David York

We have found 400 public records related to David York in 36 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 91 business registration records connected with David York in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Agricultural Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Teacher. These employees work in seventeen different states. Most of them work in Texas state. Average wage of employees is $41,734.


David Randolph York

Name / Names David Randolph York
Age 49
Birth Date 1975
Also Known As D York
Person 821 Philema Rd, Leesburg, GA 31763
Phone Number 229-420-0216
Possible Relatives

Davidrando York





Previous Address 821 Philema Rd, Leesburg, GA 31763
216 Lynwood Ln, Leesburg, GA 31763
1800 Melrose Dr, Albany, GA 31707
1900 Melrose Dr, Albany, GA 31707
110 Augusta Ct #A, Leesburg, GA 31763
3208 Southlake Cove Ct #3208, Jonesboro, GA 30236
380 Lumpkin Rd, Leesburg, GA 31763
1224 Shakopee Ave #201, Shakopee, MN 55379
1533 Early View Dr #18, Anchorage, AK 99504
None, Anchorage, AK 99504
1219 Maryland Dr, Albany, GA 31707
3109 Raleigh Dr, Albany, GA 31721
411 Franklin Ave, Sioux Falls, SD 57103
1224 Sahkopee Av #201, Shakopee, MN 55379
7208 PO Box, Hot Springs, AR 71901
7208 PO Box, Hot Springs, AR 71910
800 Melrose, Albany, GA 31707
3106 Tocaste, Albany, GA 31707

David Craig York

Name / Names David Craig York
Age 51
Birth Date 1973
Also Known As Craig D York
Person 3637 Whitehall Dr, Dallas, TX 75229
Phone Number 972-488-3921
Possible Relatives Dcraig York

Previous Address 12928 Epps Field Rd, Dallas, TX 75234
3012 Westminster Dr, Dallas, TX 75234
3012 Westminster Dr, Farmers Branch, TX 75234
410 20th St #T, Rogers, AR 72758
4242 Capistrano Dr #134, Dallas, TX 75287
23 Copperfield #134, Bentonville, AR 72712
491 PO Box, Johnson, AR 72741
3100 Canongate Way, Fort Smith, AR 72908
Email [email protected]

David L York

Name / Names David L York
Age 54
Birth Date 1970
Person 12412 Kinchen Ln, Tickfaw, LA 70466
Phone Number 985-878-2189
Previous Address 974 PO Box, Natalbany, LA 70451
2874 PO Box, Hammond, LA 70404
214 PO Box, Tickfaw, LA 70466
957 Pine St, Ponchatoula, LA 70454

David F York

Name / Names David F York
Age 54
Birth Date 1970
Person 45 Maple St, Medway, MA 02053
Phone Number 508-533-8468
Possible Relatives

Previous Address 644 PO Box, Medway, MA 02053

David A York

Name / Names David A York
Age 56
Birth Date 1968
Person 10285 Langston Dr, Denham Springs, LA 70706
Phone Number 225-667-3620
Possible Relatives



Previous Address 7711 Old Live Oak Dr, Denham Springs, LA 70706
Baton Rouge, Baton Rouge, LA 70816
3736 Lapazz, Clarkston, GA 30021
Baton Rouge, Baton Rouge, LA 70895
10795 Mead Rd #1710, Baton Rouge, LA 70816
634 Roy Huie Rd #8C, Riverdale, GA 30274
662 PO Box, Denham Springs, LA 70727
11888 Old Hammond Hwy #44, Baton Rouge, LA 70816
240 Flint River Rd, Jonesboro, GA 30238
30103 Tiffany, Denham Springs, LA 70726

David M York

Name / Names David M York
Age 58
Birth Date 1966
Person 7 Ocean View Dr #702, Dorchester, MA 02125
Phone Number 617-288-8659
Possible Relatives




Previous Address 128 Diamond Ct, Morgantown, WV 26505
6 Horseshoe Ln #1410, South Hamilton, MA 01982
7610 6th Ct, Pembroke Pines, FL 33024
Cherry Hls, Belpre, OH 45714
6 Cherry Hills Dr, Belpre, OH 45714

David Brian York

Name / Names David Brian York
Age 59
Birth Date 1965
Person 4521 Haverhill Ln, Sachse, TX 75048
Phone Number 972-495-4930
Possible Relatives




Previous Address 4521 Haverhill Ln, Garland, TX 75048
5700 Beach St, Haltom City, TX 76137
505 Aspen St, Lompoc, CA 93437
517 Rosewood St, Mount Pleasant, TX 75455
30737 RR 3, Winnsboro, TX 75494
1120 Colmar Dr, Plano, TX 75023
190 RR 2, Mt Pleasant, TX 75455
190 PO Box, Mount Pleasant, TX 75456
4960 Avenue C, Great Falls, MT 59405
4960 Ave C #A, Great Falls, MT 59404
4960 Locust #A, Great Falls, MT 59405
3608 6th Ave, Great Falls, MT 59401
1319 Holiday Pl, Bossier City, LA 71112

David Marie York

Name / Names David Marie York
Age 61
Birth Date 1963
Also Known As Billy David York
Person 244B4 RR 1, New Boston, TX 75570
Phone Number 903-628-5130
Possible Relatives




Previous Address 244 RR 1 #244, New Boston, TX 75570
3706 Enfield Rd #B, Austin, TX 78703
1 RR 1, New Boston, TX 75570
1 Fm 2149, New Boston, TX 75570
RR 1, New Boston, TX 75570
115 Mitchell Haskell Dr, Benton, AR 72015
15279 Highway 298, Benton, AR 72019
244D RR 1, New Boston, TX 75570
201 PO Box, New Boston, TX 75570
201 RR 1 #201, New Boston, TX 75570
15279 Highway 298, Benton, AR 72015
244D PO Box, New Boston, TX 75570
244 PO Box, New Boston, TX 75570
15617 Interstate 30, Benton, AR 72015
4626 Summerhill Rd, Texarkana, TX 75503
Associated Business B & J Resource Development Corporation

David A York

Name / Names David A York
Age 61
Birth Date 1963
Person 132 PO Box, Bradford, ME 04410
Phone Number 508-947-8948
Possible Relatives
Previous Address 112 Main St #2, Middleboro, MA 02346
27 Central St #7, East Bridgewater, MA 02333
73 Everett St #3, Middleboro, MA 02346

David Allen York

Name / Names David Allen York
Age 62
Birth Date 1962
Also Known As David York
Person 2131 Liddell Dr, Atlanta, GA 30324
Phone Number 573-471-5594
Possible Relatives
Previous Address 2135 Liddell Dr, Atlanta, GA 30324
RR 3, Sikeston, MO 63801
105 Inman Cir #2, Atlanta, GA 30309
1918 Cheshire Bridge Rd #22, Atlanta, GA 30324
102 Woodmont Blvd, Nashville, TN 37205
112 Center St, Sikeston, MO 63801
589 Sherwood Rd #B, Atlanta, GA 30324
701 York Dr, Sikeston, MO 63801
122 Center St, Sikeston, MO 63801
162 Peachtree Cir #4, Atlanta, GA 30309
7339 Green Clover Cv, Germantown, TN 38138
1420 3rd St, Louisville, KY 40208
112 East St, Sikeston, MO 63801
Route 3 Bellevue, Sikeston, MO 63801
1822 Thompson Station Rd, Thompsons Station, TN 37179
1845 Peabody Ave, Memphis, TN 38104
24995 PO Box, Nashville, TN 37202
330 8th Ave, New York, NY 10001
116 Bellevue Dr, Nashville, TN 37205
222 4th Ave, Nashville, TN 37219
330 28th St #B, New York, NY 10001
22 PO Box, Sikeston, MO 63801
618 Louisiana Ave #B, Baton Rouge, LA 70802
330 Th, New York, NY 10001
330 Th Ave, New York, NY 10001
1612 19th Ave, Nashville, TN 37212
526 Park Blvd #2, Baton Rouge, LA 70806
Email [email protected]

David D York

Name / Names David D York
Age 66
Birth Date 1958
Also Known As D York
Person 26 York Dr, Morrilton, AR 72110
Phone Number 501-354-5379
Possible Relatives






Previous Address Sewer, Morrilton, AR 72110
8 Sewer Rd, Morrilton, AR 72110
8 Sewer, Morrilton, AR 72110
280 PO Box, Plumerville, AR 72127
713 PO Box, Morrilton, AR 72110
305 Roosevelt Cir, Morrilton, AR 72110
151 Route 2, Morrilton, AR 72110
RR 2 AUBREY, Morrilton, AR 72110
304 Clifton St, Morrilton, AR 72110
2 R St #51, Morrilton, AR 72110
151 PO Box, Morrilton, AR 72110
800 Oak St, Morrilton, AR 72110

David Leigh York

Name / Names David Leigh York
Age 66
Birth Date 1958
Also Known As Dave L York
Person 470133 PO Box, Celebration, FL 34747
Phone Number 407-566-8090
Possible Relatives


Dave York
Previous Address 911 Jasmine St, Celebration, FL 34747
470133 PO Box, Kissimmee, FL 34747
1401 Springdale Ct, Palm Beach Gardens, FL 33403
22657 PO Box, Orlando, FL 32830
95 Pleasant Ridge Trailer Park, Winslow, ME 04901
911 Jasmine St, Kissimmee, FL 34747
6907 Barbarossa St #3, Boca Raton, FL 33433
5496 Eagle Lake Dr, West Palm Beach, FL 33418
311 PO Box, Windsor, ME 04363
31 PO Box, Windsor, ME 04363
335 Forest Ave, Portland, ME 04101

David Earl York

Name / Names David Earl York
Age 66
Birth Date 1958
Person 1008 Bradley St, Warren, AR 71671
Phone Number 870-226-6467
Possible Relatives
Previous Address 1005 Bradley St, Warren, AR 71671

David G York

Name / Names David G York
Age 66
Birth Date 1958
Also Known As David York
Person 32 Fosters Pond Rd, Andover, MA 01810
Phone Number 978-474-0680
Possible Relatives



H York
Previous Address 333 Main Stso, Dennis, MA
333 So Main Stso, Dennis, MA
333 Main St, South Dennis, MA 02660
333 So Main St So, Dennis, MA
30 Lowell Junction Rd #R, Andover, MA 01810
361 Lowell St, Reading, MA 01867
563 PO Box, South Dennis, MA 02660
13 Linlew Dr #2, Derry, NH 03038
153 PO Box, Andover, MA 01810
Associated Business Mystic Warehouse & Distributing Co, Inc Mystic Express Co, Inc

David W York

Name / Names David W York
Age 66
Birth Date 1958
Person 21 Farrell Ct #2, Salem, MA 01970
Phone Number 978-745-0324
Possible Relatives
Previous Address 8 Columbus Rd #2, Peabody, MA 01960
10 Raddin St #2, Lynn, MA 01905
21 1st #2, Salem, MA 01970
10 Fir #5502, Salem, MA 01970

David A York

Name / Names David A York
Age 68
Birth Date 1956
Person 72 Babcock Ave #245, Weymouth, MA 02191
Phone Number 781-331-1008
Possible Relatives

David Earl York

Name / Names David Earl York
Age 69
Birth Date 1955
Also Known As Dave E York
Person 202 Windemere Ave, Eustis, FL 32726
Phone Number 352-357-2807
Possible Relatives



Previous Address 1016 Court St, Muskogee, OK 74401
520 Pomelo Ave, Tavares, FL 32778
5637 4th Ave, Fort Myers, FL 33907
1704 Cypress Dr, Fort Myers, FL 33907
347 PO Box, Berryville, AR 72616
5417 3rd Ave, Fort Myers, FL 33907
284 PO Box, Muskogee, OK 74402
Email [email protected]

David Lin York

Name / Names David Lin York
Age 72
Birth Date 1952
Also Known As David Lincoln York
Person 18 Lindsay Rd, Hooksett, NH 03106
Phone Number 603-641-1074
Possible Relatives


Lydia Doratayork



Previous Address 116 Main St, Keene, NH 03431
250 Middle Branch Rd, New Boston, NH 03070
232 Eastern Ave #202, Manchester, NH 03104
63 Garden Ave, Brick, NJ 08724
281 St, Manchester, NH 00000
Email [email protected]
Associated Business The Ultimate Tan Inc

David Michael York

Name / Names David Michael York
Age 72
Birth Date 1952
Person 412 Moore Ave, Owensville, MO 65066
Phone Number 573-265-1311
Possible Relatives

Previous Address RR 5, Salem, MO 65560
202 Sidney St, Saint James, MO 65559
308 RR 5 #308, Salem, MO 65560
202 Sidney St #454, Saint James, MO 65559
202 Sidney St #1, Saint James, MO 65559
5308 RR 5, Salem, MO 65560
308 PO Box, Salem, MO 65560
2717 Gehring Dr, Gretna, LA 70053
388 PO Box, Salem, MO 65560
Raimd, New Orleans, LA 70146
Email [email protected]

David V York

Name / Names David V York
Age 74
Birth Date 1950
Person RR 168, Winn, ME 04495
Phone Number 207-736-2511
Possible Relatives
Previous Address 56 PO Box, Winn, ME 04495
Crescent, Burlington, ME 04417
5, Winterport, ME 04496
Burlington, Burlington, ME 00000
A Durgintown, Winn, ME 04495
556 Po #556, Winn, ME 04495
556 PO Box, Winn, ME 04495

David Anthony York

Name / Names David Anthony York
Age 76
Birth Date 1948
Person 6400 Perkins Rd, Baton Rouge, LA 70808
Phone Number 225-768-1363
Possible Relatives

Emily Elizabeth Yorkcrowe
Crowe York
Previous Address 1558 Sharlo Ave, Baton Rouge, LA 70820
2919 Laurel Plantation Ave #A, Baton Rouge, LA 70820
8008 Bluebonnet Blvd #11-9, Baton Rouge, LA 70810
8008 Bluebonnet Blvd #13-2, Baton Rouge, LA 70810
8008 Bluebonnet Blvd #6-7, Baton Rouge, LA 70810
1221 Thoreau Dr, Baton Rouge, LA 70808
Associated Business International Association For The Study Of Obesity

David Francis York

Name / Names David Francis York
Age 79
Birth Date 1945
Also Known As David W York
Person 2691 Sandhill Ct, The Villages, FL 32162
Phone Number 401-728-1336
Possible Relatives






John Horaceyork
York Kimberly York
Previous Address 28 Norman Ave, Pawtucket, RI 02860
141 Seneca Ave, Pawtucket, RI 02860
733 9th Ave, Deerfield Beach, FL 33441
169 Main St, North Smithfield, RI 02896
733 9th Ave, Deerfield Bch, FL 33441
665 PO Box, Slatersville, RI 02876
4420 30th Ave, Lighthouse Point, FL 33064
4420 3rd Ave, Pompano Beach, FL 33064
23 Norman Ave, Pawtucket, RI 02860
525 Hunt St #1, Central Falls, RI 02863
Email [email protected]

David W York

Name / Names David W York
Age 80
Birth Date 1944
Also Known As David A York
Person 6 Heritage Ln, Mattapoisett, MA 02739
Phone Number 508-758-4980
Possible Relatives



Previous Address 881 Middle Rd, Acushnet, MA 02743
42 Slocum St, Acushnet, MA 02743
400 Shaw St #1, New Bedford, MA 02745
16 Sconticut Neck Rd #218, Fairhaven, MA 02719
861 Middle Rd, Acushnet, MA 02743

David Allen York

Name / Names David Allen York
Age 80
Birth Date 1944
Person 5459 Hummingbird Rd #A, Bascom, FL 32423
Phone Number 813-634-3462
Possible Relatives







Previous Address 12315 State Road 674 #79, Lithia, FL 33547
12315 State Road 674 #50, Lithia, FL 33547
12315 State Road 674, Lithia, FL 33547
6909 Waterfront Way, Riverview, FL 33569
12315 State Road 674 #65, Lithia, FL 33547
16 Young Ave, Norton, MA 02766
443 Crescent, Riverview, FL 33569
6909 Waterfront Way, Riverview, FL 33578
7002 Alafia Dr #443, Riverview, FL 33569
443 Crescent Park, Riverview, FL 33569
Felton, Felton, DE 19943
1 PO Box, Felton, DE 19943
12315 #50, Lithia, FL 33547
Email [email protected]

David J York

Name / Names David J York
Age 100
Birth Date 1923
Also Known As Anna D York
Person 45 Yankee Dr, South Yarmouth, MA 02664
Phone Number 508-394-3838
Possible Relatives
Da V York
Previous Address 45 Yankee Dr, S Yarmouth, MA 02664

David York

Name / Names David York
Age N/A
Person 3 Franconia Ave, Wareham, MA 02571
Phone Number 508-295-1420
Possible Relatives
Previous Address 3402 PO Box, Wareham, MA 02571

David J York

Name / Names David J York
Age N/A
Person 3785 JUBILEE POINT RD, ORANGE BEACH, AL 36561
Phone Number 251-981-7337

David J York

Name / Names David J York
Age N/A
Person 11221 RIDGECREST DR, ANCHORAGE, AK 99516
Phone Number 907-346-3896

David R York

Name / Names David R York
Age N/A
Person 3320 W GORET RD, TUCSON, AZ 85745

David P York

Name / Names David P York
Age N/A
Person 15 WOODS AVE, FAIRHOPE, AL 36532

David York

Name / Names David York
Age N/A
Person 4000 CANOOCHEE DR APT A, MONTGOMERY, AL 36110

David York

Name / Names David York
Age N/A
Person 708 WYATT LOOP RD, PRATTVILLE, AL 36067

David A York

Name / Names David A York
Age N/A
Person 517 EDINBURGH WAY, DOTHAN, AL 36305

David York

Name / Names David York
Age N/A
Person 115 PO Box, Tickfaw, LA 70466

David A York

Name / Names David A York
Age N/A
Person 246 PO Box, Crossett, AR 71635

David G York

Name / Names David G York
Age N/A
Person 17 Summerville Rd, Foxboro, MA 02035

David York

Name / Names David York
Age N/A
Person 423 Worcester St, Southbridge, MA 01550

David S York

Name / Names David S York
Age N/A
Person 4232 N 44TH PL, PHOENIX, AZ 85018
Phone Number 602-283-5829

David P York

Name / Names David P York
Age N/A
Person 17631 N 6TH ST, PHOENIX, AZ 85022
Phone Number 602-942-6567

David F York

Name / Names David F York
Age N/A
Person 6346 W CINNABAR AVE, GLENDALE, AZ 85302
Phone Number 623-487-5094

David York

Name / Names David York
Age N/A
Person 9 PARMA DR, DAPHNE, AL 36526
Phone Number 251-649-8106

David York

Name / Names David York
Age N/A
Person 966 COUNTY ROAD 42, MOUNDVILLE, AL 35474
Phone Number 205-372-3390

David York

Name / Names David York
Age N/A
Person 1022 KIMBERLY LN NW, ARAB, AL 35016
Phone Number 256-931-5014

David York

Name / Names David York
Age N/A
Person 700 DEXTER ST, DOTHAN, AL 36301
Phone Number 334-792-8310

David York

Name / Names David York
Age N/A
Person 25865 COBBLESTONE LN, ATHENS, AL 35613
Phone Number 256-233-4028

David K York

Name / Names David K York
Age N/A
Person 1041 HERMAN RD, JASPER, AL 35503
Phone Number 205-295-9219

David L York

Name / Names David L York
Age N/A
Person 1304 FAIRWAY RD NW, FORT PAYNE, AL 35967
Phone Number 256-845-3475

David S York

Name / Names David S York
Age N/A
Person 4525 SPICEWOOD ST, TUSCALOOSA, AL 35405
Phone Number 205-553-6060

David York

Name / Names David York
Age N/A
Person 1620 EDGEWOOD ST NW, CULLMAN, AL 35055
Phone Number 256-739-9838

David York

Name / Names David York
Age N/A
Person 1414A S ANN ST, MOBILE, AL 36605
Phone Number 251-431-0047

David A York

Name / Names David A York
Age N/A
Person 9 E CHADWICK CIR, DOTHAN, AL 36305
Phone Number 334-712-4566

David York

Name / Names David York
Age N/A
Person 205 ELYSIAN DR, SEDONA, AZ 86336

David York

Business Name York Transport
Person Name David York
Position company contact
State ME
Address 88 Goodhue Rd Augusta ME 04330-1908
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 207-547-4237

David York

Business Name York Real Estate Inc
Person Name David York
Position company contact
State FL
Address 3900 Clark Rd Sarasota FL 34233-2301
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 941-921-9800
Email [email protected]
Number Of Employees 7
Annual Revenue 1299800
Fax Number 941-922-3837
Website www.yorkflhomes.com

David York

Business Name York Real Estate Inc
Person Name David York
Position company contact
State FL
Address 3900 Clark Rd, Sarasota, FL 34233-2301
Phone Number
Email [email protected]
Title Owner

David York

Business Name York Real Estate
Person Name David York
Position company contact
State FL
Address 3900 Clark Rd Ste G1, Sarasota, FL 34233
Phone Number
Email [email protected]
Title real estate agent

David York

Business Name York Interactive
Person Name David York
Position company contact
State NY
Address 240 East 55th New York, , NY 10022
SIC Code 821103
Phone Number 212-644-0109
Email [email protected]

David York

Business Name York Capital Management
Person Name David York
Position company contact
State CO
Address 1873 S Bellaire St # 1110 Denver CO 80222-4356
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 303-759-1561
Number Of Employees 1
Annual Revenue 423300

DAVID YORK

Business Name YORKINTERACTIVE
Person Name DAVID YORK
Position company contact
State NY
Address 240 E 55TH ST APT 7D, NEW YORK, NY 10022
SIC Code 508719
Phone Number 212-644-0109
Email [email protected]

DAVID YORK

Business Name YORK, DAVID
Person Name DAVID YORK
Position company contact
State GA
Address 106 Inman Circle, ATLANTA, GA 30309
SIC Code 839998
Phone Number
Email [email protected]

David York

Business Name YORK ENTERPRISES
Person Name David York
Position company contact
State MI
Address 31078 Krauter Ave, GARDEN CITY, 48135 MI
Phone Number
Email [email protected]

David York

Business Name Vaughan/Caudle Assoc
Person Name David York
Position company contact
State TX
Address 14901 Quorum, Dallas, TX 75240
SIC Code 799936
Phone Number
Email [email protected]

David York

Business Name Tri-City Garage Door Co
Person Name David York
Position company contact
State FL
Address 1967 Racimo Dr Sarasota FL 34240-9426
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 941-922-3667
Number Of Employees 1
Annual Revenue 247680

David York

Business Name Tri City Garage Door Co
Person Name David York
Position company contact
State FL
Address 1967 Racimo Dr Sarasota FL 34240-9426
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 941-371-8573

David York

Business Name Transzap, Inc
Person Name David York
Position company contact
State FL
Address 1580 Lincoln St Ste 930, Miami, FL
Email [email protected]
Title CEO

David York

Business Name Transzap, Inc
Person Name David York
Position company contact
State CO
Address 1999 Broadway Ste 1900, Denver, CO 80202-5718
Phone Number
Email [email protected]
Title CEO

David York

Business Name Transzap, Inc
Person Name David York
Position company contact
State CO
Address 1999 Broadway Ste 1900, Denver, CO
Phone Number
Email [email protected]
Title CEO

David York

Business Name Texas Restaurant Association
Person Name David York
Position company contact
State TX
Address P.O. Box 1429, Austin,, TX 78767-1429
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

David York

Business Name THE JOHNSON YORK COMPANY INC.
Person Name David York
Position registered agent
State GA
Address 2115 Liddell Drive, Atlanta, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-09-03
Entity Status Active/Compliance
Type CEO

DAVID YORK

Business Name TALEH MFG., INC.
Person Name DAVID YORK
Position registered agent
Corporation Status Suspended
Agent DAVID YORK 28061 SMYTH DRIVE, VALENCIA, CA 91355
Care Of 28061 SMYTH DRIVE, VALENCIA, CA 91355
CEO DAVID YORK28061 SMYTH DRIVE, VALENCIA, CA 91355
Incorporation Date 2003-02-07

DAVID YORK

Business Name TALEH MFG., INC.
Person Name DAVID YORK
Position CEO
Corporation Status Suspended
Agent 28061 SMYTH DRIVE, VALENCIA, CA 91355
Care Of 28061 SMYTH DRIVE, VALENCIA, CA 91355
CEO DAVID YORK 28061 SMYTH DRIVE, VALENCIA, CA 91355
Incorporation Date 2003-02-07

David York

Business Name Radio Shack
Person Name David York
Position company contact
State LA
Address 2240 Oneal Ln Baton Rouge LA 70816-3320
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 225-753-8660
Email [email protected]
Number Of Employees 5
Annual Revenue 1706900

DAVID YORK

Business Name PROCESS TECHNOLOGY, INC. WHICH WILL DO BUSINE
Person Name DAVID YORK
Position registered agent
Corporation Status Surrendered
Agent DAVID YORK 1554 S. ANAHEIM BLVD, ANAHEIM, CA 92805
Care Of P O BOX 660, MENTOR, OH 44061
CEO TOM RICHARDS7010 LINDSAY DRIVE, MENTOR, OH 44061
Incorporation Date 1984-03-29

David York

Business Name OMalley Gallery
Person Name David York
Position company contact
State MN
Address 12367 Wayzata Blvd Hopkins MN 55305-1920
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 952-595-8995

DAVID YORK

Business Name NEXT DAY INSTALL, INC.
Person Name DAVID YORK
Position registered agent
Corporation Status Active
Agent DAVID YORK 7860 MISSION CENTER COURT #107, SAN DIEGO, CA 92108
Care Of 7860 MISSION CENTER COURT #107, SAN DIEGO, CA 92108
CEO JOHN FLORES7860 MISSION CENTER COURT #107, SAN DIEGO, CA 92108
Incorporation Date 2014-05-28

David York

Business Name Metro Consstruction LLC
Person Name David York
Position company contact
State TN
Address 1936 Vanderhorn, Memphis, TN 38134
SIC Code 9999
Phone Number
Email [email protected]

David York

Business Name Manpower Temporary Svc
Person Name David York
Position company contact
State CO
Address 165 S Union Blvd # 100 Lakewood CO 80228-2210
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 303-986-9576
Email [email protected]
Number Of Employees 4
Annual Revenue 304000
Fax Number 303-986-9778
Website www.manpower.com

DAVID M YORK

Business Name MAXIMUM SERVICE INC.
Person Name DAVID M YORK
Position registered agent
State GA
Address 290 CRABAPPLE CT, POWDER SPRINGS, GA 30127
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-14
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

DAVID YORK

Business Name KING'S OUTDOOR WORLD, INC.
Person Name DAVID YORK
Position Secretary
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0741762008-8
Creation Date 2008-12-01
Type Domestic Corporation

David York

Business Name Hell Fighter Ministries
Person Name David York
Position company contact
State OH
Address 2501 Home Orchard Dr. Springfield, OH 45503,
SIC Code 899907
Phone Number 937-342-1816
Email [email protected]

David York

Business Name Financial Service Corporation
Person Name David York
Position company contact
State GA
Address 2300 Windy Ridge Pkwy Se, Atlanta, GA 30339
Phone Number
Email [email protected]
Title Vice President of Facilities

DAVID YORK

Business Name EZ DIGITAL INC
Person Name DAVID YORK
Position registered agent
Corporation Status Active
Agent DAVID YORK 7860 MISSION CENTER CT #107, SAN DIEGO, CA 92108
Care Of 430 N MAPLE DR #304, BEVERLY HILLS, CA 90210
CEO PAVEL GROSYSMAN430 N MAPLE DR #304, BEVERLY HILLS, CA 90210
Incorporation Date 2012-10-26

David York

Business Name David York Land Clearing
Person Name David York
Position company contact
State FL
Address 7798 W Pam Ct Homosassa FL 34448-5815
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 352-628-7129
Number Of Employees 2
Annual Revenue 321180

David York

Business Name David York & Assoc
Person Name David York
Position company contact
State KY
Address 101 E 2nd St Owensboro KY 42303-4109
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 270-684-4111
Number Of Employees 2
Annual Revenue 350200
Fax Number 270-685-5502

David York

Business Name David York
Person Name David York
Position company contact
State WA
Address 2655 NW 90th - Seattle, SEATTLE, 98117 WA
Phone Number
Email [email protected]

David York

Business Name David York
Person Name David York
Position company contact
State IL
Address RR 3 Oblong IL 62449-9803
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 291
SIC Description General Farms, Primarily Animals
Phone Number 618-592-4817

David York

Business Name David York
Person Name David York
Position company contact
State MI
Address 604 S Rose St Ste 2 Kalamazoo MI 49007-5273
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 269-344-4744

David York

Business Name David York
Person Name David York
Position company contact
State OR
Address PO Box 2296, Roseburg, OR 97470
SIC Code 551102
Phone Number
Email [email protected]

David York

Business Name David W. York
Person Name David York
Position company contact
State FL
Address 6215 Mercer Cirlce W, JACKSONVILLE, 32217 FL
SIC Code 8031
Phone Number
Email [email protected]

DAVID YORK

Business Name DAVID YORK'S TAX SERVICE, INC.
Person Name DAVID YORK
Position registered agent
Corporation Status Active
Agent DAVID YORK 7860 MISSION CENTER COURT #107, SAN DIEGO, CA 92108
Care Of 2883 ESCALA CIRCLE, SAN DIEGO, CA 92108
CEO DAVID YORK7860 MISSION CENTER COURT #107, SAN DIEGO, CA 92108
Incorporation Date 2010-09-07

DAVID YORK

Business Name DAVID YORK'S TAX SERVICE, INC.
Person Name DAVID YORK
Position CEO
Corporation Status Active
Agent 7860 MISSION CENTER COURT #107, SAN DIEGO, CA 92108
Care Of 2883 ESCALA CIRCLE, SAN DIEGO, CA 92108
CEO DAVID YORK 7860 MISSION CENTER COURT #107, SAN DIEGO, CA 92108
Incorporation Date 2010-09-07

David York

Business Name Custom Hdwr Engrg & Consulting
Person Name David York
Position company contact
State MO
Address 1576 Fencorp Dr Fenton MO 63026-2942
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 636-305-9669

David York

Business Name Currier's Express
Person Name David York
Position company contact
State MA
Address 30 Lowell Junction Rd Andover MA 01810-5998
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 978-658-4671
Number Of Employees 4
Annual Revenue 1025290

David York

Business Name CHE Consulting Inc
Person Name David York
Position company contact
State MO
Address 1576 Fencorp Ct Fenton MO 63026-2942
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 636-305-9669
Number Of Employees 21
Annual Revenue 3292600

David York

Business Name CHE Consulting
Person Name David York
Position company contact
State MO
Address 4014 Wedgeway Court, Earth City, MO 63045
SIC Code 508719
Phone Number
Email [email protected]

DAVID L. YORK

Business Name CHE CONSULTING, INC.
Person Name DAVID L. YORK
Position registered agent
State MO
Address 4014 WEDGEWAY COURT, EARTH CITY, MO 63045
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-09-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID L. YORK

Business Name CHE CONSULTING, INC.
Person Name DAVID L. YORK
Position registered agent
State MO
Address 1576 FENCORP DRIVE, Fenton, MO 63026
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-12-14
Entity Status Active/Compliance
Type CFO

David York

Business Name Bayharbor Sales & Svc
Person Name David York
Position company contact
State MI
Address 7120 Summit St Erie MI 48133-9235
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 734-848-4550
Number Of Employees 5
Annual Revenue 751900

David York

Business Name Barking Hound Village Westside
Person Name David York
Position company contact
State GA
Address 720 14th St NW Atlanta GA 30318-5408
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 404-870-8564
Email [email protected]
Number Of Employees 5
Annual Revenue 415800
Fax Number 404-870-8566
Website www.barkinghoundvillage.com

David York

Business Name Barking Hound Village The Inn
Person Name David York
Position company contact
State GA
Address 777 Lambert Dr Ne Atlanta GA 30324-4146
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 404-873-4960
Number Of Employees 4

David York

Business Name Barking Hound Village Lofts
Person Name David York
Position company contact
State GA
Address 568 Somerset Ter NE Atlanta GA 30306-4317
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 404-875-5408
Email [email protected]
Number Of Employees 17
Annual Revenue 1285200
Fax Number 404-875-5410
Website www.barkinghoundvillage.com

David York

Business Name Barking Hound Village Lofts
Person Name David York
Position company contact
State GA
Address 568 Somerset Ter NE, Atlanta, GA 30306-4317
Phone Number
Email [email protected]
Title Owner

David York

Business Name Barking Hound Village Inn
Person Name David York
Position company contact
State GA
Address 777 Lambert Dr NE Atlanta GA 30324-4146
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 404-873-4960
Number Of Employees 23
Annual Revenue 1730400
Fax Number 404-873-4978

David York

Business Name Barking Hound Village
Person Name David York
Position company contact
State GA
Address 568 Somerset Ter Ne Atlanta GA 30306-4317
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 404-875-5408
Number Of Employees 23
Annual Revenue 412000

David York

Business Name Barking Hound Village
Person Name David York
Position company contact
State GA
Address 2135 Liddell Dr NE Atlanta GA 30324-4132
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 404-897-3602

David York

Business Name Barking Hound Athletic Club
Person Name David York
Position company contact
State GA
Address 2137 Manchester St NE Atlanta GA 30324-4112
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 404-347-9023
Number Of Employees 2
Annual Revenue 159600

David York

Business Name Barclays Real Estate Inv Group
Person Name David York
Position company contact
State FL
Address 2100 Constitution Blvd Sarasota FL 34231-4146
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 941-371-5081

David York

Business Name BARKING HOUND VILLAGE FOUNDATION, INC.
Person Name David York
Position registered agent
State GA
Address 2115 Liddell Drive, Atlanta, GA 30324
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-12-18
Entity Status Active/Compliance
Type CFO

David York

Business Name American Water Works Assn
Person Name David York
Position company contact
State CO
Address 6666 W Quincy Ave, Denver, CO 80235-3098
Phone Number 303-794-7711
Email [email protected]
Type 839998
Title Senior Manager

David York

Business Name All Season Heating & Cooling
Person Name David York
Position company contact
State CO
Address 6439 County Road 214 New Castle CO 81647-8707
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 970-984-2434
Number Of Employees 1
Annual Revenue 46080

David York

Business Name Alaska Cabaret, Hotel, Restaurant & Retailers Association (CHARR)
Person Name David York
Position company contact
State AK
Address 2181 E 80th Ave Ste 1073, Anchorage,, AK 99518-4382
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

David York

Business Name Action Marine & Sports Ctr
Person Name David York
Position company contact
State MA
Address 311 Thompson Rd Webster MA 01570-1504
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 508-949-1700
Email [email protected]
Number Of Employees 13
Annual Revenue 1769520
Fax Number 508-949-1723
Website www.actionmarine.com

David York

Business Name Academy of Oriental Medicine at Austin
Person Name David York
Position company contact
State TX
Address 2700 W. Anderson Ln. Ste. 204, Austin, TX 78757
SIC Code 8249
Phone Number
Email [email protected]
Title Librarian

DAVID YORK

Business Name AMG REALTY & PROPERTY MANAGEMENT, INCORPORATE
Person Name DAVID YORK
Position registered agent
Corporation Status Active
Agent DAVID YORK 7860 MISSION CENTER COURT SUITE #107, SAN DIEGO, CA 92108
Care Of AMANDA GRESIAK 5694 MISSION CENTER RD #602-190, SAN DIEGO, CA 92108
CEO AMANDA JM GRESIAK1535 NORTHRIM COURT #255, SAN DIEGO, CA 92111
Incorporation Date 2012-03-30

David York

Business Name A Plus Masonry Inc
Person Name David York
Position company contact
State TN
Address 335 Carver Ln, Mount Juliet, TN 37122
Phone Number
Email [email protected]
Title President

DAVID L YORK

Person Name DAVID L YORK
Filing Number 13276706
Position TREASURER
State MO
Address 1576 FENCORP DRIVE, FENTON MO 63026

DAVID L YORK

Person Name DAVID L YORK
Filing Number 13276706
Position DIRECTOR
State MO
Address 1576 FENCORP DRIVE, FENTON MO 63026

DAVID L YORK

Person Name DAVID L YORK
Filing Number 13276706
Position PRESIDENT
State MO
Address 1576 FENCORP DRIVE, FENTON MO 63026

DAVID YORK

Person Name DAVID YORK
Filing Number 800274597
Position MANAGING MEMBER
State GA
Address 105 INMAN CIRCLE, ATLANTA GA

David Allen York

Person Name David Allen York
Filing Number 800351322
Position President
State TX
Address 1427 Rolling Hills, Graham TX 76450

DAVID YORK

Person Name DAVID YORK
Filing Number 72509800
Position VICE PRESIDENT
State TX
Address 901 FOURTH STREET, GRAHAM TX 76450

David A. York

Person Name David A. York
Filing Number 800502039
Position Director
State TX
Address 1427 Rolling Hills Drive,, Graham TX 76450

DAVID YORK Jr

Person Name DAVID YORK Jr
Filing Number 800505377
Position MEMBER
State TX
Address 204 HUISACHE DR, LAREDO TX 78041

David York

Person Name David York
Filing Number 800351322
Position Director
State TX
Address 1427 Rolling Hills Drive, Graham TX 76450

David York

Person Name David York
Filing Number 800207259
Position Manager
State TX
Address 6809 Ravendale Lane, Dallas TX 75214

DAVID YORK

Person Name DAVID YORK
Filing Number 72509800
Position DIRECTOR
State TX
Address 901 FOURTH STREET, GRAHAM TX 76450

DAVID E YORK

Person Name DAVID E YORK
Filing Number 126199400
Position TREASURER
State TX
Address 2903 AVENUE M EXT, CONROE TX 77301

DAVID YORK

Person Name DAVID YORK
Filing Number 800065615
Position DIRECTOR
State TX
Address 1427 ROLLING HILLS DR, GRAHAM TX 76450

DAVID YORK

Person Name DAVID YORK
Filing Number 800065615
Position PRESIDENT
State TX
Address 1427 ROLLING HILLS DR, GRAHAM TX 76450

DAVID YORK

Person Name DAVID YORK
Filing Number 708668722
Position VICE PRESIDENT
State TX
Address PO BOX 900, GRAHAM TX 76450

DAVID YORK

Person Name DAVID YORK
Filing Number 708668722
Position DIRECTOR
State TX
Address PO BOX 900, GRAHAM TX 76450

David York

Person Name David York
Filing Number 701803422
Position MM
State TX
Address 901 4TH ST., Graham TX 76450

David York

Person Name David York
Filing Number 701254822
Position MM
State TX
Address P.O. BOX 1238, 901 FOURTH STREET, Graham TX 76450

DAVID E YORK

Person Name DAVID E YORK
Filing Number 126199400
Position SECRETARY
State TX
Address 2903 AVENUE M EXT, CONROE TX 77301

David York

Person Name David York
Filing Number 162185401
Position Director
State TX
Address P.O. Box 535, Graham TX 76450

DAVID YORK

Person Name DAVID YORK
Filing Number 156066300
Position Director
State TX
Address 9602 DUNDALK, Spring TX 77379

DAVID YORK

Person Name DAVID YORK
Filing Number 156066300
Position PRESIDENT
State TX
Address 9602 DUNDALK, Spring TX 77379

DAVID YORK

Person Name DAVID YORK
Filing Number 146302000
Position PRESIDENT
State TX
Address 901 FOURTH STREET, GRAHAM TX 76450

DAVID YORK

Person Name DAVID YORK
Filing Number 127615800
Position Director
State TX
Address 1411 SOUTH ST, Pasadena TX 77503 2533

DAVID YORK

Person Name DAVID YORK
Filing Number 127615800
Position VICE PRESIDENT
State TX
Address 1411 SOUTH ST, Pasadena TX 77503 2533

DAVID E YORK

Person Name DAVID E YORK
Filing Number 126199400
Position DIRECTOR
State TX
Address 2903 AVE M EXT, CONROE TX 77301

DAVID YORK

Person Name DAVID YORK
Filing Number 157213601
Position Director
State TX
Address 2130 GUADALUPE ST, Austin TX 78705

DAVID YORK

Person Name DAVID YORK
Filing Number 800082988
Position Director
State OR
Address 473 SCHLOEMAN LN, GLIDE OR 97443

York David

State WA
Calendar Year 2017
Employer Central Valley
Job Title Elem. Homeroom Teacher
Name York David
Annual Wage $43,091

York David

State MI
Calendar Year 2018
Employer River Valley School District
Name York David
Annual Wage $63,512

York David

State MI
Calendar Year 2016
Employer River Valley School District
Job Title Crafts & Trades
Name York David
Annual Wage $58,445

York David

State MI
Calendar Year 2015
Employer River Valley School District
Job Title Crafts & Trades
Name York David
Annual Wage $55,836

York David

State OH
Calendar Year 2018
Employer Cuyahoga County
Job Title Maintenance Repair Worker
Name York David
Annual Wage $50,107

York David

State OH
Calendar Year 2017
Employer Cuyahoga County
Job Title Maintenance Repair Worker
Name York David
Annual Wage $50,107

York David

State OH
Calendar Year 2016
Employer Cuyahoga County
Job Title Maintenance Repair Worker
Name York David
Annual Wage $47,237

York David

State OH
Calendar Year 2015
Employer Cuyahoga County
Job Title Maintenance Repair Worker
Name York David
Annual Wage $42,494

York David

State OH
Calendar Year 2014
Employer County Cuyahoga
Name York David
Annual Wage $40,144

York David E

State NY
Calendar Year 2016
Employer Doccs Auburn
Job Title Corr Officer
Name York David E
Annual Wage $372

York David W

State NY
Calendar Year 2015
Employer Chemung County
Name York David W
Annual Wage $48,795

York David W

State ME
Calendar Year 2018
Employer Department Of Public Safety
Job Title Public Safety Inspector I
Name York David W
Annual Wage $41,366

York David L

State ME
Calendar Year 2018
Employer City Of Portland
Name York David L
Annual Wage $43,813

York David W

State ME
Calendar Year 2017
Employer Department Of Public Safety
Job Title Public Safety Inspector I
Name York David W
Annual Wage $40,206

York David A

State MO
Calendar Year 2017
Employer City Of Lee's Summit
Name York David A
Annual Wage $93,944

York David L

State ME
Calendar Year 2017
Employer City Of Portland
Name York David L
Annual Wage $43,100

York David W

State ME
Calendar Year 2015
Employer Department Of Public Safety
Job Title Public Safety Inspector I
Name York David W
Annual Wage $39,500

York David

State KY
Calendar Year 2017
Employer Lawrence County
Job Title Custodian
Name York David
Annual Wage $22,126

York David

State KY
Calendar Year 2016
Employer Lawrence County
Name York David
Annual Wage $22,126

York David

State IA
Calendar Year 2017
Employer County of Iowa
Job Title Parts Person
Name York David
Annual Wage $21,254

York David M

State IN
Calendar Year 2015
Employer New Castle Community School Corporation (henry)
Job Title Coach
Name York David M
Annual Wage $1,288

York David W

State IL
Calendar Year 2016
Employer College Of Dupage
Name York David W
Annual Wage $2,261

York David E

State GA
Calendar Year 2018
Employer Atlanta Independent School System
Job Title Central Support Clerk
Name York David E
Annual Wage $41,720

York David E

State GA
Calendar Year 2017
Employer Atlanta Independent School System
Job Title School Improvement Specialist
Name York David E
Annual Wage $41,393

York David E

State GA
Calendar Year 2016
Employer Atlanta Independent School System
Job Title School Improvement Specialist
Name York David E
Annual Wage $40,370

York David E

State GA
Calendar Year 2015
Employer Atlanta Independent School System
Job Title Paraprofessional/teacher Aide
Name York David E
Annual Wage $29,352

York David M

State GA
Calendar Year 2012
Employer Chattahoochee Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name York David M
Annual Wage $4,000

York David M

State GA
Calendar Year 2011
Employer Chattahoochee Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name York David M
Annual Wage $11,395

York David W

State ME
Calendar Year 2016
Employer Department Of Public Safety
Job Title Public Safety Inspector I
Name York David W
Annual Wage $39,994

York L David

State CT
Calendar Year 2018
Employer Town Of Monroe
Name York L David
Annual Wage $1,770

York W David

State PA
Calendar Year 2015
Employer Parkland Sd
Job Title Ungraded Special Ed. Teacher
Name York W David
Annual Wage $82,193

York W David

State PA
Calendar Year 2017
Employer Parkland Sd
Job Title Ungraded Special Ed. Teacher
Name York W David
Annual Wage $87,200

York David

State WA
Calendar Year 2016
Employer Seattle Community College
Job Title Faculty Substitution
Name York David
Annual Wage $600

York David

State WA
Calendar Year 2015
Employer Spokane
Job Title Elementary Teacher
Name York David
Annual Wage $21,260

York David

State WA
Calendar Year 2015
Employer Seattle Community College
Job Title Faculty Substitution
Name York David
Annual Wage $2,200

York David A

State VA
Calendar Year 2018
Employer City Of Chesapeake
Job Title Ft Fac Main Tech 1
Name York David A
Annual Wage $49,515

York David A

State VA
Calendar Year 2017
Employer City Of Chesapeake
Job Title Ft Fac Main Tech 1
Name York David A
Annual Wage $49,595

York David A

State VA
Calendar Year 2015
Employer City Of Chesapeake
Name York David A
Annual Wage $47,471

York David R

State UT
Calendar Year 2017
Employer Granger-Hunter Improvement District
Job Title Ww Pretreatment Operator
Name York David R
Annual Wage $35,779

York David R

State TX
Calendar Year 2018
Employer Texas Department Of Criminal Justice
Name York David R
Annual Wage $38,660

York David

State TX
Calendar Year 2018
Employer Laredo Isd
Job Title Teacher Facilitator
Name York David
Annual Wage $66,348

York David B

State TX
Calendar Year 2018
Employer Garland Isd
Job Title Teacher
Name York David B
Annual Wage $58,357

York David

State TX
Calendar Year 2018
Employer City Of Willis
Job Title Street Supervisor
Name York David
Annual Wage $51,433

York David R

State TX
Calendar Year 2017
Employer Texas Department Of Criminal Justice
Name York David R
Annual Wage $34,637

York W David

State PA
Calendar Year 2016
Employer Parkland Sd
Job Title Ungraded Special Ed. Teacher
Name York W David
Annual Wage $84,660

York David

State TX
Calendar Year 2017
Employer Laredo Isd
Job Title Other Camp Prof Personnel
Name York David
Annual Wage $65,338

York David

State TX
Calendar Year 2017
Employer City Of Willis
Job Title Street Supervisor
Name York David
Annual Wage $49,809

York David

State TX
Calendar Year 2017
Employer Amarillo Isd
Job Title Educational Aide
Name York David
Annual Wage $16,439

York David

State TX
Calendar Year 2016
Employer Laredo Isd
Job Title Other Camp Prof Personnel
Name York David
Annual Wage $64,328

York David

State TX
Calendar Year 2016
Employer Garland Isd
Job Title Teacher
Name York David
Annual Wage $54,468

York David

State TX
Calendar Year 2016
Employer City Of Willis
Job Title Street Supervisor
Name York David
Annual Wage $48,842

York David J

State TX
Calendar Year 2016
Employer City Of Cisco
Job Title Water Plant
Name York David J
Annual Wage $24,378

York David

State TX
Calendar Year 2016
Employer Amarillo Isd
Job Title Educational Aide
Name York David
Annual Wage $14,645

York David

State TX
Calendar Year 2015
Employer Laredo Isd
Job Title Other Camp Prof Personnel
Name York David
Annual Wage $63,317

York David

State TX
Calendar Year 2015
Employer Garland Isd
Job Title Teacher
Name York David
Annual Wage $52,963

York David J

State TX
Calendar Year 2015
Employer City Of Cisco
Name York David J
Annual Wage $21,840

York David

State TX
Calendar Year 2015
Employer Borger Isd
Job Title Educational Aide
Name York David
Annual Wage $15,404

York David J

State PA
Calendar Year 2017
Employer Southeastern Pa Trans Authority (Ctd)
Name York David J
Annual Wage $67,669

York David

State TX
Calendar Year 2017
Employer Garland Isd
Job Title Teacher
Name York David
Annual Wage $57,133

York David

State AZ
Calendar Year 2017
Employer Fire District Of Fry
Name York David
Annual Wage $96,402

David York

Name David York
Address 277 West Rd Bradford ME 04410 -3302
Phone Number 207-327-1027
Gender Male
Date Of Birth 1957-06-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

David York

Name David York
Address 12 Phyllis Ct Madison ME 04950 -1317
Phone Number 207-696-5803
Email [email protected]
Gender Male
Date Of Birth 1953-03-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

David W York

Name David W York
Address 609 Creve Coeur Dr Champaign IL 61822 -2333
Phone Number 217-398-3118
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

David A York

Name David A York
Address 4627 S Calhoun St Fort Wayne IN 46807 -2809
Phone Number 260-438-9420
Mobile Phone 260-438-9420
Email [email protected]
Gender Male
Date Of Birth 1981-05-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

David E York

Name David E York
Address 608 S State St Niles MI 49120 -2869
Phone Number 269-683-8742
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

David York

Name David York
Address 202 Cardinal Dr Mammoth Cave KY 42259 -7910
Phone Number 270-286-6315
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed College
Language English

David M York

Name David M York
Address 490 Victor Darnell Rd Benton KY 42025 -6298
Phone Number 270-354-8400
Gender Male
Date Of Birth 1955-06-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

David A York

Name David A York
Address 1845 Aspenwood Ct Owensboro KY 42301 -3573
Phone Number 270-686-8111
Email [email protected]
Gender Male
Date Of Birth 1940-10-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

David K York

Name David K York
Address 411 S 11th St Murray KY 42071 -2337
Phone Number 270-753-0117
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed High School
Language English

David York

Name David York
Address 1023 E Adams St Washington IL 61571-2853 APT G-2854
Phone Number 309-444-9577
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

David J York

Name David J York
Address 6701 N College Ave Indianapolis IN 46220-1687 APT 512-1655
Phone Number 317-205-9694
Gender Male
Date Of Birth 1937-09-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

David York

Name David York
Address 262 E Franklin St Shelbyville IN 46176 -1458
Phone Number 317-398-5595
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

David K York

Name David K York
Address 154 Bryce Way Mount Washington KY 40047-6436 -6846
Phone Number 502-904-0293
Gender Male
Date Of Birth 1965-12-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

David York

Name David York
Address 8011 Joyce Dr Louisville KY 40219-4675 -4675
Phone Number 502-966-2205
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

David A York

Name David A York
Address 6805 Bebe Ct Louisville KY 40219 -2501
Phone Number 502-968-5034
Mobile Phone 502-551-1426
Gender Male
Date Of Birth 1942-04-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

David C York

Name David C York
Address 3354 Webberville Rd Williamston MI 48895 -9542
Phone Number 517-449-1807
Gender Male
Date Of Birth 1952-09-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

David K York

Name David K York
Address 6263 Highway 11 West Salem IL 62476 -3083
Phone Number 618-299-2307
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

David York

Name David York
Address 5281 York Rd Ellis Grove IL 62241 -1917
Phone Number 618-774-2990
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

David B York

Name David B York
Address 6273 Mapleview Ln Ypsilanti MI 48197 -9481
Phone Number 734-482-9582
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

David York

Name David York
Address 4591 S County Road 50 E New Castle IN 47362-8744 -8744
Phone Number 765-524-6982
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

David M York

Name David M York
Address 144 Fairway Dr New Castle IN 47362 -5011
Phone Number 765-593-0485
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

David York

Name David York
Address 3901 Timber Cv Evansville IN 47715-7505 -7505
Phone Number 812-786-0824
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

David W York

Name David W York
Address 2997 N Settlers Blvd Tallahassee FL 32303-1928 -1722
Phone Number 850-893-6892
Gender Male
Date Of Birth 1947-04-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

David A York

Name David A York
Address 331 Curacao Way Niceville FL 32578 -4078
Phone Number 850-897-2651
Gender Male
Date Of Birth 1941-12-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

David J York

Name David J York
Address 1105 Tierra Woods Dr Palatka FL 32177 -8909
Phone Number 904-312-8475
Telephone Number 386-328-4451
Mobile Phone 386-328-4451
Email [email protected]
Gender Male
Date Of Birth 1976-12-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

YORK, DAVID

Name YORK, DAVID
Amount 2500.00
To HANDEL, KAREN
Year 2010
Application Date 2009-06-20
Contributor Occupation EXECUTIVE
Contributor Employer BARKING HOUND VILLAGE
Recipient Party R
Recipient State GA
Seat state:governor
Address 2123 LIDDELL DR NE ATLANTA GA

YORK, DAVID

Name YORK, DAVID
Amount 2400.00
To Ed Martin (R)
Year 2010
Transaction Type 15
Filing ID 10930996301
Application Date 2010-06-19
Contributor Occupation PRESIDENT
Contributor Employer CHE CONSULTING
Organization Name Che Consulting
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Ed Martin for Congress
Seat federal:house

YORK, DAVID A MR

Name YORK, DAVID A MR
Amount 2300.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 28990234929
Application Date 2007-10-15
Contributor Occupation LAWYER
Contributor Employer LOTHAM & WOTKINS L.L. P.
Organization Name Lotham & Wotkins
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address PO 520 UPPERVILLE VA

YORK, DAVID

Name YORK, DAVID
Amount 2000.00
To John Cornyn (R)
Year 2008
Transaction Type 15
Filing ID 27020350865
Application Date 2007-08-17
Contributor Occupation INVESTMENTS
Contributor Employer MBE CAPITAL INC.
Organization Name Mbe Capital
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

YORK, DAVID

Name YORK, DAVID
Amount 1125.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950329724
Application Date 2011-12-13
Contributor Occupation OWNER
Contributor Employer SOPHIE'S UPTOWN
Organization Name Sophie's Uptown
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 2115 LIDDELL ATLANTA GA

YORK, DAVID

Name YORK, DAVID
Amount 1000.00
To Roy Blunt (R)
Year 2010
Transaction Type 15
Filing ID 10020672926
Application Date 2010-06-30
Contributor Occupation PRESIDENT
Contributor Employer CHE CONSULTING
Organization Name Che Consulting
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Friends of Roy Blunt
Seat federal:senate

YORK, DAVID

Name YORK, DAVID
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-10-21
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State KY
Seat state:governor
Address 7408 BURTONWOOD DR ALEXANDRIA VA

YORK, DAVID

Name YORK, DAVID
Amount 1000.00
To Swift Vets & POWs for Truth
Year 2004
Transaction Type 19
Filing ID 24038513246
Application Date 2004-08-31
Contributor Gender M
Committee Name Swift Vets & POWs for Truth

YORK, DAVID L MR

Name YORK, DAVID L MR
Amount 750.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990532671
Application Date 2005-03-14
Contributor Occupation SELF-EMPLOYED/PRESIDENT/C.E.O.
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1576 Fencorp Court FENTON MO

YORK, DAVID L MR

Name YORK, DAVID L MR
Amount 750.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990532671
Application Date 2005-03-18
Contributor Occupation SELF-EMPLOYED/PRESIDENT/C.E.O.
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1576 Fencorp Court FENTON MO

YORK, DAVID L MR

Name YORK, DAVID L MR
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28991308053
Application Date 2008-05-15
Contributor Occupation PRESIDENT & CEO
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 8024 JAKES PRAIRIE Rd SULLIVAN MO

YORK, DAVID

Name YORK, DAVID
Amount 500.00
To John H. Adler (D)
Year 2010
Transaction Type 15
Filing ID 29934280532
Application Date 2009-06-30
Contributor Occupation Policy Expert
Contributor Employer Corzine 09, Inc
Organization Name Policy Expert
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Adler for Congress
Seat federal:house
Address 430 Mercer Ave RIVER EDGE NJ

YORK, DAVID L MR

Name YORK, DAVID L MR
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28990874139
Application Date 2008-03-28
Contributor Occupation President / CEO
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 8024 Jakes Prairie Rd SULLIVAN MO

YORK, DAVID

Name YORK, DAVID
Amount 450.00
To CORZINE, JON S & WEINBERG, LORETTA
Year 2010
Application Date 2009-06-02
Contributor Occupation POLITICAL
Contributor Employer CORZINE 09 INC
Recipient Party D
Recipient State NJ
Seat state:governor
Address 430 MERCER AVE RIVER EDGE NJ

YORK, DAVID L

Name YORK, DAVID L
Amount 400.00
To FISK, KYLE
Year 2006
Application Date 2006-10-22
Contributor Occupation VICE-PRESIDENT
Contributor Employer GENESYS LAB
Recipient Party R
Recipient State CO
Seat state:lower
Address 13800 S PERRY PARK RD LARKSPUR CO

YORK, DAVID

Name YORK, DAVID
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020680734
Application Date 2006-08-25
Contributor Occupation PSYCHOLOGIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

YORK, DAVID

Name YORK, DAVID
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991175250
Application Date 2004-03-18
Contributor Occupation Psychologist
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 6326 14th Ave NE SEATTLE WA

YORK, DAVID L MR

Name YORK, DAVID L MR
Amount 250.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29993392524
Application Date 2009-10-14
Contributor Occupation President/Ceo
Contributor Employer Che Consulting, Inc
Organization Name Che Consulting
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1576 Fencorp Court FENTON MO

YORK, DAVID

Name YORK, DAVID
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950557191
Application Date 2012-01-25
Contributor Occupation PRESIDENT/CEO
Contributor Employer CHE CONSULTING, INC
Organization Name Che Consulting
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 8024 JAKES PRAIRIE Rd SULLIVAN MO

YORK, DAVID

Name YORK, DAVID
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950329723
Application Date 2011-12-22
Contributor Occupation OWNER
Contributor Employer SOPHIE'S UPTOWN
Organization Name Sophie's Uptown
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 2115 LIDDELL ATLANTA GA

YORK, DAVID ALLEN

Name YORK, DAVID ALLEN
Amount 250.00
To Christine O'Donnell (R)
Year 2010
Transaction Type 15
Filing ID 10020711189
Application Date 2010-09-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State DE
Committee Name Friends of Christine O'Donnell 08
Seat federal:senate

YORK, DAVID

Name YORK, DAVID
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020911121
Application Date 2006-10-10
Contributor Occupation PSYCHOLOGIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

YORK, DAVID

Name YORK, DAVID
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950329723
Application Date 2011-12-29
Contributor Occupation PRESIDENT
Contributor Employer CHE CONSULTING, INC
Organization Name Che Consulting
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 8024 JAKES PRAIRIE Rd SULLIVAN MO

YORK, DAVID

Name YORK, DAVID
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991285706
Application Date 2004-09-29
Contributor Occupation Psychologist
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 6326 14th Ave NE SEATTLE WA

YORK, DAVID

Name YORK, DAVID
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981655756
Application Date 2004-10-27
Contributor Occupation Psychologist
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 6326 14th Ave NE SEATTLE WA

YORK, DAVID

Name YORK, DAVID
Amount 250.00
To SNYDER, RICK (G)
Year 2010
Application Date 2010-08-04
Contributor Occupation PROCESS CONTROL MANAGER
Contributor Employer MACHINING CENTER INC
Recipient Party R
Recipient State MI
Seat state:governor
Address 23144 BAYPOINT DR FARMINGTON HILLS MI

YORK, DAVID

Name YORK, DAVID
Amount 250.00
To EPPS, JASON
Year 2010
Application Date 2010-10-21
Recipient Party R
Recipient State UT
Seat state:lower
Address 10 E S TEMPLE #900 SALT LAKE CITY UT

YORK, DAVID

Name YORK, DAVID
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950329724
Application Date 2011-11-10
Contributor Occupation PRESIDENT
Contributor Employer CHE CONSULTING, INC
Organization Name Che Consulting
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 8024 JAKES PRAIRIE Rd SULLIVAN MO

YORK, DAVID

Name YORK, DAVID
Amount 225.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24971693658
Application Date 2004-09-15
Contributor Occupation Psychologist
Contributor Employer Self
Contributor Gender M
Committee Name Moveon.org
Address 6326 14th Ave NE SEATTLE WA

York, David

Name York, David
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Process Contro
Contributor Employer Machining Center Inc
Organization Name Machining Center Inc
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 23144 Baypoint Dr Farmington Hills MI

YORK, DAVID

Name YORK, DAVID
Amount 125.00
To SHERIDAN, MIKE
Year 20008
Application Date 2007-09-21
Contributor Occupation MANUFACTURING SPECIALIST
Contributor Employer WISCONSIN MANUFACTURING EXTENSION PARTNERSHIP
Recipient Party D
Recipient State WI
Seat state:lower
Address 10554 W ST MARTINS RD FRANKLIN WI

YORK, DAVID

Name YORK, DAVID
Amount 100.00
To JACKSON, BARBARA
Year 2010
Application Date 2009-12-14
Contributor Occupation ATTORNEY
Contributor Employer SMITH MOORE LEATHERWOOD
Organization Name SMITH MOORE LEATHERWOOD
Recipient Party N
Recipient State NC
Seat state:judicial
Address 625 SARAH LAWRENCE CT RALEIGH NC

YORK, DAVID

Name YORK, DAVID
Amount 100.00
To BARBER, DON
Year 20008
Application Date 2008-05-15
Recipient Party D
Recipient State NY
Seat state:upper
Address PO BOX 835 UNADILLA NY

YORK, DAVID

Name YORK, DAVID
Amount 100.00
To CARTER, CASON
Year 20008
Application Date 2008-07-23
Contributor Occupation FINANCE
Contributor Employer SNB BANK OF TULSA
Recipient Party R
Recipient State OK
Seat state:upper
Address 4630 S KNOXVILLE AVE TULSA OK

YORK, DAVID BARTON

Name YORK, DAVID BARTON
Amount 100.00
To SCHELLINGER, JIM (G)
Year 20008
Application Date 2007-10-30
Recipient Party D
Recipient State IN
Seat state:governor
Address 8473 NOTTINGHILL DR INDIANAPOLIS IN

YORK, DAVID

Name YORK, DAVID
Amount 100.00
To GEARY, JAMES H
Year 2004
Application Date 2004-09-20
Recipient Party D
Recipient State MI
Seat state:lower
Address 10450 E OP AVE SCOTTS MI

YORK, DAVID

Name YORK, DAVID
Amount 72.95
To FRIEDMAN, RICHARD S (KINKY)
Year 2006
Application Date 2006-02-01
Recipient Party I
Recipient State TX
Seat state:governor

YORK, DAVID

Name YORK, DAVID
Amount 50.00
To BARNETT JR, HOWARD G
Year 2006
Application Date 2006-07-13
Contributor Occupation BANKER
Contributor Employer STILLWATER NATIONAL BANK & TRUST
Recipient Party R
Recipient State OK
Seat state:office
Address 1500 S UTICA TULSA OK

DAVID G YORK & APRIL D YORK

Name DAVID G YORK & APRIL D YORK
Address 3906 N Broad Tree Court Gibsonville NC 27249-9612
Value 38500
Landvalue 38500
Buildingvalue 112800
Bedrooms 3
Numberofbedrooms 3

YORK WILLIAM DAVID ET AL

Name YORK WILLIAM DAVID ET AL
Physical Address 542 SATSUMA RD, CHATTAHOOCHEE, FL 32324
Owner Address 7713 NW 42 AVE, GAINSVILLE, FL 32606
County Gadsden
Year Built 1976
Area 1743
Land Code Single Family
Address 542 SATSUMA RD, CHATTAHOOCHEE, FL 32324

YORK WILLIAM DAVID ET AL

Name YORK WILLIAM DAVID ET AL
Physical Address 307 MORGAN AVE, CHATTAHOOCHEE, FL 32324
Owner Address 7713 NW 42 AVE, GAINSVILLE, FL 32606
County Gadsden
Year Built 1940
Area 1865
Land Code Single Family
Address 307 MORGAN AVE, CHATTAHOOCHEE, FL 32324

YORK STANLEY DAVID

Name YORK STANLEY DAVID
Physical Address 1927 NE 3RD ST, CAPE CORAL, FL 33909
Owner Address 1927 NE 3RD ST, CAPE CORAL, FL 33909
Ass Value Homestead 83281
Just Value Homestead 91899
County Lee
Year Built 1987
Area 1888
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1927 NE 3RD ST, CAPE CORAL, FL 33909

YORK DAVID TAIFU

Name YORK DAVID TAIFU
Physical Address 5024 SHOREWAY LOOP UNIT 40306, ORLANDO, FL 32819
Owner Address 168 BONIS AVE STE 2112, TORONTO ON, CANADA
Sale Price 162800
Sale Year 2012
County Orange
Year Built 2006
Area 2097
Land Code Condominiums
Address 5024 SHOREWAY LOOP UNIT 40306, ORLANDO, FL 32819
Price 162800

YORK DAVID R

Name YORK DAVID R
Physical Address 3032 WOODRUFF DR, ORLANDO, FL 32837
Owner Address YORK ANA V, ORLANDO, FLORIDA 32837
Ass Value Homestead 81417
Just Value Homestead 84093
County Orange
Year Built 1988
Area 1640
Land Code Single Family
Address 3032 WOODRUFF DR, ORLANDO, FL 32837

YORK DAVID R

Name YORK DAVID R
Physical Address 13093 BABCOCK AVE, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 13093 BABCOCK AVE, PORT CHARLOTTE, FL 33953

YORK DAVID M

Name YORK DAVID M
Physical Address 5648 RIVIERA CT, NORTH PORT, FL 34287
Owner Address 5648 RIVIERA CT, NORTH PORT, FL 34287
Ass Value Homestead 175026
Just Value Homestead 183200
County Sarasota
Year Built 2001
Area 2115
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5648 RIVIERA CT, NORTH PORT, FL 34287

YORK DAVID F & CAROLYN A, TRUS

Name YORK DAVID F & CAROLYN A, TRUS
Physical Address 2691 SANDHILL CT,, FL
Owner Address 2691 SANDHILL CT, THE VILLAGES, FL 32162
Ass Value Homestead 106610
Just Value Homestead 112600
County Sumter
Year Built 2008
Area 1423
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2691 SANDHILL CT,, FL

DAVID A YORK

Name DAVID A YORK
Address 3253 Waltham Avenue Pittsburgh PA 15216
Value 35100
Landvalue 35100
Bedrooms 3
Basement Full

YORK DAVID D & WENDY W

Name YORK DAVID D & WENDY W
Physical Address 320 BUMBLE ST SW, FT WHITE, FL
Owner Address 1967 RACIMO DR, SARASOTA, FL 34240
County Columbia
Year Built 1999
Area 980
Land Code Mobile Homes
Address 320 BUMBLE ST SW, FT WHITE, FL

YORK DAVID A & MARIE M

Name YORK DAVID A & MARIE M
Physical Address 331 CURACAO N, NICEVILLE, FL 32578
Owner Address 331 CURACAO COVE NORTH, NICEVILLE, FL 32578
Ass Value Homestead 167231
Just Value Homestead 189875
County Okaloosa
Year Built 1983
Area 2742
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 331 CURACAO N, NICEVILLE, FL 32578

YORK DAVID A

Name YORK DAVID A
Physical Address 316 BRYANT RD, PENSACOLA, FL 32507
Owner Address 2710 KEPLER AVE, PENSACOLA, FL 32507
Ass Value Homestead 37757
Just Value Homestead 43806
County Escambia
Year Built 1947
Area 967
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 316 BRYANT RD, PENSACOLA, FL 32507

York David

Name York David
Physical Address 124 QUEEN CHRISTINA CT, Saint Lucie County, FL 34950
Owner Address 124 Queen Christina Ct, Fort Pierce, FL 34949
Ass Value Homestead 224584
Just Value Homestead 258500
County St. Lucie
Year Built 1978
Area 2129
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 124 QUEEN CHRISTINA CT, Saint Lucie County, FL 34950

YORK DAVID

Name YORK DAVID
Physical Address 3130 HUNTWICKE BLVD, DAVENPORT, FL 33837
Owner Address 3130 HUNTWICKE BLVD, DAVENPORT, FL 33837
Ass Value Homestead 27180
Just Value Homestead 29905
County Polk
Year Built 2001
Area 1587
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3130 HUNTWICKE BLVD, DAVENPORT, FL 33837

YORK DAVID

Name YORK DAVID
Physical Address 81 ALLEN AVE, INGLIS, FL
Owner Address 81 ALLEN AVE, INGLIS, FL 34449
Ass Value Homestead 42714
Just Value Homestead 42714
County Levy
Year Built 1985
Area 1038
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 81 ALLEN AVE, INGLIS, FL

YORK DAVID

Name YORK DAVID
Physical Address 18423 ELGIN AVE, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 18423 ELGIN AVE, PORT CHARLOTTE, FL 33948

YORK DAVID

Name YORK DAVID
Physical Address 256 CAMILLIA LN, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 256 CAMILLIA LN, PORT CHARLOTTE, FL 33954

YORK DAVID BRITTON

Name YORK DAVID BRITTON
Physical Address 16123 STARLING CROSSING DR, LITHIA, FL 33547
Owner Address 16123 STARLING CROSSING DR, LITHIA, FL 33547
Sale Price 217300
Sale Year 2013
County Hillsborough
Land Code Vacant Residential
Address 16123 STARLING CROSSING DR, LITHIA, FL 33547
Price 217300

YORK AMY L + DAVID J YORK (TIC

Name YORK AMY L + DAVID J YORK (TIC
Physical Address 1105 TIERRA WOODS DR, PALATKA, FL 32177
Owner Address C/O AMY L YORK, PALATKA FL, 32177
Ass Value Homestead 90992
Just Value Homestead 90992
County Putnam
Year Built 1989
Area 2166
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1105 TIERRA WOODS DR, PALATKA, FL 32177

DAVID A YORK

Name DAVID A YORK
Address 7408 Burtonwood Drive Alexandria VA
Value 300000
Landvalue 300000
Buildingvalue 435240
Landarea 16,481 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

DAVID A YORK

Name DAVID A YORK
Address 68 Veterans Alley Manheim PA
Value 24100
Landvalue 24100

DAVID F YORK

Name DAVID F YORK
Address 12210 E Pleasant Prairie Road Spokane WA

DAVID E YORK & SARAH E YORK

Name DAVID E YORK & SARAH E YORK
Address 11120 Lakecrest Drive Sanger TX
Value 38314
Landvalue 38314
Buildingvalue 433686
Landarea 61,245 square feet
Bedrooms 6
Numberofbedrooms 6
Type Real

DAVID E YORK & RHONDA R YORK

Name DAVID E YORK & RHONDA R YORK
Address 573 S Watermelon Drive Pueblo West CO 81007

DAVID C-TRT YORK & GLENDA C-TRT YORK

Name DAVID C-TRT YORK & GLENDA C-TRT YORK
Address 3913 Brownwood Lane Norman OK 73072
Value 24781
Landvalue 24781
Buildingvalue 167693
Numberofbathrooms 3.0
Bedrooms 4
Numberofbedrooms 4

DAVID C YORK & KELLEY J YORK

Name DAVID C YORK & KELLEY J YORK
Address 784 Island Way Clearwater FL 33767
Value 432628
Landvalue 393748
Type Residential
Price 325000

DAVID BLAINE YORK

Name DAVID BLAINE YORK
Address 610 Annex Avenue Nashville TN 37209
Value 158400
Landarea 1,567 square feet
Price 70000

DAVID B YORK & REBECCA D YORK

Name DAVID B YORK & REBECCA D YORK
Address 2644 SW 95th Street Oklahoma City OK 73159
Value 12004
Landvalue 12004
Buildingvalue 93930
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

DAVID A YORK

Name DAVID A YORK
Address 3775 Laurel Drive Indian Head MD
Value 101200
Landvalue 101200
Buildingvalue 125900
Landarea 48,787 square feet
Airconditioning yes
Numberofbathrooms 2.1

DAVID B YORK & HILDA M YORK

Name DAVID B YORK & HILDA M YORK
Address 4214 Scott Drive Rowlett TX 75088
Value 117710
Landvalue 19000
Buildingvalue 117710

DAVID B YORK

Name DAVID B YORK
Address 5949 Norham Drive Alexandria VA
Value 120000
Landvalue 120000
Buildingvalue 322710
Landarea 1,824 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

DAVID B YORK

Name DAVID B YORK
Address 2231 W 79th Street Prairie Village KS
Value 4877
Landvalue 4877
Buildingvalue 11970

DAVID A YORK DEBORAH A/WIFE YORK

Name DAVID A YORK DEBORAH A/WIFE YORK
Address 6041 Underwood Avenue Concord NC
Value 46000
Landvalue 46000
Buildingvalue 187680
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

DAVID A YORK & JODI L YORK

Name DAVID A YORK & JODI L YORK
Address 14529 SE 259th Avenue Monroe WA
Value 95000
Landvalue 95000
Buildingvalue 133300
Landarea 42,253 square feet Assessments for tax year: 2015

DAVID A YORK & CYNTHIA S YORK

Name DAVID A YORK & CYNTHIA S YORK
Address 1207 Hillcrest Road Akron PA 17501
Value 36500
Landvalue 36500

DAVID A YORK

Name DAVID A YORK
Address 1432 N Anne Shirley Drive Olathe KS
Value 3612
Landvalue 3612
Buildingvalue 14903

DAVID A YORK

Name DAVID A YORK
Address 722 Lime Street Lancaster PA
Value 18300
Landvalue 18300

DAVID B YORK & CHERYL L YORK

Name DAVID B YORK & CHERYL L YORK
Address 442 Distribution Parkway Collierville TN 38017
Value 82900
Landvalue 82900
Landarea 20,736 square feet

YORK A L & DAVID A

Name YORK A L & DAVID A
Physical Address 612 2ND AVE, DESTIN, FL 32541
Owner Address 331 CURACAO CV, NICEVILLE, FL 32578
County Okaloosa
Year Built 1984
Area 1875
Land Code Single Family
Address 612 2ND AVE, DESTIN, FL 32541

David William York

Name David William York
Doc Id 08252736
City Newcastle upon Tyne
Designation us-only
Country GB

David William York

Name David William York
Doc Id 07494965
City Newcastle upon Tyne
Designation us-only
Country GB

David William York

Name David William York
Doc Id 07534758
City Newcastle upon Tyne
Designation us-only
Country GB

David William York

Name David William York
Doc Id 07544651
City Ponteland
Designation us-only
Country GB

David William York

Name David William York
Doc Id 07166565
City Newcastle upon Tyne
Designation us-only
Country GB

David William York

Name David William York
Doc Id 07186680
City Newcastle upon Tyne
Designation us-only
Country GB

David William York

Name David William York
Doc Id 07056877
City Newcastle upon Tyne
Designation us-only
Country GB

David William York

Name David William York
Doc Id 07091171
City Newcastle upon Tyne
Designation us-only
Country GB

David A. York

Name David A. York
Doc Id 07879572
City Logan UT
Designation us-only
Country US

David A. York

Name David A. York
Doc Id 07943576
City Logan UT
Designation us-only
Country US

DAVID YORK

Name DAVID YORK
Type Independent Voter
State MA
Address 28 OAK ST, NEWBURYPORT, MA 1950
Phone Number 978-465-8449
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Republican Voter
State FL
Address 2293 CORK OAK ST E, SARASOTA, FL 34232
Phone Number 941-928-4316
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Independent Voter
State NC
Address 4107 ARCKELTON DR., RALEIGH, NC 27612
Phone Number 919-510-5907
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Independent Voter
State IN
Address 3318 ORCHARD VALLEY DR, COLUMBUS, IN 47203
Phone Number 812-350-1000
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Republican Voter
State FL
Address 1018 CHILLUM CT, SAFETY HARBOR, FL 34695
Phone Number 727-403-2424
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Voter
State MN
Address 2000 NORFOLK AVE, SAINT PAUL, MN 55116
Phone Number 651-503-6375
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Republican Voter
State IL
Address 508 E DOWNER PL, AURORA, IL 60505
Phone Number 630-918-1778
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Independent Voter
State IL
Address 22968 E 200TH AVE, OBLONG, IL 62449
Phone Number 618-973-8440
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Republican Voter
State IL
Address 1244 COLUMBIA RD., DUPO, IL 62239
Phone Number 618-286-4068
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Independent Voter
State IL
Address 4825 OAK RIDGE DR, ROXANA, IL 62084
Phone Number 618-251-4218
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Independent Voter
State KY
Address 137 WATER PLANT RD, OWINGSVILLE, KY 40360
Phone Number 606-682-0554
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Independent Voter
State AZ
Address 3350 N 60TH ST, PHOENIX, AZ 85018
Phone Number 602-373-1968
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Voter
State AR
Address 247 ARROWHEAD RD, MALVERN, AR 72104
Phone Number 501-256-2260
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Independent Voter
State FL
Address 5222 SPRING RUN AVE, ORLANDO, FL 32819
Phone Number 407-748-6440
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Independent Voter
State MT
Address 5325 CLAPPER FLAT RD, LAUREL, MT 59044
Phone Number 406-595-0839
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Independent Voter
State FL
Address 1105 TIERRA WOODS DR, PALATKA, FL 32177
Phone Number 386-328-4451
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Independent Voter
State IA
Address 2053 GNAHN ST, BURLINGTON, IA 52601
Phone Number 319-754-0859
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Independent Voter
State IN
Address 8473 NOTTINGHILL DR, INDIANAPOLIS, IN 46234
Phone Number 317-445-5839
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Voter
State CO
Address 1355 WALTON CREEK RD, STEAMBOAT SPRINGS, CO 80487
Phone Number 303-863-8600
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Voter
State CO
Address 13800 PERRY PARK RD, LARKSPUR, CO 80118
Phone Number 303-550-2129
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Voter
State KY
Address 2035 GRASSLAND BLACKGOLD RD, BROWNSVILLE, KY 42210
Phone Number 270-597-6984
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Republican Voter
State MI
Phone Number 269-535-0430
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Voter
State AL
Address 25865 COBBLESTONE, ATHENS, AL 35613
Phone Number 256-527-0916
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Voter
State MI
Address 314 W ORANGE ST, GREENVILLE, MI 48838
Phone Number 231-557-8667
Email Address [email protected]

DAVID YORK

Name DAVID YORK
Type Republican Voter
State MS
Address 7113 TEAKWOOD DR, BILOXI, MS 39532
Phone Number 228-327-0548
Email Address [email protected]

David R York

Name David R York
Visit Date 4/13/10 8:30
Appointment Number U45268
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/18/12 7:30
Appt End 10/18/12 23:59
Total People 265
Last Entry Date 10/9/12 18:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

DAVID B YORK

Name DAVID B YORK
Visit Date 4/13/10 8:30
Appointment Number U49041
Type Of Access VA
Appt Made 10/13/10 16:03
Appt Start 10/21/10 10:30
Appt End 10/21/10 23:59
Total People 338
Last Entry Date 10/13/10 16:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

DAVID YORK

Name DAVID YORK
Car TOYOTA COROLLA
Year 2007
Address PO Box 27416, Knoxville, TN 37927-7416
Vin 2T1BR32E77C727192
Phone

DAVID YORK

Name DAVID YORK
Car CHEVROLET AVALANCHE
Year 2007
Address 4106 BEDROCK CT, ALEXANDRIA, VA 22306-1234
Vin 3GNFK12307G173645

DAVID E YORK

Name DAVID E YORK
Car VOLK RABB
Year 2007
Address 2001 HOLLEY PKWY APT 1316, ROANOKE, TX 76262-4481
Vin WVWCR71K97W266149

DAVID YORK

Name DAVID YORK
Car HYUNDAI TUCSON
Year 2007
Address 2448 BLUFFCREST LN, CINCINNATI, OH 45238-3190
Vin KM8JM12B07U522221

DAVID YORK

Name DAVID YORK
Car TOYOTA YARIS
Year 2007
Address 8520 Fairburn Dr, Springfield, VA 22152-3224
Vin JTDBT923571064390
Phone 703-644-1071

DAVID YORK

Name DAVID YORK
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 723 Riverside St Apt 405, Portland, ME 04103-5932
Vin JH2RC534X7M000673

DAVID YORK

Name DAVID YORK
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 14274 Blinka Rd, Waller, TX 77484-5366
Vin 5VNBU16267T051812
Phone 936-372-3317

DAVID YORK

Name DAVID YORK
Car TOYOTA CAMRY
Year 2007
Address 1610 10TH ST, CUYAHOGA FLS, OH 44221-4510
Vin 4T1BE46K47U150847

DAVID YORK

Name DAVID YORK
Car MITSUBISHI ENDEAVOR
Year 2007
Address 6909 Providence Church Rd, Winston Salem, NC 27105-9787
Vin 4A4MM31S07E032492

DAVID L YORK

Name DAVID L YORK
Car MITS AK24
Year 2007
Address 113 OLD NC 75, STEM, NC 27581-9346
Vin 4A3AK24F47E017774

DAVID YORK

Name DAVID YORK
Car ACURA MDX
Year 2007
Address 17 W WIMBLEDON WAY, ROGERS, AR 72758-1409
Vin 2HNYD28537H505095
Phone 479-464-9269

DAVID YORK

Name DAVID YORK
Car HONDA CIVIC
Year 2007
Address 710 Garnes St, Raymore, MO 64083-8268
Vin 2HGFG12647H558180
Phone 816-331-9696

DAVID M YORK

Name DAVID M YORK
Car CHEV YY26
Year 2007
Address 1766 LONE STAR BLVD, TERRELL, TX 75160-6831
Vin 1G1YY26E575108808

DAVID YORK

Name DAVID YORK
Car FORD F-150
Year 2007
Address 706 ASHTON WAY CIR, EUREKA, MO 63025-4015
Vin 1FTPX12V77KC48317
Phone 636-938-7105

DAVID YORK

Name DAVID YORK
Car TOYOTA FJ CRUISER
Year 2007
Address 1427 ROLLING HILLS DR, GRAHAM, TX 76450-3701
Vin JTEBU11F470048130

DAVID H YORK

Name DAVID H YORK
Car FORD ESCAPE
Year 2007
Address 2346 Blue Valley Rd SE, Lancaster, OH 43130-8291
Vin 1FMYU92Z87KA42708
Phone 740-746-8292

DAVID YORK

Name DAVID YORK
Car CHEVROLET TAHOE
Year 2007
Address 1917 ELMHURST DR, ARLINGTON, TX 76012-1725
Vin 1GNFC13J37R348299
Phone 817-274-7155

DAVID YORK

Name DAVID YORK
Car TOYOTA TACOMA
Year 2007
Address PO BOX 2594, GARDNERVILLE, NV 89410-2594
Vin 5TETX22N17Z449808

DAVID YORK

Name DAVID YORK
Car FORD MUST
Year 2007
Address 10244 Hedgeway Dr, Dallas, TX 75229-6120
Vin WAR03080000001796
Phone 214-351-2085

DAVID YORK

Name DAVID YORK
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3785 Jubilee Point Rd, Orange Beach, AL 36561-3577
Vin 3GCEK13M77G525843

DAVID YORK

Name DAVID YORK
Car CHEVROLET HHR
Year 2007
Address 3630 Harmeling Dr, Beavercreek, OH 45440-3567
Vin 3GNDA33P37S590648

DAVID YORK

Name DAVID YORK
Car DODGE DAKOTA
Year 2007
Address 185 Dunnell Rd, Buxton, ME 04093-3534
Vin 1D7HW42N97S147259

DAVID YORK

Name DAVID YORK
Car CHEVROLET TAHOE
Year 2007
Address 1766 Lone Star Blvd, Terrell, TX 75160-6831
Vin 1GNFC13037R175357

DAVID YORK

Name DAVID YORK
Car GMC YUKON
Year 2007
Address 212 WALNUT CREEK DR, CLAYTON, NC 27520-7241
Vin 1GKFK13077R338012
Phone 919-359-0118

DAVID YORK

Name DAVID YORK
Car HONDA ODYSSEY
Year 2007
Address 1500 Eckington Pl NE, Washington, DC 20002-2128
Vin 5FNRL38757B071286

DAVID YORK

Name DAVID YORK
Car HYUNDAI SANTA FE
Year 2007
Address 5187 TROYER DR, KENT, OH 44240
Vin 5NMSG73D77H101915

DAVID YORK

Name DAVID YORK
Car AUDI A3
Year 2007
Address PO BOX 321, LOGAN, UT 84323-0321
Vin WAUNF78P17A110085
Phone 435-213-3046

DAVID YORK

Name DAVID YORK
Car HYUNDAI TUCSON
Year 2007
Address 5716 E WILSHIRE DR, SCOTTSDALE, AZ 85257-1952
Vin KM8JN12D37U521904
Phone 480-656-5886

DAVID YORK

Name DAVID YORK
Car DODGE CALIBER
Year 2007
Address 6041 UNDERWOOD AVE, CHARLOTTE, NC 28213-3873
Vin 1B3HB48BX7D253969

DAVID YORK

Name DAVID YORK
Car BMW 3 SERIES
Year 2007
Address 3785 Jubilee Point Rd, Orange Beach, AL 36561-3577
Vin WBAWL73577PX47031
Phone 251-981-7337

David York

Name David York
Domain howthingsworkscienceprojects.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-08-10
Update Date 2013-07-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2053 Gnahn St Burlington IA 52601
Registrant Country UNITED STATES

David York

Name David York
Domain nausb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-15
Update Date 2013-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 124 Westoak Place Hot Springs Arkansas 71913
Registrant Country UNITED STATES

David York

Name David York
Domain yorksites.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-09
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 4635 Hawthorne St Philadelphia Pennsylvania 19124
Registrant Country UNITED STATES

David York

Name David York
Domain schiesser-china.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-01-17
Update Date 2013-10-25
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Xiao Bian Industrial Zone, Yi Huan Road, chang an zhen dong shi guang dong 523850
Registrant Country Registrant Phone Number ......... +86.13903031625
Registrant Fax 8613903031625

David York

Name David York
Domain dealwithmyballs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-16
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4504 Bagley Avenue North #E Seattle Washington 98103
Registrant Country UNITED STATES

David York

Name David York
Domain pro8news.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 1999-07-30
Update Date 2013-07-31
Registrar Name GKG.NET, INC.
Registrant Address 120 W. Del Mar Blvd. Laredo Tx 78044
Registrant Country UNITED STATES

David York

Name David York
Domain stedydesigns.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2004-08-15
Update Date 2013-08-15
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 12732 89th pl ne kirkland WA 98034
Registrant Country UNITED STATES

david york

Name david york
Domain bhvfrescue.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-09
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2123 liddell drive, ne atlanta Georgia 30324
Registrant Country UNITED STATES

David York

Name David York
Domain technologycommunicator.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-12-10
Update Date 2012-11-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 17631 North 6th Street Phoenix AZ 85022
Registrant Country UNITED STATES

David York

Name David York
Domain emailformatting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-13
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 8807 Talon Ct McKinney Texas 75070
Registrant Country UNITED STATES

DAVID YORK

Name DAVID YORK
Domain marketing-host.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-04-21
Update Date 2013-03-23
Registrar Name ENOM, INC.
Registrant Address PO 25 WHITTIER NC 28789
Registrant Country UNITED STATES

David York

Name David York
Domain jrbees.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-15
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4504 Bagley Avenue North #E Seattle Washington 98103
Registrant Country UNITED STATES

David York

Name David York
Domain estateprotechtion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-18
Update Date 2012-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 10 East South Temple|Suite 900 Salt Lake City Utah 84133
Registrant Country UNITED STATES

DAVID YORK

Name DAVID YORK
Domain hysflooring.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-08-14
Update Date 2013-08-14
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 5/18 SIMPSON STREET SYDNEY NSW 2026
Registrant Country AUSTRALIA

David York

Name David York
Domain vacationrealestateguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-20
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3801 W Spring Creek Pkwy|#712 Plano Texas 75023
Registrant Country UNITED STATES

David York

Name David York
Domain txmedicaljobs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-11
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 124 Westoak Place Hot Springs Arkansas 71913
Registrant Country UNITED STATES

David York

Name David York
Domain respinfection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-12
Update Date 2013-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 124 Westoak Place Hot Springs Arkansas 71913
Registrant Country UNITED STATES

David York

Name David York
Domain myestateplanned.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-04
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 10 East South Temple|Suite 900 Salt Lake City Utah 84133
Registrant Country UNITED STATES

David York

Name David York
Domain residenceclubguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-25
Update Date 2012-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3801 W Spring Creek Pkwy|#712 Plano Texas 75023
Registrant Country UNITED STATES

David York

Name David York
Domain estateplanned.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-04
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 10 East South Temple|Suite 900 Salt Lake City Utah 84133
Registrant Country UNITED STATES

david york

Name david york
Domain roscoegutters.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-04-04
Update Date 2013-04-04
Registrar Name DOMAIN.COM, LLC
Registrant Address 67 e. cole sreet newnan GA 302633
Registrant Country UNITED STATES

david york

Name david york
Domain rentapyreneesapartment.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-06-17
Update Date 2012-06-17
Registrar Name WEBFUSION LTD.
Registrant Address 10 Ladywell Way Newcastle upon Tyne Northumberland NE20 9TB
Registrant Country UNITED KINGDOM

David York

Name David York
Domain resident-evil-5-xbox360.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-04-27
Update Date 2013-04-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2053 Gnahn St Burlington IA 52601
Registrant Country UNITED STATES
Registrant Fax 17064510264

David York

Name David York
Domain justdiagnoseddiabetesmellitus.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-08-04
Update Date 2013-07-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2053 Gnahn St Burlington IA 52601
Registrant Country UNITED STATES

David York

Name David York
Domain just-diagnosed-diabetes-mellitus.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-08-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2053 Gnahn St Burlington IA 52601
Registrant Country UNITED STATES

DAVID YORK

Name DAVID YORK
Domain hyshandyman.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-08-14
Update Date 2013-08-14
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 5/18 SIMPSON STREET SYDNEY NSW 2026
Registrant Country AUSTRALIA

David York

Name David York
Domain washington-dc-carpet-cleaning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-23
Update Date 2012-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address G St NW Washington District of Columbia 20001
Registrant Country UNITED STATES