Margaret May

We have found 257 public records related to Margaret May in 34 states . People found have 2 ethnicities: African American 1 and English. 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 22 business registration records connected with Margaret May in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 5 industries: Membership Organizations (Organizations), Business Services (Services), Social Services (Services), Miscellaneous Retail (Stores) and Engineering, Management, Accounting, Research And Related Industries (Services). There are 60 profiles of government employees in our database. People found have twenty-five different job titles. Most of them are employed as Teacher. These employees work in fifteen different states. Most of them work in Indiana state. Average wage of employees is $42,268.


Margaret Roberts May

Name / Names Margaret Roberts May
Age 47
Birth Date 1977
Also Known As Meg May
Person 502 Ursuline Dr, Baton Rouge, LA 70808
Phone Number 225-767-6110
Possible Relatives
Woodrow Thomas Roberts




Woodrow T Roberts

Previous Address 17200 Tchula Dr, Springfield, LA 70462
4525 Pine Park Dr, Baton Rouge, LA 70809
140 Byrd Dr #C, Baton Rouge, LA 70814
2150 Elissalde St #7, Baton Rouge, LA 70808
Email [email protected]

Margaret D May

Name / Names Margaret D May
Age 56
Birth Date 1968
Person 15 Girard Ave #61, Springfield, MA 01109
Possible Relatives
Previous Address 61 Girard Ave, Springfield, MA 01109
15 Girard Ave #406, Springfield, MA 01109
15 Girard Ave #314, Springfield, MA 01109

Margaret A May

Name / Names Margaret A May
Age 57
Birth Date 1967
Also Known As May Alison
Person 51 Princess Rd, West Newton, MA 02465
Phone Number 617-965-9210
Possible Relatives

Previous Address 51 Princess Rd, Newton, MA 02465
79 Chestnut St #2, West Newton, MA 02465
79 Chestnut St #2, Newton, MA 02465
61 Judkins St, Newton, MA 02460
44 Griggs Ter #2, Brookline, MA 02446
61 Judkins St, Newtonville, MA 02460
25 Orchard Rd, Brookline, MA 02445
48 Kenwood St, Brookline, MA 02446

Margaret Ann May

Name / Names Margaret Ann May
Age 58
Birth Date 1966
Person 29 Marilyn Dr, Allenstown, NH 03275
Phone Number 603-485-6237
Possible Relatives






Lawrence T Lemay
Previous Address 596 Summer St, Manchester, NH 03103
231 Bell St, Manchester, NH 03103
246 Main St, Manchester, NH 03102
Oakwood, Goffstown, NH 03045
1 Oakwood Ln #7, Goffstown, NH 03045

Margaret E May

Name / Names Margaret E May
Age 59
Birth Date 1965
Also Known As Ellen Jolly
Person 730 Redwood Dr, Forrest City, AR 72335
Phone Number 870-633-3098
Possible Relatives

Julius H Jolly

Christene M Jolly

J Wilson
Previous Address 301 Sfc 333, Forrest City, AR 72335
730 Kedwood, Forrest City, AR 72335
431 Tennessee St, Forrest City, AR 72335
1021 Division St, Forrest City, AR 72335
367B PO Box, Forrest City, AR 72336

Margaret Ann May

Name / Names Margaret Ann May
Age 60
Birth Date 1964
Also Known As A May
Person 106 Miramar Ave, Royal Palm Beach, FL 33411
Phone Number 561-753-4970
Possible Relatives



Previous Address 304 St, Lake Worth, FL 33460
304 B St, Lake Worth, FL 33460
712 Ardmore Rd #B, West Palm Beach, FL 33401
6605 Dockside Cir, Greenacres, FL 33463
Associated Business Halo Communications Group Llc Halo Communications Group, Llc Halo Communications Group

Margaret Ann May

Name / Names Margaret Ann May
Age 62
Birth Date 1962
Also Known As Margaret Jones
Person 528 Washington Ave, Sedalia, MO 65301
Phone Number 660-263-4245
Possible Relatives
Previous Address 1501 Vandiver Dr #147, Columbia, MO 65202
824 Coates St, Moberly, MO 65270
7601 Highway Vv #109, Columbia, MO 65202
217 Morley St, Moberly, MO 65270
1204 Morley St, Moberly, MO 65270
2928 Pass, Biloxi, MS 00000
449 Welch Ct, Sedalia, MO 65301
Psc 88, Apo, AE 09821
410 5th St, Moberly, MO 65270
125 Viscount Dr, Newport News, VA 23602
2502 Sweetbriar Dr, San Angelo, TX 76904
60821 PO Box, San Angelo, TX 76906

Margaret Ann May

Name / Names Margaret Ann May
Age 64
Birth Date 1960
Person 3 Kensington Way, Upton, MA 01568
Phone Number 860-675-7679
Possible Relatives
Previous Address 1009 Ridgehaven Rd, West Chester, PA 19382
452 Danielle Dr, Nazareth, PA 18064
248 Halberton Dr, Franklin, TN 37069
992 Riflery Dr #26, West Chester, PA 19382
11347 Hammerstone Dr #1134, South Lyon, MI 48178
3 Kensington, Nazareth, PA 18064
1 Ravine Rd, Unionville, CT 06085

Margaret M May

Name / Names Margaret M May
Age 65
Birth Date 1959
Also Known As Maria Elsa Amaya
Person 110 65th, Pmbk Pines, FL 33023
Phone Number 305-685-0487
Possible Relatives


Slyvia E Amaya

Previous Address 1107 Spring St, Syracuse, NY 13208
4220 32nd, Hollywood, FL 33023
1417 116th St, Miami, FL 33167
561 113th St, Miami, FL 33168
250 171st St, North Miami Beach, FL 33162
250 171st Ter, North Miami Beach, FL 33162
12620 15th Ave, North Miami, FL 33167
1600 119th St #326, Miami, FL 33167
1600 119th St #217, Miami, FL 33167

Margaret A May

Name / Names Margaret A May
Age 67
Birth Date 1957
Also Known As Malcolm Kmay
Person 248 Halberton Dr, Franklin, TN 37069
Phone Number 610-738-7153
Possible Relatives
Previous Address 501 Corporate Centre Dr #300, Franklin, TN 37067
1009 Ridgehaven Rd, West Chester, PA 19382
3 Kensington Way, Upton, MA 01568
992 Riflery Dr, West Chester, PA 19382
452 Danielle Dr, Upton, MA 01568
11347 Hammerstone Dr #1134, South Lyon, MI 48178
452 Danielle Dr, Nazareth, PA 18064
452 Danielle, Upton, MA 01568
3 Kensington, Nazareth, PA 18064
1 Ravine Rd, Unionville, CT 06085
Email [email protected]

Margaret A May

Name / Names Margaret A May
Age 69
Birth Date 1955
Also Known As Maureen May
Person 321 Long Pond Dr, S Yarmouth, MA 02664
Phone Number 508-398-7104
Possible Relatives
Previous Address 321 Long Pond Dr, South Yarmouth, MA 02664
9 Dutchland Dr, Yarmouth Port, MA 02675
11 Waters St #A, Millbury, MA 01527
441 Buck Island Rd #H3, W Yarmouth, MA 02673
441 Buck Island Rd #H3, West Yarmouth, MA 02673

Margaret Ann May

Name / Names Margaret Ann May
Age 74
Birth Date 1950
Also Known As Margareg A May
Person Off Folly Beach Rd, Lake Dallas, TX 75065
Phone Number 940-321-0023
Possible Relatives







Previous Address 213 Folly Beach Dr #A, Lake Dallas, TX 75065
215 Folly Beach Dr, Lake Dallas, TX 75065
215 Folly Beach Dr #A, Lake Dallas, TX 75065
215 Folly Beach Dr #C, Lake Dallas, TX 75065
123 Folly Beach Dr, Lake Dallas, TX 75065
122 Folly Beach Dr, Lake Dallas, TX 75065
213 Folly Beach Dr, Lake Dallas, TX 75065
110 Folly Beach Dr, Lake Dallas, TX 75065
Folly Beach Dr, Lake Dallas, TX 75065
213A Folly Beach Dr, Lake Dallas, TX 75065
RR 10, Denham Springs, LA 70726
84 RR 1 #84, Kenefic, OK 74748
213 Folly Beach Dr #1840, Lake Dallas, TX 75065
84 PO Box, Kenefic, OK 74748
18201 113th Ave, Miami, FL 33157
Folly Bch, Lake Dallas, TX 75065
Email [email protected]
Associated Business A P May Custom Homes Inc A P May Custom Homes, Inc

Margaret Ann May

Name / Names Margaret Ann May
Age 85
Birth Date 1938
Person 156 Farm St #156, Millis, MA 02054
Phone Number 508-376-5598
Possible Relatives
Previous Address 142 Exchange St, Millis, MA 02054

Margaret May

Name / Names Margaret May
Age 86
Birth Date 1937
Also Known As Mark K May
Person 1352 Lambert Ave, Flagler Beach, FL 32136
Phone Number 954-439-0677
Possible Relatives



Previous Address 2644 Oceanshore Blvd, Flagler Beach, FL 32136
4117 Rivers Edge Cir #3, Milwaukee, WI 53209
2920 112th Ave, Coral Springs, FL 33065
7935 Bishopwood Rd, Lake Worth, FL 33467
3600 Oceanshore Blvd #512, Flagler Beach, FL 32136
1905 2nd Dr #226, Stevens Point, WI 54481
712 Ardmore Rd, West Palm Beach, FL 33401
3600 Ocean Shr Blv #512, Flagler Beach, FL 32151
512 Nbr, Flagler Beach, FL 32136
13460 Fnd D L, Menomonee Falls, WI 53051
418 Beech Dr, Schaumburg, IL 60193

Margaret A May

Name / Names Margaret A May
Age 86
Birth Date 1937
Also Known As Margaret O May
Person 6233 49th St, Miami, FL 33155
Possible Relatives

Previous Address Rr02, Union City, TN 38261
35 RR 2 POB, Miami, FL 33187

Margaret M May

Name / Names Margaret M May
Age 87
Birth Date 1936
Also Known As Peg M May
Person 76 Hope Ln, Dennis, MA 02638
Phone Number 508-385-5787
Possible Relatives

Sr Gs May
Gerald S Mayjr
Laura M Mcdowellmay
Previous Address 23 South St, South Yarmouth, MA 02664
19 Elm Ave, Ramsey, NJ 07446
A Duncan, East Dennis, MA 02641

Margaret F May

Name / Names Margaret F May
Age 88
Birth Date 1935
Person 71 PO Box, Lakeview, AR 72642

Margaret F May

Name / Names Margaret F May
Age 91
Birth Date 1932
Also Known As Margaret G May
Person 286 Princeton Rd, Sterling, MA 01564
Phone Number 978-422-6934
Possible Relatives

Previous Address 296 Princeton Rd, Sterling, MA 01564
129 Worcester Center Blvd, Worcester, MA 01608
Associated Business May Enterprises, Inc West Sterling Community Club, Inc

Margaret Ann May

Name / Names Margaret Ann May
Age 92
Birth Date 1931
Also Known As P May
Person 1530 Longeaton Dr #540, Upper Arlington, OH 43220
Phone Number 614-486-1875
Possible Relatives





P May
M May
Previous Address 2811 Leeds Rd, Columbus, OH 43221
2836 Swifton Dr #119, Sarasota, FL 34231
002811 Leeds Rd, Columbus, OH 43221
2266 Lane Ave, Columbus, OH 43221
289 To Av, Columbus, OH
289 To, Columbus, OH
289 To, Columbus, OH 00000
2266 Aven, Columbus, OH 43227
2266 W Ave, Cols, OH 43221
Email [email protected]

Margaret May

Name / Names Margaret May
Age 94
Birth Date 1929
Person 1014 4th St, Fort Smith, AR 72901
Possible Relatives

Previous Address 1106 4th St, Fort Smith, AR 72901

Margaret G May

Name / Names Margaret G May
Age 94
Birth Date 1929
Also Known As Margaret A May
Person 7860 34th Ter, Miami, FL 33155
Phone Number 305-264-5239
Possible Relatives

Previous Address 300 Woodcroft Pkwy, Durham, NC 27713

Margaret Jones May

Name / Names Margaret Jones May
Age 98
Birth Date 1925
Also Known As Marilyn G Brooks
Person 39299 Country Dr #37A, Prairieville, LA 70769
Phone Number 225-673-3461
Possible Relatives







Previous Address 13437 Chase St, Gonzales, LA 70737
7545 Bishop Ott Dr #213, Baton Rouge, LA 70806
14136 Bluff Rd, Prairieville, LA 70769
2530 Gates Cir, Baton Rouge, LA 70809
7545 Bishop Ott Dr, Baton Rouge, LA 70806
38181 Debbie St, Prairieville, LA 70769
11888 Longridge Ave, Baton Rouge, LA 70816
37131 Miller St, Prairieville, LA 70769
3701 Williams Blvd #350, Kenner, LA 70065
Email [email protected]

Margaret Elizabeth May

Name / Names Margaret Elizabeth May
Age 108
Birth Date 1916
Person 100 Meadowlawn Ct, Andalusia, AL 36420
Phone Number 334-222-1070
Possible Relatives
Previous Address 30119 Old Highway 20, Madison, AL 35756
409 College St, Andalusia, AL 36420
503 Otis, Huntsville, AL 00000

Margaret M May

Name / Names Margaret M May
Age 110
Birth Date 1914
Person 290 Main St, Hyannis, MA 02601
Phone Number 508-771-2857
Previous Address 290 Main St #216, Hyannis, MA 02601
290 Main St #2857, Hyannis, MA 02601
290 Main St #A312, Hyannis, MA 02601

Margaret F May

Name / Names Margaret F May
Age N/A
Person 46 BOAT DOCK PL, LAKEVIEW, AR 72642
Phone Number 870-431-8828

Margaret May

Name / Names Margaret May
Age N/A
Person 171 PO Box, Star City, AR 71667
Possible Relatives
Elbert Jack May






Previous Address 1704 Baltimore Ave, Russellville, AR 72802

Margaret May

Name / Names Margaret May
Age N/A
Person 400 55th Ave, Plantation, FL 33317
Phone Number 954-583-7073
Possible Relatives Denise Daugherty Maycarter
Denise Erikmay

Margaret May

Name / Names Margaret May
Age N/A
Person 95 PO Box, Washington, AR 71862
Previous Address None, Washington, AR 71862

Margaret S May

Name / Names Margaret S May
Age N/A
Person 3124 N MOTHERLODE CIR, WASILLA, AK 99654
Phone Number 907-373-5008

Margaret L May

Name / Names Margaret L May
Age N/A
Person 1220 DOUGLASS RD NW, HUNTSVILLE, AL 35806
Phone Number 256-726-9995

Margaret B May

Name / Names Margaret B May
Age N/A
Person 708 CRIMSON CT, DOTHAN, AL 36303
Phone Number 334-792-7209

Margaret A May

Name / Names Margaret A May
Age N/A
Person 81 N VILLAGE DR, GARDENDALE, AL 35071
Phone Number 205-631-4001

Margaret A May

Name / Names Margaret A May
Age N/A
Person 71 HIGHWAY 92 W, HIGDEN, AR 72067
Phone Number 501-825-8081

Margaret May

Name / Names Margaret May
Age N/A
Person 16805 W STEVENAGE ST, SURPRISE, AZ 85374
Phone Number 623-388-3157

Margaret May

Name / Names Margaret May
Age N/A
Person 83 PO Box, Sulphur Rock, AR 72579

Margaret E May

Name / Names Margaret E May
Age N/A
Person 163 PO Box, Monette, AR 72447

Margaret A May

Name / Names Margaret A May
Age N/A
Person 490 WATERFORD DR, CALERA, AL 35040

Margaret D May

Name / Names Margaret D May
Age N/A
Person PO BOX 92, PISGAH, AL 35765

Margaret A May

Name / Names Margaret A May
Age N/A
Person 580 ML WILSON RD, RISON, AR 71665
Phone Number 870-357-8170

Margaret A May

Name / Names Margaret A May
Age N/A
Person 15413 S 45TH PL, PHOENIX, AZ 85044

Margaret May

Business Name SBS Alliance Group LLC
Person Name Margaret May
Position company contact
State MO
Address 7546 Kirky CT Saint Louis MO 63119-5061
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 314-962-1741

Margaret May

Business Name Mayday Management
Person Name Margaret May
Position company contact
State MN
Address P.O. BOX 157 Cottage Grove MN 55016-0157
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 651-459-9731

Margaret May

Business Name May Patent Drafting & Ilstrtn
Person Name Margaret May
Position company contact
State FL
Address 1288 Indian Hills Rd Monticello FL 32344-5849
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 850-997-0088
Number Of Employees 1
Annual Revenue 96820

MARGARET C MAY

Business Name MFC, LLC
Person Name MARGARET C MAY
Position Mmember
State TN
Address 7613 DAVIDSON RD 7613 DAVIDSON RD, CHATTANOOGA, TN 37421
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0484932006-5
Creation Date 2006-06-28
Type Domestic Limited-Liability Company

MARGARET C MAY

Business Name MFC, LLC
Person Name MARGARET C MAY
Position Manager
State TN
Address 7613 DAVIDSON RD 7613 DAVIDSON RD, CHATTANOOGA, TN 37421
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0484932006-5
Creation Date 2006-06-28
Type Domestic Limited-Liability Company

Margaret May

Business Name Kent State University
Person Name Margaret May
Position company contact
State OH
Address PO Box 5190, Kent, OH 44242-0001
Phone Number
Email [email protected]
Title ACADEMIC ADVISER Coordinator

MARGARET M MAY

Business Name JACK MAY INSURANCE AGENCY, INC.
Person Name MARGARET M MAY
Position registered agent
State GA
Address 3131 MAPLE DRIVE, SUITE 240, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1966-09-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MARGARET M MAY

Business Name JACK MAY INSURANCE AGENCY, INC.
Person Name MARGARET M MAY
Position registered agent
State GA
Address 3131 MAPLE DRIVE, SUITE 240, ATLANTA, GA 30303
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1966-09-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Margaret May

Business Name Ivanhoe Neighborhood Council
Person Name Margaret May
Position company contact
State MO
Address 3210 Michigan Ave Kansas City MO 64109-2055
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 816-921-6611
Number Of Employees 2
Website www.incthrives.org

MARGARET A MAY

Business Name D.M.D. WELDING INC.
Person Name MARGARET A MAY
Position Secretary
State NV
Address 4689 WEST LEONESIO 4689 WEST LEONESIO, SUN VALLEY, NV 89433
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7868-1998
Creation Date 1998-04-07
Type Domestic Corporation

MARGARET A MAY

Business Name D.M.D. WELDING INC.
Person Name MARGARET A MAY
Position Treasurer
State NV
Address 4689 WEST LEONESIO 4689 WEST LEONESIO, SUN VALLEY, NV 89433
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7868-1998
Creation Date 1998-04-07
Type Domestic Corporation

Margaret May

Business Name Belmont YWCA Day Care Center
Person Name Margaret May
Position company contact
State NC
Address 700 Parkwood Ave Charlotte NC 28205-2655
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 704-372-6339

Margaret May

Business Name Behind The Pickett Fence
Person Name Margaret May
Position company contact
State KY
Address 1355 Pond Creek Rd Stone KY 41567-7054
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 606-353-1718
Number Of Employees 2
Annual Revenue 262640

MARGARET M MAY

Business Name BENEFITS INTERNATIONAL, INCORPORATED
Person Name MARGARET M MAY
Position registered agent
State GA
Address 1301 HIGHTOWER TRL 220, ATLANTA, GA 30350
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-06-01
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Margaret Carol May

Person Name Margaret Carol May
Filing Number 6761410
Position General Partner
State TX
Address 4109 BOROS, Corpus Christi TX 78413

MARGARET MAY

Person Name MARGARET MAY
Filing Number 62987000
Position SECRETARY
State TX
Address 215 FOLLY BEACH RD, Lake Dallas TX 75065

MARGARET MAY

Person Name MARGARET MAY
Filing Number 62987000
Position TREASURER
State TX
Address 215 FOLLY BEACH RD, Lake Dallas TX 75065

MARGARET MAY

Person Name MARGARET MAY
Filing Number 138552500
Position SECRETARY
State TX
Address 215 A FOLLEY BEACH, Lake Dallas TX 75065

Margaret J May

Person Name Margaret J May
Filing Number 801066196
Position Director
State IL
Address # 6 Red Fox, Belleville IL 62223

Margaret J May

Person Name Margaret J May
Filing Number 801066196
Position President
State IL
Address # 6 Red Fox, Belleville IL 62223

MARGARET MAY

Person Name MARGARET MAY
Filing Number 28066500
Position Director
State TX
Address 1819 CEMARRON TRAIL, GRAPEVINE TX 76051

MARGARET MAY

Person Name MARGARET MAY
Filing Number 62987000
Position Director
State TX
Address 215 FOLLY BEACH RD, Lake Dallas TX 75065

Margaret May Cayabyab

State CA
Calendar Year 2013
Employer University of California
Job Title ADMIN ANL SR
Name Margaret May Cayabyab
Annual Wage $72,266
Base Pay $62,514
Overtime Pay N/A
Other Pay $1,000
Benefits $8,752
Total Pay $63,514

May Margaret

State MD
Calendar Year 2017
Employer School District of Baltimore City Public
Job Title Teacher - Elementary
Name May Margaret
Annual Wage $97,900

May Margaret W

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title Mcps Temps/Subs
Name May Margaret W
Annual Wage $18,434

Strow Margaret May

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Academic Advisor And Staff Ast
Name Strow Margaret May
Annual Wage $64,924

Strow Margaret May

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Arts And Sciences - Academic Advisor And Staff Ast
Name Strow Margaret May
Annual Wage $64,236

Strow Margaret May

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Academic Advisor And Staff Ast
Name Strow Margaret May
Annual Wage $62,416

May Margaret L

State NY
Calendar Year 2018
Employer Hunter College High School
Job Title Substitute Teacher
Name May Margaret L
Annual Wage $529

May Margaret S

State NY
Calendar Year 2018
Employer Admin For Children's Svcs
Job Title Community Assistant
Name May Margaret S
Annual Wage $35,839

May Margaret L

State NY
Calendar Year 2017
Employer Hunter College High School
Job Title Substitute Teacher
Name May Margaret L
Annual Wage $89

May Margaret L

State NY
Calendar Year 2017
Employer Hendrick Hudson Central Schools
Name May Margaret L
Annual Wage $12,861

May Margaret S

State NY
Calendar Year 2017
Employer Admin For Children's Svcs
Job Title Community Assistant
Name May Margaret S
Annual Wage $38,491

May Margaret L

State NY
Calendar Year 2016
Employer Hunter College High School
Job Title Substitute Teacher
Name May Margaret L
Annual Wage $1,085

May Margaret L

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name May Margaret L
Annual Wage $5,505

May Margaret C

State NJ
Calendar Year 2018
Employer University Hospital
Name May Margaret C
Annual Wage $26,940

May Margaret

State MD
Calendar Year 2018
Employer Baltimore City Public Schools
Job Title Teacher - Elementary
Name May Margaret
Annual Wage $110,454

May Margaret C

State NJ
Calendar Year 2017
Employer University Hospital
Name May Margaret C
Annual Wage $7,207

May Margaret

State KY
Calendar Year 2016
Employer Kentucky Community And Technical College System
Job Title Instructor
Name May Margaret
Annual Wage $73,954

May Margaret M

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Appl Syst Analyst/Prog Int
Name May Margaret M
Annual Wage $67,157

May Margaret

State IN
Calendar Year 2018
Employer Mooresville Public Library (Morgan)
Job Title Library Assistant
Name May Margaret
Annual Wage $5,873

May Margaret A

State IN
Calendar Year 2018
Employer Lafayette School Corporation (Tippecanoe)
Job Title Secretary
Name May Margaret A
Annual Wage $26,989

May Margaret M

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Appl Syst Analyst/Prog Int
Name May Margaret M
Annual Wage $67,302

May Margaret

State IN
Calendar Year 2017
Employer Mooresville Public Library (Morgan)
Job Title Library Assistant
Name May Margaret
Annual Wage $5,377

May Margaret A

State IN
Calendar Year 2017
Employer Lafayette School Corporation (Tippecanoe)
Job Title Secretary
Name May Margaret A
Annual Wage $25,321

May Margaret M

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Appl Syst Analyst/prog Int
Name May Margaret M
Annual Wage $64,663

May Margaret

State IN
Calendar Year 2016
Employer Mooresville Public Library (morgan)
Job Title Library Assistant
Name May Margaret
Annual Wage $4,913

May Margaret A

State IN
Calendar Year 2016
Employer Lafayette School Corporation (tippecanoe)
Job Title Secretary
Name May Margaret A
Annual Wage $25,056

May Margaret M

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Appl Syst Analyst/prog Int
Name May Margaret M
Annual Wage $62,849

May Margaret

State IN
Calendar Year 2015
Employer Mooresville Public Library (morgan)
Job Title Circulation
Name May Margaret
Annual Wage $4,939

May Margaret

State KY
Calendar Year 2017
Employer Community and Technical College System of Kentucky
Job Title Instructor
Name May Margaret
Annual Wage $77,518

May Margaret A

State IN
Calendar Year 2015
Employer Lafayette School Corporation (tippecanoe)
Job Title Secretary
Name May Margaret A
Annual Wage $23,488

Yates-berg Margaret May

State MA
Calendar Year 2015
Employer Town Of Scituate
Name Yates-berg Margaret May
Annual Wage $50,991

Burgos Margaret May Irence

State MI
Calendar Year 2015
Employer Fennville Public School
Job Title Aide
Name Burgos Margaret May Irence
Annual Wage $16,793

Margaret May Cayabyab

State CA
Calendar Year 2012
Employer University of California
Job Title ADMIN ANL SR
Name Margaret May Cayabyab
Annual Wage $55,126
Base Pay $54,126
Overtime Pay N/A
Other Pay $1,000
Benefits N/A
Total Pay $55,126

Margaret May Cayabyab

State CA
Calendar Year 2011
Employer University of California
Job Title ANALYST, ADMINISTRATIVE, SR
Name Margaret May Cayabyab
Annual Wage $51,744
Base Pay $51,244
Overtime Pay N/A
Other Pay $500
Benefits N/A
Total Pay $51,744

May Margaret O

State WI
Calendar Year 2017
Employer Technical College of Southwest Wisconsin
Name May Margaret O
Annual Wage $7,350

May Margaret

State WI
Calendar Year 2017
Employer Technical College of Moraine Park
Name May Margaret
Annual Wage $85,750

May Margaret

State WI
Calendar Year 2016
Employer Ithaca Sch Dist
Name May Margaret
Annual Wage $24,720

May Margaret

State WI
Calendar Year 2015
Employer Ithaca Sch Dist
Name May Margaret
Annual Wage $24,000

May Margaret

State WA
Calendar Year 2017
Employer Mossyrock
Job Title Operator
Name May Margaret
Annual Wage $13,595

May Margaret

State WA
Calendar Year 2016
Employer Mossyrock
Job Title Operator
Name May Margaret
Annual Wage $12,193

May Margaret

State WA
Calendar Year 2015
Employer Mossyrock
Job Title Operator
Name May Margaret
Annual Wage $11,152

Belcher Margaret May

State TX
Calendar Year 2018
Employer Pasadena Isd
Job Title Counselor
Name Belcher Margaret May
Annual Wage $78,786

Schott Margaret May

State TX
Calendar Year 2018
Employer Katy Isd
Job Title Teacher
Name Schott Margaret May
Annual Wage $54,700

May Margaret F

State TX
Calendar Year 2018
Employer Denton Isd
Job Title Educational Aide
Name May Margaret F
Annual Wage $18,870

Yates-Berg Margaret May

State MA
Calendar Year 2017
Employer School District of Scituate
Name Yates-Berg Margaret May
Annual Wage $68,652

May Margaret

State TX
Calendar Year 2017
Employer Connally Isd
Job Title Othr Non-Instr District
Name May Margaret
Annual Wage $58,722

May Margaret

State TX
Calendar Year 2016
Employer Mexia Isd
Name May Margaret
Annual Wage $38,221

May Margaret

State TX
Calendar Year 2016
Employer Bryan Isd
Job Title Teacher
Name May Margaret
Annual Wage $44,200

May Margaret

State TX
Calendar Year 2015
Employer Mexia Isd
Job Title Auxiliary
Name May Margaret
Annual Wage $38,221

May Margaret

State TX
Calendar Year 2015
Employer Bryan Isd
Job Title Teacher
Name May Margaret
Annual Wage $42,246

May Margaret

State TN
Calendar Year 2018
Employer Mental Retardation Administration
Name May Margaret
Annual Wage $74,056

May Margaret

State TN
Calendar Year 2017
Employer Mental Retardation Administration
Name May Margaret
Annual Wage $69,096

May Margaret

State TN
Calendar Year 2016
Employer Didd
Job Title Speech & Lang Pathologist
Name May Margaret
Annual Wage $67,188

May Margaret

State TN
Calendar Year 2015
Employer Didd
Job Title Speech & Lang Pathologist
Name May Margaret
Annual Wage $65,544

Nitti Margaret May

State MN
Calendar Year 2018
Employer University Of Minnesota
Job Title Admin Associate 1 Supervisor
Name Nitti Margaret May
Annual Wage $48,027

Hamill Margaret May

State MI
Calendar Year 2016
Employer Howell Public Schools
Job Title Principal
Name Hamill Margaret May
Annual Wage $96,443

Burgos Margaret May Irence

State MI
Calendar Year 2016
Employer Fennville Public School
Job Title Aide
Name Burgos Margaret May Irence
Annual Wage $16,792

Hamill Margaret May

State MI
Calendar Year 2015
Employer Howell Public Schools
Job Title Principal
Name Hamill Margaret May
Annual Wage $96,443

May Margaret

State TX
Calendar Year 2017
Employer Bryan Isd
Job Title Other Camp Prof Personnel
Name May Margaret
Annual Wage $49,250

May Margaret J

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name May Margaret J
Annual Wage $2,575

Margaret T May

Name Margaret T May
Address 207 P St Nw Washington DC 20001 -1927
Phone Number 202-332-5245
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Margaret L May

Name Margaret L May
Address 4408 Falls Ter SE Washington DC 20019-5073 APT 2-5073
Phone Number 202-582-8131
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Margaret W May

Name Margaret W May
Address 27133 Ridge Rd Damascus MD 20872 -1047
Phone Number 301-253-4051
Email [email protected]
Gender Female
Date Of Birth 1955-03-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Margaret F May

Name Margaret F May
Address 8318 Comanche Ct Bethesda MD 20817 -4561
Phone Number 301-365-4479
Gender Female
Date Of Birth 1962-07-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Margaret W May

Name Margaret W May
Address PO Box 10867 Rockville MD 20849-0867 -2806
Phone Number 301-762-2332
Gender Female
Date Of Birth 1944-10-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Margaret R May

Name Margaret R May
Address 10834 Irving Ct Westminster CO 80031 -6813
Phone Number 303-464-9577
Gender Female
Date Of Birth 1945-07-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed Graduate School
Language English

Margaret C May

Name Margaret C May
Address 4008 Lazy K Dr Castle Rock CO 80104 -7829
Phone Number 303-663-0438
Mobile Phone 303-921-2054
Gender Female
Date Of Birth 1976-12-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Margaret A May

Name Margaret A May
Address 2442 Wayward Wind Dr Indianapolis IN 46239 -9441
Phone Number 317-445-5624
Email [email protected]
Gender Female
Date Of Birth 1951-08-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Margaret M May

Name Margaret M May
Address 3820 E Wilson Dr Mooresville IN 46158 -6164
Phone Number 317-831-8387
Gender Female
Date Of Birth 1950-05-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Margaret L May

Name Margaret L May
Address 624 Colonial Way Greenwood IN 46142 -4714
Phone Number 317-888-5129
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Margaret May

Name Margaret May
Address 440 N Pickens St Milledgeville GA 31061 -2651
Phone Number 478-452-7764
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Margaret M May

Name Margaret M May
Address 210 Foster Dr Des Moines IA 50312 -2540
Phone Number 515-279-5419
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Margaret M May

Name Margaret M May
Address 430 Grand Ave Des Moines IA 50309 APT 1002-2308
Phone Number 515-280-6175
Gender Female
Date Of Birth 1925-04-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Margaret M May

Name Margaret M May
Address PO Box 82 Strawberry Point IA 52076-0082 -0082
Phone Number 563-933-4213
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Margaret May

Name Margaret May
Address PO Box 1239 Inez KY 41224-1239 -1239
Phone Number 606-298-7007
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Margaret May

Name Margaret May
Address 110 Green Valley Acres Morehead KY 40351 -8751
Phone Number 606-776-2106
Mobile Phone 606-776-2106
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Margaret S May

Name Margaret S May
Address 4319 Keheley Lake Ct Ne Marietta GA 30066 -1925
Phone Number 678-294-0788
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Margaret H May

Name Margaret H May
Address 1505 S 12th St Lamar CO 81052 -4007
Phone Number 719-336-3928
Gender Female
Date Of Birth 1936-02-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Margaret M May

Name Margaret M May
Address 1327 E Zinnia Dr Bloomington IN 47401 -9508
Phone Number 812-824-1583
Gender Female
Date Of Birth 1946-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Margaret W May

Name Margaret W May
Address 118 Pinehurst Dr Apt 7 Florence KY 41042-2768 APT 4-1651
Phone Number 859-371-5810
Gender Female
Date Of Birth 1944-09-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Margaret B May

Name Margaret B May
Address 610 Westwood Dr Winchester KY 40391 -1050
Phone Number 859-744-2331
Gender Female
Date Of Birth 1979-05-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Margaret F May

Name Margaret F May
Address 46 Boat Dock Pl Lakeview AR 72642 APT 2-9089
Phone Number 870-431-8828
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Margaret A May

Name Margaret A May
Address 4940 Green Valley Rd Minnetonka MN 55345 -3317
Phone Number 952-935-8379
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MAY, MARGARET

Name MAY, MARGARET
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993774729
Application Date 2008-10-21
Contributor Occupation Attorney
Contributor Employer Howard Hughes Med Institute
Organization Name Howard Hughes Medical Institute
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8318 Comanche Ct BETHESDA MD

MAY, MARGARET C

Name MAY, MARGARET C
Amount 500.00
To DINAPOLI, THOMAS P
Year 2010
Application Date 2010-02-05
Recipient Party D
Recipient State NY
Seat state:office
Address 151 LINDEN RD MINEOLA NY

MAY, MARGARET K

Name MAY, MARGARET K
Amount 300.00
To Suzanne Kosmas (D)
Year 2008
Transaction Type 15
Filing ID 28990817580
Application Date 2008-01-12
Contributor Occupation Principal
Contributor Employer Volusia County Schools
Organization Name Volusia County Schools
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Kosmas for Congress
Seat federal:house
Address 4380 Saxon Dr NEW SMYRNA BEACH FL

MAY, MARGARET

Name MAY, MARGARET
Amount 300.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020631505
Application Date 2006-07-20
Contributor Occupation TREASUR
Contributor Employer FRIENDS OF CAROLYN MCCARTHY
Organization Name Friends of Carolyn McCarthy
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

MAY, MARGARET C

Name MAY, MARGARET C
Amount 250.00
To Timothy H. Bishop (D)
Year 2010
Transaction Type 15
Filing ID 10992426246
Application Date 2010-10-24
Contributor Occupation Treasurer
Contributor Employer Friiends of Carolyn McCarthy
Organization Name Friiends of Carolyn McCarthy
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Tim Bishop for Congress
Seat federal:house
Address 151 Linden Rd MINEOLA NY

MAY, MARGARET C

Name MAY, MARGARET C
Amount 250.00
To JOHNSON, CRAIG M
Year 2010
Application Date 2010-10-15
Recipient Party D
Recipient State NY
Seat state:upper
Address 151 LINDEN RD MINEOLA NY

MAY, MARGARET C

Name MAY, MARGARET C
Amount 150.00
To SCHIMEL, MICHELLE
Year 2010
Application Date 2010-06-02
Recipient Party D
Recipient State NY
Seat state:lower
Address 151 LINDEN RD MINEOLA NY

MAY, MARGARET C

Name MAY, MARGARET C
Amount 100.00
To DINAPOLI, THOMAS P
Year 20008
Application Date 2008-06-26
Recipient Party D
Recipient State NY
Seat state:office
Address 151 LINDEN RD MINEOLA NY

MAY, MARGARET J

Name MAY, MARGARET J
Amount 100.00
To WILSON, YVONNE S
Year 2004
Application Date 2004-06-04
Recipient Party D
Recipient State MO
Seat state:upper
Address 434 E MEYER BLVD KANSAS CITY MO

MAY, MARGARET

Name MAY, MARGARET
Amount 100.00
To NEITZ, RICHARD W
Year 2006
Application Date 2005-12-03
Contributor Occupation CLERK
Contributor Employer CAPE DAIRY
Recipient Party R
Recipient State MA
Seat state:lower
Address 321 LONG POND DR SOUTH YARMOUTH MA

MAY, MARGARET C

Name MAY, MARGARET C
Amount 100.00
To DINAPOLI, THOMAS
Year 2006
Application Date 2006-06-02
Recipient Party D
Recipient State NY
Seat state:lower
Address 151 LINDEN RD MINEOLA NY

MAY, MARGARET C

Name MAY, MARGARET C
Amount 100.00
To SEDACCA, DOLORES D
Year 2006
Application Date 2006-07-27
Recipient Party D
Recipient State NY
Seat state:lower
Address 151 LINDEN RD MINEOLA NY

MAY, MARGARET J

Name MAY, MARGARET J
Amount 50.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2007-12-14
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer IVANHOE NEIGHBORHOOD COUNCIL
Recipient Party D
Recipient State MO
Seat state:governor
Address 434 E MEYER BLVD KANSAS CITY MO

MAY, MARGARET A

Name MAY, MARGARET A
Amount 40.00
To ROSSI, DINO
Year 20008
Application Date 2008-06-19
Recipient Party R
Recipient State WA
Seat state:governor
Address 35405 1ST AVE S APT B FEDERAL WAY WA

MAY, MARGARET

Name MAY, MARGARET
Amount 25.00
To CASTEEL, CARTER
Year 2006
Application Date 2006-02-17
Recipient Party R
Recipient State TX
Seat state:lower

MAY, MARGARET F

Name MAY, MARGARET F
Amount 25.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2006
Application Date 2005-04-28
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 1315 33RD AVE GREELEY CO

MAY, MARGARET F

Name MAY, MARGARET F
Amount 25.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 20008
Application Date 2008-02-20
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 1315 33RD AVE GREELEY CO

MAY, MARGARET

Name MAY, MARGARET
Amount 10.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2004-06-30
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address 3541 SOUTHRIDGE CT TRAVERSE CITY MI

MAY MARGARET WELSH & CHARLES O MAY 3RD

Name MAY MARGARET WELSH & CHARLES O MAY 3RD
Address 301 Montgomery Avenue Rockville MD 20850
Value 380920
Landvalue 380920

MAY TOM AND MARGARET LIVING TR

Name MAY TOM AND MARGARET LIVING TR
Physical Address 850 91ST CT OCEAN, MARATHON, FL 33050
County Monroe
Land Code Vacant Residential
Address 850 91ST CT OCEAN, MARATHON, FL 33050

MAY MARGARET PADEN

Name MAY MARGARET PADEN
Physical Address AUGUST AVE, WEBSTER, FL 33597
Owner Address 216 N WAKEFIELD ST, ARLINGTON, VIRGINIA 22203
County Hernando
Land Code Vacant Residential
Address AUGUST AVE, WEBSTER, FL 33597

MAY MARGARET PADEN

Name MAY MARGARET PADEN
Physical Address LONG CIR, WEBSTER, FL 33597
Owner Address 216 N WAKEFIELD ST, ARLINGTON, VIRGINIA 22203
County Hernando
Land Code Vacant Residential
Address LONG CIR, WEBSTER, FL 33597

MAY MARGARET M

Name MAY MARGARET M
Physical Address 259 MISSISSIPPI AVE, VALPARAISO, FL 32580
Owner Address 259 MISSISSIPPI, VALPARAISO, FL 32580
Ass Value Homestead 116910
Just Value Homestead 154256
County Okaloosa
Year Built 1967
Area 2186
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 259 MISSISSIPPI AVE, VALPARAISO, FL 32580

MAY MARGARET E, KUZMANN REV RO

Name MAY MARGARET E, KUZMANN REV RO
Physical Address 7494 DINSMORE ST, BROOKSVILLE, FL 34613
Owner Address 4031 SATURN RD, BROOKSVILLE, FLORIDA 34604
Sale Price 100
Sale Year 2012
County Hernando
Year Built 1974
Area 2171
Land Code Mobile Homes
Address 7494 DINSMORE ST, BROOKSVILLE, FL 34613
Price 100

MAY MARGARET E

Name MAY MARGARET E
Physical Address 8060 HIGHPOINT BLVD, BROOKSVILLE, FL 34613
Owner Address 4031 SATURN RD, BROOKSVILLE, FLORIDA 34604
County Hernando
Land Code Vacant Residential
Address 8060 HIGHPOINT BLVD, BROOKSVILLE, FL 34613

MAY , MARGARET

Name MAY , MARGARET
Address 151-57 20 AVENUE, NY 11357
Value 632000
Full Value 632000
Block 4706
Lot 27
Stories 2.5

MAY MARGARET E

Name MAY MARGARET E
Physical Address 14325 SANDHURST ST, BROOKSVILLE, FL 34613
Owner Address 4031 SATURN RD, BROOKSVILLE, FLORIDA 34604
Sale Price 100
Sale Year 2012
County Hernando
Year Built 1974
Area 1372
Land Code Mobile Homes
Address 14325 SANDHURST ST, BROOKSVILLE, FL 34613
Price 100

MAY MARGARET C

Name MAY MARGARET C
Physical Address 3248 CLUB DR N, MIRAMAR BEACH, FL 32550
Owner Address C/O MAY MANUFACTURING LLC, CHATTANOOGA, TN 37421
County Walton
Year Built 1994
Area 3058
Land Code Single Family
Address 3248 CLUB DR N, MIRAMAR BEACH, FL 32550

MAY FRANK J, MAY MARGARET E

Name MAY FRANK J, MAY MARGARET E
Physical Address 4031 SATURN RD, BROOKSVILLE, FL 34604
Owner Address 4031 SATURN RD, BROOKSVILLE, FLORIDA 34604
Ass Value Homestead 146869
Just Value Homestead 146869
County Hernando
Year Built 1981
Area 4636
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4031 SATURN RD, BROOKSVILLE, FL 34604

MAY FRANK J, MAY MARGARET E

Name MAY FRANK J, MAY MARGARET E
Physical Address 7618 FAIRLANE AVE, BROOKSVILLE, FL 34613
Owner Address 4031 SATURN RD, BROOKSVILLE, FLORIDA 34604
County Hernando
Year Built 1981
Area 2171
Land Code Mobile Homes
Address 7618 FAIRLANE AVE, BROOKSVILLE, FL 34613

MAY FRANK J, MAY MARGARET E

Name MAY FRANK J, MAY MARGARET E
Physical Address 12191 CLUB HOUSE RD, BROOKSVILLE, FL 34613
Owner Address 4031 SATURN RD, BROOKSVILLE, FLORIDA 34604
County Hernando
Year Built 1975
Area 1925
Land Code Mobile Homes
Address 12191 CLUB HOUSE RD, BROOKSVILLE, FL 34613

MAY FRANK J, MAY MARGARET E

Name MAY FRANK J, MAY MARGARET E
Physical Address 9328 HIGHPOINT BLVD, BROOKSVILLE, FL 34613
Owner Address 4031 SATURN RD, BROOKSVILLE, FLORIDA 34604
County Hernando
Year Built 1971
Area 2373
Land Code Mobile Homes
Address 9328 HIGHPOINT BLVD, BROOKSVILLE, FL 34613

MAY FRANK J, MAY MARGARET E

Name MAY FRANK J, MAY MARGARET E
Physical Address 8481 CENTRAL AVE, BROOKSVILLE, FL 34613
Owner Address 4031 SATURN RD, BROOKSVILLE, FLORIDA 34604
County Hernando
Year Built 1981
Area 2078
Land Code Mobile Homes
Address 8481 CENTRAL AVE, BROOKSVILLE, FL 34613

MAY MARGARET E

Name MAY MARGARET E
Physical Address 14324 SANDHURST ST, BROOKSVILLE, FL 34613
Owner Address 4031 SATURN RD, BROOKSVILLE, FLORIDA 34604
Sale Price 100
Sale Year 2012
County Hernando
Year Built 1976
Area 2382
Land Code Mobile Homes
Address 14324 SANDHURST ST, BROOKSVILLE, FL 34613
Price 100

MAY FRANK J, MAY MARGARET E

Name MAY FRANK J, MAY MARGARET E
Physical Address 14910 RIALTO AVE, BROOKSVILLE, FL 34613
Owner Address 4031 SATURN RD, BROOKSVILLE, FLORIDA 34604
County Hernando
Year Built 1980
Area 1851
Land Code Mobile Homes
Address 14910 RIALTO AVE, BROOKSVILLE, FL 34613

MAY , MARGARET T

Name MAY , MARGARET T
Address 100 MILTON STREET, NY 11222
Value 958000
Full Value 958000
Block 2566
Lot 15
Stories 3

MARGARET A MAY

Name MARGARET A MAY
Address 337 Cardinal Road Lititz PA
Value 24700
Landvalue 24700

MAY MARGARET

Name MAY MARGARET
Address 151-53 20th Avenue Queens NY 11357
Value 724000
Landvalue 12539

MAY A MARGARET WM

Name MAY A MARGARET WM
Address 4623 Lansing Street Philadelphia PA 19136
Value 19107
Landvalue 19107
Buildingvalue 90693
Landarea 1,336.16 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

MARGARET T MAY

Name MARGARET T MAY
Address 100 Milton Street Brooklyn NY 11222
Value 1150000
Landvalue 7097

MARGARET MAY

Name MARGARET MAY
Address 151-57 20th Avenue Queens NY 11357
Value 742000
Landvalue 14122

MARGARET MAY

Name MARGARET MAY
Address 2534 Ogden Avenue Akron OH 44312
Value 57670
Landvalue 17000
Buildingvalue 57670
Landarea 4,800 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

MARGARET MAY

Name MARGARET MAY
Address 10845 S 84th Avenue Palos Hills IL 60465
Landarea 8,250 square feet

MAY MARGARET

Name MAY MARGARET
Address 151-53 20 AVENUE, NY 11357
Value 603000
Full Value 603000
Block 4706
Lot 25
Stories 2

MARGARET L MAY

Name MARGARET L MAY
Address 6643 Briarleigh Way Alexandria VA
Value 94000
Landvalue 94000
Buildingvalue 260810
Landarea 1,340 square feet
Bedrooms 2
Numberofbedrooms 2
Type Hardwood
Basement Full

MARGARET G ETVIR JOHN MAY

Name MARGARET G ETVIR JOHN MAY
Address 1045 W Winding Creek Drive Grapevine TX
Value 40500
Landvalue 40500
Buildingvalue 284300

MARGARET F MAY & A J MAY

Name MARGARET F MAY & A J MAY
Address 8318 Comanche Court Bethesda MD 20817
Value 504640
Landvalue 504640
Airconditioning yes

MARGARET F MAY

Name MARGARET F MAY
Address 1505 N Sheridan Road Waukegan IL 60085
Value 42307
Landvalue 42307
Buildingvalue 43693

MARGARET ELLEN MAY

Name MARGARET ELLEN MAY
Address 205 Elstow Road Irmo SC
Value 25000
Landvalue 25000
Bedrooms 3
Numberofbedrooms 3

MARGARET E MAY

Name MARGARET E MAY
Address 14250 Buckingham Lane Tomball TX 77375
Value 25080
Landvalue 25080
Buildingvalue 106920

MARGARET A MAY

Name MARGARET A MAY
Address 52 Carol Drive Carnegie PA 15106
Value 39000
Landvalue 39000
Bedrooms 3
Basement Full

MARGARET K LAWSON JANIE E MAY

Name MARGARET K LAWSON JANIE E MAY
Address 6413 Church Street Sykesville MD
Value 131400
Landvalue 131400
Buildingvalue 185600
Landarea 23,375 square feet
Numberofbathrooms 2.2

MAY F THOMAS & MARGARET E TTEE

Name MAY F THOMAS & MARGARET E TTEE
Physical Address 4380 SAXON DR, NEW SMYRNA BEACH, FL 32169
Ass Value Homestead 249536
Just Value Homestead 273357
County Volusia
Year Built 1999
Area 1840
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4380 SAXON DR, NEW SMYRNA BEACH, FL 32169

MARGARET MAY

Name MARGARET MAY
Type Independent Voter
State NJ
Address 5B VALLEY STREAM DRIVE, WHITING, NJ 8759
Phone Number 732-716-1555
Email Address [email protected]

MARGARET MAY

Name MARGARET MAY
Type Independent Voter
State PA
Address PO BOX 563 74 DAWSON RD, DENBO, PA 15429
Phone Number 724-785-4837
Email Address [email protected]

MARGARET MAY

Name MARGARET MAY
Type Voter
State NY
Address 282 NORWOOD DRIVE, WEST SENECA, NY 14224
Phone Number 716-674-0880
Email Address [email protected]

MARGARET MAY

Name MARGARET MAY
Type Independent Voter
State PA
Address 3124 CAMBRIDGE CIR, ALLENTOWN, PA 18104
Phone Number 610-530-7322
Email Address [email protected]

MARGARET MAY

Name MARGARET MAY
Type Republican Voter
State NJ
Address 300 WASHINGTON BLVD, CAPE MAY, NJ 8204
Phone Number 609-413-3136
Email Address [email protected]

MARGARET MAY

Name MARGARET MAY
Type Independent Voter
State KY
Address 4527 KY HWY 1232, GRAY, KY 40734
Phone Number 606-526-8730
Email Address [email protected]

MARGARET MAY

Name MARGARET MAY
Type Voter
State PA
Address RR7 BOX 7617, SAYLORSBURG, PA 18353
Phone Number 570-350-6275
Email Address [email protected]

MARGARET MAY

Name MARGARET MAY
Type Voter
State OH
Address 2534 OGDEN AVE, AKRON, OH 44312
Phone Number 330-620-3798
Email Address [email protected]

MARGARET MAY

Name MARGARET MAY
Type Voter
State FL
Address 3610 MISTY OAK DR, MELBOURNE, FL 32901
Phone Number 321-837-0342
Email Address [email protected]

MARGARET MAY

Name MARGARET MAY
Type Republican Voter
State FL
Address 204 CAPE AVE, COCOA, FL 32926
Phone Number 321-443-2901
Email Address [email protected]

MARGARET MAY

Name MARGARET MAY
Type Voter
State IN
Address 4498 ANDSCOTT DR, INDIANAPOLIS, IN 46254
Phone Number 317-523-2338
Email Address [email protected]

MARGARET MAY

Name MARGARET MAY
Type Independent Voter
State WI
Address 507 LAUREL HEIGHTS DR, DELAVAN, WI 53115
Phone Number 262-894-5105
Email Address [email protected]

MARGARET MAY

Name MARGARET MAY
Type Independent Voter
State TX
Address 2129 HANOVER DR, WACO, TX 76710
Phone Number 254-744-2447
Email Address [email protected]

MARGARET MAY

Name MARGARET MAY
Type Voter
State MI
Address 802 ERIE ST, EAST JORDAN, MI 49727
Phone Number 231-536-2923
Email Address [email protected]

Margaret P May

Name Margaret P May
Visit Date 4/13/10 8:30
Appointment Number U15739
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/30/2012 11:30
Appt End 6/30/2012 23:59
Total People 275
Last Entry Date 6/14/2012 11:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to chelsea per
Release Date 09/28/2012 07:00:00 AM +0000

Margaret A May

Name Margaret A May
Visit Date 4/13/10 8:30
Appointment Number U08236
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/17/2011 7:30
Appt End 5/17/2011 23:59
Total People 348
Last Entry Date 5/12/2011 9:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

MARGARET J MAY

Name MARGARET J MAY
Visit Date 4/13/10 8:30
Appointment Number U68056
Type Of Access VA
Appt Made 12/14/10 11:06
Appt Start 12/15/10 14:00
Appt End 12/15/10 23:59
Total People 204
Last Entry Date 12/14/10 11:06
Meeting Location OEOB
Caller LINDSAY
Description WH FORUM ON ENV JUSTICE-LARGE LIST-ALL DAY
Release Date 03/25/2011 07:00:00 AM +0000

MARGARET J MAY

Name MARGARET J MAY
Visit Date 4/13/10 8:30
Appointment Number U61240
Type Of Access VA
Appt Made 11/29/10 18:19
Appt Start 12/15/10 10:00
Appt End 12/15/10 23:59
Total People 203
Last Entry Date 11/29/10 18:19
Meeting Location OEOB
Caller LINDSAY
Description WHITE HOUSE FORUM ON ENVIRONMENTAL JUSTICE.
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 77569

MARGARET MAY

Name MARGARET MAY
Visit Date 4/13/10 8:30
Appointment Number U17731
Type Of Access VA
Appt Made 6/18/10 12:39
Appt Start 7/4/10 13:00
Appt End 7/4/10 23:59
Total People 3612
Last Entry Date 6/18/10 12:39
Meeting Location WH
Description JULY 4 CELEBRATION /
Release Date 10/29/2010 07:00:00 AM +0000

MARGARET MAY

Name MARGARET MAY
Visit Date 4/13/10 8:30
Appointment Number U61945
Type Of Access VA
Appt Made 12/7/09 9:38
Appt Start 12/9/09 11:00
Appt End 12/9/09 23:59
Total People 239
Last Entry Date 12/7/09 9:38
Meeting Location WH
Caller VISITORS
Description 11.30AM GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

MARGARET J MAY

Name MARGARET J MAY
Visit Date 4/13/10 8:30
Appointment Number U98546
Type Of Access VA
Appt Made 4/19/10 16:51
Appt Start 4/23/10 9:30
Appt End 4/23/10 23:59
Total People 165
Last Entry Date 4/19/10 16:50
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 07/30/2010 07:00:00 AM +0000

MARGARET MAY

Name MARGARET MAY
Car CADILLAC CTS
Year 2012
Address 1910 Hawksbill Dr, Belleville, IL 62223-7950
Vin 1G6DE5E54C0155789
Phone 314-920-0061

Margaret May

Name Margaret May
Car KIA RIO
Year 2007
Address 1809 Cooks Ln, Mount Eden, KY 40046-8092
Vin KNADE123176229372

MARGARET MAY

Name MARGARET MAY
Car BUICK LUCERNE
Year 2008
Address 4627 PINEHURST DR S APT B, AUSTIN, TX 78747-1919
Vin 1G4HD572X8U192460
Phone 512-292-3463

MARGARET MAY

Name MARGARET MAY
Car MERCURY MARINER
Year 2008
Address 518 Lake Dr, Middletown, DE 19709-9682
Vin 4M2CU91138KJ14839

Margaret May

Name Margaret May
Car FORD F-150
Year 2008
Address 7978 Windersville Dr, Memphis, TN 38133-2750
Vin 1FTRX12W18FB42537

Margaret May

Name Margaret May
Car CHEVROLET MALIBU
Year 2008
Address 100 State Road F, Buffalo, MO 65622-4113
Vin 1G1ZG57N48F171997

MARGARET MAY

Name MARGARET MAY
Car CHEVROLET SILVERADO
Year 2009
Address PO BOX 1139, LAKE DALLAS, TX 75065-1139
Vin 1GCEC29J79Z135604

MARGARET MAY

Name MARGARET MAY
Car VOLKSWAGEN CC
Year 2009
Address 33 Pauchogue Ave, East Islip, NY 11730-2525
Vin WVWHL73C29E550762
Phone 631-650-5460

MARGARET MAY

Name MARGARET MAY
Car PONTIAC G6
Year 2009
Address 37 Howard St, Milltown, NJ 08850-1233
Vin 1G2ZM577694131763
Phone 732-247-7130

MARGARET MAY

Name MARGARET MAY
Car CHEVROLET MALIBU
Year 2009
Address 1527 Pond Creek Rd, Stone, KY 41567-7056
Vin 1G1ZH57B994190805
Phone 606-899-2385

MARGARET MAY

Name MARGARET MAY
Car FORD ESCAPE
Year 2010
Address RR 1 BOX 122, KERMIT, WV 25674-9707
Vin 1FMCU0C72AKA54427

Margaret May

Name Margaret May
Car TOYOTA CAMRY HYBRID
Year 2007
Address 4380 Saxon Dr, New Smyrna Beach, FL 32169-4133
Vin 4T1BB46K37U003914
Phone 386-423-1367

MARGARET MAY

Name MARGARET MAY
Car HONDA PILOT
Year 2011
Address PO BOX 1139, LAKE DALLAS, TX 75065-1139
Vin 5FNYF3H27BB044381

MARGARET MAY

Name MARGARET MAY
Car FORD TAURUS
Year 2011
Address 315 15th St SE Apt T1, Moultrie, GA 31768-5078
Vin 1FAHP2EW6BG100790
Phone 229-890-7492

MARGARET MAY

Name MARGARET MAY
Car BUICK LUCERNE
Year 2011
Address 2955 Hurricane Mills Rd, Hurricane Mills, TN 37078-2155
Vin 1G4HC5EM1BU137569
Phone 931-296-3915

MARGARET MAY

Name MARGARET MAY
Car TOYOTA RAV4
Year 2011
Address 419 N 3rd St, Emmaus, PA 18049-2326
Vin 2T3DK4DVXBW053294
Phone 610-392-4381

MARGARET MAY

Name MARGARET MAY
Car MERCEDES-BENZ GLK-CLASS
Year 2011
Address 8318 Comanche Ct, Bethesda, MD 20817-4561
Vin WDCGG8HB4BF663774
Phone 301-365-4479

MARGARET MAY

Name MARGARET MAY
Car TOYOTA HIGHLANDER
Year 2011
Address 16130 Indigo Ridge Ave, Baton Rouge, LA 70817-1618
Vin 5TDYK3EH6BS030407
Phone 225-755-6258

MARGARET MAY

Name MARGARET MAY
Car HYUNDAI SANTA FE
Year 2012
Address 580 Ml Wilson Rd, Rison, AR 71665-9078
Vin 5XYZG3AB4CG101240
Phone 870-357-8170

MARGARET MAY

Name MARGARET MAY
Car HONDA CR-V
Year 2012
Address 10034 Ardenne Way, Owings Mills, MD 21117-4071
Vin 5J6RM4H74CL062681
Phone 410-396-6954

MARGARET MAY

Name MARGARET MAY
Car TOYOTA PRIUS C
Year 2012
Address PO Box 1139, Lake Dallas, TX 75065-1139
Vin JTDKDTB35C1514981
Phone 940-391-4543

MARGARET MAY

Name MARGARET MAY
Car CADILLAC CTS
Year 2012
Address 50 N Northwest Hwy Unit 308, Park Ridge, IL 60068-3295
Vin 1G6DS5E31C0128380
Phone 847-713-2889

MARGARET MAY

Name MARGARET MAY
Car LEXUS IS 250
Year 2011
Address 629 Millers Dam Ct, Ponte Vedra Beach, FL 32082-4151
Vin JTHBF5C22B5135745
Phone 904-887-6365

MARGARET MAY

Name MARGARET MAY
Car HONDA CR-V
Year 2007
Address 2129 Hanover Dr, Waco, TX 76710-2657
Vin JHLRE38527C074963

MARGARET MAY

Name MARGARET MAY
Domain imagine-africa.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-11-05
Update Date 2013-10-21
Registrar Name ENOM, INC.
Registrant Address LION BUILDINGS|MARKET PLACE UTTOXETER STAFFS ST14 8HP
Registrant Country UNITED KINGDOM

MARGARET MAY

Name MARGARET MAY
Domain imagineafrica.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-11-05
Update Date 2013-10-21
Registrar Name ENOM, INC.
Registrant Address LION BUILDINGS|MARKET PLACE UTTOXETER STAFFS ST14 8HP
Registrant Country UNITED KINGDOM

Margaret May

Name Margaret May
Domain imijination.net
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-04-16
Update Date 2013-03-27
Registrar Name REGISTER.COM, INC.
Registrant Address 10800 Donamere Drive Alpharetta GA 30022
Registrant Country UNITED STATES
Registrant Fax 17704429178

Margaret May

Name Margaret May
Domain instituteforwomenandwealth.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-22
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 205 North K Street Lake Worth Florida 33460
Registrant Country UNITED STATES

MARGARET MAY

Name MARGARET MAY
Domain journeysalacarte.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-07-02
Update Date 2012-06-18
Registrar Name ENOM, INC.
Registrant Address LION BUILDINGS|MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP
Registrant Country UNITED KINGDOM
Registrant Fax 01889 567744

MARGARET MAY

Name MARGARET MAY
Domain littleblessingselc.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2009-09-01
Update Date 2012-03-08
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 6575 OAKWOOD BLVD. COLORADO SPRINGS CO 80926
Registrant Country UNITED STATES

Margaret May

Name Margaret May
Domain phoenixfittec.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-25
Update Date 2009-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3830 Washington Blvd. St. Louis Missouri 63108
Registrant Country UNITED STATES
Registrant Fax 702 9255279

Margaret May

Name Margaret May
Domain margaritamay.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2012-10-08
Update Date 2013-10-09
Registrar Name 1 API GMBH
Registrant Address 140 Cadman Plaza West Brooklyn 11201
Registrant Country UNITED STATES

Margaret May

Name Margaret May
Domain stl-protennis.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-11-11
Update Date 2013-11-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Red Fox Rd Belleville IL 62223
Registrant Country UNITED STATES

Margaret May

Name Margaret May
Domain platinum1wellness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Red Fox Rd. Belleville Illinois 62223
Registrant Country UNITED STATES

Margaret May

Name Margaret May
Domain imijination.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-04-16
Update Date 2013-03-27
Registrar Name REGISTER.COM, INC.
Registrant Address 10800 Donamere Drive Alpharetta GA 30022
Registrant Country UNITED STATES
Registrant Fax 17704429178

Margaret May

Name Margaret May
Domain instituteforwomenandwealth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-03-13
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 205 North K Street Lake Worth Florida 33460
Registrant Country UNITED STATES

MARGARET MAY

Name MARGARET MAY
Domain journeysalacarte.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-07-02
Update Date 2012-06-18
Registrar Name ENOM, INC.
Registrant Address LION BUILDINGS|MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP
Registrant Country UNITED KINGDOM

MARGARET MAY

Name MARGARET MAY
Domain silver-nomads.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-03-06
Update Date 2013-02-12
Registrar Name ENOM, INC.
Registrant Address LION BUILDINGS|MARKET PLACE UTTOXETER ST14 8HP
Registrant Country UNITED KINGDOM