Thomas Young

We have found 479 public records related to Thomas Young in 35 states . People found have 2 ethnicities: African American 2 and 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 123 business registration records connected with Thomas Young in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Agricultural Production - Crops (Agriculture) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Case Mgr. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $54,663.


Thomas Leonard Young

Name / Names Thomas Leonard Young
Age 46
Birth Date 1978
Also Known As Thomas L Young
Person 14637 Pocohontas Trl, Leander, TX 78641
Phone Number 512-335-9918
Possible Relatives


Previous Address 14639 Pocohontas Trl, Leander, TX 78641
10202 Ellerbe Rd, Shreveport, LA 71106
9255 Ellerbe Rd #3, Shreveport, LA 71106
901 Jessie St, Austin, TX 78704
1410 PO Box, Ruston, LA 71273
52657 PO Box, Shreveport, LA 71135
401 Market St #700, Shreveport, LA 71101
9255 Ellerbe Rd, Shreveport, LA 71106
9255 Ellerbe Rd #8, Shreveport, LA 71106
3201 Rosedale Ave #4, Dallas, TX 75205
1506 Wooten Dr #A, Austin, TX 78757
2812 McFarlin Blvd, Dallas, TX 75205
3207 Rosedale Ave #4, Dallas, TX 75205
Email [email protected]
Associated Business Desoto Capital Corp Sport Shoe Enterprises, Inc

Thomas T Young

Name / Names Thomas T Young
Age 53
Birth Date 1971
Also Known As Thomas Young
Person 185 PO Box, Perryville, AR 72126
Phone Number 501-889-5776
Possible Relatives


Tommy Youngjr

Previous Address 484 Poe Farm Rd, Perryville, AR 72126
9 Quail Acres Dr, Perryville, AR 72126
928 Ezell St, Perryville, AR 72126
1855 PO Box, Perryville, AR 72126
471L PO Box, Thomson, GA 30824
624 PO Box, Perryville, AR 72126
Email [email protected]

Thomas Earl Young

Name / Names Thomas Earl Young
Age 53
Birth Date 1971
Person 137 Dana Dr, Pineville, LA 71360
Phone Number 318-473-2050
Possible Relatives






E Young
Previous Address 5124 Edward Ave, Alexandria, LA 71301
5526 Masonic Dr #11, Alexandria, LA 71301
6730 Old Baton Rouge Hwy #O, Alexandria, LA 71302
Email [email protected]

Thomas R Young

Name / Names Thomas R Young
Age 56
Birth Date 1968
Also Known As Thom Young
Person 498 Salem St, Rockland, MA 02370
Phone Number 781-982-8312
Possible Relatives
Previous Address 78 Queen Anne Ct #37, Weymouth, MA 02189
36 Stockbridge St, Cohasset, MA 02025
Email [email protected]

Thomas T Young

Name / Names Thomas T Young
Age 58
Birth Date 1966
Also Known As Tom Young
Person 3622 Johnston Way, Louisville, KY 40220
Phone Number 502-459-0577
Possible Relatives



Prieceol Young
Previous Address 3017 Pamela Way #2, Louisville, KY 40220
36622 Johnston Way, Louisville, KY 40220
3405 Rozzelles Ferry Rd, Charlotte, NC 28216
None, Louisville, KY 40220
310 South St, Camden, AR 71701
505 Maple St, Camden, AR 71701
Email [email protected]

Thomas A Young

Name / Names Thomas A Young
Age 59
Birth Date 1965
Person 51 Pettee St #21, Newton, MA 02464
Phone Number 617-232-4394
Possible Relatives

Previous Address 51 Pettee St #22, Newton, MA 02464
51 Pettee St, Newton, MA 02464
51 Pettee St #21, Newton U F, MA 02464
51 Pettee St #15, Newton, MA 02464
51 Pettee St #21, Newton Upper Falls, MA 02464
27 Egremont Rd #B, Newton, MA 02146
27 Egremont Rd #B, Brighton, MA 02135
Uss Enterprise #2, San Francisco Fpo, CA 96636
101 Monmouth St #904, Brookline, MA 02446
1438 Lemonwood Dr, Upland, CA 91786
14789 Cashew St, Hesperia, CA 92345

Thomas David Young

Name / Names Thomas David Young
Age 60
Birth Date 1964
Also Known As Thomas Dyoung
Person 8302 Rue Cassini Ct, Raleigh, NC 27615
Phone Number 919-870-0125
Possible Relatives





Previous Address 8304 Crestwyck Ct, Raleigh, NC 27615
12804 Mia Cir, Largo, FL 33774
1333 Cedar Branch Ct, Wake Forest, NC 27587
8404 Walton Commons Dr, Raleigh, NC 27615
1403 Gunby Ave, Tampa, FL 33606
10493 Sagebrush Ct, Waldorf, MD 20601
3939 Wake Forest Rd #262, Raleigh, NC 27609
46111 PO Box, Raleigh, NC 27620
562 Granite St, Raleigh, NC 27603
7621 Hillsborough Loop Dr, Tampa, FL 33621
10533 Kumquat Ln, Seminole, FL 33772
3707 Royce Dr #3, Alexandria, LA 71303
4907 Lisa St #3, Alexandria, LA 71302
400 PO Box, Mountain Home, AR 72654
149 Lakeside Dr #A, Warner Robins, GA 31088
Rafb, Warner Robins, GA 31028
749 Lakeside Dr #A, Warner Robins, GA 31098
5864 American Ave #73, Tucson, AZ 85708
Associated Business Wake Restoration Co Wake Restoration Company

Thomas M Young

Name / Names Thomas M Young
Age 60
Birth Date 1964
Also Known As Thomas J Young
Person 323 Trailside Way #1B2, Ashland, MA 01721
Phone Number 508-881-7259
Possible Relatives


Tina L Sherwoodyoung
J Young
C Young
Previous Address 78 Dunster Rd, Framingham, MA 01702
2 Summer St #302, Natick, MA 01760
85 Pond St #2, Natick, MA 01760
95 Old Mill Rd, Shrewsbury, MA 01545
2 PO Box, Ashland, MA 01721
1 Wadsworth Rd, Ashland, MA 01721
Macarthur, Franklin, MA 02038
1403 Franklin Crossing Rd #1403, Franklin, MA 02038
6 Macarthur Rd, Franklin, MA 02038
1002 PO Box, East Longmeadow, MA 01028
Associated Business Home Pro, Inc

Thomas Young

Name / Names Thomas Young
Age 60
Birth Date 1964
Person 3813 Louisiana Avenue Pkwy, New Orleans, LA 70125
Phone Number 504-827-0389
Possible Relatives
Previous Address 3511 Louisiana Avenue Pkwy, New Orleans, LA 70125
4207 Erato St #A, New Orleans, LA 70125
4218 Erato St #B, New Orleans, LA 70125

Thomas C Young

Name / Names Thomas C Young
Age 62
Birth Date 1962
Person 77 Myrtle Ave, Wakefield, MA 01880
Phone Number 781-245-3243
Possible Relatives



C H Young
Previous Address 486 Main St, Wakefield, MA 01880
17 Myrtle Ave, Wakefield, MA 01880
18 Simonds Rd, Melrose, MA 02176

Thomas R Young

Name / Names Thomas R Young
Age 62
Birth Date 1962
Person 105 Cessna Cir, Hot Springs National Park, AR 71913
Phone Number 928-472-8218
Possible Relatives
Previous Address 1211 Carefree Cir, Payson, AZ 85541
105 Skyline Dr, Hot Springs National Park, AR 71901
3825 Central Ave #10, Hot Springs National Park, AR 71913
4707 Ctrl Mh Vlge, Hot Springs, AR 71901

Thomas E Young

Name / Names Thomas E Young
Age 63
Birth Date 1961
Also Known As Tom Young
Person 17 Carver Ave, Scituate, MA 02066
Phone Number 781-545-5202
Possible Relatives

D Young


Previous Address 206 Riverview St, Brockton, MA 02302
15 Belmont St, Hull, MA 02045
6 Pond St, Hull, MA 02045
143 Bridge St, Weymouth, MA 02191
313 PO Box, N Scituate, MA 02060
24 Bay St #1, Hull, MA 02045
5 Pond St, Hull, MA 02045
36 Elm Ave, Hull, MA 02045
41 Nightingale Ave, Quincy, MA 02169
Email [email protected]

Thomas E Young

Name / Names Thomas E Young
Age 67
Birth Date 1957
Also Known As Thomas E Stephen
Person 246 Candlestick Rd, North Andover, MA 01845
Phone Number 978-975-1609
Possible Relatives



Victoria C Youngchiverton



Previous Address 18 Denbow Rd, Durham, NH 03824
2 Redmond St, Burlington, MA 01803
452 Packers Falls Rd, Lee, NH 03824
552 PO Box, Stow, MA 01775
33 Hickory Ln, Stow, MA 01775
134 Amesbury Rd, Kensington, NH 03833
136 Bedford St, Burlington, MA 01803
Redmond, Burlington, MA 01803
246 Candlestick, Andover, MA 01810
33 Stratham Grn, Stratham, NH 03885
246 Candlestick Rd, Andover, MA 01810
246 Candlestck Rd, Andover, MA 01810
Email [email protected]
Associated Business Flying Cloud Press Incorporated

Thomas C Young

Name / Names Thomas C Young
Age 68
Birth Date 1956
Also Known As Thos C Young
Person 246 Candlestick Rd #7, North Andover, MA 01845
Phone Number 978-975-0175
Possible Relatives


Victoria C Youngchiverton
J Young

M M Young
Previous Address 452 Packers Falls Rd, Lee, NH 03824
18 Denbow Rd, Durham, NH 03824
134 Amesbury Rd, Kensington, NH 03833
136 Bedford St, Burlington, MA 01803
2 Nicholas Cir, Andover, MA 01810
Dennis, Burlington, MA 01803
2 Dennis Dr, Burlington, MA 01803
Associated Business Outlaw Audio, Inc

Thomas S Young

Name / Names Thomas S Young
Age 70
Birth Date 1954
Also Known As Tom S Young
Person 66 Clesson Brook Rd, Charlemont, MA 01339
Phone Number 413-625-9991
Previous Address 42 State St, Shelburne Fls, MA 01370
66 Clesson Brook Rd, Buckland, MA 01338
42 State St, Shelburne Falls, MA 01370
152 Clesson Brook Rd, Charlemont, MA 01339
84 PO Box, Charlemont, MA 01339

Thomas Lloyd Young

Name / Names Thomas Lloyd Young
Age 72
Birth Date 1952
Also Known As Thos Young
Person 4718 Oak Run Dr, Sarasota, FL 34243
Phone Number 941-351-1190
Possible Relatives



Previous Address 14 Sagamore St, Haverhill, MA 01830
8457 Gardens Cir, Sarasota, FL 34243
Col Grande At Palm #A, Sarasota, FL 34243
12 Montgomery St, Haverhill, MA 01830

Thomas Childrens Young

Name / Names Thomas Childrens Young
Age 76
Birth Date 1948
Also Known As Thomas E Young
Person 19106 PO Box, Lake Charles, LA 70616
Phone Number 337-477-8454
Possible Relatives




Previous Address 3621 Greinwich Blvd, Lake Charles, LA 70607
2326 Orchid St, Lake Charles, LA 70601
St Po, Lake Charles, LA 70602

Thomas Virgil Young

Name / Names Thomas Virgil Young
Age 76
Birth Date 1948
Also Known As Virgil T Young
Person 11050 44th St, Miami, FL 33165
Phone Number 305-552-1167
Possible Relatives Carey Edward Young

C Young
Previous Address 113 Carob Gln, Lake City, FL 32025
60 Vining Ct, Miami, FL 33165
60 Vining, Miami, FL 33165
900 Peninsula Dr #34, Daytona Beach, FL 32118
110 44th Ave, Miami, FL 33134
110 S #44, Miami, FL 33165

Thomas B Young

Name / Names Thomas B Young
Age 78
Birth Date 1946
Person 3505 President Davis Dr, Baton Rouge, LA 70816
Phone Number 225-753-4643
Possible Relatives




Previous Address 7345 Antioch Rd, Baton Rouge, LA 70817
7353 Antioch Rd, Baton Rouge, LA 70817

Thomas Warren Young

Name / Names Thomas Warren Young
Age 78
Birth Date 1946
Person 131 PO Box, Goldonna, LA 71031
Phone Number 318-727-4556
Possible Relatives


Authur Young

Previous Address 2321 Green Briar St, Lake Charles, LA 70607
286 PO Box, Winnfield, LA 71483
725 RR 7 #725, Lake Charles, LA 70611
171 Goodwill St, Goldonna, LA 71031
127 Century Dr, Ore City, TX 75683
3707 Center St, Lake Charles, LA 70607
932 Tallow Rd #49, Lake Charles, LA 70607
4905 Texas St, Bossier City, LA 71111
1735 Old Benton Rd #27, Bossier City, LA 71111
2905 Opelousas St, Lake Charles, LA 70615
725 PO Box, Lake Charles, LA 70602

Thomas Ging Young

Name / Names Thomas Ging Young
Age 82
Birth Date 1942
Also Known As Thomas Toung
Person 1421 12th St, Fort Lee, NJ 07024
Phone Number 781-272-9467
Possible Relatives
Shee Key Young

Previous Address 5 Gibson St #0, Burlington, MA 01803
6 Freeport Dr, Burlington, MA 01803
770 Boston Rd, Billerica, MA 01821
Freeport, Burlington, MA 01803
770 Boston Rd, New Orleans, LA 70182
Gibson, Burlington, MA 01803

Thomas Earnest Young

Name / Names Thomas Earnest Young
Age 87
Birth Date 1936
Also Known As Thomas Ernest Young
Person 1505 Ramberlyn Way, Shreveport, LA 71105
Phone Number 318-797-4754
Possible Relatives




Previous Address 1794 PO Box, Shreveport, LA 71166
400 Travis St #1100, Shreveport, LA 71101
147 Albany Ave, Shreveport, LA 71105
18890 PO Box, Shreveport, LA 71138
Associated Business Dalweb Resources, Inc Lake Bistineau Preservation Society, Inc

Thomas W Young

Name / Names Thomas W Young
Age 91
Birth Date 1932
Person 44 Court St, Medford, MA 02155
Phone Number 781-396-6097
Possible Relatives




Thomas R Young

Name / Names Thomas R Young
Age 93
Birth Date 1930
Person 1745 Las Olas Blvd, Fort Lauderdale, FL 33312
Phone Number 954-463-4965
Possible Relatives

Thomas H Young

Name / Names Thomas H Young
Age 99
Birth Date 1924
Person 4200 Crystal Lake Dr #308C, Pompano Beach, FL 33064
Phone Number 954-781-7616
Possible Relatives

Mhomas H Young

Brian Ryoung
K Young
Previous Address 4200 Crystal Lake Dr #308, Pompano Beach, FL 33064
48 Highland Dr, East Greenbush, NY 12061
848 62nd Ct #121, Fort Lauderdale, FL 33334

Thomas H Young

Name / Names Thomas H Young
Age 108
Birth Date 1916
Person 107 Hickory St, Searcy, AR 72143
Phone Number 501-268-3226
Possible Relatives
Previous Address 509 Main St, Searcy, AR 72143

Thomas Young

Name / Names Thomas Young
Age N/A
Person 915 Reef Ln, Vero Beach, FL 32963
Possible Relatives


M Young

Thomas H Young

Name / Names Thomas H Young
Age N/A
Person 4929 WHITES GAP RD, JACKSONVILLE, AL 36265
Phone Number 256-435-3013

Thomas G Young

Name / Names Thomas G Young
Age N/A
Person 524 Adams St, Fayetteville, AR 72701
Possible Relatives

Thomas A Young

Name / Names Thomas A Young
Age N/A
Person 17900 ASHLAND DR, ANCHORAGE, AK 99516
Phone Number 907-345-3989

Thomas F Young

Name / Names Thomas F Young
Age N/A
Person 85 N CENTRAL AVE, ALEXANDER CITY, AL 35010
Phone Number 256-234-0706

Thomas Young

Name / Names Thomas Young
Age N/A
Person 1843 RUSSET WOODS LN, BIRMINGHAM, AL 35244

Thomas A Young

Name / Names Thomas A Young
Age N/A
Person 20039 HEATHROW DR, SILVERHILL, AL 36576

Thomas G Young

Name / Names Thomas G Young
Age N/A
Person 1107 CARDINAL AVE, MADISON, AL 35758

Thomas W Young

Name / Names Thomas W Young
Age N/A
Person 114 LINCOLN ST NE, APT I HUNTSVILLE, AL 35801

Thomas Young

Name / Names Thomas Young
Age N/A
Person 2316 GULF AVE, GULF SHORES, AL 36542

Thomas P Young

Name / Names Thomas P Young
Age N/A
Person 1333 OPP REYNOLDS RD, TONEY, AL 35773

Thomas M Young

Name / Names Thomas M Young
Age N/A
Person PO BOX 537, HOMER, AK 99603

Thomas Young

Name / Names Thomas Young
Age N/A
Person 4000 E 2ND AVE, ANCHORAGE, AK 99508

Thomas Young

Name / Names Thomas Young
Age N/A
Person 644 PO Box, Lake Charles, LA 70602

Thomas Young

Name / Names Thomas Young
Age N/A
Person 7426 43rd Dr #586, West Palm Beach, FL 33404

Thomas M Young

Name / Names Thomas M Young
Age N/A
Person 2007 LANCASTER AVE SW, DECATUR, AL 35603
Phone Number 256-355-1215

Thomas Young

Name / Names Thomas Young
Age N/A
Person 2652 S FAURE DR, MOBILE, AL 36605
Phone Number 251-476-3156

Thomas W Young

Name / Names Thomas W Young
Age N/A
Person 1725 ANKA ST, JUNEAU, AK 99801
Phone Number 907-780-5805

Thomas G Young

Name / Names Thomas G Young
Age N/A
Person 5901 COUNTY ROAD 130, KILLEN, AL 35645
Phone Number 256-757-8216

Thomas A Young

Name / Names Thomas A Young
Age N/A
Person 415 8TH AVE SW, CHILDERSBURG, AL 35044
Phone Number 256-378-0369

Thomas W Young

Name / Names Thomas W Young
Age N/A
Person 420 NOVATAN RD S, MOBILE, AL 36608
Phone Number 251-649-7404

Thomas Young

Name / Names Thomas Young
Age N/A
Person 1500 SHELLFIELD RD, ENTERPRISE, AL 36330
Phone Number 334-393-9124

Thomas R Young

Name / Names Thomas R Young
Age N/A
Person 902 ADAMS ST, BOAZ, AL 35957
Phone Number 256-593-8111

Thomas Young

Name / Names Thomas Young
Age N/A
Person 2764 LECREN ST, MOBILE, AL 36607
Phone Number 251-479-0049

Thomas R Young

Name / Names Thomas R Young
Age N/A
Person 719 N 18TH ST, LANETT, AL 36863
Phone Number 334-644-8873

Thomas L Young

Name / Names Thomas L Young
Age N/A
Person 810 ORVIL SMITH RD, HARVEST, AL 35749
Phone Number 256-837-8872

Thomas F Young

Name / Names Thomas F Young
Age N/A
Person 6161 OAK LN, PINSON, AL 35126
Phone Number 205-681-8498

Thomas Young

Name / Names Thomas Young
Age N/A
Person 10659 AL HIGHWAY 20, COURTLAND, AL 35618
Phone Number 256-637-0153

Thomas E Young

Name / Names Thomas E Young
Age N/A
Person 206 GLEN EAGLES DR, DOTHAN, AL 36305
Phone Number 334-671-1086

Thomas W Young

Name / Names Thomas W Young
Age N/A
Person 616 HARALSON AVE, GADSDEN, AL 35901
Phone Number 256-547-7287

Thomas Young

Name / Names Thomas Young
Age N/A
Person 165 WHITLEY RD, DEATSVILLE, AL 36022
Phone Number 334-290-0544

Thomas M Young

Name / Names Thomas M Young
Age N/A
Person 5038 SANTOS DR E, MOBILE, AL 36619
Phone Number 251-661-7689

Thomas W Young

Name / Names Thomas W Young
Age N/A
Person 114 LINCOLN ST NE, HUNTSVILLE, AL 35801

thomas young

Business Name thomas young
Person Name thomas young
Position company contact
State NY
Address 6689 CR 37 - Springwater, SPENCERPORT, 14559 NY
SIC Code 5198
Phone Number
Email [email protected]

Thomas Young

Business Name Zj Properties LLC
Person Name Thomas Young
Position company contact
State CO
Address 333 Driftwood Cir Lafayette CO 80026-3152
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 303-926-0749
Number Of Employees 2
Annual Revenue 92700

Thomas Young

Business Name Youngs Custom Sevice
Person Name Thomas Young
Position company contact
State AR
Address 3714 Highway 316 N Lexa AR 72355-8932
Industry Agricultural Services (Services)
SIC Code 711
SIC Description Soil Preparation Services
Phone Number 870-572-3893
Number Of Employees 3
Annual Revenue 175100

Thomas Young

Business Name Young's Custom Svc
Person Name Thomas Young
Position company contact
State AR
Address 9051 Highway 49 Poplar Grove AR 72374-9641
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 870-572-2588
Number Of Employees 19
Annual Revenue 9860400
Fax Number 870-572-4325

Thomas Young

Business Name Young Service
Person Name Thomas Young
Position company contact
State FL
Address 890 Glasgow Ave Deltona FL 32738-7816
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 386-574-2455

Thomas Young

Business Name Young & Young Attorneys
Person Name Thomas Young
Position company contact
State CO
Address 4105 E Florida Ave # 300 Denver CO 80222-3645
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 303-756-9419
Number Of Employees 16
Annual Revenue 909000

THOMAS E YOUNG

Business Name YOUNGCO, LLC
Person Name THOMAS E YOUNG
Position Manager
State NV
Address 10037 HUMITE LANE 10037 HUMITE LANE, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9042-2001
Creation Date 2001-08-16
Expiried Date 2501-08-16
Type Domestic Limited-Liability Company

THOMAS P YOUNG

Business Name XELUS, INC.
Person Name THOMAS P YOUNG
Position registered agent
State NY
Address 290 WOODCLIFF DR, FAIRPORT, NY 14450
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-09-12
End Date 2006-03-31
Entity Status Withdrawn
Type Secretary

THOMAS S YOUNG

Business Name WILD MEADOWS HOMEOWNERS' ASSOCIATION, INC.
Person Name THOMAS S YOUNG
Position registered agent
State GA
Address 1465 NORTHSIDE DR NW STE 128, ATLANTA, GA 30318
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-11-18
Entity Status Active/Owes Current Year AR
Type CEO

THOMAS G YOUNG

Business Name WALNUT AVENUE GULF, INC.
Person Name THOMAS G YOUNG
Position registered agent
State GA
Address 148 BUCKINGHAM DR S W, DALTON, GA 30720
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-26
Entity Status Active/Compliance
Type Secretary

Thomas Young

Business Name Tom Young & Associates Inc
Person Name Thomas Young
Position company contact
State GA
Address 9210 Hawks Nest Dr Gainesville GA 30506-3997
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-889-0973

Thomas Young

Business Name Thomas Young MD
Person Name Thomas Young
Position company contact
State GA
Address 1120 15th St # Aa800w Augusta GA 30912-0004
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 706-721-2336
Number Of Employees 3
Annual Revenue 942450

Thomas Young

Business Name Thomas Young
Person Name Thomas Young
Position company contact
State NH
Address 18 Denbow Road, Durham, NH 3824
SIC Code 832222
Phone Number
Email [email protected]

Thomas Young

Business Name Thomas Young
Person Name Thomas Young
Position company contact
State AL
Address 3100 County Road 13 Centre AL 35960-5613
Industry Agricultural Production - Crops (Agriculture)
SIC Code 131
SIC Description Cotton
Phone Number 256-475-3457
Number Of Employees 1
Annual Revenue 67670

Thomas Young

Business Name Thomas J Young
Person Name Thomas Young
Position company contact
State CT
Address 754 Savin Ave West Haven CT 06516-4324
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Thomas Young

Business Name Thomas H Young Const Co
Person Name Thomas Young
Position company contact
State FL
Address 3815 Blue Bird Dr Marianna FL 32446-6544
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 850-482-4185

Thomas Young

Business Name Thomas E Young Sr
Person Name Thomas Young
Position company contact
State AR
Address 3714 Highway 316 N Lexa AR 72355-8932
Industry Agricultural Production - Crops (Agriculture)
SIC Code 131
SIC Description Cotton
Phone Number 870-572-3018
Number Of Employees 14
Annual Revenue 772500

Thomas Young

Business Name Thomas C Young
Person Name Thomas Young
Position company contact
State WA
Address 4600 A pacific hwy E, fife, WA 98424
SIC Code 616201
Phone Number
Email [email protected]

THOMAS YOUNG

Business Name TRUCKEE TAHOE CABINETS, INC.
Person Name THOMAS YOUNG
Position registered agent
Corporation Status Active
Agent THOMAS YOUNG 16225 PINE CT, TRUCKEE, CA 96161
Care Of PO BOX 10067, TRUCKEE, CA 96162
CEO THOMAS YOUNG16225 PINE CT, TRUCKEE, CA 96161
Incorporation Date 2005-03-07

THOMAS YOUNG

Business Name TRUCKEE TAHOE CABINETS, INC.
Person Name THOMAS YOUNG
Position CEO
Corporation Status Active
Agent 16225 PINE CT, TRUCKEE, CA 96161
Care Of PO BOX 10067, TRUCKEE, CA 96162
CEO THOMAS YOUNG 16225 PINE CT, TRUCKEE, CA 96161
Incorporation Date 2005-03-07

THOMAS B YOUNG

Business Name TOM YOUNG & ASSOCIATES, INC.
Person Name THOMAS B YOUNG
Position registered agent
State GA
Address 9210 HAWKS NEST DR, GAINESVILLE, GA 30506
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

THOMAS YOUNG

Business Name TK YOUNG
Person Name THOMAS YOUNG
Position company contact
State IL
Address P.O. BOX 154 - 143-C INDUSTRIAL DRIVE - GILBERTS, CAROL STREAM, 60132 IL
Email [email protected]

THOMAS K YOUNG

Business Name THOMAS K. YOUNG FAMILY CORPORATION
Person Name THOMAS K YOUNG
Position Treasurer
State NV
Address 5190 NEIL ROAD SUITE 430 5190 NEIL ROAD SUITE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C15106-1998
Creation Date 1998-06-26
Type Domestic Corporation

THOMAS K YOUNG

Business Name THOMAS K. YOUNG FAMILY CORPORATION
Person Name THOMAS K YOUNG
Position Secretary
State NV
Address 5190 NEIL ROAD SUITE 430 5190 NEIL ROAD SUITE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C15106-1998
Creation Date 1998-06-26
Type Domestic Corporation

THOMAS YOUNG

Business Name THOMAS H. YOUNG, INC.
Person Name THOMAS YOUNG
Position registered agent
Corporation Status Dissolved
Agent THOMAS YOUNG 170 PACIFIC AVENUE, SUITE 29, SAN FRANCISCO, CA 94111
Care Of 170 PACIFIC AVENUE, SUITE 29, SAN FRANCISCO, CA 94111
CEO THOMAS H YOUNG170 PACIFIC AVENUE, SUITE 29, SAN FRANCISCO, CA 94111
Incorporation Date 1990-01-04

THOMAS YOUNG

Business Name THOMAS & ASSOCIATES
Person Name THOMAS YOUNG
Position company contact
State GA
Address 3815 AMBER TRAIL, DULUTH, GA 30096
SIC Code 599927
Phone Number
Email [email protected]

THOMAS FRANK YOUNG

Business Name TFY & ASSOCIATES, INC.
Person Name THOMAS FRANK YOUNG
Position registered agent
State GA
Address 2008 MEADOWS DR, WOODSTOCK, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-18
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

THOMAS A YOUNG

Business Name TAYLOR CANYON RESORT LIMITED PARTNERSHIP
Person Name THOMAS A YOUNG
Position GPLP
State NV
Address HC 32 BOX 92 HC 32 BOX 92, TUSCARORA, NV 89834
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Active
Corporation Number LP477-1987
Creation Date 1987-06-02
Expiried Date 2987-06-02
Type Domestic Limited Partnership

THOMAS YOUNG

Business Name T.R.Y. ROSE INC.
Person Name THOMAS YOUNG
Position CEO
Corporation Status Suspended
Agent 1321 PUENTE STREET, BREA, CA 92621
Care Of P.O. BOX 3674, LA HABRA, CA 92631
CEO THOMAS YOUNG 1321 PUENTE STREET, BREA, CA 92621
Incorporation Date 1988-07-07

THOMAS YOUNG

Business Name T.R.Y. ROSE INC.
Person Name THOMAS YOUNG
Position registered agent
Corporation Status Suspended
Agent THOMAS YOUNG 1321 PUENTE STREET, BREA, CA 92621
Care Of P.O. BOX 3674, LA HABRA, CA 92631
CEO THOMAS YOUNG1321 PUENTE STREET, BREA, CA 92621
Incorporation Date 1988-07-07

Thomas Gregory Young

Business Name T. G. YOUNG ENGINEERING DESIGN & CONSULTING,
Person Name Thomas Gregory Young
Position registered agent
State GA
Address 1040 Trailmore Dr, Roswell, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-10-22
Entity Status To Be Dissolved
Type CEO

Thomas Young

Business Name Structural Products
Person Name Thomas Young
Position company contact
State GA
Address P.O. BOX 2824 Norcross GA 30091-2824
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2439
SIC Description Structural Wood Members, Nec
Phone Number 770-447-5550

Thomas Young

Business Name State Farm Insurance Co''s
Person Name Thomas Young
Position company contact
State WI
Address 415 Main Street, Mosinee, 54455 WI
Phone Number
Email [email protected]

Thomas Young

Business Name Southeast Cardiology Clininc
Person Name Thomas Young
Position company contact
State AL
Address 806a Glover Ave Enterprise AL 36330-2018
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 334-393-7191
Number Of Employees 4
Annual Revenue 259970

THOMAS F. YOUNG

Business Name SOUTHSIDE CONSTRUCTION, INC.
Person Name THOMAS F. YOUNG
Position registered agent
State GA
Address 200 LAUREL LAKE RD, TYRONE, GA 30290
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-06-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Thomas Young

Business Name Regents Bank, National Association
Person Name Thomas Young
Position company contact
State NY
Address 26 Computer Dr West, Albany, NY 12205
Phone Number
Email [email protected]
Title Board Member

Thomas Young

Business Name Regents Bank, National Association
Person Name Thomas Young
Position company contact
State NY
Address 26 Computer Dr. West, Albany, NY 12205
Phone Number
Email [email protected]
Title Chairman of the Board

Thomas Young

Business Name Realty Executives Beach
Person Name Thomas Young
Position company contact
State FL
Address 10209 Gulf Blvd, Saint Petersburg, 33706 FL
SIC Code 6500
Phone Number
Email [email protected]

Thomas Young

Business Name Quality Plumbing Of Mobile
Person Name Thomas Young
Position company contact
State AL
Address 401 Schillinger Rd N Mobile AL 36608-5203
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 251-639-1777
Number Of Employees 1
Annual Revenue 143080

THOMAS J YOUNG

Business Name PICKETT AND ASSOCIATES, INC.
Person Name THOMAS J YOUNG
Position registered agent
State FL
Address 475 SOUTH FIRST AVENUE, Bartow, FL 33830
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-06-05
End Date 2011-08-20
Entity Status Revoked
Type CFO

THOMAS F YOUNG

Business Name PHOENIX HEALTHCARE, INC.
Person Name THOMAS F YOUNG
Position registered agent
State GA
Address 1445 CLEVELAND AVENUE, EAST POINT, GA 30344
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-09-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

THOMAS A. YOUNG

Business Name PATRIOT SALES, INC.
Person Name THOMAS A. YOUNG
Position registered agent
State IN
Address 26132 LAKE DR., ELKHART, IN 46514
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-08-08
End Date 2002-05-20
Entity Status Withdrawn
Type CFO

THOMAS YOUNG

Business Name P & T INVESTMENT CO.
Person Name THOMAS YOUNG
Position CEO
Corporation Status Suspended
Agent 1321 PUENTE ST, BREA, CA 92621
Care Of 1321 PUENTE ST, BREA, CA 92621
CEO THOMAS YOUNG 1321 PUENTE ST, BREA, CA 92621
Incorporation Date 1975-12-22

THOMAS YOUNG

Business Name P & T INVESTMENT CO.
Person Name THOMAS YOUNG
Position registered agent
Corporation Status Suspended
Agent THOMAS YOUNG 1321 PUENTE ST, BREA, CA 92621
Care Of 1321 PUENTE ST, BREA, CA 92621
CEO THOMAS YOUNG1321 PUENTE ST, BREA, CA 92621
Incorporation Date 1975-12-22

Thomas Young

Business Name North Florida Women's Physicians Inc
Person Name Thomas Young
Position company contact
State FL
Address 6440 W Newberry Rd 508, Gainesville, FL 32605
Phone Number
Email [email protected]
Title Chairman

Thomas Young

Business Name North Creek Gin Company Inc
Person Name Thomas Young
Position company contact
State AR
Address 3714 Highway 316 N Lexa AR 72355-8932
Industry Agricultural Production - Crops (Agriculture)
SIC Code 116
SIC Description Soybeans
Phone Number 870-572-9199
Number Of Employees 5
Annual Revenue 257400

THOMAS C YOUNG

Business Name NW COMMUNICATIONS, INC.
Person Name THOMAS C YOUNG
Position President
State NV
Address 1874 CHALK HILL CT 1874 CHALK HILL CT, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8415-2000
Creation Date 2000-03-27
Type Domestic Corporation

THOMAS B YOUNG

Business Name NORTH GEORGIA BOAT DOCKS, INC. (DISSOLVED 6/4
Person Name THOMAS B YOUNG
Position registered agent
State GA
Address 889 BUFORD RD., CUMMING, GA 30130
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-08-26
End Date 1991-06-14
Entity Status Diss./Cancel/Terminat
Type CEO

THOMAS A YOUNG

Business Name NORTH COAST BESTT, LLC.
Person Name THOMAS A YOUNG
Position Manager
State OH
Address 11511 S.R. 13 11511 S.R. 13, MILAN, OH 44846
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0336642007-2
Creation Date 2007-05-04
Type Domestic Limited-Liability Company

Thomas Young

Business Name Madison Bates Insurance Inc
Person Name Thomas Young
Position company contact
State CO
Address 425 S Cherry St # 420 Denver CO 80246-1231
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 303-322-0800
Email [email protected]
Number Of Employees 13
Annual Revenue 1912680
Fax Number 303-322-0874
Website www.madisoninsurance.net

Thomas Young

Business Name M & T Construction Co Inc
Person Name Thomas Young
Position company contact
State FL
Address 922 Denton Blvd NW Fort Walton Beach FL 32547-3856
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 850-244-2043

THOMAS YOUNG

Business Name L P Y MANAGEMENT COMPANY, INC.
Person Name THOMAS YOUNG
Position registered agent
Corporation Status Dissolved
Agent THOMAS YOUNG 5713 N PERSHING AVE STE E, STOCKTON, CA 95207
Care Of 5713 N PERSHING AVE #E, STOCKTON, CA 95207
CEO HAL LURTSEMA5713 N PERSHING AVE STE E, STOCKTON, CA 95207
Incorporation Date 1980-01-25

THOMAS G YOUNG

Business Name KRISHA WORLDWIDE, LLC
Person Name THOMAS G YOUNG
Position Mmember
State NV
Address 3027 E SUNSET ROAD 3027 E SUNSET ROAD, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0294552008-1
Creation Date 2008-05-02
Type Domestic Limited-Liability Company

Thomas Young

Business Name Iron Tree Custom Metals
Person Name Thomas Young
Position company contact
State AZ
Address 8299 N Placita Picante Tucson AZ 85741-1133
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5064
SIC Description Electrical Appliances, Television And Radio
Phone Number 520-579-9091
Number Of Employees 2
Annual Revenue 252500

Thomas Young

Business Name Insight International Tours
Person Name Thomas Young
Position company contact
State MA
Address 745 Atlantic Avenue, Suite 720, Boston, 2111 MA
Phone Number
Email [email protected]

THOMAS F YOUNG

Business Name HORIZON EMERGENCY MEDICAL SERVICES, INC.
Person Name THOMAS F YOUNG
Position registered agent
State GA
Address 1445 CLEVELAND AVENUE, EAST POINT, GA 30344
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

THOMAS YOUNG

Business Name HALCYON CONSULTING GROUP, INC.
Person Name THOMAS YOUNG
Position President
State NV
Address 502 N DIVISION ST 502 N DIVISION ST, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21138-1996
Creation Date 1996-10-09
Type Domestic Corporation

THOMAS F YOUNG

Business Name GORDON COUNTY AMBULANCE SERVICE, INC.
Person Name THOMAS F YOUNG
Position registered agent
State GA
Address 1445 CLEVELAND AVENUE, EAST POINT, GA 30344
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-05-01
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

THOMAS C YOUNG

Business Name GGT AUTOMOTIVE, INC.
Person Name THOMAS C YOUNG
Position registered agent
State GA
Address 95 WOODLAND BRIDGE DR, ADAIRSVILLE, GA 30103
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Thomas Young

Business Name Full Nelson
Person Name Thomas Young
Position company contact
State GA
Address 1366 Larkview Dr, LAWRENCEVILLE, 30045 GA
Phone Number
Email [email protected]

Thomas Young

Business Name Federal Pest Control
Person Name Thomas Young
Position company contact
State MD
Address 6237 Oxon Hill Road, Oxon Hill, 20745 MD
Email [email protected]

THOMAS F YOUNG

Business Name FULTON COUNTY EMERGENCY MEDICAL SERVICE, INC.
Person Name THOMAS F YOUNG
Position registered agent
State GA
Address 145 Brennan Drive, Tyrone, GA 30290
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-03-06
Entity Status To Be Dissolved
Type Secretary

Thomas Young

Business Name EveryFan-Tasy, Inc
Person Name Thomas Young
Position company contact
State NJ
Address 3 Country Lane - Sparta, SCHOOLEYS MOUNTAIN, 7870 NJ
Phone Number
Email [email protected]

Thomas Young

Business Name Emerald Valley Stables
Person Name Thomas Young
Position company contact
State OH
Address 8350 Taylorsville Road, Huber Heights, OH 45424
SIC Code 653118
Phone Number
Email [email protected]

Thomas Young

Business Name E-Biz Internet
Person Name Thomas Young
Position company contact
State NY
Address 33 Kendall Avenue, Binghamton, NY 13903-1555
SIC Code 653118
Phone Number 607-651-9591
Email [email protected]

THOMAS J YOUNG

Business Name DURO-MED INDUSTRIES, INC.
Person Name THOMAS J YOUNG
Position registered agent
State IA
Address 7300 WESTOWN PKWY, WEST DES MOINES, IA 50266
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-04-12
End Date 2008-05-16
Entity Status Revoked
Type Secretary

Thomas Young

Business Name Computer Based Technologies
Person Name Thomas Young
Position company contact
State GA
Address 290 Wavetree CT Roswell GA 30075-2921
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 770-642-0223

Thomas Young

Business Name Coldwell Banker Res Brokerage
Person Name Thomas Young
Position company contact
State CT
Address 300 West Main Street, Avon, 6001 CT
Phone Number
Email [email protected]

Thomas Young

Business Name CinemaSource
Person Name Thomas Young
Position company contact
State NH
Address 18 Denbow Road - - Durham, DURHAM, 3824 NH
Phone Number
Email [email protected]

Thomas Young

Business Name CinemaSource
Person Name Thomas Young
Position company contact
State NH
Address 18 Denbow Road - Durham, DURHAM, 3824 NH
Phone Number
Email [email protected]

Thomas Young

Business Name Church of God In Christ
Person Name Thomas Young
Position company contact
State IN
Address 202 E Pinkney St, PATOKA, 47666 IN
Email [email protected]

THOMAS F YOUNG

Business Name COWETA COUNTY EMERGENCY MEDICAL SERVICE, INC.
Person Name THOMAS F YOUNG
Position registered agent
State GA
Address 1445 CLEVELAND AVE, EAST POINT, GA 30344
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

THOMAS F YOUNG

Business Name COWETA COUNTY EMERGENCY MEDICAL SERVICE, INC.
Person Name THOMAS F YOUNG
Position registered agent
State GA
Address 1445 CLEVELAND AVENUE, EAST POINT, GA 30344
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

THOMAS J YOUNG

Business Name CIVTEK INTERNATIONAL CORPORATION
Person Name THOMAS J YOUNG
Position Secretary
State NV
Address 10580 NORTH MCCARRAN BLVD. SUITE 115-102 10580 NORTH MCCARRAN BLVD. SUITE 115-102, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0579912012-5
Creation Date 2012-11-07
Type Domestic Corporation

THOMAS J YOUNG

Business Name CIVTEK INTERNATIONAL CORPORATION
Person Name THOMAS J YOUNG
Position President
State NV
Address 10580 NORTH MCCARRAN BLVD. SUITE 115-102 10580 NORTH MCCARRAN BLVD. SUITE 115-102, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0579912012-5
Creation Date 2012-11-07
Type Domestic Corporation

THOMAS J YOUNG

Business Name CIVTEK INTERNATIONAL CORPORATION
Person Name THOMAS J YOUNG
Position Director
State NV
Address 10580 NORTH MCCARRAN BLVD SUITE 115-102 10580 NORTH MCCARRAN BLVD SUITE 115-102, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0579912012-5
Creation Date 2012-11-07
Type Domestic Corporation

THOMAS J YOUNG

Business Name CIVTEK INTERNATIONAL CORPORATION
Person Name THOMAS J YOUNG
Position Treasurer
State NV
Address 10580 NORTH MCCARRAN BLVD. SUITE 115-102 10580 NORTH MCCARRAN BLVD. SUITE 115-102, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0579912012-5
Creation Date 2012-11-07
Type Domestic Corporation

THOMAS F YOUNG

Business Name CHEROKEE COUNTY EMS, INC.
Person Name THOMAS F YOUNG
Position registered agent
State GA
Address 1445 CLEVELAND AVENUE, EAST POINT, GA 30344
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-05-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

THOMAS F YOUNG

Business Name CHEROKEE COUNTY EMS, INC.
Person Name THOMAS F YOUNG
Position registered agent
State GA
Address 1445 CLEVELAND AVE, EAST POINT, GA 30344
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-05-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Thomas Young

Business Name Brentwood Savings Bank
Person Name Thomas Young
Position company contact
State PA
Address 411 Mcmurray Road, Bethel Park, 15102 PA
Phone Number
Email [email protected]

Thomas Young

Business Name Bel Breeze Real Estate Inc
Person Name Thomas Young
Position company contact
State NY
Address 451 Route 25a, Miller Place, 11764 NY
SIC Code 6500
Phone Number
Email [email protected]

Thomas Young

Business Name Barton Agri Inc
Person Name Thomas Young
Position company contact
State AR
Address P.O. BOX 40 Barton AR 72312-0040
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 870-572-2460
Number Of Employees 4
Annual Revenue 607700

THOMAS YOUNG

Business Name BRIGGS MEDICAL SERVICE COMPANY
Person Name THOMAS YOUNG
Position Secretary
State IA
Address 7300 WESTOWN PKWY 7300 WESTOWN PKWY, W DES MOINES, IA 50266
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C14356-1996
Creation Date 1996-07-01
Type Foreign Corporation

THOMAS YOUNG

Business Name BASIL INVESTMENTS,INC.
Person Name THOMAS YOUNG
Position Director
State NV
Address 6320 WINDY MEADOW DR 6320 WINDY MEADOW DR, RENO, NV 89519
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3098-1975
Creation Date 1975-09-30
Type Domestic Corporation

THOMAS YOUNG

Business Name BASIL INVESTMENTS,INC.
Person Name THOMAS YOUNG
Position Director
State NV
Address 3850 S FOLSOM DR 3850 S FOLSOM DR, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3098-1975
Creation Date 1975-09-30
Type Domestic Corporation

THOMAS H YOUNG

Business Name BARLEY BORN ADVENTURES, LLC
Person Name THOMAS H YOUNG
Position Mmember
State NV
Address 2285 STOWE DR. 2285 STOWE DR., RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0548542008-7
Creation Date 2008-08-26
Type Domestic Limited-Liability Company

Thomas Young

Business Name Atlanta Structural Products
Person Name Thomas Young
Position company contact
State GA
Address 4975 Buford Hwy Norcross GA 30071-2706
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 770-447-5550
Email [email protected]
Number Of Employees 47
Annual Revenue 12513000
Fax Number 770-447-5075
Website www.atlantastructural.com

Thomas Young

Business Name Atlanta South Ambulance Svc
Person Name Thomas Young
Position company contact
State GA
Address P.O. BOX 90790 Atlanta GA 30364-0790
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 404-763-8888

Thomas Young

Business Name Arkansas Native Plant/Wildlife
Person Name Thomas Young
Position company contact
State AR
Address 3107 Westmoreland Dr Mena AR 71953-7803
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 291
SIC Description General Farms, Primarily Animals
Phone Number 479-437-3750
Number Of Employees 1
Annual Revenue 93120

Thomas Loehr Young

Business Name ATHENS VELO, INC.
Person Name Thomas Loehr Young
Position registered agent
State GA
Address 124 Whispering Springs, Athens, GA 30605
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-12-05
End Date 2010-09-12
Entity Status Admin. Dissolved
Type CFO

THOMAS A YOUNG

Business Name ASPB INVESTMENTS LLC
Person Name THOMAS A YOUNG
Position Manager
State NV
Address 4075 S DURANGO DR 111-58 4075 S DURANGO DR 111-58, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0546122011-0
Creation Date 2011-10-04
Type Domestic Limited-Liability Company

THOMAS A YOUNG

Business Name ASPB INVESTMENTS LLC
Person Name THOMAS A YOUNG
Position Manager
State NV
Address 4705 S DURANGO DR 100-A1 4705 S DURANGO DR 100-A1, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0546122011-0
Creation Date 2011-10-04
Type Domestic Limited-Liability Company

THOMAS A YOUNG

Business Name ASPB HOLDINGS INC.
Person Name THOMAS A YOUNG
Position President
State NV
Address 4705 S DURANGO DR 100-A1 4705 S DURANGO DR 100-A1, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0546052011-1
Creation Date 2011-10-04
Type Domestic Corporation

THOMAS A YOUNG

Business Name ASPB HOLDINGS INC.
Person Name THOMAS A YOUNG
Position Treasurer
State NV
Address 4705 S DURANGO DR 100-A1 4705 S DURANGO DR 100-A1, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0546052011-1
Creation Date 2011-10-04
Type Domestic Corporation

Thomas L Young

Business Name ALL SOURCE PACKAGING, INC.
Person Name Thomas L Young
Position registered agent
State GA
Address 4226 Springfield Dr, Norcross, GA 30092
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-04
End Date 2012-03-26
Entity Status Diss./Cancel/Terminat
Type Secretary

THOMAS A YOUNG

Person Name THOMAS A YOUNG
Filing Number 24272500
Position Director
State TX
Address PO BOX 325, Flint TX 75762

THOMAS YOUNG

Person Name THOMAS YOUNG
Filing Number 106101
Position SECRETARY
State NY
Address 7 CENTER CROSSING, Fairport NY 14450

THOMAS R YOUNG

Person Name THOMAS R YOUNG
Filing Number 1848906
Position VICE PRESIDENT
State MI
Address 2000 NORTH M-63, BENTON HARBOR MI 49022

THOMAS C YOUNG

Person Name THOMAS C YOUNG
Filing Number 702293422
Position DIRECTOR
State TX
Address 3008 CRESTRIDGE DRIVE, TEXARKANA TX 75503

THOMAS J YOUNG

Person Name THOMAS J YOUNG
Filing Number 159470700
Position Director
State MN
Address 651 NORMAN AVE, FOLEY MN 56329

THOMAS L YOUNG

Person Name THOMAS L YOUNG
Filing Number 2164306
Position DIRECTOR
State IN
Address COVERDALE ROAD, FORT WAYNE IN 46809

THOMAS J YOUNG

Person Name THOMAS J YOUNG
Filing Number 159470700
Position VICE PRESIDENT
State MN
Address 651 NORMAN AVE, FOLEY MN 56329

Thomas C Young

Person Name Thomas C Young
Filing Number 157488200
Position Director
State TX
Address 2612 MALLARD GREEN COVE, Austin TX 78728

THOMAS YOUNG

Person Name THOMAS YOUNG
Filing Number 154509300
Position Director
State TX
Address 9400 HWY 105W, Montgomery TX 77356

THOMAS M YOUNG III

Person Name THOMAS M YOUNG III
Filing Number 145654800
Position DIRECTOR
State TX
Address 1411 E. CAMPBELL RD, STE 600, RICHARDSON TX 75081

THOMAS M YOUNG III

Person Name THOMAS M YOUNG III
Filing Number 145654800
Position PRESIDENT
State TX
Address 1411 E. CAMPBELL RD, STE 600, RICHARDSON TX 75081

THOMAS S YOUNG

Person Name THOMAS S YOUNG
Filing Number 144986300
Position Director
State TX
Address 3506 HWY 6 SO STE 119, Sugar Land TX 77478

Thomas D Young

Person Name Thomas D Young
Filing Number 135215501
Position Director
State TX
Address 528 HILLCREST DR, Tyler TX 75702

Thomas D Young

Person Name Thomas D Young
Filing Number 135215501
Position P
State TX
Address 528 HILLCREST DR, Tyler TX 75702

Thomas S Young

Person Name Thomas S Young
Filing Number 122425400
Position P
State TX
Address 12019 NORMONT DR, Houston TX 77070

THOMAS R YOUNG

Person Name THOMAS R YOUNG
Filing Number 119884300
Position DIRECTOR
State TX
Address P.O. BOX 752024, HOUSTON TX 77275

THOMAS J YOUNG

Person Name THOMAS J YOUNG
Filing Number 6320106
Position VICE PRESIDENT
State IA
Address 7300 WESTOWN PARKWAY, WEST DES MOINES IA 50266

THOMAS R YOUNG

Person Name THOMAS R YOUNG
Filing Number 119884300
Position PRESIDENT
State TX
Address P.O. BOX 752024, HOUSTON TX 77275

THOMAS A YOUNG

Person Name THOMAS A YOUNG
Filing Number 9597106
Position TREASURER
State IN
Address 26132 LAKE DR, Elkhart IN 46514

THOMAS R YOUNG

Person Name THOMAS R YOUNG
Filing Number 115884300
Position Director
State TX
Address 502 MANSFIELD CT, League City TX 77573

THOMAS U YOUNG

Person Name THOMAS U YOUNG
Filing Number 10236106
Position OTHER

THOMAS R YOUNG

Person Name THOMAS R YOUNG
Filing Number 115884300
Position PRESIDENT
State TX
Address 502 MANSFIELD CT, League City TX 77573

THOMAS W YOUNG

Person Name THOMAS W YOUNG
Filing Number 101740200
Position VICE PRESIDENT
State TX
Address 5703 WEEPING WILLOW, HOUSTON TX 77092

THOMAS W YOUNG

Person Name THOMAS W YOUNG
Filing Number 101740200
Position DIRECTOR
State TX
Address 5703 WEEPING WILLOW, HOUSTON TX 77092

THOMAS E YOUNG

Person Name THOMAS E YOUNG
Filing Number 79194400
Position DIRECTOR
State TX
Address 10367 BROCKWOOD DRIVE, DALLAS TX 75238

Thomas M Young

Person Name Thomas M Young
Filing Number 39486100
Position Director
State TX
Address 811 LAVON LN, Temple TX 76502

Thomas T Young

Person Name Thomas T Young
Filing Number 10430510
Position General Partner
State TX
Address 27123 BOERNE FOREST DRIVE, Boerne TX 78006

THOMAS W YOUNG

Person Name THOMAS W YOUNG
Filing Number 101740200
Position PRESIDENT
State TX
Address 5703 WEEPING WILLOW, HOUSTON TX 77092

Young Thomas D

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Young Thomas D
Annual Wage $34,855

Young Thomas M

State CT
Calendar Year 2017
Employer Woodstock Academy
Name Young Thomas M
Annual Wage $68,368

Young Thomas J

State CT
Calendar Year 2017
Employer Department Of Public Health
Job Title Information Technology Analyst 2
Name Young Thomas J
Annual Wage $95,553

Young Thomas J

State CT
Calendar Year 2017
Employer Danbury Bd Of Ed
Name Young Thomas J
Annual Wage $99,699

Young Thomas M

State CT
Calendar Year 2016
Employer Woodstock Academy
Name Young Thomas M
Annual Wage $65,301

Young Thomas J

State CT
Calendar Year 2016
Employer Department Of Public Health
Job Title Information Technology Analyst 2
Name Young Thomas J
Annual Wage $98,141

Young Thomas J

State CT
Calendar Year 2016
Employer Danbury Bd Of Ed
Name Young Thomas J
Annual Wage $98,421

Young Thomas J

State CT
Calendar Year 2015
Employer Department Of Public Health
Job Title Information Technology Analyst 2
Name Young Thomas J
Annual Wage $95,432

Young Thomas M

State CO
Calendar Year 2018
Employer Dept Of Local Affairs
Job Title Property Tax Spec Ii
Name Young Thomas M
Annual Wage $55,554

Young Derek Thomas

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Product Manager Academic Systems
Name Young Derek Thomas
Annual Wage $80,957

Young Thomas

State CO
Calendar Year 2018
Employer City Of Aurora
Job Title Tennis Instructor Ii
Name Young Thomas
Annual Wage $4,301

Young Thomas M

State CO
Calendar Year 2017
Employer Local Affairs
Job Title Property Tax Spec I
Name Young Thomas M
Annual Wage $44,898

Young Thomas J

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Egtc Hourly Instructor - Sub
Name Young Thomas J
Annual Wage $4,622

Young Thomas

State CO
Calendar Year 2017
Employer City of Aurora
Name Young Thomas
Annual Wage $4,271

Young Thomas J

State CT
Calendar Year 2018
Employer Danbury Bd Of Ed
Name Young Thomas J
Annual Wage $100,294

Young Thomas M

State CO
Calendar Year 2016
Employer Dept Of Local Affairs
Job Title Property Tax Spec Intern
Name Young Thomas M
Annual Wage $21,816

Young Thomas A

State AR
Calendar Year 2018
Employer Auditor Of State
Job Title Dpa Attorney Part Time I
Name Young Thomas A
Annual Wage $60,000

Young Thomas

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Shop Supervisor
Name Young Thomas
Annual Wage $56,030

Young Thomas

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Shop Supervisor
Name Young Thomas
Annual Wage $55,484

Young Thomas A

State AR
Calendar Year 2017
Employer Auditor Of State
Job Title Dpa-Attorney Part-Time I
Name Young Thomas A
Annual Wage $53,045

Young Thomas

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Shop Supervisor
Name Young Thomas
Annual Wage $55,484

Young Thomas A

State AR
Calendar Year 2016
Employer Auditor Of State
Job Title Dpa-attorney Part-time I
Name Young Thomas A
Annual Wage $51,005

Young Thomas C

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Young Thomas C
Annual Wage $42,570

Young Thomas C

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Young Thomas C
Annual Wage $39,679

Young Thomas

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Young Thomas
Annual Wage $39,665

Young Thomas

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Young Thomas
Annual Wage $39,665

Young Thomas

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Inspector Ii
Name Young Thomas
Annual Wage $52,962

Young Thomas M

State AL
Calendar Year 2018
Employer Revenue
Name Young Thomas M
Annual Wage $83,414

Young Thomas M

State CO
Calendar Year 2016
Employer Dept Of Local Affairs
Job Title Property Tax Spec I
Name Young Thomas M
Annual Wage $24,168

Young Thomas M

State AL
Calendar Year 2017
Employer Revenue
Name Young Thomas M
Annual Wage $79,446

Young Thomas J

State CT
Calendar Year 2018
Employer Department Of Public Health
Name Young Thomas J
Annual Wage $94,201

Young Thomas D

State DE
Calendar Year 2015
Employer Doc/prisons/james T Vaughn Cc
Name Young Thomas D
Annual Wage $78,162

Young Thomas R

State FL
Calendar Year 2017
Employer Dept Of Agriculture
Name Young Thomas R
Annual Wage $22,379

Young Chandler Richard Thomas

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Young Chandler Richard Thomas
Annual Wage $30,808

Young Thomas R

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Job Title Automotive Equipment Mechanic Ii
Name Young Thomas R
Annual Wage $27,479

Young Thomas

State FL
Calendar Year 2017
Employer City Of North Port
Name Young Thomas
Annual Wage $48,117

Young Thomas W

State FL
Calendar Year 2017
Employer Brevard Co Sheriff's Office
Name Young Thomas W
Annual Wage $120,624

Young Thomas C

State FL
Calendar Year 2017
Employer Berkley Accelerated Middle School
Name Young Thomas C
Annual Wage $48,750

Young Thomas W

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Young Thomas W
Annual Wage $3,823

Young Thomas

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Young Thomas
Annual Wage $38,779

Young Thomas G

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Young Thomas G
Annual Wage $46,452

Young Thomas D

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Young Thomas D
Annual Wage $32,812

Young Thomas E

State FL
Calendar Year 2016
Employer City Of Bradenton
Name Young Thomas E
Annual Wage $38,079

Young Davin Thomas

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Young Davin Thomas
Annual Wage $9,657

Young Thomas M

State CT
Calendar Year 2018
Employer Woodstock Academy
Name Young Thomas M
Annual Wage $70,048

Young Thomas W

State FL
Calendar Year 2016
Employer Brevard Co Sheriff's Office
Name Young Thomas W
Annual Wage $89,650

Young Thomas

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Young Thomas
Annual Wage $36,761

Young Thomas G

State FL
Calendar Year 2015
Employer Lake Co School Board
Name Young Thomas G
Annual Wage $42,475

Young Thomas D

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Young Thomas D
Annual Wage $32,998

Young Thomas E

State FL
Calendar Year 2015
Employer City Of Bradenton
Name Young Thomas E
Annual Wage $49,032

Young Thomas W

State FL
Calendar Year 2015
Employer Brevard Co Sheriff's Office
Name Young Thomas W
Annual Wage $88,155

Young Thomas C

State FL
Calendar Year 2015
Employer Berkley Accelerated Middle School
Name Young Thomas C
Annual Wage $46,550

Young Thomas

State DC
Calendar Year 2018
Employer Department Of Human Services
Job Title Case Mgr
Name Young Thomas
Annual Wage $81,211

Young Thomas

State DC
Calendar Year 2017
Employer Department Of Human Services
Job Title Case Mgr
Name Young Thomas
Annual Wage $75,323

Young Thomas

State DC
Calendar Year 2016
Employer Department Of Human Services
Job Title Career Service - Reg Appt
Name Young Thomas
Annual Wage $73,131

Young Thomas

State DC
Calendar Year 2015
Employer Department Of Human Services
Job Title Case Mgr
Name Young Thomas
Annual Wage $69,138

Young Thomas D

State DE
Calendar Year 2017
Employer Doc/Prisons/James T Vaughn Cc
Name Young Thomas D
Annual Wage $14,511

Young Thomas D

State DE
Calendar Year 2016
Employer Doc/prisons/james T Vaughn Cc
Name Young Thomas D
Annual Wage $46,775

Young Thomas C

State FL
Calendar Year 2016
Employer Berkley Accelerated Middle School
Name Young Thomas C
Annual Wage $47,150

Young Thomas M

State AL
Calendar Year 2016
Employer Revenue
Name Young Thomas M
Annual Wage $71,599

Thomas R Young

Name Thomas R Young
Address PO Box 855 Evart MI 49631-0855 -0855
Phone Number 231-734-5157
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas Young

Name Thomas Young
Address 7473 N 2nd St Kalamazoo MI 49009 -8815
Phone Number 269-388-6205
Gender Unknown
Date Of Birth 1938-11-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas A Young

Name Thomas A Young
Address 27880 Burmax Park Dowagiac MI 49047 -9644
Phone Number 269-462-9051
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas G Young

Name Thomas G Young
Address 2399 Angel Rd Se Palm Bay FL 32909 -6457
Phone Number 321-722-0474
Email [email protected]
Gender Male
Date Of Birth 1936-06-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Thomas Young

Name Thomas Young
Address 1002 NW 39th Ave Gainesville FL 32609-1903 -1903
Phone Number 352-446-9806
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 501
Education Completed College
Language English

Thomas C Young

Name Thomas C Young
Address 6 Nw 32nd St Gainesville FL 32607 -2526
Phone Number 352-562-1517
Email [email protected]
Gender Male
Date Of Birth 1963-10-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed College
Language English

Thomas A Young

Name Thomas A Young
Address 1930 Nicole Lee Cir Apopka FL 32703 APT 926-3463
Phone Number 407-916-5982
Gender Male
Date Of Birth 1965-12-24
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed College
Language English

Thomas G Young

Name Thomas G Young
Address 1990 N Ocotillo Rd Benson AZ 85602 -8018
Phone Number 520-586-7142
Email [email protected]
Gender Male
Date Of Birth 1944-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas C Young

Name Thomas C Young
Address 8038 Grove Dr Jenison MI 49428 -8317
Phone Number 616-457-4167
Mobile Phone 616-901-6858
Gender Male
Date Of Birth 1949-10-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas E Young

Name Thomas E Young
Address 15463 W Camino Real Way Surprise AZ 85374 -6398
Phone Number 623-214-5486
Email [email protected]
Gender Male
Date Of Birth 1947-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas R Young

Name Thomas R Young
Address 2204 Grove Ct Naperville IL 60563 -2350
Phone Number 630-505-7030
Telephone Number 630-738-1260
Mobile Phone 630-738-1260
Email [email protected]
Gender Male
Date Of Birth 1952-06-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Thomas E Young

Name Thomas E Young
Address 14518 S Mallard Ln Homer Glen IL 60491 -9269
Phone Number 708-301-4592
Gender Male
Date Of Birth 1950-11-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Thomas P Young

Name Thomas P Young
Address 6730 S 79th Ave Bridgeview IL 60455 -1013
Phone Number 708-458-4373
Gender Male
Date Of Birth 1922-01-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Thomas G Young

Name Thomas G Young
Address 16122 N 15th St Lutz FL 33549-3526 -3526
Phone Number 813-971-9772
Gender Male
Date Of Birth 1960-10-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Thomas G Young

Name Thomas G Young
Address 700 James Ct Fort Walton Beach FL 32547 -7117
Phone Number 850-863-2242
Email [email protected]
Gender Male
Date Of Birth 1949-05-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Thomas Young

Name Thomas Young
Address 4755 N College Cir Kingman AZ 86409 -1774
Phone Number 928-377-3227
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas Young

Name Thomas Young
Address 12220 Doty Rd Atlanta MI 49709 -9152
Phone Number 989-785-3777
Gender Male
Date Of Birth 1941-02-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 2600.00
To Intergraph Corp
Year 2006
Transaction Type 15
Filing ID 25038872211
Application Date 2005-06-30
Contributor Occupation INTERGRAPH CORPORATION
Contributor Gender M
Committee Name Intergraph Corp

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 2300.00
To Chris Dodd (D)
Year 2010
Transaction Type 15
Filing ID 29020144102
Application Date 2009-03-26
Contributor Occupation CEO
Contributor Employer ATLAS CREDIT COMPANY
Organization Name Atlas Credit
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd
Seat federal:senate

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 2300.00
To Jim Bunning (R)
Year 2010
Transaction Type 15
Filing ID 29020180990
Application Date 2009-03-31
Contributor Occupation OWNER
Contributor Employer ATLAS CREDIT COMPANY
Organization Name Atlas Credit
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Citizens for Bunning
Seat federal:senate

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 2300.00
To Richard C Shelby (R)
Year 2008
Transaction Type 15
Filing ID 27020130165
Application Date 2007-02-20
Contributor Occupation CEO
Contributor Employer QUALITEST PHARMACEUTICALS
Organization Name Qualitest Pharmaceuticals
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Shelby for US Senate
Seat federal:senate

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 2120.00
To Intergraph Corp
Year 2004
Transaction Type 15
Filing ID 23038173158
Application Date 2003-06-30
Contributor Occupation INTERGRAPH CORPORATION
Contributor Gender M
Committee Name Intergraph Corp

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 1750.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27991074515
Application Date 2007-09-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 1574 WILDERNESS GATES Rd SANTA FE NM

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 1700.00
To Richard C Shelby (R)
Year 2008
Transaction Type 15
Filing ID 27020130166
Application Date 2007-02-20
Contributor Occupation CEO
Contributor Employer QUALITEST PHARMACEUTICALS
Organization Name Qualitest Pharmaceuticals
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Shelby for US Senate
Seat federal:senate

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 1000.00
To Terry Everett (R)
Year 2008
Transaction Type 15
Filing ID 27990203971
Application Date 2007-06-15
Contributor Occupation VP
Contributor Employer Intergraph Corp
Organization Name Intergraph Corp
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Terry Everett for Congress
Seat federal:house
Address 713 Clinton Ave HUNTSVILLE AL

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 1000.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 23020432607
Application Date 2003-09-04
Contributor Occupation TELERGY
Organization Name Telergy
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 1000.00
To DEWHURST, DAVID
Year 20008
Application Date 2007-10-22
Contributor Occupation OWNER
Contributor Employer ATLAS CREDIT COMPANY
Recipient Party R
Recipient State TX
Seat state:governor

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991387776
Application Date 2003-06-30
Contributor Occupation Executive
Contributor Employer Owens Illinois Inc
Organization Name Owens-Illinois
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 2437 Tiffany Ct SYLVANIA OH

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 1000.00
To Mike D Rogers (R)
Year 2004
Transaction Type 15
Filing ID 23991392422
Application Date 2003-06-09
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Mike Rogers for Congress
Seat federal:house
Address 4929 WHITES GAP Rd JACKSONVILLE AL

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 1000.00
To REED, RALPH
Year 2006
Application Date 2005-11-09
Contributor Occupation EXECUTIVE
Contributor Employer SELF
Recipient Party R
Recipient State GA
Seat state:governor
Address 145 BRENNAN DR TYRONE GA

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 1000.00
To Mike DeWine (R)
Year 2004
Transaction Type 15
Filing ID 23020301947
Application Date 2003-05-12
Contributor Occupation OWENS-ILLINOIS INC
Organization Name Owens-Illinois
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 725.00
To BENTON, DON
Year 20008
Application Date 2007-10-08
Contributor Occupation PRESIDENT
Contributor Employer REGENTS BANK
Recipient Party R
Recipient State WA
Seat state:upper
Address 5601 BUENA VISTA DR VANCOUVER WA

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 500.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 29934285326
Application Date 2009-04-22
Contributor Occupation CPA
Contributor Employer RANGER CAPITAL MANAGEMENT
Organization Name Ranger Capital Management
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 500.00
To Mechanical Contractors Assn of America
Year 2008
Transaction Type 15
Filing ID 28039590495
Application Date 2007-07-02
Contributor Occupation PRESIDENT
Contributor Employer T.G. YOUNG
Contributor Gender M
Committee Name Mechanical Contractors Assn of America

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 500.00
To Mike D Rogers (R)
Year 2006
Transaction Type 15
Filing ID 25970654697
Application Date 2005-06-14
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Mike Rogers for Congress
Seat federal:house

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 500.00
To John Boehner (R)
Year 2012
Transaction Type 15j
Application Date 2011-06-30
Contributor Occupation Mine Services
Contributor Employer Blasting
Organization Name Blasting
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 3471 State Route 45 S SALEM OH

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12951197290
Application Date 2012-02-07
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 2619 W WATROUS AVE TAMPA FL

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 500.00
To Justice 2012
Year 2012
Transaction Type 15e
Filing ID 12020211066
Application Date 2012-02-16
Contributor Occupation ATTORNEY
Contributor Employer SELF
Organization Name Law Offices of Thomas L Young
Contributor Gender M
Recipient Party D
Committee Name Justice 2012

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 300.00
To Ohio Coal Assn
Year 2012
Transaction Type 15
Filing ID 12951364899
Application Date 2011-09-30
Contributor Occupation PRESIDENT
Contributor Employer HILLTOP ENERGY INC/PRESIDENT
Contributor Gender M
Committee Name Ohio Coal Assn
Address 3471 St Rt 45 SALEM OH

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 300.00
To National Fedn of Independent Business
Year 2006
Transaction Type 15
Filing ID 25980471236
Application Date 2005-03-29
Contributor Occupation PRESIDEN
Contributor Employer ATLAS CREDIT COMPANY; INC.
Contributor Gender M
Committee Name National Fedn of Independent Business
Address PO 624 TYLER TX

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 300.00
To WESTROM, SUSAN
Year 2006
Application Date 2006-01-10
Contributor Occupation PHYSICIAN
Contributor Employer UKY
Recipient Party D
Recipient State KY
Seat state:lower
Address 915 EDGEWATER DR LEXINGTON KY

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 300.00
To Ohio Coal Assn
Year 2012
Transaction Type 15
Filing ID 12951364899
Application Date 2011-09-28
Contributor Occupation PRESIDENT
Contributor Employer HILLTOP ENERGY INC/PRESIDENT
Contributor Gender M
Committee Name Ohio Coal Assn
Address 3471 St Rt 45 SALEM OH

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 275.00
To Deloitte & Touche
Year 2010
Transaction Type 15
Filing ID 29992131015
Application Date 2009-04-30
Contributor Occupation Director
Contributor Employer Deloitte
Contributor Gender M
Committee Name Deloitte & Touche
Address Two World Financial Center NEW YORK NY

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 250.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-09-29
Contributor Employer YOUNG WOOD FARMS
Recipient Party R
Recipient State OH
Seat state:governor
Address 3471 STATE RTE 45 S SALEM OH

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 250.00
To Ohio Coal Assn
Year 2006
Transaction Type 15
Filing ID 26990225958
Application Date 2005-10-03
Contributor Occupation HILLTOP ENERGY INC.
Contributor Gender M
Committee Name Ohio Coal Assn
Address 3471 St Rt 45 SALEM OH

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 250.00
To Susan B Anthony List
Year 2006
Transaction Type 15
Filing ID 25970992161
Application Date 2005-07-25
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Committee Name Susan B Anthony List
Address 2437 Tiffany Court SYLVANIA OH

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 250.00
To SULLIVAN, JIM
Year 2004
Application Date 2004-02-02
Recipient Party R
Recipient State AL
Seat state:office
Address 713 CLINTON AVE HUNTSVILLE AL

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 110.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-05-06
Contributor Occupation SMALL BUSINESS OWNER
Contributor Employer BEST EFFORT
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 95 WOODLAND BRIDGE DR ADAIRSVILLE GA

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 100.00
To MCDANIEL, DUSTIN
Year 2004
Application Date 2004-09-23
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State AR
Seat state:lower
Address 1028 N MISSOURI ST STE 7 WEST MEMPHIS AR

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 100.00
To RICHARDSON, JOHN G
Year 2010
Application Date 2009-12-31
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State ME
Seat state:governor
Address 6 AYER RD ACTON MA

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 100.00
To BELL-METEREAU, REBECCA
Year 2010
Application Date 2010-01-06
Recipient Party D
Recipient State TX
Seat state:office

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 100.00
To SUTHERS, JOHN
Year 2006
Application Date 2005-04-23
Contributor Occupation MANGER
Contributor Employer ENT FEDERAL CREDIT UNION
Organization Name ENT FEDERAL CREDIT UNION
Recipient Party R
Recipient State CO
Seat state:office
Address 1360 GOLDEN HILLS RD COLORADO SPRINGS CO

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 75.00
To DUPLESSIE, VANESSA
Year 20008
Application Date 2008-08-02
Recipient Party D
Recipient State WA
Seat state:lower
Address 11504 NE 266TH ST BATTLE GROUND WA

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 62.50
To DALEY II, PETER J
Year 20008
Application Date 2008-04-15
Recipient Party D
Recipient State PA
Seat state:lower
Address 150 BEACON DR BEAVER PA

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 50.00
To MERRITTS, TORI
Year 2004
Application Date 2004-09-24
Recipient Party R
Recipient State CO
Seat state:upper
Address 11011 W OREGON PL LAKEWOOD CO

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 50.00
To DEFEND COLORADO NOW
Year 2006
Application Date 2006-05-02
Recipient Party I
Recipient State CO
Committee Name DEFEND COLORADO NOW
Address 1551 LAIMER ST DENVER CO

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 50.00
To SENATE MAJORITY FUND OF COLORADO
Year 2006
Application Date 2006-07-24
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party R
Recipient State CO
Committee Name SENATE MAJORITY FUND OF COLORADO
Address 1551 LARIMER ST AT 3106 DENVER CO

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 30.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-06-30
Recipient Party R
Recipient State OH
Seat state:governor
Address 36 JENNINGS DR CANAL WINCHESTER OH

YOUNG, THOMAS

Name YOUNG, THOMAS
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-06-03
Recipient Party R
Recipient State OH
Seat state:governor
Address 36 JENNINGS DR CANAL WINCHESTER OH

THOMAS ALLEN YOUNG & LISA M YOUNG

Name THOMAS ALLEN YOUNG & LISA M YOUNG
Address 14709 Holly Leaf Drive Frisco TX 75035-7450
Value 80000
Landvalue 80000
Buildingvalue 194794

YOUNG THOMAS J & LINDA

Name YOUNG THOMAS J & LINDA
Physical Address 3 BRECKENRIDGE DRIVE
Owner Address 3 BRECKENRIDGE DRIVE
Sale Price 72340
Ass Value Homestead 155900
County camden
Address 3 BRECKENRIDGE DRIVE
Value 222500
Net Value 222500
Land Value 66600
Prior Year Net Value 222500
Transaction Date 2010-05-10
Property Class Residential
Deed Date 1987-06-29
Year Constructed 1987
Price 72340

YOUNG THOMAS E III & JOANNE

Name YOUNG THOMAS E III & JOANNE
Physical Address 213 NEW JERSEY RD
Owner Address 213 NEW JERSEY RD
Sale Price 0
Ass Value Homestead 98700
County camden
Address 213 NEW JERSEY RD
Value 133100
Net Value 133100
Land Value 34400
Prior Year Net Value 133100
Transaction Date 2011-01-09
Property Class Residential
Year Constructed 1930
Price 0

YOUNG THOMAS D

Name YOUNG THOMAS D
Physical Address 1041 NO 35TH ST
Owner Address 3219 HOWARD AVE
Sale Price 67500
Ass Value Homestead 50400
County camden
Address 1041 NO 35TH ST
Value 81200
Net Value 81200
Land Value 30800
Prior Year Net Value 81200
Transaction Date 2012-09-27
Property Class Residential
Deed Date 2005-07-14
Sale Assessment 31400
Year Constructed 1920
Price 67500

YOUNG THOMAS

Name YOUNG THOMAS
Physical Address 3423 ROUND HILL RD
Owner Address 208 JOHNS LN
Sale Price 0
Ass Value Homestead 254800
County somerset
Address 3423 ROUND HILL RD
Value 403400
Net Value 403400
Land Value 148600
Prior Year Net Value 412800
Transaction Date 2012-07-23
Property Class Residential
Deed Date 2003-03-10
Sale Assessment 339200
Price 0

YOUNG JR THOMAS & KAREN M

Name YOUNG JR THOMAS & KAREN M
Physical Address 8 WITMER WAY
Owner Address 8 WITMER WAY
Sale Price 380246
Ass Value Homestead 409000
County mercer
Address 8 WITMER WAY
Value 684200
Net Value 684200
Land Value 275200
Prior Year Net Value 684200
Transaction Date 2008-06-26
Property Class Residential
Deed Date 2000-08-25
Sale Assessment 65600
Price 380246

YOUNG THOMAS + ROSEMARY

Name YOUNG THOMAS + ROSEMARY
Physical Address 24596 DOLPHIN ST, BONITA SPRINGS, FL 34134
Owner Address 24596 DOLPHIN ST, BONITA SPRINGS, FL 34134
Ass Value Homestead 77955
Just Value Homestead 103905
County Lee
Year Built 1990
Area 2176
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 24596 DOLPHIN ST, BONITA SPRINGS, FL 34134

YOUNG THOMAS + JANET

Name YOUNG THOMAS + JANET
Physical Address 20118 BUTTERMERE CT, ESTERO, FL 33928
Owner Address 20118 BUTTERMERE CT, ESTERO, FL 33928
Ass Value Homestead 431868
Just Value Homestead 448900
County Lee
Year Built 2003
Area 5736
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 20118 BUTTERMERE CT, ESTERO, FL 33928

YOUNG THOMAS + BARBARA

Name YOUNG THOMAS + BARBARA
Physical Address 15390 BELLAMAR CIR, FORT MYERS, FL 33908
Owner Address 612 WOODLAWN RD, FORD CITY, PA 16226
Sale Price 85000
Sale Year 2013
County Lee
Year Built 2004
Area 1043
Land Code Condominiums
Address 15390 BELLAMAR CIR, FORT MYERS, FL 33908
Price 85000

YOUNG THOMAS & SHARON

Name YOUNG THOMAS & SHARON
Physical Address 890 GLASGOW AV, DELTONA, FL 32738
Ass Value Homestead 60758
Just Value Homestead 62656
County Volusia
Year Built 1987
Area 1455
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 890 GLASGOW AV, DELTONA, FL 32738

YOUNG THOMAS & KERRY

Name YOUNG THOMAS & KERRY
Physical Address 36301 LESLYE LN, EUSTIS FL, FL 32736
Ass Value Homestead 184162
Just Value Homestead 184162
County Lake
Year Built 2000
Area 1888
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 36301 LESLYE LN, EUSTIS FL, FL 32736

YOUNG THOMAS & ELIZABETH TRUST

Name YOUNG THOMAS & ELIZABETH TRUST
Physical Address 8640 SKYMASTER DR, NEW PORT RICHEY, FL 34654
Owner Address YOUNG THOMAS & ELIZABETH TTEES, NEW PORT RICHEY, FL 34654
Ass Value Homestead 246055
Just Value Homestead 246055
County Pasco
Year Built 1993
Area 7429
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8640 SKYMASTER DR, NEW PORT RICHEY, FL 34654

YOUNG THOMAS & CAROL ANN TR

Name YOUNG THOMAS & CAROL ANN TR
Physical Address 948 NW MOSSY OAK WAY, JENSEN BEACH, FL 34957
Owner Address 948 NW MOSSY OAK WAY, JENSEN BEACH, FL 34957
Sale Price 100
Sale Year 2012
Ass Value Homestead 204223
Just Value Homestead 207510
County Martin
Year Built 2000
Area 1868
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 948 NW MOSSY OAK WAY, JENSEN BEACH, FL 34957
Price 100

YOUNG THOMAS III

Name YOUNG THOMAS III
Physical Address NO SITUS, CITRA, FL 32113
Owner Address 2510 NE 3RD AVE, OCALA, FL 34470
County Marion
Land Code Vacant Residential
Address NO SITUS, CITRA, FL 32113

YOUNG THOMAS L

Name YOUNG THOMAS L
Physical Address 505 ROBERTS AVE
Owner Address 505 ROBERTS AVE
Sale Price 60000
Ass Value Homestead 152300
County camden
Address 505 ROBERTS AVE
Value 216000
Net Value 216000
Land Value 63700
Prior Year Net Value 216000
Transaction Date 2009-01-12
Property Class Residential
Deed Date 1983-06-20
Sale Assessment 112200
Year Constructed 1956
Price 60000

Young Thomas

Name Young Thomas
Physical Address 3049 Five Iron Dr, Saint Lucie County, FL 34952
Owner Address 948 NW Mossy Oak Way, Jensen Beach, FL 34957
County St. Lucie
Year Built 2002
Area 1656
Land Code Mobile Homes
Address 3049 Five Iron Dr, Saint Lucie County, FL 34952

YOUNG THOMAS

Name YOUNG THOMAS
Physical Address 4060 NE 45TH PL, OCALA, FL 34479
Owner Address 4060 NE 45TH PL, OCALA, FL 34479
Ass Value Homestead 69577
Just Value Homestead 69577
County Marion
Year Built 1998
Area 2040
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4060 NE 45TH PL, OCALA, FL 34479

YOUNG THOMAS

Name YOUNG THOMAS
Physical Address 3504 22ND ST SW, LEHIGH ACRES, FL 33976
Owner Address 6 GOLDEN RD, SUFFERN, NY 10901
County Lee
Land Code Vacant Residential
Address 3504 22ND ST SW, LEHIGH ACRES, FL 33976

YOUNG THOMAS

Name YOUNG THOMAS
Physical Address 16122 N 15TH ST, LUTZ, FL 33549
Owner Address 16122 N 15TH ST, LUTZ, FL 33549
Ass Value Homestead 133095
Just Value Homestead 137717
County Hillsborough
Year Built 1977
Area 2066
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16122 N 15TH ST, LUTZ, FL 33549

YOUNG TERRY THOMAS

Name YOUNG TERRY THOMAS
Physical Address 5209 BLACKJACK CIR, PUNTA GORDA, FL 33982
Ass Value Homestead 154343
Just Value Homestead 210564
County Charlotte
Year Built 1988
Area 2159
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5209 BLACKJACK CIR, PUNTA GORDA, FL 33982

YOUNG ROBERT THOMAS TRUSTEE

Name YOUNG ROBERT THOMAS TRUSTEE
Physical Address 703 E ROBSON ST, TAMPA, FL 33604
Owner Address 703 E ROBSON ST, TAMPA, FL 33604
Ass Value Homestead 62850
Just Value Homestead 73729
County Hillsborough
Year Built 1985
Area 1517
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 703 E ROBSON ST, TAMPA, FL 33604

YOUNG RICHARD THOMAS JR &

Name YOUNG RICHARD THOMAS JR &
Physical Address 20276, OBRIEN, FL 32071
County Suwannee
Year Built 2009
Area 1544
Land Code Single Family
Address 20276, OBRIEN, FL 32071

YOUNG MICHAEL THOMAS

Name YOUNG MICHAEL THOMAS
Physical Address 864 DOLPHIN RD, MILTON, FL
Owner Address 101 MAGNOLIA DR, ELKTON, KY 42220
County Santa Rosa
Land Code Vacant Residential
Address 864 DOLPHIN RD, MILTON, FL

YOUNG JAMES THOMAS &

Name YOUNG JAMES THOMAS &
Physical Address 16307, LIVE OAK, FL 32060
Ass Value Homestead 108597
Just Value Homestead 108597
County Suwannee
Year Built 2005
Area 1665
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16307, LIVE OAK, FL 32060

YOUNG H THOMAS &

Name YOUNG H THOMAS &
Physical Address 19810 EARLWOOD DR, JUPITER, FL 33458
Owner Address 19810 EARLWOOD DR, JUPITER, FL 33458
Ass Value Homestead 334991
Just Value Homestead 404420
County Palm Beach
Year Built 1986
Area 3821
Land Code Single Family
Address 19810 EARLWOOD DR, JUPITER, FL 33458

YOUNG GEORGE THOMAS

Name YOUNG GEORGE THOMAS
Physical Address 127 MINNIEHAHA CIR, HAINES CITY, FL 33845
Owner Address 203 BRECK ROAD,, UNITED KINGDOM
County Polk
Year Built 2007
Area 3419
Land Code Single Family
Address 127 MINNIEHAHA CIR, HAINES CITY, FL 33845

YOUNG GENE E, YOUNG THOMAS R

Name YOUNG GENE E, YOUNG THOMAS R
Physical Address 25574 HAYMAN RD, BROOKSVILLE, FL 34602
Owner Address 24308 AUDUBON DR, BROOKSVILLE, FLORIDA 34601
Sale Price 100
Sale Year 2012
County Hernando
Year Built 1984
Area 1712
Land Code Timberland not classified by site index to Pi
Address 25574 HAYMAN RD, BROOKSVILLE, FL 34602
Price 100

YOUNG CO-TTEE THOMAS R

Name YOUNG CO-TTEE THOMAS R
Physical Address 31 DOMINICA DR, ENGLEWOOD, FL 34223
Owner Address 31 DOMINICA DR, ENGLEWOOD, FL 34223
Ass Value Homestead 283336
Just Value Homestead 290200
County Sarasota
Year Built 2005
Area 2903
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 31 DOMINICA DR, ENGLEWOOD, FL 34223

THOMAS MAGGIE YOUNG

Name THOMAS MAGGIE YOUNG
Physical Address 3404 GULFSTREAM RD, ORLANDO, FL 32805
Owner Address 3404 GULFSTREAM RD, ORLANDO, FLORIDA 32805
Ass Value Homestead 102103
Just Value Homestead 122224
County Orange
Year Built 1975
Area 1953
Land Code Single Family
Address 3404 GULFSTREAM RD, ORLANDO, FL 32805

Young Thomas

Name Young Thomas
Physical Address Birch Dr, Saint Lucie County, FL 34982
Owner Address 10008 Terry St, Fairfax, VA 22031
County St. Lucie
Land Code Vacant Residential
Address Birch Dr, Saint Lucie County, FL 34982

Thomas Linda Young

Name Thomas Linda Young
Physical Address 807 Avenue B, Fort Pierce, FL 34950
Owner Address 807 Avenue B Apt A, Fort Pierce, FL 34950
Ass Value Homestead 6350
Just Value Homestead 6350
County St. Lucie
Year Built 1955
Area 1216
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 807 Avenue B, Fort Pierce, FL 34950

THOMAS H YOUNG

Name THOMAS H YOUNG
Address 1663 LEXINGTON AVENUE, NY 10029
Value 272000
Full Value 272000
Block 1632
Lot 154
Stories 3

THOMAS H YOUNG

Name THOMAS H YOUNG
Address 2057 2 AVENUE, NY 10029
Value 776000
Full Value 776000
Block 1655
Lot 26
Stories 4

THOMAS A YOUNG JR & SHIRLEY A YOUNG

Name THOMAS A YOUNG JR & SHIRLEY A YOUNG
Address 8811 King George Court Pomfret MD
Value 109300
Landvalue 109300
Buildingvalue 117000
Landarea 84,071 square feet
Airconditioning yes
Numberofbathrooms 1.1

THOMAS A YOUNG & NANCY S YOUNG

Name THOMAS A YOUNG & NANCY S YOUNG
Address 134 Siddonsburg Road York PA
Value 45720
Landvalue 45720
Buildingvalue 92020
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

THOMAS A YOUNG & JOAN MARY YOUNG

Name THOMAS A YOUNG & JOAN MARY YOUNG
Address 3306 Peddicoat Court Randallstown MD
Value 151350
Landvalue 151350
Airconditioning yes

THOMAS A YOUNG & DEBRA YOUNG

Name THOMAS A YOUNG & DEBRA YOUNG
Address 2003 Holly Ridge Court Lutherville Timonium MD
Value 201870
Landvalue 201870
Airconditioning yes

THOMAS A YOUNG & CLARYNE B YOUNG

Name THOMAS A YOUNG & CLARYNE B YOUNG
Address 433 Orchard Street Johnstown PA
Value 9600
Landvalue 9600
Buildingvalue 36680
Landarea 19,166 square feet

THOMAS A YOUNG & CLARYNE B YOUNG

Name THOMAS A YOUNG & CLARYNE B YOUNG
Address Gardner Street Johnstown PA
Value 5960
Landvalue 5960
Landarea 4,356 square feet

THOMAS A YOUNG & BARBARA J YOUNG

Name THOMAS A YOUNG & BARBARA J YOUNG
Address 1923 Haroldson Avenue Lancaster PA 17601
Value 46200
Landvalue 46200

THOMAS A YOUNG & ANNE K YOUNG

Name THOMAS A YOUNG & ANNE K YOUNG
Address 206 Yellow Jasmine Path Apex NC 27502
Value 50000
Landvalue 50000
Buildingvalue 152339

THOMAS A YOUNG

Name THOMAS A YOUNG
Address 5707 Forever Young Lane Merritt Island FL 32953
Value 74700
Landvalue 74700
Type Hip/Gable
Price 53100
Usage Single Family Residence

THOMAS A YOUNG

Name THOMAS A YOUNG
Address 6975 Belfast Avenue Cocoa FL 32927
Value 15000
Landvalue 15000
Type Hip/Gable
Price 42500
Usage Single Family Residence

THOMAS A YOUNG

Name THOMAS A YOUNG
Address 2070 Houlihan Saginaw MI
Value 43300

THOMAS A YOUNG

Name THOMAS A YOUNG
Address 5517 Beverly Avenue Mission KS
Value 3451
Landvalue 3451
Buildingvalue 11142

THOMAS A YOUNG

Name THOMAS A YOUNG
Address 229 N 3rd Street La Crosse WI 54601-3208
Value 21700
Landvalue 21700

THOMAS H YOUNG

Name THOMAS H YOUNG
Address 2053 2 AVENUE, NY 10029
Value 853000
Full Value 853000
Block 1655
Lot 24
Stories 2

THOMAS A YOUNG

Name THOMAS A YOUNG
Address 12035 Sherwood Drive Hagerstown MD
Value 58000
Landvalue 58000
Buildingvalue 81600
Landarea 8,056 square feet
Airconditioning yes
Numberofbathrooms 1

THOMAS A YOUNG

Name THOMAS A YOUNG
Address 6470 Royalton Drive Columbus OH 43119
Value 73800
Landvalue 73800
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Unplatted Land: 0 To 9.99 Acres

THOMAS A BAYLESS & CHRISTINE A YOUNG

Name THOMAS A BAYLESS & CHRISTINE A YOUNG
Address 1195 Compass Pointe Cross Alpharetta GA
Value 61200
Landvalue 61200
Buildingvalue 254600
Landarea 14,901 square feet

THOMAS & M YOUNG

Name THOMAS & M YOUNG
Address 1406 Highridge Avenue Westchester IL 60154
Landarea 6,250 square feet
Airconditioning No
Basement Full and Unfinished

THOMAS & KATHLEEN YOUNG

Name THOMAS & KATHLEEN YOUNG
Address 3202 Epstein Circle Mundelein IL 60060
Value 22702
Landvalue 22702
Buildingvalue 78987
Price 379005

THOMAS & CYNTHIA YOUNG

Name THOMAS & CYNTHIA YOUNG
Address 105 Covington Drive Waukegan IL 60010
Value 33898
Landvalue 33898
Buildingvalue 124149

YOUNG THOMAS C

Name YOUNG THOMAS C
Address 66-14 60 LANE, NY 11385
Value 498000
Full Value 498000
Block 3511
Lot 50
Stories 2

YOUNG THOMAS

Name YOUNG THOMAS
Address 96-11 72 ROAD, NY 11375
Value 552000
Full Value 552000
Block 3903
Lot 44
Stories 2

YOUNG ALTHEA THOMAS

Name YOUNG ALTHEA THOMAS
Address 1501 NOSTRAND AVENUE, NY 11226
Value 369000
Full Value 369000
Block 4884
Lot 49
Stories 2

THOMAS YOUNG

Name THOMAS YOUNG
Address 142-34 122 AVENUE, NY 11436
Value 295000
Full Value 295000
Block 12038
Lot 25
Stories 1.5

THOMAS YOUNG

Name THOMAS YOUNG
Address 110-19 173 STREET, NY 11433
Value 294000
Full Value 294000
Block 10272
Lot 26
Stories 1

THOMAS W YOUNG

Name THOMAS W YOUNG
Address 45 EAST 25 STREET, NY 10010
Value 306883
Full Value 306883
Block 855
Lot 1124

THOMAS MICHAEL YOUNG

Name THOMAS MICHAEL YOUNG
Address 144-36 26 AVENUE, NY 11354
Value 734000
Full Value 734000
Block 4781
Lot 32
Stories 2

THOMAS H YOUNG

Name THOMAS H YOUNG
Address 2059 2 AVENUE, NY 10029
Value 776000
Full Value 776000
Block 1655
Lot 27
Stories 4

THOMAS A YOUNG

Name THOMAS A YOUNG
Address 3420 SW 167th Place Lynnwood WA
Value 159000
Landvalue 159000
Buildingvalue 400600
Landarea 12,196 square feet Assessments for tax year: 2015

THOMAS HEIRS & YOUNG

Name THOMAS HEIRS & YOUNG
Physical Address 828 NW 4TH AVE, GAINESVILLE, FL 32601
Owner Address 828 NW 4TH AVE, GAINESVILLE, FL 32601
Ass Value Homestead 30630
Just Value Homestead 43400
County Alachua
Year Built 1930
Area 994
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 828 NW 4TH AVE, GAINESVILLE, FL 32601

Thomas W. Young

Name Thomas W. Young
Doc Id D0611389
City Mason OH
Designation us-only
Country US

Thomas Young

Name Thomas Young
Doc Id 07970581
City New York NY
Designation us-only
Country US

Thomas Young

Name Thomas Young
Doc Id 08119180
City Coral Gables FL
Designation us-only
Country US

Thomas C. Young

Name Thomas C. Young
Doc Id 07067704
City Lake Jackson TX
Designation us-only
Country US

Thomas C. Young

Name Thomas C. Young
Doc Id 08143456
City Brazoria TX
Designation us-only
Country US

Thomas Caldwell Young

Name Thomas Caldwell Young
Doc Id 07923586
City Lake Jackson TX
Designation us-only
Country US

Thomas E. Young

Name Thomas E. Young
Doc Id 07900562
City Southbury CT
Designation us-only
Country US

Thomas Young

Name Thomas Young
Doc Id 07970580
City New York NY
Designation us-only
Country US

Thomas E. Young

Name Thomas E. Young
Doc Id 08351534
City Fort Wayne IN
Designation us-only
Country US

Thomas R. Young

Name Thomas R. Young
Doc Id PP016328
City Coral Gables FL
Designation us-only
Country US

Thomas R. Young

Name Thomas R. Young
Doc Id 07663021
City Vero Beach FL
Designation us-only
Country US

Thomas S. Young

Name Thomas S. Young
Doc Id 07264228
City Jamesville NY
Designation us-only
Country US

Thomas S. Young

Name Thomas S. Young
Doc Id 07562863
City Jamesville NY
Designation us-only
Country US

Thomas S. Young

Name Thomas S. Young
Doc Id 07766308
City Jamesville NY
Designation us-only
Country US

Thomas W. Young

Name Thomas W. Young
Doc Id D0565469
City Mason OH
Designation us-only
Country US

Thomas M Young

Name Thomas M Young
Doc Id 07613009
City Dublin
Designation us-only
Country IE

Thomas Young

Name Thomas Young
Doc Id 07756674
City New York NY
Designation us-only
Country US

THOMAS YOUNG

Name THOMAS YOUNG
Type Voter
State CO
Address 295 A BOSTON LN, GRANDJUNCTION, CO 81503
Phone Number 970-243-9049
Email Address [email protected]

THOMAS YOUNG

Name THOMAS YOUNG
Type Republican Voter
State AK
Address 3600 AKULA DR, ELMENDORF AFB, AK 99516
Phone Number 907-360-8380
Email Address [email protected]

THOMAS YOUNG

Name THOMAS YOUNG
Type Republican Voter
State AK
Address 3600 AKULA DR, ANCHORAGE, AK 99516
Phone Number 907-360-8380
Email Address [email protected]

THOMAS YOUNG

Name THOMAS YOUNG
Type Democrat Voter
State AR
Address 2807 WREN ST, PINE BLUFF, AR 71603
Phone Number 870-572-3893
Email Address [email protected]

THOMAS YOUNG

Name THOMAS YOUNG
Type Independent Voter
State AR
Address 1320 HIGHWAY 133 N, CROSSETT, AR 71635
Phone Number 870-364-5738
Email Address [email protected]

THOMAS YOUNG

Name THOMAS YOUNG
Type Voter
State CO
Address 4055 CO RD1A, COTOPAXI, CO 81223
Phone Number 719-942-4177
Email Address [email protected]

THOMAS YOUNG

Name THOMAS YOUNG
Type Voter
State AZ
Address 3256 E KLEINDALE RD, TUCSON, AZ 85716
Phone Number 520-327-1201
Email Address [email protected]

THOMAS YOUNG

Name THOMAS YOUNG
Type Democrat Voter
State AR
Address 921 GOSHEN ST, JACKSONVILLE, AR 72076
Phone Number 501-920-0014
Email Address [email protected]

THOMAS YOUNG

Name THOMAS YOUNG
Type Voter
State AR
Address 101 GAYLA ST LOT 234, RUSSELLVILLE, AR 72802
Phone Number 479-857-8737
Email Address [email protected]

THOMAS YOUNG

Name THOMAS YOUNG
Type Independent Voter
State AL
Address 23-B CHAR-LY-MAR ESTATES, HOPE HULL, AL 36043
Phone Number 334-281-6198
Email Address [email protected]

THOMAS YOUNG

Name THOMAS YOUNG
Type Voter
State CO
Address 6101 S PENNSYLVANIA ST, CENTENNIAL, CO 80121
Phone Number 303-916-1142
Email Address [email protected]

THOMAS YOUNG

Name THOMAS YOUNG
Type Voter
State CO
Address 954 QUARI CT, AURORA, CO 80011
Phone Number 303-360-0555
Email Address [email protected]

THOMAS YOUNG

Name THOMAS YOUNG
Type Democrat Voter
State AL
Address 616 HARALSON AVE, GADSDEN, AL 35901
Phone Number 256-547-7287
Email Address [email protected]

THOMAS YOUNG

Name THOMAS YOUNG
Type Independent Voter
State AL
Address 1613 POMOTAW TRAIL, ANNISTON, AL 36206
Phone Number 256-239-7350
Email Address [email protected]

THOMAS YOUNG

Name THOMAS YOUNG
Type Voter
State AL
Address 6161 OAK LN, PINSON, AL 35126
Phone Number 205-746-4655
Email Address [email protected]

THOMAS YOUNG

Name THOMAS YOUNG
Type Independent Voter
State AL
Address 6123 BROADWING RD, TRUSSVILLE, AL 35173
Phone Number 205-317-5829
Email Address [email protected]

Thomas C Young

Name Thomas C Young
Visit Date 4/13/10 8:30
Appointment Number U36811
Type Of Access VA
Appt Made 12/3/13 0:00
Appt Start 12/3/13 13:30
Appt End 12/3/13 23:59
Total People 9
Last Entry Date 12/3/13 12:15
Meeting Location WH
Caller MAX
Description DR
Release Date 03/28/2014 07:00:00 AM +0000

THOMAS YOUNG

Name THOMAS YOUNG
Visit Date 4/13/10 8:30
Appointment Number U69379
Type Of Access VA
Appt Made 1/6/10 13:59
Appt Start 1/9/10 13:00
Appt End 1/9/10 23:59
Total People 182
Last Entry Date 1/6/10 13:59
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 04/30/2010 07:00:00 AM +0000

THOMAS J YOUNG

Name THOMAS J YOUNG
Visit Date 4/13/10 8:30
Appointment Number U62715
Type Of Access VA
Appt Made 12/10/09 10:03
Appt Start 12/11/09 7:30
Appt End 12/11/09 23:59
Total People 346
Last Entry Date 12/10/09 10:03
Meeting Location WH
Caller VISITORS
Description GROUP TOURS ./
Release Date 03/26/2010 07:00:00 AM +0000

THOMAS A YOUNG

Name THOMAS A YOUNG
Visit Date 4/13/10 8:30
Appointment Number U58781
Type Of Access VA
Appt Made 11/24/09 9:13
Appt Start 11/24/09 9:20
Appt End 11/24/09 23:59
Total People 1
Last Entry Date 11/24/09 9:13
Meeting Location OEOB
Caller MICHAEL
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 73831

THOMAS F YOUNG

Name THOMAS F YOUNG
Visit Date 4/13/10 8:30
Appointment Number U43346
Type Of Access VA
Appt Made 10/1/09 14:41
Appt Start 10/3/09 11:30
Appt End 10/3/09 23:59
Total People 275
Last Entry Date 10/1/09 14:50
Meeting Location WH
Caller VISITORS
Description 11:30AM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

THOMAS C YOUNG

Name THOMAS C YOUNG
Visit Date 4/13/10 8:30
Appointment Number U44597
Type Of Access VA
Appt Made 10/7/09 13:51
Appt Start 10/8/09 9:30
Appt End 10/8/09 23:59
Total People 439
Last Entry Date 10/7/09 14:01
Meeting Location WH
Caller VISITORS
Description 9:30AM GROUP TOURS.
Release Date 01/29/2010 08:00:00 AM +0000

THOMAS YOUNG

Name THOMAS YOUNG
Visit Date 4/13/10 8:30
Appointment Number U41375
Type Of Access VA
Appt Made 9/14/10 18:59
Appt Start 9/28/10 11:00
Appt End 9/28/10 23:59
Total People 183
Last Entry Date 9/14/10 18:59
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

THOMAS S YOUNG

Name THOMAS S YOUNG
Visit Date 4/13/10 8:30
Appointment Number U67750
Type Of Access VA
Appt Made 12/15/10 18:04
Appt Start 12/22/10 14:30
Appt End 12/22/10 23:59
Total People 237
Last Entry Date 12/15/10 18:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

Thomas D Young

Name Thomas D Young
Visit Date 4/13/10 8:30
Appointment Number U11750
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 5/25/2011 15:00
Appt End 5/25/2011 23:59
Total People 11
Last Entry Date 5/24/2011 13:14
Meeting Location NEOB
Caller MARY
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 84776

Thomas C Young

Name Thomas C Young
Visit Date 4/13/10 8:30
Appointment Number U12969
Type Of Access VA
Appt Made 5/27/2011 0:00
Appt Start 6/7/2011 7:00
Appt End 6/7/2011 23:59
Total People 630
Last Entry Date 5/27/2011 19:40
Meeting Location WH
Caller MAX
Description military honor guard members for the state ar
Release Date 09/30/2011 07:00:00 AM +0000

Thomas B Young

Name Thomas B Young
Visit Date 4/13/10 8:30
Appointment Number U28625
Type Of Access VA
Appt Made 7/20/2011 0:00
Appt Start 7/23/2011 10:00
Appt End 7/23/2011 23:59
Total People 122
Last Entry Date 7/20/2011 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Thomas S Young

Name Thomas S Young
Visit Date 4/13/10 8:30
Appointment Number U25609
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/23/2011 13:00
Appt End 7/23/2011 23:59
Total People 349
Last Entry Date 7/12/2011 16:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

THOMAS J YOUNG

Name THOMAS J YOUNG
Visit Date 4/13/10 8:30
Appointment Number U81531
Type Of Access VA
Appt Made 2/24/10 8:56
Appt Start 3/5/10 9:00
Appt End 3/5/10 23:59
Total People 336
Last Entry Date 2/24/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

thomas b young

Name thomas b young
Visit Date 4/13/10 8:30
Appointment Number U29417
Type Of Access VA
Appt Made 7/23/2011 0:00
Appt Start 7/23/2011 10:53
Appt End 7/23/2011 23:59
Total People 3
Last Entry Date 7/23/2011 10:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Thomas C Young

Name Thomas C Young
Visit Date 4/13/10 8:30
Appointment Number U48363
Type Of Access VA
Appt Made 10/11/11 0:00
Appt Start 10/13/11 7:00
Appt End 10/13/11 23:59
Total People 653
Last Entry Date 10/11/11 7:27
Meeting Location WH
Caller MAX
Description military band members for the state arrival c
Release Date 01/27/2012 08:00:00 AM +0000

Thomas C Young

Name Thomas C Young
Visit Date 4/13/10 8:30
Appointment Number U87500
Type Of Access VA
Appt Made 3/12/2012 0:00
Appt Start 3/14/2012 7:00
Appt End 3/14/2012 23:59
Total People 643
Last Entry Date 3/12/2012 9:12
Meeting Location WH
Caller MAX
Description air force band for state arrival
Release Date 07/27/2012 07:00:00 AM +0000

Thomas L Young

Name Thomas L Young
Visit Date 4/13/10 8:30
Appointment Number U13837
Type Of Access VA
Appt Made 6/8/2012 0:00
Appt Start 6/9/2012 8:00
Appt End 6/9/2012 23:59
Total People 188
Last Entry Date 6/8/2012 10:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Thomas R Young

Name Thomas R Young
Visit Date 4/13/10 8:30
Appointment Number U29509
Type Of Access VA
Appt Made 8/20/12 0:00
Appt Start 8/21/12 9:30
Appt End 8/21/12 23:59
Total People 217
Last Entry Date 8/20/12 12:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Thomas C Young

Name Thomas C Young
Visit Date 4/13/10 8:30
Appointment Number U39597
Type Of Access VA
Appt Made 9/17/12 0:00
Appt Start 9/19/12 11:00
Appt End 9/19/12 23:59
Total People 163
Last Entry Date 9/17/12 17:17
Meeting Location WH
Caller MAX
Description military honor guard
Release Date 12/28/2012 08:00:00 AM +0000

Thomas Young

Name Thomas Young
Visit Date 4/13/10 8:30
Appointment Number U37974
Type Of Access VA
Appt Made 9/11/12 0:00
Appt Start 9/22/12 11:00
Appt End 9/22/12 23:59
Total People 273
Last Entry Date 9/11/12 15:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Thomas R Young

Name Thomas R Young
Visit Date 4/13/10 8:30
Appointment Number U41990
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/10/12 7:00
Appt End 10/10/12 23:59
Total People 273
Last Entry Date 9/25/12 17:35
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged time from 1030 to 0700
Release Date 01/25/2013 08:00:00 AM +0000

Thomas C Young

Name Thomas C Young
Visit Date 4/13/10 8:30
Appointment Number U68435
Type Of Access VA
Appt Made 1/10/13 0:00
Appt Start 1/14/13 13:00
Appt End 1/14/13 23:59
Total People 156
Last Entry Date 1/10/13 11:49
Meeting Location WH
Caller MAX
Description Military Honor Guards supporting the Ambassad
Release Date 04/26/2013 07:00:00 AM +0000

Thomas C Young

Name Thomas C Young
Visit Date 4/13/10 8:30
Appointment Number U26318
Type Of Access VA
Appt Made 10/21/2013 0:00
Appt Start 10/23/2013 12:30
Appt End 10/23/2013 23:59
Total People 112
Last Entry Date 10/21/2013 13:26
Meeting Location WH
Caller MAX
Description military honor guard
Release Date 01/31/2014 08:00:00 AM +0000

Thomas C Young

Name Thomas C Young
Visit Date 4/13/10 8:30
Appointment Number U33824
Appt Made 11/20/13 0:00
Appt Start 11/22/13 13:30
Appt End 11/22/13 23:59
Total People 129
Last Entry Date 11/20/13 10:58
Meeting Location WH
Caller MAX
Description Military Honor Guard
Release Date 02/28/2014 08:00:00 AM +0000

Thomas C Young

Name Thomas C Young
Visit Date 4/13/10 8:30
Appointment Number U36063
Type Of Access VA
Appt Made 11/27/13 0:00
Appt Start 12/3/13 9:30
Appt End 12/3/13 23:59
Total People 146
Last Entry Date 11/27/13 11:34
Meeting Location WH
Caller MAX
Description military honor guard
Release Date 03/28/2014 07:00:00 AM +0000

Thomas M Young

Name Thomas M Young
Visit Date 4/13/10 8:30
Appointment Number U31657
Type Of Access VA
Appt Made 8/1/2011 0:00
Appt Start 8/10/2011 7:30
Appt End 8/10/2011 23:59
Total People 344
Last Entry Date 8/1/2011 14:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

THOMAS R YOUNG

Name THOMAS R YOUNG
Visit Date 4/13/10 8:30
Appointment Number U03777
Type Of Access VA
Appt Made 5/6/10 12:59
Appt Start 5/13/10 9:00
Appt End 5/13/10 23:59
Total People 353
Last Entry Date 5/6/10 12:59
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

THOMAS YOUNG

Name THOMAS YOUNG
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 5411 S Hickory St, Littleton, CO 80120-1424
Vin 1HD1FS4147Y659064

THOMAS YOUNG

Name THOMAS YOUNG
Car LEXUS ES 350
Year 2007
Address 1635 KINGSWAY RD, BALTIMORE, MD 21218-1613
Vin JTHBJ46G872147004
Phone 410-323-1631

THOMAS YOUNG

Name THOMAS YOUNG
Car BMW 3 SERIES
Year 2007
Address 1650 Kings Ct, Kings Mills, OH 45034-9005
Vin WBAVB735X7KY61164
Phone 513-398-7431

THOMAS YOUNG

Name THOMAS YOUNG
Car KIA SEDONA
Year 2007
Address 210 1st Ave SE, Harmony, MN 55939-6677
Vin KNDMB233376109301
Phone 507-886-3289

THOMAS YOUNG

Name THOMAS YOUNG
Car KIA SEDONA
Year 2007
Address RR 1 Box 499a, Ridgeley, WV 26753-9762
Vin KNDMB233676178547
Phone 304-738-0034

THOMAS YOUNG

Name THOMAS YOUNG
Car VOLKSWAGEN PASSAT
Year 2007
Address 2017 Downing Ave, Waterloo, IA 50701-6035
Vin WVWAK73C47P117823
Phone 319-233-7720

THOMAS YOUNG

Name THOMAS YOUNG
Car TOYOTA HIGHLANDER
Year 2007
Address 4610 Somerset Ln, Ellicott City, MD 21042-7724
Vin JTEEP21A370220064

THOMAS YOUNG

Name THOMAS YOUNG
Car TOYOTA PRIUS
Year 2007
Address 12608 SE 97th Terrace Rd, Summerfield, FL 34491-9205
Vin JTDKB20U873236180

THOMAS YOUNG

Name THOMAS YOUNG
Car TOYOTA PRIUS
Year 2007
Address 915 EDGEWATER DR, LEXINGTON, KY 40502-3011
Vin JTDKB20U373218881
Phone 859-269-4319

THOMAS YOUNG

Name THOMAS YOUNG
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 14410 Wilden Dr, Urbandale, IA 50323-2071
Vin JTEEW21A070049423

THOMAS YOUNG

Name THOMAS YOUNG
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1965 Cruey Ln, Batavia, OH 45103-8494
Vin 4X4TGL7207N009290
Phone 513-732-6002

THOMAS YOUNG

Name THOMAS YOUNG
Car HONDA ELEMENT
Year 2007
Address 11420 Kings Pond Dr, Provdence Frg, VA 23140-4465
Vin 5J6YH28737L001543

THOMAS YOUNG

Name THOMAS YOUNG
Car SATURN VUE
Year 2007
Address 456 Summit St, Upper Sandusky, OH 43351-1542
Vin 5GZCZ53447S803891
Phone 419-294-3119

THOMAS YOUNG

Name THOMAS YOUNG
Car HUMMER H3
Year 2007
Address 1816 Brownstone Ct, Virginia Beach, VA 23456-5859
Vin 5GTDN13E578126679

THOMAS YOUNG

Name THOMAS YOUNG
Car TOYOTA CAMRY
Year 2007
Address 10337 W Granger Ave, Boise, ID 83704-5361
Vin JTNBE46K773047427
Phone 208-321-8445

THOMAS YOUNG

Name THOMAS YOUNG
Car TOYOTA AVALON
Year 2007
Address 14518 S Mallard Ln, Homer Glen, IL 60491-9269
Vin 4T1BK36B97U171504

THOMAS YOUNG

Name THOMAS YOUNG
Car FORD FUSION
Year 2007
Address 406 W VINE ST, SAINT CHARLES, IA 50240-9402
Vin 3FAHP07157R227021
Phone 641-396-2388

THOMAS YOUNG

Name THOMAS YOUNG
Car CHRYSLER PT CRUISER
Year 2007
Address 11511 State Route 13, Milan, OH 44846-9407
Vin 3A4FY48B27T503097
Phone 419-499-2344

THOMAS E YOUNG

Name THOMAS E YOUNG
Car HOND PILO
Year 2007
Address 4554 S COTTAGE GROVE LN, SALT LAKE CITY, UT 84107-3871
Vin 2HKYF18527H511018

THOMAS YOUNG

Name THOMAS YOUNG
Car DODGE GRAND CARAVAN
Year 2007
Address 7412 Longview Dr, Quinton, VA 23141-1536
Vin 2D4GP44L37R149866

THOMAS YOUNG

Name THOMAS YOUNG
Car CHRYSLER 300
Year 2007
Address 2016 Keeler Ave, Wichita Falls, TX 76301-5527
Vin 2C3KA43R27H604909

THOMAS YOUNG

Name THOMAS YOUNG
Car Jeep Wrangler 2dr Base Model
Year 2007
Address 244 Youngs Ln, Gerrardstown, WV 25420-3572
Vin 2BVEPPJ1X7V000072
Phone 304-229-2564

THOMAS YOUNG

Name THOMAS YOUNG
Car DODGE CHARGER
Year 2007
Address 1782 Twin Oaks Ave, Las Vegas, NV 89156-6947
Vin 2B3KA53H17H647681

THOMAS YOUNG

Name THOMAS YOUNG
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 3857 Stillhouse Dr, Belton, TX 76513-6673
Vin 1HFSC47F47A600953
Phone 254-939-3019

THOMAS YOUNG

Name THOMAS YOUNG
Car FORD FREESTYLE
Year 2007
Address 2111 S WYNN RD, OKEANA, OH 45053-9308
Vin 1FMDK06177GA20822
Phone 513-738-8745

THOMAS YOUNG

Name THOMAS YOUNG
Car FORD FOCUS
Year 2007
Address 3800 3rd St, Brooklyn, MD 21225-2024
Vin 1FAHP31NX7W244780

Thomas Young

Name Thomas Young
Car FORD FOCUS
Year 2007
Address 1001 Trailwood Pl, Nashville, TN 37207-6025
Vin 1FAFP34N07W193695

THOMAS YOUNG

Name THOMAS YOUNG
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address PO Box 375, Lake Delton, WI 53940-0375
Vin 1HD1FS4127Y694766

THOMAS YOUNG

Name THOMAS YOUNG
Car Chrysler Sebring 2dr Cpe LXi
Year 2007
Address 6837 W Elmhurst Ave, Littleton, CO 80128-5610
Vin 4CG633H1977297451

Thomas Young

Name Thomas Young
Car BMW X3
Year 2007
Address 208 Teays Mdws, Scott Depot, WV 25560-9777
Vin WBXPC93467WF06373
Phone 304-757-9701

thomas young

Name thomas young
Domain bigtappbiz.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-05
Update Date 2013-03-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 131 Sheridan Blvd inwood New York 11096
Registrant Country UNITED STATES

Thomas Young

Name Thomas Young
Domain blossomnetworx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-22
Update Date 2012-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1123 Brockman Dr SE Cedar Rapids Iowa 52403
Registrant Country UNITED STATES

Thomas Young

Name Thomas Young
Domain preloved-motorcycles.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2002-01-03
Update Date 2012-12-11
Registrar Name NAME.COM, INC.
Registrant Address PO Box 844 Belmont NC 28012
Registrant Country UNITED STATES

Thomas Young

Name Thomas Young
Domain tgrahamyoung.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-24
Update Date 2010-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1290 Old Woodbine Road Atlanta Georgia 30319
Registrant Country UNITED STATES

Thomas Young

Name Thomas Young
Domain nipplering2000.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-11-09
Update Date 2013-11-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 135 Gloucester Road North|Filton Bristol Avon BS347PY
Registrant Country UNITED KINGDOM

thomas young

Name thomas young
Domain wasterecyclingireland.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-01-02
Update Date 2012-01-02
Registrar Name WEBFUSION LTD.
Registrant Address Elandra Sandbank Dunoon PA23 8PB
Registrant Country UNITED KINGDOM

Thomas Young

Name Thomas Young
Domain officeleavingparty.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-05-06
Update Date 2013-05-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 135 Gloucester Road North|Filton Bristol South Gloucestershire BS34 7PY
Registrant Country UNITED KINGDOM

thomas young

Name thomas young
Domain waterdispenseraberdeen.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-03-26
Update Date 2012-03-26
Registrar Name WEBFUSION LTD.
Registrant Address Elandra Sandbank Dunoon PA23 8PB
Registrant Country UNITED KINGDOM

Thomas Young

Name Thomas Young
Domain lumogear.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-02
Update Date 2010-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address Smugglers|Whetsted Rd. Five Oak Green Tombridge Kent tn126rt
Registrant Country UNITED KINGDOM

thomas young

Name thomas young
Domain darwinstheoryofwater.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-09-05
Update Date 2012-09-05
Registrar Name WEBFUSION LTD.
Registrant Address Elandra Sandbank Dunoon PA23 8PB
Registrant Country UNITED KINGDOM

Thomas Young

Name Thomas Young
Domain mistressdivine.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-09-22
Update Date 2012-09-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 135 Gloucester Road North|Filton Bristol South Gloucestershire BS34 7PY
Registrant Country UNITED KINGDOM

Thomas Young

Name Thomas Young
Domain intendedhosting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-09
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 19A Conkey Ave Norwich New York 13815
Registrant Country UNITED STATES

Thomas Young

Name Thomas Young
Domain toyjoysrus.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-03-16
Update Date 2013-03-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 135 Gloucester Road North|Filton Bristol Avon BS347PY
Registrant Country UNITED KINGDOM

Thomas Young

Name Thomas Young
Domain questking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-18
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address HC 02 BOX 9679 juana diaz Alabama 00795
Registrant Country UNITED STATES

thomas young

Name thomas young
Domain biblhotlines.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-03
Update Date 2013-03-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 131 Sheridan Blvd inwood New York 11096
Registrant Country UNITED STATES

thomas young

Name thomas young
Domain bikininblazerscollegeuncut.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-03
Update Date 2013-03-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 131 Sheridan Blvd inwood New York 11096
Registrant Country UNITED STATES

Thomas Young

Name Thomas Young
Domain 1stconsultantsinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-05-18
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1413 Third Street Beaver Pennsylvania 15009
Registrant Country UNITED STATES

thomas young

Name thomas young
Domain rughettos.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-01-17
Update Date 2012-02-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address p.o. box 960521 inwood New York 11096
Registrant Country UNITED STATES

thomas young

Name thomas young
Domain healingswithmaree.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-12-17
Update Date 2012-12-17
Registrar Name WEBFUSION LTD.
Registrant Address Elandra Sandbank Dunoon PA23 8PB
Registrant Country UNITED KINGDOM

Thomas Young

Name Thomas Young
Domain ltsv.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-08-07
Update Date 2013-08-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 78 Hartslock Drive London SE2 9UU
Registrant Country UNITED KINGDOM

Thomas Young

Name Thomas Young
Domain rmatourism.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2004-09-23
Update Date 2013-09-23
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 151 Main Street Parrsboro NS B0M 1S0
Registrant Country CANADA

Thomas Young

Name Thomas Young
Domain tayoung.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-12-05
Update Date 2012-12-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1903 W. 8th Street Erie PA 16505
Registrant Country UNITED STATES

thomas young

Name thomas young
Domain bigtprranking.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-05
Update Date 2013-03-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 131 Sheridan Blvd inwood New York 11096
Registrant Country UNITED STATES

Thomas Young

Name Thomas Young
Domain toy2joy.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-03-16
Update Date 2013-03-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 135 Gloucester Road North|Filton Bristol Avon BS347PY
Registrant Country UNITED KINGDOM

thomas young

Name thomas young
Domain pristeen-kleen.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-04-01
Update Date 2013-03-30
Registrar Name WEBFUSION LTD.
Registrant Address Elandra|Pier Road Sandbank Dunoon PA23 8PB
Registrant Country UNITED KINGDOM