Edward Thomas - Connecticut

We have found 28 public records related to Edward Thomas in Connecticut . There is 1 business registration records connected with Edward Thomas in public record. This business is registered in Connecticut state. There are no industries specified in public records for the businesses we have found. There are 12 profiles of government employees in our database. Job titles of people found are: Student Employmnt Approval Req, Student I T Help Center Spec, Su Lecturer Nonteach and Su Lecturer. All people work in Connecticut state. Average wage of employees is $30,091.


Choose State

Show All

EDWARD W THOMAS Jr

Person Name EDWARD W THOMAS Jr
Filing Number 5074706
Position TREASURER
State CT
Address SAME AS CORP ABOVE, STAMFORD CT 06901

Thomas Edward

State CT
Calendar Year 2017
Employer Town of Woodbridge
Name Thomas Edward
Annual Wage $95,800

Colby Thomas Edward

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Su Lecturer
Name Colby Thomas Edward
Annual Wage $6,588

Pepe Thomas Edward

State CT
Calendar Year 2016
Employer Waterbury Bd Of Ed
Name Pepe Thomas Edward
Annual Wage $48,640

Colby Thomas Edward

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Lecturer Nonteach
Name Colby Thomas Edward
Annual Wage $824

Colby Thomas Edward

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Lecturer
Name Colby Thomas Edward
Annual Wage $5,765

Colby Thomas Edward

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Lecturer Nonteach
Name Colby Thomas Edward
Annual Wage $785

Colby Thomas Edward

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Lecturer
Name Colby Thomas Edward
Annual Wage $14,906

Anderson Thomas Edward

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Employmnt Approval Req
Name Anderson Thomas Edward
Annual Wage $6,346

Anderson Thomas Edward

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student I T Help Center Spec
Name Anderson Thomas Edward
Annual Wage $748

Thomas Edward

State CT
Calendar Year 2018
Employer Town Of Woodbridge
Name Thomas Edward
Annual Wage $102,800

Pepe Thomas Edward

State CT
Calendar Year 2017
Employer Waterbury Bd Of Ed
Name Pepe Thomas Edward
Annual Wage $22,253

Pepe Thomas Edward

State CT
Calendar Year 2018
Employer Waterbury Bd Of Ed
Name Pepe Thomas Edward
Annual Wage $55,632

EDWARD B THOMAS

Name EDWARD B THOMAS
Address 152 Herschel Avenue Waterbury CT
Value 27220
Landvalue 27220
Buildingvalue 82140
Landarea 6,970 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

EDWARD THOMAS

Name EDWARD THOMAS
Type Republican Voter
State CT
Address 1727 WOOTEN RD, COLORADO SPRINGS, CT 80915
Phone Number 719-439-6048
Email Address [email protected]

EDWARD THOMAS

Name EDWARD THOMAS
Type Voter
State CT
Address 475 STEAMBOAT RD STE 4, GREENWICH, CT 06830
Phone Number 203-629-3000
Email Address [email protected]

EDWARD THOMAS

Name EDWARD THOMAS
Type Independent Voter
State CT
Address 633 NEWFIELD AVE, BRIDGEPORT, CT 06607
Phone Number 203-455-1552
Email Address [email protected]

Edward Thomas

Name Edward Thomas
Domain ussouthamericareport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 177 Hoyt Street Darien CT 06820
Registrant Country UNITED STATES

Edward Thomas

Name Edward Thomas
Domain flcapitolreport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 177 Hoyt Street Darien CT 06820
Registrant Country UNITED STATES

Edward Thomas

Name Edward Thomas
Domain akcapitolreport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 177 Hoyt Street Darien CT 06820
Registrant Country UNITED STATES

Edward Thomas

Name Edward Thomas
Domain usindiareport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 177 Hoyt Street Darien CT 06820
Registrant Country UNITED STATES

Edward Thomas

Name Edward Thomas
Domain usafricareport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 177 Hoyt Street Darien CT 06820
Registrant Country UNITED STATES

Edward Thomas

Name Edward Thomas
Domain texascapitolreport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 177 Hoyt Street Darien CT 06820
Registrant Country UNITED STATES

Edward Thomas

Name Edward Thomas
Domain asiausreport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-14
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 177 Hoyt Street Darien CT 06820
Registrant Country UNITED STATES

Edward Thomas

Name Edward Thomas
Domain cacapitolreport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 177 Hoyt Street Darien CT 06820
Registrant Country UNITED STATES

Edward Thomas

Name Edward Thomas
Domain mecapitolreport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 177 Hoyt Street Darien CT 06820
Registrant Country UNITED STATES

Edward Thomas

Name Edward Thomas
Domain useuropereport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 177 Hoyt Street Darien CT 06820
Registrant Country UNITED STATES

Edward Thomas

Name Edward Thomas
Domain njcapitolreport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 177 Hoyt Street Darien CT 06820
Registrant Country UNITED STATES