Jeanne Taylor

We have found 260 public records related to Jeanne Taylor in 39 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 31 business registration records connected with Jeanne Taylor in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-five different job titles. Most of them are employed as Food Service Assignment. These employees work in eighteen different states. Most of them work in Indiana state. Average wage of employees is $30,163.


Jeanne M Taylor

Name / Names Jeanne M Taylor
Age 56
Birth Date 1968
Person 230 Union St, Franklin, MA 02038
Phone Number 781-444-3805
Possible Relatives






Gurdon H Taylorjr
Previous Address 6 Charles River St, Needham, MA 02492
9 18th #71, Needham, MA 02192

Jeanne Marie Taylor

Name / Names Jeanne Marie Taylor
Age 57
Birth Date 1967
Also Known As Marie J Taylor
Person 401 Ocean Dr #622, Miami Beach, FL 33139
Phone Number 305-674-8907
Possible Relatives Manuel Jesus Sola


Kathleen Taylor Metzman

Eile Taylor

Previous Address 401 Ocean Dr #622, Miami Beach, FL 33139
7822 99th St, Miami, FL 33156
3611 Collins Ave #212, Miami Beach, FL 33140
3611 Collins Ave #102, Miami Beach, FL 33140
8145 107th St, Miami, FL 33156
924 Lincoln Rd, Miami Beach, FL 33139
3611 Collins Ave #212, Miami, FL 33140
374 Po, Miami, FL 33137
374 Po, Miami, FL 33164
374 PO Box, Miami, FL 33137
371 PO Box, Miami, FL 33163
3611 Collins Ave, Miami, FL 33140
371 PO Box, Miami, FL 33139
374 PO Box, Miami, FL 33139
374 PO Box, Miami, FL 33163
Email [email protected]

Jeanne M Taylor

Name / Names Jeanne M Taylor
Age 61
Birth Date 1963
Person 21 Kingwood St, Wareham, MA 02571
Phone Number 508-353-4557
Possible Relatives

Previous Address 1210 PO Box, Onset, MA 02558
18 Raymond Ct, Onset, MA 02558
Central, Onset, MA 02558
7 Central Av, Onset, MA 02558
18 Raymond, Onset, MA 02558
2 Manning Manning St #139 2, Onset, MA 02558
2 Manning St 139 2 Mannin, Onset, MA 02558
1443 PO Box, Onset, MA 02558
6 Holly Bx #1443, Onset, MA 02558

Jeanne M Taylor

Name / Names Jeanne M Taylor
Age 63
Birth Date 1961
Person 247 Washington St, Cambridge, MA 02139
Phone Number 617-576-2993

Jeanne K Taylor

Name / Names Jeanne K Taylor
Age 64
Birth Date 1960
Also Known As Jean K Taylor
Person 24 Pine St, Carver, MA 02330
Phone Number 508-866-2881
Possible Relatives Karen Lee Forskatzer
Jermemy S Taylor




Previous Address 7 Pine St #340, Carver, MA 02330
6567 Westland Ave Land Av, South Carver, MA 02366
95 PO Box, Carver, MA 02330
743 PO Box, South Carver, MA 02366
6567 Westland Ave Land Ave, South Carver, MA 02366
6567 Westland Avenue Land, South Carver, MA 02366
6567 Westland Ave, South Carver, MA 02366
95 Rochester Rd, Carver, MA 02330

Jeanne M Taylor

Name / Names Jeanne M Taylor
Age 70
Birth Date 1954
Person 13 Reed Rd #1, Peabody, MA 01960
Phone Number 978-531-7386
Possible Relatives

Previous Address 7 Walker Rd, Peabody, MA 01960
Walker, Peabody, MA 01960
556 Boston St #3, Lynn, MA 01905
78 Laurel St #1, Lynn, MA 01905
Email [email protected]

Jeanne C Taylor

Name / Names Jeanne C Taylor
Age 72
Birth Date 1952
Also Known As Jean Taylor
Person 14 Osage Trl, Naples, FL 34113
Phone Number 502-254-0976
Possible Relatives




Previous Address 140 Cedarcrest Dr, Clarkson, KY 42726
13324 Eastgate Village Dr, Louisville, KY 40223
10446 Monticello Forest Cir, Louisville, KY 40299
2345 Speed Ave, Louisville, KY 40205
706 Acorn Wa, Louisville, KY 40216
4107 Billtown Rd, Louisville, KY 40299
5 Osage Trl, Naples, FL 34113
4216 Blossomwood Dr, Louisville, KY 40220
706 Acorn, Louisville, KY 40216
706 Acorn, Louisville, KY 00000

Jeanne Taylor

Name / Names Jeanne Taylor
Age 73
Birth Date 1951
Also Known As Michele Taylor
Person 2205 PO Box, Russellville, AR 72811
Phone Number 479-890-8863
Possible Relatives

Billy R Taylorjr
Previous Address 1561 Meimerstorf Ln, Russellville, AR 72802
220 PO Box, Russellville, AR 72811
414 E D, Russellville, AR 72801
328 PO Box, Russellville, AR 72811
328 RR 3, Russellville, AR 72801

Jeanne H Taylor

Name / Names Jeanne H Taylor
Age 74
Birth Date 1950
Also Known As Jeanne M Taylor
Person 74 Roller Coaster Rd, Hanson, MA 02341
Possible Relatives

Previous Address 78 PO Box, Amity, AR 71921
1 Roller Coaster Rd, Hanson, MA 02341

Jeanne P Taylor

Name / Names Jeanne P Taylor
Age 74
Birth Date 1950
Also Known As P Jeanne
Person 26 Maryland St #3, Dorchester, MA 02125
Phone Number 617-265-7007
Possible Relatives

Previous Address 79 Saxton St, Dorchester, MA 02125
15 Whitby Ter #1, Dorchester, MA 02125
79 Saxton St #3, Dorchester, MA 02125
79 Saxton St #1, Dorchester, MA 02125
28 Saxton St, Dorchester, MA 02125
28 Saxon, Boston, MA 02125
Email [email protected]

Jeanne Taylor

Name / Names Jeanne Taylor
Age 77
Birth Date 1947
Also Known As M Taylor Jeanne
Person 50 New Plainville Rd #D24, New Bedford, MA 02745
Phone Number 508-822-4765
Possible Relatives Ralph W Tayloriii




Ralph W Mtaylor
Previous Address 9 Chapel St, Taunton, MA 02780
7 Chapel St, Taunton, MA 02780
422 Elm St, Raynham, MA 02767
317 Tremont St #2, Taunton, MA 02780
Chapel, Taunton, MA 02780
302 White St, Raynham, MA 02767
80 Broad St, Boston, MA 02110

Jeanne S Taylor

Name / Names Jeanne S Taylor
Age 79
Birth Date 1945
Also Known As J Taylor
Person 17 Elm St #2, Leominster, MA 01453
Phone Number 978-537-5541
Possible Relatives
Previous Address 161 Spruce St #503, Leominster, MA 01453
142 Grafton St #D, Leominster, MA 01453
Bldg #141, Leominster, MA 01453

Jeanne Ruth Taylor

Name / Names Jeanne Ruth Taylor
Age 86
Birth Date 1937
Also Known As J Taylor
Person 35 Pleasant Garden Rd, Canton, MA 02021
Phone Number 813-973-3079
Possible Relatives

Previous Address 29200 Bay Hollow Dr, Wesley Chapel, FL 33543
100 Laurelwood Dr #100, Hopedale, MA 01747
305 Grand Ave #2I, Falmouth, MA 02540
742 Washington St #163, Canton, MA 02021
572 PO Box, Falmouth, MA 02541
29200 Bay Hollow Dr #3293, Wesley Chapel, FL 33543
163 PO Box, Canton, MA 02021
305 Fdrand, Falmouth, MA 02540
29200 Bay Hollow Dr, Zephyrhills, FL 33543
305 Fdrand Ave, Falmouth, MA 02540
483 PO Box, Falmouth, MA 02541
27 Shepard Way, Canton, MA 02021
29200 Bay Hollow Dr #3293, Zephyrhills, FL 33543
85 PO Box, Weston, MA 02493
3293 Lakeside, Wesleychapel, FL 33541
3293 Lakeside, Wesleychapel, FL 33543
Associated Business Paul E Taylor, Inc

Jeanne L Taylor

Name / Names Jeanne L Taylor
Age 90
Birth Date 1933
Also Known As Jean L Nee
Person 1370 Broadway, Somerville, MA 02144
Phone Number 617-776-8921
Possible Relatives
Leroyy R Taylor


L Taylor
Previous Address 1370 Broadway #9L, Somerville, MA 02144
12 Davenport St #1, Haverhill, MA 01832
1370 Broadway #9-LR, Somerville, MA 02144
1370 Broadway #11J, Somerville, MA 02144
207 Shute St #2, Everett, MA 02149
1370 Broadway #4J, Somerville, MA 02144

Jeanne Kenney Taylor

Name / Names Jeanne Kenney Taylor
Age 90
Birth Date 1933
Also Known As Jeanne Ltaylor
Person 11502 Antler Bend Rd, Austin, TX 78737
Phone Number 512-288-0401
Possible Relatives De Courcy Ltaylor



Decourcy L Taylor
Decorcy L Taylor
Decourch Ljr Taylor

Ackney Taylor
Previous Address 172 Central St, Norwell, MA 02061
237 Ocean House Rd, Cape Elizabeth, ME 04107
504 PO Box, Norwell, MA 02061
51 Trl Driver, Austin, TX 78737
13808 Trail Driver St, Austin, TX 78737
51 Trail Driver, Austin, TX 78737

Jeanne A Taylor

Name / Names Jeanne A Taylor
Age 92
Birth Date 1931
Also Known As J Taylor
Person 271 Church St, Clinton, MA 01510
Phone Number 978-534-7010
Possible Relatives


Previous Address 1220 Main St, Fitchburg, MA 01420
161 Spruce St #603, Leominster, MA 01453

Jeanne M Taylor

Name / Names Jeanne M Taylor
Age 93
Birth Date 1930
Person 519 RR 1, Orrington, ME 04474
Phone Number 207-825-4126
Possible Relatives

Tricha A Taylor

Previous Address 899 Brewer Lake Rd, Orrington, ME 04474
Brewer, Orrington, ME 04474
903 Brewer Lake Rd, Orrington, ME 04474
RR 1 DIVISION, Orrington, ME 04474
Brewer Lk, Orrington, ME 04474
5 Rfd, Orrington, ME 04474
519 RR 1, Orrington, ME 04474
1 RR 1 #519, Orrington, ME 04474
Brewer Lk, Orrington, ME 00000

Jeanne M Taylor

Name / Names Jeanne M Taylor
Age 95
Birth Date 1928
Also Known As J Taylor
Person 269 Lyons Plain Rd, Weston, CT 06883
Phone Number 203-226-6099
Possible Relatives Jm Taylor
Previous Address 197 Saint Nicholas Ave #A, Worcester, MA 01606
94 Seaview Ter, Bridgeport, CT 06605
269 Lyon Plns, Weston, CT 06883
77 Seaview Ter, Bridgeport, CT 06605

Jeanne C Taylor

Name / Names Jeanne C Taylor
Age 95
Birth Date 1928
Person 24 Robin Ln #24, Rockland, MA 02370
Phone Number 781-681-9848
Possible Relatives
Jc Taylor
Previous Address 145 Birch St, Braintree, MA 02184

Jeanne E Taylor

Name / Names Jeanne E Taylor
Age 96
Birth Date 1927
Also Known As Julia E Taylor
Person 109 Avondale Ln, Matawan, NJ 07747
Phone Number 908-566-7142
Possible Relatives
Meredith A Twyman

Previous Address 409 11th St, Newark, NJ 07103

Jeanne C Taylor

Name / Names Jeanne C Taylor
Age 101
Birth Date 1922
Also Known As Jean B Taylor
Person Cedar Grove Rd, Sardis, TN 38371
Phone Number 918-496-0936
Possible Relatives
Lindal Samuel






Previous Address 5136 Yale Ave #20, Tulsa, OK 74135
5136 Yale Ave #20H, Tulsa, OK 74135
5136 Yale Ave, Tulsa, OK 74135
6909 86th Pl, Tulsa, OK 74133
5206 Harvard Ave #340, Tulsa, OK 74135
1108 Plato Rd, Duncan, OK 73533
213 Antry Dr #2211, Catoosa, OK 74015
5206 Harvard Ave, Tulsa, OK 74135

Jeanne H Taylor

Name / Names Jeanne H Taylor
Age 108
Birth Date 1916
Person 20 Coolidge Hill Rd, Cambridge, MA 02138
Phone Number 617-868-7384
Previous Address 300 Franklin St, Newton, MA 02458

Jeanne H Taylor

Name / Names Jeanne H Taylor
Age N/A
Also Known As J Taylor
Person 17 John Nelson Way, Harwich, MA 02645
Phone Number 508-432-8530
Possible Relatives
Previous Address 1154 PO Box, South Yarmouth, MA 02664
167 Center St, South Dennis, MA 02660

Jeanne Taylor

Name / Names Jeanne Taylor
Age N/A
Person 4234 E VILLA MARIA CIR, PHOENIX, AZ 85032
Phone Number 602-971-1482

Jeanne A Taylor

Name / Names Jeanne A Taylor
Age N/A
Person 1182 E STAGECOACH RD, PRESCOTT, AZ 86303
Phone Number 928-771-2695

Jeanne C Taylor

Name / Names Jeanne C Taylor
Age N/A
Person 115 HOUSE LN, DE QUEEN, AR 71832
Phone Number 870-642-3031

Jeanne M Taylor

Name / Names Jeanne M Taylor
Age N/A
Person 8531 SPANISH FORT BLVD, SPANISH FORT, AL 36527

Jeanne Taylor

Name / Names Jeanne Taylor
Age N/A
Person 10913 COUNTY ROAD 1 APT A, FAIRHOPE, AL 36532

Jeanne R Taylor

Name / Names Jeanne R Taylor
Age N/A
Person 56 Laurel Rd, Weston, MA 02493

Jeanne Marie Taylor

Name / Names Jeanne Marie Taylor
Age N/A
Person 15612 142nd Ct, Miami, FL 33177

Jeanne Taylor

Name / Names Jeanne Taylor
Age N/A
Person 4613 PO Box, Pineville, LA 71359

Jeanne W Taylor

Name / Names Jeanne W Taylor
Age N/A
Person 50 JOHN TAYLOR RD, AMITY, AR 71921
Phone Number 870-356-3446

Jeanne Taylor

Name / Names Jeanne Taylor
Age N/A
Person 7139 E SABLEWOOD DR, PRESCOTT VALLEY, AZ 86315
Phone Number 928-775-2251

Jeanne M Taylor

Name / Names Jeanne M Taylor
Age N/A
Person 3403 E MAIN ST LOT 1420, MESA, AZ 85213
Phone Number 480-641-0428

Jeanne D Taylor

Name / Names Jeanne D Taylor
Age N/A
Person 3810 E SNAVELY CT, KINGMAN, AZ 86409
Phone Number 928-692-0753

Jeanne F Taylor

Name / Names Jeanne F Taylor
Age N/A
Person 3017 CASEY SPRINGS RD, JONESBORO, AR 72404
Phone Number 870-932-7020

Jeanne P Taylor

Name / Names Jeanne P Taylor
Age N/A
Person 6409 E ELLIS ST, MESA, AZ 85205
Phone Number 480-981-9627

Jeanne M Taylor

Name / Names Jeanne M Taylor
Age N/A
Person 102 HARVEST HILL CIR, ENTERPRISE, AL 36330
Phone Number 334-347-2358

Jeanne M Taylor

Name / Names Jeanne M Taylor
Age N/A
Person 7375 ROY E RAY AIRPORT RD, IRVINGTON, AL 36544
Phone Number 251-824-7315

Jeanne K Taylor

Name / Names Jeanne K Taylor
Age N/A
Person 13225 KELLER RD, FAIRHOPE, AL 36532
Phone Number 251-928-4639

Jeanne Taylor

Name / Names Jeanne Taylor
Age N/A
Person 42 Berkeley St, Springfield, MA 01109
Possible Relatives

Jeanne W Taylor

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


Jeanne L Taylor

Name / Names Jeanne L Taylor
Age N/A
Person 3201 E TERRA ALTA BLVD, TUCSON, AZ 85716

Jeanne L Taylor

Name / Names Jeanne L Taylor
Age N/A
Person 860 AVERY GRAY RD, BANKSTON, AL 35542

Jeanne L Taylor

Name / Names Jeanne L Taylor
Age N/A
Person 65 Miller St, Quincy, MA 02169
Possible Relatives

Joseph F Taylorjr





B Taylor
Previous Address 140 Herring Pond Rd, Plymouth, MA 02360
34 Norma Ave, Weymouth, MA 02188

Jeanne M Taylor

Name / Names Jeanne M Taylor
Age N/A
Person 5343 N SABINO CANYON RD APT 9, TUCSON, AZ 85750
Phone Number 520-577-0860

Jeanne M Taylor

Name / Names Jeanne M Taylor
Age N/A
Person 3465 PASADENA AVE, KINGMAN, AZ 86401

JEANNE TAYLOR

Business Name ULTIMATE AUTOKRAFT INC.
Person Name JEANNE TAYLOR
Position registered agent
Corporation Status Suspended
Agent JEANNE TAYLOR 319 S 7TH ST, ALHAMBRA, CA 91801
Care Of 319 S 7TH ST, ALHAMBRA, CA 91801
CEO RONALD TAYLOR319 S 7TH ST, ALHAMBRA, CA 91801
Incorporation Date 2001-02-09

Jeanne Taylor

Business Name Taylor-Page Inn Inc
Person Name Jeanne Taylor
Position company contact
State AR
Address 33 Benton St Eureka Springs AR 72632-3501
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 479-253-7315
Number Of Employees 2
Annual Revenue 20190

Jeanne Taylor

Business Name Taylor BJ Originals
Person Name Jeanne Taylor
Position company contact
State TX
Address 804 Tolar Hwy Tolar TX 76476-4330
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 254-835-4852

JEANNE TAYLOR

Business Name THE ACCESSORY GROUP INC.
Person Name JEANNE TAYLOR
Position registered agent
Corporation Status Surrendered
Agent JEANNE TAYLOR 144 WEST D STREET, ENCINITAS, CA 92024
Care Of 980 AMERICAN PACIFIC DR STE 111, HENDERSON, NV 89014
CEO DUANE JACOBS980 AMERICAN PACIFIC DR, HENDERSON, NV 89014
Incorporation Date 1996-04-22

Jeanne Taylor

Business Name Sun Heit Pictures
Person Name Jeanne Taylor
Position company contact
State MI
Address 201 N Mitchell St Cadillac MI 49601-1859
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 231-775-4998

Jeanne Taylor

Business Name SAINT DUNSTAN'S EPISCOPAL CHURCH, INC.
Person Name Jeanne Taylor
Position registered agent
State GA
Address St. Dunstan's Episcopal Church 4393 Garmon Road NW, Atlanta, GA 30327
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1965-04-20
Entity Status Active/Compliance
Type Secretary

JEANNE TAYLOR

Business Name RYAN HANAU, INC.
Person Name JEANNE TAYLOR
Position registered agent
Corporation Status Active
Agent JEANNE TAYLOR 5946 PRIESTLY DRIVE, SUITE 200, CARLSBAD, CA 92008
Care Of 2355 LEAVENWORTH STREET, APT 405, SAN FRANCISCO, CA 94133
CEO RYAN HANAU2355 LEAVENWORTH STREET, APT 405, SAN FRANCISCO, CA 94133
Incorporation Date 2012-03-06

JEANNE TAYLOR

Business Name RETAIL MERCHANDISING SERVICES, INCORPORATED W
Person Name JEANNE TAYLOR
Position registered agent
Corporation Status Active
Agent JEANNE TAYLOR 5946 PRIESTLY DRIVE, CALSBAD, CA 92008
Care Of 12935 16TH AVE N, PLYMOUTH, MN 55441
CEO NANCY JACOBS58632 BANFIELD DR, LA QUINTA, CA 92253
Incorporation Date 1995-02-21

Jeanne Taylor

Business Name Outermost Inn
Person Name Jeanne Taylor
Position company contact
State MA
Address 171 Lighthouse Road, Chilmark, 2535 MA
Phone Number
Email [email protected]

Jeanne Taylor

Business Name Outermost Inn
Person Name Jeanne Taylor
Position company contact
State MA
Address 81 Lighthouse Rd Aquinnah MA 02535-1362
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 508-645-3511
Email [email protected]
Number Of Employees 25
Annual Revenue 2037000
Fax Number 508-645-3514
Website www.outermostinn.com

jeanne taylor

Business Name Jeanne taylor
Person Name jeanne taylor
Position company contact
State FL
Address po box 374 - miami beach, MIAMI, 33116 FL
SIC Code 5946
Phone Number
Email [email protected]

Jeanne Taylor

Business Name Jeanne Taylor
Person Name Jeanne Taylor
Position company contact
State MO
Address 14482 Belt Rd Meadville MO 64659-9294
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 660-938-4430

Jeanne Taylor

Business Name Jeanne Taylor
Person Name Jeanne Taylor
Position company contact
State AL
Address 40 Baker St Fort Rucker AL 36362-2252
Industry Business Services (Services)
SIC Code 7372
SIC Description Prepackaged Software
Phone Number 334-503-1901
Number Of Employees 1
Annual Revenue 64480

Jeanne Taylor

Business Name Jeanne Taylor
Person Name Jeanne Taylor
Position company contact
State NC
Address 609 Hugo St., Durham, NC 27704
SIC Code 736302
Phone Number
Email [email protected]

Jeanne Taylor

Business Name Jeanne A Taylor Esq
Person Name Jeanne Taylor
Position company contact
State NJ
Address 23 E Main St Moorestown NJ 08057-3309
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

JEANNE TAYLOR

Business Name JOHN EASTON HOUSE
Person Name JEANNE TAYLOR
Position company contact
State RI
Address 23 CATHERINE STREET, NEWPORT, RI 2840
SIC Code 174301
Phone Number
Email [email protected]

Jeanne Taylor

Business Name Gardens The
Person Name Jeanne Taylor
Position company contact
State OK
Address 1165 Brenner Rd Sapulpa OK 74066-6141
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 918-224-0665

JEANNE TAYLOR

Business Name FUTURE IN-SIGHT, LLC
Person Name JEANNE TAYLOR
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0591662008-4
Creation Date 2008-09-16
Type Domestic Limited-Liability Company

Jeanne Taylor

Business Name Brentwood Dental Tediatrics
Person Name Jeanne Taylor
Position company contact
State TN
Address 105 Powell CT Brentwood TN 37027-5085
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 615-373-4047

Jeanne Taylor

Business Name Berkeley Apartments
Person Name Jeanne Taylor
Position company contact
State VA
Address 2910 S Glebe Rd Arlington VA 22206-2753
Industry Real Estate
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 703-684-4545
Number Of Employees 5
Annual Revenue 980100

Jeanne Taylor

Business Name Austin Central Dental
Person Name Jeanne Taylor
Position company contact
State TX
Address 3410 Far West Blvd # 320 Austin TX 78731-3194
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 512-343-2425

Jeanne Taylor

Business Name Arrnold Consulting Services Inc
Person Name Jeanne Taylor
Position company contact
State NY
Address 9 Heather Lane, LEVITTOWN, 11756 NY
SIC Code 3679
Phone Number
Email [email protected]

JEANNE L TAYLOR

Business Name AMERICA WEST ENTERTAINMENT
Person Name JEANNE L TAYLOR
Position Treasurer
State NV
Address 1319 JACOBSEN LN 1319 JACOBSEN LN, GARDNERVILLE, NV 89410
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23679-1996
Creation Date 1996-11-15
Type Domestic Corporation

JEANNE L TAYLOR

Business Name AMERICA WEST ENTERTAINMENT
Person Name JEANNE L TAYLOR
Position Secretary
State NV
Address 1319 JACOBSEN LN 1319 JACOBSEN LN, GARDNERVILLE, NV 89410
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23679-1996
Creation Date 1996-11-15
Type Domestic Corporation

JEANNE TYLER TAYLOR

Person Name JEANNE TYLER TAYLOR
Filing Number 801160698
Position DIRECTOR
State TX
Address 4200 VZ CR 2410, CANTON TX 75103

JEANNE TYLER TAYLOR

Person Name JEANNE TYLER TAYLOR
Filing Number 801160698
Position PRESIDENT
State TX
Address 4200 VZ CR 2410, CANTON TX 75103

JEANNE D TAYLOR

Person Name JEANNE D TAYLOR
Filing Number 800853468
Position OWNER
State TX
Address 16001 FM 619, COUPLAND TX 78615

Jeanne Taylor

Person Name Jeanne Taylor
Filing Number 143001301
Position Vice-President
State OR
Address 1200 Mira Mar Avenue, Medford OR 97504

JEANNE TAYLOR

Person Name JEANNE TAYLOR
Filing Number 33393700
Position SECRETARY
State TX
Address BOX 57, RICHLAND SPRINGS TX 76871

JEANNE TYLER TAYLOR

Person Name JEANNE TYLER TAYLOR
Filing Number 801160698
Position SECRETARY
State TX
Address 4200 VZ CR 2410, CANTON TX 75103

Jeanne Taylor

Person Name Jeanne Taylor
Filing Number 143001301
Position Director
State OR
Address 1200 Mira Mar Avenue, Medford OR 97504

Taylor Laura Jeanne

State WI
Calendar Year 2016
Employer Dept Of Children And Families
Job Title Licensing Cert Specialist
Name Taylor Laura Jeanne
Annual Wage $47,594

Taylor Jeanne L

State NY
Calendar Year 2015
Employer Spencer-van Etten Central Schools
Name Taylor Jeanne L
Annual Wage $11,200

Taylor Jeanne L

State NY
Calendar Year 2015
Employer Dundee Central Schools
Name Taylor Jeanne L
Annual Wage $34,690

Taylor Jeanne

State NM
Calendar Year 2018
Employer Hobbs Municipal Schools
Name Taylor Jeanne
Annual Wage $2,000

Taylor Jeanne

State IA
Calendar Year 2017
Employer County of Lucas
Name Taylor Jeanne
Annual Wage $234

Taylor Jeanne L

State IN
Calendar Year 2018
Employer Scott County District No. 2 School Corporation (Scott)
Job Title Lay Coach
Name Taylor Jeanne L
Annual Wage $2,885

Taylor Jeanne D

State IN
Calendar Year 2018
Employer Fort Wayne Community School Corporation (Allen)
Job Title Class Change C To N Or N To C
Name Taylor Jeanne D
Annual Wage $6,119

Taylor Jeanne L

State IN
Calendar Year 2017
Employer Scott County District No. 2 School Corporation (Scott)
Job Title Lay Coach
Name Taylor Jeanne L
Annual Wage $2,885

Taylor Jeanne D

State IN
Calendar Year 2017
Employer Fort Wayne Community School Corporation (Allen)
Job Title Tutor - Temporary
Name Taylor Jeanne D
Annual Wage $3,875

Taylor Jeanne L

State IN
Calendar Year 2016
Employer Scott County District No. 2 School Corporation (scott)
Job Title Eca Lay Coach
Name Taylor Jeanne L
Annual Wage $2,843

Taylor Jeanne D

State IN
Calendar Year 2016
Employer Fort Wayne Community School Corporation (allen)
Job Title Retired
Name Taylor Jeanne D
Annual Wage $48,326

Taylor Jeanne L

State IN
Calendar Year 2015
Employer Scott County District No. 2 School Corporation (scott)
Job Title Eca Lay Coach
Name Taylor Jeanne L
Annual Wage $2,843

Taylor Jeanne D

State IN
Calendar Year 2015
Employer Fort Wayne Community School Corporation (allen)
Job Title Teacher Resource
Name Taylor Jeanne D
Annual Wage $75,774

Taylor Sarah Jeanne

State IL
Calendar Year 2018
Employer Southern Illinois University - Carbondale
Name Taylor Sarah Jeanne
Annual Wage $7,002

Taylor Lori Jeanne

State NY
Calendar Year 2016
Employer Dept Of Tax & Finance Hry
Job Title Tax Info Aide
Name Taylor Lori Jeanne
Annual Wage $24,524

Taylor Sarah Jeanne

State IL
Calendar Year 2017
Employer Southern Illinois University - Carbondale
Name Taylor Sarah Jeanne
Annual Wage $7,002

Taylor Sarah Jeanne

State IL
Calendar Year 2015
Employer Southern Illinois University - Carbondale
Name Taylor Sarah Jeanne
Annual Wage $3,490

Taylor Darla Jeanne

State IL
Calendar Year 2015
Employer Rock Valley College
Name Taylor Darla Jeanne
Annual Wage $915

Taylor Jeanne

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Student Srvs Parapro/Professio
Name Taylor Jeanne
Annual Wage $40,325

Taylor Jeanne

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Office/Clerical Lead
Name Taylor Jeanne
Annual Wage $34,474

Taylor Jeanne

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Office Manager / Clerical Supervisor
Name Taylor Jeanne
Annual Wage $34,655

Taylor Jeanne

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Office Manager / Clerical Supervisor
Name Taylor Jeanne
Annual Wage $28,810

Taylor Kimberly Jeanne

State GA
Calendar Year 2015
Employer Human Services, Department Of
Job Title Former Employee
Name Taylor Kimberly Jeanne
Annual Wage N/A

Taylor Kimberly Jeanne

State GA
Calendar Year 2014
Employer Human Services, Department Of
Job Title Secretaries-Legal (Wl)
Name Taylor Kimberly Jeanne
Annual Wage $7,444

Taylor Jeanne C

State FL
Calendar Year 2017
Employer Gadsden Co School Board
Name Taylor Jeanne C
Annual Wage $56,372

Taylor Jeanne C.

State FL
Calendar Year 2016
Employer Gadsden Co School Board
Name Taylor Jeanne C.
Annual Wage $56,277

Taylor Jeanne C.

State FL
Calendar Year 2015
Employer Gadsden Co School Board
Name Taylor Jeanne C.
Annual Wage $55,248

Taylor Jeanne R

State CO
Calendar Year 2018
Employer School District Of Revere
Job Title Flag Advisor
Name Taylor Jeanne R
Annual Wage $1,241

Taylor Sarah Jeanne

State IL
Calendar Year 2016
Employer Southern Illinois University - Carbondale
Name Taylor Sarah Jeanne
Annual Wage $7,002

Taylor Jeanne M

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Fiscal Technician 3
Name Taylor Jeanne M
Annual Wage $61,936

Taylor Jeanne L

State NY
Calendar Year 2016
Employer Dundee Central Schools
Name Taylor Jeanne L
Annual Wage $50,322

Taylor Jeanne L

State NY
Calendar Year 2017
Employer Dundee Central Schools
Name Taylor Jeanne L
Annual Wage $57,373

Taylor Laura Jeanne

State WI
Calendar Year 2015
Employer Children And Families
Job Title Licensing/certification Specialist
Name Taylor Laura Jeanne
Annual Wage $47,590

Taylor Jeanne N

State VA
Calendar Year 2018
Employer School District Of Fairfax County
Job Title Reading Teacher Es
Name Taylor Jeanne N
Annual Wage $94,587

Taylor Jeanne N

State VA
Calendar Year 2017
Employer School District Of Fairfax County
Job Title Reading Tchr Es
Name Taylor Jeanne N
Annual Wage $94,587

Taylor Jeanne N

State VA
Calendar Year 2016
Employer School District Of Fairfax County Public Schools
Job Title Reading Teacher Es
Name Taylor Jeanne N
Annual Wage $93,408

Taylor Jeanne N

State VA
Calendar Year 2015
Employer School District Of Fairfax County Public Schools
Name Taylor Jeanne N
Annual Wage $84,151

Taylor Mary Jeanne

State VT
Calendar Year 2017
Employer Vermont Technical College
Job Title Coordinator Of Conference Camps Events
Name Taylor Mary Jeanne
Annual Wage $47,239

Taylor Jeanne

State TX
Calendar Year 2015
Employer Wellington Isd
Job Title Other Camp Prof Personnel
Name Taylor Jeanne
Annual Wage $25,358

Taylor Jeanne

State MI
Calendar Year 2018
Employer City Of Portage
Name Taylor Jeanne
Annual Wage $160

Taylor Jeanne

State MI
Calendar Year 2017
Employer City of Portage
Name Taylor Jeanne
Annual Wage $135

Taylor Jeanne

State MI
Calendar Year 2016
Employer City Of Portage
Name Taylor Jeanne
Annual Wage $165

Taylor Jeanne

State MA
Calendar Year 2015
Employer Town Of Hopkinton
Job Title Police Matron & Detail Officer
Name Taylor Jeanne
Annual Wage $249

Taylor Jeanne M

State MD
Calendar Year 2018
Employer Montgomery County Public School District
Job Title Paraeducator Spec Ed Iti 12-13
Name Taylor Jeanne M
Annual Wage $33,616

Taylor Lori Jeanne

State NY
Calendar Year 2017
Employer Dept Of Tax & Finance Hry
Job Title Tax Info Aide
Name Taylor Lori Jeanne
Annual Wage $30,103

Taylor Jeanne M

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title Paraeducator Spec Ed Iti 12-13
Name Taylor Jeanne M
Annual Wage $30,949

Taylor Jeanne

State OH
Calendar Year 2016
Employer Hamilton City
Job Title Food Service Assignment
Name Taylor Jeanne
Annual Wage $13

Taylor Jeanne

State OH
Calendar Year 2015
Employer Hamilton City
Job Title Food Service Assignment
Name Taylor Jeanne
Annual Wage $13

Taylor Jeanne

State OH
Calendar Year 2014
Employer Hamilton City
Job Title Food Service Assignment
Name Taylor Jeanne
Annual Wage $12

Taylor Jeanne

State OH
Calendar Year 2013
Employer Hamilton City
Job Title Food Service Assignment
Name Taylor Jeanne
Annual Wage $12

Taylor Jeanne

State NC
Calendar Year 2017
Employer Unc Health Care System
Job Title Health Care Professionals
Name Taylor Jeanne
Annual Wage $55,538

Taylor Jeanne L

State NC
Calendar Year 2017
Employer Health And Human Svcs
Job Title Technical And Trades
Name Taylor Jeanne L
Annual Wage $35,627

Taylor Jeanne

State NC
Calendar Year 2016
Employer Unc Health Care System
Job Title Health Care Professionals
Name Taylor Jeanne
Annual Wage $55,253

Taylor Jeanne L

State NC
Calendar Year 2016
Employer Health And Human Svcs
Job Title Technical and Trades
Name Taylor Jeanne L
Annual Wage $32,191

Taylor Jeanne

State NC
Calendar Year 2015
Employer Unc Health Care System
Job Title Health Care Professionals
Name Taylor Jeanne
Annual Wage $53,776

Taylor Jeanne L

State NC
Calendar Year 2015
Employer Health And Human Svcs
Job Title Technical and Trades
Name Taylor Jeanne L
Annual Wage $31,422

Taylor Jeanne L

State NY
Calendar Year 2018
Employer Dundee Central Schools
Name Taylor Jeanne L
Annual Wage $58,327

Taylor Lori Jeanne

State NY
Calendar Year 2018
Employer Dept Of Tax & Finance Hry
Job Title Tax Info Aide
Name Taylor Lori Jeanne
Annual Wage $28,316

Taylor Jeanne

State OH
Calendar Year 2017
Employer Hamilton City
Job Title Food Service Assignment
Name Taylor Jeanne
Annual Wage $8,006

Taylor Jeanne M

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Taylor Jeanne M
Annual Wage $63,086

Jeanne Taylor

Name Jeanne Taylor
Address 11 Brunswick Rd Shelton CT 06484 -4381
Phone Number 203-924-4073
Email [email protected]
Gender Female
Date Of Birth 1970-05-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeanne L Taylor

Name Jeanne L Taylor
Address 5849 Duck Lake Rd Whitehall MI 49461 -9677
Phone Number 231-766-3507
Gender Female
Date Of Birth 1942-03-22
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 1001
Education Completed High School
Language English

Jeanne Taylor

Name Jeanne Taylor
Address 25402 Statler St Taylor MI 48180 -3297
Phone Number 313-791-7240
Gender Female
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

Jeanne A Taylor

Name Jeanne A Taylor
Address 3185 485th St Rush City MN 55069 -2510
Phone Number 320-358-3878
Gender Female
Date Of Birth 1946-09-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeanne R Taylor

Name Jeanne R Taylor
Address 49 Bridge St # 2 South Hadley MA 01075-2843 -2524
Phone Number 413-537-1860
Gender Female
Date Of Birth 1950-09-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Jeanne A Taylor

Name Jeanne A Taylor
Address 13324 Eastgate Village Dr Louisville KY 40223 -4786
Phone Number 502-254-0976
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 3
Range Of New Credit 1001
Education Completed High School
Language English

Jeanne M Taylor

Name Jeanne M Taylor
Address 19 Front St Hopkinton MA 01748 -1907
Phone Number 508-435-3285
Mobile Phone 508-493-8390
Gender Female
Date Of Birth 1932-07-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeanne K Taylor

Name Jeanne K Taylor
Address 24 Pine St Carver MA 02330 -1519
Phone Number 508-866-3027
Gender Female
Date Of Birth 1957-04-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeanne M Taylor

Name Jeanne M Taylor
Address 472 Lake St Bellingham MA 02019 -1810
Phone Number 508-883-8528
Email [email protected]
Gender Female
Date Of Birth 1946-04-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Jeanne R Taylor

Name Jeanne R Taylor
Address 200 Ocean Trail Way Jupiter FL 33477 APT 709-5514
Phone Number 561-744-1310
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Jeanne W Taylor

Name Jeanne W Taylor
Address 3712 N Shore Dr West Palm Beach FL 33407 -3530
Phone Number 561-845-1237
Email [email protected]
Gender Female
Date Of Birth 1957-02-26
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeanne Taylor

Name Jeanne Taylor
Address 4234 E Villa Maria Cir Phoenix AZ 85032 -1431
Phone Number 602-971-1482
Gender Female
Date Of Birth 1957-05-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeanne Taylor

Name Jeanne Taylor
Address 98 Gulliver St Milton MA 02186 -3115
Phone Number 617-696-0449
Gender Female
Date Of Birth 1953-11-05
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 501
Education Completed College
Language English

Jeanne Taylor

Name Jeanne Taylor
Address 1033 E Mize Rd Demorest GA 30535-5325 -5325
Phone Number 706-422-4786
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeanne M Taylor

Name Jeanne M Taylor
Address 395 Detroit St Trenton MI 48183 -1241
Phone Number 734-479-0467
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Jeanne Taylor

Name Jeanne Taylor
Address 13975 Riverside Ct Livonia MI 48154 -5352
Phone Number 734-524-0797
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jeanne E Taylor

Name Jeanne E Taylor
Address 530 Narroway Church Cir Dallas GA 30132 -1315
Phone Number 770-445-6695
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jeanne D Taylor

Name Jeanne D Taylor
Address 211 Colonial Homes Dr Nw Atlanta GA 30309 APT 1101-1287
Phone Number 770-993-5043
Gender Female
Date Of Birth 1940-05-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Jeanne M Taylor

Name Jeanne M Taylor
Address 38909 N Cedar Valley Dr Lake Villa IL 60046 -7013
Phone Number 847-356-8982
Gender Female
Date Of Birth 1946-05-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeanne G Taylor

Name Jeanne G Taylor
Address 3024 Stanford Dr Lexington KY 40517 -1515
Phone Number 859-309-9389
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 3001
Education Completed High School
Language English

Jeanne Taylor

Name Jeanne Taylor
Address 1301 River Park Cir Lexington KY 40517 -3352
Phone Number 859-523-5336
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Jeanne Taylor

Name Jeanne Taylor
Address 3017 Casey Springs Rd Jonesboro AR 72404 -0902
Phone Number 870-932-7020
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jeanne A Taylor

Name Jeanne A Taylor
Address 1182 E Stagecoach Rd Prescott AZ 86303 APT 203-8229
Phone Number 928-771-2695
Gender Unknown
Date Of Birth 1945-04-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Jeanne D Taylor

Name Jeanne D Taylor
Address 24 Silverado Dr Basalt CO 81621 -9232
Phone Number 970-927-0984
Gender Female
Date Of Birth 1929-09-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 3001
Education Completed Graduate School
Language English

TAYLOR, JEANNE

Name TAYLOR, JEANNE
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931344232
Application Date 2008-03-06
Contributor Occupation Dentist
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 107 Woodview Ct WEST LAKE HILLS TX

TAYLOR, JEANNE

Name TAYLOR, JEANNE
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28993651361
Application Date 2008-10-29
Contributor Occupation DENTIST
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Compliance Fund
Seat federal:president
Address 107 WOODVIEW CT AUSTIN TX

TAYLOR, JEANNE

Name TAYLOR, JEANNE
Amount 400.00
To Democratic Party of Arizona
Year 2008
Transaction Type 15
Filing ID 27931513461
Application Date 2007-06-05
Contributor Occupation Office Manager
Contributor Employer CDG Architects Ltd.
Organization Name CDG Architects
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Arizona
Address 3201 E Terra Alta Blvd TUCSON AZ

TAYLOR, JEANNE

Name TAYLOR, JEANNE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981237946
Application Date 2004-05-20
Contributor Occupation Office Manager
Contributor Employer CDG Architects Ltd.
Organization Name Cdg Architects
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 2102 N Country Club Rd 9 TUCSON AZ

TAYLOR, JEANNE

Name TAYLOR, JEANNE
Amount 250.00
To Gabrielle Giffords (D)
Year 2006
Transaction Type 15
Filing ID 26950257217
Application Date 2006-06-14
Contributor Occupation Business Manager
Contributor Employer CDG Architects, Ltd
Organization Name Cdg Architects
Contributor Gender F
Recipient Party D
Recipient State AZ
Committee Name Giffords For Congress
Seat federal:house
Address 3201 E Terra Alta Blvd TUCSON AZ

TAYLOR, JEANNE

Name TAYLOR, JEANNE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933228192
Application Date 2008-08-30
Contributor Occupation Writer
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1452 Quail Run NASHVILLE TN

TAYLOR, JEANNE

Name TAYLOR, JEANNE
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28932071447
Application Date 2008-05-08
Contributor Occupation Dentist
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 107 Woodview Ct WEST LAKE HILLS TX

TAYLOR, JEANNE M MRS

Name TAYLOR, JEANNE M MRS
Amount 250.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12952260930
Application Date 2011-12-28
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 4521 SE Howe Lane MILWAUKIE OR

TAYLOR, JEANNE L

Name TAYLOR, JEANNE L
Amount 250.00
To Ron Barber (D)
Year 2012
Transaction Type 15
Filing ID 12951351271
Application Date 2012-03-26
Contributor Occupation Business Manager
Contributor Employer CDG Architects, Ltd
Organization Name Cdg Architects
Contributor Gender F
Recipient Party D
Recipient State AZ
Committee Name Ron Barber for Congress
Seat federal:house
Address 3201 E Terra Alta Blvd TUCSON AZ

TAYLOR, JEANNE LYNNE

Name TAYLOR, JEANNE LYNNE
Amount 200.00
To Gabrielle Giffords (D)
Year 2010
Transaction Type 15
Filing ID 10931471434
Application Date 2010-09-10
Contributor Occupation Business Manager
Contributor Employer CDG Architects, Ltd
Organization Name CDG Architects, Ltd
Contributor Gender F
Recipient Party D
Recipient State AZ
Committee Name Giffords For Congress
Seat federal:house
Address 3201 E Terra Alta Blvd TUCSON AZ

JEANNE Z TAYLOR & TIMOTHY J TAYLOR

Name JEANNE Z TAYLOR & TIMOTHY J TAYLOR
Address 1452 Quail Run Nashville TN 37214
Value 152300
Landarea 2,127 square feet

TAYLOR JEANNE E

Name TAYLOR JEANNE E
Physical Address 105 EASTERN FRK, LONGWOOD, FL 32750
Owner Address 105 EASTERN FRK, LONGWOOD, FL 32750
Ass Value Homestead 115255
Just Value Homestead 118871
County Seminole
Year Built 1972
Area 1703
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 105 EASTERN FRK, LONGWOOD, FL 32750

TAYLOR JEANNE E EST

Name TAYLOR JEANNE E EST
Physical Address 12151 PADDLEFISH CT, PLACIDA, FL 33946
Owner Address %KALINICH KATHLEEN A, PICKERING, CANADA
County Charlotte
Land Code Vacant Residential
Address 12151 PADDLEFISH CT, PLACIDA, FL 33946

TAYLOR JEANNE H

Name TAYLOR JEANNE H
Physical Address 1213 HARBOUR POINT DR, PORT ORANGE, FL 32127
Ass Value Homestead 70516
Just Value Homestead 80638
County Volusia
Year Built 1979
Area 1118
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1213 HARBOUR POINT DR, PORT ORANGE, FL 32127

TAYLOR JEANNE M

Name TAYLOR JEANNE M
Physical Address 1204 BAYVIEW LN, GULF BREEZE, FL
Owner Address 1204 BAYVIEW LN, GULF BREEZE, FL 32563
Ass Value Homestead 119755
Just Value Homestead 119755
County Santa Rosa
Year Built 1979
Area 2267
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1204 BAYVIEW LN, GULF BREEZE, FL

TAYLOR JEANNE R ET AL

Name TAYLOR JEANNE R ET AL
Physical Address 200 OCEAN TRAIL WAY, JUPITER, FL 33477
Owner Address J J & JEANNE R TAYLOR TR HLDRS, JUPITER, FL 33477
Ass Value Homestead 185186
Just Value Homestead 242000
County Palm Beach
Year Built 1976
Area 1170
Applicant Status Wife
Land Code Condominiums
Address 200 OCEAN TRAIL WAY, JUPITER, FL 33477

TAYLOR JEANNE R LIFE ESTATE

Name TAYLOR JEANNE R LIFE ESTATE
Physical Address 9066 JENA RD, SPRING HILL, FL 34608
Owner Address 9066 JENA RD, SPRING HILL, FLORIDA 34608
Ass Value Homestead 63542
Just Value Homestead 63542
County Hernando
Year Built 1983
Area 2521
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9066 JENA RD, SPRING HILL, FL 34608

TAYLOR TTEE JEANNE T

Name TAYLOR TTEE JEANNE T
Physical Address 739 S HARBOR DR, VENICE, FL 34285
Owner Address C/O WILLIAM M TAYLOR, MARINE CITY, MI 48039
County Sarasota
Year Built 1974
Area 1704
Land Code Single Family
Address 739 S HARBOR DR, VENICE, FL 34285

JEANNE A TAYLOR

Name JEANNE A TAYLOR
Address 961 S Reynolds Road #137 Toledo OH
Value 2200
Buildingvalue 2200

JEANNE DDS TAYLOR

Name JEANNE DDS TAYLOR
Address 3410 Far West Boulevard #320 Austin TX 78731
Value 55364
Buildingvalue 55364

JEANNE E TAYLOR

Name JEANNE E TAYLOR
Address 11039 Lakeview Drive Whitehouse OH
Value 106300
Landvalue 106300
Buildingvalue 92400
Bedrooms 3
Numberofbedrooms 3
Type Residential

JEANNE F TAYLOR

Name JEANNE F TAYLOR
Address 105 E Twin Willow Drive Boise ID 83706
Value 98000
Landvalue 98000
Buildingvalue 131000
Landarea 12,022 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JEANNE G TAYLOR

Name JEANNE G TAYLOR
Address 24643 Maxwell Road Simpsonville SC
Value 125800

TAYLOR JEANNE

Name TAYLOR JEANNE
Physical Address 1712 SW 18TH ST, BOYNTON BEACH, FL 33426
Owner Address 1712 SW 18TH ST, BOYNTON BEACH, FL 33426
Sale Price 10
Sale Year 2012
Ass Value Homestead 98213
Just Value Homestead 102111
County Palm Beach
Year Built 1976
Area 2062
Land Code Single Family
Address 1712 SW 18TH ST, BOYNTON BEACH, FL 33426
Price 10

JEANNE G TAYLOR

Name JEANNE G TAYLOR
Address 3705 S George Mason Drive #112S Falls Church VA
Value 34000
Landvalue 34000
Buildingvalue 134450
Bedrooms 1
Numberofbedrooms 1
Type Parquet or Tile/Parquet
Basement None

JEANNE H TAYLOR

Name JEANNE H TAYLOR
Year Built 1979
Address 1213 Harbour Point Drive Port Orange FL
Value 14000
Landvalue 14000
Buildingvalue 53873
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 66738

JEANNE JOAN TAYLOR

Name JEANNE JOAN TAYLOR
Address 9614 Halkirk Street Spring TX 77379
Value 11683
Landvalue 11683
Buildingvalue 74498

JEANNE M TAYLOR

Name JEANNE M TAYLOR
Address 472 Lake Street Bellingham MA 02019
Value 120400
Landvalue 120400
Buildingvalue 152500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JEANNE M TAYLOR

Name JEANNE M TAYLOR
Address 11942 S Clinton Street Olathe KS
Value 6856
Landvalue 6856
Buildingvalue 19927

JEANNE M TAYLOR

Name JEANNE M TAYLOR
Address 219 Scotch Pine Road Franklintown PA
Value 61740
Landvalue 61740
Buildingvalue 71280
Airconditioning no
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JEANNE M TAYLOR

Name JEANNE M TAYLOR
Address 38909 N Cedar Valley Drive Lake Villa IL 60046
Value 17665
Landvalue 17665
Buildingvalue 64748

JEANNE M TAYLOR

Name JEANNE M TAYLOR
Address 30640 Morris Lane Daphne AL

JEANNE M TAYLOR

Name JEANNE M TAYLOR
Address Battleship Parkway Daphne AL

JEANNE M TAYLOR

Name JEANNE M TAYLOR
Address 35213 St Hwy 59 Daphne AL

JEANNE M TAYLOR

Name JEANNE M TAYLOR
Address 13422 W 33rd Avenue #B Lynnwood WA
Value 33000
Landvalue 33000
Buildingvalue 114000

JEANNE MARIE MCKENZIE & MARK D TAYLOR

Name JEANNE MARIE MCKENZIE & MARK D TAYLOR
Address 6109 SW 172nd Place Lynnwood WA
Value 170000
Landvalue 170000
Buildingvalue 113200
Landarea 12,632 square feet Assessments for tax year: 2015
Bedrooms 4
Numberofbedrooms 4
Type Residential
Price 324500

JEANNE G TAYLOR

Name JEANNE G TAYLOR
Address 112 Vaughn Road Greenville SC
Value 226640

TAYLOR DAVID A & JEANNE D

Name TAYLOR DAVID A & JEANNE D
Physical Address 00281 W OLYMPIA ST, HERNANDO, FL 34442
Ass Value Homestead 105440
Just Value Homestead 105440
County Citrus
Year Built 1987
Area 2584
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00281 W OLYMPIA ST, HERNANDO, FL 34442

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Independent Voter
State NC
Address 368 LINCOLN HEIGHTS RD, WILKESBORO, NC 28697
Phone Number 919-220-6879
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Voter
State CT
Address 815OLDNORTHRD, MIDDLETOWN, CT 06457
Phone Number 860-326-0232
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Republican Voter
State FL
Address 5189 WOODBINE ROAD, PACE, FL 32571
Phone Number 850-995-4414
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Voter
State TX
Address 1707 HARDING ST, PASADENA, TX 77502
Phone Number 713-254-5451
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Independent Voter
State MA
Address 1370 BROADWAY APT 9L, SOMERVILLE, MA 2144
Phone Number 617-610-7329
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Voter
State MA
Address 26 MARYLAND ST, BOSTON, MA 2125
Phone Number 617-265-7007
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Independent Voter
State OK
Address 1801 NW KEYSTONE DR, LAWTON, OK 73505
Phone Number 580-531-5123
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Independent Voter
State NY
Address 136 3RD AVE, BRENTWOOD, NY 11717
Phone Number 571-212-9943
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Independent Voter
State PA
Address 137 BIRKETT ST, CARBONDALE, PA 18407
Phone Number 570-267-7140
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Voter
State FL
Address 402 N OCEAN BLVD, DELRAY BEACH, FL 33483
Phone Number 561-573-8126
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Independent Voter
State MA
Address 16 SCOTCH PINE RD, BUZZARDS BAY, MA 2532
Phone Number 508-878-8906
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Independent Voter
State KY
Address 1304 OAK RIDGE CT, SIMPSONVILLE, KY 40067
Phone Number 502-649-1545
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Independent Voter
State FL
Address 1031 4TH ST #303, DAYTONA BEACH, FL 32117
Phone Number 386-290-4076
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Voter
State LA
Address 1410 WESTGATE RD LOT 24, LAFAYETTE, LA 70506
Phone Number 337-322-2668
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Democrat Voter
State IL
Address 17280 W MAPLE LN, GURNEE, IL 60031
Phone Number 309-781-4155
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Independent Voter
State IN
Address 1214 LEXINGTON AVE, FORT WAYNE, IN 46807
Phone Number 260-438-4340
Email Address [email protected]

JEANNE TAYLOR

Name JEANNE TAYLOR
Type Republican Voter
State AL
Address 7375 ROY E RAY ROAD, IRVINGTON, AL 36544
Phone Number 251-824-7315
Email Address [email protected]

Jeanne A Taylor

Name Jeanne A Taylor
Visit Date 4/13/10 8:30
Appointment Number U90764
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/30/2012 7:30
Appt End 3/30/2012 23:59
Total People 226
Last Entry Date 3/19/2012 19:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Jeanne J Taylor

Name Jeanne J Taylor
Visit Date 4/13/10 8:30
Appointment Number U64465
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/20/2011 9:30
Appt End 12/20/2011 23:59
Total People 366
Last Entry Date 12/6/2011 11:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JEANNE TAYLOR

Name JEANNE TAYLOR
Car FORD FOCUS
Year 2010
Address 57 ENOTA VILLAGE DR APT 107, YOUNG HARRIS, GA 30582-4048
Vin 1FAHP3GNXAW125173

JEANNE TAYLOR

Name JEANNE TAYLOR
Car CADILLAC CTS
Year 2010
Address 29200 BAY HOLLOW DR APT 3293, WESLEY CHAPEL, FL 33543-4353
Vin 1G6DE5EG7A0127015

JEANNE TAYLOR

Name JEANNE TAYLOR
Car FORD FOCUS
Year 2010
Address 5546 SCRANTON RD APT G10, HAMBURG, NY 14075
Vin 1FAHP3FN1AW152487

JEANNE TAYLOR

Name JEANNE TAYLOR
Car CADILLAC CTS
Year 2010
Address 29200 BAY HOLLOW DR APT 3293, WESLEY CHAPEL, FL 33543-4353
Vin 1G6DK5EV7A0104941

JEANNE TAYLOR

Name JEANNE TAYLOR
Car CHEVROLET SILVERADO 1500
Year 2009
Address 3336 HERO WAY, LEANDER, TX 78641
Vin 2GCEC29J191103238

JEANNE TAYLOR

Name JEANNE TAYLOR
Car FORD ESCAPE
Year 2009
Address 11942 S Clinton St, Olathe, KS 66061-5638
Vin 1FMCU04G39KC12252

Jeanne Taylor

Name Jeanne Taylor
Car FORD EXPLORER
Year 2008
Address PO Box 76, Hinckley, UT 84635-0076
Vin 1FMEU73E28UA75213

JEANNE TAYLOR

Name JEANNE TAYLOR
Car TOYOTA 4RUNNER
Year 2008
Address 38909 N Cedar Valley Dr, Lake Villa, IL 60046-7013
Vin JTEBT17R488043534

JEANNE TAYLOR

Name JEANNE TAYLOR
Car CADILLAC CTS
Year 2008
Address 3403 SHILOH SPRINGS RD APT F, DAYTON, OH 45426-2263
Vin 1G6DF577780144949

JEANNE TAYLOR

Name JEANNE TAYLOR
Car FORD ESCAPE
Year 2008
Address 7114 Greenspring Dr, Arlington, TX 76016-5035
Vin 1FMCU03Z58KC68260

JEANNE TAYLOR

Name JEANNE TAYLOR
Car NISSAN VERSA
Year 2008
Address 115 House Ln, De Queen, AR 71832-8678
Vin 3N1BC13E48L390521

JEANNE TAYLOR

Name JEANNE TAYLOR
Car LEXUS RX 350
Year 2008
Address 23 Catherine St, Newport, RI 02840-7459
Vin 2T2HK31U58C053841
Phone 401-849-6246

Jeanne Taylor

Name Jeanne Taylor
Car NISSAN ALTIMA
Year 2007
Address 13 Sugar Hill Rd, Sanford, ME 04073-5051
Vin 1N4AL21E27C227318
Phone 207-490-1528

JEANNE TAYLOR

Name JEANNE TAYLOR
Car MERCEDES-BENZ CLK-CLASS
Year 2007
Address 1192 Wisteria Dr, Hickory, NC 28602-8181
Vin WDBTK72F37T079205

JEANNE ELIZABETH TAYLOR

Name JEANNE ELIZABETH TAYLOR
Car TOYOTA SIENNA
Year 2007
Address 7333 Judi Dr, Bryans Road, MD 20616-3300
Vin 5TDZK23C37S001993
Phone 301-283-2905

JEANNE E TAYLOR

Name JEANNE E TAYLOR
Car Pontiac G5
Year 2007
Address 11039 Lakeview Dr, Whitehouse, OH 43571-9253
Vin 1G2AL15FX77195111
Phone 419-877-9063

Taylor, Jeanne

Name Taylor, Jeanne
Domain garlicaddiction.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-03-17
Update Date 2011-03-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jeanne Taylor

Name Jeanne Taylor
Domain jeannietaylor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-02-10
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address Z-26, RR#1 Bowen Island British Columbia V0N1G0
Registrant Country CANADA

jeanne taylor

Name jeanne taylor
Domain freecoupontrade.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2903 whispering hills chester New York 10918
Registrant Country UNITED STATES

jeanne taylor

Name jeanne taylor
Domain coupontradefree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2903 whispering hills chester New York 10918
Registrant Country UNITED STATES

Jeanne Taylor

Name Jeanne Taylor
Domain stroccosrescue.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-02-09
Update Date 2012-07-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3402 Brookwood Dr Fairfax VA 22030
Registrant Country UNITED STATES

Jeanne Taylor

Name Jeanne Taylor
Domain majesticbeautyco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-19
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 100 Graydon Hall Drive|Apt. 1807 Toronto Ontario M3A 3A8
Registrant Country CANADA

Jeanne Taylor

Name Jeanne Taylor
Domain comfort-dogs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-01
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address 213 Wolfpit Ave Norwalk Connecticut 06851
Registrant Country UNITED STATES

Jeanne Taylor

Name Jeanne Taylor
Domain jt2design.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-10-01
Update Date 2013-10-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3402 Brookwood Drive Fairfax VA 22030
Registrant Country UNITED STATES
Registrant Fax 5714320561

Jeanne Taylor

Name Jeanne Taylor
Domain littlelegsrescue.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-14
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 259 Clay Street Thomaston Connecticut 06787
Registrant Country UNITED STATES

Jeanne Taylor

Name Jeanne Taylor
Domain rgkreporting.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-02-25
Update Date 2013-02-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3402 Brookwood Dr Fairfax VA 22030
Registrant Country UNITED STATES

Jeanne Taylor

Name Jeanne Taylor
Domain preservationhousing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-08-23
Update Date 2013-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3100 Broadway Street, St# 1114 Kansas City Missouri 64111
Registrant Country UNITED STATES

Jeanne Taylor

Name Jeanne Taylor
Domain jensdiercks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-02-10
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address Z-26, RR#1 Bowen Island British Columbia V0N1G0
Registrant Country CANADA

Jeanne Taylor

Name Jeanne Taylor
Domain seatoshiningseatravel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-26
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 860 Avery Gray Rd Bankston Alabama 35542
Registrant Country UNITED STATES

JEANNE TAYLOR

Name JEANNE TAYLOR
Domain jeannetylertaylor.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2011-02-15
Update Date 2013-02-09
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 4200 VZ CR 2410 CANTON TX 75103
Registrant Country UNITED STATES

Jeanne Taylor

Name Jeanne Taylor
Domain newcomersandfriendsclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-05
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Jockey Lane Flemington New Jersey 08822
Registrant Country UNITED STATES

Jeanne Taylor

Name Jeanne Taylor
Domain jtpetpics.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-03-14
Update Date 2013-03-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3402 Brookwood Drive Fairfax VA 22030
Registrant Country UNITED STATES
Registrant Fax 5714320561

Jeanne Taylor

Name Jeanne Taylor
Domain iwannalearnthat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-08
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1553 Whitesails Dr. Bowen Island British Columbia V0N1G2
Registrant Country CANADA

Jeanne Taylor

Name Jeanne Taylor
Domain comfort-dog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-01
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address 213 Wolfpit Ave Norwalk Connecticut 06851
Registrant Country UNITED STATES

Jeanne Taylor

Name Jeanne Taylor
Domain comfort-dogs.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-01
Update Date 2014-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 213 Wolfpit Ave Norwalk Connecticut 06851
Registrant Country UNITED STATES

Jeanne Taylor

Name Jeanne Taylor
Domain comfortdog.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-01
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address 213 Wolfpit Ave Norwalk Connecticut 06851
Registrant Country UNITED STATES

Jeanne Taylor

Name Jeanne Taylor
Domain congnghedidong.net
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-10-28
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 79 Nguyen Van HUong BR-VT 7000
Registrant Country VIETNAM

Taylor, Jeanne

Name Taylor, Jeanne
Domain designingsolutions.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-10-19
Update Date 2013-08-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Taylor, Jeanne

Name Taylor, Jeanne
Domain orthojim.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-01-31
Update Date 2013-12-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jeanne Taylor

Name Jeanne Taylor
Domain politemonster.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-17
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address Z-26, RR#1 Bowen Island British Columbia V0N1G0
Registrant Country CANADA

JEANNE TAYLOR

Name JEANNE TAYLOR
Domain taylorpremierproperties.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 4200 VZ CR 2410 CANTON TX 75103
Registrant Country UNITED STATES