Thomas Lane

We have found 423 public records related to Thomas Lane in 36 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 87 business registration records connected with Thomas Lane in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Laborer. These employees work in fourteen different states. Most of them work in New York state. Average wage of employees is $53,784.


Thomas T Lane

Name / Names Thomas T Lane
Age 49
Birth Date 1975
Also Known As Tom Lane
Person 135 Farragut Rd #18, South Boston, MA 02127
Phone Number 617-889-1588
Possible Relatives


Previous Address 26 Regency Dr, Dracut, MA 01826
15 Raymond Rd, Burlington, MA 01803
200 Captains Row #210, Chelsea, MA 02150
200 Captains Row, Chelsea, MA 02150
135 Farragut Rd, Boston, MA 02127
200 Captains Row #406, Chelsea, MA 02150
135 Farragut Rd #18, Boston, MA 02127
95B Shaker, Enfield, NH 03748
10 Raymond Rd, Burlington, MA 01803
135 Farragut Rd #14, South Boston, MA 02127
95 Shaker Lndg #B, Enfield, NH 03748
95B PO Box, Enfield, NH 03748

Thomas E Lane

Name / Names Thomas E Lane
Age 53
Birth Date 1971
Person 2171 1st Ave, Pompano Beach, FL 33060
Phone Number 954-748-2768
Previous Address 1173 4th Ave, Deerfield Bch, FL 33441
441 5th Ave #3, Fort Lauderdale, FL 33315
441 5th St #3, Fort Lauderdale, FL 33315
11076 40th St, Sunrise, FL 33351
1140 Cheryl Rd, Haverhill, FL 33417
7121 Sportsmans Dr, North Lauderdale, FL 33068

Thomas Roy Lane

Name / Names Thomas Roy Lane
Age 54
Birth Date 1970
Also Known As T Lane
Person 1285 Grand Bois Rd, Breaux Bridge, LA 70517
Phone Number 337-873-4812
Possible Relatives
Previous Address 1624 Jenkins Rd, Duson, LA 70529
1624B Jenkins Rd, Duson, LA 70529
1624 Jenkins Rd #B, Duson, LA 70529
1717 Adams St, Pecos, TX 79772
1031 Jenkins Rd, Duson, LA 70529
1031 Jenkins Rd, Scott, LA 70583
100 Despain St #D, Lafayette, LA 70506
1624 Jenkins Rd #D, Duson, LA 70529
565702 PO Box, Dallas, TX 75356
14400 Statler Blvd #4011, Fort Worth, TX 76155
Associated Business South Louisiana Properties, Inc

Thomas P Lane

Name / Names Thomas P Lane
Age 57
Birth Date 1967
Person 12356 Roundsaville Rd, Baton Rouge, LA 70818

Thomas Edward Lane

Name / Names Thomas Edward Lane
Age 59
Birth Date 1965
Also Known As T Lane
Person 1315 Wellington Ter, Maitland, FL 32751
Phone Number 407-260-1166
Possible Relatives
Previous Address 106 Forest Bend Dr, Coppell, TX 75019
1206 Hidden Rdg #2020, Irving, TX 75038
5319 Macarthur Blvd #2058, Irving, TX 75038
10910 West Rd #701, Houston, TX 77064
1220 Hidden Rdg #3085, Irving, TX 75038
5309 Macarthur Blvd #2026, Irving, TX 75038
110 Century Dr #6308, Alexandria, VA 22304
4812 23rd Ave #9, Fort Lauderdale, FL 33308
450 87th Dr #2, Plantation, FL 33324

Thomas Randal Lane

Name / Names Thomas Randal Lane
Age 60
Birth Date 1964
Also Known As R Lane
Person 2601 18th St #2, Fort Lauderdale, FL 33305
Phone Number 954-771-3331
Possible Relatives



Previous Address 2825 27th St, Fort Lauderdale, FL 33306
2109 Middle River Dr, Ft Lauderdale, FL 33305
4800 20th Ter #301, Fort Lauderdale, FL 33308
8550 25th St, Sunrise, FL 33322
2109 Middle River Dr, Fort Lauderdale, FL 33305
3020 32nd Ave, Fort Lauderdale, FL 33308
1831 45th St #B, Ft Lauderdale, FL 33308
451358 PO Box, Sunrise, FL 33345
4800 20th Ave #401, Fort Lauderdale, FL 33308
4800 20th Ter, Fort Lauderdale, FL 33308
2825 27th St, Ft Lauderdale, FL 33306
4330 69th Ter, Gainesville, FL 32608
Email [email protected]
Associated Business Lanzel Development Corp Broward County Dental Association,Inc

Thomas J Lane

Name / Names Thomas J Lane
Age 60
Birth Date 1964
Person 18 South Ave, Melrose, MA 02176
Phone Number 781-665-5625
Possible Relatives
Kelliann Lane
G T Lane

D Lane
Previous Address 38 Vincent Rd, Mendon, MA 01756
60 Winslow Ave, Norwood, MA 02062
60 Winslow Ave #2, Norwood, MA 02062
460 Washington St #3, Canton, MA 02021
18 Morse Ave #1, Norwood, MA 02062
11 Woodland Ave #2, Beverly, MA 01915

Thomas Arthur Lane

Name / Names Thomas Arthur Lane
Age 62
Birth Date 1962
Also Known As Thomas Lane
Person 1622 Success St, Bossier City, LA 71112
Phone Number 318-747-1535
Possible Relatives
Previous Address 17582 PO Box, Shreveport, LA 71138
4738 PO Box, Shreveport, LA 71134
607 Merrick St, Shreveport, LA 71104
833 Columbia St, Shreveport, LA 71104
2204 Normand Ave, Bossier City, LA 71112
605 Merrick St, Shreveport, LA 71104
Associated Business Lane Insurance Services Inc

Thomas P Lane

Name / Names Thomas P Lane
Age 63
Birth Date 1961
Also Known As Thos Lane
Person 128 Bingham Rd, Carlisle, MA 01741
Phone Number 978-369-4419
Possible Relatives

Previous Address 70 Columbus Ave #2B, Somerville, MA 02143
995 Mass #501, Carlisle, MA 02174
995 Mass Av #501, Carlisle, MA 02174
Email [email protected]

Thomas J Lane

Name / Names Thomas J Lane
Age 63
Birth Date 1961
Also Known As Thos J Lane
Person 1 Glen Ave, Wilmington, MA 01887
Phone Number 978-657-3890
Possible Relatives

Francis J Lanejr





Previous Address 2 Clyde Ave, Wilmington, MA 01887
317 South St, Reading, MA 01867
1 Glen Rd, Springfield, MA 01109
4 Fay St, Wilmington, MA 01887

Thomas Lane

Name / Names Thomas Lane
Age 64
Birth Date 1960
Also Known As Thomas Lane
Person 3583 Marler Ave, Miami, FL 33133
Phone Number 305-447-4616
Possible Relatives







Previous Address 4648 Deleon St #J257, Fort Myers, FL 33907
5728 62nd Ave, South Miami, FL 33143
8292 13th Ct, Miami, FL 33147
5728 62nd St, Miami, FL 33143
4628 Deleon St #E123, Fort Myers, FL 33907
2723 Colonial Blvd #206, Fort Myers, FL 33907

Thomas Allen Lane

Name / Names Thomas Allen Lane
Age 66
Birth Date 1958
Also Known As T Lane
Person 722 Cotton Dr, Powder Springs, GA 30127
Phone Number 770-427-3540
Possible Relatives
N Lane

Previous Address 722 First Cotton Dr #1, Powder Springs, GA 30127
1469 PO Box, Chandler, AZ 85244
203 Kodiak Ct, Jacksonville, AR 72076
1916 Hamby Place Dr, Acworth, GA 30102

Thomas D Lane

Name / Names Thomas D Lane
Age 68
Birth Date 1956
Person 6 Queen Rd, Littleton, MA 01460
Phone Number 781-393-9901
Possible Relatives Virginia Laneteal





Irene Lordlane

V Lane
Previous Address 297 Main St #14, Medford, MA 02155
8 Ardley Rd, Winchester, MA 01890
1044 Broadway #3, Somerville, MA 02144
135 Raymond St #0, Cambridge, MA 02140
44 Keenan St, Somerville, MA 02172
44 Kingston St, Somerville, MA 02144
1044 Broadway #2, Somerville, MA 02144
70 Fenway #22, Boston, MA 02115
44 Keenan St, Watertown, MA 02472
9 Middle Rd, Essex, MA 01929

Thomas Lane

Name / Names Thomas Lane
Age 69
Birth Date 1955
Also Known As Thomas A Atty Lane
Person 435 Louisiana Ave, Baton Rouge, LA 70802
Phone Number 225-383-0004
Possible Relatives





Sherrill Womacklane

C R Lane
Previous Address 7810 Richards Dr, Baton Rouge, LA 70809
454 Woodgate Ct, Baton Rouge, LA 70808
3335 PO Box, Baton Rouge, LA 70821
6900 Richards Dr, Baton Rouge, LA 70809
3177 Eugene St, Baton Rouge, LA 70808
12288 Pecan Grove Ct, Baton Rouge, LA 70810
648 Penalver St, Baton Rouge, LA 70802
6555 Pikes Ln, Baton Rouge, LA 70808
Email [email protected]
Associated Business Cal-Co Oil Company, Inc Tiger Petroleum Products, Inc

Thomas P Lane

Name / Names Thomas P Lane
Age 72
Birth Date 1952
Also Known As Thos Lane
Person 1528 Indian Rocks Rd, Largo, FL 33770
Phone Number 781-396-4905
Possible Relatives


Previous Address 75 Court St, Medford, MA 02155
1894 Monopoly Loop, Inverness, FL 34453
75 South St, Medford, MA 02155

Thomas J Lane

Name / Names Thomas J Lane
Age 77
Birth Date 1947
Person 1901 Villa Palms Ct #204, Las Vegas, NV 89128
Phone Number 617-479-2107
Possible Relatives
Previous Address 87 Assabet Rd, Quincy, MA 02169
878 Assabet Rd, Quincy, MA 02189
145 Woodbridge Rd, Palm Beach, FL 33480
9 08th #71, Quincy, MA 02169
71 08th, Quincy, MA 02169

Thomas D Lane

Name / Names Thomas D Lane
Age 81
Birth Date 1943
Also Known As Thos Lane
Person 3579 Highway 67, Corning, AR 72422
Phone Number 870-857-3657
Possible Relatives




Previous Address 6486 Highway 67, Corning, AR 72422
RR 1, Corning, AR 72422
RR #1, Corning, AR 72422
450 PO Box, Corning, AR 72422

Thomas J Lane

Name / Names Thomas J Lane
Age 82
Birth Date 1942
Person 70932 PO Box, New Orleans, LA 70172
Possible Relatives
Previous Address 1142 Harrison Ave, New Orleans, LA 70122
4818 Francis Dr, New Orleans, LA 70126

Thomas Henry Lane

Name / Names Thomas Henry Lane
Age 83
Birth Date 1941
Also Known As Thomas H Lane
Person 3501 210th Ter, Opa Locka, FL 33056
Possible Relatives


Previous Address 3501 210th Ter, Carol City, FL 33056

Thomas Lane

Name / Names Thomas Lane
Age 83
Birth Date 1940
Also Known As Thos C Lane
Person 35 Washington St #C, Abington, MA 02351
Phone Number 781-878-9436
Possible Relatives
Previous Address 927 Temple St, Whitman, MA 02382
186 PO Box, Whitman, MA 02382
17410 15th Pl #3021, Phoenix, AZ 85022

Thomas J Lane

Name / Names Thomas J Lane
Age 84
Birth Date 1939
Also Known As T Lane
Person 6181 Lasalle Rd, Delray Beach, FL 33484
Phone Number 954-344-6633
Possible Relatives
Previous Address 4800 59th Way, Coral Springs, FL 33067
3982 Coral Tree Cir, Coconut Creek, FL 33073
4500 Baymeadows Rd #167, Jacksonville, FL 32217
3982 Coral Tree Cir, Pompano Beach, FL 33073
3982 Corahree, Pompano Beach, FL 33073
496 New York Ave, North Baldwin, NY 11510
1 Cortez Dr, Margate, FL 33068
953 92nd St, Brooklyn, NY 11236
Associated Business Toms Cusanos Delivery Service, Inc

Thomas F Lane

Name / Names Thomas F Lane
Age 87
Birth Date 1936
Also Known As Thos F Lane
Person 45 Willow St, Westwood, MA 02090
Phone Number 781-326-5246
Possible Relatives

Previous Address 460 Washington St, Westwood, MA 02090
183 Sisson Ave #3, Hartford, CT 06105

Thomas C Lane

Name / Names Thomas C Lane
Age 95
Birth Date 1928
Person 512 King St, Hanover, MA 02339
Phone Number 781-878-5493
Possible Relatives


Thomas Lane

Name / Names Thomas Lane
Age 101
Birth Date 1922
Also Known As Thos Lane
Person 8 Nahant Ave, Dorchester, MA 02122
Phone Number 617-265-5270
Possible Relatives







Previous Address 66 Thoreau Rd #1L, North Quincy, MA 02171
740 7th St #36, Boston, MA 02127
66 Thoreau Rd #1L, Quincy, MA 02171

Thomas O Lane

Name / Names Thomas O Lane
Age N/A
Person 167 Highway 168, Paragould, AR 72450
Phone Number 870-573-6667
Possible Relatives

Previous Address 130 PO Box, Paragould, AR 72451
198 RR 7 POB, Paragould, AR 72450

Thomas C Lane

Name / Names Thomas C Lane
Age N/A
Person 65 JORDAN LN, MOBILE, AL 36608
Phone Number 251-342-2005

Thomas H Lane

Name / Names Thomas H Lane
Age N/A
Person 129 WHETSTONE ST, MONROEVILLE, AL 36460

Thomas J Lane

Name / Names Thomas J Lane
Age N/A
Person 2935 SIMPSON AVE, JUNEAU, AK 99801
Phone Number 907-364-2536

Thomas Lane

Name / Names Thomas Lane
Age N/A
Person 526 COUNTY ROAD 91, ROANOKE, AL 36274

Thomas R Lane

Name / Names Thomas R Lane
Age N/A
Person 1951 REED LN, MOBILE, AL 36695

Thomas L Lane

Name / Names Thomas L Lane
Age N/A
Person 6093 COUNTY ROAD 170, TRINITY, AL 35673

Thomas R Lane

Name / Names Thomas R Lane
Age N/A
Person 525 LEE ROAD 343, SALEM, AL 36874

Thomas R Lane

Name / Names Thomas R Lane
Age N/A
Person 6900 DAUPHIN ISLAND PKWY LOT 2, MOBILE, AL 36605

Thomas F Lane

Name / Names Thomas F Lane
Age N/A
Person 1721 MARMOT HILL RD, FAIRBANKS, AK 99709

Thomas W Lane

Name / Names Thomas W Lane
Age N/A
Person 25 Fisher Ave, Newton, MA 02461

Thomas Lane

Name / Names Thomas Lane
Age N/A
Person 6141 COUNTY ROAD 170, TRINITY, AL 35673
Phone Number 256-905-6549

Thomas Lane

Name / Names Thomas Lane
Age N/A
Person 210 WILLIAMS ST, TROY, AL 36081
Phone Number 334-566-1244

Thomas F Lane

Name / Names Thomas F Lane
Age N/A
Person 12536 Roundsaville Rd, Baton Rouge, LA 70818
Possible Relatives

Thomas Lane

Name / Names Thomas Lane
Age N/A
Person 515 VANDY AVE, PIEDMONT, AL 36272
Phone Number 256-447-9373

Thomas C Lane

Name / Names Thomas C Lane
Age N/A
Person 128 MILLSIDE LN, MADISON, AL 35758
Phone Number 256-890-0506

Thomas H Lane

Name / Names Thomas H Lane
Age N/A
Person 6313 CLAY PALMERDALE RD, PINSON, AL 35126
Phone Number 205-681-3726

Thomas Lane

Name / Names Thomas Lane
Age N/A
Person 1309 GATEWOOD DR, AUBURN, AL 36830
Phone Number 334-768-3284

Thomas E Lane

Name / Names Thomas E Lane
Age N/A
Person 1409 SUNSET DR, ANDALUSIA, AL 36421
Phone Number 334-222-2465

Thomas Lane

Name / Names Thomas Lane
Age N/A
Person 325 COUNTY ROAD 250, MOULTON, AL 35650
Phone Number 256-974-8344

Thomas Lane

Name / Names Thomas Lane
Age N/A
Person 213 S MAIN ST, PIEDMONT, AL 36272
Phone Number 256-447-9373

Thomas C Lane

Name / Names Thomas C Lane
Age N/A
Person 111 EVENING SHADE, HARVEST, AL 35749
Phone Number 256-722-3070

Thomas P Lane

Name / Names Thomas P Lane
Age N/A
Person 85 MOUNTAIN OAK TRL, SOMERVILLE, AL 35670
Phone Number 256-350-6244

Thomas F Lane

Name / Names Thomas F Lane
Age N/A
Person 458 HEARTH DR, MOBILE, AL 36609
Phone Number 251-460-0343

Thomas W Lane

Name / Names Thomas W Lane
Age N/A
Person 2615 COUNTY ROAD 236, TOWN CREEK, AL 35672
Phone Number 256-685-2505

Thomas A Lane

Name / Names Thomas A Lane
Age N/A
Person 5498 INN RD, MOBILE, AL 36619

THOMAS LANE

Business Name ZJJ ENTERPRISES, INC.
Person Name THOMAS LANE
Position CEO
Corporation Status Suspended
Agent PO BOX 893641, TEMECULA, CA 92589
Care Of 27576 JON CHRISTIAN PLACE, TEMECULA, CA 92591
CEO THOMAS LANE PO BOX 893641, TEMECULA, CA 92589
Incorporation Date 2004-01-21

THOMAS LANE

Business Name ZJJ ENTERPRISES, INC.
Person Name THOMAS LANE
Position registered agent
Corporation Status Suspended
Agent THOMAS LANE PO BOX 893641, TEMECULA, CA 92589
Care Of 27576 JON CHRISTIAN PLACE, TEMECULA, CA 92591
CEO THOMAS LANEPO BOX 893641, TEMECULA, CA 92589
Incorporation Date 2004-01-21

THOMAS M LANE

Business Name WESTPOINT STEVENS STORES INC.
Person Name THOMAS M LANE
Position Treasurer
State GA
Address 507 W. 10TH STREET 507 W. 10TH STREET, WEST POINT, GA 31833
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C215-1993
Creation Date 1993-01-11
Type Foreign Corporation

THOMAS M LANE

Business Name WESTPOINT STEVENS STORES INC.
Person Name THOMAS M LANE
Position registered agent
State GA
Address 507 W TENTH ST, WEST POINT, GA 31833
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-12-09
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

THOMAS M LANE

Business Name WESTPOINT STEVENS INC.
Person Name THOMAS M LANE
Position Treasurer
State GA
Address 507 W. 10TH ST. 507 W. 10TH ST., WEST POINT, GA 31833
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C16406-2002
Creation Date 2002-06-28
Type Foreign Corporation

THOMAS M LANE

Business Name WESTPOINT HOME, INC.
Person Name THOMAS M LANE
Position Treasurer
State GA
Address 507 WEST 10TH STREET 507 WEST 10TH STREET, WEST POINT, GA 31833
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0515242005-9
Creation Date 2005-08-08
Type Foreign Corporation

Thomas Lane

Business Name United States Department of Agriculture
Person Name Thomas Lane
Position company contact
State IA
Address Office 61695 Department FSA MAQUOKETA-10500 Buena Vista Court, Des Moines, IA 50322
Phone Number
Email [email protected]
Title Director

Thomas Lane

Business Name US Agricultural Dept
Person Name Thomas Lane
Position company contact
State IA
Address 2205 E Washington St # 102 Mt Pleasant IA 52641-3207
Industry Administration of Economic Programs (Administration)
SIC Code 9641
SIC Description Regulation Of Agricultural Marketing
Phone Number 319-385-2037
Number Of Employees 17
Fax Number 319-385-0173

Thomas Lane

Business Name Tom Lane Design, LLC
Person Name Thomas Lane
Position company contact
State CT
Address 37 Fairlee Road - West Hartford, WEST HARTFORD, 6107 CT
Phone Number
Email [email protected]

Thomas Lane

Business Name Tom Lane Advertising Inc
Person Name Thomas Lane
Position company contact
State MN
Address 166 Maple St Excelsior MN 55331-1773
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 952-474-2700

Thomas Lane

Business Name Thomas Lane Photography
Person Name Thomas Lane
Position company contact
State MI
Address 16 Jefferson Ave SE Grand Rapids MI 49503-4329
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 616-988-0134
Number Of Employees 2
Annual Revenue 146520

Thomas Lane

Business Name Thomas Lane
Person Name Thomas Lane
Position company contact
State IA
Address 23103 US Highway 63 Eddyville IA 52553-8003
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 641-969-4706

Thomas Lane

Business Name Thomas J. Lane
Person Name Thomas Lane
Position company contact
State TX
Address 8428 Odell St., Ft. Worth, TX 76180
SIC Code 272102
Phone Number
Email [email protected]

Thomas Lane

Business Name Thomas J. Lane
Person Name Thomas Lane
Position company contact
State TX
Address 8428 Odell St. - Ft. Worth, NORTH RICHLAND HILLS, 76180 TX
SIC Code 9611
Phone Number
Email [email protected]

Thomas Lane

Business Name Thomas C Lane Dr
Person Name Thomas Lane
Position company contact
State AL
Address 65 Jordan Ln Mobile AL 36608-2624
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 251-342-2005
Number Of Employees 4
Annual Revenue 283770

THOMAS LANE

Business Name THOMAS LANE
Person Name THOMAS LANE
Position company contact
State NY
Address RR 2 BOX 126, HAMILTON, NY 13346
SIC Code 6541
Phone Number 315-691-5727
Email [email protected]

THOMAS M LANE

Business Name THE COASTAL GEORGIA FOUNDATION, INC.
Person Name THOMAS M LANE
Position registered agent
State GA
Address 5 SORGHUM LANE, SAVANNAH, GA 31411
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-04-19
Entity Status Active/Compliance
Type CFO

Thomas Lane

Business Name T W Lane Enterprises Inc
Person Name Thomas Lane
Position company contact
State MI
Address 630 E Cork St Kalamazoo MI 49001-4817
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 269-344-5555

Thomas Lane

Business Name T J Lane Construction Inc
Person Name Thomas Lane
Position company contact
State DE
Address 267 Fork Branch Rd Dover DE 19904-1231
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 302-734-1099

Thomas Lane

Business Name T J Lane Construction Inc
Person Name Thomas Lane
Position company contact
State DE
Address 711 Sharon Hill Rd Dover DE 19904-4665
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 302-735-1859
Number Of Employees 4
Annual Revenue 202000

Thomas Lane

Business Name SVETOM Inc
Person Name Thomas Lane
Position company contact
State NJ
Address 151 Winstead Westampton, , NJ 8060
SIC Code 272102
Phone Number 609-877-0842
Email [email protected]

THOMAS LANE

Business Name SANICHEM LIQUIDATING CORPORATION
Person Name THOMAS LANE
Position registered agent
Corporation Status Dissolved
Agent THOMAS LANE 13217 S FIGUEROA ST, LOS ANGELES, CA 90061
Care Of P. O. BOX 61126, LOS ANGELES, CA 90061
CEO ROBERT B GARBER13217 S FIGUEROA ST, LOS ANGELES, CA 90061
Incorporation Date 1967-12-04

Thomas Lane

Business Name Rowan County Detention Ctr
Person Name Thomas Lane
Position company contact
State NC
Address 115 W Liberty St Salisbury NC 28144-4332
Industry Public Order, Safety and Justice (Government)
SIC Code 9223
SIC Description Correctional Institutions
Phone Number 704-638-3051
Number Of Employees 50
Fax Number 704-638-3099

Thomas Brinson Lane

Business Name R Y LANE AND CO., INC.
Person Name Thomas Brinson Lane
Position registered agent
State GA
Address 302 W. Ogeechee Str, Sylvania, GA 30467
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-05-27
Entity Status Active/Compliance
Type CFO

Thomas Lane

Business Name Prudential Keystone Realty, In
Person Name Thomas Lane
Position company contact
State TX
Address 6200 N Beach #100, Fort Worth, 76137 TX
SIC Code 6500
Phone Number
Email [email protected]

THOMAS LANE

Business Name PROPERTYBUREAU.COM, INC.
Person Name THOMAS LANE
Position registered agent
Corporation Status Surrendered
Agent THOMAS LANE 2113 VIA VIEJO, SAN CLEMENTE, CA 92673
Care Of 26421 CROWN VALLEY PKWY #200, MISSION VIEJO, CA 92691
CEO STEVE LUPINACCI26421 CROWN VALLEY PKWY #200, MISSION VIEJO, CA 92691
Incorporation Date 2000-03-31

Thomas Lane

Business Name Nebraska Restaurant Association
Person Name Thomas Lane
Position company contact
State NE
Address 1610 S 70th Street Suite 101, Lincoln, NE 68506
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

THOMAS LANE

Business Name NSS LIQUIDATING CORPORATION
Person Name THOMAS LANE
Position registered agent
Corporation Status Dissolved
Agent THOMAS LANE 13217 S FIGUEROA ST, LOS ANGELES, CA 90061
Care Of P. O. BOX 61126, LOS ANGELES, CA 90061
CEO ROBERT B GARBER13217 S FIGUEROA ST, LOS ANGELES, CA 90061
Incorporation Date 1949-02-10

Thomas Lane

Business Name More Action Concrete
Person Name Thomas Lane
Position company contact
State FL
Address 159 Ambergate CT De Bary FL 32713-4119
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 386-804-3922

Thomas Lane

Business Name Lane Rentals
Person Name Thomas Lane
Position company contact
State NC
Address 632 TELEPHONE EXCHANGE RD Hickory NC 28601-8586
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7519
SIC Description Utility Trailer Rental

Thomas Lane

Business Name Lane Remodeling
Person Name Thomas Lane
Position company contact
State GA
Address 109 Richard Way Stockbridge GA 30281-3001
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-480-7907

Thomas Lane

Business Name Lane Carole MD
Person Name Thomas Lane
Position company contact
State AL
Address 129 Whetstone St Monroeville AL 36460-2696
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 251-575-3939
Number Of Employees 10
Annual Revenue 806400

Thomas Lane

Business Name Lane Brothers International
Person Name Thomas Lane
Position company contact
State AZ
Address 711 Whipple Street, SHONTO, 86054 AZ
Email [email protected]

Thomas Lane

Business Name Lane Bridgers Assoc
Person Name Thomas Lane
Position company contact
State NJ
Address 230 Marter Ave, Moorestown, NJ 8057
Phone Number
Email [email protected]
Title Owner

THOMAS M LANE

Business Name LIEBHARDT INC.
Person Name THOMAS M LANE
Position Treasurer
State GA
Address 507 W 10TH ST PO BOX 71 507 W 10TH ST PO BOX 71, WEST PINT, GA 31833
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C25381-1998
Creation Date 1998-11-02
Type Foreign Corporation

THOMAS M LANE

Business Name LIEBHARDT INC.
Person Name THOMAS M LANE
Position registered agent
State GA
Address 507 W 10TH ST, WEST POINT, GA 31833
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-10-30
End Date 2002-10-21
Entity Status Withdrawn
Type CFO

THOMAS LANE

Business Name LET'S GET IT ON PROMOTIONS, LLC
Person Name THOMAS LANE
Position Manager
State NV
Address 1891 THREE MILE DR 1891 THREE MILE DR, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0059502005-8
Creation Date 2005-02-28
Type Domestic Limited-Liability Company

Thomas Lane

Business Name LANE, THOMAS
Person Name Thomas Lane
Position company contact
State NY
Address 225 East 57th Street, NEW YORK, NY 10022
SIC Code 866107
Phone Number
Email [email protected]

THOMAS L LANE

Business Name LANE CONSTRUCTION, INC.
Person Name THOMAS L LANE
Position registered agent
State GA
Address 550 JOHN INGRAM RD, SILVER CREEK, GA 30173
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-28
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CEO

THOMAS LANE

Business Name LA-RU TRUCK RENTAL COMPANY, INC.
Person Name THOMAS LANE
Position registered agent
Corporation Status Merged Out
Agent THOMAS LANE 13217 S FIGUEROA ST, LOS ANGELES, CA 90061
Care Of P. O. BOX 61126, LOS ANGELES, CA 90061
CEO ROBERT B GARBER13217 S FIGUEROA ST, LOS ANGELES, CA 90061
Incorporation Date 1956-12-10

Thomas Lane

Business Name L. H. S & M
Person Name Thomas Lane
Position company contact
State IN
Address P. O. Box 1156, Angola, IN 46703
SIC Code 866107
Phone Number
Email [email protected]

Thomas Lane

Business Name Ken's Foods Inc.
Person Name Thomas Lane
Position company contact
State MA
Address 1 D'Angelo Dr., Marlborough, MA 1752
SIC Code 621101
Phone Number
Email [email protected]

THOMAS LANE

Business Name KEYSTONE CENTER FOR CHILDREN WITH AUTISM, INC
Person Name THOMAS LANE
Position registered agent
State GA
Address 772 Double Branches Lane, Dallas, GA 30132
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-11-09
Entity Status To Be Dissolved
Type CEO

THOMAS LANE

Business Name KEN'S FOODS INC.
Person Name THOMAS LANE
Position company contact
State MA
Address 1 DANGELO DR, MARLBOROUGH, MA 1752
SIC Code 6541
Phone Number 508-229-1158
Email [email protected]

Thomas Lane

Business Name Integrated Planning Services
Person Name Thomas Lane
Position company contact
State NJ
Address 1 Creekview Dr Riverton NJ 08077-3800
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

Thomas Lane

Business Name Inland Wetlands
Person Name Thomas Lane
Position company contact
State CT
Address 54 E Main St Clinton CT 06413-2035
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 860-669-6133
Number Of Employees 3

THOMAS LANE

Business Name HOPLITE, LLC
Person Name THOMAS LANE
Position Mmember
State NV
Address PO BOX 1459 PO BOX 1459, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0335052009-2
Creation Date 2009-06-22
Type Domestic Limited-Liability Company

Thomas Lane

Business Name Group 1 Resource
Person Name Thomas Lane
Position company contact
State MI
Address 6950 Brixton Pl Three Rivers MI 49093
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 269-244-1122

Thomas Lane

Business Name Golf Lane
Person Name Thomas Lane
Position company contact
State MA
Address 23Cedarhill Rd., Bellingham, MA 2019
SIC Code 621101
Phone Number
Email [email protected]

THOMAS LANE

Business Name GREAT AMERICAN SCREENPLAY, INC.
Person Name THOMAS LANE
Position company contact
State NY
Address 225 EAST 57TH ST., NEW YORK, NY 10022
SIC Code 866107
Phone Number
Email [email protected]

Thomas Lane

Business Name ENERGY CONSERVATION SERVICES OF NORTH FLORIDA
Person Name Thomas Lane
Position registered agent
State FL
Address 6120 SW 13TH ST., Gainesville, FL 32608
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-12-21
End Date 2012-09-08
Entity Status Revoked
Type CEO

Thomas Lane

Business Name E C S
Person Name Thomas Lane
Position company contact
State FL
Address 6120 SW 13th St Gainesville FL 32608-5338
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 352-377-8866

Thomas Lane

Business Name Diamond Cattle Co
Person Name Thomas Lane
Position company contact
State MT
Address P.O. BOX 1238 Livingston MT 59047-1238
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 406-222-6900

THOMAS LANE

Business Name DYNASTY BOXING LLC
Person Name THOMAS LANE
Position Mmember
State NV
Address 1891 THREE MILE CT 1891 THREE MILE CT, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0110882013-6
Creation Date 2013-03-05
Type Domestic Limited-Liability Company

Thomas Lane

Business Name Carry Lanes Out Inc
Person Name Thomas Lane
Position company contact
State OH
Address 2040 E Dublin Granville R Columbus OH 43229-3518
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 614-882-1667

Thomas Lane

Business Name Carolina Clubs Baseball Bats
Person Name Thomas Lane
Position company contact
State FL
Address 11360 Fortune Cir # E6 Wellington FL 33414-8722
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3949
SIC Description Sporting And Athletic Goods, Nec
Phone Number 561-753-6948
Number Of Employees 4
Annual Revenue 768240

Thomas Lane

Business Name Canon De Colorado Ltd
Person Name Thomas Lane
Position company contact
State CO
Address 5834 S Hanover Way Englewood CO 80111-3734
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 303-721-8185
Number Of Employees 2
Annual Revenue 171000

Thomas Lane

Business Name Candymans Mule Barn
Person Name Thomas Lane
Position company contact
State MO
Address P.O. BOX 626 Lathrop MO 64465-0626
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5145
SIC Description Confectionery
Phone Number 816-528-4263

Thomas Lane

Business Name Candymaking Corp
Person Name Thomas Lane
Position company contact
State MO
Address 86 A N St Lathrop MO 64465-0000
Industry Food Stores (Food)
SIC Code 5441
SIC Description Candy, Nut, And Confectionery Stores
Phone Number 816-528-4263
Number Of Employees 4
Annual Revenue 297000
Fax Number 816-528-3992

THOMAS H LANE

Business Name CERBERUS ENTERPRISES, INC.
Person Name THOMAS H LANE
Position Treasurer
State NV
Address BOX 1459 BOX 1459, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1045-2000
Creation Date 2000-01-13
Type Domestic Corporation

THOMAS H LANE

Business Name CERBERUS ENTERPRISES, INC.
Person Name THOMAS H LANE
Position Secretary
State NV
Address BOX 1459 BOX 1459, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1045-2000
Creation Date 2000-01-13
Type Domestic Corporation

THOMAS H LANE

Business Name CERBERUS ENTERPRISES, INC.
Person Name THOMAS H LANE
Position Director
State NV
Address BOX 1459 BOX 1459, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1045-2000
Creation Date 2000-01-13
Type Domestic Corporation

THOMAS H LANE

Business Name CERBERUS ENTERPRISES, INC.
Person Name THOMAS H LANE
Position President
State NV
Address BOX 1459 BOX 1459, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1045-2000
Creation Date 2000-01-13
Type Domestic Corporation

THOMAS LANE

Business Name BRAVARA HOMEOWNERS ASSOCIATION
Person Name THOMAS LANE
Position registered agent
Corporation Status Active
Agent THOMAS LANE 39602 TRINITY WAY, FREMONT, CA 94538
Care Of PO BOX 8282, FREMONT, CA 94537
CEO EVELYN HOOKER39641 FREMONT BLVD, FREMONT, CA 94538
Incorporation Date 1978-08-16
Corporation Classification Mutual Benefit

Thomas Lane

Business Name Amazing Express
Person Name Thomas Lane
Position company contact
State MA
Address 138 Bridge St Weymouth MA 02191-1021
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 781-335-0446
Number Of Employees 8
Annual Revenue 1018080

Thomas Lane

Business Name Advanced Metal Roofing Systems
Person Name Thomas Lane
Position company contact
State OH
Address 9890 Wilder Rd Chardon OH 44024-9618
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 440-286-6427

THOMAS LANE

Business Name ACSMITH GROUP INC.
Person Name THOMAS LANE
Position Treasurer
State NV
Address 711 S CARSON STREET, STE 4 711 S CARSON STREET, STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0053782006-5
Creation Date 2006-01-26
Type Domestic Corporation

Thomas Lane

Business Name A Zac Tennis Courts
Person Name Thomas Lane
Position company contact
State GA
Address 222 14th St Ne Atlanta GA 30309-7678
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 404-892-5711

Thomas Lane

Business Name A To Z Asphalt Contractors
Person Name Thomas Lane
Position company contact
State GA
Address 222 14th St NE Atlanta GA 30309-7678
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 404-892-5711
Email [email protected]
Number Of Employees 3
Annual Revenue 669750

Thomas F Lane

Person Name Thomas F Lane
Filing Number 121696100
Position P/S
State TX
Address 6131 A CURZON, Fort Worth TX 76116

Thomas F Lane

Person Name Thomas F Lane
Filing Number 121696100
Position CEO
State TX
Address 6131 A CURZON, Fort Worth TX 76116

Thomas Lane

Person Name Thomas Lane
Filing Number 801971438
Position Governing Person
State NJ
Address 51 JFK Parkway, Suite 200, Short Hills NJ 07078

Thomas Dashiell Lane

Person Name Thomas Dashiell Lane
Filing Number 801481635
Position General Partner
State TX
Address 2800 Kirby Dr, Apt B601, Houston TX 77098

THOMAS F LANE

Person Name THOMAS F LANE
Filing Number 801313066
Position MEMBER
State TX
Address 1314 STEEPLECHASE LANE, ALEDO TX 76008

THOMAS LANE

Person Name THOMAS LANE
Filing Number 800742949
Position MEMBER
State TX
Address 2800 KIRBY DR 38511, HOUSTON TX 77098

Thomas Jason Lane

Person Name Thomas Jason Lane
Filing Number 800595026
Position Trustee
State TX
Address 1600 Chippewa Street, Longview TX 75605

Thomas F. Lane

Person Name Thomas F. Lane
Filing Number 800451800
Position Director
State TX
Address 1314 Steeplechase Lane, Aledo TX 76008

THOMAS C LANE

Person Name THOMAS C LANE
Filing Number 12893206
Position VICE PRESIDENT

THOMAS J LANE

Person Name THOMAS J LANE
Filing Number 800275429
Position Director
State TX
Address 4034 AZURE LANE, ADDISON TX 75001

THOMAS JASON LANE

Person Name THOMAS JASON LANE
Filing Number 800192300
Position PRESIDENT
State TX
Address 1600 CHIPPEWA ST, LONGVIEW TX 75605

THOMAS M. LANE

Person Name THOMAS M. LANE
Filing Number 157592301
Position PRESIDENT
State TX
Address 500 S. Nolen, Suite 300, Southlake TX 76092

THOMAS M. LANE

Person Name THOMAS M. LANE
Filing Number 157592301
Position Director
State TX
Address 500 S. Nolen, Suite 300, Southlake TX 76092

THOMAS LANE

Person Name THOMAS LANE
Filing Number 151377601
Position Director
State TX
Address 5000 HOLLYWOOD ROAD, Amarillo TX 79118

THOMAS LANE

Person Name THOMAS LANE
Filing Number 151377601
Position VICE PRESIDENT
State TX
Address 5000 HOLLYWOOD ROAD, Amarillo TX 79118

Thomas F Lane

Person Name Thomas F Lane
Filing Number 121696100
Position Director
State TX
Address 6131 A CURZON, Fort Worth TX 76116

THOMAS JASON LANE

Person Name THOMAS JASON LANE
Filing Number 800192300
Position DIRECTOR
State TX
Address 1600 CHIPPEWA ST, LONGVIEW TX 75605

Thomas Lane

Person Name Thomas Lane
Filing Number 801977484
Position Governing Person
State NJ
Address 51 JFK Pkwy., Ste. 200, Short Hills NJ 07078

Lane Ii Thomas L

State NY
Calendar Year 2016
Employer Dot Region 3
Job Title Motor Eq Mtc Supvr 1
Name Lane Ii Thomas L
Annual Wage $57,731

Lane Thomas A

State IN
Calendar Year 2018
Employer Kokomo Civil City (Howard)
Job Title Laborer
Name Lane Thomas A
Annual Wage $36,203

Lane Thomas A

State IN
Calendar Year 2017
Employer Kokomo Civil City (Howard)
Job Title Laborer
Name Lane Thomas A
Annual Wage $35,049

Lane Thomas D

State IN
Calendar Year 2016
Employer Spiceland Civil Town (henry)
Job Title Utility Helper
Name Lane Thomas D
Annual Wage $219

Lane Thomas A

State IN
Calendar Year 2016
Employer Kokomo Civil City (howard)
Job Title Laborer
Name Lane Thomas A
Annual Wage $32,612

Lane Thomas

State IN
Calendar Year 2015
Employer Spiceland Civil Town (henry)
Job Title Utility Help
Name Lane Thomas
Annual Wage $12,340

Lane Thomas A

State IN
Calendar Year 2015
Employer Kokomo Civil City (howard)
Job Title City Utility
Name Lane Thomas A
Annual Wage $16,778

Lane Thomas M

State IL
Calendar Year 2016
Employer Quincy Sd 172
Name Lane Thomas M
Annual Wage $11,574

Lane Thomas M

State IL
Calendar Year 2015
Employer Quincy Sd 172
Name Lane Thomas M
Annual Wage $17,379

Lane Thomas M

State GA
Calendar Year 2018
Employer City Of Dalton
Name Lane Thomas M
Annual Wage $55,383

Lane Thomas

State GA
Calendar Year 2015
Employer City Of Statesboro
Name Lane Thomas
Annual Wage $31,306

Spencer Lane Thomas

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Spencer Lane Thomas
Annual Wage $26,568

Lane Thomas H

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Lane Thomas H
Annual Wage $88,023

Lane Thomas L

State FL
Calendar Year 2017
Employer Jacksonville Port Authority
Name Lane Thomas L
Annual Wage $58,264

Lane Thomas

State IA
Calendar Year 2018
Employer City of Alta
Name Lane Thomas
Annual Wage $6,290

Lane Thomas C

State FL
Calendar Year 2017
Employer Indian River Co Bd Of Co Commission
Name Lane Thomas C
Annual Wage $3,601

Lane Thomas N

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Lane Thomas N
Annual Wage $25,935

Lane Thomas H

State FL
Calendar Year 2016
Employer Miami-dade County
Name Lane Thomas H
Annual Wage $80,986

Lane Thomas L

State FL
Calendar Year 2016
Employer Jacksonville Port Authority
Name Lane Thomas L
Annual Wage $52,486

Lane Thomas L

State FL
Calendar Year 2015
Employer Jacksonville Port Authority
Name Lane Thomas L
Annual Wage $49,088

Lane Thomas

State DC
Calendar Year 2015
Employer Public Works Department Of
Job Title Sanitation Worker
Name Lane Thomas
Annual Wage $32,677

Lane Thomas W

State CT
Calendar Year 2018
Employer Town Of Waterford
Job Title Zoning Official
Name Lane Thomas W
Annual Wage $62,626

Lane Ronan Thomas

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Dining Service Asst
Name Lane Ronan Thomas
Annual Wage $215

Lane Thomas W

State CT
Calendar Year 2017
Employer Town of Waterford
Job Title Zoning Official
Name Lane Thomas W
Annual Wage $72,863

Lane Thomas V

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Asst Dir
Name Lane Thomas V
Annual Wage $126,770

Lane Thomas

State AZ
Calendar Year 2017
Employer Transportation
Job Title Dt Asst Dir Enforcement
Name Lane Thomas
Annual Wage $120,000

Lane Thomas

State AZ
Calendar Year 2016
Employer Transportation
Job Title Dt Asst Dir Enforcement
Name Lane Thomas
Annual Wage $120,000

Lane Thomas

State AZ
Calendar Year 2015
Employer Dept Of Transportation
Job Title Ecd Chief
Name Lane Thomas
Annual Wage $100,000

Spencer Lane Thomas

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Spencer Lane Thomas
Annual Wage $22,241

Lane Thomas W

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Technical Seasonal
Name Lane Thomas W
Annual Wage $1,638

Lane Thomas

State LA
Calendar Year 2016
Employer Off Of The Atty General
Job Title Asst Attorney Gen
Name Lane Thomas
Annual Wage $78,703

Lane Thomas

State LA
Calendar Year 2017
Employer Off Of The Atty General
Job Title Asst Attorney Gen
Name Lane Thomas
Annual Wage $82,990

Lane Thomas L Ii

State NY
Calendar Year 2016
Employer Dept Transportation Region 3
Name Lane Thomas L Ii
Annual Wage $56,060

Lane Thomas R

State NY
Calendar Year 2016
Employer Albany City School District
Name Lane Thomas R
Annual Wage $99,578

Lane Thomas J

State NY
Calendar Year 2015
Employer Village Of Goshen
Name Lane Thomas J
Annual Wage $101,547

Lane Thomas C

State NY
Calendar Year 2015
Employer South Glens Falls Central Schools
Name Lane Thomas C
Annual Wage $86,738

Lane Thomas J

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Lane Thomas J
Annual Wage $112,579

Mc Lane Thomas P

State NY
Calendar Year 2015
Employer Office Of Public Safety
Name Mc Lane Thomas P
Annual Wage $5,025

Lane Thomas P

State NY
Calendar Year 2015
Employer Nassau County
Name Lane Thomas P
Annual Wage $84,322

Lane Thomas J Jr

State NY
Calendar Year 2015
Employer Goshen Csd
Name Lane Thomas J Jr
Annual Wage $36,689

Mc Lane Thomas P

State NY
Calendar Year 2015
Employer Franklin County
Name Mc Lane Thomas P
Annual Wage $38,578

Lane Thomas S

State NY
Calendar Year 2015
Employer Fire Department
Job Title Lieutenant
Name Lane Thomas S
Annual Wage $151,307

Lane Thomas P

State NY
Calendar Year 2015
Employer Fire Department
Job Title Firefighter
Name Lane Thomas P
Annual Wage $51,637

Lane Thomas

State NY
Calendar Year 2015
Employer Environmental Conservation
Job Title Envirnl Prgm Spec 1
Name Lane Thomas
Annual Wage $90,989

Burroughs Thomas Lane

State LA
Calendar Year 2016
Employer University Of Northwestern State
Name Burroughs Thomas Lane
Annual Wage $50,192

Lane Thomas D

State NY
Calendar Year 2015
Employer Dpt Environmental Conservation
Name Lane Thomas D
Annual Wage $90,281

Lane Thomas L Ii

State NY
Calendar Year 2015
Employer Dept Transportation Region 3
Name Lane Thomas L Ii
Annual Wage $54,886

Lane Thomas R

State NY
Calendar Year 2015
Employer Albany City School District
Name Lane Thomas R
Annual Wage $90,207

Lane Thomas R

State NM
Calendar Year 2018
Employer City Of Bloomfield
Job Title City Attorney
Name Lane Thomas R
Annual Wage $90,000

Lane Thomas

State NJ
Calendar Year 2018
Employer North Hunterdon-Voorhees
Name Lane Thomas
Annual Wage $45,820

Lane Thomas D

State NJ
Calendar Year 2018
Employer Nj Veterans Mem. Home Vinelan
Name Lane Thomas D
Annual Wage $22,629

Lane Thomas

State NJ
Calendar Year 2017
Employer North Hunterdon-Voorhees
Name Lane Thomas
Annual Wage $45,820

Lane Thomas D

State NJ
Calendar Year 2017
Employer Nj Veterans Mem. Home Vinelan
Name Lane Thomas D
Annual Wage $7,760

Lane Thomas

State NJ
Calendar Year 2016
Employer Va - Vineland
Job Title Special Services
Name Lane Thomas
Annual Wage $3,823

Lane Thomas D

State NJ
Calendar Year 2016
Employer None Listed
Job Title Engineer In Charge Maintenance 3
Name Lane Thomas D
Annual Wage $65,849

Lane Thomas D

State NJ
Calendar Year 2015
Employer Vineland Developmental Center
Job Title Housekeeping Supervisor 1
Name Lane Thomas D
Annual Wage $78,882

Bradley Lane Thomas

State MT
Calendar Year 2017
Employer Legislative Branch
Job Title Legislative- Senate Pages
Name Bradley Lane Thomas
Annual Wage $8

Lane Thomas

State LA
Calendar Year 2018
Employer Off Of The Atty General
Name Lane Thomas
Annual Wage $84,094

Lane Ii Thomas L

State NY
Calendar Year 2015
Employer Dot Region 3
Job Title Motor Eq Mtc Supvr 1
Name Lane Ii Thomas L
Annual Wage $54,467

Lane Thomas W

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Lane Thomas W
Annual Wage $8,679

Thomas Lane

Name Thomas Lane
Address 476 County Road 600 N Neoga IL 62447-2825 -2825
Phone Number 217-663-1993
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas R Lane

Name Thomas R Lane
Address 1365 Ivanhoe Rd Ludington MI 49431 -1121
Phone Number 231-845-5465
Email [email protected]
Gender Male
Date Of Birth 1940-07-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas H Lane

Name Thomas H Lane
Address 3325 Signet Dr Waterford MI 48329 -4065
Phone Number 248-674-9741
Telephone Number 248-674-9741
Mobile Phone 248-762-0889
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Thomas W Lane

Name Thomas W Lane
Address 1819 Helen Ave Portage MI 49002 -1615
Phone Number 269-718-8066
Email [email protected]
Gender Male
Date Of Birth 1946-05-25
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas E Lane

Name Thomas E Lane
Address 5925 Cunningham Rd West Paducah KY 42086 -9808
Phone Number 270-443-2842
Gender Male
Date Of Birth 1944-01-17
Ethnicity Irish
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 W Lane

Name Thomas W Lane
Address 1122 Zodo Ave Erie CO 80516 -5423
Phone Number 303-227-3412
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Thomas E Lane

Name Thomas E Lane
Address 19466 E Bethany Dr Aurora CO 80013 -9413
Phone Number 303-400-7017
Gender Male
Date Of Birth 1949-11-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas H Lane

Name Thomas H Lane
Address 145 S Dory Lakes Dr Black Hawk CO 80422 -8908
Phone Number 303-582-5817
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas I Lane

Name Thomas I Lane
Address 2211 N Franklin St Dearborn MI 48128 -1029
Phone Number 313-274-5665
Mobile Phone 313-274-5665
Email [email protected]
Gender Male
Date Of Birth 1955-02-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Thomas M Lane

Name Thomas M Lane
Address 10096 Persimmon Hill Ct Jacksonville FL 32256 -3526
Phone Number 352-465-6340
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas Lane

Name Thomas Lane
Address 8919 Nw County Road 235 Alachua FL 32615 -7682
Phone Number 386-462-3777
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas M Lane

Name Thomas M Lane
Address 3112 N Tomahawk Trl Tucson AZ 85749 -8536
Phone Number 520-749-9274
Gender Male
Date Of Birth 1947-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas J Lane

Name Thomas J Lane
Address 26606 Woodingham Dr Warren MI 48091 -1083
Phone Number 586-817-4649
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Lane

Name Thomas Lane
Address 8828 E Billings St Mesa AZ 85207 -7818
Phone Number 602-510-4320
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas C Lane

Name Thomas C Lane
Address 18724 State Route 15 Nashville IL 62263 -5012
Phone Number 618-327-3955
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas Lane

Name Thomas Lane
Address 245 Downs Cir Mitchell GA 30820 -7841
Phone Number 706-465-1472
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas S Lane

Name Thomas S Lane
Address 4402 Karls Gate Dr Marietta GA 30068 -2118
Phone Number 770-321-6281
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Lane

Name Thomas Lane
Address 1320 Peerless Rd Bedford IN 47421 -8100
Phone Number 812-275-7893
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Thomas H Lane

Name Thomas H Lane
Address 509 Mckenney Rd Vincennes IN 47591 -5108
Phone Number 812-882-7449
Mobile Phone 812-593-1817
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Lane

Name Thomas Lane
Address 25736 W Lehmann Blvd Lake Villa IL 60046-9717 -9717
Phone Number 847-356-0572
Gender Male
Date Of Birth 1965-12-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas E Lane

Name Thomas E Lane
Address 2906 Gallagher Dr Panama City FL 32405 -2360
Phone Number 850-913-6286
Mobile Phone 850-545-2929
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas Lane

Name Thomas Lane
Address 2713 Vista Cove Rd Saint Augustine FL 32084 -3080
Phone Number 904-829-2688
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas B Lane

Name Thomas B Lane
Address 120 Mill Creek Rd Lyons GA 30436 -4978
Phone Number 912-526-6416
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Thomas D Lane

Name Thomas D Lane
Address Po Box 2059 Rincon GA 31326 -2059
Phone Number 912-826-5827
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Thomas C Lane

Name Thomas C Lane
Address 13145 County Road 140 Salida CO 81201 -9435
Phone Number 970-948-5842
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

LANE, THOMAS

Name LANE, THOMAS
Amount 2500.00
To Joseph Crowley (D)
Year 2012
Transaction Type 15
Filing ID 12970156857
Application Date 2011-10-24
Contributor Occupation Attorney
Contributor Employer Winston Strawn
Organization Name Winston & Strawn
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Crowley for Congress
Seat federal:house
Address 443 West 24th St NEW YORK NY

LANE, THOMAS

Name LANE, THOMAS
Amount 2000.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15e
Filing ID 12020310493
Application Date 2012-01-12
Contributor Occupation ATTORNEY
Contributor Employer WINSTON & STRAWN LLP
Organization Name Winston & Strawn
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

LANE, THOMAS

Name LANE, THOMAS
Amount 2000.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12951098271
Application Date 2012-01-12
Contributor Occupation ATTORNEY
Contributor Employer WINSTON & STRAWN LLP
Contributor Gender M
Committee Name ActBlue
Address 443 WEST 24TH St G NEW YORK NY

LANE, THOMAS

Name LANE, THOMAS
Amount 1541.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992660593
Application Date 2008-09-29
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 5701 Elgin St PITTSBURGH PA

Lane, Thomas

Name Lane, Thomas
Amount 1541.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5701 Elgin St Pittsburgh PA

LANE, THOMAS

Name LANE, THOMAS
Amount 1000.00
To Human Rights Campaign
Year 2006
Transaction Type 24i
Filing ID 26950428490
Application Date 2006-07-07
Contributor Occupation Attorney
Contributor Employer Thelen Reid & Priest
Contributor Gender M
Committee Name Human Rights Campaign
Address 312 E 23rd St 4A NEW YORK NY

LANE, THOMAS

Name LANE, THOMAS
Amount 1000.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981640196
Application Date 2004-10-27
Contributor Occupation Attorney
Contributor Employer Thelen Reid & Priest
Organization Name Thelen, Reid & Priest
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 312 East 23rd St 4A NEW YORK NY

LANE, THOMAS

Name LANE, THOMAS
Amount 1000.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26021001523
Application Date 2006-07-07
Contributor Occupation ATTORNEY
Contributor Employer THELEN REID & PRIEST
Organization Name Thelen, Reid & Priest
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

LANE, THOMAS

Name LANE, THOMAS
Amount 500.00
To FRANCHOT, PETER
Year 2010
Application Date 2009-07-07
Recipient Party D
Recipient State MD
Seat state:office
Address 803 WALNUT LN EASTON MD

LANE, THOMAS

Name LANE, THOMAS
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990644349
Application Date 2004-01-21
Contributor Occupation Attorney
Contributor Employer Thelen Reid & Priest LLP
Organization Name Thelen, Reid & Priest
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 312 E 23rd St 4A NEW YORK NY

LANE, THOMAS

Name LANE, THOMAS
Amount 500.00
To Thomas H Kean Jr (R)
Year 2006
Transaction Type 15
Filing ID 26020951708
Application Date 2006-10-18
Contributor Occupation PRIVATE INV
Contributor Employer ENERGY CAPITAL PARTNERS
Organization Name Energy Capital Partners
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Tom Kean For US Senate
Seat federal:senate

LANE, THOMAS

Name LANE, THOMAS
Amount 500.00
To Elliott Maynard (R)
Year 2010
Transaction Type 15
Filing ID 10931003034
Application Date 2010-06-30
Contributor Occupation AT
Contributor Employer BOWLES RICE MCDAVID GRAFF & LOVE
Organization Name Bowles, Rice et al
Contributor Gender M
Recipient Party R
Recipient State WV
Committee Name Spike Maynard for Congress
Seat federal:house

LANE, THOMAS

Name LANE, THOMAS
Amount 500.00
To Boxer Victory Fund
Year 2010
Transaction Type 15e
Filing ID 10020731244
Application Date 2010-09-09
Contributor Occupation ATTORNEY
Contributor Employer WINSTON & STRAWN LLP
Organization Name Winston & Strawn
Contributor Gender M
Recipient Party D
Committee Name Boxer Victory Fund

LANE, THOMAS

Name LANE, THOMAS
Amount 500.00
To Cmte for a Democratic Majority
Year 2008
Transaction Type 15
Filing ID 28933086764
Application Date 2008-08-26
Contributor Occupation Attorney
Contributor Employer Winston
Organization Name Winston & Strawn
Contributor Gender M
Recipient Party D
Committee Name Cmte for a Democratic Majority
Address 443 West 24th StreetApt G NEW YORK NY

LANE, THOMAS

Name LANE, THOMAS
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991616145
Application Date 2010-09-02
Contributor Occupation ATTORNEY
Contributor Employer WINSTON & STRAWN
Contributor Gender M
Committee Name ActBlue
Address 443 WEST 24TH St G NEW YORK NY

LANE, THOMAS

Name LANE, THOMAS
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962248281
Application Date 2004-07-28
Contributor Occupation Attorney
Contributor Employer Thelen, Reid & Priest LLP
Organization Name Thelen, Reid & Priest
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 312 E 23rd St 4A NEW YORK NY

LANE, THOMAS

Name LANE, THOMAS
Amount 400.00
To John Callahan (D)
Year 2010
Transaction Type 15
Filing ID 10930297510
Application Date 2009-12-08
Contributor Occupation Engineer
Contributor Employer Malcolm Pirnie
Organization Name Malcolm Pirnie Inc
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name John Callahan for Congress
Seat federal:house
Address 302 Woodside Ave RIDGEWOOD NJ

LANE, THOMAS

Name LANE, THOMAS
Amount 400.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981233224
Application Date 2004-05-05
Contributor Occupation Volunteer
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 148 Waverly Way NE 2 ATLANTA GA

LANE, THOMAS M

Name LANE, THOMAS M
Amount 300.00
To Georgia Federal Elections Cmte
Year 2006
Transaction Type 15
Filing ID 25990091353
Application Date 2005-01-12
Contributor Occupation VOLUNTEER
Contributor Gender M
Recipient Party D
Committee Name Georgia Federal Elections Cmte
Address 148 Waverly Way NE 2 ATLANTA GA

LANE, THOMAS

Name LANE, THOMAS
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970027704
Application Date 2011-09-30
Contributor Occupation attorney
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 50865 ALBUQUERQUE NM

LANE, THOMAS

Name LANE, THOMAS
Amount 250.00
To Christopher J Lee (R)
Year 2008
Transaction Type 15
Filing ID 28991950864
Application Date 2008-08-15
Contributor Occupation ATTORNEY
Contributor Employer WEBSTER SZANYR
Organization Name Webster Szanyr
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Chris Lee for Congress
Seat federal:house
Address 108 High Park Blvd BUFFALO NY

LANE, THOMAS

Name LANE, THOMAS
Amount 250.00
To Max Baucus (D)
Year 2008
Transaction Type 15
Filing ID 28020042629
Application Date 2007-12-14
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Friends of Max Baucus
Seat federal:senate

LANE, THOMAS

Name LANE, THOMAS
Amount 250.00
To Minnesota Democratic Farmer Labor Party
Year 2006
Transaction Type 15
Filing ID 26950171803
Application Date 2006-05-22
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party D
Committee Name Minnesota Democratic Farmer Labor Party
Address 148 Waverly Way NE 2 ATLANTA GA

LANE, THOMAS

Name LANE, THOMAS
Amount 250.00
To Minnesota Democratic Farmer Labor Party
Year 2004
Transaction Type 15
Filing ID 24981599268
Application Date 2004-10-25
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party D
Committee Name Minnesota Democratic Farmer Labor Party
Address 148 Waverly Way NE 2 ATLANTA GA

LANE, THOMAS

Name LANE, THOMAS
Amount 250.00
To OHAIR, TODD
Year 2004
Contributor Occupation OWNER
Contributor Employer LANE ASSOCIATES
Organization Name LANE ASSOCIATES
Recipient Party R
Recipient State MT
Seat state:office
Address PO BOX 1118 LIVINGSTON MT

LANE, THOMAS

Name LANE, THOMAS
Amount 250.00
To LEWIS, GARNET
Year 20008
Application Date 2007-07-31
Contributor Occupation CHEMIST
Contributor Employer DOW CORNING CORP
Organization Name DOW CORNING
Recipient Party D
Recipient State MI
Seat state:lower
Address 3713 ORCHARD ST MIDLAND MI

LANE, THOMAS

Name LANE, THOMAS
Amount 240.00
To TAYLOR, MARK
Year 2006
Application Date 2006-07-26
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party D
Recipient State GA
Seat state:governor
Address 148 WAVERLY WAY NE ATLANTA GA

LANE, THOMAS

Name LANE, THOMAS
Amount 200.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-10-05
Contributor Occupation ATTORNEY
Contributor Employer KOPEL & PAGE PC
Recipient Party R
Recipient State MA
Seat state:governor
Address 63 MARTIN RD MILTON MA

LANE, THOMAS

Name LANE, THOMAS
Amount 200.00
To LEWIS, GARNET
Year 20008
Application Date 2008-07-20
Contributor Occupation CHEMIST
Contributor Employer DOW CORNING CORP
Organization Name DOW CORNING
Recipient Party D
Recipient State MI
Seat state:lower
Address 3713 ORCHARD ST MIDLAND MI

LANE, THOMAS

Name LANE, THOMAS
Amount 200.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991616145
Application Date 2010-09-20
Contributor Occupation ATTORNEY
Contributor Employer WINSTON & STRAWN
Contributor Gender M
Committee Name ActBlue
Address 443 WEST 24TH St G NEW YORK NY

LANE, THOMAS

Name LANE, THOMAS
Amount 200.00
To ORROCK, NAN
Year 2006
Application Date 2006-07-22
Contributor Occupation COMMUNITY VOLUNTEER
Contributor Employer N/A
Recipient Party D
Recipient State GA
Seat state:upper
Address 148 WAVERLY WAY NE APT 2 ATLANTA GA

LANE, THOMAS

Name LANE, THOMAS
Amount 150.00
To STEVENSON, DOUGLAS A G
Year 2004
Application Date 2003-12-17
Recipient Party R
Recipient State MA
Seat state:lower
Address 128 BINGHAM RD CARLISLE MA

LANE, THOMAS

Name LANE, THOMAS
Amount 100.00
To WAGMAN, PAT
Year 2006
Contributor Occupation RANCHER
Recipient Party R
Recipient State MT
Seat state:lower
Address PO BOX 1238 LIVINGSTON MT

LANE, THOMAS

Name LANE, THOMAS
Amount 100.00
To APPEL, STACI
Year 2010
Application Date 2009-11-12
Recipient Party D
Recipient State IA
Seat state:upper
Address 4116 LAKEWOOD LN DES MOINES IA

LANE, THOMAS

Name LANE, THOMAS
Amount 100.00
To STRAWN, JIM
Year 2010
Application Date 2010-05-10
Recipient Party R
Recipient State WV
Seat state:lower

LANE, THOMAS

Name LANE, THOMAS
Amount 100.00
To RICHTER, GARRETT
Year 20008
Application Date 2007-12-24
Recipient Party R
Recipient State FL
Seat state:upper
Address 835 CHATSWORTH DR MELBOURNE FL

LANE, THOMAS

Name LANE, THOMAS
Amount 100.00
To KOTTKAMP, JEFF
Year 2010
Application Date 2009-12-16
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State FL
Seat state:office
Address 1307 W FLETCHER AVE TAMPA FL

LANE, THOMAS

Name LANE, THOMAS
Amount 60.00
To LEWIS, GARNET
Year 20008
Application Date 2007-10-20
Contributor Occupation CHEMIST
Contributor Employer DOW CORNING CORP
Organization Name DOW CORNING
Recipient Party D
Recipient State MI
Seat state:lower
Address 3713 ORCHARD ST MIDLAND MI

LANE, THOMAS

Name LANE, THOMAS
Amount 50.00
To WARDEN, BILL
Year 2006
Contributor Occupation RANCHER
Contributor Employer LANE RANCH COMPANY
Organization Name LANE RANCH COMPANY
Recipient Party R
Recipient State MT
Seat state:lower
Address PO BOX 1238 LIVINGSTON MT

LANE, THOMAS

Name LANE, THOMAS
Amount 50.00
To SEXTRO, DAVE
Year 2004
Application Date 2004-09-16
Recipient Party D
Recipient State IA
Seat state:upper
Address 1513 HAWTHORNE LN JEFFERSON IA

LANE, THOMAS B & ALICE B

Name LANE, THOMAS B & ALICE B
Amount 50.00
To JANEK, KYLE
Year 2004
Application Date 2003-09-22
Recipient Party R
Recipient State TX
Seat state:upper

LANE, THOMAS

Name LANE, THOMAS
Amount 50.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-07-28
Recipient Party D
Recipient State MI
Seat state:governor
Address 3826 DEVON APT 1 ROYAL OAK MI

LANE, THOMAS B & ALICE B

Name LANE, THOMAS B & ALICE B
Amount 50.00
To JANEK, KYLE
Year 2004
Application Date 2003-10-11
Recipient Party R
Recipient State TX
Seat state:upper

LANE, THOMAS

Name LANE, THOMAS
Amount 10.00
To NIBOT, CLARA S
Year 20008
Application Date 2007-09-10
Recipient Party R
Recipient State NJ
Seat state:upper
Address 360 SHERMAN AVE TEANECK NJ

LANE THOMAS FOWLER & CONNIE

Name LANE THOMAS FOWLER & CONNIE
Address 5019 Willow Street Panama FL
Value 26700
Landvalue 26700
Buildingvalue 36009
Landarea 16,465 square feet
Type Residential Property

LANE THOMAS E

Name LANE THOMAS E
Physical Address 9201 MARKET ST 172, MIRAMAR BEACH, FL 32550
Owner Address 1409 SUNSET DR, ANDALUSIA, AL 36420
Sale Price 363000
Sale Year 2013
County Walton
Land Code Condominiums
Address 9201 MARKET ST 172, MIRAMAR BEACH, FL 32550
Price 363000

LANE THOMAS E

Name LANE THOMAS E
Physical Address 2941 PINE VALLEY RD, MIRAMAR BEACH, FL 32550
Owner Address 1409 SUNSET DRIVE, ANDALUSIA, AL 36420
Sale Price 760000
Sale Year 2013
County Walton
Year Built 2003
Area 4750
Land Code Single Family
Address 2941 PINE VALLEY RD, MIRAMAR BEACH, FL 32550
Price 760000

LANE THOMAS E

Name LANE THOMAS E
Owner Address 4560 CO HWY 83A W, FREEPORT, FL 32439
County Walton
Land Code Vacant Residential

LANE THOMAS E

Name LANE THOMAS E
Owner Address 1409 SUNSET DRIVE, ANDALUSIA, AL 36420
County Walton
Land Code Vacant Residential

LANE THOMAS E

Name LANE THOMAS E
Physical Address 4560 LOOP RD W, FREEPORT, FL 32439
Owner Address 1409 SUNSET DR, ANDALUSIA, AL 36421
Sale Price 100
Sale Year 2012
Ass Value Homestead 291598
Just Value Homestead 361237
County Walton
Year Built 1996
Area 2650
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4560 LOOP RD W, FREEPORT, FL 32439
Price 100

LANE THOMAS E

Name LANE THOMAS E
Physical Address 15109 TONI TER, HUDSON, FL 34669
Owner Address 15109 TONI TER, HUDSON, FL 34669
County Pasco
Year Built 2003
Area 1836
Land Code Mobile Homes
Address 15109 TONI TER, HUDSON, FL 34669

LANE THOMAS C & TISHA A

Name LANE THOMAS C & TISHA A
Physical Address 5500 SANFORD AVE, SANFORD, FL 32773
Owner Address 204 HOLIDAY LN, WINTER SPRINGS, FL 32708
County Seminole
Year Built 1962
Area 2550
Land Code Ornamentals, miscellaneous agricultural
Address 5500 SANFORD AVE, SANFORD, FL 32773

LANE THOMAS C

Name LANE THOMAS C
Physical Address 204 HOLIDAY LN, WINTER SPRINGS, FL 32708
Owner Address 204 HOLIDAY LN, WINTER SPRINGS, FL 32708
Ass Value Homestead 89006
Just Value Homestead 96922
County Seminole
Year Built 1984
Area 1175
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 204 HOLIDAY LN, WINTER SPRINGS, FL 32708

LANE THOMAS B

Name LANE THOMAS B
Physical Address 705 PEARL CR, BRANDON, FL 33510
Owner Address 705 PEARL CIR, BRANDON, FL 33510
Ass Value Homestead 98579
Just Value Homestead 101926
County Hillsborough
Year Built 1965
Area 2444
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 705 PEARL CR, BRANDON, FL 33510

LANE THOMAS H

Name LANE THOMAS H
Physical Address 6806 MARY LOU DR, RIVERVIEW, FL 33578
Owner Address 6111 CEDAR AVE, GIBSONTON, FL 33534
Ass Value Homestead 42864
Just Value Homestead 42864
County Hillsborough
Year Built 1987
Area 1568
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6806 MARY LOU DR, RIVERVIEW, FL 33578

LANE THOMAS A

Name LANE THOMAS A
Physical Address 1970 PORTLAND AVE, TALLAHASSEE, FL 32303
Owner Address 1970 PORTLAND AVE, TALLAHASSEE, FL 32303
County Leon
Year Built 1973
Area 1056
Land Code Single Family
Address 1970 PORTLAND AVE, TALLAHASSEE, FL 32303

LANE THOMAS

Name LANE THOMAS
Physical Address 3308 NW 4TH TER, CAPE CORAL, FL 33993
Owner Address 14 BLUEBELL DR, STAFFORDSHIRE ST53UD, UNITED KINGDOM
County Lee
Year Built 1999
Area 3928
Land Code Single Family
Address 3308 NW 4TH TER, CAPE CORAL, FL 33993

LANE THOMAS

Name LANE THOMAS
Physical Address 19710 WELLINGTON MANOR BLVD, LUTZ, FL 33549
Owner Address 19710 WELLINGTON MANOR BLVD, LUTZ, FL 33549
Ass Value Homestead 374017
Just Value Homestead 376659
County Hillsborough
Year Built 2004
Area 3703
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 19710 WELLINGTON MANOR BLVD, LUTZ, FL 33549

LANE THOMAS

Name LANE THOMAS
Physical Address 7441 PALMERA POINTE CR, TAMPA, FL 33615
Owner Address 14684 NW CORNELL RD APT 67, PORTLAND, OR 97229
County Hillsborough
Year Built 1974
Area 718
Land Code Condominiums
Address 7441 PALMERA POINTE CR, TAMPA, FL 33615

LANE RICHARD THOMAS TRUSTEE &

Name LANE RICHARD THOMAS TRUSTEE &
Physical Address 1486 WATER PIPIT LN, FLEMING ISLAND, FL 32003
Owner Address LEAH ANNE LANE TRUSTEE, SOQUEL, CA 95073
County Clay
Year Built 1995
Area 2528
Land Code Single Family
Address 1486 WATER PIPIT LN, FLEMING ISLAND, FL 32003

LANE RICHARD THOMAS

Name LANE RICHARD THOMAS
Physical Address 2028 NE 34TH TER, CAPE CORAL, FL 33909
Owner Address 22 SAXONWOLD DR, JOHANNESBURG 2196, SOUTH AFRICA
County Lee
Land Code Vacant Residential
Address 2028 NE 34TH TER, CAPE CORAL, FL 33909

LANE M THOMAS & ELIA E

Name LANE M THOMAS & ELIA E
Physical Address 4300 W FRANCISCO RD BLK, PENSACOLA, FL 32504
Owner Address 701 W MALLORY ST, PENSACOLA, FL 32501
County Escambia
Land Code Vacant Residential
Address 4300 W FRANCISCO RD BLK, PENSACOLA, FL 32504

LANE M THOMAS & ELIA E

Name LANE M THOMAS & ELIA E
Physical Address 701 W MALLORY ST, PENSACOLA, FL 32501
Owner Address 701 W MALLORY ST, PENSACOLA, FL 32501
Ass Value Homestead 75898
Just Value Homestead 111031
County Escambia
Year Built 1943
Area 2043
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 701 W MALLORY ST, PENSACOLA, FL 32501

LANE J THOMAS +

Name LANE J THOMAS +
Physical Address 1770 CONCORDIA LAKE CIR, CAPE CORAL, FL 33909
Owner Address 1770 CONCORDIA LAKE CIR #3102, CAPE CORAL, FL 33909
Ass Value Homestead 38025
Just Value Homestead 40350
County Lee
Year Built 2009
Area 1224
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1770 CONCORDIA LAKE CIR, CAPE CORAL, FL 33909

LANE THOMAS &

Name LANE THOMAS &
Physical Address 6181 LASALLE RD, DELRAY BEACH, FL 33484
Owner Address 6181 LA SALLE RD, DELRAY BEACH, FL 33484
Ass Value Homestead 77034
Just Value Homestead 80525
County Palm Beach
Year Built 1981
Area 1815
Land Code Single Family
Address 6181 LASALLE RD, DELRAY BEACH, FL 33484

LANE FRED & THOMAS

Name LANE FRED & THOMAS
Physical Address *, Alford, FL 32420
Owner Address 1835 W CHANDLER BLVD, CHANDLER, AZ 85224
County Jackson
Land Code Vacant Residential
Address *, Alford, FL 32420

LANE THOMAS H

Name LANE THOMAS H
Physical Address 20549 9TH ST, MCINTOSH, FL 32664
Ass Value Homestead 161846
Just Value Homestead 161846
County Marion
Year Built 1903
Area 2569
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 20549 9TH ST, MCINTOSH, FL 32664

LANE THOMAS J

Name LANE THOMAS J
Physical Address 4201 SE HWY 42, SUMMERFIELD, FL 34491
Owner Address 4201 SE HWY 42, SUMMERFIELD, FL 34491
Ass Value Homestead 445258
Just Value Homestead 445258
County Marion
Year Built 1983
Area 7090
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class IV
Address 4201 SE HWY 42, SUMMERFIELD, FL 34491

LANE THOMAS & JULIE THOMAS

Name LANE THOMAS & JULIE THOMAS
Address 1112 Clifton Lane #9 Nashville TN 37204
Value 222900
Landarea 1,518 square feet
Price 225900

LANE L THOMAS & ANNETTE C THOMAS TRS

Name LANE L THOMAS & ANNETTE C THOMAS TRS
Address 370 W Buena Vista Boulevard #174 Washington UT
Value 16000
Landvalue 16000

LANE L THOMAS

Name LANE L THOMAS
Address 8412 Smallwood Court Pasadena MD 21122
Value 80000
Landvalue 80000
Buildingvalue 81700

LANE L THOMAS

Name LANE L THOMAS
Address 16 Warren Lodge Court Lutherville Timonium MD
Value 50000
Landvalue 50000

LANE K THOMAS

Name LANE K THOMAS
Address 9207 Singing Quail Drive Austin TX 78758
Value 21238
Landvalue 21238
Buildingvalue 85524
Type Real

LANE J THOMAS & GRAFF- LANE PROPERTIES LLC

Name LANE J THOMAS & GRAFF- LANE PROPERTIES LLC
Address Burlew Drive West Charlestown WV
Value 800
Landvalue 800

LANE J THOMAS & GRAFF & LANE PROPERTIES LLC

Name LANE J THOMAS & GRAFF & LANE PROPERTIES LLC
Address Whitney Street West Charlestown WV
Value 1600
Landvalue 1600

LANE J THOMAS & CHARLOTTE R

Name LANE J THOMAS & CHARLOTTE R
Address Quarry Creek so Annex Charlesto WV
Value 110100
Landvalue 110100

LANE J THOMAS & CHARLOTTE R

Name LANE J THOMAS & CHARLOTTE R
Address 203 Chesterfield Avenue Kanawha WV
Value 1200
Landvalue 1200

LANE THOMAS H

Name LANE THOMAS H
Physical Address NO SITUS, MICANOPY, FL 32667
County Marion
Land Code Vacant Commercial
Address NO SITUS, MICANOPY, FL 32667

LANE J THOMAS & CHARLOTTE R

Name LANE J THOMAS & CHARLOTTE R
Address 10015 Locust Road 15th Ward WV
Value 6500
Landvalue 6500
Buildingvalue 15200
Bedrooms 1
Numberofbedrooms 1

LANE J THOMAS

Name LANE J THOMAS
Address 2303 Chesterfield Avenue Kanawha WV
Value 600
Landvalue 600

LANE J THOMAS

Name LANE J THOMAS
Address 111 Wild Turkey Road so Annex Charlesto WV
Value 59400
Landvalue 59400
Buildingvalue 382600
Bedrooms 4
Numberofbedrooms 4

LANE J THOMAS

Name LANE J THOMAS
Address S Ruffner Road so Annex Charlesto WV
Value 5400
Landvalue 5400

LANE J THOMAS

Name LANE J THOMAS
Address Chesterfield Avenue Kanawha WV
Value 600
Landvalue 600

LANE G THOMAS & LANE K AMY

Name LANE G THOMAS & LANE K AMY
Address 288 Bowline Road Severna Park MD 21146
Value 225200
Landvalue 225200
Buildingvalue 284900
Airconditioning yes

LANE D THOMAS & GRAFF & LANE PROPERTIES LLC

Name LANE D THOMAS & GRAFF & LANE PROPERTIES LLC
Address Woodbine Avenue West Charlestown WV
Value 9600
Landvalue 9600

LANE B MACKENZIESUZANNE M THOMAS & ROBERT P THOMAS

Name LANE B MACKENZIESUZANNE M THOMAS & ROBERT P THOMAS
Address 230 SW Clark Street #201 Issaquah WA 98027
Value 42700
Landvalue 34300
Buildingvalue 42700

LANE THOMAS J

Name LANE THOMAS J
Physical Address 1550 HILLSIDE DR, MULBERRY, FL 33860
Owner Address 1550 HILLSIDE DR, MULBERRY, FL 33860
Ass Value Homestead 45578
Just Value Homestead 49130
County Polk
Year Built 1950
Area 1052
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1550 HILLSIDE DR, MULBERRY, FL 33860

LANE J THOMAS & CHARLOTTE

Name LANE J THOMAS & CHARLOTTE
Address Lick Branch Road Kanawha WV
Value 9200
Landvalue 9200

Lane (TR) Thomas R

Name Lane (TR) Thomas R
Physical Address 10725 S OCEAN DR, Saint Lucie County, FL 34950
Owner Address 1365 Ivanhoe Rd, Ludington, MI 49431
County St. Lucie
Year Built 1990
Area 746
Land Code Mobile Homes
Address 10725 S OCEAN DR, Saint Lucie County, FL 34950

Thomas Paul Lane

Name Thomas Paul Lane
Doc Id 08046736
City Carlisle MA
Designation us-only
Country US

Thomas Paul Lane

Name Thomas Paul Lane
Doc Id 08055598
City Carlisle MA
Designation us-only
Country US

Thomas Paul Lane

Name Thomas Paul Lane
Doc Id 07231631
City Carlisle MA
Designation us-only
Country US

Thomas P. Lane

Name Thomas P. Lane
Doc Id 08185556
City Carlisle MA
Designation us-only
Country US

Thomas P. Lane

Name Thomas P. Lane
Doc Id 07933908
City Carlisle MA
Designation us-only
Country US

Thomas Howard Lane

Name Thomas Howard Lane
Doc Id 07455998
City Midland MI
Designation us-only
Country US

Thomas Howard Lane

Name Thomas Howard Lane
Doc Id 07205373
City Midland MI
Designation us-only
Country US

Thomas Howard Lane

Name Thomas Howard Lane
Doc Id 07078519
City Midland MI
Designation us-only
Country US

Thomas H. Lane

Name Thomas H. Lane
Doc Id 08263153
City Midland MI
Designation us-only
Country US

Thomas H. Lane

Name Thomas H. Lane
Doc Id 07850012
City Midland MI
Designation us-only
Country US

Thomas H. Lane

Name Thomas H. Lane
Doc Id 07374684
City Midland MI
Designation us-only
Country US

Thomas H. Lane

Name Thomas H. Lane
Doc Id 07264728
City Midland MI
Designation us-only
Country US

Thomas D. Lane

Name Thomas D. Lane
Doc Id D0577992
City Boca Raton FL
Designation us-only
Country US

THOMAS LANE

Name THOMAS LANE
Type Independent Voter
State MA
Address 10 HICKORY LN, GEORGETOWN, MA 1833
Phone Number 978-660-6816
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Voter
State NC
Address 190 OAK CIRCLE DR, GOLDSBORO, NC 27534
Phone Number 919-778-9056
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Republican Voter
State FL
Address 900 CHELSEA AVE, FRUITLAND PARK, FL 34731
Phone Number 912-660-1112
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Voter
State FL
Address 2906 GALLAGHER DR, PANAMA CITY, FL 32405
Phone Number 850-545-2929
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Independent Voter
State IL
Address 670 PINECREST DRIVE, PROSPECT HEIGHTS, IL 60070
Phone Number 847-306-2093
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Independent Voter
State MI
Address 4055 BLACK RIVER RD, CROSWELL, MI 48422
Phone Number 810-679-4836
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Voter
State MA
Address 157 PEARL ST, READING, MA 1867
Phone Number 781-771-7100
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Independent Voter
State NC
Address 1909 DUNHILL DR, CHARLOTTE, NC 28205
Phone Number 704-904-7549
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Voter
State NC
Address 115 OAKLEY DR, HARRISBURG, NC 28075
Phone Number 704-530-5005
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Voter
State MS
Address 1126 TRUMAN CREEK RD., WEST POINT, MS 39773
Phone Number 662-494-1936
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Independent Voter
State MA
Address 276 HIGHLAND AVE, SOMERVILLE, MA 2143
Phone Number 617-549-7655
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Voter
State MI
Address 3820 MICHAEL AVE, WARREN, MI 48091
Phone Number 586-764-1416
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Voter
State MD
Address 266 LAGUNA CIR, SEVERNA PARK, MD 21146
Phone Number 443-910-5432
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Republican Voter
State MO
Address 700 BELLE AIR PL, CARTHAGE, MO 64836
Phone Number 417-499-0267
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Democrat Voter
State LA
Address 1624 JENKINS RD, DUSON, LA 70529
Phone Number 337-580-5284
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Republican Voter
State FL
Address 1734 PACE DR NW, PALM BAY, FL 32907
Phone Number 321-377-3770
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Republican Voter
State MI
Address 2211 N FRANKLIN ST, DEARBORN, MI 48128
Phone Number 313-274-5665
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Voter
State DE
Address 2531 DEEPWOOD DR, WILMINGTON, DE 19810
Phone Number 302-766-4131
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Democrat Voter
State DE
Address 267 FORK BRANCH RD, DOVER, DE 19904
Phone Number 302-734-1099
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Democrat Voter
State MI
Address 2001 KALAMA AVE, ROYAL OAK, MI 48067
Phone Number 248-585-1212
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Voter
State MI
Address 1365 IVANHOE RD, LUDINGTON, MI 49431-1121
Phone Number 231-845-5465
Email Address [email protected]

THOMAS LANE

Name THOMAS LANE
Type Voter
State IN
Address 219 KENWOOD ST, HAMMOND, IN 46324
Phone Number 219-801-1067
Email Address [email protected]

Thomas Lane

Name Thomas Lane
Visit Date 4/13/10 8:30
Appointment Number U66906
Type Of Access VA
Appt Made 3/26/14 0:00
Appt Start 4/1/14 10:30
Appt End 4/1/14 23:59
Total People 310
Last Entry Date 3/26/14 16:50
Meeting Location WH
Caller CLAUDIA
Release Date 07/25/2014 07:00:00 AM +0000

THOMAS H LANE

Name THOMAS H LANE
Visit Date 4/13/10 8:30
Appointment Number U55059
Type Of Access VA
Appt Made 11/12/09 7:23
Appt Start 11/14/09 13:00
Appt End 11/14/09 23:59
Total People 274
Last Entry Date 11/12/09 7:23
Meeting Location WH
Caller VISITORS
Description TOUR
Release Date 02/26/2010 08:00:00 AM +0000

THOMAS H LANE

Name THOMAS H LANE
Visit Date 4/13/10 8:30
Appointment Number U58190
Type Of Access VA
Appt Made 11/23/09 6:30
Appt Start 11/23/09 11:30
Appt End 11/23/09 23:59
Total People 158
Last Entry Date 11/23/09 6:30
Meeting Location OEOB
Caller ABIGAIL
Description LARGE SCIENCE AND TECHNOLOGY BRIEFING
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 77353

THOMAS A LANE

Name THOMAS A LANE
Visit Date 4/13/10 8:30
Appointment Number U68275
Type Of Access VA
Appt Made 12/16/10 9:50
Appt Start 12/17/10 17:00
Appt End 12/17/10 23:59
Total People 601
Last Entry Date 12/16/10 9:49
Meeting Location WH
Caller CLARE
Description RESIDENCE STAFF HOLIDAY RECEPTION/
Release Date 03/25/2011 07:00:00 AM +0000

THOMAS A LANE

Name THOMAS A LANE
Visit Date 4/13/10 8:30
Appointment Number U92574
Type Of Access VA
Appt Made 3/18/11 14:31
Appt Start 3/23/11 12:00
Appt End 3/23/11 23:59
Total People 344
Last Entry Date 3/18/11 14:31
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

Thomas G Lane

Name Thomas G Lane
Visit Date 4/13/10 8:30
Appointment Number U02764
Type Of Access VA
Appt Made 4/22/2011 0:00
Appt Start 4/25/2011 8:00
Appt End 4/25/2011 23:59
Total People 5
Last Entry Date 4/22/2011 15:22
Meeting Location WH
Caller ANAND
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 85084

Thomas H LaNe

Name Thomas H LaNe
Visit Date 4/13/10 8:30
Appointment Number U17904
Type Of Access VA
Appt Made 6/17/2011 0:00
Appt Start 6/24/2011 12:00
Appt End 6/24/2011 23:59
Total People 349
Last Entry Date 6/17/2011 6:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Thomas L LaNe

Name Thomas L LaNe
Visit Date 4/13/10 8:30
Appointment Number U26014
Type Of Access VA
Appt Made 7/13/2011 0:00
Appt Start 7/26/2011 7:30
Appt End 7/26/2011 23:59
Total People 345
Last Entry Date 7/13/2011 17:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Thomas G Lane

Name Thomas G Lane
Visit Date 4/13/10 8:30
Appointment Number U67015
Type Of Access VA
Appt Made 12/13/2011 0:00
Appt Start 12/13/2011 18:00
Appt End 12/13/2011 23:59
Total People 2
Last Entry Date 12/13/2011 15:17
Meeting Location WH
Caller ANAND
Release Date 03/30/2012 07:00:00 AM +0000

THOMAS A LANE

Name THOMAS A LANE
Visit Date 4/13/10 8:30
Appointment Number U66433
Type Of Access VA
Appt Made 12/17/09 17:28
Appt Start 12/22/09 17:30
Appt End 12/22/09 23:59
Total People 497
Last Entry Date 12/17/09 17:28
Meeting Location WH
Caller CLAIRE
Description HOLIDAY RECEPTION /
Release Date 03/26/2010 07:00:00 AM +0000

THOMAS G LANE

Name THOMAS G LANE
Visit Date 4/13/10 8:30
Appointment Number U66222
Type Of Access VA
Appt Made 12/10/2011 0:00
Appt Start 12/13/2011 18:00
Appt End 12/13/2011 23:59
Total People 383
Last Entry Date 12/10/2011 18:44
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

Thomas J Lane

Name Thomas J Lane
Visit Date 4/13/10 8:30
Appointment Number U15141
Type Of Access VA
Appt Made 6/20/2012 0:00
Appt Start 6/22/2012 9:30
Appt End 6/22/2012 23:59
Total People 231
Last Entry Date 6/20/2012 9:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

THOMAS P LANE

Name THOMAS P LANE
Visit Date 4/13/10 8:30
Appointment Number U00916
Type Of Access VA
Appt Made 6/11/13 0:00
Appt Start 6/13/13 16:00
Appt End 6/13/13 23:59
Total People 575
Last Entry Date 6/11/13 18:08
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 09/27/2013 07:00:00 AM +0000

THOMAS P LANE

Name THOMAS P LANE
Visit Date 4/13/10 8:30
Appointment Number U32119
Appt Made 11/16/13 0:00
Appt Start 11/19/13 18:00
Appt End 11/19/13 23:59
Total People 337
Last Entry Date 11/16/13 7:51
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor. Per requesto
Release Date 02/28/2014 08:00:00 AM +0000

THOMAS P LANE

Name THOMAS P LANE
Visit Date 4/13/10 8:30
Appointment Number U35700
Type Of Access VA
Appt Made 11/26/13 0:00
Appt Start 12/12/13 14:00
Appt End 12/12/13 23:59
Total People 522
Last Entry Date 11/26/13 10:27
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 03/28/2014 07:00:00 AM +0000

Thomas P Lane

Name Thomas P Lane
Visit Date 4/13/10 8:30
Appointment Number U39425
Type Of Access VA
Appt Made 12/11/13 0:00
Appt Start 12/12/13 16:00
Appt End 12/12/13 23:59
Total People 9
Last Entry Date 12/11/13 9:05
Meeting Location OEOB
Caller GAVIN
Description This is an a capella group from Georgetown wh
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 100079

Thomas P Lane

Name Thomas P Lane
Visit Date 4/13/10 8:30
Appointment Number U35845
Type Of Access VA
Appt Made 12/14/13 0:00
Appt Start 12/14/13 15:30
Appt End 12/14/13 23:59
Total People 255
Last Entry Date 12/14/13 6:27
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Thomas P Lane

Name Thomas P Lane
Visit Date 4/13/10 8:30
Appointment Number U35873
Type Of Access VA
Appt Made 12/9/13 0:00
Appt Start 12/14/13 16:00
Appt End 12/14/13 23:59
Total People 249
Last Entry Date 12/9/13 18:28
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Thomas M Lane

Name Thomas M Lane
Visit Date 4/13/10 8:30
Appointment Number U09935
Type Of Access VA
Appt Made 5/24/2012 0:00
Appt Start 6/5/2012 9:00
Appt End 6/5/2012 23:59
Total People 22
Last Entry Date 5/24/2012 19:15
Meeting Location OEOB
Caller DAVID
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 84492

THOMAS H LANE

Name THOMAS H LANE
Visit Date 4/13/10 8:30
Appointment Number U89435
Type Of Access VA
Appt Made 3/22/10 15:36
Appt Start 3/27/10 12:30
Appt End 3/27/10 23:59
Total People 361
Last Entry Date 3/22/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

THOMAS W LANE

Name THOMAS W LANE
Car HONDA CIVIC
Year 2007
Address 8375 S 830 E, Sandy, UT 84094-0626
Vin 1HGFA15517L143860
Phone 801-566-1436

THOMAS F LANE

Name THOMAS F LANE
Car TOYOTA RAV4
Year 2007
Address 45 Willow St, Westwood, MA 02090-3728
Vin JTMBD31V675079518
Phone 781-326-5246

THOMAS LANE

Name THOMAS LANE
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 165 W Satin St Apt 6, Jefferson, OH 44047-1351
Vin JYARJ12E57A012311
Phone 440-576-3519

THOMAS LANE

Name THOMAS LANE
Car HONDA CR-V
Year 2007
Address 2029 SHADOW BROOK WAY, HENDERSON, NV 89074-4131
Vin JHLRE48537C055425
Phone 702-454-2729

THOMAS LANE

Name THOMAS LANE
Car HYUNDAI SANTA FE
Year 2007
Address 1523 LAWTON AVE, COLUMBUS, IN 47201
Vin 5NMSG13D37H081109

THOMAS LANE

Name THOMAS LANE
Car SATURN RELAY
Year 2007
Address 1900 TATES CREEK RD, RICHMOND, KY 40475-9486
Vin 5GZDV031X7D130280
Phone 859-626-9550

THOMAS LANE

Name THOMAS LANE
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 456 Winchester Trl, Ozona, TX 76943-6313
Vin 5BSCB18227C019224
Phone 325-392-9742

THOMAS LANE

Name THOMAS LANE
Car Toyota Camry
Year 2007
Address 1355 NEW SALEM RD NE, MC CALL CREEK, MS 39647-5032
Vin 4T1BE46K47U642973
Phone 601-833-9457

THOMAS LANE

Name THOMAS LANE
Car TOYOTA COROLLA
Year 2007
Address 2386 Manchester Ln, Avon, OH 44011-1669
Vin 2T1BR30E87C793446
Phone 440-937-7841

THOMAS LANE

Name THOMAS LANE
Car CHEVROLET IMPALA
Year 2007
Address 525 Theiler Dr, Tomahawk, WI 54487-1739
Vin 2G1WT58K479377394

THOMAS LANE

Name THOMAS LANE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 212 E BENNETT BRANCH RD, BARBOURVILLE, KY 40906-7509
Vin 1GCEK19087E504950
Phone 606-546-3045

THOMAS LANE

Name THOMAS LANE
Car KIA SEDONA
Year 2007
Address 2020 HUNTER ST, LAKELAND, FL 33815-3920
Vin KNDUP131756614992
Phone 863-682-7140

THOMAS LANE

Name THOMAS LANE
Car LEXUS LS 460
Year 2007
Address 1 Creekview Dr, Cinnaminson, NJ 08077-3800
Vin JTHBL46F975002683

THOMAS LANE

Name THOMAS LANE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 213 Pumphill Rd, Dickson, TN 37055-1476
Vin 1GCEC19C77Z636114

THOMAS LANE

Name THOMAS LANE
Car FORD EDGE
Year 2007
Address 804 NAUTILUS TRL, AURORA, OH 44202-8900
Vin 2FMDK49C87BB33111

THOMAS LANE

Name THOMAS LANE
Car DODGE CALIBER
Year 2007
Address 65 Tanglewood Dr, East Longmeadow, MA 01028-2640
Vin 1B3HB48B67D128435

THOMAS LANE

Name THOMAS LANE
Car CHRYSLER 300
Year 2007
Address 2365 S Seamans Neck Rd, Seaford, NY 11783-3233
Vin 2C3KA53G87H897882

THOMAS LANE

Name THOMAS LANE
Car MITSUBISHI GALANT
Year 2007
Address 1355 New Salem Rd NE, Mc Call Creek, MS 39647-5032
Vin 4A3AB56F77E082990

THOMAS LANE

Name THOMAS LANE
Car CHEVROLET COBALT
Year 2007
Address 938 Mcguffey Rd, West Alexander, PA 15376-2316
Vin 1G1AL15F477312119

THOMAS LANE

Name THOMAS LANE
Car CHEVROLET SILVERADO 1500
Year 2007
Address PO Box 934, Magee, MS 39111-0934
Vin 2GCEC19J771624620

THOMAS LANE

Name THOMAS LANE
Car DODGE RAM PICKUP 1500
Year 2007
Address 58 Valleywood Dr, Glenville, NY 12302-4719
Vin 1D7HU18247S148482

THOMAS LANE

Name THOMAS LANE
Car HYUNDAI SANTA FE
Year 2007
Address 950 Cobble Dr, Richmond, KY 40475-8317
Vin 5NMSH73E37H116434

THOMAS LANE

Name THOMAS LANE
Car GMC ENVOY
Year 2007
Address 14743 AUDUBON LAKES DR, BATON ROUGE, LA 70810-8429
Vin 1GKDS13S872101787

THOMAS LANE

Name THOMAS LANE
Car HONDA PILOT
Year 2007
Address 42 Reads Way, New Castle, DE 19720-1649
Vin 2HKYF18767H516496

THOMAS LANE

Name THOMAS LANE
Car GMC YUKON XL
Year 2007
Address 5925 Cunningham Rd, West Paducah, KY 42086-9808
Vin 1GKFK163X7J214661

THOMAS LANE

Name THOMAS LANE
Car KIA SEDONA
Year 2007
Address 6315 Stoney Creek Dr, Pasadena, TX 77503-1119
Vin KNDMB233176148193
Phone

THOMAS LANE

Name THOMAS LANE
Car NISSAN PATHFINDER
Year 2007
Address 506 N GRAPEVINE DR, PAYSON, AZ 85541-4152
Vin 5N1AR18WX7C649124

THOMAS LANE

Name THOMAS LANE
Car BMW 3 SERIES
Year 2007
Address 827 Snowy Plain Rd, Fort Collins, CO 80525-8894
Vin WBAVA335X7KX77664
Phone 256-722-3070

Thomas Lane

Name Thomas Lane
Domain leadguitarsolo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-09
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 416 Waterside Dr. Wildwood Missouri 63040
Registrant Country UNITED STATES

Lane, Thomas

Name Lane, Thomas
Domain baijialedaohang606.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4767 Whitetail Lane Dallas TX 75240
Registrant Country UNITED STATES

Lane, Thomas

Name Lane, Thomas
Domain realeasyguitar.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-11-08
Update Date 2013-07-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 416 Waterside Dr. Wildwood MO 63040
Registrant Country UNITED STATES

Lane, Thomas

Name Lane, Thomas
Domain baijialeluntan606.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4767 Whitetail Lane Dallas TX 75240
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain rockguitarjam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 416 Waterside Dr. Wildwood Missouri 63040
Registrant Country UNITED STATES

thomas lane

Name thomas lane
Domain chinafightnews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1891 three mile ct reno Nevada 89509
Registrant Country UNITED STATES

thomas lane

Name thomas lane
Domain fightnewschina.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1891 three mile ct reno Nevada 89509
Registrant Country UNITED STATES

THOMAS LANE

Name THOMAS LANE
Domain provoicelane.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2002-07-19
Update Date 2013-07-04
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 8428 ODELL ST. FORT WORTH TX 76180
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain thelanetribe.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-08-11
Update Date 2013-07-17
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 134 Dorman Dr. Elizabeth PA 15037
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain theukbasketballhub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Silverthorn Gardens Chingford London E4 8bp
Registrant Country UNITED KINGDOM

Thomas Lane

Name Thomas Lane
Domain garabandalmessage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-18
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 16300 Old Emmitsburg Rd Emmitsburg Maryland 21727
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain leadsolos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-08
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 416 Waterside Dr. Wildwood Missouri 63040
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain djtommygunn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-18
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 903 Buena Vista Blvd Steubenville Ohio 43952
Registrant Country UNITED STATES

Lane, Thomas

Name Lane, Thomas
Domain baijialeyuan606.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4767 Whitetail Lane Dallas TX 75240
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain gunshowentertainment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-18
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 903 Buena Vista Blvd Steubenville Ohio 43952
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain jamrockguitar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 416 Waterside Dr. Wildwood Missouri 63040
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain 0guitar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-22
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address 416 Waterside Dr. Wildwood Missouri 63040
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain myguitarvideos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 416 Waterside Dr. Wildwood Missouri 63040
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain mygunnshow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-14
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1035 Overlook Dr Washington Pennsylvania 15301
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain gunnshowentertainment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-01
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 903 Buena Vista Blvd Steubenville Ohio 43952
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain thomaswlane.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-14
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 8375 South 830 East Sandy Utah 84094
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain howtoplayguitarlicks.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-12-17
Update Date 2013-10-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 416 Waterside Dr. Wildwood MO 63040
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain thomlanework.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1901 Villa Palms Court #204 Las Vegas Nevada 89128
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain cindylanephotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-29
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1425 Ashboro Circle SE Palm Bay Florida 32909
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain cindylanephoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-29
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1425 Ashboro Circle SE Palm Bay Florida 32909
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain knowbeforeyouclose.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-23
Update Date 2011-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address 5190 Clay Farm RD Atwood Tennessee 38220
Registrant Country UNITED STATES

Thomas Lane

Name Thomas Lane
Domain 1hundredblog.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-12-11
Update Date 2012-12-12
Registrar Name WEBFUSION LTD.
Registrant Address 24 Meridian Place Bristol Bristol BS8 1JL
Registrant Country UNITED KINGDOM

Thomas Lane

Name Thomas Lane
Domain slowmotionvideos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-15
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 416 Waterside Dr. Wildwood Missouri 63040
Registrant Country UNITED STATES

LANE, THOMAS

Name LANE, THOMAS
Domain wildfirepress.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-12-02
Update Date 2011-09-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES