Thomas Ann

We have found 204 public records related to Thomas Ann in 31 states . There are 8 business registration records connected with Thomas Ann in public records. The businesses are registered in 5 states: AL, HI, NY, VA and GA. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have thirty-seven different job titles. Most of them are employed as Librarian. These employees work in 3 states: WY, TX and CA. Average wage of employees is $41,657.


Thomas Susan Ann

Name / Names Thomas Susan Ann
Age 47
Birth Date 1977
Also Known As Susan T Bailey
Person 5600 County Road 12, Odenville, AL 35120
Phone Number 205-629-7477
Possible Relatives






Previous Address RR 1, Odenville, AL 35120
428A RR 1, Odenville, AL 35120
5600 Country 12, Odenville, AL 35120
546 Aspen Dr, Leeds, AL 35094
108 Meadow Lane Plz #34, Trussville, AL 35173
428A PO Box, Odenville, AL 35120
Email [email protected]

Thomas Lori Ann

Name / Names Thomas Lori Ann
Age 53
Birth Date 1971
Also Known As T Anne
Person 235 Four Knot Ln #4, Osprey, FL 34229
Phone Number 407-352-0360
Possible Relatives







Previous Address 235 4 Knot Ln #4, Osprey, FL 34229
7400 Sugar Bend Dr #7425, Orlando, FL 32819
235 Knot #4, Osprey, FL 34229
525 Conway Rd, Orlando, FL 32807
540883 PO Box, Orlando, FL 32854

Thomas Lisa Ann

Name / Names Thomas Lisa Ann
Age 56
Birth Date 1968
Also Known As Lisa Ann Peterson
Person 160 200, Richfield, UT 84701
Phone Number 435-896-6696
Possible Relatives
Previous Address 162 200, Richfield, UT 84701
190 100 #2, Richfield, UT 84701
160 200, Richfield, UT 84701
406 300, Richfield, UT 84701
Associated Business Cartronix

Thomas Ann

Name / Names Thomas Ann
Age 57
Birth Date 1967
Also Known As Ann A Thomas
Person 1119 Onondaga St #6, Syracuse, NY 13204
Phone Number 315-422-9102
Previous Address 635 Gifford St, Syracuse, NY 13204
635 Division St, Syracuse, NY 13208

Thomas Erin Ann

Name / Names Thomas Erin Ann
Age 59
Birth Date 1965
Also Known As Erin L Thomas
Person 401 47th St #16, New York, NY 10036
Phone Number 212-582-6374
Possible Relatives
Previous Address 401 47th St #1, New York, NY 10036
401 47th St #16, New York, NY 10036
63 Bay 14th St #14, Brooklyn, NY 11214
1326 65th St #14, Brooklyn, NY 11219

Thomas Ann

Name / Names Thomas Ann
Age 60
Birth Date 1964
Person 3227 7th St #B, Fort Pierce, FL 34982
Previous Address 4202 37th Dr, Vero Beach, FL 32967

Thomas Ann

Name / Names Thomas Ann
Age 61
Birth Date 1963
Also Known As Joe Thomas
Person 6400 Hirsch Rd #633, Houston, TX 77026
Possible Relatives
Previous Address 1919 Runnels St #98, Houston, TX 77003
1919 Runnels St #208, Houston, TX 77003
1706 Des Chaumes St #1, Houston, TX 77020

Thomas Pamela Ann

Name / Names Thomas Pamela Ann
Age 61
Birth Date 1963
Person 502 Maple St, Rawlins, WY 82301
Possible Relatives
Previous Address 1308 High St, Rawlins, WY 82301
2399 Elm St #4, Rawlins, WY 82301
1832 PO Box, Rawlins, WY 82301
209 Buffalo St, Rawlins, WY 82301
301 Spruce, Rawlins, WY 82301
710 Miller Ct #B, Rawlins, WY 82301

Thomas Mary Ann

Name / Names Thomas Mary Ann
Age 62
Birth Date 1962
Also Known As Marie A Thomas
Person 625 Main St, Rogersville, TN 37857
Phone Number 901-272-3993
Possible Relatives







Previous Address Sycamore Ln, Rogersville, TN 37857
RR 4 #4, Rogersville, TN 37857
2983 Getwell Rd #7, Memphis, TN 38118
3025 RR 4 POB, Rogersville, TN 37857
105 Seals Rd, Rogersville, TN 37857
6209 Brookmeade, Nashville, TN 37204
865 Bellevue Rd, Nashville, TN 37221
3025 RR 4 POB, Rogerville, TN 37857

Thomas Ann

Name / Names Thomas Ann
Age 65
Birth Date 1959
Also Known As Terry A Thomas
Person 5038 Kasemeyer Rd #1, Bay City, MI 48706
Phone Number 989-684-2364
Possible Relatives

Previous Address 63 Campus #A, Big Rapids, MI 49307
1006 Main St #12, Essexville, MI 48732
3807 Riata Dr, Bay City, MI 48706
Email [email protected]

Thomas Ruth Ann

Name / Names Thomas Ruth Ann
Age 66
Birth Date 1958
Also Known As Ruth Ann Thomas
Person 9 Primrose Ct, Columbus, GA 31907
Phone Number 706-568-3459
Possible Relatives







D R Thomas
Previous Address 6348 Olde Towne Dr, Columbus, GA 31907
Primrose, Columbus, GA 31907
9350 Grandview Ave, Arvada, CO 80002
330 Hardaway Ct, Columbus, GA 31907
4370 Hudson Ml, Columbus, GA 31907
6001 Warm Springs Ct, Columbus, GA 31909
Email [email protected]

Thomas Ruth Ann

Name / Names Thomas Ruth Ann
Age 69
Birth Date 1955
Also Known As Thomas Rudy
Person 2725 Botts Landing Rd #R, Deland, FL 32720
Phone Number 386-736-0599
Possible Relatives


H B Thomas
Previous Address 1515 Winnemissett Ave, Deland, FL 32720
2688 Alhambra Ave, Deland, FL 32720
725 Botts Landing Rd, Deland, FL 32720
1515 Winnemsstt, Deland, FL 32720
725 Botts Lndg, Deland, FL 32720
Email [email protected]

Thomas Donnie Ann

Name / Names Thomas Donnie Ann
Age 70
Birth Date 1954
Also Known As Jo Ann Thomas
Person 318 Pendleton Rd, Glasgow, KY 42141
Phone Number 502-646-2891
Possible Relatives Monica S Thomasbledsoe







Jo Lynn Thomas
Previous Address 110 Cedar View Dr, Glasgow, KY 42141
3232 Matthews Mill Rd, Glasgow, KY 42141
203 Potato Cave Rd, Glasgow, KY 42141
3440 Matthews Mill Rd, Glasgow, KY 42141
344 Old Matthews Ml, Glasgow, KY 42141
212 Longhorn St, Glasgow, KY 42141
3430 Matthews Mill Rd, Glasgow, KY 42141
5064 New Bowling Green Rd, Glasgow, KY 42141
109 Stewart Dr, Glasgow, KY 42141
3440 Mathews Ml, Glasgow, KY 42141
439 PO Box, Glasgow, KY 42142

Thomas Ann

Name / Names Thomas Ann
Age 70
Birth Date 1954
Also Known As Ann Cook
Person 7816 Seneca St #30036, Tucson, AZ 85715
Phone Number 602-298-3073
Possible Relatives


Previous Address 30036 PO Box, Tucson, AZ 85751
7800 Wrightstown Rd #312, Tucson, AZ 85715
Email [email protected]

Thomas C Ann

Name / Names Thomas C Ann
Age 76
Birth Date 1948
Also Known As Ann C Thomas
Person 549 9th Ave #1, Roselle, NJ 07203
Phone Number 908-298-1719
Possible Relatives




Previous Address 20 Martin Luther King Jr Blvd #J, Newark, NJ 07104
1215 PO Box, Linden, NJ 07036
1419 Wood Ave #212, Roselle, NJ 07203
13113 220th St #2, Laurelton, NY 11413
20 M L, Newark, NJ 07104
103 Schley St, Newark, NJ 07112

Thomas J Ann

Name / Names Thomas J Ann
Age 79
Birth Date 1945
Also Known As Jane A Thomas
Person 1393 PO Box, Wheat Ridge, CO 80034
Phone Number 303-462-0450
Possible Relatives Leeanne Thomason






Previous Address 3440 Youngfield St, Wheat Ridge, CO 80033
10125 25th Ave #38, Lakewood, CO 80215
2500 Carr Ct, Lakewood, CO 80215
3473 37th Ave, Denver, CO 80211
5105 Moncrieff Pl, Denver, CO 80212
5705 Moncrieff, Denver, CO 80212

Thomas Mary Ann

Name / Names Thomas Mary Ann
Age 79
Birth Date 1945
Also Known As Mary Ann Thomas
Person 6183 Campfire, Columbia, MD 21045
Phone Number 301-596-4974
Possible Relatives


A Thomas
Previous Address 6183 Camp Fire, Columbia, MD 21045

Thomas M Ann

Name / Names Thomas M Ann
Age 80
Birth Date 1944
Also Known As Ann Maria Thomas
Person 620 Strahan Dr, Tempe, AZ 85283
Phone Number 480-777-2986
Possible Relatives


Previous Address 532 Saguaro St, Chandler, AZ 85224
2901 Juniper St, Tempe, AZ 85282
430 Hall, Mesa, AZ 85203
1120 Sycamore #156, Mesa, AZ 85202
1330 Broadway Rd #H308, Tempe, AZ 85282
2781 Gail Dr, Chandler, AZ 85224
850 River Dr #2119, Tempe, AZ 85281
956 PO Box, Tempe, AZ 85280
Email [email protected]

Thomas Mary Ann

Name / Names Thomas Mary Ann
Age 85
Birth Date 1938
Also Known As Mary A Thomas
Person 4443 Owens Rd #A, Evans, GA 30809
Phone Number 954-972-3811
Possible Relatives







Previous Address 6503 Winfield Blvd, Margate, FL 33063
6503 Winfield Blvd #D104, Margate, FL 33063
1287 PO Box, Harlem, GA 30814
6503 Winfield Blvd #104D, Margate, FL 33063
6503 Winfield Blvd #104, Margate, FL 33063
6303 Winfield, Pompano Beach, FL 33063

Thomas Ann

Name / Names Thomas Ann
Age 104
Birth Date 1919
Also Known As A Thomas
Person Thurms Est, Calverton, NY
Phone Number 631-727-8327
Possible Relatives

Previous Address 703 Fresh Pond Ave #203, Calverton, NY 11933
348 Three Mile Harbor Hc Rd, East Hampton, NY 11937
348 Three Mile Harbor Rd #3, East Hampton, NY 11937
703 Fresh Pond Ave #40, Calverton, NY 11933
703 Fresh Pond Ave #248, Calverton, NY 11933
348 3 Mile Harbor Hog Crk Rd, East Hampton, NY 11937
348 Mile Hbr Hog Ck #3, East Hampton, NY 11937
438 Three Mile Harbor Hc Rd #3, East Hampton, NY 11937
Email [email protected]

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 532 N SAGUARO ST, CHANDLER, AZ 85224
Phone Number 480-777-2986

Thomas Judy Ann

Name / Names Thomas Judy Ann
Age N/A
Person 217 PO Box, Easton, PA 18044
Possible Relatives
Previous Address 56 12th St #2FL, Easton, PA 18042
721 Pine St #306, Easton, PA 18042
521 Ferry St, Easton, PA 18042
1331 PO Box, Easton, PA 18044
15 6th St, Easton, PA 18042
19 6th St, Easton, PA 18042
2929 Badgett Dr, Knoxville, TN 37921

Thomas Roxie Ann

Name / Names Thomas Roxie Ann
Age N/A
Also Known As Roxie Ann Thomas
Person 1716 13th St #1, Altoona, PA 16601
Possible Relatives
Previous Address 1314 16th Ave #2, Altoona, PA 16601

Thomas Ann

Name / Names Thomas Ann
Age N/A
Also Known As Ann Thomas
Person 2019 9th St, Manitowoc, WI 54220
Phone Number 920-684-4536
Possible Relatives




Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 12401 Overbrook Ln #79C, Houston, TX 77077
Possible Relatives

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 1424 CLIFTON ST NW, WASHINGTON, DC 20009
Phone Number 202-518-5650

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 160 N ALEXANDER ST, BUFORD, GA 30518
Phone Number 770-945-5421

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 5 BIRDNEST DR, OCEAN PINES, MD 21811

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 1203 BOWMANS BOTTOM RD, LANCASTER, KY 40444

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 756 CROMWELL AVE, WESTCHESTER, IL 60154

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 473 CHAPPELL RD NW, ATLANTA, GA 30318

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 5340 CHARITY WAY, STONE MOUNTAIN, GA 30083

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 2617 BARTOW ST, BRUNSWICK, GA 31520

Thomas J Ann

Name / Names Thomas J Ann
Age N/A
Person 15486 ANCEL CIR, PT CHARLOTTE, FL 33981

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 7171 QUIVAS ST, DENVER, CO 80221

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 897 OLD BARN RD, TALLASSEE, AL 36078

Thomas Angela Ann

Name / Names Thomas Angela Ann
Age N/A
Person 4439 PO Box, Monroe, LA 71211

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 2224 KEITH ST, TALLAHASSEE, FL 32310
Phone Number 850-577-1213

Thomas Turrin Ann

Name / Names Thomas Turrin Ann
Age N/A
Person 51 Sherman Pl, Ridgewood, NJ 07450

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 6300 TAHOE LN SE, GRAND RAPIDS, MI 49546
Phone Number 616-940-0722

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 9570 STOUT ST, DETROIT, MI 48228
Phone Number 313-835-5178

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 900 B JESSICAS LN, # B BEL AIR, MD 21014
Phone Number 410-879-8356

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 955 PALATKA RD, LOUISVILLE, KY 40214
Phone Number 502-368-0111

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 7506 SIX MILE LN, LOUISVILLE, KY 40220
Phone Number 502-493-0022

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 1341 OBRIEN ST, SOUTH BEND, IN 46628
Phone Number 574-251-0562

Thomas C Ann

Name / Names Thomas C Ann
Age N/A
Person 418 CHARLIE DR, NOBLESVILLE, IN 46062
Phone Number 317-773-6111

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 4039 LINDSEY DR, DECATUR, GA 30035
Phone Number 404-284-5976

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 175 CLAREMONT DR, COVINGTON, GA 30016
Phone Number 770-787-7488

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 4574 Madison Ave, Bridgeport, CT 06611

Thomas Ann

Name / Names Thomas Ann
Age N/A
Person 32763 BURTON ST, ROCKWOOD, MI 48173

THOMAS BETTY ANN

Business Name VALLEY MILLS, INC.
Person Name THOMAS BETTY ANN
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1965-09-07
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

THOMAS, ELIZABETH ANN

Business Name URBAN PERMANENT/TEMPORARY EMPLOYMENT AGENCY I
Person Name THOMAS, ELIZABETH ANN
Position registered agent
State GA
Address 212 HIGHLAND AVE, ALBANY, GA 31701
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-02-11
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

THOMAS ANN

Business Name THOMAS,ANN
Person Name THOMAS ANN
Position company contact
State HI
Address 693 Keolu Drive, KAILUA, 96734 HI
Email [email protected]

Thomas Ann

Business Name Springwood School
Person Name Thomas Ann
Position company contact
State AL
Address 1814 Cherry Drive - P.O. Box 1030, LAFAYETTE, 36862 AL
Phone Number 334-644-2191
Email [email protected]

THOMAS, ANN

Business Name STANDARD CAMPER SALES, INC.
Person Name THOMAS, ANN
Position registered agent
State GA
Address 1310 S COBB DR, MARIETTA, GA 30060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-01-04
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Thomas Ann

Business Name Khanty Mansiysk Oil Corporation
Person Name Thomas Ann
Position company contact
State NY
Address 152 E 57th Street 29th Floor, NEW YORK, 10021 NY
SIC Code 5632
Phone Number
Email [email protected]

THOMAS G ANN

Business Name INTERNATIONAL TURNING POINT, INC.
Person Name THOMAS G ANN
Position registered agent
State GA
Address 560 RIDGEWATER DR, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-08-26
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Thomas Ann

Business Name Ann Thomas, Commissioner of the Revenue, County of York, Virginia
Person Name Thomas Ann
Position company contact
State VA
Address PO Box 875, YORKTOWN, 23691 VA
Phone Number
Email [email protected]

MEREDITH ANN THOMAS

State CA
Calendar Year 2014
Employer Capistrano Unified
Job Title TEACHER ADULT ED
Name MEREDITH ANN THOMAS
Annual Wage $11,908
Base Pay $10,980
Overtime Pay N/A
Other Pay N/A
Benefits $928
Total Pay $10,980
County Orange County

Sheri Ann Thomas

State CA
Calendar Year 2012
Employer Sierra College
Job Title District Student Dev Math
Name Sheri Ann Thomas
Annual Wage $1,119
Base Pay $1,119
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,119

TRACY ANN THOMAS

State CA
Calendar Year 2012
Employer Shasta County
Job Title EMPLOYMENT & TRNG WORKER II
Name TRACY ANN THOMAS
Annual Wage $49,708
Base Pay $35,461
Overtime Pay N/A
Other Pay N/A
Benefits $14,247
Total Pay $35,461

Wendy Ann Thomas

State CA
Calendar Year 2012
Employer Riverside Community College District
Job Title Faculty/part-Time & Substitute
Name Wendy Ann Thomas
Annual Wage $1,586
Base Pay $1,586
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,586

ANN R THOMAS

State CA
Calendar Year 2012
Employer Pasadena City College
Job Title COLLEGE ASSISTANT VI
Name ANN R THOMAS
Annual Wage $5,281
Base Pay $5,090
Overtime Pay N/A
Other Pay N/A
Benefits $191
Total Pay $5,090

Amisha Nikkol Ann Thomas

State CA
Calendar Year 2012
Employer Oakland Unified
Job Title FOOD SERVICE ASSISTANT I
Name Amisha Nikkol Ann Thomas
Annual Wage $12,562
Base Pay $10,763
Overtime Pay N/A
Other Pay $398
Benefits $1,401
Total Pay $11,161
County Alameda County

Mary Ann B Thomas

State CA
Calendar Year 2012
Employer Mountain View
Job Title Lib Asst III
Name Mary Ann B Thomas
Annual Wage $105,177
Base Pay $65,849
Overtime Pay N/A
Other Pay $658
Benefits $38,669
Total Pay $66,508

ANN THOMAS

State CA
Calendar Year 2012
Employer Marin County
Job Title OFFICE ASSISTANT II
Name ANN THOMAS
Annual Wage $196
Base Pay $193
Overtime Pay N/A
Other Pay N/A
Benefits $3
Total Pay $193

Brandi Ann Thomas

State CA
Calendar Year 2012
Employer Jurupa Unified
Job Title Resource Specialist
Name Brandi Ann Thomas
Annual Wage $52,086
Base Pay $47,986
Overtime Pay $114
Other Pay N/A
Benefits $3,986
Total Pay $48,100
County Riverside County

JULIE ANN THOMAS

State CA
Calendar Year 2012
Employer Grossmont Union High
Job Title SPECIAL EDUCATION AIDE
Name JULIE ANN THOMAS
Annual Wage $35,771
Base Pay $24,657
Overtime Pay N/A
Other Pay N/A
Benefits $11,113
Total Pay $24,657
County San Diego County

ELIZABETH ANN THOMAS

State CA
Calendar Year 2012
Employer East Whittier City Elementary
Job Title TCHR-SUB
Name ELIZABETH ANN THOMAS
Annual Wage $3,336
Base Pay N/A
Overtime Pay N/A
Other Pay $3,063
Benefits $274
Total Pay $3,063
County Los Angeles County

JULIE ANN THOMAS

State CA
Calendar Year 2012
Employer California State University
Job Title LIBRARIAN - 12 MONTH
Name JULIE ANN THOMAS
Annual Wage $70,549
Base Pay $70,549
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $70,549

Elizabeth Ann Thomas

State CA
Calendar Year 2012
Employer Bakersfield City School District
Job Title PURCHASING TECHNICIAN
Name Elizabeth Ann Thomas
Annual Wage $63,581
Base Pay $39,216
Overtime Pay $577
Other Pay N/A
Benefits $23,788
Total Pay $39,793
County Kern County

LORETTA ANN THOMAS

State CA
Calendar Year 2011
Employer University of California
Job Title PARTNER, ADMINISTRATIVE CARE
Name LORETTA ANN THOMAS
Annual Wage $37,193
Base Pay $36,548
Overtime Pay $148
Other Pay $498
Benefits N/A
Total Pay $37,193

Sheri Ann Thomas

State CA
Calendar Year 2012
Employer Sierra College
Job Title Federal WrkStdy Dev Math
Name Sheri Ann Thomas
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

REGINA ANN THOMAS

State CA
Calendar Year 2011
Employer University of California
Job Title _____ASSISTANT III
Name REGINA ANN THOMAS
Annual Wage $46,068
Base Pay $46,068
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $46,068

TRACY ANN THOMAS

State CA
Calendar Year 2011
Employer Shasta County
Job Title ELIGIBILITY WORKER II
Name TRACY ANN THOMAS
Annual Wage $39,785
Base Pay $27,503
Overtime Pay N/A
Other Pay N/A
Benefits $12,283
Total Pay $27,503

Ann E Thomas

State CA
Calendar Year 2011
Employer San Diego County
Job Title Public Health Nurse
Name Ann E Thomas
Annual Wage $61,203
Base Pay $47,106
Overtime Pay N/A
Other Pay N/A
Benefits $14,097
Total Pay $47,106

Mary Ann B Thomas

State CA
Calendar Year 2011
Employer Mountain View
Job Title Lib Asst III
Name Mary Ann B Thomas
Annual Wage $101,876
Base Pay $65,849
Overtime Pay N/A
Other Pay $200
Benefits $35,827
Total Pay $66,049

ANN THOMAS

State CA
Calendar Year 2011
Employer Marin County
Job Title OFFICE ASSISTANT II
Name ANN THOMAS
Annual Wage $969
Base Pay $956
Overtime Pay N/A
Other Pay N/A
Benefits $14
Total Pay $956

JULIE ANN THOMAS

State CA
Calendar Year 2011
Employer California State University
Job Title LIBRARIAN - 10 MONTH
Name JULIE ANN THOMAS
Annual Wage $72,127
Base Pay $72,127
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $72,127

Thomas Padara Ann

State WY
Calendar Year 2018
Employer University of Wyoming
Job Title Pooled Position Limited Tempor
Name Thomas Padara Ann
Annual Wage $2,996

Thomas Padara Ann

State WY
Calendar Year 2017
Employer University of Wyoming
Job Title Pooled Position Limited Tempor
Name Thomas Padara Ann
Annual Wage $3,789

Thomas Padara Ann

State WY
Calendar Year 2016
Employer University Of Wyoming
Name Thomas Padara Ann
Annual Wage $3,035

Thomas Jewyl Ann

State TX
Calendar Year 2018
Employer Katy Isd
Job Title Teacher
Name Thomas Jewyl Ann
Annual Wage $75,920

Allen Cherry Ann Thomas

State TX
Calendar Year 2018
Employer Houston Isd
Job Title Othr Non-Exempt Aux Inc Volunteers
Name Allen Cherry Ann Thomas
Annual Wage $9,199

Thomas Nishina Ann

State TX
Calendar Year 2018
Employer Dallas County Hospital District
Name Thomas Nishina Ann
Annual Wage $34,533

Wilburn Carolyn Ann Thomas

State TX
Calendar Year 2018
Employer County Of Harris
Job Title Cso
Name Wilburn Carolyn Ann Thomas
Annual Wage $44,944

JO ANN THOMAS

State CA
Calendar Year 2011
Employer State of California
Job Title CALTRANS MAINTENANCE SUPERVISOR
Name JO ANN THOMAS
Annual Wage $55,115
Base Pay $48,945
Overtime Pay $4,716
Other Pay $1,454
Benefits N/A
Total Pay $55,115

Thomas Orinthia Ann

State TX
Calendar Year 2018
Employer City Of Houston
Job Title Project Manager
Name Thomas Orinthia Ann
Annual Wage $67,180

JO ANN THOMAS

State CA
Calendar Year 2012
Employer State of California
Job Title CALTRANS MAINTENANCE SUPERVISOR
Name JO ANN THOMAS
Annual Wage $69,561
Base Pay $55,431
Overtime Pay $11,337
Other Pay $2,793
Benefits N/A
Total Pay $69,561

LORETTA ANN THOMAS

State CA
Calendar Year 2012
Employer University of California
Job Title ADMIN CARE CLIN PARTNER
Name LORETTA ANN THOMAS
Annual Wage $19,815
Base Pay $18,727
Overtime Pay $80
Other Pay $1,008
Benefits N/A
Total Pay $19,815

Julie Ann Thomas

State CA
Calendar Year 2014
Employer California State University
Job Title LIBRARIAN - 12 MONTH
Name Julie Ann Thomas
Annual Wage $111,685
Base Pay $78,919
Overtime Pay N/A
Other Pay N/A
Benefits $32,766
Total Pay $78,919

Julie Ann Thomas

State CA
Calendar Year 2014
Employer Burbank Unified
Job Title Teacher
Name Julie Ann Thomas
Annual Wage $31,620
Base Pay $25,824
Overtime Pay $3,258
Other Pay N/A
Benefits $2,538
Total Pay $29,082
County Los Angeles County

Elizabeth Ann Thomas

State CA
Calendar Year 2014
Employer Bakersfield City School District
Job Title PURCHASING TECHNICIAN
Name Elizabeth Ann Thomas
Annual Wage $7,474
Base Pay $4,189
Overtime Pay N/A
Other Pay N/A
Benefits $3,285
Total Pay $4,189
County Kern County

Ann Thomas

State CA
Calendar Year 2014
Employer Antioch Unified
Job Title RET OVER 65
Name Ann Thomas
Annual Wage $221
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $221
Total Pay N/A
County Contra Costa County

Peggy Ann Thomas

State CA
Calendar Year 2014
Employer Antelope Valley Union High
Job Title Para-educator health care
Name Peggy Ann Thomas
Annual Wage $54,204
Base Pay $34,741
Overtime Pay N/A
Other Pay $814
Benefits $18,649
Total Pay $35,555
County Los Angeles County

MARY ANN THOMAS

State CA
Calendar Year 2013
Employer Visalia Unified
Job Title SECRETARY/CHILD WELFARE ATTEND
Name MARY ANN THOMAS
Annual Wage $57,262
Base Pay $36,444
Overtime Pay N/A
Other Pay N/A
Benefits $20,818
Total Pay $36,444
County Tulare County

Regina Ann Thomas

State CA
Calendar Year 2013
Employer University of California
Job Title BLANK AST 3
Name Regina Ann Thomas
Annual Wage $74,145
Base Pay $53,850
Overtime Pay $50
Other Pay N/A
Benefits $20,245
Total Pay $53,900

Cynthia Ann Thomas

State CA
Calendar Year 2013
Employer Temecula Valley Unified
Job Title Teacher Elementary
Name Cynthia Ann Thomas
Annual Wage $97,242
Base Pay $78,593
Overtime Pay $2,563
Other Pay N/A
Benefits $16,086
Total Pay $81,156
County Riverside County

Jo Ann Thomas

State CA
Calendar Year 2013
Employer State of California
Job Title Caltrans Maintenance Supervisor
Name Jo Ann Thomas
Annual Wage $62,704
Base Pay $36,732
Overtime Pay $1,606
Other Pay $7,018
Benefits $17,348
Total Pay $45,356

Sheri Ann Thomas

State CA
Calendar Year 2013
Employer Sierra College
Job Title Federal WrkStdy Dev Math
Name Sheri Ann Thomas
Annual Wage $2,979
Base Pay $2,979
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,979

Sheri Ann Thomas

State CA
Calendar Year 2013
Employer Sierra College
Job Title Federal Work Study
Name Sheri Ann Thomas
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

Tracy Ann Thomas

State CA
Calendar Year 2013
Employer Shasta County
Job Title EMPLOYMENT & TRNG WORKER II
Name Tracy Ann Thomas
Annual Wage $50,370
Base Pay $38,972
Overtime Pay N/A
Other Pay $373
Benefits $11,025
Total Pay $39,346

Cynthia Ann Thomas

State CA
Calendar Year 2012
Employer Temecula Valley Unified
Job Title Teacher Elementary
Name Cynthia Ann Thomas
Annual Wage $91,774
Base Pay $75,003
Overtime Pay $1,194
Other Pay N/A
Benefits $15,577
Total Pay $76,197
County Riverside County

Lisa Ann Thomas

State CA
Calendar Year 2013
Employer San Diego Unified
Job Title Spec Ed Asst
Name Lisa Ann Thomas
Annual Wage $1,023
Base Pay $1,023
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,023
County San Diego County

ANN R THOMAS

State CA
Calendar Year 2013
Employer Pasadena City College
Job Title COLLEGE ASSISTANT VI
Name ANN R THOMAS
Annual Wage $4,060
Base Pay N/A
Overtime Pay N/A
Other Pay $3,913
Benefits $147
Total Pay $3,913

Amisha Nikkol Ann Thomas

State CA
Calendar Year 2013
Employer Oakland Unified
Job Title FOOD SERVICE ASSISTANT I
Name Amisha Nikkol Ann Thomas
Annual Wage $13,705
Base Pay $12,194
Overtime Pay N/A
Other Pay N/A
Benefits $1,512
Total Pay $12,194
County Alameda County

Sarah Ann Thomas

State CA
Calendar Year 2013
Employer North Monterey County Unified
Job Title ClassroomTeacher
Name Sarah Ann Thomas
Annual Wage $75,836
Base Pay $58,168
Overtime Pay N/A
Other Pay N/A
Benefits $17,668
Total Pay $58,168
County Monterey County

Mary Ann B Thomas

State CA
Calendar Year 2013
Employer Mountain View
Job Title Lib Asst III
Name Mary Ann B Thomas
Annual Wage $100,535
Base Pay $66,508
Overtime Pay N/A
Other Pay N/A
Benefits $34,027
Total Pay $66,508

Brandi Ann Thomas

State CA
Calendar Year 2013
Employer Jurupa Unified
Job Title Resource Specialist
Name Brandi Ann Thomas
Annual Wage $59,835
Base Pay $52,779
Overtime Pay $2,480
Other Pay N/A
Benefits $4,576
Total Pay $55,259
County Riverside County

Carole Ann Thomas

State CA
Calendar Year 2013
Employer Huntington Beach Union High
Job Title EXECUTIVE ASSISTANT
Name Carole Ann Thomas
Annual Wage $97,233
Base Pay $84,236
Overtime Pay $3,371
Other Pay N/A
Benefits $9,626
Total Pay $87,607
County Orange County

JULIE ANN THOMAS

State CA
Calendar Year 2013
Employer Grossmont Union High
Job Title SPECIAL EDUCATION AIDE
Name JULIE ANN THOMAS
Annual Wage $36,963
Base Pay $25,139
Overtime Pay N/A
Other Pay N/A
Benefits $11,824
Total Pay $25,139
County San Diego County

ELIZABETH ANN THOMAS

State CA
Calendar Year 2013
Employer East Whittier City Elementary
Job Title TCHR-SUB
Name ELIZABETH ANN THOMAS
Annual Wage $2,851
Base Pay N/A
Overtime Pay N/A
Other Pay $2,618
Benefits $234
Total Pay $2,618
County Los Angeles County

Julie Ann Thomas

State CA
Calendar Year 2013
Employer California State University
Job Title Librarian - 12 Month
Name Julie Ann Thomas
Annual Wage $109,392
Base Pay $78,135
Overtime Pay N/A
Other Pay N/A
Benefits $31,257
Total Pay $78,135

JULIE ANN THOMAS

State CA
Calendar Year 2013
Employer Burbank Unified
Job Title INTERVENTION TEACHING
Name JULIE ANN THOMAS
Annual Wage $11,451
Base Pay $3,030
Overtime Pay $6,820
Other Pay N/A
Benefits $1,601
Total Pay $9,850
County Los Angeles County

Ann Thomas

State CA
Calendar Year 2013
Employer Alameda Unified
Job Title Sub Teacher
Name Ann Thomas
Annual Wage $4,908
Base Pay $4,908
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,908
County Alameda County

REGINA ANN THOMAS

State CA
Calendar Year 2012
Employer University of California
Job Title BLANK AST 3
Name REGINA ANN THOMAS
Annual Wage $53,276
Base Pay $50,166
Overtime Pay $150
Other Pay $2,960
Benefits N/A
Total Pay $53,276

Kelsee Ann Thomas

State CA
Calendar Year 2013
Employer Riverside Unified
Job Title Rusd Workability Student
Name Kelsee Ann Thomas
Annual Wage $472
Base Pay $472
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $472
County Riverside County

Wilburn Carolyn Ann Thomas

State TX
Calendar Year 2017
Employer County Of Harris
Job Title Cso
Name Wilburn Carolyn Ann Thomas
Annual Wage $44,690

ANN D THOMAS

Name ANN D THOMAS
Address 409 Scotts Glen Drive Springfield OR 97477
Value 66450
Buildingvalue 66450

THOMAS HARVEY & JO ANN

Name THOMAS HARVEY & JO ANN
Physical Address 2720 BOTTS LANDING RD, DELAND, FL 32720
Ass Value Homestead 74627
Just Value Homestead 80830
County Volusia
Year Built 1960
Area 1504
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2720 BOTTS LANDING RD, DELAND, FL 32720

THOMAS HELEN ANN

Name THOMAS HELEN ANN
Physical Address 3404 E GIDDENS AV, TAMPA, FL 33610
Owner Address 3404 E GIDDENS AVE, TAMPA, FL 33610
Ass Value Homestead 15887
Just Value Homestead 21084
County Hillsborough
Year Built 1954
Area 805
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3404 E GIDDENS AV, TAMPA, FL 33610

THOMAS HENRY B III & RUTH ANN

Name THOMAS HENRY B III & RUTH ANN
Physical Address 2725 BOTTS LANDING RD, DELAND, FL 32720
Ass Value Homestead 169042
Just Value Homestead 226310
County Volusia
Year Built 1972
Area 2360
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2725 BOTTS LANDING RD, DELAND, FL 32720

THOMAS ISAAC & CHARLIE ANN

Name THOMAS ISAAC & CHARLIE ANN
Physical Address 525 SHOWALTER AVE, PUNTA GORDA, FL 33950
County Charlotte
Year Built 1964
Area 672
Land Code Single Family
Address 525 SHOWALTER AVE, PUNTA GORDA, FL 33950

THOMAS ISAAC JR & CHARLIE ANN

Name THOMAS ISAAC JR & CHARLIE ANN
Physical Address 26372 ASUNCION DR, PUNTA GORDA, FL 33983
Ass Value Homestead 125272
Just Value Homestead 145441
County Charlotte
Year Built 1989
Area 2244
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 26372 ASUNCION DR, PUNTA GORDA, FL 33983

THOMAS, GLORIA ANN

Name THOMAS, GLORIA ANN
Physical Address 565 GODWIN AVE
Owner Address 565 GODWIN AVE
Sale Price 0
Ass Value Homestead 218900
County bergen
Address 565 GODWIN AVE
Value 391300
Net Value 391300
Land Value 172400
Prior Year Net Value 391300
Transaction Date 2012-01-06
Property Class Residential
Year Constructed 1921
Price 0

THOMAS, ANN

Name THOMAS, ANN
Physical Address 501 21ST ST.
Owner Address 499 21ST STREET
Sale Price 0
Ass Value Homestead 0
County essex
Address 501 21ST ST.
Value 97400
Net Value 97400
Land Value 97400
Prior Year Net Value 97400
Transaction Date 2008-01-03
Property Class Vacant Land
Price 0

THOMAS GERALYN ANN

Name THOMAS GERALYN ANN
Physical Address 131 SOUTH ST, SAINT AUGUSTINE, FL 32084
Owner Address 131 SOUTH ST, SAINT AUGUSTINE, FL 32084
Sale Price 175000
Sale Year 2012
County St. Johns
Year Built 1952
Area 1397
Land Code Single Family
Address 131 SOUTH ST, SAINT AUGUSTINE, FL 32084
Price 175000

THOMAS, BETTY ANN

Name THOMAS, BETTY ANN
Physical Address 136-138 HARPER AVE
Owner Address 136-138 HARPER AVENUE
Sale Price 0
Ass Value Homestead 157700
County essex
Address 136-138 HARPER AVE
Value 320000
Net Value 320000
Land Value 162300
Prior Year Net Value 320000
Transaction Date 2009-09-24
Property Class Residential
Deed Date 2003-04-02
Year Constructed 1924
Price 0

THOMAS, ELIZABETH ANN

Name THOMAS, ELIZABETH ANN
Physical Address 46-B HAVERHILL COURT
Owner Address 46B HAVERHILL COURT
Sale Price 235000
Ass Value Homestead 85700
County somerset
Address 46-B HAVERHILL COURT
Value 278400
Net Value 278400
Land Value 192700
Prior Year Net Value 278400
Transaction Date 2006-01-30
Property Class Residential
Deed Date 2002-02-14
Sale Assessment 185300
Price 235000

THOMAS, JUDITH ANN

Name THOMAS, JUDITH ANN
Physical Address 110 N AVOLYN AVE
Owner Address 110N AVOLYN AVENUE
Sale Price 0
Ass Value Homestead 106000
County atlantic
Address 110 N AVOLYN AVE
Value 275000
Net Value 275000
Land Value 169000
Prior Year Net Value 275000
Transaction Date 2012-10-11
Property Class Residential
Price 0

THOMAS, KAYE ANN

Name THOMAS, KAYE ANN
Physical Address 40 LINCOLN AVE E
Owner Address 40 EAST LINCOLN AVE.
Sale Price 440000
Ass Value Homestead 65600
County union
Address 40 LINCOLN AVE E
Value 91500
Net Value 91500
Land Value 25900
Prior Year Net Value 91500
Transaction Date 2006-10-23
Property Class Residential
Deed Date 2006-09-28
Sale Assessment 91500
Price 440000

THOMAS, KEVIN J & BETTE ANN

Name THOMAS, KEVIN J & BETTE ANN
Physical Address 57 EDGEGROVE ST
Owner Address 57 EDGEGROVE ST
Sale Price 72000
Ass Value Homestead 62800
County middlesex
Address 57 EDGEGROVE ST
Value 157800
Net Value 157800
Land Value 95000
Prior Year Net Value 157800
Transaction Date 2006-07-17
Property Class Residential
Deed Date 1980-05-23
Price 72000

THOMAS, KIRK LEE & MICHELLE ANN

Name THOMAS, KIRK LEE & MICHELLE ANN
Physical Address 1130 SATINWOOD LANE
Owner Address 1130 SATINWOOD LANE
Sale Price 100
Ass Value Homestead 267300
County ocean
Address 1130 SATINWOOD LANE
Value 385100
Net Value 385100
Land Value 117800
Prior Year Net Value 462000
Transaction Date 2008-06-13
Property Class Residential
Deed Date 2000-03-27
Sale Assessment 210500
Year Constructed 1999
Price 100

THOMAS, LAWRENCE C & LEE ANN

Name THOMAS, LAWRENCE C & LEE ANN
Physical Address 2 RIDGEWAY LANE
Owner Address 2 RIDGEWAY LANE
Sale Price 0
Ass Value Homestead 190100
County burlington
Address 2 RIDGEWAY LANE
Value 277800
Net Value 277800
Land Value 87700
Prior Year Net Value 277800
Transaction Date 2012-01-31
Property Class Residential
Year Constructed 1982
Price 0

THOMAS, LESLEY O & GLORIA ANN

Name THOMAS, LESLEY O & GLORIA ANN
Physical Address 28 REVERE RD
Owner Address 28 REVERE RD
Sale Price 0
Ass Value Homestead 100100
County middlesex
Address 28 REVERE RD
Value 132000
Net Value 132000
Land Value 31900
Prior Year Net Value 132000
Transaction Date 2012-12-21
Property Class Residential
Year Constructed 1978
Price 0

THOMAS, DAVID E & BEVERLY ANN

Name THOMAS, DAVID E & BEVERLY ANN
Physical Address 28 BRIAR DR
Owner Address 28 BRIAR DR
Sale Price 0
Ass Value Homestead 143600
County sussex
Address 28 BRIAR DR
Value 269000
Net Value 269000
Land Value 125400
Prior Year Net Value 269000
Transaction Date 2009-03-02
Property Class Residential
Year Constructed 1977
Price 0

THOMAS, LISA ANN

Name THOMAS, LISA ANN
Physical Address 103 IREDELL LANE
Owner Address 103 IREDELL LANE
Sale Price 1
Ass Value Homestead 277900
County gloucester
Address 103 IREDELL LANE
Value 341500
Net Value 341500
Land Value 63600
Prior Year Net Value 466100
Transaction Date 2013-02-12
Property Class Residential
Deed Date 2009-11-04
Sale Assessment 466100
Year Constructed 2004
Price 1

THOMAS GERALD R III & MARY ANN

Name THOMAS GERALD R III & MARY ANN
Physical Address 6850 GREEN SWAMP RD, CLERMONT FL, FL 34714
Ass Value Homestead 192255
Just Value Homestead 214825
County Lake
Year Built 1999
Area 1762
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6850 GREEN SWAMP RD, CLERMONT FL, FL 34714

THOMAS ETHEL ANN

Name THOMAS ETHEL ANN
Physical Address 15810 PINE RIDGE RD, FORT MYERS, FL 33908
Owner Address 15810 PINE RIDGE RD, FORT MYERS, FL 33908
Ass Value Homestead 30880
Just Value Homestead 44096
County Lee
Year Built 1973
Area 1264
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15810 PINE RIDGE RD, FORT MYERS, FL 33908

THOMAS BARBARA ANN

Name THOMAS BARBARA ANN
Physical Address 828 SUMMER BREEZE PL SW,, FL
Owner Address 828 SW SUMMER BREEZE PLACE, LAKE CITY, FL 32025
Ass Value Homestead 111041
Just Value Homestead 111041
County Columbia
Year Built 1991
Area 1720
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 828 SUMMER BREEZE PL SW,, FL

THOMAS BARBARA ANN

Name THOMAS BARBARA ANN
Physical Address 6286 DEMERY CIR, FORT MYERS, FL 33916
Owner Address 6286 DEMERY CIR, FORT MYERS, FL 33916
Ass Value Homestead 21355
Just Value Homestead 29295
County Lee
Year Built 1982
Area 1436
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6286 DEMERY CIR, FORT MYERS, FL 33916

THOMAS BARBARA ANN

Name THOMAS BARBARA ANN
Physical Address 3528 PIONEER TRAILS BLVD, LAKELAND, FL 33810
Owner Address 3528 PIONEER TRAILS BLVD E, LAKELAND, FL 33810
Ass Value Homestead 32550
Just Value Homestead 32550
County Polk
Year Built 2001
Area 2052
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3528 PIONEER TRAILS BLVD, LAKELAND, FL 33810

THOMAS BARBARA ANN

Name THOMAS BARBARA ANN
Physical Address 2513 MANGO TREE DR, EDGEWATER, FL 32141
Ass Value Homestead 83777
Just Value Homestead 94546
County Volusia
Year Built 2004
Area 1302
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2513 MANGO TREE DR, EDGEWATER, FL 32141

THOMAS BLACK &W ANN

Name THOMAS BLACK &W ANN
Physical Address 20 PINTA RD, Miami, FL 33133
Owner Address 20 PINTA RD, MIAMI, FL 33133
Ass Value Homestead 370152
Just Value Homestead 565204
County Miami Dade
Year Built 1995
Area 2791
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 20 PINTA RD, Miami, FL 33133

THOMAS CAROL ANN

Name THOMAS CAROL ANN
Physical Address 3808 PICKWICK DR, ORLANDO, FL 32817
Owner Address THOMAS LEONARD PAUL, ROSHOLT, SOUTH DAKOTA 57260
County Orange
Year Built 1993
Area 1804
Land Code Single Family
Address 3808 PICKWICK DR, ORLANDO, FL 32817

THOMAS CHARLES F & SARAH ANN

Name THOMAS CHARLES F & SARAH ANN
Physical Address 15032 SW 92ND STREET, LAKE BUTLER, FL 32054
Owner Address 15032 SW 92ND STREET, LAKE BUTLER, FL 32054
Ass Value Homestead 109718
Just Value Homestead 129108
County union
Year Built 2000
Area 2394
Applicant Status Husband
Land Code Timberland - site index 80 to 89
Address 15032 SW 92ND STREET, LAKE BUTLER, FL 32054

THOMAS GEORGE M & DEBORAH ANN

Name THOMAS GEORGE M & DEBORAH ANN
Physical Address 3000 LAKE PADGETT DR, LAND O LAKES, FL 34639
Owner Address 3000 LAKE PADGETT DR, LAND O LAKES, FL 34639
Ass Value Homestead 197109
Just Value Homestead 217061
County Pasco
Year Built 1980
Area 3336
Applicant Status Husband
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3000 LAKE PADGETT DR, LAND O LAKES, FL 34639

THOMAS CHARLIE ANN

Name THOMAS CHARLIE ANN
Physical Address 525 E HELEN AVE, PUNTA GORDA, FL 33950
County Charlotte
Year Built 1960
Area 1326
Land Code Single Family
Address 525 E HELEN AVE, PUNTA GORDA, FL 33950

THOMAS CLORA ANN

Name THOMAS CLORA ANN
Physical Address 3614 E MOHAWK AV, TAMPA, FL 33610
Owner Address 3614 E MOHAWK AVE, TAMPA, FL 33610
Sale Price 100
Sale Year 2013
Ass Value Homestead 27325
Just Value Homestead 29962
County Hillsborough
Year Built 1985
Area 1041
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3614 E MOHAWK AV, TAMPA, FL 33610
Price 100

THOMAS CYNTHIA ANN

Name THOMAS CYNTHIA ANN
Physical Address 14268 ACTION ST, BROOKSVILLE, FL 34613
Owner Address 14268 ACTION ST, BROOKSVILLE, FLORIDA 34613
Ass Value Homestead 44908
Just Value Homestead 44908
County Hernando
Year Built 1990
Area 2301
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 14268 ACTION ST, BROOKSVILLE, FL 34613

THOMAS DELORES ANN

Name THOMAS DELORES ANN
Physical Address 35048 PERCH DR, ZEPHYRHILLS, FL 33541
Owner Address 35048 PERCH DR, ZEPHYRHILLS, FL 33541
Ass Value Homestead 119664
Just Value Homestead 119664
County Pasco
Year Built 1988
Area 2812
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 35048 PERCH DR, ZEPHYRHILLS, FL 33541

THOMAS DORIS ANN

Name THOMAS DORIS ANN
Physical Address 22564 CR 200B NE, LAWTEY, FL
Owner Address 22564 NE CR 200B, LAWTEY, FL 32058
Ass Value Homestead 50379
Just Value Homestead 58670
County Bradford
Year Built 1930
Area 1557
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 22564 CR 200B NE, LAWTEY, FL

THOMAS EDWARD & ANN

Name THOMAS EDWARD & ANN
Physical Address 12104 VAN GOUGH AVE, PORT CHARLOTTE, FL 33981
Ass Value Homestead 129102
Just Value Homestead 159578
County Charlotte
Year Built 2007
Area 2331
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 12104 VAN GOUGH AVE, PORT CHARLOTTE, FL 33981

THOMAS EDWARD J & MARIE ANN

Name THOMAS EDWARD J & MARIE ANN
Physical Address 1246 NILES CT,, FL
Owner Address 1246 NILES CT, THE VILLAGES, FL 32162
Ass Value Homestead 202100
Just Value Homestead 202100
County Sumter
Year Built 2001
Area 2332
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1246 NILES CT,, FL

THOMAS CHERYL ANN

Name THOMAS CHERYL ANN
Physical Address 1140 VESPER DR, FORT MYERS, FL 33901
Owner Address 1140 VESPER DR, FORT MYERS, FL 33901
Ass Value Homestead 112949
Just Value Homestead 143802
County Lee
Year Built 1957
Area 1849
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1140 VESPER DR, FORT MYERS, FL 33901

ANN THOMAS TRS

Name ANN THOMAS TRS
Physical Address 465 OCEAN DR 516, Miami Beach, FL 33139
Owner Address 465 OCEAN DR #516, MIAMI BEACH, FL
Ass Value Homestead 191293
Just Value Homestead 292130
County Miami Dade
Year Built 1969
Area 645
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 465 OCEAN DR 516, Miami Beach, FL 33139

THOMAS, LOIS ANN

Name THOMAS, LOIS ANN
Physical Address 412 SHEPPARD AVE
Owner Address 412 SHEPPARD AVE
Sale Price 61000
Ass Value Homestead 65800
County camden
Address 412 SHEPPARD AVE
Value 110100
Net Value 110100
Land Value 44300
Prior Year Net Value 70000
Transaction Date 2008-08-04
Property Class Residential
Deed Date 1997-08-14
Sale Assessment 79500
Price 61000

THOMAS, MARY ANN

Name THOMAS, MARY ANN
Physical Address 685 CENTRE ST
Owner Address 924 RIVERSIDE AVE
Sale Price 1
Ass Value Homestead 46800
County mercer
Address 685 CENTRE ST
Value 60700
Net Value 60700
Land Value 13900
Prior Year Net Value 60700
Transaction Date 2011-04-20
Property Class Residential
Deed Date 1979-11-03
Price 1

ANN B THOMAS & JEFFREY S THOMAS

Name ANN B THOMAS & JEFFREY S THOMAS
Address 784 House Wren Circle Palm Harbor FL 34683
Value 170140
Landvalue 59717
Type Residential
Price 1441500

ANN B. ETAL CONSTANCE & THOMAS H. NASON JR

Name ANN B. ETAL CONSTANCE & THOMAS H. NASON JR
Address 605 Fendler Parkway Pineville LA 71360
Value 2690
Type Donation

ANN C CRAIG & THOMAS E CRAIG

Name ANN C CRAIG & THOMAS E CRAIG
Address 800 Main Street West Newbury MA 01985-1218
Value 148600
Landvalue 148600
Buildingvalue 203000
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

ANN C CROMER & THOMAS H CROMER

Name ANN C CROMER & THOMAS H CROMER
Address 2 Mm Highway Rock Hill SC
Value 35000
Landvalue 35000
Buildingvalue 147000
Landarea 43,560 square feet

ANN C EDWARDS & THOMAS W EDWARDS

Name ANN C EDWARDS & THOMAS W EDWARDS
Address Rawlinson Place Columbia SC
Value 35000
Landvalue 35000

ANN C SWEARINGEN & THOMAS R SWEARINGEN

Name ANN C SWEARINGEN & THOMAS R SWEARINGEN
Address 6337 Mar Min Court Worthington OH 43085
Value 33000
Landvalue 33000
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Condominium Residential Unit

ANN C THOMAS

Name ANN C THOMAS
Address 4602 Mariner Reef Way Humble TX 77396
Value 38878
Landvalue 38878
Buildingvalue 141996

ANN B THOMAS

Name ANN B THOMAS
Address 4601 SW Tell Road Atlanta GA
Value 5100
Landvalue 5100
Buildingvalue 19300
Landarea 14,701 square feet

ANN C THOMAS

Name ANN C THOMAS
Address 111 Burke Avenue Towson MD
Value 108000
Landvalue 108000

ANN C VENNE & THOMAS G VENNE

Name ANN C VENNE & THOMAS G VENNE
Address 2348 E 16th Avenue Maplewood MN
Value 71400
Landvalue 71400
Buildingvalue 85300
Price 171400

ANN CARLA THOMAS CLARK TODD

Name ANN CARLA THOMAS CLARK TODD
Address 4464 Edwards Street Starks LA 70661
Value 4500
Type Immobilization

ANN CARLONI THOMAS J CARLONI

Name ANN CARLONI THOMAS J CARLONI
Address 2559 S Austin Street Milwaukee WI 53207
Value 7000
Landvalue 7000
Buildingvalue 124400
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Bungalow Old Style
Basement Full

ANN CATHERINE TAFEL & THOMAS W TAFEL

Name ANN CATHERINE TAFEL & THOMAS W TAFEL
Address 1008 Westway McAllen TX
Value 49500
Landvalue 49500
Type Real

ANN CHAPMAN & THOMAS W CHAPMAN

Name ANN CHAPMAN & THOMAS W CHAPMAN
Address 14 Alexander Street Princeton NJ
Value 536800
Landvalue 536800
Buildingvalue 330600

ANN CHRISTINE THOMAS

Name ANN CHRISTINE THOMAS
Address 50 Kepuhi Place #148 Kahului HI
Value 11600
Landvalue 11600

ANN D LAROCHE & THOMAS J LAROCHE

Name ANN D LAROCHE & THOMAS J LAROCHE
Address 9 Ekman Street Worcester MA
Value 68000
Landvalue 68000
Buildingvalue 149200
Numberofbathrooms 3
Bedrooms 6
Numberofbedrooms 6

ANN C THOMAS & CHARLES R IV THOMAS

Name ANN C THOMAS & CHARLES R IV THOMAS
Address 4504 Pleasure Avenue Virginia Beach VA
Value 135800
Landvalue 135800
Buildingvalue 17800
Type Lot
Price 1500

THOMAS, MARY ANN

Name THOMAS, MARY ANN
Physical Address 9 GARDEN CT
Owner Address 9 GARDEN CT
Sale Price 0
Ass Value Homestead 163200
County bergen
Address 9 GARDEN CT
Value 468300
Net Value 468300
Land Value 305100
Prior Year Net Value 468300
Transaction Date 2011-02-25
Property Class Residential
Year Constructed 1952
Price 0

ANN B THOMAS

Name ANN B THOMAS
Address 4817 W 81st Street Prairie Village KS
Value 9005
Landvalue 9005
Buildingvalue 29532

ANN A THOMAS

Name ANN A THOMAS
Address 3031 Terry Lane Baytown TX 77521
Value 1007
Landvalue 1007

THOMAS, MARY ANN

Name THOMAS, MARY ANN
Physical Address 120 W 7TH AVE
Owner Address 120 W 7TH AVE
Sale Price 134900
Ass Value Homestead 25400
County union
Address 120 W 7TH AVE
Value 90000
Net Value 90000
Land Value 64600
Prior Year Net Value 90000
Transaction Date 2006-05-08
Property Class Residential
Deed Date 2002-06-28
Sale Assessment 90000
Price 134900

THOMAS, MICHELE DENISE & JOYCE ANN

Name THOMAS, MICHELE DENISE & JOYCE ANN
Physical Address 235 LAKE ANN ROAD
Owner Address 235 LAKE ANN ROAD
Sale Price 31000
Ass Value Homestead 98300
County atlantic
Address 235 LAKE ANN ROAD
Value 149500
Net Value 149500
Land Value 51200
Prior Year Net Value 149500
Transaction Date 2001-02-06
Property Class Residential
Deed Date 1991-08-27
Sale Assessment 56000
Price 31000

THOMAS, ROBERT JR & MARY ANN

Name THOMAS, ROBERT JR & MARY ANN
Physical Address 532 CHURCH ROAD
Owner Address 532 CHURCH ROAD
Sale Price 114000
Ass Value Homestead 133300
County camden
Address 532 CHURCH ROAD
Value 175300
Net Value 175300
Land Value 42000
Prior Year Net Value 175300
Transaction Date 2004-11-09
Property Class Residential
Deed Date 1989-03-17
Price 114000

THOMAS, ROBERT O JR & MARY ANN

Name THOMAS, ROBERT O JR & MARY ANN
Physical Address 20 WHITTIER ST
Owner Address 806 BERLIN ROAD
Sale Price 120000
Ass Value Homestead 89200
County camden
Address 20 WHITTIER ST
Value 129200
Net Value 129200
Land Value 40000
Prior Year Net Value 86300
Transaction Date 2012-09-11
Property Class Residential
Deed Date 2004-08-30
Sale Assessment 75800
Year Constructed 1988
Price 120000

THOMAS, RONALD & MARY ANN

Name THOMAS, RONALD & MARY ANN
Physical Address 27 PEARTREE LANE
Owner Address 27 PEARTREE LANE
Sale Price 0
Ass Value Homestead 112400
County burlington
Address 27 PEARTREE LANE
Value 145000
Net Value 145000
Land Value 32600
Prior Year Net Value 145000
Transaction Date 2010-02-17
Property Class Residential
Year Constructed 1960
Price 0

THOMAS, STANLEY J & CAROL ANN

Name THOMAS, STANLEY J & CAROL ANN
Physical Address 2713 BAYSHORE ROAD
Owner Address 2713 BAYSHORE RD
Sale Price 0
Ass Value Homestead 108500
County cape may
Address 2713 BAYSHORE ROAD
Value 214300
Net Value 214300
Land Value 105800
Prior Year Net Value 214300
Transaction Date 2003-09-10
Property Class Residential
Deed Date 1984-08-30
Price 0

THOMAS, THOMAS S III & MARY ANN

Name THOMAS, THOMAS S III & MARY ANN
Physical Address 8 HALSTEAD RD
Owner Address 8 HALSTEAD RD
Sale Price 0
Ass Value Homestead 225400
County morris
Address 8 HALSTEAD RD
Value 585400
Net Value 585400
Land Value 360000
Prior Year Net Value 585400
Transaction Date 2010-01-26
Property Class Other Exempt properties not included in the a
Year Constructed 1910
Price 0

ANN B HELMAN TRUSTEE & THOMAS A AND ANN B HELMAN REV LIV HELMAN TRUST

Name ANN B HELMAN TRUSTEE & THOMAS A AND ANN B HELMAN REV LIV HELMAN TRUST
Address 718 Sherman Street Medford OR 97504
Value 113250
Type Residence

THOMAS, WAYNE H & CAROL ANN

Name THOMAS, WAYNE H & CAROL ANN
Physical Address 2509-11 BAY AVE
Owner Address 36 HOWE DR
Sale Price 535000
Ass Value Homestead 469200
County cape may
Address 2509-11 BAY AVE
Value 763000
Net Value 763000
Land Value 293800
Prior Year Net Value 838800
Transaction Date 2012-12-15
Property Class Residential
Deed Date 2002-07-01
Sale Assessment 68700
Price 535000

THOMAS, ANN

Name THOMAS, ANN
Address 756 EAST 85 STREET, NY 11236
Value 512000
Full Value 512000
Block 8005
Lot 159
Stories 2

THOMAS, HAZEL ANN

Name THOMAS, HAZEL ANN
Address 48 PAERDEGAT 4 STREET, NY 11236
Value 340000
Full Value 340000
Block 8043
Lot 38
Stories 2

THOMAS, LESLIE ANN

Name THOMAS, LESLIE ANN
Address 1224 EAST 87 STREET, NY 11236
Value 309000
Full Value 309000
Block 8065
Lot 50
Stories 1.7

ANN & THOMAS KRISKE

Name ANN & THOMAS KRISKE
Address 10318 S Natoma Avenue Chicago Ridge IL 60415
Landarea 10,108 square feet
Airconditioning No
Basement Slab

ANN & THOMAS SCHEIDER

Name ANN & THOMAS SCHEIDER
Address 937 Ashland Avenue Evanston IL 60202
Landarea 8,500 square feet
Airconditioning No
Basement Partial and Rec Room

ANN A THOMAS

Name ANN A THOMAS
Address Sjolander Road Baytown TX 77521
Value 23310
Landvalue 23310

ANN THOMAS LANGFORD

Name ANN THOMAS LANGFORD
Address 157 EAST 72 STREET, NY 10021
Value 188865
Full Value 188865
Block 1407
Lot 1064
Stories 15

ANN SHARON & THOMAS C CHESKO

Name ANN SHARON & THOMAS C CHESKO
Physical Address 19725 SW 99 PL, Cutler Bay, FL 33157
Owner Address 19725 SW 99 PL, MIAMI, FL 33157
Ass Value Homestead 96303
Just Value Homestead 104006
County Miami Dade
Year Built 1967
Area 1594
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 19725 SW 99 PL, Cutler Bay, FL 33157

THOMAS ANN

Name THOMAS ANN
Type Independent Voter
State TX
Address 1705 OLD HICKORY TRL, DESOTO, TX 75115
Phone Number 972-298-9659
Email Address [email protected]

THOMAS ANN

Name THOMAS ANN
Car LINCOLN MKZ
Year 2010
Address 1138 Mohawk Rd, Mc Donald, PA 15057-2552
Vin 3LNHL2GC3AR638097

THOMAS ANN

Name THOMAS ANN
Car NISSAN ALTIMA
Year 2009
Address PO Box 395, Oxford, MD 21654-0395
Vin 1N4AL21E59C172270

THOMAS ANN

Name THOMAS ANN
Car CHRYSLER SEBRING
Year 2009
Address 124 Pentland Ave, Pittsburgh, PA 15227-2504
Vin 1C3LC46B19N513802

THOMAS ANN

Name THOMAS ANN
Car TOYOTA YARIS
Year 2008
Address 5098 Fenwood Ln, Orlando, FL 32814-6725
Vin JTDJT923685200290

THOMAS ANN

Name THOMAS ANN
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 13026 N 13th Ln, Phoenix, AZ 85029-1760
Vin JTEDW21A670017250

THOMAS ANN

Name THOMAS ANN
Car HYUNDAI SANTA FE
Year 2007
Address 3810 Windmill Lakes Rd, Weston, FL 33332-2107
Vin 5NMSH13E27H037933

THOMAS ANN

Name THOMAS ANN
Car SATURN ION
Year 2007
Address PO Box 2176, Peabody, MA 01960-7176
Vin 1G8AJ55F47Z188436

THOMAS ANN

Name THOMAS ANN
Car CHRYSLER SEBRING
Year 2007
Address 218 Hyde Park St, Newark, DE 19702-4115
Vin 1C3LC56K17N528805