Joseph Young

We have found 421 public records related to Joseph 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 92 business registration records connected with Joseph Young in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Correctional Officer Sergeant. These employees work in nine different states. Most of them work in Florida state. Average wage of employees is $38,092.


Joseph L Young

Name / Names Joseph L Young
Age 56
Birth Date 1968
Person 2667 Chippewa St, Baton Rouge, LA 70805
Phone Number 225-355-7705
Previous Address 1332 Swan Ave, Baton Rouge, LA 70807

Joseph J Young

Name / Names Joseph J Young
Age 56
Birth Date 1968
Also Known As Joseph M Young
Person 16 Saint Brendan Rd, Dorchester Center, MA 02124
Phone Number 617-825-8128
Possible Relatives

Previous Address 15 Rockne Ave, Dorchester Center, MA 02124
Email [email protected]

Joseph Leonard Young

Name / Names Joseph Leonard Young
Age 65
Birth Date 1959
Also Known As Joe Young
Person 908 Mesquite Dr, Burleson, TX 76028
Phone Number 817-447-3684
Possible Relatives





Previous Address 1023 Parkview Cir, Hewitt, TX 76643
682 Highway 5, Rose Bud, AR 72137
2287 PO Box, Burleson, TX 76097
1909 Cabrillo Ave, Torrance, CA 90501
3310 Seaboard Dr, Arlington, TX 76014
3500 Meyers Ln #83, Waco, TX 76705
16500 Henderson Pass #1309, San Antonio, TX 78232
520 Pelican Island Dr #6, Florissant, MO 63031
26012 PO Box, Greensboro, NC 27420
8716 Grace, Santee, CA 92071
8761 Graves Ave, Santee, CA 92071
8808 Parkridge, Oklahoma City, OK 73132
Email [email protected]

Joseph W Young

Name / Names Joseph W Young
Age 66
Birth Date 1958
Also Known As Joe Young
Person 335 Center St #409, Lock Haven, PA 17745
Phone Number 570-748-4386
Possible Relatives


Previous Address 708 Belmont Rd, New Iberia, LA 70563
708 Highway 86, New Iberia, LA 70560
3668 PO Box, Lafayette, LA 70502
804 RR 3 POB, New Iberia, LA 70560

Joseph A Young

Name / Names Joseph A Young
Age 68
Birth Date 1956
Also Known As Jos A Young
Person 360 Pond St #T, East Bridgewater, MA 02333
Phone Number 508-378-2332
Possible Relatives
Previous Address 360 PO Box, East Bridgewater, MA 02333
110 Metzler Rd #RR1, E Bridgewater, MA 02333

Joseph J Young

Name / Names Joseph J Young
Age 70
Birth Date 1954
Also Known As John Joseph Young
Person 4108 Sagamore Ln, Winston Salem, NC 27106
Phone Number 336-924-1400
Possible Relatives





Previous Address 5524 Lakewood Cir, Margate, FL 33063
3641 Warner Ave, Louisville, KY 40207
661 42nd Ave #H, Coconut Creek, FL 33066
5524 Lakewood Cir #E, Margate, FL 33063
11152 Lakeaire Cir #500, Boca Raton, FL 33498
5544 Lakewood Cir #H, Margate, FL 33063
5524 Lakewood Cir #H, Margate, FL 33063
Email [email protected]

Joseph Gregory Young

Name / Names Joseph Gregory Young
Age 70
Birth Date 1954
Person 18515 Keystone St #201, Detroit, MI 48234
Phone Number 313-368-7832
Previous Address 13540 Greiner St #G-3, Detroit, MI 48205
13515 Chicago St #103, Detroit, MI 48228

Joseph Richard Young

Name / Names Joseph Richard Young
Age 70
Birth Date 1954
Also Known As Richard Joseph
Person 594 PO Box, Oberlin, LA 70655
Phone Number 337-639-2657
Possible Relatives

Previous Address 313 Sixth Ave, Oberlin, LA 70655
F P Moses, Oberlin, LA 70655
313 6th, Oberlin, LA 70655
Av Po, Oberlin, LA 70655

Joseph Howell Young

Name / Names Joseph Howell Young
Age 71
Birth Date 1953
Also Known As Young Joseph
Person 424 Slattery Blvd, Shreveport, LA 71104
Phone Number 318-869-0544
Possible Relatives



Previous Address 10064 Alondra St, Shreveport, LA 71115
10311 Loma Vista Dr, Shreveport, LA 71115
Email [email protected]
Associated Business J Young & Associates, Inc

Joseph Hunter Young

Name / Names Joseph Hunter Young
Age 73
Birth Date 1951
Also Known As Joseth H Young
Person 57906 PO Box, New Orleans, LA 70157
Phone Number 504-452-0598
Possible Relatives

Previous Address 1721 Dartmouth St, Alexandria, LA 71301
1807 Sunburst Ln, Pineville, LA 71360
3217 Canal St, New Orleans, LA 70119
2329 Huffman St, Alexandria, LA 71301
3217 Saint Ann St, New Orleans, LA 70119
5081 PO Box, Alexandria, LA 71307
718 Lincoln Dr, Alexandria, LA 71301
Email [email protected]

Joseph Ray Young

Name / Names Joseph Ray Young
Age 75
Birth Date 1949
Also Known As J Young
Person 789 Little Chenier Rd, Creole, LA 70632
Phone Number 337-542-4380
Possible Relatives


Previous Address 1109 Arkansas St, Lake Charles, LA 70607
401 Fontenot Ln, Lake Charles, LA 70607
753 PO Box, Creole, LA 70632
253 PO Box, Creole, LA 70632
401 Fontenot Rd, Lake Charles, LA 70607

Joseph Young

Name / Names Joseph Young
Age 77
Birth Date 1947
Person 1943 16th St, Baton Rouge, LA 70802
Possible Relatives
Previous Address 3246 Tecumseh St, Baton Rouge, LA 70805
1068 Ardenwood Dr #C, Baton Rouge, LA 70806
3972 Shelley St, Baton Rouge, LA 70805

Joseph S Young

Name / Names Joseph S Young
Age 78
Birth Date 1946
Also Known As Jane G Young
Person 7272 Via Palomar, Boca Raton, FL 33433
Phone Number 954-394-0138
Possible Relatives



R Young

Previous Address 111 Tosca Dr, Brockton, MA 02301
5317 Buckhead Cir, Boca Raton, FL 33486
7013 40th St, Coral Springs, FL 33065
4350 112th Ave, Coral Springs, FL 33065
Associated Business Palomar At Boca Pointe Homeowners Association

Joseph C Young

Name / Names Joseph C Young
Age 80
Birth Date 1944
Also Known As Joe Young
Person 1426 Prairie Rd, Monroe, LA 71202
Phone Number 318-322-1538
Possible Relatives







Previous Address 1452 Prairie Rd, Monroe, LA 71202
14523 PO Box, Monroe, LA 71207
4342 HC 74, Columbia, LA 71418
2128 Prairie Rd, Monroe, LA 71202
4342 RR 4 POB, Hebert, LA 71418
4342 PO Box, Hebert, LA 71418
4342 PO Box, Hebert, LA 71436
1027 PO Box, Monroe, LA 71210
1027 RR 6 #1027, Monroe, LA 71202
4342 HC 74 POB, Hebert, LA 71436
Associated Business Quality Painting Of Monroe, Inc

Joseph Young

Name / Names Joseph Young
Age 82
Birth Date 1942
Person 4229 Walmsley Ave, New Orleans, LA 70125
Phone Number 504-827-0391
Possible Relatives
Previous Address 4227 Walmsley Ave, New Orleans, LA 70125
4500 Walmsley Ave, New Orleans, LA 70125
2216 7th St, New Orleans, LA 70115

Joseph M Young

Name / Names Joseph M Young
Age 85
Birth Date 1938
Also Known As Joseph F Young
Person 5533 Swift Plant Rd, Lake Charles, LA 70615
Phone Number 337-433-3394
Possible Relatives



M Young
Arguerite G Young
Associated Business Joe Young Trucking, Inc

Joseph Richard Young

Name / Names Joseph Richard Young
Age 86
Birth Date 1937
Also Known As Van J Young
Person 1121 Saint Charles St, Lafayette, LA 70501
Phone Number 337-234-1506
Possible Relatives







Previous Address 211 Ben B St, Lafayette, LA 70501

Joseph D Young

Name / Names Joseph D Young
Age 86
Birth Date 1937
Also Known As Joe D Young
Person 9229 Northshore Dr, Hackett, AR 72937
Phone Number 479-639-2588
Possible Relatives


Wigginton D Young
Previous Address 549 PO Box, Hackett, AR 72937
549 RR 1, Hackett, AR 72937
5506 Century #218, Orlando, FL 32807

Joseph F Young

Name / Names Joseph F Young
Age 89
Birth Date 1934
Also Known As Joe F Young
Person 11706 PO Box, Alexandria, LA 71315
Phone Number 318-442-8995
Possible Relatives

Previous Address 5222 Raphael Dr, Alexandria, LA 71303
41 Bayou Oaks Dr, Alexandria, LA 71303
13544 PO Box, Alexandria, LA 71315

Joseph William Young

Name / Names Joseph William Young
Age 95
Birth Date 1928
Person 2 RR 2 #65, Bourb, IL
Previous Address 26 Berry Ln, Bourbonnais, IL 60914
65 RR 2, Bourb, IL 00000

Joseph Alan Young

Name / Names Joseph Alan Young
Age 95
Birth Date 1928
Also Known As J Young
Person 240 Jones Rd, Lake Charles, LA 70611
Phone Number 337-855-3530
Possible Relatives
Previous Address 159 PO Box, Lake Charles, LA 70602
159 RR 9, Lake Charles, LA 70611

Joseph R Young

Name / Names Joseph R Young
Age 97
Birth Date 1926
Person 1171 Grant St, Hollywood, FL 33019
Phone Number 954-922-7843
Possible Relatives

Joseph L Young

Name / Names Joseph L Young
Age 100
Birth Date 1923
Also Known As Jos L Young
Person 1 Golfview Rd #200, Lake Worth, FL 33460
Phone Number 561-547-7108
Possible Relatives






Previous Address 1 Golfview Rd #704, Lake Worth, FL 33460
Golfview, Lake Worth, FL 33460
1 Golfview Rd, Lake Worth, FL 33460
1048 Hollywood Pl, West Palm Beach, FL 33405
1759 22nd Ave #22, Lake Worth, FL 33460

Joseph Young

Name / Names Joseph Young
Age 118
Birth Date 1906
Person 19305 2nd Ave #2307, Miami, FL 33179

Joseph V Young

Name / Names Joseph V Young
Age N/A
Also Known As J Victor Young
Person 345 Fort Lauderdale Beach Blvd #1104, Ft Lauderdale, FL 33304
Phone Number 954-467-6546
Possible Relatives
Previous Address 345 Fort Lauderdale Beach Blvd #204, Ft Lauderdale, FL 33304
345 Fort Lauderdale Beach Blvd #501, Fort Lauderdale, FL 33304
345 Atlantic, Fort Lauderdale, FL 33304

Joseph Young

Name / Names Joseph Young
Age N/A
Person 2963 PO Box, Hot Springs, AR 71914
Previous Address 124 Central Ave, Hot Springs, AR 71901

Joseph P Young

Name / Names Joseph P Young
Age N/A
Person 155 PO Box, Basile, LA 70515
Previous Address 38 PO Box, Basile, LA 70515

Joseph Young

Name / Names Joseph Young
Age N/A
Person 33 Summit Ave, Haverhill, MA 01830
Phone Number 978-374-6299

Joseph J Young

Name / Names Joseph J Young
Age N/A
Person 1475 Paul Rd, Bogalusa, LA 70427
Possible Relatives

Joseph L Young

Name / Names Joseph L Young
Age N/A
Person 3829 KATMAI CIR, ANCHORAGE, AK 99517
Phone Number 907-243-4837

Joseph S Young

Name / Names Joseph S Young
Age N/A
Person 2206 DOBBS DR, PHENIX CITY, AL 36870
Phone Number 334-298-5431

Joseph L Young

Name / Names Joseph L Young
Age N/A
Person 2326 DOBBS RD, ALEXANDER CITY, AL 35010

Joseph Young

Name / Names Joseph Young
Age N/A
Person 804 CANTERBURY AVE SW, DECATUR, AL 35601

Joseph C Young

Name / Names Joseph C Young
Age N/A
Person 5596 AL HIGHWAY 117, FLAT ROCK, AL 35966

Joseph Young

Name / Names Joseph Young
Age N/A
Person PO BOX 813, TOK, AK 99780

Joseph E Young

Name / Names Joseph E Young
Age N/A
Person 3126 BETTLES BAY LOOP, ANCHORAGE, AK 99515

Joseph Young

Name / Names Joseph Young
Age N/A
Person 7711 RANDAMAR CIR, ANCHORAGE, AK 99507

Joseph Young

Name / Names Joseph Young
Age N/A
Person 1113 W FIREWEED LN, APT 601 ANCHORAGE, AK 99503

Joseph Young

Name / Names Joseph Young
Age N/A
Person 2920 Main St, Baton Rouge, LA 70802

Joseph L Young

Name / Names Joseph L Young
Age N/A
Person 2314 DEMETROPOLIS RD, MOBILE, AL 36693
Phone Number 251-666-5167

Joseph E Young

Name / Names Joseph E Young
Age N/A
Person 6400 HARNESS WAY, PINSON, AL 35126
Phone Number 205-680-4939

Joseph C Young

Name / Names Joseph C Young
Age N/A
Person 168 BRIAR LOOP RD, DEATSVILLE, AL 36022
Phone Number 334-569-1213

Joseph F Young

Name / Names Joseph F Young
Age N/A
Person 1449 AMBERLEY WOODS CV, HELENA, AL 35080
Phone Number 205-620-5935

Joseph W Young

Name / Names Joseph W Young
Age N/A
Person 142 CLEVELAND RD, VALLEY, AL 36854
Phone Number 334-756-7331

Joseph Young

Name / Names Joseph Young
Age N/A
Person 7959 COTTAGE HILL RD, MOBILE, AL 36695
Phone Number 251-545-5843

Joseph R Young

Name / Names Joseph R Young
Age N/A
Person 101 CURRAN CIR, BREWTON, AL 36426
Phone Number 251-867-2439

Joseph Young

Name / Names Joseph Young
Age N/A
Person 2319 HERMAN AVE, TUSCALOOSA, AL 35401
Phone Number 205-349-0696

Joseph L Young

Name / Names Joseph L Young
Age N/A
Person 7740 LAKE JUDSON RD, COTTONDALE, AL 35453
Phone Number 205-556-0453

Joseph Young

Name / Names Joseph Young
Age N/A
Person 1215 PERRYMAN BRIDGE RD, HEFLIN, AL 36264
Phone Number 256-253-2060

Joseph Young

Name / Names Joseph Young
Age N/A
Person 521 OSCEOLA CIR, FAIRFIELD, AL 35064
Phone Number 205-781-5320

Joseph L Young

Name / Names Joseph L Young
Age N/A
Person 310 COUNTY ROAD 34, CLANTON, AL 35045
Phone Number 205-755-8360

Joseph Young

Name / Names Joseph Young
Age N/A
Person 1926 16TH AVE S, BIRMINGHAM, AL 35205
Phone Number 205-986-8191

Joseph E Young

Name / Names Joseph E Young
Age N/A
Person 1742 LAKEPOINT CIR, PRATTVILLE, AL 36067
Phone Number 334-365-1392

Joseph C Young

Name / Names Joseph C Young
Age N/A
Person 2013 OAK DR, MUSCLE SHOALS, AL 35661
Phone Number 256-383-1597

Joseph D Young

Name / Names Joseph D Young
Age N/A
Person 4102 BYRON DR, FLORENCE, AL 35633
Phone Number 256-766-9039

Joseph C Young

Name / Names Joseph C Young
Age N/A
Person 7662 DAVENPORT HWY, HIGHLAND HOME, AL 36041
Phone Number 334-284-2326

Joseph E Young

Name / Names Joseph E Young
Age N/A
Person 1914 HARRIS AVE, ANNISTON, AL 36207
Phone Number 256-231-4266

Joseph Young

Name / Names Joseph Young
Age N/A
Person 7400 SPICE POND RD, EIGHT MILE, AL 36613

Joseph Young

Business Name Youngs Timber Inc
Person Name Joseph Young
Position company contact
State AK
Address P.O. BOX 42 Tok AK 99780-0042
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2452
SIC Description Prefabricated Wood Buildings
Phone Number 907-883-5060
Number Of Employees 2
Annual Revenue 188100

Joseph Young

Business Name Youngs Beauty Salon
Person Name Joseph Young
Position company contact
State GA
Address 2401 Sadler St Savannah GA 31415-8757
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 912-231-9004

Joseph Young

Business Name Young's Pharmacy
Person Name Joseph Young
Position company contact
State KY
Address 150 E Main St Mt Vernon KY 40456-2209
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 606-256-4613
Number Of Employees 6
Annual Revenue 1597590
Fax Number 606-256-9120

Joseph Young

Business Name Young's Floor Svc
Person Name Joseph Young
Position company contact
State MD
Address 5830 Flannery Ln Baltimore MD 21207-6135
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 410-944-8685
Number Of Employees 9
Annual Revenue 1455300
Fax Number 410-944-8687

Joseph Young

Business Name Young Owners Rlty MGT Sls
Person Name Joseph Young
Position company contact
State GA
Address P.O. BOX 13051 Atlanta GA 30324-0051
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 770-458-8100

Joseph Young

Business Name Young Heating & Air
Person Name Joseph Young
Position company contact
State GA
Address 4140 Sunrise Trl Atlanta GA 30349-2559
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 404-762-5868

Joseph Young

Business Name Young Funeral Homes
Person Name Joseph Young
Position company contact
State KY
Address 1600 Nashville St Russellville KY 42276-8852
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 270-726-4150
Number Of Employees 2
Annual Revenue 230860
Fax Number 270-726-2363

Joseph Young

Business Name Young Funeral Home
Person Name Joseph Young
Position company contact
State KY
Address 213 Spring St Auburn KY 42206-5150
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 270-542-4151
Number Of Employees 6
Annual Revenue 928620

Joseph Young

Business Name Young Development Inc
Person Name Joseph Young
Position company contact
State FL
Address 19900 Mona Rd Ste 106 Jupiter FL 33469-2679
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 561-748-8118

Joseph Young

Business Name YOUNGGREEN LANDSCAPING LLC
Person Name Joseph Young
Position registered agent
State GA
Address 260 Bowen RD, Stockbridge, GA 30281
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-06-02
Entity Status Active/Owes Current Year AR
Type CFO

JOSEPH YOUNG

Business Name YOUNG, JOSEPH
Person Name JOSEPH YOUNG
Position company contact
State FL
Address 3348 Edgewater Dr., ORLANDO, FL 32804
SIC Code 421401
Phone Number
Email [email protected]

JOSEPH DAVID YOUNG

Business Name YOUNG OWNERS REALTY MANAGEMENT & SALES CORPOR
Person Name JOSEPH DAVID YOUNG
Position registered agent
State GA
Address 32 PEACHTREE STREET NW, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-12
Entity Status Active/Compliance
Type CEO

JOSEPH B. YOUNG

Business Name YOUNG MECHANICAL CO., INC.
Person Name JOSEPH B. YOUNG
Position registered agent
State SC
Address P.O. BOX 126, STARR, SC 29684
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-04-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Joseph Young

Business Name Xerox Corporation
Person Name Joseph Young
Position company contact
State CT
Address 8200 Roberts Dr., Stamford, CT 6904
Phone Number
Email [email protected]

JOSEPH A YOUNG

Business Name UNITED HEALTH & REHAB CENTER OF WISCONSIN, LL
Person Name JOSEPH A YOUNG
Position Mmember
State TX
Address 1718 RICHMOND RD 1718 RICHMOND RD, TEXARCANA, TX 75503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC221-1999
Creation Date 1999-01-14
Expiried Date 2499-01-14
Type Domestic Limited-Liability Company

JOSEPH A YOUNG

Business Name UNITED HEALTH & REHAB CENTER OF INDIANA, LLC
Person Name JOSEPH A YOUNG
Position Mmember
State TX
Address 1718 RICHMOND RD 1718 RICHMOND RD, TEXARCANA, TX 75503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC222-1999
Creation Date 1999-01-14
Expiried Date 2499-01-14
Type Domestic Limited-Liability Company

JOSEPH YOUNG

Business Name UNITED HEALTH & REHAB CENTER OF ILLINOIS, LLC
Person Name JOSEPH YOUNG
Position Mmember
State TX
Address 1718 RICHMOND RD 1718 RICHMOND RD, TEXARCANA, TX 75503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC223-1999
Creation Date 1999-01-14
Expiried Date 2499-01-14
Type Domestic Limited-Liability Company

Joseph Young

Business Name Tropical Smoothie Cafe
Person Name Joseph Young
Position company contact
State WI
Address W10085 Pike Plains Rd, Dunbar, WI 54119
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

Joseph Young

Business Name Snell & Wilmer L.L.P.
Person Name Joseph Young
Position company contact
State AZ
Address One Arizona Center 400 E Van Buren St., Phoenix, AZ 85004
SIC Code 8111
Phone Number
Email [email protected]
Title Attorney

Joseph Young

Business Name Siems Welding Shop
Person Name Joseph Young
Position company contact
State IL
Address P.O. BOX 114 Danforth IL 60930-0114
Industry Miscellaneous Repair Services (Services)
SIC Code 7622
SIC Description Radio And Television Repair
Phone Number 815-269-2950

Joseph Young

Business Name Shortage Control Inc
Person Name Joseph Young
Position company contact
State OH
Address 22643 Ascoa Ct, Strongsville, OH 44149-4700
Phone Number
Email [email protected]
Title Chief Executive Officer

Joseph Young

Business Name Reliable Trucking Services
Person Name Joseph Young
Position company contact
State AR
Address 214 Pennington Ln Glenwood AR 71943-8781
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 870-356-5450
Number Of Employees 3
Annual Revenue 339500

Joseph Young

Business Name REMAX/Achievers
Person Name Joseph Young
Position company contact
State MD
Address 1140 Professional Ct, Hagerstown, 21740 MD
Email [email protected]

Joseph Young

Business Name Qualcomm Solutions Inc
Person Name Joseph Young
Position company contact
State IL
Address P.O. BOX 9 Cissna Park IL 60924-0009
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 815-457-2659

Joseph Young

Business Name Procomm Solutions Inc
Person Name Joseph Young
Position company contact
State IL
Address 205 E Fire Lane Rd Cissna Park IL 60924-0000
Industry Communications (Informative)
SIC Code 4841
SIC Description Cable And Other Pay Television Services
Phone Number 815-457-3303
Number Of Employees 4
Annual Revenue 1328880

JOSEPH YOUNG

Business Name ONE-STOP TRANSITION CENTER FOR RETURNING SOLD
Person Name JOSEPH YOUNG
Position registered agent
State GA
Address 1318 MARTINIQUE DR IVE, Augusta, GA 30909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-06-01
Entity Status To Be Dissolved
Type CEO

Joseph Young

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

Joseph Young

Business Name New Washington Christian Chr
Person Name Joseph Young
Position company contact
State IN
Address Center St New Washington IN 47162-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 812-293-3800
Number Of Employees 1

Joseph Young

Business Name Mc Donald's
Person Name Joseph Young
Position company contact
State AR
Address 2425 Zero St Fort Smith AR 72901-8663
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 479-646-7047
Email [email protected]
Number Of Employees 23
Annual Revenue 888800
Fax Number 479-646-7047

JOSEPH W. YOUNG

Business Name MARIE WERTZ SCHOLARSHIP FUND, INC.
Person Name JOSEPH W. YOUNG
Position registered agent
State IN
Address 4804 NORTH KITLEY AVENUE, INDIANAPOLIS, IN 46226
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-02-10
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joseph Young

Business Name Joseph Young
Person Name Joseph Young
Position company contact
State PA
Address 1232 South Broad Street, PHILADELPHIA, 19145 PA
Phone Number
Email [email protected]

Joseph Young

Business Name Joseph G Young MD
Person Name Joseph Young
Position company contact
State IL
Address P.O. BOX 587 Elgin IL 60121-0587
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 847-695-6313

Joseph Young

Business Name Joseph G Young Law Offices of
Person Name Joseph Young
Position company contact
State FL
Address 2780 E Oakland Park Blvd Fort Lauderdale FL 33306-1605
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 954-566-3772

Joseph Young

Business Name Joseph A Young DC - Young Chiropractic
Person Name Joseph Young
Position company contact
State TX
Address 1718 Richmond Road, Texarkana, 75503 TX
SIC Code 8041
Phone Number
Email [email protected]

Joseph Young

Business Name Joe's Coughing Crow
Person Name Joseph Young
Position company contact
State PA
Address 1932 Asheboro Drive, Erie, PA 16510
SIC Code 594201
Phone Number
Email [email protected]

Joseph W Young

Business Name Joe Young, LLC
Person Name Joseph W Young
Position registered agent
State GA
Address 786 Frank Cook Road, Cochran, GA 31014
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-07
Entity Status Active/Compliance
Type Organizer

JOSEPH D. YOUNG

Business Name JOSEPH D. YOUNG, P.C.
Person Name JOSEPH D. YOUNG
Position registered agent
State GA
Address 4150 BROOKVIEW DRIVE, Atlanta, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2003-02-05
Entity Status Active/Compliance
Type CEO

JOSEPH YOUNG

Business Name JOGURT INC
Person Name JOSEPH YOUNG
Position Secretary
State NV
Address 2954 S VIRGINIA 2954 S VIRGINIA, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0241012011-9
Creation Date 2011-04-27
Type Domestic Corporation

JOSEPH YOUNG

Business Name JOGURT INC
Person Name JOSEPH YOUNG
Position President
State NV
Address 3954 S VIRGINIA ST 3954 S VIRGINIA ST, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0241012011-9
Creation Date 2011-04-27
Type Domestic Corporation

JOSEPH YOUNG

Business Name JOGURT INC
Person Name JOSEPH YOUNG
Position Director
State NV
Address 2954 S VIRGINIA 2954 S VIRGINIA, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0241012011-9
Creation Date 2011-04-27
Type Domestic Corporation

JOSEPH YOUNG

Business Name JOGURT INC
Person Name JOSEPH YOUNG
Position Treasurer
State NV
Address 2954 S VIRGINIA 2954 S VIRGINIA, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0241012011-9
Creation Date 2011-04-27
Type Domestic Corporation

JOSEPH E YOUNG

Business Name J&R HOLDINGS, INC.
Person Name JOSEPH E YOUNG
Position Treasurer
State OH
Address 1695 TWIN OAKS DR 1695 TWIN OAKS DR, POWELL, OH 43016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C23282-1996
Creation Date 1996-11-08
Type Domestic Corporation

JOSEPH E YOUNG

Business Name J&R HOLDINGS, INC.
Person Name JOSEPH E YOUNG
Position Treasurer
State OH
Address 7652 SAWMILL RD #221 7652 SAWMILL RD #221, DUBLIN, OH 43016
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C23282-1996
Creation Date 1996-11-08
Type Domestic Corporation

Joseph Young

Business Name J Young
Person Name Joseph Young
Position company contact
State ID
Address 10547 Youngs Ln Melba ID 83641-4184
Industry Agricultural Production - Crops (Agriculture)
SIC Code 139
SIC Description Field Crops, Except Cash Grain
Phone Number 208-495-1133

Joseph Young

Business Name J R Young Building Contractor
Person Name Joseph Young
Position company contact
State FL
Address 185 Drennen Rd # 321 Orlando FL 32806-6191
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 407-857-6491
Number Of Employees 3
Annual Revenue 1340280

Joseph Young

Business Name General Pattern & Tooling Inc
Person Name Joseph Young
Position company contact
State MD
Address 4720 E Wabash Ave Baltimore MD 21215-5510
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3553
SIC Description Woodworking Machinery
Phone Number 410-367-2535
Number Of Employees 5
Annual Revenue 907200
Fax Number 410-367-2645

JOSEPH YOUNG

Business Name GLOBAL DATA SYSTEMS, INC.
Person Name JOSEPH YOUNG
Position President
State MA
Address 33 RIVERSIDE DR 33 RIVERSIDE DR, PEMBROKE, MA 2359
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0586752005-5
Creation Date 2005-09-02
Type Foreign Corporation

JOSEPH YOUNG

Business Name GLOBAL DATA SYSTEMS, INC.
Person Name JOSEPH YOUNG
Position Treasurer
State MA
Address 33 RIVERSIDE DR 33 RIVERSIDE DR, PEMBROKE, MA 2359
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0586752005-5
Creation Date 2005-09-02
Type Foreign Corporation

Joseph Young

Business Name Elite Restaurant
Person Name Joseph Young
Position company contact
State MA
Address 350 Bennington St East Boston MA 02128-1450
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 617-567-9278
Number Of Employees 1
Annual Revenue 40400

Joseph Young

Business Name China Town Inc
Person Name Joseph Young
Position company contact
State AR
Address 201 Highway 365 Conway AR 72032-9212
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-450-9090
Number Of Employees 2
Annual Revenue 47470

Joseph Young

Business Name China Town
Person Name Joseph Young
Position company contact
State AR
Address 201 Highway 65 N # 60 Conway AR 72032-3500
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-450-9090
Number Of Employees 13
Annual Revenue 484800

JOSEPH YOUNG

Business Name CONSUMER RESOURCE PUBLICATIONS, INC.
Person Name JOSEPH YOUNG
Position registered agent
Corporation Status Dissolved
Agent JOSEPH YOUNG 165 E DEL MAR, PASADENA, CA 91105
Care Of 165 E DEL MAR, PASADENA, CA 91105
CEO JOSEPH YOUNG165 E DEL MAR, PASADENA, CA 91105
Incorporation Date 1997-06-12

JOSEPH YOUNG

Business Name CONSUMER RESOURCE PUBLICATIONS, INC.
Person Name JOSEPH YOUNG
Position CEO
Corporation Status Dissolved
Agent 165 E DEL MAR, PASADENA, CA 91105
Care Of 165 E DEL MAR, PASADENA, CA 91105
CEO JOSEPH YOUNG 165 E DEL MAR, PASADENA, CA 91105
Incorporation Date 1997-06-12

JOSEPH YOUNG

Business Name CAL-DYNASTY AIRCRAFT LEASING CORP.
Person Name JOSEPH YOUNG
Position registered agent
Corporation Status Dissolved
Agent JOSEPH YOUNG 200 CONTINENTAL BLVD SUITE 101, EL SEGUNDO, CA 90245
Care Of 200 CONTINENTAL BLVD SUITE 101, EL SEGUNDO, CA 90245
CEO CHARLES PENG200 CONTINENTAL BLVD SUITE 101, EL SEGUNDO, CA 90245
Incorporation Date 1990-12-06

Joseph A. Young

Business Name Beach Runaway & Company LLC
Person Name Joseph A. Young
Position registered agent
State GA
Address 3130 Seven Oaks Drive, Cumming, GA 30041
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-24
Entity Status Active/Compliance
Type Organizer

Joseph Young

Business Name Battle Katz
Person Name Joseph Young
Position company contact
State VA
Address 2915Doris Ave, CHESAPEAKE, VA 23324
SIC Code 308601
Phone Number
Email [email protected]

JOSEPH YOUNG

Business Name BESTLINE DISTRIBUTORS & SUPPLY, INC.
Person Name JOSEPH YOUNG
Position registered agent
State GA
Address 1318 MARTINIQUE DR., AUGUSTA, GA 30909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-05-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOSEPH YOUNG

Business Name B. L. CITY TASTE MAKERS LLC
Person Name JOSEPH YOUNG
Position Mmember
State NV
Address 3760 MEADOWLARK CR 3760 MEADOWLARK CR, RENO, NV 89508
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0211952012-6
Creation Date 2012-04-13
Type Domestic Limited-Liability Company

Joseph Young

Business Name American Improvements and Remodeling Group
Person Name Joseph Young
Position company contact
State NJ
Address 203 Sherry St., Woodbridge, NJ 7095
SIC Code 861104
Phone Number
Email [email protected]

Joseph Young

Business Name Albert Young & Son''s Cakes inc
Person Name Joseph Young
Position company contact
State NY
Address 1661 Hertel Ave - Buffalo, BUFFALO, 14215 NY
SIC Code 2434
Phone Number
Email [email protected]

Joseph Young

Business Name Akeem's Janitorial Svc
Person Name Joseph Young
Position company contact
State DE
Address 44 Raven Turn Newark DE 19702-4101
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 302-834-3146
Number Of Employees 4
Annual Revenue 122760

Joseph Young

Business Name Acadia Inspectors & Adjusters
Person Name Joseph Young
Position company contact
State ME
Address 29 Deer Run Ellsworth ME 04605-4633
Industry Business Services (Services)
SIC Code 7322
SIC Description Adjustment And Collection Services
Phone Number 207-667-4690

JOSEPH P YOUNG

Business Name ATLANTA CAPITAL GROUP, INC.
Person Name JOSEPH P YOUNG
Position registered agent
State GA
Address 3333 Piedmont Rd NESuite 2010, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-04-22
Entity Status Active/Compliance
Type CFO

Joseph Young

Business Name A.P.O.A.
Person Name Joseph Young
Position company contact
State AK
Address PO Box 240106, Anchorage, AK 99524-0106
Phone Number
Email [email protected]
Title Business Manager

JOSEPH YOUNG

Person Name JOSEPH YOUNG
Filing Number 151635400
Position PRESIDENT
State TX
Address 1718 RICHMOND RD, TEXARKANA TX 75503

Joseph C Young

Person Name Joseph C Young
Filing Number 800792977
Position Director
State TX
Address 2011 N. Houston Ave., Humble TX 77338

Joseph Dean Young

Person Name Joseph Dean Young
Filing Number 801036148
Position Director
State TX
Address 2004 Guinevere Street, Arlington TX 76014

JOSEPH YOUNG

Person Name JOSEPH YOUNG
Filing Number 801529839
Position MANAGING MEMBER
State TX
Address 4101 ANAHEIM, AMARILLO TX 79118

JOSEPH YOUNG

Person Name JOSEPH YOUNG
Filing Number 801580113
Position DIRECTOR
State TX
Address 5301 LEIGH, AMARILLO TX 79110

JOSEPH YOUNG

Person Name JOSEPH YOUNG
Filing Number 801580113
Position MANAGING MEMBER
State TX
Address 5301 LEIGH, AMARILLO TX 79110

JOSEPH YOUNG

Person Name JOSEPH YOUNG
Filing Number 800438736
Position SENIOR VICE PRESIDENT

JOSEPH YOUNG

Person Name JOSEPH YOUNG
Filing Number 801529839
Position DIRECTOR
State TX
Address 4101 ANAHEIM, AMARILLO TX 79118

Joseph K Young

Person Name Joseph K Young
Filing Number 800183444
Position Member
State TX
Address 5140 Cheek #7, Beaumont TX 77705

JOSEPH B YOUNG

Person Name JOSEPH B YOUNG
Filing Number 800114124
Position DIRECTOR
Address 201 COLLEGE DRIVE, TEXARKANA

Joseph A. Young

Person Name Joseph A. Young
Filing Number 800083333
Position Secretary
State TX
Address 1102 CR 2310, Texarkana TX 75503

JOSEPH YOUNG

Person Name JOSEPH YOUNG
Filing Number 150263300
Position Director
State TX
Address #1 STONERIDGE CIRCLE, Texarkana TX 75503

JOSEPH YOUNG

Person Name JOSEPH YOUNG
Filing Number 150263300
Position PRESIDENT
State TX
Address #1 STONERIDGE CIRCLE, Texarkana TX 75503

Joseph Neil Young

Person Name Joseph Neil Young
Filing Number 139744400
Position Director
State TX
Address 2603 OATES DR, Dallas TX 75228

Joseph Neil Young

Person Name Joseph Neil Young
Filing Number 139744400
Position VP/S
State TX
Address 2603 OATES DR, Dallas TX 75228

JOSEPH A YOUNG

Person Name JOSEPH A YOUNG
Filing Number 138853000
Position PRESIDENT
State TX
Address 1718 RICHMOND RD, Texarkana TX 75503 2415

Joseph A Young

Person Name Joseph A Young
Filing Number 121187000
Position Director
State TX
Address PO BOX 1711, Odessa TX 79760

Joseph A Young

Person Name Joseph A Young
Filing Number 121187000
Position VP
State TX
Address PO BOX 1711, Odessa TX 79760

Joseph A. Young

Person Name Joseph A. Young
Filing Number 800067602
Position Member
State TX
Address #1 Stoneridge Circle, Texarkana TX 75503

JOSEPH B YOUNG

Person Name JOSEPH B YOUNG
Filing Number 112554500
Position VICE PRESIDENT
State TX
Address 10401 W FM 171, WICHITA FALLS TX 76305

JOSEPH A YOUNG

Person Name JOSEPH A YOUNG
Filing Number 100557800
Position TREASURER
State TX
Address P.O. BOX 1711, ODESSA TX 79760

JOSEPH YOUNG

Person Name JOSEPH YOUNG
Filing Number 58937200
Position DIRECTOR
State TX
Address 3505 OLSEN BLVD STE 210, AMARILLO TX 79109

JOSEPH YOUNG

Person Name JOSEPH YOUNG
Filing Number 58937200
Position CO-O
State TX
Address 3505 OLSEN BLVD STE 210, AMARILLO TX 79109

Joseph A. Young

Person Name Joseph A. Young
Filing Number 800083333
Position Member
State TX
Address 1102 CR 2310, Texarkana TX 75503

Joseph A. Young

Person Name Joseph A. Young
Filing Number 800083333
Position Director
State TX
Address 1102 CR 2310, Texarkana TX 75503

Joseph A. Young

Person Name Joseph A. Young
Filing Number 800083333
Position President
State TX
Address 1102 CR 2310, Texarkana TX 75503

JOSEPH A YOUNG

Person Name JOSEPH A YOUNG
Filing Number 100557800
Position DIRECTOR
State TX
Address P.O. BOX 1711, ODESSA TX 79760

JOSEPH A YOUNG

Person Name JOSEPH A YOUNG
Filing Number 800744746
Position PRESIDENT
State TX
Address P.O. BOX 1711, ODESSA TX 79760

Young Joseph

State GA
Calendar Year 2013
Employer West Georgia Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Young Joseph
Annual Wage $9,240

Young Joseph A

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Young Joseph A
Annual Wage $34,016

Young Joseph S

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Young Joseph S
Annual Wage $47,893

Young Joseph

State DC
Calendar Year 2018
Employer Ofc Of The Attorney General
Job Title Paralegal Specialist
Name Young Joseph
Annual Wage $81,211

Young Joseph

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Officer
Name Young Joseph
Annual Wage $70,117

Young Joseph

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Officer
Name Young Joseph
Annual Wage $66,776

Young Joseph

State DC
Calendar Year 2017
Employer Attorney General Ofc Of The
Job Title Paralegal Specialist
Name Young Joseph
Annual Wage $75,323

Young Joseph

State DC
Calendar Year 2016
Employer Attorney General Ofc Of The
Job Title Paralegal Specialist
Name Young Joseph
Annual Wage $69,293

Young Joseph

State DC
Calendar Year 2015
Employer Attorney General Ofc Of The
Job Title Paralegal Specialist
Name Young Joseph
Annual Wage $67,275

Young Joseph V

State DE
Calendar Year 2018
Employer Dnrec/Scty/Ofc Innov/Tech Svc
Name Young Joseph V
Annual Wage $29,155

Young Joseph V

State DE
Calendar Year 2017
Employer Dnrec/Scty/Ofc Innov/Tech Svc
Name Young Joseph V
Annual Wage $45,344

Young Joseph V

State DE
Calendar Year 2016
Employer Dnrec/information Technology
Name Young Joseph V
Annual Wage $42,811

Young Joseph V

State DE
Calendar Year 2015
Employer Dnrec/information Technology
Name Young Joseph V
Annual Wage $42,003

Young Joseph L

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Part Time Custodian
Name Young Joseph L
Annual Wage $6,621

Young Joseph M

State FL
Calendar Year 2015
Employer Dept Of Revenue-executive Office-support Serv Prog
Name Young Joseph M
Annual Wage $93,167

Young Kurt Joseph

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial Temp
Name Young Kurt Joseph
Annual Wage $275

Young Joseph

State CT
Calendar Year 2016
Employer Legislative Management
Job Title Temporary Employee
Name Young Joseph
Annual Wage $993

Young Kurt Joseph

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Temp
Name Young Kurt Joseph
Annual Wage $18,254

Young Joseph R

State CO
Calendar Year 2018
Employer Dept Of Transportation
Job Title Transportation Mtc I
Name Young Joseph R
Annual Wage $42,494

Young Joseph

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Secondary
Name Young Joseph
Annual Wage $22,837

Young Joseph

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Coach/Sponsor
Name Young Joseph
Annual Wage $819

Young Joseph D

State CO
Calendar Year 2017
Employer Agriculture
Job Title Temporary Aide
Name Young Joseph D
Annual Wage $21,060

Young Joseph

State AR
Calendar Year 2018
Employer Batesville School District
Job Title Special Ed Para
Name Young Joseph
Annual Wage $15,510

Young Joseph A

State AR
Calendar Year 2017
Employer Batesville School District
Name Young Joseph A
Annual Wage $15,040

Young Joseph D

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Section Head - Reprograph
Name Young Joseph D
Annual Wage $77,350

Young Joseph D

State AZ
Calendar Year 2018
Employer County Of Apache
Job Title Chief Deputy County Attorney
Name Young Joseph D
Annual Wage $117,250

Young Joseph

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title Police Detention Officer
Name Young Joseph
Annual Wage $48,187

Young Joseph

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title Pd Detention Officer
Name Young Joseph
Annual Wage $39,042

Young Joseph

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Part Time Custodian
Name Young Joseph
Annual Wage $9,699

Young Joseph

State AZ
Calendar Year 2016
Employer Juvenile Corrections
Job Title Youth Corrs Offcr 1
Name Young Joseph
Annual Wage $30,857

Young Joseph S

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Young Joseph S
Annual Wage $44,219

Young Joseph M

State FL
Calendar Year 2016
Employer Dept Of Revenue-executive Office-support Serv Prog
Name Young Joseph M
Annual Wage $95,998

Young Joseph

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Laboratory Assistant
Name Young Joseph
Annual Wage $7,213

Young Joseph H

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Young Joseph H
Annual Wage $89,694

Young Joseph W

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Young Joseph W
Annual Wage $33,886

Young Joseph A

State GA
Calendar Year 2013
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Young Joseph A
Annual Wage $1,727

Young Joseph

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Laboratory Assistant
Name Young Joseph
Annual Wage $8,616

Young Joseph W

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Young Joseph W
Annual Wage $32,886

Young Joseph A

State GA
Calendar Year 2012
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Young Joseph A
Annual Wage $990

Young Joseph W

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Young Joseph W
Annual Wage $32,886

Young Joseph D

State GA
Calendar Year 2011
Employer Chattahoochee County Board Of Education
Job Title Custodial Personnel
Name Young Joseph D
Annual Wage $1,095

Young Joseph A

State GA
Calendar Year 2011
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Young Joseph A
Annual Wage $990

Young Joseph W

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Young Joseph W
Annual Wage $32,507

Young Joseph D

State GA
Calendar Year 2010
Employer Chattahoochee County Board Of Education
Job Title Custodial Personnel
Name Young Joseph D
Annual Wage $7,138

Young Joseph A

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Young Joseph A
Annual Wage $35,399

Young Cameron Joseph

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Vocational Instructor Iii - F/C
Name Young Cameron Joseph
Annual Wage $44,500

Young Joseph A

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Young Joseph A
Annual Wage $37,124

Young Joseph S

State FL
Calendar Year 2018
Employer City Of Gainesville
Name Young Joseph S
Annual Wage $13,219

Young Joseph M

State FL
Calendar Year 2017
Employer Rev - Revenue
Job Title Resource Management Administrator
Name Young Joseph M
Annual Wage $94,600

Young Joseph A

State FL
Calendar Year 2017
Employer Florida International University
Name Young Joseph A
Annual Wage $18,966

Young Joseph M

State FL
Calendar Year 2017
Employer Dept Of State
Name Young Joseph M
Annual Wage $96,965

Young Joseph A

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Young Joseph A
Annual Wage $35,316

Young Joseph S

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Young Joseph S
Annual Wage $40,447

Young Cameron Joseph

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Vocational Instructor Iii - F/C
Name Young Cameron Joseph
Annual Wage $43,500

Young Joseph S

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Young Joseph S
Annual Wage $39,378

Young Joseph A

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Young Joseph A
Annual Wage $34,624

Young Joseph S

State FL
Calendar Year 2017
Employer City Of Gainesville
Name Young Joseph S
Annual Wage $75,787

Young Joseph A

State FL
Calendar Year 2016
Employer Information Systems & Support Services
Name Young Joseph A
Annual Wage $2,739

Young Joseph S

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Young Joseph S
Annual Wage $42,118

Young Joseph W

State AL
Calendar Year 2018
Employer Revenue
Name Young Joseph W
Annual Wage $1,080

Joseph M Young

Name Joseph M Young
Address 12123 E 20th Rd Fillmore IL 62032 -2006
Phone Number 217-594-7376
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph A Young

Name Joseph A Young
Address 5494 S 500 E-57 Churubusco IN 46723 -9113
Phone Number 260-693-6525
Gender Male
Date Of Birth 1946-03-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph P Young

Name Joseph P Young
Address 15 Village Dr Littleton CO 80123 -6642
Phone Number 303-347-8606
Gender Male
Date Of Birth 1954-12-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Joseph Young

Name Joseph Young
Address 676 Sailfish Trl Key Largo FL 33037 -4354
Phone Number 305-451-0216
Mobile Phone 305-607-3469
Email [email protected]
Gender Male
Date Of Birth 1954-07-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph A Young

Name Joseph A Young
Address 5725 S State Road 39 Clayton IN 46118 -9315
Phone Number 317-539-4113
Email [email protected]
Gender Male
Date Of Birth 1958-04-07
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 1001
Education Completed High School
Language English

Joseph Young

Name Joseph Young
Address 700 Doby Ave Orlando FL 32805 -3047
Phone Number 407-704-1044
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph E Young

Name Joseph E Young
Address 8455 E Bonnie Rose Ave Scottsdale AZ 85250 -6715
Phone Number 480-247-8859
Mobile Phone 928-380-7015
Gender Male
Date Of Birth 1939-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph W Young

Name Joseph W Young
Address 6807 N Rockhouse Rd Mc Neal AZ 85617 -9504
Phone Number 520-364-8616
Gender Male
Date Of Birth 1940-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Joseph M Young

Name Joseph M Young
Address 5300 Caroline Dr Godfrey IL 62035 -1102
Phone Number 618-466-5442
Mobile Phone 618-466-5440
Email [email protected]
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 5001
Education Completed High School
Language English

Joseph M Young

Name Joseph M Young
Address 16506 Cherry Hill Ave Tinley Park IL 60487 -1141
Phone Number 708-532-2152
Mobile Phone 708-532-2152
Gender Male
Date Of Birth 1987-10-20
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 1001
Education Completed College
Language English

Joseph M Young

Name Joseph M Young
Address 920 N Leeds St Kokomo IN 46901 -3266
Phone Number 765-450-6150
Email [email protected]
Gender Male
Date Of Birth 1967-09-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph T Young

Name Joseph T Young
Address 64 NW G St Richmond IN 47374-2208 -6973
Phone Number 765-965-6738
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph Young

Name Joseph Young
Address 3157 N California Ave Chicago IL 60618 -7007
Phone Number 773-754-7259
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph A Young

Name Joseph A Young
Address 1513 Poplar St Port Huron MI 48060 -3327
Phone Number 810-488-7757
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Joseph M Young

Name Joseph M Young
Address 3408 Westgrove Tallahassee FL 32312 -5015
Phone Number 850-668-7507
Email [email protected]
Gender Male
Date Of Birth 1960-06-07
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 5001
Education Completed High School
Language English

Joseph A Young

Name Joseph A Young
Address 13422 E 50th St Yuma AZ 85367 -6521
Phone Number 928-342-3226
Mobile Phone 928-502-2727
Gender Male
Date Of Birth 1956-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph Young

Name Joseph Young
Address 180 S Cottonwood Ln Payson AZ 85541 -2040
Phone Number 928-474-0017
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph W Young

Name Joseph W Young
Address 1817 E Cunningham Dr Midland MI 48642 -7763
Phone Number 989-631-7232
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

YOUNG, JOSEPH ANTHONY JR

Name YOUNG, JOSEPH ANTHONY JR
Amount 2500.00
To Finisar Corp
Year 2010
Transaction Type 15
Filing ID 29934359065
Application Date 2009-06-12
Contributor Occupation SENIOR VP AND G
Contributor Employer FINISAR CORPORATION
Contributor Gender M
Committee Name Finisar Corp

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 2500.00
To FALLIN, MARY COPELAND
Year 2010
Application Date 2010-07-21
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Recipient Party R
Recipient State OK
Seat state:governor
Address 4214 SW LEE BLVD LAWTON OK

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 2400.00
To Tom Coburn (R)
Year 2010
Transaction Type 15
Filing ID 10020891150
Application Date 2010-07-15
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Coburn for Senate 2010
Seat federal:senate

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 2300.00
To John Kerry (D)
Year 2008
Transaction Type 15
Filing ID 28020183464
Application Date 2008-01-15
Contributor Occupation ENGINEER
Contributor Employer FINISER
Organization Name Finiser
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name John Kerry for Senate
Seat federal:senate

YOUNG, JOSEPH J

Name YOUNG, JOSEPH J
Amount 2000.00
To Kirk Humphreys (R)
Year 2004
Transaction Type 15
Filing ID 24020471571
Application Date 2004-06-02
Contributor Occupation PHYSICIAN
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Humphreys for Senate
Seat federal:senate

YOUNG, JOSEPH MR

Name YOUNG, JOSEPH MR
Amount 1000.00
To National Assn of Broadcasters
Year 2006
Transaction Type 15
Filing ID 25980681589
Application Date 2005-11-10
Contributor Occupation Vice President & Gen
Contributor Employer KDAF
Contributor Gender M
Committee Name National Assn of Broadcasters
Address 8001 Carpenter Freeway DALLAS TX

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 1000.00
To Georgia Federal Elections Cmte
Year 2004
Transaction Type 15
Filing ID 24981714104
Application Date 2004-11-01
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Atlanta Capital Group
Contributor Gender M
Recipient Party D
Committee Name Georgia Federal Elections Cmte
Address 1221 Biltmore Dr NE ATLANTA GA

YOUNG, JOSEPH J

Name YOUNG, JOSEPH J
Amount 1000.00
To Mary Fallin (R)
Year 2006
Transaction Type 15
Filing ID 26940055753
Application Date 2006-03-22
Contributor Occupation Physician
Contributor Employer self employed
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Fallin For Congress
Seat federal:house
Address 4214 SW Lee Blvd LAWTON OK

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 1000.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950329729
Application Date 2011-11-11
Contributor Occupation EXECUTIVE
Contributor Employer I/P SOLUTIONS, INC
Organization Name I/P Solutions
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 8504 WILLOW GLEN HOLLAND OH

YOUNG, JOSEPH MR

Name YOUNG, JOSEPH MR
Amount 750.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25970946929
Application Date 2005-07-18
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 6807 North Rockhouse Rd MC NEAL AZ

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 700.00
To John Kerry (D)
Year 2008
Transaction Type 15
Filing ID 28020183465
Application Date 2008-01-15
Contributor Occupation ENGINEER
Contributor Employer FINISAR
Organization Name Finisar Corp
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name John Kerry for Senate
Seat federal:senate

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 500.00
To ASHE, KATHY
Year 2006
Application Date 2006-07-10
Contributor Occupation BUSINESSMAN
Contributor Employer SELF
Recipient Party D
Recipient State GA
Seat state:lower
Address 1241 BILTMORE DR ATLANTA GA

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 500.00
To HANDEL, KAREN
Year 2006
Application Date 2006-07-29
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Organization Name JOSEPH D YOUNG PC
Recipient Party R
Recipient State GA
Seat state:office
Address 1241 BILTMORE DR NE ATLANTA GA

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 500.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990425967
Application Date 2003-12-05
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 128 N Delaware St 3RD FLOOR INDIANAPOLIS IN

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 500.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2007-06-27
Contributor Occupation SALES MANAGER
Contributor Employer GREAT AMERICAN GROUP
Recipient Party D
Recipient State MA
Seat state:governor
Address 127 BUCHANON ST WINTHROP MA

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 500.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-10-25
Contributor Occupation PHARMACIST
Contributor Employer YOUNGS PHARMACY
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 779 MT VERNON KY

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 500.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-07-11
Contributor Occupation PHARMACIST
Contributor Employer YOUNGS PHARMACY
Organization Name YOUNGS PHARMACY
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 779 MT VERNON KY

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 500.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-03-08
Contributor Occupation BUSINESS MANAGER
Contributor Employer EMC CORPORATION
Organization Name EMC CORPORATION
Recipient Party R
Recipient State MA
Seat state:governor
Address 271 HARTFORD ST WESTWOOD MA

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 350.00
To REED, KASIM
Year 2004
Application Date 2004-10-10
Contributor Occupation ATTORNEY
Contributor Employer JOSEPH YOUNG PC
Organization Name JOSEPH YOUNG PC
Recipient Party D
Recipient State GA
Seat state:upper
Address 1221 BILTMORE DR NE BE ATLANTA GA

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970017172
Application Date 2011-09-16
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4339 Germantown Ave 03rd PHILADELPHIA PA

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931302831
Application Date 2008-03-07
Contributor Occupation Patent Counsel
Contributor Employer Xerox Corporation
Organization Name Xerox Corp
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 950 SW 21st Ave apt 902 PORTLAND OR

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 250.00
To Alan Grayson (D)
Year 2012
Transaction Type 15
Filing ID 12971260304
Application Date 2011-10-15
Contributor Occupation PATENT ATTORNEY
Contributor Employer XEROX/PATENT ATTORNEY
Organization Name Xerox Corp
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Cmte to Elect Alan Grayson
Seat federal:house
Address 3 Evergreen Ave CLIFTON PARK NY

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 250.00
To Scott Sipprelle (R)
Year 2010
Transaction Type 15
Filing ID 10991760492
Application Date 2010-10-06
Contributor Occupation sales
Contributor Employer Conifer Securities
Organization Name Conifer Securities
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Sipprelle for Congress
Seat federal:house
Address 25 Tara Way PENNINGTON NJ

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 250.00
To Michael E. Capuano (D)
Year 2010
Transaction Type 15
Filing ID 29020443382
Application Date 2009-10-22
Contributor Occupation POLICE OFFICER
Contributor Employer CITY OF BOSTON
Organization Name City of Boston, MA
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Capuano for Senate
Seat federal:senate

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 250.00
To Alan Grayson (D)
Year 2012
Transaction Type 15
Filing ID 12971260319
Application Date 2011-10-25
Contributor Occupation PATENT ATTORNEY
Contributor Employer XEROX/PATENT ATTORNEY
Organization Name Xerox Corp
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Cmte to Elect Alan Grayson
Seat federal:house
Address 3 Evergreen Ave CLIFTON PARK NY

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 250.00
To National Assn of Broadcasters
Year 2010
Transaction Type 15
Filing ID 10931928781
Application Date 2010-11-04
Contributor Occupation Vice President & General Manager
Contributor Employer KDAF
Contributor Gender M
Committee Name National Assn of Broadcasters
Address 8001 Carpenter Freeway DALLAS TX

YOUNG, JOSEPH D

Name YOUNG, JOSEPH D
Amount 250.00
To John Barrow (D)
Year 2006
Transaction Type 15
Filing ID 26950208913
Application Date 2006-06-26
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Friends of John Barrow
Seat federal:house
Address 1241 Biltmore Dr ATLANTA GA

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 250.00
To FARMER, RICHIE
Year 2004
Application Date 2003-09-02
Contributor Occupation PHARMACIST
Contributor Employer YOUNGS PHARMACY
Organization Name YOUNGS PHARMACY
Recipient Party R
Recipient State KY
Seat state:office
Address PO BOX 779 MOUNT VERNON KY

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 250.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-05-13
Contributor Occupation PHARMACIST
Contributor Employer YOUNGS PHARMACY
Organization Name YOUNGS PHARMACY
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 779 MT VERNON KY

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 250.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15
Filing ID 12020081171
Application Date 2011-12-18
Organization Name Xerox Corp
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

YOUNG, JOSEPH MR

Name YOUNG, JOSEPH MR
Amount 220.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26990327986
Application Date 2006-01-11
Contributor Occupation Investments
Contributor Employer U.B.S Securities
Organization Name UBS Securities
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 25 Tara Way PENNINGTON NJ

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 200.00
To BRENNAN, LAWRENCE
Year 20008
Application Date 2008-10-11
Contributor Occupation LTR SENT
Recipient Party R
Recipient State MA
Seat state:lower
Address 13 LAKESHORE DR GEORGETOWN MA

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 200.00
To CAGLE, CASEY
Year 2006
Application Date 2005-12-07
Contributor Occupation ATTORNEY
Contributor Employer JOSEPH D YOUNG PC
Organization Name JOSEPH D YOUNG PC
Recipient Party R
Recipient State GA
Seat state:governor
Address 1241 BILTMORE DR NE ATLANTA GA

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 150.00
To WILES, JOHN J
Year 2006
Application Date 2006-06-22
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Organization Name JOSEPH D YOUNG PC
Recipient Party R
Recipient State GA
Seat state:upper
Address 1241 BILTMORE DR NE ATLANTA GA

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 105.00
To IDAHO DEMOCRATIC PARTY
Year 2004
Application Date 2004-08-24
Recipient Party D
Recipient State ID
Committee Name IDAHO DEMOCRATIC PARTY
Address PO BOX 2745 KETCHUM ID

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 100.00
To BRENNAN, LAWRENCE
Year 20008
Application Date 2008-06-14
Recipient Party R
Recipient State MA
Seat state:lower
Address 13 LAKESHORE DR GEORGETOWN MA

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 100.00
To CAGLE, CASEY
Year 2006
Application Date 2006-06-13
Contributor Occupation ATTORNEY
Contributor Employer JOSEPH D YOUNG PC
Organization Name JOSEPH D YOUNG PC
Recipient Party R
Recipient State GA
Seat state:governor
Address 1241 BILTMORE DR NE ATLANTA GA

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 100.00
To BRENNAN, LAWRENCE
Year 20008
Application Date 2008-07-18
Contributor Occupation 07/20/08 LTR SENT
Recipient Party R
Recipient State MA
Seat state:lower
Address 13 LAKESHORE DR GEORGETOWN MA

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 50.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-07-13
Contributor Employer OWNER ANDERSON FURNITURE
Recipient Party D
Recipient State OH
Seat state:governor
Address 8022 BEECHMONT AVE CINCINNATI OH

YOUNG, JOSEPH

Name YOUNG, JOSEPH
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-04-13
Recipient Party R
Recipient State MD
Seat state:governor
Address 5836 BRANDYWOOD LN SALISBURY MD

JOSEPH B/FELICIA Y YOUNG

Name JOSEPH B/FELICIA Y YOUNG
Address 16108 Shiloh Lane Goodyear AZ 85338
Value 21200
Landvalue 21200

YOUNG JOSEPH X JR

Name YOUNG JOSEPH X JR
Physical Address 630 BARRETTS RUN RD
Owner Address 630 BARRETTS RUN RD
Sale Price 0
Ass Value Homestead 121000
County cumberland
Address 630 BARRETTS RUN RD
Value 148600
Net Value 148600
Land Value 27600
Prior Year Net Value 148600
Transaction Date 2009-09-10
Property Class Residential
Price 0

YOUNG JOSEPH X JR

Name YOUNG JOSEPH X JR
Physical Address 622 BARRETTS RUN ROAD
Owner Address 630 BARRETTS RUN RD
Sale Price 0
Ass Value Homestead 0
County cumberland
Address 622 BARRETTS RUN ROAD
Value 22100
Net Value 22100
Land Value 22100
Prior Year Net Value 22100
Transaction Date 2009-08-27
Property Class Vacant Land
Price 0

YOUNG JOSEPH & HART MELISSA

Name YOUNG JOSEPH & HART MELISSA
Physical Address 333 STILES CT W
Owner Address 333 STILES CT
Sale Price 518000
Ass Value Homestead 121800
County passaic
Address 333 STILES CT W
Value 173900
Net Value 173900
Land Value 52100
Prior Year Net Value 173900
Transaction Date 2006-02-06
Property Class Residential
Deed Date 2005-12-15
Sale Assessment 173900
Price 518000

YOUNG JOSEPH

Name YOUNG JOSEPH
Physical Address 801 PRINCETON AVE
Owner Address 2538 42ND ST
Sale Price 1
Ass Value Homestead 20900
County camden
Address 801 PRINCETON AVE
Value 26800
Net Value 26800
Land Value 5900
Prior Year Net Value 26800
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1984-05-16
Year Constructed 1900
Price 1

YOUNG JOSEPH E

Name YOUNG JOSEPH E
Physical Address 4315 AEGEAN DR 106C, TAMPA, FL 33611
Owner Address 4315 AEGEAN DR APT 106C, TAMPA, FL 33611
Ass Value Homestead 34736
Just Value Homestead 39514
County Hillsborough
Year Built 1981
Area 1000
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4315 AEGEAN DR 106C, TAMPA, FL 33611

YOUNG JOSEPH D

Name YOUNG JOSEPH D
Physical Address 300 N ATLANTIC AV, DAYTONA BEACH, FL 32118
Sale Price 100
Sale Year 2012
County Volusia
Year Built 2001
Area 751
Land Code Condominiums
Address 300 N ATLANTIC AV, DAYTONA BEACH, FL 32118
Price 100

YOUNG JOSEPH D

Name YOUNG JOSEPH D
Physical Address 215 SOUTHAMPTON PL 285, VENICE, FL 34293
Owner Address 215 SOUTHHAMPTON DR UNIT 285, VENICE, FL 34293
Ass Value Homestead 85700
Just Value Homestead 85700
County Sarasota
Year Built 1984
Area 1490
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 215 SOUTHAMPTON PL 285, VENICE, FL 34293

YOUNG JOSEPH D

Name YOUNG JOSEPH D
Physical Address NO SITUS, OCKLAWAHA, FL 32179
Owner Address CHENEQUA CLUB HIGHLANDS, HEARTLANDS, WI 53029
County Marion
Land Code Vacant Residential
Address NO SITUS, OCKLAWAHA, FL 32179

YOUNG JOSEPH C

Name YOUNG JOSEPH C
Physical Address 1097 BROWN RD, LAKE WORTH, FL 33462
Owner Address 1097 BROWN RD, LAKE WORTH, FL 33462
Ass Value Homestead 34709
Just Value Homestead 52750
County Palm Beach
Year Built 1965
Area 1532
Land Code Single Family
Address 1097 BROWN RD, LAKE WORTH, FL 33462

YOUNG JOSEPH B &

Name YOUNG JOSEPH B &
Physical Address 18929 N GOLDEN HAWK TRL, JUPITER, FL 33458
Owner Address 18929 N GOLDEN HAWK TRL, JUPITER, FL 33458
Ass Value Homestead 252813
Just Value Homestead 275581
County Palm Beach
Year Built 1984
Area 2225
Land Code Single Family
Address 18929 N GOLDEN HAWK TRL, JUPITER, FL 33458

YOUNG JOSEPH AND DIANE

Name YOUNG JOSEPH AND DIANE
Physical Address 676 SAILFISH TRL, KEY LARGO, FL 33037
Ass Value Homestead 125670
Just Value Homestead 155586
County Monroe
Year Built 1994
Area 1295
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 676 SAILFISH TRL, KEY LARGO, FL 33037

JOSEPH A YOUNG

Name JOSEPH A YOUNG
Address 19 ROAD, NY
Value 135000
Full Value 135000
Block 15323
Lot 60

YOUNG JOSEPH A 2ND & ALICIA J

Name YOUNG JOSEPH A 2ND & ALICIA J
Physical Address 00894 N GARDENVIEW TER, CRYSTAL RIVER, FL 34423
Ass Value Homestead 53390
Just Value Homestead 53390
County Citrus
Year Built 1960
Area 1800
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 00894 N GARDENVIEW TER, CRYSTAL RIVER, FL 34423

YOUNG JOSEPH A

Name YOUNG JOSEPH A
Physical Address 1891 CORONA DEL SIRE DR, NORTH FORT MYERS, FL 33917
Owner Address 1891 CORONA DEL SIRE DR, NORTH FORT MYERS, FL 33917
Sale Price 137675
Sale Year 2013
County Lee
Year Built 2000
Area 1811
Land Code Single Family
Address 1891 CORONA DEL SIRE DR, NORTH FORT MYERS, FL 33917
Price 137675

YOUNG JOSEPH & ELIZABETH

Name YOUNG JOSEPH & ELIZABETH
Physical Address 7349 DESANT LN, PORT CHARLOTTE, FL 33981
County Charlotte
Year Built 1983
Area 784
Land Code Mobile Homes
Address 7349 DESANT LN, PORT CHARLOTTE, FL 33981

YOUNG JOSEPH &

Name YOUNG JOSEPH &
Physical Address 15770 MENTON BAY CT, DELRAY BEACH, FL 33446
Owner Address 15770 MENTON BAY CT, DELRAY BEACH, FL 33446
Ass Value Homestead 331992
Just Value Homestead 346000
County Palm Beach
Year Built 2003
Area 2873
Land Code Single Family
Address 15770 MENTON BAY CT, DELRAY BEACH, FL 33446

YOUNG JOSEPH &

Name YOUNG JOSEPH &
Physical Address 17796 ORANGE GROVE BLVD, LOXAHATCHEE, FL 33470
Owner Address 17796 ORANGE GROVE BLVD, LOXAHATCHEE, FL 33470
Sale Price 260000
Sale Year 2012
Ass Value Homestead 214716
Just Value Homestead 214716
County Palm Beach
Year Built 2012
Area 2775
Land Code Single Family
Address 17796 ORANGE GROVE BLVD, LOXAHATCHEE, FL 33470
Price 260000

YOUNG JOSEPH

Name YOUNG JOSEPH
Physical Address HOLOPAW GROVES RD, SAINT CLOUD, FL 34771
Owner Address 331 DOVER MILTON RD, OAK RIDGE, NJ 07438
County Osceola
Land Code Vacant Residential
Address HOLOPAW GROVES RD, SAINT CLOUD, FL 34771

YOUNG JOSEPH

Name YOUNG JOSEPH
Physical Address 14726 BRICK PL, TAMPA, FL 33626
Owner Address 14726 BRICK PL, TAMPA, FL 33626
Ass Value Homestead 149183
Just Value Homestead 164490
County Hillsborough
Year Built 2011
Area 2036
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14726 BRICK PL, TAMPA, FL 33626

YOUNG JOSEPH

Name YOUNG JOSEPH
Physical Address 2547 S BARRY DR, JACKSONVILLE, FL 32208
Owner Address 2547 BARRY DRIVE S, JACKSONVILLE, FL 32208
Ass Value Homestead 142088
Just Value Homestead 159368
County Duval
Year Built 1964
Area 4172
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2547 S BARRY DR, JACKSONVILLE, FL 32208

JOSEPH YOUNG

Name JOSEPH YOUNG
Physical Address 848 NW 75 ST, Unincorporated County, FL 33150
Owner Address 848 NW 75 ST, MIAMI, FL 33150
Ass Value Homestead 35992
Just Value Homestead 38998
County Miami Dade
Year Built 1939
Area 1028
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 848 NW 75 ST, Unincorporated County, FL 33150

JOSEPH YOUNG

Name JOSEPH YOUNG
Physical Address 1444 NE 154 TER, North Miami Beach, FL 33162
Owner Address 1444 NE 154 TERR, NORTH MIAMI BEACH, FL 33162
Ass Value Homestead 56874
Just Value Homestead 56874
County Miami Dade
Year Built 1950
Area 970
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1444 NE 154 TER, North Miami Beach, FL 33162

JOSEPH W YOUNG

Name JOSEPH W YOUNG
Physical Address 3968 NW 181 LN, Miami Gardens, FL 33055
Owner Address 3968 NW 181 LN, MIAMI, FL 33055
Ass Value Homestead 33780
Just Value Homestead 33780
County Miami Dade
Year Built 1987
Area 1320
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3968 NW 181 LN, Miami Gardens, FL 33055

Young Joseph A

Name Young Joseph A
Physical Address 6789 MAR PACIFICO, Saint Lucie County, FL 34951
Owner Address 6789 Mar Pacifico, Fort Pierce, FL 34951
Sale Price 0
Sale Year 2012
Ass Value Homestead 78200
Just Value Homestead 78200
County St. Lucie
Year Built 2012
Area 1687
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6789 MAR PACIFICO, Saint Lucie County, FL 34951
Price 0

JOSEPH JOYCE YOUNG

Name JOSEPH JOYCE YOUNG
Owner Address 5311 BAYBERRY LN, TAMARAC, FL 33319
County Levy
Land Code Vacant Residential

YOUNG JOSEPH

Name YOUNG JOSEPH
Address 78-35 220 PLACE, NY 11364
Value 644000
Full Value 644000
Block 7777
Lot 15
Stories 1.5

JOSEPH A YOUNG

Name JOSEPH A YOUNG
Address 1612 Shamrock Place Ambler PA 19002
Value 195320
Landarea 7,073 square feet
Basement Full

JOSEPH B YOUNG

Name JOSEPH B YOUNG
Address 1101 Beatrice Avenue Titusville FL 32780
Value 17000
Landvalue 17000
Type Hip/Gable
Price 100
Usage Single Family Residence

JOSEPH B YOUNG

Name JOSEPH B YOUNG
Address 18929 Golden Hawk Trail Jupiter FL 33458
Value 148515
Landvalue 148515
Usage Single Family Residential

JOSEPH ANTHONY YOUNG

Name JOSEPH ANTHONY YOUNG
Address 18504 Amber Drive Lutz FL 33549
Value 45738
Landvalue 45738
Usage Single Family Residential

JOSEPH A/SANDRA L YOUNG

Name JOSEPH A/SANDRA L YOUNG
Address 49119 7th Avenue New River AZ 85087
Value 30000
Landvalue 30000

JOSEPH A/LEE ANN Y YOUNG

Name JOSEPH A/LEE ANN Y YOUNG
Address 994 Waiholo Street Honolulu HI
Value 1415000
Landarea 12,283 square feet

JOSEPH A YOUNG JR & MARY D YOUNG

Name JOSEPH A YOUNG JR & MARY D YOUNG
Address 12510 Woodbridge Court Bowie MD 20721
Value 152600
Landvalue 152600
Buildingvalue 289100
Airconditioning yes

JOSEPH A YOUNG II & DANIELLE D YOUNG

Name JOSEPH A YOUNG II & DANIELLE D YOUNG
Address 3907 Sunflower Circle Bowie MD 20716
Value 71300
Landvalue 71300
Buildingvalue 218900
Airconditioning yes

JOSEPH A YOUNG DONNA M YOUNG

Name JOSEPH A YOUNG DONNA M YOUNG
Address 3820 Arendell Avenue Philadelphia PA 19114
Value 63971
Landvalue 63971
Buildingvalue 127629
Landarea 3,956.15 square feet
Type Sale deferred for closer review by Evaluation staff
Price 200000

JOSEPH A YOUNG & VALEEN N YOUNG

Name JOSEPH A YOUNG & VALEEN N YOUNG
Address 10801 Boysenberry Court Waldorf MD
Value 100100
Landvalue 100100
Buildingvalue 190800
Landarea 11,266 square feet
Airconditioning yes
Numberofbathrooms 2.1

JOSEPH A YOUNG & RACHELLE L YOUNG

Name JOSEPH A YOUNG & RACHELLE L YOUNG
Address 3674 River Ridge Way Bowling Green OH
Value 57000
Landvalue 57000

JOSEPH A YOUNG

Name JOSEPH A YOUNG
Address 7401 NW 31st Terrace Bethany OK
Value 12901
Landarea 7,875 square feet
Type Residential

JOSEPH A YOUNG & MELODI A YOUNG

Name JOSEPH A YOUNG & MELODI A YOUNG
Address 419 Babylon Court Westminster MD
Value 70000
Landvalue 70000
Buildingvalue 126260
Landarea 8,399 square feet
Airconditioning yes
Numberofbathrooms 2.1

JOSEPH A YOUNG & MAR HARRIS YOUNG

Name JOSEPH A YOUNG & MAR HARRIS YOUNG
Address Kentucky Drive Oakwood OH 44146
Value 17200
Usage Residential Vacant

JOSEPH A YOUNG & MAR HARRIS YOUNG

Name JOSEPH A YOUNG & MAR HARRIS YOUNG
Address 7287 Kentucky Drive Oakwood OH 44146
Value 17200
Usage Single Family Dwelling

JOSEPH A YOUNG & LEAH K YOUNG

Name JOSEPH A YOUNG & LEAH K YOUNG
Address 946 Carmel Court Shoreview MN
Value 36300
Landvalue 36300
Buildingvalue 115700
Price 70500

JOSEPH A YOUNG & KATHERINA YOUNG

Name JOSEPH A YOUNG & KATHERINA YOUNG
Address 19618 Leaning Timbers Drive Humble TX 77346
Value 16474
Landvalue 16474
Buildingvalue 68629

JOSEPH A YOUNG & KAREN B YOUNG

Name JOSEPH A YOUNG & KAREN B YOUNG
Address 1508 Heather Place Pottstown PA 19464
Value 115900
Landarea 20,000 square feet
Basement Full

JOSEPH A YOUNG & AVA G YOUNG

Name JOSEPH A YOUNG & AVA G YOUNG
Address 8109 Lance Drive Oklahoma City OK
Value 10583
Landarea 6,821 square feet
Type Residential

JOSEPH A YOUNG

Name JOSEPH A YOUNG
Address 9323 Hegerman Street Philadelphia PA 19114
Value 80850
Landvalue 80850
Buildingvalue 118250
Landarea 5,000 square feet
Type Unfinished improvements. Improvements underway, repairs without permits
Price 110000

JOSEPH A YOUNG

Name JOSEPH A YOUNG
Address 19th Road Queens NY
Value 135000
Landvalue 3910

JOSEPH A YOUNG

Name JOSEPH A YOUNG
Address 1270 Fry Avenue Lakewood OH 44107
Value 26600
Usage Single Family Dwelling

JOSEPH A YOUNG

Name JOSEPH A YOUNG
Address 247 St Katherine Boulevard Panama Beach FL
Value 23197
Landvalue 23197
Buildingvalue 93584
Landarea 2,041 square feet
Type Residential Property
Price 155000

JOSEPH A YOUNG & MARY T YOUNG

Name JOSEPH A YOUNG & MARY T YOUNG
Address 7523 Abbington Drive Bowie MD 20745
Value 75300
Landvalue 75300
Buildingvalue 132400
Airconditioning yes

JOSEPH H YOUNG

Name JOSEPH H YOUNG
Physical Address 1615 COUNTRY CLUB PRADO, Coral Gables, FL 33134
Owner Address 1615 COUNTRY CLUB PRADO, CORAL GABLES, FL 33134
Ass Value Homestead 384521
Just Value Homestead 437158
County Miami Dade
Year Built 1939
Area 2713
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1615 COUNTRY CLUB PRADO, Coral Gables, FL 33134

Joseph E. Young

Name Joseph E. Young
Doc Id 08114129
City Loveland OH
Designation us-only
Country US

Joseph E. Young

Name Joseph E. Young
Doc Id 08114104
City Loveland OH
Designation us-only
Country US

Joseph E. Young

Name Joseph E. Young
Doc Id D0617163
City Loveland OH
Designation us-only
Country US

Joseph E. Young

Name Joseph E. Young
Doc Id 07611521
City Loveland OH
Designation us-only
Country US

Joseph E. Young

Name Joseph E. Young
Doc Id 06984241
City Loveland OH
Designation us-only
Country US

Joseph D. Young

Name Joseph D. Young
Doc Id 08012001
City Olathe KS
Designation us-only
Country US

Joseph C. Young

Name Joseph C. Young
Doc Id 07951646
City Boise ID
Designation us-only
Country US

Joseph B. Young

Name Joseph B. Young
Doc Id 07557471
City Paducah KY
Designation us-only
Country US

Joseph B. Young

Name Joseph B. Young
Doc Id 07402922
City Paducah KY
Designation us-only
Country US

Joseph Young

Name Joseph Young
Doc Id 07584136
City Olathe KS
Designation us-only
Country US

Joseph Young

Name Joseph Young
Doc Id 07422067
City Kenai AK
Designation us-only
Country US

JOSEPH YOUNG

Name JOSEPH YOUNG
Type Republican Voter
State AZ
Address 8408 E RANCHO VISTA DR, SCOTTSDALE, AZ 85251
Phone Number 928-530-2792
Email Address [email protected]

JOSEPH YOUNG

Name JOSEPH YOUNG
Type Republican Voter
State AR
Address 205 GIBSON AVE., BERRYVILLE, AR 72616
Phone Number 870-929-6114
Email Address [email protected]

JOSEPH YOUNG

Name JOSEPH YOUNG
Type Voter
State CT
Address 23 CHARTER OAK PL., HARTFORD, CT 06106
Phone Number 860-857-2683
Email Address [email protected]

JOSEPH YOUNG

Name JOSEPH YOUNG
Type Independent Voter
State FL
Address 412 DUPONT DR, TALLAHASSEE, FL 32305
Phone Number 850-459-6508
Email Address [email protected]

JOSEPH YOUNG

Name JOSEPH YOUNG
Type Independent Voter
State CO
Address 2810 ARLINGTON AVE, PUEBLO, CO 81003
Phone Number 719-234-6051
Email Address [email protected]

JOSEPH YOUNG

Name JOSEPH YOUNG
Type Voter
State FL
Address 3968 NW 181 LANE, MIAMI GARDENS, FL 33055
Phone Number 305-620-0946
Email Address [email protected]

JOSEPH YOUNG

Name JOSEPH YOUNG
Type Voter
State CO
Address 730 21ST ST, DENVER, CO 80205
Phone Number 303-605-8039
Email Address [email protected]

JOSEPH YOUNG

Name JOSEPH YOUNG
Type Republican Voter
State CO
Address 420 BALSAM ST, LAKEWOOD, CO 80226
Phone Number 303-589-4063
Email Address [email protected]

JOSEPH YOUNG

Name JOSEPH YOUNG
Type Independent Voter
State DE
Address 7 TALL OAKS CT, DEWEY BEACH, DE 19971
Phone Number 302-227-8720
Email Address [email protected]

JOSEPH YOUNG

Name JOSEPH YOUNG
Type Independent Voter
State AL
Address 122 WEAVER LN., WEAVER, AL 36277
Phone Number 256-282-9836
Email Address [email protected]

JOSEPH YOUNG

Name JOSEPH YOUNG
Type Voter
State AL
Address 5106 CALKINS DRIVE, MOBILE, AL 36613
Phone Number 251-456-5673
Email Address [email protected]

JOSEPH YOUNG

Name JOSEPH YOUNG
Type Voter
State AL
Address 2753 OAK ST, TUSCALOOSA, AL 35401
Phone Number 205-366-0203
Email Address [email protected]

JOSEPH YOUNG

Name JOSEPH YOUNG
Type Voter
State DC
Address 705 4TH STREET NORTHWEST, WASHINGTON, DC 20001
Phone Number 202-595-5597
Email Address [email protected]

Joseph n Young

Name Joseph n Young
Visit Date 4/13/10 8:30
Appointment Number U59398
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/11/12 13:00
Appt End 12/11/12 23:59
Total People 52
Last Entry Date 12/6/12 9:32
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

JOSEPH B YOUNG

Name JOSEPH B YOUNG
Visit Date 4/13/10 8:30
Appointment Number U85847
Type Of Access VA
Appt Made 3/9/10 12:24
Appt Start 3/11/10 10:30
Appt End 3/11/10 23:59
Total People 192
Last Entry Date 3/9/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOSEPH M YOUNG

Name JOSEPH M YOUNG
Visit Date 4/13/10 8:30
Appointment Number U58147
Type Of Access VA
Appt Made 11/20/09 18:06
Appt Start 11/21/09 18:00
Appt End 11/21/09 23:59
Total People 4
Last Entry Date 11/20/09 18:06
Meeting Location WH
Caller JOSEPH
Release Date 02/26/2010 08:00:00 AM +0000

JOSEPH G YOUNG

Name JOSEPH G YOUNG
Visit Date 4/13/10 8:30
Appointment Number U14243
Type Of Access VA
Appt Made 6/10/10 16:59
Appt Start 6/15/10 12:00
Appt End 6/15/10 23:59
Total People 359
Last Entry Date 6/10/10 16:59
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

JOSEPH W YOUNG

Name JOSEPH W YOUNG
Visit Date 4/13/10 8:30
Appointment Number U39317
Type Of Access VA
Appt Made 9/8/10 14:21
Appt Start 9/14/10 9:30
Appt End 9/14/10 23:59
Total People 320
Last Entry Date 9/8/10 14:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

JOSEPH M YOUNG

Name JOSEPH M YOUNG
Visit Date 4/13/10 8:30
Appointment Number U52995
Type Of Access VA
Appt Made 10/22/10 14:38
Appt Start 10/25/10 10:00
Appt End 10/25/10 23:59
Total People 1
Last Entry Date 10/22/10 14:38
Meeting Location NEOB
Caller BACIFE
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 76293

JOSEPH YOUNG

Name JOSEPH YOUNG
Visit Date 4/13/10 8:30
Appointment Number U52119
Type Of Access VA
Appt Made 10/20/10 12:51
Appt Start 10/22/10 10:00
Appt End 10/22/10 23:59
Total People 1
Last Entry Date 10/20/10 12:51
Meeting Location NEOB
Caller BACIFE
Release Date 01/28/2011 08:00:00 AM +0000

JOSEPH R YOUNG

Name JOSEPH R YOUNG
Visit Date 4/13/10 8:30
Appointment Number U68564
Type Of Access VA
Appt Made 12/16/10 11:32
Appt Start 12/18/10 10:30
Appt End 12/18/10 23:59
Total People 348
Last Entry Date 12/16/10 11:31
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

JOSEPH B YOUNG

Name JOSEPH B YOUNG
Visit Date 4/13/10 8:30
Appointment Number U90955
Type Of Access VA
Appt Made 3/15/11 17:58
Appt Start 3/18/11 7:30
Appt End 3/18/11 23:59
Total People 349
Last Entry Date 3/15/11 17:58
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

Joseph T Young

Name Joseph T Young
Visit Date 4/13/10 8:30
Appointment Number U20706
Type Of Access VA
Appt Made 6/28/2011 0:00
Appt Start 7/1/2011 9:30
Appt End 7/1/2011 23:59
Total People 353
Last Entry Date 6/28/2011 13:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JOSEPH P YOUNG

Name JOSEPH P YOUNG
Visit Date 4/13/10 8:30
Appointment Number U06782
Type Of Access VA
Appt Made 5/16/10 14:24
Appt Start 5/20/10 9:30
Appt End 5/20/10 23:59
Total People 392
Last Entry Date 5/16/10 14:24
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 08/27/2010 07:00:00 AM +0000

Joseph M Young

Name Joseph M Young
Visit Date 4/13/10 8:30
Appointment Number U22234
Type Of Access VA
Appt Made 6/28/2011 0:00
Appt Start 7/9/2011 15:55
Appt End 7/9/2011 23:59
Total People 7
Last Entry Date 6/28/2011 15:22
Meeting Location WH
Caller RENEE
Description WEST WING TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Joseph L Young

Name Joseph L Young
Visit Date 4/13/10 8:30
Appointment Number U77252
Type Of Access VA
Appt Made 1/30/2012 0:00
Appt Start 1/31/2012 10:00
Appt End 1/31/2012 23:59
Total People 13
Last Entry Date 1/30/2012 17:10
Meeting Location OEOB
Caller NATALIE
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 85105

Joseph L Young

Name Joseph L Young
Visit Date 4/13/10 8:30
Appointment Number U80450
Type Of Access VA
Appt Made 2/10/2012 0:00
Appt Start 2/16/2012 10:00
Appt End 2/16/2012 23:59
Total People 351
Last Entry Date 2/10/2012 19:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Joseph Young

Name Joseph Young
Visit Date 4/13/10 8:30
Appointment Number U85979
Type Of Access VA
Appt Made 3/2/2012 0:00
Appt Start 3/4/2012 19:00
Appt End 3/4/2012 23:59
Total People 6
Last Entry Date 3/2/2012 17:42
Meeting Location WH
Caller NICOLE
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Joseph C Young

Name Joseph C Young
Visit Date 4/13/10 8:30
Appointment Number U20981
Type Of Access VA
Appt Made 7/3/12 0:00
Appt Start 7/14/12 12:00
Appt End 7/14/12 23:59
Total People 274
Last Entry Date 7/3/12 16:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Joseph H Young

Name Joseph H Young
Visit Date 4/13/10 8:30
Appointment Number U17854
Type Of Access VA
Appt Made 6/22/12 0:00
Appt Start 7/6/12 12:00
Appt End 7/6/12 23:59
Total People 265
Last Entry Date 6/22/12 18:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Joseph H Young

Name Joseph H Young
Visit Date 4/13/10 8:30
Appointment Number U17882
Type Of Access VA
Appt Made 6/22/12 0:00
Appt Start 7/6/12 13:30
Appt End 7/6/12 23:59
Total People 259
Last Entry Date 6/22/12 18:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Joseph L Young

Name Joseph L Young
Visit Date 4/13/10 8:30
Appointment Number U18808
Type Of Access VA
Appt Made 6/28/12 0:00
Appt Start 7/12/12 7:30
Appt End 7/12/12 23:59
Total People 270
Last Entry Date 6/28/12 10:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Joseph T Young

Name Joseph T Young
Visit Date 4/13/10 8:30
Appointment Number U22880
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/27/12 13:30
Appt End 7/27/12 23:59
Total People 263
Last Entry Date 7/12/12 19:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Joseph K Young

Name Joseph K Young
Visit Date 4/13/10 8:30
Appointment Number U62375
Type Of Access VA
Appt Made 12/3/2011 0:00
Appt Start 12/17/2011 12:00
Appt End 12/17/2011 23:59
Total People 292
Last Entry Date 12/3/2011 12:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JOSEPH R YOUNG

Name JOSEPH R YOUNG
Visit Date 4/13/10 8:30
Appointment Number U17032
Type Of Access VA
Appt Made 6/21/10 19:16
Appt Start 6/23/10 7:30
Appt End 6/23/10 23:59
Total People 354
Last Entry Date 6/21/10 19:16
Meeting Location WH
Caller VISITORS
Release Date 09/24/2010 07:00:00 AM +0000

JOSEPH YOUNG

Name JOSEPH YOUNG
Car FORD EXPEDITION
Year 2007
Address PO Box 3533, Window Rock, AZ 86515-3533
Vin 1FMFU15517LA76548

Joseph Young

Name Joseph Young
Car CHEVROLET SUBURBAN
Year 2007
Address 6827 Mimosa Ln, Dallas, TX 75230-5215
Vin 1GNFK16367R185132

JOSEPH YOUNG

Name JOSEPH YOUNG
Car MERCEDES BENZ CLS CLASS
Year 2007
Address 2070 JIMTOWN RD, CUBA CITY, WI 53807-9786
Vin WDDDJ72X17A083126

JOSEPH YOUNG

Name JOSEPH YOUNG
Car HONDA CR-V
Year 2007
Address 7042 SAINT LUCIA ST, LAS VEGAS, NV 89131-1008
Vin JHLRE485X7C054532

JOSEPH YOUNG

Name JOSEPH YOUNG
Car HYUNDAI SANTA FE
Year 2007
Address 8149 Murray Hill Dr, Fort Washington, MD 20744-4455
Vin 5NMSH73E37H037894

JOSEPH YOUNG

Name JOSEPH YOUNG
Car Infiniti QX56 4dr AWD
Year 2007
Address 4060 Davis Rd, Maiden, NC 28650-9121
Vin 5N7BC12127D000463
Phone 828-428-8235

JOSEPH YOUNG

Name JOSEPH YOUNG
Car SATURN VUE
Year 2007
Address 2089 Stancrest Rd, Dublin, OH 43016-9548
Vin 5GZCZ53417S879701
Phone 614-336-8005

JOSEPH YOUNG

Name JOSEPH YOUNG
Car TOYOTA CAMRY
Year 2007
Address 471 E 129th St, Cleveland, OH 44108-1750
Vin 4T1BE46K77U617730

JOSEPH YOUNG

Name JOSEPH YOUNG
Car CHEVROLET SUBURBAN
Year 2007
Address 5116 Highpoint Dr, Toledo, OH 43615-1174
Vin 3GNFK16347G270373

JOSEPH YOUNG

Name JOSEPH YOUNG
Car MERCURY MARINER
Year 2007
Address 25715 Quail Ridge Trl, Lindstrom, MN 55045-8942
Vin 4M2CU971X7KJ05237
Phone 651-257-3630

JOSEPH S YOUNG

Name JOSEPH S YOUNG
Car CHEV SILV
Year 2007
Address 2814 TYLER CT, SPRING HILL, TN 37174-8247
Vin 3GCEC14X47G244119

JOSEPH YOUNG

Name JOSEPH YOUNG
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 3339 Locke Bend Rd, Rock Island, TN 38581-3665
Vin 3GCEC14XX7G179289
Phone 931-686-8471

JOSEPH YOUNG

Name JOSEPH YOUNG
Car TOYOTA COROLLA
Year 2007
Address 4354 Crawley Ln, Lexington, KY 40515-9527
Vin 2T1BR32E97C836995

JOSEPH YOUNG

Name JOSEPH YOUNG
Car MITSUBISHI ENDEAVOR
Year 2007
Address 4163 145TH LN NW, ANDOVER, MN 55304-3184
Vin 4A4MN21S05E065299
Phone 651-340-2316

JOSEPH YOUNG

Name JOSEPH YOUNG
Car Jeep Comanche Pickup Pickup 2
Year 2007
Address 185 Casa Blanca Dr, Inez, TX 77968-4018
Vin 1KB3D1R267E171981
Phone 361-579-9508

JOSEPH YOUNG

Name JOSEPH YOUNG
Car FORD FIVE HUNDRED
Year 2007
Address 13031 NW 1ST ST APT 104, PEMBROKE PINES, FL 33028-3217
Vin 1FAHP24137G156408
Phone 954-530-5575

JOSEPH YOUNG

Name JOSEPH YOUNG
Car FORD RANG
Year 2007
Address 4561 TIBURON DR, NEW PORT RICHEY, FL 34655-1537
Vin 1FTYR10D27PA38882

JOSEPH YOUNG

Name JOSEPH YOUNG
Car FORD RANGER
Year 2007
Address 175 Ridgewood Dr, Coshocton, OH 43812-2259
Vin 1FTYR10D97PA18788
Phone 740-622-6605

JOSEPH YOUNG

Name JOSEPH YOUNG
Car DODGE CALIBER
Year 2007
Address 2155 Auburn Vale St, Katy, TX 77493-1699
Vin 1B3HB48B07D164380

JOSEPH YOUNG

Name JOSEPH YOUNG
Car FORD FOCUS
Year 2007
Address 60 RUTH DR, FLORISSANT, MO 63031-3921
Vin 1FAFP31N77W224154

JOSEPH YOUNG

Name JOSEPH YOUNG
Car JEEP PATRIOT
Year 2007
Address 325 Winding Way, Hammonton, NJ 08037-2210
Vin 1J8FF28W37D340199
Phone 609-561-7397

JOSEPH YOUNG

Name JOSEPH YOUNG
Car FORD FOCUS
Year 2007
Address PO BOX 713, BURNSIDE, KY 42519-0713
Vin 1FAFP34N47W205363

Joseph Young

Name Joseph Young
Car HONDA CIVIC
Year 2007
Address 901 Birchwood Ct, Newport News, VA 23608-1101
Vin 1HGFA16547L117557
Phone 757-969-1210

JOSEPH YOUNG

Name JOSEPH YOUNG
Car DODGE RAM PICKUP 2500
Year 2007
Address 5120 N St, Washougal, WA 98671-5139
Vin 3D7KS28C97G700818
Phone 360-326-4626

JOSEPH YOUNG

Name JOSEPH YOUNG
Car HONDA RIDGELINE
Year 2007
Address PO BOX 743, WESTFIELD, MA 01086-0743
Vin 2HJYK16567H529654
Phone 413-569-4086

JOSEPH YOUNG

Name JOSEPH YOUNG
Car FORD F-150
Year 2007
Address 2000 Park Plaza Dr Apt 2102, Pittsburgh, PA 15229-3120
Vin 1FTPW12V77KB64601

JOSEPH YOUNG

Name JOSEPH YOUNG
Car JEEP WRANGLER
Year 2007
Address 1839 SE 35th Ave, Trenton, FL 32693-4623
Vin 1J4FA24157L176728

JOSEPH YOUNG

Name JOSEPH YOUNG
Car BMW 5 SERIES
Year 2007
Address 18304 Clear Smoke Rd, Boyds, MD 20841-4385
Vin WBANE53517CW67189
Phone 301-916-2782

JOSEPH YOUNG

Name JOSEPH YOUNG
Domain alyssavalensi.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-05
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 5725 COMANCHE PEAK DRIVE FORT WORTH TX 76179
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain wekeepphillysmiling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-13
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2522-24 S. Broad Street Philadelphia Pennsylvania 19145
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain taconyproshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-04
Update Date 2012-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2522 S. Broad Street Philadelphia Pennsylvania 19145
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain artofnoises.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 75 Stanmer Villas Brighton England BN1 7HN
Registrant Country UNITED KINGDOM

Joseph Young

Name Joseph Young
Domain floridaweatherwatch.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-01
Update Date 2013-07-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3460 W Hillsboro Blvd Pompano Beach FL 33073
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain theislandwideweb.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-27
Update Date 2012-12-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address Pepper Close Caterham CR3 6BJ
Registrant Country UNITED KINGDOM

Joseph Young

Name Joseph Young
Domain kissconcerts.com
Contact Email [email protected]
Whois Sever whois.dynadot.com
Create Date 2013-01-25
Update Date 2013-03-08
Registrar Name DYNADOT, LLC
Registrant Address PO Box 807 Pine Brook NJ 07058
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain theorlandohomeinspector.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-07
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 540622 Orlando Florida 32854
Registrant Country UNITED STATES

JOSEPH YOUNG

Name JOSEPH YOUNG
Domain mylinuxlearningcenter.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-01
Update Date 2013-04-01
Registrar Name ENOM, INC.
Registrant Address 220 WEST 20TH STREET APT B NEW YORK NEW YORK 10011
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain cheaportholab.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-02-14
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2522-24 S. Broad Street Philadelphia Pennsylvania 19145
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain roofclaimsspecialist.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-13
Update Date 2013-07-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3460 W Hillsboro Blvd Pompano Beach FL 33073
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain roofclaimspecialist.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-13
Update Date 2013-07-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3460 W Hillsboro Blvd Pompano Beach FL 33073
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain truemothersday.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2005-11-28
Update Date 2012-04-07
Registrar Name FASTDOMAIN, INC.
Registrant Address 3373 Rumson Road ClevelandHeights Ohio 44118
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain roofclaimexpert.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-13
Update Date 2013-07-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3460 W Hillsboro Blvd Pompano Beach FL 33073
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain joeandkinda.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-06
Update Date 2013-01-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 51 Washington Rd Sayreville NJ 08872
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain revisionbranding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-19
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 230 Haswell St. Cedar Hill Texas 75104
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain uspoolhalls.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-29
Update Date 2012-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2522-24 S. Broad Street Philadelphia Pennsylvania 19145
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain shaftdepot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-15
Update Date 2010-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2522 S. Broad Street Philadelphia Pennsylvania 19145
Registrant Country UNITED STATES

joseph young

Name joseph young
Domain doingyouright.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-15
Update Date 2012-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 902 mt holly rd fairdale Kentucky 40118
Registrant Country UNITED STATES

joseph young

Name joseph young
Domain americarunsonwind.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-03
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 12 new london tpke 298 norwich Connecticut 06360
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain metalroof101.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-06-18
Update Date 2013-06-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3460 W Hillsboro Blvd Pompano Beach FL 33073
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain metalroofpros.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-06-18
Update Date 2013-06-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3460 W Hillsboro Blvd Pompano Beach FL 33073
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain atlanticcoastadjusters.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-06-18
Update Date 2013-06-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3460 W Hillsboro Blvd Pompano Beach FL 33073
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain wingadjuster.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-06-18
Update Date 2013-06-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3460 W Hillsboro Blvd Pompano Beach FL 33073
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain myquickclaim.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-06-18
Update Date 2013-06-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3460 W Hillsboro Blvd Pompano Beach FL 33073
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain roofclaimsexpert.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-13
Update Date 2013-07-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3460 W Hillsboro Blvd Pompano Beach FL 33073
Registrant Country UNITED STATES

Joseph Young

Name Joseph Young
Domain mentoratwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-02
Update Date 2012-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 41 Hillside Avenue West Haverstraw New York 10993
Registrant Country UNITED STATES