Walter Young

We have found 373 public records related to Walter Young in 42 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 94 business registration records connected with Walter Young in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 21 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Police Officer. These employees work in fifteen different states. Most of them work in Connecticut state. Average wage of employees is $62,038.


Walter Bennett Young

Name / Names Walter Bennett Young
Age 57
Birth Date 1967
Person 1465 Manotak Point Dr #104, Jacksonville, FL 32210
Phone Number 904-781-9986
Possible Relatives
Previous Address 1570 Lane Ave #503, Jacksonville, FL 32210
7081 16th St #B119, Plantation, FL 33313
1570 Lane Ave, Jacksonville, FL 32210
1570 Lane Ave #107, Jacksonville, FL 32210
8179 University Dr #90, Tamarac, FL 33321
1462 Whisperwood Dr, Columbus, GA 31907
53555 PO Box, Fort Benning, GA 31995
7081 16th St #409, Plantation, FL 33313
200 State Line Rd #30, Oak Grove, KY 42262
1191 Box 1191 427 Cmr, Apo, AE 09630
146 Whisperwood #O, Columbus, GA 31907
2994 Kentucky Ave #21, Fort Campbell, KY 42223
2994 Tennessee Ave, Fort Campbell, KY 42262
1310 Smithwick Dr #270, Jacksonville, AR 72076
Joint Readiness Training, Little Rock Afb, AR 72099
306 South Rd, Jacksonville, AR 72076
Email [email protected]

Walter Jr Young

Name / Names Walter Jr Young
Age 60
Birth Date 1964
Also Known As Walter Young
Person 1128 Birchwood St, Birmingham, AL 35215
Phone Number 205-592-0335
Possible Relatives



Jestina Mrs Young
Previous Address 633 62nd St, Birmingham, AL 35212
625 Avenue V #V, Birmingham, AL 35214
6210 Div Ave, Birmingham, AL 00000
633 South, Birmingham, AL 35223
633 South Ln, Birmingham, AL 35223
6216 Div Ave, Birmingham, AL 00000

Walter Carver Young

Name / Names Walter Carver Young
Age 66
Birth Date 1958
Also Known As Walter L Smith
Person 91 Robin St, West Roxbury, MA 02132
Phone Number 617-325-5868
Possible Relatives



Previous Address 747 Vfw Pkwy #2, West Roxbury, MA 02132
842 PO Box, Alton, NH 03809
5430 Ascot Ave, Los Angeles, CA 90011
91 Robin St, Boston, MA 02132
Clarks, Alton, NH 03809
RR 1, Alton, NH 03809
38 Elm, Alton, NH 03809
1 Deport, Alton, NH 03809

Walter Reed Young

Name / Names Walter Reed Young
Age 67
Birth Date 1957
Also Known As Reed Young
Person 4236 Palmetto St, Stuart, FL 34997
Phone Number 772-220-5939
Possible Relatives




W R Young
W R Young

P Young
Previous Address 3321 39th St, Fort Lauderdale, FL 33308
389 Crosspoint Dr, Port Saint Lucie, FL 34983
1421 Ocean Blvd #120, Pompano Beach, FL 33062
1421 Ocean Blvd, Pompano Beach, FL 33062

Walter E Young

Name / Names Walter E Young
Age 68
Birth Date 1956
Also Known As Walter R Young
Person 3500 Garden Oaks Dr, New Orleans, LA 70114
Phone Number 504-366-0485
Possible Relatives







Previous Address 7330 Shaw Ave, New Orleans, LA 70127
3500 Garden Oaks Dr #1406, New Orleans, LA 70114
3500 Garden Oaks Dr #2206, New Orleans, LA 70114
3500 Garden Oaks Dr #2220, New Orleans, LA 70114
106 Club Dr #C, Saint Rose, LA 70087
3109 Tacoma St #C, Charlotte, NC 28208
6403 Sierra Blanca Dr, Houston, TX 77083
Email [email protected]

Walter Albert Young

Name / Names Walter Albert Young
Age 69
Birth Date 1955
Also Known As Walter Voang
Person 1904 PO Box, El Prado, NM 87529
Phone Number 954-564-0038
Possible Relatives


Previous Address 2617 27th Way, Fort Lauderdale, FL 33306
2617 27 Way Ft, Lauderdale, FL 33306
3212 32nd St, Fort Lauderdale, FL 33308
2617 27th Way, Ft Lauderdale, FL 33306
3458 Hancock Bridge Pkwy, North Fort Myers, FL 33903
3458 Hancock Bridge Pkwy #114, North Fort Myers, FL 33903
3458 Hancock Bridge Pkwy #121, North Fort Myers, FL 33903
Email [email protected]
Associated Business Asian Health Traditions, Inc

Walter Alfred Young

Name / Names Walter Alfred Young
Age 73
Birth Date 1951
Also Known As W Young
Person 2360 Oxer Ct, Oviedo, FL 32765
Phone Number 407-971-0297
Possible Relatives


M Young


Previous Address 4239 Vixen Ct, Oviedo, FL 32765
136 Hanging Moss Dr, Oviedo, FL 32765
13830 Geranium Pl, Wellington, FL 33414
1653 Eastlake Way, Weston, FL 33326
11360 22nd St #22, Plantation, FL 33323
3236 Arden Villas Blvd #1, Orlando, FL 32817
12071 Old Country Rd, Wellington, FL 33414
511 97th Ter, Pembroke Pines, FL 33024
11360 Ay #22, Fort Lauderdale, FL 33323
1653 Lake Dr, Fort Lauderdale, FL 33316

Walter W Young

Name / Names Walter W Young
Age 76
Birth Date 1948
Also Known As W Young
Person 23 Watson Dr, Mashpee, MA 02649
Phone Number 508-477-5995
Possible Relatives




K Young
Previous Address 661 Falmouth Rd, Mashpee, MA 02649
661 Falmouth Rd #R114, Mashpee, MA 02649
50 Graham Hill Dr, Hanover, MA 02339
661 Falmouth Rd #V00142, Mashpee, MA 02649
708 Shellback, Mashpee, MA 02649
708 Shellback Way, Mashpee, MA 02649
708 Falmouth Rd, Mashpee, MA 02649
RR 28, Mashpee, MA 02649
708 Shellback My, Mashpee, MA 02649
Graham Hl, Hanover, MA 02339

Walter H Young

Name / Names Walter H Young
Age 77
Birth Date 1947
Also Known As Walter T Young
Person 585 Gardenia Cir, Titusville, FL 32796
Phone Number 321-868-2354
Possible Relatives







Previous Address 5807 Atlantic Ave #611, Cpe Canaveral, FL 32920
5807 Atlantic Ave, Cape Canaveral, FL 32920
88 PO Box, South Barre, MA 01074
16 Howe St, Hudson, MA 01749
15 Cape Shores Dr #J, Cape Canaveral, FL 32920
5807 Atlantic Ave #611, Cape Canaveral, FL 32920
490 Vernon, South Barre, MA 01074
490 Vernon Sq, South Barre, MA 01074
490 Vernon Ave, South Barre, MA 01074
116 Osceola Ln, Cocoa Beach, FL 32931
490 Vernon P, South Barre, MA 01074
2 Vernon, South Barre, MA 01074
Email [email protected]

Walter N Young

Name / Names Walter N Young
Age 82
Birth Date 1942
Also Known As Wn Young
Person 4490 109th St, Starke, FL 32091
Phone Number 352-468-3762
Possible Relatives





A Young

Previous Address 6470 McClellan St, Hollywood, FL 33024
109th St, Hampton, FL 32044
517 RR 3, Starke, FL 32091
109 St, Hampton, FL 32044
7000 12th St, Pembroke Pines, FL 33023

Walter K Young

Name / Names Walter K Young
Age 82
Birth Date 1942
Also Known As Walter F Young
Person 8044 Euclid Ave, Chicago, IL 60617
Phone Number 773-322-8055
Previous Address 801 89th Pl, Chicago, IL 60619
8041 Bennett Ave #101, Chicago, IL 60617
1150 Sedgwick St, Chicago, IL 60610

Walter S Young

Name / Names Walter S Young
Age 83
Birth Date 1941
Also Known As Walter A Young
Person 710 Bethel Rd, Kentwood, LA 70444
Phone Number 985-229-5882
Possible Relatives
Previous Address 3303 Lone Oak Dr #B203, Baton Rouge, LA 70814
3303 Lone Oak Dr, Baton Rouge, LA 70814

Walter W Young

Name / Names Walter W Young
Age 84
Birth Date 1939
Also Known As Walter Young
Person 4611 Simon Rd, Wilmington, DE 19803
Phone Number 302-762-1413
Possible Relatives
Breatrice V Young
Previous Address 5134 79th St, Scottsdale, AZ 85250
700 Sunset Dr, Marshall, TX 75672
Email [email protected]

Walter Wilson Young

Name / Names Walter Wilson Young
Age 90
Birth Date 1933
Also Known As Walter W Young
Person 4811 Benthaven Ln #2826, Charlotte, NC 28269
Phone Number 704-596-8095
Possible Relatives




Previous Address 4792 Court Rt 1, Bath, NY 14810
21 Southbury Rd, Clifton Park, NY 12065
RR, Bath, NY 14810
RR 2, Bath, NY 00000
RR, Bath, NY 00000
Email [email protected]

Walter Glenn Young

Name / Names Walter Glenn Young
Age 92
Birth Date 1931
Person 800 Kelly Ave #110, Edmond, OK 73003
Phone Number 405-348-5716
Possible Relatives


Previous Address 1617 Garrett Dr, Edmond, OK 73013
800 Kelly Ave #15, Edmond, OK 73003
3113 Dumas Ave, Oklahoma City, OK 73119

Walter C Young

Name / Names Walter C Young
Age 93
Birth Date 1930
Person 637 Lac La Belle Dr, Oconomowoc, WI 53066
Phone Number 772-229-0556
Possible Relatives
P Greeley Young




Wlater Young
Previous Address 8750 Ocean Dr #1136, Jensen Beach, FL 34957
208 McKenzie Rd, Mooresville, NC 28115
8750 Ocean Dr #1231, Jensen Beach, FL 34957
8750 Ocean Dr, Jensen Beach, FL 34957
305 Locust, Milwaukee, WI 53212
305 Locust St, Milwaukee, WI 53212
670 Goodrum Rd, Davidson, NC 28036
305 Locust, Milwaukee, WI 00000
Associated Business The Admiral Owners Association, Inc

Walter Reed Young

Name / Names Walter Reed Young
Age 96
Birth Date 1927
Also Known As Walter R Young
Person 6307 11th Ave, Bradenton, FL 34209
Phone Number 941-795-8075
Possible Relatives






Lindseyorr Young
Previous Address 230 Cape Cod Dr, Corpus Christi, TX 78412
7510 16th Ave, Bradenton, FL 34209
14066 PO Box, Bradenton, FL 34280
3321 39th St, Fort Lauderdale, FL 33308
11202 Veranda Ct, Bradenton, FL 34209
1421 Ocean Blvd, Pompano Beach, FL 33062

Walter Young

Name / Names Walter Young
Age 97
Birth Date 1926
Also Known As Walter D Trust
Person 567 PO Box, Hugoton, KS 67951
Phone Number 620-544-7575
Possible Relatives
Previous Address 915 Trindle St #567, Hugoton, KS 67951
2526 55th Blvd, Gainesville, FL 32653
715 Trindle Bx #567, Hugoton, KS 67951
707 Harrison St, Hugoton, KS 67951
Associated Business Stevens County Title, Inc

Walter Kenneth Young

Name / Names Walter Kenneth Young
Age 98
Birth Date 1925
Person Landisville, Doylestown, PA 18901
Phone Number 215-348-3337
Possible Relatives



Previous Address 208 Walnut St, Jacksonville, AR 72076
4233 Landisville Rd, Doylestown, PA 18901
RR 4, Doylestown, PA 18901

Walter R Young

Name / Names Walter R Young
Age 99
Birth Date 1924
Person 1814 Touro St, New Orleans, LA 70116
Phone Number 504-945-2070
Possible Relatives

Previous Address 231 2nd Ave, Bogalusa, LA 70427
1326 Gallier St, New Orleans, LA 70117

Walter Young

Name / Names Walter Young
Age 108
Birth Date 1916
Person 39 Ploughed Neck Rd, East Sandwich, MA 02537
Phone Number 508-888-2792
Possible Relatives


Drakechristine Christine Young
Previous Address 9 Arbor Way, Long Valley, NJ 07853
Arbor Wa, Long Valley, NJ 07853
2 Park Ave, Yonkers, NY 10703

Walter H Young

Name / Names Walter H Young
Age 113
Birth Date 1911
Person 130 Auckland St #326, Dorchester, MA 02125
Phone Number 617-436-4818
Possible Relatives




Previous Address 131 P St, Boston, MA 02127

Walter J Young

Name / Names Walter J Young
Age 115
Birth Date 1909
Person 5233 Crossbridge Dr, West Chester, OH 45069
Phone Number 954-581-4737
Possible Relatives
Previous Address 5420 11th St #107, Lauderhill, FL 33313
5420 11th St, Lauderhill, FL 33313
5420 11th St #11, Lauderhill, FL 33313

Walter E Young

Name / Names Walter E Young
Age N/A
Person 1178 PO Box, Kenner, LA 70063

Walter H Young

Name / Names Walter H Young
Age N/A
Person PO BOX 3372, GULF SHORES, AL 36547

Walter E Young

Name / Names Walter E Young
Age N/A
Person 508 WINDMERE CIR, PRESCOTT, AZ 86303

Walter Young

Name / Names Walter Young
Age N/A
Person PO BOX 191, BOUSE, AZ 85325

Walter R Young

Name / Names Walter R Young
Age N/A
Person PO BOX 5651, ORACLE, AZ 85623

Walter Young

Name / Names Walter Young
Age N/A
Person 6110 W MICHELLE DR, GLENDALE, AZ 85308

Walter R Young

Name / Names Walter R Young
Age N/A
Person 3351 PO Box, Boston, MA 02101

Walter Young

Name / Names Walter Young
Age N/A
Person 2930 56th Ave, Lauderhill, FL 33313

Walter E Young

Name / Names Walter E Young
Age N/A
Person 75 MAIN ST, MOULTON, AL 35650
Phone Number 256-974-6899

Walter Young

Name / Names Walter Young
Age N/A
Person 12338 E RIGGS RD, CHANDLER, AZ 85249
Phone Number 480-895-8420

Walter Young

Name / Names Walter Young
Age N/A
Person 168A PO Box, Van Buren, AR 72957
Previous Address PO Box, Van Buren, AR 72957
RR 1, Van Buren, AR 72956
168A RR 1, Van Buren, AR 72956
Email [email protected]

Walter F Young

Name / Names Walter F Young
Age N/A
Person 4041 W GRANDVIEW RD, PHOENIX, AZ 85053
Phone Number 602-547-2724

Walter H Young

Name / Names Walter H Young
Age N/A
Person 33 Wiley Rd, Belmont, MA 02478
Possible Relatives
C Young


C Younger

Walter I Young

Name / Names Walter I Young
Age N/A
Person 1128 BIRCHWOOD ST, BIRMINGHAM, AL 35215
Phone Number 205-520-2161

Walter C Young

Name / Names Walter C Young
Age N/A
Person 102 BEAVERDAM CT, DOTHAN, AL 36305
Phone Number 334-793-7620

Walter J Young

Name / Names Walter J Young
Age N/A
Person 2622 COLE RD, MORRIS, AL 35116
Phone Number 205-681-0948

Walter L Young

Name / Names Walter L Young
Age N/A
Person 2230 MCDANIEL AVE, ANNISTON, AL 36201
Phone Number 256-236-6642

Walter J Young

Name / Names Walter J Young
Age N/A
Person 5400 COUNTY ROAD 26, HOPE HULL, AL 36043
Phone Number 334-548-2852

Walter Young

Name / Names Walter Young
Age N/A
Person 1255 CODY RD N, MOBILE, AL 36608
Phone Number 251-342-8866

Walter Young

Name / Names Walter Young
Age N/A
Person 20750 N 87TH ST, UNIT 1067 SCOTTSDALE, AZ 85255
Phone Number 480-699-2891

Walter R Young

Name / Names Walter R Young
Age N/A
Person 11546 KINGS WAY DR, FORT SMITH, AR 72916

Walter Young

Business Name Youngs Service Inc
Person Name Walter Young
Position company contact
State NE
Address P.O. BOX 6191 Omaha NE 68106-0191
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 402-393-7900

Walter Young

Business Name Youngs Memorial Holy Church
Person Name Walter Young
Position company contact
State NC
Address RURAL ROUTE 6 Henderson NC 27536
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Walter Young

Business Name Young's Plumbing Co
Person Name Walter Young
Position company contact
State LA
Address 8431 Athens Ave Baton Rouge LA 70814-2304
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 225-926-6671
Number Of Employees 9
Annual Revenue 1179680
Fax Number 225-926-4393

Walter Young

Business Name Young's Perennials
Person Name Walter Young
Position company contact
State ME
Address 1 Youngs Ln Freeport ME 04032-6261
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 207-865-3533
Email [email protected]
Number Of Employees 3
Annual Revenue 409050

Walter Young

Business Name Young Property Management Inc
Person Name Walter Young
Position company contact
State GA
Address 690 Chestnut Dr Thomson GA 30824-1819
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 706-595-6828

Walter Young

Business Name Young Investments L L C
Person Name Walter Young
Position company contact
State NC
Address 6407 Craig Rd Durham NC 27712-9296
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 919-477-8708

WALTER YOUNG

Business Name YOUNG, WALTER
Person Name WALTER YOUNG
Position company contact
State PA
Address 4418 Fell, DOYLESTOWN, PA 18901
SIC Code 581208
Phone Number
Email [email protected]

WALTER P YOUNG

Business Name YOUNG PROPERTY MANAGEMENT, INC.
Person Name WALTER P YOUNG
Position registered agent
State GA
Address 690 CHESTNUT DR, THOMSON, GA 30824
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-25
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WALTER YOUNG

Business Name YOUNG & ASSOCIATES
Person Name WALTER YOUNG
Position company contact
State MO
Address 634 LEMONWOOD DR STE B1, BALLWIN, MO 63021
SIC Code 6541
Phone Number 314-227-6278
Email [email protected]

Walter Young

Business Name Womens Medical Center PC
Person Name Walter Young
Position company contact
State AL
Address 1118 Ross Clark Cir # 600 Dothan AL 36301-3042
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 334-793-3900
Number Of Employees 24
Annual Revenue 1552000

Walter Young

Business Name Westside Package Shop Inc
Person Name Walter Young
Position company contact
State GA
Address 690 Chestnut Dr Thomson GA 30824-1819
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 706-595-7031

Walter Young

Business Name Walter D Young
Person Name Walter Young
Position company contact
State KS
Address P.O. BOX 567 Hugoton KS 67951-0567
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 620-544-7575

Walter Young

Business Name Walt S Chemical & Equipment
Person Name Walter Young
Position company contact
State OH
Address 1938 Greenwood Ave Toledo OH 43605-2534
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Phone Number 419-693-5719

WALTER P YOUNG

Business Name WESTSIDE PACKAGE, INC.
Person Name WALTER P YOUNG
Position registered agent
State GA
Address 690 CHESTNUT DR, THOMSON, GA 30824
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-08-13
Entity Status Active/Compliance
Type Secretary

WALTER P YOUNG

Business Name WESTSIDE PACKAGE, INC.
Person Name WALTER P YOUNG
Position registered agent
State GA
Address 690 CHESTNUT AVE, THOMSON, GA 30824
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-08-13
Entity Status Active/Compliance
Type CEO

WALTER B. YOUNG

Business Name W. BENNETT YOUNG AND ASSOCIATES, INC.
Person Name WALTER B. YOUNG
Position registered agent
State NC
Address 2234 Oak Leigh Drive, Charlotte, NC 28262
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-20
Entity Status To Be Dissolved
Type CFO

Walter Young

Business Name W Bennett Young & Assoc Inc
Person Name Walter Young
Position company contact
State GA
Address 2321 Deerfield Chase SE Conyers GA 30013-6307
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 770-388-9940

Walter Young

Business Name Top 2 Bottom Flooring Plus
Person Name Walter Young
Position company contact
State FL
Address 3950 Bo Tree Rd Jacksonville FL 32210-4510
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 904-783-0741

WALTER YOUNG

Business Name THE FIREHOUSE GROUP LLC
Person Name WALTER YOUNG
Position Manager
State UT
Address PO BOX 1932 PO BOX 1932, ST. GEORGE, UT 84771
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0215952012-0
Creation Date 2012-04-18
Type Domestic Limited-Liability Company

WALTER YOUNG

Business Name THE DALMATIAN GROUP, INC.
Person Name WALTER YOUNG
Position Secretary
State NV
Address 1000 CAUGHLIN CROSSING STE 4 1000 CAUGHLIN CROSSING STE 4, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C408-1992
Creation Date 1992-01-21
Type Domestic Corporation

WALTER YOUNG

Business Name THE DALMATIAN GROUP, INC.
Person Name WALTER YOUNG
Position Treasurer
State NV
Address 1000 CAUGHLIN CROSSING STE 4 1000 CAUGHLIN CROSSING STE 4, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C408-1992
Creation Date 1992-01-21
Type Domestic Corporation

Walter Young

Business Name Sweet & Ortivus
Person Name Walter Young
Position company contact
State IA
Address P.O. BOX 276 Decorah IA 52101-0276
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Phone Number 563-387-3191

WALTER YOUNG

Business Name STRENGTH WITHIN, INC.
Person Name WALTER YOUNG
Position CEO
Corporation Status Suspended
Agent 2120 2ND AVE APT 4, LOS ANGELES, CA 90018
Care Of 2120 2ND AVE APT 4, LOS ANGELES, CA 90018
CEO WALTER YOUNG 2120 2ND AVE APT 4, LOS ANGELES, CA 90018
Incorporation Date 2007-09-28
Corporation Classification Public Benefit

WALTER YOUNG

Business Name STRENGTH WITHIN, INC.
Person Name WALTER YOUNG
Position registered agent
Corporation Status Suspended
Agent WALTER YOUNG 2120 2ND AVE APT 4, LOS ANGELES, CA 90018
Care Of 2120 2ND AVE APT 4, LOS ANGELES, CA 90018
CEO WALTER YOUNG2120 2ND AVE APT 4, LOS ANGELES, CA 90018
Incorporation Date 2007-09-28
Corporation Classification Public Benefit

Walter Young

Business Name Regional Planning Board
Person Name Walter Young
Position company contact
State NY
Address P.O. BOX 765 Lake George NY 12845-0765
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 518-668-5773

Walter Young

Business Name Ramoma Young
Person Name Walter Young
Position company contact
State MN
Address 950 Highway 29 SW Benson MN 56215-2447
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 320-843-3816

WALTER YOUNG

Business Name REALTY ONE REAL ESTATE SERVICES, INC.
Person Name WALTER YOUNG
Position registered agent
Corporation Status Active
Agent WALTER YOUNG 1112 TEAL CT, BRENTWOOD, CA 94513
Care Of 1112 TEAL CT, BRENTWOOD, CA 94513
CEO TIM YOUNG1112 TEAL CT, BRENTWOOD, CA 94513
Incorporation Date 2013-05-14

Walter Young

Business Name Public Library
Person Name Walter Young
Position company contact
State MI
Address 1766 Oakman Blvd Detroit MI 48238-2735
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 313-852-4000

Walter Young

Business Name Ortivus, Inc
Person Name Walter Young
Position company contact
State IA
Address 2324 Sweet Parkway Rd, Decorah, IA 52101
SIC Code 5045
Phone Number
Email [email protected]
Title President

Walter Young

Business Name Ortivus North America
Person Name Walter Young
Position company contact
State IA
Address 2324 Sweet Parkway Rd, Decorah, IA 52101-7886
Phone Number
Email [email protected]
Title Executive Vice President

Walter Young

Business Name Old Naples Veterinary Clinic
Person Name Walter Young
Position company contact
State FL
Address 141 10th St S Naples FL 34102-6222
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 239-262-5542
Fax Number 239-262-4155

Walter Young

Business Name MCDONALD'S
Person Name Walter Young
Position company contact
Address 4841 East Elliot Road, Phoenix, Arizona
SIC Code 5812
Email [email protected]
Title General Manager

WALTER YOUNG

Business Name MAXIMUM ASSET MANAGEMENT CORPORATION
Person Name WALTER YOUNG
Position registered agent
Corporation Status Suspended
Agent WALTER YOUNG 5487 BLACKHAWK DRIVE, DANVILLE, CA 94506
Care Of MCNICHOLS RANDICK ODEA & TOOLIATOS LLP 5000 HARVARD ROAD, SUITE 400, PLEASANTON, CA 94588
Incorporation Date 2004-04-30

WALTER YOUNG

Business Name MAESTRO'S RISTORANTE ITALIANO OF SAN RAMON, I
Person Name WALTER YOUNG
Position CEO
Corporation Status Dissolved
Agent 2323 SAN RAMON VALLEY BLVD, SAN RAMON, CA 94583
Care Of 2323 SAN RAMON VALLEY BLVD, SAN RAMON, CA 94583
CEO WALTER YOUNG 2323 SAN RAMON VALLEY BLVD, SAN RAMON, CA 94583
Incorporation Date 1993-12-10

WALTER YOUNG

Business Name MAESTRO'S RISTORANTE ITALIANO OF SAN RAMON, I
Person Name WALTER YOUNG
Position registered agent
Corporation Status Dissolved
Agent WALTER YOUNG 2323 SAN RAMON VALLEY BLVD, SAN RAMON, CA 94583
Care Of 2323 SAN RAMON VALLEY BLVD, SAN RAMON, CA 94583
CEO WALTER YOUNG2323 SAN RAMON VALLEY BLVD, SAN RAMON, CA 94583
Incorporation Date 1993-12-10

WALTER YOUNG

Business Name MAESTRO'S CAFFE' ITALIANO OF PLEASANTON, INC.
Person Name WALTER YOUNG
Position registered agent
Corporation Status Suspended
Agent WALTER YOUNG 5487 BLACKHAWK DR, DANVILLE, CA 94506
Care Of 5487 BLACKHAWK DR, DANVILLE, CA 94506
CEO WALTER YOUNG5487 BLACKHAWK DR, DANVILLE, CA 94506
Incorporation Date 1986-08-28

WALTER YOUNG

Business Name MAESTRO'S CAFFE' ITALIANO OF PLEASANTON, INC.
Person Name WALTER YOUNG
Position CEO
Corporation Status Suspended
Agent 5487 BLACKHAWK DR, DANVILLE, CA 94506
Care Of 5487 BLACKHAWK DR, DANVILLE, CA 94506
CEO WALTER YOUNG 5487 BLACKHAWK DR, DANVILLE, CA 94506
Incorporation Date 1986-08-28

Walter Young

Business Name M. Walter Young, D.D.S.
Person Name Walter Young
Position company contact
State VA
Address 3000 Hungary Spring Rd Richmond, , VA 23228
SIC Code 821103
Phone Number 804-672-2817
Email [email protected]

Walter Young

Business Name M. Walter Young, D.D.S
Person Name Walter Young
Position company contact
State VA
Address 3000 Hungary Spring Road, RICHMOND, 23228 VA
Phone Number
Email [email protected]

Walter Young

Business Name Logitech Industries Inc
Person Name Walter Young
Position company contact
State AZ
Address 20229 N 67th Ave Ste C4 Glendale AZ 85308-6665
Industry Communications (Informative)
SIC Code 4841
SIC Description Cable And Other Pay Television Services
Phone Number 602-702-4142
Number Of Employees 24
Annual Revenue 202000

Walter Young

Business Name Logistec Industries
Person Name Walter Young
Position company contact
State AZ
Address 20229 N 67th Ave # C4-143 Glendale AZ 85308-6664
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 602-702-4142
Email [email protected]
Number Of Employees 14
Annual Revenue 2205840
Website www.logitechusa.com

Walter Young

Business Name Logistec Industries
Person Name Walter Young
Position company contact
State AZ
Address 20229 N 67th Ave Suite C4-143, GLENDALE, 85307 AZ
Email [email protected]

Walter Young

Business Name Logistec Industries
Person Name Walter Young
Position company contact
State AZ
Address 20229 n 67 ave #C4-143, GLENDALE, 85307 AZ
Email [email protected]

Walter Young

Business Name Lake Chmpln Lk Grg Rgn Dev
Person Name Walter Young
Position company contact
State NY
Address P.O. BOX 765 Lake George NY 12845-0765
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 518-668-5773

Walter Young

Business Name Lake Champlain-Lake George
Person Name Walter Young
Position company contact
State NY
Address PO Box 765 Lake George NY 12845-0765
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 518-668-5773
Number Of Employees 4
Annual Revenue 586080

WALTER YOUNG

Business Name K W R ENTERPRISES, INC. WHICH WILL DO BUSINES
Person Name WALTER YOUNG
Position registered agent
Corporation Status Forfeited
Agent WALTER YOUNG 755 E KENSINGTON RD, LOS ANGELES, CA 90026
Care Of 755 E KENSINGTON RD, LOS ANGELES, CA 90026
CEO WALTER YOUNG755 E KENSINGTON RD, LOS ANGELES, CA 90026
Incorporation Date 2004-09-23

WALTER YOUNG

Business Name K W R ENTERPRISES, INC. WHICH WILL DO BUSINES
Person Name WALTER YOUNG
Position CEO
Corporation Status Forfeited
Agent 755 E KENSINGTON RD, LOS ANGELES, CA 90026
Care Of 755 E KENSINGTON RD, LOS ANGELES, CA 90026
CEO WALTER YOUNG 755 E KENSINGTON RD, LOS ANGELES, CA 90026
Incorporation Date 2004-09-23

WALTER L YOUNG

Business Name K W R ENTERPRISES, INC.
Person Name WALTER L YOUNG
Position President
State NV
Address POST OFFICE BOX 3326 POST OFFICE BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33238-2003
Creation Date 2003-12-31
Type Domestic Corporation

WALTER L YOUNG

Business Name K W R ENTERPRISES, INC.
Person Name WALTER L YOUNG
Position Secretary
State NV
Address POST OFFICE BOX 3326 POST OFFICE BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33238-2003
Creation Date 2003-12-31
Type Domestic Corporation

WALTER L YOUNG

Business Name K W R ENTERPRISES, INC.
Person Name WALTER L YOUNG
Position Treasurer
State NV
Address POST OFFICE BOX 3326 POST OFFICE BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33238-2003
Creation Date 2003-12-31
Type Domestic Corporation

WALTER L YOUNG

Business Name K W R ENTERPRISES, INC.
Person Name WALTER L YOUNG
Position Director
State NV
Address POST OFFICE BOX 3326 POST OFFICE BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33238-2003
Creation Date 2003-12-31
Type Domestic Corporation

WALTER YOUNG

Business Name J. WOLFF AND CO.
Person Name WALTER YOUNG
Position CEO
Corporation Status Dissolved
Agent 671 ROSE AVENUE, VENICE, CA 90291
Care Of 671 ROSE AVENUE, VENICE, CA 90291
CEO WALTER YOUNG 671 ROSE AVENUE, VENICE, CA 90291
Incorporation Date 1955-04-15

WALTER YOUNG

Business Name J. WOLFF AND CO.
Person Name WALTER YOUNG
Position registered agent
Corporation Status Dissolved
Agent WALTER YOUNG 671 ROSE AVENUE, VENICE, CA 90291
Care Of 671 ROSE AVENUE, VENICE, CA 90291
CEO WALTER YOUNG671 ROSE AVENUE, VENICE, CA 90291
Incorporation Date 1955-04-15

WALTER S YOUNG

Business Name HOME RESCUE, INC.
Person Name WALTER S YOUNG
Position registered agent
State GA
Address 124 BULL STREET ROOM 201, SAVANNAH, GA 31401
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-11-13
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

WALTER F YOUNG

Business Name HEALTH MANAGEMENT DECISIONS, INC.
Person Name WALTER F YOUNG
Position registered agent
State GA
Address 2265 CASCADE RD STE A1, ATLANTA, GA 30311
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Walter Young

Business Name Grand Manor Inc
Person Name Walter Young
Position company contact
State GA
Address P.O. BOX 2657 Thomasville GA 31799-2657
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2451
SIC Description Mobile Homes
Phone Number 229-228-0023

Walter Young

Business Name Georgia Restaurant Association
Person Name Walter Young
Position company contact
State GA
Address 480 East Paces Ferry Rd Suite 7, Atlanta, GA 30305
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

WALTER YOUNG

Business Name GATE CITY TENNIS CLUB, INC.
Person Name WALTER YOUNG
Position registered agent
State GA
Address 2265 CASCADE RD. S.W., ATLANTA, GA 30311
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1979-02-05
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Walter Young

Business Name Entertainment Express Limosne
Person Name Walter Young
Position company contact
State NJ
Address 137 W End Ave Englewood NJ 07631-2210
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental

Walter Young

Business Name Entertainment Express
Person Name Walter Young
Position company contact
State NJ
Address 137 W End Ave Englewood NJ 07631-2210
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 201-894-0144
Email [email protected]
Number Of Employees 10
Annual Revenue 1293600
Fax Number 201-816-8449
Website www.entexpresslimo.com

Walter Young

Business Name Entertainment Express
Person Name Walter Young
Position company contact
State NJ
Address 137 W End Ave, Englewood, NJ 07631-2210
Phone Number
Email [email protected]
Title Owner

Walter Young

Business Name Emery Winslow Scale Co
Person Name Walter Young
Position company contact
State IN
Address 4530 N 25th St, Terre Haute, IN 47805-2513
Phone Number
Email [email protected]
Title Chief Executive Officer

WALTER F YOUNG

Business Name DEPENDABLE MANAGED DENTISTRY, INC.
Person Name WALTER F YOUNG
Position registered agent
State GA
Address 2265 CASCADE ROAD STE A-1, ATLANTA, GA 30311
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-02-09
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Walter Young

Business Name Champion Builders
Person Name Walter Young
Position company contact
State AZ
Address 12419 E Shea Blvd Scottsdale AZ 85259-5217
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 480-391-1839
Email [email protected]
Number Of Employees 1
Annual Revenue 44550

Walter Young

Business Name Camano Island Coffee Roaster
Person Name Walter Young
Position company contact
State WA
Address 1992 Elger Bay Rd, Camano Island, WA 98282
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Walter Young

Business Name Bull City Rug & Interiors
Person Name Walter Young
Position company contact
State NC
Address P.O. BOX 71620 Durham NC 27722-1620
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 919-477-9849
Email [email protected]

WALTER YOUNG

Business Name BLUE DOLPHIN TRUCKING, INC
Person Name WALTER YOUNG
Position CEO
Corporation Status Dissolved
Agent 360 GRAND AVE #365, OAKLAND, CA 94610
Care Of 360 GRAND AVE #365, OAKLAND, CA 94610
CEO WALTER YOUNG 360 GRAND AVE #365, OAKLAND, CA 94610
Incorporation Date 2008-07-11

WALTER YOUNG

Business Name BLUE DOLPHIN TRUCKING, INC
Person Name WALTER YOUNG
Position registered agent
Corporation Status Dissolved
Agent WALTER YOUNG 360 GRAND AVE #365, OAKLAND, CA 94610
Care Of 360 GRAND AVE #365, OAKLAND, CA 94610
CEO WALTER YOUNG360 GRAND AVE #365, OAKLAND, CA 94610
Incorporation Date 2008-07-11

Walter Young

Business Name Alaska Cabaret, Hotel, Restaurant & Retailers Association (CHARR)
Person Name Walter Young
Position company contact
State AK
Address 2697 E 80th Ave Ste 1589, Anchorage,, AK 99518-4898
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Walter Young

Business Name A Possitive Life Inc
Person Name Walter Young
Position company contact
State NC
Address 225 Green St Fayetteville NC 28301-5045
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 910-223-7300
Number Of Employees 5

WALTER LEE YOUNG

Business Name A POSITIVE LIFE, INC.
Person Name WALTER LEE YOUNG
Position registered agent
State NC
Address 381 Hillard Dr., Fayetteville, NC 28311
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-12-30
Entity Status To Be Dissolved
Type CFO

WALTER LEE YOUNG

Business Name A POSITIVE LIFE, INC.
Person Name WALTER LEE YOUNG
Position registered agent
State NC
Address 381 HILLIARD DRIVE, Fayetteville, NC 28311
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-12-30
Entity Status To Be Dissolved
Type CEO

Walter C Young

Person Name Walter C Young
Filing Number 801656918
Position Manager
State WA
Address 425 Pontius Ave N Suite 200, Seattle WA 98109

Walter R Young Jr

Person Name Walter R Young Jr
Filing Number 101934800
Position Director
State MI
Address 2701 CAMBRIDGE CT 300, Auburn Hills MI 48326

Walter Young Jr

Person Name Walter Young Jr
Filing Number 801462904
Position Managing Member
State TX
Address 6107 Crestmill Lane, Sachse TX 75048

Walter B. Young

Person Name Walter B. Young
Filing Number 800889109
Position Member
State TX
Address PO Box 370, Silsbee TX 77656

Walter Young

Person Name Walter Young
Filing Number 80933603
Position P/vp/s/t
State TX
Address 2909 South Hampton, Dallas TX 75224

Walter Young

Person Name Walter Young
Filing Number 80933603
Position Director
State TX
Address 2909 South Hampton, Dallas TX 75224

Walter R Young Jr

Person Name Walter R Young Jr
Filing Number 62069500
Position Director
State MI
Address 2701 UNIVERSITY DR, STE 300, Auburn Hills MI 48326

Walter R Young

Person Name Walter R Young
Filing Number 56917900
Position Director
State MI
Address 2701 CAMBRIDGE COURT STE 300, Auburn Hills MI 48326

Walter R Young

Person Name Walter R Young
Filing Number 32667400
Position Director
Address SAME, Same

Walter Young

Person Name Walter Young
Filing Number 27478801
Position Director
State TX
Address 1505 Serenade Ln, Dallas TX 75241

Walter R Young

Person Name Walter R Young
Filing Number 11196106
Position Director
State GA
Address 1281 KENNESTONE CIR SUITE 600, Marietta GA 30066

Walter R Young Jr

Person Name Walter R Young Jr
Filing Number 117189800
Position Director
State MI
Address 2701 UNIVERSITY DR STE 300, Auburn Hills MI 48326

Walter Young

Person Name Walter Young
Filing Number 9674001
Position Director
State TX
Address 2909 S Hampton Rd #225E, Dallas TX 75224

Walter Young

Person Name Walter Young
Filing Number 127205701
Position Director
State TX
Address 3276 Holman Street, Houston TX 77004

WALTER H YOUNG

Person Name WALTER H YOUNG
Filing Number 129911300
Position PRESIDENT
State TX
Address 1945 DEER TRAIL, Graford TX

Walter R Young

Person Name Walter R Young
Filing Number 136353100
Position CB
State MI
Address 2701 CAMBRIDGE COURT, STE.300, Auburn Hills MI 48326

Walter R Young

Person Name Walter R Young
Filing Number 136353100
Position Director
State MI
Address 2701 CAMBRIDGE COURT, STE.300, Auburn Hills MI 48326

Walter R Young

Person Name Walter R Young
Filing Number 136353200
Position CB
State MI
Address 2701 CAMBRIDGE CT., SUITE 300, Auburn Hills MI 48326

WALTER YOUNG

Person Name WALTER YOUNG
Filing Number 153968801
Position SECRETARY

Walter Young

Person Name Walter Young
Filing Number 800396533
Position Director
State TX
Address 526 Corvette Ln, Houston TX 77060

Walter Young

Person Name Walter Young
Filing Number 7633810
Position General Partner
State TX
Address 10131 DARIA PLACE, Dallas TX 75229

Walter R Young

Person Name Walter R Young
Filing Number 136353200
Position Director
State MI
Address 2701 CAMBRIDGE CT., SUITE 300, Auburn Hills MI 48326

Walter I Young Iii

State NV
Calendar Year 2018
Employer Las Vegas Metro Police Department
Job Title POLICE OFFICER
Name Walter I Young Iii
Annual Wage $158,581
Base Pay $86,601
Overtime Pay $6,492
Other Pay $14,305
Benefits $51,183
Total Pay $107,398

Young Walter C

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Eligibility Specialist
Name Young Walter C
Annual Wage $34,852

Young Walter G

State NJ
Calendar Year 2018
Employer Sterling High School District
Name Young Walter G
Annual Wage $60,818

Young Walter

State NJ
Calendar Year 2018
Employer Camden Co Bd Of Social Srv
Name Young Walter
Annual Wage $82,688

Young Walter G

State NJ
Calendar Year 2017
Employer Sterling High School District
Name Young Walter G
Annual Wage $59,690

Young Walter

State NJ
Calendar Year 2017
Employer Camden Co Bd Of Social Srv
Name Young Walter
Annual Wage $81,778

Young Walter G

State NJ
Calendar Year 2016
Employer Sterling High School Dist
Job Title Music Instrumental
Name Young Walter G
Annual Wage $52,500

Young Walter G

State NJ
Calendar Year 2015
Employer Sterling High School Dist
Job Title Music Instrumental
Name Young Walter G
Annual Wage $52,500

Young Walter

State NH
Calendar Year 2016
Employer Claremont Sd - (sau 06)
Name Young Walter
Annual Wage $15,060

Young Walter

State NH
Calendar Year 2015
Employer Claremont Sd - (sau 06)
Name Young Walter
Annual Wage $20,151

Young Walter

State NE
Calendar Year 2017
Employer County of Holt
Name Young Walter
Annual Wage $52,419

Young Walter

State LA
Calendar Year 2018
Employer La Educational Tv Author
Name Young Walter
Annual Wage $68,671

Young Walter

State LA
Calendar Year 2017
Employer La Educational Tv Author
Job Title Tv Engineer Transmit Supv
Name Young Walter
Annual Wage $68,099

Young Walter

State LA
Calendar Year 2016
Employer La Educational Tv Author
Job Title Tv Engineer Transmit Supv
Name Young Walter
Annual Wage $68,099

Young Walter C

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Eligibility Specialist
Name Young Walter C
Annual Wage $16,486

Young Walter L

State GA
Calendar Year 2018
Employer Atlanta Technical College
Job Title Technical Instructor
Name Young Walter L
Annual Wage $50,668

Young Walter L

State GA
Calendar Year 2016
Employer Atlanta Technical College
Job Title Instructor, Technical (Dtae)
Name Young Walter L
Annual Wage $28,706

Young Walter L

State GA
Calendar Year 2016
Employer Atlanta Technical College
Job Title Instructor Technical (dtae)
Name Young Walter L
Annual Wage $28,706

Young Walter L

State GA
Calendar Year 2015
Employer Atlanta Technical College
Job Title Adjunct Faculty Hrly (tcsg)
Name Young Walter L
Annual Wage $12,386

Young Walter L

State GA
Calendar Year 2014
Employer Atlanta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Young Walter L
Annual Wage $8,108

Young Walter L

State GA
Calendar Year 2013
Employer Atlanta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Young Walter L
Annual Wage $4,830

Young Walter M

State CT
Calendar Year 2018
Employer Fairfield Bd Of Ed
Name Young Walter M
Annual Wage $100,877

Young Walter G

State CT
Calendar Year 2018
Employer Board Of Regents
Name Young Walter G
Annual Wage $15,443

Young Walter M

State CT
Calendar Year 2017
Employer Fairfield Bd Of Ed
Name Young Walter M
Annual Wage $98,863

Young Walter G

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Young Walter G
Annual Wage $9,978

Young Walter G

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cc Educ Asst
Name Young Walter G
Annual Wage $5,604

Young Walter G

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Young Walter G
Annual Wage $92,251

Young Walter M

State CT
Calendar Year 2016
Employer Fairfield Bd Of Ed
Name Young Walter M
Annual Wage $95,638

Young Walter L

State GA
Calendar Year 2017
Employer Atlanta Technical College
Job Title Technical Instructor
Name Young Walter L
Annual Wage $49,675

Young Walter G

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc Educ Asst
Name Young Walter G
Annual Wage $3,113

Young Walter D

State NC
Calendar Year 2015
Employer Alamance County
Job Title Protective Services (Non-Certified)
Name Young Walter D
Annual Wage $56,023

Young Walter D

State NC
Calendar Year 2016
Employer Alamance County
Job Title Protective Services (Non-Certified)
Name Young Walter D
Annual Wage $60,739

Walter I Young III

State NV
Calendar Year 2017
Employer Las Vegas Metro Police Department
Job Title POLICE OFFICER
Name Walter I Young III
Annual Wage $146,729
Base Pay $81,290
Overtime Pay $5,526
Other Pay $12,867
Benefits $47,046
Total Pay $99,683

Walter I Young III

State NV
Calendar Year 2016
Employer Las Vegas Metro Police Department
Job Title POLICE OFFICER
Name Walter I Young III
Annual Wage $131,304
Base Pay $76,346
Overtime Pay $6,747
Other Pay $5,262
Benefits $42,949
Total Pay $88,355

Walter I Young III

State NV
Calendar Year 2015
Employer Las Vegas Metro Police Department
Job Title POLICE OFFICER
Name Walter I Young III
Annual Wage $107,934
Base Pay $60,573
Overtime Pay $108
Other Pay $9,200
Benefits $38,052
Total Pay $69,882
Status FT

Walter I Young IIi

State NV
Calendar Year 2014
Employer Las Vegas Metro Police Department
Job Title POLICE OFFICER
Name Walter I Young IIi
Annual Wage $65,229
Base Pay $10,118
Overtime Pay N/A
Other Pay $27,016
Benefits $28,094
Total Pay $37,135

YOUNG WALTER

State NV
Calendar Year 2009
Employer Las Vegas Metro Police Department
Job Title PO II
Name YOUNG WALTER
Annual Wage $79,777
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $25,647
Total Pay $54,130

Young Walter M

State VA
Calendar Year 2018
Employer School District Of Fairfax County
Job Title Health & Physical Education Teacher Ms
Name Young Walter M
Annual Wage $94,843

Young Walter M

State VA
Calendar Year 2017
Employer School District Of Fairfax County
Job Title Health & Phys Ed Tchr Ms
Name Young Walter M
Annual Wage $84,681

Young Walter M

State VA
Calendar Year 2016
Employer School District Of Fairfax County Public Schools
Job Title Health & Physical Education Teacher Ms
Name Young Walter M
Annual Wage $80,876

Young Walter M

State VA
Calendar Year 2015
Employer School District Of Fairfax County Public Schools
Name Young Walter M
Annual Wage $68,679

Young Walter

State TX
Calendar Year 2018
Employer Houston Isd
Job Title Transportation
Name Young Walter
Annual Wage $25,971

Young Stephen Walter

State TX
Calendar Year 2018
Employer Conroe Isd
Job Title Warehouse
Name Young Stephen Walter
Annual Wage $37,208

Young Walter

State TX
Calendar Year 2017
Employer Houston Isd
Name Young Walter
Annual Wage $25,214

Young Walter D

State NC
Calendar Year 2015
Employer Winston-salem-forsyth County Schools
Job Title Education Professionals
Name Young Walter D
Annual Wage $57,178

Young Walter J

State TN
Calendar Year 2018
Employer City of Morristown
Name Young Walter J
Annual Wage $52,300

Young Walter C

State PA
Calendar Year 2017
Employer Troy Area Sd
Job Title Chief School Administrator
Name Young Walter C
Annual Wage $127,904

Young Walter H

State PA
Calendar Year 2017
Employer Community College of Allegheny County
Job Title Adjunct
Name Young Walter H
Annual Wage $788

Young Walter K

State PA
Calendar Year 2017
Employer Borough of Bally
Name Young Walter K
Annual Wage $70,363

Young Walter C

State PA
Calendar Year 2016
Employer Troy Area Sd
Job Title Chief School Administrator
Name Young Walter C
Annual Wage $125,704

Young Walter H

State PA
Calendar Year 2016
Employer Community College Of Allegheny County
Job Title Adjunct
Name Young Walter H
Annual Wage $1,657

Young Walter C

State PA
Calendar Year 2015
Employer Troy Area Sd
Job Title Chief School Administrator
Name Young Walter C
Annual Wage $123,239

Young Walter C

State MO
Calendar Year 2017
Employer City of Saint Louis
Name Young Walter C
Annual Wage $59,491

Young Walter M

State OH
Calendar Year 2017
Employer Metro Regional Transit Authority Of Akron
Job Title Bus Operator/Safety Sensitive
Name Young Walter M
Annual Wage $27,331

Young Walter M

State OH
Calendar Year 2016
Employer Metro Regional Transit Authority Of Akron
Job Title Bus Operator/safety Sensitive
Name Young Walter M
Annual Wage $68,617

Young Walter D

State NC
Calendar Year 2017
Employer Winston-Salem-Forsyth County Schools
Job Title Education Professionals
Name Young Walter D
Annual Wage $70,719

Young Walter D

State NC
Calendar Year 2017
Employer Alamance County
Job Title Protective Services (Non-Certified)
Name Young Walter D
Annual Wage $62,318

Young Walter D

State NC
Calendar Year 2016
Employer Winston-salem-forsyth County Schools
Job Title Education Professionals
Name Young Walter D
Annual Wage $67,884

Young Walter C

State PA
Calendar Year 2018
Employer Troy Area Sd
Job Title Superintendent
Name Young Walter C
Annual Wage $130,142

Young Walter G

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Young Walter G
Annual Wage $114,157

Walter Young

Name Walter Young
Address 5656 Remagen Rd Colorado Springs CO 80902-3613 APT A-1861
Mobile Phone 443-825-1252
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Walter Young

Name Walter Young
Address 31 Puritan Dr Westbrook ME 04092 -4525
Phone Number 207-797-0659
Gender Male
Date Of Birth 1937-11-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Walter Young

Name Walter Young
Address 991 W Old Town Rd Old Town ME 04468 -4323
Phone Number 207-827-3308
Gender Male
Date Of Birth 1947-09-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Walter R Young

Name Walter R Young
Address 1 Youngs Ln Freeport ME 04032 -6261
Phone Number 207-865-3533
Gender Male
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 College
Language English

Walter A Young

Name Walter A Young
Address 413 Waterman Rd Buxton ME 04093 -3713
Phone Number 207-929-5341
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Walter G Young

Name Walter G Young
Address 6974 Saloma Rd Campbellsville KY 42718 -8007
Phone Number 270-469-4334
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Walter W Young

Name Walter W Young
Address 5134 N 79th St Scottsdale AZ 85250-7245 -3932
Phone Number 302-762-1413
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

Walter L Young

Name Walter L Young
Address 1265 Race St Denver CO 80206 APT 203-2850
Phone Number 303-322-6053
Gender Male
Date Of Birth 1928-01-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Walter S Young

Name Walter S Young
Address 1129 Quentin St Aurora CO 80011 -6313
Phone Number 303-366-3228
Gender Male
Date Of Birth 1954-11-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Language English

Walter H Young

Name Walter H Young
Address 8307 W 90th Pl Broomfield CO 80021-4557 -4557
Phone Number 303-456-7642
Gender Male
Date Of Birth 1935-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Walter A Young

Name Walter A Young
Address 5001 E Outer Dr Detroit MI 48234 APT A203-2954
Phone Number 313-893-7746
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed High School
Language English

Walter A Young

Name Walter A Young
Address 4950 N Wyndham Ct Wichita KS 67219 -5500
Phone Number 316-838-2828
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Walter P Young

Name Walter P Young
Address PO Box 2684 Indianapolis IN 46206-2684 -2684
Phone Number 317-670-8561
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Walter R Young

Name Walter R Young
Address 14599 Bensbrook Dr Spring Hill FL 34609 -0446
Phone Number 352-556-3226
Gender Male
Date Of Birth 1947-08-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Walter Young

Name Walter Young
Address 4139 Falls Rd Baltimore MD 21211-1643 -1643
Phone Number 410-467-1341
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Walter B Young

Name Walter B Young
Address 1210 Cedar Ln Edgewater MD 21037 -4402
Phone Number 410-829-5363
Mobile Phone 410-829-5363
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Walter D Young

Name Walter D Young
Address 101 N Front St Syracuse IN 46567-1305 -1305
Phone Number 574-457-2696
Gender Male
Date Of Birth 1941-11-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Walter F Young

Name Walter F Young
Address 4041 W Grandview Rd Phoenix AZ 85053 -2732
Phone Number 602-547-2724
Telephone Number 602-568-1242
Mobile Phone 602-568-1242
Email [email protected]
Gender Male
Date Of Birth 1948-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Walter Young

Name Walter Young
Address Po Box 577 Boons Camp KY 41204 -0577
Phone Number 606-789-1858
Gender Male
Date Of Birth 1929-05-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Walter H Young

Name Walter H Young
Address 416 Springsouth Rd Schaumburg IL 60193 -3550
Phone Number 630-924-9048
Mobile Phone 630-924-9048
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Walter Young

Name Walter Young
Address 1119 S Olson Ave Marshall MO 65340-3112 -3112
Phone Number 660-815-2048
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

Walter Young

Name Walter Young
Address 1016 Towne Mill Xing Canton GA 30114 -7583
Phone Number 678-880-6178
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Walter R Young

Name Walter R Young
Address 3021 Fairway Dr Thomson GA 30824 -6503
Phone Number 706-595-9503
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Walter R Young

Name Walter R Young
Address 7 Arrawanna St Colorado Springs CO 80909 -6501
Phone Number 719-473-2194
Mobile Phone 719-351-1434
Gender Male
Date Of Birth 1935-05-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Walter P Young

Name Walter P Young
Address 309 N New Jersey Ave Tampa FL 33609 -1641
Phone Number 813-350-9754
Telephone Number 813-956-4187
Mobile Phone 813-956-4187
Email [email protected]
Gender Male
Date Of Birth 1946-06-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Walter Young

Name Walter Young
Address 133 N Washington St Elizabeth IL 61028-9330 -9330
Phone Number 815-762-5632
Mobile Phone 815-762-5632
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Language English

Walter R Young

Name Walter R Young
Address 1709 Welleslay Ln Liberty MO 64068 -3235
Phone Number 816-792-3391
Email [email protected]
Gender Male
Date Of Birth 1937-03-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

YOUNG, WALTER R MR

Name YOUNG, WALTER R MR
Amount 2000.00
To Manufactured Housing Institute
Year 2006
Transaction Type 15
Filing ID 26940044715
Application Date 2006-01-16
Contributor Occupation PLATINUM HOMES OF LYNN ALABAMA
Contributor Gender M
Committee Name Manufactured Housing Institute
Address 6372 Muirfield Ct BLOOMFIELD HILLS MI

YOUNG, WALTER & CAROLE

Name YOUNG, WALTER & CAROLE
Amount 2000.00
To BURTON, RAYMOND S
Year 2010
Application Date 2009-11-23
Contributor Occupation RETIRED BUSINESSMAN INVESTOR
Recipient Party R
Recipient State NH
Seat state:office
Address PO BOX 267 WOODSVILLE NH

YOUNG, WALTER R MR

Name YOUNG, WALTER R MR
Amount 2000.00
To Manufactured Housing Institute
Year 2006
Transaction Type 15
Filing ID 25970696093
Application Date 2005-01-14
Contributor Occupation PLATINUM HOMES OF LYNN ALABAMA
Contributor Gender M
Committee Name Manufactured Housing Institute
Address 6372 Muirfield Ct BLOOMFIELD HILLS MI

YOUNG, WALTER

Name YOUNG, WALTER
Amount 2000.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991285752
Application Date 2004-09-07
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address PO 267 WOODSVILLE NH

YOUNG, WALTER R MR JR

Name YOUNG, WALTER R MR JR
Amount 1000.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26940507344
Application Date 2006-09-22
Contributor Occupation DIRECTOR
Contributor Employer NRG ENERGY INC.
Organization Name NRG Energy
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

YOUNG, WALTER

Name YOUNG, WALTER
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930342303
Application Date 2007-12-05
Contributor Occupation Health Consultant
Contributor Employer Self employed
Organization Name Health Consultant
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2265 Cascade Rd SW ATLANTA GA

YOUNG, WALTER F

Name YOUNG, WALTER F
Amount 1000.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28930315721
Application Date 2007-12-18
Contributor Occupation Physician
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address PO 110280 ATLANTA GA

YOUNG, WALTER O

Name YOUNG, WALTER O
Amount 600.00
To BURTON, RAYMOND S
Year 20008
Contributor Occupation RETIRED BUSINESSMAN
Organization Name NEWMAN LUMBER CO
Recipient Party R
Recipient State NH
Seat state:office
Address PO BOX 267 WOODSVILLE NH

YOUNG, WALTER

Name YOUNG, WALTER
Amount 500.00
To Mike Thurmond (D)
Year 2010
Transaction Type 15
Filing ID 10020721815
Application Date 2010-09-17
Contributor Occupation DENTIST
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Mike Thurmond for US Senate 2010
Seat federal:senate

YOUNG, WALTER

Name YOUNG, WALTER
Amount 500.00
To John Lewis (D)
Year 2010
Transaction Type 15
Filing ID 10990223956
Application Date 2009-12-03
Contributor Occupation Physician
Contributor Employer Health Management Decisions
Organization Name Health Management Decisions
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name John Lewis for Congress
Seat federal:house
Address PO 110280 ATLANTA GA

YOUNG, WALTER

Name YOUNG, WALTER
Amount 500.00
To BARNES, ROY E
Year 2010
Application Date 2010-09-27
Contributor Occupation PHYSICIAN
Contributor Employer HEALTH MANAGEMENT DECISIONS
Recipient Party D
Recipient State GA
Seat state:governor
Address 2265 CASCADE RD SW ATLANTA GA

YOUNG, WALTER

Name YOUNG, WALTER
Amount 500.00
To COX, CATHY
Year 2006
Application Date 2005-10-04
Contributor Occupation DENTIST
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State GA
Seat state:governor
Address 2265 CASCADE RD SW ATLANTA GA

YOUNG, WALTER

Name YOUNG, WALTER
Amount 500.00
To BARNES, ROY E
Year 2010
Application Date 2009-11-09
Contributor Occupation HEALTH CARE MANAGEMENT
Contributor Employer DR WALTER YOUNG DBA HEALTH MANAGEMENT DECISIO
Recipient Party D
Recipient State GA
Seat state:governor
Address 2265 CASCADE RD SW ATLANTA GA

YOUNG, WALTER

Name YOUNG, WALTER
Amount 500.00
To James Francis Martin (D)
Year 2008
Transaction Type 15
Filing ID 28020820068
Application Date 2008-11-24
Contributor Occupation DENTIST
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Martin for Senate
Seat federal:senate

YOUNG, WALTER

Name YOUNG, WALTER
Amount 250.00
To Chris John (D)
Year 2004
Transaction Type 15
Filing ID 24020443576
Application Date 2003-12-18
Contributor Occupation YOUNG PLUMBING INC
Organization Name Young Plumbing
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Chris John for US Senate
Seat federal:senate

YOUNG, WALTER

Name YOUNG, WALTER
Amount 250.00
To Harold E Ford Jr (D)
Year 2004
Transaction Type 15
Filing ID 24990984426
Application Date 2004-03-19
Contributor Occupation Physician
Contributor Employer Health Management Decisions
Organization Name Health Management Decisions
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Re-Elect Harold Ford
Seat federal:house
Address 2265 Cascade Rd SW ATLANTA GA

YOUNG, WALTER

Name YOUNG, WALTER
Amount 250.00
To Chris John (D)
Year 2004
Transaction Type 15
Filing ID 24990288107
Application Date 2003-12-18
Contributor Occupation Owner
Contributor Employer Self - Young Plumbing, Inc.
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Chris John for Congress
Seat federal:house
Address 2921 Charlotte Dr BATON ROUGE LA

YOUNG, WALTER

Name YOUNG, WALTER
Amount 250.00
To Mary L Landrieu (D)
Year 2004
Transaction Type 15
Filing ID 24020451008
Application Date 2004-05-13
Contributor Occupation HEALTH MANAGEMENT DECISIONS
Organization Name Health Management Decisions
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Re-elect Mary Landrieu for Senate Cmte
Seat federal:senate

YOUNG, WALTER

Name YOUNG, WALTER
Amount 250.00
To Hank Johnson (D)
Year 2010
Transaction Type 15
Filing ID 10931509438
Application Date 2010-07-15
Contributor Occupation Dentist
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Cmte to Elect Hank Johnson
Seat federal:house
Address 2265 Cascade Rd ATLANTA GA

YOUNG, WALTER

Name YOUNG, WALTER
Amount 250.00
To Terry Everett (R)
Year 2006
Transaction Type 15
Filing ID 26950133722
Application Date 2006-05-04
Contributor Occupation Physician
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Terry Everett for Congress
Seat federal:house
Address PO 6883 DOTHAN AL

YOUNG, WALTER

Name YOUNG, WALTER
Amount 250.00
To John Lewis (D)
Year 2008
Transaction Type 15
Filing ID 28932113996
Application Date 2008-06-24
Contributor Occupation Physician
Contributor Employer Health Management Decisions
Organization Name Health Management Decisions
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name John Lewis for Congress
Seat federal:house
Address 2265 Cascade Rd SW ATLANTA GA

YOUNG, WALTER

Name YOUNG, WALTER
Amount 250.00
To MARTIN, JAMES
Year 2006
Application Date 2006-10-19
Contributor Occupation DENTIST
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State GA
Seat state:governor
Address 2265 CASCADE RD SW ATLANTA GA

YOUNG, WALTER C

Name YOUNG, WALTER C
Amount 250.00
To Bobby Bright (D)
Year 2010
Transaction Type 15
Filing ID 10930865669
Application Date 2010-06-14
Contributor Occupation Physician
Contributor Employer Women's Medical Center
Organization Name Women's Medical Center
Contributor Gender M
Recipient Party D
Recipient State AL
Committee Name Bright for Congress.com
Seat federal:house
Address PO 6883 DOTHAN AL

YOUNG, WALTER C

Name YOUNG, WALTER C
Amount 250.00
To Bobby Bright (D)
Year 2010
Transaction Type 15
Filing ID 29992959413
Application Date 2009-09-01
Contributor Occupation Physician
Contributor Employer Information Requested
Organization Name Women's Medical Center
Contributor Gender M
Recipient Party D
Recipient State AL
Committee Name Bright for Congress.com
Seat federal:house
Address PO 6883 DOTHAN AL

YOUNG, WALTER

Name YOUNG, WALTER
Amount 250.00
To SEARS, LEAH
Year 2004
Application Date 2004-06-09
Contributor Occupation DENTIST
Contributor Employer HEALTH MANAGEMENT DECISIONS
Organization Name HEALTH MANAGEMENT DECISIONS
Recipient Party N
Recipient State GA
Seat state:judicial

YOUNG, WALTER

Name YOUNG, WALTER
Amount 250.00
To THURMOND, MIKE
Year 2004
Application Date 2004-10-26
Contributor Occupation CONSULTANT
Contributor Employer HEALTH MANAGEMENT DECISIONS
Recipient Party D
Recipient State GA
Seat state:office
Address 2265 CASCADE RD SW ATLANTA GA

YOUNG, WALTER

Name YOUNG, WALTER
Amount 250.00
To BARNES, ROY E
Year 2010
Application Date 2010-06-18
Contributor Occupation HEALTH CARE MANAGEMENT
Contributor Employer DR WALTER YOUNG DBA HEALTH MANAGEMENT DECISIO
Recipient Party D
Recipient State GA
Seat state:governor
Address 2265 CASCADE RD SW ATLANTA GA

YOUNG, WALTER

Name YOUNG, WALTER
Amount 200.00
To DIGIROLAMO, GENE
Year 20008
Application Date 2008-10-10
Recipient Party R
Recipient State PA
Seat state:lower
Address 2800 BRISTOL PIKE BENSALEM PA

YOUNG, WALTER

Name YOUNG, WALTER
Amount 125.00
To DIGIROLAMO, GENE
Year 20008
Application Date 2008-03-28
Recipient Party R
Recipient State PA
Seat state:lower
Address 2800 BRISTOL PIKE BENSALEM PA

YOUNG, WALTER

Name YOUNG, WALTER
Amount 100.00
To DIGIROLAMO, GENE
Year 2010
Application Date 2010-05-11
Recipient Party R
Recipient State PA
Seat state:lower
Address 2800 BRISTOL PIKE BENSALEM PA

YOUNG, WALTER O

Name YOUNG, WALTER O
Amount 100.00
To BURTON, RAYMOND S
Year 20008
Application Date 2008-06-16
Contributor Occupation RETIRED BUSINESSMAN
Organization Name NEWMAN LUMBER CO
Recipient Party R
Recipient State NH
Seat state:office
Address PO BOX 266 WOODSVILLE NH

YOUNG, WALTER

Name YOUNG, WALTER
Amount 100.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2005-12-28
Recipient Party D
Recipient State FL
Seat state:governor
Address 1502 DOVE RD TALLAHASSEE FL

YOUNG, WALTER

Name YOUNG, WALTER
Amount 100.00
To DIGIROLAMO, GENE
Year 2006
Application Date 2006-11-03
Recipient Party R
Recipient State PA
Seat state:lower
Address 2800 BRISTOL PIKE BENSALEM PA

YOUNG, WALTER

Name YOUNG, WALTER
Amount 100.00
To FOGARTY, CHARLES J
Year 2006
Application Date 2006-08-31
Contributor Employer NEA RHODE ISLAND
Recipient Party D
Recipient State RI
Seat state:governor
Address 56 E PARK LN KINGSTON RI

YOUNG, WALTER

Name YOUNG, WALTER
Amount 50.00
To STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Year 2004
Application Date 2004-06-03
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Address 14945 FOOTHILL RD GOLDEN CO

YOUNG, WALTER

Name YOUNG, WALTER
Amount 40.00
To NIXON, TOBY
Year 20008
Application Date 2008-08-15
Recipient Party R
Recipient State WA
Seat state:lower
Address 5526 302ND AVE NE CARNATION WA

YOUNG, WALTER

Name YOUNG, WALTER
Amount 10.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2003-12-09
Recipient Party R
Recipient State IN
Seat state:governor
Address 26893 HEATHER LN ELKHART IN

YOUNG, WALTER

Name YOUNG, WALTER
Amount 10.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-03-02
Recipient Party R
Recipient State IN
Seat state:governor
Address 26893 HEATHER LN ELKHART IN

WALTER E YOUNG III & MICHELLE M YOUNG

Name WALTER E YOUNG III & MICHELLE M YOUNG
Address 6636 High Rock Road Browns Summit NC 27214-9527
Value 31400
Landvalue 31400
Buildingvalue 151000
Bedrooms 3
Numberofbedrooms 3

YOUNG WALTER L JR

Name YOUNG WALTER L JR
Physical Address 5199 EDWINA ST, ORLANDO, FL 32811
Owner Address 1050 OLA DR, ORLANDO, FLORIDA 32805
County Orange
Year Built 1971
Area 1228
Land Code Single Family
Address 5199 EDWINA ST, ORLANDO, FL 32811

YOUNG WALTER L

Name YOUNG WALTER L
Physical Address 1055 HENTON LN, ORLANDO, FL 32805
Owner Address YOUNG JULIA L, ORLANDO, FLORIDA 32805
County Orange
Year Built 1985
Area 1621
Land Code Multi-family - less than 10 units
Address 1055 HENTON LN, ORLANDO, FL 32805

YOUNG WALTER L

Name YOUNG WALTER L
Physical Address 4005 RALEIGH ST, ORLANDO, FL 32811
Owner Address YOUNG JULIA L, ORLANDO, FLORIDA 32805
County Orange
Year Built 1948
Area 1090
Land Code Single Family
Address 4005 RALEIGH ST, ORLANDO, FL 32811

YOUNG WALTER H III

Name YOUNG WALTER H III
Physical Address 13848 VANDERBILT RD, ODESSA, FL 33556
Owner Address 13848 VANDERBILT RD, ODESSA, FL 33556
Ass Value Homestead 106573
Just Value Homestead 106573
County Pasco
Year Built 2005
Area 2406
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13848 VANDERBILT RD, ODESSA, FL 33556

YOUNG WALTER FRANKLIN JR

Name YOUNG WALTER FRANKLIN JR
Physical Address 4511 N KEN KNIGHT DR, JACKSONVILLE, FL 32209
Owner Address 2983 SNOWDROP CT, JACKSONVILLE, FL 32209
County Duval
Year Built 1970
Area 720
Land Code Single Family
Address 4511 N KEN KNIGHT DR, JACKSONVILLE, FL 32209

YOUNG WALTER F JR

Name YOUNG WALTER F JR
Physical Address 2983 SNOWDROP CT, JACKSONVILLE, FL 32209
Owner Address 2983 SNOWDROP CT, JACKSONVILLE, FL 32209
Ass Value Homestead 44202
Just Value Homestead 44202
County Duval
Year Built 1958
Area 915
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2983 SNOWDROP CT, JACKSONVILLE, FL 32209

YOUNG WALTER E

Name YOUNG WALTER E
Physical Address 165 PAYNE ST, DAVENPORT, FL 33837
Owner Address 1521 SANTA BARBARA DR, LANCASTER, PA 17601
County Polk
Year Built 1995
Area 420
Land Code Mobile Homes
Address 165 PAYNE ST, DAVENPORT, FL 33837

YOUNG WALTER E

Name YOUNG WALTER E
Physical Address 518 PINEWALK DR, BRANDON, FL 33510
Owner Address 518 PINEWALK DR, BRANDON, FL 33510
Sale Price 182500
Sale Year 2012
Ass Value Homestead 139075
Just Value Homestead 139075
County Hillsborough
Year Built 1990
Area 2786
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 518 PINEWALK DR, BRANDON, FL 33510
Price 182500

YOUNG WALTER D, YOUNG SHARON A

Name YOUNG WALTER D, YOUNG SHARON A
Physical Address 13417 OLD CRYSTAL RIVER RD, BROOKSVILLE, FL 34601
Owner Address 13417 OLD CRYSTAL RIVER RD, BROOKSVILLE, FLORIDA 34601
Ass Value Homestead 68611
Just Value Homestead 76153
County Hernando
Year Built 1979
Area 1240
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13417 OLD CRYSTAL RIVER RD, BROOKSVILLE, FL 34601

YOUNG WALTER L JR

Name YOUNG WALTER L JR
Physical Address 3830 BUNCHE ST, ORLANDO, FL 32805
Owner Address 1050 OLA DR, ORLANDO, FLORIDA 32805
County Orange
Year Built 1949
Area 906
Land Code Single Family
Address 3830 BUNCHE ST, ORLANDO, FL 32805

YOUNG WALTER C

Name YOUNG WALTER C
Physical Address ACCESS UNDETERMINED, CAYO COSTA, FL
Owner Address PO BOX 842, ALTON, NH 03809
County Lee
Land Code Vacant Residential
Address ACCESS UNDETERMINED, CAYO COSTA, FL

YOUNG WALTER A & MARILYN J

Name YOUNG WALTER A & MARILYN J
Physical Address 2360 OXER CT, OVIEDO, FL 32765
Owner Address 2360 OXER CT, OVIEDO, FL 32765
Ass Value Homestead 158897
Just Value Homestead 158897
County Seminole
Year Built 1987
Area 2263
Land Code Single Family
Address 2360 OXER CT, OVIEDO, FL 32765

YOUNG WALTER A

Name YOUNG WALTER A
Physical Address 6632 GEORGIA JACK DR, JACKSONVILLE, FL 32244
Owner Address 6632 GEORGIA JACK DR, JACKSONVILLE, FL 32244
Ass Value Homestead 75217
Just Value Homestead 75217
County Duval
Year Built 1997
Area 1584
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6632 GEORGIA JACK DR, JACKSONVILLE, FL 32244

YOUNG WALTER A

Name YOUNG WALTER A
Physical Address 7327 S SHARBETH DR, JACKSONVILLE, FL 32210
Owner Address 7327 SHARBETH DR S, JACKSONVILLE, FL 32210
County Duval
Year Built 1979
Area 1464
Land Code Single Family
Address 7327 S SHARBETH DR, JACKSONVILLE, FL 32210

YOUNG WALTER A

Name YOUNG WALTER A
Physical Address 3950 BO TREE RD, JACKSONVILLE, FL 32210
Owner Address 3950 BO TREE RD, JACKSONVILLE, FL 32210
Ass Value Homestead 92251
Just Value Homestead 92251
County Duval
Year Built 1976
Area 2469
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3950 BO TREE RD, JACKSONVILLE, FL 32210

YOUNG WALTER + MARGARET L TR

Name YOUNG WALTER + MARGARET L TR
Physical Address 1724 SW 52ND ST, CAPE CORAL, FL 33914
Owner Address 1724 SW 52ND ST, CAPE CORAL, FL 33914
Sale Price 100
Sale Year 2013
Ass Value Homestead 184897
Just Value Homestead 227397
County Lee
Year Built 2000
Area 4389
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1724 SW 52ND ST, CAPE CORAL, FL 33914
Price 100

YOUNG WALTER +

Name YOUNG WALTER +
Physical Address 911 BASSINGER AVE S, LEHIGH ACRES, FL 33974
Owner Address 28 CANEROUTH DR, ETOBICOKE, CANADA
County Lee
Land Code Vacant Residential
Address 911 BASSINGER AVE S, LEHIGH ACRES, FL 33974

YOUNG WALTER

Name YOUNG WALTER
Physical Address 3901 WILTS ST, ORLANDO, FL 32805
Owner Address YOUNG JULIA, ORLANDO, FLORIDA 32805
Ass Value Homestead 67659
Just Value Homestead 67659
County Orange
Year Built 2009
Area 1879
Land Code Single Family
Address 3901 WILTS ST, ORLANDO, FL 32805

YOUNG WALTER

Name YOUNG WALTER
Physical Address 1050 OLA DR, ORLANDO, FL 32805
Owner Address 3901 WILTS ST, ORLANDO, FLORIDA 32805
County Orange
Year Built 1959
Area 1424
Land Code Single Family
Address 1050 OLA DR, ORLANDO, FL 32805

YOUNG WALTER B + MARGARET L TR

Name YOUNG WALTER B + MARGARET L TR
Physical Address 1009 NW 20TH PL, CAPE CORAL, FL 33993
Owner Address 1724 SW 52ND ST, CAPE CORAL, FL 33914
Sale Price 100
Sale Year 2013
County Lee
Land Code Vacant Residential
Address 1009 NW 20TH PL, CAPE CORAL, FL 33993
Price 100

YOUNG WALTER

Name YOUNG WALTER
Physical Address 16228 TURNBURY OAK DR, ODESSA, FL 33556
Owner Address 16228 TURNBURY OAK DR, ODESSA, FL 33556
Ass Value Homestead 234037
Just Value Homestead 249029
County Hillsborough
Year Built 1995
Area 2917
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16228 TURNBURY OAK DR, ODESSA, FL 33556

YOUNG WALTER LEE JR

Name YOUNG WALTER LEE JR
Physical Address 5 N COTTAGE HILL RD, ORLANDO, FL 32805
Owner Address 4768 PLEASANT VALLEY CT, ORLANDO, FLORIDA 32811
County Orange
Year Built 1954
Area 703
Land Code Single Family
Address 5 N COTTAGE HILL RD, ORLANDO, FL 32805

YOUNG WALTER LEE JR

Name YOUNG WALTER LEE JR
Physical Address 4768 PLEASANT VALLEY CT, ORLANDO, FL 32811
Owner Address 4768 PLEASANT VALLEY CT, ORLANDO, FLORIDA 32811
Ass Value Homestead 32195
Just Value Homestead 33202
County Orange
Year Built 1973
Area 1352
Land Code Single Family
Address 4768 PLEASANT VALLEY CT, ORLANDO, FL 32811

WALTER E YOUNG & PATRICIA A YOUNG

Name WALTER E YOUNG & PATRICIA A YOUNG
Address 1521 Santa Barbara Drive Lancaster PA 17601
Value 43100
Landvalue 43100

WALTER E YOUNG & BRIGITTE M YOUNG

Name WALTER E YOUNG & BRIGITTE M YOUNG
Address 3808 40th Avenue Brentwood MD 20722
Value 45300
Landvalue 45300
Buildingvalue 93100

WALTER E AND INGRID M YOUNG

Name WALTER E AND INGRID M YOUNG
Address 518 Pinewalk Drive Brandon FL 33510
Value 23408
Landvalue 23408
Usage Single Family Residential

Walter D Young

Name Walter D Young
Address 26372 Nys Rte 3 Le Ray NY
Value 29600

WALTER C YOUNG

Name WALTER C YOUNG
Address 213 Creekwood Drive Lancaster TX 75146
Value 66220
Landvalue 25000
Buildingvalue 66220

WALTER C YOUNG

Name WALTER C YOUNG
Address 25119 Faraway Lane Huffman TX 77336
Value 16785
Landvalue 16785
Buildingvalue 13507

WALTER C STUDDARD ETAL & MARA YOUNG

Name WALTER C STUDDARD ETAL & MARA YOUNG
Address N Sulphur Springs Rd Piedmont AL
Value 157620
Landvalue 157620

WALTER B YOUNG & JANICE L YOUNG

Name WALTER B YOUNG & JANICE L YOUNG
Address 129 Hamilton Park Drive Irmo SC
Value 40000
Landvalue 40000
Bedrooms 3
Numberofbedrooms 3

YOUNG WALTER LEE JR

Name YOUNG WALTER LEE JR
Physical Address 4766 PLEASANT VALLEY CT, ORLANDO, FL 32811
Owner Address 4766 PLEASANT VALLEY CT, ORLANDO, FLORIDA 32811
County Orange
Year Built 1973
Area 1179
Land Code Single Family
Address 4766 PLEASANT VALLEY CT, ORLANDO, FL 32811

WALTER AND RACHEL YOUNG

Name WALTER AND RACHEL YOUNG
Address 498 Ohio Avenue Barberton OH 44203
Value 32520
Landvalue 11570
Buildingvalue 32520
Landarea 4,800 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Basement Part

WALTER AND MARJORIE YOUNG

Name WALTER AND MARJORIE YOUNG
Address 16228 Turnbury Oak Drive Odessa FL 33556
Value 68999
Landvalue 68999
Usage Single Family Residential

WALTER ALAN ET UX YOUNG & LORI DENISE TIMPA YOUNG

Name WALTER ALAN ET UX YOUNG & LORI DENISE TIMPA YOUNG
Address 1744 S Woodland Forest Dr Lake Charles LA
Value 46800
Type Cash Sale

WALTER A YOUNG & MARTHA J YOUNG

Name WALTER A YOUNG & MARTHA J YOUNG
Address 7927 Echols Avenue Bowie MD 20706
Value 70100
Landvalue 70100
Buildingvalue 111700
Airconditioning yes

WALTER A YOUNG & GEROLENE YOUNG

Name WALTER A YOUNG & GEROLENE YOUNG
Address 7416 Creekmere Drive Frisco TX 75035-8936
Value 50000
Landvalue 50000
Buildingvalue 125943

WALTER A YOUNG

Name WALTER A YOUNG
Address 7327 Sharbeth Drive Jacksonville FL 32210
Value 98599
Landvalue 10012
Buildingvalue 88587
Usage Residential Land 3-7 Units Per Acre

WALTER & LOIS YOUNG

Name WALTER & LOIS YOUNG
Address 1311 S 9th Avenue Maywood IL 60153
Landarea 3,834 square feet

YOUNG WALTER

Name YOUNG WALTER
Physical Address 204 STEVENS COURT
Owner Address 204 STEVENS CT
Sale Price 45000
Ass Value Homestead 88700
County camden
Address 204 STEVENS COURT
Value 97300
Net Value 97300
Land Value 8600
Prior Year Net Value 97300
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2001-05-02
Sale Assessment 35000
Year Constructed 2000
Price 45000

YOUNG WALTER N

Name YOUNG WALTER N
Physical Address 4400 109TH ST SE, STARKE, FL
Owner Address 4400 SE 109TH ST, STARKE, FL 32091
Ass Value Homestead 45576
Just Value Homestead 55438
County Bradford
Year Built 1994
Area 936
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4400 109TH ST SE, STARKE, FL

WALTER AND RACHEL YOUNG

Name WALTER AND RACHEL YOUNG
Address Ohio Avenue Barberton OH 44203
Value 11000
Landvalue 11000
Landarea 4,321 square feet

Young (LF EST) Walter C

Name Young (LF EST) Walter C
Physical Address 8750 S OCEAN DR, Saint Lucie County, FL 34950
Owner Address 8750 S Ocean #1136, Jensen Beach, FL 34957
Ass Value Homestead 326500
Just Value Homestead 326500
County St. Lucie
Year Built 1983
Area 1630
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 8750 S OCEAN DR, Saint Lucie County, FL 34950

Walter Young

Name Walter Young
Doc Id D0598792
City München
Designation us-only
Country DE

WALTER YOUNG

Name WALTER YOUNG
Type Republican Voter
State NC
Address 1105 HWY 54 BYPASS, CHAPEL HILL, NC 27516
Phone Number 919-960-6694
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Voter
State NC
Address 6527 KEMPER CT, FAYETTEVILLE, NC 28303
Phone Number 910-864-2727
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Voter
State IL
Address 2401 DUNLEY CTR, WAUKEGAN, IL 60085
Phone Number 847-513-1029
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Independent Voter
State MS
Address 2024 TURKEY CREEK RD, STARKVILLE, MS 39759
Phone Number 662-364-0031
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Voter
State MO
Address 634 LEMONWOOD DRIVE, BALLWIN, MO 63021
Phone Number 636-391-8259
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Voter
State IL
Address 416 SPRINGSOUTY RD, SCHAUMBURG, IL 60193
Phone Number 630-924-9048
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Democrat Voter
State NJ
Address 1272 TRENTON AVE, MAYS LANDING, NJ 8330
Phone Number 609-610-7941
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Independent Voter
State NJ
Address 110 LISBON AVE, ABSECON, NJ 8201
Phone Number 609-364-4158
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Independent Voter
State AZ
Address 20229 N 67TH AVE # C4-143, GLENDALE, AZ 85308
Phone Number 602-702-4142
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Democrat Voter
State IN
Address 26893 HEATHER LN, ELKHART, IN 46514
Phone Number 574-274-1071
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Democrat Voter
State OH
Address 715 N PERRY ST, OTTAWA, OH 45875
Phone Number 567-712-1834
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Voter
State FL
Address 3323 WALLER PL, ORLANDO, FL 32805
Phone Number 407-579-4061
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Independent Voter
State FL
Address 5909 GROVELINE DR, ORLANDO, FL 32810
Phone Number 407-341-9555
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Voter
State FL
Address 13417 OLD CRYSTAL RIVER RD, BROOKSVILLE, FL 34601
Phone Number 352-650-5055
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Voter
State FL
Address 3631 NE 212TH CT, WILLISTON, FL 32696
Phone Number 352-578-4886
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Voter
State OH
Address 14629 ORINOCO AVE, CLEVELAND, OH 44112
Phone Number 336-902-8158
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Voter
State AL
Address 6905 COUNTY ROAD 62, SELMA, AL 36701
Phone Number 334-419-6779
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Voter
State OH
Address 3170 WICKLOW RD, COLUMBUS, OH 43204
Phone Number 330-530-2334
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Independent Voter
State MO
Address 4242 HARTFORD, SAINT LOUIS, MO 63116
Phone Number 314-249-8046
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Independent Voter
State IL
Address 1534 W 14TH PL, CHICAGO, IL 60608
Phone Number 312-656-4140
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Republican Voter
State AL
Address 75 MAIN ST, MOULTON, AL 35650
Phone Number 256-974-9634
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Republican Voter
State FL
Address 4258 MICHIGAN LINK APT 81, FORT MYERS, FL 33916
Phone Number 239-682-2272
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Voter
State FL
Address 114 10TH ST S, NAPLES, FL 34102
Phone Number 239-404-0411
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Republican Voter
State FL
Address 10554 MOHALL LN, ORLANDO, FL 32805
Phone Number 209-478-2903
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Voter
State DC
Address 922 WESTMINSTER ST NW, WASHINGTON, DC 20001
Phone Number 202-232-7751
Email Address [email protected]

WALTER YOUNG

Name WALTER YOUNG
Type Republican Voter
State NJ
Address 137 WEST END AVE, ENGLEWOOD, NJ 7631
Phone Number 201-894-0144
Email Address [email protected]

Walter E Young

Name Walter E Young
Visit Date 4/13/10 8:30
Appointment Number U75858
Type Of Access VA
Appt Made 2/6/13 0:00
Appt Start 2/8/13 10:00
Appt End 2/8/13 23:59
Total People 84
Last Entry Date 2/6/13 16:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Walter W Young

Name Walter W Young
Visit Date 4/13/10 8:30
Appointment Number U45308
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/25/12 12:30
Appt End 10/25/12 23:59
Total People 279
Last Entry Date 10/9/12 18:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

WALTER YOUNG

Name WALTER YOUNG
Visit Date 4/13/10 8:30
Appointment Number U23222
Type Of Access VA
Appt Made 7/9/10 20:36
Appt Start 7/10/10 12:00
Appt End 7/10/10 23:59
Total People 315
Last Entry Date 7/9/10 20:36
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 10/29/2010 07:00:00 AM +0000

WALTER YOUNG

Name WALTER YOUNG
Car CADILLAC CTS
Year 2007
Address 2800 Bristol Pike, Bensalem, PA 19020-5337
Vin 1G6DP577X70169906
Phone 215-639-3100

WALTER YOUNG

Name WALTER YOUNG
Car TOYOTA SIENNA
Year 2007
Address 991 W Old Town Rd, Alton, ME 04468-4323
Vin 5TDZK23C77S000233

WALTER YOUNG

Name WALTER YOUNG
Car Mercedes Benz R-Class 4WD 4dr 6.3L AMG
Year 2007
Address 13749 Three Fathoms Bank Dr, Corpus Christi, TX 78418-6351
Vin 4K03B1M247E170865

WALTER YOUNG

Name WALTER YOUNG
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 610 Columbia Road 202, Magnolia, AR 71753-8585
Vin 2GTEC13V271163600
Phone 870-547-3312

WALTER YOUNG

Name WALTER YOUNG
Car Jeep Wrangler 2dr Base Model
Year 2007
Address 110 Clower Ave, Long Beach, MS 39560-3302
Vin 2BVEGPJ137V000074
Phone 228-863-9033

WALTER YOUNG

Name WALTER YOUNG
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 31 UPMANOR RD, BALTIMORE, MD 21229-2844
Vin 1A4GJ45R07B223710
Phone 410-945-6359

WALTER YOUNG

Name WALTER YOUNG
Car ACURA TL
Year 2007
Address 8433 Bay Crest Dr, Las Vegas, NV 89128-7187
Vin 19UUA66277A036719
Phone 435-627-9272

WALTER YOUNG

Name WALTER YOUNG
Car HONDA CR-V
Year 2007
Address 4 Boxwood Crest Ct, O Fallon, MO 63366-5975
Vin JHLRE38737C052374

WALTER YOUNG

Name WALTER YOUNG
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 1854 Roosevelt Ave, Eldorado, IL 62930-2164
Vin 1FMEU51K17UB75766

WALTER YOUNG

Name WALTER YOUNG
Car FORD EDGE
Year 2007
Address 6407 Craig Rd, Durham, NC 27712-9296
Vin 2FMDK38C87BA94418
Phone 919-477-8708

WALTER YOUNG

Name WALTER YOUNG
Car CHEVROLET IMPALA
Year 2007
Address 2561 Lake Capri Rd NW, Conyers, GA 30012-3341
Vin 2G1WU58RX79220768
Phone 770-482-8051

WALTER YOUNG

Name WALTER YOUNG
Car LEXUS ES 350
Year 2007
Address 1348 BARKLEIGH LN, FRANKLIN, TN 37064-9499
Vin JTHBJ46G572060709
Phone 615-791-5037

WALTER YOUNG

Name WALTER YOUNG
Car GMC YUKON
Year 2007
Address 328 Santa Monica Dr, Henderson, NV 89014-5141
Vin 1GKFK13017R181772

WALTER YOUNG

Name WALTER YOUNG
Car NISSAN ALTIMA
Year 2007
Address 3372 Central Ave, Memphis, TN 38111-4404
Vin 1N4AL21E67N463359

WALTER YOUNG

Name WALTER YOUNG
Car FORD EDGE
Year 2007
Address 911 Peconic Pl, Upper Marlboro, MD 20774-5703
Vin 2FMDK49CX7BA26531

WALTER YOUNG

Name WALTER YOUNG
Car FORD RANGER
Year 2007
Address 4397 ROAD 1020, FROID, MT 59226-9105
Vin 1FTZR45E45PA55784
Phone 406-488-2435

WALTER YOUNG

Name WALTER YOUNG
Car HYUNDAI VERACRUZ
Year 2007
Address 110 Lisbon Ave, Absecon, NJ 08201-1825
Vin KM8NU13CX7U016551

Walter Young

Name Walter Young
Car DODGE DURANGO
Year 2007
Address 110 Lisbon Ave, Absecon, NJ 08201-1825
Vin 1D8HB48287F561341

Walter Young

Name Walter Young
Car HONDA ODYSSEY
Year 2007
Address 13054 111th Ave NE, Kirkland, WA 98034-6306
Vin 5FNRL38627B431492

WALTER YOUNG

Name WALTER YOUNG
Car ACURA TSX
Year 2007
Address 112 Lakeview Ln, Washington, NC 27889-9707
Vin JH4CL96967C015978
Phone 252-975-0864

WALTER YOUNG

Name WALTER YOUNG
Car SUZUKI XL7
Year 2007
Address 10 N 12TH AVE, ELGIN, OR 97827
Vin 2S3DA717276106777
Phone 708-903-2754

WALTER YOUNG

Name WALTER YOUNG
Car CADILLAC ESCALADE
Year 2007
Address 1873 TURKEY CREEK RD, STARKVILLE, MS 39759-8623
Vin 1GYEC63857R392989

WALTER YOUNG

Name WALTER YOUNG
Car CHEVROLET TAHOE
Year 2007
Address 55 Broadview Ter, Gilford, NH 03249-6614
Vin 1GNFK13077J133999
Phone 603-527-8872

WALTER YOUNG

Name WALTER YOUNG
Car FORD F-150
Year 2007
Address 219 SE 1st St, Williston, FL 32696-2603
Vin 1FTRX12W07FA72639

WALTER YOUNG

Name WALTER YOUNG
Car HYUNDAI ENTOURAGE
Year 2007
Address 8313 SMITH GROVE LN, N DINWIDDIE, VA 23803-7553
Vin KNDMC233X76033265
Phone 804-732-8640

YOUNG, WALTER

Name YOUNG, WALTER
Domain waltyoung.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-12-06
Update Date 2013-03-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Young, Walter

Name Young, Walter
Domain patriotphoenix.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6740 W Deer Valley Rd glendale AZ 85308
Registrant Country UNITED STATES
Registrant Fax 6028960828

Young, Walter

Name Young, Walter
Domain patriotphoenix.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6740 W Deer Valley Rd glendale AZ 85308
Registrant Country UNITED STATES
Registrant Fax 6028960828

Young, Walter

Name Young, Walter
Domain logitechusa.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-02-14
Update Date 2011-05-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

walter young

Name walter young
Domain icanfixthis.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-14
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 102 lassetter drive red oak Texas 75154
Registrant Country UNITED STATES

Walter Young

Name Walter Young
Domain walteryeung.com
Contact Email [email protected]
Whois Sever whois.dynadot.com
Create Date 2011-01-23
Update Date 2013-11-29
Registrar Name DYNADOT, LLC
Registrant Address PO Box 41549|Saint Lukes Auckland 1346
Registrant Country NEW ZEALAND

Walter Young

Name Walter Young
Domain cardinalsportal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-26
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2642 Sunset Drive Pine Bluff Arizona 71601
Registrant Country UNITED STATES

Walter Young

Name Walter Young
Domain imsinging.com
Contact Email [email protected]
Whois Sever whois.dynadot.com
Create Date 2007-07-13
Update Date 2013-11-21
Registrar Name DYNADOT, LLC
Registrant Address PO Box 41549|Saint Lukes Auckland 1346
Registrant Country NEW ZEALAND

walter young

Name walter young
Domain championbuildersaz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-19
Update Date 2012-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address po box 25005 scottsdale Arizona 85255
Registrant Country UNITED STATES

Walter Young

Name Walter Young
Domain magnifyministriestravel.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-11-17
Update Date 2013-11-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 80 N. Berwick Ln. Chuckey Tennessee 37641
Registrant Country UNITED STATES

Walter Young

Name Walter Young
Domain insightnortheast.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-11
Update Date 2013-04-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 56 Beach Avenue Whitley Bay Tyne and Wear NE26 1DZ
Registrant Country UNITED KINGDOM