Thomas Lacey

We have found 235 public records related to Thomas Lacey in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School, Attended Vocational/Technical, Completed Graduate School and Completed College. All people found speak English language. There are 15 business registration records connected with Thomas Lacey in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Florida state. The businesses are engaged in 6 industries: Electrical, Electronic And Components Other Than Computer Equipment (Equipment), Agricultural Services (Services), Automotive Services, Parking And Repair (Automotive), Legislative, Executive And General Government Other Than Finance (Government), Depository Institutions (Credit) and Membership Organizations (Organizations). There are 50 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Therapeutic Program Worker. These employees work in nine different states. Most of them work in Ohio state. Average wage of employees is $41,807.


Thomas M Lacey

Name / Names Thomas M Lacey
Age 45
Birth Date 1979
Also Known As Tm Lacey
Person 22765 Maddox Rd, Bushwood, MD 20618
Phone Number 301-769-3730
Possible Relatives






Previous Address 22785 Maddox Rd, Bushwood, MD 20618
22789 Maddox Rd, Bushwood, MD 20618
22793 Maddox Rd, Bushwood, MD 20618
22795 Maddox Rd, Bushwood, MD 20618
12 PO Box, Bushwood, MD 20618
1072520 Hampton Ml, Bushwood, MD 20618
22 Ryon #C, Bel Air Acres, MD 20601
1072520 HC 238 HAMPTON, Bushwood, MD 20618
1072520 Route 238 Hampton, Bushwood, MD 20618
1072520 Hampton, Bushwood, MD 20618
4521 Ratcliff Pl #C, Waldorf, MD 20602
RR 238, Bushwood, MD 20618
RR 238 POB 1A7, Bushwood, MD 20618
1 RR 238, Bushwood, MD 20618

Thomas Kathleen Lacey

Name / Names Thomas Kathleen Lacey
Age 51
Birth Date 1973
Also Known As Thomas F Lacey
Person 15 Old Stagecoach Rd #C, Gaylordsville, CT 06755
Phone Number 860-350-2283
Possible Relatives
Melissa A Lacey






Previous Address 10 Millstone Ridge Rd #215, New Milford, CT 06776
10 Millstone Hill Rd, New Milford, CT 06776
14 Oak Grove Rd #6F, Brookfield, CT 06804
7 Phoebee Ln, Brookfield, CT 06804
500 Salisbury St, Worcester, MA 01609

Thomas Peter Lacey

Name / Names Thomas Peter Lacey
Age 52
Birth Date 1972
Also Known As Thomas F Lacey
Person 3020 215th St, Bothell, WA 98021
Phone Number 425-745-3307
Possible Relatives




J S Lacey
Vnfsc Lacey
Previous Address 6201 171st St, Lynnwood, WA 98037
21304 Woodside Ln, Parker, CO 80138
1410 Eudora St, Denver, CO 80220
17006 Walsh Ave, Parker, CO 80134
17004 Walsh Ave, Parker, CO 80134
17917 Division Ave, Suquamish, WA 98392
1509 Farm Bureau Rd #7, Concord, CA 94519
908 Mossbridge Ct, Pleasant Hill, CA 94523
3811 Wildwood Rd, San Diego, CA 92107
109 Mtn View Twr, Logan, UT 84321
Email [email protected]

Thomas J Lacey

Name / Names Thomas J Lacey
Age 52
Birth Date 1972
Person 365 Town Line Rd, E Northport, NY 11731
Phone Number 631-499-4987
Possible Relatives



Previous Address 365 Town Line Rd, East Northport, NY 11731
195 Eastwood Ave #2, Deer Park, NY 11729
95 Elm St, Huntington, NY 11743

Thomas G Lacey

Name / Names Thomas G Lacey
Age 54
Birth Date 1970
Also Known As Thos Lacey
Person 176 Depot Hill Rd, Port Crane, NY 13833
Phone Number 607-724-4152
Possible Relatives



Previous Address 28 Appleton Ave #R, Beverly, MA 01915
22 Skylark Dr, Derry, NH 03038
502 Broughton Dr, Beverly, MA 01915

Thomas Franklin Lacey

Name / Names Thomas Franklin Lacey
Age 56
Birth Date 1968
Also Known As Thomas Frank Lacey
Person 172 PO Box, Lonsdale, AR 72087
Phone Number 501-939-2301
Possible Relatives

Previous Address 507 Cockrill St, Lonsdale, AR 72087
509 Cockrill St, Lonsdale, AR 72087
111 PO Box, Lonsdale, AR 72087
O PO Box, Lonsdale, AR 72087

Thomas J Lacey

Name / Names Thomas J Lacey
Age 60
Birth Date 1964
Also Known As Thomas J Lacey
Person 10 Sherricks Farm Rd, Weymouth, MA 02188
Phone Number 781-331-2685
Possible Relatives
Previous Address 17 Harland Rd, Weymouth, MA 02188
Quincy Ma, Holbrook, MA 02343
610 Franklin St #D201, Holbrook, MA 02343

Thomas E Lacey

Name / Names Thomas E Lacey
Age 60
Birth Date 1964
Also Known As Thos E Lacey
Person 80 Alvin Ave, Quincy, MA 02171
Phone Number 617-328-0471
Possible Relatives


Previous Address 80 Alvin Ave, North Quincy, MA 02171
Email [email protected]

Thomas R Lacey

Name / Names Thomas R Lacey
Age 63
Birth Date 1961
Also Known As Thomas R Lacy
Person 929 8th Ave, Pleasant Grv, AL 35127
Phone Number 205-540-7500
Possible Relatives






Previous Address 929 8th Ave, Pleasant Grove, AL 35127
816 5th St, Pleasant Grove, AL 35127
344 12th St, Pleasant Grove, AL 35127

Thomas W Lacey

Name / Names Thomas W Lacey
Age 65
Birth Date 1959
Person 222 PO Box, Chartley, MA 02712
Possible Relatives
Previous Address 222 PO Box, Foxboro, MA 02035
1175 South St, Wrentham, MA 02093
6 Central St, Foxboro, MA 02035
406 PO Box, Wrentham, MA 02093

Thomas P Lacey

Name / Names Thomas P Lacey
Age 67
Birth Date 1957
Also Known As Thomas Lacey
Person 1005 Whitehurst Rd #78, Plant City, FL 33563
Phone Number 813-757-6421
Possible Relatives

Previous Address 6505 County Line Rd, Plant City, FL 33567
5208 14th Ave #11, Tampa, FL 33619
543 Cactus St, Browns Mills, NJ 08015
77 Route 130, Bordentown, NJ 08505
1323 PO Box, Browns Mills, NJ 08015

Thomas P Lacey

Name / Names Thomas P Lacey
Age 68
Birth Date 1956
Person 16 Chicory St, Browns Mills, NJ 08015
Possible Relatives

Thomas W Lacey

Name / Names Thomas W Lacey
Age 68
Birth Date 1956
Also Known As Thos Lacey
Person 37 Filbert St, Medford, NJ 08055
Phone Number 609-654-2074
Possible Relatives
Previous Address 52 Pine St #ENT, Mount Holly, NJ 08060
32 Filbert St, Medford, NJ 08055
38 Filbert St, Medford, NJ 08055

Thomas F Lacey

Name / Names Thomas F Lacey
Age 69
Birth Date 1955
Also Known As Thos F Lacey
Person 14 Walsh Ave, Stoneham, MA 02180
Phone Number 781-662-6983
Possible Relatives



Thomas Cushing Lacey

Name / Names Thomas Cushing Lacey
Age 70
Birth Date 1954
Also Known As Thomas Lacey
Person 241 Daniels Hill Rd, Keene, NH 03431
Phone Number 603-352-2638
Possible Relatives


Frnesta R Lacey
E B Swartout
Previous Address 134 High St #2, Keene, NH 03431
16 Salisbury Rd, Keene, NH 03431
HC 63, Alstead, NH 03602
16 Lee St, Keene, NH 03431
227 PO Box, Keene, NH 03431
Associated Business Thomas C Lacey, Broker Llc

Thomas C Lacey

Name / Names Thomas C Lacey
Age 71
Birth Date 1953
Also Known As T Lacey
Person 16 Garwood Trl, Denville, NJ 07834
Phone Number 973-627-1860
Possible Relatives




Ts Lacey
Previous Address 23 Garwood Trl, Denville, NJ 07834
Memorial, Denville, NJ 07834
20 Merrie Trl, Denville, NJ 07834

Thomas J Lacey

Name / Names Thomas J Lacey
Age 71
Birth Date 1953
Also Known As Thomas Flynn
Person 225 Macdade Blvd, Darby, PA 19023
Phone Number 610-237-9151
Possible Relatives



Attorney Lacey
Mama Lacey
Previous Address 26 12th St, Darby, PA 19023
383 Beverly Blvd #2, Upper Darby, PA 19082
422 3rd St, Darby, PA 19023
642 Clymer Ln, Ridley Park, PA 19078
4016 Arborwood, Lindenwold, NJ 08021
188 Crown Prince Dr, Marlton, NJ 08053

Thomas J Lacey

Name / Names Thomas J Lacey
Age 72
Birth Date 1952
Also Known As Thos Lacey
Person 115 Edge Hill Rd #31, Braintree, MA 02184
Phone Number 781-843-2688
Possible Relatives

Thomas Ray Lacey

Name / Names Thomas Ray Lacey
Age 72
Birth Date 1952
Also Known As Tom R Lacey
Person 12590 Rabbit Run Rd, Ottumwa, IA 52501
Phone Number 641-684-7809
Possible Relatives
Suzanne Kathleen Laceykillian
Ronnie L Lacey

Previous Address 202 Walnut Ave #S853, Ottumwa, IA 52501
112590 Rabbit Run Rd, Ottumwa, IA 52501
1202 Walnut Ave, Ottumwa, IA 52501
3598 PO Box, Des Moines, IA 50323
542 PO Box, Ottumwa, IA 52501
3076 PO Box, Denver, CO 80201
368 RR 6, Ottumwa, IA 52501
368 PO Box, Ottumwa, IA 52501
Email [email protected]
Associated Business Accucast, Inc

Thomas Mcguire Lacey

Name / Names Thomas Mcguire Lacey
Age 74
Birth Date 1950
Also Known As Thos Lacey
Person 6 Houghton Ln, Harvard, MA 01451
Phone Number 978-456-3909
Possible Relatives

Previous Address Houghton Ln, Harvard, MA 01451
Houghton, Harvard, MA 01451
204 Storage Tech #2, Waltham, MA 02154
360 2nd Cambex Corp, Waltham, MA 02154
3914 Waverly Ave, Seaford, NY 11783
Email [email protected]

Thomas J Lacey

Name / Names Thomas J Lacey
Age 74
Birth Date 1950
Person 1275 Smith Rd, Lemont, IL 60439
Phone Number 715-926-6079
Possible Relatives




Previous Address S691 Sand Rd, Mondovi, WI 54755
691 S691 Sand, Mondovi, WI 54755
112 Hughes Ave, Lockport, IL 60441
112 Hogan, Lockport, IN 00000
2119 State St, Lockport, IL 60441

Thomas E Lacey

Name / Names Thomas E Lacey
Age 76
Birth Date 1948
Also Known As Thomas F Lacey
Person 172 PO Box, Lonsdale, AR 72087
Phone Number 501-939-2301
Possible Relatives

Penny S Beshears


Previous Address 402 Cockrill St, Lonsdale, AR 72087
507 Cockrill St, Lonsdale, AR 72087
406 Cockrill St, Lonsdale, AR 72087
72 PO Box, Lonsdale, AR 72087
402 Park, Lonsdale, AR 72087

Thomas D Lacey

Name / Names Thomas D Lacey
Age 79
Birth Date 1945
Also Known As Esq Thomas Dlacey
Person 975 67th Ter #67, Margate, FL 33063
Phone Number 954-974-4935
Possible Relatives
Previous Address 23082 PO Box, Ft Lauderdale, FL 33307
114 29th St, Wilton Manors, FL 33334
23082 PO Box, Fort Lauderdale, FL 33307
P, Ft Lauderdale, FL 33307
2709 54th St, Tamarac, FL 33309
3188 41st St, Fort Lauderdale, FL 33309
100821 PO Box, Ft Lauderdale, FL 33310
100821 PO Box, Fort Lauderdale, FL 33310
11713 Terra Bella Blvd, Plantation, FL 33325
3188 41st St, Lauderdale Lakes, FL 33309
Email [email protected]

Thomas J Lacey

Name / Names Thomas J Lacey
Age 80
Birth Date 1944
Also Known As Thomas J Lacey
Person 50 Shore Blvd, Keansburg, NJ 07734
Phone Number 732-495-0401
Possible Relatives




Previous Address 126 PO Box, Port Monmouth, NJ 07758
120 Morningside Av #2, Keansburg, NJ 07734
728 Leonardville Rd #212, Leonardo, NJ 07737
141 Main St, Port Monmouth, NJ 07758
38 Center Ave #B, Keansburg, NJ 07734
50 Shoreview Ave, Port Monmouth, NJ 07758
50 Shore Blvd, Port Monmouth, NJ 07758
120 Morningside, Keansburg, NJ 07734
120 Morningside Ave, Keansburg, NJ 07734

Thomas William Lacey

Name / Names Thomas William Lacey
Age 91
Birth Date 1932
Person 240 Robb Ave, Lima, OH 45801
Phone Number 270-351-8828
Possible Relatives
Evin S Lacey
Previous Address 000240 Robb Ave, Lima, OH 45801
471 Crocus Dr, Radcliff, KY 40160
6420 Pratt St, Baltimore, MD 21224
641 PO Box, Fort Knox, KY 40121
3 River, Louisville, KY 40216
3 Riverfront, Louisville, KY 40202
River, Louisville, KY 40216

Thomas J Lacey

Name / Names Thomas J Lacey
Age 98
Birth Date 1925
Also Known As Thos J Lacey
Person 30 Pine Ridge Cir, N Syracuse, NY 13212
Phone Number 315-458-3513
Possible Relatives
Previous Address 30 Pine Ridge Cir, Syracuse, NY 13212
30 Pine Ridge Cir, North Syracuse, NY 13212

Thomas Lacey

Name / Names Thomas Lacey
Age 104
Birth Date 1919
Also Known As Thomas C Lacey
Person 28 Eastbrooke St, Jackson, MS 39216
Phone Number 601-982-3343
Possible Relatives
Sr Thomasc Lacey

Thomas A Lacey

Name / Names Thomas A Lacey
Age 117
Birth Date 1907
Person 33 12th Ave, Huntington Station, NY 11746
Phone Number 631-427-7680
Possible Relatives
Previous Address 33 12th Ave, Dix Hills, NY 11746

Thomas Lacey

Name / Names Thomas Lacey
Age N/A
Person 4120 N ARIZONA ST, KINGMAN, AZ 86409
Phone Number 928-757-2842

Thomas E Lacey

Name / Names Thomas E Lacey
Age N/A
Person 402 COCKRILL ST, LONSDALE, AR 72087

Thomas C Lacey

Name / Names Thomas C Lacey
Age N/A
Person 28 EAGLE DR, REHOBOTH BEACH, DE 19971

Thomas B Lacey

Name / Names Thomas B Lacey
Age N/A
Also Known As Thomas H Tyra
Person 5485 County Highway 69, Guin, AL 35563
Phone Number 205-468-2681
Possible Relatives

Previous Address 792 PO Box, Guin, AL 35563

Thomas W Lacey

Name / Names Thomas W Lacey
Age N/A
Person 1467 S LEWISTON ST, AURORA, CO 80017

Thomas A Lacey

Name / Names Thomas A Lacey
Age N/A
Person 6823 E PHELPS RD, SCOTTSDALE, AZ 85254

Thomas A Lacey

Name / Names Thomas A Lacey
Age N/A
Person 16026 N 52ND PL, SCOTTSDALE, AZ 85254

Thomas P Lacey

Name / Names Thomas P Lacey
Age N/A
Person 133 GENTLE BREEZE DR, MINNEOLA, FL 34715

Thomas A Lacey

Name / Names Thomas A Lacey
Age N/A
Person 1717 CARLISLE CIR, LEEDS, AL 35094
Phone Number 205-981-2450

Thomas E Lacey

Name / Names Thomas E Lacey
Age N/A
Person 184 PO Box, Bentonville, VA 22610

Thomas J Lacey

Name / Names Thomas J Lacey
Age N/A
Person 38 SILLIMAN RD, WALLINGFORD, CT 6492
Phone Number 203-422-3440

Thomas M Lacey

Name / Names Thomas M Lacey
Age N/A
Person 27 BENEDICT RD, MONROE, CT 6468
Phone Number 203-261-4873

Thomas P Lacey

Name / Names Thomas P Lacey
Age N/A
Person 38 MERCER ST, NEW LONDON, CT 6320
Phone Number 860-444-6867

Thomas F Lacey

Name / Names Thomas F Lacey
Age N/A
Person 10 MILLSTONE RIDGE RD, NEW MILFORD, CT 6776
Phone Number 860-350-2283

Thomas Lacey

Name / Names Thomas Lacey
Age N/A
Person 4503 TREE RIDGE CIR SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-534-3361

Thomas L Lacey

Name / Names Thomas L Lacey
Age N/A
Person 2610 GLADIOLA ST, PUEBLO, CO 81005
Phone Number 719-561-2940

Thomas C Lacey

Name / Names Thomas C Lacey
Age N/A
Person 36098 PALACE ST, REHOBOTH BEACH, DE 19971
Phone Number 302-226-4617

Thomas D Lacey

Name / Names Thomas D Lacey
Age N/A
Person PO BOX 23082, FORT LAUDERDALE, FL 33307

Thomas Lacey

Business Name Serra Club International
Person Name Thomas Lacey
Position company contact
State MO
Address 2 Spring Dr Saint Charles MO 63304-5607
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 636-447-0363

Thomas Lacey

Business Name Protect Yours
Person Name Thomas Lacey
Position company contact
State WA
Address 11401 3rd Ave SE APT L9 Everett WA 98208-5520
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3699
SIC Description Electrical Equipment And Supplies, Nec
Phone Number 425-876-2292

Thomas Lacey

Business Name Legacy Landscape
Person Name Thomas Lacey
Position company contact
State NY
Address 452 Bunn Hill Rd Vestal NY 13850-5916
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 607-754-4500
Email [email protected]
Website www.legacyland.com

Thomas Lacey

Business Name Laceys Auto Body Inc
Person Name Thomas Lacey
Position company contact
State PA
Address 3060 Cloverly Dr Furlong PA 18925-1231
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Fax Number 215-348-3782

Thomas Lacey

Business Name Lacey Computer Co.
Person Name Thomas Lacey
Position company contact
State FL
Address 9020 Seminole Blvd., Seminole, FL 33772
SIC Code 171117
Phone Number
Email [email protected]

THOMAS F. LACEY

Business Name LACEY BROS. RETAIL CONSTRUCTION, INC.
Person Name THOMAS F. LACEY
Position registered agent
State MO
Address 1634 E. CALEB CT., SPRINGFIELD, MO 65810
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-04-04
Entity Status Withdrawn
Type Secretary

THOMAS C LACEY

Business Name J T L TECHNICAL CONSULTING INC.
Person Name THOMAS C LACEY
Position Director
State FL
Address 1621 LUCKY WORLD DRIVE 1621 LUCKY WORLD DRIVE, DAVENPORT, FL 33897
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C25566-2000
Creation Date 2000-09-22
Type Domestic Corporation

THOMAS LACEY

Business Name J T L TECHNICAL CONSULTING INC.
Person Name THOMAS LACEY
Position Treasurer
State NV
Address 8020 S LAS VEGAS BLVD #9 8020 S LAS VEGAS BLVD #9, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C25566-2000
Creation Date 2000-09-22
Type Domestic Corporation

THOMAS LACEY

Business Name J T L TECHNICAL CONSULTING INC.
Person Name THOMAS LACEY
Position Secretary
State NV
Address 8020 S LAS VEGAS BLVD #9 8020 S LAS VEGAS BLVD #9, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C25566-2000
Creation Date 2000-09-22
Type Domestic Corporation

Thomas Lacey

Business Name District Justice Darby Distric
Person Name Thomas Lacey
Position company contact
State PA
Address 819 Summit St Darby PA 19023-2202
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Fax Number 610-534-3504

Thomas Lacey

Business Name Congrgtional Church Boca Raton
Person Name Thomas Lacey
Position company contact
State FL
Address 251 SW 4th Ave Boca Raton FL 33432-5707
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 561-395-9255

Thomas Lacey

Business Name Bank Of America
Person Name Thomas Lacey
Position company contact
State FL
Address 1261 Gulf Blvd # 128 Clearwater FL 33767-2744
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 727-595-3292
Number Of Employees 4
Fax Number 727-593-7858

Thomas Lacey

Business Name Aquascapes By Legacy
Person Name Thomas Lacey
Position company contact
State NY
Address 452 Bunn Hill Road, Vestal, 13850 NY
SIC Code 2311
Phone Number
Email [email protected]

THOMAS M LACEY

Person Name THOMAS M LACEY
Filing Number 110852800
Position DIRECTOR
State TX
Address 601 CENTURY PKWY SUITE 100, ALLEN TX 75013

THOMAS M LACEY

Person Name THOMAS M LACEY
Filing Number 110852800
Position PRESIDENT
State TX
Address 601 CENTURY PKWY SUITE 100, ALLEN TX 75013

Lacey Thomas

State CA
Calendar Year 2014
Employer Butte-Glenn Community College District
Job Title Student Assistant Level 1
Name Lacey Thomas
Annual Wage $2,344
Base Pay $2,344
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,344

Lacey Thomas R

State OH
Calendar Year 2014
Employer Developmental Disabilities
Job Title Therapeutic Program Worker
Name Lacey Thomas R
Annual Wage $28,404

Lacey Thomas

State OH
Calendar Year 2014
Employer Cleveland Municipal
Job Title Custodian Assignment
Name Lacey Thomas
Annual Wage $19

Lacey Thomas P

State OH
Calendar Year 2014
Employer City Of Columbus
Job Title Fire Fighter
Name Lacey Thomas P
Annual Wage $86,004

Lacey Thomas R

State OH
Calendar Year 2013
Employer Developmental Disabilities
Job Title Therapeutic Program Worker
Name Lacey Thomas R
Annual Wage $27,455

Lacey Thomas

State OH
Calendar Year 2013
Employer Cleveland Municipal
Job Title Custodian Assignment
Name Lacey Thomas
Annual Wage $18

Lacey Thomas R

State OH
Calendar Year 2012
Employer Developmental Disabilities
Job Title Therapeutic Program Worker
Name Lacey Thomas R
Annual Wage $28,557

Lacey Thomas R

State OH
Calendar Year 2011
Employer Developmental Disabilities
Job Title Therapeutic Program Worker
Name Lacey Thomas R
Annual Wage $30,650

Lacey Thomas P

State NY
Calendar Year 2018
Employer Tioga County
Name Lacey Thomas P
Annual Wage $47,930

Lacey Thomas L

State NY
Calendar Year 2018
Employer Doccs Altona
Job Title Recreation Prgm Ldr 2
Name Lacey Thomas L
Annual Wage $61,844

Lacey Thomas L

State NY
Calendar Year 2018
Employer Altona Corr Facility
Name Lacey Thomas L
Annual Wage $70,360

Lacey Thomas P

State OH
Calendar Year 2015
Employer City Of Columbus
Job Title Fire Fighter
Name Lacey Thomas P
Annual Wage $85,359

Lacey Thomas P

State NY
Calendar Year 2017
Employer Tioga County
Name Lacey Thomas P
Annual Wage $47,907

Lacey Thomas L

State NY
Calendar Year 2017
Employer Altona Corr Facility
Name Lacey Thomas L
Annual Wage $71,069

Lacey Thomas P

State NY
Calendar Year 2016
Employer Tioga County
Name Lacey Thomas P
Annual Wage $36,666

Lacey Thomas L

State NY
Calendar Year 2016
Employer Doccs Altona
Job Title Recreation Prgm Ldr 2
Name Lacey Thomas L
Annual Wage $69,803

Lacey Thomas L

State NY
Calendar Year 2016
Employer Altona Corr Facility
Name Lacey Thomas L
Annual Wage $70,405

Lacey Thomas L

State NY
Calendar Year 2015
Employer Suny College Technology Canton
Name Lacey Thomas L
Annual Wage $196

Lacey Thomas L

State NY
Calendar Year 2015
Employer Suny Canton
Job Title Tech Assnt-csl
Name Lacey Thomas L
Annual Wage $196

Lacey Thomas L

State NY
Calendar Year 2015
Employer Doccs Altona
Job Title Recreation Prgm Ldr 2
Name Lacey Thomas L
Annual Wage $67,609

Lacey Thomas L

State NY
Calendar Year 2015
Employer Altona Corr Facility
Name Lacey Thomas L
Annual Wage $66,571

Lacey Thomas K

State IN
Calendar Year 2017
Employer Brownsburg Civil Town (Hendricks)
Job Title President Of Bza
Name Lacey Thomas K
Annual Wage $120

Lacey Thomas K

State IN
Calendar Year 2016
Employer Brownsburg Civil Town (hendricks)
Job Title President Of Bza
Name Lacey Thomas K
Annual Wage $1,320

Lacey Thomas L

State NY
Calendar Year 2017
Employer Doccs Altona
Job Title Recreation Prgm Ldr 2
Name Lacey Thomas L
Annual Wage $70,879

Lacey Thomas K

State IN
Calendar Year 2015
Employer Brownsburg Civil Town (hendricks)
Job Title President Of Bza
Name Lacey Thomas K
Annual Wage $1,900

Lacey Thomas

State OH
Calendar Year 2015
Employer Cleveland Municipal
Job Title Custodian Assignment
Name Lacey Thomas
Annual Wage $20

Lacey Thomas P

State OH
Calendar Year 2016
Employer City Of Columbus
Job Title Fire Fighter
Name Lacey Thomas P
Annual Wage $95,125

Lacey L Thomas

State CA
Calendar Year 2013
Employer State of California
Job Title Associate Governmental Program Analyst
Name Lacey L Thomas
Annual Wage $69,011
Base Pay $51,505
Overtime Pay N/A
Other Pay N/A
Benefits $17,506
Total Pay $51,505

Lacey Thomas

State CA
Calendar Year 2013
Employer Butte-Glenn Community College District
Job Title Student Assistant Level 1
Name Lacey Thomas
Annual Wage $8,228
Base Pay $8,228
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $8,228

LACEY L THOMAS

State CA
Calendar Year 2012
Employer State of California
Job Title ASSOCIATE GOVERNMENTAL PROGRAM ANALYST
Name LACEY L THOMAS
Annual Wage $49,558
Base Pay $49,558
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $49,558

Lacey Thomas G

State VA
Calendar Year 2015
Employer Loudoun Water Of Loudoun County
Job Title Utility Systems Lead Inspector
Name Lacey Thomas G
Annual Wage $98,373

Lacey Thomas

State MA
Calendar Year 2018
Employer Massachusetts Department Of Transportation (Dot)
Job Title Deputy Registrar
Name Lacey Thomas
Annual Wage $108,462

Lacey Thomas

State MA
Calendar Year 2017
Employer Town of Weymouth
Name Lacey Thomas
Annual Wage $7,500

Lacey Thomas J

State MA
Calendar Year 2016
Employer Town Of Weymouth
Name Lacey Thomas J
Annual Wage $7,500

Lacey Thomas B

State OR
Calendar Year 2018
Employer Department Of Transportation
Job Title Governmental Auditor 1
Name Lacey Thomas B
Annual Wage $67,284

Lacey Thomas B

State OR
Calendar Year 2017
Employer Department Of Transportation
Name Lacey Thomas B
Annual Wage $67,494

Lacey Thomas R

State OR
Calendar Year 2016
Employer School District Of Tigard-tualatin
Name Lacey Thomas R
Annual Wage $28,007

Lacey Thomas R

State OH
Calendar Year 2015
Employer Developmental Disabilities
Job Title Therapeutic Program Worker
Name Lacey Thomas R
Annual Wage $38,820

Lacey Thomas B

State OR
Calendar Year 2016
Employer Department Of Transportation
Job Title Governmental Auditor 1
Name Lacey Thomas B
Annual Wage $60,319

Lacey Thomas L

State OK
Calendar Year 2018
Employer District Wide Services
Job Title Supervisor
Name Lacey Thomas L
Annual Wage $61,709

Lacey Thomas L

State OK
Calendar Year 2017
Employer District Wide Services
Job Title Supervisor
Name Lacey Thomas L
Annual Wage $37,420

Lacey Thomas L

State OK
Calendar Year 2016
Employer District Wide Services
Job Title Supervisor
Name Lacey Thomas L
Annual Wage $37,420

Lacey Thomas

State OK
Calendar Year 2015
Employer District Wide Services
Job Title Supervisor
Name Lacey Thomas
Annual Wage $36,309

Lacey Thomas R

State OH
Calendar Year 2017
Employer Developmental Disabilities
Job Title Therapeutic Program Worker
Name Lacey Thomas R
Annual Wage $34,684

Lacey Thomas

State OH
Calendar Year 2017
Employer Cleveland Municipal
Job Title Custodian Assignment
Name Lacey Thomas
Annual Wage $21

Lacey Thomas P

State OH
Calendar Year 2017
Employer City of Columbus
Job Title Fire Fighter
Name Lacey Thomas P
Annual Wage $94,387

Lacey Thomas R

State OH
Calendar Year 2016
Employer Developmental Disabilities
Job Title Therapeutic Program Worker
Name Lacey Thomas R
Annual Wage $39,737

Lacey Thomas

State OH
Calendar Year 2016
Employer Cleveland Municipal
Job Title Custodian Assignment
Name Lacey Thomas
Annual Wage $20

Lacey Thomas B

State OR
Calendar Year 2015
Employer Department Of Transportation
Job Title Governmental Auditor 1
Name Lacey Thomas B
Annual Wage $55,068

Lacey Thomas P

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Coach P T
Name Lacey Thomas P
Annual Wage $14,266

Thomas M Lacey

Name Thomas M Lacey
Address 27 Benedict Rd Monroe CT 06468 -1253
Phone Number 203-261-4873
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Thomas E Lacey

Name Thomas E Lacey
Address 197 Indianwood Rd Lake Orion MI 48362 -1510
Phone Number 248-693-6795
Mobile Phone 248-875-7093
Gender Male
Date Of Birth 1946-08-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Thomas W Lacey

Name Thomas W Lacey
Address 21227 Birchwood St Farmington MI 48336 -5009
Phone Number 248-893-7028
Mobile Phone 248-770-0338
Gender Male
Date Of Birth 1958-11-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas A Lacey

Name Thomas A Lacey
Address 7623 Evanwood Ct Fort Wayne IN 46816 -2699
Phone Number 260-447-3961
Gender Male
Date Of Birth 1971-10-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas V Lacey

Name Thomas V Lacey
Address 6360 Treeridge Trl Saint Louis MO 63129 -4619
Phone Number 314-960-0995
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Thomas K Lacey

Name Thomas K Lacey
Address 19 Timber Ln Brownsburg IN 46112 -1049
Phone Number 317-852-8375
Gender Male
Date Of Birth 1951-10-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Thomas Lacey

Name Thomas Lacey
Address 402 Cockrill St Lonsdale AR 72087 -9427
Phone Number 501-939-2301
Mobile Phone 501-940-8540
Gender Male
Date Of Birth 1944-12-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas L Lacey

Name Thomas L Lacey
Address 15870 N Johnson Rd Maricopa AZ 85139 -3326
Phone Number 520-568-3566
Email [email protected]
Gender Male
Date Of Birth 1992-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Thomas Lacey

Name Thomas Lacey
Address 700 7th St SW Washington DC 20024-2442 APT 206-2456
Phone Number 530-304-2176
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas Lacey

Name Thomas Lacey
Address 15428 130th St Cresco IA 52136 -8308
Phone Number 563-547-4034
Gender Male
Date Of Birth 1953-11-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Thomas R Lacey

Name Thomas R Lacey
Address 2 Weldon Spring Heights Dr Saint Charles MO 63304 -5623
Phone Number 636-447-0363
Email [email protected]
Gender Male
Date Of Birth 1925-04-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Thomas Lacey

Name Thomas Lacey
Address 8959 Grand Ave Beulah CO 81023 -9765
Phone Number 719-214-0146
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Thomas R Lacey

Name Thomas R Lacey
Address 11772 Oxford St Seminole FL 33772 -6512
Phone Number 727-455-5154
Email [email protected]
Gender Male
Date Of Birth 1952-07-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas E Lacey

Name Thomas E Lacey
Address 473 Silver Moss Ln Tarpon Springs FL 34688 -7434
Phone Number 727-510-5189
Email [email protected]
Gender Male
Date Of Birth 1968-08-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Thomas M Lacey

Name Thomas M Lacey
Address 3164 Bethany Church Rd Williamson GA 30292 -3142
Phone Number 770-228-9739
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Thomas Lacey

Name Thomas Lacey
Address 9527 Shuter Rd Aurora IN 47001 -9349
Phone Number 812-926-2633
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Thomas D Lacey

Name Thomas D Lacey
Address 975 Nw 67th Ter Pompano Beach FL 33063 -3462
Phone Number 954-270-4935
Email [email protected]
Gender Male
Date Of Birth 1942-04-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

Thomas C Lacey

Name Thomas C Lacey
Address 1281 W Magnolia Cir Delray Beach FL 33445 -3534
Phone Number 954-596-8781
Email [email protected]
Gender Male
Date Of Birth 1965-03-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas E Lacey

Name Thomas E Lacey
Address 24 Water St Clinton MA 01510 APT 113-2023
Phone Number 978-368-1168
Telephone Number 978-460-0408
Mobile Phone 978-460-0408
Email [email protected]
Gender Male
Date Of Birth 1926-02-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas M Lacey

Name Thomas M Lacey
Address 6 Houghton Ln Harvard MA 01451 -1407
Phone Number 978-456-8634
Gender Male
Date Of Birth 1947-02-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas Lacey

Name Thomas Lacey
Address 10 Horton St Newburyport MA 01950 -2935
Phone Number 978-465-1992
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas Lacey

Name Thomas Lacey
Address 5891 Alice Dr Gladwin MI 48624 -9016
Phone Number 989-345-4524
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

LACEY, THOMAS J

Name LACEY, THOMAS J
Amount 1000.00
To Comcast Corp
Year 2012
Transaction Type 15
Filing ID 11931716368
Application Date 2011-05-12
Contributor Occupation Sr Director Customer Account Executive
Contributor Employer Comcast of Massachusetts I,Inc
Contributor Gender M
Committee Name Comcast Corp
Address 10 Sherricks Farm Rd WEYMOUTH MA

LACEY, THOMAS J

Name LACEY, THOMAS J
Amount 1000.00
To Comcast Corp
Year 2012
Transaction Type 15
Filing ID 12970758697
Application Date 2012-02-27
Contributor Occupation Sr Director Customer Account Executive
Contributor Employer Comcast of Massachusetts I,Inc
Contributor Gender M
Committee Name Comcast Corp
Address 10 Sherricks Farm Rd WEYMOUTH MA

LACEY, THOMAS J

Name LACEY, THOMAS J
Amount 1000.00
To Comcast Corp
Year 2010
Transaction Type 15
Filing ID 29993369426
Application Date 2009-10-22
Contributor Occupation VP Customer Care
Contributor Employer Comcast of Massachusetts I,Inc
Contributor Gender M
Committee Name Comcast Corp
Address 10 Sherrick Farms Rd WEYMOUTH MA

LACEY, THOMAS R

Name LACEY, THOMAS R
Amount 1000.00
To Lyndon LaRouche PAC
Year 2010
Transaction Type 15
Filing ID 29992514654
Application Date 2009-01-14
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 2 WELDON SPRING HEIGHTS DR WELDON SPRING MO

LACEY, THOMAS J

Name LACEY, THOMAS J
Amount 1000.00
To Comcast Corp
Year 2008
Transaction Type 15
Filing ID 27930355503
Application Date 2007-02-08
Contributor Occupation VP Customer Care
Contributor Employer Comcast of Massachusetts I,Inc
Contributor Gender M
Committee Name Comcast Corp
Address 10 Sherrick Farms Rd WEYMOUTH MA

LACEY, THOMAS J

Name LACEY, THOMAS J
Amount 1000.00
To Comcast Corp
Year 2008
Transaction Type 15
Filing ID 28931596735
Application Date 2008-04-30
Contributor Occupation VP Customer Care
Contributor Employer Comcast of Massachusetts I,Inc
Contributor Gender M
Committee Name Comcast Corp
Address 10 Sherrick Farms Rd WEYMOUTH MA

LACEY, THOMAS R

Name LACEY, THOMAS R
Amount 500.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 26930217197
Application Date 2006-05-24
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 2 SPRING DR SAINT CHARLES MO

LACEY, THOMAS R

Name LACEY, THOMAS R
Amount 500.00
To Lyndon H LaRouche Jr (D)
Year 2004
Transaction Type 15
Filing ID 23990723235
Application Date 2003-01-22
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Larouche in 2004
Seat federal:president
Address 2 SPRING DR ST CHARLES MO

LACEY, THOMAS R

Name LACEY, THOMAS R
Amount 500.00
To Lyndon H LaRouche Jr (D)
Year 2004
Transaction Type 15
Filing ID 23990723236
Application Date 2003-02-24
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Larouche in 2004
Seat federal:president
Address 2 SPRING DR ST CHARLES MO

LACEY, THOMAS R

Name LACEY, THOMAS R
Amount 500.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 26930217197
Application Date 2006-05-09
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 2 SPRING DR SAINT CHARLES MO

LACEY, THOMAS J MR

Name LACEY, THOMAS J MR
Amount 400.00
To Rick Santorum (R)
Year 2006
Transaction Type 15
Filing ID 27020091111
Application Date 2006-07-27
Contributor Occupation RETIRED
Contributor Employer WHEATON
Organization Name Wheaton
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Santorum 2006
Seat federal:senate

LACEY, THOMAS R

Name LACEY, THOMAS R
Amount 250.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 26930217196
Application Date 2006-04-19
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 2 SPRING DR SAINT CHARLES MO

LACEY, THOMAS R

Name LACEY, THOMAS R
Amount 250.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 26990202485
Application Date 2005-11-09
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 2 SPRING DR ST CHARLES MO

LACEY, THOMAS

Name LACEY, THOMAS
Amount 250.00
To Chris Smith (R)
Year 2008
Transaction Type 15
Filing ID 28990832531
Application Date 2008-01-25
Contributor Occupation COMPUTER PROGRAMMER
Contributor Employer WHEATON IND
Organization Name Wheaton Ind
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Cmte to Re-Elect Congressman Chris Smith
Seat federal:house
Address 3239 Fuller St PHILADELPHIA PA

LACEY, THOMAS R

Name LACEY, THOMAS R
Amount 250.00
To Lyndon LaRouche PAC
Year 2010
Transaction Type 15
Filing ID 10930213690
Application Date 2009-08-12
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 2 WELDON SPRING HEIGHTS DR WELDON SPRING MO

LACEY, THOMAS R

Name LACEY, THOMAS R
Amount 250.00
To Lyndon LaRouche PAC
Year 2010
Transaction Type 15
Filing ID 29992514655
Application Date 2009-04-28
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 2 WELDON SPRING HEIGHTS DR WELDON SPRING MO

LACEY, THOMAS

Name LACEY, THOMAS
Amount 250.00
To Ann Mclane Kuster (D)
Year 2012
Transaction Type 15e
Filing ID 12952230353
Application Date 2012-01-25
Contributor Occupation REAL ESTATE BROKER AND CONSULTANT
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State NH
Committee Name Kuster for Congress
Seat federal:house
Address 241 Daniels Hill Rd KEENE NH

LACEY, THOMAS R

Name LACEY, THOMAS R
Amount 250.00
To Lyndon LaRouche PAC
Year 2010
Transaction Type 15
Filing ID 10930213691
Application Date 2009-09-30
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 2 WELDON SPRING HEIGHTS DR WELDON SPRING MO

LACEY, THOMAS

Name LACEY, THOMAS
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12951098068
Application Date 2012-01-25
Contributor Occupation REAL ESTATE BROKER AND CONSULTANT
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 241 DANIELS HILL RD KEENE NH

LACEY, THOMAS

Name LACEY, THOMAS
Amount 250.00
To Michael G. Fitzpatrick (R)
Year 2012
Transaction Type 15
Filing ID 12950314405
Application Date 2011-10-10
Contributor Occupation Analyst
Contributor Employer Wheaton
Organization Name Wheaton
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Fitzpatrick for Congress
Seat federal:house
Address 3239 Fuller St PHILADELPHIA PA

LACEY, THOMAS R

Name LACEY, THOMAS R
Amount 250.00
To Lyndon LaRouche PAC
Year 2004
Transaction Type 15
Filing ID 24962513030
Application Date 2004-08-03
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 2 SPRING DR ST CHARLES MO

LACEY, THOMAS

Name LACEY, THOMAS
Amount 225.00
To Chris Smith (R)
Year 2004
Transaction Type 15
Filing ID 23992090998
Application Date 2003-07-17
Contributor Occupation Computer Programmer
Contributor Employer Wheaton Ind
Organization Name Wheaton Ind
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Cmte to Re-Elect Congressman Chris Smith
Seat federal:house
Address 3239 Fuller St PHILADELPHIA PA

LACEY, THOMAS J

Name LACEY, THOMAS J
Amount 200.00
To National Republican Trust PAC
Year 2008
Transaction Type 15
Filing ID 28992931713
Application Date 2008-10-13
Contributor Occupation HEATONE
Contributor Employer WHEATON
Contributor Gender M
Committee Name National Republican Trust PAC
Address 3239 Fuller St PHILDELPHIA PA

LACEY, THOMAS

Name LACEY, THOMAS
Amount 100.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-09-02
Contributor Occupation PROFESSOR
Recipient Party D
Recipient State FL
Seat state:governor
Address 9020 SEMINOLE BLVD SEMINOLE FL

LACEY, THOMAS

Name LACEY, THOMAS
Amount 100.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-10-05
Contributor Occupation PROFESSOR
Recipient Party D
Recipient State FL
Seat state:governor
Address 9020 SEMINOLE BLVD SEMINOLE FL

LACEY, THOMAS

Name LACEY, THOMAS
Amount 100.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-10-24
Contributor Occupation PROFESSOR
Recipient Party D
Recipient State FL
Seat state:governor
Address 9020 SEMINOLE BLVD SEMINOLE FL

LACEY, THOMAS

Name LACEY, THOMAS
Amount 100.00
To SILBERT, ANDREA C (LTG)
Year 2006
Application Date 2006-09-14
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Organization Name LACEY, THOMAS J
Recipient Party D
Recipient State MA
Seat state:governor
Address 10 SHERRICKS FARM RD WEYMOUTH MA

LACEY, THOMAS

Name LACEY, THOMAS
Amount 64.00
To SWANN, LYNN (COMMITTEE 1)
Year 2006
Application Date 2006-10-16
Recipient Party R
Recipient State PA
Seat state:governor
Address 3239 FULLER ST PHILADELPHIA PA

LACEY, THOMAS

Name LACEY, THOMAS
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-04-17
Recipient Party D
Recipient State FL
Seat state:governor
Address 9020 SEMINOLE BLVD SEMINOLE FL

LACEY, THOMAS

Name LACEY, THOMAS
Amount 50.00
To PERRY, RICK
Year 2010
Application Date 2010-08-25
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

LACEY, THOMAS M

Name LACEY, THOMAS M
Amount 40.00
To WOOD JR, JOHN F
Year 2004
Application Date 2003-08-03
Recipient Party D
Recipient State MD
Seat state:lower
Address 22765 MADDOX RD BUSHWOOD MD

LACEY, THOMAS T

Name LACEY, THOMAS T
Amount 40.00
To WOOD JR, JOHN F
Year 20008
Application Date 2007-12-31
Recipient Party D
Recipient State MD
Seat state:lower
Address 22765 MADDOX RD BUSHWOOD MD

LACEY, THOMAS M

Name LACEY, THOMAS M
Amount 40.00
To WOOD JR, JOHN F
Year 20008
Application Date 2008-11-23
Recipient Party D
Recipient State MD
Seat state:lower
Address 22765 MADDOX RD BUSHWOOD MD

LACEY, THOMAS M

Name LACEY, THOMAS M
Amount 40.00
To WOOD JR, JOHN F
Year 2004
Application Date 2004-07-30
Recipient Party D
Recipient State MD
Seat state:lower
Address 22765 MADDOX RD BUSHWOOD MD

LACEY, THOMAS

Name LACEY, THOMAS
Amount 25.00
To MOONEY, ALEX X
Year 2006
Application Date 2005-11-30
Recipient Party R
Recipient State MD
Seat state:upper
Address 3239 FULLER ST PHILA PA

LACEY, THOMAS

Name LACEY, THOMAS
Amount 10.00
To OBRIEN, SANDRA
Year 2006
Application Date 2006-10-05
Recipient Party R
Recipient State OH
Seat state:office
Address 3239 FULLER ST PHILADELPHIA PA

LACEY, THOMAS

Name LACEY, THOMAS
Amount 10.00
To CHAPMAN, BETH
Year 2006
Application Date 2006-10-11
Recipient Party R
Recipient State AL
Seat state:office
Address 3239 FULLER ST PHILADELPHIA PA

THOMAS LACEY & DENYCE LACEY

Name THOMAS LACEY & DENYCE LACEY
Address 26 Stephen Street Albany NY
Value 1900
Landvalue 1900
Landarea 3,301 square feet
Type Homestead Parcel

LACEY THOMAS P &

Name LACEY THOMAS P &
Physical Address 1501 NW 11TH ST, BOCA RATON, FL 33486
Owner Address 1501 NW 11TH ST, BOCA RATON, FL 33486
Ass Value Homestead 159127
Just Value Homestead 190645
County Palm Beach
Year Built 1973
Area 1944
Land Code Single Family
Address 1501 NW 11TH ST, BOCA RATON, FL 33486

LACEY THOMAS P & ELAINE C

Name LACEY THOMAS P & ELAINE C
Physical Address 133 GENTLE BREEZE DR, MINNEOLA FL, FL 34715
Ass Value Homestead 106475
Just Value Homestead 116005
County Lake
Year Built 2003
Area 1706
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 133 GENTLE BREEZE DR, MINNEOLA FL, FL 34715

LACEY B THOMAS

Name LACEY B THOMAS
Address 6928 SE Mitchell Court Portland OR 97206
Value 85000
Landvalue 85000
Buildingvalue 86110

LACEY E DORIS THOMAS

Name LACEY E DORIS THOMAS
Address 5337 Market Street Philadelphia PA 19139
Value 25000
Landvalue 25000
Buildingvalue 53200
Landarea 1,668.02 square feet
Type Inside location on the block
Price 1

LACEY R & THOMAS J SCHMIDT

Name LACEY R & THOMAS J SCHMIDT
Address 2459 Dogwood Drive Wauconda IL 60084
Value 24498
Landvalue 24498
Buildingvalue 66620
Price 310000

THOMAS A/PATRICIA A LACEY

Name THOMAS A/PATRICIA A LACEY
Address 6823 Phelps Road Scottsdale AZ 85254
Value 31900
Landvalue 31900

THOMAS D LACEY & DORCAS A LACEY

Name THOMAS D LACEY & DORCAS A LACEY
Address 3703 Kersdale Place Grove City OH 43123
Value 32100
Landvalue 32100
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

THOMAS E DE LACEY

Name THOMAS E DE LACEY
Address 5 Crestview Lane #8 Vernon Hills IL 60061
Value 11888
Landvalue 11888
Buildingvalue 13344

THOMAS E LACEY & AMANDA K LACEY

Name THOMAS E LACEY & AMANDA K LACEY
Address 473 Silver Moss Lane Tarpon Springs FL 34688
Value 223556
Landvalue 96322
Type Residential
Price 69900

LACEY THOMAS C

Name LACEY THOMAS C
Physical Address 1621 HIDDEN PALMS DR, DAVENPORT, FL 33897
Owner Address 1621 HIDDEN PALMS DR, DAVENPORT, FL 33897
Ass Value Homestead 280983
Just Value Homestead 282102
County Polk
Year Built 2004
Area 3976
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1621 HIDDEN PALMS DR, DAVENPORT, FL 33897

THOMAS F LACEY

Name THOMAS F LACEY
Address 14 Walsh Avenue Stoneham MA
Value 220500
Landvalue 220500
Buildingvalue 179000
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

THOMAS J AND BARBARA LACEY

Name THOMAS J AND BARBARA LACEY
Address 1659 Easton Road Glenside PA
Value 211030
Landarea 12,500 square feet
Airconditioning None
Type Secondary Strip

THOMAS J LACEY

Name THOMAS J LACEY
Address 698 N Topanga Court Kuna ID 83634
Value 27600
Landvalue 27600
Buildingvalue 72700
Landarea 8,102 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

THOMAS J LACEY & BARBARA L LACEY

Name THOMAS J LACEY & BARBARA L LACEY
Address 1665 Easton Road Glenside PA
Value 62240
Landarea 5,245 square feet
Airconditioning None
Type Secondary Strip

THOMAS J LACEY & BARBARA L LACEY

Name THOMAS J LACEY & BARBARA L LACEY
Address 1651 Easton Road Glenside PA
Value 29690
Landarea 6,250 square feet

THOMAS J LACEY & EILEEN M LACEY

Name THOMAS J LACEY & EILEEN M LACEY
Address 208 Creston Drive West Mifflin PA 15122
Value 10300
Landvalue 10300
Bedrooms 3
Basement Full

THOMAS J O'CONNOR MARIANNE T LACEY

Name THOMAS J O'CONNOR MARIANNE T LACEY
Address 3239 Fuller Street Philadelphia PA 19136
Value 52913
Landvalue 52913
Buildingvalue 101987
Landarea 3,187.50 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Sale deferred for closer review by Evaluation staff
Price 95000

THOMAS L LACEY

Name THOMAS L LACEY
Address 23 Davedon Drive Falmouth MA 02536-5046
Value 106500
Landvalue 106500
Buildingvalue 229600
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

THOMAS LACEY

Name THOMAS LACEY
Address 1281 Magnolia Circle Delray Beach FL 33445
Value 251813

THOMAS G RHODES & MARIANNE M LACEY

Name THOMAS G RHODES & MARIANNE M LACEY
Address 403 Vivian Way Woodstock GA
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

LACEY THOMAS &

Name LACEY THOMAS &
Physical Address 1281 W MAGNOLIA CIR, DELRAY BEACH, FL 33445
Owner Address 1281 W MAGNOLIA CIR, DELRAY BEACH, FL 33445
Ass Value Homestead 204926
Just Value Homestead 222500
County Palm Beach
Year Built 2004
Area 3294
Land Code Single Family
Address 1281 W MAGNOLIA CIR, DELRAY BEACH, FL 33445

Thomas G. Lacey

Name Thomas G. Lacey
Doc Id 07757905
City Chester NH
Designation us-only
Country US

THOMAS LACEY

Name THOMAS LACEY
Type Independent Voter
State IL
Address 32 HEATHERDOWNS LN, GALENA, IL 61036
Phone Number 815-776-0673
Email Address [email protected]

THOMAS LACEY

Name THOMAS LACEY
Type Voter
State FL
Address 20 CAMELIA CT, OLDSMAR, FL 34677
Phone Number 727-510-5189
Email Address [email protected]

THOMAS LACEY

Name THOMAS LACEY
Type Republican Voter
State CO
Address 2610 GLADIOLA ST, PUEBLO, CO 81005
Phone Number 719-469-1626
Email Address [email protected]

THOMAS LACEY

Name THOMAS LACEY
Type Independent Voter
State OH
Address 3240 FAYCREST RD, COLUMBUS, OH 43232
Phone Number 614-833-5135
Email Address [email protected]

THOMAS LACEY

Name THOMAS LACEY
Type Republican Voter
State OH
Address 3706 INVERARY DR, COLUMBUS, OH 43228
Phone Number 614-783-3544
Email Address [email protected]

THOMAS LACEY

Name THOMAS LACEY
Type Independent Voter
State PA
Phone Number 610-534-3276
Email Address [email protected]

THOMAS LACEY

Name THOMAS LACEY
Type Democrat Voter
State WI
Address 5608 ARBUTUS CT, GREENDALE, WI 53129
Phone Number 414-254-2933
Email Address [email protected]

THOMAS LACEY

Name THOMAS LACEY
Type Voter
State TX
Address 5416 AVENUE M, GALVESTON, TX 77551
Phone Number 409-893-2922
Email Address [email protected]

THOMAS LACEY

Name THOMAS LACEY
Type Independent Voter
State OH
Address 393 S COLONIAL DR, CORTLAND, OH 44410
Phone Number 330-774-3999
Email Address [email protected]

THOMAS LACEY

Name THOMAS LACEY
Type Independent Voter
State PA
Address 2910 MADISON AVE, ACWORTH, PA 19001
Phone Number 215-380-2931
Email Address [email protected]

Thomas W Lacey

Name Thomas W Lacey
Visit Date 4/13/10 8:30
Appointment Number U04773
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/7/2011 13:00
Appt End 5/7/2011 23:59
Total People 329
Last Entry Date 5/7/2011 11:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

THOMAS LACEY

Name THOMAS LACEY
Car CHEVROLET SILVERADO 1500
Year 2011
Address 1282 Van Allen Rd, Wyoming, NY 14591-9528
Vin 1GCRKSE38BZ324988
Phone 585-750-6249

THOMAS LACEY

Name THOMAS LACEY
Car ACURA RDX
Year 2007
Address 1130 Villanova Ave, Swarthmore, PA 19081-2140
Vin 5J8TB18277A025132

THOMAS LACEY

Name THOMAS LACEY
Car LINCOLN NAVIGATOR
Year 2007
Address 4301 Creekbluff Dr, Rowlett, TX 75088-9243
Vin 5LMFU27527LJ01747

Thomas Lacey

Name Thomas Lacey
Car SUBARU FORESTER
Year 2007
Address 241 Daniels Hill Rd, Keene, NH 03431-5704
Vin JF1SG63667H719133

Thomas Lacey

Name Thomas Lacey
Car TOYOTA HIGHLANDER
Year 2007
Address 208 Creston Dr, West Mifflin, PA 15122-2620
Vin JTEHD21A370048933
Phone 412-469-0723

Thomas Lacey

Name Thomas Lacey
Car MERCURY MOUNTAINEER
Year 2007
Address 538 Lochmoor Blvd, Grosse Pointe Woods, MI 48236-1787
Vin 4M2EU48E67UJ12008

THOMAS LACEY

Name THOMAS LACEY
Car DODGE DURANGO
Year 2007
Address 7 Whitebirch Ln, Commack, NY 11725-2412
Vin 1D8HB48N67F530745
Phone 631-858-1853

THOMAS LACEY

Name THOMAS LACEY
Car HONDA CIVIC
Year 2008
Address 104 CRICKET GROUND, DURHAM, NC 27707-9742
Vin 2HGFG11668H574089

THOMAS LACEY

Name THOMAS LACEY
Car HYUNDAI SANTA FE
Year 2008
Address 247 Gina Way, Brockport, NY 14420-9407
Vin 5NMSG13D58H148469

THOMAS LACEY

Name THOMAS LACEY
Car LINCOLN MKZ
Year 2008
Address 18961 Goulburn St, Detroit, MI 48205-2144
Vin 3LNHM26T78R620579

THOMAS LACEY

Name THOMAS LACEY
Car CADILLAC CTS
Year 2008
Address 5 Orion Ave, Ludlow, VT 05149-1013
Vin 1G6DS57V980195248

THOMAS LACEY

Name THOMAS LACEY
Car JEEP COMMANDER
Year 2008
Address 10 Sherricks Farm Rd, Weymouth, MA 02188-1326
Vin 1J8HG48K08C153993

THOMAS LACEY

Name THOMAS LACEY
Car CHEVROLET IMPALA
Year 2007
Address 4220 CLARENDON DR, DAYTON, OH 45440-1231
Vin 2G1WB58K779377313
Phone 937-395-3660

Thomas Lacey

Name Thomas Lacey
Car LEXUS GX 470
Year 2008
Address 761 Creekwood Dr N, Mckinney, TX 75069-8912
Vin JTJBT20X580167665

THOMAS LACEY

Name THOMAS LACEY
Car FORD F-150
Year 2008
Address 35551 Airport Rd, Rehoboth Beach, DE 19971-4617
Vin 1FTPW14V88KC54273
Phone 302-226-4617

THOMAS LACEY

Name THOMAS LACEY
Car Mercury Sable
Year 2009
Address 47884 WESTBROOK CT, CHESTERFIELD, MI 48051-3081
Vin 1MEHM42W69G610066
Phone 586-598-9668

Thomas Lacey

Name Thomas Lacey
Car CHEVROLET IMPALA
Year 2009
Address 12590 Rabbit Run Rd, Ottumwa, IA 52501-9198
Vin 2G1WT57K691310024

THOMAS LACEY

Name THOMAS LACEY
Car CHEVROLET SILVERADO 2500HD
Year 2009
Address 164 Bryant Rd, Manchester, NH 03109-5107
Vin 1GCHK53K99F168740
Phone 603-668-2433

THOMAS LACEY

Name THOMAS LACEY
Car CHEVROLET CAMARO
Year 2010
Address 1621 Hidden Palms Dr, Davenport, FL 33897-8411
Vin 2G1FT1EW4A9191183

THOMAS LACEY

Name THOMAS LACEY
Car KIA SOUL
Year 2010
Address 15085 LINDENBERRY LN, DUMFRIES, VA 22025-3042
Vin KNDJT2A25A7160729

Thomas Lacey

Name Thomas Lacey
Car TOYOTA YARIS
Year 2010
Address 11772 Oxford St, Seminole, FL 33772-6512
Vin JTDJT4K39A5314986

THOMAS LACEY

Name THOMAS LACEY
Car TOYOTA CAMRY
Year 2010
Address 1095 Red Clover Dr, Naperville, IL 60564-9319
Vin 4T1BK3EK7AU103839
Phone 630-978-4625

THOMAS LACEY

Name THOMAS LACEY
Car LEXUS ES 350
Year 2010
Address 1095 Red Clover Dr, Naperville, IL 60564-9319
Vin JTHBK1EG0A2355785
Phone 630-978-4625

THOMAS LACEY

Name THOMAS LACEY
Car CHRYSLER TOWN AND COUNTRY
Year 2011
Address 6360 Treeridge Trl, Saint Louis, MO 63129-4619
Vin 2A4RR5DG9BR612170
Phone 314-846-9560

THOMAS LACEY

Name THOMAS LACEY
Car CHEVROLET CRUZE
Year 2011
Address 16 Garwood Trl, Denville, NJ 07834-2814
Vin 1G1PC5SH9B7294670
Phone 973-627-1860

THOMAS LACEY

Name THOMAS LACEY
Car HYUNDAI SANTA FE
Year 2008
Address 16 Marcy Ln, Plattsburgh, NY 12901-3215
Vin 5NMSH73E98H175862
Phone 518-563-0706

THOMAS LACEY

Name THOMAS LACEY
Car PONTIAC G6
Year 2007
Address 698 N Topanga Ct, Kuna, ID 83634-1283
Vin 1G2ZG58N674102491
Phone 208-921-4477

Thomas Lacey

Name Thomas Lacey
Domain discusspeace.org
Contact Email [email protected]
Create Date 2007-12-06
Update Date 2013-12-07
Registrar Name 1 & 1 Internet AG (R73-LROR)
Registrant Address 9020 Seminole Blvd Seminole FL 33772
Registrant Country UNITED STATES

Thomas Lacey

Name Thomas Lacey
Domain tomlacey.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-12-17
Update Date 2012-12-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9020 Seminole Blvd Seminole FL 33772
Registrant Country UNITED STATES

THOMAS LACEY

Name THOMAS LACEY
Domain laceysrepairs.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-11
Update Date 2013-01-11
Registrar Name ENOM, INC.
Registrant Address 88 WOOD STREET KEANSBURG NJ 07734
Registrant Country UNITED STATES

thomas lacey

Name thomas lacey
Domain tomlaceytowing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-10
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 45 shore dr rochester New York 14622
Registrant Country UNITED STATES