Thomas La

We have found 109 public records related to Thomas La in 20 states . There are 5 business registration records connected with Thomas La in public records. All found businesses are registered in Georgia state. There are no industries specified in public records for the businesses we have found. There are 22 profiles of government employees in our database. Job titles of people found are: Economic Self-Sufficiency Specialist, Investigation Specialist, R-Clinician, State Trooper and Special Education Assistant. These employees work in 6 states: IL, WI, CA, AZ, FL and NY. Average wage of employees is $37,215.


Thomas La

Name / Names Thomas La
Age 57
Birth Date 1967
Also Known As M La
Person 2001 Jefferson St, Houston, TX 77003
Phone Number 281-565-1121
Possible Relatives




Lathuc Minh
Qat Vanminh
Ton Laminh
Tan Laminh
Previous Address 8222 Forest Gate Dr, Sugar Land, TX 77479
1613 Saint Emanuel St, Houston, TX 77003
1801 Saint Emanuel St, Houston, TX 77003
91406 PO Box, Houston, TX 77291
5503 Fairview Forest Dr, Houston, TX 77088
4204 Bellaire Blvd #210, Houston, TX 77025
7331 Athlone Dr, Houston, TX 77088
909 Fannin St, Houston, TX 77010
5746 Ariel St, Houston, TX 77096
7900 Cambridge St #192B, Houston, TX 77054
8331 Athlone, Houston, TX 77088
8331 Athlone Dr, Houston, TX 77088
2300 O #1025, Houston, TX 77054
Associated Business Asian Sports Enterprises Inc Hoang & La Professional Corporation Golden Mountain, Inc Indochine Films, Llc Ksl Management Company, Inc Kim Son Realty I, Inc

Thomas P La

Name / Names Thomas P La
Age 62
Birth Date 1962
Person 218 Abbie, Wyoming, MI 49548
Possible Relatives A Lathomas
Thomas P Lachaussee
Previous Address 901 Hancock,Grand Rapids, MI 49507
914 Hall,Grand Rapids, MI 49507
847 Hancock,Grand Rapids, MI 49507
1012 Hancock,Grand Rapids, MI 49507
1212 Butler,Grand Rapids, MI 49507
1352 Marshall,Grand Rapids, MI 49507
901 Hancock,Grand Rapids, MI 49530
32 Calhoun,Wyoming, MI 49548
2225 Holliday,Grand Rapids, MI 49519
20586 Iota,Cottonwood, CA 96022

Thomas Michael La

Name / Names Thomas Michael La
Age 66
Birth Date 1958
Also Known As Fera Thomas La
Person 503 Maidstone Ave, Bentonville, AR 72712
Phone Number 479-254-0762
Possible Relatives Beverly G Lafera
Christopher M Lafera
Christal M Lafera
Previous Address 505 Sims Dr, Bentonville, AR 72712
48 Hickory Bend Dr, Cabot, AR 72023
8 Acacia St, Merrimack, NH 03054
408 Gristmill, Bentonville, AR 72712
502 8th St, Bentonville, AR 72712
Birchwood, Nashua, NH 03064
9 Birchwood Dr, Nashua, NH 03064
Acacia, Merrimack, NH 03054
7214 Grapevine Cv, Memphis, TN 38133
7214 Grapevine Cv, Bartlett, TN 38133
2515 Windy Haven Cv, Memphis, TN 38133
103 Greer Dr, Searcy, AR 72143
1240 Normal Ave, Cape Girardeau, MO 63701

Thomas La

Name / Names Thomas La
Age 83
Birth Date 1940
Also Known As To La
Person 10 Lafayette St #1112, Quincy, MA 02169
Phone Number 617-479-2167
Previous Address 12 Lafayette St #2, Quincy, MA 02169
8 Lillian Rd #B, Quincy, MA 02170
864 Huntington Ave #1, Boston, MA 02115
864 Huntington Ave #3, Boston, MA 02115
Lillian, Quincy, MA 02170
344 Granite St #344, Quincy, MA 02169

Thomas T La

Name / Names Thomas T La
Age 111
Birth Date 1913
Person 608 Hillside Dr, Toms River, NJ 08753
Phone Number 732-505-3249
Previous Address 210 Barbara Cir, Toms River, NJ 08753

Thomas La

Name / Names Thomas La
Age N/A
Person 4543 S 1300 W, SALT LAKE CITY, UT 84123
Phone Number 801-288-9165

Thomas La

Name / Names Thomas La
Age N/A
Person 240 Washington Dr, Watchung, NJ 07069
Phone Number 908-561-5706

Thomas La

Name / Names Thomas La
Age N/A
Person 508 W EMMA ST, TAMPA, FL 33603
Phone Number 813-238-4862

Thomas La

Name / Names Thomas La
Age N/A
Person 901 HANCOCK ST SE, GRAND RAPIDS, MI 49507
Phone Number 616-245-4981

Thomas A La

Name / Names Thomas A La
Age N/A
Person 43 JEFFERSON DR, PALMYRA, VA 22963
Phone Number 434-589-6103

Thomas Manna La

Name / Names Thomas Manna La
Age N/A
Person 82 Vedder Ave, Staten Island, NY 10302

Thomas La

Name / Names Thomas La
Age N/A
Person 1837 KITTREDGE ST, AURORA, CO 80011

Thomas L La

Name / Names Thomas L La
Age N/A
Person 837 HANSEN ST, WEST PALM BEACH, FL 33405

Thomas G La

Name / Names Thomas G La
Age N/A
Person 1628 HOME AVE APT 2, BERWYN, IL 60402

Thomas La

Name / Names Thomas La
Age N/A
Person 1416 PARK AVE, GRAND ISLAND, NE 68803

Thomas T La

Name / Names Thomas T La
Age N/A
Person 49 HUDSON ST, METUCHEN, NJ 8840

Thomas C La

Name / Names Thomas C La
Age N/A
Person 54 SUNCREST DR, DELMONT, PA 15626

Thomas La

Name / Names Thomas La
Age N/A
Person 4386 PARKLAWN DR, WINDSOR, WI 53598
Phone Number 608-846-9236

Thomas La

Name / Names Thomas La
Age N/A
Person 8222 FOREST GATE DR, SUGAR LAND, TX 77479

THOMAS LA

Business Name LQH888 CORPORATION
Person Name THOMAS LA
Position CEO
Corporation Status Dissolved
Agent 2837 W VALLEY BLVD, ALHAMBRA, CA 91803
Care Of 2837 W VALLEY BLVD, ALHAMBRA, CA 91803
CEO THOMAS LA 2837 W VALLEY BLVD, ALHAMBRA, CA 91803
Incorporation Date 1999-04-20

THOMAS LA

Business Name LQH888 CORPORATION
Person Name THOMAS LA
Position registered agent
Corporation Status Dissolved
Agent THOMAS LA 2837 W VALLEY BLVD, ALHAMBRA, CA 91803
Care Of 2837 W VALLEY BLVD, ALHAMBRA, CA 91803
CEO THOMAS LA2837 W VALLEY BLVD, ALHAMBRA, CA 91803
Incorporation Date 1999-04-20

THOMAS J LA

Business Name LAROCCO AND ASSOCIATES, INC.
Person Name THOMAS J LA
Position registered agent
State GA
Address 6100 PADDOCK LN, CUMMING, GA 30040
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-02
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

THOMAS LA

Business Name JUST LIST IT REALTY
Person Name THOMAS LA
Position CEO
Corporation Status Dissolved
Agent 331 HAWTHRONE ST, SOUTH PASADENA, CA 91030
Care Of 2837 W VALLEY BLVD, ALHAMBRA, CA 91803
CEO THOMAS LA 331 HAWTHRONE ST, SOUTH PASADENA, CA 91030
Incorporation Date 2008-06-05

THOMAS LA

Business Name JUST LIST IT REALTY
Person Name THOMAS LA
Position registered agent
Corporation Status Dissolved
Agent THOMAS LA 331 HAWTHRONE ST, SOUTH PASADENA, CA 91030
Care Of 2837 W VALLEY BLVD, ALHAMBRA, CA 91803
CEO THOMAS LA331 HAWTHRONE ST, SOUTH PASADENA, CA 91030
Incorporation Date 2008-06-05

La Tresha Thomas

State CA
Calendar Year 2017
Employer Los Angeles Unified
Job Title Special Education Assistant
Name La Tresha Thomas
Annual Wage $42,220
Base Pay $25,096
Overtime Pay N/A
Other Pay $191
Benefits $16,933
Total Pay $25,287
County Los Angeles County

La Thomas

State AZ
Calendar Year 2017
Employer Public Safety
Job Title State Trooper
Name La Thomas
Annual Wage $61,120

La Thomas

State AZ
Calendar Year 2018
Employer Dept Of Public Safety
Job Title State Trooper
Name La Thomas
Annual Wage $71,917

La Rocca Thomas J

State FL
Calendar Year 2015
Employer Dcf Suncoast Region
Name La Rocca Thomas J
Annual Wage $28,374

La Rocca Thomas J

State FL
Calendar Year 2016
Employer Dcf Suncoast Region
Name La Rocca Thomas J
Annual Wage $28,500

La Rocca Iii Thomas J

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Specialist Ii
Name La Rocca Iii Thomas J
Annual Wage $30,735

La Rocca Thomas J

State FL
Calendar Year 2017
Employer Dcf Suncoast Region
Name La Rocca Thomas J
Annual Wage $28,609

La Rocca Iii Thomas J

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Investigation Specialist I
Name La Rocca Iii Thomas J
Annual Wage $32,135

La Rocca Thomas F

State IL
Calendar Year 2015
Employer Batavia Usd 101
Name La Rocca Thomas F
Annual Wage $11,265

La Pierre Thomas H

State NY
Calendar Year 2015
Employer Chazy Csd
Name La Pierre Thomas H
Annual Wage $16,409

La Thomas

State AZ
Calendar Year 2017
Employer Department Of Public Safety
Name La Thomas
Annual Wage $60,711

La Martina Thomas A

State NY
Calendar Year 2015
Employer Town Of Brighton
Name La Martina Thomas A
Annual Wage $21,028

La Pierre Thomas H

State NY
Calendar Year 2016
Employer Clinton Corr Facility
Name La Pierre Thomas H
Annual Wage $46,108

La Pierre Thomas H

State NY
Calendar Year 2017
Employer Clinton Corr Facility
Name La Pierre Thomas H
Annual Wage $45,252

La Pierre Thomas H

State NY
Calendar Year 2018
Employer Altona Corr Facility
Name La Pierre Thomas H
Annual Wage $16,672

La Pierre Thomas H

State NY
Calendar Year 2018
Employer Clinton Corr Facility
Name La Pierre Thomas H
Annual Wage $32,037

La Martina Thomas J

State WI
Calendar Year 2017
Employer County of Chippewa
Job Title R-Clinician
Name La Martina Thomas J
Annual Wage $72,580

La Tresha Thomas

State CA
Calendar Year 2014
Employer Los Angeles Unified
Job Title Special Education Assistant
Name La Tresha Thomas
Annual Wage $38,403
Base Pay $23,623
Overtime Pay N/A
Other Pay $190
Benefits $14,590
Total Pay $23,813
County Los Angeles County

La Tresha Thomas

State CA
Calendar Year 2015
Employer Los Angeles Unified
Job Title Special Education Assistant
Name La Tresha Thomas
Annual Wage $38,202
Base Pay $23,096
Overtime Pay N/A
Other Pay $182
Benefits $14,924
Total Pay $23,278
County Los Angeles County
Status PT

La Tresha Thomas

State CA
Calendar Year 2016
Employer Los Angeles Unified
Job Title Special Education Assistant
Name La Tresha Thomas
Annual Wage $38,829
Base Pay $23,240
Overtime Pay N/A
Other Pay $179
Benefits $15,410
Total Pay $23,419
County Los Angeles County
Status PT

La Pierre Thomas H

State NY
Calendar Year 2016
Employer Chazy Csd
Name La Pierre Thomas H
Annual Wage $2,845

La Thomas

State AZ
Calendar Year 2016
Employer Public Safety
Job Title State Trooper
Name La Thomas
Annual Wage $54,767

LA TUNIA DENISE THOMAS

Name LA TUNIA DENISE THOMAS
Address 2831 Wuthering Heights Drive Houston TX 77045
Value 14160
Landvalue 14160
Buildingvalue 36713

LA MIN, THOMAS R.

Name LA MIN, THOMAS R.
Physical Address 34 CRESCENT TERRACE
Owner Address 34 CRESCENT TERRACE
Sale Price 147000
Ass Value Homestead 103900
County essex
Address 34 CRESCENT TERRACE
Value 232500
Net Value 232500
Land Value 128600
Prior Year Net Value 232500
Transaction Date 2007-02-08
Property Class Residential
Deed Date 1997-04-18
Sale Assessment 37200
Year Constructed 1935
Price 147000

LA GRASSO, THOMAS F & WF RAFFALE

Name LA GRASSO, THOMAS F & WF RAFFALE
Physical Address 1327 CRESCENT AVE
Owner Address 1327 CRESCENT AVE
Sale Price 0
Ass Value Homestead 58100
County union
Address 1327 CRESCENT AVE
Value 131500
Net Value 131500
Land Value 73400
Prior Year Net Value 131500
Transaction Date 1999-04-28
Property Class Residential
Price 0

LA GALA, THOMAS J & PATRICIA A

Name LA GALA, THOMAS J & PATRICIA A
Physical Address 410 E ORCHID RD
Owner Address 7 HUNTINGTON DR
Sale Price 405000
Ass Value Homestead 121800
County cape may
Address 410 E ORCHID RD
Value 361800
Net Value 361800
Land Value 240000
Prior Year Net Value 361800
Transaction Date 2007-10-23
Property Class Residential
Deed Date 2007-10-05
Sale Assessment 328000
Price 405000

LA FORGE, THOMAS & SHARON

Name LA FORGE, THOMAS & SHARON
Physical Address 229 PIERRE AVE
Owner Address 14 GARDEN CT N
Sale Price 100000
Ass Value Homestead 224400
County bergen
Address 229 PIERRE AVE
Value 360700
Net Value 360700
Land Value 136300
Prior Year Net Value 360700
Transaction Date 2011-01-28
Property Class Residential
Deed Date 1985-12-30
Year Constructed 1924
Price 100000

LA CORTE, THOMAS J & THERESA A

Name LA CORTE, THOMAS J & THERESA A
Physical Address 12 S GILMAR CIRCLE
Owner Address 12 S GILMAR CIRCLE
Sale Price 135500
Ass Value Homestead 88300
County atlantic
Address 12 S GILMAR CIRCLE
Value 324900
Net Value 324900
Land Value 236600
Prior Year Net Value 324900
Transaction Date 2006-11-28
Property Class Residential
Deed Date 1989-10-17
Sale Assessment 86500
Price 135500

LA CORTE, THOMAS & MARY

Name LA CORTE, THOMAS & MARY
Physical Address 27 HILLTOP TER
Owner Address 27 HILLTOP TER
Sale Price 421000
Ass Value Homestead 197700
County morris
Address 27 HILLTOP TER
Value 746500
Net Value 746500
Land Value 548800
Prior Year Net Value 746500
Transaction Date 2005-01-26
Property Class Residential
Deed Date 1998-08-24
Sale Assessment 362900
Year Constructed 1951
Price 421000

LA CASS, THOMAS M & J

Name LA CASS, THOMAS M & J
Physical Address 228 ROTH AVENUE
Owner Address 30 ROTH AVENUE
Sale Price 0
Ass Value Homestead 0
County bergen
Address 228 ROTH AVENUE
Value 42000
Net Value 42000
Land Value 42000
Prior Year Net Value 42000
Transaction Date 2012-11-07
Property Class Vacant Land
Price 0

LA BUE, THOMAS & ALICE

Name LA BUE, THOMAS & ALICE
Physical Address 14 WICK RD
Owner Address 14 WICK RD
Sale Price 0
Ass Value Homestead 80600
County middlesex
Address 14 WICK RD
Value 113900
Net Value 113900
Land Value 33300
Prior Year Net Value 113900
Transaction Date 2009-09-16
Property Class Residential
Year Constructed 1971
Price 0

LA ROSE THOMAS R

Name LA ROSE THOMAS R
Physical Address 1067 ROBERTA ST, VENICE, FL 34285
Owner Address 8132 LISTER ST, PHILADELPHIA, PA 19152
County Sarasota
Year Built 1972
Area 1522
Land Code Single Family
Address 1067 ROBERTA ST, VENICE, FL 34285

LA ROSE THOMAS J

Name LA ROSE THOMAS J
Physical Address 2677 NW 41ST ST, BOCA RATON, FL 33434
Owner Address 2677 NW 41ST ST, BOCA RATON, FL 33434
Ass Value Homestead 261375
Just Value Homestead 332707
County Palm Beach
Year Built 1984
Area 2424
Land Code Single Family
Address 2677 NW 41ST ST, BOCA RATON, FL 33434

LA ROSE THOMAS A &

Name LA ROSE THOMAS A &
Physical Address 254 LOCHA DR, JUPITER, FL 33458
Owner Address 333 N PORTAGE PATH UNIT 1, AKRON, OH 44303
County Palm Beach
Year Built 1994
Area 6669
Land Code Single Family
Address 254 LOCHA DR, JUPITER, FL 33458

LA ROSA, THOMAS E

Name LA ROSA, THOMAS E
Physical Address 4367 95TH AVE, PINELLAS PARK, FL 33782
Owner Address 4367 95TH AVE, PINELLAS PARK, FL 33782
Ass Value Homestead 64302
Just Value Homestead 64527
County Pinellas
Year Built 1969
Area 1322
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 4367 95TH AVE, PINELLAS PARK, FL 33782

LA PARA, THOMAS A & KAREN H/W

Name LA PARA, THOMAS A & KAREN H/W
Physical Address 111-113 ARLINGTON AVE
Owner Address 111 ARLINGTON AVE
Sale Price 135000
Ass Value Homestead 91300
County passaic
Address 111-113 ARLINGTON AVE
Value 250600
Net Value 250600
Land Value 159300
Prior Year Net Value 250600
Transaction Date 2011-12-27
Property Class Residential
Deed Date 1986-06-27
Year Constructed 1950
Price 135000

LA PORTA, THOMAS S

Name LA PORTA, THOMAS S
Physical Address 3935 HUNTINGTON ST NE, ST PETERSBURG, FL 33703
Owner Address 3935 HUNTINGTON ST NE, ST PETERSBURG, FL 33703
Ass Value Homestead 73811
Just Value Homestead 89255
County Pinellas
Year Built 1959
Area 1468
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3935 HUNTINGTON ST NE, ST PETERSBURG, FL 33703

LA PLANTE, THOMAS W & MARGARET

Name LA PLANTE, THOMAS W & MARGARET
Physical Address 8502 LAIRD ST, PANAMA CITY BEACH, FL 32408
Owner Address 8502 LAIRD ST, PANAMA CITY BEACH, FL 32408
Ass Value Homestead 178080
Just Value Homestead 238141
County Bay
Year Built 2003
Area 2406
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8502 LAIRD ST, PANAMA CITY BEACH, FL 32408

LA PLANTE, THOMAS E

Name LA PLANTE, THOMAS E
Physical Address 5755 BRABROOK AVE, GRANT VALKARIA, FL 32949
Owner Address 5755 BRABROOK AVE, GRANT-VALKARIA, FL 32949
Ass Value Homestead 141780
Just Value Homestead 151920
County Brevard
Year Built 1990
Area 2997
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5755 BRABROOK AVE, GRANT VALKARIA, FL 32949

LA MORTE THOMAS R & ELAINE

Name LA MORTE THOMAS R & ELAINE
Physical Address 02659 N VIRGINIA RD, CRYSTAL RIVER, FL 34423
Owner Address ANNE, YONKERS, NY 10701
County Citrus
Land Code Vacant Residential
Address 02659 N VIRGINIA RD, CRYSTAL RIVER, FL 34423

LA LOND THOMAS A & MARILYN

Name LA LOND THOMAS A & MARILYN
Physical Address 1508 DELLANO WAY,, FL
Owner Address 1508 DELLANO WAY, THE VILLAGES, FL 32159
Ass Value Homestead 141470
Just Value Homestead 161010
County Sumter
Year Built 2001
Area 1923
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1508 DELLANO WAY,, FL

LA JOIE THOMAS C & JOAN I

Name LA JOIE THOMAS C & JOAN I
Physical Address 00392 W KELLER ST, HERNANDO, FL 34442
Sale Price 164000
Sale Year 2013
County Citrus
Year Built 1989
Area 3544
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00392 W KELLER ST, HERNANDO, FL 34442
Price 164000

LA GRUA THOMAS & MARIE

Name LA GRUA THOMAS & MARIE
Physical Address 00506 S BARBOUR ST, BEVERLY HILLS, FL 34464
Ass Value Homestead 36650
Just Value Homestead 36650
County Citrus
Year Built 1982
Area 1512
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00506 S BARBOUR ST, BEVERLY HILLS, FL 34464

LA GRATTA, THOMAS & GENEVIEVE

Name LA GRATTA, THOMAS & GENEVIEVE
Physical Address 4552 SW BIMINI CIR N, PALM CITY, FL 34990
Owner Address 4552 SW BIMINI CIR N, PALM CITY, FL 34990
Ass Value Homestead 225660
Just Value Homestead 225660
County Martin
Year Built 1987
Area 2502
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4552 SW BIMINI CIR N, PALM CITY, FL 34990

LA FOSSE, THOMAS J

Name LA FOSSE, THOMAS J
Physical Address 6201 2ND ST E, ST PETE BEACH, FL 33706
Owner Address 2 ROWSELL PL, ST JOHNS NL A1A 0J3, CANADA
County Pinellas
Year Built 1968
Area 805
Land Code Condominiums
Address 6201 2ND ST E, ST PETE BEACH, FL 33706

LA FOLLETTE, THOMAS

Name LA FOLLETTE, THOMAS
Owner Address 109 HONESTY LANE, BLUFFTON, SC 29909
County Brevard
Land Code Vacant Residential

LA FAUCI THOMAS J & MARILYN J

Name LA FAUCI THOMAS J & MARILYN J
Physical Address 21116 BRAVEHEART DR, LEESBURG FL, FL 34748
Ass Value Homestead 134429
Just Value Homestead 134429
County Lake
Year Built 2003
Area 1869
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 21116 BRAVEHEART DR, LEESBURG FL, FL 34748

LA CRONE THOMAS W

Name LA CRONE THOMAS W
Physical Address 4912 EAST ST BRIDES CIR, ORLANDO, FL 32812
Owner Address KIMBERLIN ROBERTA M, ORLANDO, FLORIDA 32812
Ass Value Homestead 132343
Just Value Homestead 146997
County Orange
Year Built 1984
Area 1953
Land Code Single Family
Address 4912 EAST ST BRIDES CIR, ORLANDO, FL 32812

LA CLAIRE THOMAS P & PATRICIA

Name LA CLAIRE THOMAS P & PATRICIA
Physical Address 761 KENOWOOD ST, PORT ORANGE, FL 32129
Ass Value Homestead 105312
Just Value Homestead 107124
County Volusia
Year Built 1988
Area 1425
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 761 KENOWOOD ST, PORT ORANGE, FL 32129

LA POINTE, THOMAS J

Name LA POINTE, THOMAS J
Physical Address 2045 MACARTHUR CT, DUNEDIN, FL 34698
Owner Address 2045 MACARTHUR CT, DUNEDIN, FL 34698
Ass Value Homestead 175291
Just Value Homestead 175291
County Pinellas
Year Built 1998
Area 2223
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2045 MACARTHUR CT, DUNEDIN, FL 34698

LA BUDIE THOMAS E

Name LA BUDIE THOMAS E
Physical Address 1106 W HIAWATHA ST, TAMPA, FL 33604
Owner Address 1106 W HIAWATHA ST, TAMPA, FL 33604
Ass Value Homestead 51577
Just Value Homestead 52710
County Hillsborough
Year Built 1967
Area 1070
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1106 W HIAWATHA ST, TAMPA, FL 33604

LA PARLE, THOMAS C & GERALDINE

Name LA PARLE, THOMAS C & GERALDINE
Physical Address 13 E 8 ST
Owner Address 8-10 MORLOT AVE
Sale Price 990000
Ass Value Homestead 333600
County ocean
Address 13 E 8 ST
Value 833600
Net Value 833600
Land Value 500000
Prior Year Net Value 833600
Transaction Date 2011-09-06
Property Class Residential
Deed Date 2007-10-24
Sale Assessment 994100
Year Constructed 1999
Price 990000

LA MARCA, THOMAS

Name LA MARCA, THOMAS
Address 251 CONKLIN AVENUE, NY 11236
Value 576000
Full Value 576000
Block 8186
Lot 24
Stories 1

LA TORRE THOMAS J DE & SALENA C DE

Name LA TORRE THOMAS J DE & SALENA C DE
Address 6449 Morningside Circle El Paso TX
Value 15279
Landvalue 15279
Type Real

LA TONYA C JOLIVET & THOMAS A JOLIVET

Name LA TONYA C JOLIVET & THOMAS A JOLIVET
Address 9606 Lasbury Drive Houston TX 77083
Type Real

LA SPADA MARIE THOMAS

Name LA SPADA MARIE THOMAS
Address 1024 Mifflin Street Philadelphia PA 19148
Value 14592
Landvalue 14592
Buildingvalue 154308
Landarea 960 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Corner
Price 1

LA SHALI THOMAS

Name LA SHALI THOMAS
Address 6127 S Saint Lawrence Avenue Chicago IL 60637
Landarea 3,721 square feet
Airconditioning No
Basement Full and Unfinished

LA ROSE THOMAS A & LILLIE M HARLOW

Name LA ROSE THOMAS A & LILLIE M HARLOW
Address 28716 Woodcrest Drive Harbeson DE 19951
Value 3600
Landvalue 3600
Buildingvalue 22800

LA ROSA THOMAS E DE & LINDA S DE

Name LA ROSA THOMAS E DE & LINDA S DE
Address 4919 S Cloudcrest Circle St. George UT
Value 75000
Landvalue 75000

LA ROSA THOMAS DE

Name LA ROSA THOMAS DE
Address F M Rd 973 Austin TX
Value 26208
Landvalue 26208
Buildingvalue 348800
Type Real

LA ROSA THOMAS DE

Name LA ROSA THOMAS DE
Address 19000 F M Rd 973 Austin TX
Value 3200
Landvalue 3200
Buildingvalue 75617
Type Real

LA ROSA THOMAS ANTHONY DE

Name LA ROSA THOMAS ANTHONY DE
Address 602 Legionaire Los Fresnos TX
Value 16097
Landvalue 16097
Buildingvalue 75752
Landarea 7,852 square feet
Type Real

LA ROSA DELIA DE & DE LA ROSA THOMAS

Name LA ROSA DELIA DE & DE LA ROSA THOMAS
Address 19000 F M Rd 973 #22 Austin TX 78615
Value 40335
Buildingvalue 40335

LA NINA P VAUGHN & VAUGHN A THOMAS

Name LA NINA P VAUGHN & VAUGHN A THOMAS
Address 10406 Dee Lane Clinton MD 20735
Value 100700
Landvalue 100700
Buildingvalue 141500
Airconditioning yes

LA MORTE THOMAS R & ELAINE

Name LA MORTE THOMAS R & ELAINE
Address 2659 N Virginia Road Crystal River FL
Value 30600
Landvalue 30600
Landarea 207,063 square feet
Type Residential Property

LA MARCA THOMAS

Name LA MARCA THOMAS
Address 461 HOWARD AVENUE, NY 10301
Value 561000
Full Value 561000
Block 619
Lot 15
Stories 1

LA MARCA THOMAS

Name LA MARCA THOMAS
Address 461 Howard Avenue Staten Island NY 10301
Value 571000
Landvalue 12360

LA JOIE THOMAS C & JOAN I

Name LA JOIE THOMAS C & JOAN I
Address 392 W Keller Street Hernando FL
Value 8290
Landvalue 8290
Buildingvalue 114660
Landarea 42,465 square feet
Type Residential Property
Price 164000

LA GRUA THOMAS & MARIE

Name LA GRUA THOMAS & MARIE
Address 506 S Barbour Street Beverly Hills FL
Value 3473
Landvalue 3473
Buildingvalue 33177
Landarea 9,633 square feet
Type Residential Property

LA GARZA THOMAS M DE TRUST & GARZA THOMAS M (BT) LE

Name LA GARZA THOMAS M DE TRUST & GARZA THOMAS M (BT) LE
Address 16007 Pennant Lane Bowie MD 20716
Value 100600
Landvalue 100600
Buildingvalue 124800
Airconditioning yes

LA FOND THOMAS J & KAREN M J

Name LA FOND THOMAS J & KAREN M J
Address 1601 Roseland Way Westlake OH 44145
Value 129800
Usage Single Family Dwelling

LA FLEUR THOMAS W

Name LA FLEUR THOMAS W
Address 512 Goldfinch Street Laredo TX 78045
Value 29200
Landvalue 29200
Buildingvalue 98690
Landarea 6,300 square feet
Type Main Area

LA DONNA THOMAS

Name LA DONNA THOMAS
Address 625 Berkley Drive Romeoville IL 60446
Value 8900
Landvalue 8900
Buildingvalue 64800

LA CRUZ THOMAS M DE & STELLA R DE

Name LA CRUZ THOMAS M DE & STELLA R DE
Address 3004 Park North Drive El Paso TX
Value 33987
Landvalue 33987
Type Real

LA BROSCIANO MARIE THOMAS

Name LA BROSCIANO MARIE THOMAS
Address 1731 S Mole Street Philadelphia PA 19145
Value 7084
Landvalue 7084
Buildingvalue 69216
Landarea 616 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

LA BELLE THOMAS T

Name LA BELLE THOMAS T
Address 8020 N Gabriel Pt Dunnellon FL
Value 4590
Landvalue 4590
Landarea 54,142 square feet
Type Residential Property

LA A GROSSA NORMA THOMAS

Name LA A GROSSA NORMA THOMAS
Address 1310 Moore Street Philadelphia PA 19148
Value 17670
Landvalue 17670
Buildingvalue 163530
Landarea 930 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

THOMAS WONG & PAUL LA

Name THOMAS WONG & PAUL LA
Address 2304 EAST 24 STREET, NY 11229
Value 624000
Full Value 624000
Block 7405
Lot 307
Stories 2

LA MAR THOMAS LAMAR THOMAS

Name LA MAR THOMAS LAMAR THOMAS
Address 2020 Pierce Street Philadelphia PA 19145
Value 6549
Landvalue 6549
Buildingvalue 65051
Landarea 661.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 18000

LA BELLE THOMAS T

Name LA BELLE THOMAS T
Physical Address 08020 N GABRIEL PT, DUNNELLON, FL 34430
County Citrus
Land Code Vacant Residential
Address 08020 N GABRIEL PT, DUNNELLON, FL 34430

THOMAS LA

Name THOMAS LA
Car CHEVROLET TRAVERSE
Year 2012
Address PO BOX, TUCSON, AZ 85732
Vin 1GNKRGED7CJ357071
Phone 520-327-1759

THOMAS LA

Name THOMAS LA
Car TOYOTA HIGHLANDER
Year 2011
Address 7084 S Aerie Hill Dr, West Jordan, UT 84081-3911
Vin 5TDBK3EH9BS050317
Phone 801-641-8397

THOMAS LA

Name THOMAS LA
Car HYUNDAI ELANTRA TOURING
Year 2010
Address 2707 60TH AVENUE DR W, BRADENTON, FL 34207-4464
Vin KMHDB8AEXAU058689
Phone 941-727-5349

Thomas La

Name Thomas La
Car TOYOTA CAMRY
Year 2007
Address 4543 S 1300 W, Salt Lake City, UT 84123-3269
Vin 4T1BE46K47U577235

Thomas La

Name Thomas La
Domain thomasla.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-16
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 8222 Forest Gate Dr, Sugar Land Texas 77479
Registrant Country UNITED STATES