Thomas May

We have found 427 public records related to Thomas May in 38 states . Ethnicity of all people found is English. 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 92 business registration records connected with Thomas May in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Ac Adjunct Faculty. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $54,431.


Thomas C May

Name / Names Thomas C May
Age 52
Birth Date 1972
Person 5208 Basinview Dr, New Orleans, LA 70126
Phone Number 504-246-0386
Possible Relatives


Rosialean May
Previous Address 2919 Benefit St, New Orleans, LA 70126
7511 Alabama St, New Orleans, LA 70126
6917 Lake Kenilworth Dr #101, New Orleans, LA 70126
2916 Benefit St, New Orleans, LA 70126

Thomas E May

Name / Names Thomas E May
Age 56
Birth Date 1968
Person 307 Seventh, West Helena, AR 72390
Possible Relatives Jannie Lynn May
Previous Address 24 PO Box, Barton, AR 72312
326 Fifth, West Helena, AR 72390

Thomas Ralph May

Name / Names Thomas Ralph May
Age 56
Birth Date 1968
Also Known As Thomas Jr May
Person 1090 Glendale St, Beaumont, TX 77707
Phone Number 409-861-1248
Possible Relatives
Nicole Liane Suchniak




Previous Address 510 Harbor Oaks Dr, Beaumont, TX 77706
7201 Lake Arthur Dr, Port Arthur, TX 77642
2975 Dogwood Ln, Beaumont, TX 77703
1020 McNeese St #6F, Lake Charles, LA 70605
4100 Sunset Dr, Port Arthur, TX 77642

Thomas W May

Name / Names Thomas W May
Age 57
Birth Date 1967
Person 92 Dana St, Amherst, MA 01002
Phone Number 413-549-9939
Previous Address 25 Tamarack Dr, Amherst, MA 01002
188 Green Ave, Belchertown, MA 01007
87 Middle St, Hadley, MA 01035
36 Maple St #A, Belchertown, MA 01007

Thomas Franklin May

Name / Names Thomas Franklin May
Age 57
Birth Date 1967
Person 413 Mason St, Pocahontas, AR 72455
Phone Number 870-892-5752
Possible Relatives
Previous Address 1600 Lewis St, Pocahontas, AR 72455
1905 Bledsoe St, Pocahontas, AR 72455
1605 Crismon St, Pocahontas, AR 72455

Thomas M May

Name / Names Thomas M May
Age 59
Birth Date 1965
Also Known As Tom May
Person 16 Eureka St, Worcester, MA 01603
Phone Number 508-791-3448
Possible Relatives

Previous Address 216 Ingleside Ave #3, Worcester, MA 01604
363 Lincoln St #2, Worcester, MA 01605

Thomas K May

Name / Names Thomas K May
Age 60
Birth Date 1964
Person 11210 45th St, Coral Springs, FL 33065
Phone Number 954-755-2931
Possible Relatives Michelle G Portermay



Theresa Ann Ferrusi



Previous Address 5763 101st Dr, Coral Springs, FL 33076
2580 107th Ave, Coral Springs, FL 33065
11210 45th St, Pompano Beach, FL 33065
925 Coral Club Dr, Coral Springs, FL 33071
1817 Call St #F4, Tallahassee, FL 32304
10801 23rd Ct, Sunrise, FL 33322
Email [email protected]

Thomas W May

Name / Names Thomas W May
Age 62
Birth Date 1962
Also Known As Thomas May
Person 25 Jane St, Randolph, MA 02368
Phone Number 781-929-0832
Possible Relatives
Cleo T May

Pauline R Lemay
Tabitha S Linback
Previous Address 20 Brown Ave, Hampton, NH 03842
D Brookside, Hampton, NH 03843
506 PO Box, Hampton, NH 03843

Thomas H May

Name / Names Thomas H May
Age 65
Birth Date 1959
Person 9 Point Allerton Ave, Hull, MA 02045
Phone Number 818-497-4941
Possible Relatives Debra M Smyres


Leesa D Mcburnie

Family Trust May
Previous Address 20154 Adele Dr, Woodland Hills, CA 91364
84 Eldredge St #5, Newton, MA 02458
22261 Kinzie St, Chatsworth, CA 91311
25 Glen Rd, Wellesley, MA 02481
17901 Lahey St, Granada Hills, CA 91344
1238 Buckingham Dr, Thousand Oaks, CA 91360
Associated Business Wintrader Syatems, Llc Windsor Systems

Thomas Cunningham May

Name / Names Thomas Cunningham May
Age 65
Birth Date 1959
Also Known As Tom May
Person 346 Garden Rd, New Orleans, LA 70123
Phone Number 504-737-7418
Possible Relatives Mary Alice Fazekasmay



Gus A May
Cecile May
Gus Mayjr
M Mayfazekas
Previous Address 346 Garden Rd, River Ridge, LA 70123
24770 Perdido Beach Blvd #206, Orange Beach, AL 36561
30231 Ono Blvd, Orange Beach, AL 36561
5720 Glenwild Ave, Memphis, TN 38119
24 Glenmere Dr, Little Rock, AR 72204
River Vly, Little Rock, AR 72227
1 River Valley Rd, Little Rock, AR 72227
2020 Gravier St #A, New Orleans, LA 70112
2463 Jasmine St, New Orleans, LA 70122
1 River Mountain Rd, Little Rock, AR 72212

Thomas Gerard May

Name / Names Thomas Gerard May
Age 65
Birth Date 1959
Also Known As May Tom
Person 3724 Lochridge Rd, North Little Rock, AR 72116
Phone Number 501-753-3736
Possible Relatives
Previous Address Rebanar Pl, Hot Springs National Park, AR 71909
3724 Lochridge Rd, N Little Rock, AR 72116
Rebanar Pl, Hot Springs, AR 71909
Rebanar Pl, Hot Springs National, AR 71909
720 Ash St, Little Rock, AR 72205
500 6th St #1, Little Rock, AR 72202
3421 Sevier Dr #R, North Little Rock, AR 72116
993 #993, Apo, AE 09007
1624 Louisiana St #2, Little Rock, AR 72206
Email [email protected]

Thomas L May

Name / Names Thomas L May
Age 70
Birth Date 1954
Also Known As Tom May
Person 15766 Highway 27, Belleville, AR 72824
Phone Number 501-495-2055
Possible Relatives

Othel May
Previous Address 335 PO Box, Danville, AR 72833
15686 Highway 10 #2, Belleville, AR 72824
R Cornerstone, Danville, AR 72833

Thomas Phillip May

Name / Names Thomas Phillip May
Age 71
Birth Date 1953
Also Known As Thomas Phillip
Person 7821 11th Ct, Pembroke Pines, FL 33024
Phone Number 954-987-8645
Possible Relatives
Previous Address 828 Las Olas Blvd, Ft Lauderdale, FL 33312
3220 Bayview Dr, Ft Lauderdale, FL 33306
7821 11, Hollywood, FL 33024

Thomas R May

Name / Names Thomas R May
Age 73
Birth Date 1951
Also Known As Thomas May
Person 60 Pearl St, Plymouth, MA 02360
Possible Relatives

Jocelyn J May
Previous Address 3883 PO Box, Plymouth, MA 02361
Aggott Road Gdns, Plymouth, MA 02361
56 Canterbury Dr, Plymouth, MA 02360
Aggott Rd, Plymouth, MA 02361
323 Court St, Plymouth, MA 02360
248 Sandwich St #3S, Plymouth, MA 02360

Thomas Henry May

Name / Names Thomas Henry May
Age 74
Birth Date 1950
Also Known As Henry J May
Person 5245 75th Ave, Lauderhill, FL 33319
Phone Number 954-748-7872
Possible Relatives



Susan C Weglowski

Tomas May
Previous Address 3301 32nd St, Lauderdale Lakes, FL 33309
4801 65th Ave, Lauderhill, FL 33319
5425 75th Av, Fort Lauderdale, FL 33321
12 Tallahatchie Dr #6, Sussex, NJ 07461
136 State St #6, Hackensack, NJ 07601
5425 75th, Fort Lauderdale, FL 33321
3301 32nd Ct, Lauderdale Lakes, FL 33309
166 Shaw St, Garfield, NJ 07026
Email [email protected]
Associated Business M&M Wings Inc

Thomas E May

Name / Names Thomas E May
Age 74
Birth Date 1950
Person 3150 Oakwood St, Portage, IN 46368
Phone Number 219-762-8059
Possible Relatives
Previous Address 5225 Ashland Ave, Chicago, IL 60640
5435 Mulberry Ave, Portage, IN 46368

Thomas May

Name / Names Thomas May
Age 74
Birth Date 1950
Person 2885 Observation Pt, Marietta, GA 30064
Phone Number 770-422-0830
Possible Relatives
Previous Address 13912 Osage Dr, Edmond, OK 73013
3166 Ibis Ct, Dayton, OH 45431
4710 Amberwood Dr, Dayton, OH 45424
6504 Tiburon Ct, Springfield, VA 22152
2108 Bent Twig, Edmond, OK 73013
12604 Lagrange Ct, Fort Washington, MD 20744
4100 Beech Tree Ct, Dayton, OH 45424

Thomas J May

Name / Names Thomas J May
Age 74
Birth Date 1950
Person 1304 Nw, Bentonville, AR 72712
Possible Relatives



Kathryn N Chambliss
Previous Address 1304 K St, Bentonville, AR 72712
2111 Country Club Ln, Pine Bluff, AR 71603

Thomas M May

Name / Names Thomas M May
Age 76
Birth Date 1948
Also Known As Thomas E May
Person 481 Lafayette 41, Buckner, AR 71827
Phone Number 870-533-2798
Possible Relatives Jo Ella May

Cristopher Keith May
Previous Address 481 Laf 41, Buckner, AR 71827
226 PO Box, Buckner, AR 71827
226 RR 1, Buckner, AR 71827

Thomas May

Name / Names Thomas May
Age 76
Birth Date 1948
Also Known As Thomas Dr May
Person 18 Chestnut St, Winchester, MA 01890
Phone Number 781-729-0656
Possible Relatives



Joe Thomas Mayjr
Joe T Mayjr
Thomas J Mayjr
Chaco May
Previous Address 30 Emerson Pl #14N, Boston, MA 02114
T B Chestnut, Winchester, MA 01890
3130 Wasson Rd, Cincinnati, OH 45209

Thomas Eugene May

Name / Names Thomas Eugene May
Age 81
Birth Date 1943
Person 2338 Avery Way, Mustang, OK 73064
Phone Number 405-376-6812
Possible Relatives
Previous Address 406 Pines Way, Mustang, OK 73064
14 HC 65, Alpine, TX 79830
1047 Churchill Way, Mustang, OK 73064
608 27th St, Oklahoma City, OK 73109
642 28th St, Oklahoma City, OK 73109
554 PO Box, Hot Springs, AR 71902
Email [email protected]

Thomas M May

Name / Names Thomas M May
Age 82
Birth Date 1942
Also Known As Thomas J May
Person 154 Rawson Rd, Brookline, MA 02445
Phone Number 617-566-1993
Possible Relatives




Elizabeth Ann Mbankson
Thomas J Mayjr

Previous Address 164 Rawson Rd, Brookline, MA 02445
8 Whittier Pl, Boston, MA 02114
285 Dorchester Ave, South Boston, MA 02127
96 York Ter, Brookline, MA 02446
154 Rawson, Brighton, MA 02135

Thomas T May

Name / Names Thomas T May
Age 83
Birth Date 1941
Person 102 Cypress Cir, Mountain Home, AR 72653
Phone Number 870-491-5794
Possible Relatives

Previous Address 309 Arkansas Ave, Mountain Home, AR 72653
109 Sunrise Heights Cir, Mountain Home, AR 72653
7254 Hill Rose Ct, Saint Louis, MO 63129
776 Southshore, Land O Lakes, FL 34639
776 Southshore Dr, Land O Lakes, FL 34639
1607 Hillcrest Dr, Delafield, WI 53018
109 Sunrise Ct, Mountain Home, AR 72653
RR 3 BALLARD CREEK, Mountain Home, AR 72653
736 Shore, Land O Lakes, FL 34639
W163 #3, Germantown, WI 53022
163A PO Box, Mountain Home, AR 72654
163A RR 3, Mountain Home, AR 72653
RR 3, Mountain Home, AR 72653
736 Shre, Land O Lakes, FL 34639
776 Shore, Land O Lakes, FL 34639
6555 Beale St #1, Milwaukee, WI 53224
Email [email protected]

Thomas C May

Name / Names Thomas C May
Age 84
Birth Date 1939
Person 157 Bentley Cir, Port Saint Lucie, FL 34986
Phone Number 203-365-0593
Possible Relatives
Previous Address 157 Bentley Cir, Port St Lucie, FL 34986
170 Glengarry Rd, Fairfield, CT 06825
3700 25th St, Lauderdale Lakes, FL 33311
6 Richmond Dr, Monroe, CT 06468
150 Long Beach Blvd #D, Stratford, CT 06615

Thomas R May

Name / Names Thomas R May
Age 98
Birth Date 1925
Also Known As Thos May
Person 711 Rocky Hill Rd #2, Plymouth, MA 02360
Phone Number 508-746-2860
Possible Relatives

Previous Address 48 Castle St, Plymouth, MA 02360

Thomas J May

Name / Names Thomas J May
Age 99
Birth Date 1924
Person 8000 Hampton Blvd #511, North Lauderdale, FL 33068
Phone Number 954-486-8056
Previous Address 10953 4th St, Coral Springs, FL 33071
8000 Hamptons Bv #511, Fort Lauderdale, FL 33325
4026 Inverrary Blvd #3407, Lauderhill, FL 33319
8000 Hampton Blvd, Lauderdale Lakes, FL 33071
8000 Hampton, Fort Lauderdale, FL 33321
5000 Hamptons, North Lauderdale, FL 33325
10953 4th, Fort Lauderdale, FL 33319

Thomas Frank May

Name / Names Thomas Frank May
Age 101
Birth Date 1922
Also Known As Franklin May
Person 720 Caulks Hill Rd, Saint Charles, MO 63304
Phone Number 636-926-3471
Possible Relatives Cleo V May
Previous Address 9 Dennis Dr, Saint Charles, MO 63303
23, Kenswich, MO 00000

Thomas May

Name / Names Thomas May
Age N/A
Person 716 3RD AVE SE, DECATUR, AL 35601
Phone Number 256-350-6813

Thomas S May

Name / Names Thomas S May
Age N/A
Person 123 E CASTLEFIELD CIR, TUCSON, AZ 85704
Phone Number 520-395-2097

Thomas May

Name / Names Thomas May
Age N/A
Person 1537 40th Ave #N4, Vero Beach, FL 32960

Thomas L May

Name / Names Thomas L May
Age N/A
Person 3564 MOUNT OAK RD, ARAB, AL 35016

Thomas J May

Name / Names Thomas J May
Age N/A
Person 1781 HUNTERS RUN, TUSCALOOSA, AL 35405

Thomas May

Name / Names Thomas May
Age N/A
Person 3002 HARBOR RIDGE WAY, TUSCALOOSA, AL 35406

Thomas L May

Name / Names Thomas L May
Age N/A
Person 1275 HERMITAGE DR, APT 9A FLORENCE, AL 35630

Thomas May

Name / Names Thomas May
Age N/A
Person 24770 PERDIDO BEACH BLVD APT 2, ORANGE BEACH, AL 36561

Thomas M May

Name / Names Thomas M May
Age N/A
Person 4669 COUNTY ROAD 17, SELMA, AL 36701
Phone Number 334-874-1092

Thomas May

Name / Names Thomas May
Age N/A
Person 509 MT AIRY DR, PRATTVILLE, AL 36067
Phone Number 334-365-4070

Thomas May

Name / Names Thomas May
Age N/A
Person 7375 NARROWS RD, PINSON, AL 35126
Phone Number 205-681-7348

Thomas W May

Name / Names Thomas W May
Age N/A
Person 2513 ROBIN HOOD DR, MOBILE, AL 36605
Phone Number 251-476-5640

Thomas L May

Name / Names Thomas L May
Age N/A
Person 5605 12TH AVE S, BIRMINGHAM, AL 35222
Phone Number 205-591-8038

Thomas E May

Name / Names Thomas E May
Age N/A
Person 2369 LEE ROAD 84, WAVERLY, AL 36879
Phone Number 334-821-1758

Thomas May

Name / Names Thomas May
Age N/A
Person 210 WILDWOOD LN, TITUS, AL 36080
Phone Number 334-567-7327

Thomas L May

Name / Names Thomas L May
Age N/A
Person 1275 HERMITAGE DR APT 9A, FLORENCE, AL 35630
Phone Number 256-767-4065

Thomas C May

Name / Names Thomas C May
Age N/A
Person 3125 LORI LN, OXFORD, AL 36203
Phone Number 256-831-7302

Thomas May

Name / Names Thomas May
Age N/A
Person 18532 HIGHWAY 29, UNION SPRINGS, AL 36089
Phone Number 334-738-2792

Thomas E May

Name / Names Thomas E May
Age N/A
Person 92655 HIGHWAY 9, LINEVILLE, AL 36266
Phone Number 256-396-2504

Thomas D May

Name / Names Thomas D May
Age N/A
Person 150 MAY DR, PHIL CAMPBELL, AL 35581
Phone Number 205-993-4304

Thomas May

Name / Names Thomas May
Age N/A
Person 8 Fullerton, Lowell, AR 72745
Possible Relatives
Previous Address 40 PO Box, Black Rock, AR 72415
252A PO Box, Lowell, AR 72745

Thomas May

Name / Names Thomas May
Age N/A
Person 2106 WAVERLY PKWY, APT 12C OPELIKA, AL 36801
Phone Number 334-749-5215

Thomas R May

Name / Names Thomas R May
Age N/A
Person 2225 GOLF RD SW APT 119, HUNTSVILLE, AL 35802

Thomas May

Business Name Wood Turnings
Person Name Thomas May
Position company contact
State AL
Address 150 May Dr Phil Campbell AL 35581-6124
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 205-993-4304
Number Of Employees 2
Annual Revenue 126100

Thomas May

Business Name Western Service Company
Person Name Thomas May
Position company contact
State NE
Address P.O. BOX 109 Cozad NE 69130-0109
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 308-784-2414

Thomas May

Business Name Volusia County Utilities
Person Name Thomas May
Position company contact
State FL
Address 2560 W State Road 44 Deland FL 32720-2803
Industry Administration of Economic Programs (Administration)
SIC Code 9631
SIC Description Regulation, Administration Of Utilities
Phone Number 386-736-5969
Email [email protected]
Number Of Employees 38
Fax Number 386-822-6466
Website www.volusia.org

Thomas May

Business Name Union Springs Church Of Christ
Person Name Thomas May
Position company contact
State AL
Address Highway 29 S Union Springs AL 36089-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 334-738-2792
Number Of Employees 1

Thomas May

Business Name Thomas W May
Person Name Thomas May
Position company contact
State IN
Address 2118 Inwood Dr Ste 136 Fort Wayne IN 46815-7124
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 260-483-0016

Thomas May

Business Name Thomas May Constr Inc
Person Name Thomas May
Position company contact
State FL
Address 310 College Dr Orange Park FL 32065-7653
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 904-272-4808
Number Of Employees 11
Annual Revenue 1944640

Thomas May

Business Name Thomas May - Graphic Design
Person Name Thomas May
Position company contact
State FL
Address 1930 Jasmine Drive, SARASOTA, 34239 FL
SIC Code 3442
Phone Number
Email [email protected]

Thomas May

Business Name Thomas May
Person Name Thomas May
Position company contact
State NH
Address PO Box 506, Hampton, NH 3843
SIC Code 866107
Phone Number
Email [email protected]

Thomas May

Business Name Thomas May
Person Name Thomas May
Position company contact
State NH
Address P.O.Box 506 Hampton, NH 03843-0506,
SIC Code 483201
Phone Number 207-450-4655
Email [email protected]

Thomas May

Business Name Thomas J. May
Person Name Thomas May
Position company contact
State WI
Address 5295 South Moorland Road, New Berlin, WI 53151
SIC Code 912104
Phone Number
Email [email protected]

THOMAS J MAY

Business Name TOMPA-UNITED SYSTEMS, INC.
Person Name THOMAS J MAY
Position registered agent
State GA
Address 4610 PEACHTREE IND BLVD, NORCROSS, GA 30071
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-24
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS A MAY

Business Name THOMAS MAY CONSTRUCTION COMPANY
Person Name THOMAS A MAY
Position registered agent
Address 5591 DIANTHUS ST., GREEN COVE SPRINGS, FL320-43
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-10-23
End Date 2000-09-01
Entity Status Withdrawn
Type CEO

THOMAS MAY

Business Name T. MAY, INC.
Person Name THOMAS MAY
Position registered agent
Corporation Status Suspended
Agent THOMAS MAY 17814 LAHEY ST, GRANADA HILLS, CA 91344
Care Of 17814 LAHEY ST, GRANADA HILLS, CA 91344
CEO THOMAS MAY17814 LAHEY ST, GRANADA HILLS, CA 91344
Incorporation Date 1984-08-09

THOMAS MAY

Business Name T. MAY, INC.
Person Name THOMAS MAY
Position CEO
Corporation Status Suspended
Agent 17814 LAHEY ST, GRANADA HILLS, CA 91344
Care Of 17814 LAHEY ST, GRANADA HILLS, CA 91344
CEO THOMAS MAY 17814 LAHEY ST, GRANADA HILLS, CA 91344
Incorporation Date 1984-08-09

Thomas May

Business Name Simmons First National Bank
Person Name Thomas May
Position company contact
State AR
Address 501 Main St Little Rock AR 72201-3805
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 501-375-7736
Email [email protected]
Number Of Employees 290
Website www.simmonsfirst.com

Thomas May

Business Name Saint John Brebeuf
Person Name Thomas May
Position company contact
State IL
Address 8307 N Harlem Ave Niles IL 60714-2616
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 847-966-8145

THOMAS R MAY

Business Name RIKSHAW, INC.
Person Name THOMAS R MAY
Position President
State NV
Address PO BOX 71262 PO BOX 71262, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0745382005-3
Creation Date 2005-11-03
Type Domestic Corporation

THOMAS R MAY

Business Name RIKSHAW, INC.
Person Name THOMAS R MAY
Position Secretary
State NV
Address 4449 ALTO VERDE DRIVE C/O LA PORTA 4449 ALTO VERDE DRIVE C/O LA PORTA, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0745382005-3
Creation Date 2005-11-03
Type Domestic Corporation

THOMAS R MAY

Business Name RIKSHAW, INC.
Person Name THOMAS R MAY
Position Treasurer
State NV
Address 4449 ALTO VERDE DRIVE C/O LA PORTA 4449 ALTO VERDE DRIVE C/O LA PORTA, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0745382005-3
Creation Date 2005-11-03
Type Domestic Corporation

THOMAS R MAY

Business Name RIKSHAW, INC.
Person Name THOMAS R MAY
Position Director
State NV
Address 4449 ALTO VERDE DRIVE C/O LA PORTA 4449 ALTO VERDE DRIVE C/O LA PORTA, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0745382005-3
Creation Date 2005-11-03
Type Domestic Corporation

THOMAS R MAY

Business Name RIKSHAW INCORPORATED
Person Name THOMAS R MAY
Position President
State NV
Address 4457 ALTO VERDE DR 4457 ALTO VERDE DR, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21158-1995
Creation Date 1995-12-01
Type Domestic Corporation

THOMAS R MAY

Business Name RIKSHAW INCORPORATED
Person Name THOMAS R MAY
Position Secretary
State NV
Address 4457 ALTO VERDE DR 4457 ALTO VERDE DR, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21158-1995
Creation Date 1995-12-01
Type Domestic Corporation

THOMAS R MAY

Business Name RIKSHAW INCORPORATED
Person Name THOMAS R MAY
Position Treasurer
State NV
Address 4457 ALTO VERDE DR 4457 ALTO VERDE DR, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21158-1995
Creation Date 1995-12-01
Type Domestic Corporation

THOMAS R MAY

Business Name RIKSHAW INCORPORATED
Person Name THOMAS R MAY
Position President
State NV
Address 4248 CLAYMONT ST STE 1 4248 CLAYMONT ST STE 1, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21158-1995
Creation Date 1995-12-01
Type Domestic Corporation

THOMAS R MAY

Business Name RIKSHAW INCORPORATED
Person Name THOMAS R MAY
Position Treasurer
State NV
Address 4248 CLAYMONT ST STE 1 4248 CLAYMONT ST STE 1, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21158-1995
Creation Date 1995-12-01
Type Domestic Corporation

THOMAS R MAY

Business Name RIKSHAW INCORPORATED
Person Name THOMAS R MAY
Position Secretary
State NV
Address 4248 CLAYMONT ST STE 1 4248 CLAYMONT ST STE 1, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21158-1995
Creation Date 1995-12-01
Type Domestic Corporation

Thomas May

Business Name RE/MAX New Beginnings Realty
Person Name Thomas May
Position company contact
State NJ
Address 411 Main St., Toms River, 8753 NJ
Phone Number
Email [email protected]

THOMAS R MAY

Business Name QUARTZ EXPRESS INCORPORATED
Person Name THOMAS R MAY
Position President
State NV
Address 502 N DIVISION ST 502 N DIVISION ST, CARSON CITY, NV 00000
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1487-2002
Creation Date 2002-01-18
Type Domestic Corporation

Thomas May

Business Name Outerbanks Jet Boats
Person Name Thomas May
Position company contact
State NC
Address 1158 Duck Rd Kitty Hawk NC 27949-4542
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 252-261-2300

Thomas May

Business Name Options Plus
Person Name Thomas May
Position company contact
State FL
Address 7382 Central Industrial D West Palm Beach FL 33404-3426
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores
Phone Number 561-691-0195

THOMAS R MAY

Business Name ORO VACA, INC.
Person Name THOMAS R MAY
Position President
State CO
Address 2955 COUNTY RD 30 2955 COUNTY RD 30, STRATTON, CO 80836
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C566-1948
Creation Date 1948-10-26
Type Domestic Corporation

Thomas May

Business Name Mayday Mechanical
Person Name Thomas May
Position company contact
State MO
Address 5315 State Route H SE Agency MO 64401-9195
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 816-253-9192

Thomas May

Business Name May Livestock
Person Name Thomas May
Position company contact
State CO
Address 17991 County Road 30 Stratton CO 80836-8504
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5154
SIC Description Livestock
Phone Number 719-348-5545
Number Of Employees 2
Annual Revenue 316800

Thomas May

Business Name May Home Remodeling Tom
Person Name Thomas May
Position company contact
State IL
Address 22 Chadwick Dr Belleville IL 62223-3604
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 618-234-8048

Thomas May

Business Name May Funeral Home
Person Name Thomas May
Position company contact
State NJ
Address 1001 S 4th St Camden NJ 08103-2015
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Fax Number 856-342-9787

Thomas May

Business Name May Funeral Home
Person Name Thomas May
Position company contact
State NJ
Address 45 Pine St Willingboro NJ 08046-2549
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 609-871-3000

Thomas May

Business Name May Financial Group
Person Name Thomas May
Position company contact
State MO
Address 7230 Pershing Ave Unit 2 Saint Louis MO 63130-4248
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 314-721-8801

Thomas May

Business Name May Enterprises, Inc
Person Name Thomas May
Position company contact
State MI
Address 1959 Palmer Ct, WALLED LAKE, 48391 MI
Phone Number 248-926-9121
Email [email protected]

Thomas May

Business Name May Enterprises Inc
Person Name Thomas May
Position company contact
State MI
Address P.O. BOX 930311 Wixom MI 48393-0311
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 248-926-9120
Email [email protected]

Thomas May

Business Name May Carpentry
Person Name Thomas May
Position company contact
State IL
Address 517 Fisk Ave De Kalb IL 60115-3324
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 815-756-7649

THOMAS MAY

Business Name MKM RENTALS, INC.
Person Name THOMAS MAY
Position CEO
Corporation Status Dissolved
Agent 17814 LAHEY ST, GRANADA HILLS, CA 91344
Care Of 17814 LAHEY ST, GRANADA HILLS, CA 91344
CEO THOMAS MAY 17814 LAHEY ST, GRANADA HILLS, CA 91344
Incorporation Date 1984-08-06

THOMAS MAY

Business Name MKM RENTALS, INC.
Person Name THOMAS MAY
Position registered agent
Corporation Status Dissolved
Agent THOMAS MAY 17814 LAHEY ST, GRANADA HILLS, CA 91344
Care Of 17814 LAHEY ST, GRANADA HILLS, CA 91344
CEO THOMAS MAY17814 LAHEY ST, GRANADA HILLS, CA 91344
Incorporation Date 1984-08-06

THOMAS M MAY

Business Name MAY MANUFACTURING, LLC
Person Name THOMAS M MAY
Position Manager
State TN
Address 7613 DAVIDSON ROAD 7613 DAVIDSON ROAD, CHATTANOOGA, TN 37421
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0475952006-6
Creation Date 2006-06-23
Type Foreign Limited-Liability Company

Thomas May

Business Name Life Communications, Inc
Person Name Thomas May
Position company contact
State TX
Address 510 E. Ramsey, San Antonio, TX 78216
SIC Code 829912
Phone Number
Email [email protected]

Thomas May

Business Name LEMON GRASS THAI RESTAURANT
Person Name Thomas May
Position company contact
Address 251 South Camac Street, Philadelphia, Philadelphia
SIC Code 5812
Email [email protected]
Title General Manager

Thomas May

Business Name I-Venture Studios
Person Name Thomas May
Position company contact
State MI
Address 442 Village Green Blvd. #103, Ann Arbor, MI 48105
SIC Code 494102
Phone Number
Email [email protected]

THOMAS MAY

Business Name I-VENTURE STUDIOS
Person Name THOMAS MAY
Position company contact
State MI
Address 442 VILLAGE GREEN BLVD APT 103, ANN ARBOR, MI 48105
SIC Code 6541
Phone Number 734-327-9324
Email [email protected]

Thomas May

Business Name Hd Construction
Person Name Thomas May
Position company contact
State MN
Address 536 Mckinley Ave Mankato MN 56003-2123
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 507-388-8703

THOMAS MAY

Business Name HI-TECH CUSTOM HOMES, INC.
Person Name THOMAS MAY
Position registered agent
Corporation Status Dissolved
Agent THOMAS MAY 312 BOWFIN ST, FOSTER CITY, CA 94404
Care Of 312 BOWFIN ST, FOSTER CITY, CA 94404
CEO THOMAS MAY312 BOWFIN ST, FOSTER CITY, CA 94404
Incorporation Date 1997-11-12

THOMAS MAY

Business Name HI-TECH CUSTOM HOMES, INC.
Person Name THOMAS MAY
Position CEO
Corporation Status Dissolved
Agent 312 BOWFIN ST, FOSTER CITY, CA 94404
Care Of 312 BOWFIN ST, FOSTER CITY, CA 94404
CEO THOMAS MAY 312 BOWFIN ST, FOSTER CITY, CA 94404
Incorporation Date 1997-11-12

THOMAS R MAY

Business Name HAPPY CREEK, INC.
Person Name THOMAS R MAY
Position Director
State CO
Address 2955 COUNTY ROAD 30 2955 COUNTY ROAD 30, STRATTON, CO 80836
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4651-1991
Creation Date 1991-06-03
Type Domestic Corporation

Thomas May

Business Name H T May & Son Funeral Home
Person Name Thomas May
Position company contact
State MO
Address P.O. BOX 932 Marshall MO 65340-0932
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 660-886-4040

Thomas May

Business Name Free & Accepted Masons of
Person Name Thomas May
Position company contact
State AL
Address 92655 Highway 9 Lineville AL 36266-4143
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 256-396-2504
Number Of Employees 3
Annual Revenue 55440

Thomas May

Business Name Family 1 Tm LLC
Person Name Thomas May
Position company contact
State FL
Address 5591 Dianthus St Green Cove Springs FL 32043-8187
Industry Holding and Other Investment Offices (Offices)
SIC Code 6733
SIC Description Trusts, Nec
Phone Number 904-284-2164

Thomas May

Business Name Commonwealth Electric Company
Person Name Thomas May
Position company contact
State MA
Address 800 Boylston St Boston MA 02199-8001
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4911
SIC Description Electric Services

Thomas May

Business Name Chem Dry By Tom & Tina
Person Name Thomas May
Position company contact
State IL
Address 40 Meadowbrook Ln Lake Zurich IL 60047-2542
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 847-550-0828
Number Of Employees 1
Annual Revenue 61200

Thomas May

Business Name Cemac Foods Corp
Person Name Thomas May
Position company contact
State NY
Address 19 W 44th St Ste 1402, New York, NY 10036
Phone Number
Email [email protected]
Title Owner; CEO

Thomas May

Business Name Cathy S Boyer - Murrin Taylor Flach Boyer & Pa
Person Name Thomas May
Position company contact
State PA
Address 110 E Diamond Street Lower, Butler, 16001 PA
Phone Number
Email [email protected]

Thomas May

Business Name CSRA Land Surveyors
Person Name Thomas May
Position company contact
State GA
Address 104 Allen St Warrenton GA 30828-8365
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8713
SIC Description Surveying Services
Phone Number 706-465-9700
Number Of Employees 3
Annual Revenue 246480

Thomas May

Business Name Assessor Department
Person Name Thomas May
Position company contact
State MN
Address 300 S 6th St Ste A2103 Minneapolis MN 55487-0999
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 612-348-3046

Thomas May

Business Name Advantage Insurance Svc Inc
Person Name Thomas May
Position company contact
State MO
Address 9109 Watson Rd # A St Louis MO 63126-2235
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 314-961-2282
Number Of Employees 4
Annual Revenue 540960

Thomas May

Business Name Advantage Insurance Svc Inc
Person Name Thomas May
Position company contact
State MO
Address 9060 Watson Rd # A St Louis MO 63126-2200
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 314-729-9930
Number Of Employees 2
Annual Revenue 273240
Fax Number 314-729-9938

THOMAS M MAY

Business Name ARTESIAN SPAS FACTORY OUTLET, LLC
Person Name THOMAS M MAY
Position Mmember
State TN
Address 1325 CRAWFORD ROAD 1325 CRAWFORD ROAD, CHATTANOOGA, TN 37421
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0172942006-9
Creation Date 2006-03-02
Type Domestic Limited-Liability Company

THOMAS M MAY

Business Name ARTESIAN PROPERTIES, LLC
Person Name THOMAS M MAY
Position Mmember
State TN
Address 1325 CRAWFORD ROAD 1325 CRAWFORD ROAD, CHATTANOOGA, TN 37421
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0277022007-6
Creation Date 2007-04-19
Type Domestic Limited-Liability Company

THOMAS M MAY

Business Name ARTESIAN PROPERTIES, LLC
Person Name THOMAS M MAY
Position Mmember
State TN
Address 6240 PERIMETER DR. 6240 PERIMETER DR., CHATTANOOGA, TN 37421
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0277022007-6
Creation Date 2007-04-19
Type Domestic Limited-Liability Company

THOMAS MAY

Person Name THOMAS MAY
Filing Number 801519589
Position PRESIDENT
State TX
Address 1119 SOUTH RAGUET, LUFKIN TX 75904

Thomas Kirk May Jr

Person Name Thomas Kirk May Jr
Filing Number 801678581
Position Manager
State TX
Address P.O. Box 9006, Dallas TX 75209

THOMAS KIRK MAY Jr

Person Name THOMAS KIRK MAY Jr
Filing Number 801461659
Position MANAGER
State TX
Address 5722 STONEGATE ROAD, DALLAS TX 75209

THOMAS W MAY

Person Name THOMAS W MAY
Filing Number 801676561
Position GOVERNING PERSON
State TX
Address 2 DIAMOND CIRCLE, TEXARKANA TX 75503

Thomas F P May

Person Name Thomas F P May
Filing Number 8891306
Position VP
State VA
Address 5114 WOODALL ROAD, Lynchburg VA 24506

THOMAS MAY

Person Name THOMAS MAY
Filing Number 801162232
Position DIRECTOR
State TX
Address 2909 EVEREST DRIVE, BEDFORD TX 76021

THOMAS MAY

Person Name THOMAS MAY
Filing Number 801162232
Position MANAGING MEMBER
State TX
Address 2909 EVEREST DRIVE, BEDFORD TX 76021

THOMAS C MAY

Person Name THOMAS C MAY
Filing Number 801155516
Position MEMBER
State TX
Address 8804 COUNTRY GLEN CROSSING, PLANO TX 75024

THOMAS MAY

Person Name THOMAS MAY
Filing Number 800870313
Position DIRECTOR
State TX
Address 3821 UNIVERSITY BLVD, HOUSTON TX 77005

THOMAS MAY

Person Name THOMAS MAY
Filing Number 800870313
Position PRESIDENT
State TX
Address 3821 UNIVERSITY BLVD, HOUSTON TX 77005

THOMAS J MAY

Person Name THOMAS J MAY
Filing Number 800074843
Position GOVERNING PERSON
State TX
Address 1857 STEWART DR, CARROLLTOn TX 75010

THOMAS MAY

Person Name THOMAS MAY
Filing Number 705977222
Position DIRECTOR
State TX
Address 200 DUNN, HERMLEIGH TX 79526

THOMAS MAY

Person Name THOMAS MAY
Filing Number 705977222
Position MEMBER
State TX
Address 200 DUNN, HERMLEIGH TX 79526

THOMAS J MAY

Person Name THOMAS J MAY
Filing Number 156121000
Position DIRECTOR
State TX
Address PO BOX 214, HERMLEIGH TX 79526

THOMAS MAY

Person Name THOMAS MAY
Filing Number 801519589
Position DIRECTOR
State TX
Address 1119 SOUTH RAGUET, LUFKIN TX 75904

THOMAS J MAY

Person Name THOMAS J MAY
Filing Number 156121000
Position PRESIDENT
State TX
Address PO BOX 214, HERMLEIGH TX 79526

THOMAS K MAY Jr

Person Name THOMAS K MAY Jr
Filing Number 136937300
Position VICE PRESIDENT
State TX
Address 5722 STONEGATE ROAD, DALLAS TX 75209

THOMAS K MAY Jr

Person Name THOMAS K MAY Jr
Filing Number 136937300
Position PRESIDENT
State TX
Address 5722 STONEGATE ROAD, DALLAS TX 75209

Thomas P May

Person Name Thomas P May
Filing Number 66500900
Position Director
State TX
Address 13315 KILTEY, San Antonio TX 78248

Thomas P May

Person Name Thomas P May
Filing Number 66500900
Position P
State TX
Address 13315 KILTEY, San Antonio TX 78248

Thomas P May

Person Name Thomas P May
Filing Number 40621200
Position T
State TX
Address 3612 W 7TH ST, Fort Worth TX 76107 0000

Thomas P May

Person Name Thomas P May
Filing Number 40621200
Position Director
State TX
Address 3612 W 7TH ST, Fort Worth TX 76107 0000

Thomas P May

Person Name Thomas P May
Filing Number 40621200
Position P
State TX
Address 3612 W 7TH ST, Fort Worth TX 76107 0000

Thomas May

Person Name Thomas May
Filing Number 10303301
Position Director
State TX
Address 2324 Ave B, Nederland TX 77627

Thomas F P May

Person Name Thomas F P May
Filing Number 8891306
Position Director
State VA
Address 5114 WOODALL ROAD, Lynchburg VA 24506

THOMAS K MAY Jr

Person Name THOMAS K MAY Jr
Filing Number 136937300
Position DIRECTOR
State TX
Address 5722 STONEGATE ROAD, DALLAS TX 75209

THOMAS KIRK MAY Jr

Person Name THOMAS KIRK MAY Jr
Filing Number 801432256
Position GOVERNING PERSON
State TX
Address 5722 STONEGATE ROAD, DALLAS TX 75209

May Thomas C

State NY
Calendar Year 2018
Employer Town Of Goshen
Name May Thomas C
Annual Wage $25,422

May Thomas R

State IL
Calendar Year 2018
Employer Henry - Stark Co Spec Ed Dist
Name May Thomas R
Annual Wage $2,137

May Thomas C

State IL
Calendar Year 2018
Employer Evanston Sd 202
Name May Thomas C
Annual Wage $42,929

May Thomas C

State IL
Calendar Year 2017
Employer Evanston Sd 202
Name May Thomas C
Annual Wage $44,535

May Thomas C

State IL
Calendar Year 2016
Employer Evanston Sd 202
Name May Thomas C
Annual Wage $43,066

May Thomas C

State IL
Calendar Year 2015
Employer Evanston Sd 202
Name May Thomas C
Annual Wage $16,068

May Thomas M

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Office/Clerical Assistant
Name May Thomas M
Annual Wage $197

May Brenan Thomas

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Department Of Public Safety
Name May Brenan Thomas
Annual Wage $48,388

May Brenan Thomas

State GA
Calendar Year 2017
Employer County of Cobb
Name May Brenan Thomas
Annual Wage $42,811

May Brenan Thomas

State GA
Calendar Year 2016
Employer County Of Cobb
Job Title Police Officer I
Name May Brenan Thomas
Annual Wage $16,841

May Thomas E

State GA
Calendar Year 2010
Employer Washington County Board Of Education
Job Title Substitute Teacher
Name May Thomas E
Annual Wage $490

May Thomas T

State FL
Calendar Year 2018
Employer Department Of Highway Safety And Motor Vehicles
Job Title Florida Highway Patrol Sergeant
Name May Thomas T
Annual Wage $75,835

May Thomas

State FL
Calendar Year 2018
Employer City Of Seminole
Name May Thomas
Annual Wage $51,774

May Thomas C

State FL
Calendar Year 2017
Employer St Petersburg College
Name May Thomas C
Annual Wage $30,791

May Thomas D

State IN
Calendar Year 2015
Employer Brownsburg Community School Corporation (hendricks)
Job Title Lay Coach
Name May Thomas D
Annual Wage $1,150

May Thomas T

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Job Title Law Enforcement Sergeant
Name May Thomas T
Annual Wage $65,655

May Thomas

State FL
Calendar Year 2017
Employer Ft Myers Beach Fire Control Dist
Name May Thomas
Annual Wage $66,860

May Thomas

State FL
Calendar Year 2017
Employer City Of Seminole
Name May Thomas
Annual Wage $50,755

May Thomas C.

State FL
Calendar Year 2016
Employer St Petersburg College
Name May Thomas C.
Annual Wage $30,560

May Thomas T

State FL
Calendar Year 2016
Employer Highway Safety & Motor Vehicle
Name May Thomas T
Annual Wage $81,966

May Thomas

State FL
Calendar Year 2016
Employer Ft Myers Beach Fire Control Dist
Name May Thomas
Annual Wage $113,986

May Thomas C.

State FL
Calendar Year 2015
Employer St Petersburg College
Name May Thomas C.
Annual Wage $29,375

May Thomas T

State FL
Calendar Year 2015
Employer Highway Safety & Motor Vehicle
Name May Thomas T
Annual Wage $89,572

May Thomas V

State DE
Calendar Year 2017
Employer Dhss/Ph/Community Health
Name May Thomas V
Annual Wage $58,658

May Thomas V

State DE
Calendar Year 2016
Employer Dhss/ph/community Health
Name May Thomas V
Annual Wage $78,592

May Thomas V

State DE
Calendar Year 2015
Employer Dhss/ph/community Health
Name May Thomas V
Annual Wage $78,643

May Thomas W

State AZ
Calendar Year 2017
Employer County of Pinal
Name May Thomas W
Annual Wage $40,206

May Thomas R

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title District Cert Substitute
Name May Thomas R
Annual Wage $638

May Thomas T

State FL
Calendar Year 2017
Employer Highway Safety & Motor Vehicle
Name May Thomas T
Annual Wage $93,228

May Thomas W

State AZ
Calendar Year 2016
Employer County Of Pinal
Job Title Operator-genl
Name May Thomas W
Annual Wage $33,172

May Thomas G

State IN
Calendar Year 2015
Employer Indiana University
Job Title Ac2 Adjunct Faculty
Name May Thomas G
Annual Wage $16,650

May Thomas G

State IN
Calendar Year 2016
Employer Indiana University
Job Title Ac2 Adjunct Faculty
Name May Thomas G
Annual Wage $8,880

May Thomas K

State NY
Calendar Year 2018
Employer Green Haven Corr Facility
Name May Thomas K
Annual Wage $21,640

May Thomas K

State NY
Calendar Year 2018
Employer Fishkill Corr Facility
Name May Thomas K
Annual Wage $84,068

May Thomas K

State NY
Calendar Year 2018
Employer Doccs Green Haven
Job Title Corr Officer
Name May Thomas K
Annual Wage $86,875

May Thomas M

State NY
Calendar Year 2018
Employer City Of Rochester
Name May Thomas M
Annual Wage $147,086

May Thomas C

State NY
Calendar Year 2017
Employer Village Of Goshen
Name May Thomas C
Annual Wage $15,214

May Thomas C

State NY
Calendar Year 2017
Employer Town Of Goshen
Name May Thomas C
Annual Wage $61,717

Le May Thomas E

State NY
Calendar Year 2017
Employer Greene Corr Facility
Name Le May Thomas E
Annual Wage $51,528

May Thomas K

State NY
Calendar Year 2017
Employer Fishkill Corr Facility
Name May Thomas K
Annual Wage $117,778

May Thomas K

State NY
Calendar Year 2017
Employer Doccs Fishkill
Job Title Corr Sergeant
Name May Thomas K
Annual Wage $119,953

May Thomas M

State NY
Calendar Year 2017
Employer City Of Rochester
Name May Thomas M
Annual Wage $135,732

May Thomas C

State NY
Calendar Year 2016
Employer Village Of Goshen
Name May Thomas C
Annual Wage $11,161

May Thomas C

State NY
Calendar Year 2016
Employer Town Of Goshen
Name May Thomas C
Annual Wage $58,634

May Thomas L

State IN
Calendar Year 2016
Employer Crown Point Community School Corporation (lake)
Job Title Eca Non-certified
Name May Thomas L
Annual Wage $70

Le May Thomas E

State NY
Calendar Year 2016
Employer Greene Corr Facility
Name Le May Thomas E
Annual Wage $98,826

May Thomas J

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name May Thomas J
Annual Wage $603

May Thomas K

State NY
Calendar Year 2016
Employer Doccs Fishkill
Job Title Corr Sergeant
Name May Thomas K
Annual Wage $115,450

May Thomas M

State NY
Calendar Year 2016
Employer City Of Rochester
Name May Thomas M
Annual Wage $153,356

May Thomas C

State NY
Calendar Year 2015
Employer Town Of Goshen
Name May Thomas C
Annual Wage $64,579

Le May Thomas E

State NY
Calendar Year 2015
Employer Greene Corr Facility
Name Le May Thomas E
Annual Wage $94,509

May Thomas K

State NY
Calendar Year 2015
Employer Fishkill Corr Facility
Name May Thomas K
Annual Wage $97,740

May Thomas K

State NY
Calendar Year 2015
Employer Doccs Fishkill
Job Title Corr Sergeant
Name May Thomas K
Annual Wage $102,018

May Thomas M

State NY
Calendar Year 2015
Employer City Of Rochester
Name May Thomas M
Annual Wage $117,604

May Thomas G

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Ac2 Adjunct Faculty
Name May Thomas G
Annual Wage $7,305

May Thomas D

State IN
Calendar Year 2017
Employer M.S.D. Warren Township School Corporation (Marion)
Job Title Hall Monitor
Name May Thomas D
Annual Wage $1,058

May Thomas G

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Ac2 Adjunct Faculty
Name May Thomas G
Annual Wage $10,575

May Thomas J

State IN
Calendar Year 2017
Employer Ball State University (State)
Job Title Student Hrly (310130) (Inactive)
Name May Thomas J
Annual Wage $577

May Thomas K

State NY
Calendar Year 2016
Employer Fishkill Corr Facility
Name May Thomas K
Annual Wage $108,674

May Thomas R

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title District Cert Substitute
Name May Thomas R
Annual Wage $1,658

Thomas J May

Name Thomas J May
Address 1406 Eden Dr Inverness FL 34450 -6015
Mobile Phone 904-704-8094
Email [email protected]
Gender Male
Date Of Birth 1945-10-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas J May

Name Thomas J May
Address 3664 Amos Ridge Rd Frenchburg KY 40322 -8474
Telephone Number 606-768-3764
Mobile Phone 606-768-3764
Email [email protected]
Gender Male
Date Of Birth 1955-10-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Thomas A May

Name Thomas A May
Address 284 Masalin Rd Lincolnville ME 04849-5542 -5542
Phone Number 207-763-3647
Gender Male
Date Of Birth 1951-01-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Thomas C May

Name Thomas C May
Address 9100 Bayberry Bnd Fort Myers FL 33908 APT 103-6249
Phone Number 239-267-7147
Gender Male
Date Of Birth 1944-01-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Thomas A May

Name Thomas A May
Address 731 W Fairfax Ave Fort Wayne IN 46807 -3114
Phone Number 260-456-2939
Mobile Phone 317-839-8323
Gender Male
Date Of Birth 1955-12-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Thomas W May

Name Thomas W May
Address 3210 Ivy League Dr Fort Wayne IN 46805 -1622
Phone Number 260-484-4968
Mobile Phone 317-738-0044
Gender Male
Date Of Birth 1935-10-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas K May

Name Thomas K May
Address 1748 Phillips Ct Erie CO 80516 -6853
Phone Number 303-828-3639
Gender Male
Date Of Birth 1944-09-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas May

Name Thomas May
Address 25670 Fountain Park Dr W Novi MI 48375 APT 285-2566
Phone Number 313-213-9511
Email [email protected]
Gender Male
Date Of Birth 1964-03-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Thomas O May

Name Thomas O May
Address 811 N Springwood St Goddard KS 67052 -9534
Phone Number 316-794-2041
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas E May

Name Thomas E May
Address 10782 Ga Highway 15 N Warthen GA 31094 -3403
Phone Number 478-552-8431
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Thomas May

Name Thomas May
Address 1615 Ridgewood Dr Jefferson City MO 65109-1270 -1270
Phone Number 573-635-7913
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas J May

Name Thomas J May
Address 504 Bert Allen Rd London KY 40741 -7700
Phone Number 606-862-8912
Gender Male
Date Of Birth 1935-08-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Thomas May

Name Thomas May
Address 16739 W Shiloh Ave Goodyear AZ 85338 -7392
Phone Number 623-547-6476
Email [email protected]
Gender Male
Date Of Birth 1950-11-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Thomas J May

Name Thomas J May
Address 256 Copperwood Trl Saint Charles MO 63304 -7239
Phone Number 636-441-4674
Mobile Phone 636-248-2386
Gender Male
Date Of Birth 1940-05-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Thomas C May

Name Thomas C May
Address 15038 E Greenwood Pl Aurora CO 80014 -3937
Phone Number 720-289-0282
Mobile Phone 720-289-0282
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Thomas May

Name Thomas May
Address 32211 Deer Trl Alpharetta GA 30004 -8928
Phone Number 770-772-9887
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas B May

Name Thomas B May
Address 3220 Mount Vernon Ave Evansville IN 47712 -7818
Phone Number 812-426-1156
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Thomas J May

Name Thomas J May
Address 2908 Mount Pleasant Rd Bedford IN 47421 -8045
Phone Number 812-545-1190
Gender Male
Date Of Birth 1959-07-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas E May

Name Thomas E May
Address 2600 E Pedigo Bay Dr Bloomington IN 47401 -8195
Phone Number 812-824-2620
Telephone Number 812-278-6941
Mobile Phone 812-278-6941
Email [email protected]
Gender Male
Date Of Birth 1954-01-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas P May

Name Thomas P May
Address 7453 W Sr 250 Madison IN 47250 -9271
Phone Number 812-873-7280
Gender Male
Date Of Birth 1946-12-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Thomas May

Name Thomas May
Address 9372 Beauclerc Wood Ln N Jacksonville FL 32257 -4926
Phone Number 904-305-6934
Gender Male
Date Of Birth 1966-01-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas C May

Name Thomas C May
Address 601 N Ohio Ave Gaylord MI 49735 -1912
Phone Number 989-448-2232
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Thomas E May

Name Thomas E May
Address 3189 N Eastman Rd Midland MI 48642 -7860
Phone Number 989-631-4117
Gender Male
Date Of Birth 1947-07-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

MAY, THOMAS

Name MAY, THOMAS
Amount 10000.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12950519817
Application Date 2012-01-04
Contributor Occupation Attorney
Contributor Employer Baker & McKenzie LLP
Organization Name Baker & McKenzie
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 252 7th Ave NEW YORK NY

MAY, THOMAS

Name MAY, THOMAS
Amount 2000.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 26020022048
Application Date 2005-11-26
Contributor Occupation CHIEF SCIENTIST
Contributor Employer GENERAL DYNAMICS
Organization Name General Dynamics
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

MAY, THOMAS

Name MAY, THOMAS
Amount 1000.00
To California Healthcare Assn
Year 2004
Transaction Type 15
Filing ID 24961781125
Application Date 2004-05-14
Contributor Occupation President/CEO, Far W
Contributor Employer HCA
Contributor Gender M
Committee Name California Healthcare Assn
Address 2275 Corporate Circle Ste 100 HENDERSON NV

MAY, THOMAS

Name MAY, THOMAS
Amount 1000.00
To Blanche Lincoln (D)
Year 2010
Transaction Type 15
Filing ID 29020282273
Application Date 2009-03-17
Contributor Occupation SIMMONS FIRST BANK/PRESIDENT/CEO
Organization Name Simmons First Bank
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

MAY, THOMAS

Name MAY, THOMAS
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991075078
Application Date 2008-04-30
Contributor Occupation Attorney
Contributor Employer Baker & Mckenzie
Organization Name Baker & McKenzie
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 815 Connecticut Ave NW BAKER & MCKENZIE WASHINGTON DC

MAY, THOMAS

Name MAY, THOMAS
Amount 1000.00
To BEEBE, MIKE
Year 2006
Application Date 2006-07-05
Contributor Occupation PRESIDENT
Contributor Employer SIMMONS FIRST NATIONAL BANK
Organization Name SIMMONS FIRST NATIONAL BANK
Recipient Party D
Recipient State AR
Seat state:governor
Address 501 MAIN ST PINE BLUFF AR

MAY, THOMAS

Name MAY, THOMAS
Amount 1000.00
To Mark W. Neumann (R)
Year 2012
Transaction Type 15e
Filing ID 12020353165
Application Date 2011-11-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name Senate Conservatives Fund
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Friends of Mark Neumann
Seat federal:senate

MAY, THOMAS

Name MAY, THOMAS
Amount 750.00
To HALTER, BILL
Year 20008
Application Date 2007-09-17
Contributor Occupation PRESIDENT
Contributor Employer SIMMONS FIRST NATIONAL BANK
Organization Name SIMMONS FIRST NATIONAL BANK
Recipient Party D
Recipient State AR
Seat state:governor
Address 501 MAIN ST PINE BLUFF AR

MAY, THOMAS

Name MAY, THOMAS
Amount 600.00
To Tom McClintock (R)
Year 2010
Transaction Type 15
Filing ID 29991947085
Application Date 2009-03-06
Contributor Occupation ENGINEER
Contributor Employer GENERAL DYNAMICS
Organization Name General Dynamics
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name McClintock for Congress
Seat federal:house

MAY, THOMAS

Name MAY, THOMAS
Amount 500.00
To FINNERAN, THOMAS M
Year 2004
Application Date 2003-04-07
Contributor Occupation PRESIDENT
Contributor Employer NSTAR
Recipient Party D
Recipient State MA
Seat state:lower
Address 22 LONGMEADOW DR WESTWOOD MA

MAY, THOMAS

Name MAY, THOMAS
Amount 500.00
To CAMPBELL, MAC
Year 2006
Application Date 2006-02-27
Contributor Occupation CHAIRMAN/CEO
Contributor Employer SIMMONS FIRST NATIONAL BANK
Recipient Party D
Recipient State AR
Seat state:office
Address PO BOX 7009 PINE BLUFF AR

MAY, THOMAS

Name MAY, THOMAS
Amount 500.00
To FINNERAN, THOMAS M
Year 2004
Application Date 2004-03-11
Contributor Occupation LETTER SENT
Recipient Party D
Recipient State MA
Seat state:lower
Address 22 LONGMEADOW DR WESTWOOD MA

MAY, THOMAS

Name MAY, THOMAS
Amount 500.00
To Ted Cruz (R)
Year 2012
Transaction Type 15e
Filing ID 12020471066
Application Date 2012-06-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name Senate Conservatives Fund
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ted Cruz for Senate
Seat federal:senate

MAY, THOMAS

Name MAY, THOMAS
Amount 500.00
To Wil Armstrong (R)
Year 2008
Transaction Type 15
Filing ID 28930311459
Application Date 2007-12-31
Contributor Occupation CHAIRMA
Contributor Employer SIMMONS FIRST NATIONAL CORP
Organization Name Simmons First National Corp
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Armstrong for Congress
Seat federal:house
Address 2111 Country Club Lane PINE BLUFF AR

MAY, THOMAS

Name MAY, THOMAS
Amount 500.00
To Sanofi-Pasteur Inc
Year 2006
Transaction Type 15
Filing ID 26990152595
Application Date 2005-12-31
Contributor Occupation MANAGER FILILNG AND
Contributor Employer SANOFI PASTEUR INC
Contributor Gender M
Committee Name Sanofi-Pasteur Inc
Address 291 CRISP Ave SCRANTON PA

MAY, THOMAS

Name MAY, THOMAS
Amount 500.00
To MORRISSEY, MICHAEL W
Year 2004
Application Date 2004-03-17
Contributor Occupation CEO, PRESIDENT/CHRM. BOARD
Contributor Employer NSTAR
Recipient Party D
Recipient State MA
Seat state:upper
Address 22 LONGMEADOW DR WESTWOOD MA

MAY, THOMAS

Name MAY, THOMAS
Amount 500.00
To MORRISSEY, MICHAEL W
Year 2004
Application Date 2003-03-11
Contributor Occupation CEO, PRESIDENT/CHRM. BOARD
Contributor Employer NSTAR
Recipient Party D
Recipient State MA
Seat state:upper
Address 22 LONGMEADOW DR WESTWOOD MA

MAY, THOMAS & DONNA

Name MAY, THOMAS & DONNA
Amount 500.00
To DEMPSEY, BRIAN S
Year 20008
Application Date 2008-10-18
Contributor Occupation CEO
Contributor Employer NSTAR
Organization Name NSTAR
Recipient Party D
Recipient State MA
Seat state:lower
Address 22 LONGMEADOW DR WESTWOOD MA

MAY, THOMAS

Name MAY, THOMAS
Amount 500.00
To Ted Cruz (R)
Year 2012
Transaction Type 15e
Filing ID 11020392973
Application Date 2011-08-05
Organization Name Senate Conservatives Fund
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ted Cruz for Senate
Seat federal:senate

MAY, THOMAS

Name MAY, THOMAS
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-12-22
Contributor Occupation CHAIRMAN PRESIDENT & C E O
Contributor Employer NSTAR
Organization Name NSTAR
Recipient Party D
Recipient State MA
Seat state:governor
Address 22 LONGMEADOW DR WESTWOOD MA

MAY, THOMAS

Name MAY, THOMAS
Amount 300.00
To FBL Financial Group
Year 2004
Transaction Type 15
Filing ID 24961796970
Application Date 2004-04-13
Contributor Occupation Insurance Executive
Contributor Employer FBL Financial Group
Contributor Gender M
Committee Name FBL Financial Group
Address 331 28th St DES MOINES IA

MAY, THOMAS

Name MAY, THOMAS
Amount 300.00
To Property Casualty Insurers Assn/America
Year 2004
Transaction Type 15
Filing ID 23990946996
Application Date 2003-04-24
Contributor Occupation Vice President
Contributor Employer FBL Financial Group Inc.
Contributor Gender M
Committee Name Property Casualty Insurers Assn/America
Address 5400 Universtiy Ave WEST DES MOINES IA

MAY, THOMAS

Name MAY, THOMAS
Amount 300.00
To FBL Financial Group
Year 2006
Transaction Type 15
Filing ID 25970571888
Application Date 2005-04-08
Contributor Occupation INSURANCE EXECU
Contributor Employer FBL FINANCIAL GROUP
Contributor Gender M
Committee Name FBL Financial Group
Address 331 28th St DES MOINES IA

MAY, THOMAS

Name MAY, THOMAS
Amount 265.00
To Elton Gallegly (R)
Year 2010
Transaction Type 15
Filing ID 29933466666
Application Date 2009-03-09
Contributor Occupation SCIENTIST
Contributor Employer GENERAL DYNAMICS AIS
Organization Name General Dynamics
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Gallegly for Congress
Seat federal:house

MAY, THOMAS

Name MAY, THOMAS
Amount 250.00
To David Boling (D)
Year 2010
Transaction Type 15
Filing ID 10930597465
Application Date 2010-03-24
Contributor Occupation President & CEO
Contributor Employer Simmons Bank
Organization Name Simmons First Bank
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name David Boling for Congress
Seat federal:house
Address 2111 W 46th Ave PINE BLUFF AR

MAY, THOMAS

Name MAY, THOMAS
Amount 250.00
To DC Republican Cmte
Year 2006
Transaction Type 15
Filing ID 25980601772
Application Date 2005-06-20
Contributor Occupation requested
Contributor Employer requested
Contributor Gender M
Recipient Party R
Committee Name DC Republican Cmte
Address 8 Cayuga Tr HARRISON NY

MAY, THOMAS

Name MAY, THOMAS
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970020507
Application Date 2011-09-20
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3185 Reflection Ln OOLTEWAH TN

MAY, THOMAS

Name MAY, THOMAS
Amount 250.00
To ROGERS, JOHN H
Year 2004
Application Date 2004-03-23
Contributor Occupation CHAIRMAN, PRESIDENT & CEO
Contributor Employer NSTAR ELECTRIC
Recipient Party D
Recipient State MA
Seat state:lower
Address 22 LONGMEADOW DR WESTWOOD MA

MAY, THOMAS

Name MAY, THOMAS
Amount 250.00
To TAUCHEN, GARY
Year 20008
Application Date 2007-07-25
Contributor Occupation OWNER
Contributor Employer TRUGMAN-NASH INC
Recipient Party R
Recipient State WI
Seat state:lower
Address 8 CAYUGA TR HARRISON NY

MAY, THOMAS

Name MAY, THOMAS
Amount 240.00
To FBL Financial Group
Year 2008
Transaction Type 15
Filing ID 28990771502
Application Date 2008-03-18
Contributor Occupation INSURANCE EXECU
Contributor Employer FBL FINANCIAL GROUP
Contributor Gender M
Committee Name FBL Financial Group
Address 331 28th St DES MOINES IA

MAY, THOMAS

Name MAY, THOMAS
Amount 240.00
To FBL Financial Group
Year 2008
Transaction Type 15
Filing ID 27990306945
Application Date 2007-04-24
Contributor Occupation Insurance Executive
Contributor Employer FBL Financial Group
Contributor Gender M
Committee Name FBL Financial Group
Address 331 28th St DES MOINES IA

MAY, THOMAS

Name MAY, THOMAS
Amount 240.00
To FBL Financial Group
Year 2006
Transaction Type 15
Filing ID 26950212728
Application Date 2006-04-27
Contributor Occupation Insurance Executive
Contributor Employer FBL Financial Group
Contributor Gender M
Committee Name FBL Financial Group
Address 331 28th St DES MOINES IA

MAY, THOMAS

Name MAY, THOMAS
Amount 200.00
To Blanche Lincoln (D)
Year 2004
Transaction Type 15
Filing ID 24020271055
Application Date 2004-03-17
Contributor Occupation SIMMONS FIRST BANK
Organization Name Simmons First National Bank
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

MAY, THOMAS

Name MAY, THOMAS
Amount 100.00
To MURPHY, DEBBIE
Year 2010
Application Date 2009-10-12
Contributor Occupation ACCOUNTANT
Recipient Party D
Recipient State AR
Seat state:lower
Address 3724 LOCHRIDGE NORTH LITTLE ROCK AR

MAY, THOMAS

Name MAY, THOMAS
Amount 100.00
To MURPHY, DEBBIE
Year 2010
Application Date 2010-03-30
Contributor Occupation ACCOUNTANT
Recipient Party D
Recipient State AR
Seat state:lower
Address 3724 LOCHRIDGE NORTH LITTLE ROCK AR

MAY, THOMAS

Name MAY, THOMAS
Amount 100.00
To HANFLING, JOSH
Year 20008
Application Date 2008-04-16
Contributor Occupation DEVELOPMENT CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:lower
Address 7744 E 7TH AVE DENVER CO

MAY, THOMAS

Name MAY, THOMAS
Amount 100.00
To FONTAINE, BOE
Year 2006
Application Date 2006-02-02
Contributor Occupation OFFICER
Contributor Employer SIMMONS FIRST NATL BANK
Recipient Party D
Recipient State AR
Seat state:lower
Address 50 UNREADABLE ST PINE BLUFF AR

MAY, THOMAS

Name MAY, THOMAS
Amount 100.00
To BROWN JR, EARNEST E
Year 2006
Application Date 2005-12-05
Contributor Employer SIMMONS FIRST
Recipient Party D
Recipient State AR
Seat state:lower
Address 501 MAIN ST PINE BLUFF AR

MAY, THOMAS

Name MAY, THOMAS
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-11
Contributor Occupation SELF
Contributor Employer SELF
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 284 MASALIN RD LINCOLNVILLE ME

MAY, THOMAS

Name MAY, THOMAS
Amount 50.00
To NEUMANN, ANDY
Year 20008
Application Date 2008-10-13
Recipient Party D
Recipient State MI
Seat state:lower
Address PO BOX 162 LEWISTON MI

MAY, THOMAS

Name MAY, THOMAS
Amount 25.00
To BOLOGNESE, KERRY D
Year 2010
Application Date 2009-09-27
Contributor Occupation ENGINEER
Contributor Employer ETS
Recipient Party R
Recipient State VA
Seat state:lower
Address 6132 WICKLOW DR BURKE VA

MAY, THOMAS

Name MAY, THOMAS
Amount -2400.00
To Stanley E. Reed (R)
Year 2010
Transaction Type 22y
Filing ID 10020062021
Application Date 2009-12-21
Organization Name Simmons First Bank
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Stanley Reed for US Senate
Seat federal:senate

THOMAS E MAY

Name THOMAS E MAY
Address 3413 Kelsey Court Flower Mound TX
Value 66887
Landvalue 66887
Buildingvalue 278471
Landarea 9,150 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

MAY THOMAS & HAZEL

Name MAY THOMAS & HAZEL
Physical Address 1011 SO 4TH ST
Owner Address 744 BENTLEY LN
Sale Price 15000
Ass Value Homestead 800
County camden
Address 1011 SO 4TH ST
Value 3400
Net Value 3400
Land Value 2600
Prior Year Net Value 3400
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2010-02-23
Sale Assessment 700
Year Constructed 1899
Price 15000

MAY THOMAS J & BRENDA J

Name MAY THOMAS J & BRENDA J
Physical Address 2004 SOUTHWIND CIR, PENSACOLA, FL 32506
Owner Address 2004 SOUTHWIND CIR, PENSACOLA, FL 32506
Ass Value Homestead 124895
Just Value Homestead 124895
County Escambia
Year Built 1998
Area 2605
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2004 SOUTHWIND CIR, PENSACOLA, FL 32506

MAY THOMAS J &

Name MAY THOMAS J &
Physical Address 126 SE 2ND AVE, BOYNTON BEACH, FL 33435
Owner Address 126 SE 2ND AVE, BOYNTON BEACH, FL 33435
Ass Value Homestead 67377
Just Value Homestead 73422
County Palm Beach
Year Built 1954
Area 1383
Land Code Single Family
Address 126 SE 2ND AVE, BOYNTON BEACH, FL 33435

MAY THOMAS J &

Name MAY THOMAS J &
Physical Address 12031 S BRIERWOOD PT, FLORAL CITY, FL 34436
Owner Address SHARON A MAY, FLORAL CITY, FL 34436
Sale Price 25000
Sale Year 2012
Ass Value Homestead 87290
Just Value Homestead 87290
County Citrus
Year Built 1987
Area 2572
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12031 S BRIERWOOD PT, FLORAL CITY, FL 34436
Price 25000

MAY THOMAS J

Name MAY THOMAS J
Physical Address 237 WILDERNESS WAY, SRB, FL 32459
Owner Address 237 WILDERNESS WAY, SANTA ROSA BEACH, FL 32459
Ass Value Homestead 568628
Just Value Homestead 568628
County Walton
Year Built 2002
Area 4522
Land Code Single Family
Address 237 WILDERNESS WAY, SRB, FL 32459

MAY THOMAS J

Name MAY THOMAS J
Owner Address 237 WILDERNESS WAY, SANTA ROSA BEACH, FL 32459
County Walton
Land Code Vacant Residential

MAY THOMAS J

Name MAY THOMAS J
Physical Address 4433 FAIRVIEW HTS, TAMPA, FL 33616
Owner Address 322 S PLANT AVE, TAMPA, FL 33606
County Hillsborough
Year Built 1957
Area 1121
Land Code Single Family
Address 4433 FAIRVIEW HTS, TAMPA, FL 33616

MAY THOMAS J

Name MAY THOMAS J
Physical Address 777 N ASHLEY DR 302, TAMPA, FL 33602
Owner Address 322 S PLANT AVE, TAMPA, FL 33606
County Hillsborough
Year Built 2007
Area 865
Land Code Condominiums
Address 777 N ASHLEY DR 302, TAMPA, FL 33602

MAY THOMAS J

Name MAY THOMAS J
Physical Address 322 PLANT AV, TAMPA, FL 33606
Owner Address 322 S PLANT AVE, TAMPA, FL 33606
Ass Value Homestead 112461
Just Value Homestead 228176
County Hillsborough
Year Built 1903
Area 2072
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 322 PLANT AV, TAMPA, FL 33606

MAY THOMAS J

Name MAY THOMAS J
Physical Address 1516 W RIVER LN, TAMPA, FL 33603
Owner Address 322 S PLANT AVE, TAMPA, FL 33606
County Hillsborough
Year Built 1959
Area 1749
Land Code Single Family
Address 1516 W RIVER LN, TAMPA, FL 33603

MAY THOMAS J

Name MAY THOMAS J
Physical Address 317 W LAMBRIGHT ST, TAMPA, FL 33604
Owner Address 322 S PLANT AVE, TAMPA, FL 33606
County Hillsborough
Year Built 1944
Area 1266
Land Code Single Family
Address 317 W LAMBRIGHT ST, TAMPA, FL 33604

MAY THOMAS E + CAROL S

Name MAY THOMAS E + CAROL S
Physical Address 14088 LAVANTE CT, BONITA SPRINGS, FL 34135
Owner Address 3874 STATE ROUTE 364, CANANDAIGUA, NY 14424
County Lee
Year Built 2005
Area 3690
Land Code Single Family
Address 14088 LAVANTE CT, BONITA SPRINGS, FL 34135

MAY THOMAS E & MARTHA C

Name MAY THOMAS E & MARTHA C
Physical Address 5572 WHITE HERON PL, OVIEDO, FL 32765
Owner Address 5572 WHITE HERON PL, OVIEDO, FL 32765
Ass Value Homestead 144913
Just Value Homestead 144913
County Seminole
Year Built 2001
Area 1669
Land Code Single Family
Address 5572 WHITE HERON PL, OVIEDO, FL 32765

MAY THOMAS & MAY HAZEL W

Name MAY THOMAS & MAY HAZEL W
Physical Address 1013 SO 4TH ST
Owner Address 1001 SO 4TH ST
Sale Price 14000
Ass Value Homestead 21800
County camden
Address 1013 SO 4TH ST
Value 26300
Net Value 26300
Land Value 4500
Prior Year Net Value 26300
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2008-03-19
Sale Assessment 14200
Year Constructed 1900
Price 14000

MAY THOMAS E ET AL

Name MAY THOMAS E ET AL
Physical Address 300 PALM ST, FRUITLAND PARK FL, FL 34731
Ass Value Homestead 43105
Just Value Homestead 49520
County Lake
Year Built 1954
Area 1200
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 300 PALM ST, FRUITLAND PARK FL, FL 34731

MAY THOMAS C + LINDA D

Name MAY THOMAS C + LINDA D
Physical Address 9100 BAYBERRY BEND, FORT MYERS, FL 33908
Owner Address 9100 BAYBERRY BEND #103, FORT MYERS, FL 33908
Ass Value Homestead 177500
Just Value Homestead 177500
County Lee
Year Built 1996
Area 1667
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 9100 BAYBERRY BEND, FORT MYERS, FL 33908

MAY THOMAS C

Name MAY THOMAS C
Physical Address 5332 LONESOME DOVE DR, KISSIMMEE, FL 34746
Owner Address 11912 W DIANE DR, WAUWATOSA, WI 53226
County Osceola
Year Built 1992
Area 1610
Land Code Single Family
Address 5332 LONESOME DOVE DR, KISSIMMEE, FL 34746

MAY THOMAS C

Name MAY THOMAS C
Physical Address 11465 NW 112 TER, CHIEFLAND, FL
Owner Address 1706 BELLE AIR FOREST DR #144, BELLE AIR, FL 33756
County Levy
Year Built 1984
Area 864
Land Code Mobile Homes
Address 11465 NW 112 TER, CHIEFLAND, FL

MAY THOMAS A B/E

Name MAY THOMAS A B/E
Physical Address 9925 BEAUCLERC TER, JACKSONVILLE, FL 32257
Owner Address 9925 BEAUCLERC TER, JACKSONVILLE, FL 32257
Ass Value Homestead 132793
Just Value Homestead 153335
County Duval
Year Built 1983
Area 2339
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9925 BEAUCLERC TER, JACKSONVILLE, FL 32257

MAY THOMAS A

Name MAY THOMAS A
Physical Address SEMINOLE LN,, FL
Owner Address 9925 BEAUCLERC TER, JACKSONVILLE, FL 32257
County Wakulla
Land Code Vacant Residential
Address SEMINOLE LN,, FL

MAY THOMAS A

Name MAY THOMAS A
Physical Address 8433 HIGHPOINT BLVD, BROOKSVILLE, FL 34613
Owner Address PO BOX 63, LAKEBAY, WASHINGTON 98349
County Hernando
Year Built 1974
Area 2748
Land Code Mobile Homes
Address 8433 HIGHPOINT BLVD, BROOKSVILLE, FL 34613

MAY THOMAS & MAY G

Name MAY THOMAS & MAY G
Physical Address 10476 GREENWAY AVE, ENGLEWOOD, FL 34224
County Charlotte
Land Code Vacant Residential
Address 10476 GREENWAY AVE, ENGLEWOOD, FL 34224

MAY THOMAS

Name MAY THOMAS
Physical Address 1442 STROUD CT, NEW PORT RICHEY, FL 34655
Owner Address 1442 STROUD CT, NEW PORT RICHEY, FL 34655
Ass Value Homestead 138415
Just Value Homestead 138415
County Pasco
Year Built 1994
Area 2483
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1442 STROUD CT, NEW PORT RICHEY, FL 34655

MAY THOMAS

Name MAY THOMAS
Physical Address 4516 S CLARK AV, TAMPA, FL 33611
Owner Address 322 S PLANT AVE, TAMPA, FL 33606
County Hillsborough
Year Built 1955
Area 1395
Land Code Single Family
Address 4516 S CLARK AV, TAMPA, FL 33611

MAY SHARON L & THOMAS A TST/AE

Name MAY SHARON L & THOMAS A TST/AE
Physical Address 5597 DIANTHUS ST, GREEN COVE SPRINGS, FL 32043
Owner Address 5591 DIANTHUS ST, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 87952
Just Value Homestead 223221
County Clay
Land Code Vacant Residential
Address 5597 DIANTHUS ST, GREEN COVE SPRINGS, FL 32043

MAY RANDALL THOMAS

Name MAY RANDALL THOMAS
Physical Address 1706 TWIN LAKES BLVD, INTERLACHEN, FL 32148
County Putnam
Year Built 1987
Area 2156
Land Code Mobile Homes
Address 1706 TWIN LAKES BLVD, INTERLACHEN, FL 32148

MAY MICHAEL THOMAS

Name MAY MICHAEL THOMAS
Physical Address 8815 ORANGE BLOSSOM RD, HOWEY IN THE HILLS FL, FL 34737
Ass Value Homestead 69591
Just Value Homestead 69591
County Lake
Year Built 2002
Area 1782
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 8815 ORANGE BLOSSOM RD, HOWEY IN THE HILLS FL, FL 34737

MAY F THOMAS & MARGARET E TTEE

Name MAY F THOMAS & MARGARET E TTEE
Physical Address 4380 SAXON DR, NEW SMYRNA BEACH, FL 32169
Ass Value Homestead 249536
Just Value Homestead 273357
County Volusia
Year Built 1999
Area 1840
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4380 SAXON DR, NEW SMYRNA BEACH, FL 32169

MAY THOMAS D ET AL

Name MAY THOMAS D ET AL
Physical Address 10131 W BISHOP LAKE RD, JACKSONVILLE, FL 32256
Owner Address 10131 BISHOP LAKE RD W, JACKSONVILLE, FL 32256
Sale Price 477000
Sale Year 2013
County Duval
Year Built 1993
Area 3649
Land Code Single Family
Address 10131 W BISHOP LAKE RD, JACKSONVILLE, FL 32256
Price 477000

MAY CHERYL + THOMAS MAY (JTRS)

Name MAY CHERYL + THOMAS MAY (JTRS)
Physical Address 141 E KEUKA LAKE RD, INTERLACHEN, FL 32148
County Putnam
Year Built 1991
Area 1104
Land Code Single Family
Address 141 E KEUKA LAKE RD, INTERLACHEN, FL 32148

MAY THOMAS E

Name MAY THOMAS E
Physical Address 744 BENTLEY LANE
Owner Address 744 BENTLEY LANE
Sale Price 0
Ass Value Homestead 231200
County camden
Address 744 BENTLEY LANE
Value 291000
Net Value 291000
Land Value 59800
Prior Year Net Value 291000
Transaction Date 2010-01-28
Property Class Residential
Year Constructed 1975
Price 0

MAY THOMAS E & RODGERS ROSE MARIE

Name MAY THOMAS E & RODGERS ROSE MARIE
Physical Address 1717 SO 6TH ST
Owner Address 744 BENTLEY LANE
Sale Price 12000
Ass Value Homestead 42500
County camden
Address 1717 SO 6TH ST
Value 48700
Net Value 48700
Land Value 6200
Prior Year Net Value 48700
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1993-07-13
Sale Assessment 12700
Year Constructed 1920
Price 12000

THOMAS E MAY

Name THOMAS E MAY
Address 3708 Fort Hill Drive Alexandria VA
Value 252000
Landvalue 252000
Buildingvalue 251860
Landarea 24,610 square feet
Type Hardwood
Basement 1/3 Basement

THOMAS C MAY

Name THOMAS C MAY
Address 3125 Lori Lane Oxford AL 36203
Value 36480
Landvalue 36480

THOMAS C MAY

Name THOMAS C MAY
Address 3244 Wintercreek Drive Eugene OR 97405
Value 158054
Landvalue 158054
Buildingvalue 420860

THOMAS B & KATHERINE D MAY

Name THOMAS B & KATHERINE D MAY
Address 552 Mitchell Drive Grayslake IL 60030
Value 16589
Landvalue 16589
Buildingvalue 68091

THOMAS ALLISON MAY

Name THOMAS ALLISON MAY
Address 1639 SE Dittmer Circle Palm Bay FL 32909
Value 17500
Landvalue 17500
Type Hip/Gable
Usage Single Family Residence

THOMAS A MAY & SHIRLEY E MAY

Name THOMAS A MAY & SHIRLEY E MAY
Address 28300 S 18th Avenue #B-102 Federal Way WA 98003
Value 79100
Landvalue 12900
Buildingvalue 79100

THOMAS A MAY

Name THOMAS A MAY
Address 28720 Glen Hollow Lane Olmsted Falls OH 44138
Value 53700
Usage Single Family Dwelling

THOMAS & MAY G MAY

Name THOMAS & MAY G MAY
Address 8213 Primrose Lane Fox Lake IL 60020
Value 4628
Landvalue 4628
Buildingvalue 32336

MAY THOMAS V

Name MAY THOMAS V
Address 527 Mcginnis Pond Road Felton DE 19943
Value 6300
Landvalue 6300
Buildingvalue 22900
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

MAY THOMAS J

Name MAY THOMAS J
Address 12031 S Brierwood Pt Floral FL
Value 9834
Landvalue 9834
Buildingvalue 77456
Landarea 43,631 square feet
Type Residential Property
Price 25000

MAY THOMAS DIANE REVOCABLE TRUST

Name MAY THOMAS DIANE REVOCABLE TRUST
Address 3 Brookshire Drive Reisterstown MD 21136
Value 50000
Landvalue 50000
Airconditioning yes

MAY THOMAS & MAY G

Name MAY THOMAS & MAY G
Address 10476 Greenway Avenue Englewood FL
Value 4250
Landvalue 4250
Landarea 9,999 square feet
Type Residential Property

MAY THOMAS

Name MAY THOMAS
Address 19 N Yonge Street #B15 Ormond Beach FL
Value 950
Buildingvalue 950

MAY THOMAS E & HAZEL W

Name MAY THOMAS E & HAZEL W
Physical Address 344 WALNUT ST
Owner Address 1001 SO 4TH ST
Sale Price 1500
Ass Value Homestead 1500
County camden
Address 344 WALNUT ST
Value 6400
Net Value 6400
Land Value 4900
Prior Year Net Value 6400
Transaction Date 2011-02-25
Property Class Commercial
Deed Date 1986-03-14
Sale Assessment 500
Price 1500

MAY SHARON L & THOMAS A TST/AE

Name MAY SHARON L & THOMAS A TST/AE
Address 5597 Dianthus Street Green Cove Springs FL
Value 223221
Landvalue 223221
Landarea 60,809 square feet
Type Residential Property

MAY J THOMAS & MAY S PAMELA

Name MAY J THOMAS & MAY S PAMELA
Address 229 Dewey Drive Annapolis MD 21401
Value 238900
Landvalue 238900
Buildingvalue 112600
Airconditioning yes

MAY J MARY S THOMAS

Name MAY J MARY S THOMAS
Address 4202 Tudor Street Philadelphia PA 19136
Value 17264
Landvalue 17264
Buildingvalue 99136
Landarea 1,190.64 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

MAY F THOMAS

Name MAY F THOMAS
Address 4411 W Custer Avenue Milwaukee WI 53218
Value 8300
Landvalue 8300
Buildingvalue 53500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

MAY E THOMAS

Name MAY E THOMAS
Address Beulah Street Whitman MA
Value 12200
Landvalue 12200

MAY E THOMAS

Name MAY E THOMAS
Address 25 Beulah Street Whitman MA 02382
Value 111900
Landvalue 111900
Buildingvalue 103200
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

MAY DANZY GUSSIE THOMAS ANNIE

Name MAY DANZY GUSSIE THOMAS ANNIE
Address 2133 Wharton Street Philadelphia PA 19146
Value 10207
Landvalue 10207
Buildingvalue 82293
Landarea 850.55 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 100

THOMAS, ROXIE MAY

Name THOMAS, ROXIE MAY
Address 112-28 212 STREET, NY 11429
Value 411000
Full Value 411000
Block 11131
Lot 39
Stories 2.5

THOMAS, ROSA MAY

Name THOMAS, ROSA MAY
Address 112-39 201 STREET, NY 11412
Value 389000
Full Value 389000
Block 10977
Lot 5
Stories 2.5

MAY M THOMAS

Name MAY M THOMAS
Address 831 BROOKLYN AVENUE, NY 11203
Value 497000
Full Value 497000
Block 4857
Lot 9
Stories 2

THOMAS, HARRY R., SR. & BETTY MAY

Name THOMAS, HARRY R., SR. & BETTY MAY
Physical Address 220 SECOND AVENUE
Owner Address 220 SECOND AVENUE
Sale Price 0
Ass Value Homestead 65300
County atlantic
Address 220 SECOND AVENUE
Value 112400
Net Value 112400
Land Value 47100
Prior Year Net Value 65400
Transaction Date 2007-09-05
Property Class Residential
Price 0

MAY THOMAS E ET UX

Name MAY THOMAS E ET UX
Physical Address 424 MECHANIC ST
Owner Address 744 BENTLEY LANE
Sale Price 2200
Ass Value Homestead 0
County camden
Address 424 MECHANIC ST
Value 5900
Net Value 5900
Land Value 5900
Prior Year Net Value 5900
Transaction Date 2011-02-25
Property Class Vacant Land
Deed Date 1983-12-29
Year Constructed 1899
Price 2200

MAY THOMAS E & RODGERS ROSE MARIE

Name MAY THOMAS E & RODGERS ROSE MARIE
Physical Address 808 TULIP ST
Owner Address 744 BENTLEY LANE
Sale Price 12000
Ass Value Homestead 5100
County camden
Address 808 TULIP ST
Value 14100
Net Value 14100
Land Value 9000
Prior Year Net Value 14100
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1993-07-13
Sale Assessment 15800
Year Constructed 1925
Price 12000

MAY L THOMAS

Name MAY L THOMAS
Address 561 Chestnut Street Brooklyn NY 11208
Value 430000
Landvalue 7465

May (TR) Thomas C

Name May (TR) Thomas C
Physical Address 157 NW Bentley Cir, Port Saint Lucie, FL 34986
Owner Address 157 NW Bentley Cir, Port St Lucie, FL 34986
Ass Value Homestead 123000
Just Value Homestead 123000
County St. Lucie
Year Built 1991
Area 1874
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 157 NW Bentley Cir, Port Saint Lucie, FL 34986

Thomas C. May

Name Thomas C. May
Doc Id 08088128
City Wrentham MA
Designation us-only
Country US

Thomas May

Name Thomas May
Doc Id 07502794
City Wolfenbuettel
Designation us-only
Country DE

Thomas May

Name Thomas May
Doc Id 07950621
City Steinfurt
Designation us-only
Country DE

Thomas May

Name Thomas May
Doc Id 08256741
City Steinfurt
Designation us-only
Country DE

Thomas May

Name Thomas May
Doc Id 08152133
City Steinfurt
Designation us-only
Country DE

Thomas C. May

Name Thomas C. May
Doc Id 07032599
City Wrentham MA
Designation us-only
Country US

Thomas C. May

Name Thomas C. May
Doc Id 07033380
City Winona Kale IN
Designation us-only
Country US

Thomas May

Name Thomas May
Doc Id 07231303
City Constance
Designation us-only
Country DE

Thomas C. May

Name Thomas C. May
Doc Id 07300439
City Wrentham MA
Designation us-only
Country US

Thomas C. May

Name Thomas C. May
Doc Id 07390332
City Wrentham MA
Designation us-only
Country US

Thomas C. May

Name Thomas C. May
Doc Id 07527648
City Wrentham MA
Designation us-only
Country US

Thomas C. May

Name Thomas C. May
Doc Id 07491206
City Wrentham MA
Designation us-only
Country US

Thomas C. May

Name Thomas C. May
Doc Id 07846181
City Winona Kale IN
Designation us-only
Country US

Thomas C. May

Name Thomas C. May
Doc Id 08075574
City Wrentham MA
Designation us-only
Country US

Thomas C. May

Name Thomas C. May
Doc Id 08323315
City Wrentham MA
Designation us-only
Country US

Thomas C. May

Name Thomas C. May
Doc Id 07458975
City Wrentham MA
Designation us-only
Country US

Thomas May

Name Thomas May
Doc Id 07100587
City Schöppingen
Designation us-only
Country DE

THOMAS MAY

Name THOMAS MAY
Type Independent Voter
State FL
Address 8710NW15CT, PEMBROKE PINES, FL 33024
Phone Number 954-854-7187
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Democrat Voter
State FL
Address PO BOX 1510, OSPREY, FL 34229
Phone Number 941-320-6159
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Independent Voter
State NJ
Address 19 BRIAR LN, FLEMINGTON, NJ 8822
Phone Number 908-625-4164
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Voter
State FL
Address 535 MANSON LN, JACKSONVILLE, FL 32220
Phone Number 904-786-7337
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Voter
State FL
Address 1406 EDEN DR, INVERNESS, FL 34450
Phone Number 904-704-8094
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Democrat Voter
State AR
Address 3724 LOCHRIDGE RD, NORTH LITTLE ROCK, AR 72116
Phone Number 870-541-1388
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Independent Voter
State FL
Address 130 SANDOLLAR DR., PANAMA CITY BCH, FL 32408
Phone Number 850-588-7000
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Voter
State IN
Address 1106 N 2ND ST, BOONVILLE, IN 47601
Phone Number 812-589-9613
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Voter
State MA
Address 22 LONGMEADOW DR, WESTWOOD, MA 2090
Phone Number 781-710-9594
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Democrat Voter
State IN
Address 1229 3RD ST, FORT WAYNE, IN 46808
Phone Number 765-473-6651
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Voter
State FL
Address 1368 IRVING AVE, CLEARWATER, FL 33756
Phone Number 727-510-6107
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Republican Voter
State MS
Address 318 LEE CREEK RD, BYHALIA, MS 38611
Phone Number 662-614-6776
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Democrat Voter
State MN
Address 805 WILDWOOD RD #106, SAINT PAUL, MN 55115
Phone Number 651-491-7010
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Democrat Voter
State MO
Address 256 COPPERWOOD TRL, SAINT CHARLES, MO 63304
Phone Number 636-248-2386
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Voter
State IL
Address 690 LAUREL DRIVE, AURORA, IL 60506
Phone Number 630-897-9470
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Independent Voter
State IL
Address 690 LAUREL DR, AURORA, IL 60506
Phone Number 630-897-9470
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Independent Voter
State MN
Address 4381 MACKEY AVE, MINNEAPOLIS, MN 55424
Phone Number 612-418-6621
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Voter
State AZ
Address 4128 N 46TH PLACE, PHOENIX, AZ 85018
Phone Number 602-459-2498
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Republican Voter
State MD
Address 5608 BIRCHWOOD AVENUE, BALTIMORE, MD 21214
Phone Number 410-946-9502
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Democrat Voter
State FL
Address 36 SKYLINE DR THOMAS MAY, LAKE MARY, FL 32746
Phone Number 407-808-6146
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Republican Voter
State FL
Address 36 SKYLINE DR, LAKE MARY, FL 32746
Phone Number 407-808-0861
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Voter
State IA
Address 1423 AGENCY, BURLINGTON, IA 52601
Phone Number 319-753-2703
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Independent Voter
State AL
Address 10003 LILY FLAGG CIR SE, HUNTSVILLE, AL 35803
Phone Number 256-520-7868
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Voter
State NC
Address 3712 DIANNE DR, WILSON, NC 27896
Phone Number 252-363-1915
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Voter
State MI
Address 2851 CHARTER DR. APT 111, TROY, MI 48083
Phone Number 248-330-9646
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Independent Voter
State MN
Address 3606 COOPER RD, DULUTH, MN 55803
Phone Number 218-525-0511
Email Address [email protected]

THOMAS MAY

Name THOMAS MAY
Type Republican Voter
State AL
Address 3002 HARBOR RIDGE WAY, TUSCALOOSA, AL 35406
Phone Number 205-799-6019
Email Address [email protected]

Thomas P May

Name Thomas P May
Visit Date 4/13/10 8:30
Appointment Number U93704
Type Of Access VA
Appt Made 6/24/2014 0:00
Appt Start 6/24/2014 11:00
Appt End 6/24/2014 23:59
Total People 4
Last Entry Date 6/24/2014 9:58
Meeting Location OEOB
Caller RICHARD
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 101359

Thomas P May

Name Thomas P May
Visit Date 4/13/10 8:30
Appointment Number U92973
Type Of Access VA
Appt Made 6/20/2014 0:00
Appt Start 6/24/2014 10:00
Appt End 6/24/2014 23:59
Total People 269
Last Entry Date 6/20/2014 13:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Thomas E May

Name Thomas E May
Visit Date 4/13/10 8:30
Appointment Number U70353
Type Of Access VA
Appt Made 1/18/13 0:00
Appt Start 2/2/13 10:30
Appt End 2/2/13 23:59
Total People 267
Last Entry Date 1/18/13 6:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Thomas W May

Name Thomas W May
Visit Date 4/13/10 8:30
Appointment Number U16630
Type Of Access VA
Appt Made 6/18/2012 0:00
Appt Start 6/29/2012 11:00
Appt End 6/29/2012 23:59
Total People 282
Last Entry Date 6/18/2012 13:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

THOMAS J MAY

Name THOMAS J MAY
Visit Date 4/13/10 8:30
Appointment Number U01362
Type Of Access VA
Appt Made 4/24/2012 0:00
Appt Start 5/3/2012 7:30
Appt End 5/3/2012 23:59
Total People 301
Last Entry Date 4/24/2012 15:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Thomas K May

Name Thomas K May
Visit Date 4/13/10 8:30
Appointment Number U82198
Type Of Access VA
Appt Made 2/17/2012 0:00
Appt Start 2/22/2012 8:30
Appt End 2/22/2012 23:59
Total People 292
Last Entry Date 2/17/2012 16:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Thomas R May

Name Thomas R May
Visit Date 4/13/10 8:30
Appointment Number U35324
Type Of Access VA
Appt Made 8/15/2011 0:00
Appt Start 8/18/2011 10:00
Appt End 8/18/2011 23:59
Total People 162
Last Entry Date 8/18/2011 7:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

THOMAS MAY

Name THOMAS MAY
Visit Date 4/13/10 8:30
Appointment Number U35468
Type Of Access VA
Appt Made 8/20/2010 17:48
Appt Start 8/24/2010 10:30
Appt End 8/24/2010 23:59
Total People 236
Last Entry Date 8/20/2010 17:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

THOMAS R MAY

Name THOMAS R MAY
Visit Date 4/13/10 8:30
Appointment Number U34441
Type Of Access VA
Appt Made 8/23/2010 15:12
Appt Start 8/25/2010 10:30
Appt End 8/25/2010 23:59
Total People 202
Last Entry Date 8/23/2010 15:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

THOMAS O MAY

Name THOMAS O MAY
Visit Date 4/13/10 8:30
Appointment Number U58603
Type Of Access VA
Appt Made 11/23/09 15:45
Appt Start 11/24/09 11:00
Appt End 11/24/09 23:59
Total People 2
Last Entry Date 11/23/09 15:45
Meeting Location NEOB
Caller KIMBERLY
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 77108

Thomas May

Name Thomas May
Car HONDA CR-V
Year 2007
Address 1706 Belleair Forest Dr Apt 144, Belleair, FL 33756-1547
Vin JHLRE38337C007853

THOMAS MAY

Name THOMAS MAY
Car HONDA CR-V
Year 2007
Address 615 SUMMER PL, FLOWOOD, MS 39232-7596
Vin JHLRE38387C006617

THOMAS MAY

Name THOMAS MAY
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 300 Aviation Ln, Gold Hill, NC 28071-8702
Vin 4YMUL08197G066227
Phone 704-279-0265

THOMAS MAY

Name THOMAS MAY
Car NISSAN XTERRA
Year 2007
Address 50 BROOKMOOR RD, AVON, CT 06001-2301
Vin 5N1AN08W77C500692
Phone 860-321-7011

THOMAS MAY

Name THOMAS MAY
Car HONDA PILOT
Year 2007
Address 3724 LOCHRIDGE RD, NORTH LITTLE ROCK, AR 72116-8330
Vin 5FNYF28587B006105

Thomas May

Name Thomas May
Car DODGE CHARGER
Year 2007
Address 11 Donners Trail Ct, Saint Peters, MO 63376-4245
Vin 2B3KA43G57H604625

THOMAS MAY

Name THOMAS MAY
Car CHEVROLET MALIBU MAXX
Year 2007
Address 407 Crystal Ave, Findlay, OH 45840-4769
Vin 1G1ZT68NX7F105856

THOMAS MAY

Name THOMAS MAY
Car FORD F-250 SUPER DUTY
Year 2007
Address 2422 CHESTER HARRIS RD, WOODLAWN, TN 37191-9052
Vin 1FTSW21P07EB33658
Phone 931-920-3131

THOMAS MAY

Name THOMAS MAY
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 3509 Aster Ln, Rowlett, TX 75089-7099
Vin 1HD1FC4127Y650997

THOMAS MAY

Name THOMAS MAY
Car CHEV SILV
Year 2007
Address 312 WEAVER ST, NACOGDOCHES, TX 75964-5138
Vin 1GCHK23D77F183119

THOMAS MAY

Name THOMAS MAY
Car CHRYSLER ASPEN
Year 2007
Address 1235 QUINCE DR, HARRISONBURG, VA 22801-5320
Vin 1A8HW582X7F552626
Phone 540-433-1745

THOMAS MAY

Name THOMAS MAY
Car HONDA RIDGELINE
Year 2007
Address 300 Aviation Ln, Gold Hill, NC 28071-8702
Vin 2HJYK16497H505744
Phone 704-279-0265

THOMAS MAY

Name THOMAS MAY
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1336 Orchard Ave, Salem, OH 44460-4277
Vin 1GNDT13S672164421

THOMAS MAY

Name THOMAS MAY
Car CHEVROLET IMPALA
Year 2007
Address 7436 Ridgeview Dr, Dubuque, IA 52003-9281
Vin 2G1WT55N079391629
Phone 563-582-2001

THOMAS MAY

Name THOMAS MAY
Car MERCEDES-BENZ R-CLASS
Year 2007
Address 5200 138th St, Crestwood, IL 60445-1615
Vin 4JGCB65E77A051400

THOMAS MAY

Name THOMAS MAY
Car JEEP COMMANDER
Year 2007
Address 1857 Stewart Dr, Carrollton, TX 75010-6327
Vin 1J8HG58P07C528829

THOMAS MAY

Name THOMAS MAY
Car HONDA ACCORD
Year 2007
Address 28720 Glen Hollow Ln, Olmsted Falls, OH 44138-3186
Vin 1HGCM66557A069666

THOMAS MAY

Name THOMAS MAY
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 5650 Eight Mile Rd, The Dalles, OR 97058-9605
Vin 1GCHK29D37E135839

THOMAS MAY

Name THOMAS MAY
Car LINCOLN MKX
Year 2007
Address 23395 BLUEGRASS DR, BROWNSTOWN TWP, MI 48183-1178
Vin 2LMDU88C17BJ35757

THOMAS MAY

Name THOMAS MAY
Car CHEVROLET TAHOE
Year 2007
Address 5650 Eight Mile Rd, The Dalles, OR 97058-9605
Vin 1GNFK13047J357327

THOMAS MAY

Name THOMAS MAY
Car CHEVROLET TRAILBLAZER
Year 2007
Address 630 ALLEN ST, GARY, IN 46403-2740
Vin 1GNDT13S272221617

THOMAS MAY

Name THOMAS MAY
Car TOYOTA CAMRY HYBRID
Year 2007
Address 3185 Reflection Ln, Ooltewah, TN 37363-6979
Vin JTNBB46K073003410
Phone

THOMAS MAY

Name THOMAS MAY
Car VOLVO XC90
Year 2007
Address 346 Garden Rd, New Orleans, LA 70123-2004
Vin YV4CY982171391001

THOMAS MAY

Name THOMAS MAY
Car FORD F-150
Year 2007
Address 126 Clay St, Erlanger, KY 41018-1712
Vin 1FTRX12W47FB90872

Thomas May

Name Thomas May
Car FORD FREESTAR
Year 2007
Address 3637 Bradley Rd, Huntington, WV 25704-1901
Vin 2FMZA516X7BA01102
Phone 304-429-1452

Thomas May

Name Thomas May
Car BUICK LACROSSE
Year 2007
Address 138 Jenkins Rd, Statesville, NC 28625-1904
Vin 2G4WD552971177551
Phone 704-876-0067

THOMAS MAY

Name THOMAS MAY
Car HONDA CR-V
Year 2007
Address 1358 Shady Knoll Ct, Longwood, FL 32750-7152
Vin JHLRE48757C037784
Phone 407-331-3123

THOMAS MAY

Name THOMAS MAY
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 2485 Whitesville Rd, Toms River, NJ 08755-1045
Vin 2A8GP64L27R193441
Phone 732-364-2448

Thomas May

Name Thomas May
Car JEEP GRAND CHEROKEE
Year 2007
Address 9372 Beauclerc Wood Ln N, Jacksonville, FL 32257-4926
Vin 1J8HS48P37C557539
Phone 904-730-3936

Thomas May

Name Thomas May
Domain punkshots.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2004-06-30
Update Date 2013-06-18
Registrar Name NAME.COM, INC.
Registrant Address 3419 N. Pennsylvania St., Unit D5 Indianapolis IN 46205
Registrant Country UNITED STATES

Thomas May

Name Thomas May
Domain nsphc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-02-12
Update Date 2013-10-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 440 West Main St Sidney OH 45365-9268
Registrant Country UNITED STATES

Thomas May

Name Thomas May
Domain northstarplumbingandheating.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-05-11
Update Date 2013-10-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 440 West Main St Sidney OH 45365-9268
Registrant Country UNITED STATES

Thomas May

Name Thomas May
Domain tpmay.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2008-05-06
Update Date 2013-03-08
Registrar Name GKG.NET, INC.
Registrant Address 13315 Kiltey St San Antonio TX 78248-1208
Registrant Country UNITED STATES

Thomas May

Name Thomas May
Domain enchantedorganiccoffee.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-29
Update Date 2012-12-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 945 San Ildefonso Rd Los Alamos NM 87544
Registrant Country UNITED STATES

Thomas May

Name Thomas May
Domain mandwcreativesolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-06
Update Date 2012-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 10 George Street Wrentham Massachusetts 02093
Registrant Country UNITED STATES

Thomas May

Name Thomas May
Domain micro-bytes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-01
Update Date 2013-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1110 Poplar Grove Court Mount Airy Maryland 21771
Registrant Country UNITED STATES

THOMAS MAY

Name THOMAS MAY
Domain rayscarclinic.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2013-08-13
Update Date 2013-08-13
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1321 GREEN FARM RD ASHEBORO NC 27205
Registrant Country UNITED STATES

Thomas May

Name Thomas May
Domain governmentowesmemoney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-21
Update Date 2012-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2515 Woodcote Terr Palm Harbor Florida 34685
Registrant Country UNITED STATES

THOMAS MAY

Name THOMAS MAY
Domain southwalescommunityassociation.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-11-08
Update Date 2013-10-11
Registrar Name ENOM, INC.
Registrant Address 3164 SOMERSET DRIVE JEFFERSONTON VA 22724
Registrant Country UNITED STATES

Thomas May

Name Thomas May
Domain ivisecure.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2001-08-16
Update Date 2012-08-06
Registrar Name DOMAIN.COM, LLC
Registrant Address P.O. Box 4157 Ann Arbor MI 48103
Registrant Country UNITED STATES
Registrant Fax 7342133779

Thomas May

Name Thomas May
Domain thomasmayphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-04
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 14605 Carriage Ln Burnsville Minnesota 55306
Registrant Country UNITED STATES

Thomas May

Name Thomas May
Domain tommaydesign.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-05-17
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 9561 westover club circle windermere FL 34786
Registrant Country UNITED STATES

May, Thomas

Name May, Thomas
Domain tmayontech.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-13
Update Date 2013-01-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

May, Thomas

Name May, Thomas
Domain firelitigationstrategies.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-10-05
Update Date 2012-10-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES