Louise Young

We have found 268 public records related to Louise Young in 39 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 20 business registration records connected with Louise Young in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Apparel and Accessory Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Teacher. These employees work in fourteen different states. Most of them work in Michigan state. Average wage of employees is $39,847.


Louise Segura Young

Name / Names Louise Segura Young
Age 68
Birth Date 1956
Also Known As Segura Young Louise
Person 5716 Sanford St, New Iberia, LA 70560
Phone Number 337-367-7776
Possible Relatives
Previous Address 100 Sanford, New Iberia, LA 70560
Email [email protected]

Louise F Young

Name / Names Louise F Young
Age 69
Birth Date 1955
Also Known As L Young
Person 14 Pinewood Ave, Natick, MA 01760
Phone Number 207-885-9276
Previous Address 6 Acorn Ln, Scarborough, ME 04074
8 Maxwell Rd, Bedford, MA 01730
2057 PO Box, Wakefield, MA 01880
X PO Box, Wakefield, MA 01880
37 Benjamin Rd, Belmont, MA 02478
278 Cross St, Wakefield, MA 02178
278 Cross, Wakefield, MA 02178
Maxwell, Bedford, MA 01730
278 Cross St, Belmont, MA 02478
16 Salem St, Wakefield, MA 01880

Louise C Young

Name / Names Louise C Young
Age 70
Birth Date 1954
Also Known As Louise Carter
Person 5042 Congress Dr, New Orleans, LA 70126
Phone Number 504-282-6036
Possible Relatives


Jamak Youno
Bro Johnh Young

Louise O Young

Name / Names Louise O Young
Age 70
Birth Date 1954
Also Known As Louise Oyoung
Person 22 Linden Sq, Wellesley, MA 02482
Phone Number 781-235-1233
Possible Relatives
Lawrence Oyoung



Previous Address 364 Weston Rd, Wellesley, MA 02482
11 Oak St, Wellesley, MA 02482
15 Wingate Rd, Wellesley, MA 02481

Louise Robin Young

Name / Names Louise Robin Young
Age 78
Birth Date 1946
Also Known As Louise Robinson
Person 16547 Old Spanish Trl, Des Allemands, LA 70030
Phone Number 985-758-5945
Possible Relatives


M M Robinson
Previous Address 436 PO Box, Des Allemands, LA 70030
631 PO Box, Des Allemands, LA 70030
Email [email protected]

Louise C Young

Name / Names Louise C Young
Age 84
Birth Date 1939
Also Known As Louisa Young
Person 14345 22nd Ave #6, Opa Locka, FL 33054
Phone Number 305-681-8692
Possible Relatives
Gregoryjv Young
R Young
Previous Address 203 Maple St, Twin City, GA 30471
14345 22nd Ave, Opa Locka, FL 33054
14345 22nd Ave #6, Opa Locka, FL 33054
992 PO Box, Twin City, GA 30471

Louise E Young

Name / Names Louise E Young
Age 85
Birth Date 1938
Also Known As Louise A Young
Person 190 Jasper St, Springfield, MA 01109
Phone Number 413-782-3477
Possible Relatives
Previous Address 515 Parker St, Springfield, MA 01129
39 Leach St #3, Salem, MA 01970

Louise Elizabeth Young

Name / Names Louise Elizabeth Young
Age 86
Birth Date 1937
Person 118 Pecan View Dr, Waldo, AR 71770
Phone Number 870-693-2119
Possible Relatives

R E Young
Previous Address 119 Walnut Circle St #69, Waldo, AR 71770
119 Walnut St #69, Waldo, AR 71770
69 PO Box, Waldo, AR 71770
1200 West Ave, Miami Beach, FL 33139

Louise W Young

Name / Names Louise W Young
Age 87
Birth Date 1936
Person 720 22nd St, West Palm Beach, FL 33407
Possible Relatives

Previous Address 83 Lisa Ln, Lake Worth, FL 33463
1840 13th St, Palm Beach Shores, FL 33404
1037 32nd St, Riviera Beach, FL 33404

Louise G Young

Name / Names Louise G Young
Age 96
Birth Date 1927
Also Known As Louise Murray
Person 2901 32nd St, Tampa, FL 33605
Phone Number 813-247-3855
Possible Relatives Linda G Leglett



Louiose Young
Previous Address 2217 Osborne Ave #10, Tampa, FL 33610
824 August Dr, Birmingham, AL 35215
2901 32nd, Birmingham, AL 35207
2901 32nd Av, Birmingham, AL 35207
12 11th, Tampa, FL 33602
2217 15th Ave, Tampa, FL 33605
None, Tampa, FL 33605
12 11th, Tampa, FL 00000

Louise B Young

Name / Names Louise B Young
Age 97
Birth Date 1926
Also Known As L Young
Person 403 Clays Crossing Dr #D, Forest, VA 24551
Phone Number 804-385-7803
Possible Relatives



Previous Address 315 Warwick Ln, Lynchburg, VA 24503
2910 Rivermont Ave, Lynchburg, VA 24503
3179 PO Box, Lynchburg, VA 24503
2910 Rivermont Ave #20, Lynchburg, VA 24503
2910 Rivermont Ave #204, Lynchburg, VA 24503
212 Normandy Rd, Little Rock, AR 72207
4907 B St, Little Rock, AR 72205

Louise Young

Name / Names Louise Young
Age 97
Birth Date 1926
Person 627 Reese Rd, Arcadia, LA 71001
Phone Number 318-263-2359
Possible Relatives


Charlesr Young
Previous Address 1908 RR 2, Arcadia, LA 71001

Louise V Young

Name / Names Louise V Young
Age 99
Birth Date 1924
Person 9156 86th Pl, Vero Beach, FL 32967
Phone Number 912-557-8903
Possible Relatives
Previous Address 22 PO Box, Reidsville, GA 30453
8410 79th Ter, Vero Beach, FL 32967
8775 94th Ave, Vero Beach, FL 32967
335 PO Box, Louvale, GA 31814
113 PO Box, Cusseta, GA 31805

Louise S Young

Name / Names Louise S Young
Age 99
Birth Date 1924
Person 1924 Benton St, New Orleans, LA 70117
Phone Number 504-279-5898
Possible Relatives Sarah M Lastie


T Young
Previous Address 6318 Roman St, New Orleans, LA 70117
606 Caffin Ave, New Orleans, LA 70117
1538 Carbonear Dr, Channelview, TX 77530

Louise Gallagher Young

Name / Names Louise Gallagher Young
Age 101
Birth Date 1922
Also Known As Louis G Young
Person 438 Mendoza Ave, Coral Gables, FL 33134
Phone Number 305-444-3952
Possible Relatives
Previous Address 438 Mendoza Ave, Miami, FL 33134

Louise B Young

Name / Names Louise B Young
Age 103
Birth Date 1920
Also Known As Louise Loung
Person 414 Bollard St, Baldwin, LA 70514
Phone Number 337-923-4677
Possible Relatives
Previous Address 25 PO Box, Baldwin, LA 70514
414 Bollard, Baldwin, LA 70514
Caffish Bnd, Baldwin, LA 70514
414 Bollard St, Baldwin, LA 70514

Louise L Young

Name / Names Louise L Young
Age 103
Birth Date 1920
Person 366 14th St, Hialeah, FL 33010
Possible Relatives




Previous Address PO Box, Hialeah, FL 33011
273 South, West Palm Beach, FL 33407
273 South, West Palm Beach, FL 33415
2035 Idlewood, Demorest, GA 30535

Louise T Young

Name / Names Louise T Young
Age 107
Birth Date 1917
Person 108 Monroe St, Bossier City, LA 71111
Phone Number 318-742-9081
Possible Relatives Ardis H Young
Previous Address 1234 Delhi St #2, Bossier City, LA 71111

Louise D Young

Name / Names Louise D Young
Age 111
Birth Date 1913
Person 11008 Queenswick Dr, Oklahoma City, OK 73162
Phone Number 405-728-8066
Possible Relatives






Previous Address 707 Keed Ave, Baton Rouge, LA 70806
5323 Blair Ln, Baton Rouge, LA 70809
2821 Carlton Way, Oklahoma City, OK 73120

Louise J Young

Name / Names Louise J Young
Age 111
Birth Date 1913
Person 3910 Dumaine St, New Orleans, LA 70119
Phone Number 504-486-7811
Previous Address 3443 Esplanade Ave #761, New Orleans, LA 70119

Louise S Young

Name / Names Louise S Young
Age 112
Birth Date 1912
Person 35 Adams Rd #B12, Williamstown, MA 01267
Phone Number 413-458-9323
Possible Relatives
B Young
Previous Address 57 Hall St #B, North Adams, MA 01247
1561 Cold Spring Rd, Williamstown, MA 01267
21 Veazie St, North Adams, MA 01247
1575 Massachusetts Ave, North Adams, MA 01247

Louise Lalande Young

Name / Names Louise Lalande Young
Age 113
Birth Date 1911
Person 533 Camellia Dr, Lafayette, LA 70503
Phone Number 337-232-6248
Possible Relatives

Previous Address 533 Camellia Blvd, Lafayette, LA 70503
226 Mall St, Lafayette, LA 70503
226 S, Lafayette, LA 70501

Louise L Young

Name / Names Louise L Young
Age N/A
Also Known As Louise J Young
Person 173 PO Box, Pocasset, OK 73079
Previous Address 43 PO Box, Amber, OK 73004
231 PO Box, Pocasset, OK 73079

Louise Young

Name / Names Louise Young
Age N/A
Person 4733 Tulip St, New Orleans, LA 70126
Phone Number 504-241-1475
Possible Relatives




Erana Amina Young
Shannone D Young

Regniald Anthony Young
Previous Address 1339 Sumner St, New Orleans, LA 70114

Louise Young

Name / Names Louise Young
Age N/A
Person 208 21st St #21ST, Monroe, LA 71201
Previous Address 208 Nth, Monroe, LA 71201

Louise N Young

Name / Names Louise N Young
Age N/A
Person 5330 63rd Ave, Miami, FL 33155
Possible Relatives

Louise W Young

Name / Names Louise W Young
Age N/A
Person 10117 E ARIZMO ST, TUCSON, AZ 85748

Louise S Young

Name / Names Louise S Young
Age N/A
Person PO BOX 812, CONGRESS, AZ 85332

Louise Young

Name / Names Louise Young
Age N/A
Person 6342 W ELLIS DR, LAVEEN, AZ 85339

Louise Young

Name / Names Louise Young
Age N/A
Person 7971 CURRY HWY, JASPER, AL 35503

Louise Young

Name / Names Louise Young
Age N/A
Person 4091 PO Box, New Orleans, LA 70178

Louise Young

Name / Names Louise Young
Age N/A
Person 2901 13th St, Fort Lauderdale, FL 33311

Louise D Young

Name / Names Louise D Young
Age N/A
Person 100 New Meadow Rd, Barrington, RI 02806

Louise D Young

Name / Names Louise D Young
Age N/A
Person 529 YORK ST, HELENA, AR 72342
Phone Number 870-338-8944

Louise C Young

Name / Names Louise C Young
Age N/A
Person 21418 SHADY GROVE RD, SILOAM SPRINGS, AR 72761
Phone Number 479-524-8336

Louise R Young

Name / Names Louise R Young
Age N/A
Person 624 139th St, Edmond, OK 73013
Possible Relatives

Louise L Young

Name / Names Louise L Young
Age N/A
Person 7280 E CAMINO VALLE VERDE, TUCSON, AZ 85715
Phone Number 520-296-0111

Louise W Young

Name / Names Louise W Young
Age N/A
Person 660 E RIVER RD, APT X TUCSON, AZ 85704
Phone Number 520-742-6693

Louise E Young

Name / Names Louise E Young
Age N/A
Person 2724 23RD STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-787-6582

Louise Young

Name / Names Louise Young
Age N/A
Person 762 COUNTY LINE RD W, EASTABOGA, AL 36260
Phone Number 256-831-1238

Louise M Young

Name / Names Louise M Young
Age N/A
Person 2900 BLUE WATER RD, OAKMAN, AL 35579
Phone Number 205-622-2667

Louise C Young

Name / Names Louise C Young
Age N/A
Person PO BOX 73, MILLBROOK, AL 36054
Phone Number 334-285-4879

Louise B Young

Name / Names Louise B Young
Age N/A
Person 500 WEXFORD CT, MONTGOMERY, AL 36117
Phone Number 334-272-3379

Louise E Young

Name / Names Louise E Young
Age N/A
Person 727 GILBERT ST, SARALAND, AL 36571
Phone Number 251-675-5838

Louise Young

Name / Names Louise Young
Age N/A
Person 4439 US HIGHWAY 29 N, OPELIKA, AL 36804
Phone Number 334-705-0654

Louise Young

Name / Names Louise Young
Age N/A
Person 2300 COLEMAN RD, ANNISTON, AL 36207
Phone Number 256-832-3647

Louise M Young

Name / Names Louise M Young
Age N/A
Person 26410 S MARICOPA PL, CHANDLER, AZ 85248
Phone Number 480-895-8943

Louise E Young

Name / Names Louise E Young
Age N/A
Person PO BOX 69, WALDO, AR 71770

Louise Young

Business Name Young Tax Service
Person Name Louise Young
Position company contact
State TN
Address 2909 Staffordshire Blvd Powell TN 37849-4253
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 865-947-6870

Louise Young

Business Name West Hamlin Post Office
Person Name Louise Young
Position company contact
State WV
Address P.O. BOX 9998 West Hamlin WV 25571-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 304-824-7477

Louise Young

Business Name US Post Office
Person Name Louise Young
Position company contact
State WV
Address 110 Michigan Ave Smithers WV 25186-9997
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 304-442-5494
Number Of Employees 2

Louise Young

Business Name Trading Places
Person Name Louise Young
Position company contact
State GA
Address 4706 Cedar Park Way Stone Mountain GA 30083-1890
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 404-499-1022

Louise Young

Business Name Sassafras Restaurant & Ice Crm
Person Name Louise Young
Position company contact
State CT
Address 13 Huntington Plz Shelton CT 06484-5211
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 203-929-3249
Number Of Employees 10
Annual Revenue 504400

Louise Young

Business Name SOS Staffing Svc
Person Name Louise Young
Position company contact
State CO
Address 40690 Us Highway 6 & 24 # C Avon CO 81620-0000
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 970-949-9933
Number Of Employees 3
Annual Revenue 230400
Fax Number 970-949-9935
Website www.sosstaffing.com

Louise Young

Business Name SOS Staffing Services Inc
Person Name Louise Young
Position company contact
State CO
Address P.O. BOX 7846 Avon CO 81620-7846
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 970-949-9933

Louise Young

Business Name NTN Bearing Corp America
Person Name Louise Young
Position company contact
State NV
Address 55 Vista Blvd Ste 107 Sparks NV 89434-6672
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 775-355-7778

LOUISE YOUNG

Business Name NP COMMUNICATIONS, LLC
Person Name LOUISE YOUNG
Position company contact
State NJ
Address 7 CENTRE DR. SUITE 1, MONROE TOWNSHIP, NJ 8831
SIC Code 963104
Phone Number
Email [email protected]

Louise Young

Business Name Louise H Young
Person Name Louise Young
Position company contact
State PA
Address 206 W Broad St Bethlehem PA 18018-5571
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Fax Number 610-866-9060

Louise Young

Business Name Landmark Mini-Warehouses Ofc
Person Name Louise Young
Position company contact
State TX
Address 312 W Westhill Dr Cleburne TX 76033-5430
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 817-641-8615
Number Of Employees 1
Annual Revenue 127260

Louise Young

Business Name Landmark Mini Warehouses
Person Name Louise Young
Position company contact
State TX
Address 312 W Westhill Dr Cleburne TX 76033-5430
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 817-641-8615

Louise Young

Business Name Lacys-The Topp Drawer
Person Name Louise Young
Position company contact
State CO
Address P.O. BOX 2242 Edwards CO 81632-2242
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores
Phone Number 970-926-8240
Number Of Employees 2
Annual Revenue 226600

Louise Young

Business Name Lacy's-The Top Drawer
Person Name Louise Young
Position company contact
State CO
Address 105 Edwards Village Blvd #C107 Edwards CO 81632-9914
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores
Phone Number 970-926-8240
Number Of Employees 4
Annual Revenue 488880

Louise Young

Business Name Ebby Halliday, REALTORS
Person Name Louise Young
Position company contact
State TX
Address 7520 N. Mac Arthur Blvd.; #100, Irving, 75063 TX
SIC Code 6531
Phone Number
Email [email protected]

Louise Young

Business Name B & L Svc
Person Name Louise Young
Position company contact
State KS
Address 5805 W 86th Ter Shawnee Mission KS 66207-1615
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 913-381-0660
Number Of Employees 2
Annual Revenue 294920

LOUISE I YOUNG

Person Name LOUISE I YOUNG
Filing Number 161572500
Position DIRECTOR
Address SAME ,

LOUISE I YOUNG

Person Name LOUISE I YOUNG
Filing Number 161572500
Position VICE PRESIDENT
Address SAME ,

LOUISE YOUNG

Person Name LOUISE YOUNG
Filing Number 41247200
Position TREASURER
State TX
Address 315 CR 303B, ROCKDALE TX 76567

LOUISE YOUNG

Person Name LOUISE YOUNG
Filing Number 41247200
Position SECRETARY
State TX
Address 315 CR 303B, ROCKDALE TX 76567

Young Judy Louise

State WA
Calendar Year 2016
Employer Public Hospital District Of Whidbey Island
Job Title Patient Registrar I
Name Young Judy Louise
Annual Wage $24,158

Young Christina Louise

State MI
Calendar Year 2015
Employer Roscommon Area Public Schools
Job Title Teaching
Name Young Christina Louise
Annual Wage $64,126

Young Christina Louise

State MI
Calendar Year 2015
Employer Roscommon Area Public Schools
Job Title Supplemental Employment 1
Name Young Christina Louise
Annual Wage $2,349

Young Christina Louise

State MI
Calendar Year 2015
Employer Roscommon Area Public Schools
Job Title Other Special Payments
Name Young Christina Louise
Annual Wage $10

Young Louise

State NY
Calendar Year 2018
Employer Lynbrook Union Free Schools
Name Young Louise
Annual Wage $30,514

Young Louise

State NY
Calendar Year 2017
Employer Lynbrook Union Free Schools
Name Young Louise
Annual Wage $28,697

Young Louise

State NY
Calendar Year 2016
Employer Lynbrook Union Free Schools
Name Young Louise
Annual Wage $28,050

Young Louise

State NY
Calendar Year 2015
Employer North Merrick Union Free Schools
Name Young Louise
Annual Wage $9,775

Young Louise

State NY
Calendar Year 2015
Employer Lynbrook Union Free Schools
Name Young Louise
Annual Wage $3,050

Young Katherine Louise

State ID
Calendar Year 2018
Employer Mountain Home District
Name Young Katherine Louise
Annual Wage $35,800

Young Katherine Louise

State ID
Calendar Year 2017
Employer Moscow Charter School Inc.
Name Young Katherine Louise
Annual Wage $1,958

Young Katherine Louise

State ID
Calendar Year 2017
Employer Moscow Charter School Inc.
Name Young Katherine Louise
Annual Wage $2,284

Young Katherine Louise

State ID
Calendar Year 2017
Employer Moscow Charter School Inc.
Name Young Katherine Louise
Annual Wage $2,704

Young Katherine Louise

State ID
Calendar Year 2017
Employer Moscow Charter School Inc.
Name Young Katherine Louise
Annual Wage $3,155

Young Amy Louise

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Clin Care Coord-competent
Name Young Amy Louise
Annual Wage $98,800

Young Louise E

State GA
Calendar Year 2011
Employer Washington County Board Of Education
Job Title Special Education Interrelated
Name Young Louise E
Annual Wage $9,904

Young Louise E

State GA
Calendar Year 2010
Employer Washington County Board Of Education
Job Title Special Education Interrelated
Name Young Louise E
Annual Wage $58,799

Young Sylena Louise

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title Substitute Teacher
Name Young Sylena Louise
Annual Wage $795

Young Jill Louise

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Young Jill Louise
Annual Wage $74,122

Young Jill Louise

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Young Jill Louise
Annual Wage $72,105

Young Jill Louise

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Young Jill Louise
Annual Wage $70,454

Young Tiyana Louise

State CO
Calendar Year 2017
Employer Labor & Employment
Job Title Admin Assistant Ii
Name Young Tiyana Louise
Annual Wage $35,634

Young Louise

State AR
Calendar Year 2017
Employer Pine Bluff School District
Name Young Louise
Annual Wage $19,411

Young Emily Louise

State AR
Calendar Year 2017
Employer Greenwood School District
Name Young Emily Louise
Annual Wage $47,962

Young Louise

State AR
Calendar Year 2016
Employer Pine Bluff School District
Name Young Louise
Annual Wage $19,994

Young Emily Louise

State AR
Calendar Year 2016
Employer Greenwood School District
Name Young Emily Louise
Annual Wage $51,341

Young Emily Louise

State AR
Calendar Year 2015
Employer Greenwood School District
Name Young Emily Louise
Annual Wage $50,221

Young Jennifer Louise

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Fiscal Professional 3
Name Young Jennifer Louise
Annual Wage $94,302

Young Sylena Louise

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title Substitute Teacher
Name Young Sylena Louise
Annual Wage $90

Young Jennifer Louise

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Young Jennifer Louise
Annual Wage $96,206

Young Christina Louise

State MI
Calendar Year 2016
Employer Roscommon Area Public Schools
Job Title Other Special Payments
Name Young Christina Louise
Annual Wage $10

Young Christina Louise

State MI
Calendar Year 2016
Employer Roscommon Area Public Schools
Job Title Teaching
Name Young Christina Louise
Annual Wage $55,590

Young Karen Louise

State VA
Calendar Year 2018
Employer University Of Mary Washington
Name Young Karen Louise
Annual Wage $29,639

Young Louise S

State VA
Calendar Year 2018
Employer City Of Chesapeake
Job Title Ft Wst Mgt Oper 2
Name Young Louise S
Annual Wage $35,796

Young Karen Louise

State VA
Calendar Year 2017
Employer University Of Mary Washington
Name Young Karen Louise
Annual Wage $28,015

Young Louise S

State VA
Calendar Year 2017
Employer City Of Chesapeake
Job Title Ft Wst Mgt Oper 2
Name Young Louise S
Annual Wage $764

Young Karen Louise

State VA
Calendar Year 2016
Employer University Of Mary Washington
Name Young Karen Louise
Annual Wage $28,635

Young Karen Louise

State VA
Calendar Year 2015
Employer University Of Mary Washington
Name Young Karen Louise
Annual Wage $26,502

Young Allison Louise

State VA
Calendar Year 2015
Employer Department Of Education
Name Young Allison Louise
Annual Wage $63,448

Young Louise S

State VA
Calendar Year 2015
Employer City Of Chesapeake
Name Young Louise S
Annual Wage $36,629

Young Katy Louise

State TX
Calendar Year 2018
Employer Wichita Falls Isd
Job Title Teacher
Name Young Katy Louise
Annual Wage $54,811

Young Katy Louise

State TX
Calendar Year 2018
Employer Wichita Falls Isd
Job Title Counselor
Name Young Katy Louise
Annual Wage $54,811

Young Sara Louise

State TX
Calendar Year 2018
Employer Red Oak Isd
Job Title Teacher
Name Young Sara Louise
Annual Wage $47,000

Young Jacquelyn Louise

State TX
Calendar Year 2018
Employer Gregory-Portland Isd
Job Title Teacher
Name Young Jacquelyn Louise
Annual Wage $50,414

Young Christina Louise

State MI
Calendar Year 2016
Employer Roscommon Area Public Schools
Job Title Supplemental Employment 1
Name Young Christina Louise
Annual Wage $2,349

Young Morgan Louise

State TX
Calendar Year 2018
Employer Grapevine-Colleyville Isd
Job Title Othr Non-Exempt Aux Inc Volunteers
Name Young Morgan Louise
Annual Wage $18,705

Young Mara Louise

State TX
Calendar Year 2017
Employer City Of New Braunfels
Job Title Ranger - Seasonal
Name Young Mara Louise
Annual Wage $25,085

Young Myranda Louise

State TX
Calendar Year 2016
Employer City Of Kyle
Job Title Telecommunicator
Name Young Myranda Louise
Annual Wage $2,553

Young Donna Louise

State MO
Calendar Year 2017
Employer City Of Branson
Name Young Donna Louise
Annual Wage $28,174

Young Caroline Louise

State MN
Calendar Year 2017
Employer Rockford Public School District
Name Young Caroline Louise
Annual Wage $52,590

Young Nancy Louise

State MN
Calendar Year 2017
Employer Annandale Public School District
Name Young Nancy Louise
Annual Wage $71,720

Young Caroline Louise

State MN
Calendar Year 2016
Employer Rockford Public School District
Name Young Caroline Louise
Annual Wage $50,490

Young Nancy Louise

State MN
Calendar Year 2016
Employer Annandale Public School District
Name Young Nancy Louise
Annual Wage $70,176

Young Caroline Louise

State MN
Calendar Year 2015
Employer Rockford Public School District
Name Young Caroline Louise
Annual Wage $50,490

Young Nancy Louise

State MN
Calendar Year 2015
Employer Annandale Public School District
Name Young Nancy Louise
Annual Wage $68,265

Young Amy Louise

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Clin Care Coord-Competent
Name Young Amy Louise
Annual Wage $104,832

Young Amy Louise

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Clin Care Coord-Competent
Name Young Amy Louise
Annual Wage $100,942

Young Amy Louise

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Clin Care Coord-competent
Name Young Amy Louise
Annual Wage $99,986

Young Angela Louise

State TX
Calendar Year 2018
Employer Corpus Christi Isd
Job Title Teacher
Name Young Angela Louise
Annual Wage $54,365

Young Jennifer Louise

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Young Jennifer Louise
Annual Wage $41,231

Louise A Young

Name Louise A Young
Address 29 Clemens Ave Trumbull CT 06611 -1958
Phone Number 203-445-1406
Telephone Number 203-895-0087
Mobile Phone 203-895-0087
Email [email protected]
Gender Female
Date Of Birth 1957-07-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Louise Young

Name Louise Young
Address 126 Peninsula Dr Oakland ME 04963 -3606
Phone Number 207-397-5671
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Louise Young

Name Louise Young
Address 6 Acorn Ln Scarborough ME 04074 -7518
Phone Number 207-885-9276
Telephone Number 207-671-5703
Mobile Phone 207-671-5703
Email [email protected]
Gender Female
Date Of Birth 1952-03-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Louise Young

Name Louise Young
Address 570 Bog Rd Vassalboro ME 04989 -3810
Phone Number 207-923-3198
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Louise L Young

Name Louise L Young
Address 6033 Bonz St Alanson MI 49706 -9548
Phone Number 231-548-5607
Gender Female
Date Of Birth 1926-10-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Louise Young

Name Louise Young
Address 11705 Cheviot Ct Upper Marlboro MD 20772 -4902
Phone Number 240-510-5560
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 5001
Education Completed High School
Language English

Louise Young

Name Louise Young
Address 50 Cedar Top Rd Edmonton KY 42129 -9602
Phone Number 270-847-3080
Telephone Number 270-565-4718
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Louise E Young

Name Louise E Young
Address 871 NE 207th Ter Miami FL 33179-1975 APT 201-1969
Phone Number 305-652-5498
Gender Female
Date Of Birth 1950-12-05
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Louise Young

Name Louise Young
Address 8031 Olympia St Detroit MI 48213 -2119
Phone Number 313-571-7160
Gender Female
Date Of Birth 1931-03-07
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Louise Young

Name Louise Young
Address 104 Rhode Island St Highland Park MI 48203-3359 -3570
Phone Number 313-865-0029
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 5001
Education Completed High School
Language English

Louise Young

Name Louise Young
Address 99 Candler St Highland Park MI 48203 -2829
Phone Number 313-995-9210
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Louise Young

Name Louise Young
Address 320 S Dubuque St Iowa City IA 52240-4119 APT 405-4116
Phone Number 319-466-4280
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Louise Young

Name Louise Young
Address 9481 Mcintyre Rd Brooksville FL 34601 -5105
Phone Number 352-796-4611
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Louise Young

Name Louise Young
Address 2431 Hinsdale Dr Kissimmee FL 34741 -7759
Phone Number 407-847-0243
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

Louise Young

Name Louise Young
Address 13401 Redcoat Ln Phoenix MD 21131 -2109
Phone Number 410-592-5607
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Louise Young

Name Louise Young
Address 203 Maple St Twin City GA 30471 -3850
Phone Number 478-763-4348
Gender Female
Date Of Birth 1936-02-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Louise D Young

Name Louise D Young
Address 26618 Fields Farm Trl Elkhart IN 46514 -6138
Phone Number 574-262-0889
Gender Female
Date Of Birth 1949-01-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Louise A Young

Name Louise A Young
Address 518 E Broadway St South Bend IN 46601 -3504
Phone Number 574-287-6975
Mobile Phone 219-613-3855
Gender Female
Date Of Birth 1955-07-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Louise Young

Name Louise Young
Address 7641 Emerson Washington MI 48094 -2728
Phone Number 586-781-9742
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Louise L Young

Name Louise L Young
Address 370 Dan Pl Se Smyrna GA 30082 -2523
Phone Number 770-432-6130
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Louise K Young

Name Louise K Young
Address 441 W 81st St Kansas City MO 64114-2338 APT 213-2454
Phone Number 816-763-2469
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Louise H Young

Name Louise H Young
Address 348 Peachtree Rd Lexington KY 40509 -1147
Phone Number 859-266-1024
Gender Female
Date Of Birth 1941-02-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Louise Y Young

Name Louise Y Young
Address 310 E High St Springfield KY 40069 -1119
Phone Number 859-336-9217
Telephone Number 859-336-9217
Mobile Phone 859-336-9217
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louise C Young

Name Louise C Young
Address 3950 Bo Tree Rd Jacksonville FL 32210 -4510
Phone Number 904-783-0741
Telephone Number 904-783-0741
Email [email protected]
Gender Female
Date Of Birth 1953-05-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Louise Young

Name Louise Young
Address 5278 W Hidden Valley Dr Savage MN 55378 -1934
Phone Number 952-890-3666
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Louise K Young

Name Louise K Young
Address 627 W Lake St Tawas City MI 48763 -8213
Phone Number 989-362-4993
Gender Female
Date Of Birth 1942-11-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

YOUNG, LOUISE B

Name YOUNG, LOUISE B
Amount 300.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24961966165
Application Date 2004-06-11
Contributor Occupation Writer
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1100 Pembridge Dr 329 LAKE FOREST IL

YOUNG, LOUISE B

Name YOUNG, LOUISE B
Amount 300.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26930695173
Application Date 2006-10-19
Contributor Occupation Retired
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1100 Pembridge Dr 329 LAKE FOREST IL

YOUNG, LOUISE B

Name YOUNG, LOUISE B
Amount 300.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29933382619
Application Date 2009-02-03
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1100 Pembridge Dr 329 LAKE FOREST IL

YOUNG, LOUISE B

Name YOUNG, LOUISE B
Amount 250.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28932322824
Application Date 2008-06-10
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1100 Pembridge Dr 329 LAKE FOREST IL

YOUNG, LOUISE

Name YOUNG, LOUISE
Amount 250.00
To Eddie Bernice Johnson (D)
Year 2008
Transaction Type 15
Filing ID 28991460908
Application Date 2008-05-31
Contributor Occupation ENGINEER
Contributor Employer RAYTHEON
Organization Name Raytheon Co
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Eddie Bernice Johnson for Congress
Seat federal:house
Address 6156 Berwyn Ln DALLAS TX

YOUNG, LOUISE

Name YOUNG, LOUISE
Amount 100.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 20008
Application Date 2008-05-21
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address 1713 SUMMIT AVE MADISON WI

YOUNG, LOUISE

Name YOUNG, LOUISE
Amount 50.00
To HODGE, TERRI
Year 2004
Application Date 2004-04-14
Recipient Party D
Recipient State TX
Seat state:lower

YOUNG, LOUISE K

Name YOUNG, LOUISE K
Amount 25.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2008-03-05
Contributor Occupation RETIRED
Contributor Employer CSD 1 HICKMAN MILLS
Recipient Party D
Recipient State MO
Seat state:governor
Address 4701 E 110TH ST KANSAS CITY MO

YOUNG, LOUISE K

Name YOUNG, LOUISE K
Amount 25.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2008-03-12
Contributor Occupation RETIRED
Contributor Employer CSD 1 HICKMAN MILLS
Recipient Party D
Recipient State MO
Seat state:governor
Address 4701 E 110TH ST KANSAS CITY MO

YOUNG, LOUISE K

Name YOUNG, LOUISE K
Amount 25.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2007-06-08
Contributor Occupation RETIRED
Contributor Employer CSD 1 HICKMAN MILLS
Recipient Party D
Recipient State MO
Seat state:governor
Address 4701 E 110TH ST KANSAS CITY MO

YOUNG, LOUISE

Name YOUNG, LOUISE
Amount 20.00
To MERRITT, LESLIE
Year 20008
Application Date 2008-03-21
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:office
Address 5008 FORESTVILLE RD RALEIGH NC

YOUNG, LOUISE

Name YOUNG, LOUISE
Amount 15.00
To HOLSMAN, JASON R
Year 2010
Application Date 2010-11-02
Recipient Party D
Recipient State MO
Seat state:lower
Address 4701 110TH KANSAS CITY MO

YOUNG, LOUISE

Name YOUNG, LOUISE
Amount 10.00
To RYAN, KIERAN M
Year 2010
Application Date 2010-07-31
Recipient Party R
Recipient State CT
Seat state:lower
Address 47 MITCHELL ST STAMFORD CT

YOUNG MARY LOUISE

Name YOUNG MARY LOUISE
Address 217 Hutchinson Avenue Florence SC
Value 15550
Landvalue 15550
Buildingvalue 74398

LOUISE LITTON YOUNG

Name LOUISE LITTON YOUNG
Address 1809 Lazenby Street Newton NC
Value 10400
Landvalue 10400
Buildingvalue 91600
Landarea 20,473 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LOUISE D YOUNG

Name LOUISE D YOUNG
Address 1502 N 14th Avenue Nashville TN 37208
Value 16000

LOUISE D YOUNG

Name LOUISE D YOUNG
Address 4206 Coakley Lane Upper Marlboro MD 20772
Value 100400
Landvalue 100400
Buildingvalue 318400
Airconditioning yes

LOUISE C YOUNG

Name LOUISE C YOUNG
Address 48 C Maluniu Avenue Kailua HI
Value 525600
Landarea 6,698 square feet

LOUISE BOTTI YOUNG

Name LOUISE BOTTI YOUNG
Address 110 E Magnolia Avenue Hagerstown MD
Value 52300
Landvalue 52300
Buildingvalue 132600
Landarea 9,652 square feet
Airconditioning yes
Numberofbathrooms 1.2

LOUISE A YOUNG

Name LOUISE A YOUNG
Address 918 Spring Creek Road Bellefonte PA
Value 4360
Landvalue 4360
Buildingvalue 620
Landarea 21,780 square feet

YOUNG WILLIAM C & LOUISE W

Name YOUNG WILLIAM C & LOUISE W
Physical Address 05195 S ALLIGATOR PL, FLORAL CITY, FL 34436
County Citrus
Year Built 1973
Area 720
Land Code Mobile Homes
Address 05195 S ALLIGATOR PL, FLORAL CITY, FL 34436

LOUISE M YOUNG

Name LOUISE M YOUNG
Address 2127 King Street La Crosse WI 54601-4264
Value 32000
Landvalue 32000

YOUNG MARY LOUISE BELL

Name YOUNG MARY LOUISE BELL
Physical Address 9543 W W BELL TER, TALLAHASSEE, FL 32309
Owner Address PO BOX 5452, TALLAHASSEE, FL 32314
Ass Value Homestead 83724
Just Value Homestead 118133
County Leon
Year Built 1958
Area 2428
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9543 W W BELL TER, TALLAHASSEE, FL 32309

YOUNG MARY LOUISE

Name YOUNG MARY LOUISE
Physical Address 7620 SNELL RD, ALTURAS, FL 33820
Owner Address PO BOX 301, ALTURAS, FL 33820
Sale Price 100
Sale Year 2013
Ass Value Homestead 44395
Just Value Homestead 53662
County Polk
Year Built 1993
Area 1566
Applicant Status Wife
Co Applicant Status Husband
Land Code Grazing land soil capability Class I
Address 7620 SNELL RD, ALTURAS, FL 33820
Price 100

YOUNG MARIE LOUISE

Name YOUNG MARIE LOUISE
Physical Address 404 ALLWORTHY ST, PORT CHARLOTTE, FL 33954
Ass Value Homestead 113799
Just Value Homestead 113799
County Charlotte
Year Built 1994
Area 1989
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 404 ALLWORTHY ST, PORT CHARLOTTE, FL 33954

YOUNG MARGARET LOUISE ET AL

Name YOUNG MARGARET LOUISE ET AL
Physical Address 4128 SUDBURY AVE, JACKSONVILLE, FL 32210
Owner Address 6851 DAUGHTRY BV S, JACKSONVILLE, FL 32210
County Duval
Year Built 1955
Area 1449
Land Code Single Family
Address 4128 SUDBURY AVE, JACKSONVILLE, FL 32210

YOUNG LOUISE M

Name YOUNG LOUISE M
Physical Address 2561 NE 46TH ST, OCALA, FL 34479
Owner Address 2561 NE 46TH ST, OCALA, FL 34479
Ass Value Homestead 82649
Just Value Homestead 82649
County Marion
Year Built 1980
Area 1747
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2561 NE 46TH ST, OCALA, FL 34479

YOUNG LOUISE

Name YOUNG LOUISE
Physical Address 6531 SE FEDERAL HWY UNIT D-110, STUART, FL 34997
Owner Address 6531 SE FEDERAL HWY D-110, STUART, FL 34997
Ass Value Homestead 42714
Just Value Homestead 43000
County Martin
Year Built 1977
Area 1084
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 6531 SE FEDERAL HWY UNIT D-110, STUART, FL 34997

YOUNG GERALD W & LOUISE K

Name YOUNG GERALD W & LOUISE K
Physical Address 3812 STAR ISLAND DR, HOLIDAY, FL 34691
Owner Address 627 W LAKE ST, TAWAS CITY, MI 48763
County Pasco
Year Built 1973
Area 2178
Land Code Single Family
Address 3812 STAR ISLAND DR, HOLIDAY, FL 34691

YOUNG MARY LOUISE

Name YOUNG MARY LOUISE
Physical Address SNELL RD, ALTURAS, FL 33820
Owner Address PO BOX 301, ALTURAS, FL 33820
Sale Price 100
Sale Year 2013
County Polk
Land Code Grazing land soil capability Class I
Address SNELL RD, ALTURAS, FL 33820
Price 100

YOUNG DEBBIE LOUISE

Name YOUNG DEBBIE LOUISE
Physical Address 2559 NW 101 ST, BRANFORD, FL 32008
Owner Address 2559 NW 101ST ST, BRANFORD, FL 32008
Ass Value Homestead 20691
Just Value Homestead 27851
County Gilchrist
Year Built 1969
Area 600
Land Code Mobile Homes
Address 2559 NW 101 ST, BRANFORD, FL 32008

LOUISE M YOUNG

Name LOUISE M YOUNG
Address 4284 Fisher Lane #31B White Bear Lake MN
Value 19300
Landvalue 19300
Buildingvalue 109600

LOUISE R YOUNG

Name LOUISE R YOUNG
Address 3549 Lakewind Way Alpharetta GA
Value 52000
Landvalue 52000
Buildingvalue 277200
Landarea 22,050 square feet

YOUNG LOUISE M

Name YOUNG LOUISE M
Address 358 N Mcqueen Street Florence SC
Value 2520
Landvalue 2520
Buildingvalue 21596

YOUNG LOUISE

Name YOUNG LOUISE
Address 2508 Federal Street Philadelphia PA 19146
Value 11715
Landvalue 11715
Buildingvalue 70085
Landarea 984.41 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

YOUNG L DAISY LOUISE

Name YOUNG L DAISY LOUISE
Address 6249 N Bouvier Street Philadelphia PA 19141
Value 5670
Landvalue 5670
Buildingvalue 85430
Landarea 900 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

YOUNG JAMES G & LOUISE

Name YOUNG JAMES G & LOUISE
Address 120 Myrtle Tree Road Loudon WV
Value 12900
Landvalue 12900
Buildingvalue 49400
Bedrooms 2
Numberofbedrooms 2

LOUISE YOUNG & ANN RUBY YOUNG

Name LOUISE YOUNG & ANN RUBY YOUNG
Address 1437 S Main Street Lima OH 45804
Value 1600
Landvalue 1600
Buildingvalue 29700
Landarea 4,791 square feet

LOUISE YOUNG

Name LOUISE YOUNG
Address 2228 S Norwood Street Philadelphia PA 19145
Value 7835
Landvalue 7835
Buildingvalue 71865
Landarea 658.44 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 32900

LOUISE O YOUNG

Name LOUISE O YOUNG
Address 1560 Metropolitan Avenue #2A Bronx NY 10462
Value 31923
Landvalue 2074

LOUISE YOUNG

Name LOUISE YOUNG
Address 2912 Baffin Drive Hamilton OH

LOUISE YOUNG

Name LOUISE YOUNG
Address 24 Himoor Circle Randolph MA
Value 97100
Landvalue 97100
Buildingvalue 213600
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

LOUISE YOUNG

Name LOUISE YOUNG
Address 8346 S Peoria Street Chicago IL 60620
Landarea 4,187 square feet
Airconditioning No
Basement Slab

LOUISE YOUNG

Name LOUISE YOUNG
Address 4465 Whitesboro Cove Memphis TN 38109
Value 11100
Landvalue 11100
Landarea 11,879 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

LOUISE W YOUNG

Name LOUISE W YOUNG
Address 103 Royal Ashdown Lane Lexington NC
Value 35000
Landvalue 35000
Buildingvalue 226350
Landarea 51,836 square feet
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

LOUISE W YOUNG

Name LOUISE W YOUNG
Address 2005 Sunrise Circle Lexington NC
Value 32000
Landvalue 32000
Buildingvalue 111660
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

LOUISE V YOUNG

Name LOUISE V YOUNG
Address 5805 W 86th Terrace Overland Park KS
Value 6142
Landvalue 6142
Buildingvalue 17789

LOUISE YOUNG

Name LOUISE YOUNG
Address 4755 Caprice Drive Middletown OH

LOUISE YOUNG

Name LOUISE YOUNG
Physical Address 871 NE 207 TER 201-4, Unincorporated County, FL 33179
Owner Address 871 NE 207 TERR UNIT 201-4, MIAMI, FL 33179
Ass Value Homestead 37161
Just Value Homestead 44940
County Miami Dade
Year Built 1983
Area 970
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 871 NE 207 TER 201-4, Unincorporated County, FL 33179

Louise Claire Young

Name Louise Claire Young
Doc Id 07541339
City Strathclyde
Designation us-only
Country GB

LOUISE YOUNG

Name LOUISE YOUNG
Type Voter
State TX
Address 685 MONTANA CT N, KELLER, TX 76248
Phone Number 817-431-5330
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Independent Voter
State TX
Address 3324 WILSHIRE AVE, GRAPEVINE, TX 76051
Phone Number 817-307-3076
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Republican Voter
State PA
Address 918 SPRING CREEK RD, BELLEFONTE, PA 16823
Phone Number 814-355-9121
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Independent Voter
State SC
Address 1504 HARDSCRABBLE RD, COLUMBIA, SC 29203
Phone Number 803-735-8582
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Independent Voter
State SC
Address 551 LANCASTER HWY, MC CONNELLS, SC 29726
Phone Number 803-385-5571
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Republican Voter
State IL
Address 5217 S MAY ST # 2, CHICAGO, IL 60609
Phone Number 773-895-8959
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Republican Voter
State CO
Address 202 GARDEN DR, PENROSE, CO 81240
Phone Number 719-240-0379
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Independent Voter
State TX
Address 11100 BRAESRIDGE DR, HOUSTON, TX 77071
Phone Number 713-779-2196
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Independent Voter
State OH
Address 2447 W 6TH ST, CLEVELAND, OH 44113
Phone Number 708-227-2043
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Democrat Voter
State PA
Address 519 N WASHINGTON ST, MONTOURSVILLE, PA 17754
Phone Number 570-690-0802
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Independent Voter
State TX
Address 3811 REGENCY DR # 1, HOUSTON, TX 77045
Phone Number 509-721-1039
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Voter
State MD
Address 2808 CLEARVIEW AVE APT 2, BALTIMORE, MD 21234
Phone Number 443-838-4454
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Democrat Voter
State FL
Address 14345 NW 22ND AVE #6, OPA LOCKA, FL 33054
Phone Number 305-725-3924
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Voter
State KY
Address 50 CEDAR TOP RD., EDMONTON, KY 42129
Phone Number 270-565-4718
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Voter
State ME
Address 6 ACORN LN, SCARBOROUGH, ME 04074
Phone Number 207-671-5703
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Voter
State WA
Address 9320 53RD AVE S, SEATTLE, WA 98118
Phone Number 206-853-3425
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Republican Voter
State CT
Address 29 CLEMENS AVE, TRUMBULL, CT 06611
Phone Number 203-895-0087
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Independent Voter
State CT
Address 29 CLEMENS AVE., TRUMBULL, CT 06611
Phone Number 203-445-1406
Email Address [email protected]

LOUISE YOUNG

Name LOUISE YOUNG
Type Independent Voter
State DC
Address 4814 ILLINOIS AVE NW, WASHINGTON, DC 20011
Phone Number 202-256-1255
Email Address [email protected]

Louise K Young

Name Louise K Young
Visit Date 4/13/10 8:30
Appointment Number U25561
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/23/2011 9:00
Appt End 7/23/2011 23:59
Total People 342
Last Entry Date 7/12/2011 8:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

LOUISE YOUNG

Name LOUISE YOUNG
Car KIA SOUL
Year 2012
Address 821 13TH ST N, NAPLES, FL 34102-5436
Vin KNDJT2A51C7457266
Phone 239-596-9584

Louise Young

Name Louise Young
Car CHEVROLET IMPALA
Year 2007
Address 114 Oakland Dr, Sparta, TN 38583-1409
Vin 2G1WB58K479232326
Phone 931-738-3159

LOUISE YOUNG

Name LOUISE YOUNG
Car DODGE RAM PICKUP 1500
Year 2008
Address 8408 DRESDEN DR, KNOXVILLE, TN 37923-1714
Vin 1D7HA18288S608396

LOUISE YOUNG

Name LOUISE YOUNG
Car CHEVROLET SILVERADO 1500
Year 2008
Address PO Box 812, Cleburne, TX 76033-0812
Vin 3GCEK133X8G211838

LOUISE YOUNG

Name LOUISE YOUNG
Car TOYOTA RAV4
Year 2008
Address 2040 Ashley River Rd Apt 805, Charleston, SC 29407-8024
Vin JTMZD31V086067195

LOUISE YOUNG

Name LOUISE YOUNG
Car CADILLAC DTS
Year 2008
Address 2912 BAFFIN DR, HAMILTON, OH 45011-8212
Vin 1G6KD57Y68U171736
Phone 513-874-5483

Louise Young

Name Louise Young
Car HONDA CIVIC
Year 2008
Address 59 Quail Hollow Dr, Westampton, NJ 08060-3720
Vin 2HGFG11638H522600
Phone 609-261-4269

Louise Young

Name Louise Young
Car KIA RIO
Year 2008
Address 871 NE 207th Ter Bldg 4, Miami, FL 33179-1975
Vin KNADE123886352281
Phone 305-652-5498

LOUISE YOUNG

Name LOUISE YOUNG
Car CHRYSLER SEBRING
Year 2008
Address 101 Allender Ln, Coxs Creek, KY 40013-7705
Vin 1C3LC65M08N147473

LOUISE YOUNG

Name LOUISE YOUNG
Car DODGE NITRO
Year 2008
Address 5042 Congress Dr, New Orleans, LA 70126-3623
Vin 1D8GT28KX8W280740
Phone 504-390-4830

LOUISE YOUNG

Name LOUISE YOUNG
Car CHEVROLET COBALT
Year 2009
Address 4755 CAPRICE DR, MIDDLETOWN, OH 45044-7190
Vin 1G1AS58H497221393
Phone 513-423-6334

LOUISE YOUNG

Name LOUISE YOUNG
Car CHEVROLET IMPALA
Year 2009
Address 20 WESTWOOD DR, NEW LONDON, OH 44851-1011
Vin 2G1WB57K091170751
Phone 419-929-6065

LOUISE YOUNG

Name LOUISE YOUNG
Car CHEVROLET IMPALA
Year 2009
Address 101 PLEASURE DR, RIVERHEAD, NY 11901-4907
Vin 2G1WT57N991120311
Phone 631-727-8164

LOUISE YOUNG

Name LOUISE YOUNG
Car MERCURY MILAN
Year 2007
Address 24768 Penny Ln Spc B, Porter, TX 77365-5972
Vin 3MEHM08117R664787

LOUISE YOUNG

Name LOUISE YOUNG
Car CHEVROLET EQUINOX
Year 2009
Address 543 Regis Ct Apt B1, Bensalem, PA 19020-7455
Vin 2CNDL43F096254923

LOUISE YOUNG

Name LOUISE YOUNG
Car CHEVROLET HHR
Year 2010
Address 215 W SWEETWATER RD, BYHALIA, MS 38611-8815
Vin 3GNBABDB9AS557486

LOUISE YOUNG

Name LOUISE YOUNG
Car MERCEDES-BENZ E-CLASS
Year 2010
Address 4206 COAKLEY LN, UPPR MARLBORO, MD 20772-8116
Vin WDDHF8HB4AA096304
Phone 301-627-0852

LOUISE YOUNG

Name LOUISE YOUNG
Car CHEVROLET IMPALA
Year 2010
Address 1426 FOREST RIDGE DR, STANLEY, NC 28164-7724
Vin 2G1WA5EK1A1108432

LOUISE YOUNG

Name LOUISE YOUNG
Car CHEVROLET TAHOE
Year 2010
Address 3324 WILSHIRE AVE, GRAPEVINE, TX 76051-8726
Vin 1GNUCCE08AR198642

LOUISE YOUNG

Name LOUISE YOUNG
Car NISSAN ALTIMA
Year 2010
Address 3549 Lakewind Way, Alpharetta, GA 30005-4268
Vin 1N4AL2AP5AN444343
Phone 678-677-6655

LOUISE YOUNG

Name LOUISE YOUNG
Car HYUNDAI ELANTRA
Year 2010
Address 130 S Cliff St, Ansonia, CT 06401-1910
Vin KMHDU4AD1AU199144
Phone 203-734-5562

LOUISE YOUNG

Name LOUISE YOUNG
Car HYUNDAI ELANTRA
Year 2010
Address 130 S Cliff St, Ansonia, CT 06401-1910
Vin KMHDU4AD0AU184537
Phone 203-734-5562

LOUISE YOUNG

Name LOUISE YOUNG
Car TOYOTA TACOMA
Year 2011
Address 327 S MAIN ST, MORRILL, ME 04952-5201
Vin 5TFTX4CN6BX008962

LOUISE YOUNG

Name LOUISE YOUNG
Car FORD FUSION
Year 2011
Address 2561 NE 46th St, Ocala, FL 34479-2103
Vin 3FAHP0HA8BR103705

LOUISE YOUNG

Name LOUISE YOUNG
Car CHEVROLET CRUZE
Year 2012
Address 543 Regis Ct Apt B1, Bensalem, PA 19020-7455
Vin 1G1PF5SC9C7257566
Phone 215-510-4858

LOUISE YOUNG

Name LOUISE YOUNG
Car HYUNDAI SONATA
Year 2012
Address 12009 Hunter Loop Rd SW, Rochester, WA 98579-9623
Vin 5NPEB4AC1CH310200
Phone 360-273-5751

LOUISE YOUNG

Name LOUISE YOUNG
Car TOYOTA VENZA
Year 2009
Address 5716 Sanford St, New Iberia, LA 70560-8173
Vin 4T3ZE11A49U007936
Phone 337-367-8933

LOUISE YOUNG

Name LOUISE YOUNG
Car CADILLAC CTS
Year 2007
Address 5339 Willowbend Blvd, Houston, TX 77096-5220
Vin 1G6DM57T170106313

Louise Young

Name Louise Young
Domain mylacysboutique.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-10
Update Date 2008-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO 2242 Edwards Colorado 81632
Registrant Country UNITED STATES

Louise Young

Name Louise Young
Domain secretboudoirblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-27
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Wrights Grove|Fulbourn Cambridge CB215HY
Registrant Country UNITED KINGDOM

Louise Young

Name Louise Young
Domain louiseyoungmakeup.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-05-21
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 106 Trinity Street Norwich Norfolk NR2 2BJ
Registrant Country UNITED KINGDOM

Louise Young

Name Louise Young
Domain secretboudoirstudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-19
Update Date 2012-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Wrights Grove|Fulbourn Cambridge CB215HY
Registrant Country UNITED KINGDOM

Louise Young

Name Louise Young
Domain bikinibandeau.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-01-24
Update Date 2013-01-25
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address St Marys House|Horn Hill Road Oxfordshire OX17 3EU
Registrant Country UNITED KINGDOM

LOUISE YOUNG

Name LOUISE YOUNG
Domain pugcartel.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 7 PARK MEWS AVELEY ESSEX RM154UE
Registrant Country UNITED KINGDOM

Louise Young

Name Louise Young
Domain cambridgeboudoir.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-19
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Wrights Grove|Fulbourn Cambridge CB215HY
Registrant Country UNITED KINGDOM

Louise Young

Name Louise Young
Domain louiseyoungart.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-04-30
Update Date 2013-06-13
Registrar Name MESH DIGITAL LIMITED
Registrant Address 128, Marlborough Road, |Penylan Cardiff Cardiff CF23 5BY
Registrant Country UNITED KINGDOM

Louise Young

Name Louise Young
Domain boudoircambridge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-19
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Wrights Grove|Fulbourn Cambridge CB215HY
Registrant Country UNITED KINGDOM

LOUISE YOUNG

Name LOUISE YOUNG
Domain trainingassociatesnet.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-02-04
Update Date 2013-01-05
Registrar Name ENOM, INC.
Registrant Address 10 HILLSIDE|BARNHAM BROOM NORWICH NORFOLK NR9 4DF
Registrant Country UNITED KINGDOM

Louise Young

Name Louise Young
Domain louiseyoungyoga.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-03-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 401-977 Mainland St Vancouver BC V6B1T2
Registrant Country CANADA

Louise Young

Name Louise Young
Domain louiseyoungmakeupartist.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-08-16
Update Date 2013-07-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 106 Trinity Street Norwich Norfolk NR2 2BJ
Registrant Country UNITED KINGDOM

Louise Young

Name Louise Young
Domain louiseyoungbotanical.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-04-21
Update Date 2013-06-24
Registrar Name MESH DIGITAL LIMITED
Registrant Address 128, Marlborough Road, |Penylan Cardiff Cardiff CF23 5BY
Registrant Country UNITED KINGDOM

Louise Young

Name Louise Young
Domain lacysfashionboutique.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-10
Update Date 2008-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO 2242 Edwards Colorado 81632
Registrant Country UNITED STATES

Louise Young

Name Louise Young
Domain louiseyoungbeauty.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-03-28
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 106 Trinity Street Norwich Norfolk NR2 2BJ
Registrant Country UNITED KINGDOM

Louise Young

Name Louise Young
Domain louiseyoungcosmetics.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-03-28
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 106 Trinity Street Norwich Norfolk NR2 2BJ
Registrant Country UNITED KINGDOM