Patricia Taylor

We have found 449 public records related to Patricia Taylor in 36 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 113 business registration records connected with Patricia Taylor in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Social Services (Services) 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 U Conn Faculty /Staff. These employees work in eight different states. Most of them work in Arkansas state. Average wage of employees is $49,976.


Patricia A Taylor

Name / Names Patricia A Taylor
Age 45
Birth Date 1979
Also Known As Phil A Taylor
Person 88 Bedford St, Burlington, MA 01803
Phone Number 781-258-0835
Possible Relatives
Edward M Taylorreverand
Donandrea M Taylor
Pa Taylor
Previous Address 88 Bedford St, Burlington, MA 01803

Patricia A Taylor

Name / Names Patricia A Taylor
Age 50
Birth Date 1974
Person 90 Clark St, New Bedford, MA 02740
Possible Relatives

Previous Address 119 Division St, New Bedford, MA 02744
51502 PO Box, New Bedford, MA 02745
40 Hunter St, New Bedford, MA 02740
23 Woodlawn St #2E, New Bedford, MA 02744
25 Woodlawn St #2E, New Bedford, MA 02744

Patricia E Taylor

Name / Names Patricia E Taylor
Age 53
Birth Date 1971
Also Known As Patricia H Obrien
Person 27 Heritage Rd, Billerica, MA 01821
Phone Number 978-387-9925
Possible Relatives




Previous Address 82 Butters Row, Wilmington, MA 01887
13 Woodbury Rd, Billerica, MA 01821
4 Phyllis Dr, Billerica, MA 01821
Associated Business Taylor Excavation & Development Inc

Patricia A Taylor

Name / Names Patricia A Taylor
Age 53
Birth Date 1971
Person 475 Winslow Ave #1, Buffalo, NY 14211
Phone Number 716-892-8535
Possible Relatives
Previous Address 53 Gibson St, Buffalo, NY 14206
1386 Sycamore St #1, Buffalo, NY 14211
300 Goodyear Ave, Buffalo, NY 14211
111 Moselle St, Buffalo, NY 14211
292 Goodyear Ave, Buffalo, NY 14211
250 Eggert Rd, Buffalo, NY 14215
657 Duncan Ave, Camden, AR 71701

Patricia Taylor

Name / Names Patricia Taylor
Age 54
Birth Date 1970
Also Known As P Fisher
Person 9407 Avis Ave, Baton Rouge, LA 70810
Phone Number 225-356-3042
Possible Relatives






Y Taylor
Previous Address 3252 Bartlett St, Baton Rouge, LA 70805
1473 Redondo Dr, Baton Rouge, LA 70815
11445 Bard Ave, Baton Rouge, LA 70815
11445 Bard Ave #140, Baton Rouge, LA 70815

Patricia Anne Taylor

Name / Names Patricia Anne Taylor
Age 56
Birth Date 1968
Also Known As Patsy Anne Taylor
Person 3707 Indian River Dr, Fort Pierce, FL 34982
Phone Number 954-316-9672
Possible Relatives







Previous Address 1421 Nancy Ln, Port Saint Lucie, FL 34983
1421 Nancy Ln, Port St Lucie, FL 34983
5060 Edgarton Ter, Port St Lucie, FL 34983
394 Sheffield Cir, Port Saint Lucie, FL 34983
1640 48th Ave, Ft Lauderdale, FL 33317
1640 48th Ave, Fort Lauderdale, FL 33317
6300 Fillmore St, Hollywood, FL 33024
2972 Enzor Rd, Troy, AL 36079
1748 Sanderling Ln, Fort Pierce, FL 34982
4210 Ocean #6, Dania, FL 33004
5230 Ne A #6, Ft Lauderdale, FL 33334
405 4th St, Jensen Beach, FL 34957
312 PO Box, Jensen Beach, FL 34958
2065 28th Way, Fort Lauderdale, FL 33312
48 Sw Ave, Fort Lauderdale, FL 33317
RR 2 POB 45EE, Newville, AL 36353
RR 45, Newville, AL 36353
5230 6th Ave #A, Fort Lauderdale, FL 33334
5230 A Ave #6, Ft Lauderdale, FL 33334

Patricia A Taylor

Name / Names Patricia A Taylor
Age 56
Birth Date 1968
Also Known As Patricia A Jones
Person 2706 Montego Dr, Miramar, FL 33023
Phone Number 954-983-9063
Possible Relatives







Previous Address 7200 Biltmore Blvd, Miramar, FL 33023
7079 Wilshire Cir, Sacramento, CA 95822
3728 199th, Opa Locka, FL 33055
19501 37th Ct, Opa Locka, FL 33055
15201 Memorial Hwy #115, Miami, FL 33169
19011 12th Ave, Miami, FL 33169
3961 191st St, Opa Locka, FL 33055
21340 112th Ave #205, Miami, FL 33189
6141 37th St #2209, Miramar, FL 33023
3728 199th St, Opa Locka, FL 33055

Patricia Roque Taylor

Name / Names Patricia Roque Taylor
Age 62
Birth Date 1962
Also Known As Patricia A Taylor
Person 18642 PO Box, Shreveport, LA 71138
Phone Number 318-635-9944
Possible Relatives




Previous Address 632 69th St, Shreveport, LA 71106
5211 Kent Ave, Shreveport, LA 71108
512 65th St, Shreveport, LA 71106
277 71st St #0899, Shreveport, LA 71106
402 64th St, Shreveport, LA 71106
516 Sassafras St, Shreveport, LA 71106

Patricia A Taylor

Name / Names Patricia A Taylor
Age 63
Birth Date 1961
Also Known As Patricia A Dodd
Person 1261 PO Box, Kinder, LA 70648
Phone Number 337-738-5932
Possible Relatives

Previous Address 284 PO Box, Oberlin, LA 70655
335 San Augustine St #104, Deer Park, TX 77536
335 San Augustine St #1, Deer Park, TX 77536
200 Cappel #1261, Kinder, LA 70648
201 Lurton Ave, Kinder, LA 70648
335 San Augustine St #130, Deer Park, TX 77536
335 San Augustine St #10, Deer Park, TX 77536

Patricia Jeanette Taylor

Name / Names Patricia Jeanette Taylor
Age 65
Birth Date 1959
Person 9284 Hanover Crossing Dr #D, Mechanicsville, VA 23116
Phone Number 501-767-2132
Possible Relatives




Previous Address 3275 PO Box, Richmond, VA 23228
1170 Castlevale Dr #1, Louisville, KY 40217
8400 Middlebrook Pike #G7, Knoxville, TN 37923
2830 16th St #144, Hickory, NC 28601
109 Tulane St, Benton, AR 72015
304 Belding St, Hot Springs, AR 71901
309 Belding St, Hot Springs, AR 71901

Patricia B Taylor

Name / Names Patricia B Taylor
Age 66
Birth Date 1958
Also Known As Patricia A Taylor
Person 52 Gordon Plaza Dr, New Orleans, LA 70126
Phone Number 281-443-6343
Possible Relatives




Previous Address 20935 Vista Trace Loop, Houston, TX 77073
3028 Florida Ave, New Orleans, LA 70117
3803 Benefit St #C, New Orleans, LA 70126
52 Garden Pl, New Orleans, LA 70123
2512 Painters St, New Orleans, LA 70117
Email [email protected]
Associated Business World Outreach Evangelistic Ministry, Inc

Patricia Ann Taylor

Name / Names Patricia Ann Taylor
Age 66
Birth Date 1958
Also Known As Patricia W Taylor
Person 200 Lees Ln, Leesville, LA 71446
Phone Number 337-238-3760
Possible Relatives


Previous Address 200 Colony Park Dr, Leesville, LA 71446
509 3rd St #B, Leesville, LA 71446
264 78th St, Shreveport, LA 71106
432 Melrose St, Shreveport, LA 71106
6222 Hall Ct #B, Leesville, LA 71459
Email [email protected]
Associated Business Rivers Of Life Outreach Center Inc

Patricia Ann Taylor

Name / Names Patricia Ann Taylor
Age 67
Birth Date 1957
Also Known As Patricia Ann Horton
Person 18134 Homestead Ct, Miami, FL 33157
Phone Number 305-651-2970
Possible Relatives
Previous Address 301 177th St #123, Miami, FL 33169
301 177th St #204, Miami, FL 33169
18134 Homestead, Miami, FL 33157
1910 71st St, Miami, FL 33147
301 177th St, Miami, FL 33169

Patricia A Taylor

Name / Names Patricia A Taylor
Age 67
Birth Date 1957
Person 82753 PO Box, Baton Rouge, LA 70884
Phone Number 225-293-8624
Possible Relatives


Previous Address 9904 Azrok Ave, Baton Rouge, LA 70809
80753 PO Box, Baton Rouge, LA 70898
655 PO Box, Pinson, AL 35126

Patricia A Taylor

Name / Names Patricia A Taylor
Age 68
Birth Date 1956
Also Known As Patricia R Taylor
Person 1801 Cavanaugh Rd #23, Fort Smith, AR 72908
Phone Number 501-646-4615
Possible Relatives
Previous Address 105 PO Box, Hackett, AR 72937
144 PO Box, Plains, TX 79355
200 PO Box, Hackett, AR 72937
3604 Flat Rock Ct #2, Van Buren, AR 72956

Patricia A Taylor

Name / Names Patricia A Taylor
Age 71
Birth Date 1953
Person 88 Bedford St, Burlington, MA 01803
Phone Number 781-272-5197
Possible Relatives
Edward M Taylorreverand
Donandrea M Taylor
Pa Taylor
Previous Address 7 Fairview Dr, Mattapoisett, MA 02739
Fairview, Mattapoisett, MA 02739
Morris Hall, Boston, MA 02108

Patricia F Taylor

Name / Names Patricia F Taylor
Age 72
Birth Date 1952
Also Known As Patricia J Taylor
Person 16 Cheyenne Dr, Nashua, NH 03063
Phone Number 603-595-4906
Possible Relatives
Previous Address 5 Ellis Ave, Lowell, MA 01854
4 Monroe St, Hudson, NH 03051
54 Willowdale Rd, Tyngsboro, MA 01879
Monroe, Hudson, NH 03051
106 Musquash Rd, Hudson, NH 03051

Patricia Elaine Taylor

Name / Names Patricia Elaine Taylor
Age 74
Birth Date 1950
Also Known As Pat Taylor
Person 2185 Shoreline Dr, Flower Mound, TX 75022
Phone Number 940-387-0826
Possible Relatives







Previous Address 6601 Grissom Rd, Denton, TX 76208
6601 Grissom Rd #132, Denton, TX 76208
6601 Grissom Rd #416, Denton, TX 76208
6601 Grissom Rd #423, Denton, TX 76208
6601 Grissom Rd #148, Denton, TX 76208
332 Crescentwood Loop, Slidell, LA 70458
4691 Saratoga Rd, Millington, TN 38053
1700 Lachelle Ln, Arlington, TX 76010
Email [email protected]

Patricia Sue Taylor

Name / Names Patricia Sue Taylor
Age 78
Birth Date 1946
Also Known As Patricia K Taylor
Person 30924 Bandy Rd, Little Rock, AR 72223
Phone Number 501-565-1607
Possible Relatives


Previous Address 8024 Highway 300, Roland, AR 72135
Roland, Roland, AR 72135
21904 Highway 10, Little Rock, AR 72223
11106 Garrison Rd, Little Rock, AR 72223
RR, Roland, AR 72135

Patricia Anne Taylor

Name / Names Patricia Anne Taylor
Age 80
Birth Date 1944
Also Known As Patricia Tarver
Person 10201 Curtis St, Detroit, MI 48221
Phone Number 586-427-4504
Possible Relatives





Traitia B Taylor

Dees Taylor
Previous Address 24017 Wedgewood Cir #4, Warren, MI 48091
2514 Cedarcrest Ave, Baton Rouge, LA 70816
1710 Sam Bass Blvd #225, Denton, TX 76205
17268 Roble Ave, Greenwell Springs, LA 70739
2023 Amir Ave, Baton Rouge, LA 70816
10727 Santa Maria St #17, Detroit, MI 48221
9634 Wesson St, Baton Rouge, LA 70809

Patricia Monk Taylor

Name / Names Patricia Monk Taylor
Age 80
Birth Date 1944
Person 50 Jim Taylor Rd, Boyce, LA 71409
Phone Number 318-793-2769
Possible Relatives

Previous Address 51 PO Box, Boyce, LA 71409
51 PO Box, Gardner, LA 71409
51 PO Box, Gardner, LA 71431

Patricia M Taylor

Name / Names Patricia M Taylor
Age 83
Birth Date 1941
Also Known As P Taylor
Person 19 Mockingbird Path, N Dartmouth, MA 02747
Phone Number 508-985-3074
Possible Relatives
Robintaylor David


Previous Address 750 Davol St #413, Fall River, MA 02720
19 Mockingbird Path, North Dartmouth, MA 02747
19 Mockingbird Path, Dartmouth, MA 02747
1015 Montrose St, New Bedford, MA 02745
11 Highland Glen Dr, Randolph, MA 02368
33 Agnes St, New Bedford, MA 02745

Patricia A Taylor

Name / Names Patricia A Taylor
Age 84
Birth Date 1939
Also Known As P Taylor
Person 16 Wales Ave, Randolph, MA 02368
Phone Number 781-963-8767
Possible Relatives


Previous Address 16 Wales Ave #1, Randolph, MA 02368
16 Wales Ave #2, Randolph, MA 02368
16 Hillside Rd, Hull, MA 02045
31 Gifford Way, Duxbury, MA 02332
266 Albion St, Wakefield, MA 01880
69 Calumet St #2, Roxbury Crossing, MA 02120
565 Nantasket Ave, Hull, MA 02045
16 Wales Ave #01, Randolph, MA 02368

Patricia W Taylor

Name / Names Patricia W Taylor
Age 86
Birth Date 1937
Also Known As Pamela W Taylor
Person 417 Pecan St, Bogalusa, LA 70427
Phone Number 985-732-7273
Possible Relatives

Patricia H Taylor

Name / Names Patricia H Taylor
Age 89
Birth Date 1934
Also Known As Patricia A Taylor
Person 1610 Middle River Dr, Ft Lauderdale, FL 33305
Phone Number 954-568-1083
Possible Relatives
Previous Address 1610 Middle River Dr, Fort Lauderdale, FL 33305
1610 Hiddle Riv, Fort Lauderdale, FL 33305
1610 Hiddle River Dr, Fort Lauderdale, FL 33305
140 Tropical Way, Plantation, FL 33317

Patricia J Taylor

Name / Names Patricia J Taylor
Age 90
Birth Date 1933
Also Known As P Taylor
Person 237 Whittenton St, Taunton, MA 02780
Phone Number 508-880-2945
Possible Relatives
Previous Address 237 Whittenton St #3, Taunton, MA 02780
237 Whittenton St #4, Taunton, MA 02780
237 Whittenton St #2, Taunton, MA 02780
31 Padelford St, Berkley, MA 02779
440 Bay St #2, Taunton, MA 02780

Patricia B Taylor

Name / Names Patricia B Taylor
Age N/A
Person 2444 GALEWOOD ST, ANCHORAGE, AK 99508
Phone Number 907-279-8839

Patricia A Taylor

Name / Names Patricia A Taylor
Age N/A
Person 26 Tad Ln, Cohasset, MA 02025
Possible Relatives

Previous Address 426 PO Box, Hull, MA 02045
315 PO Box, Malden, MA 02148
Associated Business Taylor-Made Productions, Inc

Patricia A Taylor

Name / Names Patricia A Taylor
Age N/A
Person 151 16th Ave, Fort Lauderdale, FL 33301
Possible Relatives

M Taylor

Patricia Taylor

Name / Names Patricia Taylor
Age N/A
Person PO BOX 35511, FORT WAINWRIGHT, AK 99703
Phone Number 907-457-8323

Patricia Taylor

Name / Names Patricia Taylor
Age N/A
Person PO BOX 436, SKAGWAY, AK 99840
Phone Number 907-983-2636

Patricia Taylor

Name / Names Patricia Taylor
Age N/A
Person 690 STATE ST, SUMITON, AL 35148

Patricia A Taylor

Name / Names Patricia A Taylor
Age N/A
Person 79 COUNTY ROAD 2013, CRANE HILL, AL 35053

Patricia J Taylor

Name / Names Patricia J Taylor
Age N/A
Person 3825 HIGHLAND ST, GULF SHORES, AL 36542

Patricia A Taylor

Name / Names Patricia A Taylor
Age N/A
Person 909 MEG DR, BIRMINGHAM, AL 35215

Patricia S Taylor

Name / Names Patricia S Taylor
Age N/A
Person 2001 MCKINLEY AVE, MONTGOMERY, AL 36107

Patricia Taylor

Name / Names Patricia Taylor
Age N/A
Person PO BOX 129, MORRIS, AL 35116

Patricia N Taylor

Name / Names Patricia N Taylor
Age N/A
Person 419 W HAIG ST, MOBILE, AL 36610

Patricia A Taylor

Name / Names Patricia A Taylor
Age N/A
Person 8774 FLAMINGO DR, ANCHORAGE, AK 99502

Patricia Taylor

Name / Names Patricia Taylor
Age N/A
Person 180 PO Box, Hackett, AR 72937

Patricia J Taylor

Name / Names Patricia J Taylor
Age N/A
Person 621 47th St, Pompano Beach, FL 33064

Patricia Taylor

Name / Names Patricia Taylor
Age N/A
Person 7301 BELLINGRATH RD, APT F1 THEODORE, AL 36582
Phone Number 251-653-7297

Patricia G Taylor

Name / Names Patricia G Taylor
Age N/A
Person 15765 HIGHWAY 17, TOXEY, AL 36921
Phone Number 251-843-3718

Patricia Taylor

Name / Names Patricia Taylor
Age N/A
Person PO BOX 35416, FT WAINWRIGHT, AK 99703
Phone Number 907-356-7784

Patricia Taylor

Name / Names Patricia Taylor
Age N/A
Person 1518 EDWARDS ST, DOLOMITE, AL 35061
Phone Number 205-637-0013

Patricia Taylor

Name / Names Patricia Taylor
Age N/A
Person 159 SELF ST, LINCOLN, AL 35096
Phone Number 205-763-1768

Patricia A Taylor

Name / Names Patricia A Taylor
Age N/A
Person 118 CASSIA DR, TONEY, AL 35773
Phone Number 256-828-9336

Patricia A Taylor

Name / Names Patricia A Taylor
Age N/A
Person 1309 KNOWLES RD, PHENIX CITY, AL 36869
Phone Number 334-214-9301

Patricia E Taylor

Name / Names Patricia E Taylor
Age N/A
Person 1150 MOUNT VERNON RD, BOAZ, AL 35957
Phone Number 256-840-8086

Patricia A Taylor

Name / Names Patricia A Taylor
Age N/A
Person 507 DUNBAR CT, BESSEMER, AL 35020
Phone Number 205-424-7843

Patricia S Taylor

Name / Names Patricia S Taylor
Age N/A
Person 920 BELLEVUE DR, GADSDEN, AL 35904
Phone Number 256-546-9561

Patricia Taylor

Name / Names Patricia Taylor
Age N/A
Person 445 CAROLINE ST, MONTGOMERY, AL 36104
Phone Number 334-834-5236

Patricia G Taylor

Name / Names Patricia G Taylor
Age N/A
Person 318 WIDOW HORNBUCKLE RD, NEW MARKET, AL 35761
Phone Number 256-379-5656

Patricia A Taylor

Name / Names Patricia A Taylor
Age N/A
Person 172 MALACHI RD, DECATUR, AL 35603
Phone Number 256-350-1464

Patricia Taylor

Name / Names Patricia Taylor
Age N/A
Person 844 1ST ST N, BIRMINGHAM, AL 35204
Phone Number 205-327-5234

Patricia A Taylor

Name / Names Patricia A Taylor
Age N/A
Person 29502 US HIGHWAY 90, SEMINOLE, AL 36574
Phone Number 251-946-3589

Patricia D Taylor

Name / Names Patricia D Taylor
Age N/A
Person 602 PATTILLO CIR SW, APT B1 HARTSELLE, AL 35640
Phone Number 256-773-5635

Patricia R Taylor

Name / Names Patricia R Taylor
Age N/A
Person 1057 NEW SAINT FRANCIS ST, MOBILE, AL 36604
Phone Number 251-433-2578

Patricia A Taylor

Name / Names Patricia A Taylor
Age N/A
Person PO BOX 427, GUNTERSVILLE, AL 35976

PATRICIA TAYLOR

Business Name WOSB IT SOLUTIONS, LTD.
Person Name PATRICIA TAYLOR
Position Mmember
State NV
Address PO BOX 2259 PO BOX 2259, MINDEN, NV 894232259
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Expired
Corporation Number LLC18660-2003
Creation Date 2003-12-03
Expiried Date 2013-11-20
Type Domestic Limited-Liability Company

PATRICIA TAYLOR

Business Name WORD OF LIFE PENTACOSTAL HOLINESS CHURCH, INC
Person Name PATRICIA TAYLOR
Position registered agent
State GA
Address 3758 CEDAR ROCK ROAD NW, THOMSON, GA 30824
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-07-07
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Patricia Taylor

Business Name Village Real Estate
Person Name Patricia Taylor
Position company contact
State NC
Address 1127 Suite 2 Main Street, Blowing Rock, 28605 NC
Phone Number
Email [email protected]

PATRICIA TAYLOR

Business Name V, T & A TAYLOR, INC.
Person Name PATRICIA TAYLOR
Position registered agent
State GA
Address 776 SINGLETARY RD., THOMASVILLE, GA 31792
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-01
Entity Status Active/Compliance
Type Secretary

Patricia Taylor

Business Name University of West Alabama
Person Name Patricia Taylor
Position company contact
State AL
Address Station One, Livingston, AL 35470
Phone Number
Email [email protected]
Title Associate Professor, Nursing

Patricia Taylor

Business Name Truly Yours Salon LLC
Person Name Patricia Taylor
Position company contact
State MI
Address 45735 Woodward Ave Pontiac MI 48341-5005
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 248-338-0990
Number Of Employees 3
Annual Revenue 115830

Patricia Taylor

Business Name Tri-State Mobile Home Supply
Person Name Patricia Taylor
Position company contact
State DE
Address P.O. BOX 696 Millsboro DE 19966-0696
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5039
SIC Description Construction Materials, Nec
Phone Number 302-934-8080
Number Of Employees 5
Annual Revenue 960000

Patricia Taylor

Business Name Taylor Tree Service
Person Name Patricia Taylor
Position company contact
State IL
Address P.O. BOX 166 Maquon IL 61458-0166
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 309-875-3015

Patricia Taylor

Business Name Taylor Patricia C Custom Creat
Person Name Patricia Taylor
Position company contact
State FL
Address 11087 Woodelm Dr E Jacksonville FL 32218-4388
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 904-768-0830

Patricia Taylor

Business Name Taylor Monument Co
Person Name Patricia Taylor
Position company contact
State IN
Address 1439 11th St Tell City IN 47586-1421
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 812-547-7357

PATRICIA TAYLOR

Business Name TRAVELING ANGELS, INC.
Person Name PATRICIA TAYLOR
Position registered agent
Corporation Status Suspended
Agent PATRICIA TAYLOR 4225 BALFOUR AVE, OAKLAND, CA 94610
Care Of 4225 BALFOUR AVE, OAKLAND, CA 94610
CEO PATRICIA TAYLOR4225 BALFOUR AVE, OAKLAND, CA 94610
Incorporation Date 1996-05-31

PATRICIA TAYLOR

Business Name TRAVELING ANGELS, INC.
Person Name PATRICIA TAYLOR
Position CEO
Corporation Status Suspended
Agent 4225 BALFOUR AVE, OAKLAND, CA 94610
Care Of 4225 BALFOUR AVE, OAKLAND, CA 94610
CEO PATRICIA TAYLOR 4225 BALFOUR AVE, OAKLAND, CA 94610
Incorporation Date 1996-05-31

PATRICIA ANN TAYLOR

Business Name THE PALA MULTICULTURAL ARTS CORPORATION
Person Name PATRICIA ANN TAYLOR
Position Secretary
State NV
Address 2156 TWIN FALLS DR 2156 TWIN FALLS DR, HENDERSON, NV 89044
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Default
Corporation Number E0077842013-0
Creation Date 2013-02-13
Type Foreign Non-Profit Corporation

PATRICIA ANN TAYLOR

Business Name THE PALA MULTICULTURAL ARTS CORPORATION
Person Name PATRICIA ANN TAYLOR
Position Director
State NV
Address 2156 TWIN FALLS DR 2156 TWIN FALLS DR, HENDERSON, NV 89044
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Default
Corporation Number E0077842013-0
Creation Date 2013-02-13
Type Foreign Non-Profit Corporation

PATRICIA TAYLOR

Business Name THE INSTITUTE OF VEDIC SCIENCE
Person Name PATRICIA TAYLOR
Position registered agent
Corporation Status Suspended
Agent PATRICIA TAYLOR STANFORD UNIVERSITY, STANFORD, CA 94305
Care Of 164-A EVANDALE AVE, MOUNTAIN VIEW, CA 94043
CEO PATRICIA TAYLORSTANFORD UNIVERSITY, STANFORD, CA 94305
Incorporation Date 1980-09-05
Corporation Classification Religious

PATRICIA TAYLOR

Business Name THE INSTITUTE OF VEDIC SCIENCE
Person Name PATRICIA TAYLOR
Position CEO
Corporation Status Suspended
Agent STANFORD UNIVERSITY, STANFORD, CA 94305
Care Of 164-A EVANDALE AVE, MOUNTAIN VIEW, CA 94043
CEO PATRICIA TAYLOR STANFORD UNIVERSITY, STANFORD, CA 94305
Incorporation Date 1980-09-05
Corporation Classification Religious

PATRICIA TAYLOR

Business Name THE CALLE TERCERA HOMEOWNER'S ASSOCIATION, IN
Person Name PATRICIA TAYLOR
Position registered agent
Corporation Status Active
Agent PATRICIA TAYLOR 733 3RD ST, ENCINITAS, CA 92024
Care Of 733 3RD ST, ENCINITAS, CA 92024
CEO THOMAS TAYLOR733 3RD ST, ENCINITAS, CA 92024
Incorporation Date 1996-08-02
Corporation Classification Mutual Benefit

PATRICIA TAYLOR

Business Name TAYLOR ASSOCIATION MANAGEMENT, LLC
Person Name PATRICIA TAYLOR
Position Manager
State NV
Address 259 N PECOS RD #100 259 N PECOS RD #100, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC8330-2000
Creation Date 2000-08-29
Expiried Date 2500-08-29
Type Domestic Limited-Liability Company

PATRICIA TAYLOR

Business Name TAYLOR ASSOCIATION MANAGEMENT, INC.
Person Name PATRICIA TAYLOR
Position Secretary
State NV
Address 1019 BLUE LANTERN 1019 BLUE LANTERN, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21469-1996
Creation Date 1996-10-15
Type Domestic Corporation

PATRICIA HEIMES TAYLOR

Business Name TAYLOR ADVISORY GROUP, INC.
Person Name PATRICIA HEIMES TAYLOR
Position registered agent
State GA
Address 2578 CREEK TERRACE, SNELLVILLE, GA 30078
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-07-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

PATRICIA TAYLOR

Business Name TAM - TAYLOR ASSOC. MANAGEMENT, INC
Person Name PATRICIA TAYLOR
Position President
State NV
Address 259 N PECOS ROAD #100 259 N PECOS ROAD #100, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0550262005-4
Creation Date 2005-08-19
Type Domestic Corporation

PATRICIA TAYLOR

Business Name TABLE TOP ADVERTISING, INC.
Person Name PATRICIA TAYLOR
Position CEO
Corporation Status Dissolved
Agent 4009 CARMEL VIEW RD #170, SAN DIEGO, CA 92130
Care Of 3368 GOVERNOR DR #137, SAN DIEGO, CA 92122
CEO PATRICIA TAYLOR 4009 CARMEL VIEW RD #170, SAN DIEGO, CA 92130
Incorporation Date 1989-02-10

PATRICIA TAYLOR

Business Name TABLE TOP ADVERTISING, INC.
Person Name PATRICIA TAYLOR
Position registered agent
Corporation Status Dissolved
Agent PATRICIA TAYLOR 4009 CARMEL VIEW RD #170, SAN DIEGO, CA 92130
Care Of 3368 GOVERNOR DR #137, SAN DIEGO, CA 92122
CEO PATRICIA TAYLOR4009 CARMEL VIEW RD #170, SAN DIEGO, CA 92130
Incorporation Date 1989-02-10

Patricia Taylor

Business Name Star Used Tire Disposal
Person Name Patricia Taylor
Position company contact
State IL
Address 1300 Rock St Rockford IL 61101-1501
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 815-961-8615
Number Of Employees 3
Annual Revenue 2554980

Patricia Taylor

Business Name Sonny's Auto Salvage, Inc.
Person Name Patricia Taylor
Position company contact
State AR
Address 3251 AR Hwy 294 Jacksonville, , AR 72076
SIC Code 999977
Phone Number 501-982-7451
Email [email protected]

Patricia Taylor

Business Name Semo Insurance
Person Name Patricia Taylor
Position company contact
State MO
Address 750 S Main St Sikeston MO 63801-5803
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 573-472-0939
Number Of Employees 1
Annual Revenue 139380
Fax Number 573-472-2810

PATRICIA TAYLOR

Business Name SLIMWRAP & TAN, INC.
Person Name PATRICIA TAYLOR
Position CEO
Corporation Status Suspended
Agent 1401 LARKSPUR LANDING CIRCLE, LARKSPUR, CA 94939
Care Of 1401 LARKSPUR LANDING CIRCLE, LARKSPUR, CA 94939
CEO PATRICIA TAYLOR 1401 LARKSPUR LANDING CIRCLE, LARKSPUR, CA 94939
Incorporation Date 1985-03-14

PATRICIA TAYLOR

Business Name SLIMWRAP & TAN, INC.
Person Name PATRICIA TAYLOR
Position registered agent
Corporation Status Suspended
Agent PATRICIA TAYLOR 1401 LARKSPUR LANDING CIRCLE, LARKSPUR, CA 94939
Care Of 1401 LARKSPUR LANDING CIRCLE, LARKSPUR, CA 94939
CEO PATRICIA TAYLOR1401 LARKSPUR LANDING CIRCLE, LARKSPUR, CA 94939
Incorporation Date 1985-03-14

PATRICIA L TAYLOR

Business Name SILVER STATE PROSPECTS, INC.
Person Name PATRICIA L TAYLOR
Position Secretary
State NV
Address 2533 N. CARSON 2533 N. CARSON, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10434-1993
Creation Date 1993-08-24
Type Domestic Corporation

PATRICIA L TAYLOR

Business Name SILVER STATE PROSPECTS, INC.
Person Name PATRICIA L TAYLOR
Position President
State NV
Address 2533 N. CARSON 2533 N. CARSON, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10434-1993
Creation Date 1993-08-24
Type Domestic Corporation

PATRICIA L TAYLOR

Business Name SILVER STATE PROSPECTS, INC.
Person Name PATRICIA L TAYLOR
Position Treasurer
State NV
Address 2533 N. CARSON 2533 N. CARSON, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10434-1993
Creation Date 1993-08-24
Type Domestic Corporation

PATRICIA L TAYLOR

Business Name SILVER STATE PROSPECTS, INC.
Person Name PATRICIA L TAYLOR
Position Director
State NV
Address 2533 N. CARSON 2533 N. CARSON, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10434-1993
Creation Date 1993-08-24
Type Domestic Corporation

PATRICIA A TAYLOR

Business Name QBRESOURCES OF UTAH, LLC
Person Name PATRICIA A TAYLOR
Position Mmember
State NV
Address 754 PIONEER BLVD 754 PIONEER BLVD, MESQUITE, NV 89027
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Revoked
Corporation Number E0284562005-7
Creation Date 2005-05-03
Type Foreign Limited-Liability Company

PATRICIA A TAYLOR

Business Name QBRESOURCES OF UTAH, LLC
Person Name PATRICIA A TAYLOR
Position Mmember
State NV
Address 12 W MESQUITE BLVD 12 W MESQUITE BLVD, MESQUITE, NV 89027
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Revoked
Corporation Number E0284562005-7
Creation Date 2005-05-03
Type Foreign Limited-Liability Company

Patricia Taylor

Business Name Point Gloria Management Office
Person Name Patricia Taylor
Position company contact
State MA
Address 750 Davol St Fall River MA 02720-1013
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 508-679-1100
Number Of Employees 3
Annual Revenue 374220
Fax Number 508-676-0570

Patricia Taylor

Business Name Patricia's Daycare
Person Name Patricia Taylor
Position company contact
State MI
Address 118 W Empire Ave Benton Harbor MI 49022-7422
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 269-925-5597
Number Of Employees 2
Annual Revenue 62620

Patricia Taylor

Business Name Patricia K. Taylor
Person Name Patricia Taylor
Position company contact
State VA
Address 1620 High Plains Drive, Virginia Beach, VA 23464
SIC Code 829918
Phone Number
Email [email protected]

Patricia Taylor

Business Name Pat Taylor & Assoc
Person Name Patricia Taylor
Position company contact
State DC
Address 1101 17th St NW # 707 Washington DC 20036-4733
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 202-466-5622
Email [email protected]
Number Of Employees 5
Annual Revenue 380000
Fax Number 202-466-5630
Website www.pattaylor.com

PATRICIA TAYLOR

Business Name PECOS-WINDMILL NORTHWEST COMMERCIAL CENTRE OW
Person Name PATRICIA TAYLOR
Position President
State NV
Address 3283 E WARM SPRING ROAD 3283 E WARM SPRING ROAD, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C12527-2004
Creation Date 2004-05-10
Type Domestic Non-Profit Corporation

Patricia Taylor

Business Name Ocean Quest Dive Ctr
Person Name Patricia Taylor
Position company contact
State FL
Address 114 W Pippen Dr Islamorada FL 33036-3111
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 305-664-4401
Email [email protected]
Number Of Employees 5
Annual Revenue 284200
Website www.oceanquestdivecenter.com

PATRICIA TAYLOR

Business Name OUTLOOK, INC.
Person Name PATRICIA TAYLOR
Position registered agent
Corporation Status Suspended
Agent PATRICIA TAYLOR 2906 SMITHFLAT SCHOOL RD, SMITHFLAT, CA 95727
Care Of P O BOX 96, SMITHFLAT, CA 95727
CEO PATRICIA TAYLOR2906 SMITHFLAT SCHOOL RD, SMITHFLAT, CA 95727
Incorporation Date 1979-01-02
Corporation Classification Public Benefit

PATRICIA TAYLOR

Business Name OUTLOOK, INC.
Person Name PATRICIA TAYLOR
Position CEO
Corporation Status Suspended
Agent 2906 SMITHFLAT SCHOOL RD, SMITHFLAT, CA 95727
Care Of P O BOX 96, SMITHFLAT, CA 95727
CEO PATRICIA TAYLOR 2906 SMITHFLAT SCHOOL RD, SMITHFLAT, CA 95727
Incorporation Date 1979-01-02
Corporation Classification Public Benefit

PATRICIA TAYLOR

Business Name OAK HILL ESTATES ON LANIER, INC.
Person Name PATRICIA TAYLOR
Position registered agent
State GA
Address 6124 WHITE OAK DR, FLOWERY BRANCH, GA 30542
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-09-25
Entity Status Active/Owes Current Year AR
Type Secretary

Patricia Taylor

Business Name Needlepoint Shoppe
Person Name Patricia Taylor
Position company contact
State FL
Address 1703 S West Shore Blvd Tampa FL 33629-5442
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 813-839-4109

Patricia Taylor

Business Name NSU Headstart
Person Name Patricia Taylor
Position company contact
State LA
Address 350 Sam Sibley Rd Natchitoches LA 71497-0003
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 318-357-0888
Number Of Employees 4
Annual Revenue 119040
Fax Number 318-357-1552

PATRICIA A TAYLOR

Business Name NEW BEGINNING COMMUNITY CHURCH INC.
Person Name PATRICIA A TAYLOR
Position registered agent
State GA
Address 1824 GINGHAM CT, LITHONIA, GA 30058
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-02-12
Entity Status Active/Compliance
Type Secretary

PATRICIA TAYLOR

Business Name MINI PARK HOMEOWNERS ASSOCIATION
Person Name PATRICIA TAYLOR
Position registered agent
Corporation Status Active
Agent PATRICIA TAYLOR 181 SARATOGA AVE, SANTA CLARA, CA 95050-6657
Care Of 171 SARATOGA AVE, SANTA CLARA, CA 95050-6657
CEO PATRICIA TAYLOR181 SARATOGA AVE, SANTA CLARA, CA 95050-6657
Incorporation Date 2006-05-15
Corporation Classification Mutual Benefit

PATRICIA TAYLOR

Business Name MINI PARK HOMEOWNERS ASSOCIATION
Person Name PATRICIA TAYLOR
Position CEO
Corporation Status Active
Agent 181 SARATOGA AVE, SANTA CLARA, CA 95050-6657
Care Of 171 SARATOGA AVE, SANTA CLARA, CA 95050-6657
CEO PATRICIA TAYLOR 181 SARATOGA AVE, SANTA CLARA, CA 95050-6657
Incorporation Date 2006-05-15
Corporation Classification Mutual Benefit

Patricia Taylor

Business Name Kilin Tyme Cabins Inc
Person Name Patricia Taylor
Position company contact
State GA
Address P.O. BOX 1968 Blairsville GA 30514-1968
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 706-745-1900

Patricia Taylor

Business Name Keiki College Pre School
Person Name Patricia Taylor
Position company contact
State HI
Address 16-647 Old Volcano Rd Keaau HI 96749-8103
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 808-966-7633

Patricia Taylor

Business Name Jacksonville Townhouse Apts
Person Name Patricia Taylor
Position company contact
State FL
Address 3465 Phillips Hwy Jacksonville FL 32207-5634
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 904-399-5065
Number Of Employees 7
Annual Revenue 1920600
Fax Number 904-398-3521

Patricia Taylor

Business Name Jacksonville Townhouse
Person Name Patricia Taylor
Position company contact
State FL
Address 3465 Phillips Hwy Jacksonville FL 32207-5634
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 904-399-5065

PATRICIA TAYLOR

Business Name JUNKANOO CELEBRATION PRODUCTION FILMS, LTD.
Person Name PATRICIA TAYLOR
Position registered agent
Corporation Status Canceled
Agent PATRICIA TAYLOR 14 BRYN MAWR #B, SAN RAFAEL, CA 94901
Care Of JUNKANOO CELEBRATION PRODUCTIONS 317 EAST STRAWBERRY DRIVE, MILL VALLEY, CA 94941
Incorporation Date 1988-04-12

PATRICIA TAYLOR

Business Name JOSEPH J. TAYLOR & ASSOCIATES, INC.
Person Name PATRICIA TAYLOR
Position registered agent
Corporation Status Dissolved
Agent PATRICIA TAYLOR 12081 BROOK GLEN DR, SARATOGA, CA 95070
Care Of 12081 BROOK GLEN DR, SARATOGA, CA 95070
CEO PATRICIA TAYLOR12081 BROOK GLEN DR, SARATOGA, CA 95070
Incorporation Date 1965-11-19

PATRICIA TAYLOR

Business Name JOSEPH J. TAYLOR & ASSOCIATES, INC.
Person Name PATRICIA TAYLOR
Position CEO
Corporation Status Dissolved
Agent 12081 BROOK GLEN DR, SARATOGA, CA 95070
Care Of 12081 BROOK GLEN DR, SARATOGA, CA 95070
CEO PATRICIA TAYLOR 12081 BROOK GLEN DR, SARATOGA, CA 95070
Incorporation Date 1965-11-19

Patricia Taylor

Business Name Iris Ind Ret Inventory Servic
Person Name Patricia Taylor
Position company contact
State LA
Address 110 Duncan Dr Lafayette LA 70503-4730
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 337-981-0389

Patricia Jeanita Taylor

Business Name HARLEQUIN HOLDINGS, INC.
Person Name Patricia Jeanita Taylor
Position registered agent
State GA
Address 6230 Hunters View Lane, Cumming, GA 30041
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-04-11
End Date 2011-08-23
Entity Status Admin. Dissolved
Type CEO

PATRICIA J TAYLOR

Business Name HAPPY SHOPPING LLC
Person Name PATRICIA J TAYLOR
Position Manager
State NV
Address 421 SHAMROCK DR 421 SHAMROCK DR, HENDERSON, NV 89002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0144702008-9
Creation Date 2008-02-29
Type Domestic Limited-Liability Company

Patricia Taylor

Business Name Garvey Elementary School
Person Name Patricia Taylor
Position company contact
State IL
Address 10309 S Morgan St Chicago IL 60643-3096
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 773-535-2763
Number Of Employees 53
Fax Number 773-535-2761

Patricia Taylor

Business Name Emanie Trucking Inc
Person Name Patricia Taylor
Position company contact
State FL
Address 998 NW 201st St Miami FL 33169-2827
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 305-651-9583

Patricia Taylor

Business Name East Alabama Mental Health Ctr
Person Name Patricia Taylor
Position company contact
State AL
Address 2400 10th St Phenix City AL 36869-5359
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 334-298-2405
Number Of Employees 13
Annual Revenue 908820
Fax Number 334-297-2314

PATRICIA A. TAYLOR

Business Name EMANCIPATION FELLOWSHIP MINISTRIES (INC.)
Person Name PATRICIA A. TAYLOR
Position registered agent
State GA
Address 402 WALTON WAY S.E., SMYRNA, GA 30082
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2000-04-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA TAYLOR

Business Name DOLCE INCORPORATED
Person Name PATRICIA TAYLOR
Position registered agent
Corporation Status Dissolved
Agent PATRICIA TAYLOR 1425 INDEPENDENCE WAY, VISTA, CA 92084
Care Of 1425 INDEPENDENCE WAY, VISTA, CA 92084
CEO MARIAN DOLCE111 S BROADWAY, REDONDO BEACH, CA 90277
Incorporation Date 1993-07-21

PATRICIA M. TAYLOR

Business Name DANATA INC.
Person Name PATRICIA M. TAYLOR
Position registered agent
State GA
Address 8041 ALLERTON LANE, CUMMING, GA 30041
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-08-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

PATRICIA TAYLOR

Business Name D.T., LLC
Person Name PATRICIA TAYLOR
Position Mmember
State CO
Address 42242 VISTA RIDGE RD. 42242 VISTA RIDGE RD., PARKER, CO 80138
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5653-2003
Creation Date 2003-04-17
Expiried Date 2503-04-17
Type Domestic Limited-Liability Company

PATRICIA TAYLOR

Business Name D.T., LLC
Person Name PATRICIA TAYLOR
Position Manager
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5653-2003
Creation Date 2003-04-17
Expiried Date 2503-04-17
Type Domestic Limited-Liability Company

Patricia Taylor

Business Name Community Education
Person Name Patricia Taylor
Position company contact
State AK
Address 15th & Main St Skagway AK 99840-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 907-983-2962
Number Of Employees 16
Fax Number 907-983-2964

Patricia Taylor

Business Name Colorado Tours Inc
Person Name Patricia Taylor
Position company contact
State CO
Address 2839 Prince Cir Erie CO 80516-7536
Industry Transportation Services (Services)
SIC Code 4725
SIC Description Tour Operators
Phone Number 720-890-4282
Number Of Employees 2
Annual Revenue 326700

Patricia Taylor

Business Name Castle Mountain Lodge
Person Name Patricia Taylor
Position company contact
State CO
Address 1520 Fall River Rd Estes Park CO 80517-9104
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 970-586-3664
Email [email protected]
Fax Number 970-586-6060
Website www.castlemountainlodge.com

Patricia Mary Taylor

Business Name COMPLETE DB CONSULTING LLC
Person Name Patricia Mary Taylor
Position registered agent
State GA
Address 8041 Allerton Lane, Cumming, GA 30041
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2008-12-22
Entity Status Active/Compliance
Type Secretary

Patricia Taylor

Business Name CHRISTIAN WOMEN IN ACTION, INC.
Person Name Patricia Taylor
Position registered agent
State GA
Address 4283 Butternut Place, Atlanta, GA 30349
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-02-23
Entity Status Active/Noncompliance
Type CFO

Patricia Taylor

Business Name CCYADF
Person Name Patricia Taylor
Position company contact
State LA
Address 3229 N Claiborne Ave New Orleans LA 70117-6001
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 504-943-9559
Number Of Employees 21
Annual Revenue 1171600

PATRICIA TAYLOR

Business Name CAI NEVADA
Person Name PATRICIA TAYLOR
Position Secretary
State NV
Address 9171 W. FLAMINGO ROAD, SUITE 100 9171 W. FLAMINGO ROAD, SUITE 100, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C11301-1990
Creation Date 1990-12-13
Type Domestic Non-Profit Corporation

PATRICIA C TAYLOR

Business Name C C & D BUILDERS OF NEVADA, INC.
Person Name PATRICIA C TAYLOR
Position Treasurer
State NV
Address 711 S CARSON STREET 711 S CARSON STREET, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C21278-1995
Creation Date 1995-12-05
Type Domestic Corporation

PATRICIA C TAYLOR

Business Name C C & D BUILDERS OF NEVADA, INC.
Person Name PATRICIA C TAYLOR
Position Secretary
State NV
Address 711 S CARSON STREET 711 S CARSON STREET, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C21278-1995
Creation Date 1995-12-05
Type Domestic Corporation

Patricia Taylor

Business Name Brooklyn Barbecue
Person Name Patricia Taylor
Position company contact
State TX
Address 9983 Monroe Dr, Dallas, TX 75220
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

Patricia Taylor

Business Name Baker's Cafe Inc
Person Name Patricia Taylor
Position company contact
State ND
Address 200 S 5th St, Bismarck, ND 58504
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

PATRICIA TAYLOR

Business Name BEVERLY HILLS SUPERIOR INTERIORS, INCORPORATE
Person Name PATRICIA TAYLOR
Position registered agent
Corporation Status Suspended
Agent PATRICIA TAYLOR 9115 CORDELL DRIVE, LOS ANGELES, CA 90069
Care Of 9115 CORDELL DRIVE, LOS ANGELES, CA 90069
CEO LAURANCE TAYLOR9115 CORDELL DRIVE, LOS ANGELES, CA 90069
Incorporation Date 1985-10-04

Patricia Taylor

Business Name B P A C Inc
Person Name Patricia Taylor
Position company contact
State MO
Address 409 Carson Rd Saint Louis MO 63135-2317
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 314-522-1035

Patricia Taylor

Business Name Arrington Law Firm
Person Name Patricia Taylor
Position company contact
State AR
Address PO Box 292 Hope AR 71802-0292
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 870-777-0017
Number Of Employees 5
Annual Revenue 843350

Patricia Taylor

Business Name Arrington Law Firm
Person Name Patricia Taylor
Position company contact
State AR
Address 111 E 2nd St Hope AR 71801-4402
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 870-777-0017
Number Of Employees 5
Annual Revenue 818300

Patricia J Taylor

Business Name ARIISE NOW, INC.
Person Name Patricia J Taylor
Position registered agent
State GA
Address P.O. Box 906, McDonough, GA 30253
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-07-08
End Date 2010-09-17
Entity Status Admin. Dissolved
Type CFO

PATRICIA BAYNE TAYLOR

Business Name 2BNGENIUS INC.
Person Name PATRICIA BAYNE TAYLOR
Position registered agent
State GA
Address 1600 SWEETHEART LN, BLAIRSVILLE, GA 30512
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-27
End Date 2010-05-30
Entity Status Admin. Dissolved
Type Secretary

Patricia A Taylor

Person Name Patricia A Taylor
Filing Number 3666606
Position Director
State AR
Address P O BOX 1509, Little Rock AR 72203

PATRICIA TAYLOR

Person Name PATRICIA TAYLOR
Filing Number 63478700
Position DIRECTOR
State TX
Address 100 E FERGUSON ST SUITE 813, TYLER TX 75702

PATRICIA TAYLOR

Person Name PATRICIA TAYLOR
Filing Number 63480700
Position SECRETARY
State TX
Address 100 E FERGUSON SUITE 813, TYLER TX 75702

PATRICIA TAYLOR

Person Name PATRICIA TAYLOR
Filing Number 63480700
Position DIRECTOR
State TX
Address 100 E FERGUSON SUITE 813, TYLER TX 75702

PATRICIA TAYLOR

Person Name PATRICIA TAYLOR
Filing Number 78037200
Position VICE PRESIDENT
State TX
Address 3041 E MEADOWS BLVD STE A, MESQUITE TX 75150 6648

PATRICIA TAYLOR

Person Name PATRICIA TAYLOR
Filing Number 78037200
Position DIRECTOR
State TX
Address 3041 E MEADOWS BLVD STE A, MESQUITE TX 75150 6648

Patricia D Taylor

Person Name Patricia D Taylor
Filing Number 108148200
Position Director
State TX
Address SAME, Corpus Christi TX

PATRICIA C TAYLOR

Person Name PATRICIA C TAYLOR
Filing Number 116579400
Position SECRETARY
State TX
Address 3050 NORTH MAIN, Paris TX 75460

PATRICIA C TAYLOR

Person Name PATRICIA C TAYLOR
Filing Number 116579400
Position TREASURER
State TX
Address 3050 NORTH MAIN, Paris TX 75460

PATRICIA TAYLOR

Person Name PATRICIA TAYLOR
Filing Number 124870701
Position Director
State TX
Address PO BOX 187, New Waverly TX 77358

Patricia D Taylor

Person Name Patricia D Taylor
Filing Number 108148200
Position S/T
State TX
Address SAME, Corpus Christi TX

PATRICIA TAYLOR

Person Name PATRICIA TAYLOR
Filing Number 63478700
Position TREASURER
State TX
Address 100 E FERGUSON ST SUITE 813, TYLER TX 75702

PATRICIA TAYLOR

Person Name PATRICIA TAYLOR
Filing Number 63478700
Position SECRETARY
State TX
Address 100 E FERGUSON ST SUITE 813, TYLER TX 75702

Patricia R Taylor

Person Name Patricia R Taylor
Filing Number 61627001
Position Secretary
State TX
Address 651 Bering Dr. #2002, Houston TX 77057

PATRICIA A TAYLOR

Person Name PATRICIA A TAYLOR
Filing Number 34396200
Position SECRETARY
State TX
Address 105 WREN, LUMBERTON TX 77656

PATRICIA A TAYLOR

Person Name PATRICIA A TAYLOR
Filing Number 34396200
Position TREASURER
State TX
Address 105 WREN, LUMBERTON TX 77656

PATRICIA A TAYLOR

Person Name PATRICIA A TAYLOR
Filing Number 34396200
Position DIRECTOR
State TX
Address 105 WREN, LUMBERTON TX 77656

Patricia A Taylor

Person Name Patricia A Taylor
Filing Number 35381001
Position Director
State TX
Address 1909 W Redbird Ln, Dallas TX 75232

PATRICIA TAYLOR

Person Name PATRICIA TAYLOR
Filing Number 37831100
Position VICE PRESIDENT
State TX
Address 2213 LIMERICK COURT, DEER PARK TX 77536

PATRICIA TAYLOR

Person Name PATRICIA TAYLOR
Filing Number 37831100
Position DIRECTOR
State TX
Address 2213 LIMERICK COURT, DEER PARK TX 77536

Patricia A Taylor

Person Name Patricia A Taylor
Filing Number 3666606
Position T
State AR
Address P O BOX 1509, Little Rock AR 72203

Patricia A Taylor

Person Name Patricia A Taylor
Filing Number 43290300
Position AS
State AR
Address P.O. BOX 1509, Little Rock AR 72203 0000

Patricia A Taylor

Person Name Patricia A Taylor
Filing Number 57284000
Position T
State AR
Address PO BOX 1509, Little Rock AR 72203

Patricia A Taylor

Person Name Patricia A Taylor
Filing Number 57284000
Position Director
State AR
Address PO BOX 1509, Little Rock AR 72203

PATRICIA A TAYLOR

Person Name PATRICIA A TAYLOR
Filing Number 57514600
Position PRESIDENT
State TX
Address 14611 CHINQUAPIN, SAN ANTONIO TX 78023

PATRICIA A TAYLOR

Person Name PATRICIA A TAYLOR
Filing Number 57514600
Position DIRECTOR
State TX
Address 14611 CHINQUAPIN, SAN ANTONIO TX 78023

PATRICIA TAYLOR

Person Name PATRICIA TAYLOR
Filing Number 61115800
Position SECRETARY
State TX
Address 13056 SQUIRREL TREE RD, WILLIS TX 77318

PATRICIA TAYLOR

Person Name PATRICIA TAYLOR
Filing Number 61115800
Position TREASURER
State TX
Address 13056 SQUIRREL TREE RD, WILLIS TX 77318

Patricia A Taylor

Person Name Patricia A Taylor
Filing Number 43290300
Position Director
State AR
Address P.O. BOX 1509, Little Rock AR 72203 0000

PATRICIA TAYLOR

Person Name PATRICIA TAYLOR
Filing Number 37831100
Position SECRETARY
State TX
Address 2213 LIMERICK COURT, DEER PARK TX 77536

Taylor Patricia A

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Taylor Patricia A
Annual Wage $53,686

Taylor Patricia

State AR
Calendar Year 2018
Employer North Little Rock School District
Job Title Teacher 192 Day
Name Taylor Patricia
Annual Wage $55,639

Taylor Patricia

State AR
Calendar Year 2018
Employer Marion School District
Job Title 235 Assistant Bookkeeper
Name Taylor Patricia
Annual Wage $45,254

Taylor Patricia

State AR
Calendar Year 2018
Employer Fort Smith School District
Job Title Nsl Dys Intervention
Name Taylor Patricia
Annual Wage $63,027

Taylor Patricia

State AR
Calendar Year 2018
Employer East End School District
Job Title Food Prep & Dispensing
Name Taylor Patricia
Annual Wage $11,327

Taylor Patricia A

State AR
Calendar Year 2017
Employer North Little Rock School District
Name Taylor Patricia A
Annual Wage $66,574

Taylor Patricia

State AR
Calendar Year 2017
Employer Marion School District
Name Taylor Patricia
Annual Wage $44,371

Taylor Patricia D

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Taylor Patricia D
Annual Wage $62,749

Taylor Patricia G

State AR
Calendar Year 2017
Employer East End School District
Name Taylor Patricia G
Annual Wage $10,941

Taylor Patricia A

State AR
Calendar Year 2016
Employer North Little Rock School District
Name Taylor Patricia A
Annual Wage $66,574

Taylor Patricia

State AR
Calendar Year 2016
Employer Marion School District
Name Taylor Patricia
Annual Wage $44,361

Taylor Patricia D

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Taylor Patricia D
Annual Wage $67,431

Taylor Patricia G

State AR
Calendar Year 2016
Employer East End School District
Name Taylor Patricia G
Annual Wage $10,851

Taylor Patricia A

State AR
Calendar Year 2015
Employer N. Little Rock School District
Name Taylor Patricia A
Annual Wage $67,770

Taylor Patricia

State CO
Calendar Year 2016
Employer University Of Colorado Denver
Job Title Admin Assistant Ii
Name Taylor Patricia
Annual Wage $34,128

Taylor Patricia

State AR
Calendar Year 2015
Employer Marion School District
Name Taylor Patricia
Annual Wage $43,717

Taylor Patricia J

State AZ
Calendar Year 2018
Employer Attorney General (Dept Of Law)
Job Title Lgl Secretary 2
Name Taylor Patricia J
Annual Wage $34,592

Taylor Patricia L

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Mgr Supply Chain Systems
Name Taylor Patricia L
Annual Wage $77,576

Taylor Patricia

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Nurse
Name Taylor Patricia
Annual Wage $89,669

Taylor Patricia

State AZ
Calendar Year 2017
Employer Attorney General
Job Title Lgl Secretary 2
Name Taylor Patricia
Annual Wage $34,250

Taylor Patricia L

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Mgmt Research Analyst Senior
Name Taylor Patricia L
Annual Wage $60,109

Taylor Patricia

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Prog Svc Evalr 3
Name Taylor Patricia
Annual Wage $33,562

Taylor Patricia

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Nurse
Name Taylor Patricia
Annual Wage $89,669

Taylor Patricia

State AZ
Calendar Year 2016
Employer Attorney General
Job Title Lgl Secretary 2
Name Taylor Patricia
Annual Wage $34,250

Taylor Colleen Patricia

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Tchr-5th Grade
Name Taylor Colleen Patricia
Annual Wage $34,786

Taylor Patricia S

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Adult Ed Instruction
Name Taylor Patricia S
Annual Wage $11,114

Taylor Patricia

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Nurse
Name Taylor Patricia
Annual Wage $87,485

Taylor Patricia L

State AL
Calendar Year 2017
Employer State Employees Insurance Bd
Name Taylor Patricia L
Annual Wage $1,942

Taylor Patricia D

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Taylor Patricia D
Annual Wage $68,498

Taylor Patricia A

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Secretarial/clerical
Name Taylor Patricia A
Annual Wage $44,710

Taylor Patricia

State CO
Calendar Year 2017
Employer City of Colorado Springs
Job Title Community Service Officer Sprv
Name Taylor Patricia
Annual Wage $53,847

Taylor Patricia A

State CT
Calendar Year 2015
Employer Office Of The State Treasurer
Job Title Administrative Hearings Specialist
Name Taylor Patricia A
Annual Wage $85,364

Taylor Patricia R.

State FL
Calendar Year 2015
Employer Manatee Co School Board
Name Taylor Patricia R.
Annual Wage $15,355

Taylor Patricia R

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Taylor Patricia R
Annual Wage $35,538

Taylor Patricia

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Taylor Patricia
Annual Wage $20,819

Taylor Patricia L

State FL
Calendar Year 2015
Employer Dept Of Military Affairs
Name Taylor Patricia L
Annual Wage $53,071

Taylor Patricia

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Taylor Patricia
Annual Wage $54,363

Taylor Marian Patricia

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Teacher Special Ed.
Name Taylor Marian Patricia
Annual Wage $91,534

Taylor Marian Patricia

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Teacher (summer School)
Name Taylor Marian Patricia
Annual Wage $70,720

Taylor Patricia A

State DC
Calendar Year 2016
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Taylor Patricia A
Annual Wage $44,827

Taylor Patricia A

State DC
Calendar Year 2015
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Taylor Patricia A
Annual Wage $43,735

Taylor Eileen Patricia

State DE
Calendar Year 2018
Employer Smyrna School District
Name Taylor Eileen Patricia
Annual Wage $16,674

Taylor Eileen Patricia

State DE
Calendar Year 2017
Employer Smyrna School District
Name Taylor Eileen Patricia
Annual Wage $16,927

Taylor Eileen Patricia

State DE
Calendar Year 2016
Employer Smyrna School District
Name Taylor Eileen Patricia
Annual Wage $548

Taylor Patricia A

State CT
Calendar Year 2015
Employer Department Of Social Services
Job Title Office Assistant
Name Taylor Patricia A
Annual Wage $43,135

Taylor Eileen Patricia

State DE
Calendar Year 2016
Employer Smyrna School District
Name Taylor Eileen Patricia
Annual Wage $11,135

Taylor Patricia A

State CT
Calendar Year 2018
Employer Office Of The State Treasurer
Name Taylor Patricia A
Annual Wage $84,669

O Hara Taylor Patricia A

State CT
Calendar Year 2018
Employer Darien Bd Of Ed
Name O Hara Taylor Patricia A
Annual Wage $108,463

Taylor Patricia A

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title B Paraeducator - Spec Ed B918
Name Taylor Patricia A
Annual Wage $31,424

Taylor Patricia A

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Taylor Patricia A
Annual Wage $15,854

Taylor Patricia A

State CT
Calendar Year 2017
Employer Office Of The State Treasurer
Job Title Administrative Hearings Specialist
Name Taylor Patricia A
Annual Wage $85,937

O Hara Taylor Patricia A

State CT
Calendar Year 2017
Employer Darien Bd Of Ed
Name O Hara Taylor Patricia A
Annual Wage $107,767

Taylor Patricia A

State CT
Calendar Year 2017
Employer City of Stamford
Job Title B Paraeducator - Spec Ed B918
Name Taylor Patricia A
Annual Wage $29,818

Taylor Patricia A

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Taylor Patricia A
Annual Wage $68,643

Taylor Patricia A

State CT
Calendar Year 2016
Employer Office Of The State Treasurer
Job Title Administrative Hearings Specialist
Name Taylor Patricia A
Annual Wage $87,891

Taylor Patricia A

State CT
Calendar Year 2016
Employer Department Of Social Services
Job Title Office Assistant
Name Taylor Patricia A
Annual Wage $43,546

O Hara Taylor Patricia A

State CT
Calendar Year 2016
Employer Darien Bd Of Ed
Name O Hara Taylor Patricia A
Annual Wage $106,971

Taylor Patricia A

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Taylor Patricia A
Annual Wage $65,758

Taylor Eileen Patricia

State DE
Calendar Year 2015
Employer Smyrna School District
Name Taylor Eileen Patricia
Annual Wage $6,160

Taylor Patricia L

State AL
Calendar Year 2016
Employer State Employees Insurance Bd
Name Taylor Patricia L
Annual Wage $47,415

Patricia Taylor

Name Patricia Taylor
Address 306 W Park Plz Mattoon IL 61938 -3637
Phone Number 217-317-4067
Mobile Phone 217-317-4067
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Patricia A Taylor

Name Patricia A Taylor
Address 2429 Westchester Blvd Springfield IL 62704 -5426
Phone Number 217-361-2011
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed College
Language English

Patricia A Taylor

Name Patricia A Taylor
Address 1205 Maple St Pekin IL 61554 -4338
Phone Number 309-346-6632
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Patricia V Taylor

Name Patricia V Taylor
Address 109 Flower Dr Albion IL 62806 -2019
Phone Number 618-445-3162
Gender Female
Date Of Birth 1956-07-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

Patricia A Taylor

Name Patricia A Taylor
Address 4715 S Greenwood Ave Chicago IL 60615 APT 1-1932
Phone Number 708-267-1409
Gender Female
Date Of Birth 1953-10-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia L Taylor

Name Patricia L Taylor
Address 6683 N Olympia Ave Chicago IL 60631 -1336
Phone Number 773-763-0265
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia Taylor

Name Patricia Taylor
Address 6631 S Winchester Ave Chicago IL 60636 -2625
Phone Number 773-925-0971
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
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

Patricia L Taylor

Name Patricia L Taylor
Address 303 Cliff Ave Lockport IL 60441-5211 -5211
Phone Number 815-341-8467
Telephone Number 815-341-8467
Email [email protected]
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed High School
Language English

Patricia F Taylor

Name Patricia F Taylor
Address 205 W 20th St Rock Falls IL 61071 -2936
Phone Number 815-626-1123
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
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

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 5000.00
To Ann L. Wagner (R)
Year 2012
Transaction Type 15
Filing ID 12951576999
Application Date 2011-11-14
Contributor Occupation RETIRED
Contributor Employer N/A/RETIRED
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Ann Wagner for Congress
Seat federal:house
Address 250 N Price Rd SAINT LOUIS MO

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 5000.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-10-08
Recipient Party R
Recipient State LA
Seat state:governor
Address 1550 W DRY CREEK RD LITTLETON CO

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 4800.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990488421
Application Date 2010-03-27
Contributor Occupation TAYLORFIT PERSONAL FITNESS TRAINING
Contributor Employer SELF
Contributor Gender F
Committee Name ActBlue
Address 1879 ELLIS HOLLOW RD ITHACA NY

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 2400.00
To Chellie Pingree (D)
Year 2010
Transaction Type 15e
Filing ID 10990569264
Application Date 2010-03-27
Contributor Occupation Personal Trainer
Contributor Employer Self Employed
Organization Name Personal Trainer
Contributor Gender F
Recipient Party D
Recipient State ME
Committee Name Pingree for Congress
Seat federal:house
Address 1879 Ellis Hollow Rd ITHACA NY

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-10-26
Organization Name Broward County Government
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1317 NW 55 Ave LAUDERHILL FL

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990264117
Application Date 2007-06-25
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 23 Old Green Bay Rd WINNETKA IL

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 1000.00
To HENRY, STEPHEN L & TRUE, RENEE T
Year 20008
Application Date 2007-05-07
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State KY
Seat state:governor
Address 303 HWY 1023 LILY KY

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 500.00
To Democratic Congressional Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24991470069
Application Date 2004-10-14
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 23 Old Green Bay Rd WINNETKA IL

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 500.00
To Dan Seals (D)
Year 2010
Transaction Type 15
Filing ID 10930602550
Application Date 2010-03-28
Contributor Occupation Information Requested
Contributor Employer NONE/N/A
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Dan Seals for Congress
Seat federal:house
Address 23 Old Green Bay Rd WINNETKA IL

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 500.00
To Democracy for America
Year 2010
Transaction Type 15
Filing ID 10931695649
Application Date 2010-10-04
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Committee Name Democracy for America
Address 323 17th St SE WASHINGTON DC

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 500.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27930591382
Application Date 2007-03-27
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 323 17th St SE WASHINGTON DC

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020711334
Application Date 2004-08-03
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

TAYLOR, PATRICIA A MRS

Name TAYLOR, PATRICIA A MRS
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24991105712
Application Date 2004-03-17
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 496 EDNAM CIRCLE CHARLOTTESVILLE VA

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 500.00
To Sheldon Whitehouse (D)
Year 2012
Transaction Type 15
Filing ID 12020134385
Application Date 2011-11-30
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer FACES & VOICES OF RECOVERY
Organization Name Faces & Voices of Recovery
Contributor Gender F
Recipient Party D
Recipient State RI
Committee Name Whitehouse '06
Seat federal:senate

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 500.00
To SICKLES, MARK D
Year 20008
Application Date 2007-05-06
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State VA
Seat state:lower
Address 3502 SHARON CHAPLE RD ALEXANDRIA VA

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 300.00
To Robert Menendez (D)
Year 2006
Transaction Type 15
Filing ID 25980642880
Application Date 2005-07-28
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate
Address Bldg 02 15n Two Gregory Park Plaza JERSEY CITY NJ

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 250.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020301996
Application Date 2005-05-19
Contributor Occupation SBC COMMUNICATIONS
Organization Name AT&T Inc
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12951192399
Application Date 2012-02-17
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer FACES & VOICES OF RECOVERY
Contributor Gender F
Committee Name ActBlue
Address 7121 SYCAMORE AVE TAKOMA PARK MD

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930584736
Application Date 2007-03-14
Contributor Occupation Director, External A
Contributor Employer SBC Communications
Organization Name AT&T Inc
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2739 Rancho Mirage SAN ANTONIO TX

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 250.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-04-16
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State VA
Seat state:governor
Address 496 EDNAM CIR CHARLOTTESVILLE VA

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970016571
Application Date 2011-08-04
Contributor Occupation PhD Early Childhood Education, JD Law
Contributor Employer retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 12433 Regent NE ALBUQUERQUE NM

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961472886
Application Date 2004-04-21
Contributor Occupation Deputy Director
Contributor Employer Congressional Office
Organization Name Congressional Office
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 2456 71St Ave Se MERCER ISLAND WA

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 250.00
To Patty Weiss (D)
Year 2006
Transaction Type 15
Filing ID 26960223270
Application Date 2006-05-08
Contributor Occupation Emeritus Member
Contributor Employer Raytheon Company
Organization Name Raytheon Co
Contributor Gender F
Recipient Party D
Recipient State AZ
Committee Name Patty Weiss for Congress
Seat federal:house
Address 2661 E Miraval Pl TUCSON AZ

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 250.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020263081
Application Date 2006-03-15
Contributor Occupation DIRECTOR, EXTERN
Contributor Employer SBC COMMUNICATIONS
Organization Name AT&T Inc
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 250.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020441795
Application Date 2005-09-22
Contributor Occupation DIRECTOR, EXTERN
Contributor Employer SBC COMMUNICATIONS
Organization Name AT&T Inc
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990279435
Application Date 2007-05-04
Contributor Occupation Director, External A
Contributor Employer SBC Communications
Organization Name AT&T Inc
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2739 Rancho Mirage SAN ANTONIO TX

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931405079
Application Date 2007-09-08
Contributor Occupation Director, External A
Contributor Employer SBC Communications
Organization Name AT&T Inc
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2739 Rancho Mirage SAN ANTONIO TX

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 200.00
To BEEBE, MIKE
Year 2006
Application Date 2006-09-06
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State AR
Seat state:governor
Address PO BOX 543 JACKSONVILLE AR

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 200.00
To HOCKER, GERALD W
Year 2004
Application Date 2004-10-10
Recipient Party R
Recipient State DE
Seat state:lower

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 200.00
To HAMOS, JULIE
Year 2004
Application Date 2004-11-20
Recipient Party D
Recipient State IL
Seat state:lower
Address 23 OLD GREEN BAY RD WINNETKA IL

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 150.00
To HYNES, KIM
Year 2004
Application Date 2004-06-25
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party D
Recipient State CT
Seat state:lower
Address 33 COLONY RD WESTPORT CT

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 100.00
To FRANCHOT, PETER
Year 2010
Application Date 2010-01-06
Contributor Occupation NON-PROF
Contributor Employer FACES & VOICES OF RECOVERY
Organization Name FACES & VOICES OF RECOVERY
Recipient Party D
Recipient State MD
Seat state:office
Address 7121 SYCAMORE AVE TAKOMA PARK MD

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 75.00
To CLARKE-REED, GWYNDOLEN (GWYN)
Year 2010
Application Date 2010-06-26
Recipient Party D
Recipient State FL
Seat state:lower
Address 1317 NW 55TH AVE LAUDERHILL FL

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-02-16
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:governor
Address 2020 FRIAR TUCK DR ARLINGTON TX

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-08-04
Recipient Party R
Recipient State OH
Seat state:governor
Address 2020 FRIAR TUCK DR ARLINGTON TX

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 30.00
To FLANIGAN, SHIRELLE
Year 2006
Application Date 2006-09-14
Recipient Party D
Recipient State WV
Seat state:lower

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-01-24
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 620 ELIZABETH ST KALAMAZOO MI

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-12-12
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 620 ELIZABETH ST KALAMAZOO MI

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 25.00
To HYNES, KIM
Year 2004
Application Date 2004-04-26
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party D
Recipient State CT
Seat state:lower
Address 33 COLONY RD WESTPORT CT

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 15.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2006-03-03
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 4160 WOODGLEN BLVD DENVER CO

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 10.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2006-01-11
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 4160 WOODGLEN BLVD DENVER CO

TAYLOR, PATRICIA

Name TAYLOR, PATRICIA
Amount 1.00
To PATTERSON, PAT
Year 2004
Application Date 2004-07-08
Recipient Party R
Recipient State FL
Seat state:lower
Address 130 DEER LAKE CIR ORMOND BEACH FL

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 1007 Hart Street Clearwater FL 33755
Value 62092
Landvalue 6331
Type Residential
Price 82000

TAYLOR HOWARD F & PATRICIA E

Name TAYLOR HOWARD F & PATRICIA E
Physical Address 165 BULL RUN RD
Owner Address 165 BULL RUN RD
Sale Price 0
Ass Value Homestead 226400
County mercer
Address 165 BULL RUN RD
Value 419300
Net Value 419300
Land Value 192900
Prior Year Net Value 419300
Transaction Date 2010-12-13
Property Class Residential
Year Constructed 1962
Price 0

TAYLOR DANIEL E & PATRICIA A

Name TAYLOR DANIEL E & PATRICIA A
Physical Address 408 MARCH BLVD
Owner Address 408 MARCH BLVD.
Sale Price 0
Ass Value Homestead 138300
County warren
Address 408 MARCH BLVD
Value 209700
Net Value 209700
Land Value 71400
Prior Year Net Value 225800
Transaction Date 2013-01-13
Property Class Residential
Deed Date 1976-11-18
Price 0

TAYLOR , PATRICIA

Name TAYLOR , PATRICIA
Physical Address 3 CHURCH ST
Owner Address 3 CHURCH ST
Sale Price 130000
Ass Value Homestead 50900
County morris
Address 3 CHURCH ST
Value 151100
Net Value 151100
Land Value 100200
Prior Year Net Value 151100
Transaction Date 2010-12-28
Property Class Residential
Deed Date 2001-08-22
Sale Assessment 86000
Year Constructed 1928
Price 130000

TAYLOR JOHN L & PATRICIA H

Name TAYLOR JOHN L & PATRICIA H
Physical Address 550 CHAPEL LN, PORT ST JOE, FL 32456
Owner Address 550 CHAPEL LANE, PORT ST JOE, FL 32456
Ass Value Homestead 68062
Just Value Homestead 68062
County Gulf
Year Built 1900
Area 2400
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 550 CHAPEL LN, PORT ST JOE, FL 32456

TAYLOR JERRY D & PATRICIA A

Name TAYLOR JERRY D & PATRICIA A
Physical Address 9300 CAROLINA WAY, FANNING SPRINGS, FL 32693
Owner Address 9300 CAROLINA WAY, FANNING SPRINGS, FL 32693
County Gilchrist
Year Built 1985
Area 1450
Land Code Single Family
Address 9300 CAROLINA WAY, FANNING SPRINGS, FL 32693

TAYLOR JAMES M & PATRICIA R

Name TAYLOR JAMES M & PATRICIA R
Physical Address 26083 SEMINOLE LAKES BLVD, PUNTA GORDA, FL 33955
Ass Value Homestead 163653
Just Value Homestead 163653
County Charlotte
Year Built 1999
Area 1977
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 26083 SEMINOLE LAKES BLVD, PUNTA GORDA, FL 33955

TAYLOR JAMES J & PATRICIA A

Name TAYLOR JAMES J & PATRICIA A
Physical Address 3540 BARREL SPRINGS DR, ORANGE PARK, FL 32073
Owner Address 3540 BARREL SPRINGS DR, ORANGE PARK, FL 32073
Ass Value Homestead 123492
Just Value Homestead 124665
County Clay
Year Built 1993
Area 2708
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3540 BARREL SPRINGS DR, ORANGE PARK, FL 32073

TAYLOR JAMES F & PATRICIA AS

Name TAYLOR JAMES F & PATRICIA AS
Owner Address TRUSTEES, DERWOOD, MD 20855
County Santa Rosa
Land Code Vacant Residential

TAYLOR JAMES E & PATRICIA G

Name TAYLOR JAMES E & PATRICIA G
Physical Address 6 SLEEPY HOLLOW CV, LONGWOOD, FL 32750
Owner Address 6 SLEEPY HOLLOW CV, LONGWOOD, FL 32750
Ass Value Homestead 163720
Just Value Homestead 175919
County Seminole
Year Built 1973
Area 2292
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 6 SLEEPY HOLLOW CV, LONGWOOD, FL 32750

TAYLOR HENRY C & PATRICIA

Name TAYLOR HENRY C & PATRICIA
Physical Address .,, FL
Owner Address 444 NIX CREEK RD, CANTON, NC 28716
County Okaloosa
Land Code Vacant Residential
Address .,, FL

TAYLOR GUY R JR & PATRICIA A

Name TAYLOR GUY R JR & PATRICIA A
Physical Address 44 CEDAR DUNES DR, NEW SMYRNA BEACH, FL 32169
Ass Value Homestead 112070
Just Value Homestead 114424
County Volusia
Year Built 1980
Area 868
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 44 CEDAR DUNES DR, NEW SMYRNA BEACH, FL 32169

TAYLOR GERALD A & PATRICIA A

Name TAYLOR GERALD A & PATRICIA A
Physical Address 07418 N MALTESE DR, CITRUS SPRINGS, FL 34433
Sale Price 127500
Sale Year 2013
Ass Value Homestead 88032
Just Value Homestead 88580
County Citrus
Year Built 2007
Area 2574
Applicant Status Husband
Co Applicant Status Husband
Land Code Single Family
Address 07418 N MALTESE DR, CITRUS SPRINGS, FL 34433
Price 127500

TAYLOR GARY W & PATRICIA

Name TAYLOR GARY W & PATRICIA
Physical Address 07064 N RIPLEY DR, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 07064 N RIPLEY DR, CITRUS SPRINGS, FL 34433

TAYLOR PATRICIA

Name TAYLOR PATRICIA
Physical Address 1107 MACARTHUR DR
Owner Address 5221 BERKES ST
Sale Price 1
Ass Value Homestead 47700
County camden
Address 1107 MACARTHUR DR
Value 62200
Net Value 62200
Land Value 14500
Prior Year Net Value 62200
Transaction Date 2011-04-05
Property Class Residential
Deed Date 2011-03-03
Sale Assessment 62200
Year Constructed 1950
Price 1

TAYLOR GARY & PATRICIA

Name TAYLOR GARY & PATRICIA
Physical Address BOND AVE, CHIPLEY, FL 32428
Owner Address 9340 FAIRGROUND RD, LOUISVILLE, KY 40291
County Washington
Land Code Vacant Residential
Address BOND AVE, CHIPLEY, FL 32428

TAYLOR DONALD H & PATRICIA J

Name TAYLOR DONALD H & PATRICIA J
Owner Address 2813 WHISPER OAKS DR, GULF BREEZE, FL 32563
County Santa Rosa
Land Code Vacant Residential

TAYLOR DONALD G & PATRICIA A

Name TAYLOR DONALD G & PATRICIA A
Physical Address 2712 KIMBERLY RD, DELTONA, FL 32738
Ass Value Homestead 36531
Just Value Homestead 40789
County Volusia
Year Built 1972
Area 1041
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2712 KIMBERLY RD, DELTONA, FL 32738

TAYLOR DONALD G & PATRICIA A

Name TAYLOR DONALD G & PATRICIA A
Physical Address 2467 ALAMANDA AV, DELTONA, FL 32738
County Volusia
Year Built 1977
Area 902
Land Code Single Family
Address 2467 ALAMANDA AV, DELTONA, FL 32738

TAYLOR DONALD G & PATRICIA A

Name TAYLOR DONALD G & PATRICIA A
Physical Address 2485 KIMBERLY RD, DELTONA, FL 32738
County Volusia
Year Built 1977
Area 1067
Land Code Single Family
Address 2485 KIMBERLY RD, DELTONA, FL 32738

TAYLOR DAVID A & PATRICIA B

Name TAYLOR DAVID A & PATRICIA B
Physical Address 01700 SE PARADISE CIR, CRYSTAL RIVER, FL 34423
County Citrus
Year Built 1952
Area 4884
Land Code Single Family
Address 01700 SE PARADISE CIR, CRYSTAL RIVER, FL 34423

TAYLOR DALE A & PATRICIA L

Name TAYLOR DALE A & PATRICIA L
Physical Address 2512 FRIENDSHIP CT, GREEN COVE SPRINGS, FL 32043
Owner Address 2627 CREEK RIDGE DR, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 126811
Just Value Homestead 126811
County Clay
Year Built 2005
Area 2561
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2512 FRIENDSHIP CT, GREEN COVE SPRINGS, FL 32043

TAYLOR CYNTHIA A & PATRICIA

Name TAYLOR CYNTHIA A & PATRICIA
Owner Address ANN BELL, JOHNSON CITY, TN 37601
County Walton
Land Code Vacant Residential

TAYLOR ANTHONY + PATRICIA R

Name TAYLOR ANTHONY + PATRICIA R
Physical Address 304 LOUISE AVE, FORT MYERS, FL 33916
Owner Address 304 LOUISE AV, FORT MYERS, FL 33916
Ass Value Homestead 16500
Just Value Homestead 25602
County Lee
Year Built 1960
Area 1300
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 304 LOUISE AVE, FORT MYERS, FL 33916

TAYLOR ALTON R & PATRICIA R

Name TAYLOR ALTON R & PATRICIA R
Physical Address 6739 HERON LN, HUDSON, FL 34667
Owner Address 26250 BLACKJACK ST, BROOKSVILLE, FL 34601
County Pasco
Year Built 1958
Area 2273
Land Code Mobile Homes
Address 6739 HERON LN, HUDSON, FL 34667

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Physical Address 910 NW 203 ST, Miami Gardens, FL 33169
Owner Address 910 NW 203 ST, MIAMI, FL 33169
Ass Value Homestead 142568
Just Value Homestead 163173
County Miami Dade
Year Built 1969
Area 2961
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 910 NW 203 ST, Miami Gardens, FL 33169

PATRICIA E TAYLOR

Name PATRICIA E TAYLOR
Physical Address 7849 MILLER RD 110A, Unincorporated County, FL 33155
Owner Address 7849 MILLER RD #110-A, MIAMI, FL 33155
Ass Value Homestead 55119
Just Value Homestead 55980
County Miami Dade
Year Built 1971
Area 760
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 7849 MILLER RD 110A, Unincorporated County, FL 33155

PATRICIA D TAYLOR

Name PATRICIA D TAYLOR
Physical Address 14891 NW 17 DR, Unincorporated County, FL 33167
Owner Address 910 NW 203 STREET, MIAMI, FL
Sale Price 100
Sale Year 2013
County Miami Dade
Land Code Vacant Residential
Address 14891 NW 17 DR, Unincorporated County, FL 33167
Price 100

TAYLOR GARY & PATRICIA

Name TAYLOR GARY & PATRICIA
Physical Address CABOT ST, CHIPLEY, FL 32428
Owner Address 9340 FAIRGROUND RD, LOUISVILLE, KY 40291
County Washington
Land Code Vacant Residential
Address CABOT ST, CHIPLEY, FL 32428

PATRICIA D TAYLOR

Name PATRICIA D TAYLOR
Physical Address 14851 NW 17 DR, Unincorporated County, FL 33167
Owner Address PO BOX 693008, MIAMI, FL 33269
County Miami Dade
Year Built 2009
Area 3765
Land Code Single Family
Address 14851 NW 17 DR, Unincorporated County, FL 33167

TAYLOR RODGER & PATRICIA A

Name TAYLOR RODGER & PATRICIA A
Physical Address 112 THIRD AVE
Owner Address 112 THIRD AVE
Sale Price 53900
Ass Value Homestead 74200
County camden
Address 112 THIRD AVE
Value 99200
Net Value 99200
Land Value 25000
Prior Year Net Value 99200
Transaction Date 2008-01-17
Property Class Residential
Deed Date 1983-08-05
Price 53900

PATRICIA C TAYLOR

Name PATRICIA C TAYLOR
Address 401 EAST 84 STREET, NY 10028
Value 373243
Full Value 373243
Block 1564
Lot 1162
Stories 27

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 1018 S Wheeler Street Saginaw MI 48602
Value 18517

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 88 Bedford Street Burlington MA 01803
Value 199600
Landvalue 199600
Buildingvalue 183700
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 2833 SW 108th Street Oklahoma City OK 73170
Value 21000
Landvalue 21000
Buildingvalue 124504
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 16826 Hampton Road Williamsport MD
Value 60000
Landvalue 60000
Buildingvalue 129600
Landarea 10,170 square feet
Airconditioning yes
Numberofbathrooms 1

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 8302 Lenaskin Lane District Heights MD 20747
Value 60800
Landvalue 60800
Buildingvalue 134900
Airconditioning yes

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 2342 Breeze Hill Drive Grove City OH 43123
Value 21200
Landvalue 21200
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Single Family Dwelling On Platted Lot

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 309 Bradford Lane Dentsville SC
Value 17500
Landvalue 17500
Bedrooms 3
Numberofbedrooms 3

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 4 Tamwood Circle Simpsonville SC
Value 87550

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 100 Wilma Drive Greenville SC
Value 109870

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 9165 Silva Drive Cincinnati OH 45251
Value 33120
Landvalue 33120

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 521 Pilchuck Path Everett WA
Value 43800
Landvalue 43800
Buildingvalue 134800
Landarea 1,742 square feet Assessments for tax year: 2015

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 1054 Witner Avenue Akron OH 44314
Value 67770
Landvalue 17600
Buildingvalue 67770
Landarea 7,701 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 58500
Basement Full

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 531 W Quintette Road Cantonment FL 32533
Value 41515
Landvalue 41515
Price 46900
Usage Acreage

PATRICIA A. TAYLOR

Name PATRICIA A. TAYLOR
Address 48-81 188 STREET, NY 11365
Value 703000
Full Value 703000
Block 5624
Lot 76
Stories 1.5

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 8425 W 70th Terrace Overland Park KS
Value 3099
Landvalue 3099
Buildingvalue 10025

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 9400 Wordsworth Way Owings Mills MD
Value 80000
Landvalue 80000

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 2237 175th Street Lansing IL 60438
Landarea 59,661 square feet

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 178 Bartlebaugh Road Mineral Point PA
Value 80
Landvalue 80
Landarea 60,984 square feet

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 404 57th Street Altoona PA
Value 750
Landvalue 750
Buildingvalue 6100

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 181 Bishops Forest Drive Waltham MA
Value 471500
Buildingvalue 471500
Numberofbathrooms 3
Bedrooms 2
Numberofbedrooms 2

PATRICIA A N TAYLOR

Name PATRICIA A N TAYLOR
Address 3385 Somerford Road Columbus OH 43220
Value 82100
Landvalue 82100
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

PATRICIA A L/E TAYLOR

Name PATRICIA A L/E TAYLOR
Year Built 2006
Address 100 Brasswood Court Daytona Beach FL
Value 23100
Landvalue 23100
Buildingvalue 117910
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 5205

PATRICIA A HOLMES & ARTHUR C TAYLOR

Name PATRICIA A HOLMES & ARTHUR C TAYLOR
Address 8401 Old Stage Road #63 Central Point OR
Type Manf Strct

PATRICIA A HEIRS OF TAYLOR

Name PATRICIA A HEIRS OF TAYLOR
Address 6610 Madison Mclean Drive Fairfax VA
Value 299000
Landvalue 299000
Buildingvalue 530990
Landarea 4,268 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

TAYLOR PATRICIA

Name TAYLOR PATRICIA
Address 909C ELDER AVENUE, NY 10473
Value 212880
Full Value 212880
Block 3651
Lot 1015
Stories 1

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Address 140-18 171 STREET, NY 11434
Value 327000
Full Value 327000
Block 12588
Lot 51
Stories 1.5

PATRICIA J TAYLOR

Name PATRICIA J TAYLOR
Address 23-14 121 STREET, NY 11356
Value 573000
Full Value 573000
Block 4224
Lot 30
Stories 2.5

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Address 708 Pennock Lane Jupiter FL 33458
Value 121826
Landvalue 121826
Usage Single Family Residential

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Physical Address 22266 SW 89 CT, Cutler Bay, FL 33190
Owner Address 22266 SW 89 CT, MIAMI, FL
Ass Value Homestead 100835
Just Value Homestead 108570
County Miami Dade
Year Built 2005
Area 1832
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 22266 SW 89 CT, Cutler Bay, FL 33190

Patricia C. Taylor

Name Patricia C. Taylor
Doc Id D0605070
City Allen TX
Designation us-only
Country US

Patricia A. Taylor

Name Patricia A. Taylor
Doc Id 07271728
City New Philadelphia OH
Designation us-only
Country US

Patricia Taylor

Name Patricia Taylor
Doc Id 08129185
City St. Paul MN
Designation us-only
Country US

Patricia Taylor

Name Patricia Taylor
Doc Id 07651855
City St. Paul MN
Designation us-only
Country US

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Voter
State AK
Address 8774 FLAMINGO DR, ANCHORAGE, AK 99502
Phone Number 907-360-8327
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Republican Voter
State AR
Address HIGHWAY 9 S, GOBBLERS POINT, AR 72080
Phone Number 870-895-2476
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Republican Voter
State AZ
Address 456 E. 30TH STREET, TUCSON, AZ 85713
Phone Number 520-398-6744
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Voter
State AZ
Address 101 E. GUINN RD., WHY, AZ 85321
Phone Number 520-387-6213
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Independent Voter
State AR
Address 4105 PINE DR, BENTON, AR 72019
Phone Number 501-831-4652
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Independent Voter
State AR
Address PO BOX 543, JACKSONVILLE, AR 72078
Phone Number 501-765-0809
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Independent Voter
State AR
Address 1810 BISHOP RD A8, BRYANT, AR 72022
Phone Number 501-213-6890
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Republican Voter
State AZ
Address 11130 E. UNIVERSITY DR., APACHE JUNCTION, AZ 85220
Phone Number 480-380-1093
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Voter
State AZ
Address 11011 E CHOLLA RD, MESA, AZ 85207
Phone Number 480-380-1093
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Independent Voter
State AZ
Address 5109 E SIERRA SUNSET TRL, CAVE CREEK, AZ 85331
Phone Number 480-239-5873
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Voter
State AR
Address 668 S. SHARPE @35, BOONEVILLE, AR 72927
Phone Number 479-675-3301
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Republican Voter
State AL
Address 3464 OLD SELMA ROAD, MONTGOMERY, AL 36108
Phone Number 334-265-7975
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Voter
State AL
Address 118 CASSIA DR., TONEY, AL 35773
Phone Number 256-828-9336
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Voter
State AL
Address 2006 TUCKER ST, MOBILE, AL 36617
Phone Number 251-490-4151
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Voter
State AL
Address 927 N.CAWTHON ST., PRICHARD, AL 36610
Phone Number 251-456-7525
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Independent Voter
State AL
Address 1327 AVENUE KENS, BIRMINGHAM, AL 35218
Phone Number 205-788-7600
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Voter
State AL
Address 1518 EDWARDS ST, DOLOMITE, AL 35061
Phone Number 205-492-8650
Email Address [email protected]

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Type Republican Voter
State AL
Address 130 FALGOUT LANE, SULLIGENT, AL 35586
Phone Number 205-431-0188
Email Address [email protected]

PATRICIA E TAYLOR

Name PATRICIA E TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U61150
Type Of Access VA
Appt Made 11/23/2011 0:00
Appt Start 12/7/2011 8:30
Appt End 12/7/2011 23:59
Total People 285
Last Entry Date 11/23/2011 14:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

PATRICIA D TAYLOR

Name PATRICIA D TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U86767
Type Of Access VA
Appt Made 3/11/10 12:32
Appt Start 3/18/10 13:00
Appt End 3/18/10 23:59
Total People 255
Last Entry Date 3/11/2010
Meeting Location WH
Caller VISITORS
Description 1PM GROUP TOUR
Release Date 06/25/2010 07:00:00 AM +0000

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U89865
Type Of Access VA
Appt Made 3/22/10 14:44
Appt Start 3/23/10 15:15
Appt End 3/23/10 23:59
Total People 53
Last Entry Date 3/22/2010
Meeting Location OEOB
Caller VANESSA
Release Date 06/25/2010 07:00:00 AM +0000

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U76919
Type Of Access VA
Appt Made 2/2/10 12:09
Appt Start 2/3/10 14:15
Appt End 2/3/10 23:59
Total People 17
Last Entry Date 2/2/10 12:09
Meeting Location OEOB
Caller DANIELLE
Description OUTREACH MEETING
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 72532

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U76692
Type Of Access VA
Appt Made 2/1/10 18:01
Appt Start 2/5/10 9:30
Appt End 2/5/10 23:59
Total People 174
Last Entry Date 2/1/10 18:00
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U65286
Type Of Access VA
Appt Made 12/15/09 13:24
Appt Start 12/27/09 12:00
Appt End 12/27/09 23:59
Total People 6
Last Entry Date 12/15/09 13:24
Meeting Location WH
Caller DAWN
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U63969
Type Of Access VA
Appt Made 12/11/09 19:58
Appt Start 12/17/09 8:30
Appt End 12/17/09 23:59
Total People 66
Last Entry Date 12/11/09 19:58
Meeting Location OEOB
Caller NATALIE
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 73856

PATRICIA J TAYLOR

Name PATRICIA J TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U40642
Type Of Access VA
Appt Made 9/24/09 7:43
Appt Start 9/25/09 11:00
Appt End 9/25/09 23:59
Total People 237
Last Entry Date 9/24/09 7:51
Meeting Location WH
Caller VISITORS
Description 11AM GROUP TOUR
Release Date 12/30/2009 08:00:00 AM +0000

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U40417
Type Of Access VA
Appt Made 9/25/09 12:42
Appt Start 9/26/09 12:30
Appt End 9/26/09 23:59
Total People 298
Last Entry Date 9/25/09 12:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

PATRICIA T TAYLOR

Name PATRICIA T TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U13830
Type Of Access VA
Appt Made 6/16/10 15:20
Appt Start 6/17/10 15:30
Appt End 6/17/10 23:59
Total People 365
Last Entry Date 6/16/10 15:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

PATRICIA R TAYLOR

Name PATRICIA R TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U18363
Type Of Access VA
Appt Made 6/24/10 14:37
Appt Start 6/26/10 12:30
Appt End 6/26/10 23:59
Total People 263
Last Entry Date 6/24/10 14:37
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

PATRICIA J TAYLOR

Name PATRICIA J TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U24437
Type Of Access VA
Appt Made 7/12/10 13:39
Appt Start 7/13/10 10:00
Appt End 7/13/10 23:59
Total People 284
Last Entry Date 7/12/10 13:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U32542
Type Of Access VA
Appt Made 8/11/2010 9:28
Appt Start 8/12/2010 8:00
Appt End 8/12/2010 23:59
Total People 131
Last Entry Date 8/11/2010 9:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PATRICIA D TAYLOR

Name PATRICIA D TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U35981
Type Of Access VA
Appt Made 8/23/2010 18:29
Appt Start 8/28/2010 7:30
Appt End 8/28/2010 23:59
Total People 316
Last Entry Date 8/23/2010 18:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PATRICIA A TAYLOR

Name PATRICIA A TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U83919
Type Of Access VA
Appt Made 3/4/10 13:33
Appt Start 3/9/10 8:30
Appt End 3/9/10 23:59
Total People 350
Last Entry Date 3/4/2010
Meeting Location WH
Caller VISITORS
Description 830AM GROUP TOUR
Release Date 06/25/2010 07:00:00 AM +0000

PATRICIA R TAYLOR

Name PATRICIA R TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U40373
Type Of Access VA
Appt Made 9/13/10 13:44
Appt Start 9/17/10 11:30
Appt End 9/17/10 23:59
Total People 402
Last Entry Date 9/13/10 13:44
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

PATRICIA G TAYLOR

Name PATRICIA G TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U68852
Type Of Access VA
Appt Made 12/21/10 9:56
Appt Start 12/22/10 17:30
Appt End 12/22/10 23:59
Total People 385
Last Entry Date 12/21/10 9:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA E TAYLOR

Name PATRICIA E TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U85223
Type Of Access VA
Appt Made 2/22/11 10:57
Appt Start 3/15/11 15:00
Appt End 3/15/11 23:59
Total People 12
Last Entry Date 2/22/11 10:57
Meeting Location OEOB
Caller NIKKI
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 75518

Patricia A TaYlor

Name Patricia A TaYlor
Visit Date 4/13/10 8:30
Appointment Number U05247
Type Of Access VA
Appt Made 5/3/2011 0:00
Appt Start 5/13/2011 11:00
Appt End 5/13/2011 23:59
Total People 349
Last Entry Date 5/3/2011 17:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Patricia Taylor

Name Patricia Taylor
Visit Date 4/13/10 8:30
Appointment Number U07232
Type Of Access VA
Appt Made 5/9/2011 0:00
Appt Start 5/12/2011 10:45
Appt End 5/12/2011 23:59
Total People 29
Last Entry Date 5/9/2011 16:49
Meeting Location NEOB
Caller NICOLE
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 81943

Patricia A Taylor

Name Patricia A Taylor
Visit Date 4/13/10 8:30
Appointment Number U14280
Type Of Access VA
Appt Made 6/2/2011 0:00
Appt Start 6/14/2011 7:30
Appt End 6/14/2011 23:59
Total People 344
Last Entry Date 6/2/2011 19:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Patricia A Taylor

Name Patricia A Taylor
Visit Date 4/13/10 8:30
Appointment Number U14838
Type Of Access VA
Appt Made 6/9/2011 0:00
Appt Start 6/14/2011 12:00
Appt End 6/14/2011 23:59
Total People 338
Last Entry Date 6/9/2011 10:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Patricia G Taylor

Name Patricia G Taylor
Visit Date 4/13/10 8:30
Appointment Number U28609
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/23/2011 10:30
Appt End 7/23/2011 23:59
Total People 317
Last Entry Date 7/23/2011 7:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Patricia S Taylor

Name Patricia S Taylor
Visit Date 4/13/10 8:30
Appointment Number U42015
Type Of Access VA
Appt Made 9/14/2011 0:00
Appt Start 9/15/2011 9:00
Appt End 9/15/2011 23:59
Total People 20
Last Entry Date 9/14/2011 17:42
Meeting Location OEOB
Caller IRENE
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 77695

Patricia S Taylor

Name Patricia S Taylor
Visit Date 4/13/10 8:30
Appointment Number U40776
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/16/2011 7:30
Appt End 9/16/2011 23:59
Total People 293
Last Entry Date 9/9/2011 19:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Patricia M Taylor

Name Patricia M Taylor
Visit Date 4/13/10 8:30
Appointment Number U44652
Type Of Access VA
Appt Made 9/26/11 0:00
Appt Start 10/6/11 10:30
Appt End 10/6/11 23:59
Total People 353
Last Entry Date 9/26/11 18:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Patricia P Taylor

Name Patricia P Taylor
Visit Date 4/13/10 8:30
Appointment Number U50685
Type Of Access VA
Appt Made 10/14/11 0:00
Appt Start 10/17/11 14:00
Appt End 10/17/11 23:59
Total People 879
Last Entry Date 10/14/11 18:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Patricia I Taylor

Name Patricia I Taylor
Visit Date 4/13/10 8:30
Appointment Number U62155
Type Of Access VA
Appt Made 11/29/2011 0:00
Appt Start 11/30/2011 12:00
Appt End 11/30/2011 23:59
Total People 136
Last Entry Date 11/29/2011 13:49
Meeting Location WH
Caller XIMENA
Release Date 02/24/2012 08:00:00 AM +0000

PATRICIA L TAYLOR

Name PATRICIA L TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U53263
Type Of Access VA
Appt Made 10/25/10 19:02
Appt Start 10/29/10 11:00
Appt End 10/29/10 23:59
Total People 350
Last Entry Date 10/25/10 19:02
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

PATRICIA V TAYLOR

Name PATRICIA V TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U10721
Type Of Access VA
Appt Made 5/26/10 19:32
Appt Start 5/30/10 18:40
Appt End 5/30/10 23:59
Total People 3
Last Entry Date 5/26/10 19:32
Meeting Location WH
Caller SHARON
Description TOUR
Release Date 08/27/2010 07:00:00 AM +0000

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car HYUNDAI SONATA
Year 2007
Address 2237 175th St Apt 2A, Lansing, IL 60438-1640
Vin 5NPEU46F27H226180
Phone 708-889-1196

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car PONTIAC G6
Year 2007
Address 216 Lee St, Park Forest, IL 60466-1029
Vin 1G2ZG58NX74146400
Phone 708-833-1355

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car DODGE CHARGER
Year 2007
Address 35 Cardinal Dr, Owenton, KY 40359-9006
Vin 2B3KA43G47H702223

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car HYUNDAI ACCENT
Year 2007
Address 3503 BROOKLINE DR, SARASOTA, FL 34239-4328
Vin KMHCM36C47U002675

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car MAZDA CX-7
Year 2007
Address 3927 ELAN CT, BOWIE, MD 20716-7312
Vin JM3ER293170106883

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car INFINITI QX56
Year 2007
Address 19430 CRESCENT RD, ODESSA, FL 33556-4424
Vin 5N3AA08A07N803132

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car SATURN VUE
Year 2007
Address 3111 E SLICK ROCK RD, WASHINGTON, UT 84780-2510
Vin 5GZCZ634X7S815372

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car HOND PILO
Year 2007
Address 1790 LEMON ST, DELAND, FL 32720-4556
Vin 5FNYF28167B035812

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car TOYOTA CAMRY
Year 2007
Address 3717 WOODBRIAR DR, ORANGE PARK, FL 32073-7615
Vin 4T1BE46K47U661636

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car TOYOTA AVALON
Year 2007
Address 4860 FOURWAY RD, HOOKERTON, NC 28538-7089
Vin 4T1BK36B97U196368
Phone 252-747-2189

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car CHEVROLET HHR
Year 2007
Address 13380 STATE ROUTE BB, ROLLA, MO 65401-8280
Vin 3GNDA33P07S547742

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car NISSAN SENTRA
Year 2007
Address PO BOX 505, PAHOKEE, FL 33476-0505
Vin 3N1AB61E57L686810

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car ACURA MDX
Year 2007
Address 57 JUNIPER CREEK BLVD, PINEHURST, NC 28374-8088
Vin 2HNYD28487H516844

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car MERCURY GRAND MARQUIS
Year 2007
Address 17600 STATE HIGHWAY 49, JEFFERSON, TX 75657-5248
Vin 2MEFM74V47X612905

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car NISSAN MAXIMA
Year 2007
Address 1071 MARION ST, CARLYLE, IL 62231-1207
Vin 1N4BA41EX7C805378

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car LEXUS RX 350
Year 2007
Address 25994 GLASGOW DR, CHANTILLY, VA 20152-1753
Vin 2T2HK31U37C005589
Phone 703-327-4797

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 206 W BETHALTO BLVD, BETHALTO, IL 62010-1701
Vin 2GCEC13V671130325

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car CHEVROLET EQUINOX
Year 2007
Address 35 Cardinal Dr, Owenton, KY 40359-9006
Vin 2CNDL63F976000121
Phone 502-484-4460

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car CHEVROLET EQUINOX
Year 2007
Address 25142 TRALEE CT, DAMASCUS, MD 20872-2726
Vin 2CNDL23F276093797

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car CHEVROLET EQUINOX
Year 2007
Address PO BOX 31, UNDERWOOD, IA 51576-0031
Vin 2CNDL13F576008509

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car NISSAN ALTIMA
Year 2007
Address 12436 TIERRA SERENA DR, EL PASO, TX 79938-4441
Vin 1N4AL21E17C110796
Phone 915-857-1754

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car TOYOTA COROLLA
Year 2007
Address 11100 BRAESRIDGE DR APT 1421, HOUSTON, TX 77071-2133
Vin 1NXBR32E27Z774127

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car TOYOTA COROLLA
Year 2007
Address 1755 GORDON RD, CLAYTON, NC 27520-9832
Vin 1NXBR32E87Z897916

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car FORD TAURUS
Year 2007
Address 3662 Spence Rd, New Carlisle, OH 45344-8105
Vin 1FAFP56U77A118716

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car FORD RANGER
Year 2007
Address 214 E LLOYD ST, KRUM, TX 76249-5319
Vin 1FTYR14D37PA00085

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car PONTIAC G6
Year 2007
Address 2731 Hidden Waters Cir, Raleigh, NC 27614-8519
Vin 1G2ZH361X74121384

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car CHEVROLET TAHOE
Year 2007
Address 65 RIVERVIEW BND S UNIT 1734, PALM COAST, FL 32137-6589
Vin 1GNFC13087R106292

Patricia Taylor

Name Patricia Taylor
Car MAZDA MAZDA3
Year 2007
Address 600 8th St Apt 850, Wichita Falls, TX 76301-6566
Vin JM1BK32F671665060

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car FORD HT82
Year 2007
Address 831 ISLAND CLUB SQ, VERO BEACH, FL 32963-5506
Vin 1ZVHT82H175198772

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Car JAGUAR XK-SERIES
Year 2007
Address 250 N PRICE RD, SAINT LOUIS, MO 63124-1917
Vin SAJDA44BX75B03493

patricia taylor

Name patricia taylor
Domain glammylicious.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-07-22
Update Date 2013-07-15
Registrar Name WEBFUSION LTD.
Registrant Address 1 aitken close wishaw lanarkshire ML2 9BJ
Registrant Country UNITED KINGDOM

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Domain trishtaylor.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-09-02
Update Date 2011-10-05
Registrar Name ENOM, INC.
Registrant Address 2017 CARRBRIDGE WAY RALEIGH NC 27615
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain triciataylor.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2003-01-20
Update Date 2013-01-05
Registrar Name DOMAIN.COM, LLC
Registrant Address 11213 Nuckols Rd. Suite A Glen Allen VA 23059
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain catsmeowdetailing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-13
Update Date 2012-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 191 Showtime Drive Inwood West Virginia 25428
Registrant Country UNITED STATES

patricia taylor

Name patricia taylor
Domain swaggliddz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-06
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 10407 south blvd cleveland Ohio 44108
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain 2scompanycabins.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-29
Update Date 2011-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 123 Sweetheart Lane Blairsville Georgia 30512
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain veteranloanssite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-03
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 5719 Wanakah Drive Houston Texas 77069
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain dasreasonband.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-12-14
Update Date 2012-12-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 390 Mornington Ave. London ON n5y 3c6
Registrant Country CANADA

Patricia Taylor

Name Patricia Taylor
Domain printmcp.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-03-14
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1905 Blackfoot Trail Mesquite TX 75149
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain patriottravel.com
Contact Email [email protected]
Whois Sever whois.easydns.com
Create Date 1998-01-22
Update Date 2012-05-17
Registrar Name EASYDNS TECHNOLOGIES, INC.
Registrant Address 67 Cortland Lane Boxborough MA 01719
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain oviedofloridalistings.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-03-22
Update Date 2013-03-23
Registrar Name REGISTER.COM, INC.
Registrant Address 2100 Alafaya Trl #100 OVIEDO FL 32765
Registrant Country UNITED STATES

PATRICIA TAYLOR

Name PATRICIA TAYLOR
Domain uvalacy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-08
Update Date 2013-06-09
Registrar Name ENOM, INC.
Registrant Address 4806 NORTH BEND RIVER ROAD NEON KY 41840
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain yoursundaydinners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-18
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain raindancerglass.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-05
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4421 Ridgecrest Circle|Apt 142 Amarillo Texas 79109
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain taylorslaw.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2003-10-01
Update Date 2013-09-16
Registrar Name DOMAIN.COM, LLC
Registrant Address 11213 Nuckols Rd. Suite A Glen Allen VA 23059
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain madelinetaylor.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2003-02-27
Update Date 2013-02-12
Registrar Name DOMAIN.COM, LLC
Registrant Address 11213 Nuckols Rd. Suite A Glen Allen VA 23059
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain melissataylor.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2003-02-27
Update Date 2013-02-12
Registrar Name DOMAIN.COM, LLC
Registrant Address 11213 Nuckols Rd. Suite A Glen Allen VA 23059
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain pdrewtaylor.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-10-05
Update Date 2013-09-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address P.O. Box 432 Montpelier Station VA 22957
Registrant Country UNITED STATES

patricia taylor

Name patricia taylor
Domain batamexchanger.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address idaho 316232
Registrant Country CHINA
Registrant Fax 8601066153176

Patricia Taylor

Name Patricia Taylor
Domain youthsoftball.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 1999-12-11
Update Date 2012-11-26
Registrar Name DOMAIN.COM, LLC
Registrant Address 11213 Nuckols Rd. Suite A Glen Allen VA 23059
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain cutsingerrealtygroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-02
Update Date 2012-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 9455 North State Road 267 Brownsburg Indiana 46112
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain rvahosting.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-09-07
Update Date 2013-08-23
Registrar Name DOMAIN.COM, LLC
Registrant Address 11213 Nuckols Rd. Suite A Glen Allen VA 23059
Registrant Country UNITED STATES

Patricia Taylor

Name Patricia Taylor
Domain everydaypioneersinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-31
Update Date 2013-04-28
Registrar Name GODADDY.COM, LLC
Registrant Address 744 Ellington Street Raleigh North Carolina 27601
Registrant Country UNITED STATES