Susan Young

We have found 403 public records related to Susan Young in 39 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 99 business registration records connected with Susan Young in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Assistant Principal. These employees work in 5 states: CO, AR, AZ, GA and FL. Average wage of employees is $42,382.


Susan Melancon Young

Name / Names Susan Melancon Young
Age 50
Birth Date 1974
Also Known As Susan Rebecca Young
Person 1887 Arceneaux Rd 16 Rd #16, Lake Charles, LA 70615
Phone Number 337-582-1741
Possible Relatives



Previous Address 1887 Arsene Rd, Lake Charles, LA 70615
1887 Arsene Rd #16, Lake Charles, LA 70615
1887 Arsene Rd #27, Lake Charles, LA 70615
583 I 10 Mobile Village Rd #51, Lake Charles, LA 70615
403 Fontenot Rd, Lake Charles, LA 70607
583 I 10 Mobile Village Rd #48, Lake Charles, LA 70615

Susan M Young

Name / Names Susan M Young
Age 50
Birth Date 1974
Person 131 PO Box, Cohasset, MA 02025

Susan H Young

Name / Names Susan H Young
Age 52
Birth Date 1972
Also Known As Susan H Riley
Person 4 Edgemont Ave #1, Reading, MA 01867
Phone Number 978-276-6449
Possible Relatives




Marychris Meyerriley

Stacye Faulkner Young
Previous Address 7 Woodland Dr, Cohasset, MA 02025
4772 Justin Ct, Moorpark, CA 93021
6 Michael St, Tewksbury, MA 01876
Edgemont, Reading, MA 01867
214 Congress Cir, Topsham, ME 04086
10582 Fair Pine Dr, Pensacola, FL 32506
3939 Baltimore Ave, Philadelphia, PA 19104
14650 Nacogdoches Rd, San Antonio, TX 78247
231 Congress Cir, Topsham, ME 04086
2040 Wells Rd #8D, Orange Park, FL 32073
828 Christy Ct, Pensacola, FL 32508
2129 Pine St #2F, Philadelphia, PA 19103
2625 South St #A, Philadelphia, PA 19146
Email [email protected]

Susan Young

Name / Names Susan Young
Age 53
Birth Date 1971
Also Known As Susan Blake
Person 271 Barn St, Richland, MS 39218
Phone Number 985-732-5460
Possible Relatives







Previous Address 608 Virginia Ave, Bogalusa, LA 70427
4940 Ridgewood Rd #E2, Jackson, MS 39211
1 RR 1 #15AA, Sandy Hook, MS 39478
Email [email protected]

Susan E Young

Name / Names Susan E Young
Age 53
Birth Date 1971
Person 606 Hope St, Providence, RI 02906
Phone Number 401-453-0919
Previous Address 142 Langdon St #144, Providence, RI 02904
197 Pratts Mill Rd, Sudbury, MA 01776
7 Thoreau Ct #8, Natick, MA 01760
35 Harriet Ave, Belmont, MA 02478
182 Ash St #2, Waltham, MA 02453
133 Warren St #7, Watertown, MA 02472
Thoreau, Natick, MA 01760
Email [email protected]

Susan E Young

Name / Names Susan E Young
Age 54
Birth Date 1970
Also Known As Susan E Desy
Person 33 St George Rd, Brimfield, MA 01010
Phone Number 413-245-9225
Possible Relatives



Betsy Ann Gaucher


J D Young
Previous Address 190 Stafford St, Charlton, MA 01507
20 Kenilworth Rd, Shrewsbury, MA 01545
14 Wamsutta Ridge Rd, Charlton, MA 01507
26 Elm Heights Ter #A, Marlborough, MA 01752
40 Summer St #2, Westborough, MA 01581
95 Hamilton St #3, Worcester, MA 01604
95 Hamilton St #3FL, Worcester, MA 01604

Susan W Young

Name / Names Susan W Young
Age 55
Birth Date 1969
Also Known As S Young
Person 642 Cannon Ball Loop, Branson, MO 65616
Phone Number 417-337-8154
Possible Relatives

Previous Address 4317 109th East Ave, Tulsa, OK 74146
133 PO Box, Branson, MO 65615
6311 101st, Tulsa, OK 00000
664 Cannon Ball Loop, Branson, MO 65616
502 PO Box, Branson, MO 65615
11109 43rd St, Tulsa, OK 74146

Susan Clare Young

Name / Names Susan Clare Young
Age 62
Birth Date 1962
Person 3435 Oleander Dr, Sumter, SC 29154
Phone Number 803-666-9209
Possible Relatives

Previous Address 8600 Alfano Ct, Las Vegas, NV 89117
219 Magnolia St, Shaw Afb, SC 29152
307 Jonesville Rd, Simpsonville, SC 29681
550 Hickory St #B, Shaw A F B, SC 29152
000219 Magnolia St, Shaw A F B, SC 29152
9055 Catalina Hwy #16202, Tucson, AZ 85749
550 Pantano Rd #177, Tucson, AZ 85710
550 Pantano Rd #190, Tucson, AZ 85710
30 Luke Dr, Las Vegas, NV 89115
6830 Soldela Dr, Las Vegas, NV 89156
1570 Northwind Ct, Las Vegas, NV 89110
281 Riverbay Way, Teaticket, MA 02536
Email [email protected]

Susan E Young

Name / Names Susan E Young
Age 63
Birth Date 1961
Also Known As Susan Mccoy
Person Wingate, Little Rock, AR 72205
Phone Number 501-225-6990
Previous Address 9 Wingate Dr #9, Little Rock, AR 72205
1216 Pine Valley Rd, Little Rock, AR 72207
8 Meredith Ct #1, Little Rock, AR 72227

Susan K Young

Name / Names Susan K Young
Age 64
Birth Date 1960
Person 4 Old Farm Rd, Bedford, NH 03110
Phone Number 603-471-0847
Possible Relatives



Previous Address 45 Revere St #1, Boston, MA 02114
45 Revere St, Boston, MA 02114
45 Revere St #2, Boston, MA 02114
44 Carver St, Manchester, NH 03109
1185 PO Box, Conway, NH 03818
650 Elm St #350, Manchester, NH 03101

Susan H Young

Name / Names Susan H Young
Age 65
Birth Date 1959
Person 15 Meadowood Ln, East Falmouth, MA 02536
Phone Number 508-548-7221
Possible Relatives

Previous Address 15 Meadow Ln, Falmouth, MA 02540
Email [email protected]

Susan Anne Young

Name / Names Susan Anne Young
Age 68
Birth Date 1956
Person 20569 Tanglewood Way, Sterling, VA 20165
Phone Number 501-329-3647
Possible Relatives
Previous Address 2904 Joanna Dr, Conway, AR 72034
1701 Westpark Dr #235, Little Rock, AR 72204

Susan Yvonne Young

Name / Names Susan Yvonne Young
Age 69
Birth Date 1955
Also Known As S Young
Person 3815 Creswell Ave, Shreveport, LA 71106
Phone Number 318-861-0051
Previous Address 212 Normandie, Shreveport, LA 71118
212 Normandie Dr, Shreveport, LA 71118
212 Normandy Vlg, Shreveport, LA 71118
212 Normandy Vlg, Shreveport, LA 71104
3730 Fairfield Ave #212, Shreveport, LA 71104

Susan Rosina Young

Name / Names Susan Rosina Young
Age 69
Birth Date 1955
Person 8138 Field Harvest Ct, Jacksonville, FL 32244
Phone Number 904-360-2000
Previous Address 9781 25th St, Sunrise, FL 33322
10675 30th Pl #5, Sunrise, FL 33322
2947 A #5L, Fort Lauderdale, FL 33313
2923 56th Ave #131, Lauderhill, FL 33313
10675 30th #5, Lauder Hill, FL 33313
Email [email protected]

Susan Rae Young

Name / Names Susan Rae Young
Age 72
Birth Date 1952
Also Known As S Young
Person 437 Dennison St #2, Little Rock, AR 72205
Phone Number 501-375-8825
Possible Relatives
Reila Young
Previous Address 5727 Stonewall Rd, Little Rock, AR 72207
8703 Patricia Lynn Ln #L, North Little Rock, AR 72120

Susan L Young

Name / Names Susan L Young
Age 73
Birth Date 1951
Also Known As Sue Young
Person 1116 Side River Rd #222, Milan, NH 03588
Phone Number 603-449-2220
Possible Relatives Richard J Youngjr



Robert Youngwayne



Rodney A Houng
Previous Address 961 Main St, Berlin, NH 03570
338 Side River Rd, Milan, NH 03588
251 Quincy St, Brockton, MA 02302
Side River Rd, Milan, NH 03588
Side Riv, Milan, NH 03588
Slide Riv, Milan, NH 03588
1 1 RR 1, Milan, NH 03588
1 RR 1 #222, Milan, NH 03588
1105 Wright Blvd, Lakeville, MA 02347
6411 Frothingham Ct, Elkridge, MD 21075
Slide River Rd, Milan, NH 03588
RR 1 BARTEMUS U, Milan, NH 03588
222 PO Box, Milan, NH 03588
Side Rvr Rd, Milan, NH 03588
Email [email protected]
Associated Business The Northern Forest Heritage Park

Susan L Young

Name / Names Susan L Young
Age 73
Birth Date 1951
Also Known As Susan P Young
Person 475 Ipswich Rd, Boxford, MA 01921
Phone Number 978-352-2565
Possible Relatives

Previous Address 569 North St, Georgetown, MA 01833
Associated Business Wetlands Preservations, Inc

Susan Elaine Young

Name / Names Susan Elaine Young
Age 74
Birth Date 1950
Also Known As S Young
Person 3624 68th St, Oklahoma City, OK 73116
Phone Number 405-840-3399
Possible Relatives


Previous Address 1416 104th St, Oklahoma City, OK 73114

Susan Bates Young

Name / Names Susan Bates Young
Age 75
Birth Date 1949
Also Known As Young Susan Bates
Person 14 Franklin Ave, Westfield, MA 01085
Phone Number 413-562-1267
Possible Relatives

Susan W Young

Name / Names Susan W Young
Age 75
Birth Date 1949
Also Known As Susan S Young
Person 12 Olde Coach Rd, Westborough, MA 01581
Phone Number 508-366-2151
Possible Relatives



Previous Address 655 Main St, Amherst, MA 01002
85 Georgetown Dr #9, Framingham, MA 01702
1117 Washington, Amherst, MA 01003

Susan Hemphill Young

Name / Names Susan Hemphill Young
Age 77
Birth Date 1947
Person 210 Vidalia Dr, Ridgecrest, LA 71334
Phone Number 318-757-2664
Possible Relatives

Previous Address 123 Prindle Dr, Smyrna, TN 37167

Susan Young

Name / Names Susan Young
Age 78
Birth Date 1946
Also Known As Susan D Ofc Young
Person 332 Ratcliff St, Shreveport, LA 71104
Phone Number 318-869-2762
Possible Relatives







Previous Address 415 Texas St #400, Shreveport, LA 71101
401 Market St, Shreveport, LA 71101
Email [email protected]

Susan E Young

Name / Names Susan E Young
Age 78
Birth Date 1946
Person 825 Applebury Dr, Fayetteville, AR 72701
Phone Number 479-521-2266
Possible Relatives

Susan Ann Young

Name / Names Susan Ann Young
Age 78
Birth Date 1946
Person 86 Larson Rd, Stoughton, MA 02072
Phone Number 630-515-8405
Possible Relatives






Jas S Young
Previous Address 7762 Greenville Xing, Waterville, OH 43566
83 PO Box, Woodstock, NH 03293
7149 Dexter Rd, Downers Grove, IL 60516
2620 Woodlake Rd Swapt, Wyoming, MI 49509
2620 Woodlake Rd #5, Grand Rapids, MI 49519
1141 Main St #3, Waterbury, CT 06705
123 Prospect St, Cambridge Springs, PA 16403
None, Stoughton, MA 02072
Email [email protected]
Associated Business Construction Management Corp

Susan B Young

Name / Names Susan B Young
Age 83
Birth Date 1941
Person 17 Binnacle Ln #3, Quincy, MA 02169
Phone Number 617-773-5605
Possible Relatives



Previous Address 17 Binnacle Ln #2, Quincy, MA 02169
17 Binnacle Ln #3, Quincy, MA 02169

Susan M Young

Name / Names Susan M Young
Age 86
Birth Date 1937
Also Known As Susan L Young
Person 3541 Joyce Dr, Mandeville, LA 70448
Phone Number 985-626-8355
Possible Relatives




Previous Address 1106 Pere Marquette, New Orleans, LA 70112
203 Carondelet St #917, New Orleans, LA 70130
1103 Pere Marqtt, New Orleans, LA 70112
Email [email protected]

Susan Young

Name / Names Susan Young
Age N/A
Person 575 Crandon Blvd #803, Miami, FL 33149
Previous Address 1356MI PO Box, Miami, FL 33133

Susan Young

Name / Names Susan Young
Age N/A
Person 7319 Illinois St, Little Rock, AR 72207
Possible Relatives

Susan K Young

Name / Names Susan K Young
Age N/A
Person PO BOX 771364, EAGLE RIVER, AK 99577
Phone Number 907-694-2570

Susan E Young

Name / Names Susan E Young
Age N/A
Person 4067 HIGHWAY 109, COLUMBIANA, AL 35051
Phone Number 205-669-6903

Susan E Young

Name / Names Susan E Young
Age N/A
Person 17829 FANCY BLVD, FOLEY, AL 36535

Susan R Young

Name / Names Susan R Young
Age N/A
Person 410 COUNTY ROAD 106, LEESBURG, AL 35983

Susan N Young

Name / Names Susan N Young
Age N/A
Person 605 WOODLAND DR, # 1H JASPER, AL 35504

Susan Young

Name / Names Susan Young
Age N/A
Person PO BOX 373, ROCKFORD, AL 35136

Susan E Young

Name / Names Susan E Young
Age N/A
Person 14620 LOTT RD, CITRONELLE, AL 36522

Susan E Young

Name / Names Susan E Young
Age N/A
Person PO BOX 2181, SITKA, AK 99835

Susan G Young

Name / Names Susan G Young
Age N/A
Person 331 PO Box, Greenwood, AR 72936

Susan Young

Name / Names Susan Young
Age N/A
Person 7422 22nd St #182, Bethany, OK 73008

Susan Young

Name / Names Susan Young
Age N/A
Person 6225 COUNTY ROAD 71, CENTRE, AL 35960
Phone Number 256-927-3360

Susan Young

Name / Names Susan Young
Age N/A
Person 341 LAND CIR, ALBERTVILLE, AL 35950
Phone Number 256-891-8489

Susan M Young

Name / Names Susan M Young
Age N/A
Person 8 WADSWORTH DR, HUNTSVILLE, AL 35808
Phone Number 256-430-4782

Susan A Young

Name / Names Susan A Young
Age N/A
Person 113 W MICHIGAN AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-381-0104

Susan Young

Name / Names Susan Young
Age N/A
Person 717 MIDWAY CIR, JACKSONS GAP, AL 36861
Phone Number 256-825-2568

Susan A Young

Name / Names Susan A Young
Age N/A
Person 4116 JOHNSTOWN DR, MONTGOMERY, AL 36109
Phone Number 334-271-1759

Susan W Young

Name / Names Susan W Young
Age N/A
Person 4421 COACH DR, TRUSSVILLE, AL 35173
Phone Number 205-655-3808

Susan B Young

Name / Names Susan B Young
Age N/A
Person 115 RED OAK LN, EUFAULA, AL 36027
Phone Number 334-687-0874

Susan Young

Name / Names Susan Young
Age N/A
Person 8755 BLACKMON RD, WARRIOR, AL 35180
Phone Number 205-647-9143

Susan N Young

Name / Names Susan N Young
Age N/A
Person 7105 FOUNDERS PL, BIRMINGHAM, AL 35242
Phone Number 205-970-2210

Susan H Young

Name / Names Susan H Young
Age N/A
Person 205 MEADOW HILL RD, SHEFFIELD, AL 35660
Phone Number 256-389-3150

Susan Young

Name / Names Susan Young
Age N/A
Person 609 SMITH ST, HAYNEVILLE, AL 36040
Phone Number 334-563-9695

Susan G Young

Name / Names Susan G Young
Age N/A
Person 112 SWEET GUM LN, CHELSEA, AL 35043
Phone Number 205-678-0514

Susan F Young

Name / Names Susan F Young
Age N/A
Person 2225 ESTATE DR, AUBURN, AL 36830
Phone Number 334-741-1090

Susan Young

Name / Names Susan Young
Age N/A
Person 1220 RIVER HAVEN LN, BIRMINGHAM, AL 35244
Phone Number 205-560-0338

Susan G Young

Name / Names Susan G Young
Age N/A
Person 5010 RED OAK DR, OXFORD, AL 36203
Phone Number 256-831-8024

Susan E Young

Name / Names Susan E Young
Age N/A
Person 615 OSWICHEE RD, SEALE, AL 36875
Phone Number 334-855-4982

Susan R Young

Name / Names Susan R Young
Age N/A
Person 2100 E 32ND ST, SHEFFIELD, AL 35660
Phone Number 256-381-4574

Susan Young

Name / Names Susan Young
Age N/A
Person 402 W GLENN AVE APT A204, AUBURN, AL 36832

Susan Young

Business Name Young's Paints & Supplies Inc
Person Name Susan Young
Position company contact
State FL
Address 1112 Quotation Ct St Cloud FL 34772-5432
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 407-891-7878
Number Of Employees 1
Annual Revenue 198990

SUSAN YOUNG

Business Name YOUNG, SUSAN
Person Name SUSAN YOUNG
Position company contact
State FL
Address 3303 W. Empedrado St, TAMPA, FL 33629
SIC Code 581208
Phone Number
Email [email protected]

Susan Young

Business Name Western Regional Info Systems
Person Name Susan Young
Position company contact
State OH
Address 305 S. Market St., Ste. 200, Troy, 45373 OH
Phone Number
Email [email protected]

SUSAN YOUNG

Business Name VETERANS PARK CONSERVANCY
Person Name SUSAN YOUNG
Position registered agent
Corporation Status Active
Agent SUSAN YOUNG 11661 SAN VICENTE BLVD #204, LOS ANGELES, CA 90049
Care Of SUSAN YOUNG 11661 SAN VICENTE BLVD #204, LOS ANGELES, CA 90049
CEO SANDRA KRAUSE11661 SAN VICENTE BLVD #204, LOS ANGELES, CA 90049
Incorporation Date 1988-05-20
Corporation Classification Public Benefit

Susan Young

Business Name Utah Restaurant Association
Person Name Susan Young
Position company contact
State VT
Address 3 Main St Suite 106, Burlington, VT 5401
SIC Code 5812
Email [email protected]
Title Staff Member

Susan Young

Business Name Tiger Bay Club Of Tampa
Person Name Susan Young
Position company contact
State FL
Address 3303 W Empedrado St Tampa FL 33629-7157
Industry Membership Organizations (Organizations)
SIC Code 8651
SIC Description Political Organizations
Phone Number 813-839-0801
Email [email protected]
Number Of Employees 1
Website www.tigerbayclub.com

Susan Young

Business Name Tiger Bay Club
Person Name Susan Young
Position company contact
State FL
Address P.O. BOX 1549 Tampa FL 33601-1549
Industry Membership Organizations (Organizations)
SIC Code 8651
SIC Description Political Organizations
Phone Number 813-839-0801

Susan Young

Business Name Telelink
Person Name Susan Young
Position company contact
State GA
Address 915 Collier Rd NW Atlanta GA 30318-2533
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 404-350-0522
Number Of Employees 7
Annual Revenue 911800
Fax Number 404-898-3246

SUSAN YOUNG

Business Name TRADEWINDS ENTERTAINMENT
Person Name SUSAN YOUNG
Position Secretary
State NV
Address 1800 E SAHARA STE 107 1800 E SAHARA STE 107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17589-1994
Creation Date 1994-11-10
Type Domestic Corporation

SUSAN E YOUNG

Business Name TODD YOUNG PLUMBING, INC.
Person Name SUSAN E YOUNG
Position registered agent
State GA
Address 1137 BRETT DRIVE, CONYERS, GA 30094
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-11-13
Entity Status Active/Compliance
Type Secretary

SUSAN E YOUNG

Business Name TODD YOUNG CONSTRUCTION, INC.
Person Name SUSAN E YOUNG
Position registered agent
State GA
Address 1137 BRETT DRIVE, CONYERS, GA 30094
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-11-13
Entity Status Active/Compliance
Type CFO

SUSAN YOUNG

Business Name THE MAHONE GROUP, INC.
Person Name SUSAN YOUNG
Position registered agent
State GA
Address 914 MONARCH VALLEY WALK, MABLETON, GA 30126
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-31
Entity Status Active/Compliance
Type CFO

Susan K Young

Business Name THE ENERGY STARS INSULATION, INC.
Person Name Susan K Young
Position registered agent
State GA
Address 340 Ivanhoe Drive, Fayetteville, GA 30215
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-12-21
Entity Status To Be Dissolved
Type CFO

SUSAN STAUB YOUNG

Business Name TELELINK, INCORPORATED
Person Name SUSAN STAUB YOUNG
Position registered agent
State GA
Address 1342 HANOVER WEST DR, ATLANTA, GA 30327
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-11-01
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

Susan Young

Business Name Susan Young
Person Name Susan Young
Position company contact
State IL
Address 1603 Orrington Ave, Ste 1880 Evanston, IL 60201
SIC Code 508724
Phone Number 847-328-2288
Email [email protected]

Susan Young

Business Name St. James Episcopal Church
Person Name Susan Young
Position company contact
State PA
Address 119 N. Duke St. Lancaster, , PA 17602
SIC Code 275202
Phone Number 717-397-4858
Email [email protected]

Susan Young

Business Name Sneak A Peek Tours
Person Name Susan Young
Position company contact
State VA
Address 6019 Steeplechase Drive, ROANOKE, 24018 VA
Phone Number
Email [email protected]

Susan Young

Business Name Salon 78
Person Name Susan Young
Position company contact
State GA
Address 4051 Stone Mountain Hwy # 109 Lilburn GA 30047-8424
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 770-736-3222

Susan Young

Business Name Saddle Up Tack & Supplies
Person Name Susan Young
Position company contact
State FL
Address 10662 Us Highway 301 S Riverview FL 33569-5831
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 813-672-2772

SUSAN YOUNG

Business Name STAFFING ALLIANCE, INC.
Person Name SUSAN YOUNG
Position registered agent
State GA
Address 987 FOREST POND COURT, MARIETTA, GA 30068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-31
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SUSAN YOUNG

Business Name SOUTHERN NEVADA OFFICIALS ASSOCIATION
Person Name SUSAN YOUNG
Position Director
State NV
Address P.O. BOX 96264 P.O. BOX 96264, LAS VEGAS, NV 89193
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C30004-2002
Creation Date 2002-12-10
Type Domestic Non-Profit Corporation

SUSAN S YOUNG

Business Name SL AIR, INC.
Person Name SUSAN S YOUNG
Position registered agent
State GA
Address P O BOX 2000, VIDALIA, GA 30475
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-12-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SUSAN YOUNG

Business Name S & K LOGISTICS, INCORPORATED
Person Name SUSAN YOUNG
Position registered agent
Corporation Status Forfeited
Agent SUSAN YOUNG 9972 JUSTAMERE LN, ELK GROVE, CA 95624
Care Of 4337 PRODUCT DR, CAMERON PARK, CA 95682
CEO KEVIN M PALMER499 HAWTHORNE DR, DANVILLE, VA 24541
Incorporation Date 2005-03-02

Susan Young

Business Name Rite Way Bar-B-Que
Person Name Susan Young
Position company contact
State NC
Address 909 Aviation Pkwy Ste 600, Morrisville, NC 27560
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Susan Young

Business Name Re/Max Advantage
Person Name Susan Young
Position company contact
State TX
Address 325 South Stemmons, Lewisville, 75067 TX
SIC Code 2024
Phone Number
Email [email protected]

SUSAN YOUNG

Business Name ROY YOUNG ESTATE MINING, INC.
Person Name SUSAN YOUNG
Position registered agent
State GA
Address 1030 BOYNTON DRIVE, RINGGOLD, GA 30736
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan Young

Business Name RE/MAX Properties West
Person Name Susan Young
Position company contact
State MO
Address 16100 Swingley Ridge Rd, Chesterfield, 63017 MO
Phone Number
Email [email protected]

Susan Young

Business Name Park City Water Authority
Person Name Susan Young
Position company contact
State AL
Address P.O. BOX 28 Daphne AL 36526-0028
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4941
SIC Description Water Supply
Phone Number 251-626-5981
Number Of Employees 2
Annual Revenue 66300

SUSAN KRPATA YOUNG

Business Name PACIFIC SURGICAL ASSISTANT SERVICES, INC.
Person Name SUSAN KRPATA YOUNG
Position Treasurer
State NV
Address 2905 LAKE EAST DRIVE # 150 2905 LAKE EAST DRIVE # 150, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4617-2003
Creation Date 2003-02-27
Type Domestic Corporation

SUSAN KRPATA YOUNG

Business Name PACIFIC SURGICAL ASSISTANT SERVICES, INC.
Person Name SUSAN KRPATA YOUNG
Position Treasurer
State NV
Address 777 N RAINBOW #250 777 N RAINBOW #250, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4617-2003
Creation Date 2003-02-27
Type Domestic Corporation

Susan Young

Business Name Normans Memorials Inc
Person Name Susan Young
Position company contact
State CO
Address 106 S Main St Brighton CO 80601-1611
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 303-659-4446

Susan young

Business Name National Headquarters
Person Name Susan young
Position company contact
State MO
Address 1104 Independence Ave - Kennett, HORNERSVILLE, 63855 MO
Phone Number
Email [email protected]

SUSAN YOUNG

Business Name NOZA TRADING CORPORATION
Person Name SUSAN YOUNG
Position registered agent
Corporation Status Dissolved
Agent SUSAN YOUNG 8391 CRANE CIRCLE, HUNTINGTON BEACH, CA 92646
Care Of 1348 N SANTIAGO ST, SANTA ANA, CA 92701
CEO YUNQI LI23525 NAFFA AVE, CARSON, CA 90745
Incorporation Date 1982-07-16

SUSAN YOUNG

Business Name NATIONAL ASSOCIATION OF DENTAL
Person Name SUSAN YOUNG
Position company contact
State VA
Address 7422 TOWER ST, FALLS CHURCH, VA 22046
SIC Code 861102
Phone Number 703-237-8616
Email [email protected]

Susan Young

Business Name Middle Ga Anesthesia Assoc
Person Name Susan Young
Position company contact
State GA
Address 22 Erin Office Park Dublin GA 31021-2889
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 478-275-4740
Number Of Employees 9
Annual Revenue 3287900

Susan Young

Business Name Mahone Group Inc
Person Name Susan Young
Position company contact
State GA
Address 2551 Roswell Rd Ste 510 Marietta GA 30062-4761
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 770-971-0900

Susan R Young

Business Name MICROMERITICS INSTRUMENT CORPORATION
Person Name Susan R Young
Position registered agent
State GA
Address 3419 Wild Plum Way, Buford, GA 30519
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1962-06-18
Entity Status Active/Owes Current Year AR
Type Secretary

SUSAN YOUNG

Business Name MCD CONSTRUCTION, INC.
Person Name SUSAN YOUNG
Position registered agent
State NC
Address P.O. Box 537, Glenville, NC 28736
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-05
Entity Status Active/Compliance
Type Secretary

Susan Young

Business Name Lehigh Valley Nephrology Associates
Person Name Susan Young
Position company contact
State PA
Address 701 Ostrum St Ste 304, Bethlehem, PA 18015
SIC Code 8742
Phone Number
Email [email protected]
Title Office Manager

SUSAN YOUNG

Business Name KAHUNA SECURITIES LLC
Person Name SUSAN YOUNG
Position Manager
State NV
Address 2500 WIMBLEDON DR 2500 WIMBLEDON DR, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0698952008-7
Creation Date 2008-11-06
Type Domestic Limited-Liability Company

SUSAN YOUNG

Business Name KAHUNA PROPERTIES LLC
Person Name SUSAN YOUNG
Position Manager
State NV
Address 2500 WIMBLEDON DRIVE 2500 WIMBLEDON DRIVE, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC15-2001
Creation Date 2001-01-02
Expiried Date 2501-01-02
Type Domestic Limited-Liability Company

SUSAN YOUNG

Business Name KAHUNA LLC
Person Name SUSAN YOUNG
Position Mmember
State NV
Address 2500 WIMBLEDON DIRVE 2500 WIMBLEDON DIRVE, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC1393-2000
Creation Date 2000-02-14
Expiried Date 2030-02-14
Type Domestic Limited-Liability Company

Susan Young

Business Name K & K Dynasty
Person Name Susan Young
Position company contact
State TX
Address 10715 Ferguson Rd, Dallas, TX
Phone Number 972-279-0286
Email [email protected]
Title Owner

Susan Young

Business Name Jim Stone Elementary School
Person Name Susan Young
Position company contact
State AR
Address 4255 College Ave Conway AR 72034-7276
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 501-450-4808
Fax Number 501-450-4807

Susan Young

Business Name Ive Been Framed By Susan Young
Person Name Susan Young
Position company contact
State FL
Address 5203 Cortez Rd W # 3 Bradenton FL 34210-3148
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 941-794-6070
Number Of Employees 1
Annual Revenue 123220

SUSAN G. YOUNG

Business Name IT COMMUNICATIONS CONSULTING, INC.
Person Name SUSAN G. YOUNG
Position registered agent
State GA
Address 1112 PACES COMMONS DR., DULUTH, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Susan Young

Business Name I'Ve Been Framed-Susan Young
Person Name Susan Young
Position company contact
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 941-751-0540
Number Of Employees 2
Annual Revenue 265320

Susan Young

Business Name Heritage Community Bank
Person Name Susan Young
Position company contact
State IN
Address 102 W Main St, Vevay, IN 47043
Phone Number
Email [email protected]
Title Hr Manager

Susan Young

Business Name Heeia Elementary School
Person Name Susan Young
Position company contact
State HI
Address 46-202 Haiku Rd Kaneohe HI 96744-3806
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 808-233-5677
Fax Number 808-233-5679

Susan Young

Business Name Golden Palet
Person Name Susan Young
Position company contact
State CO
Address P.O. BOX 1607 Cripple Creek CO 80813-1607
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 719-689-3041
Number Of Employees 2
Annual Revenue 103000

Susan Young

Business Name Georgia Bank & Trust Company Of Augusta
Person Name Susan Young
Position company contact
State GA
Address 3530 Wheeler Rd, Augusta, GA 30909
SIC Code 6022
Phone Number
Email [email protected]
Title Operations Manager

Susan Young

Business Name Georgia Bank & Tr Co Augusta
Person Name Susan Young
Position company contact
State GA
Address P.O. BOX 127 Evans GA 30809-0127
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 706-854-6270

Susan Young

Business Name First Banks, Inc.
Person Name Susan Young
Position company contact
State MO
Address 135 N. Meramec Ave., Clayton, MO 63105
Phone Number
Email [email protected]
Title Commercial Loan Officer

Susan Young

Business Name Financial Services Acceptance
Person Name Susan Young
Position company contact
State DE
Address 40 W 9th St Wilmington DE 19801-1615
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 302-429-6924
Number Of Employees 1
Annual Revenue 61380

Susan Young

Business Name Enlightenment Center
Person Name Susan Young
Position company contact
State UT
Address 281 East 1100 North, Harrisville, UT 84404
SIC Code 481302
Phone Number
Email [email protected]

Susan Young

Business Name ERA/ Masiello Group
Person Name Susan Young
Position company contact
State NH
Address 46 Rt 101A, Amherst, 3031 NH
Phone Number
Email [email protected]

SUSAN YOUNG

Business Name END POVERTEE
Person Name SUSAN YOUNG
Position CEO
Corporation Status Surrendered
Agent 1214 S ORANGE GROVE AVE, LOS ANGELES, CA 90019
Care Of 1214 S ORANGE GROVE AVE, LOS ANGELES, CA 90019
CEO SUSAN YOUNG 1214 S ORANGE GROVE AVE, LOS ANGELES, CA 90019
Incorporation Date 2009-09-30

SUSAN YOUNG

Business Name END POVERTEE
Person Name SUSAN YOUNG
Position registered agent
Corporation Status Surrendered
Agent SUSAN YOUNG 1214 S ORANGE GROVE AVE, LOS ANGELES, CA 90019
Care Of 1214 S ORANGE GROVE AVE, LOS ANGELES, CA 90019
CEO SUSAN YOUNG1214 S ORANGE GROVE AVE, LOS ANGELES, CA 90019
Incorporation Date 2009-09-30

Susan Young

Business Name Dublin Pain Medicine Physician
Person Name Susan Young
Position company contact
State GA
Address 2400 Bellevue Rd # 22 Dublin GA 31021-2889
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 478-275-4708
Number Of Employees 9
Annual Revenue 3550200

Susan Young

Business Name Dublin Pain Medicine
Person Name Susan Young
Position company contact
State GA
Address P.O. BOX 1889 Dublin GA 31040-1889
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 478-275-4740

Susan Young

Business Name Don T. Ratcliffe Law Officw
Person Name Susan Young
Position company contact
State KY
Address 12700 Shelbyville Road, Suite 327 Louisville, KY 40243
SIC Code 821103
Phone Number
Email [email protected]

SUSAN L YOUNG

Business Name DALLIN C. YOUNG, DDS, PA
Person Name SUSAN L YOUNG
Position Secretary
State ID
Address 920 MISTY MEADOWN TRAIL 920 MISTY MEADOWN TRAIL, TWIN FALLS, ID 83301
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0391032011-2
Creation Date 2011-07-08
Type Foreign Corporation

Susan Young

Business Name Critter Cottage
Person Name Susan Young
Position company contact
State FL
Address 750 Morningside Dr Englewood FL 34223-3918
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 941-475-5402

Susan Young

Business Name Colonial Country Store
Person Name Susan Young
Position company contact
State CT
Address 127 Main St Hebron CT 06248-1546
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 860-228-9928
Number Of Employees 4
Annual Revenue 495000

Susan Young

Business Name Chimney Rock Cafe
Person Name Susan Young
Position company contact
State VA
Address 100 W Franklin St Ste 400, Richmond, VA 23220
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Susan Young

Business Name Capital Educators Federal Credit Union
Person Name Susan Young
Position company contact
State ID
Address 275 S Stratford Dr, Meridian, ID 83642
Phone Number
Email [email protected]
Title Loan

SUSAN YOUNG

Business Name CRAZY COWBOY EXPRESS, INC.
Person Name SUSAN YOUNG
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C22406-2004
Creation Date 2004-08-20
Type Domestic Corporation

Susan Young

Business Name Be Square Framing Inc
Person Name Susan Young
Position company contact
State GA
Address 11877 Douglas Rd Ste 106 Alpharetta GA 30005-7512
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 770-754-0809

Susan Young

Business Name Be Square Framing
Person Name Susan Young
Position company contact
State GA
Address 11877 Douglas Rd Alpharetta GA 30005-7500
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 770-754-0809
Number Of Employees 2
Annual Revenue 259960

SUSAN L. YOUNG

Business Name BE SQUARE FRAMING, INC.
Person Name SUSAN L. YOUNG
Position registered agent
State GA
Address 6275 CREEKSTONE PATH, CUMMING, GA 30041
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-05
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

Susan Young

Business Name Area Education
Person Name Susan Young
Position company contact
State IA
Address 906 N Grant Rd # 160 Carroll IA 51401-2525
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 712-792-3102
Number Of Employees 14
Fax Number 712-792-3103

Susan Young

Business Name American General Finance Inc
Person Name Susan Young
Position company contact
State GA
Address 5252 Rswell Rd Ne Ste 200 Atlanta GA 30342
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 404-252-9840
Email [email protected]

SUSAN M YOUNG

Business Name AON PRIVATE RISK MANAGEMENT INSURANCE AGENCY,
Person Name SUSAN M YOUNG
Position registered agent
State IL
Address 200 E. RANDOLPH STREET, CHICAGO, IL 60601
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-05-09
Entity Status Active/Compliance
Type CFO

SUSAN B YOUNG

Business Name ABILINE INVESTMENT COMPANY
Person Name SUSAN B YOUNG
Position registered agent
State GA
Address P O BOX 71177, ALBANY, GA 31707
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-08-24
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Susan Young

Business Name A A A Realty
Person Name Susan Young
Position company contact
State MT
Address 928 Broadwater, Suite B, Billings, 59101 MT
Email [email protected]

SUSAN YOUNG

Person Name SUSAN YOUNG
Filing Number 11585206
Position UNIQUE CANA
State PA
Address 4750 LEAGUE ISLAND BOULEVARD, PHILADELPHIA PA 19112

SUSAN E YOUNG

Person Name SUSAN E YOUNG
Filing Number 3263906
Position SENIOR VICE PRESIDENT

SUSAN YOUNG

Person Name SUSAN YOUNG
Filing Number 133051000
Position TREASURER
State TX
Address 102 BLUE THORN TRAIL, SAN ANTONIO TX 78256

SUSAN YOUNG

Person Name SUSAN YOUNG
Filing Number 133051000
Position VICE PRESIDENT
State TX
Address 102 BLUE THORN TRAIL, SAN ANTONIO TX 78256

Susan Young

Person Name Susan Young
Filing Number 132219400
Position S/T
State TX
Address 9214 FALLWORTH, San Antonio TX

Susan C Young

Person Name Susan C Young
Filing Number 125085001
Position Secretary
State TX
Address 1401 Richmond Ave Ste 270, Houston TX 77006

Susan C Young

Person Name Susan C Young
Filing Number 125085001
Position Director
State TX
Address 1401 Richmond Ave Ste 270, Houston TX 77006

Susan Young

Person Name Susan Young
Filing Number 119908101
Position Director
State TX
Address 701 Brazos Street, Suite 360, Austin TX 78701

Susan Young

Person Name Susan Young
Filing Number 119908001
Position Director
State TX
Address 701 Brazos Street Suite 360, Austin TX 78701

Susan Young

Person Name Susan Young
Filing Number 119908001
Position Vice-President Development
State TX
Address 701 Brazos Street Suite 360, Austin TX 78701

Susan S Young

Person Name Susan S Young
Filing Number 109933301
Position Director
State TX
Address 3800 HUDSON BEND RD.#300, Austin TX 78734

Susan Young

Person Name Susan Young
Filing Number 2819007
Position Vice-President
State TX
Address 2408 Bartlett St., Houston TX 77098 5102

Susan S Young

Person Name Susan S Young
Filing Number 109933301
Position S/T
State TX
Address 3800 HUDSON BEND RD.#300, Austin TX 78734

Susan A Young

Person Name Susan A Young
Filing Number 79745200
Position VP/S/T
State TX
Address PO BOX 79441, Saginaw TX 76179

Susan Young

Person Name Susan Young
Filing Number 43235101
Position Vice-President
State TX
Address 3415 Royal Rd., Amarillo TX 79109

Susan Young

Person Name Susan Young
Filing Number 43235101
Position Director
State TX
Address 318 Pinon Dr, Amarillo TX 79118

Susan Young

Person Name Susan Young
Filing Number 37707701
Position President
State TX
Address 1020 Holcombe Ste. 1300, Houston TX 77030

Susan Young

Person Name Susan Young
Filing Number 37707701
Position Director
State TX
Address 1020 Holcombe Ste. 1300, Houston TX 77030

SUSAN YOUNG

Person Name SUSAN YOUNG
Filing Number 27116601
Position Director
State TX
Address PO BOX 66267, Houston TX 77266 6267

SUSAN YOUNG

Person Name SUSAN YOUNG
Filing Number 11585206
Position PRESIDENT
State PA
Address 4750 LEAGUE ISLAND BOULEVARD, PHILADELPHIA PA 19112

SUSAN E YOUNG

Person Name SUSAN E YOUNG
Filing Number 6919306
Position VICE PRESIDENT
State IL
Address 1301 EAST TOWER ROAD, SCHAUMBURG IL 60173

SUSAN E YOUNG

Person Name SUSAN E YOUNG
Filing Number 6834606
Position VICE PRESIDENT
State IL
Address 1301 E TOWER ROAD, SCHAUMBURG IL 60173

Susan A Young

Person Name Susan A Young
Filing Number 79745200
Position Director
State TX
Address PO BOX 79441, Saginaw TX 76179

Susan Young

Person Name Susan Young
Filing Number 132219400
Position Director
State TX
Address 9214 FALLWORTH, San Antonio TX

Young Susan L

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Assistant Principal
Name Young Susan L
Annual Wage $89,199

Young Susan R

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Young Susan R
Annual Wage $11,685

Young Susan B

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Young Susan B
Annual Wage $52,050

Young Susan

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Young Susan
Annual Wage $21,662

Young Susan L

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Young Susan L
Annual Wage $64,743

Young Susan A

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Young Susan A
Annual Wage $20,933

Young Susan E

State FL
Calendar Year 2016
Employer Florida Gulf Coast University
Name Young Susan E
Annual Wage $75,862

Young Susan

State FL
Calendar Year 2016
Employer Flagler Co School Board
Name Young Susan
Annual Wage $28,420

Young Susan M

State FL
Calendar Year 2016
Employer Dept Of Revenue-child Support Enforcement Prog
Name Young Susan M
Annual Wage $22,846

Young Susan A

State FL
Calendar Year 2016
Employer Department Of Health
Name Young Susan A
Annual Wage $31,200

Young Susan A

State FL
Calendar Year 2016
Employer Communication And Health Promotion
Name Young Susan A
Annual Wage $9,360

Young Susan E

State FL
Calendar Year 2016
Employer City Of Cocoa
Name Young Susan E
Annual Wage $36,213

Young Susan R

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Young Susan R
Annual Wage $1,548

Young Susan B

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Young Susan B
Annual Wage $51,746

Young Susan E

State FL
Calendar Year 2017
Employer City Of Cocoa
Name Young Susan E
Annual Wage $37,160

Young Susan

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Young Susan
Annual Wage $31,001

Young Susan

State FL
Calendar Year 2015
Employer Flagler Co School Board
Name Young Susan
Annual Wage $31,930

Young Susan M

State FL
Calendar Year 2015
Employer Dept Of Revenue-child Support Enforcement Prog
Name Young Susan M
Annual Wage $22,933

Young Susan E

State FL
Calendar Year 2015
Employer City Of Cocoa
Name Young Susan E
Annual Wage $33,732

Young Susan B

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Young Susan B
Annual Wage $49,748

Young Susan Jo

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Educational Assistant Iv - Severe Needs
Name Young Susan Jo
Annual Wage $24,935

Young Susan

State AR
Calendar Year 2018
Employer Siloam Springs School District
Job Title Salary Food Service
Name Young Susan
Annual Wage $17,578

Young Susan R

State AR
Calendar Year 2018
Employer Ar Department Of Health
Job Title Microbiologist
Name Young Susan R
Annual Wage $43,841

Young Susan R

State AR
Calendar Year 2017
Employer Ar Department Of Health
Job Title Microbiologist
Name Young Susan R
Annual Wage $43,407

Young Susan R

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Microbiologist
Name Young Susan R
Annual Wage $43,407

Young Susan

State AZ
Calendar Year 2018
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Young Susan
Annual Wage $50,634

Young Susan

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Young Susan
Annual Wage $40,111

Young Susan

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Social Studies
Name Young Susan
Annual Wage $40,111

Young Susan L

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Young Susan L
Annual Wage $62,104

Young Susan

State AZ
Calendar Year 2015
Employer School District Of Payson Unified 10 (payson)
Name Young Susan
Annual Wage $43,151

Young Susan M

State FL
Calendar Year 2017
Employer Dept Of Revenue-Child Support Enforcement Prog
Name Young Susan M
Annual Wage $22,933

Young Susan E

State FL
Calendar Year 2017
Employer Florida Gulf Coast University
Name Young Susan E
Annual Wage $181,035

Young Susan L

State GA
Calendar Year 2013
Employer Family & Children Services, Departments Of
Job Title Clerk (Al)
Name Young Susan L
Annual Wage $19,165

Young Susan R

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Grades 6-8 Teacher
Name Young Susan R
Annual Wage $56,868

Young Susan R

State GA
Calendar Year 2012
Employer Sumter County Board Of Education
Job Title Teacher Of Moderate Intellectual
Name Young Susan R
Annual Wage $44,636

Young Susan

State GA
Calendar Year 2012
Employer Rockdale County Board Of Education
Job Title Kindergarten Teacher
Name Young Susan
Annual Wage $55,048

Young Brenda Susan

State GA
Calendar Year 2012
Employer Gordon County Board Of Education
Job Title School Food Service Worker
Name Young Brenda Susan
Annual Wage $12,831

Young Susan G

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Substitute
Name Young Susan G
Annual Wage $800

Young Susan L

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Assistant Principal
Name Young Susan L
Annual Wage $87,101

Young Susan R

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Grades 6-8 Teacher
Name Young Susan R
Annual Wage $57,091

Young Susan R

State GA
Calendar Year 2011
Employer Sumter County Board Of Education
Job Title Teacher Of Moderate Intellectual
Name Young Susan R
Annual Wage $41,348

Young Susan

State GA
Calendar Year 2011
Employer Rockdale County Board Of Education
Job Title Kindergarten Teacher
Name Young Susan
Annual Wage $53,608

Young Brenda Susan

State GA
Calendar Year 2011
Employer Gordon County Board Of Education
Job Title School Food Service Worker
Name Young Brenda Susan
Annual Wage $12,731

Young Susan L

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Assistant Principal
Name Young Susan L
Annual Wage $84,809

Young Susan

State FL
Calendar Year 2017
Employer Flagler Co School Board
Name Young Susan
Annual Wage $29,389

Young Susan R

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Special Education Interrelated
Name Young Susan R
Annual Wage $45,986

Young Susan

State GA
Calendar Year 2010
Employer Rockdale County Board Of Education
Job Title Kindergarten Teacher
Name Young Susan
Annual Wage $51,299

Young Brenda Susan

State GA
Calendar Year 2010
Employer Gordon County Board Of Education
Job Title School Food Service Worker
Name Young Brenda Susan
Annual Wage $13,620

Young Susan L

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Assistant Principal
Name Young Susan L
Annual Wage $81,151

Young Susan R

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Special Education Interrelated
Name Young Susan R
Annual Wage $41,936

Young Susan M

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Secretary
Name Young Susan M
Annual Wage $43,339

Young Susan E

State FL
Calendar Year 2018
Employer University Of Florida Gulf Coast
Job Title Assistant Professor
Name Young Susan E
Annual Wage $92,718

Young Susan E

State FL
Calendar Year 2018
Employer City Of Cocoa
Job Title Senior Accounts Payable Clerk
Name Young Susan E
Annual Wage $42,417

Young Susan R

State FL
Calendar Year 2018
Employer Broward County
Job Title Library Aide
Name Young Susan R
Annual Wage $27,602

Young Susan

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Young Susan
Annual Wage $3,117

Young Susan R

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Young Susan R
Annual Wage $45,400

Young Susan L

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Young Susan L
Annual Wage $65,388

Young Susan A

State FL
Calendar Year 2017
Employer Leon Co School Board
Name Young Susan A
Annual Wage $14,812

Young Susan R

State GA
Calendar Year 2010
Employer Sumter County Board Of Education
Job Title Teacher Of Moderate Intellectual
Name Young Susan R
Annual Wage $36,827

Young Susan S

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Financial Aid Tech Ii
Name Young Susan S
Annual Wage $44,657

Susan A Young

Name Susan A Young
Address 5281 Yellow Bluff Rd Pensacola FL 32507 -8922
Mobile Phone 850-492-7798
Email [email protected]
Gender Female
Date Of Birth 1953-10-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Susan M Young

Name Susan M Young
Address 14945 Foothill Rd Golden CO 80401 -2042
Phone Number 303-237-5519
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Susan Young

Name Susan Young
Address 5665 County Road 34 Platteville CO 80651 -9614
Phone Number 303-702-1258
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Susan L Young

Name Susan L Young
Address 4875 S Balsam Way Littleton CO 80123 UNIT 16-202-5414
Phone Number 303-979-8970
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Susan E Young

Name Susan E Young
Address 4451 W Sunnyside Ave Chicago IL 60630 APT 1-4129
Phone Number 312-208-1830
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan E Young

Name Susan E Young
Address 400 Friday Rd Cocoa FL 32926 -3319
Phone Number 321-617-9083
Email [email protected]
Gender Female
Date Of Birth 1957-11-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Susan A Young

Name Susan A Young
Address 2036 Lake Alma Dr Apopka FL 32712 -3216
Phone Number 407-886-8215
Email [email protected]
Gender Unknown
Date Of Birth 1951-04-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Susan Young

Name Susan Young
Address 14502 E 45th Ave Denver CO 80239 -5007
Phone Number 720-934-3985
Mobile Phone 720-934-3985
Email [email protected]
Gender Female
Date Of Birth 1947-08-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Susan B Young

Name Susan B Young
Address 5707 Hillside Rd Crystal Lake IL 60012 -1829
Phone Number 815-459-9478
Mobile Phone 815-546-7396
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Susan A Young

Name Susan A Young
Address 680 Park Ave W Highland Park IL 60035 APT 1-2441
Phone Number 847-681-0693
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Susan C Young

Name Susan C Young
Address 4417 Crooked Brook Ct Jacksonville FL 32224 -7587
Phone Number 904-992-3954
Gender Female
Date Of Birth 1959-08-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Susan R Young

Name Susan R Young
Address 579 N University Dr Plantation FL 33324-1483 UNIT 49-1483
Phone Number 954-693-9588
Gender Female
Date Of Birth 1949-08-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 2100.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26021091157
Application Date 2006-11-01
Contributor Occupation BUSINESSWOMAN
Contributor Employer SELF
Organization Name Business Woman
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

YOUNG, SUSAN F

Name YOUNG, SUSAN F
Amount 2100.00
To Chaka Fattah (D)
Year 2006
Transaction Type 15
Filing ID 26980084778
Application Date 2005-12-14
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Fattah for Congress
Seat federal:house

YOUNG, SUSAN C

Name YOUNG, SUSAN C
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962261291
Application Date 2004-07-22
Contributor Occupation Homemaker
Contributor Employer Not employed
Organization Name Non Profit Corp
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 2408 Bartlett St HOUSTON TX

YOUNG, SUSAN L

Name YOUNG, SUSAN L
Amount 1080.00
To Mary Jo Kilroy (D)
Year 2010
Transaction Type 15
Filing ID 10991398455
Application Date 2010-09-10
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Kilroy For Congress
Seat federal:house
Address 11699 Rittenhouse Rd MARYSVILLE OH

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 1000.00
To Christopher Shays (R)
Year 2006
Transaction Type 15
Filing ID 25980580415
Application Date 2005-05-19
Contributor Occupation FASB
Contributor Employer BOARD MEMBER
Organization Name Fasb
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 455 Mansfield Ave DARIEN CT

YOUNG, SUSAN C

Name YOUNG, SUSAN C
Amount 1000.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962695433
Application Date 2004-10-11
Contributor Occupation executive
Contributor Employer a non-profit corporation
Organization Name Non Profit Corp
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2408 Bartlett St HOUSTON TX

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 500.00
To Aaron Schock (R)
Year 2012
Transaction Type 15j
Application Date 2012-03-19
Contributor Occupation HOME HEALTHCARE PROVIDER
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Schock for Congress
Seat federal:house

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 500.00
To Schock Victory Cmte
Year 2012
Transaction Type 15
Filing ID 12970912261
Application Date 2012-03-19
Contributor Occupation HOME HEALTHCARE PROVIDER
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Schock Victory Cmte
Address PO 1607 PEORIA IL

YOUNG, SUSAN MS

Name YOUNG, SUSAN MS
Amount 500.00
To Peter J. Corrigan (R)
Year 2010
Transaction Type 15
Filing ID 10990888967
Application Date 2010-05-05
Contributor Occupation OWNER
Contributor Employer SALEM GROUP
Organization Name Salem Group
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Peter J Corrigan for Congress
Seat federal:house

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 500.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26020700488
Application Date 2006-05-01
Contributor Occupation BUSINESSWOMAN
Contributor Employer SELF
Organization Name Businesswoman
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

YOUNG, SUSAN G

Name YOUNG, SUSAN G
Amount 500.00
To Dave Hobson (R)
Year 2006
Transaction Type 15
Filing ID 26970087762
Application Date 2005-03-04
Contributor Occupation HOMEMAKER
Organization Name Peyser Assoc
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Hobson for Congress Cmte
Seat federal:house
Address 1954 Baltimore Annapolis Blvd ANNAPOLIS MD

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 500.00
To EDMONDSON, DREW
Year 2010
Application Date 2010-03-26
Contributor Occupation REGISTERED NURSE
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:governor
Address 3164 S ROCKFORD DR TULSA OK

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 500.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-03-08
Contributor Occupation CLUB MANAGER
Contributor Employer VANDERBILT HEALTH CLUB
Recipient Party R
Recipient State MA
Seat state:governor
Address 271 HARTFORD ST WESTWOOD MA

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 500.00
To Christopher Shays (R)
Year 2012
Transaction Type 15
Filing ID 12020050248
Application Date 2011-11-23
Contributor Occupation DEVELOPMENT
Contributor Employer SELF-EMPLOYED/DEVELOPMENT
Organization Name Development
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Shays for Senate
Seat federal:senate

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 500.00
To QUINN, JOHN F
Year 2004
Application Date 2004-12-15
Contributor Occupation EXECUTIVE
Contributor Employer CRYSTAL SPRING SCHOOL
Recipient Party D
Recipient State MA
Seat state:lower
Address 38 NARROWS RD ASSONET MA

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 400.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931302870
Application Date 2008-03-14
Contributor Occupation Sales
Contributor Employer Fifth Third Bank
Organization Name Fifth Third Bancorp
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 660 N Peoria St D CHICAGO IL

YOUNG, SUSAN BETH

Name YOUNG, SUSAN BETH
Amount 365.00
To American Occupational Therapy Assn
Year 2010
Transaction Type 15
Filing ID 29934010468
Application Date 2009-05-05
Contributor Occupation Occupational Therapist
Contributor Employer Belmont Univ
Contributor Gender F
Committee Name American Occupational Therapy Assn
Address 8216 Roe Ave PRAIRIE VLG KS

YOUNG, SUSAN BETH

Name YOUNG, SUSAN BETH
Amount 365.00
To American Occupational Therapy Assn
Year 2010
Transaction Type 15
Filing ID 10930736081
Application Date 2010-04-29
Contributor Occupation Occupational Therapist
Contributor Employer Belmont Univ
Contributor Gender F
Committee Name American Occupational Therapy Assn
Address 7900 W 118th Pl OVERLAND PARK KS

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 260.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991285749
Application Date 2004-09-22
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 11699 Rittenhouse Rd Foundation Fo MARYSVILLE OH

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931430612
Application Date 2007-09-24
Contributor Occupation Sales
Contributor Employer Fifth Third
Organization Name Fifth Third Bancorp
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 429 W Ohio St 117 CHICAGO IL

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 250.00
To RYAN, JOHN J
Year 2004
Application Date 2004-09-09
Recipient Party R
Recipient State CT
Seat state:lower
Address 455 MANSFIELD AVE DARIEN CT

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 250.00
To WILMS, FRIEDRICH
Year 2006
Application Date 2006-10-01
Contributor Occupation REAL ESTATE INVESTOR
Contributor Employer SELF
Recipient Party R
Recipient State CT
Seat state:upper
Address 455 MANSFIELD AVE DARIEN CT

YOUNG, SUSAN MRS

Name YOUNG, SUSAN MRS
Amount 250.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10931340534
Application Date 2010-08-16
Contributor Occupation Homemaker
Contributor Employer Homemaker
Organization Name Lake Charles Memorial Hospital
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 1917 E Rosedown Dr LAKE CHARLES LA

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 250.00
To Arizona Republican Party
Year 2004
Transaction Type 15
Filing ID 23992364174
Application Date 2003-07-15
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name Arizona Republican Party
Address 5875 E Calle Val TUCSON AZ

YOUNG, SUSAN C

Name YOUNG, SUSAN C
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020023187
Application Date 2003-12-01
Contributor Occupation HOMEMAKER
Organization Name Non Profit Corp
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 250.00
To Jon Tester (D)
Year 2012
Transaction Type 15
Filing ID 11020243757
Application Date 2011-06-28
Contributor Gender F
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 250.00
To EDMONDSON, DREW
Year 2010
Application Date 2009-09-30
Contributor Occupation REGISTERED NURSE
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:governor
Address 3164 S ROCKFORD DR TULSA OK

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12951914964
Application Date 2012-02-24
Contributor Occupation VP FINANCE
Contributor Employer NORTHWESTERN MEMORIAL HEALTHCARE/VP
Organization Name Northwestern Memorial Healthcare
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1130 N Harvard Ave ARLINGTON HEIGHTS IL

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931430612
Application Date 2007-09-25
Contributor Occupation Sales
Contributor Employer Fifth Third
Organization Name Fifth Third Bancorp
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 429 W Ohio St 117 CHICAGO IL

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 200.00
To MAINE WONT DISCRIMINATE
Year 2006
Application Date 2005-10-03
Contributor Occupation HOMEMAKER
Recipient Party I
Recipient State ME
Committee Name MAINE WONT DISCRIMINATE
Address 4 ASHWOOD LN FALMOUTH ME

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 100.00
To DIMASI, SALVATORE F
Year 2004
Application Date 2004-08-02
Recipient Party D
Recipient State MA
Seat state:lower
Address 474 IPSWICH RD BOXFORD MA

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 100.00
To YOUNG, CARL J
Year 20008
Application Date 2008-03-20
Recipient Party R
Recipient State ME
Seat state:lower
Address 61 BROOKINGS BAY RAOD WOOLWICH ME

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 100.00
To RUSSO, ROBERT D
Year 2006
Application Date 2006-10-08
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State CT
Seat state:upper
Address 455 MANSFIELD AVE DARIEN CT

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 100.00
To EDMONDSON, DREW
Year 2010
Application Date 2010-03-22
Contributor Occupation REGISTERED NURSE
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:governor
Address 3164 S ROCKFORD DR TULSA OK

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 100.00
To TRACY, JIM
Year 20008
Application Date 2008-07-13
Recipient Party R
Recipient State TN
Seat state:upper
Address 1746 SOMERSET DR MURFREESBORO TN

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 100.00
To FLAMM, MATT
Year 2010
Application Date 2010-01-04
Recipient Party D
Recipient State IL
Seat state:lower
Address 429 W OHIO ST #117 CHICAGO IL

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 50.00
To RAO, JAY
Year 2004
Application Date 2004-10-28
Recipient Party R
Recipient State NC
Seat state:office
Address 8816 HEYDON HALL CIR CHARLOTTE NC

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 40.00
To DESTEFANO, JOHN
Year 2006
Application Date 2006-05-11
Contributor Occupation CNA
Contributor Employer HAVEN ROCKY HILL
Recipient Party D
Recipient State CT
Seat state:governor
Address 101 WATER COURSE ROW ROCKY HILL CT

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 35.00
To RICHARDS, JODY & MILLER, TONY
Year 2004
Application Date 2003-04-26
Contributor Occupation HOUSEWIFE
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 3600 ST GERMAINE CT LOUISVILLE KY

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 25.00
To NERAT, JUDY
Year 2006
Application Date 2006-03-28
Recipient Party D
Recipient State MI
Seat state:lower
Address 4988 COUNTY 513T RD RAPID RIVER MI

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 25.00
To TEICHMAN, RUTH
Year 20008
Application Date 2008-06-27
Recipient Party R
Recipient State KS
Seat state:upper
Address 3701 22ND GREAT BEND KS

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 25.00
To NERAT, JUDY
Year 20008
Application Date 2007-05-27
Recipient Party D
Recipient State MI
Seat state:lower
Address 4988 COUNTY 513T RD RAPID RIVER MI

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount 10.00
To CAPENERA, RALPH
Year 20008
Application Date 2008-05-27
Recipient Party R
Recipient State CT
Seat state:upper
Address 101 WATERCOURSE ROW ROCKY HILL

YOUNG, SUSAN

Name YOUNG, SUSAN
Amount -270.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931302871
Application Date 2008-03-14
Contributor Occupation Sales
Contributor Employer Fifth Third Bank
Organization Name Fifth Third Bancorp
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 660 N Peoria St D CHICAGO IL

SUSAN E YOUNG

Name SUSAN E YOUNG
Address 702 Avenida Sierra Madre Gilbert AZ 85296
Value 29400
Landvalue 29400

YOUNG SUSAN C

Name YOUNG SUSAN C
Physical Address 4417 CROOKED BROOK CT, JACKSONVILLE, FL 32224
Owner Address 4417 CROOKED BROOK CT, JACKSONVILLE, FL 32224
Ass Value Homestead 172461
Just Value Homestead 183403
County Duval
Year Built 1998
Area 2232
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4417 CROOKED BROOK CT, JACKSONVILLE, FL 32224

YOUNG SUSAN A

Name YOUNG SUSAN A
Physical Address 2036 LAKE ALMA DR, APOPKA, FL 32712
Owner Address YOUNG DAVID A, APOPKA, FLORIDA 32712
Ass Value Homestead 126051
Just Value Homestead 138641
County Orange
Year Built 1965
Area 1376
Land Code Single Family
Address 2036 LAKE ALMA DR, APOPKA, FL 32712

YOUNG SUSAN &

Name YOUNG SUSAN &
Owner Address STANLEY R BLISS, EUSTIS, FL 32726
County Lake
Land Code Vacant Residential

Young Susan

Name Young Susan
Physical Address 1841 SW HAMPSHIRE LN, Port Saint Lucie, FL 34953
Owner Address 1841 SW Hampshire Ln, Port St Lucie, FL 34953
Ass Value Homestead 105870
Just Value Homestead 112900
County St. Lucie
Year Built 2005
Area 2383
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1841 SW HAMPSHIRE LN, Port Saint Lucie, FL 34953

YOUNG SUSAN

Name YOUNG SUSAN
Physical Address 5611 VIRGINIA AVE, NEW PORT RICHEY, FL 34652
Owner Address 5611 VIRGINIA AVE, NEW PORT RICHEY, FL 34652
Sale Price 131000
Sale Year 2012
Ass Value Homestead 63101
Just Value Homestead 63101
County Pasco
Year Built 1960
Area 2072
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5611 VIRGINIA AVE, NEW PORT RICHEY, FL 34652
Price 131000

YOUNG SUSAN

Name YOUNG SUSAN
Physical Address 538 SW BROOKWOOD AVE, MADISON, FL 32340
Owner Address 538 SW BROOKWOOD AVE, MADISON, FL 32340
Ass Value Homestead 26196
Just Value Homestead 26196
County Madison
Year Built 1990
Area 1704
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 538 SW BROOKWOOD AVE, MADISON, FL 32340

YOUNG SUSAN

Name YOUNG SUSAN
Physical Address 9290 LAKE PARK DR, FORT MYERS, FL 33919
Owner Address PO BOX 2, BIDDEFORD POOL, ME 04006
Sale Price 63400
Sale Year 2013
County Lee
Year Built 1985
Area 902
Land Code Condominiums
Address 9290 LAKE PARK DR, FORT MYERS, FL 33919
Price 63400

YOUNG STEPHEN F & SUSAN A

Name YOUNG STEPHEN F & SUSAN A
Physical Address 5552 CORONADO ST, KEYSTONE HEIGHTS, FL 32656
Owner Address 5552 CORONADO ST, KEYSTONE HEIGHTS, FL 32656
Ass Value Homestead 74820
Just Value Homestead 74820
County Clay
Year Built 2002
Area 2352
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 5552 CORONADO ST, KEYSTONE HEIGHTS, FL 32656

YOUNG ROBERT A & SUSAN C

Name YOUNG ROBERT A & SUSAN C
Physical Address 11109 TEE TIME CIR, NEW PORT RICHEY, FL 34654
Owner Address 60 BRITANNIA GARDENS, UNITED KINGDOM,
County Pasco
Year Built 2000
Area 3048
Land Code Single Family
Address 11109 TEE TIME CIR, NEW PORT RICHEY, FL 34654

YOUNG PERRY & SUSAN

Name YOUNG PERRY & SUSAN
Physical Address 2014 LAREDO DR, DELTONA, FL 32738
County Volusia
Year Built 2000
Area 1800
Land Code Single Family
Address 2014 LAREDO DR, DELTONA, FL 32738

YOUNG SUSAN C

Name YOUNG SUSAN C
Physical Address 8033 DELLROSE AVE, BROOKSVILLE, FL 34613
Owner Address 8033 DELLROSE AVE, BROOKSVILLE, FLORIDA 34613
County Hernando
Year Built 1980
Area 1742
Land Code Mobile Homes
Address 8033 DELLROSE AVE, BROOKSVILLE, FL 34613

YOUNG MICHAEL S & SUSAN M TR

Name YOUNG MICHAEL S & SUSAN M TR
Physical Address 8351 BAYSIDE AVE, ENGLEWOOD, FL 34224
County Charlotte
Year Built 1973
Area 672
Land Code Mobile Homes
Address 8351 BAYSIDE AVE, ENGLEWOOD, FL 34224

YOUNG KEITH & SUSAN L

Name YOUNG KEITH & SUSAN L
Physical Address 3376 FLORIDA AVE, OVIEDO, FL 32765
Owner Address 3376 FLORIDA AVE, OVIEDO, FL 32765
Ass Value Homestead 246280
Just Value Homestead 266373
County Seminole
Year Built 1997
Area 2482
Land Code Single Family
Address 3376 FLORIDA AVE, OVIEDO, FL 32765

YOUNG JOHN H & SUSAN E

Name YOUNG JOHN H & SUSAN E
Physical Address 3527 SWEET BAY DR, PACE, FL
Owner Address 3527 SWEET BAY DR, PACE, FL 32571
Ass Value Homestead 160935
Just Value Homestead 160935
County Santa Rosa
Year Built 1984
Area 3601
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3527 SWEET BAY DR, PACE, FL

YOUNG JENNIFER SUSAN

Name YOUNG JENNIFER SUSAN
Physical Address 4708 FLOWERWOOD DR, TALLAHASSEE, FL 32303
Owner Address 4708 FLOWERWOOD DR, TALLAHASSEE, FL 32303
Sale Price 51100
Sale Year 2012
Ass Value Homestead 120849
Just Value Homestead 120849
County Leon
Year Built 1976
Area 2205
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4708 FLOWERWOOD DR, TALLAHASSEE, FL 32303
Price 51100

YOUNG JAMES M + SUSAN L

Name YOUNG JAMES M + SUSAN L
Physical Address 16717 WELLINGTON LAKES CIR, FORT MYERS, FL 33908
Owner Address 16717 WELLINGTON LAKES CIR, FORT MYERS, FL 33908
Ass Value Homestead 122426
Just Value Homestead 217302
County Lee
Year Built 2001
Area 4032
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16717 WELLINGTON LAKES CIR, FORT MYERS, FL 33908

YOUNG HOWARD D JR + SUSAN P

Name YOUNG HOWARD D JR + SUSAN P
Physical Address 1818 STREAM AVE, SEBRING, FL 33875
Owner Address 1818 STREAM AV, SEBRING, FL 33872
Ass Value Homestead 84086
Just Value Homestead 85138
County Highlands
Year Built 1992
Area 1847
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1818 STREAM AVE, SEBRING, FL 33875

YOUNG HENRY F + SUSAN H H/W

Name YOUNG HENRY F + SUSAN H H/W
Physical Address 1704 MOSELEY AV, PALATKA, FL 32177
County Putnam
Year Built 1950
Area 2067
Land Code Single Family
Address 1704 MOSELEY AV, PALATKA, FL 32177

YOUNG GERALD L & SHAFFER SUSAN

Name YOUNG GERALD L & SHAFFER SUSAN
Physical Address 214 MIRACLE STRIP PKWY A313, FORT WALTON BEACH, FL 32548
Owner Address PO BOX 632HERFORD DR APT 4, BETTSVILLE, OH 44815
County Okaloosa
Year Built 1986
Area 325
Land Code Condominiums
Address 214 MIRACLE STRIP PKWY A313, FORT WALTON BEACH, FL 32548

YOUNG DONALD M + SUSAN K

Name YOUNG DONALD M + SUSAN K
Physical Address 27331 OAK KNOLL DR, BONITA SPRINGS, FL 34134
Owner Address 27331 OAK KNOLL DR, BONITA SPRINGS, FL 34134
Ass Value Homestead 1574094
Just Value Homestead 1676945
County Lee
Year Built 1995
Area 9689
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27331 OAK KNOLL DR, BONITA SPRINGS, FL 34134

YOUNG DAVID A & SUSAN F H&W

Name YOUNG DAVID A & SUSAN F H&W
Physical Address 39 WEDGEWOOD LN,, FL
Owner Address 39 WEDGEWOOD LANE, PALM COAST, FL 32164
Ass Value Homestead 107447
Just Value Homestead 126758
County Flagler
Year Built 1989
Area 2911
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 39 WEDGEWOOD LN,, FL

YOUNG CHESTER R + SUSAN N

Name YOUNG CHESTER R + SUSAN N
Physical Address 227 DELRAY AVE, FORT MYERS, FL 33905
Owner Address 227 DEL RAY, FORT MYERS, FL 33905
Ass Value Homestead 47230
Just Value Homestead 57591
County Lee
Year Built 2000
Area 2520
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 227 DELRAY AVE, FORT MYERS, FL 33905

YOUNG KIRK F + SUSAN R

Name YOUNG KIRK F + SUSAN R
Physical Address 15220 ROYAL WINDSOR LN, FORT MYERS, FL 33919
Owner Address 15220 ROYAL WINDSOR LN #701, FORT MYERS, FL 33919
Sale Price 164900
Sale Year 2012
Ass Value Homestead 130300
Just Value Homestead 130300
County Lee
Year Built 2004
Area 2034
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 15220 ROYAL WINDSOR LN, FORT MYERS, FL 33919
Price 164900

YOUNG CARL F, YOUNG SUSAN S

Name YOUNG CARL F, YOUNG SUSAN S
Physical Address PARAKEET RD, WEEKI WACHEE, FL 34614
Owner Address 102 N ROW RD, STERLING, MASSACHUSETTS 01564
County Hernando
Land Code Vacant Residential
Address PARAKEET RD, WEEKI WACHEE, FL 34614

YOUNG SUSAN C TRUST

Name YOUNG SUSAN C TRUST
Physical Address 1569 HIDDEN LAKES CT, NICEVILLE, FL 32578
Owner Address 1753 BLUEWATER BLVD N, NICEVILLE, FL 32578
Sale Price 264000
Sale Year 2013
County Okaloosa
Year Built 1996
Area 2626
Land Code Single Family
Address 1569 HIDDEN LAKES CT, NICEVILLE, FL 32578
Price 264000

YOUNG SUSAN D &

Name YOUNG SUSAN D &
Physical Address 317 ESTHER ST, NEW SMYRNA BEACH, FL 32169
Owner Address CHARLES R YOUNG, NEW SMYRNA BEACH, FLORIDA 32169
Ass Value Homestead 145523
Just Value Homestead 162043
County Volusia
Year Built 1987
Area 2553
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 317 ESTHER ST, NEW SMYRNA BEACH, FL 32169

SUSAN E YOUNG

Name SUSAN E YOUNG
Address 3062 Camden Way Alpharetta GA
Value 14900
Landvalue 14900
Buildingvalue 41800
Landarea 1,224 square feet

SUSAN E YOUNG

Name SUSAN E YOUNG
Address 4513 Tanglewood Drive Phoenix AZ 85048
Value 26500
Landvalue 26500

SUSAN E YOUNG

Name SUSAN E YOUNG
Address 10741 Abbott Avenue Sun City AZ 85351
Value 8300
Landvalue 8300

SUSAN E YOUNG

Name SUSAN E YOUNG
Address 107 Danielle Drive Bellefonte PA
Value 17990
Landvalue 17990
Buildingvalue 61470
Landarea 9,583 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

SUSAN E NAKASHIMA & RAYMOND A YOUNG

Name SUSAN E NAKASHIMA & RAYMOND A YOUNG
Address 2506 NW 24th Creek Camas WA
Value 139154
Landvalue 139154
Buildingvalue 664938

SUSAN D YOUNG

Name SUSAN D YOUNG
Year Built 2002
Address 317 Esther Street New Smyrna Beach FL
Value 54360
Landvalue 54360
Buildingvalue 81615
Airconditioning No
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 155775

SUSAN D YOUNG

Name SUSAN D YOUNG
Address 11908 Hunting Ridge Court Potomac MD 20854
Value 546840
Landvalue 546840
Airconditioning yes

SUSAN D YOUNG

Name SUSAN D YOUNG
Address 214 Glenwood Avenue Clearwater FL 33755
Value 89795
Landvalue 13746
Type Residential
Price 83500

SUSAN C YOUNG & SARAH E YOUNG

Name SUSAN C YOUNG & SARAH E YOUNG
Address 3022 SE Vinings Ferry Drive Marietta GA
Value 75000
Landvalue 75000
Buildingvalue 152370
Type Residential; Lots less than 1 acre

SUSAN BRENDA YOUNG

Name SUSAN BRENDA YOUNG
Address 915 38th Street Austin TX
Value 250000
Landvalue 250000
Buildingvalue 119235
Type Real

YOUNG SUSAN CALLAN TR

Name YOUNG SUSAN CALLAN TR
Physical Address 250 BEACH RD, JUPITER, FL 33469
Owner Address PO BOX 150, ELM GROVE, WI 53122
Sale Price 10
Sale Year 2013
County Palm Beach
Year Built 1969
Area 1144
Land Code Condominiums
Address 250 BEACH RD, JUPITER, FL 33469
Price 10

SUSAN BOWTON YOUNG

Name SUSAN BOWTON YOUNG
Address 829 Barrington Road Iowa City IA 52245-9235
Value 59290
Landvalue 59290

SUSAN ADES YOUNG

Name SUSAN ADES YOUNG
Address 3700 Sedgewood Circle Charlotte NC
Value 280000
Landvalue 280000
Buildingvalue 246450
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Gable

SUSAN A YOUNG

Name SUSAN A YOUNG
Address 8426 W 50th Street McCook IL 60525
Landarea 7,273 square feet
Airconditioning Yes
Basement Full and Rec Room

SUSAN A YOUNG

Name SUSAN A YOUNG
Address 3164 Valley View Lane Farmers Branch TX 75234
Value 118770
Landvalue 92740
Buildingvalue 118770

SUSAN A YOUNG

Name SUSAN A YOUNG
Address 9 Farmington Avenue Haverhill MA 01832
Value 180200
Buildingvalue 180200
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

SUSAN A YOUNG

Name SUSAN A YOUNG
Address 601 Wilson Lane Waldorf MD
Value 100000
Landvalue 100000
Buildingvalue 101100
Landarea 11,011 square feet
Airconditioning yes
Numberofbathrooms 1.1

SUSAN A YOUNG

Name SUSAN A YOUNG
Address 4105 Partridge Lane Washoe Valley NV
Value 45000
Landvalue 45000
Buildingvalue 61955
Landarea 43,560 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 48000

YOUNG MARK P & SUSAN E

Name YOUNG MARK P & SUSAN E
Physical Address 166 RUDDEROW AVE
Owner Address 166 RUDDEROW AVE
Sale Price 72000
Ass Value Homestead 43900
County camden
Address 166 RUDDEROW AVE
Value 70200
Net Value 70200
Land Value 26300
Prior Year Net Value 70200
Transaction Date 2011-07-28
Property Class Residential
Deed Date 1995-04-28
Sale Assessment 45900
Year Constructed 1953
Price 72000

YOUNG HERMAN O & SUSAN

Name YOUNG HERMAN O & SUSAN
Physical Address 47 SANDALWOOD AVE
Owner Address 47 SANDALWOOD AVE
Sale Price 58000
Ass Value Homestead 102500
County mercer
Address 47 SANDALWOOD AVE
Value 137300
Net Value 137300
Land Value 34800
Prior Year Net Value 137300
Transaction Date 1998-02-17
Property Class Residential
Deed Date 1984-07-27
Year Constructed 1960
Price 58000

YOUNG (ETC), SUSAN, L. KRAWIEC(LE)

Name YOUNG (ETC), SUSAN, L. KRAWIEC(LE)
Physical Address 475 MORSE AVE
Owner Address 475 MORSE AVE
Sale Price 0
Ass Value Homestead 156500
County bergen
Address 475 MORSE AVE
Value 486900
Net Value 486900
Land Value 330400
Prior Year Net Value 486900
Transaction Date 2012-03-07
Property Class Residential
Deed Date 2011-04-06
Sale Assessment 651700
Year Constructed 1895
Price 0

YOUNG SUSAN E & HUGH V

Name YOUNG SUSAN E & HUGH V
Physical Address 594 N SAMSULA DR, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 119262
Just Value Homestead 193705
County Volusia
Year Built 2005
Area 2436
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 594 N SAMSULA DR, NEW SMYRNA BEACH, FL 32168

SUSAN B YOUNG

Name SUSAN B YOUNG
Address 28180 4th Avenue Daphne AL

YOUNG C DAVID AND SUSAN A H&W

Name YOUNG C DAVID AND SUSAN A H&W
Physical Address 684 MAHOGANY RUN,, FL
Owner Address AND BOWDEN THEODORE I AND, CHARLOTTE, NC 28210
County Flagler
Land Code Vacant Residential
Address 684 MAHOGANY RUN,, FL

Susan M. Young

Name Susan M. Young
Doc Id 07875721
City Albuquerque NM
Designation us-only
Country US

SUSAN YOUNG

Name SUSAN YOUNG
Type Voter
State FL
Address 391 NW REBECCA AVE, PORT ST LUCIE, FL 34983
Phone Number 954-822-5320
Email Address [email protected]

SUSAN YOUNG

Name SUSAN YOUNG
Type Voter
State CT
Address 579 SQUAW ROCK ROAD, MOOSUP, CT 06354
Phone Number 860-564-3489
Email Address [email protected]

SUSAN YOUNG

Name SUSAN YOUNG
Type Republican Voter
State FL
Address 5281 YELLOW BLUFF RD, PENSACOLA, FL 32507
Phone Number 850-607-7323
Email Address [email protected]

SUSAN YOUNG

Name SUSAN YOUNG
Type Republican Voter
State FL
Address 1841 SW HAMPSHIRE LN, PORT SAINT LUCIE, FL 34953
Phone Number 772-807-8758
Email Address [email protected]

SUSAN YOUNG

Name SUSAN YOUNG
Type Voter
State AZ
Address 8634 W PINCHOT AVE, PHOENIX, AZ 85037
Phone Number 602-320-4624
Email Address [email protected]

SUSAN YOUNG

Name SUSAN YOUNG
Type Democrat Voter
State AZ
Address P.O BOX 4230, ARIZONA CITY, AZ 85223
Phone Number 520-494-0119
Email Address [email protected]

SUSAN YOUNG

Name SUSAN YOUNG
Type Republican Voter
State AZ
Phone Number 480-833-9034
Email Address [email protected]

SUSAN YOUNG

Name SUSAN YOUNG
Type Independent Voter
State AZ
Address 10960 N 67TH AVE LOT 196, GLENDALE, AZ 85304
Phone Number 337-302-4202
Email Address [email protected]

SUSAN YOUNG

Name SUSAN YOUNG
Type Voter
State AL
Address 987 MAIN ST, HAYNEVILLE, AL 36040
Phone Number 334-549-4325
Email Address [email protected]

SUSAN YOUNG

Name SUSAN YOUNG
Type Democrat Voter
State FL
Address 1854 BEL CT, INDIALANTIC, FL 32903
Phone Number 321-676-2883
Email Address [email protected]

Susan U Young

Name Susan U Young
Visit Date 4/13/10 8:30
Appointment Number U75801
Type Of Access VA
Appt Made 4/25/2014 0:00
Appt Start 5/3/2014 12:30
Appt End 5/3/2014 23:59
Total People 270
Last Entry Date 4/25/2014 10:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

SUSAN E YOUNG

Name SUSAN E YOUNG
Visit Date 4/13/10 8:30
Appointment Number U86034
Type Of Access VA
Appt Made 3/9/10 19:17
Appt Start 3/11/10 8:30
Appt End 3/11/10 23:59
Total People 275
Last Entry Date 3/9/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 06/25/2010 07:00:00 AM +0000

SUSAN M YOUNG

Name SUSAN M YOUNG
Visit Date 4/13/10 8:30
Appointment Number U44380
Type Of Access VA
Appt Made 10/6/09 14:47
Appt Start 10/9/09 7:30
Appt End 10/9/09 23:59
Total People 486
Last Entry Date 10/6/09 14:56
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SUSAN YOUNG

Name SUSAN YOUNG
Visit Date 4/13/10 8:30
Appointment Number U44840
Type Of Access VA
Appt Made 10/9/09 16:28
Appt Start 10/10/09 11:00
Appt End 10/10/09 23:59
Total People 341
Last Entry Date 10/9/09 16:36
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SUSAN N YOUNG

Name SUSAN N YOUNG
Visit Date 4/13/10 8:30
Appointment Number U50605
Type Of Access VA
Appt Made 10/18/10 10:21
Appt Start 10/27/10 9:30
Appt End 10/27/10 23:59
Total People 194
Last Entry Date 10/18/10 10:21
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

SUSAN M YOUNG

Name SUSAN M YOUNG
Visit Date 4/13/10 8:30
Appointment Number U61804
Type Of Access VA
Appt Made 11/26/10 11:39
Appt Start 12/4/10 9:30
Appt End 12/4/10 23:59
Total People 370
Last Entry Date 11/26/10 11:39
Meeting Location WH
Caller VISITORS
Description TOUR
Release Date 03/25/2011 07:00:00 AM +0000

Susan E Young

Name Susan E Young
Visit Date 4/13/10 8:30
Appointment Number U31841
Type Of Access VA
Appt Made 8/1/2011 0:00
Appt Start 8/3/2011 10:30
Appt End 8/3/2011 23:59
Total People 194
Last Entry Date 8/1/2011 18:46
Meeting Location OEOB
Caller MICHAEL
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 87850

Susan M Young

Name Susan M Young
Visit Date 4/13/10 8:30
Appointment Number U39709
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/13/2011 7:30
Appt End 9/13/2011 23:59
Total People 331
Last Entry Date 9/8/2011 12:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

SUSAN B YOUNG

Name SUSAN B YOUNG
Visit Date 4/13/10 8:30
Appointment Number U07379
Type Of Access VA
Appt Made 5/18/10 16:15
Appt Start 5/21/10 7:30
Appt End 5/21/10 23:59
Total People 260
Last Entry Date 5/18/10 16:15
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

Susan W Young

Name Susan W Young
Visit Date 4/13/10 8:30
Appointment Number U64296
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/16/2011 11:30
Appt End 12/16/2011 23:59
Total People 300
Last Entry Date 12/7/2011 7:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Susan G Young

Name Susan G Young
Visit Date 4/13/10 8:30
Appointment Number U50795
Type Of Access VA
Appt Made 11/13/12 0:00
Appt Start 11/20/12 12:00
Appt End 11/20/12 23:59
Total People 264
Last Entry Date 11/13/12 17:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Susan H Young

Name Susan H Young
Visit Date 4/13/10 8:30
Appointment Number U55823
Type Of Access VA
Appt Made 11/27/12 0:00
Appt Start 11/30/12 20:00
Appt End 11/30/12 23:59
Total People 5
Last Entry Date 11/27/12 9:42
Meeting Location WH
Caller MARY
Description WEST WING TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Susan K Young

Name Susan K Young
Visit Date 4/13/10 8:30
Appointment Number U56112
Type Of Access VA
Appt Made 11/27/12 0:00
Appt Start 12/1/12 13:30
Appt End 12/1/12 23:59
Total People 275
Last Entry Date 11/27/12 17:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Susan E Young

Name Susan E Young
Visit Date 4/13/10 8:30
Appointment Number U57303
Type Of Access VA
Appt Made 11/30/12 0:00
Appt Start 12/5/12 14:30
Appt End 12/5/12 23:59
Total People 766
Last Entry Date 11/30/12 16:17
Meeting Location WH
Caller EMILY
Description Holiday Reception
Release Date 03/29/2013 07:00:00 AM +0000

Susan D Young

Name Susan D Young
Visit Date 4/13/10 8:30
Appointment Number U35611
Type Of Access VA
Appt Made 11/26/13 0:00
Appt Start 12/10/13 12:30
Appt End 12/10/13 23:59
Total People 220
Last Entry Date 11/26/13 6:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Susan G Young

Name Susan G Young
Visit Date 4/13/10 8:30
Appointment Number U57186
Type Of Access VA
Appt Made 2/21/14 0:00
Appt Start 3/1/14 8:30
Appt End 3/1/14 23:59
Total People 291
Last Entry Date 2/21/14 14:03
Meeting Location WH
Caller VISITORS
Release Date 06/27/2014 07:00:00 AM +0000

Susan A Young

Name Susan A Young
Visit Date 4/13/10 8:30
Appointment Number U31044
Type Of Access VA
Appt Made 8/8/12 0:00
Appt Start 8/23/12 9:00
Appt End 8/23/12 23:59
Total People 299
Last Entry Date 8/8/12 18:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

SUSAN D YOUNG

Name SUSAN D YOUNG
Visit Date 4/13/10 8:30
Appointment Number U13628
Type Of Access VA
Appt Made 6/11/10 19:50
Appt Start 6/12/10 11:00
Appt End 6/12/10 23:59
Total People 367
Last Entry Date 6/11/10 19:50
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

SUSAN YOUNG

Name SUSAN YOUNG
Car DODGE CHARGER
Year 2007
Address PO Box 74255, New River, AZ 85087-1004
Vin 2B3KA43R27H735626

SUSAN YOUNG

Name SUSAN YOUNG
Car HONDA FIT
Year 2007
Address 1147 N Turner Ave, Fayetteville, AR 72703-1347
Vin JHMGD38697S035629

SUSAN YOUNG

Name SUSAN YOUNG
Car HYUNDAI SANTA FE
Year 2007
Address 8165 Red Oak Rd, Battleboro, NC 27809-9400
Vin 5NMSH13E07H029006
Phone 252-443-9839

SUSAN YOUNG

Name SUSAN YOUNG
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 15006 Grimes Cir, Amarillo, TX 79118-3028
Vin 4YDF31K267S631708

SUSAN YOUNG

Name SUSAN YOUNG
Car TOYOTA CAMRY HYBRID
Year 2007
Address 5739 Swan Creek Dr, Toledo, OH 43614-1105
Vin 4T1BB46KX7U020029

SUSAN YOUNG

Name SUSAN YOUNG
Car CHEVROLET MALIBU
Year 2007
Address 2425 Fm 234 S, Edna, TX 77957-4843
Vin 1G1ZS58F67F134261

SUSAN YOUNG

Name SUSAN YOUNG
Car FORD FOCUS
Year 2007
Address 599 CLOUGH PIKE, CINCINNATI, OH 45245-1403
Vin 1FAFP38Z37W177696
Phone 513-528-0082

SUSAN YOUNG

Name SUSAN YOUNG
Car BUICK LUCERNE
Year 2007
Address 817 S Fairmount St, Sioux City, IA 51106-1028
Vin 1G4HD57227U220914

SUSAN YOUNG

Name SUSAN YOUNG
Car BMW 3 SERIES
Year 2007
Address 8530 Perry Hwy, Erie, PA 16509-5522
Vin WBAWC33507PD07258
Phone 814-868-4064

SUSAN YOUNG

Name SUSAN YOUNG
Car KIA SEDONA
Year 2007
Address 832 Cambridge Pl, Wheeling, IL 60090-2614
Vin KNDMB233976111294
Phone 847-947-8312

Susan Young

Name Susan Young
Car PONTIAC VIBE
Year 2007
Address 1105 NE 16th Ave, Fort Lauderdale, FL 33304-2316
Vin 5Y2SL65887Z407491
Phone 954-763-8094

SUSAN YOUNG

Name SUSAN YOUNG
Car CHEVROLET SILVERADO 1500
Year 2007
Address 220 Deerwood Dr, North Augusta, SC 29841-4719
Vin 2GCEC19J571664906

SUSAN YOUNG

Name SUSAN YOUNG
Car TOYOTA YARIS
Year 2007
Address 202 Birch St, Hortonville, WI 54944-9272
Vin JTDBT923171048851

SUSAN YOUNG

Name SUSAN YOUNG
Car HONDA ELEMENT
Year 2007
Address 66 STOVEL CIR, COLORADO SPGS, CO 80916-4705
Vin 5J6YH18737L007837

SUSAN YOUNG

Name SUSAN YOUNG
Car Ford Mustang
Year 2007
Address 9800 Hallowell Pl, Montgomery Village, MD 20886-3155
Vin 1ZVHT82H975290809

SUSAN YOUNG

Name SUSAN YOUNG
Car GMC ENVOY
Year 2007
Address 15220 ROYAL WINDSOR LN APT 701, FORT MYERS, FL 33919-3917
Vin 1GKDT13S872265506

SUSAN YOUNG

Name SUSAN YOUNG
Car HYUNDAI ELANTRA
Year 2007
Address 2316 Northmoor Ln Apt 205, Burlington, KY 41005-8967
Vin KMHDU46D77U247778

SUSAN YOUNG

Name SUSAN YOUNG
Car JEEP LIBERTY
Year 2007
Address 32321 HAVEN CT LOT 131, LEESBURG, FL 34788-7211
Vin 1J4GK48K47W705469

SUSAN YOUNG

Name SUSAN YOUNG
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 3300 Chula Vista Dr, Williamston, MI 48895-9596
Vin WDBUF56X87B080646
Phone 517-655-6568

SUSAN YOUNG

Name SUSAN YOUNG
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1765 Eifert Rd, Holt, MI 48842-1908
Vin 2A4GP54L57R205545

SUSAN YOUNG

Name SUSAN YOUNG
Car FORD EXPLORER
Year 2007
Address 1201 Mcduffie St Apt 124, Houston, TX 77019-3618
Vin 1FMEU74857UA68036
Phone

SUSAN YOUNG

Name SUSAN YOUNG
Car JEEP COMMANDER
Year 2007
Address PO Box 770583, Vanderbilt, FL 34107-0583
Vin 1J8HH48K87C636563
Phone

Susan Young

Name Susan Young
Car NISSAN VERSA
Year 2007
Address 4187 Gray Fox Hts, Colorado Springs, CO 80922-2731
Vin 3N1BC13E57L376318
Phone

SUSAN YOUNG

Name SUSAN YOUNG
Car HYUNDAI TUCSON
Year 2007
Address 22400 WESTHEIMER PKWY APT 1012, KATY, TX 77450-8283
Vin KM8JN12D67U491118

SUSAN YOUNG

Name SUSAN YOUNG
Car TOYOTA COROLLA
Year 2007
Address 15825 JACKSON ST, BRIGHTON, CO 80602-7795
Vin JTDBR32E870119272

SUSAN YOUNG

Name SUSAN YOUNG
Car HONDA ACCORD
Year 2007
Address 5255 Oaks Landing Ct, Sugar Hill, GA 30518-4516
Vin 1HGCM56807A179075
Phone 678-947-0648

SUSAN YOUNG

Name SUSAN YOUNG
Car TOYOTA FJ CRUISER
Year 2007
Address 14605 Juneau Blvd, Elm Grove, WI 53122-1669
Vin JTEBU11F670088130
Phone 262-796-1868

Susan Young

Name Susan Young
Domain susanjyoungartist.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-30
Update Date 2012-12-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1026 Friar Lane Madison WI 53711
Registrant Country UNITED STATES

Susan Young

Name Susan Young
Domain susancyrieyoung.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2008-02-07
Update Date 2013-02-11
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 500 Driggs # 407 Brooklyn NY 11211
Registrant Country UNITED STATES

Susan Young

Name Susan Young
Domain acceleratinghumanperformance.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-03-29
Update Date 2013-03-30
Registrar Name FASTDOMAIN, INC.
Registrant Address 1753 Bluewater Blvd. Niceville Florida 32578
Registrant Country UNITED STATES

Susan Young

Name Susan Young
Domain artistsusanyoung.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-06
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 6019 Steeplechase Drive Roanoke Virginia 24018
Registrant Country UNITED STATES

Susan Young

Name Susan Young
Domain barandpubmonth.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1 1103 Argyle Street Glasgow LKS G3 8ND
Registrant Country UNITED KINGDOM

SUSAN YOUNG

Name SUSAN YOUNG
Domain tigerbayclub.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-07-02
Update Date 2013-06-03
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 1111 LITHIA FL 33547
Registrant Country UNITED STATES

Susan Young

Name Susan Young
Domain descubrirdallas.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-02-28
Update Date 2011-03-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4442 Spring Valley Rd Dallas Texas 75244
Registrant Country UNITED STATES

Susan Young

Name Susan Young
Domain getinfrontblogging.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-07-20
Update Date 2013-07-21
Registrar Name FASTDOMAIN, INC.
Registrant Address 1150 NW Loop 1604, Suite 108-450 San Antonio Texas 78248
Registrant Country UNITED STATES

Susan Young

Name Susan Young
Domain manateeshootingstars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2619 Reserve Place Bradenton Florida 34207
Registrant Country UNITED STATES

Susan Young

Name Susan Young
Domain sarasotashootingstars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2619 Reserve Place Bradenton Florida 34207
Registrant Country UNITED STATES

Susan Young

Name Susan Young
Domain cruisingdownsouth.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-08-30
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 1157 Fairlake Trace, #1610 Weston FL 33326
Registrant Country UNITED STATES

Susan Young

Name Susan Young
Domain susan-e-young.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-02-03
Update Date 2013-08-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10c Stables Lane South Yarra VI 3141
Registrant Country AUSTRALIA

Susan Young

Name Susan Young
Domain barandpubnews.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1 1103 Argyle Street Glasgow LKS G3 8ND
Registrant Country UNITED KINGDOM

Susan Young

Name Susan Young
Domain susanlebelyoung.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-12-13
Update Date 2013-02-02
Registrar Name DOMAIN.COM, LLC
Registrant Address 4 ashwood lane falmouth ME 04105
Registrant Country UNITED STATES

Susan Young

Name Susan Young
Domain susanspeaks.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2001-11-08
Update Date 2013-11-09
Registrar Name FASTDOMAIN, INC.
Registrant Address 1753 Bluewater Blvd. Niceville Florida 32578
Registrant Country UNITED STATES

Susan Young

Name Susan Young
Domain richardyoungimages.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-06-14
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 110 Highlever Road London Greater London W10 6PL
Registrant Country UNITED KINGDOM

Susan Young

Name Susan Young
Domain kyoungdesigns.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-07-22
Update Date 2013-07-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 757 NW 100th Ter Fort Lauderdale FL 33324
Registrant Country UNITED STATES
Registrant Fax 19549159621

Susan Young

Name Susan Young
Domain regaldesignsavannah.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7370 Hodgson Memorial Drive|Suite D-10 Savannah Georgia 31406
Registrant Country UNITED STATES

Susan Young

Name Susan Young
Domain susanyoungquilts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-27
Update Date 2010-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2104 black fox drive Atlanta Georgia 30345
Registrant Country UNITED STATES

Susan Young

Name Susan Young
Domain waikikipromotionalproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-03
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2304 151 A St. Surrey British Columbia V4A 8S9
Registrant Country CANADA

Susan Young

Name Susan Young
Domain trulyscrumptiouscookeryclub.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2011-10-05
Update Date 2013-10-06
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Sliphouse|Slip Road Thurlton NR14 6QB
Registrant Country UNITED KINGDOM

Susan Young

Name Susan Young
Domain scotlandstopbars.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-11-30
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1st Floor, Stables Yard 1103 Argyll St Glasgow Lanarkshire G3 8ND
Registrant Country UNITED KINGDOM

Susan Young

Name Susan Young
Domain summerplaceantiques.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-23
Update Date 2012-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 371 Hwy 107 South Cashiers North Carolina 28717
Registrant Country UNITED STATES

Susan Young

Name Susan Young
Domain treeservicefishkill.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-25
Update Date 2013-02-08
Registrar Name REGISTER.COM, INC.
Registrant Address 78 Mill House Road Marlboro NY 12542
Registrant Country UNITED STATES