Joan Young

We have found 301 public records related to Joan Young in 36 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 45 business registration records connected with Joan Young in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Legislative, Executive and General Government other than Finance (Government) industry. There are 42 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Social Serv Worker - Afscme. These employees work in fourteen different states. Most of them work in New Jersey state. Average wage of employees is $50,686.


Joan E Young

Name / Names Joan E Young
Age 51
Birth Date 1973
Person 5424 129th Pl #301, Crestwood, IL 60445
Phone Number 708-895-5937
Previous Address 840 Strieff Ln, Glenwood, IL 60425
2047 84th St #2A, Merrillville, IN 46410
7248 Dunn Dr, Holland, OH 43528
2028 Orchard Lakes Pl #31, Toledo, OH 43615
7410 Nightingale Dr #15, Holland, OH 43528
19460 Glenwood, Chihts, IL 00000
434 Roberts Dr, Glenwood, IL 60425

Joan Marie Young

Name / Names Joan Marie Young
Age 60
Birth Date 1964
Person 13740 Harbor Dr, Woodway, TX 76712
Phone Number 254-799-9511
Possible Relatives Monica Youngholmes

Corinne Leah Hollingsworth





E V Young
Previous Address 533 Virginia Rd, Waco, TX 76705
1602 Green Mountain Dr, Little Rock, AR 72211
13740 Harbor Dr, Waco, TX 76712
43 Warren Dr #46, Little Rock, AR 72209

Joan S Young

Name / Names Joan S Young
Age 63
Birth Date 1961
Person 909 Mercedes St, Bogalusa, LA 70427
Phone Number 985-735-7477
Possible Relatives

Previous Address 701 Greenwood St, Bogalusa, LA 70427
1407 Long Ave, Bogalusa, LA 70427

Joan L Young

Name / Names Joan L Young
Age 66
Birth Date 1958
Person 108 Merchants Blvd #62, Lafayette, LA 70508
Phone Number 337-232-5770
Previous Address 110 Theo St #H, Lafayette, LA 70508
111 Edie Ann Dr #141, Lafayette, LA 70508

Joan M Young

Name / Names Joan M Young
Age 66
Birth Date 1958
Person 4354 52nd St, Coconut Creek, FL 33073
Phone Number 954-421-1803
Possible Relatives



Previous Address 8784 Fishermans Wharf Dr, Stuart, FL 34997
143 Valois Blvd, Key Largo, FL 33037
19 Pleasant St, Ashburnham, MA 01430
4354 52nd St, Pompano Beach, FL 33073
191 42nd Ct, Oakland Park, FL 33334

Joan R Young

Name / Names Joan R Young
Age 68
Birth Date 1956
Person 552 Military Dr, Mountain Home, AR 72653
Phone Number 870-425-8071
Possible Relatives



Previous Address 373 RR 11, Mountain Home, AR 72653
650 Monroe Ave, Jonesboro, AR 72401
924 Redwing Trl, Mountain Home, AR 72653
541 PO Box, Mountain Home, AR 72654
373 PO Box, Mountain Home, AR 72654
Email [email protected]

Joan Ellen Young

Name / Names Joan Ellen Young
Age 75
Birth Date 1949
Person 226 30th St, New Orleans, LA 70124
Phone Number 504-486-7435
Previous Address 429 40th St, New Orleans, LA 70124

Joan A Young

Name / Names Joan A Young
Age 76
Birth Date 1948
Also Known As J Young
Person 499 Circuit St #1373, Hanover, MA 02339
Phone Number 781-826-2232
Possible Relatives


Previous Address 53 School St, Hanover, MA 02339
337 Broadway, Hanover, MA 02339
1373 PO Box, Hanover, MA 02339

Joan P Young

Name / Names Joan P Young
Age 79
Birth Date 1945
Person 1259 Forest St, Marshfield, MA 02050
Phone Number 781-837-0068
Possible Relatives



Previous Address 1259 Forest St #R1, Marshfield, MA 02050
1259 Forest St #RR1, Marshfield, MA 02050

Joan E Young

Name / Names Joan E Young
Age 79
Birth Date 1945
Person 301 Jefferson Ave, La Porte, IN 46350
Phone Number 219-324-6749
Possible Relatives

Previous Address 332 51st Ave, Gary, IN 46408
301 Jefferson Ave, Laporte, IN 46350
352 Jefferson Ave, Laporte, IN 46350
819 San Carlos Dr, Fort Myers Beach, FL 33931

Joan E Young

Name / Names Joan E Young
Age 80
Birth Date 1944
Person 12 Patrick Ave, Billerica, MA 01821
Phone Number 978-667-5037
Possible Relatives




G E Young
D Young

Previous Address 112 Patrick, Billerica, MA 01821

Joan M Young

Name / Names Joan M Young
Age 80
Birth Date 1944
Person 38 Cresthaven Dr, Burlington, MA 01803
Phone Number 781-272-1285
Possible Relatives
Jane M Etraimson
Lsnr M Young


M Young
Previous Address 250 Husson Ave #1B, Bangor, ME 04401
26 Meadow Ln, Lowell, MA 01854

Joan Betty Young

Name / Names Joan Betty Young
Age 82
Birth Date 1942
Also Known As Joan S Young
Person 2000 Ocean Dr #1104, Fort Lauderdale, FL 33316
Phone Number 954-523-3898
Possible Relatives





Previous Address 2000 Ocean Dr #1104, Ft Lauderdale, FL 33316
5820 Stirling Rd, Hollywood, FL 33021
2000 Ocean Dr #1104, Fort Lauderdale, FL 33316
2000 Ocean Dr #405, Fort Lauderdale, FL 33316
312 Chickasaw Ln, Yukon, OK 73099
509 Cherry Ave, Yukon, OK 73099
1104 Ocean Dr #2000, Hollywood, FL 33019
906 Ranchoak Ct, Yukon, OK 73099
2200 51st Ave, Hollywood, FL 33021
Associated Business Stirling Road Travel, Inc

Joan Agnes Young

Name / Names Joan Agnes Young
Age 82
Birth Date 1942
Also Known As Joan A Neubauer
Person 620 Long Hill Rd, Briarcliff Manor, NY 10510
Phone Number 817-741-8622
Possible Relatives


Charlesjo Young
Charlesjo Young

Previous Address 620 Long Hill Rd, Briarcliff, NY 10510
914 Rush Creek Rd, Keller, TX 76248
8 1st St, Yonkers, NY 10704
78 1st St, Yonkers, NY 10704
104 River Bend Rd, Hot Springs, AR 71913
104 River Bend Rd, Hot Springs National Park, AR 71913
78 First St, Briarcliff Manor, NY 10510
8 First St, Briarcliff Manor, NY 10510
19 Clinton St, Valhalla, NY 10595
17 Clinton St, Valhalla, NY 10595
Long Hl, Briarcliff Manor, NY 10510
Email [email protected]

Joan V Young

Name / Names Joan V Young
Age 83
Birth Date 1940
Also Known As Joan M Young
Person 11 Stonegate Ln, Hingham, MA 02043
Phone Number 941-383-3268
Possible Relatives



Jvictor Young
Previous Address 736 Lyons Ln, Longboat Key, FL 34228

Joan C Young

Name / Names Joan C Young
Age 83
Birth Date 1940
Also Known As Joan E Young
Person 199 Plymouth Ave, East Wareham, MA 02538
Phone Number 781-326-2066
Possible Relatives


F Young
Previous Address 28 Lafayette Ln, Palm Coast, FL 32164
14 Willis St, Dedham, MA 02026
97 Ethan Allen Dr, Palm Coast, FL 32164
11 Fairfield Rd, Wayland, MA 01778

Joan M Young

Name / Names Joan M Young
Age 83
Birth Date 1940
Person 944 East St, Tewksbury, MA 01876
Phone Number 978-851-5087
Possible Relatives Michelle M Rowinsky




Joan E Young

Name / Names Joan E Young
Age 84
Birth Date 1939
Person 66 Old Plymouth St, East Bridgewater, MA 02333
Phone Number 508-378-9818
Possible Relatives
Previous Address 359 Olde Footpath Rd, Aylett, VA 23009
12 Jean Rd, Pembroke, MA 02359
66 Old Plymouth St, E Bridgewater, MA 02333

Joan D Young

Name / Names Joan D Young
Age 84
Birth Date 1939
Also Known As Joan L Young
Person 1819 Kaufman Cir, Lady Lake, FL 32159
Phone Number 352-750-5567
Possible Relatives




Previous Address 11561 26th St, Plantation, FL 33323
2700 18th St, Ft Lauderdale, FL 33312

Joan S Young

Name / Names Joan S Young
Age 87
Birth Date 1936
Person 83 Oak Ave #2, Belmont, MA 02478
Phone Number 781-484-0950
Possible Relatives
Previous Address 83 Oak Ave #1, Belmont, MA 02478
Email [email protected]

Joan M Young

Name / Names Joan M Young
Age 88
Birth Date 1935
Person 2 Riverside Dr, Alton, NH 03809
Phone Number 603-875-2276
Possible Relatives

Carol L Youngpodmore
Debbie Sue Legassie
Previous Address Riverside, Alton, NH 03809
Aglitay, Alton, NH 03809
Sandown, Fremont, NH 00000
RR 140, Alton, NH 03809

Joan Frances Young

Name / Names Joan Frances Young
Age 88
Birth Date 1935
Person 102 Jackman St #RR4, Georgetown, MA 01833
Phone Number 978-352-6297
Possible Relatives



Previous Address 151 PO Box, Georgetown, MA 01833
166 PO Box, Georgetown, MA 01833
10047 Daphne Ave, Palm Bch Gdns, FL 33410
6891 Avrum Dr, Denver, CO 80221
744 3rd St, Missoula, MT 59801

Joan C Young

Name / Names Joan C Young
Age 89
Birth Date 1934
Person 2909 Independence St #4, Metairie, LA 70006
Phone Number 504-885-5869
Possible Relatives
Previous Address 1711 Claiborne St, Mandeville, LA 70448
2105 Cleary Ave #215, Metairie, LA 70001
1112 Lair Ave, Metairie, LA 70003
142 Shannon Dr, Mandeville, LA 70448

Joan M Young

Name / Names Joan M Young
Age 90
Birth Date 1933
Also Known As J Young
Person 119 Burton St, Grayslake, IL 60030
Phone Number 847-223-0400
Previous Address 19 Barron Blvd, Grayslake, IL 60030
Milwaukee, Libertyville, IL 00000

Joan Young

Name / Names Joan Young
Age 94
Birth Date 1929
Person 72 PO Box, Ash Flat, AR 72513
Previous Address 275 PO Box, Hardy, AR 72542

Joan W Young

Name / Names Joan W Young
Age 95
Birth Date 1928
Person 3409 Woodlawn Ave #A, Metairie, LA 70006
Phone Number 504-887-2356
Previous Address 2808 Kingman St #D, Metairie, LA 70006
3312 Edenborn Ave #109, Metairie, LA 70002

Joan Soo Young

Name / Names Joan Soo Young
Age 112
Birth Date 1912
Person 4113 Oak Hollow Dr, High Point, NC 27265
Phone Number 561-793-2436
Possible Relatives




T Young
Previous Address 4113 Oak Hollow Dr, High Point, NC 27265
2877 Lenox Rd, Oceanside, NY 11572
188 Sandpiper Ave, Royal Palm Beach, FL 33411

Joan B Young

Name / Names Joan B Young
Age N/A
Person 7980 Hampton Blvd #308, North Lauderdale, FL 33068
Phone Number 954-724-9173
Possible Relatives
Theresa H Hernandezyoung
Previous Address 641 Lyons Rd #11201, Coconut Creek, FL 33063

Joan Young

Name / Names Joan Young
Age N/A
Person 216 Market St #2, Brockton, MA 02301
Phone Number 508-580-0566
Possible Relatives
Previous Address 355 Norfolk St #3FDFL, Dorchester Center, MA 02124
282 Main St, Brockton, MA 02301

Joan Young

Name / Names Joan Young
Age N/A
Person PO BOX 536, COLORADO CITY, AZ 86021
Phone Number 928-875-2588

Joan Young

Name / Names Joan Young
Age N/A
Person 56058 HIGHWAY 22, ROANOKE, AL 36274
Phone Number 334-863-6843

Joan E Young

Name / Names Joan E Young
Age N/A
Person PO BOX 4901, APACHE JUNCTION, AZ 85278

Joan Young

Name / Names Joan Young
Age N/A
Person 13440 N 44TH ST APT 2195, PHOENIX, AZ 85032

Joan M Young

Name / Names Joan M Young
Age N/A
Person 3411 S CAMINO SECO UNIT 301, TUCSON, AZ 85730

Joan W Young

Name / Names Joan W Young
Age N/A
Person 9257 W UNION HILLS DR APT 206, PEORIA, AZ 85382

Joan P Young

Name / Names Joan P Young
Age N/A
Person 42447 N CROSS TIMBERS CT, PHOENIX, AZ 85086

Joan M Young

Name / Names Joan M Young
Age N/A
Person 3913 PRAIRIE VIEW DR, KINGMAN, AZ 86409

Joan M Young

Name / Names Joan M Young
Age N/A
Person 7570 LOTT RD, WILMER, AL 36587

Joan Young

Name / Names Joan Young
Age N/A
Person 164 EDGEWOOD DR, FLORENCE, AL 35630

Joan Young

Name / Names Joan Young
Age N/A
Person PO BOX 9971, MOBILE, AL 36691

Joan Young

Name / Names Joan Young
Age N/A
Person 129 PAVILION DR, MERIDIANVILLE, AL 35759

Joan Young

Name / Names Joan Young
Age N/A
Person 3701 WILL GREAR RD, TEXARKANA, AR 71854
Phone Number 870-773-9699

Joan E Young

Name / Names Joan E Young
Age N/A
Person 755 YOUNG NECK RD, MOBILE, AL 36608
Phone Number 251-645-3993

Joan F Young

Name / Names Joan F Young
Age N/A
Person 1109 S DEER BORN DR, PAYSON, AZ 85541
Phone Number 928-472-2264

Joan Young

Name / Names Joan Young
Age N/A
Person 11596 W SIERRA DAWN BLVD, LOT 210 SURPRISE, AZ 85374
Phone Number 623-583-7465

Joan A Young

Name / Names Joan A Young
Age N/A
Person 8207 E NIDO AVE, MESA, AZ 85209
Phone Number 480-984-1135

Joan Young

Name / Names Joan Young
Age N/A
Person 1304 N BEELINE HWY TRLR 7, PAYSON, AZ 85541
Phone Number 928-472-7784

Joan Young

Name / Names Joan Young
Age N/A
Person 202 W PASEO ESCONDIDO, GREEN VALLEY, AZ 85614
Phone Number 520-625-0193

Joan F Young

Name / Names Joan F Young
Age N/A
Person 1455 E CRESTVIEW DR, COTTONWOOD, AZ 86326
Phone Number 928-649-8543

Joan Young

Name / Names Joan Young
Age N/A
Person 1125 LEGACY BLVD, JACKSONVILLE, AL 36265
Phone Number 256-782-0136

Joan M Young

Name / Names Joan M Young
Age N/A
Person 474 COUNTY ROAD 220, PIEDMONT, AL 36272
Phone Number 865-573-6987

Joan M Young

Name / Names Joan M Young
Age N/A
Person 474 COUNTY ROAD 220, PIEDMONT, AL 36272
Phone Number 256-447-9313

Joan Young

Name / Names Joan Young
Age N/A
Person 611 N CENTER AVE, PIEDMONT, AL 36272
Phone Number 256-447-6615

Joan P Young

Name / Names Joan P Young
Age N/A
Person 665 PINE RIDGE RD, UNION GROVE, AL 35175
Phone Number 256-498-6650

Joan A Young

Name / Names Joan A Young
Age N/A
Person 227 SILVER BREEZE CT, HARVEST, AL 35749
Phone Number 256-726-0249

Joan A Young

Name / Names Joan A Young
Age N/A
Person 5210 E SAINT JOHN RD, SCOTTSDALE, AZ 85254
Phone Number 602-788-1027

Joan E Young

Name / Names Joan E Young
Age N/A
Person 4636 W DESERT LN APT 250, LAVEEN, AZ 85339

Joan Young

Business Name Young Metals
Person Name Joan Young
Position company contact
State AZ
Address 1049 N 40th St Phoenix AZ 85028
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 602-996-5525
Number Of Employees 2
Annual Revenue 123500

JOAN J YOUNG

Business Name YOUNG FARMS, INC.
Person Name JOAN J YOUNG
Position registered agent
State GA
Address 800 HOSANAH RD, LOCUST GROVE, GA 30248
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-13
Entity Status Active/Compliance
Type CEO

Joan Young

Business Name Stirling Road Travel Inc
Person Name Joan Young
Position company contact
State FL
Address 757 SE 17th St 800 Fort Lauderdale FL 33316-2960
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 954-981-9000

Joan Young

Business Name Stirling Road Travel
Person Name Joan Young
Position company contact
State FL
Address 757 SE 17th St # 800 Fort Lauderdale FL 33316-2960
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 954-981-9000
Number Of Employees 1
Annual Revenue 71710

Joan Young

Business Name St Augustine Realty
Person Name Joan Young
Position company contact
State FL
Address 2 Valencia St, Jacksonville, FL 32084
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Joan Young

Business Name Skyland Appraisal Associates
Person Name Joan Young
Position company contact
State NJ
Address P.O. BOX 409 Flanders NJ 07836-0409
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers

Joan Young

Business Name Renaissance Fine Arts
Person Name Joan Young
Position company contact
State MD
Address 1809 Reisterstown Rd # 134 Baltimore MD 21208-6390
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 410-484-8900
Number Of Employees 14
Annual Revenue 1989900
Fax Number 410-484-3965

Joan Young

Business Name Platelet Disorder Support Assn
Person Name Joan Young
Position company contact
State MD
Address 133 Rollins Ave # 5 Rockville MD 20852-4040
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 301-770-6636
Email [email protected]
Number Of Employees 3

Joan Young

Business Name Platelet Disorder Support Assn
Person Name Joan Young
Position company contact
State MD
Address 2270 Dunster Ln Rockville MD 20854-6112
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 301-294-5967
Email [email protected]
Number Of Employees 1
Website www.pdsa.org

Joan Young

Business Name North Country Savings Bank
Person Name Joan Young
Position company contact
State NY
Address PO Box 230, Canton, NY 13617-0230
Phone Number
Email [email protected]
Title Assistant Vice President, Senior Loan Officer

Joan Young

Business Name North Clackamas Meals On Wheel
Person Name Joan Young
Position company contact
State OR
Address 5440 SE Kellogg Creek Dr Milwaukie OR 97222-2149
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 503-654-3030
Number Of Employees 4
Fax Number 503-794-8016

Joan Young

Business Name Monticello High School
Person Name Joan Young
Position company contact
State IA
Address 850 E Oak St, Monticello, IA 52310
Phone Number
Email [email protected]
Title Principal

Joan Young

Business Name Monticello High School
Person Name Joan Young
Position company contact
State IL
Address 850 E Oak St, Chicago, IL 60612
Phone Number
Email [email protected]

Joan Young

Business Name Milwaukie Senior Multi Purpose
Person Name Joan Young
Position company contact
State OR
Address 5440 SE Kellogg Creek Dr Milwaukie OR 97222-2149
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 503-653-8100
Number Of Employees 16
Fax Number 503-794-8016

Joan Young

Business Name Milwaukee Center
Person Name Joan Young
Position company contact
State OR
Address 5440 SE Kellogg Creek Dr Portland OR 97222-2149
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 503-653-8100

Joan Young

Business Name Mane Attraction
Person Name Joan Young
Position company contact
State OH
Address 50 S Main St Mt Gilead OH 43338-1433
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 419-947-6201
Email [email protected]
Annual Revenue 211200

JOAN YOUNG

Business Name MEADOW SWEET FARM
Person Name JOAN YOUNG
Position company contact
State CO
Address 1265 MEADOWSWEET RD, GOLDEN, CO 80401
SIC Code 295101
Phone Number 303-237-9005
Email [email protected]

Joan Young

Business Name Joni Original Fashin
Person Name Joan Young
Position company contact
State MD
Address P.O. BOX 12739 Baltimore MD 21217-5739
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 410-728-4062

Joan Young

Business Name Joan Young
Person Name Joan Young
Position company contact
State NJ
Address 100 Riverbend Dr., N. Brunswick, NJ 8902
SIC Code 504712
Phone Number
Email [email protected]

Joan Young

Business Name Jay Management Inc
Person Name Joan Young
Position company contact
State MS
Address 112 Coachmans Rd Madison MS 39110-9227
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 601-856-6249

Joan Young

Business Name Humane Society Kennels
Person Name Joan Young
Position company contact
State NM
Address 703 E Mcgaffey St Roswell NM 88203-6966
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 505-622-8950
Number Of Employees 10

Joan Young

Business Name Horses In Harmony
Person Name Joan Young
Position company contact
State MS
Address 149 Sherlock Herring Rd Purvis MS 39475-3145
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 601-794-0090

Joan Young

Business Name Honorable Joan E Young
Person Name Joan Young
Position company contact
State MI
Address 1200 N Telegraph Rd Pontiac MI 48341-1032
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 248-858-5282
Number Of Employees 4

Joan Young

Business Name Germantown Public Library
Person Name Joan Young
Position company contact
State IL
Address P.O. BOX 244 Germantown IL 62245-0244
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 618-523-4820

Joan Young

Business Name Germantown Public Library
Person Name Joan Young
Position company contact
State IL
Address 403 Munster St Germantown IL 62245-0000
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 618-523-4820
Number Of Employees 2

Joan Young

Business Name Frankenmuth Bavarian Inn, Inc
Person Name Joan Young
Position company contact
State DC
Address 3101 16th St Nw, Washington, DC 20010
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

Joan Young

Business Name F. C. Tucker Company
Person Name Joan Young
Position company contact
State PA
Address 1234 W Chester Pike, West Chester, PA 19382
SIC Code 6531
Phone Number
Email [email protected]

Joan Young

Business Name F Mp Health Care Products
Person Name Joan Young
Position company contact
State OH
Address 397 Alaho St Akron OH 44305-2201
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 330-784-3638
Number Of Employees 1
Annual Revenue 110880

Joan Young

Business Name Engraving Etc
Person Name Joan Young
Position company contact
State TX
Address 2702 Dove Tree Dr Alvin TX 77511-3923
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 281-331-6275

Joan Young

Business Name Development Authority
Person Name Joan Young
Position company contact
State GA
Address 70 Murphy Campus Blvd Waco GA 30182-2442
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 770-537-5594
Number Of Employees 4
Fax Number 770-537-5873

Joan Young

Business Name Colorado Restaurant Association
Person Name Joan Young
Position company contact
State CO
Address 430 E. 7th Ave., Denver, CO 80203
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Joan Young

Business Name Citrine
Person Name Joan Young
Position company contact
State MI
Address 320 N Main St Ste 200, Ann Arbor, MI 48104
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Joan Young

Business Name Christians United Ministries
Person Name Joan Young
Position company contact
State GA
Address 3309 Iantha St Savannah GA 31404-4924
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 912-354-9770

Joan Young

Business Name Cara Magnus Celtic Ltd
Person Name Joan Young
Position company contact
State NC
Address 1177 Duck Rd Ste 41 Kitty Hawk NC 27949-4553
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3911
SIC Description Jewelry, Precious Metal
Phone Number 252-261-8110

JOAN F YOUNG

Business Name CHRISTIANS UNITED FOR OUTREACH MINISTRIES, IN
Person Name JOAN F YOUNG
Position registered agent
State GA
Address 3309 IANTHA STREET, SAVANNAH, GA 31404
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-04-18
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

Joan Young

Business Name Auburndale Massage Thrpy Clnc
Person Name Joan Young
Position company contact
State FL
Address 105 W Park St Auburndale FL 33823-3311
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 863-965-4461

Joan Young

Business Name Auburndale Massage Therapy
Person Name Joan Young
Position company contact
State FL
Address 114 E Lake Ave # 8 Auburndale FL 33823-3465
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 863-965-4461
Number Of Employees 2
Annual Revenue 113300
Fax Number 863-965-4461

JOAN H YOUNG

Business Name AMERICA JINGZONG ASSOCIATION
Person Name JOAN H YOUNG
Position Treasurer
State NV
Address 7424 HAWK SHADOW AVE 7424 HAWK SHADOW AVE, LAS VEGAS, NV 89113
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0311562009-5
Creation Date 2009-06-03
Type Domestic Non-Profit Corporation

Joan Young

Business Name A Young Concept L L C
Person Name Joan Young
Position company contact
State TX
Address 2024 Antwerp Ave Plano TX 75025-3321
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 469-441-6499

Joan Young

Business Name A Young Concept
Person Name Joan Young
Position company contact
State TX
Address 1209 Northwest Hwy, Garland, TX 75041
SIC Code 514404
Phone Number
Email [email protected]

Joan Young

Person Name Joan Young
Filing Number 801562080
Position Director
State TX
Address 504 Glencairn Drive, Dallas TX 75232 4408

JOAN YOUNG

Person Name JOAN YOUNG
Filing Number 801345219
Position OFFICER
State TX
Address 504 GLENCAIEN DRIVE, DALLAS TX 75232

Joan Young

Person Name Joan Young
Filing Number 800214914
Position Director
State TX
Address 504 Glencairn Dr., Dallas TX 75232

JOAN YOUNG

Person Name JOAN YOUNG
Filing Number 800214910
Position DIRECTOR
State TX
Address 504 GLENCAIRN DRIVE, DALLAS TX 75232

JOAN YOUNG

Person Name JOAN YOUNG
Filing Number 800042410
Position PRESIDENT
State TX
Address 2024 ANTWERP AVE, Plano TX 75025 3321

Young Joan M

State WI
Calendar Year 2017
Employer Technical College of Southwest Wisconsin
Name Young Joan M
Annual Wage $74,289

Young Joan

State NJ
Calendar Year 2018
Employer Rockaway Township Bd Of Ed
Name Young Joan
Annual Wage $72,673

Richman Young Joan I

State NJ
Calendar Year 2018
Employer Passaic Co Bd Of Social Servic
Name Richman Young Joan I
Annual Wage $87,108

Young Joan

State NJ
Calendar Year 2017
Employer Rockaway Township Bd Of Ed
Name Young Joan
Annual Wage $72,672

Young Joan P

State NJ
Calendar Year 2017
Employer Linden City Bd Of Ed
Name Young Joan P
Annual Wage $90,700

Young Joan

State NJ
Calendar Year 2016
Employer Rockaway Twp
Job Title Elementary Kindergraten-8 Grade
Name Young Joan
Annual Wage $69,540

Young Joan P

State NJ
Calendar Year 2016
Employer Linden City
Job Title Elementary School Teacher K-5
Name Young Joan P
Annual Wage $89,204

Young Joan

State NJ
Calendar Year 2015
Employer Rockaway Twp
Job Title Elementary Kindergraten-8 Grade
Name Young Joan
Annual Wage $67,895

Young Joan P

State NJ
Calendar Year 2015
Employer Linden City
Job Title Elementary School Teacher K-5
Name Young Joan P
Annual Wage $87,204

Young Joan G

State NM
Calendar Year 2018
Employer County Of Colfax
Job Title Clerk Trea
Name Young Joan G
Annual Wage $8,090

Young Joan S

State IA
Calendar Year 2017
Employer School District of Bettendorf
Name Young Joan S
Annual Wage $4,620

Young Joan S

State IL
Calendar Year 2018
Employer Keeneyville Sd 20
Name Young Joan S
Annual Wage $30,106

Young Joan S

State IL
Calendar Year 2017
Employer Keeneyville Sd 20
Name Young Joan S
Annual Wage $30,915

Young Joan S

State IL
Calendar Year 2016
Employer Keeneyville Sd 20
Name Young Joan S
Annual Wage $30,312

Young Joan S

State IL
Calendar Year 2015
Employer Keeneyville Sd 20
Name Young Joan S
Annual Wage $29,561

Young Joan W

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name Young Joan W
Annual Wage $103,027

Young Joan H

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Young Joan H
Annual Wage $38,288

Young Joan W

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Young Joan W
Annual Wage $98,144

Young Joan H

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Young Joan H
Annual Wage $35,290

Young Joan S

State IA
Calendar Year 2016
Employer School District Of Bettendorf
Name Young Joan S
Annual Wage $4,620

Young Joan W

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Young Joan W
Annual Wage $98,144

Young Joan D

State OH
Calendar Year 2014
Employer Clermont County
Job Title Social Serv Worker 3 - Afscme
Name Young Joan D
Annual Wage $46,571

Young Joan D

State OH
Calendar Year 2016
Employer Clermont County
Job Title Social Serv Worker 3 - Afscme
Name Young Joan D
Annual Wage $49,660

Young Joan L

State VA
Calendar Year 2018
Employer School District Of Prince George County Public Schools
Job Title Payroll/Benf Mgr
Name Young Joan L
Annual Wage $54,792

Young Joan

State UT
Calendar Year 2017
Employer Southern Utah University
Name Young Joan
Annual Wage $20,166

Young Joan

State TN
Calendar Year 2018
Employer Mental Health
Name Young Joan
Annual Wage $50,164

Young Joan

State TN
Calendar Year 2017
Employer Mental Health
Name Young Joan
Annual Wage $47,214

Young Joan

State TN
Calendar Year 2016
Employer Mental Health
Job Title Psychiatric Technician
Name Young Joan
Annual Wage $31,644

Young Joan

State TN
Calendar Year 2015
Employer Mental Health
Job Title Psychiatric Technician
Name Young Joan
Annual Wage $31,644

Young Joan M

State PA
Calendar Year 2018
Employer Keystone Oaks Sd
Job Title Social Studies 10-12
Name Young Joan M
Annual Wage $72,000

Young Joan M

State PA
Calendar Year 2017
Employer Keystone Oaks Sd
Job Title Secondary Teacher
Name Young Joan M
Annual Wage $61,000

Young Joan D

State OH
Calendar Year 2015
Employer Clermont County
Job Title Social Serv Worker 3 - Afscme
Name Young Joan D
Annual Wage $46,675

Young Joan M

State PA
Calendar Year 2016
Employer Keystone Oaks Sd
Job Title Secondary Teacher
Name Young Joan M
Annual Wage $61,000

Young Joan

State MS
Calendar Year 2018
Employer Jackson Co School Dist
Job Title Bus Driver
Name Young Joan
Annual Wage $5,908

Young Joan

State MS
Calendar Year 2016
Employer Dhs-economic Assistance/tanf
Job Title Dhs-eligibility Worker Ii
Name Young Joan
Annual Wage $28,082

Young Joan E

State MN
Calendar Year 2018
Employer County Of Ramsey
Job Title Housekeeper - Juvnle Inst
Name Young Joan E
Annual Wage $49,781

Young Joan E

State MN
Calendar Year 2017
Employer County of Ramsey
Job Title Housekeeper - Juvnle Inst
Name Young Joan E
Annual Wage $49,480

Young Joan

State MD
Calendar Year 2017
Employer School District of Howard County Public
Job Title Food Service Elementary/Middle School Hceaesp
Name Young Joan
Annual Wage $8,662

Young Joan D

State OH
Calendar Year 2018
Employer Clermont County
Job Title Social Serv Worker 3 - Afscme
Name Young Joan D
Annual Wage $52,421

Young Joan D

State OH
Calendar Year 2017
Employer Clermont County
Job Title Social Serv Worker 3 - Afscme
Name Young Joan D
Annual Wage $51,015

Young Joan M

State PA
Calendar Year 2015
Employer Keystone Oaks Sd
Job Title Secondary Teacher
Name Young Joan M
Annual Wage $55,000

Young Joan H

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Young Joan H
Annual Wage $33,528

Joan D Young

Name Joan D Young
Address 1120 Hurd Ave Benton Harbor MI 49022 -4005
Mobile Phone 269-926-1379
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language English

Joan E Young

Name Joan E Young
Address Po Box 207 West Paris ME 04289 -0207
Phone Number 207-674-2623
Gender Female
Date Of Birth 1936-12-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Joan L Young

Name Joan L Young
Address 374 Mere Point Rd Brunswick ME 04011 -7710
Phone Number 207-725-5766
Gender Female
Date Of Birth 1938-10-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Joan E Young

Name Joan E Young
Address 2191 Union St Bangor ME 04401 -0809
Phone Number 207-848-3951
Gender Female
Date Of Birth 1925-08-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Joan M Young

Name Joan M Young
Address 2400 Dewitt Ave Mattoon IL 61938 -2617
Phone Number 217-549-4468
Gender Female
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 Greater than $9,999
Education Completed College
Language English

Joan E Young

Name Joan E Young
Address 301 E Jefferson Ave La Porte IN 46350 -4001
Phone Number 219-362-1104
Email [email protected]
Gender Female
Date Of Birth 1942-02-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Joan K Young

Name Joan K Young
Address 7830 Chase St Merrillville IN 46410 -5135
Phone Number 219-769-4630
Email [email protected]
Gender Female
Date Of Birth 1943-07-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Joan R Young

Name Joan R Young
Address 101 Hunters Gln Thomasville GA 31792 -8835
Phone Number 229-228-4173
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joan M Young

Name Joan M Young
Address 1633 E 900 N Huntington IN 46750 -9658
Phone Number 260-672-3449
Gender Female
Date Of Birth 1942-06-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Joan Young

Name Joan Young
Address 1125 Spotswood Dr Silver Spring MD 20905 -4024
Phone Number 301-384-8842
Gender Female
Date Of Birth 1936-10-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Joan E Young

Name Joan E Young
Address 13961 E Marina Dr Aurora CO 80014 APT 108-3790
Phone Number 303-750-7612
Email [email protected]
Gender Female
Date Of Birth 1923-01-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joan M Young

Name Joan M Young
Address 1310 Pallister St Detroit MI 48202 APT 701-2651
Phone Number 313-872-9487
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Joan M Young

Name Joan M Young
Address 8283 Se 12th Ct Ocala FL 34480 -9315
Phone Number 352-237-4611
Email [email protected]
Gender Female
Date Of Birth 1937-11-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Joan L Young

Name Joan L Young
Address 800 Green Heron Ct Kissimmee FL 34741 APT F-4790
Phone Number 407-932-1675
Gender Female
Date Of Birth 1942-05-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joan M Young

Name Joan M Young
Address 1293 Harrington Mill Rd Shelbyville KY 40065 -9720
Phone Number 502-437-5121
Gender Female
Date Of Birth 1948-09-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Joan G Young

Name Joan G Young
Address 1221 Parkview Way Richmond KY 40475 -3436
Phone Number 513-489-2271
Gender Female
Date Of Birth 1946-04-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Joan T Young

Name Joan T Young
Address 10249 N 43rd St Phoenix AZ 85028 -4108
Phone Number 602-996-5525
Mobile Phone 602-317-8343
Gender Female
Date Of Birth 1940-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Joan Young

Name Joan Young
Address 202 Boundary St Cambridge City IN 47327 -9351
Phone Number 765-478-4251
Email [email protected]
Gender Female
Date Of Birth 1926-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joan K Young

Name Joan K Young
Address 1035 Greymont Cir Nw Marietta GA 30064 -1329
Phone Number 770-428-9729
Gender Female
Date Of Birth 1934-08-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Joan B Young

Name Joan B Young
Address 3100 Club Dr Lawrenceville GA 30044-2591 APT 343-2599
Phone Number 770-717-9939
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joan D Young

Name Joan D Young
Address 1306 Twilridge Pl Brandon FL 33511 -9397
Phone Number 813-643-4498
Mobile Phone 813-494-5437
Email [email protected]
Gender Female
Date Of Birth 1967-05-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joan D Young

Name Joan D Young
Address 4311 Trinity Cir Louisville KY 40213 -2159
Phone Number 859-312-4330
Mobile Phone 502-724-0734
Email [email protected]
Gender Female
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 501
Education Completed High School
Language English

Joan B Young

Name Joan B Young
Address 207 Carver St W Saint Augustine FL 32080 -5317
Phone Number 904-824-2060
Gender Female
Date Of Birth 1941-04-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Joan D Young

Name Joan D Young
Address Po Box 536 Colorado City AZ 86021 -0536
Phone Number 928-875-2588
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Joan M Young

Name Joan M Young
Address 4265 Nw 73rd Way Pompano Beach FL 33065 -2156
Phone Number 954-344-6580
Email [email protected]
Gender Female
Date Of Birth 1950-02-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joan E Young

Name Joan E Young
Address 3006 Kings Corner Rd Oscoda MI 48750 APT A-9667
Phone Number 989-739-7155
Gender Female
Date Of Birth 1937-06-07
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 1001
Education Completed College
Language English

YOUNG, JOAN

Name YOUNG, JOAN
Amount 4000.00
To GANSLER, DOUGLAS F
Year 20008
Application Date 2008-10-01
Recipient Party D
Recipient State MD
Seat state:office
Address 6037 HOLLINS AVE BALTIMORE MD

YOUNG, JOAN RUGGLES

Name YOUNG, JOAN RUGGLES
Amount 1000.00
To Christopher S. Murphy (D)
Year 2012
Transaction Type 15
Filing ID 11020152581
Application Date 2011-03-26
Contributor Occupation PASTRY CHEF
Contributor Employer RETIRED/PASTRY CHEF
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Murphy
Seat federal:senate

YOUNG, JOAN MRS

Name YOUNG, JOAN MRS
Amount 1000.00
To Elton Gallegly (R)
Year 2010
Transaction Type 15
Filing ID 10990425728
Application Date 2010-03-03
Contributor Occupation REALTOR
Contributor Employer YOUNG REALTORS
Organization Name Young Realtors
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Gallegly for Congress
Seat federal:house

YOUNG, JOAN

Name YOUNG, JOAN
Amount 1000.00
To Joe Knollenberg (R)
Year 2008
Transaction Type 15
Filing ID 28931117085
Application Date 2007-08-28
Contributor Occupation Judge
Contributor Employer Oakland County
Organization Name Oakland County, MI
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Knollenberg for Congress Cmte
Seat federal:house
Address 391 N Cranbrook Rd BLOOMFIELD VILLAGE MI

YOUNG, JOAN MRS

Name YOUNG, JOAN MRS
Amount 1000.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 27931353221
Application Date 2007-09-28
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 4225 FRANKLIN Rd NASHVILLE TN

YOUNG, JOAN

Name YOUNG, JOAN
Amount 1000.00
To Joe Knollenberg (R)
Year 2004
Transaction Type 15
Filing ID 24990982073
Application Date 2004-03-26
Contributor Occupation Judge
Contributor Employer Oakland County
Organization Name Oakland County, MI
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Knollenberg for Congress Cmte
Seat federal:house
Address 391 N Cranbrook Rd BLOOMFIELD VILLAGE MI

YOUNG, JOAN

Name YOUNG, JOAN
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952325117
Application Date 2012-03-18
Contributor Occupation ARTIST
Contributor Employer RETIRED/ARTIST
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 28 Pinon Ridge Rd PO PECOS NM

YOUNG, JOAN

Name YOUNG, JOAN
Amount 500.00
To Dianne Feinstein (D)
Year 2004
Transaction Type 15
Filing ID 24020490616
Application Date 2004-06-30
Contributor Occupation JOAN YOUNG
Organization Name Joan Young
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Feinstein 2000
Seat federal:senate

YOUNG, JOAN

Name YOUNG, JOAN
Amount 300.00
To Justin Nadeau (D)
Year 2004
Transaction Type 15
Filing ID 24971422075
Application Date 2004-07-11
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Nadeau for Congress
Seat federal:house
Address 640 Long John Rd PO 335 RYE NH

YOUNG, JOAN

Name YOUNG, JOAN
Amount 300.00
To Justin Nadeau (D)
Year 2004
Transaction Type 15
Filing ID 24962661060
Application Date 2004-10-13
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Nadeau for Congress
Seat federal:house
Address 640 Long John Rd PO 335 RYE NH

YOUNG, JOAN

Name YOUNG, JOAN
Amount 250.00
To SCHUETTE, WILLIAM D (BILL)
Year 2010
Application Date 2009-10-26
Contributor Occupation JUDGE
Contributor Employer OAKLAND COUNTY CIRCUIT COURT
Recipient Party R
Recipient State MI
Seat state:office
Address 391 N CRANBROOK BLOOMFIELD VILLAGE MI

YOUNG, JOAN MRS

Name YOUNG, JOAN MRS
Amount 249.00
To Elton Gallegly (R)
Year 2006
Transaction Type 15
Filing ID 26960121220
Application Date 2006-04-26
Contributor Occupation REALTOR
Contributor Employer YOUNG REALTORS
Organization Name Young Realtors
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Gallegly for Congress
Seat federal:house

YOUNG, JOAN

Name YOUNG, JOAN
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12951915644
Application Date 2012-02-10
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 500 Davis Rd 43 PALM SPRINGS FL

YOUNG, JOAN

Name YOUNG, JOAN
Amount 200.00
To MAYNE, KAREN
Year 20008
Application Date 2008-04-21
Recipient Party D
Recipient State UT
Seat state:upper
Address 279 10TH AVE SALT LAKE CITY UT

YOUNG, JOAN

Name YOUNG, JOAN
Amount 125.00
To CARDIN, JON S
Year 20008
Application Date 2008-12-29
Recipient Party D
Recipient State MD
Seat state:lower
Address 6037 HOLLINS AVE BALTIMORE MD

YOUNG, JOAN

Name YOUNG, JOAN
Amount 100.00
To DEWINE, KEVIN
Year 2004
Application Date 2004-08-23
Contributor Occupation RETIRED
Recipient Party R
Recipient State OH
Seat state:lower
Address 2828 TARA TRAIL BEAVERCREEK OH

YOUNG, JOAN

Name YOUNG, JOAN
Amount 100.00
To CRUMP, SAM
Year 2006
Application Date 2006-05-11
Contributor Occupation RETIRED
Recipient Party R
Recipient State AZ
Seat state:lower
Address 42447 N CROSS TIMBERS CT ANTHEM AZ

YOUNG, JOAN

Name YOUNG, JOAN
Amount 50.00
To HALEY, NIKKI
Year 2010
Application Date 2010-02-06
Contributor Occupation NONE
Recipient Party R
Recipient State SC
Seat state:governor
Address 28 E BEACH LAGGON RD HILTON HEAD ISLAND SC

YOUNG, JOAN

Name YOUNG, JOAN
Amount 50.00
To CRUMLEY, BOB
Year 20008
Application Date 2007-06-04
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:office
Address 5 BALTUSROL LN PINEHURST NC

YOUNG, JOAN

Name YOUNG, JOAN
Amount 50.00
To FORSBERG, TOBY
Year 20008
Application Date 2008-10-13
Contributor Occupation ANGENCY MANAGER
Contributor Employer NO CLACK PARKS & REC DIST
Recipient Party D
Recipient State OR
Seat state:lower
Address 14210 SE PARMENTER DR MILWAUKIE OR

YOUNG, JOAN

Name YOUNG, JOAN
Amount 50.00
To CARDIN, JON S
Year 2004
Application Date 2003-10-21
Recipient Party D
Recipient State MD
Seat state:lower
Address 6037 HOLLINS AVE BALTIMORE MD

YOUNG, JOAN

Name YOUNG, JOAN
Amount 50.00
To CARDIN, JON S
Year 2004
Application Date 2004-09-08
Recipient Party D
Recipient State MD
Seat state:lower
Address 6037 HOLLINS AVE BALTIMORE MD

YOUNG, JOAN

Name YOUNG, JOAN
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-03-29
Recipient Party R
Recipient State OH
Seat state:governor
Address 6901 SPRINGFIELD XENIA RD YELLOW SPRINGS OH

YOUNG, JOAN

Name YOUNG, JOAN
Amount 40.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-06-03
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:governor
Address 8145 W MISSISSIPPI AVE LAKEWOOD CO

YOUNG, JOAN

Name YOUNG, JOAN
Amount 25.00
To SKARE, RICHARD A
Year 2010
Application Date 2010-09-08
Contributor Occupation RETIRED
Recipient Party D
Recipient State WI
Seat state:lower
Address E4498 COUNTY O KEWAUNEE WI

YOUNG, JOAN

Name YOUNG, JOAN
Amount 25.00
To LIPSEY, ALEXANDER C
Year 2006
Application Date 2006-09-21
Recipient Party D
Recipient State MI
Seat state:upper
Address 5286 GREEN MEADOW RD KALAMAZOO MI

YOUNG, JOAN

Name YOUNG, JOAN
Amount 25.00
To SKARE, RICHARD A
Year 2010
Application Date 2010-08-30
Contributor Occupation RETIRED
Recipient Party D
Recipient State WI
Seat state:lower
Address E4498 COUNTY O KEWAUNEE WI

YOUNG, JOAN

Name YOUNG, JOAN
Amount 2.00
To MALTESE, SERPHIN R (COMMITTEE 1)
Year 2004
Application Date 2004-11-09
Recipient Party R
Recipient State NY
Seat state:upper
Address 62-19 53 AVE MASPETH NY

JOAN M YOUNG

Name JOAN M YOUNG
Address 159 U-4B Main Street Stoneham MA 02180
Value 207600
Buildingvalue 207600
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

YOUNG JOAN

Name YOUNG JOAN
Physical Address 37 FOSTER ROAD
Owner Address 37 FOSTER ROAD
Sale Price 218000
Ass Value Homestead 176600
County mercer
Address 37 FOSTER ROAD
Value 266200
Net Value 266200
Land Value 89600
Prior Year Net Value 291500
Transaction Date 2012-07-26
Property Class Residential
Deed Date 1998-10-26
Sale Assessment 206100
Year Constructed 1997
Price 218000

YOUNG JOAN

Name YOUNG JOAN
Physical Address 87 N UNION ST
Owner Address 37 FOSTER RD
Sale Price 0
Ass Value Homestead 144400
County hunterdon
Address 87 N UNION ST
Value 410400
Net Value 410400
Land Value 266000
Prior Year Net Value 410400
Transaction Date 2006-09-13
Property Class Residential
Deed Date 1984-11-08
Price 0

YOUNG A JOAN

Name YOUNG A JOAN
Physical Address 1411 RICHMOND RD
Owner Address 1411 RICHMOND RD
Sale Price 97000
Ass Value Homestead 64700
County passaic
Address 1411 RICHMOND RD
Value 99700
Net Value 99700
Land Value 35000
Prior Year Net Value 99700
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2010-10-26
Sale Assessment 51400
Year Constructed 1999
Price 97000

YOUNG JOAN WATTS

Name YOUNG JOAN WATTS
Physical Address 1065 AZALEA POINTE DR, PORT ORANGE, FL 32129
Ass Value Homestead 126240
Just Value Homestead 131675
County Volusia
Year Built 1993
Area 2012
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1065 AZALEA POINTE DR, PORT ORANGE, FL 32129

YOUNG JOAN W TRUSTEE

Name YOUNG JOAN W TRUSTEE
Physical Address 9570 SUNNYBROOK DR, NAVARRE, FL
Owner Address 9570 SUNNYBROOK DR, NAVARRE, FL 32566
Sale Price 100
Sale Year 2012
Ass Value Homestead 175028
Just Value Homestead 175028
County Santa Rosa
Year Built 1992
Area 2960
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9570 SUNNYBROOK DR, NAVARRE, FL
Price 100

YOUNG JOAN U

Name YOUNG JOAN U
Physical Address 436 DOUGLAS EDWARD DR, OCOEE, FL 34761
Owner Address 436 DOUGLAS EDWARD DR, OCOEE, FLORIDA 34761
Ass Value Homestead 253496
Just Value Homestead 268003
County Orange
Year Built 2009
Area 2752
Land Code Single Family
Address 436 DOUGLAS EDWARD DR, OCOEE, FL 34761

YOUNG JOAN TRUSTEE

Name YOUNG JOAN TRUSTEE
Physical Address 15802 WILLOWDALE RD, TAMPA, FL 33625
Owner Address 15802 WILLOWDALE RD, TAMPA, FL 33625
Sale Price 100
Sale Year 2012
Ass Value Homestead 62119
Just Value Homestead 109621
County Hillsborough
Year Built 1975
Area 1086
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15802 WILLOWDALE RD, TAMPA, FL 33625
Price 100

YOUNG JOAN M TRUSTEE

Name YOUNG JOAN M TRUSTEE
Physical Address 11511 PAMPAS DR, NEW PORT RICHEY, FL 34654
Owner Address 11511 PAMPAS DR, NEW PORT RICHEY, FL 34654
Ass Value Homestead 66291
Just Value Homestead 66291
County Pasco
Year Built 1985
Area 2076
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11511 PAMPAS DR, NEW PORT RICHEY, FL 34654

YOUNG JOAN M REVOCABLE TRUST

Name YOUNG JOAN M REVOCABLE TRUST
Physical Address 8283 SE 12TH CT, OCALA, FL 34480
Owner Address 8283 SE 12TH CT, OCALA, FL 34480
Ass Value Homestead 139270
Just Value Homestead 147617
County Marion
Year Built 1995
Area 1814
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8283 SE 12TH CT, OCALA, FL 34480

Young Joan L

Name Young Joan L
Physical Address 1715 SW MOCKINGBIRD DR, Port Saint Lucie, FL 34953
Owner Address 1715 SW Mockingbird Dr, Port St Lucie, FL 34986
Ass Value Homestead 181331
Just Value Homestead 184000
County St. Lucie
Year Built 1996
Area 2272
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1715 SW MOCKINGBIRD DR, Port Saint Lucie, FL 34953

YOUNG JOAN F

Name YOUNG JOAN F
Physical Address 26 DEERFIELD ROAD
Owner Address 26 DEERFIELD ROAD
Sale Price 1
Ass Value Homestead 136400
County essex
Address 26 DEERFIELD ROAD
Value 379600
Net Value 379600
Land Value 243200
Prior Year Net Value 379600
Transaction Date 2011-07-11
Property Class Residential
Deed Date 2011-04-04
Sale Assessment 379600
Year Constructed 1951
Price 1

YOUNG JOAN L

Name YOUNG JOAN L
Physical Address 1819 KAUFMAN CIR, LADY LAKE FL, FL 32159
Ass Value Homestead 125411
Just Value Homestead 126350
County Lake
Year Built 1993
Area 1398
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1819 KAUFMAN CIR, LADY LAKE FL, FL 32159

YOUNG JOAN E

Name YOUNG JOAN E
Physical Address 3341 MILDRED DR, WESLEY CHAPEL, FL 33543
Owner Address 37209 RUTLEDGE DR, ZEPHYRHILLS, FL 33541
Sale Price 24000
Sale Year 2012
County Pasco
Year Built 1975
Area 1298
Land Code Mobile Homes
Address 3341 MILDRED DR, WESLEY CHAPEL, FL 33543
Price 24000

YOUNG JOAN E

Name YOUNG JOAN E
Physical Address 28 LAFAYETTE LN,, FL
Owner Address 28 LAFAYETTE LANE, PALM COAST, FL 32137
Ass Value Homestead 105164
Just Value Homestead 105647
County Flagler
Year Built 2001
Area 1723
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 28 LAFAYETTE LN,, FL

YOUNG JOAN D

Name YOUNG JOAN D
Physical Address 1306 TWILRIDGE PL, BRANDON, FL 33511
Owner Address 1306 TWILRIDGE PL, BRANDON, FL 33511
Ass Value Homestead 45479
Just Value Homestead 49576
County Hillsborough
Year Built 1999
Area 1445
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1306 TWILRIDGE PL, BRANDON, FL 33511

YOUNG JOAN B TRUSTEE

Name YOUNG JOAN B TRUSTEE
Physical Address 207 CARVER ST, SAINT AUGUSTINE, FL 32080
Owner Address 207 CARVER ST W, SAINT AUGUSTINE, FL 32080
Ass Value Homestead 138491
Just Value Homestead 191000
County St. Johns
Year Built 1973
Area 2107
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 207 CARVER ST, SAINT AUGUSTINE, FL 32080

Young Joan B

Name Young Joan B
Physical Address 2318 SE HEATHWOOD CIR, Port Saint Lucie, FL 34953
Owner Address 2 Windsor Terr #4C, White Plains, NY 10601
County St. Lucie
Land Code Vacant Residential
Address 2318 SE HEATHWOOD CIR, Port Saint Lucie, FL 34953

YOUNG JOAN

Name YOUNG JOAN
Physical Address 3822 92ND LN N, WEST PALM BEACH, FL 33403
Owner Address 3822 92ND LN N, WEST PALM BEACH, FL 33403
Ass Value Homestead 41403
Just Value Homestead 54508
County Palm Beach
Year Built 1982
Area 882
Land Code Single Family
Address 3822 92ND LN N, WEST PALM BEACH, FL 33403

YOUNG JOAN

Name YOUNG JOAN
Physical Address 1665 STARNES AVE, FORT MYERS, FL 33916
Owner Address 2676 GUAVA ST, FORT MYERS, FL 33916
County Lee
Land Code Vacant Residential
Address 1665 STARNES AVE, FORT MYERS, FL 33916

YOUNG JAMES S & JOAN F

Name YOUNG JAMES S & JOAN F
Physical Address 22016 BELGIAN CT, MOUNT DORA FL, FL 32757
Sale Price 145600
Sale Year 2013
County Lake
Land Code Vacant Residential
Address 22016 BELGIAN CT, MOUNT DORA FL, FL 32757
Price 145600

YOUNG JAMES L & JOAN E

Name YOUNG JAMES L & JOAN E
Physical Address 6066 FOREST LAKE DR, ZEPHYRHILLS, FL 33540
Owner Address PO BOX 207, WEST PARIS, ME 04289
County Pasco
Year Built 1990
Area 1654
Land Code Mobile Homes
Address 6066 FOREST LAKE DR, ZEPHYRHILLS, FL 33540

YOUNG FRANCIS L & JOAN L

Name YOUNG FRANCIS L & JOAN L
Physical Address 212 GRANDE VISTA ST, DEBARY, FL 32713
Ass Value Homestead 30216
Just Value Homestead 35568
County Volusia
Year Built 1953
Area 834
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 212 GRANDE VISTA ST, DEBARY, FL 32713

YOUNG JOAN H

Name YOUNG JOAN H
Physical Address 2307 FAIRWAY DR S, JUPITER, FL 33477
Owner Address 2307 FAIRWAY DR S, JUPITER, FL 33477
Ass Value Homestead 161032
Just Value Homestead 196728
County Palm Beach
Year Built 1982
Area 1380
Land Code Condominiums
Address 2307 FAIRWAY DR S, JUPITER, FL 33477

YOUNG CHARLES J + JOAN D

Name YOUNG CHARLES J + JOAN D
Physical Address 847 HARBORSHORE DR, BOCA GRANDE, FL 33921
Owner Address 2 CHARLES LAKE RD, SAINT PAUL, MN 55127
County Lee
Year Built 2001
Area 2247
Land Code Condominiums
Address 847 HARBORSHORE DR, BOCA GRANDE, FL 33921

JOAN W YOUNG

Name JOAN W YOUNG
Address 3622 FARRAGUT ROAD, NY 11210
Value 384000
Full Value 384000
Block 5011
Lot 46
Stories 2.5

JOAN A YOUNG

Name JOAN A YOUNG
Address 7049 Dalewood Drive Middletown OH

JOAN L YOUNG

Name JOAN L YOUNG
Address 385 Wilson Road Linwood NC
Value 213510
Landvalue 213510
Landarea 850 square feet

JOAN K YOUNG

Name JOAN K YOUNG
Address 1738 NW Dunkeith Drive Canton OH 44708-1942
Value 30100
Landvalue 30100

JOAN K YOUNG

Name JOAN K YOUNG
Address 983 Providence Way Herculaneum MO 63048
Value 151100
Type Commercial
Basement Full Basement

JOAN J YOUNG & CHARLES KEITH YOUNG

Name JOAN J YOUNG & CHARLES KEITH YOUNG
Address 1163 N 780th West Clinton UT
Value 25731
Landvalue 25731

JOAN H YOUNG

Name JOAN H YOUNG
Address 2307 S Fairway Drive Jupiter FL
Value 225728
Usage Condominium

JOAN H YOUNG

Name JOAN H YOUNG
Address 300 Johnson Ferry Road Sandy Springs GA
Value 20500
Landvalue 20500
Buildingvalue 74800
Landarea 1,071 square feet

JOAN H AND LORRIE WASHKEWICZ (RS) YOUNG

Name JOAN H AND LORRIE WASHKEWICZ (RS) YOUNG
Address 8132 Donnell Road Millington TN 38053
Value 35400
Landvalue 35400
Landarea 87,468 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

JOAN G YOUNG

Name JOAN G YOUNG
Address 631 E Fremont Avenue Littleton CO 80122
Value 25000
Landvalue 25000
Buildingvalue 187042
Landarea 12,458 square feet

JOAN G YOUNG

Name JOAN G YOUNG
Address 7 Windolph Court Lititz PA 17543
Value 31800
Landvalue 31800

JOAN G YOUNG

Name JOAN G YOUNG
Address 200 Treetops Drive State College PA
Value 102230
Landvalue 102230
Landarea 71,438 square feet

YOUNG JOAN

Name YOUNG JOAN
Address 917 ROCKAWAY AVENUE, NY 11212
Value 318000
Full Value 318000
Block 3626
Lot 19
Stories 2

JOAN F YOUNG & ROBERT B YOUNG

Name JOAN F YOUNG & ROBERT B YOUNG
Address 5940 S Pelican Bay Plaza ## 902 Gulfport FL 33707
Type Condo
Price 202900

JOAN E YOUNG

Name JOAN E YOUNG
Address 1558 S Sedalia Street Aurora CO 80017
Value 25000
Landvalue 25000
Buildingvalue 128236
Landarea 9,191 square feet

JOAN E YOUNG

Name JOAN E YOUNG
Address 280 Tremont Street Braintree MA 02184
Value 261500
Landvalue 261500
Buildingvalue 322500
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOAN D YOUNG

Name JOAN D YOUNG
Address 1306 Twilridge Place Brandon FL 33511
Value 100
Landvalue 100
Usage Townhouse/Villa

JOAN CAROLE YOUNG

Name JOAN CAROLE YOUNG
Address 8445 Washington Bl Indianapolis IN 46240
Value 37100
Landvalue 37100

JOAN C YOUNG & PHYLLIS J YOUNG

Name JOAN C YOUNG & PHYLLIS J YOUNG
Address Lakeside Road Pennsburg PA 18073
Value 1000
Landarea 11,600 square feet

JOAN C YOUNG

Name JOAN C YOUNG
Address 3441 Carolyn Street Gainesville GA 30504
Value 18612

JOAN C YOUNG

Name JOAN C YOUNG
Address 1038 Yew Street Junction City OR 97448
Value 63177
Landvalue 63177
Buildingvalue 162880

JOAN BOSENBURY YOUNG

Name JOAN BOSENBURY YOUNG
Address 7742 N Sheridan Road Chicago IL 60626
Landarea 61,111 square feet

JOAN A YOUNG

Name JOAN A YOUNG
Address 11934 Stevens Road Philadelphia PA 19116
Value 100000
Landvalue 100000
Landarea 95,712 square feet
Type Sale deferred for closer review by Evaluation staff
Price 1

JOAN A YOUNG

Name JOAN A YOUNG
Address 88 Spring Street Stoneham MA
Value 184700
Landvalue 184700
Buildingvalue 170800
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

Joan E Young

Name Joan E Young
Address 312 W Bradley St Dexter NY
Value 5900

YOUNG BENNIE G & JOAN E

Name YOUNG BENNIE G & JOAN E
Physical Address 3000 HARTWAY DR, DELAND, FL 32720
Ass Value Homestead 327843
Just Value Homestead 340830
County Volusia
Year Built 1990
Area 3961
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3000 HARTWAY DR, DELAND, FL 32720

JOAN YOUNG

Name JOAN YOUNG
Type Voter
State IL
Address 116 LUCY CT, LAKE ZURICH, IL 60047
Phone Number 847-420-0981
Email Address [email protected]

JOAN YOUNG

Name JOAN YOUNG
Type Independent Voter
State HI
Address 5559 BENNION DR, HONOLULU, HI 96818
Phone Number 808-836-3637
Email Address [email protected]

JOAN YOUNG

Name JOAN YOUNG
Type Voter
State AL
Address 665 PINE ROAD, UNION GROVE, AL 35175
Phone Number 662-416-5402
Email Address [email protected]

JOAN YOUNG

Name JOAN YOUNG
Type Independent Voter
State AL
Address 665 PINE RIDGE ROAD, UNION GROVE, AL 35175
Phone Number 256-498-6650
Email Address [email protected]

JOAN YOUNG

Name JOAN YOUNG
Type Voter
State AL
Address 665 PINE RIDGE RD, UNION GROVE, AL 35175
Phone Number 256-498-6650
Email Address [email protected]

JOAN YOUNG

Name JOAN YOUNG
Type Democrat Voter
State CT
Address 15 WINCHESTER DRIVE, SHELTON, CT 06484
Phone Number 203-929-8983
Email Address [email protected]

Joan n Young

Name Joan n Young
Visit Date 4/13/10 8:30
Appointment Number U69612
Type Of Access VA
Appt Made 4/4/14 0:00
Appt Start 4/4/14 10:26
Appt End 4/4/14 23:59
Total People 1
Last Entry Date 4/4/14 10:13
Meeting Location WH
Caller JAMISON
Release Date 07/25/2014 07:00:00 AM +0000

JOAN C YOUNG

Name JOAN C YOUNG
Visit Date 4/13/10 8:30
Appointment Number U15064
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/8/2011 8:00
Appt End 6/8/2011 23:59
Total People 122
Last Entry Date 6/6/2011 14:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Joan R Young

Name Joan R Young
Visit Date 4/13/10 8:30
Appointment Number U04763
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/7/2011 11:00
Appt End 5/7/2011 23:59
Total People 343
Last Entry Date 5/4/2011 11:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JOAN M YOUNG

Name JOAN M YOUNG
Visit Date 4/13/10 8:30
Appointment Number U49704
Type Of Access VA
Appt Made 10/13/10 21:27
Appt Start 10/21/10 11:30
Appt End 10/21/10 23:59
Total People 350
Last Entry Date 10/13/10 21:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOAN YOUNG

Name JOAN YOUNG
Visit Date 4/13/10 8:30
Appointment Number U49049
Type Of Access VA
Appt Made 10/18/10 16:24
Appt Start 10/21/10 9:30
Appt End 10/21/10 23:59
Total People 283
Last Entry Date 10/18/10 16:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOAN P YOUNG

Name JOAN P YOUNG
Visit Date 4/13/10 8:30
Appointment Number U32990
Type Of Access VA
Appt Made 8/9/2010 19:22
Appt Start 8/19/2010 7:30
Appt End 8/19/2010 23:59
Total People 233
Last Entry Date 8/9/2010 19:22
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOAN YOUNG

Name JOAN YOUNG
Visit Date 4/13/10 8:30
Appointment Number U39840
Type Of Access VA
Appt Made 9/21/09 12:57
Appt Start 9/24/09 10:00
Appt End 9/24/09 23:59
Total People 65
Last Entry Date 9/21/09 13:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JOAN M YOUNG

Name JOAN M YOUNG
Visit Date 4/13/10 8:30
Appointment Number U47870
Type Of Access VA
Appt Made 10/16/09 17:44
Appt Start 10/22/09 8:30
Appt End 10/22/09 23:59
Total People 298
Last Entry Date 10/16/09 17:45
Meeting Location WH
Caller VISITORS
Description 830AM - GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

Joan Young

Name Joan Young
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 17811 Dunbar Rd, Mount Vernon, WA 98273-8750
Vin 1GCHK23KX7F541036

Joan Young

Name Joan Young
Car TOYOTA AVALON
Year 2007
Address 1221 Parkview Way, Richmond, KY 40475-3436
Vin 4T1BK36BX7U210424

Joan Young

Name Joan Young
Car SATURN VUE
Year 2007
Address 209 Burlington Pl, Nashville, TN 37215-1859
Vin 5GZCZ33D87S805230

Joan Young

Name Joan Young
Car TOYOTA TUNDRA
Year 2007
Address 1274 Nc Highway 41 S, Lumberton, NC 28358-0215
Vin 5TBBT58107S451584

JOAN YOUNG

Name JOAN YOUNG
Car CHRYSLER 300
Year 2007
Address 660 MIDDLETON LOOP, BOLIVAR, TN 38008-8151
Vin 2C3KA53GX7H854838

Joan Young

Name Joan Young
Car DODGE GRAND CARAVAN
Year 2007
Address 6949 W Smithville Western Rd, Wooster, OH 44691-7620
Vin 2D4GP44L57R305373
Phone 330-264-6847

JOAN YOUNG

Name JOAN YOUNG
Car HYUNDAI VERACRUZ
Year 2007
Address 6715 Sierra Dr SE, Lacey, WA 98503-2936
Vin KM8NU13C37U021672

JOAN YOUNG

Name JOAN YOUNG
Car FORD EXPLORER
Year 2007
Address 9915 Bayart Way, Huntersville, NC 28078-6457
Vin 1FMEU74E57UA54532

JOAN YOUNG

Name JOAN YOUNG
Car FORD EDGE
Year 2007
Address PO Box 207, West Paris, ME 04289-0207
Vin 2FMDK36C87BA56707

JOAN YOUNG

Name JOAN YOUNG
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 7 HOBART ST, BRONXVILLE, NY 10708-1804
Vin WDBUF87X97B140210

JOAN MARIE YOUNG

Name JOAN MARIE YOUNG
Car BMW X3
Year 2007
Address 1902 Harvard Dr, North Wales, PA 19454-3775
Vin WBXPC93457WF26615
Phone 215-368-4077

JOAN YOUNG

Name JOAN YOUNG
Car SATURN ION
Year 2007
Address 1306 Twilridge Pl, Brandon, FL 33511-9397
Vin 1G8AW18F07Z103310
Phone 813-643-4498

JOAN YOUNG

Name JOAN YOUNG
Car DODGE CHARGER
Year 2007
Address 15701 SW 102nd Ave, Miami, FL 33157-1601
Vin 2B3KA43R67H641992

JOAN YOUNG

Name JOAN YOUNG
Car LAND ROVER RANGE ROVER
Year 2007
Address 5971 Trophy Dr Unit 1804, Naples, FL 34110-7346
Vin SALMF134X7A245812
Phone 239-514-5604

Joan Young

Name Joan Young
Domain young-associatesllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-27
Update Date 2012-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1306 Twilridge Place Brandon Florida 33511
Registrant Country UNITED STATES

JOAN YOUNG

Name JOAN YOUNG
Domain crystalshoresrealty.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1999-02-10
Update Date 2011-07-18
Registrar Name ENOM, INC.
Registrant Address 2313 HIGHWAY 87 NAVARRE FL 32566-3212
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain booksleavingfootprints.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-24
Update Date 2012-12-25
Registrar Name GODADDY.COM, LLC
Registrant Address 861 W. US 10 Scottville Michigan 49454
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain kwhomeforsale.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2003-11-12
Update Date 2013-11-13
Registrar Name FASTDOMAIN, INC.
Registrant Address 901 Victoria Street Kitchener Ontario N2B 3C3
Registrant Country CANADA

Joan Young

Name Joan Young
Domain derekchock.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-10-26
Update Date 2013-10-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 906 Crestview Dr. Auburndale Florida 33823
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain jerseystrongfit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-04
Update Date 2012-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 447 Dell Place Stanhope New Jersey 07874
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain joanmooyoung.com
Contact Email [email protected]
Whois Sever whois.corenic.net
Create Date 2003-01-08
Update Date 2013-01-22
Registrar Name CORE INTERNET COUNCIL OF REGISTRARS
Registrant Address 2 Overlook Road White Plains NY 10605
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain premtitle.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-06-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7300 Metro Blvd Suite 300 Edina MN 55439
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain sedonatuxedos.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-12-08
Update Date 2013-11-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 523 Sedona AZ 86339
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain indianapolislinks.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1999-11-18
Update Date 2013-10-30
Registrar Name REGISTER.COM, INC.
Registrant Address 9277 N. Meridian Indianapolis IN 46260
Registrant Country UNITED STATES
Registrant Fax 3178434435

Joan Young

Name Joan Young
Domain wishbyspirit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-17
Update Date 2012-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 36 rim trail cir Sedona Arizona 86351
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain caramagnus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-09-13
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1314 Harbour View Dr. Kill Devil Hills North Carolina 27948
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain coxs-sales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-29
Update Date 2009-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 861 W. US 10 Scottville Michigan 49454
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain caramagnusceltic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-09
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address Cara Magnus Celtic, Ltd.|1314 Harbour View Dr. Kill Devil Hills North Carolina 27948
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain mistywoodchalet.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-03-03
Update Date 2013-03-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 906 Crestview Dr. Auburndale Florida 33823
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain joyminidonkeys.com
Contact Email [email protected]
Whois Sever whois.in2net.com
Create Date 2005-04-05
Update Date 2013-04-02
Registrar Name IN2NET NETWORK, INC.
Registrant Address 132 Read Road Sutton NSW 2620
Registrant Country AUSTRALIA

Joan Young

Name Joan Young
Domain joanofshark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-28
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 861 W. US 10 Scottville Michigan 49454
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain wilkersonhegna.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-05-25
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7300 Metro Blvd Suite 300 Edina MN 55439
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain magnusmuseumservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-11
Update Date 2012-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address Magnus Museum Services, Inc. 112 Sunset Drive Kill Devil Hills, NC 27948
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain mistywoodcabin.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-03-03
Update Date 2013-03-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 906 Crestview Dr. Auburndale Florida 33823
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain ourhartlake.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-06-10
Update Date 2013-06-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 906 Crestview Dr. Auburndale Florida 33823
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain plantandbloom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-25
Update Date 2013-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 734 North 68th Street Seattle Washington 98103
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain jeffreyjacobsarbitrator.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7300 Metro Blvd Suite 300 Edina MN 55439
Registrant Country UNITED STATES

Joan Young

Name Joan Young
Domain getjoanyoung.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2002-08-26
Update Date 2012-08-07
Registrar Name FASTDOMAIN, INC.
Registrant Address 901 Victoria Street Kitchener Ontario N2B 3C3
Registrant Country CANADA