Thomas Connors

We have found 324 public records related to Thomas Connors in 37 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 26 business registration records connected with Thomas Connors in public records. The businesses are registered in 13 different states. Most of the businesses are registered in New Jersey state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Para Legal. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $65,320.


Thomas V Connors

Name / Names Thomas V Connors
Age 51
Birth Date 1973
Also Known As Thomas E Conners
Person 41 Bonney Briar Dr, Plymouth, MA 02360
Phone Number 508-224-6508
Possible Relatives


Previous Address 17 Jones River Dr, Kingston, MA 02364
Bonney Briar Dr, Plymouth, MA 02360
Bonney Briar, Plymouth, MA 02360
1 Bonney Briar Dr, Plymouth, MA 02360
589 106th Ave, Naples, FL 34108
4820 Waverly Lndg, Gainesville, GA 30504
RR 41, Plymouth, MA 02360
700 Washington St #218, Gainesville, GA 30501
700 Washington St #1010, Gainesville, GA 30501
Bonniy Briar Dr, Plymouth, MA 02360
28857 Winthrop Cir, Bonita Springs, FL 34134
Bonnie Br Dr Rr, Plymouth, MA 02360
RR 6, Plymouth, MA 02360
3180 Seasons Way #905, Estero, FL 33928
164 RR 6 POB, Plymouth, MA 02360
105 Market St #19, Rockland, MA 02370
Email [email protected]

Thomas Connors

Name / Names Thomas Connors
Age 51
Birth Date 1973
Also Known As Thomas L Connor
Person 41 Croydon Rd #16, Framingham, MA 01702
Phone Number 508-351-6565
Possible Relatives







Previous Address 32 Old Colony Dr, Westborough, MA 01581
69 Beaver Terrace Cir #D, Framingham, MA 01702
186 Main St, Northborough, MA 01532
500 Salisbury St, Worcester, MA 01609
69 Beaver Terrace Cir, Framingham, MA 01702
69 Beaver Terrace Cir #C, Framingham, MA 01702
990 PO Box, Worcester, MA 01613
30 Marian Rd, Framingham, MA 01702

Thomas J Connors

Name / Names Thomas J Connors
Age 54
Birth Date 1970
Also Known As June T Connors
Person 91 Van Norden Rd, Reading, MA 01867
Phone Number 781-944-3063
Possible Relatives

Frank J Connorsjr



Thomas D Connors

Name / Names Thomas D Connors
Age 56
Birth Date 1968
Also Known As Thom Connors
Person 16 Ritchie Rd, Lynn, MA 01904
Phone Number 781-593-5816
Possible Relatives Thomas D Connorsjr







Previous Address 19 Claire Rd, Amesbury, MA 01913
36 Huron St, Lynn, MA 01902
19 Ritchie Rd, Lynn, MA 01904
4 Pond Hill Rd, Amesbury, MA 01913
Pond Hl, Amesbury, MA 01913

Thomas M Connors

Name / Names Thomas M Connors
Age 57
Birth Date 1967
Also Known As Tom M Connors
Person 42 Harrington Farms Way #42, Shrewsbury, MA 01545
Phone Number 508-842-6226
Possible Relatives



Previous Address 1 Cedar St #34, Worcester, MA 01609
15 Colonial Dr, Shrewsbury, MA 01545
1 Cedar St #31, Worcester, MA 01609
4825 Maury Ln, Alexandria, VA 22304
200 Center #73, Tulsa, OK 74119
2 Prospect St, Shrewsbury, MA 01545

Thomas M Connors

Name / Names Thomas M Connors
Age 58
Birth Date 1966
Also Known As Thomas M Conners
Person 75 Ridgeway Ave, Needham, MA 02492
Phone Number 617-325-0272
Possible Relatives
Previous Address 16 Montclair Ave #1, Roslindale, MA 02131
16 Montclair Ave #3, Roslindale, MA 02131
16 Montclair Ave, Roslindale, MA 02131
249 Roslindale Ave, Roslindale, MA 02131
12 Agassiz Park, Boston, MA 02130
12 Agassiz Park, Jamaica Plain, MA 02130
87 Rowe Ct, Roslindale, MA 02131
87 Rowe, Jamaica Plain, MA 02130
18 Huntington Ave #3, Boston, MA 02130

Thomas Richard Connors

Name / Names Thomas Richard Connors
Age 58
Birth Date 1966
Also Known As T Connors
Person 67 Fosdick Rd, Carver, MA 02330
Phone Number 508-866-8036
Possible Relatives


Kathleen Bowenconnors




Previous Address 171 PO Box, Greenbush, MA 02040
214 Stockbridge Rd, Scituate, MA 02066
15 Veranda Rd #5, Braintree, MA 02184
1451 Main St, Marshfield, MA 02050
8 PO Box, Minot, MA 02055
95 First Parish Rd #A, Scituate, MA 02066
95 First Parish Rd #B, Scituate, MA 02066
157 Glades Rd #R, Scituate, MA 02066
2 Main St 381 2r Main St, Greenbush, MA 02040
30 Hillside Ave, Braintree, MA 02184
2 Main Main St #381 2R, Greenbush, MA 02040
40 Forest Acres Dr, Haverhill, MA 01835
214 Stockbridge, Greenbush, MA 02040

Thomas F Connors

Name / Names Thomas F Connors
Age 58
Birth Date 1966
Also Known As Thos Connors
Person 23 Antico Ln, Centerville, MA 02632
Phone Number 508-778-9307
Possible Relatives


Previous Address 229 Lincoln Rd, Hyannis, MA 02601
91 Pine Grove Ave, Hyannis, MA 02601
11 Clymer St, Burlington, VT 05401
87 Willow Run Dr #A, Centerville, MA 02632
8 Conger Ave #1, Burlington, VT 05401
16 Kenwood, Springfield, MA 01108
Conger, Burlington, VT 05401
31 Coolidge Rd, West Yarmouth, MA 02673

Thomas W Connors

Name / Names Thomas W Connors
Age 59
Birth Date 1965
Also Known As Thomas W Comors
Person 2 Main St, Wilmington, MA 01887
Possible Relatives
Previous Address 2 Main St #1B, Wilmington, MA 01887
7 Crescent Dr #9, Andover, MA 01810
3 Lindall Pl, Boston, MA 02114
Lindall, Boston, MA 02114
29 Hancock St #10, Boston, MA 02114
122 Decatur St, Arlington, MA 02474

Thomas D Connors

Name / Names Thomas D Connors
Age 60
Birth Date 1964
Also Known As Thomas Connor
Person 18 Claire Rd, Amesbury, MA 01913
Phone Number 781-581-5521
Possible Relatives







Previous Address 274 Chestnut St, Lynn, MA 01902
16 Ritchie Rd, Lynn, MA 01904
19 Claire Rd, Amesbury, MA 01913
113 Old Ferry Rd #18, Haverhill, MA 01830
36 Huron St, Lynn, MA 01902
4 Peary Ave, Lynn, MA 01904
4 Pond Hill Rd, Amesbury, MA 01913

Thomas J Connors

Name / Names Thomas J Connors
Age 61
Birth Date 1963
Also Known As Thoms J Connors
Person 5140 Towering Oaks Ave, Marrero, LA 70072
Phone Number 504-347-2192
Possible Relatives
Previous Address 1100 Poydras St #1100, New Orleans, LA 70163
109 Oak Ct, Westwego, LA 70094
103 Birch Ct, Westwego, LA 70094

Thomas J Connors

Name / Names Thomas J Connors
Age 65
Birth Date 1959
Also Known As Thomas M Connors
Person 47 Abbott Rd, Dedham, MA 02026
Phone Number 781-326-4744
Possible Relatives


Previous Address 230 Mount Vernon St, Dedham, MA 02026
38 Wood Rd, Dedham, MA 02026

Thomas P Connors

Name / Names Thomas P Connors
Age 66
Birth Date 1958
Also Known As Thomas C Connor
Person Same, Same, MA 02635
Phone Number 508-753-0956
Possible Relatives

Thomas P Connorsjr
Thomas P Connorjr
Previous Address 1180 Main St, Cotuit, MA 02635
20 Dennison Rd, Worcester, MA 01609
4 Farmstead Way, Acton, MA 01720
19 Monahansett Rd, Mashpee, MA 02649
110 Wilderness Dr, Naples, FL 34105
3040 US Highway 50, Carson City, NV 89701
983 PO Box, Cotuit, MA 02635
315 Beacon St, Boston, MA 02116
9 Ayer Rd, Acton, MA 01720
313 Tramway #28, Stateline, NV 89449
30 Housatonic St, Worcester, MA 01606
2262 PO Box, Stateline, NV 89449
13 Bahama Reef, Novato, CA 94949
Email [email protected]

Thomas J Connors

Name / Names Thomas J Connors
Age 76
Birth Date 1948
Also Known As T J Connors
Person 27 Wren Way, South Yarmouth, MA 02664
Phone Number 781-329-9040
Possible Relatives

Previous Address 273 Needham St, Dedham, MA 02026
10 Rogers St #308, Cambridge, MA 02142
1126 Boylston St #307, Boston, MA 02215
468 Massachusetts Ave #4, Roxbury, MA 02118
468 Mass Ave #4, Roxbury, MA 02118
9112 PO Box, Boston, MA 02203

Thomas H Connors

Name / Names Thomas H Connors
Age 77
Birth Date 1947
Also Known As Thos Connors
Person 186 Main St, Northborough, MA 01532
Phone Number 508-879-0464
Possible Relatives







Previous Address 41 Croydon Rd #16, Framingham, MA 01702
990 PO Box, Worcester, MA 01613
1000 Worcester Rd, Framingham, MA 01702
500 Salisbury St, Worcester, MA 01609
186 Main St, Northborough, MA 01532

Thomas D Connors

Name / Names Thomas D Connors
Age 77
Birth Date 1947
Also Known As Tom D Conners
Person 36 Huron St, Lynn, MA 01902
Phone Number 781-593-5816
Possible Relatives Thomas D Connorsjr







Previous Address 16 Ritchie Rd, Lynn, MA 01904
106 Eastern Ave, Lynn, MA 01902
35 Erie St, Lynn, MA 01902

Thomas F Connors

Name / Names Thomas F Connors
Age 80
Birth Date 1944
Also Known As Thomas F Connors
Person 129 Park Ave, Centerville, MA 02632
Phone Number 508-790-1201
Possible Relatives



S Connors
Previous Address 3278 Treasure Cove Pl, Tucson, AZ 85713
11 Bettys Path, West Yarmouth, MA 02673
73 Iyannough Rd, Hyannis, MA 02601
15 Holly Ridge Dr, Sandwich, MA 02563
73 Iyanough Rd, Hyannis, MA 02601

Thomas F Connors

Name / Names Thomas F Connors
Age 81
Birth Date 1943
Person 19 Appletree Ln, Lexington, MA 02420
Phone Number 781-861-7095
Possible Relatives

Michaelt Connors
Previous Address 1 PO Box, Lexington, MA 02420

Thomas J Connors

Name / Names Thomas J Connors
Age 82
Birth Date 1942
Person 3412 54th Ave, Gulfport, MS 39501
Phone Number 978-249-4545
Possible Relatives
Roberta A Connors



Valorie Mary Connors
Chad Connors

Previous Address 4065 PO Box, Biloxi, MS 39535
475 Royalston Rd, Phillipston, MA 01331
13 Lincoln St #8, Everett, MA 02149
Royalston Rd, Phillipston, MA 01331
159 Bell Rock St, Everett, MA 02149
7 Tyler St #8, Everett, MA 02149
Email [email protected]

Thomas Michael Connors

Name / Names Thomas Michael Connors
Age 82
Birth Date 1942
Also Known As Tommy Connors
Person 9835 197th St, Cutler Bay, FL 33157
Phone Number 305-232-6001
Possible Relatives







Bo Connors
Previous Address 5608 Monte Carlo Ln, Margate, FL 33068
9835 197th St, Miami, FL 33157
9835 197th St, Cutler Ridge, FL 33157
15520 299th St, Homestead, FL 33033
157 HC 31, Jasper, AR 72641
29920 168th Ave, Homestead, FL 33030
15625 288th St, Homestead, FL 33033
Email [email protected]

Thomas J Connors

Name / Names Thomas J Connors
Age 83
Birth Date 1940
Person 2205 Potomac Dr, Marrero, LA 70072
Phone Number 504-347-1330
Possible Relatives

Thomas F Connors

Name / Names Thomas F Connors
Age 89
Birth Date 1934
Person 11201 Box Sw, Hollywood, FL 33025
Possible Relatives
Previous Address SW PO Box, Hollywood, FL 33025

Thomas V Connors

Name / Names Thomas V Connors
Age 91
Birth Date 1932
Also Known As Thomas J Connors
Person 36 Posner Cir, Ludlow, MA 01056
Phone Number 413-323-7990
Possible Relatives

Previous Address 281 Chauncey Walker St, Belchertown, MA 01007
281 Chauncey Walker St #149, Belchertown, MA 01007
281 Chauncey Walker St #548, Belchertown, MA 01007

Thomas Richard Connors

Name / Names Thomas Richard Connors
Age 95
Birth Date 1928
Also Known As Thomas J Connors
Person 10715 153rd Ct, Jupiter, FL 33478
Phone Number 561-744-5235
Possible Relatives
Thomas R Connorsjr




Previous Address 3761 Willow Creek Dr, Jensen Beach, FL 34957
13505 8th Ct, Sunrise, FL 33325
13925 153rd Rd, Jupiter, FL 33478
2700 7th Pl, Homestead, FL 33033
503 PO Box, Highlands, NC 28741
6800 16th St, Plantation, FL 33317
706 7th Ave, Fort Lauderdale, FL 33304
9820 Fern Ln, Miramar, FL 33025
4029 Fieldstone Dr, Gainesville, GA 30506
12105 Lymestone Way, Hollywood, FL 33026
6641 Pl #4, Plantation, FL 33314
04029 Fieldstone Dr, Gainesville, GA 30506
2700 Plc #7, Homestead, FL 33033
13505 Su Nw #8, Fort Lauderdale, FL 33325
Associated Business Dick Connors, Inc T-Man Transport, Inc

Thomas F Connors

Name / Names Thomas F Connors
Age 97
Birth Date 1926
Also Known As Thomas F Connors
Person 10 Vogel St, West Roxbury, MA 02132
Phone Number 617-325-7154
Possible Relatives
M Dorothy Connors
Mdorothy D Connors
Previous Address 14 Maple Ave, Millis, MA 02054
10 Vogel St, Boston, MA 02132

Thomas J Connors

Name / Names Thomas J Connors
Age 101
Birth Date 1922
Also Known As Thos J Connors
Person 408 New Meadow Rd, Barrington, RI 02806
Phone Number 401-247-1103
Possible Relatives
Previous Address 50 North St, Windsor Locks, CT 06096

Thomas J Connors

Name / Names Thomas J Connors
Age 113
Birth Date 1911
Also Known As Thomas F Connors
Person 244 Union St, Millis, MA 02054
Possible Relatives

Previous Address 3 Duncannon Ave #5, Worcester, MA 01604
Duncannon, Worcester, MA 01604
11 Duncannon Ave, Worcester, MA 01604
5 Duncannon Ave #11, Worcester, MA 01604

Thomas J Connors

Name / Names Thomas J Connors
Age N/A
Person 31 Myrtle Ave #1, Whitman, MA 02382
Phone Number 781-331-3707
Possible Relatives
Previous Address 1 Tara Dr #10, Weymouth, MA 02188
187 Billings St #2, Quincy, MA 02171
939 Middle St, Weymouth, MA 02188

Thomas J Connors

Name / Names Thomas J Connors
Age N/A
Person 11031 E MIRASOL CIR, SCOTTSDALE, AZ 85255
Phone Number 480-473-3781

Thomas W Connors

Name / Names Thomas W Connors
Age N/A
Person 4000 S LINCOLN ST, ENGLEWOOD, CO 80113

Thomas Connors

Name / Names Thomas Connors
Age N/A
Person 167 PO Box, Marshfield, MA 02050
Previous Address Carpenter, Marshfield, MA 02050

Thomas H Connors

Name / Names Thomas H Connors
Age N/A
Person 15162 RANDOLPH FOSTER RD, WILMER, AL 36587
Phone Number 251-645-6810

Thomas E Connors

Name / Names Thomas E Connors
Age N/A
Person 3133 W LAMBERT LN, TUCSON, AZ 85742
Phone Number 520-797-7014

Thomas Connors

Name / Names Thomas Connors
Age N/A
Person PO BOX 203, HEBER, AZ 85928
Phone Number 928-535-6939

Thomas W Connors

Name / Names Thomas W Connors
Age N/A
Person 26 TURKEY ROOST RD, SANDY HOOK, CT 6482
Phone Number 203-426-1255

Thomas J Connors

Name / Names Thomas J Connors
Age N/A
Person 205 Chelsea St, Boston, MA 02128

Thomas Connors

Name / Names Thomas Connors
Age N/A
Person 2216 VALLEY VIEW DR, WOODLAND PARK, CO 80863

Thomas J Connors

Name / Names Thomas J Connors
Age N/A
Person PO BOX 7248, WOODLAND PARK, CO 80863

Thomas P Connors

Name / Names Thomas P Connors
Age N/A
Person 394 E MAIN ST, WALLINGFORD, CT 6492

Thomas C Connors

Name / Names Thomas C Connors
Age N/A
Person PO BOX 533, WALLINGFORD, CT 6492

THOMAS CONNORS

Business Name VISION ONE ENTERPRISES INC.
Person Name THOMAS CONNORS
Position Treasurer
State IL
Address ONE LINCOLN CENTRE #810 ONE LINCOLN CENTRE #810, OAKBROOK, IL 60181
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8718-2002
Creation Date 2002-04-08
Type Domestic Corporation

Thomas Connors

Business Name Tom Connors
Person Name Thomas Connors
Position company contact
State MN
Address 400 1st Ave N Ste 600 Minneapolis MN 55401-1724
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Phone Number 612-339-9838

Thomas Connors

Business Name Thomas J. Connors
Person Name Thomas Connors
Position company contact
State AZ
Address PMB 346 13610 N Scottsdale Rd - #10 - Scottsdale, PARADISE VALLEY, 85253 AZ
Email [email protected]

Thomas Connors

Business Name Thomas Connors
Person Name Thomas Connors
Position company contact
State NY
Address 2 Rainbow Vista Lane, Plattsburgh, NY 12901
SIC Code 561101
Phone Number
Email [email protected]

Thomas Connors

Business Name Tc Chemical Sales
Person Name Thomas Connors
Position company contact
State WI
Address 7538 Woodland Dr Menomonee Falls WI 53051
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Phone Number 262-251-0678

THOMAS CONNORS

Business Name STERLING DEVELOPMENTS LLC
Person Name THOMAS CONNORS
Position Mmember
State NV
Address 3305 W SPRING MTN 60-15 3305 W SPRING MTN 60-15, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC16404-2004
Creation Date 2004-07-23
Expiried Date 2504-07-23
Type Domestic Limited-Liability Company

Thomas Connors

Business Name Rosebud Communications Inc
Person Name Thomas Connors
Position company contact
State NY
Address P.O. BOX 221 East Northport NY 11731-0221
Industry Communications (Informative)
SIC Code 4833
SIC Description Television Broadcasting Stations

Thomas Connors

Business Name Pathmark Stores, Inc.
Person Name Thomas Connors
Position company contact
State NJ
Address 200 Milik St., Carteret, NJ 7008
Phone Number
Email [email protected]
Title Marketing Manager

THOMAS CONNORS

Business Name PRESS GO, INC.
Person Name THOMAS CONNORS
Position registered agent
Corporation Status Dissolved
Agent THOMAS CONNORS 261 MT VERNON WAY, CORONA, CA 91719
Care Of 1018 EAST BUFFALO, SANTA ANA, CA 92706
CEO GARY PREUSS1018 EAST BUFFALO, SANTA ANA, CA 92706
Incorporation Date 1996-12-30

Thomas Connors

Business Name Melody Pines Day Camp
Person Name Thomas Connors
Position company contact
State NH
Address 510 Corning Rd Manchester NH 03109-5029
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 603-669-9414
Number Of Employees 29
Annual Revenue 2762100

THOMAS CONNORS

Business Name MIDSTATES FINANCIAL GROUP, LLC
Person Name THOMAS CONNORS
Position Manager
State NV
Address 3355 SPRING MOUNTAIN RD #54 3355 SPRING MOUNTAIN RD #54, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4135-2001
Creation Date 2001-04-23
Expiried Date 2501-04-23
Type Domestic Limited-Liability Company

Thomas Connors

Business Name Library/American Broadcasting
Person Name Thomas Connors
Position company contact
State MD
Address Library Of American Hornbake College Park MD 20742-0001
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 301-405-9160
Number Of Employees 5
Fax Number 301-314-2634

THOMAS CONNORS

Business Name LEGACY CARE CORPORATION
Person Name THOMAS CONNORS
Position CEO
Corporation Status Active
Agent 4547 JACKSOL DRIVE, SAN JOSE, CA 95124
Care Of 3520 MAY LANE, SAN JOSE, CA 95124
CEO THOMAS CONNORS 4547 JACKSOL DRIVE, SAN JOSE, CA 95124
Incorporation Date 1999-12-03

THOMAS CONNORS

Business Name LEGACY CARE CORPORATION
Person Name THOMAS CONNORS
Position registered agent
Corporation Status Active
Agent THOMAS CONNORS 4547 JACKSOL DRIVE, SAN JOSE, CA 95124
Care Of 3520 MAY LANE, SAN JOSE, CA 95124
CEO THOMAS CONNORS4547 JACKSOL DRIVE, SAN JOSE, CA 95124
Incorporation Date 1999-12-03

Thomas Connors

Business Name Gro-Green Inc
Person Name Thomas Connors
Position company contact
State NY
Address 717 Elk St # 4 Buffalo NY 14210-1724
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number
Number Of Employees 13
Annual Revenue 6849500
Fax Number 716-826-3300

Thomas Connors

Business Name Gilman & Ciocia Inc
Person Name Thomas Connors
Position company contact
State NJ
Address 355 Lakehurst Rd Toms River NJ 08755-7335
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 732-505-9444
Number Of Employees 6
Annual Revenue 2875950
Fax Number 732-505-8557

Thomas Connors

Business Name Gilman & Ciocia
Person Name Thomas Connors
Position company contact
State NJ
Address 355 Lakehurst Rd Toms River NJ 08755-7335
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 732-505-8731
Number Of Employees 9
Annual Revenue 250480
Website www.gilcio.com

Thomas Connors

Business Name Ferraro Builders
Person Name Thomas Connors
Position company contact
State NJ
Address 515 Highway 36 Belford NJ 07718-1523
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 732-471-1177
Number Of Employees 5
Annual Revenue 2587200
Fax Number 732-471-1178

Thomas Connors

Business Name Fantastic Floor Cre & Cleaning
Person Name Thomas Connors
Position company contact
State CT
Address 202 N CHERRY ST Wallingford CT 06492-2307
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning

Thomas Connors

Business Name Connors Remodeling and Hm Repr
Person Name Thomas Connors
Position company contact
State FL
Address 280 Beverly Rd Venice FL 34293-3608
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 941-493-4915

Thomas Connors

Business Name Connors Remodeling And Home Repair, Inc
Person Name Thomas Connors
Position company contact
State FL
Address 280 Beverly Rd, Venice, FL 34293
SIC Code 15
Phone Number
Email [email protected]
Title President

THOMAS CONNORS

Business Name CMT ENTERPRISES LLC
Person Name THOMAS CONNORS
Position Mmember
State IL
Address 34 YORKTOWN CTR #151 34 YORKTOWN CTR #151, LOMBARD, IL 60148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC10460-2004
Creation Date 2004-05-17
Expiried Date 2504-05-17
Type Domestic Limited-Liability Company

Thomas Connors

Business Name American Training Inc
Person Name Thomas Connors
Position company contact
State MA
Address 102 Glenn St # A Lawrence MA 01843-1091
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 978-685-2151
Email [email protected]
Number Of Employees 120
Annual Revenue 5373800
Fax Number 978-683-5124
Website www.americantraininginc.com

THOMAS CLARK CONNORS

Person Name THOMAS CLARK CONNORS
Filing Number 801195937
Position MANAGER
State TX
Address 23 CHANDON LANE, AUSTIN TX 78734

THOMAS C CONNORS

Person Name THOMAS C CONNORS
Filing Number 59879200
Position PRESIDENT
State TX
Address 29 CHANDON LANE, AUSTIN TX 78734

THOMAS C CONNORS

Person Name THOMAS C CONNORS
Filing Number 59879200
Position DIRECTOR
State TX
Address 29 CHANDON LANE, AUSTIN TX 78734

Connors Thomas

State NY
Calendar Year 2017
Employer College Of Staten Island
Job Title Cuny Custodial Asst
Name Connors Thomas
Annual Wage $3,506

Connors Thomas J

State ME
Calendar Year 2017
Employer City Of Augusta
Name Connors Thomas J
Annual Wage $2,400

Connors Thomas J

State ME
Calendar Year 2016
Employer Dept Of Health&human Svcs: Dhhs
Job Title Psych Social Worker Ii
Name Connors Thomas J
Annual Wage $48,087

Connors Thomas J

State ME
Calendar Year 2015
Employer Dept Of Health&human Svcs: Dhhs
Job Title Psych Social Worker Ii
Name Connors Thomas J
Annual Wage $47,225

Connors Iii Thomas J

State KS
Calendar Year 2018
Employer Citizens Utility Ratepayer Bd
Job Title Attorney
Name Connors Iii Thomas J
Annual Wage $69,767

Connors Iii Thomas J

State KS
Calendar Year 2017
Employer Citizens Utility Ratepayer Bd
Job Title Attorney
Name Connors Iii Thomas J
Annual Wage $72,692

Connors Thomas J

State KS
Calendar Year 2016
Employer Corporation Commission
Job Title Legal Intern
Name Connors Thomas J
Annual Wage $52,842

Connors Thomas J

State KS
Calendar Year 2015
Employer Corporation Commission
Job Title Legal Intern
Name Connors Thomas J
Annual Wage $14,319

Connors Thomas G

State IA
Calendar Year 2017
Employer University Of Northern Iowa
Job Title Assoc Professor
Name Connors Thomas G
Annual Wage $75,779

Connors Thomas

State IA
Calendar Year 2017
Employer University of Northern Iowa
Name Connors Thomas
Annual Wage $75,779

Connors Thomas G

State IA
Calendar Year 2016
Employer University Of Northern Iowa
Job Title Assoc Professor
Name Connors Thomas G
Annual Wage $81,289

Connors Thomas G

State IA
Calendar Year 2015
Employer University Of Northern Iowa
Job Title Assoc Professor
Name Connors Thomas G
Annual Wage $71,747

Connors Thomas J

State IN
Calendar Year 2018
Employer St. Joseph County (St. Joseph)
Job Title Para Legal
Name Connors Thomas J
Annual Wage $37,500

Connors Thomas J

State IN
Calendar Year 2017
Employer St. Joseph County (St. Joseph)
Job Title Para Legal
Name Connors Thomas J
Annual Wage $36,800

Connors Thomas J

State ME
Calendar Year 2017
Employer Dept Of Health&Human Svcs: Dhhs
Job Title Psych Social Worker Ii
Name Connors Thomas J
Annual Wage $5,621

Connors Thomas J

State IN
Calendar Year 2016
Employer St. Joseph County (st. Joseph)
Job Title Para Legal
Name Connors Thomas J
Annual Wage $36,000

Connors Thomas J

State IN
Calendar Year 2015
Employer St. Joseph County (st. Joseph)
Job Title Para Legal
Name Connors Thomas J
Annual Wage $36,000

Connors Thomas D

State IN
Calendar Year 2015
Employer Purdue University
Job Title Student
Name Connors Thomas D
Annual Wage $5,493

Connors Thomas P

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Connors Thomas P
Annual Wage $63,013

Connors Thomas P

State FL
Calendar Year 2016
Employer Escambia Co School Board
Name Connors Thomas P
Annual Wage $57,733

Connors Thomas

State FL
Calendar Year 2016
Employer Dept Of Business & Professional Reg
Name Connors Thomas
Annual Wage $24,230

Connors Thomas P

State FL
Calendar Year 2015
Employer Escambia Co School Board
Name Connors Thomas P
Annual Wage $52,107

Connors Thomas J

State DE
Calendar Year 2016
Employer Brandywine School Distri
Name Connors Thomas J
Annual Wage N/A

Connors Thomas

State CT
Calendar Year 2018
Employer Town Of Branford
Job Title Part Time Paramedic
Name Connors Thomas
Annual Wage $22,360

Connors Thomas G

State CT
Calendar Year 2018
Employer City of Danbury
Job Title 208-18 - Police Officer
Name Connors Thomas G
Annual Wage $150,329

Connors Thomas

State CT
Calendar Year 2017
Employer Town of Branford
Job Title Part Time Paramedic
Name Connors Thomas
Annual Wage $22,360

Connors Thomas G

State CT
Calendar Year 2017
Employer City of Danbury
Job Title Police Officer
Name Connors Thomas G
Annual Wage $142,137

Connors Thomas E

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Principal Engineer Steward Observatory
Name Connors Thomas E
Annual Wage $108,245

Connors Thomas D

State IN
Calendar Year 2016
Employer Purdue University
Job Title Student
Name Connors Thomas D
Annual Wage $1,260

Connors Thomas E

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Principal Engineer Steward Observatory
Name Connors Thomas E
Annual Wage $108,245

Connors Thomas J

State ME
Calendar Year 2017
Employer Dept Of Health&Human Svcs: Dhhs
Job Title Public Service Manager Ii
Name Connors Thomas J
Annual Wage $2,344

Connors Thomas J

State ME
Calendar Year 2018
Employer City Of Augusta
Name Connors Thomas J
Annual Wage $2,400

Connors Thomas

State NY
Calendar Year 2016
Employer Port Authority Of NY & NJ
Job Title General Maintenance Supervisor
Name Connors Thomas
Annual Wage $153,308

Connors Thomas

State NY
Calendar Year 2016
Employer Port Authority Of Ny & Nj
Name Connors Thomas
Annual Wage $151,431

Connors Thomas

State NY
Calendar Year 2016
Employer Dept Of Environment Protection
Job Title Watershed Maintainer
Name Connors Thomas
Annual Wage $52,197

Connors Thomas E

State NY
Calendar Year 2016
Employer Dept Of Citywide Admin Svcs
Job Title Special Examiner
Name Connors Thomas E
Annual Wage $25,547

Connors Thomas J

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Connors Thomas J
Annual Wage $52,555

Connors Iv Thomas J

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Connors Iv Thomas J
Annual Wage $48,852

Connors Thomas W

State NY
Calendar Year 2016
Employer Department Of Finance
Job Title City Tax Auditor
Name Connors Thomas W
Annual Wage $83,629

Connors Thomas

State NY
Calendar Year 2016
Employer Department Of Buildings
Job Title Administrative Inspector
Name Connors Thomas
Annual Wage $167,693

Connors Thomas

State NY
Calendar Year 2015
Employer Port Authority Of NY & NJ
Job Title General Maintenance Supervisor
Name Connors Thomas
Annual Wage $165,202

Connors Thomas

State NY
Calendar Year 2015
Employer Port Authority Of Ny & Nj
Name Connors Thomas
Annual Wage $160,722

Connors Thomas

State NY
Calendar Year 2015
Employer Dept Of Environment Protection
Job Title Watershed Maintainer
Name Connors Thomas
Annual Wage $52,064

Connors Thomas E

State NY
Calendar Year 2015
Employer Dept Of Citywide Admin Svcs
Job Title Special Examiner
Name Connors Thomas E
Annual Wage $18,198

Connors Thomas J

State ME
Calendar Year 2017
Employer Dept Of Health&Human Svcs: Dhhs
Job Title Social Servs Program Mgr
Name Connors Thomas J
Annual Wage $47,502

Connors Thomas J

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Connors Thomas J
Annual Wage $46,367

Connors Thomas W

State NY
Calendar Year 2015
Employer Department Of Finance
Job Title City Tax Auditor
Name Connors Thomas W
Annual Wage $85,451

Connors Thomas

State NY
Calendar Year 2015
Employer Department Of Buildings
Job Title Administrative Inspector
Name Connors Thomas
Annual Wage $166,114

Connors Thomas J

State NJ
Calendar Year 2018
Employer West Milford Township
Name Connors Thomas J
Annual Wage $97,152

Connors Thomas

State NJ
Calendar Year 2018
Employer Pennsauken Twp Bd Of Ed
Name Connors Thomas
Annual Wage $83,586

Connors Thomas J

State NJ
Calendar Year 2017
Employer West Milford Township
Name Connors Thomas J
Annual Wage $92,992

Connors Thomas

State NJ
Calendar Year 2017
Employer Pennsauken Twp Bd Of Ed
Name Connors Thomas
Annual Wage $74,889

Connors Thomas J

State NJ
Calendar Year 2016
Employer Pennsauken Twp
Job Title Athletic Trainer
Name Connors Thomas J
Annual Wage $69,810

Connors Thomas F

State NJ
Calendar Year 2016
Employer Hunterdon Developmental Center
Job Title Senior Repairer
Name Connors Thomas F
Annual Wage $14,729

Connors Thomas J

State NJ
Calendar Year 2015
Employer Township Of West Milford
Job Title Police Officer
Name Connors Thomas J
Annual Wage $80,939

Connors Thomas J

State NJ
Calendar Year 2015
Employer Pennsauken Twp
Job Title Athletic Trainer
Name Connors Thomas J
Annual Wage $68,609

Connors Thomas F

State NJ
Calendar Year 2015
Employer Hunterdon Developmental Center
Job Title Senior Repairer
Name Connors Thomas F
Annual Wage $53,659

Connors Thomas J

State ME
Calendar Year 2018
Employer Dept Of Health&Human Svcs: Dhhs
Job Title Public Service Manager Ii
Name Connors Thomas J
Annual Wage $67,171

Connors Iv Thomas J

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Connors Iv Thomas J
Annual Wage $40,762

Connors Thomas E

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Principal Engineer Steward Observatory
Name Connors Thomas E
Annual Wage $103,088

Thomas J Connors

Name Thomas J Connors
Address 3855 Haven Hill Ln Williamsburg MI 49690 -9536
Mobile Phone 231-938-9062
Gender Male
Date Of Birth 1957-01-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
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

Thomas W Connors

Name Thomas W Connors
Address 4000 S Lincoln St Englewood CO 80113 -4648
Mobile Phone 303-548-2165
Gender Male
Date Of Birth 1959-04-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J Connors

Name Thomas J Connors
Address 2811 Woodley Rd Nw Washington DC 20008 -4115
Phone Number 202-543-5169
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed College
Language English

Thomas G Connors

Name Thomas G Connors
Address 13 Society Hill Rd Danbury CT 06811 -2976
Phone Number 203-791-2886
Email [email protected]
Gender Male
Date Of Birth 1959-11-28
Ethnicity Irish
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 Graduate School
Language English

Thomas J Connors

Name Thomas J Connors
Address 34 Duncan Rd Augusta ME 04330 -5947
Phone Number 207-622-2037
Gender Male
Date Of Birth 1959-05-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas B Connors

Name Thomas B Connors
Address 13720 Portage Rd Vicksburg MI 49097 -8759
Phone Number 269-649-0680
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas A Connors

Name Thomas A Connors
Address 4902 Baltan Rd Bethesda MD 20816 -2404
Phone Number 301-229-7704
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas J Connors

Name Thomas J Connors
Address 696 Sheppard Way The Villages FL 32162 -8706
Phone Number 352-259-3390
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas Connors

Name Thomas Connors
Address 1901 Iglesia St Lady Lake FL 32159-9434 -9434
Phone Number 352-267-3218
Mobile Phone 352-267-3218
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Connors

Name Thomas Connors
Address 3436 Fountainhead Ave The Villages FL 32163 -6324
Phone Number 352-693-4649
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Connors

Name Thomas Connors
Address 1100 Delaney Ave Orlando FL 32806-1237 APT C14-1241
Phone Number 407-423-0071
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Thomas L Connors

Name Thomas L Connors
Address 4310 Lake Underhill Rd Orlando FL 32803-7035 APT D-7035
Phone Number 407-898-6754
Gender Male
Date Of Birth 1921-11-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 3001
Education Completed College
Language English

Thomas P Connors

Name Thomas P Connors
Address 38 Grove St Sandwich MA 02563 -2111
Phone Number 508-737-2498
Email [email protected]
Gender Male
Date Of Birth 1925-08-22
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J Connors

Name Thomas J Connors
Address 660 Edith St Dubuque IA 52001 -1234
Phone Number 563-582-3843
Mobile Phone 563-349-0533
Gender Male
Date Of Birth 1941-05-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas G Connors

Name Thomas G Connors
Address 46465 Leanna Dr Macomb MI 48044 -4405
Phone Number 586-420-6482
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas L Connors

Name Thomas L Connors
Address 59 Cranford Ln Grosse Pointe MI 48230 -1547
Phone Number 610-892-9871
Gender Male
Date Of Birth 1951-01-30
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Thomas R Connors

Name Thomas R Connors
Address 3 Cardinal Ct Woodridge IL 60517 -1734
Phone Number 630-852-4018
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas Connors

Name Thomas Connors
Address 2355 Ne Ocean Blvd Stuart FL 34996 APT 13A-2918
Phone Number 772-225-2488
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas Connors

Name Thomas Connors
Address 1642 Nw Buttonbush Cir Palm City FL 34990 -8090
Phone Number 772-336-9075
Mobile Phone 954-854-2382
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas M Connors

Name Thomas M Connors
Address 45 Longwood Ave Apt 806 Brookline MA 02446-5218 -2381
Phone Number 781-559-3232
Gender Male
Date Of Birth 1962-11-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J Connors

Name Thomas J Connors
Address 63 Bruce Rd Waltham MA 02453 -6964
Phone Number 781-891-6460
Email [email protected]
Gender Male
Date Of Birth 1943-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J Connors

Name Thomas J Connors
Address 91 Van Norden Rd Reading MA 01867 -1256
Phone Number 781-944-3063
Email [email protected]
Gender Male
Date Of Birth 1966-12-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Thomas P Connors

Name Thomas P Connors
Address 672 Ashford Rd Cantonment FL 32533 -4851
Phone Number 850-384-6003
Email [email protected]
Gender Male
Date Of Birth 1960-08-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Thomas P Connors

Name Thomas P Connors
Address 1568 Aqui Esta Dr Punta Gorda FL 33950 -6531
Phone Number 904-382-2847
Gender Male
Date Of Birth 1940-04-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas Connors

Name Thomas Connors
Address 516 E Park St Pittsburg KS 66762 -5337
Phone Number 915-204-3927
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

CONNORS, THOMAS H MR

Name CONNORS, THOMAS H MR
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951300401
Application Date 2011-12-16
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer DEUTSCHE BANK
Organization Name Deutsche Bank AG
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 30 KODAYA Rd WABAN MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 575.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28992767177
Application Date 2008-09-19
Contributor Occupation STAFF EMPLOYEE
Contributor Employer DEUTSCHE BANK
Organization Name Deutsche Bank AG
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 30 Kodaya Rd NEWTON MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 500.00
To National Republican Congressional Cmte
Year 2012
Transaction Type 15
Filing ID 11932325278
Application Date 2011-04-19
Contributor Occupation SALES
Contributor Employer PRMCC RIDGE
Organization Name PRMCC Ridge
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 23W380 FOXWOOD CT NAPERVILLE IL

CONNORS, THOMAS H

Name CONNORS, THOMAS H
Amount 500.00
To Sean D. Bielat (R)
Year 2012
Transaction Type 15
Filing ID 12952461370
Application Date 2012-06-15
Contributor Occupation BANKING
Contributor Employer DEUTSCHE BANK
Organization Name Deutsche Bank AG
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Bielat for Congress 2012
Seat federal:house
Address 30 KODAYA RD WABAN MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 350.00
To Sean D. Bielat (R)
Year 2010
Transaction Type 15
Filing ID 10931458247
Application Date 2010-04-21
Contributor Occupation MASSACHUSETTS SUPERIOR COURT
Contributor Employer JUDGE
Organization Name Massachusetts Superior Court
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Friends of Sean Bielat
Seat federal:house

Connors, Thomas

Name Connors, Thomas
Amount 350.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Staff Employee
Contributor Employer Deutsche Bank
Organization Name Deutsche Bank AG
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 30 Kodaya Rd Newton MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 300.00
To Deloitte & Touche
Year 2004
Transaction Type 15
Filing ID 23990973020
Application Date 2003-04-18
Contributor Occupation Partner
Contributor Employer Deloitte & Touche
Contributor Gender M
Committee Name Deloitte & Touche
Address 2 World Financial Cntr NEW YORK NY

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 270.00
To Dave Rogers (R)
Year 2004
Transaction Type 15
Filing ID 24981706560
Application Date 2004-10-20
Contributor Occupation RETIRED
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State RI
Committee Name Rogers for Congress
Seat federal:house
Address 801 MAIN ST 4 FRANKLIN LA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 250.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10990704789
Application Date 2010-04-30
Contributor Occupation Employee
Contributor Employer Detusche Bank
Organization Name Detusche Bank
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 30 Kodaya Rd WABAN MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020330761
Application Date 2010-01-15
Contributor Occupation LEASING REPRES
Contributor Employer SIMON PROPERTY GROUP
Organization Name Simon Property Group
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 250.00
To Republican State Cmte of Massachusetts
Year 2010
Transaction Type 15
Filing ID 10931543807
Application Date 2010-10-03
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Massachusetts

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 250.00
To Carly Fiorina (R)
Year 2010
Transaction Type 15
Filing ID 10021030228
Application Date 2010-10-24
Contributor Occupation LEASING REP
Contributor Employer SIMON PROPERTY GROUP
Organization Name Simon Property Group
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Carly for California
Seat federal:senate

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28992767177
Application Date 2008-09-05
Contributor Occupation STAFF EMPLOYEE
Contributor Employer DEUTSCHE BANK
Organization Name Deutsche Bank AG
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 30 Kodaya Rd NEWTON MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26930533535
Application Date 2006-10-10
Contributor Occupation Employee
Contributor Employer Deutsche Bank
Organization Name Deutsche Bank North America
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 35 Amherst Rd NEWTON MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 250.00
To David Vitter (R)
Year 2004
Transaction Type 15
Filing ID 24020502651
Application Date 2004-05-17
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 250.00
To David Vitter (R)
Year 2004
Transaction Type 15
Filing ID 24020592632
Application Date 2004-07-15
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 250.00
To David Vitter (R)
Year 2004
Transaction Type 15
Filing ID 24020830789
Application Date 2004-07-18
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 250.00
To CAMPBELL, WILLIAM C
Year 2010
Application Date 2010-06-17
Contributor Occupation REQUESTED VIA EMAIL
Contributor Employer DEUTSCHE BANK
Recipient Party R
Recipient State MA
Seat state:office
Address 30 KODAYA RD NEWTON MA

CONNORS, THOMAS J

Name CONNORS, THOMAS J
Amount 240.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 25020230125
Application Date 2005-05-02
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

CONNORS, THOMAS J

Name CONNORS, THOMAS J
Amount 240.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 25020481447
Application Date 2005-09-13
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

CONNORS, THOMAS J

Name CONNORS, THOMAS J
Amount 240.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 25020362466
Application Date 2005-08-02
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 225.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28931942940
Application Date 2008-05-30
Contributor Occupation Employee
Contributor Employer Deutsche Bank
Organization Name Deutsche Bank AG
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 30 Kodaya Rd NEWTON MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 200.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2004-02-25
Contributor Occupation ATTORNEY
Contributor Employer JOHN HANCOCK
Recipient Party R
Recipient State MA
Seat state:governor
Address 35 AMHERST RD NEWTON MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 200.00
To Jim Ogonowski (R)
Year 2008
Transaction Type 15
Filing ID 27990915752
Application Date 2007-10-05
Contributor Occupation employee
Contributor Employer deutsche bank
Organization Name Deutsche Bank AG
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Ogonowski for Congress
Seat federal:house
Address 30 Kodaya Rd WABAN MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 200.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26940834439
Application Date 2006-10-31
Contributor Occupation Deutsche Bank
Contributor Employer Lawyer
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 35 Amherst Rd NEWTON MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 150.00
To BADDOUR, STEVEN A
Year 2004
Application Date 2004-11-09
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 JEFFERSON ST LAWRENCE MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 150.00
To BROWN, SCOTT P
Year 2004
Application Date 2003-12-12
Recipient Party R
Recipient State MA
Seat state:upper
Address 35 AMHERST RD NEWTON MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 140.00
To BROWN, SCOTT P
Year 20008
Application Date 2008-04-29
Recipient Party R
Recipient State MA
Seat state:upper
Address 30 KODAYA RD WABAN MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 100.00
To TUCKER, SUSAN C
Year 20008
Application Date 2007-02-07
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 JEFFERSON ST LAWRENCE MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 100.00
To DEWINE, MIKE
Year 2010
Application Date 2010-05-28
Contributor Employer BLACK MCCLUSKEY
Recipient Party R
Recipient State OH
Seat state:office
Address 3733 LOGAN AVE NW CANTON OH

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 100.00
To BLOUIN, MIKEN (G)
Year 2006
Application Date 2006-04-17
Recipient Party D
Recipient State IA
Seat state:governor
Address 660 EDITH ST DUBUQUE IA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 100.00
To BADDOUR, STEVEN A
Year 20008
Application Date 2007-05-02
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 JEFFERSON ST LAWRENCE MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 100.00
To BADDOUR, STEVEN A
Year 2006
Application Date 2005-03-09
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 JEFFERSON ST LAWRENCE MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 100.00
To BADDOUR, STEVEN A
Year 2006
Application Date 2006-03-08
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 JEFFERSON ST LAWRENCE MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 100.00
To SWISTON, GREER TAN
Year 2004
Application Date 2004-04-14
Recipient Party R
Recipient State MA
Seat state:lower
Address 35 AMHERST RD NEWTON MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 100.00
To TUCKER, SUSAN C
Year 20008
Application Date 2007-05-02
Contributor Occupation PRESIDENT
Contributor Employer AMERICAN TRAINING
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 JEFFERSON ST LAWRENCE MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 75.00
To FRISOLI, LARRY
Year 2006
Application Date 2006-06-12
Recipient Party R
Recipient State MA
Seat state:office
Address 35 AMHERST RD NEWTON MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 75.00
To SWISTON, GREER TAN
Year 2004
Application Date 2004-09-16
Recipient Party R
Recipient State MA
Seat state:lower
Address 35 AMHERST RD NEWTON MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 55.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2006
Application Date 2006-02-28
Contributor Occupation ATTORNEY
Contributor Employer JOHN HANCOCK FUNDS
Organization Name JOHN HANCOCK
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 35 AMHERST RD NEWTON MA

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-12-31
Contributor Employer BLACK MCCUSKEYY
Recipient Party R
Recipient State OH
Seat state:governor
Address 3733 LOGAN AVE NW CANTON OH

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 50.00
To MANDEL, JOSH
Year 2010
Application Date 2009-12-30
Recipient Party R
Recipient State OH
Seat state:office
Address 3733 LOGAN AVE NW CANTON OH

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 35.00
To VUKMIR, LEAH
Year 2010
Application Date 2009-10-06
Recipient Party R
Recipient State WI
Seat state:upper
Address W148N7538 WOODLAND DR MENOMONEE FALLS WI

CONNORS, THOMAS

Name CONNORS, THOMAS
Amount 25.00
To VUKMIR, LEAH
Year 20008
Application Date 2008-04-21
Recipient Party R
Recipient State WI
Seat state:lower
Address W148N7538 WOODLAND DR MENOMONEE FALLS WI

THOMAS H CONNORS & KAREN M CONNORS

Name THOMAS H CONNORS & KAREN M CONNORS
Address 30 Kodaya Road Newton MA

CONNORS THOMAS P & BARBARA A

Name CONNORS THOMAS P & BARBARA A
Address 1568 Aqui Esta Drive Punta Gorda FL
Value 81600
Landvalue 81600
Buildingvalue 239869
Landarea 9,599 square feet
Type Residential Property

CONNORS S/M THOMAS

Name CONNORS S/M THOMAS
Address 6330 Cardiff Street Philadelphia PA 19149
Value 19271
Landvalue 19271
Buildingvalue 94629
Landarea 1,376.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 30000

THOMAS R CONNORS

Name THOMAS R CONNORS
Address 2284 82 STREET, NY 11214
Value 815000
Full Value 815000
Block 6319
Lot 41
Stories 2

THOMAS F. CONNORS

Name THOMAS F. CONNORS
Address 54 COOKE STREET, NY 10314
Value 369000
Full Value 369000
Block 1643
Lot 15
Stories 2

CONNORS THOMAS J & LAVERNA

Name CONNORS THOMAS J & LAVERNA
Physical Address 5 BEDROCK COURT C1
Owner Address 5 BEDROCK CT C1
Sale Price 382950
Ass Value Homestead 242500
County passaic
Address 5 BEDROCK COURT C1
Value 442500
Net Value 442500
Land Value 200000
Prior Year Net Value 200000
Transaction Date 2012-09-19
Property Class Residential
Deed Date 2012-05-16
Sale Assessment 200000
Price 382950

CONNORS TTEE THOMAS J

Name CONNORS TTEE THOMAS J
Physical Address 280 BEVERLY RD, VENICE, FL 34293
Owner Address 280 BEVERLY RD, VENICE, FL 34293
Ass Value Homestead 101903
Just Value Homestead 115000
County Sarasota
Year Built 1979
Area 2018
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 280 BEVERLY RD, VENICE, FL 34293

CONNORS THOMAS R &

Name CONNORS THOMAS R &
Physical Address 10715 153RD CT N, JUPITER, FL 33478
Owner Address 10715 153RD CT N, JUPITER, FL 33478
Ass Value Homestead 263693
Just Value Homestead 298905
County Palm Beach
Year Built 1999
Area 2959
Land Code Single Family
Address 10715 153RD CT N, JUPITER, FL 33478

Connors Thomas R

Name Connors Thomas R
Physical Address 5288 JIB WAY, Saint Lucie County, FL 34950
Owner Address 7806 Oakland Place, Waterford, MI 48327
County St. Lucie
Year Built 1987
Area 698
Land Code Mobile Homes
Address 5288 JIB WAY, Saint Lucie County, FL 34950

CONNORS THOMAS P & BARBARA A

Name CONNORS THOMAS P & BARBARA A
Physical Address 1568 AQUI ESTA DR, PUNTA GORDA, FL 33950
Ass Value Homestead 217859
Just Value Homestead 321469
County Charlotte
Year Built 1998
Area 2352
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1568 AQUI ESTA DR, PUNTA GORDA, FL 33950

THOMAS A CONNORS & DEBORAH A CONNORS

Name THOMAS A CONNORS & DEBORAH A CONNORS
Address 28 Oak Hill Court St. Peters MO
Value 35000
Landvalue 35000
Buildingvalue 118490
Bedrooms 4
Numberofbedrooms 4
Type 2 Story

CONNORS THOMAS P

Name CONNORS THOMAS P
Physical Address 672 ASHFORD RD, CANTONMENT, FL 32533
Owner Address 672 ASHFORD RD, CANTONMENT, FL 32533
Sale Price 100
Sale Year 2012
Ass Value Homestead 137098
Just Value Homestead 137098
County Escambia
Year Built 1996
Area 2299
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 672 ASHFORD RD, CANTONMENT, FL 32533
Price 100

CONNORS THOMAS J +

Name CONNORS THOMAS J +
Physical Address 25294 PAPILLION DR, BONITA SPRINGS, FL 34135
Owner Address 25272 PAPILLION DR, BONITA SPRINGS, FL 34135
County Lee
Year Built 1985
Area 3391
Land Code Single Family
Address 25294 PAPILLION DR, BONITA SPRINGS, FL 34135

CONNORS THOMAS J

Name CONNORS THOMAS J
Physical Address 19327 WIND DANCER ST, LUTZ, FL 33558
Owner Address 19327 WIND DANCER ST, LUTZ, FL 33558
Ass Value Homestead 227276
Just Value Homestead 253783
County Hillsborough
Year Built 2000
Area 3228
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 19327 WIND DANCER ST, LUTZ, FL 33558

CONNORS THOMAS E

Name CONNORS THOMAS E
Physical Address 8351 SW 93RD LN, OCALA, FL 34481
Owner Address 8351 SW 93RD LN, OCALA, FL 34481
Sale Price 100
Sale Year 2012
County Marion
Year Built 1987
Area 1571
Land Code Single Family
Address 8351 SW 93RD LN, OCALA, FL 34481
Price 100

CONNORS THOMAS & MARILYNN

Name CONNORS THOMAS & MARILYNN
Physical Address 3939 MAGNOLIA DR, LEESBURG FL, FL 34748
County Lake
Year Built 2007
Area 1872
Land Code Single Family
Address 3939 MAGNOLIA DR, LEESBURG FL, FL 34748

CONNORS THOMAS & LORRAINE, TRU

Name CONNORS THOMAS & LORRAINE, TRU
Physical Address 696 SHEPPARD WAY,, FL
Owner Address 696 SHEPPARD WAY, THE VILLAGES, FL 32162
Ass Value Homestead 147870
Just Value Homestead 147870
County Sumter
Year Built 2006
Area 1883
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 696 SHEPPARD WAY,, FL

CONNORS THOMAS

Name CONNORS THOMAS
Physical Address LEMON BAY DR, VENICE, FL 34293
Owner Address 1470 LEMON BAY DR, VENICE, FL 34293
County Sarasota
Land Code Vacant Residential
Address LEMON BAY DR, VENICE, FL 34293

CONNORS THOMAS

Name CONNORS THOMAS
Physical Address 3591 S KERNAN BLVD 424, JACKSONVILLE, FL 32224
Owner Address 1992 BRIGHTON BAY TL, JACKSONVILLE, FL 32246
County Duval
Year Built 2005
Area 1200
Land Code Condominiums
Address 3591 S KERNAN BLVD 424, JACKSONVILLE, FL 32224

CONNORS THOMAS

Name CONNORS THOMAS
Physical Address 12224 GRASSE ST, JACKSONVILLE, FL 32224
Owner Address 2632 KERSEY DR W, JACKSONVILLE, FL 32216
Sale Price 45000
Sale Year 2012
County Duval
Year Built 1980
Area 1158
Land Code Single Family
Address 12224 GRASSE ST, JACKSONVILLE, FL 32224
Price 45000

CONNORS THOMAS LEONARD &

Name CONNORS THOMAS LEONARD &
Physical Address 4612 DORIS DR, NEW SMYRNA BEACH, FL 32169
Owner Address NANCY ANN H&W, GROSSE POINTE FARMS, MICHIGAN 48236
County Volusia
Year Built 1980
Area 1403
Land Code Single Family
Address 4612 DORIS DR, NEW SMYRNA BEACH, FL 32169

Connors Jr (TR) Thomas J

Name Connors Jr (TR) Thomas J
Physical Address 1642 NW Buttonbush Cir, Saint Lucie County, FL 34990
Owner Address 28 Candlelight Dr, Holmdel, NJ 07733
Sale Price 100
Sale Year 2012
County St. Lucie
Year Built 1992
Area 2759
Land Code Single Family
Address 1642 NW Buttonbush Cir, Saint Lucie County, FL 34990
Price 100

THOMAS C CONNORS & DEBORAH J CONNORS

Name THOMAS C CONNORS & DEBORAH J CONNORS
Address 101 Clearday Drive #129 Austin TX 78745
Value 30000
Landvalue 30000
Buildingvalue 74565
Type Real

THOMAS C CONNORS & DIANE L CONNORS

Name THOMAS C CONNORS & DIANE L CONNORS
Address 334 W Maple Street Hartville OH 44632-9689
Value 12400
Landvalue 12400

THOMAS H CONNORS

Name THOMAS H CONNORS
Address 32 Old Colony Drive Westborough MA 01581
Value 184600
Landvalue 184600
Buildingvalue 150700
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

THOMAS H CONNORS

Name THOMAS H CONNORS
Address E Warner Road Akron OH 44319
Value 17310
Landvalue 17310
Landarea 42,253 square feet

THOMAS H CONNORS

Name THOMAS H CONNORS
Address 8059 Winding Way Court Springfield VA
Value 155000
Landvalue 155000
Buildingvalue 217420
Landarea 9,895 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

THOMAS G CONNORS

Name THOMAS G CONNORS
Address 1304 College Street Cedar Falls IA 50613
Value 17930
Landvalue 17930
Buildingvalue 131090

THOMAS F CONNORS SR & SANDRA L CONNORS

Name THOMAS F CONNORS SR & SANDRA L CONNORS
Address 129 Park Avenue Barnstable Town MA
Value 230600
Landvalue 230600
Buildingvalue 122900

THOMAS F CONNORS & ELIZABETH A CONNORS

Name THOMAS F CONNORS & ELIZABETH A CONNORS
Address 1165 Caton Road Hampstead MD
Value 90000
Landvalue 90000
Buildingvalue 146900
Landarea 7,000 square feet
Airconditioning yes
Numberofbathrooms 2

THOMAS F CONNORS & ELIZ MARGARET CONNORS

Name THOMAS F CONNORS & ELIZ MARGARET CONNORS
Address 114 Parnell Street Pittston PA
Value 31300
Landvalue 31300
Buildingvalue 109500

THOMAS F CONNORS

Name THOMAS F CONNORS
Address 12 Rogers Road East Longmeadow MA
Value 88300
Landvalue 88300
Buildingvalue 138700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

THOMAS C CONNORS & DIANA L CONNORS

Name THOMAS C CONNORS & DIANA L CONNORS
Address 12061 NE William Penn Avenue Hartville OH 44632-9118
Value 18100
Landvalue 18100

THOMAS F CONNORS

Name THOMAS F CONNORS
Address 54 Cooke Street Staten Island NY 10314
Value 380000
Landvalue 8700

THOMAS E CONNORS & FEIGA H CONNORS

Name THOMAS E CONNORS & FEIGA H CONNORS
Address 3604 Main St./Rte 6abarn. Barnstable Town MA
Value 372000
Landvalue 372000
Buildingvalue 290300

THOMAS E CONNORS

Name THOMAS E CONNORS
Address 3140 Vermont Place Akron OH 44312
Value 160620
Landvalue 17850
Buildingvalue 160620
Landarea 1,598 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 481000
Basement Full

THOMAS D CONNORS & KELLY CONNORS

Name THOMAS D CONNORS & KELLY CONNORS
Address 55 Frothingham Street Pittston PA
Value 34100
Landvalue 34100
Buildingvalue 193200

THOMAS D CONNORS

Name THOMAS D CONNORS
Address 16 Ritchie Road Lynn MA 01904-1124
Value 133100
Landvalue 133100
Buildingvalue 215500
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

THOMAS CONNORS & MARIE KIM CONNORS

Name THOMAS CONNORS & MARIE KIM CONNORS
Address 42nd Street Dallas PA
Value 44300
Landvalue 44300

THOMAS CONNORS

Name THOMAS CONNORS
Address 1933 Vista Oaks Drive Denton TX
Value 38150
Landvalue 38150
Buildingvalue 174480
Landarea 8,750 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

THOMAS CONNORS

Name THOMAS CONNORS
Address 71 Revere Beach Boulevard Revere MA 02151
Value 61500
Buildingvalue 61500
Numberofbathrooms 1

THOMAS CONNORS

Name THOMAS CONNORS
Address 722 Pleasant Valley Drive Akron OH 44319
Value 130650
Landvalue 38870
Buildingvalue 130650
Landarea 26,388 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

THOMAS F CONNORS

Name THOMAS F CONNORS
Address 233 North Main Street East Longmeadow MA
Value 75700
Landvalue 75700
Buildingvalue 115600
Numberofbathrooms 2
Bedrooms 5
Numberofbedrooms 5

CONNORS III THOMAS J

Name CONNORS III THOMAS J
Physical Address 670 ACADIA RD, VENICE, FL 34293
Owner Address 670 ACADIA RD, VENICE, FL 34293
County Sarasota
Year Built 1976
Area 1686
Land Code Single Family
Address 670 ACADIA RD, VENICE, FL 34293

Thomas W. Connors

Name Thomas W. Connors
Doc Id 07944579
City Rochester NY
Designation us-only
Country US

Thomas Connors

Name Thomas Connors
Doc Id 07087567
City Piscataway NJ
Designation us-only
Country US

THOMAS CONNORS

Name THOMAS CONNORS
Type Republican Voter
State MA
Address 19 CLAIRE RD, AMESBURY, MA 1913
Phone Number 978-855-0875
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Independent Voter
State OH
Address 7810 S MOTE RD, WEST MILTON, OH 45383
Phone Number 937-698-4452
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Republican Voter
State CT
Address 13 SPYGLASS CIR, GROTON, CT 06340
Phone Number 860-930-0571
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Voter
State FL
Address 4405 BEECHWOOD LAKE DR, NAPLES, FL 34112
Phone Number 850-863-1617
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Independent Voter
State NC
Address 2123 LENNOX SQUARE RD, CHARLOTTE, NC 28210
Phone Number 704-913-3010
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Independent Voter
State NY
Address 340 E MANHASSET ST, ISLIP TERRACE, NY 11752
Phone Number 631-807-9956
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Voter
State NY
Address 26 HALF MILE RD, MIDDLE ISLAND, NY 11953
Phone Number 631-252-8256
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Independent Voter
State NY
Address PO BOX 294, MIDDLE ISLAND, NY 11953
Phone Number 631-252-8157
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Voter
State IL
Address 23W380 FOXWOOD CT, NAPERVILLE, IL 60540
Phone Number 630-561-3658
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Independent Voter
State NJ
Address 1036 STANLEY ST, PHILLIPSBURG, NJ 8865
Phone Number 610-517-8551
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Independent Voter
State MI
Address 20600 GAUKLER ST, ST CLR SHORES, MI 48080
Phone Number 586-615-1645
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Democrat Voter
State IN
Address 26370 PEDDLERS COVE CT, SOUTH BEND, IN 46619
Phone Number 574-288-5724
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Republican Voter
State PA
Address 3 GREICO DR, PITTSTON, PA 18640
Phone Number 570-239-6061
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Independent Voter
State AZ
Address 6232 W WOLF ST, PHOENIX, AZ 85033
Phone Number 520-406-6146
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Independent Voter
State NY
Address 42 MAIN ST, SARANAC LAKE, NY 12983
Phone Number 518-891-7050
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Independent Voter
State NY
Address 203 BROAD ST, WILLISTON PARK, NY 11596
Phone Number 516-528-3279
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Republican Voter
State MA
Address 230 WHITE CLIFF DR, PLYMOUTH, MA 2360
Phone Number 508-737-2498
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Voter
State MA
Address 11 HICKORY HILL DR, WILBRAHAM, MA 1095
Phone Number 413-896-4074
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Republican Voter
State FL
Address 860 N ORANGE AVE APT 253, ORLANDO, FL 32801
Phone Number 407-271-4732
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Voter
State FL
Address 6860 EDGEWATER COMMERCE PKWY, ORLANDO, FL 32810
Phone Number 386-882-5677
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Independent Voter
State FL
Address 585 NE 117TH ST, OCALA, FL 34479
Phone Number 352-369-8951
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Democrat Voter
State IA
Address 1304 COLLEGE ST, CEDAR FALLS, IA 50613
Phone Number 319-321-0139
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Voter
State NY
Address 2659WASHINGTON ST WEEDSPO, WEEDSPORT, NY 13166
Phone Number 315-246-5064
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Independent Voter
State MO
Address 1004 PICARDY LN, SAINT CHARLES, MO 63301
Phone Number 314-239-6213
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Democrat Voter
State CO
Address 4000 S LINCOLN ST, ENGLEWOOD, CO 80110
Phone Number 303-548-2165
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Republican Voter
State WI
Address W148N7538 WOODLAND DR, MENOMONEE FALLS, WI 53051
Phone Number 262-617-2741
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Independent Voter
State MI
Address 11857 SHENANDOAH DR, SOUTH LYON, MI 48178
Phone Number 248-505-3187
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Independent Voter
State OH
Address 1192 ELBUR AVE, LAKEWOOD, OH 44107
Phone Number 216-288-8033
Email Address [email protected]

THOMAS CONNORS

Name THOMAS CONNORS
Type Voter
State CT
Address 14 SEELEY ST, DANBURY, CT 06810
Phone Number 203-791-2886
Email Address [email protected]

Thomas H Connors

Name Thomas H Connors
Visit Date 4/13/10 8:30
Appointment Number U04686
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/7/2011 7:30
Appt End 5/7/2011 23:59
Total People 348
Last Entry Date 4/29/2011 14:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

THOMAS CONNORS

Name THOMAS CONNORS
Car NISSAN ALTIMA
Year 2008
Address 11401 Dr Martin Luther King Jr St N, St Petersburg, FL 33716-2345
Vin 1N4AL21E48N431236

THOMAS CONNORS

Name THOMAS CONNORS
Car HONDA CR-V
Year 2007
Address 3057 RIDGE DR, TOANO, VA 23168-9602
Vin JHLRE38707C032146
Phone 757-741-2431

THOMAS J CONNORS

Name THOMAS J CONNORS
Car FORD FP34
Year 2007
Address 7312 FORD ST, MISSION, TX 78572-8970
Vin 1FAFP34N27W143008

THOMAS CONNORS

Name THOMAS CONNORS
Car CADILLAC ESCALADE ESV
Year 2007
Address 23W380 Foxwood Ct, Naperville, IL 60540-9302
Vin 1GYFK66837R202741
Phone 630-983-0712

THOMAS CONNORS

Name THOMAS CONNORS
Car CHEVROLET CORVETTE
Year 2007
Address 29150 S Marshall Rd, Mulino, OR 97042-7702
Vin 1G1YY36U675107101

THOMAS CONNORS

Name THOMAS CONNORS
Car HUMMER H2
Year 2007
Address 1743 Greytwig Pl, Malabar, FL 32950-4338
Vin 5GRGN23U67H104965

THOMAS CONNORS

Name THOMAS CONNORS
Car LEXUS IS 350
Year 2007
Address 2820 Mckinnon St Apt 4073, Dallas, TX 75201-1023
Vin JTHBE262X72012989
Phone

THOMAS CONNORS

Name THOMAS CONNORS
Car HONDA ACCORD
Year 2007
Address 106 Old Billerica Rd Apt 101, Bedford, MA 01730-1278
Vin 1HGCM66357A000121

THOMAS CONNORS

Name THOMAS CONNORS
Car TOYOTA FJ CRUISER
Year 2007
Address 14356 Cosette Way N, Hugo, MN 55038-4440
Vin JTEBU11F170098029

THOMAS CONNORS

Name THOMAS CONNORS
Car INFINITI G35
Year 2007
Address 15966 Erickson Ln, Minnetonka, MN 55345-1909
Vin JNKBV61F37M820350
Phone 952-933-6848

Thomas Connors

Name Thomas Connors
Car SUBARU FORESTER
Year 2007
Address 1200 Kent Place Ln, Winston Salem, NC 27104-1140
Vin JF1SG67667H723807

Thomas Connors

Name Thomas Connors
Car BUICK LACROSSE
Year 2007
Address 20600 Gaukler St, Saint Clair Shores, MI 48080-3774
Vin 2G4WC582171163660

Thomas Connors

Name Thomas Connors
Car CHEVROLET AVALANCHE
Year 2007
Address 20600 Gaukler St, Saint Clair Shores, MI 48080-3774
Vin 3GNFK12347G113691

THOMAS CONNORS

Name THOMAS CONNORS
Car AUDI A6
Year 2007
Address 12 N TRUMBULL CIR, SAINT CHARLES, MO 63301-8403
Vin WAUDH74F27N093325
Phone 636-946-9328

Thomas Connors

Name Thomas Connors
Car TOYOTA 4RUNNER
Year 2007
Address 70 Holstein Ln, Youngsville, NC 27596-7753
Vin JTEBU14R078086297

THOMAS CONNORS

Name THOMAS CONNORS
Car FORD FUSION
Year 2007
Address 611 S MAPLE ST, LITTLE ROCK, AR 72205-5653
Vin 3FAHP081X7R206793

THOMAS CONNORS

Name THOMAS CONNORS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 404 Underwood Dr, Murrells Inlet, SC 29576-8042
Vin 1GNDT13S972126018
Phone 843-357-3532

THOMAS CONNORS

Name THOMAS CONNORS
Car HYUNDAI ELANTRA
Year 2007
Address 10 Woodcliff Rd, Islip Terrace, NY 11752-1914
Vin KMHDU46D07U203377
Phone 631-495-6850

THOMAS CONNORS

Name THOMAS CONNORS
Car ACURA MDX
Year 2007
Address 9 Lone Oak Way, Eatontown, NJ 07724-2468
Vin 2HNYD28507H523585
Phone 732-241-9982

THOMAS CONNORS

Name THOMAS CONNORS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1743 GREYTWIG PL, MALABAR, FL 32950-4338
Vin 1GCEC19V67Z204843

THOMAS CONNORS

Name THOMAS CONNORS
Car DODGE RAM PICKUP 2500
Year 2008
Address 7280 W Mercer Way, Mercer Island, WA 98040-5534
Vin 3D7KS28A98G127340

THOMAS CONNORS

Name THOMAS CONNORS
Car FORD ESCAPE
Year 2008
Address 27585 Forest Blvd, Wyoming, MN 55092-9339
Vin 1FMCU03178KA05343
Phone 651-462-8292

THOMAS CONNORS

Name THOMAS CONNORS
Car CHEVROLET MALIBU
Year 2008
Address 3036 GORHAM CT, CARMEL, IN 46033-3280
Vin 1G1ZJ57778F281445
Phone 317-581-0762

THOMAS CONNORS

Name THOMAS CONNORS
Car CHEVROLET SILVERADO 1500
Year 2008
Address 56 WEST DR, RUMFORD, RI 02916-1019
Vin 1GCEC19X18Z315318

THOMAS CONNORS

Name THOMAS CONNORS
Car JEEP PATRIOT
Year 2008
Address 203 Broad St, Williston Park, NY 11596-1305
Vin 1J8FF48W18D575567

THOMAS CONNORS

Name THOMAS CONNORS
Car FORD TAURUS
Year 2008
Address 76 Braithwaite Ln, Quakertown, PA 18951-1005
Vin 1FAHP27W48G141117

THOMAS CONNORS

Name THOMAS CONNORS
Car HONDA ACCORD
Year 2008
Address 72 FRANKLIN CT, NEWTOWN, PA 18940-1479
Vin 1HGCP267X8A041638

THOMAS CONNORS

Name THOMAS CONNORS
Car GMC ACADIA
Year 2008
Address 696 Sheppard Way, Lady Lake, FL 32162-8706
Vin 1GKER33748J127267

THOMAS CONNORS

Name THOMAS CONNORS
Car LEXUS LS 460
Year 2007
Address 11031 E Mirasol Cir, Scottsdale, AZ 85255-8806
Vin JTHBL46F375050552
Phone 480-473-3781

THOMAS CONNORS

Name THOMAS CONNORS
Car HONDA ODYSSEY
Year 2007
Address 3733 Logan Ave NW, Canton, OH 44709-1540
Vin 5FNRL38297B026257

Thomas Connors

Name Thomas Connors
Domain massrailtrailnews.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-21
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 75 Ridgeway Ave Needham Massachusetts 02492
Registrant Country UNITED STATES

Thomas Connors

Name Thomas Connors
Domain connorsremodeling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-16
Update Date 2011-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 101 Saunders Street Medford Massachusetts 02155
Registrant Country UNITED STATES

Thomas Connors

Name Thomas Connors
Domain moliorbrasil.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-06
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1600 Smallman Pittsburgh Pennsylvania 15222
Registrant Country UNITED STATES

Thomas Connors

Name Thomas Connors
Domain tommyconnors.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-03-03
Update Date 2013-02-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 301 Mackay Ave Syracuse NY 13219
Registrant Country UNITED STATES

THOMAS CONNORS

Name THOMAS CONNORS
Domain thomasbconnors.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-05-30
Update Date 2013-05-23
Registrar Name ENOM, INC.
Registrant Address 860 PEACHTREE STREET ATLANTA GA 30308
Registrant Country UNITED STATES

Thomas Connors

Name Thomas Connors
Domain waterhogllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-03
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 31 Burning Hollow Road Saddle River New Jersey 07458
Registrant Country UNITED STATES

Thomas Connors

Name Thomas Connors
Domain seekinghomer.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-05-20
Update Date 2013-04-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 301 Mackay Ave. Syracuse NY 13219
Registrant Country UNITED STATES

Thomas Connors

Name Thomas Connors
Domain gaywelcomekit.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-02-14
Update Date 2013-02-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 40 College St Burlington VT 05401
Registrant Country UNITED STATES

THOMAS CONNORS

Name THOMAS CONNORS
Domain topofthecrowd.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-11-28
Update Date 2012-11-13
Registrar Name ENOM, INC.
Registrant Address 170 EAST 87TH STREET, APT E-3C NEW YORK NY 10128
Registrant Country UNITED STATES

Thomas Connors

Name Thomas Connors
Domain massrailtrailnews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-21
Update Date 2011-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 75 Ridgeway Ave Needham Massachusetts 02492
Registrant Country UNITED STATES

Thomas Connors

Name Thomas Connors
Domain keytoboston.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-10-23
Update Date 2013-11-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 107 Brighton Ave|Suite 5 Boston Massachusetts 02134
Registrant Country UNITED STATES

Thomas Connors

Name Thomas Connors
Domain 431locustpointroad.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-15
Update Date 2013-04-15
Registrar Name GODADDY.COM, LLC
Registrant Address 43 East main Str Holmdel New Jersey 07733
Registrant Country UNITED STATES

Thomas Connors

Name Thomas Connors
Domain sbxshop.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-11-14
Update Date 2013-11-20
Registrar Name WEBFUSION LTD.
Registrant Address 332 Cambria Cardiff South Glamorgan CF11 0SA
Registrant Country UNITED KINGDOM

Thomas Connors

Name Thomas Connors
Domain sbxentertainment.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-11-14
Update Date 2013-11-20
Registrar Name WEBFUSION LTD.
Registrant Address 332 Cambria Cardiff South Glamorgan CF11 0SA
Registrant Country UNITED KINGDOM

Thomas Connors

Name Thomas Connors
Domain theteapartymentor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-26
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 11031 E Mirasol Circle Scottsdale Arizona 85255
Registrant Country UNITED STATES

Thomas Connors

Name Thomas Connors
Domain sbxlive.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-11-14
Update Date 2013-11-20
Registrar Name WEBFUSION LTD.
Registrant Address 332 Cambria Cardiff South Glamorgan CF11 0SA
Registrant Country UNITED KINGDOM

Thomas Connors

Name Thomas Connors
Domain amindwithaview.biz
Contact Email [email protected]
Create Date 2012-12-06
Update Date 2013-03-10
Registrar Name GODADDY.COM, INC.
Registrant Address 6 Cambridge Place Park Road Terrace Brighton Select a region BN20HB
Registrant Country UNITED KINGDOM

Thomas Connors

Name Thomas Connors
Domain ondemanddetails.info
Contact Email [email protected]
Create Date 2012-03-24
Update Date 2013-03-25
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 301 Mackay Ave Syracuse New York 13219
Registrant Country UNITED STATES

Thomas Connors

Name Thomas Connors
Domain massrailtrailnews.info
Contact Email [email protected]
Create Date 2011-05-21
Update Date 2013-05-22
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 75 Ridgeway Ave Needham Massachusetts 02492
Registrant Country UNITED STATES

Thomas Connors

Name Thomas Connors
Domain ondemanddetails.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-24
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 301 Mackay Ave Syracuse New York 13219
Registrant Country UNITED STATES

THOMAS CONNORS

Name THOMAS CONNORS
Domain tjconnors.net
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2011-10-25
Update Date 2013-10-10
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 2212 ALPINE DR HELENA MT 59601
Registrant Country UNITED STATES

Thomas Connors

Name Thomas Connors
Domain theteapartymentor.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-26
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 11031 E Mirasol Circle Scottsdale Arizona 85255
Registrant Country UNITED STATES

Thomas Connors

Name Thomas Connors
Domain needhamrailtrail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-06
Update Date 2011-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 75 Ridgeway Ave Needham Massachusetts 02492
Registrant Country UNITED STATES

Connors, Thomas

Name Connors, Thomas
Domain shermanlake.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-07-15
Update Date 2010-10-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES