Patricia Young

We have found 405 public records related to Patricia Young in 38 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 98 business registration records connected with Patricia Young in public records. The businesses are registered in 26 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Head Nurse. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $46,912.


Patricia C Young

Name / Names Patricia C Young
Age 51
Birth Date 1973
Person 11 School St #A, Dorchester Center, MA 02124
Phone Number 617-288-5212
Possible Relatives



Courtney A Youngsr
Previous Address 11 School St, Dorchester Center, MA 02124
11 School St #3, Dorchester Center, MA 02124
44 Harvard St, Dorchester Center, MA 02124
44 Harvard Park, Boston, MA 02124
Email [email protected]
Associated Business Homebody's

Patricia Marie Young

Name / Names Patricia Marie Young
Age 51
Birth Date 1973
Also Known As Patricia M Westcott
Person 7700 74th Ter, Tamarac, FL 33321
Phone Number 954-597-0385
Possible Relatives







Kenneth L Westcott
Previous Address 1275 46th Ave #1813, Pompano Beach, FL 33069
1517 3rd Ave, Fort Lauderdale, FL 33311
11211 Atlantic Blvd #104, Coral Springs, FL 33071
7900 50th St #305, Lauderhill, FL 33351
7805 74th Ave, Tamarac, FL 33321
1517 3rd Ave, Ft Lauderdale, FL 33311
1520 56th St #8, Fort Lauderdale, FL 33334

Patricia L Young

Name / Names Patricia L Young
Age 59
Birth Date 1965
Also Known As Patricia L Lally
Person 1282 Main St #1, Wakefield, MA 01880
Phone Number 781-246-9434
Possible Relatives
Joseph P Lallysr





Previous Address 9 Curve St, Wakefield, MA 01880
516 PO Box, Peridot, AZ 85542
50 Pitman Ave, Wakefield, MA 01880
33 Ames St, Medford, MA 02155
11 Quannapowitt Ave, Wakefield, MA 01880

Patricia Jean Young

Name / Names Patricia Jean Young
Age 63
Birth Date 1961
Person 1416 Ridgecreek Dr, Lewisville, TX 75067
Possible Relatives
Previous Address 323 Gregory Ln, Grand Prairie, TX 75052
676 Main St, Orem, UT 84057
613183 PO Box, Dallas, TX 75261
613182 PO Box, Dallas, TX 75261
7800 Touree #1800B, Shreveport, LA 71105
Email [email protected]

Patricia Spencer Young

Name / Names Patricia Spencer Young
Age 64
Birth Date 1960
Also Known As Patricia A Spencer
Person 219 Willowdale Dr, Gray, LA 70359
Phone Number 985-223-0112
Possible Relatives







Previous Address 522 Roselawn Ave, Houma, LA 70363
410 Roselawn Ave, Houma, LA 70363
143 Triple Oaks Dr, Raceland, LA 70394
2623 Bryant St, Houma, LA 70363
505 Roselawn Ave, Houma, LA 70363
3626 Thomas Dr, Houma, LA 70363

Patricia A Young

Name / Names Patricia A Young
Age 65
Birth Date 1959
Also Known As Patricia Aucoin
Person 142 Ashley St, La Place, LA 70068
Phone Number 985-652-7873
Possible Relatives





Previous Address 213 PO Box, La Place, LA 70069
909 Michael Ct #A, La Place, LA 70068
640 Fairway Dr, Kenner, LA 70062
640 Fairway Dr, La Place, LA 70068
909 Michael Ct, La Place, LA 70068
909 Michael Ct #B, La Place, LA 70068
101 Ormond Blvd #H5, La Place, LA 70068
640 Fairway, Kenner, LA 70062

Patricia Marie Young

Name / Names Patricia Marie Young
Age 65
Birth Date 1959
Also Known As Pat M Young
Person 63 Vera Ln, Tempe, AZ 85284
Phone Number 480-831-6920
Possible Relatives


Previous Address 1405 Dobson Rd, Chandler, AZ 85224
21 Greentree Dr, Tempe, AZ 85284
5623 Bounty Ct #C, Tempe, AZ 85283
5225 McClintock Dr #C, Tempe, AZ 85283
1405 Mesquite St, Chandler, AZ 85224

Patricia Mackey Young

Name / Names Patricia Mackey Young
Age 66
Birth Date 1958
Also Known As Patricia Ann Mackey
Person 1734 Pamela Dr, Baton Rouge, LA 70815
Phone Number 225-272-5865
Possible Relatives







Previous Address 4776 Prescott Rd, Baton Rouge, LA 70805
74865 PO Box, Baton Rouge, LA 70874
5718 Henagen Ave, Baton Rouge, LA 70805
4170 Altoona Dr #904, Dallas, TX 75233
9612 Gassie St, Baton Rouge, LA 70807
4541 Woodhollow Dr #487, Dallas, TX 75237
738 Highcrest Dr, Dallas, TX 75232

Patricia D Young

Name / Names Patricia D Young
Age 67
Birth Date 1957
Also Known As P Young
Person 15 Lamplighter Ln, Springfield, MA 01119
Phone Number 413-782-5243
Possible Relatives


Previous Address 81 Calley St, Springfield, MA 01129
18 Calley St, Springfield, MA 01129

Patricia C Young

Name / Names Patricia C Young
Age 69
Birth Date 1955
Also Known As Patricia E Young
Person 2 Mayflower Ave, Burlington, MA 01803
Phone Number 781-273-0636
Possible Relatives


Previous Address Mayflower, Burlington, MA 01803
May Flower, Burlington, MA 01803

Patricia Ann Young

Name / Names Patricia Ann Young
Age 69
Birth Date 1955
Also Known As P A Fitts
Person 732 PO Box, Oneonta, AL 35121
Phone Number 205-665-7620
Possible Relatives

Previous Address 303 PO Box, Montevallo, AL 35115
230 Commerce St, Montevallo, AL 35115
417 PO Box, Oneonta, AL 35121
102 Commerce St, Montevallo, AL 35115
155 Dauphin, Birmingham, AL 00000
417 PO Box, Montevallo, AL 35115

Patricia Callahan Young

Name / Names Patricia Callahan Young
Age 69
Birth Date 1955
Also Known As Patricia Callaha
Person 711 County Line Rd, Villanova, PA 19085
Phone Number 610-525-3036
Possible Relatives

Helen Langan Langan
Previous Address 218 Wayne Ave, Wayne, PA 19087
1419 Orchard Way, Bryn Mawr, PA 19010
861 Lesley Rd, Villanova, PA 19085
1208 Spring Mill Rd, Villanova, PA 19085
334 PO Box, Bryn Mawr, PA 19010
867 PO Box, Ridgefield, CT 06877
750 PO Box, Bryn Mawr, PA 19010
151 Haviland Rd, Ridgefield, CT 06877
18 Tynemouth Ct #10A, Robbinsville, NJ 08691
11 Pershing Rd, Jamaica Plain, MA 02130
6960 108th St, Forest Hills, NY 11375
Email [email protected]
Associated Business Assumption Holdings Corporation

Patricia M Young

Name / Names Patricia M Young
Age 69
Birth Date 1955
Person 24 Peters Ln, Franklin, MA 02038
Phone Number 508-520-6598
Possible Relatives
Previous Address 13 Roxbury Ave, Natick, MA 01760
139 Roxbury, Natick, MA 01760
Email [email protected]

Patricia M Young

Name / Names Patricia M Young
Age 71
Birth Date 1953
Person 2 Bob Cir, North Attleboro, MA 02760
Phone Number 508-699-2485
Possible Relatives
Previous Address 2 Bob Cir, N Attleboro, MA 02760
Bob Ci, North Attleboro, MA 02760

Patricia H Young

Name / Names Patricia H Young
Age 76
Birth Date 1948
Also Known As Helen P Young
Person 28 Butterhill Rd, Pelham, MA 01002
Phone Number 413-256-0645
Possible Relatives
Patricia J Kilcoyneyoung






Dba L Young
Previous Address 208 Dr Martin Luther King Jr St, Merigold, MS 38759
208 North St, Merigold, MS 38759
28 Butterhill Rd, Amherst, MA 01002
51 Hatfield St #2, Northampton, MA 01060
RR 1, Merigold, MS 38759
235 PO Box, Merigold, MS 38759
143 Buffam Rd, Amherst, MA 01002

Patricia A Young

Name / Names Patricia A Young
Age 76
Birth Date 1948
Person 245 Sheffield Cir, Palm Harbor, FL 34683
Phone Number 508-347-2603
Possible Relatives


M E Young

Previous Address 118 Walker Pond Rd, Sturbridge, MA 01566
657 Worcester St #2004, Southbridge, MA 01550
14 PO Box, Sturbridge, MA 01566
21915 US Highway 19, Clearwater, FL 33765
515 Harbor Dr #201, Indian Rocks Beach, FL 33785
101 Brentwood Dr, Southbridge, MA 01550
473 Bayshore Dr, Madeira Beach, FL 33708
526 PO Box, Sturbridge, MA 01566
Associated Business Innovations Plus, Inc Cooperative Ophthalmic Lens Testing Service, Inc Ipi Associates, Inc

Patricia W Young

Name / Names Patricia W Young
Age 79
Birth Date 1945
Also Known As P Young
Person 4440 Bart Giffin Rd, Maryville, TN 37803
Phone Number 865-984-8857
Possible Relatives
Previous Address 4100 Old Dominion Rd, Orlando, FL 32812
7481 12th St, Plantation, FL 33313

Patricia A Young

Name / Names Patricia A Young
Age 81
Birth Date 1943
Person 168 Indian Creek Dr, Levittown, PA 19057
Phone Number 215-943-3959
Possible Relatives





Previous Address 33 Schoolhouse Ln, Levittown, PA 19055

Patricia Sue Young

Name / Names Patricia Sue Young
Age 84
Birth Date 1939
Also Known As S Yingling
Person 11 Cloverdale Blvd, Searcy, AR 72143
Phone Number 501-268-2539
Possible Relatives

Patricia Ellis Young

Name / Names Patricia Ellis Young
Age 86
Birth Date 1937
Also Known As Pat Young
Person 1505 Ramberlyn Way, Shreveport, LA 71105
Phone Number 318-797-4754
Possible Relatives




Previous Address 18890 PO Box, Shreveport, LA 71138

Patricia C Young

Name / Names Patricia C Young
Age 87
Birth Date 1936
Person 23 Rosewood Ln #23, Southwick, MA 01077
Phone Number 413-569-2943
Possible Relatives
Previous Address 157 Croyden Ter, Springfield, MA 01104
Associated Business Lenz Engineering, Inc

Patricia A Young

Name / Names Patricia A Young
Age 103
Birth Date 1920
Person 21053 Nowell Ave, Pt Charlotte, FL 33954
Phone Number 941-764-0255
Possible Relatives


N M Young
N Young
Previous Address 21053 Nowell Ave, Port Charlotte, FL 33954
13 Pleasant St, Medfield, MA 02052
915 Via Formia, Punta Gorda, FL 33950
1 Meeting House Hill Rd, Dover, MA 02030

Patricia C Young

Name / Names Patricia C Young
Age N/A
Person 13273 HIGHWAY 72, ROGERSVILLE, AL 35652
Phone Number 256-247-7427

Patricia Young

Name / Names Patricia Young
Age N/A
Person 12 PO Box, West Glover, VT 05875
Possible Relatives
Previous Address 8A PO Box, Westfield, VT 05874
8 Buck, Westfield, VT 05874

Patricia A Young

Name / Names Patricia A Young
Age N/A
Also Known As Patricia Roy
Person 1000 Linwood Ave, Metairie, LA 70003
Possible Relatives Harold Anthony Roy
Previous Address 700563 PO Box, San Antonio, TX 78270

Patricia H Young

Name / Names Patricia H Young
Age N/A
Person 918 New Sherborn Rd, Athol, MA 01331
Possible Relatives

Previous Address 261 Main St, Orange, MA 01364

Patricia Young

Name / Names Patricia Young
Age N/A
Person 155 Brookline St, Boston, MA 02118
Previous Address 425 Newbury St #A14, Boston, MA 02115

Patricia A Young

Name / Names Patricia A Young
Age N/A
Person 516 Dewald Ln, Lake Charles, LA 70605
Possible Relatives

D P Young

Patricia Young

Name / Names Patricia Young
Age N/A
Person 11 Mulvey St #A, Boston, MA 02126
Possible Relatives

Patricia A Young

Name / Names Patricia A Young
Age N/A
Person 2124 LAWSON CREEK RD APT G-1, DOUGLAS, AK 99824
Phone Number 907-364-4616

Patricia R Young

Name / Names Patricia R Young
Age N/A
Person 2327 ODAY DR, JUNEAU, AK 99801
Phone Number 907-789-7563

Patricia A Young

Name / Names Patricia A Young
Age N/A
Person PO BOX 6761, MOBILE, AL 36660

Patricia A Young

Name / Names Patricia A Young
Age N/A
Person 213 TUSCALOOSA AVE SW APT 15, BIRMINGHAM, AL 35211

Patricia A Young

Name / Names Patricia A Young
Age N/A
Person 809 GILES DR NE, HUNTSVILLE, AL 35801

Patricia A Young

Name / Names Patricia A Young
Age N/A
Person PO BOX 240246, DOUGLAS, AK 99824

Patricia Young

Name / Names Patricia Young
Age N/A
Person 372 WINTER ST, FAIRBANKS, AK 99712

Patricia Young

Name / Names Patricia Young
Age N/A
Person PO BOX 750636, FAIRBANKS, AK 99775

Patricia L Young

Name / Names Patricia L Young
Age N/A
Person 1165 SUNSET DR, FAIRBANKS, AK 99709

Patricia A Young

Name / Names Patricia A Young
Age N/A
Person PO BOX 22008, JUNEAU, AK 99802

Patricia Young

Name / Names Patricia Young
Age N/A
Person PO BOX 68, TOK, AK 99780

Patricia Elaine Young

Name / Names Patricia Elaine Young
Age N/A
Person 680 PO Box, Lake Charles, LA 70602

Patricia Young

Name / Names Patricia Young
Age N/A
Person 120 Boaz St, Hot Springs National Park, AR 71901

Patricia R Young

Name / Names Patricia R Young
Age N/A
Person 10131 VERSAILLES DR SE, HUNTSVILLE, AL 35803
Phone Number 256-883-7180

Patricia M Young

Name / Names Patricia M Young
Age N/A
Person PO BOX 205, GLENNALLEN, AK 99588
Phone Number 907-822-3750

Patricia Young

Name / Names Patricia Young
Age N/A
Person 1754 VIRGINIA ST, MOBILE, AL 36604
Phone Number 251-471-5321

Patricia A Young

Name / Names Patricia A Young
Age N/A
Person 1958 BRILL RD, MOBILE, AL 36605
Phone Number 251-450-2663

Patricia M Young

Name / Names Patricia M Young
Age N/A
Person 1407 OAK LEA RD SW, DECATUR, AL 35603
Phone Number 256-351-9738

Patricia D Young

Name / Names Patricia D Young
Age N/A
Person 1415 TREE CROSSINGS PKWY, BIRMINGHAM, AL 35244
Phone Number 205-982-9588

Patricia M Young

Name / Names Patricia M Young
Age N/A
Person 68 THEDOE DR, ALBERTA, AL 36720
Phone Number 334-573-2065

Patricia A Young

Name / Names Patricia A Young
Age N/A
Person 1414 39TH ST, BESSEMER, AL 35020
Phone Number 205-425-1024

Patricia Young

Name / Names Patricia Young
Age N/A
Person 100 NANCY DR, ENTERPRISE, AL 36330
Phone Number 334-393-8321

Patricia A Young

Name / Names Patricia A Young
Age N/A
Person 7469 MEADOW GROVE CT, MOBILE, AL 36619
Phone Number 251-666-2478

Patricia A Young

Name / Names Patricia A Young
Age N/A
Person 18 S CATHERINE ST APT 17, MOBILE, AL 36604
Phone Number 251-471-5759

Patricia J Young

Name / Names Patricia J Young
Age N/A
Person 1063 PROVIDENCE RD, TALLADEGA, AL 35160
Phone Number 256-362-1626

Patricia T Young

Name / Names Patricia T Young
Age N/A
Person 101 CRAWFORD RD, TUSKEGEE, AL 36083
Phone Number 334-727-4317

Patricia S Young

Name / Names Patricia S Young
Age N/A
Person HC 35, BOX 303 WASILLA, AK 99654
Phone Number 907-376-3119

Patricia S Young

Name / Names Patricia S Young
Age N/A
Person HC 35 BOX 303, WASILLA, AK 99654
Phone Number 907-376-3119

Patricia A Young

Name / Names Patricia A Young
Age N/A
Person 1626 COUNTY ROAD 120, VALLEY HEAD, AL 35989
Phone Number 256-657-1226

Patricia L Young

Name / Names Patricia L Young
Age N/A
Person 1501 YORK ST, SHEFFIELD, AL 35660

Patricia Young

Business Name Youngs General Store Inc
Person Name Patricia Young
Position company contact
State MN
Address P.O. BOX 190 Middle River MN 56737-0190
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores
Phone Number 218-222-3513

Patricia Young

Business Name Young's Grocery
Person Name Patricia Young
Position company contact
State KY
Address RR 1 Box 97b Webbville KY 41180-9801
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 606-686-2455
Number Of Employees 1
Annual Revenue 180180

Patricia Young

Business Name Young's General Store Inc
Person Name Patricia Young
Position company contact
State MN
Address 155 Hill Ave S Middle River MN 56737-4003
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 218-222-3513
Number Of Employees 4
Annual Revenue 876120

Patricia Young

Business Name Young Greyhound Kennel
Person Name Patricia Young
Position company contact
State FL
Address 6650 SE 203rd Ter Morriston FL 32668-4643
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 352-528-3041

Patricia Young

Business Name Young Assoc Certif Appraisers
Person Name Patricia Young
Position company contact
State FL
Address 256 W State Road 434 Longwood FL 32750-5186
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 407-834-1911

Patricia Young

Business Name Young & Assoc Certified Apprsr
Person Name Patricia Young
Position company contact
State FL
Address 256 W State Road 434 Longwood FL 32750-5186
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 407-834-1911
Number Of Employees 9
Annual Revenue 1082720
Fax Number 407-834-0702

Patricia Young

Business Name Yemco
Person Name Patricia Young
Position company contact
State IL
Address 2330 Brickvale Dr Ste A Elk Grove Village IL 60007-6826
Industry Furniture and Fixtures (Products)
SIC Code 2542
SIC Description Partitions And Fixtures, Except Wood
Phone Number 847-766-5840

PATRICIA YOUNG

Business Name YOUNG, PATRICIA
Person Name PATRICIA YOUNG
Position company contact
State TN
Address 109 Westpark Dr., BRENTWOOD, TN 37027
SIC Code 384104
Phone Number
Email [email protected]

PATRICIA W YOUNG

Business Name YOUNG'S ROOFING & PAINTING, INC.
Person Name PATRICIA W YOUNG
Position registered agent
State GA
Address 311 PADRICK STREET, MARTINEZ, GA 30907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-01-04
Entity Status Active/Compliance
Type Secretary

Patricia W. Young

Business Name YOUNG VENTURES, L.P.
Person Name Patricia W. Young
Position registered agent
State GA
Address 1300 COBB INTL DRIVE STE A, KENNESAW, GA 30144
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-23
Entity Status Active/Owes Current Year AR
Type General Partner

Patricia Young

Business Name Walker Title, Llc
Person Name Patricia Young
Position company contact
State VA
Address 11781 Lee Jackson Hwy, Fairfax, VA 22033
Phone Number
Email [email protected]

Patricia Young

Business Name Victorian Lace
Person Name Patricia Young
Position company contact
State AR
Address 120 N 2nd St Hardy AR 72542
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 870-856-2902
Number Of Employees 3
Annual Revenue 50500

Patricia Young

Business Name Us National Committe for World Food Day
Person Name Patricia Young
Position company contact
State DC
Address 2175 K St, WASHINGTON, 20436 DC
Email [email protected]

Patricia Young

Business Name Treasure Alley
Person Name Patricia Young
Position company contact
State IA
Address 114 S Franklin St Manchester IA 52057-2121
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 563-927-4189
Number Of Employees 2
Annual Revenue 189280

Patricia Young

Business Name Terra Nova Center
Person Name Patricia Young
Position company contact
State NC
Address 3475 Reasonover Road, Cedar Moutain, NC 28718
SIC Code 871134
Phone Number
Email [email protected]

Patricia Young

Business Name Taylor Main Office
Person Name Patricia Young
Position company contact
State AZ
Address P.O. BOX 9998 Taylor AZ 85939-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 928-536-7532

PATRICIA DIANE YOUNG

Business Name TIGB, INC.
Person Name PATRICIA DIANE YOUNG
Position registered agent
State GA
Address 223 PINE CRESCENT, NEWNAN, GA 30265
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

PATRICIA YOUNG

Business Name TERRA NOVA CENTER
Person Name PATRICIA YOUNG
Position company contact
State NC
Address 3475 REASONOVER RD, CEDAR MOUNTAIN, NC 28718
SIC Code 6541
Phone Number 828-884-8690
Email [email protected]

Patricia Young

Business Name Sunshine Designs LLC
Person Name Patricia Young
Position company contact
State MD
Address 2213 Commerce Rd Forest Hill MD 21050-2564
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 410-638-7877
Number Of Employees 2
Annual Revenue 189880

Patricia Young

Business Name Style Inn
Person Name Patricia Young
Position company contact
State MA
Address 1 George Ave Montague MA 1351
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Patricia Young

Business Name Steele Creek Animal Hospital
Person Name Patricia Young
Position company contact
State NC
Address 9729 S Tryon St Charlotte NC 28273-6579
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 704-588-4400
Email [email protected]
Fax Number 704-588-2751
Website www.keepingpetshealthy.com

Patricia Young

Business Name Stanwich School
Person Name Patricia Young
Position company contact
State CT
Address 257 Stanwich Rd Greenwich CT 06830-3501
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Email [email protected]

Patricia Young

Business Name Shoreline Carpet Supplies
Person Name Patricia Young
Position company contact
State FL
Address 6264 N W St Pensacola FL 32505-1903
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 850-857-1441
Number Of Employees 12
Annual Revenue 4634240
Fax Number 850-857-1454

PATRICIA J YOUNG

Business Name SHORE THING
Person Name PATRICIA J YOUNG
Position Treasurer
State NV
Address 711 S CARSON SUITE 4 711 S CARSON SUITE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2348-2000
Creation Date 2000-01-27
Type Domestic Corporation

PATRICIA J YOUNG

Business Name SHORE THING
Person Name PATRICIA J YOUNG
Position President
State NV
Address 711 S CARSON SUITE 4 711 S CARSON SUITE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2348-2000
Creation Date 2000-01-27
Type Domestic Corporation

PATRICIA J YOUNG

Business Name SHORE THING
Person Name PATRICIA J YOUNG
Position Secretary
State NV
Address 711 S CARSON SUITE 4 711 S CARSON SUITE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2348-2000
Creation Date 2000-01-27
Type Domestic Corporation

PATRICIA J YOUNG

Business Name SHORE THING
Person Name PATRICIA J YOUNG
Position Director
State NV
Address 711 S CARSON SUITE 4 711 S CARSON SUITE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2348-2000
Creation Date 2000-01-27
Type Domestic Corporation

Patricia H Young

Business Name SELECT ACCOUNT MANAGEMENT COMPANY
Person Name Patricia H Young
Position registered agent
State GA
Address PO Box 2764, Savannah, GA 31402-2764
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-23
Entity Status Active/Compliance
Type Secretary

Patricia Young

Business Name RecipesByMom.com
Person Name Patricia Young
Position company contact
State KY
Address 805 N. Pope Lick Rd, Louisville, KY 40243
SIC Code 769999
Phone Number
Email [email protected]

Patricia Young

Business Name Raintree Mobile Homes
Person Name Patricia Young
Position company contact
State FL
Address 4851 S Pine Ave Ocala FL 34480-7121
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5271
SIC Description Mobile Home Dealers
Phone Number 352-622-9014

PATRICIA YOUNG

Business Name REAL DEALS ENTERPRISE, INC.
Person Name PATRICIA YOUNG
Position Secretary
State IN
Address 1230 E MICHIGAN BLVD 1230 E MICHIGAN BLVD, MICHIGAN CITY, IN 46360
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0505232005-6
Creation Date 2005-07-22
Type Domestic Corporation

Patricia Young

Business Name Patricia Young's Specialty Svc
Person Name Patricia Young
Position company contact
State FL
Address 4520 Villa Capri Ln Bonita Springs FL 34134-7208
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 239-860-5657
Number Of Employees 1
Annual Revenue 129980

Patricia Young

Business Name Patricia Young
Person Name Patricia Young
Position company contact
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 301-949-5600
Number Of Employees 5
Annual Revenue 405900

Patricia Young

Business Name Patricia Young
Person Name Patricia Young
Position company contact
State MI
Address 1313 W M 55 West Branch MI 48661-8814
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 989-345-5767

Patricia Young

Business Name Patricia S Young Cpa
Person Name Patricia Young
Position company contact
State PA
Address 68 S Front Street, Milton, 17847 PA
Phone Number
Email [email protected]

Patricia Young

Business Name Pat Young Design
Person Name Patricia Young
Position company contact
State NC
Address P.O. BOX 365 Cedar Mountain NC 28718-0365
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design

PATRICIA S YOUNG

Business Name PSY ENTERPRISES, INC.
Person Name PATRICIA S YOUNG
Position Secretary
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15137-2004
Creation Date 2004-06-08
Type Domestic Corporation

PATRICIA S YOUNG

Business Name PSY ENTERPRISES, INC.
Person Name PATRICIA S YOUNG
Position President
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15137-2004
Creation Date 2004-06-08
Type Domestic Corporation

PATRICIA S YOUNG

Business Name PSY ENTERPRISES, INC.
Person Name PATRICIA S YOUNG
Position Treasurer
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15137-2004
Creation Date 2004-06-08
Type Domestic Corporation

Patricia Jean Young

Business Name PSHERWOOD INTERNATIONAL CONSULTING, INC.
Person Name Patricia Jean Young
Position registered agent
State GA
Address 3280 Cove Creek Lane, Cumming, GA 30040
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-09-12
Entity Status Active/Noncompliance
Type CFO

PATRICIA YOUNG

Business Name NEW BEGINNING OUTREACH MINISTRY
Person Name PATRICIA YOUNG
Position registered agent
Corporation Status Suspended
Agent PATRICIA YOUNG 4959 VALLEY RIDGE AVE, LOS ANGELES, CA 90043
Care Of PATRICIA YOUNG 4959 VALLEY RIDGE AVE, LOS ANGELES, CA 90043
Incorporation Date 2004-01-05
Corporation Classification Religious

PATRICIA YOUNG

Business Name NEO-LYNC, ENTERPRISES
Person Name PATRICIA YOUNG
Position Secretary
State NV
Address 3305 W SPRING MTN 60-24 3305 W SPRING MTN 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C30078-1997
Creation Date 1997-12-31
Type Domestic Corporation

PATRICIA YOUNG

Business Name MARITIME BUILDERS, INC.
Person Name PATRICIA YOUNG
Position registered agent
State GA
Address 255 PUTTING GREEN LANE, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-18
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA C YOUNG

Business Name MAMA AND PAPA'S CORNER, INC.
Person Name PATRICIA C YOUNG
Position registered agent
State GA
Address 1034 PEMBROOK DR 5, COLUMBUS, GA 31907
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-20
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Patricia Young

Business Name Lil Treasure's Learning Acad
Person Name Patricia Young
Position company contact
State AR
Address 8500 Indianhead Dr Sherwood AR 72120-3636
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 501-834-8828
Number Of Employees 18
Annual Revenue 790020
Fax Number 501-834-8858
Website www.ltla.cc

Patricia Young

Business Name Learning Resource Ctr
Person Name Patricia Young
Position company contact
State KY
Address 2000 College Dr, Madisonville, KY 42431-9185
Email [email protected]
Type 823109
Title Senior Manager

PATRICIA YOUNG

Business Name LEARNIN' TOTS
Person Name PATRICIA YOUNG
Position registered agent
Corporation Status Active
Agent PATRICIA YOUNG 4050 TAYLOR ST, SAN DIEGO, CA 92110
Care Of 4050 TAYLOR ST, SAN DIEGO, CA 92110
CEO LUPE JENKINS4050 TAYLOR ST, SAN DIEGO, CA 92110
Incorporation Date 1989-05-15
Corporation Classification Public Benefit

Patricia Young

Business Name King Auto Glass
Person Name Patricia Young
Position company contact
State MO
Address 502 Highway Y # B St Robert MO 65584-4656
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 573-336-5522
Email [email protected]
Number Of Employees 3
Annual Revenue 578880
Fax Number 573-336-5288

Patricia Young

Business Name Kenny's Accessible Vans
Person Name Patricia Young
Position company contact
State LA
Address 2001 Wooddale Blvd Baton Rouge LA 70806-1516
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 225-926-2403
Number Of Employees 4
Annual Revenue 825600
Fax Number 225-924-1123

Patricia Young

Business Name JMJ Catholic Shop of Lebanon
Person Name Patricia Young
Position company contact
State PA
Address 813 South 12th Street, LAWN, 17041 PA
Phone Number
Email [email protected]

Patricia Young

Business Name Honorable Patricia Young
Person Name Patricia Young
Position company contact
State ID
Address 200 W Front St Boise ID 83702-7300
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 208-287-7487
Number Of Employees 2

Patricia Young

Business Name Hearts N Crafts
Person Name Patricia Young
Position company contact
State NH
Address 44 Lafayette Rd North Hampton NH 03862-9998
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 603-964-6368
Number Of Employees 4
Annual Revenue 530640
Fax Number 603-964-6368

Patricia Young

Business Name Golden Pantry Food Store
Person Name Patricia Young
Position company contact
State GA
Address 4801 Lamb Ave Union Point GA 30669-1120
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 706-486-4416
Number Of Employees 2
Annual Revenue 1210300
Fax Number 706-486-4416

PATRICIA YOUNG

Business Name GOOD EARTH GARDENS INC.
Person Name PATRICIA YOUNG
Position registered agent
State GA
Address 4660 CHESTATEE HEIGHTS RD, GAINESVILLE, GA 30506
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-11
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CEO

Patricia Young

Business Name Five Flags Dog Training Club
Person Name Patricia Young
Position company contact
State FL
Address 7990 Burstaff Rd Pensacola FL 32514-6705
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 850-476-6038
Email [email protected]

Patricia Young

Business Name FRA, INC.
Person Name Patricia Young
Position registered agent
State IL
Address 805 W Hwy 50, O'Fallon, IL 62269
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-12-28
Entity Status Active/Compliance
Type CFO

Patricia Young

Business Name FINANCIAL RESOURCES OF AMERICA, INC.
Person Name Patricia Young
Position registered agent
State IL
Address 805 W Hwy 50, O'Fallon, IL 62269
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-12-18
Entity Status Active/Compliance
Type CFO

PATRICIA A YOUNG

Business Name DPY REI INCORPORATED
Person Name PATRICIA A YOUNG
Position Treasurer
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C35323-2004
Creation Date 2004-12-28
Type Domestic Corporation

PATRICIA A YOUNG

Business Name DPY REI INCORPORATED
Person Name PATRICIA A YOUNG
Position Director
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C35323-2004
Creation Date 2004-12-28
Type Domestic Corporation

PATRICIA A YOUNG

Business Name DPY LOGISTICS, INC.
Person Name PATRICIA A YOUNG
Position Treasurer
State NV
Address 711 S CARSO ST STE 4 711 S CARSO ST STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C35326-2004
Creation Date 2004-12-28
Type Domestic Corporation

Patricia Young

Business Name Committee For World Food Day
Person Name Patricia Young
Position company contact
State DC
Address 2175 K St NW # 500 Washington DC 20037-1842
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 202-653-2404
Number Of Employees 1

Patricia Young

Business Name Coldwell Banker Residential
Person Name Patricia Young
Position company contact
State MD
Address 2023 Emmorton Road; Brokerage, Bel Air, 21015 MD
Email [email protected]

PATRICIA P YOUNG

Business Name CHUCK YOUNG PHOTOGRAPHY, INC.
Person Name PATRICIA P YOUNG
Position registered agent
State GA
Address 241 ELIZABETH ST, ATLANTA, GA 30307
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-09-28
End Date 2010-09-09
Entity Status Admin. Dissolved
Type Secretary

PATRICIA YOUNG

Business Name CHRISTIAN OUTREACH MINISTRIES OF HEMET, INC.
Person Name PATRICIA YOUNG
Position CEO
Corporation Status Suspended
Agent 242 N MAYFLOWER ST #1, HEMET, CA 92343
Care Of *PO BOX 5203, HEMET, CA 92344
CEO PATRICIA YOUNG 242 N MAYFLOWER ST #1, HEMET, CA 92343
Incorporation Date 1977-09-23
Corporation Classification Religious

PATRICIA YOUNG

Business Name CHRISTIAN OUTREACH MINISTRIES OF HEMET, INC.
Person Name PATRICIA YOUNG
Position registered agent
Corporation Status Suspended
Agent PATRICIA YOUNG 242 N MAYFLOWER ST #1, HEMET, CA 92343
Care Of *PO BOX 5203, HEMET, CA 92344
CEO PATRICIA YOUNG242 N MAYFLOWER ST #1, HEMET, CA 92343
Incorporation Date 1977-09-23
Corporation Classification Religious

Patricia L. Young

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

PATRICIA YOUNG

Business Name BRENNAN'S SEAFOOD COMPANY, INC.
Person Name PATRICIA YOUNG
Position registered agent
State GA
Address 255 PUTTING GREEN LANE, ATLANTA, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-16
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PATRICIA J YOUNG

Business Name BEACH BUM
Person Name PATRICIA J YOUNG
Position Director
State NV
Address 711 S CARSON SUITE 4 711 S CARSON SUITE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2309-2000
Creation Date 2000-01-27
Type Domestic Corporation

PATRICIA J YOUNG

Business Name BEACH BUM
Person Name PATRICIA J YOUNG
Position Treasurer
State NV
Address 711 S CARSON SUITE 4 711 S CARSON SUITE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2309-2000
Creation Date 2000-01-27
Type Domestic Corporation

PATRICIA J YOUNG

Business Name BEACH BUM
Person Name PATRICIA J YOUNG
Position Secretary
State NV
Address 711 S CARSON SUITE 4 711 S CARSON SUITE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2309-2000
Creation Date 2000-01-27
Type Domestic Corporation

PATRICIA J YOUNG

Business Name BEACH BUM
Person Name PATRICIA J YOUNG
Position President
State NV
Address 711 S CARSON SUITE 4 711 S CARSON SUITE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2309-2000
Creation Date 2000-01-27
Type Domestic Corporation

Patricia Young

Business Name ATC Towing
Person Name Patricia Young
Position company contact
State TX
Address 10822 C F Hawn Fwy, Dallas, TX
Phone Number 972-913-5440
Email [email protected]
Title Owner

Patricia Young

Person Name Patricia Young
Filing Number 700316822
Position Director
State TX
Address RR 1 BOX 457, Kingsville TX 78363

PATRICIA J YOUNG

Person Name PATRICIA J YOUNG
Filing Number 702344822
Position MANAGER
State CO
Address 1713 WESTVIEW RD, Fort Collins CO 80524

PATRICIA J YOUNG

Person Name PATRICIA J YOUNG
Filing Number 702344822
Position Director
State CO
Address 1713 WESTVIEW RD, Fort Collins CO 80524

PATRICIA J YOUNG

Person Name PATRICIA J YOUNG
Filing Number 800011415
Position Member
State TX
Address 1412 FM 1960 WEST #388, HOUSTON TX 77090

PATRICIA YOUNG

Person Name PATRICIA YOUNG
Filing Number 800201124
Position PARTNER
State TX
Address 4728 TEAROSE TRAIL, FORT WORTH TX 76126

Patricia Young

Person Name Patricia Young
Filing Number 800065560
Position Director/ Treasurer
State IL
Address 805 W Hwy 50, Ofallon IL 62269

Patricia U Young

Person Name Patricia U Young
Filing Number 700316522
Position MM
State TX
Address ROUTE 1, BOX 457, Kingsville TX 78363

PATRICIA L YOUNG

Person Name PATRICIA L YOUNG
Filing Number 800210560
Position VICE PRESIDENT
State TX
Address PO BOX 2868, GEORGETOWN TX 78627

PATRICIA A YOUNG

Person Name PATRICIA A YOUNG
Filing Number 800391913
Position Director
State OK
Address 313 S DUNGAN ST, CUSHING OK 74023

Patricia R Young

Person Name Patricia R Young
Filing Number 800050897
Position Member
State TX
Address P O Box 337, Bridgeport TX 76426

Patricia U Young

Person Name Patricia U Young
Filing Number 700316522
Position S
State TX
Address SAME, Kingsville TX 78363

PATRICIA YOUNG

Person Name PATRICIA YOUNG
Filing Number 70308300
Position SECRETARY
State TX
Address 300 Garcia St, Port Isabel TX 78578

Patricia Young

Person Name Patricia Young
Filing Number 60251400
Position P

Patricia Young

Person Name Patricia Young
Filing Number 137636400
Position Director
State TX
Address 29 N CURLEW, Lamarque TX 77568

Patricia Young

Person Name Patricia Young
Filing Number 137636400
Position S/T
State TX
Address 29 N CURLEW, Lamarque TX 77568

Patricia J Young

Person Name Patricia J Young
Filing Number 132708000
Position Director
State TX
Address PO BOX 890628, Houston TX 77289

Patricia U Young

Person Name Patricia U Young
Filing Number 126223400
Position Director
State TX
Address 325 COUNTY RD 2215 EAST, Kingsville TX 78363

Patricia U Young

Person Name Patricia U Young
Filing Number 126223400
Position VP
State TX
Address 325 COUNTY RD 2215 EAST, Kingsville TX 78363

PATRICIA R YOUNG

Person Name PATRICIA R YOUNG
Filing Number 92310202
Position Director
State TX
Address P O BOX 337, Bridgeport TX 76426

PATRICIA R YOUNG

Person Name PATRICIA R YOUNG
Filing Number 92310202
Position PRESIDENT
State TX
Address P O BOX 337, Bridgeport TX 76426

PATRICIA YOUNG

Person Name PATRICIA YOUNG
Filing Number 79628500
Position CHAIRMAN
State TX
Address 4611 S HAMPTON ST, SUGAR LAND TX 77479

PATRICIA YOUNG

Person Name PATRICIA YOUNG
Filing Number 79628500
Position DIRECTOR
State TX
Address 4611 S HAMPTON ST, SUGAR LAND TX 77479

PATRICIA YOUNG

Person Name PATRICIA YOUNG
Filing Number 70308300
Position TREASURER
State TX
Address 300 Garcia St, Port Isabel TX 78578

PATRICIA YOUNG

Person Name PATRICIA YOUNG
Filing Number 70308300
Position DIRECTOR
State TX
Address 300 Garcia St, Port Isabel TX 78578

PATRICIA A YOUNG

Person Name PATRICIA A YOUNG
Filing Number 161318301
Position VICE CHAIR
State TX
Address 6813 WESTCREEK DR, Fort Worth TX 76133 6459

Patricia Young

Person Name Patricia Young
Filing Number 700316822
Position S
State TX
Address RR 1 BOX 457, Kingsville TX 78363

Young Patricia A

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Occupational Therapist
Name Young Patricia A
Annual Wage $53,376

Young Patricia L

State DC
Calendar Year 2016
Employer Elections And Ethics Board Of
Job Title Voter Registration Clerk
Name Young Patricia L
Annual Wage $52,000

Young Patricia L

State DC
Calendar Year 2015
Employer Elections And Ethics Board Of
Job Title Voter Registration Clerk
Name Young Patricia L
Annual Wage $52,000

Young Patricia A

State DE
Calendar Year 2018
Employer County Of Sussex
Job Title Library Assistant Iii
Name Young Patricia A
Annual Wage $35,700

Young Patricia A

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Young Patricia A
Annual Wage $32,464

Young Patricia

State CT
Calendar Year 2018
Employer Uconn Health Center
Name Young Patricia
Annual Wage $11,871

Young Patricia E

State CT
Calendar Year 2018
Employer Department Of Labor
Name Young Patricia E
Annual Wage $54,065

Young Patricia A

State CT
Calendar Year 2018
Employer Department Of Developmental Services
Name Young Patricia A
Annual Wage $115,755

Young Patricia A

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Young Patricia A
Annual Wage $9,504

Young Patricia A

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title A D J U N C T F A C U L T Y
Name Young Patricia A
Annual Wage $28,073

Young Patricia

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title Supervising Accountant
Name Young Patricia
Annual Wage $176,466

Young Patricia E

State CT
Calendar Year 2017
Employer Department Of Labor
Job Title Computer Operations Supervisor
Name Young Patricia E
Annual Wage $77,666

Young Patricia A

State CT
Calendar Year 2017
Employer Department Of Developmental Services
Job Title Head Nurse
Name Young Patricia A
Annual Wage $116,174

Young Patricia A

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Young Patricia A
Annual Wage $33,154

Young Patricia L

State DC
Calendar Year 2018
Employer Board Of Elections & Ethics
Job Title Voter Registration Clerk
Name Young Patricia L
Annual Wage $62,400

Young Patricia

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title Supervising Accountant
Name Young Patricia
Annual Wage $114,198

Young Patricia A

State CT
Calendar Year 2016
Employer Department Of Developmental Services
Job Title Head Nurse
Name Young Patricia A
Annual Wage $120,152

Young Patricia A

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Young Patricia A
Annual Wage $37,035

Young Patricia

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title Supervising Accountant
Name Young Patricia
Annual Wage $110,930

Young Patricia E

State CT
Calendar Year 2015
Employer Department Of Labor
Job Title Computer Operations Supervisor
Name Young Patricia E
Annual Wage $71,878

Young Patricia A

State CT
Calendar Year 2015
Employer Department Of Developmental Services
Job Title Head Nurse
Name Young Patricia A
Annual Wage $94,613

Young Patricia R

State CO
Calendar Year 2017
Employer School District of Strasburg 31J
Name Young Patricia R
Annual Wage $346

Young Patricia

State CO
Calendar Year 2017
Employer City of Littleton
Name Young Patricia
Annual Wage $468

Young Patricia A

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Administrative Specialist Iii
Name Young Patricia A
Annual Wage $29,046

Young Patricia A

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Administrative Specialist Iii
Name Young Patricia A
Annual Wage $26,472

Young Patricia K

State AR
Calendar Year 2016
Employer Pulaski County Special School District
Name Young Patricia K
Annual Wage $38,799

Young Patricia K

State AR
Calendar Year 2015
Employer Pulaski County Special School District
Name Young Patricia K
Annual Wage $56,052

Young Patricia A

State AL
Calendar Year 2018
Employer University Of South Alabama
Name Young Patricia A
Annual Wage $21,570

Young Patricia E

State CT
Calendar Year 2016
Employer Department Of Labor
Job Title Computer Operations Supervisor
Name Young Patricia E
Annual Wage $75,029

Young Patricia A

State AL
Calendar Year 2017
Employer University of South Alabama
Name Young Patricia A
Annual Wage $22,383

Young Patricia L

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection Central District
Name Young Patricia L
Annual Wage $16,553

Young Patricia A

State FL
Calendar Year 2015
Employer Lee Co Bd Of Co Commissioners
Name Young Patricia A
Annual Wage $47,973

Young Patricia A

State GA
Calendar Year 2011
Employer City Of Gainesville Board Of Education
Job Title School Food Service Worker
Name Young Patricia A
Annual Wage $14,866

Young Patricia

State GA
Calendar Year 2011
Employer City Of Carrollton Board Of Education
Job Title Substitute Teacher
Name Young Patricia
Annual Wage $7,200

Young Patricia

State GA
Calendar Year 2010
Employer Lowndes County Board Of Education
Job Title Transportation Sec/clerk
Name Young Patricia
Annual Wage $28,708

Young Patricia A

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Occupational Therapist
Name Young Patricia A
Annual Wage $48,799

Young Patricia A

State GA
Calendar Year 2010
Employer City Of Gainesville Board Of Education
Job Title School Food Service Worker
Name Young Patricia A
Annual Wage $14,531

Young Patricia

State GA
Calendar Year 2010
Employer City Of Carrollton Board Of Education
Job Title Substitute Teacher
Name Young Patricia
Annual Wage $3,060

Young Patricia

State FL
Calendar Year 2018
Employer Jackson Memorial Hospital
Name Young Patricia
Annual Wage $83,249

Young Patricia A

State FL
Calendar Year 2018
Employer Department Of Revenue
Job Title Appraiser Specialist
Name Young Patricia A
Annual Wage $40,948

Young Vinette Patricia

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Young Vinette Patricia
Annual Wage $49,655

Young Patricia A

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Young Patricia A
Annual Wage $825

Young Patricia A

State FL
Calendar Year 2017
Employer Nassau Co School Board
Name Young Patricia A
Annual Wage $45,485

Young Patricia A

State FL
Calendar Year 2017
Employer Lee Co Bd Of Co Commissioners
Name Young Patricia A
Annual Wage $52,872

Young Patricia A

State FL
Calendar Year 2015
Employer Dept Of Juvenile Justice
Name Young Patricia A
Annual Wage $29,802

Young Patricia

State FL
Calendar Year 2017
Employer Jackson Memorial Hospital
Name Young Patricia
Annual Wage $78,877

Young Patricia A

State FL
Calendar Year 2017
Employer Charlotte Co School Board
Name Young Patricia A
Annual Wage $41,264

Young Patricia

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Young Patricia
Annual Wage $46,946

Young Vinette Patricia

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Young Vinette Patricia
Annual Wage $52,022

Young Patricia A

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Young Patricia A
Annual Wage $24,749

Young Patricia A.

State FL
Calendar Year 2016
Employer Nassau Co School Board
Name Young Patricia A.
Annual Wage $45,633

Young Patricia A

State FL
Calendar Year 2016
Employer Lee Co Bd Of Co Commissioners
Name Young Patricia A
Annual Wage $50,978

Young Patricia A

State FL
Calendar Year 2016
Employer Dept Of Juvenile Justice
Name Young Patricia A
Annual Wage $29,613

Young Patricia A

State FL
Calendar Year 2016
Employer Charlotte Co School Board
Name Young Patricia A
Annual Wage $50,620

Young Patricia

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Young Patricia
Annual Wage $42,897

Young Vinette Patricia

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Young Vinette Patricia
Annual Wage $48,425

Young Patricia A

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Young Patricia A
Annual Wage $23,350

Young Patricia A.

State FL
Calendar Year 2015
Employer Nassau Co School Board
Name Young Patricia A.
Annual Wage $36,177

Young Patricia A

State FL
Calendar Year 2017
Employer Dept Of Juvenile Justice
Name Young Patricia A
Annual Wage $7,155

Young Patricia A

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Young Patricia A
Annual Wage $21,846

Patricia L Young

Name Patricia L Young
Address 1512 Rivers Edge Dr Orlando FL 32825 -6536
Phone Number 321-278-5391
Email [email protected]
Gender Female
Date Of Birth 1949-08-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Patricia A Young

Name Patricia A Young
Address 910 W Norman St Lady Lake FL 32159 -5546
Phone Number 352-751-3086
Gender Female
Date Of Birth 1949-11-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia R Young

Name Patricia R Young
Address 3026 113th Rd Live Oak FL 32060 -8536
Phone Number 386-842-2224
Email [email protected]
Gender Female
Date Of Birth 1971-05-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Patricia K Young

Name Patricia K Young
Address 302 N Garfield St Oblong IL 62449 -1342
Phone Number 618-592-3310
Email [email protected]
Gender Female
Date Of Birth 1939-04-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Patricia A Young

Name Patricia A Young
Address 16 Denzel Dr Greenville IL 62246 -2768
Phone Number 618-664-3334
Gender Female
Date Of Birth 1950-02-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia A Young

Name Patricia A Young
Address 1251 Thackery Ct Naperville IL 60564 -3175
Phone Number 630-570-1591
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia Young

Name Patricia Young
Address 120 Wind Crest Ln New Lenox IL 60451 -3562
Phone Number 708-493-0643
Email [email protected]
Gender Female
Date Of Birth 1958-12-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia J Young

Name Patricia J Young
Address 206 W Jennifer Ln Palatine IL 60067 UNIT 2-8806
Phone Number 708-846-0516
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Patricia A Young

Name Patricia A Young
Address 2727 W Balmoral Ave Chicago IL 60625 APT 2W-3231
Phone Number 773-271-0971
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Patricia B Young

Name Patricia B Young
Address 5704 South St Richmond IL 60071 -9511
Phone Number 773-678-4170
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Patricia Young

Name Patricia Young
Address 8139 S Clyde Ave Chicago IL 60617 -1116
Phone Number 773-768-0068
Mobile Phone 773-322-9071
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patricia M Young

Name Patricia M Young
Address 1333 Greenbriar Ln Northbrook IL 60062 -4551
Phone Number 847-272-4933
Email [email protected]
Gender Female
Date Of Birth 1944-02-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Patricia A Young

Name Patricia A Young
Address 906 Whisperwood Ln S Fort Walton Beach FL 32547 -1359
Phone Number 850-699-0430
Gender Female
Date Of Birth 1954-08-13
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Patricia A Young

Name Patricia A Young
Address 86025 Harrahs Pl Yulee FL 32097 -3906
Phone Number 904-225-2087
Email [email protected]
Gender Female
Date Of Birth 1950-03-20
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed Graduate School
Language English

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 2000.00
To Charlie Dent (R)
Year 2004
Transaction Type 15
Filing ID 24962394922
Application Date 2003-05-23
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house
Address 2635 Houghton Lean MACUNGIE PA

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 2000.00
To Charlie Dent (R)
Year 2004
Transaction Type 15
Filing ID 23991268295
Application Date 2003-05-23
Contributor Occupation Retired
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house
Address 2635 Houghton Lean MACUNGIE PA

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 2000.00
To Charlie Dent (R)
Year 2004
Transaction Type 15
Filing ID 24961816836
Application Date 2004-06-04
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house
Address 2635 Houghton Lean MACUNGIE PA

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 1200.00
To Pete Olson (R)
Year 2010
Transaction Type 15
Filing ID 10931448878
Application Date 2010-09-02
Contributor Occupation Homemaker
Contributor Employer None
Organization Name Liberty Office Products
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Olson for Congress Cmte
Seat federal:house
Address 4611 S Hampton SUGAR LAND TX

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 1000.00
To Danny Tarkanian (R)
Year 2010
Transaction Type 15
Filing ID 10020294119
Application Date 2010-01-29
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NV
Committee Name Tarkanian for Senate
Seat federal:senate

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 1000.00
To Charlie Dent (R)
Year 2008
Transaction Type 15
Filing ID 27990769866
Application Date 2007-09-18
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house
Address 2635 Houghton Lean MACUNGIE PA

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 1000.00
To Shelley Sekula-Gibbs (R)
Year 2008
Transaction Type 15
Filing ID 28990236911
Application Date 2007-12-14
Contributor Occupation housewife
Contributor Employer NA
Organization Name Liberty Office Products
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Shelley Sekula-Gibbs for Congress
Seat federal:house
Address 4611 S Hampton St SUGAR LAND TX

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 1000.00
To Charlie Dent (R)
Year 2006
Transaction Type 15
Filing ID 26990165609
Application Date 2005-12-30
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house
Address 2635 Houghton Lean MACUNGIE PA

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 1000.00
To Pete Olson (R)
Year 2010
Transaction Type 15
Filing ID 29934918546
Application Date 2009-09-01
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Organization Name Liberty Office Products
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Olson for Congress Cmte
Seat federal:house

YOUNG, PATRICIA MRS

Name YOUNG, PATRICIA MRS
Amount 1000.00
To Charlie Dent (R)
Year 2012
Transaction Type 15
Filing ID 12951383829
Application Date 2012-03-15
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house
Address 2635 Houghton Lean MACUNGIE PA

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 1000.00
To BLUNT, MATT
Year 2004
Application Date 2004-05-27
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Recipient Party R
Recipient State MO
Seat state:governor
Address 3004 W 83RD TERRACE PRAIRIE VILLAGE KS

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 500.00
To PERRY, RICK
Year 2004
Application Date 2004-06-10
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

YOUNG, PATRICIA B MRS

Name YOUNG, PATRICIA B MRS
Amount 500.00
To Republican Party of North Dakota
Year 2010
Transaction Type 15
Filing ID 29992215399
Application Date 2009-05-22
Contributor Occupation Retired
Contributor Employer none
Contributor Gender F
Recipient Party R
Committee Name Republican Party of North Dakota
Address 1420 East Venice Ave Apt B202 Box 102 VENICE FL

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931430608
Application Date 2007-09-28
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3768 Bellaire Blvd HOUSTON TX

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 500.00
To PERRY, RICK
Year 20008
Application Date 2008-06-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:governor

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961473876
Application Date 2004-04-16
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 650 N Hawes Rd 4734 MESA AZ

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 500.00
To Mechanical Contractors Assn of America
Year 2004
Transaction Type 15
Filing ID 24038283732
Application Date 2003-07-30
Contributor Occupation T G YOUNG CONTRACTING
Contributor Gender F
Committee Name Mechanical Contractors Assn of America

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 300.00
To PAGE, SAM
Year 2004
Application Date 2003-09-26
Contributor Occupation PHYSICIAN
Contributor Employer NORTHLAND ANESTHESIOLOGY INC
Recipient Party D
Recipient State MO
Seat state:lower
Address 3004 W 83RD TERRACE SHAWNEE MISSION KS

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 300.00
To PAGE, SAM
Year 2004
Application Date 2004-04-26
Contributor Occupation PHYSICIAN
Contributor Employer NORTHLAND ANESTHESIOLOGY INC
Recipient Party D
Recipient State MO
Seat state:lower
Address 3994 W 83RD TERRACE SHAWNEE MISSION KS

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 28990407900
Application Date 2007-10-28
Contributor Occupation Professor
Contributor Employer Colorado State University
Organization Name Colorado State University
Contributor Gender F
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 925 Alexa Way FORT COLLINS CO

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 250.00
To Keith Butler (R)
Year 2006
Transaction Type 15
Filing ID 26020120692
Application Date 2005-10-05
Contributor Occupation NURSERY MAN
Organization Name Nurseryman
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Keith Butler for Us Senate
Seat federal:senate

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 250.00
To Pillsbury, Winthrop et al
Year 2006
Transaction Type 15
Filing ID 26039083682
Application Date 2006-04-14
Contributor Occupation PARTNER
Contributor Employer PILLSBURY WINTHROP LLP
Contributor Gender F
Committee Name Pillsbury, Winthrop et al

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 100.00
To GAETZ, DON
Year 2006
Application Date 2006-01-14
Recipient Party R
Recipient State FL
Seat state:upper
Address 5955 OSPREY PL PENSACOLA FL

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 100.00
To JOHNSON, RANDY D
Year 2006
Application Date 2006-06-22
Recipient Party R
Recipient State FL
Seat state:office
Address 5955 OSPREY PL PENSACOLA FL

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 100.00
To SANTARSIERO, STEVE
Year 2010
Application Date 2010-05-03
Recipient Party D
Recipient State PA
Seat state:lower
Address 502 GAYLE DR YARDLEY PA

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 100.00
To FORD, C V (CLAY)
Year 2010
Application Date 2010-02-27
Contributor Occupation DISABILITY ADVOCATE
Recipient Party R
Recipient State FL
Seat state:lower
Address 5955 OSPREY PL PENSACOLA FL

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 100.00
To NO ON CONSTITUTIONAL AMENDMENT 36
Year 2004
Application Date 2004-10-05
Contributor Employer NIKE
Organization Name NIKE
Recipient Party I
Recipient State OR
Committee Name NO ON CONSTITUTIONAL AMENDMENT 36
Address 2434 NE 21ST AVE PORTLAND OR

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 50.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2006-03-29
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 1328 41ST ST DES MOINES IA

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 50.00
To INGRAM, CLAY
Year 2010
Application Date 2010-03-23
Contributor Occupation BOARD MEMBER/ARC GATEWAY
Recipient Party R
Recipient State FL
Seat state:lower
Address 5955 OSPREY PL PENSACOLA FL

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 50.00
To KENT, CAROL
Year 2010
Application Date 2010-05-11
Recipient Party D
Recipient State TX
Seat state:lower

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 50.00
To SENATE DEMOCRATIC CAMPAIGN CMTE OF WASHINGTON
Year 20008
Application Date 2007-06-11
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State WA
Committee Name SENATE DEMOCRATIC CAMPAIGN CMTE OF WASHINGTON
Address 11225 BAYVIEW EDISON RD MOUNT VERNON WA

YOUNG, PATRICIA

Name YOUNG, PATRICIA
Amount 10.00
To LAVELLI-HOZEMPA, SUSAN
Year 20008
Application Date 2008-05-18
Contributor Occupation EDUCATOR
Contributor Employer UCONN
Recipient Party R
Recipient State CT
Seat state:lower
Address 31 GARRY RD WINDSOR LOCKS CT

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 6942 N 79th Court Milwaukee WI 53223
Value 19000
Landvalue 19000
Buildingvalue 75700
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

YOUNG KENNETH F & PATRICIA A

Name YOUNG KENNETH F & PATRICIA A
Physical Address 5170 DALEWOOD ST, PUNTA GORDA, FL 33982
Ass Value Homestead 41662
Just Value Homestead 86769
County Charlotte
Year Built 1959
Area 2486
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5170 DALEWOOD ST, PUNTA GORDA, FL 33982

YOUNG JOSEPH & PATRICIA A

Name YOUNG JOSEPH & PATRICIA A
Physical Address 3496 SHELLEY DR, GREEN COVE SPRINGS, FL 32043
Owner Address 3496 SHELLEY DR, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 121431
Just Value Homestead 121431
County Clay
Year Built 2004
Area 2489
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3496 SHELLEY DR, GREEN COVE SPRINGS, FL 32043

YOUNG JIMMIE L & PATRICIA A

Name YOUNG JIMMIE L & PATRICIA A
Physical Address 6415 SE 52ND ST, OKEECHOBEE, FL 34974
Owner Address 6415 SE 52ND STREET, OKEECHOBEE, FL 34974
Ass Value Homestead 35607
Just Value Homestead 35607
County Okeechobee
Year Built 1997
Area 950
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 6415 SE 52ND ST, OKEECHOBEE, FL 34974

YOUNG JAMES M & PATRICIA S

Name YOUNG JAMES M & PATRICIA S
Physical Address 75072 JOHNSON LAKE RD, YULEE, FL 32097
Owner Address 86058 JEAN ROAD, YULEE, FL 32097
County Nassau
Land Code Vacant Residential
Address 75072 JOHNSON LAKE RD, YULEE, FL 32097

YOUNG JAMES M & PATRICIA A

Name YOUNG JAMES M & PATRICIA A
Physical Address 86058 JEAN RD, YULEE, FL 32097
Owner Address 86058 JEAN ROAD, YULEE, FL 32097
Ass Value Homestead 145770
Just Value Homestead 145770
County Nassau
Year Built 1999
Area 2509
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 86058 JEAN RD, YULEE, FL 32097

YOUNG JAMES E & PATRICIA A

Name YOUNG JAMES E & PATRICIA A
Physical Address 123 SALEM ST, ALTAMONTE SPRINGS, FL 32701
Owner Address 123 SALEM ST, ALTAMONTE SPRINGS, FL 32701
Ass Value Homestead 41582
Just Value Homestead 45920
County Seminole
Year Built 1970
Area 1155
Land Code Single Family
Address 123 SALEM ST, ALTAMONTE SPRINGS, FL 32701

YOUNG JAMES A & PATRICIA V

Name YOUNG JAMES A & PATRICIA V
Physical Address 2053 RIVER BASIN TER, PUNTA GORDA, FL 33982
Sale Price 245000
Sale Year 2012
County Charlotte
Year Built 1994
Area 1724
Land Code Single Family
Address 2053 RIVER BASIN TER, PUNTA GORDA, FL 33982
Price 245000

YOUNG HERBERT A & PATRICIA R

Name YOUNG HERBERT A & PATRICIA R
Physical Address 9141 LIDO LN, PORT RICHEY, FL 34668
Owner Address 9141 LIDO LN, PORT RICHEY, FL 34668
Ass Value Homestead 41482
Just Value Homestead 41482
County Pasco
Year Built 1975
Area 1791
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9141 LIDO LN, PORT RICHEY, FL 34668

YOUNG GREGORY L & PATRICIA

Name YOUNG GREGORY L & PATRICIA
Physical Address 2717 S JEFFERSON ST, MONTICELLO, FL 32344
Owner Address 2717 S JEFFERSON ST, MONTICELLO, FL 32344
Ass Value Homestead 35208
Just Value Homestead 35208
County Jefferson
Year Built 1997
Area 1635
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 2717 S JEFFERSON ST, MONTICELLO, FL 32344

YOUNG GRANT H & PATRICIA A

Name YOUNG GRANT H & PATRICIA A
Physical Address 4175 S ATLANTIC AV 2010, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1978
Area 1230
Land Code Condominiums
Address 4175 S ATLANTIC AV 2010, NEW SMYRNA BEACH, FL 32169

YOUNG GARY & PATRICIA

Name YOUNG GARY & PATRICIA
Physical Address 26509 BARRANQUILLA AVE, PUNTA GORDA, FL 33983
County Charlotte
Land Code Vacant Residential
Address 26509 BARRANQUILLA AVE, PUNTA GORDA, FL 33983

YOUNG KENNETH F & PATRICIA A

Name YOUNG KENNETH F & PATRICIA A
Physical Address 5221 DUNCAN RD, PUNTA GORDA, FL 33982
County Charlotte
Year Built 1988
Area 1800
Land Code Stores, one story
Address 5221 DUNCAN RD, PUNTA GORDA, FL 33982

YOUNG FRED JOSEPH + PATRICIA W

Name YOUNG FRED JOSEPH + PATRICIA W
Physical Address 18511 VERONA LAGO DR, MIROMAR LAKES, FL 33913
Owner Address 18511 VERONA LAGO DR, FORT MYERS, FL 33913
Ass Value Homestead 975766
Just Value Homestead 1175691
County Lee
Year Built 2004
Area 7187
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 18511 VERONA LAGO DR, MIROMAR LAKES, FL 33913

YOUNG FRANCES & PATRICIA TRUST

Name YOUNG FRANCES & PATRICIA TRUST
Owner Address CONRAD F PRESTWOOD SR &, JACKSONVILLE, FL 32206
Sale Price 100
Sale Year 2012
County Columbia
Land Code Vacant Residential
Price 100

YOUNG DANIEL B & PATRICIA B

Name YOUNG DANIEL B & PATRICIA B
Physical Address 404 EVERGREEN DR, DESTIN, FL 32541
Owner Address 1716 UNION AVE, NICEVILLE, FL 32578
County Okaloosa
Year Built 1971
Area 3857
Land Code Single Family
Address 404 EVERGREEN DR, DESTIN, FL 32541

YOUNG DANIEL B & PATRICIA B

Name YOUNG DANIEL B & PATRICIA B
Physical Address 1716 UNION AVE, NICEVILLE, FL 32578
Owner Address 1716 UNION AVE, NICEVILLE, FL 32578
Ass Value Homestead 245273
Just Value Homestead 261601
County Okaloosa
Year Built 2008
Area 3147
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1716 UNION AVE, NICEVILLE, FL 32578

YOUNG CHARLES L & PATRICIA P

Name YOUNG CHARLES L & PATRICIA P
Physical Address 112 SAVELLE DR, SRB, FL 32459
Owner Address 241 ELIZABETH ST NE, ATLANTA, GA 30307
County Walton
Year Built 1996
Area 3408
Land Code Single Family
Address 112 SAVELLE DR, SRB, FL 32459

YOUNG CHARLES D + PATRICIA A

Name YOUNG CHARLES D + PATRICIA A
Physical Address 1743 JEWEL BOX DR, SANIBEL, FL 33957
Owner Address 1743 JEWEL BOX DR, SANIBEL, FL 33957
Ass Value Homestead 634513
Just Value Homestead 814797
County Lee
Year Built 1990
Area 4755
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1743 JEWEL BOX DR, SANIBEL, FL 33957

YOUNG CARL & PATRICIA A

Name YOUNG CARL & PATRICIA A
Physical Address 12217, LIVE OAK, FL 32060
Ass Value Homestead 54218
Just Value Homestead 54218
County Suwannee
Year Built 1998
Area 1140
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 12217, LIVE OAK, FL 32060

YOUNG ARETHA PATRICIA ESTATE O

Name YOUNG ARETHA PATRICIA ESTATE O
Physical Address 1720 W CARMEN ST, TAMPA, FL 33606
Owner Address C/O CHEYLENE LEVY, TAMPA, FL 33610
County Hillsborough
Year Built 1972
Area 1129
Land Code Single Family
Address 1720 W CARMEN ST, TAMPA, FL 33606

YOUNG ALAN T + PATRICIA A

Name YOUNG ALAN T + PATRICIA A
Physical Address 17 MEADOWLAKE CIR N, LAKE PLACID, FL 33852
Owner Address 17 MEADOWLAKE CIR N, LAKE PLACID, FL 33852
Ass Value Homestead 152246
Just Value Homestead 152246
County Highlands
Year Built 1999
Area 3263
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17 MEADOWLAKE CIR N, LAKE PLACID, FL 33852

YOUNG ALAN T + PATRICIA A

Name YOUNG ALAN T + PATRICIA A
Physical Address 19 MEADOWLAKE CIR N, LAKE PLACID, FL 33852
Owner Address 17 MEADOWLAKE CIR N, LAKE PLACID, FL 33852
County Highlands
Land Code Vacant Residential
Address 19 MEADOWLAKE CIR N, LAKE PLACID, FL 33852

PATRICIA YOUNG

Name PATRICIA YOUNG
Physical Address 10953 SW 122 CT, Unincorporated County, FL 33186
Owner Address 12100 SW 105 TER, MIAMI, FL
Sale Price 0
Sale Year 2012
County Miami Dade
Year Built 1977
Area 1225
Land Code Condominiums
Address 10953 SW 122 CT, Unincorporated County, FL 33186
Price 0

PATRICIA L YOUNG

Name PATRICIA L YOUNG
Physical Address 6846 SW 89 TER, Pinecrest, FL 33156
Owner Address 6846 SW 89 TERR, MIAMI, FL 33156
Ass Value Homestead 298874
Just Value Homestead 313850
County Miami Dade
Year Built 1989
Area 1895
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 6846 SW 89 TER, Pinecrest, FL 33156

YOUNG FRANCES & PATRICIA TRUST

Name YOUNG FRANCES & PATRICIA TRUST
Physical Address 2937 US HIGHWAY 90 E, LAKE CITY, FL
Owner Address CONRAD F PRESTWOOD SR &, JACKSONVILLE, FL 32206
Sale Price 100
Sale Year 2012
County Columbia
Year Built 1950
Area 1031
Land Code Single Family
Address 2937 US HIGHWAY 90 E, LAKE CITY, FL
Price 100

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Physical Address 3800 NW 177 ST, Miami Gardens, FL 33055
Owner Address 3800 NW 177 ST, OPA LOCKA, FL 33055
Ass Value Homestead 74552
Just Value Homestead 94142
County Miami Dade
Year Built 1954
Area 1388
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3800 NW 177 ST, Miami Gardens, FL 33055

YOUNG KENNETH F & PATRICIA A

Name YOUNG KENNETH F & PATRICIA A
Physical Address 4408 KNOLLWOOD DR, PUNTA GORDA, FL 33982
Owner Address %RANDOLPH R & KELLEY S JACKSON, PUNTA GORDA, FL 33982
Sale Price 0
Sale Year 2012
County Charlotte
Year Built 1961
Area 1826
Land Code Single Family
Address 4408 KNOLLWOOD DR, PUNTA GORDA, FL 33982
Price 0

YOUNG PATRICIA

Name YOUNG PATRICIA
Physical Address 704 GRAISBURY AVE
Owner Address 704 GRAISBURY AVE
Sale Price 0
Ass Value Homestead 169100
County camden
Address 704 GRAISBURY AVE
Value 260700
Net Value 260700
Land Value 91600
Prior Year Net Value 260700
Transaction Date 2007-11-08
Property Class Residential
Price 0

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 309 N 6th Avenue Safety Harbor FL 34695
Value 23722
Landvalue 61974
Type Residential
Price 48000

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 19202 Country Village Drive Spring TX 77388
Value 34890
Landvalue 34890
Buildingvalue 147492

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 585 Old Friar Tuck Lane Stone Mountain GA 30087
Value 38400
Landvalue 38400
Buildingvalue 64300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Year Built 1982
Address 986 Clayton Drive Deltona FL
Value 13600
Landvalue 13600
Buildingvalue 51698
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 63835

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 8820 Yardley Court Indianapolis IN 46268
Value 19200
Landvalue 19200

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 220 Great Lake Drive Cary NC 27519
Value 42000
Landvalue 42000
Buildingvalue 194805

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 2940 Old Washington Road Waldorf MD
Value 80000
Landvalue 80000
Buildingvalue 72000
Airconditioning yes
Numberofbathrooms 1.1

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 4515 E 126th Street Garfield Heights OH 44105
Value 18600
Usage Two Family Dwelling

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 2800 Neubauer Circle Lindenhurst IL 60046
Value 8250
Landvalue 8250
Buildingvalue 49151
Price 199990

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 922 Shallowford Road Chattanooga TN
Value 10700
Landvalue 10700
Buildingvalue 25400
Landarea 10,000 square feet
Type Residential

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 207 Mckinley Street Middletown OH

YOUNG MICHAEL P + PATRICIA A

Name YOUNG MICHAEL P + PATRICIA A
Physical Address 2849 SW 50TH TER, CAPE CORAL, FL 33914
Owner Address 3936 SW 26TH AVE, CAPE CORAL, FL 33914
County Lee
Year Built 1999
Area 3569
Land Code Single Family
Address 2849 SW 50TH TER, CAPE CORAL, FL 33914

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 630 Summit Avenue Hagerstown MD
Value 51100
Landvalue 51100
Buildingvalue 142500
Landarea 14,500 square feet
Numberofbathrooms 2

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 5040 SW Piccadilly Avenue Canton OH 44706-2114
Value 18100
Landvalue 18100

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 9450 Greenbriar Road Hickory Hills IL 60457
Landarea 27,214 square feet

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 8602 Olympic View Drive Edmonds WA
Value 235800
Landvalue 235800
Buildingvalue 195100
Landarea 11,761 square feet Assessments for tax year: 2015

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 17575 S Ramsby Road Molalla OR 97038
Value 78253
Landvalue 78253
Buildingvalue 102250
Landarea 39,204 square feet
Bedrooms 3
Numberofbedrooms 3

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 4700 Woodcrest Court Bowie MD 20746
Value 60200
Landvalue 60200
Buildingvalue 165100
Airconditioning yes

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 615 Hansen Las Cruces NM
Value 29026
Landvalue 29026
Buildingvalue 104303
Landarea 11,761 square feet
Bedrooms 3
Numberofbedrooms 3

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 6180 NW Island Drive Canton OH 44718-1343
Value 38200
Landvalue 38200

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 3511 Esquilin Terrace Bowie MD 20716
Value 100000
Landvalue 100000
Buildingvalue 119900
Airconditioning yes

PATRICIA A PEARSALL TROY YOUNG

Name PATRICIA A PEARSALL TROY YOUNG
Address 4227 Rhawn Street Philadelphia PA 19136
Value 61414
Landvalue 61414
Buildingvalue 66686
Landarea 3,430.94 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

PATRICIA A PATRICIA A HODGE YOUNG

Name PATRICIA A PATRICIA A HODGE YOUNG
Address 20510 Nannette Lane Spring TX 77388
Value 11113
Landvalue 11113
Buildingvalue 91559

PATRICIA YOUNG

Name PATRICIA YOUNG
Address JUNO STREET, NY 11375
Value 0
Full Value 0
Block 3297
Lot 40

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Address 4237 Mary Ridge Drive Owings Mills MD
Value 99590
Landvalue 99590
Airconditioning yes

PATRICIA A & LINDA S YOUNG

Name PATRICIA A & LINDA S YOUNG
Physical Address 905 ARABIA AVE, Opa-locka, FL 33054
Owner Address 905 ARABIA AVE, OPA LOCKA, FL 33054
Ass Value Homestead 34770
Just Value Homestead 47316
County Miami Dade
Year Built 1950
Area 862
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 905 ARABIA AVE, Opa-locka, FL 33054

PATRICIA YOUNG

Name PATRICIA YOUNG
Type Voter
State AK
Address 109 RUDOLPH WALTON CIRCLE, SITKA, AK 99835
Phone Number 907-966-2647
Email Address [email protected]

PATRICIA YOUNG

Name PATRICIA YOUNG
Type Independent Voter
State AZ
Address 10770 W ALVARADO RD, AVONDALE, AZ 85392
Phone Number 623-205-4616
Email Address [email protected]

PATRICIA YOUNG

Name PATRICIA YOUNG
Type Republican Voter
State AZ
Phone Number 480-557-9762
Email Address [email protected]

PATRICIA YOUNG

Name PATRICIA YOUNG
Type Democrat Voter
State AL
Address 7902 REGENT CIRCLE APT. 4, HUNTSVILLE, AL 35802
Phone Number 256-650-5918
Email Address [email protected]

PATRICIA YOUNG

Name PATRICIA YOUNG
Type Independent Voter
State AL
Address 12 WESTCHESTER COURT APT.1, BIRMINGHAM, AL 35215
Phone Number 205-540-4971
Email Address [email protected]

PATRICIA YOUNG

Name PATRICIA YOUNG
Type Voter
State AL
Address 517 41ST ST N, BIRMINGHAM, AL 35222
Phone Number 205-335-3597
Email Address [email protected]

Patricia T Young

Name Patricia T Young
Visit Date 4/13/10 8:30
Appointment Number U31061
Type Of Access VA
Appt Made 8/9/12 0:00
Appt Start 8/10/12 13:00
Appt End 8/10/12 23:59
Total People 178
Last Entry Date 8/9/12 9:31
Meeting Location OEOB
Caller KYLE
Release Date 11/30/2012 08:00:00 AM +0000

PATRICIA L YOUNG

Name PATRICIA L YOUNG
Visit Date 4/13/10 8:30
Appointment Number U91765
Type Of Access VA
Appt Made 4/5/10 16:41
Appt Start 4/6/10 14:00
Appt End 4/6/10 23:59
Total People 334
Last Entry Date 4/5/10 16:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Visit Date 4/13/10 8:30
Appointment Number U66611
Type Of Access VA
Appt Made 12/18/09 14:19
Appt Start 12/22/09 12:00
Appt End 12/22/09 23:59
Total People 406
Last Entry Date 12/18/09 14:19
Meeting Location WH
Caller VISITORS
Description 12PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA YOUNG

Name PATRICIA YOUNG
Visit Date 4/13/10 8:30
Appointment Number U53928
Type Of Access VA
Appt Made 10/27/2010 14:29
Appt Start 11/4/2010 10:30
Appt End 11/4/2010 23:59
Total People 346
Last Entry Date 10/27/2010 14:29
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

PATRICIA L YOUNG

Name PATRICIA L YOUNG
Visit Date 4/13/10 8:30
Appointment Number U62406
Type Of Access VA
Appt Made 11/29/10 16:01
Appt Start 12/7/10 10:30
Appt End 12/7/10 23:59
Total People 335
Last Entry Date 11/29/10 16:01
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA G YOUNG

Name PATRICIA G YOUNG
Visit Date 4/13/10 8:30
Appointment Number U64707
Type Of Access VA
Appt Made 12/7/10 12:00
Appt Start 12/11/10 8:30
Appt End 12/11/10 23:59
Total People 351
Last Entry Date 12/7/10 11:59
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Visit Date 4/13/10 8:30
Appointment Number U66009
Type Of Access VA
Appt Made 12/8/10 13:12
Appt Start 12/15/10 10:30
Appt End 12/15/10 23:59
Total People 345
Last Entry Date 12/8/10 13:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

Patricia A Young

Name Patricia A Young
Visit Date 4/13/10 8:30
Appointment Number U00735
Type Of Access VA
Appt Made 4/18/2011 0:00
Appt Start 4/21/2011 9:30
Appt End 4/21/2011 23:59
Total People 325
Last Entry Date 4/18/2011 17:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Patricia L Young

Name Patricia L Young
Visit Date 4/13/10 8:30
Appointment Number U04132
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 4/30/2011 10:00
Appt End 4/30/2011 23:59
Total People 328
Last Entry Date 4/29/2011 6:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Patricia L Young

Name Patricia L Young
Visit Date 4/13/10 8:30
Appointment Number U28165
Type Of Access VA
Appt Made 7/19/2011 0:00
Appt Start 7/21/2011 14:00
Appt End 7/21/2011 23:59
Total People 35
Last Entry Date 7/19/2011 16:01
Meeting Location OEOB
Caller BRIAN
Release Date 10/28/2011 07:00:00 AM +0000

Patricia J Young

Name Patricia J Young
Visit Date 4/13/10 8:30
Appointment Number U30130
Type Of Access VA
Appt Made 7/29/2011 0:00
Appt Start 8/3/2011 10:30
Appt End 8/3/2011 23:59
Total People 341
Last Entry Date 7/29/2011 18:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Patricia D Young

Name Patricia D Young
Visit Date 4/13/10 8:30
Appointment Number U37650
Type Of Access VA
Appt Made 8/26/2011 0:00
Appt Start 8/30/2011 9:30
Appt End 8/30/2011 23:59
Total People 183
Last Entry Date 8/26/2011 18:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Patricia A Young

Name Patricia A Young
Visit Date 4/13/10 8:30
Appointment Number U35184
Type Of Access VA
Appt Made 8/15/2011 0:00
Appt Start 8/20/2011 8:30
Appt End 8/20/2011 23:59
Total People 343
Last Entry Date 8/15/2011 17:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Patricia D Young

Name Patricia D Young
Visit Date 4/13/10 8:30
Appointment Number U33427
Type Of Access VA
Appt Made 8/8/2011 0:00
Appt Start 8/14/2011 12:00
Appt End 8/14/2011 23:59
Total People 7
Last Entry Date 8/8/2011 8:26
Meeting Location WH
Caller ZACHARY
Description WEST WING TOUR
Release Date 11/22/2011 08:00:00 AM +0000

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Visit Date 4/13/10 8:30
Appointment Number U03023
Type Of Access VA
Appt Made 5/5/10 15:26
Appt Start 5/8/10 10:30
Appt End 5/8/10 23:59
Total People 353
Last Entry Date 5/5/10 15:26
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

Patricia A Young

Name Patricia A Young
Visit Date 4/13/10 8:30
Appointment Number U43834
Type Of Access VA
Appt Made 9/22/2011 0:00
Appt Start 9/27/2011 9:00
Appt End 9/27/2011 23:59
Total People 344
Last Entry Date 9/22/2011 6:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Patricia E Young

Name Patricia E Young
Visit Date 4/13/10 8:30
Appointment Number U73834
Type Of Access VA
Appt Made 1/17/2012 0:00
Appt Start 1/18/2012 9:00
Appt End 1/18/2012 23:59
Total People 122
Last Entry Date 1/17/2012 11:15
Meeting Location OEOB
Caller FRANCESCA
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 77801

Patricia E Young

Name Patricia E Young
Visit Date 4/13/10 8:30
Appointment Number U73823
Type Of Access VA
Appt Made 1/17/2012 0:00
Appt Start 1/18/2012 11:00
Appt End 1/18/2012 23:59
Total People 110
Last Entry Date 1/17/2012 10:54
Meeting Location OEOB
Caller FRANCESCA
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 89895

Patricia E Young

Name Patricia E Young
Visit Date 4/13/10 8:30
Appointment Number U73692
Type Of Access VA
Appt Made 1/17/2012 0:00
Appt Start 1/18/2012 10:00
Appt End 1/18/2012 23:59
Total People 110
Last Entry Date 1/17/2012 6:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Patricia Young

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

Patricia K Young

Name Patricia K Young
Visit Date 4/13/10 8:30
Appointment Number U93940
Type Of Access VA
Appt Made 3/30/2012 0:00
Appt Start 4/1/2012 14:00
Appt End 4/1/2012 23:59
Total People 6
Last Entry Date 3/30/2012 9:23
Meeting Location WH
Caller KATHRYN
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Patricia J Young

Name Patricia J Young
Visit Date 4/13/10 8:30
Appointment Number U17460
Type Of Access VA
Appt Made 6/20/12 0:00
Appt Start 7/3/12 7:30
Appt End 7/3/12 23:59
Total People 239
Last Entry Date 6/20/12 16:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Patricia L Young

Name Patricia L Young
Visit Date 4/13/10 8:30
Appointment Number U20364
Type Of Access VA
Appt Made 6/29/12 0:00
Appt Start 7/13/12 7:00
Appt End 7/13/12 23:59
Total People 276
Last Entry Date 6/29/12 18:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Patricia M Young

Name Patricia M Young
Visit Date 4/13/10 8:30
Appointment Number U26246
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 8/8/12 8:30
Appt End 8/8/12 23:59
Total People 277
Last Entry Date 7/23/12 15:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Patricia T Young

Name Patricia T Young
Visit Date 4/13/10 8:30
Appointment Number U29103
Type Of Access VA
Appt Made 8/8/12 0:00
Appt Start 8/10/12 7:30
Appt End 8/10/12 23:59
Total People 265
Last Entry Date 8/8/12 11:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Patricia T Young

Name Patricia T Young
Visit Date 4/13/10 8:30
Appointment Number U22922
Type Of Access VA
Appt Made 7/11/12 0:00
Appt Start 8/10/12 9:00
Appt End 8/10/12 23:59
Total People 149
Last Entry Date 7/11/12 12:47
Meeting Location OEOB
Caller KYLE
Release Date 11/30/2012 08:00:00 AM +0000

Patricia T Young

Name Patricia T Young
Visit Date 4/13/10 8:30
Appointment Number u22922
Type Of Access VA
Appt Made 8/8/12 0:00
Appt Start 8/10/12 9:00
Appt End 8/10/12 23:59
Total People 149
Last Entry Date 8/8/12 19:58
Meeting Location OEOB
Caller KYLE
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 86508

Patricia T Young

Name Patricia T Young
Visit Date 4/13/10 8:30
Appointment Number U31059
Type Of Access VA
Appt Made 8/8/12 0:00
Appt Start 8/10/12 11:00
Appt End 8/10/12 23:59
Total People 178
Last Entry Date 8/8/12 19:48
Meeting Location OEOB
Caller KYLE
Release Date 11/30/2012 08:00:00 AM +0000

PATRICIA YOUNG

Name PATRICIA YOUNG
Visit Date 4/13/10 8:30
Appointment Number U64730
Type Of Access VA
Appt Made 12/16/2011 0:00
Appt Start 12/21/2011 11:00
Appt End 12/21/2011 23:59
Total People 315
Last Entry Date 12/16/2011 16:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Visit Date 4/13/10 8:30
Appointment Number U15013
Type Of Access VA
Appt Made 6/11/10 6:38
Appt Start 6/16/10 8:30
Appt End 6/16/10 23:59
Total People 383
Last Entry Date 6/11/10 6:38
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 09/24/2010 07:00:00 AM +0000

PATRICIA YOUNG

Name PATRICIA YOUNG
Car HONDA CIVIC
Year 2007
Address 3955 Wayson Rd, Davidsonville, MD 21035-2621
Vin JHMFA36207S012051
Phone 410-349-3220

PATRICIA YOUNG

Name PATRICIA YOUNG
Car BMW 3 SERIES
Year 2007
Address 3511 ESQUILIN TER, BOWIE, MD 20716-1277
Vin WBAVD53577A008709

PATRICIA YOUNG

Name PATRICIA YOUNG
Car LEXUS GX 470
Year 2007
Address 3629 COTTAGE CANYON ST, LAUGHLIN, NV 89029-0751
Vin JTJBT20X170139716

PATRICIA YOUNG

Name PATRICIA YOUNG
Car SCION TC
Year 2007
Address 21404 SUMMERTRACE CIR, BOCA RATON, FL 33428-1181
Vin JTKDE177270197607

PATRICIA YOUNG

Name PATRICIA YOUNG
Car LEXUS ES 350
Year 2007
Address 1805 Nortonia Rd, Richmond, VA 23229-4234
Vin JTHBJ46GX72022134
Phone 804-673-3641

PATRICIA YOUNG

Name PATRICIA YOUNG
Car TOYOTA 4RUNNER
Year 2007
Address 2035 DIPLOMAT DR, CLEARWATER, FL 33764-3770
Vin JTEZU14R778085162
Phone 727-286-7758

PATRICIA YOUNG

Name PATRICIA YOUNG
Car HONDA CR-V
Year 2007
Address 1918 MARYSOL TRL, CEDAR PARK, TX 78613-7215
Vin JHLRE38787C019435
Phone 830-627-2968

PATRICIA YOUNG

Name PATRICIA YOUNG
Car TOYOTA CAMRY
Year 2007
Address 159 PARIS HILL RD, SOUTH PARIS, ME 04281-6323
Vin 4T1BE46K17U078506

PATRICIA M YOUNG

Name PATRICIA M YOUNG
Car TOYO CAMR
Year 2007
Address 2191 RAVINE WOODS DR, GROVE CITY, OH 43123-8582
Vin 4T1CA30P77U127044

PATRICIA YOUNG

Name PATRICIA YOUNG
Car CHEVROLET AVALANCHE
Year 2007
Address 3102 BIRDS CREEK RD, SEVIERVILLE, TN 37876-8752
Vin 3GNEC12057G169122

PATRICIA YOUNG

Name PATRICIA YOUNG
Car LEXUS RX 350
Year 2007
Address 709 W STONECREST CIR, SAINT JOSEPH, MO 64506-3136
Vin 2T2HK31U77C019771

PATRICIA YOUNG

Name PATRICIA YOUNG
Car FORD MUSTANG
Year 2007
Address 1743 JEWEL BOX DR, SANIBEL, FL 33957-3415
Vin 1ZVFT85H075293522

PATRICIA A YOUNG

Name PATRICIA A YOUNG
Car CHEV SILV
Year 2007
Address 231 138TH AVE NW, ANDOVER, MN 55304-6741
Vin 2GCEK13ZX71135811

PATRICIA YOUNG

Name PATRICIA YOUNG
Car CHRYSLER 300
Year 2007
Address 224 CHURCH ST, KERNERSVILLE, NC 27284-2520
Vin 2C3KA53G57H613222

PATRICIA YOUNG

Name PATRICIA YOUNG
Car DODGE NITRO
Year 2007
Address 1231 BESSIE ST, FORT WORTH, TX 76104-1627
Vin 1D8GT28K57W703951

PATRICIA YOUNG

Name PATRICIA YOUNG
Car FORD CU49
Year 2007
Address 3207 LEGACY OAKS PL, ASHEVILLE, NC 28803-4592
Vin 1FMCU49H87KA40998

PATRICIA T YOUNG

Name PATRICIA T YOUNG
Car KIA SORENTO
Year 2007
Address 507 Glen Valley Ln, Leander, TX 78641-9471
Vin KNDJD736475667135
Phone 512-259-2233

PATRICIA YOUNG

Name PATRICIA YOUNG
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3715 STATE HIGHWAY 69 S, GREENVILLE, TX 75402-9063
Vin 2GCEC13C271568970

Patricia Young

Name Patricia Young
Car CHRYSLER SEBRING
Year 2007
Address 1820 Sandy Plains Church Rd, Tabor City, NC 28463-7130
Vin 1C3LC56K87N656183
Phone

PATRICIA YOUNG

Name PATRICIA YOUNG
Car TOYOTA TUNDRA
Year 2007
Address 164 PEARL ST, BOCA RATON, FL 33432-1816
Vin 5TFJU52137X003018
Phone 561-674-7121

PATRICIA YOUNG

Name PATRICIA YOUNG
Car TOYOTA RAV4
Year 2007
Address 4489 FAIRWAY OAKS DR, MULBERRY, FL 33860-8598
Vin JTMZK31V876008531
Phone 863-425-2148

PATRICIA YOUNG

Name PATRICIA YOUNG
Car JEEP LIBERTY
Year 2007
Address 119 Blaschke Rd, Comfort, TX 78013-3014
Vin 1J4GL58K77W621214

PATRICIA YOUNG

Name PATRICIA YOUNG
Car HONDA CR-V
Year 2007
Address 281 SETTLERS CV, EATON, CO 80615-8212
Vin JHLRE48707C113248

PATRICIA YOUNG

Name PATRICIA YOUNG
Car JEEP LIBERTY
Year 2007
Address 45 ELIZABETH ST, PITTSTON, PA 18640-1158
Vin 1J4GL48K77W707150

PATRICIA YOUNG

Name PATRICIA YOUNG
Car HYUNDAI ELANTRA
Year 2007
Address 9304 AYLESBURY DR APT 8, LOUISVILLE, KY 40242-3357
Vin KMHDU46D97U244039

PATRICIA YOUNG

Name PATRICIA YOUNG
Car GMC SIERRA 2500HD
Year 2007
Address 162 SHORT ST, KINGSTON, PA 18704-2432
Vin 1GTHK236X7F504538

PATRICIA YOUNG

Name PATRICIA YOUNG
Car FORD EXPLORER
Year 2007
Address 13273 Highway 72, Rogersville, AL 35652-6313
Vin 1FMEU64E67UA53061

PATRICIA YOUNG

Name PATRICIA YOUNG
Car DODGE RAM PICKUP 2500
Year 2007
Address 19543 W Fulkert Rd, Elmore, OH 43416-9776
Vin 3D7KS29A97G806537
Phone 734-529-2385

PATRICIA YOUNG

Name PATRICIA YOUNG
Car DODGE DURANGO
Year 2007
Address 913 BERNSTEIN CT, VIRGINIA BCH, VA 23454-6779
Vin 1D8HD38K47F525098
Phone 757-430-1127

PATRICIA YOUNG

Name PATRICIA YOUNG
Car LINCOLN MKZ
Year 2007
Address 105 RAVENWOOD DR, SPRINGFIELD, OH 45504-3324
Vin 3LNHM28T17R627569

Patricia Young

Name Patricia Young
Domain presenceproduits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-29
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 361 South Lee Massachusetts 01260
Registrant Country UNITED STATES

Patricia Young

Name Patricia Young
Domain patzgiftgallery.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-04-29
Update Date 2013-04-05
Registrar Name REGISTER.COM, INC.
Registrant Address 5650 Redbird Ln. Hillsboro MO 63050
Registrant Country UNITED STATES
Registrant Fax 16367895899

Patricia Young

Name Patricia Young
Domain jennievaughan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-05
Update Date 2012-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3713 E. Brownridge Road Bloomington Indiana 47401
Registrant Country UNITED STATES

Patricia Young

Name Patricia Young
Domain fashssories.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-15
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3410 Galt ocean dr, 1910N Fort Lauderdale Florida 33308
Registrant Country UNITED STATES

PATRICIA YOUNG

Name PATRICIA YOUNG
Domain frauniversity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-07
Update Date 2013-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address 805 W Highway 50 Ofallon Illinois 62269
Registrant Country UNITED STATES

Patricia Young

Name Patricia Young
Domain fashiondesignerresourceguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 106 Windy Way Drive Madison Alabama 35758
Registrant Country UNITED STATES

Patricia Young

Name Patricia Young
Domain ystamps.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-08-20
Update Date 2013-08-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 38 Union Terrace Aberdeen AB10 1NP
Registrant Country UNITED KINGDOM

Patricia Young

Name Patricia Young
Domain sefgtv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-09
Update Date 2012-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 106 Windy Way Drive Madison Alabama 35758
Registrant Country UNITED STATES

Patricia Young

Name Patricia Young
Domain sefgschool.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-09
Update Date 2012-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 106 Windy Way Drive Madison Alabama 35758
Registrant Country UNITED STATES

PATRICIA YOUNG

Name PATRICIA YOUNG
Domain ccsroanoke.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-10-22
Update Date 2013-09-26
Registrar Name ENOM, INC.
Registrant Address 4530 OLD CAVE SPRING RD ROANOKE VA 24018
Registrant Country UNITED STATES

Patricia Young

Name Patricia Young
Domain soulful-notes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-03
Update Date 2012-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 106 Windy Way Drive Madison Alabama 35758
Registrant Country UNITED STATES

Patricia Young

Name Patricia Young
Domain fabulousatfiftypluse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-03
Update Date 2012-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 106 Windy Way Drive Madison Alabama 35758
Registrant Country UNITED STATES

Patricia Young

Name Patricia Young
Domain pattisplayhouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-27
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address Central NJ Central New Jersey 07728
Registrant Country UNITED STATES

Patricia Young

Name Patricia Young
Domain branduconsultancy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-29
Update Date 2013-04-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 56a Devere Gardens Ilford ESS IG1 3ED
Registrant Country UNITED KINGDOM

Patricia Young

Name Patricia Young
Domain sefglive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-09
Update Date 2012-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 106 Windy Way Drive Madison Alabama 35758
Registrant Country UNITED STATES

Patricia Young

Name Patricia Young
Domain qinterafinancialgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-25
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 805 West US Hwy 50 O Fallon Illinois 62269
Registrant Country UNITED STATES

Patricia Young

Name Patricia Young
Domain talltreesmotel.com
Contact Email [email protected]
Whois Sever whois.tppinternet.com
Create Date 2003-01-17
Update Date 2013-10-20
Registrar Name TPP DOMAINS PTY LTD. DBA TPP INTERNET
Registrant Address 21 Stephen Street Ainslie ACT 2602
Registrant Country AUSTRALIA
Registrant Fax 61262574479

Patricia Young

Name Patricia Young
Domain phillipstarnescustomwoodworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-15
Update Date 2013-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 361 South Lee Massachusetts 01260
Registrant Country UNITED STATES

PATRICIA YOUNG

Name PATRICIA YOUNG
Domain warwickshelpfulhand.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-05-05
Update Date 2013-04-06
Registrar Name REGISTER.COM, INC.
Registrant Address 1 AIRPORT ROAD WARWICK NY 10990
Registrant Country UNITED STATES

Patricia Young

Name Patricia Young
Domain premierfitclips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-01
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 361 South Lee Massachusetts 01260
Registrant Country UNITED STATES

Patricia Young

Name Patricia Young
Domain wnchoneybees.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-06
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 361 South Lee Massachusetts 01260
Registrant Country UNITED STATES