Taylor Anne

We have found 118 public records related to Taylor Anne in 27 states . There are 2 business registration records connected with Taylor Anne in public records. The businesses are registered in 2 states: MS and GA. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have thirty-four different job titles. Most of them are employed as Teacher. These employees work in fifteen different states. Most of them work in California state. Average wage of employees is $29,100.


Taylor Lynda Anne

Name / Names Taylor Lynda Anne
Age 63
Birth Date 1961
Also Known As L Taylor
Person 747 Woodfield Dr, Jackson, MI 49203
Phone Number 517-796-1714
Possible Relatives

Previous Address 299 Prospect St, Jackson, MI 49203
1525 Park Dr, Jackson, MI 49203
513 4th St, Jackson, MI 49203
3469 Loren Dr, Jackson, MI 49203

Taylor Ruth Anne

Name / Names Taylor Ruth Anne
Age 64
Birth Date 1960
Also Known As Rush Ann Taylor
Person 601 Vine St, Delanco, NJ 08075
Phone Number 856-461-2955
Possible Relatives

Previous Address 808 Rancocas Ave, Delanco, NJ 08075
435 Ash St, Delanco, NJ 08075
3060 Bristol Rd #174, Bensalem, PA 19020
803 Rancocas Ave, Riverside, NJ 08075

Taylor Stith Anne

Name / Names Taylor Stith Anne
Age 66
Birth Date 1958
Person 11723 Mackey, Overland Park, KS 66210
Possible Relatives


Previous Address 3645 127th,Shawnee Mission, KS 66209
4160 Strawberry,Saint Paul, MN 55123
11723 Mackey,Shawnee Mission, KS 66210

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 2414 AUBURN DR, PANAMA CITY, FL 32405
Phone Number 850-763-0035

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 420 ISLAND OAKS PL, MERRITT ISLAND, FL 32953

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 304 E STEWART ST, BLOOMINGTON, IL 61701
Phone Number 309-828-2542

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 58 COTTAGE DR, WEST YARMOUTH, MA 2673
Phone Number 508-775-4009

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 249 TURNBULL RD, DELANSON, NY 12053
Phone Number 518-895-2610

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 34 MADDER LAKE CIR, COMMACK, NY 11725
Phone Number 631-543-1638

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 6906 N MICHIGAN AVE, PORTLAND, OR 97217
Phone Number 503-286-2595

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 2300 E LINCOLN HWY, LANGHORNE, PA 19047
Phone Number 215-750-9901

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 6 GLENDENNING LN, HOUSTON, TX 77024
Phone Number 713-973-2703

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 314 ROSWELL GREEN LN, ROSWELL, GA 30075

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 14 BETHEL ST, SPRINGFIELD, MA 1108

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 135 W BECKWITH ST W, MISSOULA, MT 59801

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 22 LUDDINGTON LN, ROCHESTER, NY 14612

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 3909 GLENWOOD RD, CLEVELAND HEIGHTS, OH 44121

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 2300 E LINCOLN HWY, STE 155 LANGHORNE, PA 19047
Phone Number 215-750-9901

Taylor Anne

Name / Names Taylor Anne
Age N/A
Person 11021 BERRY LN, WOODWAY, WA 98020

Taylor Anne

Business Name Taylor,Anne
Person Name Taylor Anne
Position company contact
State MS
Address P.O. Box 36, THAXTON, 38871 MS
Phone Number 662-720-7446
Email [email protected]

TAYLOR, RUTH ANNE

Business Name NANNY'S CHILD CARE CENTER, INC.
Person Name TAYLOR, RUTH ANNE
Position registered agent
State GA
Address 400 LIVELY AVE, NORCROSS, GA 30071
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-12-21
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Taylor Anne Nestlerode

State CA
Calendar Year 2013
Employer Monrovia Unified
Job Title NUTRITION EDUC MANAGER
Name Taylor Anne Nestlerode
Annual Wage $65,696
Base Pay $48,567
Overtime Pay N/A
Other Pay N/A
Benefits $17,129
Total Pay $48,567
County Los Angeles County

Leeds Taylor Anne

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Patient Care Associate
Name Leeds Taylor Anne
Annual Wage $10,886

Moretto Taylor Anne

State OH
Calendar Year 2014
Employer City Of Mason
Job Title Assistant I/kk Attendant
Name Moretto Taylor Anne
Annual Wage $5,347

Calogrias Taylor Anne N

State NY
Calendar Year 2018
Employer Suffolk County
Name Calogrias Taylor Anne N
Annual Wage $22,906

Whitehouse Taylor Anne

State NY
Calendar Year 2018
Employer Stonybrook Hospital Payroll
Job Title T H Instrctl Sup Asnt
Name Whitehouse Taylor Anne
Annual Wage $5,754

Waites Taylor Anne

State NY
Calendar Year 2018
Employer Department Of Labor
Job Title Project Coord
Name Waites Taylor Anne
Annual Wage $32,751

Waites Taylor Anne

State NY
Calendar Year 2017
Employer Department Of Labor
Job Title Project Coord
Name Waites Taylor Anne
Annual Wage $61,268

Waites Taylor Anne

State NY
Calendar Year 2016
Employer Department Of Labor
Job Title Project Coord
Name Waites Taylor Anne
Annual Wage $44,641

Waites Taylor Anne

State NY
Calendar Year 2015
Employer Department Of Labor
Job Title Project Coord
Name Waites Taylor Anne
Annual Wage $10,077

Kindig Taylor Anne

State NE
Calendar Year 2016
Employer Health & Human Services - Agency 25
Job Title Mental Health Practitioner I
Name Kindig Taylor Anne
Annual Wage $36,317

Kindig Taylor Anne

State NE
Calendar Year 2015
Employer Health & Human Services - Agency 25
Job Title Mental Health Practitioner I
Name Kindig Taylor Anne
Annual Wage $35,518

Bunnell Taylor Anne

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Nursing Care Tech/On-Call/Ukhc
Name Bunnell Taylor Anne
Annual Wage $4,971

Taylor Anne Hamlett

State KS
Calendar Year 2016
Employer City Of Overland Park
Job Title Police Dispatcher
Name Taylor Anne Hamlett
Annual Wage $215

Hamlett Taylor Anne

State KS
Calendar Year 2015
Employer City Of Overland Park
Job Title Police Dispatcher
Name Hamlett Taylor Anne
Annual Wage $9,345

Traxler Taylor Anne

State OH
Calendar Year 2017
Employer Avon Lake City
Job Title Teaching Aide Assignment
Name Traxler Taylor Anne
Annual Wage $14,935

Bobst Taylor Anne

State IA
Calendar Year 2018
Employer Iowa State University
Job Title Casual Hourly
Name Bobst Taylor Anne
Annual Wage $1,156

Meek Taylor Anne

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Program Coordinator 6
Name Meek Taylor Anne
Annual Wage $5,486

Settles Taylor Anne

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Non-employee
Name Settles Taylor Anne
Annual Wage $11,547

Bartik Taylor Anne

State GA
Calendar Year 2018
Employer Madison County Board Of Education
Job Title Instructional Specialist P-8
Name Bartik Taylor Anne
Annual Wage $37,595

Hainley Taylor Anne

State GA
Calendar Year 2018
Employer Carroll County Board Of Education
Job Title Lottery Pre-School Teacher
Name Hainley Taylor Anne
Annual Wage $31,570

Bartik Taylor Anne

State GA
Calendar Year 2017
Employer Madison County Board Of Education
Job Title Instructional Specialist P-8
Name Bartik Taylor Anne
Annual Wage $32,504

Bartik Taylor Anne

State GA
Calendar Year 2016
Employer Madison County Board Of Education
Job Title Instructional Specialist P-8
Name Bartik Taylor Anne
Annual Wage $18,641

Beals Taylor Anne

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Hourly Professional
Name Beals Taylor Anne
Annual Wage $1,840

Beals Taylor Anne

State GA
Calendar Year 2015
Employer Georgia State University
Job Title Limited Term Professional
Name Beals Taylor Anne
Annual Wage $1,740

Hainley Taylor Anne

State GA
Calendar Year 2014
Employer University Of West Georgia
Job Title Temporary Office / Clerical
Name Hainley Taylor Anne
Annual Wage $1,256

Bond Anne Taylor

State GA
Calendar Year 2011
Employer Coweta County Board Of Education
Job Title Early Intervention Primary Teacher
Name Bond Anne Taylor
Annual Wage $10,174

Bond Anne Taylor

State GA
Calendar Year 2010
Employer Coweta County Board Of Education
Job Title Early Intervention Primary Teacher
Name Bond Anne Taylor
Annual Wage $61,209

Malantonio Taylor Anne

State DE
Calendar Year 2018
Employer New Castle County Vo-Tec
Name Malantonio Taylor Anne
Annual Wage $3,330

Newberg Taylor Anne

State IA
Calendar Year 2015
Employer Iowa State University
Job Title Cook I
Name Newberg Taylor Anne
Annual Wage $3,153

Malantonio Taylor Anne

State DE
Calendar Year 2018
Employer New Castle County Vo-Tec
Name Malantonio Taylor Anne
Annual Wage $28,898

Leeds Taylor Anne

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Osu Medical Center - Patient Care Associate
Name Leeds Taylor Anne
Annual Wage $14,140

Landeryou Taylor Anne

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Admin Coord/Project Coord
Name Landeryou Taylor Anne
Annual Wage $44,500

Anne Taylor

State CA
Calendar Year 2013
Employer Los Angeles County Sanitation Districts
Job Title LIQUID WASTE DISPOSAL ATTD
Name Anne Taylor
Annual Wage $1,564
Base Pay $1,564
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,564

Erika LEE ANNE Taylor

State CA
Calendar Year 2013
Employer Chula Vista Elementary
Job Title PRINCIPAL
Name Erika LEE ANNE Taylor
Annual Wage $126,813
Base Pay $111,207
Overtime Pay N/A
Other Pay $139
Benefits $15,466
Total Pay $111,346
County San Diego County

Anne Taylor

State CA
Calendar Year 2012
Employer Winton School District
Job Title PARAPROFESSIONAL/RESOURCE/WMS
Name Anne Taylor
Annual Wage $33,454
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $10,869
Total Pay $22,585
County Merced County

ANNE M TAYLOR

State CA
Calendar Year 2012
Employer University of California
Job Title ADMISSIONS RECRMT SPEC 2
Name ANNE M TAYLOR
Annual Wage $8,431
Base Pay $8,431
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $8,431

ANNE E TAYLOR

State CA
Calendar Year 2012
Employer University of California
Job Title ADMIN OFCR 2
Name ANNE E TAYLOR
Annual Wage $58,710
Base Pay $58,710
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $58,710

Taylor Anne Nestlerode

State CA
Calendar Year 2012
Employer Monrovia Unified
Job Title NUTRITION EDUC MANAGER
Name Taylor Anne Nestlerode
Annual Wage $65,696
Base Pay $48,567
Overtime Pay N/A
Other Pay N/A
Benefits $17,129
Total Pay $48,567
County Los Angeles County

Erika LEE ANNE Taylor

State CA
Calendar Year 2012
Employer Chula Vista Elementary
Job Title PRINCIPAL
Name Erika LEE ANNE Taylor
Annual Wage $107,928
Base Pay $94,253
Overtime Pay N/A
Other Pay N/A
Benefits $13,675
Total Pay $94,253
County San Diego County

ANNE TAYLOR

State CA
Calendar Year 2011
Employer University of California
Job Title STAFF RESEARCH ASSOC III
Name ANNE TAYLOR
Annual Wage $11,955
Base Pay $10,005
Overtime Pay N/A
Other Pay $1,950
Benefits N/A
Total Pay $11,955

ANNE M TAYLOR

State CA
Calendar Year 2011
Employer University of California
Job Title ADMISSIONS/RECRUITMENT SPEC 2
Name ANNE M TAYLOR
Annual Wage $1,685
Base Pay $1,685
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,685

ANNE E TAYLOR

State CA
Calendar Year 2011
Employer University of California
Job Title ADMINISTRATIVE OFFICER 2
Name ANNE E TAYLOR
Annual Wage $58,663
Base Pay $58,663
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $58,663

Newcomb Taylor Anne

State VA
Calendar Year 2017
Employer Department Of Conservation And Recreation
Name Newcomb Taylor Anne
Annual Wage $3,812

Taylor Anne Keatley

State VA
Calendar Year 2015
Employer School District Of Henrico County Public Schools
Name Taylor Anne Keatley
Annual Wage $50,179

Leeds Taylor Anne

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Patient Care Associate
Name Leeds Taylor Anne
Annual Wage $31,470

Witcher Taylor Anne

State UT
Calendar Year 2018
Employer University Of Utah
Name Witcher Taylor Anne
Annual Wage $2,400

Taylor Anne Emelia Pesek

State UT
Calendar Year 2017
Employer Univeristy Of Utah
Job Title Clinical Dietitian
Name Taylor Anne Emelia Pesek
Annual Wage $7,855

Eddington Taylor Anne

State TX
Calendar Year 2018
Employer North East Isd
Job Title Teacher
Name Eddington Taylor Anne
Annual Wage $58,111

Harrison Anne Taylor

State TX
Calendar Year 2018
Employer Killeen Isd
Job Title Teacher
Name Harrison Anne Taylor
Annual Wage $49,850

Cernosek Taylor Anne

State TX
Calendar Year 2018
Employer Grand Prairie Isd
Job Title Teacher
Name Cernosek Taylor Anne
Annual Wage $53,750

Prior Taylor Anne

State TX
Calendar Year 2018
Employer Frisco Isd
Job Title Teacher
Name Prior Taylor Anne
Annual Wage $53,020

Hahn Taylor Anne

State TX
Calendar Year 2018
Employer Frisco Isd
Job Title Teacher
Name Hahn Taylor Anne
Annual Wage $53,530

Bhuiyan Taylor Anne

State TX
Calendar Year 2017
Employer City Of Austin
Job Title Muniprog Paraprofessional
Name Bhuiyan Taylor Anne
Annual Wage $28,080

Taylor Tyldesley Anne

State TX
Calendar Year 2015
Employer County Of Dallas
Job Title Clinician I/ii
Name Taylor Tyldesley Anne
Annual Wage $19,789

Boyle Taylor Anne

State MN
Calendar Year 2017
Employer University of Minnesota
Job Title Comm Rel/Outreach Assoc 3
Name Boyle Taylor Anne
Annual Wage $51,085

Klemmensen Taylor Anne

State MN
Calendar Year 2016
Employer Big Lake Public School District
Name Klemmensen Taylor Anne
Annual Wage $36,585

Klausen Taylor Anne

State MN
Calendar Year 2016
Employer Big Lake Public School District
Name Klausen Taylor Anne
Annual Wage $38,387

Klausen Taylor Anne

State MN
Calendar Year 2015
Employer Big Lake Public School District
Name Klausen Taylor Anne
Annual Wage $36,585

Taylor Anne Emelia Pesek

State UT
Calendar Year 2018
Employer University Of Utah
Name Taylor Anne Emelia Pesek
Annual Wage $14,523

Malantonio Taylor Anne

State DE
Calendar Year 2017
Employer New Castle County Vo-Tec
Name Malantonio Taylor Anne
Annual Wage $12,713

ANNE, TAYLOR

Name ANNE, TAYLOR
Amount 75.00
To COHEN, ADELE H
Year 2004
Application Date 2003-11-08
Recipient Party D
Recipient State NY
Seat state:lower
Address 351 ST PAUL AVE STATEN ISLAND NY

ANNE K TAYLOR FRANZEN

Name ANNE K TAYLOR FRANZEN
Address 830 N Superior Avenue Decatur GA 30033
Value 82100
Landvalue 82100
Buildingvalue 220300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

ANNE C TAYLOR

Name ANNE C TAYLOR
Address 288 St Ives Drive Talent OR 97540
Value 76490
Type Residence

ANNE C & RONALD TAYLOR

Name ANNE C & RONALD TAYLOR
Address 1391 Edgewood Road Lake Forest IL 60045
Value 52821
Landvalue 52821
Buildingvalue 39898
Price 427500

ANNE B TAYLOR

Name ANNE B TAYLOR
Address 1100 Ellsworth Street Philadelphia PA 19147
Value 24695
Landvalue 24695
Buildingvalue 192505
Landarea 1,266.40 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 230000

ANNE B TAYLOR

Name ANNE B TAYLOR
Address 24 Coolidge Road Marblehead MA
Value 1575000
Landvalue 1575000
Buildingvalue 673800
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

TAYLOR, WILLIAM E & JO ANNE

Name TAYLOR, WILLIAM E & JO ANNE
Physical Address 404 NO 10TH ST
Owner Address 308 BOULEVARD DRIVE
Sale Price 60000
Ass Value Homestead 57600
County passaic
Address 404 NO 10TH ST
Value 99300
Net Value 99300
Land Value 41700
Prior Year Net Value 124300
Transaction Date 2012-06-06
Property Class Residential
Deed Date 1991-10-01
Sale Assessment 125500
Year Constructed 1916
Price 60000

TAYLOR, KELLY ANNE

Name TAYLOR, KELLY ANNE
Physical Address 212 PLAINFIELD AVE
Owner Address 212 PLAINFIELD AVE
Sale Price 186000
Ass Value Homestead 34300
County middlesex
Address 212 PLAINFIELD AVE
Value 104300
Net Value 104300
Land Value 70000
Prior Year Net Value 104300
Transaction Date 2008-09-12
Property Class Residential
Deed Date 2008-08-13
Sale Assessment 104300
Price 186000

ANNE C TAYLOR

Name ANNE C TAYLOR
Address 14 S Orange Street Medford OR
Value 23350
Type Multi-Fmly

TAYLOR, BRENDA ANNE

Name TAYLOR, BRENDA ANNE
Physical Address 1850 SMITH DR S, TITUSVILLE, FL 32780
Owner Address 1850 S SMITH DR, TITUSVILLE, FL 32780
Ass Value Homestead 30810
Just Value Homestead 30910
County Brevard
Year Built 1957
Area 995
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1850 SMITH DR S, TITUSVILLE, FL 32780

TAYLOR, ANNE

Name TAYLOR, ANNE
Physical Address 2414 AUBURN DR, PANAMA CITY, FL 32405
Owner Address 2414 AUBURN DR, PANAMA CITY, FL 32405
County Bay
Year Built 1956
Area 1415
Land Code Single Family
Address 2414 AUBURN DR, PANAMA CITY, FL 32405

TAYLOR SONJIA ANNE

Name TAYLOR SONJIA ANNE
Physical Address REID AVE, PORT ST JOE, FL 32456
Owner Address PO BOX 849, PORT ST JOE, FL 32457
County Gulf
Year Built 1900
Area 3973
Land Code Warehousing, distribution terminals, trucking
Address REID AVE, PORT ST JOE, FL 32456

TAYLOR PATRICIA ANNE

Name TAYLOR PATRICIA ANNE
Physical Address 8893 OLD BAINBRIDGE RD, TALLAHASSEE, FL 32303
Owner Address 8893 OLD BAINBRIDGE RD, TALLAHASSEE, FL 32303
Ass Value Homestead 67111
Just Value Homestead 67111
County Leon
Year Built 1985
Area 1483
Land Code Mobile Homes
Address 8893 OLD BAINBRIDGE RD, TALLAHASSEE, FL 32303

TAYLOR JOSEPH LEE & LAURA ANNE

Name TAYLOR JOSEPH LEE & LAURA ANNE
Physical Address MANOR CIR, GULF BREEZE, FL
Owner Address 1036 STERLING POINT PL, GULF BREEZE, FL 32563
Sale Price 125000
Sale Year 2013
County Santa Rosa
Land Code Vacant Residential
Address MANOR CIR, GULF BREEZE, FL
Price 125000

TAYLOR ELIZABETH ANNE

Name TAYLOR ELIZABETH ANNE
Physical Address 12 IROQUOIS TR, ORMOND BEACH, FL 32174
Ass Value Homestead 242875
Just Value Homestead 250756
County Volusia
Year Built 1978
Area 2217
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12 IROQUOIS TR, ORMOND BEACH, FL 32174

TAYLOR DENNIS R & JO ANNE

Name TAYLOR DENNIS R & JO ANNE
Physical Address 212 LACE BARK CT, MINNEOLA FL, FL 34715
Ass Value Homestead 95284
Just Value Homestead 95284
County Lake
Year Built 2002
Area 1727
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 212 LACE BARK CT, MINNEOLA FL, FL 34715

TAYLOR, ANNE

Name TAYLOR, ANNE
Physical Address 420 ISLAND OAKS PL, MERRITT ISLAND, FL 32953
Owner Address 420 ISLAND OAKS PL, MERRITT ISLAND, FL 32953
Ass Value Homestead 99080
Just Value Homestead 104690
County Brevard
Year Built 1995
Area 1401
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 420 ISLAND OAKS PL, MERRITT ISLAND, FL 32953

TAYLOR DEBRA ANNE

Name TAYLOR DEBRA ANNE
Owner Address 5324 BROWN ST, GRACEVILLE, FL 32440
County Holmes
Land Code Vacant Residential

ANNE C TAYLOR

Name ANNE C TAYLOR
Address 12 S Orange Street Medford OR
Value 48900
Type Residence

ANNE C TAYLOR

Name ANNE C TAYLOR
Address 1604 Electric Avenue Nashville TN 37206
Value 111700
Landarea 882 square feet
Price 127000

ANNE C TAYLOR TRUST

Name ANNE C TAYLOR TRUST
Address 130 E Huntington Street #24-D North Chicago IL 60044
Value 16970
Landvalue 16970
Buildingvalue 44227
Price 288000

ANNE D TAYLOR

Name ANNE D TAYLOR
Address 741 Harpeth Trace Drive Nashville TN 37221
Value 184900
Landarea 1,899 square feet
Price 112500

ANNE E TAYLOR

Name ANNE E TAYLOR
Address 2886 Stonebrook Drive Medford OR 97524
Value 119110
Type Residence

ANNE E TAYLOR

Name ANNE E TAYLOR
Address 27123 NW 101st Avenue Stanwood WA
Value 51000
Landvalue 51000
Buildingvalue 122700
Landarea 7,840 square feet Assessments for tax year: 2015

ANNE E TAYLOR

Name ANNE E TAYLOR
Address 175 Kendemere Pointe Roswell GA
Value 84300
Landvalue 84300
Buildingvalue 261500
Landarea 2,700 square feet

ANNE E TAYLOR

Name ANNE E TAYLOR
Address 2305 Barton Creek Boulevard #18 Austin TX 78746
Value 150000
Landvalue 150000
Buildingvalue 445837
Type Real

ANNE E TAYLOR

Name ANNE E TAYLOR
Address 10818 NE 148th Lane #203 Bothell WA 98011
Value 14400
Landvalue 46600
Buildingvalue 14400

ANNE HRIC TAYLOR

Name ANNE HRIC TAYLOR
Address 6405 Dabney Drive Climax NC 27233
Value 8000
Landvalue 8000

ANNE HRIC TAYLOR

Name ANNE HRIC TAYLOR
Address 6409 Dabney Drive Climax NC 27233
Value 8000
Landvalue 8000

ANNE HRIC TAYLOR

Name ANNE HRIC TAYLOR
Address 6401 Dabney Drive Climax NC 27233
Value 8000
Landvalue 8000

ANNE HRIC TAYLOR

Name ANNE HRIC TAYLOR
Address 6407 Dabney Drive Climax NC 27233
Value 8000
Landvalue 8000

ANNE HRIC TAYLOR

Name ANNE HRIC TAYLOR
Address 6403 Dabney Drive Climax NC 27233
Value 8000
Landvalue 8000

ANNE K TAYLOR

Name ANNE K TAYLOR
Address 502 Pelham Square Way Greer SC
Value 95630

ANNE C TAYLOR

Name ANNE C TAYLOR
Address 1890 Wooduck Cove Germantown TN 38139
Value 100900
Landvalue 100900
Landarea 20,150 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

TAYLOR ANNE

Name TAYLOR ANNE
Owner Address 1113 MEDFORD AVE, PENSACOLA, FL 32505
County Santa Rosa
Land Code Vacant Residential

TAYLOR ANNE

Name TAYLOR ANNE
Type Voter
State NY
Address 36 PHILLIPS AVE APT 1A, HIGHLAND, NY 12528
Phone Number 845-750-5496
Email Address [email protected]

TAYLOR ANNE

Name TAYLOR ANNE
Car LEXUS RX 400H
Year 2008
Address 3505 CHEDDINGTON LN, LEXINGTON, KY 40502-3038
Vin JTJHW31UX82061213