Thomas Le

We have found 207 public records related to Thomas Le in 25 states . Ethnicity of all people found is Vietnamese. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 42 business registration records connected with Thomas Le in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 4 industries: Eating And Drinking Establishments (Food), Engineering, Management, Accounting, Research And Related Industries (Services), Food Stores (Food) and Personal Services (Services). There are 53 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Building Plans Engineer. These employees work in 4 states: WI, KS, MD and CA. Average wage of employees is $128,277.


Thomas Le

Name / Names Thomas Le
Age 47
Birth Date 1977
Person 82 Cross St, Norwood, MA 02062
Phone Number 781-762-4289
Previous Address 61 Watertown #5, Newton, MA 02160
611 Watertown St, Newtonville, MA 02460
611 Watertown St #5, Newton, MA 02460
611 Watertown St #5, Newtonville, MA 02460

Thomas Le

Name / Names Thomas Le
Age 48
Birth Date 1976
Also Known As Thu Le
Person 2019 Country Brook Ln, Allen, TX 75002
Phone Number 713-741-3580
Possible Relatives
Hien Leha

Kyungan A Han
Previous Address 8380 El Mundo St, Houston, TX 77054
5454 Newcastle Dr #1230, Houston, TX 77081
15226 Harness Ln, Webster, TX 77598
8383 El Mundo St #301, Houston, TX 77054
8380 El Mundo St #401, Houston, TX 77054
2207 Wickersham Ln #703, Austin, TX 78741
4901 Kinsey Dr #522, Tyler, TX 75703
6555 Harbor Town Dr #207, Houston, TX 77036
1016 Costa Cmno #1702, Austin, TX 78752
16540 El Camino Real, Houston, TX 77062
Email [email protected]

Thomas Thanh Le

Name / Names Thomas Thanh Le
Age 49
Birth Date 1975
Also Known As T Le
Person 2019 Country Brook Ln, Allen, TX 75002
Phone Number 972-540-2678
Possible Relatives







Previous Address 4901 Kinsey Dr, Tyler, TX 75703
15226 Harness Ln, Webster, TX 77598
4901 Kinsey Dr #522, Tyler, TX 75703
400 Grande Blvd #906, Tyler, TX 75703
4901 Kinsey Dr #52, Tyler, TX 75703
600 26th St, Austin, TX 78705
1016 Costa Cmno #1702, Austin, TX 78752

Thomas Le

Name / Names Thomas Le
Age 50
Birth Date 1974
Also Known As Tri V Le
Person 414 Torrington Pl, Silver Spring, MD 20901
Phone Number 301-588-2260
Possible Relatives Nostrand Allanw Vannostrand

Lethanh Van





Mauricio Trindade
Previous Address 2671 Cory Ter, Silver Spring, MD 20902
3095 White Birch Ct, Fairfax, VA 22031
4034 Goss Rd, Fairfax, VA 22032
1629 Columbia Rd, Washington, DC 20009
1629 Columbia Rd #418, Washington, DC 20009
102 Falcon Dr, Richland, MS 39218
7901 Coriander Dr #302, Gaithersburg, MD 20879
1609 Ingram Ter, Silver Spring, MD 20906
1629 Columbia Rd #NW4, Washington, DC 20009
Ryan Hall #16, Washington, DC 20064
0511 PO Box, Washington, DC 20064
1535 K St, Washington, DC 20003
1201 Court House Rd, Arlington, VA 22204
1201 5th St, Washington, DC 20002
220 Decelle St, Jackson, MS 39216

Thomas T Le

Name / Names Thomas T Le
Age 51
Birth Date 1973
Also Known As Tuan Le
Person 3624 Mall St #28, Portland, OR 97202
Phone Number 503-775-5036
Previous Address 3648 Mall St #26, Portland, OR 97202
3631 33rd Ave, Portland, OR 97202
3623 Mall St #74, Portland, OR 97202
408 14th St #105, Sioux City, IA 51105
3631 33rd Pl, Portland, OR 97202
3623 May #74, Portland, OR 97222
1211 Douglas St, Sioux City, IA 51105
Associated Business Octopus Janetorial Services Octopus Janitorial Services

Thomas Le

Name / Names Thomas Le
Age 53
Birth Date 1971
Also Known As Tom M Lepage
Person 98 Sycamore St, Brentwood, NY 11717
Phone Number 631-231-6949
Possible Relatives
Joseph J Lepago






Previous Address 53 Fairview Ave, Islip Terrace, NY 11752

Thomas Diann Le

Name / Names Thomas Diann Le
Age 58
Birth Date 1966
Also Known As Thomas Quan Le
Person 2384 Sabal Park Ln, League City, TX 77573
Phone Number 281-998-8025
Possible Relatives A Lethomas
Previous Address 7031 Coldstream Dr, Pasadena, TX 77505
2411 Heather Ridge Ct, Webster, TX 77598

Thomas Q Le

Name / Names Thomas Q Le
Age 58
Birth Date 1966
Person 2411 Heather Ridge Ct, Webster, TX 77598
Previous Address 2384 Sabal Park Ln, League City, TX 77573
Associated Business Rld Group, Llc

Thomas H Le

Name / Names Thomas H Le
Age 59
Birth Date 1965
Also Known As Thomas Lee
Person 1902 Honeytree St, Wichita, KS 67207
Phone Number 316-618-1130
Possible Relatives





Lahitha Lee
Laketha Renea Lee
Previous Address 1157 Oliver St, Wichita, KS 67208
5805 Mainsgate Rd, Wichita, KS 67220
2200 Rock Rd, Wichita, KS 67207
2200 Rock Rd #1513, Wichita, KS 67207

Thomas K Le

Name / Names Thomas K Le
Age 73
Birth Date 1951
Also Known As K Lethomas
Person 4335 Frace Ave, Tacoma, WA 98407
Phone Number 703-671-7756
Possible Relatives
Previous Address 2740 Croft Dr, San Jose, CA 95148
6102 46th St, Tacoma, WA 98407
50 San Mateo Dr, San Mateo, CA 94401
5601 Seminary Rd #104N, Falls Church, VA 22041
3022 Custer Pl, Denver, CO 80219
1058 Dahlia St #36, Denver, CO 80246
5601 Seminary Rd #106N, Falls Church, VA 22041
5154 Ouray Ct, Centennial, CO 80015
3015 Victor St, Aurora, CO 80011
2726 Otero Pl #1, Centennial, CO 80122
2155 Rifle Way #GG101, Aurora, CO 80013

Thomas Thuon Le

Name / Names Thomas Thuon Le
Age 75
Birth Date 1949
Also Known As Thomas Lee
Person 11119 Fern Terrace Dr, Houston, TX 77075
Phone Number 713-991-7140
Previous Address 3203 Broadway St, Houston, TX 77017

Thomas Q Le

Name / Names Thomas Q Le
Age 75
Birth Date 1949
Also Known As Q Lethomas
Person 5602 G St, Tacoma, WA 98408
Phone Number 360-882-0196
Previous Address 5602 St, Tacoma, WA 98408
4 Crestmont Dr #A, Somers Point, NJ 08244
10960 6th St #14, Vancouver, WA 98664
119 Morris Ave, Atlantic City, NJ 08401
Crestview, Somers Point, NJ 08244
8624 Clackamas St, Portland, OR 97220
9 Crestview Dr #452, Somers Point, NJ 08244
Crestmont, Somers Point, NJ 08244
14 New Hampshire Ave, Atlantic City, NJ 08401
12409 49th St, Vancouver, WA 98682
1524 Franklin Blvd, Pleasantville, NJ 08232

Thomas J Le

Name / Names Thomas J Le
Age 75
Birth Date 1949
Person 10 Mohawk Ave, Middlesex, NJ 08846
Phone Number 732-271-0374
Previous Address 35 Tree Top Rd, Middlesex, NJ 08846
43 Jensen Rd, Sayreville, NJ 08872

Thomas Yvonne Le

Name / Names Thomas Yvonne Le
Age 85
Birth Date 1938
Also Known As Thomas Dle
Person 14011 Queensbury Ln #43, Houston, TX 77079
Phone Number 281-870-8256
Possible Relatives Laura Duy Le
Previous Address 1433 Cedar Post Ln #23, Houston, TX 77055
7430 Lobera Dr, Houston, TX 77083
8400 Mairn #2002, Houston, TX 77090
Email [email protected]

Thomas F Le

Name / Names Thomas F Le
Age 103
Birth Date 1920
Person 2 Kendall Rd, East Brunswick, NJ 08816
Phone Number 732-257-5777

Thomas Le

Name / Names Thomas Le
Age N/A
Person 1364 Dickens St, Far Rockaway, NY 11691
Possible Relatives




R Thomas
Previous Address 2711 Deerfield Rd, Far Rockaway, NY 11691

Thomas O Le

Name / Names Thomas O Le
Age N/A
Person 7934 Vernwood St, Houston, TX 77040
Previous Address 13202 30th Ave, Aurora, CO 80011

Thomas T Le

Name / Names Thomas T Le
Age N/A
Person 1904 W 17TH ST, YUMA, AZ 85364
Phone Number 928-376-6454

Thomas Le

Name / Names Thomas Le
Age N/A
Person 12806 W DREYFUS DR, EL MIRAGE, AZ 85335
Phone Number 623-933-6224

Thomas Le

Name / Names Thomas Le
Age N/A
Person 9704 CROXTED RD, FORT SMITH, AR 72908
Phone Number 479-649-9035

Thomas N Le

Name / Names Thomas N Le
Age N/A
Person 206 BUCKLAND CIR, LITTLE ROCK, AR 72223
Phone Number 501-868-6281

Thomas I Le

Name / Names Thomas I Le
Age N/A
Person 19 Stretton Cir, Willingboro, NJ 08046

Thomas Le

Name / Names Thomas Le
Age N/A
Person 2249 Kingston St, Aurora, CO 80010

Thomas Le

Name / Names Thomas Le
Age N/A
Person 1403 Delano St, Houston, TX 77003

Thomas K Le

Name / Names Thomas K Le
Age N/A
Person 27990 N CRYSTAL LN, QUEEN CREEK, AZ 85243

Thomas T Le

Name / Names Thomas T Le
Age N/A
Person 847 E DESERT ROSE TRL, QUEEN CREEK, AZ 85243

Thomas Le

Name / Names Thomas Le
Age N/A
Person 1700 Brigantine Ave, Brigantine, NJ 08203
Previous Address 3106 Sunset Ave, Atlantic City, NJ 08401

Thomas Le

Name / Names Thomas Le
Age N/A
Person 1719 W HARVARD AVE, GILBERT, AZ 85233

Thomas Le

Business Name Viet & Thai Market
Person Name Thomas Le
Position company contact
State OR
Address 18129 SW Tualatin Valley Hwy Beaverton OR 97006-3952
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 503-848-9321
Number Of Employees 3
Annual Revenue 313500

Thomas Le

Business Name Viet & Thai Market
Person Name Thomas Le
Position company contact
State OR
Address 18129 SW Tualatin Valley Beaverton OR 97006-3952
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 503-848-9321

THOMAS LE

Business Name THOMAS LE FOUNDATION
Person Name THOMAS LE
Position CEO
Corporation Status Dissolved
Agent 1880 SOUTHWEST EXPRESSWAY #2, SAN JOSE, CA 95126
Care Of THOMAS LE FOUNDATION 1880 SOUTHWEST EXPRESSWAY #2, SAN JOSE, CA 95126
CEO THOMAS LE 1880 SOUTHWEST EXPRESSWAY #2, SAN JOSE, CA 95126
Incorporation Date 2009-12-04
Corporation Classification Public Benefit

THOMAS LE

Business Name THOMAS LE FOUNDATION
Person Name THOMAS LE
Position registered agent
Corporation Status Dissolved
Agent THOMAS LE 1880 SOUTHWEST EXPRESSWAY #2, SAN JOSE, CA 95126
Care Of THOMAS LE FOUNDATION 1880 SOUTHWEST EXPRESSWAY #2, SAN JOSE, CA 95126
CEO THOMAS LE1880 SOUTHWEST EXPRESSWAY #2, SAN JOSE, CA 95126
Incorporation Date 2009-12-04
Corporation Classification Public Benefit

THOMAS LE

Business Name THOMAS HEARING AID SERVICES, INC.
Person Name THOMAS LE
Position registered agent
Corporation Status Active
Agent THOMAS LE 9872 CHAPMAN AVE STE 112, GARDEN GROVE, CA 92841
Care Of THOMAS LE 9872 CHAPMAN AVE STE 112, GARDEN GROVE, CA 92841
CEO THOMAS LE9872 CHAPMAN AVE STE 112, GARDEN GROVE, CA 92841
Incorporation Date 2008-01-28

THOMAS LE

Business Name THOMAS HEARING AID SERVICES, INC.
Person Name THOMAS LE
Position CEO
Corporation Status Active
Agent 9872 CHAPMAN AVE STE 112, GARDEN GROVE, CA 92841
Care Of THOMAS LE 9872 CHAPMAN AVE STE 112, GARDEN GROVE, CA 92841
CEO THOMAS LE 9872 CHAPMAN AVE STE 112, GARDEN GROVE, CA 92841
Incorporation Date 2008-01-28

THOMAS LE

Business Name THL ENTERPRISES GROUP, LLC
Person Name THOMAS LE
Position Manager
State NV
Address 777 N RAINBOW BLVD STE 250 777 N RAINBOW BLVD STE 250, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0226572008-1
Creation Date 2008-04-07
Type Domestic Limited-Liability Company

THOMAS LE

Business Name THL ENTERPRISES GROUP, LLC
Person Name THOMAS LE
Position Manager
State NV
Address 777 N RAINBOW BLVD 777 N RAINBOW BLVD, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0226572008-1
Creation Date 2008-04-07
Type Domestic Limited-Liability Company

THOMAS LE

Business Name THE TRUE HERBAL COOPERATIVE, INC.
Person Name THOMAS LE
Position registered agent
Corporation Status Suspended
Agent THOMAS LE 1837 ST ANDREWS PLACE, SAN JOSE, CA 95132
Care Of THOMAS LE 1837 ST ANDREWS PLACE, SAN JOSE, CA 95132
Incorporation Date 2009-04-01
Corporation Classification Other Cooperative

Thomas Le

Business Name Starck & Company
Person Name Thomas Le
Position company contact
State IL
Address 1000 K. So. Barrington Rd, Streamwood, 60107 IL
Email [email protected]

Thomas Le

Business Name Scarsdale Everlasting Nails
Person Name Thomas Le
Position company contact
State NY
Address 69 Garth Rd # B Scarsdale NY 10583-3749
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 914-722-0707
Number Of Employees 2
Annual Revenue 121200

Thomas Le

Business Name Parkway Cleansing Ctr Inc
Person Name Thomas Le
Position company contact
State MA
Address 695 Truman Hwy Hyde Park MA 02136-3552
Industry Personal Services (Services)
SIC Code 7211
SIC Description Power Laundries, Family And Commercial
Phone Number 617-361-1014
Number Of Employees 4
Annual Revenue 180480

THOMAS LE

Business Name PREMIER WIRELESS INVESTMENTS, INC.
Person Name THOMAS LE
Position CEO
Corporation Status Suspended
Agent 1714 EDGEMORE AVE, SACRAMENTO, CA 95835
Care Of 1714 EDGEMORE AVE, SACRAMENTO, CA 95835
CEO THOMAS LE 1714 EDGEMORE AVE, SACRAMENTO, CA 95835
Incorporation Date 2008-03-19

THOMAS LE

Business Name PREMIER WIRELESS INVESTMENTS, INC.
Person Name THOMAS LE
Position registered agent
Corporation Status Suspended
Agent THOMAS LE 1714 EDGEMORE AVE, SACRAMENTO, CA 95835
Care Of 1714 EDGEMORE AVE, SACRAMENTO, CA 95835
CEO THOMAS LE1714 EDGEMORE AVE, SACRAMENTO, CA 95835
Incorporation Date 2008-03-19

THOMAS LE

Business Name NAUTEL INC.
Person Name THOMAS LE
Position registered agent
Corporation Status Dissolved
Agent THOMAS LE 1111 MAGNOLIA LANE, ARCADIA, CA 91106
Care Of 1111 MAGNOLIA LANE, ARCADIA, CA 91106
CEO THOMAS LE1111 MAGNOLIA LANE, ARCADIA, CA 91106
Incorporation Date 2000-03-30

THOMAS LE

Business Name NAUTEL INC.
Person Name THOMAS LE
Position CEO
Corporation Status Dissolved
Agent 1111 MAGNOLIA LANE, ARCADIA, CA 91106
Care Of 1111 MAGNOLIA LANE, ARCADIA, CA 91106
CEO THOMAS LE 1111 MAGNOLIA LANE, ARCADIA, CA 91106
Incorporation Date 2000-03-30

THOMAS LE

Business Name LEXIMUS AUTO LEASING, LLC
Person Name THOMAS LE
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0118042010-1
Creation Date 2010-03-16
Type Domestic Limited-Liability Company

THOMAS LE

Business Name LAW OFFICES OF THOMAS LE & ASSOCIATES, INC.
Person Name THOMAS LE
Position registered agent
Corporation Status Dissolved
Agent THOMAS LE 3345 WILSHIRE BLVD., SUITE #1100, LOS ANGELES, CA 90010
Care Of THOMAS LE 3345 WILSHIRE BLVD., SUITE #1100, LOS ANGELES, CA 90010
Incorporation Date 2007-06-25

THOMAS LE

Business Name INTERSTATE BUSINESS LINKAGE, INC.
Person Name THOMAS LE
Position registered agent
Corporation Status Suspended
Agent THOMAS LE 1592 ALUM ROCK AVE, SAN JOSE, CA 95116
Care Of 1592 ALUM ROCK AVE, SAN JOSE, CA 95116
CEO GREG NARDONE1592 ALUM ROCK AVE, SAN JOSE, CA 95116
Incorporation Date 1988-10-19

THOMAS LE

Business Name HOLLYWOOD BEAUTY ENTERPRISES, INC.
Person Name THOMAS LE
Position CEO
Corporation Status Suspended
Agent 3834 MAIN STREET, CULVER CITY, CA 90230
Care Of 3834 MAIN STREET, CULVER CITY, CA 90230
CEO THOMAS LE 3834 MAIN STREET, CULVER CITY, CA 90230
Incorporation Date 1991-06-21

THOMAS LE

Business Name HOLLYWOOD BEAUTY ENTERPRISES, INC.
Person Name THOMAS LE
Position registered agent
Corporation Status Suspended
Agent THOMAS LE 3834 MAIN STREET, CULVER CITY, CA 90230
Care Of 3834 MAIN STREET, CULVER CITY, CA 90230
CEO THOMAS LE3834 MAIN STREET, CULVER CITY, CA 90230
Incorporation Date 1991-06-21

Thomas Le

Business Name Dragon Palace Buffet
Person Name Thomas Le
Position company contact
State AR
Address 801 S Bowman Rd Little Rock AR 72211-3433
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-225-0095

THOMAS LE

Business Name DONGWOO ANIMATION CO., LTD.
Person Name THOMAS LE
Position registered agent
Corporation Status Surrendered
Agent THOMAS LE 3345 WILSHIRE BLVE SUITE 1100, LOS ANGELES, CA 90010
Care Of 2340 SOUTH FAIRFAX AVE SUITE 2008, LOS ANGELES, CA 90016
CEO HAE RAN HA2340 SOUTH FAIRFAX AVE SUITE 2008, LOS ANGELES, CA 90016
Incorporation Date 2002-01-08

THOMAS LE

Business Name CTI GROUP, CORPORATION
Person Name THOMAS LE
Position registered agent
Corporation Status Suspended
Agent THOMAS LE 3052 ORBETELLO WAY, EL DORADO HILLS, CA 95762
Care Of 8031 FRUITRIDGE RD #B, SACRAMENTO, CA 95820
CEO THOMAS LE3052 ORBETELLO WAY, EL DORADO HILLS, CA 95762
Incorporation Date 2007-04-19

THOMAS LE

Business Name CTI GROUP, CORPORATION
Person Name THOMAS LE
Position CEO
Corporation Status Suspended
Agent 3052 ORBETELLO WAY, EL DORADO HILLS, CA 95762
Care Of 8031 FRUITRIDGE RD #B, SACRAMENTO, CA 95820
CEO THOMAS LE 3052 ORBETELLO WAY, EL DORADO HILLS, CA 95762
Incorporation Date 2007-04-19

Thomas Le

Business Name Arlington Services Holding
Person Name Thomas Le
Position company contact
State DE
Address 300 Delaware Ave Ste 315 Wilmington DE 19801-1607
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 302-427-7860
Number Of Employees 12
Annual Revenue 624000

THOMAS LE

Business Name AMERICA OF PACCOMM, INC,
Person Name THOMAS LE
Position registered agent
Corporation Status Suspended
Agent THOMAS LE 6201 GREENBACK LN RM E, CITRUS HEIGHTS, CA 95621
Care Of 6201 GREENBACK LN RM E, CITRUS HEIGHTS, CA 95621
CEO CHI DINH6201 GREENBACK LN RM E, CITRUS HEIGHTS, CA 95621
Incorporation Date 1999-09-20

Thomas H Le

Person Name Thomas H Le
Filing Number 0801890666
Position Member
State TX
Address 2202 Woodland Springs, Houston TX 77077

THOMAS H LE

Person Name THOMAS H LE
Filing Number 0801036929
Position DIRECTOR
State TX
Address 4246 ALIEF VILLAGE DRIVE, HOUSTON TX 77072

THOMAS LE

Person Name THOMAS LE
Filing Number 0801025254
Position DIRECTOR
State TX
Address 1819 LONG BOW TRL, EULESS TX 76040

THOMAS LE

Person Name THOMAS LE
Filing Number 0801025254
Position PRESIDENT
State TX
Address 1819 LONG BOW TRL, EULESS TX 76040

Thomas Le

Person Name Thomas Le
Filing Number 0136380500
Position P
State TX
Address 3511 MILAN, STE A, Houston TX

Thomas Le

Person Name Thomas Le
Filing Number 0800921628
Position Managing Member
State TX
Address 2384 Sabal Park Ln, League City TX 77573

Thomas Le

Person Name Thomas Le
Filing Number 0800642544
Position Member
State TX
Address 4246 Alief Village, Houston TX 77072

Thomas Le

Person Name Thomas Le
Filing Number 0800579274
Position Director
State TX
Address 10254 Teal Hollow Dr, Frisco TX 75035

Thomas Le

Person Name Thomas Le
Filing Number 0800208513
Position President
State TX
Address 10254 Teal Hollow Dr., Frisco TX 75035

Thomas Le

Person Name Thomas Le
Filing Number 0800208513
Position Director
State TX
Address 10254 Teal Hollow Dr., Frisco TX 75035

THOMAS LE

Person Name THOMAS LE
Filing Number 0703063422
Position Director
State TX
Address 2101 EAST ST ELMO RD SUITE 100, Austin TX 78744

THOMAS LE

Person Name THOMAS LE
Filing Number 0703063422
Position VICE PRESIDENT
State TX
Address 2101 EAST ST ELMO RD SUITE 100, Austin TX 78744

THOMAS TRONG LE

Person Name THOMAS TRONG LE
Filing Number 0081445003
Position Director
State TX
Address 6918 Corporate Drive A-12, Houston TX 77036

Thomas Le

Person Name Thomas Le
Filing Number 0702071922
Position MM
State TX
Address 2700 WINDING CREEK, Carrollton TX 75007

THOMAS TRONG LE

Person Name THOMAS TRONG LE
Filing Number 0081445003
Position President
State TX
Address 6918 Corporate Drive A-12, Houston TX 77036

Thomas Le

State CA
Calendar Year 2018
Employer State of California
Job Title INFORMATION TECHNOLOGY SPECIALIST I
Name Thomas Le
Annual Wage $81,580
Base Pay $81,580
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $81,580

Thomas T Le

State CA
Calendar Year 2014
Employer San Francisco
Job Title Building Plans Engineer
Name Thomas T Le
Annual Wage $189,230
Base Pay $144,502
Overtime Pay N/A
Other Pay N/A
Benefits $44,728
Total Pay $144,502
Status FT

Thomas X Le

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title PHYS SPEC RADIOLOGY-VASC/INT DIAGNOSTIC NON MEGAFLEX
Name Thomas X Le
Annual Wage $125,632
Base Pay $98,552
Overtime Pay $1,411
Other Pay $4,146
Benefits $21,523
Total Pay $104,109
Status PT

Thomas Le

State CA
Calendar Year 2014
Employer California State University
Job Title ADMINISTRATOR III
Name Thomas Le
Annual Wage $133,644
Base Pay $102,736
Overtime Pay N/A
Other Pay $48
Benefits $30,860
Total Pay $102,784

Thomas J Le

State CA
Calendar Year 2013
Employer Yosemite Community College District
Job Title Information Systems Specialist, YCCD
Name Thomas J Le
Annual Wage $96,449
Base Pay $67,112
Overtime Pay N/A
Other Pay $1,453
Benefits $27,884
Total Pay $68,565

Thomas T Le

State CA
Calendar Year 2013
Employer University of California
Job Title COMPUTER RESC SPEC 1
Name Thomas T Le
Annual Wage $77,368
Base Pay $51,605
Overtime Pay $705
Other Pay N/A
Benefits $25,058
Total Pay $52,310

Thomas D Le

State CA
Calendar Year 2013
Employer State of California
Job Title Business Taxes Representative
Name Thomas D Le
Annual Wage $55,063
Base Pay $40,155
Overtime Pay $247
Other Pay $72
Benefits $14,589
Total Pay $40,475

Thomas T Le

State CA
Calendar Year 2013
Employer San Francisco
Job Title Building Plans Engineer
Name Thomas T Le
Annual Wage $187,412
Base Pay $145,477
Overtime Pay N/A
Other Pay N/A
Benefits $41,935
Total Pay $145,477

Thomas T Le

State CA
Calendar Year 2012
Employer University of California
Job Title COMPUTER RESC SPEC 1
Name Thomas T Le
Annual Wage $51,759
Base Pay $49,395
Overtime Pay $387
Other Pay $1,977
Benefits N/A
Total Pay $51,759

THOMAS D LE

State CA
Calendar Year 2012
Employer State of California
Job Title LICENSING-REGISTRATION EXAMINER, DEPARTMENT OF MOTOR VEHICLES
Name THOMAS D LE
Annual Wage $25,136
Base Pay $24,633
Overtime Pay $359
Other Pay $144
Benefits N/A
Total Pay $25,136

Thomas Le

State CA
Calendar Year 2012
Employer San Francisco
Job Title Engineer
Name Thomas Le
Annual Wage $183,902
Base Pay $128,078
Overtime Pay N/A
Other Pay $8,500
Benefits $47,323
Total Pay $136,578

Thomas T Le

State CA
Calendar Year 2011
Employer University of California
Job Title COMPUTER RESOURCE SPEC. I
Name Thomas T Le
Annual Wage $47,122
Base Pay $46,788
Overtime Pay $334
Other Pay N/A
Benefits N/A
Total Pay $47,122

Thomas Le

State CA
Calendar Year 2014
Employer State of California
Job Title ASSOCIATE INFORMATION SYSTEMS ANALYST (SPECIALIST)
Name Thomas Le
Annual Wage $25,342
Base Pay $18,482
Overtime Pay N/A
Other Pay N/A
Benefits $7,287
Total Pay $18,055

THOMAS D LE

State CA
Calendar Year 2011
Employer State of California
Job Title LICENSING-REGISTRATION EXAMINER, DEPARTMENT OF MOTOR VEHICLES
Name THOMAS D LE
Annual Wage $26,636
Base Pay $26,023
Overtime Pay $613
Other Pay N/A
Benefits N/A
Total Pay $26,636

THOMAS LE

State CA
Calendar Year 2011
Employer Orange County
Job Title CONTRACT EMPLOYEE
Name THOMAS LE
Annual Wage $122,142
Base Pay $88,747
Overtime Pay N/A
Other Pay $31,650
Benefits $1,746
Total Pay $120,397

Le Thomas T

State WI
Calendar Year 2018
Employer City Of Madison
Job Title Firefighter-13
Name Le Thomas T
Annual Wage $83,006

Le Thomas

State WI
Calendar Year 2017
Employer City of Madison
Job Title Firefighter-13
Name Le Thomas
Annual Wage $83,738

Le Thomas V

State MD
Calendar Year 2018
Employer Montgomery County Public School District
Job Title Esol Transition Counselor 22
Name Le Thomas V
Annual Wage $85,467

Le Thomas T

State MD
Calendar Year 2018
Employer County of Montgomery
Job Title Library Assistant Ii
Name Le Thomas T
Annual Wage $74,017

Le Thomas V

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title Esol Transition Counselor 22
Name Le Thomas V
Annual Wage $81,990

Le Thomas T

State MD
Calendar Year 2017
Employer County of Montgomery
Job Title Library Assistant Ii
Name Le Thomas T
Annual Wage $72,129

Le Thomas T

State MD
Calendar Year 2016
Employer County Of Montgomery
Job Title Library Assistant Ii
Name Le Thomas T
Annual Wage $72,001

Le Thomas H

State KS
Calendar Year 2018
Employer County of Sedgwick
Job Title Detention Lieutenant
Name Le Thomas H
Annual Wage $79,955

Le Thomas H

State KS
Calendar Year 2017
Employer County of Sedgwick
Job Title Detention Lieutenant
Name Le Thomas H
Annual Wage $77,361

THOMAS LE

State CA
Calendar Year 2011
Employer San Francisco
Job Title ENGINEER
Name THOMAS LE
Annual Wage $120,937
Base Pay $120,937
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $120,937

Le Thomas

State KS
Calendar Year 2016
Employer County Of Sedgwick
Job Title Detention Lieutenant
Name Le Thomas
Annual Wage $71,035

Thomas D Le

State CA
Calendar Year 2014
Employer State of California
Job Title TAX AUDITOR, BOARD OF EQUALIZATION
Name Thomas D Le
Annual Wage $65,167
Base Pay $47,549
Overtime Pay N/A
Other Pay N/A
Benefits $17,618
Total Pay $47,549

Thomas Le

State CA
Calendar Year 2015
Employer California State University
Job Title ADMINISTRATOR III
Name Thomas Le
Annual Wage $145,354
Base Pay $109,474
Overtime Pay N/A
Other Pay $69
Benefits $35,811
Total Pay $109,543

Thomas T Le

State CA
Calendar Year 2018
Employer San Francisco
Job Title Building Plans Engineer
Name Thomas T Le
Annual Wage $212,046
Base Pay $165,146
Overtime Pay N/A
Other Pay N/A
Benefits $46,900
Total Pay $165,146
Status FT

Thomas T Le

State CA
Calendar Year 2018
Employer Orange County
Job Title CONTRACT EMPLOYEE
Name Thomas T Le
Annual Wage $176,006
Base Pay $136,462
Overtime Pay N/A
Other Pay $37,028
Benefits $2,516
Total Pay $173,490

THOMAS LE

State CA
Calendar Year 2018
Employer Los Angeles County
Job Title PHYS SPEC RADIOLOGY-VASC/INT DIAGNOSTIC NON MEGAFLEX
Name THOMAS LE
Annual Wage $464,481
Base Pay $349,370
Overtime Pay $45,337
Other Pay $16,487
Benefits $53,287
Total Pay $411,194

Thomas Le

State CA
Calendar Year 2018
Employer California State University
Job Title ADMINISTRATOR III
Name Thomas Le
Annual Wage $117,809
Base Pay $117,761
Overtime Pay N/A
Other Pay $48
Benefits N/A
Total Pay $117,809

Thomas T Le

State CA
Calendar Year 2017
Employer University of California
Job Title COMPUTER RESC SPEC 1
Name Thomas T Le
Annual Wage $85,902
Base Pay $58,427
Overtime Pay N/A
Other Pay $33
Benefits $27,442
Total Pay $58,460

Thomas Le

State CA
Calendar Year 2017
Employer State of California
Job Title STAFF PROGRAMMER ANALYST (SPECIALIST)
Name Thomas Le
Annual Wage $110,154
Base Pay $69,325
Overtime Pay $2,738
Other Pay $2,500
Benefits $35,591
Total Pay $74,563

Thomas T Le

State CA
Calendar Year 2017
Employer San Francisco
Job Title Building Plans Engineer
Name Thomas T Le
Annual Wage $204,671
Base Pay $160,342
Overtime Pay N/A
Other Pay N/A
Benefits $44,329
Total Pay $160,342
Status FT

Thomas T Le

State CA
Calendar Year 2017
Employer Orange County
Job Title Contract Employee
Name Thomas T Le
Annual Wage $201,079
Base Pay $151,450
Overtime Pay N/A
Other Pay $46,755
Benefits $2,874
Total Pay $198,205

Thomas X Le

State CA
Calendar Year 2017
Employer Los Angeles County
Job Title PHYS SPEC RADIOLOGY-VASC/INT DIAGNOSTIC NON MEGAFLEX
Name Thomas X Le
Annual Wage $442,017
Base Pay $327,752
Overtime Pay $36,479
Other Pay $17,193
Benefits $60,593
Total Pay $381,424

Thomas Le

State CA
Calendar Year 2017
Employer California State University
Job Title ADMINISTRATOR III
Name Thomas Le
Annual Wage $153,744
Base Pay $113,567
Overtime Pay N/A
Other Pay $48
Benefits $40,129
Total Pay $113,615

Thomas T Le

State CA
Calendar Year 2016
Employer University of California
Job Title COMPUTER RESC SPEC 1
Name Thomas T Le
Annual Wage $85,458
Base Pay $57,050
Overtime Pay N/A
Other Pay N/A
Benefits $28,408
Total Pay $57,050

THOMAS T LE

State CA
Calendar Year 2014
Employer University of California
Job Title COMPUTER RESC SPEC 1
Name THOMAS T LE
Annual Wage $84,887
Base Pay $55,683
Overtime Pay N/A
Other Pay $179
Benefits $29,025
Total Pay $55,862

Thomas Le

State CA
Calendar Year 2016
Employer University of California
Job Title ADDL COMP-HGH&OLIVE VIEW MCS
Name Thomas Le
Annual Wage $5,000
Base Pay N/A
Overtime Pay N/A
Other Pay $5,000
Benefits N/A
Total Pay $5,000

Thomas T Le

State CA
Calendar Year 2016
Employer San Francisco
Job Title Building Plans Engineer
Name Thomas T Le
Annual Wage $196,808
Base Pay $155,517
Overtime Pay N/A
Other Pay N/A
Benefits $41,291
Total Pay $155,517

Thomas Le

State CA
Calendar Year 2016
Employer Saddleback Valley Unified
Job Title SOFTWARE DEVLOPER
Name Thomas Le
Annual Wage $75,359
Base Pay $54,794
Overtime Pay N/A
Other Pay $31
Benefits $20,534
Total Pay $54,825
County Orange County
Status PT

Thomas T Le

State CA
Calendar Year 2016
Employer Orange County
Job Title Contract Employee
Name Thomas T Le
Annual Wage $157,409
Base Pay $119,387
Overtime Pay N/A
Other Pay $35,772
Benefits $2,250
Total Pay $155,159

Thomas Le

State CA
Calendar Year 2016
Employer Los Angeles County
Job Title PHYS SPEC RADIOLOGY-VASC/INT DIAGNOSTIC NON MEGAFLEX
Name Thomas Le
Annual Wage $388,827
Base Pay $310,985
Overtime Pay $12,725
Other Pay $14,205
Benefits $50,912
Total Pay $337,915

Thomas Le

State CA
Calendar Year 2016
Employer California State University
Job Title ADMINISTRATOR III
Name Thomas Le
Annual Wage $148,235
Base Pay $110,355
Overtime Pay N/A
Other Pay $48
Benefits $37,833
Total Pay $110,403

Thomas T Le

State CA
Calendar Year 2015
Employer University of California
Job Title COMPUTER RESC SPEC 1
Name Thomas T Le
Annual Wage $91,293
Base Pay $55,394
Overtime Pay $8,527
Other Pay N/A
Benefits $27,372
Total Pay $63,921

Thomas D Le

State CA
Calendar Year 2015
Employer State of California
Job Title TAX AUDITOR, BOARD OF EQUALIZATION
Name Thomas D Le
Annual Wage $68,206
Base Pay $43,783
Overtime Pay $27
Other Pay $6,925
Benefits $17,471
Total Pay $50,735

Thomas Le

State CA
Calendar Year 2015
Employer State of California
Job Title STAFF PROGRAMMER ANALYST (SPECIALIST)
Name Thomas Le
Annual Wage $84,651
Base Pay $57,883
Overtime Pay $342
Other Pay N/A
Benefits $26,426
Total Pay $58,225

Thomas T Le

State CA
Calendar Year 2015
Employer San Francisco
Job Title Building Plans Engineer
Name Thomas T Le
Annual Wage $192,270
Base Pay $149,312
Overtime Pay N/A
Other Pay N/A
Benefits $42,958
Total Pay $149,312
Status FT

THOMAS LE

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title PHYS SPEC RADIOLOGY-VASC/INT DIAGNOSTIC NON MEGAFLEX
Name THOMAS LE
Annual Wage $343,036
Base Pay $275,514
Overtime Pay $7,254
Other Pay $10,704
Benefits $49,563
Total Pay $293,472

Thomas Le

State CA
Calendar Year 2016
Employer State of California
Job Title STAFF PROGRAMMER ANALYST (SPECIALIST)
Name Thomas Le
Annual Wage $97,123
Base Pay $64,630
Overtime Pay $1,903
Other Pay N/A
Benefits $30,590
Total Pay $66,532

Le Thomas

State KS
Calendar Year 2015
Employer County Of Sedgwick
Job Title Detention Lieutenant
Name Le Thomas
Annual Wage $71,627

Thomas Le

Name Thomas Le
Address 182 Hidden Forest Ct Gaithersburg MD 20877-3545 -3545
Phone Number 240-632-9573
Telephone Number 240-252-9728
Mobile Phone 240-252-9728
Email [email protected]
Gender Male
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas Le

Name Thomas Le
Address 23617 Public House Rd Clarksburg MD 20871-4324 -4324
Phone Number 301-916-8612
Gender Male
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $65,000
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 Le

Name Thomas Le
Address 2705 S Quintero St Aurora CO 80013-2145 -2145
Phone Number 303-653-2126
Gender Male
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas V Le

Name Thomas V Le
Address 605 S Camellia Dr Chandler AZ 85225-6825 -6825
Phone Number 480-703-0630
Gender Male
Date Of Birth 1968-01-01
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas Le

Name Thomas Le
Address 950 E Gary Dr Chandler AZ 85225-1437 -1437
Phone Number 480-710-9027
Gender Male
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas Le

Name Thomas Le
Address 2024 N Lincoln Ave Davenport IA 52804-2919 -2919
Phone Number 563-324-5142
Gender Male
Date Of Birth 1940-03-12
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas T Le

Name Thomas T Le
Address 999 White Bridge Ln Hanover Park IL 60133-2676 -2676
Phone Number 630-837-4235
Telephone Number 630-837-4235
Mobile Phone 630-247-8845
Email [email protected]
Gender Male
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

LE, THOMAS

Name LE, THOMAS
Amount 450.00
To Dem County Exec Cmte of Philadelphia
Year 2006
Transaction Type 15
Filing ID 25971679174
Application Date 2005-10-17
Contributor Occupation Owner
Contributor Employer Saigon Maxim Rest
Organization Name Saigon Maxim Rest
Contributor Gender M
Recipient Party D
Committee Name Dem County Exec Cmte of Philadelphia
Address 61232 Washington Ave PHILADELPHIA PA

LE, THOMAS

Name LE, THOMAS
Amount 250.00
To DANG, HOAN
Year 2010
Application Date 2010-01-13
Recipient Party D
Recipient State MD
Seat state:lower
Address 10028 FOREST VIEW PL GAITHERSBURG MD

LE, THOMAS

Name LE, THOMAS
Amount 50.00
To DANG, HOAN
Year 2010
Application Date 2010-08-10
Recipient Party D
Recipient State MD
Seat state:lower
Address 10028 FOREST VIEW PL GAITHERSBURG MD

THOMAS TK DO & KHANH PHAM LE

Name THOMAS TK DO & KHANH PHAM LE
Address 16143 SE 66th Street Bellevue WA 98006
Value 335000
Landvalue 234000
Buildingvalue 335000

LE GRAND THOMAS

Name LE GRAND THOMAS
Owner Address 11432 NUEPORT DR W, WILLOW SPRINGS, IL 60480
County Polk
Land Code Acreage not zoned agricultural with or withou

LE LIEVRE THOMAS A & ROSE M

Name LE LIEVRE THOMAS A & ROSE M
Physical Address 1594 BONVIEW AVE, DELTONA, FL 32738
County Volusia
Land Code Vacant Residential
Address 1594 BONVIEW AVE, DELTONA, FL 32738

LE THOMAS

Name LE THOMAS
Physical Address 161 WINSTON MANOR CIR, SEFFNER, FL 33584
Owner Address 10652 MAST AVE, GARDEN GROVE, CA 92843
County Hillsborough
Year Built 2004
Area 1954
Land Code Single Family
Address 161 WINSTON MANOR CIR, SEFFNER, FL 33584

LE VINER THOMAS & BLENDA

Name LE VINER THOMAS & BLENDA
Physical Address LAREDO DR, CHIPLEY, FL 32428
Owner Address 404 GARDENIA DR, DOTHAN, AL 36303
County Washington
Land Code Vacant Residential
Address LAREDO DR, CHIPLEY, FL 32428

THOMAS C BROWN LE

Name THOMAS C BROWN LE
Physical Address 3164 MCDONALD ST, Miami, FL 33133
Owner Address 3164 MCDONALD ST, MIAMI, FL 33133
Ass Value Homestead 95825
Just Value Homestead 149761
County Miami Dade
Year Built 1946
Area 1135
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3164 MCDONALD ST, Miami, FL 33133

THOMAS CANTO LE

Name THOMAS CANTO LE
Physical Address 1655 NE 35 AVE, Homestead, FL 33033
Owner Address 1655 NE 35 AVE, HOMESTEAD, FL
Sale Price 100
Sale Year 2013
Ass Value Homestead 92864
Just Value Homestead 103342
County Miami Dade
Year Built 2006
Area 1865
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1655 NE 35 AVE, Homestead, FL 33033
Price 100

LE FEVRE, THOMAS GRANT & JENNIE BIRD

Name LE FEVRE, THOMAS GRANT & JENNIE BIRD
Address 1275 W 1600 North Provo UT
Value 44800
Landvalue 44800
Buildingvalue 82000
Landarea 7,840 square feet

LE MIN THOMAS F

Name LE MIN THOMAS F
Address 218 Canal Street Dover DE 19904
Value 13100
Landvalue 13100
Buildingvalue 54700
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

LE OTIS LORRAINE THOMAS ETUX

Name LE OTIS LORRAINE THOMAS ETUX
Address 3427 Jasper Drive Grand Prairie TX
Value 22000
Landvalue 22000
Buildingvalue 94600

LE THI MCKEON & THOMAS L MCKEON

Name LE THI MCKEON & THOMAS L MCKEON
Address 5380 Palmyra Court Virginia Beach VA
Value 60300
Landvalue 60300
Buildingvalue 103700
Type Lot
Price 120000

THOMAS H LE

Name THOMAS H LE
Address 6015 Capella Park Drive Spring TX 77379
Value 26203
Landvalue 26203
Buildingvalue 131197

THOMAS HAI NGUYEN LE THI LE

Name THOMAS HAI NGUYEN LE THI LE
Address 3520 Spring Garden Street Philadelphia PA 19104
Value 136300
Landvalue 136300
Buildingvalue 386200
Landarea 2,725 square feet
Type Unfinished improvements. Improvements underway, repairs without permits
Price 295000

LE FAVE THOMAS F & SHIRLEY M

Name LE FAVE THOMAS F & SHIRLEY M
Physical Address 5633 HUNTINGTON ST, LEESBURG FL, FL 34748
Ass Value Homestead 157439
Just Value Homestead 157439
County Lake
Year Built 2005
Area 2225
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5633 HUNTINGTON ST, LEESBURG FL, FL 34748

THOMAS KHONG TINA T LE

Name THOMAS KHONG TINA T LE
Address 2417 Marshall Drive Edmond OK
Value 12731
Landarea 11,286 square feet
Type Residential
Price 115000

THOMAS LE

Name THOMAS LE
Address 14114 Wickersham Lane Houston TX 77077
Value 36575
Landvalue 36575
Buildingvalue 90425

THOMAS LE & TRINI NGUYEN LE

Name THOMAS LE & TRINI NGUYEN LE
Address 7008 Dry Creek Drive Plano TX 75025-3096
Value 55000
Landvalue 55000
Buildingvalue 172000

THOMAS M LE

Name THOMAS M LE
Address 1435 Northgate Square #35/22B Reston VA
Value 40000
Landvalue 40000
Buildingvalue 160550
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

THOMAS M LE

Name THOMAS M LE
Address 2740 Olympic Park Drive Grand Prairie TX 75050
Value 90500
Landvalue 20000
Buildingvalue 90500

THOMAS MCNALLY & JOSEPHINE A LE

Name THOMAS MCNALLY & JOSEPHINE A LE
Address 3051 N Course Drive #906 Pompano Beach FL 33069
Value 12300
Landvalue 12300
Buildingvalue 110680

THOMAS MINH LE & THI SUONG LE

Name THOMAS MINH LE & THI SUONG LE
Address 19039 Canadian Court Montgomery Village MD 20886
Value 150000
Landvalue 150000
Airconditioning yes

THOMAS P LE & LYNN K LE

Name THOMAS P LE & LYNN K LE
Address 6302 NE 150th Avenue Redmond WA 98052
Value 298000
Landvalue 221000
Buildingvalue 298000

THOMAS R ALDEN LE & BERNADINE M ALDEN LE

Name THOMAS R ALDEN LE & BERNADINE M ALDEN LE
Address 1487 E Sandhurst Drive Maplewood MN
Value 80000
Landvalue 80000
Buildingvalue 88200

THOMAS T LE

Name THOMAS T LE
Address 16203 Winchmore Hill Drive Spring TX 77379
Value 41750
Landvalue 41750
Buildingvalue 157847

THOMAS T LE & FRANCES PHUONG LE

Name THOMAS T LE & FRANCES PHUONG LE
Address 10254 Teal Hollow Drive Frisco TX 75035-8128
Value 63000
Landvalue 63000
Buildingvalue 234168

THOMAS THANG LE

Name THOMAS THANG LE
Address 2321 Federal Street Philadelphia PA 19146
Value 21280
Landvalue 21280
Buildingvalue 86320
Landarea 1,600 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Sale deferred for closer review by Evaluation staff
Price 97000

THOMAS LE

Name THOMAS LE
Address 161 Winston Manor Circle Seffner FL 33584
Value 35742
Landvalue 35742
Usage Single Family Residential

LE BEAU THOMAS R ESTATE

Name LE BEAU THOMAS R ESTATE
Physical Address 31235 TEMPLE AVE, TAVARES FL, FL 32778
Sale Price 36000
Sale Year 2012
County Lake
Year Built 1971
Area 864
Land Code Mobile Homes
Address 31235 TEMPLE AVE, TAVARES FL, FL 32778
Price 36000

THOMAS LE

Name THOMAS LE
Type Republican Voter
State OH
Address 1193 GROVEWOOD DR, TALLMADGE, OH 44278
Phone Number 330-733-0821
Email Address [email protected]

THOMAS LE

Name THOMAS LE
Type Independent Voter
State TX
Address 6310 SAMPRAS ACE CT, SPRING, TX 77379
Phone Number 281-788-2824
Email Address [email protected]

THOMAS LE

Name THOMAS LE
Type Independent Voter
State WA
Address 5602 S G ST, TACOMA, WA 98408
Phone Number 253-468-1880
Email Address [email protected]

THOMAS LE

Name THOMAS LE
Type Voter
State MD
Address 182 HIDDEN FOREST CT, GAITHERSBURG, MD 20877
Phone Number 240-252-9728
Email Address [email protected]

THOMAS LE

Name THOMAS LE
Type Voter
State PA
Address 130 GLENCOE RD, UPPER DARBY, PA 19082
Phone Number 215-596-8800
Email Address [email protected]

THOMAS LE

Name THOMAS LE
Type Independent Voter
State NJ
Address 1024 CLINTON ST, HOBOKEN, NJ 7030
Phone Number 201-306-2982
Email Address [email protected]

Thomas V Le

Name Thomas V Le
Visit Date 4/13/10 8:30
Appointment Number U17477
Type Of Access VA
Appt Made 6/20/12 0:00
Appt Start 7/3/12 11:00
Appt End 7/3/12 23:59
Total People 271
Last Entry Date 6/20/12 19:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Thomas T Le

Name Thomas T Le
Visit Date 4/13/10 8:30
Appointment Number U16773
Type Of Access VA
Appt Made 6/18/2012 0:00
Appt Start 6/26/2012 9:00
Appt End 6/26/2012 23:59
Total People 293
Last Entry Date 6/18/2012 17:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

THOMAS Q LE

Name THOMAS Q LE
Visit Date 4/13/10 8:30
Appointment Number U13778
Type Of Access VA
Appt Made 6/16/10 16:53
Appt Start 6/17/10 9:30
Appt End 6/17/10 23:59
Total People 300
Last Entry Date 6/16/10 16:53
Meeting Location WH
Caller VISITORS
Description GROUP TOURS../
Release Date 09/24/2010 07:00:00 AM +0000

THOMAS LE

Name THOMAS LE
Car VOLKSWAGEN GOLF
Year 2011
Address 2 Michaels Ct, Jackson, NJ 08527-1197
Vin WVWDM7AJ5BW304396
Phone 949-677-8462

Thomas Le

Name Thomas Le
Car LEXUS IS 250
Year 2007
Address 18219 133rd Ave SE, Renton, WA 98058-6851
Vin JTHCK262372017254

THOMAS LE

Name THOMAS LE
Car TOYOTA 4 RUNNER
Year 2008
Address 6223 S BRIAR KNOLL DR, HOUSTON, TX 77072-1007
Vin JTEZU14R68K014975

THOMAS LE

Name THOMAS LE
Car TOYOTA TACOMA
Year 2008
Address 11119 Fern Terrace Dr, Houston, TX 77075-5067
Vin 5TETX22NX8Z556261

THOMAS LE

Name THOMAS LE
Car INFINITI EX35
Year 2008
Address N61W15560 Edgemont Dr, Menomonee Falls, WI 53051-5887
Vin JNKAJ09F68M354732

Thomas Le

Name Thomas Le
Car TOYOTA SIENNA
Year 2008
Address 8165 Douglas Fir Dr, Lorton, VA 22079-5656
Vin 5TDZK23C48S137678

THOMAS LE

Name THOMAS LE
Car TOYOTA COROLLA
Year 2009
Address 2384 SABAL PARK LN, LEAGUE CITY, TX 77573-0777
Vin 1NXBU40E39Z122501
Phone 281-334-9020

THOMAS LE

Name THOMAS LE
Car HONDA ACCORD
Year 2009
Address PO BOX 182, UPPER DARBY, PA 19082-0182
Vin 1HGCP36869A033794

THOMAS LE

Name THOMAS LE
Car HONDA ODYSSEY
Year 2009
Address 1808 Dover Trace Dr, Fenton, MO 63026-2245
Vin 5FNRL38989B036665

THOMAS LE

Name THOMAS LE
Car TOYOTA VENZA
Year 2009
Address 219 Phoenix Hills Dr, Phoenix, OR 97535-9457
Vin 4T3ZE11A79U001158

THOMAS LE

Name THOMAS LE
Car BUICK LACROSSE
Year 2007
Address 13765 BALLANTRAE LN, WALDORF, MD 20601-2307
Vin 2G4WD582271129210

THOMAS LE

Name THOMAS LE
Car AUDI Q7
Year 2009
Address 886 N El Dorado Dr, Gilbert, AZ 85233-2900
Vin WA1AY74L59D016592

THOMAS LE

Name THOMAS LE
Car TOYOTA CAMRY
Year 2009
Address 1819 LONG BOW TRL, EULESS, TX 76040-5725
Vin 4T1BE46K79U804940

THOMAS LE

Name THOMAS LE
Car TOYOTA CAMRY
Year 2009
Address 14011 QUEENSBURY LN, HOUSTON, TX 77079-3226
Vin 4T1BE46K59U394638
Phone 281-870-8256

THOMAS LE

Name THOMAS LE
Car LEXUS RX 350
Year 2010
Address 10098 BRIARGROVE WAY, HGHLNDS RANCH, CO 80126-5530
Vin 2T2BK1BA1AC062024

THOMAS LE

Name THOMAS LE
Car NISSAN MURANO
Year 2010
Address 2455 S REDBUD PL, BROKEN ARROW, OK 74012-6887
Vin JN8AZ1MU3AW007654

THOMAS LE

Name THOMAS LE
Car TOYOTA PRIUS
Year 2010
Address 1808 Dover Trace Dr, Fenton, MO 63026-2245
Vin JTDKN3DU1A0230656
Phone 314-732-5836

THOMAS LE

Name THOMAS LE
Car TOYOTA TUNDRA
Year 2010
Address 5012 N Argonne Rd, Spokane, WA 99212-4433
Vin 5TFDY5F19AX158014
Phone 509-475-3363

THOMAS LE

Name THOMAS LE
Car TOYOTA PRIUS
Year 2010
Address 3742 Ice Age Dr, Madison, WI 53719-4003
Vin JTDKN3DUXA1030756
Phone 608-845-6165

THOMAS LE

Name THOMAS LE
Car LEXUS HS 250H
Year 2010
Address 13520 Tallgrass Trl, Orland Park, IL 60462-1106
Vin JTHBB1BA0A2014922

THOMAS LE

Name THOMAS LE
Car TOYOTA PRIUS
Year 2011
Address 10037 Brisbane Way, Highlands Ranch, CO 80130-6883
Vin JTDKN3DUXB5373173
Phone 303-471-0952

THOMAS LE

Name THOMAS LE
Car TOYOTA CAMRY
Year 2009
Address 14011 QUEENSBURY LN, HOUSTON, TX 77079-3226
Vin 4T1BE46K19U853602
Phone 281-870-8256

THOMAS LE

Name THOMAS LE
Car TOYOTA SEQUOIA
Year 2007
Address 2384 Sabal Park Ln, League City, TX 77573-0777
Vin 5TDZT34A97S289986

Thomas Le

Name Thomas Le
Domain d-cubed.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-12-17
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2411 Ann St. Houston TX 77003
Registrant Country UNITED STATES

Thomas Le

Name Thomas Le
Domain thomas-le.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-15
Update Date 2010-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1234 SW 18th Ave. Apt 506 Portland Oregon 97205
Registrant Country UNITED STATES

Thomas Le

Name Thomas Le
Domain atlanticfacialplastics.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-05-02
Update Date 2013-04-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4301 Saint Paul St Baltimore MD 21218
Registrant Country UNITED STATES

Thomas Le

Name Thomas Le
Domain marylandfacialplastics.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-11-03
Update Date 2013-10-28
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4301 Saint Paul St. Baltimore MD 21218
Registrant Country UNITED STATES

Thomas Le

Name Thomas Le
Domain tlsmi.com
Whois Sever whois.godaddy.com
Create Date 2010-08-01
Update Date 2012-10-12
Registrar Name GODADDY.COM, LLC

Thomas Le

Name Thomas Le
Domain id-cubed.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-31
Update Date 2013-08-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2411 Ann St. Houston TX 77003
Registrant Country UNITED STATES

Thomas Le

Name Thomas Le
Domain phatgarden.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-11
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 703 NE 138th Ave Vancouver Washington 98684
Registrant Country UNITED STATES

Thomas le

Name Thomas le
Domain unitywip.com
Contact Email [email protected]
Whois Sever whois.internet.bs
Create Date 2012-01-16
Update Date 2013-03-26
Registrar Name INTERNET.BS CORP.
Registrant Address 5927 Redwood Street

thomas Le

Name thomas Le
Domain casinoschoolwa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-02
Update Date 2012-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 3541 E Mckinley Ave Tacoma Wa 98404 Tacoma Washington 98404
Registrant Country UNITED STATES

Thomas Le

Name Thomas Le
Domain bwcosmeticsurgerycenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-30
Update Date 2012-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4301 Saint Paul St Baltimore Maryland 21218
Registrant Country UNITED STATES

Thomas Le

Name Thomas Le
Domain bwcosmeticsurgery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-25
Update Date 2013-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 4301 Saint Paul St Baltimore Maryland 21218
Registrant Country UNITED STATES

Thomas Le

Name Thomas Le
Domain bwfacialplastics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-30
Update Date 2012-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4301 Saint Paul St Baltimore Maryland 21218
Registrant Country UNITED STATES

Thomas Le

Name Thomas Le
Domain perfecttenspokane.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-15
Update Date 2011-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5012 N. Argonne rd. Spokane Washington 99212
Registrant Country UNITED STATES

Le, Thomas

Name Le, Thomas
Domain conversantcom.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-08-08
Update Date 2006-10-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4246 Alief Village Houston TX 77072
Registrant Country UNITED STATES