Thomas Short

We have found 317 public records related to Thomas Short in 31 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 53 business registration records connected with Thomas Short in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Associate Professor. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $64,233.


Thomas W Short

Name / Names Thomas W Short
Age 54
Birth Date 1970
Person 2895 RR 2 POB, Centreville, AL 35042
Previous Address 691 PO Box, West Blocton, AL 35184
2670 RR 2 POB, Centreville, AL 35042

Thomas Page Short

Name / Names Thomas Page Short
Age 58
Birth Date 1966
Person 5090 PO Box, Pilot Station, AK 99650
Phone Number 907-549-3645
Possible Relatives

L V Short
Leonard V Shortjr
Previous Address 2014 2nd Ave, Seattle, WA 98109
6816 Dayton Ave, Seattle, WA 98103
30663 PO Box, Seattle, WA 98113
3418 Market St, Seattle, WA 98107
3004 110th St, Seattle, WA 98125
172 Harvard St, Brookline, MA 02446
2422 4th Ave, Seattle, WA 98119
300 120th Ave, Bellevue, WA 98005
31 Crestview Dr, Jaffrey, NH 03452
7 Bothwell Rd, Brighton, MA 02135

Thomas Wesley Short

Name / Names Thomas Wesley Short
Age 59
Birth Date 1965
Person 1252 Wright St, Prattville, AL 36066
Possible Relatives





Previous Address 2017 Arlington Dr, Selma, AL 36701
8372 Al Highway 14, Selma, AL 36703
409 Sheila Blvd, Prattville, AL 36066
244 Reid Acres Ln, Hubert, NC 28539
323 Fairview Ave, Galion, OH 44833
224 Ballentine Ave, Marion, OH 43302
199 Belden Ave, Selma, AL 36701
122 Brookline Ln, Helena, AL 35080
105 Hazelnut St, Denham Springs, LA 70726
320 State St, Edison, OH 43320
39 West St, Caledonia, OH 43314
971 Kelly St, Galion, OH 44833
785 St Rt 97, Bellevue, OH 44811
785 St Rt 97, Bellville, OH 44813

Thomas R Short

Name / Names Thomas R Short
Age 61
Birth Date 1963
Person 3008 Steinbeck Ct, Anthem, AZ 85086
Possible Relatives
Previous Address 285 Zane Grey Dr, Sedona, AZ 86336
Nas, Pensacola, FL 32508
7117 Larkvale Way, Las Vegas, NV 89129
738 PO Box, Fallon, NV 89407
2485 Wigman #3, Las Vegas, NV 89123
BOZ PO Box, Reno, NV 89507

Thomas Virgil Short

Name / Names Thomas Virgil Short
Age 61
Birth Date 1963
Also Known As Tommy V Sho
Person 1494 Ruel Snead Rd, Altoona, AL 35952
Phone Number 205-466-5094
Possible Relatives
Previous Address 8227 Cedar Mountain Rd, Pinson, AL 35126
103 Ma, Trussville, AL 35173
103 Mall, Trussville, AL 35173

Thomas R Short

Name / Names Thomas R Short
Age 63
Birth Date 1961
Person 736 Edgewood Dr, Texarkana, AR 71854
Possible Relatives
Stacy L Bartram
Previous Address 22 Yespe Dr, Texarkana, AR 71854
22 Yespe Ct, Texarkana, AR 71854
2400 24th St #74, Texarkana, AR 71854
2400 24th St #78, Texarkana, AR 71854
103 Senator St, Texarkana, AR 71854
RR 1 ASHLEY 5W #5, Texarkana, AR 71854
RR 1 POB 584K, Texarkana, AR 75502
1460 PO Box, Texarkana, TX 75504
506 Burma Rd #45, Wake Village, TX 75501
RR 10 POB 630A, Texarkana, AR 75502

Thomas R Short

Name / Names Thomas R Short
Age 63
Birth Date 1961
Also Known As Tommy R Short
Person 106 PO Box, De Queen, AR 71832
Phone Number 904-642-7234
Possible Relatives Verna S Cantrelleden


Previous Address 9380 103rd St #61, Jacksonville, FL 32210
520 Stillwell Ave, De Queen, AR 71832
714 Vandervoort Ave, De Queen, AR 71832

Thomas Eugene Short

Name / Names Thomas Eugene Short
Age 67
Birth Date 1957
Also Known As Short Thomas
Person 21451 Summers Rd, Springdale, AR 72762
Phone Number 479-248-4958
Previous Address 1009 Mally Wagnon Rd, Fayetteville, AR 72701
618 Oak Ave #A, Springdale, AR 72764
Old Farmington, Fayetteville, AR 72701
27 PO Box, Fayetteville, AR 72702

Thomas Short

Name / Names Thomas Short
Age 68
Birth Date 1956
Person 2320 Old Jacksonnille, Nlr, AR 72117
Possible Relatives

Thomas L Short

Name / Names Thomas L Short
Age 68
Birth Date 1956
Person 9114 Calle Maria, Tucson, AZ 85710
Possible Relatives

Previous Address 6025 5th St, Tucson, AZ 85711
5217 25th St, Tucson, AZ 85711
72 15th St, Tucson, AZ 85701
807 Columbus Blvd, Tucson, AZ 85711

Thomas D Short

Name / Names Thomas D Short
Age 70
Birth Date 1954
Person 23062 Christie Dr, Toney, AL 35773
Phone Number 256-230-6609
Possible Relatives
Previous Address 102 Christie Dr, Toney, AL 35773
102 Cortis Dr, Toney, AL 35773
12320 Chicamauga Trl, Huntsville, AL 35803
12320 Chicamauga Trl #C, Huntsville, AL 35803
12320 Chicamauga Trl #D, Huntsville, AL 35803
4120 Newson Rd #27, Huntsville, AL 35805
102 Christie, Toney, AL 35773

Thomas A Short

Name / Names Thomas A Short
Age 72
Birth Date 1952
Person 2604 Osage Cir, Chandler, AZ 85224
Phone Number 480-413-0557
Previous Address 2604 Osage Cir, Mesa, AZ 85202
12345 Cartouche Ave, Punta Gorda, FL 33955
13233 PO Box, Scottsdale, AZ 85267
Route 55, Grahamsville, NY 12740
181 PO Box, Grahamsville, NY 12740
478 PO Box, Gilbert, AZ 85299
160 Rennison Rd, Grahamsville, NY 12740
Holder, Niobe, NY 14758
RR 55, Grahamsville, NY 12740
RR 55, Grahamsville, NY 12764
7H PO Box, Grahamsville, NY 12740
Email [email protected]
Associated Business Smooth Promotions, Llc

Thomas Leon Short

Name / Names Thomas Leon Short
Age 72
Birth Date 1952
Person 1424 Honeymoon Canyon Rd, Kingman, AZ 86413
Possible Relatives
Previous Address 1700 Hearne Ave, Kingman, AZ 86409
2230 Mesa Cir, Kingman, AZ 86401
2650 Ricca Dr, Kingman, AZ 86401
1424 Honeymoon Canyon Rd, Golden Valley, AZ 86413
7309 Pine Valley Dr, Hackberry, AZ 86411
730 Beale St, Kingman, AZ 86401
1474 Honeymoon Canyon Rd, Kingman, AZ 86413
1711 Fairway Dr, Flagstaff, AZ 86004
Associated Business Desert Construction, Inc Desert Paving & Grading, Inc

Thomas Ray Short

Name / Names Thomas Ray Short
Age 77
Birth Date 1947
Person 5602 78th Ave, Glendale, AZ 85303
Possible Relatives




Previous Address 7828 Peppertree Ln, Glendale, AZ 85303
206 PO Box, Challis, ID 83226
5449 75th Ave, Glendale, AZ 85303
2801 87th Dr, Phoenix, AZ 85037
2801 87th Ave, Phoenix, AZ 85037
384 PO Box, Litchfield Park, AZ 85340
287 PO Box, Avondale, AZ 85323

Thomas Darrell Short

Name / Names Thomas Darrell Short
Age 78
Birth Date 1946
Person 3901 24th Ave, Phoenix, AZ 85015

Thomas Robert Short

Name / Names Thomas Robert Short
Age 79
Birth Date 1945
Person 7976 Carbury Way, Tucson, AZ 85747
Possible Relatives
Leticia Short


R Short
Previous Address 2027 Amalia Ave, Tucson, AZ 85713
5610 22nd St, Tucson, AZ 85711
2826 18th St, Tucson, AZ 85716
2826 L8th St, Tucson, AZ 85716
2826 L8th, Tucson, AZ 85716
Associated Business Tucson Youth Football Jaguars Association, Inc

Thomas Edward Short

Name / Names Thomas Edward Short
Age 88
Birth Date 1935
Also Known As T E Short
Person 5343 County Road 203, Dothan, AL 36301
Phone Number 334-678-7084
Possible Relatives



Previous Address 5343 County 203 Rd, Dothan, AL 36301
1 PO Box, Brookwood, AL 35444
13904 Buffalo Creek Ln, Brookwood, AL 35444
5343 Country #203, Dothan, AL 36301
5343 Country 203, Dothan, AL 36301
Bear, Orange Beach, AL 36561
8650 RR 1 POB, Brookwood, AL 35444
Bear Pt, Orange Beach, AL 36561
153 PO Box, Orange Beach, AL 36561
8650 PO Box, Brookwood, AL 35444

Thomas L Short

Name / Names Thomas L Short
Age 90
Birth Date 1933
Person Idaho Dr, Cherokee Village, AR 72529
Possible Relatives






Previous Address 12 Gillingham Dr, Bella Vista, AR 72715
24 Sycamore Dr, Mound City, KS 66056
4921 Mohawk Dr, Roeland Park, KS 66205
4921 Mohawk Dr, Shawnee Mission, KS 66205
4921 Mohawk Dr, Mission, KS 66205

Thomas G Short

Name / Names Thomas G Short
Age 95
Birth Date 1928
Person 1951 64th St #50, Mesa, AZ 85205
Possible Relatives
Previous Address 1020 Horne, Mesa, AZ 85203
2034 Mulberry Dr, Phoenix, AZ 85015
1821 Covina St #149, Mesa, AZ 85203
1951 64th St #50, Mesa, AZ 85205
1050 Horne #49, Mesa, AZ 85203
235 22nd Pl #544, Mesa, AZ 85213
255 Kyrene Rd #102, Chandler, AZ 85226

Thomas W Short

Name / Names Thomas W Short
Age 106
Birth Date 1918
Person 11732 Hunter Ave, Yuma, AZ 85367
Possible Relatives
Previous Address 4044 Kootnai St, Tacoma, WA 98466
7310 Skyview Ln #B302, Tacoma, WA 98406
1426 43rd St, Tacoma, WA 98418
177X PO Box, Belfair, WA 98528
3211 129th Ave, Vancouver, WA 98682

Thomas V Short

Name / Names Thomas V Short
Age N/A
Person 1494 RUEL SNEAD RD, ALTOONA, AL 35952
Phone Number 205-466-5095

Thomas V Short

Name / Names Thomas V Short
Age N/A
Person 7 Dolphin Ln, Bella Vista, AR 72714
Phone Number 501-855-2522
Possible Relatives
Previous Address Dolphin, Bella Vista, AR 72714

Thomas Nmi Short

Name / Names Thomas Nmi Short
Age N/A
Person 10 Highland Hills Ln, Texarkana, AR 71854
Possible Relatives

Thomas Short

Name / Names Thomas Short
Age N/A
Person 6155 HARRISON DR, SATSUMA, AL 36572
Phone Number 251-675-8997

Thomas E Short

Name / Names Thomas E Short
Age N/A
Person 21451 SUMMERS RD, SPRINGDALE, AR 72762

Thomas Short

Name / Names Thomas Short
Age N/A
Person 18173 CLEAR WATER RD APT 863, FAYETTEVILLE, AR 72704

Thomas R Short

Name / Names Thomas R Short
Age N/A
Person 7828 W PEPPERTREE LN, GLENDALE, AZ 85303

Thomas R Short

Name / Names Thomas R Short
Age N/A
Person 2027 S AMALIA AVE, TUCSON, AZ 85713

Thomas R Short

Name / Names Thomas R Short
Age N/A
Person 3008 W STEINBECK CT, ANTHEM, AZ 85086

Thomas D Short

Name / Names Thomas D Short
Age N/A
Person 23062 CHRISTIE DR, TONEY, AL 35773

Thomas Short

Name / Names Thomas Short
Age N/A
Person 2503 Beech St, Texarkana, AR 71854

Thomas W Short

Name / Names Thomas W Short
Age N/A
Person 342 RIVERDALE DR, TUSCALOOSA, AL 35406
Phone Number 205-345-6214

Thomas Short

Name / Names Thomas Short
Age N/A
Person 2956 PO Box, Bullhead City, AZ 86430

Thomas L Short

Name / Names Thomas L Short
Age N/A
Person 1424 N HONEYMOON CANYON RD, KINGMAN, AZ 86409
Phone Number 928-753-5247

Thomas L Short

Name / Names Thomas L Short
Age N/A
Person 1424 N HONEYMOON CANYON RD, GOLDEN VALLEY, AZ 86413
Phone Number 928-753-5247

Thomas Short

Name / Names Thomas Short
Age N/A
Person 1725 W WELDON AVE, PHOENIX, AZ 85015
Phone Number 602-274-1768

Thomas A Short

Name / Names Thomas A Short
Age N/A
Person 2604 W OSAGE CIR, MESA, AZ 85202
Phone Number 480-413-0557

Thomas W Short

Name / Names Thomas W Short
Age N/A
Person 1252 WRIGHT ST, PRATTVILLE, AL 36066
Phone Number 334-358-8727

Thomas E Short

Name / Names Thomas E Short
Age N/A
Person 36306 AL HIGHWAY 75, FYFFE, AL 35971
Phone Number 256-623-3750

Thomas E Short

Name / Names Thomas E Short
Age N/A
Person 5343 COUNTY ROAD 203, DOTHAN, AL 36301
Phone Number 334-678-7084

Thomas S Short

Name / Names Thomas S Short
Age N/A
Person 3901 N 24TH AVE, PHOENIX, AZ 85015
Phone Number 602-285-1153

Thomas O Short

Name / Names Thomas O Short
Age N/A
Person 21 SINGLETON ST, EUREKA SPRINGS, AR 72632

Thomas Short

Business Name Wells Fargo Home Mortgage
Person Name Thomas Short
Position company contact
State NY
Address 502 S Main St # 3 Canandaigua NY 14424-2203
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 585-394-1634
Number Of Employees 3
Annual Revenue 1512400
Fax Number 585-394-1705

Thomas Short

Business Name Vaesp
Person Name Thomas Short
Position company contact
State VA
Address 1805 Chantilly St Richmond VA 23230-3501
Industry Educational Services
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 804-355-6791

Thomas Short

Business Name Trademark Printing
Person Name Thomas Short
Position company contact
State TN
Address 502 W Spring St Ste A Cookeville TN 38501-3195
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 931-520-3421
Email [email protected]

Thomas Short

Business Name Tl Sales LLC
Person Name Thomas Short
Position company contact
State OH
Address P.O. BOX 653 Stryker OH 43557-0653
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5082
SIC Description Construction And Mining Machinery
Phone Number 419-682-1434

Thomas Short

Business Name Thomas M Short Contractor
Person Name Thomas Short
Position company contact
State PA
Address 195 High St Salisbury PA 15558-2202
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Fax Number 814-662-2115

THOMAS R SHORT

Business Name TT APPRECIATION, INC.
Person Name THOMAS R SHORT
Position President
State AZ
Address 3655 W. ANTHEM WAY, A-109TMB-191 3655 W. ANTHEM WAY, A-109TMB-191, ANTHEM, AZ 85086
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0795572008-9
Creation Date 2008-12-31
Type Domestic Corporation

THOMAS R SHORT

Business Name TT APPRECIATION, INC.
Person Name THOMAS R SHORT
Position Secretary
State AZ
Address 3655 W. ANTHEM WAY, A-109TMB-191 3655 W. ANTHEM WAY, A-109TMB-191, ANTHEM, AZ 85086
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0795572008-9
Creation Date 2008-12-31
Type Domestic Corporation

THOMAS R SHORT

Business Name TT APPRECIATION, INC.
Person Name THOMAS R SHORT
Position Director
State AZ
Address 3655 W. ANTHEM WAY, A-109TMB-191 3655 W. ANTHEM WAY, A-109TMB-191, ANTHEM, AZ 85086
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0795572008-9
Creation Date 2008-12-31
Type Domestic Corporation

THOMAS R SHORT

Business Name TT APPRECIATION, INC.
Person Name THOMAS R SHORT
Position Treasurer
State AZ
Address 3655 W. ANTHEM WAY, A-109TMB-191 3655 W. ANTHEM WAY, A-109TMB-191, ANTHEM, AZ 85086
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0795572008-9
Creation Date 2008-12-31
Type Domestic Corporation

Thomas Short

Business Name Staunton River Realty
Person Name Thomas Short
Position company contact
State VA
Address P.O. BOX 516 Brookneal VA 24528-0516
Industry Real Estate
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 434-376-5380

Thomas Short

Business Name Short and Sons Inc
Person Name Thomas Short
Position company contact
State FL
Address 5625 8th Ave SW Naples FL 34119-3952
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 239-455-4540

Thomas Short

Business Name Short Tom Design & Cnstr
Person Name Thomas Short
Position company contact
State WA
Address 15342 160th Ave Ne Woodinville WA 98072-8121
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 425-483-8406

Thomas Short

Business Name Short Thomas E Jr
Person Name Thomas Short
Position company contact
State DE
Address P.O. BOX 12 Georgetown DE 19947-0012
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 302-856-7126
Number Of Employees 1
Annual Revenue 29400

Thomas Short

Business Name Short Thomas E & Company
Person Name Thomas Short
Position company contact
State OH
Address P.O. BOX 71 Dayton OH 45402-0071
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 937-223-0299

Thomas Short

Business Name Short Construction Co
Person Name Thomas Short
Position company contact
State NC
Address PO Box 2229 Matthews NC 28106-2229
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 704-845-1135
Number Of Employees 3
Annual Revenue 1001040

Thomas Short

Business Name Short Construction Co
Person Name Thomas Short
Position company contact
State NC
Address 119 S Trade St Matthews NC 28105-5767
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 704-845-1135
Number Of Employees 3
Annual Revenue 722160

THOMAS R SHORT

Business Name SUNRISE TERRACE POOLS, LLC.
Person Name THOMAS R SHORT
Position Mmember
State AZ
Address 3655 W. ANTHEM WAY, A-109TMB-191 3655 W. ANTHEM WAY, A-109TMB-191, ANTHEM, AZ 85086
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0779842008-2
Creation Date 2008-12-18
Type Domestic Limited-Liability Company

THOMAS SHORT

Business Name SHORT, THOMAS
Person Name THOMAS SHORT
Position company contact
State WA
Address p.o.box 50052, BELLEVUE, WA 98015
SIC Code 864113
Phone Number
Email [email protected]

THOMAS R SHORT

Business Name RBM, INC.
Person Name THOMAS R SHORT
Position Treasurer
State AZ
Address 3655 W. ANTHEM WAY, A-109TMB-191 3655 W. ANTHEM WAY, A-109TMB-191, ANTHEM, AZ 85086
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0780502008-5
Creation Date 2008-12-18
Type Domestic Corporation

THOMAS R SHORT

Business Name RBM, INC.
Person Name THOMAS R SHORT
Position Director
State AZ
Address 3655 W. ANTHEM WAY, A-109TMB-191 3655 W. ANTHEM WAY, A-109TMB-191, ANTHEM, AZ 85086
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0780502008-5
Creation Date 2008-12-18
Type Domestic Corporation

THOMAS R SHORT

Business Name RBM, INC.
Person Name THOMAS R SHORT
Position Secretary
State AZ
Address 3655 W. ANTHEM WAY, A-109TMB-191 3655 W. ANTHEM WAY, A-109TMB-191, ANTHEM, AZ 86086
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0780502008-5
Creation Date 2008-12-18
Type Domestic Corporation

THOMAS R SHORT

Business Name RBM, INC.
Person Name THOMAS R SHORT
Position President
State AZ
Address 3655 W. ANTHEM WAY, A-109TMB-191 3655 W. ANTHEM WAY, A-109TMB-191, ANTHEM, AZ 85086
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0780502008-5
Creation Date 2008-12-18
Type Domestic Corporation

Thomas Short

Business Name Pratical Rent A Car
Person Name Thomas Short
Position company contact
State MN
Address 2575 Fairview Ave N Saint Paul MN 55113-2685
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 651-636-8091

Thomas Short

Business Name Pizza Hut
Person Name Thomas Short
Position company contact
State AL
Address 758 E Main St Prattville AL 36067-3620
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-358-1201

Thomas Short

Business Name PLS Sales & Leasing
Person Name Thomas Short
Position company contact
State MN
Address 2575 Fairview Ave N # 120 Roseville MN 55113-2615
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 651-636-5060
Number Of Employees 5
Annual Revenue 3202650
Fax Number 651-636-9037

Thomas Short

Business Name P L S Leasing
Person Name Thomas Short
Position company contact
State MN
Address 2575 Frview Ave N Ste 120 Saint Paul MN 55113
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7515
SIC Description Passenger Car Leasing
Phone Number 651-636-5060

Thomas Short

Business Name Miken Limited Partnership
Person Name Thomas Short
Position company contact
State MD
Address 356 Fair Hill Dr Elkton MD 21921-2503
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 410-398-5724
Number Of Employees 1
Annual Revenue 138020

Thomas Short

Business Name Joseph E Short & Sons Inc
Person Name Thomas Short
Position company contact
State PA
Address P.O. BOX 341 Donora PA 15033-0341
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Fax Number 724-379-6400

Thomas Short

Business Name Interior Services Inc
Person Name Thomas Short
Position company contact
State WA
Address 118 LAKE ST S STE E Kirkland WA 98033-6410
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 425-803-6959

THOMAS C SHORT

Business Name HEY KIDDO! GAMES LLC
Person Name THOMAS C SHORT
Position Mmember
State NV
Address 7172 CREST HILL DRIVE 7172 CREST HILL DRIVE, RENO, NV 89506
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0344532012-6
Creation Date 2012-06-27
Type Domestic Limited-Liability Company

Thomas Short

Business Name Grymes Memorial School
Person Name Thomas Short
Position company contact
State VA
Address 13775 Spicers Mill Road, Orange, 22960 VA
Phone Number
Email [email protected]

Thomas Short

Business Name Grymes Memorial School
Person Name Thomas Short
Position company contact
State VA
Address 13775 Spicers Mill Rd Orange VA 22960-2315
Industry Educational Services
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 540-672-1010
Number Of Employees 31
Fax Number 540-672-9167
Website www.grymesschool.org

Thomas Short

Business Name From Behind Veil Ministry
Person Name Thomas Short
Position company contact
State NC
Address 156 Friendly Rd Thomasville NC 27360-9361
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Thomas Short

Business Name Fox Chase Inc
Person Name Thomas Short
Position company contact
State OH
Address 1 Devonshire Dr Napoleon OH 43545-9457
Industry Real Estate (Housing)
SIC Code 6515
SIC Description Mobile Home Site Operators
Phone Number 419-599-0301

Thomas Short

Business Name Desert Construction Inc
Person Name Thomas Short
Position company contact
State AZ
Address 4490 E State Route 66 Kingman AZ 86401-2308
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 928-757-2213
Number Of Employees 67
Annual Revenue 11473330
Fax Number 928-757-8544

Thomas Short

Business Name Cooper
Person Name Thomas Short
Position company contact
State OH
Address 11700 Princeton Pike K103 Cincinnati OH 45246-2525
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 513-671-0058

Thomas Short

Business Name Bigley Supply Co Inc
Person Name Thomas Short
Position company contact
State MN
Address P.O. BOX 189 Elysian MN 56028-0189
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3469
SIC Description Metal Stampings, Nec
Phone Number 507-267-4415

Thomas Short

Business Name Autocraft Specialties
Person Name Thomas Short
Position company contact
State MN
Address 9199 Davenport St Ne Minneapolis MN 55449-4312
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 763-784-5552

Thomas Short

Business Name Autocraft Specialties
Person Name Thomas Short
Position company contact
State MN
Address 1501 County Highway 10 Minneapolis MN 55432-1359
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 763-784-5552
Number Of Employees 1
Annual Revenue 111240

Thomas Short

Business Name Americans Helping Americans
Person Name Thomas Short
Position company contact
State WA
Address 23306 53rd Ave S Kent WA 98032-3349
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 253-520-1969

Thomas Short

Business Name Air Rite Control
Person Name Thomas Short
Position company contact
State OR
Address 1623 SE 6th Ave Portland OR 97214-3502
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 503-238-0388
Number Of Employees 18
Annual Revenue 2255700
Fax Number 503-234-6749

Thomas E Short

Person Name Thomas E Short
Filing Number 111507900
Position P/S
State TX
Address 538 CRESTWAY DR, San Antonio TX 78239 2002

Thomas A Short III

Person Name Thomas A Short III
Filing Number 152628900
Position Director
State TX
Address 2106 ROYAL OAKS DRIVE, League City TX 77573 5848

Thomas A Short III

Person Name Thomas A Short III
Filing Number 152628900
Position VP
State TX
Address 2106 ROYAL OAKS DRIVE, League City TX 77573 5848

Thomas Short

Person Name Thomas Short
Filing Number 800522841
Position Manager
State TX
Address 1206 W. Blanco P.O. Box 700961, San Antonio TX 78270

THOMAS C SHORT

Person Name THOMAS C SHORT
Filing Number 800789871
Position Governing Person
State TX
Address 2807 ALLEN ST P, DALLAS TX 75204 1031

THOMAS C SHORT

Person Name THOMAS C SHORT
Filing Number 800789871
Position PRESIDENT
State TX
Address 2807 ALLEN ST P, DALLAS TX 75204 1031

Thomas L. Short

Person Name Thomas L. Short
Filing Number 801083501
Position Manager
State TX
Address 1206 West Blanco, San Antonio TX 78232

Thomas L Short

Person Name Thomas L Short
Filing Number 801433035
Position Manager
State TX
Address 3047 Panzano Place, San Antonio TX 78258

THOMAS D SHORT

Person Name THOMAS D SHORT
Filing Number 801526123
Position PRESIDENT
State TX
Address 1943 EAGLE MEADOW, SAN ANTONIO TX 78248

Thomas J. Short

Person Name Thomas J. Short
Filing Number 801766906
Position Manager
State TX
Address 9527 Windwood Dr., Boerne TX 78006

Thomas E Short

Person Name Thomas E Short
Filing Number 111507900
Position Director
State TX
Address 538 CRESTWAY DR, San Antonio TX 78239 2002

THOMAS SHORT

Person Name THOMAS SHORT
Filing Number 800565736
Position PRESIDENT
State TX
Address 1206 W. BLANCO RD, SAN ANTONIO TX 78232

Short Thomas

State PA
Calendar Year 2017
Employer West Chester University
Job Title Associate Professor
Name Short Thomas
Annual Wage $36,035

Short Thomas M

State NY
Calendar Year 2017
Employer Minisink Valley Central Schools
Name Short Thomas M
Annual Wage $90,991

Short Thomas K

State NY
Calendar Year 2017
Employer Eastern Suffolk 1 Boces
Name Short Thomas K
Annual Wage $450

Short Jr Thomas J

State NY
Calendar Year 2017
Employer Doccs Edgecombe
Job Title Corr Captain
Name Short Jr Thomas J
Annual Wage $119,376

Short Thomas J Jr

State NY
Calendar Year 2017
Employer Coxsackie Corr Facility
Name Short Thomas J Jr
Annual Wage $94,952

Short Thomas P

State NY
Calendar Year 2016
Employer William Floyd Union Free Schools
Name Short Thomas P
Annual Wage $88,826

Short Thomas K

State NY
Calendar Year 2016
Employer Westhampton Beach Union Free Schools
Name Short Thomas K
Annual Wage $159,353

Short Thomas M

State NY
Calendar Year 2016
Employer Minisink Valley Central Schools
Name Short Thomas M
Annual Wage $87,843

Short Thomas J Jr

State NY
Calendar Year 2016
Employer Mid-state Corr Facility
Name Short Thomas J Jr
Annual Wage $30,194

Short Jr Thomas J

State NY
Calendar Year 2016
Employer Doccs Coxsackie
Job Title Corr Captain
Name Short Jr Thomas J
Annual Wage $109,119

Short Thomas J Jr

State NY
Calendar Year 2016
Employer Coxsackie Corr Facility
Name Short Thomas J Jr
Annual Wage $101,504

Short Thomas P

State NY
Calendar Year 2015
Employer William Floyd Union Free Schools
Name Short Thomas P
Annual Wage $84,198

Short Thomas K

State NY
Calendar Year 2015
Employer Westhampton Beach Union Free Schools
Name Short Thomas K
Annual Wage $151,073

Short Thomas J Jr

State NY
Calendar Year 2015
Employer Mt Mcgregor Corr Facility
Name Short Thomas J Jr
Annual Wage $34,399

Short Thomas J Jr

State NY
Calendar Year 2017
Employer Queensboro Corr Facility
Name Short Thomas J Jr
Annual Wage $12,746

Short Thomas M

State NY
Calendar Year 2015
Employer Minisink Valley Central Schools
Name Short Thomas M
Annual Wage $84,452

Short Jr Thomas J

State NY
Calendar Year 2015
Employer Doccs Coxsackie
Job Title Corr Lieut
Name Short Jr Thomas J
Annual Wage $123,393

Short Thomas A

State IN
Calendar Year 2018
Employer Shelbyville Civil City (Shelby)
Job Title Police Patrolmen
Name Short Thomas A
Annual Wage $58,062

Short Thomas A

State IN
Calendar Year 2018
Employer Shelby Eastern School Corporation (Shelby)
Job Title Security Officer
Name Short Thomas A
Annual Wage $400

Short Thomas A

State IN
Calendar Year 2017
Employer Shelbyville Civil City (Shelby)
Job Title Police Patrolmen
Name Short Thomas A
Annual Wage $56,282

Short Thomas A

State IN
Calendar Year 2016
Employer Shelbyville Civil City (shelby)
Job Title Police Patrolmen
Name Short Thomas A
Annual Wage $52,845

Short Thomas A

State IN
Calendar Year 2015
Employer Shelbyville Civil City (shelby)
Job Title Police Patrolmen
Name Short Thomas A
Annual Wage $50,790

Short Thomas W

State IN
Calendar Year 2015
Employer Citizens Energy Group (marion)
Job Title District Supervisor
Name Short Thomas W
Annual Wage $44,475

Short Thomas D

State GA
Calendar Year 2010
Employer Natural Resources, Department Of
Job Title Food Svc Operation Spec(Al)
Name Short Thomas D
Annual Wage $11,816

Short Thomas C

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Short Thomas C
Annual Wage $67,344

Short Thomas C

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Short Thomas C
Annual Wage $73,482

Short Thomas C

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Short Thomas C
Annual Wage $59,300

Short Thomas C

State DE
Calendar Year 2015
Employer Caesarrodney Sd-jscharlton Sch
Name Short Thomas C
Annual Wage $1,456

Short Thomas J Jr

State NY
Calendar Year 2015
Employer Mid-state Corr Facility
Name Short Thomas J Jr
Annual Wage $72,498

Short Thomas C

State DE
Calendar Year 2015
Employer Caesarrodney Sd-jscharlton Sch
Name Short Thomas C
Annual Wage $3,329

Short Thomas K

State NY
Calendar Year 2017
Employer Westhampton Beach Union Free Schools
Name Short Thomas K
Annual Wage $161,290

Short Jr Thomas J

State NY
Calendar Year 2018
Employer Doccs Hale Creek
Job Title Corr Lieut
Name Short Jr Thomas J
Annual Wage $112,667

Short Thomas

State PA
Calendar Year 2017
Employer System Of Higher Education
Job Title Associate Professor
Name Short Thomas
Annual Wage $94,416

Short Iii Thomas G

State PA
Calendar Year 2017
Employer Ambridge Area Sd
Job Title Secondary Teacher
Name Short Iii Thomas G
Annual Wage $62,558

Short Thomas

State PA
Calendar Year 2016
Employer West Chester University
Job Title Associate Professor
Name Short Thomas
Annual Wage $36,035

Short Thomas

State PA
Calendar Year 2016
Employer System Of Higher Education
Job Title Associate Professor
Name Short Thomas
Annual Wage $90,087

Short Thomas G

State PA
Calendar Year 2016
Employer Ambridge Area Sd
Job Title Secondary Teacher
Name Short Thomas G
Annual Wage $62,558

Short Thomas

State PA
Calendar Year 2015
Employer Transportation
Job Title Diesel And Construction Equipment Mechanic
Name Short Thomas
Annual Wage $5,070

Short Thomas G

State PA
Calendar Year 2015
Employer Ambridge Area Sd
Job Title Secondary Teacher
Name Short Thomas G
Annual Wage $62,558

Short Thomas

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Erp Business Analyst Senior
Name Short Thomas
Annual Wage $88,600

Short Thomas

State MI
Calendar Year 2018
Employer Freeland Community Schools
Name Short Thomas
Annual Wage $69,027

Short Thomas

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Erp Business Analyst Senior
Name Short Thomas
Annual Wage $88,600

Short Thomas

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Erp Business Analyst Senior
Name Short Thomas
Annual Wage $87,290

Short Thomas C

State MI
Calendar Year 2016
Employer Freeland Community Schools
Job Title Teaching
Name Short Thomas C
Annual Wage $65,105

Short Thomas P

State NY
Calendar Year 2017
Employer William Floyd Union Free Schools
Name Short Thomas P
Annual Wage $92,335

Short Thomas S

State MI
Calendar Year 2015
Employer Village Of Eastlake
Job Title Fire Fighter
Name Short Thomas S
Annual Wage $603

Short Thomas C

State MI
Calendar Year 2015
Employer Freeland Community Schools
Job Title Teaching
Name Short Thomas C
Annual Wage $63,428

Short Thomas

State OH
Calendar Year 2016
Employer University Of Cleveland State University
Job Title Pt St Instructor
Name Short Thomas
Annual Wage N/A

Short Thomas B

State NC
Calendar Year 2017
Employer Rutherford County
Job Title Protective Services (Non-Certified)
Name Short Thomas B
Annual Wage $36,799

Short Thomas B

State NC
Calendar Year 2016
Employer Town Of Spindale
Job Title Skilled Labor
Name Short Thomas B
Annual Wage $9,452

Short Thomas B

State NC
Calendar Year 2016
Employer Town Of Spindale
Job Title Police Officer
Name Short Thomas B
Annual Wage $3,508

Short Thomas B

State NC
Calendar Year 2016
Employer Rutherford County
Job Title Protective Services (Non-Certified)
Name Short Thomas B
Annual Wage $8,411

Short Thomas B

State NC
Calendar Year 2015
Employer Town Of Spindale
Job Title Police Officer
Name Short Thomas B
Annual Wage $36,203

Short Thomas P

State NY
Calendar Year 2018
Employer William Floyd Union Free Schools
Name Short Thomas P
Annual Wage $95,286

Short Thomas K

State NY
Calendar Year 2018
Employer Westhampton Beach Union Free Schools
Name Short Thomas K
Annual Wage $163,286

Short Thomas C

State NY
Calendar Year 2018
Employer Suny Buffalo
Job Title Lecturer-10 Month
Name Short Thomas C
Annual Wage $3,808

Short Thomas J Jr

State NY
Calendar Year 2018
Employer Queensboro Corr Facility
Name Short Thomas J Jr
Annual Wage $45,659

Short Thomas J Jr

State NY
Calendar Year 2018
Employer Edgecombe Corr Facility
Name Short Thomas J Jr
Annual Wage $69,260

Short Thomas

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Erp Business Analyst Senior
Name Short Thomas
Annual Wage $87,290

Short Thomas C

State DE
Calendar Year 2015
Employer Caesar Rodney School Dis
Name Short Thomas C
Annual Wage $27,552

Thomas Short

Name Thomas Short
Address 3755 W Howell Rd Mason MI 48854 -9588
Mobile Phone 517-775-0824
Email [email protected]
Gender Male
Date Of Birth 1958-02-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Short

Name Thomas Short
Address 2207 E Pennsylvania Ave Urbana IL 61802 -5651
Phone Number 217-369-8008
Mobile Phone 217-369-8008
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas B Short

Name Thomas B Short
Address 14 Interlacken Rd Springfield IL 62704 -3109
Phone Number 217-793-2669
Gender Male
Date Of Birth 1950-12-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Thomas A Short

Name Thomas A Short
Address 4115 N Bearsdale Rd Decatur IL 62526 -9771
Phone Number 217-875-1868
Mobile Phone 217-841-3338
Gender Male
Date Of Birth 1942-08-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas S Short

Name Thomas S Short
Address 128 Main St Manistee MI 49660 -9466
Phone Number 231-723-4666
Email [email protected]
Gender Male
Date Of Birth 1949-03-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas W Short

Name Thomas W Short
Address 2607 State Park Rd Burkesville KY 42717 -8849
Phone Number 270-433-5306
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Thomas L Short

Name Thomas L Short
Address 3000 Rose Valley Dr Fort Washington MD 20744 -2554
Phone Number 301-248-7153
Mobile Phone 301-346-1135
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Thomas J Short

Name Thomas J Short
Address 5205 Sumter Ct Clinton MD 20735 -2357
Phone Number 301-877-9226
Email [email protected]
Gender Male
Date Of Birth 1952-03-02
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Short

Name Thomas Short
Address 12723 Griggs St Detroit MI 48238 -3075
Phone Number 313-933-6388
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas J Short

Name Thomas J Short
Address 13555 N County Road 229 Raiford FL 32083 -2479
Phone Number 386-431-1805
Gender Male
Date Of Birth 1982-09-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas A Short

Name Thomas A Short
Address 7933 Summerfield Rd Petersburg MI 49270 -9739
Phone Number 419-478-5221
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas O Short

Name Thomas O Short
Address 5010 Stony Brook Dr Louisville KY 40291 -1516
Phone Number 502-499-1314
Gender Male
Date Of Birth 1939-05-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Thomas J Short

Name Thomas J Short
Address 1965 Pawnee Trl Okemos MI 48864 -2118
Phone Number 517-347-6182
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Thomas M Short

Name Thomas M Short
Address 1007 Biltmore Dr Elgin IL 60120 -7550
Phone Number 630-709-5878
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas Short

Name Thomas Short
Address 2856 Western Ave N Saint Paul MN 55113 -2302
Phone Number 651-756-8573
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas D Short

Name Thomas D Short
Address 591 Laura Dr Marietta GA 30066 -5259
Phone Number 770-713-4225
Mobile Phone 770-713-4225
Email [email protected]
Gender Male
Date Of Birth 1959-09-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Thomas J Short

Name Thomas J Short
Address 6504 N Nordica Ave Chicago IL 60631 -1649
Phone Number 773-631-0649
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Thomas P Short

Name Thomas P Short
Address 11789 Merrick Ct Caledonia IL 61011 -9793
Phone Number 815-885-1033
Gender Male
Date Of Birth 1958-07-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas I Short

Name Thomas I Short
Address 74 Dallas Rd Jesup GA 31545 -5881
Phone Number 912-427-0316
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 101
Education Completed College
Language English

Thomas H Short

Name Thomas H Short
Address 2829 E Freeland Rd Freeland MI 48623 -9420
Phone Number 989-835-4084
Gender Male
Date Of Birth 1944-12-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

SHORT, THOMAS

Name SHORT, THOMAS
Amount 1200.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-10-01
Contributor Occupation DISTRIBUTOR OF BUILDING PRODUCTS
Contributor Employer SELF
Recipient Party R
Recipient State WI
Seat state:governor
Address 35048 WAYFARE TRAIL OCONOMOWOC WI

SHORT, THOMAS

Name SHORT, THOMAS
Amount 500.00
To JACOBSON, JEFF
Year 2004
Application Date 2004-10-06
Contributor Employer THOMAS E SHORT & COMPANY
Organization Name THOMAS E SHORT & COMPANY
Recipient Party R
Recipient State OH
Seat state:upper
Address 1 1ST NATIONAL PLAZA STE 16366 DAYTON OH

Short, Thomas

Name Short, Thomas
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Decatur Gastroenterology/Physician/
Organization Name Decatur Gastroenterology
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 206 Morningwalk Lane Huntsville AL

SHORT, THOMAS J

Name SHORT, THOMAS J
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931427462
Application Date 2007-08-10
Contributor Occupation Information Requeste
Contributor Employer MJ Insurance
Organization Name MJ Insurance
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 9539 Brightwell Dr INDIANAPOLIS IN

SHORT, THOMAS

Name SHORT, THOMAS
Amount 500.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992607333
Application Date 2008-09-07
Contributor Occupation DECATUR GASTROENTEROLOGY/PHYSICIAN/
Organization Name Decatur Gastroenterology
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 206 MORNINGWALK LANE HUNTSVILLE AL

SHORT, THOMAS

Name SHORT, THOMAS
Amount 300.00
To John Conyers Jr (D)
Year 2004
Transaction Type 15
Filing ID 23991352987
Application Date 2003-03-23
Contributor Occupation BAIL AGENT
Contributor Employer SELF
Organization Name Bail Agent
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Friends of John Conyers
Seat federal:house
Address 751 LAURELWOOD RD KETTERING OH

SHORT, THOMAS C

Name SHORT, THOMAS C
Amount 200.00
To Tom Carper (D)
Year 2010
Transaction Type 15
Filing ID 29020234325
Application Date 2009-04-27
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Carper for Senate 2000
Seat federal:senate

SHORT, THOMAS C

Name SHORT, THOMAS C
Amount 200.00
To Tom Carper (D)
Year 2008
Transaction Type 15
Filing ID 28020323079
Application Date 2008-06-24
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Carper for Senate 2000
Seat federal:senate

SHORT, THOMAS

Name SHORT, THOMAS
Amount 200.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23992121185
Application Date 2003-07-29
Contributor Occupation IATSE
Contributor Employer International President
Organization Name Intl Alliance Theatrical Stage Employees
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 1430 Broadway Fl 20 NEW YORK NY

SHORT, THOMAS

Name SHORT, THOMAS
Amount 100.00
To SHORT, BRYON H
Year 2010
Application Date 2010-03-08
Recipient Party D
Recipient State DE
Seat state:lower
Address 2417 KNOWLES RD WILMINGTON DE

SHORT, THOMAS

Name SHORT, THOMAS
Amount 100.00
To SHORT, BRYON H
Year 2010
Application Date 2010-08-09
Recipient Party D
Recipient State DE
Seat state:lower
Address 2417 KNOWLES RD WILMINGTON DE

SHORT, THOMAS C

Name SHORT, THOMAS C
Amount 100.00
To MARKELL, JACK
Year 20008
Application Date 2007-10-17
Recipient Party D
Recipient State DE
Seat state:governor
Address 2417 KNOWLES RD WILMINGTON DE

SHORT, THOMAS C

Name SHORT, THOMAS C
Amount 100.00
To SHORT, BRYON H
Year 20008
Application Date 2008-06-20
Recipient Party D
Recipient State DE
Seat state:lower
Address 2417 KNOWLES RD WILMINGTON DE

SHORT, THOMAS M

Name SHORT, THOMAS M
Amount 100.00
To RENUART, RONALD (DOC)
Year 20008
Application Date 2007-10-31
Recipient Party R
Recipient State FL
Seat state:lower
Address 275 RANCH RD PONTE VEDRA FL

SHORT, THOMAS

Name SHORT, THOMAS
Amount 100.00
To TAYLOR, MARY
Year 2006
Application Date 2006-07-30
Contributor Employer THOMAS E SHORT & CO
Recipient Party R
Recipient State OH
Seat state:office
Address 751 LAURELWOOD RD DAYTON OH

SHORT, THOMAS C

Name SHORT, THOMAS C
Amount 100.00
To WHARTON, FERRIS
Year 2006
Application Date 2006-07-12
Recipient Party R
Recipient State DE
Seat state:office
Address 2417 KNOWLES RD WILMINGTON DE

SHORT, THOMAS C

Name SHORT, THOMAS C
Amount 100.00
To CUOMO, ANDREW
Year 2006
Application Date 2006-06-07
Recipient Party D
Recipient State NY
Seat state:office
Address 492 HIGHCLIFF LN TARRYTOWN NY

SHORT, THOMAS C

Name SHORT, THOMAS C
Amount 100.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2006-10-10
Recipient Party D
Recipient State OH
Seat state:governor
Address BEST EFFORT

SHORT, THOMAS

Name SHORT, THOMAS
Amount 100.00
To FRANKEL, DAN B
Year 2004
Application Date 2004-01-07
Recipient Party D
Recipient State PA
Seat state:lower
Address 119 SEEGAR RD PITTSBURGH PA

SHORT, THOMAS C

Name SHORT, THOMAS C
Amount 50.00
To SHORT, BRYON H
Year 20008
Application Date 2008-03-07
Recipient Party D
Recipient State DE
Seat state:lower
Address 2417 KNOWLES RD WILMINGTON DE

SHORT, THOMAS

Name SHORT, THOMAS
Amount 25.00
To MARKELL, JACK
Year 2006
Application Date 2006-08-18
Recipient Party D
Recipient State DE
Seat state:office
Address 2417 KNOWLES RD WILMINGTON DE

THOMAS J/REBECCA SHORT

Name THOMAS J/REBECCA SHORT
Address 5449 75th Avenue Glendale AZ 85303
Value 9100
Landvalue 9100

THOMAS A SHORT & (W) JOANNE SHORT

Name THOMAS A SHORT & (W) JOANNE SHORT
Address 212 Hankey Farms Drive Oakdale PA 15071
Value 35400
Landvalue 35400
Bedrooms 3
Basement Slab/Piers

SHORT THOMAS H & PHYLLIS G H

Name SHORT THOMAS H & PHYLLIS G H
Address 1361 Grantleigh Road South Euclid OH 44121
Value 31600
Usage Single Family Dwelling

SHORT THOMAS A

Name SHORT THOMAS A
Address 12345 Cartouche Avenue Punta Gorda FL
Value 1785
Landvalue 1785
Landarea 10,263 square feet
Type Residential Property

SHORT THOMAS

Name SHORT THOMAS
Address 1194 Madison Court Dover DE 19904
Value 4800
Landvalue 4800
Buildingvalue 28500
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

THOMAS, BARBARA SHORT

Name THOMAS, BARBARA SHORT
Physical Address 3911 E 9TH ST, BRADENTON, FL 34208
Owner Address 3911 9TH ST E, BRADENTON, FL 34208
Ass Value Homestead 60041
Just Value Homestead 60041
County Manatee
Year Built 1950
Area 1647
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3911 E 9TH ST, BRADENTON, FL 34208

SHORT WILLIAM THOMAS

Name SHORT WILLIAM THOMAS
Physical Address 37 N ST ANDREWS DR, ORMOND BEACH, FL 32174
Ass Value Homestead 177091
Just Value Homestead 181834
County Volusia
Year Built 2007
Area 1871
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 37 N ST ANDREWS DR, ORMOND BEACH, FL 32174

SHORT THOMAS W

Name SHORT THOMAS W
Physical Address 22912 CYPRESS TRAIL DR, LUTZ, FL 33549
Owner Address 22912 CYPRESS TRAIL DR, LUTZ, FL 33549
Ass Value Homestead 161091
Just Value Homestead 161091
County Pasco
Year Built 1991
Area 2622
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 22912 CYPRESS TRAIL DR, LUTZ, FL 33549

THOMAS B SHORT

Name THOMAS B SHORT
Address 4 Wood Street Fairhaven MA 02719
Value 106600
Landvalue 106600
Buildingvalue 148500
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SHORT THOMAS V

Name SHORT THOMAS V
Physical Address 749 BAYWOOD LN, SOUTH DAYTONA, FL 32119
Ass Value Homestead 84301
Just Value Homestead 84301
County Volusia
Year Built 1972
Area 1379
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 749 BAYWOOD LN, SOUTH DAYTONA, FL 32119

SHORT THOMAS D JR &

Name SHORT THOMAS D JR &
Physical Address 9800 KAWANEE DR BLK, PENSACOLA, FL 32514
Owner Address 9716 BARRANGER DR, PENSACOLA, FL 32514
County Escambia
Land Code Vacant Residential
Address 9800 KAWANEE DR BLK, PENSACOLA, FL 32514

SHORT THOMAS D JR &

Name SHORT THOMAS D JR &
Physical Address 9716 BARRANGER DR, PENSACOLA, FL 32514
Owner Address 9716 BARRANGER DR, PENSACOLA, FL 32514
Ass Value Homestead 125401
Just Value Homestead 125401
County Escambia
Year Built 1986
Area 1559
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9716 BARRANGER DR, PENSACOLA, FL 32514

SHORT THOMAS C JR

Name SHORT THOMAS C JR
Physical Address 2022 DEERFIELD DR, LAKELAND, FL 33813
Owner Address 2022 DEERFIELD DR, LAKELAND, FL 33813
Ass Value Homestead 47409
Just Value Homestead 57053
County Polk
Year Built 1979
Area 2183
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2022 DEERFIELD DR, LAKELAND, FL 33813

SHORT THOMAS C JR

Name SHORT THOMAS C JR
Physical Address 459 ENCLAVE PL, LAKELAND, FL 33803
Owner Address 2022 DEERFIELD DR, LAKELAND, FL 33813
County Polk
Year Built 1996
Area 1349
Land Code Condominiums
Address 459 ENCLAVE PL, LAKELAND, FL 33803

SHORT THOMAS A +

Name SHORT THOMAS A +
Physical Address 5848 QUEEN ELIZABETH WAY, FORT MYERS, FL 33907
Owner Address 310 LAZY WAY, FORT MYERS BEACH, FL 33931
County Lee
Year Built 1974
Area 896
Land Code Condominiums
Address 5848 QUEEN ELIZABETH WAY, FORT MYERS, FL 33907

SHORT THOMAS A

Name SHORT THOMAS A
Physical Address 12345 CARTOUCHE AVE, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 12345 CARTOUCHE AVE, PUNTA GORDA, FL 33955

SHORT THOMAS

Name SHORT THOMAS
Physical Address 1309 SE 44TH ST, CAPE CORAL, FL 33904
Owner Address 1309 SE 44TH ST, CAPE CORAL, FL 33904
Ass Value Homestead 49038
Just Value Homestead 64000
County Lee
Year Built 1979
Area 1862
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1309 SE 44TH ST, CAPE CORAL, FL 33904

SHORT THOMAS L

Name SHORT THOMAS L
Physical Address 7508 ALVINA ST, TAMPA, FL 33625
Owner Address 7508 ALVINA ST, TAMPA, FL 33625
Ass Value Homestead 53046
Just Value Homestead 66628
County Hillsborough
Year Built 1976
Area 1271
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7508 ALVINA ST, TAMPA, FL 33625

SHORT THOMAS

Name SHORT THOMAS
Physical Address 10075 N GATE PKWY 403, JACKSONVILLE, FL 32246
Owner Address 106 MARIGOLD ST, KINGSLAND, GA 31548
County Duval
Year Built 2001
Area 1209
Land Code Condominiums
Address 10075 N GATE PKWY 403, JACKSONVILLE, FL 32246

THOMAS CRAIG SHORT & VIKI SHORT

Name THOMAS CRAIG SHORT & VIKI SHORT
Address 4024 Kentshire Lane Dallas TX 75287-5014
Value 50000
Landvalue 50000
Buildingvalue 166791

THOMAS D SHORT & BARBARA J SHORT

Name THOMAS D SHORT & BARBARA J SHORT
Address 7918 Litchfield Lane Spring TX 77379
Value 17325
Landvalue 17325
Buildingvalue 115438

THOMAS J SHORT, JR & JANICE SHORT

Name THOMAS J SHORT, JR & JANICE SHORT
Address 17 Hersum Way Waltham MA 02451-1345
Value 203300
Landvalue 203300
Buildingvalue 121500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

THOMAS J SHORT III & APRIL SHORT

Name THOMAS J SHORT III & APRIL SHORT
Address 6204 Westpark Drive Oklahoma City OK
Value 16249
Landarea 9,517 square feet
Type Residential

THOMAS J SHORT & JOYCE E SHORT

Name THOMAS J SHORT & JOYCE E SHORT
Address 5205 Sumter Court Clinton MD 20735
Value 100500
Landvalue 100500
Buildingvalue 107300
Airconditioning yes

THOMAS J SHORT

Name THOMAS J SHORT
Address 9527 Windwood Drive San Antonio TX

THOMAS H SHORT

Name THOMAS H SHORT
Address 8918 Footstep Court Annandale VA
Value 193000
Landvalue 193000
Buildingvalue 321650
Landarea 18,786 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

THOMAS G SHORT

Name THOMAS G SHORT
Address 2332 Prospect Avenue Evanston IL 60201
Landarea 5,734 square feet
Airconditioning No
Basement Full and Rec Room

THOMAS EUGENE SHORT DENISE GOBLE SHORT

Name THOMAS EUGENE SHORT DENISE GOBLE SHORT
Address 3215 Goble Drive Maiden NC
Value 20000
Landvalue 20000
Buildingvalue 55800
Landarea 126,324 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

THOMAS D SHORT

Name THOMAS D SHORT
Address 5990 Newbury Circle Melbourne FL 32940
Value 63000
Landvalue 63000
Type Hip/Gable
Price 43000
Usage Single Family Residence

THOMAS E/JO M SHORT

Name THOMAS E/JO M SHORT
Address 17619 114th Lane Surprise AZ 85378
Value 12900
Landvalue 12900

THOMAS E SHORT & ANDREA E SHORT

Name THOMAS E SHORT & ANDREA E SHORT
Address 6421 Lake Washington Boulevard #209 Kirkland WA 98033
Value 279000
Landvalue 103000
Buildingvalue 279000

THOMAS E SHORT & ANDREA E SHORT

Name THOMAS E SHORT & ANDREA E SHORT
Address 6421 Lake Washington Boulevard #208 Kirkland WA 98033
Value 279000
Landvalue 103000
Buildingvalue 279000

THOMAS E SHORT

Name THOMAS E SHORT
Address Highland Drive El Paso TX
Value 510
Landvalue 510
Type Real

THOMAS E SHORT

Name THOMAS E SHORT
Address 33 Tiburon Drive Austin TX 78738
Value 75000
Landvalue 75000
Buildingvalue 201649
Type Real

THOMAS E SHORT

Name THOMAS E SHORT
Address 1205 Center Avenue Monongahela PA
Value 741
Landvalue 741
Buildingvalue 13661

THOMAS DWIGHT SHORT & BONNIE J SHORT

Name THOMAS DWIGHT SHORT & BONNIE J SHORT
Address 10731 SE 29th Avenue Milwaukie OR 97222
Value 88797
Landvalue 88797
Buildingvalue 111580
Bedrooms 4
Numberofbedrooms 4

THOMAS E SHORT & CHRISTINE L SHORT

Name THOMAS E SHORT & CHRISTINE L SHORT
Address 7528 Wegner Way Oklahoma City OK
Value 13576
Landarea 10,724 square feet
Type Residential
Price 93000

SHORT CYLDE R & THOMAS J

Name SHORT CYLDE R & THOMAS J
Physical Address 13555 N CR 229, RAIFORD, FL 32083
Owner Address 13555 NORTH COUNTY ROAD 229, RAIFORD, FL 32083
Sale Price 36000
Sale Year 2012
Ass Value Homestead 18858
Just Value Homestead 18858
County union
Year Built 1990
Area 1196
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Timberland not classified by site index to Pi
Address 13555 N CR 229, RAIFORD, FL 32083
Price 36000

THOMAS J SHORT

Name THOMAS J SHORT
Type Republican Voter
State FL
Address PO BOX 669172, POMPANO BEACH, FL 33066
Phone Number 954-548-7200
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Democrat Voter
State OH
Address 36 N MIAMI AVE, DAYTON, OH 45449
Phone Number 937-520-1674
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Republican Voter
State TX
Address 4408 INWOOD RD, FORT WORTH, TX 76109
Phone Number 817-437-1309
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Voter
State IN
Address 916 W MISSOURI ST, EVANSVILLE, IN 47710
Phone Number 812-499-9305
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Voter
State MI
Address 5043 N STATE RD, DAVISON, MI 48423
Phone Number 810-841-5011
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Republican Voter
State TN
Address 1711 CARLYON CT, SPRING HILL, TN 37174
Phone Number 810-444-0251
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Republican Voter
State UT
Address 1194 E PHEASANT VIEW DR, LAYTON, UT 84041
Phone Number 801-455-4564
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Republican Voter
State UT
Address 1194 EAST PHEASANT VIEW DRIVE, LAYTON, UT 84041
Phone Number 801-444-3655
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Voter
State IL
Address 3835 N ASHLAND AVE APT 2S, CHICAGO, IL 60613
Phone Number 773-549-5211
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Voter
State OH
Address 235 LAKE ST, LANCASTER, OH 43130
Phone Number 740-821-8906
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Voter
State MI
Address 2213 DEVONSHIRE ST, TEMPERANCE, MI 48182
Phone Number 734-765-8204
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Republican Voter
State AZ
Address 3901 N 24TH AVE, PHOENIX, AZ 85015
Phone Number 602-332-3132
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Republican Voter
State MI
Address 4800 ALPHA ST, LANSING, MI 48910
Phone Number 517-937-3957
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Voter
State MT
Address 8011 SPRINGTIME RD, MISSOULA, MT 59803
Phone Number 406-251-9430
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Voter
State OK
Address 6400 N BRYANT AVE, EDMOND, OK 73034
Phone Number 405-340-3173
Email Address [email protected]

THOMAS E SHORT

Name THOMAS E SHORT
Type Democrat Voter
State MO
Address 6944 IDAHO AVE, SAINT LOUIS, MO 63111
Phone Number 314-351-0128
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Independent Voter
State WV
Address HC 77 BOX 17, UPPERGLADE, WV 26266
Phone Number 304-226-0826
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Independent Voter
State DE
Address 2417 KNOWLES RD, WILMINGTON, DE 19810
Phone Number 302-981-6467
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Independent Voter
State FL
Address 11105 LAKELAND CIR, FORT MYERS, FL 33913
Phone Number 239-633-3349
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Independent Voter
State OH
Address 1361 GRANTLEIGH RD, CLEVELAND, OH 44121
Phone Number 216-536-7925
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Independent Voter
State TX
Address 2654 RIM OAK, SAN ANTONIO, TX 78232
Phone Number 210-445-8128
Email Address [email protected]

THOMAS SHORT

Name THOMAS SHORT
Type Independent Voter
State WA
Address 3810 S 249TH STREET, KENT, WA 98032
Phone Number 206-909-4203
Email Address [email protected]

Thomas F Short

Name Thomas F Short
Visit Date 4/13/10 8:30
Appointment Number U03374
Type Of Access VA
Appt Made 5/1/2012 0:00
Appt Start 5/10/2012 20:20
Appt End 5/10/2012 23:59
Total People 6
Last Entry Date 5/1/2012 14:39
Meeting Location WH
Caller JONATHAN
Description WEST WING TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Thomas F Short

Name Thomas F Short
Visit Date 4/13/10 8:30
Appointment Number U05230
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/10/2012 20:15
Appt End 5/10/2012 23:59
Total People 6
Last Entry Date 5/8/2012 10:12
Meeting Location WH
Caller JONATHAN
Description WEST WING TOUR
Release Date 08/31/2012 07:00:00 AM +0000

THOMAS J SHORT

Name THOMAS J SHORT
Visit Date 4/13/10 8:30
Appointment Number U33681
Type Of Access VA
Appt Made 8/11/2010 18:05
Appt Start 8/21/2010 11:00
Appt End 8/21/2010 23:59
Total People 267
Last Entry Date 8/11/2010 18:05
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

THOMAS L SHORT

Name THOMAS L SHORT
Visit Date 4/13/10 8:30
Appointment Number U22205
Type Of Access VA
Appt Made 7/4/10 9:09
Appt Start 7/6/10 10:00
Appt End 7/6/10 23:59
Total People 304
Last Entry Date 7/4/10 9:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS SHORT

Name THOMAS SHORT
Car JEEP COMMANDER
Year 2008
Address 1191 Wax Wing Cir, Kingston Springs, TN 37082-5130
Vin 1J8HG48N88C152939

Thomas Short

Name Thomas Short
Car TOYOTA CAMRY SOLARA
Year 2007
Address 7918 Litchfield Ln, Spring, TX 77379-7126
Vin 4T1CE30P37U758393
Phone 281-320-2973

THOMAS SHORT

Name THOMAS SHORT
Car FORD MUSTANG
Year 2007
Address 263 PORTLAND BLVD, LEBANON, OH 45036-8674
Vin 1ZVFT80N775292445
Phone 937-985-9085

Thomas Short

Name Thomas Short
Car NISSAN FRONTIER
Year 2007
Address 2022 Deerfield Dr, Lakeland, FL 33813-1317
Vin 1N6AD07U97C417530

THOMAS SHORT

Name THOMAS SHORT
Car PONTIAC G6
Year 2007
Address 176 WHITESTONE DR, LYNCHBURG, VA 24502-3830
Vin 1G2ZF58B074179365
Phone 434-239-3461

THOMAS SHORT

Name THOMAS SHORT
Car FORD F-150
Year 2007
Address 2562 WEYMOUTH DR, HIGH RIDGE, MO 63049-2416
Vin 1FTRF12227NA52527
Phone 636-376-4555

THOMAS SHORT

Name THOMAS SHORT
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 13067 7th Ave S, Zimmerman, MN 55398-4535
Vin 1HD1JA5137Y039748

THOMAS SHORT

Name THOMAS SHORT
Car DODGE RAM PICKUP 1500
Year 2007
Address 173 Heritage Ave, Forest City, NC 28043-6568
Vin 1D7HA18227S106112

THOMAS SHORT

Name THOMAS SHORT
Car HONDA ACCORD
Year 2007
Address 1037 S Garrison Ave, Carthage, MO 64836-2268
Vin 1HGCM72647A021726

THOMAS SHORT

Name THOMAS SHORT
Car DODGE RAM PICKUP 2500
Year 2007
Address 1806 MARGARET LN, KINGSVILLE, TX 78363-2803
Vin 1D7KS28C17J526144

THOMAS SHORT

Name THOMAS SHORT
Car SATURN VUE
Year 2007
Address 1909 Masters Dr, Festus, MO 63028-5633
Vin 5GZCZ33Z97S851483
Phone 636-933-9634

THOMAS SHORT

Name THOMAS SHORT
Car JEEP GRAND CHEROKEE
Year 2007
Address 8 Telford St, Oneonta, NY 13820-1238
Vin 1J8HR48N77C659307
Phone 607-432-6933

THOMAS SHORT

Name THOMAS SHORT
Car FORD ESCAPE
Year 2007
Address 52 Augusta Course Ave, Las Vegas, NV 89148-2514
Vin 1FMYU03127KA85168
Phone

THOMAS SHORT

Name THOMAS SHORT
Car HONDA ODYSSEY
Year 2007
Address 5010 Stony Brook Dr, Louisville, KY 40291-1516
Vin 5FNRL38657B026291

THOMAS SHORT

Name THOMAS SHORT
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 8308 IMPERIAL LAKES ST, LAS VEGAS, NV 89131-4331
Vin WDBRF52H87A918474

THOMAS SHORT

Name THOMAS SHORT
Car DODGE GRAND CARAVAN
Year 2007
Address 275 Ranch Rd, Ponte Vedra, FL 32081-4376
Vin 2D4GP44LX7R101331
Phone 904-810-3595

THOMAS SHORT

Name THOMAS SHORT
Car TOYOTA RAV4
Year 2007
Address 2022 Deerfield Dr, Lakeland, FL 33813-1317
Vin JTMZD32V575074338

Thomas Short

Name Thomas Short
Car TOYOTA COROLLA
Year 2007
Address 2675 W Military Rd, Zanesville, OH 43701-6999
Vin 2T1BR32E97C833756

Thomas Short

Name Thomas Short
Car SATURN ION
Year 2007
Address 3513 Village Green Dr, Dayton, OH 45414-2427
Vin 1G8AJ55FX7Z163038

Thomas Short

Name Thomas Short
Car SCION TC
Year 2007
Address 7918 Litchfield Ln, Spring, TX 77379-7126
Vin JTKDE177870184814
Phone 281-320-2973

THOMAS SHORT

Name THOMAS SHORT
Car SATURN AURA
Year 2007
Address 45 Arterial W, Auburn, NY 13021-2730
Vin 1G8ZS57N17F122951
Phone 518-534-9189

THOMAS SHORT

Name THOMAS SHORT
Car CHEVROLET IMPALA
Year 2007
Address 1494 Ruel Snead Rd, Altoona, AL 35952-8882
Vin 2G1WU58R879300747
Phone 205-466-5095

THOMAS SHORT

Name THOMAS SHORT
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 10301 TUCKER RD 01, VANCLEAVE, MS 39565
Vin 2GCEC19Z871117750

Thomas Short

Name Thomas Short
Car TOYOTA CAMRY SOLARA
Year 2008
Address 116 Destin St, Texarkana, TX 75501-0916
Vin 4T1CE30P98U766404
Phone

THOMAS SHORT

Name THOMAS SHORT
Car GMC SIERRA 2500HD
Year 2008
Address 264 Riggs Rd, Portland, TN 37148-4520
Vin 1GTHK23648F224437
Phone 615-325-9969

THOMAS SHORT

Name THOMAS SHORT
Car SATURN AURA
Year 2008
Address 16686 County Highway Dd, Bloomer, WI 54724-3949
Vin 1G8ZS57B48F222906

THOMAS SHORT

Name THOMAS SHORT
Car MAZDA MAZDA6
Year 2007
Address 264 RIGGS RD, PORTLAND, TN 37148-4520
Vin 1YVHP80CX75M45716
Phone 615-325-9969

THOMAS SHORT

Name THOMAS SHORT
Car TOYOTA PRIUS
Year 2007
Address 880 N GREENBRIER ST, ARLINGTON, VA 22205-1221
Vin JTDKB20U977599032
Phone 703-527-1331

Thomas Short

Name Thomas Short
Domain anglo-link.info
Contact Email [email protected]
Create Date 2008-01-15
Update Date 2013-12-16
Registrar Name Tucows Domains Inc. (R139-LRMS)
Registrant Address Thacker House Old Brickyard Rye East Sussex TN317EE
Registrant Country UNITED KINGDOM

Thomas Short

Name Thomas Short
Domain 150584.com
Contact Email [email protected]
Whois Sever whois.nic.ru
Create Date 2011-12-07
Update Date 2011-12-27
Registrar Name REGIONAL NETWORK INFORMATION CENTER, JSC DBA RU-CENTER
Registrant Address 5 Bay Point Sanford 27332
Registrant Country UNITED STATES

Thomas Short

Name Thomas Short
Domain 1eyedev.com
Contact Email [email protected]
Whois Sever whois.instra.net
Create Date 2013-02-14
Update Date 2013-10-17
Registrar Name INSTRA CORPORATION PTY, LTD.
Registrant Address 1145 Windsor Street Flint MI 48507
Registrant Country UNITED STATES

Thomas Short

Name Thomas Short
Domain thomasjshort.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-17
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 300 Red Creek Drive|Suite 210 Rochester New York 14623
Registrant Country UNITED STATES

Thomas Short

Name Thomas Short
Domain hispano-link.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-01-25
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Thacker House Old Brickyard Rye East Sussex TN31 7EE
Registrant Country UNITED KINGDOM

Thomas Short

Name Thomas Short
Domain shortpics.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-12-14
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 408 Windsor Drive Oswego IL 60543
Registrant Country UNITED STATES

Thomas Short

Name Thomas Short
Domain anglais-link.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-05-17
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Thacker House Old Brickyard Rye east sussex TN31 7EE
Registrant Country UNITED KINGDOM

Thomas Short

Name Thomas Short
Domain palocobg.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-09-24
Update Date 2013-09-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 52 Brook Street Mayfair London W1K 5DS
Registrant Country UNITED KINGDOM

Thomas Short

Name Thomas Short
Domain franco-link.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-01-25
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Thacker House Old Brickyard Rye East Sussex TN31 7EE
Registrant Country UNITED KINGDOM

Thomas Short

Name Thomas Short
Domain consultingvd.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 52 Brook Street Mayfair London W1K 5DS
Registrant Country UNITED KINGDOM

Thomas Short

Name Thomas Short
Domain anglo-pedia.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-01-31
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Thacker House Old Brickyard Rye East Sussex TN31 7EE
Registrant Country UNITED KINGDOM

thomas Short

Name thomas Short
Domain make4sex.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-05-23
Update Date 2013-10-23
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 5586 hendrickson rd franklin OH 45005
Registrant Country UNITED STATES

Thomas Short

Name Thomas Short
Domain tom-short.com
Contact Email [email protected]
Whois Sever whois.instra.net
Create Date 2013-04-25
Update Date 2013-10-02
Registrar Name INSTRA CORPORATION PTY, LTD.
Registrant Address 1145 Windsor Street Flint MI 48507
Registrant Country UNITED STATES

Thomas Short

Name Thomas Short
Domain tmsautoendicott.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-05-17
Update Date 2013-05-24
Registrar Name REGISTER.COM, INC.
Registrant Address 2004 North Street Endicott NY 13760
Registrant Country UNITED STATES

Thomas Short

Name Thomas Short
Domain mykiwicreations.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-02
Update Date 2013-05-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 54 HAREWOOD ROAD NEWCASTLE-UPON-TYNE NE3 5JT
Registrant Country UNITED KINGDOM

Thomas Short

Name Thomas Short
Domain anglo-link.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-12-27
Update Date 2013-11-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Thacker House Old Brickyard Rye East Sussex TN31 7EE
Registrant Country UNITED KINGDOM

Thomas Short

Name Thomas Short
Domain palohold.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 52 Brook Street Mayfair London W1K 5DS
Registrant Country UNITED KINGDOM

Thomas Short

Name Thomas Short
Domain bjiexports.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-10-03
Update Date 2013-10-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 52 Brook Street Mayfair London W1K 5DS
Registrant Country UNITED KINGDOM

Thomas Short

Name Thomas Short
Domain thomascshortassociates.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-02-10
Update Date 2012-01-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2943 Eastern Avenue Cincinnati OH 45226
Registrant Country UNITED STATES

Thomas Short

Name Thomas Short
Domain fugmann-design.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-09
Update Date 2012-01-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 52 Brook Street Mayfair London W1K 5DS
Registrant Country UNITED KINGDOM

Thomas Short

Name Thomas Short
Domain thisisachristiannation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-09
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 54270 Mystique Court Mishawaka Indiana 46545
Registrant Country UNITED STATES

Thomas Short

Name Thomas Short
Domain savemirabella.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-01
Update Date 2013-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 10075 Gate Parkway North|#403 Jacksonville Florida 32246
Registrant Country UNITED STATES

Thomas Short

Name Thomas Short
Domain 1-eye.com
Contact Email [email protected]
Whois Sever whois.instra.net
Create Date 2005-08-07
Update Date 2013-10-02
Registrar Name INSTRA CORPORATION PTY, LTD.
Registrant Address 1145 Windsor Street Flint MI 48507
Registrant Country UNITED STATES

Thomas Short

Name Thomas Short
Domain please-pretty-please.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-04
Update Date 2013-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 14 naas st tenterfield New South Wales 2372
Registrant Country AUSTRALIA

Thomas Short

Name Thomas Short
Domain anglo-link.biz
Contact Email [email protected]
Create Date 2008-01-15
Update Date 2013-12-16
Registrar Name TUCOWS.COM CO.
Registrant Address Thacker House Old Brickyard Rye East Sussex TN317EE
Registrant Country UNITED KINGDOM

Thomas Short

Name Thomas Short
Domain thisisachristiannation.info
Contact Email [email protected]
Create Date 2013-04-09
Update Date 2013-06-09
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 54270 Mystique Court Mishawaka Indiana 46545
Registrant Country UNITED STATES

Thomas Short

Name Thomas Short
Domain thomasshort.info
Contact Email [email protected]
Create Date 2011-02-07
Update Date 2014-01-07
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 1833 Braken Ave Wilmington Delaware 19808
Registrant Country UNITED STATES

Thomas Short

Name Thomas Short
Domain misfitpirate.com
Contact Email [email protected]
Whois Sever whois.instra.net
Create Date 2009-03-26
Update Date 2013-10-17
Registrar Name INSTRA CORPORATION PTY, LTD.
Registrant Address 1145 Windsor Street Flint MI 48507
Registrant Country UNITED STATES

Thomas Short

Name Thomas Short
Domain anglaislink.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-05-17
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Thacker House Old Brickyard Rye east sussex TN31 7EE
Registrant Country UNITED KINGDOM