Lauren Young

We have found 259 public records related to Lauren Young in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 11 business registration records connected with Lauren Young in public records. The businesses are registered in 6 states: GA, VT, TX, MD, OR and FL. The businesses are engaged in 2 industries: Engineering, Management, Accounting, Research And Related Industries (Services) and Gasoline Service Stations And Automotive Dealers (Automotive). There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Teacher Special Education. These employees work in fifteen different states. Most of them work in New York state. Average wage of employees is $44,942.


Lauren B Young

Name / Names Lauren B Young
Age 38
Birth Date 1986
Also Known As Lauren E Bober
Person 930 5th Ave #6D, New York, NY 10021
Phone Number 212-861-0860
Possible Relatives


Previous Address 930 5th Ave #7-8D, New York, NY 10021
930 5th Ave, New York, NY 10021
930 5th Ave #8D, New York, NY 10021
146 Foster Xing, Southampton, NY 11968
930 5th Ave #7D, New York, NY 10021
930 5th Ave #45, New York, NY 10021
930 5th Ave #AV15F, New York, NY 10021
305 PO Box, New Vernon, NJ 07976
45 Christopher St, New York, NY 10014
157 Riverside Dr #10, New York, NY 10024
137 Riverside Dr #10E, New York, NY 10024
45 Christopher St #14G, New York, NY 10014
71 12th St #4D, New York, NY 10011

Lauren K Young

Name / Names Lauren K Young
Age 44
Birth Date 1980
Also Known As L Young
Person 4 Altair Ct, Blackwood, NJ 08012
Phone Number 609-518-8999
Possible Relatives


K A Young

Previous Address 411 Independence Dr #411, Lumberton, NJ 08048
Altair, Blackwood, NJ 08012
1000 Atlantic Ave #55, Laurel Springs, NJ 08021
50 Summit Dr, Tabernacle, NJ 08088
77 Summit Dr, Tabernacle, NJ 08088
249 Kips Ct, Marlton, NJ 08053
73 Hawkin Rd, Tabernacle, NJ 08088
Email [email protected]

Lauren K Young

Name / Names Lauren K Young
Age 48
Birth Date 1976
Person 3901 Lakehouse Rd #33, Beltsville, MD 20705
Phone Number 301-586-0969
Possible Relatives




Previous Address 1512 Madison St #203, Hyattsville, MD 20782
3901 Lakehouse Rd #15, Beltsville, MD 20705
11938 Twinlakes Dr #14, Beltsville, MD 20705
11938 Twinlakes Dr #25, Beltsville, MD 20705
7969 Riggs Rd #7, Hyattsville, MD 20783
11800 Twinlakes Dr #409, Beltsville, MD 20705
714 McLemore Ave, Memphis, TN 38106
None, Memphis, TN 38106
Email [email protected]
Associated Business Thomas Printing Supplies, Inc

Lauren Michelle Young

Name / Names Lauren Michelle Young
Age 53
Birth Date 1971
Also Known As Lauren M Despain
Person 16711 Route 108, Carlinville, IL 62626
Phone Number 217-854-9215
Possible Relatives


Colin R Despainii
W Young

Colin R Pain
Previous Address 330 Bellevue Ave, Springfield, OH 45503
302 1st North St, Carlinville, IL 62626
29 1/2 Old Mill Rd, Springfield, OH 45506
1614 Sweetbriar Ln, Springfield, OH 45505
29 Old Mill Rd, Springfield, OH 45506
5112 McClellan Blvd #238, Anniston, AL 36206
5778 Willow Peak Ln, Hilliard, OH 43026
2323 Ridge Rd, Springfield, OH 45502
1447 Broad St, Fairborn, OH 45324
3542 Baker #C, Fort Mcclellan, AL 36205
602 Main St #D, East Alton, IL 62024
316 Golden Springs Rd #B, Anniston, AL 36207
11 Grand Valley Dr #00004, Enon, OH 45323
3524 Baker #C, Ft Mcclellan, AL 36201
621 Poplar St #5, Centralia, IL 62801

Lauren E Young

Name / Names Lauren E Young
Age 54
Birth Date 1970
Person 48 Demarest Ave #8304, West Nyack, NY 10994
Phone Number 845-353-3253
Possible Relatives
Previous Address 78 Broadway #2, Nyack, NY 10960
78 Broadway, Nyack, NY 10960
64 Ridge Rd, Valley Cottage, NY 10989
78 Broadway #1, Nyack, NY 10960
23 Route 9w, Valley Cottage, NY 10989
117 Ridge Rd, Valley Cottage, NY 10989

Lauren D Young

Name / Names Lauren D Young
Age 54
Birth Date 1970
Person 7009 Earl Ave, Seattle, WA 98117
Phone Number 206-762-5662
Possible Relatives




Previous Address 7515 22nd Ave #D, Seattle, WA 98117
6408 20th Ave #101, Seattle, WA 98107
714 116th St, Seattle, WA 98177
12331 Arrow Point Loop, Bainbridge Island, WA 98110
39 Parsons St, West Newton, MA 02465
39 Parsons, Seattle, WA 02165
39 Parsons St, Seattle, WA 02165
10 Rollins Ct, Cambridge, MA 02139
3 Unity St, Boston, MA 02113

Lauren Young

Name / Names Lauren Young
Age 55
Birth Date 1969
Also Known As Lorin Cook
Person Allison Rd, Alpine, NJ 07620
Phone Number 201-750-2136
Possible Relatives
Previous Address 15 Allison Rd, Alpine, NJ 07620
338 PO Box, Alpine, NJ 07620
422 72nd St #3F, New York, NY 10021
16 Markham Cir, Englewood, NJ 07631
16635 9th Ave #4D, Whitestone, NY 11357
154 Myrtle Ave, Millburn, NJ 07041
1206 Robin Ln #2, Flushing, NY 11360
1400 Midvale Ave #405, Los Angeles, CA 90024
7660 Beverly Blvd #459, Los Angeles, CA 90036
2 Bay Club Dr #17, Flushing, NY 11360
4220 Colfax Ave, North Hollywood, CA 91604
2 Bay Club Dr #17H, Bayside, NY 11360

Lauren C Young

Name / Names Lauren C Young
Age 56
Birth Date 1968
Person 10038 Lexington Cir, Boynton Beach, FL 33436
Phone Number 561-369-0647
Possible Relatives
Thomas Youngbutera
Marian Janet Youngbutera

Previous Address 190 Summer St #1, Haverhill, MA 01830
162 Anita Ct, West Palm Beach, FL 33415
3794 Sandpiper Dr #8, Boynton Beach, FL 33436
3754 Sandpiper Dr #8, Boynton Beach, FL 33436
3954 Sandpiper Dr #2, Boynton Beach, FL 33436
10038 Lexingtn, Boynton Beach, FL 33436
249 Lowell St, Reading, MA 01867
9410 St 2, Basinger, FL 33428
500 Water St, Haverhill, MA 01830
22305 57th, Basinger, FL 34972
Email [email protected]

Lauren E Young

Name / Names Lauren E Young
Age 57
Birth Date 1967
Also Known As Lauren E Huber
Person 510 Pond View Dr, Duncan, SC 29334
Phone Number 864-486-8878
Possible Relatives







Previous Address 9011 201st St, Cutler Bay, FL 33189
116 Berrys Pond Dr, Duncan, SC 29334
9011 201st St, Miami, FL 33189
8260 210th St #110, Miami, FL 33189
8260 210th St #117, Miami, FL 33189
8260 210th St, Miami, FL 33189
13326 288th St, Homestead, FL 33033
8200 210th St #120, Cutler Bay, FL 33189
8200 210th St #120, Miami, FL 33189
16125 74th Ct, Village Of Palmetto Bay, FL 33157
9120 119th, Miami, FL 33127
1701 D St #309, Ontario, CA 91764
17255 95th Ave #252, Village Of Palmetto Bay, FL 33157

Lauren M Young

Name / Names Lauren M Young
Age 58
Birth Date 1966
Also Known As Lauren H Young
Person 180 Linden Dr, Cincinnati, OH 45215
Phone Number 978-927-7127
Possible Relatives
Lauren M Hallyoung
Previous Address 32 Lothrop St, Beverly, MA 01915
39 Williams St, Beverly, MA 01915
339 Cabot St, Beverly, MA 01915
18 Upland Rd, Beverly, MA 01915

Lauren R Young

Name / Names Lauren R Young
Age 59
Birth Date 1965
Person 561 41st St #3, Brooklyn, NY 11232
Phone Number 718-633-3788
Possible Relatives
M B Young
Previous Address 561 41st St #3E, Brooklyn, NY 11232
561 41st St #4B, Brooklyn, NY 11232
3 Washington Square Vlg #6, New York, NY 10012
561 41st St, New York, NY 10036
239 12th St, Brooklyn, NY 11215
Washington Sq, New York, NY 10012
35 Eastern Pkwy #5K, Brooklyn, NY 11238
5613 41 St 3, Brooklyn, NY 11232
56141 Street #3E, Brooklyn, NY 11229
236 15th St #53, New York, NY 10011
1 Washngtn Vlg, New York, NY 10012
1 Washington Vlg, New York, NY 10012

Lauren Denise Young

Name / Names Lauren Denise Young
Age 60
Birth Date 1964
Also Known As Lauren D Hansen
Person 6 Bowman Way, Newark, DE 19711
Phone Number 302-737-6267
Possible Relatives




I A Hansen
Previous Address 352 Delancey Pl #B, Mount Laurel, NJ 08054
Bowman Wa, Newark, DE 19711
329 Chester Ave, Moorestown, NJ 08057
48 Helios Ct, Newark, DE 19711
6 Birnam Dr, New Castle, DE 19720
124 Dunsinane Dr, New Castle, DE 19720
3901 Locust Walk, Philadelphia, PA 19104

Lauren Marie Young

Name / Names Lauren Marie Young
Age 61
Birth Date 1963
Also Known As L Forner
Person 8307 140th St, Hugo, MN 55038
Phone Number 651-653-5210
Possible Relatives







Previous Address 4500 Post Rd #D39, Nashville, TN 37205
2335 Cleveland St, Minneapolis, MN 55418
133 Kenner Ave, Nashville, TN 37205
4500 Post Rd, Nashville, TN 37205
3823 France Ave, Minneapolis, MN 55416
4998 Mardel Ave, Saint Louis, MO 63109

Lauren Brasfield Young

Name / Names Lauren Brasfield Young
Age 63
Birth Date 1961
Also Known As Lauren Brasfiel Young
Person 7960 Timmons Trl, Shreveport, LA 71107
Phone Number 318-929-3740
Possible Relatives


Previous Address 316 RR 1, Mooringsport, LA 71060
10180 Blanchard Furrh Rd #R, Mooringsport, LA 71060
316 PO Box, Mooringsport, LA 71060
Email [email protected]

Lauren R Young

Name / Names Lauren R Young
Age 64
Birth Date 1960
Person 383 Cooke Rd #A, Kula, HI 96790
Phone Number 808-878-3923
Possible Relatives
C M Young

Previous Address 5 Goose Pond Rd, Nantucket, MA 02554
650 Cooke Rd, Kula, HI 96790
40 Liberty St, Nantucket, MA 02554
5 Poverty, Nantucket, MA 02554
Email [email protected]

Lauren H Young

Name / Names Lauren H Young
Age 66
Birth Date 1958
Person 520 High St #134, Long Branch, NJ 07740
Phone Number 732-222-0691
Possible Relatives




Rini Younger
Lathaniel Young
Previous Address 39 Seaview Mnr, Long Branch, NJ 07740
63 Grant Ct, Long Branch, NJ 07740
22 Grant Ct, Long Branch, NJ 07740
181 Monmouth Ave, Long Branch, NJ 07740

Lauren M Young

Name / Names Lauren M Young
Age 66
Birth Date 1958
Person 363 Ross Ave #2FL, Staten Island, NY 10306
Phone Number 718-351-1333
Possible Relatives

Previous Address 4828 Tonnelle Ave, North Bergen, NJ 07047
361 Cromwell Ave #2B, Staten Island, NY 10305
Email [email protected]

Lauren Nmi Young

Name / Names Lauren Nmi Young
Age 71
Birth Date 1953
Also Known As L Young
Person 400 South Boulder Rd #12, Louisville, CO 80027
Phone Number 720-890-2633
Previous Address 400 South Boulder Rd, Louisville, CO 80027
2546 Clermont St, Denver, CO 80207
400 South Boulder Rd #99, Louisville, CO 80027
790 Milwaukee St, Denver, CO 80209
400 Boulder #12, Louisville, CO 80027
101076 PO Box, Denver, CO 80250
1130 Kearney St, Denver, CO 80220
4818 Moorehead, Boulder, CO 80303
709 Milwaukee St, Denver, CO 80209

Lauren M Young

Name / Names Lauren M Young
Age 72
Birth Date 1952
Person 54 Brook St, Riverhead, NY 11901
Phone Number 631-727-3227
Possible Relatives

Lauren E Young

Name / Names Lauren E Young
Age 74
Birth Date 1950
Also Known As Linda E Young
Person 237 Titus Ave, Staten Island, NY 10306
Phone Number 718-351-0896
Possible Relatives






Previous Address 23 Titus Ave, Staten Island, NY 10306
98 Hopping Ave, Staten Island, NY 10307

Lauren H Young

Name / Names Lauren H Young
Age 75
Birth Date 1949
Also Known As H Young Lauren
Person 9807 Cypress Creek Dr #R35, Louisville, KY 40241
Phone Number 502-426-7408
Possible Relatives







Sr Kennethj Young
Previous Address 8718 Deer Point Ct, Louisville, KY 40242
1008 Lake Way #3, Louisville, KY 40222
7217 Heatherly Sq, Louisville, KY 40242

Lauren J Young

Name / Names Lauren J Young
Age 83
Birth Date 1940
Person 534 Gage Rd, Newport, NY 13416
Phone Number 315-845-6199
Possible Relatives
Previous Address 158 RR 1 #158, Poland, NY 13431
Old State, Poland, NY 13431
15 RR 1 BIRCHER, Poland, NY 13431
824 Old State Rd, Poland, NY 13431
158 PO Box, Poland, NY 13431
Old State Rd, Poland, NY 13431
Old Sr, Poland, NY 13431
RR 1, Poland, NY 13431
RR 1 POB 15B, Poland, NY 13431

Lauren W Young

Name / Names Lauren W Young
Age 93
Birth Date 1930
Person 74 Davis Rd, Stoughton, MA 02072
Phone Number 781-344-5557
Possible Relatives


Dawn L Tsiofas

Previous Address 49 Etta Ln, Weare, NH 03281
549 Pine St #17, Lowell, MA 01851
202 Elmwood Dr, Hudson, NH 03051
Email [email protected]

Lauren F Young

Name / Names Lauren F Young
Age N/A
Person 8260 210th St, Miami, FL 33189
Possible Relatives


Lauren Young

Name / Names Lauren Young
Age N/A
Person 406 E RIMROCK DR, PHOENIX, AZ 85024

Lauren Young

Name / Names Lauren Young
Age N/A
Person 16623 S 22ND ST, PHOENIX, AZ 85048

Lauren E Young

Name / Names Lauren E Young
Age N/A
Person 260 LARKSPUR ST, MOBILE, AL 36609

Lauren Young

Name / Names Lauren Young
Age N/A
Person 9133 OLD MOBILE RD, SPANISH FORT, AL 36527

Lauren S Young

Name / Names Lauren S Young
Age N/A
Person 5057 COUNTY ROAD 25, BREMEN, AL 35033

Lauren T Young

Name / Names Lauren T Young
Age N/A
Person 339 West St, Hyde Park, MA 02136

Lauren T Young

Name / Names Lauren T Young
Age N/A
Person 1914 Menefee St, Arlington, TX 76010

Lauren F Young

Name / Names Lauren F Young
Age N/A
Person 8410 Donegal St, San Antonio, TX 78254

Lauren E Young

Name / Names Lauren E Young
Age N/A
Person 2321 AUTUMN DR, JONESBORO, AR 72404
Phone Number 870-910-5709

Lauren Young

Name / Names Lauren Young
Age N/A
Person 9404 BRIDGEFORD CIR, FORT SMITH, AR 72908
Phone Number 479-646-6667

Lauren Young

Name / Names Lauren Young
Age N/A
Person PO BOX 514, DE QUEEN, AR 71832
Phone Number 870-584-3165

Lauren M Young

Name / Names Lauren M Young
Age N/A
Person 62 TARPON PL, RUSSELLVILLE, AR 72802
Phone Number 479-880-1468

Lauren Young

Name / Names Lauren Young
Age N/A
Person 552 W KILAREA AVE, MESA, AZ 85210
Phone Number 480-471-8797

Lauren Young

Name / Names Lauren Young
Age N/A
Person 10737 E 37TH ST, YUMA, AZ 85365
Phone Number 928-345-2095

Lauren Young

Name / Names Lauren Young
Age N/A
Person 130 SINGLETREE DR, HAZEL GREEN, AL 35750
Phone Number 256-828-7965

Lauren Young

Name / Names Lauren Young
Age N/A
Person 829 WALKER LN, NEW MARKET, AL 35761
Phone Number 256-828-3763

Lauren E Young

Name / Names Lauren E Young
Age N/A
Person 6521 HAPPY HOLLOW RD, TRUSSVILLE, AL 35173
Phone Number 205-655-0615

Lauren W Young

Name / Names Lauren W Young
Age N/A
Person 13 Prescott St, Westford, MA 01886
Possible Relatives

Lauren P Young

Name / Names Lauren P Young
Age N/A
Person 144 7th St, New York, NY 10009
Possible Relatives

Lauren Young

Name / Names Lauren Young
Age N/A
Person 99 BRAGG CIR, RUSSELLVILLE, AR 72802

LAUREN YOUNG

Business Name YOUNG, LAUREN
Person Name LAUREN YOUNG
Position company contact
State MD
Address 7281 Pommel Drive, ELSDERSBURG, MD 21784
SIC Code 735931
Phone Number
Email [email protected]

Lauren Young

Business Name Talk of The Town Boutique
Person Name Lauren Young
Position company contact
State OR
Address 2460 Ne Stephens St Roseburg OR 97470-1398
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 541-672-6616

LAUREN YOUNG

Business Name T & Y CONSULTING, INC.
Person Name LAUREN YOUNG
Position registered agent
State GA
Address 1303 LEXINGTON DRIVE, ROSWELL, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-25
Entity Status Flawed/Deficient
Type Secretary

Lauren Young

Business Name Maryland Disability Law Center
Person Name Lauren Young
Position company contact
State MD
Address 1800 N Charles St Ste 400, Baltimore, MD 21201
Phone Number
Email [email protected]
Title Attorney

Lauren Young

Business Name Laurens Lyrics
Person Name Lauren Young
Position company contact
State VT
Address 584 Main St Enosburg Falls VT 05450-6099
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 802-933-4577

Lauren Young

Business Name Lauren Young Tire Ctr
Person Name Lauren Young
Position company contact
State OR
Address 2460 NE Stephens St Roseburg OR 97470-1398
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 541-672-6616
Number Of Employees 33
Annual Revenue 4696800
Fax Number 541-672-6002

lauren young

Business Name Lauren Young
Person Name lauren young
Position company contact
State FL
Address 3002 Willow Avenue Lakeland, , FL 33803
SIC Code 616201
Phone Number 941-688-8404
Email [email protected]

lauren young

Business Name Lauren Young
Person Name lauren young
Position company contact
State FL
Address 3002 willow avenue, lakeland, FL 33803
SIC Code 823106
Phone Number
Email [email protected]

LAUREN YOUNG

Business Name LAUREN YOUNG, LTD.
Person Name LAUREN YOUNG
Position CEO
Corporation Status Dissolved
Agent 6800 MCKINLEY AVE, LOS ANGELES, CA 90001
Care Of 6800 MCKINLEY AVE, LOS ANGELES, CA 90001
CEO LAUREN YOUNG 6800 MCKINLEY AVE, LOS ANGELES, CA 90001
Incorporation Date 1996-11-15

LAUREN YOUNG

Business Name LAUREN YOUNG, LTD.
Person Name LAUREN YOUNG
Position registered agent
Corporation Status Dissolved
Agent LAUREN YOUNG 6800 MCKINLEY AVE, LOS ANGELES, CA 90001
Care Of 6800 MCKINLEY AVE, LOS ANGELES, CA 90001
CEO LAUREN YOUNG6800 MCKINLEY AVE, LOS ANGELES, CA 90001
Incorporation Date 1996-11-15

LAUREN YOUNG

Person Name LAUREN YOUNG
Filing Number 801393264
Position PRESIDENT
State TX
Address 349 COLLEGE ST S, KELLER TX 76248

Young Lauren

State MI
Calendar Year 2018
Employer Agriculture And Rural Dvlpmnt
Job Title Plant Industry Scientist-E
Name Young Lauren
Annual Wage $39,892

Young Lauren B

State NJ
Calendar Year 2018
Employer Marlboro Township Bd Of Ed
Name Young Lauren B
Annual Wage $88,485

Young Lauren

State NJ
Calendar Year 2018
Employer Hillsborough Twp Bd Of Ed
Name Young Lauren
Annual Wage $11,386

Young Lauren B

State NJ
Calendar Year 2017
Employer Marlboro Township Bd Of Ed
Name Young Lauren B
Annual Wage $102,959

Young Sequoia Lauren

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Prog Dev Anal
Name Young Sequoia Lauren
Annual Wage $55,703

Young Lauren E

State NJ
Calendar Year 2016
Employer N Hunt/voorhees Regional
Job Title English Non-elementary
Name Young Lauren E
Annual Wage $54,415

Young Lauren E

State NJ
Calendar Year 2016
Employer Marlboro Twp
Job Title School Psychologist
Name Young Lauren E
Annual Wage $98,696

Young Lauren E

State NJ
Calendar Year 2015
Employer Marlboro Twp
Job Title School Psychologist
Name Young Lauren E
Annual Wage $93,949

Young Lauren S

State NH
Calendar Year 2015
Employer Londonderry Sd - Emp/teach
Name Young Lauren S
Annual Wage $37,359

Young Lauren M

State KS
Calendar Year 2018
Employer Department Of Transportation
Job Title Law Clerk
Name Young Lauren M
Annual Wage $1,144

Young Lauren E

State IN
Calendar Year 2018
Employer School City Of Hobart School Corporation (Lake)
Job Title Substitute Teacher
Name Young Lauren E
Annual Wage $325

Young Lauren Y

State IL
Calendar Year 2018
Employer Downers Grove Sd 99
Name Young Lauren Y
Annual Wage $22,482

Young Lauren K

State IL
Calendar Year 2017
Employer Wilmette Sd 39
Name Young Lauren K
Annual Wage $54,373

Young Lauren Y

State IL
Calendar Year 2017
Employer Downers Grove Sd 99
Name Young Lauren Y
Annual Wage $7,857

Young Lauren E

State NY
Calendar Year 2015
Employer Clarkstown Central Schools
Name Young Lauren E
Annual Wage $94,579

Young Lauren K

State IL
Calendar Year 2016
Employer Wilmette Sd 39
Name Young Lauren K
Annual Wage $53,435

Young Lauren K

State IL
Calendar Year 2015
Employer Lake Forest Sd 67
Name Young Lauren K
Annual Wage $3,450

Young Lauren A

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Grade 4 Teacher
Name Young Lauren A
Annual Wage $51,584

Young Lauren A

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Grade 4 Teacher
Name Young Lauren A
Annual Wage $42,578

Young Lauren A

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Grade 5 Teacher
Name Young Lauren A
Annual Wage $45,955

Young Lauren

State FL
Calendar Year 2017
Employer Polk Co Clerk Of Circuit Court
Name Young Lauren
Annual Wage $28,253

Young Lauren D

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Young Lauren D
Annual Wage $25,750

Young Lauren

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Young Lauren
Annual Wage $57,519

Young Lauren

State FL
Calendar Year 2016
Employer Polk Co Clerk Of Circuit Court
Name Young Lauren
Annual Wage $29,343

Young Lauren

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Young Lauren
Annual Wage $1,709

Young Lauren

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Young Lauren
Annual Wage $57,445

Young Lauren

State FL
Calendar Year 2015
Employer Dept Of Hlth - Northeast Consortium
Name Young Lauren
Annual Wage N/A

Young Lauren

State CT
Calendar Year 2018
Employer Aces
Name Young Lauren
Annual Wage $53,248

Young Lauren K

State IL
Calendar Year 2015
Employer Wilmette Sd 39
Name Young Lauren K
Annual Wage $52,600

Young Lauren

State CT
Calendar Year 2017
Employer Aces
Name Young Lauren
Annual Wage $47,947

Young Lauren M

State NY
Calendar Year 2015
Employer Newark Central Schools
Name Young Lauren M
Annual Wage $40,332

Young Brenda Lauren

State NY
Calendar Year 2015
Employer Suny Buffalo
Job Title Assoc Instl Rsch
Name Young Brenda Lauren
Annual Wage $77,112

Young Lauren

State MA
Calendar Year 2018
Employer North Middlesex Regional School
Name Young Lauren
Annual Wage $66,554

Young Lauren

State MA
Calendar Year 2017
Employer Town of Bedford
Job Title Basketball Official
Name Young Lauren
Annual Wage $120

Young Lauren

State MA
Calendar Year 2017
Employer North Middlesex Regional School
Name Young Lauren
Annual Wage $94,160

Young Lauren

State MA
Calendar Year 2015
Employer School District Of North Middlesex Regional
Job Title Assistant Principal
Name Young Lauren
Annual Wage $90,000

Young Lauren

State MD
Calendar Year 2018
Employer Baltimore City Public Schools
Job Title Speech Pathologist
Name Young Lauren
Annual Wage $58,744

Young Lauren M

State MD
Calendar Year 2017
Employer University Of Maryland
Name Young Lauren M
Annual Wage $19,000

Young Lauren A

State MD
Calendar Year 2017
Employer School District of Charles County Public
Name Young Lauren A
Annual Wage $78,032

Young Lauren

State MD
Calendar Year 2017
Employer School District of Baltimore City Public
Job Title Speech Pathologist
Name Young Lauren
Annual Wage $20,559

Young Lauren M

State MD
Calendar Year 2016
Employer University Of Maryland
Name Young Lauren M
Annual Wage $11,000

Young Lauren H

State OR
Calendar Year 2015
Employer City Of Vale
Job Title Life Guard
Name Young Lauren H
Annual Wage $3,438

Young Lauren J

State OH
Calendar Year 2018
Employer University Of Akron Main Campus
Job Title Assistant Lecturer
Name Young Lauren J
Annual Wage $2,100

Young Lauren J

State OH
Calendar Year 2017
Employer University of Akron Main Campus
Job Title Assistant Lecturer
Name Young Lauren J
Annual Wage $2,100

Young Lauren J

State NY
Calendar Year 2015
Employer Ravena-coeymans-selkirk Central Schools
Name Young Lauren J
Annual Wage $72,387

Young Lauren C

State OH
Calendar Year 2017
Employer Hamilton County
Job Title Lifebook Supervisor
Name Young Lauren C
Annual Wage $19,232

Young Lauren N

State NC
Calendar Year 2017
Employer New Hanover County
Job Title Protective Services (Non-Certified)
Name Young Lauren N
Annual Wage $55,299

Young Lauren N

State NC
Calendar Year 2016
Employer New Hanover County
Job Title Protective Services (Non-Certified)
Name Young Lauren N
Annual Wage $51,188

Young Lauren N

State NC
Calendar Year 2015
Employer New Hanover County
Job Title Protective Services (Non-Certified)
Name Young Lauren N
Annual Wage $52,194

Young Lauren J

State NY
Calendar Year 2018
Employer Ravena-Coeymans-Selkirk Central Schools
Name Young Lauren J
Annual Wage $79,306

Young Lauren E

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Young Lauren E
Annual Wage $1,181

Young Lauren E

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Young Lauren E
Annual Wage $55,546

Young Lauren A

State NY
Calendar Year 2018
Employer Buffalo Public Schools
Name Young Lauren A
Annual Wage $18,263

Young Lauren J

State NY
Calendar Year 2017
Employer Ravena-Coeymans-Selkirk Central Schools
Name Young Lauren J
Annual Wage $76,209

Young Lauren E

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Young Lauren E
Annual Wage $45,237

Young Brenda Lauren

State NY
Calendar Year 2016
Employer Suny Buffalo
Job Title Assoc Instl Rsch
Name Young Brenda Lauren
Annual Wage $75,060

Young Lauren J

State NY
Calendar Year 2016
Employer Ravena-coeymans-selkirk Central Schools
Name Young Lauren J
Annual Wage $74,359

Young Lauren E

State NY
Calendar Year 2016
Employer P.s. 225 - Brooklyn
Job Title Teacher Special Education
Name Young Lauren E
Annual Wage $51,650

Young Lauren

State OH
Calendar Year 2013
Employer Focus Learning Academy Of Southwest Columbus
Job Title Clerical Assignment
Name Young Lauren
Annual Wage $29,000

Young Lauren

State CT
Calendar Year 2016
Employer Aces
Name Young Lauren
Annual Wage $17,765

Lauren Young

Name Lauren Young
Address 20141 Elk Creek Dr W Colorado Springs CO 80908 -1183
Mobile Phone 719-648-0341
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Lauren J Young

Name Lauren J Young
Address 102 Calhoun Ct Valparaiso IN 46383 -3068
Phone Number 219-464-7113
Gender Female
Date Of Birth 1991-06-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Lauren E Young

Name Lauren E Young
Address 342 Charlevoix St Commerce Township MI 48382 -2722
Phone Number 248-363-5320
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Lauren M Young

Name Lauren M Young
Address 1623 W Melrose St Chicago IL 60657 UNIT 304-1126
Phone Number 248-633-4601
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Lauren K Young

Name Lauren K Young
Address 611 Harry S Truman Dr Upper Marlboro MD 20774 APT 201-2086
Phone Number 301-350-1951
Gender Female
Date Of Birth 1972-08-24
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Lauren M Young

Name Lauren M Young
Address 22928 Piney Wood Cir California MD 20619 -6002
Phone Number 301-737-1687
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Lauren R Young

Name Lauren R Young
Address 5536 S Geneva St Englewood CO 80111 -3725
Phone Number 303-755-9986
Gender Female
Date Of Birth 1972-06-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Lauren A Young

Name Lauren A Young
Address 1528 Iron Liege Rd Indianapolis IN 46217 -4457
Phone Number 317-885-0445
Email [email protected]
Gender Female
Date Of Birth 1989-07-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Lauren J Young

Name Lauren J Young
Address 1714 Baltimore Annapolis Blvd Annapolis MD 21409 -5854
Phone Number 410-757-6718
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Lauren N Young

Name Lauren N Young
Address 817 Elwood Cir Byron GA 31008 -6314
Phone Number 478-956-2725
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Lauren S Young

Name Lauren S Young
Address 1872 Flagler Estates Dr West Palm Beach FL 33411 -1896
Phone Number 561-371-6630
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Lauren A Young

Name Lauren A Young
Address 610 Carleton Ave Caruthersville MO 63830 -1568
Phone Number 573-333-1651
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Lauren Young

Name Lauren Young
Address 3425 Honeyburyl Dr Colorado Springs CO 80918 -4724
Phone Number 719-205-4787
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Lauren L Young

Name Lauren L Young
Address 285 Windrift Ct Roswell GA 30076 -3789
Phone Number 770-521-0466
Gender Female
Date Of Birth 1956-08-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lauren Young

Name Lauren Young
Address 5615 Southland Dr Stone Mountain GA 30087 -5272
Phone Number 770-879-5788
Email [email protected]
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Lauren B Young

Name Lauren B Young
Address 5622 W Gunnison St Chicago IL 60630 -3216
Phone Number 773-594-1523
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Lauren Young

Name Lauren Young
Address 1370 Hidden Valley Rd Mitchell IN 47446 -7449
Phone Number 812-528-5770
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Lauren Young

Name Lauren Young
Address 601 Karen Dr Somonauk IL 60552 -9655
Phone Number 815-630-1096
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Lauren E Young

Name Lauren E Young
Address 241 Senexet Rd Woodstock CT 06281 -3028
Phone Number 860-963-9086
Mobile Phone 860-963-9086
Gender Female
Date Of Birth 1987-11-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Lauren K Young

Name Lauren K Young
Address 2027 Vela Norte Cir Atlantic Beach FL 32233 -4533
Phone Number 904-241-3650
Gender Female
Date Of Birth 1981-03-21
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 3001
Education Completed High School
Language English

YOUNG, LAUREN E MS

Name YOUNG, LAUREN E MS
Amount 2300.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930541875
Application Date 2007-03-31
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 7 RIVERBEND LANE COVINGTON LA

YOUNG, LAUREN M

Name YOUNG, LAUREN M
Amount 2071.63
To COX, MIKE (G)
Year 2010
Application Date 2009-11-03
Contributor Occupation STAFF
Contributor Employer YOUNG & SUSSER
Organization Name YOUNG & SUSSER
Recipient Party R
Recipient State MI
Seat state:governor
Address 1623 W MELROSE UNIT 304 CHICAGO IL

YOUNG, LAUREN

Name YOUNG, LAUREN
Amount 1132.75
To TAYLOR, CLIFF
Year 20008
Application Date 2008-08-05
Contributor Occupation EXECUTIVE ASSISTANT
Contributor Employer YOUNG & SUSSER
Recipient Party N
Recipient State MI
Seat state:judicial
Address 219 GUILFORD RD BLOOMFIELD HILLS MI

YOUNG, LAUREN

Name YOUNG, LAUREN
Amount 1000.00
To BROWN, ALAN
Year 2004
Application Date 2004-09-24
Contributor Occupation TIRE RETAILER
Recipient Party R
Recipient State OR
Seat state:lower
Address 2460 NE STEPHENS ST ROSEBURG OR

YOUNG, LAUREN

Name YOUNG, LAUREN
Amount 700.00
To National Fedn of Independent Business
Year 2008
Transaction Type 15
Filing ID 28990862871
Application Date 2008-03-14
Contributor Occupation President
Contributor Employer Lauren Young Tire Center Inc
Contributor Gender N
Committee Name National Fedn of Independent Business
Address 2460 NE Stephens St ROSEBURG OR

YOUNG, LAUREN

Name YOUNG, LAUREN
Amount 500.00
To National Fedn of Independent Business
Year 2012
Transaction Type 15
Filing ID 12952157539
Application Date 2012-05-03
Contributor Occupation PRESIDENT
Contributor Employer LAUREN YOUNG TIRE CENTER INC.
Contributor Gender N
Committee Name National Fedn of Independent Business
Address 2460 NE Stephens St ROSEBURG OR

YOUNG, LAUREN

Name YOUNG, LAUREN
Amount 300.00
To FOX, JIM
Year 20008
Application Date 2008-01-31
Contributor Occupation TIRE SPECIALIST
Contributor Employer LES SCHWAB
Organization Name LES SCHWAB
Recipient Party R
Recipient State OR
Seat state:lower
Address 2460 NE STEPHENS ROSEBURG OR

YOUNG, LAUREN

Name YOUNG, LAUREN
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2005-10-13
Contributor Occupation EDUCATOR
Contributor Employer THE SPENCER FOUNDATION
Recipient Party D
Recipient State MA
Seat state:governor
Address 3180 N LAKE SHORE DR 13D CHICAGO IL

YOUNG, LAUREN

Name YOUNG, LAUREN
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991138405
Application Date 2008-04-25
Contributor Occupation Attorney
Contributor Employer Stearns Weaver Miller Et
Organization Name Stearns, Weaver et al
Contributor Gender N
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 5 Island Ave 14H APT 14H MIAMI BEACH FL

YOUNG, LAUREN B

Name YOUNG, LAUREN B
Amount 100.00
To STEINBERG, RICHARD L
Year 20008
Application Date 2007-06-05
Recipient Party D
Recipient State FL
Seat state:lower
Address 5 ISLAND AVE APT 14H MIAMI BEACH FL

YOUNG, LAUREN

Name YOUNG, LAUREN
Amount 100.00
To GRANT, MARY E
Year 2004
Application Date 2004-10-22
Recipient Party D
Recipient State MA
Seat state:lower
Address 32 LOTHROP ST BEVERLY MA

YOUNG, LAUREN

Name YOUNG, LAUREN
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-07-16
Recipient Party D
Recipient State MA
Seat state:governor
Address 3180 N LAKE SHORE DR 13D CHICAGO IL

YOUNG, LAUREN

Name YOUNG, LAUREN
Amount 65.00
To YOUNG, JOHN
Year 2006
Application Date 2006-02-21
Recipient Party R
Recipient State TX
Seat state:lower

YOUNG, LAUREN

Name YOUNG, LAUREN
Amount 50.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-09-10
Recipient Party R
Recipient State WI
Seat state:governor
Address S79W19153 RIVER OAKS CT MUSKEGO WI

YOUNG, LAUREN

Name YOUNG, LAUREN
Amount 25.00
To BENSON, JOCELYN F
Year 2010
Application Date 2010-08-11
Recipient Party D
Recipient State MI
Seat state:office
Address 1451 AVON ST CHARLOTTESVILLE VA

YOUNG, LAUREN

Name YOUNG, LAUREN
Amount 25.00
To BENSON, JOCELYN F
Year 2010
Application Date 2009-12-30
Recipient Party D
Recipient State MI
Seat state:office
Address 1451 AVON ST CHARLOTTESVILLE VA

YOUNG, LAUREN

Name YOUNG, LAUREN
Amount 25.00
To BENSON, JOCELYN F
Year 2010
Application Date 2009-05-06
Recipient Party D
Recipient State MI
Seat state:office
Address 1451 AVON ST CHARLOTTESVILLE VA

YOUNG, LAUREN E MS

Name YOUNG, LAUREN E MS
Amount -2300.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930908121
Application Date 2007-04-09
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 7 RIVERBEND LANE COVINGTON LA

YOUNG LAUREN TIRE CTR INC & SHARING PROFIT TRUST & LAUREN D FBO YOUNG TRUSTEE

Name YOUNG LAUREN TIRE CTR INC & SHARING PROFIT TRUST & LAUREN D FBO YOUNG TRUSTEE
Address W Valley View Road Talent OR
Value 184570

YOUNG LAUREN TIRE CTR INC & SHARING PROFIT TRUST & LAUREN D FBO YOUNG TRUSTEE

Name YOUNG LAUREN TIRE CTR INC & SHARING PROFIT TRUST & LAUREN D FBO YOUNG TRUSTEE
Address 105 W Valley View Road Talent OR
Value 126670

YOUNG LAUREN NICOLE

Name YOUNG LAUREN NICOLE
Address 2518 Rabbit Court Middleburg FL
Value 18000
Landvalue 18000
Buildingvalue 27744
Landarea 62,857 square feet
Type Residential Property

YOUNG LAUREN MURELL (LE)

Name YOUNG LAUREN MURELL (LE)
Address 1101 Windright Road Lake SC
Value 3059
Landvalue 3059
Buildingvalue 38951
Landarea 27,791,280 square feet

LAUREN YOUNG

Name LAUREN YOUNG
Address 8133 Weldon Avenue Scottsdale AZ 85251
Value 29100
Landvalue 29100

LAUREN YOUNG

Name LAUREN YOUNG
Address 39 Old Harbor Street Boston MA 02127
Value 331900
Buildingvalue 331900
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

LAUREN YOUNG

Name LAUREN YOUNG
Address 3036 Grandiflora Drive Greenacres FL 33467
Value 89000
Usage Condominium

LAUREN W YOUNG

Name LAUREN W YOUNG
Address 74 Davis Road Stoughton MA
Value 117600
Landvalue 117600
Buildingvalue 129700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LAUREN M YOUNG

Name LAUREN M YOUNG
Address 3608 Medford Court Bedford TX
Value 25000
Landvalue 25000
Buildingvalue 188500

LAUREN M YOUNG

Name LAUREN M YOUNG
Address 4203 Tazewell Terrace Burtonsville MD 20866
Value 200000
Landvalue 200000
Airconditioning yes

LAUREN K HUGHES & JUSTIN M YOUNG

Name LAUREN K HUGHES & JUSTIN M YOUNG
Address 4481 W Mcnab Road #36 Pompano Beach FL 33069
Value 5940
Landvalue 5940
Buildingvalue 53470

LAUREN BISHOP & VICKI L YOUNG

Name LAUREN BISHOP & VICKI L YOUNG
Address 234 Cedarhurst Drive Canton GA 30115
Numberofbathrooms 4
Bedrooms 5
Numberofbedrooms 5

YOUNG ROBERT & LAUREN R

Name YOUNG ROBERT & LAUREN R
Physical Address 26331 ORANGE CIR, PAISLEY FL, FL 32767
Ass Value Homestead 39391
Just Value Homestead 39391
County Lake
Year Built 1990
Area 1456
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 26331 ORANGE CIR, PAISLEY FL, FL 32767

YOUNG LAUREN S

Name YOUNG LAUREN S
Physical Address 311 N HAMPTON AVE, ORLANDO, FL 32803
Owner Address YOUNG SHERWIN E JR, ORLANDO, FLORIDA 32803
Ass Value Homestead 182705
Just Value Homestead 182705
County Orange
Year Built 2004
Area 1634
Land Code Single Family
Address 311 N HAMPTON AVE, ORLANDO, FL 32803

YOUNG ARTHUR W & LAUREN T

Name YOUNG ARTHUR W & LAUREN T
Physical Address 601 MAGNOLIA LN, LAKE MARY, FL 32746
Owner Address 601 MAGNOLIA LN, LAKE MARY, FL 32746
Ass Value Homestead 215872
Just Value Homestead 224208
County Seminole
Year Built 1988
Area 2432
Land Code Single Family
Address 601 MAGNOLIA LN, LAKE MARY, FL 32746

LAUREN YOUNG

Name LAUREN YOUNG
Type Voter
State NY
Phone Number 914-907-6339
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Republican Voter
State NC
Address 605 ROSE AVE, WILMINGTON, NC 28403
Phone Number 910-799-9514
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Independent Voter
State CT
Address 110 SPRING ST, MIDDLETOWN, CT 06457
Phone Number 860-539-4124
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Voter
State CT
Address 262 WOODBURY CIRCLE, MIDDLETOWN, CT 06457
Phone Number 860-539-4124
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Republican Voter
State TX
Address 6016 WESTRIDGE LN. 409, FORT WORTH, TX 76116
Phone Number 817-377-1355
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Independent Voter
State CO
Address 401 W STEWART AVE UNIT 305, COLORADO SPRINGS, CO 80914
Phone Number 808-375-9688
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Democrat Voter
State KS
Address 2906 ROOSEVELT AVE, HAYS, KS 67601
Phone Number 785-259-2020
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Republican Voter
State PA
Address 116 RIVERSIDE DRIVE, MCGRANN, PA 16236
Phone Number 724-954-2774
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Independent Voter
State NC
Address 8016 SHIP ST APT 311, CHARLOTTE, NC 28269
Phone Number 704-363-7343
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Voter
State MS
Address 115 MEADOW STREET, FULTON, MS 38843
Phone Number 662-844-1000
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Democrat Voter
State NY
Address 20 EISENHOWER RD, CENTEREACH, NY 11720
Phone Number 631-560-0785
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Independent Voter
State IL
Address 425 DUPAHZE ST, NAPERVILLE, IL 60565
Phone Number 630-857-3156
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Voter
State MN
Address 1814GLENWOOD AVE APT 102, MINNEAPOLIS, MN 55405
Phone Number 612-708-6735
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Independent Voter
State NJ
Address 8 ROBERT CT APT A4, WEST ORANGE, NJ 7052
Phone Number 609-290-9668
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Independent Voter
State OR
Address 570 E ST, LEBANON, OR 97355
Phone Number 541-990-9019
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Independent Voter
State VA
Address 803 PEAKS ST, BEDFORD, VA 24523
Phone Number 540-874-4036
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Voter
State NY
Address 37 COVE STREET, GLEN COVE, NY 11542
Phone Number 516-676-4507
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Voter
State OH
Address 2194A STATE ROUTE 132, GOSHEN, OH 45122
Phone Number 513-237-9987
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Independent Voter
State OK
Address 715 NW 19TH ST, OKLAHOMA CITY, OK 73103
Phone Number 405-397-9398
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Voter
State FL
Address 11170 NW 19TH LN, OCALA, FL 34482
Phone Number 352-854-9805
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Independent Voter
State LA
Address 305 FAILLA RD, LAFAYETTE, LA 70508
Phone Number 337-981-2734
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Independent Voter
State FL
Address 1075 NE 175TH ST # 5, N MIAMI BEACH, FL 33162
Phone Number 305-915-1539
Email Address [email protected]

LAUREN YOUNG

Name LAUREN YOUNG
Type Voter
State AL
Address 112 BROWNSTONE DR, MADISON, AL 35758
Phone Number 256-895-9612
Email Address [email protected]

Lauren n YOUNG

Name Lauren n YOUNG
Visit Date 4/13/10 8:30
Appointment Number U66806
Type Of Access VA
Appt Made 3/26/14 0:00
Appt Start 3/28/14 8:00
Appt End 3/28/14 23:59
Total People 262
Last Entry Date 3/26/14 13:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Lauren E Young

Name Lauren E Young
Visit Date 4/13/10 8:30
Appointment Number U54201
Type Of Access VA
Appt Made 2/10/14 0:00
Appt Start 2/25/14 18:00
Appt End 2/25/14 23:59
Total People 20
Last Entry Date 2/10/14 9:30
Meeting Location WH
Caller MICHAEL
Release Date 05/30/2014 07:00:00 AM +0000

Lauren E Young

Name Lauren E Young
Visit Date 4/13/10 8:30
Appointment Number U50162
Type Of Access VA
Appt Made 1/28/14 0:00
Appt Start 2/4/14 7:30
Appt End 2/4/14 23:59
Total People 190
Last Entry Date 1/28/14 12:52
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

Lauren E Young

Name Lauren E Young
Visit Date 4/13/10 8:30
Appointment Number U49874
Type Of Access VA
Appt Made 10/29/12 0:00
Appt Start 11/10/12 13:00
Appt End 11/10/12 23:59
Total People 274
Last Entry Date 10/29/12 12:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Lauren B Young

Name Lauren B Young
Visit Date 4/13/10 8:30
Appointment Number U84118
Type Of Access VA
Appt Made 2/27/2012 0:00
Appt Start 3/1/2012 13:00
Appt End 3/1/2012 23:59
Total People 165
Last Entry Date 2/27/2012 11:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Lauren Q Young

Name Lauren Q Young
Visit Date 4/13/10 8:30
Appointment Number U45415
Type Of Access VA
Appt Made 9/27/2011 0:00
Appt Start 9/30/2011 11:00
Appt End 9/30/2011 23:59
Total People 349
Last Entry Date 9/27/2011 15:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

LAUREN M YOUNG

Name LAUREN M YOUNG
Visit Date 4/13/10 8:30
Appointment Number U37661
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/3/2011 9:30
Appt End 9/3/2011 23:59
Total People 304
Last Entry Date 8/30/2011 16:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

LAUREN M YOUNG

Name LAUREN M YOUNG
Visit Date 4/13/10 8:30
Appointment Number U37449
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/2/2011 11:30
Appt End 9/2/2011 23:59
Total People 314
Last Entry Date 8/29/2011 17:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Lauren L Young

Name Lauren L Young
Visit Date 4/13/10 8:30
Appointment Number U99045
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/20/2011 9:00
Appt End 4/20/2011 23:59
Total People 346
Last Entry Date 4/11/2011 12:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Lauren M Young

Name Lauren M Young
Visit Date 4/13/10 8:30
Appointment Number U96873
Type Of Access VA
Appt Made 4/1/2011 0:00
Appt Start 4/7/2011 9:00
Appt End 4/7/2011 23:59
Total People 354
Last Entry Date 4/1/2011 17:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

LAUREN A YOUNG

Name LAUREN A YOUNG
Visit Date 4/13/10 8:30
Appointment Number U90096
Type Of Access VA
Appt Made 3/10/11 13:37
Appt Start 3/16/11 12:30
Appt End 3/16/11 23:59
Total People 426
Last Entry Date 3/10/11 13:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

LAUREN R YOUNG

Name LAUREN R YOUNG
Visit Date 4/13/10 8:30
Appointment Number U83170
Type Of Access VA
Appt Made 2/14/11 13:52
Appt Start 2/19/11 9:30
Appt End 2/19/11 23:59
Total People 314
Last Entry Date 2/14/11 13:52
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 05/27/2011 07:00:00 AM +0000

LAUREN M YOUNG

Name LAUREN M YOUNG
Visit Date 4/13/10 8:30
Appointment Number U52772
Type Of Access VA
Appt Made 10/22/10 14:13
Appt Start 10/29/10 9:00
Appt End 10/29/10 23:59
Total People 338
Last Entry Date 10/22/10 14:13
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

LAUREN M YOUNG

Name LAUREN M YOUNG
Visit Date 4/13/10 8:30
Appointment Number U47160
Type Of Access VA
Appt Made 10/12/10 19:45
Appt Start 10/15/10 11:00
Appt End 10/15/10 23:59
Total People 344
Last Entry Date 10/12/10 19:45
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

LAUREN YOUNG

Name LAUREN YOUNG
Visit Date 4/13/10 8:30
Appointment Number U91889
Type Of Access VA
Appt Made 3/30/10 8:09
Appt Start 4/2/10 8:00
Appt End 4/2/10 23:59
Total People 180
Last Entry Date 3/30/10 8:08
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

LAUREN YOUNG

Name LAUREN YOUNG
Car NISSAN MURANO
Year 2009
Address 203 Everett Dr, Elizabeth City, NC 27909-6372
Vin JN8AZ18W69W140092
Phone 503-436-2274

Lauren Young

Name Lauren Young
Car CHEVROLET MALIBU
Year 2007
Address 4225 Walnut Hills Dr # B, Corpus Christi, TX 78413-2035
Vin 1G1ZT58N67F261452

Lauren Young

Name Lauren Young
Car TOYOTA COROLLA
Year 2007
Address 11408 SE 88th St, Newcastle, WA 98056-2003
Vin JTDBR32E170126130

Lauren Young

Name Lauren Young
Car SCION TC
Year 2007
Address 4009 88th St E, Tacoma, WA 98446-4800
Vin JTKDE167570158026

LAUREN YOUNG

Name LAUREN YOUNG
Car CADILLAC ESCALADE
Year 2007
Address 7 Riverbend Ln, Covington, LA 70433-3923
Vin 1GYEC63817R374795
Phone 985-788-9999

LAUREN YOUNG

Name LAUREN YOUNG
Car NISSAN ALTIMA
Year 2008
Address PO Box 74, Chase, LA 71324-0074
Vin 1N4AL21E78N447222
Phone 318-435-6154

LAUREN YOUNG

Name LAUREN YOUNG
Car JEEP COMPASS
Year 2008
Address 106 BROOKE LN, INDIAN TRAIL, NC 28079-7837
Vin 1J8FF47W98D731422

LAUREN YOUNG

Name LAUREN YOUNG
Car HYUNDAI ELANTRA
Year 2008
Address 58 Cohill Rd, Valley Stream, NY 11580-5116
Vin KMHDU46D08U558826

LAUREN YOUNG

Name LAUREN YOUNG
Car CHEVROLET TRAILBLAZER
Year 2008
Address 309 Monroe Ave, Wyckoff, NJ 07481-1961
Vin 1GNET13H982114610

LAUREN YOUNG

Name LAUREN YOUNG
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 42503 North Cir, Paisley, FL 32767-9428
Vin 2A8HR54P68R150198

LAUREN YOUNG

Name LAUREN YOUNG
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 614 Whistler Dr, Canton, GA 30115-8570
Vin 2A8HR54P18R128674

LAUREN YOUNG

Name LAUREN YOUNG
Car HONDA ACCORD
Year 2008
Address 2016 Dunedin Cv, Old Hickory, TN 37138-1984
Vin 1HGCS12898A028693

LAUREN YOUNG

Name LAUREN YOUNG
Car NISSAN ALTIMA
Year 2008
Address 729 EDEN WAY N APT 208, CHESAPEAKE, VA 23320-3363
Vin 1N4AL21E18N520875

Lauren Young

Name Lauren Young
Car SUBARU IMPREZA
Year 2007
Address 49 Etta Ln, Weare, NH 03281-5706
Vin JF1GD61647H523211

LAUREN YOUNG

Name LAUREN YOUNG
Car ACURA MDX
Year 2008
Address 349 College St S, Keller, TX 76248-2362
Vin 2HNYD28288H524488

LAUREN YOUNG

Name LAUREN YOUNG
Car CHEVROLET MALIBU
Year 2009
Address 309 Monroe Ave, Wyckoff, NJ 07481-1961
Vin 1G1ZK57799F229569
Phone 201-891-5792

LAUREN YOUNG

Name LAUREN YOUNG
Car VOLKSWAGEN JETTA
Year 2009
Address 8985 S DURANGO DR UNIT 1032, LAS VEGAS, NV 89113-6119
Vin 3VWRM71KX9M134073

LAUREN YOUNG

Name LAUREN YOUNG
Car VOLVO S40
Year 2009
Address 429 Iven Ave, Radnor, PA 19087-4828
Vin YV1MS390392444503

LAUREN YOUNG

Name LAUREN YOUNG
Car FORD ESCAPE
Year 2009
Address 338 Dehaven Ave, Langhorne, PA 19047-5108
Vin 1FMCU03739KA80143

LAUREN YOUNG

Name LAUREN YOUNG
Car TOYOTA MATRIX
Year 2009
Address 18 MCEVOY RD, EDISON, NJ 08837-2759
Vin 2T1KU40E79C160878

Lauren Young

Name Lauren Young
Car MINI COOPER
Year 2009
Address 5954 SW 112th Ter, Cooper City, FL 33330-4586
Vin WMWMF33579TW70131

LAUREN YOUNG

Name LAUREN YOUNG
Car BUICK ENCLAVE
Year 2009
Address 819 Levi Bnd, Magnolia, TX 77354-2581
Vin 5GAER13D89J213139

LAUREN YOUNG

Name LAUREN YOUNG
Car MAZDA MAZDA3
Year 2009
Address 541 SHAG BARK RD, BIG SANDY, TX 75755-5310
Vin JM1BK32F791211712

LAUREN YOUNG

Name LAUREN YOUNG
Car VOLKSWAGEN GTI
Year 2009
Address 256 Dupree Dr, Huntsville, AL 35806-1006
Vin WVWHV71K19W111163
Phone 256-503-2332

LAUREN YOUNG

Name LAUREN YOUNG
Car FORD ESCAPE
Year 2009
Address 600 Tralee Dr Apt 46, Duncan, SC 29334-8529
Vin 1FMCU03G49KA29895
Phone 864-486-8878

LAUREN YOUNG

Name LAUREN YOUNG
Car DODGE JOURNEY
Year 2009
Address 135 Lynemore Dr, Townsend, DE 19734-2837
Vin 3D4GH57V69T191819
Phone 302-379-3717

LAUREN YOUNG

Name LAUREN YOUNG
Car HONDA ACCORD
Year 2008
Address 611 Harry S Truman Dr Apt 201, Upper Marlboro, MD 20774-2086
Vin 1HGCS22898A006151
Phone 301-336-2156

LAUREN YOUNG

Name LAUREN YOUNG
Car VOLVO S40
Year 2007
Address 350 3rd St Unit 817, Cambridge, MA 02142-1139
Vin YV1MH682572304324
Phone 617-494-8581

LAUREN YOUNG

Name LAUREN YOUNG
Domain brendacyoung.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-05-06
Update Date 2013-05-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4039 chesterwood drive silver spring Maryland 20906
Registrant Country UNITED STATES

Lauren Young

Name Lauren Young
Domain joeykrick.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 4203 Tazewell Terrace Burtonsville Maryland 20866
Registrant Country UNITED STATES

LAUREN YOUNG

Name LAUREN YOUNG
Domain laurenliving.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-31
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address ILLUMINA RESIDENCES, P. SANCHEZ CORNER V. MAPA STA MESA MANILA 1016
Registrant Country PHILIPPINES

Lauren Young

Name Lauren Young
Domain joppatechnology.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-31
Update Date 2013-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 4203 Tazewell Terrace Burtonsville Maryland 20866
Registrant Country UNITED STATES

Lauren Young

Name Lauren Young
Domain laurenrutlin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-26
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1438-C Wheeler Ct Madison Wisconsin 53704
Registrant Country UNITED STATES

LAUREN YOUNG

Name LAUREN YOUNG
Domain anautisticchild.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-06-07
Update Date 2013-06-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4039 chesterwood drive silver spring Maryland 20906
Registrant Country UNITED STATES

LAUREN YOUNG

Name LAUREN YOUNG
Domain thehomexecutive.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-02-05
Update Date 2013-02-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4039 chesterwood drive silver spring Maryland 20906
Registrant Country UNITED STATES

Lauren Young

Name Lauren Young
Domain malesinvestigative.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-24
Update Date 2012-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address Box 124|2323 Spencerville Road Spencerville Maryland 20868
Registrant Country UNITED STATES

LAUREN YOUNG

Name LAUREN YOUNG
Domain littlelambweb.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-07-14
Update Date 2013-07-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4039 chesterwood drive silver spring Maryland 20906
Registrant Country UNITED STATES

Lauren Young

Name Lauren Young
Domain thehotcakesgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 820 E. Terra Cotta Avenue|Suite 217 Crystal Lake Illinois 60014
Registrant Country UNITED STATES

Lauren Young

Name Lauren Young
Domain freshlybakedcommunications.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 820 E. Terra Cotta Avenue|Suite 217 Crystal Lake Illinois 60014
Registrant Country UNITED STATES

Lauren Young

Name Lauren Young
Domain hotcakesgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 820 E. Terra Cotta Avenue|Suite 217 Crystal Lake Illinois 60014
Registrant Country UNITED STATES

lauren young

Name lauren young
Domain twistedscissorsllc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-10-21
Update Date 2013-09-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1960e. colgate tempe AZ 85283
Registrant Country UNITED STATES

LAUREN YOUNG

Name LAUREN YOUNG
Domain laurenyoungdesign.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-03-17
Update Date 2013-03-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4039 chesterwood drive silver spring Maryland 20906
Registrant Country UNITED STATES

LAUREN YOUNG

Name LAUREN YOUNG
Domain strategybomb.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-05-22
Update Date 2013-05-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4039 chesterwood drive silver spring Maryland 20906
Registrant Country UNITED STATES

LAUREN YOUNG

Name LAUREN YOUNG
Domain athomehealthnurse.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-15
Update Date 2013-04-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4039 chesterwood drive silver spring Maryland 20906
Registrant Country UNITED STATES

LAUREN YOUNG

Name LAUREN YOUNG
Domain ahiphopbeat.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-06-17
Update Date 2013-06-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4039 chesterwood drive silver spring Maryland 20906
Registrant Country UNITED STATES

Lauren Young

Name Lauren Young
Domain robeckardt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-24
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address Box 124|2323 Spencerville Road Spencerville Maryland 20868
Registrant Country UNITED STATES

Lauren Young

Name Lauren Young
Domain theadvocate1.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4203 Tazewell Terrace Burtonsville Maryland 20866
Registrant Country UNITED STATES

LAUREN YOUNG

Name LAUREN YOUNG
Domain musicindustrytips.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-06-08
Update Date 2013-06-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4039 chesterwood drive silver spring Maryland 20906
Registrant Country UNITED STATES

Lauren Young

Name Lauren Young
Domain laurenyoungrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-04
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 550 Okeechobee Blvd.|Apt 1812 West Palm Beach Florida 33401
Registrant Country UNITED STATES

Lauren Young

Name Lauren Young
Domain thellp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

LAUREN YOUNG

Name LAUREN YOUNG
Domain aboutchihuahuapuppies.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-07-14
Update Date 2013-07-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4039 chesterwood drive silver spring Maryland 20906
Registrant Country UNITED STATES

LAUREN YOUNG

Name LAUREN YOUNG
Domain recordingstudioaustintexas.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-07-11
Update Date 2013-07-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4039 chesterwood drive silver spring Maryland 20906
Registrant Country UNITED STATES

Lauren Young

Name Lauren Young
Domain rideharrisonburg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-17
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7013 Ottobine Road Dayton Virginia 22821
Registrant Country UNITED STATES