Address History: 5053 Hunters Ridge Drive # 149, New Port Richey, FL 34655;
2601 43rd Street N, Saint Petersburg, FL 33713
Relatives & Associates: Janita Nichols
John Yurkonis
Joseph Yurkonis
Lawrence Yurkonis
Lawrence Yurkonis
Address History: 5053 Hunters Ridge Drive, New Port Richey, FL 34655;
1316 Silverado Drive, Modesto, CA 95356;
Riverbank, CA 95367;
Sacramento, CA 95833;
Tracy, CA 95377
Aliases (AKA): Terrance J Schmidt,
Terrence John Schmidt,
Terrance John Schmidt Senior
Email Addresses: hot****@yahoo.com,
ium****@aol.com
Address History: 151 Wymore Road, Altamonte Springs, FL 32714;
6038 46th Avenue N, Kenneth City, FL 33709;
Kissimmee, FL 34741;
Largo, FL 33770;
New Port Richey, FL 34655
Aliases (AKA): Joseph A Yurkonis
Email Addresses: joe****@yahoo.com,
jos****@hotmail.com,
jos****@gmail.com,
mrv****@aol.com,
qui****@aol.com
Address History: 5637 Ronson Court, New Port Richey, FL 34655;
1597 P/O Box, Elfers, FL 34680;
Mastic, NY 11950;
New York, NY 10024
Aliases (AKA): S L Juliano,
Susan L Juliano,
S L Juuano
Relatives & Associates: Barbara Juliano
Address History: 2056 Sunset Point Road Apt 25, Clearwater, FL 33765;
5053 Hunters Ridge Drive #14, New Port Richey, FL 34655;
Saint Petersburg, FL 33713;
Bloomington, IL 61701;
Lexington, IL 61753
Email Addresses: mul****@msn.com
Address History: 2601 43rd Street N, Saint Petersburg, FL 33713;
5053 Hunters Ridge Drive # 149, New Port Richey, FL 34655;
Clementon, NJ 08021;
Gibbsboro, NJ 08026;
Lindenwold, NJ 08021
Aliases (AKA): Larry E Yurkonis,
Lawrence Yurkonis
Relatives & Associates: Janita Nichols
Katherine Verkonis
Debra Yurkonis
John Yurkonis
Joseph Yurkonis
Address History: 26830 Saxony Way Apt 101, Wesley Chapel, FL 33544;
5053 Hunters Ridge Drive, New Port Richey, FL 34655;
Tampa, FL 33647;
Durham, NC 27703;
Hillsborough, NC 27278
Aliases (AKA): Anna Jean Wynhurst,
Anna Wynhurst,
Gnn J Wynhurst
Relatives & Associates: Rouge Le
Address History: 2601 43rd Street N, Saint Petersburg, FL 33713;
4933 10th Avenue S, Gulfport, FL 33707;
New Port Richey, FL 34655;
Lexington, IL 61753;
Normal, IL 61761
Aliases (AKA): Janita Lynn Mulrooney,
Janita L Mulrooney,
Janita L Nicholas,
Janita Lynn Nichols,
Janita L Yurkonis
Address History: 4822 60th Way N, Saint Petersburg, FL 33709;
4822 60th Way N, Kenneth City, FL 33709;
New Port Richey, FL 34655;
Voorhees, NJ 08043;
Valley Cottage, NY 10989
Aliases (AKA): Larry Yurkonis,
Lawrence Edward Yurkonis,
Lawrence Yurkonis
Relatives & Associates: Kathy Austin
Mary Bean
Janita Nichols
John Yurkonis
Joseph Yurkonis
Address History: 2601 43rd Street N, Saint Petersburg, FL 33713;
4933 10th Avenue S, Gulfport, FL 33707;
New Port Richey, FL 34655;
Lexington, IL 61753;
Normal, IL 61761
Aliases (AKA): Anna Lucille Nichols,
Annie L Nichols,
Anna Wilson
Address History: 126 Wildwood Drive, Milton, FL 32570;
295 E Jefferson Street, Brooksville, FL 34601;
New Port Richey, FL 34652;
Port Richey, FL 34673
Aliases (AKA): Joseph York,
Jospeh York
Relatives & Associates: Bernadean York
Address History: 92 Pinewoods Crescent, Middle Island, NY 11953;
3319 E Dove Court, Inverness, FL 34452;
New Port Richey, FL 34655;
Holbrook, NY 11741;
Ronkonkoma, NY 11779
Aliases (AKA): A Riccardo,
Tony Riccardo
Relatives & Associates: Joann Ermmarino
Patricia Lenahan
Riccardo Merschoff
Anthony Riccardo
Donnamarie Riccardo
Address History: 92 Pinewoods Crescent, Middle Island, NY 11953;
3319 E Dove Court, Inverness, FL 34452;
New Port Richey, FL 34655;
Holbrook, NY 11741;
Ronkonkoma, NY 11779
Aliases (AKA): Joann B Merschoff,
Riccardo Merschoff Merschoff,
Jo Ann Riccardo,
Joann Riccardo,
Joanne Riccardo
Address History: 1302 Slateworth Drive, Durham, NC 27722;
5053 Hunters Ridge Drive, New Port Richey, FL 34655;
Tampa, FL 33647;
Hillsborough, NC 27278;
Morrisville, NC 27560
Email Addresses: han****@juno.com,
han****@wmconnect.com,
han****@wmconnect.com
Address History: 678 W 19th Street Apt 1312, Costa Mesa, CA 92627;
1330 N Avon Street, Burbank, CA 91505;
Los Angeles, CA 90039;
New Port Richey, FL 34655
Email Addresses: cal****@earthlink.net,
car****@gte.net
Results 1 - 15 of 15