Thomas Mcmanus

We have found 287 public records related to Thomas Mcmanus in 32 states . Ethnicity of all people found is Irish. 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 37 business registration records connected with Thomas Mcmanus in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 6 industries: Construction - Special Trade Contractors (Construction), Miscellaneous Establishments, Insurance Carriers (Insurance), Engineering, Management, Accounting, Research And Related Industries (Services), Non-Depository Credit Institutions (Credit) and Business Services (Services). There are 38 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Teacher. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $58,943.


Thomas J Mcmanus

Name / Names Thomas J Mcmanus
Age 48
Birth Date 1976
Also Known As T Mcmanus
Person 502 Tillery St, Austin, TX 78702
Phone Number 512-383-8292
Possible Relatives
Previous Address 2602 Bridgeway Ct #A, Austin, TX 78704
10 Ave, Edgartown, MA 02539
1593 PO Box, Edgartown, MA 02539
1024 PO Box, Edgartown, MA 02539
677 Washington St #7, Brookline, MA 02446
234 Upper Main St, Edgartown, MA 02539
236 Groton, Edgartown, MA 02539
236 Groton Rd, Edgartown, MA 02539
30 Mockingbird Dr, Edgartown, MA 02539
1474 PO Box, Edgartown, MA 02539
Email [email protected]
Associated Business East Side Enterprises Llc

Thomas D Mcmanus

Name / Names Thomas D Mcmanus
Age 50
Birth Date 1974
Person 2 Crookertown Ln, Pembroke, MA 02359
Phone Number 781-592-4883
Possible Relatives



Previous Address 10 Mediterranean Dr #45, Weymouth, MA 02188
44 Valley Rd, Lynn, MA 01902
Crookertown, Pembroke, MA 02359
16 Woodland St #8, Newburyport, MA 01950
26 Wellman St #2, Beverly, MA 01915
16 Woodland #8, Salisbury Beach, MA 01952

Thomas Edward Mcmanus

Name / Names Thomas Edward Mcmanus
Age 54
Birth Date 1970
Also Known As T Mcmanus
Person 446 Washington St #1, Brighton, MA 02135
Phone Number 617-783-4810
Possible Relatives
Previous Address 446 Washington St, Brighton, MA 02135
446 Washington St #1, Boston, MA 02135
446 Washington St #A, Brighton, MA 02135
446 Washington St #2, Brighton, MA 02135
142 Church St, Waltham, MA 02452
502 Kings Way #A, Waltham, MA 02451
146 Plymouth Dr #1C, Norwood, MA 02062
146 Plymouth Dr #2C, Norwood, MA 02062
146 Plymouth Dr #2D, Norwood, MA 02062
360 Market St, Brighton, MA 02135
5114 Washington St #20, West Roxbury, MA 02132
Email [email protected]

Thomas Arthur Mcmanus

Name / Names Thomas Arthur Mcmanus
Age 56
Birth Date 1968
Also Known As Thomas A Mc Manus
Person 4171 113th Ave, Sunrise, FL 33323
Phone Number 954-530-0529
Possible Relatives



Harry Mcmanus



Previous Address 9421 Evergreen Pl #407, Davie, FL 33324
311 183rd St, Miami, FL 33169
9421 Evergreen Pl #40, Davie, FL 33324
200 Perthshire Dr, Lancaster, PA 17603
9421 Evergreen Pl, Davie, FL 33324
6233 Dawson St #S4, Hollywood, FL 33023

Thomas F Mcmanus

Name / Names Thomas F Mcmanus
Age 60
Birth Date 1964
Also Known As Thomas Mc
Person 37 Caroline Dr, Milton, MA 02186
Phone Number 617-910-9417
Possible Relatives





Thomasf Mcmanus

M Mcmanus
Previous Address 544 Brook Rd, Milton, MA 02186
47 Till Rock Ln, Norwell, MA 02061
5300 Atlantic Ave #8502, New Smyrna Beach, FL 32169
1114 Town Rdg, Middletown, CT 06457
32 Juliette St, Dorchester, MA 02122

Thomas C Mcmanus

Name / Names Thomas C Mcmanus
Age 61
Birth Date 1963
Also Known As Cheri L Mcmanus
Person 101 Southfork Dr, Youngsville, LA 70592
Phone Number 337-856-8328
Possible Relatives


Previous Address 4350 Highway 90 #21, Broussard, LA 70518
RR 2, Youngsville, LA 70592
11J PO Box, Youngsville, LA 70592
11J RR 2, Youngsville, LA 70592

Thomas J Mcmanus

Name / Names Thomas J Mcmanus
Age 65
Birth Date 1959
Also Known As Thomas J Alii
Person 38 Goss Rd, North Hampton, NH 03862
Phone Number 603-964-4700
Possible Relatives
Previous Address 7887 Princess Blvd, Scottsdale, AZ 85255
14 Royal Crest Dr, North Andover, MA 01845
2111 Buckingham Ave, Berkley, MI 48072
1809 Salem St, North Andover, MA 01845

Thomas A Mcmanus

Name / Names Thomas A Mcmanus
Age 66
Birth Date 1958
Also Known As Thos Mcmanus
Person 20 Port Norfolk St, Dorchester, MA 02122
Phone Number 617-265-5235
Possible Relatives
Previous Address 1308 Poole Rd, Raleigh, NC 27610
807 Johnson St #2, Raleigh, NC 27605
PO Box, Boston, MA 02205
19 M St #2, Boston, MA 02127
563A Washington St, Dorchester Center, MA 02124
19 State St, Boston, MA 02109
Email [email protected]

Thomas L Mcmanus

Name / Names Thomas L Mcmanus
Age 74
Birth Date 1950
Also Known As Thomas L Mcmanus
Person 24 Lee St, Marblehead, MA 01945
Phone Number 781-631-3704
Possible Relatives Thomas L Mcmanussr


Tom L Mcmanusjr

Previous Address 614 North Ave, Wakefield, MA 01880
24 Foster St #643, Marblehead, MA 01945
643 PO Box, Marblehead, MA 01945
147 Front St #5, Marblehead, MA 01945
O P #643, Marblehead, MA 01945
Email [email protected]
Associated Business 128 Travel, Inc Rte 128 Towing,Inc 128 Leasing, Inc

Thomas J Mcmanus

Name / Names Thomas J Mcmanus
Age 75
Birth Date 1949
Also Known As Thomas Mc
Person 3 Marie Ann Dr #D, Westford, MA 01886
Phone Number 212-888-7625
Possible Relatives




Jane K Mcmanns
Previous Address 304 62nd St #29, New York, NY 10065
304 62nd St #4, New York, NY 10065
2600 Ocean Blvd #FF15, Stuart, FL 34996
304 62nd St #0, New York, NY 10021
304 62nd St #29, New York, NY 10021
Marie Ann, Westford, MA 01886
3 Anderson Ln, Westford, MA 01886

Thomas R Mcmanus

Name / Names Thomas R Mcmanus
Age 76
Birth Date 1948
Person 138 Congress St, Milford, MA 01757
Phone Number 508-478-2950
Possible Relatives
Previous Address 18 Sunset Dr, Milford, MA 01757
301 Cater St, Anderson, SC 29621
33 Grant St, Milford, MA 01757

Thomas P Mcmanus

Name / Names Thomas P Mcmanus
Age 77
Birth Date 1947
Also Known As Thomas Mc
Person 39 Intrepid Cir #102, Marblehead, MA 01945
Phone Number 802-253-9602
Possible Relatives


Patriciaann Mcmanus
Previous Address 23 Old Homestead Rd, Westford, MA 01886

Thomas Mcmanus

Name / Names Thomas Mcmanus
Age 78
Birth Date 1946
Also Known As T H Mcmanus
Person 4171 113th Ave, Sunrise, FL 33323
Possible Relatives




Harry Mcmanus


Previous Address 9421 Evergreen Pl #407, Davie, FL 33324
311 183rd St, Miami, FL 33169

Thomas P Mcmanus

Name / Names Thomas P Mcmanus
Age 80
Birth Date 1944
Person 10 Braeburn Rd, Hyde Park, MA 02136
Phone Number 617-361-2554
Possible Relatives

Previous Address 10 Preburn, Hyde Park, MA 02136
19 Cherry Rd, West Roxbury, MA 02132
19 Cheshire St, Boston, MA 02130

Thomas L Mcmanus

Name / Names Thomas L Mcmanus
Age 87
Birth Date 1936
Also Known As Thomas L Mcmanu
Person 12 Shawmut St, Quincy, MA 02169
Phone Number 617-479-7817
Possible Relatives Frances M Mcmanus
Andree R Mcmanusjaehnig
Robert C Mcmanu
Previous Address 1 PO Box, Hingham, MA 02043

Thomas F Mcmanus

Name / Names Thomas F Mcmanus
Age 93
Birth Date 1930
Also Known As Thos F Mc Manus
Person 35 Glenwood Dr, Westfield, MA 01085
Phone Number 413-568-2063
Possible Relatives

E Mcmanus
Thomas F Anusjr

Joan E Anus

Previous Address Glenwood, Westfield, MA 01085
3 Glenwood Dr, Westfield, MA 01085

Thomas F Mcmanus

Name / Names Thomas F Mcmanus
Age 93
Birth Date 1930
Also Known As Thos F Mcmanus
Person 185 Union St, Littleton, NH 03561
Phone Number 603-444-2111
Possible Relatives
Previous Address 185 Union St #T, Littleton, NH 03561
185 Union St #15, Littleton, NH 03561
64 Union St #T, Littleton, NH 03561
11 Coreys Mobile Home Park #P, Littleton, NH 03561
72 Saranac St, Littleton, NH 03561
315 Ringgold St, Peekskill, NY 10566
261 PO Box, Verplanck, NY 10596
140 West, Verplanck, NY 10596

Thomas J Mcmanus

Name / Names Thomas J Mcmanus
Age 95
Birth Date 1928
Also Known As Thomas J Mcmanus
Person 849 Washington St, Dedham, MA 02026
Phone Number 781-326-5821
Possible Relatives Michael F Mcmanusjr







Previous Address 167 Sandy Valley Rd, Dedham, MA 02026
15 Harvey Dr, Dedham, MA 02026
None, Dedham, MA 02026
Email [email protected]

Thomas L Mcmanus

Name / Names Thomas L Mcmanus
Age 100
Birth Date 1923
Also Known As Thomas Mcmanus
Person 12 Sweetser St, Wakefield, MA 01880
Phone Number 772-234-4498
Possible Relatives Thomas L Mcmanusjr







Previous Address 24 Foster St, Marblehead, MA 01945
518 River Dr, Vero Beach, FL 32963
230 John St, Reading, MA 01867
271 Main St, Wilmington, MA 01887
610 North Ave, Wakefield, MA 01880
147 Front St #5, Marblehead, MA 01945
359 Main St, Stoneham, MA 02180
643 PO Box, Marblehead, MA 01945
Associated Business Wilmington Subaru Inc

Thomas J Mcmanus

Name / Names Thomas J Mcmanus
Age 104
Birth Date 1919
Also Known As J Mcmanusthomas
Person 27 Ironwood, Sierra Vista, AZ 85635
Possible Relatives
Thomas J Mcmanusiii


Previous Address 3 Marie Ann Dr #D, Westford, MA 01886

Thomas P Mcmanus

Name / Names Thomas P Mcmanus
Age 106
Birth Date 1918
Also Known As Thomas Mcmanus
Person 17 Channing Rd, Watertown, MA 02472
Phone Number 617-926-3185
Possible Relatives
Frances S Mcmanus

Laurie Mcmanusjr
L Mastrangelomcmanus


Cottage Mcmanus
Previous Address 15 Channing Rd #17, Watertown, MA 02472
15 Channing Rd #1, Watertown, MA 02472
36 Hall Ave, Watertown, MA 02472
64 PO Box, Green Harbor, MA 02041
305 Lexington St #1, Watertown, MA 02472
15 Channing Rd, Watertown, MA 02472
180 River St, Waltham, MA 02453

Thomas J Mcmanus

Name / Names Thomas J Mcmanus
Age 111
Birth Date 1913
Person 306 Smith Reed Rd, Lafayette, LA 70507
Possible Relatives

Thomas J Mcmanus

Name / Names Thomas J Mcmanus
Age 113
Birth Date 1911
Person 226 Humphrey St, Marblehead, MA 01945
Phone Number 603-569-3340
Possible Relatives Eva M Mcmanus
Previous Address 617-169 Chestnut St, Lynn, MA
30 Main St, Peabody, MA 01960
90607 PO Box, Lakeland, FL 33804
1 Bellair St, Lynn, MA 01902
317 PO Box, Mirror Lake, NH 03853
4747 33rd #357, Lakeland, FL 33805
317 PO Box, Melvin Village, NH 03850
4747 State Road 33, Lakeland, FL 33805

Thomas E Mcmanus

Name / Names Thomas E Mcmanus
Age N/A
Person 8840 Sea Oaks Way, Vero Beach, FL 32963
Possible Relatives

Thomas B Mcmanus

Name / Names Thomas B Mcmanus
Age N/A
Person 2881 33rd Ct, Fort Lauderdale, FL 33306

Thomas Mcmanus

Name / Names Thomas Mcmanus
Age N/A
Person 508 Antioch Ave #8, Fort Lauderdale, FL 33304

Thomas M Mcmanus

Name / Names Thomas M Mcmanus
Age N/A
Person 5777 S XENON WAY, LITTLETON, CO 80127
Phone Number 303-933-4797

Thomas Mcmanus

Name / Names Thomas Mcmanus
Age N/A
Person 198 HALL RD, BAILEY, CO 80421
Phone Number 303-816-0581

Thomas Mcmanus

Name / Names Thomas Mcmanus
Age N/A
Person 10848 SINGING HILLS RD, PARKER, CO 80138
Phone Number 303-840-7379

Thomas L Mcmanus

Name / Names Thomas L Mcmanus
Age N/A
Person 11312 E CALLE APACHE, KINGMAN, AZ 86401
Phone Number 928-757-9640

Thomas Mcmanus

Name / Names Thomas Mcmanus
Age N/A
Person 316 SHANNON CIR, GADSDEN, AL 35904
Phone Number 256-547-8077

Thomas Mcmanus

Name / Names Thomas Mcmanus
Age N/A
Person 18 WOODY ACRES DR, SALEM, AL 36874
Phone Number 334-448-5757

Thomas W Mcmanus

Name / Names Thomas W Mcmanus
Age N/A
Person 336 OLD OAK CV, CHELSEA, AL 35043
Phone Number 205-678-0847

Thomas Mcmanus

Name / Names Thomas Mcmanus
Age N/A
Person 39 Kilby St #8, Woburn, MA 01801
Possible Relatives

Thomas Y Mcmanus

Name / Names Thomas Y Mcmanus
Age N/A
Person 17324 Speaker Ln, Little Rock, AR 72206
Phone Number 318-631-9824
Possible Relatives
Previous Address 3620 Bracy Rd, Little Rock, AR 72206
4215 Lakeshore Dr #202, Shreveport, LA 71109
1000 Lakeshore #58, Brandon, MS 39042

Thomas E Mcmanus

Name / Names Thomas E Mcmanus
Age N/A
Also Known As Thomas Furth
Person 321 Main St, Providence, RI 02903
Phone Number 781-431-1607
Possible Relatives
Previous Address 31 Bates Rd, Milton, MA 02186

Thomas F Mcmanus

Name / Names Thomas F Mcmanus
Age N/A
Person 2842 S NEWPORT ST, DENVER, CO 80224
Phone Number 303-757-0769

Thomas Mcmanus

Name / Names Thomas Mcmanus
Age N/A
Person 223 Den Quarry Rd, Lynn, MA 01904
Possible Relatives

Thomas F Mcmanus

Name / Names Thomas F Mcmanus
Age N/A
Person 1605 SHEELY DR, FORT COLLINS, CO 80526

THOMAS MCMANUS

Business Name WORKING WATER PLUMBING, INC.
Person Name THOMAS MCMANUS
Position registered agent
State GA
Address 387 NICHOLS RD, SUWANEE, GA 30174
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-15
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Thomas McManus

Business Name Thomas P. McManus
Person Name Thomas McManus
Position company contact
State DC
Address 429 N Street,SW,Apt S-206, Washington, DC 20024
SIC Code 792207
Phone Number
Email [email protected]

Thomas McManus

Business Name Thomas McManus
Person Name Thomas McManus
Position company contact
State NJ
Address 30 Washington Park, Maplewood, NJ 7040
SIC Code 866107
Phone Number
Email [email protected]

Thomas McManus

Business Name Thomas G McManus
Person Name Thomas McManus
Position company contact
State NY
Address 17 Woodbine Ave Watervliet NY 12189-3820
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 518-272-8251

Thomas McManus

Business Name Thomas A McManus Jr
Person Name Thomas McManus
Position company contact
State NJ
Address 52 Nottingham Way Little Silver NJ 07739-1302
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments

THOMAS MCMANUS

Business Name TRIDENT ASSOCIATES LLC
Person Name THOMAS MCMANUS
Position Manager
State NV
Address 3660 N RANCHO STE 102 3660 N RANCHO STE 102, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC24231-2004
Creation Date 2004-10-15
Expiried Date 2504-10-15
Type Domestic Limited-Liability Company

THOMAS MCMANUS

Business Name TRIDENT ASSOCIATES LLC
Person Name THOMAS MCMANUS
Position Mmember
State NV
Address 3660 N RANCHO STE 102 3660 N RANCHO STE 102, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC24231-2004
Creation Date 2004-10-15
Expiried Date 2504-10-15
Type Domestic Limited-Liability Company

Thomas Mcmanus

Business Name Restaurant Association of Maryland
Person Name Thomas Mcmanus
Position company contact
Address 6301 Hillside Court Columbia, Maryland, 21046 410.290.6800
SIC Code 5812
Email [email protected]
Title Staff Member

THOMAS MCMANUS

Business Name PHOTOSCAPE
Person Name THOMAS MCMANUS
Position company contact
State NJ
Address 25 SHADYLAWN DR, MADISON, NJ 7940
SIC Code 6541
Phone Number 973-378-3875
Email [email protected]

THOMAS T MCMANUS

Business Name NORTH PEACHTREE PLUMBING, INC.
Person Name THOMAS T MCMANUS
Position registered agent
State GA
Address 1175 COMPTON WAY, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-17
Entity Status Active/Compliance
Type CEO

THOMAS T MCMANUS

Business Name NORTH PEACHTREE PLUMBING, INC.
Person Name THOMAS T MCMANUS
Position registered agent
State GA
Address 387 NICHOLS RD, SUWANEE, GA 30174
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-06-27
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS MCMANUS

Business Name NEWPORT SIERRA STAR LEASING, LLC
Person Name THOMAS MCMANUS
Position Mmember
State NV
Address 134 LAKES BLVD 134 LAKES BLVD, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0202562013-9
Creation Date 2013-04-22
Type Domestic Limited-Liability Company

THOMAS MCMANUS

Business Name MCMANUS, THOMAS
Person Name THOMAS MCMANUS
Position company contact
State NJ
Address 30 Washington Park, MALPLEWOOD, NJ 7040
SIC Code 922204
Phone Number
Email [email protected]

THOMAS MCMANUS

Business Name MCMANUS TBA
Person Name THOMAS MCMANUS
Position company contact
State NY
Address 310 PEA POND RD, KATONAH, NY 10536
SIC Code 6541
Phone Number 212-460-9035
Email [email protected]

Thomas McManus

Business Name Ktl Consulting Inc
Person Name Thomas McManus
Position company contact
State NY
Address 79 Belmont Ave Plainview NY 11803-5244
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 516-937-0470

Thomas McManus

Business Name Jean McManus
Person Name Thomas McManus
Position company contact
State NJ
Address 30 Washington Park, Maplewood, NJ 7040
SIC Code 581208
Phone Number
Email [email protected]

THOMAS MCMANUS

Business Name JET RANCH HANGAR COMMERCIAL CONDOMINIUM ASSOC
Person Name THOMAS MCMANUS
Position Secretary
State NV
Address 134 LAKES BLVD 134 LAKES BLVD, DAYTON, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0605462008-7
Creation Date 2008-09-24
Type Domestic Non-Profit Corporation

THOMAS MCMANUS

Business Name JET RANCH HANGAR COMMERCIAL CONDOMINIUM ASSOC
Person Name THOMAS MCMANUS
Position Secretary
State NV
Address PO BOX 610 PO BOX 610, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0605462008-7
Creation Date 2008-09-24
Type Domestic Non-Profit Corporation

Thomas McManus

Business Name Guaranty Title Inc
Person Name Thomas McManus
Position company contact
State MN
Address 330 2nd Ave S Ste 750 Minneapolis MN 55401-2232
Industry Insurance Carriers (Insurance)
SIC Code 6361
SIC Description Title Insurance
Phone Number 612-339-5813

Thomas McManus

Business Name Fastronics
Person Name Thomas McManus
Position company contact
State NY
Address 30 E Hoffman ave, lindenhurst, NY 11757
SIC Code 811101
Phone Number
Email [email protected]

Thomas McManus

Business Name Environmental Health Services
Person Name Thomas McManus
Position company contact
State NV
Address 3660 N Rancho Dr Ste 125 Las Vegas NV 89130-3188
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 702-645-1521

THOMAS T MCMANUS

Business Name ENVIRONMENTAL HEALTH SERVICES, INC.
Person Name THOMAS T MCMANUS
Position President
State NV
Address 5414 SIERRA BROOK COURT 5414 SIERRA BROOK COURT, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21615-1995
Creation Date 1995-12-07
Type Domestic Corporation

THOMAS T MCMANUS

Business Name ENVIRONMENTAL HEALTH SERVICES, INC.
Person Name THOMAS T MCMANUS
Position Treasurer
State NV
Address 5414 SIERRA BROOK COURT 5414 SIERRA BROOK COURT, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21615-1995
Creation Date 1995-12-07
Type Domestic Corporation

THOMAS T MCMANUS

Business Name ENVIRONMENTAL HEALTH SERVICES, INC.
Person Name THOMAS T MCMANUS
Position Director
State NV
Address 5414 SIERRA BROOK COURT 5414 SIERRA BROOK COURT, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21615-1995
Creation Date 1995-12-07
Type Domestic Corporation

THOMAS MCMANUS

Business Name EHS INVESTMENTS, L.P.
Person Name THOMAS MCMANUS
Position GPLP
State NV
Address 7440 STONE LAKE ST 7440 STONE LAKE ST, LAS VEGAS, NV 89131
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Active
Corporation Number E0449012011-9
Creation Date 2011-08-08
Expiried Date 2111-07-31
Type Domestic Limited Partnership

THOMAS MCMANUS

Business Name BLACKSTONE REALTY INVESTORS, LLC
Person Name THOMAS MCMANUS
Position Mmember
State NV
Address PO BOX 610 PO BOX 610, DAYTON, NV 89403
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0041102005-0
Creation Date 2005-02-17
Type Foreign Limited-Liability Company

THOMAS MCMANUS

Business Name BLACKSTONE REALTY INVESTORS, LLC
Person Name THOMAS MCMANUS
Position Mmember
State NV
Address 134 LAKES BLVD 134 LAKES BLVD, DAYTON, NV 89403
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0041102005-0
Creation Date 2005-02-17
Type Foreign Limited-Liability Company

THOMAS MCMANUS

Business Name BLACKROCK FARMS, LLC
Person Name THOMAS MCMANUS
Position Mmember
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0227122011-4
Creation Date 2011-04-20
Type Domestic Limited-Liability Company

Thomas McManus

Business Name All Vermont Color Photo Labs
Person Name Thomas McManus
Position company contact
State VT
Address Manchstr Shp Cntr Rt11&30 Manchester Center VT 5255
Industry Business Services (Services)
SIC Code 7384
SIC Description Photofinish Laboratories
Phone Number 802-362-0173

Thomas Mcmanus

Business Name Acceptance Mortgage
Person Name Thomas Mcmanus
Position company contact
State MA
Address 167 Washington St # 40 Norwell MA 02061-1797
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 781-792-0550
Number Of Employees 3
Annual Revenue 602970

THOMAS MCMANUS

Person Name THOMAS MCMANUS
Filing Number 10975606
Position VICE PRESIDENT

THOMAS MCMANUS

Person Name THOMAS MCMANUS
Filing Number 10975606
Position PROJECT DIR

THOMAS DRUE MCMANUS

Person Name THOMAS DRUE MCMANUS
Filing Number 47181800
Position PRESIDENT
State TX
Address BOX 829, VILLAGE MILLS TX 77663

Thomas M. McManus

Person Name Thomas M. McManus
Filing Number 800605014
Position Director
State TX
Address 678 CR 2788, Sunset TX 76270

Thomas M. McManus

Person Name Thomas M. McManus
Filing Number 800605014
Position President
State TX
Address 678 Cr 2788, Sunset TX 76270

Thomas J McManus

Person Name Thomas J McManus
Filing Number 800757852
Position Manager
State TX
Address 502 Tillery St., Austin TX 78702

THOMAS DRUE MCMANUS

Person Name THOMAS DRUE MCMANUS
Filing Number 47181800
Position DIRECTOR
State TX
Address BOX 829, VILLAGE MILLS TX 77663

Mcmanus Thomas A

State WI
Calendar Year 2018
Employer County of Adams
Job Title Truck Drv/Equip Oper/Labor/Sig
Name Mcmanus Thomas A
Annual Wage $53,242

Mcmanus Thomas C

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Mcmanus Thomas C
Annual Wage $65,532

Mcmanus Thomas W

State NY
Calendar Year 2016
Employer Department Of Transportation
Job Title Deckhand
Name Mcmanus Thomas W
Annual Wage $3,978

Mcmanus Thomas

State NY
Calendar Year 2015
Employer Police Department
Job Title Sergeant
Name Mcmanus Thomas
Annual Wage $157,775

Mcmanus Thomas C

State NY
Calendar Year 2015
Employer J.h.s. 149 - Bronx
Job Title Teacher
Name Mcmanus Thomas C
Annual Wage $75,869

Mcmanus Thomas C

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Mcmanus Thomas C
Annual Wage $941

Mcmanus Thomas C

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Mcmanus Thomas C
Annual Wage $69,468

Mcmanus Thomas W

State NY
Calendar Year 2015
Employer Department Of Transportation
Job Title Deckhand
Name Mcmanus Thomas W
Annual Wage $11,601

Mcmanus Thomas C

State NY
Calendar Year 2016
Employer J.h.s. 149 - Bronx
Job Title Teacher
Name Mcmanus Thomas C
Annual Wage $82,434

Mcmanus Thomas J

State NJ
Calendar Year 2018
Employer West Orange Township
Name Mcmanus Thomas J
Annual Wage $64,639

Mcmanus Thomas G

State NE
Calendar Year 2018
Employer University of Nebraska
Job Title Ehs Technician
Name Mcmanus Thomas G
Annual Wage $41,510

Mcmanus Thomas G

State NE
Calendar Year 2017
Employer University of Nebraska
Job Title Ehs Technician
Name Mcmanus Thomas G
Annual Wage $35,459

Mcmanus Thomas R

State MT
Calendar Year 2018
Employer Dept Of Environmental Quality
Name Mcmanus Thomas R
Annual Wage $14,218

Mcmanus Thomas R

State IA
Calendar Year 2018
Employer City of Davenport
Job Title Industrial/Comm Appraiser
Name Mcmanus Thomas R
Annual Wage $65,449

Mcmanus Thomas R

State IA
Calendar Year 2017
Employer County of Scott
Job Title Assessor
Name Mcmanus Thomas R
Annual Wage $96,958

Mcmanus Thomas

State IL
Calendar Year 2017
Employer Corrections
Name Mcmanus Thomas
Annual Wage $65,404

Mcmanus Thomas

State IL
Calendar Year 2016
Employer Corrections
Name Mcmanus Thomas
Annual Wage $61,252

Mcmanus Thomas J

State NJ
Calendar Year 2017
Employer West Orange Township
Name Mcmanus Thomas J
Annual Wage $32,117

Mcmanus Thomas

State IL
Calendar Year 2015
Employer Corrections
Name Mcmanus Thomas
Annual Wage $56,166

Mcmanus Thomas

State NY
Calendar Year 2016
Employer Lehman College Eh
Job Title Sr Stationary Engineer (cuny)
Name Mcmanus Thomas
Annual Wage $6,131

Mcmanus Thomas E

State NY
Calendar Year 2017
Employer Community College (Kingsboro)
Job Title Assistant Professor
Name Mcmanus Thomas E
Annual Wage $240

Mcmanus Thomas A

State WI
Calendar Year 2017
Employer County of Adams
Name Mcmanus Thomas A
Annual Wage $50,608

Mcmanus Thomas

State TX
Calendar Year 2018
Employer City Of Corpus Christi
Job Title Aquatics Instructor
Name Mcmanus Thomas
Annual Wage $3,170

Mcmanus Thomas P

State MA
Calendar Year 2018
Employer City of Boston
Job Title Sub Teacher - Retiree
Name Mcmanus Thomas P
Annual Wage $24,056

Mcmanus Thomas

State MA
Calendar Year 2017
Employer Town of Watertown
Name Mcmanus Thomas
Annual Wage $169,844

Mcmanus Thomas P

State MA
Calendar Year 2017
Employer School District of Boston
Job Title Sub Teacher - Retiree
Name Mcmanus Thomas P
Annual Wage $19,409

Mcmanus Thomas P

State MA
Calendar Year 2017
Employer City of Boston
Job Title Bps Substitute Teachers/Nurs - Sub Teacher - Retiree
Name Mcmanus Thomas P
Annual Wage $21,119

Mcmanus Thomas

State MA
Calendar Year 2016
Employer Town Of Watertown
Name Mcmanus Thomas
Annual Wage $197,065

Mcmanus Thomas

State NY
Calendar Year 2016
Employer Police Department
Job Title Sergeant
Name Mcmanus Thomas
Annual Wage $149,074

Mcmanus Thomas P

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Sub Teacher - Retiree
Name Mcmanus Thomas P
Annual Wage $20,692

Mcmanus Thomas P

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Sub Teacher - Retiree
Name Mcmanus Thomas P
Annual Wage $20,733

Mcmanus Thomas J

State MD
Calendar Year 2018
Employer State Universities & Colleges
Name Mcmanus Thomas J
Annual Wage $10

Mcmanus Thomas

State NY
Calendar Year 2018
Employer Police Department
Job Title Sergeant-
Name Mcmanus Thomas
Annual Wage $106,635

Mcmanus Thomas

State NY
Calendar Year 2017
Employer Police Department
Job Title Sergeant
Name Mcmanus Thomas
Annual Wage $167,568

Mcmanus Thomas C

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Mcmanus Thomas C
Annual Wage $38,165

Mcmanus Thomas W

State NY
Calendar Year 2017
Employer Department Of Transportation
Job Title Deckhand
Name Mcmanus Thomas W
Annual Wage $298

Mcmanus Thomas P

State MA
Calendar Year 2015
Employer Town Of Watertown
Name Mcmanus Thomas P
Annual Wage $158,753

Mcmanus Thomas F

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Laboratory Technician Ii
Name Mcmanus Thomas F
Annual Wage $32,240

Thomas F Mcmanus

Name Thomas F Mcmanus
Address 1025 Rutledge Dr Belleville IL 62221 -5725
Telephone Number 618-530-6014
Mobile Phone 618-593-7680
Email [email protected]
Gender Male
Date Of Birth 1948-10-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
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 Mcmanus

Name Thomas Mcmanus
Address 1705 Vermont Ave NW Washington DC 20009-4333 -4333
Mobile Phone 202-441-4777
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Thomas J Mcmanus

Name Thomas J Mcmanus
Address 5840 N Leonard Ave Chicago IL 60646 -5516
Mobile Phone 773-934-4221
Email [email protected]
Gender Male
Date Of Birth 1941-08-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas P Mcmanus

Name Thomas P Mcmanus
Address 1934 15th St Nw Washington DC 20009 -3939
Phone Number 202-462-0135
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Thomas J Mcmanus

Name Thomas J Mcmanus
Address 21 Longmeadows Rd Wilton CT 06897 -1102
Phone Number 203-834-2889
Email [email protected]
Gender Male
Date Of Birth 1948-11-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Thomas J Mcmanus

Name Thomas J Mcmanus
Address 137 Symphony Way Centreville MD 21617-2361 -1270
Phone Number 301-990-4105
Gender Male
Date Of Birth 1943-06-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas J Mcmanus

Name Thomas J Mcmanus
Address 1241 Jamaica St Aurora CO 80010 -3422
Phone Number 303-363-6475
Gender Male
Date Of Birth 1951-12-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Thomas F Mcmanus

Name Thomas F Mcmanus
Address 2842 S Newport St Denver CO 80224 -2759
Phone Number 303-757-0769
Gender Male
Date Of Birth 1928-03-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Thomas R Mcmanus

Name Thomas R Mcmanus
Address 10571 Hounslow Dr Woodstock MD 21163 -1445
Phone Number 410-461-6731
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas M Mcmanus

Name Thomas M Mcmanus
Address 2202 Edenbrooke Ct Sykesville MD 21784 -6366
Phone Number 410-549-1738
Gender Male
Date Of Birth 1966-08-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Thomas J Mcmanus

Name Thomas J Mcmanus
Address Po Box 1734 Onset MA 02558 -1734
Phone Number 508-295-9433
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas A Mcmanus

Name Thomas A Mcmanus
Address 320 Seville N Delray Beach FL 33446-2156 -2156
Phone Number 561-455-4771
Gender Male
Date Of Birth 1932-02-18
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $10,000
Education Completed High School
Language English

Thomas Mcmanus

Name Thomas Mcmanus
Address 1714 Woodland Dr Elkhart IN 46514 -4771
Phone Number 574-266-6861
Gender Male
Date Of Birth 1934-06-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas P Mcmanus

Name Thomas P Mcmanus
Address 10 Braeburn Rd Hyde Park MA 02136 -1506
Phone Number 617-361-2554
Gender Male
Date Of Birth 1941-01-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas E Mcmanus

Name Thomas E Mcmanus
Address 75 Woodlawn Dr Chestnut Hill MA 02467 -1036
Phone Number 617-527-6564
Gender Male
Date Of Birth 1936-05-27
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas E Mcmanus

Name Thomas E Mcmanus
Address 946 Virginia St Dunedin FL 34698 APT 208-6819
Phone Number 727-733-4172
Gender Male
Date Of Birth 1939-10-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas Mcmanus

Name Thomas Mcmanus
Address 4038 Cashmere Dr New Port Richey FL 34652 -5609
Phone Number 727-846-9368
Gender Male
Date Of Birth 1927-04-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Thomas K Mcmanus

Name Thomas K Mcmanus
Address 710 Ashcreek Ct Roswell GA 30075 -1385
Phone Number 770-552-0417
Email [email protected]
Gender Male
Date Of Birth 1942-06-07
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Thomas T Mcmanus

Name Thomas T Mcmanus
Address 1175 Compton Way Suwanee GA 30024 -5401
Phone Number 770-887-8596
Gender Male
Date Of Birth 1961-03-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Thomas D Mcmanus

Name Thomas D Mcmanus
Address 2 Crookertown Ln Pembroke MA 02359 -3721
Phone Number 781-293-9456
Gender Male
Date Of Birth 1970-09-13
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas Mcmanus

Name Thomas Mcmanus
Address 317 Concord Sq Gurnee IL 60031-3207 -3207
Phone Number 847-336-8721
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas E Mcmanus

Name Thomas E Mcmanus
Address 105 Autumn Pl Ponte Vedra Beach FL 32082 -4618
Phone Number 904-273-5016
Email [email protected]
Gender Male
Date Of Birth 1970-07-30
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas E Mcmanus

Name Thomas E Mcmanus
Address 2348 Shooting Star Dr Bullhead City AZ 86442 -4428
Phone Number 928-758-0155
Gender Male
Date Of Birth 1936-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Education Completed College
Language English

Thomas M Mcmanus

Name Thomas M Mcmanus
Address 12508 Dorchester Ct Saint Paul MN 55124 -8638
Phone Number 952-322-1473
Gender Male
Date Of Birth 1959-08-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 5000.00
To Direct Edge Holdings
Year 2012
Transaction Type 15
Filing ID 12951521979
Application Date 2012-03-08
Contributor Occupation CHIEF REGULATORY OFFICER
Contributor Employer DIRECT EDGE
Contributor Gender M
Committee Name Direct Edge Holdings
Address 17 Riverside Dr RUMSON NJ

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 2400.00
To Ron Klein (D)
Year 2010
Transaction Type 15
Filing ID 29934918068
Application Date 2009-09-30
Contributor Occupation CFO
Contributor Employer TGI
Organization Name Tgi
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Klein for Congress
Seat federal:house
Address 1200 W Cypress Creek FORT LAUDERDALE FL

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 1000.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2010-10-18
Recipient Party D
Recipient State MD
Seat state:governor
Address 3 E DIAMOND AVE STE 100 GAITHERSBURG MD

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962251262
Application Date 2004-07-27
Contributor Occupation STOCKBROKER
Contributor Employer BANK OF AMERICA
Organization Name Bank of America
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 6 Normandy Rd BRONXVILLE NY

MCMANUS, THOMAS T

Name MCMANUS, THOMAS T
Amount 500.00
To MCMANUS, ANNA
Year 2010
Application Date 2010-04-30
Contributor Occupation PRESIDENT
Contributor Employer NORTH PEACHTREE PLUMBING INC
Recipient Party R
Recipient State GA
Seat state:lower
Address 1175 COMPTON WAY SUWANEE GA

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 500.00
To Christopher S. Murphy (D)
Year 2012
Transaction Type 15
Filing ID 12020494214
Application Date 2012-06-29
Contributor Occupation INVESTOR
Contributor Employer LAZARD FRERES
Organization Name Lazard Freres & Co
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Murphy
Seat federal:senate

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971800425
Application Date 2012-06-29
Contributor Occupation INVESTOR
Contributor Employer LAZARD FRERES
Organization Name Lazard Freres & Co
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 5 High Ridge Ave RIDGEFIELD NY

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 300.00
To Keeping America's Promise
Year 2006
Transaction Type 24t
Filing ID 26930647806
Application Date 2006-10-28
Contributor Occupation REGISTERED REP
Contributor Employer BANK OF AMERICA
Contributor Gender M
Recipient Party D
Committee Name Keeping America's Promise
Address 6 Normandy Rd BRONXVILLE NY

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 300.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15e
Filing ID 26021022572
Application Date 2006-10-28
Contributor Occupation REGISTERED REPRESEN
Contributor Employer BANK OF AMERICA
Organization Name Keeping America's Promise
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 250.00
To Frank M. Kratovil Jr (D)
Year 2010
Transaction Type 15
Filing ID 10990881738
Application Date 2010-06-30
Contributor Occupation Attorney
Contributor Employer Sasser, Clagett & Bucher
Organization Name Sasser, Clagett & Bucher
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Kratovil for Congress
Seat federal:house
Address 5407 Water St Ste 101 UPPER MARLBORO MD

MCMANUS, THOMAS A

Name MCMANUS, THOMAS A
Amount 250.00
To Steny H. Hoyer (D)
Year 2010
Transaction Type 15
Filing ID 29934266824
Application Date 2009-06-15
Contributor Occupation Attorney
Contributor Employer Sasscer & Clagett
Organization Name Sasscer & Clagett
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Hoyer for Congress
Seat federal:house
Address 13704 Heatherstone Dr BOWIE MD

MCMANUS, THOMAS A

Name MCMANUS, THOMAS A
Amount 250.00
To Steny H. Hoyer (D)
Year 2010
Transaction Type 15
Filing ID 10930974165
Application Date 2010-06-06
Contributor Occupation Attorney
Contributor Employer Sasscer & Clagett
Organization Name Sasscer & Clagett
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Hoyer for Congress
Seat federal:house
Address 13704 Heatherstone Dr BOWIE MD

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 250.00
To Frank M Kratovil Jr (D)
Year 2008
Transaction Type 15
Filing ID 28930448288
Application Date 2007-11-20
Contributor Occupation Attorney
Contributor Employer Sasser Clagett & Bucher
Organization Name Sasser Clagett & Bucher
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Kratovil for Congress
Seat federal:house
Address 5407 Water St Ste 101 UPPER MARLBORO MD

MCMANUS, THOMAS A

Name MCMANUS, THOMAS A
Amount 250.00
To Frank M Kratovil Jr (D)
Year 2008
Transaction Type 15
Filing ID 28991442977
Application Date 2008-05-08
Contributor Occupation Attorney
Contributor Employer Harding Law Clinic
Organization Name Harding Law Clinic
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Kratovil for Congress
Seat federal:house
Address 13704 Heatherstone Dr BOWIE MD

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 250.00
To Steny H. Hoyer (D)
Year 2012
Transaction Type 15
Filing ID 12971416055
Application Date 2012-06-04
Contributor Occupation ATTORNEY
Contributor Employer SASSCER, CLAGGETT
Organization Name Sasscer, Claggett
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Hoyer for Congress
Seat federal:house
Address 2 Sailors Way ANNAPOLIS MD

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 250.00
To Adam Hasner (R)
Year 2012
Transaction Type 15
Filing ID 12952601629
Application Date 2012-06-01
Contributor Occupation PRESIDENT
Contributor Employer ARA FINANCE
Organization Name Ara Finance
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Adam Hasner for US Senate
Seat federal:house
Address 632 Intracoastal Dr FORT LAUDERDALE FL

MCMANUS, THOMAS A ESQ

Name MCMANUS, THOMAS A ESQ
Amount 250.00
To Steny H Hoyer (D)
Year 2008
Transaction Type 15
Filing ID 28991482072
Application Date 2008-06-10
Contributor Occupation Attorney
Contributor Employer Sasscer & Clagett
Organization Name Sasscer & Clagett
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Hoyer for Congress
Seat federal:house
Address 13704 Heatherstone Dr BOWIE MD

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23990741927
Application Date 2003-03-30
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Bank of America
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 6 Normandy Rd BRONXVILLE NY

MCMANUS, THOMAS B

Name MCMANUS, THOMAS B
Amount 250.00
To Ginny Brown-Waite (R)
Year 2004
Transaction Type 15
Filing ID 25980495862
Application Date 2004-10-22
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Brown-Waite for Congress
Seat federal:house
Address 4338 Flexer Dr HERNANDO BEACH FL

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990602441
Application Date 2004-01-08
Contributor Occupation Stockbroker
Contributor Employer Bank of America
Organization Name Bank of America
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 6 Normandy Rd BRONXVILLE NY

MCMANUS, THOMAS P

Name MCMANUS, THOMAS P
Amount 150.00
To DOUGLAS, JIM
Year 2004
Application Date 2003-12-11
Recipient Party R
Recipient State VT
Seat state:governor
Address 23 OLD HOMESTEAD RD WESTFORD MA

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 100.00
To COMMANE, PATRICIA A
Year 2010
Application Date 2010-07-06
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 BEALS COVE RD APR G HINGHAM MA

MCMANUS, THOMAS M

Name MCMANUS, THOMAS M
Amount 100.00
To MALLOY, DANNEL P
Year 2010
Application Date 2010-04-19
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party D
Recipient State CT
Seat state:governor
Address 47 WESTWOOD RD NEW HAVEN CT

MCMANUS, THOMAS A

Name MCMANUS, THOMAS A
Amount 100.00
To RAMIREZ, VICTOR
Year 20008
Application Date 2007-10-26
Recipient Party D
Recipient State MD
Seat state:lower
Address 13704 HEATHERSTONE DR BOWIE MD

MCMANUS, THOMAS A

Name MCMANUS, THOMAS A
Amount 100.00
To BOHANAN, JOHN
Year 20008
Application Date 2008-01-04
Recipient Party D
Recipient State MD
Seat state:lower
Address 13704 HEATHERSTONE DR BOWIE MD

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 100.00
To KNOX, TOM
Year 2004
Application Date 2004-01-06
Recipient Party R
Recipient State GA
Seat state:lower
Address 1175 COMPTON WAY SUWANEE GA

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Amount 25.00
To DAILY, EILEEN M
Year 20008
Application Date 2008-06-25
Contributor Employer SELF
Recipient Party D
Recipient State CT
Seat state:upper
Address 836 EDGEWOOD AVE NEW HAVEN CT

MCMANUS, THOMAS E

Name MCMANUS, THOMAS E
Amount 20.00
To MURPHY, PETER
Year 2010
Application Date 2010-07-21
Recipient Party D
Recipient State MD
Seat state:lower
Address 12690 COUNTRY LN WALDORF MD

THOMAS P PRICE & MARIA R J JAMES & MICHELENE M MCMANUS

Name THOMAS P PRICE & MARIA R J JAMES & MICHELENE M MCMANUS
Address 6722 Breeze Point Drive Whitsett NC 27377-9122
Value 35000
Landvalue 35000
Buildingvalue 321200
Bedrooms 4
Numberofbedrooms 4

THOMAS A MCMANUS

Name THOMAS A MCMANUS
Address 320 N Seville Unit 3200 West Palm Beach FL
Value 30600
Usage Condominium

THOMAS A MCMANUS

Name THOMAS A MCMANUS
Address 1924 19th Court Jupiter FL 33477
Value 131660

MCMANUS A THOMAS & MCMANUS J SANDRA

Name MCMANUS A THOMAS & MCMANUS J SANDRA
Address 2 Sailors Way Annapolis MD 21403
Value 265000
Landvalue 265000
Buildingvalue 295500

MCMANUS TR, THOMAS J

Name MCMANUS TR, THOMAS J
Physical Address 315 ST ANDREWS BLVD, NAPLES, FL 34113
Owner Address MARY C MCMANUS TR, DELAVAN, WI 53115
County Collier
Year Built 1976
Area 1126
Land Code Condominiums
Address 315 ST ANDREWS BLVD, NAPLES, FL 34113

MCMANUS THOMAS P

Name MCMANUS THOMAS P
Physical Address 7915 GRAND PINES BLVD, LAKELAND, FL 33810
Owner Address 7915 GRAND PINES BLVD, LAKELAND, FL 33810
County Polk
Year Built 2001
Area 2104
Land Code Single Family
Address 7915 GRAND PINES BLVD, LAKELAND, FL 33810

MCMANUS THOMAS J & RITA I L/E

Name MCMANUS THOMAS J & RITA I L/E
Physical Address 3209 LIENSTER CIR, ORMOND BEACH, FL 32174
Ass Value Homestead 143909
Just Value Homestead 158153
County Volusia
Year Built 2003
Area 1948
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3209 LIENSTER CIR, ORMOND BEACH, FL 32174

MCMANUS THOMAS H

Name MCMANUS THOMAS H
Physical Address 2720 WHISPER GLEN CT, ORLANDO, FL 32837
Owner Address MCMANUS PHYLIS J, ORLANDO, FLORIDA 32837
Ass Value Homestead 144485
Just Value Homestead 171988
County Orange
Year Built 2000
Area 2336
Land Code Single Family
Address 2720 WHISPER GLEN CT, ORLANDO, FL 32837

THOMAS A MCMANUS & KIMBERLEY K MCMANUS

Name THOMAS A MCMANUS & KIMBERLEY K MCMANUS
Address 3826 SE 166th Avenue Bellevue WA 98008
Value 132000
Landvalue 225000
Buildingvalue 132000

MCMANUS THOMAS F III,JANICE S

Name MCMANUS THOMAS F III,JANICE S
Physical Address 245 NORTH WIND CT, PONTE VEDRA BEACH, FL 32082
Owner Address 245 NORTH WIND CT, PONTE VEDRA BEACH, FL 32082
Ass Value Homestead 559429
Just Value Homestead 559429
County St. Johns
Year Built 1997
Area 4485
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 245 NORTH WIND CT, PONTE VEDRA BEACH, FL 32082

MCMANUS THOMAS C

Name MCMANUS THOMAS C
Physical Address 3951 ANVERS BLVD, JACKSONVILLE, FL 32210
Owner Address 1402 OAK FOREST DR, ORMOND BEACH, FL 32174
County Duval
Year Built 1958
Area 1575
Land Code Single Family
Address 3951 ANVERS BLVD, JACKSONVILLE, FL 32210

MCMANUS THOMAS B ESTATE

Name MCMANUS THOMAS B ESTATE
Physical Address 8382 RUBY JAY CT, WEEKI WACHEE, FL 34613
Owner Address 8382 RUBY JAY CT, WEEKI WACHEE, FLORIDA 34613
County Hernando
Year Built 1994
Area 2192
Land Code Single Family
Address 8382 RUBY JAY CT, WEEKI WACHEE, FL 34613

MCMANUS THOMAS B

Name MCMANUS THOMAS B
Physical Address 5915 SEA RANCH DR 108, HUDSON, FL 34667
Owner Address 6212 TOWER DR, HUDSON, FL 34667
County Pasco
Year Built 1985
Area 1055
Land Code Condominiums
Address 5915 SEA RANCH DR 108, HUDSON, FL 34667

MCMANUS THOMAS A &

Name MCMANUS THOMAS A &
Physical Address 320 SEVILLE N, DELRAY BEACH, FL 33446
Owner Address 320 SEVILLE N, DELRAY BEACH, FL 33446
Ass Value Homestead 19327
Just Value Homestead 25512
County Palm Beach
Year Built 1973
Area 883
Land Code Condominiums
Address 320 SEVILLE N, DELRAY BEACH, FL 33446

MCMANUS THOMAS

Name MCMANUS THOMAS
Physical Address 4038 CASHMERE DR, NEW PORT RICHEY, FL 34652
Owner Address 4038 CASHMERE DR, NEW PORT RICHEY, FL 34652
Ass Value Homestead 37921
Just Value Homestead 37921
County Pasco
Year Built 1971
Area 1712
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4038 CASHMERE DR, NEW PORT RICHEY, FL 34652

MCMANUS THOMAS

Name MCMANUS THOMAS
Physical Address 4427 CYNTHIA LN, SPRING HILL, FL 34606
Owner Address 4478 CADBURY RD, SPRING HILL, FLORIDA 34606
County Hernando
Year Built 1975
Area 1641
Land Code Single Family
Address 4427 CYNTHIA LN, SPRING HILL, FL 34606

MCMANUS THOMAS C

Name MCMANUS THOMAS C
Physical Address 1402 OAK FOREST DR, ORMOND BEACH, FL 32174
Ass Value Homestead 116242
Just Value Homestead 122053
County Volusia
Year Built 1977
Area 1847
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1402 OAK FOREST DR, ORMOND BEACH, FL 32174

MCMANUS THOMAS

Name MCMANUS THOMAS
Physical Address 4478 CADBURY RD, SPRING HILL, FL 34606
Owner Address 4478 CADBURY RD, WEEKI WACHEE, FLORIDA 34606
County Hernando
Year Built 1975
Area 1756
Land Code Single Family
Address 4478 CADBURY RD, SPRING HILL, FL 34606

THOMAS B MCMANUS & DIANE M MCMANUS

Name THOMAS B MCMANUS & DIANE M MCMANUS
Address 2750 Wild Valley Drive High Ridge MO 63049
Value 132600
Type Living
Basement Full Basement

THOMAS C MCMANUS & LAURA M MCMANUS

Name THOMAS C MCMANUS & LAURA M MCMANUS
Address 1091 Mil Mar Road Lancaster PA 17601
Value 44900
Landvalue 44900

THOMAS P MCMANUS III & LINDA M MCMANUS

Name THOMAS P MCMANUS III & LINDA M MCMANUS
Address 530 S Renton Avenue Renton WA 98055
Value 86000
Landvalue 126000
Buildingvalue 86000

THOMAS P MCMANUS

Name THOMAS P MCMANUS
Address 10 Braeburn Road Boston MA 02136
Value 100000
Landvalue 100000
Buildingvalue 143800
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

THOMAS P MCMANUS

Name THOMAS P MCMANUS
Address 39 102 Intrepid Creek Marblehead MA
Value 396800
Buildingvalue 396800
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

THOMAS MCMANUS & ELIZABETH MCMANUS

Name THOMAS MCMANUS & ELIZABETH MCMANUS
Address 1330 Pendula Path Apex NC 27502
Value 72000
Landvalue 72000
Buildingvalue 181316

THOMAS MCMANUS

Name THOMAS MCMANUS
Address 79-49 68th Road Queens NY 11379
Value 416000
Landvalue 8877

THOMAS M MCMANUS & PATRICIA MARY MCMANUS

Name THOMAS M MCMANUS & PATRICIA MARY MCMANUS
Address 2202 Edenbrooke Court Sykesville MD
Value 153600
Landvalue 153600
Buildingvalue 223200
Landarea 18,482 square feet
Airconditioning yes
Numberofbathrooms 3.1

THOMAS K MCMANUS & SUSANNAH J MCMANUS

Name THOMAS K MCMANUS & SUSANNAH J MCMANUS
Address 241 Kigian Tl Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

THOMAS C MCMANUS

Name THOMAS C MCMANUS
Year Built 1977
Address 1402 Oak Forest Drive Ormond Beach FL
Value 53000
Landvalue 53000
Buildingvalue 84551
Airconditioning No
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 129407

THOMAS J/SUDYKA MARGARET L MCMANUS

Name THOMAS J/SUDYKA MARGARET L MCMANUS
Address 1831 Los Alamos Street Gilbert AZ 85295
Value 32400
Landvalue 32400

THOMAS J MCMANUS & SHARON K MCMANUS

Name THOMAS J MCMANUS & SHARON K MCMANUS
Address 5 Louella Drive Plymouth Meeting PA 19462
Value 129840
Landarea 13,100 square feet
Basement Full

THOMAS E MCMANUS & ELIZABETH H MCMANUS

Name THOMAS E MCMANUS & ELIZABETH H MCMANUS
Address 75 Woodlawn Drive Newton MA

THOMAS E MCMANUS & CORINNE R MCMANUS

Name THOMAS E MCMANUS & CORINNE R MCMANUS
Address 3112 Frobisher Avenue Dublin OH 43017
Value 40200
Landvalue 40200
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

THOMAS E MCMANUS & BARBARA M MCMANUS

Name THOMAS E MCMANUS & BARBARA M MCMANUS
Address 12690 Country Lane Waldorf MD
Value 82800
Landvalue 82800
Buildingvalue 129500
Landarea 19,849 square feet
Airconditioning yes
Numberofbathrooms 2

THOMAS D MCMANUS & MICHELE G MCMANUS

Name THOMAS D MCMANUS & MICHELE G MCMANUS
Address 201 Ferry Street Marshfield MA 02050-0000
Value 187800
Landvalue 187800
Buildingvalue 230400
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

THOMAS D MCMANUS

Name THOMAS D MCMANUS
Address 2 Crookertown Lane Pembroke MA 02359
Value 190200
Landvalue 190200
Buildingvalue 117300
Numberofbathrooms 1

THOMAS J/SUDYKA MARGARET L MCMANUS

Name THOMAS J/SUDYKA MARGARET L MCMANUS
Address 1219 Catclaw Street Gilbert AZ 85296
Value 61000
Landvalue 61000

MCMANUS THOMAS

Name MCMANUS THOMAS
Physical Address 5030 CRESCENT RD, SPRING HILL, FL 34606
Owner Address 4478 CADBURY RD, SPRING HILL, FLORIDA 34606
County Hernando
Year Built 1974
Area 1636
Land Code Single Family
Address 5030 CRESCENT RD, SPRING HILL, FL 34606

Thomas J. McManus

Name Thomas J. McManus
Doc Id 07535002
City Plymouth MN
Designation us-only
Country US

Thomas McManus

Name Thomas McManus
Doc Id 07994480
City Plymouth MN
Designation us-only
Country US

Thomas McManus

Name Thomas McManus
Doc Id 07538326
City Plymouth MN
Designation us-only
Country US

Thomas McManus

Name Thomas McManus
Doc Id 07639843
City Plymouth MN
Designation us-only
Country US

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Voter
State TX
Address 2142 CANAL DR, BAY CITY, TX 77414
Phone Number 979-574-7521
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Voter
State NY
Address 1425 SUNNY RIDGE RD, MOHEGAN LAKE, NY 10547
Phone Number 914-391-2107
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Independent Voter
State NC
Address 7218 FARRINGTON FARMS DR, WILMINGTON, NC 28411
Phone Number 910-612-3219
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Voter
State NY
Address 88 HAWK ST, PEARL RIVER, NY 10965
Phone Number 845-797-7407
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Independent Voter
State SC
Phone Number 803-804-2169
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Independent Voter
State NV
Address PO BOX 1044, GARDNERVILLE, NV 89410
Phone Number 775-721-7466
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Voter
State PA
Address 1275 MAIN ST, VOLANT, PA 16156
Phone Number 724-533-9964
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Voter
State IL
Address 1S134 CANTIGNY DR, WINFIELD, IL 60190
Phone Number 630-258-8490
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Voter
State IL
Address 1025 RUTLEDGE DR, BELLEVILLE, IL 62221
Phone Number 618-593-7680
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Voter
State MA
Address 140 ORCHARD ST, SOMERVILLE, MA 2144
Phone Number 617-596-9583
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Voter
State PA
Address 35 S R, MEDIA, PA 19063
Phone Number 610-517-3571
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Voter
State IL
Address 4048 N CLARK ST #H, CHICAGO, IL 60613
Phone Number 312-403-0847
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Republican Voter
State IL
Address 11810 9TH ST, MILAN, IL 61264
Phone Number 309-264-5320
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Voter
State WI
Address 1613 WESTBANK CIR, DELAVAN, WI 53115
Phone Number 262-894-5253
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Republican Voter
State AL
Address 517 VAUGHN DR S, SATSUMA, AL 36572
Phone Number 251-391-1058
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Independent Voter
State MN
Address 3 W 5TH ST APT 2, DULUTH, MN 55806
Phone Number 218-779-3487
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Republican Voter
State PA
Address 346 VILLAGE WALK DR, MACUNGIE, PA 18062
Phone Number 215-963-5000
Email Address [email protected]

THOMAS MCMANUS

Name THOMAS MCMANUS
Type Republican Voter
State CT
Address 5 HIGH RIDGE AVE, RIDGEFIELD, CT 06879
Phone Number 203-438-7958
Email Address [email protected]

thomas j mcmanus

Name thomas j mcmanus
Visit Date 4/13/10 8:30
Appointment Number U59760
Type Of Access VA
Appt Made 3/4/14 0:00
Appt Start 3/15/14 8:30
Appt End 3/15/14 23:59
Total People 294
Last Entry Date 3/4/14 6:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Thomas T McManus

Name Thomas T McManus
Visit Date 4/13/10 8:30
Appointment Number U35776
Type Of Access VA
Appt Made 8/30/12 0:00
Appt Start 9/1/12 8:00
Appt End 9/1/12 23:59
Total People 86
Last Entry Date 8/30/12 15:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Thomas I McManus

Name Thomas I McManus
Visit Date 4/13/10 8:30
Appointment Number U03830
Type Of Access VA
Appt Made 5/2/2012 0:00
Appt Start 5/10/2012 11:00
Appt End 5/10/2012 23:59
Total People 274
Last Entry Date 5/2/2012 19:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

THOMAS MCMANUS

Name THOMAS MCMANUS
Visit Date 4/13/10 8:30
Appointment Number U98701
Type Of Access VA
Appt Made 4/22/10 12:56
Appt Start 4/23/10 12:30
Appt End 4/23/10 23:59
Total People 230
Last Entry Date 4/22/10 12:56
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

THOMAS MCMANUS

Name THOMAS MCMANUS
Car FORD SHELBY GT500
Year 2008
Address 108 Haviland Rd, Chesapeake, VA 23320-4714
Vin 1ZVHT89S885197394

THOMAS MCMANUS

Name THOMAS MCMANUS
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 33 Belmont Ave, Plainview, NY 11803-6020
Vin 1J4GA59157L156817
Phone 610-231-0417

THOMAS MCMANUS

Name THOMAS MCMANUS
Car HYUNDAI ELANTRA
Year 2007
Address 18 Falcon Ln, Weyers Cave, VA 24486-2455
Vin KMHDU46DX7U229310
Phone 540-234-0471

THOMAS MCMANUS

Name THOMAS MCMANUS
Car VOLKSWAGEN JETTA
Year 2007
Address 1638 Berkshire Ave, Winter Park, FL 32789-5403
Vin 3VWGF71K67M141049

THOMAS MCMANUS

Name THOMAS MCMANUS
Car BUICK LUCERNE
Year 2007
Address 5840 N Leonard Ave, Chicago, IL 60646-5516
Vin 1G4HD57207U205389
Phone 773-792-1521

THOMAS MCMANUS

Name THOMAS MCMANUS
Car CHEVROLET SUBURBAN
Year 2007
Address 105 AUTUMN PL, PONTE VEDRA BEACH, FL 32082-4618
Vin 3GNFC16JX7G111949

THOMAS MCMANUS

Name THOMAS MCMANUS
Car SAAB 9-5
Year 2007
Address 21 LONGMEADOWS RD, WILTON, CT 06897
Vin YS3ED49G673505186
Phone 203-834-2889

THOMAS MCMANUS

Name THOMAS MCMANUS
Car BUICK LUCERNE
Year 2007
Address 12701 EDEN AVE, HUDSON, FL 34667-7504
Vin 1G4HE57Y57U161259

THOMAS MCMANUS

Name THOMAS MCMANUS
Car DODGE CARAVAN
Year 2007
Address 1924 19TH CT, JUPITER, FL 33477-9025
Vin 1D4GP45R47B204732
Phone 561-627-1785

THOMAS MCMANUS

Name THOMAS MCMANUS
Car CADILLAC DTS
Year 2007
Address 75 Woodlawn Dr, Chestnut Hill, MA 02467-1036
Vin 1G6KD57Y67U191984

Thomas McManus

Name Thomas McManus
Car DODGE CALIBER
Year 2007
Address 1260 Sunset Rd, Butte, MT 59701-6915
Vin 1B3HB48B27D380828
Phone

THOMAS MCMANUS

Name THOMAS MCMANUS
Car HYUNDAI SONATA
Year 2007
Address 946 Virginia St Apt 208, Dunedin, FL 34698-6819
Vin 5NPEU46F57H205890
Phone 727-733-4172

THOMAS MCMANUS

Name THOMAS MCMANUS
Car SATURN VUE
Year 2007
Address 127 Park Ave, East Wareham, MA 02538-1186
Vin 5GZCZ63417S864377

THOMAS MCMANUS

Name THOMAS MCMANUS
Car HYUNDAI ACCENT
Year 2007
Address 3600 W Sandgate Rd, Arlington, VT 05250-9594
Vin KMHCN46C47U092574

THOMAS MCMANUS

Name THOMAS MCMANUS
Car GMC ACADIA
Year 2007
Address 4255 DEERWOOD LN N, MINNEAPOLIS, MN 55441-1909
Vin 1GKER33777J140884
Phone 763-509-0819

THOMAS MCMANUS

Name THOMAS MCMANUS
Car GMC SIERRA 2500HD
Year 2007
Address PO BOX 445, VILLAGE MILLS, TX 77663-0445
Vin 1GTHC24K27E527794

Thomas Mcmanus

Name Thomas Mcmanus
Car PONTIAC GRAND PRIX
Year 2007
Address 12508 Dorchester Ct, Saint Paul, MN 55124-8638
Vin 2G2WP552271152720
Phone 952-322-1473

THOMAS MCMANUS

Name THOMAS MCMANUS
Car ACURA MDX
Year 2007
Address 1175 Compton Way # 1175, Suwanee, GA 30024-5401
Vin 2HNYD28357H550733
Phone 770-887-8596

THOMAS MCMANUS

Name THOMAS MCMANUS
Car HONDA PILOT
Year 2007
Address 1175 Compton Way # 1175, Suwanee, GA 30024-5401
Vin 5FNYF285X7B001584
Phone 770-887-8596

THOMAS MCMANUS

Name THOMAS MCMANUS
Car FORD EXPEDITION
Year 2007
Address 38 Grove Ave, Verona, NJ 07044-1611
Vin 1FMFU18557LA91677
Phone 973-857-1958

THOMAS MCMANUS

Name THOMAS MCMANUS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 646 TYLER DR, EAST STROUDSBURG, PA 18301
Vin 1GNDT13S872217894
Phone 570-977-4842

THOMAS MCMANUS

Name THOMAS MCMANUS
Car BMW X5
Year 2007
Address 79 BELMONT AVE, PLAINVIEW, NY 11803
Vin 5UXFE43597L014254
Phone 516-322-1091

THOMAS MCMANUS

Name THOMAS MCMANUS
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 1065 SHARON DR, CHESAPEAKE, VA 23320-2945
Vin 2A8HR64X28R149930
Phone 757-549-2704

THOMAS MCMANUS

Name THOMAS MCMANUS
Car FORD ESCAPE
Year 2008
Address 15301 Diamond Cove Ter Apt F, Rockville, MD 20850-4683
Vin 1FMCU94148KA07537

THOMAS MCMANUS

Name THOMAS MCMANUS
Car AUDI A4
Year 2008
Address 6614 S Prescott Way, Littleton, CO 80120-3048
Vin WAUDF78E88A145525

THOMAS MCMANUS

Name THOMAS MCMANUS
Car CADILLAC STS
Year 2008
Address 316 CONCORD SQ, GURNEE, IL 60031-3208
Vin 1G6DD67V980211075

THOMAS MCMANUS

Name THOMAS MCMANUS
Car HONDA ODYSSEY
Year 2008
Address 6506 N Oxford Ave, Chicago, IL 60631-1529
Vin 5FNRL38778B103124

THOMAS MCMANUS

Name THOMAS MCMANUS
Car CHEVROLET SUBURBAN
Year 2008
Address 630 Spruce Pl, Brielle, NJ 08730-1206
Vin 3GNFK163X8G279709
Phone 732-292-0545

Thomas Mcmanus

Name Thomas Mcmanus
Car TOYOTA CAMRY
Year 2007
Address 4171 NW 113th Ave, Sunrise, FL 33323-1115
Vin 4T1BE46K47U188532

THOMAS MCMANUS

Name THOMAS MCMANUS
Car TOYOTA CAMRY HYBRID
Year 2007
Address 30 ELIOT ST, CHESTNUT HILL, MA 02467-1408
Vin JTNBB46K073032177
Phone 617-277-6261

thomas McManus

Name thomas McManus
Domain pressroomcafe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-02
Update Date 2012-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2602A Bridgeway Court Austin Texas 78704
Registrant Country UNITED STATES

Thomas McManus

Name Thomas McManus
Domain cattlerustlerslodge.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-11-05
Update Date 2013-11-06
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address PO Box 338 Yass 2582
Registrant Country AUSTRALIA

Thomas McManus

Name Thomas McManus
Domain longislandrealestatecareers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-26
Update Date 2012-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 33a belmont ave plainview New York 11803
Registrant Country UNITED STATES

thomas mcmanus

Name thomas mcmanus
Domain macoflexplex.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-05-06
Update Date 2013-05-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 165 copeland la crosse WI 54603
Registrant Country UNITED STATES

Thomas McManus

Name Thomas McManus
Domain edolls.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1998-07-05
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 30 Washington Park Maplewood NJ 07040
Registrant Country UNITED STATES

Thomas McManus

Name Thomas McManus
Domain annoyingemployees.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-15
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 6045 Wexford Manor Clarence Center New York 14032
Registrant Country UNITED STATES

Thomas McManus

Name Thomas McManus
Domain oceansafehousing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-10
Update Date 2012-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 33a belmont ave plainview New York 11803
Registrant Country UNITED STATES

Thomas McManus

Name Thomas McManus
Domain foundingchartersuccessadvisor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-23
Update Date 2013-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address 750 Penwood Drive Covington Louisiana 70433
Registrant Country UNITED STATES

Thomas McManus

Name Thomas McManus
Domain killergrampictures.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-08-14
Update Date 2013-08-13
Registrar Name WEBFUSION LTD.
Registrant Address 89 Fellows Lane|Harborne Birmingham West Midlands B17 9TX
Registrant Country UNITED KINGDOM

Thomas McManus

Name Thomas McManus
Domain tsmcmanus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-13
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 6045 Wexford Manor Clarence Center New York 14032
Registrant Country UNITED STATES

Thomas McManus

Name Thomas McManus
Domain british-bukkake.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-02-06
Update Date 2013-10-10
Registrar Name WEBFUSION LTD.
Registrant Address 24B Moorefield Rd Johnsonville Wellington 6037
Registrant Country NEW ZEALAND

Thomas McManus

Name Thomas McManus
Domain caitlinmcmanus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-21
Update Date 2012-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 834 Wrights Mill Rd Coventry Connecticut 06238
Registrant Country UNITED STATES

Thomas McManus

Name Thomas McManus
Domain longbeachrealestateny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-04
Update Date 2012-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 33a belmont ave plainview New York 11803
Registrant Country UNITED STATES

Thomas McManus

Name Thomas McManus
Domain progressful.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-08-29
Update Date 2013-09-24
Registrar Name WEBFUSION LTD.
Registrant Address 89 Fellows Lane Birmingham West Midlands B17 9TX
Registrant Country UNITED KINGDOM

Thomas McManus

Name Thomas McManus
Domain pornbloguk.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-06-19
Update Date 2013-07-15
Registrar Name WEBFUSION LTD.
Registrant Address 237 Middleton Rd|Glenside Wellington Wellington 6037 6037
Registrant Country NEW ZEALAND

Thomas McManus

Name Thomas McManus
Domain britishpornontumblr.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-02-23
Update Date 2013-02-23
Registrar Name WEBFUSION LTD.
Registrant Address 89 Fellows Lane Birmingham West Midlands B17 9TX
Registrant Country UNITED KINGDOM

Thomas McManus

Name Thomas McManus
Domain mobisock.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-05-15
Update Date 2013-05-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 622 Cranbrook Rd Raleigh NC 27609
Registrant Country UNITED STATES

Thomas McManus

Name Thomas McManus
Domain clickpush.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-04-08
Update Date 2013-08-25
Registrar Name WEBFUSION LTD.
Registrant Address 89 Fellows Lane|Harborne Birmingham West Midlands B17 9TX
Registrant Country UNITED KINGDOM

Thomas McManus

Name Thomas McManus
Domain europornshop.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-07-25
Update Date 2013-07-17
Registrar Name WEBFUSION LTD.
Registrant Address 89 Fellows Lane Birmingham West Midlands B179TX
Registrant Country UNITED KINGDOM

Thomas McManus

Name Thomas McManus
Domain ukpornthumbs.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-02-15
Update Date 2013-02-12
Registrar Name WEBFUSION LTD.
Registrant Address 89 Fellows Lane|Harborne Birmingham West Midlands B17 9TX
Registrant Country UNITED KINGDOM

Thomas McManus

Name Thomas McManus
Domain ukporngalleries.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-02-15
Update Date 2013-02-12
Registrar Name WEBFUSION LTD.
Registrant Address 237 Middleton Rd|Glenside Wellington Wellington 6037 6037
Registrant Country NEW ZEALAND

Thomas McManus

Name Thomas McManus
Domain jetcheaper.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-01-06
Update Date 2012-12-29
Registrar Name WEBFUSION LTD.
Registrant Address 89 Fellows Lane|Harborne Birmingham West Midlands B17 9TX
Registrant Country UNITED KINGDOM

Thomas McManus

Name Thomas McManus
Domain ceothoughts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-10
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address 6045 Wexford Manor Clarence Center New York 14032
Registrant Country UNITED STATES

Thomas McManus

Name Thomas McManus
Domain adultdvdsuk.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-02-16
Update Date 2013-02-10
Registrar Name WEBFUSION LTD.
Registrant Address 89 Fellows Lane|Harborne Birmingham West Midlands B17 9TX
Registrant Country UNITED KINGDOM

Thomas McManus

Name Thomas McManus
Domain britishporntumblr.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-02-23
Update Date 2013-02-23
Registrar Name WEBFUSION LTD.
Registrant Address 89 Fellows Lane Birmingham West Midlands B17 9TX
Registrant Country UNITED KINGDOM

thomas McManus

Name thomas McManus
Domain thepressroomcafe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-02
Update Date 2012-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2602A Bridgeway Court Austin Texas 78704
Registrant Country UNITED STATES

Thomas McManus

Name Thomas McManus
Domain foundingchartercoachbodyfx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-26
Update Date 2013-05-26
Registrar Name GODADDY.COM, LLC
Registrant Address 750 Penwood Drive Covington Louisiana 70433
Registrant Country UNITED STATES

MCMANUS, THOMAS

Name MCMANUS, THOMAS
Domain dollsoutlet.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-09-11
Update Date 2013-09-12
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