Thomas Lutz

We have found 255 public records related to Thomas Lutz in 32 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 34 business registration records connected with Thomas Lutz in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Agricultural Production - Crops (Agriculture) industry. There are 49 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Accountant - Bu. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $44,910.


Thomas M Lutz

Name / Names Thomas M Lutz
Age 51
Birth Date 1973
Person 101 Marcone Dr, De Queen, AR 71832
Phone Number 940-642-7844
Possible Relatives



Previous Address 1234 Avenue A #5, Denton, TX 76201
205 Needle St, De Queen, AR 71832
219 Needle St, De Queen, AR 71832
625 Old Trolley Rd, Summerville, SC 29485
900 Londonderry Ln #124, Denton, TX 76205
111 Marcone Dr, De Queen, AR 71832
206 Richardson Ave #A, Summerville, SC 29483
419 Needle, De Queen, AR 71832
536 Walnut St, Ashland, OH 44805

Thomas L Lutz

Name / Names Thomas L Lutz
Age 61
Birth Date 1963
Also Known As Thomas L Lutz
Person 602 Mission Ln, Phoenix, AZ 85020
Phone Number 217-446-8197
Previous Address 117 Kentucky Ave, Danville, IL 61832
922 Vermilion St #3, Danville, IL 61832
1237 Perrysville Ave #A7, Danville, IL 61832
1237 Perrysville Ave #B17, Danville, IL 61832
1237 Perrysville Ave, Danville, IL 61832
3102 Paradise Ln #205, Phoenix, AZ 85032
3212 37th St #6, Phoenix, AZ 85018
9 State St, Danville, IL 61832
1234 Garden Dr #H, Danville, IL 61832
1237 Perrysville Ave #AVEB1, Danville, IL 61832
1237 Perrysville Ave #B11, Danville, IL 61832
2541 Georgia Ave #42, Phoenix, AZ 85017
120 Bowman Ave, Westville, IL 61883
6545 19th Ave, Phoenix, AZ 85015
203 English St, Danville, IL 61832
2516 Georgetown Rd, Danville, IL 61832
8802 6th Pl, Phoenix, AZ 85020
1429 Fairchild St, Danville, IL 61832
220 RR Box, Oakwood, IL 61858

Thomas Vallen Lutz

Name / Names Thomas Vallen Lutz
Age 73
Birth Date 1951
Also Known As Tom V Lutz
Person 2939 Royal Palm Rd, Phoenix, AZ 85051
Phone Number 602-995-0670
Previous Address 2901 Fleetwood Ln, Phoenix, AZ 85017
Email [email protected]
Associated Business Galapagoseducation, Llc

Thomas Po Lutz

Name / Names Thomas Po Lutz
Age 73
Birth Date 1951
Also Known As Thomas F Lutz
Person 13429 20th St #20, Phoenix, AZ 85022
Phone Number 602-278-8793
Previous Address 54143 PO Box, Phoenix, AZ 85078
2035 Sweetwater Ave #21, Phoenix, AZ 85022

Thomas V Lutz

Name / Names Thomas V Lutz
Age 73
Birth Date 1951
Person 4129 Grindelwald, Flagstaff, AZ 86004

Thomas Wright Lutz

Name / Names Thomas Wright Lutz
Age 78
Birth Date 1946
Person 2521 PO Box, Carefree, AZ 85377
Phone Number 480-488-1556
Possible Relatives
Previous Address 6443 El Sendero #POB25, Carefree, AZ 85331
1335 Lake Roger Dr, Kent, OH 44240
Camielle, Carefree, AZ 85377
494 Concord Downs #5, Aurora, OH 44202
1631 Quartz Vly, Carefree, AZ 85377
494-5 Concord Downs Cir #5, Aurora, OH 44202
Email [email protected]

Thomas Harold Lutz

Name / Names Thomas Harold Lutz
Age 78
Birth Date 1946
Also Known As Tom Lutz
Person 505 Parkway Place Dr, Little Rock, AR 72211
Phone Number 501-954-7529
Possible Relatives



James C Lutzii


C Lutz
Previous Address 212 Ross Ave #8, West Memphis, AR 72301
25614 Timber Lane Dr, Spring, TX 77386
10911 Mulberry Ct, La Porte, TX 77571
318 Center Dr, West Memphis, AR 72301
320 Center Dr, West Memphis, AR 72301
320 N, West Memphis, AR 72301
318 N, West Memphis, AR 72301
144 PO Box, Victoria, TX 77902

Thomas Courtney Lutz

Name / Names Thomas Courtney Lutz
Age 82
Birth Date 1942
Also Known As Tom C Lutz
Person 1110 Skyline Dr, Fayetteville, AR 72701
Phone Number 479-587-9131
Possible Relatives
Previous Address 1607 Anson St, Fayetteville, AR 72701
1645 Sunrise Mountain Rd, Fayetteville, AR 72701
1666 Halsell Rd, Fayetteville, AR 72701
2019 Starr Dr, Fayetteville, AR 72701
2620 Sherwood Ln, Fayetteville, AR 72703
8310 PO Box, Fayetteville, AR 72703
13227 Mimosa Dr #112, Fountain Hls, AZ 85268
13227 Mimosa Dr, Fountain Hills, AZ 85268
1652 Sunrise Mountain Rd, Fayetteville, AR 72701
13227 Mimosa Dr #112, Fountain Hills, AZ 85268
940 PO Box, Fayetteville, AR 72702
D Po, Shell Knob, MO 65747
3067 PO Box, Lawrence, KS 66046
2051 Kantz, Cassville, MO 65625
1518 Crossgate Dr, Lawrence, KS 66047
DWR PO Box, Lawrence, KS 66044
1608 Anson St, Fayetteville, AR 72701
AR PO Box, Shell Knob, MO 65747

Thomas C Lutz

Name / Names Thomas C Lutz
Age 82
Birth Date 1942
Person 16215 Montrose, Fountain Hills, AZ 85268
Possible Relatives

Thomas D Lutz

Name / Names Thomas D Lutz
Age 83
Birth Date 1941
Also Known As Tom D Lutz
Person 39354 Winding Trl, Saddlebrooke, AZ 85739
Phone Number 724-772-3216
Possible Relatives

Heather J Berggren
Cheke Lutz


Previous Address 39354 Winding Trl, Tucson, AZ 85739
953 Green Gables Rd, Brainerd, MN 56401
1061 Lockets Trl, Greensboro, GA 30642
309 Trailwood Dr, Waco, TX 76712
213 La Grande Dr, Cranberry Twp, PA 16066
1001 Hardwood Holw, Greensboro, GA 30642
290 Caterina Hts, Concord, MA 01742
309 Trailwood Dr, Woodway, TX 76712
1905 Shenandoah Ct #D, Minneapolis, MN 55447
213 Ln Grande Dr, Mars, PA 16046
213 La Grande, Mars, PA 16046

Thomas A Lutz

Name / Names Thomas A Lutz
Age 89
Birth Date 1934
Also Known As Tom A Lutz
Person 3875 Carisbrooke Dr, Birmingham, AL 35226
Phone Number 205-979-4256
Possible Relatives
Previous Address 2555 Jamestown Rd, Birmingham, AL 35226
1776 Independence Ct #300, Birmingham, AL 35216
2211 Partridge Ln, Birmingham, AL 35226
2211 Highland Ave, Birmingham, AL 35205
2221 Victory Ln, Birmingham, AL 35216
1776 Independence Ct #30, Birmingham, AL 35216
Email [email protected]
Associated Business T & W Properties, Inc Air Mechanical, Inc

Thomas Lutz

Name / Names Thomas Lutz
Age N/A
Person 16827 Pintail, Fountain Hills, AZ 85268

Thomas C Lutz

Name / Names Thomas C Lutz
Age N/A
Person PO BOX 1766, FAYETTEVILLE, AR 72702

Thomas J Lutz

Name / Names Thomas J Lutz
Age N/A
Person 4051 Wilshire, Phoenix, AZ 85008
Previous Address 976 PO Box,Pine, AZ 85544
2812 33rd,Phoenix, AZ 85008

Thomas Lutz

Name / Names Thomas Lutz
Age N/A
Person 3875 CARISBROOKE DR, BIRMINGHAM, AL 35226
Phone Number 205-979-4256

Thomas A Lutz

Name / Names Thomas A Lutz
Age N/A
Person 133 Oxmoor, Birmingham, AL 35209
Previous Address 133 Oxmoor,Birmingham, AL 35209
Associated Business SYSTEMS ANALYSIS, INC

Thomas H Lutz

Name / Names Thomas H Lutz
Age N/A
Person 505 PARKWAY PLACE DR, LITTLE ROCK, AR 72211
Phone Number 501-954-7529

Thomas D Lutz

Name / Names Thomas D Lutz
Age N/A
Person 39354 S WINDING TRL, TUCSON, AZ 85739
Phone Number 520-825-8551

Thomas S Lutz

Name / Names Thomas S Lutz
Age N/A
Person 999 S SABINO DR, GILBERT, AZ 85296
Phone Number 480-907-5972

Thomas C Lutz

Name / Names Thomas C Lutz
Age N/A
Person 16827 E PINTAIL CT, FOUNTAIN HLS, AZ 85268

Thomas S Lutz

Name / Names Thomas S Lutz
Age N/A
Person 999 S SABINO DR, GILBERT, AZ 85296

Thomas J Lutz

Name / Names Thomas J Lutz
Age N/A
Person 609 N COLCORD RD, PAYSON, AZ 85541

Thomas Lutz

Name / Names Thomas Lutz
Age N/A
Person 16827 E PINTAIL CT, FOUNTAIN HILLS, AZ 85268

Thomas W Lutz

Name / Names Thomas W Lutz
Age N/A
Person 4177 E SERENDIPITY LOOP, WASILLA, AK 99654

Thomas S Lutz

Name / Names Thomas S Lutz
Age N/A
Person 2151 Southern, Mesa, AZ 85204

Thomas W Lutz

Name / Names Thomas W Lutz
Age N/A
Person PO BOX 2521, CAREFREE, AZ 85377
Phone Number 480-488-1556

Thomas A Lutz

Name / Names Thomas A Lutz
Age N/A
Person 1235 Baseline, Tempe, AZ 85283

Thomas Lutz

Name / Names Thomas Lutz
Age N/A
Person 2051 Kantz, Fayetteville, AR 72703

Thomas E Lutz

Name / Names Thomas E Lutz
Age N/A
Person 4750 Union Hills, Phoenix, AZ 85050

Thomas Lutz

Name / Names Thomas Lutz
Age N/A
Person 708 College, Fayetteville, AR 72701

Thomas A Lutz

Name / Names Thomas A Lutz
Age N/A
Person 412 Cahaba Valley, Pelham, AL 35124

Thomas Lutz

Name / Names Thomas Lutz
Age N/A
Person 2932 Camelback Rd #276, Phoenix, AZ 85017

Thomas C Lutz

Name / Names Thomas C Lutz
Age N/A
Person 1645 W SUNRISE MOUNTAIN RD, FAYETTEVILLE, AR 72701
Phone Number 479-587-9131

Thomas A Lutz

Name / Names Thomas A Lutz
Age N/A
Person 1717 3rd, Birmingham, AL 35233

Thomas E Lutz

Name / Names Thomas E Lutz
Age N/A
Person PO BOX 17688, LITTLE ROCK, AR 72222

Thomas Patrick Lutz

Business Name VISION PLANNERS, LLC
Person Name Thomas Patrick Lutz
Position registered agent
State GA
Address 3862 Everett Ct, Duluth, GA 30097
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2001-03-07
Entity Status Active/Compliance
Type CFO

Thomas Patrick Lutz

Business Name VISION PLANNERS, LLC
Person Name Thomas Patrick Lutz
Position registered agent
State GA
Address 3862 Everett Ct., Duluth, GA 30097
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2001-03-07
Entity Status Active/Compliance
Type Secretary

Thomas Lutz

Business Name Thomas Lutz
Person Name Thomas Lutz
Position company contact
State IL
Address RR 1 Box 61 Wenona IL 61377-9719
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 815-853-4431

Thomas Lutz

Business Name Thomas Lutz
Person Name Thomas Lutz
Position company contact
State MI
Address 6325 S Lovejoy Rd Perry MI 48872-9209
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 517-468-2322

Thomas Lutz

Business Name Thomas Lutz
Person Name Thomas Lutz
Position company contact
State OH
Address 6430 Mcclintocksburg Rd Newton Falls OH 44444-9251
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 330-872-0468

Thomas Lutz

Business Name Thomas Lutz
Person Name Thomas Lutz
Position company contact
State NY
Address 55 Main St Highland NY 12528-1407
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 845-691-2131
Number Of Employees 2

Thomas Lutz

Business Name Taltech
Person Name Thomas Lutz
Position company contact
State PA
Address 2101 Brandywine St # 102 Philadelphia PA 19130-3152
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Fax Number 215-496-0222

Thomas Lutz

Business Name Tal Technologies Inc
Person Name Thomas Lutz
Position company contact
State PA
Address 2101 Brandywine St Ste 102, Philadelphia, PA 19130-3152
Phone Number
Email [email protected]
Title Owner

Thomas Lutz

Business Name Tal Technologies
Person Name Thomas Lutz
Position company contact
State PA
Address 2101 Brandywine St # 102 Philadelphia PA 19130-3152
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 215-763-7900
Email [email protected]
Number Of Employees 52
Annual Revenue 18270140
Fax Number 215-496-0322
Website www.taltech.com

THOMAS LUTZ

Business Name SWEEPER SALES & SERVICE, INC.
Person Name THOMAS LUTZ
Position CEO
Corporation Status Active
Agent 203 LEMON TREE CIR, VACAVILLE, CA 95687
Care Of 607 ELMIRA RD STE 121, VACAVILLE, CA 95687
CEO THOMAS LUTZ 203 LEMON TREE CIR, VACAVILLE, CA 95687
Incorporation Date 1998-12-21

THOMAS LUTZ

Business Name SWEEPER SALES & SERVICE, INC.
Person Name THOMAS LUTZ
Position registered agent
Corporation Status Active
Agent THOMAS LUTZ 203 LEMON TREE CIR, VACAVILLE, CA 95687
Care Of 607 ELMIRA RD STE 121, VACAVILLE, CA 95687
CEO THOMAS LUTZ203 LEMON TREE CIR, VACAVILLE, CA 95687
Incorporation Date 1998-12-21

Thomas Lutz

Business Name Pioneer Athletic Assoc
Person Name Thomas Lutz
Position company contact
State PA
Address 740 W Berwick St Easton PA 18042-6302
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Fax Number 610-258-9201

Thomas Lutz

Business Name Lutz Technology Consulting LLC
Person Name Thomas Lutz
Position company contact
State WI
Address 715 Cessna Rd Osceola WI 54020-4327
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 715-294-4701

Thomas Lutz

Business Name Lutz Group International
Person Name Thomas Lutz
Position company contact
State GA
Address 1061 Lockets Trl Greensboro GA 30642-4442
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 706-467-3025

Thomas Lutz

Business Name Little Suamico Elementary Schl
Person Name Thomas Lutz
Position company contact
State WI
Address 5810 Maple St Abrams WI 54101-9428
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 920-826-5405

Thomas Lutz

Business Name Ict Construction and Tech
Person Name Thomas Lutz
Position company contact
State IL
Address P.O. BOX 1385 Wheaton IL 60189-1385
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 630-580-5070

Thomas Lutz

Business Name Gameskeepers Tavern-Fairlawn
Person Name Thomas Lutz
Position company contact
State OH
Address 1180 Bell Rd Chagrin Falls OH 44022-4122
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 440-338-1580

Thomas Lutz

Business Name Formula Athletics, LLC
Person Name Thomas Lutz
Position registered agent
State GA
Address 3737 Creekstone Drive, Norcross, GA 30092
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-08
Entity Status Active/Noncompliance
Type Organizer

Thomas Lutz

Business Name Cass County Economic Development Agency
Person Name Thomas Lutz
Position company contact
State MN
Address 218 Washburn Avenue, Backus, MN 56435
SIC Code 832222
Phone Number
Email [email protected]

Thomas Lutz

Business Name Cass Cnty Trvl Trsm/Ecnmc Dv
Person Name Thomas Lutz
Position company contact
State MN
Address P.O. BOX 163 Backus MN 56435-0163
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 218-547-1313

THOMAS S. LUTZ

Business Name CONSULTING & LAND DEVELOPMENT, INC.
Person Name THOMAS S. LUTZ
Position registered agent
State GA
Address 3325 ROUGH CREEK DRIVE, WOODSTOCK, GA 30189
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS S. LUTZ

Business Name CONSULTING & LAND DEVELOPMENT, INC.
Person Name THOMAS S. LUTZ
Position registered agent
State GA
Address 3325 ROUGH CREEK DRIVE, WOODSTOCK, GA 31089
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Thomas Lutz

Business Name Almost New Rent A Car
Person Name Thomas Lutz
Position company contact
State PA
Address 1627 Hanover Ave Allentown PA 18109-2409
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Fax Number 610-435-1200

THOMAS A LUTZ

Person Name THOMAS A LUTZ
Filing Number 146776300
Position VICE PRESIDENT
State MN
Address 10670 KINGSFIELD LANE, WOODBURY MN 55129

THOMAS A LUTZ

Person Name THOMAS A LUTZ
Filing Number 146776300
Position DIRECTOR
State MN
Address 10670 KINGSFIELD LANE, WOODBURY MN 55129

Thomas Allen Lutz

Person Name Thomas Allen Lutz
Filing Number 701458222
Position MM
State TX
Address 200 FALLEN LEAF COURT, Irving TX 75063

Thomas A Lutz

Person Name Thomas A Lutz
Filing Number 701458222
Position Director
State TX
Address 200 FALLEN LEAF CT, Irving TX 75063

THOMAS F LUTZ

Person Name THOMAS F LUTZ
Filing Number 705165123
Position MEMBER
State KS
Address 1131 EAST 1700 ROAD, LAWRENCE KS 66046

THOMAS J LUTZ

Person Name THOMAS J LUTZ
Filing Number 800044367
Position PRESIDENT
State TX
Address 172 BRANDING IRON RD, RHOME TX 76078

THOMAS J LUTZ

Person Name THOMAS J LUTZ
Filing Number 800044367
Position DIRECTOR
State TX
Address 172 BRANDING IRON RD, RHOME TX 76078

THOMAS LUTZ

Person Name THOMAS LUTZ
Filing Number 800926142
Position GOVERNING PERSON
State FL
Address 56 OSPREY CIRCLE, PALM COAST FL 32137

THOMAS R LUTZ

Person Name THOMAS R LUTZ
Filing Number 801224233
Position OWNER
State TX
Address 1 PERFORMANCE DRIVE, ANGLETON TX 77515

Thomas A Lutz

Person Name Thomas A Lutz
Filing Number 701458222
Position VP/T
State TX
Address 200 FALLEN LEAF CT, Irving TX 75063

Thomas J. Lutz

Person Name Thomas J. Lutz
Filing Number 801880429
Position Director
State TX
Address 4916 Rondo Drive, Fort Worth TX 76106

Thomas Lutz Jr.

State CA
Calendar Year 2015
Employer Atascadero Unified
Job Title SCIA
Name Thomas Lutz Jr.
Annual Wage $10,426
Base Pay $7,709
Overtime Pay N/A
Other Pay $1,551
Benefits $1,165
Total Pay $9,261
County San Luis Obispo County

Lutz Thomas B

State NY
Calendar Year 2018
Employer Dept Transportation Region 3
Name Lutz Thomas B
Annual Wage $63,072

Lutz Thomas M

State NY
Calendar Year 2017
Employer Senate Special Annual
Job Title Faith Based Liaison
Name Lutz Thomas M
Annual Wage $19,869

Lutz Thomas

State NY
Calendar Year 2017
Employer Dot Region 3
Job Title Prin Drftg Tech Genl
Name Lutz Thomas
Annual Wage $63,578

Lutz Thomas B

State NY
Calendar Year 2017
Employer Dept Transportation Region 3
Name Lutz Thomas B
Annual Wage $63,650

Lutz Thomas M

State NY
Calendar Year 2016
Employer Senate Special Annual
Job Title Faith Based Liaison
Name Lutz Thomas M
Annual Wage $20,958

Lutz Thomas

State NY
Calendar Year 2016
Employer Dot Region 3
Job Title Prin Drftg Tech Genl
Name Lutz Thomas
Annual Wage $62,461

Lutz Thomas B

State NY
Calendar Year 2016
Employer Dept Transportation Region 3
Name Lutz Thomas B
Annual Wage $60,580

Lutz Thomas M

State NY
Calendar Year 2015
Employer Senate Special Annual
Job Title Faith Based Liaison
Name Lutz Thomas M
Annual Wage $20,000

Lutz Thomas D

State NY
Calendar Year 2015
Employer Environmental Conservation
Job Title Supvg Envirnl Cons Of
Name Lutz Thomas D
Annual Wage $16,818

Lutz Thomas D

State NY
Calendar Year 2015
Employer Dpt Environmental Conservation
Name Lutz Thomas D
Annual Wage $90,428

Lutz Thomas

State NY
Calendar Year 2018
Employer Dot Region 3
Job Title Prin Drftg Tech Genl
Name Lutz Thomas
Annual Wage $63,992

Lutz Thomas

State NY
Calendar Year 2015
Employer Dot Region 3
Job Title Prin Drftg Tech Genl
Name Lutz Thomas
Annual Wage $60,283

Lutz Thomas H

State NJ
Calendar Year 2018
Employer Bloomfield Township
Name Lutz Thomas H
Annual Wage $113,340

Lutz Thomas H

State NJ
Calendar Year 2017
Employer Bloomfield Township
Name Lutz Thomas H
Annual Wage $112,278

Lutz Jr Thomas

State NJ
Calendar Year 2016
Employer Township Of Bloomfield
Job Title Police Officer
Name Lutz Jr Thomas
Annual Wage $104,083

Lutz Thomas W

State IN
Calendar Year 2018
Employer North Montgomery Community School Corporation (Montgomery)
Job Title Science
Name Lutz Thomas W
Annual Wage $61,247

Lutz Thomas W

State IN
Calendar Year 2017
Employer North Montgomery Community School Corporation (Montgomery)
Job Title Science
Name Lutz Thomas W
Annual Wage $60,137

Lutz Thomas W

State IN
Calendar Year 2016
Employer North Montgomery Community School Corporation (montgomery)
Job Title Science
Name Lutz Thomas W
Annual Wage $61,384

Lutz Thomas W

State IN
Calendar Year 2015
Employer North Montgomery Community School Corporation (montgomery)
Job Title Science
Name Lutz Thomas W
Annual Wage $57,751

Lutz Thomas G

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Ocean Lifeguard
Name Lutz Thomas G
Annual Wage $70,554

Lutz Thomas G

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Lutz Thomas G
Annual Wage $65,661

Lutz Thomas B

State NY
Calendar Year 2015
Employer Dept Transportation Region 3
Name Lutz Thomas B
Annual Wage $59,474

Lutz Thomas G

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Lutz Thomas G
Annual Wage $61,612

Lutz Thomas M

State NY
Calendar Year 2018
Employer Senate Special Annual
Job Title Faith Based Liaison
Name Lutz Thomas M
Annual Wage $8,018

Lutz Thomas G

State OH
Calendar Year 2014
Employer County Seneca
Job Title Bsktball Coach
Name Lutz Thomas G
Annual Wage $1,045

Thomas Lutz Jr.

State CA
Calendar Year 2014
Employer Atascadero Unified
Job Title SCIA
Name Thomas Lutz Jr.
Annual Wage $13,606
Base Pay $10,655
Overtime Pay N/A
Other Pay $1,404
Benefits $1,548
Total Pay $12,058
County San Luis Obispo County

Thomas Lutz Jr. E

State CA
Calendar Year 2013
Employer Atascadero Unified
Job Title CLASSIFIED - NON MGMT
Name Thomas Lutz Jr. E
Annual Wage $273
Base Pay N/A
Overtime Pay N/A
Other Pay $267
Benefits $5
Total Pay $267
County San Luis Obispo County

Lutz Thomas P

State WV
Calendar Year 2018
Employer Division Of Human Services
Name Lutz Thomas P
Annual Wage $17,769

Lutz Thomas

State PA
Calendar Year 2015
Employer Township Of Nottingham
Job Title Appointed Ucc Board Of Appeals
Name Lutz Thomas
Annual Wage $25

Lutz Thomas E

State MO
Calendar Year 2017
Employer Office Of Administration
Job Title Maintenance Spv I
Name Lutz Thomas E
Annual Wage $43,560

Lutz Thomas J

State MO
Calendar Year 2017
Employer Ft. Zumwalt West High
Job Title Teacher
Name Lutz Thomas J
Annual Wage $52,915

Lutz Thomas E

State MO
Calendar Year 2016
Employer Office Of Administration
Job Title Maintenance Spv I
Name Lutz Thomas E
Annual Wage $43,099

Lutz Thomas J

State MO
Calendar Year 2016
Employer Oakville Sr. High
Job Title Teacher
Name Lutz Thomas J
Annual Wage $75,736

Lutz Thomas E

State MO
Calendar Year 2015
Employer Office Of Administration
Job Title Maintenance Spv I
Name Lutz Thomas E
Annual Wage $42,691

Lutz Thomas J

State MO
Calendar Year 2015
Employer Oakville Sr. High
Name Lutz Thomas J
Annual Wage $76,027

Lutz Thomas J

State OH
Calendar Year 2014
Employer County Hamilton
Job Title Accountant 1 - Bu
Name Lutz Thomas J
Annual Wage $38,626

Lutz Thomas E

State MD
Calendar Year 2018
Employer Md Dept Of Human Services
Name Lutz Thomas E
Annual Wage $30,000

Lutz Thomas J

State OH
Calendar Year 2018
Employer Hamilton County
Job Title Accountant 1 - Bu
Name Lutz Thomas J
Annual Wage $41,442

Lutz Thomas G

State OH
Calendar Year 2017
Employer Seneca County
Job Title Bsktball Coach
Name Lutz Thomas G
Annual Wage $1,110

Lutz Thomas G

State OH
Calendar Year 2017
Employer Health District Of Seneca County
Job Title Bsktball Coach
Name Lutz Thomas G
Annual Wage $1,110

Lutz Thomas J

State OH
Calendar Year 2017
Employer Hamilton County
Job Title Accountant 1 - Bu
Name Lutz Thomas J
Annual Wage $40,943

Lutz Thomas G

State OH
Calendar Year 2016
Employer Health District Of Seneca County
Job Title Bsktball Coach
Name Lutz Thomas G
Annual Wage N/A

Lutz Thomas J

State OH
Calendar Year 2016
Employer Hamilton County
Job Title Accountant 1 - Bu
Name Lutz Thomas J
Annual Wage $39,790

Lutz Thomas G

State OH
Calendar Year 2015
Employer Seneca County
Job Title Bsktball Coach
Name Lutz Thomas G
Annual Wage $1,045

Lutz Thomas J

State OH
Calendar Year 2015
Employer Hamilton County
Job Title Accountant 1 - Bu
Name Lutz Thomas J
Annual Wage $39,208

Lutz Thomas J

State OH
Calendar Year 2014
Employer Hamilton County
Job Title Accountant 1 - Bu
Name Lutz Thomas J
Annual Wage $38,626

Lutz Thomas E

State MD
Calendar Year 2017
Employer Maryland Department Of Health
Name Lutz Thomas E
Annual Wage $4,000

Lutz Thomas G

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Lutz Thomas G
Annual Wage $61,370

Thomas S Lutz

Name Thomas S Lutz
Address 3325 Rough Creek Dr Woodstock GA 30189 -6138
Phone Number 214-463-6314
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Lutz

Name Thomas Lutz
Address 953 Green Gables Rd Brainerd MN 56401 -3169
Phone Number 218-370-0887
Mobile Phone 218-370-0887
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas D Lutz

Name Thomas D Lutz
Address 5971 Pagenkopf Rd Maple Plain MN 55359 -9466
Phone Number 248-941-0242
Gender Male
Date Of Birth 1962-12-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas R Lutz

Name Thomas R Lutz
Address 71065 Dawn Dr Union MI 49130 -9727
Phone Number 269-641-7191
Email [email protected]
Gender Male
Date Of Birth 1950-12-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Thomas S Lutz

Name Thomas S Lutz
Address 1004 Bradford St Madisonville KY 42431 -3529
Phone Number 270-821-2149
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Thomas R Lutz

Name Thomas R Lutz
Address 24132 Newbury Rd Gaithersburg MD 20882 -4008
Phone Number 301-391-6092
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Thomas R Lutz

Name Thomas R Lutz
Address 7008 Cottage Ridge Ct Ne Cedar Rapids IA 52411 -4734
Phone Number 319-826-6225
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Thomas E Lutz

Name Thomas E Lutz
Address 1078 Voyageur St Saint Cloud MN 56303 -4694
Phone Number 320-281-3449
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas V Lutz

Name Thomas V Lutz
Address 4208 Coastal Hwy Ocean City MD 21842 -3240
Phone Number 410-289-6983
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Thomas E Lutz

Name Thomas E Lutz
Address 7507 Clipping Cross Rd Louisville KY 40241 -1004
Phone Number 502-228-3212
Mobile Phone 502-592-1461
Email [email protected]
Gender Male
Date Of Birth 1946-07-21
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Thomas E Lutz

Name Thomas E Lutz
Address 6719 Stevens Ave Minneapolis MN 55423 -2471
Phone Number 612-798-0010
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
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 High School
Language English

Thomas Lutz

Name Thomas Lutz
Address 5688 142nd Ave Holland MI 49423 APT 80-9317
Phone Number 616-396-9559
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Thomas E Lutz

Name Thomas E Lutz
Address 1105 Central Ave Dodge City KS 67801 -4804
Phone Number 620-227-7053
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Thomas R Lutz

Name Thomas R Lutz
Address 1125 Ramsey St Hastings MN 55033 -2811
Phone Number 651-437-1511
Email [email protected]
Gender Male
Date Of Birth 1954-04-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas W Lutz

Name Thomas W Lutz
Address 428 Grafton Ave N Saint Paul MN 55128 -6905
Phone Number 651-735-2799
Gender Male
Date Of Birth 1948-05-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J Lutz

Name Thomas J Lutz
Address 1373 Churchill Way Marietta GA 30062 -5502
Phone Number 770-578-4736
Mobile Phone 770-652-6441
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Thomas J Lutz

Name Thomas J Lutz
Address 3853 N Claremont Ave Chicago IL 60618 APT 2-3817
Phone Number 773-267-1270
Email [email protected]
Gender Male
Date Of Birth 1945-02-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas F Lutz

Name Thomas F Lutz
Address 1131 E 1700 Rd Lawrence KS 66046 -9280
Phone Number 785-832-2529
Email [email protected]
Gender Male
Date Of Birth 1960-10-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Thomas A Lutz

Name Thomas A Lutz
Address 2607 Sawgrass Dr Lawrence KS 66047 -2662
Phone Number 785-843-1245
Email [email protected]
Gender Male
Date Of Birth 1954-03-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas W Lutz

Name Thomas W Lutz
Address 2156 Acadia Greens Dr Sun City Center FL 33573 -8055
Phone Number 813-634-7247
Mobile Phone 702-806-2615
Gender Male
Date Of Birth 1929-01-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Thomas L Lutz

Name Thomas L Lutz
Address 728 Sunset Blvd E Fort Walton Beach FL 32547 -3613
Phone Number 850-581-1051
Gender Male
Date Of Birth 1959-03-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Lutz

Name Thomas Lutz
Address 62 Mathewson St Jewett City CT 06351 FL 1-2018
Phone Number 860-376-4966
Email [email protected]
Gender Male
Date Of Birth 1957-09-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Thomas D Lutz

Name Thomas D Lutz
Address 1526 Graham Rd Nortonville KS 66060 -4097
Phone Number 913-886-6757
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas B Lutz

Name Thomas B Lutz
Address 5012 Trestle Ct Sarasota FL 34238 -4408
Phone Number 941-929-1561
Email [email protected]
Gender Male
Date Of Birth 1941-04-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

LUTZ, THOMAS E

Name LUTZ, THOMAS E
Amount 1500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961467662
Application Date 2004-04-14
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 2130 Robincrest Ln GLENVIEW IL

LUTZ, THOMAS P

Name LUTZ, THOMAS P
Amount 1000.00
To Dickie, McCamey & Chilcote
Year 2006
Transaction Type 15
Filing ID 26038970631
Application Date 2005-10-21
Contributor Occupation ATTORNEY
Contributor Employer DICKIE, MCCAMEY & CHILCOTE
Contributor Gender M
Committee Name Dickie, McCamey & Chilcote

LUTZ, THOMAS M

Name LUTZ, THOMAS M
Amount 1000.00
To BALL, GREG
Year 2010
Application Date 2010-04-24
Recipient Party R
Recipient State NY
Seat state:upper
Address 414 HAVILAND DR PATTERSON NY

LUTZ, THOMAS P

Name LUTZ, THOMAS P
Amount 750.00
To Dickie, McCamey & Chilcote
Year 2006
Transaction Type 15
Filing ID 26038970634
Application Date 2005-12-13
Contributor Gender M
Committee Name Dickie, McCamey & Chilcote

LUTZ, THOMAS M

Name LUTZ, THOMAS M
Amount 600.00
To BALL, GREG
Year 2010
Application Date 2010-06-09
Recipient Party R
Recipient State NY
Seat state:upper
Address 414 HAVILAND DR PATTERSON NY

LUTZ, THOMAS M

Name LUTZ, THOMAS M
Amount 575.00
To BALL, GREG
Year 2010
Application Date 2010-06-09
Recipient Party R
Recipient State NY
Seat state:upper
Address 414 HAVILAND DR PATTERSON NY

LUTZ, THOMAS M REV

Name LUTZ, THOMAS M REV
Amount 500.00
To Greg Ball (R)
Year 2010
Transaction Type 15
Filing ID 29992460051
Application Date 2009-04-03
Contributor Occupation Priest
Contributor Employer Archdiocese of NY
Organization Name Archdiocese of New York
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Ball for New York
Seat federal:house
Address 414 Haviland Dr PATTERSON NY

LUTZ, THOMAS P

Name LUTZ, THOMAS P
Amount 300.00
To Dickie, McCamey & Chilcote
Year 2004
Transaction Type 15
Filing ID 23038172836
Application Date 2003-03-05
Contributor Occupation DICKIE MCCAMEY & CHILCOTE
Contributor Gender M
Committee Name Dickie, McCamey & Chilcote

LUTZ, THOMAS P

Name LUTZ, THOMAS P
Amount 300.00
To Dickie, McCamey & Chilcote
Year 2004
Transaction Type 15
Filing ID 23038172860
Application Date 2003-06-30
Contributor Occupation DICKIE MCCAMEY & CHILCOTE
Contributor Gender M
Committee Name Dickie, McCamey & Chilcote

LUTZ, THOMAS P

Name LUTZ, THOMAS P
Amount 300.00
To Dickie, McCamey & Chilcote
Year 2004
Transaction Type 15
Filing ID 24038282075
Application Date 2003-10-03
Contributor Occupation DICKIE MCCAMEY & CHILCOTE
Contributor Gender M
Committee Name Dickie, McCamey & Chilcote

LUTZ, THOMAS L

Name LUTZ, THOMAS L
Amount 300.00
To SKELOS, DEAN G
Year 2004
Application Date 2004-07-02
Recipient Party R
Recipient State NY
Seat state:upper
Address 66 DELAFIELD DR ALBANY NY

LUTZ, THOMAS L

Name LUTZ, THOMAS L
Amount 300.00
To SKELOS, DEAN G
Year 2004
Application Date 2003-07-08
Recipient Party R
Recipient State NY
Seat state:upper
Address 65 DELAFIELD DR ALBANY NY

LUTZ, THOMAS P

Name LUTZ, THOMAS P
Amount 300.00
To Dickie, McCamey & Chilcote
Year 2004
Transaction Type 15
Filing ID 24038364162
Application Date 2004-03-02
Contributor Occupation DICKIE, MCCAMEY & CHILCOTE
Contributor Gender M
Committee Name Dickie, McCamey & Chilcote

LUTZ, THOMAS & DIA

Name LUTZ, THOMAS & DIA
Amount 250.00
To SIDIKMAN, DAVID S
Year 2004
Application Date 2004-07-05
Recipient Party I
Recipient State NY
Seat state:lower
Address DELAFIELD RD ALBANY NY

LUTZ, THOMAS

Name LUTZ, THOMAS
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931276756
Application Date 2008-03-14
Contributor Occupation Programmer
Contributor Employer TAL Technologies, Inc
Organization Name TAL Technologies
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2027 Wallace St PHILADELPHIA PA

LUTZ, THOMAS M MR

Name LUTZ, THOMAS M MR
Amount 250.00
To Greg Ball (R)
Year 2010
Transaction Type 15
Filing ID 29934917483
Application Date 2009-09-30
Contributor Occupation Pastor
Contributor Employer Sacred Heart Church
Organization Name Sacred Heart Church
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Ball for New York
Seat federal:house
Address 414 Haviland Dr PATTERSON NY

LUTZ, THOMAS A DR

Name LUTZ, THOMAS A DR
Amount 225.00
To American Optometric Assn
Year 2012
Transaction Type 15
Filing ID 11971839575
Application Date 2011-10-31
Contributor Occupation Doctor of Optometry
Contributor Employer Self Employed
Contributor Gender M
Committee Name American Optometric Assn
Address 1548 Fountain Dr LAWRENCE KS

LUTZ, THOMAS A MR

Name LUTZ, THOMAS A MR
Amount 220.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12971385731
Application Date 2011-11-07
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 14784 COLUMBUS OH

LUTZ, THOMAS A MR

Name LUTZ, THOMAS A MR
Amount 220.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28990624810
Application Date 2008-02-12
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 14784 COLUMBUS OH

LUTZ, THOMAS A MR

Name LUTZ, THOMAS A MR
Amount 220.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 27930151151
Application Date 2007-01-22
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 14784 COLUMBUS OH

LUTZ, THOMAS A MR

Name LUTZ, THOMAS A MR
Amount 220.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10931337183
Application Date 2010-08-19
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 14784 COLUMBUS OH

LUTZ, THOMAS A MR

Name LUTZ, THOMAS A MR
Amount 220.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992814910
Application Date 2009-08-24
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 14784 COLUMBUS OH

LUTZ, THOMAS M REV

Name LUTZ, THOMAS M REV
Amount 200.00
To Greg Ball (R)
Year 2010
Transaction Type 15
Filing ID 29992460052
Application Date 2009-06-08
Contributor Occupation Priest
Contributor Employer Archdiocese of NY
Organization Name Archdiocese of New York
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Ball for New York
Seat federal:house
Address 414 Haviland Dr PATTERSON NY

LUTZ, THOMAS M

Name LUTZ, THOMAS M
Amount 100.00
To BALL, GREG
Year 2010
Application Date 2010-09-23
Recipient Party R
Recipient State NY
Seat state:upper
Address 414 HAVILAND DR PATTERSON NY

LUTZ, THOMAS M

Name LUTZ, THOMAS M
Amount 85.00
To BALL, GREG
Year 2010
Application Date 2011-01-03
Recipient Party R
Recipient State NY
Seat state:upper
Address 414 HAVILAND DR PATTERSON NY

THOMAS L LUTZ & ALICE LUTZ

Name THOMAS L LUTZ & ALICE LUTZ
Address 12111 Maycheck Lane Bowie MD 20715
Value 100500
Landvalue 100500
Buildingvalue 171500
Airconditioning yes

LUTZ THOMAS W LIFE ESTATE

Name LUTZ THOMAS W LIFE ESTATE
Physical Address 2156 ACADIA GREENS DR, SUN CITY CENTER, FL 33573
Owner Address 2156 ACADIA GREENS DR, SUN CITY CENTER, FL 33573
Ass Value Homestead 86846
Just Value Homestead 92844
County Hillsborough
Year Built 2001
Area 1470
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2156 ACADIA GREENS DR, SUN CITY CENTER, FL 33573

LUTZ G THOMAS

Name LUTZ G THOMAS
Address Water Street Chagrin Falls OH 44022
Value 33700
Usage Residential Vacant

LUTZ G THOMAS

Name LUTZ G THOMAS
Address 55 Center Street Chagrin Falls OH 44022
Value 84600
Usage Single Family Dwelling

LUTZ THOMAS W & PAULA

Name LUTZ THOMAS W & PAULA
Address 3008 Havengate Drive Green Cove Springs FL
Value 28000
Landvalue 28000
Buildingvalue 104053
Landarea 9,833 square feet
Type Residential Property

THOMAS A LUTZ

Name THOMAS A LUTZ
Address Sanford Avenue Stow OH 44224
Value 6660
Landvalue 6660
Landarea 3,624 square feet

THOMAS A LUTZ

Name THOMAS A LUTZ
Address 3600 Sanford Avenue Stow OH 44224
Value 61190
Landvalue 17540
Buildingvalue 61190
Landarea 7,248 square feet
Bedrooms 1
Numberofbedrooms 1
Type Gas
Basement Full

THOMAS A LUTZ

Name THOMAS A LUTZ
Address 2033 North Street Philadelphia PA 19130
Value 29568
Landvalue 29568
Buildingvalue 210032
Landarea 616 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Inside location on the block
Price 15000

THOMAS A ROGERS SUSAN J H/W LUTZ

Name THOMAS A ROGERS SUSAN J H/W LUTZ
Address 2027 Wallace Street Philadelphia PA 19130
Value 94848
Landvalue 94848
Buildingvalue 635952
Landarea 1,560 square feet
Type Inside location on the block
Price 40000

THOMAS COURTNEY/LISA MORGAN LUTZ

Name THOMAS COURTNEY/LISA MORGAN LUTZ
Address 16827 Pintail Court Fountain Hills AZ 85268
Value 46500
Landvalue 46500

THOMAS D LUTZ

Name THOMAS D LUTZ
Address 1256 Clubhouse Drive Rockledge FL 32955
Value 35000
Landvalue 35000
Type Strm/Drng Reten Frtg
Price 37000
Usage Single Family Residence

LUTZ THOMAS G

Name LUTZ THOMAS G
Physical Address 158 E 28TH ST, WEST PALM BEACH, FL 33404
Owner Address 158 E 28TH ST, RIVIERA BEACH, FL 33404
Ass Value Homestead 48016
Just Value Homestead 53672
County Palm Beach
Year Built 1954
Area 1541
Land Code Single Family
Address 158 E 28TH ST, WEST PALM BEACH, FL 33404

THOMAS E HORN & KRISITIN M LUTZ

Name THOMAS E HORN & KRISITIN M LUTZ
Address 416 Monroe Avenue Glenside PA 19038
Value 82850
Landarea 2,618 square feet
Basement Full

THOMAS E LUTZ JR & MEREDITH L LUTZ

Name THOMAS E LUTZ JR & MEREDITH L LUTZ
Address 1523 Philadelphia Street West York PA
Value 21120
Landvalue 21120
Buildingvalue 80510
Airconditioning no
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

THOMAS E LUTZ SR & CATHERINE L LUTZ

Name THOMAS E LUTZ SR & CATHERINE L LUTZ
Address 8302 Copperside Converse TX 78109

THOMAS G LUTZ

Name THOMAS G LUTZ
Address 158 28th Street Riviera Beach FL 33404
Value 54535
Landvalue 54535
Usage Single Family Residential

THOMAS G LUTZ & BETH A LUTZ

Name THOMAS G LUTZ & BETH A LUTZ
Address 153 Barr Road Finleyville PA
Value 3192
Landvalue 3192
Landarea 86,829 square feet

THOMAS H LUTZ & NORMA J LUTZ

Name THOMAS H LUTZ & NORMA J LUTZ
Address 200 Hartshorn Court Holly Springs NC 27540
Value 45000
Landvalue 45000
Buildingvalue 171933

THOMAS HAROLD LUTZ

Name THOMAS HAROLD LUTZ
Address 8720 W Denver Avenue Milwaukee WI 53224
Value 22000
Landvalue 22000
Buildingvalue 78500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

THOMAS J LUTZ

Name THOMAS J LUTZ
Address 219 Front Street Berea OH 44017
Value 32000
Usage Single Family Dwelling

THOMAS J LUTZ & CAROLYN A LUTZ

Name THOMAS J LUTZ & CAROLYN A LUTZ
Address 600 Straffan Drive Lutherville Timonium MD
Value 110000
Landvalue 110000

THOMAS J LUTZ & DONNA K LUTZ

Name THOMAS J LUTZ & DONNA K LUTZ
Address 1000 N Division Road Arcadia OK
Value 8690
Landarea 84,942 square feet
Type Residential

THOMAS E LUTZ JR & MEREDITH L LUTZ

Name THOMAS E LUTZ JR & MEREDITH L LUTZ
Address 1317 Sterling Drive Manchester PA
Value 40200
Landvalue 40200
Buildingvalue 213520
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

LUTZ THOMAS B

Name LUTZ THOMAS B
Physical Address 5012 TRESTLE CT, SARASOTA, FL 34238
Owner Address 5012 TRESTLE CT, SARASOTA, FL 34238
Ass Value Homestead 266657
Just Value Homestead 277000
County Sarasota
Year Built 2001
Area 2544
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5012 TRESTLE CT, SARASOTA, FL 34238

Thomas Robert Lutz

Name Thomas Robert Lutz
Doc Id 08262907
City Franklin WI
Designation us-only
Country US

Thomas J. Lutz

Name Thomas J. Lutz
Doc Id 07838083
City Albuquerque NM
Designation us-only
Country US

Thomas Lutz

Name Thomas Lutz
Doc Id 08351863
City Munich
Designation us-only
Country DE

Thomas Lutz

Name Thomas Lutz
Doc Id 07546751
City Erlangen
Designation us-only
Country DE

THOMAS LUTZ

Name THOMAS LUTZ
Type Voter
State NC
Address 141 S. INGLESIDE DR., FAYETTEVILLE, NC 28314
Phone Number 910-868-4841
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Republican Voter
State OH
Address 602 N 5TH ST, MARTINS FERRY, OH 43935
Phone Number 740-350-7325
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Independent Voter
State PA
Address 20 JACK NICHOLAS DR, ETTERS, PA 17319
Phone Number 717-877-3425
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Democrat Voter
State PA
Address 20 JACK NICHOLAS DR, ETTERS, PA 17319
Phone Number 717-439-3008
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Republican Voter
State IL
Address 6 MITCHELL CIR, WHEATON, IL 60187
Phone Number 630-362-4293
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Independent Voter
State TN
Address 145 KEENAN LN, MOUNT JULIET, TN 37122
Phone Number 615-406-7661
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Voter
State OH
Address 2743 HAYDEN ST, OREGON, OH 43616
Phone Number 614-598-1754
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Voter
State PA
Address 407 W NESQUEHONING ST, EASTON, PA 18042
Phone Number 610-393-2400
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Voter
State NJ
Address 9 W CAROLINA AVE, LONG BEACH TOWNSHIP, NJ 8008
Phone Number 609-238-1359
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Democrat Voter
State NY
Address 3434 NORRIS RD, HIMROD, NY 14842
Phone Number 607-243-5885
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Republican Voter
State AZ
Address 2939 W ROYAL PALM RD, PHOENIX, AZ 85051
Phone Number 602-561-1991
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Democrat Voter
State MI
Address 24695 WILLOWBY AVE, EASTPOINTE, MI 48021
Phone Number 586-246-9170
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Democrat Voter
State PA
Address HC1 BOX 2205, TANNERSVILLE, PA 18372
Phone Number 570-877-9887
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Voter
State NM
Address 717 SAN PEDRO DR SE, ALBUQUERQUE, NM 87108
Phone Number 505-660-6056
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Voter
State OK
Address 1000 DIVISION ST, ARCADIA, OK 73007
Phone Number 405-826-0065
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Voter
State TX
Address 801 N SAN PATRICIO ST, GOLIAD, TX 77963
Phone Number 361-765-6203
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Republican Voter
State WA
Address 214 NE 95TH AVE, VANCOUVER, WA 98664
Phone Number 360-608-0683
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Voter
State DE
Address 327 MATHEW FLOCCO DR, NEWARK, DE 19713
Phone Number 302-588-8333
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Voter
State PA
Address 2101 BRANDYWINE ST STE 102, PHILADELPHIA, PA 19130
Phone Number 215-763-7900
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Type Democrat Voter
State TX
Address 8302 COPPERSIDE, CONVERSE, TX 78109
Phone Number 210-412-5773
Email Address [email protected]

THOMAS LUTZ

Name THOMAS LUTZ
Car INFINITI FX35
Year 2009
Address 3875 CARISBROOKE DR, HOOVER, AL 35226-1480
Vin JNRAS18U29M101770
Phone 205-979-4256

THOMAS LUTZ

Name THOMAS LUTZ
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 125 Royal Dr, Long Beach, MS 39560-3341
Vin 1HD1GP4187K312916

THOMAS LUTZ

Name THOMAS LUTZ
Car HYUNDAI SONATA
Year 2007
Address 3017 Harding St NE, Minneapolis, MN 55418-2465
Vin 5NPET46CX7H270520

THOMAS LUTZ

Name THOMAS LUTZ
Car HONDA ACCORD
Year 2007
Address 5122 Antelope Ln, Stone Mountain, GA 30087-1203
Vin 1HGCM66587A053607

Thomas Lutz

Name Thomas Lutz
Car HONDA ODYSSEY
Year 2007
Address 505 Parkway Place Dr, Little Rock, AR 72211-3109
Vin 5FNRL38267B144265
Phone 501-954-7529

THOMAS LUTZ

Name THOMAS LUTZ
Car HYUNDAI ACCENT
Year 2007
Address 29322 11th Pl S, Federal Way, WA 98003-3739
Vin KMHCM36C77U004906

THOMAS LUTZ

Name THOMAS LUTZ
Car GMC ENVOY
Year 2007
Address 205 Rebhahn Dr, Camillus, NY 13031-1919
Vin 1GKDT13S572110895
Phone 315-484-9546

THOMAS LUTZ

Name THOMAS LUTZ
Car FORD EDGE
Year 2007
Address 1004 Bradford St, Madisonville, KY 42431-3529
Vin 2FMDK39C37BB18445

THOMAS LUTZ

Name THOMAS LUTZ
Car CADILLAC ESCALADE
Year 2007
Address PO Box 1766, Fayetteville, AR 72702-1766
Vin 1GYFK63817R298650
Phone 479-587-9131

THOMAS LUTZ

Name THOMAS LUTZ
Car CHEVROLET TRAILBLAZER
Year 2007
Address 954 N 8th Rd, Wenona, IL 61377-9699
Vin 1GNDT13S772277200
Phone 815-853-4431

THOMAS LUTZ

Name THOMAS LUTZ
Car BMW X5
Year 2008
Address 7851 W LAKE POINTE DR, FRANKLIN, WI 53132-8529
Vin 5UXFE43528L031852

THOMAS LUTZ

Name THOMAS LUTZ
Car FORD FOCUS
Year 2008
Address 4611 Pine Rd, Junction City, WI 54443-9771
Vin 1FAHP35N38W216394

THOMAS LUTZ

Name THOMAS LUTZ
Car NISSAN PATHFINDER
Year 2008
Address 302 Windsor Ave, Hopatcong, NJ 07843-1224
Vin 5N1AR18B98C611642

THOMAS LUTZ

Name THOMAS LUTZ
Car TOYOTA COROLLA
Year 2007
Address 108 SW 67th Ave, Pembroke Pines, FL 33023-1263
Vin 2T1BR32E27C837552

THOMAS LUTZ

Name THOMAS LUTZ
Car MERCEDES-BENZ CLK-CLASS
Year 2008
Address PO Box 27759, Houston, TX 77227-7759
Vin WDBTK56F18T089988

THOMAS LUTZ

Name THOMAS LUTZ
Car ACURA RDX
Year 2008
Address 8745 Villa Monica Ln, Las Vegas, NV 89147-8698
Vin 5J8TB18558A014299

THOMAS LUTZ

Name THOMAS LUTZ
Car AUDI A4
Year 2008
Address 1256 Clubhouse Dr, Rockledge, FL 32955-6790
Vin WAUDH48H98K010230
Phone 321-639-9301

THOMAS LUTZ

Name THOMAS LUTZ
Car TOYOTA TUNDRA
Year 2008
Address 405 County Route 515, Vernon, NJ 07462-3002
Vin 5TBDV58168S504826

THOMAS LUTZ

Name THOMAS LUTZ
Car NISSAN PATHFINDER
Year 2008
Address 302 Windsor Ave, Hopatcong, NJ 07843-1224
Vin 5N1AR18B28C606928

THOMAS LUTZ

Name THOMAS LUTZ
Car CADILLAC DTS
Year 2008
Address 56 Osprey Cir, Palm Coast, FL 32137-4527
Vin 1G6KD57Y28U163701

THOMAS LUTZ

Name THOMAS LUTZ
Car TOYOTA TACOMA
Year 2008
Address 5012 TRESTLE CT, SARASOTA, FL 34238-4408
Vin 5TENX22N38Z524468
Phone 941-929-1561

THOMAS LUTZ

Name THOMAS LUTZ
Car CADILLAC CTS
Year 2008
Address PO Box 1766, Fayetteville, AR 72702-1766
Vin 1G6DV57VX80144932

THOMAS LUTZ

Name THOMAS LUTZ
Car CHEVROLET CORVETTE
Year 2008
Address 6633 Bear Springs Rd, Hubbard Lake, MI 49747-9612
Vin 1G1YY26W785106908
Phone 734-637-3917

THOMAS LUTZ

Name THOMAS LUTZ
Car NISSAN MURANO
Year 2009
Address 1256 CLUBHOUSE DR, VIERA, FL 32955-6790
Vin JN8AZ18U29W018697
Phone 321-639-9301

THOMAS LUTZ

Name THOMAS LUTZ
Car CHEVROLET MALIBU
Year 2009
Address W151N10677 PRESERVE PKWY, GERMANTOWN, WI 53022-4266
Vin 1G1ZG57B794178753
Phone 262-255-5774

THOMAS LUTZ

Name THOMAS LUTZ
Car FORD FUSION
Year 2009
Address 503 Sparrows Rdg, Glen Mills, PA 19342-3353
Vin 3FAHP07Z59R127008

THOMAS LUTZ

Name THOMAS LUTZ
Car CHEVROLET IMPALA
Year 2009
Address 7680 Eagle Creek Dr, Sarasota, FL 34243-4643
Vin 2G1WT57KX91103734

THOMAS LUTZ

Name THOMAS LUTZ
Car CADILLAC XLR-V
Year 2008
Address 8745 Villa Monica Ln, Las Vegas, NV 89147-8698
Vin 1G6YX36D085601310

THOMAS LUTZ

Name THOMAS LUTZ
Car VOLKSWAGEN JETTA
Year 2007
Address 8700 Seaman Rd, Ocean Springs, MS 39565-9091
Vin 3VWEF71K17M073461

Thomas Lutz

Name Thomas Lutz
Domain eliveproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-17
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7008 Cottage Ridge Ct NE Cedar Rapids Iowa 52411
Registrant Country UNITED STATES

Thomas Lutz

Name Thomas Lutz
Domain elive-products.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-17
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7008 Cottage Ridge Ct NE Cedar Rapids Iowa 52411
Registrant Country UNITED STATES

Thomas Lutz

Name Thomas Lutz
Domain 314creativestudio.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-07-16
Update Date 2013-07-17
Registrar Name FASTDOMAIN, INC.
Registrant Address 314 Central Avenue Dedham Massachusetts 02026
Registrant Country UNITED STATES
Registrant Fax 17814070988

Thomas Lutz

Name Thomas Lutz
Domain falconskeape.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-09-22
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 353 W 4th St Unit 702 Cincinnati Ohio 45202
Registrant Country UNITED STATES

Thomas Lutz

Name Thomas Lutz
Domain visionmarketdevelopment.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-08-31
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 5615 Broxton Circle Norcross GA 30092
Registrant Country UNITED STATES
Registrant Fax 17702093602

Thomas Lutz

Name Thomas Lutz
Domain omega-electronic-systems.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2005-07-24
Update Date 2013-07-25
Registrar Name CRONON AG
Registrant Address Haardtstr. 22|D-67459 Boehl-Iggelheim|Germany

Thomas Lutz

Name Thomas Lutz
Domain ztul.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-04-18
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 353 W 4th St Unit 702 Cincinnati Ohio 45202
Registrant Country UNITED STATES

THOMAS LUTZ

Name THOMAS LUTZ
Domain tsquaredperformance.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-05-17
Update Date 2013-05-10
Registrar Name ENOM, INC.
Registrant Address 1 PERFORMANCE DR.|SUITE 105 ANGLETON TX 77515
Registrant Country UNITED STATES

Thomas Lutz

Name Thomas Lutz
Domain freebarcodes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-01-12
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2101 Brandywine Street|Suite 102 Philadelphia Pennsylvania 19130
Registrant Country UNITED STATES

Thomas Lutz

Name Thomas Lutz
Domain intelligenthorizons.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 1999-10-15
Update Date 2013-10-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1523 Horseshoe Trl Chester Springs PA 19425
Registrant Country UNITED STATES

Thomas Lutz

Name Thomas Lutz
Domain cadydog.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2004-03-27
Update Date 2013-03-28
Registrar Name FASTDOMAIN, INC.
Registrant Address 314 Central Avenue Dedham Massachusetts 02026
Registrant Country UNITED STATES
Registrant Fax 17814070988