Susan Taylor

We have found 422 public records related to Susan Taylor in 38 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 104 business registration records connected with Susan Taylor in public records. The businesses are registered in 28 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Real Estate (Housing) 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 Dcs Prog Spct. These employees work in 6 states: CO, DE, AR, AZ, GA and FL. Average wage of employees is $42,647.


Susan T Taylor

Name / Names Susan T Taylor
Age 53
Birth Date 1971
Also Known As Susan M Short
Person 214 Hobomock St #1280, Pembroke, MA 02359
Phone Number 781-293-6134
Possible Relatives

Previous Address 275 PO Box, Pembroke, MA 02359
99 Hobomock St #275, Pembroke, MA 02359
13 Hickory Rd, Halifax, MA 02338
272 PO Box, Pembroke, MA 02359
233 PO Box, Halifax, MA 02338

Susan Elizabeth Taylor

Name / Names Susan Elizabeth Taylor
Age 55
Birth Date 1969
Person 4804 Haverwood Ln #226, Dallas, TX 75287
Phone Number 972-242-1188
Possible Relatives
Previous Address 4804 Haverwood Ln #1117, Dallas, TX 75287
3440 Timberglen Rd #193, Dallas, TX 75287
18665 Midway Rd #2313, Dallas, TX 75287
2525 Players Ct #614, Dallas, TX 75287
3637 Trinity Mills Rd #1912, Dallas, TX 75287
203 PO Box, Prosper, TX 75078
2200 Trinity Mills Rd #301, Carrollton, TX 75006
2017 Oak St, Schertz, TX 78154
Bldg 2163, Universal City, TX 00000
5534 Fredericksburg Rd #122, San Antonio, TX 78229

Susan Wyatt Taylor

Name / Names Susan Wyatt Taylor
Age 58
Birth Date 1966
Also Known As Susan R Wyatt
Person 160 Whitehall Dr, Jena, LA 71342
Phone Number 318-992-8659
Possible Relatives
Previous Address 709 PO Box, Jena, LA 71342
1401 PO Box, Jena, LA 71342
HC 60, Jena, LA 71342
709 HC 60, Jena, LA 71342
Ambrose Hovr, Jena, LA 71342
None, Jena, LA 71342
262 RR 1 POB, Trout, LA 71371
99 PO Box, Monterey, LA 71354

Susan C Taylor

Name / Names Susan C Taylor
Age 59
Birth Date 1965
Also Known As Susan Copeland
Person 27 Pond St #R, Essex, MA 01929
Phone Number 978-768-6169
Possible Relatives
Previous Address 27R Pond St #R, Essex, MA 01929
159 School St #2, Waltham, MA 02451
7 Eaton Rd #0, Wenham, MA 01984

Susan L Taylor

Name / Names Susan L Taylor
Age 59
Birth Date 1965
Also Known As Susan C Taylor
Person 5 Nelson Dr, Enfield, CT 06082
Phone Number 860-749-7400
Possible Relatives
Previous Address 9 Helena St, Ludlow, MA 01056
5 The Laurels #1C, Enfield, CT 06082
238 Merrimac Ave, Springfield, MA 01104
The Laurels, Enfield, CT 06082
Helena, Ludlow, MA 01056

Susan P Taylor

Name / Names Susan P Taylor
Age 60
Birth Date 1964
Person 27 Chamberlain Rd, Chelmsford, MA 01824
Phone Number 978-256-1551
Possible Relatives



H L Taylor

Susan Darlene Taylor

Name / Names Susan Darlene Taylor
Age 60
Birth Date 1964
Person 309 Tenth Av, Mountain Pine, AR 71956
Possible Relatives
Previous Address 309 Tenth, Mountain Pine, AR 71956
108 Bruce St, Hot Springs National Park, AR 71901
256 Cedar St #10, Hot Springs National Park, AR 71901
256 Cedar St #7, Hot Springs, AR 71901
805 PO Box, Mountain Pine, AR 71956
307 7th, Mt Pine, AR 71956
309 10th, Mountain Pine, AR 71956
309 10th St, Mountain Pine, AR 71956
571 PO Box, Mountain Pine, AR 71956

Susan A Taylor

Name / Names Susan A Taylor
Age 64
Birth Date 1960
Also Known As Susan S Taylor
Person 140 Forest Dr #D, Slidell, LA 70458
Phone Number 985-641-0105
Possible Relatives
Previous Address 18 Henrietta Dr, Crowley, LA 70526
345 Davis Dr, Luling, LA 70070
615 Avenue J, Crowley, LA 70526

Susan Spikes Taylor

Name / Names Susan Spikes Taylor
Age 64
Birth Date 1960
Also Known As Susan Renee Taylor
Person 8915 Twelve Oaks Dr #12, Shreveport, LA 71118
Phone Number 615-826-0148
Possible Relatives



Previous Address 157 Hedgelawn Dr, Hendersonville, TN 37075
13004 Lemoncrest Ln, Little Rock, AR 72210
14432 Sweet Gum Ave, Baton Rouge, LA 70816
3555 Cedar Creek Dr #1104, Shreveport, LA 71118

Susan M Taylor

Name / Names Susan M Taylor
Age 65
Birth Date 1959
Person 33 Green Farms Rd, Worcester, MA 01605
Phone Number 508-852-1759
Possible Relatives




Previous Address 85 Loxwood St, Worcester, MA 01604

Susan C Taylor

Name / Names Susan C Taylor
Age 66
Birth Date 1958
Person 3905 Highland Bluff Dr, Groveport, OH 43125
Phone Number 614-759-9580
Possible Relatives



Previous Address 150 Depot St, Dennis Port, MA 02639
1536 PO Box, Onset, MA 02558
1882 Bairsford Dr, Columbus, OH 43232
3721 Big Walnut Dr, Groveport, OH 43125
4795 Bromsgrove Ct, Columbus, OH 43232
392 Hemston Dr, Columbus, OH 43230
392 Hemston Dr, Gahanna, OH 43230
25 Fresh Mdw, Onset, MA 02558
63 Maple Ave #2, Danbury, CT 06810
Email [email protected]

Susan W Taylor

Name / Names Susan W Taylor
Age 66
Birth Date 1958
Person Winthrop St, Rehoboth, MA 02769
Phone Number 508-252-3594
Possible Relatives
Previous Address 386 Winthrop St, Rehoboth, MA 02769
513 PO Box, Rehoboth, MA 02769
173 Danforth St, Rehoboth, MA 02769
496 Winthrop St, Rehoboth, MA 02769
22 Bay State Rd, Rehoboth, MA 02769
98 Pleasant St, Rehoboth, MA 02769
98 D 1029 Iyanough Rd Iya, Rehoboth, MA 02769
98 D Iyanough 1029 Iyanough Rd, Rehoboth, MA 02769
161 Danforth St, Rehoboth, MA 02769
98 D 1029 Iyanough Rd, Rehoboth, MA 02769
137 PO Box, Rehoboth, MA 02769
Associated Business Pine Acres Land Company, Inc

Susan E Taylor

Name / Names Susan E Taylor
Age 67
Birth Date 1957
Person 5 Belle Haven Dr, Andover, MA 01810
Phone Number 978-685-9605
Possible Relatives

Previous Address 17396 Boca Club Blvd #105, Boca Raton, FL 33487
17396 Boca Club Blvd #106, Boca Raton, FL 33487
17396 Boca Club Blvd #1060, Boca Raton, FL 33487
57 Belle Haven Dr, Andover, MA 01810
Belle Hvn, Andover, MA 01810
Email [email protected]

Susan K Taylor

Name / Names Susan K Taylor
Age 68
Birth Date 1956
Person 16100 100th Ct, Miami, FL 33157
Possible Relatives
Previous Address 420 Plover Ave, Miami Springs, FL 33166
19800 180th Ave #518, Miami, FL 33187
Email [email protected]

Susan M Taylor

Name / Names Susan M Taylor
Age 68
Birth Date 1956
Person 90 Wilmarth Bridge Rd #R, Rehoboth, MA 02769
Phone Number 508-252-3473
Possible Relatives


Previous Address 141 Willis Ave, Seekonk, MA 02771

Susan P Taylor

Name / Names Susan P Taylor
Age 71
Birth Date 1953
Person 45 Forrester Rd, Wakefield, MA 01880
Phone Number 781-245-2527
Possible Relatives
T Taylor

Susan Rivelli Taylor

Name / Names Susan Rivelli Taylor
Age 71
Birth Date 1953
Also Known As Susan J Taylor
Person 245 Pond St, East Bridgewater, MA 02333
Phone Number 508-378-7965
Possible Relatives



Previous Address 245 Pond St, E Bridgewater, MA 02333
245 Pond St, E Bridgewtr, MA 02333
689 Washington St, East Bridgewater, MA 02333
689 Washington St, E Bridgewater, MA 02333

Susan M Taylor

Name / Names Susan M Taylor
Age 73
Birth Date 1951
Also Known As Susan L Taylor
Person 11 Mill St, Monson, MA 01057
Phone Number 413-267-3923
Possible Relatives

Previous Address 14 Lancashire St, Providence, RI 02908
67 Glenbridge Ave, Providence, RI 02909

Susan Stone Taylor

Name / Names Susan Stone Taylor
Age 73
Birth Date 1951
Person 237 Symphony Ln, Shreveport, LA 71105
Phone Number 318-869-2795
Possible Relatives




John R Taylorer
Previous Address 6345 Querbes Dr, Shreveport, LA 71106

Susan H Taylor

Name / Names Susan H Taylor
Age 73
Birth Date 1951
Person 3110 Alexander Cir, Atlanta, GA 30326
Phone Number 404-237-1942
Possible Relatives
Previous Address 900 Adams Xing #11400, Cincinnati, OH 45202
900 Adams Xing #CS5B, Cincinnati, OH 45202
900 Adams Xing #5600, Cincinnati, OH 45202
419969 PO Box, Kansas City, MO 64141
1 Royal Way, Kansas City, MO 64129
900 Adams Xing #6800, Cincinnati, OH 45202
9006800 Adams Xing, Cincinnati, OH 45202
1515 Van Buren St #512, Milwaukee, WI 53202
8313 Hedges Ave, Raytown, MO 64138
4064 PO Box, Atlanta, GA 30302
1242 Newbridge Trce, Atlanta, GA 30319
8516 Ditzler Ave, Raytown, MO 64138
1969 PO Box, Kansas City, MO 64141
2619 PO Box, West Palm Beach, FL 33402

Susan Elaine Taylor

Name / Names Susan Elaine Taylor
Age 74
Birth Date 1950
Also Known As Susan E Wood
Person 2505 Hickory St, New Bern, NC 28562
Phone Number 252-638-3430
Possible Relatives







Previous Address 102 Dogwood Ln, Trent Woods, NC 28562
562 Wheeling St #A, Oregon, OH 43616
9032 Brook Ford Rd, Burke, VA 22015
301 G St #31, Washington, DC 20002
2911 Summerfield Rd, Falls Church, VA 22042
5825 Collins Ave #15J, Miami, FL 33140

Susan E Taylor

Name / Names Susan E Taylor
Age 74
Birth Date 1950
Also Known As Sue E Taylor
Person 3723 Highway 36, Searcy, AR 72143
Phone Number 501-279-2529
Possible Relatives

Previous Address 84 RR 1, Evening Shade, AR 72532
84 PO Box, Evening Shade, AR 72532
172 PO Box, Evening Shade, AR 72532
72 PO Box, Evening Shade, AR 72532
72 RR 1, Evening Shade, AR 72532
Email [email protected]

Susan Lee Taylor

Name / Names Susan Lee Taylor
Age 76
Birth Date 1948
Also Known As Susan Ltaylor
Person 298 George Reagor Rd, Shelbyville, TN 37160
Phone Number 561-308-8337
Possible Relatives
G Taylor
Previous Address 4900 Mango Blvd #104, West Palm Beach, FL 33411
881 74th Ave #201, North Lauderdale, FL 33068
6800 39th Ave #473, Coconut Creek, FL 33073
Email [email protected]

Susan G Taylor

Name / Names Susan G Taylor
Age 84
Birth Date 1940
Person 141 Spruce St, Milford, MA 01757
Phone Number 508-655-4474
Possible Relatives
Previous Address 7 Greenleaf Rd, Natick, MA 01760
121 Booth Hill Rd, Scituate, MA 02066
41 Randall Ave, Weymouth, MA 02189
5 Charles St, Milford, MA 01757
Charles, Milford, MA 01757
Greenleaf, Natick, MA 01760
41 Randall Ave, East Weymouth, MA 02189
Associated Business Psychoeducational Associates,Inc

Susan K Taylor

Name / Names Susan K Taylor
Age N/A
Person 10983 COUNTY HIGHWAY 11, HAMILTON, AL 35570
Phone Number 205-921-9859

Susan K Taylor

Name / Names Susan K Taylor
Age N/A
Person 7339 Canterbury St, New Orleans, LA 70126
Possible Relatives
Previous Address 7609 Gannon Rd, New Orleans, LA 70128
14101 Michoud Blvd #248, New Orleans, LA 70129

Susan S Taylor

Name / Names Susan S Taylor
Age N/A
Person 463 PO Box, Charlemont, MA 01339
Phone Number 413-339-4042
Previous Address 260 PO Box, Charlemont, MA 01339
Mohawk, Charlemont, MA 01339
RR 2, Charlemont, MA 01339

Susan B Taylor

Name / Names Susan B Taylor
Age N/A
Person 3260 TRUSSELL RD, ALEXANDER CITY, AL 35010
Phone Number 256-329-9533

Susan S Taylor

Name / Names Susan S Taylor
Age N/A
Person 3918 AL HIGHWAY 41, SELMA, AL 36701
Phone Number 334-874-4288

Susan E Taylor

Name / Names Susan E Taylor
Age N/A
Person 14645 SHIPP RD, BAY MINETTE, AL 36507
Phone Number 251-937-8368

Susan P Taylor

Name / Names Susan P Taylor
Age N/A
Person 513 PO Box, Rehoboth, MA 02769
Previous Address 378 PO Box, Rehoboth, MA 02769

Susan Y Taylor

Name / Names Susan Y Taylor
Age N/A
Person 8941 ROEBUCK BLVD, APT 2 BIRMINGHAM, AL 35206

Susan Taylor

Name / Names Susan Taylor
Age N/A
Person PO BOX 51, HARTSELLE, AL 35640

Susan L Taylor

Name / Names Susan L Taylor
Age N/A
Person 31875 HAGENDORFER RD, LILLIAN, AL 36549

Susan M Taylor

Name / Names Susan M Taylor
Age N/A
Person PO BOX 26, CALVERT, AL 36513

Susan M Taylor

Name / Names Susan M Taylor
Age N/A
Person 1750 A DAWES RD, MOBILE, AL 36695

Susan Taylor

Name / Names Susan Taylor
Age N/A
Person PO BOX 475, WILLOW, AK 99688

Susan M Taylor

Name / Names Susan M Taylor
Age N/A
Person 5001 ARCTIC BLVD, STE 201 ANCHORAGE, AK 99503

Susan E Taylor

Name / Names Susan E Taylor
Age N/A
Person PO BOX 1774, BETHEL, AK 99559

Susan S Taylor

Name / Names Susan S Taylor
Age N/A
Person 1898 PO Box, Boston, MA 02105

Susan M Taylor

Name / Names Susan M Taylor
Age N/A
Person 5763 CHERYL DR, PINSON, AL 35126
Phone Number 205-680-4516

Susan J Taylor

Name / Names Susan J Taylor
Age N/A
Person 9814 POTOMAC RIDGE DR, MOBILE, AL 36695
Phone Number 251-634-0223

Susan S Taylor

Name / Names Susan S Taylor
Age N/A
Person 124 CEDAR PT, FAIRHOPE, AL 36532
Phone Number 251-990-0460

Susan Eleta Taylor

Name / Names Susan Eleta Taylor
Age N/A
Person 311 McDonald St, West Fork, AR 72774
Previous Address 197 PO Box, West Fork, AR 72774

Susan Taylor

Name / Names Susan Taylor
Age N/A
Person 114 REGENT CT, PRATTVILLE, AL 36066
Phone Number 334-365-4467

Susan F Taylor

Name / Names Susan F Taylor
Age N/A
Person 2637 RIVER GRAND CIR, BIRMINGHAM, AL 35243
Phone Number 205-967-3501

Susan Taylor

Name / Names Susan Taylor
Age N/A
Person 511 N HOUSTON ST, ATHENS, AL 35611
Phone Number 256-233-1692

Susan Taylor

Name / Names Susan Taylor
Age N/A
Person 2805 COUNTY ROAD 92, FYFFE, AL 35971
Phone Number 256-638-7891

Susan A Taylor

Name / Names Susan A Taylor
Age N/A
Person 8760 HIGHWAY 18 E, BANKSTON, AL 35542
Phone Number 205-932-7643

Susan Taylor

Name / Names Susan Taylor
Age N/A
Person 13058 ALLA DR, COKER, AL 35452
Phone Number 205-339-0226

Susan B Taylor

Name / Names Susan B Taylor
Age N/A
Person 2204 BANEBERRY DR, BIRMINGHAM, AL 35244
Phone Number 205-988-0020

Susan Taylor

Name / Names Susan Taylor
Age N/A
Person 194 SEMINOLE TRL, OHATCHEE, AL 36271
Phone Number 256-330-0235

Susan Taylor

Name / Names Susan Taylor
Age N/A
Person 6229 WINDING WAY, ANCHORAGE, AK 99504
Phone Number 907-337-4780

Susan M Taylor

Name / Names Susan M Taylor
Age N/A
Person 214 DIXON ST, JUNEAU, AK 99801
Phone Number 907-586-9482

Susan J Taylor

Name / Names Susan J Taylor
Age N/A
Person 17728 NITOANYA CIR, EAGLE RIVER, AK 99577
Phone Number 907-696-2519

Susan Taylor

Name / Names Susan Taylor
Age N/A
Person 12096 Alt A1a, West Palm Beach, FL 33410
Possible Relatives

Susan Taylor

Name / Names Susan Taylor
Age N/A
Person 3693 HIGHWAY 67 S, SOMERVILLE, AL 35670
Phone Number 256-778-9455

Susan Taylor

Name / Names Susan Taylor
Age N/A
Person 608 MOULTON ST W, DECATUR, AL 35601

Susan A Taylor

Business Name Weaves Etc. LLC
Person Name Susan A Taylor
Position registered agent
State GA
Address 2000 Powers Ferry Rd #1-5, Marietta, GA 30067
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-20
Entity Status Active/Compliance
Type Organizer

SUSAN TAYLOR

Business Name VIKING CLUB OF GEORGIA, INC.
Person Name SUSAN TAYLOR
Position registered agent
State GA
Address 506 BLUFF CT, WOODSTOCK, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-05-17
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

Susan Taylor

Business Name Us Equal Employment Library
Person Name Susan Taylor
Position company contact
State DC
Address 1801 L St NW # 6502 Washington DC 20036-3811
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 202-663-4630
Number Of Employees 4
Fax Number 202-663-4629

Susan Taylor

Business Name Town Silt Volunteer Ambulance
Person Name Susan Taylor
Position company contact
State CO
Address P.O. BOX 70 Silt CO 81652-0070
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 970-876-0510
Number Of Employees 1
Annual Revenue 23690

Susan Taylor

Business Name Taylor and Company Real Estate
Person Name Susan Taylor
Position company contact
State NM
Address 2455 E. Missouri Ste.A, Las Cruces, 88001 NM
Email [email protected]

Susan Taylor

Business Name Taylor Assoc.
Person Name Susan Taylor
Position company contact
State TX
Address 1400 Turtle Creek Blvd. - - Dallas, DALLAS, 75206 TX
SIC Code 5172
Phone Number
Email [email protected]

Susan Taylor

Business Name Taylor Agency Inc
Person Name Susan Taylor
Position company contact
State AK
Address 5001 Arctic Blvd # 201 Anchorage AK 99503-7068
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 907-562-0003
Number Of Employees 4
Annual Revenue 529920
Fax Number 907-561-1830

SUSAN J TAYLOR

Business Name TRINITY UNIVERSAL INVESTMENTS, INC.
Person Name SUSAN J TAYLOR
Position Secretary
State NV
Address 660 SHAMROCK LANE 660 SHAMROCK LANE, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19506-1997
Creation Date 1997-09-12
Type Domestic Corporation

SUSAN H TAYLOR

Business Name TAYLOR-MADE SOFTWARE SOLUTIONS, INC.
Person Name SUSAN H TAYLOR
Position registered agent
State GA
Address 3250 WOOD SPRINGS TRACE, LILBURN, GA 30047
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-15
Entity Status To Be Dissolved
Type CFO

SUSAN TAYLOR

Business Name TAYLOR, SUSAN
Person Name SUSAN TAYLOR
Position company contact
State TX
Address 14884 Oaks North Dr., DALLAS, TX 75240
SIC Code 412101
Phone Number
Email [email protected]

SUSAN TAYLOR

Business Name TAYLOR, SUSAN
Person Name SUSAN TAYLOR
Position company contact
State CO
Address 7664 South Quintero Court, AURORA,, CO 80016
SIC Code 599402
Phone Number
Email [email protected]

SUSAN TAYLOR

Business Name TAYLOR, SUSAN
Person Name SUSAN TAYLOR
Position company contact
State OR
Address 448 SW Surf Apt.L, NEWPORT, OR 97365
SIC Code 271101
Phone Number
Email [email protected]

SUSAN TAYLOR

Business Name TAYLOR, SUSAN
Person Name SUSAN TAYLOR
Position company contact
State RI
Address 5 Owings Stone Road, BARRINGTON, RI 2806
SIC Code 821103
Phone Number
Email [email protected]

Susan Taylor

Business Name Susan Taylor, Home Garden Party
Person Name Susan Taylor
Position company contact
State MA
Address P.O. Box 2646, PLAINVILLE, 2762 MA
Phone Number
Email [email protected]

Susan Taylor

Business Name St Paul's Thrift Shop
Person Name Susan Taylor
Position company contact
State FL
Address 527 Pablo Ave Jacksonville Bch FL 32250-5542
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 904-246-3693
Number Of Employees 1
Annual Revenue 87120

Susan Taylor

Business Name St Paul's Lutheran School
Person Name Susan Taylor
Position company contact
State AL
Address 400 N Alston St Foley AL 36535-3502
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 251-970-3769
Number Of Employees 10
Annual Revenue 193440

Susan Taylor

Business Name Silt Ambulance Service
Person Name Susan Taylor
Position company contact
State CO
Address P.O. BOX 70 Silt CO 81652-0070
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 970-876-0510
Number Of Employees 44
Annual Revenue 1089000

Susan Taylor

Business Name Seafood Shack Shwboat Charters
Person Name Susan Taylor
Position company contact
State FL
Address 4110 127th St W Cortez FL 34215-2502
Industry Water Transportation (Transportation)
SIC Code 4499
SIC Description Water Transportation Services,
Phone Number 941-794-5048

Susan Taylor

Business Name Sara-Mont Apartments
Person Name Susan Taylor
Position company contact
State AL
Address 804 Saraland Blvd S Saraland AL 36571-3627
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 251-679-3649
Number Of Employees 1
Annual Revenue 190080

Susan Taylor

Business Name San Juan County
Person Name Susan Taylor
Position company contact
State UT
Address P.O.Box 490 Monticello, , UT 84535
SIC Code 641102
Phone Number 435-587-3235
Email [email protected]

SUSAN J TAYLOR

Business Name SYCAN MARSH LAND AND CATTLE CO. INC.
Person Name SUSAN J TAYLOR
Position President
State NV
Address 660 SHAMROCK LANE 660 SHAMROCK LANE, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15061-1997
Creation Date 1997-07-14
Type Domestic Corporation

SUSAN E. TAYLOR

Business Name STEVEN B. TAYLOR, DMD, PC
Person Name SUSAN E. TAYLOR
Position registered agent
State GA
Address 11 Hogan Lane NW, ROME, GA 30165
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2002-06-07
End Date 2010-12-07
Entity Status Diss./Cancel/Terminat
Type Secretary

SUSAN TAYLOR

Business Name SS&D CONTRACTING, INC.
Person Name SUSAN TAYLOR
Position registered agent
Corporation Status Suspended
Agent SUSAN TAYLOR 11532 EAST END AVENUE, CHINO, CA 91710
Care Of 11532 EAST END AVENUE, CHINO, CA 91710
CEO SUSAN TAYLOR11532 EAST END AVENUE, CHINO, CA 91710
Incorporation Date 1986-05-09

SUSAN TAYLOR

Business Name SS&D CONTRACTING, INC.
Person Name SUSAN TAYLOR
Position CEO
Corporation Status Suspended
Agent 11532 EAST END AVENUE, CHINO, CA 91710
Care Of 11532 EAST END AVENUE, CHINO, CA 91710
CEO SUSAN TAYLOR 11532 EAST END AVENUE, CHINO, CA 91710
Incorporation Date 1986-05-09

SUSAN J TAYLOR

Business Name SRN, L.L.C.
Person Name SUSAN J TAYLOR
Position Manager
State MT
Address 173 ELK VIEW LANE 173 ELK VIEW LANE, HAMILTON, MT 59840
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3713-2001
Creation Date 2001-04-11
Expiried Date 2501-04-11
Type Domestic Limited-Liability Company

Susan S Taylor

Business Name SECOND IMPRESSIONS II, INC.
Person Name Susan S Taylor
Position registered agent
State WY
Address PO Box 685, Saratoga, WY 82331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-17
Entity Status Active/Compliance
Type CFO

SUSAN E TAYLOR

Business Name S O LIMITED, LLC
Person Name SUSAN E TAYLOR
Position Manager
State NC
Address 14460 NEW FALLS OF NEUSE STE 149-316 14460 NEW FALLS OF NEUSE STE 149-316, RALEIGH, NC 27614
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC6363-1998
Creation Date 1998-11-05
Expiried Date 2028-11-05
Type Domestic Limited-Liability Company

SUSAN TAYLOR

Business Name ROD'S ON-SITE DIMENSION AND CONSULTANT, INC.
Person Name SUSAN TAYLOR
Position registered agent
State GA
Address 161 MARSH VIEW DR., RICHMOND HILL, GA 31324
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Susan Taylor

Business Name Prudential Fox Roach Realtors
Person Name Susan Taylor
Position company contact
State DE
Address 700 Lantana Dr Hockessin DE 19707-8810
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 302-239-2343

Susan Taylor

Business Name Prudential Fox & Roach
Person Name Susan Taylor
Position company contact
State DE
Address 700 Lantana Dr Hockessin DE 19707-8810
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 302-239-2343
Email [email protected]
Number Of Employees 45
Annual Revenue 6239040
Fax Number 302-239-9231
Website www.prufoxroach.com

Susan Taylor

Business Name Providence Christian School
Person Name Susan Taylor
Position company contact
State FL
Address 701 Mohawk Pkwy Cape Coral FL 33914-8800
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 239-549-8024
Fax Number 239-549-4465

Susan Taylor

Business Name Prospect Family Medicine
Person Name Susan Taylor
Position company contact
State CT
Address 4 Summit Rd Prospect CT 06712-1485
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 203-758-5660
Number Of Employees 9
Annual Revenue 2177700

Susan Taylor

Business Name Predential Fox and Roach
Person Name Susan Taylor
Position company contact
State DE
Address 700 Lantana Dr Hockessin DE 19707-8810
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 302-654-0320
Number Of Employees 5
Annual Revenue 264600

Susan Taylor

Business Name Phd Media L.L.C.
Person Name Susan Taylor
Position company contact
State NY
Address 488 Madison Ave, New York, NY 10022
Phone Number
Email [email protected]
Title Managing Director

Susan Taylor

Business Name North Calloway Elementary Schl
Person Name Susan Taylor
Position company contact
State KY
Address 2928 Brinn Rd, Murray, KY 42071-7807
Email [email protected]
Type 821103
Title General Manager

Susan Taylor

Business Name Newark School District
Person Name Susan Taylor
Position company contact
State NJ
Address 2 Cedar St # 1003, Newark, NJ 7102
Phone Number
Email [email protected]
Title Principal

Susan L Taylor

Business Name NATIONAL CARES MENTORING MOVEMENT, INC.
Person Name Susan L Taylor
Position registered agent
State NY
Address 5 Penn Plaza 23rd Floor, New York, NY 10001
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-06-04
Entity Status Active/Compliance
Type CEO

SUSAN TAYLOR

Business Name MARBELLA SCHOLARSHIP FOUNDATION
Person Name SUSAN TAYLOR
Position CEO
Corporation Status Active
Agent 30421 VIA FESTIVO, SAN JUAN CAPISTRANO, CA 92675
Care Of 30800 GOLF CLUB DR, SAN JUAN CAPISTRANO, CA 92675
CEO SUSAN TAYLOR 30421 VIA FESTIVO, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 1996-06-07
Corporation Classification Public Benefit

SUSAN TAYLOR

Business Name MARBELLA SCHOLARSHIP FOUNDATION
Person Name SUSAN TAYLOR
Position registered agent
Corporation Status Active
Agent SUSAN TAYLOR 30421 VIA FESTIVO, SAN JUAN CAPISTRANO, CA 92675
Care Of 30800 GOLF CLUB DR, SAN JUAN CAPISTRANO, CA 92675
CEO SUSAN TAYLOR30421 VIA FESTIVO, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 1996-06-07
Corporation Classification Public Benefit

Susan S Taylor

Business Name MADISON COUNTY LITERACY COUNCIL, INC.
Person Name Susan S Taylor
Position registered agent
State GA
Address 5601 Highway 29 North, Danielsville, GA 30633
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-11-04
Entity Status Active/Owes Current Year AR
Type CFO

SUSAN TAYLOR

Business Name LEADERS FOR PEACE
Person Name SUSAN TAYLOR
Position registered agent
Corporation Status Suspended
Agent SUSAN TAYLOR 1451 EL CAMINO ROAD, CLAYTON, CA 94517
Care Of 1451 EL CAMINO DRIVE, CLAYTON, CA 94517
CEO LYDIA RICHARDS1440 HILLSDALE ROAD, MEADOW VISTA, CA 95722
Incorporation Date 2005-08-26
Corporation Classification Public Benefit

Susan Taylor

Business Name Keystone Kwik Klean
Person Name Susan Taylor
Position company contact
State OH
Address 185 Railroad Street - P O Box 88 - LaGrange, LAGRANGE, 44050 OH
Phone Number
Email [email protected]

Susan Taylor

Business Name Keller Williams Realty DTC
Person Name Susan Taylor
Position company contact
State CO
Address 6300 S. Syracuse Way #150, Englewood, 80111 CO
Email [email protected]

SUSAN E. TAYLOR

Business Name JIM-LAR CORPORATION
Person Name SUSAN E. TAYLOR
Position registered agent
State GA
Address 1325 BUCKNER RD, Mableton, GA 30126
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-12-27
Entity Status Active/Compliance
Type Secretary

Susan Taylor

Business Name Hospice Of Washington County Inc
Person Name Susan Taylor
Position company contact
State MD
Address 1500 Pennsylvania Ave, Hagerstown, MD 21742
Phone Number
Email [email protected]
Title Executive Director of Medical Records

Susan Taylor

Business Name Hair Loss Options
Person Name Susan Taylor
Position company contact
State WA
Address 16820 Palatine Ave. N. Shoreline, WA 98133,
SIC Code 799701
Phone Number 206-546-5928
Email [email protected]

Susan Taylor

Business Name German Coast Federal Credit Union
Person Name Susan Taylor
Position company contact
State LA
Address P.O. Box 1015, Luling, LA 70070
SIC Code 874825
Phone Number
Email [email protected]

Susan Taylor

Business Name Garden View Manor
Person Name Susan Taylor
Position company contact
State CT
Address 1840 State St Hamden CT 06517-3815
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 203-624-1558
Number Of Employees 8
Annual Revenue 480200
Fax Number 203-562-1774

Susan Taylor

Business Name GNC
Person Name Susan Taylor
Position company contact
State AR
Address 14000 Cantrell Rd Ste D Little Rock AR 72223-1510
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 501-219-2206
Number Of Employees 3
Annual Revenue 180500

Susan Taylor

Business Name GLOBAL HEALTHCARE RECRUITERS
Person Name Susan Taylor
Position company contact
State OH
Address PO Box 27, Sylvania, OH 43560
SIC Code 874825
Phone Number
Email [email protected]

Susan Taylor

Business Name Foundation Reserve Insurance Company
Person Name Susan Taylor
Position company contact
State NM
Address 5840 Office Blvd. NE, Albuquerque, NM 87109
SIC Code 874825
Phone Number
Email [email protected]

Susan Taylor

Business Name Division Seven Waterproofing
Person Name Susan Taylor
Position company contact
State FL
Address 2111 Emerson St Jacksonville FL 32207-5543
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 904-396-0053
Number Of Employees 5
Annual Revenue 736560

SUSAN TAYLOR

Business Name DANILLE CORPORATION
Person Name SUSAN TAYLOR
Position registered agent
Corporation Status Suspended
Agent SUSAN TAYLOR 16830 VENTURA BLVD #244, ENCINO, CA 91436
Care Of * 16830 VENTURA BLVD 6TH FLR, ENCINO, CA 91436
CEO JAY LAWRENCE MOSS16830 VENTURA BLVD #244, ENCINO, CA 91436
Incorporation Date 1984-07-02

Susan Taylor

Business Name Cherry Park Health Care Ctr
Person Name Susan Taylor
Position company contact
State CO
Address 3636 S Pearl St Englewood CO 80113-3806
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 303-761-1640
Fax Number 303-761-3133

Susan Taylor

Business Name Century 21 Shaw Realty
Person Name Susan Taylor
Position company contact
State FL
Address 503 Guisando De Avila, Tampa, FL 33613
Phone Number
Email [email protected]
Title Real Estate Agent

Susan Taylor

Business Name Car Parlor The
Person Name Susan Taylor
Position company contact
State CT
Address 1822 State St Hamden CT 06517-3815
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes

Susan Horn Taylor

Business Name CYCLISTS OF GRAY, INC.
Person Name Susan Horn Taylor
Position registered agent
State GA
Address 248 Weidner Dr, Gray, GA 31032
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-11-15
Entity Status Active/Noncompliance
Type CEO

Susan Taylor

Business Name CREATIVE WRITES, LTD.
Person Name Susan Taylor
Position registered agent
State GA
Address PO BOX 148, Athens, GA 30605
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-17
Entity Status Active/Owes Current Year AR
Type Secretary

SUSAN J TAYLOR

Business Name COVE PALISADES PARTNERS, A NEVADA LIMITED PAR
Person Name SUSAN J TAYLOR
Position GPLP
State NV
Address 2533 N. CARSON STREET 2533 N. CARSON STREET, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP811-1998
Creation Date 1998-04-07
Expiried Date 2018-03-19
Type Domestic Limited Partnership

SUSAN A TAYLOR

Business Name CONSTRUCTION RESOURCE SERVICES, LLC
Person Name SUSAN A TAYLOR
Position Mmember
State NV
Address 2799 E TROPICANA STE G 2799 E TROPICANA STE G, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC14418-2002
Creation Date 2002-11-21
Expiried Date 2502-11-21
Type Domestic Limited-Liability Company

Susan Ingrid Taylor

Business Name CLOUD SOLUTIONS, INC.
Person Name Susan Ingrid Taylor
Position registered agent
State GA
Address 6095 Mountain Trail Court, Gainesville, GA 30506
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-04-30
Entity Status Active/Compliance
Type CEO

SUSAN R TAYLOR

Business Name CCAM MBS ADVISORS I, INC.
Person Name SUSAN R TAYLOR
Position Secretary
State WA
Address 1301 2ND AVE., WMC3501 1301 2ND AVE., WMC3501, SEATTLE, WA 98101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C1095-2003
Creation Date 2003-01-17
Type Domestic Corporation

SUSAN R TAYLOR

Business Name CCAM MBS ADVISORS I, INC.
Person Name SUSAN R TAYLOR
Position Director
State WA
Address 1301 2ND AVE., WMC3501 1301 2ND AVE., WMC3501, SEATTLE, WA 98101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C1095-2003
Creation Date 2003-01-17
Type Domestic Corporation

Susan Taylor

Business Name Brevard Plate Glass
Person Name Susan Taylor
Position company contact
State FL
Address 843 N Cocoa Blvd Cocoa FL 32922-7510
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 321-632-4532
Number Of Employees 11
Annual Revenue 2368440
Fax Number 321-631-0487

Susan Taylor

Business Name Bpg
Person Name Susan Taylor
Position company contact
State FL
Address 843 N Cocoa Blvd Cocoa FL 32922-7510
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1793
SIC Description Glass And Glazing Work
Phone Number 321-632-4532

Susan Taylor

Business Name Boyle County School District
Person Name Susan Taylor
Position company contact
State KY
Address 352 N Danville Byp, Danville, KY 40422-2800
Email [email protected]
Type 821103
Title Board Member

Susan Taylor

Business Name Bio Control Technologies
Person Name Susan Taylor
Position company contact
State PA
Address Bldg 1000 Suite 3 2275 Swollow Hill Rd Pittsburgh, PA 1522,
SIC Code 874825
Phone Number 412-429-0673
Email [email protected]

SUSAN A TAYLOR

Business Name BRYCOB ENTERPRISES, INC.
Person Name SUSAN A TAYLOR
Position President
State NV
Address 2799 E. TROPICANA 2799 E. TROPICANA, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28338-2002
Creation Date 2002-11-20
Type Domestic Corporation

SUSAN A TAYLOR

Business Name BRYCOB ENTERPRISES, INC.
Person Name SUSAN A TAYLOR
Position Treasurer
State NV
Address 2799 E. TROPICANA 2799 E. TROPICANA, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28338-2002
Creation Date 2002-11-20
Type Domestic Corporation

SUSAN A TAYLOR

Business Name BRYCOB ENTERPRISES, INC.
Person Name SUSAN A TAYLOR
Position Director
State NV
Address 2799 E TROPICANA STE H #355 2799 E TROPICANA STE H #355, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28338-2002
Creation Date 2002-11-20
Type Domestic Corporation

Susan S. Taylor

Business Name BRIDGE CREEK IRON WORKS, INC.
Person Name Susan S. Taylor
Position registered agent
State GA
Address 1826 Bob Taylor Rd., Moultrie, GA 31768
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-12
Entity Status Active/Compliance
Type Secretary

Susan L. Taylor

Business Name BKing Postage, LLC
Person Name Susan L. Taylor
Position registered agent
State GA
Address 3442 Francis Rd. Ste. 210, Alpharetta, GA 30004
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-14
Entity Status Active/Compliance
Type Organizer

Susan Taylor

Business Name B-A-Sport.com
Person Name Susan Taylor
Position company contact
State PA
Address 824 Bethany Drive, Pittsburgh, PA 15243
SIC Code 866107
Phone Number
Email [email protected]

Susan Taylor

Business Name Avondale Automall Towing
Person Name Susan Taylor
Position company contact
State AZ
Address 16622 W Woodlands Ave Goodyear AZ 85338-2723
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 623-293-3111
Number Of Employees 3
Annual Revenue 418770

Susan Taylor

Business Name Ashley Labs
Person Name Susan Taylor
Position company contact
State MD
Address 10030 Harford Rd., Baltimore, MD 21234
SIC Code 701101
Phone Number
Email [email protected]

Susan Taylor

Business Name Amys Hallmark
Person Name Susan Taylor
Position company contact
State AL
Address 299 Riverchase Galleria Birmingham AL 35244-2350
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 205-985-0441

Susan Taylor

Business Name Always Something Inc
Person Name Susan Taylor
Position company contact
State FL
Address 20800 Walnut St Dunnellon FL 34431-6765
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 352-465-9200

Susan Taylor

Business Name Allstate Insurance
Person Name Susan Taylor
Position company contact
State AK
Address 201, 550 Arctic Blvd, Anchorage, 99503 AK
Phone Number 907-562-0003
Email [email protected]

SUSAN TAYLOR

Business Name ARTS AND CRAFTS COOPERATIVE, INC.
Person Name SUSAN TAYLOR
Position CEO
Corporation Status Active
Agent 1652 SHATTUCK AVE, BERKELEY, CA 94709-1631
Care Of 1652 SHATTUCK AVE, BERKELEY, CA 94709-1631
CEO SUSAN TAYLOR 1451 EL CAMINO DR, CLAYTON, CA 94517
Incorporation Date 1959-04-08

SUSAN TAYLOR

Business Name ARTS AND CRAFTS COOPERATIVE, INC.
Person Name SUSAN TAYLOR
Position registered agent
Corporation Status Active
Agent SUSAN TAYLOR 1652 SHATTUCK AVE, BERKELEY, CA 94709-1631
Care Of 1652 SHATTUCK AVE, BERKELEY, CA 94709-1631
CEO SUSAN TAYLOR1451 EL CAMINO DR, CLAYTON, CA 94517
Incorporation Date 1959-04-08

SUSAN TAYLOR

Business Name ACTORS AND OTHERS FOR ANIMALS
Person Name SUSAN TAYLOR
Position registered agent
Corporation Status Active
Agent SUSAN TAYLOR 11523 BURBANK BOULEVARD, NORTH HOLLYWOOD, CA 91601
Care Of SUSAN TAYLOR 11523 BURBANK BOULEVARD, NORTH HOLLYWOOD, CA 91601
CEO JOANNE WORLEY11523 BURBANK BOULEVARD, NORTH HOLLYWOOD, CA 91601
Incorporation Date 1971-12-09
Corporation Classification Public Benefit

SUSAN TAYLOR

Person Name SUSAN TAYLOR
Filing Number 7991006
Position Director
State WA
Address 1301 SECOND AVE, SEATTLE WA 98101

Susan Taylor

Person Name Susan Taylor
Filing Number 800044366
Position Treasurer
State TX
Address 1301 Avenue G, Del Rio TX 78840

Susan Taylor

Person Name Susan Taylor
Filing Number 800044366
Position Secretary
State TX
Address 1301 Avenue G, Del Rio TX 78840

Susan Taylor

Person Name Susan Taylor
Filing Number 800044366
Position Director
State TX
Address 1301 Avenue G, Del Rio TX 78840

Susan Taylor

Person Name Susan Taylor
Filing Number 800044366
Position Member
State TX
Address 1301 Avenue G, Del Rio TX 78840

SUSAN L TAYLOR

Person Name SUSAN L TAYLOR
Filing Number 800021697
Position DIRECTOR
State TX
Address 7121 SANTA FE AVENUE, DALLAS TX 75223 1051

Susan J. Taylor

Person Name Susan J. Taylor
Filing Number 800019158
Position Manager
State TX
Address 1021 Main St., Suite 1940, Houston TX 77002

SUSAN TAYLOR

Person Name SUSAN TAYLOR
Filing Number 163116101
Position VICE PRESIDENT
State TX
Address 1020 BAY AREA BLVD #100, HOUSTON TX 77062

SUSAN E TAYLOR

Person Name SUSAN E TAYLOR
Filing Number 142035700
Position PRESIDENT
State TX
Address 208 WESTWOOD DRIVE, MURPHY TX 75094

Susan Taylor

Person Name Susan Taylor
Filing Number 139932701
Position Director
State TX
Address PO BOX 1201, Waco TX 76703

Susan Taylor

Person Name Susan Taylor
Filing Number 814401
Position Director
State TX
Address 4609 Westchester Dr, Waco TX 76710

SUSAN R TAYLOR

Person Name SUSAN R TAYLOR
Filing Number 136217000
Position Director
State WA
Address 1201 THIRD AVE WMT 1706, Seattle WA 98101

SUSAN L TAYLOR

Person Name SUSAN L TAYLOR
Filing Number 90977602
Position TREASURER
State TX
Address 1441 N COCKRELL HILL RD, DALLAS TX 75211

Susan E Taylor

Person Name Susan E Taylor
Filing Number 64413800
Position Director
State TX
Address 2721 NEWMAN, Houston TX 77098

Susan E Taylor

Person Name Susan E Taylor
Filing Number 64413800
Position P
State TX
Address 2721 NEWMAN, Houston TX 77098

SUSAN TAYLOR

Person Name SUSAN TAYLOR
Filing Number 60780700
Position TREASURER
State TX
Address 718 CR 351 SOUTH, HENDERSON TX 75652

SUSAN TAYLOR

Person Name SUSAN TAYLOR
Filing Number 60780700
Position SECRETARY
State TX
Address 718 CR 351 SOUTH, HENDERSON TX 75652

Susan Taylor

Person Name Susan Taylor
Filing Number 45750301
Position Director
State TX
Address 4903 Island Drive, Midland TX 79707

Susan Taylor

Person Name Susan Taylor
Filing Number 45750301
Position Vice President
State TX
Address 4903 Island Drive, Midland TX 79707

SUSAN TAYLOR

Person Name SUSAN TAYLOR
Filing Number 36483101
Position President
State TX
Address P O BOX 251, Pattison TX 77466

SUSAN TAYLOR

Person Name SUSAN TAYLOR
Filing Number 36483101
Position Director
State TX
Address P O BOX 251, Pattison TX 77466

SUSAN R TAYLOR

Person Name SUSAN R TAYLOR
Filing Number 136217000
Position FIRST VICE PRESIDENT
State WA
Address 1201 THIRD AVE WMT 1706, Seattle WA 98101

SUSAN TAYLOR

Person Name SUSAN TAYLOR
Filing Number 800034344
Position MANAGING MEMBER
State TX
Address 2527 PELHAM, HOUSTON TX 77019

Taylor Susan A

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Grade 8 Teacher
Name Taylor Susan A
Annual Wage $46,276

Taylor Susan R

State FL
Calendar Year 2016
Employer Law Enforcement Criminal Justice Information
Name Taylor Susan R
Annual Wage $40,948

Taylor Susan L

State FL
Calendar Year 2016
Employer Lake County Board Of County Commissioners
Name Taylor Susan L
Annual Wage $30,301

Taylor Susan K

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Taylor Susan K
Annual Wage $31,451

Taylor Susan M

State FL
Calendar Year 2016
Employer City Of Center Hill
Name Taylor Susan M
Annual Wage $19,822

Taylor Susan T

State FL
Calendar Year 2016
Employer Cape Coral Charter School Authority
Name Taylor Susan T
Annual Wage $52,303

Taylor Susan E

State FL
Calendar Year 2016
Employer Bradford Co School Board
Name Taylor Susan E
Annual Wage $17,448

Taylor Susan D

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Taylor Susan D
Annual Wage $21,922

Taylor Susan J

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Taylor Susan J
Annual Wage $91,955

Taylor Susan H

State FL
Calendar Year 2015
Employer North Fl Community College
Name Taylor Susan H
Annual Wage $51,990

Taylor Susan A

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Taylor Susan A
Annual Wage $67,003

Taylor Susan R

State FL
Calendar Year 2015
Employer Law Enforcement Criminal Justice Information
Name Taylor Susan R
Annual Wage $40,948

Taylor Susan L

State FL
Calendar Year 2015
Employer Lake County Board Of County Commissioners
Name Taylor Susan L
Annual Wage $29,115

Taylor Susan T

State FL
Calendar Year 2015
Employer Cape Coral Charter School Authority
Name Taylor Susan T
Annual Wage $51,571

Taylor Susan A

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Taylor Susan A
Annual Wage $66,624

Taylor Susan E

State FL
Calendar Year 2015
Employer Bradford Co School Board
Name Taylor Susan E
Annual Wage $17,448

Taylor Tamara Susan

State DE
Calendar Year 2015
Employer Cape Henlopen School Dis
Name Taylor Tamara Susan
Annual Wage $489

Taylor Susan A

State CO
Calendar Year 2017
Employer School District of Poudre R-1
Name Taylor Susan A
Annual Wage $81,216

Taylor Susan

State AR
Calendar Year 2018
Employer Pottsville School District
Job Title Elementary Teacher
Name Taylor Susan
Annual Wage $55,692

Taylor Susan

State AR
Calendar Year 2018
Employer Fort Smith School District
Job Title Teacher-Preschool
Name Taylor Susan
Annual Wage $57,256

Taylor Susan G

State AZ
Calendar Year 2018
Employer Dept Of Child Safety
Job Title Dcs Prog Spct
Name Taylor Susan G
Annual Wage $51,109

Taylor Susan L

State AZ
Calendar Year 2018
Employer County Of Yuma
Job Title Teacher
Name Taylor Susan L
Annual Wage $22,639

Taylor Susan G

State AZ
Calendar Year 2018
Employer City Of Goodyear
Job Title Staff Assistant
Name Taylor Susan G
Annual Wage $17,433

Taylor Susan L

State AZ
Calendar Year 2017
Employer County of Yuma
Job Title Teacher
Name Taylor Susan L
Annual Wage $44,596

Taylor Susan G

State AZ
Calendar Year 2017
Employer City of Goodyear
Job Title Temp. Staff Assistant
Name Taylor Susan G
Annual Wage $9,909

Taylor Susan

State AZ
Calendar Year 2017
Employer Child Safety
Job Title Dcs Prog Spct
Name Taylor Susan
Annual Wage $46,658

Taylor Susan L

State AZ
Calendar Year 2016
Employer County Of Yuma
Job Title Teacher
Name Taylor Susan L
Annual Wage $42,111

Taylor Susan

State AZ
Calendar Year 2016
Employer Child Safety
Job Title Dcs Prog Spct
Name Taylor Susan
Annual Wage $46,658

Biondi Susan Taylor Hamilton

State DE
Calendar Year 2015
Employer Christina School Distric
Name Biondi Susan Taylor Hamilton
Annual Wage $10,818

Taylor Susan

State AZ
Calendar Year 2015
Employer Dept Of Child Safety
Job Title Dcs Prog Spct
Name Taylor Susan
Annual Wage $46,658

Taylor Susan

State FL
Calendar Year 2016
Employer North Fl Community College
Name Taylor Susan
Annual Wage $52,833

Taylor Susan D

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Taylor Susan D
Annual Wage $23,287

Taylor Susan

State GA
Calendar Year 2010
Employer Pierce County Board Of Education
Job Title Teacher Of Specific Learning
Name Taylor Susan
Annual Wage $73,322

Taylor Susan

State GA
Calendar Year 2010
Employer Pickens County Board Of Education
Job Title Vocational
Name Taylor Susan
Annual Wage $71,870

Taylor Susan M

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Adj/hearing Officers (El)
Name Taylor Susan M
Annual Wage $33,561

Taylor Susan S

State GA
Calendar Year 2010
Employer Harris County Board Of Education
Job Title Middle School Counselor
Name Taylor Susan S
Annual Wage $73,689

Taylor Susan S

State GA
Calendar Year 2010
Employer Gordon County Board Of Education
Job Title Eip 4Th And 5Th Grade Teacher
Name Taylor Susan S
Annual Wage $51,337

Taylor Susan G

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Grade 3 Teacher
Name Taylor Susan G
Annual Wage $69,146

Taylor Susan E

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Hr Transactions Tech (Al)
Name Taylor Susan E
Annual Wage $26,540

Taylor Susan M D

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Lottery Pre-School Teacher
Name Taylor Susan M D
Annual Wage $65,856

Taylor Susan

State GA
Calendar Year 2010
Employer City Of Marietta Board Of Education
Job Title Substitute Teacher
Name Taylor Susan
Annual Wage $94

Taylor Susan R

State GA
Calendar Year 2010
Employer Charlton County Board Of Education
Job Title Early Intervention Primary Teacher
Name Taylor Susan R
Annual Wage $62,412

Taylor Susan K

State GA
Calendar Year 2010
Employer Bulloch County Board Of Education
Job Title Kindergarten Teacher
Name Taylor Susan K
Annual Wage $50,139

Taylor Susan

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Paraprofessional/teacher Aide
Name Taylor Susan
Annual Wage $20,663

Taylor Susan J

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Taylor Susan J
Annual Wage $94,617

Taylor Susan A

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Academic Program Specialist
Name Taylor Susan A
Annual Wage $35,525

Taylor Susan K

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Operations Analyst I
Name Taylor Susan K
Annual Wage $32,800

Taylor Susan K

State FL
Calendar Year 2017
Employer St Johns Co School Board
Name Taylor Susan K
Annual Wage $9,386

Taylor Susan D

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Taylor Susan D
Annual Wage $23,307

Taylor Susan J

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Taylor Susan J
Annual Wage $99,086

Taylor Susan A

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Taylor Susan A
Annual Wage $69,472

Taylor Susan L

State FL
Calendar Year 2017
Employer Lake County Board Of County Commissioners
Name Taylor Susan L
Annual Wage $33,941

Taylor Susan K

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Operations Analyst I
Name Taylor Susan K
Annual Wage $31,400

Taylor Susan R

State FL
Calendar Year 2017
Employer Dept Of Law Enforcement
Name Taylor Susan R
Annual Wage $43,059

Taylor Susan K

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Taylor Susan K
Annual Wage $31,536

Taylor Susan M

State FL
Calendar Year 2017
Employer City Of Center Hill
Name Taylor Susan M
Annual Wage $19,928

Taylor Susan T

State FL
Calendar Year 2017
Employer Cape Coral Charter School Authority
Name Taylor Susan T
Annual Wage $54,675

Taylor Susan E

State FL
Calendar Year 2017
Employer Bradford Co School Board
Name Taylor Susan E
Annual Wage $18,535

Taylor Susan

State FL
Calendar Year 2018
Employer Lake County
Job Title Scales Attendant I
Name Taylor Susan
Annual Wage $32,959

Taylor Susan L

State AZ
Calendar Year 2015
Employer County Of Yuma
Job Title Teacher
Name Taylor Susan L
Annual Wage $43,478

Susan J Taylor

Name Susan J Taylor
Address 2703 Cedardale Dr Quincy IL 62305 -1200
Phone Number 217-224-1330
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Susan M Taylor

Name Susan M Taylor
Address 705 Omaha Ave Lincoln IL 62656 -1850
Phone Number 217-732-7176
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Susan B Taylor

Name Susan B Taylor
Address 30 W Cermak Rd Chicago IL 60616-2043 APT 1302-4311
Phone Number 312-674-9652
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

Susan Taylor

Name Susan Taylor
Address 251 Laws Ln Ormond Beach FL 32174 -6211
Phone Number 386-615-3256
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Susan M Taylor

Name Susan M Taylor
Address 105 4th Ave NE Saint Petersburg FL 33701-3447 UNIT 402-3431
Phone Number 727-823-4042
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 101
Education Completed High School
Language English

Susan R Taylor

Name Susan R Taylor
Address 5885 Pine Ridge Cir Vero Beach FL 32967 -6064
Phone Number 772-567-8463
Gender Female
Date Of Birth 1944-11-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Susan P Taylor

Name Susan P Taylor
Address 4846 S Princeton Ave Chicago IL 60609 -4505
Phone Number 773-268-5360
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Susan P Taylor

Name Susan P Taylor
Address 5 Woodridge Rd Montgomery IL 60538 -2042
Phone Number 773-523-6894
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Susan R Taylor

Name Susan R Taylor
Address 3441 Sedona Loop Tallahassee FL 32308 -6101
Phone Number 850-576-2801
Gender Female
Date Of Birth 1969-08-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed College
Language English

Susan Taylor

Name Susan Taylor
Address 2519 Sideline Blvd Bonifay FL 32425 -7458
Phone Number 850-844-2284
Telephone Number 850-844-2284
Mobile Phone 850-844-2284
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed College
Language English

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990425870
Application Date 2003-11-11
Contributor Occupation Homemaker
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 3301 Highland Pl NW WASHINGTON DC

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 1200.00
To NIXON, JEREMIAH W (JAY)
Year 2004
Application Date 2004-03-27
Contributor Occupation COMMUNITY VOLUNTEER
Organization Name ENTERPRISE RENT-A-CAR
Recipient Party D
Recipient State MO
Seat state:office
Address 1450 S OCEAN BLVD PALM BEACH FL

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 1200.00
To David Gill (D)
Year 2012
Transaction Type 15
Filing ID 12950229565
Application Date 2011-12-30
Contributor Occupation retired, emerita
Contributor Employer University of Illinois
Organization Name University of Illinois
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Friends of David Gill
Seat federal:house
Address 606 W Michigan Ave Apt 1 URBANA IL

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 1200.00
To HANAWAY, CATHERINE L
Year 2004
Application Date 2004-03-29
Contributor Occupation HOMEMAKER
Organization Name ENTERPRISE RENT-A-CAR
Recipient Party R
Recipient State MO
Seat state:office
Address 1450 S OCEAN BLVD PALM BEACH FL

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 1000.00
To Christopher "Kit" Bond (R)
Year 2004
Transaction Type 15
Filing ID 23020200277
Application Date 2003-03-25
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Missourians for Kit Bond
Seat federal:senate

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 700.00
To Women Working for the Future
Year 2006
Transaction Type 15
Filing ID 25970865040
Application Date 2005-02-22
Contributor Occupation Editorial Director
Contributor Employer Essence Magazine
Contributor Gender F
Committee Name Women Working for the Future
Address 20 West 64th St 38v NEW YORK NY

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 600.00
To Women Working for the Future
Year 2004
Transaction Type 15
Filing ID 24990376782
Application Date 2003-10-20
Contributor Occupation Board Member
Contributor Employer The Future PAC
Contributor Gender F
Committee Name Women Working for the Future
Address 20 West 64th St 38v NEW YORK NY

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 500.00
To Larry Joe Doherty (D)
Year 2008
Transaction Type 15
Filing ID 28990203348
Application Date 2007-12-31
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Cmte to Elect Larry Joe Doherty
Seat federal:house
Address 3 Riverway Ste 1800 HOUSTON TX

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 410.00
To Charles B. Rangel (D)
Year 2010
Transaction Type 15
Filing ID 29934916406
Application Date 2009-09-23
Contributor Occupation CEO
Contributor Employer National Cares Mentoring Movement
Organization Name National Cares Mentoring Movement
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Rangel for Congress 2000
Seat federal:house
Address 220 Riverside Boulevard #PH3A NEW YORK NY

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 410.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29935093163
Application Date 2009-09-29
Contributor Occupation CEO
Contributor Employer NATIONAL CARES MENTORING MOVEMENT
Contributor Gender F
Committee Name ActBlue
Address 220 RIVERSIDE BLVD PH3A NEW YORK NY

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 300.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992817778
Application Date 2009-08-31
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 4 Springdowns Way COLORADO SPRINGS CO

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 300.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990415818
Application Date 2003-12-31
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 46 Bay Dr W HUNTINGTON NY

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10990213710
Application Date 2009-12-29
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 15 Floral st NEWTON MA

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 250.00
To American Academy of Dermatology Assn
Year 2008
Transaction Type 15
Filing ID 27990150048
Application Date 2007-05-10
Contributor Occupation Physician
Contributor Employer Self-Employed
Contributor Gender F
Committee Name American Academy of Dermatology Assn
Address 101 Anton Rd WYNNEWOOD PA

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 250.00
To Bart Gordon (D)
Year 2006
Transaction Type 15
Filing ID 25991032970
Application Date 2005-06-08
Contributor Occupation EDUCATOR
Contributor Employer MTSU
Organization Name Middle Tennessee State University
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Congressman Bart Gordon Cmte
Seat federal:house
Address 5035 Sulphur Springs Rd MURFREESBORO TN

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 250.00
To Robert C Byrd (D)
Year 2006
Transaction Type 15
Filing ID 25020402202
Application Date 2005-09-27
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State WV
Committee Name Friends of Robert C Byrd Cmte
Seat federal:senate

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970024859
Application Date 2011-09-30
Contributor Occupation advertising
Contributor Employer Self-Employed
Organization Name Advertising
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2610 Allen St 2610 DALLAS TX

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 250.00
To LEAL, VICTOR
Year 2010
Application Date 2010-02-04
Recipient Party R
Recipient State TX
Seat state:lower

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 250.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-09-12
Recipient Party D
Recipient State MD
Seat state:governor
Address 21651 ROSE BANK RD LEONARDTOWN MD

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 250.00
To LEITCH, DAVID R
Year 2006
Application Date 2005-09-09
Recipient Party R
Recipient State IL
Seat state:lower
Address 626 W RAVINSWOOD PEORIA IL

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 250.00
To MILLER, EUGENE
Year 20008
Application Date 2007-11-16
Recipient Party D
Recipient State OH
Seat state:lower
Address 1251 E BROAD ST COLUMBUS OH

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 230.00
To American Federation of Teachers
Year 2012
Transaction Type 15
Filing ID 12950171628
Application Date 2011-12-31
Contributor Occupation TEACHER
Contributor Employer CINCINNATI PUBLIC SCHOOLS
Contributor Gender F
Committee Name American Federation of Teachers
Address 3761 MT VERNON AVE CINCINNATI OH

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 200.00
To David Gill (D)
Year 2012
Transaction Type 15
Filing ID 12970527396
Application Date 2012-02-11
Contributor Occupation retired, emerita
Contributor Employer University of Illinois
Organization Name University of Illinois
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Friends of David Gill
Seat federal:house
Address 606 W Michigan Ave Apt 1 URBANA IL

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 150.00
To BALCH, GRAHAM
Year 2010
Application Date 2009-07-16
Contributor Occupation TEACHER
Contributor Employer NEIGHBORHOOD CHARTER SCHOOL
Recipient Party D
Recipient State GA
Seat state:upper
Address 839 EASTWOOD AVE ATLANTA GA

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 150.00
To JONES, MIA
Year 20008
Application Date 2008-04-01
Contributor Occupation AUTHOR
Recipient Party D
Recipient State FL
Seat state:lower
Address 220 RIVERSIDE BLVD PH 3A NEW YORK NY

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 150.00
To BALCH, GRAHAM
Year 2010
Application Date 2009-06-05
Contributor Occupation TEACHER
Contributor Employer NEIGHBORHOOD CHARTER SCHOOL
Recipient Party D
Recipient State GA
Seat state:upper
Address 839 EASTWOOD AVE ATLANTA GA

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 100.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2004
Application Date 2004-10-18
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 620 MATHREW 208 FORT COLLINS CO

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 50.00
To GOSS, STEVE
Year 20008
Application Date 2007-11-02
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:upper
Address 1255 WILDCAT RIDGE RD DEEP GAP NC

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 50.00
To LOVE, LINDSAY
Year 2010
Contributor Occupation REAL ESTATE AGENT
Contributor Employer SELF
Recipient Party D
Recipient State MT
Seat state:lower
Address 913 26TH AVE SW GREAT FALLS MT

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 50.00
To MCCHESNEY, BILL
Year 2006
Application Date 2006-03-30
Contributor Occupation SECRETARY
Contributor Employer MC SCHOOL DISTRICT 1
Recipient Party D
Recipient State MT
Seat state:lower
Address 120 1/2 CUSTER MILES CITY MT

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 50.00
To GILMAN, LES
Year 2010
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MT
Seat state:lower
Address 3301 HIGHLAND PL NW WASHINGTON DC

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 25.00
To RAPP, GEANNINE
Year 2006
Application Date 2006-09-26
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:lower
Address 913 26TH AVE SW GREAT FALLS MT

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 25.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-07-17
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 199 LEON ST NEW IBERIA LA

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 20.00
To GOSS, STEVE
Year 20008
Application Date 2007-08-18
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:upper
Address 1255 WILDCAT RIDGE RD DEEP GAP NC

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount 20.00
To DEMOCRACY FOR COLORADO ISSUES
Year 2006
Application Date 2005-07-30
Recipient Party I
Recipient State CO
Committee Name DEMOCRACY FOR COLORADO ISSUES
Address 755 VISTA LN LAKEWOOD CO

TAYLOR, SUSAN

Name TAYLOR, SUSAN
Amount -50.00
To EMILY's List
Year 2006
Transaction Type 22y
Filing ID 26980064473
Application Date 2005-12-15
Contributor Gender F
Committee Name EMILY's List

SUSAN B TAYLOR

Name SUSAN B TAYLOR
Address 1521 W Davis Street Burlington NC
Value 30000
Landvalue 30000
Buildingvalue 77614
Landarea 10,367 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

TAYLOR SUSAN

Name TAYLOR SUSAN
Physical Address 8 JANICE CT
Owner Address 8 JANICE CT
Sale Price 1000
Ass Value Homestead 103400
County passaic
Address 8 JANICE CT
Value 157000
Net Value 157000
Land Value 53600
Prior Year Net Value 157000
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2002-10-30
Sale Assessment 61700
Year Constructed 1940
Price 1000

TAYLOR SUSAN

Name TAYLOR SUSAN
Physical Address CHARLESTOWN ROAD, 529
Owner Address 529 CHARLESTOWN ROAD
Sale Price 0
Ass Value Homestead 91300
County hunterdon
Address CHARLESTOWN ROAD, 529
Value 215300
Net Value 215300
Land Value 124000
Prior Year Net Value 215300
Transaction Date 2008-06-27
Property Class Residential
Price 0

TAYLOR KEVIN Z & SUSAN E

Name TAYLOR KEVIN Z & SUSAN E
Physical Address 286 CHRISTOPHER DRIVE
Owner Address 286 CHRISTOPHER DRIVE
Sale Price 1325000
Ass Value Homestead 624300
County mercer
Address 286 CHRISTOPHER DRIVE
Value 1194300
Net Value 1194300
Land Value 570000
Prior Year Net Value 1194300
Transaction Date 2006-09-14
Property Class Residential
Deed Date 2004-08-26
Sale Assessment 626400
Price 1325000

TAYLOR JAMES & SUSAN

Name TAYLOR JAMES & SUSAN
Physical Address 3 CLARA ST
Owner Address P O BOX 108
Sale Price 0
Ass Value Homestead 109300
County passaic
Address 3 CLARA ST
Value 244200
Net Value 244200
Land Value 134900
Prior Year Net Value 244200
Transaction Date 2012-02-01
Property Class Residential
Year Constructed 1940
Price 0

TAYLOR JOHN W & SUSAN M

Name TAYLOR JOHN W & SUSAN M
Physical Address 136 NAUTICA MILE DR, CLERMONT FL, FL 34711
County Lake
Year Built 2002
Area 1848
Land Code Single Family
Address 136 NAUTICA MILE DR, CLERMONT FL, FL 34711

TAYLOR JIMMY & SUSAN KYLE TRUS

Name TAYLOR JIMMY & SUSAN KYLE TRUS
Physical Address 2350 COUNTRY PL, PENSACOLA, FL 32534
Owner Address PO BOX 896, CANTONMENT, FL 32533
Ass Value Homestead 100825
Just Value Homestead 110931
County Escambia
Year Built 1982
Area 2128
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2350 COUNTRY PL, PENSACOLA, FL 32534

TAYLOR JIMMY & SUSAN KYLE

Name TAYLOR JIMMY & SUSAN KYLE
Physical Address 3900 HWY 99 BLK, MCDAVID, FL 32577
Owner Address PO BOX 896, CANTONMENT, FL 32533
County Escambia
Land Code Improved agricultural
Address 3900 HWY 99 BLK, MCDAVID, FL 32577

TAYLOR JIMMY & SUSAN KYLE

Name TAYLOR JIMMY & SUSAN KYLE
Physical Address 3900 HWY 97 BLK, MCDAVID, FL 32577
Owner Address PO BOX 896, CANTONMENT, FL 32533
County Escambia
Land Code Improved agricultural
Address 3900 HWY 97 BLK, MCDAVID, FL 32577

TAYLOR JERRY A & SUSAN A

Name TAYLOR JERRY A & SUSAN A
Physical Address 610 S CARPENTER AV, ORANGE CITY, FL 32763
County Volusia
Year Built 1959
Area 912
Land Code Single Family
Address 610 S CARPENTER AV, ORANGE CITY, FL 32763

TAYLOR JENNIFER SUSAN

Name TAYLOR JENNIFER SUSAN
Physical Address 5306 CASINO DR, HOLIDAY, FL 34690
Owner Address 5306 CASINO DR, HOLIDAY, FL 34690
Sale Price 39000
Sale Year 2012
Ass Value Homestead 46028
Just Value Homestead 46028
County Pasco
Year Built 1969
Area 1878
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5306 CASINO DR, HOLIDAY, FL 34690
Price 39000

TAYLOR JEFFREY T & SUSAN J

Name TAYLOR JEFFREY T & SUSAN J
Physical Address 172 PRECISION LP SW, LAKE CITY, FL
Owner Address 172 SW PRECISION LP, LAKE CITY, FL 32024
Ass Value Homestead 72987
Just Value Homestead 81046
County Columbia
Year Built 1980
Area 1701
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 172 PRECISION LP SW, LAKE CITY, FL

TAYLOR JAMES T & SUSAN L

Name TAYLOR JAMES T & SUSAN L
Physical Address 3805 GROVE VIEW LN, PORT ORANGE, FL 32129
Ass Value Homestead 102297
Just Value Homestead 103550
County Volusia
Year Built 1994
Area 1584
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3805 GROVE VIEW LN, PORT ORANGE, FL 32129

TAYLOR JAMES H+ SUSAN A

Name TAYLOR JAMES H+ SUSAN A
Physical Address 1443 FRIENDSHIP WALKWAY, FORT MYERS, FL 33901
Owner Address 1443 FRIENDSHIP WALKWAY, FORT MYERS, FL 33901
Ass Value Homestead 322599
Just Value Homestead 533809
County Lee
Year Built 2000
Area 6576
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1443 FRIENDSHIP WALKWAY, FORT MYERS, FL 33901

TAYLOR SUSAN E

Name TAYLOR SUSAN E
Physical Address 72 HIGGINS AVE
Owner Address 72 HIGGINS AVENUE
Sale Price 90000
Ass Value Homestead 93700
County camden
Address 72 HIGGINS AVE
Value 132100
Net Value 132100
Land Value 38400
Prior Year Net Value 132100
Transaction Date 2011-12-10
Property Class Residential
Deed Date 2011-04-11
Sale Assessment 132100
Year Constructed 1955
Price 90000

TAYLOR HILDERBRANT SUSAN E

Name TAYLOR HILDERBRANT SUSAN E
Physical Address 3509 NE 11TH ST, OCALA, FL 34470
Owner Address 5239 SW 3RD AVE, CAPE CORAL, FL 33914
County Marion
Year Built 1963
Area 1202
Land Code Single Family
Address 3509 NE 11TH ST, OCALA, FL 34470

TAYLOR ERIC L & SUSAN C

Name TAYLOR ERIC L & SUSAN C
Physical Address 3128 BURBANK LN,, FL
Owner Address 875 EIGHT MILE RD, CINCINNATI, OH 45255
County Sumter
Year Built 2001
Area 1934
Land Code Single Family
Address 3128 BURBANK LN,, FL

TAYLOR EDWIN J, TAYLOR SUSAN L

Name TAYLOR EDWIN J, TAYLOR SUSAN L
Physical Address 7925 FOLKSTONE ST, WEEKI WACHEE, FL 34613
Owner Address 7925 FOLKSTONE ST, BROOKSVILLE, FLORIDA 34613
Ass Value Homestead 75500
Just Value Homestead 75500
County Hernando
Year Built 1994
Area 2400
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7925 FOLKSTONE ST, WEEKI WACHEE, FL 34613

TAYLOR DONALD W & SUSAN B &

Name TAYLOR DONALD W & SUSAN B &
Physical Address 574260 LESSIE RD, HILLIARD, FL 32046
Owner Address FREEMAN LEO C & FAYE C, FERNANDINA BEACH, FL 32034
County Nassau
Year Built 1965
Area 1162
Land Code Single Family
Address 574260 LESSIE RD, HILLIARD, FL 32046

TAYLOR DONALD W & SUSAN B

Name TAYLOR DONALD W & SUSAN B
Physical Address 207 LIGHTHOUSE CR, FERNANDINA BEACH, FL 32034
Owner Address C/O 731 SOUTH 8TH STREET, FERNANDINA BEACH, FL 32034
Ass Value Homestead 507551
Just Value Homestead 564423
County Nassau
Year Built 2001
Area 3666
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 207 LIGHTHOUSE CR, FERNANDINA BEACH, FL 32034

TAYLOR DONALD W & SUSAN A

Name TAYLOR DONALD W & SUSAN A
Physical Address 4512 KATY DR, NEW SMYRNA BEACH, FL 32169
Ass Value Homestead 210885
Just Value Homestead 256821
County Volusia
Year Built 1994
Area 2133
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4512 KATY DR, NEW SMYRNA BEACH, FL 32169

TAYLOR DONALD L & SUSAN P

Name TAYLOR DONALD L & SUSAN P
Physical Address 00001 NICOTIANA CT, HOMOSASSA, FL 34446
Ass Value Homestead 170170
Just Value Homestead 170170
County Citrus
Year Built 2001
Area 3921
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00001 NICOTIANA CT, HOMOSASSA, FL 34446

TAYLOR DEAN P & SUSAN L

Name TAYLOR DEAN P & SUSAN L
Physical Address 1102 HURON CT, WINTER SPRINGS, FL 32708
Owner Address 1102 HURON CT, WINTER SPRINGS, FL 32708
Ass Value Homestead 215832
Just Value Homestead 220683
County Seminole
Year Built 1984
Area 2051
Land Code Single Family
Address 1102 HURON CT, WINTER SPRINGS, FL 32708

TAYLOR COLBY F & SUSAN G

Name TAYLOR COLBY F & SUSAN G
Physical Address 2117 SARDINIA CT, NAVARRE, FL
Owner Address 2117 SARDINIA CT, NAVARRE, FL 32566
Ass Value Homestead 206439
Just Value Homestead 206439
County Santa Rosa
Year Built 2008
Area 3409
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2117 SARDINIA CT, NAVARRE, FL

TAYLOR BRUCE J + SUSAN

Name TAYLOR BRUCE J + SUSAN
Physical Address 8595 CHARTER CLUB CIR, FORT MYERS, FL 33919
Owner Address 71 BUCKLAND RD, WETHERSFIELD, CT 06109
Sale Price 80000
Sale Year 2012
County Lee
Year Built 1985
Area 1028
Land Code Condominiums
Address 8595 CHARTER CLUB CIR, FORT MYERS, FL 33919
Price 80000

TAYLOR BILLY C + SUSAN D +

Name TAYLOR BILLY C + SUSAN D +
Physical Address 21871 LONGLEAF TRAIL DR, BONITA SPRINGS, FL 34135
Owner Address 21871 LONGLEAF TRAIL DR, BONITA SPRINGS, FL 34135
Sale Price 380000
Sale Year 2012
County Lee
Year Built 2005
Area 3620
Land Code Single Family
Address 21871 LONGLEAF TRAIL DR, BONITA SPRINGS, FL 34135
Price 380000

TAYLOR AUGUSTA SUSAN

Name TAYLOR AUGUSTA SUSAN
Physical Address 1408 W BURGER ST, TAMPA, FL 33604
Owner Address 1408 W BURGER ST, TAMPA, FL 33604
Sale Price 100
Sale Year 2013
County Hillsborough
Year Built 1850
Area 1903
Land Code Single Family
Address 1408 W BURGER ST, TAMPA, FL 33604
Price 100

TAYLOR ALAN C & SUSAN A

Name TAYLOR ALAN C & SUSAN A
Physical Address 00073 CYPRESS BLVD, HOMOSASSA, FL 34446
Owner Address TRUSTEES 166A LOCKS RD, S0316LE, ENGLAND
County Citrus
Land Code Vacant Residential
Address 00073 CYPRESS BLVD, HOMOSASSA, FL 34446

TAYLOR ALAN C & SUSAN A

Name TAYLOR ALAN C & SUSAN A
Physical Address 00075 CYPRESS BLVD, HOMOSASSA, FL 34446
Owner Address TRUSTEES, SOUTHAMPTON S0316LE, ENGLAND
County Citrus
Year Built 1988
Area 3204
Land Code Single Family
Address 00075 CYPRESS BLVD, HOMOSASSA, FL 34446

TAYLOR GEORGE D JR & SUSAN H

Name TAYLOR GEORGE D JR & SUSAN H
Physical Address 1295 RIDGE RD, MONTICELLO, FL 32344
Owner Address 1295 RIDGE RD, MONTICELLO, FL 32344
Ass Value Homestead 161628
Just Value Homestead 186002
County Jefferson
Year Built 2000
Area 2366
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1295 RIDGE RD, MONTICELLO, FL 32344

Taylor (TR) Susan

Name Taylor (TR) Susan
Physical Address 661 SE Degan Dr, Port Saint Lucie, FL 34953
Owner Address 1 Bank St, Walden, NY 12586
County St. Lucie
Year Built 1978
Area 1611
Land Code Single Family
Address 661 SE Degan Dr, Port Saint Lucie, FL 34953

TAYLOR SUSAN E

Name TAYLOR SUSAN E
Physical Address 15 GLENRIDGE RD
Owner Address 15 GLENRIDGE RD
Sale Price 64000
Ass Value Homestead 226600
County passaic
Address 15 GLENRIDGE RD
Value 309300
Net Value 309300
Land Value 82700
Prior Year Net Value 309300
Transaction Date 2012-02-01
Property Class Residential
Deed Date 1994-07-19
Sale Assessment 97300
Year Constructed 1937
Price 64000

TAYLOR SUSAN L.

Name TAYLOR SUSAN L.
Physical Address TOM LANE
Owner Address 8 JANICE CT
Sale Price 75000
Ass Value Homestead 0
County passaic
Address TOM LANE
Value 7800
Net Value 7800
Land Value 7800
Prior Year Net Value 7800
Transaction Date 2012-02-01
Property Class Vacant Land
Deed Date 2006-11-08
Sale Assessment 32600
Price 75000

SUSAN A TAYLOR CHRISTOPHER H TAYLOR

Name SUSAN A TAYLOR CHRISTOPHER H TAYLOR
Address 150 Kendall Road Troutman NC
Value 29580
Landvalue 29580
Buildingvalue 77350
Landarea 210 square feet
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

SUSAN A TAYLOR & JASON TAYLOR

Name SUSAN A TAYLOR & JASON TAYLOR
Address 20335 SE 142nd Avenue Kent WA 98042
Value 247000
Landvalue 157000
Buildingvalue 247000

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Address 98-554 Kaonohi Street #56/2 Aiea HI
Value 120500

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1996
Address 2482 Derby Drive Deltona FL
Value 15904
Landvalue 15904
Buildingvalue 55488
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 63663

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1974
Address 1449 NE Old Mill Drive Deltona FL
Value 17680
Landvalue 17680
Buildingvalue 60284
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 73112

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1999
Address 158 Fort Smith Boulevard Deltona FL
Value 13600
Landvalue 13600
Buildingvalue 58542
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 93346

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1983
Address 425 Dogwood Avenue Port Orange FL
Value 16662
Landvalue 16662
Buildingvalue 45003
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 46217

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1990
Address 465 Walnut Avenue Port Orange FL
Value 10725
Landvalue 10725
Buildingvalue 46907
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 45832

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1981
Address 2461 Greenwood Street Deltona FL
Value 11497
Landvalue 11497
Buildingvalue 40228
Airconditioning No
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 34982

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1984
Address 151 Deleon Road De-Bary FL
Value 14708
Landvalue 14708
Buildingvalue 56918
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 46635

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1966
Address 1096 Gerona Avenue Deltona FL
Value 11730
Landvalue 11730
Buildingvalue 27226
Airconditioning No
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 91014

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1981
Address 990 Liskeard Avenue Port Orange FL
Value 14262
Landvalue 14262
Buildingvalue 46881
Airconditioning No
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 28297

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1991
Address 3196 Buckland Street Deltona FL
Value 15600
Landvalue 15600
Buildingvalue 58353
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 55986

TAYLOR SUSAN HUSB

Name TAYLOR SUSAN HUSB
Physical Address 19 MT WASHINGTON DR
Owner Address PO BOX 108
Sale Price 0
Ass Value Homestead 70000
County passaic
Address 19 MT WASHINGTON DR
Value 158700
Net Value 158700
Land Value 88700
Prior Year Net Value 158700
Transaction Date 2001-02-06
Property Class Residential
Deed Date 2000-08-25
Sale Assessment 158700
Year Constructed 1941
Price 0

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1995
Address 2981 Lagoon Avenue Deltona FL
Value 17200
Landvalue 17200
Buildingvalue 57343
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 61123

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1980
Address 989 Liskeard Avenue Port Orange FL
Value 14262
Landvalue 14262
Buildingvalue 48650
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 28202

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1970
Address 1044 Wakefield Circle Deltona FL
Value 13072
Landvalue 13072
Buildingvalue 44975
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 48533

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1983
Address 2408 Newmark Drive Deltona FL
Value 17200
Landvalue 17200
Buildingvalue 33361
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 41267

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Address 102 Lullwater Street Deltona FL
Value 14000
Landvalue 14000
Buildingvalue 83673
Airconditioning Yes
Type Apartment, condition: Average
Price 132426

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1968
Address 1338 Maywood Avenue Deltona FL
Value 15857
Landvalue 15857
Buildingvalue 46704
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 54014

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1957
Address 533 Howard Avenue Port Orange FL
Value 14890
Landvalue 14890
Buildingvalue 32581
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 62616

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1976
Address 805 3rd Street Port Orange FL
Value 14352
Landvalue 14352
Buildingvalue 38871
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 68998

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Year Built 1957
Address 603 Howard Avenue Port Orange FL
Value 14890
Landvalue 14890
Buildingvalue 24769
Airconditioning No
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 34814

TAYLOR SUSAN L

Name TAYLOR SUSAN L
Address 328 CONVENT AVENUE, NY 10031
Value 559000
Full Value 559000
Block 2059
Lot 14
Stories 4

TAYLOR SUSAN

Name TAYLOR SUSAN
Address 622 MYRTLE AVENUE, NY 11205
Value 297000
Full Value 297000
Block 1912
Lot 22
Stories 3

TAYLOR SUSAN

Name TAYLOR SUSAN
Address 5 EAST 22 STREET, NY 10010
Value 180084
Full Value 180084
Block 851
Lot 1033
Stories 30

SUSAN L TAYLOR

Name SUSAN L TAYLOR
Address 220 RIVERSIDE BOULEVARD, NY 10069
Value 1134828
Full Value 1134828
Block 1171
Lot 1449
Stories 48

TAYLOR WILLIAM S & SUSAN L

Name TAYLOR WILLIAM S & SUSAN L
Physical Address 4 MORRIS PLACE
Owner Address 6 MORRIS PLACE
Sale Price 0
Ass Value Homestead 313400
County essex
Address 4 MORRIS PLACE
Value 697400
Net Value 697400
Land Value 384000
Prior Year Net Value 697400
Transaction Date 2012-09-20
Property Class Residential
Price 0

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Address 602 Princewood Drive De-Land FL
Value 9840
Landvalue 9840
Buildingvalue 15160
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 25000

SUSAN H TAYLOR

Name SUSAN H TAYLOR
Physical Address 17130 NW 77 CT, Unincorporated County, FL 33015
Owner Address 17130 NW 77 CT, HIALEAH, FL 33015
Ass Value Homestead 133981
Just Value Homestead 165533
County Miami Dade
Year Built 1960
Area 1917
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17130 NW 77 CT, Unincorporated County, FL 33015

Susan M. Taylor

Name Susan M. Taylor
Doc Id 08178297
City Saskatoon
Designation us-only
Country CA

Susan J. Taylor

Name Susan J. Taylor
Doc Id 07472956
City Vernon Hills IL
Designation us-only
Country US

Susan Taylor

Name Susan Taylor
Doc Id 07982140
City Kitchener
Designation us-only
Country CA

SUSAN TAYLOR

Name SUSAN TAYLOR
Type Republican Voter
State AZ
Address 4040 W. PEORIA AVE, PHOENIX, AZ 85029
Phone Number 623-455-1499
Email Address [email protected]

SUSAN TAYLOR

Name SUSAN TAYLOR
Type Republican Voter
State AR
Address 11215 VINE ST, MABELVALE, AR 72103
Phone Number 501-944-3121
Email Address [email protected]

SUSAN TAYLOR

Name SUSAN TAYLOR
Type Independent Voter
State AL
Address 640 LAFAYETTE HWY #4, ROANOKE, AL 36274
Phone Number 334-863-7894
Email Address [email protected]

SUSAN TAYLOR

Name SUSAN TAYLOR
Type Voter
State AL
Address 600 W. LOUISE DR, MOBILE, AL 36606
Phone Number 251-471-4709
Email Address [email protected]

SUSAN TAYLOR

Name SUSAN TAYLOR
Type Republican Voter
State AL
Address 600 W.LOUISE DR., MOBILE, AL 36606
Phone Number 251-471-4709
Email Address [email protected]

SUSAN TAYLOR

Name SUSAN TAYLOR
Type Voter
State AL
Address 453 SCOTT DR, SARALAND, AL 36571
Phone Number 251-377-6485
Email Address [email protected]

SUSAN TAYLOR

Name SUSAN TAYLOR
Type Independent Voter
State AL
Phone Number 251-233-8634
Email Address [email protected]

SUSAN TAYLOR

Name SUSAN TAYLOR
Type Independent Voter
State AL
Address 982 FRED FARLEY RD, JASPER, AL 35503
Phone Number 205-387-1548
Email Address [email protected]

Susan M Taylor

Name Susan M Taylor
Visit Date 4/13/10 8:30
Appointment Number U83426
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 2/23/2012 19:30
Appt End 2/23/2012 23:59
Total People 6
Last Entry Date 2/23/2012 16:05
Meeting Location WH
Caller SARA
Description WEST WING TOUR
Release Date 05/25/2012 07:00:00 AM +0000

SUSAN L TAYLOR

Name SUSAN L TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U98083
Type Of Access VA
Appt Made 4/16/10 17:28
Appt Start 4/23/10 11:00
Appt End 4/23/10 23:59
Total People 3
Last Entry Date 4/16/10 17:27
Meeting Location WH
Caller LAUREN
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 78797

SUSAN M TAYLOR

Name SUSAN M TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U81127
Type Of Access VA
Appt Made 2/22/10 14:28
Appt Start 3/1/10 13:15
Appt End 3/1/10 23:59
Total People 1
Last Entry Date 2/22/2010
Meeting Location OEOB
Caller LOUIS
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71867

SUSAN TAYLOR

Name SUSAN TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U88501
Type Of Access VA
Appt Made 3/17/10 11:48
Appt Start 3/17/10 12:00
Appt End 3/17/10 23:59
Total People 3
Last Entry Date 3/17/2010
Meeting Location OEOB
Caller JILL
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 75507

SUSAN L TAYLOR

Name SUSAN L TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U78388
Type Of Access VA
Appt Made 2/9/10 11:59
Appt Start 2/11/10 20:30
Appt End 2/11/10 23:59
Total People 2
Last Entry Date 2/9/10 11:59
Meeting Location WH
Caller MICHAEL
Description TOUR
Release Date 05/28/2010 07:00:00 AM +0000

SUSAN L TAYLOR

Name SUSAN L TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U72923
Type Of Access VA
Appt Made 1/19/10 19:34
Appt Start 1/20/10 15:15
Appt End 1/20/10 23:59
Total People 111
Last Entry Date 1/19/10 19:33
Meeting Location WH
Caller CHARLES
Release Date 04/30/2010 07:00:00 AM +0000

SUSAN TAYLOR

Name SUSAN TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U62141
Type Of Access VA
Appt Made 12/7/09 13:08
Appt Start 12/8/09 10:00
Appt End 12/8/09 23:59
Total People 9
Last Entry Date 12/7/09 13:08
Meeting Location NEOB
Caller JACQUELINE
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 76387

SUSAN M TAYLOR

Name SUSAN M TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U56493
Type Of Access VA
Appt Made 11/16/09 17:55
Appt Start 11/18/09 9:30
Appt End 11/18/09 23:59
Total People 215
Last Entry Date 11/16/09 17:55
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

SUSAN A TAYLOR

Name SUSAN A TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U46561
Type Of Access VA
Appt Made 10/14/09 17:14
Appt Start 10/16/09 9:30
Appt End 10/16/09 23:59
Total People 421
Last Entry Date 10/14/09 17:15
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SUSAN TAYLOR

Name SUSAN TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U66080
Type Of Access VA
Appt Made 12/8/10 18:32
Appt Start 12/15/10 18:00
Appt End 12/15/10 23:59
Total People 438
Last Entry Date 12/8/10 18:31
Meeting Location WH
Caller CLARE
Description GEN RECEP 4
Release Date 03/25/2011 07:00:00 AM +0000

SUSAN L TAYLOR

Name SUSAN L TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U67939
Type Of Access VA
Appt Made 12/13/10 17:57
Appt Start 12/15/10 11:00
Appt End 12/15/10 23:59
Total People 32
Last Entry Date 12/13/10 17:57
Meeting Location OEOB
Caller MICHAEL
Description MENTORING MEETING/
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 77753

SUSAN N TAYLOR

Name SUSAN N TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U92680
Type Of Access VA
Appt Made 3/18/11 18:22
Appt Start 3/23/11 8:30
Appt End 3/23/11 23:59
Total People 339
Last Entry Date 3/18/11 18:22
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

SusaN A TaYlor

Name SusaN A TaYlor
Visit Date 4/13/10 8:30
Appointment Number U07410
Type Of Access VA
Appt Made 5/10/2011 0:00
Appt Start 5/18/2011 7:30
Appt End 5/18/2011 23:59
Total People 321
Last Entry Date 5/10/2011 17:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Susan Taylor

Name Susan Taylor
Visit Date 4/13/10 8:30
Appointment Number U19864
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/23/2011 8:00
Appt End 6/23/2011 23:59
Total People 348
Last Entry Date 6/21/2011 16:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

SUSAN M TAYLOR

Name SUSAN M TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U02606
Type Of Access VA
Appt Made 4/30/10 19:38
Appt Start 5/6/10 10:30
Appt End 5/6/10 23:59
Total People 318
Last Entry Date 4/30/10 19:38
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 08/27/2010 07:00:00 AM +0000

Susan R Taylor

Name Susan R Taylor
Visit Date 4/13/10 8:30
Appointment Number U12994
Type Of Access VA
Appt Made 5/31/2011 0:00
Appt Start 6/9/2011 7:30
Appt End 6/9/2011 23:59
Total People 351
Last Entry Date 5/31/2011 6:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

SusaN J TaYlor

Name SusaN J TaYlor
Visit Date 4/13/10 8:30
Appointment Number U24628
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/19/2011 7:30
Appt End 7/19/2011 23:59
Total People 333
Last Entry Date 7/11/2011 8:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Susan L Taylor

Name Susan L Taylor
Visit Date 4/13/10 8:30
Appointment Number U47841
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 3959
Last Entry Date 10/12/11 16:56
Meeting Location WH
Caller VISITORS
Description OPE part 1
Release Date 01/27/2012 08:00:00 AM +0000

Susan TAYLOR

Name Susan TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U50777
Type Of Access VA
Appt Made 10/16/11 0:00
Appt Start 10/16/11 14:30
Appt End 10/16/11 23:59
Total People 3
Last Entry Date 10/16/11 14:06
Meeting Location WH
Caller CLAUDIA
Description this is a reclear
Release Date 01/27/2012 08:00:00 AM +0000

susan n taylor

Name susan n taylor
Visit Date 4/13/10 8:30
Appointment Number U50779
Type Of Access VA
Appt Made 10/16/11 0:00
Appt Start 10/16/11 14:15
Appt End 10/16/11 23:59
Total People 3
Last Entry Date 10/16/11 14:11
Meeting Location WH
Caller FRANCESCA
Release Date 01/27/2012 08:00:00 AM +0000

Susan Taylor

Name Susan Taylor
Visit Date 4/13/10 8:30
Appointment Number U57180
Type Of Access VA
Appt Made 11/8/2011 0:00
Appt Start 11/9/2011 9:00
Appt End 11/9/2011 23:59
Total People 200
Last Entry Date 11/8/2011 7:30
Meeting Location OEOB
Caller FRANCESCA
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 84492

Susan B Taylor

Name Susan B Taylor
Visit Date 4/13/10 8:30
Appointment Number U58431
Type Of Access VA
Appt Made 11/13/2011 0:00
Appt Start 11/14/2011 15:30
Appt End 11/14/2011 23:59
Total People 56
Last Entry Date 11/13/2011 12:36
Meeting Location OEOB
Caller JORDAN
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 77577

Susan A Taylor

Name Susan A Taylor
Visit Date 4/13/10 8:30
Appointment Number U53521
Type Of Access VA
Appt Made 10/26/2011 0:00
Appt Start 11/5/2011 11:30
Appt End 11/5/2011 23:59
Total People 346
Last Entry Date 10/26/2011 10:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Susan D Taylor

Name Susan D Taylor
Visit Date 4/13/10 8:30
Appointment Number U64873
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/22/2011 18:30
Appt End 12/22/2011 23:59
Total People 271
Last Entry Date 12/7/2011 10:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Susan C Taylor

Name Susan C Taylor
Visit Date 4/13/10 8:30
Appointment Number U66899
Type Of Access VA
Appt Made 12/13/2011 0:00
Appt Start 12/14/2011 13:00
Appt End 12/14/2011 23:59
Total People 75
Last Entry Date 12/13/2011 11:53
Meeting Location OEOB
Caller KYLE
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 83970

SUSAN L TAYLOR

Name SUSAN L TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U64151
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/9/2011 14:00
Appt End 12/9/2011 23:59
Total People 510
Last Entry Date 12/9/2011 13:11
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

Susan M Taylor

Name Susan M Taylor
Visit Date 4/13/10 8:30
Appointment Number U68833
Type Of Access VA
Appt Made 12/20/2011 0:00
Appt Start 12/20/2011 17:30
Appt End 12/20/2011 23:59
Total People 17
Last Entry Date 12/20/2011 6:06
Meeting Location OEOB
Caller NIKOLIS
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 87342

Susan L Taylor

Name Susan L Taylor
Visit Date 4/13/10 8:30
Appointment Number U74332
Type Of Access VA
Appt Made 1/18/2012 0:00
Appt Start 1/24/2012 14:00
Appt End 1/24/2012 23:59
Total People 1
Last Entry Date 1/18/2012 15:46
Meeting Location WH
Caller JEANNETTE
Release Date 04/27/2012 07:00:00 AM +0000

Susan N Taylor

Name Susan N Taylor
Visit Date 4/13/10 8:30
Appointment Number U29410
Type Of Access VA
Appt Made 7/23/2011 0:00
Appt Start 7/23/2011 12:00
Appt End 7/23/2011 23:59
Total People 204
Last Entry Date 7/23/2011 10:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

SUSAN TAYLOR

Name SUSAN TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U05165
Type Of Access VA
Appt Made 5/14/10 8:38
Appt Start 5/15/10 9:30
Appt End 5/15/10 23:59
Total People 341
Last Entry Date 5/14/10 8:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

SUSAN TAYLOR

Name SUSAN TAYLOR
Car HONDA FIT
Year 2007
Address 6630 Long Meadow Dr, Corp Christi, TX 78413-2456
Vin JHMGD37657S060884
Phone 361-563-9458

SUSAN TAYLOR

Name SUSAN TAYLOR
Car FORD FOCUS
Year 2007
Address 211 STICKLEY DR, STEPHENS CITY, VA 22655-2954
Vin 1FAHP31N97W178738

SUSAN K TAYLOR

Name SUSAN K TAYLOR
Car LEXU BJ46
Year 2007
Address 401 BOUNTY WAY APT 169, AVON LAKE, OH 44012-2477
Vin JTHBJ46G272028266

SUSAN TAYLOR

Name SUSAN TAYLOR
Car HONDA CR-V
Year 2007
Address 2540 Weathered Cir, Irving, TX 75062-6622
Vin JHLRE48577C055539
Phone 512-243-7914

SUSAN TAYLOR

Name SUSAN TAYLOR
Car SUBARU FORESTER
Year 2007
Address 2201 River Oaks Dr, Salem, VA 24153-7306
Vin JF1SG63657H703294
Phone 540-387-3193

SUSAN TAYLOR

Name SUSAN TAYLOR
Car HUMM H3
Year 2007
Address 10681 LINDMAR DR, PAINESVILLE, OH 44077-2445
Vin 5GTDN13E378219748
Phone 440-759-9964

SUSAN TAYLOR

Name SUSAN TAYLOR
Car TOYOTA AVALON
Year 2007
Address 2212 Golden Arrow Dr, Flower Mound, TX 75028-3561
Vin 4T1BK36B07U229483

SUSAN TAYLOR

Name SUSAN TAYLOR
Car Chrysler Sebring 2dr Cpe LXi
Year 2007
Address 5520 S Crow Pl, Boise, ID 83709-5717
Vin 4CS627F1477294900

SUSAN TAYLOR

Name SUSAN TAYLOR
Car NISSAN SENTRA
Year 2007
Address 10547 SYDELLE DR, N CHESTERFLD, VA 23235-2653
Vin 3N1AB61E97L617375

SUSAN TAYLOR

Name SUSAN TAYLOR
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 915 TRITT RD, BROWNSVILLE, TN 38012-8426
Vin 3VWRF31YX7M406688
Phone 731-772-1934

SUSAN TAYLOR

Name SUSAN TAYLOR
Car LEXUS RX 350
Year 2007
Address 2414 BAYCREST DR, HOUSTON, TX 77058-3702
Vin 2T2GK31U57C024317
Phone 281-333-5414

SUSAN TAYLOR

Name SUSAN TAYLOR
Car FORD MUSTANG
Year 2007
Address 2127 State Route 730, Wilmington, OH 45177-9102
Vin 1ZVFT82H875288427
Phone 937-382-8104

SUSAN TAYLOR

Name SUSAN TAYLOR
Car FORD EDGE
Year 2007
Address 5924 Luccis Ct, Columbus, OH 43228-9195
Vin 2FMDK49C87BA29573
Phone 740-852-0012

SUSAN TAYLOR

Name SUSAN TAYLOR
Car NISSAN MAXIMA
Year 2007
Address 415 HEATHROW CIR, ROCKLEDGE, FL 32955-4736
Vin 1N4BA41E97C804819
Phone 321-208-8703

SUSAN TAYLOR

Name SUSAN TAYLOR
Car BMW 3 SERIES
Year 2007
Address 1623 39th Ave, Seattle, WA 98122-3505
Vin WBAVC73597KP30918
Phone 206-500-4336

SUSAN TAYLOR

Name SUSAN TAYLOR
Car JEEP LIBERTY
Year 2007
Address 164 N 25TH ST, BLAIR, NE 68008-1447
Vin 1J4GL48K37W500884

SUSAN TAYLOR

Name SUSAN TAYLOR
Car FORD FOCUS
Year 2007
Address 7964 GOLDEN POND CT, KISSIMMEE, FL 34747-2503
Vin 1FAHP36N37W224332
Phone 407-396-4843

SUSAN TAYLOR

Name SUSAN TAYLOR
Car FORD F-150
Year 2007
Address 15045 Fm 1392, Terrell, TX 75160-5825
Vin 1FTRW14W97KC57229
Phone 972-524-9657

SUSAN TAYLOR

Name SUSAN TAYLOR
Car FORD ESCAPE
Year 2007
Address 190 Matt James Ct, Lewisville, NC 27023-9526
Vin 1FMYU02Z47KA75779

SUSAN TAYLOR

Name SUSAN TAYLOR
Car FORD ESCAPE
Year 2007
Address 4009 TALLY HO CT, LOUISVILLE, KY 40299-3449
Vin 1FMYU02Z77KA06519

SUSAN TAYLOR

Name SUSAN TAYLOR
Car FORD ESCAPE
Year 2007
Address 2727 BENS BRANCH DR APT 809, KINGWOOD, TX 77339-3743
Vin 1FMYU02Z77KB19659

SUSAN TAYLOR

Name SUSAN TAYLOR
Car DODGE CALIBER
Year 2007
Address 1064 JIM CLARK RD, NEW HAVEN, KY 40051-5209
Vin 1B3HB78K57D244369

SUSAN TAYLOR

Name SUSAN TAYLOR
Car FORD FOCUS
Year 2007
Address 214 W Formosa Blvd, San Antonio, TX 78221-2725
Vin 1FAFP34N47W233650
Phone 210-735-3917

SUSAN TAYLOR

Name SUSAN TAYLOR
Car FORD FOCUS
Year 2007
Address 304 MOCKINGBIRD LN, FRANKFORT, KY 40601-3869
Vin 1FAFP34N07W129527
Phone 502-695-5689

SUSAN TAYLOR

Name SUSAN TAYLOR
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1205 CROCKETT ST, AMARILLO, TX 79102-1540
Vin 1GNDS13SX72237387
Phone 806-376-5990

SUSAN TAYLOR

Name SUSAN TAYLOR
Car GMC ACADIA
Year 2007
Address 8715 Autumn Ridge Ct, Odenton, MD 21113-2572
Vin 1GKER13797J112931

SUSAN TAYLOR

Name SUSAN TAYLOR
Car CHEVROLET TRAILBLAZER
Year 2007
Address 4333 Highway 61 W, Red Wing, MN 55066-9210
Vin 1GNDT13S072209465

SUSAN TAYLOR

Name SUSAN TAYLOR
Car JEEP GRAND CHEROKEE
Year 2007
Address 902 El Camino Dr, Grapeland, TX 75844-2027
Vin 1J8HS48P97C642062

SUSAN TAYLOR

Name SUSAN TAYLOR
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 4639 Blaylock Way, Inver Grove Heights, MN 55076-1156
Vin 1J4GA591X7L138376

SUSAN TAYLOR

Name SUSAN TAYLOR
Car MAZDA MAZDA3
Year 2007
Address 1072 Penny Ln, Myrtle Beach, SC 29577-1854
Vin Jm1Bk32F071730047

Susan Taylor

Name Susan Taylor
Domain daufuskieislandforsale.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-13
Update Date 2013-05-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2 North Forest Beach Dr. Hilton Head Island SC 29928
Registrant Country UNITED STATES

Susan Taylor

Name Susan Taylor
Domain citytreasures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-16
Update Date 2010-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1502 West Avenue Austin Texas 78701
Registrant Country UNITED STATES

SUSAN TAYLOR

Name SUSAN TAYLOR
Domain organiktemple.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-11-13
Update Date 2012-11-19
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 11 TANDOU CRT MAUDSLAND QLD 4210
Registrant Country AUSTRALIA

Susan Taylor

Name Susan Taylor
Domain becauseeveryoneneedsanedge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 839 Millburn New Jersey 07041
Registrant Country UNITED STATES

Susan Taylor

Name Susan Taylor
Domain thetaylorinn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-06
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 52 Donrita Ct Walla Walla Washington 84606
Registrant Country UNITED STATES

Susan Taylor

Name Susan Taylor
Domain coloradospringspetnanny.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-06-07
Update Date 2013-05-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3325 Glade Court Colorado Springs CO 80918
Registrant Country UNITED STATES

Susan Taylor

Name Susan Taylor
Domain swiftpolish.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-10
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Hartley Farms Road Morristown New Jersey 02493
Registrant Country UNITED STATES

Susan Taylor

Name Susan Taylor
Domain mygrandmotherstrunk.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-07-02
Update Date 2012-07-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1107 Evangeline Ave Orlando Florida 32809
Registrant Country UNITED STATES

Susan Taylor

Name Susan Taylor
Domain primarybehhealthcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-06
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 31210 Portside Dr, #3202 Novi Michigan 48377
Registrant Country UNITED STATES

Susan Taylor

Name Susan Taylor
Domain omshivine.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address P.O. Box 1274 North Sydney NSW 2059
Registrant Country AUSTRALIA

SUSAN TAYLOR

Name SUSAN TAYLOR
Domain painreliefin7mins.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-12-04
Update Date 2011-12-04
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address UNIT 2/16 MUSGRAVE STREET KIRRA QLD 4225
Registrant Country AUSTRALIA

Susan Taylor

Name Susan Taylor
Domain womansworkoutcompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-06
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOx 929 Mashpee Massachusetts 02649
Registrant Country UNITED STATES

Susan Taylor

Name Susan Taylor
Domain roselandvw.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-02-09
Update Date 2007-07-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 888 Guelph Line Burlington ON L7R3N7
Registrant Country CANADA

Susan Taylor

Name Susan Taylor
Domain thewomansworkoutco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-06
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOx 929 Mashpee Massachusetts 02649
Registrant Country UNITED STATES

Susan Taylor

Name Susan Taylor
Domain texasdoctordefense.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1502 West Avenue Austin Texas 78701
Registrant Country UNITED STATES

Susan Taylor

Name Susan Taylor
Domain breakthroughonaging.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-02-22
Update Date 2013-02-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 8110 Morrisett Road Chesterfield Virginia 23838
Registrant Country UNITED STATES

Susan Taylor

Name Susan Taylor
Domain blindsbyopulence.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2010-07-08
Update Date 2013-07-08
Registrar Name MESH DIGITAL LIMITED
Registrant Address 17 Humphrey Crescent|URMSTON MANCHESTER M41 9PU
Registrant Country UNITED KINGDOM

Susan Taylor

Name Susan Taylor
Domain vineyardvideoconferencing.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2003-01-13
Update Date 2013-01-14
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address PO Box 2072 Edgartown MA 02539
Registrant Country UNITED STATES

Susan Taylor

Name Susan Taylor
Domain sleepcomesdown.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2003-07-08
Update Date 2013-07-09
Registrar Name FASTDOMAIN, INC.
Registrant Address 1675 41st Avenue Kenosha Wisconsin 53144
Registrant Country UNITED STATES

Susan Taylor

Name Susan Taylor
Domain globalhealthcarerecruiters.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-05-23
Update Date 2011-04-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P.O Box 27 Sylvania OH 43560
Registrant Country UNITED STATES