Laurie Young

We have found 259 public records related to Laurie Young in 36 states . People found have 2 ethnicities: African American 2 and English. Education levels of people we have found are: Attended Vocational/Technical, Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 23 business registration records connected with Laurie Young in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Food Stores (Food) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Instructional Paraprofessional Assignment. These employees work in fifteen different states. Most of them work in New York state. Average wage of employees is $49,106.


Laurie Young

Name / Names Laurie Young
Age 48
Birth Date 1976
Also Known As Laurie Renee Carson
Person 114 Spilker Ave, Shreveport, LA 71106
Phone Number 318-686-4061
Possible Relatives





Previous Address 191 Sistrunk Ln, Bossier City, LA 71112
2125 Rodney St #2, Bossier City, LA 71112
146 Spilker Ave, Shreveport, LA 71106
219 Bodcau Loop, Bossier City, LA 71112
Associated Business Robert Young, Inc

Laurie Michelle Young

Name / Names Laurie Michelle Young
Age 49
Birth Date 1975
Also Known As Laurie Jenkins
Person 1973 Glenhome Dr, Memphis, TN 38134
Phone Number 901-818-9455
Possible Relatives Martha J Psharler
Don Spharler
David Allen Spharler



Martha Spharler
Previous Address 518 Roselawn Dr, West Memphis, AR 72301
574 Cadraca Dr #1, Memphis, TN 38122
1726 Evergreen St, Ormond Beach, FL 32174
308 Cottrill Ave #6, Daytona Beach, FL 32114
5040 Summer Ave #3, Memphis, TN 38122
407 Avalon St #8, West Memphis, AR 72301
398 Ingram Blvd #1, West Memphis, AR 72301
800 Bartlett Rd #12, Memphis, TN 38122
2416 Barton Ave #604, West Memphis, AR 72301
1117 Barton Ave, West Memphis, AR 72301
400 Auburn Ave #6, West Memphis, AR 72301
68 Maple Lake Cv, Marion, AR 72364
431 Bruins Trce, Cordova, TN 38018
974 McAuley Dr #73, West Memphis, AR 72301
303 34th St, West Memphis, AR 72301
1809 McAuley Dr, West Memphis, AR 72301
Email [email protected]

Laurie Young

Name / Names Laurie Young
Age 50
Birth Date 1974
Also Known As Laurie Pere House
Person 114 Miranda Dr, Vidalia, LA 71373
Phone Number 318-336-4359
Possible Relatives

Clay Calhoun Pere



Previous Address 110 Simonton Ln, Vidalia, LA 71373
8272 Highway 129, Monterey, LA 71354
2008 3rd St #A, Monroe, LA 71201
116 Maple St, Monroe, LA 71201
2901 Fort Miro Ave, Monroe, LA 71201
120 Jennifer Ln #B, Monroe, LA 71203
3000 Evangeline St #141A, Monroe, LA 71201
2007 4th St, Monroe, LA 71201
120 Genifer #B, Monroe, LA 71203
153 HC 73 POB, Monterey, LA 71354

Laurie Marie Young

Name / Names Laurie Marie Young
Age 52
Birth Date 1972
Also Known As Laurie M Kilgore
Person 7101 Outlook St, Overland Park, KS 66204
Phone Number 913-722-3642
Possible Relatives







Previous Address 8339 Ella Ave, Kansas City, KS 66112
7101 Outlook St, Shawnee Mission, KS 66204
500 Beach St, Kansas City, KS 66111
7101 Outlook St, Shawnee Msn, KS 66204
2291 Bay #516, Clearwater, FL 34619
41 61st St, Kansas City, KS 66102
2771 Enterprise Rd #62, Clearwater, FL 33759
Email [email protected]

Laurie A Young

Name / Names Laurie A Young
Age 52
Birth Date 1972
Person 18 Birch St, Islip, NY 11751
Phone Number 631-348-1867
Possible Relatives

M Young
Previous Address 122 PO Box, Central Islip, NY 11722
15 Marie Ln, Central Islip, NY 11722
10 Standish Rd, Brentwood, NY 11717
118 St Uc, Central Islip, NY 11722
26 Weeks Ave, Central Islip, NY 11722
Email [email protected]

Laurie Jeanne Young

Name / Names Laurie Jeanne Young
Age 52
Birth Date 1972
Person 8 Short St, Medford, MA 02155
Phone Number 781-395-9309
Possible Relatives







Previous Address 18 Short St, Medford, MA 02155
22 Beltran St, Malden, MA 02148
Email [email protected]

Laurie Hasenfus Young

Name / Names Laurie Hasenfus Young
Age 56
Birth Date 1968
Also Known As Laurie M Hasenfus
Person 65 Ulmer St, Rockland, ME 04841
Phone Number 207-596-6903
Possible Relatives Sally B Hasenfus
Wendall W Hasenfus
Jane E Hasenfus
Previous Address 3 Westmoreland Rd, Hingham, MA 02043
101 PO Box, Glen Cove, ME 04846
1038 Commercial, Glen Cove, ME 04846
1038 Commercial St, Glen Cove, ME 04846
Ab Intl Arpt, Glen Cove, ME 04846
Acre Il, Glen Cove, ME 04846
176 PO Box, Glen Cove, ME 04846
1, Glen Cove, ME 04846
103 PO Box, Glen Cove, ME 04846
3 Moreland, Hingham, MA 02043
Email [email protected]

Laurie Guillot Young

Name / Names Laurie Guillot Young
Age 56
Birth Date 1968
Also Known As Laurie L Guillot
Person 2726 Robley Dr, Lafayette, LA 70503
Phone Number 337-981-0047
Possible Relatives
Louann F Abdennebi



Cott Young
Previous Address 24004 La Highway 333, Abbeville, LA 70510
2511 PO Box, Houston, TX 77252
254 RR 2, Maurice, LA 70555
Robley, Maurice, LA 70555
RR 2 CAMATION, Maurice, LA 70555
254 PO Box, Maurice, LA 70555
223 Robley, Maurice, LA 70555
Associated Business Youngs' Grocery, Inc - Ic

Laurie H Young

Name / Names Laurie H Young
Age 58
Birth Date 1966
Person 10 Wren Way, Howell, NJ 07731
Phone Number 908-370-2990
Possible Relatives
Previous Address 26 Winding Wood Dr #6A, Sayreville, NJ 08872
61 Winding Wood Dr #4A, Sayreville, NJ 08872
117 Winding Wood Dr #1171B, Sayreville, NJ 08872

Laurie Leblanc Young

Name / Names Laurie Leblanc Young
Age 58
Birth Date 1966
Person 14025 Della Marchand Rd, Gonzales, LA 70737
Phone Number 504-644-0368
Possible Relatives Jorda Joseph Young

Previous Address 245P RR 4, Gonzales, LA 70737
RR 4 C ROMERO #4, Gonzales, LA 70737
245P PO Box, Gonzales, LA 70707

Laurie Menist Young

Name / Names Laurie Menist Young
Age 58
Birth Date 1966
Also Known As Laurie M Capps
Person 110 Carol Cir, Tylertown, MS 39667
Phone Number 601-876-4755
Possible Relatives
James Menist

Carrie Menist
Judith Dawn Menist


James M Youngjr
James H Youngjr
Previous Address 186 PO Box, Crystal Springs, MS 39059
2073 Burt Loop Rd, Crystal Springs, MS 39059
528 Hunters Creek Cir, Madison, MS 39110
620 PO Box, Tylertown, MS 39667
900 Normandy Dr, Clinton, MS 39056
2073 Burt Loop Rd, Crystal Spgs, MS 39059
4052 Woodbine St, Harvey, LA 70058
2061 Saulet Pl, Harvey, LA 70058
12167 PO Box, Jackson, MS 39236
235 Wood Dale Dr, Jackson, MS 39216
Associated Business Innovative Interiors, Inc Cost Plus Interiors, Inc

Laurie Carol Young

Name / Names Laurie Carol Young
Age 58
Birth Date 1966
Also Known As Laune Jahn
Person 2503 County Farm Rd, Altheimer, AR 72004
Phone Number 870-734-1596
Possible Relatives


Jenney N Hamner


Lukas Young

Lukus Wade Young
Previous Address 3882 Skyline Dr, Ashland, KY 41102
9206 Pine Mdws, Pine Bluff, AR 71603
4783 Skyline Dr, Ashland, KY 41102
3916 Petty Rd, Pine Bluff, AR 71603
385 PO Box, Brinkley, AR 72021
4217 Camden Rd #6, Pine Bluff, AR 71603
9521 Yale Rd, Pine Bluff, AR 71603
171 PO Box, Cotton Plant, AR 72036
412 Pine St, Brinkley, AR 72021
1 Rt1, Brinkley, AR 72021
406 New Orleans, Brinkley, AR 72021
Email [email protected]

Laurie B Young

Name / Names Laurie B Young
Age 58
Birth Date 1966
Also Known As Laurie A Young
Person 1167 Russell Rd, Pontotoc, MS 38863
Phone Number 662-489-1364
Possible Relatives
Previous Address 546 546 Rr #546, Plantersville, MS 38862
546 546 RR 1, Plantersville, MS 38862
619 County #1199, Plantersville, MS 38862
1708 Crane Rd, Belden, MS 38826
546 PO Box, Plantersville, MS 38862
321 PO Box, Belden, MS 38826

Laurie Brown Young

Name / Names Laurie Brown Young
Age 59
Birth Date 1965
Person 191 RR 1 #191, Hartland, VT 05048
Phone Number 802-436-2460
Possible Relatives
Previous Address 7 Briar Patch Rd, Hartland, VT 05048
202 PO Box, White River Junction, VT 05001
60 Hartford, White River Junction, VT 05001
60 Hartford Av, White River Junction, VT 05001
Briar Patch, Hartland, VT 05048
RR 1 WE #792, Hartland, VT 05048
1 RR 1 #1, Hartland, VT 05048
1 RR 1 #191A, Hartland, VT 05048
1 RR 1 #46, Hartland, VT 05048
191A PO Box, Hartland, VT 05048
60 Hartford, White River Junction, VT 00000

Laurie A Young

Name / Names Laurie A Young
Age 59
Birth Date 1965
Person 162 Franklin St, Auburn, NY 13021
Phone Number 315-252-6744
Previous Address 117 Fulton St, Auburn, NY 13021

Laurie Lynn Young

Name / Names Laurie Lynn Young
Age 59
Birth Date 1965
Also Known As Laurie L Lepage
Person 48 Vadnais St, Chicopee, MA 01020
Phone Number 413-593-9007
Possible Relatives
Gary F Lepage


Previous Address 96 Doverbrook Rd, Chicopee, MA 01022
20 Bonner St #1, Chicopee, MA 01013
67 Edward St #1, Chicopee, MA 01020
46 Alfred St, Chicopee, MA 01020
32 Bridge St, South Hadley, MA 01075
1 Graves St #2, South Hadley, MA 01075
Email [email protected]

Laurie Ann Young

Name / Names Laurie Ann Young
Age 59
Birth Date 1965
Also Known As Laurie Oung
Person 30507 Meadow Wood Dr, Magnolia, TX 77354
Phone Number 281-252-0231
Possible Relatives
Previous Address 102 Purvis St, Magnolia, TX 77355
422 RR 2, Conroe, TX 77306
18915 J B Fleming St, Magnolia, TX 77355
422 PO Box, Conroe, TX 77305
447H PO Box, Navasota, TX 77868
447F PO Box, Navasota, TX 77868
3053 PO Box, Conroe, TX 77305

Laurie L Young

Name / Names Laurie L Young
Age 61
Birth Date 1963
Person 23 Pine St, Plaistow, NH 03865
Phone Number 603-382-5870
Possible Relatives


Previous Address 84 Methuen St #2F, Lowell, MA 01850

Laurie L Young

Name / Names Laurie L Young
Age 61
Birth Date 1963
Also Known As M Laurie Hamel
Person 48 Flynt St, Palmer, MA 01069
Phone Number 413-283-4689
Possible Relatives Mary Younghamel
Richmond E Youngiii
Carolee Benzler

Mlaurie Young
Previous Address 92 Springfield St, Three Rivers, MA 01080
120 River St #10, Palmer, MA 01069
148 Flynt St, Palmer, MA 01069
Email [email protected]

Laurie Briggs Young

Name / Names Laurie Briggs Young
Age 62
Birth Date 1962
Also Known As Laurie Br
Person 262 Spinnaker Dr, Slidell, LA 70458
Phone Number 985-643-7172
Possible Relatives




Bennett L Ubriggs
Previous Address 1250 L And A Rd, Metairie, LA 70001
303 Intrepid Dr, Slidell, LA 70458
2102 Pascagoula St, Pascagoula, MS 39567
111 Hooper Loop, Slidell, LA 70461
2305 L A Rd La, Metairie, LA 70001
4500 Shell #1, New Orleans, LA 70139
411 Mobile St, Fairhope, AL 36532
1830 Jeff Davis, New Orleans, LA 70125
264 Spinnaker Dr, Slidell, LA 70458
3810 Perrier St, New Orleans, LA 70115
225 Golf Ter, Daphne, AL 36526

Laurie Elgas Young

Name / Names Laurie Elgas Young
Age 62
Birth Date 1962
Also Known As Laurie J Elgas
Person 1 Grist Mill Ln, Natick, MA 01760
Phone Number 508-650-9204
Possible Relatives
Previous Address 26 Linden Sq, Wellesley, MA 02482
226 1st St #1B, Jersey City, NJ 07302
Grist Ml, Natick, MA 01760
225 70th St #1H, New York, NY 10021
47 Wales Ave #7, Jersey City, NJ 07306

Laurie Faith Young

Name / Names Laurie Faith Young
Age 63
Birth Date 1961
Also Known As Laurie E Young
Person 148 Oak Manor Ln, Saint Rose, LA 70087
Phone Number 504-466-6164
Possible Relatives


Previous Address 30 Normandy Dr, Kenner, LA 70065
1208 Trudeau Dr, Metairie, LA 70003

Laurie A Young

Name / Names Laurie A Young
Age 64
Birth Date 1960
Also Known As L Young
Person 114 Marlboro Rd, Southborough, MA 01772
Phone Number 508-987-2793
Possible Relatives
Previous Address 27 Manor Ln, Oxford, MA 01540
135 Main St #7, Westborough, MA 01581
695 PO Box, Eastham, MA 02642

Laurie A Young

Name / Names Laurie A Young
Age 64
Birth Date 1960
Also Known As L Young
Person 42 Winnepurkit Ave #42, Lynn, MA 01905
Phone Number 603-434-6749
Possible Relatives

Previous Address Sisson Te, Lynn, MA 01902
4 Sisson Ter #2, Lynn, MA 01902
41 Colonels Dr #38, Weymouth, MA 02189
678 Washington St #306, Lynn, MA 01901
19 Holstein Ave, Londonderry, NH 03053
41 Colonial Rd #38, Weymouth, MA 02191
83 Jasper Ln, Randolph, MA 02368
52 Fair Oaks Ave, Lynn, MA 01904

Laurie W Young

Name / Names Laurie W Young
Age 65
Birth Date 1959
Also Known As Laurie L Young
Person 1863 Linn Ln, Las Vegas, NV 89156
Phone Number 702-453-3262
Possible Relatives



Katerine Young
Erin Lynn Zurawski


Previous Address 1363 Christy Ln, Las Vegas, NV 89110
4650 Carey Ave #90, Las Vegas, NV 89115
625 200, Pleasant Grove, UT 84062
5020 Super Sonic Ave #101, Las Vegas, NV 89110

Laurie Kesten Young

Name / Names Laurie Kesten Young
Age 67
Birth Date 1957
Also Known As Laurie Kesten
Person 142 Great Bay Rd, Osterville, MA 02655
Phone Number 508-428-0861
Possible Relatives

R Young
Previous Address 33 Walker St, Cambridge, MA 02138
9 Winslow St, Cambridge, MA 02138
411 Waverley Oaks Rd, Waltham, MA 02452
9 Winslow St #3, Cambridge, MA 02138
9 Winslow St #2, Cambridge, MA 02138
6 Briarcliff Ln, Centerville, MA 02632
411 Waverley Oaks Rd #208, Waltham, MA 02452
28 Farrar Rd, Lincoln, MA 01773
Email [email protected]
Associated Business Business Software Centers, Inc

Laurie J Young

Name / Names Laurie J Young
Age 71
Birth Date 1953
Also Known As Laura J Young
Person 1600 Hagys Ford Rd #11A, Penn Valley, PA 19072
Phone Number 516-671-4954
Possible Relatives




Previous Address 144 PO Box, Sea Cliff, NY 11579
87 Summit Ave #2A, Sea Cliff, NY 11579
1600 Hagys Ford Rd #2Z, Narberth, PA 19072
1600 Hagys Ford Rd #11A, Narberth, PA 19072
1600 Hagys Ford Rd #A11, Narberth, PA 19072
64 14th Ave #A, Sea Cliff, NY 11579
1333 Masonic Ave #A, San Francisco, CA 94117
242 Bellevue Ave #D, Montclair, NJ 07043
2601 Pennsylvania Ave, Philadelphia, PA 19130
214 Normandy Dr, Silver Spring, MD 20901
3413 Fessenden St, Washington, DC 20008
100 John St #1909, New York, NY 10038
3801 Connecticut Ave, Washington, DC 20008
3801 Connecticut Ave #318, Washington, DC 20008
1008 Corona St, Denver, CO 80218
10 14th St #72, Hialeah, FL 33010
3100 Connecticut Ave #313, Washington, DC 20008
1449 13th St #2, Philadelphia, PA 19147
910 Central Ave, San Francisco, CA 94115
1200 Coral Way, Miami, FL 33145
403 Chalda Way, Moraga, CA 94556

Laurie A Young

Name / Names Laurie A Young
Age 79
Birth Date 1945
Also Known As Linda A Sapka
Person 903 Samish Way, Bellingham, WA 98229
Phone Number 954-971-6100
Possible Relatives Stephen Paul Sapka

Kappie Young Nelson


Previous Address 7206 74th Pl, Tamarac, FL 33321
2031 44th Ter, Naples, FL 34116
2403 Antigua Cir #H3, Coconut Creek, FL 33066
54 Exeter St #2, Lawrence, MA 01843
2403 Antigua Cir #F, Coconut Creek, FL 33066
2403 Antigua Cir #F3, Coconut Creek, FL 33066
10867 Ebony St, Firestone, CO 80504
2802 Victoria Way #H1, Coconut Creek, FL 33066
2403 Antigua Cir #A4, Coconut Creek, FL 33066
2403 Antigua Cir #B3, Coconut Creek, FL 33066
2403 Antigua Cir, Coconut Creek, FL 33066
43 Linwood St, Andover, MA 01810
567 Kline Rd, Bellingham, WA 98226
55 Trenton St, Lawrence, MA 01841
3109 Bellbrook Ct, Temple Hills, MD 20748
3171 PO Box, Andover, MA 01810
6484 Seawolf Ct #A1, Naples, FL 34112
16 Falmouth St #1, Lawrence, MA 01843
6484 Seawolf Ct, Naples, FL 34112
6484 Seawolf Ct #A, Naples, FL 34112
Email [email protected]

Laurie Young

Name / Names Laurie Young
Age N/A
Person OX PO Box, Webster, MA 01571
Phone Number 508-949-6412
Previous Address OX PO Box, Webster, MA 01570
9007 PO Box, Framingham, MA 01701
1021 PO Box, Webster, MA 01570

Laurie Young

Name / Names Laurie Young
Age N/A
Person 14716 45th Ave #2F, Flushing, NY 11355
Possible Relatives Loranie H Young

Laurie Young

Name / Names Laurie Young
Age N/A
Person 400 INDUSTRIAL DR, LINDEN, AL 36748
Phone Number 334-295-8696

Laurie P Young

Name / Names Laurie P Young
Age N/A
Person 22599 US HIGHWAY 98, FOLEY, AL 36535
Phone Number 251-943-2380

Laurie S Young

Name / Names Laurie S Young
Age N/A
Person 2226 WILLIAMSBURG DR, PELHAM, AL 35124
Phone Number 205-663-5532

Laurie O Young

Name / Names Laurie O Young
Age N/A
Person 447 PLANTATION DR, LINDEN, AL 36748
Phone Number 334-295-1658

Laurie A Young

Name / Names Laurie A Young
Age N/A
Person 6870 E PLACITA CARIBE, TUCSON, AZ 85710
Phone Number 520-296-2075

Laurie L Young

Name / Names Laurie L Young
Age N/A
Person 13398 E REMINGTON RD, PRESCOTT VALLEY, AZ 86315
Phone Number 928-772-0324

Laurie A Young

Name / Names Laurie A Young
Age N/A
Person 5733 HOWELL RD, SALCHA, AK 99714

Laurie S Young

Name / Names Laurie S Young
Age N/A
Person 12458 TIMBERLANE RD, RALPH, AL 35480

Laurie Young

Name / Names Laurie Young
Age N/A
Person 3601 W TIERRA BUENA LN # U, PHOENIX, AZ 85053

Laurie Young

Name / Names Laurie Young
Age N/A
Person 183 W CAROLINE LN, CHANDLER, AZ 85225

Laurie Young

Name / Names Laurie Young
Age N/A
Person 8101 N CEDAR ST, WILLIAMS, AZ 86046

LAURIE M YOUNG

Business Name WHO'S THE BOSS PROPERTIES, L.L.C.
Person Name LAURIE M YOUNG
Position Mmember
State NV
Address PO BOX 1945 PO BOX 1945, FALOLON, NV 89406
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9375-1999
Creation Date 1999-12-06
Expiried Date 2499-12-06
Type Domestic Limited-Liability Company

Laurie Young

Business Name Sky Bank
Person Name Laurie Young
Position company contact
State OH
Address 300 Croghan St Fremont OH 43420-3061
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 419-334-8955
Fax Number 419-334-4618
Website www.skyfi.com

LAURIE YOUNG

Business Name SMALL BUSINESS SERVICES, INC.
Person Name LAURIE YOUNG
Position Director
State NV
Address 2974 REGAL COURT 2974 REGAL COURT, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0688862005-1
Creation Date 2005-10-06
Type Domestic Corporation

LAURIE YOUNG

Business Name SMALL BUSINESS SERVICES, INC.
Person Name LAURIE YOUNG
Position Secretary
State NV
Address 2974 REGAL COURT 2974 REGAL COURT, RENO, NV 89503
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0688862005-1
Creation Date 2005-10-06
Type Domestic Corporation

LAURIE YOUNG

Business Name SMALL BUSINESS SERVICES, INC.
Person Name LAURIE YOUNG
Position Treasurer
State NV
Address 2974 REGAL COURT 2974 REGAL COURT, RENO, NV 89503
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0688862005-1
Creation Date 2005-10-06
Type Domestic Corporation

LAURIE YOUNG

Business Name SMALL BUSINESS SERVICES, INC.
Person Name LAURIE YOUNG
Position President
State NV
Address 2974 REGAL COURT 2974 REGAL COURT, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0688862005-1
Creation Date 2005-10-06
Type Domestic Corporation

Laurie Young

Business Name Robert L Young Inc
Person Name Laurie Young
Position company contact
State IN
Address 1646 45th Ave Munster IN 46321-3914
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 219-924-3700
Number Of Employees 4
Annual Revenue 1195600

Laurie Young

Business Name Performa Match Print
Person Name Laurie Young
Position company contact
State MA
Address 449 Boston Post Rd E Marlborough MA 01752-3644
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 508-303-8484
Number Of Employees 4
Annual Revenue 2728400

Laurie Young

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

Laurie Young

Business Name National Gay & Lesbian Task Force
Person Name Laurie Young
Position company contact
State DC
Address 1325 Massachusetts Ave. Nw Suite 600, Washington, DC 20005
Phone Number
Email [email protected]
Title Aging Policy Analys

Laurie Young

Business Name Moveovermusic
Person Name Laurie Young
Position company contact
State MI
Address 5601 East Linton Trail, EATON RAPIDS, 48827 MI
Phone Number
Email [email protected]

Laurie Young

Business Name Laurie Young Sales Inc
Person Name Laurie Young
Position company contact
State OR
Address 10095 SW Hedges CT Tualatin OR 97062-8914
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 503-692-4543

Laurie Young

Business Name Laurie Young
Person Name Laurie Young
Position company contact
State MI
Address 34125 County Road 352 Decatur MI 49045-8936
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 269-624-5251

Laurie Young

Business Name GE Health Care
Person Name Laurie Young
Position company contact
State MA
Address 4 Gill St Woburn MA 01801-1721
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores

Laurie Young

Business Name Fresh Air Atmosphere
Person Name Laurie Young
Position company contact
State NV
Address 3562 Longridge Dr Sparks NV 89434-1788
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 775-626-6405

Laurie Young

Business Name Flexible Resources Inc
Person Name Laurie Young
Position company contact
State CT
Address 78 Harvard Ave # 315 Stamford CT 06902-5548
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 203-351-1180
Number Of Employees 5
Annual Revenue 841500
Fax Number 203-351-1185
Website www.flexibleresources.com

Laurie Young

Business Name Dyncorp
Person Name Laurie Young
Position company contact
State VA
Address 3170 Fairview Park Dr, Falls Church, VA 22042
SIC Code 7373
Phone Number
Email [email protected]
Title Treasurer

Laurie Young

Business Name Desert Breeze Pet Grooming
Person Name Laurie Young
Position company contact
State NV
Address 3655 S Durango Dr # 16 Las Vegas NV 89147-4106
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 702-256-6986
Number Of Employees 4
Annual Revenue 329280

Laurie Young

Business Name Country Store
Person Name Laurie Young
Position company contact
State NY
Address 2 Kingston St Delhi NY 13753-1211
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number
Number Of Employees 4
Annual Revenue 1317120
Fax Number 607-746-6287

LAURIE YOUNG

Business Name BLENDING LIVES, LLC
Person Name LAURIE YOUNG
Position Manager
State NV
Address 918. 2ND STREET 918. 2ND STREET, RENO, NV 89503
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0608892007-0
Creation Date 2007-08-24
Type Domestic Limited-Liability Company

LAURIE YOUNG

Person Name LAURIE YOUNG
Filing Number 800268099
Position MANAGING MEMBER
State AZ
Address 20831 E ORCHARD LANE, QUEEN CREEK AZ 85142

Laurie Scott Young

Person Name Laurie Scott Young
Filing Number 150559201
Position Director
State TX
Address 6821 JOYCE ST, Austin TX 78757

LAURIE YOUNG

Person Name LAURIE YOUNG
Filing Number 113767000
Position TREASURER
State TX
Address 6 FM 3179, HUNTSVILLE TX 77340

Young Laurie A

State PA
Calendar Year 2016
Employer City Of Easton
Name Young Laurie A
Annual Wage $1,777

Young Laurie M

State NY
Calendar Year 2016
Employer West Genesee Csd
Name Young Laurie M
Annual Wage $1,107

Young Laurie A

State NY
Calendar Year 2016
Employer State Insurance Fund-admin
Name Young Laurie A
Annual Wage $68,138

Young Laurie A

State NY
Calendar Year 2016
Employer State Insurance Fund
Job Title Medical Care Rep
Name Young Laurie A
Annual Wage $72,301

Young Laurie S

State NY
Calendar Year 2016
Employer Clarkstown Central Schools
Name Young Laurie S
Annual Wage $114,777

Young Laurie A

State NY
Calendar Year 2015
Employer State Insurance Fund-admin
Name Young Laurie A
Annual Wage $65,058

Young Laurie A

State NY
Calendar Year 2015
Employer State Insurance Fund
Job Title Medical Care Rep
Name Young Laurie A
Annual Wage $67,309

Young Laurie S

State NY
Calendar Year 2015
Employer Clarkstown Central Schools
Name Young Laurie S
Annual Wage $110,775

Young Laurie A

State KY
Calendar Year 2016
Employer City Of Nicholasville
Job Title Finance Officer
Name Young Laurie A
Annual Wage $89,365

Young Laurie A

State IL
Calendar Year 2018
Employer Rock Island County
Name Young Laurie A
Annual Wage $14,091

Young Laurie A

State IL
Calendar Year 2017
Employer Rock Island County
Name Young Laurie A
Annual Wage $38,526

Young Laurie A

State IL
Calendar Year 2016
Employer Rock Island County
Name Young Laurie A
Annual Wage $38,129

Young Laurie A

State IL
Calendar Year 2015
Employer Rock Island County
Name Young Laurie A
Annual Wage $35,899

Young Laurie M

State ID
Calendar Year 2018
Employer Dept Of Health & Welfare
Job Title Office Specialist 2
Name Young Laurie M
Annual Wage $33,654

Young Laurie S

State NY
Calendar Year 2017
Employer Clarkstown Central Schools
Name Young Laurie S
Annual Wage $117,770

Young Laurie M

State ID
Calendar Year 2017
Employer Dept Of Health & Welfare
Job Title Office Specialist 2
Name Young Laurie M
Annual Wage $32,594

Young Laurie M

State ID
Calendar Year 2015
Employer Dept Of Health & Welfare
Job Title Office Specialist 2
Name Young Laurie M
Annual Wage $30,576

Young Laurie A

State GA
Calendar Year 2015
Employer City Of Savannah
Job Title Recreation Svs Leader
Name Young Laurie A
Annual Wage $13,669

Young Laurie

State FL
Calendar Year 2017
Employer Indian River Co School Board
Name Young Laurie
Annual Wage $67,868

Young Laurie

State FL
Calendar Year 2016
Employer Indian River Co School Board
Name Young Laurie
Annual Wage $69,633

Young Laurie

State FL
Calendar Year 2015
Employer Indian River Co School Board
Name Young Laurie
Annual Wage $68,887

Young Laurie A

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Teacher General Elementary
Name Young Laurie A
Annual Wage $110,179

Young Laurie A

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Teacher General Secondary
Name Young Laurie A
Annual Wage $100,839

Young Laurie A

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Teacher General Secondary
Name Young Laurie A
Annual Wage $100,839

Young Laurie A

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Teacher General Secondary
Name Young Laurie A
Annual Wage $100,839

Young Laurie

State CO
Calendar Year 2017
Employer School District of Poudre R-1
Name Young Laurie
Annual Wage $22,111

Young Laurie

State AR
Calendar Year 2018
Employer Greenwood School District
Job Title Middle/Junior High
Name Young Laurie
Annual Wage $47,441

Young Laurie J

State AR
Calendar Year 2017
Employer Greenwood School District
Name Young Laurie J
Annual Wage $45,966

Young Laurie M

State ID
Calendar Year 2016
Employer Dept Of Health & Welfare
Job Title Office Specialist 2
Name Young Laurie M
Annual Wage $31,574

Young Laurie J

State AR
Calendar Year 2016
Employer Greenwood School District
Name Young Laurie J
Annual Wage $44,841

Young Laurie A

State NY
Calendar Year 2017
Employer State Insurance Fund
Job Title Medical Care Rep
Name Young Laurie A
Annual Wage $74,636

Young Laurie M

State NY
Calendar Year 2017
Employer West Genesee Csd
Name Young Laurie M
Annual Wage $16,017

Young Laurie A

State PA
Calendar Year 2015
Employer City Of Easton
Job Title Traffic Control
Name Young Laurie A
Annual Wage $2,902

Young Laurie M

State MS
Calendar Year 2018
Employer Environmental Quality
Job Title Systems Manager I
Name Young Laurie M
Annual Wage $67,545

Young Laurie

State MS
Calendar Year 2017
Employer Environmental Quality
Job Title Systems Manager I
Name Young Laurie
Annual Wage $63,722

Young Laurie

State MS
Calendar Year 2016
Employer Environmental Quality
Job Title Systems Manager I
Name Young Laurie
Annual Wage $63,091

Young Laurie K

State MN
Calendar Year 2018
Employer Public Safety Dept
Job Title Customer Svcs Specialist Int
Name Young Laurie K
Annual Wage $45,415

Young Laurie K

State MN
Calendar Year 2017
Employer Public Safety Dept
Job Title Customer Svcs Specialist Int
Name Young Laurie K
Annual Wage $44,625

Young Laurie K

State MN
Calendar Year 2016
Employer Public Safety Dept
Job Title Customer Svcs Specialist Int
Name Young Laurie K
Annual Wage $43,201

Young Laurie K

State MN
Calendar Year 2015
Employer Public Safety Dept
Job Title Customer Svcs Specialist Int
Name Young Laurie K
Annual Wage $41,533

Young Laurie

State MI
Calendar Year 2018
Employer Western Michigan University
Name Young Laurie
Annual Wage $3,124

Young Laurie

State MI
Calendar Year 2018
Employer University Of Michigan State
Job Title Information Technologist Iii/S
Name Young Laurie
Annual Wage $91,087

Young Laurie

State MI
Calendar Year 2018
Employer Ludington Area Schools
Name Young Laurie
Annual Wage $28,488

Young Laurie J

State MI
Calendar Year 2016
Employer Ludington Area Schools
Job Title Secretary - Clerical - Bookkeeper
Name Young Laurie J
Annual Wage $22,064

Young Laurie A

State NY
Calendar Year 2017
Employer State Insurance Fund-Admin
Name Young Laurie A
Annual Wage $74,499

Young Laurie J

State MI
Calendar Year 2015
Employer Ludington Area Schools
Job Title Secretary - Clerical - Bookkeeper
Name Young Laurie J
Annual Wage $17,262

Young Laurie M

State MA
Calendar Year 2015
Employer City Of Cambridge
Job Title Master Control Operator
Name Young Laurie M
Annual Wage $38,757

Young Laurie

State OH
Calendar Year 2017
Employer Lakewood City
Job Title Instructional Paraprofessional Assignment
Name Young Laurie
Annual Wage $17,376

Young Laurie

State OH
Calendar Year 2016
Employer Lakewood City
Job Title Instructional Paraprofessional Assignment
Name Young Laurie
Annual Wage $16,349

Young Laurie

State OH
Calendar Year 2015
Employer Lakewood City
Job Title Instructional Paraprofessional Assignment
Name Young Laurie
Annual Wage $15,356

Young Laurie

State OH
Calendar Year 2014
Employer Lakewood City
Job Title Monitoring Assignment
Name Young Laurie
Annual Wage $15

Young Laurie

State OH
Calendar Year 2014
Employer Lakewood City
Job Title Instructional Paraprofessional Assignment
Name Young Laurie
Annual Wage $13,950

Young Laurie

State OH
Calendar Year 2013
Employer Lakewood City
Job Title Monitoring Assignment
Name Young Laurie
Annual Wage $15

Young Laurie

State OH
Calendar Year 2013
Employer Lakewood City
Job Title Instructional Paraprofessional Assignment
Name Young Laurie
Annual Wage $13

Young Laurie M

State NY
Calendar Year 2018
Employer West Genesee Csd
Name Young Laurie M
Annual Wage $16,957

Young Laurie A

State NY
Calendar Year 2018
Employer State Insurance Fund-Admin
Name Young Laurie A
Annual Wage $74,041

Young Laurie A

State NY
Calendar Year 2018
Employer State Insurance Fund
Job Title Medical Care Rep
Name Young Laurie A
Annual Wage $75,122

Young Laurie S

State NY
Calendar Year 2018
Employer Clarkstown Central Schools
Name Young Laurie S
Annual Wage $122,017

Young Laurie M

State MA
Calendar Year 2016
Employer School District Of Cambridge
Job Title Master Control Operator
Name Young Laurie M
Annual Wage $56,795

Young Laurie J

State AR
Calendar Year 2015
Employer Greenwood School District
Name Young Laurie J
Annual Wage $43,841

Laurie A Young

Name Laurie A Young
Address 786 Waterford Rd Norway ME 04268 -4342
Mobile Phone 207-890-6181
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Laurie M Young

Name Laurie M Young
Address 65 Ulmer St Rockland ME 04841 -2230
Mobile Phone 207-596-6903
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laurie S Young

Name Laurie S Young
Address 170 E Rocks Rd Norwalk CT 06851 -1723
Phone Number 203-849-8619
Email [email protected]
Gender Female
Date Of Birth 1956-03-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Laurie Young

Name Laurie Young
Address 25 Perkins Rd Eastport ME 04631 -3856
Phone Number 207-853-2378
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Laurie A Young

Name Laurie A Young
Address 41 Lorna Ln Bangor ME 04401 -1624
Phone Number 207-990-3145
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laurie J Young

Name Laurie J Young
Address 1352 N 19th Ave E Ely MN 55731 -1927
Phone Number 218-365-5719
Gender Female
Date Of Birth 1954-09-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Laurie G Young

Name Laurie G Young
Address 1919 Fisher St Munster IN 46321 -2724
Phone Number 219-923-3937
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laurie J Young

Name Laurie J Young
Address 2705 65th St W Lehigh Acres FL 33971 -8802
Phone Number 239-303-0530
Telephone Number 862-754-7240
Mobile Phone 862-754-7240
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Laurie A Young

Name Laurie A Young
Address 1440 44th St Rock Island IL 61201 -3934
Phone Number 309-793-1073
Mobile Phone 309-253-5569
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Laurie A Young

Name Laurie A Young
Address 3170 Dudley Dr Deltona FL 32738 -1419
Phone Number 386-218-4683
Email [email protected]
Gender Female
Date Of Birth 1967-10-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Laurie Young

Name Laurie Young
Address 1504 Sylvan Ct Louisville KY 40205 -2406
Phone Number 502-345-1904
Email [email protected]
Gender Female
Date Of Birth 1975-12-15
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 1001
Education Completed High School
Language English

Laurie Young

Name Laurie Young
Address 1956 Hill St Northbridge MA 01534 -1032
Phone Number 508-234-4124
Gender Unknown
Date Of Birth 1962-08-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Laurie A Young

Name Laurie A Young
Address 5601 E Clinton Trl Eaton Rapids MI 48827 -9076
Phone Number 517-663-8903
Email [email protected]
Gender Female
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 Greater than $9,999
Education Completed High School
Language English

Laurie S Young

Name Laurie S Young
Address 507 W 50th St Minneapolis MN 55419 -1249
Phone Number 612-823-3586
Gender Female
Date Of Birth 1982-06-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Laurie M Young

Name Laurie M Young
Address 74 Upland Rd Cambridge MA 02140-2704 APT 1F-4220
Phone Number 617-576-1134
Gender Female
Date Of Birth 1975-11-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Laurie Young

Name Laurie Young
Address 4527 Asbury Dr Clear Lake IA 50428 -8748
Phone Number 641-357-4849
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Laurie J Young

Name Laurie J Young
Address 1501 Park St Saint Paul MN 55110 APT 207-3776
Phone Number 651-653-8367
Gender Female
Date Of Birth 1961-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Laurie A Young

Name Laurie A Young
Address 17539 White Marble Dr Monument CO 80132 -7444
Phone Number 719-487-0404
Gender Female
Date Of Birth 1970-02-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Laurie L Young

Name Laurie L Young
Address 1351 W Touhy Ave Chicago IL 60626 APT 1N-2670
Phone Number 773-519-2040
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Laurie A Young

Name Laurie A Young
Address 1919 Yonge St Rockford IL 61103 -4408
Phone Number 815-316-8978
Gender Female
Date Of Birth 1953-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Laurie A Young

Name Laurie A Young
Address 106 Colleen Ct Wilmore KY 40390 -1601
Phone Number 859-858-4359
Mobile Phone 859-858-4359
Gender Female
Date Of Birth 1968-01-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Laurie G Young

Name Laurie G Young
Address 516 Minneapolis Ave Gladstone MI 49837 -1821
Phone Number 906-428-2030
Gender Female
Date Of Birth 1952-08-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Laurie M Young

Name Laurie M Young
Address 7101 Outlook St Overland Park KS 66204 -2156
Phone Number 913-722-3642
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 1500.00
To John Neely Kennedy (D)
Year 2004
Transaction Type 15
Filing ID 24020523084
Application Date 2004-06-30
Contributor Occupation ADAMS & REESE
Organization Name Adams & Reese
Contributor Gender F
Recipient Party D
Recipient State LA
Committee Name John Kennedy for US Senate
Seat federal:senate

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930976033
Application Date 2008-02-07
Contributor Occupation Speaker
Contributor Employer Self employed
Organization Name Speaker
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 34125 CR 352 DECATUR MI

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 1000.00
To Moveon.org
Year 2006
Transaction Type 15
Filing ID 26950234824
Application Date 2006-04-26
Contributor Occupation counselor
Contributor Employer VBISD
Contributor Gender F
Committee Name Moveon.org
Address 34125 County Rd 352 DECATUR MI

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 500.00
To Claire McCaskill (D)
Year 2006
Transaction Type 15
Filing ID 26020941043
Application Date 2006-10-18
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name McCaskill For Missouri
Seat federal:senate

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 500.00
To Moveon.org
Year 2006
Transaction Type 15
Filing ID 26940738172
Application Date 2006-10-19
Contributor Occupation retired
Contributor Employer retired
Contributor Gender F
Committee Name Moveon.org
Address 34125 CR 352 DECATUR MI

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 500.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-09-27
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State MI
Seat state:governor
Address 34125 COUNTY RD 352 DECATUR MI

YOUNG, LAURIE M

Name YOUNG, LAURIE M
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020873000
Application Date 2006-09-30
Contributor Occupation COUNSELOR
Contributor Employer VAN BUREAU 197
Organization Name Van Bureau 197
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933252330
Application Date 2008-08-31
Contributor Occupation Speaker
Contributor Employer Self employed
Organization Name Speaker
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 34125 County Rd 352 DECATUR MI

YOUNG, LAURIE M MS

Name YOUNG, LAURIE M MS
Amount 270.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26990213773
Application Date 2005-12-07
Contributor Occupation COUNSELOR
Contributor Employer VAN BUREAU 197
Organization Name Van Bureau 197
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970823351
Application Date 2011-12-31
Organization Name Flexible Resources
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 170 E Rocks Rd NORWALK CT

YOUNG, LAURIE BRIGGS

Name YOUNG, LAURIE BRIGGS
Amount 250.00
To LEGER III, WALT
Year 20008
Application Date 2007-09-14
Recipient Party D
Recipient State LA
Seat state:lower
Address 406 HENRY CLAY AVE NEW ORLEANS LA

YOUNG, LAURIE MS

Name YOUNG, LAURIE MS
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991215991
Application Date 2004-04-15
Contributor Occupation Counselor
Contributor Employer Van Bureau 197
Organization Name Van Bureau 197
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 34125 County Rd 352 DECATUR MI

YOUNG, LAURIE MS

Name YOUNG, LAURIE MS
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961473874
Application Date 2004-04-26
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Van Bureau 197
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 34125 County Rd 352 DECATUR MI

YOUNG, LAURIE MS

Name YOUNG, LAURIE MS
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 23992322547
Application Date 2003-10-22
Contributor Occupation Counselor
Contributor Employer Van Bureau 197
Organization Name Van Bureau 197
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 34125 County Rd 352 DECATUR MI

YOUNG, LAURIE MS

Name YOUNG, LAURIE MS
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24961966828
Application Date 2004-06-03
Contributor Occupation Counselor
Contributor Employer Van Bureau 197
Organization Name Van Bureau 197
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 34125 County Rd 352 DECATUR MI

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971305696
Application Date 2012-05-25
Contributor Occupation CONSULTANT
Contributor Employer FLEXIBLE RESOURCES,INC
Organization Name Flexible Resources
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 170 E Rocks Rd NORWALK CT

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 150.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2004
Application Date 2004-01-27
Contributor Occupation RETIRED
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 34125 CR 352 DECATUR MI

YOUNG, LAURIE S

Name YOUNG, LAURIE S
Amount 100.00
To PERONE, CHRIS
Year 2010
Application Date 2010-08-22
Contributor Occupation RECRUITING
Contributor Employer FLEXIBLE RESOURCES, INC
Recipient Party D
Recipient State CT
Seat state:lower
Address 170 E ROCKS RD NORWALK CT

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 100.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-07-28
Contributor Occupation SELF EMPLOYED SPEAKER
Contributor Employer SAME NAME
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 34125 CR 352 MI

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 100.00
To THOMPSON, JILL LONG (G)
Year 20008
Application Date 2008-06-29
Recipient Party D
Recipient State IN
Seat state:governor
Address 40 E 56TH ST INDIANAPOLIS IN

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 100.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-04-27
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 34125 COUNTY RD 352 DECATUR MI

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-11-29
Recipient Party D
Recipient State MI
Seat state:governor
Address 34125 C R 352 DECATUR MI

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-08-01
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State MI
Seat state:governor
Address 34125 C R 352 DECATUR MI

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 100.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-10-05
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 34125 CR 352 DECATUR MI

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 100.00
To BAUMGARTNER, MICHAEL
Year 2010
Application Date 2010-04-05
Contributor Occupation MANAGER BD
Contributor Employer RAYTHEON
Organization Name RAYTHEON
Recipient Party R
Recipient State WA
Seat state:upper
Address 6300 WHITTIER DR PLANO TX

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 50.00
To TOTTEN, MARK
Year 2010
Application Date 2009-12-07
Recipient Party D
Recipient State MI
Seat state:upper
Address 34125 COUNTY RD 352 DECATUR MI

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 50.00
To THOMPSON, JILL LONG (G)
Year 20008
Application Date 2008-10-04
Contributor Occupation LAWYER
Recipient Party D
Recipient State IN
Seat state:governor
Address 40 E 56TH ST INDIANAPOLIS IN

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 50.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 2004
Application Date 2003-04-16
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 34125 CR 352 DECATUR MI

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 50.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 2004
Application Date 2003-05-02
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 34125 CR 352 DECATUR MI

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 50.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2004
Application Date 2003-08-06
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 34125 CR 352 DECATUR MI

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 50.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2004
Application Date 2003-10-15
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 34125 CR 352 DECATUR MI

YOUNG, LAURIE

Name YOUNG, LAURIE
Amount 25.00
To MARGO, DONALD R
Year 2010
Application Date 2010-10-27
Recipient Party R
Recipient State TX
Seat state:lower

YOUNG ROBERT & LAURIE

Name YOUNG ROBERT & LAURIE
Address 153 N Golf Course Drive Crystal River FL
Value 5525
Landvalue 5525
Landarea 27,510 square feet
Type Residential Property

YOUNG J LAURIE

Name YOUNG J LAURIE
Address 274 Saint Michaels Circle Odenton MD 21113
Value 80000
Landvalue 80000
Buildingvalue 185300
Airconditioning yes

LAURIE YOUNG

Name LAURIE YOUNG
Address 4536 Forest Hills Drive Noble OK 73068
Value 12000
Landvalue 12000
Buildingvalue 76890
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

LAURIE YOUNG

Name LAURIE YOUNG
Address 1801 Greenhill Drive Rowlett TX
Value 147740
Landvalue 40000
Buildingvalue 147740

LAURIE SCOTT YOUNG

Name LAURIE SCOTT YOUNG
Address 6821 Joyce Street Austin TX 78757
Value 176000
Landvalue 176000
Buildingvalue 116072
Type Real

LAURIE LEE HAMIC & LISA GAYE HAMIC & LINDA JEANNE YOUNG

Name LAURIE LEE HAMIC & LISA GAYE HAMIC & LINDA JEANNE YOUNG
Address 3801 14th Street Plano TX
Value 9144
Landvalue 9144
Buildingvalue 72656

LAURIE LEE HAMIC & LISA GAYE HAMIC & LINDA JEANNE YOUNG

Name LAURIE LEE HAMIC & LISA GAYE HAMIC & LINDA JEANNE YOUNG
Address 1524 Vera Cruz Drive Plano TX 75074-7930
Value 35000
Landvalue 35000
Buildingvalue 138699

LAURIE E YOUNG

Name LAURIE E YOUNG
Address 1018 Upland Ridge Drive Fort Wayne IN

YOUNG ROGER E & LAURIE A YOUNG

Name YOUNG ROGER E & LAURIE A YOUNG
Physical Address 116 BONITA DR, DFS, FL 32433
Owner Address 116 BONITA DR, DEFUNIAK SPRINGS, FL 32433
Ass Value Homestead 143174
Just Value Homestead 143174
County Walton
Year Built 2009
Area 2531
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 116 BONITA DR, DFS, FL 32433

YOUNG ROGER E & LAURIE A

Name YOUNG ROGER E & LAURIE A
Physical Address 64 BONITA DR, DFS, FL 32433
Owner Address 116 BONITA DR, DEFUNIAK SPRINGS, FL 32433
County Walton
Year Built 1986
Area 2214
Land Code Mobile Homes
Address 64 BONITA DR, DFS, FL 32433

YOUNG ROBERT & LAURIE

Name YOUNG ROBERT & LAURIE
Physical Address 00153 N GOLF COURSE DR, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Vacant Residential
Address 00153 N GOLF COURSE DR, CRYSTAL RIVER, FL 34423

YOUNG LAURIE ANN

Name YOUNG LAURIE ANN
Physical Address 2068 W ENDICOTT RD, AVON PARK, FL 33825
Owner Address P O BOX 175, AVON PARK, FL 33826
Ass Value Homestead 74136
Just Value Homestead 74136
County Highlands
Year Built 1997
Area 1826
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2068 W ENDICOTT RD, AVON PARK, FL 33825

YOUNG BRUCE & LAURIE

Name YOUNG BRUCE & LAURIE
Physical Address 3170 DUDLEY DR, DELTONA, FL 32738
Ass Value Homestead 49622
Just Value Homestead 51994
County Volusia
Year Built 1998
Area 1040
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3170 DUDLEY DR, DELTONA, FL 32738

LAURIE YOUNG

Name LAURIE YOUNG
Type Voter
State IN
Address 8465 VALLEY VIEW DRIVE, MARTINSVILLE, IN 46151
Phone Number 951-202-1503
Email Address [email protected]

LAURIE YOUNG

Name LAURIE YOUNG
Type Independent Voter
State OH
Address 2473 APACHE DR, SIDNEY, OH 45365
Phone Number 937-251-0290
Email Address [email protected]

LAURIE YOUNG

Name LAURIE YOUNG
Type Republican Voter
State OK
Address P OBX 692, MUSKOGEE, OK 74402
Phone Number 918-391-4299
Email Address [email protected]

LAURIE YOUNG

Name LAURIE YOUNG
Type Independent Voter
State FL
Address 2705 65TH ST W, LEHIGH ACRES, FL 33971
Phone Number 862-754-7240
Email Address [email protected]

LAURIE YOUNG

Name LAURIE YOUNG
Type Voter
State TX
Address 706 ORCHARD GROVE DR, KELLER, TX 76248
Phone Number 817-337-8784
Email Address [email protected]

LAURIE YOUNG

Name LAURIE YOUNG
Type Voter
State PA
Address 118FOUNDRY ST., PUNXSATAWNEY, PA 15767
Phone Number 814-771-4737
Email Address [email protected]

LAURIE YOUNG

Name LAURIE YOUNG
Type Independent Voter
State NY
Address 1033 CTY RD 39, BAINBRIDGE, NY 13733
Phone Number 607-967-5488
Email Address [email protected]

LAURIE YOUNG

Name LAURIE YOUNG
Type Republican Voter
State VA
Address 1846 KENWOOD BLVD, ROANOKE, VA 24013
Phone Number 540-520-6056
Email Address [email protected]

LAURIE YOUNG

Name LAURIE YOUNG
Type Democrat Voter
State KY
Address 6810 YVONNE CT., LOUISVILLE, KY 40228
Phone Number 502-962-6268
Email Address [email protected]

LAURIE YOUNG

Name LAURIE YOUNG
Type Voter
State TX
Address 6300 WHITTIER DR, PLANO, TX 75093
Phone Number 469-644-6886
Email Address [email protected]

LAURIE YOUNG

Name LAURIE YOUNG
Type Independent Voter
State WA
Address 9211 13TH PL. S.E., EVERETT, WA 98205
Phone Number 425-322-3422
Email Address [email protected]

LAURIE YOUNG

Name LAURIE YOUNG
Type Independent Voter
State MA
Address 434 EAST STREET, SOUTH HADLEY, MA 1075
Phone Number 413-210-0064
Email Address [email protected]

LAURIE YOUNG

Name LAURIE YOUNG
Type Voter
State TX
Address 11275 PATRICIA, BEAUMONT, TX 77713
Phone Number 409-892-4629
Email Address [email protected]

LAURIE YOUNG

Name LAURIE YOUNG
Type Voter
State NY
Address 1700 FOURTH STREET, RENSSELAER, NY 12144
Phone Number 315-335-4078
Email Address [email protected]

LAURIE YOUNG

Name LAURIE YOUNG
Type Republican Voter
State ME
Address 41 LORNA LN, BANGOR, ME 04401
Phone Number 207-942-3017
Email Address [email protected]

LAURIE YOUNG

Name LAURIE YOUNG
Type Voter
State ME
Address 65 ULMER ST, ROCKLAND, ME 4841
Phone Number 207-596-6903
Email Address [email protected]

Laurie S Young

Name Laurie S Young
Visit Date 4/13/10 8:30
Appointment Number U33900
Type Of Access VA
Appt Made 11/20/13 0:00
Appt Start 12/19/13 12:30
Appt End 12/19/13 23:59
Total People 251
Last Entry Date 11/20/13 10:37
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Laurie S Young

Name Laurie S Young
Visit Date 4/13/10 8:30
Appointment Number U20020
Type Of Access VA
Appt Made 6/26/12 0:00
Appt Start 7/4/12 18:30
Appt End 7/4/12 23:59
Total People 3561
Last Entry Date 7/3/12 19:49
Meeting Location WH
Caller VISITORS
Description 4th of july staff and guests
Release Date 10/26/2012 07:00:00 AM +0000

LAURIE YOUNG

Name LAURIE YOUNG
Visit Date 4/13/10 8:30
Appointment Number U61748
Type Of Access VA
Appt Made 11/26/10 7:27
Appt Start 12/6/10 11:00
Appt End 12/6/10 23:59
Total People 158
Last Entry Date 11/26/10 7:27
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

LAURIE J YOUNG

Name LAURIE J YOUNG
Visit Date 4/13/10 8:30
Appointment Number U35728
Type Of Access VA
Appt Made 8/24/2010 11:40
Appt Start 8/27/2010 14:30
Appt End 8/27/2010 23:59
Total People 214
Last Entry Date 8/24/2010 11:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

LAURIE YOUNG

Name LAURIE YOUNG
Visit Date 4/13/10 8:30
Appointment Number U17731
Type Of Access VA
Appt Made 6/18/10 13:32
Appt Start 7/4/10 13:00
Appt End 7/4/10 23:59
Total People 3612
Last Entry Date 6/18/10 13:32
Meeting Location WH
Description JULY 4 CELEBRATION /
Release Date 10/29/2010 07:00:00 AM +0000

LAURIE A YOUNG

Name LAURIE A YOUNG
Visit Date 4/13/10 8:30
Appointment Number U61728
Type Of Access VA
Appt Made 12/7/09 13:26
Appt Start 12/8/09 7:30
Appt End 12/8/09 23:59
Total People 253
Last Entry Date 12/7/09 13:26
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

LAURIE A YOUNG

Name LAURIE A YOUNG
Visit Date 4/13/10 8:30
Appointment Number U64240
Type Of Access VA
Appt Made 12/11/09 14:09
Appt Start 12/16/09 9:00
Appt End 12/16/09 23:59
Total People 317
Last Entry Date 12/11/09 14:09
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

LAURIE YOUNG

Name LAURIE YOUNG
Visit Date 4/13/10 8:30
Appointment Number U62451
Type Of Access VA
Appt Made 12/8/09 7:21
Appt Start 12/7/09 7:30
Appt End 12/8/09 23:59
Total People 2486
Last Entry Date 12/8/09 7:21
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUS
Release Date 03/26/2010 07:00:00 AM +0000

LAURIE YOUNG

Name LAURIE YOUNG
Visit Date 4/13/10 8:30
Appointment Number OPEN07
Type Of Access AL
Appt Made 12/3/09 15:30
Appt Start 12/7/09 7:30
Appt End 12/7/09 18:00
Total People 2489
Last Entry Date 12/3/09 15:30
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUS
Release Date 03/26/2010 07:00:00 AM +0000

LAURIE YOUNG

Name LAURIE YOUNG
Car GMC TERRAIN
Year 2010
Address 23 E Pine St, Plaistow, NH 03865-2621
Vin 2CTFLCEW4A6398410
Phone 603-231-0864

LAURIE YOUNG

Name LAURIE YOUNG
Car DODGE RAM PICKUP 1500
Year 2007
Address 17539 WHITE MARBLE DR, MONUMENT, CO 80132
Vin 1D7HU18237S116462

LAURIE YOUNG

Name LAURIE YOUNG
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2401 Hastings Crossing Rd, Texarkana, AR 71854-8151
Vin 2GCEC19JX71614194

LAURIE YOUNG

Name LAURIE YOUNG
Car FORD MUSTANG
Year 2007
Address 619 Scotch Settlement Rd, Gouverneur, NY 13642-3162
Vin 1ZVFT84N475353597

LAURIE YOUNG

Name LAURIE YOUNG
Car LEXUS ES 350
Year 2007
Address 274 Saint Michaels Cir, Odenton, MD 21113-1086
Vin JTHBJ46G172070136

LAURIE YOUNG

Name LAURIE YOUNG
Car KIA SPORTAGE
Year 2007
Address PO Box 54, Henry, VA 24102-0054
Vin KNDJE723777410141

LAURIE YOUNG

Name LAURIE YOUNG
Car MERCEDES-BENZ C-CLASS
Year 2007
Address PO Box 905, Rowlett, TX 75030-0905
Vin WDBRF52H27F913662

LAURIE YOUNG

Name LAURIE YOUNG
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 1852 Hancock Hwy Ste C, Honesdale, PA 18431-6607
Vin 1GCHK29KX7E518546
Phone 570-448-3093

LAURIE YOUNG

Name LAURIE YOUNG
Car TOYOTA CAMRY SOLARA
Year 2008
Address 3110 Mitchell Dr, Van Buren, AR 72956-8849
Vin 4T1FA38PX8U159036

LAURIE YOUNG

Name LAURIE YOUNG
Car CHEVROLET TRAILBLAZER
Year 2008
Address 20831 E Orchard Ln, Queen Creek, AZ 85142-7001
Vin 1GNDS13S482226046

LAURIE YOUNG

Name LAURIE YOUNG
Car FORD EDGE
Year 2008
Address 605 W Black Oak St, Strafford, MO 65757-8315
Vin 2FMDK39C98BB11629

LAURIE YOUNG

Name LAURIE YOUNG
Car VOLVO V50
Year 2008
Address 103 Penns Ln, Malvern, PA 19355-3211
Vin YV1MW390782393039

LAURIE YOUNG

Name LAURIE YOUNG
Car HONDA ACCORD
Year 2008
Address 14025 DELLA MARCHAND RD, GONZALES, LA 70737-6722
Vin 1HGCP36898A057781

LAURIE YOUNG

Name LAURIE YOUNG
Car Mercedes Benz R-Class 4WD 4dr 6.3L AMG
Year 2007
Address 1176 Thomas Dr, Angleton, TX 77515-3065
Vin 4LYBA19117H001593

LAURIE YOUNG

Name LAURIE YOUNG
Car FORD EDGE
Year 2008
Address 1 Grist Mill Ln, Natick, MA 01760-5547
Vin 2FMDK49C18BB18970

LAURIE YOUNG

Name LAURIE YOUNG
Car BMW 5 SERIES
Year 2008
Address 406 Henry Clay Ave, New Orleans, LA 70118-5724
Vin WBANU53548C113469
Phone 504-495-1011

LAURIE YOUNG

Name LAURIE YOUNG
Car HYUNDAI SANTA FE
Year 2009
Address 626 Grey Mountain Dr, O Fallon, MO 63368-4083
Vin 5NMSG13D09H258735

LAURIE YOUNG

Name LAURIE YOUNG
Car VOLVO S80
Year 2009
Address 17539 White Marble Dr, Monument, CO 80132-7444
Vin YV1AH992091103183
Phone 719-487-0404

LAURIE YOUNG

Name LAURIE YOUNG
Car SATURN AURA
Year 2009
Address YOUNGS MILL ROAD, LAGRANGE, GA 30281
Vin 1G8ZS57B29F182813

LAURIE YOUNG

Name LAURIE YOUNG
Car CHEVROLET SILVERADO 1500
Year 2010
Address 8720 SAN JOAQUIN TRL, FORT WORTH, TX 76118-7829
Vin 3GCRCSE04AG116804

LAURIE YOUNG

Name LAURIE YOUNG
Car CADILLAC SRX
Year 2010
Address 10118 BROADMOOR LN, ROWLETT, TX 75089-8381
Vin 3GYFNAEY4AS596038

LAURIE YOUNG

Name LAURIE YOUNG
Car FORD FUSION
Year 2010
Address 413 NETHERWOOD AVE NW, CANTON, OH 44708-3327
Vin 3FAHP0JAXAR166670

LAURIE YOUNG

Name LAURIE YOUNG
Car MERCEDES-BENZ E-CLASS
Year 2010
Address 142 GREAT BAY RD, OSTERVILLE, MA 02655-2311
Vin WDDHF8HB0AA147023

LAURIE YOUNG

Name LAURIE YOUNG
Car FORD FUSION
Year 2010
Address 1229 NW HIDDEN RIDGE CIR, BLUE SPRINGS, MO 64015
Vin 3FAHP0HA5AR141830

LAURIE YOUNG

Name LAURIE YOUNG
Car TOYOTA YARIS
Year 2010
Address 272 PRINCE WILLIAM CT, SATELLITE BCH, FL 32937-3000
Vin JTDJT4K33A5296212

LAURIE YOUNG

Name LAURIE YOUNG
Car NISSAN VERSA
Year 2010
Address 3469 GREENWOOD CT S, SAINT PAUL, MN 55122-1308
Vin 3N1BC1CP9AL461347

LAURIE YOUNG

Name LAURIE YOUNG
Car HYUNDAI SANTA FE
Year 2008
Address 423 MOSBY ST, WINCHESTER, VA 22601-3124
Vin 5NMSG73D38H223513
Phone 540-667-3167

LAURIE M YOUNG

Name LAURIE M YOUNG
Car Ford Focus
Year 2007
Address 423 Mosby St, Winchester, VA 22601-3124
Vin 1FAFP34N57W301180

Laurie Young

Name Laurie Young
Domain wellnessvisioncoaching.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-17
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 6531 83rd PL SE Mercer Island Washington 98040
Registrant Country UNITED STATES

Laurie Young

Name Laurie Young
Domain detoxwithlaurie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-14
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 6531 83rd PL SE Mercer Island Washington 98040
Registrant Country UNITED STATES

Laurie Young

Name Laurie Young
Domain perfectpjs.com
Contact Email [email protected]
Whois Sever whois.softlayer.com
Create Date 2005-08-23
Update Date 2013-10-24
Registrar Name EVERYONES INTERNET, LTD. DBA SOFTLAYER
Registrant Address 1974 Blossom View Drive Sparks NV 89434
Registrant Country UNITED STATES

LAURIE YOUNG

Name LAURIE YOUNG
Domain laurielyoung.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-05-22
Update Date 2013-04-23
Registrar Name ENOM, INC.
Registrant Address 10941 NATIONAL BLVD., #7 LOS ANGELES CALIFORNIA 90064
Registrant Country UNITED STATES

Laurie Young

Name Laurie Young
Domain eatmoreveg.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-07-15
Update Date 2013-07-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 12388 Copenhagen Ct. Reston VA 20191
Registrant Country UNITED STATES

Laurie Young

Name Laurie Young
Domain myweedmanmail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-29
Update Date 2013-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1129 Wentworth St. W|Unit B3 Oshawa Ontario L1J8P7
Registrant Country CANADA

Laurie Young

Name Laurie Young
Domain sunmoonrain.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-09-04
Update Date 2013-08-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 12388 Copenhagen Ct. Reston VA 20191
Registrant Country UNITED STATES

Laurie Young

Name Laurie Young
Domain weedmanfranchise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-27
Update Date 2012-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address Unit #6 Oshawa Ontario L1J 7A4
Registrant Country CANADA

Laurie Young

Name Laurie Young
Domain nutricurious.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-10-01
Update Date 2013-09-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 12388 Copenhagen Ct. Reston VA 20191
Registrant Country UNITED STATES

LAURIE YOUNG

Name LAURIE YOUNG
Domain australianartglass.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-02-13
Update Date 2013-01-21
Registrar Name ENOM, INC.
Registrant Address PO BOX 19184|LONDON LONDON LONDON SE28 0WQ
Registrant Country UNITED KINGDOM

Laurie Young

Name Laurie Young
Domain laughways.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-09-14
Update Date 2013-09-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 34125 CR 352 DECATUR MI 49045
Registrant Country UNITED STATES

Laurie Young

Name Laurie Young
Domain resiliencerx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-03-18
Update Date 2008-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 34125 CR 352 Decatur Michigan 49045
Registrant Country UNITED STATES

Laurie Young

Name Laurie Young
Domain ldesignco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-12
Update Date 2012-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 17718 N beachside DR SE Yelm Washington 98597
Registrant Country UNITED STATES

Laurie Young

Name Laurie Young
Domain weedmanusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-05-03
Update Date 2012-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address #6-1255 Terwillegar Ave. Oshawa Ontario L1J 7A4
Registrant Country CANADA