, FL 32619

TAYLOR JANET I TRUSTEE

Name TAYLOR JANET I TRUSTEE
Physical Address 2 LITTLE DUNES CIR, FERNANDINA BEACH, FL 32034
Owner Address JANET I TAYLOR LIVING TRUST, FERNANDINA BEACH, FL 32034
Ass Value Homestead 309605
Just Value Homestead 337652
County Nassau
Year Built 1996
Area 2245
Land Code Single Family
Address 2 LITTLE DUNES CIR, FERNANDINA BEACH, FL 32034

TAYLOR FRANK A & JANET M

Name TAYLOR FRANK A & JANET M
Physical Address 201 RIVERWALK DR S,, FL
Owner Address ECKMANN, PALM COAST, FL 32137
County Flagler
Land Code Miscellaneous Residential (migrant camps, boa
Address 201 RIVERWALK DR S,, FL

TAYLOR FRANK A & JANET M

Name TAYLOR FRANK A & JANET M
Physical Address 32 RIVERWALK DR N,, FL
Owner Address ECKMANN H&W, PALM COAST, FL 32137
County Flagler
Land Code Vacant Residential
Address 32 RIVERWALK DR N,, FL

TAYLOR FRANK A & JANET

Name TAYLOR FRANK A & JANET
Physical Address 203 RIVERWALK DR S,, FL
Owner Address ECKMANN, PALM COAST, FL 32137
County Flagler
Land Code Miscellaneous Residential (migrant camps, boa
Address 203 RIVERWALK DR S,, FL

TAYLOR EARL W & JANET L

Name TAYLOR EARL W & JANET L
Physical Address 710, MACCLENNY, FL 32063
Ass Value Homestead 65632
Just Value Homestead 74231
County Baker
Year Built 1980
Area 1404
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 710, MACCLENNY, FL 32063

TAYLOR CHARLES W & JANET M &

Name TAYLOR CHARLES W & JANET M &
Physical Address 4301 S ATLANTIC AV 1110, NEW SMYRNA BEACH, FL 32169
Owner Address ANDREW & ELIZABETH TAYLOR JTRS, WAVERLY, PENNSYLVANIA 18471
County Volusia
Year Built 1974
Area 759
Land Code Condominiums
Address 4301 S ATLANTIC AV 1110, NEW SMYRNA BEACH, FL 32169

TAYLOR CHARLES T & JANET L

Name TAYLOR CHARLES T & JANET L
Physical Address 28741 BENNINGTON DR, WESLEY CHAPEL, FL 33544
Owner Address 28741 BENNINGTON DR, WESLEY CHAPEL, FL 33544
Ass Value Homestead 103105
Just Value Homestead 108346
County Pasco
Year Built 1988
Area 1904
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 28741 BENNINGTON DR, WESLEY CHAPEL, FL 33544

TAYLOR CHARLES JR & JANET

Name TAYLOR CHARLES JR & JANET
Physical Address CRANSTON CT, CHIPLEY, FL 32428
Owner Address 3 BUCKHILL LANE, WAVERLY, PA 18471
County Washington
Land Code Vacant Residential
Address CRANSTON CT, CHIPLEY, FL 32428

TAYLOR C WILLARD & JANET M

Name TAYLOR C WILLARD & JANET M
Physical Address 4301 S ATLANTIC AV 2110, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1974
Area 759
Land Code Condominiums
Address 4301 S ATLANTIC AV 2110, NEW SMYRNA BEACH, FL 32169

TAYLOR ARTHUR F & JANET A

Name TAYLOR ARTHUR F & JANET A
Physical Address 5240 NEW BRITTANY LN, ZEPHYRHILLS, FL 33541
Owner Address TAYLOR A F & J A TTEES, ZEPHYRHILLS, FL 33541
Ass Value Homestead 108435
Just Value Homestead 108435
County Pasco
Year Built 1996
Area 2580
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5240 NEW BRITTANY LN, ZEPHYRHILLS, FL 33541

TAYLOR FRANK A & JANET M

Name TAYLOR FRANK A & JANET M
Physical Address 44 LAKEWALK DR N,, FL
Owner Address ECKMANN H&W, PALM COAST, FL 32137
Ass Value Homestead 293347
Just Value Homestead 293347
County Flagler
Year Built 2007
Area 3742
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 44 LAKEWALK DR N,, FL

JANET M TAYLOR

Name JANET M TAYLOR
Physical Address 3280 NW 171 TER, Miami Gardens, FL 33056
Owner Address 3280 NW 171 TERR, MIAMI, FL 33056
Ass Value Homestead 59923
Just Value Homestead 75174
County Miami Dade
Year Built 1954
Area 1104
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3280 NW 171 TER, Miami Gardens, FL 33056

TAYLOR JANET J

Name TAYLOR JANET J
Physical Address 147 BANFILL ST, SRB, FL 32459
Owner Address 185 BANFILL ST, SANTA ROSA BEACH, FL 32459
Sale Price 100
Sale Year 2013
County Walton
Year Built 1999
Area 5364
Land Code Single Family
Address 147 BANFILL ST, SRB, FL 32459
Price 100

TAYLOR GREGORY & JANET

Name TAYLOR GREGORY & JANET
Physical Address 8 KAREMARK DRIVE
Owner Address 8 KAREMARK DRIVE
Sale Price 177065
Ass Value Homestead 210000
County burlington
Address 8 KAREMARK DRIVE
Value 278000
Net Value 278000
Land Value 68000
Prior Year Net Value 278000
Transaction Date 2012-04-13
Property Class Residential
Deed Date 1998-04-30
Sale Assessment 25000
Year Constructed 1998
Price 177065

JANET J TAYLOR

Name JANET J TAYLOR
Address 304 S Conklin Road #15 Veradale WA
Value 7700
Type Residential
Price 15000
Basement None

JANET J TAYLOR

Name JANET J TAYLOR
Address 2240 Old Spring Road Smyrna GA
Value 41000
Landvalue 41000
Buildingvalue 123840
Type Residential; Lots less than 1 acre

JANET J ET AL TAYLOR

Name JANET J ET AL TAYLOR
Address 1652 Rocky Cove Lane Reno NV
Value 31500
Landvalue 31500
Buildingvalue 172707
Landarea 3,746 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 196324

JANET FAY TAYLOR

Name JANET FAY TAYLOR
Address 700 Woodbrier Court Nashville TN 37076
Value 131400
Landarea 1,450 square feet
Price 82900

JANET ETVIR DAVID TAYLOR

Name JANET ETVIR DAVID TAYLOR
Address 3212 Rolling Hills Lane Grapevine TX
Value 67200
Landvalue 67200
Buildingvalue 322600

JANET E TAYLOR

Name JANET E TAYLOR
Address 2204 Elder Road Virginia Beach VA
Value 252000
Landvalue 252000
Buildingvalue 73800
Type Lot

JANET E TAYLOR

Name JANET E TAYLOR
Address 3975 Kiwanis Loop Virginia Beach VA
Value 51700
Landvalue 51700
Buildingvalue 92200
Type Lot
Price 66380

JANET DIANNE TAYLOR

Name JANET DIANNE TAYLOR
Address 407 E Broad Street Statesville NC
Value 14000
Landvalue 14000
Buildingvalue 70230
Numberofbathrooms 1.1
Bedrooms 2
Numberofbedrooms 2
Price 51000

TAYLOR JANET J & COLE M

Name TAYLOR JANET J & COLE M
Physical Address 161 BANFILL ST, SRB, FL 32459
Owner Address 185 BANFILL RD, SANTA ROSA BEACH, FL 32459
Sale Price 100
Sale Year 2012
County Walton
Year Built 1976
Area 4147
Land Code Single Family
Address 161 BANFILL ST, SRB, FL 32459
Price 100

JANET D TAYLOR

Name JANET D TAYLOR
Address Shirley Lane E-2 Hamilton township NJ
Value 36700
Landvalue 36700
Buildingvalue 68500

JANET B TAYLOR

Name JANET B TAYLOR
Address 5247 W Canal Circle Lake Worth FL 33467
Value 49578
Landvalue 49578
Usage Single Family Residential

JANET B TAYLOR

Name JANET B TAYLOR
Address 1609 Village Glenn Drive Raleigh NC 27612
Value 89600
Landvalue 89600
Buildingvalue 113534

JANET A TAYLOR

Name JANET A TAYLOR
Address 1753 W Winnemac Avenue Chicago IL 60640
Landarea 10,051 square feet

JANET A TAYLOR

Name JANET A TAYLOR
Address 314 Margaret Avenue Essex MD
Value 62350
Landvalue 62350

JANET A TAYLOR

Name JANET A TAYLOR
Address NE Baldwin Avenue Canton OH
Value 4700
Landvalue 4700

JANET A TAYLOR

Name JANET A TAYLOR
Address 2532 NE Baldwin Avenue Canton OH 44705-4118
Value 9400
Landvalue 9400

TAYLOR JANET S

Name TAYLOR JANET S
Physical Address 40 E COLLINGS AVE
Owner Address 40 E. COLLINGS AVENUE
Sale Price 150500
Ass Value Homestead 120300
County camden
Address 40 E COLLINGS AVE
Value 174700
Net Value 174700
Land Value 54400
Prior Year Net Value 174700
Transaction Date 2008-01-25
Property Class Residential
Deed Date 2005-02-28
Sale Assessment 67200
Year Constructed 1910
Price 150500

TAYLOR JANET M

Name TAYLOR JANET M
Physical Address 8533 ORCHARD AVE
Owner Address 8533 ORCHARD AVENUE
Sale Price 1
Ass Value Homestead 51100
County camden
Address 8533 ORCHARD AVE
Value 82300
Net Value 82300
Land Value 31200
Prior Year Net Value 82300
Transaction Date 2010-06-23
Property Class Residential
Deed Date 2008-07-21
Sale Assessment 85200
Year Constructed 1938
Price 1

JANET B TAYLOR

Name JANET B TAYLOR
Address 17237 Sleepy Hollow Drive Austin TX 78645
Value 40280
Buildingvalue 40280

JANET E BELL TAYLOR

Name JANET E BELL TAYLOR
Physical Address 7460 SW 93 PL, Unincorporated County, FL 33173
Owner Address 7460 SW 93 PL, MIAMI, FL 33173
Ass Value Homestead 293798
Just Value Homestead 295751
County Miami Dade
Year Built 1990
Area 2203
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7460 SW 93 PL, Unincorporated County, FL 33173

Janet Taylor

Name Janet Taylor
Doc Id 07524943
City Saskatoon
Designation us-only
Country CA

Janet Taylor

Name Janet Taylor
Doc Id 07429693
City Saskatoon
Designation us-only
Country CA

Janet Taylor

Name Janet Taylor
Doc Id 07301071
City Saskatoon
Designation us-only
Country CA

JANET TAYLOR

Name JANET TAYLOR
Type Independent Voter
State FL
Address 5941 SW 36 TERRACE, FORT LAUDERDALE, FL 33312
Phone Number 954-989-8948
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Independent Voter
State FL
Address 7527 ABBEY GLN, LAKEWOOD RANCH, FL 34202
Phone Number 941-780-2267
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Independent Voter
State FL
Address 3608 VALENCIA RD, JACKSONVILLE, FL 32205
Phone Number 904-766-6681
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Voter
State FL
Address 1245 BEE ST N, ORANGE PARK, FL 32065
Phone Number 904-571-9338
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Republican Voter
State FL
Address 2100 W 19TH ST, PANAMA CITY, FL 32405
Phone Number 850-545-0007
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Voter
State IL
Address 601 HURON TRL, LK IN THE HLS, IL 60156
Phone Number 847-826-0920
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Voter
State FL
Address 9111 WOODBAY DR, TAMPA, FL 33626
Phone Number 813-240-5628
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Voter
State IL
Address 5714 S SEELEY AVE, CHICAGO, IL 60636
Phone Number 773-706-1430
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Independent Voter
State IL
Address 4327 N RICHMOND ST #1A, CHICAGO, IL 60618
Phone Number 773-355-0685
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Republican Voter
State AZ
Phone Number 520-908-0226
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Independent Voter
State AZ
Address 3050 W PLACITA DE LA ROSETA, TUCSON, AZ 85746
Phone Number 520-409-1690
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Voter
State AZ
Address 3050 W PLACITA DE LA ROSETA, TUCSON, AZ 85746
Phone Number 520-270-2527
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Democrat Voter
State AZ
Address 1186 W. OAKLAND ST., CHANDLER, AZ 85224
Phone Number 480-786-1464
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Democrat Voter
State FL
Address 121 TROUPE RD, SAN MATEO, FL 32187
Phone Number 386-937-9943
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Voter
State FL
Address 1237 JEFFERY DR, PORT ORANGE, FL 32129
Phone Number 386-451-0007
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Voter
State FL
Address 230 WORCESTER RD., POMONA PARK, FL 32181
Phone Number 386-336-7603
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Independent Voter
State FL
Address 110 RIO VISTA AVE, EAST PALATKA, FL 32131
Phone Number 386-323-3345
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Voter
State FL
Address 5209 NW 10TH STREET, BELL, FL 32619
Phone Number 352-463-7115
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Republican Voter
State DE
Address 2203 JARMON PL, WILMINGTON, DE 19808
Phone Number 302-998-9434
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Independent Voter
State FL
Address 16111 ST. JOHNS CIRCLE, FORT MYERS, FL 33917
Phone Number 239-896-6383
Email Address [email protected]

JANET TAYLOR

Name JANET TAYLOR
Type Independent Voter
State FL
Address 16111 ST. JOHNS CIRCLE, NORTH FORT MYERS, FL 33917
Phone Number 239-543-3114
Email Address [email protected]

Janet Y Taylor

Name Janet Y Taylor
Visit Date 4/13/10 8:30
Appointment Number U71245
Type Of Access VA
Appt Made 4/10/14 0:00
Appt Start 4/22/14 11:30
Appt End 4/22/14 23:59
Total People 270
Last Entry Date 4/10/14 7:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Janet H Taylor

Name Janet H Taylor
Visit Date 4/13/10 8:30
Appointment Number U49855
Type Of Access VA
Appt Made 1/23/14 0:00
Appt Start 1/25/14 8:00
Appt End 1/25/14 23:59
Total People 151
Last Entry Date 1/23/14 17:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

JANET C TAYLOR

Name JANET C TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U36226
Type Of Access VA
Appt Made 12/17/13 0:00
Appt Start 12/17/13 12:30
Appt End 12/17/13 23:59
Total People 553
Last Entry Date 12/17/13 6:42
Meeting Location WH
Caller CLAUDIA
Release Date 03/28/2014 07:00:00 AM +0000

Janet Taylor

Name Janet Taylor
Visit Date 4/13/10 8:30
Appointment Number U57732
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/10/12 10:00
Appt End 12/10/12 23:59
Total People 212
Last Entry Date 12/5/12 18:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Janet L Taylor

Name Janet L Taylor
Visit Date 4/13/10 8:30
Appointment Number U54401
Type Of Access VA
Appt Made 11/19/12 0:00
Appt Start 12/6/12 11:30
Appt End 12/6/12 23:59
Total People 271
Last Entry Date 11/19/12 8:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Janet E Taylor

Name Janet E Taylor
Visit Date 4/13/10 8:30
Appointment Number U32836
Type Of Access VA
Appt Made 8/16/12 0:00
Appt Start 9/1/12 9:00
Appt End 9/1/12 23:59
Total People 297
Last Entry Date 8/16/12 15:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Janet E Taylor

Name Janet E Taylor
Visit Date 4/13/10 8:30
Appointment Number U17831
Type Of Access VA
Appt Made 6/22/12 0:00
Appt Start 7/6/12 11:00
Appt End 7/6/12 23:59
Total People 274
Last Entry Date 6/22/12 6:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Janet L Taylor

Name Janet L Taylor
Visit Date 4/13/10 8:30
Appointment Number U41184
Type Of Access VA
Appt Made 9/13/2011 0:00
Appt Start 9/23/2011 9:00
Appt End 9/23/2011 23:59
Total People 343
Last Entry Date 9/13/2011 15:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JANET B TAYLOR

Name JANET B TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U62464
Type Of Access VA
Appt Made 11/29/10 17:47
Appt Start 12/7/10 12:30
Appt End 12/7/10 23:59
Total People 345
Last Entry Date 11/29/10 17:47
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

JANET R TAYLOR

Name JANET R TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U58599
Type Of Access VA
Appt Made 11/12/2010 13:29
Appt Start 11/18/2010 11:00
Appt End 11/18/2010 23:59
Total People 175
Last Entry Date 11/12/2010 13:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 02/25/2011 08:00:00 AM +0000

JANET M TAYLOR

Name JANET M TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U37827
Type Of Access VA
Appt Made 9/18/09 16:41
Appt Start 9/19/09 10:00
Appt End 9/19/09 23:59
Total People 1216
Last Entry Date 9/18/09 16:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JANET TAYLOR

Name JANET TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U63476
Type Of Access VA
Appt Made 12/9/09 19:22
Appt Start 12/9/09 12:00
Appt End 12/9/09 23:59
Total People 2839
Last Entry Date 12/9/09 19:22
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

JANET C TAYLOR

Name JANET C TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U03071
Type Of Access VA
Appt Made 5/3/10 16:33
Appt Start 5/5/10 11:00
Appt End 5/5/10 23:59
Total People 145
Last Entry Date 5/3/10 16:33
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JANET TAYLOR

Name JANET TAYLOR
Visit Date 4/13/10 8:30
Appointment Number OPEN09
Type Of Access AL
Appt Made 12/9/09 14:32
Appt Start 12/9/09 15:00
Appt End 12/9/09 19:30
Total People 2841
Last Entry Date 12/9/09 14:32
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

Janet Taylor

Name Janet Taylor
Car HYUNDAI SONATA
Year 2007
Address 6715 Jaycross Rd, Fremont, NC 27830-9419
Vin 5NPEU46F37H158424

Janet Taylor

Name Janet Taylor
Car DODGE GRAND CARAVAN
Year 2007
Address 6245 Elton Ave, Las Vegas, NV 89107-2569
Vin 2D4GP44L07R269799

JANET TAYLOR

Name JANET TAYLOR
Car PONTIAC GRAND PRIX
Year 2007
Address 3541 Westphal Rd, Howell, MI 48843-8836
Vin 2G2WP552471107956

JANET TAYLOR

Name JANET TAYLOR
Car SUBARU OUTBACK
Year 2007
Address 765 Florence Dr, Elm Grove, WI 53122-2447
Vin 4S4BP63C174305695
Phone 262-821-0662

JANET TAYLOR

Name JANET TAYLOR
Car SUBARU FORESTER
Year 2007
Address 17630 Kantishna Dr, Eagle River, AK 99577-8228
Vin JF1SG65697H710858

JANET TAYLOR

Name JANET TAYLOR
Car HYUNDAI SONATA
Year 2007
Address 12624 Moose Rd, Jacksonville, FL 32226-4842
Vin 5NPET46C67H237644

JANET TAYLOR

Name JANET TAYLOR
Car BUICK RENDEZVOUS
Year 2007
Address 7886 COUNTY ROAD 2 2, SWANTON, OH 43558-8672
Vin 3G5DA03L47S515632

JANET TAYLOR

Name JANET TAYLOR
Car JEEP LIBERTY
Year 2007
Address 297 SUNSET STRIPE, GOODMAN, MO 64843-9318
Vin 1J4GL58K57W573907
Phone 417-364-7819

JANET TAYLOR

Name JANET TAYLOR
Car CHEVROLET COBALT
Year 2007
Address 7 Kafern Dr Apt 2B, Gwynn Oak, MD 21207-4280
Vin 1G1AL15F377241155

JANET TAYLOR

Name JANET TAYLOR
Car FORD F-150
Year 2007
Address 19219 COUNTY ROAD 137, WELLBORN, FL 32094-3404
Vin 1FTRF12227NA09712

JANET TAYLOR

Name JANET TAYLOR
Car FORD TAURUS
Year 2007
Address 150 E 750 N TRLR 93, VERNAL, UT 84078-1886
Vin 1FAFP53U37A117759

JANET TAYLOR

Name JANET TAYLOR
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2307 Cocao Ln, Austin, TX 78744-2802
Vin 1GCEC19X47Z186764

Janet Taylor

Name Janet Taylor
Car SATURN AURA
Year 2007
Address 2703 Cambridge Dr, Flatwoods, KY 41139-1428
Vin 1G8ZV57747F171778

Janet Taylor

Name Janet Taylor
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 9000 Roanoke Rd, Elliston, VA 24087-3530
Vin 3VWRW31C87M512335

Janet Taylor

Name Janet Taylor
Car DODGE CARAVAN
Year 2007
Address 12060 Mount Hermon Rd, Ashland, VA 23005-7804
Vin 1D4GP25B27B154128
Phone 804-798-7229

JANET TAYLOR

Name JANET TAYLOR
Car PONTIAC GRAND PRIX
Year 2007
Address 19151 E 500th St, Coal Valley, IL 61240-9229
Vin 2G2WC55C371233102

JANET TAYLOR

Name JANET TAYLOR
Car GMC YUKON XL
Year 2007
Address 80 Alpine Dr, Holliston, MA 01746-1463
Vin 1GKFK66897J285715
Phone 508-528-1929

JANET TAYLOR

Name JANET TAYLOR
Car CHEVROLET IMPALA
Year 2007
Address 5409 CARLETON LAKE DR, LOCKPORT, NY 14094-5375
Vin 2G1WU58R779336543
Phone 716-434-7858

JANET TAYLOR

Name JANET TAYLOR
Car FORD EDGE
Year 2007
Address 2139 N Sweetwater Dr, Casa Grande, AZ 85122-6115
Vin 2FMDK38C27BB32029

JANET TAYLOR

Name JANET TAYLOR
Car BUICK LACROSSE
Year 2007
Address 2988 Old Orchard Dr, Waterford, MI 48328-3648
Vin 2G4WD582571115382

Janet Taylor

Name Janet Taylor
Car TOYOTA 4RUNNER
Year 2007
Address 1739 Old West Ln, Gastonia, NC 28052-0949
Vin JTEBU14R878103556
Phone 704-691-2831

Janet Taylor

Name Janet Taylor
Car TOYOTA TUNDRA
Year 2007
Address RR 1 Box 8, Revere, MO 63465-9706
Vin 5TBBV54117S452243
Phone 660-948-2534

JANET TAYLOR

Name JANET TAYLOR
Car CHRYSLER PT CRUISER
Year 2007
Address 3941 Waterfront Way, Plainfield, IN 46168-7626
Vin 3A4FY48BX7T511187

JANET TAYLOR

Name JANET TAYLOR
Car CHRYSLER PT CRUISER
Year 2007
Address 323 Pine Ridge Cir, Greenacres, FL 33463-1410
Vin 3A4FY58BX7T535429
Phone 561-432-2612

Janet Taylor

Name Janet Taylor
Car PONTIAC VIBE
Year 2007
Address 231 Bradley Rd, Milford, ME 04461-3611
Vin 5Y2SL65817Z408420

Janet Taylor

Name Janet Taylor
Car CHEVROLET MALIBU
Year 2007
Address 105 Edgewood Dr, Louisburg, NC 27549-2110
Vin 1G1ZS58F47F275586
Phone 919-496-6439

JANET TAYLOR

Name JANET TAYLOR
Car CHEVROLET TAHOE
Year 2007
Address 732 LOGGERS CIR, ROCHESTER, MI 48307-6022
Vin 1GNFK13027J265407

JANET TAYLOR

Name JANET TAYLOR
Car GMC Yukon
Year 2007
Address 6943 N Lafayette St, Dearborn Heights, MI 48127-2124
Vin 1GKFC13J17J282525
Phone 313-724-9184

Janet Taylor

Name Janet Taylor
Domain mrsjanettaylor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1120 Foster Street Franklin Square New York 11010
Registrant Country UNITED STATES

JANET TAYLOR

Name JANET TAYLOR
Domain taylorclassicmotorcycleparts.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2001-08-27
Update Date 2013-08-12
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 3796 TURNER RD SE SALEM OR 97302
Registrant Country UNITED STATES

Janet Taylor

Name Janet Taylor
Domain buddhismnewsdaily.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-31
Update Date 2013-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address 4740 Roanoke Pkwy|#404 Kansas City Missouri 64112
Registrant Country UNITED STATES

Janet Taylor

Name Janet Taylor
Domain templemeditationcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-23
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4740 Roanoke Pkwy|#404 Kansas City Missouri 64112
Registrant Country UNITED STATES

Janet Taylor

Name Janet Taylor
Domain templemindfulness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-26
Update Date 2012-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 4740 Roanoke Pkwy|#404 Kansas City Missouri 64112
Registrant Country UNITED STATES

Janet Taylor

Name Janet Taylor
Domain janetmtaylor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-04
Update Date 2012-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1735 Market Street|Suite A423 Philadelphia Pennsylvania 19103
Registrant Country UNITED STATES

Janet Taylor

Name Janet Taylor
Domain yourdiscoveryschool.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-24
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 821518|6701 Smithfield Road North Richland Hills Texas 76182
Registrant Country UNITED STATES

Janet Taylor

Name Janet Taylor
Domain thedurand.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-02-14
Update Date 2013-05-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3355 Lenox Road Suite 425 Atlanta GA 30326
Registrant Country UNITED STATES

Janet Taylor

Name Janet Taylor
Domain thomaswilliamtaylor.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-09-09
Update Date 2013-08-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1918 S. Tyler St. Amarillo TX 79109
Registrant Country UNITED STATES

Janet Taylor

Name Janet Taylor
Domain handlesandhinges.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-02-08
Update Date 2013-02-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address Brentwood Drive Bolton BL4 7TR
Registrant Country UNITED KINGDOM

Janet Taylor

Name Janet Taylor
Domain yale-doormaster.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-03
Update Date 2013-04-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address Brentwood Drive Bolton BL4 7TR
Registrant Country UNITED KINGDOM

Janet Taylor

Name Janet Taylor
Domain watershedcottage.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-02-21
Update Date 2013-03-07
Registrar Name WEBFUSION LTD.
Registrant Address 3 ST. Johns Row Settle Yorkshire BD24 9NJ
Registrant Country UNITED KINGDOM

Janet Taylor

Name Janet Taylor
Domain janetctaylor.com
Contact Email [email protected]
Whois Sever whois.easydns.com
Create Date 2010-06-01
Update Date 2013-04-11
Registrar Name EASYDNS TECHNOLOGIES, INC.
Registrant Address 66 Joseph Duggan Road Toronto ON M4L 3Y2
Registrant Country CANADA

Janet Taylor

Name Janet Taylor
Domain flushablebags.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-01-31
Update Date 2013-02-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address Brentwood Drive Bolton BL4 7TR
Registrant Country UNITED KINGDOM

Janet Taylor

Name Janet Taylor
Domain upvcwindowrepair.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-02-03
Update Date 2013-02-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address Brentwood Drive Bolton BL4 7TR
Registrant Country UNITED KINGDOM

Janet Taylor

Name Janet Taylor
Domain flushablepoobags.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-05-22
Update Date 2013-05-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address Brentwood Drive Bolton BL4 7TR
Registrant Country UNITED KINGDOM

Janet Taylor

Name Janet Taylor
Domain twelveacrehill.com
Contact Email [email protected]
Whois Sever whois.easydns.com
Create Date 2012-05-01
Update Date 2013-03-19
Registrar Name EASYDNS TECHNOLOGIES, INC.
Registrant Address 66 Joseph Duggan Road Toronto ON M4L 3Y2
Registrant Country CANADA

Janet Taylor

Name Janet Taylor
Domain stapletoninsurance.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-01-21
Update Date 2011-12-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 122 N Main PO Box 147 Swanton OH 43558
Registrant Country UNITED STATES
Registrant Fax 4198820016

Janet Taylor

Name Janet Taylor
Domain diversespirituality.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-07
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4740 Roanoke Pkwy|#404 Kansas City Missouri 64112
Registrant Country UNITED STATES

Janet Taylor

Name Janet Taylor
Domain windowkeys.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-07-02
Update Date 2013-07-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address Brentwood Drive Bolton BL4 7TR
Registrant Country UNITED KINGDOM

Janet Taylor

Name Janet Taylor
Domain urbanmeditationcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-10
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4740 Roanoke Pkwy|#404 Kansas City Missouri 64112
Registrant Country UNITED STATES

Janet Taylor

Name Janet Taylor
Domain keyboarddrunk.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-31
Update Date 2013-03-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address Brentwood Drive Bolton BL4 7TR
Registrant Country UNITED KINGDOM

Janet Taylor

Name Janet Taylor
Domain templespiritualcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-23
Update Date 2012-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address 4740 Roanoke Pkwy|#404 Kansas City Missouri 64112
Registrant Country UNITED STATES

Janet Taylor

Name Janet Taylor
Domain templememorialservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-23
Update Date 2012-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address 4740 Roanoke Pkwy|#404 Kansas City Missouri 64112
Registrant Country UNITED STATES

Janet Taylor

Name Janet Taylor
Domain hlozik.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-19
Update Date 2012-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Chilton Park Milton Massachusetts 02186
Registrant Country UNITED STATES

Janet Taylor

Name Janet Taylor
Domain upvcwindowrepairs.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-02-03
Update Date 2013-02-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address Brentwood Drive Bolton BL4 7TR
Registrant Country UNITED KINGDOM

Janet Taylor

Name Janet Taylor
Domain serenitypause.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-11
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4740 Roanoke Pkwy|#404 Kansas City Missouri 64112
Registrant Country UNITED STATES