June Taylor

We have found 327 public records related to June Taylor in 34 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 41 business registration records connected with June Taylor in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Board/Commission Member. These employees work in sixteen different states. Most of them work in Ohio state. Average wage of employees is $45,633.


June Collins Taylor

Name / Names June Collins Taylor
Age 55
Birth Date 1969
Also Known As June C Collins
Person 5114 Southport Dr, Rowlett, TX 75088
Phone Number 972-463-3761
Possible Relatives







Previous Address 6801 Incas Dr, N Little Rock, AR 72116
3537 Rockcrest Dr, Garland, TX 75044
6801 Incas Dr, North Little Rock, AR 72116
8701 Interstate 30, Little Rock, AR 72209
507 7th St #3, Little Rock, AR 72202

June Dawson Taylor

Name / Names June Dawson Taylor
Age 62
Birth Date 1962
Also Known As Lonnie Taylor
Person 44069 Bennett Rd, Hammond, LA 70403
Phone Number 985-542-1396
Possible Relatives







Previous Address 1301 Harvey St #2, Hammond, LA 70401
1366 Bennett, Hammond, LA 70403
44069 Finet, Hammond, LA 70403
1803 Palmetto Rd, Hammond, LA 70403
Email [email protected]

June Dolores Taylor

Name / Names June Dolores Taylor
Age 63
Birth Date 1961
Also Known As June Peterson
Person 64 Lake Shore Dr, Pasadena, MD 21122
Phone Number 410-255-3437
Possible Relatives
Previous Address 1311 Hull St, Baltimore, MD 21230
509 Clement St, Baltimore, MD 21230
4099 Woods #C, West Palm Beach, FL 33410
Email [email protected]

June Edwards Taylor

Name / Names June Edwards Taylor
Age 72
Birth Date 1952
Also Known As J Taylor
Person 1208 Louden St, Cincinnati, OH 45202
Phone Number 513-651-1387
Possible Relatives
Previous Address 1208 Louden St #1, Cincinnati, OH 45202
965 Hatch St #2, Cincinnati, OH 45202
1208 Louden St #1STFL, Cincinnati, OH 45202
1208 Louden St #2, Cincinnati, OH 45202
12081STFL Louden St, Cincinnati, OH 45202
001208 Louden St, Cincinnati, OH 45202
2626 Oakland Park Blvd, Fort Lauderdale, FL 33306
2215 PO Box, Highlands, NC 28741

June Y Taylor

Name / Names June Y Taylor
Age 77
Birth Date 1947
Also Known As June A Taylor
Person 1008 5th St, Ocala, FL 34470
Phone Number 904-622-2467
Possible Relatives
W Taylorjr
Previous Address 11425 50th Ter #1, Miami, FL 33165
2437 Ci, Ocala, FL 32671
2437 5th Cir, Ocala, FL 34471

June Hughes Taylor

Name / Names June Hughes Taylor
Age 78
Birth Date 1946
Also Known As June A Taylor
Person 1132 Temple St, Houston, TX 77009
Phone Number 713-426-4833
Possible Relatives



Previous Address 7694 PO Box, Houston, TX 77270
11506 Colonial Trail Dr, Houston, TX 77066
1415 Waverly St, Houston, TX 77008
70248 PO Box, Houston, TX 77270
277 PO Box, Campti, LA 71411
4927 Highway 480, Coushatta, LA 71019
203 Bambi Dr, Lafayette, LA 70503
60640 PO Box, New Orleans, LA 70160

June F Taylor

Name / Names June F Taylor
Age 79
Birth Date 1945
Also Known As June J Taylor
Person 12803 Oliver Hts, Bauxite, AR 72011
Phone Number 501-602-5314
Possible Relatives





Previous Address 507 Center St, Bryant, AR 72022
320 PO Box, Alexander, AR 72002
4313 Markham St #6-LOWE, Little Rock, AR 72205

June Fdba Taylor

Name / Names June Fdba Taylor
Age 81
Birth Date 1943
Also Known As June B Taylor
Person 1282 PO Box, Zwolle, LA 71486
Phone Number 318-645-2843
Possible Relatives
Previous Address 427 PO Box, Zwolle, LA 71486
109 Ham Rd, Zwolle, LA 71486
109 Hamlin St, Zwolle, LA 71486
208 Poete St #A, Natchitoches, LA 71457

June M Taylor

Name / Names June M Taylor
Age 81
Birth Date 1943
Person 239 Northampton St #2, Easton, PA 18042
Phone Number 610-253-3596
Possible Relatives
Previous Address 220 North, Easton, PA 18045
239 1st #2, Easton, PA 18042
614 Ferry St, Easton, PA 18042
220 North, Easton, PA 00000

June A Taylor

Name / Names June A Taylor
Age 83
Birth Date 1941
Person 15 Beacon Hill Rd, West Springfield, MA 01089
Phone Number 413-734-3709
Possible Relatives
Ch Taylor
Previous Address 15 Beacon Hill Rd, W Springfield, MA 01089

June S Taylor

Name / Names June S Taylor
Age 83
Birth Date 1941
Person 9 Laurel Ct, Acton, MA 01720
Phone Number 978-263-5879
Possible Relatives



Previous Address Laurel, Acton, MA 01720

June A Taylor

Name / Names June A Taylor
Age 83
Birth Date 1941
Person 7 Washington St, Monson, MA 01057
Phone Number 413-267-0915
Possible Relatives


Previous Address 96 Elm St, Winchester, NH 03470
Washington, Monson, MA 01057

June R Taylor

Name / Names June R Taylor
Age 83
Birth Date 1940
Also Known As Joe Taylor
Person 1961 Empire Ave, Benton Harbor, MI 49022
Phone Number 954-255-5112
Possible Relatives
Previous Address 3050 Coral Springs Dr, Coral Springs, FL 33065
1961 Empire Ave #16, Benton Harbor, MI 49022
1961 Empire Ave #34, Benton Harbor, MI 49022
7959 Burnham Ave #2, Chicago, IL 60617
1427 Lawler Ave #1, Chicago, IL 60651
541 Pine Ave, Chicago, IL 60644
1020 Blossom Ln, Benton Harbor, MI 49022
541 Pine, Cho, IL 00000
808 Junior Ter, Chicago, IL 60613
808 Junior Ter #205, Chicago, IL 60613

June B Taylor

Name / Names June B Taylor
Age 85
Birth Date 1938
Person HC 52, Hemphill, TX 75948
Phone Number 409-579-2500
Possible Relatives


Previous Address 2384 PO Box, Sulphur, LA 70664
601 Leland St, Sulphur, LA 70663
662 HC 52, Hemphill, TX 75948

June B Taylor

Name / Names June B Taylor
Age 86
Birth Date 1937
Person 2 20 Westgate Dr, Cotuit, MA 02635
Phone Number 508-428-3260
Possible Relatives
Previous Address 1360 PO Box, Cotuit, MA 02635
70 Rushy Marsh Rd, Cotuit, MA 02635
2 20 Westgate, Cotuit, MA 02635
27086 Ccj, Santuit, MA 02635

June S Taylor

Name / Names June S Taylor
Age 87
Birth Date 1936
Person 72685 Fitzsimmons Rd, Covington, LA 70433
Phone Number 985-892-2486
Possible Relatives

Previous Address Fitzsimmons, Covington, LA 70433
1488 RR 1, Covington, LA 70435
1488 PO Box, Covington, LA 70434
72695 Fitzsimmons Rd, Covington, LA 70433

June Wade Taylor

Name / Names June Wade Taylor
Age 92
Birth Date 1931
Person 1709 Valley Brook Ln, Longview, TX 75605
Phone Number 318-396-8422
Possible Relatives
Previous Address 457 PO Box, Ruston, LA 71273
1246 PO Box, Longview, TX 75606
2509 Melody Ln, Ruston, LA 71270
1825 Townhouse Dr #A, Monroe, LA 71201
101 Tall Oaks Trl, West Monroe, LA 71291
103 Knoll Creek Dr, West Monroe, LA 71291
1128 PO Box, Ruston, LA 71273
65097 PO Box, Shreveport, LA 71136
450 Spring Lake Dr, Shreveport, LA 71106
5156 Bearcreek, Ruston, LA 71270
188 PO Box, Homer, LA 71040

June B Taylor

Name / Names June B Taylor
Age 93
Birth Date 1930
Person 106 Wilderness Dr #135, Naples, FL 34105
Phone Number 941-649-1508
Possible Relatives
Previous Address 8 3511 8th St, Osterville, MA 02655
39 Tower Hill Rd #F, Osterville, MA 02655
277 PO Box, Osterville, MA 02655
51 Bunker Hill Rd, Osterville, MA 02655
8 3511 8th, Osterville, MA 02655
119 Jericho Rd, Weston, MA 02493
65 Bristol Rd, Wellesley, MA 02481

June A Taylor

Name / Names June A Taylor
Age 94
Birth Date 1929
Person 209 Bellevue St, New Bedford, MA 02744
Phone Number 508-994-8896
Possible Relatives

Kenkneth Taylor

June Taylor

Name / Names June Taylor
Age 95
Birth Date 1928
Person 438 Kaufman Rd, Somerset, MA 02726
Phone Number 508-673-2022
Possible Relatives
Previous Address 42 Rustic Rd, Somerset, MA 02726

June B Taylor

Name / Names June B Taylor
Age 98
Birth Date 1925
Also Known As June C Taylor
Person 1133 Raintree Ln, Wellington, FL 33414
Phone Number 561-798-6982
Possible Relatives

Previous Address 7758 Nile River Rd, West Palm Beach, FL 33411
2610 40th Ct, Fort Lauderdale, FL 33308

June M Taylor

Name / Names June M Taylor
Age 100
Birth Date 1923
Person 412 Westwind Dr, North Palm Beach, FL 33408
Phone Number 561-842-6574
Possible Relatives







Previous Address 504 Fryar Creek Dr, Cary, NC 27519
5633 Countryside Dr, Tallahassee, FL 32317
412 Westwind Dr, Juno Beach, FL 33408
412 Westwind Dr, West Palm Beach, FL 33408

June Taylor

Name / Names June Taylor
Age 102
Birth Date 1921
Also Known As June Taylor Lerner
Person 500 Three Islands Blvd #BLVD61, Hallandale Beach, FL 33009
Phone Number 954-454-9195
Possible Relatives
Previous Address 500 Three Islands Blvd #3, Hallandale Beach, FL 33009
500 Three Islands Blvd #613, Hallandale Beach, FL 33009
2100 Ocean #1904, Ft Lauderdale, FL 33316
500 Three Island Bl #613, Hollywood, FL 33019
50 Three Islands Bl #Y, Hallandale, FL 33009
500 Three Islands Blvd, Hallandale Beach, FL 33009

June E Taylor

Name / Names June E Taylor
Age 102
Birth Date 1921
Person 4406 Cameron, Hmd, IN 00000
Phone Number 219-933-7446
Possible Relatives
Previous Address 518 137th St, Hammond, IN 46327

June T Taylor

Name / Names June T Taylor
Age 103
Birth Date 1920
Person 1231 PO Box, North Eastham, MA 02651
Phone Number 508-255-9591
Previous Address 19 Church St, North Eastham, MA 02651
19 Church B, North Eastham, MA 02651
Brackett, North Eastham, MA 02651

June M Taylor

Name / Names June M Taylor
Age N/A
Person 116 GREENBRIER DR, LUVERNE, AL 36049
Phone Number 334-335-5895

June H Taylor

Name / Names June H Taylor
Age N/A
Person 11051 COUNTY ROAD 83, ELBERTA, AL 36530
Phone Number 251-986-6297

June E Taylor

Name / Names June E Taylor
Age N/A
Person 2300 E MAGMA RD, UNIT 46 QUEEN CREEK, AZ 85243
Phone Number 480-987-5029

June M Taylor

Name / Names June M Taylor
Age N/A
Person 9462 E FAIRBROOK ST, MESA, AZ 85207
Phone Number 480-380-5885

June Taylor

Name / Names June Taylor
Age N/A
Person 507 CENTER ST, BRYANT, AR 72022
Phone Number 501-847-0614

June Taylor

Name / Names June Taylor
Age N/A
Person 4313 W MARKHAM ST, LITTLE ROCK, AR 72205
Phone Number 501-666-1681

June Taylor

Name / Names June Taylor
Age N/A
Person 304 MILLANN ST, BLYTHEVILLE, AR 72315
Phone Number 870-763-2586

June W Taylor

Name / Names June W Taylor
Age N/A
Person 1709 LEMONS ST, WYNNE, AR 72396
Phone Number 870-238-8751

June Taylor

Name / Names June Taylor
Age N/A
Person 4597 PO Box, Monroe, LA 71211

June B Taylor

Name / Names June B Taylor
Age N/A
Person 1029 N CEDAR ST, FOLEY, AL 36535

June A Taylor

Name / Names June A Taylor
Age N/A
Person 743 S FOURTH ST, GLOBE, AZ 85501

June Taylor

Name / Names June Taylor
Age N/A
Person 223 CHRISTIANA ST, DARDANELLE, AR 72834
Phone Number 479-229-4022

June M Taylor

Name / Names June M Taylor
Age N/A
Person 75 MOUNTAIN DR, ONEONTA, AL 35121
Phone Number 205-625-4081

June R Taylor

Name / Names June R Taylor
Age N/A
Person 3675 CEDAR CREEK CIR, TRUSSVILLE, AL 35173
Phone Number 205-655-9121

June S Taylor

Name / Names June S Taylor
Age N/A
Person 402 CLOVER DR, ADAMSVILLE, AL 35005
Phone Number 205-674-3652

June E Taylor

Name / Names June E Taylor
Age N/A
Person 4829 COUNTY ROAD 24, ELDRIDGE, AL 35554
Phone Number 205-487-6674

June Taylor

Name / Names June Taylor
Age N/A
Person 1309 MINTER AVE APT B, SELMA, AL 36703
Phone Number 334-418-4768

June M Taylor

Name / Names June M Taylor
Age N/A
Person 12180 W MILE WIDE RD, TUCSON, AZ 85743
Phone Number 520-908-0653

June R Taylor

Name / Names June R Taylor
Age N/A
Person 3625 CEDAR HILL RD, LITTLE ROCK, AR 72202
Phone Number 501-663-8955

June T Taylor

Name / Names June T Taylor
Age N/A
Person 9101 PARK AVE, SEMMES, AL 36575
Phone Number 251-649-8869

June Ann Taylor

Name / Names June Ann Taylor
Age N/A
Person 15 Beacon Hill Rdw, Springfield, MA
Previous Address 165 Front St #CC, Chicopee, MA 01013
Associated Business Chicopee Plastics, Inc

June Ann Taylor

Name / Names June Ann Taylor
Age N/A
Person 908 Martin Luther King Dr, Donaldsonville, LA 70346
Possible Relatives

June Taylor

Name / Names June Taylor
Age N/A
Person 134 Metacomet St, Belchertown, MA 01007
Possible Relatives



Ruhelle Taylor
D Taylor

June Taylor

Name / Names June Taylor
Age N/A
Person 2267 Arkansas Rd, West Monroe, LA 71291
Phone Number 318-396-3702

June D Taylor

Name / Names June D Taylor
Age N/A
Person 1007 W MONTGOMERY RD, TUSKEGEE INSTITUTE, AL 36088
Phone Number 334-727-1247

June E Taylor

Name / Names June E Taylor
Age N/A
Person 357 COUNTY HIGHWAY 161, HAMILTON, AL 35570
Phone Number 205-921-4903

June Taylor

Name / Names June Taylor
Age N/A
Person 301 WRIGHT ST, TUSKEGEE, AL 36083
Phone Number 334-727-3348

June S Taylor

Name / Names June S Taylor
Age N/A
Person 807 W KERRY LN, PHOENIX, AZ 85027

June Taylor

Business Name Zion Hill Agape Church
Person Name June Taylor
Position company contact
State MD
Address 826 Maury Ave Oxon Hill MD 20745-2857
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 301-749-1554

June Taylor

Business Name Tuscola County Jury Info
Person Name June Taylor
Position company contact
State MI
Address 440 N State St # 1592 Caro MI 48723-1555
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 989-672-3781
Number Of Employees 1

June Taylor

Business Name The Redmond Group
Person Name June Taylor
Position company contact
State OH
Address 5124 Mayfield Rd. Office 280, Lyndhurst, OH 44124
SIC Code 866107
Phone Number
Email [email protected]

June Taylor

Business Name Taylor Counseling Assoc
Person Name June Taylor
Position company contact
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 864-322-8342
Number Of Employees 5
Annual Revenue 393600

JUNE TAYLOR

Business Name TAYLOR, JUNE
Person Name JUNE TAYLOR
Position company contact
State OH
Address 5124 Mayfield Road, LYNDHURST, OH 44124
SIC Code 821103
Phone Number
Email [email protected]

June Taylor

Business Name Rutherford Health DEPT-Wic
Person Name June Taylor
Position company contact
State NC
Address 221 Callahan Koon Rd Spindale NC 28160-2207
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 828-287-6238
Number Of Employees 3

June Taylor

Business Name Reliable Janitorial & House
Person Name June Taylor
Position company contact
State LA
Address 1616 1/2 Foy St New Orleans LA 70122-2433
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 504-282-3417
Number Of Employees 5
Annual Revenue 184140

June Taylor

Business Name RSVP
Person Name June Taylor
Position company contact
State NV
Address 100 Depot St Caliente NV 89008-0000
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 775-726-3126
Number Of Employees 1

June Taylor

Business Name Polk County WIC Program
Person Name June Taylor
Position company contact
State NC
Address 161 Walker St Columbus NC 28722-9433
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 828-894-3888
Number Of Employees 3

JUNE TAYLOR

Business Name NEW TECH METAL SPINNING, INC
Person Name JUNE TAYLOR
Position registered agent
Corporation Status Active
Agent JUNE TAYLOR 750 LARKSPUR LN #7204, BRENTWOOD, CA 94513
Care Of 2273 AMERICAN AVE, HAYWARD, CA 94545
CEO REFUGIO VASQUEZ24463 MOHR DR, HAYWARD, CA 94545
Incorporation Date 2004-05-28

JUNE TAYLOR

Business Name NEEDY NOT GREEDY INC.
Person Name JUNE TAYLOR
Position CEO
Corporation Status Suspended
Agent 7253 SATSUMA AVE, SUN VALLEY, CA 91352
Care Of 7253 SATSUMA AVE, SUN VALLEY, CA 91352
CEO JUNE TAYLOR 7253 SATSUMA AVE, SUN VALLEY, CA 91352
Incorporation Date 2006-06-15
Corporation Classification Public Benefit

JUNE TAYLOR

Business Name NEEDY NOT GREEDY INC.
Person Name JUNE TAYLOR
Position registered agent
Corporation Status Suspended
Agent JUNE TAYLOR 7253 SATSUMA AVE, SUN VALLEY, CA 91352
Care Of 7253 SATSUMA AVE, SUN VALLEY, CA 91352
CEO JUNE TAYLOR7253 SATSUMA AVE, SUN VALLEY, CA 91352
Incorporation Date 2006-06-15
Corporation Classification Public Benefit

June Taylor

Business Name Loudean's
Person Name June Taylor
Position company contact
State TN
Address 2174 Young Ave Memphis TN 38104-5748
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 901-722-9681
Annual Revenue 208060

June Taylor

Business Name Kiddie Kare II Learning Ctr
Person Name June Taylor
Position company contact
State TN
Address 608 Tillman St Shelbyville TN 37160-2700
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 931-680-0861
Annual Revenue 164640

June Taylor

Business Name Junes Place Floral & Gift
Person Name June Taylor
Position company contact
State ID
Address 4921 S Lake Ave Caldwell ID 83607-8051
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 208-454-8864

June Taylor

Business Name June's Place Floral & Gifts
Person Name June Taylor
Position company contact
State ID
Address 4921 S Lake Ave Caldwell ID 83607-8051
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 208-454-8864
Number Of Employees 1
Annual Revenue 65280

June Taylor

Business Name June Taylors School of Dance
Person Name June Taylor
Position company contact
State OR
Address 19318 SW Mohave CT Tualatin OR 97062-8554
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 503-885-0545

June Taylor

Business Name June Taylor School Of Dance
Person Name June Taylor
Position company contact
State OR
Address 19318 SW Mohave Ct Tualatin OR 97062-8554
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 503-885-0545
Email [email protected]
Number Of Employees 5
Annual Revenue 221450

June Taylor

Business Name June Taylor
Person Name June Taylor
Position company contact
State MA
Address 47 Ethan Allen Drive - Acton, ACTON, 1720 MA
Phone Number
Email [email protected]

June Taylor

Business Name June Taylor
Person Name June Taylor
Position company contact
State AR
Address 828 South Caraway Road #2D, Jonesboro, AR 72401
SIC Code 809904
Phone Number
Email [email protected]

June Taylor

Business Name Hyla Air & Room Cleaning Syst
Person Name June Taylor
Position company contact
State NC
Address 11200 Hunters Landing Dr Charlotte NC 28273-8807
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 704-552-0332
Number Of Employees 1
Annual Revenue 293760

June Taylor

Business Name Fax Plus Supplies Co
Person Name June Taylor
Position company contact
State OH
Address 14 Deerfield Dr Loveland OH 45140-9572
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 513-575-3713

June Taylor

Business Name Fancy Cut
Person Name June Taylor
Position company contact
State TX
Address 904 E Veterans Memorial Blvd Killeen TX 76541-7280
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 254-634-6929
Number Of Employees 1
Annual Revenue 38220

JUNE TAYLOR

Business Name DINUBA ATHLETIC BOOSTERS, INC.
Person Name JUNE TAYLOR
Position CEO
Corporation Status Suspended
Agent 930 N VILLA STE 2, DINUBA, CA 93618
Care Of P O BOX 83, DINUBA, CA 93618
CEO JUNE TAYLOR 930 N VILLA STE 2, DINUBA, CA 93618
Incorporation Date 1975-10-03
Corporation Classification Public Benefit

JUNE TAYLOR

Business Name DINUBA ATHLETIC BOOSTERS, INC.
Person Name JUNE TAYLOR
Position registered agent
Corporation Status Suspended
Agent JUNE TAYLOR 930 N VILLA STE 2, DINUBA, CA 93618
Care Of P O BOX 83, DINUBA, CA 93618
CEO JUNE TAYLOR930 N VILLA STE 2, DINUBA, CA 93618
Incorporation Date 1975-10-03
Corporation Classification Public Benefit

June Taylor

Business Name Custom Floral Designs
Person Name June Taylor
Position company contact
State GA
Address 7760 Sagebrush Dr, Atlanta, GA 30350
SIC Code 581208
Phone Number
Email [email protected]

June Taylor

Business Name Columbine Meadows
Person Name June Taylor
Position company contact
State CO
Address 8214 W Ken Caryl Pl # B Littleton CO 80128-9312
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 303-972-2967
Number Of Employees 2
Annual Revenue 392040

June Taylor

Business Name Christian Science Church
Person Name June Taylor
Position company contact
State TX
Address 3575 Ranch Road 620 S Austin TX 78738-6802
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 512-263-1090
Number Of Employees 5
Fax Number 512-263-1090

June Taylor

Business Name Biker Shirt Shop
Person Name June Taylor
Position company contact
State FL
Address 737 Owasso St Daytona Beach FL 32114-3948
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 386-257-3244

June Taylor

Business Name Baldwin County Heritage Museum
Person Name June Taylor
Position company contact
State AL
Address P.O. BOX 356 Elberta AL 36530-0356
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 251-986-8375
Number Of Employees 1
Annual Revenue 27810

June Taylor

Business Name Atlanta Wedding Flowers
Person Name June Taylor
Position company contact
State GA
Address 3997 Yellow Pine Dr SW Lilburn GA 30047-2326
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 678-924-1700

JUNE TAYLOR

Business Name ANDY-BOY, INC.
Person Name JUNE TAYLOR
Position registered agent
State GA
Address 5974 CHRISTOPHER LANE, LITHONIA, GA 30058
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-09-21
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JUNE TAYLOR

Business Name ALLIED FABRICATION & LEAK DETECTION, INC
Person Name JUNE TAYLOR
Position registered agent
Corporation Status Active
Agent JUNE TAYLOR 750 LARKSPUR LN #7204, BRENTWOOD, CA 94513
Care Of 1762 TOMOTHY DR, SAN LEANDRO, CA 94577
CEO MICHAEL PONTE19006 STANTON AVE, CASTRO VALLEY, CA 94547
Incorporation Date 2001-06-13

JUNE TAYLOR

Person Name JUNE TAYLOR
Filing Number 801211700
Position PRESIDENT
State TX
Address 7661 KINGS RIDGE ROAD, FRISCO TX 75035

JUNE E TAYLOR

Person Name JUNE E TAYLOR
Filing Number 160809300
Position DIRECTOR
State TX
Address P.O. BOX 126, AMARILLO TX 79102

JUNE E TAYLOR

Person Name JUNE E TAYLOR
Filing Number 160809300
Position TREASURER
State TX
Address P.O. BOX 126, AMARILLO TX 79102

JUNE E TAYLOR

Person Name JUNE E TAYLOR
Filing Number 160809300
Position SECRETARY
State TX
Address P.O. BOX 126, AMARILLO TX 79102

JUNE E TAYLOR

Person Name JUNE E TAYLOR
Filing Number 160809300
Position VICE PRESIDENT
State TX
Address P.O. BOX 126, AMARILLO TX 79102

JUNE E TAYLOR

Person Name JUNE E TAYLOR
Filing Number 160809300
Position PRESIDENT
State TX
Address P.O. BOX 126, AMARILLO TX 79102

June Taylor

Person Name June Taylor
Filing Number 53326200
Position P/S
State TX
Address 10000 KEMPWOOD, #931, Houston TX 77080

June Taylor

Person Name June Taylor
Filing Number 53326200
Position Director
State TX
Address 10000 KEMPWOOD, #931, Houston TX 77080

Taylor June T

State TX
Calendar Year 2017
Employer County Of Collin
Job Title Election Worker
Name Taylor June T
Annual Wage $2,119

Taylor June

State OH
Calendar Year 2016
Employer Casino Control Commission
Job Title Board/commission Member 4
Name Taylor June
Annual Wage $48,333

Taylor June

State OH
Calendar Year 2015
Employer Casino Control Commission
Job Title Board/commission Member 4
Name Taylor June
Annual Wage $36,667

Taylor June A

State OH
Calendar Year 2014
Employer Jobs And Family Services
Job Title Unemployment Comp Exam/spec 2
Name Taylor June A
Annual Wage $60,574

Taylor June

State OH
Calendar Year 2014
Employer Casino Control Commission
Job Title Board/commission Member 4
Name Taylor June
Annual Wage $52,500

Taylor June A

State OH
Calendar Year 2013
Employer Jobs And Family Services
Job Title Unemployment Comp Exam/spec 2
Name Taylor June A
Annual Wage $60,465

Taylor June

State OH
Calendar Year 2013
Employer Casino Control Commission
Job Title Board/commission Member 4
Name Taylor June
Annual Wage $60,000

Taylor June A

State OH
Calendar Year 2012
Employer Jobs And Family Services
Job Title Unemployment Comp Exam/spec 2
Name Taylor June A
Annual Wage $54,709

Taylor June

State OH
Calendar Year 2012
Employer Casino Control Commission
Job Title Board/commission Member 4
Name Taylor June
Annual Wage $65,000

Taylor June A

State OH
Calendar Year 2011
Employer Jobs & Family Services
Job Title Unemployment Comp Exam/spec 2
Name Taylor June A
Annual Wage $52,734

Taylor June

State OH
Calendar Year 2011
Employer Casino Control Commission
Job Title Board/commission Member 4
Name Taylor June
Annual Wage $50,000

Taylor June E

State NJ
Calendar Year 2018
Employer Allendale Boro Bd Of Ed
Name Taylor June E
Annual Wage $57,582

Taylor June E

State NJ
Calendar Year 2017
Employer Allendale Boro Bd Of Ed
Name Taylor June E
Annual Wage $57,082

Taylor June D

State LA
Calendar Year 2016
Employer University Of Southeastern Louisiana
Name Taylor June D
Annual Wage $78,895

Taylor June

State OH
Calendar Year 2017
Employer Casino Control Commission
Job Title Board/Commission Member 4
Name Taylor June
Annual Wage $35,000

Taylor June A

State IN
Calendar Year 2018
Employer Madison County (Madison)
Job Title System Administrator
Name Taylor June A
Annual Wage $35,514

Taylor June A

State IN
Calendar Year 2017
Employer Madison County (Madison)
Job Title System Administrator
Name Taylor June A
Annual Wage $35,420

Abbott Taylor June

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Human Resources Generalist 2
Name Abbott Taylor June
Annual Wage $32,918

Taylor June A

State IN
Calendar Year 2016
Employer Madison County (madison)
Job Title System Administrator
Name Taylor June A
Annual Wage $35,587

Abbott Taylor June

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Human Resources Generalist 3
Name Abbott Taylor June
Annual Wage $22,562

Taylor June A

State IN
Calendar Year 2015
Employer Madison County (madison)
Job Title System Administrator
Name Taylor June A
Annual Wage $33,199

Taylor June M

State IL
Calendar Year 2018
Employer La Grange Highlands Sd 106
Name Taylor June M
Annual Wage $3,703

Taylor June M

State IL
Calendar Year 2017
Employer La Grange Highlands Sd 106
Name Taylor June M
Annual Wage $1,155

Taylor Trudy June

State ID
Calendar Year 2018
Employer St Maries Joint District
Job Title Pupil Transportation ? School Bus Drivers
Name Taylor Trudy June
Annual Wage $14,985

Taylor June

State GA
Calendar Year 2016
Employer County Of Henry
Job Title Bailiff
Name Taylor June
Annual Wage $10,712

Taylor June

State GA
Calendar Year 2015
Employer County Of Henry
Job Title Bailiff
Name Taylor June
Annual Wage $10,712

Taylor June E

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Taylor June E
Annual Wage $27,085

Taylor June E

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Taylor June E
Annual Wage $49,091

Abbott Taylor June

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Null
Name Abbott Taylor June
Annual Wage $23,352

Taylor June E

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Taylor June E
Annual Wage $47,524

Taylor June

State MD
Calendar Year 2017
Employer Prince George's County Public Schools
Job Title Paraprofessional Educator - Panorama Es
Name Taylor June
Annual Wage $30,869

Taylor June E

State MA
Calendar Year 2015
Employer City Of Salem
Name Taylor June E
Annual Wage $75,681

Taylor June

State TX
Calendar Year 2017
Employer Bridgeport Isd
Job Title Teacher
Name Taylor June
Annual Wage $54,608

Taylor June L

State TX
Calendar Year 2016
Employer University Of Texas Southwestern Medical Center
Name Taylor June L
Annual Wage $78,861

Taylor June

State TX
Calendar Year 2016
Employer Garland Isd
Name Taylor June
Annual Wage $12,000

Taylor June

State TX
Calendar Year 2016
Employer Denton Isd
Job Title Teacher
Name Taylor June
Annual Wage $50,475

Taylor June T

State TX
Calendar Year 2016
Employer County Of Collin
Job Title Election Worker
Name Taylor June T
Annual Wage $2,640

Taylor June L

State TX
Calendar Year 2015
Employer University Of Texas Southwestern Medical Center
Name Taylor June L
Annual Wage $59,239

Taylor June

State TX
Calendar Year 2015
Employer Garland Isd
Job Title Auxiliary
Name Taylor June
Annual Wage $12,000

Taylor June

State TX
Calendar Year 2015
Employer Denton Isd
Job Title Teacher
Name Taylor June
Annual Wage $49,218

Taylor June

State SC
Calendar Year 2017
Employer Medical University Of Sc
Job Title Student Svcs Prog Coord Ii
Name Taylor June
Annual Wage $50,645

Taylor June

State SC
Calendar Year 2016
Employer Medical University Of Sc
Job Title Student Svcs Prog Coord Ii
Name Taylor June
Annual Wage $50,645

Taylor June

State PA
Calendar Year 2016
Employer Pa Higher Education Assistance
Job Title Customer Service Rep Ii
Name Taylor June
Annual Wage $51,085

Taylor June

State PA
Calendar Year 2015
Employer Pa Higher Education Assistance
Job Title Customer Service Rep Ii
Name Taylor June
Annual Wage $61,688

Taylor June

State MD
Calendar Year 2018
Employer Prince George's County Public Schools
Job Title Paraprofessional Educator
Name Taylor June
Annual Wage $31,987

Taylor June

State MN
Calendar Year 2018
Employer University Of Minnesota
Job Title Sys/Database Design/Admin 2
Name Taylor June
Annual Wage $81,549

Taylor June

State MN
Calendar Year 2017
Employer University of Minnesota
Job Title Sys/Database Design/Admin 2
Name Taylor June
Annual Wage $79,950

Mehr Taylor June

State MN
Calendar Year 2017
Employer Trial Courts
Job Title Jud District Court Law Clerk
Name Mehr Taylor June
Annual Wage $29,996

Taylor June E

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Admin Asst Sr Healthcare
Name Taylor June E
Annual Wage $51,383

Taylor June E

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Admin Asst Sr Healthcare
Name Taylor June E
Annual Wage $50,130

Taylor Carrie June

State MI
Calendar Year 2015
Employer Livingston Intermediate S D
Job Title Supplemental Employment 1
Name Taylor Carrie June
Annual Wage $964

Taylor Carrie June

State MI
Calendar Year 2015
Employer Livingston Intermediate S D
Job Title Aide
Name Taylor Carrie June
Annual Wage $9,839

Taylor June E

State MA
Calendar Year 2018
Employer Salem Public Schools
Name Taylor June E
Annual Wage $56,535

Taylor June

State MA
Calendar Year 2018
Employer City Of Salem
Job Title World Language Teacher
Name Taylor June
Annual Wage $82,628

Taylor June E

State MA
Calendar Year 2017
Employer Salem Public Schools
Name Taylor June E
Annual Wage $80,383

Taylor June

State MA
Calendar Year 2017
Employer City of Salem
Name Taylor June
Annual Wage $80,383

Taylor June E

State MA
Calendar Year 2016
Employer City Of Salem
Name Taylor June E
Annual Wage $78,894

Taylor June E

State MA
Calendar Year 2015
Employer School District Of New Liberty Innovation
Job Title World Language Teacher
Name Taylor June E
Annual Wage $77,342

Mehr Taylor June

State MN
Calendar Year 2018
Employer Trial Courts
Job Title Jud District Court Law Clerk
Name Mehr Taylor June
Annual Wage $52,546

Taylor Tami June

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Ela Tchr Qual Course Designer
Name Taylor Tami June
Annual Wage $98,612

June H Taylor

Name June H Taylor
Address 1531 Chandlee Ave Panama City FL 32405-4612 -4612
Mobile Phone 850-545-0101
Gender Female
Date Of Birth 1937-06-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

June D Taylor

Name June D Taylor
Address 2400 Virginia Ave NW Washington DC 20037-2612 APT C511-2620
Phone Number 202-223-0352
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

June K Taylor

Name June K Taylor
Address 2060 Marion Cir Mayfield KY 42066-9546 -9402
Phone Number 270-376-5249
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

June R Taylor

Name June R Taylor
Address 410 Pitman Ave Campbellsville KY 42718-1730 -1730
Phone Number 270-789-1639
Gender Female
Date Of Birth 1947-06-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

June A Taylor

Name June A Taylor
Address 4651 Bromley Ave Suitland MD 20746-1528 -1528
Phone Number 301-873-8243
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

June H Taylor

Name June H Taylor
Address 1310 E Amherst Ave Englewood CO 80113 -1754
Phone Number 303-781-0072
Email [email protected]
Gender Female
Date Of Birth 1933-06-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

June M Taylor

Name June M Taylor
Address 1641 Red Fox Pl Highlands Ranch CO 80126-2620 -2620
Phone Number 303-791-6383
Mobile Phone 720-308-4307
Gender Female
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 5001
Education Completed High School
Language English

June Taylor

Name June Taylor
Address 53 Forest St River Rouge MI 48218 -1534
Phone Number 313-919-2920
Email [email protected]
Gender Female
Date Of Birth 1960-05-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

June A Taylor

Name June A Taylor
Address 15 Beacon Hill Rd West Springfield MA 01089-1932 -1932
Phone Number 413-734-3709
Mobile Phone 413-222-2266
Gender Female
Date Of Birth 1938-07-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

June M Taylor

Name June M Taylor
Address 6 Anglewood Ln North Reading MA 01864 -2802
Phone Number 419-447-0570
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

June Taylor

Name June Taylor
Address 9381 Hopewell Rd Lizella GA 31052-3835 -3835
Phone Number 478-935-2861
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed High School
Language English

June Taylor

Name June Taylor
Address 3625 Cedar Hill Rd Little Rock AR 72202-1931 -1931
Phone Number 501-663-8955
Gender Female
Date Of Birth 1958-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 101
Education Completed Graduate School
Language English

June Taylor

Name June Taylor
Address 5601 Mark Dr Louisville KY 40258 -1541
Phone Number 502-802-0048
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

June M Taylor

Name June M Taylor
Address 12180 W Mile Wide Rd Tucson AZ 85743 -9411
Phone Number 520-908-0653
Gender Female
Date Of Birth 1931-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

June G Taylor

Name June G Taylor
Address 7136 N 29th Dr Phoenix AZ 85051 -8410
Phone Number 602-246-4866
Mobile Phone 602-743-8919
Gender Female
Date Of Birth 1964-01-01
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 College
Language English

June Taylor

Name June Taylor
Address 9462 Blue Ridge Dr Blue Ridge GA 30513 -4106
Phone Number 706-632-5749
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

June Taylor

Name June Taylor
Address 84 Ashley Ct Myersville MD 21773-8414 -8414
Phone Number 717-332-3213
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

June J Taylor

Name June J Taylor
Address 646 Lohsl Ln Frankfort IN 46041-2772 -2772
Phone Number 765-659-0866
Gender Female
Date Of Birth 1920-03-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

June Taylor

Name June Taylor
Address 6782 Ivy Log Dr Austell GA 30168-5894 -5894
Phone Number 770-732-8229
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

June Taylor

Name June Taylor
Address 6432 S Marshfield Ave Chicago IL 60636-2719 APT 1-2719
Phone Number 773-737-5627
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

June P Taylor

Name June P Taylor
Address 3400 N Keeler Ave Chicago IL 60641-3801 APT 1-3801
Phone Number 773-777-3153
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 501
Education Completed High School
Language English

June Taylor

Name June Taylor
Address 1012 Norman Ct Brandon FL 33510-2715 -2715
Phone Number 813-324-7841
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

June B Taylor

Name June B Taylor
Address 1590 Elston Dr Lexington KY 40511 -1631
Phone Number 859-293-0600
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

June Taylor

Name June Taylor
Address 420 Thornton St Newport KY 41071 -1549
Phone Number 859-581-2092
Mobile Phone 859-797-3169
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

June Taylor

Name June Taylor
Address 52 Summer St Athol MA 01331-3427 APT 2-3427
Phone Number 978-780-4305
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 0
Education Completed College
Language English

TAYLOR, JUNE

Name TAYLOR, JUNE
Amount 1000.00
To GORMAN, CHRIS
Year 2004
Application Date 2002-06-14
Contributor Occupation RETIRED
Recipient Party D
Recipient State KY
Seat state:office
Address 210 MAN O WAR CIR FRANKFORT KY

TAYLOR, JUNE E MS

Name TAYLOR, JUNE E MS
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951546295
Application Date 2012-02-21
Organization Name Private Equity
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 24711 BEECHMONT COURT BEACHWOOD OH

TAYLOR, JUNE

Name TAYLOR, JUNE
Amount 500.00
To GRAHAM, H (GIPPY)
Year 2004
Application Date 2003-02-14
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:office
Address 210 MAN O WAR CIRCLE FRANKFORT KY

TAYLOR, JUNE E

Name TAYLOR, JUNE E
Amount 500.00
To Lee Irwin Fisher (D)
Year 2010
Transaction Type 15
Filing ID 29020333723
Application Date 2009-09-29
Contributor Occupation MWV PINNACLE ADVISORY SERVICES, LLC
Organization Name Mwv Pinnacle Advisory Services
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Fisher for Ohio
Seat federal:senate

TAYLOR, JUNE E

Name TAYLOR, JUNE E
Amount 500.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29993395875
Application Date 2009-10-07
Contributor Occupation President
Contributor Employer The Redmond Group
Organization Name Redmond Group
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 24711 Beechmont Ct BEACHWOOD OH

TAYLOR, JUNE E

Name TAYLOR, JUNE E
Amount 500.00
To Marcia L Fudge (D)
Year 2008
Transaction Type 15
Filing ID 28993308173
Application Date 2008-11-12
Contributor Occupation INVESTMENTS
Contributor Employer MWV PINNACLE
Organization Name Mwv Pinnacle
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Marcia Fudge for Congress
Seat federal:house

TAYLOR, JUNE

Name TAYLOR, JUNE
Amount 500.00
To Mac Thornberry (R)
Year 2004
Transaction Type 15
Filing ID 24962452281
Application Date 2004-08-02
Contributor Occupation Homemaker
Contributor Employer self
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Thornberry for Congress
Seat federal:house
Address PO 2605 AMARILLO TX

TAYLOR, JUNE WILKINSON

Name TAYLOR, JUNE WILKINSON
Amount 300.00
To National Assn of Prof Insurance Agents
Year 2012
Transaction Type 15
Filing ID 11932139706
Application Date 2011-06-30
Contributor Occupation Insurance Agent
Contributor Employer Wilkinson Insurance Agency
Contributor Gender F
Committee Name National Assn of Prof Insurance Agents
Address PO 159 WHITE HOUSE TN

TAYLOR, JUNE

Name TAYLOR, JUNE
Amount 300.00
To HART, MELISSA
Year 2010
Application Date 2010-09-02
Contributor Occupation ATTORNEY/LEGAL
Contributor Employer LOCKHEAD MARTIN
Recipient Party D
Recipient State CO
Seat state:office
Address 3443 XENIA ST DENVER CO

TAYLOR, JUNE WILKINSON

Name TAYLOR, JUNE WILKINSON
Amount 250.00
To National Assn of Prof Insurance Agents
Year 2012
Transaction Type 15
Filing ID 11932139651
Application Date 2011-03-01
Contributor Occupation Insurance Agent
Contributor Employer Wilkinson Insurance Agency
Contributor Gender F
Committee Name National Assn of Prof Insurance Agents
Address PO 159 WHITE HOUSE TN

TAYLOR, JUNE WILKINSON

Name TAYLOR, JUNE WILKINSON
Amount 250.00
To National Assn of Prof Insurance Agents
Year 2010
Transaction Type 15
Filing ID 29992665338
Application Date 2009-08-11
Contributor Occupation Insurance Agent
Contributor Employer Wilkinson Insurance Agency
Contributor Gender F
Committee Name National Assn of Prof Insurance Agents
Address PO 159 WHITE HOUSE TN

TAYLOR, JUNE

Name TAYLOR, JUNE
Amount 250.00
To Tim Ryan (D)
Year 2008
Transaction Type 15
Filing ID 27990253161
Application Date 2007-05-04
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Broker
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Tim Ryan for Congress
Seat federal:house
Address 970 NE River Rd LAKE MILTON OH

TAYLOR, JUNE L

Name TAYLOR, JUNE L
Amount 250.00
To Frederic J Cowan (D)
Year 2004
Transaction Type 15
Filing ID 23020302072
Application Date 2003-06-03
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State KY
Committee Name Cowan for US Senate
Seat federal:senate

TAYLOR, JUNE

Name TAYLOR, JUNE
Amount 250.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2006-07-06
Contributor Occupation BEST EFFORT
Recipient Party D
Recipient State OH
Seat state:governor
Address 24711 BEECHMONT CT BEACHWOOD OH

TAYLOR, JUNE E

Name TAYLOR, JUNE E
Amount 250.00
To BRADLEY, JENNETTE B
Year 2006
Application Date 2005-06-28
Contributor Employer MWV PINNACLE
Recipient Party R
Recipient State OH
Seat state:office
Address 24711 BEECHMONT CT BEACHWOOD OH

TAYLOR, JUNE

Name TAYLOR, JUNE
Amount 250.00
To Marcia L. Fudge (D)
Year 2012
Transaction Type 15
Filing ID 12952435047
Application Date 2012-05-02
Contributor Occupation PRIVATE EQUITY
Contributor Employer SELF
Organization Name Private Equity
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Marcia Fudge for Congress
Seat federal:house
Address 24711 Beechmont Ct BEACHWOOD OH

TAYLOR, JUNE MRS

Name TAYLOR, JUNE MRS
Amount 200.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990265513
Application Date 2003-11-18
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address PO 575 BRIDGEPORT TX

TAYLOR, JUNE

Name TAYLOR, JUNE
Amount 100.00
To HART, MELISSA
Year 2010
Application Date 2010-06-09
Contributor Occupation CONSULTANT
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State CO
Seat state:office
Address 3443 XENIA ST DENVER CO

TAYLOR, JUNE

Name TAYLOR, JUNE
Amount 100.00
To CARANO, KENNETH A
Year 2006
Application Date 2006-07-26
Contributor Occupation OWNER
Contributor Employer BOAT TOURS
Recipient Party D
Recipient State OH
Seat state:lower
Address 970 NE RIVER RD LAKE MILTON OH

TAYLOR, JUNE S

Name TAYLOR, JUNE S
Amount 75.00
To RENDELL, JOHN
Year 20008
Application Date 2008-07-24
Recipient Party D
Recipient State UT
Seat state:upper
Address 1785 PRINCETON AVE SALT LAKE CITY UT

TAYLOR, JUNE

Name TAYLOR, JUNE
Amount 50.00
To SCFORMARRIAGE.ORG
Year 2006
Application Date 2006-05-26
Recipient Party I
Recipient State SC
Committee Name SCFORMARRIAGE.ORG
Address 721 KIMBALL POND RD AIKEN SC

TAYLOR, JUNE Y

Name TAYLOR, JUNE Y
Amount 35.00
To BLACKWELL, J KENNETH & RAGA, THOMAS
Year 2006
Application Date 2005-12-01
Recipient Party R
Recipient State OH
Seat state:governor
Address 110 W MELFORD AVE DAYTON OH

TAYLOR, JUNE

Name TAYLOR, JUNE
Amount 20.10
To CORROON, PETER
Year 2010
Application Date 2010-09-10
Recipient Party D
Recipient State UT
Seat state:governor
Address 1785 PRINCETON AVE SALT LAKE CITY UT

TAYLOR, JUNE

Name TAYLOR, JUNE
Amount -10.00
To Democratic Party of Texas
Year 2008
Transaction Type 22y
Filing ID 28933138118
Application Date 2008-08-20
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Texas

TAYLOR, JUNE F

Name TAYLOR, JUNE F
Amount -25.00
To National Republican Senatorial Cmte
Year 2004
Transaction Type 22y
Filing ID 24020343178
Application Date 2004-04-09
Contributor Gender F
Recipient Party R
Committee Name National Republican Senatorial Cmte

TAYLOR JUNE E

Name TAYLOR JUNE E
Address 1683 N Wembley Drive Crystal River FL
Value 12800
Landvalue 12800
Buildingvalue 77730
Landarea 11,183 square feet
Type Residential Property

JUNE E TAYLOR

Name JUNE E TAYLOR
Address 2436 SE Hill Street Albany OR 97322-4263
Value 48100
Landvalue 48100
Bedrooms 3
Numberofbedrooms 3

JUNE B TAYLOR

Name JUNE B TAYLOR
Address 2090 NE Redwood Circle Palm Bay FL 32905
Value 17000
Landvalue 17000
Type Lake Front
Price 100200
Usage Single Family Residence

JUNE AND A WAYNE MCCARTY TAYLOR

Name JUNE AND A WAYNE MCCARTY TAYLOR
Address 11103 E 98th St N Owasso OK
Value 24000
Landvalue 24000
Buildingvalue 85500
Landarea 12,589 square feet
Numberofbathrooms 2
Type Residential

JUNE A TAYLOR

Name JUNE A TAYLOR
Address 2237 Birch Drive Fairfield OH

TAYLOR WILLIAM B & JUNE E

Name TAYLOR WILLIAM B & JUNE E
Physical Address 119 DONNYBROOK DR
Owner Address 119 DONNYBROOK DR
Sale Price 0
Ass Value Homestead 660000
County bergen
Address 119 DONNYBROOK DR
Value 1070900
Net Value 1070900
Land Value 410900
Prior Year Net Value 1070900
Transaction Date 2012-01-27
Property Class Residential
Year Constructed 1965
Price 0

TAYLOR WILLIAM F & JUNE E

Name TAYLOR WILLIAM F & JUNE E
Physical Address 25167 ROSAMOND CT, PUNTA GORDA, FL 33983
Ass Value Homestead 93073
Just Value Homestead 103493
County Charlotte
Year Built 1989
Area 1894
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 25167 ROSAMOND CT, PUNTA GORDA, FL 33983

TAYLOR PAUL + JUNE

Name TAYLOR PAUL + JUNE
Physical Address 3009 SE 10TH AVE, CAPE CORAL, FL 33904
Owner Address 3009 SE 10TH AVE, CAPE CORAL, FL 33904
Ass Value Homestead 115570
Just Value Homestead 142797
County Lee
Year Built 1967
Area 2574
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3009 SE 10TH AVE, CAPE CORAL, FL 33904

JUNE E TAYLOR

Name JUNE E TAYLOR
Address 4119 SE Ramona Place Albany OR 97322
Value 54020
Landvalue 54020
Bedrooms 3
Numberofbedrooms 3

TAYLOR JUNE L

Name TAYLOR JUNE L
Physical Address 737 OWASSO ST, DAYTONA BEACH, FL 32114
Ass Value Homestead 66467
Just Value Homestead 69487
County Volusia
Year Built 1977
Area 1441
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 737 OWASSO ST, DAYTONA BEACH, FL 32114

TAYLOR DONNA JUNE

Name TAYLOR DONNA JUNE
Physical Address 10038 ALVAREZ ST, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 10038 ALVAREZ ST, PORT CHARLOTTE, FL 33981

TAYLOR DONNA JUNE

Name TAYLOR DONNA JUNE
Physical Address 10030 ALVAREZ ST, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 10030 ALVAREZ ST, PORT CHARLOTTE, FL 33981

TAYLOR DANIEL JR & JUNE E

Name TAYLOR DANIEL JR & JUNE E
Physical Address 31043 HARPER BRANCH PL, WESLEY CHAPEL, FL 33543
Owner Address 31043 HARPER BRANCH PL, WESLEY CHAPEL, FL 33543
Ass Value Homestead 94881
Just Value Homestead 95998
County Pasco
Year Built 2007
Area 2855
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 31043 HARPER BRANCH PL, WESLEY CHAPEL, FL 33543

TAYLOR CECIL & JUNE

Name TAYLOR CECIL & JUNE
Physical Address 8321 BAY LAKE RD, GROVELAND FL, FL 34736
Ass Value Homestead 26652
Just Value Homestead 37405
County Lake
Year Built 1940
Area 992
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8321 BAY LAKE RD, GROVELAND FL, FL 34736

TAYLOR BETTYE JUNE

Name TAYLOR BETTYE JUNE
Physical Address 141 FERNERY RD BOX 47, LAKELAND, FL 33809
Owner Address 287 S MARKET BLVD, WEBSTER, FL 33597
County Polk
Year Built 1975
Area 960
Land Code Condominiums
Address 141 FERNERY RD BOX 47, LAKELAND, FL 33809

TAYLOR BENNYE JUNE

Name TAYLOR BENNYE JUNE
Physical Address DILMORE RD, Cottondale, FL 32431
Owner Address 6010 VICTORY RD, BASCOM, FL 32423
County Jackson
Land Code Timberland - site index 80 to 89
Address DILMORE RD, Cottondale, FL 32431

TAYLOR BENNYE JUNE

Name TAYLOR BENNYE JUNE
Physical Address LITTLE DOTHAN RD, Sneads, FL 32460
Owner Address 6010 VICTORY RD, BASCOM, FL 32423
County Jackson
Year Built 1987
Area 980
Land Code Mobile Homes
Address LITTLE DOTHAN RD, Sneads, FL 32460

TAYLOR JUNE E

Name TAYLOR JUNE E
Physical Address 01683 N WEMBLEY DR, CRYSTAL RIVER, FL 34423
Owner Address ATTN PAMELA CANTLEY, JASPER, GA 30143
Ass Value Homestead 90530
Just Value Homestead 90530
County Citrus
Year Built 1991
Area 2591
Applicant Status Wife
Land Code Single Family
Address 01683 N WEMBLEY DR, CRYSTAL RIVER, FL 34423

TAYLOR A LYLE & JUNE

Name TAYLOR A LYLE & JUNE
Physical Address VICTORY RD, Bascom, FL 32423
Owner Address 6010 VICTORY RD, BASCOM, FL 32423
County Jackson
Land Code Cropland soil capability Class II
Address VICTORY RD, Bascom, FL 32423

JUNE E TAYLOR & JOSEPH TAYLOR

Name JUNE E TAYLOR & JOSEPH TAYLOR
Address 4791 Green Road Warrensville Heights OH 44128
Value 20200
Usage Single Family Dwelling

JUNE H TAYLOR

Name JUNE H TAYLOR
Address 19 Buckingham Way Taylors SC
Value 123030

TAYLOR JUNE E

Name TAYLOR JUNE E
Address 101 Ancient Oak Court Lewes DE 19958
Value 6100
Landvalue 6100
Buildingvalue 39700

TAYLOR JOHN B & JUNE J

Name TAYLOR JOHN B & JUNE J
Address 1800 Marsh Avenue Florence SC
Value 25000
Landvalue 25000
Buildingvalue 102228

JUNE V TAYLOR

Name JUNE V TAYLOR
Address 5420 Walnut Grove Drive Austin TX 78744
Value 20000
Landvalue 20000
Buildingvalue 92024
Type Real

JUNE V TAYLOR

Name JUNE V TAYLOR
Address 10120 Nightingale Street Gaithersburg MD 20882
Value 120000
Landvalue 120000
Airconditioning yes

JUNE TAYLOR

Name JUNE TAYLOR
Address 2713 Shaw Butte Drive Phoenix AZ 85028
Value 19400
Landvalue 19400

JUNE TAYLOR

Name JUNE TAYLOR
Address 10804 115th Avenue Seminole FL 33778
Value 64268
Landvalue 23104
Type Residential

JUNE TAYLOR

Name JUNE TAYLOR
Address 1306 SE Roberts Avenue Gresham OR 97080
Value 95000
Landvalue 95000
Buildingvalue 123280

JUNE GAYLE TAYLOR

Name JUNE GAYLE TAYLOR
Address 2214 Windom Place Virginia Beach VA
Value 66500
Landvalue 66500
Buildingvalue 82100
Type Lot
Price 55968

JUNE TAYLOR

Name JUNE TAYLOR
Address 2347 SE Jasmine Way Gresham OR 97080
Value 89500
Landvalue 89500
Buildingvalue 127840

JUNE T TAYLOR

Name JUNE T TAYLOR
Address 2302 Druid Drive Irving TX
Value 70930
Landvalue 23000
Buildingvalue 70930

JUNE T TAYLOR

Name JUNE T TAYLOR
Address 2510 Crestview Circle Irving TX 75062
Value 141490
Landvalue 27000
Buildingvalue 141490

JUNE S TAYLOR

Name JUNE S TAYLOR
Address 8522 N Atlantic Avenue #61 Cape Canaveral FL 32920
Type A1a
Usage Condominium Unit

JUNE M TAYLOR

Name JUNE M TAYLOR
Address 11161 Loma Escondida Drive El Paso TX
Value 17297
Landvalue 17297
Type Real

JUNE L TAYLOR

Name JUNE L TAYLOR
Address 5827 Staghorn Drive Maumee OH
Value 7400
Landvalue 7400
Buildingvalue 67300
Bedrooms 2
Numberofbedrooms 2
Type Residential

JUNE L TAYLOR

Name JUNE L TAYLOR
Address 609 SW Burlingame Circle Troutdale OR 97060
Value 90500
Landvalue 90500
Buildingvalue 107670

JUNE L TAYLOR

Name JUNE L TAYLOR
Year Built 1977
Address 737 Owasso Street Daytona Beach FL
Value 13260
Landvalue 13260
Buildingvalue 60360
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 49565

JUNE TAYLOR

Name JUNE TAYLOR
Address 3367 SE 30th Street Gresham OR 97080
Value 89500
Landvalue 89500
Buildingvalue 109240

TAYLOR A LYLE & JUNE

Name TAYLOR A LYLE & JUNE
Physical Address 6010 VICTORY RD, Bascom, FL 32423
Owner Address 6010 VICTORY RD, BASCOM, FL 32423
Ass Value Homestead 74546
Just Value Homestead 79293
County Jackson
Year Built 1973
Area 2517
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 6010 VICTORY RD, Bascom, FL 32423

JUNE TAYLOR

Name JUNE TAYLOR
Type Voter
State TX
Address PO BOX 43224, SEVEN POINTS, TX 75143
Phone Number 903-880-9960
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Republican Voter
State KY
Address 2324 GRACE AVENUE APT. 6, FT MITCHELL, KY 41017
Phone Number 859-261-6173
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Republican Voter
State NY
Address 28 ROBERTS DRIVE, ACCORD, NY 12404
Phone Number 845-626-1076
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Republican Voter
State MO
Address 1002 FRANCIS ST APT 304, SAINT JOSEPH, MO 64501
Phone Number 816-806-2265
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Democrat Voter
State SC
Address 588 NATIONAL ST, SUMTER, SC 29150
Phone Number 803-920-1474
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Republican Voter
State UT
Address 3324 S 3175 E, SALT LAKE CITY, UT 84109
Phone Number 801-232-6100
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Independent Voter
State IN
Address 271 E 2ND AVE, ALEXANDRIA, IN 46001
Phone Number 765-346-1363
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Voter
State FL
Address PO BOX 770383, CORAL SPRINGS, FL 33077
Phone Number 754-234-3692
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Democrat Voter
State TN
Address 737 BRIGHT HILL RD, SMITHVILLE, TN 37166
Phone Number 731-217-8232
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Voter
State NC
Address 1351 ROBINWOOD RD APT B311, GASTONIA, NC 28054
Phone Number 704-506-5958
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Independent Voter
State NY
Address PO BOX 1, MERRICK, NY 11566
Phone Number 516-996-3425
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Republican Voter
State OH
Address 1801 WYNNEWOOD LN, CINCINNATI, OH 45237
Phone Number 513-839-3909
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Democrat Voter
State OH
Address 2307 KENTON ST, CINCINNATI, OH 45206
Phone Number 513-503-8683
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Democrat Voter
State OH
Address 14 DEERFIELD DR, LOVELAND, OH 45140
Phone Number 513-417-3954
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Democrat Voter
State OH
Address 5151 WESTGATE DRIVE, OXFORD, OH 45056
Phone Number 513-280-6119
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Republican Voter
State AR
Address 507 CENTER STREET, BRYANT, AR 72022
Phone Number 501-683-0297
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Republican Voter
State OH
Address 200 ZOAR DR, PERRYSBURG, OH 43551
Phone Number 419-564-8691
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Independent Voter
State MA
Address 15 BEACON HILL RD, W SPRINGFIELD, MA 1089
Phone Number 413-222-2266
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Republican Voter
State PA
Address 4912 BROWN ST, PHILA, PA 19139
Phone Number 334-524-6252
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Republican Voter
State MI
Address 4666 LUMLEY ST, DETROIT, MI 48210-2144
Phone Number 313-406-3012
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Republican Voter
State MI
Address 4666 LUMLEY, DETROIT, MI 48210
Phone Number 313-213-5669
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Republican Voter
State MI
Address 4268 E SNOW RD, BERRIEN SPRINGS, MI 49103
Phone Number 269-471-9437
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Independent Voter
State MI
Address 24604 WALDEN RD W, SOUTHFIELD, MI 48033
Phone Number 248-321-6986
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Voter
State TX
Address 2510 CRESTVIEW CIR, IRVING, TX 75062
Phone Number 214-668-5143
Email Address [email protected]

JUNE TAYLOR

Name JUNE TAYLOR
Type Republican Voter
State AL
Address 402 CLOVER DR, ADAMSVILLE, AL 35005
Phone Number 205-223-1373
Email Address [email protected]

June N Taylor

Name June N Taylor
Visit Date 4/13/10 8:30
Appointment Number U97569
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/18/2012 8:30
Appt End 4/18/2012 23:59
Total People 289
Last Entry Date 4/11/2012 17:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

JUNE TAYLOR

Name JUNE TAYLOR
Car HYUNDAI ACCENT
Year 2009
Address 17324 Walden Ave, Cleveland, OH 44128-1610
Vin KMHCN46C19U359995

JUNE TAYLOR

Name JUNE TAYLOR
Car FORD F-150
Year 2007
Address 133 S Carolina Ave, Pasadena, MD 21122-5456
Vin 1FTPW14557FA16341

JUNE TAYLOR

Name JUNE TAYLOR
Car HONDA RIDGELINE
Year 2007
Address 815 Lafitte Dr, Alexandria, LA 71302-5037
Vin 2HJYK16577H543613

JUNE TAYLOR

Name JUNE TAYLOR
Car HYUNDAI ENTOURAGE
Year 2007
Address 3730 Leigh Dr, Paris, TX 75462-6646
Vin KNDMC233676034817
Phone

JUNE TAYLOR

Name JUNE TAYLOR
Car NISSAN MAXIMA
Year 2007
Address 3317 Tulane Rd W, Horn Lake, MS 38637-1685
Vin 1N4BA41E07C865976
Phone 662-280-9705

JUNE ANN TAYLOR

Name JUNE ANN TAYLOR
Car CHEVROLET UPLANDER
Year 2007
Address 4651 Bromley Ave, Suitland, MD 20746-1528
Vin 1GNDV231X7D176034

JUNE TAYLOR

Name JUNE TAYLOR
Car CADILLAC CTS
Year 2007
Address 2510 Crestview Cir, Irving, TX 75062-5305
Vin 1G6DM57T270183109

JUNE TAYLOR

Name JUNE TAYLOR
Car TOYOTA CAMRY
Year 2007
Address 384 Woodbridge Dr Unit C, Ridge, NY 11961-1385
Vin 4T1BE46K37U587352

June Taylor

Name June Taylor
Car KIA SORENTO
Year 2007
Address 8 Barksdale Dr, Jacksonville, NC 28540-3704
Vin KNDJD736375691197

JUNE TAYLOR

Name JUNE TAYLOR
Car FORD EXPEDITION
Year 2007
Address 19180D County Road 10, Foley, AL 36535-4062
Vin 1FMFU15557LA95071

JUNE TAYLOR

Name JUNE TAYLOR
Car CHEVROLET COBALT
Year 2008
Address 1218 N 2nd St, Wichita Falls, TX 76306-3306
Vin 1G1AL58F587216679

JUNE TAYLOR

Name JUNE TAYLOR
Car JEEP GRAND CHEROKEE
Year 2008
Address 436 River Rd, Saint James, NY 11780-4200
Vin 1J8GR48KX8C217429

JUNE TAYLOR

Name JUNE TAYLOR
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 1172 Tomberlin Rd, Monroe, NC 28110-0665
Vin 2A8HR54P78R691745
Phone 704-289-3370

JUNE TAYLOR

Name JUNE TAYLOR
Car HONDA ACCORD
Year 2007
Address 53 Forest St, River Rouge, MI 48218-1534
Vin 1HGCM56807A169470

JUNE TAYLOR

Name JUNE TAYLOR
Car HONDA PILOT
Year 2008
Address 96 Elm St, Winchester, NH 03470-3108
Vin 5FNYF18278B013029

JUNE TAYLOR

Name JUNE TAYLOR
Car LEXUS LS 460
Year 2008
Address 3625 Cedar Hill Rd, Little Rock, AR 72202-1931
Vin JTHBL46F685052250
Phone 501-663-8955

JUNE TAYLOR

Name JUNE TAYLOR
Car HONDA ACCORD
Year 2008
Address 721 Kimball Pond Rd, Aiken, SC 29803-6949
Vin 1HGCP36888A049946

June Taylor

Name June Taylor
Car SUZUKI SX4
Year 2008
Address 2090 Redwood Cir NE, Palm Bay, FL 32905-4024
Vin JS2YA413285103313

June Taylor

Name June Taylor
Car DODGE RAM PICKUP 1500
Year 2008
Address 4735 Owl Hole Gap Rd, Rutledge, TN 37861-4447
Vin 1D7HA16K98J176720

JUNE TAYLOR

Name JUNE TAYLOR
Car CADILLAC DTS
Year 2008
Address 1815 W Haskell St, Tulsa, OK 74127-4914
Vin 1G6KD57Y88U145008

JUNE TAYLOR

Name JUNE TAYLOR
Car AUDI TT
Year 2008
Address 24711 Beechmont Ct, Beachwood, OH 44122-2308
Vin TRURD38J681020257
Phone 216-702-8101

JUNE TAYLOR

Name JUNE TAYLOR
Car SATURN VUE
Year 2009
Address 50 Dutch Treat Mhp, Newport, NC 28570-8428
Vin 3GSCL33P79S565421

JUNE TAYLOR

Name JUNE TAYLOR
Car HYUNDAI SANTA FE
Year 2009
Address 2181 NW 139TH ST, CLIVE, IA 50325-8726
Vin 5NMSH73E09H309935
Phone 515-223-7898

JUNE TAYLOR

Name JUNE TAYLOR
Car CHRYSLER SEBRING
Year 2009
Address 1405 Wise St, Lynchburg, VA 24504-3455
Vin 1C3LC46B29N513307

JUNE TAYLOR

Name JUNE TAYLOR
Car HYUNDAI ELANTRA
Year 2009
Address 3730 LEIGH DR, PARIS, TX 75462-6646
Vin KMHDU46D49U698475
Phone 903-669-3416

JUNE TAYLOR

Name JUNE TAYLOR
Car BUICK LUCERNE
Year 2009
Address 12180 W Mile Wide Rd, Tucson, AZ 85743-9411
Vin 1G4HD57M59U101436

JUNE TAYLOR

Name JUNE TAYLOR
Car CHEVROLET IMPALA
Year 2008
Address 3413 Spring Water Cv, Memphis, TN 38128-1124
Vin 2G1WB58K481232326

JUNE TAYLOR

Name JUNE TAYLOR
Car TOYOTA COROLLA
Year 2007
Address 5827 Staghorn Dr, Toledo, OH 43614-4564
Vin 2T1BR32E57C790128

June Taylor

Name June Taylor
Domain lamondriggs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-03
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain soulmama.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-08-07
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Rd #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain soulpapa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-08-07
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Rd #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain asuradio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-08-07
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Rd #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain bakednoodle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-03
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain greeninarkansas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-17
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain rockabillyboogie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-26
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain hoodoomama.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2001-04-11
Update Date 2013-03-28
Registrar Name DOMAIN.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro AR 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain nwwashington.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-05-02
Update Date 2013-04-18
Registrar Name DOMAIN.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain mainstreetblues.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-26
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain rhinestonequeen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-03-29
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain wicketywack.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-12
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain riggspark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-16
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Rd #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain anacostiaroad.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-16
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Rd #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain thisistradition.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-21
Update Date 2013-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain potomacavenue.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-16
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Rd #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain rockandrollhighway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-02
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain brooklandunion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-16
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Rd #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain rockrhythmrevue.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-29
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain gospeljubilee.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-03-10
Update Date 2013-02-23
Registrar Name DOMAIN.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro AR 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain catfishindigo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-30
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain blackstudentassociation.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2002-02-05
Update Date 2013-01-21
Registrar Name DOMAIN.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain rocknrollhighway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-30
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain voodoobaby.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-05-08
Update Date 2013-04-24
Registrar Name DOMAIN.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain geecheewoman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-30
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain jeffriestube.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-15
Update Date 2012-12-16
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Rd #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain calendarlore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-15
Update Date 2012-12-16
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Rd #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain positronicmatrix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-03-23
Update Date 2013-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain coolidgehigh.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-30
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES

June Taylor

Name June Taylor
Domain bakednoodles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-03
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 828 South Caraway Road #2D Jonesboro Arkansas 72401
Registrant Country UNITED STATES