Thomas Catherine

We have found 123 public records related to Thomas Catherine in 22 states . Ethnicity of all people found is Unknown. Education level of all people found is Completed High School. There are 2 business registration records connected with Thomas Catherine in public records. The businesses are registered in 2 states: GA and TN. All found businesses are engaged in Business Services (Services) industry. There are 44 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Teacher, Severe Disabilities. These employees work in 2 states: TX and CA. Average wage of employees is $61,450.


Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 108 SHERMAN AVE, TRENTON, NJ 8638

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 2362 LAKE FOREST AVE, SPRING HILL, FL 34609
Phone Number 352-683-4324

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 11787 OLD FEDERAL RD, QUINCY, FL 32351
Phone Number 850-875-4622

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 7498 COURTYARD RUN E, BOCA RATON, FL 33433
Phone Number 561-394-9343

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 1704 PALMLAND DR, # 1A BOYNTON BEACH, FL 33436
Phone Number 561-734-9334

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 125 N POND CT, ROSWELL, GA 30076
Phone Number 678-349-2600

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 786 KELLY DR, HINESVILLE, GA 31313
Phone Number 912-369-6346

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 3028 BAKER RIDGE DR NW, ATLANTA, GA 30318
Phone Number 404-696-7850

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 2310 ANTHONY TER, MACON, GA 31206
Phone Number 478-788-0602

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 201 COLEMAN AVE, EAST DUBLIN, GA 31027
Phone Number 478-272-2416

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 4639 ALLGOOD SPRINGS DR, STONE MOUNTAIN, GA 30083
Phone Number 404-296-0361

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 1657 W DEER FLAT RD, KUNA, ID 83634
Phone Number 208-922-3324

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 308 N SUNSET AVE, ROCKFORD, IL 61101
Phone Number 815-962-6003

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 169 MCKINNEYTOWN RD, NORTH EAST, MD 21901
Phone Number 410-287-8015

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 1821 MCHENRY ST, BALTIMORE, MD 21223
Phone Number 410-233-7217

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 70 WESTSIDE PARK RD, SARDIS, MS 38666
Phone Number 662-487-1531

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 1518 PERKINS ST, JACKSON, MS 39213
Phone Number 601-362-1397

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 1900 HOT PEPPERS RD, CHAPARRAL, NM 88081
Phone Number 575-824-0180

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 83 MILHAVEN DR, WEST HAVEN, CT 6516

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 5 CURRY ST, JACKSON, GA 30233

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 3309 SWEETBRIER RD, ALBANY, GA 31701

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 1942 N OAK DR, LAWRENCEVILLE, GA 30044

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 165 CARL DR, OPELOUSAS, LA 70570

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 1802 ADAMS ST, MONROE, LA 71201

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 4032 BELLE AVE, BALTIMORE, MD 21215

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 122 EILAND AVE, LOUISVILLE, MS 39339

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 1223 SOMERSET LN, FLINT, MI 48503
Phone Number 810-743-1465

Thomas Catherine

Name / Names Thomas Catherine
Age N/A
Person 1148 ENGMAN ST, CLEARWATER, FL 33755
Phone Number 727-631-0945

THOMAS, CATHERINE

Business Name THOMAS MOBILE HOME REPAIR & SALES SERVICE, IN
Person Name THOMAS, CATHERINE
Position registered agent
State GA
Address 901 JOY ROAD, LOT F-35, COLUMBUS, GA 31906
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-01-30
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Thomas Catherine

Business Name Action Pest Control & Services
Person Name Thomas Catherine
Position company contact
State TN
Address 223 Madison St Ste 103 Madison TN 37115-3660
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 615-860-3564

Catherine B Thomas

State CA
Calendar Year 2018
Employer Santa Clara County Office of Education
Job Title Teacher, Severe Disabilities
Name Catherine B Thomas
Annual Wage $153,663
Base Pay $120,427
Overtime Pay N/A
Other Pay N/A
Benefits $33,236
Total Pay $120,427
County Santa Clara County

Catherine I Thomas

State CA
Calendar Year 2015
Employer Dublin Unified
Job Title PAYROLL SPECIALIST
Name Catherine I Thomas
Annual Wage $90,524
Base Pay $67,728
Overtime Pay $1,548
Other Pay $5,915
Benefits $15,333
Total Pay $75,191
County Alameda County

CATHERINE B THOMAS

State CA
Calendar Year 2014
Employer Santa Clara County Office of Education
Job Title TEACHER, SEVERE DISABILITIES
Name CATHERINE B THOMAS
Annual Wage $122,337
Base Pay $98,781
Overtime Pay N/A
Other Pay N/A
Benefits $23,556
Total Pay $98,781
County Santa Clara County

Catherine Thomas

State CA
Calendar Year 2014
Employer San Luis Obispo County
Job Title Student Intern Trainee
Name Catherine Thomas
Annual Wage $17,977
Base Pay $17,977
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $17,977
Status PT

Catherine M Thomas

State CA
Calendar Year 2014
Employer Pasadena City College
Job Title ADJUNCT FACULTY
Name Catherine M Thomas
Annual Wage $2,385
Base Pay N/A
Overtime Pay N/A
Other Pay $2,385
Benefits N/A
Total Pay $2,385

Catherine J Thomas

State CA
Calendar Year 2014
Employer Ontario
Job Title Management Analyst
Name Catherine J Thomas
Annual Wage $77,249
Base Pay $51,840
Overtime Pay $305
Other Pay $1,780
Benefits $23,324
Total Pay $53,925
Status PT

Catherine M Thomas

State CA
Calendar Year 2014
Employer Newport-Mesa Unified
Job Title Teacher Assistant
Name Catherine M Thomas
Annual Wage $9,760
Base Pay $8,635
Overtime Pay N/A
Other Pay $136
Benefits $989
Total Pay $8,771
County Orange County

Catherine Thomas

State CA
Calendar Year 2014
Employer Los Angeles Unified
Job Title Office Technician
Name Catherine Thomas
Annual Wage $45,342
Base Pay $28,739
Overtime Pay N/A
Other Pay $692
Benefits $15,911
Total Pay $29,431
County Los Angeles County

Catherine A Thomas

State CA
Calendar Year 2014
Employer Contra Costa Community College District
Job Title Retiree - Faculty Teaching
Name Catherine A Thomas
Annual Wage $4,007
Base Pay N/A
Overtime Pay N/A
Other Pay $4,007
Benefits N/A
Total Pay $4,007

Allison Catherine Thomas

State CA
Calendar Year 2014
Employer Beverly Hills Unified
Job Title CLASSROOM ASST SPECIAL ED
Name Allison Catherine Thomas
Annual Wage $6,608
Base Pay $6,608
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $6,608
County Los Angeles County

Catherine Thomas

State CA
Calendar Year 2015
Employer Los Angeles Unified
Job Title Office Technician
Name Catherine Thomas
Annual Wage $50,442
Base Pay $30,817
Overtime Pay N/A
Other Pay $3,771
Benefits $15,854
Total Pay $34,588
County Los Angeles County
Status FT

CATHERINE L THOMAS

State CA
Calendar Year 2013
Employer Vacaville Unified
Job Title ELEMENTARY CLASSROOM
Name CATHERINE L THOMAS
Annual Wage $89,313
Base Pay $57,797
Overtime Pay N/A
Other Pay $1,000
Benefits $30,516
Total Pay $58,797
County Solano County

Catherine Thomas

State CA
Calendar Year 2013
Employer San Luis Obispo County
Job Title Student Intern Trainee
Name Catherine Thomas
Annual Wage $135
Base Pay $135
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $135

Catherine J Thomas

State CA
Calendar Year 2013
Employer Ontario
Job Title Management Analyst
Name Catherine J Thomas
Annual Wage $70,823
Base Pay $43,821
Overtime Pay $271
Other Pay $4,917
Benefits $21,814
Total Pay $49,009

CATHERINE M THOMAS

State CA
Calendar Year 2013
Employer Newport-Mesa Unified
Job Title TEACHER ASSISTANT
Name CATHERINE M THOMAS
Annual Wage $12,854
Base Pay $11,536
Overtime Pay N/A
Other Pay N/A
Benefits $1,318
Total Pay $11,536
County Orange County

Catherine A Thomas

State CA
Calendar Year 2013
Employer Contra Costa Community College District
Job Title Retiree - Faculty Teaching
Name Catherine A Thomas
Annual Wage $3,480
Base Pay N/A
Overtime Pay N/A
Other Pay $3,480
Benefits N/A
Total Pay $3,480

ALLISON CATHERINE THOMAS

State CA
Calendar Year 2013
Employer Beverly Hills Unified
Job Title CLASSROOM ASST SPECIAL ED
Name ALLISON CATHERINE THOMAS
Annual Wage $8,688
Base Pay $8,688
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $8,688
County Los Angeles County

Catherine B Thomas

State CA
Calendar Year 2012
Employer Santa Clara County Office of Education
Job Title TEACHER, SEVERE DISABILITIES
Name Catherine B Thomas
Annual Wage $119,925
Base Pay $97,569
Overtime Pay N/A
Other Pay $978
Benefits $21,378
Total Pay $98,547
County Santa Clara County

Catherine J Thomas

State CA
Calendar Year 2012
Employer Ontario
Job Title Administrative Specialist
Name Catherine J Thomas
Annual Wage $68,780
Base Pay $41,795
Overtime Pay N/A
Other Pay $6,004
Benefits $20,980
Total Pay $47,800

Catherine A Thomas

State CA
Calendar Year 2012
Employer Contra Costa Community College District
Job Title Retiree - Faculty Teaching
Name Catherine A Thomas
Annual Wage $3,214
Base Pay N/A
Overtime Pay N/A
Other Pay $3,214
Benefits N/A
Total Pay $3,214

Catherine B Thomas

State CA
Calendar Year 2013
Employer Santa Clara County Office of Education
Job Title TEACHER, SEVERE DISABILITIES
Name Catherine B Thomas
Annual Wage $122,133
Base Pay $99,129
Overtime Pay N/A
Other Pay $1,250
Benefits $21,754
Total Pay $100,379
County Santa Clara County

Catherine J Thomas

State CA
Calendar Year 2011
Employer Ontario
Job Title Administrative Specialist
Name Catherine J Thomas
Annual Wage $65,923
Base Pay $43,262
Overtime Pay N/A
Other Pay $3,173
Benefits $19,487
Total Pay $46,436

Catherine J Thomas

State CA
Calendar Year 2015
Employer Ontario
Job Title Management Analyst
Name Catherine J Thomas
Annual Wage $93,352
Base Pay $59,715
Overtime Pay $338
Other Pay $8,306
Benefits $24,993
Total Pay $68,359
Status FT

Catherine Thomas

State CA
Calendar Year 2015
Employer San Luis Obispo County
Job Title Admin Services Officer II
Name Catherine Thomas
Annual Wage $14,898
Base Pay $12,445
Overtime Pay N/A
Other Pay $316
Benefits $2,138
Total Pay $12,760

Catherine Thomas

State CA
Calendar Year 2018
Employer San Luis Obispo County
Job Title Admin Services Officer II
Name Catherine Thomas
Annual Wage $99,484
Base Pay $71,689
Overtime Pay N/A
Other Pay $4,677
Benefits $23,118
Total Pay $76,366

Catherine M Thomas

State CA
Calendar Year 2018
Employer Pasadena City College
Job Title ADJUNCT FACULTY
Name Catherine M Thomas
Annual Wage $6,816
Base Pay $6,567
Overtime Pay N/A
Other Pay $248
Benefits N/A
Total Pay $6,816

Catherine J Thomas

State CA
Calendar Year 2018
Employer Ontario
Job Title Senior Management Analyst
Name Catherine J Thomas
Annual Wage $119,786
Base Pay $87,545
Overtime Pay N/A
Other Pay $9,455
Benefits $22,786
Total Pay $97,000
Status FT

Catherine B Thomas

State CA
Calendar Year 2017
Employer Santa Clara County Office of Education
Job Title Teacher, Severe Disabilities
Name Catherine B Thomas
Annual Wage $161,124
Base Pay $128,927
Overtime Pay N/A
Other Pay N/A
Benefits $32,198
Total Pay $128,927
County Santa Clara County

Catherine Thomas

State CA
Calendar Year 2017
Employer San Luis Obispo County
Job Title Admin Services Officer II
Name Catherine Thomas
Annual Wage $93,190
Base Pay $67,146
Overtime Pay N/A
Other Pay $4,296
Benefits $21,748
Total Pay $71,442
Status FT

Catherine M Thomas

State CA
Calendar Year 2017
Employer Pasadena City College
Job Title ADJUNCT FACULTY
Name Catherine M Thomas
Annual Wage $4,962
Base Pay $4,962
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,962

Catherine J Thomas

State CA
Calendar Year 2017
Employer Ontario
Job Title Senior Management Analyst
Name Catherine J Thomas
Annual Wage $109,572
Base Pay $76,270
Overtime Pay $783
Other Pay $7,292
Benefits $25,227
Total Pay $84,345
Status FT

Catherine Thomas

State CA
Calendar Year 2017
Employer Los Angeles Unified
Job Title Office Technician
Name Catherine Thomas
Annual Wage $51,107
Base Pay $34,126
Overtime Pay N/A
Other Pay $275
Benefits $16,706
Total Pay $34,401
County Los Angeles County

Catherine M Thomas

State CA
Calendar Year 2015
Employer Pasadena City College
Job Title ADJUNCT FACULTY
Name Catherine M Thomas
Annual Wage $6,479
Base Pay $6,402
Overtime Pay N/A
Other Pay N/A
Benefits $77
Total Pay $6,402

Catherine I Thomas

State CA
Calendar Year 2017
Employer Dublin Unified
Job Title Payroll Specialist
Name Catherine I Thomas
Annual Wage $94,468
Base Pay $79,993
Overtime Pay $3,294
Other Pay N/A
Benefits $11,181
Total Pay $83,288
County Alameda County

Catherine B Thomas

State CA
Calendar Year 2016
Employer Santa Clara County Office of Education
Job Title TEACHER, SEVERE DISABILITIES
Name Catherine B Thomas
Annual Wage $137,667
Base Pay $110,172
Overtime Pay N/A
Other Pay N/A
Benefits $27,495
Total Pay $110,172
County Santa Clara County

Catherine Thomas

State CA
Calendar Year 2016
Employer San Luis Obispo County
Job Title Admin Services Officer II
Name Catherine Thomas
Annual Wage $85,606
Base Pay $62,085
Overtime Pay N/A
Other Pay $2,718
Benefits $20,803
Total Pay $64,803
Status FT

Catherine M Thomas

State CA
Calendar Year 2016
Employer Pasadena City College
Job Title ADJUNCT FACULTY
Name Catherine M Thomas
Annual Wage $1,531
Base Pay $1,531
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,531

Catherine J Thomas

State CA
Calendar Year 2016
Employer Ontario
Job Title Management Analyst
Name Catherine J Thomas
Annual Wage $103,676
Base Pay $68,136
Overtime Pay $1,576
Other Pay $6,998
Benefits $26,966
Total Pay $76,710
Status FT

Catherine Thomas

State CA
Calendar Year 2016
Employer Los Angeles Unified
Job Title Office Technician
Name Catherine Thomas
Annual Wage $51,381
Base Pay $34,699
Overtime Pay N/A
Other Pay $280
Benefits $16,402
Total Pay $34,979
County Los Angeles County
Status FT

Catherine Thomas

State CA
Calendar Year 2016
Employer Dublin Unified
Job Title Payroll Specialist
Name Catherine Thomas
Annual Wage $93,263
Base Pay $81,595
Overtime Pay $1,942
Other Pay N/A
Benefits $9,726
Total Pay $83,537
County Alameda County
Status FT

Catherine H Thomas

State CA
Calendar Year 2015
Employer State Center Community College District
Job Title Adjunct Instructor Lec
Name Catherine H Thomas
Annual Wage $7,967
Base Pay $7,195
Overtime Pay N/A
Other Pay N/A
Benefits $772
Total Pay $7,195

Catherine B Thomas

State CA
Calendar Year 2015
Employer Santa Clara County Office of Education
Job Title TEACHER, SEVERE DISABILITIES
Name Catherine B Thomas
Annual Wage $136,907
Base Pay $110,188
Overtime Pay N/A
Other Pay N/A
Benefits $26,720
Total Pay $110,188
County Santa Clara County

Catherine H Thomas

State CA
Calendar Year 2016
Employer State Center Community College District
Job Title Adjunct Instructor Lab
Name Catherine H Thomas
Annual Wage $21,103
Base Pay $18,999
Overtime Pay N/A
Other Pay N/A
Benefits $2,104
Total Pay $18,999

Thomas Shontyl Catherine

State TX
Calendar Year 2018
Employer Boys Ranch Isd
Job Title Teacher
Name Thomas Shontyl Catherine
Annual Wage $63,859

Thomas Catherine

Name Thomas Catherine
Address 257 Lilac St Syracuse NY 13208 -2009
Phone Number 315-941-7361
Gender Male
Ethnicity Unknown
Estimated Household Income $10,000
Education Completed High School

Thomas Catherine

Name Thomas Catherine
Address 169 Mckinneytown Rd North East MD 21901 -5522
Phone Number 410-287-8015
Gender Male
Ethnicity Unknown
Estimated Household Income $100,000
Estimated Net Worth $100,000
Education Completed High School

Thomas Catherine

Name Thomas Catherine
Address 1808 Alta Vista Dr Saint Paul MN 55113 -6553
Phone Number 651-488-6124
Gender Male
Ethnicity Unknown
Estimated Household Income $50,000
Estimated Net Worth $100,000
Education Completed High School

CATHERINE ANN GRYZMALA & THOMAS ALBERT FLISS

Name CATHERINE ANN GRYZMALA & THOMAS ALBERT FLISS
Address 2374 Pinewood Circle New Brighton MN
Value 76800
Landvalue 76800
Buildingvalue 162800
Price 120000

THOMAS R & CATHERINE

Name THOMAS R & CATHERINE
Address 200 6 AVENUE, NY 11217
Value 914000
Full Value 914000
Block 953
Lot 49
Stories 3

THOMAS J & CATHERINE

Name THOMAS J & CATHERINE
Address 6818 COLONIAL ROAD, NY 11220
Value 499000
Full Value 499000
Block 5860
Lot 117
Stories 2

THOMAS , CATHERINE

Name THOMAS , CATHERINE
Address 554 SCHROEDERS AVENUE, NY 11239
Value 299000
Full Value 299000
Block 4452
Lot 924

CATHERINE THOMAS

Name CATHERINE THOMAS
Address 135-30 234 STREET, NY 11422
Value 304000
Full Value 304000
Block 13168
Lot 49
Stories 2

THOMAS, JOHN BARRY & CATHERINE

Name THOMAS, JOHN BARRY & CATHERINE
Physical Address 1 MERION LANE
Owner Address 1 MERION LANE
Sale Price 418000
Ass Value Homestead 260400
County warren
Address 1 MERION LANE
Value 330000
Net Value 330000
Land Value 69600
Prior Year Net Value 330000
Transaction Date 2013-01-24
Property Class Residential
Deed Date 2007-08-02
Sale Assessment 330000
Price 418000

THOMAS, HAROLD & CATHERINE

Name THOMAS, HAROLD & CATHERINE
Physical Address 41 ACORN LANE
Owner Address 41 ACORN LANE
Sale Price 100000
Ass Value Homestead 88500
County cape may
Address 41 ACORN LANE
Value 227700
Net Value 227700
Land Value 139200
Prior Year Net Value 274200
Transaction Date 2013-01-14
Property Class Residential
Deed Date 1992-04-20
Sale Assessment 110800
Year Constructed 1983
Price 100000

THOMAS, GUSTAVOUS & CATHERINE

Name THOMAS, GUSTAVOUS & CATHERINE
Physical Address 44 LANARK AVE.
Owner Address 830 RIVER VALLEY RD
Sale Price 1
Ass Value Homestead 159600
County essex
Address 44 LANARK AVE.
Value 183400
Net Value 183400
Land Value 23800
Prior Year Net Value 172800
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1994-05-13
Sale Assessment 16300
Year Constructed 1918
Price 1

THOMAS, CATHERINE

Name THOMAS, CATHERINE
Physical Address 4550 LAUREL AVE
Owner Address 4488 ARBUTUS AVE
Sale Price 0
Ass Value Homestead 28900
County cumberland
Address 4550 LAUREL AVE
Value 33000
Net Value 33000
Land Value 4100
Prior Year Net Value 21200
Transaction Date 2013-02-19
Property Class Residential
Year Constructed 1900
Price 0

THOMAS, CATHERINE

Name THOMAS, CATHERINE
Address 125 CENTRAL PARK NORTH, NY 10026
Value 157461
Full Value 157461
Block 1820
Lot 1111
Stories 11

THOMAS, CATHERINE

Name THOMAS, CATHERINE
Physical Address FERN AVE
Owner Address 4488 ARBUTUS AVE
Sale Price 0
Ass Value Homestead 3700
County cumberland
Address FERN AVE
Value 4800
Net Value 4800
Land Value 1100
Prior Year Net Value 1900
Transaction Date 2013-02-19
Property Class Residential
Price 0

THOMAS, CATHERINE

Name THOMAS, CATHERINE
Physical Address 316 N BAYSHORE BLVD # 203, CLEARWATER, FL 33759
Owner Address 2952 HARROGATE WAY, ABINGDON, MD 21009
County Pinellas
Year Built 1972
Area 1035
Land Code Condominiums
Address 316 N BAYSHORE BLVD # 203, CLEARWATER, FL 33759

THOMAS, CATHERINE

Name THOMAS, CATHERINE
Physical Address 2971 ESTANCIA BLVD # 428, CLEARWATER, FL 33761
Owner Address 2971 ESTANCIA BLVD APT 428, CLEARWATER, FL 33761
Ass Value Homestead 44914
Just Value Homestead 47625
County Pinellas
Year Built 1981
Area 990
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2971 ESTANCIA BLVD # 428, CLEARWATER, FL 33761

THOMAS, CATHERINE

Name THOMAS, CATHERINE
Physical Address 260 SEAVIEW CT, NAPLES, FL 34145
Owner Address 260 SEAVIEW CT APT 808, MARCO ISLAND, FL 34145
County Collier
Year Built 1981
Area 1047
Land Code Condominiums
Address 260 SEAVIEW CT, NAPLES, FL 34145

THOMAS JR, PAUL H & CATHERINE

Name THOMAS JR, PAUL H & CATHERINE
Physical Address 8457 RADCLIFFE TER, NAPLES, FL 34120
Owner Address 8457 RADCLIFFE TER APT 103, NAPLES, FL 34120
Ass Value Homestead 204000
Just Value Homestead 204000
County Collier
Year Built 2001
Area 1724
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 8457 RADCLIFFE TER, NAPLES, FL 34120

THOMAS J GROVER JR & CATHERINE

Name THOMAS J GROVER JR & CATHERINE
Physical Address 121 COUNTRY CLUB DR W, DESTIN, FL 32541
Owner Address 58 W BROOKHAVEN DR NE, ATLANTA, GA 30062
County Okaloosa
Year Built 1998
Area 3939
Land Code Single Family
Address 121 COUNTRY CLUB DR W, DESTIN, FL 32541

THOMAS H MICHAEL & CATHERINE

Name THOMAS H MICHAEL & CATHERINE
Physical Address 15912 US HIGHWAY 441 N, WHITE SPRINGS, FL
Owner Address 15912 N US HWY 441, WHITE SPRINGS, FL 32096
Ass Value Homestead 123950
Just Value Homestead 123950
County Columbia
Year Built 2006
Area 2093
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 15912 US HIGHWAY 441 N, WHITE SPRINGS, FL

THOMAS GUSTAVOUS + CATHERINE

Name THOMAS GUSTAVOUS + CATHERINE
Physical Address 1235 RAMSAY ST E, LEHIGH ACRES, FL 33974
Owner Address 830 RIVER VALLEY DR, DACULA, GA 30019
County Lee
Land Code Vacant Residential
Address 1235 RAMSAY ST E, LEHIGH ACRES, FL 33974

THOMAS, CATHERINE

Name THOMAS, CATHERINE
Physical Address 1148 ENGMAN ST, CLEARWATER, FL 33755
Owner Address 1148 ENGMAN ST, CLEARWATER, FL 33755
Ass Value Homestead 39462
Just Value Homestead 40910
County Pinellas
Year Built 1983
Area 829
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1148 ENGMAN ST, CLEARWATER, FL 33755

THOMAS EUGENE & CATHERINE

Name THOMAS EUGENE & CATHERINE
Physical Address 205 NORTH BLOXHAM AVE, TAVARES FL, FL 32778
Ass Value Homestead 36645
Just Value Homestead 36645
County Lake
Year Built 1970
Area 1012
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 205 NORTH BLOXHAM AVE, TAVARES FL, FL 32778

CATHERINE & THOMAS SWENSON

Name CATHERINE & THOMAS SWENSON
Address 1454 Fairfax Lane Waukegan IL 60089
Value 22301
Landvalue 22301
Buildingvalue 43094

CATHERINE A DI BONAVENTURA & THOMAS DI BONAVENTURA

Name CATHERINE A DI BONAVENTURA & THOMAS DI BONAVENTURA
Address 2400 Feather Sound Drive ## 432 Clearwater FL 33762
Type Condo
Price 127300

CATHERINE AGNES THOMAS

Name CATHERINE AGNES THOMAS
Address 220 Marion Avenue Parkville MD
Value 78100
Landvalue 78100
Airconditioning yes

CATHERINE A WINDFIELD-JONES & JONES E THOMAS

Name CATHERINE A WINDFIELD-JONES & JONES E THOMAS
Address 3137 Brooklawn Terrace Chevy Chase MD 20815
Value 517600
Landvalue 517600
Airconditioning yes

CATHERINE A TRANI & THOMAS M WAGNER

Name CATHERINE A TRANI & THOMAS M WAGNER
Address 111 Shoal Creek Drive Blue Bell PA 19422
Value 201370
Landarea 2,728 square feet
Basement Full

CATHERINE A THOMAS TR

Name CATHERINE A THOMAS TR
Address 5000 Royal Marco Way Naples FL
Type Residential Property

CATHERINE A THOMAS KEILTY ETAL

Name CATHERINE A THOMAS KEILTY ETAL
Address 1615 S Lake Park Boulevard Carolina Beach NC
Value 135900

CATHERINE A THOMAS

Name CATHERINE A THOMAS
Address 154 22nd Court Riviera Beach FL 33404
Value 54750
Landvalue 54750
Usage Single Family Residential

CATHERINE A THOMAS

Name CATHERINE A THOMAS
Address 408 Waddell Avenue Donora PA
Value 560
Landvalue 560
Buildingvalue 1934

Catherine A Baker & James F Walling & John C Walling & Robert G Walling & Mary E Walling & Francis S Walling & Thomas M Jr Walling & Kasey Lynn Easton

Name Catherine A Baker & James F Walling & John C Walling & Robert G Walling & Mary E Walling & Francis S Walling & Thomas M Jr Walling & Kasey Lynn Easton
Address 16706 Mason Pt Lane Clayton NY
Value 17700

CATHERINE A THOMAS

Name CATHERINE A THOMAS
Address 115 William Street Pittsburgh PA 15237
Value 50300
Landvalue 50300
Bedrooms 2
Basement Full

CATHERINE A TANG & THOMAS P RABBITT

Name CATHERINE A TANG & THOMAS P RABBITT
Address 4304 SW Dash Point Road Federal Way WA 98023
Value 458000
Landvalue 95000
Buildingvalue 458000

CATHERINE A SERPA & THOMAS L SERPA & JEAN MCMILLAN

Name CATHERINE A SERPA & THOMAS L SERPA & JEAN MCMILLAN
Address 1481 Ridge Way Medford OR 97504
Value 112660
Type Residence

CATHERINE A RYAN & SURV J THOMAS

Name CATHERINE A RYAN & SURV J THOMAS
Address 143 Hauser Street Waterbury CT
Value 20320
Landvalue 20320
Buildingvalue 65730
Landarea 16,117 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

CATHERINE A JONES & THOMAS P JONES

Name CATHERINE A JONES & THOMAS P JONES
Address 4314 Drover Place Pueblo CO 81008

CATHERINE A GREEVES & THOMAS S GREEVES

Name CATHERINE A GREEVES & THOMAS S GREEVES
Address 12511 Boulder Heights Terrace Clarksburg MD 20871
Value 228700
Landvalue 228700
Airconditioning yes

CATHERINE A GLICK & THOMAS F GLICK

Name CATHERINE A GLICK & THOMAS F GLICK
Address 4153 N 56th Street ## 1010 Kenneth City FL 33709
Type Condo
Price 20000

CATHERINE A DWIGGINS & THOMAS V DWIGGINS

Name CATHERINE A DWIGGINS & THOMAS V DWIGGINS
Address 9717 Mayview Court Oklahoma City OK 73159
Value 8081
Landvalue 8081
Buildingvalue 58145
Numberofbathrooms 2.0
Bedrooms 2
Numberofbedrooms 2

CATHERINE A THOMAS

Name CATHERINE A THOMAS
Address 1025 Rockledge Drive #211A Rockledge FL 32955
Type River View
Price 63000
Usage Condominium Unit

THOMAS CATHERINE

Name THOMAS CATHERINE
Physical Address 15178 NE 47TH AVE, CITRA, FL 32113
Ass Value Homestead 107171
Just Value Homestead 107171
County Marion
Year Built 1983
Area 2516
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class V
Address 15178 NE 47TH AVE, CITRA, FL 32113

THOMAS CATHERINE

Name THOMAS CATHERINE
Car HONDA CIVIC
Year 2008
Address 235 W Kinney St Apt 2D, Newark, NJ 07103-3384
Vin 2HGFA16578H341694

Thomas Catherine

Name Thomas Catherine
Domain southcoastmigration.com
Contact Email [email protected]
Whois Sever whois.ovh.com
Create Date 2007-10-04
Update Date 2013-09-25
Registrar Name OVH
Registrant Address southcoastmigration.com, office #158061 OwO BP80157

Thomas Catherine

Name Thomas Catherine
Domain wheneverly.com
Contact Email [email protected]
Whois Sever whois.ovh.com
Create Date 2006-01-25
Update Date 2012-01-18
Registrar Name OVH
Registrant Address 9 Rowena Road, Narraweena Sydney 2099
Registrant Country AUSTRALIA
Registrant Fax 61290120637

Thomas Catherine

Name Thomas Catherine
Domain restaurant-dordogne.com
Contact Email [email protected]
Whois Sever whois.ovh.com
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name OVH
Registrant Address restaurant-dordogne.com, office #5615903 OwO BP80157

Thomas Catherine

Name Thomas Catherine
Domain ecolepaulcezanne.com
Contact Email [email protected]
Whois Sever whois.ovh.com
Create Date 2011-11-23
Update Date 2013-11-11
Registrar Name OVH
Registrant Address ecolepaulcezanne.com, office #3968442 OwO BP80157

Thomas Catherine

Name Thomas Catherine
Domain table-rouge.com
Contact Email [email protected]
Whois Sever whois.ovh.com
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name OVH
Registrant Address table-rouge.com, office #5615906 OwO BP80157