Spencer Thomas

We have found 227 public records related to Spencer Thomas in 35 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 16 business registration records connected with Spencer Thomas in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 4 industries: Health Services (Services), Membership Organizations (Organizations), Wholesale Trade - Durable Goods (Products) and Real Estate (Housing). There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Motor Carrier Specialist I, California Highway Patrol. These employees work in seventeen different states. Most of them work in California state. Average wage of employees is $42,717.


Spencer Thomas

Name / Names Spencer Thomas
Age 50
Birth Date 1974
Also Known As Thomas Spencer
Person 53 Levesque Ave, West Hartford, CT 06110
Phone Number 860-519-0840
Possible Relatives


Sherrianne T Thomas




Previous Address 2500 Leo St #4, Norfolk, VA 23504
519 Ashlawn Dr #4, Norfolk, VA 23505
47 Boulanger Ave #2, West Hartford, CT 06110
519 Ashlawn Dr #1, Norfolk, VA 23505
3044 Sewells Point Rd #71, Norfolk, VA 23513
Email [email protected]

Spencer A Thomas

Name / Names Spencer A Thomas
Age 51
Birth Date 1973
Person 5859 Kent Creek Ln, Colorado Springs, CO 80924
Phone Number 937-256-1557
Possible Relatives
Eric W Thomassr



Camill C Thomas
B Thomas
Previous Address 1902 Norwood Ave, Springfield, OH 45506
8230 Saint Helena Dr, Colorado Springs, CO 80920
153 Freesia Dr, Dayton, OH 45431
431 Sycamore Dr, Fairborn, OH 45324
001902 Norwood Ave, Springfield, OH 45506
1094 Sergeants Dr #B, Warner Robins, GA 31098
5517 Hickam Dr, Dayton, OH 45431
2607 Moody Rd #D, Warner Robins, GA 31088
100 Robins West Pkwy, Warner Robins, GA 31088
100 Robins Pkwy #607, Warner Robins, GA 31098
11902 Norwood, Springfield, OH 45506

Spencer Thomas

Name / Names Spencer Thomas
Age 52
Birth Date 1972
Also Known As Thomas Spencer
Person 1010 12th St, Gadsden, AL 35901
Phone Number 256-547-2293
Possible Relatives



Royce Fletcher Thomason
Benny Thomasjr


Previous Address 1016 12th St, Gadsden, AL 35901
412 9th St, Gadsden, AL 35901
423 9th St, Gadsden, AL 35901
815 Meighan Blvd, Gadsden, AL 35901
821 Meighan Blvd, Gadsden, AL 35901
911 16th St, Gadsden, AL 35901
919 Avenue F, Gadsden, AL 35901
927 Tuscaloosa Ave, Gadsden, AL 35901
936 Avenue F, Gadsden, AL 35901
225 Mesa Hills Dr #2321, El Paso, TX 79912
225 Mesa St #B, El Paso, TX 79901
701 Washington St, Tuskegee Institute, AL 36088
701 Washington Chapel #H, Tuskegee, AL 36083
912 Bibb, Tuskegee, AL 36083
912 Bibb St, Tuskegee Institute, AL 36088
900 Hargrove Rd #113, Tuscaloosa, AL 35401
5465 PO Box, Tuskegee Institute, AL 36088
Associated Business Ann Juan Corporation

Spencer C Thomas

Name / Names Spencer C Thomas
Age 60
Birth Date 1964
Person 530 Hull St, Ozark, AL 36360
Phone Number 334-774-0084
Possible Relatives
Previous Address 681448 PO Box, Prattville, AL 36068

Spencer G Thomas

Name / Names Spencer G Thomas
Age 64
Birth Date 1960
Person RR 1 POB 626C, Royal, AR 71968
Possible Relatives
Previous Address 308 PO Box, Woodward, IA 50276
403 5th St, Madrid, IA 50156
262B PO Box, Royal, AR 71968
262D PO Box, Royal, AR 71968

Spencer R Thomas

Name / Names Spencer R Thomas
Age 68
Birth Date 1956
Person 547 Homestead Rd, Wilmington, DE 19805
Possible Relatives
Previous Address 1339 6th St, Wilmington, DE 19805
1401 Clayton St, Wilmington, DE 19806

Spencer Thomas

Name / Names Spencer Thomas
Age 70
Birth Date 1954
Person 72 Wolfpits Rd, Bethel, CT 06801
Possible Relatives




Suefua M Thomas
Previous Address 27 Hospital Ave, Danbury, CT 06810
27 Hospital Ave #305, Danbury, CT 06810
16 Sharon Ct, Bethel, CT 06801

Spencer Bruce Thomas

Name / Names Spencer Bruce Thomas
Age 72
Birth Date 1952
Also Known As Spencer D Thomas
Person 970 PO Box, Sacaton, AZ 85247
Phone Number 520-562-4054
Previous Address 1287 PO Box, Sacaton, AZ 85247
633 PO Box, Sacaton, AZ 85247
880 PO Box, Sacaton, AZ 85247
39 Cactus, Sacaton, AZ 85247
39 Cactus St, Sacaton, AZ 85247
771 PO Box, Sacaton, AZ 85247
Gila Dist #4B, Bapchule, AZ 85221
999 PO Box, Sacaton, AZ 85247
10999 PO Box, Bapchule, AZ 85221
Sunrise #R27, Bapchule, AZ 85221
Email [email protected]

Spencer Thomas

Name / Names Spencer Thomas
Age 73
Birth Date 1951
Also Known As Thomas Spencer
Person 6444 Concord Way, Pensacola, FL 32504
Phone Number 850-857-1862
Possible Relatives




Joaquinn Thomas
Loletha Spencer
Shnelius Chanta Spencer
Previous Address 7524 Dartmoor Dr, Pensacola, FL 32514
57 Cypress St, Mc David, FL 32568
57 Cypress St, Walnut Hill, FL 32568
747 Alfonso St #79B, Pensacola, FL 32505
2811 Langley Ave, Pensacola, FL 32504
8400 Country Walk Dr, Pensacola, FL 32514
192 Juniper St, Walnut Hill, FL 32568
4051 Olive Rd #335, Pensacola, FL 32514
Email [email protected]

Spencer R Thomas

Name / Names Spencer R Thomas
Age 89
Birth Date 1934
Also Known As Thomas Spencer
Person 1010 12th St, Gadsden, AL 35901
Phone Number 256-547-2293
Possible Relatives
Previous Address 57 PO Box, Gadsden, AL 35902

Spencer Jr Thomas

Name / Names Spencer Jr Thomas
Age 96
Birth Date 1927
Also Known As Thomas Spencer
Person 7972 PO Box, Wilmington, DE 19803
Phone Number 610-497-2083
Possible Relatives






Previous Address 2024 9th St, Chester, PA 19013
1222 Ward St, Chester, PA 19013
2302 Edgmont Ave, Chester, PA 19013
2302 Edgmont Ave, Chester Township, PA 19013
1046 Old Churchmans Rd, Newark, DE 19713
23 Court Dr #A, Wilmington, DE 19805
Montico, Wilmington, DE 19803
8 Monte Cir #253, Wilmington, DE 19808
7472 PO Box, Wilmington, DE 19803
219 26th St #1, Wilmington, DE 19802
2700 Lancaster Ave #8, Wilmington, DE 19805
1222 Ward St #A, Chester, PA 19013
7 Capano Dr #D, Newark, DE 19702
11 Thorn Ln, Newark, DE 19711

Spencer I Thomas

Name / Names Spencer I Thomas
Age N/A
Person 12293 N ECHO VALLEY DR, TUCSON, AZ 85755
Phone Number 520-877-9253

Spencer Thomas

Name / Names Spencer Thomas
Age N/A
Person 200 BUTTONWOOD DR, KEY BISCAYNE, FL 33149
Phone Number 305-361-6605

Spencer C Thomas

Name / Names Spencer C Thomas
Age N/A
Person 18830 NW 29TH CT, MIAMI GARDENS, FL 33056

Spencer Thomas

Name / Names Spencer Thomas
Age N/A
Person 603 PO Box, Elaine, AR 72333
Previous Address 1002 Po #1002, Helena, AR 72342
1002 PO Box, Helena, AR 72342

Spencer D Thomas

Name / Names Spencer D Thomas
Age N/A
Person 1287 PO Box, Sacaton, AZ 85247
Previous Address 633 PO Box, Sacaton, AZ 85247

Spencer Thomas

Name / Names Spencer Thomas
Age N/A
Person 1212 9TH AVE SE, DECATUR, AL 35601
Phone Number 256-351-2065

Spencer M Thomas

Name / Names Spencer M Thomas
Age N/A
Person 5049 W HURSTON DR, TUCSON, AZ 85742
Phone Number 520-579-9301

Spencer W Thomas

Name / Names Spencer W Thomas
Age N/A
Person 6994 S GARFIELD WAY, LITTLETON, CO 80122
Phone Number 303-781-7521

Spencer A Thomas

Name / Names Spencer A Thomas
Age N/A
Person 5859 KENT CREEK LN, COLORADO SPRINGS, CO 80924
Phone Number 719-282-3309

Spencer L Thomas

Name / Names Spencer L Thomas
Age N/A
Person 160 ILEX DR, CANTON, GA 30114
Phone Number 678-493-7406

Spencer Thomas

Name / Names Spencer Thomas
Age N/A
Person 345 Hubbard Rd, Higganum, CT 06441

Spencer Thomas

Name / Names Spencer Thomas
Age N/A
Person 60306 RR 1 POB, Mc Alpin, FL 32062

Spencer Thomas

Name / Names Spencer Thomas
Age N/A
Person 7435 AL HIGHWAY 69 N, CULLMAN, AL 35058

Spencer Thomas

Name / Names Spencer Thomas
Age N/A
Person PO BOX 236, PLUMERVILLE, AR 72127

Spencer Thomas

Name / Names Spencer Thomas
Age N/A
Person 145 ELMHURST ST, WEST HARTFORD, CT 6110

Spencer Thomas

Name / Names Spencer Thomas
Age N/A
Person PO BOX 1752, CAPE CANAVERAL, FL 32920

Spencer M Thomas

Name / Names Spencer M Thomas
Age N/A
Person 2433 MILLIE AVE S, LEHIGH ACRES, FL 33973

Spencer M Thomas

Name / Names Spencer M Thomas
Age N/A
Person PO BOX 922, LEHIGH ACRES, FL 33970

Spencer Thomas

Name / Names Spencer Thomas
Age N/A
Person 25 16th Ave, Denver, CO 80202
Possible Relatives

Spencer Thomas

Name / Names Spencer Thomas
Age N/A
Person 1106 KITCHENS AVE, DOUGLAS, GA 31533

SPENCER THOMAS

Business Name THOMAS, SPENCER
Person Name SPENCER THOMAS
Position company contact
State MN
Address 6125 15th Ave south MINNEAPOLIS, , MN 55423
SIC Code 581208
Phone Number 612-798-0062
Email [email protected]

Spencer Thomas

Business Name Spencer Thomas MD
Person Name Spencer Thomas
Position company contact
State AL
Address P.O. BOX 57 Gadsden AL 35902-0057
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 256-547-2293
Number Of Employees 3
Annual Revenue 189700

SPENCER THOMAS

Business Name SPENCER,THOMAS
Person Name SPENCER THOMAS
Position company contact
State TX
Address 5809 Waits Ave, FORT WORTH, 76132 TX
SIC Code 2435
Phone Number
Email [email protected]

SPENCER THOMAS

Business Name SPENCER, THOMAS
Person Name SPENCER THOMAS
Position company contact
State FL
Address 5361 Rockinghorse pl, OSTEEN, 32764 FL
SIC Code 5137
Phone Number
Email [email protected]

SPENCER THOMAS

Business Name MALE KIDS WITH A FUTURE
Person Name SPENCER THOMAS
Position CEO
Corporation Status Suspended
Agent 2145 GENEVA AVENUE, SAN FRANCISCO, CA 94138
Care Of 2145 GENEVA AVENUE, SAN FRANCISCO, CA 94138
CEO SPENCER THOMAS 2145 GENEVA AVENUE, SAN FRANCISCO, CA 94138
Incorporation Date 1994-11-16
Corporation Classification Public Benefit

SPENCER THOMAS

Business Name MALE KIDS WITH A FUTURE
Person Name SPENCER THOMAS
Position registered agent
Corporation Status Suspended
Agent SPENCER THOMAS 2145 GENEVA AVENUE, SAN FRANCISCO, CA 94138
Care Of 2145 GENEVA AVENUE, SAN FRANCISCO, CA 94138
CEO SPENCER THOMAS2145 GENEVA AVENUE, SAN FRANCISCO, CA 94138
Incorporation Date 1994-11-16
Corporation Classification Public Benefit

Spencer Thomas

Business Name KLC Financial, Inc.
Person Name Spencer Thomas
Position company contact
State MN
Address 3514 County Road 101, Minnetonka, MN 55345-1018
Phone Number
Email [email protected]
Title Executive Vice President

Spencer Thomas

Business Name Greater Praise & Deliverance
Person Name Spencer Thomas
Position company contact
State MS
Address 514 Highway 18 Bay Springs MS 39422-5167
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 601-764-9588
Number Of Employees 2

SPENCER THOMAS

Business Name GOOD FELLOWS OF CALIFORNIA
Person Name SPENCER THOMAS
Position CEO
Corporation Status Suspended
Agent 2145 GENEVA AVE, SAN FRANCISCO, CA 94134
Care Of 2145 GENEVA AVE, SAN FRANCISCO, CA 94134
CEO SPENCER THOMAS 2145 GENEVA AVE, SAN FRANCISCO, CA 94134
Incorporation Date 1982-09-10
Corporation Classification Public Benefit

SPENCER THOMAS

Business Name GOOD FELLOWS OF CALIFORNIA
Person Name SPENCER THOMAS
Position registered agent
Corporation Status Suspended
Agent SPENCER THOMAS 2145 GENEVA AVE, SAN FRANCISCO, CA 94134
Care Of 2145 GENEVA AVE, SAN FRANCISCO, CA 94134
CEO SPENCER THOMAS2145 GENEVA AVE, SAN FRANCISCO, CA 94134
Incorporation Date 1982-09-10
Corporation Classification Public Benefit

Spencer Thomas

Business Name Dytec Inc
Person Name Spencer Thomas
Position company contact
State IA
Address 2160 Winchester Dr Marion IA 52302-6148
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 319-373-3017

Spencer Thomas

Business Name Dugan Properties LLC
Person Name Spencer Thomas
Position company contact
State NC
Address 3224 Wyo Rd Yadkinville NC 27055-8717
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 336-463-4744

SPENCER THOMAS

Business Name COBE ENTERPRISE INCORPORATED
Person Name SPENCER THOMAS
Position Director
State NV
Address 1030 CENTER STE 8G 1030 CENTER STE 8G, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0697572007-9
Creation Date 2007-10-08
Type Domestic Corporation

SPENCER THOMAS

Business Name COBE ENTERPRISE INCORPORATED
Person Name SPENCER THOMAS
Position Treasurer
State NV
Address 1030 CENTER STE 8G 1030 CENTER STE 8G, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0697572007-9
Creation Date 2007-10-08
Type Domestic Corporation

SPENCER THOMAS

Business Name COBE ENTERPRISE INCORPORATED
Person Name SPENCER THOMAS
Position Secretary
State NV
Address 1030 CENTER STE 8G 1030 CENTER STE 8G, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0697572007-9
Creation Date 2007-10-08
Type Domestic Corporation

SPENCER THOMAS

Business Name COBE ENTERPRISE INCORPORATED
Person Name SPENCER THOMAS
Position President
State NV
Address 1030 CENTER STE 8G 1030 CENTER STE 8G, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0697572007-9
Creation Date 2007-10-08
Type Domestic Corporation

Spencer Thomas Klugherz

State CA
Calendar Year 2013
Employer University of California
Job Title SRA 1
Name Spencer Thomas Klugherz
Annual Wage $6,597
Base Pay $6,570
Overtime Pay N/A
Other Pay $27
Benefits N/A
Total Pay $6,597

Thomas Spencer Jr

State NY
Calendar Year 2017
Employer Village Of Ossining
Name Thomas Spencer Jr
Annual Wage $66,250

Thomas Spencer Jr

State NY
Calendar Year 2016
Employer Village Of Ossining
Name Thomas Spencer Jr
Annual Wage $63,152

Thomas Spencer Jr

State NY
Calendar Year 2015
Employer Village Of Ossining
Name Thomas Spencer Jr
Annual Wage $64,967

Thomas Spencer F

State MT
Calendar Year 2018
Employer Legislative Council
Name Thomas Spencer F
Annual Wage $1,450

Thomas Spencer F

State MT
Calendar Year 2018
Employer Legislative Branch
Job Title Elected Official-Admin
Name Thomas Spencer F
Annual Wage $11

Thomas Spencer F

State MT
Calendar Year 2017
Employer Legislative Council
Name Thomas Spencer F
Annual Wage $8,883

Thomas Spencer F

State MT
Calendar Year 2017
Employer Legislative Branch
Job Title Elected Official-Admin
Name Thomas Spencer F
Annual Wage $91

Roudabush Spencer Thomas

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Support Services Specialist
Name Roudabush Spencer Thomas
Annual Wage $12,613

Thomas Spencer C

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Student
Name Thomas Spencer C
Annual Wage $469

Thomas Spencer C

State IN
Calendar Year 2016
Employer Purdue University
Job Title Student
Name Thomas Spencer C
Annual Wage $2,948

Normington Spencer Thomas

State ID
Calendar Year 2018
Employer Coeur D'alene District
Name Normington Spencer Thomas
Annual Wage $58,582

Normington Spencer Thomas

State ID
Calendar Year 2017
Employer Coeur D'alene District
Name Normington Spencer Thomas
Annual Wage $52,227

Normington Spencer Thomas

State ID
Calendar Year 2016
Employer Coeur D'alene District
Name Normington Spencer Thomas
Annual Wage $49,798

Thomas Spencer Jr

State NY
Calendar Year 2018
Employer Village Of Ossining
Name Thomas Spencer Jr
Annual Wage $66,599

Normington Spencer Thomas

State ID
Calendar Year 2015
Employer Coeur D'alene District
Name Normington Spencer Thomas
Annual Wage $47,373

Thomas Spencer C

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Vocational Teacher-Ejt
Name Thomas Spencer C
Annual Wage $34,097

Schmedes Spencer Thomas

State FL
Calendar Year 2016
Employer St Johns Co Bd Of Co Commissioners
Name Schmedes Spencer Thomas
Annual Wage $18,179

Thomas Spencer C

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name Thomas Spencer C
Annual Wage $34,097

Thomas Spencer C

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Thomas Spencer C
Annual Wage $34,097

Fitzgerald Thomas Spencer

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Mailroom Asst
Name Fitzgerald Thomas Spencer
Annual Wage $2,436

Leger Spencer Thomas

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Dining Service Asst
Name Leger Spencer Thomas
Annual Wage $1,986

Fitzgerald Thomas Spencer

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Admin Asst
Name Fitzgerald Thomas Spencer
Annual Wage $3,163

Thomas Spencer

State AR
Calendar Year 2018
Employer Little Rock School District
Job Title 9.25 Mon 184 Day Inst Aid
Name Thomas Spencer
Annual Wage $26,584

Thomas Spencer P

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Land Surveyor
Name Thomas Spencer P
Annual Wage $63,518

Thomas Spencer P

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Surveys Crew Chief
Name Thomas Spencer P
Annual Wage $59,904

Thomas Spencer L

State AR
Calendar Year 2017
Employer Little Rock School District
Name Thomas Spencer L
Annual Wage $24,825

Thomas Spencer P

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Surveys Crew Chief
Name Thomas Spencer P
Annual Wage $59,904

Thomas Spencer C

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Thomas Spencer C
Annual Wage $31,351

Thomas Spencer L

State AR
Calendar Year 2016
Employer Little Rock School District
Name Thomas Spencer L
Annual Wage $24,226

Thomas Spencer K

State OH
Calendar Year 2015
Employer Anderson Township
Name Thomas Spencer K
Annual Wage $82,280

Thomas Spencer F

State MI
Calendar Year 2016
Employer Township Of Leelanau
Name Thomas Spencer F
Annual Wage $54,463

Thomas E Spencer

State CA
Calendar Year 2013
Employer State of California
Job Title Motor Carrier Specialist I, California Highway Patrol
Name Thomas E Spencer
Annual Wage $89,531
Base Pay $52,655
Overtime Pay $14,071
Other Pay $208
Benefits $22,596
Total Pay $66,934

Thomas Spencer

State CA
Calendar Year 2013
Employer San Marcos
Job Title Fire Captain
Name Thomas Spencer
Annual Wage $192,939
Base Pay $94,658
Overtime Pay $31,086
Other Pay $17,223
Benefits $49,972
Total Pay $142,967
Status FT

Thomas Spencer

State CA
Calendar Year 2013
Employer Los Angeles County Metropolitan Transportation Authority
Job Title Bus Operator (P/T)
Name Thomas Spencer
Annual Wage $30,422
Base Pay $24,037
Overtime Pay N/A
Other Pay $511
Benefits $5,874
Total Pay $24,548

THOMAS E SPENCER

State CA
Calendar Year 2012
Employer State of California
Job Title MOTOR CARRIER SPECIALIST I, CALIFORNIA HIGHWAY PATROL
Name THOMAS E SPENCER
Annual Wage $66,867
Base Pay $53,542
Overtime Pay $13,120
Other Pay $205
Benefits N/A
Total Pay $66,867

THOMAS SPENCER

State CA
Calendar Year 2012
Employer San Marcos
Job Title FIRECAPTAIN
Name THOMAS SPENCER
Annual Wage $194,536
Base Pay $106,248
Overtime Pay $32,269
Other Pay $12,609
Benefits $43,410
Total Pay $151,126

Thomas R Spencer

State CA
Calendar Year 2012
Employer San Diego
Job Title Not Provided
Name Thomas R Spencer
Annual Wage $451
Base Pay N/A
Overtime Pay N/A
Other Pay $451
Benefits N/A
Total Pay $451

Thomas V Spencer

State CA
Calendar Year 2012
Employer Los Angeles County Metropolitan Transportation Authority
Job Title Bus Operator (P/T)
Name Thomas V Spencer
Annual Wage $18,967
Base Pay $13,129
Overtime Pay $79
Other Pay $35
Benefits $5,724
Total Pay $13,243

THOMAS E SPENCER

State CA
Calendar Year 2011
Employer State of California
Job Title MOTOR CARRIER SPECIALIST I, CALIFORNIA HIGHWAY PATROL
Name THOMAS E SPENCER
Annual Wage $65,156
Base Pay $53,756
Overtime Pay $11,127
Other Pay $273
Benefits N/A
Total Pay $65,156

Thomas Spencer

State CA
Calendar Year 2011
Employer San Marcos
Job Title Fire Captain
Name Thomas Spencer
Annual Wage $183,700
Base Pay $102,203
Overtime Pay $24,354
Other Pay $5,246
Benefits $51,897
Total Pay $131,803

Grubbs Spencer Thomas

State VA
Calendar Year 2018
Employer University Of Old Dominion
Job Title Asst Recruiting Coordinator
Name Grubbs Spencer Thomas
Annual Wage $32,050

Grubbs Spencer Thomas

State VA
Calendar Year 2017
Employer University of Old Dominion
Job Title Asst Recruiting Coordinator
Name Grubbs Spencer Thomas
Annual Wage $8,875

Thomas Spencer H

State UT
Calendar Year 2018
Employer University Of Utah
Name Thomas Spencer H
Annual Wage $66,093

Cloutier Spencer Thomas

State MD
Calendar Year 2018
Employer County of Anne Arundel
Job Title Permits Processor I
Name Cloutier Spencer Thomas
Annual Wage $24,789

Thomas Spencer

State UT
Calendar Year 2018
Employer City Of Provo
Job Title Automotive Technician
Name Thomas Spencer
Annual Wage $34,189

Thomas Spencer

State UT
Calendar Year 2017
Employer City Of Provo
Name Thomas Spencer
Annual Wage $23,571

Pullen Spencer Thomas

State TX
Calendar Year 2018
Employer Fort Bend Isd
Job Title Teacher
Name Pullen Spencer Thomas
Annual Wage $61,800

Thomas Spencer

State TN
Calendar Year 2017
Employer Health Tenncare
Name Thomas Spencer
Annual Wage $50,112

Thomas Spencer

State TN
Calendar Year 2016
Employer Tenncare
Job Title Attorney 3
Name Thomas Spencer
Annual Wage $55,584

Thomas Spencer

State TN
Calendar Year 2015
Employer Tenncare
Job Title Attorney 3
Name Thomas Spencer
Annual Wage $53,964

Thomas Spencer

State PA
Calendar Year 2017
Employer City of Pittsburgh
Job Title Paramedic 1St Year
Name Thomas Spencer
Annual Wage $46,628

Thomas Spencer F

State MI
Calendar Year 2018
Employer Township Of Leelanau
Name Thomas Spencer F
Annual Wage $59,300

Thomas Spencer F

State MI
Calendar Year 2017
Employer Township of Leelanau
Name Thomas Spencer F
Annual Wage $640

Thomas Spencer F

State MI
Calendar Year 2017
Employer Township of Leelanau
Name Thomas Spencer F
Annual Wage $53,323

Rynberg Spencer Thomas

State MI
Calendar Year 2016
Employer University of Eastern Michigan
Name Rynberg Spencer Thomas
Annual Wage $251

Mattinson Spencer Thomas

State MI
Calendar Year 2016
Employer University of Eastern Michigan
Name Mattinson Spencer Thomas
Annual Wage $10,264

Thomas Spencer F

State MI
Calendar Year 2016
Employer Township Of Leelanau
Name Thomas Spencer F
Annual Wage $530

Thomas Spencer H

State UT
Calendar Year 2017
Employer Univeristy Of Utah
Job Title Manager Operations
Name Thomas Spencer H
Annual Wage $57,489

Thomas Spencer L

State AR
Calendar Year 2015
Employer Little Rock School District
Name Thomas Spencer L
Annual Wage $23,868

Spencer P Thomas

Name Spencer P Thomas
Address 5621 S Old Highway 91 Mccammon ID 83250 -1523
Phone Number 208-254-3115
Gender Male
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 501
Education Completed High School
Language English

Spencer Thomas

Name Spencer Thomas
Address 2770 Daredevil Trl NE Remer MN 56672-3087 -3087
Phone Number 218-566-1206
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 3001
Education Completed High School
Language English

Spencer Thomas

Name Spencer Thomas
Address 12841 Dartmouth St Oak Park MI 48237 -1625
Phone Number 248-515-7468
Mobile Phone 248-515-7468
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Spencer Thomas

Name Spencer Thomas
Address 1220 Milan Ave Coral Gables FL 33134-3504 -1203
Phone Number 305-361-6605
Gender Male
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 Greater than $9,999
Education Completed High School
Language English

Spencer J Thomas

Name Spencer J Thomas
Address 2567 Barrett Place Dr Ballwin MO 63021 -7832
Phone Number 314-821-9998
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Spencer A Thomas

Name Spencer A Thomas
Address 30 Angela Ct Beech Grove IN 46107-2613 -2613
Phone Number 317-786-4149
Gender Male
Date Of Birth 1925-08-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Spencer N Thomas

Name Spencer N Thomas
Address 2160 Winchester Dr Marion IA 52302 -6148
Phone Number 319-373-5054
Mobile Phone 319-750-2812
Gender Male
Date Of Birth 1951-10-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed Graduate School
Language English

Spencer Thomas

Name Spencer Thomas
Address 2308 Anderson Lakes Dr Opelika AL 36801-9747 -9747
Phone Number 334-745-3022
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 501
Education Completed High School
Language English

Spencer D Thomas

Name Spencer D Thomas
Address 1113 Willow Run Opelika AL 36801 -3527
Phone Number 334-749-1887
Gender Male
Date Of Birth 1986-05-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
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

Spencer Thomas

Name Spencer Thomas
Address 2681 Neman Rd Tallassee AL 36078-2982 -2982
Phone Number 334-782-0690
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Spencer Thomas

Name Spencer Thomas
Address 650 Central Ave New Orleans LA 70121-1454 APT 101-1436
Phone Number 337-842-0565
Gender Male
Date Of Birth 1950-08-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Spencer Thomas

Name Spencer Thomas
Address 125 Davidson Ave Savannah GA 31419 -3013
Phone Number 404-457-3647
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Spencer Thomas

Name Spencer Thomas
Address 6 Clifford Ave Brockton MA 02301 -1610
Phone Number 508-583-2495
Telephone Number 774-240-0841
Mobile Phone 774-826-7188
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Spencer I Thomas

Name Spencer I Thomas
Address 12293 N Echo Valley Dr Tucson AZ 85755 -1817
Phone Number 520-877-9253
Mobile Phone 520-275-4048
Email [email protected]
Gender Male
Date Of Birth 1935-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Spencer W Thomas

Name Spencer W Thomas
Address 117 S 10th St Saginaw MI 48601 -1806
Phone Number 616-610-9890
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Spencer Thomas

Name Spencer Thomas
Address 2930 Washington St Roxbury MA 02119-1202 -1202
Phone Number 617-427-2682
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Spencer E Thomas

Name Spencer E Thomas
Address 600 N Miller St Sweet Springs MO 65351 -9797
Phone Number 660-335-6515
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Spencer Thomas

Name Spencer Thomas
Address 4414 Raleigh Rd Manchester GA 31816 -6520
Phone Number 706-846-8514
Telephone Number 706-846-2217
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Spencer W Thomas

Name Spencer W Thomas
Address 1418 Golden Ave Ann Arbor MI 48104 -4325
Phone Number 734-994-0072
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Spencer E Thomas

Name Spencer E Thomas
Address 6690 Poplar Grove Way Stone Mountain GA 30087 -4791
Phone Number 770-413-8057
Telephone Number 770-413-8057
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Spencer C Thomas

Name Spencer C Thomas
Address 18830 NW 29th Ct Miami Gardens FL 33056-3142 -3142
Phone Number 786-514-3295
Gender Male
Date Of Birth 1971-10-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Spencer L Thomas

Name Spencer L Thomas
Address 914 Charlie Norris Rd Richmond KY 40475-9232 -9232
Phone Number 859-369-1064
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 1001
Education Completed High School
Language English

Spencer Thomas

Name Spencer Thomas
Address PO Box 267 Parker AZ 85344-0267 -0267
Phone Number 928-669-1370
Mobile Phone 520-431-7922
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 3001
Education Completed Graduate School
Language English

Spencer Thomas

Name Spencer Thomas
Address 2230 Delaware Blvd Saginaw MI 48602-5226 -5226
Phone Number 989-401-0424
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed College
Language English

THOMAS, SPENCER

Name THOMAS, SPENCER
Amount 1000.00
To Fidelity National Financial
Year 2006
Transaction Type 15
Filing ID 26960210915
Application Date 2006-05-03
Contributor Occupation VP/Branch Counsel
Contributor Employer Fidelity National Title
Contributor Gender M
Committee Name Fidelity National Financial
Address 301 Coolidge Dr CENTERPORT NY

THOMAS, SPENCER

Name THOMAS, SPENCER
Amount 1000.00
To Fidelity National Financial
Year 2006
Transaction Type 15
Filing ID 25970578284
Application Date 2005-04-25
Contributor Occupation FIDELITY NATIONAL TITLE/VP/BRANCH C
Contributor Gender M
Committee Name Fidelity National Financial
Address 301 Coolidge Dr CENTERPORT NY

THOMAS, SPENCER

Name THOMAS, SPENCER
Amount 250.00
To Fidelity National Financial
Year 2004
Transaction Type 15
Filing ID 24961837819
Application Date 2004-04-09
Contributor Occupation FIDELITY NATIONAL TITLE/VP/BRANCH C
Contributor Gender M
Committee Name Fidelity National Financial

THOMAS, SPENCER

Name THOMAS, SPENCER
Amount 250.00
To Fidelity National Financial
Year 2004
Transaction Type 15
Filing ID 23991602977
Application Date 2003-04-04
Contributor Occupation VP/Branch Counsel
Contributor Employer Fidelity National Title
Contributor Gender M
Committee Name Fidelity National Financial
Address 301 Coolidge Dr CENTERPORT NY

THOMAS, SPENCER

Name THOMAS, SPENCER
Amount 50.00
To GRIMES, DUANE
Year 20008
Contributor Occupation RETIRED
Recipient Party R
Recipient State MT
Seat state:office
Address 1004 SOUTH BUMT FORK RD STEVENSVILLE MT

THOMAS A SPENCER

Name THOMAS A SPENCER
Address 200 E 6th Street Krum TX
Value 32250
Landvalue 32250
Buildingvalue 11750
Landarea 12,900 square feet
Type Real

SPENCER A THOMAS

Name SPENCER A THOMAS
Address 30 Angela Court Beech Grove IN 46107
Value 19200
Landvalue 19200

SPENCER E OR THOMAS & MARTHA J THOMAS

Name SPENCER E OR THOMAS & MARTHA J THOMAS
Address 6690 Poplar Grove Way Stone Mountain GA 30087
Value 59800
Landvalue 59800
Buildingvalue 153500
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

SPENCER R THOMAS & JOAN M THOMAS

Name SPENCER R THOMAS & JOAN M THOMAS
Address 14015 NE 84th Avenue #8316 Kirkland WA 98034
Value 189700
Landvalue 76300
Buildingvalue 189700

SPENCER THOMAS GRACE THOMAS

Name SPENCER THOMAS GRACE THOMAS
Address 1702 S 54th Street Philadelphia PA 19143
Value 3150
Landvalue 3150
Buildingvalue 35850
Landarea 900 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

SPENCER W THOMAS

Name SPENCER W THOMAS
Address 121 S 10th Street Saginaw MI 48601
Value 3085

THOMAS A DEMELDA R SPENCER

Name THOMAS A DEMELDA R SPENCER
Address 1717 S Sandpiper Ct West Lafayette IN 47906
Value 24000
Landvalue 24000

THOMAS A SPENCER

Name THOMAS A SPENCER
Address 1352 Noble Street Toledo OH
Value 1600
Landvalue 1600
Type Residential

THOMAS SPENCER

Name THOMAS SPENCER
Address 100 ASTER COURT, NY 11229
Value 220000
Full Value 220000
Block 8955
Lot 108
Stories 1

THOMAS A SPENCER

Name THOMAS A SPENCER
Address 406 1/2 Shady Lane Denton TX
Value 2000
Landvalue 2000
Landarea 2,500 square feet
Type Real

THOMAS A SPENCER

Name THOMAS A SPENCER
Address 1416 W Washington Street Meridian ID 83642
Value 37500
Landvalue 37500
Buildingvalue 57500
Landarea 10,018 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

THOMAS A SPENCER

Name THOMAS A SPENCER
Address 1100 Wayland Drive Arlington TX
Value 22000
Landvalue 22000
Buildingvalue 139300

THOMAS A SPENCER

Name THOMAS A SPENCER
Address 406 Shady Lane Denton TX
Value 2000
Landvalue 2000
Landarea 2,500 square feet
Type Real

THOMAS A SPENCER

Name THOMAS A SPENCER
Address 205 6th Street Argyle TX
Value 384
Landarea 104,675 square feet
Type Real

THOMAS A SPENCER

Name THOMAS A SPENCER
Address 407 Spring Park Road Denton TX
Value 3125
Landvalue 3125
Buildingvalue 14263
Landarea 1,250 square feet
Bedrooms 2
Numberofbedrooms 2
Type Real

THOMAS A SPENCER

Name THOMAS A SPENCER
Address 203 W Sixth Street Denton TX
Value 58027
Landvalue 58027
Buildingvalue 81973
Landarea 85,770 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

THOMAS A SPENCER

Name THOMAS A SPENCER
Address Shady Lane Denton TX
Landarea 3,750 square feet
Type Real

SPENCER THOMAS

Name SPENCER THOMAS
Physical Address 2851 ENGLISH DR, DELTONA, FL 32738
Ass Value Homestead 47726
Just Value Homestead 51452
County Volusia
Year Built 1989
Area 1406
Land Code Single Family
Address 2851 ENGLISH DR, DELTONA, FL 32738

SPENCER THOMAS

Name SPENCER THOMAS
Type Independent Voter
State TX
Address 1634 GOODE ST, WHARTON, TX 77488
Phone Number 979-559-2826
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Independent Voter
State AZ
Address 1016 HOPI AVENUE, PARKER, AZ 85344
Phone Number 928-669-1370
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Independent Voter
State NY
Address 18B HAMILTON AVENUE, OSSINING, NY 10562
Phone Number 914-923-2335
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Democrat Voter
State TX
Address 2528 CR 362, LITTLEFIELD, TX 79339
Phone Number 806-385-4537
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Independent Voter
State SC
Address 116 VISTA SPRINGS AVE, LEXINGTON, SC 29072
Phone Number 803-429-3120
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Independent Voter
State MA
Address 6 CLIFFORD AVE, BROCKTON, MA 2301
Phone Number 774-826-7188
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Voter
State MA
Address 6 CLIFFORD AVE, BROCKTON, MA 02301
Phone Number 774-240-0841
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Independent Voter
State MO
Address 600 NORTH MILLER FGF, SWEET SPRINGS, MO 65351
Phone Number 660-641-6516
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Voter
State WY
Address 897 LANE 12, LOVELL, WY 82431
Phone Number 616-780-3724
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Voter
State MN
Address 4008 GARFIELD AVE, MINNEAPOLIS, MN 55409
Phone Number 612-270-3700
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Republican Voter
State OH
Address 360 ROME TER, ROAMING SHRS, OH 44084
Phone Number 440-781-5732
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Democrat Voter
State WA
Address 8316 NE 140TH ST, BOTHELL, WA 98011
Phone Number 425-785-4664
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Voter
State MD
Address 3811 SEQUOIA AVE, BALTIMORE, MD 21215
Phone Number 410-913-3774
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Independent Voter
State IA
Address 2160 WINCHESTER DR, MARION, IA 52302
Phone Number 319-750-2812
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Independent Voter
State MO
Address 2924A J.C.P. BELL AVE, SAINT LOUIS, MO 63106
Phone Number 314-392-1598
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Independent Voter
State MD
Address 2398ANVIL LANE, TEMPLE HILLS, MD 20748
Phone Number 301-630-4841
Email Address [email protected]

SPENCER THOMAS

Name SPENCER THOMAS
Type Voter
State MI
Address 12841 DARTMOUTH ST, OAK PARK, MI 48237
Phone Number 248-515-7468
Email Address [email protected]

Spencer F Thomas

Name Spencer F Thomas
Visit Date 4/13/10 8:30
Appointment Number U10622
Type Of Access VA
Appt Made 5/20/2011 0:00
Appt Start 5/24/2011 9:30
Appt End 5/24/2011 23:59
Total People 327
Last Entry Date 5/20/2011 16:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

SPENCER F THOMAS

Name SPENCER F THOMAS
Visit Date 4/13/10 8:30
Appointment Number U89175
Type Of Access VA
Appt Made 3/7/11 15:40
Appt Start 3/31/11 21:20
Appt End 3/31/11 23:59
Total People 6
Last Entry Date 3/7/11 15:40
Meeting Location WH
Caller AMY
Description WW TOUR
Release Date 06/24/2011 07:00:00 AM +0000

SPENCER M THOMAS

Name SPENCER M THOMAS
Visit Date 4/13/10 8:30
Appointment Number U50633
Type Of Access VA
Appt Made 10/18/10 16:29
Appt Start 10/27/10 7:30
Appt End 10/27/10 23:59
Total People 348
Last Entry Date 10/18/10 16:29
Meeting Location WH
Caller VISITORS
Description TOURS - ADD ON/
Release Date 01/28/2011 08:00:00 AM +0000

SPENCER D THOMAS

Name SPENCER D THOMAS
Visit Date 4/13/10 8:30
Appointment Number U45771
Type Of Access VA
Appt Made 10/12/09 14:42
Appt Start 10/13/09 9:00
Appt End 10/13/09 23:59
Total People 292
Last Entry Date 10/12/09 14:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SPENCER THOMAS

Name SPENCER THOMAS
Visit Date 4/13/10 8:30
Appointment Number U88782
Type Of Access VA
Appt Made 3/18/10 8:58
Appt Start 3/24/10 12:30
Appt End 3/24/10 23:59
Total People 302
Last Entry Date 3/18/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 06/25/2010 07:00:00 AM +0000

SPENCER THOMAS

Name SPENCER THOMAS
Car INFINITI G37 SEDAN
Year 2012
Address 1004 S Burnt Fork Rd, Stevensville, MT 59870-6658
Vin JN1CV6AR5CM975396
Phone 406-370-4002

SPENCER THOMAS

Name SPENCER THOMAS
Car FORD F-150
Year 2007
Address 125 Lakewood Dr, West Union, SC 29696-2820
Vin 1FTPW14V07FA97328
Phone

Spencer Thomas

Name Spencer Thomas
Car HONDA ODYSSEY
Year 2007
Address 4685 S Sycamore Dr, Salt Lake City, UT 84117-5153
Vin 5FNRL38757B092154

SPENCER THOMAS

Name SPENCER THOMAS
Car JEEP GRAND CHEROKEE
Year 2008
Address 47 ELMWOOD AVE, SELDEN, NY 11784
Vin 1J8GR48K48C243878

SPENCER THOMAS

Name SPENCER THOMAS
Car GMC SIERRA 3500HD
Year 2008
Address 7342 Hunley Rd, Cincinnati, OH 45244-3721
Vin 1GTJK336X8F118937
Phone 513-231-3642

SPENCER THOMAS

Name SPENCER THOMAS
Car TOYOTA TUNDRA
Year 2008
Address 335 MANILA RD, FORT LEE, VA 23801-1479
Vin 5TBBV58128S515152
Phone 352-546-2541

SPENCER THOMAS

Name SPENCER THOMAS
Car PONTIAC GRAND PRIX
Year 2008
Address 914 CHARLIE NORRIS RD, RICHMOND, KY 40475
Vin 2G2WC55C681142973

Spencer Thomas

Name Spencer Thomas
Car TOYOTA CAMRY
Year 2009
Address 7825 SW 11th Pl, Gainesville, FL 32607-3392
Vin 4T1BE46K99U295045

SPENCER THOMAS

Name SPENCER THOMAS
Car BMW X5
Year 2009
Address 11444 E REGENCY CT, PARKER, CO 80138-7329
Vin 5UXFE43539L260672
Phone 618-416-1230

SPENCER A THOMAS

Name SPENCER A THOMAS
Car PONT AM
Year 2007
Address 1607 HARRILL ST, CHARLOTTE, NC 28205-2848
Vin 1G2NE52M5VM555762

Spencer Thomas

Name Spencer Thomas
Car TOYOTA CAMRY
Year 2009
Address 9817 SE Shoreland Dr, Bellevue, WA 98004-6510
Vin 4T1BK46K09U594707

SPENCER THOMAS

Name SPENCER THOMAS
Car FORD F-150
Year 2011
Address 125 Davidson Ave, Savannah, GA 31419-3013
Vin 1FTFW1CT8BFB68151
Phone 912-920-4165

SPENCER THOMAS

Name SPENCER THOMAS
Car GMC TERRAIN
Year 2011
Address 8316 NE 140th St, Kirkland, WA 98034-9707
Vin 2CTFLREC6B6425505
Phone 425-820-0760

SPENCER THOMAS

Name SPENCER THOMAS
Car FORD TAURUS
Year 2011
Address 1004 S Burnt Fork Rd, Stevensville, MT 59870-6658
Vin 1FAHP2EW8BG149330
Phone 406-370-4002

SPENCER THOMAS

Name SPENCER THOMAS
Car HONDA ODYSSEY
Year 2011
Address 2341 N 2400 W, Lehi, UT 84043-5767
Vin 5FNRL5H67BB086836
Phone 801-964-5911

SPENCER THOMAS

Name SPENCER THOMAS
Car TOYOTA HIGHLANDER
Year 2012
Address 11444 E Regency Ct, Parker, CO 80138-7329
Vin 5TDDK3EHXCS147472
Phone 618-416-1230

SPENCER THOMAS

Name SPENCER THOMAS
Car ACURA TSX SPORT WAGON
Year 2012
Address 9819 SE Shoreland Dr, Bellevue, WA 98004-6510
Vin JH4CW2H6XCC004672
Phone 425-454-4672

SPENCER THOMAS

Name SPENCER THOMAS
Car FORD F-350 SUPER DUTY
Year 2012
Address PO Box 2069, Breckenridge, CO 80424-2069
Vin 1FT8W3BTXCEC09943
Phone 970-409-9909

SPENCER THOMAS

Name SPENCER THOMAS
Car GMC TERRAIN
Year 2012
Address 2160 Winchester Dr, Marion, IA 52302-6148
Vin 2GKFLXE51C6209259
Phone 319-373-5054

SPENCER THOMAS

Name SPENCER THOMAS
Car CHEVROLET CRUZE
Year 2011
Address 117 S 10th St, Saginaw, MI 48601-1806
Vin 1G1PF5S95B7288185

SPENCER THOMAS

Name SPENCER THOMAS
Car HONDA PILOT
Year 2007
Address 11444 E REGENCY CT, PARKER, CO 80138-7329
Vin 2HKYF186X7H537018

spencer thomas

Name spencer thomas
Domain iamhighlight.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-20
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 567 sharp lane apt 207 baton rouge Louisiana 70815
Registrant Country UNITED STATES

SPENCER THOMAS

Name SPENCER THOMAS
Domain emissions-plus.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-05-22
Update Date 2013-06-06
Registrar Name ENOM, INC.
Registrant Address 1608 W 7800 S|UNITED STATES WEST JORDAN UT 84088
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain illinoisrodeoclub.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-12-14
Update Date 2012-12-01
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 421 Tolono IL 61880
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain spencerwthomas.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-05-25
Update Date 2013-05-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1418 Golden Ave Ann Arbor MI 48104
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain spencerrthomas.com
Contact Email [email protected]
Whois Sever whois.dynadot.com
Create Date 2011-11-18
Update Date 2012-11-18
Registrar Name DYNADOT, LLC
Registrant Address 4337 NE 15th St #316 Seattle WA 98105
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain cowcreekorganicfarm.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-03-31
Update Date 2013-03-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 421 Tolono IL 61880
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain drinkingpedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-22
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 151 Mayfield Drive Goose Creek South Carolina 29445
Registrant Country UNITED STATES

spencer Thomas

Name spencer Thomas
Domain huntcompass.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-02
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 2069 Breckenridge Colorado 80424
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain aintpc.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-03-04
Update Date 2013-03-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 421 Tolono IL 61880
Registrant Country UNITED STATES

SPENCER THOMAS

Name SPENCER THOMAS
Domain tomspencerbassin.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-12-08
Update Date 2013-04-24
Registrar Name ENOM, INC.
Registrant Address 15335 W. LYNNDALE GODDARD KS 67052
Registrant Country UNITED STATES

spencer Thomas

Name spencer Thomas
Domain seansenterprises.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-06-05
Update Date 2013-06-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 270 green street brockton Massachusetts 02301
Registrant Country UNITED STATES

spencer Thomas

Name spencer Thomas
Domain thomas-outdoors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-22
Update Date 2012-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 2069 Breckenridge Colorado 80424
Registrant Country UNITED STATES

spencer thomas

Name spencer thomas
Domain elitelawnlandscaping.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-07
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 914 charlie norris rd richmond Kentucky 40475
Registrant Country UNITED STATES

SPENCER THOMAS

Name SPENCER THOMAS
Domain sirevision.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-04-14
Update Date 2013-04-06
Registrar Name ENOM, INC.
Registrant Address 1608 W 7800 S WEST JORDAN UT 84088
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain kascholtes.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-03-13
Update Date 2013-10-31
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 421 Tolono IL 61880
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain opir-music.com
Contact Email [email protected]
Whois Sever whois.easydns.com
Create Date 2010-05-03
Update Date 2012-10-21
Registrar Name EASYDNS TECHNOLOGIES, INC.
Registrant Address 106 Norfolk Street Apt. 23 New York New York 10002
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain klcfinancial.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-09-07
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 6125 15th Ave South Minneapolis MN 55423
Registrant Country UNITED STATES
Registrant Fax 6127980086

SPENCER THOMAS

Name SPENCER THOMAS
Domain deals4utah.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-02-21
Update Date 2013-02-22
Registrar Name ENOM, INC.
Registrant Address 1608 W 7800 S WEST JORDAN UT 84088
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain deepshizzol.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-03-03
Update Date 2013-10-22
Registrar Name WEBFUSION LTD.
Registrant Address 99 red balloons summer sky summer sky BN26 6NG
Registrant Country UNITED KINGDOM

Spencer Thomas

Name Spencer Thomas
Domain wasatchdentalassisting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-23
Update Date 2012-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 339 East 600 South|#1201 Salt Lake City Utah 84111
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain teammflunited.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-03
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2866 Hunters Loop|Apt. 202 Blackfoot Idaho 83221
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain drinkerspedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-22
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 151 Mayfield Drive Goose Creek South Carolina 29445
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain freefwebtraffic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-11
Update Date 2013-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Clifford Ave Brockton Massachusetts 02301
Registrant Country UNITED STATES

spencer Thomas

Name spencer Thomas
Domain waterfowlcall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-22
Update Date 2012-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 2069 Breckenridge Colorado 80424
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain junkcycled.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-26
Update Date 2013-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 151 Mayfield Drive Goose Creek South Carolina 29445
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain 303-sports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-06
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2301 Cleveland Pl Denver Colorado 80205
Registrant Country UNITED STATES

SPENCER THOMAS

Name SPENCER THOMAS
Domain julieburtonphotography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-09-09
Update Date 2013-09-17
Registrar Name ENOM, INC.
Registrant Address 1608 W 7800 S WEST JORDAN UT 84088
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain snohomishpi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-24
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 4415 Tom Marks rd Snohomish Washington 98290
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain dandyandthelions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-31
Update Date 2012-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 809 Steels Pointe Madison Mississippi 39110
Registrant Country UNITED STATES

Spencer Thomas

Name Spencer Thomas
Domain alcohballics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-09
Update Date 2011-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 151 Mayfield Drive Goose Creek South Carolina 29445
Registrant Country UNITED STATES