Thomas Durkin

We have found 304 public records related to Thomas Durkin in 28 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 28 business registration records connected with Thomas Durkin in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Massachusetts state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Legal Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Assistant Master Mechanic. These employees work in eight different states. Most of them work in Illinois state. Average wage of employees is $81,062.


Thomas P Durkin

Name / Names Thomas P Durkin
Age 53
Birth Date 1971
Person 1609 13th, Phoenix, AZ 85007
Previous Address 9204 Hoyne,Chicago, IL 60620
2504 Elmwood,Mesa, AZ 85213
824 Malibu,Tempe, AZ 85282
2040 Wilshire,Phoenix, AZ 85009
Email Available

Thomas Michael Durkin

Name / Names Thomas Michael Durkin
Age 56
Birth Date 1968
Also Known As Tom M Durkin
Person 521 Lynwood St, Phoenix, AZ 85003
Phone Number 602-253-6231
Possible Relatives
Previous Address 1005 Schweitzer Pl, New Brunswick, NJ 08902
615 Hardy Dr #108, Tempe, AZ 85281
13220 48th St #2038, Phoenix, AZ 85044
2732 PO Box, Tempe, AZ 85280
815 52nd St #1162, Phoenix, AZ 85008

Thomas Gerard Durkin

Name / Names Thomas Gerard Durkin
Age 62
Birth Date 1962
Person 17020 Foxton Dr, Parker, CO 80134
Possible Relatives Shea Ellen Durkin
Gerard C Durkin
Previous Address 3429 Fairfax St, Denver, CO 80222
4240 Northgate Dr #269, Irving, TX 75062
3453 Forest St, Denver, CO 80222
2325 Misty Ridge Cir #209, Arlington, TX 76011
2209 Foxcroft Ln, Arlington, TX 76014
2325 Misty Ridge Cir #CR-209, Arlington, TX 76011
9922 Colorado Ave #110, Denver, CO 80247
2300 Balsam Dr #G, Arlington, TX 76006
2325 Misty Ridge Cir, Arlington, TX 76011

Thomas Warren Durkin

Name / Names Thomas Warren Durkin
Age 62
Birth Date 1962
Person 16645 25th, Phoenix, AZ 85032
Previous Address 16645 25th,Phoenix, AZ 85032
17805 40th,Phoenix, AZ 85032
837 El Caminito,Phoenix, AZ 85020
1404 Cochise,Phoenix, AZ 85021
2010 Sweetwater,Phoenix, AZ 85022
18201 6th,Phoenix, AZ 85022

Thomas Patrick Durkin

Name / Names Thomas Patrick Durkin
Age 64
Birth Date 1960
Person 5765 Columbine, Glendale, AZ 85304
Possible Relatives
Previous Address 12647 50th,Glendale, AZ 85304
Email Available

Thomas Eugenie Durkin

Name / Names Thomas Eugenie Durkin
Age 77
Birth Date 1947
Also Known As Thomas Eugene Durkin
Person 2710 Greens Ct, Littleton, CO 80123
Phone Number 303-738-2851
Possible Relatives



Previous Address 6333 6th Ave, Lakewood, CO 80214
8908 Radcliffe Dr, Littleton, CO 80123
1920 Ski Time Square Dr #304, Steamboat Springs, CO 80487
883146 PO Box, Steamboat Springs, CO 80488
1920 Ski Time Square Dr #216, Steamboat Springs, CO 80487
318 Humphreys St, Flagstaff, AZ 86001
6333 6th, Littleton, CO 80124
8687 PO Box, Flagstaff, AZ 86011
9650 PO Box, Flagstaff, AZ 86011

Thomas Joseph Durkin

Name / Names Thomas Joseph Durkin
Age 78
Birth Date 1946
Person 2903 Indian School, Phoenix, AZ 85016
Previous Address 2532 Desert Cove,Phoenix, AZ 85028
26705 PO Box,Phoenix, AZ 85068
4401 Pershing,Phoenix, AZ 85032
6110 7th,Phoenix, AZ 85014
2903 Indian School,Phoenix, AZ 85016
4221 McDowell,Phoenix, AZ 85008

Thomas E Durkin

Name / Names Thomas E Durkin
Age 96
Birth Date 1927
Also Known As Thomas F Durkin
Person 548 Troy St, Aurora, CO 80011
Phone Number 303-364-2519
Possible Relatives
Previous Address 17200 Bell Rd #96, Surprise, AZ 85374

Thomas P Durkin

Name / Names Thomas P Durkin
Age N/A
Person 5765 W COLUMBINE DR, GLENDALE, AZ 85304
Phone Number 623-979-9365

Thomas E Durkin

Name / Names Thomas E Durkin
Age N/A
Person 2710 W GREENS CT, LITTLETON, CO 80123
Phone Number 303-738-2851

Thomas P Durkin

Name / Names Thomas P Durkin
Age N/A
Person 501 SEAFARER CIR, APT 501 JUPITER, FL 33477
Phone Number 561-622-4477

Thomas G Durkin

Name / Names Thomas G Durkin
Age N/A
Person 191 COUNTRY CLUB DR, MELBOURNE, FL 32940
Phone Number 321-259-9275

Thomas R Durkin

Name / Names Thomas R Durkin
Age N/A
Person 7107 POND VIEW CT, SPRING HILL, FL 34606
Phone Number 352-683-6059

Thomas H Durkin

Name / Names Thomas H Durkin
Age N/A
Person 3700 S ATLANTIC AVE APT 4080, NEW SMYRNA BEACH, FL 32169

Thomas J Durkin

Name / Names Thomas J Durkin
Age N/A
Person 10346 E EDGEWOOD AVE, MESA, AZ 85208
Phone Number 480-374-4364

Thomas G Durkin

Name / Names Thomas G Durkin
Age N/A
Person 20 CHESTER DR, WINDSOR LOCKS, CT 6096
Phone Number 860-623-8320

Thomas G Durkin

Name / Names Thomas G Durkin
Age N/A
Person 1085 RIVER BLVD, SUFFIELD, CT 6078
Phone Number 860-668-8968

Thomas M Durkin

Name / Names Thomas M Durkin
Age N/A
Person 154 OLD FARMS E, MIDDLETOWN, CT 6457
Phone Number 860-344-8344

Thomas J Durkin

Name / Names Thomas J Durkin
Age N/A
Person 32347 TURNSTONE CT, MILLSBORO, DE 19966
Phone Number 302-945-9456

Thomas M Durkin

Name / Names Thomas M Durkin
Age N/A
Person 120 CREPE MYRTLE DR, GROVELAND, FL 34736
Phone Number 352-432-5182

Thomas E Durkin

Name / Names Thomas E Durkin
Age N/A
Person 2563 WINDSOR WAY CT, ROYAL PALM BEACH, FL 33414
Phone Number 561-798-9655

Thomas J Durkin

Name / Names Thomas J Durkin
Age N/A
Person 4150 HANA HWY, HAIKU, HI 96708
Phone Number 808-572-5895

Thomas W Durkin

Name / Names Thomas W Durkin
Age N/A
Person 1404 Cochise, Phoenix, AZ 85021

Thomas P Durkin

Name / Names Thomas P Durkin
Age N/A
Person 2504 E ELMWOOD ST, MESA, AZ 85213

Thomas W Durkin

Name / Names Thomas W Durkin
Age N/A
Person 16815 29th, Phoenix, AZ 85032
Previous Address 16815 29th,Phoenix, AZ 85032

Thomas Durkin

Name / Names Thomas Durkin
Age N/A
Person 79 HIGH ST, TORRINGTON, CT 6790

THOMAS E. DURKIN

Business Name WASTE SERVICES OF FLORIDA, INC.
Person Name THOMAS E. DURKIN
Position registered agent
Address 1005 SKYVIEW DRIVE, BURLINGTON ONTARIO, ECL7P-5B1
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-01-15
End Date 2005-06-06
Entity Status Withdrawn
Type Secretary

Thomas Durkin

Business Name Valentour English Bodnar & Howell Registered Architects
Person Name Thomas Durkin
Position company contact
State PA
Address 470 Washington Rd, Pittsburgh, PA
Phone Number
Email [email protected]
Title Principal

THOMAS H. DURKIN

Business Name VEAZEY.PARROTT.DURKIN & SHOULDERS, ARCHITECTS
Person Name THOMAS H. DURKIN
Position registered agent
State GA
Address 8425 WOODFIELD CROSSING BLVD, INDIANAPOLIS, GA 46240
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-09-06
Entity Status Withdrawn
Type Secretary

Thomas Durkin

Business Name Up On Roof
Person Name Thomas Durkin
Position company contact
State MO
Address 3000 SE 1st St Blue Springs MO 64014-4902
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 816-229-1180

Thomas Durkin

Business Name Moss Rehab Hospital
Person Name Thomas Durkin
Position company contact
State PA
Address 421 W Chew St Allentown PA 18102-3406
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Fax Number 610-776-4922

Thomas Durkin

Business Name MetLife
Person Name Thomas Durkin
Position company contact
State MA
Address P.O. BOX 29 Fall River MA 02722-0029
Industry Insurance Carriers (Insurance)
SIC Code 6311
SIC Description Life Insurance

Thomas Durkin

Business Name Met Life
Person Name Thomas Durkin
Position company contact
State MA
Address 10 N Main St Fall River MA 02720-2130
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 508-676-1800
Number Of Employees 1
Annual Revenue 136620
Fax Number 508-675-4664

Thomas Durkin

Business Name Law Offices of Durkin Roberts
Person Name Thomas Durkin
Position company contact
State IL
Address 53 W Jackson Blvd Ste 615 Chicago IL 60604-3668
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 312-922-8986

THOMAS DURKIN

Business Name K2 DEVELOPMENT, INC.
Person Name THOMAS DURKIN
Position registered agent
State GA
Address 4012 DARRYL LANE, GAINESVILLE, GA 30506
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-17
Entity Status Active/Compliance
Type CEO

Thomas Durkin

Business Name Durkins Pub Incorporated
Person Name Thomas Durkin
Position company contact
State MN
Address 227 E Main St Anoka MN 55303-2402
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 763-712-0476

Thomas Durkin

Business Name Durkins Inc Carpeting/Interior
Person Name Thomas Durkin
Position company contact
State MA
Address 287 Appleton St # 100 Lowell MA 01852-2541
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 978-458-1253
Number Of Employees 9
Annual Revenue 2009700
Fax Number 978-452-3438

Thomas Durkin

Business Name Durkin's Inc Commercial Sales
Person Name Thomas Durkin
Position company contact
State NH
Address 287 Appleton Rd New Ipswich NH 03071-3206
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 603-882-2024
Number Of Employees 13
Annual Revenue 2460360
Fax Number 978-452-3438

Thomas Durkin

Business Name Durkin Thos M Sons
Person Name Thomas Durkin
Position company contact
State PA
Address 3030 Grant Ave Philadelphia PA 19114-2401
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Fax Number 215-464-2400

Thomas Durkin

Business Name Durkin Stagecoach Co
Person Name Thomas Durkin
Position company contact
State NY
Address 16 Gail Ave Albany NY 12205-4709
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4142
SIC Description Bus Charter Service, Except Local
Phone Number

Thomas Durkin

Business Name Durkin Farming Association
Person Name Thomas Durkin
Position company contact
State ND
Address 3240 35th St Ne Inkster ND 58244-9338
Industry Agricultural Production - Crops (Agriculture)
SIC Code 119
SIC Description Cash Grains, Nec
Phone Number 701-865-4231

Thomas Durkin

Business Name Durkin Associates, Inc
Person Name Thomas Durkin
Position company contact
State IL
Address 215 Fifth Street, DOWNERS GROVE, 60515 IL
Email [email protected]

Thomas Durkin

Business Name Durkin & Durkin, LLP
Person Name Thomas Durkin
Position company contact
State NJ
Address PO Box 1289, Caldwell, NJ 07007-1289
Phone Number
Email [email protected]
Title Owner

Thomas Durkin

Business Name Durkin & Durkin Architects
Person Name Thomas Durkin
Position company contact
State AZ
Address 521 W Lynwood St Phoenix AZ 85003-1208
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 602-254-8644
Email [email protected]
Number Of Employees 3
Annual Revenue 466590
Website www.durkin-durkin.com

Thomas Durkin

Business Name Durkin & Durkin
Person Name Thomas Durkin
Position company contact
State NJ
Address 1120 Bloomfield Ave # 204 West Caldwell NJ 07006-7131
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 973-244-9969
Number Of Employees 26
Annual Revenue 4809600
Website www.durkinlawfirm.com

Thomas Durkin

Business Name Durkin & Durkin
Person Name Thomas Durkin
Position company contact
State NJ
Address PO Box 1289 Caldwell NJ 07007-1289
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 973-244-9969
Email [email protected]
Number Of Employees 26
Annual Revenue 4809600
Website www.durkinlawfirm.com

Thomas Durkin

Business Name Durkin & Devries
Person Name Thomas Durkin
Position company contact
State MA
Address 131 Middlesex Tpke Burlington MA 01803-4431
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 781-894-8500
Number Of Employees 14
Annual Revenue 2049300

Thomas Durkin

Business Name Durkin & Assoc Inc
Person Name Thomas Durkin
Position company contact
State IL
Address 215 5th St Downers Grove IL 60515-5258
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 630-968-6211

THOMAS DURKIN

Business Name BENCHMARK LAND SURVEYING, P.C.
Person Name THOMAS DURKIN
Position registered agent
State GA
Address 4012 DARRYL LANE, GAINESVILLE, GA 30506
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2000-07-19
Entity Status Active/Compliance
Type CFO

Thomas Durkin

Business Name Allstate
Person Name Thomas Durkin
Position company contact
State NY
Address 126 Main St Geneseo NY 14454-1230
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number
Fax Number 585-243-4440

THOMAS E DURKIN

Business Name AMERICAN TECHNOLOGIES GROUP, INC.
Person Name THOMAS E DURKIN
Position President
State TX
Address P.O. BOX 2497 P.O. BOX 2497, FORT WORTH, TX 76113
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7732-1988
Creation Date 1988-09-27
Type Domestic Corporation

THOMAS E DURKIN

Business Name AMERICAN TECHNOLOGIES GROUP, INC.
Person Name THOMAS E DURKIN
Position Director
State TX
Address P.O. BOX 2497 P.O. BOX 2497, FORT WORTH, TX 76113-2497
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7732-1988
Creation Date 1988-09-27
Type Domestic Corporation

THOMAS B DURKIN

Person Name THOMAS B DURKIN
Filing Number 10479306
Position VICE PRESIDENT
State SC
Address 4399 CORPORATE ROAD, CHARLESTON SC 29405

THOMAS DURKIN

Person Name THOMAS DURKIN
Filing Number 10333706
Position VICE PRESIDENT
State MN
Address 32057 64TH AVENUE, CANNON FALLS MN 55009

Durkin Thomas M

State MO
Calendar Year 2016
Employer Office Of Attorney General
Job Title Research Analyst
Name Durkin Thomas M
Annual Wage $49,480

Durkin Thomas J

State NY
Calendar Year 2015
Employer Fire Department
Job Title Emergency Medical Specialist-paramedic
Name Durkin Thomas J
Annual Wage $72,863

Durkin Thomas K

State NY
Calendar Year 2015
Employer Briarcliff Manor Union Free Schools
Name Durkin Thomas K
Annual Wage $133,477

Durkin Thomas A

State NJ
Calendar Year 2018
Employer Wyckoff Township
Name Durkin Thomas A
Annual Wage $72,276

Durkin Thomas A

State NJ
Calendar Year 2017
Employer Wyckoff Township
Name Durkin Thomas A
Annual Wage $69,854

Durkin Thomas A

State NJ
Calendar Year 2016
Employer Township Of Wyckoff
Job Title Laborer
Name Durkin Thomas A
Annual Wage $78,392

Durkin Thomas A

State NJ
Calendar Year 2015
Employer Township Of Wyckoff
Job Title Laborer
Name Durkin Thomas A
Annual Wage $75,265

Durkin Thomas J

State IL
Calendar Year 2018
Employer Village Of Channahon
Name Durkin Thomas J
Annual Wage $121,426

Durkin Thomas

State IL
Calendar Year 2018
Employer Metropolitan Water Reclamation District Of Greater Chicago
Job Title Assistant Master Mechanic
Name Durkin Thomas
Annual Wage $141,200

Durkin Thomas

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Police Officer
Name Durkin Thomas
Annual Wage $84,054

Durkin Thomas J

State IL
Calendar Year 2017
Employer Village Of Channahon
Name Durkin Thomas J
Annual Wage $122,222

Durkin Thomas

State IL
Calendar Year 2017
Employer Metropolitan Water Reclamation District Of Greater Chicago
Job Title Assistant Master Mechanic
Name Durkin Thomas
Annual Wage $138,460

Durkin Thomas

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer
Name Durkin Thomas
Annual Wage $114,855

Durkin Thomas J

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title General Foreman Of Plumbers
Name Durkin Thomas J
Annual Wage $74,215

Durkin Thomas M

State NY
Calendar Year 2015
Employer Police Department
Job Title Sergeant
Name Durkin Thomas M
Annual Wage $161,582

Durkin Thomas J

State IL
Calendar Year 2016
Employer Village Of Channahon
Name Durkin Thomas J
Annual Wage $122,009

Durkin Thomas J

State IL
Calendar Year 2016
Employer Community Csd 93
Name Durkin Thomas J
Annual Wage $1,730

Durkin Thomas J

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title General Foreman Of Plumbers
Name Durkin Thomas J
Annual Wage $109,413

Durkin Thomas

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer
Name Durkin Thomas
Annual Wage $81,162

Durkin Thomas J

State IL
Calendar Year 2015
Employer Village Of Channahon
Name Durkin Thomas J
Annual Wage $115,600

Durkin Thomas

State IL
Calendar Year 2015
Employer Metropolitan Water Reclamation District
Job Title Assistant Master Mechanic
Name Durkin Thomas
Annual Wage $126,930

Durkin Thomas

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Police Officer
Name Durkin Thomas
Annual Wage $82,513

Durkin Thomas J

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title General Foreman Of Plumbers
Name Durkin Thomas J
Annual Wage $109,678

Durkin Thomas P

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Durkin Thomas P
Annual Wage $73,296

Durkin Thomas J

State IL
Calendar Year 2015
Employer Benjamin Sd 25
Name Durkin Thomas J
Annual Wage $506

Durkin Jr Thomas G

State CT
Calendar Year 2018
Employer Connecticut Airport Authority
Name Durkin Jr Thomas G
Annual Wage $807

Durkin Jr Thomas G

State CT
Calendar Year 2017
Employer Connecticut Airport Authority
Job Title C T Airport Auth Empl
Name Durkin Jr Thomas G
Annual Wage $84,083

Durkin Jr Thomas G

State CT
Calendar Year 2016
Employer Connecticut Airport Authority
Job Title C T Airport Auth Empl
Name Durkin Jr Thomas G
Annual Wage $77,019

Durkin Thomas

State IL
Calendar Year 2016
Employer Metropolitan Water Reclamation District
Job Title Assistant Master Mechanic
Name Durkin Thomas
Annual Wage $136,903

Durkin Jr Thomas G

State CT
Calendar Year 2016
Employer Connecticut Airport Authority
Job Title Airport Deputy Fire Chief
Name Durkin Jr Thomas G
Annual Wage $92,305

Durkin Thomas K

State NY
Calendar Year 2016
Employer Briarcliff Manor Union Free Schools
Name Durkin Thomas K
Annual Wage $134,787

Durkin Thomas J

State NY
Calendar Year 2016
Employer Fire Department
Job Title Emergency Medical Specialist-paramedic
Name Durkin Thomas J
Annual Wage $73,577

Durkin Thomas M

State MO
Calendar Year 2015
Employer Office Of Attorney General
Job Title Research Analyst
Name Durkin Thomas M
Annual Wage $51,994

Durkin Thomas J

State MA
Calendar Year 2018
Employer Water Resources Authority Of Massachusetts
Job Title Director Finance
Name Durkin Thomas J
Annual Wage $164,093

Durkin Thomas

State MA
Calendar Year 2018
Employer Quinsigamond Community College (Qcc)
Job Title Contracted Faculty
Name Durkin Thomas
Annual Wage $3,718

Durkin Thomas

State MA
Calendar Year 2018
Employer Quinsigamond Community College (Qcc)
Job Title Cntrct Ees N/Otherwise Categor
Name Durkin Thomas
Annual Wage $283

Durkin Thomas G

State MA
Calendar Year 2018
Employer City Of Westfield
Job Title Coordinator
Name Durkin Thomas G
Annual Wage $16,712

Durkin Thomas J

State MA
Calendar Year 2017
Employer Water Resources Authority of Massachusetts
Job Title Director Finance
Name Durkin Thomas J
Annual Wage $160,468

Durkin Thomas

State MA
Calendar Year 2017
Employer Quinsigamond Community College (Qcc)
Job Title Contracted Faculty
Name Durkin Thomas
Annual Wage $7,362

Durkin Thomas

State MA
Calendar Year 2017
Employer Quinsigamond Community College (Qcc)
Job Title Cntrct Ees N/Otherwise Categor
Name Durkin Thomas
Annual Wage $207

Durkin Thomas J

State MA
Calendar Year 2016
Employer Water Resources Authority Of Massachusetts
Job Title Director Finance
Name Durkin Thomas J
Annual Wage $155,911

Durkin Thomas

State MA
Calendar Year 2016
Employer Quinsigamond Community College (qcc)
Job Title Contracted Faculty
Name Durkin Thomas
Annual Wage $7,080

Durkin Thomas

State MA
Calendar Year 2016
Employer Quinsigamond Community College (qcc)
Job Title Cntrct Ees N/otherwise Categor
Name Durkin Thomas
Annual Wage $67

Durkin Thomas J

State MA
Calendar Year 2015
Employer Water Resources Authority Of Massachusetts
Job Title Director Finance
Name Durkin Thomas J
Annual Wage $150,581

Durkin Thomas G

State NY
Calendar Year 2016
Employer City Of Beacon
Name Durkin Thomas G
Annual Wage $24,457

Durkin Thomas

State MA
Calendar Year 2015
Employer Quinsigamond Community College (qcc)
Job Title Cntrct Ees N/otherwise Categor
Name Durkin Thomas
Annual Wage $91

Durkin Thomas P

State MD
Calendar Year 2015
Employer Department Of Agriculture
Name Durkin Thomas P
Annual Wage $13,000

Durkin Thomas G

State ND
Calendar Year 2018
Employer County of Grand Forks
Name Durkin Thomas G
Annual Wage $58,002

Durkin Thomas G

State ND
Calendar Year 2017
Employer County of Grand Forks
Job Title Eq Operator Iii
Name Durkin Thomas G
Annual Wage $58,002

Durkin Thomas M

State NY
Calendar Year 2018
Employer Police Department
Job Title Sergeant-
Name Durkin Thomas M
Annual Wage $106,635

Durkin Thomas J

State NY
Calendar Year 2018
Employer Fire Department
Job Title Supervising Emergency Medical Service Specialist
Name Durkin Thomas J
Annual Wage $66,691

Durkin Thomas G

State NY
Calendar Year 2018
Employer City Of Beacon
Name Durkin Thomas G
Annual Wage $65,016

Durkin Thomas K

State NY
Calendar Year 2018
Employer Briarcliff Manor Union Free Schools
Name Durkin Thomas K
Annual Wage $142,697

Durkin Thomas M

State NY
Calendar Year 2017
Employer Police Department
Job Title Sergeant
Name Durkin Thomas M
Annual Wage $163,563

Durkin Thomas J

State NY
Calendar Year 2017
Employer Fire Department
Job Title Emergency Medical Specialist-Paramedic
Name Durkin Thomas J
Annual Wage $81,178

Durkin Thomas G

State NY
Calendar Year 2017
Employer City Of Beacon
Name Durkin Thomas G
Annual Wage $58,087

Durkin Thomas K

State NY
Calendar Year 2017
Employer Briarcliff Manor Union Free Schools
Name Durkin Thomas K
Annual Wage $138,098

Durkin Thomas M

State NY
Calendar Year 2016
Employer Police Department
Job Title Sergeant
Name Durkin Thomas M
Annual Wage $128,182

Durkin Thomas P

State MD
Calendar Year 2016
Employer Department Of Agriculture
Name Durkin Thomas P
Annual Wage $8,000

Durkin Jr Thomas G

State CT
Calendar Year 2015
Employer Connecticut Airport Authority
Job Title C T Airport Auth Empl
Name Durkin Jr Thomas G
Annual Wage $101,562

Thomas Durkin

Name Thomas Durkin
Address 5517 N Luna Ave Chicago IL 60630 -1311
Telephone Number 773-590-5440
Mobile Phone 773-590-5440
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas P Durkin

Name Thomas P Durkin
Address 40 Deerfield Ln Eastham MA 02642 -2250
Phone Number 201-797-0156
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Thomas A Durkin

Name Thomas A Durkin
Address 2403 Florimond Dr Michigan City IN 46360 -1629
Phone Number 219-689-5244
Mobile Phone 219-689-5244
Gender Male
Date Of Birth 1946-09-30
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Thomas Durkin

Name Thomas Durkin
Address 2676 Invitational Dr Oakland MI 48363 APT 88-2455
Phone Number 248-652-1620
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Thomas J Durkin

Name Thomas J Durkin
Address 24608 Lunsford Ct Damascus MD 20872 -2115
Phone Number 301-253-5546
Email [email protected]
Gender Male
Date Of Birth 1955-06-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
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 P Durkin

Name Thomas P Durkin
Address 8409 Pamela Way Laurel MD 20723 -1099
Phone Number 301-362-7335
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Thomas E Durkin

Name Thomas E Durkin
Address 2710 W Greens Ct Littleton CO 80123 -2985
Phone Number 303-738-2851
Mobile Phone 303-564-4475
Email [email protected]
Gender Male
Date Of Birth 1944-07-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Thomas J Durkin

Name Thomas J Durkin
Address 417 Jerome Ave Linthicum Heights MD 21090 -2065
Phone Number 410-859-3373
Email [email protected]
Gender Male
Date Of Birth 1963-11-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Thomas F Durkin

Name Thomas F Durkin
Address 17 Colonial Rd Auburn MA 01501 -2155
Phone Number 508-832-2948
Gender Male
Date Of Birth 1937-09-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Thomas J Durkin

Name Thomas J Durkin
Address 3269 Birch Run S Adrian MI 49221 -1163
Phone Number 517-263-4725
Email [email protected]
Gender Male
Date Of Birth 1927-11-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

Thomas M Durkin

Name Thomas M Durkin
Address 521 W Lynwood St Phoenix AZ 85003 -1208
Phone Number 602-253-6231
Mobile Phone 602-312-1587
Gender Male
Date Of Birth 1965-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas J Durkin

Name Thomas J Durkin
Address 2903 E Indian School Rd Phoenix AZ 85016-6847 APT 34-6845
Phone Number 602-284-7232
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas P Durkin

Name Thomas P Durkin
Address 49 Golden Run Rd Bolton MA 01740 -1029
Phone Number 617-650-1805
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas P Durkin

Name Thomas P Durkin
Address 5765 W Columbine Dr Glendale AZ 85304 -1836
Phone Number 623-979-9365
Telephone Number 623-680-4309
Mobile Phone 623-680-4309
Email [email protected]
Gender Male
Date Of Birth 1957-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas P Durkin

Name Thomas P Durkin
Address 215 5th St Downers Grove IL 60515 -5258
Phone Number 630-968-6941
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Thomas A Durkin

Name Thomas A Durkin
Address 242 Prairie View Dr Palos Park IL 60464 -2531
Phone Number 708-424-9234
Email [email protected]
Gender Male
Date Of Birth 1957-09-03
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Thomas M Durkin

Name Thomas M Durkin
Address 9555 S Avers Ave Evergreen Park IL 60805 -2028
Phone Number 708-927-1125
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas G Durkin

Name Thomas G Durkin
Address 17020 Foxton Dr Parker CO 80134 -7649
Phone Number 720-851-6447
Email [email protected]
Gender Male
Date Of Birth 1958-10-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Thomas O Durkin

Name Thomas O Durkin
Address 8555 Creedmoor Ln New Port Richey FL 34654 -4621
Phone Number 727-857-4221
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas S Durkin

Name Thomas S Durkin
Address 303 N Revena Blvd Ann Arbor MI 48103 -3635
Phone Number 734-718-1531
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Thomas J Durkin

Name Thomas J Durkin
Address 11405 S Millard Ave Chicago IL 60655 -3431
Phone Number 773-239-0316
Mobile Phone 773-239-0316
Email [email protected]
Gender Male
Date Of Birth 1957-08-30
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Thomas F Durkin

Name Thomas F Durkin
Address 7648 W Palatine Ave Chicago IL 60631 -1825
Phone Number 773-467-8390
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Thomas F Durkin

Name Thomas F Durkin
Address 3406 Hammerberg Rd Flint MI 48507 -3224
Phone Number 810-235-4391
Telephone Number 810-235-4391
Mobile Phone 810-235-4391
Email [email protected]
Gender Male
Date Of Birth 1954-05-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Thomas J Durkin

Name Thomas J Durkin
Address 3616 S Gardenia Ave Tampa FL 33629 -8230
Phone Number 813-831-4595
Gender Male
Date Of Birth 1955-01-21
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Thomas J Durkin

Name Thomas J Durkin
Address 1180 N Beverly Ln Arlington Heights IL 60004 -4916
Phone Number 847-259-1694
Mobile Phone 847-224-7648
Gender Male
Date Of Birth 1966-12-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas J Durkin

Name Thomas J Durkin
Address 19 Surrey Ln Peabody MA 01960 -2028
Phone Number 978-535-5686
Mobile Phone 978-265-0476
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Thomas A Durkin

Name Thomas A Durkin
Address 268 Hale St Beverly MA 01915 -2026
Phone Number 978-922-2446
Gender Male
Date Of Birth 1968-03-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 5000.00
To Commonwealth PAC
Year 2006
Transaction Type 15
Filing ID 26940245189
Application Date 2006-05-17
Contributor Occupation Attorney
Contributor Employer Gesmer and Updegrove, LLP
Organization Name Gesmer & Updegrove
Contributor Gender M
Recipient Party R
Committee Name Commonwealth PAC
Address 13 Union St 2 CHARLESTOWN MA

DURKIN, THOMAS E MR III

Name DURKIN, THOMAS E MR III
Amount 1750.00
To Peter Cappuccilli Jr (R)
Year 2008
Transaction Type 15
Filing ID 28990836446
Application Date 2008-03-10
Organization Name Durkin & Durkin
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Cappuccilli for Congress
Seat federal:house
Address 1120 Bloomfield Ave WEST CALDWELL NJ

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 1000.00
To CROSS, TOM
Year 20008
Application Date 2008-06-27
Contributor Occupation ATTORNEY
Contributor Employer MAYER BROWN
Recipient Party R
Recipient State IL
Seat state:lower
Address 4523 OAKWOOD DOWNERS GROVE IL

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 1000.00
To Dennis Hastert (R)
Year 2004
Transaction Type 15
Filing ID 24971317360
Application Date 2004-06-29
Contributor Occupation Attorney
Contributor Employer Mayer, Brown, Rowe & Maw
Organization Name Mayer, Brown et al
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Hastert for Congress Cmte
Seat federal:house
Address 190 S LaSalle CHICAGO IL

DURKIN, THOMAS M MR

Name DURKIN, THOMAS M MR
Amount 1000.00
To Straight Talk America
Year 2006
Transaction Type 15
Filing ID 26930703588
Application Date 2006-11-03
Contributor Occupation Attorney
Contributor Employer Mayer, Brown, Rowe, and Maul
Organization Name Mayer, Brown et al
Contributor Gender M
Recipient Party R
Committee Name Straight Talk America
Address 4523 Oakwood Ave DOWNERS GROVE IL

DURKIN, THOMAS E III

Name DURKIN, THOMAS E III
Amount 1000.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27990543930
Application Date 2007-02-26
Contributor Occupation ATTORNEY
Contributor Employer DURKIN AND DURKIN, LLP
Organization Name Durkin & Durkin
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 1120 BLOOMFIELD Ave WEST CALDWELL NJ

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962242222
Application Date 2004-07-29
Contributor Occupation ATTORNEY
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 53 W Jackson Blvd Ste 615 CHICAGO IL

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 500.00
To Indiana Republican State Central Cmte
Year 2006
Transaction Type 15
Filing ID 26940207760
Application Date 2006-05-12
Contributor Occupation Attorney
Contributor Employer Mayer Brown Rowe & Maw LLP
Organization Name Mayer, Brown et al
Contributor Gender M
Recipient Party R
Committee Name Indiana Republican State Central Cmte
Address 4523 Oakwood DOWNERS GROVE IL

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 500.00
To Bill Pascrell Jr (D)
Year 2012
Transaction Type 15
Filing ID 12971429084
Application Date 2012-06-04
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 1120 Bloomfield Ave c/o Durkin & Durkin WEST CALDWELL NJ

DURKIN, THOMAS J MR

Name DURKIN, THOMAS J MR
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 27990284271
Application Date 2007-05-15
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 2530 S MONTICELLO PLACE WESTCHESTER IL

DURKIN, THOMAS E III

Name DURKIN, THOMAS E III
Amount 500.00
To Patrick J Kennedy (D)
Year 2008
Transaction Type 15
Filing ID 28991406959
Application Date 2008-04-11
Contributor Occupation Attorney
Contributor Employer Durkin & Durkin
Organization Name Durkin & Durkin
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Friends of Patrick J Kennedy '98
Seat federal:house
Address 1120 Blue Field Ave Ste 204 WEST CALDWELL NJ

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 500.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2005-12-22
Contributor Occupation INFORMATION REQUESTED
Contributor Employer LETTER SENT
Recipient Party R
Recipient State MA
Seat state:governor
Address 13 UNION ST 2 BOSTON MA

DURKIN, THOMAS A

Name DURKIN, THOMAS A
Amount 500.00
To David Hoffman (D)
Year 2010
Transaction Type 15
Filing ID 10020023668
Application Date 2009-12-30
Contributor Occupation LAWYER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Hoffman for Illinois
Seat federal:senate

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 500.00
To Jonathan A. Golnik (R)
Year 2010
Transaction Type 15
Filing ID 10931998220
Application Date 2010-11-01
Contributor Occupation EXECUTIVE
Contributor Employer RYAN DEVELOPMENT, LLC
Organization Name Ryan Development
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name People for Jon Golnik
Seat federal:house

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 500.00
To John H. Adler (D)
Year 2010
Transaction Type 15
Filing ID 29934280430
Application Date 2009-06-30
Contributor Occupation Attorney
Contributor Employer Durkin and Durkin
Organization Name Durkin & Durkin
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Adler for Congress
Seat federal:house
Address 100 Rensselaer Rd ESSEX FELLS NJ

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 500.00
To John H Adler (D)
Year 2004
Transaction Type 15
Filing ID 24020490409
Application Date 2004-06-20
Contributor Occupation DURKIN & DURKIN
Organization Name Durkin & Durkin
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name ADLER FOR SENATE INC
Seat federal:senate

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 250.00
To John H Adler (D)
Year 2004
Transaction Type 15
Filing ID 24020490409
Application Date 2004-06-20
Contributor Occupation DURKIN & DURKIN
Organization Name Durkin & Durkin
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name ADLER FOR SENATE INC
Seat federal:senate

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 250.00
To John P Sullivan (D)
Year 2006
Transaction Type 15
Filing ID 26970108677
Application Date 2006-02-21
Contributor Occupation Lawyer
Contributor Employer Durkin & Roberts
Organization Name Durkin & Roberts
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Friends of John Sullivan
Seat federal:house
Address 515 W Arlington Place CHICAGO IL

DURKIN, THOMAS ANTHONY

Name DURKIN, THOMAS ANTHONY
Amount 250.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24971684222
Application Date 2004-09-16
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender M
Committee Name Moveon.org
Address 53 West Jackson Blvd Ste 615 CHICAGO IL

DURKIN, THOMAS MR

Name DURKIN, THOMAS MR
Amount 250.00
To National Assn of Surety Bond Producers
Year 2012
Transaction Type 15
Filing ID 12952272248
Application Date 2012-04-30
Contributor Occupation SURETY AGENT
Contributor Employer DURKIN & DURKIN INSURANCE AGCY
Contributor Gender M
Committee Name National Assn of Surety Bond Producers
Address 159 W Berline Rd BOLTON MA

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 250.00
To PETERS, JOE
Year 2004
Application Date 2004-07-02
Recipient Party R
Recipient State PA
Seat state:office
Address 2223 BLVD AVE SCRANTON PA

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 250.00
To DURKIN, JIM
Year 2006
Application Date 2005-12-14
Recipient Party R
Recipient State IL
Seat state:lower
Address 4523 OAKWOOD DOWNERS GROVE IL

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 250.00
To DANIELS, MITCH (G)
Year 2006
Application Date 2006-12-12
Recipient Party R
Recipient State IN
Seat state:governor
Address 4523 OAKWOOD DOWNERS GROVE IL

DURKIN, THOMAS M

Name DURKIN, THOMAS M
Amount 250.00
To DURKIN, JIM
Year 20008
Application Date 2007-03-29
Recipient Party R
Recipient State IL
Seat state:lower
Address 4523 OAKWOOD DOWNERS GROVE IL

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 200.00
To CROSS, TOM
Year 20008
Application Date 2008-10-24
Recipient Party R
Recipient State IL
Seat state:lower
Address 4523 OAKWOOD DOWNERS GROVE IL

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 200.00
To DURKIN, JIM
Year 2006
Application Date 2005-12-15
Recipient Party R
Recipient State IL
Seat state:lower
Address 2530 S MONTICELLO PL WESTCHESTER IL

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 150.00
To MARKOWITZ, DEBORAH
Year 2010
Application Date 2009-04-24
Recipient Party D
Recipient State VT
Seat state:governor
Address 503 BONNYVALE RD BRATTLEBORO VT

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 125.00
To CAHILL, TIMOTHY (G)
Year 2010
Application Date 2010-06-25
Recipient Party I
Recipient State MA
Seat state:governor
Address 216 TROUT BROOK RD DRACUT MA

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 100.00
To PATRICK, MATTHEW C
Year 2010
Application Date 2010-03-15
Recipient Party D
Recipient State MA
Seat state:lower
Address PO BOX 3638 WAQUOIT MA

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 100.00
To WISEHEART, LEE ANN
Year 2010
Application Date 2009-11-12
Recipient Party R
Recipient State IN
Seat state:upper
Address 8440 WOODFIELD CROSSING BLVD, STE 175 INDIANAPOLIS IN

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 100.00
To PANAGIOTAKOS, STEVEN C
Year 2004
Application Date 2004-01-15
Recipient Party D
Recipient State MA
Seat state:upper
Address 216 TROUT BROOK RD DRACUT MA

DURKIN, THOMAS & JANICE

Name DURKIN, THOMAS & JANICE
Amount 100.00
To VANCE, PATRICIA H
Year 20008
Application Date 2008-09-28
Recipient Party R
Recipient State PA
Seat state:upper
Address 70 HICKORY RD CARLISLE PA

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 50.00
To ORENTLICHER, DAVID
Year 2004
Application Date 2004-09-14
Recipient Party D
Recipient State IN
Seat state:lower
Address 6740 SPIRIT LAKE DR 101 INDIANAPOLIS IN

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 25.00
To PATRICK, MATTHEW C
Year 2004
Application Date 2004-05-01
Recipient Party D
Recipient State MA
Seat state:lower
Address PO BOX 3638 WAQUOIT MA

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount 10.00
To OLEARY, ROBERT A
Year 2004
Application Date 2004-07-09
Recipient Party D
Recipient State MA
Seat state:upper
Address 159 VINEYARD AVE CHATHAM MA

DURKIN, THOMAS E MR III

Name DURKIN, THOMAS E MR III
Amount -1750.00
To Peter Cappuccilli Jr (R)
Year 2008
Transaction Type 22y
Filing ID 28932166219
Application Date 2008-04-14
Organization Name Durkin & Durkin
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Cappuccilli for Congress
Seat federal:house

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount -5000.00
To DURKIN, JIM
Year 20008
Application Date 2008-10-13
Recipient Party R
Recipient State IL
Seat state:lower
Address 2530 MONTICELLO PL WESTCHESTER IL

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount -5000.00
To DURKIN, JIM
Year 2010
Application Date 2009-10-12
Recipient Party R
Recipient State IL
Seat state:lower
Address 2530 MONTICELLO PL WESTCHESTER IL

DURKIN, THOMAS

Name DURKIN, THOMAS
Amount -5000.00
To DURKIN, JIM
Year 2006
Application Date 2006-04-11
Recipient Party R
Recipient State IL
Seat state:lower
Address 2530 MONTICELLO PL WESTCHESTER IL

THOMAS P DURKIN & PATRICE WHELAN DURKIN

Name THOMAS P DURKIN & PATRICE WHELAN DURKIN
Address 900 Israel Creek Court Sharpsburg MD
Value 122200
Landvalue 122200
Buildingvalue 366000
Landarea 74,923 square feet
Airconditioning yes
Numberofbathrooms 2.1

THOMAS DURKIN

Name THOMAS DURKIN
Address 224 A1 Pine Hov Circle Lake Worth FL 33463
Value 50000
Usage Condominium

DURKIN THOMAS F & ELEANOR M

Name DURKIN THOMAS F & ELEANOR M
Address 1642 N Essex Avenue Hernando FL
Value 7965
Landvalue 7965
Buildingvalue 89175
Landarea 33,689 square feet
Type Residential Property

DURKIN THOMAS & LINDA

Name DURKIN THOMAS & LINDA
Address 433 Sw Broderick Drive Lake FL
Value 15552
Landvalue 15552
Buildingvalue 121606
Landarea 45,438 square feet
Type Residential Property
Price 175000

DURKIN THOMAS & LINDA

Name DURKIN THOMAS & LINDA
Address 243 Sw Fantasy Gln Lake FL
Value 12960
Landvalue 12960
Buildingvalue 71550
Landarea 43,611 square feet
Type Residential Property

THOMAS DURKIN

Name THOMAS DURKIN
Address 30 RUTH PLACE, NY 10305
Value 352000
Full Value 352000
Block 3354
Lot 19
Stories 1

DURKIN THOMAS J & DENISE C

Name DURKIN THOMAS J & DENISE C
Physical Address 737 W VILLA AVE
Owner Address 737 W VILLA AVE
Sale Price 0
Ass Value Homestead 101100
County camden
Address 737 W VILLA AVE
Value 157000
Net Value 157000
Land Value 55900
Prior Year Net Value 157000
Transaction Date 1996-07-29
Property Class Residential
Price 0

DURKIN THOMAS R, DURKIN JAMES

Name DURKIN THOMAS R, DURKIN JAMES
Physical Address 7107 POND VIEW CT, SPRING HILL, FL 34606
Owner Address 7107 POND VIEW CT, SPRING HILL, FLORIDA 34606
Ass Value Homestead 88314
Just Value Homestead 88314
County Hernando
Year Built 1988
Area 2909
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7107 POND VIEW CT, SPRING HILL, FL 34606

THOMAS DURKIN

Name THOMAS DURKIN
Address 4012 Darryl Lane Gainesville GA 30506
Value 31634

DURKIN THOMAS P &

Name DURKIN THOMAS P &
Physical Address 501 SEAFARER CIR, JUPITER, FL 33477
Owner Address 2116 BAY AVE, OCEAN CITY, NJ 08226
County Palm Beach
Year Built 1985
Area 1385
Land Code Condominiums
Address 501 SEAFARER CIR, JUPITER, FL 33477

DURKIN THOMAS L,PATRICIA A

Name DURKIN THOMAS L,PATRICIA A
Physical Address 801 TOURNAMENT RD, PONTE VEDRA BEACH, FL 32082
Owner Address 801 TOURNAMENT RD, PONTE VEDRA BEACH, FL 32082
Ass Value Homestead 140435
Just Value Homestead 161040
County St. Johns
Year Built 1988
Area 1683
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 801 TOURNAMENT RD, PONTE VEDRA BEACH, FL 32082

DURKIN THOMAS H

Name DURKIN THOMAS H
Physical Address 3700 S ATLANTIC AV 408, NEW SMYRNA BEACH, FL 32169
Ass Value Homestead 54506
Just Value Homestead 54506
County Volusia
Year Built 1977
Area 459
Applicant Status Husband
Land Code Condominiums
Address 3700 S ATLANTIC AV 408, NEW SMYRNA BEACH, FL 32169

DURKIN THOMAS F & MARY V

Name DURKIN THOMAS F & MARY V
Owner Address C/O WILLIAM DURKIN, TINLEY PARK, IL 60477
County Santa Rosa
Land Code Vacant Residential

DURKIN THOMAS F & ELEANOR M

Name DURKIN THOMAS F & ELEANOR M
Physical Address 01642 N ESSEX AVE, HERNANDO, FL 34442
County Citrus
Year Built 2011
Area 2440
Land Code Single Family
Address 01642 N ESSEX AVE, HERNANDO, FL 34442

DURKIN THOMAS E JR TR &

Name DURKIN THOMAS E JR TR &
Physical Address 2000 S OCEAN BLVD, PALM BEACH, FL 33480
Owner Address 10 CUTTERMILL RD STE 204, GREAT NECK, NY 11021
County Palm Beach
Year Built 1981
Area 3280
Land Code Condominiums
Address 2000 S OCEAN BLVD, PALM BEACH, FL 33480

DURKIN THOMAS & LINDA

Name DURKIN THOMAS & LINDA
Physical Address 433 BRODERICK DR SW, LAKE CITY, FL
Owner Address 433 SW BRODERICK DR, LAKE CITY, FL 32025
Sale Price 175000
Sale Year 2012
Ass Value Homestead 137158
Just Value Homestead 137158
County Columbia
Year Built 1995
Area 2410
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 433 BRODERICK DR SW, LAKE CITY, FL
Price 175000

DURKIN THOMAS & LINDA

Name DURKIN THOMAS & LINDA
Physical Address 243 FANTASY GLN SW, LAKE CITY, FL
Owner Address 433 SW BRODERICK DR, LAKE CITY, FL 32025
County Columbia
Year Built 2006
Area 2234
Land Code Single Family
Address 243 FANTASY GLN SW, LAKE CITY, FL

DURKIN THOMAS O & KATHERINE S

Name DURKIN THOMAS O & KATHERINE S
Physical Address 8555 CREEDMOOR LN, NEW PORT RICHEY, FL 34654
Owner Address 8555 CREEDMOOR LN, NEW PORT RICHEY, FL 34654
Ass Value Homestead 184018
Just Value Homestead 188457
County Pasco
Year Built 2011
Area 3182
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8555 CREEDMOOR LN, NEW PORT RICHEY, FL 34654

DURKIN THOMAS &

Name DURKIN THOMAS &
Physical Address 224 PINE HOV CIR, LAKE WORTH, FL 33463
Owner Address 8 MAC ARTHUR DR, SMITHFIELD, RI 02917
County Palm Beach
Year Built 1982
Area 924
Land Code Condominiums
Address 224 PINE HOV CIR, LAKE WORTH, FL 33463

THOMAS DURKIN

Name THOMAS DURKIN
Address 30 Ruth Place Staten Island NY 10305
Value 352000
Landvalue 6720

THOMAS DURKIN KAREN E DURKIN

Name THOMAS DURKIN KAREN E DURKIN
Address 561 Monastery Avenue Philadelphia PA 19128
Value 36925
Landvalue 36925
Buildingvalue 147575
Landarea 2,006.80 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

THOMAS P DURKIN & JACQUELYN M DURKIN

Name THOMAS P DURKIN & JACQUELYN M DURKIN
Address 501 Seafarer Circle Unit 5010 Jupiter FL 33477
Value 165000
Usage Condominium

THOMAS P DURKIN

Name THOMAS P DURKIN
Address 541 8th Street Chicago Heights IL 60411
Landarea 11,250 square feet
Airconditioning No
Basement Partial and Unfinished

THOMAS J SR DURKIN

Name THOMAS J SR DURKIN
Address 1165 Commonwealth Avenue Boston MA 02134
Value 357800
Buildingvalue 357800
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

THOMAS J DURKIN & JOANNE DURKIN

Name THOMAS J DURKIN & JOANNE DURKIN
Address 1950 Deer Ridge Drive Pottstown PA 19464
Value 134960
Landarea 11,403 square feet
Basement Full

THOMAS J DURKIN & ELIZABETH T DURKIN

Name THOMAS J DURKIN & ELIZABETH T DURKIN
Address 24 Conwell Drive Ambler PA 19002
Value 211800
Landarea 26,400 square feet
Basement Full

THOMAS J DURKIN & E R DURKIN

Name THOMAS J DURKIN & E R DURKIN
Address 24608 Lunsford Court Damascus MD 20872
Value 250000
Landvalue 250000
Airconditioning yes

THOMAS J DURKIN

Name THOMAS J DURKIN
Address 150 Turtle Lake Court Naples FL
Type Residential Property

THOMAS DURKIN & MERIGO C DURKIN

Name THOMAS DURKIN & MERIGO C DURKIN
Address 531 Spring Lane Glenside PA 19038
Value 436390
Landarea 32,892 square feet
Basement Full

THOMAS J DURKIN

Name THOMAS J DURKIN
Address 142 Forge Road King Of Prussia PA 19406
Value 98650
Landarea 8,100 square feet
Basement None

THOMAS H DURKIN

Name THOMAS H DURKIN
Address 3700 S Atlantic Avenue #4080 New Smyrna Beach FL
Value 17420
Landvalue 17420
Buildingvalue 52258

THOMAS H DURKIN

Name THOMAS H DURKIN
Address 6740 Spirit Lake Drive Indianapolis IN 46220
Value 62100
Landvalue 62100

THOMAS H DURKIN

Name THOMAS H DURKIN
Address 20 Harbor Street Manchester-by-the-Sea MA 01944
Value 494400
Landvalue 494400
Buildingvalue 496200
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

THOMAS G DURKIN

Name THOMAS G DURKIN
Address 191 Country Club Drive Melbourne FL 32940
Value 20000
Landvalue 20000
Type Close To Golf Course
Price 70000
Usage Townhouse

THOMAS G DURKIN

Name THOMAS G DURKIN
Address 1316 NW Stardust Avenue Canton OH 44708-6305
Value 21000
Landvalue 21000

THOMAS F THOMAS P DURKIN

Name THOMAS F THOMAS P DURKIN
Address 1003 Brush Hill Circle Joliet IL 60432
Value 5667
Landvalue 5667
Buildingvalue 53827

THOMAS F DURKIN & BRIDGET DURKIN

Name THOMAS F DURKIN & BRIDGET DURKIN
Address 17200 Bell Road Surprise AZ 85374
Value 31000
Landvalue 31000

THOMAS H DURKIN

Name THOMAS H DURKIN
Address 176 Waquoit Highway Falmouth MA
Value 260400
Landvalue 260400
Buildingvalue 212600
Numberofbathrooms 5
Bedrooms 7
Numberofbedrooms 7

DURKIN THOMAS

Name DURKIN THOMAS
Physical Address 3616 S GARDENIA DR, TAMPA, FL 33629
Owner Address 3616 S GARDENIA AVE, TAMPA, FL 33629
Ass Value Homestead 116269
Just Value Homestead 177226
County Hillsborough
Year Built 1954
Area 1527
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3616 S GARDENIA DR, TAMPA, FL 33629

Thomas Richard Durkin

Name Thomas Richard Durkin
Doc Id 07946781
City Oxford MI
Designation us-only
Country US

Thomas Richard Durkin

Name Thomas Richard Durkin
Doc Id 07770692
City Oxford MI
Designation us-only
Country US

Thomas Richard Durkin

Name Thomas Richard Durkin
Doc Id 07571701
City Oxford MI
Designation us-only
Country US

THOMAS DURKIN

Name THOMAS DURKIN
Type Independent Voter
State MA
Address 20 HARBOR ST, MANCHESTER, MA 1944
Phone Number 978-979-5471
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Voter
State RI
Address 754 GREENVILLE AVE, JOHNSTON, RI 2919
Phone Number 978-204-8498
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Independent Voter
State IL
Address 1461 PIONEER RD APT 8, JOLIET, IL 60403
Phone Number 847-624-3102
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Democrat Voter
State IL
Address 1180 N BEVERLY LN, ARLINGTON HTS, IL 60004
Phone Number 847-224-7648
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Voter
State TX
Address 125 RED ROCK RANCH RD, RED ROCK, TX 78662
Phone Number 830-839-4876
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Republican Voter
State TX
Address 3220 WESLEY ST, FORT WORTH, TX 76111
Phone Number 817-360-7193
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Voter
State IL
Address 2324 CARPENTER AVE, PLAINFIELD, IL
Phone Number 815-557-3802
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Democrat Voter
State VT
Address 503 BONNYVALE ROAD, BRATTLEBORO, VT 5301
Phone Number 802-254-4671
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Independent Voter
State UT
Address 480 WALL ST APT B203, SALT LAKE CTY, UT 84103
Phone Number 801-694-7941
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Democrat Voter
State KS
Address 9110 W 105TH TER, OVERLAND PARK, KS 66212
Phone Number 773-882-8646
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Republican Voter
State FL
Address 100 HAMPTON RD LOT 133, CLEARWATER, FL 33759
Phone Number 727-831-8233
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Independent Voter
State IL
Address 861 RIDGE RD #24, HOMEWOOD, IL 60430
Phone Number 708-408-5376
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Independent Voter
State IL
Address 17727 LILAC LN, TINLEY PARK, IL 60477
Phone Number 630-640-5574
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Voter
State IL
Address 4N220 KENWOOD AVE, WEST CHICAGO, IL 60185
Phone Number 630-337-1405
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Independent Voter
State AZ
Address 5765 W COLUMBINE DR, GLENDALE, AZ 85304
Phone Number 623-680-4309
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Republican Voter
State KS
Address 1401 W 7TH, COFFEYVILLE, KS 67337
Phone Number 620-505-0102
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Republican Voter
State PA
Address 824 HARPER AVE, DREXEL HILL, PA 19026
Phone Number 610-496-6650
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Republican Voter
State PA
Address 2746 ROLLING GREEN PL, MACUNGIE, PA 18062
Phone Number 610-348-6177
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Democrat Voter
State PA
Address 142 FORGE RD, KING OF PRUSSIA, PA 19406
Phone Number 610-239-7884
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Independent Voter
State FL
Address 501 SEAFARER CIR APT 501, JUPITER, FL 33477
Phone Number 561-622-4477
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Republican Voter
State FL
Address 11355 POND VIEW DR, WELLINGTON, FL 33414
Phone Number 561-371-8188
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Voter
State TX
Address 14820 NIGHTENGALE LN, HASLET, TX 76052
Phone Number 469-733-4574
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Republican Voter
State PA
Address 7324 WHIPPLE ST, PITTSBURGH, PA 15218
Phone Number 412-523-0562
Email Address [email protected]

THOMAS DURKIN

Name THOMAS DURKIN
Type Voter
State IL
Address 37640 N. MARY DR, LAKEVILLA, IL 60046
Phone Number 224-629-3432
Email Address [email protected]

Thomas M Durkin

Name Thomas M Durkin
Visit Date 4/13/10 8:30
Appointment Number U74716
Type Of Access VA
Appt Made 4/22/2014 0:00
Appt Start 5/6/2014 15:00
Appt End 5/6/2014 23:59
Total People 588
Last Entry Date 4/22/2014 13:32
Meeting Location WH
Caller SOCIAL
Description The event is on the STate Floor.
Release Date 08/29/2014 07:00:00 AM +0000

Thomas M Durkin

Name Thomas M Durkin
Visit Date 4/13/10 8:30
Appointment Number U74237
Type Of Access VA
Appt Made 1/18/2012 0:00
Appt Start 2/2/2012 14:00
Appt End 2/2/2012 23:59
Total People 3
Last Entry Date 1/18/2012 12:15
Meeting Location OEOB
Caller MARK
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 90942

THOMAS M DURKIN

Name THOMAS M DURKIN
Visit Date 4/13/10 8:30
Appointment Number U07379
Type Of Access VA
Appt Made 5/17/10 18:36
Appt Start 5/21/10 7:30
Appt End 5/21/10 23:59
Total People 260
Last Entry Date 5/17/10 18:36
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

THOMAS DURKIN

Name THOMAS DURKIN
Car CHEVROLET EQUINOX
Year 2009
Address 20557 Woodbine St, Detroit, MI 48219-4506
Vin 2CNDL43F796232420

THOMAS DURKIN

Name THOMAS DURKIN
Car VOLVO S40
Year 2007
Address 215 5th St, Downers Grove, IL 60515-5258
Vin YV1MS382872289074
Phone 630-968-6211

THOMAS DURKIN

Name THOMAS DURKIN
Car HONDA PILOT
Year 2007
Address 521 W Lynwood St, Phoenix, AZ 85003-1208
Vin 5FNYF28697B013167
Phone 602-253-6231

THOMAS DURKIN

Name THOMAS DURKIN
Car CHRYSLER PT CRUISER
Year 2007
Address 500 Montecito Dr, Pahrump, NV 89048-0870
Vin 3A4FY58B67T502430

THOMAS DURKIN

Name THOMAS DURKIN
Car CHEVROLET COLORADO
Year 2007
Address 7100 Whipple Ave NW, North Canton, OH 44720-7167
Vin 1GCCS19E578115457

THOMAS DURKIN

Name THOMAS DURKIN
Car PONTIAC VIBE
Year 2007
Address 6147 N Sheridan Rd Apt 15B, Chicago, IL 60660-2880
Vin 5Y2SL65827Z428031

THOMAS DURKIN

Name THOMAS DURKIN
Car TOYOTA YARIS
Year 2007
Address 2 Pine St, Cornwall On Hudson, NY 12520-1113
Vin JTDBT923271039883

Thomas Durkin

Name Thomas Durkin
Car HONDA ODYSSEY
Year 2007
Address 417 Jerome Ave, Linthicum Heights, MD 21090-2065
Vin 5FNRL38427B449540

THOMAS DURKIN

Name THOMAS DURKIN
Car CHRYSLER 300
Year 2007
Address 5221 Bay Ave, Ocean City, NJ 08226-1347
Vin 2C3LK53G87H821970
Phone 609-840-6254

THOMAS DURKIN

Name THOMAS DURKIN
Car FORD EDGE
Year 2008
Address 801 TOURNAMENT RD, PONTE VEDRA, FL 32082-3640
Vin 2FMDK39CX8BB48561
Phone 904-273-8053

THOMAS DURKIN

Name THOMAS DURKIN
Car SATURN VUE
Year 2008
Address 7340 Tiffany Dr Apt 2W, Orland Park, IL 60462-3593
Vin 3GSDL43N08S541338

THOMAS DURKIN

Name THOMAS DURKIN
Car LINCOLN MKZ
Year 2008
Address 6 Theresa Ln, Saylorsburg, PA 18353-9507
Vin 3LNHM26T58R615915

THOMAS DURKIN

Name THOMAS DURKIN
Car AUDI A4
Year 2008
Address 4171 Waterford Dr, Center Valley, PA 18034-8690
Vin WAUDF78E88A143838

THOMAS DURKIN

Name THOMAS DURKIN
Car GMC SIERRA 1500
Year 2007
Address 541 8th St, Chicago Heights, IL 60411-1926
Vin 2GTEK13M671565937
Phone 708-878-7687

THOMAS DURKIN

Name THOMAS DURKIN
Car Ford Expedition
Year 2008
Address 531 Spring Ln, Wyndmoor, PA 19038-8412
Vin 1FMFU18558LA29164

THOMAS DURKIN

Name THOMAS DURKIN
Car SAAB 9-5
Year 2008
Address 8 Snows Hill Ln, Dover, MA 02030-2457
Vin YS3ED49G683504380

THOMAS DURKIN

Name THOMAS DURKIN
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 2718 Clearview Rd, Allison Park, PA 15101-3109
Vin 2A8HR54P48R768460
Phone 412-487-6354

THOMAS DURKIN

Name THOMAS DURKIN
Car HYUNDAI SONATA
Year 2008
Address 1237 Creekwood Dr, Warminster, PA 18974-2256
Vin 5NPEU46C08H331601
Phone 215-956-9160

THOMAS DURKIN

Name THOMAS DURKIN
Car CHEVROLET CORVETTE
Year 2008
Address 1019 Wilbur Ave, Swansea, MA 02777-2164
Vin 1G1YY36W685133149
Phone 508-567-1273

THOMAS DURKIN

Name THOMAS DURKIN
Car CHRYSLER SEBRING
Year 2008
Address 1204 Lintell Dr, West Chester, PA 19382-5201
Vin 1C3LC46J58N277693
Phone 484-571-4735

THOMAS DURKIN

Name THOMAS DURKIN
Car JEEP GRAND CHEROKEE
Year 2008
Address 5221 Bay Ave, Ocean City, NJ 08226-1347
Vin 1J8HR58N38C142092
Phone 609-840-6254

THOMAS DURKIN

Name THOMAS DURKIN
Car PONTIAC VIBE
Year 2009
Address 515 W Arlington Pl, Chicago, IL 60614-5916
Vin 5Y2SP67899Z476470

THOMAS DURKIN

Name THOMAS DURKIN
Car CHEVROLET CORVETTE
Year 2009
Address 160 Norman Rd, Rochester, NY 14623-1154
Vin 1G1YY26W695112295

THOMAS DURKIN

Name THOMAS DURKIN
Car HYUNDAI SONATA
Year 2009
Address 3240 35th St NE, Inkster, ND 58233-9338
Vin 5NPEU46C19H530965

THOMAS DURKIN

Name THOMAS DURKIN
Car BUICK LUCERNE
Year 2009
Address 10718 S Kedzie Ave, Chicago, IL 60655-2106
Vin 1G4HD57M29U109025

THOMAS DURKIN

Name THOMAS DURKIN
Car HYUNDAI SONATA
Year 2009
Address 90 Carmine Dr, Wappingers Fl, NY 12590-3102
Vin 5NPET46CX9H437378

THOMAS DURKIN

Name THOMAS DURKIN
Car FORD FUSION
Year 2008
Address 6569 Buckner St, Canal Winchester, OH 43110-9072
Vin 3FAHP07Z18R255566

THOMAS DURKIN

Name THOMAS DURKIN
Car PONTIAC G5
Year 2007
Address 18430 Martin Ave, Homewood, IL 60430-3211
Vin 1G2AL15F977410509
Phone 708-799-1539

Thomas Durkin

Name Thomas Durkin
Domain proverbs4success.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-24
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 215 Fifth St Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain irishbrewery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-02
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 312 Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain sisterbaychocolate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-02
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 312 Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain edwardjahearn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-14
Update Date 2012-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 215 Fifth St Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain thomasdurkin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-14
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 312 Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain connordurkin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-29
Update Date 2011-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 215 Fifth St Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain celebrationinflatables.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-04-02
Update Date 2013-03-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 26 Paris Olney Hopkins Rd. Foster RI 02825
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain aaroncrosser.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-13
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address 215 Fifth St Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain safetymemosblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-12
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 312 Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain kristydurkin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-29
Update Date 2011-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 215 Fifth St Downers Grove Illinois 60515
Registrant Country UNITED STATES

thomas durkin

Name thomas durkin
Domain durkinarchitects.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-19
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 521 west lynwood street phoenix Arizona 85003
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain ryanjdurkin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-28
Update Date 2011-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 215 Fifth St Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain irishbrewer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-05
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 312 Downers Grove Illinois 60515
Registrant Country UNITED STATES

THOMAS DURKIN

Name THOMAS DURKIN
Domain atlantisclothing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-11-01
Update Date 2013-11-10
Registrar Name ENOM, INC.
Registrant Address 8 RAEDWALD COURT PETERBOROUGH PE1 2TE
Registrant Country UNITED KINGDOM

Thomas Durkin

Name Thomas Durkin
Domain illinoistruckersguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-07
Update Date 2012-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 215 Fifth St Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain illinoistruckguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-07
Update Date 2012-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 215 Fifth St Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain durkinlodge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-14
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 655 Kirkland Washington 98083-0655
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain psalms4success.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-24
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 215 Fifth St Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain proverbsforsuccess.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-24
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 215 Fifth St Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain katherinedurkin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-15
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 215 Fifth St Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain danieldurkin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-15
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 215 Fifth St Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain safetymemo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-01
Update Date 2012-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 312 Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain safetyreminder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-01
Update Date 2012-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 312 Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain durkincooks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-28
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 312 Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain psalmsforsuccess.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-24
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 215 Fifth St Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain porchwisdomblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-12
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 312 Downers Grove Illinois 60515
Registrant Country UNITED STATES

Thomas Durkin

Name Thomas Durkin
Domain irishbrew.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-05
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 312 Downers Grove Illinois 60515
Registrant Country UNITED STATES