Jean Taylor

We have found 331 public records related to Jean Taylor in 39 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed Graduate School, Attended Vocational/Technical, Completed College and Completed High School. All people found speak English language. There are 52 business registration records connected with Jean Taylor in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Minnesota state. The businesses are engaged in 14 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 fourteen different job titles. Most of them are employed as Data Clerk. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $32,421.


Jean Taylor

Name / Names Jean Taylor
Age 53
Birth Date 1971
Also Known As Jeanne M Leblanc
Person 225 Briarcliff Dr, Longwood, FL 32779
Phone Number 985-580-2234
Possible Relatives







Previous Address 292 Darlene St, Houma, LA 70364
105 Mire St, Houma, LA 70364
501 Funderburk Ave, Houma, LA 70364
417 Prevost Dr, Houma, LA 70364
110 Tyler Christian Dr, Houma, LA 70360
219 Mobile Estates Dr, Gray, LA 70359
306 Douglas Dr, Houma, LA 70364
322 Ruth St, Houma, LA 70364
3340 Horseshoe Dr, Longwood, FL 32779

Jean M Taylor

Name / Names Jean M Taylor
Age 59
Birth Date 1965
Also Known As Jean M Otte
Person 1504 Parmeadow Dr, Northfield, MN 55057
Phone Number 617-868-2269
Possible Relatives




Otte Robert Taylor
Otte R Taylor
Previous Address 19 3rd St #3, Cambridge, MA 02141
454 Rosewood Rd, Northfield, MN 55057
23 Elm St, Lebanon, NH 03766
246 Barfield Dr, Marco Island, FL 34145
19 3rd St #19-3, Cambridge, MA 02141
294 Main St, Hudson, MA 01749
67 Hawley St #2, Northampton, MA 01060
31 Rowe St #1, Melrose, MA 02176
1920 Roosevelt Dr #53, Northfield, MN 55057
2630 270th St, Randolph, MN 55065
45 East St, Amherst, MA 01002
825 Headley Ct, Northfield, MN 55057
45 St 3 #3, Amherst, MA 01002
43 St 3, Amherst, MA 01002
Associated Business 19-25 Third St Condo Association

Jean E Taylor

Name / Names Jean E Taylor
Age 68
Birth Date 1956
Also Known As Jean E Engle
Person 2 Capalbo Dr, Bradford, RI 02808
Phone Number 401-377-9062
Previous Address 77 Bradford Rd, Bradford, RI 02808
266 PO Box, Bradford, RI 02808
Capalbo, Bradford, RI 02808
266 Po #266, Bradford, RI 02808
Bradford Ri, Bradford, RI 02808
77 Westerly Bradfrd, Bradford, RI 02808
622 PO Box, Ashaway, RI 02804

Jean Ann Taylor

Name / Names Jean Ann Taylor
Age 68
Birth Date 1956
Person 2424 Cypress Ct, Edmond, OK 73013
Phone Number 405-478-4821
Possible Relatives



Previous Address 2602 Adams St, Enid, OK 73701
1305 Suggett Ave, Enid, OK 73703
601 Owens Ave, Edmond, OK 73013
Email [email protected]

Jean Taylor

Name / Names Jean Taylor
Age 70
Birth Date 1954
Person 330 RR 3 #330, Chickasha, OK 73018
Possible Relatives

Ermy F Taylor
Previous Address 330 PO Box, Chickasha, OK 73023
Email [email protected]

Jean R Taylor

Name / Names Jean R Taylor
Age 71
Birth Date 1953
Person 9904 Azrok Ave, Baton Rouge, LA 70809
Phone Number 225-293-8624
Possible Relatives



P Taylor

Jean M Taylor

Name / Names Jean M Taylor
Age 71
Birth Date 1953
Person 2 Sycamore Rd, Shrewsbury, MA 01545
Phone Number 508-320-7871
Possible Relatives
Previous Address 27 Caro St #1, Worcester, MA 01610
Sycamore, Shrewsbury, MA 01545
27 Cardona Rd, Worcester, MA 01605
27 Carl St, Worcester, MA 01607

Jean Marie Taylor

Name / Names Jean Marie Taylor
Age 79
Birth Date 1945
Also Known As J Taylor
Person 314 Pier C, Naples, FL 34112
Phone Number 239-530-0555
Possible Relatives
Previous Address 61 Old Wharf Rd, Dennis Port, MA 02639
22 Flounder Dr, Naples, FL 34112
3 Muller Ave, Cambridge, MA 02140
104 Pier K, Naples, FL 34112
59 Monadnock Dr #59, Westford, MA 01886
11 Kipling, Cambridge, MA 02174
11 Kipling Rd, Cambridge, MA 02174
Muller, Cambridge, MA 02140
3 Miller Ave, Cambridge, MA 02140
13 Muller Ave, Cambridge, MA 02140
19 Tadmuck Rd, Westford, MA 01886
11 Kipling Rd, Arlington, MA 02476

Jean S Taylor

Name / Names Jean S Taylor
Age 79
Birth Date 1945
Person 76 PO Box, Northeast Harbor, ME 04662
Phone Number 207-276-3998
Previous Address Harbor Me, Northeast Harbo, ME 00000

Jean B Taylor

Name / Names Jean B Taylor
Age 81
Birth Date 1943
Also Known As J Taylor
Person 4963 92nd Ter, Cooper City, FL 33328
Phone Number 954-236-5506
Possible Relatives



Previous Address 8591 22nd Ct, Davie, FL 33324
5220 88th Ter, Cooper City, FL 33328
66873 Landfill Rd, Montrose, CO 81401
8178 Hinsdale Dr, Centennial, CO 80112
1601 41st Ave, Fort Lauderdale, FL 33317
9450 Live Oak Pl #108, Davie, FL 33324
851 22nd Ave, Fort Lauderdale, FL 33312
4963 92nd Ave, Cooper City, FL 33328
1508 White Hall Dr, Davie, FL 33324
4155 67th Ave #206, Davie, FL 33314
182 Bel Mont Dr, Grand Junction, CO 81503
8591 22, Fort Lauderdale, FL 33324
Associated Business Lta Export, Inc Landy Taylor Aircraft Sales, Inc

Jean J Taylor

Name / Names Jean J Taylor
Age 82
Birth Date 1942
Also Known As O Taylor
Person 412 Oakwood Rd #210, Enid, OK 73703
Phone Number 580-237-7805
Possible Relatives


O Jean Taylor
Previous Address 412 Oakwood Rd #212, Enid, OK 73703
412 Oakwood Rd #211, Enid, OK 73703
4117 La Mesa Dr #E6, Enid, OK 73703
4201 La Mesa Dr #1, Enid, OK 73703
RR 1, Deport, TX 75435
1002 35th St, Woodward, OK 73801
1904 Union St #204, Ponca City, OK 74601
2901 Meadowview Dr, Woodward, OK 73801

Jean M Taylor

Name / Names Jean M Taylor
Age 84
Birth Date 1939
Person 80 Locust St, Berkley, MA 02779
Phone Number 508-822-6313
Possible Relatives

Email [email protected]

Jean L Taylor

Name / Names Jean L Taylor
Age 85
Birth Date 1938
Also Known As J Taylor
Person 21 Liberty St, West Bridgewater, MA 02379
Phone Number 508-587-1577
Previous Address 202 PO Box, West Bridgewater, MA 02379
21 Liberty St #I9, West Bridgewater, MA 02379
11 Fern Cir, Brockton, MA 02301
775 Main St #H11, West Bridgewater, MA 02379
105 Liberty, West Bridgewater, MA 02379
105 Liberty St, West Bridgewater, MA 02379

Jean A Taylor

Name / Names Jean A Taylor
Age 85
Birth Date 1938
Person 604 Fox Hollow Dr, Hudson, NH 03051
Phone Number 603-886-1123
Possible Relatives Eldreteu Taylor


Previous Address 66 Main St #13A, Stoneham, MA 02180
39 Buckland St #1213-1, Manchester, CT 06042
4 Autumn Leaf Dr, Nashua, NH 03060
Autumn Leaf, Nashua, NH 03060

Jean Manley Taylor

Name / Names Jean Manley Taylor
Age 85
Birth Date 1938
Also Known As Jean K Williams
Person 102 Sorensen Ter, Fernandina Beach, FL 32034
Phone Number 904-277-1675
Possible Relatives




Previous Address 102 Sorensen Ter, Fernandina, FL 32034
316 Washington St, Taunton, MA 02780
21 Stowers St, Teaticket, MA 02536
304 18th St, Fernandina Beach, FL 32034
1826 Vernon St #203, Washington, DC 20009
1062 Thomas Jefferson St, Washington, DC 20007
2700 Mizell Ave #802, Fernandina Beach, FL 32034
68 Lua Kula #202, Kamuela, HI 96743
21 Settlers Path, Falmouth, MA 02540
Associated Business Taylor-Made Homes, Inc

Jean J Taylor

Name / Names Jean J Taylor
Age 87
Birth Date 1936
Also Known As Jj Taylor
Person 817 Anchorage Dr, North Palm Beach, FL 33408
Phone Number 561-842-1517
Possible Relatives


R Taylor
Previous Address 817 Anchorage Dr, Juno Beach, FL 33408

Jean Elizabeth Taylor

Name / Names Jean Elizabeth Taylor
Age 89
Birth Date 1934
Also Known As Jean E Smalley
Person 130 Swan Dr, Rotonda West, FL 33947
Phone Number 941-697-1547
Possible Relatives



Previous Address 202 Pine St, Marion, MI 49665
517 Sunset Rd, Rotonda West, FL 33947
121 Sundown St, Springfield, MI 49015
9850 Ionia Rd, Bellevue, MI 49021
91 Freedom Ln, Big Pine Key, FL 33043
130 Swan Dr, Placida, FL 33947
RR 1 #687-M, Big Pine Key, FL 33043
RR 1 POB 687M, Big Pine Key, FL 33043
7211 2nd St, Machesney Park, IL 61115
52 Stuart Blvd, Battle Creek, MI 49017

Jean W Taylor

Name / Names Jean W Taylor
Age 89
Birth Date 1934
Person 1332 Damask Ln, Sebastian, FL 32958
Phone Number 772-388-3412
Possible Relatives


Previous Address 168 Pine St, Feeding Hills, MA 01030
3771 Coconut Rd #D, Lake Worth, FL 33461
3614 Lakewood Rd, Lake Worth, FL 33461

Jean V Taylor

Name / Names Jean V Taylor
Age 92
Birth Date 1931
Person 209 Rue Saint Ann #314, Metairie, LA 70005
Phone Number 504-831-6710
Possible Relatives
Previous Address 5960 PO Box, Metairie, LA 70009
56418 PO Box, Metairie, LA 70055
55219 PO Box, Metairie, LA 70055

Jean E Taylor

Name / Names Jean E Taylor
Age 93
Birth Date 1930
Person 9513 Valencia Cv, Bradenton, FL 34210
Phone Number 941-794-6941
Possible Relatives



Previous Address 18 Oban Way, Swansea, MA 02777
Palma Sola Harbour 9513 Vale, Bradenton, FL 34210
Palma Sola Harbour, Bradenton, FL 34210
137 PO Box, Rehoboth, MA 02769
Palma Sola Harbour Valencia, Bradenton, FL 34210
151 County St #R, Rehoboth, MA 02769

Jean R Taylor

Name / Names Jean R Taylor
Age 107
Birth Date 1917
Person 87 Barry St, Hattiesburg, MS 39401
Possible Relatives
Previous Address 87 Briarfield, Hattiesburg, MS 39401
804 Evangeline St, Jonesville, LA 71343
756 PO Box, Jonesville, LA 71343

Jean T Taylor

Name / Names Jean T Taylor
Age N/A
Person 9926 AFOGNAK CIR, EAGLE RIVER, AK 99577
Phone Number 907-696-8855

Jean L Taylor

Name / Names Jean L Taylor
Age N/A
Person 247 2nd, Summit, NJ 00000
Phone Number 609-585-7899
Possible Relatives
Previous Address 17 Elmont Rd, Trenton, NJ 08610

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 670 PO Box, Monroe, LA 71210
Possible Relatives
Previous Address 3814 Highway 546, Eros, LA 71238
810 Good Hope Rd #15, West Monroe, LA 71291

Jean C Taylor

Name / Names Jean C Taylor
Age N/A
Person 5015 Five Forks Dr, Baton Rouge, LA 70817
Phone Number 225-753-8065
Possible Relatives


Jean H Taylor

Name / Names Jean H Taylor
Age N/A
Person 876 Falmouth Rd, Hyannis, MA 02601
Phone Number 508-790-2863
Possible Relatives

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 54 Alfred St, Chicopee, MA 01020
Possible Relatives Genievieve A Taylor
George A Taylorsr
Scott R Caplette

Jean P Taylor

Name / Names Jean P Taylor
Age N/A
Person 310 MAMRE CHURCH RD, GADSDEN, AL 35905
Phone Number 256-892-0326

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 972 N CONECUH ST, GREENVILLE, AL 36037
Phone Number 334-371-1988

Jean B Taylor

Name / Names Jean B Taylor
Age N/A
Person 1970 RADCLIFF RD, SARALAND, AL 36571

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 306 HOFFMAN RD, SUMMERDALE, AL 36580

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 27652 AMERSON RD, ELKMONT, AL 35620

Jean C Taylor

Name / Names Jean C Taylor
Age N/A
Person HC 64 BOX 10, WEOGUFKA, AL 35183

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 2500 DEERMAN ST APT A23, GUNTERSVILLE, AL 35976

Jean Claudette Taylor

Name / Names Jean Claudette Taylor
Age N/A
Person 843 PO Box, De Queen, AR 71832

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 118 PO Box, Ashburnham, MA 01430

Jean C Taylor

Name / Names Jean C Taylor
Age N/A
Person 8044 Harry Dr, Baton Rouge, LA 70806

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 1233 Decatur St, New Orleans, LA 70116

Jean L Taylor

Name / Names Jean L Taylor
Age N/A
Person 2017 NARROWS POINT CV, BIRMINGHAM, AL 35242
Phone Number 205-995-8984

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 572 CENTER HILL RD LOT 19, SYLACAUGA, AL 35150
Phone Number 256-245-8923

Jean M Taylor

Name / Names Jean M Taylor
Age N/A
Person 1686 LEE ROAD 360, VALLEY, AL 36854
Phone Number 334-745-7868

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 225 BLUE SPRINGS CIR, JACKSON, AL 36545
Phone Number 251-246-2349

Jean W Taylor

Name / Names Jean W Taylor
Age N/A
Person 1222 8TH AVE, SELMA, AL 36703
Phone Number 334-874-6321

Jean M Taylor

Name / Names Jean M Taylor
Age N/A
Person 114 E TERI CT, PRATTVILLE, AL 36066
Phone Number 334-365-5806

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 254 AL HIGHWAY 68, ALBERTVILLE, AL 35951
Phone Number 256-891-1706

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 3626 EAGLE COVE LN, NORTHPORT, AL 35473
Phone Number 205-333-6430

Jean B Taylor

Name / Names Jean B Taylor
Age N/A
Person 621 ANN ST, SARALAND, AL 36571
Phone Number 251-675-2915

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 1705 30TH ST, HALEYVILLE, AL 35565
Phone Number 205-486-4129

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 209 HIGH POINT AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-383-2061

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 960 N CONECUH ST, GREENVILLE, AL 36037
Phone Number 334-371-1988

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 1657 COUNTY ROAD 1682, HOLLY POND, AL 35083
Phone Number 256-796-5564

Jean C Taylor

Name / Names Jean C Taylor
Age N/A
Person 1318 CAMBRIDGE PL, ANNISTON, AL 36207
Phone Number 256-835-5060

Jean P Taylor

Name / Names Jean P Taylor
Age N/A
Person 2118 MONTREAT WAY, APT B BIRMINGHAM, AL 35216
Phone Number 205-979-3739

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 695 KELLY LOOP, BANKSTON, AL 35542
Phone Number 205-932-8810

Jean Taylor

Name / Names Jean Taylor
Age N/A
Person 1426 OLD HIGHWAY 431, OWENS CROSS ROADS, AL 35763

Jean Taylor

Business Name Wheaton Place Apartments
Person Name Jean Taylor
Position company contact
State MD
Address 10905 Amherst Ave Wheaton MD 20902-4369
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 301-933-1130
Number Of Employees 5
Annual Revenue 1176120

Jean Taylor

Business Name Vintage Mortgage Lcc
Person Name Jean Taylor
Position company contact
State MD
Address 11512 Lottsford Ter Bowie MD 20721-2290
Industry Holding and Other Investment Offices (Offices)
SIC Code 6798
SIC Description Real Estate Investment Trusts
Phone Number 240-417-2363

Jean Taylor

Business Name Tom Taylor LA Fonda Hotel
Person Name Jean Taylor
Position company contact
State NM
Address 108 E San Francisco St Santa Fe NM 87501-2110
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3965
SIC Description Fasteners, Buttons, Needles, And Pins
Phone Number 505-984-2231
Number Of Employees 3
Annual Revenue 567420

Jean Taylor

Business Name Tom Taylor Co
Person Name Jean Taylor
Position company contact
State NM
Address 1704 Moon St NE Albuquerque NM 87112-3974
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 505-299-4224
Number Of Employees 1
Annual Revenue 189720

Jean Taylor

Business Name Tom Taylor Co
Person Name Jean Taylor
Position company contact
State MN
Address P.O. BOX 520 Cambridge MN 55008-0520
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 505-984-2231

Jean Taylor

Business Name Taylors Greenhouse and Nursery
Person Name Jean Taylor
Position company contact
State NC
Address 365 Squirrel Cv Robbinsville NC 28771-7521
Industry Agricultural Production - Crops (Agriculture)
SIC Code 181
SIC Description Ornamental Nursery Products
Phone Number 828-479-3997

Jean Taylor

Business Name Taylor, Jean
Person Name Jean Taylor
Position company contact
State TN
Address 18 Lakeshore Drive, Beechgrove, TN 37018
SIC Code 999977
Phone Number
Email [email protected]

Jean Taylor

Business Name Taylor's Greenhouse
Person Name Jean Taylor
Position company contact
State NC
Address Highway 129 Old Taullah Rd Robbinsville NC 28771-0000
Industry Agricultural Production - Crops (Agriculture)
SIC Code 181
SIC Description Ornamental Nursery Products
Phone Number 828-479-3997
Email [email protected]
Number Of Employees 3
Annual Revenue 541260

Jean Taylor

Business Name Taylor's Greenhouse
Person Name Jean Taylor
Position company contact
State NC
Address 163 Squirell Code Rd Robbinsville NC 28771
Industry Agricultural Production - Crops (Agriculture)
SIC Code 181
SIC Description Ornamental Nursery Products
Phone Number 828-479-3997
Email [email protected]
Number Of Employees 3
Annual Revenue 552420

Jean Taylor

Business Name Taylor Corporation
Person Name Jean Taylor
Position company contact
State MN
Address 1725 Roe Crest Dr, North Mankato, MN 56003
Phone Number
Email [email protected]
Title Chief Executive Officer and President

JEAN TAYLOR

Business Name THE VISUAL IMAGE, INC. (TN)
Person Name JEAN TAYLOR
Position registered agent
State TN
Address 1423 ANDERSON AVE, MARYVILLE, TN 37803
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-08-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JEAN TAYLOR

Business Name THE ARNOLD CORPORATION
Person Name JEAN TAYLOR
Position registered agent
Corporation Status Suspended
Agent JEAN TAYLOR 3020 MCGLENN, APTOS, CA 95003
Care Of PO BOX 1353, APTOS, CA 95003
CEO NELLIE D. ARNOLD3020 MCGLENN, APTOS, CA 95003
Incorporation Date 1983-03-09

Jean Taylor

Business Name Sweetmist Cattery Inc
Person Name Jean Taylor
Position company contact
State NC
Address 6815 Candlewyck Ln Charlotte NC 28226-2906
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 704-364-7293

Jean Taylor

Business Name Stitches In Design
Person Name Jean Taylor
Position company contact
State AL
Address 1468 County Road 10 Winfield AL 35594-4329
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2395
SIC Description Pleating And Stitching
Phone Number 205-487-3857
Number Of Employees 1
Annual Revenue 30900

Jean Taylor

Business Name Stewart Sokol & Gray
Person Name Jean Taylor
Position company contact
State OR
Address 1 SW Columbia, Portland, OR 97258
SIC Code 641112
Phone Number
Email [email protected]

Jean Taylor

Business Name Silver & Scents
Person Name Jean Taylor
Position company contact
State MS
Address 12414 Highway 21 And 39 Shuqualak MS 39361-9414
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 662-793-4711
Number Of Employees 1
Annual Revenue 3421080

JEAN TAYLOR

Business Name RIVER ROCK OUTFITTERS, INC.
Person Name JEAN TAYLOR
Position registered agent
Corporation Status Dissolved
Agent JEAN TAYLOR 41 CORTE ENCANTO, DANVILLE, CA 94526
Care Of 41 CORTE ENCANTO, DANVILLE, CA 94526
CEO JEAN TAYLOR41 CORTE ENCANTO, DANVILLE, CA 94526
Incorporation Date 1992-01-03

JEAN TAYLOR

Business Name RIVER ROCK OUTFITTERS, INC.
Person Name JEAN TAYLOR
Position CEO
Corporation Status Dissolved
Agent 41 CORTE ENCANTO, DANVILLE, CA 94526
Care Of 41 CORTE ENCANTO, DANVILLE, CA 94526
CEO JEAN TAYLOR 41 CORTE ENCANTO, DANVILLE, CA 94526
Incorporation Date 1992-01-03

Jean Taylor

Business Name Pinehurst Apartments
Person Name Jean Taylor
Position company contact
State MN
Address 1805 Cedar Ave White Bear Lake MN 55110-4283
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 651-426-0078
Number Of Employees 4
Annual Revenue 1164240
Fax Number 651-426-4339

Jean Taylor

Business Name Pet Taylor
Person Name Jean Taylor
Position company contact
State MA
Address 1 Blackstone St Bellingham MA 02019-1601
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 508-966-1900
Number Of Employees 1
Annual Revenue 80640

JEAN TAYLOR

Business Name PREFERRED SECURED AGENTS, INC.
Person Name JEAN TAYLOR
Position CEO
Corporation Status Suspended
Agent 411 ROLLING LANE, ALAMO, CA 94507
Care Of 411 ROLLING LANE, ALAMO, CA 94507
CEO JEAN TAYLOR 411 ROLLING LANE, ALAMO, CA 94507
Incorporation Date 2003-09-09

JEAN TAYLOR

Business Name PREFERRED SECURED AGENTS, INC.
Person Name JEAN TAYLOR
Position registered agent
Corporation Status Suspended
Agent JEAN TAYLOR 411 ROLLING LANE, ALAMO, CA 94507
Care Of 411 ROLLING LANE, ALAMO, CA 94507
CEO JEAN TAYLOR411 ROLLING LANE, ALAMO, CA 94507
Incorporation Date 2003-09-09

Jean Taylor

Business Name New Image Photography Inc
Person Name Jean Taylor
Position company contact
State NC
Address P.O. BOX 988 Rural Hall NC 27045-0988
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Phone Number 336-969-2866

Jean Taylor

Business Name New Image Photography
Person Name Jean Taylor
Position company contact
State NC
Address 8193 Broad St Rural Hall NC 27045-9349
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 336-969-2866
Email [email protected]
Number Of Employees 1
Annual Revenue 111870
Fax Number 336-969-4640

JEAN H. TAYLOR

Business Name NOVA DATA TESTING SERVICES, INC.
Person Name JEAN H. TAYLOR
Position registered agent
State FL
Address 1712 MCARTHUR ST., FERNANDINA BEACH, FL 32034
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-22
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CFO

Jean Taylor

Business Name Museum Upper San Juan Society
Person Name Jean Taylor
Position company contact
State CO
Address 1st St & Pagosa Pagosa Springs CO 81147-0000
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 970-264-4424
Number Of Employees 1

Jean Taylor

Business Name Mt Calvary AME Zion Church
Person Name Jean Taylor
Position company contact
State CT
Address 148 Forest St Manchester CT 06040-5906
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Jean Taylor

Business Name Mr Shower Door Inc
Person Name Jean Taylor
Position company contact
State DE
Address 1712 Ogletown Rd Newark DE 19711-5428
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 302-368-7888
Number Of Employees 4
Annual Revenue 490000
Website www.mrshowerdoor.com

Jean Taylor

Business Name Jeannes Photo Design
Person Name Jean Taylor
Position company contact
State MI
Address 920 Boston Blvd Howell MI 48843-1524
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 517-546-5273

Jean Taylor

Business Name Jeanne's Photo Design
Person Name Jean Taylor
Position company contact
State MI
Address 920 Boston Blvd Howell MI 48843-1524
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 517-546-5273
Number Of Employees 1
Annual Revenue 76960

Jean Taylor

Business Name Jean Taylor Salon
Person Name Jean Taylor
Position company contact
State HI
Address 1720 Ala Moana Blvd A2 Honolulu HI 96815-1302
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 808-596-9202

Jean Taylor

Business Name Jean A. Taylor
Person Name Jean Taylor
Position company contact
State NC
Address 6815 Candlewyck Lane, CHARLOTTE, 28225 NC
Phone Number
Email [email protected]

JEAN E TAYLOR

Business Name JE-LO ENTERPRISES, LLC
Person Name JEAN E TAYLOR
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0060232006-9
Creation Date 2006-01-23
Type Domestic Limited-Liability Company

Jean Taylor

Business Name Focusphotos By Jean
Person Name Jean Taylor
Position company contact
State DE
Address 1017 Westview Ter Dover DE 19904-4344
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 302-730-1298
Number Of Employees 1
Annual Revenue 18180

Jean Taylor

Business Name F B Taylor Insurance Agency Inc
Person Name Jean Taylor
Position company contact
State TX
Address 4945 Gulfway Dr, Port Arthur, TX 77642-1723
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Jean Taylor

Business Name Cumberland Farms
Person Name Jean Taylor
Position company contact
State MA
Address 163 Main St Wareham MA 02571-2124
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 508-295-9846
Number Of Employees 9
Annual Revenue 1124760

JEAN TAYLOR

Business Name CORPORATE GRAPHICS INTERNATIONAL, INC.
Person Name JEAN TAYLOR
Position President
State MN
Address 1725 ROE CREST DR 1725 ROE CREST DR, NORTH MANKATO, MN 56003
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C13957-1994
Creation Date 1994-09-08
Type Foreign Corporation

JEAN TAYLOR

Business Name CORPORATE GRAPHICS INTERNATIONAL, INC.
Person Name JEAN TAYLOR
Position Director
State MN
Address 1725 ROE CREST DRIVE 1725 ROE CREST DRIVE, NORTH MANKATO, MN 56003
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C13957-1994
Creation Date 1994-09-08
Type Foreign Corporation

JEAN M TAYLOR

Business Name CORPORATE GRAPHICS IMPRINT, INC.
Person Name JEAN M TAYLOR
Position Director
State MN
Address 1725 ROE CREST DRIVE 1725 ROE CREST DRIVE, NORTH MANKATO, MN 56003
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0231342007-0
Creation Date 2007-03-26
Type Foreign Corporation

Jean Taylor

Business Name Beach Bunny Fashions
Person Name Jean Taylor
Position company contact
State FL
Address 1201 S Ocean Blvd Ste 6 Pompano Beach FL 33062-6600
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 954-942-0484

Jean Taylor

Business Name A Plus Wigs & Cuts
Person Name Jean Taylor
Position company contact
State MO
Address 63 Charleston Sq Saint Charles MO 63304-8572
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 636-441-4748

JEAN TAYLOR

Person Name JEAN TAYLOR
Filing Number 17858701
Position Director
State TX
Address 4001 BLACKBERRY, PORT ARTHUR TX 77642

JEAN TAYLOR

Person Name JEAN TAYLOR
Filing Number 92558902
Position PRESIDENT
State TX
Address P O BOX 1366, MARSHALL TX 75671

JEAN TAYLOR

Person Name JEAN TAYLOR
Filing Number 92558902
Position DIRECTOR
State TX
Address P O BOX 1366, MARSHALL TX 75671

JEAN ANN TAYLOR

Person Name JEAN ANN TAYLOR
Filing Number 708029822
Position SECRETARY
State TX
Address 2301 N. COLLINS ST. #112, ARLINGTON TX 76011

JEAN ANN TAYLOR

Person Name JEAN ANN TAYLOR
Filing Number 800320580
Position SECRETARY
State TX
Address 2301 N COLLINS, STE 121, ARLINGTON TX 76011

JEAN TAYLOR

Person Name JEAN TAYLOR
Filing Number 800326980
Position DIRECTOR
State MN
Address 1725 ROE CREST DRIVE, NORTH MANKATO MN 56003

JEAN TAYLOR

Person Name JEAN TAYLOR
Filing Number 800326980
Position PRESIDENT
State MN
Address 1725 ROE CREST DRIVE, NORTH MANKATO MN 56003

JEAN TAYLOR

Person Name JEAN TAYLOR
Filing Number 800330076
Position Director
State MN
Address PO BOX 3728, NORTH MANKATO MN 56003

JEAN TAYLOR

Person Name JEAN TAYLOR
Filing Number 800330076
Position VICE PRESIDENT
State MN
Address PO BOX 3728, NORTH MANKATO MN 56003

Jean Taylor

Person Name Jean Taylor
Filing Number 44386501
Position Director
State TX
Address Rt. 1 Box 64, Hedley TX 79237

JEAN TAYLOR

Person Name JEAN TAYLOR
Filing Number 17858701
Position PRESIDENT
State TX
Address 4001 BLACKBERRY, PORT ARTHUR TX 77642

Taylor Jean

State IA
Calendar Year 2018
Employer School District Of Southeast Polk
Name Taylor Jean
Annual Wage $22,679

Taylor Mallary Jean

State GA
Calendar Year 2013
Employer Georgia Southern University
Job Title Temporary Faculty
Name Taylor Mallary Jean
Annual Wage $9,076

Taylor Jean C

State GA
Calendar Year 2013
Employer Coffee County Board Of Education
Job Title Finance/business Service Mgr
Name Taylor Jean C
Annual Wage $12,897

Taylor Marcia Jean

State GA
Calendar Year 2013
Employer Carroll County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Taylor Marcia Jean
Annual Wage $26,229

Taylor Jean

State GA
Calendar Year 2013
Employer Appling County Board Of Education
Job Title Data Clerk
Name Taylor Jean
Annual Wage $23,208

Taylor Jean C

State GA
Calendar Year 2012
Employer Coffee County Board Of Education
Job Title Finance/business Service Mgr
Name Taylor Jean C
Annual Wage $75,986

Taylor Jean

State GA
Calendar Year 2012
Employer Appling County Board Of Education
Job Title Data Clerk
Name Taylor Jean
Annual Wage $23,208

Taylor Jean C

State GA
Calendar Year 2011
Employer Coffee County Board Of Education
Job Title Finance/business Service Mgr
Name Taylor Jean C
Annual Wage $75,986

Taylor Jean

State GA
Calendar Year 2011
Employer Appling County Board Of Education
Job Title Data Clerk
Name Taylor Jean
Annual Wage $22,199

Taylor Jean C

State GA
Calendar Year 2010
Employer Coffee County Board Of Education
Job Title Finance/business Service Mgr
Name Taylor Jean C
Annual Wage $75,820

Taylor Jean

State GA
Calendar Year 2010
Employer Appling County Board Of Education
Job Title Data Clerk
Name Taylor Jean
Annual Wage $23,612

Taylor Wendy Jean

State FL
Calendar Year 2018
Employer Pinellas County
Name Taylor Wendy Jean
Annual Wage $86,944

Taylor Ashley Jean

State FL
Calendar Year 2018
Employer Fish And Wildlife Conservation Commission
Job Title Fisheries & Wildlife Bio Scientist Iii
Name Taylor Ashley Jean
Annual Wage $39,268

Taylor Jean M

State FL
Calendar Year 2017
Employer Osceola Co Sheriff's Dept
Name Taylor Jean M
Annual Wage $13,530

Taylor Jean

State GA
Calendar Year 2014
Employer Appling County Board Of Education
Job Title Data Clerk
Name Taylor Jean
Annual Wage $23,208

Taylor Jean A

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Taylor Jean A
Annual Wage $16,384

Taylor Jean

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Taylor Jean
Annual Wage $83,535

Taylor Jean M

State FL
Calendar Year 2016
Employer Osceola Co Sheriff's Dept
Name Taylor Jean M
Annual Wage $16,231

Taylor Jean A

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Taylor Jean A
Annual Wage $17,461

Taylor Crystal Jean

State FL
Calendar Year 2016
Employer Florida State University
Name Taylor Crystal Jean
Annual Wage $4,163

Taylor Jean

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Taylor Jean
Annual Wage $78,391

Taylor Lacy Jean

State FL
Calendar Year 2015
Employer Sumter Co Clerk Of Circuit Court
Name Taylor Lacy Jean
Annual Wage $24,350

Taylor Jean M

State FL
Calendar Year 2015
Employer Osceola Co Sheriff's Dept
Name Taylor Jean M
Annual Wage $22,901

Taylor Jean A

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Taylor Jean A
Annual Wage $15,881

Taylor Jean

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Taylor Jean
Annual Wage $79,752

Anaya Taylor Jean

State CO
Calendar Year 2017
Employer School District of Poudre R-1
Name Anaya Taylor Jean
Annual Wage $37,904

Taylor Jean E

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Professional Learning Specialist (Pls)
Name Taylor Jean E
Annual Wage $82,281

Taylor Jean

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Physical Therapist-Dcta
Name Taylor Jean
Annual Wage $39,265

Taylor Ashley Jean

State FL
Calendar Year 2017
Employer Fwc - Fish&Wildlife Cons Comm
Job Title Fisheries & Wildlife Bio Scientist Ii
Name Taylor Ashley Jean
Annual Wage $32,089

Taylor Lauren Jean

State AR
Calendar Year 2016
Employer Springdale School District
Name Taylor Lauren Jean
Annual Wage $2,642

Taylor Marcia Jean

State GA
Calendar Year 2014
Employer Carroll County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Taylor Marcia Jean
Annual Wage $26,229

Taylor Jean

State GA
Calendar Year 2015
Employer Appling County Board Of Education
Job Title Data Clerk
Name Taylor Jean
Annual Wage $23,208

Taylor Tiffany Jean

State IA
Calendar Year 2018
Employer Iowa Veterans Home
Job Title Resident Treatment Worke
Name Taylor Tiffany Jean
Annual Wage $26,270

Taylor Jean

State IA
Calendar Year 2017
Employer School District of Southeast Polk
Name Taylor Jean
Annual Wage $21,657

Taylor Tiffany Jean

State IA
Calendar Year 2017
Employer Iowa Veterans Home
Job Title Resident Treatment Worke
Name Taylor Tiffany Jean
Annual Wage $38,989

Taylor Jean

State IA
Calendar Year 2016
Employer School District Of Southeast Polk
Name Taylor Jean
Annual Wage $21,466

Taylor Tiffany Jean

State IA
Calendar Year 2016
Employer Iowa Veterans Home
Job Title Resident Treatment Worke
Name Taylor Tiffany Jean
Annual Wage $40,142

Taylor Tiffany Jean

State IA
Calendar Year 2015
Employer Iowa Veterans Home
Job Title Resident Treatment Worke
Name Taylor Tiffany Jean
Annual Wage $39,915

Taylor Jean M

State IN
Calendar Year 2018
Employer Warsaw Community School Corporation (Kosciusko)
Job Title Bus Driver
Name Taylor Jean M
Annual Wage $21,877

Taylor Ella Jean

State IN
Calendar Year 2018
Employer Gary Community School Corporation (Lake)
Job Title Dp Operational Staff
Name Taylor Ella Jean
Annual Wage $39,956

Taylor Ella Jean

State IN
Calendar Year 2017
Employer Gary Community School Corporation (Lake)
Job Title Data Computer Oper
Name Taylor Ella Jean
Annual Wage $47,536

Taylor Jean M

State IN
Calendar Year 2016
Employer Warsaw Community School Corporation (kosciusko)
Job Title Bus Driver
Name Taylor Jean M
Annual Wage $18,549

Taylor Ella Jean

State IN
Calendar Year 2016
Employer Gary Community School Corporation (lake)
Job Title Data Computer Oper
Name Taylor Ella Jean
Annual Wage $47,196

Taylor Jean M

State IN
Calendar Year 2015
Employer Warsaw Community School Corporation (kosciusko)
Job Title Bus Driver
Name Taylor Jean M
Annual Wage $19,082

Taylor Jean

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Lottery Pre-School Teacher
Name Taylor Jean
Annual Wage $19,316

Taylor Ella Jean

State IN
Calendar Year 2015
Employer Gary Community School Corporation (lake)
Job Title Data Computer Oper
Name Taylor Ella Jean
Annual Wage $47,075

Schaeffer Taylor Jean

State ID
Calendar Year 2018
Employer Mountain View School District
Name Schaeffer Taylor Jean
Annual Wage $38,599

Schaeffer Taylor Jean

State ID
Calendar Year 2017
Employer Cottonwood Joint District
Name Schaeffer Taylor Jean
Annual Wage $2,558

Schaeffer Taylor Jean

State ID
Calendar Year 2017
Employer Cottonwood Joint District
Name Schaeffer Taylor Jean
Annual Wage $10,231

Taylor Jean

State GA
Calendar Year 2018
Employer Richmond County Board Of Education
Job Title Early Intervention Primary Teacher
Name Taylor Jean
Annual Wage $48,095

Taylor Jean

State GA
Calendar Year 2018
Employer Appling County Board Of Education
Job Title Data Clerk
Name Taylor Jean
Annual Wage $23,667

Taylor Jean

State GA
Calendar Year 2017
Employer Richmond County Board Of Education
Job Title Grade 2 Teacher
Name Taylor Jean
Annual Wage $40,561

Taylor Jean

State GA
Calendar Year 2017
Employer Appling County Board Of Education
Job Title Data Clerk
Name Taylor Jean
Annual Wage $24,208

Taylor Jean

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title Early Intervention Primary Teacher
Name Taylor Jean
Annual Wage $37,367

Taylor Marcia Jean

State GA
Calendar Year 2016
Employer Carroll County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Taylor Marcia Jean
Annual Wage $4,420

Taylor Jean

State GA
Calendar Year 2016
Employer Appling County Board Of Education
Job Title Data Clerk
Name Taylor Jean
Annual Wage $23,208

Taylor Jean

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title Grade 2 Teacher
Name Taylor Jean
Annual Wage $31,757

Taylor Marcia Jean

State GA
Calendar Year 2015
Employer Carroll County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Taylor Marcia Jean
Annual Wage $26,777

Taylor Jean

State IL
Calendar Year 2018
Employer Dupage County
Name Taylor Jean
Annual Wage $1,183

Taylor Lauren Jean

State AR
Calendar Year 2015
Employer Springdale School District
Name Taylor Lauren Jean
Annual Wage $27,040

Jean Taylor

Name Jean Taylor
Address 3004 Hedgerow Ln Springfield IL 62704 -6325
Phone Number 217-787-0674
Email [email protected]
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jean E Taylor

Name Jean E Taylor
Address 19 Surrey Ln Forsyth IL 62535 -1034
Phone Number 217-875-3833
Mobile Phone 217-875-3833
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Jean Taylor

Name Jean Taylor
Address 3236 Old Hartford Rd Owensboro KY 42303 APT 806-1717
Phone Number 270-684-8672
Email [email protected]
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Attended Vocational/Technical
Language English

Jean Taylor

Name Jean Taylor
Address 1401 E Green Willow Ln Littleton CO 80121 -1342
Phone Number 303-619-0209
Email [email protected]
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Jean K Taylor

Name Jean K Taylor
Address 311 Ponderosa Ln Elizabeth CO 80107-8526 -8526
Phone Number 303-646-3153
Gender Female
Date Of Birth 1939-11-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed High School
Language English

Jean T Taylor

Name Jean T Taylor
Address 215 6th Street Ct W Andalusia IL 61232 -9219
Phone Number 309-798-2689
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Jean C Taylor

Name Jean C Taylor
Address 2189 Beecher Path The Villages FL 32162 -3415
Phone Number 352-633-1225
Email [email protected]
Gender Female
Date Of Birth 1949-02-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jean B Taylor

Name Jean B Taylor
Address 2472 E Nathan Way Chandler AZ 85225 -2811
Phone Number 480-722-9449
Gender Female
Date Of Birth 1946-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jean A Taylor

Name Jean A Taylor
Address 1212 Sale Ave Louisville KY 40215 -2741
Phone Number 502-366-1077
Gender Female
Date Of Birth 1931-07-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Attended Vocational/Technical
Language English

Jean E Taylor

Name Jean E Taylor
Address 2107 Lake Wood Dr Jackson MI 49203 -5598
Phone Number 517-780-3811
Email [email protected]
Gender Female
Date Of Birth 1938-11-04
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 101
Education Completed College
Language English

Jean D Taylor

Name Jean D Taylor
Address 9125 E Palm Tree Dr Tucson AZ 85710 -8626
Phone Number 520-722-1112
Gender Female
Date Of Birth 1943-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jean L Taylor

Name Jean L Taylor
Address 120 Mcintosh Ln Reelsville IN 46171 -9646
Phone Number 765-672-4623
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jean R Taylor

Name Jean R Taylor
Address 6629 Washington Ave Evansville IN 47715 -5132
Phone Number 812-491-3635
Gender Male
Date Of Birth 1923-11-30
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

Jean W Taylor

Name Jean W Taylor
Address 859 Wyndham Hills Dr Lexington KY 40514-1553 -1553
Phone Number 859-224-8324
Gender Female
Date Of Birth 1929-06-16
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 College
Language English

Jean Y Taylor

Name Jean Y Taylor
Address 1113 Briarwood Dr Lexington KY 40511 -1112
Phone Number 859-233-0355
Gender Female
Date Of Birth 1937-04-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Attended Vocational/Technical
Language English

Jean J Taylor

Name Jean J Taylor
Address 1025 Robert Telford Dr Richmond KY 40475 -1199
Phone Number 859-948-4726
Email [email protected]
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Attended Vocational/Technical
Language English

Jean Taylor

Name Jean Taylor
Address 1712 Mcarthur St Fernandina Beach FL 32034 -1912
Phone Number 904-277-1833
Gender Unknown
Date Of Birth 1947-11-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jean B Taylor

Name Jean B Taylor
Address 507 S 17th St Fernandina Beach FL 32034 -2831
Phone Number 904-753-4665
Email [email protected]
Gender Unknown
Date Of Birth 1937-04-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Jean A Taylor

Name Jean A Taylor
Address 2586 Jessica Ln Jacksonville FL 32210 -3445
Phone Number 904-781-8014
Email [email protected]
Gender Female
Date Of Birth 1955-06-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jean Taylor

Name Jean Taylor
Address 145 Waterfront Pl Sault Sainte Marie MI 49783-2466 APT 11-2467
Phone Number 906-632-8275
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Jean M Taylor

Name Jean M Taylor
Address Po Box 130 Pagosa Springs CO 81147 -0130
Phone Number 970-731-3240
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 2500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991153249
Application Date 2010-08-30
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Committee Name ActBlue
Address 2025 BROADWAY 30D NEW YORK NY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 1000.00
To Heitkamp Hirono Victory Cmte
Year 2012
Transaction Type 15e
Filing ID 12020431955
Application Date 2012-04-11
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Heitkamp Hirono Victory Cmte

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-06-13
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2025 Broadway 30D NEW YORK NY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 1000.00
To Rush Holt (D)
Year 2004
Transaction Type 15
Filing ID 23992028316
Application Date 2003-07-28
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Rush Holt for Congress
Seat federal:house
Address 730 Park Ave 15C NEW YORK NY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 1000.00
To Patrick J Kennedy (D)
Year 2006
Transaction Type 15
Filing ID 26940413410
Application Date 2006-09-19
Contributor Occupation Professor
Contributor Employer Rutgers University
Organization Name Rutgers University
Contributor Gender F
Recipient Party D
Recipient State RI
Committee Name Friends of Patrick J Kennedy '98
Seat federal:house
Address 201 E 86th St 34D NEW YORK NY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 950.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26960264876
Application Date 2006-06-27
Contributor Occupation Bookkeeper
Contributor Employer Taylor-Constantine
Organization Name Taylor-Constantine
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 80 Jackson Hill Rd SHARON CT

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 500.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 10020473470
Application Date 2010-04-29
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 500.00
To HENRY, LUKE F
Year 20008
Application Date 2008-07-10
Recipient Party D
Recipient State NY
Seat state:lower
Address 201 E 86TH ST NEW YORK NY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 500.00
To WOODWARD, VIRGINIA L
Year 2004
Application Date 2004-03-13
Contributor Occupation OWNER
Contributor Employer CITY CAFE
Recipient Party D
Recipient State KY
Seat state:upper
Address 3300 MT RAINIER DR LOUISVILLE KY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 500.00
To Jeanne Shaheen (D)
Year 2008
Transaction Type 15
Filing ID 28020031353
Application Date 2007-11-16
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Jeanne Shaheen for Senate
Seat federal:senate

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 500.00
To Rush Holt (D)
Year 2004
Transaction Type 15
Filing ID 23990706312
Application Date 2003-03-31
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Rush Holt for Congress
Seat federal:house
Address 730 Park Ave 15C NEW YORK NY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 500.00
To Heidi Heitkamp (D)
Year 2012
Transaction Type 15j
Application Date 2012-04-11
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State ND
Committee Name Heidi for Senate
Seat federal:senate

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 500.00
To Kirsten Gillibrand (D)
Year 2006
Transaction Type 15
Filing ID 26940859782
Application Date 2006-11-02
Contributor Occupation retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:house
Address 201 E 86th St 34D NEW YORK NY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 300.00
To Jerry McNerney (D)
Year 2008
Transaction Type 15e
Filing ID 27930924792
Application Date 2007-06-30
Contributor Occupation Retired
Contributor Employer NA
Organization Name Democratic Congressional Campaign Cmte
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name McNerney for Congress
Seat federal:house
Address 201 E 86th St Apt 34D NEW YORK NY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 250.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 10020670551
Application Date 2010-05-25
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 250.00
To John Hall (D)
Year 2008
Transaction Type 15e
Filing ID 27990243674
Application Date 2007-06-21
Contributor Occupation Retired
Contributor Employer NA
Organization Name Democratic Congressional Campaign Cmte
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name John Hall for Congress
Seat federal:house
Address 201 E 86th St Apt 34D NEW YORK NY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 250.00
To Jerry McNerney (D)
Year 2008
Transaction Type 15
Filing ID 27990818456
Application Date 2007-09-18
Contributor Occupation Retired
Contributor Employer NA
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name McNerney for Congress
Seat federal:house
Address 201 E 86th St Apt 34D NEW YORK NY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 250.00
To Adam H Putnam (R)
Year 2006
Transaction Type 15
Filing ID 25970608855
Application Date 2005-05-09
Contributor Occupation CITRUS GROWER
Contributor Employer SELF EMPLOYED
Organization Name Citrus Grower
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Adam Putnam Cmte 2002
Seat federal:house
Address 4735 Shepherd Rd LAKELAND FL

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 250.00
To Tammy Duckworth (D)
Year 2012
Transaction Type 15
Filing ID 12970346493
Application Date 2011-10-28
Contributor Occupation retired
Contributor Employer none
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Duckworth for Congress
Seat federal:house
Address 2025 Broadway Apt 30D NEW YORK NY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 250.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 10020200891
Application Date 2010-03-04
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 250.00
To Claire McCaskill (D)
Year 2012
Transaction Type 15
Filing ID 11020153624
Application Date 2011-03-02
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971370513
Application Date 2004-06-23
Contributor Occupation CONSULTANT
Contributor Employer BROADVIEW INC
Organization Name Broadview Inc
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 3127 N Clifton Ave 2 CHICAGO IL

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991283264
Application Date 2004-09-02
Contributor Occupation retired
Contributor Employer none
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 201 E 86th St 34D NEW YORK NY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 250.00
To Republican Central Cmte of South Dakota
Year 2004
Transaction Type 15
Filing ID 24981713187
Application Date 2004-10-19
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Secretary
Contributor Gender F
Recipient Party R
Committee Name Republican Central Cmte of South Dakota
Address 80 Jackson Hill Rd SHARON CT

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 24t
Filing ID 28931478583
Application Date 2007-06-01
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 201 E 86th St APT 34D NEW YORK NY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 100.00
To HENRY, LUKE F
Year 20008
Application Date 2008-06-10
Recipient Party D
Recipient State NY
Seat state:lower
Address 201 E 86TH ST NEW YORK NY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-07-09
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 201 E 86TH ST APT 15C APT 34D NEW YORK NY

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-11-10
Contributor Employer MVNU
Recipient Party R
Recipient State OH
Seat state:governor
Address 874 KINGSWAY CIR HOWARD OH

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 30.00
To WINSTON, DIANE
Year 2004
Application Date 2003-08-15
Recipient Party R
Recipient State LA
Seat state:lower
Address 55 OAKLAWN COVINGTON LA

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 25.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-03-16
Recipient Party R
Recipient State TX
Seat state:governor

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-03-08
Recipient Party R
Recipient State OH
Seat state:governor
Address 874 KINGSWAY CIR HOWARD OH

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 25.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2004
Application Date 2004-11-04
Contributor Occupation RETIRED
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 535 HARVARD ST WHITMAN MA

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 20.00
To HEALEY, KERRY (LTG)
Year 2004
Application Date 2004-08-26
Contributor Occupation LETTER SENT
Contributor Employer INFORMAITON REQUESTED
Recipient Party R
Recipient State MA
Seat state:governor
Address 535 HARVARD ST WHITMAN MA

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 20.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2004
Application Date 2004-09-30
Contributor Occupation RETIRED
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 535 HARVARD ST WHITMAN MA

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount 10.00
To ROSSI, DINO
Year 20008
Application Date 2008-05-29
Recipient Party R
Recipient State WA
Seat state:governor
Address 411 S SPRAGUE ST ELLENSBURG WA

TAYLOR, JEAN

Name TAYLOR, JEAN
Amount -100.00
To Les Roberts (D)
Year 2006
Transaction Type 22y
Filing ID 26950204822
Application Date 2006-05-16
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Les Roberts
Seat federal:house

JEAN RAMONA TAYLOR

Name JEAN RAMONA TAYLOR
Address 453 Benlea Circle Virginia Beach VA
Value 62700
Landvalue 62700
Buildingvalue 110100
Type Lot
Price 72464

TAYLOR BARBARA JEAN ***

Name TAYLOR BARBARA JEAN ***
Physical Address 3114 S PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082
Owner Address 3004 MISTY MARSH DR, JACKSONVILLE, FL 32226
Sale Price 100
Sale Year 2013
County St. Johns
Land Code Vacant Residential
Address 3114 S PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082
Price 100

TAYLOR BILLY W & JEAN J

Name TAYLOR BILLY W & JEAN J
Physical Address 47 MARINA COVE DR 305, NICEVILLE, FL 32578
Owner Address 645 CUNNINGHAM DR, DAVENPORT, FL 33837
County Okaloosa
Year Built 1984
Area 1500
Land Code Condominiums
Address 47 MARINA COVE DR 305, NICEVILLE, FL 32578

TAYLOR CAROLE JEAN TRUSTEE

Name TAYLOR CAROLE JEAN TRUSTEE
Physical Address 1227 E SKYE DR, JACKSONVILLE, FL 32221
Owner Address C/O ASHLEY LYNN TAYLOR, JACKSONVILLE, FL 32221
Ass Value Homestead 52500
Just Value Homestead 52500
County Duval
Year Built 1959
Area 1300
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1227 E SKYE DR, JACKSONVILLE, FL 32221

TAYLOR DAVID M & JEAN A TAYLOR

Name TAYLOR DAVID M & JEAN A TAYLOR
Physical Address 19 AVENUE DE LA MER 1102,, FL
Owner Address H/W, PALM COAST, FL 32137
Ass Value Homestead 921800
Just Value Homestead 921800
County Flagler
Year Built 2005
Area 5521
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 19 AVENUE DE LA MER 1102,, FL

TAYLOR EUGENE + EMMA JEAN L/E

Name TAYLOR EUGENE + EMMA JEAN L/E
Physical Address 19681 SUMMERLIN RD, FORT MYERS, FL 33908
Owner Address 19681 SUMMERLIN RD LOT 399, FORT MYERS, FL 33908
Ass Value Homestead 42215
Just Value Homestead 45803
County Lee
Year Built 1983
Area 691
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 19681 SUMMERLIN RD, FORT MYERS, FL 33908

JEAN TAYLOR

Name JEAN TAYLOR
Address 69-17 62 DRIVE, NY 11379
Value 606000
Full Value 606000
Block 2952
Lot 35
Stories 3

TAYLOR JEAN

Name TAYLOR JEAN
Address 8314 AVENUE N, NY 11236
Value 250000
Full Value 250000
Block 8090
Lot 7
Stories 2

JEAN A M TAYLOR

Name JEAN A M TAYLOR
Address 11926 Frost Valley Way Potomac MD 20854
Value 300000
Landvalue 300000
Airconditioning yes

JEAN A TAYLOR

Name JEAN A TAYLOR
Address 216 Eagle Head Drive Fort Washington MD 20744
Value 75600
Landvalue 75600
Buildingvalue 105900
Airconditioning yes

JEAN A TAYLOR

Name JEAN A TAYLOR
Address 4610 Sprucewood Lane Garland TX 75044
Value 69620
Landvalue 22000
Buildingvalue 69620

JEAN A TAYLOR

Name JEAN A TAYLOR
Address 2507 Lorena Mesa AZ 85209
Value 20100
Landvalue 20100

JEAN B TAYLOR

Name JEAN B TAYLOR
Address 1201 SW 112th Place Oklahoma City OK 73170
Value 22201
Landvalue 22201
Buildingvalue 140344
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JEAN C TAYLOR

Name JEAN C TAYLOR
Address 893 Midland Road Rockledge FL 32955
Value 23000
Landvalue 23000
Type Hip/Gable
Usage Single Family Residence

JEAN C TAYLOR

Name JEAN C TAYLOR
Address 14811 Dolphin Way Bowie MD 20721
Value 178600
Landvalue 178600
Buildingvalue 414800
Airconditioning yes

TAYLOR ALMA JEAN ESTATE OF

Name TAYLOR ALMA JEAN ESTATE OF
Physical Address 5712 CARIBBEAN CIR, KEYSTONE HEIGHTS, FL 32656
Owner Address C/O DALE JOHNSON, KEYSTONE HEIGHTS, FL 32656
County Clay
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Vacant Residential
Address 5712 CARIBBEAN CIR, KEYSTONE HEIGHTS, FL 32656

JEAN C TAYLOR

Name JEAN C TAYLOR
Address 6560 Donahue Drive Whitsett NC 27377-9128
Value 30000
Landvalue 30000
Buildingvalue 131200
Bedrooms 3
Numberofbedrooms 3

JEAN C TAYLOR

Name JEAN C TAYLOR
Address Douglas Drive Haw River NC
Value 22077
Landvalue 22077
Landarea 40,162 square feet

Jean C Taylor

Name Jean C Taylor
Address 19 Taylor Lane Amenia NY
Value 81900
Landvalue 81900
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

JEAN C TAYLOR

Name JEAN C TAYLOR
Address 505 E Tenth Street Bishop TX 78343
Value 5460
Landvalue 5460
Buildingvalue 81090
Landarea 8,400 square feet
Type Real

JEAN D TAYLOR

Name JEAN D TAYLOR
Address 4814 Locust Street Bellaire TX 77401
Value 223763
Landvalue 223763
Buildingvalue 297096

JEAN E TAYLOR

Name JEAN E TAYLOR
Address 3839 Dry Creek Drive #128 Austin TX 78731
Value 57112
Landvalue 57112
Buildingvalue 48690
Type Real

JEAN J TAYLOR

Name JEAN J TAYLOR
Address 705 Bishop Drive Virginia Beach VA
Value 117800
Landvalue 117800
Buildingvalue 144800
Type Lot
Price 31500

JEAN JACQUES TAYLOR

Name JEAN JACQUES TAYLOR
Address 1146 Beaverbrook Lane DeSoto TX
Value 172010
Landvalue 30000
Buildingvalue 172010

JEAN K TAYLOR

Name JEAN K TAYLOR
Address 3827 NE Zion Court Albuquerque NM 87111
Value 39043
Landvalue 39043
Buildingvalue 100775

JEAN M TAYLOR

Name JEAN M TAYLOR
Address 7184 SE Vine Circle Littleton CO 80122
Value 40000
Landvalue 40000
Buildingvalue 167093
Landarea 2,918 square feet

JEAN M TAYLOR

Name JEAN M TAYLOR
Address 1839 N 59th Street Philadelphia PA 19151
Value 8491
Landvalue 8491
Buildingvalue 84109
Landarea 1,464 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 109721

Jean M Taylor

Name Jean M Taylor
Address 5 Feroe Avenue Tivoli NY
Value 47800
Landvalue 47800
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

JEAN NANETTE TAYLOR

Name JEAN NANETTE TAYLOR
Address 719 Commonwealth Avenue Bronx NY 10473
Value 485000
Landvalue 8686

JEAN O TAYLOR

Name JEAN O TAYLOR
Address 313 S 10th Street Nashville TN 37206
Value 114000
Landarea 950 square feet

JEAN C TAYLOR

Name JEAN C TAYLOR
Address 11523 Tuscany Drive Laurel MD 20708
Value 100000
Landvalue 100000
Buildingvalue 137800
Airconditioning yes

TAYLOR ALAN H + JEAN M

Name TAYLOR ALAN H + JEAN M
Physical Address 5500 BONITA BEACH RD SW, BONITA SPRINGS, FL 34134
Owner Address 1223 BARBER POND RD, POWNAL, VT 05261
County Lee
Year Built 1980
Area 508
Land Code Condominiums
Address 5500 BONITA BEACH RD SW, BONITA SPRINGS, FL 34134

Jean M. Taylor

Name Jean M. Taylor
Doc Id 08100945
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 07445637
City Eden Palace, Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 07846186
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 07837711
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 07776069
City Eden Palace
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 07763054
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 07731734
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 08083778
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 08083795
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 07189236
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 08043336
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 07862591
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 07862593
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 08317832
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 08308772
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 08118839
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 08114136
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 08348977
City Cannes
Designation us-only
Country FR

Jean M. Taylor

Name Jean M. Taylor
Doc Id 08029550
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id RE042626
City Cannes
Designation us-only
Country FR

Jean Taylor

Name Jean Taylor
Doc Id 07033358
City F-06400 Cannes
Designation us-only
Country FR

JEAN TAYLOR

Name JEAN TAYLOR
Type Democrat Voter
State AZ
Address PO BOX 271, AGUILA, AZ 85320
Phone Number 928-685-3707
Email Address [email protected]

JEAN TAYLOR

Name JEAN TAYLOR
Type Independent Voter
State AR
Address 110 HUDSPETH ST, PALESTINE, AR 72372
Phone Number 870-581-2004
Email Address [email protected]

JEAN TAYLOR

Name JEAN TAYLOR
Type Independent Voter
State AZ
Address 9603 W WRANGLER DR, SUN CITY, AZ 85373
Phone Number 623-933-2051
Email Address [email protected]

JEAN TAYLOR

Name JEAN TAYLOR
Type Democrat Voter
State AZ
Address 9811 E DOMENIC LN, TUCSON, AZ 85730
Phone Number 520-721-2182
Email Address [email protected]

JEAN TAYLOR

Name JEAN TAYLOR
Type Independent Voter
State AZ
Address 28 BILTMORE EST, PHOENIX, AZ 85016
Phone Number 480-430-3463
Email Address [email protected]

JEAN TAYLOR

Name JEAN TAYLOR
Type Voter
State AL
Address 1844 UNION GROVE RD., GUNTERSVILLE, AL 35976
Phone Number 256-753-6121
Email Address [email protected]

JEAN TAYLOR

Name JEAN TAYLOR
Type Republican Voter
State AL
Address 77 TAYLOR RD S, ASHLAND, AL 36251
Phone Number 256-354-2887
Email Address [email protected]

Jean M Taylor

Name Jean M Taylor
Visit Date 4/13/10 8:30
Appointment Number U64873
Type Of Access VA
Appt Made 3/20/14 0:00
Appt Start 3/29/14 11:00
Appt End 3/29/14 23:59
Total People 275
Last Entry Date 3/20/14 9:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Jean S TAYLOR

Name Jean S TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U49862
Type Of Access VA
Appt Made 10/27/12 0:00
Appt Start 11/10/12 10:30
Appt End 11/10/12 23:59
Total People 292
Last Entry Date 10/27/12 12:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Jean S Taylor

Name Jean S Taylor
Visit Date 4/13/10 8:30
Appointment Number U42221
Type Of Access VA
Appt Made 9/26/12 0:00
Appt Start 10/6/12 10:30
Appt End 10/6/12 23:59
Total People 274
Last Entry Date 9/26/12 19:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Jean F Taylor

Name Jean F Taylor
Visit Date 4/13/10 8:30
Appointment Number U41823
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/5/12 13:30
Appt End 10/5/12 23:59
Total People 273
Last Entry Date 9/25/12 12:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Jean M Taylor

Name Jean M Taylor
Visit Date 4/13/10 8:30
Appointment Number U39090
Type Of Access VA
Appt Made 9/14/12 0:00
Appt Start 9/18/12 11:30
Appt End 9/18/12 23:59
Total People 43
Last Entry Date 9/14/12 16:36
Meeting Location WH
Caller CLAUDIA
Release Date 12/28/2012 08:00:00 AM +0000

Jean Taylor

Name Jean Taylor
Visit Date 4/13/10 8:30
Appointment Number U08587
Type Of Access VA
Appt Made 5/20/2012 0:00
Appt Start 5/21/2012 12:30
Appt End 5/21/2012 23:59
Total People 24
Last Entry Date 5/20/2012 9:58
Meeting Location OEOB
Caller VICTORIA
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 76456

Jean M Taylor

Name Jean M Taylor
Visit Date 4/13/10 8:30
Appointment Number U98020
Type Of Access VA
Appt Made 4/12/2012 0:00
Appt Start 4/17/2012 11:00
Appt End 4/17/2012 23:59
Total People 238
Last Entry Date 4/12/2012 17:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

JeaN E TaYlor

Name JeaN E TaYlor
Visit Date 4/13/10 8:30
Appointment Number U24635
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/19/2011 11:00
Appt End 7/19/2011 23:59
Total People 350
Last Entry Date 7/11/2011 9:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JEAN M TAYLOR

Name JEAN M TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U19941
Type Of Access VA
Appt Made 6/30/10 19:41
Appt Start 7/6/10 9:30
Appt End 7/6/10 23:59
Total People 327
Last Entry Date 6/30/10 19:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 10/29/2010 07:00:00 AM +0000

JEAN TAYLOR

Name JEAN TAYLOR
Car NISSAN FRONTIER
Year 2007
Address 2538 Jack Teasley Rd, Pleasant View, TN 37146-9105
Vin 1N6AD06U97C456491

JEAN TAYLOR

Name JEAN TAYLOR
Car NISSAN SENTRA
Year 2007
Address 719 Ponderosa Rd, Venice, FL 34293-6398
Vin 3N1BB61EX7L707672
Phone

Jean Taylor

Name Jean Taylor
Car LINCOLN TOWN CAR
Year 2007
Address 626 E Walnut St, Ripley, MS 38663-2262
Vin 1LNHM81V77Y633120
Phone

Jean Taylor

Name Jean Taylor
Car NISSAN ALTIMA
Year 2007
Address 1871 Cypress Lake Rd, Lake Wales, FL 33898-8427
Vin 1N4AL21E27C179416

JEAN TAYLOR

Name JEAN TAYLOR
Car DODGE GRAND CARAVAN
Year 2007
Address 209 E 800 S, Payson, UT 84651-2565
Vin 2D4GP44L47R145356

JEAN TAYLOR

Name JEAN TAYLOR
Car GMC ACADIA
Year 2007
Address 1014 E Main St, Annville, PA 17003-1601
Vin 1GKEV23777J157853

JEAN TAYLOR

Name JEAN TAYLOR
Car CADILLAC CTS
Year 2007
Address 6917 62nd Dr, Middle Village, NY 11379-1101
Vin 1G6DP577970152353

JEAN TAYLOR

Name JEAN TAYLOR
Car FORD F-150
Year 2007
Address 4811 Lake Park Dr, Wichita Falls, TX 76302-3903
Vin 1FTPW12V27KD38400
Phone 940-766-3232

JEAN TAYLOR

Name JEAN TAYLOR
Car HONDA TRX250EX
Year 2007
Address 4283 E Margaretta Ave, Saint Louis, MO 63115-3412
Vin 1HFTE270974602260
Phone 314-531-4028

JEAN TAYLOR

Name JEAN TAYLOR
Car LINCOLN MKZ
Year 2007
Address 20505 Hillgrove Ave, Maple Heights, OH 44137-2057
Vin 3LNHM28T87R615189

JEAN TAYLOR

Name JEAN TAYLOR
Car AUDI A4
Year 2007
Address 119 Deer Crossing Dr, Keswick, VA 22947-3243
Vin WAUDF78E07A017293
Phone 434-977-8478

JEAN TAYLOR

Name JEAN TAYLOR
Car HONDA CIVIC
Year 2007
Address 609 KNIGHTSBRIDGE DR, HAGERSTOWN, MD 21740-7454
Vin 1HGFA16807L048036

Jean Taylor

Name Jean Taylor
Domain bestoldiesband.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-23
Update Date 2012-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Monroe St Norwood Massachusetts 02062
Registrant Country UNITED STATES
Registrant Fax 781 7693975

Jean Taylor

Name Jean Taylor
Domain fortunenownewsletter.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-02-01
Update Date 2013-02-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6236 Circle Oak Dr Bulverde TX 78163
Registrant Country UNITED STATES
Registrant Fax 14135565465

Jean Taylor

Name Jean Taylor
Domain littlewickedheart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-10
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 200 King Owen Ct Charlotte North Carolina 28211
Registrant Country UNITED STATES

Jean Taylor

Name Jean Taylor
Domain canterburydesignsltd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-10
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 200 King Owen Ct Charlotte North Carolina 28211
Registrant Country UNITED STATES

JEAN TAYLOR

Name JEAN TAYLOR
Domain exercise-ball-routines.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-01-08
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 97 CORUNNA MAIN ANDOVER STATE SP10 1JD
Registrant Country UNITED KINGDOM

Jean Taylor

Name Jean Taylor
Domain primecutvideo.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-04-01
Update Date 2013-02-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 734 Glenwood Drive Ashland OR 97520
Registrant Country UNITED STATES

Jean Taylor

Name Jean Taylor
Domain startledtortoise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-05
Update Date 2013-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address P.O.Box 30322 Spokane Washington 99223
Registrant Country UNITED STATES

JEAN TAYLOR

Name JEAN TAYLOR
Domain juicer-comparisons.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-01-17
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 97 CORUNNA MAIN ANDOVER STATE SP10 1JD
Registrant Country UNITED KINGDOM

JEAN TAYLOR

Name JEAN TAYLOR
Domain esilkweddingbouquets.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-01
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 97 CORUNNA MAIN ANDOVER STATE SP10 1JD
Registrant Country UNITED KINGDOM

JEAN TAYLOR

Name JEAN TAYLOR
Domain basic-wellbeing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-09
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 97 CORUNNA MAIN ANDOVER HAMPSHIRE SP10 1JD
Registrant Country UNITED KINGDOM

JEAN TAYLOR

Name JEAN TAYLOR
Domain depression-faqs.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-17
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 97 CORUNNA MAIN ANDOVER HAMPSHIRE SP10 1JD
Registrant Country UNITED KINGDOM

Jean Taylor

Name Jean Taylor
Domain jeantaylorrealtor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-03
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1510 Cornwall Rd|lower level Lebanon Pennsylvania 17042
Registrant Country UNITED STATES

Jean Taylor

Name Jean Taylor
Domain stitchesindesign.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-05-31
Update Date 2012-05-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1458 County Road 10 Winfield Alabama 35594
Registrant Country UNITED STATES

JEAN TAYLOR

Name JEAN TAYLOR
Domain dykebooks.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-02-23
Update Date 2013-02-23
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 2 PIERA STREET BRUNSWICK EAST VIC 3057
Registrant Country AUSTRALIA

Jean Taylor

Name Jean Taylor
Domain century21taylor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-04-23
Update Date 2012-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 345 Mast Road #2 Manchester New Hampshire 03102
Registrant Country UNITED STATES
Registrant Fax 6036689314

JEAN TAYLOR

Name JEAN TAYLOR
Domain portwayplodders.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-12-09
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 97 CORUNNA MAIN ANDOVER STATE SP10 1JD
Registrant Country UNITED KINGDOM

Jean Taylor

Name Jean Taylor
Domain messagefrombigal.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-06-09
Update Date 2013-06-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 359 Bulverde TX 78163
Registrant Country UNITED STATES
Registrant Fax 4135565465

JEAN TAYLOR

Name JEAN TAYLOR
Domain thebenjaminz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-10-30
Update Date 2013-01-04
Registrar Name ENOM, INC.
Registrant Address 20205 HILLSGROVE AVENUE MAPLE HEIGHTS OH 44137
Registrant Country UNITED STATES

Jean Taylor

Name Jean Taylor
Domain heart2heartcatering.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-03-12
Update Date 2013-02-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3608 Timothy Road Dunn NC 28334
Registrant Country UNITED STATES

Jean Taylor

Name Jean Taylor
Domain wickedlittlehearts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-10
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 200 King Owen Ct Charlotte North Carolina 28211
Registrant Country UNITED STATES

Jean Taylor

Name Jean Taylor
Domain jtaylorgraphics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-01
Update Date 2012-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 200 King Owen Ct Charlotte North Carolina 28211
Registrant Country UNITED STATES

Jean Taylor

Name Jean Taylor
Domain turkcaician.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-02-04
Update Date 2013-02-02
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Market Place Providenciales TKCA 1ZZ
Registrant Country TURKS AND CAICOS ISLANDS

Jean Taylor

Name Jean Taylor
Domain chrisandjeanwedding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-15
Update Date 2012-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 324 S. 12th Street Coeur d' Alene Idaho 83814
Registrant Country UNITED STATES

Jean Taylor

Name Jean Taylor
Domain greenjeansgardendesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-24
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 12325 E. 16th Ave. Spokane Valley Washington 99216
Registrant Country UNITED STATES

Jean Taylor

Name Jean Taylor
Domain taylormadeclosetsfl.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-01-04
Update Date 2013-01-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1768 NW 112 Terrace Coral Springs FL 33071
Registrant Country UNITED STATES

JEAN TAYLOR

Name JEAN TAYLOR
Domain willowtree-collectibles.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-15
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 97 CORUNNA MAIN ANDOVER STATE SP10 1JD
Registrant Country UNITED KINGDOM