Jean Young

We have found 321 public records related to Jean Young in 36 states . People found have 3 ethnicities: Other Asian, African American 2 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 57 business registration records connected with Jean Young in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Grade Teacher. These employees work in thirteen different states. Most of them work in New York state. Average wage of employees is $52,756.


Jean M Young

Name / Names Jean M Young
Age 62
Birth Date 1962
Person 192 North Rd, Hampden, MA 01036
Phone Number 413-566-5101
Possible Relatives



Gloria A Christoyoung

Previous Address 302 Benton Dr, East Longmeadow, MA 01028
192 Hampden Rd, Hampden, MA 01036
111 Lyman St, Springfield, MA 01103
14 PO Box, Springfield, MA 01101
734 Longmeadow St #R, Longmeadow, MA 01106
84 Ely Rd, Longmeadow, MA 01106
Windsor, Dover, MA 02030
1 Windsor Rd, Dover, MA 02030
Associated Business W F Young Incorporated Istech, Inc

Jean Courtial Young

Name / Names Jean Courtial Young
Age 71
Birth Date 1953
Also Known As Jean M Young
Person 711 Caracaras Pl, Eagle, ID 83616
Phone Number 208-938-5598
Possible Relatives




Previous Address 690 Amanita St, Eagle, ID 83616
133 Firwood Ave, Eagle, ID 83616
327 Tiffany St, Slidell, LA 70461
119 Thatcher Dr #G, Slidell, LA 70461
Michael Young #G, Slidell, LA 70461

Jean A Young

Name / Names Jean A Young
Age 72
Birth Date 1952
Also Known As Jean R Young
Person 1023 PO Box, Rio Grande, NJ 08242
Phone Number 609-522-8492
Possible Relatives







Previous Address 2432 PO Box, Wildwood, NJ 08260
5806 Pacific Ave, Wildwood, NJ 08260
32 Victoria Ln, Ocean View, NJ 08230
100 Twenty St, Rio Grande, NJ 08242
100 Twenty Eighth St, Rio Grande, NJ 08242
775 Gateway Dr, Leesburg, VA 20175
46217 Trillum Sq #301, Sterling, VA 20165
2528 10th Ct, Pompano Beach, FL 33062
Associated Business Young Interiors

Jean Young

Name / Names Jean Young
Age 76
Birth Date 1948
Person 23 Watson Dr, Mashpee, MA 02649
Phone Number 508-477-5995
Possible Relatives Walter W Youngjr



K Young
Previous Address 661 Falmouth Rd #R114, Mashpee, MA 02649
28 28 Rr #28, Mashpee, MA 02649
50 Graham Hill Dr, Hanover, MA 02339
RR 28, Mashpee, MA 02649

Jean E Young

Name / Names Jean E Young
Age 78
Birth Date 1946
Person 12472 Lake Underhill Rd #284, Orlando, FL 32828
Phone Number 407-208-1625
Possible Relatives






Brandeshia Young
Wellette J Young
Previous Address 614 Cedar Forest Cir, Orlando, FL 32828
18015 18th Ave, Miami Gardens, FL 33056
12603 Crest Springs Ln #1425, Orlando, FL 32828
12472 Lake Underhill Rd #284, Orlando, FL 32828
2500 Hallandale Beach Blvd #400, Hallandale Beach, FL 33009
2472 Lake Under Hill Rd, Orlando, FL 32828
12472 Lake Underhill Rd #183, Orlando, FL 32828
2500 Hallandale Beach Blvd #707C, Hallandale Beach, FL 33009
12472 Lake Underhill Rd #156, Orlando, FL 32828
180 Av #18TH, Opa Locka, FL 33056
180 Av 18th, Opa Locka, FL 33056
614 Cedar Bend Cir, Orlando, FL 32825
180 Nw #18, Opa Locka, FL 33056
17311 9th Ct, Miami, FL 33169
Email [email protected]
Associated Business Agmata Entertainment Inc Bop Organic Inc Logos - School Of The Arts Inc Shekinah Financial Group, Llc Agmata Entertainment, Inc

Jean R Young

Name / Names Jean R Young
Age 80
Birth Date 1944
Also Known As John Young
Person 1163 Buckingham Cir, Franklin, TN 37064
Phone Number 504-283-6473
Possible Relatives







Previous Address 1348 Mandolin St, New Orleans, LA 70122

Jean M Young

Name / Names Jean M Young
Age 80
Birth Date 1944
Person 400 Jefferson Ave, Metairie, LA 70005
Phone Number 504-834-3927
Possible Relatives


Joesph Young



Previous Address 1317 Christopher Ct, Metairie, LA 70001
3900 Causeway Blvd #1150, Metairie, LA 70002

Jean Jennings Young

Name / Names Jean Jennings Young
Age 87
Birth Date 1936
Person Harvey Street Ext, Sterlington, LA 71280
Phone Number 318-343-3244
Possible Relatives


Previous Address Us Hwy, Monroe, LA 71203
7733 Westlake Rd, Sterlington, LA 71280
799 Lake Dr, Monroe, LA 71203
799 Westlake, Monroe, LA 71203
733 Westlake, Monroe, LA 71203
RR 4, Monroe, LA 71203
32 PO Box, Sterlington, LA 71280
Associated Business Trio Electric Co, Inc

Jean M Young

Name / Names Jean M Young
Age 87
Birth Date 1936
Also Known As M J Young
Person 1130 Davis Ave, Sapulpa, OK 74066
Phone Number 918-227-1385
Possible Relatives


Mauda J Young
Previous Address 27 Moccasin Pl, Sapulpa, OK 74066
7450 58th West Ave, Tulsa, OK 74131
1005 Hickory Hill Rd, Sapulpa, OK 74066
313 PO Box, Sapulpa, OK 74067

Jean Perrill Young

Name / Names Jean Perrill Young
Age 87
Birth Date 1936
Also Known As J Teller
Person 19629 Scottsdale Blvd, Shaker Heights, OH 44122
Phone Number 216-283-6521
Possible Relatives

Previous Address 19500 Lanbury Ave, Warrensville Heights, OH 44122
2093 Farnsleigh, Cleveland, OH 44122
2093 Farnsleigh, Cleveland, OH 44101

Jean Marley Young

Name / Names Jean Marley Young
Age 87
Birth Date 1936
Person 1427 Jahncke Ave, Covington, LA 70433
Phone Number 985-892-0121
Possible Relatives



Previous Address 11070 Mead Rd #1807, Baton Rouge, LA 70816
58 Oaklawn Dr, Covington, LA 70433
2249 Edinburgh Ave, Baton Rouge, LA 70808

Jean L Young

Name / Names Jean L Young
Age 88
Birth Date 1935
Person 1536 Westfield St, West Springfield, MA 01089
Phone Number 413-733-8389
Possible Relatives

Pamela J Fountainyoung


Previous Address 1536 Westfield St, W Springfield, MA 01089
27 Calvin St #2, Springfield, MA 01104
219 Lynn Fells Pkwy #3, Melrose, MA 02176
144 South St, Northampton, MA 01060
2400 Magazine St #3, New Orleans, LA 70130
55 Lathrop St, West Springfield, MA 01089
21 PO Box, Westfield, MA 01086
27 Methuen St, Springfield, MA 01119

Jean E Young

Name / Names Jean E Young
Age 90
Birth Date 1933
Person 23 Janebar Cir, Framingham, MA 01701
Phone Number 508-877-8618
Possible Relatives



Francis D Youngjr
Previous Address 9 Sunset Dr, Milford, MA 01757

Jean Young

Name / Names Jean Young
Age 90
Birth Date 1933
Also Known As E Jean Young
Person 9149 46th Pl, Tulsa, OK 74145
Phone Number 918-628-0348
Possible Relatives





B R Young
Previous Address 371 Fletcher Ave, Fayetteville, AR 72701
1708 63rd St, Tulsa, OK 74132

Jean Acklen Young

Name / Names Jean Acklen Young
Age 92
Birth Date 1931
Also Known As Jean A Whitehead
Person 9801 Stonehaven Dr, Shreveport, LA 71118
Phone Number 318-686-6080
Possible Relatives

W Young

Wug G Young
Previous Address 3100 Godby Rd #5C, Atlanta, GA 30349
239B PO Box, Shreveport, LA 71162
4453 Circle, Shreveport, LA 71107
9110 Linwood Ave #20, Shreveport, LA 71106
Email [email protected]

Jean M Young

Name / Names Jean M Young
Age 93
Birth Date 1930
Also Known As J Young
Person 145 Mill St #110W, Natick, MA 01760
Phone Number 508-653-7660
Possible Relatives
Previous Address 145 Mill St #410W, Natick, MA 01760
145 Mill St, Natick, MA 01760
145 Mill St #408, Natick, MA 01760
145 Mill St #110W, Natick, MA 01760
11 Spruce Ln #6, Natick, MA 01760

Jean V Young

Name / Names Jean V Young
Age 93
Birth Date 1930
Also Known As J Young
Person 108 Royal Park Dr #1A, Oakland Park, FL 33309
Phone Number 954-731-5538
Possible Relatives


Previous Address 4946 Fulton Pl, Murrells Inlet, SC 29576
121 PO Box, Shelter Island, NY 11964
121 Carewright Rd, Shelter Island, NY 11964
117 E Hl, Shelter Island, NY 11964
117 Hill Dr, Shelter Island, NY 11964
62 Cartwright #121, Shelter Island, NY 11964
121 Carewright, Shelter Island, NY 11964
Email [email protected]

Jean Lucille Young

Name / Names Jean Lucille Young
Age 97
Birth Date 1926
Also Known As Jean S Young
Person 6940 84th Ave #84, Miami, FL 33143
Phone Number 305-271-6451
Possible Relatives



Previous Address 8523 64th St, Miami, FL 33143
7215 46th St, Miami, FL 33166
1195 121st St, North Miami, FL 33161
Associated Business Enforcement Products Incorporated

Jean R Young

Name / Names Jean R Young
Age 102
Birth Date 1921
Person 5750 45th St, Miami, FL 33155

Jean B Young

Name / Names Jean B Young
Age 117
Birth Date 1907
Person 10 Seal Rock Ln, Quincy, MA 02171
Phone Number 617-328-4240
Possible Relatives Horace B Young
Previous Address 10 Seal Rock Ln, North Quincy, MA 02171

Jean Young

Name / Names Jean Young
Age N/A
Person 327 GOLDWIRE ST SW, BIRMINGHAM, AL 35211
Phone Number 205-731-9014

Jean R Young

Name / Names Jean R Young
Age N/A
Person 249 Ouachita Road 406, Camden, AR 71701
Phone Number 870-574-1196
Possible Relatives



Previous Address 590 RR 3, Camden, AR 71701
249 Ouachita 406, Camden, AR 71701
590 PO Box, Camden, AR 71711
505 Allison St, Pearcy, AR 71964

Jean Young

Name / Names Jean Young
Age N/A
Person 149A PO Box, Colfax, LA 71417
Phone Number 318-627-3752
Possible Relatives
Previous Address 638 Oquinn Spur, Colfax, LA 71417
1498 RR 3 POB, Colfax, LA 71417

Jean R Young

Name / Names Jean R Young
Age N/A
Person 26 Imani Cts, Mansura, LA 71350
Possible Relatives
Previous Address 112 PO Box, Mansura, LA 71350
122 PO Box, Mansura, LA 71350

Jean N Young

Name / Names Jean N Young
Age N/A
Person 8822 Delaware Ave, Tulsa, OK 74137
Possible Relatives

Previous Address 496 149th Pl, Glenpool, OK 74033

Jean Young

Name / Names Jean Young
Age N/A
Person 860 Morningside Dr, Gretna, LA 70056
Possible Relatives


Jean Young

Name / Names Jean Young
Age N/A
Person 718 Thorne Dr, Paragould, AR 72450
Possible Relatives

Jean Young

Name / Names Jean Young
Age N/A
Person 18 Cotton St, Leominster, MA 01453
Possible Relatives

Jean Young

Name / Names Jean Young
Age N/A
Person 499 Circuit St, Hanover, MA 02339
Possible Relatives

Jean A Young

Name / Names Jean A Young
Age N/A
Person 514 WILSON DAM AVE, SHEFFIELD, AL 35660
Phone Number 256-381-5458

Jean J Young

Name / Names Jean J Young
Age N/A
Person 2563 WOODLEY RD, MONTGOMERY, AL 36111
Phone Number 334-284-4557

Jean E Young

Name / Names Jean E Young
Age N/A
Person 5703 E 18TH ST, TUCSON, AZ 85711

Jean R Young

Name / Names Jean R Young
Age N/A
Person 26478 W RUNION LN, BUCKEYE, AZ 85396

Jean Young

Name / Names Jean Young
Age N/A
Person 125 S ALMA SCHOOL RD, APT 1285 CHANDLER, AZ 85224

Jean Young

Name / Names Jean Young
Age N/A
Person 11040 N 28TH DR UNIT 128, PHOENIX, AZ 85029

Jean M Young

Name / Names Jean M Young
Age N/A
Person 14 Fairview Ave, Belmont, MA 02478

Jean Young

Name / Names Jean Young
Age N/A
Person HC 65 POB 145B, Center Point, LA 71323

Jean Young

Name / Names Jean Young
Age N/A
Person 2804 GRAND AVE, TEXARKANA, AR 71854
Phone Number 870-772-8686

Jean Young

Name / Names Jean Young
Age N/A
Person 2202 FLORIDA ST, TEXARKANA, AR 71854
Phone Number 870-772-2176

Jean Young

Name / Names Jean Young
Age N/A
Person 440 ELIZABETH AVE, OSCEOLA, AR 72370
Phone Number 870-563-4507

Jean Young

Name / Names Jean Young
Age N/A
Person 1928 HIGHWAY 291 N, PRATTSVILLE, AR 72129
Phone Number 870-699-4052

Jean A Young

Name / Names Jean A Young
Age N/A
Person 14 BROWN ST, CONWAY, AR 72032
Phone Number 501-470-0641

Jean A Young

Name / Names Jean A Young
Age N/A
Person 1208 E 9TH AVE, PINE BLUFF, AR 71601
Phone Number 870-534-4336

Jean B Young

Name / Names Jean B Young
Age N/A
Person 715 ANN CT, GARDENDALE, AL 35071
Phone Number 205-631-7794

Jean Young

Name / Names Jean Young
Age N/A
Person 45 WHITE OAK DR, CONWAY, AR 72034
Phone Number 501-329-3123

Jean Young

Name / Names Jean Young
Age N/A
Person 1 FAIRWAY PL, EUREKA SPRINGS, AR 72631
Phone Number 479-253-5123

Jean Young

Name / Names Jean Young
Age N/A
Person 528 MEADOW LN, EL DORADO, AR 71730
Phone Number 870-862-7709

Jean K Young

Name / Names Jean K Young
Age N/A
Person 102 HOLT ST, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-622-2546

Jean K Young

Name / Names Jean K Young
Age N/A
Person 3241 S MARC DR, TUCSON, AZ 85730
Phone Number 520-747-0556

Jean R Young

Name / Names Jean R Young
Age N/A
Person 6231 N MONTEBELLA RD, APT 238 TUCSON, AZ 85704
Phone Number 520-742-6335

Jean C Young

Name / Names Jean C Young
Age N/A
Person 1506 E ESTRID AVE, PHOENIX, AZ 85022
Phone Number 602-896-9818

Jean Young

Name / Names Jean Young
Age N/A
Person 1376 ST GEORGE CIR, PRESCOTT, AZ 86301
Phone Number 928-777-9043

Jean C Young

Name / Names Jean C Young
Age N/A
Person 1130 S PURPLE SAGE TRL, COTTONWOOD, AZ 86326
Phone Number 928-634-7753

Jean E Young

Name / Names Jean E Young
Age N/A
Person 14515 W GRANITE VALLEY DR, APT E270 SUN CITY WEST, AZ 85375
Phone Number 623-214-0380

Jean A Young

Name / Names Jean A Young
Age N/A
Person 2301 CLOYD BLVD, APT N97 FLORENCE, AL 35630
Phone Number 256-740-4752

Jean Young

Name / Names Jean Young
Age N/A
Person 1436 MAIN ST, MOULTON, AL 35650
Phone Number 256-974-8351

Jean A Young

Name / Names Jean A Young
Age N/A
Person 5399 COUNTY ROAD 8, WATERLOO, AL 35677
Phone Number 256-764-2888

Jean Young

Name / Names Jean Young
Age N/A
Person 1608 SMOOT DR, JONESBORO, AR 72401
Phone Number 870-933-0368

Jean L Young

Name / Names Jean L Young
Age N/A
Person 300 S VAL VISTA DR LOT 176, MESA, AZ 85204

Jean Young

Business Name Young's Appliance Sales & Svc
Person Name Jean Young
Position company contact
State NJ
Address 4658 Us Highway 9 Howell NJ 07731-3319
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 732-363-0466
Number Of Employees 3
Annual Revenue 1780920
Fax Number 732-363-6101

Jean Young

Business Name Young Insurance
Person Name Jean Young
Position company contact
State MO
Address 900 W Washington St # 170 Marshfield MO 65706-2445
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 417-859-5646
Email [email protected]
Fax Number 417-859-6835

Jean Young

Business Name Young Family Partnership
Person Name Jean Young
Position company contact
State MN
Address 13217 Vivian Dr Burnsville MN 55337-2122
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 952-890-3434

Jean Young

Business Name Young & Assoc Inc
Person Name Jean Young
Position company contact
State MD
Address 20 Courthouse Sq # 215 Rockville MD 20850-0309
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8743
SIC Description Public Relations Services
Phone Number 301-309-9404
Number Of Employees 5
Annual Revenue 1249360
Fax Number 301-309-1804
Website www.yapr.com

JEAN YOUNG

Business Name YOUNG, JEAN
Person Name JEAN YOUNG
Position company contact
State GA
Address 7007 Blueberry Ridge, ACWORTH, GA 30102-6836
SIC Code 154213
Phone Number
Email [email protected]

JEAN M YOUNG

Business Name YOUNG INSURANCE AGENCY, INC.
Person Name JEAN M YOUNG
Position Director
State NV
Address 214 POPPY HILLS DR 214 POPPY HILLS DR, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0199312005-4
Creation Date 2005-04-04
Type Domestic Corporation

Jean Young

Business Name Woo Woo's Barbeque Fastfood
Person Name Jean Young
Position company contact
State MA
Address 14 Oak Park Dr., Bedford, MA 1730
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Jean Young

Business Name Wentworth NC Book Store
Person Name Jean Young
Position company contact
State NC
Address 484 County Home Rd Wentworth NC 27375
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 336-349-2226
Number Of Employees 4
Annual Revenue 537320

Jean Young

Business Name Uptown Records
Person Name Jean Young
Position company contact
State CT
Address 48 E Farm St Waterbury CT 06704-3601
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 203-757-0246
Number Of Employees 1
Annual Revenue 136800
Fax Number 203-757-0246

Jean Young

Business Name The Apple Company
Person Name Jean Young
Position company contact
State OH
Address 4200 Dublin Rd, Columbus, 43221 OH
Phone Number
Email [email protected]

JEAN YOUNG

Business Name TRANS PROCESS CORPORATION
Person Name JEAN YOUNG
Position Secretary
State NY
Address 1050 WASHINGTON DRIVE 1050 WASHINGTON DRIVE, CENTERPORT, NY 11721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0473982005-6
Creation Date 2005-07-11
Type Domestic Corporation

JEAN YOUNG

Business Name TRANS PROCESS CORPORATION
Person Name JEAN YOUNG
Position Director
State NY
Address 1050 WASHINGTON DRIVE 1050 WASHINGTON DRIVE, CENTERPORT, NY 11701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0473982005-6
Creation Date 2005-07-11
Type Domestic Corporation

Jean Young

Business Name Southern Rural Development
Person Name Jean Young
Position company contact
State NC
Address P.O. BOX 1972 Raleigh NC 27602-1972
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9532
SIC Description Urban And Community Development
Phone Number 919-829-5900

Jean Young

Business Name Scheier & Young
Person Name Jean Young
Position company contact
State NH
Address 23 Bank St Lebanon NH 03766-1702
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 603-448-2992

Jean Young

Business Name Prechtel Optical Co of William
Person Name Jean Young
Position company contact
State NY
Address 415 Main St Medina NY 14103-1416
Industry Miscellaneous Retail (Stores)
SIC Code 5995
SIC Description Optical Goods Stores

Jean Young

Business Name Perrysburg Church School
Person Name Jean Young
Position company contact
State NY
Address 10700 North Rd Perrysburg NY 14129-9746
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools

Jean Young

Business Name Palomino LLC
Person Name Jean Young
Position company contact
State NM
Address 101 E Fiesta Dr Carlsbad NM 88220-6526
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 505-887-6392
Number Of Employees 4
Annual Revenue 507520

Jean Young

Business Name National Rural Electric Cooperative Association
Person Name Jean Young
Position company contact
State VA
Address 4301 Wilson Blvd Ste 400, Arlington, VA 22203-1867
Phone Number
Email [email protected]
Title Assistant Meetings Planner

JEAN YOUNG

Business Name LA BELLE HEIGHTS BAPTIST CHURCH, INC.
Person Name JEAN YOUNG
Position registered agent
State GA
Address 129 LA ROSE CIRCLE, MARIETTA, GA 30060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1962-05-28
Entity Status Active/Compliance
Type CFO

Jean Young

Business Name Jean Young
Person Name Jean Young
Position company contact
State FL
Address 12734 Kenwood Ln Fort Myers FL 33907-5666
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 239-275-3039

Jean Young

Business Name Jean Young
Person Name Jean Young
Position company contact
State TN
Address 801 Peavine Road, Crossville, TN 38555
SIC Code 274121
Phone Number
Email [email protected]

Jean Young

Business Name Jean Young
Person Name Jean Young
Position company contact
State MI
Address 57310 Plymouth Rd Washington MI 48094-3354
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 586-992-0311

Jean Young

Business Name Jean Young
Person Name Jean Young
Position company contact
State IA
Address RURAL ROUTE 4 BOX 47 Decorah IA 52101
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 563-546-7700

Jean Young

Business Name Jean H Young Atty
Person Name Jean Young
Position company contact
State GA
Address 9898 Highway 92 Ste 100 Woodstock GA 30188-6415
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 770-924-1036

Jean Young

Business Name Huntington National Bank
Person Name Jean Young
Position company contact
State OH
Address 14849 N State Ave Middlefield OH 44062-9747
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 440-632-5259
Fax Number 440-632-5413

Jean Young

Business Name Huntington National Bank
Person Name Jean Young
Position company contact
State OH
Address P.O. BOX 216 Middlefield OH 44062-0216
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 440-632-5259

Jean Young

Business Name High Valley Real Estate #2
Person Name Jean Young
Position company contact
State AZ
Address 718 S. Main St., Cottonwood, 86326 AZ
Email [email protected]

Jean Young

Business Name Green Valley Groceries
Person Name Jean Young
Position company contact
State NV
Address 3680 S Decatur Blvd Las Vegas NV 89103-5867
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 702-367-1019

Jean Young

Business Name Folsom City Accounts Payable
Person Name Jean Young
Position company contact
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 916-355-7305
Number Of Employees 4

Jean Young

Business Name Fly Quest Adventures Lodge
Person Name Jean Young
Position company contact
State AK
Address PO Box Wwp Ketchikan AK 99950-0280
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 907-846-5328
Number Of Employees 1

Jean Young

Business Name Family Health Inc
Person Name Jean Young
Position company contact
State OH
Address 5735 Meeker Rd Greenville OH 45331-1186
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 937-548-3806
Annual Revenue 10244520

JEAN YOUNG

Business Name FOLIO MAGIC SERVICES, INC.
Person Name JEAN YOUNG
Position registered agent
Corporation Status Dissolved
Agent JEAN YOUNG 10539 S BLANEY AVE, CUPERTINO, CA 95014
Care Of 10539 S BLANEY AVE, CUPERTINO, CA 95014
CEO JEAN YOUNG10539 S BLANEY AVE, CUPERTINO, CA 95014
Incorporation Date 2004-10-12

JEAN YOUNG

Business Name FOLIO MAGIC SERVICES, INC.
Person Name JEAN YOUNG
Position CEO
Corporation Status Dissolved
Agent 10539 S BLANEY AVE, CUPERTINO, CA 95014
Care Of 10539 S BLANEY AVE, CUPERTINO, CA 95014
CEO JEAN YOUNG 10539 S BLANEY AVE, CUPERTINO, CA 95014
Incorporation Date 2004-10-12

Jean Young

Business Name East West Cafe
Person Name Jean Young
Position company contact
State NJ
Address 892 Broad St Newark NJ 07102-2611
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 973-353-9377
Number Of Employees 4
Annual Revenue 307200

JEAN M YOUNG

Business Name ETY, INC.
Person Name JEAN M YOUNG
Position registered agent
State GA
Address 4281 VALLEY TRAIL DR, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-09-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jean Young

Business Name Delta Theta Tau Sorority
Person Name Jean Young
Position company contact
State IL
Address 1408 E Saint Louis St West Frankfort IL 62896-1546
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 618-937-4123

Jean Young

Business Name Davidson Hilton
Person Name Jean Young
Position company contact
State IL
Address 869 E Schaumburg Rd 243, Schaumburg, IL 60194
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Jean Young

Business Name Darke County Wic Program
Person Name Jean Young
Position company contact
State OH
Address 5735 Meeker Rd Greenville OH 45331-1180
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 937-547-1776

Jean Young

Business Name Creative Hands Center Inc
Person Name Jean Young
Position company contact
State FL
Address 12472 Lake Underhill Rd Orlando FL 32828-7144
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 407-380-3833

JEAN YOUNG

Business Name CLIMAX SYSTEM, INC.
Person Name JEAN YOUNG
Position CEO
Corporation Status Dissolved
Agent 10539 S BLANEY AVE, CUPERTINO, CA 95014
Care Of 10539 S BLANEY AVE, CUPERTINO, CA 95014
CEO JEAN YOUNG 10539 S BLANEY AVE, CUPERTINO, CA 95014
Incorporation Date 1994-10-01

JEAN YOUNG

Business Name CLIMAX SYSTEM, INC.
Person Name JEAN YOUNG
Position registered agent
Corporation Status Dissolved
Agent JEAN YOUNG 10539 S BLANEY AVE, CUPERTINO, CA 95014
Care Of 10539 S BLANEY AVE, CUPERTINO, CA 95014
CEO JEAN YOUNG10539 S BLANEY AVE, CUPERTINO, CA 95014
Incorporation Date 1994-10-01

Jean Young

Business Name Bucky Adams Pet Grooming
Person Name Jean Young
Position company contact
State NC
Address 901 Pecan Ave Charlotte NC 28205-5031
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 704-377-0993
Number Of Employees 1
Annual Revenue 155430

JEAN YOUNG

Business Name BEAUTIFUL YOU BEAUTY SUPPLY, INC.
Person Name JEAN YOUNG
Position CEO
Corporation Status Suspended
Agent 8447 DUNBARTON WAY, STOCKTON, CA 95210
Care Of 4555 N PERSHING #6, STOCKTON, CA 95207
CEO JEAN YOUNG 8447 DUNBARTON WAY, STOCKTON, CA 95210
Incorporation Date 1983-02-17

JEAN YOUNG

Business Name BEAUTIFUL YOU BEAUTY SUPPLY, INC.
Person Name JEAN YOUNG
Position registered agent
Corporation Status Suspended
Agent JEAN YOUNG 8447 DUNBARTON WAY, STOCKTON, CA 95210
Care Of 4555 N PERSHING #6, STOCKTON, CA 95207
CEO JEAN YOUNG8447 DUNBARTON WAY, STOCKTON, CA 95210
Incorporation Date 1983-02-17

Jean Young

Business Name Associates & Young Inc
Person Name Jean Young
Position company contact
State FL
Address 10650 Haverford Rd # 1 Jacksonville FL 32218-5227
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8713
SIC Description Surveying Services
Phone Number 904-757-6931
Number Of Employees 13
Annual Revenue 1161300

Jean Young

Business Name Apple
Person Name Jean Young
Position company contact
State OH
Address 4200 Dublin Rd Unit 17 Columbus OH 43221-5005
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 614-876-7922
Email [email protected]

JEAN B YOUNG

Business Name ATLANTA FIRE & RESTORATION COMPANY
Person Name JEAN B YOUNG
Position registered agent
State GA
Address 562 CRICKET HILL TRAIL, LAWRENCEVILLE, GA 30044
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-10-21
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

JEAN M YOUNG

Person Name JEAN M YOUNG
Filing Number 3847106
Position TREASURER
State MA
Address 129 NORTH ROAD, HAMPDEN MA

JEAN S YOUNG

Person Name JEAN S YOUNG
Filing Number 125216300
Position SECRETARY
State TX
Address 1423 TRAVIS CIRCLE NORTH, IRVING TX 75038

JEAN S YOUNG

Person Name JEAN S YOUNG
Filing Number 125216300
Position DIRECTOR
State TX
Address 1423 TRAVIS CIRCLE NORTH, IRVING TX 75038

JEAN S YOUNG

Person Name JEAN S YOUNG
Filing Number 129445200
Position Director
State TX
Address 1423 TRAVIS CIR N, IRVING TX 75038

JEAN L YOUNG

Person Name JEAN L YOUNG
Filing Number 133302600
Position SECRETARY
State TX
Address 2220 WEMBLEY, BEDFORD TX

Jean A Young

Person Name Jean A Young
Filing Number 705390622
Position MM
State TX
Address 14400 NORTHBROOK DR., STE 100, San Antonio TX 78232

JEAN YOUNG

Person Name JEAN YOUNG
Filing Number 800190492
Position PRESIDENT
State TX
Address 13737 FM 1171, NORTHLAKE TX 76262

JEAN YOUNG

Person Name JEAN YOUNG
Filing Number 800190492
Position DIRECTOR
State TX
Address 13737 FM 1171, NORTHLAKE TX 76262

JEAN M YOUNG

Person Name JEAN M YOUNG
Filing Number 3847106
Position SECRETARY
State MA
Address 129 NORTH ROAD, HAMPDEN MA

JEAN S YOUNG

Person Name JEAN S YOUNG
Filing Number 129445200
Position VICE PRESIDENT
State TX
Address 1423 TRAVIS CIR N, IRVING TX 75038

Young Jean M

State MA
Calendar Year 2016
Employer School District Of Ashland
Name Young Jean M
Annual Wage $23,450

Young Jean

State LA
Calendar Year 2018
Employer School District of Pointe Coupee
Name Young Jean
Annual Wage $50,102

Young Jean

State LA
Calendar Year 2017
Employer School District of Pointe Coupee
Name Young Jean
Annual Wage $48,435

Young Hanna Jean

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Staff Nurse
Name Young Hanna Jean
Annual Wage $58,333

Young Hanna Jean

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Staff Nurse
Name Young Hanna Jean
Annual Wage $55,141

Young Hanna Jean

State IA
Calendar Year 2016
Employer University Of Iowa
Job Title Staff Nurse
Name Young Hanna Jean
Annual Wage $51,109

Young Hanna Jean

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title Staff Nurse
Name Young Hanna Jean
Annual Wage $25,356

Young Jean Y

State IN
Calendar Year 2018
Employer New Albany-Floyd County Consolidated Schools (Floyd)
Job Title Teachers
Name Young Jean Y
Annual Wage $73,225

Young Jean Y

State IN
Calendar Year 2017
Employer New Albany-Floyd County Consolidated Schools (Floyd)
Job Title Teachers
Name Young Jean Y
Annual Wage $71,824

Young Jean Y

State IN
Calendar Year 2016
Employer New Albany-floyd County Consolidated Schools (floyd)
Job Title Teachers
Name Young Jean Y
Annual Wage $68,816

Young Jean Y

State IN
Calendar Year 2015
Employer New Albany-floyd County Consolidated Schools (floyd)
Job Title Teachers
Name Young Jean Y
Annual Wage $64,936

Young Audrey Jean

State GA
Calendar Year 2015
Employer Gordon County Board Of Education
Job Title Grade 1 Teacher
Name Young Audrey Jean
Annual Wage $56,585

Young Audrey Jean

State GA
Calendar Year 2014
Employer Gordon County Board Of Education
Job Title Grade 1 Teacher
Name Young Audrey Jean
Annual Wage $57,432

Young Audrey Jean

State GA
Calendar Year 2013
Employer Gordon County Board Of Education
Job Title Grade 1 Teacher
Name Young Audrey Jean
Annual Wage $57,239

Young Jean W

State ME
Calendar Year 2017
Employer Scarborough School Department
Name Young Jean W
Annual Wage $63,702

Young Audrey Jean

State GA
Calendar Year 2012
Employer Gordon County Board Of Education
Job Title Grade 1 Teacher
Name Young Audrey Jean
Annual Wage $55,040

Young Audrey Jean

State GA
Calendar Year 2010
Employer Gordon County Board Of Education
Job Title Grade 1 Teacher
Name Young Audrey Jean
Annual Wage $56,416

Young Jean D

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Asst Dir Cultural Arts
Name Young Jean D
Annual Wage $53,269

Young Heather Jean

State FL
Calendar Year 2017
Employer Martin Co School Board
Name Young Heather Jean
Annual Wage $11,405

Young Jean D

State FL
Calendar Year 2017
Employer Florida State University
Name Young Jean D
Annual Wage $51,023

Young Jean A

State FL
Calendar Year 2017
Employer College Of Central Florida
Name Young Jean A
Annual Wage $3,712

Young Heather Jean

State FL
Calendar Year 2016
Employer Martin Co School Board
Name Young Heather Jean
Annual Wage $13,073

Young Jean D

State FL
Calendar Year 2016
Employer Florida State University
Name Young Jean D
Annual Wage $47,391

Young Jean A

State FL
Calendar Year 2016
Employer College Of Central Florida
Name Young Jean A
Annual Wage $4,446

Young Heather Jean

State FL
Calendar Year 2015
Employer Martin Co School Board
Name Young Heather Jean
Annual Wage $9,588

Choi Jean Young

State AR
Calendar Year 2017
Employer Springdale School District
Name Choi Jean Young
Annual Wage $32

Choi Jean Young

State AR
Calendar Year 2016
Employer Springdale School District
Name Choi Jean Young
Annual Wage $48,343

Young Billie Jean

State AR
Calendar Year 2016
Employer Bentonville School District
Name Young Billie Jean
Annual Wage $9,681

Young Audrey Jean

State GA
Calendar Year 2011
Employer Gordon County Board Of Education
Job Title Kindergarten Teacher
Name Young Audrey Jean
Annual Wage $55,295

Choi Jean Young

State AR
Calendar Year 2015
Employer Springdale School District
Name Choi Jean Young
Annual Wage $47,500

Young Jean W

State ME
Calendar Year 2018
Employer Scarborough School Department
Name Young Jean W
Annual Wage $62,694

Young Jean

State NY
Calendar Year 2015
Employer Nys Veterans Home St. Albans
Job Title Cleaner
Name Young Jean
Annual Wage $23,818

Young Jean M

State MD
Calendar Year 2018
Employer State Department Of Education
Name Young Jean M
Annual Wage $34

Young Jean W

State MD
Calendar Year 2018
Employer Maryland Department Of Health
Name Young Jean W
Annual Wage $125

Young Jean W

State MD
Calendar Year 2018
Employer Maryland Department Of Health
Name Young Jean W
Annual Wage $258,000

Young Jean W

State MD
Calendar Year 2017
Employer Maryland Department Of Health
Name Young Jean W
Annual Wage $39,000

Young Jean W

State MD
Calendar Year 2017
Employer Maryland Department Of Health
Name Young Jean W
Annual Wage $173,000

Mills Young Jean L

State MD
Calendar Year 2016
Employer Dept Of Pub Safety & Cor Serv
Name Mills Young Jean L
Annual Wage $43,000

Young Jean W

State MD
Calendar Year 2016
Employer Dep Of Health & Mental Hygiene
Name Young Jean W
Annual Wage $204,000

Mills Young Jean L

State MD
Calendar Year 2015
Employer Dept Of Pub Safety & Cor Serv
Name Mills Young Jean L
Annual Wage $51,000

Young Jean W

State MD
Calendar Year 2015
Employer Dep Of Health & Mental Hygiene
Name Young Jean W
Annual Wage $194,000

Young I Jean

State OK
Calendar Year 2018
Employer County Of Seminole
Name Young I Jean
Annual Wage $351

Young Linda Jean

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Office Admin Associate
Name Young Linda Jean
Annual Wage $47,429

Young B Jean

State OH
Calendar Year 2018
Employer Stark County
Name Young B Jean
Annual Wage $75,977

Young Jean R

State NY
Calendar Year 2015
Employer Nys Veterans Home At St Albans
Name Young Jean R
Annual Wage $36,407

Young Linda Jean

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title College Of Medicine - Office Admin Associate
Name Young Linda Jean
Annual Wage $45,989

Young Linda Jean

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Office Admin Associate
Name Young Linda Jean
Annual Wage $45,149

Young B Jean

State OH
Calendar Year 2016
Employer Stark County
Job Title Purchasing Mgr./county Clerk
Name Young B Jean
Annual Wage $72,756

Young B Jean

State OH
Calendar Year 2015
Employer Stark County
Job Title Purchasing Mgr./county Clerk
Name Young B Jean
Annual Wage $68,994

Young Jean

State NY
Calendar Year 2018
Employer Nys Veterans Home St. Albans
Job Title Cleaner
Name Young Jean
Annual Wage $37,248

Young Jean R

State NY
Calendar Year 2018
Employer Nys Veterans Home At St Albans
Name Young Jean R
Annual Wage $29,635

Young Jean M

State NY
Calendar Year 2018
Employer Gates-Chili Central Schools
Name Young Jean M
Annual Wage $14,919

Young Jean

State NY
Calendar Year 2017
Employer Nys Veterans Home St. Albans
Job Title Cleaner
Name Young Jean
Annual Wage $30,868

Young Jean R

State NY
Calendar Year 2017
Employer Nys Veterans Home At St Albans
Name Young Jean R
Annual Wage $36,947

Young Jean M

State NY
Calendar Year 2017
Employer Monroe 1 Boces
Name Young Jean M
Annual Wage $50,862

Young Jean

State NY
Calendar Year 2016
Employer Nys Veterans Home St. Albans
Job Title Cleaner
Name Young Jean
Annual Wage $33,645

Young Jean R

State NY
Calendar Year 2016
Employer Nys Veterans Home At St Albans
Name Young Jean R
Annual Wage $24,696

Young Jean M

State NY
Calendar Year 2016
Employer Monroe 1 Boces
Name Young Jean M
Annual Wage $46,947

Young B Jean

State OH
Calendar Year 2017
Employer Stark County
Job Title Purchasing Mgr./County Clerk
Name Young B Jean
Annual Wage $73,216

Young Naomi Jean

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Clinical Assistant Ii
Name Young Naomi Jean
Annual Wage $52,721

Jean P Young

Name Jean P Young
Address 11 Arata Dr Bar Harbor ME 04609 -1029
Phone Number 207-288-4883
Gender Unknown
Date Of Birth 1951-04-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Jean M Young

Name Jean M Young
Address 24 Rossignol Ave Oakland ME 04963 -5346
Phone Number 207-465-2148
Email [email protected]
Gender Unknown
Date Of Birth 1949-05-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jean Young

Name Jean Young
Address 38 Dunstan Landing Rd Scarborough ME 04074 -9202
Phone Number 207-499-7166
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Jean H Young

Name Jean H Young
Address 9 Bonnie Ln Jacksonville IL 62650 -3276
Phone Number 217-473-8904
Gender Female
Date Of Birth 1948-07-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jean C Young

Name Jean C Young
Address 190 Osierfield Dr Wray GA 31798 -3718
Phone Number 229-468-5464
Gender Female
Date Of Birth 1941-09-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jean Young

Name Jean Young
Address 8244 N Swede Rd Northport MI 49670 -9372
Phone Number 231-386-7275
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jean M Young

Name Jean M Young
Address 414 E Paw Paw St Paw Paw MI 49079 -1403
Phone Number 269-913-4322
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jean I Young

Name Jean I Young
Address 11375 E Alabama Cir Aurora CO 80012 -2822
Phone Number 303-337-6532
Gender Female
Date Of Birth 1933-08-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit 501
Education Completed High School
Language English

Jean Young

Name Jean Young
Address 37911 Lake Norris Rd Eustis FL 32736 -9368
Phone Number 352-516-4520
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Jean Young

Name Jean Young
Address Po Box 352044 Palm Coast FL 32135 -2044
Phone Number 386-446-1015
Gender Unknown
Date Of Birth 1938-12-04
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jean A Young

Name Jean A Young
Address 1136 E Wesleyan Dr Tempe AZ 85282 -3965
Phone Number 480-968-1526
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed Graduate School
Language English

Jean C Young

Name Jean C Young
Address 2012 Lynn Way Louisville KY 40222 -6450
Phone Number 502-229-8780
Mobile Phone 502-229-8780
Email [email protected]
Gender Female
Date Of Birth 1923-05-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed Graduate School
Language English

Jean L Young

Name Jean L Young
Address 9325 E Betsy Pl Tucson AZ 85710 -8071
Phone Number 520-885-6854
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Jean E Young

Name Jean E Young
Address 14515 W Granite Valley Dr Sun City West AZ 85375-6021 APT B208-6028
Phone Number 602-214-7729
Gender Female
Date Of Birth 1922-01-01
Ethnicity English
Ethnic Group Western European
Range Of New Credit 101
Education Completed Graduate School
Language English

Jean A Young

Name Jean A Young
Address 42 Julia Ct Toccoa GA 30577 -6193
Phone Number 706-391-6483
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Jean Young

Name Jean Young
Address 1236 Grand Ave Canon City CO 81212 -4420
Phone Number 719-275-4086
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Jean C Young

Name Jean C Young
Address 6429 River Ridge Rd New Port Richey FL 34653 -4340
Phone Number 727-849-2841
Email [email protected]
Gender Female
Date Of Birth 1971-04-20
Ethnicity Other Asian
Ethnic Group Far Eastern
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Jean S Young

Name Jean S Young
Address 525 Crooked Lake Ln Fort Pierce FL 34982 APT C-5127
Phone Number 772-461-7498
Gender Female
Date Of Birth 1928-10-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Jean M Young

Name Jean M Young
Address 1198 Riverside Rd Belvidere IL 61008 -8645
Phone Number 815-885-3201
Email [email protected]
Gender Unknown
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 501
Education Completed College
Language English

Jean F Young

Name Jean F Young
Address 905 Bay Cliffs Rd Gulf Breeze FL 32561 -4833
Phone Number 850-932-3343
Email [email protected]
Gender Unknown
Date Of Birth 1930-07-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jean Young

Name Jean Young
Address 85221 Blackmon Rd Yulee FL 32097 -4732
Phone Number 904-225-9675
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jean Young

Name Jean Young
Address 7575 E Indian Bend Rd Scottsdale AZ 85250-4660 APT 1022-4661
Phone Number 928-380-6983
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

YOUNG, JEAN V MRS

Name YOUNG, JEAN V MRS
Amount 1000.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24981581189
Application Date 2004-11-01
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 6 CHARLEVOIX MI

YOUNG, JEAN CHILDS

Name YOUNG, JEAN CHILDS
Amount 1000.00
To FORD, ROBERT
Year 2010
Contributor Occupation EDUCATOR
Recipient Party D
Recipient State SC
Seat state:governor
Address 3116 BENJAMIN E MAYES DR SW ATLANTA GA

YOUNG, JEAN V MRS

Name YOUNG, JEAN V MRS
Amount 500.00
To National Republican Senatorial Cmte
Year 2008
Transaction Type 15
Filing ID 28020103968
Application Date 2007-07-06
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Senatorial Cmte

YOUNG, JEAN V

Name YOUNG, JEAN V
Amount 500.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 26020041275
Application Date 2005-12-30
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Senatorial Cmte

YOUNG, JEAN

Name YOUNG, JEAN
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29934475121
Application Date 2009-07-16
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 37690 Emery CLINTON TOWNSHIP MI

YOUNG, JEAN

Name YOUNG, JEAN
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29935341575
Application Date 2009-09-13
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 37690 Emery CLINTON TOWNSHIP MI

YOUNG, JEAN

Name YOUNG, JEAN
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29935341630
Application Date 2009-09-27
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 37690 Emery CLINTON TOWNSHIP MI

YOUNG, JEAN

Name YOUNG, JEAN
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29935602680
Application Date 2009-11-12
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 37690 Emery CLINTON TOWNSHIP MI

YOUNG, JEAN V MRS

Name YOUNG, JEAN V MRS
Amount 400.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961374310
Application Date 2004-04-14
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address PO 6 CHARLEVOIX MI

YOUNG, JEAN V MRS

Name YOUNG, JEAN V MRS
Amount 300.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934863872
Application Date 2008-11-05
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address PO 6 106 Ainslie St CHARLEVOIX MI

YOUNG, JEAN

Name YOUNG, JEAN
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2008
Transaction Type 15
Filing ID 27991047394
Application Date 2007-11-08
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 37690 Emery CLINTON TOWNSHIP MI

YOUNG, JEAN

Name YOUNG, JEAN
Amount 250.00
To Maurice Hinchey (D)
Year 2004
Transaction Type 15
Filing ID 24991054316
Application Date 2004-03-06
Contributor Occupation Consultant
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Maurice Hinchey
Seat federal:house
Address Box 8 WOODSTOCK NY

YOUNG, JEAN V MRS

Name YOUNG, JEAN V MRS
Amount 250.00
To National Republican Congressional Cmte
Year 2012
Transaction Type 15
Filing ID 11932326423
Application Date 2011-05-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 6 CHARLEVOIX MI

YOUNG, JEAN

Name YOUNG, JEAN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991238228
Application Date 2004-08-04
Contributor Occupation Real Estate
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 8 WOODSTOCK NY

YOUNG, JEAN

Name YOUNG, JEAN
Amount 210.00
To Philip A Hart Democratic Club
Year 2010
Transaction Type 15
Filing ID 29992851818
Application Date 2009-09-19
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Committee Name Philip A Hart Democratic Club

YOUNG, JEAN V MRS

Name YOUNG, JEAN V MRS
Amount 200.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 28934801683
Application Date 2008-10-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte

YOUNG, JEAN V MRS

Name YOUNG, JEAN V MRS
Amount 200.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 28934801682
Application Date 2008-10-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 6 CHARLEVOIX MI

YOUNG, JEAN V MRS

Name YOUNG, JEAN V MRS
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24971825619
Application Date 2004-09-15
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address PO 6 CHARLEVOIX MI

YOUNG, JEAN

Name YOUNG, JEAN
Amount 100.00
To JECH, JANE
Year 20008
Application Date 2008-09-05
Recipient Party R
Recipient State IA
Seat state:lower
Address 2375H 186TH ST MARSHALLTOWN IA

YOUNG, JEAN P

Name YOUNG, JEAN P
Amount 100.00
To CONNECTICUT REPUBLICAN PARTY
Year 20008
Application Date 2007-10-10
Recipient Party R
Recipient State CT
Committee Name CONNECTICUT REPUBLICAN PARTY
Address 63 ROUND HILL RD BERLIN CT

YOUNG, JEAN

Name YOUNG, JEAN
Amount 100.00
To VINCENT, JOHN
Year 2006
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:lower
Address PO BOX 906 WEST YELLOWSTONE MT

YOUNG, JEAN P

Name YOUNG, JEAN P
Amount 100.00
To RELL, M JODI
Year 2006
Application Date 2006-04-28
Contributor Occupation RETIRED
Recipient Party R
Recipient State CT
Seat state:governor
Address 63 ROUND HILL RD KENSINGTON CT

YOUNG, JEAN P

Name YOUNG, JEAN P
Amount 100.00
To RELL, M JODI
Year 2006
Application Date 2006-09-05
Contributor Occupation RETIRED
Recipient Party R
Recipient State CT
Seat state:governor
Address 63 ROUND HILL RD KENSINGTON CT

YOUNG, JEAN

Name YOUNG, JEAN
Amount 100.00
To JECH, JANE A
Year 2010
Application Date 2009-10-24
Recipient Party R
Recipient State IA
Seat state:lower
Address 2375H 186TH ST MARSHALLTOWN IA

YOUNG, JEAN

Name YOUNG, JEAN
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-07-28
Contributor Occupation TEACHER
Contributor Employer ANNIE WRIGHT SCHOOL
Recipient Party D
Recipient State WA
Seat state:governor
Address 7103 SW POINT ROBINSON RD VASHON WA

YOUNG, JEAN L

Name YOUNG, JEAN L
Amount 50.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-09-07
Contributor Occupation TEACHER
Contributor Employer ANNIE WRIGHT SCHOOL
Organization Name ANNIE WRIGHT SCHOOL
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

YOUNG, JEAN

Name YOUNG, JEAN
Amount 25.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-03-17
Recipient Party R
Recipient State FL
Seat state:office
Address 8285 NW 47TH ST OCALA FL

YOUNG, JEAN

Name YOUNG, JEAN
Amount 25.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-10-10
Recipient Party R
Recipient State FL
Seat state:office
Address 8285 NW 47TH ST OCALA FL

YOUNG, JEAN

Name YOUNG, JEAN
Amount 10.00
To RUDERMAN, LAURA E
Year 2004
Application Date 2004-10-16
Recipient Party D
Recipient State WA
Seat state:office
Address 7103 POINT ROBINSON RD VASHON WA

YOUNG, JEAN

Name YOUNG, JEAN
Amount 5.00
To BEARD, JOHN
Year 2004
Application Date 2004-09-07
Recipient Party D
Recipient State IA
Seat state:upper
Address 3302 ECHO VALLEY RD DECORAH IA

JEAN YOUNG & JOHN YOUNG

Name JEAN YOUNG & JOHN YOUNG
Address 10316 SE 40th Place Lake Stevens WA
Value 115000
Landvalue 115000
Buildingvalue 148200
Landarea 21,780 square feet Assessments for tax year: 2015

JEAN A YOUNG

Name JEAN A YOUNG
Address 3610 Glenwood Springs Drive Humble TX 77345
Value 24192
Landvalue 24192
Buildingvalue 111293

JEAN A YOUNG

Name JEAN A YOUNG
Address 337 W Twelfth Avenue Conshohocken PA
Value 89280
Landarea 1,797 square feet
Basement Full

YOUNG FAITH JEAN

Name YOUNG FAITH JEAN
Physical Address 323 MONTCLAIR AVE.
Owner Address 319-321 MONTCLAIR AVE
Sale Price 0
Ass Value Homestead 0
County essex
Address 323 MONTCLAIR AVE.
Value 42500
Net Value 42500
Land Value 42500
Prior Year Net Value 49900
Transaction Date 2013-03-11
Property Class Vacant Land
Deed Date 1974-10-18
Price 0

YOUNG FAITH JEAN

Name YOUNG FAITH JEAN
Physical Address 319-321 MONTCLAIR AVE.
Owner Address 319-321 MONTCLAIR AVE
Sale Price 0
Ass Value Homestead 93500
County essex
Address 319-321 MONTCLAIR AVE.
Value 139000
Net Value 139000
Land Value 45500
Prior Year Net Value 175300
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1972-10-18
Year Constructed 1926
Price 0

YOUNG JEAN W

Name YOUNG JEAN W
Physical Address 4402 BRANDEIS AVE, ORLANDO, FL 32839
Owner Address 4710 S FERNCREEK AVE, ORLANDO, FLORIDA 32806
County Orange
Year Built 1960
Area 2005
Land Code Single Family
Address 4402 BRANDEIS AVE, ORLANDO, FL 32839

Young Jean S

Name Young Jean S
Physical Address 525 Crooked Lake Ln, Fort Pierce, FL 34950
Owner Address 525 Crooked Lake Ln Apt C, Fort Pierce, FL 34982
Ass Value Homestead 22400
Just Value Homestead 22400
County St. Lucie
Year Built 1979
Area 816
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 525 Crooked Lake Ln, Fort Pierce, FL 34950

YOUNG JEAN L

Name YOUNG JEAN L
Physical Address 1815 SETTLERS DR A-1, NOKOMIS, FL 34275
Owner Address 1815 SETTLERS DR, NOKOMIS, FL 34275
Ass Value Homestead 106073
Just Value Homestead 109100
County Sarasota
Year Built 1986
Area 2257
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1815 SETTLERS DR A-1, NOKOMIS, FL 34275

YOUNG JEAN EDMONDS

Name YOUNG JEAN EDMONDS
Physical Address 254 BLACK SPRINGS LN, WINTER GARDEN, FL 34787
Owner Address 254 BLACK SPRINGS LN, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 130561
Just Value Homestead 130561
County Orange
Year Built 2007
Area 2185
Land Code Single Family
Address 254 BLACK SPRINGS LN, WINTER GARDEN, FL 34787

JEAN A YOUNG

Name JEAN A YOUNG
Address 300 Windy Drive Waterbury CT
Value 34080
Landvalue 34080
Buildingvalue 104360
Landarea 9,583 square feet
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

YOUNG JEAN D

Name YOUNG JEAN D
Physical Address 8347 SUMMERDALE LN, TALLAHASSEE, FL 32311
Owner Address 8347 SUMMERDALE LN, TALLAHASSEE, FL 32311
Ass Value Homestead 112705
Just Value Homestead 126686
County Leon
Year Built 1986
Area 1927
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 8347 SUMMERDALE LN, TALLAHASSEE, FL 32311

YOUNG JEAN B TR

Name YOUNG JEAN B TR
Physical Address 9070 WHITFIELD DR, ESTERO, FL 33928
Owner Address 9070 WHITFIELD DR, ESTERO, FL 33928
Ass Value Homestead 215537
Just Value Homestead 228517
County Lee
Year Built 2004
Area 3470
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9070 WHITFIELD DR, ESTERO, FL 33928

YOUNG JEAN

Name YOUNG JEAN
Physical Address 116 SE 13TH AVE, BOYNTON BEACH, FL 33435
Owner Address 116 SE 13TH AVE, BOYNTON BEACH, FL 33435
Ass Value Homestead 62801
Just Value Homestead 65040
County Palm Beach
Year Built 1959
Area 1252
Applicant Status Wife
Land Code Single Family
Address 116 SE 13TH AVE, BOYNTON BEACH, FL 33435

YOUNG JEAN

Name YOUNG JEAN
Physical Address 12603 CREST SPRINGS LN UNIT 1425, ORLANDO, FL 32828
Owner Address 254 BLACK SPRINGS LN, WINTER GARDEN, FLORIDA 34787
County Orange
Year Built 1998
Area 1013
Land Code Condominiums
Address 12603 CREST SPRINGS LN UNIT 1425, ORLANDO, FL 32828

YOUNG JAMES S & JEAN C

Name YOUNG JAMES S & JEAN C
Physical Address 6429 RIVER RIDGE RD, NEW PORT RICHEY, FL 34653
Owner Address 6429 RIVER RIDGE RD, NEW PORT RICHEY, FL 34653
Ass Value Homestead 64137
Just Value Homestead 81620
County Pasco
Year Built 1974
Area 2174
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6429 RIVER RIDGE RD, NEW PORT RICHEY, FL 34653

YOUNG JAMES & JEAN

Name YOUNG JAMES & JEAN
Physical Address 5546 DELAWARE AVE, NEW PORT RICHEY, FL 34652
Owner Address 6429 RIVER RIDGE RD, NEW PORT RICHEY, FL 34653
County Pasco
Year Built 1950
Area 1553
Land Code Single Family
Address 5546 DELAWARE AVE, NEW PORT RICHEY, FL 34652

YOUNG GLADYS JEAN

Name YOUNG GLADYS JEAN
Physical Address 04958 N KENILWORTH TER, HERNANDO, FL 34442
Ass Value Homestead 23660
Just Value Homestead 23660
County Citrus
Year Built 1973
Area 840
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 04958 N KENILWORTH TER, HERNANDO, FL 34442

YOUNG CLIFFORD A, YOUNG JEAN M

Name YOUNG CLIFFORD A, YOUNG JEAN M
Physical Address 4492 JACONA DR, HERNANDO BEACH, FL 34607
Owner Address 4492 JACONA DR, HERNANDO BEACH, FLORIDA 34607
Ass Value Homestead 259992
Just Value Homestead 259992
County Hernando
Year Built 2003
Area 4960
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4492 JACONA DR, HERNANDO BEACH, FL 34607

YOUNG BETTY JEAN

Name YOUNG BETTY JEAN
Physical Address 15594, LIVE OAK, FL 32060
Ass Value Homestead 69032
Just Value Homestead 69032
County Suwannee
Year Built 1971
Area 1540
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15594, LIVE OAK, FL 32060

YOUNG JEAN CLAUDE

Name YOUNG JEAN CLAUDE
Physical Address 611 BARKFIELD ST, BRANDON, FL 33511
Owner Address 611 BARKFIELD ST, BRANDON, FL 33511
Ass Value Homestead 87690
Just Value Homestead 87690
County Hillsborough
Year Built 1972
Area 1943
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 611 BARKFIELD ST, BRANDON, FL 33511

YOUNG ALYCE JEAN

Name YOUNG ALYCE JEAN
Physical Address WILSON NECK RD, YULEE, FL 32097
Owner Address 85221 BLACKMON ROAD, YULEE, FL 32097
County Nassau
Land Code Vacant Residential
Address WILSON NECK RD, YULEE, FL 32097

JEAN B YOUNG

Name JEAN B YOUNG
Address 421 NW 31st Street Canton OH 44709-3121
Value 27600
Landvalue 27600

JEAN D YOUNG

Name JEAN D YOUNG
Address 447 Weldon Drive Manchester PA
Value 85120
Buildingvalue 85120
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JEAN YOUNG

Name JEAN YOUNG
Address 3512 Gillsville Highway Gainesville GA 30507
Value 9250

JEAN YOUNG

Name JEAN YOUNG
Address 9 Westbourne Way Savannah GA
Value 30000
Landvalue 30000
Buildingvalue 80200

JEAN YOUNG

Name JEAN YOUNG
Address 2415 Westpark Way Circle Euless TX
Value 22000
Landvalue 22000
Buildingvalue 118500

JEAN YOUNG

Name JEAN YOUNG
Address 116 13th Avenue Boynton Beach FL 33435
Value 46000
Landvalue 46000
Usage Single Family Residential

JEAN WESCOURT & BARBARA WESCOURT YOUNG

Name JEAN WESCOURT & BARBARA WESCOURT YOUNG
Address 6203 Coral Lake Drive #103 Pompano Beach FL 33063
Value 6380
Landvalue 6380
Buildingvalue 57400

JEAN W YOUNG

Name JEAN W YOUNG
Address 2911 S 62nd Street Philadelphia PA 19142
Value 6188
Landvalue 6188
Buildingvalue 55012
Landarea 1,213.27 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 35000

JEAN T YOUNG

Name JEAN T YOUNG
Address 581 Nottingham Road Peach Bottom PA 17563
Value 31200
Landvalue 31200

JEAN S YOUNG

Name JEAN S YOUNG
Address 12317 Thompson Road Bowie MD 20720
Value 103400
Landvalue 103400
Buildingvalue 100000
Airconditioning yes

JEAN CLAUDE YOUNG

Name JEAN CLAUDE YOUNG
Address 611 Barkfield Street Brandon FL 33511
Value 18384
Landvalue 18384
Usage Single Family Residential

JEAN P YOUNG

Name JEAN P YOUNG
Address 406 Ravenwood Drive Greensboro NC 27409-2210
Value 30000
Landvalue 30000
Buildingvalue 120300
Bedrooms 3
Numberofbedrooms 3

JEAN M YOUNG

Name JEAN M YOUNG
Address 9 Mineral Springs Court Gaithersburg MD 20877
Value 190320
Landvalue 190320
Airconditioning yes

JEAN M YOUNG

Name JEAN M YOUNG
Address 160 Treehaven Street Gaithersburg MD 20878
Value 429560
Landvalue 429560
Airconditioning yes

JEAN M YOUNG

Name JEAN M YOUNG
Address 6103 Modupeola Way Capitol Heights MD 20743
Value 2500
Landvalue 2500

JEAN M YOUNG

Name JEAN M YOUNG
Address 1101 Rollins Avenue Capitol Heights MD 20743
Value 54200
Landvalue 54200
Buildingvalue 84900

JEAN L/STEVEN YOUNG

Name JEAN L/STEVEN YOUNG
Address 1817 106th Drive Avondale AZ 85392
Value 14300
Landvalue 14300

JEAN L YOUNG

Name JEAN L YOUNG
Address 1005 Cherokee Court High Point NC 27262-7402
Value 25000
Landvalue 25000
Buildingvalue 116400
Bedrooms 3
Numberofbedrooms 3

JEAN HOBBS YOUNG

Name JEAN HOBBS YOUNG
Address 3510 Wilbur Place Nashville TN 37204
Value 290800
Landarea 1,488 square feet
Price 150000

JEAN H YOUNG

Name JEAN H YOUNG
Address 5059 Kathryn Glen Drive Acworth GA
Value 46000
Landvalue 46000
Buildingvalue 94180
Landarea 8,712 square feet
Type Residential; Lots less than 1 acre

JEAN N YOUNG

Name JEAN N YOUNG
Address 7075 Steinmeier Drive Indianapolis IN 46220
Value 36000
Landvalue 36000

YOUNG ALYCE JEAN

Name YOUNG ALYCE JEAN
Physical Address 85221 BLACKMON RD, YULEE, FL 32097
Owner Address 85221 BLACKMON ROAD, YULEE, FL 32097
Ass Value Homestead 55958
Just Value Homestead 62310
County Nassau
Year Built 1980
Area 1947
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 85221 BLACKMON RD, YULEE, FL 32097

Jean Young

Name Jean Young
Doc Id 06997321
City Taipei City
Designation us-only
Country TW

JEAN YOUNG

Name JEAN YOUNG
Type Voter
State CT
Address 20 MAUREEN DR, BRISTOL, CT 06010
Phone Number 860-589-4639
Email Address [email protected]

JEAN YOUNG

Name JEAN YOUNG
Type Voter
State CT
Address 149 SALEM RD, COLCHESTER, CT 06415
Phone Number 860-537-0288
Email Address [email protected]

JEAN YOUNG

Name JEAN YOUNG
Type Democrat Voter
State CO
Address 420 BALSAM ST., LAKEWOOD, CO 80226
Phone Number 303-462-0678
Email Address [email protected]

Jean A Young

Name Jean A Young
Visit Date 4/13/10 8:30
Appointment Number U19731
Type Of Access VA
Appt Made 6/28/2012 0:00
Appt Start 6/30/2012 10:00
Appt End 6/30/2012 23:59
Total People 253
Last Entry Date 6/28/2012 15:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Jean Young

Name Jean Young
Visit Date 4/13/10 8:30
Appointment Number U49668
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/20/11 11:00
Appt End 10/20/11 23:59
Total People 349
Last Entry Date 10/12/11 12:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

JEAN A YOUNG

Name JEAN A YOUNG
Visit Date 4/13/10 8:30
Appointment Number U94124
Type Of Access VA
Appt Made 3/23/11 12:26
Appt Start 3/26/11 10:00
Appt End 3/26/11 23:59
Total People 269
Last Entry Date 3/23/11 12:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

JEAN B YOUNG

Name JEAN B YOUNG
Visit Date 4/13/10 8:30
Appointment Number U46868
Type Of Access VA
Appt Made 10/5/10 19:33
Appt Start 10/13/10 9:00
Appt End 10/13/10 23:59
Total People 348
Last Entry Date 10/5/10 19:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JEAN YOUNG

Name JEAN YOUNG
Visit Date 4/13/10 8:30
Appointment Number U34666
Type Of Access VA
Appt Made 8/19/2010 20:15
Appt Start 8/20/2010 10:30
Appt End 8/20/2010 23:59
Total People 299
Last Entry Date 8/19/2010 20:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JEAN YOUNG

Name JEAN YOUNG
Visit Date 4/13/10 8:30
Appointment Number U78517
Type Of Access VA
Appt Made 2/11/10 9:04
Appt Start 2/12/10 11:30
Appt End 2/12/10 23:59
Total People 146
Last Entry Date 2/11/10 9:04
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

JEAN A YOUNG

Name JEAN A YOUNG
Visit Date 4/13/10 8:30
Appointment Number U91822
Type Of Access VA
Appt Made 3/28/10 17:22
Appt Start 3/28/10 17:30
Appt End 3/28/10 23:59
Total People 2
Last Entry Date 3/28/2010
Meeting Location OEOB
Caller DANIEL
Description WW TOUR
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 78759

JEAN P YOUNG

Name JEAN P YOUNG
Visit Date 4/13/10 8:30
Appointment Number U11101
Type Of Access VA
Appt Made 6/2/10 17:31
Appt Start 6/3/10 9:00
Appt End 6/3/10 23:59
Total People 357
Last Entry Date 6/2/10 17:31
Meeting Location WH
Caller VISITORS
Release Date 09/24/2010 07:00:00 AM +0000

Jean Young

Name Jean Young
Car PONTIAC G6
Year 2007
Address 602 E Ridge Ct, Oakland, IA 51560-4197
Vin 1G2ZG58N674260426

Jean Young

Name Jean Young
Car HUMMER H3
Year 2007
Address 2319 Hilltop Dr, Anita, IA 50020-1009
Vin 5GTDN13E478190230

Jean Young

Name Jean Young
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3377 Buffalo Valley Rd, Cookeville, TN 38501-5649
Vin 3GCEK13M07G518782

JEAN YOUNG

Name JEAN YOUNG
Car NISSAN XTERRA
Year 2007
Address 2616 Nantucket Ln, Tallahassee, FL 32309-2246
Vin 5N1AN08U07C512388

Jean Young

Name Jean Young
Car VOLKSWAGEN JETTA
Year 2007
Address 525 Crooked Lake Ln Apt C, Fort Pierce, FL 34982-5127
Vin 3VWEF71K77M193653

JEAN YOUNG

Name JEAN YOUNG
Car CHEVROLET IMPALA
Year 2007
Address 111 Walnut Dr, Garner, NC 27529-9568
Vin 2G1WT58K579225222

JEAN YOUNG

Name JEAN YOUNG
Car FORD FOCUS
Year 2007
Address 4402 BRANDEIS AVE, ORLANDO, FL 32839-1468
Vin 1FAHP34N57W264947

JEAN YOUNG

Name JEAN YOUNG
Car CHRYSLER 300
Year 2007
Address 2205 Harmony Hill Dr, Lancaster, PA 17601-5709
Vin 2C3LA43R97H702663

JEAN YOUNG

Name JEAN YOUNG
Car CHEVROLET TAHOE
Year 2007
Address 35 BACKWOODS TRL, PETAL, MS 39465-6002
Vin 1GNFC13J17R141958

JEAN YOUNG

Name JEAN YOUNG
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2218 Fowler Secrest Rd, Monroe, NC 28110-6944
Vin 1GNDT13S372262306

JEAN YOUNG

Name JEAN YOUNG
Car BUICK LUCERNE
Year 2007
Address 1464 Wall Loop Rd, Walnut Cove, NC 27052-5806
Vin 1G4HD57237U148802

JEAN YOUNG

Name JEAN YOUNG
Car SUBARU OUTBACK
Year 2007
Address 2778 Jackson St, Saint Paul, MN 55117-1301
Vin 4S4BP62C977342462

JEAN YOUNG

Name JEAN YOUNG
Car BMW 3 SERIES
Year 2007
Address 9 Mineral Springs Ct, Gaithersburg, MD 20877-3831
Vin WBAVC93557KX59862
Phone 301-330-0060

Jean Young

Name Jean Young
Domain zero-diet.biz
Contact Email [email protected]
Create Date 2012-11-16
Update Date 2013-11-16
Registrar Name GODADDY.COM, INC.
Registrant Address 27 Roberta Court Bear Delaware 19701
Registrant Country UNITED STATES

JEAN YOUNG

Name JEAN YOUNG
Domain focusbinoculars.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-27
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 14310 ALABAMA AVE S SAVAGE MN 55378
Registrant Country UNITED STATES

Jean Young

Name Jean Young
Domain jeanyoungspeaks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-21
Update Date 2012-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 27 Roberta Court Bear Delaware 19701
Registrant Country UNITED STATES

Jean Young

Name Jean Young
Domain anconacardiology.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-08-14
Update Date 2013-07-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 603 N. Flamingo Suite 365 Pembrook Pines FL 33028
Registrant Country UNITED STATES

jean young

Name jean young
Domain danbodan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-16
Update Date 2012-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 14 independent place london london e8 2he
Registrant Country UNITED KINGDOM

Jean Young

Name Jean Young
Domain givecaremarket.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-09
Update Date 2013-11-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address na na South Carolina na
Registrant Country UNITED STATES

JEAN YOUNG

Name JEAN YOUNG
Domain therealsimplegolfswing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-15
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 14310 ALABAMA AVE S SAVAGE MN 55378
Registrant Country UNITED STATES

Jean Young

Name Jean Young
Domain naturalhealthyfamilyliving.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-23
Update Date 2012-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 27 Roberta Court Bear Delaware 19701
Registrant Country UNITED STATES

Jean Young

Name Jean Young
Domain jeanyoungart.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-04-28
Update Date 2013-04-22
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address S 7760 Cty Rd. F Eau Claire WI 54701
Registrant Country UNITED STATES

JEAN YOUNG

Name JEAN YOUNG
Domain pageonemn.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-02-28
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 14310 ALABAMA AVE S SAVAGE S 55378
Registrant Country UNITED STATES

Jean Young

Name Jean Young
Domain gbg4financialfreedom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-29
Update Date 2009-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 27 Roberta Court Bear Delaware 19701
Registrant Country UNITED STATES

Jean Young

Name Jean Young
Domain diablo3king.com
Contact Email [email protected]
Whois Sever whois.yoursrs.com
Create Date 2013-09-26
Update Date 2013-09-26
Registrar Name REALTIME REGISTER BV
Registrant Address 54 phillip parade Deception Bay qld 4508
Registrant Country AUSTRALIA

JEAN YOUNG

Name JEAN YOUNG
Domain tvpromoz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-11
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 14310 ALABAMA AVE S SAVAGE MN 55378
Registrant Country UNITED STATES

JEAN YOUNG

Name JEAN YOUNG
Domain frostysnowboards.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-02
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 14310 ALABAMA AVE S SAVAGE MN 55378
Registrant Country UNITED STATES

JEAN YOUNG

Name JEAN YOUNG
Domain gooddogbadbreath.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-18
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 14310 ALABAMA AVE S SAVAGE MN 55378
Registrant Country UNITED STATES

JEAN YOUNG

Name JEAN YOUNG
Domain aimriflescopes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-24
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 14310 ALABAMA AVE S SAVAGE MN 55378
Registrant Country UNITED STATES

Jean Young

Name Jean Young
Domain jeaniecarr.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-02-16
Update Date 2012-02-16
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Lauren Cottage 8 Prospect Road, Dullatur|Dullatur Glasgow N Lanarkshire G68 0AN
Registrant Country UNITED KINGDOM

JEAN YOUNG

Name JEAN YOUNG
Domain safe-weightloss-fast.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-11
Update Date 2013-03-11
Registrar Name ENOM, INC.
Registrant Address 27 ROBERTA COURT BEAR DE 19701
Registrant Country UNITED STATES

Jean Young

Name Jean Young
Domain theyrejustsaying.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-01-18
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 6017 Bretton Woods Drive Lithonia GA 30058
Registrant Country BAHAMAS
Registrant Fax 17704844968

JEAN YOUNG

Name JEAN YOUNG
Domain beauty-game.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-11-28
Update Date 2010-11-05
Registrar Name ENOM, INC.
Registrant Address 5F, 123 CHAO CHOW ST|TAIPEI, TAIWAN R.O.C. TAIPEI, TAIWAN R.O.C. N/A
Registrant Country TAIWAN, PROVINCE OF CHINA

JEAN YOUNG

Name JEAN YOUNG
Domain weight-less-today.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-11
Update Date 2013-03-11
Registrar Name ENOM, INC.
Registrant Address 27 ROBERTA COURT BEAR DE 19701
Registrant Country UNITED STATES

JEAN YOUNG

Name JEAN YOUNG
Domain dealzeez.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-12-17
Update Date 2013-12-17
Registrar Name ENOM, INC.
Registrant Address 14310 ALABAMA AVE S SAVAGE MN 55378
Registrant Country UNITED STATES
Registrant Fax 15555555555

Jean Young

Name Jean Young
Domain peoplewhocare.biz
Contact Email [email protected]
Create Date 2013-03-24
Update Date 2013-03-24
Registrar Name ENOM, INC.
Registrant Address po box 525 Smithville Tennessee 37166
Registrant Country UNITED STATES

JEAN YOUNG

Name JEAN YOUNG
Domain jeanyoungpanoramic.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-07-02
Update Date 2013-06-25
Registrar Name ENOM, INC.
Registrant Address 3445 WEST RIVER COMMONS DOUGLASVILLE GEORGIA 30135
Registrant Country UNITED STATES

Jean Young

Name Jean Young
Domain palominofiberglass.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-06-11
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 101 E. Fiesta Drive Carlsbad NM 88220
Registrant Country UNITED STATES
Registrant Fax 15758852937