Anthony Lucas

We have found 287 public records related to Anthony Lucas in 38 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 19 business registration records connected with Anthony Lucas in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty-five different job titles. Most of them are employed as Teacher. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $54,851.


Anthony D Lucas

Name / Names Anthony D Lucas
Age 46
Birth Date 1978
Also Known As A Lucas
Person 108 RR 2, Troy, AL 36079
Phone Number 617-265-9774
Possible Relatives

Previous Address 24 Wrentham St #2, Dorchester Center, MA 02124
11 Hildreth St #3, Dorchester Center, MA 02124
250 Cambridge St #605, Boston, MA 02114
108 RR 2, Troy, AL 36079
413 Ice St, Troy, AL 36081
Email [email protected]

Anthony A Lucas

Name / Names Anthony A Lucas
Age 52
Birth Date 1972
Also Known As Tony Lucas
Person 188 Martin Rd, Tewksbury, MA 01876
Possible Relatives



Previous Address 226 Grafton St #A, Shrewsbury, MA 01545
226 Frafton, Shrewsbury, MA 01545

Anthony J Lucas

Name / Names Anthony J Lucas
Age 53
Birth Date 1971
Also Known As Tony Lucas
Person 1941 Freedom Trl, Independence, KY 41051
Phone Number 859-363-1479
Possible Relatives







Previous Address 1941 Freedom Trail Dr, Independence, KY 41051
19411 Freedom Trl, Independence, KY 41051
19411 Freedom Trail Dr, Independence, KY 41051
4087 Elizabeth Dr, Independence, KY 41051
19411 Freedom, Independence, KY 41051
56 Walnut, Independence, KY 41051
403 Swann St, Wilmington, NC 28401

Anthony Wayne Lucas

Name / Names Anthony Wayne Lucas
Age 55
Birth Date 1969
Also Known As Tony W Lucas
Person 164 Tanglewood Dr, Seguin, TX 78155
Phone Number 830-372-0582
Possible Relatives
Previous Address 101 Tabler Dr, Seguin, TX 78155
1048 Country Club Dr, Seguin, TX 78155
248 RR 5 #248, Seguin, TX 78155
2912 Kingsbury St, Seguin, TX 78155
1048 Country Club Dr #7, Seguin, TX 78155
248 PO Box, Seguin, TX 78156

Anthony O Lucas

Name / Names Anthony O Lucas
Age 56
Birth Date 1968
Also Known As Anthony A Lucas
Person RR 1, Creighton, NE 68729
Phone Number 402-358-5307
Possible Relatives







Previous Address 910 Swift Ave, Fresno, CA 93704
478 PO Box, Creighton, NE 68729
226 Northcreek Cir, Walnut Creek, CA 94598
986 Daffodil St #51, Fountain, CO 80817
487 PO Box, Creighton, NE 68729
115 Center Ave, Martinez, CA 94553
101 Gate Rd, Walnut Creek, CA 94598
517 Savannah Ave #D, Elizabethtown, KY 42701
1622 San Luis Rd #306, Walnut Creek, CA 94597
226 Creek, Walnut Creek, CA 94598
13598 PO Box, Colorado Springs, CO 80902
13598 PO Box, Colorado Springs, CO 80913
101 Lillian Ave #1, Elizabethtown, KY 42701
1562 Illinois Rd #1, Radcliff, KY 40160

Anthony L Lucas

Name / Names Anthony L Lucas
Age 58
Birth Date 1966
Person 62 2nd St, Carleton, MI 48117
Phone Number 734-654-6754
Possible Relatives
Previous Address 67 2nd St, Carleton, MI 48117

Anthony Manuel Lucas

Name / Names Anthony Manuel Lucas
Age 59
Birth Date 1965
Also Known As Tony Lucas
Person 9 Roxbury Dr, Little Rock, AR 72209
Phone Number 501-565-0065
Possible Relatives



Previous Address 8726 Via De Cerro, Scottsdale, AZ 85258
Roxbury, Little Rock, AR 72209

Anthony John Lucas

Name / Names Anthony John Lucas
Age 59
Birth Date 1965
Also Known As John Lucas
Person 99 High St, Pittsburgh, PA 15223
Phone Number 412-781-9246
Possible Relatives
Previous Address 2170 Eveningwind Dr #370, Corona, CA 92879
5550 Holly View Dr, Houston, TX 77091
7409 Spy Glass Ct #102, Boulder, CO 80301
333 Cinnamon Dr #332, Lemoore, CA 93245
4600 Sherwood Ln #166, Houston, TX 77092
2189 Wildflower Ct #48, Corona, CA 92879
2158 Parkside Dr, Corona, CA 92879

Anthony Leonard Lucas

Name / Names Anthony Leonard Lucas
Age 59
Birth Date 1965
Person 28795 Carmel Dr, Southfield, MI 48076
Phone Number 248-357-4839
Possible Relatives




Previous Address 13531 Washburn St, Detroit, MI 48238
20304 Heyden St, Detroit, MI 48219
28795 Carmel Ct, Southfield, MI 48076

Anthony A Lucas

Name / Names Anthony A Lucas
Age 60
Birth Date 1964
Person 1715 Kilkenny St, Alexandria, LA 71303
Phone Number 318-448-6346
Possible Relatives
Previous Address 1721 White St #11, Alexandria, LA 71301
1716 Henry Ave, Alexandria, LA 71303
157 PO Box, Lena, LA 71447
153 PO Box, Lena, LA 71447

Anthony B Lucas

Name / Names Anthony B Lucas
Age 62
Birth Date 1962
Person 265 Willow Park Trl, College Park, GA 30349
Phone Number 770-994-0231
Possible Relatives


Shemia Williamslucas
Previous Address 265 Willow Park Trl, Atlanta, GA 30349
265 Washington St, Atlanta, GA 30303
2090 Sylvan Cir #B1, Atlanta, GA 30310
224 Galvez St #1, New Orleans, LA 70119
1142 Salisbury Trl, Riverdale, GA 30296
1903 Ursulines Ave, New Orleans, LA 70116
1329 Annette St, New Orleans, LA 70116
1024 Robertson St, New Orleans, LA 70116

Anthony M Lucas

Name / Names Anthony M Lucas
Age 64
Birth Date 1960
Person 71 Chippy Ln, Methuen, MA 01844
Phone Number 978-688-7259
Possible Relatives

Previous Address 20 Combination St, Methuen, MA 01844
88 Maple St #2FLR, Lawrence, MA 01841

Anthony E Lucas

Name / Names Anthony E Lucas
Age 69
Birth Date 1955
Also Known As Anthony M Lucas
Person 4137 Palmyra St, New Orleans, LA 70119
Phone Number 504-482-2622
Possible Relatives Laura Maxentlucas



T Lucas
Previous Address 4139 Palmyra St, New Orleans, LA 70119
1725 Carondelet St, New Orleans, LA 70130
1215 Prytania St #123, New Orleans, LA 70130
4138 Audubon St, Slidell, LA 70461
1215 Prytania St, New Orleans, LA 70130
1251 Prytania St #123, New Orleans, LA 70130
1215 Prytania St #12, New Orleans, LA 70130
247 Opal St #A, New Orleans, LA 70124
Email [email protected]
Associated Business Lucas Exhibits & Graphics, Inc Lucas & Associates, Inc Single Source, Inc

Anthony G Lucas

Name / Names Anthony G Lucas
Age 70
Birth Date 1954
Person 19 River Bend Rd, Clinton, NJ 08809
Phone Number 908-713-6835
Possible Relatives

Previous Address 115 Kendall Dr #1, Ringwood, NJ 07456
Email [email protected]

Anthony Warren Lucas

Name / Names Anthony Warren Lucas
Age 73
Birth Date 1951
Also Known As Anthony Lucas
Person 6714 Rix St, Ada, MI 49301
Phone Number 616-676-9812
Possible Relatives Beatrice Mayfield Lucas



Previous Address 541 PO Box, Ada, MI 49301
3113 Creek Dr #3B, Grand Rapids, MI 49512
114 Highland St, Grand Rapids, MI 49507
3113 Creek Dr, Grand Rapids, MI 49512
3106 Creek Dr #2B, Grand Rapids, MI 49512
1124 Underwood Ave, Grand Rapids, MI 49506
146 Alten Ave, Grand Rapids, MI 49503
429 Wonders Hall, East Lansing, MI 48825
522 Wilson Hall, East Lansing, MI 48825
541 RR 1, Ada, MI 49301
1250 Woodfield East Dr #11, Grand Rapids, MI 49508
3106 Creek Dr #2B, Kentwood, MI 49512
1211 Suncrest Dr, Flint, MI 48504
9142 Suncrest Dr, Flint, MI 48504
1351 Greens Pkwy #237, Houston, TX 77067
Email [email protected]
Associated Business Basic Lawn Mowing Company

Anthony Joseph Lucas

Name / Names Anthony Joseph Lucas
Age 75
Birth Date 1949
Also Known As Andrew Lucas
Person 4945 Delaware Dr, Larkspur, CO 80118
Phone Number 303-681-9016
Possible Relatives


E Lucas
Previous Address 531 Pine Walk Trl, Spring, TX 77388
104 Shipley Dr, Lafayette, LA 70503
Email [email protected]
Associated Business Perry Park Petrophysics

Anthony J Lucas

Name / Names Anthony J Lucas
Age 77
Birth Date 1947
Also Known As Anthony Lucas
Person 1728 Washington St, Walpole, MA 02081
Phone Number 508-668-6762
Possible Relatives


Cindy M Locasterra

Anthony J Lucas

Name / Names Anthony J Lucas
Age 77
Birth Date 1947
Also Known As Anthony J Lucas
Person 188 Hawthorne Ln, Concord, MA 01742
Phone Number 843-237-9753
Possible Relatives


Deborah E Lamontlucas
K Y Lucas
Previous Address 191 Hawthorne Ln, Concord, MA 01742
467 Elm St, Concord, MA 01742
34 Glenview Dr, Harvard, MA 01451
80 Ashby Rd, Bedford, MA 01730

Anthony S Lucas

Name / Names Anthony S Lucas
Age 87
Birth Date 1936
Person 115 Lexington Ave, Needham, MA 02494
Phone Number 781-449-2346
Possible Relatives

Previous Address 115 Lexington Ave, Needham Heights, MA 02494
115 Lex, Needham, MA 02492
100 Lanark, Brookline, MA 02146
9 Park Vale #8, Brookline, MA 02446

Anthony Patrick Lucas

Name / Names Anthony Patrick Lucas
Age 88
Birth Date 1935
Person 4434 Niagara Dr, Saint Louis, MO 63129
Phone Number 314-487-8224
Possible Relatives


Previous Address 4454 Niagara Dr, Saint Louis, MO 63129
130 Ballwin Manor Dr #H, Ballwin, MO 63021
3908 Ave, Saint Louis, MO 00000
3908 Ave, St Louis, MO 00000
4454 Niagra, Saint Louis, MO 63129
4454 Niagra, St Louis, MO 63129

Anthony E Lucas

Name / Names Anthony E Lucas
Age 94
Birth Date 1929
Also Known As Anthony Lucas
Person 6522 Bellaire Dr, New Orleans, LA 70124
Phone Number 504-488-1506
Possible Relatives

Sr Anthony Lucas
Previous Address 4130 Palmyra St, New Orleans, LA 70119
640 Willow Rd, Elmhurst, IL 60126

Anthony Lucas

Name / Names Anthony Lucas
Age 97
Birth Date 1926
Also Known As Armel Lucas
Person 2612 Batiste Dr, Marrero, LA 70072
Phone Number 504-340-4507
Possible Relatives







Anthonty J Lucas
Previous Address 2952 Dove Ave, Marrero, LA 70072
2616 Timbalier Dr, Marrero, LA 70072

Anthony G Lucas

Name / Names Anthony G Lucas
Age 99
Birth Date 1924
Also Known As A Lucas
Person 224 Wilbur Blvd, Poughkeepsie, NY 12603
Phone Number 914-452-6624
Possible Relatives



Previous Address 712 Main St #2, Poughkeepsie, NY 12603
1 Grubb St, Poughkeepsie, NY 12603

Anthony V Lucas

Name / Names Anthony V Lucas
Age 100
Birth Date 1923
Person 54 Granger St #3, Dorchester, MA 02122
Phone Number 617-282-5240
Possible Relatives


Kathleen Lynchlucas

Anthony George Lucas

Name / Names Anthony George Lucas
Age 100
Birth Date 1923
Also Known As Anthony A Lucas
Person 21117 47th Ave, Bayside, NY 11361
Phone Number 718-229-1467
Possible Relatives
Loriann Lucas

Previous Address 21117 47th Ave, Flushing, NY 11361
5831 Fresh Pond Rd #1, Maspeth, NY 11378
6716 Cloverdale Blvd #B, Oakland Gardens, NY 11364
67 16b Cloverdale, Bayside, NY 11360
6716 Cloverdale #B, Bayside, NY 11360

Anthony William Lucas

Name / Names Anthony William Lucas
Age 102
Birth Date 1921
Also Known As Anthony W Lucas
Person 8212 Cypress St, Scottsdale, AZ 85257
Phone Number 480-947-6109

Anthony J Lucas

Name / Names Anthony J Lucas
Age 103
Birth Date 1920
Person 65 Platt St, Abington, MA 02351
Phone Number 781-878-1745
Possible Relatives


Marilyn L Savage

Ea Lucas
Previous Address 371 Diane Cir, Abington, MA 02351

Anthony J Lucas

Name / Names Anthony J Lucas
Age N/A
Person 4610 E GARY ST, MESA, AZ 85205
Phone Number 480-982-3469

Anthony J Lucas

Name / Names Anthony J Lucas
Age N/A
Person 3336 E LINDA CT, GILBERT, AZ 85234
Phone Number 949-494-5207

Anthony A Lucas

Name / Names Anthony A Lucas
Age N/A
Person 3529 LAUREL AVE SW, BIRMINGHAM, AL 35221
Phone Number 205-925-4185

Anthony Lucas

Name / Names Anthony Lucas
Age N/A
Person 4720 N VERDE VISTA DR, PRESCOTT VALLEY, AZ 86314
Phone Number 928-759-0883

Anthony Lucas

Name / Names Anthony Lucas
Age N/A
Person PO BOX 85693, TUCSON, AZ 85754
Phone Number 520-743-4450

Anthony R Lucas

Name / Names Anthony R Lucas
Age N/A
Person 4161 E BABBLING BROOK DR, TUCSON, AZ 85712
Phone Number 520-300-4758

Anthony Lucas

Name / Names Anthony Lucas
Age N/A
Person 2225 REGENCY DR, BESSEMER, AL 35022
Phone Number 205-565-0578

Anthony Lucas

Name / Names Anthony Lucas
Age N/A
Person 906 Banklick St, Covington, KY 41011

Anthony Lucas

Name / Names Anthony Lucas
Age N/A
Person 21680 Holly, Mt Clemens, MI 48043

Anthony L Lucas

Name / Names Anthony L Lucas
Age N/A
Person 421 19TH ST S, BESSEMER, AL 35020

Anthony Lucas

Name / Names Anthony Lucas
Age N/A
Person 3 OAK LN, CHILDERSBURG, AL 35044

Anthony Lucas

Name / Names Anthony Lucas
Age N/A
Person PO BOX 85696, TUCSON, AZ 85754

Anthony Lucas

Name / Names Anthony Lucas
Age N/A
Person 2007 REGENT RD, PRATTVILLE, AL 36066
Phone Number 334-365-4743

Anthony W Lucas

Name / Names Anthony W Lucas
Age N/A
Person 16401 CHENAL VALLEY DR # A, LITTLE ROCK, AR 72223

Anthony Lucas

Business Name Reid's Building Svc
Person Name Anthony Lucas
Position company contact
State VT
Address 84 Main St Derby Line VT 05830-9800
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 802-873-3570
Number Of Employees 3
Annual Revenue 93930

Anthony Lucas

Business Name Pulte Homes Corp
Person Name Anthony Lucas
Position company contact
State FL
Address 9090 Prosperity Way Fort Myers FL 33913-7095
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 239-561-8002
Email [email protected]
Number Of Employees 12
Annual Revenue 2407200
Fax Number 239-561-8489
Website www.pulte.com

ANTHONY LUCAS

Business Name NORTHEAST STRUCTURAL STEEL INC
Person Name ANTHONY LUCAS
Position registered agent
Corporation Status Active
Agent ANTHONY LUCAS 448596 POPPY RIDGE DR., TEMECULA, CA 92592
Care Of 107 MILLER PLACE, MOUNT VERNON, NY 10550
CEO DANIELLE DEFINE107 MILLER PLACE, MOUNT VERNON, NY 10550
Incorporation Date 2010-06-28

Anthony Lucas

Business Name Merchant's Processing Sltns
Person Name Anthony Lucas
Position company contact
State GA
Address 4405 Mall Blvd # 100 Union City GA 30291-2055
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6153
SIC Description Short-Term Business Credit Institutions, Except Agricultural
Phone Number 770-969-9610
Number Of Employees 2
Annual Revenue 799920

Anthony Lucas

Business Name Lucas Construction Group, Inc
Person Name Anthony Lucas
Position company contact
State NJ
Address 1696 Englishtown Rd, Old Bridge, NJ 8857
Phone Number
Email [email protected]
Title Principal

ANTHONY F LUCAS

Business Name GAMMA, LTD.
Person Name ANTHONY F LUCAS
Position Mmember
State NV
Address 2562 DEER SEASON ST. 2562 DEER SEASON ST., HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0407352008-4
Creation Date 2008-06-20
Type Domestic Limited-Liability Company

Anthony Lucas

Business Name Field Tech Services Inc
Person Name Anthony Lucas
Position company contact
State MI
Address 3690 Aarons Rd Lewiston MI 49756-9058
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 989-786-7046

Anthony Lucas

Business Name Corrections Mississippi Dept
Person Name Anthony Lucas
Position company contact
State MS
Address P.O. BOX 189 Eupora MS 39744-0189
Industry Public Order, Safety and Justice (Government)
SIC Code 9223
SIC Description Correctional Institutions
Phone Number 662-258-3037

Anthony Lucas

Business Name Community College Of Allegheny
Person Name Anthony Lucas
Position company contact
State PA
Address 808 Ridge Ave Pittsburgh PA 15212-6003
Industry Educational Services (Services)
SIC Code 8222
SIC Description Junior Colleges
Phone Number 412-237-2525
Number Of Employees 58
Fax Number 412-237-4678

Anthony Lucas

Business Name Combination Imprv CLB Inc
Person Name Anthony Lucas
Position company contact
State MA
Address 20 Combination St Methuen MA 01844-7706
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations

Anthony Lucas

Business Name Cocos Restaurant
Person Name Anthony Lucas
Position company contact
State MI
Address 8301 Ronda Dr, Canton, MI 48187
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

ANTHONY LUCAS

Business Name CLASSIC BUSINESS SERVICES, INC.
Person Name ANTHONY LUCAS
Position registered agent
State GA
Address P.O. BOX 373345, DECATUR, GA 30037
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Anthony Lucas

Business Name Anthony J Lucas Jr
Person Name Anthony Lucas
Position company contact
State MA
Address 1728 Washington St Walpole MA 02081-2404
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning

ANTHONY LUCAS

Business Name ANTHONY LUCAS INC.
Person Name ANTHONY LUCAS
Position registered agent
State GA
Address 4405 MALL BLVD STE 100, UNION CITY, GA 3029-1
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-10-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ANTHONY LUCAS

Business Name A. LUCAS ENTERPRISES, INC.
Person Name ANTHONY LUCAS
Position CEO
Corporation Status Suspended
Agent 4911 PROCTOR ROAD, CASTRO VALLEY, CA 94546
Care Of 4911 PROCTOR ROAD, CASTRO VALLEY, CA 94546
CEO ANTHONY LUCAS 4911 PROCTOR ROAD, CASTRO VALLEY, CA 94546
Incorporation Date 1977-06-30

ANTHONY LUCAS

Business Name A. LUCAS ENTERPRISES, INC.
Person Name ANTHONY LUCAS
Position registered agent
Corporation Status Suspended
Agent ANTHONY LUCAS 4911 PROCTOR ROAD, CASTRO VALLEY, CA 94546
Care Of 4911 PROCTOR ROAD, CASTRO VALLEY, CA 94546
CEO ANTHONY LUCAS4911 PROCTOR ROAD, CASTRO VALLEY, CA 94546
Incorporation Date 1977-06-30

Anthony Lucas

Person Name Anthony Lucas
Filing Number 801669471
Position Member
State TX
Address 610 Hillcrest Drive, Arlington TX 76010

Anthony Joseph Lucas

Person Name Anthony Joseph Lucas
Filing Number 801908084
Position Managing Member
State TX
Address 4040 San Felipe 250, Houston TX 77027

Anthony Lucas

Person Name Anthony Lucas
Filing Number 801314924
Position Managing Member
State TX
Address 18601 LBJ Freeway, suite 301, Mesquite TX 75150

Lucas Anthony D

State MA
Calendar Year 2017
Employer Massachusetts Housing Partnership MHP
Job Title OperatorSurface
Name Lucas Anthony D
Annual Wage $42,058

Lucas Anthony N

State NY
Calendar Year 2015
Employer P.s. 219 - Brooklyn
Job Title Teacher
Name Lucas Anthony N
Annual Wage $82,011

Lucas Anthony N

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lucas Anthony N
Annual Wage $2,398

Lucas Anthony N

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lucas Anthony N
Annual Wage $81,034

Lucas Harrison Anthony

State ME
Calendar Year 2018
Employer York Water District
Name Lucas Harrison Anthony
Annual Wage $43,901

Lucas Anthony M

State ME
Calendar Year 2018
Employer University Of Maine
Job Title Struct Spclst Carpenter Cl2
Name Lucas Anthony M
Annual Wage $38,272

Lucas Harrison Anthony

State ME
Calendar Year 2017
Employer York Water District
Name Lucas Harrison Anthony
Annual Wage $37,651

Lucas Anthony M

State ME
Calendar Year 2017
Employer University Of Maine
Job Title Struct Spclst Carpenter Cl2
Name Lucas Anthony M
Annual Wage $36,795

Lucas Anthony M

State ME
Calendar Year 2016
Employer University Of Maine
Job Title Struct Spclst Carpenter Cl2
Name Lucas Anthony M
Annual Wage $35,048

Lucas Anthony M

State ME
Calendar Year 2015
Employer University Of Maine
Job Title Struct Spclst Carpenter Cl2
Name Lucas Anthony M
Annual Wage $35,048

Lucas Anthony

State KY
Calendar Year 2017
Employer City of Independence
Job Title Police Chief
Name Lucas Anthony
Annual Wage $94,236

Lucas Anthony

State KY
Calendar Year 2016
Employer City Of Independence
Job Title Police Chief
Name Lucas Anthony
Annual Wage $89,529

Joice Lucas Anthony

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Seasonal State Worker
Name Joice Lucas Anthony
Annual Wage $2,382

Lucas Anthony C

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Dir. Auxiliary Hr And Payroll
Name Lucas Anthony C
Annual Wage $96,655

Lucas Anthony J

State NY
Calendar Year 2015
Employer Police Department
Job Title Sergeant
Name Lucas Anthony J
Annual Wage $126,014

Lucas Anthony R

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Null
Name Lucas Anthony R
Annual Wage $20,463

Lucas Anthony R

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Correctional Caseworker 4
Name Lucas Anthony R
Annual Wage $27,064

Lucas Anthony C

State IN
Calendar Year 2016
Employer Indiana University
Job Title Director Human Resources
Name Lucas Anthony C
Annual Wage $78,792

Lucas Anthony R

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Correctional Caseworker 4
Name Lucas Anthony R
Annual Wage $29,619

Lucas Anthony C

State IN
Calendar Year 2015
Employer Indiana University
Job Title Director Human Resources
Name Lucas Anthony C
Annual Wage $69,507

Lucas Anthony G

State GA
Calendar Year 2010
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Lucas Anthony G
Annual Wage $313

Mathews Lucas Anthony

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Mathews Lucas Anthony
Annual Wage $40,635

Lucas Christian Anthony

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Admin Trainee
Name Lucas Christian Anthony
Annual Wage $190

Lucas Anthony A

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Employee
Name Lucas Anthony A
Annual Wage $7,313

Lucas Anthony A

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Lucas Anthony A
Annual Wage $51,993

Lucas Anthony W

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Corrections Officer
Name Lucas Anthony W
Annual Wage $57,702

Lucas Anthony W

State AZ
Calendar Year 2017
Employer Pima County - Corp
Name Lucas Anthony W
Annual Wage $50,252

Lucas Anthony W

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Corrections Officer
Name Lucas Anthony W
Annual Wage $52,788

Lucas Anthony C

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Director Human Resources
Name Lucas Anthony C
Annual Wage $82,043

Lucas Anthony R

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Assistant Professor Anesthesiology - (clinical Scholar Track)
Name Lucas Anthony R
Annual Wage $302,000

Lucas Anthony N

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lucas Anthony N
Annual Wage $84,458

Lucas Anthony N

State NY
Calendar Year 2016
Employer P.s. 219 - Brooklyn
Job Title Teacher
Name Lucas Anthony N
Annual Wage $89,699

Lucas Anthony

State MA
Calendar Year 2017
Employer Massachusetts Department Of Transportation (Dot)
Job Title Traffic Section Foreman I
Name Lucas Anthony
Annual Wage $5,883

Lucas Anthony

State MA
Calendar Year 2017
Employer Massachusetts Bay Transportation Authority (Mbt)
Job Title OperatorSurface
Name Lucas Anthony
Annual Wage $37,438

Lucas Anthony

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Hvac Refrig Mechanic I
Name Lucas Anthony
Annual Wage $64,088

Lucas Anthony

State MA
Calendar Year 2016
Employer Massachusetts Department Of Transportation (dot)
Job Title Traffic Section Foreman I
Name Lucas Anthony
Annual Wage $5,883

Lucas Anthony

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Hvac Refrig Mechanic I
Name Lucas Anthony
Annual Wage $62,832

Lucas Anthony

State MA
Calendar Year 2015
Employer Massachusetts Department Of Transportation (dot)
Job Title Traffic Section Foreman I
Name Lucas Anthony
Annual Wage $45,330

Lucas Anthony M

State MD
Calendar Year 2018
Employer City Of Baltimore
Job Title Operations Tech Apprentice
Name Lucas Anthony M
Annual Wage $1,330

Lucas Marc Anthony

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Director-00
Name Lucas Marc Anthony
Annual Wage $123,063

Lucas Marc Anthony

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Athletics - Director-00
Name Lucas Marc Anthony
Annual Wage $121,607

Lucas Marc Anthony

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Director-00
Name Lucas Marc Anthony
Annual Wage $113,695

Lucas Anthony C

State OH
Calendar Year 2016
Employer Mahoning County
Name Lucas Anthony C
Annual Wage $35,977

Lucas Anthony C

State OH
Calendar Year 2015
Employer Mahoning County
Name Lucas Anthony C
Annual Wage $34,671

Lucas Anthony N

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lucas Anthony N
Annual Wage $867

Lucas Anthony

State OH
Calendar Year 2014
Employer Columbus City School District
Job Title Guard/watchman Assignment
Name Lucas Anthony
Annual Wage $19

Lucas Anthony J

State NC
Calendar Year 2017
Employer Highway - Administrative
Job Title Administrative
Name Lucas Anthony J
Annual Wage $35,135

Lucas Anthony J

State NC
Calendar Year 2016
Employer Highway - Administrative
Job Title Administrative
Name Lucas Anthony J
Annual Wage $36,248

Lucas Anthony J

State NC
Calendar Year 2015
Employer Highway - Administrative
Job Title Administrative
Name Lucas Anthony J
Annual Wage $34,308

Lucas Anthony J

State NY
Calendar Year 2018
Employer Police Department
Job Title Sergeant-
Name Lucas Anthony J
Annual Wage $106,635

Marsh Lucas Anthony

State NY
Calendar Year 2018
Employer Mil & Naval Sad Emergency
Job Title E4
Name Marsh Lucas Anthony
Annual Wage $750

Lucas Anthony N

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lucas Anthony N
Annual Wage $735

Lucas Anthony N

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lucas Anthony N
Annual Wage $94,206

Lucas Anthony J

State NY
Calendar Year 2017
Employer Police Department
Job Title Sergeant
Name Lucas Anthony J
Annual Wage $157,995

Lucas Anthony N

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lucas Anthony N
Annual Wage $1,046

Lucas Anthony N

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lucas Anthony N
Annual Wage $90,379

Lucas Anthony T

State NY
Calendar Year 2017
Employer Community College (Manhattan)
Job Title Principal Custodial Supervisor
Name Lucas Anthony T
Annual Wage $1,864

Lucas Anthony J

State NY
Calendar Year 2016
Employer Police Department
Job Title Sergeant
Name Lucas Anthony J
Annual Wage $138,587

Lucas Anthony

State OH
Calendar Year 2013
Employer Columbus City School District
Job Title Guard/watchman Assignment
Name Lucas Anthony
Annual Wage $19

Lucas Anthony W

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Corrections Officer
Name Lucas Anthony W
Annual Wage $52,587

Anthony Lucas

Name Anthony Lucas
Address 5086 Se 102nd Pl Belleview FL 34420 LOT B7-2930
Mobile Phone 352-817-4569
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony L Lucas

Name Anthony L Lucas
Address 204 L St Sw Washington DC 20024 -3608
Phone Number 202-488-8698
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Lucas

Name Anthony Lucas
Address 1611 Fort Davis Pl Se Washington DC 20020 -1048
Phone Number 202-525-4658
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony P Lucas

Name Anthony P Lucas
Address 22 Mckinley St Naugatuck CT 06770 -3316
Phone Number 203-729-7519
Email [email protected]
Gender Male
Date Of Birth 1981-07-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Lucas

Name Anthony Lucas
Address 15 Iannotti Ln Derby CT 06418 -2215
Phone Number 203-735-7138
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Lucas

Name Anthony Lucas
Address 297 Lapoint Rd Stetson ME 04488 -3517
Phone Number 207-296-2742
Mobile Phone 207-749-7696
Email [email protected]
Gender Male
Date Of Birth 1957-09-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony Lucas

Name Anthony Lucas
Address 82 Denny Rd Bath ME 04530 -2341
Phone Number 207-443-2169
Email [email protected]
Gender Male
Date Of Birth 1986-04-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony W Lucas

Name Anthony W Lucas
Address 1534 E 6th St Hobart IN 46342 -4634
Phone Number 219-947-7037
Gender Male
Date Of Birth 1944-02-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Anthony J Lucas

Name Anthony J Lucas
Address 19626 Deering St Livonia MI 48152 -2508
Phone Number 248-476-5877
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Education Completed College
Language English

Anthony H Lucas

Name Anthony H Lucas
Address 11313 Kettering Way Upper Marlboro MD 20774-1553 -1553
Phone Number 301-333-9388
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Anthony Lucas

Name Anthony Lucas
Address 18271 Meyers Rd Detroit MI 48235 -1408
Phone Number 313-342-2573
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony L Lucas

Name Anthony L Lucas
Address 17554 Herrick St Allen Park MI 48101 -3425
Phone Number 313-386-6545
Gender Male
Date Of Birth 1962-10-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Education Completed High School
Language English

Anthony D Lucas

Name Anthony D Lucas
Address 524 Orange St Indianapolis IN 46203 -1831
Phone Number 317-407-8315
Telephone Number 317-407-8315
Mobile Phone 317-407-8315
Email [email protected]
Gender Male
Date Of Birth 1967-02-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Lucas

Name Anthony Lucas
Address 249 Center Ave Daytona Beach FL 32117 -4201
Phone Number 386-258-6246
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Anthony M Lucas

Name Anthony M Lucas
Address 3122 E Tiffany Way Gilbert AZ 85298 -8707
Phone Number 480-588-6690
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Education Completed College
Language English

Anthony Lucas

Name Anthony Lucas
Address 2915 W 13th St Davenport IA 52804 -3209
Phone Number 563-579-5191
Email [email protected]
Gender Male
Ethnicity English
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

Anthony W Lucas

Name Anthony W Lucas
Address 6714 Rix St Se Ada MI 49301 -9132
Phone Number 616-676-9812
Telephone Number 616-318-1825
Mobile Phone 616-318-2571
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Lucas

Name Anthony Lucas
Address 15509 Lamon Ave Oak Forest IL 60452 -3516
Phone Number 708-514-8842
Telephone Number 708-514-8842
Mobile Phone 708-514-8842
Email [email protected]
Gender Male
Ethnicity English
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

Anthony Lucas

Name Anthony Lucas
Address 15639 Minerva Ave Dolton IL 60419-2724 -2724
Phone Number 773-698-2771
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $25,000
Language English

Anthony Lucas

Name Anthony Lucas
Address 7605 S Champlain Ave Chicago IL 60619-2514 -2514
Phone Number 773-723-7917
Gender Male
Date Of Birth 1956-04-29
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Anthony Lucas

Name Anthony Lucas
Address 3507 N Nordica Ave Chicago IL 60634 -3637
Phone Number 773-777-1673
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Language English

Anthony Lucas

Name Anthony Lucas
Address 4678 E Rocky Rd Bloomfield IN 47424-7048 -7048
Phone Number 812-384-0087
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony C Lucas

Name Anthony C Lucas
Address 321 W Sylvan Ln Bloomington IN 47404 -9431
Phone Number 812-876-4839
Gender Male
Date Of Birth 1971-06-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Lucas

Name Anthony Lucas
Address 1941 Freedom Trl Independence KY 41051 -7608
Phone Number 859-363-1479
Email [email protected]
Gender Male
Date Of Birth 1966-05-23
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 101
Education Completed Graduate School
Language English

Anthony M Lucas

Name Anthony M Lucas
Address 71 Chippy Ln Methuen MA 01844 -7425
Phone Number 978-688-7259
Email [email protected]
Gender Male
Date Of Birth 1957-06-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

LUCAS, ANTHONY J

Name LUCAS, ANTHONY J
Amount 250.00
To CROTTS, MIKE D
Year 20008
Application Date 2008-07-07
Contributor Occupation MANAGER
Contributor Employer CITY OF CONYERS
Recipient Party R
Recipient State GA
Seat state:upper
Address 1194 SCOTT ST CONYERS GA

LUCAS, ANTHONY

Name LUCAS, ANTHONY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933895467
Application Date 2008-09-10
Contributor Occupation General Manager
Contributor Employer Technophile, Inc
Organization Name Technophile Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4986 N Muirfield Dr BLOOMINGTON IN

Lucas, Anthony T

Name Lucas, Anthony T
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-07
Contributor Occupation Solutions Architect IT consulting
Contributor Employer ATLucas, Inc
Organization Name Atlucas Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 234 Greene Ave 3L Brooklyn NY

LUCAS, ANTHONY

Name LUCAS, ANTHONY
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2008-10-17
Contributor Occupation GRAPHIC ARTS
Contributor Employer DISPLAY PACK
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 6714 RIX ST SE ADA MI

LUCAS, ANTHONY

Name LUCAS, ANTHONY
Amount 10.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-12-28
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 6714 RIX ST SE ADA MI

LUCAS, ANTHONY

Name LUCAS, ANTHONY
Amount 10.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2008-06-05
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 6714 RIX ST SE ADA MI

LUCAS, ANTHONY

Name LUCAS, ANTHONY
Amount 10.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-07-26
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 6714 RIX ST SE ADA MI

ANTHONY W LUCAS

Name ANTHONY W LUCAS
Address 4923 Mulberry Street Philadelphia PA 19124
Value 16170
Landvalue 16170
Buildingvalue 52230
Landarea 1,511.19 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANTHONY D SULLINS & TIFFANY Y LUCAS

Name ANTHONY D SULLINS & TIFFANY Y LUCAS
Address 1536 Lily Creek Drive Cary NC 27518
Value 76000
Landvalue 76000
Buildingvalue 262070

ANTHONY D OR SULLINS & TIFFANY Y LUCAS

Name ANTHONY D OR SULLINS & TIFFANY Y LUCAS
Address 2784 Autumn Lake Lane Decatur GA 30034
Value 42200
Landvalue 42200
Buildingvalue 153700
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 206900

ANTHONY D LUCAS

Name ANTHONY D LUCAS
Address 24 22 Wrentham Street Boston MA 02124
Value 110600
Landvalue 110600
Buildingvalue 251400
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

ANTHONY C LUCAS

Name ANTHONY C LUCAS
Address 149 Manning Drive Berea OH 44017
Value 26600
Usage Single Family Dwelling

ANTHONY A LUCAS & JENNIFER M LUCAS

Name ANTHONY A LUCAS & JENNIFER M LUCAS
Address 3312 Singletree Trail Plano TX 75023-6206
Value 53000
Landvalue 53000
Buildingvalue 161286

ANTHONY A LUCAS

Name ANTHONY A LUCAS
Address 730 Talbot Avenue Braddock PA 15104
Value 2700
Landvalue 2700
Bedrooms 2
Basement Full

ANTHONY A LUCAS

Name ANTHONY A LUCAS
Address 728 Talbot Avenue Braddock PA 15104
Value 2700
Landvalue 2700
Bedrooms 2
Basement Full

ANTHONY ETAL LUCAS & BOBBIE R. LUCAS

Name ANTHONY ETAL LUCAS & BOBBIE R. LUCAS
Address 1715 Kilkenny Lane Alexandria LA
Value 759

ANTHONY A INGALLINESI & ROBYN T LUCAS

Name ANTHONY A INGALLINESI & ROBYN T LUCAS
Address 16207 SE 40th Avenue Everett WA
Value 168000
Landvalue 168000
Buildingvalue 275300
Landarea 6,098 square feet Assessments for tax year: 2015
Bedrooms 4
Numberofbedrooms 4
Type Residential
Price 392000

LUCAS JOHN ANTHONY

Name LUCAS JOHN ANTHONY
Physical Address 12876 FIRETHORN LN, JACKSONVILLE, FL 32246
Owner Address 12876 FIRETHORN LN, JACKSONVILLE, FL 32246
Ass Value Homestead 176442
Just Value Homestead 176442
County Duval
Year Built 1974
Area 2863
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12876 FIRETHORN LN, JACKSONVILLE, FL 32246

LUCAS FITZROY ANTHONY

Name LUCAS FITZROY ANTHONY
Physical Address 13225 SW 42ND CIR, OCALA, FL 34473
Owner Address 13225 SW 42ND CIR, OCALA, FL 34473
Ass Value Homestead 77629
Just Value Homestead 77629
County Marion
Year Built 2006
Area 2020
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13225 SW 42ND CIR, OCALA, FL 34473

LUCAS ANTHONY WAYNE

Name LUCAS ANTHONY WAYNE
Physical Address 222 CHESWICK DR NW, LAKE CITY, FL
Owner Address P O BOX 2634, LAKE CITY, FL 32056
County Columbia
Year Built 1955
Area 1175
Land Code Single Family
Address 222 CHESWICK DR NW, LAKE CITY, FL

LUCAS ANTHONY WAYNE

Name LUCAS ANTHONY WAYNE
Physical Address 246 CHESWICK DR NW,, FL
Owner Address P O BOX 2634, LAKE CITY, FL 32056
County Columbia
Year Built 1991
Area 984
Land Code Mobile Homes
Address 246 CHESWICK DR NW,, FL

LUCAS ANTHONY M & JENNIFER A

Name LUCAS ANTHONY M & JENNIFER A
Physical Address 3661 SANDLOR DR, DELTONA, FL 32738
Ass Value Homestead 54903
Just Value Homestead 56266
County Volusia
Year Built 1999
Area 1244
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3661 SANDLOR DR, DELTONA, FL 32738

LUCAS ANTHONY LOUIS &

Name LUCAS ANTHONY LOUIS &
Physical Address 2537 ANASTASIA DR, SOUTH DAYTONA, FL 32119
County Volusia
Year Built 1957
Area 928
Land Code Single Family
Address 2537 ANASTASIA DR, SOUTH DAYTONA, FL 32119

LUCAS ANTHONY N

Name LUCAS ANTHONY N
Address 187-15 JORDAN AVENUE, NY 11412
Value 364000
Full Value 364000
Block 10425
Lot 47
Stories 1.5

LUCAS ANTHONY JR &

Name LUCAS ANTHONY JR &
Physical Address 9555 154TH RD N, JUPITER, FL 33478
Owner Address 9555 154TH RD N, JUPITER, FL 33478
Ass Value Homestead 142572
Just Value Homestead 174555
County Palm Beach
Year Built 1986
Area 2187
Land Code Single Family
Address 9555 154TH RD N, JUPITER, FL 33478

ANTHONY F LUCAS CAROL L LUCAS

Name ANTHONY F LUCAS CAROL L LUCAS
Address 3300 S 84th Street Milwaukee WI 53227
Value 50400
Landvalue 50400
Buildingvalue 78900
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

ANTHONY H SIUDA & BROOKE L LUCAS

Name ANTHONY H SIUDA & BROOKE L LUCAS
Address 15381 NE 129th Avenue Woodinville WA 98072
Value 352000
Landvalue 102000
Buildingvalue 352000

ANTHONY STEVEN LUCAS JANET LUCAS

Name ANTHONY STEVEN LUCAS JANET LUCAS
Address 2027 S 22nd Street Philadelphia PA 19145
Value 9532
Landvalue 9532
Buildingvalue 65768
Landarea 953.25 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 48000

ANTHONY MICHAEL LUCAS

Name ANTHONY MICHAEL LUCAS
Address 108 Liberty Drive Wylie TX 75098-3760
Value 30000
Landvalue 30000
Buildingvalue 75205

ANTHONY M STEFANCIK & KIESHA LUCAS

Name ANTHONY M STEFANCIK & KIESHA LUCAS
Address 932 Lorraine Avenue Waterloo IA 50702
Value 11090
Landvalue 11090
Buildingvalue 96510

ANTHONY M LUCAS & JENNIFER A LUCAS

Name ANTHONY M LUCAS & JENNIFER A LUCAS
Year Built 1999
Address 3661 Sandlor Drive Deltona FL
Value 13600
Landvalue 13600
Buildingvalue 51843
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 90614

ANTHONY M LUCAS & DAN LUCAS

Name ANTHONY M LUCAS & DAN LUCAS
Address 8189 Chestnut Boulevard Broadview Heights OH 44147
Value 48500
Usage Single Family Dwelling

ANTHONY M LUCAS & ALICIA C LUCAS

Name ANTHONY M LUCAS & ALICIA C LUCAS
Address 3806 Allison Street Brentwood MD 20722
Value 75000
Landvalue 75000
Buildingvalue 117000
Airconditioning yes

ANTHONY H LUCAS

Name ANTHONY H LUCAS
Address 11313 Kettering Way Upper Marlboro MD 20774
Value 70000
Landvalue 70000
Buildingvalue 128100
Airconditioning yes

ANTHONY LUCAS JR & LORRAINE LUCAS

Name ANTHONY LUCAS JR & LORRAINE LUCAS
Address 9555 N 154th Road Jupiter FL 33478
Value 79776
Landvalue 79776
Usage Single Family Residential

ANTHONY LUCAS

Name ANTHONY LUCAS
Address 15509 Lamon Avenue Oak Forest IL 60452
Landarea 15,000 square feet
Airconditioning No
Basement Partial and Unfinished

ANTHONY LUCAS

Name ANTHONY LUCAS
Address 6112 Brandyhall Court Fort Washington MD 20744
Value 75000
Landvalue 75000
Buildingvalue 84000
Airconditioning yes

ANTHONY LOWELL PIERCE & PEGGY NOREEN LUCAS & PEGGY NOREEN LUCAS

Name ANTHONY LOWELL PIERCE & PEGGY NOREEN LUCAS & PEGGY NOREEN LUCAS
Address 3445 Lower Honoapiilani Road #207 Lahaina HI
Value 54700
Landvalue 54700

ANTHONY L LUCAS

Name ANTHONY L LUCAS
Address 7962 Forrest Avenue Philadelphia PA 19150
Value 19005
Landvalue 19005
Buildingvalue 123195
Landarea 2,262.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 54000

ANTHONY L LUCAS

Name ANTHONY L LUCAS
Address 1405 Elwood Street Wilmington IL 60481
Value 11687
Landvalue 11687
Buildingvalue 37210

ANTHONY J LUCAS & REGINA J LUCAS

Name ANTHONY J LUCAS & REGINA J LUCAS
Address 2810 Twin Coves Drive Highland Village TX
Value 104053
Landvalue 104053
Buildingvalue 432263
Landarea 17,612 square feet
Bedrooms 5
Numberofbedrooms 5
Type Real

ANTHONY LUCAS & CATHERINE LUCAS

Name ANTHONY LUCAS & CATHERINE LUCAS
Address 76 Harvest Brown Court St. Peters MO
Value 40000
Landvalue 40000
Buildingvalue 104170
Landarea 10,018 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 154900

LUCAS ANTHONY &

Name LUCAS ANTHONY &
Physical Address 22646 SW 54TH WAY, BOCA RATON, FL 33433
Owner Address 22646 SW 54TH WAY, BOCA RATON, FL 33433
Ass Value Homestead 104835
Just Value Homestead 116359
County Palm Beach
Year Built 1976
Area 1416
Land Code Single Family
Address 22646 SW 54TH WAY, BOCA RATON, FL 33433

Anthony L. Lucas

Name Anthony L. Lucas
Doc Id 07124693
City Little River KS
Designation us-only
Country US

Anthony Lucas

Name Anthony Lucas
Doc Id 07153057
City Long Branch NJ
Designation us-only
Country US

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Independent Voter
State TX
Address 3902U.S.HWY69NORTH#5, LUFKIN, TX 75904
Phone Number 936-633-0063
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Voter
State TX
Address 3902 US HIGHWAY 69 N, LUFKIN, TX 75904
Phone Number 936-404-7231
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Democrat Voter
State TX
Address 3902U.S.HWY69NORTH, LUFKIN, TX 75904
Phone Number 936-404-7231
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Republican Voter
State FL
Address 5520 GUNN HWY, TAMPA, FL 33624
Phone Number 813-442-5397
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Voter
State NE
Address 1373 LEES CHAPEL RD APT 204 J, GREENSBORO, NE 27455
Phone Number 803-767-6647
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Voter
State MN
Address 809 ELM CREEK CIR., CHAMPLIN, MN 55316
Phone Number 763-427-0392
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Voter
State CO
Address 8409 LUNDEEN PL, COLORADO SPRINGS, CO 80925
Phone Number 719-391-1488
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Independent Voter
State VA
Address 20898 SANDSTONE SQ, STERLING, VA 20165
Phone Number 703-868-6045
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Democrat Voter
State NV
Address 1912 SILVER BIRCH LN, LAS VEGAS, NV 89104
Phone Number 702-586-9766
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Independent Voter
State MN
Address 809 ELM CREEK CIR., ANCHORAGE, MN 76342
Phone Number 651-528-2068
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Independent Voter
State MO
Address 546 KEENEY DR, SAINT CHARLES, MO 63304
Phone Number 636-248-3573
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Independent Voter
State MA
Address 22 WRENTHAM ST, DORCHESTER CENTER, MA 2124
Phone Number 617-817-7900
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Voter
State OK
Address 5545B HAVRON RD, FORT SILL, OK 73503
Phone Number 580-678-5225
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Independent Voter
State AZ
Address 21212 S 184TH PLACE, QUEEN CREEK, AZ 85242
Phone Number 480-588-6690
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Independent Voter
State TX
Address 2609 WASSON RD APT 61, BIG SPRING, TX 79720
Phone Number 432-770-9551
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Voter
State WI
Address 3210 W WELLS ST #202, MILWAUKEE, WI 53208
Phone Number 414-507-8908
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Democrat Voter
State PA
Address 1125 BILTMORE AVE, PITTSBURGH, PA 15216
Phone Number 412-580-4905
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Voter
State FL
Address 3661 SANDLOR DR, DELTONA, FL 32738
Phone Number 386-848-1126
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Democrat Voter
State FL
Address 5086 SE 102ND PL LOT B7, BELLEVIEW, FL 34420
Phone Number 352-817-4569
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Voter
State NY
Address 191-28114TH DR, SAINT ALBANS, NY 11412
Phone Number 347-726-4123
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Voter
State MI
Address 8540 COOLEY BEACH DR, WHITE LAKE, MI 48386
Phone Number 248-910-1237
Email Address [email protected]

ANTHONY LUCAS

Name ANTHONY LUCAS
Type Republican Voter
State WA
Address 51 ESB, FORT LEWIS, WA 98433
Phone Number 240-688-5711
Email Address [email protected]

Anthony L Lucas

Name Anthony L Lucas
Visit Date 4/13/10 8:30
Appointment Number U94646
Type Of Access VA
Appt Made 6/26/2014 0:00
Appt Start 6/27/2014 13:30
Appt End 6/27/2014 23:59
Total People 35
Last Entry Date 6/26/2014 12:45
Meeting Location OEOB
Caller DREW
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 95536

ANTHONY L LUCAS

Name ANTHONY L LUCAS
Visit Date 4/13/10 8:30
Appointment Number U68119
Type Of Access VA
Appt Made 12/14/10 9:42
Appt Start 12/15/10 15:00
Appt End 12/15/10 23:59
Total People 1
Last Entry Date 12/14/10 9:42
Meeting Location OEOB
Caller TONIANN
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 79727

ANTHONY L LUCAS

Name ANTHONY L LUCAS
Visit Date 4/13/10 8:30
Appointment Number U67750
Type Of Access VA
Appt Made 12/16/10 15:28
Appt Start 12/22/10 14:30
Appt End 12/22/10 23:59
Total People 237
Last Entry Date 12/16/10 15:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

ANTHONY L LUCAS

Name ANTHONY L LUCAS
Visit Date 4/13/10 8:30
Appointment Number U84967
Type Of Access VA
Appt Made 2/22/11 6:15
Appt Start 2/23/11 12:45
Appt End 2/23/11 23:59
Total People 54
Last Entry Date 2/22/11 6:15
Meeting Location OEOB
Caller LARRY
Description SENIOR OFFICIALS EXERCISE 1-11/
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 77736

Anthony C Lucas

Name Anthony C Lucas
Visit Date 4/13/10 8:30
Appointment Number U96795
Type Of Access VA
Appt Made 4/6/2011 0:00
Appt Start 4/7/2011 10:30
Appt End 4/7/2011 23:59
Total People 347
Last Entry Date 4/6/2011 6:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Anthony C Lucas

Name Anthony C Lucas
Visit Date 4/13/10 8:30
Appointment Number U98481
Type Of Access VA
Appt Made 4/7/2011 0:00
Appt Start 4/7/2011 10:29
Appt End 4/7/2011 23:59
Total People 1
Last Entry Date 4/7/2011 10:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

anthony l lucas

Name anthony l lucas
Visit Date 4/13/10 8:30
Appointment Number U03668
Type Of Access VA
Appt Made 4/26/2011 0:00
Appt Start 4/27/2011 15:45
Appt End 4/27/2011 23:59
Total People 35
Last Entry Date 4/26/2011 16:12
Meeting Location OEOB
Caller ZACHARY
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 77618

anthony l lucas

Name anthony l lucas
Visit Date 4/13/10 8:30
Appointment Number U18741
Type Of Access VA
Appt Made 6/17/2011 0:00
Appt Start 6/17/2011 11:00
Appt End 6/17/2011 23:59
Total People 51
Last Entry Date 6/17/2011 11:05
Meeting Location OEOB
Caller ZACHARY
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 77741

Anthony L Lucas

Name Anthony L Lucas
Visit Date 4/13/10 8:30
Appointment Number U38331
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/1/2011 9:00
Appt End 9/1/2011 23:59
Total People 65
Last Entry Date 8/30/2011 18:35
Meeting Location OEOB
Caller ZACHARY
Release Date 12/30/2011 08:00:00 AM +0000

ANTHONY O LUCAS

Name ANTHONY O LUCAS
Visit Date 4/13/10 8:30
Appointment Number U34598
Type Of Access VA
Appt Made 8/16/2010 18:39
Appt Start 8/25/2010 15:30
Appt End 8/25/2010 23:59
Total People 333
Last Entry Date 8/16/2010 18:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

Anthony L Lucas

Name Anthony L Lucas
Visit Date 4/13/10 8:30
Appointment Number U39985
Type Of Access VA
Appt Made 9/7/2011 0:00
Appt Start 9/9/2011 8:30
Appt End 9/9/2011 23:59
Total People 68
Last Entry Date 9/7/2011 17:20
Meeting Location OEOB
Caller ZACHARY
Release Date 12/30/2011 08:00:00 AM +0000

Anthony L Lucas

Name Anthony L Lucas
Visit Date 4/13/10 8:30
Appointment Number U26868
Type Of Access VA
Appt Made 7/25/12 0:00
Appt Start 7/26/12 11:30
Appt End 7/26/12 23:59
Total People 39
Last Entry Date 7/25/12 11:56
Meeting Location OEOB
Caller CHRISTINE
Release Date 10/26/2012 07:00:00 AM +0000

Anthony L Lucas

Name Anthony L Lucas
Visit Date 4/13/10 8:30
Appointment Number U42414
Type Of Access VA
Appt Made 9/27/12 0:00
Appt Start 9/28/12 9:00
Appt End 9/28/12 23:59
Total People 25
Last Entry Date 9/27/12 9:29
Meeting Location OEOB
Caller CHRISTINE
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 86585

Anthony G Lucas

Name Anthony G Lucas
Visit Date 4/13/10 8:30
Appointment Number U59358
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/15/12 17:00
Appt End 12/15/12 23:59
Total People 247
Last Entry Date 12/6/12 8:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

ANTHONY L LUCAS

Name ANTHONY L LUCAS
Visit Date 4/13/10 8:30
Appointment Number U59422
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/22/12 18:30
Appt End 12/22/12 23:59
Total People 271
Last Entry Date 12/6/12 9:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Anthony L Lucas

Name Anthony L Lucas
Visit Date 4/13/10 8:30
Appointment Number U66326
Type Of Access VA
Appt Made 1/2/13 0:00
Appt Start 1/3/13 13:00
Appt End 1/3/13 23:59
Total People 28
Last Entry Date 1/2/13 16:06
Meeting Location OEOB
Caller DAVID
Release Date 04/26/2013 07:00:00 AM +0000
Badge Number 87153

Anthony L Lucas

Name Anthony L Lucas
Visit Date 4/13/10 8:30
Appointment Number U71978
Type Of Access VA
Appt Made 1/23/13 0:00
Appt Start 1/25/13 15:00
Appt End 1/25/13 23:59
Total People 34
Last Entry Date 1/23/13 18:21
Meeting Location OEOB
Caller CHRISTINE
Release Date 04/26/2013 07:00:00 AM +0000

Anthony L Lucas

Name Anthony L Lucas
Visit Date 4/13/10 8:30
Appointment Number U84531
Type Of Access VA
Appt Made 3/13/13 0:00
Appt Start 3/14/13 10:00
Appt End 3/14/13 23:59
Total People 33
Last Entry Date 3/13/13 13:21
Meeting Location OEOB
Caller CHRISTINE
Release Date 06/28/2013 07:00:00 AM +0000

Anthony L Lucas

Name Anthony L Lucas
Visit Date 4/13/10 8:30
Appointment Number U47841
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 3959
Last Entry Date 10/12/11 16:52
Meeting Location WH
Caller VISITORS
Description OPE part 1
Release Date 01/27/2012 08:00:00 AM +0000

ANTHONY LUCAS

Name ANTHONY LUCAS
Visit Date 4/13/10 8:30
Appointment Number U66424
Type Of Access VA
Appt Made 12/17/09 17:19
Appt Start 12/18/09 13:00
Appt End 12/18/09 23:59
Total People 1
Last Entry Date 12/17/09 17:19
Meeting Location OEOB
Caller JORDAN
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 75295

ANTHONY LUCAS

Name ANTHONY LUCAS
Car DODGE RAM PICKUP 1500
Year 2008
Address PO Box 1752, Arlington Heights, IL 60006-1752
Vin 1D7HU18258J140768
Phone 845-942-8961

ANTHONY LUCAS

Name ANTHONY LUCAS
Car HONDA CR-V
Year 2007
Address 4945 Delaware Dr, Larkspur, CO 80118-8523
Vin JHLRE48737C040845
Phone 303-681-9055

ANTHONY LUCAS

Name ANTHONY LUCAS
Car TOYOTA CAMRY 4-DOOR XLE
Year 2007
Address 938 KILLARNEY LN, AUBURNDALE, FL 33823-9490
Vin 4T1BE46K27U128216
Phone 863-438-4370

ANTHONY LUCAS

Name ANTHONY LUCAS
Car JEEP PATRIOT
Year 2007
Address 297 LAPOINT RD, STETSON, ME 04488-3517
Vin 1J8FF28WX7D272290

Anthony Lucas

Name Anthony Lucas
Car FORD FOCUS
Year 2007
Address 5086 SE 102nd Pl Lot B7, Belleview, FL 34420-2930
Vin 1FAHP31N97W291136

ANTHONY LUCAS

Name ANTHONY LUCAS
Car CHEVROLET UPLANDER
Year 2007
Address 422 WESTWOOD DR, STEUBENVILLE, OH 43953-3647
Vin 1GNDU23147D130346

ANTHONY LUCAS

Name ANTHONY LUCAS
Car HYUNDAI SONATA
Year 2007
Address 334 Cross Lanes Dr, Nitro, WV 25143-1009
Vin 5NPEU46F17H259073

Anthony Lucas

Name Anthony Lucas
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 156 Shadow Ridge Dr, Pittsburgh, PA 15238-2100
Vin WDBRF92HX7F926957

Anthony Lucas

Name Anthony Lucas
Car CHRYSLER CROSSFIRE
Year 2007
Address 6682 Cheltenham Ln, Harrisburg, NC 28075-6711
Vin 1C3LN55L17X070143

Anthony Lucas

Name Anthony Lucas
Car DODGE CALIBER
Year 2007
Address 5305 Abinger Ct, Tampa, FL 33624-4129
Vin 1B3HB28B77D231562

ANTHONY LUCAS

Name ANTHONY LUCAS
Car DODGE RAM PICKUP 1500
Year 2007
Address 19626 DEERING ST, LIVONIA, MI 48152-2508
Vin 1D7HU18P27S260564

Anthony Lucas

Name Anthony Lucas
Car FORD E-SERIES WAGON
Year 2007
Address PO Box 131, Charlevoix, MI 49720-0131
Vin 1FBNE31L57DA75706

ANTHONY LUCAS

Name ANTHONY LUCAS
Car DODGE DAKOTA
Year 2007
Address 271 Grail Castle Ct, Weldon Spring, MO 63304-5716
Vin 1D7HW58K77S137851

ANTHONY LUCAS

Name ANTHONY LUCAS
Car CADILLAC DTS
Year 2007
Address 71 Chippy Ln, Methuen, MA 01844-7425
Vin 1G6KD57Y47U218406
Phone 978-688-7259

ANTHONY LUCAS

Name ANTHONY LUCAS
Car TOYOTA RAV4
Year 2007
Address 1941 Freedom Trl, Independence, KY 41051-7608
Vin JTMBK34V375013624
Phone 859-363-1479

ANTHONY LUCAS

Name ANTHONY LUCAS
Car CHEVROLET AVALANCHE
Year 2007
Address 1215 Prytania St, New Orleans, LA 70130-4357
Vin 3GNEC12047G295827
Phone 504-525-3883

ANTHONY LUCAS

Name ANTHONY LUCAS
Car FORD MUSTANG
Year 2008
Address 3312 Singletree Trl, Plano, TX 75023-6206
Vin 1ZVHT82H885170341

ANTHONY LUCAS

Name ANTHONY LUCAS
Car HONDA ACCORD
Year 2008
Address 31 Aspen Hall Rd, Bluffton, SC 29910-7879
Vin 1HGCP26898A071464
Phone 843-237-9753

ANTHONY LUCAS

Name ANTHONY LUCAS
Car DODGE RAM PICKUP 1500
Year 2008
Address 404 N Park St, Westmont, IL 60559-1427
Vin 1D7HU182X8S625854

ANTHONY LUCAS

Name ANTHONY LUCAS
Car HYUNDAI TIBURON
Year 2008
Address 1405 Elwood St, Wilmington, IL 60481-1025
Vin KMHHM66D18U294996

ANTHONY LUCAS

Name ANTHONY LUCAS
Car VOLKSWAGEN EOS
Year 2008
Address 2810 Twin Coves Dr, Highland Village, TX 75077-1841
Vin WVWBA71F38V042677

ANTHONY LUCAS

Name ANTHONY LUCAS
Car HONDA RIDGELINE
Year 2008
Address 580 Kensington Rd, Southern Pines, NC 28387-5825
Vin 2HJYK16528H505238

ANTHONY LUCAS

Name ANTHONY LUCAS
Car HONDA RIDGELINE
Year 2008
Address 510 S HAWTHORNE AVE, ELMHURST, IL 60126-3746
Vin 2HJYK16568H502343

ANTHONY LUCAS

Name ANTHONY LUCAS
Car TOYOTA PRIUS
Year 2008
Address 5952 Osage Dr, Carmel, IN 46033-8548
Vin JTDKB20U387743353
Phone

ANTHONY LUCAS

Name ANTHONY LUCAS
Year 2008
Address 108 24th St NW, Bradenton, FL 34205-4317
Vin 1HD1GY4498K310593

Anthony Lucas

Name Anthony Lucas
Car PORSCHE CAYENNE
Year 2008
Address 6 Newport Ct, Long Branch, NJ 07740-7864
Vin WP1AA29P48LA18300
Phone 732-963-9988

ANTHONY LUCAS

Name ANTHONY LUCAS
Car HYUNDAI SANTA FE
Year 2008
Address PO Box 813361, Hollywood, FL 33081-3361
Vin 5NMSH13E78H156935

ANTHONY LUCAS

Name ANTHONY LUCAS
Car GMC ACADIA
Year 2008
Address 6104 Eaton Dr, Saint Louis, MO 63134-2210
Vin 1GKEV23798J219125

ANTHONY LUCAS

Name ANTHONY LUCAS
Car CHEVROLET TRAILBLAZER
Year 2008
Address 3312 SINGLETREE TRL, PLANO, TX 75023-6206
Vin 1GNDT13S482122069

ANTHONY LUCAS

Name ANTHONY LUCAS
Car SCION TC
Year 2007
Address 1208 DIXIE DR, AUBURNDALE, FL 33823-8338
Vin JTKDE177370145659

anthony lucas

Name anthony lucas
Domain jerkabobs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-02
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1405 elwood st wilmington Illinois 60481
Registrant Country UNITED STATES

Anthony Lucas

Name Anthony Lucas
Domain thebabylonians.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-28
Update Date 2012-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 6122 New Pembrook Lane Fredericksburg Virginia 22407
Registrant Country UNITED STATES

anthony lucas

Name anthony lucas
Domain belmarhotspots.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-01-11
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 6 newport ct long branch nj 07740
Registrant Country UNITED STATES

anthony lucas

Name anthony lucas
Domain misslatinatennessee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-02
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1718 church street|3330007 nashville Tennessee 37203
Registrant Country UNITED STATES

anthony lucas

Name anthony lucas
Domain lavisionadvertising.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-08
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1718 church street|3330007 nashville Tennessee 37203
Registrant Country UNITED STATES

ANTHONY LUCAS

Name ANTHONY LUCAS
Domain yzzdyl.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-24
Update Date 2013-02-24
Registrar Name ENOM, INC.
Registrant Address 3597 SYCAMORE FORK ROAD BLOOMINGTON 55437
Registrant Country UNITED STATES

anthony lucas

Name anthony lucas
Domain stunt-double.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-01-20
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 125 buckingham ave trenton New Jersey 08618
Registrant Country UNITED STATES

Anthony Lucas

Name Anthony Lucas
Domain vertexcontractors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-05
Update Date 2010-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2220 Westcreek Ln E85 Houston Texas 77027
Registrant Country UNITED STATES

anthony lucas

Name anthony lucas
Domain theparliamo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-19
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1718 church street|P.O Bx 330007 nashville Tennessee 37203
Registrant Country UNITED STATES

Anthony Lucas

Name Anthony Lucas
Domain deparler.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-21
Update Date 2013-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address P O box 158387 Nashville Tennessee 37215
Registrant Country UNITED STATES

anthony lucas

Name anthony lucas
Domain elsucesonews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-08
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1718 church street|P.O Bx 330007 nashville Tennessee 37203
Registrant Country UNITED STATES

Anthony Lucas

Name Anthony Lucas
Domain southernitservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-16
Update Date 2013-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 425 80th St South Birmingham AL 35206
Registrant Country UNITED STATES

Anthony Lucas

Name Anthony Lucas
Domain shaifannao.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-03-22
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3408 Bears Creek Rd. Seatttle WA 98119
Registrant Country UNITED STATES

Anthony Lucas

Name Anthony Lucas
Domain lucascomputerrepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-12
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address 425 80th St South Birmingham Alabama 35206
Registrant Country UNITED STATES

Anthony Lucas

Name Anthony Lucas
Domain competitivepurity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-20
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2400 Westheimer Rd 216E Houston Texas 77098
Registrant Country UNITED STATES

Anthony Lucas

Name Anthony Lucas
Domain myfrenchcoach.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3629 Sentara Way Virginia Beach VA 23452
Registrant Country UNITED STATES

ANTHONY LUCAS

Name ANTHONY LUCAS
Domain spindlyfigures.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-10-05
Update Date 2013-08-06
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 16 LYNDON STREET MELBOURNE VIC 3185
Registrant Country AUSTRALIA

anthony lucas

Name anthony lucas
Domain anthonylucasnashville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-13
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1718 church street|P.O Bx 330007 nashville Tennessee 37203
Registrant Country UNITED STATES

ANTHONY LUCAS

Name ANTHONY LUCAS
Domain ansoni.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-04-09
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 351E GARRATT LANE LONDON P SW18 4DX
Registrant Country UNITED KINGDOM

Anthony Lucas

Name Anthony Lucas
Domain loadedwithgifts.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-04-20
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 230 Sullivan Lane Anderson SC 29626
Registrant Country UNITED STATES
Registrant Fax 19193415846

Anthony Lucas

Name Anthony Lucas
Domain jewelofhypnosis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-05
Update Date 2012-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 223 Lighthouse Terrace Edge Water New Jersey 07020
Registrant Country UNITED STATES

anthony lucas

Name anthony lucas
Domain monmouthcountyhotspots.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-01-11
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 6 newport ct long branch nj 07740
Registrant Country UNITED STATES

anthony lucas

Name anthony lucas
Domain freeholdhotspots.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-01-11
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 6 newport ct long branch nj 07740
Registrant Country UNITED STATES

anthony lucas

Name anthony lucas
Domain bargainweeks.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-02-10
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 6 newport ct long branch nj 07740
Registrant Country UNITED STATES

Anthony Lucas

Name Anthony Lucas
Domain austparagus.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2003-12-07
Update Date 2012-11-12
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 229 Smiths Lane Cranbourne South Vic 3977
Registrant Country AUSTRALIA