Thomas Coyne

We have found 324 public records related to Thomas Coyne in 31 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 42 business registration records connected with Thomas Coyne in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Pennsylvania state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Commodity and Security Brokers, Exchanges, Services and Dealers (Finance) industry. There are 59 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Elevator Mechanic Helper. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $55,644.


Thomas J Coyne

Name / Names Thomas J Coyne
Age 51
Birth Date 1973
Also Known As Thomas J Coyne
Person 41 Robinwood Rd, Dedham, MA 02026
Phone Number 781-326-8322
Possible Relatives Jacqueline E Laumanncoyne

Previous Address 4 Hemlock Cir, Millis, MA 02054
13 Dean St #26, Norwood, MA 02062
94 Veterans Rd, Dedham, MA 02026
61 Milton St, Dedham, MA 02026
13 Dean St #2R, Norwood, MA 02062
23 Sheffield, Somerville, MA 02143
13 Dean St, Norwood, MA 02062

Thomas F Coyne

Name / Names Thomas F Coyne
Age 58
Birth Date 1966
Also Known As Thomas F Coyne
Person 3 Edward Dr, Walpole, MA 02081
Phone Number 617-296-9090
Possible Relatives


Thomas F Coyneiii


Iii Thomasf Coyne
Previous Address 45 Clearwater Dr, Mattapan, MA 02126
1358 Derbyshire Ct #F104, Naples, FL 34116
19 Riley Ave, Weymouth, MA 02189
2148 Centre St, West Roxbury, MA 02132
2148 Centre St, Boston, MA 02132

Thomas Gary Coyne

Name / Names Thomas Gary Coyne
Age 63
Birth Date 1961
Also Known As Gary Coyne Coyne
Person 5 Gould Ave, Meredith, NH 03253
Phone Number 603-279-0102
Possible Relatives

Tgary Coyne
Previous Address 202 Tall Oaks Dr, Weymouth, MA 02190
26 Four Seasons Condo, Laconia, NH 03246
297 PO Box, Kearsarge, NH 03847
147 Mason Ter #1, Brookline, MA 02446
Associated Business Gcx Capital Trust, Llc

Thomas B Coyne

Name / Names Thomas B Coyne
Age 66
Birth Date 1958
Person 392 Main St, Brewster, MA 02631
Phone Number 508-385-6961
Possible Relatives



Previous Address Town House Dr House Dr, Harwich, MA 02645
587 PO Box, Harwich, MA 02645
Town House House Dr, Harwich, MA 02645
195 Pleasant St, Malden, MA 02148
44 Norgate Rd, Attleboro, MA 02703
107 Tar Kiln Rd, Orleans, MA 02653
434 South St, Plainville, MA 02762

Thomas P Coyne

Name / Names Thomas P Coyne
Age 67
Birth Date 1957
Also Known As Tom Coyne
Person Theodore Parker Rd, West Roxbury, MA 02132
Phone Number 617-327-2224
Possible Relatives Annette Smiglianicoyne

Anette Smiglianicoyne
Previous Address 96 Theodore Parker Rd, West Roxbury, MA 02132
96 Theodore Parker Rd, Boston, MA 02132
96 Theodore Parker Rd #2, West Roxbury, MA 02132
96 Theodore Parker Rd #R, West Roxbury, MA 02132
96 Theodore Parker Rd #2, Boston, MA 02132
6 Erick Rd #60, Mansfield, MA 02048
7 Brookfield St, Boston, MA 02131
6 Erin Dr, Mansfield, MA 02048
Email [email protected]

Thomas D Coyne

Name / Names Thomas D Coyne
Age 68
Birth Date 1956
Person 37 Perry Ave #1, Brockton, MA 02302
Phone Number 508-230-2899
Possible Relatives

Previous Address 5 Jonathan Dr, North Easton, MA 02356
73 Irma Rd, Brockton, MA 02301
131 South St, Avon, MA 02322
72 Summit Dr, East Bridgewater, MA 02333
16 Wedgewood Dr, North Easton, MA 02356
78 Edson St, Brockton, MA 02302

Thomas F Coyne

Name / Names Thomas F Coyne
Age 70
Birth Date 1954
Also Known As Thos F Coyne
Person 24 Elson Dr, Riverside, RI 02915
Phone Number 401-632-0919
Possible Relatives
Previous Address 140 Cameron Way, Rehoboth, MA 02769
16 Heritage Rd, Barrington, RI 02806
310 Bourne Ave #82, Rumford, RI 02916
8 Enterprise Ln, Smithfield, RI 02917
14 Manning Dr, Barrington, RI 02806
Email [email protected]
Associated Business Ktc Enterprises, Inc Traffic Safety Services, Inc

Thomas George Coyne

Name / Names Thomas George Coyne
Age 70
Birth Date 1954
Also Known As Tommy G Coyne
Person 1567 Perkins Ferry Rd, Lake Charles, LA 70611
Phone Number 337-855-9997
Possible Relatives






Previous Address 3912 Elston St, Lake Charles, LA 70605
409 Cypress Cv, Youngsville, LA 70592
1843 PO Box, Lake Charles, LA 70602
7001 Windmill Ln, Lake Charles, LA 70605
Associated Business Coyne Crete Consulting, Llc The Head Office, Llc Gulf Coast Materials, Llc

Thomas P Coyne

Name / Names Thomas P Coyne
Age 73
Birth Date 1951
Also Known As Thomas Coyne
Person 8 Patricia Cir, Wilmington, MA 01887
Phone Number 978-658-3983
Possible Relatives

Previous Address Patricia Ci, Wilmington, MA 01887
8 Patricia Cir, Springfield, MA 01119
Email [email protected]

Thomas F Coyne

Name / Names Thomas F Coyne
Age 75
Birth Date 1949
Also Known As Thomas C Coyne
Person 118 Lewis Ave, Walpole, MA 02081
Phone Number 508-612-8891
Possible Relatives

Thomas P Coyne

Name / Names Thomas P Coyne
Age 78
Birth Date 1946
Also Known As Thomas Coyne
Person 226 Leland Rd, Brewster, MA 02631
Phone Number 508-896-6440
Possible Relatives




Previous Address 400 Kings Point Dr #617, Sunny Isles Beach, FL 33160
89 Pleasant St #B9, Medfield, MA 02052
89 Pleasant St, Medfield, MA 02052
72 Pine St, Medfield, MA 02052
7 Mill St #4, Medfield, MA 02052
7 Mill St #355, Medfield, MA 02052
34 Brian Dr #F, Stoughton, MA 02072
465 PO Box, Medfield, MA 02052
7 Mill St #40, Medfield, MA 02052
203 Cypress Ln, Westbury, NY 11590
136 Middlesex Rd #3, Chestnut Hill, MA 02467
84 Fenway #5, Boston, MA 02115
Associated Business Thomas P Coyne And Co, Inc

Thomas P Coyne

Name / Names Thomas P Coyne
Age 78
Birth Date 1946
Person 11 Deborah Sampson Way, Plympton, MA 02367
Phone Number 508-540-4560
Possible Relatives



Previous Address 4 Station St, Pembroke, MA 02359
13425 Lowfield Ter, Germantown, MD 20874
13426 Lowfield Ter, Germantown, MD 20874
98 Twin Hill Rd, East Falmouth, MA 02536
2 Station St, Pembroke, MA 02359
20245 Shipley Ter, Germantown, MD 20874
Email [email protected]

Thomas F Coyne

Name / Names Thomas F Coyne
Age 79
Birth Date 1945
Also Known As Thomas D Coyne
Person 9 Chauncy St, Cambridge, MA 02138
Phone Number 617-876-0919
Possible Relatives


Previous Address 101 Moss Hill Rd, Jamaica Plain, MA 02130
101 Moss Hill Rd, Boston, MA 02130
7 Delaney Dr, Walpole, MA 02081
101 Sycamore, Jamaica Plain, MA 02130
2364 PO Box, Jamaica Plain, MA 02130
877 PO Box, Jamaica Plain, MA 02130

Thomas Coyne

Name / Names Thomas Coyne
Age 80
Birth Date 1944
Person 2250 28th St, Miami, FL 33133
Phone Number 321-726-6772
Possible Relatives


Sara Foxcoyne
Previous Address 1497 Salem St, Palm Bay, FL 32905
1497 Salem St, Melbourne, FL 32905
1498 Salem St, Palm Bay, FL 32905
3180 St, Miami, FL 33133
Email [email protected]
Associated Business Thomas Coyne Yacht Deliveries, Inc

Thomas N Coyne

Name / Names Thomas N Coyne
Age 85
Birth Date 1938
Person 599 Batten Blvd, Pensacola, FL 32507
Phone Number 850-492-3508
Possible Relatives







C Coyne
Previous Address 5811 Red Cedar St, Pensacola, FL 32507
57 Main St, Cohasset, MA 02025
18 Clark Rd, Hingham, MA 02043
958 Military Trl #99, West Palm Beach, FL 33415
Email [email protected]
Associated Business Heartline Ministries, Inc

Thomas F Coyne

Name / Names Thomas F Coyne
Age 85
Birth Date 1938
Also Known As Thomas F Coyne
Person 1358 Derbyshire Ct #104, Naples, FL 34116
Phone Number 617-296-9090
Possible Relatives



Thomas F Coyneiii

Iii Thomasf Coyne
Previous Address 45 Clearwater Dr, Mattapan, MA 02126
1358 Derbyshire Ct #F104, Naples, FL 34116
1358 Derbyshire Ct, Naples, FL 34116
45 Clearwater Dr, Boston, MA 02126
2148 Centre St, West Roxbury, MA 02132
1358 Derbyshire Ct #F204, Naples, FL 34116
19 Riley Ave, Weymouth, MA 02189
45 Clearway St, Boston, MA 02115
3 Edward Dr, Walpole, MA 02081
2148 Centre St, Boston, MA 02132
19 Riley Ave, East Weymouth, MA 02189

Thomas J Coyne

Name / Names Thomas J Coyne
Age 86
Birth Date 1937
Also Known As Thos J Coyne
Person 287 Dorchester St #1A, Boston, MA 02127
Phone Number 617-268-8463
Previous Address 11 Mitchell St #4, Boston, MA 02127
317 Silver St, Boston, MA 02127
28 L St, Boston, MA 02127
28 State St, Boston, MA 02109
317 Silver St, South Boston, MA 02127

Thomas Michael Coyne

Name / Names Thomas Michael Coyne
Age 92
Birth Date 1931
Also Known As Tom Coyne
Person 16527 Clearcrest Dr, Houston, TX 77059
Phone Number 281-461-0982
Possible Relatives
Previous Address 4118 Placid Stream Ct, Houston, TX 77059
323 Crooked Bayou Dr, Mcgehee, AR 71654
8 Orlando St, Mc Gehee, AR 71654
323 Crooked Bayou Dr, Mc Gehee, AR 71654
404 Crooked Bayou Dr, Mc Gehee, AR 71654
231 Crooked Bayou Dr, Mcgehee, AR 71654
231 Crooked Bayou Dr, Mc Gehee, AR 71654
Email [email protected]
Associated Business Great Rivers Grain Company Marcbara Management Llc

Thomas E Coyne

Name / Names Thomas E Coyne
Age 98
Birth Date 1925
Also Known As Thos E Coyne
Person 161 Lincoln St, Revere, MA 02151
Phone Number 781-284-7469
Possible Relatives

Thomas P Coyne

Name / Names Thomas P Coyne
Age 100
Birth Date 1923
Person 7 Wing Ter, Burlington, MA 01803
Phone Number 781-322-9295
Possible Relatives

M Coyne
Previous Address 26 Gould Ave, Malden, MA 02148

Thomas J Coyne

Name / Names Thomas J Coyne
Age 101
Birth Date 1922
Also Known As Thos J Coyne
Person 255 New Meadow Rd, Barrington, RI 02806
Phone Number 401-245-3128

Thomas J Coyne

Name / Names Thomas J Coyne
Age 101
Birth Date 1922
Also Known As Thos Coyne
Person 54 Center St, Weymouth, MA 02189
Phone Number 781-335-3796
Possible Relatives
E Coyne
Previous Address 519 Broad St #410, East Weymouth, MA 02189
54 Center St, East Weymouth, MA 02189

Thomas F Coyne

Name / Names Thomas F Coyne
Age 104
Birth Date 1919
Also Known As Thos F Coyne
Person 118 Lewis Ave, Walpole, MA 02081
Phone Number 508-668-1568
Possible Relatives

Thomas P Coyne

Name / Names Thomas P Coyne
Age N/A
Person 89 Pleasant St, Medfield, MA 02052
Phone Number 508-359-2902
Possible Relatives

Previous Address 72 Pine St, Medfield, MA 02052

Thomas J Coyne

Name / Names Thomas J Coyne
Age N/A
Person 22 HUNTERS RDG APT 32, UNIONVILLE, CT 6085

Thomas L Coyne

Name / Names Thomas L Coyne
Age N/A
Person 13347 E 45TH DR, YUMA, AZ 85367

Thomas Coyne

Name / Names Thomas Coyne
Age N/A
Person 8180 E LAKESHORE DR APT 1, PRESCOTT VALLEY, AZ 86314

Thomas M Coyne

Name / Names Thomas M Coyne
Age N/A
Person 601397 PO Box, Miami, FL 33160

Thomas P Coyne

Name / Names Thomas P Coyne
Age N/A
Person 200 Kelton St, Boston, MA 02134

Thomas Coyne

Name / Names Thomas Coyne
Age N/A
Person 3244 88th Ave, Sunrise, FL 33351

Thomas A Coyne

Name / Names Thomas A Coyne
Age N/A
Person 80 OLD KINGS HWY N, UNIT 10 DARIEN, CT 6820
Phone Number 203-655-6488

Thomas A Coyne

Name / Names Thomas A Coyne
Age N/A
Person 3 MAIN ST, # C SOUTH WINDSOR, CT 6074
Phone Number 860-289-2527

Thomas A Coyne

Name / Names Thomas A Coyne
Age N/A
Person 35 MAIN ST, SOUTH WINDSOR, CT 6074
Phone Number 860-289-2527

Thomas A Coyne

Name / Names Thomas A Coyne
Age N/A
Person 10 DARIEN CLOSE, DARIEN, CT 6820
Phone Number 203-655-8636

Thomas J Coyne

Name / Names Thomas J Coyne
Age N/A
Person 7 Pacific St, Boston, MA 02127
Possible Relatives


Thomas G Coyne

Name / Names Thomas G Coyne
Age N/A
Person 7001 Windmill Ln, Lake Charles, LA 70605
Possible Relatives


Thomas J Coyne

Name / Names Thomas J Coyne
Age N/A
Person 5749 N 8TH PL APT 1, PHOENIX, AZ 85014

Thomas J Coyne

Name / Names Thomas J Coyne
Age N/A
Person 457 Adams St, Quincy, MA 02169
Phone Number 617-773-7207
Possible Relatives

Thomas Coyne

Name / Names Thomas Coyne
Age N/A
Person 106 CENTER ST, STAMFORD, CT 6906
Phone Number 203-978-1966

Thomas J Coyne

Name / Names Thomas J Coyne
Age N/A
Person 22 HUNTERS RDG, UNIONVILLE, CT 6085

Thomas Coyne

Business Name arthurpod
Person Name Thomas Coyne
Position company contact
State OR
Address 8119 SE 16th Ave, Portland, OR 97202
SIC Code 171108
Phone Number
Email [email protected]

Thomas Coyne

Business Name Toms Certified Auto Repair
Person Name Thomas Coyne
Position company contact
State TN
Address 374 Buffalo Valley Rd B Cookeville TN 38501-3108
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 931-526-6166

Thomas Coyne

Business Name Thomas Law Firm
Person Name Thomas Coyne
Position company contact
State TX
Address 8080 N Central Expy # 890, Dallas, TX 75206-3788
Phone Number 214-692-7611
Email [email protected]
Type 811103
Title Senior Manager

Thomas Coyne

Business Name T C Inc
Person Name Thomas Coyne
Position company contact
State OR
Address 26363 S Tucker Rd Estacada OR 97023-9441
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 503-630-6759

Thomas Coyne

Business Name Ryder
Person Name Thomas Coyne
Position company contact
State NY
Address 75 E Main St East Islip NY 11730-2502
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7513
SIC Description Truck Rental And Leasing, No Drivers
Phone Number 631-277-0289

THOMAS H COYNE

Business Name OMNI-CHEM 136, LLC
Person Name THOMAS H COYNE
Position Manager
State PA
Address 3015 STATE ROAD 3015 STATE ROAD, CROYDON, PA 19021
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC10797-2000
Creation Date 2000-11-08
Expiried Date 2500-11-08
Type Domestic Limited-Liability Company

Thomas Coyne

Business Name Nes Traffic Safety LP
Person Name Thomas Coyne
Position company contact
State RI
Address 70 Ballou Blvd Bristol RI 02809-2728
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 401-253-4600

Thomas Coyne

Business Name London City School District
Person Name Thomas Coyne
Position company contact
State OH
Address 60 S Walnut St London OH 43140-1246
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 740-852-5700
Fax Number 740-852-7360

THOMAS COYNE

Business Name LDV PARTNERS, L.L.C.
Person Name THOMAS COYNE
Position Mmember
State HI
Address 45-602 OLAKINO 45-602 OLAKINO, KANEOHE, HI 96744
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC27358-2004
Creation Date 2004-11-29
Expiried Date 2504-11-29
Type Domestic Limited-Liability Company

Thomas Coyne

Business Name Kitchenman Terminal Co
Person Name Thomas Coyne
Position company contact
State PA
Address 180 Canal Rd Fairless Hills PA 19030-4304
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Fax Number 215-295-2945

THOMAS COYNE

Business Name JJF ENTERPRISES, INC.
Person Name THOMAS COYNE
Position registered agent
State GA
Address 3770 GLENVALE CT, CUMMING, GA 30041
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-05-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Thomas Coyne

Business Name International Union of Operating Engineer's
Person Name Thomas Coyne
Position company contact
State NJ
Address 11 Fairfield Place, West Caldwell, NJ 7006
SIC Code 431101
Phone Number
Email [email protected]

Thomas Coyne

Business Name International Union of Operating Engineer''s
Person Name Thomas Coyne
Position company contact
Phone Number
Email [email protected]

THOMAS COYNE

Business Name INTERNATIONALUNION OF OPERATIN
Person Name THOMAS COYNE
Position company contact
State NJ
Address 11 FAIRFIELD PL, WEST CALDWELL, NJ 7006
SIC Code 839998
Phone Number 973-227-0600
Email [email protected]

Thomas Coyne

Business Name Hawaii Intercontinental
Person Name Thomas Coyne
Position company contact
State HI
Address 4428 Malaai St Honolulu HI 96818-3133
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2353
SIC Description Hats, Caps, And Millinery
Phone Number 808-422-2277
Fax Number 808-422-3120

Thomas Coyne

Business Name George S Coyne Chemical Co
Person Name Thomas Coyne
Position company contact
State PA
Address 3015 State Rd Croydon PA 19021-6962
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Fax Number 215-785-3000

Thomas Coyne

Business Name Fidelity Commercial RE Aliance
Person Name Thomas Coyne
Position company contact
State PA
Address 216 Mall Blvd Ste 120 King Of Prussia PA 19406-2923
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Fax Number 610-878-2220

Thomas Coyne

Business Name Diversified Trading Inc
Person Name Thomas Coyne
Position company contact
State NJ
Address 19 Forest Dr Flemington NJ 08822-3361
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6221
SIC Description Commodity Contracts Brokers, Dealers
Phone Number 908-782-9702
Number Of Employees 1
Annual Revenue 343680

Thomas Coyne

Business Name Diversified Trading Inc
Person Name Thomas Coyne
Position company contact
State NJ
Address 940 County Road 579 Flemington NJ 08822-5647
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6221
SIC Description Commodity Contracts Brokers, Dealers
Phone Number 908-782-9702
Number Of Employees 1
Annual Revenue 374340

Thomas Coyne

Business Name Diversified Trading Co
Person Name Thomas Coyne
Position company contact
State NJ
Address 940 County Road 579 Flemington NJ 08822-5647
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6221
SIC Description Commodity Contracts Brokers, Dealers

Thomas Coyne

Business Name Coynes Pub
Person Name Thomas Coyne
Position company contact
State PA
Address 1375 Wayne Ave Indiana PA 15701-3545
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places

Thomas Coyne

Business Name Coyne's Pub
Person Name Thomas Coyne
Position company contact
State PA
Address 1375 Wayne Ave Indiana PA 15701-3545
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 724-465-8092
Number Of Employees 15
Annual Revenue 707000
Fax Number 724-465-2310

Thomas Coyne

Business Name Coyne Textile Services
Person Name Thomas Coyne
Position company contact
State NY
Address 140 Cortland Ave Syracuse NY 13202-3411
Industry Personal Services (Services)
SIC Code 7218
SIC Description Industrial Launderers
Phone Number

Thomas Coyne

Business Name Coyne Electric
Person Name Thomas Coyne
Position company contact
State IL
Address 3841 N Bernard St 1f Chicago IL 60618-3230
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 773-583-9498

Thomas Coyne

Business Name Color Document Solutions
Person Name Thomas Coyne
Position company contact
State TX
Address 605 E Palace Pkwy, Grand Prairie, TX 75050
Phone Number
Email [email protected]
Title CEO

Thomas Coyne

Business Name Color Document Solutions
Person Name Thomas Coyne
Position company contact
State TX
Address 605 E Palace Pkwy, Grand Prairie, TX
Phone Number
Email [email protected]
Title CEO

Thomas Coyne

Business Name Chis
Person Name Thomas Coyne
Position company contact
State VA
Address 7482 Laurel Oak CT Springfield VA 22153-3552
Industry Personal Services
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 703-440-8803

Thomas Coyne

Business Name Cap-A Radiator
Person Name Thomas Coyne
Position company contact
State NY
Address 1690 Roosevelt Ave Bohemia NY 11716-1426
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number
Fax Number 631-563-4564

THOMAS COYNE

Business Name COYNE, THOMAS
Person Name THOMAS COYNE
Position company contact
State TX
Address 16527 Clearcrest Drive, HOUSTON, TX 77059
SIC Code 866107
Phone Number
Email [email protected]

THOMAS M COYNE

Business Name COYNE INTERNATIONAL ENTERPRISES CORP.
Person Name THOMAS M COYNE
Position registered agent
State GA
Address 140 CORTLAND AVE, SYRACUSE, GA 13221
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-11-03
Entity Status Active/Compliance
Type CEO

THOMAS M COYNE

Business Name CLEAN TOWEL SERVICE, INC.
Person Name THOMAS M COYNE
Position registered agent
State NY
Address 140 CORTLAND AVE, SYRACUSE, NY 13202
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-09-25
Entity Status Merged
Type CEO

Thomas Coyne

Business Name Blue Ridge Textile Mfg
Person Name Thomas Coyne
Position company contact
State GA
Address P.O. BOX 1299 Blue Ridge GA 30513-0023
Industry Textile Mill Products (Products)
SIC Code 2221
SIC Description Broadwoven Fabric Mills, Manmade
Phone Number 706-632-6700
Email [email protected]

THOMAS M COYNE

Business Name BLUE RIDGE TEXTILE MANUFACTURING, INC.
Person Name THOMAS M COYNE
Position registered agent
State NY
Address 140 CORTLAND AVENUE, SYRACUSE, NY 13221
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-22
Entity Status Merged
Type CEO

Thomas Coyne

Business Name Autumn Properties Inc
Person Name Thomas Coyne
Position company contact
State PA
Address P.O. BOX 1277 Southeastern PA 19399-1277
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Fax Number 610-878-9589

THOMAS COYNE

Business Name 2743-2761 GEARY BOULEVARD OWNERS ASSOCIATION
Person Name THOMAS COYNE
Position registered agent
Corporation Status Suspended
Agent THOMAS COYNE 1255 POST STREET, SUITE 609, SAN FRANCISCO, CA 94109
Care Of REUBEN ALTER 235 PINE STREET, SUITE 1600, SAN FRANCISCO, CA 94104
Incorporation Date 2000-03-09
Corporation Classification Mutual Benefit

THOMAS COYNE

Person Name THOMAS COYNE
Filing Number 112087400
Position PRESIDENT
State TX
Address 2000 CYPRESS POINT WEST, AUSTIN TX 78746

Thomas O. Coyne

Person Name Thomas O. Coyne
Filing Number 800086048
Position Director
State TX
Address 2 Vista Cliff Place, Richardson TX 75080

THOMAS H COYNE

Person Name THOMAS H COYNE
Filing Number 800810072
Position PRESIDENT
State PA
Address 3015 STATE ROAD, CROYDON PA 19021

THOMAS H COYNE

Person Name THOMAS H COYNE
Filing Number 800810072
Position DIRECTOR
State PA
Address 3015 STATE ROAD, CROYDON PA 19021

Thomas J Coyne

Person Name Thomas J Coyne
Filing Number 801599268
Position Governing Person
State TX
Address 9888 Bissonnet Street, Suite #235, Houston TX 77036

THOMAS COYNE

Person Name THOMAS COYNE
Filing Number 112087400
Position Director
State TX
Address 2000 CYPRESS POINT WEST, AUSTIN TX 78746

Thomas W Coyne

Person Name Thomas W Coyne
Filing Number 800078106
Position Member
State TX
Address 16527 Clearcrest Drive, Houston TX 77059

Thomas Coyne

State CA
Calendar Year 2017
Employer Santee
Job Title Associate Planner
Name Thomas Coyne
Annual Wage $101,656
Base Pay $81,435
Overtime Pay N/A
Other Pay $726
Benefits $19,495
Total Pay $82,161
Status FT

Coyne Thomas J

State NY
Calendar Year 2018
Employer Workers Compensation Board
Job Title Verbatim Reporter 1
Name Coyne Thomas J
Annual Wage $75,738

Coyne Thomas J

State NY
Calendar Year 2018
Employer Nyc Housing Authority
Job Title Elevator Mechanic Helper
Name Coyne Thomas J
Annual Wage $65,028

Coyne Thomas J

State NY
Calendar Year 2017
Employer Workers Compensation Board Bd
Name Coyne Thomas J
Annual Wage $72,769

Coyne Thomas J

State NY
Calendar Year 2017
Employer Workers Compensation Board
Job Title Verbatim Reporter 1
Name Coyne Thomas J
Annual Wage $75,759

Coyne Thomas S

State NY
Calendar Year 2017
Employer West Seneca Csd
Name Coyne Thomas S
Annual Wage $5,071

Coyne Thomas J

State NY
Calendar Year 2017
Employer Nyc Housing Authority
Job Title Elevator Mechanic Helper
Name Coyne Thomas J
Annual Wage $38,763

Coyne Thomas

State NY
Calendar Year 2017
Employer Department For The Aging
Job Title Executive Agency Counsel
Name Coyne Thomas
Annual Wage $64,234

Coyne Thomas J

State NY
Calendar Year 2016
Employer Workers Compensation Board Bd
Name Coyne Thomas J
Annual Wage $71,952

Coyne Thomas J

State NY
Calendar Year 2016
Employer Workers Compensation Board
Job Title Verbatim Reporter 1
Name Coyne Thomas J
Annual Wage $72,586

Coyne Thomas S

State NY
Calendar Year 2016
Employer West Seneca Csd
Name Coyne Thomas S
Annual Wage $4,626

Coyne Thomas

State NY
Calendar Year 2016
Employer Taxi & Limousine Commission
Job Title Hearing Officer
Name Coyne Thomas
Annual Wage $73,333

Coyne Thomas J

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Elevator Mechanic Helper
Name Coyne Thomas J
Annual Wage $47,453

Coyne Thomas J

State NY
Calendar Year 2018
Employer Workers Compensation Board Bd
Name Coyne Thomas J
Annual Wage $76,298

Coyne Thomas S

State NY
Calendar Year 2016
Employer Doccs Albion
Job Title Corr Officer
Name Coyne Thomas S
Annual Wage $45

Coyne Thomas H

State NY
Calendar Year 2016
Employer City Of Buffalo
Name Coyne Thomas H
Annual Wage $36,908

Coyne Thomas J

State NY
Calendar Year 2015
Employer Workers Compensation Board Bd
Name Coyne Thomas J
Annual Wage $71,009

Coyne Thomas J

State NY
Calendar Year 2015
Employer Workers Compensation Board
Job Title Verbatim Reporter 1
Name Coyne Thomas J
Annual Wage $71,599

Coyne Thomas S

State NY
Calendar Year 2015
Employer West Seneca Csd
Name Coyne Thomas S
Annual Wage $6,428

Coyne Thomas J

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Elevator Mechanic Helper
Name Coyne Thomas J
Annual Wage $60,419

Coyne Thomas

State NY
Calendar Year 2015
Employer Department For The Aging
Job Title Executive Agency Counsel
Name Coyne Thomas
Annual Wage $107,860

Coyne Thomas H

State NY
Calendar Year 2015
Employer City Of Buffalo
Name Coyne Thomas H
Annual Wage $105,985

Coyne Thomas E

State IL
Calendar Year 2018
Employer Rock Island County
Name Coyne Thomas E
Annual Wage $59,174

Coyne Thomas E

State IL
Calendar Year 2017
Employer Rock Island County
Name Coyne Thomas E
Annual Wage $59,318

Coyne Thomas E

State IL
Calendar Year 2016
Employer Rock Island County
Name Coyne Thomas E
Annual Wage $61,810

Coyne Thomas E

State IL
Calendar Year 2015
Employer Rock Island County
Name Coyne Thomas E
Annual Wage $59,982

Coyne Thomas

State DC
Calendar Year 2018
Employer Ofc Chief Financial Officer
Job Title Auditor
Name Coyne Thomas
Annual Wage $112,763

Coyne Thomas

State NY
Calendar Year 2016
Employer Department For The Aging
Job Title Executive Agency Counsel
Name Coyne Thomas
Annual Wage $103,651

Coyne Thomas

State DC
Calendar Year 2017
Employer Chief Financial Officer Ofc
Job Title Audit Mgr
Name Coyne Thomas
Annual Wage $103,603

Coyne Thomas E

State OH
Calendar Year 2016
Employer City Of Euclid
Name Coyne Thomas E
Annual Wage $61,485

Coyne Thomas

State OH
Calendar Year 2017
Employer Community College Of Cuyahoga
Job Title Digital Design Inst Utc
Name Coyne Thomas
Annual Wage $30,810

Thomas Coyne

State CA
Calendar Year 2016
Employer Santee
Job Title Associate Planner
Name Thomas Coyne
Annual Wage $94,748
Base Pay $75,629
Overtime Pay $69
Other Pay $781
Benefits $18,269
Total Pay $76,479
Status FT

Thomas Coyne

State CA
Calendar Year 2015
Employer Santee
Job Title Associate Planner
Name Thomas Coyne
Annual Wage $70,108
Base Pay $54,856
Overtime Pay $294
Other Pay $700
Benefits $14,258
Total Pay $55,850
Status PT

Thomas Coyne

State CA
Calendar Year 2015
Employer Los Angeles Unified
Job Title Light Bus Driver
Name Thomas Coyne
Annual Wage $27,207
Base Pay $19,993
Overtime Pay $1,215
Other Pay $3,161
Benefits $2,838
Total Pay $24,369
County Los Angeles County
Status PT

Thomas Coyne

State CA
Calendar Year 2014
Employer Los Angeles Unified
Job Title Light Bus Driver
Name Thomas Coyne
Annual Wage $39,845
Base Pay $27,311
Overtime Pay $2,658
Other Pay $6,063
Benefits $3,813
Total Pay $36,032
County Los Angeles County

Thomas Coyne

State CA
Calendar Year 2014
Employer El Centro
Job Title Assistant Planner
Name Thomas Coyne
Annual Wage $37,867
Base Pay $31,403
Overtime Pay $39
Other Pay N/A
Benefits $6,424
Total Pay $31,442

Thomas Coyne

State CA
Calendar Year 2013
Employer El Centro
Job Title Assistant Planner
Name Thomas Coyne
Annual Wage $65,216
Base Pay $52,275
Overtime Pay $362
Other Pay N/A
Benefits $12,579
Total Pay $52,637

THOMAS COYNE

State CA
Calendar Year 2012
Employer El Centro
Job Title ASSISTANT PLANNER
Name THOMAS COYNE
Annual Wage $64,279
Base Pay $51,690
Overtime Pay N/A
Other Pay N/A
Benefits $12,589
Total Pay $51,690

Coyne Thomas E

State WI
Calendar Year 2018
Employer City Of Madison
Job Title Police Officer-11
Name Coyne Thomas E
Annual Wage $81,359

Coyne Thomas

State WI
Calendar Year 2017
Employer City of Madison
Job Title Police Officer-11
Name Coyne Thomas
Annual Wage $73,362

Coyne Thomas

State PA
Calendar Year 2015
Employer Human Services
Job Title Income Maintenance Examiner
Name Coyne Thomas
Annual Wage $63,061

Coyne Thomas

State MI
Calendar Year 2018
Employer Les Cheneaux Community Schools
Name Coyne Thomas
Annual Wage $15,633

Coyne Thomas

State MI
Calendar Year 2016
Employer Les Cheneaux Community Schools
Job Title Vehicle Operation
Name Coyne Thomas
Annual Wage $14,046

Coyne Thomas E

State OH
Calendar Year 2017
Employer City of Euclid
Job Title Police Officer
Name Coyne Thomas E
Annual Wage $62,715

Coyne Thomas

State MI
Calendar Year 2015
Employer Les Cheneaux Community Schools
Job Title Vehicle Operation
Name Coyne Thomas
Annual Wage $13,728

Coyne Thomas

State MI
Calendar Year 2015
Employer Les Cheneaux Community Schools
Job Title Operation & Service
Name Coyne Thomas
Annual Wage $80

Coyne Thomas

State MI
Calendar Year 2015
Employer Les Cheneaux Community Schools
Job Title Aide
Name Coyne Thomas
Annual Wage $440

Coyne Thomas

State MA
Calendar Year 2018
Employer Massachusetts Bay Transportation Authority (Mbt)
Job Title InspectorConstruction
Name Coyne Thomas
Annual Wage $147,266

Coyne Thomas J

State MA
Calendar Year 2018
Employer City Of Framingham
Name Coyne Thomas J
Annual Wage $62,298

Coyne Thomas F

State MA
Calendar Year 2017
Employer Massachusetts Housing Partnership MHP
Job Title InspectorConstruction
Name Coyne Thomas F
Annual Wage $52,773

Coyne Thomas

State MA
Calendar Year 2017
Employer Massachusetts Department Of Transportation (Dot)
Job Title Contracted Student Interns
Name Coyne Thomas
Annual Wage $150

Coyne Thomas

State MA
Calendar Year 2017
Employer Massachusetts Bay Transportation Authority (Mbt)
Job Title InspectorConstruction
Name Coyne Thomas
Annual Wage $84,319

Coyne Thomas J

State MA
Calendar Year 2016
Employer Regional Transit Authority Of Worcester Regional
Job Title Assistant Administrator/ Acting Administrator
Name Coyne Thomas J
Annual Wage $95,741

Coyne Thomas

State MA
Calendar Year 2016
Employer Massachusetts Department Of Transportation (dot)
Job Title Contracted Student Interns
Name Coyne Thomas
Annual Wage $4,380

Coyne Thomas J

State MA
Calendar Year 2015
Employer Regional Transit Authority Of Worcester
Job Title Assistant Administrator/ Acting Administrator
Name Coyne Thomas J
Annual Wage $91,219

Coyne Thomas

State OH
Calendar Year 2018
Employer Cuyahoga County
Job Title Clerk
Name Coyne Thomas
Annual Wage $31,200

Coyne Thomas

State OH
Calendar Year 2017
Employer Cuyahoga County
Job Title Clerk
Name Coyne Thomas
Annual Wage $30,534

Coyne Thomas

State MI
Calendar Year 2015
Employer Les Cheneaux Community Schools
Job Title Supplemental Employment 1
Name Coyne Thomas
Annual Wage $116

Coyne Thomas B

State AZ
Calendar Year 2018
Employer City Of Surprise
Job Title Pts Rec Leader Iii
Name Coyne Thomas B
Annual Wage $1,181

Thomas F Coyne

Name Thomas F Coyne
Address 7 Mayflower Rd Falmouth ME 04105 -2812
Phone Number 207-878-1220
Email [email protected]
Gender Male
Date Of Birth 1962-01-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas J Coyne

Name Thomas J Coyne
Address 730 99th Ave N Naples FL 34108 -2232
Phone Number 239-597-6186
Email [email protected]
Gender Male
Date Of Birth 1941-03-27
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas E Coyne

Name Thomas E Coyne
Address 1584 Spruce Dr Kalamazoo MI 49008 -2220
Phone Number 269-349-9307
Mobile Phone 269-998-9839
Gender Male
Date Of Birth 1933-07-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas K Coyne

Name Thomas K Coyne
Address 21059 Larkspur Ct Leonardtown MD 20650 -3626
Phone Number 301-475-1525
Mobile Phone 301-580-4041
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Thomas W Coyne

Name Thomas W Coyne
Address 4918 Bush Creek Way Monrovia MD 21770 -9600
Phone Number 301-831-9496
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas R Coyne

Name Thomas R Coyne
Address 38021 Providence Church Rd Delmar DE 19940 -3134
Phone Number 302-846-0521
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Thomas K Coyne

Name Thomas K Coyne
Address 3654 Brewster St Dearborn MI 48120 -1014
Phone Number 313-271-8719
Mobile Phone 313-350-2954
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas J Coyne

Name Thomas J Coyne
Address 731 S Denwood St Dearborn MI 48124 -1526
Phone Number 313-378-6920
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas V Coyne

Name Thomas V Coyne
Address 13196 Luxbury Loop Orlando FL 32837 -5036
Phone Number 321-663-1188
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Thomas E Coyne

Name Thomas E Coyne
Address 409 Pryce St Lake Charles LA 70601 -3165
Phone Number 337-436-4033
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Thomas C Coyne

Name Thomas C Coyne
Address 6 Altamont Dr Leesburg FL 34748 -9095
Phone Number 352-460-0250
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas F Coyne

Name Thomas F Coyne
Address 140 Cameron Way Rehoboth MA 02769 -2126
Phone Number 401-241-8251
Telephone Number 774-565-2011
Email [email protected]
Gender Male
Date Of Birth 1950-11-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Thomas L Coyne

Name Thomas L Coyne
Address 6520 Langdale Rd Rosedale MD 21237 -1921
Phone Number 410-866-8417
Email [email protected]
Gender Male
Date Of Birth 1938-01-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas Coyne

Name Thomas Coyne
Address 6 Brook Farm Ct Perry Hall MD 21128-9068 UNIT J-9070
Phone Number 410-933-8380
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas E Coyne

Name Thomas E Coyne
Address 3482 Rosemary Ln Ellicott City MD 21042 -1112
Phone Number 443-535-8758
Telephone Number 410-913-0426
Mobile Phone 410-913-0426
Email [email protected]
Gender Male
Date Of Birth 1961-05-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas F Coyne

Name Thomas F Coyne
Address 118 Lewis Ave Walpole MA 02081 -1802
Phone Number 508-668-1568
Mobile Phone 508-612-8891
Email [email protected]
Gender Male
Date Of Birth 1915-12-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Thomas Coyne

Name Thomas Coyne
Address 5749 N 8th Pl Phoenix AZ 85014 APT 1-2216
Phone Number 602-242-1978
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed College
Language English

Thomas D Coyne

Name Thomas D Coyne
Address 12967 Hialeah Path Saint Paul MN 55124 -9450
Phone Number 651-200-2590
Gender Male
Date Of Birth 1969-07-25
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Thomas J Coyne

Name Thomas J Coyne
Address 14615 Fairway St Livonia MI 48154 -5103
Phone Number 734-464-8038
Mobile Phone 734-649-0811
Gender Male
Date Of Birth 1935-11-28
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J Coyne

Name Thomas J Coyne
Address 1340 Inverrary Ln Palatine IL 60074 APT 12D-2108
Phone Number 847-991-5044
Mobile Phone 847-612-9037
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Education Completed College
Language English

Thomas V Coyne

Name Thomas V Coyne
Address 3830 Bal Harbor Blvd Punta Gorda FL 33950 APT 24-8246
Phone Number 941-637-3819
Email [email protected]
Gender Male
Date Of Birth 1931-06-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Thomas E Coyne

Name Thomas E Coyne
Address 8234 Three Eagles Dr Fort Collins CO 80528 -9359
Phone Number 970-381-7383
Telephone Number 970-381-7383
Mobile Phone 970-381-7383
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas J Coyne

Name Thomas J Coyne
Address 123 Century Way Gardner MA 01440 -1229
Phone Number 978-630-4299
Gender Male
Date Of Birth 1965-03-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

COYNE, THOMAS

Name COYNE, THOMAS
Amount 5000.00
To SPITZER, ELIOT L (G)
Year 2006
Application Date 2006-11-01
Recipient Party D
Recipient State NY
Seat state:governor
Address 140 CORTLAND AVE SYRACUSE NY

COYNE, THOMAS H MR

Name COYNE, THOMAS H MR
Amount 4600.00
To Rudolph W Giuliani (R)
Year 2008
Transaction Type 15
Filing ID 28990204730
Application Date 2007-11-05
Contributor Occupation P
Contributor Employer GEORGE S. COYNE CHEMICAL CO. INC.
Organization Name George S Coyne Chemical
Contributor Gender M
Recipient Party R
Committee Name Rudy Giuliani Presidential Cmte
Seat federal:president
Address 1093 WORTHINGTON MILL Rd NEWTON PA

COYNE, THOMAS

Name COYNE, THOMAS
Amount 2400.00
To Matthew M. Daly (R)
Year 2010
Transaction Type 15
Filing ID 10930499888
Application Date 2010-02-19
Contributor Occupation RETIRED
Contributor Employer NA
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name DALY FOR CONGRESS
Seat federal:house

COYNE, THOMAS

Name COYNE, THOMAS
Amount 2100.00
To James T Walsh (R)
Year 2006
Transaction Type 15
Filing ID 27960053925
Application Date 2006-11-01
Contributor Occupation President
Contributor Employer Coyne Textile Services
Organization Name Coyne Textile Services
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Walsh for Congress Cmte
Seat federal:house
Address PO 4854 SYRACUSE NY

COYNE, THOMAS JR

Name COYNE, THOMAS JR
Amount 1000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23990754339
Application Date 2003-03-17
Contributor Occupation Consultant
Contributor Employer Self employed
Organization Name Strategies for Success
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 23589 Woodhill Dr BROOKPARK OH

COYNE, THOMAS

Name COYNE, THOMAS
Amount 1000.00
To James T Walsh (R)
Year 2006
Transaction Type 15
Filing ID 26980040483
Application Date 2005-10-03
Contributor Occupation President
Contributor Employer Coyne Textile Services
Organization Name Coyne Textile Services
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Walsh for Congress Cmte
Seat federal:house
Address PO 4854 SYRACUSE NY

COYNE, THOMAS

Name COYNE, THOMAS
Amount 1000.00
To Harold E Ford Jr (D)
Year 2004
Transaction Type 15
Filing ID 24990272305
Application Date 2003-12-01
Contributor Occupation requested
Contributor Employer requested
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Re-Elect Harold Ford
Seat federal:house
Address 1456 Lacewing Trace Cove CORDOVA TN

COYNE, THOMAS

Name COYNE, THOMAS
Amount 1000.00
To James T Walsh (R)
Year 2008
Transaction Type 15
Filing ID 27990773729
Application Date 2007-09-05
Contributor Occupation President
Contributor Employer Coyne Textile Services
Organization Name Coyne Textile Services
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Walsh for Congress Cmte
Seat federal:house
Address PO 4854 SYRACUSE NY

COYNE, THOMAS

Name COYNE, THOMAS
Amount 1000.00
To BROWNBACK, SAM & COLYER, JEFF
Year 2010
Application Date 2010-10-29
Contributor Occupation CHAIRMAN
Contributor Employer TEXTILE INDUSTRY
Recipient Party R
Recipient State KS
Seat state:governor
Address PO BOX 4854 SYRACUSE NY

COYNE, THOMAS

Name COYNE, THOMAS
Amount 1000.00
To GIBLIN, THOMAS P
Year 2010
Application Date 2009-05-21
Contributor Occupation MARKETING/PUBLIC RELATIONS
Contributor Employer COYNE PR
Recipient Party D
Recipient State NJ
Seat state:lower
Address 8 POPLAR CT RANDOLPH NJ

COYNE, THOMAS H

Name COYNE, THOMAS H
Amount 1000.00
To Michael G. Fitzpatrick (R)
Year 2010
Transaction Type 15
Filing ID 10992422768
Application Date 2010-10-29
Contributor Occupation President
Contributor Employer George S Coyne Chemical Co
Organization Name George S Coyne Chemical Co
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Fitzpatrick for Congress
Seat federal:house
Address 1093 Worthington Mill Rd NEWTOWN PA

COYNE, THOMAS H

Name COYNE, THOMAS H
Amount 1000.00
To Michael G. Fitzpatrick (R)
Year 2012
Transaction Type 15
Filing ID 11931905980
Application Date 2011-04-19
Contributor Occupation President
Contributor Employer George S Coyne Chemical Co
Organization Name George S Coyne Chemical Co
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Fitzpatrick for Congress
Seat federal:house
Address 1093 Worthington Mill Rd NEWTOWN PA

COYNE, THOMAS

Name COYNE, THOMAS
Amount 1000.00
To GIBLIN, THOMAS P
Year 2006
Application Date 2005-05-20
Contributor Occupation MARKETING/PUBLIC RELATIONS
Contributor Employer COYNE PR
Recipient Party D
Recipient State NJ
Seat state:lower
Address 28 WILLOW DR RANDOLPH NJ

COYNE, THOMAS

Name COYNE, THOMAS
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10992394432
Application Date 2010-10-21
Contributor Occupation attorney
Contributor Employer City of NY
Organization Name City of Ny, NY
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 36-11 36 St LONG ISLAND CITY NY

COYNE, THOMAS

Name COYNE, THOMAS
Amount 500.00
To GIBLIN, THOMAS P
Year 20008
Application Date 2007-06-08
Contributor Occupation MARKETING/PUBLIC RELATIONS
Contributor Employer COYNE PR
Recipient Party D
Recipient State NJ
Seat state:lower
Address 8 POPLAR CT RANDOLPH NJ

COYNE, THOMAS

Name COYNE, THOMAS
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981628145
Application Date 2004-10-21
Contributor Occupation lawyer
Contributor Employer City of New York
Organization Name City of New York, NY
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 36-11 36 St LONG ISLAND CITY NY

Coyne, Thomas

Name Coyne, Thomas
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-06
Contributor Occupation Lawyer
Contributor Employer City of New York
Organization Name City of New York, NY
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 36-11 36 St long island city NY

COYNE, THOMAS

Name COYNE, THOMAS
Amount 400.00
To Dale A Sweetland (R)
Year 2008
Transaction Type 15
Filing ID 28932169300
Application Date 2008-06-24
Contributor Occupation President
Contributor Employer Coyne Textile Services
Organization Name Coyne Textile Services
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Sweetland08
Seat federal:house
Address PO 4854 SYRACUSE NY

COYNE, THOMAS E

Name COYNE, THOMAS E
Amount 300.00
To Democratic Party of Ohio
Year 2004
Transaction Type 15
Filing ID 23991573586
Application Date 2003-05-30
Contributor Occupation Council Member
Contributor Employer City of Brooklyn
Organization Name City of Brooklyn
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Ohio
Address 4829 Autumn Ln BROOKLYN OH

COYNE, THOMAS J

Name COYNE, THOMAS J
Amount 261.00
To Thompson Hine LLP
Year 2010
Transaction Type 15
Filing ID 10990824051
Application Date 2010-06-15
Contributor Occupation ATTORNEY
Contributor Employer THOMPSON HINE LLP
Contributor Gender M
Committee Name Thompson Hine LLP

COYNE, THOMAS

Name COYNE, THOMAS
Amount 250.00
To Marcy Kaptur (D)
Year 2006
Transaction Type 15
Filing ID 26930575465
Application Date 2006-11-07
Contributor Occupation Consultant
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Kaptur for Congress
Seat federal:house
Address 23589 Woodhill Dr BROOK PARK OH

COYNE, THOMAS

Name COYNE, THOMAS
Amount 250.00
To Lee Irwin Fisher (D)
Year 2010
Transaction Type 15
Filing ID 29020141750
Application Date 2009-03-30
Contributor Occupation ATTORNEY
Contributor Employer THOMPSON HINE LLP
Organization Name Thompson Hine LLP
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Fisher for Ohio
Seat federal:senate

COYNE, THOMAS A

Name COYNE, THOMAS A
Amount 250.00
To Sheldon Whitehouse (D)
Year 2006
Transaction Type 15
Filing ID 25020421455
Application Date 2005-08-25
Contributor Occupation MANAGEMENT C
Contributor Employer BRISTOL PARTNERS, INC.
Organization Name Bristol Partners
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Whitehouse '06
Seat federal:senate

COYNE, THOMAS

Name COYNE, THOMAS
Amount 250.00
To Marcy Kaptur (D)
Year 2004
Transaction Type 15
Filing ID 23990725505
Application Date 2003-01-03
Contributor Occupation Consultant
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Kaptur for Congress
Seat federal:house
Address 23589 Woodhill BROOKPARK OH

COYNE, THOMAS

Name COYNE, THOMAS
Amount 250.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 12020053614
Application Date 2011-10-03
Organization Name Thompson Hine LLP
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

COYNE, THOMAS J

Name COYNE, THOMAS J
Amount 250.00
To PATTON, THOMAS
Year 20008
Application Date 2007-12-21
Contributor Occupation RETIRED
Recipient Party R
Recipient State OH
Seat state:upper
Address 23589 WOODHILL DR BROOK PARK OH

COYNE, THOMAS

Name COYNE, THOMAS
Amount 250.00
To HOUSE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Year 2006
Application Date 2005-07-13
Contributor Occupation INSURANCE EXECUTIVE
Contributor Employer ALLMERICA
Organization Name ALLMERICA
Recipient Party R
Recipient State MI
Committee Name HOUSE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Address 327 PLEASANTDALE RD RUTLAND MA

COYNE, THOMAS

Name COYNE, THOMAS
Amount 250.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2006-09-12
Contributor Occupation BEST EFFORT
Recipient Party D
Recipient State OH
Seat state:governor
Address 18801 SHELLBURNE RD SHAKER HEIGHTS OH

COYNE, THOMAS J

Name COYNE, THOMAS J
Amount 217.00
To Thompson Hine LLP
Year 2012
Transaction Type 15
Filing ID 12950029669
Application Date 2011-11-14
Contributor Occupation Attorney
Contributor Employer Thompson Hine LLP
Contributor Gender M
Committee Name Thompson Hine LLP
Address 127 Public Square 3900 Key Center CLEVELAND OH

COYNE, THOMAS J

Name COYNE, THOMAS J
Amount 200.00
To CRAMER, GREGG P
Year 2004
Application Date 2004-02-05
Contributor Employer THERMO-RITE CO
Organization Name THERMO-RITE CO
Recipient Party D
Recipient State OH
Seat state:lower
Address 4222 LANDSBURY CT AKRON OH

COYNE, THOMAS M

Name COYNE, THOMAS M
Amount 200.00
To DEFRANCISCO, JOHN A (COMMITTEE 2)
Year 2004
Application Date 2003-01-31
Recipient Party R
Recipient State NY
Seat state:upper
Address 140 CORTLAND AVE BOX 4854 SYRACUSE NY

COYNE, THOMAS M

Name COYNE, THOMAS M
Amount 150.00
To BARCLAY, WILLIAM A
Year 2004
Application Date 2004-01-21
Recipient Party R
Recipient State NY
Seat state:lower
Address 140 CORTLAND AVE SYRACUSE NY

COYNE, THOMAS & ERIN

Name COYNE, THOMAS & ERIN
Amount 120.00
To PETRI, SCOTT
Year 2004
Application Date 2004-04-09
Recipient Party R
Recipient State PA
Seat state:lower
Address 1093 WORTHINGTON MILL RD NEWTOWN PA

COYNE, THOMAS J

Name COYNE, THOMAS J
Amount 100.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-08-28
Contributor Employer ATTORNEY THOMPSON HINE
Organization Name THOMPSON HINE
Recipient Party D
Recipient State OH
Seat state:governor
Address 23589 WOODHILL DR BROOK PARK OH

COYNE, THOMAS J

Name COYNE, THOMAS J
Amount 100.00
To PATTON, THOMAS
Year 2010
Application Date 2010-11-24
Recipient Party R
Recipient State OH
Seat state:upper
Address 23589 WOODHILL DR BROOKPARK OH

COYNE, THOMAS

Name COYNE, THOMAS
Amount 100.00
To CARCIERI, DONALD L
Year 20008
Application Date 2007-10-19
Contributor Employer L & C FLASHING BARRICADE
Recipient Party R
Recipient State RI
Seat state:governor
Address 16 HERITAGE RD BARRINGTON RI

COYNE, THOMAS G

Name COYNE, THOMAS G
Amount 100.00
To BAYARD, DALE
Year 20008
Application Date 2007-07-31
Recipient Party D
Recipient State LA
Seat state:office
Address 1567 SOUTH PERKINS FERRY LAKE CHARLES LA

COYNE, THOMAS

Name COYNE, THOMAS
Amount 100.00
To BUDISH, ARMOND
Year 2010
Application Date 2010-10-13
Contributor Employer THOMPSON HINE
Recipient Party D
Recipient State OH
Seat state:lower
Address 18801 SHELBURNE RD SHAKER HTS OH

COYNE, THOMAS

Name COYNE, THOMAS
Amount 50.00
To COUGHLIN, ROBERT K
Year 2006
Application Date 2005-10-05
Recipient Party D
Recipient State MA
Seat state:lower
Address 45 CLEARWATER DR MATTAPAN MA

COYNE, THOMAS

Name COYNE, THOMAS
Amount 25.00
To CASPERSON, TOM
Year 2004
Application Date 2004-07-21
Recipient Party R
Recipient State MI
Seat state:lower
Address 2517 1ST AVE S ESCANABA MI

COYNE, THOMAS H MR

Name COYNE, THOMAS H MR
Amount -2300.00
To Rudolph W Giuliani (R)
Year 2008
Transaction Type 15
Filing ID 28990204730
Application Date 2007-11-05
Contributor Occupation P
Contributor Employer GEORGE S. COYNE CHEMICAL CO. INC.
Organization Name George S Coyne Chemical
Contributor Gender M
Recipient Party R
Committee Name Rudy Giuliani Presidential Cmte
Seat federal:president
Address 1093 WORTHINGTON MILL Rd NEWTON PA

THOMAS J COYNE

Name THOMAS J COYNE
Address 18801 Shelburne Road Shaker Heights OH 44118
Value 94700
Usage Single Family Dwelling

COYNE THOMAS

Name COYNE THOMAS
Address 79 Genesee Avenue Staten Island NY 10308
Value 473000
Landvalue 10404

THOMAS R COYNE

Name THOMAS R COYNE
Address 27 ROW PLACE, NY 10312
Value 410000
Full Value 410000
Block 5691
Lot 51
Stories 2

THOMAS P COYNE

Name THOMAS P COYNE
Address BAYVIEW AVENUE, NY 11414
Value 73000
Full Value 73000
Block 14228
Lot 220

THOMAS COYNE

Name THOMAS COYNE
Address 15 BAYVIEW AVENUE, NY 11414
Value 212000
Full Value 212000
Block 14228
Lot 368
Stories 1

COYNE THOMAS P

Name COYNE THOMAS P
Address 36-11 36 STREET, NY 11106
Value 656000
Full Value 656000
Block 636
Lot 26
Stories 2

COYNE THOMAS

Name COYNE THOMAS
Address 79 GENESEE AVENUE, NY 10308
Value 492000
Full Value 492000
Block 5470
Lot 51
Stories 1

COYNE THOMAS W + VERA A TRUST

Name COYNE THOMAS W + VERA A TRUST
Physical Address 4100 BAYHEAD DR, BONITA SPRINGS, FL 34134
Owner Address 120 COUNTRY LN, PHOENIXVILLE, PA 19460
County Lee
Year Built 1998
Area 1923
Land Code Condominiums
Address 4100 BAYHEAD DR, BONITA SPRINGS, FL 34134

COYNE THOMAS A -2009 REVOCABLE TRUST

Name COYNE THOMAS A -2009 REVOCABLE TRUST
Address 737 Olive Way #3808 Seattle WA 98101
Value 519600
Landvalue 87400
Buildingvalue 519600

COYNE THOMAS V & JEAN P CO TRS

Name COYNE THOMAS V & JEAN P CO TRS
Physical Address 3830 BAL HARBOR BLVD -UNIT 24, PUNTA GORDA, FL 33950
Owner Address VILLAS OF BAL HARBOR, PUNTA GORDA, FL 33950
Ass Value Homestead 136638
Just Value Homestead 136638
County Charlotte
Year Built 1987
Area 1406
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 3830 BAL HARBOR BLVD -UNIT 24, PUNTA GORDA, FL 33950

COYNE THOMAS M TRUST AGREEMENT

Name COYNE THOMAS M TRUST AGREEMENT
Physical Address NO SITUS, DUNNELLON, FL 34431
Sale Price 20000
Sale Year 2012
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34431
Price 20000

COYNE THOMAS M +

Name COYNE THOMAS M +
Physical Address 16505 WELLINGTON LAKES CIR, FORT MYERS, FL 33908
Owner Address 4008 COYE RD, JAMESVILLE, NY 13078
County Lee
Year Built 1999
Area 4022
Land Code Single Family
Address 16505 WELLINGTON LAKES CIR, FORT MYERS, FL 33908

COYNE THOMAS M & ANN C TRUST

Name COYNE THOMAS M & ANN C TRUST
Physical Address 10100 SW 206TH COURT RD, DUNNELLON, FL 34431
Sale Price 170000
Sale Year 2012
Ass Value Homestead 132067
Just Value Homestead 136150
County Marion
Year Built 2006
Area 2354
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10100 SW 206TH COURT RD, DUNNELLON, FL 34431
Price 170000

COYNE THOMAS J &

Name COYNE THOMAS J &
Physical Address 2784 SHAUGHNESSY DR, WELLINGTON, FL 33414
Owner Address 2784 SHAUGHNESSY DR, WELLINGTON, FL 33414
Ass Value Homestead 280090
Just Value Homestead 282305
County Palm Beach
Year Built 2006
Area 3640
Land Code Single Family
Address 2784 SHAUGHNESSY DR, WELLINGTON, FL 33414

COYNE THOMAS J &

Name COYNE THOMAS J &
Physical Address 8 WILLOW TRACE DR,, FL
Owner Address ELEANOR C COYNE H/W, FLAGLER BEACH, FL 32136
Ass Value Homestead 236082
Just Value Homestead 236082
County Flagler
Year Built 2004
Area 2914
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8 WILLOW TRACE DR,, FL

COYNE THOMAS &

Name COYNE THOMAS &
Physical Address 9560 LORIKEET LN, PENSACOLA, FL 32507
Owner Address 9560 LORIKEET LN, PENSACOLA, FL 32507
Sale Price 202000
Sale Year 2012
Ass Value Homestead 226862
Just Value Homestead 226862
County Escambia
Year Built 2007
Area 2912
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9560 LORIKEET LN, PENSACOLA, FL 32507
Price 202000

COYNE THOMAS

Name COYNE THOMAS
Physical Address 3452 MISTLETOE LN, LONGBOAT KEY, FL 34228
Owner Address 3452 MISTLETOE LN, LONGBOAT KEY, FL 34228
Ass Value Homestead 660236
Just Value Homestead 683800
County Sarasota
Year Built 1989
Area 2990
Applicant Status Husband
Co Applicant Status Husband
Land Code Single Family
Address 3452 MISTLETOE LN, LONGBOAT KEY, FL 34228

COYNE THOMAS PATRICK & LILLIAN

Name COYNE THOMAS PATRICK & LILLIAN
Physical Address 6665 SUNLIT LN, NEW PORT RICHEY, FL 34653
Owner Address 1406 OLEANDER DR, TARPON SPRINGS, FL 34689
County Pasco
Year Built 1984
Area 1024
Land Code Condominiums
Address 6665 SUNLIT LN, NEW PORT RICHEY, FL 34653

COYNE J THOMAS

Name COYNE J THOMAS
Physical Address 806 SE 14TH ST, OKEECHOBEE, FL 34974
Owner Address 1535 REYNOLDS RD, LAKELAND, FL 33801
County Okeechobee
Year Built 1969
Area 1510
Land Code Single Family
Address 806 SE 14TH ST, OKEECHOBEE, FL 34974

COYNE THOMAS J

Name COYNE THOMAS J
Address 23589 Woodhill Drive Brook Park OH 44142
Value 42300
Usage Single Family Dwelling

COYNE THOMAS V & JEAN P CO TRS

Name COYNE THOMAS V & JEAN P CO TRS
Address 3830 Bal Harbor Boulevard #24 Punta Gorda FL
Type Residential Property

THOMAS J COYNE

Name THOMAS J COYNE
Address 2784 Shaughnessy Drive West Palm Beach FL 33414
Value 319694

THOMAS E COYNE & URSULA M COYNE

Name THOMAS E COYNE & URSULA M COYNE
Address 4829 Autumn Lane Brooklyn OH 44144
Value 36000
Usage Single Family Dwelling

THOMAS E COYNE & KRISTEN A COYNE

Name THOMAS E COYNE & KRISTEN A COYNE
Address 145 Eastbrook Drive Euclid OH 44132
Value 33000
Usage Single Family Dwelling

THOMAS E COYNE

Name THOMAS E COYNE
Address 9209 Biddulph Road Brooklyn OH 44144
Value 33800
Usage Single Family Dwelling

THOMAS COYNE

Name THOMAS COYNE
Address 4659 W 88th Place Hometown IL 60456
Landarea 5,500 square feet
Airconditioning Yes
Basement Crawl

THOMAS COYNE

Name THOMAS COYNE
Address 15 Bayview Avenue Queens NY 11414
Value 212000
Landvalue 3515

THOMAS COYNE

Name THOMAS COYNE
Address 302 Nippersink Avenue Round Lake IL 60073
Value 9439
Landvalue 9439
Buildingvalue 39615

COYNE THOMAS P

Name COYNE THOMAS P
Address 36-11 36th Street Queens NY 11106
Value 732000
Landvalue 9933

THOMAS COYNE

Name THOMAS COYNE
Address 101 Sycamore Street Boston MA 02131
Value 109900
Landvalue 109900
Buildingvalue 157400
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

Thomas C Coyne & Claire S Coyne

Name Thomas C Coyne & Claire S Coyne
Address 30 Prentiss Drive East Fishkill NY
Value 114500
Landvalue 114500
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

Thomas B Coyne & Jacqueline J Coyne

Name Thomas B Coyne & Jacqueline J Coyne
Address 128 Van Wagner Road Poughkeepsie NY 12603
Value 78500
Landvalue 78500
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

THOMAS B COYNE & IRINA COYNE

Name THOMAS B COYNE & IRINA COYNE
Address 10818 Valley Forge Circle #818 King Of Prussia PA 19406
Value 92450
Landarea 1,170 square feet
Basement None

THOMAS B COYNE & IRINA COYNE

Name THOMAS B COYNE & IRINA COYNE
Address 2000 Valley Forge Circle King Of Prussia PA
Value 12860
Landarea 242 square feet

THOMAS A COYNE & SHIRLEY C COYNE

Name THOMAS A COYNE & SHIRLEY C COYNE
Year Built 1989
Address 116 Gadwall Court Daytona Beach FL
Value 26225
Landvalue 26225
Buildingvalue 95334
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 106350

THOMAS A COYNE & EMMA M COYNE

Name THOMAS A COYNE & EMMA M COYNE
Address 3750 Wayland Road Collegeville PA 19426
Value 124020
Landarea 30,400 square feet
Basement Full

THOMAS A COYNE & DIANE M COYNE

Name THOMAS A COYNE & DIANE M COYNE
Address 104 Ranchero Court Cary NC 27513
Value 76000
Landvalue 76000
Buildingvalue 176893

THOMAS COYNE

Name THOMAS COYNE
Address Nippersink Avenue Round Lake IL 60073
Value 3469
Landvalue 3469

COYNE III ET AL, THOMAS F

Name COYNE III ET AL, THOMAS F
Physical Address 1358 DERBYSHIRE CT, NAPLES, FL 34116
Owner Address 3 EDWARD DR, WALPOLE, MA 02081
County Collier
Year Built 1990
Area 1350
Land Code Condominiums
Address 1358 DERBYSHIRE CT, NAPLES, FL 34116

THOMAS COYNE

Name THOMAS COYNE
Type Independent Voter
State MA
Address 8 PATRICIA CIR, WILMINGTON, MA 01887
Phone Number 978-658-3983
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Republican Voter
State CO
Address 8234 THREE EAGLES DR, FORT COLLINS, CO 80528
Phone Number 970-381-7383
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Voter
State TX
Address 1511 E CHERRY HILL DR, LAREDO, TX 78041
Phone Number 956-724-2651
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Voter
State TN
Address 2250 RAMSEY RD, COOKEVILLE, TN 38501
Phone Number 931-629-0783
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Republican Voter
State TN
Address 1456 LACEWING TRACE DR, CORDOVA, TN 38016
Phone Number 901-240-7257
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Independent Voter
State FL
Address 5811 RED CEDAR ST NA, PENSACOLA, FL 32507
Phone Number 850-492-3508
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Independent Voter
State IL
Address 3841 N BERNARD ST #1F, CHICAGO, IL 60618
Phone Number 773-339-5233
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Independent Voter
State VA
Address 916 HOLLYWOOD DR, CHESAPEAKE, VA 23320
Phone Number 757-592-1750
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Republican Voter
State FL
Address 251 COLONIAL BLVD APT 4, PALM HARBOR, FL 34684
Phone Number 727-787-2153
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Republican Voter
State NY
Address 6262 WILDWOOD DR, HAMBURG, NY 14075
Phone Number 716-472-7731
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Voter
State IL
Address 4659 W 88TH PL, HOMETOWN, IL 60456
Phone Number 708-557-8900
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Voter
State IL
Address 916 W SPRING ST, STAUNTON, IL 62088
Phone Number 618-535-3094
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Independent Voter
State IL
Address 701 PANHORST ST, STAUNTON, IL 62088
Phone Number 618-535-3090
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Republican Voter
State PA
Address 1181 MAUCH CHUNK RD, PALMERTON, PA 18071
Phone Number 610-509-5912
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Voter
State NJ
Address 1155 WASHINGTON ST, CAPE MAY, NJ 8204
Phone Number 609-408-5942
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Voter
State MA
Phone Number 508-896-7976
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Independent Voter
State MD
Address 3482 ROSEMARY LN, ELLICOTT CITY, MD 21042
Phone Number 410-913-0426
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Democrat Voter
State MI
Address 3654 BREWSTER ST, DEARBORN, MI 48120
Phone Number 313-350-2954
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Democrat Voter
State IL
Address 479 E HAZELWOOD ST, MORTON, IL 61550
Phone Number 309-645-0370
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Voter
State MD
Address 9721 WOODCLIFF CT, NEW MARKET, MD 21774
Phone Number 301-865-9398
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Voter
State MI
Address 22750 FLORAL ST, FARMINGTON, MI 48336
Phone Number 248-766-7297
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Independent Voter
State OH
Address 145 EASTBROOK DR, EUCLID, OH 44132
Phone Number 216-870-1202
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Republican Voter
State PA
Address 722 SHADY DR, TRAFFORD, PA 15085
Phone Number 215-869-6595
Email Address [email protected]

THOMAS COYNE

Name THOMAS COYNE
Type Independent Voter
State NJ
Address 361 BOULEVARD, GLEN ROCK, NJ 7452
Phone Number 201-725-0132
Email Address [email protected]

THOMAS C COYNE

Name THOMAS C COYNE
Visit Date 4/13/10 8:30
Appointment Number U00964
Type Of Access VA
Appt Made 4/24/2012 0:00
Appt Start 4/26/2012 8:00
Appt End 4/26/2012 23:59
Total People 203
Last Entry Date 4/24/2012 9:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from will to eddie per will
Release Date 07/27/2012 07:00:00 AM +0000

Thomas J Coyne

Name Thomas J Coyne
Visit Date 4/13/10 8:30
Appointment Number U79242
Type Of Access VA
Appt Made 2/7/2012 0:00
Appt Start 2/11/2012 8:30
Appt End 2/11/2012 23:59
Total People 304
Last Entry Date 2/7/2012 13:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Thomas P Coyne

Name Thomas P Coyne
Visit Date 4/13/10 8:30
Appointment Number U70552
Type Of Access VA
Appt Made 12/30/2011 0:00
Appt Start 1/6/2012 8:30
Appt End 1/6/2012 23:59
Total People 305
Last Entry Date 12/30/2011 15:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Thomas M Coyne

Name Thomas M Coyne
Visit Date 4/13/10 8:30
Appointment Number U64466
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/21/2011 11:30
Appt End 12/21/2011 23:59
Total People 293
Last Entry Date 12/6/2011 18:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

THOMAS COYNE

Name THOMAS COYNE
Car HYUNDAI ELANTRA
Year 2008
Address 55930 Oakview Ln, Osceola, IN 46561-9545
Vin KMHDU46D18U383339
Phone 574-674-8407

THOMAS COYNE

Name THOMAS COYNE
Car BMW 3 SERIES
Year 2007
Address 120 Country Ln, Phoenixville, PA 19460-1703
Vin WBAVC93597KX58150
Phone 610-935-0104

THOMAS COYNE

Name THOMAS COYNE
Car CHEVROLET SILVERADO 3500 CLASSIC
Year 2007
Address 11005 182nd Avenue Pl E, Bonney Lake, WA 98391-6042
Vin 1GCJK33D27F145157

THOMAS COYNE

Name THOMAS COYNE
Car HONDA ACCORD
Year 2007
Address 49 13th Ave, Mineola, NY 11501-4131
Vin 1HGCM66517A087095

THOMAS COYNE

Name THOMAS COYNE
Car DODGE RAM PICKUP 1500
Year 2007
Address 16925 S FAIRVIEW LOOP, KENNEWICK, WA 99338-8350
Vin 1D7HU18237S255149

THOMAS COYNE

Name THOMAS COYNE
Car CHEVROLET SUBURBAN
Year 2007
Address 11 Bennington Rd, Livingston, NJ 07039-4301
Vin 1GNFK16397J340111
Phone 973-994-2956

THOMAS COYNE

Name THOMAS COYNE
Car ACURA MDX
Year 2007
Address 7 Mayflower Rd, Falmouth, ME 04105-2812
Vin 2HNYD28447H546312

THOMAS COYNE

Name THOMAS COYNE
Car BUICK RENDEZVOUS
Year 2007
Address 22467 Streamside Dr, Macomb, MI 48044-3736
Vin 3G5DA03L87S587692

THOMAS COYNE

Name THOMAS COYNE
Car CHEVROLET HHR
Year 2007
Address 6 Sharon Ct, Watervliet, NY 12189-1115
Vin 3GNDA23D67S584567

THOMAS COYNE

Name THOMAS COYNE
Car HYUNDAI ELANTRA
Year 2007
Address 128 VAN WAGNER RD, POUGHKEEPSIE, NY 12603-1344
Vin KMHDU46DX7U225631
Phone 845-473-8028

Thomas Coyne

Name Thomas Coyne
Car ACURA TL
Year 2007
Address 37 Fredric Dr, Ocean, NJ 07712-7235
Vin 19UUA66257A035360

Thomas Coyne

Name Thomas Coyne
Car BUICK LACROSSE
Year 2007
Address 251 Colonial Blvd, Palm Harbor, FL 34684-1316
Vin 2G4WC582271249978

Thomas Coyne

Name Thomas Coyne
Car TOYOTA CAMRY
Year 2007
Address 4222 Landsbury Ct, Copley, OH 44321-2858
Vin 4T1BE46K47U545787

THOMAS COYNE

Name THOMAS COYNE
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 528 Heiser Rd, Collegeville, PA 19426-1332
Vin 1GCHK23D07F135347

THOMAS COYNE

Name THOMAS COYNE
Car CHEVROLET TRAILBLAZER
Year 2007
Address 11A Mountain Rd, Burlington, MA 01803-4712
Vin 1GNDT13S772164959
Phone 781-608-2746

THOMAS COYNE

Name THOMAS COYNE
Car LEXUS GS 350
Year 2008
Address 18801 Shelburne Rd, Shaker Heights, OH 44118-4923
Vin JTHCE96S180014110

THOMAS COYNE

Name THOMAS COYNE
Car SATURN VUE
Year 2008
Address 1057 Van Buren Ave, Franklin Square, NY 11010-2137
Vin 3GSCL33PX8S511982

THOMAS COYNE

Name THOMAS COYNE
Car FORD ESCAPE
Year 2008
Address 120 Country Ln, Phoenixville, PA 19460-1703
Vin 1FMCU93118KD50792

THOMAS COYNE

Name THOMAS COYNE
Car CHEVROLET COBALT
Year 2008
Address 304 N Mccarthy Ave, Eglin Afb, FL 32542-5630
Vin 1G1AL58F687278656

THOMAS COYNE

Name THOMAS COYNE
Car DODGE CHALLENGER
Year 2008
Address 41 Robinwood Rd, Dedham, MA 02026-4532
Vin 2B3LJ74W48H289717

THOMAS COYNE

Name THOMAS COYNE
Car SUBARU OUTBACK
Year 2008
Address 100 Reservoir Rd Unit 117, Saint Clairsville, OH 43950-1056
Vin 4S4BP62C887303900

THOMAS COYNE

Name THOMAS COYNE
Car CHEVROLET MALIBU
Year 2008
Address 825 Knottingham Dr Apt 2B, Schaumburg, IL 60193-4876
Vin 1G1ZG57B58F175496

THOMAS COYNE

Name THOMAS COYNE
Car CHEVROLET IMPALA
Year 2008
Address 3203 SE Footman Ln, Lawton, OK 73501-6339
Vin 2G1WT58K381214428

THOMAS COYNE

Name THOMAS COYNE
Car HONDA ODYSSEY
Year 2008
Address 283 PHEASANT DR, PITTSBURGH, PA 15235-3161
Vin 5FNRL38688B027761
Phone 412-487-1168

THOMAS COYNE

Name THOMAS COYNE
Car SUBARU OUTBACK
Year 2008
Address 6520 LANGDALE RD, ROSEDALE, MD 21237-1921
Vin 4S4BP61C387301540
Phone 410-866-8417

Thomas Coyne

Name Thomas Coyne
Car TOYOTA SIENNA
Year 2008
Address 33 Pribble Ln, Fredericksburg, VA 22405-1831
Vin 5TDZK23CX8S122375

THOMAS COYNE

Name THOMAS COYNE
Car GMC ACADIA
Year 2008
Address 528 Heiser Rd, Collegeville, PA 19426-1332
Vin 1GKEV337X8J271112
Phone 610-960-5670

THOMAS COYNE

Name THOMAS COYNE
Car CHEVROLET SUBURBAN
Year 2008
Address 11 MAYFLOWER RD, FALMOUTH, ME 04105-2812
Vin 1GNFK16338J207992

THOMAS COYNE

Name THOMAS COYNE
Car HONDA CIVIC
Year 2007
Address 4216 Boxwood Ln, Williamsburg, VA 23188-7806
Vin 2HGFG12867H510391

THOMAS COYNE

Name THOMAS COYNE
Domain linenandsilk.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-07-24
Update Date 2012-07-16
Registrar Name ENOM, INC.
Registrant Address 27 SUFFOLK CLOSE ST ALBANS AL21DZ
Registrant Country UNITED KINGDOM

Thomas Coyne

Name Thomas Coyne
Domain onebillionstronginitiative.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-26
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address Milesfield Farm|Hale Lane Tring Herts HP23 6LH
Registrant Country UNITED KINGDOM

Thomas Coyne

Name Thomas Coyne
Domain 1-billion-strong.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-26
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address Milesfield Farm|Hale Lane Tring Herts HP23 6LH
Registrant Country UNITED KINGDOM

Thomas Coyne

Name Thomas Coyne
Domain beautifulglowtc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-14
Update Date 2013-05-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 117 N 2nd St Frackville PA 17931
Registrant Country UNITED STATES

Thomas Coyne

Name Thomas Coyne
Domain freedomtc44.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-14
Update Date 2013-05-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 117 N 2nd St Frackville PA 17931
Registrant Country UNITED STATES

Thomas Coyne

Name Thomas Coyne
Domain trafficsignsandsafety.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-02
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 140 Cameron Way Rehoboth Massachusetts 02769
Registrant Country UNITED STATES

Thomas Coyne

Name Thomas Coyne
Domain tcgift4u.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-14
Update Date 2013-05-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 117 N 2nd St Frackville PA 17931
Registrant Country UNITED STATES

Thomas Coyne

Name Thomas Coyne
Domain enrichedlife4u.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-14
Update Date 2013-05-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 117 N 2nd St Frackville PA 17931
Registrant Country UNITED STATES

Thomas Coyne

Name Thomas Coyne
Domain healthytc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-14
Update Date 2013-05-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 117 N 2nd St Frackville PA 17931
Registrant Country UNITED STATES

Thomas Coyne

Name Thomas Coyne
Domain publicadjusteradvocate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-04
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2151 WINROCK BLVD HOUSTON Texas 77057
Registrant Country UNITED STATES
Registrant Fax 18773631709

Thomas Coyne

Name Thomas Coyne
Domain wkapartments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-01
Update Date 2013-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address 111 Roberts Street|Suite G1 East Hartford Connecticut 06108
Registrant Country UNITED STATES

Thomas Coyne

Name Thomas Coyne
Domain roossmer.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-09-29
Update Date 2013-09-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2011 37th st Canton OH 44709
Registrant Country UNITED STATES

Thomas Coyne

Name Thomas Coyne
Domain 1billionstrong.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-26
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address Milesfield Farm|Hale Lane Tring Herts HP23 6LH
Registrant Country UNITED KINGDOM
Registrant Fax 44129625945

Thomas Coyne

Name Thomas Coyne
Domain ladytigerflower.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-01-21
Update Date 2012-04-30
Registrar Name WEBFUSION LTD.
Registrant Address 49a Thorpe Street Burntwood Staffs WS7 1NJ
Registrant Country UNITED KINGDOM

Thomas Coyne

Name Thomas Coyne
Domain one-billion-strong.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-26
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address Milesfield Farm|Hale Lane Tring Herts HP23 6LH
Registrant Country UNITED KINGDOM
Registrant Fax 44129625945

Thomas Coyne

Name Thomas Coyne
Domain inkyblink.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-08
Update Date 2013-07-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1905 SE Harold St. Portland OR 97202
Registrant Country UNITED STATES

Thomas Coyne

Name Thomas Coyne
Domain thomascoynellc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-06
Update Date 2013-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2784 Shaugnessy Dr Wellington Florida 33414
Registrant Country UNITED STATES

THOMAS COYNE

Name THOMAS COYNE
Domain mitchellfacilities.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2012-03-29
Update Date 2012-03-29
Registrar Name REGISTER.IT SPA
Registrant Address 49a Thorpe Street Burntwood WS13 6PQ
Registrant Country UNITED KINGDOM

Thomas Coyne

Name Thomas Coyne
Domain tomcoynemastering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-09
Update Date 2012-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 88 Tenth Ave New York New York 10011
Registrant Country UNITED STATES

Thomas Coyne

Name Thomas Coyne
Domain wrtaparatransit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-11
Update Date 2012-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 287 Grove St Worcester Massachusetts 01605
Registrant Country UNITED STATES

Thomas Coyne

Name Thomas Coyne
Domain publicadjusteradvocate.info
Contact Email [email protected]
Create Date 2011-06-04
Update Date 2013-06-05
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 2151 WINROCK BLVD HOUSTON Texas 77057
Registrant Country UNITED STATES
Registrant Fax 18773631709

Thomas Coyne

Name Thomas Coyne
Domain locationsoftware.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-10-05
Update Date 2010-02-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 27 suffolk Close St Albans AL2 1DZ
Registrant Country UNITED KINGDOM

Coyne, Thomas

Name Coyne, Thomas
Domain upphoto.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-05-06
Update Date 2011-03-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 151 Mill St. Cedarville MI 49719-0040
Registrant Country UNITED STATES