John York

We have found 366 public records related to John York in 34 states . Ethnicity of all people found is 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 62 business registration records connected with John York in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Bus Driver. These employees work in eleven different states. Most of them work in Ohio state. Average wage of employees is $48,666.


John E York

Name / Names John E York
Age 50
Birth Date 1974
Also Known As Jack E York
Person 109 Netherwood Ave, Piscataway, NJ 08854
Phone Number 808-236-3159
Possible Relatives


Kimberly Coxyork


Jodie Ann Yorkperry
Previous Address 87 Mort Vining Rd, Southwick, MA 01077
724 PO Box, Southwick, MA 01077
46-130 Kiowai St #271, Kaneohe, HI 96744
117 Ambrose Rd #A, Highlands, NJ 07732
1343 Cainfield Rd #WPB134, Highlands, NJ 07732
46 Kiowai Amelia St, Kaneohe, HI 96744
46 Kiowai St Amelia Ct, Kaneohe, HI 96744
956 Uwao St, Honolulu, HI 96825
57 Mort Vining Rd, Southwick, MA 01077
46-130 Kiowai St, Kaneohe, HI 96744
6749 PO Box, Yorktown, VA 23690
700 Front St, Issaquah, WA 98027
KP PO Box, Nome, AK 99762
46-130 Kiowai St #2715, Kaneohe, HI 96744
General Delivery, Nome, AK 99762
Uscgc Polar Sta, San Francisco, CA 94132
Email [email protected]

John C York

Name / Names John C York
Age 51
Birth Date 1973
Person 1508 40th Ave, Vero Beach, FL 32960
Phone Number 812-895-0917
Possible Relatives
Previous Address 950 18th Pl, Vero Beach, FL 32960
2620 Washington Ave #14, Vincennes, IN 47591
1943 10th, Vero Beach, FL 32960

John Robert York

Name / Names John Robert York
Age 51
Birth Date 1973
Also Known As John E York
Person 5779 County Road 334, Trenton, FL 32693
Phone Number 352-463-1992
Possible Relatives
K York
Previous Address 1259 Nancy Ln, Port St Lucie, FL 34983
2669 55th Ave, Bell, FL 32619
3325 59th Ter, Hollywood, FL 33023
1259 Nancy Ln, Port Saint Lucie, FL 34983
1140 Morrison Dr, Fort Worth, TX 76120
1508 Carol Oaks Trl #1008, Fort Worth, TX 76112
1508 Carol Oaks Trl #1007, Fort Worth, TX 76112
2915 Georgia Ave, West Palm Beach, FL 33405
2915 Georgia Ave, West Palm Bch, FL 33405
1637 Tiffany Club Pl, Port Saint Lucie, FL 34952
1112 Dixie Hwy, West Palm Beach, FL 33401

John A York

Name / Names John A York
Age 53
Birth Date 1971
Also Known As J York
Person 74 Maple St, Southampton, MA 01073
Phone Number 413-527-2670
Possible Relatives



Previous Address 240 PO Box, Southampton, MA 01073
11 Clark Ave, Easthampton, MA 01027
41 Maple St, Southampton, MA 01073
59 Maple St #4A, Southampton, MA 01073

John K York

Name / Names John K York
Age 53
Birth Date 1971
Also Known As Kermit York
Person 3310 Beechnut Dr, Pine Bluff, AR 71603
Phone Number 417-255-2856
Possible Relatives



Previous Address 7582 County Road 8040, West Plains, MO 65775
7960 Ashlee Farm Rd #2, Cordova, TN 38016
5891 Mount Hickory Dr #2, Memphis, TN 38115
2605 Lane St, Pine Bluff, AR 71602
2605 Lane St, White Hall, AR 71602
2912 Beechnut Dr, Pine Bluff, AR 71603
6763 Curtis Cv, Olive Branch, MS 38654
16 Richard Dr, Pine Bluff, AR 71602
406 RR 6 POB, Pine Bluff, AR 71602
Email [email protected]

John J York

Name / Names John J York
Age 54
Birth Date 1970
Also Known As John J York
Person 74 Westwind Cir, Osterville, MA 02655
Phone Number 508-420-7993
Possible Relatives
Previous Address 58 Tree Line Dr, Cotuit, MA 02635
800 Bearses Way #1, Hyannis, MA 02601
6 Tree Line Dr, Cotuit, MA 02635
Email [email protected]

John Bernard York

Name / Names John Bernard York
Age 59
Birth Date 1965
Also Known As John B York
Person 4298 Croisan Creek Rd, Salem, OR 97302
Phone Number 503-364-0264
Possible Relatives




Jhn B York


Previous Address 1209 State Pkwy #5, Chicago, IL 60610
1209 State Pkwy #7, Chicago, IL 60610
2900 1st Ave #P403, Seattle, WA 98121
84 Fenway #42, Boston, MA 02115
352 Redondo Ave, Salt Lake City, UT 84115
2501 Dorrington St #A, Houston, TX 77030
2501 Dorrington St, Houston, TX 77030
2900 1st Ave, Seattle, WA 98121
725 Beale St, Kingman, AZ 86401
561 900, Salt Lake City, UT 84105
561 E St #900, Salt Lake City, UT 84103
3624 Westland Ave, Fort Worth, TX 76116
3124 Westland, Fort Worth, TX 76116
2512 Ridgmar Blvd, Fort Worth, TX 76116

John William York

Name / Names John William York
Age 61
Birth Date 1963
Person 5834 Squires Rd, Jackson, MI 49201
Phone Number 813-223-0034
Possible Relatives
Previous Address 5830 Squires Rd, Jackson, MI 49201
4850 30th Ln, Fort Lauderdale, FL 33312
510 Jackson St #42, Jackson, MI 49203
213 Park Ave, Tampa, FL 33602
709 Juneau Ave #705, Milwaukee, WI 53202
2808 Azeele St #10, Tampa, FL 33609
1032 Woodbridge St, Jackson, MI 49203
4724 Avery St, Detroit, MI 48208

John D York

Name / Names John D York
Age 65
Birth Date 1959
Also Known As John Dale York
Person 411 Elm St, Hoopeston, IL 60942
Phone Number 217-283-7479
Previous Address 848 Honeywell Ave, Hoopeston, IL 60942
503 Seminary, Danville, IL 00000

John H York

Name / Names John H York
Age 66
Birth Date 1958
Also Known As J York
Person 800 General Knox Rd, Russell, MA 01071
Phone Number 413-562-2205
Possible Relatives
Previous Address 800 Genera, Woronoco, MA 01097
125 General Knox Rd, Russell, MA 01071
80 General Knox Rd, Russell, MA 01071
800 General Knox, Woronoco, MA 01097
RR 125, Woronoco, MA 01097
General Knox, Woronoco, MA 01097
Email [email protected]

John Y York

Name / Names John Y York
Age 67
Birth Date 1957
Person 1601 Apache Trl #2, Apache Junction, AZ 85220
Possible Relatives
Previous Address 1295 PO Box, Glendale, CA 91209
2322 Lee St, Hollywood, FL 33020
2315 Lee, Aurora, CO 80014
1601 Apache Trl #2, Apache Junction, AZ 85220
10957 Betha, Aurora, CO 80014
10957 Bethany Dr, Aurora, CO 80014
12684 Kansas Dr, Aurora, CO 80012

John Espie York

Name / Names John Espie York
Age 74
Birth Date 1950
Person 953 Francis St, West Palm Beach, FL 33405
Phone Number 561-547-1647
Possible Relatives
Previous Address 953 Francis St, West Palm Bch, FL 33405
818 Lytle St, West Palm Beach, FL 33405

John Christopher York

Name / Names John Christopher York
Age 75
Birth Date 1949
Also Known As John Cyork
Person 1083 High St, Columbus, OH 43206
Phone Number 312-346-3668
Possible Relatives

Previous Address 1242 Lake Shore Dr, Chicago, IL 60610
1242 Lake Shore Dr #12, Chicago, IL 60610
001083 High St, Columbus, OH 43206
3965 Lake Forest Path, Stevensville, MI 49127
77 Washington St, Chicago, IL 60602
77 Washington St #1420, Chicago, IL 60602
77 Washington St #1620, Chicago, IL 60602
1st National Pz #2111, Chicago, IL 60602
3 1st National Pz 2111 Pl #2111, Chicago, IL 60602
3 First National Plz #2111, Chicago, IL 60602
70 Madison St #3200, Chicago, IL 60602
23 Mellen, Cambridge, MS 00000
257 Delaware Pl, Chicago, IL 60611

John Charles York

Name / Names John Charles York
Age 76
Birth Date 1948
Person 9456 Out Crop #160, Terrell, TX 75160
Phone Number 972-524-8282
Possible Relatives


Previous Address 3406 Birch Ct, Rowlett, TX 75088
938 Meadowcove Cir, Garland, TX 75043

John A York

Name / Names John A York
Age 77
Birth Date 1947
Person 45 Prince St, Needham, MA 02492
Phone Number 781-444-2825
Possible Relatives



Previous Address 43 Edgewood Rd, Durham, NH 03824
39 Main St #B, Durham, NH 03824
516 2nd St #42, Boston, MA 02127

John J York

Name / Names John J York
Age 80
Birth Date 1944
Also Known As Jhon York
Person 23 Wilmot St, Watertown, MA 02472
Phone Number 508-477-5516
Possible Relatives


Previous Address 150 Captains Row, Mashpee, MA 02649
25 Wilmot St, Watertown, MA 02472
23 Wilmot St, East Watertown, MA 02472
15 Captains Row, Mashpee, MA 02649
22 Wilmot St, Watertown, MA 02472
23 Katy Cir, Randolph, MA 02368
Email [email protected]

John L York

Name / Names John L York
Age 81
Birth Date 1943
Person 3737 Huston St, Shreveport, LA 71109
Phone Number 318-636-5968
Possible Relatives
Previous Address 948 Baker St, Shreveport, LA 71101

John Lyndal York

Name / Names John Lyndal York
Age 83
Birth Date 1940
Also Known As J York
Person 42 Pine Manor Dr, Little Rock, AR 72207
Phone Number 501-663-2192
Possible Relatives

John V York

Name / Names John V York
Age 83
Birth Date 1940
Also Known As J York
Person 21 Cedar Dr, Kittery, ME 03904
Phone Number 207-439-1431
Possible Relatives


Previous Address 42 Nash St, Watertown, MA 02472
76 Olcott St, Watertown, MA 02472
3530 607946th, Watertown, MA 02172
Email [email protected]

John Wesley York

Name / Names John Wesley York
Age 90
Birth Date 1933
Also Known As John W Abaynesh
Person 631 PO Box, Adkins, TX 78101
Phone Number 210-649-2625
Possible Relatives
Previous Address 4949 Loop 1604 #1604, Adkins, TX 78101
7309 Triple Elm St, San Antonio, TX 78263
1309 Triple Elm, San Antonio, TX 78263
1309 Triple Elm, San Antonio, TX 00000
4949 E #1604, Adkins, TX 78101
4949 Lp 1604, Adkins, TX 78101

John O York

Name / Names John O York
Age 97
Birth Date 1926
Also Known As J York
Person 683 Wilson Ave, Fayetteville, AR 72701
Phone Number 479-442-4635
Possible Relatives
Floy P York

John J York

Name / Names John J York
Age 101
Birth Date 1922
Person 10 Union St #405, Pittsfield, MA 01201
Phone Number 413-443-9972
Previous Address 76 Beattie Ave #2F, Middletown, NY 10940
963 PO Box, Lenox, MA 01240

John J York

Name / Names John J York
Age 106
Birth Date 1918
Person 1526 Esterbrook Ln #81, Sebastian, FL 32958
Phone Number 813-743-4862
Possible Relatives
Patriciaa York
Previous Address 1200 Dixie Hwy #103, Pompano Beach, FL 33060
17325 Holmes Ave, Pt Charlotte, FL 33948
1201 Dixie Hwy #14, Pompano Beach, FL 33060
17325 Holmes Ave, Port Charlotte, FL 33948

John Edward York

Name / Names John Edward York
Age 107
Birth Date 1917
Person 2764 Walter Rd, Westlake, OH 44145
Possible Relatives Rose T York


Previous Address 4076 64th St, Cleveland, OH 44105
6107 Denison Ave, Cleveland, OH 44102
2764 Walter Rd, Cleveland, OH 44145

John Wsmary York

Name / Names John Wsmary York
Age N/A
Person 4520 Stuart, San Antonio, TX 00000
Possible Relatives
Previous Address 7309 Triple Elm St, San Antonio, TX 78263

John T York

Name / Names John T York
Age N/A
Person 6298 COUNTY ROAD 47, RAINSVILLE, AL 35986
Phone Number 256-638-4375

John A York

Name / Names John A York
Age N/A
Person 224 Datura St, West Palm Beach, FL 33401
Associated Business York & Meltzer, Pa

John V York

Name / Names John V York
Age N/A
Person 1 Glenmere Dr, Little Rock, AR 72204
Possible Relatives

John W York

Name / Names John W York
Age N/A
Person 1930 COUNTY ROAD 8, WOODVILLE, AL 35776

John W York

Name / Names John W York
Age N/A
Person 614 STARLING RD, GREENSBORO, AL 36744

John W York

Name / Names John W York
Age N/A
Person 2224 GLENDALE RD, ARAB, AL 35016

John T York

Name / Names John T York
Age N/A
Person 3706 COUNTY ROAD 102, RAINSVILLE, AL 35986

John P York

Name / Names John P York
Age N/A
Person 4500 WILSHIRE CIR, TUSCALOOSA, AL 35405

John York

Name / Names John York
Age N/A
Person 211 VANN ST, SCOTTSBORO, AL 35768

John York

Name / Names John York
Age N/A
Person PO BOX 20232, JUNEAU, AK 99802

John York

Name / Names John York
Age N/A
Person 1054 PO Box, Fort Smith, AR 72902

John A York

Name / Names John A York
Age N/A
Person 13 Hampton Ter, Easthampton, MA 01027

John C York

Name / Names John C York
Age N/A
Person 319 MOUNTAIN DR, TRUSSVILLE, AL 35173
Phone Number 205-655-8996

John C York

Name / Names John C York
Age N/A
Person 1100 Harrison St, Little Rock, AR 72205
Possible Relatives
T York

John B York

Name / Names John B York
Age N/A
Person 5975 WATERSIDE DR, BIRMINGHAM, AL 35244
Phone Number 205-426-5601

John C York

Name / Names John C York
Age N/A
Person 28546 AL HIGHWAY 79, SCOTTSBORO, AL 35768
Phone Number 256-587-0209

John M York

Name / Names John M York
Age N/A
Person 185 CEDAR TRACE DR, HARTSELLE, AL 35640
Phone Number 256-773-1839

John W York

Name / Names John W York
Age N/A
Person 229 LINDSEY RD, CULLMAN, AL 35055
Phone Number 256-734-3969

John W York

Name / Names John W York
Age N/A
Person 1348 LOWERY RD NE, ARAB, AL 35016
Phone Number 256-586-5582

John E York

Name / Names John E York
Age N/A
Person 4550 AL HIGHWAY 202, ANNISTON, AL 36201
Phone Number 256-237-4743

John V York

Name / Names John V York
Age N/A
Person 692 HILLSBORO RD, MONTGOMERY, AL 36109
Phone Number 334-277-0655

John W York

Name / Names John W York
Age N/A
Person 466 SCHAEFFEL RD, CULLMAN, AL 35055
Phone Number 256-734-3969

John R York

Name / Names John R York
Age N/A
Person 730 COUNTY ROAD 703, CULLMAN, AL 35055
Phone Number 256-739-3788

John W York

Name / Names John W York
Age N/A
Person 9951 STEPHEN RICHARDS MEMORIAL DR, SPC 68 JUNEAU, AK 99801
Phone Number 907-523-5940

John York

Name / Names John York
Age N/A
Person 9951 STEPHEN RICHARDS MEMORIAL, DR JUNEAU, AK 99801
Phone Number 907-523-5940

John W York

Name / Names John W York
Age N/A
Person PO BOX 1193, ARAB, AL 35016
Phone Number 256-586-6875

John W York

Name / Names John W York
Age N/A
Person 314 INDIAN HILL RD, MOUNDVILLE, AL 35474

john york

Business Name bow-wow video services
Person Name john york
Position company contact
State FL
Address 4406 forest hill blvd., west palm beach, FL 33406
SIC Code 701101
Phone Number
Email [email protected]

John York

Business Name York's Super Video Pet Supply
Person Name John York
Position company contact
State ME
Address Route 157 East Millinocket ME 04430-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 207-723-8005
Number Of Employees 1
Annual Revenue 128640

John York

Business Name York's Automotive
Person Name John York
Position company contact
State FL
Address 112 Old Daytona Rd Deland FL 32724-1912
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 386-822-4690
Number Of Employees 1
Annual Revenue 116150

John York

Business Name York John W II D M D & P C
Person Name John York
Position company contact
State AL
Address P.O. BOX 726 Arab AL 35016-0726
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 256-586-8100
Number Of Employees 8
Annual Revenue 199580

John York

Business Name York John
Person Name John York
Position company contact
State KY
Address P.O. BOX 699 HC 65 Smilax KY 41764
Industry Agricultural Production - Crops (Agriculture)
SIC Code 139
SIC Description Field Crops, Except Cash Grain
Phone Number 606-279-3196

John York

Business Name York Drafting & Design
Person Name John York
Position company contact
State ID
Address 6583 S Honeylocust Pl Boise ID 83716-7101
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 208-426-0425

JOHN B YORK

Business Name YORK RACING INC.
Person Name JOHN B YORK
Position registered agent
State GA
Address 3405 W CURRAHEE ST, TOCCOA, GA 30577
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-03-31
End Date 2012-09-06
Entity Status Admin. Dissolved
Type CFO

John York

Business Name Trans Millennium Group
Person Name John York
Position company contact
State TX
Address 26901 Malibu Hills Rd, Tenaha, TX 75974
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

John York

Business Name Town Center Psychiatric Associates, Llc
Person Name John York
Position company contact
State GA
Address 1850 S Lee Ct, Buford, GA 30518
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

John York

Business Name Tammys Portraits
Person Name John York
Position company contact
State MO
Address 15384 Highway 32 Lebanon MO 65536-7960
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Phone Number 417-588-9159

JOHN YORK

Business Name TITLEAMERICA, INC
Person Name JOHN YORK
Position Director
State MO
Address 12526 VETERANS MEMORIAL PARKWAY 12526 VETERANS MEMORIAL PARKWAY, WENTZVILLE, MO 63385
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0733552005-0
Creation Date 2005-10-31
Type Domestic Corporation

JOHN YORK

Business Name TITLEAMERICA, INC
Person Name JOHN YORK
Position Secretary
State MO
Address 12526 VETERANS MEMORIAL PARKWAY 12526 VETERANS MEMORIAL PARKWAY, WENTZVILLE, MO 63385
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0733552005-0
Creation Date 2005-10-31
Type Domestic Corporation

JOHN YORK

Business Name THE MORTGAGE STORE, INC.
Person Name JOHN YORK
Position Treasurer
State MO
Address 4548 HWY Z 4548 HWY Z, WENTZVILLE, MO 63385
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C180-2005
Creation Date 2005-01-04
Type Foreign Corporation

JOHN YORK

Business Name THE MORTGAGE STORE, INC.
Person Name JOHN YORK
Position President
State MO
Address 4548 HWY Z 4548 HWY Z, WENTZVILLE, MO 63385
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C180-2005
Creation Date 2005-01-04
Type Foreign Corporation

John York

Business Name Sutton Supply Co
Person Name John York
Position company contact
State NC
Address 215 Mclin Creek Rd N Conover NC 28613-9092
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 828-464-8297
Number Of Employees 2
Annual Revenue 1230720

John York

Business Name Sutton Supply
Person Name John York
Position company contact
State NC
Address P.O. BOX 1327 Conover NC 28613-1327
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 828-464-8297

John York

Business Name Superior Door Co
Person Name John York
Position company contact
State NC
Address PO Box 883 Claremont NC 28610-0883
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 828-312-7055
Number Of Employees 3
Annual Revenue 743040
Fax Number 828-464-8271

John York

Business Name Oasis
Person Name John York
Position company contact
State MN
Address 1399 89th Ave Ne Minneapolis MN 55434-3348
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 763-786-1019

John York

Business Name North Dakota's restaurant
Person Name John York
Position company contact
Address 1025 N 3rd St, Bismarck,, North Dakota 58501
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

John York

Business Name Music Machine Inc.
Person Name John York
Position company contact
State TN
Address Music Row, 1610 Division Street Nashville, TN 37203
SIC Code 602101
Phone Number
Email [email protected]

John York

Business Name Mount Calvary Baptist Church
Person Name John York
Position company contact
State AL
Address 6298 County Road 47 Rainsville AL 35986-3026
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-638-4375
Number Of Employees 2
Annual Revenue 57600

John York

Business Name Mortgage Store Inc
Person Name John York
Position company contact
State MO
Address 12526 Veterans Memorial Pkwy Wentzville MO 63385-4804
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 636-332-8736
Number Of Employees 24
Annual Revenue 4925250
Fax Number 636-332-8739

John York

Business Name Mortgage Store Inc
Person Name John York
Position company contact
State MO
Address Lake St Louis Wentzville MO 63385-0000
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 573-964-6920
Number Of Employees 31
Annual Revenue 6029700
Fax Number 636-332-8739

John York

Business Name Mickeys Wrench
Person Name John York
Position company contact
State ME
Address 203 Norridgewock Rd Fairfield ME 04937-3143
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 207-453-2327

John York

Business Name Louis Perry & Associates Inc
Person Name John York
Position company contact
State OH
Address 165 Smokerise Dr, Wadsworth, OH 44281
Phone Number
Email [email protected]
Title Project Manager

John York

Business Name John York Garage
Person Name John York
Position company contact
State MS
Address 150 York Hill Rd Mantachie MS 38855-7584
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 662-862-2425
Number Of Employees 1
Annual Revenue 116150

John York

Business Name John York
Person Name John York
Position company contact
State MI
Address 401 Cumberland Apt 301, Howell, MI 48843
SIC Code 821103
Phone Number
Email [email protected]

John York

Business Name GEORGIA RADIO READING SERVICE, INC.
Person Name John York
Position registered agent
State GA
Address 260 14th Street, NW, Atlanta, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1978-05-30
Entity Status Active/Compliance
Type Secretary

John York

Business Name Friendship Inc
Person Name John York
Position company contact
State IL
Address 6216 S Dorchester Ave Chicago IL 60637-3781
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 773-493-6300

John York

Business Name Fairport Baptist Church
Person Name John York
Position company contact
State MO
Address 106 E Main Fairport MO 64447-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 816-449-5050
Number Of Employees 2

JOHN K YORK

Business Name FOURTEENTH FLOOR, INC.
Person Name JOHN K YORK
Position CEO
Corporation Status Dissolved
Agent 1 CITY BLVD, W, #1400, ORANGE, CA 92668
Care Of 1 CITY BLVD, W, #1400, ORANGE, CA 92668
CEO JOHN YORK 1 CITY BLVD, W, #1400, ORANGE, CA 92668
Incorporation Date 1986-10-01

John York

Business Name Erroneous Data, Inc
Person Name John York
Position company contact
State IL
Address 130 South Locust, WHITE HEATH, 61884 IL
Email [email protected]

John York

Business Name East Valley Orthopedic & Spine
Person Name John York
Position company contact
State AZ
Address 1492 S Mill Ave # 212 Tempe AZ 85281-5664
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 480-449-3867
Number Of Employees 2
Annual Revenue 405960

John York

Business Name City of Panama City
Person Name John York
Position company contact
State FL
Address 9 Harrison Avenue, Panama City, FL 32401
SIC Code 614101
Phone Number
Email [email protected]

John York

Business Name Christway Mssnary Bptst Church
Person Name John York
Position company contact
State IL
Address 1210 E 62nd St Chicago IL 60637-2815
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 773-363-9563

John York

Business Name Christ Way Baptist Church
Person Name John York
Position company contact
State IL
Address 1210 E 62nd St Chicago IL 60637-2880
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 773-363-9563
Number Of Employees 1
Fax Number 773-363-1876

John York

Business Name Carpet Magicians
Person Name John York
Position company contact
State CO
Address 1733 S Waco St Aurora CO 80017-5349
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 303-337-9677
Number Of Employees 1
Annual Revenue 54060

JOHN YORK

Business Name CATALINA CHANNEL SWIMMING FEDERATION
Person Name JOHN YORK
Position registered agent
Corporation Status Suspended
Agent JOHN YORK 1344 VOORHEES AVE, MANHATTAN BEACH, CA 90266
Care Of 1344 VOORHEES AVE, MANHATTAN BEACH, CA 90266
CEO PAM NICKLE835 S GRAND, SAN PEDRO, CA 90731
Incorporation Date 1984-08-15
Corporation Classification Mutual Benefit

John York

Business Name Brink's Home Security Inc
Person Name John York
Position company contact
State MA
Address 155 West St # 5 Wilmington MA 01887-3064
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 978-657-0443
Number Of Employees 1
Annual Revenue 638260
Fax Number 978-657-5367

John Christopher York

Business Name BLUESTAR SILICONES USA CORP.
Person Name John Christopher York
Position registered agent
State NJ
Address 2 tower center bldsuite 1601, East Brunswick, NJ 08816
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-04-12
Entity Status Active/Compliance
Type CEO

John York

Business Name Africa Theological Training
Person Name John York
Position company contact
State MO
Address 2622 N National Ave Springfield MO 65803-4302
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 417-862-7216
Number Of Employees 9
Annual Revenue 1606500

John York

Business Name Africa Library Services
Person Name John York
Position company contact
State MO
Address 2622 N NATIONAL AVE Springfield MO 65803-4302
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 417-862-7216

John York

Business Name A John York CPA
Person Name John York
Position company contact
State FL
Address 4201 Westgate Ave APT A5 West Palm Beach FL 33409-4721
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 561-686-3575

JOHN W YORK

Person Name JOHN W YORK
Filing Number 155342300
Position PRESIDENT
State TX
Address PO BOX 691573, SAN ANTONIO TX 78269

JOHN V YORK

Person Name JOHN V YORK
Filing Number 145596100
Position DIRECTOR
State TX
Address 3303 OAKWELL CT STE 220, SAN ANTONIO TX 78218

John C York II

Person Name John C York II
Filing Number 2933606
Position SRVP
State OH
Address 7620 MARKET ST/ PO BOX 9128, Youngstown OH 44513 9128

John V York

Person Name John V York
Filing Number 7210010
Position General Partner
State TX
Address 1777 N.E.LOOP 410, STE 600, San Antonio TX 78217

JOHN YORK

Person Name JOHN YORK
Filing Number 13165306
Position VICE PRESIDENT

JOHN V YORK

Person Name JOHN V YORK
Filing Number 145596100
Position PRESIDENT
State TX
Address 3303 OAKWELL CT STE 220, SAN ANTONIO TX 78218

JOHN CULLEN YORK

Person Name JOHN CULLEN YORK
Filing Number 14417800
Position VICE PRESIDENT
State TX
Address 210 E. BUCKINGHAM RD., GARLAND TX 75040

John D York

Person Name John D York
Filing Number 35736500
Position P
State TX
Address 2720 TEXAS DR, Dallas TX 75211 0000

John D York

Person Name John D York
Filing Number 35736500
Position Director
State TX
Address 2720 TEXAS DR, Dallas TX 75211 0000

JOHN L YORK

Person Name JOHN L YORK
Filing Number 57947100
Position PRESIDENT
State TX
Address 14780 MEMORIAL DRIVE STE 240, HOUSTON TX 77079

JOHN L YORK

Person Name JOHN L YORK
Filing Number 57947100
Position SECRETARY
State TX
Address 14780 MEMORIAL DRIVE STE 240, HOUSTON TX 77079

JOHN L YORK

Person Name JOHN L YORK
Filing Number 57947100
Position TREASURER
State TX
Address 14780 MEMORIAL DRIVE STE 240, HOUSTON TX 77079

JOHN L YORK

Person Name JOHN L YORK
Filing Number 57947100
Position DIRECTOR
State TX
Address 14780 MEMORIAL DRIVE STE 240, HOUSTON TX 77079

John C. York

Person Name John C. York
Filing Number 81609603
Position Member
State TX
Address 6633 NORTH MESA,SUITE 101, El Paso TX 79912

John C. York

Person Name John C. York
Filing Number 81609603
Position President
State TX
Address 6633 NORTH MESA, SUITE 101, El Paso TX 79912

John C. York

Person Name John C. York
Filing Number 81609603
Position Director
State TX
Address 6633 NORTH MESA, SUITE 101, EL PASO TX 79912

JOHN V YORK

Person Name JOHN V YORK
Filing Number 119656400
Position Director
State TX
Address 3303 OAKWELL COURT SUITE 220, SAN ANTONIO TX 78218

JOHN YORK

Person Name JOHN YORK
Filing Number 23410901
Position Director
State TX
Address 205 KILDARE RD, Linden TX 75563

JOHN YORK

Person Name JOHN YORK
Filing Number 123903200
Position PRESIDENT
State TX
Address 3303 OAKWELL COURT SUITE 220, San Antonio TX 78218

York John W

State OH
Calendar Year 2014
Employer Transportation
Job Title Automotive Technician
Name York John W
Annual Wage $79,257

York John P

State ME
Calendar Year 2018
Employer Department Of Public Safety
Job Title State Police Trooper
Name York John P
Annual Wage $41,560

York John

State ME
Calendar Year 2018
Employer City Of Bangor
Name York John
Annual Wage $68,963

York John P

State ME
Calendar Year 2017
Employer Department Of Public Safety
Job Title State Police Trooper
Name York John P
Annual Wage $59,939

York John

State ME
Calendar Year 2017
Employer City Of Bangor
Name York John
Annual Wage $54,919

York John P

State ME
Calendar Year 2016
Employer Department Of Public Safety
Job Title State Police Trooper
Name York John P
Annual Wage $56,367

York John P

State ME
Calendar Year 2015
Employer Department Of Public Safety
Job Title State Police Trooper
Name York John P
Annual Wage $46,742

York John C

State KS
Calendar Year 2017
Employer County of Cherokee
Name York John C
Annual Wage $29,308

York John

State KS
Calendar Year 2016
Employer Johnson County Parks & Rec
Job Title Bus Driver/camp Counselor
Name York John
Annual Wage $3,640

York John P

State IA
Calendar Year 2018
Employer Human Services Department Of
Job Title Psychiatric Security Spe
Name York John P
Annual Wage $57,271

York John P

State IA
Calendar Year 2017
Employer Human Services Department Of
Job Title Psychiatric Security Spe
Name York John P
Annual Wage $51,058

York John P

State IA
Calendar Year 2016
Employer Human Services Department Of
Job Title Psychiatric Security Spe
Name York John P
Annual Wage $48,519

York John P

State IA
Calendar Year 2015
Employer Human Services Department Of
Job Title Psychiatric Security Spe
Name York John P
Annual Wage $48,234

York John A

State IL
Calendar Year 2018
Employer Glenview Park Dist
Name York John A
Annual Wage $70,595

York John P

State ME
Calendar Year 2018
Employer Dept Of Defense Veterans & Emerg Mgmt
Job Title Planning & Research Assoc Ii
Name York John P
Annual Wage $13,005

York John A

State IL
Calendar Year 2017
Employer Glenview Park Dist
Name York John A
Annual Wage $68,980

York John A

State IL
Calendar Year 2015
Employer Glenview Park Dist
Name York John A
Annual Wage $62,727

York John A

State GA
Calendar Year 2018
Employer Murray County Board Of Education
Job Title Transportation Mechanic
Name York John A
Annual Wage $36,886

York John A

State GA
Calendar Year 2017
Employer Murray County Board Of Education
Job Title Transportation Mechanic
Name York John A
Annual Wage $37,410

York John A

State GA
Calendar Year 2016
Employer Murray County Board Of Education
Job Title Bus Driver
Name York John A
Annual Wage $29,127

York John A

State GA
Calendar Year 2015
Employer Murray County Board Of Education
Job Title Bus Driver
Name York John A
Annual Wage $23,511

York John A

State GA
Calendar Year 2014
Employer Murray County Board Of Education
Job Title Bus Driver
Name York John A
Annual Wage $13,310

York John A

State GA
Calendar Year 2013
Employer Murray County Board Of Education
Job Title Bus Driver
Name York John A
Annual Wage $10,400

York John A

State GA
Calendar Year 2012
Employer Murray County Board Of Education
Job Title Bus Driver
Name York John A
Annual Wage $5,193

York John W

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name York John W
Annual Wage $2,349

York John R

State AZ
Calendar Year 2018
Employer Town of Patagonia
Job Title Deputy Marshal
Name York John R
Annual Wage $44,221

York John R

State AZ
Calendar Year 2017
Employer Town of Patagonia
Job Title Deputy Marshal
Name York John R
Annual Wage $39,403

York John

State AZ
Calendar Year 2017
Employer Patagonia Marshals
Name York John
Annual Wage $45,827

York John A

State IL
Calendar Year 2016
Employer Glenview Park Dist
Name York John A
Annual Wage $64,935

York John R

State AZ
Calendar Year 2016
Employer Town Of Patagonia
Job Title Deputy Marshal
Name York John R
Annual Wage $33,280

York John M

State NE
Calendar Year 2015
Employer Crime Commission - Agency 78
Job Title Law Enforcement Instructor
Name York John M
Annual Wage $41,047

York John J

State NE
Calendar Year 2017
Employer South Platte High School
Job Title Teacher
Name York John J
Annual Wage $53,452

York John E

State OH
Calendar Year 2014
Employer Transportation
Job Title Account Clerk 2
Name York John E
Annual Wage $39,499

York John E

State OH
Calendar Year 2014
Employer Commerce
Job Title Administrative Officer 2
Name York John E
Annual Wage $81,929

York John R

State OH
Calendar Year 2014
Employer City Of Akron
Job Title Assistant Law Director
Name York John R
Annual Wage $91,944

York John

State OH
Calendar Year 2014
Employer Bethel-tate Local
Job Title Custodian Assignment
Name York John
Annual Wage $33,197

York John W

State OH
Calendar Year 2013
Employer Transportation
Job Title Automotive Technician
Name York John W
Annual Wage $76,118

York John E

State OH
Calendar Year 2013
Employer Transportation
Job Title Account Clerk 2
Name York John E
Annual Wage $37,205

York John E

State OH
Calendar Year 2013
Employer Commerce
Job Title Administrative Officer 2
Name York John E
Annual Wage $77,889

York John

State OH
Calendar Year 2013
Employer Bethel-tate Local
Job Title Custodian Assignment
Name York John
Annual Wage $30,971

York John W

State OH
Calendar Year 2012
Employer Transportation
Job Title Automotive Technician
Name York John W
Annual Wage $72,049

York John E

State OH
Calendar Year 2012
Employer Transportation
Job Title Account Clerk 2
Name York John E
Annual Wage $35,365

York John E

State OH
Calendar Year 2012
Employer Commerce
Job Title Administrative Officer 2
Name York John E
Annual Wage $75,198

York John W

State OH
Calendar Year 2011
Employer Transportation
Job Title Automotive Technician
Name York John W
Annual Wage $71,011

York John J

State NE
Calendar Year 2016
Employer South Platte High School
Name York John J
Annual Wage $52,486

York John E

State OH
Calendar Year 2011
Employer Transportation
Job Title Account Clerk 2
Name York John E
Annual Wage $34,089

York John W

State NC
Calendar Year 2017
Employer Highway - Administrative
Job Title Wildlife Officer
Name York John W
Annual Wage $48,070

York John W

State NC
Calendar Year 2016
Employer Highway - Administrative
Job Title Wildlife Officer
Name York John W
Annual Wage $49,327

York John W

State NC
Calendar Year 2016
Employer Cabarrus County Schools
Job Title Education Professionals
Name York John W
Annual Wage $53,158

York John W

State NC
Calendar Year 2015
Employer Highway - Administrative
Job Title Wildlife Officer
Name York John W
Annual Wage $46,839

York John W

State NC
Calendar Year 2015
Employer Cabarrus County Schools
Job Title Education Professionals
Name York John W
Annual Wage $51,514

York John B

State NY
Calendar Year 2018
Employer Elmira City School Dist
Name York John B
Annual Wage $59,368

York John B

State NY
Calendar Year 2017
Employer Elmira City School Dist
Name York John B
Annual Wage $57,033

York John B

State NY
Calendar Year 2016
Employer Elmira City School Dist
Name York John B
Annual Wage $54,137

York John B

State NY
Calendar Year 2015
Employer Elmira City School Dist
Name York John B
Annual Wage $54,356

York John C

State NH
Calendar Year 2018
Employer Information Technology Dept
Job Title Information Technology Mgr Iii
Name York John C
Annual Wage $69,636

York John C

State NH
Calendar Year 2017
Employer Information Technology Dept Of
Job Title Information Technology Mgr Iii
Name York John C
Annual Wage $66,778

York John J

State NE
Calendar Year 2018
Employer South Platte High School
Job Title Teacher
Name York John J
Annual Wage $55,942

York John E

State OH
Calendar Year 2011
Employer Commerce
Job Title Program Administrator 2
Name York John E
Annual Wage $70,079

York John

State AZ
Calendar Year 2015
Employer Town Of Patagonia
Name York John
Annual Wage $33,280

John York

Name John York
Address 923 Halldale Rd Freedom ME 04941 -4073
Phone Number 207-382-3077
Email [email protected]
Gender Male
Date Of Birth 1944-04-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

John York

Name John York
Address 21 Cedar Dr Kittery ME 03904 -5433
Phone Number 207-439-1431
Mobile Phone 207-439-1431
Gender Male
Date Of Birth 1937-02-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

John York

Name John York
Address 883 Main St Apt 203 Sanford ME 04073-3553 -0757
Phone Number 207-490-9825
Gender Male
Date Of Birth 1943-04-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

John F York

Name John F York
Address 2 Chandler St Houlton ME 04730 -1663
Phone Number 207-532-7129
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

John W York

Name John W York
Address 11 North Ave # 211 Skowhegan ME 04976-1819 -0043
Phone Number 207-672-3704
Gender Male
Date Of Birth 1923-11-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 1001
Education Completed High School
Language English

John E York

Name John E York
Address 275 Woodside Rd Brunswick ME 04011 -7431
Phone Number 207-725-6305
Gender Male
Date Of Birth 1960-12-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

John L York

Name John L York
Address 51 Westland St Bangor ME 04401 -3118
Phone Number 207-947-3411
Telephone Number 207-947-3411
Mobile Phone 207-947-3411
Email [email protected]
Gender Male
Date Of Birth 1969-04-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

John R York

Name John R York
Address 1 River Rd Orrington ME 04474 -3038
Phone Number 207-989-7957
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John W York

Name John W York
Address 12427 S West Bay Shore Dr Traverse City MI 49684 -5267
Phone Number 231-941-7984
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

John H York

Name John H York
Address 31729 Mayfair Ln Franklin MI 48025 -4037
Phone Number 248-318-1556
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

John E York

Name John E York
Address 120 W Unity Church Rd Hardin KY 42048 -9245
Phone Number 270-354-8036
Gender Male
Date Of Birth 1943-08-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

John H York

Name John H York
Address 2135 S Hazel Ct Denver CO 80219 -5411
Phone Number 303-937-0184
Gender Male
Date Of Birth 1947-03-14
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 1001
Education Completed High School
Language English

John York

Name John York
Address 2165 Galleon Dr Vero Beach FL 32963-3040 -3040
Phone Number 305-276-8090
Mobile Phone 305-276-8090
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John York

Name John York
Address 8577 Beacon Point Rd Pasadena MD 21122 -3024
Phone Number 305-397-5085
Mobile Phone 305-397-5085
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

John D York

Name John D York
Address 968 Crestwood Commons Ave Ocoee FL 34761 -4524
Phone Number 407-595-1700
Email [email protected]
Gender Male
Date Of Birth 1965-11-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John A York

Name John A York
Address 4004 W Valencia Rd Tucson AZ 85746 -9644
Phone Number 520-883-8358
Email [email protected]
Gender Male
Date Of Birth 1943-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

John York

Name John York
Address 6450 Pond Apple Rd Boca Raton FL 33433-1925 -1925
Phone Number 561-218-0436
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John W York

Name John W York
Address 14830 N Danube Ct Phoenix AZ 85053 -4863
Phone Number 602-568-1228
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

John A York

Name John A York
Address 487 Bent Oak Dr Chatsworth GA 30705 -5314
Phone Number 706-602-7744
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

John D York

Name John D York
Address 1503 Magnolia Dr Anderson IN 46011 -3039
Phone Number 765-860-7977
Telephone Number 765-620-2111
Mobile Phone 765-620-2111
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John M York

Name John M York
Address 425 Woodland Rd Monroe GA 30655 -2023
Phone Number 770-267-5004
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John M York

Name John M York
Address 233 Rosemeade Way Acworth GA 30101 -1910
Phone Number 770-529-6227
Gender Male
Date Of Birth 1963-03-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John L York

Name John L York
Address 1740 Nekoma St Marietta GA 30068 -3363
Phone Number 770-971-6748
Gender Male
Date Of Birth 1934-03-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John L York

Name John L York
Address 5910 Broadway Ave Evansville IN 47712 -3847
Phone Number 812-422-1903
Mobile Phone 812-204-2499
Gender Male
Date Of Birth 1932-07-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

John H York

Name John H York
Address 13456 Redberry Cir Plainfield IL 60544 -9362
Phone Number 815-372-3152
Mobile Phone 815-575-2114
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John S York

Name John S York
Address 2994 N Gas Plant Rd Perry FL 32347 -0717
Phone Number 850-584-7177
Gender Male
Date Of Birth 1944-09-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John S York

Name John S York
Address 979 S Grey Rd Midland MI 48640 -8702
Phone Number 989-631-3565
Email [email protected]
Gender Male
Date Of Birth 1972-05-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

YORK, JOHN C III

Name YORK, JOHN C III
Amount 10000.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26960333461
Application Date 2006-07-31
Contributor Occupation Executive Chairman
Contributor Employer DeBartolo Corporation
Organization Name Debartolo Corp
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 4380 Pebble Beach CANFIELD OH

YORK, JOHN C

Name YORK, JOHN C
Amount 5000.00
To National Football League
Year 2010
Transaction Type 15
Filing ID 10930981158
Application Date 2010-06-01
Contributor Occupation OWNER &
Contributor Employer SAN FRANCISCO FORTY NINERS
Contributor Gender M
Committee Name National Football League

YORK, JOHN C MR II

Name YORK, JOHN C MR II
Amount 5000.00
To Republican Party of Ohio
Year 2004
Transaction Type 15
Filing ID 24971321781
Application Date 2004-06-25
Contributor Occupation EXECUTIVE CHA
Contributor Employer DEBARTOLO CORPORATION
Organization Name Debartolo Corp Cha
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Ohio

YORK, JOHN C

Name YORK, JOHN C
Amount 5000.00
To National Football League
Year 2010
Transaction Type 15
Filing ID 10930307815
Application Date 2009-12-16
Contributor Occupation OWNER &
Contributor Employer SAN FRANCISCO FORTY NINERS
Contributor Gender M
Committee Name National Football League

YORK, JOHN

Name YORK, JOHN
Amount 2500.00
To LENO, MARK
Year 2006
Application Date 2005-06-30
Contributor Occupation OWNER
Contributor Employer SAN FRANCISCO 49ERS
Recipient Party D
Recipient State CA
Seat state:lower
Address 4380 PEBBLE BEACH CANFIELD OH

YORK, JOHN C II

Name YORK, JOHN C II
Amount 2000.00
To Tim Ryan (D)
Year 2008
Transaction Type 15
Filing ID 27931386061
Application Date 2007-08-24
Contributor Occupation President
Contributor Employer The DeBartolo Corp.
Organization Name Debartolo Corp
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Tim Ryan for Congress
Seat federal:house
Address 4380 Pebble Beach CANFIELD OH

YORK, JOHN C MR II

Name YORK, JOHN C MR II
Amount 1500.00
To Republican Party of Ohio
Year 2006
Transaction Type 15
Filing ID 26960138110
Application Date 2006-05-26
Contributor Occupation EXECUTIVE CHA
Contributor Employer DEBARTOLO CORPORATION
Organization Name Debartolo Corp Cha
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Ohio

YORK, JOHN

Name YORK, JOHN
Amount 1000.00
To TAFT, BOB (G)
Year 2004
Application Date 2003-09-18
Contributor Employer THE EDWARD DEBARTALO CORP
Organization Name THE EDWARD DEBARTALO CORP
Recipient Party R
Recipient State OH
Seat state:governor
Address 4380 PEBBLE BEACH CANFIELD OH

YORK, JOHN

Name YORK, JOHN
Amount 1000.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-11-05
Contributor Occupation VICE PRESIDENT OF STRATIGIC PLANNING
Contributor Employer 49ERS
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 4949 CENTENIAL BLVD

YORK, JOHN

Name YORK, JOHN
Amount 500.00
To Heather Wilson (R)
Year 2008
Transaction Type 15
Filing ID 28020210005
Application Date 2008-03-31
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:senate

YORK, JOHN

Name YORK, JOHN
Amount 500.00
To Heather Wilson (R)
Year 2006
Transaction Type 15
Filing ID 25980635695
Application Date 2005-07-15
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address 1008 Vista Grande Dr NW ALBUQUERQUE NM

YORK, JOHN

Name YORK, JOHN
Amount 500.00
To Heather Wilson (R)
Year 2006
Transaction Type 15
Filing ID 26940062463
Application Date 2006-03-22
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address 1008 Vista Grande Dr NW ALBUQUERQUE NM

YORK, JOHN C II

Name YORK, JOHN C II
Amount 500.00
To Sam Farr (D)
Year 2004
Transaction Type 15
Filing ID 25990027853
Application Date 2004-12-22
Organization Name Debartolo Corp Cha
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Farr
Seat federal:house
Address 4380 Pebble Beach CANFIELD OH

YORK, JOHN

Name YORK, JOHN
Amount 500.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2010-07-16
Contributor Occupation RETIRED
Recipient Party R
Recipient State NM
Seat state:governor
Address 1008 VISTA GRANDE DR NW ALBUQUERQUE NM

YORK, JOHN C II

Name YORK, JOHN C II
Amount 500.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 12020421446
Application Date 2012-01-13
Contributor Occupation EXECUTIVE
Contributor Employer DEBARTOLO CORP
Organization Name Debartolo Corp
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

YORK, JOHN

Name YORK, JOHN
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-11-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State MA
Seat state:governor
Address 45 PRINCE ST NEEDHAM MA

YORK, JOHN

Name YORK, JOHN
Amount 400.00
To Heather Wilson (R)
Year 2008
Transaction Type 15
Filing ID 27931345492
Application Date 2007-08-22
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:senate
Address 1008 Vista Grande Dr NW ALBUQUERQUE NM

YORK, JOHN

Name YORK, JOHN
Amount 250.00
To DOHERTY, CHRISTIAN L
Year 2010
Application Date 2010-08-30
Contributor Occupation RETIRED
Recipient Party D
Recipient State MA
Seat state:upper
Address 45 PRINCE ST NEEDHAM MA

YORK, JOHN M MR

Name YORK, JOHN M MR
Amount 250.00
To Jon Barela (R)
Year 2010
Transaction Type 15
Filing ID 10931470905
Application Date 2010-07-20
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Jon Barela for Congress
Seat federal:house

YORK, JOHN C II

Name YORK, JOHN C II
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020093095
Application Date 2008-01-22
Contributor Occupation PRESIDENT
Contributor Employer THE DEBARTOLO CORP.
Organization Name Debartolo Corp
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

YORK, JOHN

Name YORK, JOHN
Amount 250.00
To Mike DeWine (R)
Year 2004
Transaction Type 15
Filing ID 24020602713
Application Date 2004-05-11
Contributor Occupation THE ED J DEBARTOLO CORP
Organization Name Ed J Debartolo Corp
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

YORK, JOHN

Name YORK, JOHN
Amount 250.00
To Heather Wilson (R)
Year 2004
Transaction Type 15
Filing ID 24971239449
Application Date 2004-05-03
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address 1008 Vista Grande Dr NW ALBUQUERQUE NM

YORK, JOHN

Name YORK, JOHN
Amount 200.00
To REILLY, TOM
Year 2004
Application Date 2003-11-30
Contributor Occupation RETIRED
Recipient Party D
Recipient State MA
Seat state:office
Address 45 PRINCE ST NEEDHAM MA

YORK, JOHN

Name YORK, JOHN
Amount 100.00
To FRIEDMAN, RICHARD S (KINKY)
Year 2006
Application Date 2005-08-03
Recipient Party I
Recipient State TX
Seat state:governor

YORK, JOHN

Name YORK, JOHN
Amount 100.00
To COAKLEY, MARTHA
Year 2006
Application Date 2005-11-08
Recipient Party D
Recipient State MA
Seat state:office
Address 45 PRINCE ST NEEDHAM MA

YORK, JOHN D

Name YORK, JOHN D
Amount 100.00
To TROXLER, STEVE
Year 20008
Application Date 2008-10-10
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:office
Address 1028 MEDLIN DR CARY NC

YORK, JOHN

Name YORK, JOHN
Amount 100.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2010-03-08
Contributor Occupation RETIRED
Recipient Party R
Recipient State NM
Seat state:governor
Address 1008 VISTA GRANDE DR NW ALBUQUERQUE NM

YORK, JOHN D

Name YORK, JOHN D
Amount 100.00
To TROXLER, STEVE
Year 20008
Application Date 2007-12-12
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:office
Address 1028 MEDLIN DR CARY NC

YORK, JOHN

Name YORK, JOHN
Amount 25.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2004-02-26
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address 4630 EASTERN AVE SE APT 2 GRAND RAPIDS MI

YORK, JOHN

Name YORK, JOHN
Amount 25.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2008-05-02
Recipient Party R
Recipient State IN
Seat state:governor
Address 940 19TH ST TELL CITY IN

YORK, JOHN

Name YORK, JOHN
Amount 20.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2005-12-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 5438 W ALICE AVE GLENDALE AZ

YORK, JOHN

Name YORK, JOHN
Amount 20.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2007-12-12
Recipient Party R
Recipient State IN
Seat state:governor
Address 940 19TH ST TELL CITY IN

YORK, JOHN

Name YORK, JOHN
Amount 10.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-07-09
Recipient Party R
Recipient State IN
Seat state:governor
Address 940 19TH ST TELL CITY IN

YORK, JOHN

Name YORK, JOHN
Amount 10.00
To HUKILL, DOROTHY L
Year 2004
Application Date 2004-07-22
Recipient Party R
Recipient State FL
Seat state:lower
Address 4601 S ATLANTIC AVE PONCE INLET FL

JOHN G YORK

Name JOHN G YORK
Address 112 Old Daytona Road De-Land FL
Value 7322
Buildingvalue 7322

YORK LIFE EST JOHN D

Name YORK LIFE EST JOHN D
Physical Address 4314 EASTERN PKWY, SARASOTA, FL 34233
Owner Address 4314 EASTERN PKWY, SARASOTA, FL 34233
Ass Value Homestead 137193
Just Value Homestead 147300
County Sarasota
Year Built 1990
Area 1952
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4314 EASTERN PKWY, SARASOTA, FL 34233

YORK JOHN, YORK LORETTA A

Name YORK JOHN, YORK LORETTA A
Physical Address 4317 VIENNA ST, SPRING HILL, FL 34609
Owner Address 4317 VIENNA ST, SPRING HILL, FLORIDA 34609
Ass Value Homestead 94931
Just Value Homestead 94931
County Hernando
Year Built 2006
Area 2836
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4317 VIENNA ST, SPRING HILL, FL 34609

YORK JOHN W

Name YORK JOHN W
Physical Address 18102 CANAL POINTE ST, TAMPA, FL 33647
Owner Address 10409 LUCAYA DR, TAMPA, FL 33647
County Hillsborough
Year Built 2000
Area 1675
Land Code Single Family
Address 18102 CANAL POINTE ST, TAMPA, FL 33647

YORK JOHN TYLER & CHARLOTTE

Name YORK JOHN TYLER & CHARLOTTE
Physical Address 8780 ST ANDREWS DR, MIRAMAR BEACH, FL 32550
Owner Address 5 CHANDELEUR PT, HATTIESBURG, MS 39402
County Walton
Year Built 1985
Area 2075
Land Code Single Family
Address 8780 ST ANDREWS DR, MIRAMAR BEACH, FL 32550

YORK JOHN THOMAS & AMY LYNN

Name YORK JOHN THOMAS & AMY LYNN
Physical Address 609 NORTHERN OAKS AV, DELAND, FL 32724
Ass Value Homestead 63960
Just Value Homestead 64681
County Volusia
Year Built 1976
Area 1496
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 609 NORTHERN OAKS AV, DELAND, FL 32724

YORK JOHN T

Name YORK JOHN T
Physical Address 604 S ATLANTIC AV, NEW SMYRNA BEACH, FL 32169
Ass Value Homestead 173231
Just Value Homestead 304390
County Volusia
Year Built 1994
Area 1236
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 604 S ATLANTIC AV, NEW SMYRNA BEACH, FL 32169

YORK JOHN S & DORIS P

Name YORK JOHN S & DORIS P
Physical Address 2994,, FL 32348
Owner Address 2994 N GAS PLANT RD, PERRY, FL 32347
Ass Value Homestead 27685
Just Value Homestead 33675
County Taylor
Year Built 1970
Area 912
Applicant Status Wife
Co Applicant Status Husband
Land Code Improved agricultural
Address 2994,, FL 32348

YORK JOHN S & DORIS P

Name YORK JOHN S & DORIS P
Physical Address 3020,, FL 32348
Owner Address 2994 N GAS PLANT RD, PERRY, FL 32347
County Taylor
Year Built 1996
Land Code Improved agricultural
Address 3020,, FL 32348

YORK JOHN P &

Name YORK JOHN P &
Physical Address 1661 ARECA PALM DR, PORT ORANGE, FL 32128
Owner Address DOLORES YORK, PORT ORANGE, FLORIDA 32128
Ass Value Homestead 107940
Just Value Homestead 112056
County Volusia
Year Built 2005
Area 2562
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1661 ARECA PALM DR, PORT ORANGE, FL 32128

YORK JOHN P

Name YORK JOHN P
Physical Address 227 SHALIMAR DR, SHALIMAR, FL 32579
Owner Address 2731 EAGLE DR, TYNDALL AFB, FL 32403
County Okaloosa
Year Built 1987
Area 1416
Land Code Single Family
Address 227 SHALIMAR DR, SHALIMAR, FL 32579

JOHN D. YORK

Name JOHN D. YORK
Address 97-09 160 AVENUE, NY 11414
Value 412000
Full Value 412000
Block 14177
Lot 33
Stories 2.5

YORK JOHN M

Name YORK JOHN M
Physical Address 3000 S ADAMS ST, TALLAHASSEE, FL 32301
Owner Address 2939 WILLIAMS RD, TALLAHASSEE, FL 32311
County Leon
Year Built 2005
Area 504
Land Code Condominiums
Address 3000 S ADAMS ST, TALLAHASSEE, FL 32301

YORK JOHN H III & DONNA ELAINE

Name YORK JOHN H III & DONNA ELAINE
Physical Address 1027 ABADAN DR, DELTONA, FL 32725
Ass Value Homestead 193486
Just Value Homestead 195776
County Volusia
Year Built 2004
Area 6136
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1027 ABADAN DR, DELTONA, FL 32725

YORK JOHN GUY

Name YORK JOHN GUY
Physical Address 112 OLD DAYTONA RD, DELAND, FL 32724
County Volusia
Year Built 1978
Area 1500
Land Code Repair service shops (excluding automotive),
Address 112 OLD DAYTONA RD, DELAND, FL 32724

YORK JOHN GUY

Name YORK JOHN GUY
Physical Address 17 WILLOWWOOD TR, DELAND, FL 32724
Ass Value Homestead 88721
Just Value Homestead 89239
County Volusia
Year Built 1981
Area 1532
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17 WILLOWWOOD TR, DELAND, FL 32724

YORK JOHN G

Name YORK JOHN G
Physical Address 110 OLD DAYTONA RD, DELAND, FL 32724
County Volusia
Year Built 1963
Area 856
Land Code Mixed use - store and office or store and res
Address 110 OLD DAYTONA RD, DELAND, FL 32724

YORK JOHN C TRUSTEE

Name YORK JOHN C TRUSTEE
Physical Address 14108 GRAND HIGHWAY, CLERMONT FL, FL 34711
County Lake
Year Built 1961
Area 1943
Land Code Single Family
Address 14108 GRAND HIGHWAY, CLERMONT FL, FL 34711

YORK JOHN C L/E

Name YORK JOHN C L/E
Physical Address 3006 S ATLANTIC AV, NEW SMYRNA BEACH, FL 32169
Ass Value Homestead 230882
Just Value Homestead 247517
County Volusia
Year Built 1996
Area 2205
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3006 S ATLANTIC AV, NEW SMYRNA BEACH, FL 32169

YORK JOHN A & NANCY J

Name YORK JOHN A & NANCY J
Physical Address 5017 SILVER CHARM TER, WESLEY CHAPEL, FL 33544
Owner Address 5017 SILVER CHARM TER, ZEPHYRHILLS, FL 33544
Ass Value Homestead 231938
Just Value Homestead 231938
County Pasco
Year Built 2003
Area 3997
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5017 SILVER CHARM TER, WESLEY CHAPEL, FL 33544

YORK JOHN A &

Name YORK JOHN A &
Physical Address 11579 63RD LN N, WEST PALM BEACH, FL 33412
Owner Address 11579 63RD LN N, WEST PALM BEACH, FL 33412
Ass Value Homestead 148740
Just Value Homestead 156132
County Palm Beach
Year Built 1998
Area 2479
Land Code Single Family
Address 11579 63RD LN N, WEST PALM BEACH, FL 33412

YORK JOHN A

Name YORK JOHN A
Physical Address 428 ALACHUA DR, WINTER HAVEN, FL 33884
Owner Address 428 ALACHUA DR, WINTER HAVEN, FL 33884
Ass Value Homestead 60370
Just Value Homestead 60370
County Polk
Year Built 1979
Area 1368
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 428 ALACHUA DR, WINTER HAVEN, FL 33884

YORK JOHN M

Name YORK JOHN M
Physical Address 2939 WILLIAMS RD, TALLAHASSEE, FL 32311
Owner Address 2939 WILLIAMS RD, TALLAHASSEE, FL 32311
Ass Value Homestead 234018
Just Value Homestead 234018
County Leon
Year Built 2004
Area 2904
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2939 WILLIAMS RD, TALLAHASSEE, FL 32311

YORK JOHN & VIRGINIA M

Name YORK JOHN & VIRGINIA M
Physical Address 24 WILLOWWOOD TR, DELAND, FL 32724
Ass Value Homestead 87968
Just Value Homestead 88451
County Volusia
Year Built 1981
Area 1500
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 24 WILLOWWOOD TR, DELAND, FL 32724

JOHN A SCHMIDT & ALLISON YORK

Name JOHN A SCHMIDT & ALLISON YORK
Address 2831 Friendship Street Iowa City IA 52245-5010
Value 38630
Landvalue 38630

JOHN A YORK

Name JOHN A YORK
Address 34049 N Lilac Avenue Grayslake IL 60030
Value 11253
Landvalue 11253
Buildingvalue 60891

JOHN F YORK

Name JOHN F YORK
Address 6002 52nd Place Paradise Valley AZ 85253
Value 206400
Landvalue 206400

JOHN F YORK

Name JOHN F YORK
Address 209 Santa Clara Street Irving TX 75062
Value 104110
Landvalue 55000
Buildingvalue 104110

JOHN EDWARD YORK

Name JOHN EDWARD YORK
Address 2372 Kilgore Drive Largo FL 33770
Value 81868
Landvalue 33412
Type Residential
Price 138000

JOHN E YORK JR & BELINDA A YORK

Name JOHN E YORK JR & BELINDA A YORK
Address 4550 Al Hwy 202 Anniston AL 36201
Value 4560
Landvalue 4560

JOHN E YORK & REBECCA K YORK

Name JOHN E YORK & REBECCA K YORK
Address 3640 Brinkman Drive Grove City OH 43123
Value 27200
Landvalue 27200
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

JOHN E YORK

Name JOHN E YORK
Address 1122 Main Street Middletown OH

JOHN DANIEL YORK

Name JOHN DANIEL YORK
Address 1028 Medlin Drive Cary NC 27511
Value 76000
Landvalue 76000
Buildingvalue 107008

JOHN D YORK & KEISHA D YORK

Name JOHN D YORK & KEISHA D YORK
Address 8508 Arbor Creek Lane McKinney TX
Value 61750
Landvalue 61750
Buildingvalue 198835

JOHN D YORK

Name JOHN D YORK
Address 5438 Alice Avenue Glendale AZ 85302
Value 20800
Landvalue 20800

JOHN A YORK

Name JOHN A YORK
Address 5075 Southview Drive Fairfield OH

JOHN D YORK

Name JOHN D YORK
Address 97-09 160th Avenue Queens NY 11414
Value 412000
Landvalue 9757

JOHN D YORK

Name JOHN D YORK
Address Arden Avenue Lakewood OH 44107
Value 1100
Usage Residential Vacant

JOHN CULLEN YORK

Name JOHN CULLEN YORK
Address 204 Cherry Lane McKinney TX 75071-3512
Value 35000
Landvalue 35000
Buildingvalue 134735

JOHN C YORK

Name JOHN C YORK
Address 6424 La Posta Drive El Paso TX
Value 500
Landvalue 500
Type Real

JOHN C YORK

Name JOHN C YORK
Address 3332 Willard Street Claremont NC
Value 11600
Landvalue 11600
Buildingvalue 57000
Landarea 13,504 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN C L/E YORK

Name JOHN C L/E YORK
Year Built 1996
Address 3006 S Atlantic Avenue New Smyrna Beach FL
Value 63000
Landvalue 63000
Buildingvalue 154154
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 223973

JOHN B YORK & DONNA J YORK

Name JOHN B YORK & DONNA J YORK
Address 828 Huebner Way Burleson TX 76028-0614
Value 521

JOHN B YORK

Name JOHN B YORK
Address 4926 2nd Street Pasadena TX 77504
Value 55099
Landvalue 55099
Buildingvalue 42797

JOHN B YORK

Name JOHN B YORK
Address 10821 W 55th Street Shawnee KS
Value 2616
Landvalue 2616
Buildingvalue 14772

JOHN A YORK

Name JOHN A YORK
Address 34059 N Lilac Avenue Grayslake IL 60030
Value 7276
Landvalue 7276

JOHN D YORK

Name JOHN D YORK
Address 14912 Arden Avenue Lakewood OH 44107
Value 22200
Usage Single Family Dwelling

YORK JOHN & KAREN

Name YORK JOHN & KAREN
Physical Address 5779 SW CR 334, TRENTON, FL 32693
Owner Address 5779 SW COUNTY ROAD 334, TRENTON, FL 32693
Ass Value Homestead 134016
Just Value Homestead 134016
County Gilchrist
Year Built 2004
Area 2397
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5779 SW CR 334, TRENTON, FL 32693

JOHN YORK

Name JOHN YORK
Type Republican Voter
State AK
Address 1401 GAMBELL APT A, ANCHORAGE, AK 99501
Phone Number 907-310-4758
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Republican Voter
State IN
Address 5910 BROADWAY AVE, EVANSVILLE, IN 47712
Phone Number 812-204-2499
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Independent Voter
State IL
Address 1210 E 62ND ST, CHICAGO, IL 60637
Phone Number 773-718-2440
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Republican Voter
State FL
Address 2637 S.E. BIKAS LN., PORT SAINT LUCIE, FL 34952
Phone Number 772-398-8200
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Voter
State FL
Address 1948 S. W. PROVIDENCE PLACE, PORT ST. LUCIE, FL 34953
Phone Number 772-342-6626
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Republican Voter
State IN
Address 1467 ST RD 44, CONNERSVILLE, IN 47331
Phone Number 765-825-4915
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Independent Voter
State IN
Address 2459 MAIN ST, ANDERSON, IN 46016
Phone Number 765-649-4911
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Independent Voter
State IN
Address 1503 MAGNOLIA DR, ANDERSON, IN 46011
Phone Number 765-620-2111
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Democrat Voter
State IN
Address 2900 N APPERSON KOKOMO, KOKOMO, IN 46902
Phone Number 765-457-6038
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Independent Voter
State IN
Address POBOX685, LYNN, IN 47355
Phone Number 765-319-3290
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Republican Voter
State FL
Address 12701 126 AVE N LOT 41, LARGO, FL 33774
Phone Number 727-517-9444
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Voter
State MO
Address 107 HEMINGWAY LANE, WELDON SPRINGS, MO 63304
Phone Number 636-497-5597
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Voter
State AZ
Address 5438 W ALICE AVE, GLENDALE, AZ 85302
Phone Number 623-521-0640
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Independent Voter
State MN
Address 3997 WHITE BEAR PKWY, SAINT PAUL, MN 55110
Phone Number 612-625-5000
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Voter
State KY
Address 315 HOMER LANE, ALBANY, KY 42602
Phone Number 606-387-9093
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Republican Voter
State AZ
Address 3013 W. PORT AU PRINCE LN, PHOENIX, AZ 85053
Phone Number 602-565-3570
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Independent Voter
State MO
Address 400 CEDAR ST., ROLLA, MO 65401
Phone Number 573-465-4130
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Independent Voter
State KY
Address 240 JOHNSON DR APT 37, SHEPHERDSVILLE, KY 40165
Phone Number 502-303-1947
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Voter
State FL
Address 1220 CHERRY STREET, JACKSONVILLE, FL 94546
Phone Number 407-595-1700
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Voter
State LA
Address 3650 HIGHWAY 527, ELM GROVE, LA 71051
Phone Number 318-470-7627
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Independent Voter
State IN
Address 12219 FIREBERRY CT, INDIANAPOLIS, IN 46236
Phone Number 317-376-2020
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Independent Voter
State MD
Address 8577 BEACON PT DRIVE, PASADENA, MD 21122
Phone Number 305-397-5085
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Independent Voter
State CO
Address 1768 S SALIDA CIR, AURORA, CO 80017
Phone Number 303-241-7968
Email Address [email protected]

JOHN YORK

Name JOHN YORK
Type Democrat Voter
State ME
Address 21 CEDAR DR, KITTERY, ME 3904
Phone Number 207-439-1431
Email Address [email protected]

John A York

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

John L York

Name John L York
Visit Date 4/13/10 8:30
Appointment Number U90177
Type Of Access VA
Appt Made 3/14/11 0:00
Appt Start 3/17/11 10:30
Appt End 3/17/11 23:59
Total People 286
Last Entry Date 3/14/11 19:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

JOHN W YORK

Name JOHN W YORK
Visit Date 4/13/10 8:30
Appointment Number U46674
Type Of Access VA
Appt Made 10/1/10 12:51
Appt Start 10/15/10 20:30
Appt End 10/15/10 23:59
Total People 4
Last Entry Date 10/1/10 12:51
Meeting Location WH
Caller SYED
Description WW TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOHN P YORK

Name JOHN P YORK
Visit Date 4/13/10 8:30
Appointment Number U41814
Type Of Access VA
Appt Made 9/20/10 14:34
Appt Start 9/21/10 9:30
Appt End 9/21/10 23:59
Total People 180
Last Entry Date 9/20/10 14:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

JOHN T YORK

Name JOHN T YORK
Visit Date 4/13/10 8:30
Appointment Number U19208
Type Of Access VA
Appt Made 6/28/10 17:46
Appt Start 6/30/10 9:00
Appt End 6/30/10 23:59
Total People 299
Last Entry Date 6/28/10 17:46
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

JOHN A YORK

Name JOHN A YORK
Visit Date 4/13/10 8:30
Appointment Number U52717
Type Of Access VA
Appt Made 11/5/09 18:17
Appt Start 11/6/09 9:00
Appt End 11/6/09 23:59
Total People 306
Last Entry Date 11/5/09 18:17
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JOHN A YORK

Name JOHN A YORK
Visit Date 4/13/10 8:30
Appointment Number U21064
Type Of Access VA
Appt Made 6/29/10 17:30
Appt Start 6/30/10 11:45
Appt End 6/30/10 23:59
Total People 1
Last Entry Date 6/29/10 17:30
Meeting Location OEOB
Caller ARAZ
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 77457

John York

Name John York
Car GMC SIERRA 2500HD
Year 2007
Address 350 Fm 1366, Mexia, TX 76667-4537
Vin 1GTHC29K87E557536
Phone 254-472-0590

JOHN YORK

Name JOHN YORK
Car TOYO BE46
Year 2007
Address 399 CEDAR GROVE CHURCH RD, GLASGOW, KY 42141-8234
Vin 4T1BE46K17U581940

JOHN YORK

Name JOHN YORK
Car MERCURY GRAND MARQUIS
Year 2007
Address 906 Linkwood Dr, Lufkin, TX 75901-5814
Vin 2MEFM75V47X607203
Phone 936-632-1765

JOHN YORK

Name JOHN YORK
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 301 Straw House Rd, Reidsville, NC 27320-9417
Vin 2GCEK13Z871177541
Phone 336-634-0978

JOHN YORK

Name JOHN YORK
Car HONDA ACCORD
Year 2007
Address 309 Putnam Ln, Weirton, WV 26062-2818
Vin 1HGCM56377A011180
Phone 304-723-2429

JOHN YORK

Name JOHN YORK
Car FORD F-150
Year 2007
Address 26 Castleberry St, Lampasas, TX 76550-1402
Vin 1FTPW14V27FA31055
Phone 512-556-8207

JOHN YORK

Name JOHN YORK
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 913 Patterson Grove Rd, Ramseur, NC 27316-8822
Vin 1HD1CT3197K410066
Phone 336-824-4814

JOHN YORK

Name JOHN YORK
Car DODGE CARAVAN
Year 2007
Address 6837 NW BEAVER DR, JOHNSTON, IA 50131-1245
Vin 2D4GP44L47R205085

JOHN YORK

Name JOHN YORK
Car CHRYSLER PACIFICA
Year 2007
Address 1147 S 800 W, MAPLETON, UT 84664-4208
Vin 2A8GF78XX7R153792

JOHN YORK

Name JOHN YORK
Car GMC DENALI
Year 2007
Address 12628 PAVILLION CT, UPPR MARLBORO, MD 20772-6400
Vin 1GKFK63897J365732
Phone 301-627-8054

JOHN YORK

Name JOHN YORK
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 160 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY 11570-2905
Vin 1J4GA59197L198942

JOHN YORK

Name JOHN YORK
Car CHEVROLET TAHOE
Year 2007
Address 2816 HARDINGS TRACE LN, HENRICO, VA 23233-7002
Vin 1GNFK130X7J180234

JOHN YORK

Name JOHN YORK
Car LEXUS ES 350
Year 2007
Address 12508 Percival St, Chester, VA 23831-4435
Vin JTHBJ46G872005140
Phone 804-748-7465

JOHN YORK

Name JOHN YORK
Car DODGE RAM PICKUP 1500
Year 2007
Address 9426 Night Harbor Dr SE, Leland, NC 28451-9594
Vin 1D7HU18207S250202

JOHN YORK

Name JOHN YORK
Car TOYOTA TUNDRA
Year 2007
Address 1210 Ibis Rd, Jacksonville, FL 32216-2677
Vin 5TFRV54147X024232

JOHN YORK

Name JOHN YORK
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2994 N Gas Plant Rd, Perry, FL 32347-0717
Vin 1GCEC14X87Z627724

JOHN YORK

Name JOHN YORK
Car TOYOTA TACOMA
Year 2007
Address 10297 Stallings Creek Dr, Smithfield, VA 23430-4423
Vin 5TELU42N67Z458573

JOHN YORK

Name JOHN YORK
Car DODGE GRAND CARAVAN
Year 2007
Address 186 SULPHUR SPRINGS RD, SHELBYVILLE, TN 37160-6743
Vin 2D4GP44L67R255194

JOHN YORK

Name JOHN YORK
Car TOYOTA TACOMA
Year 2007
Address 5438 W Alice Ave, Glendale, AZ 85302-4815
Vin 5TEJU62N87Z465902

JOHN YORK

Name JOHN YORK
Car JEEP LIBERTY
Year 2007
Address 305 POPE ST, LEXINGTON, NC 27292-2859
Vin 1J4GL48K57W514205

John York

Name John York
Car TOYOTA PRIUS
Year 2007
Address 641 Old Hickory Blvd Unit 122, Brentwood, TN 37027-3948
Vin JTDKB20U877090906

John York

Name John York
Car BMW 3 SERIES
Year 2007
Address 1058 Fairmeadow Rd, Memphis, TN 38117-5414
Vin WBAVA335X7KX79379
Phone 901-761-9083

John York

Name John York
Car FORD FOCUS
Year 2007
Address 5947 Kensington Trl, Liberty Township, OH 45044-8652
Vin 1FAHP31N27W348650

John York

Name John York
Car FORD TAURUS
Year 2007
Address 714 W 5th St, Ogallala, NE 69153-2022
Vin 1FAFP56U17A195226

JOHN YORK

Name JOHN YORK
Car TOYOTA CAMRY HYBRID
Year 2007
Address 641 Old Hickory Blvd Unit 122, Brentwood, TN 37027-3948
Vin JTNBB46K473008870
Phone

JOHN YORK

Name JOHN YORK
Car FORD FIVE HUNDRED
Year 2007
Address 350 Fm 1366, Mexia, TX 76667-4537
Vin 1FAHP25187G151414

John York

Name John York
Domain johnyorkattorney.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-06
Update Date 2013-05-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3120 W. Carefree Hwy Suite 1-112 Phoenix AZ 85086
Registrant Country UNITED STATES

John York

Name John York
Domain starpartyguide.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-07-16
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 221741 El Paso TX 79913
Registrant Country UNITED STATES

John York

Name John York
Domain jtyleryork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-22
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 517 Pine St|Apt # 8 Dekalb Illinois 60115
Registrant Country UNITED STATES

John York

Name John York
Domain katieyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-11-01
Update Date 2013-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3455 Riverbend Dr Ann Arbor Michigan 48105
Registrant Country UNITED STATES

John York

Name John York
Domain goodaudioworks.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-03-13
Update Date 2013-03-16
Registrar Name WEBFUSION LTD.
Registrant Address Foxes Run Hampton Middlesex TW12 3RL
Registrant Country UNITED KINGDOM

John York

Name John York
Domain bowwowvideo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-10-07
Update Date 2012-09-22
Registrar Name GODADDY.COM, LLC
Registrant Address 5589 Okeechobee Blvd.|Suite 104 West Palm Beach Florida 33417
Registrant Country UNITED STATES

John York

Name John York
Domain yorkassoc.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2003-09-14
Update Date 2013-09-16
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 14780 Memorial Drive Suite 240 Houston TX 77079
Registrant Country UNITED STATES

JOHN YORK

Name JOHN YORK
Domain nullodorusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-16
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Topaz Cove Miramar Beach Florida 32550
Registrant Country UNITED STATES

JOHN YORK

Name JOHN YORK
Domain theleashoutlet.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-07
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 5315 C CYPRESS CREEK PARKWAY #246 HOUSTON TX 77069
Registrant Country UNITED STATES

John York

Name John York
Domain drjohnyork.com
Contact Email [email protected]
Whois Sever whois.bluerazor.com
Create Date 2012-03-07
Update Date 2013-02-20
Registrar Name BLUE RAZOR DOMAINS, LLC
Registrant Address PO Box 726 Arab Alabama 35016
Registrant Country UNITED STATES

John York

Name John York
Domain mlscampaigner.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-11-11
Update Date 2013-11-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 19 South Broadway Aurora Illinois 60505
Registrant Country UNITED STATES

John York

Name John York
Domain yorksbarbershop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-21
Update Date 2012-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1267 E. Newport Rd. apt #3 Lititz Pennsylvania 17543
Registrant Country UNITED STATES

JOHN YORK

Name JOHN YORK
Domain healthmetercatlitter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-28
Update Date 2013-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Topaz Cove Miramar Beach Florida 32550
Registrant Country UNITED STATES

John York

Name John York
Domain georgetowncapitalpartners.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-08-29
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 5100 wisconsin ave suite 514 washington MD 20016
Registrant Country UNITED STATES

John York

Name John York
Domain yorkfishingflies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-05
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Regal Road Wisbech Cambs PE13 2RQ
Registrant Country UNITED KINGDOM

John York

Name John York
Domain jennbjurman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-11-13
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3455 Riverbend Dr Ann Arbor Michigan 48105
Registrant Country UNITED STATES

John York

Name John York
Domain ayuquan.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-08
Update Date 2013-05-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 702 Evans St Detroit MI 48209
Registrant Country UNITED STATES

John York

Name John York
Domain johnrandallyorkart.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-10-16
Update Date 2013-10-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 809 South Chilton Ave Tyler Texas 75701
Registrant Country UNITED STATES

John York

Name John York
Domain johnyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-08-09
Update Date 2013-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3455 Riverbend Dr Ann Arbor Michigan 48105
Registrant Country UNITED STATES

John York

Name John York
Domain yorkofnorfolk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-18
Update Date 2012-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 164 Salts Road West Walton Cambs PE14 7ED
Registrant Country UNITED KINGDOM

John York

Name John York
Domain mountainwookies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-10
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 418 Woodland Park Colorado 80866
Registrant Country UNITED STATES

JOHN YORK

Name JOHN YORK
Domain lonewolfpet.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-23
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 8115 BENT OAK LANE SPRING STATE 77379
Registrant Country UNITED STATES

JOHN YORK

Name JOHN YORK
Domain orakarabpatrol.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-06
Update Date 2013-04-27
Registrar Name ENOM, INC.
Registrant Address 8928 SOUTHMOOR AVE HIGHLAND INDIANA 46322
Registrant Country UNITED STATES

John York

Name John York
Domain taylorvillefestival.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-21
Update Date 2011-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 6401 Highway 69 South Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

John York

Name John York
Domain photocanvaspictures.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-11-28
Update Date 2012-11-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address Salts Road Wisbech PE14 7ED
Registrant Country UNITED KINGDOM
Registrant Fax 441945463151

john york

Name john york
Domain northwindsoutdoors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-09
Update Date 2012-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 13644 national rd #5 reynoldsburg Ohio 43068
Registrant Country UNITED STATES