Thomas Mcleod

We have found 264 public records related to Thomas Mcleod in 32 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 24 business registration records connected with Thomas Mcleod in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Motion Pictures (Entertainment), Construction - Special Trade Contractors (Construction), Engineering, Management, Accounting, Research And Related Industries (Services), Motor Freight Transportation (Transportation), Insurance Brokers, Agents And Services (Insurance) and Business Services (Services). There are 36 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Fire Engineer. These employees work in nine different states. Most of them work in Michigan state. Average wage of employees is $57,962.


Thomas S Mcleod

Name / Names Thomas S Mcleod
Age 51
Birth Date 1973
Also Known As Thos Mcleod
Person 100 Setucket Rd, South Dennis, MA 02660
Phone Number 508-394-6416
Possible Relatives




K M Mcleod


E E Mcleod
Previous Address 8 Woodvue Rd, Forestdale, MA 02644
300 Falmouth Rd, Mashpee, MA 02649
300 Falmouth Rd #7B, Mashpee, MA 02649
300 Falmouth Rd #3B, Mashpee, MA 02649
248 Camp St, West Yarmouth, MA 02673
248 Camp St #T2, West Yarmouth, MA 02673
16 Bartlett Ln, East Wareham, MA 02538

Thomas M Mcleod

Name / Names Thomas M Mcleod
Age 52
Birth Date 1972
Person 2732 Co Rd, Marbury, AL 36051
Previous Address 35 PO Box, Deatsville, AL 36022

Thomas C Mcleod

Name / Names Thomas C Mcleod
Age 52
Birth Date 1972
Person 39 New Braintree Rd, West Brookfield, MA 01585
Phone Number 508-347-5991
Possible Relatives


Previous Address 47 Granite St #37, Hopkinton, MA 01748
212 PO Box, W Brookfield, MA 01585
73 Charlton St, Sturbridge, MA 01566
39 New Braintree Rd, W Brookfield, MA 01585
7 Pheasant Cir #8, Milford, MA 01757
7627 Fairfield Woods Ct #C1, Lorton, VA 22079
37 PO Box, Hopkinton, MA 01748

Thomas Oneal Mcleod

Name / Names Thomas Oneal Mcleod
Age 61
Birth Date 1963
Also Known As Leod Thomas Mc
Person 441 Albert Ave, Shreveport, LA 71105
Phone Number 318-869-2288
Possible Relatives
Previous Address 204 Leo Ave, Shreveport, LA 71105
204 1st #2, Shreveport, LA 71129

Thomas R Mcleod

Name / Names Thomas R Mcleod
Age 63
Birth Date 1961
Also Known As Thomas R Mcleod
Person Tug Hill Rd, Machias, NY
Phone Number 716-662-2741
Possible Relatives


Previous Address 5927 Cole Rd #2, Orchard Park, NY 14127
14 Dekalb St, Tonawanda, NY 14150
206 Linwood Ave, Tonawanda, NY 14150
245 Delaware St #114, Tonawanda, NY 14150
61 Highland Ave, Tonawanda, NY 14150

Thomas F Mcleod

Name / Names Thomas F Mcleod
Age 63
Birth Date 1961
Also Known As Thomas L Mc
Person 607 East Dr, Sewickley, PA 15143
Phone Number 412-259-7920
Possible Relatives
Previous Address 5 Ingram St, Alexandria, VA 22304
130 7th St #500, Pittsburgh, PA 15222
Ingram, Alexandria, VA 22304
4406 20th St, Arlington, VA 22207
102 Tonset Rd, Orleans, MA 02653
680 Carriage Way, Deerfield, IL 60015
169 Stone Oaks Dr, Hartsdale, NY 10530
4801 Connecticut Ave #517, Washington, DC 20008
Email [email protected]

Thomas W Mcleod

Name / Names Thomas W Mcleod
Age 64
Birth Date 1960
Person 1105 Riverview Pl #B, Jackson, MS 39202
Phone Number 601-948-4141
Possible Relatives
Previous Address 130 Keriville Dr #A, Jackson, MS 39212
105 Main St #C3, Clinton, MS 39056
512 Grandview Cir, Jackson, MS 39212
116 PO Box, Jackson, MS 39205
105 Main St #3, Clinton, MS 39056
1105B Riverview Pl, Jackson, MS 39202
1105 Riverview Pl #488, Jackson, MS 39202
1109 Bigcreek, Jackson, MS 39212
1116 PO Box, Jackson, MS 39215

Thomas Randy Mcleod

Name / Names Thomas Randy Mcleod
Age 64
Birth Date 1960
Person Kenwood Dr, Athens, TN 37303
Phone Number 423-309-8026
Possible Relatives



Previous Address 2455 Cindy St, Athens, TN 37303
4563 Ravenwood Dr, Chattanooga, TN 37415
Email [email protected]

Thomas Michael Mcleod

Name / Names Thomas Michael Mcleod
Age 66
Birth Date 1958
Also Known As Thomas Mc
Person 587 Fawnview Cir, Blue Bell, PA 19422
Phone Number 770-781-9838
Possible Relatives




Previous Address 1660 Rising Mist Ln, Cumming, GA 30041
251 PO Box, Vancouver, WA 98666
543 Fawnhill Dr, Langhorne, PA 19047
3014 164th St, Ridgefield, WA 98642
1403 Valley Heights Rd, Billings, MT 59105
84043 PO Box, Vancouver, WA 98684
668 PO Box, Dayton, NJ 08810
3281 Pipestone Dr, Billings, MT 59102
547 20th St #7, Billings, MT 59102

Thomas O Mcleod

Name / Names Thomas O Mcleod
Age 67
Birth Date 1957
Person 122 Mechanic St, Harrington, DE 19952
Phone Number 302-398-4112
Possible Relatives
Previous Address 1101 Farmington Dr #206, Vacaville, CA 95687
114 Collins Dr, Travis Afb, CA 94535
1052 Laurel St, Indiana, PA 15701
1011 Farmington #206, Vacaville, CA 95687
206 Farmington, Vacaville, CA 95687
503 Talon Ct, Smyrna, DE 19977
465 PO Box, Frederica, DE 19946

Thomas P Mcleod

Name / Names Thomas P Mcleod
Age 68
Birth Date 1956
Also Known As Tom Mc
Person 59 Buddy Ln #1, Conway, AR 72032
Phone Number 501-764-1546
Possible Relatives
Previous Address 279 Middle Rd #110, Conway, AR 72032
131 HC 85, Leslie, AR 72645
RR 2 POB 10A, Leslie, AR 72645
85 HC 1 RR, Leslie, AR 72645
131 RR 85 POB, Leslie, AR 72645
Email [email protected]

Thomas Edward Mcleod

Name / Names Thomas Edward Mcleod
Age 69
Birth Date 1955
Also Known As Thomas L Adams
Person Porters Lane Rd, Rocky Point, NC 28457
Phone Number 770-228-0158
Possible Relatives
Geraldine Everett Mcleod





Children Mcleod
Geraldine Mcleod
Previous Address 6368 US Highway 117, Rocky Point, NC 28457
5 Jackson Ave, Elmont, NY 11003
1100 College Ext #R, Griffin, GA 30224
1257 PO Box, Griffin, GA 30224
Jackson, Elmont, NY 11003

Thomas Olie Mcleod

Name / Names Thomas Olie Mcleod
Age 71
Birth Date 1953
Also Known As Thomas Mc
Person 2117 Middle Creek Blvd, Bossier City, LA 71111
Phone Number 318-742-5178
Possible Relatives



Previous Address 3636 Greenacres Place Dr #40, Bossier City, LA 71111
22 Stretford Ct, Sugar Land, TX 77479
3636 Greenacres Place Dr, Bossier City, LA 71111
238 Timberline Ln, Princeton, LA 71067
2801 Walnut Bnd #220, Sugar Land, TX 77479
2612 Spruce Cir, Bossier City, LA 71111
HC 62, Princeton, LA 71067

Thomas J Mcleod

Name / Names Thomas J Mcleod
Age 72
Birth Date 1952
Person 77 Adams St #504, Quincy, MA 02169
Phone Number 781-837-3959
Possible Relatives
Previous Address 10 Old Barn Rd, Duxbury, MA 02332
28 Old Stage Stop Vlg, Marshfield, MA 02050
77 Adams Pl #504, Quincy, MA 02169
28 Stage Ln, Marshfield, MA 02050

Thomas Henry Mcleod

Name / Names Thomas Henry Mcleod
Age 72
Birth Date 1952
Also Known As Thom Mcleod
Person 6000 Maynada St, Coral Gables, FL 33146
Phone Number 954-269-9661
Possible Relatives






Previous Address 4647 Bucida Rd, Boynton Beach, FL 33436
1211 Ruffin St #G4, Durham, NC 27701
740876 PO Box, Boynton Beach, FL 33474
10711 Riverview Dr, Riverview, FL 33569
2105 63rd Ct, Fort Lauderdale, FL 33308
4320 16th Ave, Oakland Park, FL 33334
131 Lowell St #3, Arlington, MA 02474
10711 Riverview Dr, Riverview, FL 33578
2105 63rd St, Fort Lauderdale, FL 33308
24951 PO Box, Fort Lauderdale, FL 33307
10900 104th St, Miami, FL 33176
518 PO Box, Riverview, FL 33568
Email [email protected]

Thomas M Mcleod

Name / Names Thomas M Mcleod
Age 72
Birth Date 1952
Also Known As Thomas H Mcleod
Person 31 Babicz Rd, Tewksbury, MA 01876
Phone Number 315-387-3180
Possible Relatives Johnathan R Mcleod




Jonathon R Mcleod
Previous Address 1043 Parsons Rd, Mannsville, NY 13661
24 Westech Dr, Tewksbury, MA 01876
31 Bobirz Rd, Tewksbury, MA 01876
8880 Renshaw Bay Rd, Mannsville, NY 13661
Renshaw Bay Rd, Mannsville, NY 13661
321 B, Chelmsford, MA 01824
31 Babicz Rd #1, Tewksbury, MA 01876
321 B R, Chelmsford, MA 01824
32 Babicz Rd, Tewksbury, MA 01876
31 Babicz Rd #R1, Tewksbury, MA 01876
Email [email protected]
Associated Business Ktm Technology, Inc Systems That Work,Inc T H Mcleod, Inc

Thomas R Mcleod

Name / Names Thomas R Mcleod
Age 76
Birth Date 1948
Also Known As Thomas Mcleod
Person 2846 Shook Hill Cir, Birmingham, AL 35223
Phone Number 205-969-2758
Possible Relatives
Previous Address 1900 Chateau Cir, Birmingham, AL 35209
3301 Sandhurst Rd, Birmingham, AL 35223
33001 Sandhurst, Birmingham, AL 35223
2846 Shook Hill Rd, Mountain Brook, AL 35223
7846 Shook Hl, Birmingham, AL 35223
7846 Shook Hill Pk, Birmingham, AL 35223

Thomas C Mcleod

Name / Names Thomas C Mcleod
Age 77
Birth Date 1947
Person 1140 Polders Ln, Covington, LA 70433
Phone Number 985-893-5084
Possible Relatives
Hoami E Mcleod
Previous Address 1280 Clausel St #2, Mandeville, LA 70448
1533 Madison St #4, Mandeville, LA 70448
1317 Dauphine St, New Orleans, LA 70116

Thomas M Mcleod

Name / Names Thomas M Mcleod
Age 77
Birth Date 1947
Also Known As Thomas Mcleod
Person 551 PO Box, Walker, LA 70785
Phone Number 225-667-1749
Possible Relatives



Previous Address 13620 Glen Ellis Rd, Walker, LA 70785
456 PO Box, Walker, LA 70785
4888 Sherwood Forest Blvd #434, Baton Rouge, LA 70816

Thomas F Mcleod

Name / Names Thomas F Mcleod
Age 77
Birth Date 1947
Person 18 Grassy Rd, Key Largo, FL 33037
Phone Number 305-279-2293
Possible Relatives





E Mcleod
Previous Address 9425 94th Ct #94, Miami, FL 33176
7335 54th Ct, Miami, FL 33143
7324 82nd St #B105, Miami, FL 33143

Thomas E Mcleod

Name / Names Thomas E Mcleod
Age 82
Birth Date 1942
Person 762 211th St #1FL, Bronx, NY 10467
Phone Number 718-293-6148
Possible Relatives
Previous Address 1133 Ogden Ave #4R, Bronx, NY 10452

Thomas Edward Mcleod

Name / Names Thomas Edward Mcleod
Age 83
Birth Date 1941
Also Known As Thomas A Mcleod
Person 6368 US Highway 117, Rocky Point, NC 28457
Phone Number 910-259-2894
Possible Relatives Geraldine Everett Mcleod




Children Mcleod

Geraldine Mcleod
Geraldine Mcleod
Previous Address 5 Jackson Ave, Elmont, NY 11003
397 Everette Rd, Rocky Point, NC 28457
514 Bradford St, Brooklyn, NY 11207
5 Jackson Ave, Floral Park, NY 11003

Thomas E Mcleod

Name / Names Thomas E Mcleod
Age 89
Birth Date 1934
Also Known As Thos Mc
Person 1913 Skyler Cir, Charleston, AR 72933
Phone Number 479-965-7448
Possible Relatives
Gerline Mcleod

Previous Address 32 RR 2, Charleston, AR 72933
10505 Meandering Ct, Fort Smith, AR 72903
Route 2, Charleston, AR 72933
RR 2WG, Charleston, AR 72933
Rt #2, Charleston, AR 72933
RR 2 GRIM, Charleston, AR 72933
RR #2, Charleston, AR 72933
32227 Painted Rock Cir, Thousand Palms, CA 92276
32 Painted Rock Cir, Thousand Palms, CA 92276
Eastgate, Charleston, AR 72933
10505 Meadnering, Fort Smith, AR 72903
RR 2E, Charleston, AR 72933
4914 18th Ter, Fort Smith, AR 72901
2022 Phoenix Ave #12, Fort Smith, AR 72901

Thomas W Mcleod

Name / Names Thomas W Mcleod
Age 100
Birth Date 1923
Also Known As Thomas Ncleod
Person 45 Damon Ave, Melrose, MA 02176
Phone Number 781-665-2339
Possible Relatives



Thomas M Mcleod

Name / Names Thomas M Mcleod
Age 112
Birth Date 1912
Person 295 PO Box, Opelousas, LA 70571
Phone Number 337-942-2886
Possible Relatives
Previous Address 2243 George Dr #26, Opelousas, LA 70570
2290 George Dr, Opelousas, LA 70570
2290 George Dr #29, Opelousas, LA 70570
2243 George Dr #5, Opelousas, LA 70570
2290 George Dr #26, Opelousas, LA 70570
Associated Business Six Macs Corporation

Thomas D Mcleod

Name / Names Thomas D Mcleod
Age 113
Birth Date 1911
Person 56 Golden Eye Ln, Port Monmouth, NJ 07758
Phone Number 732-530-0659
Possible Relatives
Thos Mcleod
Previous Address 62 Boxwood Ter, Red Bank, NJ 07701
2509 Ocean Ave, Spring Lake, NJ 07762
311 Stockton Blvd, Sea Girt, NJ 08750

Thomas J Mcleod

Name / Names Thomas J Mcleod
Age N/A
Person 3055 COUNTY ROAD 404, ELBA, AL 36323
Phone Number 334-897-2167

Thomas D Mcleod

Name / Names Thomas D Mcleod
Age N/A
Person 25442 S SPRING CREEK RD, CHANDLER, AZ 85248

Thomas F Mcleod

Name / Names Thomas F Mcleod
Age N/A
Person 241 E 1ST ST, LUVERNE, AL 36049

Thomas Mcleod

Name / Names Thomas Mcleod
Age N/A
Person 306 Downing St, Jackson, MS 39216

Thomas W Mcleod

Name / Names Thomas W Mcleod
Age N/A
Person 323 COE AVE APT 104, MERIDEN, CT 6451
Phone Number 203-440-9527

Thomas J Mcleod

Name / Names Thomas J Mcleod
Age N/A
Person 1 OAKBROOK LN, TORRINGTON, CT 6790
Phone Number 860-496-8907

Thomas J Mcleod

Name / Names Thomas J Mcleod
Age N/A
Person 1005 PALOVERDE DR, LOVELAND, CO 80538
Phone Number 970-593-6789

Thomas P Mcleod

Name / Names Thomas P Mcleod
Age N/A
Person 3191 SHADY GROVE RD, LESLIE, AR 72645
Phone Number 870-447-2315

Thomas A Mcleod

Name / Names Thomas A Mcleod
Age N/A
Person 400 W 23RD AVE, GULF SHORES, AL 36542
Phone Number 251-968-6592

Thomas I Mcleod

Name / Names Thomas I Mcleod
Age N/A
Person 2512 SINGLE TREE CIR, BIRMINGHAM, AL 35242
Phone Number 205-437-9386

Thomas M Mcleod

Name / Names Thomas M Mcleod
Age N/A
Person 5955 DEATSVILLE HWY, DEATSVILLE, AL 36022
Phone Number 334-285-1589

Thomas E Mcleod

Name / Names Thomas E Mcleod
Age N/A
Person 1863 VISTA BONITA DR E, MOBILE, AL 36609
Phone Number 251-661-2331

Thomas R Mcleod

Name / Names Thomas R Mcleod
Age N/A
Person 2846 SHOOK HILL CIR, BIRMINGHAM, AL 35223
Phone Number 205-969-2758

Thomas E Mcleod

Name / Names Thomas E Mcleod
Age N/A
Person 5415 PALOMINO TRL, BIRMINGHAM, AL 35242
Phone Number 205-980-6873

Thomas J Mcleod

Name / Names Thomas J Mcleod
Age N/A
Person 750 Woodmont Pl, Shreveport, LA 71108
Possible Relatives


Thomas G Mcleod

Name / Names Thomas G Mcleod
Age N/A
Person PO BOX 566, NUCLA, CO 81424

Thomas V Mcleod

Name / Names Thomas V Mcleod
Age N/A
Person 790 Po #790, Princeton, LA 71067
Possible Relatives
Previous Address 790 PO Box, Princeton, LA 71067
140 Timberline Ln #140, Princeton, LA 71067
741 Tecumseh Trl, Shreveport, LA 71107
790 HC 62, Princeton, LA 71067
HC 62, Princeton, LA 71067

Thomas M Mcleod

Name / Names Thomas M Mcleod
Age N/A
Person 15974 LONGMEADOW LN, COLORADO SPRINGS, CO 80921
Phone Number 719-488-8028

Thomas Mcleod

Name / Names Thomas Mcleod
Age N/A
Person 3 Warwick Dr, Fairport, NY 14450
Phone Number 585-421-3871
Possible Relatives







Previous Address 55 Marion St, Rochester, NY 14610

Thomas M Mcleod

Name / Names Thomas M Mcleod
Age N/A
Person 202 ARCHWOOD ST, HOT SPRINGS NATIONAL PARK, AR 71901

Thomas McLeod

Business Name World Video Anthology
Person Name Thomas McLeod
Position company contact
State VT
Address 4 Chapman Rd Montpelier VT 05602-2112
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 802-223-8653

Thomas McLeod

Business Name Wm Thomas McLeod Wm Electric
Person Name Thomas McLeod
Position company contact
State NC
Address 25 Tracy Ln Waynesville NC 28786-7548
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 828-648-3228

Thomas McLeod

Business Name USAWebLoans
Person Name Thomas McLeod
Position company contact
State TX
Address P.O. Box 1222, Athens, TX 37371
SIC Code 792207
Phone Number
Email [email protected]

Thomas McLeod

Business Name Thomas O McLeod CPA
Person Name Thomas McLeod
Position company contact
State TX
Address 10320 Garland Rd Dallas TX 75218-2923
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 214-320-9888

Thomas McLeod

Business Name Thomas J McLeod
Person Name Thomas McLeod
Position company contact
State AL
Address P.O. BOX 3055 Elba AL 36323
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 334-897-2167
Number Of Employees 1
Annual Revenue 55090

THOMAS MCLEOD

Business Name TTM, INC.
Person Name THOMAS MCLEOD
Position company contact
State NC
Address 1000 ATANDO AVE, CHARLOTTE, NC 28206
SIC Code 481302
Phone Number 704-335-1624
Email [email protected]

Thomas McLeod

Business Name McLeod Agency
Person Name Thomas McLeod
Position company contact
State NJ
Address 13 Goodwin Pkwy Sewell NJ 08080-9440
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service

THOMAS G MCLEOD

Business Name MOD 8, INC.
Person Name THOMAS G MCLEOD
Position President
State NV
Address BOX 27740 BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29526-2003
Creation Date 2003-12-02
Type Domestic Corporation

THOMAS G MCLEOD

Business Name MOD 8, INC.
Person Name THOMAS G MCLEOD
Position Secretary
State NV
Address BOX 27740 BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29526-2003
Creation Date 2003-12-02
Type Domestic Corporation

THOMAS G MCLEOD

Business Name MOD 8, INC.
Person Name THOMAS G MCLEOD
Position Treasurer
State NV
Address BOX 27740 BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29526-2003
Creation Date 2003-12-02
Type Domestic Corporation

THOMAS G MCLEOD

Business Name MOD 8, INC.
Person Name THOMAS G MCLEOD
Position Director
State NV
Address BOX 27740 BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29526-2003
Creation Date 2003-12-02
Type Domestic Corporation

THOMAS MCLEOD

Business Name MCLEOD, THOMAS
Person Name THOMAS MCLEOD
Position company contact
State TX
Address 2230 College Ave., FT. WORTH, TX 76110
SIC Code 737415
Phone Number
Email [email protected]

THOMAS W. MCLEOD

Business Name CRICKETS JUNIOR, INC.
Person Name THOMAS W. MCLEOD
Position registered agent
State GA
Address 631 SPRING STREET, NW, ATLANTA, GA 30308
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-01-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Thomas McLeod

Business Name Birmingham Wholesale Furniture
Person Name Thomas McLeod
Position company contact
State AL
Address 2200 Second Avenue South, Birmingham, AL 35233
SIC Code 811103
Phone Number
Email [email protected]

Thomas McLeod

Business Name ARC Agency
Person Name Thomas McLeod
Position company contact
State WA
Address 1833 115th Ave Ne Bellevue WA 98004-3002
Industry Business Services (Services)
SIC Code 7322
SIC Description Adjustment And Collection Services
Phone Number 425-454-2586

THOMAS E MCLEOD

Business Name AMERICUS MASONIC TEMPLE, INC.
Person Name THOMAS E MCLEOD
Position registered agent
State GA
Address P O BOX 584, AMERICUS, GA 31709
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1949-02-10
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS O MCLEOD Jr

Person Name THOMAS O MCLEOD Jr
Filing Number 91319902
Position PRESIDENT
State TX
Address 9521 LYNNGROVE, DALLAS TX 75238

Thomas R McLeod

Person Name Thomas R McLeod
Filing Number 78269800
Position Director
State TX
Address PO BOX 5090, Tyler TX 75712

Thomas R McLeod

Person Name Thomas R McLeod
Filing Number 78269800
Position P
State TX
Address PO BOX 5090, Tyler TX 75712

Thomas McLeod

Person Name Thomas McLeod
Filing Number 43066501
Position Director
State TX
Address 1801 W Park Row Dr, Arlington TX 76013

THOMAS E MCLEOD Jr

Person Name THOMAS E MCLEOD Jr
Filing Number 13443306
Position PRESIDENT

Thomas E. McLeod Jr

Person Name Thomas E. McLeod Jr
Filing Number 801113154
Position Managing Member
State AL
Address 2550 Acton Rd., Birmingham AL 35243

THOMAS O MCLEOD Jr

Person Name THOMAS O MCLEOD Jr
Filing Number 91319902
Position DIRECTOR
State TX
Address 9521 LYNNGROVE, DALLAS TX 75238

Thomas Gregory McLeod

Person Name Thomas Gregory McLeod
Filing Number 800221088
Position President
State TX
Address 8206 Broadway, Suite B 104, Pearland TX 77584

Mcleod Thomas W

State WA
Calendar Year 2016
Employer City Of Tukwilawa
Job Title Council Member Position #3
Name Mcleod Thomas W
Annual Wage $14,313

Mcleod Thomas W

State NC
Calendar Year 2016
Employer Unc-chapel Hill Cb1260
Job Title Administrative
Name Mcleod Thomas W
Annual Wage $46,239

Mcleod Thomas W

State NC
Calendar Year 2015
Employer Unc-chapel Hill Cb1260
Job Title Administrative
Name Mcleod Thomas W
Annual Wage $41,945

Mcleod Thomas G

State LA
Calendar Year 2018
Employer City Of New Orleans
Job Title Legislative Aide
Name Mcleod Thomas G
Annual Wage $66,584

Mcleod Thomas

State LA
Calendar Year 2017
Employer City of New Orleans
Job Title Legislative Aide
Name Mcleod Thomas
Annual Wage $64,762

Mcleod Thomas

State KS
Calendar Year 2018
Employer Olathe
Name Mcleod Thomas
Annual Wage $78,374

Mcleod Thomas

State KS
Calendar Year 2017
Employer Olathe
Name Mcleod Thomas
Annual Wage $69,049

Mcleod Thomas

State KS
Calendar Year 2016
Employer Olathe
Name Mcleod Thomas
Annual Wage $63,732

Mcleod Thomas W

State NC
Calendar Year 2017
Employer Unc-Chapel Hill Cb1260
Job Title Administrative
Name Mcleod Thomas W
Annual Wage $46,293

Mcleod Thomas

State KS
Calendar Year 2015
Employer Shawnee Mission Pub Sch
Name Mcleod Thomas
Annual Wage $78,385

Mcleod Thomas D

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Mcleod Thomas D
Annual Wage $118,772

Mcleod Thomas M

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Mcleod Thomas M
Annual Wage $11,109

Mcleod Thomas D

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Mcleod Thomas D
Annual Wage $115,327

Mcleod Thomas M

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Mcleod Thomas M
Annual Wage $1,910

Mcleod Thomas D

State FL
Calendar Year 2015
Employer Palm Beach Co Sheriff's Dept
Name Mcleod Thomas D
Annual Wage $112,234

Mcleod Thomas Alex

State AL
Calendar Year 2018
Employer University of Alabama
Name Mcleod Thomas Alex
Annual Wage $91,189

Mcleod Thomas M

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Mcleod Thomas M
Annual Wage $15,668

Mcleod Thomas Alex

State AL
Calendar Year 2017
Employer University of Alabama
Name Mcleod Thomas Alex
Annual Wage $79,330

Mcleod Thomas W

State NC
Calendar Year 2017
Employer University of North Carolina at Chapel Hill
Job Title Support Services Associate
Name Mcleod Thomas W
Annual Wage $37,540

Mcleod Thomas

State MA
Calendar Year 2017
Employer Hampden District Attorney (Wes)
Job Title Assistant District Attorney
Name Mcleod Thomas
Annual Wage $49,461

Mcleod Thomas E

State TX
Calendar Year 2018
Employer City Of Arlington
Job Title Police Officer Ys
Name Mcleod Thomas E
Annual Wage $88,682

Mcleod Thomas Bryan

State TX
Calendar Year 2017
Employer City Of San Antonio
Job Title 0661-Fire Engineer
Name Mcleod Thomas Bryan
Annual Wage $98,632

Mcleod Thomas

State TX
Calendar Year 2017
Employer City Of Arlington
Name Mcleod Thomas
Annual Wage $82,936

Mcleod Thomas Bryan

State TX
Calendar Year 2016
Employer City Of San Antonio
Job Title Fire Engineer
Name Mcleod Thomas Bryan
Annual Wage $79,901

Mcleod Thomas E

State TX
Calendar Year 2016
Employer City Of Arlington
Job Title Police Officer
Name Mcleod Thomas E
Annual Wage $76,615

Mcleod Thomas Bryan

State TX
Calendar Year 2015
Employer City Of San Antonio
Job Title Fire Engineer
Name Mcleod Thomas Bryan
Annual Wage $63,480

Mcleod Thomas

State MA
Calendar Year 2016
Employer Hampden District Attorney (wes)
Job Title Support Staff- D.a.
Name Mcleod Thomas
Annual Wage $21,490

Mcleod Iv Thomas

State MI
Calendar Year 2018
Employer South Lyon Community Schools
Name Mcleod Iv Thomas
Annual Wage $3,235

Mcleod Iv Thomas

State MI
Calendar Year 2016
Employer South Lyon Community Schools
Job Title Operation & Service
Name Mcleod Iv Thomas
Annual Wage $250

Mcleod Thomas M

State MI
Calendar Year 2016
Employer Royal Oak City School District
Job Title Teaching
Name Mcleod Thomas M
Annual Wage $80,378

Mcleod Thomas M

State MI
Calendar Year 2016
Employer Royal Oak City School District
Job Title Sal - Ot Teaching
Name Mcleod Thomas M
Annual Wage $400

Mcleod Thomas M

State MI
Calendar Year 2015
Employer Royal Oak City School District
Job Title Teaching
Name Mcleod Thomas M
Annual Wage $79,734

Mcleod Thomas M

State MI
Calendar Year 2015
Employer Royal Oak City School District
Job Title Supplemental Employment 1
Name Mcleod Thomas M
Annual Wage $955

Mcleod Thomas

State MA
Calendar Year 2018
Employer Hampden District Attorney (Wes)
Job Title Assistant District Attorney
Name Mcleod Thomas
Annual Wage $51,500

Mcleod Thomas

State MI
Calendar Year 2018
Employer Royal Oak City School District
Name Mcleod Thomas
Annual Wage $81,936

Mcleod Thomas Alex

State AL
Calendar Year 2016
Employer University Of Alabama
Name Mcleod Thomas Alex
Annual Wage $74,277

Thomas A Mcleod

Name Thomas A Mcleod
Address 4500 Lakeshore Dr Northport AL 35473 -2601
Phone Number 205-826-3211
Gender Male
Date Of Birth 1957-12-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Thomas N Mcleod

Name Thomas N Mcleod
Address 152 Weeks Rd Gorham ME 04038 -1607
Phone Number 207-222-4249
Email [email protected]
Gender Male
Ethnicity Scotch
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 College
Language English

Thomas G Mcleod

Name Thomas G Mcleod
Address 20084 Gary Ln Livonia MI 48152 -1184
Phone Number 248-752-8399
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas M Mcleod

Name Thomas M Mcleod
Address 2153 Pembroke Rd Birmingham MI 48009 -7506
Phone Number 248-816-9307
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Thomas Mcleod

Name Thomas Mcleod
Address 4818 Homer Ave Suitland MD 20746 -1138
Phone Number 301-735-0795
Telephone Number 301-735-0799
Mobile Phone 301-221-3633
Email [email protected]
Gender Male
Date Of Birth 1960-05-08
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas J Mcleod

Name Thomas J Mcleod
Address 10200 Curtis St Detroit MI 48221 -2423
Phone Number 313-342-0437
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Thomas F Mcleod

Name Thomas F Mcleod
Address 2558 Demaret Dr Titusville FL 32780 -4881
Phone Number 321-269-2276
Mobile Phone 321-258-8053
Gender Male
Date Of Birth 1928-08-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language English

Thomas E Mcleod

Name Thomas E Mcleod
Address 7557 Egret Dr Titusville FL 32780 -3708
Phone Number 321-269-7234
Gender Male
Date Of Birth 1943-09-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Thomas J Mcleod

Name Thomas J Mcleod
Address 3055 County Road 404 Elba AL 36323 -8055
Phone Number 334-897-2167
Mobile Phone 334-733-0020
Gender Male
Date Of Birth 1940-08-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Thomas Mcleod

Name Thomas Mcleod
Address 2256 Pelinion St Apopka FL 32712 -4760
Phone Number 407-880-6585
Gender Male
Date Of Birth 1947-06-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas C Mcleod

Name Thomas C Mcleod
Address PO Box 574 Warren MA 01083-0574 -0574
Phone Number 413-436-8394
Gender Male
Date Of Birth 1968-11-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas G Mcleod

Name Thomas G Mcleod
Address 5318 Heritage Ln Sw Rochester MN 55902 -3529
Phone Number 507-282-0321
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas P Mcleod

Name Thomas P Mcleod
Address 415 Horatio St Charlotte MI 48813 -1915
Phone Number 517-719-9841
Gender Male
Date Of Birth 1958-06-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Mcleod

Name Thomas Mcleod
Address 3406 Sun Bear Ct Wentzville MO 63385 -3489
Phone Number 636-561-6018
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas D Mcleod

Name Thomas D Mcleod
Address 1679 Village Trl E Saint Paul MN 55109 UNIT 7-5821
Phone Number 651-631-2092
Gender Male
Date Of Birth 1947-03-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas M Mcleod

Name Thomas M Mcleod
Address 15974 Longmeadow Ln Colorado Springs CO 80921 -3710
Phone Number 719-488-8028
Gender Male
Date Of Birth 1945-06-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas S Mcleod

Name Thomas S Mcleod
Address 829 Van Sull St Westland MI 48185 -3611
Phone Number 734-331-6028
Email [email protected]
Gender Male
Date Of Birth 1953-10-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Thomas H Mcleod

Name Thomas H Mcleod
Address 5990 Sw 44th Ter Miami FL 33155 -5217
Phone Number 786-420-5739
Gender Male
Date Of Birth 1949-02-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas E Mcleod

Name Thomas E Mcleod
Address 437 Delaware St East China MI 48054 -1515
Phone Number 810-329-4842
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Thomas F Mcleod

Name Thomas F Mcleod
Address 4057 Vana Dr Sarasota FL 34241 -5945
Phone Number 813-921-4091
Mobile Phone 941-928-7362
Gender Male
Date Of Birth 1970-11-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas W Mcleod

Name Thomas W Mcleod
Address 7012 Longleaf Creek Dr Pensacola FL 32526 -9356
Phone Number 850-944-9501
Mobile Phone 850-944-9501
Gender Male
Date Of Birth 1963-12-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Thomas G Mcleod

Name Thomas G Mcleod
Address 8029 Buffalo Ave Jacksonville FL 32208 -4954
Phone Number 904-389-4165
Gender Male
Date Of Birth 1963-02-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas M Mcleod

Name Thomas M Mcleod
Address 192 W Kromiller Rd Cedarville MI 49719-9517 -9517
Phone Number 906-484-6133
Gender Male
Date Of Birth 1934-05-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas Mcleod

Name Thomas Mcleod
Address 2105 NE 63rd St Fort Lauderdale FL 33308-1302 -1302
Phone Number 954-684-4982
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Mcleod

Name Thomas Mcleod
Address Po Box 566 Nucla CO 81424 -0566
Phone Number 970-864-7176
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Mcleod

Name Thomas Mcleod
Address 2695 Granada Ln Saginaw MI 48603 -2709
Phone Number 989-793-3450
Email [email protected]
Gender Male
Date Of Birth 1947-11-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas D Mcleod

Name Thomas D Mcleod
Address 5220 Hedgewood Dr Midland MI 48640-7441 APT 203-1936
Phone Number 989-832-6063
Mobile Phone 989-832-6063
Gender Male
Date Of Birth 1960-01-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

MCLEOD, THOMAS A

Name MCLEOD, THOMAS A
Amount 3000.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 25020230389
Application Date 2005-05-27
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 2300.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 27020384172
Application Date 2007-06-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 2100.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 27020133759
Application Date 2007-02-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 2100.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 27020384173
Application Date 2007-06-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 2100.00
To Rod Grams (R)
Year 2006
Transaction Type 15
Filing ID 26930363312
Application Date 2006-07-12
Contributor Occupation RETIRED
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Rod Grams for Congress
Seat federal:house
Address 175 Sherman St 204 SAINT PAUL MN

MCLEOD, THOMAS A DR

Name MCLEOD, THOMAS A DR
Amount 2000.00
To Romney Victory PAC
Year 2012
Transaction Type 15
Filing ID 12952485196
Application Date 2012-06-26
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Romney Victory PAC
Address 120 SLEEPY HOLLOW LANE SPARTANBURG SC

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 1000.00
To Dan Kapanke (R)
Year 2010
Transaction Type 15
Filing ID 10990882528
Application Date 2010-06-11
Contributor Occupation RETIRED
Contributor Employer NA
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Kapanke for Congress
Seat federal:house

MCLEOD, THOMAS A

Name MCLEOD, THOMAS A
Amount 1000.00
To James W. DeMint (R)
Year 2010
Transaction Type 15
Filing ID 29020241628
Application Date 2009-06-29
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

MCLEOD, THOMAS A

Name MCLEOD, THOMAS A
Amount 1000.00
To James W. DeMint (R)
Year 2010
Transaction Type 15
Filing ID 29020242152
Application Date 2009-03-31
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 1000.00
To Michele Bachmann (R)
Year 2006
Transaction Type 15
Filing ID 26930598716
Application Date 2006-10-24
Contributor Occupation Attorney
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Bachmann for Congress
Seat federal:house
Address 175 Sherman St 204 ST PAUL MN

MCLEOD, THOMAS A DR

Name MCLEOD, THOMAS A DR
Amount 1000.00
To Rick Perry (R)
Year 2012
Transaction Type 15
Filing ID 11971817399
Application Date 2011-09-20
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name RickPerry.org
Seat federal:president
Address 120 SLEEPY HOLLOW LANE SPARTANBURG SC

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 1000.00
To Jim DeMint (R)
Year 2004
Transaction Type 15
Filing ID 23020191164
Application Date 2003-03-04
Contributor Occupation PHYSICIAN
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

MCLEOD, THOMAS A

Name MCLEOD, THOMAS A
Amount 1000.00
To Jim DeMint (R)
Year 2004
Transaction Type 15
Filing ID 24020391750
Application Date 2004-02-20
Contributor Occupation PHYSICIAN
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

MCLEOD, THOMAS A

Name MCLEOD, THOMAS A
Amount 1000.00
To Jim DeMint (R)
Year 2004
Transaction Type 15
Filing ID 24020442529
Application Date 2004-06-03
Contributor Occupation PHYSICIAN
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 1000.00
To BARRETT, GRESHAM
Year 2010
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State SC
Seat state:governor
Address 120 SLEEPY HOLLOW LN SPARTANBURG SC

MCLEOD, THOMAS A

Name MCLEOD, THOMAS A
Amount 1000.00
To FLOYD, KAREN
Year 2006
Application Date 2006-09-21
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State SC
Seat state:office
Address 120 SLEEPY HOLLOW LN SPARTANBURG SC

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 500.00
To Rod Grams (R)
Year 2008
Transaction Type 15
Filing ID 27039480913
Application Date 2007-05-31
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Rod Grams for Congress
Seat federal:house

MCLEOD, THOMAS A

Name MCLEOD, THOMAS A
Amount 500.00
To SANFORD, MARK
Year 2006
Application Date 2006-09-26
Contributor Occupation INFO REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 120 SLEEPY HOLLOW LN SPARTANBURG SC

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 350.00
To EMMER, TOM & MEEKS, ANNETTE T
Year 2010
Application Date 2010-05-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State MN
Seat state:governor
Address 175 SHERMAN ST UNIT 204 SAINT PAUL MN

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 250.00
To Patrice Bataglia (R)
Year 2004
Transaction Type 15
Filing ID 24962434717
Application Date 2004-09-29
Contributor Occupation Retired
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Bataglia for Congress
Seat federal:house
Address 1459 Summit Ave SAINT PAUL MN

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 200.00
To Mark Kennedy (R)
Year 2004
Transaction Type 15
Filing ID 24961857554
Application Date 2004-06-16
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Mark Kennedy for Congress
Seat federal:house

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 100.00
To MCLEOD, MARTHA STROUP
Year 20008
Application Date 2008-09-25
Contributor Occupation FLORIST
Recipient Party D
Recipient State NH
Seat state:upper
Address 31 GRANDVIEW RD BOW NH

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 50.00
To FRY, FRED
Year 2010
Application Date 2010-06-24
Recipient Party D
Recipient State MI
Seat state:lower
Address 308 W SHEPHERD CHARLOTTE MI

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 50.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-10-05
Recipient Party D
Recipient State MI
Seat state:governor
Address 44145 FAIR OAKS CANTON MI

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 15.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-06-30
Recipient Party D
Recipient State FL
Seat state:governor
Address 1651 TALBOT AVE JACKSONVILLE FL

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount 15.00
To FLORIDA DEMOCRATIC PARTY
Year 2010
Application Date 2010-07-01
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 1651 TALBOT AVE JACKSONVILLE FL

MCLEOD, THOMAS

Name MCLEOD, THOMAS
Amount -2100.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 27020384173
Application Date 2007-06-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

THOMAS RANDALL MCLEOD

Name THOMAS RANDALL MCLEOD
Address 4085 Porter Street Hope Mills NC

MCLEOD THOMAS &

Name MCLEOD THOMAS &
Physical Address 7012 LONGLEAF CREEK DR, PENSACOLA, FL 32526
Owner Address 7012 LONGLEAF CREEK DR, PENSACOLA, FL 32526
Ass Value Homestead 93305
Just Value Homestead 98823
County Escambia
Year Built 1987
Area 2314
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7012 LONGLEAF CREEK DR, PENSACOLA, FL 32526

MCLEOD THOMAS D

Name MCLEOD THOMAS D
Physical Address 525 LAKESCAPE CT, ORLANDO, FL 32828
Owner Address MCLEOD JUDY A, ORLANDO, FLORIDA 32828
Ass Value Homestead 211254
Just Value Homestead 223470
County Orange
Year Built 1996
Area 3155
Land Code Single Family
Address 525 LAKESCAPE CT, ORLANDO, FL 32828

MCLEOD THOMAS E

Name MCLEOD THOMAS E
Physical Address 1208 VERNON WAY, POINCIANA, FL 34759
Owner Address 6368 US HIGHWAY 117 S, ROCKY POINT, NC 28457
County Polk
Land Code Vacant Residential
Address 1208 VERNON WAY, POINCIANA, FL 34759

MCLEOD THOMAS F

Name MCLEOD THOMAS F
Physical Address 18 GRASSY RD, KEY LARGO, FL 33037
Owner Address EGGLER SUSAN F H/W, TITUSVILLE, FL 32780
Sale Price 100
Sale Year 2012
County Monroe
Year Built 1970
Area 672
Land Code Mobile Homes
Address 18 GRASSY RD, KEY LARGO, FL 33037
Price 100

MCLEOD THOMAS G JR & MARGARET

Name MCLEOD THOMAS G JR & MARGARET
Physical Address 7808 WOODPOINTE DR, PENSACOLA, FL 32514
Owner Address 7808 WOODPOINTE DR, PENSACOLA, FL 32514
Ass Value Homestead 85075
Just Value Homestead 85075
County Escambia
Year Built 1980
Area 1852
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7808 WOODPOINTE DR, PENSACOLA, FL 32514

MCLEOD THOMAS J,TIFFANY F

Name MCLEOD THOMAS J,TIFFANY F
Physical Address 105 CONVERSE CT, SAINT AUGUSTINE, FL 32092
Owner Address 105 CONVERSE CT, SAINT AUGUSTINE, FL 32092
Sale Price 170000
Sale Year 2012
County St. Johns
Year Built 2007
Area 2781
Land Code Single Family
Address 105 CONVERSE CT, SAINT AUGUSTINE, FL 32092
Price 170000

MCLEOD THOMAS JR LIFE ESTATE

Name MCLEOD THOMAS JR LIFE ESTATE
Physical Address 15001 RO CO CO RD, TALLAHASSEE, FL 32309
Owner Address 15001 RO CO CO RD, TALLAHASSEE, FL 32309
Ass Value Homestead 40595
Just Value Homestead 104925
County Leon
Year Built 1950
Area 1088
Land Code Single Family
Address 15001 RO CO CO RD, TALLAHASSEE, FL 32309

MCLEOD THOMAS L, MCLEOD LAURA

Name MCLEOD THOMAS L, MCLEOD LAURA
Physical Address 23364 JUNE BUG TRL, BROOKSVILLE, FL 34602
Owner Address 17117 DILLARD CT, LUTZ, FLORIDA 33559
County Hernando
Year Built 2008
Area 9232
Land Code Timberland not classified by site index to Pi
Address 23364 JUNE BUG TRL, BROOKSVILLE, FL 34602

MCLEOD THOMAS L, MCLEOD LAURA

Name MCLEOD THOMAS L, MCLEOD LAURA
Physical Address JUNE BUG TRL, BROOKSVILLE, FL 34602
Owner Address 17117 DILLARD CT, LUTZ, FLORIDA 33559
County Hernando
Land Code Sewage disposal, solid waste, borrow pits, dr
Address JUNE BUG TRL, BROOKSVILLE, FL 34602

MCLEOD THOMAS M

Name MCLEOD THOMAS M
Owner Address 15974 LONGMEADOW LN, COLORADO SPRINGS, CO 80921
County Polk
Land Code Acreage not zoned agricultural with or withou

MCLEOD THOMAS TIMOTHY

Name MCLEOD THOMAS TIMOTHY
Physical Address 1423 SHERIDAN ST SW, WINTER HAVEN, FL 33880
Owner Address PO BOX 885, EAGLE LAKE, FL 33839
Ass Value Homestead 46398
Just Value Homestead 51006
County Polk
Year Built 1940
Area 1586
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1423 SHERIDAN ST SW, WINTER HAVEN, FL 33880

MCLEOD THOMAS WAYNE

Name MCLEOD THOMAS WAYNE
Physical Address 100 GRADY POLK RD, WINTER HAVEN, FL 33880
Owner Address 100 GRADY POLK RD, WINTER HAVEN, FL 33880
Ass Value Homestead 34237
Just Value Homestead 36526
County Polk
Year Built 1963
Area 2064
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 100 GRADY POLK RD, WINTER HAVEN, FL 33880

MCLEOD THOMAS D & ANNETTE

Name MCLEOD THOMAS D & ANNETTE
Address 415 Coal River Road Jefferson WV
Value 14000
Landvalue 14000
Buildingvalue 98900
Bedrooms 3
Numberofbedrooms 3

THOMAS C MCLEOD

Name THOMAS C MCLEOD
Address 1078 N Center Saginaw MI 48638
Value 21502
Landvalue 21502

MCLEOD THOMAS

Name MCLEOD THOMAS
Physical Address 6311 FORESTWOOD DR E, LAKELAND, FL 33811
Owner Address 6311 FORESTWOOD DR E, LAKELAND, FL 33811
Ass Value Homestead 135802
Just Value Homestead 136775
County Polk
Year Built 1989
Area 3026
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6311 FORESTWOOD DR E, LAKELAND, FL 33811

THOMAS D MCLEOD & BARBARA T MCLEOD

Name THOMAS D MCLEOD & BARBARA T MCLEOD
Address 1679 E Village Trail #7 Maplewood MN
Value 19600
Landvalue 19600
Buildingvalue 176300
Price 306493

THOMAS E MCLEOD MELISA J/WIFE MCLEOD

Name THOMAS E MCLEOD MELISA J/WIFE MCLEOD
Address 565 Keystone Court Concord NC
Value 84000
Landvalue 84000
Buildingvalue 388530
Numberofbathrooms 3.1
Bedrooms 5
Numberofbedrooms 5

THOMAS G MCLEOD & NANCY K MCLEOD

Name THOMAS G MCLEOD & NANCY K MCLEOD
Address 18312 NE 213th Avenue Brush Prairie WA
Value 168600
Landvalue 168600
Buildingvalue 149175

THOMAS G MCLEOD JR & MARGARET E MCLEOD

Name THOMAS G MCLEOD JR & MARGARET E MCLEOD
Address 7808 Woodpointe Drive Pensacola FL 32514
Value 69098
Landvalue 26125
Price 68000
Usage Residential Lot

THOMAS J MCLEOD

Name THOMAS J MCLEOD
Address 8311 Athenian Universal City TX 78148

THOMAS JOSEPH GONDESEN & SUSAN ELIZABETH MCLEOD

Name THOMAS JOSEPH GONDESEN & SUSAN ELIZABETH MCLEOD
Address 2587 Salem Crossing Tucker GA 30084
Value 54500
Landvalue 54500
Buildingvalue 157500
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 100000

THOMAS M MCLEOD

Name THOMAS M MCLEOD
Address 200 Croslin Street Austin TX 78752
Value 68250
Landvalue 68250
Buildingvalue 84584
Type Real

THOMAS M MCLEOD & DEBRA J MCLEOD

Name THOMAS M MCLEOD & DEBRA J MCLEOD
Address 587 Fawnview Circle Blue Bell PA 19422
Value 265650
Landarea 1,324 square feet
Basement Full

THOMAS MCLEOD

Name THOMAS MCLEOD
Address 18529 Spruce Court Gardner KS
Value 3958
Landvalue 3958
Buildingvalue 16949

THOMAS MCLEOD

Name THOMAS MCLEOD
Address 7302 Bucknell Drive Austin TX 78723
Value 55000
Landvalue 55000
Buildingvalue 142613
Type Real

THOMAS MCLEOD

Name THOMAS MCLEOD
Address 2018 Rundberg Lane #4B Austin TX 78758
Value 23810
Landvalue 23810
Buildingvalue 55554
Type Real

THOMAS MCLEOD & DEBRA MCLEOD

Name THOMAS MCLEOD & DEBRA MCLEOD
Address 1001 Gulf Course Drive Harlingen TX
Value 3200
Landvalue 3200
Buildingvalue 48762
Type Real

THOMAS N MCLEOD

Name THOMAS N MCLEOD
Address 23455 W 57th Street Shawnee KS
Value 4921
Landvalue 4921
Buildingvalue 18884

THOMAS N MCLEOD & KATHY L MCLEOD

Name THOMAS N MCLEOD & KATHY L MCLEOD
Address 6509 Bowie Road Sharpsburg MD
Value 116700
Landvalue 116700
Buildingvalue 325000
Landarea 210,830 square feet
Airconditioning yes
Numberofbathrooms 2

THOMAS RANDAL MCLEOD

Name THOMAS RANDAL MCLEOD
Address 443 Windemere Drive Hope Mills NC

THOMAS E MCLEOD & VALERIE K MCLEOD

Name THOMAS E MCLEOD & VALERIE K MCLEOD
Address 3406 Sun Bear Court Wentzville MO
Value 172240
Landarea 1,742 square feet
Bedrooms 2
Numberofbedrooms 2
Type Villa
Price 179900

MCLEOD DARREL THOMAS

Name MCLEOD DARREL THOMAS
Physical Address 14420 MANDARIN RD, JACKSONVILLE, FL 32223
Owner Address 14420 MANDARIN RD, JACKSONVILLE, FL 32223
Ass Value Homestead 357695
Just Value Homestead 360225
County Duval
Year Built 2003
Area 2708
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14420 MANDARIN RD, JACKSONVILLE, FL 32223

THOMAS MCLEOD

Name THOMAS MCLEOD
Type Independent Voter
State MI
Address 5220 HEDGEWOOD DR APT 203, MIDLAND, MI 48640
Phone Number 989-832-6063
Email Address [email protected]

THOMAS MCLEOD

Name THOMAS MCLEOD
Type Democrat Voter
State FL
Address 6000 MAYNADA ST, CORAL GABLES, FL 33146
Phone Number 954-269-9661
Email Address [email protected]

THOMAS MCLEOD

Name THOMAS MCLEOD
Type Voter
State FL
Address 7012 LONGLEAF CREEK DR, PENSACOLA, FL 32526
Phone Number 850-944-9501
Email Address [email protected]

THOMAS MCLEOD

Name THOMAS MCLEOD
Type Voter
State IL
Address 1300 CANDLEWOOD HILL RD, NORTHBROOK, IL 60062
Phone Number 847-770-0048
Email Address [email protected]

THOMAS MCLEOD

Name THOMAS MCLEOD
Type Voter
State VT
Address 29 FRENCH ST, BARRE, VT 5641
Phone Number 802-839-0018
Email Address [email protected]

THOMAS MCLEOD

Name THOMAS MCLEOD
Type Republican Voter
State NY
Address 5927 COLE RD, ORCHARD PARK, NY 14127
Phone Number 716-662-2741
Email Address [email protected]

THOMAS MCLEOD

Name THOMAS MCLEOD
Type Voter
State FL
Address 525 LAKESCAPE CT, ORLANDO, FL 32828
Phone Number 407-921-6005
Email Address [email protected]

THOMAS MCLEOD

Name THOMAS MCLEOD
Type Independent Voter
State MD
Address 4818 HOMER AVE, SUITLAND, MD 20746
Phone Number 301-213-3634
Email Address [email protected]

THOMAS MCLEOD

Name THOMAS MCLEOD
Type Republican Voter
State WI
Address S69W22140 SONOMA WAY, BIG BEND, WI 53103
Phone Number 262-751-9035
Email Address [email protected]

Thomas D McLeod

Name Thomas D McLeod
Visit Date 4/13/10 8:30
Appointment Number U33719
Type Of Access VA
Appt Made 8/21/12 0:00
Appt Start 8/21/12 12:45
Appt End 8/21/12 23:59
Total People 57
Last Entry Date 8/21/12 12:25
Meeting Location OEOB
Caller LAUREN
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 79881

Thomas D McLeod

Name Thomas D McLeod
Visit Date 4/13/10 8:30
Appointment Number U33342
Type Of Access VA
Appt Made 8/20/12 0:00
Appt Start 8/21/12 9:00
Appt End 8/21/12 23:59
Total People 49
Last Entry Date 8/20/12 6:11
Meeting Location OEOB
Caller VIVIAN
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 90187

Thomas G McLeod

Name Thomas G McLeod
Visit Date 4/13/10 8:30
Appointment Number U25568
Type Of Access VA
Appt Made 7/14/2011 0:00
Appt Start 7/23/2011 12:30
Appt End 7/23/2011 23:59
Total People 347
Last Entry Date 7/14/2011 10:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Thomas Mcleod

Name Thomas Mcleod
Car PORSCHE 911
Year 2011
Address 2846 Shook Hill Cir, Mountain Brk, AL 35223-2600
Vin WP0CB2A97BS795586
Phone 205-969-2758

Thomas Mcleod

Name Thomas Mcleod
Car TOYOTA COROLLA
Year 2007
Address 405 Pinson Ct, Spartanburg, SC 29301-6412
Vin JTDBR32E870134712
Phone 864-574-4680

THOMAS MCLEOD

Name THOMAS MCLEOD
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 175 SHERMAN ST UNIT 204, SAINT PAUL, MN 55102-4495
Vin WDDNG76X07A107848

THOMAS MCLEOD

Name THOMAS MCLEOD
Car CHEVROLET TRAILBLAZER
Year 2007
Address 24 JEAN WAY, SOMERS, NY 10589-2604
Vin 1GNET13H972214219

THOMAS MCLEOD

Name THOMAS MCLEOD
Year 2007
Address 2303 Turkey Fork Rd, Richton, MS 39476-7753
Vin 49TSB162771084473

THOMAS MCLEOD

Name THOMAS MCLEOD
Car FORD MUSTANG
Year 2007
Address 6212 P AVE, KEARNEY, NE 68847-1530
Vin 1ZVFT82H475336988

THOMAS MCLEOD

Name THOMAS MCLEOD
Car CHEVROLET SUBURBAN
Year 2007
Address 607 East Dr, Sewickley, PA 15143-1116
Vin 1GNFK16367J218080
Phone 412-337-7432

THOMAS MCLEOD

Name THOMAS MCLEOD
Car CHEVROLET EQUINOX
Year 2008
Address 24 JEAN WAY, SOMERS, NY 10589-2604
Vin 2CNDL43F886322464
Phone 718-318-1386

THOMAS MCLEOD

Name THOMAS MCLEOD
Car CHEVROLET TAHOE
Year 2008
Address 175 Sherman St Unit 204, Saint Paul, MN 55102-4495
Vin 1GNFK13028J156155

THOMAS MCLEOD

Name THOMAS MCLEOD
Car HYUNDAI SONATA
Year 2008
Address 601 1st St S Apt 3G, Jacksonville Beach, FL 32250-6658
Vin 5NPET46C28H385677

THOMAS MCLEOD

Name THOMAS MCLEOD
Car FORD TAURUS
Year 2008
Address 829 VAN SULL ST, WESTLAND, MI 48185-3611
Vin 1FAHP24W68G114912

THOMAS MCLEOD

Name THOMAS MCLEOD
Car CHEVROLET SILVERADO 1500
Year 2008
Address 108 HAM RD, HOPE MILLS, NC 28348-9200
Vin 2GCEC13C081237743
Phone 910-677-0391

THOMAS MCLEOD

Name THOMAS MCLEOD
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 20084 Gary Ln, Livonia, MI 48152-1184
Vin 2A8HR54P78R687033
Phone 734-266-6298

THOMAS MCLEOD

Name THOMAS MCLEOD
Car NISSAN VERSA
Year 2008
Address 565 Keystone Ct NW, Concord, NC 28027-6552
Vin 3N1BC13E88L405960

THOMAS MCLEOD

Name THOMAS MCLEOD
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 501 Turlington Rd, Dunn, NC 28334-8177
Vin 41YAB252172019389
Phone 910-897-2314

THOMAS MCLEOD

Name THOMAS MCLEOD
Year 2008
Address 7302 Bucknell Dr, Austin, TX 78723-1632
Vin 111Y1SK5289YZ4073

THOMAS MCLEOD

Name THOMAS MCLEOD
Car JEEP COMMANDER
Year 2008
Address 4500 Lakeshore Dr, Northport, AL 35473-2601
Vin 1J8HH48K48C144985
Phone 205-826-3216

THOMAS MCLEOD

Name THOMAS MCLEOD
Car BUICK ENCLAVE
Year 2008
Address 405 Pinson Ct, Spartanburg, SC 29301-6412
Vin 5GAER23778J191648
Phone 864-216-3349

THOMAS MCLEOD

Name THOMAS MCLEOD
Car HONDA ODYSSEY
Year 2009
Address 8311 ATHENIAN DR, UNIVERSAL CTY, TX 78148-2515
Vin 5FNRL38689B001274

THOMAS MCLEOD

Name THOMAS MCLEOD
Car CHEVROLET TAHOE
Year 2009
Address 2024 RESERVATION RD, GULF BREEZE, FL 32563-5512
Vin 1GNFC33J49R145873
Phone 850-932-1171

THOMAS MCLEOD

Name THOMAS MCLEOD
Car VOLKSWAGEN CC
Year 2010
Address 31 NEWBERRY LN, GLASTONBURY, CT 06033-2068
Vin WVWML7AN3AE506521

THOMAS MCLEOD

Name THOMAS MCLEOD
Car CHEVROLET COBALT
Year 2010
Address 24 JEAN WAY, SOMERS, NY 10589-2604
Vin 1G1AG1FXXA7125793
Phone 718-318-1386

THOMAS MCLEOD

Name THOMAS MCLEOD
Car TOYOTA COROLLA
Year 2010
Address 4497 BARRINGTON OAKS DR, JACKSONVILLE, FL 32257-5092
Vin 1NXBU4EEXAZ181154

THOMAS MCLEOD

Name THOMAS MCLEOD
Car FORD TAURUS
Year 2010
Address 2759 TURKEY FORK RD, RICHTON, MS 39476-7749
Vin 1FAHP2KT9AG103319

THOMAS MCLEOD

Name THOMAS MCLEOD
Car HONDA ACCORD CROSSTOUR
Year 2010
Address 307 Freedom Rd, Locust Grove, VA 22508-5142
Vin 5J6TF2H53AL016145
Phone 540-837-9351

THOMAS MCLEOD

Name THOMAS MCLEOD
Car INFINITI G37 SEDAN
Year 2010
Address 3635 Greenacres Place Dr, Bossier City, LA 71111-2137
Vin JN1CV6AP8AM407803
Phone 318-344-3410

THOMAS MCLEOD

Name THOMAS MCLEOD
Car CHRYSLER TOWN AND COUNTRY
Year 2010
Address 192 W Kromiller Rd, Cedarville, MI 49719-9517
Vin 2A4RR5D12AR393546
Phone 906-484-6139

THOMAS MCLEOD

Name THOMAS MCLEOD
Car FORD FUSION
Year 2010
Address 20084 Gary Ln, Livonia, MI 48152-1184
Vin 3FAHP0JGXAR387884
Phone 248-752-1772

THOMAS MCLEOD

Name THOMAS MCLEOD
Car INFINITI QX56
Year 2008
Address 17117 DILLARD CT, LUTZ, FL 33559-2008
Vin 5N3AA08D88N901904

THOMAS B MCLEOD

Name THOMAS B MCLEOD
Car TOYO CAMR
Year 2007
Address 2727 TREBLE CRK APT 1220, SAN ANTONIO, TX 78258-4557
Vin 4T1BE46K67U644224

Thomas McLeod

Name Thomas McLeod
Domain tmcleodlaw.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-15
Update Date 2012-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address Box 865476 Tuscaloosa Alabama 35486
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain trumpetersonthewall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-12
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1426 Edgewood Circle Jacksonville Florida 32205
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain tmcleodlaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-15
Update Date 2012-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address Box 865476 Tuscaloosa Alabama 35486
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain raphaellamcleod.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-29
Update Date 2012-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Chapman Road Montpelier Vermont 05602
Registrant Country UNITED STATES

THOMAS MCLEOD

Name THOMAS MCLEOD
Domain gregmcleodtrader.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-11
Update Date 2010-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 5945 W. Parker Rd|Apt. 1912 Plano Texas 75093
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain hannahmcleod.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-30
Update Date 2012-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Chapman Road Montpelier Vermont 05602
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain thomasmcleod.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-03
Update Date 2012-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Chapman Road Montpelier Vermont 05602
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain alabamacoastlawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-15
Update Date 2012-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address Box 865476 Tuscaloosa Alabama 35486
Registrant Country UNITED STATES

THOMAS MCLEOD

Name THOMAS MCLEOD
Domain hilaryprowse.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-09-15
Update Date 2013-09-14
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 60 NEPTUNE ST RICHMOND VIC 3121
Registrant Country AUSTRALIA

THOMAS MCLEOD

Name THOMAS MCLEOD
Domain sellnit.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-02-26
Update Date 2013-02-26
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 12 NOONE ST CLIFTON HILL VIC 3068
Registrant Country AUSTRALIA

Thomas McLeod

Name Thomas McLeod
Domain canoealabama.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-15
Update Date 2013-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4500 Lakeshore Drive Northport Alabama 35473
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain thealabamalawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-14
Update Date 2012-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address Box 865476 Tuscaloosa AL 35486
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain transformneflorida.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-16
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1426 Edgewood Circle Jacksonville Florida 32205
Registrant Country UNITED STATES

THOMAS MCLEOD

Name THOMAS MCLEOD
Domain tomandhilary.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-03-04
Update Date 2013-03-24
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 12 NOONE ST CLIFTON HILL VIC 3068
Registrant Country AUSTRALIA

Thomas McLeod

Name Thomas McLeod
Domain thealabamapaddler.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4500 Lakeshore Drive Northport Alabama 35473
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain tomandroxie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-17
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1426 Edgewood Circle Jacksonville Florida 32205
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain alabamapaddler.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4500 Lakeshore Drive Northport Alabama 35473
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain ultimatebeachbook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-30
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4500 Lakeshore Drive Northport Alabama 35473
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain birminghamwholesale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-11-16
Update Date 2012-12-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2200 Second Avenue South Birmingham Alabama 35233
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain alabamacanoerides.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4500 Lakeshore Drive Northport Alabama 35473
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain alabamacanoerides.info
Contact Email [email protected]
Create Date 2013-05-17
Update Date 2013-07-16
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 4500 Lakeshore Drive Northport Alabama 35473
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain tmcleodlaw.info
Contact Email [email protected]
Create Date 2011-10-21
Update Date 2012-09-10
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 4500 Lakeshore Drive Northport Alabama 35473
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain thealabamalawyer.info
Contact Email [email protected]
Create Date 2011-10-21
Update Date 2012-09-10
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 4500 Lakeshore Drive Northport Alabama 35473
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain ultimatebeachbook.info
Contact Email [email protected]
Create Date 2012-12-30
Update Date 2013-12-31
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 4500 Lakeshore Drive Northport Alabama 35473
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain alabamacanoerides.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4500 Lakeshore Drive Northport Alabama 35473
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain kayakalabama.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-15
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4500 Lakeshore Drive Northport Alabama 35473
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain ultimatebeachbook.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-30
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4500 Lakeshore Drive Northport Alabama 35473
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain jerichocry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-17
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1426 Edgewood Circle Jacksonville Florida 32205
Registrant Country UNITED STATES

Thomas McLeod

Name Thomas McLeod
Domain heavysyndication.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-19
Update Date 2013-05-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4201 Massachusetts Ave|#8079W Washington District of Columbia 20016
Registrant Country UNITED STATES