David Young

We have found 489 public records related to David Young in 40 states . There are 158 business registration records connected with David Young in public records. The businesses are registered in 29 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as State Trooper. These employees work in seven different states. Most of them work in Arizona state. Average wage of employees is $47,737.


David Wayne Young

Name / Names David Wayne Young
Age 49
Birth Date 1975
Also Known As Young David
Person 3741 Boone Rd, Greenwood, AR 72936
Phone Number 479-996-4024
Possible Relatives







Previous Address 4205 Old Excelsior Rd, Greenwood, AR 72936
655 Mount Zineche Rd, Greenwood, AR 72936
661 Mount Zineche Rd, Greenwood, AR 72936
2440 Sentry Dr #101, Anchorage, AK 99507
2440 Sentry Dr #A101, Anchorage, AK 99507
4205 W Hwy, Greenwood, AR 72936
4201 Mount Zion Rd, Greenwood, AR 72936
340 Dogwood St #2, Greenwood, AR 72936
340 Dogwood St #8, Greenwood, AR 72936
4205 Highway 10, Greenwood, AR 72936
201 PO Box, Greenwood, AR 72936
RR 1 BRAMBLE BRAE, Greenwood, AR 72936
4111 Mount Zion Rd, Greenwood, AR 72936
4615 Yorkshire Dr, Fort Smith, AR 72904

David Allen Young

Name / Names David Allen Young
Age 49
Birth Date 1975
Person 1094 PO Box, Ridgeway, VA 24148
Phone Number 276-956-6057
Possible Relatives
Previous Address 1180 PO Box, Bassett, VA 24055
5218 Stacy St #12, West Palm Beach, FL 33417
190 Lee Ford Camp Rd, Ridgeway, VA 24148
1435 PO Box, Bassett, VA 24055
28 Sparrow Dr, Martinsville, VA 24112
5601 12th St, North Lauderdale, FL 33068

David A Young

Name / Names David A Young
Age 51
Birth Date 1973
Person 1721 Thornton Ct, Alexandria, LA 71301
Phone Number 623-584-6316
Possible Relatives
Previous Address 305 Sanders St #D, Pineville, LA 71360
299 PO Box, Boyce, LA 71409
8560 Peoria Ave #2039C, Peoria, AZ 85345
8560 Peoria Ave #203, Peoria, AZ 85345
1720 Thornton Ct, Alexandria, LA 71301
61, Boyce, LA 71409
1010 Willow Gln, Alexandria, LA 71302
3234 12th St, Oklahoma City, OK 73107

David P Young

Name / Names David P Young
Age 52
Birth Date 1972
Also Known As David L Young
Person 62 Fairmount St, Dorchester Center, MA 02124
Phone Number 508-584-6862
Possible Relatives




Previous Address 27 Allen St #3, Brockton, MA 02301
723 PO Box, Boston, MA 02102
723 PO Box, Boston, MA 02128
13 Codman Hill Ave #A, Dorchester Center, MA 02124
14 Waldor Dr #1, Mansfield, MA 02048
15 Meriam St, Wakefield, MA 01880
22 Pine Grove Dr, Brockton, MA 02301
26 Bailey St #2, Dorchester Center, MA 02124
86 Taunton Ave, Mattapan, MA 02126
11 Doyle Ter, Quincy, MA 02169
Kendall, Cambridge, MA 02139
1 Kendall Sq #100, Cambridge, MA 02139
97 Railroad Ave #1, Norwood, MA 02062
282 Main St, Brockton, MA 02301
216 Market St, Brockton, MA 02301
355 Norfolk St #3FL, Dorchester Center, MA 02124

David Scott Young

Name / Names David Scott Young
Age 53
Birth Date 1971
Also Known As Scott Young
Person 109 Clytie Way, Hot Springs, AR 71913
Phone Number 501-760-7908
Possible Relatives




Previous Address 109 Clytie Way, Hot Springs National Park, AR 71913
1068 Highway 27, Mount Ida, AR 71957
127 Plemmons St, Hot Springs National Park, AR 71913
1420 Greenwood Ave, Hot Springs National Park, AR 71913
315 Richard St, Hot Springs National Park, AR 71913
4524 Highway 39 #C74, Meridian, MS 39301
3502 Valley Rd, Meridian, MS 39307
4524 Highway 39 #B35, Meridian, MS 39301
840 Wade St, Arkadelphia, AR 71923
103 Catherine Park Rd, Hot Springs National Park, AR 71913
309 Chapel Hl, Hot Springs National Park, AR 71913
309 Chappel Hill Rd, Hot Springs National Park, AR 71913
109 Pappyhunt Ln #9, Hot Springs, AR 71913
Email [email protected]

David J Young

Name / Names David J Young
Age 54
Birth Date 1970
Also Known As D Young
Person 16 Beals Cove Rd, Hingham, MA 02043
Phone Number 781-383-9013
Possible Relatives
Margaret Youngjr

Clark N Youngjr



Clark N Youngiii
Previous Address 24 Short St, Cohasset, MA 02025
16 Beals Cove Rd #E, Hingham, MA 02043
16 Beals Cove Rd #A, Hingham, MA 02043
1370 PO Box, Newport, RI 02840
Email [email protected]

David Rlynn Young

Name / Names David Rlynn Young
Age 55
Birth Date 1969
Person 305 Young Dr, Mena, AR 71953
Phone Number 479-394-3423
Possible Relatives



Previous Address 111 Strandberg Cir, Mena, AR 71953
2859 Highway 71, Mena, AR 71953
119 Strandberg Cir, Mena, AR 71953
44 HC 1, Bird City, KS 67731
HC 1, Bird City, KS 67731
RR 3 CADDY, Mena, AR 71953
71 Highway, Mena, AR 71953
231 PO Box, Mena, AR 71953
231 RR 3, Mena, AR 71953
Email [email protected]

David S Young

Name / Names David S Young
Age 58
Birth Date 1966
Also Known As S Young David
Person 4871 Via Palm Lks, West Palm Beach, FL 33417
Phone Number 561-684-9992
Possible Relatives
Kathleen A Hicksyoung


P L Young

Previous Address 4890 Marbella Rd, West Palm Beach, FL 33417
200 13th St, West Palm Beach, FL 33404
4871 Arthur St, West Palm Beach, FL 33418
4376 Applecrest Dr, West Palm Beach, FL 33410
4376 Applecrest Dr, Palm Beach Gardens, FL 33410
12278 Hillman Dr, West Palm Beach, FL 33410

David B Young

Name / Names David B Young
Age 59
Birth Date 1965
Person 3143 Genessee Ave, West Palm Beach, FL 33409
Previous Address 2534 Ida Way, West Palm Beach, FL 33415
1704 Magnolia Ln, West Palm Beach, FL 33417

David Len Young

Name / Names David Len Young
Age 60
Birth Date 1964
Also Known As D Young
Person 526 Shawnee St #1/2, Tahlequah, OK 74464
Phone Number 918-456-1551
Possible Relatives

Previous Address 1990 PO Box, Tahlequah, OK 74465
913 PO Box, Tahlequah, OK 74465
10123 Shiloh Rd, Van Buren, AR 72956
181 PO Box, Rudy, AR 72952
10123 Shloh #37, Van Buren, AR 72956
55555 Qtrs, Vanburen, AR 72956
20 21st St #129, Van Buren, AR 72956
129 PO Box, Van Buren, AR 72957
Email [email protected]

David C Young

Name / Names David C Young
Age 60
Birth Date 1964
Person 75 Savoy Rd, Needham, MA 02492
Phone Number 781-344-5596
Possible Relatives




Previous Address 809 Sumner St, Stoughton, MA 02072

David Jacob Young

Name / Names David Jacob Young
Age 60
Birth Date 1964
Person 9209 Fresno St, Fort Smith, AR 72903
Phone Number 501-484-0409
Possible Relatives
Previous Address 347 Chastain Way, Greenwood, AR 72936
222 Hollandale Cir, Arlington, TX 76010
1313 PO Box, Greenwood, AR 72936
802 PO Box, Greenwood, AR 72936

David D Young

Name / Names David D Young
Age 64
Birth Date 1960
Person 240 PO Box, Pineville, AR 72566
Phone Number 870-297-4320
Possible Relatives
Previous Address 240 HC 79, Pineville, AR 72566
56 PO Box, Everton, AR 72633
614 PO Box, Harrison, AR 72602
295 HC 62 POB, Calico Rock, AR 72519
48 PO Box, Calico Rock, AR 72519

David Glenn Young

Name / Names David Glenn Young
Age 65
Birth Date 1959
Also Known As Glenn D Young
Person 4818 35th Pl, Gainesville, FL 32606
Phone Number 352-505-6300
Possible Relatives
A Young

Previous Address 2440 Oleander Dr, Miramar, FL 33023
1204 43rd Ave #2E, Miami, FL 33126
711 Royal Poinciana Blvd #9, Miami Springs, FL 33166
15301 123rd Ave, Miami, FL 33177
1204 43rd Ave #2, Miami, FL 33126
1204 43rd Ave, Miami, FL 33126
Email [email protected]

David Edward Young

Name / Names David Edward Young
Age 66
Birth Date 1958
Also Known As David Young
Person 3508 Ash St, Zachary, LA 70791
Phone Number 281-359-5602
Possible Relatives

Alene H Young





Previous Address 11275 Oak Alley Dr, Denham Springs, LA 70726
930 Russ Cv, Southaven, MS 38671
1385 PO Box, Southaven, MS 38671
2411 Old Oak Ln, Humble, TX 77339
260 Starlin Dr #3, Sulphur, LA 70663
1083 PO Box, Olive Branch, MS 38654
3402 110th Way, Coral Springs, FL 33065
2411 Old Oak Ln, Kingwood, TX 77339
28515 Rae Dr, Walker, LA 70785
352 PO Box, Olive Branch, MS 38654
1519 Christie Dr, Sulphur, LA 70663
4208 Thompson Rd, Sulphur, LA 70665
824 5th St, Baton Rouge, LA 70802
1325 PO Box, Southaven, MS 38671
809 1st, Sulphur, LA 70665
8259 Bayou Fountain Ave #13, Baton Rouge, LA 70820
4707 Tigerland Ave, Baton Rouge, LA 70820
Email [email protected]
Associated Business David Young, Inc

David L Young

Name / Names David L Young
Age 69
Birth Date 1955
Also Known As David W Young
Person 9 Danforth St #4, Framingham, MA 01701
Phone Number 508-788-0242
Possible Relatives
Previous Address 11 Danforth St, Framingham, MA 01701
75 Queens Way #4, Framingham, MA 01701
Danforth, Framingham, MA 01701

David P Young

Name / Names David P Young
Age 69
Birth Date 1955
Person 1806 Elm Ave, Safford, AZ 85546
Phone Number 928-428-7969
Previous Address 309 College St, Shreveport, LA 71104

David R Young

Name / Names David R Young
Age 73
Birth Date 1951
Person 42 Forest St #LEFT, Lexington, MA 02421
Phone Number 508-875-4014
Possible Relatives
Previous Address 11 Gryzboska Cir #11, Framingham, MA 01702
170 Hadley Rd, Amherst, MA 01002
42 Forest St #R, Lexington, MA 02421
548 Main St, Red Lion, PA 17356
170 Hadley Rd #135, Amherst, MA 01002
48 Gray St, Amherst, MA 01002
102 Shutesbury Rd, Leverett, MA 01054
995 Pleasant St, Amherst, MA 01002

David M Young

Name / Names David M Young
Age 74
Birth Date 1950
Person 250 Main St, Hudson, MA 01749
Phone Number 508-460-6422
Possible Relatives

Previous Address 250 Main St #122, Hudson, MA 01749
16 Crystal Brook Way, Marlborough, MA 01752
26 Crystal Brook Way #16, Marlborough, MA 01752
250 Main St #209, Hudson, MA 01749
250 Main St #103, Hudson, MA 01749
250 Main St #206, Hudson, MA 01749
1000 Lexington St #9, Waltham, MA 02452

David P Young

Name / Names David P Young
Age 78
Birth Date 1946
Also Known As David E Young
Person 294 Harris Rd, Dierks, AR 71833
Phone Number 870-286-2058
Possible Relatives




Previous Address 52 PO Box, Dierks, AR 71833
51 PO Box, Dierks, AR 71833
HC 64Box51, Dierks, AR 71833
386 Lakeland Dr, Hot Springs, AR 71913
3515 Pine St, Arkadelphia, AR 71923
469 PO Box, Arkadelphia, AR 71923

David Young

Name / Names David Young
Age 79
Birth Date 1945
Person 1205 Saint Charles Ave #612, New Orleans, LA 70130
Phone Number 504-561-1076
Possible Relatives
Previous Address 3501 Octavia St, New Orleans, LA 70125
4035 Vincennes Pl, New Orleans, LA 70125

David P Young

Name / Names David P Young
Age 80
Birth Date 1944
Also Known As D Young
Person 7 Fieldwood Dr, Bridgewater, MA 02324
Phone Number 508-697-5187
Possible Relatives

Previous Address 29 Branch Rd, East Bridgewater, MA 02333
RR 1, East Bridgewater, MA 02333
Branch Rd, East Bridgewater, MA 02333
Email [email protected]

David Aaron Young

Name / Names David Aaron Young
Age 80
Birth Date 1944
Also Known As David Attny
Person 271 PO Box, Alstead, NH 03602
Phone Number 603-626-6762
Possible Relatives


Previous Address 33 PO Box, Alstead, NH 03602
38 Hawthorne Dr #G207, Bedford, NH 03110
45 Pleasant St, Alstead, NH 03602
75 Appleton St #3, Boston, MA 02116
41 Bonnie Brae Dr, Alstead, NH 03602
Bonnie Brae Dr, Alstead, NH 03602
193 Santa Barbara St, Springfield, MA 01104
Bonnie Brae, Alstead, NH 03602
352 Conestoga St, Windsor, CT 06095
893 PO Box, Alstead, NH 03602
27 Greenbrier St, Springfield, MA 01108
Holden Hl, Alstead, NH 03602
Holden Hill Rd, Alstead, NH 03602
Bodwell Roadet, Alstead, NH 03602
153 Trafton Rd, Springfield, MA 01108
756 PO Box, Amherst, NH 03031
Bonnie Brce, Alstead, NH 03602
82 Temple St #2A, Springfield, MA 01105
Email [email protected]
Associated Business David A Young Construction & Renovations, Inc Paper Mill Village, Inc

David Butler Young

Name / Names David Butler Young
Age 103
Birth Date 1920
Also Known As David B Young
Person 708 Meadowbrook Dr, Mena, AR 71953
Phone Number 479-394-4839
Possible Relatives
Previous Address 1411 Church Ave, Mena, AR 71953
1311 Church Ave, Mena, AR 71953
909 3rd St, Mena, AR 71953
155B PO Box, Mena, AR 71953

David Adolphus Young

Name / Names David Adolphus Young
Age 103
Birth Date 1920
Person 950 Linden St, Shreveport, LA 71104
Phone Number 318-861-2344
Possible Relatives

David A Young

Name / Names David A Young
Age N/A
Person 417 16th Ct, Fort Lauderdale, FL 33315
Possible Relatives

David A Young

Name / Names David A Young
Age N/A
Person 620 BONNIEBROOK DR, BIRMINGHAM, AL 35226
Phone Number 205-823-5197

David T Young

Name / Names David T Young
Age N/A
Person 2528 E COUNTY ROAD 36, OZARK, AL 36360
Phone Number 334-774-4727

David Young

Name / Names David Young
Age N/A
Person 2 Clarendon Cmn #4, Franklin, MA 02038
Possible Relatives Colleen M Youngwetzel
Previous Address 48 Bow St #4, Milford, MA 01757

David Young

Name / Names David Young
Age N/A
Person 5500 Rogers Ave, Fort Smith, AR 72903
Associated Business Final Touch Gospel Ministries

David F Young

Name / Names David F Young
Age N/A
Person PO BOX 81295, FAIRBANKS, AK 99708
Phone Number 907-452-6645

David R Young

Name / Names David R Young
Age N/A
Person 2552 HOUGH RD, FLORENCE, AL 35630

David A Young

Name / Names David A Young
Age N/A
Person 24255 GULF BAY RD, ORANGE BEACH, AL 36561

David Young

Name / Names David Young
Age N/A
Person 174 BRIDGES DR, CAMDEN, AL 36726

David L Young

Name / Names David L Young
Age N/A
Person 22214 SHAWNEE LN, ATHENS, AL 35613

David Young

Name / Names David Young
Age N/A
Person 18631 DAVIS RD, SUMMERDALE, AL 36580

David S Young

Name / Names David S Young
Age N/A
Person PO BOX 351, TOK, AK 99780

David G Young

Name / Names David G Young
Age N/A
Person 1885 N SILVER POND CIR # 2, WASILLA, AK 99654

David E Young

Name / Names David E Young
Age N/A
Person 1691 N CATALINA DR, WASILLA, AK 99654

David F Young

Name / Names David F Young
Age N/A
Person 6211 PO Box, Key West, FL 33041

David A Young

Name / Names David A Young
Age N/A
Person 103 David Allen St, Hot Springs, AR 71901

David T Young

Name / Names David T Young
Age N/A
Person 605 STRATHMORE RD, BIRMINGHAM, AL 35213
Phone Number 205-803-3021

David R Young

Name / Names David R Young
Age N/A
Person 5409 CASH ST, ANNISTON, AL 36206
Phone Number 256-820-5669

David W Young

Name / Names David W Young
Age N/A
Person 2901 N MOUNTAIN CREST DR, WASILLA, AK 99654
Phone Number 907-376-7608

David M Young

Name / Names David M Young
Age N/A
Person 715 STEPHENS ST, BOAZ, AL 35957
Phone Number 256-593-7299

David Young

Name / Names David Young
Age N/A
Person 7201 4TH AVE S, BIRMINGHAM, AL 35206
Phone Number 205-986-8624

David C Young

Name / Names David C Young
Age N/A
Person 6329 TIMBERWOLF TRL, BIRMINGHAM, AL 35242
Phone Number 205-699-3715

David A Young

Name / Names David A Young
Age N/A
Person 7445 DANVILLE RD, HARTSELLE, AL 35640
Phone Number 256-751-2769

David M Young

Name / Names David M Young
Age N/A
Person 4031 AIRPORT BLVD APT 177, MOBILE, AL 36608
Phone Number 251-342-8549

David J Young

Name / Names David J Young
Age N/A
Person 543 BROADWAY ST, BIRMINGHAM, AL 35209
Phone Number 205-871-4625

David L Young

Name / Names David L Young
Age N/A
Person 234 SUNNY ACRES, MUSCLE SHOALS, AL 35661
Phone Number 256-446-3431

David Young

Name / Names David Young
Age N/A
Person 19749 COX RD, ATHENS, AL 35611
Phone Number 256-729-0424

David Young

Name / Names David Young
Age N/A
Person 3599 OLD HIGHWAY 9, CEDAR BLUFF, AL 35959
Phone Number 256-779-6587

David B Young

Name / Names David B Young
Age N/A
Person 368 PATTERSON LN, MERIDIANVILLE, AL 35759
Phone Number 256-828-6989

David Young

Name / Names David Young
Age N/A
Person PO BOX 109, FORT DEPOSIT, AL 36032
Phone Number 334-227-4900

David E Young

Name / Names David E Young
Age N/A
Person 304 GATEWAY DR, ENTERPRISE, AL 36330
Phone Number 334-347-3531

David W Young

Name / Names David W Young
Age N/A
Person 2230 COUNTY ROAD 219, FLORENCE, AL 35633
Phone Number 256-764-3990

David B Young

Name / Names David B Young
Age N/A
Person 237 DOVE HOLLOW DR, MERIDIANVILLE, AL 35759
Phone Number 256-828-5320

David Young

Name / Names David Young
Age N/A
Person 119 CHAPPELL RD, MUSCLE SHOALS, AL 35661

david young

Business Name young ault
Person Name david young
Position company contact
State VA
Address 15 Loudoun st. suite C, HERNDON, 20172 VA
Phone Number
Email [email protected]

david young

Business Name david young
Person Name david young
Position company contact
State OR
Address 1936 SE Oak St, PORTLAND, 97214 OR
Phone Number 503-239-0714
Email [email protected]

david young

Business Name david young
Person Name david young
Position company contact
State MI
Address 23906 kate, WARREN, 48091 MI
Phone Number
Email [email protected]

David Young

Business Name Zaxby's
Person Name David Young
Position company contact
State AL
Address 3722 S Railroad St Phenix City AL 36867-2943
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-448-2650
Email [email protected]
Number Of Employees 29
Annual Revenue 1188000
Fax Number 334-448-2643

David Young

Business Name Youngs Floor Covering
Person Name David Young
Position company contact
State AR
Address 1105 W Olrich St Rogers AR 72756-5859
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 479-621-8968
Number Of Employees 2
Annual Revenue 184300

David Young

Business Name YoungOrthodontics
Person Name David Young
Position company contact
State UT
Address 5102 Cottonwood Lane, SALT LAKE CITY, 84117 UT
Phone Number 801-278-0802
Email [email protected]

David Young

Business Name Young's Service
Person Name David Young
Position company contact
State AK
Address Mm 1314 Alaska Highway Tok AK 99780-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 907-883-5835
Number Of Employees 4
Annual Revenue 1236000

david young

Business Name Young communications
Person Name david young
Position company contact
State LA
Address 203 w. ascension st, GONZALES, 70737 LA
Email [email protected]

DAVID YOUNG

Business Name YOUNGSTOWN MOBILEHOME PARK, INC.
Person Name DAVID YOUNG
Position registered agent
Corporation Status Dissolved
Agent DAVID YOUNG 370 CROWN RD, KENTFIELD, CA 94904
Care Of 1550 CROWN RD, PETALUMA, CA 94954
CEO DAVID YOUNG370 CROWN RD, KENTFIELD, CA 94904
Incorporation Date 1975-08-01

DAVID YOUNG

Business Name YOUNGSTOWN MOBILEHOME PARK, INC.
Person Name DAVID YOUNG
Position CEO
Corporation Status Dissolved
Agent 370 CROWN RD, KENTFIELD, CA 94904
Care Of 1550 CROWN RD, PETALUMA, CA 94954
CEO DAVID YOUNG 370 CROWN RD, KENTFIELD, CA 94904
Incorporation Date 1975-08-01

DAVID YOUNG

Business Name YOUNG SQUARED, INC.
Person Name DAVID YOUNG
Position registered agent
State OK
Address 15504 SUGAR LOAF DR, EDMOND, OK 73013
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-06-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

DAVID M YOUNG

Business Name YOUNG CREATIONS, INC.
Person Name DAVID M YOUNG
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-15
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID YOUNG

Business Name YOUNG BROTHERS FARM, INC.
Person Name DAVID YOUNG
Position registered agent
State GA
Address RT 1 COUNTY ROAD 63, PRESTON, GA 31824
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-11-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

David Young

Business Name William M. Mercer, Inc
Person Name David Young
Position company contact
State MA
Address 200 Clarendon Street - Boston, ASHBY, 1431 MA
Phone Number
Email [email protected]

David Young

Business Name Wexford Capital Mgmt
Person Name David Young
Position company contact
State VA
Address 42061 Bald Hill Rd, LEESBURG, 20175 VA
Phone Number
Email [email protected]

David Young

Business Name Welcome House
Person Name David Young
Position company contact
State PA
Address 7700 West Chester Pike, UPPER DARBY, 19082 PA
Phone Number
Email [email protected]

David Young

Business Name Weekend Wanderers, Inc
Person Name David Young
Position company contact
State OH
Address 5161 Cheltenham Blvd, CLEVELAND, 44124 OH
Phone Number
Email [email protected]

David Young

Business Name Wachovia Corporation
Person Name David Young
Position company contact
State NC
Address 1 Wachovia Center, Charlotte, NC 28288
Phone Number
Email [email protected]
Title Director Of Hr

David Young

Business Name Vans Pro Shop 7
Person Name David Young
Position company contact
State AZ
Address 4144 N Oracle Rd Ste 180 Tucson AZ 85705-2722
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 520-293-1381

David Young

Business Name VEugene, Inc
Person Name David Young
Position company contact
State MO
Address 2612 Harrison Suite 104, KANSAS CITY, 64106 MO
Phone Number
Email [email protected]

DAVID YOUNG

Business Name UNI-FIN CORP.
Person Name DAVID YOUNG
Position registered agent
State IL
Address 200 WEST ADAMS STREET, CHICAGO, IL 60606
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-02-27
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

David Young

Business Name Town Of Cramerton
Person Name David Young
Position company contact
State NC
Address 155 North Main Street, CRAMERTON, 28032 NC
Phone Number
Email [email protected]

David Young

Business Name Total Radio Svc Inc
Person Name David Young
Position company contact
State AL
Address 1386 Hulaco Rd Arab AL 35016-4457
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 256-586-2222
Email [email protected]
Number Of Employees 3
Annual Revenue 3060300
Fax Number 256-586-2224
Website www.totalradioservice.com

David Young

Business Name Total Radio Service
Person Name David Young
Position company contact
State AL
Address 1270 Blakely Rd Oneonta AL 35121-6602
Industry Miscellaneous Repair Services (Services)
SIC Code 7622
SIC Description Radio And Television Repair
Phone Number 205-274-2222
Number Of Employees 2
Annual Revenue 45590

DAVID YOUNG

Business Name TRAVEL IMPRESSIONS, LLC
Person Name DAVID YOUNG
Position Manager
State TX
Address ONE RIVERWAY STE 500 ONE RIVERWAY STE 500, HOUSTON, TX 77056
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Merge Dissolved
Corporation Number LLC23639-1995
Creation Date 1995-12-29
Expiried Date 2025-12-29
Type Domestic Limited-Liability Company

DAVID YOUNG

Business Name TRANSNATIONAL TELECOMMUNICATIONS SERVICES, IN
Person Name DAVID YOUNG
Position registered agent
Corporation Status Suspended
Agent DAVID YOUNG 1231 SAN PABLO AVE, REDLANDS, CA 92373
Care Of STE 10 T MCOMBS 325 ALABAMA ST, REDLANDS, CA 92373
CEO DAVID YOUNG1231 SAN PABLO AVE, REDLANDS, CA 92373
Incorporation Date 1983-08-30

DAVID J. YOUNG

Business Name TIGB, INC.
Person Name DAVID J. YOUNG
Position registered agent
State GA
Address 223 PINE CRESCENT, NEWNAN, GA 30265
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

DAVID YOUNG

Business Name THE O'DELL GROUP, LLC
Person Name DAVID YOUNG
Position Mmember
State OK
Address 1101 E 13TH ST STE 5 1101 E 13TH ST STE 5, GROVE, OK 74344
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC28065-2004
Creation Date 2004-12-03
Expiried Date 2504-12-03
Type Domestic Limited-Liability Company

DAVID B. YOUNG

Business Name THE CENTER FOR INTERNATIONAL EDUCATION, INC.
Person Name DAVID B. YOUNG
Position registered agent
State NC
Address 201 SAGE ROAD, STE. 200, CHAPEL HILL, NC 27514
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-07-24
Entity Status Active/Compliance
Type CEO

DAVID YOUNG

Business Name TALENT TREE TEMPORARIES OF LOS ANGELES, INC.
Person Name DAVID YOUNG
Position registered agent
Corporation Status Merged Out
Agent DAVID YOUNG 700 S. FLOWER ST STE #2200, LOS ANGELES, CA 90017
Care Of P.O. BOX 3506, HOUSTON, TX 77253-3506
CEO MICHAEL T WILLIS9703 RICHMOND AVE #216, HOUSTON, TEXAS 77042
Incorporation Date 1983-05-16

David Young

Business Name South End Grill
Person Name David Young
Position company contact
State AR
Address 2121 Batesville Blvd Batesville AR 72501-9062
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 870-251-2229
Number Of Employees 14
Annual Revenue 416000

David P Young

Business Name SY DEVELOPMENT, INC.
Person Name David P Young
Position registered agent
State GA
Address 106 Bishop Lake Ln, Ball Ground, GA 30107
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-08-26
Entity Status Active/Compliance
Type Secretary

DAVID L YOUNG

Business Name STERLING SOFTWARE (U.S.), INC.
Person Name DAVID L YOUNG
Position President
State VA
Address 1650 TYSONS BLVD. #800 1650 TYSONS BLVD. #800, MCLEAN, VA 22102
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C1348-1983
Creation Date 1983-03-07
Type Foreign Corporation

DAVID O YOUNG

Business Name STATELINE TOWING & SERVICE, INC.
Person Name DAVID O YOUNG
Position Secretary
State NV
Address 6787 W GARY AVE. #2 6787 W GARY AVE. #2, LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16177-1995
Creation Date 1995-09-19
Type Domestic Corporation

DAVID O YOUNG

Business Name STATELINE TOWING & SERVICE, INC.
Person Name DAVID O YOUNG
Position Treasurer
State NV
Address 6787 W GARY AVE. #2 6787 W GARY AVE. #2, LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16177-1995
Creation Date 1995-09-19
Type Domestic Corporation

DAVID YOUNG

Business Name SPORTSTECH INTERNATIONAL CORP.
Person Name DAVID YOUNG
Position President
State NV
Address 675 FAIRVIEW DR #246 675 FAIRVIEW DR #246, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7742-1993
Creation Date 1993-06-28
Type Domestic Corporation

DAVID YOUNG

Business Name SPORRAN OF SN, INC.
Person Name DAVID YOUNG
Position Treasurer
State TX
Address ONE RIVERWAY STE 500 ONE RIVERWAY STE 500, HOUSTON, TX 77056
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C260-1941
Creation Date 1941-09-23
Type Domestic Corporation

DAVID YOUNG

Business Name SPORRAN AN, INC.
Person Name DAVID YOUNG
Position Treasurer
State TX
Address ONE RIVERWAY STE 500 ONE RIVERWAY STE 500, HOUSTON, TX 77056
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5965-1996
Creation Date 1996-03-18
Type Domestic Corporation

DAVID YOUNG

Business Name SOUTHERN TREATS, INC.
Person Name DAVID YOUNG
Position registered agent
State GA
Address 301 NORTH AVE. N.E., ATLANTA, GA 30308
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-08-07
End Date 1994-03-31
Entity Status Diss./Cancel/Terminat
Type CEO

DAVID M YOUNG

Business Name SEDONA HORIZONS CORPORATION
Person Name DAVID M YOUNG
Position Secretary
State AZ
Address 1717 E BELL RD STE 2 1717 E BELL RD STE 2, PHOENIX, AZ 85022
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C3611-1996
Creation Date 1996-02-20
Type Domestic Corporation

DAVID M YOUNG

Business Name SEDONA HORIZONS CORPORATION
Person Name DAVID M YOUNG
Position Secretary
State AZ
Address 18036 N. 15TH ST. 18036 N. 15TH ST., PHOENIX, AZ 85022
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C9565-1996
Creation Date 1996-04-29
Type Domestic Corporation

DAVID YOUNG

Business Name SEA PINE LIMITED PARTNERSHIP
Person Name DAVID YOUNG
Position GPLP
State NV
Address 4359 MURILLO 4359 MURILLO, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2044-1995
Creation Date 1995-12-18
Expiried Date 2120-12-31
Type Domestic Limited Partnership

David Young

Business Name Rentway
Person Name David Young
Position company contact
State AL
Address 1407 Memorial Pkwy NW # D Huntsville AL 35801-5935
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 256-551-1600
Email [email protected]
Number Of Employees 4
Annual Revenue 702720
Fax Number 256-551-0755
Website www.rentway.com

DAVID YOUNG

Business Name ROBAN SERVICE CENTER LLC
Person Name DAVID YOUNG
Position Mmember
State NV
Address 800 W. JOSEFINA 800 W. JOSEFINA, LAS VEGAS, NV 89124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC119-1997
Creation Date 1997-01-15
Expiried Date 2028-12-31
Type Domestic Limited-Liability Company

DAVID G. YOUNG

Business Name REES GROUP, INC.
Person Name DAVID G. YOUNG
Position registered agent
State OK
Address 9211 Lake Hefner ParkwaySuite 300, Oklahoma City, OK 73120
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-09-07
Entity Status Active/Noncompliance
Type CEO

DAVID YOUNG

Business Name QUALITY PASS, LLC
Person Name DAVID YOUNG
Position Mmember
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3401-2003
Creation Date 2003-03-11
Expiried Date 2033-03-11
Type Domestic Limited-Liability Company

David Young

Business Name Palapala Press - David Young
Person Name David Young
Position company contact
State HI
Address P.O. Box 608, KANEOHE, 96744 HI
Email [email protected]

David Young

Business Name Palapala Press
Person Name David Young
Position company contact
State HI
Address 74-5543 Kaiwi #3-D115, Kailua Kona, 96740 HI
Email [email protected]

David Young

Business Name PO Box 1200
Person Name David Young
Position company contact
Phone Number
Email [email protected]

DAVID A YOUNG

Business Name PHARMACY BUILDERS #4, LLC
Person Name DAVID A YOUNG
Position Mmember
State FL
Address 1243 SE 22ND AVE 1243 SE 22ND AVE, OCALA, FL 34471
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC15374-2002
Creation Date 2002-12-11
Expiried Date 2042-12-31
Type Domestic Limited-Liability Company

DAVID YOUNG

Business Name PERIMETER MICRO RENTALS, INC.
Person Name DAVID YOUNG
Position registered agent
State OR
Address 68 SCALLARD ST, TORONTO, OR 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-09-04
Entity Status Merged
Type CEO

DAVID H YOUNG

Business Name PERIMETER MICRO RENTALS, INC.
Person Name DAVID H YOUNG
Position registered agent
Address 68 SCOLLARD ST, TORONTO/ONT, EC M5R 1-G2
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-11-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

DAVID M YOUNG

Business Name PACK-TIN ARIZONA
Person Name DAVID M YOUNG
Position Secretary
State AZ
Address 18036 N. 15TH ST. 18036 N. 15TH ST., PHOENIX, AZ 85022
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9515-1996
Creation Date 1996-04-29
Type Domestic Corporation

David Young

Business Name Oceanside Bank
Person Name David Young
Position company contact
State FL
Address 13799 Beach Blvd # 14, Fort Walton Beach, FL 32224
Phone Number
Email [email protected]
Title CEO

David Young

Business Name Oceanside Bank
Person Name David Young
Position company contact
State FL
Address 13799 Beach Blvd # 14, Jacksonville, FL 32224
Phone Number
Email [email protected]
Title Chief Financial Officer Other Executive Vice-President

david young

Business Name Oak technologies
Person Name david young
Position company contact
State PA
Address 1105 outer drive - state college, TURTLEPOINT, 16750 PA
Phone Number 814-234-4002
Email [email protected]

David Young

Business Name Northwestern Memorial Hospital
Person Name David Young
Position company contact
State IL
Address 676 N Saint Clair St, Chicago, IL 60611
Phone Number
Email [email protected]
Title Physician

David Young

Business Name New Jones Church
Person Name David Young
Position company contact
State AL
Address 3026 Ray Ave SW Decatur AL 35603-1632
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-340-9012
Number Of Employees 1
Annual Revenue 88740

David Young

Business Name Markation Group, Inc
Person Name David Young
Position company contact
State OR
Address 7025 Glacier Drive, SPRINGFIELD, 97477 OR
Phone Number
Email [email protected]

David Young

Business Name Manheim
Person Name David Young
Position company contact
State GA
Address 6205 Peachtree Dunwoody Rd., Atlanta, GA 30328
Phone Number
Email [email protected]
Title Operation Director

DAVID O YOUNG

Business Name MURILLO LIMITED PARTNERSHIP
Person Name DAVID O YOUNG
Position GPLP
State NV
Address 6787 GARY AVE 6787 GARY AVE, LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1495-1995
Creation Date 1995-10-02
Expiried Date 2020-10-02
Type Domestic Limited Partnership

DAVID M YOUNG

Business Name MACKEY-YOUNG AUTOMOTIVE CORPORATION
Person Name DAVID M YOUNG
Position Secretary
State AZ
Address 18036 N. 15TH ST. 18036 N. 15TH ST., PHOENIX, AZ 85022
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9576-1996
Creation Date 1996-04-29
Type Domestic Corporation

David Young

Business Name Lone Mountain Pet Grooming
Person Name David Young
Position company contact
State AZ
Address 4730 E Lone Mountain Rd # 138 Cave Creek AZ 85331-5530
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 480-704-3771
Number Of Employees 1
Annual Revenue 80640

David Young

Business Name Liberty Capital, Inc.
Person Name David Young
Position company contact
State OH
Address 2251 Rombach Ave., Wilmington, OH 45177
Phone Number
Email [email protected]
Title Director Of Hr

David Young

Business Name Lease Tech Expert Web Site Designers
Person Name David Young
Position company contact
State MS
Address 2111 22nd Street Suite, FOXWORTH, 39483 MS
Phone Number
Email [email protected]

David Young

Business Name Landmark International Trucks Inc
Person Name David Young
Position company contact
State TN
Address 1043 S Willow Ave, Cookeville, TN 38501
Phone Number
Email [email protected]
Title Manager

DAVID YOUNG

Business Name LUCKY VENTURES, LLC
Person Name DAVID YOUNG
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3397-2003
Creation Date 2003-03-11
Expiried Date 2033-03-11
Type Domestic Limited-Liability Company

David Young

Business Name Kansas City Orthopedic Institute Llc
Person Name David Young
Position company contact
State KS
Address 3651 College Blvd, Shawnee Mission, KS 66211
Phone Number
Email [email protected]
Title Medical Records Director

DAVID YOUNG

Business Name KNIGHT-YOUNG ENTERPRISES, INC.
Person Name DAVID YOUNG
Position registered agent
State GA
Address 4962 OAK TRAIL, DUNWOODY, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-07-31
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID YOUNG

Business Name JAMES F. T. BUGENTAL, PH.D., PSYCHOLOGY CORPO
Person Name DAVID YOUNG
Position CEO
Corporation Status Dissolved
Agent 7470 E HURLBUT AVE, SEBASTOPOL, CA 95472
Care Of 7470 E HURLBUT AVE, SEBASTOPOL, CA 95472
CEO DAVID YOUNG 7470 E HURLBUT AVE, SEBASTOPOL, CA 95472
Incorporation Date 1971-10-20

DAVID YOUNG

Business Name JAMES F. T. BUGENTAL, PH.D., PSYCHOLOGY CORPO
Person Name DAVID YOUNG
Position registered agent
Corporation Status Dissolved
Agent DAVID YOUNG 7470 E HURLBUT AVE, SEBASTOPOL, CA 95472
Care Of 7470 E HURLBUT AVE, SEBASTOPOL, CA 95472
CEO DAVID YOUNG7470 E HURLBUT AVE, SEBASTOPOL, CA 95472
Incorporation Date 1971-10-20

DAVID YOUNG

Business Name INTERNATIONAL RESTAURANTS INC
Person Name DAVID YOUNG
Position registered agent
Corporation Status Suspended
Agent DAVID YOUNG 313 N GLENDALE BLVD, LOS ANGELES, CA 90026
Care Of C/O DAVID YOUNG 313 N GLENDALE BLVD, LOS ANGELES, CA 90026
Incorporation Date 1984-09-28

DAVID YOUNG

Business Name INTERNATIONAL ASIAN-AMERICAN GROUP INC.
Person Name DAVID YOUNG
Position registered agent
Corporation Status Suspended
Agent DAVID YOUNG 3701 PARK BLVD, OAKLAND, CA 94610
Care Of C/O DAVID YOUNG 3701 PARK BLVD, OAKLAND, CA 94610
Incorporation Date 1987-01-30

DAVID H YOUNG

Business Name INTEGRATED CONTROL SYSTEMS & SERVICE, INC.
Person Name DAVID H YOUNG
Position registered agent
State TN
Address 1919 POYLMER DR, CHATTANOOGA, TN 37421
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-03
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

David Young

Business Name Hachette Book Group USA
Person Name David Young
Position company contact
State NY
Address 237 Park Ave, New York, NY 10017
Phone Number
Email [email protected]
Title Chairman; CEO

DAVID YOUNG

Business Name HOME THEATER SPECIALISTS OF AMERICA, INC.
Person Name DAVID YOUNG
Position Treasurer
State MO
Address 1661 CLARKSON RD 1661 CLARKSON RD, CHESTERFIELD, MO 63017
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Merge Dissolved
Corporation Number C9972-1996
Creation Date 1996-05-03
Type Domestic Non-Profit Corporation

DAVID YOUNG

Business Name HOME HEALTH CARE PHARMACY, INC.
Person Name DAVID YOUNG
Position registered agent
Corporation Status Dissolved
Agent DAVID YOUNG 29 NORTHRIDGE DR., DALY CITY, CA 94015
Care Of 901 CAMPUS DR. #108, DALY CITY, CA 94015
CEO MICHAEL LAU2419 14TH AVE., SAN FRANCISCO, CA 94116
Incorporation Date 1991-03-11

DAVID H. YOUNG

Business Name HOME CORPORATION INTERNATIONAL, INC.
Person Name DAVID H. YOUNG
Position registered agent
State TX
Address 16810 BARKER SPRINGS, #203, HOUSTON, TX 77084
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-03-23
End Date 2008-05-16
Entity Status Revoked
Type Secretary

DAVID YOUNG

Business Name GIL YOUNG, INC.
Person Name DAVID YOUNG
Position registered agent
Corporation Status Suspended
Agent DAVID YOUNG 510 CODDINGTOWN CENTER, SANTA ROSA, CA 95401
Care Of 510 CODDINGTOWN CENTER, SANTA ROSA, CA 95401
CEO DAVID YOUNG851 SANTA DOROTEA CIR, ROHNERT PARK, CA 94928
Incorporation Date 1979-06-08

DAVID YOUNG

Business Name GIL YOUNG, INC.
Person Name DAVID YOUNG
Position CEO
Corporation Status Suspended
Agent 510 CODDINGTOWN CENTER, SANTA ROSA, CA 95401
Care Of 510 CODDINGTOWN CENTER, SANTA ROSA, CA 95401
CEO DAVID YOUNG 851 SANTA DOROTEA CIR, ROHNERT PARK, CA 94928
Incorporation Date 1979-06-08

David Young

Business Name Fugazy Travel & Cruises
Person Name David Young
Position company contact
State NC
Address 1550 Hendersonville Road, Asheville, 28803 NC
Phone Number
Email [email protected]

David Young

Business Name Ford Motor Company
Person Name David Young
Position company contact
State MI
Address 1 American Rd., Dearborn, MI 48126
Phone Number
Email [email protected]
Title Director Of Hr

DAVID YOUNG

Business Name FREEWAY DISCOUNT FURNITURE
Person Name DAVID YOUNG
Position registered agent
Corporation Status Dissolved
Agent DAVID YOUNG 1615 CAMBRIDGE CT., ROSEVILLE, CA 95661
Care Of 1615 CAMBRIDGE CT., ROSEVILLE, CA 95661
CEO DAVID YOUNG1615 CAMBRIDGE CT., ROSEVILLE, CA 95661
Incorporation Date 1971-12-31

DAVID YOUNG

Business Name FREEWAY DISCOUNT FURNITURE
Person Name DAVID YOUNG
Position CEO
Corporation Status Dissolved
Agent 1615 CAMBRIDGE CT., ROSEVILLE, CA 95661
Care Of 1615 CAMBRIDGE CT., ROSEVILLE, CA 95661
CEO DAVID YOUNG 1615 CAMBRIDGE CT., ROSEVILLE, CA 95661
Incorporation Date 1971-12-31

David Young

Business Name Est Joe
Person Name David Young
Position company contact
State MO
Address 1112 South Belt Hwy, SAINT JOSEPH, 64507 MO
Phone Number
Email [email protected]

David Young

Business Name Enerquin Air Inc
Person Name David Young
Position company contact
State AL
Address 1110 Montlimar Dr Mobile AL 36609-1723
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 251-343-7800

David Young

Business Name Embroidery For All
Person Name David Young
Position company contact
State AZ
Address 3260 N Hayden Rd Ste 106 Scottsdale AZ 85251-6650
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2389
SIC Description Apparel And Accessories, Nec
Phone Number 480-424-7947
Number Of Employees 3
Annual Revenue 96000

David Young

Business Name East Manufacturing Corp
Person Name David Young
Position company contact
State OH
Address 1871 State Rte 44, Randolph, OH 44265
Phone Number
Email [email protected]
Title Sales Manager

DAVID YOUNG

Business Name ELECTRO CATALYTIC REFINING, INC.
Person Name DAVID YOUNG
Position CEO
Corporation Status Suspended
Agent 700 S FLOWER ST, LOS ANGELES, CA 90017
Care Of C/O DAVID YOUNG 700 S FLOWER #2200, LOS ANGELES, CA 90017
CEO DAVID YOUNG 700 S FLOWER ST, LOS ANGELES, CA 90017
Incorporation Date 1978-05-17

DAVID YOUNG

Business Name ELECTRO CATALYTIC REFINING, INC.
Person Name DAVID YOUNG
Position registered agent
Corporation Status Suspended
Agent DAVID YOUNG 700 S FLOWER ST, LOS ANGELES, CA 90017
Care Of C/O DAVID YOUNG 700 S FLOWER #2200, LOS ANGELES, CA 90017
CEO DAVID YOUNG700 S FLOWER ST, LOS ANGELES, CA 90017
Incorporation Date 1978-05-17

David Young

Business Name David Young, Ph.D
Person Name David Young
Position company contact
State NH
Address 131 DW Highway #451, MONT VERNON, 3057 NH
Phone Number
Email [email protected]

David M Young

Business Name David Young & Associates, Inc.
Person Name David M Young
Position registered agent
State GA
Address 527 Oakside Place, Acworth, GA 30102
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-12-27
Entity Status Active/Compliance
Type Incorporator

David Young

Business Name David Young
Person Name David Young
Position company contact
State AL
Address 2528 E County Road 36 Ozark AL 36360-7852
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 334-774-4727
Number Of Employees 1
Annual Revenue 41160

David Young

Business Name David A Young Construction Services Inc
Person Name David Young
Position company contact
State MO
Address 6296 S. Farm Road 169, OLDFIELD, 65720 MO
Phone Number
Email [email protected]

DAVID YOUNG

Business Name DBY SALES, INC.
Person Name DAVID YOUNG
Position CEO
Corporation Status Dissolved
Agent 5315 YARMOUTH AVE UNIT 110, ENCINO, CA 91316
Care Of 5315 YARMOUTH AVE UNIT 110, ENCINO, CA 91316
CEO DAVID YOUNG 5315 YARMOUTH AVE UNIT 110, ENCINO, CA 91316
Incorporation Date 1949-06-01

DAVID YOUNG

Business Name DBY SALES, INC.
Person Name DAVID YOUNG
Position registered agent
Corporation Status Dissolved
Agent DAVID YOUNG 5315 YARMOUTH AVE UNIT 110, ENCINO, CA 91316
Care Of 5315 YARMOUTH AVE UNIT 110, ENCINO, CA 91316
CEO DAVID YOUNG5315 YARMOUTH AVE UNIT 110, ENCINO, CA 91316
Incorporation Date 1949-06-01

DAVID YOUNG

Business Name DAVID YOUNG, INC.
Person Name DAVID YOUNG
Position CEO
Corporation Status Dissolved
Agent 2260 WOODLYN RD, PASADENA, CA 91104
Care Of C/O DAVID YOUNG 2260 WOODLYN RD, PASADENA, CA 91104
CEO DAVID YOUNG 2260 WOODLYN RD, PASADENA, CA 91104
Incorporation Date 1979-07-02

DAVID YOUNG

Business Name DAVID YOUNG, INC.
Person Name DAVID YOUNG
Position registered agent
Corporation Status Dissolved
Agent DAVID YOUNG 2260 WOODLYN RD, PASADENA, CA 91104
Care Of C/O DAVID YOUNG 2260 WOODLYN RD, PASADENA, CA 91104
CEO DAVID YOUNG2260 WOODLYN RD, PASADENA, CA 91104
Incorporation Date 1979-07-02

DAVID W. YOUNG

Business Name DAVID W. YOUNG & SONS, INC.
Person Name DAVID W. YOUNG
Position registered agent
State GA
Address 215 W Destiny Drive, Fairmount, GA 30139
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-10-01
Entity Status Active/Owes Current Year AR
Type CEO

David Young

Business Name Citizens Bank Of Ada
Person Name David Young
Position company contact
State OK
Address 123 W 12th St, Ada, OK 74820
Phone Number
Email [email protected]
Title CEO

David Young

Business Name China Dragon
Person Name David Young
Position company contact
State AL
Address 2029 Coliseum Blvd Montgomery AL 36110-3237
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-213-0989
Number Of Employees 2
Annual Revenue 48960

David Young

Business Name Cell Sight
Person Name David Young
Position company contact
State PA
Address 2202 Bond Ave - Drexel Hill, DRESHER, 19025 PA
Phone Number
Email [email protected]

DAVID M YOUNG

Business Name CX CORPORATION
Person Name DAVID M YOUNG
Position Secretary
State AZ
Address 610 E. BELL RD. #2-155 610 E. BELL RD. #2-155, PHOENIX, AZ 85022
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2004-2000
Creation Date 2000-01-26
Type Domestic Corporation

DAVID YOUNG

Business Name COLRON CORPORATION
Person Name DAVID YOUNG
Position registered agent
Corporation Status Suspended
Agent DAVID YOUNG 313 N GLENDALE BLVD, LOS ANGELES, CA 90026
Care Of C/O DAVID YOUNG 313 N GLENDALE BLVD, LOS ANGELES, CA 90026
Incorporation Date 1985-01-17

DAVID A YOUNG

Business Name CARSON PRODUCTS COMPANY
Person Name DAVID A YOUNG
Position registered agent
State GA
Address P O BOX 22309, SAVANNAH, GA 31403
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-03-22
Entity Status Merged
Type CEO

DAVID YOUNG

Business Name CALIMONT CORP.
Person Name DAVID YOUNG
Position Secretary
State AZ
Address 1255 E, MONTE CRISTO 1255 E, MONTE CRISTO, PHOENIX, AZ 85022
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10004-1993
Creation Date 1993-08-16
Type Domestic Corporation

DAVID YOUNG

Business Name CADENA, INCORPORATED
Person Name DAVID YOUNG
Position Secretary
State NV
Address 1930 VILLAGE CENTER 1930 VILLAGE CENTER, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12914-1997
Creation Date 1997-06-17
Type Domestic Corporation

David Young

Business Name Brown-O'Haver Public Adjusters
Person Name David Young
Position company contact
State AZ
Address 3260 N Hayden Rd # 106 Scottsdale AZ 85251-6650
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 480-424-3933
Number Of Employees 12
Annual Revenue 1279260
Fax Number 480-424-6999

David Young

Business Name Brown-O'Haver Public Adjusters
Person Name David Young
Position company contact
State AZ
Address 611 E Mckellips Rd Mesa AZ 85203-2534
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 480-424-3933
Number Of Employees 6
Annual Revenue 1388070
Fax Number 480-424-6999

David Young

Business Name Bluff Park-Hoover Htg & AC
Person Name David Young
Position company contact
State AL
Address 620 Bonniebrook Dr Birmingham AL 35226-1708
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 205-823-8771
Number Of Employees 2
Annual Revenue 294920

David Young

Business Name Bluff Park Hoover Htg & A Cond
Person Name David Young
Position company contact
State AL
Address 620 Bonniebrook Dr Birmingham AL 35226-1708
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 205-823-5197
Number Of Employees 1
Annual Revenue 51500

David Young

Business Name Berger Realty 17th St
Person Name David Young
Position company contact
State NJ
Address Ocean 17, Ocean City, 8226 NJ
Phone Number
Email [email protected]

DAVID S. YOUNG

Business Name BUTLER MANOR-TWIN OAKS-PINE PLACE NEIGHBORHOO
Person Name DAVID S. YOUNG
Position registered agent
State GA
Address 2919 INWOOD COURT, Hephzibah, GA 30815
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-11-26
Entity Status Active/Compliance
Type CFO

DAVID E YOUNG

Business Name BROWN-O'HAVER (OF NEVADA) LC
Person Name DAVID E YOUNG
Position Mmember
State NV
Address 4542 E. TROPICANA 4542 E. TROPICANA, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC16417-1994
Creation Date 1994-10-20
Expiried Date 2020-10-20
Type Domestic Limited-Liability Company

DAVID E YOUNG

Business Name BROWN O'HAVER (OF NEVADA), INC.
Person Name DAVID E YOUNG
Position Treasurer
State AZ
Address 4501 E. ARLINGTON 4501 E. ARLINGTON, PHOENIX, AZ 85018
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17331-1994
Creation Date 1994-11-07
Type Domestic Corporation

DAVID R YOUNG

Business Name BRC, INC.
Person Name DAVID R YOUNG
Position Secretary
State WV
Address 403 CENTRAL AVE. 403 CENTRAL AVE., S. CHARLESTON, WV 25303
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11472-1993
Creation Date 1993-09-20
Type Domestic Corporation

DAVID YOUNG

Business Name BLAKELAND INVESTMENT CORPORATION
Person Name DAVID YOUNG
Position registered agent
Corporation Status Suspended
Agent DAVID YOUNG 700 S FLOWER ST STE 2200, LOS ANGELES, CA 90017
Care Of 4274 NAVAJO ST, TOLUCA LAKE, CA 91602
CEO DONALD BLAKENEY4274 NAVAJO ST, TOLUCA LAKE, CA 91602
Incorporation Date 1981-06-25

David Young

Business Name BKL, Inc
Person Name David Young
Position company contact
State PA
Address 421 Feheley Dr, KING OF PRUSSIA, 19406 PA
Phone Number
Email [email protected]

DAVID YOUNG

Business Name BETA THETA PI, DELTA SIGMA CHAPTER HOUSING CO
Person Name DAVID YOUNG
Position registered agent
Corporation Status Suspended
Agent DAVID YOUNG 2112 VISTA ENTRADA, NEWPORT BEACH, CA 92660
Care Of 2112 VISTA ENTRADA, NEWPORT BEACH, CA 92660
CEO DAVID YOUNG2112 VISTA ENTRADA, NEWPORT BEACH, CA 92660
Incorporation Date 1990-07-20
Corporation Classification Mutual Benefit

David Young

Business Name Atlanta Mutual Housing Association Inc
Person Name David Young
Position company contact
State GA
Address 2788 Defoors Fry Nw 151, Atlanta, GA 30318
Phone Number
Email [email protected]
Title Treasurer

David Young

Business Name America''s Voices
Person Name David Young
Position company contact
State OH
Address 97-A Georgetown Drive, COLUMBUS, 43214 OH
Phone Number 614-436-4796
Email [email protected]

David Young

Business Name Alabama Auto Outlet Inc
Person Name David Young
Position company contact
State AL
Address 601 S Noble St Anniston AL 36201-6660
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 256-238-1155
Number Of Employees 2
Annual Revenue 1253890

David Young

Business Name Action Realty
Person Name David Young
Position company contact
State GA
Address P.O. Box 172, Mansfield, 30055 GA
Phone Number
Email [email protected]

DAVID J. YOUNG

Business Name ARTEMIS, INC.
Person Name DAVID J. YOUNG
Position registered agent
State GA
Address 614 RIDGE STREET, DALTON, GA 30720
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-07
Entity Status Active/Compliance
Type Secretary

DAVID B YOUNG

Business Name ANR LLC
Person Name DAVID B YOUNG
Position Mmember
State NV
Address 8370 W CHEYENNE #109 8370 W CHEYENNE #109, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC8741-2000
Creation Date 2000-09-11
Expiried Date 2500-09-11
Type Domestic Limited-Liability Company

DAVID A. YOUNG

Business Name AMERICAN WAY CARPET CLEANING PEACHTREE CITY,
Person Name DAVID A. YOUNG
Position registered agent
State GA
Address 116 TREILLAGE LANE, PEACHTREE CITY, GA 30269
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-04
End Date 2006-05-05
Entity Status Diss./Cancel/Terminat
Type Secretary

DAVID YOUNG

Business Name AMERICAN T LINK, INC,
Person Name DAVID YOUNG
Position Secretary
State NV
Address C/O 204 WEST SPEAR ST C/O 204 WEST SPEAR ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C10298-1992
Creation Date 1992-09-23
Type Domestic Corporation

DAVID M YOUNG

Business Name ADVANCED CONCEPTS, INC.
Person Name DAVID M YOUNG
Position President
State NV
Address 7184 INDIGO CIR 7184 INDIGO CIR, STEAD, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18753-1999
Creation Date 1999-07-30
Type Domestic Corporation

DAVID YOUNG

Business Name A & Y INVESTMENTS, INC.
Person Name DAVID YOUNG
Position registered agent
State GA
Address P O BOX 559, MURRAYVILLE, GA 30564
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-07
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

David Young

Business Name 5170 W. Saragosa St
Person Name David Young
Position company contact
Email [email protected]

David W. Young

Person Name David W. Young
Filing Number 27351601
Position President
State TX
Address 302 W. Cedar Bayou-Lynchburg Road, Baytown TX 77521

David W. Young

Person Name David W. Young
Filing Number 27351601
Position Director
State TX
Address 302 W. Cedar Bayou-Lynchburg Road, Baytown TX 77521

DAVID YOUNG

Person Name DAVID YOUNG
Filing Number 29428300
Position VICE PRESIDENT
State TX
Address 1425 N TENNESSEE, MCKINNEY TX 75069

DAVID R YOUNG

Person Name DAVID R YOUNG
Filing Number 13756506
Position ASSISTANT SECRETARY
State MA
Address 100 HIGH STREET, BOSTON MA 02110

David Young

Person Name David Young
Filing Number 21243900
Position S/T
State TX
Address PO BOX 909, Sherman TX 75091

DAVID A YOUNG

Person Name DAVID A YOUNG
Filing Number 961106
Position VP/PRES OFFICE COMPONENTS

David L Young

Person Name David L Young
Filing Number 3265806
Position VP
State VA
Address 1650 Tysons Blvd, Ste 800, Mclean VA 22102

DAVID YOUNG

Person Name DAVID YOUNG
Filing Number 5170806
Position SECRETARY
State TX
Address ONE RIVERWAY SUITE 500, Houston TX 77056

DAVID YOUNG

Person Name DAVID YOUNG
Filing Number 5170806
Position TREASURER
State TX
Address ONE RIVERWAY SUITE 500, Houston TX 77056

DAVID YOUNG

Person Name DAVID YOUNG
Filing Number 5170806
Position Director
State TX
Address ONE RIVERWAY SUITE 500, Houston TX 77056

DAVID YOUNG

Person Name DAVID YOUNG
Filing Number 6655206
Position PRESIDENT
State MD
Address 6705 ROCKLEDGE DRIVE, SUITE 900, BETHESDA MD 20817

DAVID YOUNG

Person Name DAVID YOUNG
Filing Number 7071700
Position TREASURER
State TX
Address 1360 POST OAK BOULEVARD SUITE 1900, HOUSTON TX 77056

DAVID YOUNG

Person Name DAVID YOUNG
Filing Number 7071700
Position Director
State TX
Address 1360 POST OAK BOULEVARD SUITE 1900, HOUSTON TX 77056

DAVID B YOUNG

Person Name DAVID B YOUNG
Filing Number 7165306
Position VP TECH
State GA
Address 1800 WEST OAK COMMONS COURT, MARIETTA GA 30062

DAVID C YOUNG

Person Name DAVID C YOUNG
Filing Number 7276301
Position PRESIDENT
State TX
Address 8420 MOJAVE TRAIL, FORT WORTH TX 76116

David Young

Person Name David Young
Filing Number 21243900
Position Director
State TX
Address PO BOX 909, Sherman TX 75091

DAVID C YOUNG

Person Name DAVID C YOUNG
Filing Number 7276301
Position DIRECTOR
State TX
Address 8420 MOJAVE TRAIL, FORT WORTH TX 76116

DAVID W YOUNG

Person Name DAVID W YOUNG
Filing Number 8251606
Position DIRECTOR
State MD
Address 6705 ROCKLEDGE DRIVE, SUITE 900, BETHESDA MD 20817

DAVID L YOUNG

Person Name DAVID L YOUNG
Filing Number 8525806
Position PRESIDENT
State WV
Address RR 1 BOX 355A, Chester WV 26034 9732

David L Young

Person Name David L Young
Filing Number 8719406
Position P
State VA
Address 6113 TAMMY DR, Alexandria VA 22310

David L Young

Person Name David L Young
Filing Number 8719406
Position Director
State VA
Address 6113 TAMMY DR, Alexandria VA 22310

David P Young

Person Name David P Young
Filing Number 9552101
Position Director
State TX
Address 801 Louisiana Ste 300, Houston TX 77002

David Young

Person Name David Young
Filing Number 11571501
Position Director
State TX
Address 321 W Albert, Pampa TX 79065

DAVID YOUNG

Person Name DAVID YOUNG
Filing Number 13720706
Position TREASURER
State TX
Address 1360 POST OAK BLVD SUITE 1900, HOUSTON TX 77056

DAVID YOUNG

Person Name DAVID YOUNG
Filing Number 13720706
Position Director
State TX
Address 1360 POST OAK BLVD SUITE 1900, HOUSTON TX 77056

DAVID J YOUNG

Person Name DAVID J YOUNG
Filing Number 13837907
Position DIRECTOR
State NC
Address 305 SPRINGBRANCH RD SW, SUPPLY NC 28462

DAVID W YOUNG

Person Name DAVID W YOUNG
Filing Number 8251606
Position CHIEF EXECUTIVE OFFICER
State MD
Address 6705 ROCKLEDGE DRIVE, SUITE 900, BETHESDA MD 20817

DAVID M YOUNG

Person Name DAVID M YOUNG
Filing Number 7142706
Position DIRECTOR
State TN
Address 6016 SHALLOWFORD R, SUITE 100, CHATTANOOGA TN 37421

Young David L

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Young David L
Annual Wage $115,820

Young David F

State AR
Calendar Year 2015
Employer Fayetteville School District
Name Young David F
Annual Wage $88,489

Young David E

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Computer Repair Technician
Name Young David E
Annual Wage $42,443

Young David G

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Hwy Ops Tech 3
Name Young David G
Annual Wage $52,398

Young David N

State AZ
Calendar Year 2018
Employer Dept Of Public Safety
Job Title State Trooper
Name Young David N
Annual Wage $72,025

Young David L

State AZ
Calendar Year 2018
Employer Dept Of Health Services
Job Title Hlth Prog Mgr 3
Name Young David L
Annual Wage $52,957

Young David

State AZ
Calendar Year 2017
Employer Transportation
Job Title Hwy Ops Tech 2
Name Young David
Annual Wage $34,936

Young David R

State AZ
Calendar Year 2017
Employer Snowflake Police Department
Name Young David R
Annual Wage $46,346

Young David E

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Computer Repair Technician
Name Young David E
Annual Wage $42,054

Young David

State AZ
Calendar Year 2017
Employer Public Safety
Job Title State Trooper
Name Young David
Annual Wage $65,831

Young David

State AZ
Calendar Year 2017
Employer Health Services
Job Title Hlth Prog Mgr 3
Name Young David
Annual Wage $57,060

Young David N

State AZ
Calendar Year 2017
Employer Department Of Public Safety
Name Young David N
Annual Wage $65,659

Young David

State AZ
Calendar Year 2016
Employer Transportation
Job Title Hwy Ops Tech 1
Name Young David
Annual Wage $30,855

Young David E

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Computer Repair Tech
Name Young David E
Annual Wage $40,309

Young Joe David

State AR
Calendar Year 2015
Employer Lake Hamilton School District
Name Young Joe David
Annual Wage $60

Young David

State AZ
Calendar Year 2016
Employer Public Safety
Job Title State Trooper
Name Young David
Annual Wage $63,913

Young David

State AZ
Calendar Year 2016
Employer Fire District Of Verde Valley
Job Title Firefighter
Name Young David
Annual Wage $16,821

Young David R

State AZ
Calendar Year 2015
Employer Town Of Snowflake
Job Title Police Officer
Name Young David R
Annual Wage $51,012

Young David E

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Computer Repair Tech
Name Young David E
Annual Wage $36,275

Young David

State AZ
Calendar Year 2015
Employer Dept Of Public Safety
Job Title State Trooper
Name Young David
Annual Wage $63,913

Young David

State AZ
Calendar Year 2015
Employer Dept Of Health Services
Job Title Hlth Prog Mgr 3
Name Young David
Annual Wage $57,060

Young David E

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Faculty Credit
Name Young David E
Annual Wage $2,939

Young David

State AK
Calendar Year 2018
Employer Anchorage School District
Job Title Teacher
Name Young David
Annual Wage $65,707

Young David E

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Young David E
Annual Wage $425

Young David

State AK
Calendar Year 2017
Employer Anchorage School District
Job Title Teacher
Name Young David
Annual Wage $65,707

Young David

State AL
Calendar Year 2018
Employer University of Auburn
Name Young David
Annual Wage $4,000

Young David

State AL
Calendar Year 2018
Employer Alabama A And M University
Name Young David
Annual Wage $4,800

Young David

State AL
Calendar Year 2017
Employer University of Auburn
Name Young David
Annual Wage $6,000

Young David

State AZ
Calendar Year 2016
Employer Health Services
Job Title Hlth Prog Mgr 3
Name Young David
Annual Wage $57,060

Young David J

State AL
Calendar Year 2016
Employer University Of Auburn
Name Young David J
Annual Wage $3,044

Young Hugh David

State AR
Calendar Year 2016
Employer Dept Of Environmental Quality
Job Title Adeq Inspector
Name Young Hugh David
Annual Wage $35,937

Young Joe David

State AR
Calendar Year 2016
Employer Lake Hamilton School District
Name Young Joe David
Annual Wage $151

Young David J

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Young David J
Annual Wage $56,339

Young David A

State FL
Calendar Year 2015
Employer Dept Of Financial Svcs - Div Of State Fire Marshal
Name Young David A
Annual Wage $59,795

Young David M

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 14
Name Young David M
Annual Wage $53,780

Young David W

State FL
Calendar Year 2015
Employer Dept Of Agriculture
Name Young David W
Annual Wage $80,626

Young David

State FL
Calendar Year 2015
Employer City Of North Port
Name Young David
Annual Wage $35,098

Young David

State FL
Calendar Year 2015
Employer City Of Margate
Name Young David
Annual Wage $102,531

Young David

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Young David
Annual Wage $52,374

Young David A

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Young David A
Annual Wage $29,013

Young David

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Sergeant
Name Young David
Annual Wage $98,965

Young David E

State CO
Calendar Year 2018
Employer Governor's Office
Job Title Business Manager
Name Young David E
Annual Wage $60,557

Young David L

State CO
Calendar Year 2018
Employer General Assembly
Job Title Legislator
Name Young David L
Annual Wage $30,000

Young David W

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Young David W
Annual Wage $45,528

Young David F

State AR
Calendar Year 2016
Employer Fayetteville School District
Name Young David F
Annual Wage $90,183

Young David R

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Egtc Hourly Instructor Benefited
Name Young David R
Annual Wage $4,203

Young David L

State CO
Calendar Year 2017
Employer State Auditor's Office
Job Title Legislator
Name Young David L
Annual Wage $30,000

Young David J

State CO
Calendar Year 2017
Employer County of Adams
Job Title District Attorney
Name Young David J
Annual Wage $224,136

Young David W

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Young David W
Annual Wage $44,304

Young David H

State CO
Calendar Year 2017
Employer City of Fort Collins
Job Title Public Relations Coordinator
Name Young David H
Annual Wage $56,262

Young David

State CO
Calendar Year 2017
Employer City of Denver
Name Young David
Annual Wage $4,924

Young David L

State CO
Calendar Year 2016
Employer General Assembly
Job Title Legislator
Name Young David L
Annual Wage $30,000

Young David W

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Young David W
Annual Wage $43,752

Young David

State CO
Calendar Year 2016
Employer City Of Denver
Name Young David
Annual Wage $7,403

Young David

State AR
Calendar Year 2018
Employer Fayetteville School District
Job Title Principal Asst 215
Name Young David
Annual Wage $96,072

Young Hugh David

State AR
Calendar Year 2018
Employer Dept Of Environmental Quality
Job Title Adeq Inspector
Name Young Hugh David
Annual Wage $36,297

Young David F

State AR
Calendar Year 2017
Employer Fayetteville School District
Name Young David F
Annual Wage $91,153

Young Hugh David

State AR
Calendar Year 2017
Employer Dept Of Environmental Quality
Job Title Adeq Inspector
Name Young Hugh David
Annual Wage $35,937

Young David

State CO
Calendar Year 2018
Employer City Of Denver
Name Young David
Annual Wage $5,304

Young David W

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Young David W
Annual Wage $17,640

YOUNG, DAVID

Name YOUNG, DAVID
Amount 2500.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-08-18
Recipient Party R
Recipient State LA
Seat state:governor
Address 1548 OAKDALE DR BATON ROUGE LA

YOUNG, DAVID

Name YOUNG, DAVID
Amount 1000.00
To Kay R. Hagan (D)
Year 2012
Transaction Type 15e
Filing ID 11020392663
Application Date 2011-08-15
Organization Name Titania Ventures LLC
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Kay Hagan for US Senate
Seat federal:senate

YOUNG, DAVID

Name YOUNG, DAVID
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970145944
Application Date 2011-06-28
Contributor Occupation SENIOR EXECUTIVE
Contributor Employer WORLD VISION INTERNATIONAL
Organization Name World Vision International
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 238 FAR REACH Rd WESTWOOD MA

YOUNG, DAVID

Name YOUNG, DAVID
Amount 1000.00
To Mountaineer PAC
Year 2010
Transaction Type 15
Filing ID 29992548710
Application Date 2009-06-10
Contributor Occupation President
Contributor Employer Bituminous Coal Operators Association
Organization Name Bituminous Coal Operators Assn
Contributor Gender M
Recipient Party D
Committee Name Mountaineer PAC
Address 9101 Town Gate Lane BETHESDA MD

YOUNG, DAVID

Name YOUNG, DAVID
Amount 1000.00
To Rob Portman (R)
Year 2010
Transaction Type 15
Filing ID 10020071464
Application Date 2009-11-09
Contributor Occupation COMMISSIONER
Contributor Employer WARREN CO. OHIO
Organization Name Warren Co Ohio
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Portman for Senate Cmte
Seat federal:senate

YOUNG, DAVID

Name YOUNG, DAVID
Amount 500.00
To SKIPPER, TRIPP
Year 2006
Application Date 2005-11-23
Recipient Party R
Recipient State AL
Seat state:office
Address 2207 DOBBS CIRCLE ALEXANDER CITY AL

YOUNG, DAVID

Name YOUNG, DAVID
Amount 500.00
To Linda Lingle (R)
Year 2012
Transaction Type 15
Filing ID 12020041138
Application Date 2011-11-15
Contributor Occupation OWNER
Contributor Employer WAI ENGINEERING, INC.
Organization Name Wai Engineering
Contributor Gender M
Recipient Party R
Recipient State HI
Committee Name Linda Lingle Senate Cmte
Seat federal:senate

YOUNG, DAVID

Name YOUNG, DAVID
Amount 500.00
To PERRY, RICK
Year 20008
Application Date 2007-10-25
Contributor Occupation EXECUTIVE
Contributor Employer ADAPT OF AMERICA INC
Recipient Party R
Recipient State TX
Seat state:governor

YOUNG, DAVID

Name YOUNG, DAVID
Amount 500.00
To Cherilyn B. Eagar (R)
Year 2010
Transaction Type 15
Filing ID 29020400427
Application Date 2009-09-30
Contributor Occupation INVESTMEN
Contributor Employer PARAGON WEALTH MANAGEMENT
Organization Name Paragon Wealth Management
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Friends of Cherilyn Eagar for Senate
Seat federal:senate

YOUNG, DAVID

Name YOUNG, DAVID
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931430596
Application Date 2007-07-08
Contributor Occupation computer nerd
Contributor Employer CUNA Mutual Group
Organization Name CUNA Mutual Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2109 Tawhee Dr MADISON WI

YOUNG, DAVID

Name YOUNG, DAVID
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15e
Filing ID 27990816557
Application Date 2007-07-08
Contributor Occupation Computer Nerd
Contributor Employer Cuna Mutual Group
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 2109 Tawhee Dr MADISON WI

YOUNG, DAVID

Name YOUNG, DAVID
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27931096380
Application Date 2007-07-08
Contributor Occupation COMPUTER NERD
Contributor Employer CUNA MUTUAL GROUP
Contributor Gender M
Committee Name ActBlue
Address 2109 Tawhee Dr MADISON WI

YOUNG, DAVID

Name YOUNG, DAVID
Amount 250.00
To MONTOUCET, JACK
Year 2010
Application Date 2009-10-04
Recipient Party D
Recipient State LA
Seat state:lower
Address 1545 OAKDALE DR BATON ROUGE LA

YOUNG, DAVID

Name YOUNG, DAVID
Amount 250.00
To Ami Bera (D)
Year 2010
Transaction Type 15
Filing ID 10930290199
Application Date 2009-12-01
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Bera for Congress
Seat federal:house

YOUNG, DAVID

Name YOUNG, DAVID
Amount 250.00
To BOLLING, WILLIAM T (BILL)
Year 2010
Application Date 2009-09-21
Contributor Occupation PROFESSOR
Contributor Employer LIBERTY UNIVERSITY
Recipient Party R
Recipient State VA
Seat state:governor
Address 1601 ROCKY BRANCH DR FOREST VA

YOUNG, DAVID

Name YOUNG, DAVID
Amount 250.00
To LANDRY, NANCY
Year 2010
Application Date 2009-04-02
Recipient Party R
Recipient State LA
Seat state:lower
Address 1548 OAKDALE DR BATON ROUGE LA

YOUNG, DAVID

Name YOUNG, DAVID
Amount 250.00
To GAUTREAUX, NICK
Year 20008
Application Date 2006-03-22
Recipient Party D
Recipient State LA
Seat state:upper
Address 1548 OAKDALE DR BATON ROUGE LA

YOUNG, DAVID

Name YOUNG, DAVID
Amount 250.00
To Democratic Party of North Carolina
Year 2010
Transaction Type 15
Filing ID 29992609400
Application Date 2009-07-31
Contributor Occupation CEO
Contributor Employer VIF Program
Organization Name Vif Program
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of North Carolina
Address 819 Easr Franklin St CHAPEL HILL NC

YOUNG, DAVID

Name YOUNG, DAVID
Amount 250.00
To GAUTREAUX, BUTCH
Year 20008
Application Date 2006-03-27
Recipient Party D
Recipient State LA
Seat state:upper
Address 1548 OAKDALE DR BATON ROUGE LA

YOUNG, DAVID

Name YOUNG, DAVID
Amount 250.00
To Thomas Cotton (R)
Year 2012
Transaction Type 15
Filing ID 12950426467
Application Date 2011-09-09
Contributor Occupation PHYSICIAN
Contributor Employer ADVOCATE LUTHERAN GENERAL HOSPITAL
Organization Name Advocate Lutheran General Hospital
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Cotton for Congress
Seat federal:house
Address 1847 N ORLEANS CHICAGO IL

YOUNG, DAVID

Name YOUNG, DAVID
Amount 250.00
To Linda Lingle (R)
Year 2012
Transaction Type 15
Filing ID 12020272138
Application Date 2012-03-30
Contributor Occupation OWNER
Contributor Employer WAI ENGINEERING, INC./OWNER
Organization Name Wai Engineering
Contributor Gender M
Recipient Party R
Recipient State HI
Committee Name Linda Lingle Senate Cmte
Seat federal:senate

YOUNG, DAVID

Name YOUNG, DAVID
Amount 250.00
To GUINN, JOHN E (JOHNNY)
Year 2010
Application Date 2009-10-05
Recipient Party R
Recipient State LA
Seat state:lower
Address 1548 OAKDALE DR BATON ROUGE LA

YOUNG, DAVID

Name YOUNG, DAVID
Amount 208.00
To Citigroup Inc
Year 2006
Transaction Type 15
Filing ID 25990085179
Application Date 2005-01-14
Contributor Occupation Business Head
Contributor Employer CITICORP / CITIBANK
Contributor Gender M
Committee Name Citigroup Inc
Address 134 Summit Ave MONTCLAIR NJ

YOUNG, DAVID

Name YOUNG, DAVID
Amount 208.00
To Citigroup Inc
Year 2006
Transaction Type 15
Filing ID 25990085179
Application Date 2005-01-31
Contributor Occupation Business Head
Contributor Employer CITICORP / CITIBANK
Contributor Gender M
Committee Name Citigroup Inc
Address 134 Summit Ave MONTCLAIR NJ

YOUNG, DAVID

Name YOUNG, DAVID
Amount 208.00
To Citigroup Inc
Year 2004
Transaction Type 15
Filing ID 23990526701
Application Date 2003-02-14
Contributor Occupation Business Head
Contributor Employer CITICORP
Contributor Gender M
Committee Name Citigroup Inc
Address 134 Summit Ave MONTCLAIR NJ

YOUNG, DAVID

Name YOUNG, DAVID
Amount 208.00
To Citigroup Inc
Year 2006
Transaction Type 15
Filing ID 25980448088
Application Date 2005-02-28
Contributor Occupation Business Head
Contributor Employer CITICORP / CITIBANK
Contributor Gender M
Committee Name Citigroup Inc
Address 134 Summit Ave MONTCLAIR NJ

YOUNG, DAVID

Name YOUNG, DAVID
Amount 208.00
To Citigroup Inc
Year 2006
Transaction Type 15
Filing ID 25990518742
Application Date 2005-03-15
Contributor Occupation Business Head
Contributor Employer CITICORP / CITIBANK
Contributor Gender M
Committee Name Citigroup Inc
Address 134 Summit Ave MONTCLAIR NJ

YOUNG, DAVID

Name YOUNG, DAVID
Amount 208.00
To Citigroup Inc
Year 2004
Transaction Type 15
Filing ID 23990526701
Application Date 2003-02-27
Contributor Occupation Business Head
Contributor Employer CITICORP
Contributor Gender M
Committee Name Citigroup Inc
Address 134 Summit Ave MONTCLAIR NJ

YOUNG, DAVID

Name YOUNG, DAVID
Amount 208.00
To Citigroup Inc
Year 2004
Transaction Type 15
Filing ID 23990735541
Application Date 2003-03-14
Contributor Occupation Business Head
Contributor Employer CITICORP
Contributor Gender M
Committee Name Citigroup Inc
Address 134 Summit Ave MONTCLAIR NJ

YOUNG, DAVID

Name YOUNG, DAVID
Amount 208.00
To Citigroup Inc
Year 2004
Transaction Type 15
Filing ID 23990735542
Application Date 2003-03-31
Contributor Occupation Business Head
Contributor Employer CITICORP
Contributor Gender M
Committee Name Citigroup Inc
Address 134 Summit Ave MONTCLAIR NJ

YOUNG, DAVID

Name YOUNG, DAVID
Amount 208.00
To Citigroup Inc
Year 2004
Transaction Type 15
Filing ID 23990936863
Application Date 2003-04-15
Contributor Occupation Business Head
Contributor Employer CITICORP
Contributor Gender M
Committee Name Citigroup Inc
Address 134 Summit Ave MONTCLAIR NJ

YOUNG, DAVID

Name YOUNG, DAVID
Amount 208.00
To Citigroup Inc
Year 2006
Transaction Type 15
Filing ID 25980448087
Application Date 2005-02-15
Contributor Occupation Business Head
Contributor Employer CITICORP / CITIBANK
Contributor Gender M
Committee Name Citigroup Inc
Address 134 Summit Ave MONTCLAIR NJ

YOUNG, DAVID

Name YOUNG, DAVID
Amount 207.00
To Democratic Party of Arkansas
Year 2008
Transaction Type 15
Filing ID 27990867763
Application Date 2007-01-01
Contributor Occupation Educator
Contributor Employer at home
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Arkansas
Address 109 Sageview Dr SEARCY AR

YOUNG, DAVID

Name YOUNG, DAVID
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931430597
Application Date 2007-08-20
Contributor Occupation computer nerd
Contributor Employer CUNA Mutual Group
Organization Name CUNA Mutual Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2109 Tawhee Dr MADISON WI

YOUNG, DAVID

Name YOUNG, DAVID
Amount 100.00
To NEWBERRY, STEVE
Year 20008
Application Date 2008-03-21
Contributor Occupation RETIRED
Contributor Employer RETIRED TEACHER
Recipient Party D
Recipient State KY
Seat state:upper
Address 44 SILVER OAK CT SCOTTSVILLE KY

YOUNG, DAVID

Name YOUNG, DAVID
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-09-19
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State CA
Seat state:governor

YOUNG, DAVID

Name YOUNG, DAVID
Amount 100.00
To CAMPAIGN FOR MENTAL HEALTH YESON63.ORG
Year 2004
Application Date 2004-07-19
Contributor Occupation ADMINISTRATOR
Contributor Employer STARS BEHAVIORAL HEALTH GROUP
Recipient Party I
Recipient State CA
Committee Name CAMPAIGN FOR MENTAL HEALTH YESON63.ORG

YOUNG, DAVID

Name YOUNG, DAVID
Amount 85.00
To CAMPAIGN FOR MENTAL HEALTH YESON63.ORG
Year 2004
Application Date 2004-10-25
Contributor Occupation ADMINISTRATOR
Contributor Employer STARS BEHAVIORAL HEALTH GROUP
Recipient Party I
Recipient State CA
Committee Name CAMPAIGN FOR MENTAL HEALTH YESON63.ORG

YOUNG, DAVID

Name YOUNG, DAVID
Amount 50.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-01-24
Contributor Employer TEACHER NONE
Recipient Party D
Recipient State OH
Seat state:governor
Address 220 SHIPHERD CIR OBERLIN OH

YOUNG, DAVID

Name YOUNG, DAVID
Amount 20.00
To MEAD, SLADE
Year 2004
Application Date 2004-07-15
Contributor Occupation GM
Contributor Employer AHWATUKEE BOARD OF MANAGEMENT
Recipient Party R
Recipient State AZ
Seat state:upper
Address 12249 S 44TH ST PHOENIX AZ

DAVID A YOUNG

Name DAVID A YOUNG
Address 6110 Mountain Springs Lane Clifton VA
Value 185000
Landvalue 185000
Buildingvalue 366700
Landarea 10,322 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

YOUNG DAVID

Name YOUNG DAVID
Physical Address 24 DEVON COURT
Owner Address 24 DEVON COURT
Sale Price 200000
Ass Value Homestead 110700
County mercer
Address 24 DEVON COURT
Value 253700
Net Value 253700
Land Value 143000
Prior Year Net Value 253700
Transaction Date 2008-06-18
Property Class Residential
Deed Date 2003-12-08
Sale Assessment 107100
Price 200000

YOUNG DAVID A

Name YOUNG DAVID A
Physical Address 13951 N DEVAN LEE DR, JACKSONVILLE, FL 32226
Owner Address 13951 DEVAN LEE DR N, JACKSONVILLE, FL 32226
Ass Value Homestead 139340
Just Value Homestead 139340
County Duval
Year Built 2005
Area 2249
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13951 N DEVAN LEE DR, JACKSONVILLE, FL 32226

YOUNG DAVID + SANDRA

Name YOUNG DAVID + SANDRA
Physical Address 4071 COBIA ESTATES DR, PUNTA GORDA, FL 33955
Owner Address 25 SPRUCE HILL PL, CONCEPTION BAY SOUTH, CANADA
County Lee
Year Built 2002
Area 4326
Land Code Single Family
Address 4071 COBIA ESTATES DR, PUNTA GORDA, FL 33955

YOUNG DAVID + ALETHA

Name YOUNG DAVID + ALETHA
Physical Address 628 KINGSBURY ST E, LEHIGH ACRES, FL 33974
Owner Address 628 KINGSBURY ST E, LEHIGH ACRES, FL 33974
County Lee
Year Built 2003
Area 2750
Land Code Single Family
Address 628 KINGSBURY ST E, LEHIGH ACRES, FL 33974

YOUNG DAVID & THERESA

Name YOUNG DAVID & THERESA
Physical Address 133 MIDLAND CT, NICEVILLE, FL 32578
Owner Address 133 MIDLAND, NICEVILLE, FL 32578
Ass Value Homestead 88744
Just Value Homestead 116674
County Okaloosa
Year Built 1986
Area 1461
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 133 MIDLAND CT, NICEVILLE, FL 32578

YOUNG DAVID & NEDELKA

Name YOUNG DAVID & NEDELKA
Physical Address 7236 LANDOVER DR, ZEPHYRHILLS, FL 33540
Owner Address 7236 LANDOVER DR, ZEPHYRHILLS, FL 33540
Ass Value Homestead 62844
Just Value Homestead 62844
County Pasco
Year Built 1984
Area 1568
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7236 LANDOVER DR, ZEPHYRHILLS, FL 33540

YOUNG DAVID & MILDRED E

Name YOUNG DAVID & MILDRED E
Physical Address VACANT W US 90, GREENVILLE, FL 32331
Owner Address 5963 NORTHWEST 201ST TERRACE, MIAMI, FL 33015
County Madison
Land Code Timberland not classified by site index to Pi
Address VACANT W US 90, GREENVILLE, FL 32331

YOUNG DAVID & MELISSA

Name YOUNG DAVID & MELISSA
Physical Address 102 POPLAR PL, LONGWOOD, FL 32750
Owner Address 102 POPLAR PL, LONGWOOD, FL 32750
Ass Value Homestead 139331
Just Value Homestead 144239
County Seminole
Year Built 1973
Area 2115
Land Code Single Family
Address 102 POPLAR PL, LONGWOOD, FL 32750

YOUNG DAVID & GRIGGS JOHANA M

Name YOUNG DAVID & GRIGGS JOHANA M
Physical Address .,, FL
Owner Address 111 MOHAWK TRL, CRESTVIEW, FL 32536
County Okaloosa
Land Code Vacant Residential
Address .,, FL

YOUNG DAVID & CHRISTIE

Name YOUNG DAVID & CHRISTIE
Physical Address 124 PINEDA ST, PORT ST JOE, FL 32456
Owner Address 124 PINEDA ST, PORT ST JOE, FL 32456
Sale Price 310000
Sale Year 2012
Ass Value Homestead 357304
Just Value Homestead 357304
County Gulf
Year Built 1992
Area 4369
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 124 PINEDA ST, PORT ST JOE, FL 32456
Price 310000

YOUNG DAVID & ANNA H

Name YOUNG DAVID & ANNA H
Physical Address 839 GOLDCOAST DR, DELTONA, FL 32725
Ass Value Homestead 74347
Just Value Homestead 78924
County Volusia
Year Built 1990
Area 1744
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 839 GOLDCOAST DR, DELTONA, FL 32725

YOUNG DAVID EST

Name YOUNG DAVID EST
Physical Address 960 NW 113TH AVE, OCALA, FL 34482
Owner Address 2811 GOLDSPRING LANE, SPRING, TX 77373
County Marion
Year Built 1998
Area 1056
Land Code Mobile Homes
Address 960 NW 113TH AVE, OCALA, FL 34482

YOUNG DAVID & MICHELLE

Name YOUNG DAVID & MICHELLE
Physical Address 2802 BROMLEY ESTATES
Owner Address 2802 BROMLEY ESTATES
Sale Price 1
Ass Value Homestead 96500
County camden
Address 2802 BROMLEY ESTATES
Value 114500
Net Value 114500
Land Value 18000
Prior Year Net Value 114500
Transaction Date 2012-01-04
Property Class Residential
Deed Date 2011-11-18
Sale Assessment 114500
Year Constructed 1984
Price 1

YOUNG DAVID

Name YOUNG DAVID
Physical Address 105 FLORENCE DR, DFS, FL 32433
Owner Address 105 FLORENCE DR, DEFUNIAK SPRINGS, FL 32433
Ass Value Homestead 54641
Just Value Homestead 55215
County Walton
Year Built 1984
Area 1197
Land Code Single Family
Address 105 FLORENCE DR, DFS, FL 32433

Young David

Name Young David
Physical Address 3625 SW Bonwold St, Port Saint Lucie, FL 34953
Owner Address 3625 SW Bonwold St, Port St Lucie, FL 34953
Ass Value Homestead 99564
Just Value Homestead 100400
County St. Lucie
Year Built 2006
Area 2138
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3625 SW Bonwold St, Port Saint Lucie, FL 34953

YOUNG DAVID

Name YOUNG DAVID
Physical Address 3630 WELLINGTON PL, BARTOW, FL 33830
Owner Address 3630 WELLINGTON PL, BARTOW, FL 33830
Sale Price 65600
Sale Year 2012
Ass Value Homestead 63310
Just Value Homestead 63310
County Polk
Year Built 2006
Area 2035
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3630 WELLINGTON PL, BARTOW, FL 33830
Price 65600

YOUNG DAVID

Name YOUNG DAVID
Physical Address MEANDERING WAY, POLK CITY, FL 33868
Owner Address 17556 HALL ST, ATHENS, AL 35611
Sale Price 100
Sale Year 2013
County Polk
Land Code Vacant Residential
Address MEANDERING WAY, POLK CITY, FL 33868
Price 100

YOUNG DAVID

Name YOUNG DAVID
Physical Address 6001 CHRISTINA DR W, LAKELAND, FL 33813
Owner Address 6001 CHRISTINA DR W, LAKELAND, FL 33813
Sale Price 149900
Sale Year 2012
Ass Value Homestead 76880
Just Value Homestead 76880
County Polk
Year Built 1975
Area 1995
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6001 CHRISTINA DR W, LAKELAND, FL 33813
Price 149900

YOUNG DAVID

Name YOUNG DAVID
Physical Address 1321 WOOD LAKE CIR, SAINT CLOUD, FL 34772
Owner Address 1321 WOOD LAKE CIR, SAINT CLOUD, FL 34772
Ass Value Homestead 98764
Just Value Homestead 119900
County Osceola
Year Built 1989
Area 2549
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1321 WOOD LAKE CIR, SAINT CLOUD, FL 34772

YOUNG DAVID

Name YOUNG DAVID
Physical Address 8785 WARWICK SHORE XING, ORLANDO, FL 32829
Owner Address YOUNG JESSICA, ORLANDO, FLORIDA 32829
Ass Value Homestead 195145
Just Value Homestead 211634
County Orange
Year Built 2006
Area 3286
Land Code Single Family
Address 8785 WARWICK SHORE XING, ORLANDO, FL 32829

YOUNG DAVID

Name YOUNG DAVID
Physical Address 149 SCOTTSDALE SQ UNIT 149, WINTER PARK, FL 32792
Owner Address 4230 WINBROOK LN, ORLANDO, FLORIDA 32817
County Orange
Year Built 1974
Area 756
Land Code Condominiums
Address 149 SCOTTSDALE SQ UNIT 149, WINTER PARK, FL 32792

YOUNG DAVID

Name YOUNG DAVID
Physical Address 10 VANDERMEER ST, OAKLAND, FL 34760
Owner Address YOUNG MARGARET BRITT, OAKLAND, FLORIDA 34760
Ass Value Homestead 275255
Just Value Homestead 275255
County Orange
Year Built 1999
Area 4055
Land Code Single Family
Address 10 VANDERMEER ST, OAKLAND, FL 34760

YOUNG DAVID

Name YOUNG DAVID
Physical Address 8010 CHRISTINA CT, TALLAHASSEE, FL 32305
Owner Address 8010 CHRISTINA CT, TALLAHASSEE, FL 32305
Ass Value Homestead 26006
Just Value Homestead 45137
County Leon
Year Built 1979
Area 672
Land Code Mobile Homes
Address 8010 CHRISTINA CT, TALLAHASSEE, FL 32305

YOUNG DAVID

Name YOUNG DAVID
Physical Address 287 LONGHORN TERR SW, FT WHITE, FL
Owner Address 287 SW LONGHORN TERR, FT WHITE, FL 32038
Ass Value Homestead 99829
Just Value Homestead 99829
County Columbia
Year Built 2002
Area 3042
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 287 LONGHORN TERR SW, FT WHITE, FL

YOUNG CO-TTEE DAVID G

Name YOUNG CO-TTEE DAVID G
Physical Address 215 RIO TERRA, VENICE, FL 34285
Owner Address 215 RIO TERRA, VENICE, FL 34285
Ass Value Homestead 298184
Just Value Homestead 307400
County Sarasota
Year Built 2001
Area 2227
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 215 RIO TERRA, VENICE, FL 34285

YOUNG CAMERON DAVID +

Name YOUNG CAMERON DAVID +
Physical Address 3000 OASIS GRAND BLVD, FORT MYERS, FL 33916
Owner Address 383 PINE TREE WAY, MISSISSAUGA, CANADA
Sale Price 220000
Sale Year 2012
County Lee
Year Built 2008
Area 1249
Land Code Condominiums
Address 3000 OASIS GRAND BLVD, FORT MYERS, FL 33916
Price 220000

YOUNG DAVID

Name YOUNG DAVID
Physical Address 3721 ALMOND AVE, SARASOTA, FL 34234
Owner Address 3241 BRANCH CREEK DR, SARASOTA, FL 34235
County Sarasota
Year Built 1983
Area 1122
Land Code Single Family
Address 3721 ALMOND AVE, SARASOTA, FL 34234

DAVID YOUNG

Name DAVID YOUNG
Physical Address 3101 N COUNTRY CLUB DR 210, Aventura, FL 33180
Owner Address 3101 N COUNTRY CLUB DR #210, AVENTURA, FL 33180
Ass Value Homestead 56329
Just Value Homestead 66540
County Miami Dade
Year Built 1972
Area 741
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3101 N COUNTRY CLUB DR 210, Aventura, FL 33180

YOUNG DAVID A & KRISTEN A

Name YOUNG DAVID A & KRISTEN A
Physical Address 29 BLUE SPRUCE DRIVE
Owner Address 29 BLUE SPRUCE DRIVE
Sale Price 289500
Ass Value Homestead 237300
County camden
Address 29 BLUE SPRUCE DRIVE
Value 278800
Net Value 278800
Land Value 41500
Prior Year Net Value 296800
Transaction Date 2012-12-17
Property Class Residential
Deed Date 2003-06-24
Sale Assessment 186300
Year Constructed 2000
Price 289500

YOUNG DAVID W WF

Name YOUNG DAVID W WF
Physical Address 14 MANDEVILLE AVE
Owner Address 14 MANDEVILLE AVE
Sale Price 0
Ass Value Homestead 57300
County passaic
Address 14 MANDEVILLE AVE
Value 151500
Net Value 151500
Land Value 94200
Prior Year Net Value 151500
Transaction Date 1992-07-08
Property Class Residential
Price 0

DAVID A YOUNG

Name DAVID A YOUNG
Address 18 River Rock Court Greenville SC
Value 20000

DAVID A YOUNG

Name DAVID A YOUNG
Address 23308 Lorain Road North Olmsted OH 44070
Value 18100
Usage Single Family Dwelling

DAVID A YOUNG

Name DAVID A YOUNG
Address 4001 Long Leaf Drive Melbourne FL 32940
Value 45600
Landvalue 45600
Type Hip/Gable
Price 36000
Usage Single Family Residence

DAVID A YOUNG

Name DAVID A YOUNG
Address 909 E Elizabeth Street Olathe KS
Value 3236
Landvalue 3236
Buildingvalue 17073

DAVID A YOUNG

Name DAVID A YOUNG
Address 1448 Woodbine Street Pittsburgh PA 15201
Value 41900
Landvalue 41900
Bedrooms 3
Basement Full

DAVID A YOUNG

Name DAVID A YOUNG
Address 13129 Goddard Street Overland Park KS
Value 6711
Landvalue 6711
Buildingvalue 23189

DAVID A YOUNG

Name DAVID A YOUNG
Address 3915 Worthington Avenue Lincoln NE

DAVID A YOUNG

Name DAVID A YOUNG
Address 849 Woodward Street Baltimore MD 21230
Value 115610

DAVID A YOUNG

Name DAVID A YOUNG
Address 9518 Hagel Circle #4/D Lorton VA
Value 25000
Landvalue 25000
Buildingvalue 98550
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

DAVID A YOUNG

Name DAVID A YOUNG
Address 5342 Moonshadow Lane Lake Worth FL 33463
Value 188624

DAVID A YOUNG

Name DAVID A YOUNG
Address 16213 NE Avondale Road Woodinville WA 98072
Value 225000
Landvalue 197000
Buildingvalue 225000

DAVID A YOUNG

Name DAVID A YOUNG
Address 2166 Martin Crest Drive Akron OH 44312
Value 112270
Landvalue 39420
Buildingvalue 112270
Landarea 21,875 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 20970
Basement Full

YOUNG DAVID M SR & CONSTANCE

Name YOUNG DAVID M SR & CONSTANCE
Physical Address 32 CARRIE PLACE
Owner Address 32 CARRIE PLACE
Sale Price 0
Ass Value Homestead 162900
County camden
Address 32 CARRIE PLACE
Value 223500
Net Value 223500
Land Value 60600
Prior Year Net Value 223500
Transaction Date 2010-01-28
Property Class Residential
Year Constructed 1979
Price 0

DAVID A YOUNG

Name DAVID A YOUNG
Address 33 Purity Springs Road Burlington MA 01803
Value 178700
Landvalue 178700
Buildingvalue 137300
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

DAVID A YOUNG

Name DAVID A YOUNG
Address 605 Range End Road Franklintown PA
Value 26960
Landvalue 26960
Buildingvalue 124620

DAVID A HELEN YOUNG

Name DAVID A HELEN YOUNG
Address 1736 Klondike Road West Lafayette IN 47906
Value 29900
Landvalue 29900

DAVID A & MARY A YOUNG

Name DAVID A & MARY A YOUNG
Address 13400 Rim Rock Drive Reno NV
Value 62905
Landvalue 62905
Buildingvalue 147217
Landarea 22,888 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 720000

DAVID A & CYNTHIA B YOUNG

Name DAVID A & CYNTHIA B YOUNG
Address 1672 Chatterley Lane Sparks NV
Value 21500
Landvalue 21500
Buildingvalue 73592
Landarea 3,572 square feet
Bedrooms 3
Numberofbedrooms 3
Type Townhse End
Price 86150

DAVID + JODI CRANSTON YOUNG

Name DAVID + JODI CRANSTON YOUNG
Address 181 Highland Avenue Winchester MA
Value 309300
Landvalue 309300
Buildingvalue 301400
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

DAVID & TIFFANY L YOUNG

Name DAVID & TIFFANY L YOUNG
Address 3506 Portsmouth Drive Zion IL 60099
Value 5630
Landvalue 5630
Buildingvalue 31328
Price 161000

DAVID & ROBERTA YOUNG

Name DAVID & ROBERTA YOUNG
Address 50 Carlyle Lane Waukegan IL 60089
Value 43934
Landvalue 43934
Buildingvalue 112020
Price 580000

DAVID C YOUNG

Name DAVID C YOUNG
Address 630 1 AVENUE, NY 10016
Value 255957
Full Value 255957
Block 968
Lot 1038
Stories 37

DAVID C YOUNG

Name DAVID C YOUNG
Address 1 IRVING PLACE, NY 10003
Value 241162
Full Value 241162
Block 870
Lot 1604
Stories 27

YOUNG MARGARET P & ROSKOS DAVID M

Name YOUNG MARGARET P & ROSKOS DAVID M
Physical Address 16 LYNWOOD ROAD
Owner Address 16 LYNWOOD ROAD
Sale Price 1
Ass Value Homestead 224200
County essex
Address 16 LYNWOOD ROAD
Value 543200
Net Value 543200
Land Value 319000
Prior Year Net Value 543200
Transaction Date 2011-03-23
Property Class Residential
Deed Date 2010-02-23
Sale Assessment 543200
Price 1

YOUNG LORRAINE & FERGUSON DAVID

Name YOUNG LORRAINE & FERGUSON DAVID
Physical Address 1024 SO 3RD ST
Owner Address 150 E ATLANTIC AVE
Sale Price 2000
Ass Value Homestead 4800
County camden
Address 1024 SO 3RD ST
Value 9200
Net Value 9200
Land Value 4400
Prior Year Net Value 9200
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1999-10-07
Sale Assessment 12500
Year Constructed 1889
Price 2000

DAVID A YOUNG

Name DAVID A YOUNG
Address 11203 Egret Nest Court Riverview FL 33569
Value 40238
Landvalue 40238
Usage Single Family Residential

DAVID L YOUNG

Name DAVID L YOUNG
Physical Address 545 NW 134 ST, North Miami, FL 33168
Owner Address 545 NW 134 ST, MIAMI, FL 33168
Ass Value Homestead 62059
Just Value Homestead 62059
County Miami Dade
Year Built 1953
Area 1033
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 545 NW 134 ST, North Miami, FL 33168

David A. Young

Name David A. Young
Doc Id 07469860
City Seattle WA
Designation us-only
Country US

David Young

Name David Young
Doc Id 07250845
City Ambler PA
Designation us-only
Country US

David Young

Name David Young
Doc Id 07631653
City St. Charles IL
Designation us-only
Country US

David Young

Name David Young
Doc Id 07844907
City Boulder CO
Designation us-only
Country US

David Young

Name David Young
Doc Id 07738563
City Austin TX
Designation us-only
Country US

David Young

Name David Young
Doc Id 08070558
City Martinsville IN
Designation us-only
Country US

David Young

Name David Young
Doc Id 07926496
City St. Charles IL
Designation us-only
Country US

David Young

Name David Young
Doc Id 07926497
City St. Charles IL
Designation us-only
Country US

David Young

Name David Young
Doc Id 08291923
City St. Charles IL
Designation us-only
Country US

David Young

Name David Young
Doc Id 08257145
City Martinsville IN
Designation us-only
Country US

David Young

Name David Young
Doc Id 07027970
City Ellicott City MD
Designation us-only
Country US

David Young

Name David Young
Doc Id D0663919
City Palm Beach Gardens FL
Designation us-only
Country US

David A. Young

Name David A. Young
Doc Id D0533129
City Seattle WA
Designation us-only
Country US

David A. Young

Name David A. Young
Doc Id D0516496
City Seattle WA
Designation us-only
Country US

David A. Young

Name David A. Young
Doc Id 07293739
City Seattle WA
Designation us-only
Country US

David A. Young

Name David A. Young
Doc Id 07252267
City Seattle WA
Designation us-only
Country US

David A. Young

Name David A. Young
Doc Id 07247742
City Hartselle AL
Designation us-only
Country US

David A. Young

Name David A. Young
Doc Id D0543437
City Bellingham WA
Designation us-only
Country US

David A. Young

Name David A. Young
Doc Id 07213605
City Cincinnati OH
Designation us-only
Country US

David A. Young

Name David A. Young
Doc Id 07210655
City Seattle WA
Designation us-only
Country US

David A. Young

Name David A. Young
Doc Id D0539210
City Seattle WA
Designation us-only
Country US

David Young

Name David Young
Doc Id D0661155
City Nanoimo
Designation us-only
Country CA

David Young

Name David Young
Doc Id 07138474
City Deer Park TX
Designation us-only
Country US

DAVID YOUNG

Name DAVID YOUNG
Type Independent Voter
State AZ
Address 8245 N 27TH AVE APT 2098, PHOENIX, AZ 85051
Phone Number 602-284-9958
Email Address [email protected]

DAVID YOUNG

Name DAVID YOUNG
Type Voter
State AR
Address 19 CORONADO CR., NO. LITTLE ROCK, AR 72116
Phone Number 501-626-9444
Email Address [email protected]

DAVID YOUNG

Name DAVID YOUNG
Type Independent Voter
State AR
Address 119 GREENBRIAR CIR, CROSSETT, AR 71635
Phone Number 479-586-3681
Email Address [email protected]

DAVID YOUNG

Name DAVID YOUNG
Type Republican Voter
State AL
Address 2528 E COUNTY ROAD 36, OZARK, AL 36360
Phone Number 334-774-4727
Email Address [email protected]

DAVID YOUNG

Name DAVID YOUNG
Type Independent Voter
State AL
Address 701 S COURT ST, FLORENCE, AL 35630
Phone Number 256-760-6569
Email Address [email protected]

DAVID YOUNG

Name DAVID YOUNG
Type Democrat Voter
State AL
Address 1874 HARRINGTON WAY, MOBILE, AL 36695
Phone Number 251-767-3808
Email Address [email protected]

DAVID YOUNG

Name DAVID YOUNG
Type Voter
State AL
Address 1966 WAGNER ST APT 401 401, MOBILE, AL 36617
Phone Number 251-457-2518
Email Address [email protected]

DAVID YOUNG

Name DAVID YOUNG
Type Voter
State AK
Address 209 SEWARD, FORT WAINWRIGHT, AK 99801
Phone Number 210-764-4881
Email Address [email protected]

DAVID YOUNG

Name DAVID YOUNG
Visit Date 4/13/10 8:30
Appointment Number U49831
Type Of Access VA
Appt Made 10/13/10 9:12
Appt Start 10/14/10 9:30
Appt End 10/14/10 23:59
Total People 53
Last Entry Date 10/13/10 9:12
Meeting Location OEOB
Caller ZACHARY
Description E&E SUB IPC/
Release Date 01/28/2011 08:00:00 AM +0000

DAVID YOUNG

Name DAVID YOUNG
Visit Date 4/13/10 8:30
Appointment Number U89327
Type Of Access VA
Appt Made 3/19/10 13:09
Appt Start 3/27/10 11:00
Appt End 3/27/10 23:59
Total People 369
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

DAVID YOUNG

Name DAVID YOUNG
Visit Date 4/13/10 8:30
Appointment Number U60403
Type Of Access VA
Appt Made 12/4/09 13:40
Appt Start 12/5/09 12:00
Appt End 12/5/09 23:59
Total People 407
Last Entry Date 12/4/09 13:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

DAVID L YOUNG

Name DAVID L YOUNG
Visit Date 4/13/10 8:30
Appointment Number U62715
Type Of Access VA
Appt Made 12/10/09 10:03
Appt Start 12/11/09 7:30
Appt End 12/11/09 23:59
Total People 346
Last Entry Date 12/10/09 10:03
Meeting Location WH
Caller VISITORS
Description GROUP TOURS ./
Release Date 03/26/2010 07:00:00 AM +0000

DAVID W YOUNG

Name DAVID W YOUNG
Visit Date 4/13/10 8:30
Appointment Number U59855
Type Of Access VA
Appt Made 12/3/09 13:52
Appt Start 12/4/09 18:00
Appt End 12/4/09 23:59
Total People 623
Last Entry Date 12/3/09 13:52
Meeting Location WH
Caller CLARE
Description GUESTS FOR HOLIDAY RECEPTION
Release Date 03/26/2010 07:00:00 AM +0000

DAVID W YOUNG

Name DAVID W YOUNG
Visit Date 4/13/10 8:30
Appointment Number U66927
Type Of Access VA
Appt Made 12/21/09 12:51
Appt Start 12/22/09 7:30
Appt End 12/22/09 23:59
Total People 334
Last Entry Date 12/21/09 12:51
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

DAVID YOUNG

Name DAVID YOUNG
Visit Date 4/13/10 8:30
Appointment Number U55401
Type Of Access VA
Appt Made 11/12/09 6:36
Appt Start 11/12/09 9:30
Appt End 11/12/09 23:59
Total People 50
Last Entry Date 11/12/09 6:36
Meeting Location OEOB
Caller JORDAN
Description INTERAGENCY POLICY MEETING
Release Date 02/26/2010 08:00:00 AM +0000

DAVID A YOUNG

Name DAVID A YOUNG
Visit Date 4/13/10 8:30
Appointment Number U57179
Type Of Access VA
Appt Made 11/18/09 13:50
Appt Start 11/21/09 7:30
Appt End 11/21/09 23:59
Total People 331
Last Entry Date 11/18/09 13:50
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

DAVID M YOUNG

Name DAVID M YOUNG
Visit Date 4/13/10 8:30
Appointment Number U57409
Type Of Access VA
Appt Made 11/18/09 19:48
Appt Start 11/24/09 13:00
Appt End 11/24/09 23:59
Total People 4
Last Entry Date 11/18/09 19:48
Meeting Location OEOB
Caller JAMES
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 75740

DAVID M YOUNG

Name DAVID M YOUNG
Visit Date 4/13/10 8:30
Appointment Number U58953
Type Of Access VA
Appt Made 11/24/09 13:21
Appt Start 11/24/09 13:30
Appt End 11/24/09 23:59
Total People 2
Last Entry Date 11/24/09 13:21
Meeting Location OEOB
Caller JAMES
Release Date 02/26/2010 08:00:00 AM +0000

DAVID YOUNG

Name DAVID YOUNG
Visit Date 4/13/10 8:30
Appointment Number U38781
Type Of Access VA
Appt Made 9/17/2009 6:38:24AM
Appt Start 9/17/2009 9:30:00AM
Appt End 9/17/2009 11:59:00PM
Total People 47
Last Entry Date 9/17/2009 6:46:50AM
Meeting Location OEOB
Caller JORDAN
Description THIS IS FOR A BI-MONTHLY INTERAGENCY POLICY C
Release Date 01/29/2010 08:00:00 AM +0000

DAVID YOUNG

Name DAVID YOUNG
Visit Date 4/13/10 8:30
Appointment Number U47023
Type Of Access VA
Appt Made 10/14/09 17:41
Appt Start 10/15/09 9:30
Appt End 10/15/09 23:59
Total People 47
Last Entry Date 10/14/09 17:42
Meeting Location OEOB
Caller JORDAN
Description BIMONTHLY INTERAGENCY POLICY MTG
Release Date 01/29/2010 08:00:00 AM +0000

DAVID YOUNG

Name DAVID YOUNG
Visit Date 4/13/10 8:30
Appointment Number U49235
Type Of Access VA
Appt Made 10/21/09 19:16
Appt Start 10/22/09 12:30
Appt End 10/22/09 23:59
Total People 19
Last Entry Date 10/21/09 19:16
Meeting Location OEOB
Caller JORDAN
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 76725

DAVID S YOUNG

Name DAVID S YOUNG
Visit Date 4/13/10 8:30
Appointment Number U43888
Type Of Access VA
Appt Made 10/5/09 13:41
Appt Start 10/6/09 9:00
Appt End 10/6/09 23:59
Total People 228
Last Entry Date 10/5/09 13:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

DAVID A YOUNG

Name DAVID A YOUNG
Visit Date 4/13/10 8:30
Appointment Number U90274
Type Of Access VA
Appt Made 3/25/10 10:46
Appt Start 3/26/10 12:00
Appt End 3/26/10 23:59
Total People 306
Last Entry Date 3/25/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

DAVID S YOUNG

Name DAVID S YOUNG
Visit Date 4/13/10 8:30
Appointment Number U43899
Type Of Access VA
Appt Made 10/2/09 19:43
Appt Start 10/6/09 9:00
Appt End 10/6/09 23:59
Total People 204
Last Entry Date 10/2/09 19:52
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

DAVID A YOUNG

Name DAVID A YOUNG
Visit Date 4/13/10 8:30
Appointment Number U46586
Type Of Access VA
Appt Made 10/14/09 13:33
Appt Start 10/16/09 11:30
Appt End 10/16/09 23:59
Total People 423
Last Entry Date 10/14/09 13:33
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

DAVID A YOUNG

Name DAVID A YOUNG
Visit Date 4/13/10 8:30
Appointment Number U40399
Type Of Access VA
Appt Made 9/23/09 19:24
Appt Start 9/25/09 8:30
Appt End 9/25/09 23:59
Total People 247
Last Entry Date 9/23/09 19:32
Meeting Location WH
Caller VISITORS
Description 830AM GROUP TOUR.
Release Date 12/30/2009 08:00:00 AM +0000

DAVID E YOUNG

Name DAVID E YOUNG
Visit Date 4/13/10 8:30
Appointment Number U39378
Type Of Access VA
Appt Made 9/18/09 13:09
Appt Start 9/21/09 13:00
Appt End 9/21/09 23:59
Total People 1
Last Entry Date 9/18/09 13:18
Meeting Location WH
Caller KRISTIN
Release Date 12/30/2009 08:00:00 AM +0000

DAVID E YOUNG

Name DAVID E YOUNG
Visit Date 4/13/10 8:30
Appointment Number U13179
Type Of Access VA
Appt Made 6/4/10 19:28
Appt Start 6/8/10 18:00
Appt End 6/8/10 23:59
Total People 1773
Last Entry Date 6/4/10 19:28
Meeting Location WH
Caller GARY
Description CONGRESSIONAL PICNIC
Release Date 09/24/2010 07:00:00 AM +0000

DAVID C YOUNG

Name DAVID C YOUNG
Visit Date 4/13/10 8:30
Appointment Number U22734
Type Of Access VA
Appt Made 7/7/10 14:05
Appt Start 7/13/10 7:30
Appt End 7/13/10 23:59
Total People 396
Last Entry Date 7/7/10 14:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

DAVID W YOUNG

Name DAVID W YOUNG
Visit Date 4/13/10 8:30
Appointment Number U27107
Type Of Access VA
Appt Made 7/22/10 13:04
Appt Start 7/23/10 9:00
Appt End 7/23/10 23:59
Total People 539
Last Entry Date 7/22/10 13:04
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

DAVID J YOUNG

Name DAVID J YOUNG
Visit Date 4/13/10 8:30
Appointment Number U29414
Type Of Access VA
Appt Made 7/27/10 18:05
Appt Start 7/28/10 16:00
Appt End 7/28/10 23:59
Total People 28
Last Entry Date 7/27/10 18:05
Meeting Location OEOB
Caller MICHAEL
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 77641

DAVID YOUNG

Name DAVID YOUNG
Visit Date 4/13/10 8:30
Appointment Number U31395
Type Of Access VA
Appt Made 8/4/2010 6:20
Appt Start 8/4/2010 19:00
Appt End 8/4/2010 23:59
Total People 13
Last Entry Date 8/4/2010 6:20
Meeting Location WH
Caller MEHDI
Release Date 11/26/2010 08:00:00 AM +0000

DAVID H YOUNG

Name DAVID H YOUNG
Visit Date 4/13/10 8:30
Appointment Number U40317
Type Of Access VA
Appt Made 9/10/10 18:49
Appt Start 9/23/10 9:30
Appt End 9/23/10 23:59
Total People 137
Last Entry Date 9/10/10 18:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

DAVID J YOUNG

Name DAVID J YOUNG
Visit Date 4/13/10 8:30
Appointment Number U44562
Type Of Access VA
Appt Made 9/24/10 15:14
Appt Start 9/27/10 12:00
Appt End 9/27/10 23:59
Total People 6
Last Entry Date 9/24/10 15:14
Meeting Location OEOB
Caller MICHAEL
Release Date 12/31/2010 08:00:00 AM +0000

DAVID YOUNG

Name DAVID YOUNG
Visit Date 4/13/10 8:30
Appointment Number U45316
Type Of Access VA
Appt Made 9/28/10 9:53
Appt Start 9/29/10 9:00
Appt End 9/29/10 23:59
Total People 3
Last Entry Date 9/28/10 9:53
Meeting Location OEOB
Caller ZACHARY
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 78054

DAVID YOUNG

Name DAVID YOUNG
Visit Date 4/13/10 8:30
Appointment Number U48952
Type Of Access VA
Appt Made 10/8/10 14:48
Appt Start 10/14/10 9:30
Appt End 10/14/10 23:59
Total People 52
Last Entry Date 10/8/10 14:48
Meeting Location OEOB
Caller ZACHARY
Description E&E SUB IPC
Release Date 01/28/2011 08:00:00 AM +0000

DAVID YOUNG

Name DAVID YOUNG
Visit Date 4/13/10 8:30
Appointment Number U44835
Type Of Access VA
Appt Made 10/9/09 19:13
Appt Start 10/10/09 12:30
Appt End 10/10/09 23:59
Total People 303
Last Entry Date 10/9/09 19:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

DAVID V YOUNG

Name DAVID V YOUNG
Visit Date 4/13/10 8:30
Appointment Number U18587
Type Of Access VA
Appt Made 6/22/10 10:50
Appt Start 6/22/10 20:30
Appt End 6/22/10 23:59
Total People 6
Last Entry Date 6/22/10 10:50
Meeting Location WH
Caller STEVEN
Release Date 09/24/2010 07:00:00 AM +0000

DAVID YOUNG

Name DAVID YOUNG
Car TOYOTA CAMRY
Year 2007
Address 7708 Hall Farm Dr, Louisville, KY 40291-5018
Vin 4T1BE46K07U541607

DAVID YOUNG

Name DAVID YOUNG
Car BMW 3-Series 2dr Convertible
Year 2007
Address 8816 Heydon Hall Cir, Charlotte, NC 28210-6067
Vin WBAWL13547PX15103
Phone 704-557-9800

DAVID A YOUNG

Name DAVID A YOUNG
Car FORD FOCUS
Year 2007
Address 1203 Deer Ridge Dr, Duncanville, TX 75137-3643
Vin 1FAFP34N57W135954

DAVID YOUNG

Name DAVID YOUNG
Car TOYOTA 4RUNNER
Year 2007
Address 1520 Simpson Ct, Nashville, TN 37211-8638
Vin JTEBT17R478043208

DAVID YOUNG

Name DAVID YOUNG
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 101 Dakota Ave, Saint Cloud, FL 34769-2275
Vin 1FMEU33857UA08171
Phone 407-892-2564

DAVID YOUNG

Name DAVID YOUNG
Car PONTIAC GRAND PRIX
Year 2007
Address 6920 Sheridan Rd, Saginaw, MI 48601-9767
Vin 2G2WP552X71169197
Phone 989-777-0355

DAVID YOUNG

Name DAVID YOUNG
Car LEXUS LS 460
Year 2007
Address 1850 Osborn Ave, Oshkosh, WI 54902-6197
Vin JTHBL46F575009033
Phone 817-912-0208

DAVID YOUNG

Name DAVID YOUNG
Car HONDA ACCORD
Year 2007
Address 1594 ELMWOOD CT, FREDERICK, MD 21702-3729
Vin 1HGCM56147A078561

DAVID YOUNG

Name DAVID YOUNG
Car GMC YUKON XL
Year 2007
Address 3176 Bradford Pl, Birmingham, AL 35242-4602
Vin 1GKFK66827J174195
Phone 239-595-0314

DAVID YOUNG

Name DAVID YOUNG
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 6752 FOX DOWNS DR, RICHMOND, VA 23231-5253
Vin WDBRF52H87A925117

DAVID YOUNG

Name DAVID YOUNG
Car KIA SPORTAGE
Year 2007
Address 7626 MARCY DR, GLEN BURNIE, MD 21060-7662
Vin KNDJF723477303674

DAVID YOUNG

Name DAVID YOUNG
Car CHEVROLET AVEO
Year 2007
Address 1950 AARON DR APT G, MIDDLETOWN, OH 45044-3607
Vin KL1TD56607B135821

DAVID YOUNG

Name DAVID YOUNG
Car TOYOTA CAMRY
Year 2007
Address 215 RIO TERRA, VENICE, FL 34285-2949
Vin JTNBK46K373008164

DAVID YOUNG

Name DAVID YOUNG
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 43213 LINDSAY MARIE DR, ASHBURN, VA 20147-3111
Vin JTEHW21A870043852

DAVID YOUNG

Name DAVID YOUNG
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 305 WALDMANN DR, UNIVERSITY PK, IL 60466-1325
Vin 1GTEC19X57Z116321
Phone 708-747-6948

DAVID YOUNG

Name DAVID YOUNG
Car MAZDA CX-7
Year 2007
Address 1456 BRIARWOOD CT, SAFETY HARBOR, FL 34695-4606
Vin JM3ER293970129120

DAVID YOUNG

Name DAVID YOUNG
Car HONDA FIT
Year 2007
Address 970 DERBY CT, CELINA, TX 75009-5587
Vin JHMGD38687S001200
Phone 972-382-3391

DAVID YOUNG

Name DAVID YOUNG
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address 3308 Bruce Hall Rd, Santa Fe, TX 77510-8012
Vin 5Y4AM04Y17A036302

DAVID YOUNG

Name DAVID YOUNG
Car Toyota Tacoma
Year 2007
Address 31 FIVE SEASONS RD, MOUNT VERNON, ME 04352-3632
Vin 5TENX22N27Z402019

DAVID YOUNG

Name DAVID YOUNG
Car TOYOTA TACOMA
Year 2007
Address 2719 GARDEN GROVE RD, GRAND PRAIRIE, TX 75052-4432
Vin 5TEJU62N47Z349421

DAVID W YOUNG

Name DAVID W YOUNG
Car NISSAN PATHFINDER
Year 2007
Address 4477 Turtle Creek Way, Lexington, KY 40509-2154
Vin 5N1AR18W37C646047

DAVID E YOUNG

Name DAVID E YOUNG
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 359 Douglas Branch Ln, Pioneer, TN 37847-4116
Vin 4YDF295247A702262
Phone 423-784-8811

DAVID YOUNG

Name DAVID YOUNG
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 7813 Redwood Ct, North Richland Hills, TX 76182-6040
Vin 4X4TSAF237J021512
Phone 817-605-1295

DAVID YOUNG

Name DAVID YOUNG
Car TOYOTA COROLLA
Year 2007
Address 4714 43rd St, Lubbock, TX 79414-3128
Vin 1NXBR32E87Z876774

DAVID YOUNG

Name DAVID YOUNG
Car SATURN VUE
Year 2007
Address 2622 SPRING CREEK DR, BOZEMAN, MT 59715-6041
Vin 5GZCZ53497S826759

DAVID YOUNG

Name DAVID YOUNG
Car HOND PILO
Year 2007
Address 6351 BRIDGECREST DR, LITHIA, FL 33547-4868
Vin 5FNYF28197B044648

DAVID YOUNG

Name DAVID YOUNG
Car HONDA ODYSSEY
Year 2007
Address 18303 SETTLEMENT WAY, SAN ANTONIO, TX 78258-4488
Vin 5FNRL38727B413227

DAVID A YOUNG

Name DAVID A YOUNG
Car SUBA B9 T
Year 2007
Address 6560 S DUNKIRK CT, CENTENNIAL, CO 80016-1218
Vin 4S4WX86D274407881

DAVID YOUNG

Name DAVID YOUNG
Car MAZDA MAZDA3
Year 2007
Address 1902 Savona Pkwy, Cape Coral, FL 33904-5052
Vin JM1BK143871689576
Phone 239-540-3317

DAVID YOUNG

Name DAVID YOUNG
Car CHEVROLET MONTE CARLO
Year 2007
Address 5835 Ibis Rd, Milton, FL 32583-2328
Vin 2G1WK15K779201990

David Young

Name David Young
Domain youngcircuitdesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-31
Update Date 2010-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2600 S. Fillmore St. Denver Colorado 80210
Registrant Country UNITED STATES

David Young

Name David Young
Domain lawn-shapes.com
Contact Email [email protected]
Whois Sever whois.dynadot.com
Create Date 2005-09-01
Update Date 2013-04-27
Registrar Name DYNADOT, LLC
Registrant Address PO Box 1437 Addison TX 75001
Registrant Country UNITED STATES

David Young

Name David Young
Domain washington-vichy.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-02-16
Update Date 2013-02-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO BOX 1437 ADDISON TX 75001
Registrant Country UNITED STATES

David Young

Name David Young
Domain fiji-travel-packages.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-01
Update Date 2013-02-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 13006 Avenue Dubois SW Lakewood WA 98498
Registrant Country UNITED STATES

David Young

Name David Young
Domain hamlinebookstore.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2005-01-15
Update Date 2009-12-22
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1536 Hewitt Avenue Saint Paul MN 55104
Registrant Country UNITED STATES
Registrant Fax 16515232191

David Young

Name David Young
Domain anywarecomputertechnologies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-20
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2031 Old Colony Lane|Apt. B Columbus Ohio 43209
Registrant Country UNITED STATES

DAVID YOUNG

Name DAVID YOUNG
Domain alamoautosearch.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-17
Update Date 2013-07-20
Registrar Name ENOM, INC.
Registrant Address 126 COTTAGE ST LOCKPORT NY 14094
Registrant Country UNITED STATES

David Young

Name David Young
Domain daveyoungllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 455 Iron Horse Ct Grayslake Illinois 60030
Registrant Country UNITED STATES

David Young

Name David Young
Domain daynational.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2012-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 111 Mohawk Trail Crestview Florida 32536
Registrant Country UNITED STATES

David Young

Name David Young
Domain chambermadeopera.com
Contact Email [email protected]
Whois Sever whois.planetdomain.com
Create Date 2010-02-02
Update Date 2010-02-15
Registrar Name PLANETDOMAIN PTY LTD.
Registrant Address 1 Blackwood Street North Melbourne VIC 3051
Registrant Country AUSTRALIA

David Young

Name David Young
Domain artfusionstudios.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1799 n. 950 w. Apt 6 Provo Utah 84604
Registrant Country UNITED STATES

DAVID YOUNG

Name DAVID YOUNG
Domain binaryrack.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-02-28
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 2818 S ORLANDO ST PINE BLUFF AR 71603
Registrant Country UNITED STATES

David Young

Name David Young
Domain ntexmasters.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-12-19
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 2220 Coit Road, Suite 325 Plano TX 75075
Registrant Country UNITED STATES

David Young

Name David Young
Domain cleardesignhearing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-07
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 3212 Concord Dr.|Suite F Orange Texas 77632
Registrant Country UNITED STATES

David Young

Name David Young
Domain audiospeedwagon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-10
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 13810 S 155th St Gilbert Arizona 85296
Registrant Country UNITED STATES

David Young

Name David Young
Domain deadskeletonfilms.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-11-14
Update Date 2012-11-14
Registrar Name WEBFUSION LTD.
Registrant Address 177 Gladstone Rd Barry Vale of Glamorgan CF62 8NB
Registrant Country UNITED KINGDOM

David Young

Name David Young
Domain dnycom.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-02-26
Update Date 2013-02-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 110 Maryland Ave NE Suite 507 Washington DC 20002
Registrant Country UNITED STATES

David Young

Name David Young
Domain truckandcommercial.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-02-10
Update Date 2013-02-03
Registrar Name WEBFUSION LTD.
Registrant Address The Firs|Whitchurch Aylesbury Buckinhamshire HP22 4JU
Registrant Country UNITED KINGDOM

David Young

Name David Young
Domain z-technik.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2000-10-13
Update Date 2013-10-01
Registrar Name NAME.COM, INC.
Registrant Address 2200 S Maywood Dr Maywood ILLINOIS 60153
Registrant Country UNITED STATES

David Young

Name David Young
Domain ztechnik.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2000-10-13
Update Date 2013-10-01
Registrar Name NAME.COM, INC.
Registrant Address 2200 S Maywood Dr Maywood ILLINOIS 60153
Registrant Country UNITED STATES

DAVID YOUNG

Name DAVID YOUNG
Domain ebooks-spiritual.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 23 BRIDGEMAN WAY BALDIVIS WA 6171
Registrant Country AUSTRALIA

David Young

Name David Young
Domain eyecareconsult.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-22
Update Date 2010-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address 425 Rabro Dr.|Ste 2 Hauppauge New York 11788
Registrant Country UNITED STATES

David Young

Name David Young
Domain stirlinghogmanay.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-07-14
Update Date 2012-07-03
Registrar Name WEBFUSION LTD.
Registrant Address Jail Wynd Stirling Stirlingshire FK8 1DE
Registrant Country UNITED KINGDOM