William York

We have found 419 public records related to William York in 38 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 91 business registration records connected with William York in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Grade Teacher. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $51,150.


William Benton York

Name / Names William Benton York
Age 46
Birth Date 1978
Person 739 Locust Dr, Jonesboro, AR 72401
Phone Number 870-910-5403
Possible Relatives
Clifton Odell York





Clifton Odell York
Previous Address 205 Nawakwa Trl, Madison, TN 37115
206 Stewart St #A, Rector, AR 72461
142 Phillips St, Rector, AR 72461
110 Brandiles Ln, Hot Springs, AR 71913
110 Brandiles Ln, Hot Springs National Park, AR 71913
703 Gladiolus Dr #E8, Jonesboro, AR 72404
616 3rd St, Rector, AR 72461
136 Phillips St, Rector, AR 72461
Email [email protected]

William R York

Name / Names William R York
Age 49
Birth Date 1975
Person 24 Dartmouth St, Watertown, MA 02472
Phone Number 781-891-8204
Possible Relatives
Bill York
Previous Address 369 Lincoln St, Waltham, MA 02451
340 Metropolitan Ave, Roslindale, MA 02131
8 Hallmark Gdns, Burlington, MA 01803
8 Hallmark Gdns #12, Burlington, MA 01803
8 Hallmark Gdns #9, Burlington, MA 01803
3 Captain Parker, Lexington, MA 02173
44 Auburn St, Waltham, MA 02453
229 South St, Waltham, MA 02453
Email [email protected]

William M York

Name / Names William M York
Age 52
Birth Date 1972
Person 1572 Commonwealth Ave #15, Brighton, MA 02135
Phone Number 617-266-2814
Possible Relatives
Previous Address 229 Centre St, Dorchester Center, MA 02124
25 Windsor Rd #2, Somerville, MA 02144
231 Park Dr #39, Boston, MA 02215
58 7th St #1L, Cambridge, MA 02141
3 Rindgefield St, Cambridge, MA 02140
6 Glenville Ave #6, Allston, MA 02134
65 PO Box, Winchester, VA 22604
Email [email protected]

William W York

Name / Names William W York
Age 55
Birth Date 1969
Also Known As Wanda York
Person 13 Arlington St, Haverhill, MA 01830
Phone Number 414-389-9794
Possible Relatives

Previous Address 9 Union St, Haverhill, MA 01830
2120 Valencia Dr, Albuquerque, NM 87110
23 Cedar St #10, Haverhill, MA 01830
1930 Muskego Ave #1, Milwaukee, WI 53204
1122 11th St #1, Milwaukee, WI 53204
187 PO Box, Mc Intosh, NM 87032
444 Texas St #A, Albuquerque, NM 87108
520 Texas St #2, Albuquerque, NM 87108

William E York

Name / Names William E York
Age 57
Birth Date 1967
Also Known As E William
Person 12 Sylvan Rd, Scarborough, ME 04074
Phone Number 207-839-7969
Possible Relatives
Previous Address 231 Libby Ave, Gorham, ME 04038
1 Old Colony Ln, Scarborough, ME 04074
6781 PO Box, Scarborough, ME 04070
Winding Wa, Scarborough, ME 04074
55 Greenview Dr #7, Manchester, NH 03102
19 Pine Dr, Windham, ME 04062
22 Baxter Woods Trl, Windham, ME 04062
23551 153rd Ct, Homestead, FL 33032
Associated Business Gorham Taxi & Livery York William E

William Michael York

Name / Names William Michael York
Age 58
Birth Date 1966
Also Known As William A York
Person 2907 87th St #13, Miami, FL 33147
Phone Number 305-667-4740
Possible Relatives






Previous Address 405 150th St, Miami, FL 33161
1050 131st St, North Miami, FL 33168
5929 63rd Ave #B, South Miami, FL 33143
124 96th St, Miami Shores, FL 33138
732 51st St, Miami, FL 33127
3440 69th Ave #8, Miami, FL 33155
722 51st St, Miami, FL 33127
5590 14th Ave, Hialeah, FL 33012
17300 68th Ave, Hialeah, FL 33015
Associated Business York Elderly Housing Inc

William F York

Name / Names William F York
Age 63
Birth Date 1961
Also Known As F York William
Person 48 Old Rockingham Rd #A, Salem, NH 03079
Phone Number 603-890-1727
Possible Relatives
Previous Address 170 Mill St, Haverhill, MA 01830
1 1 RR 1, Sandown, NH 03873
1 RR 1 #324, Sandown, NH 03873
324 PO Box, Sandown, NH 03873
Old Hamnstead, Sandown, NH 03873
Hampstead, Sandown, NH 03873
5 Hampstead Rd #A, Sandown, NH 03873
Email [email protected]

William J York

Name / Names William J York
Age 63
Birth Date 1961
Also Known As William York
Person 5015 Villere St, New Orleans, LA 70117
Possible Relatives
Irma Jean York

Previous Address 6800 Willow Ln #52, New Orleans, LA 70127
4508 Bonita Dr, New Orleans, LA 70126
2020 Johnson St, New Orleans, LA 70116
520 Saint Patrick St, New Orleans, LA 70119
1726 Lizardi St, New Orleans, LA 70117
10120 Plainfield Dr, New Orleans, LA 70127
Associated Business Young Black Politicians, Inc

William York

Name / Names William York
Age 69
Birth Date 1955
Also Known As Billy York
Person 33 Imperial Ln, Conway, AR 72032
Phone Number 501-470-1407
Possible Relatives

Previous Address 27117 Hensley Loop, Hensley, AR 72065
564 Ingram St, Conway, AR 72032
13500 Chenal Pkwy #810A, Little Rock, AR 72211
88 PO Box, Hensley, AR 72065

William Oneil York

Name / Names William Oneil York
Age 70
Birth Date 1954
Also Known As William York
Person 192 PO Box, Alicia, AR 72410
Possible Relatives
Previous Address 105 Rose Garden Est, Hoxie, AR 72433
192 PO Box, Hoxie, AR 72433
3214 Azores Dr, Corpus Christi, TX 78418
551 PO Box, Camden, AR 71711
2618 Fearing Ave, Camden, AR 71701
523 Jenkins St, Camden, AR 71701

William R York

Name / Names William R York
Age 71
Birth Date 1953
Person 4771 Horseshoe Lake Rd, Monroe, LA 71203
Phone Number 318-665-2525
Possible Relatives


Previous Address 285 RR 4, Monroe, LA 71203
RR 3, Monroe, LA 71203
285D RR 4, Monroe, LA 71203
Cecil, Monroe, LA 71210
RR 4 CE JAR, Monroe, LA 71203
285D PO Box, Monroe, LA 71210
1518 Cypress St, West Monroe, LA 71291
Email [email protected]
Associated Business Commercial Land Investments, Llc

William Wesley York

Name / Names William Wesley York
Age 73
Birth Date 1951
Also Known As William York
Person 6305 Maynada St #13, Miami, FL 33146
Phone Number 305-666-7754
Possible Relatives

William E York

Name / Names William E York
Age 80
Birth Date 1944
Person 343 PO Box, Malvern, AR 72104
Phone Number 501-337-1091
Possible Relatives
Previous Address 343 RR 5, Malvern, AR 72104
PO Box, Forrest City, AR 72335

William C York

Name / Names William C York
Age 83
Birth Date 1941
Person 467 Columbia Rd #4, Dorchester, MA 02125
Phone Number 617-287-1356
Possible Relatives
Previous Address 467 Columbia Rd, Dorchester, MA 02125
174 Forest Hills St, Boston, MA 02130
467 Columbia Rd #12, Dorchester, MA 02125
14 Fabyan St #2, Dorchester Center, MA 02124

William R York

Name / Names William R York
Age 83
Birth Date 1941
Also Known As William York
Person 21 Branch St, Boston, MA 02108
Phone Number 617-742-6250
Possible Relatives

Bill York
Previous Address 2332 Po, Boston, MA 02110
2332 PO Box, New Orleans, LA 70176
48 Commercial St, Provincetown, MA 02657
89 Cross St #2, Malden, MA 02148
Associated Business General Discount Corporation Nemlc Leasing Corporation Bne Vehicle Leasing, Inc

William J York

Name / Names William J York
Age 83
Birth Date 1940
Also Known As Wm J York
Person 2 North St #293, Williamsburg, MA 01096
Phone Number 413-268-7020
Possible Relatives
Previous Address 293 PO Box, Williamsburg, MA 01096
901 Marina Dr, Williamsburg, MA 01096
901 Marina, Williamsburg, MA 01096
0293 PO Box, Williamsburg, MA 01096

William H York

Name / Names William H York
Age 85
Birth Date 1938
Also Known As Wm H York
Person 26 Forest Ave, Swampscott, MA 01907
Phone Number 781-598-6858
Possible Relatives

Ford York

Bill York
Previous Address 17209 Newport Club Dr, Boca Raton, FL 33496
210 Commercial St, Boston, MA 02109
1481 Broadway, Saugus, MA 01906
27 Rose Ave, Marblehead, MA 01945
Email [email protected]
Associated Business 540 Squire Road Limited Partnership Bay Enterprises, Inc Mystic Corporation, The 542 Squire Road Enterprises, Inc York Oldsmobile, Inc Bafco Corporation

William York

Name / Names William York
Age 90
Birth Date 1933
Person 870552 PO Box, New Orleans, LA 70187
Phone Number 504-945-6740
Possible Relatives
Previous Address 3413 Frenchmen St, New Orleans, LA 70122
4820 Rhodes Dr, New Orleans, LA 70126
2800 Clouet St, New Orleans, LA 70126

William J York

Name / Names William J York
Age 90
Birth Date 1933
Also Known As Wm Jack York
Person 1023 Reavis Barracks Rd #R, Saint Louis, MO 63125
Phone Number 314-892-4218
Possible Relatives
Previous Address 612 Demevill, Saint Louis, MO 00000
612 Demevill, St Louis, MO 00000

William E York

Name / Names William E York
Age 92
Birth Date 1931
Also Known As Wm E York
Person 23 Heselton St, Skowhegan, ME 04976
Phone Number 207-474-5287
Possible Relatives
Previous Address 22 Heselton St, Skowhegan, ME 04976
Main, Caratunk, ME 00000
PO Box, Caratunk, ME 04925

William Lawrence York

Name / Names William Lawrence York
Age 94
Birth Date 1929
Also Known As William E York
Person 201 Seicshnaydre Dr, Slidell, LA 70461
Phone Number 985-641-6472
Possible Relatives
Previous Address RR 1, Slidell, LA 70461
201 RR 1, Slidell, LA 70461

William Calvin York

Name / Names William Calvin York
Age 94
Birth Date 1929
Also Known As Bill York
Person 1776 4th Crompton Ct #A, Bartlett, TN 38134
Phone Number 901-362-8969
Possible Relatives

E C York
Previous Address 127 Hicks Rd, Nashville, TN 37221
300 Oak Tree Dr, Drasco, AR 72530
299 Oak Tree Dr #A, Drasco, AR 72530
249 Ben Rd, Drasco, AR 72530
30 Oak Tree Dr, Drasco, AR 72530
1776 4th Crompton Ct, Memphis, TN 38134
1776 4th Crompton Ct #A, Memphis, TN 38134

William D York

Name / Names William D York
Age 96
Birth Date 1927
Person 541 Bellemeade Blvd, Gretna, LA 70056
Phone Number 504-392-1751
Possible Relatives


Previous Address 413 Brookmeade Dr, Gretna, LA 70056
2608 Long Branch Dr, Marrero, LA 70072

William F York

Name / Names William F York
Age 96
Birth Date 1927
Person 1050 Hillsboro Mile, Hillsboro Beach, FL 33062
Possible Relatives
Previous Address 1050 Hillsboro Mile #701-W, Hillsboro Beach, FL 33062
1050 Hillsboro Mile #701W, Hillsboro Beach, FL 33062
1050 Hillsboro Mile #701, Hillsboro Beach, FL 33062
Associated Business Seafood Worldwide, Inc Wf York & Co

William L York

Name / Names William L York
Age 101
Birth Date 1922
Person 9662 Pattie Ct, Boise, ID 83704
Phone Number 208-322-7367
Possible Relatives


Previous Address 3195 Beverly St, Boise, ID 83709
3192 Beverly St, Boise, ID 83709

William W York

Name / Names William W York
Age 104
Birth Date 1919
Also Known As William York
Person 4055 Poinciana Ave, Miami, FL 33133
Phone Number 305-444-2639
Possible Relatives

William H York

Name / Names William H York
Age N/A
Person 319 MOUNTAIN DR, TRUSSVILLE, AL 35173
Phone Number 205-655-8996

William A York

Name / Names William A York
Age N/A
Also Known As William York
Person 8711 Cinnamon Creek Dr, San Antonio, TX 78240
Possible Relatives

Previous Address 508 Frostwood Dr, New Braunfels, TX 78130
4939 Nuthatch St, San Antonio, TX 78217
4909 Woodstone Dr #202, San Antonio, TX 78230
Box, Stapled, TX 00000

William E York

Name / Names William E York
Age N/A
Person 1026 ALVAREZ DR, SARALAND, AL 36571

William B York

Name / Names William B York
Age N/A
Person 1232 COUNTRY CLUB CIR, BIRMINGHAM, AL 35244

William E York

Name / Names William E York
Age N/A
Person 1110 ADAMS ST, MOBILE, AL 36603

William S York

Name / Names William S York
Age N/A
Person 2122 FOREST AVE NW, FORT PAYNE, AL 35967

William T York

Name / Names William T York
Age N/A
Person 3725 GUYTON RD, BIRMINGHAM, AL 35244

William York

Name / Names William York
Age N/A
Person PO BOX 1317, DELTA JUNCTION, AK 99737

William E York

Name / Names William E York
Age N/A
Person 505 SPINKS RD, ALTOONA, AL 35952
Phone Number 205-589-4114

William E York

Name / Names William E York
Age N/A
Person 640 PARK FOREST LN, ALABASTER, AL 35007
Phone Number 205-621-5706

William M York

Name / Names William M York
Age N/A
Person 19386 YORKS LN, MOUNT VERNON, AL 36560
Phone Number 251-829-5275

William M York

Name / Names William M York
Age N/A
Person 19960 SHEPARD LAKE RD E, MOUNT VERNON, AL 36560
Phone Number 251-829-6174

William H York

Name / Names William H York
Age N/A
Person 60 RIDGE VIEW WAY, SPRINGVILLE, AL 35146
Phone Number 205-629-3293

William E York

Name / Names William E York
Age N/A
Person 434 DOGWOOD DR, JACKSON, AL 36545
Phone Number 251-246-4020

William E York

Name / Names William E York
Age N/A
Person 245 HIDDEN VALLEY DR, MONTEVALLO, AL 35115
Phone Number 205-665-5199

William T York

Name / Names William T York
Age N/A
Person 909 ANN ST, BIRMINGHAM, AL 35228
Phone Number 205-923-6963

William H York

Name / Names William H York
Age N/A
Person 120 REDWOOD DR, TRUSSVILLE, AL 35173
Phone Number 205-655-7637

William T York

Name / Names William T York
Age N/A
Person 22534 AL HIGHWAY 71, FLAT ROCK, AL 35966
Phone Number 256-632-3847

William A York

Name / Names William A York
Age N/A
Person 521 MOCKINGBIRD LN, PIKE ROAD, AL 36064
Phone Number 334-271-4437

William York

Name / Names William York
Age N/A
Person 2966 COUNTY ROAD 12, ODENVILLE, AL 35120
Phone Number 205-629-6603

William E York

Name / Names William E York
Age N/A
Person 156 MURPHY LAKE RD, DADEVILLE, AL 36853
Phone Number 256-825-8527

William York

Name / Names William York
Age N/A
Person 3515 ALLENVILLE RD, FAUNSDALE, AL 36738
Phone Number 334-289-6428

William York

Name / Names William York
Age N/A
Person 14 Ralston Rd, Mattapan, MA 02126
Possible Relatives

William L York

Name / Names William L York
Age N/A
Person 3319 Military Rd, Benton, AR 72015
Possible Relatives



B York
Previous Address 1210 Maple St, Benton, AR 72015

William York

Name / Names William York
Age N/A
Person 1101 PO Box, Malvern, AR 72104
Possible Relatives
Previous Address 80 9116101st, Malvern, AR 72104
521 PO Box, Malvern, AR 72104

William S York

Name / Names William S York
Age N/A
Person 201 16TH ST NW, FORT PAYNE, AL 35967
Phone Number 256-845-2211

William M York

Name / Names William M York
Age N/A
Person PO BOX 98, MOUNT VERNON, AL 36560

William York

Business Name York William Attorney At Law
Person Name William York
Position company contact
State TX
Address 5847 San Felipe St # 200 Houston TX 77057-3284
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 713-659-5700

William York

Business Name York Water Consultant Group
Person Name William York
Position company contact
State TN
Address 338 Trammel Rd Lebanon TN 37090-0777
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 615-237-0001
Number Of Employees 7
Annual Revenue 569640
Fax Number 615-237-0070

William York

Business Name York Water Consultant Group
Person Name William York
Position company contact
State TN
Address 214 Public Sq Watertown TN 37184-1409
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 615-237-0001
Annual Revenue 748800
Fax Number 615-237-0070

William York

Business Name York International LLC
Person Name William York
Position company contact
State ME
Address 29 Oregon St Portland ME 04103-5417
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 207-773-7170

William York

Business Name York Auction & Realty
Person Name William York
Position company contact
State NC
Address 356 Fox Hunter Rd Harmony NC 28634-9143
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 704-546-2696

WILLIAM YORK

Business Name YORK, WILLIAM
Person Name WILLIAM YORK
Position company contact
State NM
Address 11024 Montgomery NE #288, ALBUQUERQUE, NM 87111
SIC Code 944103
Phone Number
Email [email protected]

William Curtis York

Business Name YORK PROPERTIES, INC.
Person Name William Curtis York
Position registered agent
State GA
Address 607 Pennybrook Lane, Stone Mountain, GA 30087
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-09-21
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CFO

William York

Business Name YMS Consulting
Person Name William York
Position company contact
State GA
Address 1738 N Hadaway Rd NW Kennesaw GA 30152-3991
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 770-419-0510
Email [email protected]
Number Of Employees 1
Annual Revenue 168300

WILLIAM M YORK

Business Name YMS CONSULTING, INC.
Person Name WILLIAM M YORK
Position registered agent
State GA
Address 1738 NORTH HADAWAY RD, KENNESAW, GA 30152
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-15
Entity Status Active/Compliance
Type CEO

WILLIAM E YORK

Business Name Y-AND-H INVESTMENTS, LLC
Person Name WILLIAM E YORK
Position Manager
State TX
Address 1001 WEST LOOP SOUTH 1001 WEST LOOP SOUTH, HOUSTON, TX 77027
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0544612006-0
Creation Date 2006-07-21
Type Domestic Limited-Liability Company

WILLIAM E YORK

Business Name Y-AND-H INVESTMENTS, LLC
Person Name WILLIAM E YORK
Position Manager
State TX
Address 1001 WEST LOOP SOUTH SUITE 700 1001 WEST LOOP SOUTH SUITE 700, HOUSTON, TX 77027
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0544612006-0
Creation Date 2006-07-21
Type Domestic Limited-Liability Company

William York

Business Name Y M S Consulting Inc
Person Name William York
Position company contact
State GA
Address 1738 N HADAWAY RD NW Kennesaw GA 30152-3991
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 770-419-0510

William York

Business Name Wy Inc
Person Name William York
Position company contact
State PA
Address 1225 Washington Pike Bridgeville PA 15017-2825
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 412-257-3274
Number Of Employees 1
Annual Revenue 77600

William York

Business Name William J York
Person Name William York
Position company contact
State MO
Address 12505 Baxter Rd Licking MO 65542-9858
Industry Forestry (Agriculture)
SIC Code 851
SIC Description Forestry Services
Phone Number 573-674-2340

WILLIAM E YORK

Business Name WM. E. YORK, INC.
Person Name WILLIAM E YORK
Position registered agent
State GA
Address 5696 PEACHTREE PARKWAY, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-13
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

William K. York

Business Name WJA Investments, LLC
Person Name William K. York
Position registered agent
State GA
Address 8215 Southport Terrace, Duluth, GA 30097
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-13
Entity Status Active/Compliance
Type Organizer

WILLIAM YORK

Business Name WILLIAM YORK
Person Name WILLIAM YORK
Position company contact
State ME
Address PO BOX 10804, PORTLAND, ME 4104
SIC Code 6541
Phone Number 207-450-7691
Email [email protected]

William York

Business Name W H York & Company Inc
Person Name William York
Position company contact
State AL
Address 319 Mountain Dr Trussville AL 35173-1017
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 205-527-5936
Number Of Employees 17
Annual Revenue 572300

WILLIAM YORK

Business Name TRW LEASING, INC.
Person Name WILLIAM YORK
Position Treasurer
State UT
Address 700 N 200 W 700 N 200 W, DELTA, UT 84624
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19336-1997
Creation Date 1997-09-11
Type Domestic Corporation

William York

Business Name Springrun Car Wash
Person Name William York
Position company contact
State OH
Address 5799 Spring Run Dr Columbus OH 43229-6887
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 614-899-1111
Fax Number 614-899-1999

WILLIAM E YORK

Business Name SOC INVESTMENTS, LLC
Person Name WILLIAM E YORK
Position Manager
State TX
Address 1001 WEST LOOP SOUTH 1001 WEST LOOP SOUTH, HOUSTON, TX 77027
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0615682011-0
Creation Date 2011-11-14
Type Domestic Limited-Liability Company

WILLIAM L YORK

Business Name SHELTERS INVESTMENT, INC.
Person Name WILLIAM L YORK
Position Treasurer
State NV
Address 377 S. NEVADA ST 377 S. NEVADA ST, CARSON CITYLAGE, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6048-1998
Creation Date 1998-03-20
Type Domestic Corporation

WILLIAM L YORK

Business Name SHELTERS INVESTMENT, INC.
Person Name WILLIAM L YORK
Position Secretary
State NV
Address 377 S. NEVADA ST 377 S. NEVADA ST, CARSON CITYLAGE, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6048-1998
Creation Date 1998-03-20
Type Domestic Corporation

WILLIAM L YORK

Business Name SHELTERS INVESTMENT, INC.
Person Name WILLIAM L YORK
Position President
State NV
Address 377 S. NEVADA ST 377 S. NEVADA ST, CARSON CITYLAGE, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6048-1998
Creation Date 1998-03-20
Type Domestic Corporation

WILLIAM YORK

Business Name SHELTER4U, LLC
Person Name WILLIAM YORK
Position Mmember
State NV
Address 3155 EAST PATRICK LANE STE 1 3155 EAST PATRICK LANE STE 1, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0779812006-7
Creation Date 2006-10-16
Type Domestic Limited-Liability Company

WILLIAM YORK

Business Name ROYAL RECYCLING CENTER, INC.
Person Name WILLIAM YORK
Position registered agent
Corporation Status Active
Agent WILLIAM YORK 813 E MAIN STREET, TURLOCK, CA 95380
Care Of KT CT, ATWATER, CA 95301
CEO JOSEPH VIEIRA1660 KT CT, ATWATER, CA 95301
Incorporation Date 2011-06-24

WILLIAM YORK

Business Name RJ FINANCIAL GROUP
Person Name WILLIAM YORK
Position registered agent
Corporation Status Active
Agent WILLIAM YORK 813 E MAIN ST, TURLOCK, CA 95380
Care Of 2725 TRADITION WAY, MODESTO, CA 95355
CEO RICHARD DAOUD2725 TRADITION WAY, MODESTO, CA 95355
Incorporation Date 2007-01-11

WILLIAM YORK

Business Name R&D TREE SERVICES, INC
Person Name WILLIAM YORK
Position registered agent
Corporation Status Suspended
Agent WILLIAM YORK 813 E MAIN ST, TURLOCK, CA 95381
Care Of PO BOX 2398, TURLOCK, CA 95381
CEO ROBERTO HERNANDEZPO BOX 2398, TURLOCK, CA 95381
Incorporation Date 2008-12-17

William York

Business Name Performance Motorcycle Parts
Person Name William York
Position company contact
State ME
Address 462 Webster Rd Buxton ME 04093-3651
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 207-727-4700
Number Of Employees 1
Annual Revenue 334310

William York

Business Name Pauls Drug Center Inc
Person Name William York
Position company contact
State AL
Address 115 Alison Dr Alexander City AL 35010-4408
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 256-234-3408
Number Of Employees 4
Annual Revenue 303000

WILLIAM YORK

Business Name PUBLIC-PRIVATE PARTNERSHIP PROJECT MANAGEMENT
Person Name WILLIAM YORK
Position registered agent
State GA
Address 120 N MCDONOUGH ST, JONESBORO, GA 30236
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-19
Entity Status Active/Compliance
Type Secretary

William York

Business Name Lone Elm Mobile Home Park
Person Name William York
Position company contact
State OK
Address 3600 W Highway 20 Claremore OK 74017
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 918-341-4911

William York

Business Name Lenmar Metals & Plastics
Person Name William York
Position company contact
State NY
Address 340 Wood Rd Rochester NY 14626-3229
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5051
SIC Description Metals Service Centers And Offices
Phone Number 585-227-1331

William York

Business Name Klifson Networking & Telecom
Person Name William York
Position company contact
State OH
Address P.O. BOX 215 Reynoldsburg OH 43068-0215
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 614-575-9041

WILLIAM YORK

Business Name JAMES ROCHA, INC
Person Name WILLIAM YORK
Position registered agent
Corporation Status Active
Agent WILLIAM YORK 813 E MAIN ST, TURLOCK, CA 95380
Care Of 1975 LINDA VISTA ST, TURLOCK, CA 95380
CEO JAMES ROCHA1975 LINDA VISTA ST, TURLOCK, CA 95380
Incorporation Date 2011-10-25

WILLIAM M YORK

Business Name INTERPORT, INC.
Person Name WILLIAM M YORK
Position President
State UT
Address 700 N 200 W 700 N 200 W, DELTA, UT 84624
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C566-1985
Creation Date 1985-01-25
Type Domestic Corporation

WILLIAM M YORK

Business Name INTERPORT, INC.
Person Name WILLIAM M YORK
Position President
State UT
Address 700 N. 200 N. 700 N. 200 N., DELTA, UT 84624
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C566-1985
Creation Date 1985-01-25
Type Domestic Corporation

WILLIAM YORK

Business Name INTERPORT, INC.
Person Name WILLIAM YORK
Position Treasurer
State UT
Address 700 N. 200 N. 700 N. 200 N., DELTA, UT 84624
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C566-1985
Creation Date 1985-01-25
Type Domestic Corporation

WILLIAM YORK

Business Name HURRICANE EVALUATION AND LOSS
Person Name WILLIAM YORK
Position company contact
State FL
Address 3884-4 PROGRESS AVE NAPLES, FL 34104,
SIC Code 873204
Phone Number 941-435-0029
Email [email protected]

WILLIAM YORK

Business Name GUNS INTERNATIONAL
Person Name WILLIAM YORK
Position President
State UT
Address 700 N 200 W PO BOX 1000 700 N 200 W PO BOX 1000, DELTA, UT 84624
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15949-1997
Creation Date 1997-07-25
Type Domestic Corporation

WILLIAM YORK

Business Name GUNS INTERNATIONAL
Person Name WILLIAM YORK
Position Treasurer
State UT
Address 700 N 200 W PO BOX 1000 700 N 200 W PO BOX 1000, DELTA, UT 84624
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15949-1997
Creation Date 1997-07-25
Type Domestic Corporation

WILLIAM YORK

Business Name GRAHAM DISTRIBUTING INC.
Person Name WILLIAM YORK
Position registered agent
Corporation Status Active
Agent WILLIAM YORK 813 E MAIN ST, TURLOCK, CA 95380
Care Of 2500 TERI LANE, MODESTO, CA 95350
CEO ROBERT GRAHAM2500 TERI LANE, MODESTO, CA 95350
Incorporation Date 2013-07-02

William York

Business Name Elite Dimensions Tours Inc
Person Name William York
Position company contact
State NY
Address 18508 Union Tpke Ste 110 Fresh Meadows NY 11366-1700
Industry Transportation Services (Services)
SIC Code 4725
SIC Description Tour Operators
Phone Number

William York

Business Name Electric Sales & Svc Inc
Person Name William York
Position company contact
State FL
Address 340 NE 75th St Miami FL 33138-4995
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 305-754-8646
Number Of Employees 18
Annual Revenue 6921600
Fax Number 305-754-6398

William York

Business Name Electric Sales & Service Inc
Person Name William York
Position company contact
State FL
Address 340 Ne 75th St Miami FL 33138-4995
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 305-754-8646

WILLIAM YORK

Business Name EL CHARRO, INC.
Person Name WILLIAM YORK
Position registered agent
Corporation Status Suspended
Agent WILLIAM YORK 813 E MAIN ST, TURLOCK, CA 95380
Care Of 942 N GOLDEN STATE BLVD, TURLOCK, CA 95382
CEO ELIASER MONTANEZ2330 BLACK OAK ST, TURLOCK, CA 95382
Incorporation Date 2009-10-06

William York

Business Name Dave York Sports Inc.
Person Name William York
Position company contact
State KY
Address 20 Oak Tree Lane, Louisville, KY 40245
SIC Code 541103
Phone Number
Email [email protected]

William York

Business Name Concord Pharmacy
Person Name William York
Position company contact
State GA
Address 1150 Lake Hearn Dr NE Atlanta GA 30342-1522
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 404-781-2229
Number Of Employees 2
Annual Revenue 355020
Fax Number 404-781-2235

William York

Business Name Concord Pharmacy
Person Name William York
Position company contact
State GA
Address 1150 Lake Hearn Dr Ne # 120 Atlanta GA 30342-1552
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 404-781-2229

William York

Business Name Concord Drugs
Person Name William York
Position company contact
State GA
Address 5505 Peachtree Dunwoody R Atlanta GA 30342-1705
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 404-250-9656

William York

Business Name Billy York E
Person Name William York
Position company contact
State IN
Address 5010 S County Road 390 W Connersville IN 47331-8699
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 765-825-2060

William York

Business Name Bills Excavating
Person Name William York
Position company contact
State OH
Address 10419 County Road 335 New Paris OH 45347-1547
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 937-437-1382

William York

Business Name Benevolent & Protective O
Person Name William York
Position company contact
State CT
Address 13 Center St Danielson CT 06239-3007
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations

WILLIAM YORK

Business Name BILL YORK, INC.
Person Name WILLIAM YORK
Position registered agent
Corporation Status Active
Agent WILLIAM YORK 813 E MAIN ST, TURLOCK, CA 95380
Care Of PO BOX 1968, TURLOCK, CA 95381
CEO WILLIAM F YORKPO BOX 1927, TURLO, CA 95381
Incorporation Date 1999-08-25

William York

Business Name Ann G&W Vann York Foundat
Person Name William York
Position company contact
State NC
Address 905 Arbordale Ave High Point NC 27262-4625
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec

William York

Business Name Advanced Programming & Design
Person Name William York
Position company contact
State OR
Address 541 Marie St Medford OR 97504-6823
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 541-773-4280
Number Of Employees 2
Annual Revenue 1017450

William York

Business Name Abel Electric
Person Name William York
Position company contact
State TN
Address PO Box 185 Fairview TN 37062-0185
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 615-799-5601
Annual Revenue 477240

WILLIAM YORK

Business Name ALPHA-TERRA CONTROLS, INC.
Person Name WILLIAM YORK
Position CEO
Corporation Status Suspended
Agent 203 PALMER DRIVE, LOS GATOS, CA 95030-1379
Care Of 203 PALMER DRIVE, LOS GATOS, CA 95030-1379
CEO WILLIAM YORK 203 PALMER DRIVE, LOS GATOS, CA 95030-1379
Incorporation Date 1991-08-12

WILLIAM YORK

Business Name ALPHA-TERRA CONTROLS, INC.
Person Name WILLIAM YORK
Position registered agent
Corporation Status Suspended
Agent WILLIAM YORK 203 PALMER DRIVE, LOS GATOS, CA 95030-1379
Care Of 203 PALMER DRIVE, LOS GATOS, CA 95030-1379
CEO WILLIAM YORK203 PALMER DRIVE, LOS GATOS, CA 95030-1379
Incorporation Date 1991-08-12

WILLIAM M YORK

Business Name AAOK, LLC
Person Name WILLIAM M YORK
Position Mmember
State NV
Address 311 WEST THIRD STREET 311 WEST THIRD STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0441932013-3
Creation Date 2013-09-11
Type Domestic Limited-Liability Company

WILLIAM YORK

Business Name 50/50 ENTERPRISES, INC.
Person Name WILLIAM YORK
Position Treasurer
State UT
Address 700 N 200 W 700 N 200 W, DELTA, UT 84624
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18083-1997
Creation Date 1997-08-26
Type Domestic Corporation

WILLIAM B YORK

Business Name 50/50 ENTERPRISES, INC.
Person Name WILLIAM B YORK
Position President
State UT
Address 700 N 200 W 700 N 200 W, DELTA, UT 84624
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18083-1997
Creation Date 1997-08-26
Type Domestic Corporation

William (Bill) York III

Person Name William (Bill) York III
Filing Number 11693910
Position General Partner
State TX
Address 1602 S. Brownlee Blvd., Corpus Christi TX 78404

WILLIAM E YORK

Person Name WILLIAM E YORK
Filing Number 735200
Position Director
State TX
Address 5847 SAN FELIPE STE # 200, Houston TX 77057

WILLIAM E YORK

Person Name WILLIAM E YORK
Filing Number 801457618
Position PRESIDENT
State TX
Address 1001 WEST LOOP SOUTH, SUITE 700, HOUSTON TX 77027

William E York

Person Name William E York
Filing Number 801382802
Position Applicant
State TX
Address 1001 West Loop South, Suite 700, Houston TX 77027

WILLIAM E YORK

Person Name WILLIAM E YORK
Filing Number 801325603
Position MANAGER
State TX
Address 1001 WEST LOOP SOUTH, SUITE 700, HOUSTON TX 77027

WILLIAM E YORK

Person Name WILLIAM E YORK
Filing Number 801083145
Position DIRECTOR
State TX
Address 1467 US HIGHWAY 67, STEPHENVILLE TX 76401

WILLIAM E YORK

Person Name WILLIAM E YORK
Filing Number 801083145
Position MANAGER
State TX
Address 1467 US HIGHWAY 67, STEPHENVILLE TX 76401

WILLIAM YORK

Person Name WILLIAM YORK
Filing Number 801075909
Position MANAGER
State TX
Address 104 SEQUOIA ROAD, ROCKWALL TX 75032

WILLIAM B YORK

Person Name WILLIAM B YORK
Filing Number 800569065
Position MANAGING MEMBER
State TX
Address 17506 SAPPHIRE RIM DR, SAN ANTONIO TX 78232

William E York

Person Name William E York
Filing Number 800403344
Position Director
State OH
Address 1967 Granville Road, Granville OH 43023

WILLIAM E YORK

Person Name WILLIAM E YORK
Filing Number 800253098
Position Director
State TX
Address 140 DEANN LN, COPPELL TX 75019

WILLIAM H YORK

Person Name WILLIAM H YORK
Filing Number 800238981
Position PRESIDENT
State TX
Address 11111 KATY FWY, STE 910, HOUSTON TX 77079

WILLIAM S YORK

Person Name WILLIAM S YORK
Filing Number 800215047
Position DIRECTOR
State TX
Address 307 YORK AVENUE, LUBBOCK TX 79416

WILLIAM S YORK

Person Name WILLIAM S YORK
Filing Number 800215047
Position PRESIDENT
State TX
Address 307 YORK AVENUE, LUBBOCK TX 79416

WILLIAM E YORK

Person Name WILLIAM E YORK
Filing Number 735200
Position PRESIDENT
State TX
Address 5847 SAN FELIPE STE # 200, Houston TX 77057

WILLIAM E YORK

Person Name WILLIAM E YORK
Filing Number 800196300
Position MEMBER
State TX
Address 1001 WEST LOOP SOUTH, SUITE 700, HOUSTON TX 77027

William E York

Person Name William E York
Filing Number 706290522
Position MM
State TX
Address 3401 RICE BLV, Houston TX 77005

WILLIAM D YORK III

Person Name WILLIAM D YORK III
Filing Number 152162900
Position DIRECTOR
State TX
Address 1602 S BROWNLEE BLVD, CORPUS CHRISTI TX 78404

WILLIAM D YORK III

Person Name WILLIAM D YORK III
Filing Number 152162900
Position PRESIDENT
State TX
Address 1602 S BROWNLEE BLVD, CORPUS CHRISTI TX 78404

William E. York

Person Name William E. York
Filing Number 128060601
Position Vice-President
State TX
Address 429 Harvey Rd., Kilgore TX 75662

William E. York

Person Name William E. York
Filing Number 128060601
Position Director
State TX
Address 429 Harvey Rd., Kilgore TX 75662

WILLIAM B YORK Jr

Person Name WILLIAM B YORK Jr
Filing Number 118074001
Position Director
State TX
Address 17506 Sapphire Rim, San Antonio TX 78232

WILLIAM B YORK Jr

Person Name WILLIAM B YORK Jr
Filing Number 118074001
Position Trustee
State TX
Address 17506 Sapphire Rim, San Antonio TX 78232

WILLIAM E YORK

Person Name WILLIAM E YORK
Filing Number 73524200
Position PRESIDENT
State TX
Address 1455 WEST LOOP SOUTH STE 200, HOUSTON TX 77027

WILLIAM YORK

Person Name WILLIAM YORK
Filing Number 53220700
Position SECRETARY
State TX
Address 2200 SUMMITT TOWER WEST, HOUSTON TX 77019

WILLIAM E YORK Jr

Person Name WILLIAM E YORK Jr
Filing Number 47456000
Position PRESIDENT
State TX
Address 10060 FM 1972, GILMER TX 75645

WILLIAM E YORK Jr

Person Name WILLIAM E YORK Jr
Filing Number 47456000
Position Director
State TX
Address 10060 FM 1972, GILMER TX 75645

William E York

Person Name William E York
Filing Number 708689723
Position MM
State OH
Address 101 BEDWEN BACH LANE, Granville OH 43023

William York Jr

Person Name William York Jr
Filing Number 708906422
Position MM
State TX
Address 7667 MOSLEY RD, Houston TX 77017

York William R

State NM
Calendar Year 2018
Employer Albuquerque Public Schools
Name York William R
Annual Wage $23,153

York Shaun William

State GA
Calendar Year 2015
Employer Transportation Department Of
Job Title Transp/construction Wkr(el)
Name York Shaun William
Annual Wage $18,858

York William K

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Grade 5 Teacher
Name York William K
Annual Wage $61,820

York William S

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Professor
Name York William S
Annual Wage $125,653

York William K

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Grade 5 Teacher
Name York William K
Annual Wage $58,535

York William S

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Professor
Name York William S
Annual Wage $118,790

York William K

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Grade 5 Teacher
Name York William K
Annual Wage $58,856

York William R

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name York William R
Annual Wage $695

York William S

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Associate Professor
Name York William S
Annual Wage $109,044

York William K

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Grade 5 Teacher
Name York William K
Annual Wage $57,986

York William R

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title Custodial Personnel
Name York William R
Annual Wage $8,011

York William S

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Associate Professor
Name York William S
Annual Wage $109,044

York William K

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Grade 5 Teacher
Name York William K
Annual Wage $56,582

York William S

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Associate Professor
Name York William S
Annual Wage $106,536

York Shaun William

State GA
Calendar Year 2015
Employer Transportation, Department Of
Job Title Transp/construction Wkr(El)
Name York Shaun William
Annual Wage $18,858

York William K

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Grade 5 Teacher
Name York William K
Annual Wage $55,967

York William T

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name York William T
Annual Wage $4,305

York William H

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name York William H
Annual Wage $33,818

York William H

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name York William H
Annual Wage $32,208

York William

State FL
Calendar Year 2017
Employer College Of Central Florida
Name York William
Annual Wage $32,001

York William M

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name York William M
Annual Wage $50,210

York William P

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name York William P
Annual Wage $12,267

York William H

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name York William H
Annual Wage $34,099

York William

State FL
Calendar Year 2016
Employer College Of Central Florida
Name York William
Annual Wage $33,001

York William M

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name York William M
Annual Wage $50,306

York William P

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name York William P
Annual Wage $28,154

York William H

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name York William H
Annual Wage $33,853

York William

State FL
Calendar Year 2015
Employer College Of Central Florida
Name York William
Annual Wage $32,001

York William M

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name York William M
Annual Wage $52,055

York William

State CO
Calendar Year 2017
Employer County of Summit
Name York William
Annual Wage $62,212

York William S

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Professor
Name York William S
Annual Wage $133,888

York Shaun William

State GA
Calendar Year 2016
Employer Transportation Department Of
Job Title Equipment Operator 1
Name York Shaun William
Annual Wage $20,667

York William R

State NM
Calendar Year 2017
Employer Albuquerque Public Schools
Name York William R
Annual Wage $23,590

York William R

State NM
Calendar Year 2016
Employer School District Of Albuquerque
Job Title Custodian: D1
Name York William R
Annual Wage $23,761

York William D

State NJ
Calendar Year 2018
Employer Woodbridge Twp Fire District 1
Name York William D
Annual Wage $112,477

York William D

State NJ
Calendar Year 2017
Employer Woodbridge Twp Fire District 1
Name York William D
Annual Wage $110,482

York William

State ME
Calendar Year 2018
Employer Scarborough School Department
Name York William
Annual Wage $25,861

York William

State ME
Calendar Year 2017
Employer Scarborough School Department
Name York William
Annual Wage $25,455

York William

State KY
Calendar Year 2017
Employer Marshall County
Job Title High School Classroom Instr
Name York William
Annual Wage $54,908

York William

State KY
Calendar Year 2016
Employer Marshall County
Name York William
Annual Wage $49,304

York William

State KY
Calendar Year 2015
Employer Marshall County
Name York William
Annual Wage $46,646

York William H

State KS
Calendar Year 2015
Employer El Dorado Correctional Fclty
Job Title Corrections Officer I (a)
Name York William H
Annual Wage $23,875

York William C

State IA
Calendar Year 2018
Employer Transportation Department Of
Job Title Trans Aide
Name York William C
Annual Wage $1,443

York William C

State IN
Calendar Year 2018
Employer Madison County (Madison)
Job Title Civilian Jail Officer
Name York William C
Annual Wage $13,878

York William K

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Grade 5 Teacher
Name York William K
Annual Wage $66,527

York William E

State IN
Calendar Year 2018
Employer Ivy Tech Community College (State)
Job Title It Support Level 1
Name York William E
Annual Wage $35,209

York William E

State IN
Calendar Year 2016
Employer Ivy Tech Community College
Job Title Distance Ed Tech
Name York William E
Annual Wage $33,485

York William E

State IN
Calendar Year 2015
Employer Ivy Tech Community College
Job Title Distance Ed Tech
Name York William E
Annual Wage $32,658

York William S

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Professor
Name York William S
Annual Wage $145,384

York Shaun William

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Heavy Equipment Operator 2
Name York Shaun William
Annual Wage $24,900

York Shaun William

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Heavy Equipment Operator 2
Name York Shaun William
Annual Wage $24,900

York William K

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name York William K
Annual Wage $71,251

York William S

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Professor
Name York William S
Annual Wage $166,767

York Shaun William

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Heavy Equipment Operator 2
Name York Shaun William
Annual Wage $23,349

York Shaun William

State GA
Calendar Year 2017
Employer Transportation Department Of
Job Title Heavy Equipment Operator 2
Name York Shaun William
Annual Wage $23,349

York William K

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Grade 5 Teacher
Name York William K
Annual Wage $68,501

York William S

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Professor
Name York William S
Annual Wage $145,637

York Shaun William

State GA
Calendar Year 2016
Employer Transportation, Department Of
Job Title Equipment Operator 1
Name York Shaun William
Annual Wage $20,667

York William E

State IN
Calendar Year 2017
Employer Ivy Tech Community College (State)
Job Title Distance Ed Tech
Name York William E
Annual Wage $34,155

York William E

State AL
Calendar Year 2016
Employer University Of Auburn
Name York William E
Annual Wage $7,100

William E York

Name William E York
Address 2095 Old Evansville Rd New Harmony IN 47631 -9014
Telephone Number 812-614-5933
Mobile Phone 812-614-5933
Email [email protected]
Gender Male
Date Of Birth 1945-07-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

William H York

Name William H York
Address 3426 W Brown Rd Rushville IN 46173 -9166
Mobile Phone 765-430-2153
Email [email protected]
Gender Male
Date Of Birth 1960-06-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

William A York

Name William A York
Address 477 N Parish Rd Turner ME 04282 -3217
Phone Number 207-225-3641
Gender Male
Date Of Birth 1937-11-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

William York

Name William York
Address 174 Soper Rd Durham ME 04222 -5416
Phone Number 207-353-6848
Email [email protected]
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 1001
Education Completed College
Language English

William J York

Name William J York
Address 11 Lutts Ave Kittery ME 03904 -1412
Phone Number 207-439-2393
Email [email protected]
Gender Male
Date Of Birth 1963-01-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

William W York

Name William W York
Address 462 Webster Rd Buxton ME 04093 -3651
Phone Number 207-727-4095
Gender Male
Date Of Birth 1957-11-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

William York

Name William York
Address 4 Beaver Brook Rd Scarborough ME 04074 -8411
Phone Number 207-727-4810
Gender Male
Date Of Birth 1943-05-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

William York

Name William York
Address 1364 Camelot Mnr Portage IN 46368-5334 -6028
Phone Number 219-942-1935
Mobile Phone 219-741-3949
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

William H York

Name William H York
Address 7228 Summerlyn Dr Fort Wayne IN 46835 -9150
Phone Number 260-485-4438
Gender Male
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 College
Language English

William R York

Name William R York
Address 8468 Carriage Hills Rd Bloomington IL 61705 -6867
Phone Number 309-963-4828
Gender Male
Date Of Birth 1984-04-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

William H York

Name William H York
Address 303 Nw Bronco Ter Lake City FL 32055 -1143
Phone Number 386-752-3587
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

William A York

Name William A York
Address 9009 Lennings Ln Rosedale MD 21237 -4304
Phone Number 410-686-2463
Gender Male
Date Of Birth 1966-06-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

William C York

Name William C York
Address 5775 S Saddle Ridge Ln Tucson AZ 85746 -3635
Phone Number 520-883-3769
Email [email protected]
Gender Male
Date Of Birth 1985-01-01
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 1001
Education Completed Graduate School
Language English

William H York

Name William H York
Address 17209 Newport Club Dr Boca Raton FL 33496 -3012
Phone Number 561-998-5702
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

William S York

Name William S York
Address 1130 Jacob Dr Watkinsville GA 30677 -7017
Phone Number 706-769-2897
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 Greater than $9,999
Education Completed High School
Language English

William L York

Name William L York
Address 306 Brisaraca Rdg Eastanollee GA 30538 -3516
Phone Number 706-779-7662
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

William E York

Name William E York
Address 207 N Harris St Saline MI 48176 -1223
Phone Number 734-475-2378
Gender Male
Date Of Birth 1956-11-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

William M York

Name William M York
Address 1738 N Hadaway Rd Nw Kennesaw GA 30152 -3991
Phone Number 770-428-4097
Gender Male
Date Of Birth 1952-08-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

William H York

Name William H York
Address 5716 Bonnell Ct Rex GA 30273 -1358
Phone Number 770-474-9051
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

William H York

Name William H York
Address 2201 Heath Dr Ball Ground GA 30107 -4951
Phone Number 770-479-0263
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

William York

Name William York
Address 928 Stone Mountain Lithonia Rd Lithonia GA 30058 -6275
Phone Number 770-498-8601
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

William A York

Name William A York
Address 3709 N Cumberland Ave Chicago IL 60634 -1911
Phone Number 773-625-3799
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

William W York

Name William W York
Address 4950 Sw Huntoon St Topeka KS 66604 APT 1203-2323
Phone Number 785-273-3013
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

William York

Name William York
Address 18110 Courtney Breeze Dr Tampa FL 33647 -2288
Phone Number 813-991-1410
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

YORK, WILLIAM C MR

Name YORK, WILLIAM C MR
Amount 2500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990536760
Application Date 2005-03-02
Contributor Occupation Chairman
Contributor Employer York Water Consultant Group
Organization Name York Water Consultant Group
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 338 Trammel Rd LEBANON TN

YORK, WILLIAM

Name YORK, WILLIAM
Amount 2400.00
To CARSTEN, LINDA
Year 2010
Application Date 2010-03-24
Contributor Occupation PHARMACIST
Contributor Employer SELF
Recipient Party R
Recipient State GA
Seat state:lower
Address 320 HASCALL RD ATLANTAG GA

YORK, WILLIAM

Name YORK, WILLIAM
Amount 2000.00
To POYTHRESS, DAVID BRYAN
Year 2010
Application Date 2010-03-15
Contributor Occupation SENIOR VICE PRESIDENT
Contributor Employer CONCORD PHARMACY
Recipient Party D
Recipient State GA
Seat state:governor
Address 320 HASCALL RD NW ATLANTA GA

YORK, WILLIAM

Name YORK, WILLIAM
Amount 1000.00
To CARSTEN, LINDA
Year 2004
Application Date 2004-07-15
Contributor Occupation PHARMACIST
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State GA
Seat state:lower
Address 320 HASCALL RD ATLANTA GA

YORK, WILLIAM

Name YORK, WILLIAM
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992960956
Application Date 2008-10-13
Contributor Occupation President
Contributor Employer Vermont Teddy Bear
Organization Name Vermont Teddy Bear
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 444 Bay Vista Ave OSPREY FL

YORK, WILLIAM L

Name YORK, WILLIAM L
Amount 1000.00
To Richard C Shelby (R)
Year 2004
Transaction Type 15
Filing ID 23020270934
Application Date 2003-06-13
Contributor Occupation DAIRY FRESH CORP
Organization Name Dairy Fresh Corp
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Shelby for US Senate
Seat federal:senate

YORK, WILLIAM

Name YORK, WILLIAM
Amount 1000.00
To Lee Hawkins (R)
Year 2010
Transaction Type 15
Filing ID 10990583136
Application Date 2010-01-27
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Lee Hawkins for Congress
Seat federal:house
Address 320 Hascall Rd NW ATLANTA GA

YORK, WILLIAM

Name YORK, WILLIAM
Amount 1000.00
To PURCELL, GERRY
Year 2010
Application Date 2009-10-16
Contributor Occupation SR VP
Contributor Employer CONCORD PHARMACY
Recipient Party R
Recipient State GA
Seat state:office
Address 320 HASCALL RD NW ATLANTA GA

YORK, WILLIAM E

Name YORK, WILLIAM E
Amount 1000.00
To NORTH CAROLINA DEMOCRATIC PARTY
Year 20008
Application Date 2008-11-21
Contributor Occupation VICE PRESIDENT
Contributor Employer SOUTHERN WINE & SPIRITS
Organization Name SOUTHERN WINE & SPIRITS
Recipient Party D
Recipient State NC
Committee Name NORTH CAROLINA DEMOCRATIC PARTY
Address 10542 PARLOR RD CHARLOTTE NC

YORK, WILLIAM

Name YORK, WILLIAM
Amount 1000.00
To Alecia Webb-Edgington (R)
Year 2012
Transaction Type 15
Filing ID 12952472800
Application Date 2012-05-18
Contributor Occupation OWNER
Contributor Employer DAVE YORK SPORTS, INC.
Organization Name Dave York Sports
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Alecia Webb-Edgington for Congress
Seat federal:house
Address 10778 Autumn Ridge Dr INDEPENDENCE KY

YORK, WILLIAM

Name YORK, WILLIAM
Amount 1000.00
To CARSTEN, LINDA
Year 2004
Application Date 2004-06-15
Contributor Occupation PHARMACIST
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State GA
Seat state:lower
Address 320 HASCALL RD ATLANTA GA

YORK, WILLIAM

Name YORK, WILLIAM
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-03-31
Contributor Occupation ATTORNEY
Contributor Employer GILMAN MCLAUGHLIN & HANRAHAN
Recipient Party D
Recipient State MA
Seat state:governor
Address 223 MT AUBURN ST WATERTOWN MA

YORK, WILLIAM

Name YORK, WILLIAM
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10021002259
Application Date 2010-10-31
Contributor Occupation VP ENGINEERING
Contributor Employer WOWD.COM
Organization Name Wowdcom
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

YORK, WILLIAM

Name YORK, WILLIAM
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931995997
Application Date 2008-05-14
Contributor Occupation Marketing Consultant
Contributor Employer Self employed
Organization Name Marketing Consultant
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 444 Bay Vista Ave OSPREY FL

YORK, WILLIAM C MR

Name YORK, WILLIAM C MR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26940344936
Application Date 2006-08-09
Contributor Occupation Owner
Contributor Employer York Water Consultant Group
Organization Name York Water Consultant Group
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 338 Trammel Rd LEBANON TN

YORK, WILLIAM

Name YORK, WILLIAM
Amount 500.00
To Republican Party of Georgia
Year 2004
Transaction Type 15
Filing ID 24961724030
Application Date 2004-06-09
Contributor Occupation Pharmacist
Contributor Employer Concord Inc
Organization Name Concord Inc
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Georgia
Address 320 Hascall Rd NW ATLANTA GA

YORK, WILLIAM

Name YORK, WILLIAM
Amount 500.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-06-09
Contributor Occupation PHARMACIST
Contributor Employer CONCORD INC
Organization Name CONCORD INC
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 320 HASCALL RD NW ATLANTA GA

YORK, WILLIAM C MR

Name YORK, WILLIAM C MR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26940505302
Application Date 2006-09-08
Contributor Occupation Owner
Contributor Employer York Water Consultant Group
Organization Name York Water Consultant Group
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 338 Trammel Rd LEBANON TN

YORK, WILLIAM

Name YORK, WILLIAM
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2006-02-28
Contributor Occupation ATTORNEY
Contributor Employer GILMAN MCLAUGHLIN & HANRAHAN
Recipient Party D
Recipient State MA
Seat state:governor
Address 223 MT AUBURN ST WATERTOWN MA

YORK, WILLIAM

Name YORK, WILLIAM
Amount 500.00
To TOLMAN, STEVEN A
Year 20008
Application Date 2008-03-18
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State MA
Seat state:upper
Address 223 MT AUBURN ST WATERTOWN MA

YORK, WILLIAM L

Name YORK, WILLIAM L
Amount 400.00
To Jeff Sessions (R)
Year 2008
Transaction Type 15
Filing ID 28020241892
Application Date 2008-04-08
Contributor Occupation EXECUTIVE
Contributor Employer DAIRY FRESH CORPORATION
Organization Name Dairy Fresh Corp
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Friends of Sessions Senate Cmte
Seat federal:senate

YORK, WILLIAM C MR

Name YORK, WILLIAM C MR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25970951117
Application Date 2005-07-07
Contributor Occupation Owner
Contributor Employer York Water Consultant Group
Organization Name York Water Consultant Group
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 338 Old Trammel Ln LEBANON TN

YORK, WILLIAM M MR

Name YORK, WILLIAM M MR
Amount 254.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962228094
Application Date 2004-07-19
Contributor Occupation Retired
Contributor Employer self employed
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 129 Vaughn York Rd STALEY NC

YORK, WILLIAM

Name YORK, WILLIAM
Amount 250.00
To KING, JIM
Year 2004
Application Date 2004-07-29
Contributor Occupation PHARMACIST
Contributor Employer CONCORD
Recipient Party R
Recipient State GA
Seat state:lower
Address 320 HASCALL RD ATLANTA GA

YORK, WILLIAM

Name YORK, WILLIAM
Amount 250.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 10930823515
Application Date 2010-05-07
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer ACV INC
Contributor Gender M
Committee Name American Society of Anesthesiologists

YORK, WILLIAM

Name YORK, WILLIAM
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020991283
Application Date 2010-10-20
Contributor Occupation VP ENGINEERING
Contributor Employer WOWD.COM
Organization Name Wowdcom
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

YORK, WILLIAM

Name YORK, WILLIAM
Amount 250.00
To HEDGES, ADELE
Year 20008
Application Date 2008-03-11
Contributor Occupation ATTORNEY
Contributor Employer YORK & HINDS LLP
Recipient Party R
Recipient State TX
Seat state:judicial

YORK, WILLIAM

Name YORK, WILLIAM
Amount 250.00
To HARDEN, BUDDY
Year 20008
Application Date 2008-02-26
Contributor Occupation PHARMACIST
Contributor Employer CONCORD DRUGS
Recipient Party R
Recipient State GA
Seat state:lower
Address 320 HASCALL RD NW ATLANTA GA

YORK, WILLIAM

Name YORK, WILLIAM
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993727646
Application Date 2008-10-24
Contributor Occupation PHARMACIST
Contributor Employer CONCORD PHARMACY
Organization Name Concord Pharmacy
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 320 HASCALL Rd ATLANTA GA

York, William Mr

Name York, William Mr
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-27
Contributor Occupation Pharmacist
Contributor Employer Concord Pharmacy
Organization Name Concord Pharmacy
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 320 Hascall Rd Atlanta GA

YORK, WILLIAM MR

Name YORK, WILLIAM MR
Amount 250.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24990836369
Application Date 2004-02-17
Contributor Occupation Pharmacist
Contributor Employer Concord, Inc
Organization Name Concord Inc
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 320 Hascall Rd N W ATLANTA GA

YORK, WILLIAM E MR

Name YORK, WILLIAM E MR
Amount 240.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 15
Filing ID 29020182121
Application Date 2009-03-30
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

YORK, WILLIAM C MR

Name YORK, WILLIAM C MR
Amount 200.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25980661751
Application Date 2005-09-13
Contributor Occupation Owner
Contributor Employer York Water Consultant Group
Organization Name York Water Consultant Group
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 338 Trammel Rd LEBANON TN

YORK, WILLIAM L

Name YORK, WILLIAM L
Amount 200.00
To Jeff Sessions (R)
Year 2004
Transaction Type 15
Filing ID 23020391434
Application Date 2003-07-29
Contributor Occupation DAIRY FRESH CORPORATION
Organization Name Dairy Fresh Corp
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Friends of Sessions Senate Cmte
Seat federal:senate

YORK, WILLIAM

Name YORK, WILLIAM
Amount 125.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-11-24
Contributor Occupation PHARMACIST
Contributor Employer CONCORD INC
Organization Name CONCORD INC
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 320 HASCALL RD NW ATLANTA GA

YORK, WILLIAM

Name YORK, WILLIAM
Amount 100.00
To GARCIA, BONNIE
Year 2006
Application Date 2006-03-30
Contributor Occupation RETIRED
Recipient Party R
Recipient State CA
Seat state:lower
Address 524 NEWBURNE POINTE BLOOMFIELD HILLS MI

YORK, WILLIAM

Name YORK, WILLIAM
Amount 55.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-05-14
Recipient Party R
Recipient State WI
Seat state:governor
Address S76W18484 KINGSTON DR MUSKEGO WI

YORK, WILLIAM

Name YORK, WILLIAM
Amount 50.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-08-20
Recipient Party R
Recipient State WI
Seat state:governor
Address S76W18484 KINGSTON DR MUSKEGO WI

YORK, WILLIAM

Name YORK, WILLIAM
Amount 50.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-09-30
Recipient Party D
Recipient State MA
Seat state:governor
Address 223 MT AUBURN ST WATERTOWN MA

YORK, WILLIAM

Name YORK, WILLIAM
Amount 25.00
To FORRESTER, DOUG
Year 2006
Application Date 2005-08-02
Contributor Occupation PROTECTIVE/ARMED SERVICES
Contributor Employer WOODBRIDGE FIRE DEPARTMENT
Recipient Party R
Recipient State NJ
Seat state:governor
Address 20 N ROBERT ST SEWAREN NJ

WILLIAM H YORK & JOAN E YORK

Name WILLIAM H YORK & JOAN E YORK
Address 2201 Heath Drive Ball Ground GA 30107
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

YORK WILLIAM R EST OF

Name YORK WILLIAM R EST OF
Physical Address NO SITUS, DUNNELLON, FL 34431
Owner Address ROBIN D CORNISH, MAYNARDVILLE, TN 37807
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34431

YORK WILLIAM R &

Name YORK WILLIAM R &
Physical Address 8133 MOBILE HWY, PENSACOLA, FL 32526
Owner Address 8133 MOBILE HWY, PENSACOLA, FL 32526
Sale Price 131900
Sale Year 2012
County Escambia
Year Built 1978
Area 1294
Land Code Single Family
Address 8133 MOBILE HWY, PENSACOLA, FL 32526
Price 131900

YORK WILLIAM NORMAN JR &

Name YORK WILLIAM NORMAN JR &
Physical Address 00722 SHERWOOD AVE, INVERNESS, FL 34450
Owner Address DOROTHY ANN, INVERNESS, FL 34450
Ass Value Homestead 43867
Just Value Homestead 44250
County Citrus
Year Built 1973
Area 2067
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00722 SHERWOOD AVE, INVERNESS, FL 34450

YORK WILLIAM NORMAN JR &

Name YORK WILLIAM NORMAN JR &
Physical Address 00728 GREENLEAF AVE, INVERNESS, FL 34450
Owner Address DOROTHY A, INVERNESS, FL 34450
County Citrus
Year Built 1968
Area 1390
Land Code Single Family
Address 00728 GREENLEAF AVE, INVERNESS, FL 34450

YORK WILLIAM NORMAN JR &

Name YORK WILLIAM NORMAN JR &
Physical Address 08707 E ABERDEEN PL, INVERNESS, FL 34450
Owner Address DOROTHY ET AL, INVERNESS, FL 34450
Ass Value Homestead 51690
Just Value Homestead 51690
County Citrus
Year Built 1973
Area 2175
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 08707 E ABERDEEN PL, INVERNESS, FL 34450

YORK WILLIAM NORMAN JR &

Name YORK WILLIAM NORMAN JR &
Physical Address 08635 E ABERDEEN PL, INVERNESS, FL 34450
Owner Address DOROTHY ET AL, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 08635 E ABERDEEN PL, INVERNESS, FL 34450

YORK WILLIAM L & HELGA

Name YORK WILLIAM L & HELGA
Physical Address 2590 BERRINGTON LOOP, THE VILLAGES, FL 32162
Owner Address 2590 BERRINGTON LOOP, THE VILLAGES, FL 32162
Ass Value Homestead 158880
Just Value Homestead 158880
County Sumter
Year Built 2011
Area 1982
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2590 BERRINGTON LOOP, THE VILLAGES, FL 32162

YORK WILLIAM J &

Name YORK WILLIAM J &
Physical Address 69 MARGARET RD, ORMOND BEACH, FL 32176
Owner Address JAMES A BRADY, KIRKWOOD, MISSOURI 63122
County Volusia
Year Built 1958
Area 784
Land Code Single Family
Address 69 MARGARET RD, ORMOND BEACH, FL 32176

YORK WILLIAM J &

Name YORK WILLIAM J &
Physical Address 1119 LAKE TER, BOYNTON BEACH, FL 33426
Owner Address 1119 LAKE TERRACE # 106, BOYNTON BEACH, FL 33426
Ass Value Homestead 32997
Just Value Homestead 39000
County Palm Beach
Year Built 1973
Area 729
Land Code Condominiums
Address 1119 LAKE TER, BOYNTON BEACH, FL 33426

YORK WILLIAM R JR

Name YORK WILLIAM R JR
Physical Address 2652 GRADUATE CT, ORLANDO, FL 32826
Owner Address YORK CHERYL A, MERRITT ISLAND, FLORIDA 32952
County Orange
Year Built 1985
Area 990
Land Code Single Family
Address 2652 GRADUATE CT, ORLANDO, FL 32826

YORK WILLIAM H & ANNIE C

Name YORK WILLIAM H & ANNIE C
Physical Address 1007 SCENIC HILL CR, BONIFAY, FL
Owner Address 1007 SCENIC HILL CR, BONIFAY, FL 32425
Ass Value Homestead 133402
Just Value Homestead 133975
County Holmes
Year Built 1973
Area 3402
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1007 SCENIC HILL CR, BONIFAY, FL

YORK WILLIAM F

Name YORK WILLIAM F
Physical Address 444 BAY VISTA AVE, OSPREY, FL 34229
Owner Address 444 BAY VISTA AVE, OSPREY, FL 34229
Ass Value Homestead 204824
Just Value Homestead 217300
County Sarasota
Year Built 2000
Area 2021
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 444 BAY VISTA AVE, OSPREY, FL 34229

YORK WILLIAM F

Name YORK WILLIAM F
Physical Address 111 JANA CIR, AUBURNDALE, FL 33823
Owner Address 111 JANA CIR, AUBURNDALE, FL 33823
Ass Value Homestead 37316
Just Value Homestead 44677
County Polk
Year Built 1984
Area 1056
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 111 JANA CIR, AUBURNDALE, FL 33823

YORK WILLIAM E & CARRIE E

Name YORK WILLIAM E & CARRIE E
Physical Address 5800 GULF SHORES DR -UNIT 10, PLACIDA, FL 33921
County Charlotte
Year Built 1986
Area 1948
Land Code Condominiums
Address 5800 GULF SHORES DR -UNIT 10, PLACIDA, FL 33921

YORK WILLIAM A & CAROLYN A

Name YORK WILLIAM A & CAROLYN A
Physical Address 13347 PACE CIR, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 13347 PACE CIR, PORT CHARLOTTE, FL 33981

YORK WILLIAM + CARRIE

Name YORK WILLIAM + CARRIE
Physical Address 4611 SEAIR LN, CAPTIVA, FL 33924
Owner Address 100 PREN TAL WAY, GRANVILLE, OH 43023
County Lee
Year Built 2003
Area 6508
Land Code Single Family
Address 4611 SEAIR LN, CAPTIVA, FL 33924

YORK WILLIAM +

Name YORK WILLIAM +
Physical Address 1779 LINDA RD, OKEECHOBEE, FL 34974
Owner Address YORK PATRICIA JOAN *RLE* +, FRANKLIN, OH 45005
Sale Price 0
Sale Year 2012
County Glades
Year Built 2006
Area 1394
Land Code Mobile Homes
Address 1779 LINDA RD, OKEECHOBEE, FL 34974
Price 0

YORK WILLIAM & NANCY J

Name YORK WILLIAM & NANCY J
Owner Address 23 HESELTON ST, SKOWHEGAN, ME 04976
County Sumter
Land Code Vacant Residential

YORK WILLIAM

Name YORK WILLIAM
Physical Address 18110 COURTNEY BREEZE WY, TAMPA, FL 33647
Owner Address 18110 COURTNEY BREEZE DR, TAMPA, FL 33647
Sale Price 347000
Sale Year 2013
Ass Value Homestead 250873
Just Value Homestead 267847
County Hillsborough
Year Built 1995
Area 3187
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18110 COURTNEY BREEZE WY, TAMPA, FL 33647
Price 347000

YORK WILLIAM G

Name YORK WILLIAM G
Physical Address 5316 HUNT CLUB WAY, SARASOTA, FL 34238
Owner Address 5316 HUNT CLUB WAY, SARASOTA, FL 34238
Ass Value Homestead 557171
Just Value Homestead 645200
County Sarasota
Year Built 2006
Area 3966
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5316 HUNT CLUB WAY, SARASOTA, FL 34238

YORK JEROME WILLIAM JR

Name YORK JEROME WILLIAM JR
Owner Address 529 GILMAN, GARDEN CITY, MI 48135
County Holmes
Land Code Vacant Residential

YORK WILLIAM

Name YORK WILLIAM
Address 196-59 MC LAUGHLIN AVENUE, NY 11423
Value 1069000
Full Value 1069000
Block 10523
Lot 119
Stories 2

WILLIAM A YORK & JEAN OLLIE YORK

Name WILLIAM A YORK & JEAN OLLIE YORK
Address 1837 E 16th Street Pueblo CO 81001

WILLIAM GREICO DAWN YORK

Name WILLIAM GREICO DAWN YORK
Address 9009 Lennings Lane Middle River MD
Value 101970
Landvalue 101970
Airconditioning yes

WILLIAM G YORK & ROSE M YORK

Name WILLIAM G YORK & ROSE M YORK
Address 2617 Twin Hawks Cove Collierville TN 38017
Value 183000
Landvalue 183000
Landarea 80,160 square feet
Bedrooms 5
Numberofbedrooms 5
Type None

WILLIAM F YORK

Name WILLIAM F YORK
Address 223 Mt Auburn Street Watertown MA 02472
Value 313400
Landvalue 313400
Buildingvalue 424400
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

WILLIAM ESR YORK & LAVERNE C YORK

Name WILLIAM ESR YORK & LAVERNE C YORK
Address 6328 Patton Avenue Nashville TN 37209
Value 140300
Landarea 1,961 square feet

WILLIAM E YORK & STRONG CHERYL YORK

Name WILLIAM E YORK & STRONG CHERYL YORK
Address 3704 Emerald Drive Pharr TX
Value 60298
Landvalue 60298
Type Real

WILLIAM E YORK & STRONG CHERYL YORK

Name WILLIAM E YORK & STRONG CHERYL YORK
Address 3702 Emerald Drive Pharr TX
Value 60298
Landvalue 60298
Type Real

WILLIAM E YORK

Name WILLIAM E YORK
Address 434 Dogwood Drive Jackson AL 36545-2339
Value 4000
Landvalue 4000

WILLIAM E YORK

Name WILLIAM E YORK
Address 308 10th Avenue Indian Rocks Beach FL 33785
Value 64545
Landvalue 193319
Type Residential

WILLIAM E YORK

Name WILLIAM E YORK
Address 206 Linden Avenue Romeoville IL 60446
Value 19419
Landvalue 19419
Buildingvalue 32125

WILLIAM A YORK & DOROTHY YORK

Name WILLIAM A YORK & DOROTHY YORK
Address 901 Woodward Drive Essex MD
Value 74310
Landvalue 74310
Airconditioning yes

WILLIAM E JR YORK

Name WILLIAM E JR YORK
Address 8 Greenwich Street Boston MA 02120
Value 89100
Landvalue 89100
Buildingvalue 188200
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

WILLIAM DEAN YORK

Name WILLIAM DEAN YORK
Address 248 Swartz Road Akron OH 44319
Value 38600
Landvalue 20640
Buildingvalue 38600
Landarea 16,905 square feet
Bedrooms 2
Numberofbedrooms 2
Price 41500
Basement Full

WILLIAM D YORK & SANDRA L YORK

Name WILLIAM D YORK & SANDRA L YORK
Address 288 S Los Olivos Drive Pueblo West CO 81007

WILLIAM D YORK

Name WILLIAM D YORK
Address Laguna Villas Boulevard Jacksonville Beach FL 32250
Value 272950

WILLIAM CLAY YORK & RHONDA DIANE YORK

Name WILLIAM CLAY YORK & RHONDA DIANE YORK
Address 127 Flat Rome Drive Olin NC
Value 14550
Landvalue 14550
Buildingvalue 76350
Landarea 89,298 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

WILLIAM CHARLES YORK JR & LEE DEBORAH YORK

Name WILLIAM CHARLES YORK JR & LEE DEBORAH YORK
Address 13 Barbie Court Middle River MD
Value 83500
Landvalue 83500
Airconditioning yes

WILLIAM C YORK

Name WILLIAM C YORK
Address 6419 Telegraph Road Alexandria VA
Value 177000
Landvalue 177000
Buildingvalue 275660
Landarea 32,644 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement None

WILLIAM B YORK & LINDA YORK

Name WILLIAM B YORK & LINDA YORK
Address 15121 SW 119th Avenue Vashon WA 98070
Value 65000
Landvalue 100000
Buildingvalue 65000

WILLIAM ALTON YORK & JOYCE W YORK

Name WILLIAM ALTON YORK & JOYCE W YORK
Address 163 Elton Court Thomasville NC
Value 64000
Landvalue 64000
Buildingvalue 136800
Landarea 889 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

WILLIAM E AND MARSEILENNE YORK

Name WILLIAM E AND MARSEILENNE YORK
Address 7923 W 17th St S Sand Springs OK
Value 2600
Landvalue 2600
Buildingvalue 18200
Landarea 6,689 square feet
Numberofbathrooms 1
Type Residential

WILLIAM M YORK

Name WILLIAM M YORK
Physical Address 2480 W 4 CT, Hialeah, FL 33010
Owner Address 2482 W 4 AVE, HIALEAH, FL 33012
County Miami Dade
Year Built 2006
Area 1960
Land Code Multi-family - less than 10 units
Address 2480 W 4 CT, Hialeah, FL 33010

William N. York

Name William N. York
Doc Id 07493684
City Scottsdale AZ
Designation us-only
Country US

William David York

Name William David York
Doc Id 08312722
City Greer SC
Designation us-only
Country US

William David York

Name William David York
Doc Id 08291705
City Greer SC
Designation us-only
Country US

William David York

Name William David York
Doc Id 08276385
City Greer SC
Designation us-only
Country US

William David York

Name William David York
Doc Id 08209986
City Greer SC
Designation us-only
Country US

William David York

Name William David York
Doc Id 08186166
City Greer SC
Designation us-only
Country US

William David York

Name William David York
Doc Id 08181891
City Greenville SC
Designation us-only
Country US

William David York

Name William David York
Doc Id 08333075
City Greer SC
Designation us-only
Country US

William David York

Name William David York
Doc Id 08157189
City Greer SC
Designation us-only
Country US

William Michael York

Name William Michael York
Doc Id 07674861
City Concord NC
Designation us-only
Country US

William Michael York

Name William Michael York
Doc Id 08334340
City Concord NC
Designation us-only
Country US

William Michael York

Name William Michael York
Doc Id 08227538
City Concord NC
Designation us-only
Country US

William Michael York

Name William Michael York
Doc Id 08182626
City Concord NC
Designation us-only
Country US

William Michael York

Name William Michael York
Doc Id 08124206
City Concord NC
Designation us-only
Country US

William N. York

Name William N. York
Doc Id 07104503
City Scottsdale AZ
Designation us-only
Country US

William Michael York

Name William Michael York
Doc Id 07776967
City Concord NC
Designation us-only
Country US

William David York

Name William David York
Doc Id 08007274
City Greer SC
Designation us-only
Country US

WILLIAM YORK

Name WILLIAM YORK
Type Voter
State KS
Address 3952 ADAMS ST, KANSAS CITY, KS 66103
Phone Number 913-593-7870
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Independent Voter
State TN
Address 114 N MUNFORD ST, COVINGTON, TN 38019
Phone Number 901-475-0538
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Voter
State TN
Address 7754 SHAMROCK RD, MILLINGTON, TN 38053
Phone Number 901-461-6106
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Republican Voter
State KS
Address 207 HIGH ST, PRINCETON, KS 66078
Phone Number 785-937-4160
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Voter
State OH
Address 101 BEDWEN BACH LN, GRANVILLE, OH 43023
Phone Number 740-503-3753
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Voter
State FL
Address 4000 24 ST N LOT168, STPETERSBURG, FL 33714
Phone Number 727-642-1412
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Voter
State FL
Address 4000 24 ST N LOT168, SAINT PETERSBURG, FL 33714
Phone Number 727-642-1412
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Republican Voter
State CO
Address 61 S SHERMAN, DENVER, CO 80209
Phone Number 720-982-5099
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Democrat Voter
State NC
Address 1715 WILLOW HAVEN LN APT 3E, CHARLOTTE, NC 28262
Phone Number 704-701-6587
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Voter
State NC
Phone Number 704-231-9759
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Democrat Voter
State IL
Address 401 N MAIN ST, PALESTINE, IL 62451
Phone Number 618-978-1371
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Voter
State MA
Address 21 BRANCH ST, BOSTON, MA 2108
Phone Number 617-513-2659
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Voter
State KY
Address 117 S MAIN ST, HARLAN, KY 40831
Phone Number 606-574-9445
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Voter
State MS
Address 135 CEMETARY ROAD, CHOCTAW, MS 39350
Phone Number 601-728-0271
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Republican Voter
State FL
Address 10271 ALLENE RD, CHOCTAW, FL 32219
Phone Number 601-728-0271
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Republican Voter
State NY
Address 50 CRAWFORD ST, ROCHESTER, NY 14620
Phone Number 585-256-7104
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Democrat Voter
State IN
Address 747 RIVER POINTE PL, MISHAWAKA, IN 46544
Phone Number 574-527-7366
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Republican Voter
State AZ
Address 7202 E SYLVANE, TUCSON, AZ 85710
Phone Number 520-730-4853
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Independent Voter
State MI
Address 11580 JARVIS HWY, DIMONDALE, MI 48821
Phone Number 517-403-6360
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Democrat Voter
State OH
Address 619 FOREST AVE, HAMILTON, OH 45015
Phone Number 513-266-6337
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Voter
State OH
Address 1459 MUIRFIELD DR, BOWLING GREEN, OH 43402
Phone Number 419-340-8020
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Voter
State MO
Address 4762 S TWIN LAKES AVE, SPRINGFIELD, MO 65810
Phone Number 417-861-8376
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Republican Voter
State OK
Address 3042 SW 10TH ST, OKLAHOMA CITY, OK 73108
Phone Number 405-681-7426
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Voter
State FL
Address PO BOX 1611, INVERNESS, FL 34451
Phone Number 352-212-3834
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Independent Voter
State NC
Address 515 PLEASANT RIDGE RD, FRANKLINVILLE, NC 27248
Phone Number 336-215-8877
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Voter
State FL
Address 2482 W 4TH COURT, HIALEAH, FL 33010
Phone Number 305-885-9448
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Democrat Voter
State FL
Address 405 NE 150TH ST, MIAMI, FL 33161
Phone Number 305-775-0502
Email Address [email protected]

WILLIAM YORK

Name WILLIAM YORK
Type Republican Voter
State AL
Address 804 ALDEN AVE, MIDFIELD, AL 35228
Phone Number 205-744-6097
Email Address [email protected]

WILLIAM L YORK

Name WILLIAM L YORK
Visit Date 4/13/10 8:30
Appointment Number U70279
Type Of Access VA
Appt Made 12/22/10 12:50
Appt Start 12/23/10 16:30
Appt End 12/23/10 23:59
Total People 372
Last Entry Date 12/22/10 12:50
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

WILLIAM J YORK

Name WILLIAM J YORK
Visit Date 4/13/10 8:30
Appointment Number U35448
Type Of Access VA
Appt Made 8/20/2010 9:00
Appt Start 8/24/2010 15:30
Appt End 8/24/2010 23:59
Total People 354
Last Entry Date 8/20/2010 9:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

WILLIAM H YORK

Name WILLIAM H YORK
Visit Date 4/13/10 8:30
Appointment Number U54563
Type Of Access VA
Appt Made 11/12/09 8:23
Appt Start 11/12/09 13:30
Appt End 11/12/09 23:59
Total People 229
Last Entry Date 11/12/09 8:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

WILLIAM YORK

Name WILLIAM YORK
Car FORD EXPLORER
Year 2007
Address 206 Arvle York Cir, Lookout Mountain, GA 30750-4504
Vin 1FMEU74E37UB29034
Phone 615-831-0893

WILLIAM YORK

Name WILLIAM YORK
Car HYUNDAI AZERA
Year 2007
Address 5316 HUNT CLUB WAY, SARASOTA, FL 34238-4010
Vin KMHFC46F77A188438
Phone 941-929-7908

WILLIAM YORK

Name WILLIAM YORK
Car TOYOTA TACOMA
Year 2007
Address 25 E GRIFFIN ST, WINDSOR, VA 23487-9425
Vin 5TEMU52N07Z418533

WILLIAM YORK

Name WILLIAM YORK
Car Plymouth Laser 3dr Hatchback RS T
Year 2007
Address 288 S Los Olivos Dr, Pueblo, CO 81007-2254
Vin 4P5D6142671090184

WILLIAM YORK

Name WILLIAM YORK
Car FORD FUSION
Year 2007
Address 1769 SCENIC VIEW RD, MONETA, VA 24121-6299
Vin 3FAHP02197R184746

WILLIAM YORK

Name WILLIAM YORK
Car TOYOTA MATRIX
Year 2007
Address 356 DANS BRANCH RD, WILLIAMSON, WV 25661-9661
Vin 2T1KR32E07C669832

WILLIAM YORK

Name WILLIAM YORK
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 4892 JAMESTOWN RD, BURLISON, TN 38015-6072
Vin 2GCEC13V571159038

WILLIAM YORK

Name WILLIAM YORK
Car CHEVROLET MONTE CARLO
Year 2007
Address 405 NE 150TH ST, MIAMI, FL 33161-2031
Vin 2G1WL16CX79266899

WILLIAM YORK

Name WILLIAM YORK
Car JEEP GRAND CHEROKEE
Year 2007
Address 134 LAY CIR, WINCHESTER, VA 22602-2116
Vin 1J8GR48K07C519889

WILLIAM YORK

Name WILLIAM YORK
Car DODGE CALIBER
Year 2007
Address 4407 W ALOHA DR, DIAMONDHEAD, MS 39525-3308
Vin 1B3HB28B17D535017

WILLIAM L YORK

Name WILLIAM L YORK
Car DODG HB48
Year 2007
Address 5583 FM 16 E, TYLER, TX 75706-2429
Vin 1B3HB48B87D592276

WILLIAM YORK

Name WILLIAM YORK
Car CHEVROLET TAHOE
Year 2007
Address 2801 LOMA LINDA LN, WICHITA FALLS, TX 76308-4715
Vin 1GNFC13017J351949

WILLIAM YORK

Name WILLIAM YORK
Car GMC YUKON
Year 2007
Address 444 Bay Vista Ave, Osprey, FL 34229-9501
Vin 1GKFC13077R263292

WILLIAM YORK

Name WILLIAM YORK
Car TOYOTA COROLLA
Year 2007
Address 402 MABLE AVE, KANNAPOLIS, NC 28083-3845
Vin 2T1BR32E67C780613

WILLIAM YORK

Name WILLIAM YORK
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1837 E 16TH ST, PUEBLO, CO 81001-2708
Vin 1GCEK19Z47Z156765

WILLIAM YORK

Name WILLIAM YORK
Car CHEVROLET TAHOE
Year 2007
Address 10542 PARLOR RD, CHARLOTTE, NC 28277-1985
Vin 1GNFC13047J366168

WILLIAM YORK

Name WILLIAM YORK
Car TOYOTA FJ CRUISER
Year 2007
Address 117 ASHLEY RIDGE RD, BLYTHEWOOD, SC 29016-8678
Vin JTEBU11F470003172

WILLIAM YORK

Name WILLIAM YORK
Car FORD F-150
Year 2007
Address 5283 Woodwill Dr, Prescott, MI 48756-8635
Vin 1FTPX14V67FA57218

WILLIAM YORK

Name WILLIAM YORK
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 217 Silver Creek Ln, Stockbridge, GA 30281-4095
Vin 1J4GA59157L147809

WILLIAM YORK

Name WILLIAM YORK
Car CHEVROLET AVALANCHE
Year 2007
Address PO Box 594, Miami, OK 74355-0594
Vin 3GNFK123X7G270044
Phone 660-744-2364

WILLIAM YORK

Name WILLIAM YORK
Car INFINITI G35
Year 2007
Address PO Box 6416, San Antonio, TX 78209-0416
Vin JNKBV61E57M720340

WILLIAM YORK

Name WILLIAM YORK
Car CHEVROLET CORVETTE
Year 2007
Address 9158 GLENEAGLE DR, BLAINE, WA 98230-5706
Vin 1G1YY26U575122957

WILLIAM YORK

Name WILLIAM YORK
Car GMC YUKON
Year 2007
Address 24427 S Rocky Brook Dr, Sun Lakes, AZ 85248-6252
Vin 1GKFK13037J355212

WILLIAM YORK

Name WILLIAM YORK
Car DODGE RAM PICKUP 1500
Year 2007
Address 2981 Loreli Ln, Lawrenceville, GA 30044-7211
Vin 1D7HU18227J562009

WILLIAM YORK

Name WILLIAM YORK
Car HONDA PILOT
Year 2007
Address 1254 BLUEBIRD ST, BRIGHTON, CO 80601-4327
Vin 2HKYF18527H504022

WILLIAM YORK

Name WILLIAM YORK
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 4045 JONES STREET EXT, FRANKLINVILLE, NC 27248-8579
Vin 1GCHC29U07E154930
Phone 336-824-2542

WILLIAM YORK

Name WILLIAM YORK
Car CHEVROLET SUBURBAN
Year 2007
Address 405 NE 150th St, Miami, FL 33161-2031
Vin 1GNFK16337J278270

WILLIAM YORK

Name WILLIAM YORK
Car HONDA PILOT
Year 2007
Address 340 Metropolitan Ave, Roslindale, MA 02131-4643
Vin 2HKYF186X7H508067
Phone 781-257-5061

WILLIAM YORK

Name WILLIAM YORK
Car TOYOTA FJ CRUISER
Year 2007
Address 7001 BAYSWATER RD, AMARILLO, TX 79109-6405
Vin JTEBU11F570032549

william york

Name william york
Domain vi225.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 526 Pinehaven Drive Baton Rouge Louisiana 70810
Registrant Country UNITED STATES

William York

Name William York
Domain aa-oktactical.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-02
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 75 W 750 N Delta Utah 84624
Registrant Country UNITED STATES

William York

Name William York
Domain mdhconstruction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-26
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 500 Bradbury Court Kanata Ontario K2W 0A1
Registrant Country CANADA

William York

Name William York
Domain biospecialist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-14
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 113 Gorham Maine 04038
Registrant Country UNITED STATES

William York

Name William York
Domain eatrightinutah.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 75 W 750 N Delta Utah 84624
Registrant Country UNITED STATES

William York

Name William York
Domain miracledreamhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-26
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 500 Bradbury Court Kanata Ontario K2W 0A1
Registrant Country CANADA

William York

Name William York
Domain icfontario.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-26
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 500 Bradbury Court Kanata Ontario K2W 0A1
Registrant Country CANADA

William York

Name William York
Domain beerbellybrewery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-04
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1000 Cordova Pl|Ste 313 Santa Fe New Mexico 87505
Registrant Country UNITED STATES

William York

Name William York
Domain notphat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 75 W 750 N Delta Utah 84624
Registrant Country UNITED STATES

william york

Name william york
Domain lazydolphin.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-07-14
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 116 w. broadway granville oh 43023
Registrant Country UNITED STATES

William York

Name William York
Domain bitterendbitters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-07
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1000 Cordova Pl.|Ste. 313 Santa Fe New Mexico 87508
Registrant Country UNITED STATES

William York

Name William York
Domain harryswarmovie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-14
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 75 W 750 N Delta Utah 84624
Registrant Country UNITED STATES

William York

Name William York
Domain nevadacorporation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1997-10-03
Update Date 2013-05-20
Registrar Name GODADDY.COM, LLC
Registrant Address 75 W 750 N Delta Utah 84624
Registrant Country UNITED STATES

William York

Name William York
Domain aa-ok-tactical.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-02
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 75 W 750 N Delta Utah 84624
Registrant Country UNITED STATES

william york

Name william york
Domain tropicten.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-08-08
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 116 w. broadway granville oh 43023
Registrant Country UNITED STATES

William York

Name William York
Domain spanishforknutrition.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 75 W 750 N Delta Utah 84624
Registrant Country UNITED STATES

william york

Name william york
Domain williamjyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-01
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 100 Pren Tal Way Granville Ohio 43023
Registrant Country UNITED STATES

WILLIAM YORK

Name WILLIAM YORK
Domain biospecialistshordingcleanupconcordnewhampshire.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-30
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 231 LIBBY AVE|PO BOX 113 GORHAM Maine 04038
Registrant Country UNITED STATES

WILLIAM YORK

Name WILLIAM YORK
Domain biospecialistsmrsacleanup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-30
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 231 LIBBY AVE|PO BOX 113 GORHAM Maine 04038
Registrant Country UNITED STATES

WILLIAM YORK

Name WILLIAM YORK
Domain biospecialistshordingcleanupbostonmassachusetts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-30
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 231 LIBBY AVE|PO BOX 113 GORHAM Maine 04038
Registrant Country UNITED STATES

WILLIAM YORK

Name WILLIAM YORK
Domain biospecialistshordingcleanupmassachusetts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-30
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 231 LIBBY AVE|PO BOX 113 GORHAM Maine 04038
Registrant Country UNITED STATES

William York

Name William York
Domain dixiedist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-28
Update Date 2013-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address 75 W 750 N Delta Utah 84624
Registrant Country UNITED STATES

William York

Name William York
Domain svthoinay.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-11-28
Update Date 2013-10-22
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 5225 Pooks Hill Road Bethesda MD 20814
Registrant Country UNITED STATES

William York

Name William York
Domain barschoolsucks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-21
Update Date 2013-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Lauro Road Santa Fe New Mexico 87508
Registrant Country UNITED STATES

William York

Name William York
Domain prodemolab.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-28
Update Date 2010-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4781 Krestridge Court East Bargersville Indiana 46106
Registrant Country UNITED STATES

William York

Name William York
Domain aaoktact.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-02
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 75 W 750 N Delta Utah 84624
Registrant Country UNITED STATES

William York

Name William York
Domain instantinfusions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-15
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Lauro Road Santa Fe New Mexico 87508
Registrant Country UNITED STATES

WILLIAM YORK

Name WILLIAM YORK
Domain methlabremediators.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-23
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 231 LIBBY AVE/ PO BOX 113 GORHAM Maine 04038
Registrant Country UNITED STATES

William York

Name William York
Domain linkert.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-10
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 75 W 750 N Delta Utah 84624
Registrant Country UNITED STATES