Lee Yong

We have found 183 public records related to Lee Yong in 26 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 16 business registration records connected with Lee Yong in public records. The businesses are registered in 9 different states. Most of the businesses are registered in New Jersey state. The businesses are engaged in 5 industries: Insurance Brokers, Agents And Services (Insurance), Apparel And Accessory Stores (Stores), Insurance Agents, Brokers And Service, Eating And Drinking Establishments (Food) and Miscellaneous Retail (Stores). There are 60 profiles of government employees in our database. People found have twenty-seven different job titles. Most of them are employed as Fire Engineer. These employees work in eight different states. Most of them work in California state. Average wage of employees is $85,337.


Lee Hong Yong

Name / Names Lee Hong Yong
Age 43
Birth Date 1981
Also Known As Lee Heng Yong
Person 4242 Colden St #A18, Flushing, NY 11355
Phone Number 718-359-7586
Possible Relatives



Kiaufah Yong


Nua Yu Ong
Previous Address 4242 Colden St, Flushing, NY 11355
4242 Colden St #E10, Flushing, NY 11355
3825 Parsons Blvd, Flushing, NY 11354
57 Bayard St #15, New York, NY 10013
13345 37th Ave #V, Flushing, NY 11354
3825 Parsons Blvd #235BRO, Flushing, NY 11354
4242 Union St #L3, Flushing, NY 11355
13425 Franklin Ave, Flushing, NY 11355
13256 60th Ave #1R, Flushing, NY 11355

Lee M Yong

Name / Names Lee M Yong
Age 50
Birth Date 1974
Person 1607 Lafayette Ave #C304, Kalamazoo, MI 49006

Lee Fong Yong

Name / Names Lee Fong Yong
Age 53
Birth Date 1971
Also Known As Lee Dien Yong
Person 3411 Oak Ave, Springfield, MO 65804
Phone Number 417-887-1460
Previous Address 3335 Hillsboro Ave, Springfield, MO 65804

Lee Chen Yong

Name / Names Lee Chen Yong
Age 56
Birth Date 1968
Also Known As Lc Yong
Person 7631 Montgomery Rd #11, Cincinnati, OH 45236
Phone Number 408-230-9041
Possible Relatives Honming Yong
Previous Address 261 Congressional Ln #605, Rockville, MD 20852
258 Congressional Ln #201, Rockville, MD 20852
5445 Kenwood Rd #604, Cincinnati, OH 45227
962 Leighton Way, Sunnyvale, CA 94087
6000 California Cir, Rockville, MD 20852
676 Begonia Way, Sunnyvale, CA 94086
8 Oakland Sq #3, Pittsburgh, PA 15213

Lee Sew Yong

Name / Names Lee Sew Yong
Age 60
Birth Date 1964
Person 1944 Lehigh Ave, Philadelphia, PA 19125

Lee Yong

Name / Names Lee Yong
Age N/A
Person 22005 STONE PIER LN, BOYDS, MD 20841
Phone Number 301-916-7192

Lee Yong

Name / Names Lee Yong
Age N/A
Person 507 NELSON LN, WESTMONT, IL 60559
Phone Number 630-512-0134

Lee Yong

Name / Names Lee Yong
Age N/A
Person 2110 INVERNESS LN, GLENVIEW, IL 60026
Phone Number 847-729-3654

Lee Yong

Name / Names Lee Yong
Age N/A
Person 2828 GOWER WAY, SUWANEE, GA 30024
Phone Number 678-442-1001

Lee Yong

Name / Names Lee Yong
Age N/A
Person 701 S SWINTON AVE APT S, DELRAY BEACH, FL 33444
Phone Number 561-278-3924

Lee Chul Yong

Name / Names Lee Chul Yong
Age N/A
Person 36 47th St #209, New York, NY 10036
Possible Relatives

Lee Chul Yong

Name / Names Lee Chul Yong
Age N/A
Person 77 Edsall Ave, Palisades Park, NJ 07650
Possible Relatives

Lee Min Yong

Name / Names Lee Min Yong
Age N/A
Person 13603 59th Ave #1, Flushing, NY 11355
Phone Number 718-359-2659
Possible Relatives

Swe Yong Chong
Cheau G Ong
Previous Address 13622 35th Ave, Flushing, NY 11354
4163 Frame Pl, Flushing, NY 11355
4242 Colden St, Flushing, NY 11355
13622 Floor #35, Flushing, NY 11354
3318 96th St, Corona, NY 11368

Lee Lian Yong

Name / Names Lee Lian Yong
Age N/A
Also Known As Lee Lian
Person 1200 Highland Ave #29, Knoxville, TN 37916
Previous Address 16319 PO Box, Knoxville, TN 37996
POBX16319 Ut Sta, Knoxville, TN 37996

Lee Y Yong

Name / Names Lee Y Yong
Age N/A
Person 1943 DUNLOE CIR, DUNEDIN, FL 34698

Lee D Yong

Name / Names Lee D Yong
Age N/A
Person 26 DUBLIN DR, LUTHERVILLE TIMONIUM, MD 21093
Phone Number 410-821-1830

Lee Yong

Name / Names Lee Yong
Age N/A
Person 2110 INVERNESS LN, GLENVIEW, IL 60026
Phone Number 847-657-8218

Lee Kam Yong

Name / Names Lee Kam Yong
Age N/A
Person 9014 50th Ave, Flushing, NY 11373
Previous Address 3755 64th St, Woodside, NY 11377
Email [email protected]

Lee Yong

Name / Names Lee Yong
Age N/A
Person 2818 URBANA PIKE, IJAMSVILLE, MD 21754
Phone Number 301-874-8442

Lee Yong

Name / Names Lee Yong
Age N/A
Person 236 PLEASANT POINTE DR, LEXINGTON, KY 40517

Lee Yong

Name / Names Lee Yong
Age N/A
Person 21550 HIGHWAY Y, SAINT ROBERT, MO 65584
Phone Number 573-336-7373

Lee Yong

Name / Names Lee Yong
Age N/A
Person 41 BENJAMIN RD, TENAFLY, NJ 7670
Phone Number 201-227-0905

Lee Yong

Name / Names Lee Yong
Age N/A
Person 104 CROYDON CT, OSWEGO, IL 60543

Lee Yong

Name / Names Lee Yong
Age N/A
Person 9211 MENARD AVE, MORTON GROVE, IL 60053

Lee H Yong

Name / Names Lee H Yong
Age N/A
Person 120 PAULINE AVE, BUFFALO GROVE, IL 60089

Lee Yong

Name / Names Lee Yong
Age N/A
Person 129 PARKWAY CIR S, ATLANTA, GA 30340

Lee Yong

Name / Names Lee Yong
Age N/A
Person 5075 OAKBROOK PKWY, NORCROSS, GA 30093

Lee Yong

Name / Names Lee Yong
Age N/A
Person 412 SACRAMENTO ST, VALRICO, FL 33594

Lee Chi Yong

Name / Names Lee Chi Yong
Age N/A
Person 14351 71st Ln, Miami, FL 33183

Lee Yong

Name / Names Lee Yong
Age N/A
Person 10680 WINDROSE POINT AVE, LAS VEGAS, NV 89144
Phone Number 702-474-9127

Lee Kong Yong

Name / Names Lee Kong Yong
Age N/A
Person 7063 PO Box, Brookings, SD 57007

Lee H Yong

Name / Names Lee H Yong
Age N/A
Person 1420 York Ave, Saint Paul, MN 55106

Lee Yong

Name / Names Lee Yong
Age N/A
Person 2007 Cedar Run, Plant City, FL 33563

Lee Sae Yong

Name / Names Lee Sae Yong
Age N/A
Person 5629 Hillcroft St, Houston, TX 77036

Lee Il Yong

Name / Names Lee Il Yong
Age N/A
Person 1825 Palm Dr, Mount Prospect, IL 60056

Lee Ley Yong

Name / Names Lee Ley Yong
Age N/A
Person 164 Peninsula Path, Riverhead, NY 11901

Lee Yong

Name / Names Lee Yong
Age N/A
Person 1601 Market St #1FL, Harrisburg, PA 17103

Lee Chue Yong

Name / Names Lee Chue Yong
Age N/A
Person 4515 Greenwood Ave #302, Seattle, WA 98103

Lee T Yong

Name / Names Lee T Yong
Age N/A
Person 13511 38th Ave, Flushing, NY 11354

Lee Fah Yong

Name / Names Lee Fah Yong
Age N/A
Also Known As Yong Choo-Fah
Person 1106 Covington Place Dr, Rochester Hills, MI 48309
Phone Number 248-656-9678
Possible Relatives
Choofah Yong
Previous Address 136 Dalton Dr, Rochester Hills, MI 48307
Email [email protected]

Lee Yong

Business Name Synapse Media Group
Person Name Lee Yong
Position company contact
State NJ
Address 80 South Ave, NORTHVALE, 7647 NJ
Phone Number
Email [email protected]

Lee Yong

Business Name State Farm Insurance
Person Name Lee Yong
Position company contact
State IL
Address 5814 N Lincoln Ave Chicago IL 60659-4602
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 773-561-1500
Email [email protected]

Lee Yong

Business Name Sportspark
Person Name Lee Yong
Position company contact
State MA
Address 383 Memorial Ave West Springfield MA 01089-4007
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 413-736-1549
Number Of Employees 11
Annual Revenue 1120640

lee yong

Business Name Silver Sky Design
Person Name lee yong
Position company contact
State TX
Address 11843 lakewood Trail, THICKET, 77374 TX
SIC Code 3563
Phone Number
Email [email protected]

Lee Yong

Business Name Salesperson
Person Name Lee Yong
Position company contact
State TX
Address 10330 Bernardin Circle, DALLAS, 75242 TX
SIC Code 7313
Phone Number 214-575-6782
Email [email protected]

LEE YONG

Business Name NEW YORK DELICATESSEN, INC.
Person Name LEE YONG
Position CEO
Corporation Status Suspended
Agent 126 SUTTER ST, SAN FRANCISCO, CA 94104
Care Of 126 SUTTER ST, SAN FRANCISCO, CA 94104
CEO LEE YONG 126 SUTTER ST, SAN FRANCISCO, CA 94104
Incorporation Date 2009-01-13

LEE YONG

Business Name NEW YORK DELICATESSEN, INC.
Person Name LEE YONG
Position registered agent
Corporation Status Suspended
Agent LEE YONG 126 SUTTER ST, SAN FRANCISCO, CA 94104
Care Of 126 SUTTER ST, SAN FRANCISCO, CA 94104
CEO LEE YONG126 SUTTER ST, SAN FRANCISCO, CA 94104
Incorporation Date 2009-01-13

LEE, MIN YONG

Business Name MIN LEE, INC.
Person Name LEE, MIN YONG
Position registered agent
State GA
Address 2811O DUNNINGTON CIRCLE, CHAMBLEE, GA 30341
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-07-13
End Date 1989-05-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Lee Yong

Business Name Luckyway Jewelry Inc
Person Name Lee Yong
Position company contact
State NY
Address 3711 Main St # A11 Flushing NY 11354-4106
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 718-762-6488
Number Of Employees 2
Annual Revenue 490280

Lee Yong

Business Name Luckyway Jewelry Inc
Person Name Lee Yong
Position company contact
State NY
Address 37 11 Main St Str A 11 Flushing NY 11354
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores

Lee Yong

Business Name Lee, Yong
Person Name Lee Yong
Position company contact
State NJ
Address 66C Cedar Lane, NEW BRUNSWICK, 8903 NJ
Phone Number
Email [email protected]

Lee Yong

Business Name Lee, Yong
Person Name Lee Yong
Position company contact
State NJ
Address 66-C Cedar Lane, NEW BRUNSWICK, 8903 NJ
Phone Number
Email [email protected]

Lee Yong

Business Name Lee Yong Insurance
Person Name Lee Yong
Position company contact
State VA
Address 3251 Old Lee Hwy Ste 108 Fairfax VA 22030-1504
Industry Insurance Agents, Brokers And Service
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 703-246-9580

LEE JONG YONG

Business Name K.T. KALEIDOSCOPE, INC.
Person Name LEE JONG YONG
Position President
State NV
Address 112 N CURRY 112 N CURRY, CARSON CITY, NV 897034121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C20366-2002
Creation Date 2002-08-14
Type Domestic Corporation

Lee Yong

Business Name Hong Kong Express
Person Name Lee Yong
Position company contact
State MD
Address 1423 Dual Hwy Hagerstown MD 21740-6515
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 301-766-9275
Number Of Employees 3
Annual Revenue 118800

LEE, HO YONG

Business Name BOULEVARD SUPERMARKET, INC.
Person Name LEE, HO YONG
Position registered agent
State GA
Address 842 JHON ALDEN RD., STN MTN, GA 30083
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-12-19
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

YONG LEE

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title APPLICATION DEVELOPER I
Name YONG LEE
Annual Wage $105,504
Base Pay $69,320
Overtime Pay $10,024
Other Pay $2,740
Benefits $23,421
Total Pay $82,083

Yong Lee

State CA
Calendar Year 2012
Employer Metropolitan Transportation Commission
Job Title Systems Analyst III
Name Yong Lee
Annual Wage $141,523
Base Pay $94,094
Overtime Pay N/A
Other Pay $16,810
Benefits $30,619
Total Pay $110,904

YONG Z LEE

State CA
Calendar Year 2012
Employer Los Angeles
Job Title Tax Auditor II
Name YONG Z LEE
Annual Wage $93,483
Base Pay $80,750
Overtime Pay N/A
Other Pay $2,135
Benefits $10,597
Total Pay $82,886

Yong Ho Lee

State CA
Calendar Year 2012
Employer Long Beach
Job Title Fire Engineer
Name Yong Ho Lee
Annual Wage $155,948
Base Pay $103,455
Overtime Pay $16,141
Other Pay $2,400
Benefits $33,952
Total Pay $121,996

Lee Yong Seok

State CA
Calendar Year 2011
Employer University of California
Job Title STAFF RESEARCH ASSOC III
Name Lee Yong Seok
Annual Wage $47,849
Base Pay $47,849
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $47,849

MAI YONG LEE

State CA
Calendar Year 2011
Employer University of California
Job Title NURSE, CLINICAL II
Name MAI YONG LEE
Annual Wage $154,354
Base Pay $109,232
Overtime Pay $36,435
Other Pay $8,687
Benefits N/A
Total Pay $154,354

YONG MOON LEE

State CA
Calendar Year 2011
Employer University of California
Job Title JUNIOR SPECIALIST
Name YONG MOON LEE
Annual Wage $9,676
Base Pay $8,418
Overtime Pay N/A
Other Pay $1,258
Benefits N/A
Total Pay $9,676

YONG H LEE

State CA
Calendar Year 2011
Employer State of California
Job Title STAFF SERVICES MANAGER I
Name YONG H LEE
Annual Wage $65,988
Base Pay $65,988
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $65,988

Yong O Lee

State CA
Calendar Year 2011
Employer Sacramento County
Job Title Office Assistant Lv 2
Name Yong O Lee
Annual Wage $53,808
Base Pay $35,734
Overtime Pay N/A
Other Pay N/A
Benefits $18,073
Total Pay $35,734

Lee Yong Zun

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Tax Auditor ll
Name Lee Yong Zun
Annual Wage $92,316
Base Pay $79,267
Overtime Pay N/A
Other Pay $2,441
Benefits $10,608
Total Pay $81,708

Yong Ho Lee

State CA
Calendar Year 2011
Employer Long Beach
Job Title Fire Engineer
Name Yong Ho Lee
Annual Wage $158,383
Base Pay $99,041
Overtime Pay $18,594
Other Pay $2,426
Benefits $38,322
Total Pay $120,061

Yong Lee

State CA
Calendar Year 2011
Employer Contra Costa County
Job Title REGISTERED NURSE-ADVANCED
Name Yong Lee
Annual Wage $162,301
Base Pay $82,059
Overtime Pay $75
Other Pay $17,017
Benefits $63,150
Total Pay $99,151

Lee Yong Keun

State WI
Calendar Year 2018
Employer University Of Wisconsin
Job Title Assistant Scientist
Name Lee Yong Keun
Annual Wage $86,787

Lee Yong Kuk

State WV
Calendar Year 2015
Employer West Virginia University
Name Lee Yong Kuk
Annual Wage $885

YONG S LEE

State CA
Calendar Year 2012
Employer Moreno Valley Unified
Job Title SECONDARY TEACHER (9-12)
Name YONG S LEE
Annual Wage $84,037
Base Pay $62,862
Overtime Pay N/A
Other Pay $4,219
Benefits $16,956
Total Pay $67,081
County Riverside County

Lee Hwan Yong

State UT
Calendar Year 2018
Employer University Of Utah
Name Lee Hwan Yong
Annual Wage N/A

Yong Li Lee

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Research Process Coordinator
Name Yong Li Lee
Annual Wage $73,076

Yong Li Lee

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Research Process Coordinator
Name Yong Li Lee
Annual Wage $71,086

Yong Li Lee

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Research Process Coordinator
Name Yong Li Lee
Annual Wage $69,352

Yong Lee H

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Lunch Helper
Name Yong Lee H
Annual Wage $26,519

Yong Lee H

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Lunch Helper
Name Yong Lee H
Annual Wage $23,437

Lee Yong Gyu

State NY
Calendar Year 2017
Employer Baruch College Adj
Job Title Adj Asst Prof Hry
Name Lee Yong Gyu
Annual Wage $735

Lee Yong Gyu

State NY
Calendar Year 2017
Employer Baruch College
Job Title Asst Professor
Name Lee Yong Gyu
Annual Wage $2,262

Yong Lee H

State NY
Calendar Year 2016
Employer Osss / Dsf - Queens
Job Title F/t School Lunch Helper
Name Yong Lee H
Annual Wage $15

Yong Lee H

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Lunch Helper
Name Yong Lee H
Annual Wage $22,994

Yong Lee H

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Lunch Helper
Name Yong Lee H
Annual Wage $22,616

Lee Yong Cheol

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Fellow Ad
Name Lee Yong Cheol
Annual Wage $1,077

Lee Yong Cheol

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Fellow Ad
Name Lee Yong Cheol
Annual Wage $28,846

Yong Li Lee

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Research Process Coordinator
Name Yong Li Lee
Annual Wage $74,537

Lee Yong Duk

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Lee Yong Duk
Annual Wage $5,840

Yong O Lee

State CA
Calendar Year 2012
Employer Sacramento County
Job Title Office Assistant Lv 2
Name Yong O Lee
Annual Wage $54,293
Base Pay $35,734
Overtime Pay N/A
Other Pay N/A
Benefits $18,559
Total Pay $35,734

MAI YONG LEE

State CA
Calendar Year 2012
Employer University of California
Job Title CLIN NURSE 2
Name MAI YONG LEE
Annual Wage $166,111
Base Pay $117,708
Overtime Pay $35,474
Other Pay $12,929
Benefits N/A
Total Pay $166,111

Yong Ho Lee

State CA
Calendar Year 2015
Employer Long Beach
Job Title Fire Engineer
Name Yong Ho Lee
Annual Wage $184,493
Base Pay $109,631
Overtime Pay $25,288
Other Pay $2,469
Benefits $47,105
Total Pay $137,388
Status FT

Yong Lee

State CA
Calendar Year 2015
Employer Contra Costa County
Job Title REGISTERED NURSE-ADVANCED
Name Yong Lee
Annual Wage $182,658
Base Pay $85,517
Overtime Pay N/A
Other Pay $26,560
Benefits $70,582
Total Pay $112,077
Status PT

H Yong Lee

State CA
Calendar Year 2015
Employer Anaheim Union High
Job Title ATHLETIC FAC WKR II (MALE)
Name H Yong Lee
Annual Wage $93,798
Base Pay $61,408
Overtime Pay $5,446
Other Pay $3,426
Benefits $23,518
Total Pay $70,280
County Orange County
Status FT

DUKE YONG LEE

State CA
Calendar Year 2014
Employer University of California
Job Title PROGR ANL 2
Name DUKE YONG LEE
Annual Wage $80,232
Base Pay $64,862
Overtime Pay $450
Other Pay N/A
Benefits $14,920
Total Pay $65,312

MAI YONG LEE

State CA
Calendar Year 2014
Employer University of California
Job Title CLIN NURSE 2
Name MAI YONG LEE
Annual Wage $208,304
Base Pay $131,643
Overtime Pay $27,894
Other Pay $13,217
Benefits $35,550
Total Pay $172,754

Yong H Lee

State CA
Calendar Year 2014
Employer State of California
Job Title STAFF SERVICES MANAGER I
Name Yong H Lee
Annual Wage $102,901
Base Pay $71,363
Overtime Pay N/A
Other Pay $728
Benefits $30,810
Total Pay $72,091

Yong O Lee

State CA
Calendar Year 2014
Employer Sacramento County
Job Title Sr Office Assistant
Name Yong O Lee
Annual Wage $64,252
Base Pay $37,322
Overtime Pay N/A
Other Pay $1,506
Benefits $25,424
Total Pay $38,828
Status FT

YONG S LEE

State CA
Calendar Year 2014
Employer Moreno Valley Unified
Job Title SECONDARY TEACHER (9-12)
Name YONG S LEE
Annual Wage $100,136
Base Pay $71,752
Overtime Pay N/A
Other Pay $7,332
Benefits $21,052
Total Pay $79,084
County Riverside County

Yong K Lee

State CA
Calendar Year 2014
Employer Metropolitan Transportation Commission
Job Title Systems Analyst
Name Yong K Lee
Annual Wage $153,991
Base Pay $111,219
Overtime Pay N/A
Other Pay $18,546
Benefits $24,226
Total Pay $129,765
Status FT

Yong Z Lee

State CA
Calendar Year 2014
Employer Los Angeles
Job Title Tax Auditor II
Name Yong Z Lee
Annual Wage $61,568
Base Pay $13,613
Overtime Pay N/A
Other Pay $36,545
Benefits $11,410
Total Pay $50,158
Status PT

Yong Ho Lee

State CA
Calendar Year 2014
Employer Long Beach
Job Title Fire Engineer
Name Yong Ho Lee
Annual Wage $177,966
Base Pay $107,614
Overtime Pay $27,746
Other Pay $2,400
Benefits $40,206
Total Pay $137,760
Status FT

Yong Lee

State CA
Calendar Year 2014
Employer Contra Costa County
Job Title REGISTERED NURSE-ADVANCED
Name Yong Lee
Annual Wage $177,035
Base Pay $85,306
Overtime Pay N/A
Other Pay $22,790
Benefits $68,939
Total Pay $108,096

YONG H LEE

State CA
Calendar Year 2012
Employer State of California
Job Title STAFF SERVICES MANAGER I
Name YONG H LEE
Annual Wage $70,764
Base Pay $70,764
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $70,764

Yong H Lee

State CA
Calendar Year 2014
Employer Anaheim Union High
Job Title ATHLETIC FAC WKR II (MALE)
Name Yong H Lee
Annual Wage $90,395
Base Pay $59,680
Overtime Pay $5,083
Other Pay $3,183
Benefits $22,449
Total Pay $67,946
County Orange County

Mai Yong Lee

State CA
Calendar Year 2013
Employer University of California
Job Title CLIN NURSE 2
Name Mai Yong Lee
Annual Wage $182,172
Base Pay $124,289
Overtime Pay $13,619
Other Pay $13,393
Benefits $30,871
Total Pay $151,301

Yong H Lee

State CA
Calendar Year 2013
Employer State of California
Job Title Staff Services Manager I
Name Yong H Lee
Annual Wage $97,800
Base Pay $68,545
Overtime Pay N/A
Other Pay N/A
Benefits $29,255
Total Pay $68,545

Yong O Lee

State CA
Calendar Year 2013
Employer Sacramento County
Job Title Office Assistant Lv 2
Name Yong O Lee
Annual Wage $60,948
Base Pay $35,734
Overtime Pay N/A
Other Pay $1,209
Benefits $24,004
Total Pay $36,944

YONG S LEE

State CA
Calendar Year 2013
Employer Moreno Valley Unified
Job Title SECONDARY TEACHER (9-12)
Name YONG S LEE
Annual Wage $89,352
Base Pay $65,209
Overtime Pay N/A
Other Pay $5,927
Benefits $18,215
Total Pay $71,136
County Riverside County

Yong K Lee

State CA
Calendar Year 2013
Employer Metropolitan Transportation Commission
Job Title Information Systems Analyst
Name Yong K Lee
Annual Wage $141,176
Base Pay $115,933
Overtime Pay N/A
Other Pay $41
Benefits $25,202
Total Pay $115,974

YONG Z LEE

State CA
Calendar Year 2013
Employer Los Angeles
Job Title Tax Auditor II
Name YONG Z LEE
Annual Wage $102,502
Base Pay $86,310
Overtime Pay N/A
Other Pay $1,842
Benefits $14,350
Total Pay $88,152

YONG K LEE

State CA
Calendar Year 2013
Employer Los Angeles
Job Title Senior Election Clerk
Name YONG K LEE
Annual Wage $1,266
Base Pay $1,216
Overtime Pay N/A
Other Pay $50
Benefits N/A
Total Pay $1,266

Yong Ho Lee

State CA
Calendar Year 2013
Employer Long Beach
Job Title Fire Engineer
Name Yong Ho Lee
Annual Wage $169,234
Base Pay $106,550
Overtime Pay $24,326
Other Pay $2,427
Benefits $35,931
Total Pay $133,303
Status FT

Yong Lee

State CA
Calendar Year 2013
Employer Contra Costa County
Job Title REGISTERED NURSE-ADVANCED
Name Yong Lee
Annual Wage $170,933
Base Pay $84,149
Overtime Pay $76
Other Pay $22,115
Benefits $64,593
Total Pay $106,340

YONG W LEE

State CA
Calendar Year 2013
Employer Campbell Union
Job Title RECREATION LEADER I - HOURLY
Name YONG W LEE
Annual Wage $847
Base Pay $847
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $847
County Santa Clara County

YONG H LEE

State CA
Calendar Year 2013
Employer Anaheim Union High
Job Title ATHLETIC FAC WKR II (MALE)
Name YONG H LEE
Annual Wage $86,314
Base Pay $56,198
Overtime Pay $5,040
Other Pay $3,120
Benefits $21,956
Total Pay $64,358
County Orange County

Lee Yong Seok

State CA
Calendar Year 2012
Employer University of California
Job Title SRA 3
Name Lee Yong Seok
Annual Wage $50,443
Base Pay $50,343
Overtime Pay N/A
Other Pay $100
Benefits N/A
Total Pay $50,443

Duke Yong Lee

State CA
Calendar Year 2013
Employer University of California
Job Title PROGR ANL 1
Name Duke Yong Lee
Annual Wage $70,660
Base Pay $56,143
Overtime Pay $689
Other Pay N/A
Benefits $13,828
Total Pay $56,832

Lee Yong Duk

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Lee Yong Duk
Annual Wage $7,050

Lee S Yong

Name Lee S Yong
Address 14208 Bella Ln Orlando FL 32832 -5740
Phone Number 321-235-0670
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Lee Yong

Name Lee Yong
Address 5 Yew Ct Essex MD 21221-3288 -3288
Phone Number 410-391-7275
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Lee D Yong

Name Lee D Yong
Address 26 Dublin Dr Lutherville Timonium MD 21093-5404 -5404
Phone Number 410-821-1830
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Lee Yong

Name Lee Yong
Address 15734 Foleys Mill Pl Haymarket VA 20169-6182 -6182
Phone Number 571-261-4891
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lee Yong

Name Lee Yong
Address PO Box 2791 Glenview IL 60025-6791 -5746
Phone Number 847-657-8218
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

YONG CHUL LEE & BOO LEE

Name YONG CHUL LEE & BOO LEE
Address 32401 SW 11th Avenue Federal Way WA 98023
Value 156000
Landvalue 76000
Buildingvalue 156000

LEE, WOON YONG

Name LEE, WOON YONG
Address 217-08 47 ROAD, NY 11361
Value 633000
Full Value 633000
Block 7351
Lot 3
Stories 1

LEE, SU YONG

Name LEE, SU YONG
Address 35-40 162 STREET, NY 11358
Value 635000
Full Value 635000
Block 5281
Lot 74
Stories 2

LEE, SEO YONG

Name LEE, SEO YONG
Address 555 WEST 23 STREET, NY 10011
Value 196083
Full Value 196083
Block 695
Lot 1598
Stories 14

LEE, SANG YONG

Name LEE, SANG YONG
Address 58-19 HEWLETT STREET, NY 11362
Value 532000
Full Value 532000
Block 8400
Lot 231
Stories 1

LEE, KANG YONG

Name LEE, KANG YONG
Address 99 JOHN STREET, NY 10038
Value 169685
Full Value 169685
Block 76
Lot 1406
Stories 25

LEE, KAM YONG

Name LEE, KAM YONG
Address 84-25 ELMHURST AVENUE, NY 11373
Value 58483
Full Value 58483
Block 1518
Lot 1015
Stories 6

LEE, JEAN-PIERRE YONG

Name LEE, JEAN-PIERRE YONG
Address 251 WEST 19 STREET, NY 10011
Value 218491
Full Value 218491
Block 769
Lot 1337
Stories 11

LEE, ERICA YONG

Name LEE, ERICA YONG
Address 137-11 32 AVENUE, NY 11354
Value 10200
Full Value 10200
Block 4410
Lot 1004
Stories 8

LEE BO YONG

Name LEE BO YONG
Address 48 FREEDOM AVENUE, NY 10314
Value 475000
Full Value 475000
Block 2113
Lot 122
Stories 2

LEE, YONG

Name LEE, YONG
Address 23-23 205 STREET, NY 11360
Value 505000
Full Value 505000
Block 5805
Lot 77
Stories 1.6

LEE, YOUNG HI CHU & SANG YONG

Name LEE, YOUNG HI CHU & SANG YONG
Physical Address 203-205 MARKET ST.
Owner Address 3 SUBURBIA TERRACE
Sale Price 1
Ass Value Homestead 108900
County essex
Address 203-205 MARKET ST.
Value 481400
Net Value 481400
Land Value 372500
Prior Year Net Value 392800
Transaction Date 2013-03-11
Property Class Commercial
Deed Date 2009-06-03
Sale Assessment 392800
Price 1

LEE, SANG YONG

Name LEE, SANG YONG
Physical Address 1306 CITY PLACE
Owner Address 1306 CITY PLACE
Sale Price 450000
Ass Value Homestead 229300
County bergen
Address 1306 CITY PLACE
Value 404300
Net Value 404300
Land Value 175000
Prior Year Net Value 404300
Transaction Date 2011-03-04
Property Class Residential
Deed Date 2010-07-15
Sale Assessment 297700
Year Constructed 2005
Price 450000

LEE, MI YONG

Name LEE, MI YONG
Physical Address 147 BRAMLEY PL
Owner Address PO BOX 977
Sale Price 390000
Ass Value Homestead 231900
County bergen
Address 147 BRAMLEY PL
Value 391900
Net Value 391900
Land Value 160000
Prior Year Net Value 391900
Transaction Date 2007-10-31
Property Class Residential
Deed Date 2003-07-25
Sale Assessment 250700
Year Constructed 1999
Price 390000

LEE, MI YONG

Name LEE, MI YONG
Physical Address 158 STONEGATE TRAIL
Owner Address P.O.BOX 977
Sale Price 690000
Ass Value Homestead 504100
County bergen
Address 158 STONEGATE TRAIL
Value 587400
Net Value 587400
Land Value 83300
Prior Year Net Value 587400
Transaction Date 2012-03-16
Property Class Residential
Deed Date 2004-08-23
Sale Assessment 541800
Price 690000

LEE, JAE HOON YANG & WON YONG

Name LEE, JAE HOON YANG & WON YONG
Physical Address 1213 WINDSOR PARK CT
Owner Address 133-21 ITAEWONDONG
Sale Price 454000
Ass Value Homestead 237800
County bergen
Address 1213 WINDSOR PARK CT
Value 354900
Net Value 354900
Land Value 117100
Prior Year Net Value 354900
Transaction Date 2011-03-18
Property Class Residential
Deed Date 2006-08-30
Year Constructed 2007
Price 454000

YONG SUG LEE

Name YONG SUG LEE
Physical Address 20 CALABRIA AVE 600, Coral Gables, FL 33134
Owner Address 20 CALABRIA AVE UNIT 600, CORAL GABLES, FL
Sale Price 340000
Sale Year 2012
Ass Value Homestead 275420
Just Value Homestead 275420
County Miami Dade
Year Built 2004
Area 1328
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 20 CALABRIA AVE 600, Coral Gables, FL 33134
Price 340000

YONG LEE SAN

Name YONG LEE SAN
Physical Address 14208 BELLA LN, ORLANDO, FL 32832
Owner Address 14208 BELLA LN, ORLANDO, FLORIDA 32832
Ass Value Homestead 330013
Just Value Homestead 343704
County Orange
Year Built 2007
Area 4216
Land Code Single Family
Address 14208 BELLA LN, ORLANDO, FL 32832

YONG LEE &W KAM SHUI

Name YONG LEE &W KAM SHUI
Physical Address 1922 SW 18 ST, Miami, FL 33145
Owner Address 2475 SW 25 TERR, MIAMI, FL 33133
County Miami Dade
Year Built 1936
Area 1472
Land Code Single Family
Address 1922 SW 18 ST, Miami, FL 33145

LEE, HO YONG

Name LEE, HO YONG
Physical Address 4443 BAY CLUB DR, BRADENTON, FL 34210
Owner Address 4443 BAY CLUB DR, BRADENTON, FL 34210
Ass Value Homestead 168525
Just Value Homestead 168525
County Manatee
Year Built 1984
Area 1920
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 4443 BAY CLUB DR, BRADENTON, FL 34210

LEE, ALEX K & EVA YONG

Name LEE, ALEX K & EVA YONG
Physical Address 763,, FL
Owner Address 1807 GRAYSCROFT DR, WAXHAW, NC 28173
County Hendry
Land Code Vacant Residential
Address 763,, FL

LEE, YONG

Name LEE, YONG
Physical Address 100 OLD PALISADE RD.#3501
Owner Address 100 OLD PALISADE RD.#3501
Sale Price 390000
Ass Value Homestead 134000
County bergen
Address 100 OLD PALISADE RD.#3501
Value 335000
Net Value 335000
Land Value 201000
Prior Year Net Value 335000
Transaction Date 2010-08-06
Property Class Residential
Deed Date 2006-04-12
Sale Assessment 422000
Year Constructed 2003
Price 390000

LEE KYU YONG

Name LEE KYU YONG
Physical Address 7430 ATWELL TER, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 7430 ATWELL TER, PORT CHARLOTTE, FL 33981

YONG KEUN LEE

Name YONG KEUN LEE
Address 19-40 78 STREET, NY 11370
Value 821000
Full Value 821000
Block 946
Lot 15
Stories 2

YONG WONG LEE

Name YONG WONG LEE
Address 41-26 43 STREET, NY 11104
Value 676000
Full Value 676000
Block 159
Lot 30
Stories 2

YONG CHEOL LEE

Name YONG CHEOL LEE
Address 1280 NW West Peachtree Street Atlanta GA
Value 6030
Landvalue 6030
Buildingvalue 48900
Landarea 622 square feet

YONG CHAO LEE SUET KIN ZHOU

Name YONG CHAO LEE SUET KIN ZHOU
Address 3723 Academy Road Philadelphia PA 19154
Value 55301
Landvalue 55301
Buildingvalue 115699
Landarea 2,394 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 156900

YONG CHAO LEE SUET KIN ZHOU

Name YONG CHAO LEE SUET KIN ZHOU
Address 716 Sigel Street Philadelphia PA 19148
Value 10718
Landvalue 10718
Buildingvalue 162982
Landarea 616 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 91000

YONG CHAN LEE & AH SUN LEE

Name YONG CHAN LEE & AH SUN LEE
Address 8101 Cutler Ridge Place Austin TX 78749
Value 50000
Landvalue 50000
Buildingvalue 184881
Type Real

YONG CHAN LEE

Name YONG CHAN LEE
Address 1904 Pleasant Valley Drive Plano TX 75023-6528
Value 20000
Landvalue 20000
Buildingvalue 52075

YONG CHAE LEE & JUNG MI LEE

Name YONG CHAE LEE & JUNG MI LEE
Address 2740 NE 206th Terrace Sammamish WA 98074
Value 423000
Landvalue 236000
Buildingvalue 423000

YONG C LEE & SUNNY LEE

Name YONG C LEE & SUNNY LEE
Address 6813 Lochwood Drive Plano TX 75024-6315
Value 50400
Landvalue 50400
Buildingvalue 173600

YONG C LEE & FEI L LEE

Name YONG C LEE & FEI L LEE
Address 2121 Riverdale Germantown TN 38138
Value 36500
Landvalue 36500
Landarea 11,100 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

YONG C LEE

Name YONG C LEE
Address 5009 King Richard Drive Annandale VA
Value 191000
Landvalue 191000
Buildingvalue 303520
Landarea 11,354 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

YONG T LEE

Name YONG T LEE
Address 142-20 SANFORD AVENUE, NY 11355
Value 791000
Full Value 791000
Block 5181
Lot 126
Stories 3

YONG C LEE

Name YONG C LEE
Address 14013 Tanners House Way Centreville VA
Value 110000
Landvalue 110000
Buildingvalue 356160
Landarea 1,968 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

YONG BOUNG LEE

Name YONG BOUNG LEE
Address 14-02 Bonnie Lane #15792 Queens NY 11360
Value 689610
Landvalue 3113

YONG BOK LEE

Name YONG BOK LEE
Address 1967 Hill Road Powder Springs GA
Value 56000
Landvalue 56000
Buildingvalue 134360
Type Residential; Lots less than 1 acre

YONG B LEE

Name YONG B LEE
Address 5121 Strawbridge Terrace Baltimore MD
Value 110000
Landvalue 110000
Airconditioning yes

YONG AE LEE & YOON GWON KIM

Name YONG AE LEE & YOON GWON KIM
Address 1430 W Casino Road #303 Everett WA
Value 44500
Landvalue 44500
Buildingvalue 163500

YONG A HAN & MYUNG JA LEE

Name YONG A HAN & MYUNG JA LEE
Address 5113 Acworth Enclave Drive Acworth GA
Value 80000
Landvalue 80000
Buildingvalue 194750
Type Residential; Lots less than 1 acre

LEE YEE YONG & CHIN HIN YONG

Name LEE YEE YONG & CHIN HIN YONG
Address 1943 Dunloe Circle Dunedin FL 34698
Value 199727
Landvalue 47279
Type Residential
Price 1296000

LEE YEE YONG

Name LEE YEE YONG
Address 11102 Sierra Montana Austin TX 78759
Value 75000
Landvalue 75000
Buildingvalue 206000
Type Real

YONG ZHEN LEE

Name YONG ZHEN LEE
Address 37-33 78 STREET, NY 11372
Value 518000
Full Value 518000
Block 1289
Lot 61
Stories 3

YONG BUM LEE

Name YONG BUM LEE
Address 23435 Whispering Wind Katy TX 77494
Type Real

LEE KYU YONG

Name LEE KYU YONG
Physical Address 12278 HELICON AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 12278 HELICON AVE, PORT CHARLOTTE, FL 33981

LEE HONG YONG

Name LEE HONG YONG
Type Republican Voter
State OR
Address 830 NE 62ND AVENUE, HILLSBORO, OR 97124
Phone Number 503-693-1018
Email Address [email protected]

LEE YONG

Name LEE YONG
Type Independent Voter
State MD
Address 2818 URBANA PIKE, IJAMSVILLE, MD 21754
Phone Number 301-874-8442
Email Address [email protected]

LEE YONG

Name LEE YONG
Car HYUNDAI SONATA
Year 2012
Address 15515 Cherry Ave, Flushing, NY 11355-1312
Vin 5NPEC4AC7CH499397
Phone 718-309-9871

LEE YONG

Name LEE YONG
Car TOYOTA CAMRY
Year 2009
Address 335 OAK STAND CT, CHESTERFIELD, MO 63005-1310
Vin 4T4BE46K89R135017

LEE YONG

Name LEE YONG
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 2022 263rd Pl SE, Sammamish, WA 98075-5953
Vin 4JGBB86E97A157000

lee yong

Name lee yong
Domain sms25.net
Contact Email [email protected]
Whois Sever whois.gabia.com
Create Date 2011-05-09
Update Date 2013-07-03
Registrar Name GABIA, INC.
Registrant Address dnjfvudehdwnrhddkvkxm209-905 Wolpyeong-dong, Seo-gu, Daejeon 302280
Registrant Country KOREA, REPUBLIC OF
Registrant Fax 82424866117

Lee yong

Name Lee yong
Domain xn--t60b76egzf.net
Contact Email [email protected]
Whois Sever whois.gabia.com
Create Date 2006-03-09
Update Date 2013-07-03
Registrar Name GABIA, INC.
Registrant Address 648-22 Yeoksam-dong, Gangnam-gu, Seoul 135080
Registrant Country KOREA, REPUBLIC OF

Lee yong

Name Lee yong
Domain medinetclinic.net
Contact Email [email protected]
Whois Sever whois.gabia.com
Create Date 2006-03-09
Update Date 2013-07-03
Registrar Name GABIA, INC.
Registrant Address 648-22 Yeoksam-dong, Gangnam-gu, Seoul 135080
Registrant Country KOREA, REPUBLIC OF

LEE YONG

Name LEE YONG
Domain growgame.net
Contact Email [email protected]
Whois Sever whois.gabia.com
Create Date 2010-05-14
Update Date 2013-07-03
Registrar Name GABIA, INC.
Registrant Address 9/2 Sangdo1-dong, Dongjak-gu, Seoul 156834
Registrant Country KOREA, REPUBLIC OF

lee yong

Name lee yong
Domain m1717.net
Contact Email [email protected]
Whois Sever whois.gabia.com
Create Date 2013-04-16
Update Date 2013-07-05
Registrar Name GABIA, INC.
Registrant Address Baekseok-eupDonghwaApt., Yangju-si, Gyeonggi-do 482936
Registrant Country KOREA, REPUBLIC OF
Registrant Fax 82424866117

lee yong

Name lee yong
Domain smstime.net
Contact Email [email protected]
Whois Sever whois.gabia.com
Create Date 2013-08-15
Update Date 2013-08-15
Registrar Name GABIA, INC.
Registrant Address Baekseok-eupDonghwaApt., Yangju-si, Gyeonggi-do 482936
Registrant Country KOREA, REPUBLIC OF
Registrant Fax 82424866117

lee yong

Name lee yong
Domain xn--xc7by6au7cn4c.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-03-16
Update Date 2011-09-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 295-2 camping park Sampae-dong Namyangju-si gyeonggi-do gyeonggi-do KR 472050
Registrant Country KOREA, REPUBLIC OF

Lee Yong

Name Lee Yong
Domain confinementmalaysia.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-07-28
Update Date 2012-07-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 12-1 Jalan 5/109F Plaza Danau 2, Tmn Danau Desa Kuala Lumpr WP Kuala Lumpur 58100
Registrant Country MALAYSIA

lee yong

Name lee yong
Domain campingparkmall.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-09-23
Update Date 2011-09-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 295-2 camping park Sampae-dong Namyangju-si gyeonggi-do gyeonggi-do KR 472050
Registrant Country KOREA, REPUBLIC OF

Lee Yong

Name Lee Yong
Domain exploreproxy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-07-16
Update Date 2013-07-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1731 S Elm St Commerce GA 30529
Registrant Country UNITED STATES

LEE YONG

Name LEE YONG
Domain chinagaotong.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-02-23
Update Date 2013-02-23
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address HEFEI he fei shi an hui 230000
Registrant Country Registrant Phone Number ......... +86.05512785812
Registrant Fax 8605512785812