Elizabeth York

We have found 246 public records related to Elizabeth York in 30 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 14 business registration records connected with Elizabeth York in public records. The businesses are registered in 6 states: NY, NC, IN, GA, NE and TX. The businesses are engaged in 4 industries: Miscellaneous Retail (Stores), Insurance Brokers, Agents And Services (Insurance), Health Services (Services) and Motor Freight Transportation (Transportation). There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Asst District Attorney. These employees work in fourteen different states. Most of them work in Georgia state. Average wage of employees is $41,310.


Elizabeth B York

Name / Names Elizabeth B York
Age 46
Birth Date 1978
Person 320 Central Park #6H, New York, NY 10025
Phone Number 212-362-8333
Possible Relatives
Judith Bader Baderyork
Previous Address 320 Central Park, New York, NY 10025
320 Central Park #12I, New York, NY 10025
320 Central Park #212, New York, NY 10025
320 Central Park #9H, New York, NY 10025
320 Central Park #11A, New York, NY 10025
415 Madison Ave #9THFL, New York, NY 10017
3206 Central Park, New York, NY 10025

Elizabeth A York

Name / Names Elizabeth A York
Age 47
Birth Date 1977
Person 5578 Slash Pine Ct, Orlando, FL 32811
Phone Number 407-297-7363
Possible Relatives


Previous Address 6349 Conroy Windermere Rd #2206, Orlando, FL 32835
5892 Tradewinds Ln, Orlando, FL 32819
4591 Kirkman Rd #9, Orlando, FL 32811
550 Lee Dr #75, Baton Rouge, LA 70808
120 3rd Ave #26, Roselle, NJ 07203
625 Broad St, Elizabeth, NJ 07208
4104 Yellow Pine Ln, Orlando, FL 32811
12525 Coursey Blvd, Baton Rouge, LA 70816
2000 Brightside Dr #411, Baton Rouge, LA 70820
220 PO Box, Tickfaw, LA 70466
100 Janes Ln #16, Hammond, LA 70401
Email [email protected]

Elizabeth D York

Name / Names Elizabeth D York
Age 51
Birth Date 1973
Person 310 Hwy, Etowah, TN
Phone Number 423-263-7354
Possible Relatives



Previous Address 483 County Road 475, Etowah, TN 37331
122 Cavette Hill Ln #120, Knoxville, TN 37934
122 Cavette Hill Ln, Knoxville, TN 37934
122 Cavette Hill Ln #120, Knoxville, TN 37922
279 Highway 310 #A, Etowah, TN 37331
RR 1, Etowah, TN 37331
483 County Road 527, Etowah, TN 37331

Elizabeth Foust York

Name / Names Elizabeth Foust York
Age 51
Birth Date 1973
Also Known As Elizabeth A Foust
Person 718 Ralfallen St, Houston, TX 77008
Phone Number 713-861-2532
Possible Relatives




Beth Foust
Previous Address 808 Byrne St #810, Houston, TX 77009
2475 Underwood St #182, Houston, TX 77030
3624 Pin Oak Ave, New Orleans, LA 70131
15455 Point Northwest Blvd, Houston, TX 77095
5401 Rampart St, Houston, TX 77081

Elizabeth D York

Name / Names Elizabeth D York
Age 52
Birth Date 1972
Person 1222 Poosey Ridge Rd, Richmond, KY 40475
Phone Number 859-328-2980
Possible Relatives

Elizabeth Dara York

Name / Names Elizabeth Dara York
Age 54
Birth Date 1970
Also Known As Dara York
Person 13010 Urbanna Ct, Cypress, TX 77429
Phone Number 281-225-6911
Possible Relatives

Previous Address 8215 Dorrcrest Ln, Houston, TX 77070
10910 West Rd #323, Houston, TX 77064
10910 Rd Bissonnet #10, Houston, TX 77064
10990 Rd 211, Houston, TX 77064
10990 Rd Argyle Ln, Houston, TX 77064
1016 Costa Cmno, Austin, TX 78752
7117 Wood Hollow Dr #928, Austin, TX 78731
12304B Los Indios Trl, Austin, TX 78729

Elizabeth Darlene York

Name / Names Elizabeth Darlene York
Age 60
Birth Date 1964
Also Known As D York
Person 8051 Chestnut Barr Dr, Converse, TX 78109
Phone Number 806-381-8303
Possible Relatives

Ralphdonna York





Previous Address 198 Starburst Trl, Seguin, TX 78155
3415 Snowball Trl, Amarillo, TX 79108
645 PO Box, Amarillo, TX 79105
7622 Hermosa Dr, Amarillo, TX 79108
206 Hopi Trl, Bandera, TX 78003
623 PO Box, Bandera, TX 78003
206 Hackberry, Bandera, TX 78003
100 Houston St #1500, San Antonio, TX 78205
72 PO Box, Raton, NM 87740
80 PO Box, Raton, NM 87740
None #13, Amarillo, TX 79108

Elizabeth Garrett York

Name / Names Elizabeth Garrett York
Age 60
Birth Date 1964
Also Known As Elizabeth L York
Person 5225 Old Brock Rd, Weatherford, TX 76087
Phone Number 817-596-4803
Possible Relatives


S J York
Previous Address 5253 Old Brock Rd, Weatherford, TX 76087
1516 Allen Ct, Granbury, TX 76048
5201 Old Brock Rd, Weatherford, TX 76087
4425 Longmeadow Way, Fort Worth, TX 76133
5233 Greene Ave, Fort Worth, TX 76133

Elizabeth J York

Name / Names Elizabeth J York
Age 63
Birth Date 1961
Also Known As Elleen York
Person 7 Brookside Cir, Acton, MA 01720
Phone Number 978-263-5101
Possible Relatives
Previous Address 170 Walden St #68, Concord, MA 01742
Email [email protected]
Associated Business Emerald Imaging Systems, Inc

Elizabeth A York

Name / Names Elizabeth A York
Age 63
Birth Date 1961
Also Known As Eliz York
Person 9 Pequot Ct, Mashpee, MA 02649
Phone Number 508-477-8266
Possible Relatives

Previous Address 85 Sandwich Rd, Mashpee, MA 02649
285 PO Box, Mashpee, MA 02649
48 Forest Dr, Mashpee, MA 02649
72 Forest Dr, Mashpee, MA 02649

Elizabeth P York

Name / Names Elizabeth P York
Age 68
Birth Date 1956
Person Hunters Cv, Madison, MS 39110
Phone Number 601-957-1981
Possible Relatives
Previous Address 5907 Kristen Dr, Jackson, MS 39211
83 Hunter Cir, Madison, MS 00000
83 Hunter Cir, Madison, MS 39110

Elizabeth K York

Name / Names Elizabeth K York
Age 70
Birth Date 1954
Person 2712 Spur Ave, Odessa, TX 79762
Possible Relatives
Previous Address 109 Harrison, Newcastle, TX 76372
3907 Lunar Dr #4, Anchorage, AK 99504
1893 PO Box, Odessa, TX 79760
7103 PO Box, Bethel, AK 99559
2220 Paxson Dr, Anchorage, AK 99504

Elizabeth Annette York

Name / Names Elizabeth Annette York
Age 72
Birth Date 1952
Also Known As Elizabeth William
Person 4618 Elder St, Moss Point, MS 39563
Phone Number 228-475-5348
Possible Relatives





Alphonce Uwilliams

Previous Address 4712 Elder St, Moss Point, MS 39563
4718 Elder St, Moss Point, MS 39563
4618 Elder St, Pascagoula, MS 39563
4539 Elder St, Moss Point, MS 39563
4618 Elder St, Kreole, MS 39563

Elizabeth York

Name / Names Elizabeth York
Age 81
Birth Date 1943
Also Known As Mary Elizabeth York
Person 192 Trinity Rd, Jonesville, LA 71343
Phone Number 318-339-7318
Possible Relatives
A B York

Previous Address 214 Trinity Rd, Jonesville, LA 71343
612 Highway 124, Jonesville, LA 71343

Elizabeth A York

Name / Names Elizabeth A York
Age 82
Birth Date 1942
Person 119 Juniper Ave, Browns Mills, NJ 08015
Phone Number 609-893-3792
Possible Relatives




Dolores York
Previous Address 306 Kentucky Trl, Browns Mills, NJ 08015
4601 Atlantic Ave, Port Orange, FL 32127
276 Juniper Ave, Browns Mills, NJ 08015
RR POB 5281, Browns Mill, NJ 08015

Elizabeth D York

Name / Names Elizabeth D York
Age 85
Birth Date 1938
Also Known As E York
Person 1102 Fruitful Ct, Louisville, KY 40214
Phone Number 502-366-0864
Possible Relatives




Previous Address 620 Valley College Dr #216, Louisville, KY 40272
370 Timberline Dr, Vine Grove, KY 40175

Elizabeth York

Name / Names Elizabeth York
Age 85
Birth Date 1938
Also Known As Ada Elizabeth York
Person 501 Beach Blvd, Gulf Shores, AL 36542
Phone Number 256-722-9885
Possible Relatives
Previous Address 307 Harolds Dr, Huntsville, AL 35806
14578 Hagler Coaling Rd, Duncanville, AL 35456

Elizabeth J York

Name / Names Elizabeth J York
Age 91
Birth Date 1932
Person 4107 Washington Ave #215, Baton Rouge, LA 70802
Phone Number 225-356-2607
Possible Relatives



Marlin D York

Previous Address 2267 PO Box, Baton Rouge, LA 70821
2044 Maryland St, Baton Rouge, LA 70802

Elizabeth A York

Name / Names Elizabeth A York
Age 93
Birth Date 1930
Person 1620 Westbrook Rd, Jackson, MS 39211
Phone Number 601-956-6988
Possible Relatives




Previous Address 120 Windsor Hills Dr #D, Madison, MS 39110
120 Windsor Cv, Madison, MS 39110

Elizabeth B York

Name / Names Elizabeth B York
Age 100
Birth Date 1923
Person 1950 Sterling Pl #202, Hood River, OR 97031
Phone Number 541-308-3350
Possible Relatives
Previous Address 365 Judson Rd, Eagle Bay, NY 13331
207 Kaymar Dr, Syracuse, NY 13212
207 Kaymar Dr, N Syracuse, NY 13212
365 Judson Rd, North Syracuse, NY 13212
365 Judson, Syracuse, NY 13212

Elizabeth J York

Name / Names Elizabeth J York
Age 102
Birth Date 1921
Also Known As Eliz J York
Person 408 Grove St, Reading, MA 01867
Phone Number 781-944-4684
Possible Relatives

Elizabeth York

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

Elizabeth York

Name / Names Elizabeth York
Age N/A
Also Known As Ann E York
Person 564 PO Box, Rusk, TX 75785
Phone Number 903-825-2484
Possible Relatives

Steves Uhaul
Previous Address 2462 RR 5 #2462, Rusk, TX 75785
20 RR 3 #20, Rusk, TX 75785
616 PO Box, Bullard, TX 75757
20 PO Box, Rusk, TX 75785
111 PO Box, Bullard, TX 75757
Email [email protected]

Elizabeth M York

Name / Names Elizabeth M York
Age N/A
Person 2301 PICCADILLY DR, SIERRA VISTA, AZ 85635
Phone Number 520-458-6588

Elizabeth Ann York

Name / Names Elizabeth Ann York
Age N/A
Also Known As Elizabeth Fleming
Person 2310 Arpdale St #B, Austin, TX 78704
Possible Relatives

Previous Address 191 PO Box, Dale, TX 78616

Elizabeth A York

Name / Names Elizabeth A York
Age N/A
Person 3643 S MOBILE WAY, AURORA, CO 80013

Elizabeth York

Name / Names Elizabeth York
Age N/A
Person 102 PORTLAND RD, PLUMERVILLE, AR 72127

Elizabeth York

Name / Names Elizabeth York
Age N/A
Person 3664 MCCULLOCH BLVD N, LAKE HAVASU CITY, AZ 86406

Elizabeth G York

Name / Names Elizabeth G York
Age N/A
Person PO BOX 40503, TUCSON, AZ 85717

Elizabeth York

Name / Names Elizabeth York
Age N/A
Person 409 USHER RD, HARVEST, AL 35749

Elizabeth York

Name / Names Elizabeth York
Age N/A
Person 4712 Elder St, Kreole, MS 39563

Elizabeth York

Name / Names Elizabeth York
Age N/A
Person 160 HUGHES DR, DONALDSON, AR 71941
Phone Number 501-384-5433

Elizabeth S York

Name / Names Elizabeth S York
Age N/A
Person 1302 KENSINGTON DR, BRYANT, AR 72022
Phone Number 501-847-3211

Elizabeth York

Name / Names Elizabeth York
Age N/A
Person 4968 TANAGER CT, PRESCOTT, AZ 86301
Phone Number 928-776-6484

Elizabeth G York

Name / Names Elizabeth G York
Age N/A
Person 14872 E 119TH AVE, BRIGHTON, CO 80603
Phone Number 303-288-3561

Elizabeth York

Name / Names Elizabeth York
Age N/A
Person 2806 7TH ST N, CLANTON, AL 35045
Phone Number 205-280-6949

Elizabeth York

Name / Names Elizabeth York
Age N/A
Person 502 4TH AVE APT A, OPELIKA, AL 36801
Phone Number 334-705-7025

Elizabeth W York

Name / Names Elizabeth W York
Age N/A
Person 1921 ARBOR CT, BIRMINGHAM, AL 35244
Phone Number 205-988-7636

Elizabeth York

Name / Names Elizabeth York
Age N/A
Person 331 MERCURY DR, MADISON, AL 35758
Phone Number 256-830-0061

Elizabeth C York

Name / Names Elizabeth C York
Age N/A
Person 124 Stacie Rd, Killeen, TX 76548
Possible Relatives
Barbarah A York

Elizabeth C York

Name / Names Elizabeth C York
Age N/A
Person 306 Gillespie St, Senatobia, MS 38668
Phone Number 662-562-5649

Elizabeth York

Name / Names Elizabeth York
Age N/A
Person 1043 Timberlake Dr, Lynchburg, VA 24502
Possible Relatives

Elizabeth York

Name / Names Elizabeth York
Age N/A
Person 18232 Commission Rd, Long Beach, MS 39560
Possible Relatives

Elizabeth H York

Name / Names Elizabeth H York
Age N/A
Person 25 PO Box, Staley, NC 27355
Previous Address 5300 Hwy 192 452, Kissimmee, FL 34746
184 PO Box, Ramseur, NC 27316

Elizabeth York

Name / Names Elizabeth York
Age N/A
Person 72 Cherry St, Wenham, MA 01984
Phone Number 978-468-2673
Possible Relatives
John B Yorkiii




Elizabeth A York

Name / Names Elizabeth A York
Age N/A
Person 188 KENWOOD DR, MUSCLE SHOALS, AL 35661
Phone Number 256-446-6695

Elizabeth York

Name / Names Elizabeth York
Age N/A
Person 18999 ROAD X, LEWIS, CO 81327

Elizabeth York

Business Name Yorks Auto Service
Person Name Elizabeth York
Position company contact
State NY
Address 556 Candor Rd Spencer NY 14883-9201
Industry Miscellaneous Retail (Stores)
SIC Code 5983
SIC Description Fuel Oil Dealers

Elizabeth York

Business Name Terrell County Rural Hlth Assn
Person Name Elizabeth York
Position company contact
State NC
Address P.O. BOX 189 Columbia NC 27925-0189
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 252-796-0689

Elizabeth York

Business Name So Many Collectibles and Gifts
Person Name Elizabeth York
Position company contact
State TX
Address 906 Parkway Borger, , TX 79007
SIC Code 573602
Phone Number 806-274-9994
Email [email protected]

Elizabeth York

Business Name Resurgens Risk Management
Person Name Elizabeth York
Position company contact
State GA
Address 2980 Stonecrest Pass # 102 Lithonia GA 30038-6905
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 770-484-6789
Number Of Employees 4
Annual Revenue 557520

Elizabeth York

Business Name Leave It At Beaver
Person Name Elizabeth York
Position company contact
State NE
Address PO Box 131 Murray NE 68409-0131
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 402-235-3696
Number Of Employees 1
Annual Revenue 203940

Elizabeth York

Business Name Leave It At Beaver
Person Name Elizabeth York
Position company contact
State NE
Address 903 Rock Bluff Rd Plattsmouth NE 68048-4250
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 402-235-3696
Number Of Employees 1
Annual Revenue 128520

Elizabeth York

Business Name Elizabeth A York Ms Lcsw
Person Name Elizabeth York
Position company contact
State IN
Address 120 W 7th St Bloomington IN 47404-3834
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number 812-330-1477

ELIZABETH YORK

Business Name BABCOCK MATERIALS HANDLING TECHNOLOGY, INC.
Person Name ELIZABETH YORK
Position registered agent
State GA
Address SCHANZENSTRASSE 40, BUXT GERMANY, GA 30340
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-05-17
End Date 2005-05-09
Entity Status Diss./Cancel/Terminat
Type CFO

Elizabeth F York

Person Name Elizabeth F York
Filing Number 801738180
Position Director
State TX
Address 3311 Beauchamp, Houston TX 77009

Elizabeth York

Person Name Elizabeth York
Filing Number 801522672
Position Applicant
State TX
Address 5005 Riverway Suite 500, Houston TX 77056

ELIZABETH J YORK

Person Name ELIZABETH J YORK
Filing Number 801094097
Position MANAGER
State TX
Address 8115 BENT OAK LANE, SPRING TX 77379

ELIZABETH YORK

Person Name ELIZABETH YORK
Filing Number 801062072
Position DIRECTOR
State TX
Address 18777 STONE OAK PKWY #121, SAN ANTONIO TX 78258

Elizabeth S York

Person Name Elizabeth S York
Filing Number 123787801
Position Director
State TX
Address 815 Thicket Lane, Houston TX 77079

Elizabeth York

Person Name Elizabeth York
Filing Number 58313701
Position Director
State TX
Address 516 N. Loop 250 West, #2303, Midland TX 79703

York Elizabeth K

State TX
Calendar Year 2017
Employer University Of Texas M.D. Anderson Cancer Center
Name York Elizabeth K
Annual Wage $15,613

York Elizabeth A

State NY
Calendar Year 2016
Employer Niagara Falls City School Dist
Name York Elizabeth A
Annual Wage $18,928

York Elizabeth A

State NY
Calendar Year 2015
Employer Niagara Falls City School Dist
Name York Elizabeth A
Annual Wage $15,502

York Elizabeth T

State NH
Calendar Year 2018
Employer Concord Sd - Emp/Teach
Name York Elizabeth T
Annual Wage $87,379

York Elizabeth T

State NH
Calendar Year 2017
Employer Concord Sd - Emp/Teach
Name York Elizabeth T
Annual Wage $85,378

York Elizabeth T

State NH
Calendar Year 2016
Employer Concord Sd - Emp/teach
Name York Elizabeth T
Annual Wage $83,591

York Elizabeth T

State NH
Calendar Year 2015
Employer Concord Sd - Emp/teach
Name York Elizabeth T
Annual Wage $82,354

York Elizabeth

State KY
Calendar Year 2017
Employer Madison County
Job Title Elementary Classroom Instruct
Name York Elizabeth
Annual Wage $53,140

York Elizabeth

State KY
Calendar Year 2016
Employer Madison County
Name York Elizabeth
Annual Wage $51,093

York Elizabeth

State KY
Calendar Year 2015
Employer Madison County
Name York Elizabeth
Annual Wage $50,091

York Elizabeth

State KS
Calendar Year 2016
Employer County Of Sedgwick
Job Title Discovery Coordinator
Name York Elizabeth
Annual Wage $152

York Elizabeth

State KS
Calendar Year 2016
Employer County Of Johnson
Job Title Direct Support Professional
Name York Elizabeth
Annual Wage $31,816

York Elizabeth

State KS
Calendar Year 2015
Employer County Of Sedgwick
Job Title Discovery Coordinator
Name York Elizabeth
Annual Wage $17,768

York Elizabeth M

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Student
Name York Elizabeth M
Annual Wage $1,505

York Elizabeth A

State NY
Calendar Year 2017
Employer Niagara Falls City School Dist
Name York Elizabeth A
Annual Wage $23,128

York Elizabeth R

State IL
Calendar Year 2016
Employer Kewanee Cusd 229
Name York Elizabeth R
Annual Wage $68,881

York Elizabeth M

State GA
Calendar Year 2018
Employer County Of Bartow
Job Title Assistant District Attorney/Class Ii
Name York Elizabeth M
Annual Wage $7,371

York Elizabeth M

State GA
Calendar Year 2017
Employer Prosecuting Attorneys' Council
Job Title Asst District Attorney 3 (Ada)
Name York Elizabeth M
Annual Wage $55,658

York Elizabeth M

State GA
Calendar Year 2016
Employer Prosecuting Attorneys' Council
Job Title Asst District Attorney 2 (ada)
Name York Elizabeth M
Annual Wage $50,699

York Elizabeth M

State GA
Calendar Year 2016
Employer County Of Bartow
Name York Elizabeth M
Annual Wage $7,371

York Elizabeth M

State GA
Calendar Year 2015
Employer Prosecuting Attorneys' Council
Job Title Asst District Attorney 2 (ada)
Name York Elizabeth M
Annual Wage $49,822

York Elizabeth M

State GA
Calendar Year 2015
Employer County Of Bartow
Name York Elizabeth M
Annual Wage $7,371

York Elizabeth M

State GA
Calendar Year 2014
Employer Prosecuting Attorneys' Council
Job Title Asst District Attorney 2 (Ada)
Name York Elizabeth M
Annual Wage $48,767

York Elizabeth M

State GA
Calendar Year 2013
Employer Prosecuting Attorneys' Council
Job Title Asst District Attorney 2 (Ada)
Name York Elizabeth M
Annual Wage $47,379

York Elizabeth M

State GA
Calendar Year 2012
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Asst District Attorney 2 (Ada)
Name York Elizabeth M
Annual Wage $47,379

York Elizabeth M

State GA
Calendar Year 2011
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Asst District Attorney 2 (Ada)
Name York Elizabeth M
Annual Wage $46,650

York Elizabeth M

State GA
Calendar Year 2010
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Asst District Attorney 2 (Ada)
Name York Elizabeth M
Annual Wage $46,286

York Elizabeth G

State CO
Calendar Year 2018
Employer School District Of 27J
Name York Elizabeth G
Annual Wage $72,864

York Elizabeth M

State GA
Calendar Year 2018
Employer Prosecuting Attorneys' Council
Job Title Asst District Attorney 4 (Ada)
Name York Elizabeth M
Annual Wage $61,344

York Elizabeth G

State CO
Calendar Year 2017
Employer School District of 27J
Name York Elizabeth G
Annual Wage $44,817

York Elizabeth A

State NY
Calendar Year 2018
Employer Niagara Falls City School Dist
Name York Elizabeth A
Annual Wage $24,492

York Elizabeth

State NC
Calendar Year 2016
Employer Winston-salem-forsyth County Schools
Job Title Education Professionals
Name York Elizabeth
Annual Wage $44,057

York Elizabeth

State TX
Calendar Year 2017
Employer University Of Texas At Arlington
Name York Elizabeth
Annual Wage $5,556

York Elizabeth A

State TX
Calendar Year 2017
Employer County Of Cherokee
Job Title Administrative Assistant
Name York Elizabeth A
Annual Wage $35,221

York Elizabeth K

State TX
Calendar Year 2016
Employer University Of Texas M.d. Anderson Cancer Center
Name York Elizabeth K
Annual Wage $24,822

York Elizabeth

State TX
Calendar Year 2016
Employer University Of Texas At Arlington
Name York Elizabeth
Annual Wage $12,056

York Elizabeth

State TX
Calendar Year 2016
Employer Tomball Isd
Job Title Educational Aide
Name York Elizabeth
Annual Wage $20,364

York Elizabeth A

State TX
Calendar Year 2016
Employer County Of Cherokee
Job Title Administrative Assistant
Name York Elizabeth A
Annual Wage $33,417

York Elizabeth

State TX
Calendar Year 2015
Employer University Of Texas At Arlington
Name York Elizabeth
Annual Wage $2,290

York Elizabeth

State TX
Calendar Year 2015
Employer Tomball Isd
Job Title Educational Aide
Name York Elizabeth
Annual Wage $19,618

York Elizabeth

State TX
Calendar Year 2015
Employer Midland Isd
Job Title Othr Non-instr District
Name York Elizabeth
Annual Wage $60,232

York Elizabeth

State TX
Calendar Year 2015
Employer County Of Cherokee
Name York Elizabeth
Annual Wage $32,784

York Elizabeth

State SC
Calendar Year 2015
Employer Department Of Social Services
Job Title Attorney Iii
Name York Elizabeth
Annual Wage $74,864

York Elizabeth J

State MA
Calendar Year 2018
Employer Watertown Public Schools
Name York Elizabeth J
Annual Wage $58,285

York Elizabeth

State NC
Calendar Year 2015
Employer Winston-salem-forsyth County Schools
Job Title Education Professionals
Name York Elizabeth
Annual Wage $14,965

York Elizabeth A

State MA
Calendar Year 2018
Employer Spencer-East Brookfield Public Schools
Name York Elizabeth A
Annual Wage $7,760

York Elizabeth

State MA
Calendar Year 2017
Employer Town of Watertown
Name York Elizabeth
Annual Wage $59,660

York Elizabeth A

State MA
Calendar Year 2017
Employer Spencer-East Brookfield Public Schools
Name York Elizabeth A
Annual Wage $98,940

York Elizabeth

State MA
Calendar Year 2016
Employer Town Of Watertown
Name York Elizabeth
Annual Wage $55,897

York Elizabeth

State MA
Calendar Year 2016
Employer School District Of Avon
Name York Elizabeth
Annual Wage $52,598

York Elizabeth J

State MA
Calendar Year 2015
Employer Town Of Watertown
Name York Elizabeth J
Annual Wage $53,727

York Elizabeth

State MA
Calendar Year 2015
Employer School District Of Avon
Name York Elizabeth
Annual Wage $110,194

York Elizabeth

State OH
Calendar Year 2017
Employer Quest Community School
Job Title Teacher Assignment
Name York Elizabeth
Annual Wage $38,173

York Elizabeth

State OH
Calendar Year 2016
Employer Quest Community School
Job Title Teacher Assignment
Name York Elizabeth
Annual Wage $38,173

York Elizabeth

State OH
Calendar Year 2015
Employer Quest Community School
Job Title Teacher Assignment
Name York Elizabeth
Annual Wage $38,173

York Elizabeth

State OH
Calendar Year 2014
Employer Summit Academy Secondary - Lorain
Job Title Teacher Assignment
Name York Elizabeth
Annual Wage $33,000

York Elizabeth

State OH
Calendar Year 2014
Employer Quest Community School
Job Title Teacher Assignment
Name York Elizabeth
Annual Wage $38,173

York Elizabeth

State OH
Calendar Year 2013
Employer Summit Academy Secondary - Lorain
Job Title Teacher Assignment
Name York Elizabeth
Annual Wage $33,000

York Elizabeth J

State MA
Calendar Year 2017
Employer Watertown Public Schools
Name York Elizabeth J
Annual Wage $59,210

York Elizabeth G

State AZ
Calendar Year 2015
Employer School District Of Catalina Foothills
Job Title Ea Inclusion Ec
Name York Elizabeth G
Annual Wage $18,777

Elizabeth York

Name Elizabeth York
Address 7829 E Collingham Dr Dundalk MD 21222 APT D-2524
Telephone Number 410-282-3358
Mobile Phone 410-282-3358
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Elizabeth W York

Name Elizabeth W York
Address 771 Highway 7 Wilsonville AL 35186 -6732
Phone Number 205-670-0769
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth York

Name Elizabeth York
Address 50 Harris St Presque Isle ME 04769 -2128
Phone Number 207-760-0535
Telephone Number 207-540-1605
Mobile Phone 207-540-1605
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Elizabeth A York

Name Elizabeth A York
Address 1954 E 600 N La Porte IN 46350 -8969
Phone Number 219-778-2956
Gender Female
Date Of Birth 1956-04-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Elizabeth J York

Name Elizabeth J York
Address 4107 Washington Ave Baton Rouge LA 70802 -1580
Phone Number 225-356-2607
Gender Female
Date Of Birth 1929-01-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth M York

Name Elizabeth M York
Address 9309 Whipple Shores Dr Clarkston MI 48348 -2161
Phone Number 248-625-8262
Email [email protected]
Gender Female
Date Of Birth 1950-11-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Elizabeth A York

Name Elizabeth A York
Address 316 Hood Ave Lebanon KY 40033 -1541
Phone Number 270-699-3610
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Elizabeth G York

Name Elizabeth G York
Address 14872 E 119th Ave Brighton CO 80603 -7259
Phone Number 303-288-3561
Gender Female
Date Of Birth 1963-10-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Elizabeth R York

Name Elizabeth R York
Address 149 W Kellogg Ave Kewanee IL 61443 -3732
Phone Number 309-853-4030
Gender Female
Date Of Birth 1951-01-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Elizabeth B York

Name Elizabeth B York
Address 147 W Weber Rd Greenfield IN 46140 -2545
Phone Number 317-462-6789
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Elizabeth York

Name Elizabeth York
Address 700 Dexter St Dothan AL 36301 -5112
Phone Number 334-792-8310
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth P York

Name Elizabeth P York
Address 13070 Jerome Jay Dr Cockeysville MD 21030 -1522
Phone Number 410-329-1234
Gender Female
Date Of Birth 1970-04-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed High School
Language English

Elizabeth A York

Name Elizabeth A York
Address 6212 Woodville Rd Mount Airy MD 21771 -7522
Phone Number 410-875-3221
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth M York

Name Elizabeth M York
Address 42 Adams Rd Greenfield MA 01301 UNIT 54-1343
Phone Number 413-512-9651
Gender Female
Date Of Birth 1941-01-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Elizabeth A York

Name Elizabeth A York
Address 103 Bonanza Dr Bonaire GA 31005 -3912
Phone Number 478-922-0549
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Elizabeth M York

Name Elizabeth M York
Address 1156 Smith Loop Malvern AR 72104-2052 -8166
Phone Number 501-454-7364
Gender Female
Date Of Birth 1915-01-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Elizabeth W York

Name Elizabeth W York
Address 1495 Bypass S Lawrenceburg KY 40342 -8002
Phone Number 502-839-4162
Gender Female
Date Of Birth 1959-06-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Elizabeth A York

Name Elizabeth A York
Address 9 Pequot Ct Mashpee MA 02649-2343 -2343
Phone Number 508-477-8266
Gender Female
Date Of Birth 1957-09-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth York

Name Elizabeth York
Address 3600 Harding St Ne Minneapolis MN 55418 -1634
Phone Number 612-788-9319
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Elizabeth M York

Name Elizabeth M York
Address 402 E 3rd Ave Rome GA 30161 -3248
Phone Number 706-290-0609
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed Graduate School
Language English

Elizabeth York

Name Elizabeth York
Address 10209 Limestone Ct Parker CO 80134 -9521
Phone Number 720-842-0496
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Elizabeth S York

Name Elizabeth S York
Address 3250 Devilla Trce Atlanta GA 30349 -4057
Phone Number 770-997-1812
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Elizabeth A York

Name Elizabeth A York
Address 4 Dodge Blvd Charlestown IN 47111 -1667
Phone Number 812-256-2514
Gender Female
Date Of Birth 1942-06-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Elizabeth A York

Name Elizabeth A York
Address 100 N Curry Pike Bloomington IN 47404-2593 -2593
Phone Number 812-322-8132
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth G York

Name Elizabeth G York
Address 2304 Lyncrest Ct Valrico FL 33596 -8300
Phone Number 813-685-4504
Telephone Number 813-685-4504
Mobile Phone 813-789-1937
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Elizabeth L York

Name Elizabeth L York
Address 9485 Clubhouse Rd Eden Prairie MN 55347 -2935
Phone Number 952-941-9139
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Elizabeth H York

Name Elizabeth H York
Address 3564 Ne 31st Ave Pompano Beach FL 33064 -8544
Phone Number 954-946-2380
Email [email protected]
Gender Female
Date Of Birth 1931-07-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992994470
Application Date 2008-10-09
Contributor Occupation Attorney
Contributor Employer Elizabeth s York,Pllc
Organization Name Elizabeth S York,Pllc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1577 Forest Villa Ln MC LEAN VA

YORK, ELIZABETH H MRS

Name YORK, ELIZABETH H MRS
Amount 1000.00
To Allen West (R)
Year 2012
Transaction Type 15
Filing ID 12950011514
Application Date 2011-08-23
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Allen West for Congress
Seat federal:house
Address 3564 NE 31st Ave LIGHTHOUSE POINT FL

YORK, ELIZABETH MRS

Name YORK, ELIZABETH MRS
Amount 500.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12951347950
Application Date 2011-08-09
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 3564 Ne 31St Ave LIGHTHOUSE POINT FL

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990691231
Application Date 2008-02-10
Contributor Occupation attorney
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1100 N Glebe Rd ARLINGTON VA

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931347230
Application Date 2008-03-06
Contributor Occupation attorney
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1100 N Glebe Rd ARLINGTON VA

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020473272
Application Date 2008-08-28
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

YORK, ELIZABETH H MRS

Name YORK, ELIZABETH H MRS
Amount 500.00
To Marco Rubio (R)
Year 2012
Transaction Type 15
Filing ID 12020450565
Application Date 2012-06-04
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

YORK, ELIZABETH T

Name YORK, ELIZABETH T
Amount 400.00
To MCDONNELL, ROBERT F (BOB)
Year 2006
Application Date 2005-08-31
Contributor Occupation BOOK RETAI
Contributor Employer LOGOS BOOKS STORE
Organization Name LOGOS BOOKS STORE
Recipient Party R
Recipient State VA
Seat state:office
Address 7758 YARMOUTH DR RICHMOND VA

YORK, ELIZABETH H MRS

Name YORK, ELIZABETH H MRS
Amount 400.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952553489
Application Date 2012-06-27
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 3564 NE 31ST Ave LIGHTHOUSE POINT FL

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 300.00
To EMILY's List
Year 2010
Transaction Type 15
Filing ID 10930720379
Application Date 2010-04-27
Contributor Occupation attorney
Contributor Employer self
Contributor Gender F
Committee Name EMILY's List
Address 1577 forest villa lane MCLEAN VA

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 300.00
To Robert G Marshall (R)
Year 2008
Transaction Type 15
Filing ID 28020134446
Application Date 2008-03-19
Contributor Occupation LOGOS BOOKSTORE/OWNER/MANAGER
Organization Name Logos Bookstore
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Marshall for Senate
Seat federal:senate

YORK, ELIZABETH S MS

Name YORK, ELIZABETH S MS
Amount 250.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 27950016815
Application Date 2006-12-21
Contributor Gender F
Committee Name EMILY's List
Address 1110 N Glebe Rd ARLINGTON VA

YORK, ELIZABETH S MS

Name YORK, ELIZABETH S MS
Amount 250.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 25971482814
Application Date 2005-10-28
Contributor Gender F
Committee Name EMILY's List
Address 1110 N Glebe Rd ARLINGTON VA

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 250.00
To MALLOY, GERALD
Year 20008
Application Date 2007-08-23
Recipient Party D
Recipient State SC
Seat state:upper
Address 207 ROANOKE DR DARLINGTON SC

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981655756
Application Date 2004-10-14
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1577 Forest Villa Lane MCLEAN VA

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 250.00
To Moveon.org
Year 2010
Transaction Type 15
Filing ID 10930137645
Application Date 2009-09-27
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Committee Name Moveon.org
Address 640 Pracht St ASHLAND OR

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981655757
Application Date 2004-10-21
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1577 Forest Villa Lane MCLEAN VA

YORK, ELIZABETH H MRS

Name YORK, ELIZABETH H MRS
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971363019
Application Date 2012-05-18
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 3564 NE 31ST Ave LIGHTHOUSE POINT FL

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991285707
Application Date 2004-09-27
Contributor Occupation attorney
Contributor Employer self-employed
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1577 Forest Villa Lane MCLEAN VA

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 200.00
To Moveon.org
Year 2010
Transaction Type 15
Filing ID 10930505506
Application Date 2010-03-25
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Committee Name Moveon.org
Address 640 Pracht St ASHLAND OR

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 200.00
To Moveon.org
Year 2010
Transaction Type 24t
Filing ID 10930533696
Application Date 2010-03-25
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Committee Name Moveon.org
Address 640 Pracht St ASHLAND OR

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 50.00
To WILLARD, KAREN
Year 2006
Application Date 2006-10-31
Recipient Party D
Recipient State WA
Seat state:lower
Address PO BOX 561 BUCKLEY WA

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 35.00
To BLACKWELL, J KENNETH & RAGA, THOMAS
Year 2006
Application Date 2006-10-13
Contributor Employer BANK ONE
Organization Name BANK ONE CORP
Recipient Party R
Recipient State OH
Seat state:governor
Address 350 ALLVIEW RD WESTERVILLE OH

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-11-16
Recipient Party R
Recipient State OH
Seat state:governor
Address 350 ALLVIEW RD WESTERVILLE OH

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 25.00
To BLACKWELL, J KENNETH & RAGA, THOMAS
Year 2006
Application Date 2005-06-28
Contributor Employer BANK ONE
Organization Name BANK ONE CORP
Recipient Party R
Recipient State OH
Seat state:governor
Address 350 ALLVIEW RD WESTERVILLE OH

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-10-11
Recipient Party R
Recipient State OH
Seat state:governor
Address 350 ALLVIEW RD WESTERVILLE OH

YORK, ELIZABETH

Name YORK, ELIZABETH
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-09-09
Recipient Party R
Recipient State OH
Seat state:governor
Address 350 ALLVIEW RD WESTERVILLE OH

YORK ELIZABETH BIGGERSTAFF

Name YORK ELIZABETH BIGGERSTAFF
Address 2264 Inverness Drive Florence SC
Value 32000
Landvalue 32000
Buildingvalue 137104

YORK ELIZABETH B & KEITH

Name YORK ELIZABETH B & KEITH
Physical Address 371 TERRACE DR, OVIEDO, FL 32765
Owner Address 371 TERRACE DR, OVIEDO, FL 32765
Ass Value Homestead 142850
Just Value Homestead 143022
County Seminole
Year Built 1985
Area 1637
Land Code Single Family
Address 371 TERRACE DR, OVIEDO, FL 32765

YORK ELIZABETH M

Name YORK ELIZABETH M
Physical Address 698 LAKE WELLINGTON DR, WELLINGTON, FL 33414
Owner Address 698 LAKE WELLINGTON DR, WELLINGTON, FL 33414
Ass Value Homestead 139772
Just Value Homestead 148851
County Palm Beach
Year Built 1994
Area 1930
Land Code Single Family
Address 698 LAKE WELLINGTON DR, WELLINGTON, FL 33414

ELIZABETH C YORK

Name ELIZABETH C YORK
Address 350 Allview Road Westerville OH 43081
Value 51900
Landvalue 51900
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

ELIZABETH G YORK

Name ELIZABETH G YORK
Address 151 N Pioneer Street Ashland OR
Value 92510
Type Commercial

ELIZABETH G YORK

Name ELIZABETH G YORK
Address B Street Ashland OR
Value 198740

ELIZABETH G YORK

Name ELIZABETH G YORK
Address Ridge Road Ashland OR
Value 222800

ELIZABETH G YORK

Name ELIZABETH G YORK
Address 1096 Hillview Drive Ashland OR 97520
Value 224500
Type Residence

York Elizabeth A

Name York Elizabeth A
Physical Address 2810 S 35th St, Fort Pierce, FL
Owner Address 2810 S 35th St, Fort Pierce, FL 34981
Ass Value Homestead 24451
Just Value Homestead 61100
County St. Lucie
Year Built 2007
Area 960
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2810 S 35th St, Fort Pierce, FL

ELIZABETH G YORK

Name ELIZABETH G YORK
Address 640 Pracht Street Ashland OR 97520
Value 290710
Type Residence

ELIZABETH J YORK

Name ELIZABETH J YORK
Address 6548 Sulky Lane Annandale VA
Value 225000
Landvalue 225000
Buildingvalue 291720
Landarea 10,500 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

ELIZABETH J YORK

Name ELIZABETH J YORK
Address 4514 NE Stoughton Road La Center WA
Value 191940
Landvalue 191940
Buildingvalue 94400

ELIZABETH J YORK & JOHN C YORK

Name ELIZABETH J YORK & JOHN C YORK
Address 8115 Bent Oak Lane Spring TX 77379
Value 23175
Landvalue 23175
Buildingvalue 79495

ELIZABETH YORK

Name ELIZABETH YORK
Address Mullis Road Harmony NC
Value 49630
Buildingvalue 49630
Landarea 1,282,842 square feet
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

ELIZABETH YORK

Name ELIZABETH YORK
Address 130 Funnel Drive Harmony NC
Value 177310
Landvalue 177310
Buildingvalue 11340
Landarea 1,282,842 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ELIZABETH YORK

Name ELIZABETH YORK
Address 160 E Piedmont Avenue Port Orange FL
Value 1827
Buildingvalue 1827

ELIZABETH H YORK

Name ELIZABETH H YORK
Address 12321 Henderson Road Clifton VA
Value 514000
Landvalue 514000
Buildingvalue 540960
Landarea 239,593 square feet
Bedrooms 6
Numberofbedrooms 6
Type Hardwood
Basement Full

YORK ELIZABETH A

Name YORK ELIZABETH A
Physical Address 39412 SYCAMORE LN, ZEPHYRHILLS, FL 33542
Owner Address 39412 SYCAMORE LN, ZEPHYRHILLS, FL 33542
Ass Value Homestead 45640
Just Value Homestead 45640
County Pasco
Year Built 1984
Area 2268
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 39412 SYCAMORE LN, ZEPHYRHILLS, FL 33542

ELIZABETH YORK

Name ELIZABETH YORK
Type Voter
State FL
Address 1880 HARBOR VIEW CIR, WESTON, FL 33327
Phone Number 954-294-2499
Email Address [email protected]

ELIZABETH YORK

Name ELIZABETH YORK
Type Voter
State NY
Address 320 CENTRAL PARK W APT 6H, NEW YORK, NY 10025
Phone Number 917-601-7165
Email Address [email protected]

ELIZABETH YORK

Name ELIZABETH YORK
Type Voter
State NY
Address 444 W 54TH ST, NEW YORK, NY 10019
Phone Number 917-297-9291
Email Address [email protected]

ELIZABETH YORK

Name ELIZABETH YORK
Type Voter
State SC
Address 202 IVY ACRES, PIEDMONT, SC 29673
Phone Number 864-275-5676
Email Address [email protected]

ELIZABETH YORK

Name ELIZABETH YORK
Type Republican Voter
State IL
Address 4759 JADE PKWY, ROCKFORD, IL 61102
Phone Number 815-985-1998
Email Address [email protected]

ELIZABETH YORK

Name ELIZABETH YORK
Type Voter
State FL
Address 2304 LYNCREST CT, VALRICO, FL 33596
Phone Number 813-685-4504
Email Address [email protected]

ELIZABETH YORK

Name ELIZABETH YORK
Type Independent Voter
State WA
Address 1603 E. LONGFELLOW, SPOKANE, WA 99207
Phone Number 509-216-8759
Email Address [email protected]

ELIZABETH YORK

Name ELIZABETH YORK
Type Voter
State NC
Address 804 WESTOVER TER, GREENSBORO, NC 27408
Phone Number 336-378-0103
Email Address [email protected]

ELIZABETH YORK

Name ELIZABETH YORK
Type Independent Voter
State IN
Address 8315 E. 41ST PLACE, INDIANAPOLIS, IN 46226
Phone Number 317-899-4759
Email Address [email protected]

ELIZABETH YORK

Name ELIZABETH YORK
Type Voter
State ME
Address 50 HARRIS STREET, PRESQUE ISLE, ME 4769
Phone Number 207-540-1605
Email Address [email protected]

Elizabeth A York

Name Elizabeth A York
Visit Date 4/13/10 8:30
Appointment Number U79376
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/9/13 7:30
Appt End 3/9/13 23:59
Total People 272
Last Entry Date 2/20/13 7:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Elizabeth A York

Name Elizabeth A York
Visit Date 4/13/10 8:30
Appointment Number U35430
Type Of Access VA
Appt Made 8/29/12 0:00
Appt Start 9/7/12 10:30
Appt End 9/7/12 23:59
Total People 272
Last Entry Date 8/29/12 14:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Elizabeth R York

Name Elizabeth R York
Visit Date 4/13/10 8:30
Appointment Number U25604
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/16/2011 10:30
Appt End 7/16/2011 23:59
Total People 342
Last Entry Date 7/11/2011 17:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Elizabeth F York

Name Elizabeth F York
Visit Date 4/13/10 8:30
Appointment Number U15921
Type Of Access VA
Appt Made 6/8/2011 0:00
Appt Start 6/11/2011 10:00
Appt End 6/11/2011 23:59
Total People 191
Last Entry Date 6/8/2011 14:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

ELIZABETH YORK

Name ELIZABETH YORK
Car JEEP GRAND CHEROKEE
Year 2011
Address 6525 Walsh Rd, Millington, TN 38053-7314
Vin 1J4RS6GT8BC708092
Phone 901-876-5912

ELIZABETH YORK

Name ELIZABETH YORK
Car BUICK LUCERNE
Year 2007
Address 1425 Lick Creek Rd, Anna, IL 62906-3272
Vin 1G4HD57257U214637

ELIZABETH YORK

Name ELIZABETH YORK
Car TOYOTA FJ CRUISER
Year 2007
Address 2301 Piccadilly Dr, Sierra Vista, AZ 85635-5501
Vin JTEBU11F370047485

ELIZABETH YORK

Name ELIZABETH YORK
Car SATURN ION
Year 2007
Address 501 W Scharbauer Dr Apt 11, Midland, TX 79705-8835
Vin 1G8AL55B37Z107398
Phone 432-520-5969

ELIZABETH YORK

Name ELIZABETH YORK
Car CHEVROLET AVEO
Year 2007
Address 5669 N Black River Rd, Cheboygan, MI 49721-9541
Vin KL1TD66637B796698
Phone 231-625-2084

Elizabeth York

Name Elizabeth York
Car HYUNDAI TUCSON
Year 2007
Address 13 E Academy St, Canisteo, NY 14823-1373
Vin KM8JN12D87U508744

ELIZABETH YORK

Name ELIZABETH YORK
Car FORD EDGE
Year 2007
Address 581 Nc Highway 42 N, Asheboro, NC 27203-7921
Vin 2FMDK38C37BB03994

ELIZABETH YORK

Name ELIZABETH YORK
Car TOYOTA SIENNA
Year 2008
Address 2654 SUTHERLAND DR, THOMPSONS STATION, TN 37179-5070
Vin 5TDZK22CX8S103133

Elizabeth York

Name Elizabeth York
Car TOYOTA TUNDRA
Year 2008
Address 1226 County Road 340, Winters, TX 79567-8127
Vin 5TFRV58168X060886

ELIZABETH YORK

Name ELIZABETH YORK
Car FORD FOCUS
Year 2008
Address PO Box 564, Rusk, TX 75785-0564
Vin 1FAHP35N88W140638

ELIZABETH YORK

Name ELIZABETH YORK
Car HYUNDAI ELANTRA
Year 2008
Address 44831 Milestone Sq Apt 143, Ashburn, VA 20147-4224
Vin KMHDU46D38U550168

ELIZABETH YORK

Name ELIZABETH YORK
Car GMC ACADIA
Year 2008
Address 2608 SW 189th Ave, Miramar, FL 33029-2520
Vin 1GKER23788J190267

ELIZABETH YORK

Name ELIZABETH YORK
Car JEEP WRANGLER
Year 2008
Address 33 RENNIE LN, BROWNFIELD, ME 04010-4937
Vin 1J4FZ24158L627277

Elizabeth York

Name Elizabeth York
Car TOYOTA HIGHLANDER HYBRID
Year 2008
Address 9485 Clubhouse Rd, Eden Prairie, MN 55347-2935
Vin JTEEW44A382011603
Phone 952-941-9139

ELIZABETH YORK

Name ELIZABETH YORK
Car TOYOTA PRIUS
Year 2007
Address 1132 OHIO ST APT 4, LAWRENCE, KS 66044-3296
Vin JTDKB20U673262910

ELIZABETH YORK

Name ELIZABETH YORK
Car CHRYSLER SEBRING
Year 2008
Address 1921 Arbor Ct, Hoover, AL 35244-1569
Vin 1C3LC56K88N276388
Phone 205-988-4636

ELIZABETH YORK

Name ELIZABETH YORK
Car ACURA TSX
Year 2009
Address 9213 CROSSWINDS LN APT 204, VERONA, WI 53593-7853
Vin JH4CU26699C019438
Phone 608-848-1698

ELIZABETH YORK

Name ELIZABETH YORK
Car MAZDA CX-9
Year 2009
Address 2175 E 126th Way, Thornton, CO 80241-2635
Vin JM3TB38A590166833

ELIZABETH YORK

Name ELIZABETH YORK
Car TOYOTA SIENNA
Year 2009
Address 611 GARDEN AVE, BELLEVUE, NE 68005-3032
Vin 5TDZK23C29S260011
Phone 402-292-1054

ELIZABETH YORK

Name ELIZABETH YORK
Car NISSAN CUBE
Year 2009
Address 8115 BENT OAK LN, SPRING, TX 77379-4595
Vin JN8AZ28R09T115402

ELIZABETH YORK

Name ELIZABETH YORK
Car FORD FUSION
Year 2009
Address 109 S Springwood Dr, Derby, KS 67037-9701
Vin 3FAHP07Z89R161945
Phone 620-640-5622

ELIZABETH YORK

Name ELIZABETH YORK
Car HONDA ODYSSEY
Year 2010
Address 815 THICKET LN, HOUSTON, TX 77079-4509
Vin 5FNRL3H69AB082631

ELIZABETH YORK

Name ELIZABETH YORK
Car NISSAN ROGUE
Year 2010
Address 201 RUELLE LN APT B, SAN ANTONIO, TX 78209-3957
Vin JN8AS5MT1AW015366

ELIZABETH YORK

Name ELIZABETH YORK
Car NISSAN ROGUE
Year 2010
Address 135 6TH ST, PELHAM, NY 10803-1323
Vin JN8AS5MV9AW129682

ELIZABETH YORK

Name ELIZABETH YORK
Car SUBARU OUTBACK
Year 2011
Address PO BOX 564, RUSK, TX 75785-0564
Vin 4S4BRCAC5B3425512

ELIZABETH YORK

Name ELIZABETH YORK
Car NISSAN PATHFINDER
Year 2011
Address 3810 KIRBY DR, SAN ANTONIO, TX 78219-1417
Vin 5N1AR1NN0BC620297

Elizabeth York

Name Elizabeth York
Car NISSAN ALTIMA
Year 2011
Address 4623 176th Ave SE, Bellevue, WA 98006-6547
Vin 1N4AL2AP5BN407181

ELIZABETH YORK

Name ELIZABETH YORK
Car FORD FUSION
Year 2011
Address 1921 Arbor Ct, Hoover, AL 35244-1569
Vin 3FAHP0JA2BR156491
Phone 205-988-4636

ELIZABETH YORK

Name ELIZABETH YORK
Car NISSAN ROGUE
Year 2009
Address 2654 Sutherland Dr, Thompsons Station, TN 37179-5070
Vin JN8AS58T79W324829

ELIZABETH YORK

Name ELIZABETH YORK
Car TOYOTA CAMRY
Year 2007
Address 6548 Sulky Ln, Annandale, VA 22003-2049
Vin 4T1BE46K97U531769
Phone 703-256-3538

Elizabeth York

Name Elizabeth York
Domain rrrehab.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-20
Update Date 2012-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 25302 Miranda Ridge Boerne Texas 78006
Registrant Country UNITED STATES

Elizabeth York

Name Elizabeth York
Domain rapidrestoration.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-12
Update Date 2012-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 25302 Miranda Ridge Boerne Texas 78006
Registrant Country UNITED STATES

Elizabeth York

Name Elizabeth York
Domain devonyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-16
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4623 176th ave se Bellevue Washington 98006
Registrant Country UNITED STATES

Elizabeth York

Name Elizabeth York
Domain lizyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-07
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4623 176th ave se Bellevue Washington 98006
Registrant Country UNITED STATES

Elizabeth York

Name Elizabeth York
Domain un-i-lab.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-05-10
Update Date 2013-04-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 228 Carroll Drive Gatesville TX 76528
Registrant Country UNITED STATES
Registrant Fax 0000000000

Elizabeth York

Name Elizabeth York
Domain esyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-07
Update Date 2013-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1110 North Glebe Road, |Suite 200 Arlington Virginia 22201
Registrant Country UNITED STATES

ELIZABETH YORK

Name ELIZABETH YORK
Domain bentliz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-12-25
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 224 WELLINGTON STREET ONTARIO OTTAWA K1A 0G9
Registrant Country CANADA

ELIZABETH YORK

Name ELIZABETH YORK
Domain elizabethayorklcsw.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-05
Update Date 2013-05-27
Registrar Name ENOM, INC.
Registrant Address 4263 WEST DELAP ROAD ELLETTSVILLE
Registrant Country UNITED STATES

Elizabeth York

Name Elizabeth York
Domain elizabeth-york.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 163 Old Town Rd EAST SETAUKET New York 11733
Registrant Country UNITED STATES