William Young

We have found 469 public records related to William Young in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 129 business registration records connected with William Young in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-seven different job titles. Most of them are employed as Fire Fighter. These employees work in eight different states. Most of them work in Arizona state. Average wage of employees is $45,986.


William Mannix Young

Name / Names William Mannix Young
Age 50
Birth Date 1974
Also Known As Wm Young
Person 11 Bancroft St #5, Waltham, MA 02451
Phone Number 781-891-6202
Possible Relatives


Previous Address 1 White Ter, Belmont, MA 02478
79 Albemarle Rd, Waltham, MA 02452
15 Summer St #5, Waltham, MA 02452

William A Young

Name / Names William A Young
Age 55
Birth Date 1969
Also Known As Bill Young
Person 825 Aldrich St, Uxbridge, MA 01569
Phone Number 508-278-6290
Possible Relatives




D Young
Previous Address 152 Martin Dr, Novato, CA 94949
120 Larkspur St #10, San Rafael, CA 94901
63 Pine Tree Ln, Pembroke, MA 02359
Associated Business Bills Equipment & Sales Inc Bills Equipment & Sales, Inc

William F Young

Name / Names William F Young
Age 59
Birth Date 1965
Person 10428 49th Pl, Cooper City, FL 33328
Phone Number 954-680-8503
Possible Relatives

Previous Address 10428 49th Mnr #49, Cooper City, FL 33328
6957 36th Dr #10U, Miramar, FL 33023
7531 Eaton St, Hollywood, FL 33024
10428 49th Pl #49, Cooper City, FL 33328
16401 142nd #329, Miami, FL 33177

William W Young

Name / Names William W Young
Age 61
Birth Date 1963
Also Known As Wayne Young
Person PO Box, Brockwell, AR 72517
Possible Relatives
Previous Address 1202 Lansing Ave, Horseshoe Bend, AR 72512
1202 Lansing Ave, Franklin, AR 72512
29 PO Box, Glencoe, AR 72539
29 RR 63, Glencoe, AR 72539

William R Young

Name / Names William R Young
Age 63
Birth Date 1961
Person 79 Rochester St, Westbrook, ME 04092
Possible Relatives
Previous Address 175 Main St, Fall River, MA 02720
1005 PO Box, Westbrook, ME 04098

William S Young

Name / Names William S Young
Age 63
Birth Date 1961
Also Known As William C Young
Person 25 Harley St, Dorchester Center, MA 02124
Phone Number 207-633-6749
Possible Relatives

Previous Address 47 Roslin St #1, Dorchester Center, MA 02124
507 PO Box, West Boothbay Harbor, ME 04575

William Burtch Young

Name / Names William Burtch Young
Age 63
Birth Date 1961
Also Known As William D Young
Person 181 Hills Rd, New Canaan, CT 06840
Phone Number 203-972-9176
Possible Relatives

Previous Address 257 Marvin Ridge Rd, New Canaan, CT 06840
31 Springdale Ave, Dover, MA 02030
15 Sagamore Rd, Wellesley Hills, MA 02481
34 Union St, Brighton, MA 02135
236 Marlborough St #2, Boston, MA 02116
259 10th St, New York, NY 10014
308 79th St, New York, NY 10021
15 Sagamore Rd, Wellesley, MA 02481
253 73rd St #4F, New York, NY 10023
346 Lee St #2, Brookline, MA 02445
Email [email protected]

William L Young

Name / Names William L Young
Age 66
Birth Date 1958
Also Known As William L Young
Person 10 Eliot Rd, Lexington, MA 02421
Phone Number 781-674-2287
Possible Relatives
Previous Address 143 Hillsdale, Randolph, MA 02368
143 Hillsdale Av, Randolph, MA 02368
7 Follen St, Cambridge, MA 02138
Follen, Cambridge, MA 02138

William J Young

Name / Names William J Young
Age 66
Birth Date 1958
Also Known As Bill J Young
Person 217 PO Box, Anahola, HI 96703
Phone Number 808-821-2378
Possible Relatives
Previous Address 66441 Kamehameha Hwy #A, Haleiwa, HI 96712
3411 Wilcox Rd #B23, Lihue, HI 96766
2105 PO Box, Glendale, AZ 85311
1708 Earll Dr, Phoenix, AZ 85016
31 Sakawaki Cho #1, Somerville, NJ 08876
33 Mechanic St, Foxboro, MA 02035
33 West Park, Westwood, MA 02090

William J Young

Name / Names William J Young
Age 67
Birth Date 1957
Also Known As J Young William
Person 210 Ayers Dr, Cleveland, TN 37323
Phone Number 423-479-9223
Possible Relatives



Previous Address 4 7th Ave, Halifax, MA 02338
9 Cheryl Dr, East Bridgewater, MA 02333
2810 Bates Pike, Cleveland, TN 37323
Cheryl, East Bridgewater, MA 02333
Seventh Ave, Halifax, MA 02338
106 Cheryl Dr, East Bridgewater, MA 02333
Email [email protected]

William R Young

Name / Names William R Young
Age 71
Birth Date 1953
Person 1511 Boston St #25, Fort Smith, AR 72901
Phone Number 501-452-7078
Possible Relatives



R Young
A Youngblood
Previous Address 8808 Skypark Dr, Fort Smith, AR 72903
264 RR 5, Muldrow, OK 74948
1804 Church St, Barling, AR 72923
4611 P St #6, Fort Smith, AR 72903
264 PO Box, Muldrow, OK 74948
4611 St, Fort Smith, AR 72903
5200 U St, Fort Smith, AR 72903
866 PO Box, Muldrow, OK 74948

William J Young

Name / Names William J Young
Age 73
Birth Date 1951
Also Known As James Young
Person 530 Avenue B #B, Bogalusa, LA 70427
Phone Number 985-730-6666
Possible Relatives






H R Young
Previous Address 618 Erie Ave, Bogalusa, LA 70427
711 Ontario Ave #137, Bogalusa, LA 70427
59418 Palestine Church Rd, Bogalusa, LA 70427
1020 Columbia St, Bogalusa, LA 70427
261C PO Box, Bogalusa, LA 70429
261C RR 1, Bogalusa, LA 70427
RR 1, Bogalusa, LA 70427
Email [email protected]

William Rowland Young

Name / Names William Rowland Young
Age 75
Birth Date 1949
Also Known As William Young
Person 751 Fairview Church Rd, Spruce Pine, NC 28777
Phone Number 828-295-9434
Possible Relatives

Previous Address 491E PO Box, Lake City, FL 32056
963 Allendale Rd, West Palm Bch, FL 33405
482 PO Box, Blowing Rock, NC 28605
963 Allendale Rd, West Palm Beach, FL 33405
913 PO Box, West Palm Beach, FL 33402
Associated Business A Growing Alternative Inc

William Hoover Young

Name / Names William Hoover Young
Age 77
Birth Date 1947
Also Known As Hoover Young
Person 332 Ratcliff St, Shreveport, LA 71104
Phone Number 318-869-2762
Possible Relatives







William B Young

Name / Names William B Young
Age 84
Birth Date 1939
Person 14 PO Box, Loda, IL 60948
Phone Number 708-554-1205
Previous Address 2800 Light Rd #204, Oswego, IL 60543
00th, Joliet, IL 00000
1713 Marlboro Ln, Crest Hill, IL 60435

William C Young

Name / Names William C Young
Age 89
Birth Date 1934
Also Known As Wm C Young
Person 18 North St, Upton, MA 01568
Phone Number 508-529-3429
Possible Relatives


Email [email protected]

William L Young

Name / Names William L Young
Age 93
Birth Date 1930
Also Known As William Young
Person 95 Running Brook Rd, West Roxbury, MA 02132
Phone Number 617-323-0210
Possible Relatives W L Young
Previous Address 95 Running Brook Rd, Boston, MA 02132

William E Young

Name / Names William E Young
Age 94
Birth Date 1929
Person 35 Myrtle St, Medford, MA 02155
Phone Number 781-391-5141
Possible Relatives

William E Young

Name / Names William E Young
Age 97
Birth Date 1926
Also Known As W Young
Person 10111 Joel Ave, River Ridge, LA 70123
Phone Number 504-737-4713
Possible Relatives





Uth M Young
Previous Address 617 Sheldon Ln, River Ridge, LA 70123
Associated Business Leisure Homes Incorporated

William Young

Name / Names William Young
Age 98
Birth Date 1925
Also Known As William B Young
Person 16 Fremont Ave #203, Pittsburgh, PA 15202
Phone Number 412-766-4999
Possible Relatives
Previous Address 16 Fremont Ave #205, Pittsburgh, PA 15202
4220 Jason Rd, Spring Hill, FL 34608
174 Laurel Dr, Margate, FL 33063
18 Fremont Ave #103, Pittsburgh, PA 15202
826 George St, Sebastian, FL 32958

William E Young

Name / Names William E Young
Age 100
Birth Date 1923
Also Known As Bill Young
Person 106 Milam St, Winnsboro, LA 71295
Phone Number 318-435-5868
Possible Relatives

William Wright Young

Name / Names William Wright Young
Age 101
Birth Date 1922
Person 40 Churchills Ln #1, Milton, MA 02186
Phone Number 617-696-0703
Possible Relatives
Previous Address 111 Nichols Rd, Cohasset, MA 02025
47 Appleton St, Quincy, MA 02171
79 Germain Ave, Quincy, MA 02169
83 Germain Ave, Quincy, MA 02169
226 Highland St, Dedham, MA 02026
10 Longwood Dr #219, Westwood, MA 02090
11 I Nichols, Cohasset, MA 02025
11 I Nichols Rd, Cohasset, MA 02025

William M Young

Name / Names William M Young
Age 103
Birth Date 1920
Person 612 Alexander St, New Orleans, LA 70119
Possible Relatives

William Alfred Young

Name / Names William Alfred Young
Age 104
Birth Date 1919
Person 109 Sand St, West Monroe, LA 71291
Phone Number 318-323-2382
Possible Relatives



Previous Address 1315 New Natchitoches Rd #9, West Monroe, LA 71292
1624 Emerson St, Monroe, LA 71201
223 Buddy Rd, Jonesville, LA 71343

William H Young

Name / Names William H Young
Age 109
Birth Date 1915
Also Known As William H Young
Person 11 Tudor Ct, Haverhill, MA 01835
Phone Number 978-372-3821
Possible Relatives
Previous Address 184 B Main St Main St, Haverhill, MA 01835
254 Amesbury Rd #239, Haverhill, MA 01830
5266 PO Box, Haverhill, MA 01835
5266 PO Box, Bradford, MA 01835
254 Amesbury Rd #233, Haverhill, MA 01830
266 PO Box, Haverhill, MA 01831
11 Tudor Ct, Bradford, MA 01835

William Young

Name / Names William Young
Age 111
Birth Date 1913
Person 425 Ebbtide Dr, North Palm Beach, FL 33408
Phone Number 561-848-1117
Possible Relatives
Previous Address 425 Ebbtide Dr, Juno Beach, FL 33408
3860 Holiday Rd, Palm Bch Gdns, FL 33410

William A Young

Name / Names William A Young
Age 118
Birth Date 1906
Person 448 Berlin Rd #1, Marlborough, MA 01752
Phone Number 508-481-5409
Possible Relatives

William W Young

Name / Names William W Young
Age N/A
Also Known As William A Young
Person 313 Howard Ave, Metairie, LA 70003
Phone Number 504-738-6017
Possible Relatives

William J Young

Name / Names William J Young
Age N/A
Person 3421 DALE AVE, OPELIKA, AL 36801
Phone Number 334-745-4772

William J Young

Name / Names William J Young
Age N/A
Person 36600 MOSER ST, SOLDOTNA, AK 99669
Phone Number 907-262-6081

William F Young

Name / Names William F Young
Age N/A
Person 3547 IDA LN, FAIRBANKS, AK 99709
Phone Number 907-474-3600

William S Young

Name / Names William S Young
Age N/A
Person 2832 General Meyer Ave, New Orleans, LA 70114

William L Young

Name / Names William L Young
Age N/A
Person 1143 COUNTY ROAD 190, MOULTON, AL 35650

William O Young

Name / Names William O Young
Age N/A
Person 465 MAYFIELD RD, BRENT, AL 35034

William E Young

Name / Names William E Young
Age N/A
Person 15415 BRACKNER DR, BROOKWOOD, AL 35444

William P Young

Name / Names William P Young
Age N/A
Person 565 THORN BERRY LN, BIRMINGHAM, AL 35242

William Young

Name / Names William Young
Age N/A
Person 23 BRIMER CIR, HEFLIN, AL 36264

William A Young

Name / Names William A Young
Age N/A
Person PO BOX 55744, NORTH POLE, AK 99705

William L Young

Name / Names William L Young
Age N/A
Person 2389 KA SEE AN DR, JUNEAU, AK 99801

William J Young

Name / Names William J Young
Age N/A
Person 7061 HOWARD AVE, ANCHORAGE, AK 99504

William D Young

Name / Names William D Young
Age N/A
Person PO BOX 58157, FAIRBANKS, AK 99711

William Young

Name / Names William Young
Age N/A
Person 2331 GREENRIDGE CIR UNIT 16, ANCHORAGE, AK 99507

William M Young

Name / Names William M Young
Age N/A
Person 1895 OLD PIONEER WAY, FAIRBANKS, AK 99709

William C Young

Name / Names William C Young
Age N/A
Person 5939 E 38TH CT, ANCHORAGE, AK 99504
Phone Number 907-333-5186

William L Young

Name / Names William L Young
Age N/A
Person 607 OLD STEESE HWY, FAIRBANKS, AK 99701

William L Young

Name / Names William L Young
Age N/A
Person 316 BYRON AVE W, MOBILE, AL 36609
Phone Number 251-340-8283

William M Young

Name / Names William M Young
Age N/A
Person 1204 PARK AVE, ONEONTA, AL 35121
Phone Number 205-274-2733

William C Young

Name / Names William C Young
Age N/A
Person 6104 BELL ROAD MNR, MONTGOMERY, AL 36117
Phone Number 334-279-8578

William Young

Name / Names William Young
Age N/A
Person 221 MORNING STAR DR, HUNTSVILLE, AL 35811
Phone Number 256-858-3629

William H Young

Name / Names William H Young
Age N/A
Person 2721 MARILYN ST, ELBA, AL 36323
Phone Number 334-897-5097

William Young

Name / Names William Young
Age N/A
Person 378 ROBINSON YOUNG RD, GAINESTOWN, AL 36540
Phone Number 251-246-9648

William B Young

Name / Names William B Young
Age N/A
Person 1626 FAIRWAY DR SW, JACKSONVILLE, AL 36265
Phone Number 256-435-3407

William S Young

Name / Names William S Young
Age N/A
Person 635 COLLEGE AVE, APT C1 BOAZ, AL 35957
Phone Number 256-281-9373

William Young

Name / Names William Young
Age N/A
Person 2012 REXFORD RD, MONTGOMERY, AL 36116
Phone Number 334-239-7730

William F Young

Name / Names William F Young
Age N/A
Person 1349 TOOLIK DR, NORTH POLE, AK 99705
Phone Number 907-488-3501

William J Young

Name / Names William J Young
Age N/A
Person 36600 MOSER RD, SOLDOTNA, AK 99669
Phone Number 907-262-6081

William E Young

Name / Names William E Young
Age N/A
Person 692 POPLAR CIR, KENAI, AK 99611
Phone Number 907-283-3227

William A Young

Name / Names William A Young
Age N/A
Person 13631 Darilyn Dr, Baton Rouge, LA 70816

william young

Business Name yoyostudios
Person Name william young
Position company contact
State MI
Address 1148 nottingham, GROSSE POINTE, 48230 MI
Phone Number
Email [email protected]

william young

Business Name william young and associates
Person Name william young
Position company contact
State VA
Address 20868 channel ct, sterling, VA 20165
SIC Code 839998
Phone Number
Email [email protected]

william young

Business Name william young
Person Name william young
Position company contact
State MA
Address 42 Milton St., Arlington, MA 2474
SIC Code 731106
Phone Number
Email [email protected]

william young

Business Name william young
Person Name william young
Position company contact
State VA
Address general delivery, sterling, VA 20164
SIC Code 504704
Phone Number
Email [email protected]

WILLIAM YOUNG

Business Name ZOBAL, INC.
Person Name WILLIAM YOUNG
Position registered agent
Corporation Status Dissolved
Agent WILLIAM YOUNG 3831 3/4 BRESEE AVE, BALDWIN PARK, CA 91706
Care Of 3831 3/4 BRESEE AVE, BALDWIN PARK, CA 91706
CEO WILLIAM YOUNG3831 3/4 BRESEE AVE, BALDWIN PARK, CA 91706
Incorporation Date 2001-03-29

WILLIAM YOUNG

Business Name ZOBAL, INC.
Person Name WILLIAM YOUNG
Position CEO
Corporation Status Dissolved
Agent 3831 3/4 BRESEE AVE, BALDWIN PARK, CA 91706
Care Of 3831 3/4 BRESEE AVE, BALDWIN PARK, CA 91706
CEO WILLIAM YOUNG 3831 3/4 BRESEE AVE, BALDWIN PARK, CA 91706
Incorporation Date 2001-03-29

William Young

Business Name Youngs Floor Covering
Person Name William Young
Position company contact
State AL
Address 26 Wisteria Dr Montgomery AL 36109-1920
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 334-272-0478
Number Of Employees 3
Annual Revenue 142800

William Young

Business Name Young Jewelers Inc
Person Name William Young
Position company contact
State AL
Address P.O. BOX 732 Jasper AL 35502-0732
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 205-221-6194
Number Of Employees 7
Annual Revenue 445500

William Young

Business Name Young Clinic
Person Name William Young
Position company contact
State AL
Address 110 E Green St Marion AL 36756-2306
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 334-683-8533
Number Of Employees 3
Annual Revenue 905850

William Young

Business Name YoYoStudios
Person Name William Young
Position company contact
State MI
Address 1148 Nottingham - Grosse Pointe Park, GROSSE POINTE, 48230 MI
Phone Number
Email [email protected]

WILLIAM YOUNG

Business Name YOUNG BUSINESS BROKERAGE
Person Name WILLIAM YOUNG
Position company contact
State TX
Address 102 LASSETTER DR RED OAK, , TX 75154
SIC Code 866107
Phone Number 214-796-1823
Email [email protected]

WILLIAM F. YOUNG

Business Name YOUNG & YOUNG ENTERPRISES INC.
Person Name WILLIAM F. YOUNG
Position registered agent
State GA
Address P.O. BOX 364, KENNESAW, GA 30156
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-01-13
Entity Status Active/Compliance
Type CEO

WILLIAM L. YOUNG

Business Name YOUNG & ASSOCIATES, INC.
Person Name WILLIAM L. YOUNG
Position registered agent
State GA
Address 512 GRAYSON PKWY SW, GRAYSON, GA 30017
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

william young

Business Name William young
Person Name william young
Position company contact
State MA
Address 42 Milton St, WABAN, 2468 MA
Phone Number
Email [email protected]

William Young

Business Name William Young MD
Person Name William Young
Position company contact
State AL
Address 110 E Green St Marion AL 36756-2306
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 334-683-8533
Number Of Employees 4
Annual Revenue 372400

William Young

Business Name William Young
Person Name William Young
Position company contact
State NJ
Address 1225 Fleming Avenue, PINE BEACH, 8741 NJ
Phone Number
Email [email protected]

William Young

Business Name William Young
Person Name William Young
Position company contact
State GA
Address 2729 Briarcliff Rd. #1, ATLANTA, 30328 GA
Phone Number
Email [email protected]

William Young

Business Name William Young
Person Name William Young
Position company contact
State GA
Address 190 Baxter Dr, ATHENS, 30605 GA
Phone Number
Email [email protected]

William Young

Business Name William Young
Person Name William Young
Position company contact
State GA
Address 190 Baxter Dr., Apt. 408 Athens, GA 30606
SIC Code 733603
Phone Number
Email [email protected]

William Young

Business Name William L. Young, REALTOR
Person Name William Young
Position company contact
State TX
Address 5006 C Doss Road, Austin, 78734 TX
SIC Code 6531
Phone Number
Email [email protected]

William Young

Business Name William J. Young
Person Name William Young
Position company contact
State PA
Address 132 Hampton Ct. Rd., BUTLER, 16002 PA
Phone Number
Email [email protected]

WILLIAM L YOUNG

Business Name WILLIAM YOUNG, INC.
Person Name WILLIAM L YOUNG
Position registered agent
State GA
Address 143 MARTIN FARM RD, JASPER, GA 30143
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-01
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WILLIAM YOUNG

Business Name WILLIAM YOUNG MASONRY, INC.
Person Name WILLIAM YOUNG
Position CEO
Corporation Status Active
Agent 9540 CENTRAL AVE, BEN LOMOND, CA 95005
Care Of 9540 CENTRAL AVE, BEN LOMOND, CA 95005
CEO WILLIAM YOUNG 9540 CENTRAL AVE, BEN LOMOND, CA 95005
Incorporation Date 2006-05-25

WILLIAM YOUNG

Business Name WEBER-YOUNG CORPORATION
Person Name WILLIAM YOUNG
Position registered agent
Corporation Status Dissolved
Agent WILLIAM YOUNG 5487 KIRKWOOD DR, CONCORD, CA 94521
Care Of 5487 KIRKWOOD DR, CONCORD, CA 94521
CEO WILLIAM YOUNG5487 KIRKWOOD DR, CONCORD, CA 94521
Incorporation Date 1979-02-23

WILLIAM YOUNG

Business Name WEBER-YOUNG CORPORATION
Person Name WILLIAM YOUNG
Position CEO
Corporation Status Dissolved
Agent 5487 KIRKWOOD DR, CONCORD, CA 94521
Care Of 5487 KIRKWOOD DR, CONCORD, CA 94521
CEO WILLIAM YOUNG 5487 KIRKWOOD DR, CONCORD, CA 94521
Incorporation Date 1979-02-23

WILLIAM YOUNG

Business Name WANDERLUST LLC
Person Name WILLIAM YOUNG
Position Mmember
State NY
Address 131 STATION RD 131 STATION RD, KINGS POINT, NY 11024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC664-1998
Creation Date 1998-02-09
Expiried Date 2047-12-31
Type Domestic Limited-Liability Company

WILLIAM K. YOUNG

Business Name W. K. YOUNG, INC.
Person Name WILLIAM K. YOUNG
Position registered agent
State GA
Address 323 SHAWNEE INDIAN LANE, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-05
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

William Young

Business Name W A Young & Associates
Person Name William Young
Position company contact
State AR
Address P.O. BOX 1128 Carlisle AR 72024-1128
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 870-552-7578
Number Of Employees 2
Annual Revenue 119810

William Young

Business Name Vision Properties, Inc.
Person Name William Young
Position company contact
State HI
Address P O Box 29, Kapaa, 96746 HI
Email [email protected]

WILLIAM YOUNG

Business Name VIBIA, INC.
Person Name WILLIAM YOUNG
Position registered agent
Corporation Status Merged Out
Agent WILLIAM YOUNG 1110 NORTH LA BREA AVENUE, INGLEWOOD, CA 90302
Care Of 272 FERNWOOD AVENUE, EDISON, NJ 08837
CEO PERE LLONCH72-EL PRAT DE LLOBREGAT, BARCELONA SPAIN, SPAIN 08820
Incorporation Date 1998-12-01

William Richard Young

Business Name The Young Agency, LLC
Person Name William Richard Young
Position registered agent
State GA
Address 326 Wesley Cir., Macon, GA 31204
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-09
Entity Status Active/Owes Current Year AR
Type Organizer

William Young

Business Name Texas Energy Future Holdings Limited Partnership
Person Name William Young
Position company contact
State TX
Address 1601 Bryan Street, Dallas, TX 75201
Phone Number 214-812-4600
Email [email protected]
Title co-head

WILLIAM YOUNG

Business Name TRAILERLAND TOWN HALL, INC.
Person Name WILLIAM YOUNG
Position CEO
Corporation Status Dissolved
Agent 1101 W. 7TH ST, PERRIS, CA 92570
Care Of 1895 WESTON RD, PERRIS, CA 92570
CEO WILLIAM YOUNG 1101 W. 7TH ST, PERRIS, CA 92570
Incorporation Date 1963-02-05
Corporation Classification Mutual Benefit

WILLIAM YOUNG

Business Name TRAILERLAND TOWN HALL, INC.
Person Name WILLIAM YOUNG
Position registered agent
Corporation Status Dissolved
Agent WILLIAM YOUNG 1101 W. 7TH ST, PERRIS, CA 92570
Care Of 1895 WESTON RD, PERRIS, CA 92570
CEO WILLIAM YOUNG1101 W. 7TH ST, PERRIS, CA 92570
Incorporation Date 1963-02-05
Corporation Classification Mutual Benefit

WILLIAM YOUNG

Business Name TOWER WEIGHT MANAGEMENT CENTER
Person Name WILLIAM YOUNG
Position CEO
Corporation Status Suspended
Agent 8631 W THIRD ST #1125E, LOS ANGELES, CA 90048
Care Of 8631 W THIRD ST #1125E, LOS ANGELES, CA 90048
CEO WILLIAM YOUNG 8631 W THIRD ST #1125E, LOS ANGELES, CA 90048
Incorporation Date 1995-03-08

WILLIAM YOUNG

Business Name TOWER WEIGHT MANAGEMENT CENTER
Person Name WILLIAM YOUNG
Position registered agent
Corporation Status Suspended
Agent WILLIAM YOUNG 8631 W THIRD ST #1125E, LOS ANGELES, CA 90048
Care Of 8631 W THIRD ST #1125E, LOS ANGELES, CA 90048
CEO WILLIAM YOUNG8631 W THIRD ST #1125E, LOS ANGELES, CA 90048
Incorporation Date 1995-03-08

WILLIAM YOUNG

Business Name THE GREATER KIMBER AREA HOMEOWNERS ASSOCIATIO
Person Name WILLIAM YOUNG
Position registered agent
Corporation Status Suspended
Agent WILLIAM YOUNG 3832 PERALTA BLVD, FREMONT, CA 94536
Care Of 3832 PERALTA BLVD, FREMONT, CA 94536
CEO ROBERT FONDILLER179 ORDEN CT, FREMONT, CA 94539
Incorporation Date 1985-03-07
Corporation Classification Public Benefit

WILLIAM YOUNG

Business Name THE COMFORT SOLUTION
Person Name WILLIAM YOUNG
Position CEO
Corporation Status Suspended
Agent 24155 LAGUNA HILLS MALL NO 1650, LAGUNA HILLS, CA 92653
Care Of 24155 LAGUNA HILLS MALL NO 1650, LAGUNA HILLS, CA 92653
CEO WILLIAM YOUNG 24155 LAGUNA HILLS MALL NO 1650, LAGUNA HILLS, CA 92653
Incorporation Date 2005-03-24

WILLIAM YOUNG

Business Name THE COMFORT SOLUTION
Person Name WILLIAM YOUNG
Position registered agent
Corporation Status Suspended
Agent WILLIAM YOUNG 24155 LAGUNA HILLS MALL NO 1650, LAGUNA HILLS, CA 92653
Care Of 24155 LAGUNA HILLS MALL NO 1650, LAGUNA HILLS, CA 92653
CEO WILLIAM YOUNG24155 LAGUNA HILLS MALL NO 1650, LAGUNA HILLS, CA 92653
Incorporation Date 2005-03-24

WILLIAM YOUNG

Business Name THE BILL YOUNG FOUNDATION
Person Name WILLIAM YOUNG
Position CEO
Corporation Status Dissolved
Agent 3030 BRUNDAGE LN, BAKERSFIELD, CA 93304
Care Of 3030 BRUNDAGE LN, BAKERSFIELD, CA 93304
CEO WILLIAM YOUNG 3030 BRUNDAGE LN, BAKERSFIELD, CA 93304
Incorporation Date 2000-12-15
Corporation Classification Public Benefit

WILLIAM YOUNG

Business Name THE BILL YOUNG FOUNDATION
Person Name WILLIAM YOUNG
Position registered agent
Corporation Status Dissolved
Agent WILLIAM YOUNG 3030 BRUNDAGE LN, BAKERSFIELD, CA 93304
Care Of 3030 BRUNDAGE LN, BAKERSFIELD, CA 93304
CEO WILLIAM YOUNG3030 BRUNDAGE LN, BAKERSFIELD, CA 93304
Incorporation Date 2000-12-15
Corporation Classification Public Benefit

WILLIAM YOUNG

Business Name TEGRITY MACHINERY CORPORATION
Person Name WILLIAM YOUNG
Position President
State AZ
Address 1132 N. WILDHORSE 1132 N. WILDHORSE, CAMP VERDE, AZ 86322
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0620372005-2
Creation Date 2005-09-15
Type Domestic Corporation

WILLIAM YOUNG

Business Name TEGRITY MACHINERY CORPORATION
Person Name WILLIAM YOUNG
Position Secretary
State AZ
Address 1132 N. WILDHORSE 1132 N. WILDHORSE, CAMP VERE, AZ 86322
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0620372005-2
Creation Date 2005-09-15
Type Domestic Corporation

WILLIAM C. YOUNG

Business Name TABB INVESTMENT, INC. (MICHIGAN)
Person Name WILLIAM C. YOUNG
Position registered agent
State MI
Address 9135 GENERAL COURT, PLYMOUTH, MI 48170
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-04-27
End Date 2000-04-07
Entity Status Withdrawn
Type CEO

William Young

Business Name Synapse Film & Video, Inc.
Person Name William Young
Position company contact
State IL
Address 4425 W. Montrose Ave., Ste. 7 Chicago, IL 60641
SIC Code 999977
Phone Number 773-286-3000
Email [email protected]

WILLIAM YOUNG

Business Name SOUTHERN COUNTRY BOY INC
Person Name WILLIAM YOUNG
Position Secretary
State NY
Address 156 W 56TH ST 4TH FL 156 W 56TH ST 4TH FL, NEW YORK, NY 10019
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18703-2003
Creation Date 2003-08-04
Type Domestic Corporation

WILLIAM YOUNG

Business Name SLEEP MEDICAL SERVICES INC.
Person Name WILLIAM YOUNG
Position registered agent
Corporation Status Suspended
Agent WILLIAM YOUNG 8631 WEST THIRD STREET SUITE 1125E, LOS ANGELES, CA 90048
Care Of ALISHA SWAIN 542 HILL ST., INGLEWOOD, CA 90302
Incorporation Date 2004-06-15

WILLIAM D YOUNG

Business Name SHB CORP.
Person Name WILLIAM D YOUNG
Position registered agent
State GA
Address 1271 A TOCOMA DR, ATLANTA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-06-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

WILLIAM YOUNG

Business Name SHASTA AUTOMATED BUSINESS SYSTEMS, INC.
Person Name WILLIAM YOUNG
Position CEO
Corporation Status Dissolved
Agent 1183 HILLTOP DRIVE, REDDING, CA 96003
Care Of 1183 HILLTOP DRIVE, REDDING, CA 96003
CEO WILLIAM YOUNG 9308 REDTAIL LANE, PALO ALTO, CA 96073
Incorporation Date 1982-08-03

WILLIAM YOUNG

Business Name SHASTA AUTOMATED BUSINESS SYSTEMS, INC.
Person Name WILLIAM YOUNG
Position registered agent
Corporation Status Dissolved
Agent WILLIAM YOUNG 1183 HILLTOP DRIVE, REDDING, CA 96003
Care Of 1183 HILLTOP DRIVE, REDDING, CA 96003
CEO WILLIAM YOUNG9308 REDTAIL LANE, PALO ALTO, CA 96073
Incorporation Date 1982-08-03

William Young

Business Name Radisson Inn
Person Name William Young
Position company contact
State AL
Address 808 20th St S Ste A Birmingham AL 35205-2700
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 205-933-9000
Number Of Employees 130
Annual Revenue 3587520

WILLIAM P YOUNG

Business Name QUALITY-BILT TRUSSES, INC.
Person Name WILLIAM P YOUNG
Position registered agent
State GA
Address 510 1/2 BANKHEAD HWY, CARROLLTON, GA 30117
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-04-06
Entity Status Active/Compliance
Type CEO

WILLIAM T YOUNG

Business Name QUALITY DRY CARPET CARE, INC.
Person Name WILLIAM T YOUNG
Position registered agent
State GA
Address 3940 BENTON WAY NE, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-19
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WILLIAM YOUNG

Business Name PROFIT TWO, LIMITED PARTNERSHIP
Person Name WILLIAM YOUNG
Position GPLP
State NV
Address 3121 SEGO DR. 3121 SEGO DR., LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP588-1987
Creation Date 1987-06-23
Expiried Date 2987-06-23
Type Domestic Limited Partnership

William Young

Business Name PMG
Person Name William Young
Position company contact
State PA
Address Four Falls Corp. Center, Suite 600 W. Conshohocken, PA 19428
SIC Code 839998
Phone Number
Email [email protected]

WILLIAM J YOUNG

Business Name PIZZA INN DELIVERIES, INC.
Person Name WILLIAM J YOUNG
Position registered agent
State GA
Address 26 E. 55TH ST, SAVANNAH, GA 31405
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-11-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

William Young

Business Name Old Colony Foam Pack
Person Name William Young
Position company contact
State MA
Address 47 Mellen St, FRAMINGHAM, 1701 MA
Phone Number
Email [email protected]

William Young

Business Name Nea Otolrnglgy/Fcil Srgry Cntr
Person Name William Young
Position company contact
State AR
Address 621 E Matthews Ave Jonesboro AR 72401-3145
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 870-932-6799
Number Of Employees 31
Annual Revenue 1751000

William Young

Business Name Mitchell, Wiggins & Company, LLP
Person Name William Young
Position company contact
State VA
Address 311 Forest Plaza One Building 7201 Glen Forest Drive, Richmond, VA 23226
Phone Number 804-282-6700
Email [email protected]
Title CFO

WILLIAM E YOUNG

Business Name MOJAVE D.I. PARTNERSHIP, LIMITED PARTNERSHIP
Person Name WILLIAM E YOUNG
Position GPLP
State NV
Address 3121 SEGO DR. 3121 SEGO DR., LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP264-1987
Creation Date 1987-04-02
Expiried Date 2002-04-02
Type Domestic Limited Partnership

WILLIAM YOUNG

Business Name MENEHUNE INC.
Person Name WILLIAM YOUNG
Position CEO
Corporation Status Active
Agent 538 MICHIGAN BLVD, PASADENA, CA 91107
Care Of 538 MICHIGAN BLVD, PASADENA, CA 91107
CEO WILLIAM YOUNG 538 MICHIGAN BLVD, PASADENA, CA 91107
Incorporation Date 1987-08-24

WILLIAM YOUNG

Business Name MENEHUNE INC.
Person Name WILLIAM YOUNG
Position registered agent
Corporation Status Active
Agent WILLIAM YOUNG 538 MICHIGAN BLVD, PASADENA, CA 91107
Care Of 538 MICHIGAN BLVD, PASADENA, CA 91107
CEO WILLIAM YOUNG538 MICHIGAN BLVD, PASADENA, CA 91107
Incorporation Date 1987-08-24

WILLIAM YOUNG

Business Name JYS, JR., INC.
Person Name WILLIAM YOUNG
Position CEO
Corporation Status Dissolved
Agent 3030 BRUNDAGE LANE, BAKERSFIELD, CA 93304
Care Of 3030 BRUNDAGE LANE, BAKERSFIELD, CA 93304
CEO WILLIAM YOUNG 3030 BRUNDAGE LANE, BAKERSFIELD, CA 93304
Incorporation Date 1993-12-27

WILLIAM YOUNG

Business Name JYS, JR., INC.
Person Name WILLIAM YOUNG
Position registered agent
Corporation Status Dissolved
Agent WILLIAM YOUNG 3030 BRUNDAGE LANE, BAKERSFIELD, CA 93304
Care Of 3030 BRUNDAGE LANE, BAKERSFIELD, CA 93304
CEO WILLIAM YOUNG3030 BRUNDAGE LANE, BAKERSFIELD, CA 93304
Incorporation Date 1993-12-27

William Young

Business Name Infinity Micro Systems Inc.
Person Name William Young
Position company contact
State VA
Address 3400 Acorn Street, Williamsburg, VA 23188
SIC Code 832218
Phone Number
Email [email protected]

WILLIAM A YOUNG

Business Name INNER VISION DYNAMICS, LLC
Person Name WILLIAM A YOUNG
Position Mmember
State OH
Address 2982 KICKING BIRD TR. 2982 KICKING BIRD TR., DUBLIN, OH 43017
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9264-2000
Creation Date 2000-09-27
Expiried Date 2500-09-27
Type Domestic Limited-Liability Company

WILLIAM F YOUNG

Business Name INFOSHARE SOLUTIONS, INC.
Person Name WILLIAM F YOUNG
Position registered agent
State GA
Address 1611 BRIDGE MILL DRIVE SUITE P, ATLANTA, GA 30067
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-02
End Date 1999-04-06
Entity Status Diss./Cancel/Terminat
Type CFO

WILLIAM F YOUNG

Business Name IMYSTIC, INC.
Person Name WILLIAM F YOUNG
Position President
State GA
Address 1200 FRONT AVE 1200 FRONT AVE, COLUMBUS, GA 31901
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C11360-2003
Creation Date 2003-05-12
Type Domestic Close Corporation

WILLIAM YOUNG

Business Name GOLDEN PROPERTIES & LAND, INC
Person Name WILLIAM YOUNG
Position Treasurer
State NV
Address 5029 CHAMBLISS DR 5029 CHAMBLISS DR, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29388-2003
Creation Date 2003-12-01
Type Domestic Corporation

WILLIAM YOUNG

Business Name GOLDEN PROPERTIES & LAND, INC
Person Name WILLIAM YOUNG
Position Secretary
State NV
Address 5029 CHAMBLISS DR 5029 CHAMBLISS DR, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29388-2003
Creation Date 2003-12-01
Type Domestic Corporation

WILLIAM YOUNG

Business Name GOLDEN PROPERTIES & LAND, INC
Person Name WILLIAM YOUNG
Position President
State NV
Address 5029 CHAMBLISS DR 5029 CHAMBLISS DR, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29388-2003
Creation Date 2003-12-01
Type Domestic Corporation

WILLIAM YOUNG

Business Name GGYAXIS INC.
Person Name WILLIAM YOUNG
Position registered agent
Address 5001 YONGE STREET SUITE 1300, BOX 172,, NotSet
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2014-02-26
Entity Status Active/Compliance
Type CEO

WILLIAM F. YOUNG

Business Name GEORGIA WHOLESALE GAS INC.
Person Name WILLIAM F. YOUNG
Position registered agent
State GA
Address 409 AIRPORT ROAD SUITE 501, GRIFFIN, GA 30224
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-16
Entity Status Active/Compliance
Type CEO

WILLIAM F. YOUNG

Business Name GEORGIA CONSTRUCTION AND ENGINEERING, INC.
Person Name WILLIAM F. YOUNG
Position registered agent
State GA
Address 409 AIRPORT ROAD SUITE 501, GRIFFIN, GA 30224
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-16
Entity Status Active/Compliance
Type CEO

William Young

Business Name Future Tire
Person Name William Young
Position company contact
State AZ
Address P.O. BOX 520 Show Low AZ 85902-0520
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 928-537-5791
Number Of Employees 25
Annual Revenue 2338330

WILLIAM C YOUNG

Business Name FARMERS & MERCHANTS REALTY HOLDING COMPANY
Person Name WILLIAM C YOUNG
Position registered agent
State GA
Address 145 WEST LANIER AVENUE, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1959-09-22
Entity Status Merged
Type CEO

WILLIAM F YOUNG

Business Name EASTSIDE PETROLEUM CO.
Person Name WILLIAM F YOUNG
Position registered agent
State GA
Address 1160 MERIWETHER ST, GRIFFIN, GA 30224-4031
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-06-18
Entity Status Active/Compliance
Type CFO

WILLIAM D YOUNG

Business Name DOUGLAS ENTERPRISES (U.S.A.) LTD.
Person Name WILLIAM D YOUNG
Position President
Address WINNIPEG WINNIPEG, MANITOBA, R3X 1K4
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7835-1999
Creation Date 1999-04-01
Type Domestic Corporation

WILLIAM D YOUNG

Business Name DOUGLAS ENTERPRISES (U.S.A.) LTD.
Person Name WILLIAM D YOUNG
Position Treasurer
Address WINNIPEG WINNIPEG, MANITOBA, R3X 1K4
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7835-1999
Creation Date 1999-04-01
Type Domestic Corporation

WILLIAM D YOUNG

Business Name DOUGLAS ENTERPRISES (U.S.A.) LTD.
Person Name WILLIAM D YOUNG
Position Secretary
Address WINNIPEG WINNIPEG, MANITOBA, R3X 1K4
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7835-1999
Creation Date 1999-04-01
Type Domestic Corporation

WILLIAM R. YOUNG

Business Name DIRTY WORK CLEANING SERVICE, INC.
Person Name WILLIAM R. YOUNG
Position registered agent
State GA
Address 8155 JENSEN TRAIL, GAINESVILLE, GA 30506
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

William David Young

Business Name DAZI, INC.
Person Name William David Young
Position registered agent
State GA
Address P.O. Box 312, Thomson, GA 30824
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-10-23
End Date 2009-03-23
Entity Status Diss./Cancel/Terminat
Type Secretary

William Young

Business Name Chinatown Printing & Graphics
Person Name William Young
Position company contact
State TX
Address 2102 Leeland Street, Houston, TX 77003
SIC Code 504704
Phone Number
Email [email protected]

WILLIAM P YOUNG

Business Name CREST CORPORATION OF GEORGIA
Person Name WILLIAM P YOUNG
Position registered agent
State GA
Address 109 SUNSET COURT, CARROLLTON, GA 30117
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WILLIAM T. YOUNG

Business Name COMMUNICATIONS TECHNOLOGY PARTNERS OF ATLANTA
Person Name WILLIAM T. YOUNG
Position registered agent
State GA
Address 5091 HIGHLAND HILLS COURT, STONE MOUNTAIN, GA 30088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WILLIAM YOUNG

Business Name CENTERVILLE PET HOSPITAL, INC.
Person Name WILLIAM YOUNG
Position registered agent
Corporation Status Suspended
Agent WILLIAM YOUNG 298 ALMERIA AVE, FREMONT, CA 94539
Care Of 298 ALMERIA AVE, FREMONT, CA 94539
CEO WILLIAM YOUNG298 ALMERIA AVE, FREMONT, CA 94539
Incorporation Date 1974-06-21

WILLIAM YOUNG

Business Name CENTERVILLE PET HOSPITAL, INC.
Person Name WILLIAM YOUNG
Position CEO
Corporation Status Suspended
Agent 298 ALMERIA AVE, FREMONT, CA 94539
Care Of 298 ALMERIA AVE, FREMONT, CA 94539
CEO WILLIAM YOUNG 298 ALMERIA AVE, FREMONT, CA 94539
Incorporation Date 1974-06-21

William Young

Business Name Bubbas Medicine Shoppe
Person Name William Young
Position company contact
State AL
Address 512 2nd Ave Opelika AL 36801-4316
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 334-749-3426
Number Of Employees 5
Annual Revenue 396000

WILLIAM G YOUNG

Business Name BROWN-O'HAVER (OF NEVADA) LC
Person Name WILLIAM G YOUNG
Position Mmember
State NV
Address 1800 EDMOND 1800 EDMOND, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC16417-1994
Creation Date 1994-10-20
Expiried Date 2020-10-20
Type Domestic Limited-Liability Company

WILLIAM YOUNG

Business Name BKS FOODS, INC.
Person Name WILLIAM YOUNG
Position CEO
Corporation Status Dissolved
Agent 3030 BRUNDAGE LANE, BAKERSFIELD, CA 93304
Care Of 3030 BRUNDAGE LANE, BAKERSFIELD, CA 93304
CEO WILLIAM YOUNG 3030 BRUNDAGE LANE, BAKERSFIELD, CA 93304
Incorporation Date 1996-07-09

WILLIAM YOUNG

Business Name BKS FOODS, INC.
Person Name WILLIAM YOUNG
Position registered agent
Corporation Status Dissolved
Agent WILLIAM YOUNG 3030 BRUNDAGE LANE, BAKERSFIELD, CA 93304
Care Of 3030 BRUNDAGE LANE, BAKERSFIELD, CA 93304
CEO WILLIAM YOUNG3030 BRUNDAGE LANE, BAKERSFIELD, CA 93304
Incorporation Date 1996-07-09

WILLIAM YOUNG

Business Name B. YOUNG LEASING, INC.
Person Name WILLIAM YOUNG
Position registered agent
Corporation Status Suspended
Agent WILLIAM YOUNG 12254 IAVELLI WAY, POWAY, CA 92064
Care Of 12254 IAVELLI WAY, POWAY, CA 92064
CEO WILLIAM YOUNG12254 IAVELLI WAY, POWAY, CA 92064
Incorporation Date 2003-01-08

WILLIAM YOUNG

Business Name B. YOUNG LEASING, INC.
Person Name WILLIAM YOUNG
Position CEO
Corporation Status Suspended
Agent 12254 IAVELLI WAY, POWAY, CA 92064
Care Of 12254 IAVELLI WAY, POWAY, CA 92064
CEO WILLIAM YOUNG 12254 IAVELLI WAY, POWAY, CA 92064
Incorporation Date 2003-01-08

William Young

Business Name American Storage Center
Person Name William Young
Position company contact
State AZ
Address 623 Brannen Ave Prescott AZ 86301-2401
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 928-778-2837
Number Of Employees 4
Annual Revenue 436800

WILLIAM YOUNG

Business Name ALOHA CLEAN BUILDING LV LLC
Person Name WILLIAM YOUNG
Position Mmember
State NV
Address 618 E CARSON AVE #126 618 E CARSON AVE #126, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5464-2003
Creation Date 2003-04-15
Expiried Date 2503-04-15
Type Domestic Limited-Liability Company

WILLIAM Y YOUNG

Business Name AFFORDABLE DENTURES - COMMERCE, P.C.
Person Name WILLIAM Y YOUNG
Position registered agent
State GA
Address 287 STEVEN B TANGER BLVD, COMMERCE, GA 30529
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1996-03-21
Entity Status Active/Compliance
Type CEO

WILLIAM A YOUNG

Business Name AEGIS INDUSTRIES, INC.
Person Name WILLIAM A YOUNG
Position registered agent
State GA
Address 2442 RETREAT CLOSE, MARIETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-24
Entity Status Active/Compliance
Type CEO

WILLIAM S. YOUNG

Business Name ADVENTURES AT SEA, LTD.
Person Name WILLIAM S. YOUNG
Position registered agent
State GA
Address 6135 PEACHTREE PARKWAY, NORCROSS, GA 30092
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

WILLIAM G YOUNG

Business Name ABP INVESTMENTS, INC.
Person Name WILLIAM G YOUNG
Position President
State NV
Address 1135 TERMINAL #209 1135 TERMINAL #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C31476-1999
Creation Date 1999-12-14
Type Domestic Corporation

WILLIAM G YOUNG

Business Name ABP INVESTMENTS, INC.
Person Name WILLIAM G YOUNG
Position Treasurer
State NV
Address 1135 TERMINAL #209 1135 TERMINAL #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C31476-1999
Creation Date 1999-12-14
Type Domestic Corporation

WILLIAM G YOUNG

Business Name ABP INVESTMENTS, INC.
Person Name WILLIAM G YOUNG
Position Secretary
State NV
Address 1135 TERMINAL #209 1135 TERMINAL #209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C31476-1999
Creation Date 1999-12-14
Type Domestic Corporation

William D Young

Person Name William D Young
Filing Number 36612701
Position Director
State TX
Address 9151 Oscar School Rd, Temple TX 76501

WILLIAM G YOUNG

Person Name WILLIAM G YOUNG
Filing Number 39310800
Position PRESIDENT
State KS
Address 2851 W 223 RD STREET, BUCYRUS KS 66013

William Young

Person Name William Young
Filing Number 39486100
Position S
State TX
Address 2030 SURREY ST, Nacogdoches TX 75961

William A Young

Person Name William A Young
Filing Number 41682401
Position VP
State TX
Address 1021 MARTIN, Houston TX 77018 0000

WILLIAM J YOUNG

Person Name WILLIAM J YOUNG
Filing Number 13072106
Position PRESIDENT
State TX
Address PO BOX 92505, SOUTHLAKE TX 76092

WILLIAM J YOUNG

Person Name WILLIAM J YOUNG
Filing Number 13072106
Position DIRECTOR
State TX
Address PO BOX 92505, SOUTHLAKE TX 76092

WILLIAM D YOUNG

Person Name WILLIAM D YOUNG
Filing Number 11710306
Position DIRECTOR
State MA
Address 133 BOSTON POST ROAD, WESTON MA 02493

William Young

Person Name William Young
Filing Number 39486100
Position Director
State TX
Address 2030 SURREY ST, Nacogdoches TX 75961

William K. Young

Person Name William K. Young
Filing Number 13699410
Position General Partner
State TX
Address 1320 S. University, Suite 400, Fort Worth TX 76107

William J Young

Person Name William J Young
Filing Number 3039207
Position Director
State PA
Address PO BOX 1882, Allentown PA 18105 0000

William T Young

Person Name William T Young
Filing Number 11250510
Position General Partner
State TX
Address 2030 Surrey Drive, Nacogdoches TX 75961

William J Young

Person Name William J Young
Filing Number 3039207
Position VCB
State PA
Address PO BOX 1882, Allentown PA 18105 0000

William G Young

Person Name William G Young
Filing Number 1408510
Position General Partner
State KS
Address 22602 State Line Road, Bucyrus KS 66013

WILLIAM C YOUNG

Person Name WILLIAM C YOUNG
Filing Number 5544906
Position PRESIDENT
State MI
Address 41605 ANN ARBOR ROAD, PLYMOUTH MI 48170

William Kennedy Young

Person Name William Kennedy Young
Filing Number 6277910
Position General Partner
State AR
Address 300 Brookridge Rd., Lockesburg AR 71846

William A. Young Jr

Person Name William A. Young Jr
Filing Number 6692901
Position Director
State TX
Address 2225 N. Loop West, Houston TX 77008

William Young

Person Name William Young
Filing Number 67705300
Position Director
State TX
Address 2102 LEELAND, Houston TX 77003 0000

William Young

Person Name William Young
Filing Number 77782201
Position Director
State TX
Address 107 SE County Rd 3070, Corsicana TX 75109

WILLIAM D YOUNG

Person Name WILLIAM D YOUNG
Filing Number 11710306
Position CHAIRMAN
State MA
Address 133 BOSTON POST ROAD, WESTON MA 02493

William Young

Person Name William Young
Filing Number 67705300
Position P
State TX
Address 2102 LEELAND, Houston TX 77003 0000

William L Young Jr

Person Name William L Young Jr
Filing Number 8529810
Position General Partner
State TX
Address 4809 ECK LANE, Austin TX 78734

William C Young

Person Name William C Young
Filing Number 8586206
Position P
State MI
Address 20750 CHESLEY DRIVE, Farmington MI 48024

William C Young

Person Name William C Young
Filing Number 8586206
Position Director
State MI
Address 20750 CHESLEY DRIVE, Farmington MI 48024

WILLIAM C YOUNG

Person Name WILLIAM C YOUNG
Filing Number 5544906
Position DIRECTOR
State MI
Address 41605 ANN ARBOR ROAD, PLYMOUTH MI 48170

William C Young

Person Name William C Young
Filing Number 8742306
Position P
State MI
Address 9135 GENERAL COURT PO BOX 2500C, Plymouth MI 48170

William Young

Person Name William Young
Filing Number 10364501
Position Senior Vice Commander
State TX
Address P O Box 1446, Panhandle TX 79068

WILLIAM YOUNG

Person Name WILLIAM YOUNG
Filing Number 8049006
Position TREASURER

William A Young

Person Name William A Young
Filing Number 41682401
Position Director
State TX
Address 1021 MARTIN, Houston TX 77018 0000

Young William T

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Young William T
Annual Wage $34,085

Young William T

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Young William T
Annual Wage $36,155

Young William P

State AR
Calendar Year 2017
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Young William P
Annual Wage $24,549

Young William T

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Young William T
Annual Wage $28,986

Young William P

State AR
Calendar Year 2016
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Young William P
Annual Wage $24,549

Young William T

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Program Eligibility Specialist
Name Young William T
Annual Wage $28,986

Young William H

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Biosphere 2 Tour Guide
Name Young William H
Annual Wage $26,437

Young William A

State AZ
Calendar Year 2018
Employer City Of Lake Havasu City
Job Title Field Supervisor
Name Young William A
Annual Wage $75,457

Young William

State AZ
Calendar Year 2018
Employer City Of Glendale
Job Title Fire Fighter (52 Hrs)
Name Young William
Annual Wage $65,751

Young William H

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Biosphere 2 Tour Guide
Name Young William H
Annual Wage $26,437

Young William

State AZ
Calendar Year 2017
Employer School District of Benson Unified
Job Title Bus Driver
Name Young William
Annual Wage $659

Young Michael William

State AZ
Calendar Year 2017
Employer Jail District of Santa Cruz County
Job Title Healthy Students Grant Counselor
Name Young Michael William
Annual Wage $338

Young William

State AZ
Calendar Year 2017
Employer Glendale Fire Department
Name Young William
Annual Wage $104,487

Young William A

State AZ
Calendar Year 2017
Employer City of Lake Havasu City
Job Title Field Supervisor
Name Young William A
Annual Wage $68,819

Young William P

State AR
Calendar Year 2018
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Young William P
Annual Wage $26,034

Young William

State AZ
Calendar Year 2017
Employer City of Glendale
Job Title Fire Fighter (52 Hrs)
Name Young William
Annual Wage $68,296

Young William

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Lt
Name Young William
Annual Wage $50,845

Young William A

State AZ
Calendar Year 2016
Employer City Of Lake Havasu City
Job Title Field Supervisor
Name Young William A
Annual Wage $68,819

Young William

State AZ
Calendar Year 2016
Employer City Of Glendale
Job Title Fire Fighter (52 Hrs)
Name Young William
Annual Wage $50,851

Young William H

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Biosphere 2 Tour Guide
Name Young William H
Annual Wage $12,577

Young John William

State AZ
Calendar Year 2015
Employer Town Of Gilbert
Job Title Cobra & Retired Employees (aca)
Name Young John William
Annual Wage $56,459

Young William

State AZ
Calendar Year 2015
Employer School District Of Benson Unified
Job Title Sub Bus Driver
Name Young William
Annual Wage $6,817

Young William

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Officer Ii
Name Young William
Annual Wage $47,115

Young William A

State AZ
Calendar Year 2015
Employer City Of Lake Havasu
Job Title Maintenance Lead
Name Young William A
Annual Wage $64,472

Young William

State AZ
Calendar Year 2015
Employer City Of Glendale
Job Title Fire Fighter (52 Hrs)
Name Young William
Annual Wage $21,689

Young William M

State AL
Calendar Year 2018
Employer Revenue
Name Young William M
Annual Wage $45,859

Young William C

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title Firefighter
Name Young William C
Annual Wage $26,748

Young William M

State AL
Calendar Year 2017
Employer Revenue
Name Young William M
Annual Wage $41,432

Young William

State AZ
Calendar Year 2016
Employer School District Of Benson Unified
Name Young William
Annual Wage $12,872

Young William C

State AL
Calendar Year 2017
Employer City of Montgomery
Job Title Firefighter
Name Young William C
Annual Wage $17,921

Young William A

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Mental Hlth Clinician Iii
Name Young William A
Annual Wage $32,704

Young Brian William

State CO
Calendar Year 2016
Employer Dept Of Public Heath & Environment
Job Title Mktg & Comm Spec Iii
Name Young Brian William
Annual Wage $28,806

Young William

State DC
Calendar Year 2018
Employer Department Of Youth Rehabilita
Job Title Supvy Youth Development Rep.
Name Young William
Annual Wage $70,174

Young William

State DC
Calendar Year 2017
Employer Department Of Youth Rehabilita
Job Title Supvy Youth Development Rep.
Name Young William
Annual Wage $66,794

Young William

State DC
Calendar Year 2017
Employer Department Of Youth Rehabilita
Job Title Social Worker
Name Young William
Annual Wage $71,369

Young William

State DC
Calendar Year 2016
Employer Youth Rehab Services Dept Of
Job Title Social Worker
Name Young William
Annual Wage $67,374

Young William

State DC
Calendar Year 2015
Employer Youth Rehab Services Dept Of
Job Title Social Worker
Name Young William
Annual Wage $63,551

Young William M

State DE
Calendar Year 2018
Employer Dol/Vr/Voc Rehab Svs
Name Young William M
Annual Wage $32,071

Weisel William Young

State DE
Calendar Year 2018
Employer County of New Castle
Job Title Dispatcher/Intern
Name Weisel William Young
Annual Wage $64,526

Young William M

State DE
Calendar Year 2017
Employer Dol/Vr/Voc Rehab Svs
Name Young William M
Annual Wage $51,130

Weisel William Young

State DE
Calendar Year 2017
Employer County of New Castle
Job Title Intern
Name Weisel William Young
Annual Wage $21,736

Weisel William Young

State DE
Calendar Year 2017
Employer County of New Castle
Job Title Dispatcher
Name Weisel William Young
Annual Wage $42,790

Young William M

State DE
Calendar Year 2016
Employer Dol/vr/disabiltydetermintn Svs
Name Young William M
Annual Wage $26,728

Young William M

State DE
Calendar Year 2015
Employer Dol/vr/disabiltydetermintn Svs
Name Young William M
Annual Wage $69,467

Young Brian William

State CO
Calendar Year 2016
Employer Dept Of Public Heath & Environment
Job Title General Professional Iii
Name Young Brian William
Annual Wage $28,806

Young William F

State CT
Calendar Year 2018
Employer Town Of Manchester
Job Title Sergeant Police Services
Name Young William F
Annual Wage $177,018

Young William E

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Maintenance Crew Leader (Signs & Marking)
Name Young William E
Annual Wage $55,435

Young William E

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Maintenance Crew Leader (signs & Marking)
Name Young William E
Annual Wage $88,599

Young William

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Lecturer
Name Young William
Annual Wage $4,578

Young William

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc N C L
Name Young William
Annual Wage $600

Young William E

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Maintenance Crew Leader (signs & Marking)
Name Young William E
Annual Wage $86,078

Young William D

State CO
Calendar Year 2018
Employer Fort Lewis College
Job Title Custodian I
Name Young William D
Annual Wage $21,600

Young William A

State CO
Calendar Year 2018
Employer Dept Of Human Services
Job Title Mental Hlth Clinician Iii
Name Young William A
Annual Wage $53,009

Young Charles William

State CO
Calendar Year 2017
Employer Transportation
Job Title Real Estate Spec Iv
Name Young Charles William
Annual Wage $18,900

Young Brian William

State CO
Calendar Year 2017
Employer Public Health & Environment
Job Title Mktg & Comm Spec Iii
Name Young Brian William
Annual Wage $59,114

Young William A

State CO
Calendar Year 2017
Employer Human Services
Job Title Mental Hlth Clinician Iii
Name Young William A
Annual Wage $56,556

Young William D

State CO
Calendar Year 2017
Employer Fort Lewis College
Job Title Custodian I
Name Young William D
Annual Wage $21,600

Young William D

State CO
Calendar Year 2016
Employer Fort Lewis College
Job Title Custodian I
Name Young William D
Annual Wage $21,600

Young William F

State CT
Calendar Year 2017
Employer Town of Manchester
Job Title Sergeant Police Services
Name Young William F
Annual Wage $153,536

Young William M

State AL
Calendar Year 2016
Employer Revenue
Name Young William M
Annual Wage $38,362

William Young

Name William Young
Address 2818 W Marquette St Peoria IL 61605 -1325
Phone Number 309-637-2526
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

William T Young

Name William T Young
Address 4216 149th St Midlothian IL 60445 -3313
Phone Number 708-385-1062
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 Young

Name William Young
Address 11 Rich Ct Park Forest IL 60466 -1507
Phone Number 708-833-8491
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 501
Education Completed High School
Language English

William Young

Name William Young
Address 14526 S Union Ave Riverdale IL 60827 -2638
Phone Number 773-895-9405
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed College
Language English

William M Young

Name William M Young
Address 361 Erickson Gate Lee IL 60530 -9728
Phone Number 815-824-8211
Gender Male
Date Of Birth 1962-11-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 5000.00
To National Thoroughbred Racing Assn
Year 2004
Transaction Type 15
Filing ID 23991239263
Application Date 2003-05-20
Contributor Occupation Overbrook Farm
Contributor Employer Chairman/Owner
Contributor Gender M
Committee Name National Thoroughbred Racing Assn
Address PO 1110 LEXINGTON KY

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 5000.00
To Scott Brown Victory Cmte
Year 2012
Transaction Type 15
Filing ID 12020212625
Application Date 2012-03-08
Contributor Occupation PRIVATE EQUITY
Contributor Employer MONITOR CLIPPER PARTNERS
Organization Name Monitor Clipper Partners
Contributor Gender M
Recipient Party R
Committee Name Scott Brown Victory Cmte

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 2800.00
To Republican Party of Tennessee
Year 2008
Transaction Type 15
Filing ID 27930841836
Application Date 2007-05-04
Contributor Occupation Attorney 0
Contributor Employer Hospital Alliance of Tennessee
Organization Name Hospital Alliance of Tennessee
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Tennessee
Address 2502 Fox Run Dr SIGNAL MOUNTAIN TN

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 2500.00
To National Republican Senatorial Cmte
Year 2012
Transaction Type 15j
Application Date 2012-03-31
Contributor Occupation PRIVATE EQUITY
Contributor Employer MONITOR CLIPPER PARTNERS
Organization Name Monitor Clipper Partners
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 2500.00
To Peter Hoekstra (R)
Year 2012
Transaction Type 15
Filing ID 12020422540
Application Date 2012-03-27
Contributor Occupation CEO
Contributor Employer PLASTIPAK PACKAGING
Organization Name Plastipak Packaging
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Hoekstra for Senate
Seat federal:senate

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 2500.00
To Republican Party of Tennessee
Year 2006
Transaction Type 15
Filing ID 25970356889
Application Date 2005-05-26
Contributor Occupation ATTO
Contributor Employer HOSPITAL ALLIANCE OF TENNESSEE
Organization Name Hospital Alliance of Tennessee
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Tennessee
Address 2502 Fox Run Dr SIGNAL MOUNTAIN TN

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 2000.00
To Joe Knollenberg (R)
Year 2004
Transaction Type 15
Filing ID 23991347109
Application Date 2003-06-30
Contributor Occupation President
Contributor Employer Absopure Plastipak
Organization Name Plastipak Packaging
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Knollenberg for Congress Cmte
Seat federal:house
Address 9565 Cherry Hill YPSILANTI MI

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 1400.00
To Charlie Dent (R)
Year 2010
Transaction Type 15
Filing ID 29992435489
Application Date 2009-06-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 1050.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 27020152319
Application Date 2007-03-29
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 1000.00
To Charlie Dent (R)
Year 2010
Transaction Type 15
Filing ID 29991958664
Application Date 2009-03-11
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 1000.00
To Charlie Dent (R)
Year 2010
Transaction Type 15
Filing ID 29992435490
Application Date 2009-06-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 1000.00
To Ed Bryant (R)
Year 2006
Transaction Type 15
Filing ID 25020172390
Application Date 2005-02-14
Organization Name Hospital Alliance of Tennessee
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Ed Bryant for US Senate
Seat federal:senate

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 1000.00
To Mitch McConnell (R)
Year 2006
Transaction Type 15
Filing ID 25020251951
Application Date 2005-06-22
Contributor Occupation W T YOUNG LLC
Organization Name WT Young Storage
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 2010
Application Date 2009-09-30
Contributor Occupation PRESIDENT
Contributor Employer WT YOUNG LLC
Organization Name W T YOUNG STORAGE CO
Recipient Party D
Recipient State KY
Seat state:governor
Address 208 BARROW RD LEXINGTON KY

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 1000.00
To Jim Bunning (R)
Year 2004
Transaction Type 15
Filing ID 23020251894
Application Date 2003-05-16
Organization Name Overbrook Farm
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Citizens for Bunning
Seat federal:senate

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 1000.00
To MILLER, JONATHAN
Year 2004
Application Date 2002-05-23
Contributor Occupation PRESIDENT
Contributor Employer W T YOUNG STORAGE COMPANY
Organization Name WT YOUNG STORAGE CO
Recipient Party D
Recipient State KY
Seat state:office
Address 208 BARROW RD LEXINGTON KY

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-03-29
Contributor Occupation PRESIDENT
Contributor Employer W T YOUNG, LLC
Organization Name W T YOUNG STORAGE CO
Recipient Party D
Recipient State KY
Seat state:governor
Address 208 BARROW RD LEXINGTON KY

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 1000.00
To LUNSFORD, WILLIAM BRUCE & STUMBO, GREGORY DAM
Year 20008
Application Date 2007-04-16
Contributor Occupation PRESIDENT
Contributor Employer WT YOUNG LLC
Organization Name W T YOUNG STORAGE CO
Recipient Party D
Recipient State KY
Seat state:governor
Address 208 BARROW RD LEXINGTON KY

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 1000.00
To NORTHUP, ANNE & HOOVER, JEFF
Year 20008
Application Date 2007-03-19
Contributor Occupation PRESIDENT
Contributor Employer WT YOUNG, LLC
Organization Name W T YOUNG STORAGE CO
Recipient Party R
Recipient State KY
Seat state:governor
Address 208 BARROW RD LEXINGTON KY

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-09-24
Contributor Occupation PRESIDENT
Contributor Employer W T YOUNG, LLC
Organization Name W T YOUNG STORAGE CO
Recipient Party D
Recipient State KY
Seat state:governor
Address 208 BARROW RD LEXINGTON KY

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 1000.00
To ELLIS, CAROLYN
Year 2006
Application Date 2006-03-14
Recipient Party D
Recipient State AL
Seat state:lower
Address 3421 DALE AVE OPELIKA AL

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 500.00
To KEAN, SEAN T
Year 2010
Application Date 2008-01-08
Contributor Occupation SALES
Contributor Employer POWER CONCRETE
Organization Name POWER CONCRETE
Recipient Party R
Recipient State NJ
Seat state:upper
Address 3 LAMISS CT BRICK NJ

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 500.00
To Joe Knollenberg (R)
Year 2004
Transaction Type 15
Filing ID 23991347108
Application Date 2003-06-30
Contributor Occupation President
Contributor Employer Absopure Plastipak
Organization Name Plastipak Packaging
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Knollenberg for Congress Cmte
Seat federal:house
Address 9565 Cherry Hill YPSILANTI MI

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 500.00
To VON EPPS, CARL
Year 2004
Application Date 2003-06-27
Recipient Party D
Recipient State GA
Seat state:lower
Address 3607 RANDALL MILL RD ATLANTA GA

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 300.00
To Bernie Sanders (I)
Year 2012
Transaction Type 15
Filing ID 12020483798
Application Date 2012-06-30
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Recipient Party I
Recipient State VT
Committee Name Sanders for Senate
Seat federal:senate

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 250.00
To American Maritime Officers
Year 2006
Transaction Type 15
Filing ID 25990071771
Application Date 2005-01-06
Contributor Occupation 2ND ENGINEER DIESE
Contributor Employer MAERSK LINE LTD.
Contributor Gender M
Committee Name American Maritime Officers
Address 625 CANDIFF RD VIRGINIA BEACH VA

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 250.00
To American Maritime Officers
Year 2008
Transaction Type 15
Filing ID 27930719307
Application Date 2007-04-05
Contributor Occupation 2ND ENGINEER DIESEL
Contributor Employer MAERSK LINE LTD.
Contributor Gender M
Committee Name American Maritime Officers
Address 625 CANDIFF RD VIRGINIA BEACH VA

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 250.00
To Republican Party of Florida
Year 2006
Transaction Type 15
Filing ID 25990250383
Application Date 2005-02-25
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 833 Kalli Creek Lane ST. AUGUSTINE FL

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 250.00
To GORMAN, CHRIS
Year 2004
Application Date 2002-11-10
Contributor Occupation PRESIDENT
Contributor Employer WT YOUNG STORAGE COMPANY
Organization Name WT YOUNG STORAGE CO
Recipient Party D
Recipient State KY
Seat state:office
Address 208 BARROW RD LEXINGTON KY

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 250.00
To Republican Party of Florida
Year 2004
Transaction Type 15
Filing ID 23991604887
Application Date 2003-02-03
Contributor Occupation Retired
Contributor Employer n/a
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 833 Kalli Creek Lane SAINT AUGUSTINE FL

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 200.00
To Connie Mack (R)
Year 2010
Transaction Type 15
Filing ID 29992415741
Application Date 2009-04-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 200.00
To Bob Kerrey (D)
Year 2012
Transaction Type 15
Filing ID 12020562523
Application Date 2012-06-13
Contributor Occupation RETIRED ELECTRICAL ENGINEER
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nebraskans for Kerrey
Seat federal:senate

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 100.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-09-21
Contributor Occupation OWNER
Contributor Employer YOUNGS AND SONS TRUCKING
Recipient Party R
Recipient State CO
Seat state:governor
Address 713 SHERRILL PL PENROSE CO

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 100.00
To BUTLER, TOM
Year 2006
Application Date 2006-09-12
Recipient Party D
Recipient State AL
Seat state:upper
Address 512 2ND AVE OPELIKA AL

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 100.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-09-07
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 1776 BUZZARD ROOST RD SHELBYVILLE KY

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-12-31
Contributor Employer SUPERIOR ENERGY SYSTEMS
Recipient Party R
Recipient State OH
Seat state:governor
Address 15483 W RIVER RD COLUMBIA STA OH

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-10-22
Contributor Employer SUPERIOR ENERGY SYSTEMS
Recipient Party R
Recipient State OH
Seat state:governor
Address 15483 W RIVER RD COLUMBIA STATION OH

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 75.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF WASHINGTON
Year 2010
Application Date 2009-11-09
Recipient Party R
Recipient State WA
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF WASHINGTON
Address 14422 150TH AVE SE RENTON WA

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 50.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-10-19
Contributor Occupation OWNER
Contributor Employer YOUNGS AND SONS TRUCKING
Recipient Party R
Recipient State CO
Seat state:governor
Address 713 SHERRILL PL PENROSE CO

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 30.00
To SCHWIESOW, KENT
Year 2004
Application Date 2003-09-19
Recipient Party R
Recipient State IA
Seat state:lower
Address 900 JEAN DR LEMARS IA

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount 25.00
To SCHWIESOW, KENT
Year 2004
Application Date 2004-03-01
Recipient Party R
Recipient State IA
Seat state:lower
Address 900 JEAN DR LEMARS IA

YOUNG, WILLIAM

Name YOUNG, WILLIAM
Amount -1200.00
To Arlen Specter (D)
Year 2010
Transaction Type 22y
Filing ID 29020261837
Application Date 2009-05-22
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

WILLIAM A YOUNG

Name WILLIAM A YOUNG
Address 6827 River Mill Drive Spring TX 77379
Value 14068
Landvalue 14068
Buildingvalue 85432

YOUNG WILLIAM R

Name YOUNG WILLIAM R
Physical Address 1858 ARENA DR
Owner Address 1858 ARENA DRIVE
Sale Price 1
Ass Value Homestead 64500
County mercer
Address 1858 ARENA DR
Value 102800
Net Value 102800
Land Value 38300
Prior Year Net Value 102800
Transaction Date 2005-08-17
Property Class Residential
Deed Date 2000-06-06
Sale Assessment 100500
Year Constructed 1953
Price 1

YOUNG WILLIAM P. JR

Name YOUNG WILLIAM P. JR
Physical Address 149 TAVISTOCK
Owner Address 149 TAVISTOCK
Sale Price 1
Ass Value Homestead 100600
County camden
Address 149 TAVISTOCK
Value 130600
Net Value 130600
Land Value 30000
Prior Year Net Value 83300
Transaction Date 2008-12-10
Property Class Residential
Deed Date 1989-10-04
Sale Assessment 36700
Year Constructed 1987
Price 1

YOUNG WILLIAM H

Name YOUNG WILLIAM H
Physical Address 5 SASSAFRAS DRIVE
Owner Address 5 SASSAFRAS DRIVE
Sale Price 1
Ass Value Homestead 128700
County camden
Address 5 SASSAFRAS DRIVE
Value 173700
Net Value 173700
Land Value 45000
Prior Year Net Value 173700
Transaction Date 2011-12-15
Property Class Residential
Deed Date 2011-09-09
Sale Assessment 111400
Price 1

YOUNG WILLIAM

Name YOUNG WILLIAM
Physical Address 830 BURNT MEADOW
Owner Address 830 BURNT MEADOW RD
Sale Price 0
Ass Value Homestead 354800
County passaic
Address 830 BURNT MEADOW
Value 595200
Net Value 595200
Land Value 240400
Prior Year Net Value 595200
Transaction Date 2012-02-01
Property Class Commercial
Deed Date 2006-02-09
Sale Assessment 421800
Price 0

YOUNG GLADYS & WILLIAM LEE

Name YOUNG GLADYS & WILLIAM LEE
Physical Address 889 CHELTON AVE
Owner Address 889 CHELTON AVE
Sale Price 22000
Ass Value Homestead 22900
County camden
Address 889 CHELTON AVE
Value 27900
Net Value 27900
Land Value 5000
Prior Year Net Value 27900
Transaction Date 2013-01-30
Property Class Residential
Deed Date 1998-05-08
Sale Assessment 17700
Year Constructed 1935
Price 22000

YOUNG TR, WILLIAM J

Name YOUNG TR, WILLIAM J
Physical Address 8944 LELY ISLAND CIR, NAPLES, FL 34113
Owner Address WILLIAM J YOUNG TRUST, NAPLES, FL 34113
Ass Value Homestead 359645
Just Value Homestead 417795
County Collier
Year Built 1997
Area 3144
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8944 LELY ISLAND CIR, NAPLES, FL 34113

Young Sr William E

Name Young Sr William E
Physical Address INDIAN RIVER DR, Saint Lucie County, FL 34982
Owner Address 33 Hoover Rd, Williamsport, PA 17701
County St. Lucie
Land Code Vacant Residential
Address INDIAN RIVER DR, Saint Lucie County, FL 34982

YOUNG ROSELINE M + WILLIAM

Name YOUNG ROSELINE M + WILLIAM
Physical Address 5279 STRATFORD CT, CAPE CORAL, FL 33904
Owner Address 5279 STRATFORD CT, CAPE CORAL, FL 33904
Ass Value Homestead 159870
Just Value Homestead 186907
County Lee
Year Built 1962
Area 3252
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5279 STRATFORD CT, CAPE CORAL, FL 33904

YOUNG JR, WILLIAM T

Name YOUNG JR, WILLIAM T
Physical Address 1601 GULF SHORE BLVD N, NAPLES, FL 34102
Owner Address 208 BARROW RD, LEXINGTON, KY 40502
County Collier
Year Built 1963
Area 1250
Land Code Cooperatives
Address 1601 GULF SHORE BLVD N, NAPLES, FL 34102

YOUNG JOHN WILLIAM

Name YOUNG JOHN WILLIAM
Physical Address 13091 N BRANCH VINE DR, JACKSONVILLE, FL 32246
Owner Address 13091 BRANCH VINE DR N, JACKSONVILLE, FL 32246
County Duval
Year Built 1994
Area 2443
Land Code Single Family
Address 13091 N BRANCH VINE DR, JACKSONVILLE, FL 32246

YOUNG JOHN P, YOUNG WILLIAM A

Name YOUNG JOHN P, YOUNG WILLIAM A
Physical Address SHAW RD, BROOKSVILLE, FL 34602
Owner Address 302 W HUBERT AVE, LANCASTER, OHIO 43130
County Hernando
Land Code Acreage not zoned agricultural with or withou
Address SHAW RD, BROOKSVILLE, FL 34602

YOUNG WILLIAM S

Name YOUNG WILLIAM S
Physical Address 124 THREADLEAF TERRACE
Owner Address 124 THREADLEAF TERRACE
Sale Price 335000
Ass Value Homestead 196000
County burlington
Address 124 THREADLEAF TERRACE
Value 234000
Net Value 234000
Land Value 38000
Prior Year Net Value 234000
Transaction Date 2011-12-24
Property Class Residential
Deed Date 2005-07-15
Sale Assessment 230300
Year Constructed 2000
Price 335000

YOUNG III, WILLIAM A & ANNE L

Name YOUNG III, WILLIAM A & ANNE L
Physical Address 780 HIDDEN HARBOUR DR, NAPLES, FL 34109
Owner Address 780 HIDDEN HARBOUR DR, NAPLES, FL 34109
County Collier
Year Built 1994
Area 2390
Land Code Single Family
Address 780 HIDDEN HARBOUR DR, NAPLES, FL 34109

YOUNG DAVID WILLIAM

Name YOUNG DAVID WILLIAM
Physical Address 25 E LESTER RD, APOPKA, FL 32712
Owner Address 25 E LESTER RD, APOPKA, FLORIDA 32712
Ass Value Homestead 92622
Just Value Homestead 92622
County Orange
Year Built 2000
Area 1358
Land Code Single Family
Address 25 E LESTER RD, APOPKA, FL 32712

YOUNG DALLAS WILLIAM III

Name YOUNG DALLAS WILLIAM III
Physical Address 1322 SABAL PALM DR, EDGEWATER, FL 32132
Ass Value Homestead 63792
Just Value Homestead 83745
County Volusia
Year Built 1979
Area 1790
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1322 SABAL PALM DR, EDGEWATER, FL 32132

YOUNG CHARLES WILLIAM &

Name YOUNG CHARLES WILLIAM &
Physical Address 821 E 12TH AV, NEW SMYRNA BEACH, FL 32169
Owner Address DOROTHY M YOUNG, NEW SMYRNA BEACH, FLORIDA 32169
Ass Value Homestead 116740
Just Value Homestead 177892
County Volusia
Year Built 1989
Area 1668
Applicant Status Wife
Land Code Single Family
Address 821 E 12TH AV, NEW SMYRNA BEACH, FL 32169

YOUNG BRUCE WILLIAM &

Name YOUNG BRUCE WILLIAM &
Physical Address 12711 PINEBROOK LN, HUDSON, FL 34667
Owner Address HELEN MARIE, HUDSON, FL 34667
County Pasco
Year Built 1977
Area 2616
Land Code Single Family
Address 12711 PINEBROOK LN, HUDSON, FL 34667

YOUNG BRENDA K & WILLIAM H

Name YOUNG BRENDA K & WILLIAM H
Physical Address 686 SAXON BLVD, DELTONA, FL 32725
Ass Value Homestead 144190
Just Value Homestead 146816
County Volusia
Year Built 1983
Area 2379
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 686 SAXON BLVD, DELTONA, FL 32725

YOUNG ARLIE WILLIAM &

Name YOUNG ARLIE WILLIAM &
Physical Address 5438 SYDNEY ST, PORT ORANGE, FL 32127
Owner Address BERNADETTE MAE, PORT ORANGE, FLORIDA 32127
County Volusia
Year Built 1975
Area 1344
Land Code Mobile Homes
Address 5438 SYDNEY ST, PORT ORANGE, FL 32127

YOUNG AMY & WILLIAM

Name YOUNG AMY & WILLIAM
Physical Address 895 WOODVALE DR, CLERMONT FL, FL 34711
Ass Value Homestead 164963
Just Value Homestead 165587
County Lake
Year Built 2001
Area 2654
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 895 WOODVALE DR, CLERMONT FL, FL 34711

WILLIAM MICHAEL YOUNG

Name WILLIAM MICHAEL YOUNG
Physical Address 24720 SW 162 AVE, Unincorporated County, FL 33031
Owner Address 24720 SW 162 AVE, HOMESTEAD, FL 33031
Ass Value Homestead 276970
Just Value Homestead 315440
County Miami Dade
Year Built 1975
Area 3822
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 24720 SW 162 AVE, Unincorporated County, FL 33031

WILLIAM M YOUNG

Name WILLIAM M YOUNG
Physical Address 13831 SW 154 CT, Unincorporated County, FL 33196
Owner Address 24720 SW 162 AVE, HOMESTEAD, FL 33031
County Miami Dade
Year Built 2000
Area 2129
Land Code Single Family
Address 13831 SW 154 CT, Unincorporated County, FL 33196

WILLIAM E DE YOUNG

Name WILLIAM E DE YOUNG
Physical Address 455 NE 25 ST 609, Miami, FL 33137
Owner Address 455 NE 25 ST #609, MIAMI, FL 33137
Ass Value Homestead 74562
Just Value Homestead 84160
County Miami Dade
Year Built 2004
Area 835
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 455 NE 25 ST 609, Miami, FL 33137

YOUNG GEORGE M & WILLIAM K

Name YOUNG GEORGE M & WILLIAM K
Owner Address C/O DELOITTE TAX LLP, IRVING, TX 75038
County Santa Rosa
Land Code Subsurface rights

WILLIAM CHRISTOPHER YOUNG

Name WILLIAM CHRISTOPHER YOUNG
Physical Address 3364 NE 2 ST, Homestead, FL 33033
Owner Address 3364 NE 2 ST, HOMESTEAD, FL
Sale Price 203990
Sale Year 2012
Ass Value Homestead 174780
Just Value Homestead 174780
County Miami Dade
Year Built 2012
Area 2396
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3364 NE 2 ST, Homestead, FL 33033
Price 203990

WILLIAM A YOUNG

Name WILLIAM A YOUNG
Address 138-43 90 AVENUE, NY 11435
Value 433000
Full Value 433000
Block 9975
Lot 22
Stories 2.7

WILLIAM YOUNG

Name WILLIAM YOUNG
Address 5817 AVENUE O, NY 11234
Value 437000
Full Value 437000
Block 7903
Lot 3
Stories 1

WILLIAM A YOUNG

Name WILLIAM A YOUNG
Address 11410 Stewart Avenue Choctaw OK
Value 3685
Landarea 47,916 square feet
Type Residential

WILLIAM A YOUNG

Name WILLIAM A YOUNG
Address 60 Dedham Avenue Providence RI
Value 64000
Landvalue 64000
Buildingvalue 75900
Landarea 7,840 square feet

WILLIAM A YOUNG

Name WILLIAM A YOUNG
Address 490 Renard Court Naples FL
Value 1685888
Landvalue 1685888
Buildingvalue 2313828
Landarea 24,420 square feet
Type Residential Property

WILLIAM A YOUNG

Name WILLIAM A YOUNG
Address 2324 George Street La Crosse WI 54603-1919
Value 15000
Landvalue 15000

WILLIAM A YOUNG

Name WILLIAM A YOUNG
Address 12210 Andrew Sater Road Everett WA
Value 82500
Landvalue 82500
Buildingvalue 22100
Landarea 14,810 square feet Assessments for tax year: 2015

WILLIAM A YOUNG

Name WILLIAM A YOUNG
Address 8290 Brown Road Micco FL 32976
Value 9200
Landvalue 9200
Type Hip/Gable
Usage Single Family Residence

WILLIAM A YOUNG

Name WILLIAM A YOUNG
Address 1485 Hunter Lane Clearwater FL 33764
Value 75012
Landvalue 23066
Type Residential

WILLIAM A YOUNG

Name WILLIAM A YOUNG
Address Okana Street Kahului HI
Value 68000
Landvalue 68000

WILLIAM A YOUNG

Name WILLIAM A YOUNG
Address 1310 SW Maplecrest Drive Portland OR 97219
Value 148500
Landvalue 148500
Buildingvalue 204690

WILLIAM A YOUNG

Name WILLIAM A YOUNG
Address 5280 Sullivan Road Hudson OH 44236
Value 120180
Landvalue 67240
Buildingvalue 120180
Landarea 43,560 square feet
Bedrooms 3
Numberofbedrooms 3
Type Oil
Price 270000
Basement Full

WILLIAM M YOUNG

Name WILLIAM M YOUNG
Address 84-10 101 STREET, NY 11418
Value 44598
Full Value 44598
Block 9177
Lot 1023
Stories 4

WILLIAM A RITA M YOUNG

Name WILLIAM A RITA M YOUNG
Address 920 E 1st Street Lockport IL 60441
Value 17054
Landvalue 17054
Buildingvalue 41881

WILLIAM A & MARY L YOUNG

Name WILLIAM A & MARY L YOUNG
Address 2207 Ridgeland Drive Lindenhurst IL 60046
Value 12026
Landvalue 12026
Buildingvalue 50982

WILLIAM & SARAH YOUNG

Name WILLIAM & SARAH YOUNG
Address 1828 Olive Road Homewood IL 60430
Landarea 6,900 square feet
Airconditioning No
Basement Full and Unfinished

WILLIAM & M YOUNG

Name WILLIAM & M YOUNG
Address 14401 S Hoxie Avenue Burnham IL 60633
Landarea 7,513 square feet
Airconditioning Yes
Basement Full and Unfinished

WILLIAM & KAREN YOUNG

Name WILLIAM & KAREN YOUNG
Address 1215 Linden Avenue Oak Park IL 60302
Landarea 4,712 square feet
Airconditioning No
Basement Full and Unfinished

WILLIAM & BARBARA YOUNG

Name WILLIAM & BARBARA YOUNG
Address 3315 N 83rd Street Milwaukee WI 53222
Value 19500
Landvalue 19500
Buildingvalue 53800
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Ranch
Basement Full

YOUNG WILLIAM

Name YOUNG WILLIAM
Address 144 BEACH 135 STREET, NY 11694
Value 838000
Full Value 838000
Block 16279
Lot 68
Stories 2

YOUNG WILLIAM

Name YOUNG WILLIAM
Address 36-25 UNION STREET, NY 11354
Value 73841
Full Value 73841
Block 5010
Lot 7108
Stories 11

WILLIAM YOUNG

Name WILLIAM YOUNG
Address 60-69 68 ROAD, NY 11385
Value 434000
Full Value 434000
Block 3533
Lot 41
Stories 3

WILLIAM YOUNG

Name WILLIAM YOUNG
Address 50-46 44 STREET, NY 11377
Value 593000
Full Value 593000
Block 2293
Lot 69
Stories 2

WILLIAM YOUNG

Name WILLIAM YOUNG
Address 47-18 45 STREET, NY 11377
Value 554000
Full Value 554000
Block 171
Lot 40
Stories 3

William A Miller & Paula G Miller & William D Bialy & Kelly M Bialy & Steven Young

Name William A Miller & Paula G Miller & William D Bialy & Kelly M Bialy & Steven Young
Address 7229 Shore Drive Ellisburg NY
Value 133900

WILLIAM & MARGARET YOUNG

Name WILLIAM & MARGARET YOUNG
Physical Address 17011 SW 120 CT, Unincorporated County, FL 33177
Owner Address 17011 SW 120 CT, MIAMI, FL 33177
County Miami Dade
Year Built 1967
Area 1238
Land Code Single Family
Address 17011 SW 120 CT, Unincorporated County, FL 33177

William C. Young

Name William C. Young
Doc Id 07726500
City Ypsilanti MI
Designation us-only
Country US

William Young

Name William Young
Doc Id D0523229
City Beaverton OR
Designation us-only
Country US

William Young

Name William Young
Doc Id 07062475
City Westerville OH
Designation us-only
Country US

William Young

Name William Young
Doc Id D0522219
City Beaverton OR
Designation us-only
Country US

William Young

Name William Young
Doc Id D0522228
City Beaverton OR
Designation us-only
Country US

William Young

Name William Young
Doc Id D0522230
City Beaverton OR
Designation us-only
Country US

William Young

Name William Young
Doc Id 07596533
City Westerville OH
Designation us-only
Country US

William Young

Name William Young
Doc Id 08049408
City Cambridge
Designation us-only
Country GB

William Young

Name William Young
Doc Id 08206562
City Cambridgeshire
Designation us-only
Country GB

William Young

Name William Young
Doc Id 08108686
City Allston MA
Designation us-only
Country US

William Bradley Young

Name William Bradley Young
Doc Id 07086113
City Sedgwick KS
Designation us-only
Country US

William Young

Name William Young
Doc Id D0523628
City Beaverton OR
Designation us-only
Country US

William C. Young

Name William C. Young
Doc Id D0548603
City Ypsilanti MI
Designation us-only
Country US

William C. Young

Name William C. Young
Doc Id D0544799
City Ypsilanti MI
Designation us-only
Country US

William C. Young

Name William C. Young
Doc Id D0543463
City Ypsilanti MI
Designation us-only
Country US

William C. Young

Name William C. Young
Doc Id 07198163
City Superior Township MI
Designation us-only
Country US

William C. Young

Name William C. Young
Doc Id D0580766
City Ypsilanti MI
Designation us-only
Country US

William C. Young

Name William C. Young
Doc Id 07520400
City Superior Township MI
Designation us-only
Country US

William C. Young

Name William C. Young
Doc Id D0588918
City Ypsilanti MI
Designation us-only
Country US

William C. Young

Name William C. Young
Doc Id D0628487
City Ypsilanti MI
Designation us-only
Country US

William C. Young

Name William C. Young
Doc Id D0628084
City Ypsilanti MI
Designation us-only
Country US

William C. Young

Name William C. Young
Doc Id D0624422
City Ypsilanti MI
Designation us-only
Country US

William C. Young

Name William C. Young
Doc Id D0616762
City Ypsilanti MI
Designation us-only
Country US

William C. Young

Name William C. Young
Doc Id D0544798
City Ypsilanti MI
Designation us-only
Country US

William Young

Name William Young
Doc Id 07077366
City Madison GA
Designation us-only
Country US

WILLIAM YOUNG

Name WILLIAM YOUNG
Type Voter
State AZ
Address 3111 CARAVELLE DR, LAKE HAVASU CIT, AZ 86406
Phone Number 928-453-4096
Email Address [email protected]

WILLIAM YOUNG

Name WILLIAM YOUNG
Type Voter
State AK
Address 1806 PARKSIDE DR, ANCHORAGE, AK 99501
Phone Number 907-227-9588
Email Address [email protected]

WILLIAM E YOUNG

Name WILLIAM E YOUNG
Type Democrat Voter
State AZ
Address 18205 N 48TH PL, SCOTTSDALE, AZ 32459
Phone Number 850-933-7521
Email Address [email protected]

WILLIAM YOUNG

Name WILLIAM YOUNG
Type Republican Voter
State AZ
Address 4051 E MEADOW DR, PHOENIX, AZ 85032
Phone Number 520-406-0107
Email Address [email protected]

WILLIAM YOUNG

Name WILLIAM YOUNG
Type Voter
State AR
Address PO BOX 4, FOREMAN, AR 71836
Phone Number 501-744-6538
Email Address [email protected]

WILLIAM YOUNG

Name WILLIAM YOUNG
Type Republican Voter
State AZ
Address 839 S WESTWOOD # AZ8, MESA, AZ 85210
Phone Number 480-570-9654
Email Address [email protected]

WILLIAM YOUNG

Name WILLIAM YOUNG
Type Republican Voter
State AZ
Address 2045 SO. BOCA CIRCLE, MESA, AZ 85209
Phone Number 480-518-5619
Email Address [email protected]

WILLIAM YOUNG

Name WILLIAM YOUNG
Type Republican Voter
State AZ
Address 8721 E AMELIA AVE, SCOTTSDALE, AZ 85251
Phone Number 480-423-2308
Email Address [email protected]

WILLIAM YOUNG

Name WILLIAM YOUNG
Type Independent Voter
State AZ
Address 4144 E CATHEDRAL ROCK DR, PHOENIX, AZ 85044
Phone Number 480-233-2247
Email Address [email protected]

WILLIAM YOUNG

Name WILLIAM YOUNG
Type Independent Voter
State AL
Address 2210 MARIETTA AVE, FLORENCE, AL 35661
Phone Number 256-454-2442
Email Address [email protected]

WILLIAM YOUNG

Name WILLIAM YOUNG
Type Voter
State AL
Address 2210 MARIETTA AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-436-2423
Email Address [email protected]

WILLIAM YOUNG

Name WILLIAM YOUNG
Type Voter
State AL
Address 12544COVEREDBRIDGEROAD, BROOKWOOD, AL 35444
Phone Number 205-765-6337
Email Address [email protected]

WILLIAM YOUNG

Name WILLIAM YOUNG
Type Independent Voter
State AL
Address SOUTH 708 WALSTON BRIDGE RD, JASPER, AL 35501
Phone Number 205-388-0295
Email Address [email protected]

WILLIAM YOUNG

Name WILLIAM YOUNG
Type Democrat Voter
State AL
Address 10111 EMPRESS BLVD, TUSCALOOSA, AL 35405
Phone Number 205-248-0557
Email Address [email protected]

William A Young

Name William A Young
Visit Date 4/13/10 8:30
Appointment Number U43821
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/27/2011 9:30
Appt End 9/27/2011 23:59
Total People 115
Last Entry Date 9/21/2011 13:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

WILLIAM E YOUNG

Name WILLIAM E YOUNG
Visit Date 4/13/10 8:30
Appointment Number U87362
Type Of Access VA
Appt Made 3/18/10 13:01
Appt Start 3/20/10 13:00
Appt End 3/20/10 23:59
Total People 313
Last Entry Date 3/18/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

WILLIAM E YOUNG

Name WILLIAM E YOUNG
Visit Date 4/13/10 8:30
Appointment Number U87309
Type Of Access VA
Appt Made 3/12/10 17:12
Appt Start 3/20/10 13:30
Appt End 3/20/10 23:59
Total People 609
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

WILLIAM J YOUNG

Name WILLIAM J YOUNG
Visit Date 4/13/10 8:30
Appointment Number U71772
Type Of Access VA
Appt Made 1/14/10 12:31
Appt Start 1/15/10 15:00
Appt End 1/15/10 23:59
Total People 58
Last Entry Date 1/14/10 12:31
Meeting Location OEOB
Caller JOSEPH
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 72195

WILLIAM G YOUNG

Name WILLIAM G YOUNG
Visit Date 4/13/10 8:30
Appointment Number U73176
Type Of Access VA
Appt Made 1/21/10 6:20
Appt Start 1/22/10 12:00
Appt End 1/22/10 23:59
Total People 220
Last Entry Date 1/21/10 6:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

WILLIAM M YOUNG

Name WILLIAM M YOUNG
Visit Date 4/13/10 8:30
Appointment Number U44541
Type Of Access VA
Appt Made 10/7/09 16:35
Appt Start 10/8/09 8:00
Appt End 10/8/09 23:59
Total People 105
Last Entry Date 10/7/09 16:44
Meeting Location WH
Caller VISITORS
Description 8AM MEMBER TOURS
Release Date 01/29/2010 08:00:00 AM +0000

WILLIAM M YOUNG

Name WILLIAM M YOUNG
Visit Date 4/13/10 8:30
Appointment Number U40364
Type Of Access VA
Appt Made 9/24/09 21:08
Appt Start 9/25/09 9:00
Appt End 9/25/09 23:59
Total People 351
Last Entry Date 9/24/09 21:16
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOURS.
Release Date 12/30/2009 08:00:00 AM +0000

WILLIAM YOUNG

Name WILLIAM YOUNG
Visit Date 4/13/10 8:30
Appointment Number U37654
Type Of Access VA
Appt Made 9/16/09 18:07
Appt Start 9/18/09 9:00
Appt End 9/18/09 23:59
Total People 225
Last Entry Date 9/16/09 18:15
Meeting Location WH
Caller VISITORS
Description GATE 9AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

WILLIAM G YOUNG

Name WILLIAM G YOUNG
Visit Date 4/13/10 8:30
Appointment Number U11581
Type Of Access VA
Appt Made 6/1/10 9:47
Appt Start 6/2/10 11:00
Appt End 6/2/10 23:59
Total People 2
Last Entry Date 6/1/10 9:47
Meeting Location WH
Caller LAUREN
Description MARINE ONE DEPARTURE
Release Date 09/24/2010 07:00:00 AM +0000

WILLIAM D YOUNG

Name WILLIAM D YOUNG
Visit Date 4/13/10 8:30
Appointment Number U27880
Type Of Access VA
Appt Made 7/26/10 14:19
Appt Start 7/30/10 10:30
Appt End 7/30/10 23:59
Total People 379
Last Entry Date 7/26/10 14:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 10/29/2010 07:00:00 AM +0000

WILLIAM YOUNG

Name WILLIAM YOUNG
Visit Date 4/13/10 8:30
Appointment Number U35735
Type Of Access VA
Appt Made 8/21/2010 12:30
Appt Start 8/26/2010 12:00
Appt End 8/26/2010 23:59
Total People 223
Last Entry Date 8/21/2010 12:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

WILLIAM D YOUNG

Name WILLIAM D YOUNG
Visit Date 4/13/10 8:30
Appointment Number U66139
Type Of Access VA
Appt Made 12/8/10 16:19
Appt Start 12/10/10 8:00
Appt End 12/10/10 23:59
Total People 103
Last Entry Date 12/8/10 16:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

WILLIAM YOUNG

Name WILLIAM YOUNG
Visit Date 4/13/10 8:30
Appointment Number U81677
Type Of Access VA
Appt Made 2/8/11 16:38
Appt Start 3/2/11 19:40
Appt End 3/2/11 23:59
Total People 1
Last Entry Date 2/8/11 16:38
Meeting Location WH
Caller AVRA
Description TOUR
Release Date 06/24/2011 07:00:00 AM +0000

WILLIAM YOUNG

Name WILLIAM YOUNG
Visit Date 4/13/10 8:30
Appointment Number U02931
Type Of Access VA
Appt Made 5/3/10 15:34
Appt Start 5/5/10 9:30
Appt End 5/5/10 23:59
Total People 388
Last Entry Date 5/3/10 15:34
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

WILLIAM S YOUNG

Name WILLIAM S YOUNG
Visit Date 4/13/10 8:30
Appointment Number U90118
Type Of Access VA
Appt Made 3/11/11 5:59
Appt Start 3/16/11 13:00
Appt End 3/16/11 23:59
Total People 364
Last Entry Date 3/11/11 5:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

WILLIAM M YOUNG

Name WILLIAM M YOUNG
Visit Date 4/13/10 8:30
Appointment Number U91689
Type Of Access VA
Appt Made 3/15/11 12:57
Appt Start 3/25/11 9:00
Appt End 3/25/11 23:59
Total People 346
Last Entry Date 3/15/11 12:57
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

william r young

Name william r young
Visit Date 4/13/10 8:30
Appointment Number U04895
Type Of Access VA
Appt Made 4/30/2011 0:00
Appt Start 4/30/2011 10:25
Appt End 4/30/2011 23:59
Total People 3
Last Entry Date 4/30/2011 10:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

WILLIAM P YOUNG

Name WILLIAM P YOUNG
Visit Date 4/13/10 8:30
Appointment Number U97916
Type Of Access VA
Appt Made 4/12/2011 0:00
Appt Start 4/16/2011 12:00
Appt End 4/16/2011 23:59
Total People 333
Last Entry Date 4/12/2011 17:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

William B Young

Name William B Young
Visit Date 4/13/10 8:30
Appointment Number U00470
Type Of Access VA
Appt Made 4/15/2011 0:00
Appt Start 4/16/2011 10:00
Appt End 4/16/2011 23:59
Total People 319
Last Entry Date 4/15/2011 14:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

William R Young

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

William W Young

Name William W Young
Visit Date 4/13/10 8:30
Appointment Number U04772
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/7/2011 12:30
Appt End 5/7/2011 23:59
Total People 349
Last Entry Date 5/4/2011 12:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

William B Young

Name William B Young
Visit Date 4/13/10 8:30
Appointment Number U07236
Type Of Access VA
Appt Made 5/9/2011 0:00
Appt Start 5/14/2011 11:30
Appt End 5/14/2011 23:59
Total People 348
Last Entry Date 5/9/2011 17:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

William B Young

Name William B Young
Visit Date 4/13/10 8:30
Appointment Number U10592
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/24/2011 9:00
Appt End 5/24/2011 23:59
Total People 293
Last Entry Date 5/19/2011 13:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

William J Young

Name William J Young
Visit Date 4/13/10 8:30
Appointment Number U25599
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/16/2011 12:30
Appt End 7/16/2011 23:59
Total People 346
Last Entry Date 7/12/2011 14:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

William P Young

Name William P Young
Visit Date 4/13/10 8:30
Appointment Number U36715
Type Of Access VA
Appt Made 8/23/2011 0:00
Appt Start 8/30/2011 10:30
Appt End 8/30/2011 23:59
Total People 346
Last Entry Date 8/23/2011 13:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

William G Young

Name William G Young
Visit Date 4/13/10 8:30
Appointment Number U37512
Type Of Access VA
Appt Made 8/26/2011 0:00
Appt Start 8/26/2011 13:00
Appt End 8/26/2011 23:59
Total People 1
Last Entry Date 8/26/2011 11:21
Meeting Location WH
Caller DIMITRIOS
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 78258

William C Young

Name William C Young
Visit Date 4/13/10 8:30
Appointment Number U91902
Type Of Access VA
Appt Made 3/17/11 0:00
Appt Start 3/22/11 12:30
Appt End 3/22/11 23:59
Total People 346
Last Entry Date 3/17/11 13:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

WILLIAM C YOUNG

Name WILLIAM C YOUNG
Visit Date 4/13/10 8:30
Appointment Number U03679
Type Of Access VA
Appt Made 5/6/10 9:55
Appt Start 5/13/10 13:30
Appt End 5/13/10 23:59
Total People 320
Last Entry Date 5/6/10 9:54
Meeting Location WH
Caller CATRINA
Description POLICE WEEK TOUR /
Release Date 08/27/2010 07:00:00 AM +0000

WILLIAM YOUNG

Name WILLIAM YOUNG
Car HONDA ODYSSEY
Year 2007
Address 5040 DUNDEE DR, RICHMOND, KY 40475-4308
Vin 5FNRL38217B043070

WILLIAM YOUNG

Name WILLIAM YOUNG
Car CHRYSLER SEBRING
Year 2007
Address 501 S MARY JANE ST APT 23, TROY, TN 38260-5971
Vin 1C3LC66K77N694056

WILLIAM YOUNG

Name WILLIAM YOUNG
Car FORD F-150
Year 2007
Address 4832 N FRANKLIN ST, PHILADELPHIA, PA 19120-3738
Vin 1FTPW14597FB15681

WILLIAM YOUNG

Name WILLIAM YOUNG
Car HONDA ACCORD
Year 2007
Address 4832 N FRANKLIN ST, PHILADELPHIA, PA 19120-3738
Vin 1HGCM66867A040283

WILLIAM YOUNG

Name WILLIAM YOUNG
Car SATURN VUE
Year 2007
Address 351 FREMONT RD, CHESTER, NH 03036-4108
Vin 5GZCZ53437S846134

WILLIAM HENRY YOUNG

Name WILLIAM HENRY YOUNG
Car DODGE GRAND CARAVAN
Year 2007
Address 13009 7 Mile Rd NE, Belding, MI 48809-9646
Vin 2D4GP44L07R308360
Phone 616-691-0001

WILLIAM YOUNG

Name WILLIAM YOUNG
Car PONTIAC TORRENT
Year 2007
Address 9036 Brentwood Trl, Saint Paul, MN 55125-8890
Vin 2CKDL63FX76106574
Phone 651-702-0607

WILLIAM YOUNG

Name WILLIAM YOUNG
Car TOYOTA FJ CRUISER
Year 2007
Address 7404 Town Center Blvd Apt 412, Rosenberg, TX 77471-6225
Vin JTEBU11F070096272

WILLIAM YOUNG

Name WILLIAM YOUNG
Car HONDA ODYSSEY
Year 2007
Address 201 S Moreland Blvd, Waukesha, WI 53188-4909
Vin 5FNRL38247B089394
Phone 262-544-4248

WILLIAM YOUNG

Name WILLIAM YOUNG
Car CHEVROLET HHR
Year 2007
Address 723 Timberlane Dr, Battle Creek, MI 49015-4629
Vin 3GNDA23D47S565869
Phone 269-963-7412

WILLIAM YOUNG

Name WILLIAM YOUNG
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 11811 Frost Dr, Bowie, MD 20720-4428
Vin JY4AM07Y97C036099

WILLIAM YOUNG

Name WILLIAM YOUNG
Car TOYOTA PRIUS
Year 2007
Address 1729 FLEMING RD, LOUISVILLE, KY 40205-2417
Vin JTDKB20U577573401

WILLIAM YOUNG

Name WILLIAM YOUNG
Car LEXUS ES 350
Year 2007
Address 1360 EMERALD DUNES DR, SUN CITY CTR, FL 33573-4426
Vin JTHBJ46G472045523

WILLIAM YOUNG

Name WILLIAM YOUNG
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 5476 HOUND HILL CT, COLUMBIA, MD 21045-2238
Vin JTEHW21A370034511

WILLIAM YOUNG

Name WILLIAM YOUNG
Car GMC ENVOY
Year 2007
Address 6 Chestnut Cir, Gorham, ME 04038-4048
Vin 1GKDT13S472100990
Phone 207-283-4092

WILLIAM YOUNG

Name WILLIAM YOUNG
Car NISSAN MURANO
Year 2007
Address 11860 GREAT COMMISSION WAY, ORLANDO, FL 32832-7055
Vin JN8AZ08T97W515874

WILLIAM YOUNG

Name WILLIAM YOUNG
Car MAZDA CX-7
Year 2007
Address 4581 BRIGHTON RD, MACUNGIE, PA 18062-8224
Vin JM3ER293870140836

WILLIAM YOUNG

Name WILLIAM YOUNG
Car MAZDA MAZDA3
Year 2007
Address 11714 CHERRY BARK DR W, JACKSONVILLE, FL 32218-7685
Vin JM1BK12F771611299

WILLIAM YOUNG

Name WILLIAM YOUNG
Car HONDA FIT
Year 2007
Address 5123 26th St N, Arlington, VA 22207-2635
Vin JHMGD37627S003753
Phone 703-536-9653

WILLIAM YOUNG

Name WILLIAM YOUNG
Car HONDA CR-V
Year 2007
Address 4561 S ASPEN HOLLOW LN, SALT LAKE CTY, UT 84117-4638
Vin JHLRE487X7C004716

WILLIAM K YOUNG

Name WILLIAM K YOUNG
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 410 Normandy Ln, Rockwall, TX 75032-6621
Vin JH2KE03C37K000564
Phone 972-722-5793

WILLIAM M YOUNG

Name WILLIAM M YOUNG
Car TOYOTA TUNDRA
Year 2007
Address 369 Welsh Dr, Robbinsville, NC 28771-8185
Vin 5TFBV58177X002981

WILLIAM YOUNG

Name WILLIAM YOUNG
Car TOYOTA TACOMA
Year 2007
Address 9530 JACK BOND RD, LAKELAND, TN 38002-9630
Vin 5TEJU62N27Z333525

WILLIAM YOUNG

Name WILLIAM YOUNG
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 2923 Middle Sound Loop Rd, Wilmington, NC 28411-7839
Vin 4YDT263226N125503

WILLIAM YOUNG

Name WILLIAM YOUNG
Car HONDA PILOT
Year 2007
Address 411 Johnstone Dr, Madison, MS 39110-7587
Vin 5FNYF28547B039859

WILLIAM YOUNG

Name WILLIAM YOUNG
Car HONDA CR-V
Year 2007
Address 75 WOODGLEN CT, COLLINSVILLE, VA 24078-2762
Vin 5J6RE48307L000761

WILLIAM G YOUNG

Name WILLIAM G YOUNG
Car SATU VUE
Year 2007
Address 4410 RANGE CREEK DR, COLORADO SPGS, CO 80922-3717
Vin 5GZCZ63417S850933

WILLIAM YOUNG

Name WILLIAM YOUNG
Car SATURN VUE
Year 2007
Address 523 N 11TH ST, BLK RIVER FLS, WI 54615-1104
Vin 5GZCZ53407S828755

WILLIAM YOUNG

Name WILLIAM YOUNG
Car NISSAN 350Z
Year 2007
Address 1430 CAPE SABLE DR, MELBOURNE, FL 32940
Vin JN1BZ36A87M651219

WILLIAM YOUNG

Name WILLIAM YOUNG
Car CHEVROLET IMPALA
Year 2007
Address 505 Back Valley Rd, Oliver Springs, TN 37840-3120
Vin 2G1WB55K279136263
Phone 865-435-1686

William Young

Name William Young
Domain ezmessage.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1999-02-18
Update Date 2013-01-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 330 Rathburn Road West Suite 1802 Mississauga ON L5B 3Y1
Registrant Country CANADA

William Young

Name William Young
Domain amputeeinaction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 134 Lullwater Greenville South Carolina 29607
Registrant Country UNITED STATES

William Young

Name William Young
Domain yourprecastsource.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-21
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 13220 S. 48th St. #1057 Phoenix Arizona 85044
Registrant Country UNITED STATES

WILLIAM YOUNG

Name WILLIAM YOUNG
Domain toofattoblog.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-30
Update Date 2013-05-02
Registrar Name ENOM, INC.
Registrant Address 545 PROSPECT PL APT 7H|7H BROOKLYN NY 11238-4270
Registrant Country UNITED STATES

William Young

Name William Young
Domain mikekaneforcommissioner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5321 N 123RD ST Kansas City Kansas 66109
Registrant Country UNITED STATES

William Young

Name William Young
Domain kaneforcommissioner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5321 N 123RD ST Kansas City Kansas 66109
Registrant Country UNITED STATES

William Young

Name William Young
Domain geoviewforipad.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-12
Update Date 2013-07-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1802 Rathburn Rd W Suite 1802 Mississauga Ontario L5B3Y1
Registrant Country CANADA

William Young

Name William Young
Domain geoviewforandroid.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-12
Update Date 2013-07-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1802 Rathburn Rd W Suite 1802 Mississauga Ontario L5B3Y1
Registrant Country CANADA

William Young

Name William Young
Domain a1securitycenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-07-19
Update Date 2011-05-26
Registrar Name GODADDY.COM, LLC
Registrant Address 13 Coffman Street Malvern Pennsylvania 19355
Registrant Country UNITED STATES

William Young

Name William Young
Domain digicompufabrico.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-30
Update Date 2013-08-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address Box 95 Willis Wharf VA 23486
Registrant Country UNITED STATES

William Young

Name William Young
Domain solarclave.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-11-20
Update Date 2013-08-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 90 S Vernon St Sunbury Ohio 43074
Registrant Country UNITED STATES

william young

Name william young
Domain historyofmigraine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-15
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 200 Yeakel Ave Erdenheim Pennsylvania 19038
Registrant Country UNITED STATES

William Young

Name William Young
Domain billsbeautifulhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-25
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Catoctin Circle Silver Spring Maryland 20906
Registrant Country UNITED STATES

William Young

Name William Young
Domain cruisetothecastle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-01
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 13463 Pierce Road Byron Michigan 48418
Registrant Country UNITED STATES

William Young

Name William Young
Domain bigbearvillagelodge.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-06-28
Update Date 2013-06-28
Registrar Name DOMAIN.COM, LLC
Registrant Address PO Box 217 Anahola HI 96703
Registrant Country UNITED STATES

William Young

Name William Young
Domain bstnetwork.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-08-30
Update Date 2013-08-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 330 Rathburn Road West Suite 1802 Mississauga ON L5B 3Y1
Registrant Country CANADA

WILLIAM YOUNG

Name WILLIAM YOUNG
Domain thekitchentablenyc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-13
Update Date 2012-06-21
Registrar Name ENOM, INC.
Registrant Address 545 PROSPECT PL APT 7H|7H BROOKLYN NY 11238-4270
Registrant Country UNITED STATES

William Young

Name William Young
Domain viewfindertechnology.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-28
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 432 Falcon Road Audubon Pennsylvania 19403
Registrant Country UNITED STATES

William Young

Name William Young
Domain fab2own.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-09-18
Update Date 2013-09-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address Box 95 Willis Wharf VA 23486
Registrant Country UNITED STATES

William Young

Name William Young
Domain liwoa.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-10-27
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 83 Overlea East Massapequa Park NY 11762
Registrant Country UNITED STATES

William Young

Name William Young
Domain revdbill.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2000-08-17
Update Date 2013-08-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 23 Woodland Avenue Coventry CV5 6DD
Registrant Country UNITED KINGDOM

William Young

Name William Young
Domain ecigvapin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 4485 Innsbruck Ridge Medford Oregon 97504
Registrant Country UNITED STATES

William Young

Name William Young
Domain vaporscentral.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 4485 Innsbruck Ridge Medford Oregon 97504
Registrant Country UNITED STATES

William Young

Name William Young
Domain easymessage.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1999-02-18
Update Date 2013-01-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 330 Rathburn Road West Suite 1802 Mississauga ON L5B 3Y1
Registrant Country CANADA

WILLIAM YOUNG

Name WILLIAM YOUNG
Domain roofsthatlast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-06
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2982 KICKING BIRD TR DUBLIN Ohio 43017
Registrant Country UNITED STATES

WIlliam Young

Name WIlliam Young
Domain ceu-space.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-07
Update Date 2011-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 5316 N. Oketo Ave Chicago Illinois 60656
Registrant Country UNITED STATES