Anne Thomas

We have found 314 public records related to Anne Thomas in 38 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 55 business registration records connected with Anne Thomas in public records. The businesses are registered in 22 different states. Most of the businesses are registered in New York state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as F/T School Lunch Helper. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $52,135.


Anne Kathleen Thomas

Name / Names Anne Kathleen Thomas
Age 50
Birth Date 1974
Person 12025 Brodie Creek Trl, Little Rock, AR 72211
Possible Relatives






Annekathleen Thomas
Previous Address 9800 Kokopelli Dr, Albuquerque, NM 87114
28 Avignon Ct, Little Rock, AR 72223
28 Arrgnon, Little Rock, AR 72222
101 Brookside Dr, Dallas, TX 75214
4141 Woodlawn Dr #36, Nashville, TN 37205
47 High Timber Cv, Maumelle, AR 72113
1515 6th St #1C, Blytheville, AR 72315
9652 26th Pl, Tulsa, OK 74129
101 Brookside Dr #115, Dallas, TX 75214
206 Trelon Cir, Little Rock, AR 72223
8518 Edgemere Rd #B, Dallas, TX 75225
101 Brookside Dr #2404, Dallas, TX 75214
Associated Business Anne K Thomas, Inc

Anne M Thomas

Name / Names Anne M Thomas
Age 66
Birth Date 1958
Also Known As Anna M Thomas
Person 854 Waverly Dr, Mobile, AL 36608
Possible Relatives




Previous Address 2208 Rue De Le Flore St, Mobile, AL 36617
1012 Adams St, Mobile, AL 36603

Anne Louise Thomas

Name / Names Anne Louise Thomas
Age 70
Birth Date 1954
Also Known As Louise Thomas
Person 1606 Rocky Brook Rd, Opelika, AL 36801
Phone Number 334-745-4461
Possible Relatives







Previous Address 1841 Culpepper St, Cullman, AL 35055
9635 37th Ave, Wheat Ridge, CO 80033
79 County Road 6901, Holly Pond, AL 35083
2310 Waverly Pkwy #P, Opelika, AL 36801
6715 Jay St, Arvada, CO 80003
Control Date #81120, Wheat Ridge, CO 80033

Anne C Thomas

Name / Names Anne C Thomas
Age 71
Birth Date 1953
Also Known As Anne C Fucich
Person 714 Strickland Rd, Headland, AL 36345
Phone Number 334-693-0697
Possible Relatives
Previous Address 402 Strickland Rd, Headland, AL 36345
402 Strickland, Headland, AL 36345
367 Shades Crest Rd, Birmingham, AL 35226
2813 Carlisle Rd #A, Birmingham, AL 35213
344 PO Box, Cowarts, AL 36321
2304 Old Tyler Rd #A, Hoover, AL 35226
2304 Old Tyler Rd #B, Birmingham, AL 35226

Anne Cleveland Thomas

Name / Names Anne Cleveland Thomas
Age 72
Birth Date 1952
Also Known As Anne Thomas Ray
Person 311 School Ave, Fayetteville, AR 72701
Phone Number 479-442-5728
Possible Relatives




Previous Address 525 Washington Ave, Fayetteville, AR 72701
309 Washington Ave, Fayetteville, AR 72701
1600 PO Box, Rowlett, TX 75030
249 PO Box, Wynne, AR 72396

Anne L Thomas

Name / Names Anne L Thomas
Age 73
Birth Date 1951
Person 1944 Marilyn Rd, Phoenix, AZ 85022
Phone Number 973-584-2801
Possible Relatives


Michelle L Johnsonthomas

K Thomas
Previous Address 8401 11th Ave, Phoenix, AZ 85021
23 Radcliff Dr, Succasunna, NJ 07876
Associated Business Elite Motor Coach Services Elite Motor Coach Services, Llc

Anne C Thomas

Name / Names Anne C Thomas
Age 74
Birth Date 1950
Also Known As A Thomas
Person 7711 Lars Cir, Anchorage, AK 99518
Phone Number 907-569-3036
Previous Address 112856 PO Box, Anchorage, AK 99511
60701 PO Box, Fairbanks, AK 99706
243 Gruening Av, Haines, AK 99827
903 40th Ave #1, Anchorage, AK 99503
2440 Tudor Rd #801, Anchorage, AK 99507
3787 Erickson Ave, Fairbanks, AK 99709
778 PO Box, Haines, AK 99827
243 Gruening, Haines, AK 99827

Anne Bashore Thomas

Name / Names Anne Bashore Thomas
Age 75
Birth Date 1949
Also Known As Anne Bashorethomas
Person 13505 Highway 73 #73, Montevallo, AL 35115
Phone Number 205-665-5288
Possible Relatives




Previous Address PO Box, Montevallo, AL 35115
405 PO Box, Montevallo, AL 35115
405 RR 2 #405, Montevallo, AL 35115

Anne M Thomas

Name / Names Anne M Thomas
Age 78
Birth Date 1946
Also Known As A Thomas
Person 12864 PO Box, Prescott, AZ 86304
Phone Number 505-382-6896
Possible Relatives



Previous Address 11250 State Route 69 #1145, Dewey, AZ 86327
8936 Gold Dust Trl, Bozeman, MT 59715
4299 Calle De Estrellas, Las Cruces, NM 88012
11250 State Route 69 #288, Dewey, AZ 86327
18 Marjorie Ln, Belgrade, MT 59714
936 Golddust Trl, Bozeman, MT 59715

Anne Marie Thomas

Name / Names Anne Marie Thomas
Age 83
Birth Date 1941
Person 812 Shamrock St, Opelika, AL 36801
Phone Number 334-745-3688
Previous Address 1336 Redbud Rd, Titus, AL 36080
1809 Walnut Hill Ln, Opelika, AL 36801

Anne N Thomas

Name / Names Anne N Thomas
Age 96
Birth Date 1927
Person 1959 Via Immaculata, Mobile, AL 36605
Phone Number 251-476-8316
Possible Relatives


Dystardee Thomas
Previous Address 703 Jane St, Mobile, AL 36606

Anne M Thomas

Name / Names Anne M Thomas
Age N/A
Person 341 PO Box, Gadsden, AL 35902
Phone Number 256-547-2157

Anne Thomas

Name / Names Anne Thomas
Age N/A
Also Known As Shirley Thomas
Person 1535 Highway 53, Gurdon, AR 71743
Possible Relatives




Previous Address 1172 RR 1, Gurdon, AR 71743
1172 RR 1 POB, Gurdon, AR 71743

Anne W Thomas

Name / Names Anne W Thomas
Age N/A
Person 6505 Osborn Rd #218, Scottsdale, AZ 85251
Previous Address 6599 Thomas Rd #2108, Scottsdale, AZ 85251

Anne Culver Thomas

Name / Names Anne Culver Thomas
Age N/A
Also Known As Thomas Anne
Person 1143 PO Box, Sedona, AZ 86339
Previous Address 3 Jennifer Ln, Cottonwood, AZ 86326

Anne M Thomas

Name / Names Anne M Thomas
Age N/A
Person 200 PO Box, Scottsdale, AZ 85252
Previous Address 200 RR 1, Scottsdale, AZ 85256

Anne J Thomas

Name / Names Anne J Thomas
Age N/A
Person 105 Azalea Dr, Montgomery, AL 36105
Possible Relatives

Anne H Thomas

Name / Names Anne H Thomas
Age N/A
Person 3817 67th Ave, Tuscaloosa, AL 35401
Possible Relatives

Anne Thomas

Name / Names Anne Thomas
Age N/A
Person 9647 VICTOR RD, ANCHORAGE, AK 99515
Phone Number 907-349-9015

Anne Thomas

Name / Names Anne Thomas
Age N/A
Person 1263 HIGHWAY 47, PHIL CAMPBELL, AL 35581
Phone Number 205-993-8671

Anne Thomas

Name / Names Anne Thomas
Age N/A
Person PO BOX 870, CLAYTON, AL 36016

Anne Thomas

Name / Names Anne Thomas
Age N/A
Person 2501 COFFEEVILLE RD, JACKSON, AL 36545

Anne Thomas

Name / Names Anne Thomas
Age N/A
Person 1237 CRAWFORD RD, SCOTTSBORO, AL 35769

Anne S Thomas

Name / Names Anne S Thomas
Age N/A
Person 3245 RIDGELY DR, BIRMINGHAM, AL 35243

Anne Thomas

Name / Names Anne Thomas
Age N/A
Person PO BOX 244151, ANCHORAGE, AK 99524

Anne Thomas

Name / Names Anne Thomas
Age N/A
Person 3811 University Dr #292, Mesa, AZ 85205

Anne Thomas

Name / Names Anne Thomas
Age N/A
Person 5618 APRICOT DR, BLYTHEVILLE, AR 72315
Phone Number 870-532-6092

Anne Thomas

Name / Names Anne Thomas
Age N/A
Person 33 PELHAM HTS, ANNISTON, AL 36206
Phone Number 256-820-5442

Anne L Thomas

Name / Names Anne L Thomas
Age N/A
Person 1944 E MARILYN RD, PHOENIX, AZ 85022
Phone Number 602-535-4950

Anne M Thomas

Name / Names Anne M Thomas
Age N/A
Person 1432 E GRISWOLD RD, PHOENIX, AZ 85020
Phone Number 602-997-7284

Anne Thomas

Name / Names Anne Thomas
Age N/A
Person 1225 COUNTY ROAD 7757, TROY, AL 36081
Phone Number 334-566-4378

Anne B Thomas

Name / Names Anne B Thomas
Age N/A
Person 13505 HIGHWAY 73, MONTEVALLO, AL 35115
Phone Number 205-665-5288

Anne Thomas

Name / Names Anne Thomas
Age N/A
Person 1237 CRAWFORD RD, SCOTTSBORO, AL 35769
Phone Number 865-494-0433

Anne Thomas

Name / Names Anne Thomas
Age N/A
Person 7800 REGENT PL SW, HUNTSVILLE, AL 35802
Phone Number 256-883-1410

Anne C Thomas

Name / Names Anne C Thomas
Age N/A
Person 6604 MILLARD FULLER RD, FAIRFIELD, AL 35064
Phone Number 205-780-6771

Anne C Thomas

Name / Names Anne C Thomas
Age N/A
Person 7816 E SENECA ST, TUCSON, AZ 85715
Phone Number 520-298-3073

Anne C Thomas

Name / Names Anne C Thomas
Age N/A
Person PO BOX 1143, SEDONA, AZ 86339

Anne Thomas

Business Name ansir1.com
Person Name Anne Thomas
Position company contact
State OH
Address 116 Flint Ridge Dr, Gahanna, OH 43230
SIC Code 431101
Phone Number
Email [email protected]

Anne Thomas

Business Name Zamaria's Beauty Shoppe
Person Name Anne Thomas
Position company contact
State PA
Address 1441 W 26th St Erie PA 16508-1454
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 814-454-7853
Number Of Employees 1
Annual Revenue 37830

Anne Thomas

Business Name Young & Thomas
Person Name Anne Thomas
Position company contact
State CT
Address 7 Birch Hill Rd Weston CT 06883-1709
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies

Anne Thomas

Business Name Wisconsin Pediatric Cardiology
Person Name Anne Thomas
Position company contact
State WI
Address 10625 W North Ave # 326 Milwaukee WI 53226-2315
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 414-258-4378
Number Of Employees 4
Annual Revenue 1195600

Anne Thomas

Business Name Western Nuclear Inc
Person Name Anne Thomas
Position company contact
State CO
Address 2801 Youngfield St # 340 Golden CO 80401-0210
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 303-274-1767
Number Of Employees 5

ANNE THOMAS

Business Name WINNERSTEAM
Person Name ANNE THOMAS
Position company contact
State GA
Address 3864 DOLLAR CIR, SUWANEE, GA 30024
SIC Code 421309
Phone Number 770-271-9492
Email [email protected]

Anne Thomas

Business Name Veblen Senior Citizens Ctr
Person Name Anne Thomas
Position company contact
State SD
Address PO Box 144 Veblen SD 57270-0144
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 605-738-2381
Number Of Employees 32

Anne Thomas

Business Name Thomas' Salon
Person Name Anne Thomas
Position company contact
State GA
Address 3 Washington Ave Gainesville GA 30501-4100
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 770-536-7810
Number Of Employees 1
Annual Revenue 39780

Anne Thomas

Business Name Talbots
Person Name Anne Thomas
Position company contact
State PA
Address 6 E Montgomery Ave Ardmore PA 19003-2401
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 610-658-8765
Number Of Employees 10
Annual Revenue 1321920

Anne Thomas

Business Name Silston Library Inc
Person Name Anne Thomas
Position company contact
State NY
Address 10915 192nd St Saint Albans NY 11412-1617
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries

ANNE THOMAS

Business Name SPICE ISLAND BANCORP, INC.
Person Name ANNE THOMAS
Position President
State NV
Address 3305 W SPRING MOUNTAIN RD #60B 3305 W SPRING MOUNTAIN RD #60B, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8343-2001
Creation Date 2001-04-02
Type Domestic Corporation

ANNE THOMAS

Business Name SPICE ISLAND BANCORP, INC.
Person Name ANNE THOMAS
Position Secretary
State NV
Address 3305 W SPRING MOUNTAIN RD #60B 3305 W SPRING MOUNTAIN RD #60B, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8343-2001
Creation Date 2001-04-02
Type Domestic Corporation

ANNE MARIE THOMAS

Business Name SMART START WONDERLAND, INC.
Person Name ANNE MARIE THOMAS
Position registered agent
State GA
Address 10662 VILLAGE LANDING, JONESBORO, GA 30238
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-07-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Anne Thomas

Business Name S A S U
Person Name Anne Thomas
Position company contact
State NY
Address 300 Lark St Albany NY 12210-1005
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 518-465-2406

Anne Thomas

Business Name Ronald A Thomas Jr Acct
Person Name Anne Thomas
Position company contact
State FL
Address 10340 W Central St Homosassa FL 34448-4602
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 352-628-2833

Anne Thomas

Business Name Prudential Connecticut Realty
Person Name Anne Thomas
Position company contact
State CT
Address 1142D Silas Deane Highway, Wethersfield, 6109 CT
Phone Number
Email [email protected]

ANNE THOMAS

Business Name PULLTEK INC.
Person Name ANNE THOMAS
Position registered agent
State GA
Address 3400 OAK HAMPTON WAY, DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-12-03
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

ANNE THOMAS

Business Name ORACOM, INC.
Person Name ANNE THOMAS
Position Secretary
State NY
Address 189 BROOKVIEW DRIVE 189 BROOKVIEW DRIVE, ROCHESTER, NY 14617
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0414562012-4
Creation Date 2012-08-08
Type Domestic Corporation

ANNE THOMAS

Business Name ORACOM, INC.
Person Name ANNE THOMAS
Position Treasurer
State NY
Address 189 BROOKVIEW DRIVE 189 BROOKVIEW DRIVE, ROCHESTER, NY 14617
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0414562012-4
Creation Date 2012-08-08
Type Domestic Corporation

ANNE L THOMAS

Business Name ORACO RESOURCES, INC.
Person Name ANNE L THOMAS
Position Secretary
State AZ
Address 650 WEST KNOX RD STE 102 650 WEST KNOX RD STE 102, TEMPE, AZ 85284
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0155062010-8
Creation Date 2010-04-06
Type Domestic Corporation

ANNE THOMAS

Business Name ONE COMMUNICATIONS
Person Name ANNE THOMAS
Position Treasurer
State NY
Address 189 BROOKVIEW DRIVE 189 BROOKVIEW DRIVE, ROCHESTER, NY 14617
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0413302012-3
Creation Date 2012-08-07
Type Domestic Corporation

ANNE THOMAS

Business Name ONE COMMUNICATIONS
Person Name ANNE THOMAS
Position Secretary
State NY
Address 189 BROOKVIEW DRIVE 189 BROOKVIEW DRIVE, ROCHESTER, NY 14617
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0413302012-3
Creation Date 2012-08-07
Type Domestic Corporation

ANNE THOMAS

Business Name NOVATO NEWCOMERS CLUB, INC.
Person Name ANNE THOMAS
Position registered agent
Corporation Status Suspended
Agent ANNE THOMAS PO BX 1456, NOVATO, CA 94948
Care Of PO BX 1456, NOVATO, CA 94948
CEO MARGARET TASHJIANPO BX 1456, NOVATO, CA 94948
Incorporation Date 1964-04-14
Corporation Classification Mutual Benefit

ANNE THOMAS

Business Name NEW EAGLE COMMUNICATIONS GROUP
Person Name ANNE THOMAS
Position company contact
State KS
Address 139 N 1ST NEW STRAWN TER, BURLINGTON, KS 66839
SIC Code 366304
Phone Number 316-364-5102
Email [email protected]

Anne Thomas

Business Name Mudslinger Pottery
Person Name Anne Thomas
Position company contact
State TX
Address 9000 US Highway 183 S A Austin TX 78747-2225
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 512-243-0360

Anne Thomas

Business Name Modern Techniques By Christy
Person Name Anne Thomas
Position company contact
State IA
Address 208 Alpha St NW Bondurant IA 50035-1009
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 515-967-3954

Anne Thomas

Business Name Midlothian Orthopaedic Assoc
Person Name Anne Thomas
Position company contact
State VA
Address 1411 Johnston Willis Dr Richmond VA 23235-4730
Industry Health Services
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 804-272-3300
Number Of Employees 2
Annual Revenue 1756800

Anne Thomas

Business Name Memorial Sloan-Kettering Cancer Center
Person Name Anne Thomas
Position company contact
State NY
Address 1275 York Ave., New York, NY 10021
Phone Number
Email [email protected]
Title VP, Public Affairs

ANNE THOMAS

Business Name LAST RESORT OBX LLC
Person Name ANNE THOMAS
Position Mmember
State NC
Address POB 473 POB 473, RODANTHE, NC 27968
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0071512009-9
Creation Date 2009-02-06
Type Domestic Limited-Liability Company

Anne Thomas

Business Name Kingsbury Automotive & Supply
Person Name Anne Thomas
Position company contact
State NV
Address 180 Shady Ln Stateline NV 89449-0000
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 775-588-2441
Number Of Employees 3
Annual Revenue 874000
Fax Number 775-588-8906

ANNE THOMAS

Business Name KLT HAULING & GRADING, INC.
Person Name ANNE THOMAS
Position registered agent
State GA
Address 3900 MILLER BOTTOM ROAD, LOGANVILLE, GA 30052
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-12
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CFO

Anne Thomas

Business Name Judd Paper Company
Person Name Anne Thomas
Position company contact
State MA
Address po box 669, Holyoke, MA 1041
SIC Code 599940
Phone Number 413-534-4888
Email [email protected]

ANNE THOMAS

Business Name JYORK INDUSTRIES, INC.
Person Name ANNE THOMAS
Position Secretary
State NY
Address 630 9TH AVE STE 1101 630 9TH AVE STE 1101, NEW YORK, NY 10036
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0370182007-8
Creation Date 2007-05-25
Type Domestic Corporation

ANNE THOMAS

Business Name JYORK INDUSTRIES, INC.
Person Name ANNE THOMAS
Position Treasurer
State NY
Address 630 9TH AVE STE 1101 630 9TH AVE STE 1101, NEW YORK, NY 10036
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0370182007-8
Creation Date 2007-05-25
Type Domestic Corporation

Anne Thomas

Business Name J Carter Thomas Ranch
Person Name Anne Thomas
Position company contact
State TX
Address 804 Terrell St Cuero TX 77954-3558
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 361-275-3264

Anne Thomas

Business Name Four Square Community Action
Person Name Anne Thomas
Position company contact
State NC
Address PO Box 2321 Bryson City NC 28713-2321
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 828-488-2685
Number Of Employees 1

ANNE THOMAS

Business Name DSA FOUNDATION, INC.
Person Name ANNE THOMAS
Position registered agent
State OH
Address 800 MONTGONERYAVE, SPRINGFIELD, OH 45506
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-11-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

ANNE THOMAS

Business Name DOUGLAS COUNTY SHERIFF'S SEARCH AND RESCUE,IN
Person Name ANNE THOMAS
Position Treasurer
State NV
Address PO BOX 1306 PO BOX 1306, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number C36-1961
Creation Date 1961-01-10
Expiried Date 2061-01-10
Type Domestic Non-Profit Corporation

Anne Thomas

Business Name CHRISTIAN YOUTH THEATER ATLANTA, INC.
Person Name Anne Thomas
Position registered agent
State GA
Address 350 Overhill Bend, Alpharetta, GA 30005
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-01-22
Entity Status Active/Compliance
Type Secretary

Anne Thomas

Business Name CHERRY CREEK HILLS PROPERTY OWNERS ASSOCIATIO
Person Name Anne Thomas
Position registered agent
State GA
Address 824 S. Lakeshore Dr, VALDOSTA, GA 31605
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1986-06-02
Entity Status Active/Compliance
Type CFO

Anne Thomas

Business Name Budget Rent-A-Car
Person Name Anne Thomas
Position company contact
State MN
Address 4701 Grinden Dr Duluth MN 55811-1578
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 218-727-7685

Anne Thomas

Business Name American International Group
Person Name Anne Thomas
Position company contact
State GA
Address 5 Concourse Pkwy Ne # 350 Atlanta GA 30328-5350
Industry Insurance Carriers (Insurance)
SIC Code 6321
SIC Description Accident And Health Insurance
Phone Number 770-671-2405

ANNE THOMAS

Business Name AOROCCO, INC.
Person Name ANNE THOMAS
Position Secretary
State NY
Address 630 9TH AVE STE 1101 630 9TH AVE STE 1101, NEW YORK, NY 10036
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0370172007-7
Creation Date 2007-05-25
Type Domestic Corporation

ANNE THOMAS

Business Name AMERICUS/SUMTER COUNTY ARTS COUNCIL, INC.
Person Name ANNE THOMAS
Position registered agent
State GA
Address P O BOX 6144, AMERICUS, GA 31709
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-02-12
Entity Status Active/Compliance
Type CFO

Anne Thomas

Business Name AMC Training and Consulting
Person Name Anne Thomas
Position company contact
State MD
Address 1213 Runnymede Lane, Bel Air, MD 21014
SIC Code 864105
Phone Number 410-638-5037
Email [email protected]

Anne Thomas

Business Name 2 Thomases Video
Person Name Anne Thomas
Position company contact
State KY
Address 9701 Taylorsville Rd, LOUISVILLE, 40299 KY
Email [email protected]

Anne Thomas

Business Name 14th Street Auto Care
Person Name Anne Thomas
Position company contact
State IN
Address 2119 N 15th St Lafayette IN 47904-1101
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 765-742-5213
Number Of Employees 3
Annual Revenue 358800
Fax Number 765-429-8010

ANNE THOMAS

Person Name ANNE THOMAS
Filing Number 800335248
Position Member
State TX
Address 920 SUMNER DRIVE, MESQUITE TX 75149

ANNE S THOMAS

Person Name ANNE S THOMAS
Filing Number 800530469
Position VICE PRESIDENT
State TX
Address 920 SUMNER DR, MESQUITE TX 75149

ANNE S THOMAS

Person Name ANNE S THOMAS
Filing Number 800530469
Position DIRECTOR
State TX
Address 920 SUMNER DR, MESQUITE TX 75149

ANNE THOMAS

Person Name ANNE THOMAS
Filing Number 801189227
Position DIRECTOR
State TX
Address 5778 STOWELL DR, FRISCO TX 75035

Anne Thomas

Person Name Anne Thomas
Filing Number 801461320
Position Director
State TX
Address 100 Lantana Drive, Granbury TX 76049

ANNE FRIAR THOMAS

Person Name ANNE FRIAR THOMAS
Filing Number 801624425
Position PRESIDENT
State TX
Address 703 NORTH GONZALES, CUERO TX 77954

ANNE THOMAS

Person Name ANNE THOMAS
Filing Number 11208006
Position VICE PRESIDENT
State AR
Address WAL-MART STORES, INC. 702 S.W. 8TH STREET M/S, BENTONVILLE AR 72716 0555

ANNE FRIAR THOMAS

Person Name ANNE FRIAR THOMAS
Filing Number 801624425
Position DIRECTOR
State TX
Address 703 NORTH GONZALES, CUERO TX 77954

Thomas Anne M

State NY
Calendar Year 2018
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-General Ed
Name Thomas Anne M
Annual Wage $16,956

Thomas Amina Anne

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Attorney 1
Name Thomas Amina Anne
Annual Wage $14,718

Thomas Amina Anne

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Non-employee
Name Thomas Amina Anne
Annual Wage $1,742

Thomas Anne M

State IL
Calendar Year 2016
Employer Okaw Valley Cusd 302
Name Thomas Anne M
Annual Wage $44,905

Thomas Anne M

State IL
Calendar Year 2015
Employer Okaw Valley Cusd 302
Name Thomas Anne M
Annual Wage $43,806

Thomas Anne S

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Thomas Anne S
Annual Wage $78,004

Thomas Anne S

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Special Education Interrelated
Name Thomas Anne S
Annual Wage $73,073

Thomas Tiffany Anne

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Ig Contract Oversight Spc Ii
Name Thomas Tiffany Anne
Annual Wage $65,548

Thomas Crystal Anne

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Thomas Crystal Anne
Annual Wage $54,954

Thomas Anne K

State FL
Calendar Year 2017
Employer Pinellas Co Sheriff's Dept
Name Thomas Anne K
Annual Wage $34,862

Thomas Kerrie Anne

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Thomas Kerrie Anne
Annual Wage $54,869

Thomas Crystal Anne

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Thomas Crystal Anne
Annual Wage $52,100

Thomas Anne K

State FL
Calendar Year 2016
Employer Pinellas Co Sheriff's Dept
Name Thomas Anne K
Annual Wage $32,165

Thomas Kerrie Anne

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Thomas Kerrie Anne
Annual Wage $50,917

Thomas Amina Anne

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Null
Name Thomas Amina Anne
Annual Wage $52,895

Thomas Anne M

State FL
Calendar Year 2016
Employer City Of Pembroke Pines Charter High School
Name Thomas Anne M
Annual Wage $59,747

Thomas Anne K

State FL
Calendar Year 2015
Employer Pinellas Co Sheriff's Dept
Name Thomas Anne K
Annual Wage $8,397

Thomas Kerrie Anne

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Thomas Kerrie Anne
Annual Wage $53,335

Thomas Michele Anne

State DE
Calendar Year 2018
Employer Sussex County Vo-Tech Sc
Name Thomas Michele Anne
Annual Wage $78,599

Thomas Michele Anne

State DE
Calendar Year 2018
Employer Dtcc/Owens Campus
Name Thomas Michele Anne
Annual Wage $2,720

Thomas Michele Anne

State DE
Calendar Year 2017
Employer Sussex County Vo-Tech Sc
Name Thomas Michele Anne
Annual Wage $78,304

Thomas Michele Anne

State DE
Calendar Year 2017
Employer Dtcc/Owens Campus
Name Thomas Michele Anne
Annual Wage $1,360

Thomas Michele Anne

State DE
Calendar Year 2016
Employer Sussex County Vo-tech Sc
Name Thomas Michele Anne
Annual Wage $77,648

Thomas Michele Anne

State DE
Calendar Year 2015
Employer Sussex County Vo-tech Sc
Name Thomas Michele Anne
Annual Wage $84,831

Thomas Sally Anne

State CO
Calendar Year 2017
Employer City of Westminster
Name Thomas Sally Anne
Annual Wage $48,397

Thomas Jerra Anne

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Thomas Jerra Anne
Annual Wage $40,362

Thomas Katherine Anne

State AR
Calendar Year 2017
Employer Bryant School District
Name Thomas Katherine Anne
Annual Wage $74,338

Thomas Katherine Anne

State AR
Calendar Year 2016
Employer Bryant School District
Name Thomas Katherine Anne
Annual Wage $74,386

Thomas Crystal Anne

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Thomas Crystal Anne
Annual Wage $52,981

Thomas Katherine Anne

State AR
Calendar Year 2015
Employer Bryant School District
Name Thomas Katherine Anne
Annual Wage $72,537

Thomas Anne K

State IA
Calendar Year 2015
Employer Attorney General Office Of
Job Title Public Service Executive
Name Thomas Anne K
Annual Wage $29,607

Thomas Anne E

State NE
Calendar Year 2015
Employer University Of Nebraska
Job Title Project Coordinator
Name Thomas Anne E
Annual Wage $52,406

Thomas Anne K

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Lunch Helper
Name Thomas Anne K
Annual Wage $25,775

Burns Thomas Anne

State NY
Calendar Year 2017
Employer Suc@Cortland
Job Title Assoc Professor-10 Mo
Name Burns Thomas Anne
Annual Wage $76,411

Thomas Anne E

State NY
Calendar Year 2017
Employer Nys Higher Educ Services Corp
Job Title Spec Assnt
Name Thomas Anne E
Annual Wage $91,744

Thomas Anne M

State NY
Calendar Year 2017
Employer Fourth Judicial Department
Job Title Lw Lib Ast
Name Thomas Anne M
Annual Wage $68,003

Thomas Anne M

State NY
Calendar Year 2017
Employer Fourth Jud Dept - Nonjudicial
Name Thomas Anne M
Annual Wage $64,061

Thomas Anne M

State NY
Calendar Year 2017
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-General Ed
Name Thomas Anne M
Annual Wage $1,387

Thomas Anne K

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Lunch Helper
Name Thomas Anne K
Annual Wage $25,522

Burns Thomas Anne

State NY
Calendar Year 2016
Employer Suc@cortland
Job Title Assoc Professor-10 Mo
Name Burns Thomas Anne
Annual Wage $72,451

Thomas Anne E

State NY
Calendar Year 2016
Employer Poughkeepsie City School District
Name Thomas Anne E
Annual Wage $129,869

Thomas Anne K

State NY
Calendar Year 2016
Employer Osss / Dsf - Queens
Job Title F/t School Lunch Helper
Name Thomas Anne K
Annual Wage $15

Thomas Anne E

State NY
Calendar Year 2016
Employer Nys Higher Educ Services Corp
Job Title Spec Assnt
Name Thomas Anne E
Annual Wage $87,179

Thomas Anne M

State NY
Calendar Year 2016
Employer Fourth Judicial Department
Job Title Lw Lib Ast
Name Thomas Anne M
Annual Wage $63,676

Thomas Anne K

State IA
Calendar Year 2018
Employer Iowa Student College Aid Commission
Job Title Program Planner 2
Name Thomas Anne K
Annual Wage $22,672

Thomas Anne M

State NY
Calendar Year 2016
Employer Fourth Jud Dept - Nonjudicial
Name Thomas Anne M
Annual Wage $62,686

Thomas Anne

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Thomas Anne
Annual Wage $300

Burns Thomas Anne

State NY
Calendar Year 2015
Employer Suc@cortland
Job Title Assoc Professor-10 Mo
Name Burns Thomas Anne
Annual Wage $69,223

Thomas Anne E

State NY
Calendar Year 2015
Employer Poughkeepsie City School District
Name Thomas Anne E
Annual Wage $130,271

Thomas Anne E

State NY
Calendar Year 2015
Employer Nys Higher Educ Services Corp
Job Title Spec Assnt
Name Thomas Anne E
Annual Wage $84,508

Thomas Anne M

State NY
Calendar Year 2015
Employer Fourth Judicial Department
Job Title Lw Lib Ast
Name Thomas Anne M
Annual Wage $62,400

Thomas Anne M

State NY
Calendar Year 2015
Employer Fourth Jud Dept - Nonjudicial
Name Thomas Anne M
Annual Wage $61,021

Thomas Anne K

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Lunch Helper
Name Thomas Anne K
Annual Wage $29,990

Thomas Jo Anne

State NJ
Calendar Year 2018
Employer Millburn Twp Public Schools
Name Thomas Jo Anne
Annual Wage $34,354

Thomas Jo Anne

State NJ
Calendar Year 2017
Employer Millburn Twp Public Schools
Name Thomas Jo Anne
Annual Wage $33,920

Thomas Anne M

State NJ
Calendar Year 2016
Employer Compliance And Safety
Job Title Administrative Assistant 3
Name Thomas Anne M
Annual Wage $63,173

Thomas Lauren Anne

State NJ
Calendar Year 2015
Employer Jefferson Twp
Job Title Structured Learning Experience Coordinator
Name Thomas Lauren Anne
Annual Wage $70,905

Thomas Anne E

State NE
Calendar Year 2018
Employer University of Nebraska
Job Title Lecturer
Name Thomas Anne E
Annual Wage $70,000

Thomas Anne K

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Lunch Helper
Name Thomas Anne K
Annual Wage $26,655

Thomas Lea Anne

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Administrative Assistant I
Name Thomas Lea Anne
Annual Wage $38,440

Anne M Thomas

Name Anne M Thomas
Address 42 Radcliff Rd Springfield IL 62703 -4416
Phone Number 217-529-2609
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anne D Thomas

Name Anne D Thomas
Address 7716 Saddle Creek Trl Sarasota FL 34241 -9794
Phone Number 253-370-4946
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anne M Thomas

Name Anne M Thomas
Address 7675 Kent Dr Charlotte Hall MD 20622 -3306
Phone Number 301-839-9216
Email [email protected]
Gender Female
Date Of Birth 1963-03-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Anne L Thomas

Name Anne L Thomas
Address 9635 W 37th Ave Wheat Ridge CO 80033 -5712
Phone Number 303-422-6519
Mobile Phone 720-937-7163
Email [email protected]
Gender Female
Date Of Birth 1950-12-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Anne E Thomas

Name Anne E Thomas
Address 10178 Foxridge Cir Littleton CO 80126 -7823
Phone Number 303-470-3995
Gender Female
Date Of Birth 1968-03-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anne M Thomas

Name Anne M Thomas
Address 152 Robsart Pl Kenilworth IL 60043 -1264
Phone Number 312-388-6959
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anne M Thomas

Name Anne M Thomas
Address 10387 Spring Highland Dr Indianapolis IN 46290 -1097
Phone Number 317-574-1659
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anne Thomas

Name Anne Thomas
Address 849 Brookstone Dr Merritt Island FL 32952 -4139
Phone Number 321-459-0078
Telephone Number 321-431-2230
Mobile Phone 321-431-2230
Email [email protected]
Gender Female
Date Of Birth 1960-09-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anne C Thomas

Name Anne C Thomas
Address 2704 Links Ct Ellicott City MD 21042 -2010
Phone Number 410-203-2918
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anne M Thomas

Name Anne M Thomas
Address 1457 Jameson Pl Crofton MD 21114 -2115
Phone Number 410-451-1956
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anne E Thomas

Name Anne E Thomas
Address 344 W Gardenia Dr Phoenix AZ 85021 -8719
Phone Number 602-944-0900
Email [email protected]
Gender Female
Date Of Birth 1938-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Anne Thomas

Name Anne Thomas
Address 1700 N 103rd Ave Avondale AZ 85392-4413 APT 1095-4695
Phone Number 623-877-4390
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Range Of New Credit 501
Education Completed College
Language English

Anne C Thomas

Name Anne C Thomas
Address 6 Glenworth Ct Ballwin MO 63011 -3537
Phone Number 636-391-9485
Email [email protected]
Gender Female
Date Of Birth 1970-07-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Anne Thomas

Name Anne Thomas
Address 6647 Condor Run Littleton CO 80125 -9257
Phone Number 704-283-8190
Email [email protected]
Gender Female
Date Of Birth 1921-07-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anne R Thomas

Name Anne R Thomas
Address 1210 Oconee Forest Dr Watkinsville GA 30677 -2489
Phone Number 706-310-0018
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anne S Thomas

Name Anne S Thomas
Address 8956 Habersham Dr Jonesboro GA 30238 -4446
Phone Number 770-471-5343
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anne B Thomas

Name Anne B Thomas
Address 124 Sea Island Dr Peachtree City GA 30269 -3299
Phone Number 770-486-0337
Email [email protected]
Gender Female
Date Of Birth 1931-09-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anne L Thomas

Name Anne L Thomas
Address 350 Overhill Bnd Alpharetta GA 30005 -8973
Phone Number 770-664-2827
Email [email protected]
Gender Female
Date Of Birth 1955-08-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Anne M Thomas

Name Anne M Thomas
Address 3395 McClure Bridge Rd Duluth GA 30096-3224 -2746
Phone Number 770-923-1309
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anne Thomas

Name Anne Thomas
Address 3395 Mcclure Bridge Rd Duluth GA 30096 -3224
Phone Number 770-923-1309
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anne Thomas

Name Anne Thomas
Address 3900 Miller Bottom Rd Loganville GA 30052 -4724
Phone Number 770-929-3904
Mobile Phone 770-560-3185
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Anne Thomas

Name Anne Thomas
Address 510 N 9th St Marysville KS 66508 -1402
Phone Number 785-562-9959
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Anne C Thomas

Name Anne C Thomas
Address 7183 N Center Rd Mount Morris MI 48458 -8982
Phone Number 810-640-1412
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anne M Thomas

Name Anne M Thomas
Address 1204 3rd St Harvard IL 60033 -1603
Phone Number 815-382-2517
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed College
Language English

Anne M Thomas

Name Anne M Thomas
Address 5206 Soule Dr Panama City FL 32404 -7233
Phone Number 850-871-1754
Email [email protected]
Gender Female
Date Of Birth 1930-01-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

THOMAS, ANNE

Name THOMAS, ANNE
Amount 2000.00
To OSBORNE, TOM
Year 2006
Application Date 2005-06-14
Recipient Party R
Recipient State NE
Seat state:governor
Address HC 2 BOX 74 EDDYVILLE NE

THOMAS, ANNE H MRS

Name THOMAS, ANNE H MRS
Amount 1500.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 25971041630
Application Date 2005-08-12
Contributor Occupation RETIRED
Contributor Gender F
Committee Name EMILY's List
Address 19375 Cypress Ridge Terr 601 LEESBURG VA

THOMAS, ANNE H MRS

Name THOMAS, ANNE H MRS
Amount 1000.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 25980511721
Application Date 2005-04-19
Contributor Occupation RETIRED
Contributor Gender F
Committee Name EMILY's List
Address 19375 Cypress Ridge Terr 601 LEESBURG VA

THOMAS, ANNE C

Name THOMAS, ANNE C
Amount 1000.00
To Russ Feingold (D)
Year 2010
Transaction Type 15
Filing ID 10020842619
Application Date 2010-09-09
Contributor Occupation RETIRED TEACHER
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

THOMAS, ANNE H

Name THOMAS, ANNE H
Amount 1000.00
To Woman's National Democratic Club
Year 2006
Transaction Type 15
Filing ID 26930211994
Application Date 2006-06-20
Contributor Occupation retired
Contributor Employer none
Contributor Gender F
Committee Name Woman's National Democratic Club
Address 19375 Cypress Ridge Terrace 601 LANDSDOWNE VA

THOMAS, ANNE H MRS

Name THOMAS, ANNE H MRS
Amount 1000.00
To EMILY's List
Year 2010
Transaction Type 15
Filing ID 10930402031
Application Date 2010-02-09
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Committee Name EMILY's List
Address 19375 Cypress Ridge Terrace #601 LEESBURG VA

THOMAS, ANNE B

Name THOMAS, ANNE B
Amount 1000.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 26020783260
Application Date 2006-08-25
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

THOMAS, ANNE B

Name THOMAS, ANNE B
Amount 800.00
To Michelle Lujan Grisham (D)
Year 2012
Transaction Type 15
Filing ID 12952477737
Application Date 2012-06-08
Contributor Occupation RETIRED
Contributor Employer NONE
Organization Name World Bank
Contributor Gender F
Recipient Party D
Recipient State NM
Committee Name Cmte to Elect Michelle Lujan Grisha
Seat federal:house
Address 3900 Watson Pl NW Bldg A #G1-H WASHINGTON DC

THOMAS, ANNE

Name THOMAS, ANNE
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991173940
Application Date 2004-03-20
Contributor Occupation A
Contributor Employer N
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 19375 Cypress Ridge Ter 601 LEESBURG VA

THOMAS, ANNE

Name THOMAS, ANNE
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990415905
Application Date 2003-12-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Fundraiser
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 65 Sumner St GLOUCESTER MA

THOMAS, ANNE

Name THOMAS, ANNE
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971370607
Application Date 2004-06-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name New York Law School
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 504 E 63rd St NEW YORK NY

THOMAS, ANNE MOREAU

Name THOMAS, ANNE MOREAU
Amount 500.00
To Leonard Lance (R)
Year 2010
Transaction Type 15
Filing ID 10930782290
Application Date 2010-05-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State NJ
Committee Name Lance for Congress
Seat federal:house

THOMAS, ANNE

Name THOMAS, ANNE
Amount 500.00
To RILEY, DOUGLAS B
Year 2006
Application Date 2006-11-02
Recipient Party R
Recipient State MD
Seat state:upper
Address 241 ANCHORAGE DR ANNAPOLIS MD

THOMAS, ANNE B

Name THOMAS, ANNE B
Amount 420.00
To Michelle Lujan Grisham (D)
Year 2012
Transaction Type 15
Filing ID 12951776580
Application Date 2011-10-28
Contributor Occupation MANAGEMENT DEVELOPMENT
Contributor Employer WORLD BANK GROUP/MANAGEMENT DEVELOP
Organization Name World Bank
Contributor Gender F
Recipient Party D
Recipient State NM
Committee Name Cmte to Elect Michelle Lujan Grisha
Seat federal:house
Address 3900 Watson Pl NW Bldg A #G1-H WASHINGTON DC

THOMAS, ANNE H MRS

Name THOMAS, ANNE H MRS
Amount 400.00
To EMILY's List
Year 2010
Transaction Type 15
Filing ID 10930627000
Application Date 2010-03-14
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Committee Name EMILY's List
Address 19375 Cypress Ridge Terrace 6 #601 LEESBURG VA

THOMAS, ANNE H MRS

Name THOMAS, ANNE H MRS
Amount 300.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 25990516904
Application Date 2005-03-11
Contributor Occupation RETIRED
Contributor Gender F
Committee Name EMILY's List
Address 19375 Cypress Ridge Terrace 601 LEESBURG VA

THOMAS, ANNE

Name THOMAS, ANNE
Amount 300.00
To Douglas L. Lamborn (R)
Year 2010
Transaction Type 15
Filing ID 10930621629
Application Date 2010-02-04
Contributor Occupation CPA-
Contributor Employer INTERMOUNTAIN RURAL ELEC ASSOC
Organization Name Intermountain Rural Elec Assoc
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Lamborn for Congress
Seat federal:house

THOMAS, ANNE

Name THOMAS, ANNE
Amount 300.00
To Dollars for Democrats
Year 2008
Transaction Type 15
Filing ID 27931336668
Application Date 2007-03-02
Contributor Occupation Homemaker
Contributor Employer Best Effort
Contributor Gender F
Recipient Party D
Committee Name Dollars for Democrats
Address 9511 Rockport Rd VIENNA VA

THOMAS, ANNE

Name THOMAS, ANNE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991618408
Application Date 2008-06-22
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 233 E 13th St APT 2206 CHICAGO IL

THOMAS, ANNE

Name THOMAS, ANNE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-04-24
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Organization Name World Bank
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

THOMAS, ANNE

Name THOMAS, ANNE
Amount 250.00
To Allyson Schwartz (D)
Year 2004
Transaction Type 15
Filing ID 24991001234
Application Date 2004-03-31
Contributor Occupation Homemaker
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Allyson Schwartz for Congress
Seat federal:house
Address 19375 Cypress Ridge Ter 601 Blue Ridge LANSDOWNE VA

THOMAS, ANNE

Name THOMAS, ANNE
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951805068
Application Date 2012-04-24
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Organization Name World Bank
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 19375 Cypress Ridge Ter LEESBURG VA

THOMAS, ANNE

Name THOMAS, ANNE
Amount 250.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951490367
Application Date 2011-09-24
Contributor Occupation retired
Contributor Employer None
Contributor Gender F
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 9201 Chasewood Place SPANISH FORT AL

Thomas, Anne

Name Thomas, Anne
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-08-27
Contributor Occupation Fundraiser
Contributor Employer Self
Organization Name Fundraiser
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 65 Sumner St Gloucester MA

THOMAS, ANNE

Name THOMAS, ANNE
Amount 250.00
To DRIGGS, ADAM
Year 2010
Application Date 2010-09-28
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Recipient Party R
Recipient State AZ
Seat state:upper
Address 344 W GARDENIA DR PHOENIX AZ

THOMAS, ANNE

Name THOMAS, ANNE
Amount 250.00
To ENGLUND, ERIC
Year 20008
Application Date 2008-06-16
Contributor Occupation OTHER - RETIRED
Recipient Party D
Recipient State WI
Seat state:lower
Address W5237 BECHAUD BEACH DR FOND DU LAC WI

THOMAS, ANNE

Name THOMAS, ANNE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932635475
Application Date 2008-07-16
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 233 E 13th St APT 2206 CHICAGO IL

THOMAS, ANNE

Name THOMAS, ANNE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932635474
Application Date 2008-07-16
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 233 E 13th St APT 2206 CHICAGO IL

THOMAS, ANNE

Name THOMAS, ANNE
Amount 150.00
To KING, JESSICA
Year 20008
Application Date 2008-10-05
Contributor Occupation RETIRED
Recipient Party D
Recipient State WI
Seat state:upper
Address W5237 BECHAUD BEACH RD FOND DU LAC WI

THOMAS, ANNE WALL

Name THOMAS, ANNE WALL
Amount 150.00
To PERDUE, BEVERLY EAVES
Year 2004
Application Date 2004-09-14
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:governor
Address 380 WESLEY CT CHAPEL HILL NC

THOMAS, ANNE

Name THOMAS, ANNE
Amount 150.00
To BIRDWELL, BRIAN
Year 2010
Application Date 2010-10-12
Recipient Party R
Recipient State TX
Seat state:upper

THOMAS, ANNE

Name THOMAS, ANNE
Amount 130.00
To DRIGGS, ADAM
Year 20008
Application Date 2008-06-14
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Recipient Party R
Recipient State AZ
Seat state:lower
Address 344 W GARDENIA DR PHOENIX AZ

THOMAS, ANNE E

Name THOMAS, ANNE E
Amount 130.00
To WILLIAMS, CAROL
Year 2004
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:upper
Address 2941 VIEWPOINT ALEXANDRIA VA

THOMAS, ANNE

Name THOMAS, ANNE
Amount 100.00
To OLEARY, LEAH C
Year 2006
Application Date 2006-05-24
Recipient Party D
Recipient State MA
Seat state:lower
Address 9 COTTAGE AVE WINCHESTER MA

THOMAS, ANNE

Name THOMAS, ANNE
Amount 100.00
To KING, GARY K
Year 2006
Application Date 2006-10-14
Recipient Party D
Recipient State NM
Seat state:office
Address 3900 WATSON PL NW WASHINGTON DC

THOMAS, ANNE

Name THOMAS, ANNE
Amount 60.00
To PATTERSON, THEODORE A
Year 2010
Application Date 2010-08-30
Recipient Party R
Recipient State MD
Seat state:lower
Address 24 BERRY CT ELKTON MD

THOMAS, ANNE

Name THOMAS, ANNE
Amount 50.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-10-26
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 9511 ROCKPORT RD VIENNA VA

THOMAS, ANNE

Name THOMAS, ANNE
Amount 50.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-10-31
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 9511 ROCKPORT RD VIENNA VA

THOMAS, ANNE

Name THOMAS, ANNE
Amount 50.00
To PERRY, RICK
Year 2006
Application Date 2005-07-13
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

THOMAS, ANNE

Name THOMAS, ANNE
Amount 50.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2004
Application Date 2004-08-03
Contributor Occupation LAWYER
Contributor Employer CITY OF SOMERVILLE
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 9 COTTAGE AVE WINCHESTER MA

THOMAS, ANNE

Name THOMAS, ANNE
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-09-21
Recipient Party R
Recipient State OH
Seat state:governor
Address 8758 MYERS RD CENTERBURG OH

THOMAS, ANNE

Name THOMAS, ANNE
Amount 10.00
To SECREST, LINDA
Year 2010
Application Date 2010-08-04
Contributor Employer RETIRED
Recipient Party D
Recipient State OH
Seat state:lower
Address 502 WASHINGTON ST MARIETTA OH

THOMAS, ANNE

Name THOMAS, ANNE
Amount 4.00
To SENATE DEMOCRATIC CAMPAIGN CMTE OF ALASKA
Year 2004
Application Date 2003-09-13
Contributor Occupation LEGAL ASST
Contributor Employer FOLEY AND FOLEY
Recipient Party D
Recipient State AK
Committee Name SENATE DEMOCRATIC CAMPAIGN CMTE OF ALASKA
Address 9697 VICTOR ANCHORAGE AK

THOMAS, ANNE

Name THOMAS, ANNE
Amount -200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932635474
Application Date 2008-07-16
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 233 E 13th St APT 2206 CHICAGO IL

ANNE S CORNELL & HOUSEKNECHT J THOMAS

Name ANNE S CORNELL & HOUSEKNECHT J THOMAS
Address 901 S Garner Street State College PA
Value 33650
Landvalue 33650
Buildingvalue 78850
Landarea 10,890 square feet
Airconditioning no
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

ANNE CHRISTINE THOMAS

Name ANNE CHRISTINE THOMAS
Address 7225 NE 158th Street Kenmore WA 98028
Value 115000
Landvalue 160000
Buildingvalue 115000

ANNE C THOMAS

Name ANNE C THOMAS
Address 849 Brookstone Drive Merritt Island FL 32952
Value 44000
Landvalue 44000
Type Hip/Gable
Price 704400
Usage Single Family Residence

ANNE C BLAKE CHRISTINE K THOMAS

Name ANNE C BLAKE CHRISTINE K THOMAS
Address 4428 SE 37th Street Del City OK
Value 1980
Landarea 8,376 square feet
Type Residential

THOMAS ANNE

Name THOMAS ANNE
Address 1388 NELSON AVENUE, NY 10452
Value 379000
Full Value 379000
Block 2873
Lot 10
Stories 2.5

THOMAS & ANNE CROSBY

Name THOMAS & ANNE CROSBY
Address 50 RARITAN AVENUE, NY 10304
Value 438000
Full Value 438000
Block 3294
Lot 34
Stories 2.7

THOMAS ANNE V

Name THOMAS ANNE V
Physical Address 289 SAND CLIFFS DR, PCB, FL 32413
Owner Address 5561 N CROATAN HWY STE 10, KITTY HAWK, NC 27949
County Walton
Year Built 1980
Area 2392
Land Code Single Family
Address 289 SAND CLIFFS DR, PCB, FL 32413

ANNE E AKA BRANDON A THOMAS

Name ANNE E AKA BRANDON A THOMAS
Address 1667 Auburndale Avenue East Cleveland OH 44112
Value 20200
Usage Single Family Dwelling

THOMAS ANNE M

Name THOMAS ANNE M
Physical Address 4717 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467
Owner Address 4717 LUCERNE LAKES BLVD # 202, LAKE WORTH, FL 33467
County Palm Beach
Year Built 1993
Area 1072
Land Code Condominiums
Address 4717 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467

THOMAS ANNE J

Name THOMAS ANNE J
Physical Address 3117 HARTRIDGE TER, WELLINGTON, FL 33414
Owner Address 502 LONGACRE AVE, WOODMERE, NY 11598
County Palm Beach
Year Built 2005
Area 4709
Land Code Single Family
Address 3117 HARTRIDGE TER, WELLINGTON, FL 33414

THOMAS ANNE J

Name THOMAS ANNE J
Physical Address 13552 ISABELL AVE, PORT CHARLOTTE, FL 33981
Ass Value Homestead 48422
Just Value Homestead 58131
County Charlotte
Year Built 1977
Area 1170
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13552 ISABELL AVE, PORT CHARLOTTE, FL 33981

THOMAS ANNE E

Name THOMAS ANNE E
Physical Address 2801 WOODRUFF DR, ORLANDO, FL 32837
Owner Address 402 ARNOLD CT, TRAVIS AFB, CALIFORNIA 94535
County Orange
Year Built 1988
Area 1531
Land Code Single Family
Address 2801 WOODRUFF DR, ORLANDO, FL 32837

THOMAS ANNE D

Name THOMAS ANNE D
Physical Address 7716 SADDLE CREEK TRL, SARASOTA, FL 34241
Owner Address 5977 ROSETO PL, SARASOTA, FL 34241
Sale Price 603000
Sale Year 2013
Ass Value Homestead 441683
Just Value Homestead 512700
County Sarasota
Year Built 2003
Area 4141
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7716 SADDLE CREEK TRL, SARASOTA, FL 34241
Price 603000

THOMAS ANNE + CLAUDE

Name THOMAS ANNE + CLAUDE
Physical Address 907 WAGNER AVE, LEHIGH ACRES, FL 33972
Owner Address 907 WAGNER AVE, LEHIGH ACRES, FL 33972
County Lee
Year Built 2004
Area 4216
Land Code Single Family
Address 907 WAGNER AVE, LEHIGH ACRES, FL 33972

THOMAS ANNE

Name THOMAS ANNE
Physical Address 1115 CANOVIA AVE, ORLANDO, FL 32804
Owner Address 1115 CANOVIA AVE, ORLANDO, FLORIDA 32804
Ass Value Homestead 99630
Just Value Homestead 99630
County Orange
Year Built 1981
Area 2296
Land Code Single Family
Address 1115 CANOVIA AVE, ORLANDO, FL 32804

THOMAS ANNE M

Name THOMAS ANNE M
Physical Address 402 DATE ST, FERNANDINA BEACH, FL 32034
Owner Address 402 DATE ST, FERNANDINA BEACH, FL 32034
Sale Price 163000
Sale Year 2012
Ass Value Homestead 82809
Just Value Homestead 82809
County Nassau
Year Built 1947
Area 1145
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 402 DATE ST, FERNANDINA BEACH, FL 32034
Price 163000

THOMAS ANNE

Name THOMAS ANNE
Physical Address 13709 ROTHMAN TATE PL, RIVERVIEW, FL 33579
Owner Address 13709 ROTHMAN TATE PL, RIVERVIEW, FL 33579
Ass Value Homestead 115534
Just Value Homestead 121655
County Hillsborough
Year Built 2006
Area 2438
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13709 ROTHMAN TATE PL, RIVERVIEW, FL 33579

ANNE E THOMAS

Name ANNE E THOMAS
Address 53 Roboda Boulevard Royersford PA 19468
Value 97570
Landarea 1,580 square feet
Basement Full

ANNE GARNER LEE THOMAS

Name ANNE GARNER LEE THOMAS
Address 4516 Chester Avenue Philadelphia PA 19143
Value 111000
Landvalue 111000
Buildingvalue 226200
Landarea 3,750 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANNE N THOMAS

Name ANNE N THOMAS
Address 6107 Richwater Drive Dallas TX 75252-5327
Value 45000
Landvalue 45000
Buildingvalue 139000

ANNE MCKENNA AND ARNOLD THOMAS

Name ANNE MCKENNA AND ARNOLD THOMAS
Address 1920 Curry Road Lutz FL 33549
Value 59642
Landvalue 59642
Usage Single Family Residential

ANNE MARIE L THOMAS

Name ANNE MARIE L THOMAS
Address 2200 Midland Grove Road #205 Roseville MN
Value 16600
Landvalue 16600
Buildingvalue 94200
Price 65000

ANNE MARIE GAULT & ROBERT REARDON THOMAS

Name ANNE MARIE GAULT & ROBERT REARDON THOMAS
Address 940 Superior Street Jacksonville FL 32254
Value 96524
Landvalue 7980
Buildingvalue 88544
Usage Residential Land 3-7 Units Per Acre

ANNE MAE THOMAS

Name ANNE MAE THOMAS
Address 1201 N Main Street #32 La Feria TX 78559
Value 717
Buildingvalue 717
Type MH

ANNE M THOMAS & EARL CHRISTOPHER THOMAS

Name ANNE M THOMAS & EARL CHRISTOPHER THOMAS
Address 3418 Sunningdale Lane Missouri City TX 77459
Type Real

ANNE E THOMAS

Name ANNE E THOMAS
Address 927 N Malvern Circle Liberty Lake WA
Value 50000
Landarea 8,156 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 186000
Basement Full

ANNE M THOMAS

Name ANNE M THOMAS
Address 2155 East 33 Street Brooklyn NY 11234
Value 373000
Landvalue 9240

ANNE M THOMAS

Name ANNE M THOMAS
Address 4717 E Lucerne Lakes Boulevard Unit 202 Lake Worth FL 33467
Value 61916
Usage Condominium

ANNE LINABERGER & MAZULA J THOMAS

Name ANNE LINABERGER & MAZULA J THOMAS
Address 40 Swan Drive Pittsburgh PA 15237
Value 67500
Landvalue 67500
Bedrooms 4
Basement Full

ANNE L THOMAS

Name ANNE L THOMAS
Address 32353 Eric Todd Lane Creswell OR 97426
Value 48890
Buildingvalue 48890

ANNE K WOOD & WOOD W THOMAS

Name ANNE K WOOD & WOOD W THOMAS
Address 6695 Mason Springs Road La Plata MD
Value 125200
Landvalue 125200
Buildingvalue 112900
Landarea 176,418 square feet
Airconditioning yes
Numberofbathrooms 2

ANNE HAVLINVAUGHAN RICHARD THOMAS & HELEN THOMAS

Name ANNE HAVLINVAUGHAN RICHARD THOMAS & HELEN THOMAS
Address 14 Arkansas Street Marshfield MA
Value 181300
Landvalue 181300
Buildingvalue 95600
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

ANNE H THOMAS

Name ANNE H THOMAS
Address 9000 S U S Hy 183 #A Austin TX 78747
Value 3115
Buildingvalue 3115

ANNE M THOMAS

Name ANNE M THOMAS
Address 55 Washington Avenue Haverhill MA
Value 58300
Landvalue 58300
Buildingvalue 72000
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

THOMAS ANNE

Name THOMAS ANNE
Physical Address 1117 VERNON ST, PENSACOLA, FL 32504
Owner Address 1117 VERNON ST, PENSACOLA, FL 32504
Ass Value Homestead 39029
Just Value Homestead 45680
County Escambia
Year Built 1952
Area 1416
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1117 VERNON ST, PENSACOLA, FL 32504

Anne Marie Thomas

Name Anne Marie Thomas
Doc Id D0617580
City Westlake OH
Designation us-only
Country US

Anne Marie Thomas

Name Anne Marie Thomas
Doc Id D0584077
City Westlake OH
Designation us-only
Country US

Anne Marie Thomas

Name Anne Marie Thomas
Doc Id D0584071
City Westlake OH
Designation us-only
Country US

Anne Marie Thomas

Name Anne Marie Thomas
Doc Id D0584538
City Westlake OH
Designation us-only
Country US

Anne Marie Thomas

Name Anne Marie Thomas
Doc Id D0595067
City Westlake OH
Designation us-only
Country US

Anne Marie Thomas

Name Anne Marie Thomas
Doc Id D0597765
City Westlake OH
Designation us-only
Country US

Anne Christine Thomas

Name Anne Christine Thomas
Doc Id 07160721
City Rochester NH
Designation us-only
Country US

ANNE THOMAS

Name ANNE THOMAS
Type Republican Voter
State FL
Address 11910 SW 13TH CT, DAVIE, FL 33325
Phone Number 954-612-7601
Email Address [email protected]

ANNE THOMAS

Name ANNE THOMAS
Type Voter
State AK
Address 9647 VICTOR RD, ANCHORAGE, AK 99515
Phone Number 907-522-4246
Email Address [email protected]

ANNE THOMAS

Name ANNE THOMAS
Type Voter
State FL
Address 849 BROOKSTONE DR, MERRITT ISLAND, FL 32952
Phone Number 321-431-2230
Email Address [email protected]

ANNE THOMAS

Name ANNE THOMAS
Type Republican Voter
State IL
Address 23309 N 2900 EAST RD, LEXINGTON, IL 61753
Phone Number 309-826-5502
Email Address [email protected]

ANNE THOMAS

Name ANNE THOMAS
Type Voter
State AL
Address 1237 CRAWFORD ROAD, SCOTTSBORO, AL 35769
Phone Number 256-609-8634
Email Address [email protected]

Anne Thomas

Name Anne Thomas
Visit Date 4/13/10 8:30
Appt Start 6/23/2014
Appt End 6/23/2014
Meeting Location VPR
Description Reception for Congressional Freshmen
Release Date 09/26/2014 07:00:00 AM +0000

Anne L Thomas

Name Anne L Thomas
Visit Date 4/13/10 8:30
Appointment Number U83018
Type Of Access VA
Appt Made 5/21/2014 0:00
Appt Start 5/31/2014 13:30
Appt End 5/31/2014 23:59
Total People 259
Last Entry Date 5/21/2014 13:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Anne M Thomas

Name Anne M Thomas
Visit Date 4/13/10 8:30
Appointment Number U90467
Type Of Access VA
Appt Made 4/9/13 0:00
Appt Start 4/11/13 11:00
Appt End 4/11/13 23:59
Total People 5
Last Entry Date 4/9/13 8:58
Meeting Location OEOB
Caller JANET
Release Date 07/26/2013 07:00:00 AM +0000

Anne E Thomas

Name Anne E Thomas
Visit Date 4/13/10 8:30
Appointment Number U30242
Type Of Access VA
Appt Made 8/6/12 0:00
Appt Start 8/6/12 15:00
Appt End 8/6/12 23:59
Total People 7
Last Entry Date 8/6/12 14:23
Meeting Location WH
Caller JESSICA
Description Marine One
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 92087

ANNE P THOMAS

Name ANNE P THOMAS
Visit Date 4/13/10 8:30
Appointment Number U56111
Type Of Access VA
Appt Made 11/4/2010 18:26
Appt Start 11/12/2010 12:00
Appt End 11/12/2010 23:59
Total People 351
Last Entry Date 11/4/2010 18:26
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

ANNE M THOMAS

Name ANNE M THOMAS
Visit Date 4/13/10 8:30
Appointment Number U48835
Type Of Access VA
Appt Made 10/21/09 8:06
Appt Start 10/23/09 12:00
Appt End 10/23/09 23:59
Total People 346
Last Entry Date 10/21/09 8:07
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

ANNE R THOMAS

Name ANNE R THOMAS
Visit Date 4/13/10 8:30
Appointment Number U04725
Type Of Access VA
Appt Made 5/7/10 16:37
Appt Start 5/14/10 8:30
Appt End 5/14/10 23:59
Total People 353
Last Entry Date 5/7/10 16:36
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

ANNE THOMAS

Name ANNE THOMAS
Car TOYOTA PRIUS
Year 2007
Address 2941 VIEWPOINT RD, ALEXANDRIA, VA 22314-4839
Vin JTDKB20U977620641
Phone 703-461-7657

ANNE THOMAS

Name ANNE THOMAS
Car FORD ESCAPE
Year 2007
Address 979 RENTZEL RD, BIGLERVILLE, PA 17307-9783
Vin 1FMYU93117KB35658

ANNE THOMAS

Name ANNE THOMAS
Car GMC YUKON
Year 2007
Address PO BOX 4658, COLUMBUS, GA 31914-0658
Vin 1GKFC130X7J252754

ANNE THOMAS

Name ANNE THOMAS
Car SATURN ION
Year 2007
Address 3900 Watson Pl NW, Washington, DC 20016-5416
Vin 1G8AW18B67Z171690

ANNE THOMAS

Name ANNE THOMAS
Car HONDA CIVIC
Year 2007
Address 19375 Cypress Ridge Ter, Lansdowne, VA 20176-5182
Vin JHMFA36287S006711
Phone 703-723-6492

ANNE THOMAS

Name ANNE THOMAS
Car TOYOTA CAMRY
Year 2007
Address 1600 Gunston Hall Rd, Hixson, TN 37343-2576
Vin 4T1BE46K27U535873

ANNE THOMAS

Name ANNE THOMAS
Car DODGE CALIBER
Year 2007
Address 6188 MIDVALLEY LN NW, BEMIDJI, MN 56601-5867
Vin 1B3HB48B37D157360

ANNE THOMAS

Name ANNE THOMAS
Car FORD EDGE
Year 2007
Address 602 HOLLY GROVE LN, N CHESTERFLD, VA 23235-4649
Vin 2FMDK48CX7BA66156

ANNE THOMAS

Name ANNE THOMAS
Car HONDA PILOT
Year 2007
Address 920 SUMNER DR, MESQUITE, TX 75149-7512
Vin 5FNYF28797B011735

ANNE THOMAS

Name ANNE THOMAS
Car HYUNDAI SONATA
Year 2007
Address 19365 CYPRESS RIDGE TER UNIT 301, LEESBURG, VA 20176-8432
Vin 5NPET46CX7H204372
Phone 703-938-7304

ANNE THOMAS

Name ANNE THOMAS
Car HONDA FIT
Year 2007
Address 71 FOREST RD, RAYMOND, ME 04071-6811
Vin JHMGD38687S022547

ANNE THOMAS

Name ANNE THOMAS
Car HONDA ODYSSEY
Year 2007
Address 10178 FOXRIDGE CIR, HIGHLANDS RANCH, CO 80126-7823
Vin 5FNRL38877B016136
Phone 303-470-3995

Anne Thomas

Name Anne Thomas
Domain blizzybingo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Bank Birch Place The Woodlands Texas 77381
Registrant Country UNITED STATES

Anne Thomas

Name Anne Thomas
Domain gowumbo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-27
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 768 Tolhurst Rd Cleveland Georgia 30528
Registrant Country UNITED STATES

Anne Thomas

Name Anne Thomas
Domain k493.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-19
Update Date 2011-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 768 Tolhurst Rd Cleveland Georgia 30528
Registrant Country UNITED STATES

anne thomas

Name anne thomas
Domain msftpartner.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-01-15
Update Date 2013-01-22
Registrar Name WEBFUSION LTD.
Registrant Address 4 The Courtyard Bromsgrove Worcs B60 3DJ
Registrant Country UNITED KINGDOM

Anne Thomas

Name Anne Thomas
Domain myfurnituredesigner.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-30
Update Date 2013-06-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address The Barns, Bury Farm Datchworth Hertfordshire SG3 6RE
Registrant Country UNITED KINGDOM

Anne Thomas

Name Anne Thomas
Domain bedspringbears.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-07-28
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 12 Beechcroft Road Alverstoke Hants PO12 2ER
Registrant Country UNITED KINGDOM

Anne Thomas

Name Anne Thomas
Domain k494.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-21
Update Date 2011-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 768 Tolhurst Rd Cleveland Georgia 30528
Registrant Country UNITED STATES

Anne Thomas

Name Anne Thomas
Domain longviewftp.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-11-11
Update Date 2013-11-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2526 Gates Cir Baton Rouge LA 70809
Registrant Country UNITED STATES

Anne Thomas

Name Anne Thomas
Domain kingsburyauto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 2166 Stateline Nevada 89449
Registrant Country UNITED STATES

Anne Thomas

Name Anne Thomas
Domain anneholistics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-08
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Walnut Close Wokingham Berkshire RG41 4BG
Registrant Country UNITED KINGDOM

Anne thomas

Name Anne thomas
Domain annieskitchentable.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-05-09
Update Date 2013-04-16
Registrar Name REGISTER.COM, INC.
Registrant Address P.O Box 79 Delaplane VA 20144
Registrant Country UNITED STATES

ANNE THOMAS

Name ANNE THOMAS
Domain theminigardener.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-07-29
Update Date 2013-08-09
Registrar Name ENOM, INC.
Registrant Address PO BOX 19184|LONDON LONDON LONDON SE28 0WQ
Registrant Country UNITED KINGDOM

Anne Thomas

Name Anne Thomas
Domain sg48.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-13
Update Date 2010-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 768 Tolhurst Rd Cleveland Georgia 30528
Registrant Country UNITED STATES

Anne Thomas

Name Anne Thomas
Domain sarasotapremierestates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-09
Update Date 2012-10-05
Registrar Name GODADDY.COM, LLC
Registrant Address 5977 Roseto Place Sarasota Florida 34238
Registrant Country UNITED STATES

Anne Thomas

Name Anne Thomas
Domain myhomeinhouston.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-15
Update Date 2012-12-16
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Bank Birch The Woodlands Texas 77381
Registrant Country UNITED STATES

Anne Thomas

Name Anne Thomas
Domain k395.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-28
Update Date 2011-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 768 Tolhurst Rd Cleveland Georgia 30528
Registrant Country UNITED STATES

Anne Thomas

Name Anne Thomas
Domain ennequine.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-08-01
Update Date 2013-08-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address Wissey Way Ely CB6 2WW
Registrant Country UNITED KINGDOM
Registrant Fax 441353612513

Anne Thomas

Name Anne Thomas
Domain thomasranchandcattle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-05
Update Date 2012-10-05
Registrar Name GODADDY.COM, LLC
Registrant Address 5977 Roseto Place Sarasota Florida 34238
Registrant Country UNITED STATES

Anne Thomas

Name Anne Thomas
Domain tomainsideout.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-16
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 5455, av. De Gaspe|Suite 1107 Montreal Quebec H2T 3B3
Registrant Country CANADA

Anne THOMAS

Name Anne THOMAS
Domain mysailingcharter.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2011-10-11
Update Date 2013-09-14
Registrar Name GANDI SAS
Registrant Address ROUTE DE DELIVRY SAINTE-LUCE 97228
Registrant Country MARTINIQUE

Anne Thomas

Name Anne Thomas
Domain wk49.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-04
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 768 Tolhurst Rd Cleveland Georgia 30528
Registrant Country UNITED STATES

Anne Thomas

Name Anne Thomas
Domain developingcoachingcultures.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-07-28
Update Date 2013-07-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address Wissey Way Ely CB6 2WW
Registrant Country UNITED KINGDOM
Registrant Fax 441353612513

Anne Thomas

Name Anne Thomas
Domain rc60group.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-06-28
Update Date 2013-06-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address Wissey Way Ely CB6 2WW
Registrant Country UNITED KINGDOM
Registrant Fax 441353612513

Anne Thomas

Name Anne Thomas
Domain moonmountain-soap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-08
Update Date 2013-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address 29 Rowley Bridge Road Topsfield Massachusetts 01983
Registrant Country UNITED STATES

Anne Thomas

Name Anne Thomas
Domain carquestimportsandsports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 2166 Stateline Nevada 89449
Registrant Country UNITED STATES

Anne Thomas

Name Anne Thomas
Domain myhomeinthewoodlands.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-15
Update Date 2012-12-16
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Bank Birch The Woodlands Texas 77381
Registrant Country UNITED STATES

Anne Thomas

Name Anne Thomas
Domain nvsarcon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-06
Update Date 2009-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1306 Minden Nevada 89423
Registrant Country UNITED STATES