Priscilla Taylor

We have found 223 public records related to Priscilla Taylor in 34 states . People found have 3 ethnicities: African American 2, 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 21 business registration records connected with Priscilla Taylor in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 5 industries: Eating And Drinking Establishments (Food), Personal Services (Services), Insurance Brokers, Agents And Services (Insurance), Engineering, Management, Accounting, Research And Related Industries (Services) and Social Services (Services). There are 42 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Housekeeper. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $32,386.


Priscilla A Taylor

Name / Names Priscilla A Taylor
Age 47
Birth Date 1977
Also Known As Priscilla Maddox
Person 1064 State Highway 312 #312, Blytheville, AR 72315
Phone Number 870-763-2245
Possible Relatives




Previous Address 119 Ramblewood Dr, Blytheville, AR 72315
215 Southard St #B, Blytheville, AR 72315
701 2nd St #12, Blytheville, AR 72315
616 Walnut St, Blytheville, AR 72315
535A Clement Ln, Gosnell, AR 72315

Priscilla S Taylor

Name / Names Priscilla S Taylor
Age 52
Birth Date 1972
Person 624 Taylor Cir, Ashland, AL 36251
Previous Address 3 3 RR 3 #3, Ashland, AL 36251
3 RR 3 #396, Ashland, AL 36251
635 Taylor Cir, Ashland, AL 36251
396 PO Box, Ashland, AL 36251
408 PO Box, Ashland, AL 36251
130 PO Box, Millerville, AL 36267
321 PO Box, Ashland, AL 36251

Priscilla A Taylor

Name / Names Priscilla A Taylor
Age 62
Birth Date 1962
Also Known As Pricilla Taylor
Person 22574 Marsh Rd, Siloam Spgs, AR 72761
Phone Number 501-524-9411
Possible Relatives







Previous Address 22574 Marsh Rd, Siloam Springs, AR 72761
35 PO Box, Highland Lake, NY 12743
506 Wright St, Siloam Springs, AR 72761
154 PO Box, Siloam Springs, AR 72761

Priscilla Rozella Taylor

Name / Names Priscilla Rozella Taylor
Age 62
Birth Date 1962
Person 1528 Cavalry Rd, New River, AZ 85087
Phone Number 623-486-4909
Possible Relatives



Previous Address 8708 Lawrence Ln, Peoria, AZ 85345
1 Gold St #1, Stafford Springs, CT 06076
1 Gold St #2, Stafford Spgs, CT 06076
16032 55th Ave, Glendale, AZ 85306
1 Gold St, Stafford Springs, CT 06076
2404 Orangewood Ave #4, Phoenix, AZ 85021
5851 Marconi Ave, Glendale, AZ 85306
2953 Oraibi Dr, Phoenix, AZ 85050
5040 38th Ave #41, Phoenix, AZ 85019
3602 Elm St, Phoenix, AZ 85019

Priscilla L Taylor

Name / Names Priscilla L Taylor
Age 69
Birth Date 1955
Also Known As P Taylor
Person 5760 Oak Ln, Millbrook, AL 36054
Phone Number 334-285-7882
Possible Relatives




S M Taylor
P L Taylor
Previous Address 4301 Meadowbriar Ct #R13, Montgomery, AL 36116
760 Oak St, Millbrook, AL 36054

Priscilla M Taylor

Name / Names Priscilla M Taylor
Age 76
Birth Date 1948
Also Known As A Taylor
Person 1700 Gold Stream Dr, Saraland, AL 36571
Phone Number 251-679-5866
Possible Relatives
Previous Address 806 Boxwood Ct, Euless, TX 76039
3601 Traveler Dr, Saraland, AL 36571
7303 Farington Ct, Orlando, FL 32819
8232 Vineland Oaks Blvd, Orlando, FL 32835
7303 Barington Ct, Orlando, FL 32819

Priscilla J Taylor

Name / Names Priscilla J Taylor
Age N/A
Also Known As Priscilla G Taylor
Person 2411 PO Box, Albertville, AL 35950

Priscilla Taylor

Name / Names Priscilla Taylor
Age N/A
Person PO BOX 2392, CHINLE, AZ 86503
Phone Number 928-674-8472

Priscilla S Taylor

Name / Names Priscilla S Taylor
Age N/A
Person 335 TAYLOR CIR, ASHLAND, AL 36251
Phone Number 256-354-5763

Priscilla L Taylor

Name / Names Priscilla L Taylor
Age N/A
Person 5760 OAK LN, MILLBROOK, AL 36054
Phone Number 334-285-7882

Priscilla M Taylor

Name / Names Priscilla M Taylor
Age N/A
Person 3000 PO Box, Anchorage, AK 99506
Previous Address 3850 Truro Dr, Anchorage, AK 99507
2 PO Box, Anchorage, AK 99506

Priscilla A Taylor

Name / Names Priscilla A Taylor
Age N/A
Person 500 Boulder Ridge, Payson, AZ 85541

Priscilla R Taylor

Name / Names Priscilla R Taylor
Age N/A
Person 1528 E CAVALRY RD, NEW RIVER, AZ 85087
Phone Number 623-742-6988

Priscilla A Taylor

Name / Names Priscilla A Taylor
Age N/A
Person 500 N BOULDER RIDGE RD, PAYSON, AZ 85541
Phone Number 928-468-1013

PRISCILLA S. TAYLOR

Business Name WHALEY CONSTRUCTION CO., INC.
Person Name PRISCILLA S. TAYLOR
Position registered agent
State GA
Address 752 PLANTATION CIRCLE, BRUNSWICK, GA 31525
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-07-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Priscilla Taylor

Business Name Taylored Hair
Person Name Priscilla Taylor
Position company contact
State MI
Address 2417 Riggsville Rd Cheboygan MI 49721-8519
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 231-627-7702

PRISCILLA TAYLOR

Business Name SONOMA VALLEY PROPERTY MANAGEMENT
Person Name PRISCILLA TAYLOR
Position registered agent
Corporation Status Suspended
Agent PRISCILLA TAYLOR 141 W AGUA CALIENTE #D, SONOMA, CA 95476
Care Of 585 5TH ST W STE 156, SONOMA, CA 95476
CEO PRISCILLA TAYLOR141 W AGUA CALIENTE #D, SONOMA, CA 95476
Incorporation Date 1986-02-21

PRISCILLA TAYLOR

Business Name SONOMA VALLEY PROPERTY MANAGEMENT
Person Name PRISCILLA TAYLOR
Position CEO
Corporation Status Suspended
Agent 141 W AGUA CALIENTE #D, SONOMA, CA 95476
Care Of 585 5TH ST W STE 156, SONOMA, CA 95476
CEO PRISCILLA TAYLOR 141 W AGUA CALIENTE #D, SONOMA, CA 95476
Incorporation Date 1986-02-21

Priscilla Taylor

Business Name Priscilla's Hair Boutique
Person Name Priscilla Taylor
Position company contact
State TN
Address 1336 Vanhooser Rd Woodbury TN 37190-5455
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 615-563-2321
Number Of Employees 1
Annual Revenue 38610

Priscilla Taylor

Business Name Priscilla Taylor Insur Assoc
Person Name Priscilla Taylor
Position company contact
State FL
Address 3111 45th St Ste 18 West Palm Beach FL 33407-1980
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 561-686-9400

Priscilla Taylor

Business Name Priscilla M Taylor PC
Person Name Priscilla Taylor
Position company contact
State OR
Address 4248 Galewood St Lake Oswego OR 97035-2405
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 503-675-4340

Priscilla Taylor

Business Name Priscilla B Taylor Lcsw
Person Name Priscilla Taylor
Position company contact
State CT
Address 881 Lafayette Blvd # 114 Bridgeport CT 06604-4723
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services

Priscilla Taylor

Business Name Port Of Palm Beach District (A Subdivision Of The State Of Florida)
Person Name Priscilla Taylor
Position company contact
State FL
Address 1 E 11th St, West Palm Beach, FL 33404
SIC Code 4491
Phone Number
Email [email protected]
Title real estate agent

Priscilla Taylor

Business Name Papa John's Pizza
Person Name Priscilla Taylor
Position company contact
State GA
Address 2697 Spring Rd SE # C Smyrna GA 30080-3019
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-434-7272
Number Of Employees 26
Annual Revenue 915200
Fax Number 770-434-5862
Website www.papajohns.com

Priscilla Taylor

Business Name P T Insurance & Assoc
Person Name Priscilla Taylor
Position company contact
State FL
Address 3111 45th St # 18 West Palm Beach FL 33407-1980
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 561-686-9400
Number Of Employees 3
Annual Revenue 426420

Priscilla Taylor

Business Name New Marketing Technologies
Person Name Priscilla Taylor
Position company contact
State GA
Address 710 Whitehead Rd # C Sugar Hill GA 30518-4540
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 770-945-7853
Email [email protected]
Number Of Employees 12
Annual Revenue 1734000
Fax Number 678-482-2902
Website www.nmtusa.com

PRISCILLA TAYLOR

Business Name INTERIOR DESIGN IDEAS, INC.
Person Name PRISCILLA TAYLOR
Position registered agent
Corporation Status Forfeited
Agent PRISCILLA TAYLOR 8435 FRANKLIN AVE, LOS ANGELES, CA 90064
Care Of DIAMOND WOHL FRIED RUTH CO 1775 BROADWAY STE 419, NEW YORK, NY 10019
CEO PRISCILLA TAYLOR8435 FRANKLIN AVE, LOS ANGELES, CA 90064
Incorporation Date 1999-03-15

PRISCILLA TAYLOR

Business Name INTERIOR DESIGN IDEAS, INC.
Person Name PRISCILLA TAYLOR
Position CEO
Corporation Status Forfeited
Agent 8435 FRANKLIN AVE, LOS ANGELES, CA 90064
Care Of DIAMOND WOHL FRIED RUTH CO 1775 BROADWAY STE 419, NEW YORK, NY 10019
CEO PRISCILLA TAYLOR 8435 FRANKLIN AVE, LOS ANGELES, CA 90064
Incorporation Date 1999-03-15

PRISCILLA E. TAYLOR

Business Name EDGAR & THOMAS ENTERPRISES, INC.
Person Name PRISCILLA E. TAYLOR
Position registered agent
State GA
Address 1035 WINDING BROOK WAY, FAIRBURN, GA 30218
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

PRISCILLA TAYLOR

Business Name DUKE AUTO
Person Name PRISCILLA TAYLOR
Position company contact
State VA
Address PO BOX 1309, SUFFOLK, VA 23434
SIC Code 341201
Phone Number
Email [email protected]

Priscilla Taylor

Business Name DAWSON COUNTY ARTS COUNCIL, INC.
Person Name Priscilla Taylor
Position registered agent
State GA
Address 49 Dogwood Ct., Dawsonville, GA 30534
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-10-04
Entity Status Active/Owes Current Year AR
Type Secretary

Priscilla Taylor

Business Name Cemala Foundation
Person Name Priscilla Taylor
Position company contact
State NC
Address 330 S Green St Ste 101 Greensboro NC 27401
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec

Priscilla Taylor

Business Name Cemala Foundation
Person Name Priscilla Taylor
Position company contact
State NC
Address 330 S Greene St # 101 Greensboro NC 27401-2659
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 336-274-3541
Number Of Employees 3
Fax Number 336-272-8153

Priscilla Taylor

Person Name Priscilla Taylor
Filing Number 45681000
Position VP
State TX
Address 2820 PETERSON ROAD SOUTH, Iowa Park TX 76367

Priscilla Taylor

Person Name Priscilla Taylor
Filing Number 45681000
Position Director
State TX
Address 2820 PETERSON ROAD SOUTH, Iowa Park TX 76367

Taylor Priscilla B

State WV
Calendar Year 2018
Employer County Of Kanawha
Name Taylor Priscilla B
Annual Wage $23,246

Taylor Priscilla

State NJ
Calendar Year 2015
Employer Lawrence Twp
Job Title Elementary Kindergraten-8 Grade
Name Taylor Priscilla
Annual Wage $61,951

Taylor Priscilla

State LA
Calendar Year 2017
Employer Office Of Motor Vehicles
Job Title Motor Veh Comp Analyst 1
Name Taylor Priscilla
Annual Wage $8,071

Taylor Priscilla

State LA
Calendar Year 2016
Employer Office Of Motor Vehicles
Job Title Motor Veh Comp Analyst 1
Name Taylor Priscilla
Annual Wage $13,507

Taylor Priscilla L

State IN
Calendar Year 2018
Employer Concord Community School Corporation (Elkhart)
Job Title Math Jhs
Name Taylor Priscilla L
Annual Wage $55,523

Taylor Priscilla L

State IN
Calendar Year 2017
Employer Concord Community School Corporation (Elkhart)
Job Title Teachers
Name Taylor Priscilla L
Annual Wage $58,783

Taylor Priscilla L

State IN
Calendar Year 2016
Employer Concord Community School Corporation (elkhart)
Job Title Junior High Teacher
Name Taylor Priscilla L
Annual Wage $56,733

Taylor Priscilla L

State IN
Calendar Year 2015
Employer Concord Community School Corporation (elkhart)
Job Title Teachers
Name Taylor Priscilla L
Annual Wage $58,653

Taylor Priscilla M

State GA
Calendar Year 2018
Employer Muscogee County Board Of Education
Job Title Miscellaneous Activities
Name Taylor Priscilla M
Annual Wage $4,583

Taylor Priscilla

State NJ
Calendar Year 2016
Employer Lawrence Twp
Job Title Elementary Kindergraten-8 Grade
Name Taylor Priscilla
Annual Wage $61,951

Taylor Priscilla D

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Service/Maintenance Worker
Name Taylor Priscilla D
Annual Wage $1,306

Taylor Priscilla A

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Taylor Priscilla A
Annual Wage $11,005

Taylor Priscilla A

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Housekeeper (el)
Name Taylor Priscilla A
Annual Wage $11,005

Taylor Priscilla A

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Taylor Priscilla A
Annual Wage $15,018

Taylor Priscilla A

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Taylor Priscilla A
Annual Wage $14,356

Taylor Priscilla A

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Taylor Priscilla A
Annual Wage $16,255

Taylor Priscilla A

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Taylor Priscilla A
Annual Wage $16,278

Taylor Priscilla A

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Housekeeper (El)
Name Taylor Priscilla A
Annual Wage $15,524

Taylor Priscilla A

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Taylor Priscilla A
Annual Wage $37,823

Taylor Priscilla M

State GA
Calendar Year 2017
Employer Muscogee County Board Of Education
Job Title Miscellaneous Activities
Name Taylor Priscilla M
Annual Wage $910

Taylor Priscilla A

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Taylor Priscilla A
Annual Wage $95,861

Taylor Priscilla

State NJ
Calendar Year 2017
Employer Lawrence Twp Bd Of Ed (Mercer)
Name Taylor Priscilla
Annual Wage $67,851

Taylor Priscilla C

State NC
Calendar Year 2015
Employer Department Of Commerce
Job Title Administrative
Name Taylor Priscilla C
Annual Wage $35,625

Taylor Priscilla B

State WV
Calendar Year 2017
Employer County Of Kanawha
Name Taylor Priscilla B
Annual Wage $7,375

Taylor Priscilla

State TX
Calendar Year 2018
Employer Socorro Isd
Job Title Teacher
Name Taylor Priscilla
Annual Wage $49,593

Coleman Taylor Priscilla C

State TX
Calendar Year 2018
Employer County Of Fort Bend
Job Title Youth Specialist
Name Coleman Taylor Priscilla C
Annual Wage $44,920

Taylor Priscilla

State TX
Calendar Year 2017
Employer Socorro Isd
Job Title Teacher
Name Taylor Priscilla
Annual Wage $48,007

Taylor Priscilla

State TX
Calendar Year 2016
Employer Socorro Isd
Job Title Teacher
Name Taylor Priscilla
Annual Wage $46,960

Taylor Priscilla

State TX
Calendar Year 2015
Employer Socorro Isd
Job Title Teacher
Name Taylor Priscilla
Annual Wage $46,179

Taylor Priscilla C

State TX
Calendar Year 2015
Employer County Of Fort Bend
Job Title Youth Specialist
Name Taylor Priscilla C
Annual Wage $40,597

Taylor Priscilla

State TN
Calendar Year 2017
Employer Williamson County Schools
Name Taylor Priscilla
Annual Wage $62,511

Taylor Priscilla

State NJ
Calendar Year 2018
Employer Lawrence Twp Bd Of Ed (Mercer)
Name Taylor Priscilla
Annual Wage $62,229

Taylor Priscilla

State MS
Calendar Year 2018
Employer Jackson Public School Dist
Job Title Secretary/Clerical
Name Taylor Priscilla
Annual Wage $30,503

Taylor Priscilla

State MA
Calendar Year 2017
Employer University Of Massachusetts System (Ums)
Job Title Assoc Lecturer A
Name Taylor Priscilla
Annual Wage $865

Taylor Priscilla

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Assoc Lecturer A
Name Taylor Priscilla
Annual Wage $865

Taylor Priscilla

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Assoc Lecturer A
Name Taylor Priscilla
Annual Wage $865

Taylor Priscilla

State MD
Calendar Year 2018
Employer Baltimore City Public Schools
Job Title Teacher - Substitute Emergency
Name Taylor Priscilla
Annual Wage $3,173

Taylor Priscilla

State MD
Calendar Year 2017
Employer School District of Baltimore City Public
Job Title Teacher - Substitute Emergency
Name Taylor Priscilla
Annual Wage $5,148

Taylor Priscilla

State MD
Calendar Year 2016
Employer School District Of Baltimore City Public
Job Title 103770 Teacher - Substitute Emergency
Name Taylor Priscilla
Annual Wage $5,400

Taylor Priscilla C

State NC
Calendar Year 2016
Employer Department Of Commerce
Job Title Administrative
Name Taylor Priscilla C
Annual Wage $36,946

Taylor Priscilla

State MS
Calendar Year 2017
Employer Jackson Public School Dist
Job Title Secretary/Clerical
Name Taylor Priscilla
Annual Wage $30,503

Taylor Priscilla A

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Taylor Priscilla A
Annual Wage $95,717

Priscilla Taylor

Name Priscilla Taylor
Address 7114 9th St Nw Washington DC 20012 -2316
Phone Number 202-545-0604
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed High School
Language English

Priscilla Taylor

Name Priscilla Taylor
Address 272 Bullard St Fairfield CT 06825 -3717
Phone Number 203-367-0369
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed High School
Language English

Priscilla M Taylor

Name Priscilla M Taylor
Address 2861 Cloister St North Fort Myers FL 33917 -6027
Phone Number 239-543-9349
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Priscilla B Taylor

Name Priscilla B Taylor
Address 17003 Hickory Ridge Rd Holly MI 48442 -8331
Phone Number 248-328-8174
Email [email protected]
Gender Female
Date Of Birth 1962-08-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Priscilla C Taylor

Name Priscilla C Taylor
Address 15255 E 40th Ave Denver CO 80239 UNIT 106-5186
Phone Number 303-375-0587
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Priscilla Taylor

Name Priscilla Taylor
Address 205 Se 16th Ave Gainesville FL 32601 APT 16C-8630
Phone Number 352-336-7157
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Priscilla R Taylor

Name Priscilla R Taylor
Address 1510 Winford Rd Baltimore MD 21239-3537 -3537
Phone Number 410-323-0096
Gender Female
Date Of Birth 1940-01-12
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Priscilla A Taylor

Name Priscilla A Taylor
Address Po Box 303 Bishopville MD 21813 -0303
Phone Number 410-352-5197
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Miss. Priscilla Taylor

Name Miss. Priscilla Taylor
Address 3705 Woodbine Ave Gwynn Oak MD 21207 -7144
Phone Number 410-483-6454
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed High School
Language English

Priscilla R Taylor

Name Priscilla R Taylor
Address 1715 Prairie Ct Severn MD 21144 -1621
Phone Number 410-551-9624
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Priscilla M Taylor

Name Priscilla M Taylor
Address 601 Routzahn Ln Federalsburg MD 21632 -1165
Phone Number 410-754-3252
Gender Female
Date Of Birth 1937-08-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Priscilla A Taylor

Name Priscilla A Taylor
Address 12472 N 133rd Pl Scottsdale AZ 85259 -2239
Phone Number 415-383-2240
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Priscilla A Taylor

Name Priscilla A Taylor
Address 22574 Marsh Rd Siloam Springs AR 72761 -7509
Phone Number 479-524-9411
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Priscilla Taylor

Name Priscilla Taylor
Address 572 Wagersville Rd Irvine KY 40336 -8492
Phone Number 606-723-1016
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Priscilla Taylor

Name Priscilla Taylor
Address 550 Overlook Ter Jenkins KY 41537 -8661
Phone Number 606-832-4167
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Priscilla J Taylor

Name Priscilla J Taylor
Address 6 Pinehurst Ct Columbia IL 62236-2556 -2556
Phone Number 618-281-9850
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Priscilla Taylor

Name Priscilla Taylor
Address 4395 Iris Brooke Ln Snellville GA 30039 -8426
Phone Number 770-982-8529
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 3001
Education Completed High School
Language English

Priscilla Taylor

Name Priscilla Taylor
Address 1415 Pennsylvania Ave Marysville MI 48040 -1734
Phone Number 810-364-7822
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Priscilla G Taylor

Name Priscilla G Taylor
Address 126 Williams St Perry FL 32348 -4221
Phone Number 850-223-2225
Gender Female
Date Of Birth 1958-02-08
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Priscilla Taylor

Name Priscilla Taylor
Address 106 15th St Perry FL 32347-5140 -5140
Phone Number 850-519-9594
Mobile Phone 850-519-9594
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

Priscilla Taylor

Name Priscilla Taylor
Address 1420 Balboa Ave Panama City FL 32401-2018 APT C18-2052
Phone Number 850-769-9654
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Education Completed College
Language English

Priscilla Taylor

Name Priscilla Taylor
Address 5 Kristen Way Clinton CT 06413 -1256
Phone Number 860-669-6591
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Priscilla A Taylor

Name Priscilla A Taylor
Address 500 N Boulder Ridge Rd Payson AZ 85541 -6635
Phone Number 928-468-1013
Gender Female
Date Of Birth 1949-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 2300.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28932207485
Application Date 2008-06-22
Contributor Occupation retired foundation executive
Contributor Employer none
Contributor Gender F
Committee Name ActBlue
Address 700 Gimghoul Rd CHAPEL HILL NC

TAYLOR, PRISCILLA A MS

Name TAYLOR, PRISCILLA A MS
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991173872
Application Date 2004-03-29
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president

TAYLOR, PRISCILLA P

Name TAYLOR, PRISCILLA P
Amount 2000.00
To Erskine B Bowles (D)
Year 2004
Transaction Type 15
Filing ID 24020091085
Application Date 2003-12-12
Contributor Occupation CAMALA FOUNDATION
Organization Name Camala Foundation
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Erskine Bowles for US Senate
Seat federal:senate

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 1000.00
To TAYLOR, PRISCILLA A
Year 2004
Application Date 2003-09-14
Recipient Party D
Recipient State FL
Seat state:lower
Address 1448 39ST WEST PALM BEACH FL

TAYLOR, PRISCILLA P

Name TAYLOR, PRISCILLA P
Amount 1000.00
To PERDUE, BEV
Year 20008
Application Date 2007-03-08
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party D
Recipient State NC
Seat state:governor
Address 700 GIMGHOUL RD CHAPEL HILL NC

TAYLOR, PRISCILLA P

Name TAYLOR, PRISCILLA P
Amount 1000.00
To PERDUE, BEV
Year 20008
Application Date 2007-12-30
Contributor Occupation RETIRED
Contributor Employer THE CEMALA FOUNDATION INC
Recipient Party D
Recipient State NC
Seat state:governor
Address 700 GIMGHOUL RD CHAPEL HILL NC

TAYLOR, PRISCILLA P

Name TAYLOR, PRISCILLA P
Amount 500.00
To HACKNEY, JOHN JOSEPH
Year 2010
Application Date 2009-05-20
Contributor Occupation FOUNDATION EXECUTIVE
Contributor Employer NON PROFIT FOUNDATION
Recipient Party D
Recipient State NC
Seat state:lower
Address 700 GIMGHOUL RD CHAPEL HILL NC

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 500.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28931603681
Application Date 2008-04-21
Contributor Occupation retired
Contributor Employer none
Contributor Gender F
Committee Name ActBlue
Address 700 Gimghoul RD CHAPEL HILL NC

TAYLOR, PRISCILLA P

Name TAYLOR, PRISCILLA P
Amount 500.00
To Democratic Party of North Carolina
Year 2008
Transaction Type 15
Filing ID 28990616606
Application Date 2008-02-08
Contributor Occupation The Cemala Foundation
Contributor Employer Executive Director
Organization Name Cemala Found
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of North Carolina
Address 700 Gimghoul Rd CHAPEL HILL NC

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 500.00
To Democratic Party of North Carolina
Year 2006
Transaction Type 15
Filing ID 26930435339
Application Date 2006-09-15
Contributor Occupation Director
Contributor Employer The Cemala Foundation
Organization Name Cemala Foundation
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of North Carolina
Address 700 Gimghoul Rd CHAPEL HILL NC

TAYLOR, PRISCILLA P MS

Name TAYLOR, PRISCILLA P MS
Amount 500.00
To John M Spratt Jr (D)
Year 2006
Transaction Type 15
Filing ID 26950677065
Application Date 2006-10-17
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State SC
Committee Name Spratt for Congress Cmte
Seat federal:house
Address 700 Gimghoul Rd CHAPEL HILL NC

TAYLOR, PRISCILLA P

Name TAYLOR, PRISCILLA P
Amount 500.00
To Cal Cunningham (D)
Year 2010
Transaction Type 15
Filing ID 10020350177
Application Date 2010-03-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Cunningham for US Senate
Seat federal:senate

TAYLOR, PRISCILLA P

Name TAYLOR, PRISCILLA P
Amount 500.00
To Kay R. Hagan (D)
Year 2012
Transaction Type 15
Filing ID 12020460708
Application Date 2012-04-30
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Kay Hagan for US Senate
Seat federal:senate

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 500.00
To NORTH CAROLINA DEMOCRATIC PARTY
Year 2006
Application Date 2005-09-28
Contributor Occupation DIRECTOR
Contributor Employer THE CEMALA FOUNDATION
Recipient Party D
Recipient State NC
Committee Name NORTH CAROLINA DEMOCRATIC PARTY
Address 700 GIMGHOUL RD CHAPEL HILL NC

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 500.00
To HACKNEY, JOE
Year 2006
Application Date 2006-03-21
Contributor Occupation FOUNDATION EXECUTIVE
Contributor Employer NON PROFIT FOUNDATION
Recipient Party D
Recipient State NC
Seat state:lower
Address 700 YIMGHOUL RD CHAPEL HILL NC

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991092914
Application Date 2008-04-23
Contributor Occupation Musician
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 272 Walnut St BROOKLINE MA

TAYLOR, PRISCILLA P

Name TAYLOR, PRISCILLA P
Amount 250.00
To Democratic Party of North Carolina
Year 2008
Transaction Type 15
Filing ID 27960065829
Application Date 2007-01-26
Contributor Occupation Director
Contributor Employer The Cemala Foundation
Organization Name Cemala Foundation
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of North Carolina
Address 700 Gimghoul Rd CHAPEL HILL NC

TAYLOR, PRISCILLA P

Name TAYLOR, PRISCILLA P
Amount 250.00
To Brad Miller (D)
Year 2006
Transaction Type 15
Filing ID 26940444697
Application Date 2006-09-27
Contributor Occupation Executive Director
Contributor Employer Camala Foundation
Organization Name Camala Foundation
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Brad Miller Congressional Campaign
Seat federal:house
Address 700 Gimghoul Rd CHAPEL HILL NC

TAYLOR, PRISCILLA P

Name TAYLOR, PRISCILLA P
Amount 250.00
To NORTH CAROLINA DEMOCRATIC PARTY
Year 2010
Application Date 2009-01-30
Contributor Occupation THE CEMALA FOUNDATION
Contributor Employer EXECUTIVE DIRECTOR
Recipient Party D
Recipient State NC
Committee Name NORTH CAROLINA DEMOCRATIC PARTY
Address 700 GIMGHOUL RD CHAPEL HILL NC

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 250.00
To INSKO, VERLA C
Year 2010
Application Date 2010-05-12
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State NC
Seat state:lower
Address 700 GINGHOUL RD CHAPEL HILL NC

TAYLOR, PRISCILLA P

Name TAYLOR, PRISCILLA P
Amount 250.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990753333
Application Date 2003-02-18
Contributor Occupation Executive Director
Contributor Employer Cimala Foundation
Organization Name Cimala Foundation
Contributor Gender F
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 700 Gimghoul Rd CHAPEL HILL NC

TAYLOR, PRISCILLA P

Name TAYLOR, PRISCILLA P
Amount 250.00
To DELLINGER, HAMPTON
Year 20008
Application Date 2007-11-28
Contributor Occupation RETIRED/FORMER DIRECTOR
Contributor Employer (CEMALA FOUNDATION)
Recipient Party D
Recipient State NC
Seat state:governor
Address 700 GIMGHOUL RD CHAPEL HILL NC

TAYLOR, PRISCILLA A MS

Name TAYLOR, PRISCILLA A MS
Amount 200.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 25970071003
Application Date 2004-11-29
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04 Compliance Cmte
Seat federal:president
Address PO 7778 TEXARKANA TX

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 200.00
To INSKO, VERLA
Year 2004
Application Date 2004-03-23
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer CEMALA FOUNDATION
Recipient Party D
Recipient State NC
Seat state:lower
Address 700 GINGHOUL RD CHAPEL HILL NC

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 200.00
To HACKNEY, JOE
Year 2004
Application Date 2004-03-10
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address 700 GIMGHONE RD CHAPEL HILL NC

TAYLOR, PRISCILLA A MS

Name TAYLOR, PRISCILLA A MS
Amount 200.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 25970072339
Application Date 2004-11-29
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 150.00
To HAGAN, KAY
Year 2004
Application Date 2004-02-17
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer CEMALA FOUNDATION
Recipient Party D
Recipient State NC
Seat state:upper
Address 700 GIMGHOUL RD CHAPEL HILL NC

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 150.00
To HAGAN, KAY
Year 2004
Application Date 2003-06-25
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer CEMALA FOUNDATION
Recipient Party D
Recipient State NC
Seat state:upper
Address 700 GIMGHOUL RD CHAPEL HILL NC

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 100.00
To TAYLOR, PRISCILLA ANN
Year 2006
Application Date 2005-04-01
Recipient Party D
Recipient State FL
Seat state:lower
Address 3111 45TH ST STE 18 WEST PALM BEACH FL

TAYLOR, PRISCILLA P

Name TAYLOR, PRISCILLA P
Amount 100.00
To HACKNEY, JOHN JOSEPH
Year 2010
Application Date 2010-03-18
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address 700 GIMGHOUL RD CHAPEL HILL NC

TAYLOR, PRISCILLA P

Name TAYLOR, PRISCILLA P
Amount 100.00
To INSKO, VERLA C
Year 2010
Application Date 2010-02-05
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address 700 GIMGHOUL RD CHAPEL HILL NC

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 50.00
To SMITH, CHRISTOPHER (CHRIS)
Year 20008
Application Date 2008-06-19
Contributor Occupation REALTOR
Recipient Party D
Recipient State FL
Seat state:upper
Address 1448 39 ST WEST PALM BEACH FL

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 35.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2007-09-04
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 1448 39TH ST WEST PALM BEACH FL

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 5.00
To JONES, ELIZABETH AMES (COMMITTEE 2)
Year 2006
Application Date 2005-11-21
Recipient Party R
Recipient State TX
Seat state:office

TAYLOR, PRISCILLA

Name TAYLOR, PRISCILLA
Amount 1.00
To GIBSON, AUDREY
Year 2006
Application Date 2006-07-17
Contributor Occupation STATE REPRESENTATIVE
Recipient Party D
Recipient State FL
Seat state:lower
Address 1 E 11TH ST RIVIERA BEACH FL

TAYLOR, PRISCILLA S

Name TAYLOR, PRISCILLA S
Amount -1.00
To Wells Fargo
Year 2010
Transaction Type 22y
Filing ID 29935561447
Application Date 2009-11-13
Contributor Gender F
Committee Name Wells Fargo

TAYLOR R ALLEN TRUSTEE & TAYLOR R PRISCILLA TRUSTEE

Name TAYLOR R ALLEN TRUSTEE & TAYLOR R PRISCILLA TRUSTEE
Address 1715 Prairie Court Severn MD 21144
Value 145000
Landvalue 145000
Buildingvalue 234500
Airconditioning yes

TAYLOR PRISCILLA

Name TAYLOR PRISCILLA
Physical Address 10631 NW 22 CT, CHIEFLAND, FL 32626
Owner Address PO BOX 1858, CHIEFLAND, FL 32644
Sale Price 100
Sale Year 2013
Ass Value Homestead 31231
Just Value Homestead 31231
County Levy
Year Built 1991
Area 924
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 10631 NW 22 CT, CHIEFLAND, FL 32626
Price 100

TAYLOR PRISCILLA

Name TAYLOR PRISCILLA
Physical Address 1437 N MANGONIA DR, WEST PALM BEACH, FL 33401
Owner Address 1437 N MAGONIA DR, WEST PALM BEACH, FL 33401
County Palm Beach
Year Built 1977
Area 1450
Land Code Single Family
Address 1437 N MANGONIA DR, WEST PALM BEACH, FL 33401

TAYLOR PRISCILLA A

Name TAYLOR PRISCILLA A
Physical Address 1448 39TH ST, WEST PALM BEACH, FL 33407
Owner Address 1448 39TH ST, WEST PALM BEACH, FL 33407
Ass Value Homestead 150950
Just Value Homestead 161996
County Palm Beach
Year Built 1969
Area 2510
Land Code Single Family
Address 1448 39TH ST, WEST PALM BEACH, FL 33407

TAYLOR PRISCILLA G TRUST

Name TAYLOR PRISCILLA G TRUST
Physical Address 10343 SWARTHMORE DR, JACKSONVILLE, FL 32218
Owner Address C/O PRISCILLA TAYLOR, JACKSONVILLE, FL 32218
Ass Value Homestead 45709
Just Value Homestead 45709
County Duval
Year Built 1955
Area 1418
Applicant Status Wife
Land Code Single Family
Address 10343 SWARTHMORE DR, JACKSONVILLE, FL 32218

PRISCILLA C TAYLOR

Name PRISCILLA C TAYLOR
Address 2371 Israeli Drive Clearwater FL 33763
Type Condo
Price 38900

PRISCILLA D TAYLOR

Name PRISCILLA D TAYLOR
Address 683 Shadow Lakes Drive Lithonia GA 30058
Value 30000
Landvalue 30000
Buildingvalue 126600
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 141800

PRISCILLA E TAYLOR

Name PRISCILLA E TAYLOR
Address 6 Riverbed Drive Greenville SC
Value 154950

TAYLOR PRISCILLA

Name TAYLOR PRISCILLA
Physical Address 2015 VENICE AVE N, LEHIGH ACRES, FL 33971
Owner Address 2015 VENICE AVE N, LEHIGH ACRES, FL 33971
Ass Value Homestead 42663
Just Value Homestead 54702
County Lee
Year Built 2007
Area 1915
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2015 VENICE AVE N, LEHIGH ACRES, FL 33971

PRISCILLA M TAYLOR

Name PRISCILLA M TAYLOR
Address 6015 SW Fernbrook Circle Lake Oswego OR 97035
Value 127413
Landvalue 127413
Buildingvalue 128430
Bedrooms 3
Numberofbedrooms 3
Price 223700

PRISCILLA S TAYLOR

Name PRISCILLA S TAYLOR
Address 1939 Lorraine Avenue Fairfax VA
Value 512000
Landvalue 512000
Buildingvalue 300850
Landarea 25,492 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Address 3640 Cherry Ridge Boulevard Decatur GA 30034
Value 50300
Landvalue 50300
Buildingvalue 115400
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 205000

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Address 114-66 S Cross Isld Pkwy Sr Queens NY 11411
Value 448000
Landvalue 13342

TAYLOR BRUCE R & MARTHA E LIFE PRISCILLA & DANNY TAYLOR REM

Name TAYLOR BRUCE R & MARTHA E LIFE PRISCILLA & DANNY TAYLOR REM
Address 2308 Washington Avenue St. Albans WV
Value 12400
Landvalue 12400
Buildingvalue 37600
Bedrooms 2
Numberofbedrooms 2

TAYLOR DONALD E & PRISCILLA M

Name TAYLOR DONALD E & PRISCILLA M
Address 6th Street Union WV
Value 300
Landvalue 300
Buildingvalue 24500

TAYLOR DONALD E & PRISCILLA M

Name TAYLOR DONALD E & PRISCILLA M
Address Williams Drive Union WV
Value 9100
Landvalue 9100
Buildingvalue 75900
Bedrooms 2
Numberofbedrooms 2

PRISCILLA M TAYLOR

Name PRISCILLA M TAYLOR
Address 16968 Lower Meadows Drive Lake Oswego OR 97035
Value 155520
Landvalue 155520
Buildingvalue 179500
Bedrooms 3
Numberofbedrooms 3
Price 229900

PRISCILLA E TAYLOR

Name PRISCILLA E TAYLOR
Physical Address 900 NE 195 ST 703, Unincorporated County, FL 33179
Owner Address 900 NE 195 ST #703, MIAMI, FL 33179
Ass Value Homestead 37248
Just Value Homestead 44800
County Miami Dade
Year Built 1981
Area 1220
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 900 NE 195 ST 703, Unincorporated County, FL 33179

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Republican Voter
State TX
Address 5041 ALABAMA ST # 91556632771, EL PASO, TX 79930
Phone Number 915-566-3277
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Republican Voter
State TN
Address 3073 GIVEN AVE, MEMPHIS, TN 38112
Phone Number 901-463-6059
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Republican Voter
State TX
Address 5714 SPRING ST., ALVARADO, TX 76009
Phone Number 817-240-7338
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Independent Voter
State IL
Address 8141 SO. VERNON, GRAND CROSSING, IL 60619
Phone Number 773-487-0907
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Democrat Voter
State PA
Address 417 EUCLID RD, BUTLER, PA 16001
Phone Number 724-637-3542
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Independent Voter
State NC
Address 7501 KILCULLEN DR, CHARLOTTE, NC 28270
Phone Number 704-362-2827
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Independent Voter
State SD
Address PO BOX 642, EAGLE BUTTE, SD 57625
Phone Number 605-964-2530
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Voter
State NV
Address 4275 E SAHARA AVE STE 3, LAS VEGAS, NV 89104
Phone Number 602-821-7904
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Voter
State NV
Address 4275 E SAHARA AVE STE 3, LAS VEGAS, NV 89104
Phone Number 602-321-7514
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Voter
State FL
Address 1448 39TH STREET, WEST PALM BEACH, FL 33407
Phone Number 561-686-9400
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Voter
State TX
Address 175 MOKU MANU DR, BASTROP, TX 78602
Phone Number 512-818-1579
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Independent Voter
State MO
Address 4620 INDIANA AVE, JOPLIN, MO 64804
Phone Number 417-781-2176
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Democrat Voter
State OH
Address 828 HOLLY OAK LN, AURORA, OH 44202
Phone Number 330-562-8126
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Democrat Voter
State NY
Address 15 REED ST, WATERLOO, NY 13165
Phone Number 315-651-3269
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Voter
State WY
Address 1503 SUNDANCE LN., CHEYENNE, WY 82007
Phone Number 307-421-4858
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Republican Voter
State KY
Address 1 ARBOR TER, COLDWATER, KY 42071
Phone Number 307-267-5107
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Voter
State CO
Address 12786 IVY ST, THORNTON, CO 80602
Phone Number 303-650-8679
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Independent Voter
State VA
Address 425SOUTH22NDSTREET, WYTHEVILLE, VA 24382
Phone Number 276-228-6713
Email Address [email protected]

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Type Voter
State CT
Address 35 HILLSIDE AVE, MERIDEN, CT 06451
Phone Number 203-715-5101
Email Address [email protected]

Priscilla A Taylor

Name Priscilla A Taylor
Visit Date 4/13/10 8:30
Appointment Number U82524
Type Of Access VA
Appt Made 3/1/13 0:00
Appt Start 3/5/13 14:00
Appt End 3/5/13 23:59
Total People 9
Last Entry Date 3/1/13 16:35
Meeting Location OEOB
Caller MARY
Release Date 06/28/2013 07:00:00 AM +0000

Priscilla D Taylor

Name Priscilla D 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

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U93692
Type Of Access VA
Appt Made 4/15/10 10:11
Appt Start 4/15/10 10:30
Appt End 4/15/10 23:59
Total People 32
Last Entry Date 4/15/10 10:10
Meeting Location OEOB
Caller MICHAEL
Description LUCC MEETING
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77757

PRISCILLA E TAYLOR

Name PRISCILLA E TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U85061
Type Of Access VA
Appt Made 3/5/10 18:17
Appt Start 4/6/10 19:30
Appt End 4/6/10 23:59
Total People 5
Last Entry Date 3/5/10 18:16
Meeting Location WH
Caller KEVIN
Release Date 07/30/2010 07:00:00 AM +0000

PRISCILLA E TAYLOR

Name PRISCILLA E TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U93836
Type Of Access VA
Appt Made 4/3/10 11:50
Appt Start 4/6/10 8:00
Appt End 4/6/10 23:59
Total People 291
Last Entry Date 4/3/10 11:50
Meeting Location WH
Caller VISITORS
Description TOURS MEMBERS OF CONGRESS/
Release Date 07/30/2010 07:00:00 AM +0000

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car HONDA CR-V
Year 2012
Address 5 Goosetown Dr, Clinton, NJ 08809-2604
Vin JHLRM4H72CC020308
Phone 908-713-9387

Priscilla Taylor

Name Priscilla Taylor
Car CHEVROLET MALIBU
Year 2007
Address 2903 5th Ave, Chattanooga, TN 37407-1526
Vin 1G1ZS58F87F106526

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car HONDA ACCORD
Year 2007
Address PO Box 2, Jennings, LA 70546-0002
Vin 1HGCM66827A068369
Phone 337-824-5768

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car TOYOTA COROLLA
Year 2008
Address 5041 Alabama St Apt 28, El Paso, TX 79930-2603
Vin 1NXBR32E28Z043585

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car HYUNDAI ACCENT
Year 2008
Address 11928 ANGLE POND AVE, WINDERMERE, FL 34786-6526
Vin KMHCN36C48U081036

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car CHEVROLET SILVERADO C1500
Year 2008
Address 2872 CASCIANO CT, LEAGUE CITY, TX 77573-6117
Vin 2GCEC130781227765
Phone 281-471-6687

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car HYUNDAI ACCENT
Year 2008
Address 909 MARTIN RD, STONE MOUNTAIN, GA 30088-2110
Vin KMHCN46C08U235019

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car VOLKSWAGEN NEW BEETLE
Year 2008
Address 900 NE 195TH ST APT 703, MIAMI, FL 33179-3455
Vin 3VWRW31C98M508683
Phone 305-651-1096

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car FORD EXPLORER SPORT TRAC
Year 2008
Address 1234 MAIN HWY, ARNAUDVILLE, LA 70512-3611
Vin 1FMEU33E68UB12725
Phone 337-754-5972

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car TOYOTA CAMRY
Year 2008
Address 1806 RANDOLPH PL APT 6, MEMPHIS, TN 38120-4362
Vin 4T1BE46K38U755881

Priscilla Taylor

Name Priscilla Taylor
Car KIA SPORTAGE
Year 2008
Address 1764 Millbank Rd, Lexington, KY 40511-1574
Vin KNDJF724287510719

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car CHEVROLET AVALANCHE
Year 2008
Address 7903 Sunset Ln, Pasco, WA 99301-1758
Vin 3GNFK12378G193019
Phone 509-607-5051

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car HYUNDAI SANTA FE
Year 2007
Address 1528 E Cavalry Rd, New River, AZ 85087-7550
Vin 5NMSG13D57H090569

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car HYUNDAI ELANTRA
Year 2009
Address 1804 NEIL ARMSTRONG LN, EL PASO, TX 79936-5553
Vin KMHDU46D29U630420

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car MERCEDES-BENZ C-CLASS
Year 2009
Address 82 Hammock Pl SE, Atlanta, GA 30312-2828
Vin WDDGF81X59R047790
Phone 678-663-1234

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car KIA SOUL
Year 2010
Address 23270 SPRING CREEK TRL, ELKHART, IN 46516-6274
Vin KNDJT2A27A7121057

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car BUICK LACROSSE
Year 2010
Address 210 S 14TH ST, PORT ALLEN, LA 70767-2853
Vin 1G4GB5EG8AF131165

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car JEEP PATRIOT
Year 2010
Address 4482 NEWLINE RD, GUM SPRING, VA 23065-2116
Vin 1J4NF2GB4AD589212

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car LEXUS RX 350
Year 2010
Address 700 GIMGHOUL RD, CHAPEL HILL, NC 27514-3811
Vin 2T2ZK1BAXAC016299

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car HONDA PILOT
Year 2011
Address 1804 NEIL ARMSTRONG LN, EL PASO, TX 79936-5553
Vin 5FNYF3H43BB003392

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car BUICK ENCLAVE
Year 2011
Address 2380 Oak Springs Dr, Cordova, TN 38016-5279
Vin 5GAKRBED7BJ121726

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car CHEVROLET SUBURBAN
Year 2011
Address 1766 Bessie Ln, Rocky Mount, NC 27804-7938
Vin 1GNSKJE39BR204801
Phone 252-567-3389

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car FORD FIESTA
Year 2012
Address 667 W Comet Rd, Clinton, OH 44216-9646
Vin 3FADP4EJ6CM161191

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car VOLKSWAGEN JETTA
Year 2012
Address 4021 Highcrest Dr, Brighton, MI 48116-7707
Vin 3VWPL7AJ1CM614656
Phone 810-225-3652

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car GMC ACADIA
Year 2012
Address 2217 Silvercreek Ct, Deer Park, TX 77536-4668
Vin 1GKKRRED3CJ388374
Phone 281-479-8200

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car BUICK LUCERNE
Year 2009
Address 2417 RIGGSVILLE RD, CHEBOYGAN, MI 49721-8519
Vin 1G4HD57199U110596

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Car BUICK LUCERNE
Year 2007
Address 1 TOWERS PARK LN APT 509, SAN ANTONIO, TX 78209-6420
Vin 1G4HP57227U109061

Priscilla Taylor

Name Priscilla Taylor
Domain l-aartsandbooks.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Elm St. Apt. 3 Lewiston Maine 04240
Registrant Country UNITED STATES

Priscilla Taylor

Name Priscilla Taylor
Domain l-aartsandbooks.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2013-07-15
Update Date 2013-07-16
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 24 Elm St Apt 3 Lewiston ME 04240-6229
Registrant Country UNITED STATES

PRISCILLA TAYLOR

Name PRISCILLA TAYLOR
Domain ptaylorlaw.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-04-14
Update Date 2007-03-19
Registrar Name REGISTER.COM, INC.
Registrant Address KRUSE-MERCANTILE PROFESIONAL SUITES|4248 GALEWOOD STREET LAKE OSWEGO OR 97035
Registrant Country UNITED STATES

Priscilla Taylor

Name Priscilla Taylor
Domain riotkatscouture.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-25
Update Date 2013-07-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 38 jackson St. BldgA # FL4 Hoboken NJ 07030
Registrant Country UNITED STATES

Priscilla Taylor

Name Priscilla Taylor
Domain riseandpray.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-12
Update Date 2013-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 15255 E 40th Ave|Unit 208 Denver Colorado 80239
Registrant Country UNITED STATES

Priscilla Taylor

Name Priscilla Taylor
Domain priscillasmainestreetshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-18
Update Date 2012-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Elm St|3 Lewiston Maine 04240
Registrant Country UNITED STATES

Priscilla Taylor

Name Priscilla Taylor
Domain priscillakats.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-25
Update Date 2013-07-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 38 jackson St. BldgA # FL4 Hoboken NJ 07030
Registrant Country UNITED STATES

Priscilla Taylor

Name Priscilla Taylor
Domain decompressioncm.com
Contact Email [email protected]
Whois Sever whois.psi-usa.info
Create Date 2012-06-10
Update Date 2013-08-08
Registrar Name PSI-USA, INC. DBA DOMAIN ROBOT
Registrant Address 272 Walnut Street Brookline US 02445
Registrant Country UNITED STATES

Priscilla Taylor

Name Priscilla Taylor
Domain azweedguard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-08
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1528 E Cavalry Rd New River Arizona 85087
Registrant Country UNITED STATES

Priscilla Taylor

Name Priscilla Taylor
Domain arizonaweedguard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-11
Update Date 2011-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1528 E Cavalry Rd New River Arizona 85087
Registrant Country UNITED STATES
Registrant Fax 16234655599

Priscilla Taylor

Name Priscilla Taylor
Domain priscillaswebsites.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-24
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Elm St|3 Lewiston Maine 04240
Registrant Country UNITED STATES

Priscilla Taylor

Name Priscilla Taylor
Domain l-aartsandbooks.biz
Contact Email [email protected]
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name GODADDY.COM, INC.
Registrant Address 24 Elm St. Apt. 3 Lewiston Maine 04240
Registrant Country UNITED STATES

Priscilla Taylor

Name Priscilla Taylor
Domain priscillaswebsites.info
Contact Email [email protected]
Create Date 2013-05-06
Update Date 2013-07-05
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 24 Elm St. 3 Lewiston Maine 04240
Registrant Country UNITED STATES

Priscilla Taylor

Name Priscilla Taylor
Domain l-aartsandbooks.info
Contact Email [email protected]
Create Date 2013-05-31
Update Date 2013-07-30
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 24 Elm St. Apt. 3 Lewiston Maine 04240
Registrant Country UNITED STATES

Priscilla Taylor

Name Priscilla Taylor
Domain priscillaswebsites.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-05
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Elm St.|3 Lewiston Maine 04240
Registrant Country UNITED STATES

Priscilla Taylor

Name Priscilla Taylor
Domain valuecareresources.net
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-27
Update Date 2013-05-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 306 Dixwell Avenue New Haven Connecticut 06511
Registrant Country UNITED STATES

Priscilla Taylor

Name Priscilla Taylor
Domain valuecareresources.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-27
Update Date 2013-05-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 306 Dixwell Avenue New Haven Connecticut 06511
Registrant Country UNITED STATES

Priscilla Taylor

Name Priscilla Taylor
Domain myoregontaxattorney.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-01-04
Update Date 2012-12-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4248 Galewood Street Lake Oswego Oregon 97035
Registrant Country UNITED STATES