Timothy Driscoll

We have found 297 public records related to Timothy Driscoll in 34 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 28 business registration records connected with Timothy Driscoll in public records. The businesses are registered in 13 different states. Most of the businesses are registered in New York state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Legal Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as State Police Trooper1St Class. These employees work in 6 states: FL, MI, CO, CT, MA and NY. Average wage of employees is $82,338.


Timothy James Driscoll

Name / Names Timothy James Driscoll
Age 54
Birth Date 1970
Person 1358 11th Ave, Anchorage, AK 99501
Phone Number 415-585-2214
Possible Relatives


Previous Address 1771 Vermont Ave #210, Los Angeles, CA 90027
2104 Tarantino, Martinez, CA 94553
2104 Tarantino Dr, Martinez, CA 94553
1315 Stanley Ave, Los Angeles, CA 90046
408 Moraga St, San Francisco, CA 94122
46744 PO Box, Los Angeles, CA 90046
347476 PO Box, San Francisco, CA 94134
941 Church St, San Francisco, CA 94114
442 Vallejo St #B, San Francisco, CA 94133
1315 Stanley Ave, West Hollywood, CA 90046
2104 Torrington Ct, Martinez, CA 94553
729 Nord Ave, Chico, CA 95926
628 Brice Ave, Chico, CA 95926
Email [email protected]

Timothy Joseph Driscoll

Name / Names Timothy Joseph Driscoll
Age 55
Birth Date 1969
Person 7541 Rae Ave, Tucson, AZ 85741
Phone Number 520-572-0448
Possible Relatives
Previous Address 2255 Orange Grove Rd #18205, Tucson, AZ 85741
4900 5th St #2208, Tucson, AZ 85711
520 Prince Rd #6102, Tucson, AZ 85705
4700 Kolb Rd #6112, Tucson, AZ 85750
120 Malan St #151, Brawley, CA 92227
3357 Country Club Rd, Tucson, AZ 85716
Supo Black Stage, Tucson, AZ 85720
Black Stage, Tucson, AZ 85720
700 Overland Rd, Payson, AZ 85541
20751 PO Box, Tucson, AZ 85720

Timothy E Driscoll

Name / Names Timothy E Driscoll
Age 56
Birth Date 1968
Person 512 Highway 167 #167, Daleville, AL 36322
Phone Number 334-347-5160
Possible Relatives
Previous Address RR 1, Daleville, AL 36322
213 RR 1, Daleville, AL 36322
388 PO Box, Enterprise, AL 36331
213 PO Box, Daleville, AL 36322

Timothy J Driscoll

Name / Names Timothy J Driscoll
Age 57
Birth Date 1967
Person 2243 Montebello Ave, Phoenix, AZ 85015

Timothy Carl Driscoll

Name / Names Timothy Carl Driscoll
Age 59
Birth Date 1965
Also Known As Tim C Driscoll
Person 804 Jefferson St, Van Buren, AR 72956
Phone Number 479-474-0079
Possible Relatives

Previous Address 5910 Catcher Xing, Van Buren, AR 72956
901 Cypress Ln, Van Buren, AR 72956
5440 Hilltop Rd, Van Buren, AR 72956
314 Thornburgh St, West Plains, MO 65775
119 Russell, Van Buren, AR 72956
1005 28th Pl #C23, Van Buren, AR 72956
4510 Alma Hwy, Van Buren, AR 72956

Timothy Driscoll

Name / Names Timothy Driscoll
Age 61
Birth Date 1963
Person 3040 Shea, Phoenix, AZ 85028

Timothy J Driscoll

Name / Names Timothy J Driscoll
Age 63
Birth Date 1961
Also Known As Tim J Driscoll
Person 16732 PO Box, Phoenix, AZ 85011
Phone Number 602-234-1148
Previous Address 1510 Maryland Ave #7, Phoenix, AZ 85014
6060 7th St #64, Phoenix, AZ 85014
Email [email protected]

Timothy D Driscoll

Name / Names Timothy D Driscoll
Age 69
Birth Date 1955
Also Known As T Driscoll
Person 3122 Ocotillo Rd, Phoenix, AZ 85017
Phone Number 602-841-6667
Previous Address 314 Poplar St, Erie, PA 16507
4770 7th St, Phoenix, AZ 85014
4770 7th St #1209, Phoenix, AZ 85014
Email [email protected]

Timothy D Driscoll

Name / Names Timothy D Driscoll
Age N/A
Person 3122 W OCOTILLO RD, PHOENIX, AZ 85017

Timothy J Driscoll

Name / Names Timothy J Driscoll
Age N/A
Person 27 SUMMIT ST, DERBY, CT 6418
Phone Number 203-736-9459

Timothy J Driscoll

Name / Names Timothy J Driscoll
Age N/A
Person 3927 TORREY PINES BLVD, SARASOTA, FL 34238
Phone Number 941-922-7438

Timothy Driscoll

Name / Names Timothy Driscoll
Age N/A
Also Known As Tim Driscoll
Person 512 Highway 167, Daleville, AL 36322
Phone Number 334-347-5160
Previous Address 415 Daleville Ave, Daleville, AL 36322

Timothy Driscoll

Name / Names Timothy Driscoll
Age N/A
Person 4319 W MALDONADO RD, LAVEEN, AZ 85339
Phone Number 602-374-2855

Timothy Driscoll

Name / Names Timothy Driscoll
Age N/A
Person 1716 WEBSTER BRANCH TRL, VAN BUREN, AR 72956
Phone Number 479-474-0079

Timothy J Driscoll

Name / Names Timothy J Driscoll
Age N/A
Person 5716 GALLANTRY LN, COLORADO SPRINGS, CO 80923
Phone Number 719-550-2880

Timothy E Driscoll

Name / Names Timothy E Driscoll
Age N/A
Person 421 BOTHUN RD, BERTHOUD, CO 80513
Phone Number 970-532-0496

Timothy Driscoll

Name / Names Timothy Driscoll
Age N/A
Person 60 CENTER ST APT 7, WALLINGFORD, CT 6492
Phone Number 203-793-7306

Timothy P Driscoll

Name / Names Timothy P Driscoll
Age N/A
Person 118 CLOVERCREST RD, WETHERSFIELD, CT 6109
Phone Number 860-529-3212

Timothy F Driscoll

Name / Names Timothy F Driscoll
Age N/A
Person 176 GILBERT HWY, FAIRFIELD, CT 6824
Phone Number 203-259-5526

Timothy J Driscoll

Name / Names Timothy J Driscoll
Age N/A
Person 55 CHURCH ST, ANSONIA, CT 6401
Phone Number 203-734-5055

Timothy A Driscoll

Name / Names Timothy A Driscoll
Age N/A
Person 182 BENHAM ST APT 51, TORRINGTON, CT 6790
Phone Number 860-482-1822

Timothy A Driscoll

Name / Names Timothy A Driscoll
Age N/A
Person 2537 RAVEN RD, WILMINGTON, DE 19810
Phone Number 302-478-0445

Timothy Driscoll

Name / Names Timothy Driscoll
Age N/A
Person 1105 Williams, Fort Payne, AL 35967

Timothy Driscoll

Name / Names Timothy Driscoll
Age N/A
Person 4800 BRADFORD DR NW, HUNTSVILLE, AL 35805

Timothy Driscoll

Name / Names Timothy Driscoll
Age N/A
Person 3040 E SHEA BLVD APT 1063, PHOENIX, AZ 85028

Timothy Driscoll

Name / Names Timothy Driscoll
Age N/A
Person 9709 E BUTTE ST, MESA, AZ 85207

Timothy J Driscoll

Name / Names Timothy J Driscoll
Age N/A
Person 5167 RUSHFORD PL, COLORADO SPRINGS, CO 80923

Timothy E Driscoll

Name / Names Timothy E Driscoll
Age N/A
Person 11308 W FORD PL, DENVER, CO 80226
Phone Number 303-763-5035

Timothy W Driscoll

Name / Names Timothy W Driscoll
Age N/A
Person 101 ESSEX CT, TORRINGTON, CT 6790

Timothy Driscoll

Business Name Timothy Patrick Driscoll PA
Person Name Timothy Driscoll
Position company contact
State FL
Address 100 1st Ave S Ste 340 Saint Petersburg FL 33701-4379
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 727-896-1144

Timothy Driscoll

Business Name Timothy Driscoll
Person Name Timothy Driscoll
Position company contact
State NY
Address 619 8th Ave Brooklyn NY 11215-3705
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 718-965-6623
Number Of Employees 2
Annual Revenue 330660

Timothy Driscoll

Business Name Timothy Driscoll
Person Name Timothy Driscoll
Position company contact
State NC
Address 1017 Northlake CT Wake Forest NC 27587-5382
Industry Motion Pictures (Entertainment)
SIC Code 7819
SIC Description Services Allied To Motion Pictures

Timothy Driscoll

Business Name Timothy B Driscoll
Person Name Timothy Driscoll
Position company contact
State NY
Address 619 8th Ave Brooklyn NY 11215-3705
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Timothy Driscoll

Business Name Sunrise Dental Arts
Person Name Timothy Driscoll
Position company contact
State IL
Address 502 E State St Geneva IL 60134-2363
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 630-232-6334

Timothy Driscoll

Business Name Spacemaker Press
Person Name Timothy Driscoll
Position company contact
State MA
Address 147 Sherman Street, Cambridge, MA 2140
SIC Code 525115
Phone Number
Email [email protected]

Timothy Driscoll

Business Name Soul Energy Assoc
Person Name Timothy Driscoll
Position company contact
State WA
Address 16644 51st Ave S Seattle WA 98188-3228
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 206-674-9506

Timothy Driscoll

Business Name P D Q Insurance Agency
Person Name Timothy Driscoll
Position company contact
State OH
Address P.O. BOX 1385 Fairborn OH 45324-1385
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 937-878-1951

Timothy Driscoll

Business Name Oakland Police Dept
Person Name Timothy Driscoll
Position company contact
State FL
Address PO Box 521 Oakland FL 34760-0521
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 407-656-9797
Email [email protected]
Number Of Employees 19
Fax Number 407-656-9515
Website www.oaklandpd.com

TIMOTHY DRISCOLL

Business Name ONSOMBLE, INC.
Person Name TIMOTHY DRISCOLL
Position Director
State IL
Address 401 SPRING CRESS LN 401 SPRING CRESS LN, WEST CHICAGO, IL 60185
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0537832008-9
Creation Date 2008-08-22
Type Domestic Corporation

Timothy Driscoll

Business Name Mound Road 200 Car Wash Inc
Person Name Timothy Driscoll
Position company contact
State MI
Address 31205 Mound Rd Warren MI 48092-4736
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 586-524-0458

TIMOTHY DRISCOLL

Business Name FEATHER RIVER ARCHERY CLUB, INC.
Person Name TIMOTHY DRISCOLL
Position registered agent
Corporation Status Suspended
Agent TIMOTHY DRISCOLL PO BOX 257, CALPINE, CA 96124
Care Of PO BOX 220, LOYALTON, CA 96118
CEO JIM SMITHPO BOX 220, LOYALTON, CA 96118
Incorporation Date 2003-07-14
Corporation Classification Public Benefit

Timothy Driscoll

Business Name Engineering Resources
Person Name Timothy Driscoll
Position company contact
State PA
Address P.O. BOX 54 Macungie PA 18062-0054
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Fax Number 610-965-4840

Timothy Driscoll

Business Name Driscoll Mortuary Inc
Person Name Timothy Driscoll
Position company contact
State CT
Address P.O. BOX 299 Torrington CT 06790-0299
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories

TIMOTHY DRISCOLL

Business Name DRISCOLLEE GROUP, LLC
Person Name TIMOTHY DRISCOLL
Position Mmember
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0222102010-6
Creation Date 2010-04-28
Type Domestic Limited-Liability Company

Timothy Driscoll

Business Name Clipper Enterprises
Person Name Timothy Driscoll
Position company contact
State NY
Address P.O. BOX 342 Fairport NY 14450-0342
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number

Timothy Driscoll

Business Name Clipper Enterprises
Person Name Timothy Driscoll
Position company contact
State NY
Address PO Box 342 Fairport NY 14450-0342
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7519
SIC Description Utility Trailer Rental
Phone Number
Number Of Employees 2
Annual Revenue 357540
Fax Number 585-425-7785

TIMOTHY DRISCOLL

Business Name CHINA RECYCLING ENERGY CORPORATION
Person Name TIMOTHY DRISCOLL
Position Director
State CT
Address 176 GILBERT HIGHWAY 176 GILBERT HIGHWAY, FAIRFIELD, CT 06430
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C24461-2001
Creation Date 2001-09-06
Type Domestic Corporation

TIMOTHY DRISCOLL

Business Name CHINA RECYCLING ENERGY CORPORATION
Person Name TIMOTHY DRISCOLL
Position Director
Address NO.88 NAN GUAN ZHENG JIE NO.88 NAN GUAN ZHENG JIE, XI'AN CITY SHAANXI PROV,
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C24461-2001
Creation Date 2001-09-06
Type Domestic Corporation

Timothy Driscoll

Business Name Bigelow Crtif Pub Accntants PC
Person Name Timothy Driscoll
Position company contact
State NH
Address 500 Market St Unit 5 Portsmouth NH 03801-3491
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 603-431-4322

Timothy Driscoll

Business Name Bigelow & Co CPA PC
Person Name Timothy Driscoll
Position company contact
State NH
Address 500 Market St Unit 5 Portsmouth NH 03801-3491
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 603-433-7383

Timothy Driscoll

Business Name B & P Industrial Inc
Person Name Timothy Driscoll
Position company contact
State MA
Address 65 Canal St Millbury MA 01527-3266
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments

TIMOTHY J DRISCOLL

Business Name APT INTERNATIONAL, INC.
Person Name TIMOTHY J DRISCOLL
Position Treasurer
State NV
Address 723 S CASINO CTR BLVD 2ND FL 723 S CASINO CTR BLVD 2ND FL, LAS VEGAS, NV 891016716
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14069-1999
Creation Date 1999-06-08
Type Domestic Corporation

TIMOTHY J DRISCOLL

Business Name APT INTERNATIONAL, INC.
Person Name TIMOTHY J DRISCOLL
Position Secretary
State NV
Address 723 S CASINO CTR BLVD 2ND FL 723 S CASINO CTR BLVD 2ND FL, LAS VEGAS, NV 891016716
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14069-1999
Creation Date 1999-06-08
Type Domestic Corporation

Timothy Driscoll

Business Name 109 Windsor Street
Person Name Timothy Driscoll
Position company contact
State MA
Address 109 Windsor Street - Apt 5, CAMBRIDGE, 2138 MA
Phone Number
Email [email protected]

TIMOTHY JOSEPH DRISCOLL

Person Name TIMOTHY JOSEPH DRISCOLL
Filing Number 801079264
Position VICE PRESIDENT

TIMOTHY J DRISCOLL

Person Name TIMOTHY J DRISCOLL
Filing Number 6702706
Position SENIOR MANAGING DIRECTOR

Timothy Driscoll

Person Name Timothy Driscoll
Filing Number 9202306
Position P
State NJ
Address 95 CHESTNUT RIDGE RD, Montvale NJ 07645

Driscoll Timothy A

State MI
Calendar Year 2016
Employer Township Of Sparta
Name Driscoll Timothy A
Annual Wage $45

Driscoll Timothy A

State NY
Calendar Year 2017
Employer Suffolk County
Name Driscoll Timothy A
Annual Wage $187,585

Driscoll Timothy J

State NY
Calendar Year 2017
Employer Schuyler-Steuben-Chemung-Tioga-Allegany Boces
Name Driscoll Timothy J
Annual Wage $109,714

Driscoll Timothy B

State NY
Calendar Year 2017
Employer Nyc College Of Technology Adj
Job Title Adjunct Lecturer
Name Driscoll Timothy B
Annual Wage $583

Driscoll Timothy S

State NY
Calendar Year 2017
Employer Nassau County
Name Driscoll Timothy S
Annual Wage $16,491

Driscoll Timothy D

State NY
Calendar Year 2017
Employer City Of Buffalo
Name Driscoll Timothy D
Annual Wage $80,481

Driscoll Timothy S

State NY
Calendar Year 2016
Employer Supreme Court Justices
Name Driscoll Timothy S
Annual Wage $174,000

Driscoll Timothy S

State NY
Calendar Year 2016
Employer Supreme Court
Job Title Sup Ct Jus Dst 10
Name Driscoll Timothy S
Annual Wage $187,964

Driscoll Timothy

State NY
Calendar Year 2016
Employer Suny@stonybrook
Job Title Professor 10 Months
Name Driscoll Timothy
Annual Wage $12,719

Driscoll Timothy A

State NY
Calendar Year 2016
Employer Suffolk County
Name Driscoll Timothy A
Annual Wage $165,019

Driscoll Timothy J

State NY
Calendar Year 2016
Employer Schuyler-steuben-chemung-tioga-allegany Boces
Name Driscoll Timothy J
Annual Wage $107,563

Driscoll Timothy S

State NY
Calendar Year 2016
Employer Nassau County
Name Driscoll Timothy S
Annual Wage $16,021

Driscoll Timothy D

State NY
Calendar Year 2016
Employer City Of Buffalo
Name Driscoll Timothy D
Annual Wage $41,240

Driscoll Timothy S

State NY
Calendar Year 2015
Employer Supreme Court Justices
Name Driscoll Timothy S
Annual Wage $173,985

Driscoll Timothy

State NY
Calendar Year 2017
Employer Suny@Stonybrook
Job Title Professor 10 Months
Name Driscoll Timothy
Annual Wage $13,317

Driscoll Timothy S

State NY
Calendar Year 2015
Employer Supreme Court
Job Title Sup Ct Jus Dst 10
Name Driscoll Timothy S
Annual Wage $174,000

Driscoll Timothy A

State NY
Calendar Year 2015
Employer Suffolk County
Name Driscoll Timothy A
Annual Wage $151,252

Driscoll Timothy J

State NY
Calendar Year 2015
Employer Schuyler-steuben-chemung-tioga-allegany Boces
Name Driscoll Timothy J
Annual Wage $105,454

Driscoll Timothy S

State NY
Calendar Year 2015
Employer Nassau County
Name Driscoll Timothy S
Annual Wage $17,697

Driscoll Timothy D

State NY
Calendar Year 2015
Employer City Of Buffalo
Name Driscoll Timothy D
Annual Wage $40,293

Driscoll Timothy J

State FL
Calendar Year 2017
Employer Orange Co Tax Collector
Name Driscoll Timothy J
Annual Wage $16,348

Driscoll Timothy W

State CT
Calendar Year 2018
Employer Waterbury Bd Of Ed
Name Driscoll Timothy W
Annual Wage $62,746

Driscoll Timothy M

State CT
Calendar Year 2018
Employer Department Of Public Safety
Name Driscoll Timothy M
Annual Wage $1,520

Driscoll Timothy W

State CT
Calendar Year 2017
Employer Waterbury Bd Of Ed
Name Driscoll Timothy W
Annual Wage $61,325

Driscoll Timothy M

State CT
Calendar Year 2017
Employer Department Of Public Safety
Job Title Fire Service Instructor
Name Driscoll Timothy M
Annual Wage $1,010

Driscoll Timothy W

State CT
Calendar Year 2016
Employer Waterbury Bd Of Ed
Name Driscoll Timothy W
Annual Wage $60,573

Driscoll Timothy M

State CT
Calendar Year 2016
Employer Department Of Public Safety
Job Title Fire Service Instructor
Name Driscoll Timothy M
Annual Wage $480

Driscoll Timothy M

State CT
Calendar Year 2015
Employer Department Of Public Safety
Job Title Fire Service Instructor
Name Driscoll Timothy M
Annual Wage $5,790

Driscoll Timothy

State NY
Calendar Year 2015
Employer Suny@stonybrook
Job Title Professor 10 Months
Name Driscoll Timothy
Annual Wage $12,467

Driscoll Timothy E

State CO
Calendar Year 2018
Employer West Metro Fpd
Name Driscoll Timothy E
Annual Wage $95,427

Driscoll Timothy S

State NY
Calendar Year 2017
Employer Supreme Court
Job Title Sup Ct Jus Dst 10
Name Driscoll Timothy S
Annual Wage $194,405

Driscoll Timothy D

State NY
Calendar Year 2018
Employer City Of Buffalo
Name Driscoll Timothy D
Annual Wage $82,652

Driscoll Timothy A

State MI
Calendar Year 2015
Employer Township Of Sparta
Name Driscoll Timothy A
Annual Wage $135

Driscoll Timothy

State MA
Calendar Year 2018
Employer Military Division (Mil)
Job Title Program Coordinator Iii
Name Driscoll Timothy
Annual Wage $98,612

Driscoll Timothy

State MA
Calendar Year 2018
Employer Military Division (Mil)
Job Title National Guard
Name Driscoll Timothy
Annual Wage $246

Driscoll Timothy

State MA
Calendar Year 2018
Employer Massachusetts Bay Transportation Authority (Mbt)
Job Title OperatorSurface
Name Driscoll Timothy
Annual Wage $89,483

Driscoll Timothy

State MA
Calendar Year 2018
Employer Executive Office Of Technology Services And Security (Itd)
Job Title Deputy Cfo
Name Driscoll Timothy
Annual Wage $112,000

Driscoll Timothy

State MA
Calendar Year 2018
Employer Department Of State Police (Pol)
Job Title State Police Trooper1St Class
Name Driscoll Timothy
Annual Wage $151,124

Driscoll Timothy

State MA
Calendar Year 2018
Employer Department Of State Police (Pol)
Job Title State Police Sergeant
Name Driscoll Timothy
Annual Wage $27,980

Driscoll Timothy

State MA
Calendar Year 2018
Employer City Of Salem
Job Title Tech Service Coord - Computer S
Name Driscoll Timothy
Annual Wage $60,291

Driscoll Timothy

State MA
Calendar Year 2017
Employer Town of East Longmeadow
Name Driscoll Timothy
Annual Wage $82,620

Driscoll Timothy

State MA
Calendar Year 2017
Employer Military Division (Mil)
Job Title Program Coordinator Iii
Name Driscoll Timothy
Annual Wage $95,235

Driscoll Timothy P

State MA
Calendar Year 2017
Employer Massachusetts Housing Partnership MHP
Job Title OperatorSurface
Name Driscoll Timothy P
Annual Wage $46,301

Driscoll Timothy

State MA
Calendar Year 2017
Employer Massachusetts Bay Transportation Authority (Mbt)
Job Title OperatorSurface
Name Driscoll Timothy
Annual Wage $41,703

Driscoll Timothy S

State NY
Calendar Year 2017
Employer Supreme Court Justices
Name Driscoll Timothy S
Annual Wage $192,349

Driscoll Timothy

State MA
Calendar Year 2017
Employer Executive Office Of Technology Services And Security (Itd)
Job Title Deputy Cfo
Name Driscoll Timothy
Annual Wage $4,308

Driscoll Timothy

State MA
Calendar Year 2017
Employer City of Salem
Name Driscoll Timothy
Annual Wage $11,277

Driscoll Timothy

State MA
Calendar Year 2016
Employer Military Division (mil)
Job Title Program Coordinator Iii
Name Driscoll Timothy
Annual Wage $93,870

Driscoll Timothy

State MA
Calendar Year 2016
Employer Department Of State Police (pol)
Job Title State Police Trooper1st Class
Name Driscoll Timothy
Annual Wage $170,293

Driscoll Timothy J

State MA
Calendar Year 2015
Employer Town Of East Longmeadow
Job Title Sr Patrol Officer
Name Driscoll Timothy J
Annual Wage $29,146

Driscoll Timothy

State MA
Calendar Year 2015
Employer Military Division (mil)
Job Title Program Coordinator Iii
Name Driscoll Timothy
Annual Wage $94,093

Driscoll Timothy

State MA
Calendar Year 2015
Employer Department Of State Police (pol)
Job Title State Police Trooper1st Class
Name Driscoll Timothy
Annual Wage $169,703

Driscoll Timothy S

State NY
Calendar Year 2018
Employer Supreme Court Justices
Name Driscoll Timothy S
Annual Wage $194,844

Driscoll Timothy S

State NY
Calendar Year 2018
Employer Supreme Court
Job Title Sup Ct Jus Dst 10
Name Driscoll Timothy S
Annual Wage $204,626

Driscoll Timothy

State NY
Calendar Year 2018
Employer Suny@Stonybrook
Job Title Professor 10 Months
Name Driscoll Timothy
Annual Wage $14,263

Driscoll Timothy A

State NY
Calendar Year 2018
Employer Suffolk County
Name Driscoll Timothy A
Annual Wage $194,391

Driscoll Timothy J

State NY
Calendar Year 2018
Employer Schuyler-Steuben-Chemung-Tioga-Allegany Boces
Name Driscoll Timothy J
Annual Wage $112,896

Driscoll Timothy S

State NY
Calendar Year 2018
Employer Nassau County
Name Driscoll Timothy S
Annual Wage $8,870

Driscoll Timothy

State MA
Calendar Year 2017
Employer Department Of State Police (Pol)
Job Title State Police Trooper1St Class
Name Driscoll Timothy
Annual Wage $179,448

Driscoll Timothy E

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Driscoll Timothy E
Annual Wage $89,989

Timothy J Driscoll

Name Timothy J Driscoll
Address 27 Summit St Derby CT 06418 APT 1-1242
Phone Number 203-231-2012
Mobile Phone 203-231-2012
Gender Male
Date Of Birth 1929-07-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Timothy F Driscoll

Name Timothy F Driscoll
Address 155 Brewster St Bridgeport CT 06605 APT 2A-3106
Phone Number 203-332-9046
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Timothy D Driscoll

Name Timothy D Driscoll
Address Po Box 420 Southport ME 04576 -0420
Phone Number 207-633-5455
Gender Male
Date Of Birth 1956-02-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Timothy Driscoll

Name Timothy Driscoll
Address 392 Saint Andrews Blvd Naples FL 34113 -7666
Phone Number 239-793-0731
Gender Male
Date Of Birth 1953-10-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Timothy Driscoll

Name Timothy Driscoll
Address 980 Sandhurst Rd Bloomfield Hills MI 48302 -2155
Phone Number 248-563-1305
Mobile Phone 248-563-1305
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Range Of New Credit 5001
Language English

Timothy J Driscoll

Name Timothy J Driscoll
Address 7720 Hanover Pkwy Greenbelt MD 20770 APT 201-2627
Phone Number 301-474-7905
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Timothy Driscoll

Name Timothy Driscoll
Address 328 Pinecrest Dr Metamora IL 61548 -9128
Phone Number 309-383-2243
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Timothy F Driscoll

Name Timothy F Driscoll
Address 344 W Lucas St Marengo IA 52301 -1207
Phone Number 319-642-3173
Mobile Phone 319-631-1558
Gender Male
Date Of Birth 1937-08-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Timothy P Driscoll

Name Timothy P Driscoll
Address 129 Waterside Ave Satsuma FL 32189 -2148
Phone Number 386-312-9765
Email [email protected]
Gender Male
Date Of Birth 1952-02-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Timothy J Driscoll

Name Timothy J Driscoll
Address 396 Oakland Pkwy Franklin MA 02038 -2745
Phone Number 508-528-2198
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Timothy J Driscoll

Name Timothy J Driscoll
Address 62 Greenville St Spencer MA 01562 -2743
Phone Number 508-885-4489
Gender Male
Date Of Birth 1952-02-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Timothy J Driscoll

Name Timothy J Driscoll
Address 13277 W Clay Dr Dubuque IA 52002 -9658
Phone Number 563-557-9726
Gender Male
Date Of Birth 1977-03-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Timothy D Driscoll

Name Timothy D Driscoll
Address 3122 W Ocotillo Rd Phoenix AZ 85017 -1053
Phone Number 602-368-2042
Gender Male
Date Of Birth 1952-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Timothy A Driscoll

Name Timothy A Driscoll
Address 10869 Phelps Ave Sparta MI 49345 -9799
Phone Number 616-887-7482
Mobile Phone 616-560-4964
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Language English

Timothy J Driscoll

Name Timothy J Driscoll
Address 1107 Wilder Ct Naperville IL 60540 -1307
Phone Number 630-527-8958
Mobile Phone 630-527-8958
Email [email protected]
Gender Male
Date Of Birth 1959-02-11
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 Greater than $9,999
Education Completed College
Language English

Timothy J Driscoll

Name Timothy J Driscoll
Address 109 Nanti St Park Forest IL 60466 -2509
Phone Number 708-539-8580
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Timothy K Driscoll

Name Timothy K Driscoll
Address 1585 S Bavarian Pass Minneapolis MN 55432 -6001
Phone Number 763-588-2793
Email [email protected]
Gender Male
Date Of Birth 1956-01-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Timothy J Driscoll

Name Timothy J Driscoll
Address 4 Beverly Rd Bedford MA 01730 -1137
Phone Number 781-275-1028
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Timothy A Driscoll

Name Timothy A Driscoll
Address 8 Bel Air Dr Hingham MA 02043 -1209
Phone Number 781-740-2934
Mobile Phone 781-738-5101
Gender Male
Date Of Birth 1962-06-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
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

Timothy K Driscoll

Name Timothy K Driscoll
Address 209 Muriel Rd Spring Grove IL 60081 -8454
Phone Number 847-587-1658
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Timothy P Driscoll

Name Timothy P Driscoll
Address 120 Brookside Dr Bristol CT 06010 -4524
Phone Number 860-582-1966
Mobile Phone 860-287-5695
Gender Male
Date Of Birth 1950-06-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
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

Timothy J Driscoll

Name Timothy J Driscoll
Address 16660 Franchise Ct Rosemount MN 55068 -1932
Phone Number 952-432-1399
Email [email protected]
Gender Male
Date Of Birth 1951-05-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Timothy D Driscoll

Name Timothy D Driscoll
Address 31 Upper River Rd Ipswich MA 01938 -2518
Phone Number 978-356-1808
Gender Male
Date Of Birth 1953-12-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Timothy S Driscoll

Name Timothy S Driscoll
Address 103 Williams Rd Ashburnham MA 01430 -1667
Phone Number 978-827-4295
Gender Male
Date Of Birth 1968-10-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Timothy J Driscoll

Name Timothy J Driscoll
Address 23 Chipman Rd Beverly MA 01915 -1718
Phone Number 978-927-7965
Gender Male
Date Of Birth 1954-05-19
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Timothy P Driscoll

Name Timothy P Driscoll
Address 29 Charnock St Beverly MA 01915 -3531
Phone Number 978-969-3275
Email [email protected]
Gender Male
Date Of Birth 1961-07-28
Ethnicity Irish
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

Timothy J Driscoll

Name Timothy J Driscoll
Address 27 Davis St North Andover MA 01845 -2711
Phone Number 978-975-4419
Email [email protected]
Gender Male
Date Of Birth 1989-02-25
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

DRISCOLL, TIMOTHY J

Name DRISCOLL, TIMOTHY J
Amount 2000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990275003
Application Date 2007-05-11
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2431 Hudson St EAST MEADOW NY

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 2000.00
To Bob Graham (D)
Year 2004
Transaction Type 15
Filing ID 23991415670
Application Date 2003-06-24
Contributor Occupation IR
Contributor Employer IR
Organization Name Driscoll Co
Contributor Gender M
Recipient Party D
Committee Name Bob Graham for President
Seat federal:president
Address 5401 Bradley Blvd BETHESDA MD

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 1239.00
To Bricklayers Union
Year 2012
Transaction Type 15
Filing ID 12970235328
Application Date 2011-12-02
Contributor Occupation Executive VP
Contributor Employer IU of Bricklayers and Allied Craftwork
Contributor Gender M
Committee Name Bricklayers Union
Address 3125 Miller Heights Rd OAKTON VA

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 1000.00
To William H. Binnie (R)
Year 2010
Transaction Type 15
Filing ID 10020033063
Application Date 2009-12-29
Contributor Occupation CPA
Contributor Employer BIGELOW & COMPANY
Organization Name Bigelow & Co
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Bill Binnie for US Senate
Seat federal:senate

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 1000.00
To LYNCH, JOHN
Year 2006
Application Date 2006-08-16
Contributor Occupation PARTNER
Contributor Employer BIGELOW & COMPANY
Recipient Party D
Recipient State NH
Seat state:governor
Address 18 SMITH GARRISON NEWMARKET NH

DRISCOLL, TIMOTHY S

Name DRISCOLL, TIMOTHY S
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931398304
Application Date 2007-08-31
Contributor Occupation Professor
Contributor Employer Brooklyn Law School
Organization Name Brooklyn Law School
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 89 Pershing Ave LOCUST VALLEY NY

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991386470
Application Date 2003-04-11
Contributor Occupation Investor
Contributor Employer Driscoll Companies
Organization Name Driscoll Co
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 2 Bethesda Metro Ctr Ste 1550C BETHESDA MD

DRISCOLL, TIMOTHY MR

Name DRISCOLL, TIMOTHY MR
Amount 577.00
To Bricklayers Union
Year 2006
Transaction Type 15
Filing ID 26990227219
Application Date 2005-12-23
Contributor Occupation Director of Trade Ju
Contributor Employer Bricklayers
Contributor Gender M
Committee Name Bricklayers Union
Address 3125 Miller Heights Rd OAKTON VA

DRISCOLL, TIMOTHY MR

Name DRISCOLL, TIMOTHY MR
Amount 571.00
To Bricklayers Union
Year 2006
Transaction Type 15
Filing ID 25970837216
Application Date 2005-06-24
Contributor Occupation DIRECTOR OF TRADE JURIS
Contributor Employer BRICKLAYERS
Contributor Gender M
Committee Name Bricklayers Union
Address 3125 Miller Heights Rd OAKTON VA

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 561.00
To Bricklayers Union
Year 2010
Transaction Type 15
Filing ID 29935525533
Application Date 2009-11-20
Contributor Occupation Director of Trade Jurisdiction
Contributor Employer IU of Bricklayers and Allied Craft
Contributor Gender M
Committee Name Bricklayers Union
Address 3125 Miller Heights Rd OAKTON VA

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 533.00
To Bricklayers Union
Year 2004
Transaction Type 15
Filing ID 24990297275
Application Date 2003-12-26
Contributor Occupation Director of Trade Ju
Contributor Employer Bricklayers
Contributor Gender M
Committee Name Bricklayers Union
Address 3125 Miller Heights Rd OAKTON VA

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 528.00
To Bricklayers Union
Year 2004
Transaction Type 15
Filing ID 23991374707
Application Date 2003-06-27
Contributor Occupation Director of Trade Jurisdiction
Contributor Employer Bricklayers
Contributor Gender M
Committee Name Bricklayers Union
Address 3125 Miller Heights Rd OAKTON VA

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 500.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-06-22
Contributor Occupation INVESTMENTS
Contributor Employer JP MORGAN
Organization Name JP MORGAN CHASE & CO
Recipient Party R
Recipient State MA
Seat state:governor
Address 3 CLAPP BROOK RD NORWELL MA

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 500.00
To Orrin G. Hatch (R)
Year 2012
Transaction Type 15
Filing ID 12020430607
Application Date 2011-11-22
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Hatch Election Cmte
Seat federal:senate

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 252.00
To Bricklayers Union
Year 2010
Transaction Type 15
Filing ID 29991907004
Application Date 2009-02-27
Contributor Occupation Director of Trade Jurisdiction
Contributor Employer IU of Bricklayers and Allied Craft
Contributor Gender M
Committee Name Bricklayers Union
Address 3125 Miller Heights Rd OAKTON VA

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 250.00
To LOGAN, SEAN
Year 20008
Application Date 2008-09-18
Recipient Party D
Recipient State PA
Seat state:upper
Address 429 UTOPIA RD APOLLO PA

DRISCOLL, TIMOTHY B

Name DRISCOLL, TIMOTHY B
Amount 250.00
To COSTA JR, JAY (COMMITTEE 1)
Year 20008
Application Date 2007-12-27
Recipient Party D
Recipient State PA
Seat state:upper
Address 607 CHERRY DR LEVEL GREEN PA

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 250.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23992120355
Application Date 2003-09-30
Contributor Occupation Bricklayer
Contributor Employer BAC
Organization Name Bac
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 3125 Miller Heights Rd OAKTON VA

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 250.00
To LYNCH, JOHN
Year 2006
Application Date 2005-11-29
Contributor Occupation PARTNER
Contributor Employer BIGELOW & COMPANY
Recipient Party D
Recipient State NH
Seat state:governor
Address 18 SMITH GARRISON NEWMARKET NH

DRISCOLL, TIMOTHY MR

Name DRISCOLL, TIMOTHY MR
Amount 238.00
To Bricklayers Union
Year 2008
Transaction Type 15
Filing ID 27931198798
Application Date 2007-08-31
Contributor Occupation Director of Trade Ju
Contributor Employer IU of Bricklayers and Allied Craft
Contributor Gender M
Committee Name Bricklayers Union
Address 3125 Miller Heights Rd OAKTON VA

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 209.00
To Bricklayers Union
Year 2012
Transaction Type 15
Filing ID 12971230767
Application Date 2012-04-06
Contributor Occupation EXECUTIVE VP
Contributor Employer IU OF BRICKLAYERS AND ALLIED CRAFTWORK
Contributor Gender M
Committee Name Bricklayers Union
Address 3125 Miller Heights Rd OAKTON VA

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 209.00
To Bricklayers Union
Year 2012
Transaction Type 15
Filing ID 12950539100
Application Date 2012-01-06
Contributor Occupation Executive VP
Contributor Employer IU of Bricklayers and Allied Craftwork
Contributor Gender M
Committee Name Bricklayers Union
Address 3125 Miller Heights Rd OAKTON VA

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 206.00
To Bricklayers Union
Year 2010
Transaction Type 15
Filing ID 10990696584
Application Date 2010-04-02
Contributor Occupation Executive VP
Contributor Employer IU of Bricklayers and Allied Craft
Contributor Gender M
Committee Name Bricklayers Union
Address 3125 Miller Heights Rd OAKTON VA

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 206.00
To Bricklayers Union
Year 2010
Transaction Type 15
Filing ID 10991190570
Application Date 2010-08-06
Contributor Occupation Executive VP
Contributor Employer IU of Bricklayers and Allied Craft
Contributor Gender M
Committee Name Bricklayers Union
Address 3125 Miller Heights Rd OAKTON VA

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 150.00
To GANSLER, DOUGLAS F
Year 2006
Application Date 2005-09-16
Recipient Party D
Recipient State MD
Seat state:office
Address 5401 BRADLEY BLVD BETHESDA MD

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 101.00
To HOUSE DEMOCRATIC CAMPAIGN CMTE OF MAINE
Year 2006
Application Date 2005-05-27
Contributor Occupation STATE REPRESENTATIVE
Recipient Party D
Recipient State ME
Committee Name HOUSE DEMOCRATIC CAMPAIGN CMTE OF MAINE
Address 111 MONROE AVE WESTBROOK ME

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 100.00
To BINIENDA SR, JOHN J
Year 2004
Application Date 2003-06-19
Recipient Party D
Recipient State MA
Seat state:lower
Address 62 GREENVILLE ST SPENCER MA

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 100.00
To DRISCOLL, TIMOTHY E
Year 2004
Application Date 2004-04-09
Recipient Party D
Recipient State ME
Seat state:lower

DRISCOLL, TIMOTHY B

Name DRISCOLL, TIMOTHY B
Amount 100.00
To BRENNAN, JAMES F
Year 2010
Application Date 2009-12-26
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Organization Name SELF EMPLOYED
Recipient Party D
Recipient State NY
Seat state:lower
Address 619 8TH AVE BROOKLYN NY

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 100.00
To GILLESPIE JR, TIMOTHY M
Year 2006
Application Date 2005-12-15
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State MA
Seat state:lower
Address 101 HUMPHREY LN DUXBURY MA

DRISCOLL, TIMOTHY B

Name DRISCOLL, TIMOTHY B
Amount 75.00
To WRIGHT, KEITH LT
Year 2010
Application Date 2010-05-25
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Organization Name SELF EMPLOYED
Recipient Party D
Recipient State NY
Seat state:lower
Address 619 8TH AVE BROOKLYN NY

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 50.00
To HAINES, GAIL
Year 2010
Application Date 2010-02-02
Recipient Party R
Recipient State MI
Seat state:lower
Address 2463 N LAKE ANGELUS RD W LAKE ANGELUS MI

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 50.00
To WRIGHT, CHRISTOPHER A
Year 2010
Application Date 2010-06-30
Recipient Party D
Recipient State CT
Seat state:lower
Address 120 BROOKSIDE DR BRISTOL CT

DRISCOLL, TIMOTHY

Name DRISCOLL, TIMOTHY
Amount 50.00
To COHEN, ADELE H
Year 2004
Application Date 2003-10-23
Recipient Party D
Recipient State NY
Seat state:lower
Address 619 8TH AVE BROOKLYN NY

DRISCOLL, TIMOTHY J

Name DRISCOLL, TIMOTHY J
Amount 10.00
To WEINBERG, LORETTA
Year 20008
Application Date 2007-07-30
Recipient Party D
Recipient State NJ
Seat state:upper
Address 19 PINE DR BERGENFIELD NJ

DRISCOLL, TIMOTHY J

Name DRISCOLL, TIMOTHY J
Amount 10.00
To VAINIERI HUTTLE, VALERIE
Year 20008
Application Date 2007-07-30
Recipient Party D
Recipient State NJ
Seat state:lower
Address 19 PINE DR BERGENFIELD NJ

DRISCOLL, TIMOTHY J

Name DRISCOLL, TIMOTHY J
Amount 10.00
To JOHNSON, GORDON M
Year 20008
Application Date 2007-07-30
Recipient Party D
Recipient State NJ
Seat state:lower
Address 19 PINE DR BERGENFIELD NJ

TIMOTHY JOSEPH DRISCOLL

Name TIMOTHY JOSEPH DRISCOLL
Address 3125 Miller Heights Road Oakton VA
Value 306000
Landvalue 306000
Buildingvalue 328500
Landarea 22,322 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Address 45 Acorn Street Haverhill MA
Value 141700
Buildingvalue 141700
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

TIMOTHY D DRISCOLL

Name TIMOTHY D DRISCOLL
Address 607 Goal Kick Drive Fuquay Varina NC 27526
Value 70000
Landvalue 70000
Buildingvalue 382836

TIMOTHY B + KARA A DRISCOLL

Name TIMOTHY B + KARA A DRISCOLL
Address 72 Wildwood Street Winchester MA 01890
Value 420100
Landvalue 420100
Buildingvalue 315200
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

TIMOTHY A DRISCOLL & JEANNINE DRISCOLL

Name TIMOTHY A DRISCOLL & JEANNINE DRISCOLL
Address 4217 Mountainbrook Road Apex NC 27539
Value 92000
Landvalue 92000
Buildingvalue 206706

TIMOTHY & CARI DRISCOLL

Name TIMOTHY & CARI DRISCOLL
Address 2825 Idlewood Lane Highland Park IL 60035
Value 40311
Landvalue 40311
Buildingvalue 71768
Price 460000

DRISCOLL TIMOTHY

Name DRISCOLL TIMOTHY
Address 1029 Dean Avenue Bronx NY 10465
Value 443000
Landvalue 11520

DRISCOLL TIMOTHY

Name DRISCOLL TIMOTHY
Address 1029 DEAN AVENUE, NY 10465
Value 498000
Full Value 498000
Block 5465
Lot 15
Stories 2.7

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Address 702 Edgemore Avenue Cary NC 27519
Value 120000
Landvalue 120000
Buildingvalue 502998

DRISCOLL TIMOTHY J & PATRICIA A

Name DRISCOLL TIMOTHY J & PATRICIA A
Physical Address 119 GEORGE STREET
Owner Address 119 GEORGE STREET
Sale Price 452123
Ass Value Homestead 276500
County mercer
Address 119 GEORGE STREET
Value 497500
Net Value 497500
Land Value 221000
Prior Year Net Value 497500
Transaction Date 2008-06-17
Property Class Residential
Deed Date 2004-04-28
Sale Assessment 42000
Price 452123

TIMOTHY JOHN DRISCOLL

Name TIMOTHY JOHN DRISCOLL
Physical Address 8864 SW 206 LN, Cutler Bay, FL 33189
Owner Address 8864 SW 206 LN, MIAMI, FL
Ass Value Homestead 211617
Just Value Homestead 211617
County Miami Dade
Year Built 2006
Area 2752
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8864 SW 206 LN, Cutler Bay, FL 33189

DRISCOLL TIMOTHY P + TERESA P

Name DRISCOLL TIMOTHY P + TERESA P
Physical Address 129 WATERSIDE AV, SATSUMA, FL 32189
Ass Value Homestead 95876
Just Value Homestead 95876
County Putnam
Year Built 1990
Area 2924
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 129 WATERSIDE AV, SATSUMA, FL 32189

DRISCOLL TIMOTHY P + TERESA P

Name DRISCOLL TIMOTHY P + TERESA P
Physical Address 115 PALMETTO RD, SATSUMA, FL 32189
County Putnam
Year Built 1997
Area 2825
Land Code Single Family
Address 115 PALMETTO RD, SATSUMA, FL 32189

DRISCOLL TIMOTHY J & DEBORAH L

Name DRISCOLL TIMOTHY J & DEBORAH L
Physical Address 17603 LONG RIDGE DR, MONTVERDE FL, FL 34756
Ass Value Homestead 214918
Just Value Homestead 224618
County Lake
Year Built 1999
Area 2773
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 17603 LONG RIDGE DR, MONTVERDE FL, FL 34756

DRISCOLL TIMOTHY C & PATRICE C

Name DRISCOLL TIMOTHY C & PATRICE C
Physical Address 120 WAYLAND CIR, LONGWOOD, FL 32779
Owner Address 120 WAYLAND CIR, LONGWOOD, FL 32779
Ass Value Homestead 203241
Just Value Homestead 209910
County Seminole
Year Built 1975
Area 2179
Land Code Single Family
Address 120 WAYLAND CIR, LONGWOOD, FL 32779

Driscoll Timothy C

Name Driscoll Timothy C
Physical Address 570 SW Dagget Ave, Port Saint Lucie, FL 34953
Owner Address 570 SW Dagget Ave, Port St Lucie, FL 34953
Ass Value Homestead 158652
Just Value Homestead 161200
County St. Lucie
Year Built 2007
Area 2611
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 570 SW Dagget Ave, Port Saint Lucie, FL 34953

DRISCOLL TIMOTHY C

Name DRISCOLL TIMOTHY C
Physical Address 5823 BOWEN DANIEL DR 602, TAMPA, FL 33616
Owner Address 5823 BOWEN DANIEL DR UNIT 602, TAMPA, FL 33616
Ass Value Homestead 306890
Just Value Homestead 355619
County Hillsborough
Year Built 2007
Area 1988
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 5823 BOWEN DANIEL DR 602, TAMPA, FL 33616

DRISCOLL TIMOTHY J

Name DRISCOLL TIMOTHY J
Physical Address 131 SKYLINE LAKES DR
Owner Address 131 SKYLINE LAKES DR
Sale Price 0
Ass Value Homestead 83400
County passaic
Address 131 SKYLINE LAKES DR
Value 254800
Net Value 254800
Land Value 171400
Prior Year Net Value 292500
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2008-01-07
Sale Assessment 144600
Year Constructed 1950
Price 0

DRISCOLL TIMOTHY

Name DRISCOLL TIMOTHY
Physical Address 3927 TORREY PINES BLVD, SARASOTA, FL 34238
Owner Address C/O CATHLYN DRISCOLL, GLENWOOD, NJ 07418
County Sarasota
Year Built 1979
Area 2751
Land Code Single Family
Address 3927 TORREY PINES BLVD, SARASOTA, FL 34238

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Address 1314 Comal Drive Allen TX 75013-4635
Value 100000
Landvalue 100000
Buildingvalue 369288

TIMOTHY DRISCOLL & JUDITH DRISCOLL

Name TIMOTHY DRISCOLL & JUDITH DRISCOLL
Address 1159 Saint Clair Avenue Hamilton OH

TIMOTHY J DRISCOLL & PATRICIA A DRISCOLL

Name TIMOTHY J DRISCOLL & PATRICIA A DRISCOLL
Address 119 George Street Hamilton township NJ
Value 221000
Landvalue 221000
Buildingvalue 276500

TIMOTHY J DRISCOLL & M J DRISCOLL

Name TIMOTHY J DRISCOLL & M J DRISCOLL
Address 21415 Manor View Circle Germantown MD 20876
Value 235900
Landvalue 235900
Airconditioning yes

TIMOTHY J DRISCOLL & JUDITH M DRISCOLL

Name TIMOTHY J DRISCOLL & JUDITH M DRISCOLL
Address 1118 Saint Clair Avenue Hamilton OH

TIMOTHY J DRISCOLL & ELLEN B DRISCOLL

Name TIMOTHY J DRISCOLL & ELLEN B DRISCOLL
Address 12614 Dover Road Reisterstown MD
Value 187510
Landvalue 187510
Airconditioning yes

TIMOTHY J DRISCOLL & DORIS A DRISCOLL

Name TIMOTHY J DRISCOLL & DORIS A DRISCOLL
Address 1610 Westmore Drive Moore OK 73170
Value 9000
Landvalue 9000
Buildingvalue 107408
Numberofbathrooms 2.5
Bedrooms 4
Numberofbedrooms 4

TIMOTHY J DRISCOLL & CINDY S DRISCOLL

Name TIMOTHY J DRISCOLL & CINDY S DRISCOLL
Address 2500 Wild Oaks Avenue Joshua TX 76058-6053
Value 410

TIMOTHY J DRISCOLL

Name TIMOTHY J DRISCOLL
Address 4410 Oglethorpe Street Hyattsville MD 20781
Value 15000
Landvalue 15000
Buildingvalue 20000

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Address 57 Redin Drive East Longmeadow MA
Value 98100
Landvalue 98100
Buildingvalue 90600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

TIMOTHY J DRISCOLL

Name TIMOTHY J DRISCOLL
Address 73 Walker Road Royersford PA 19468
Value 130000
Landarea 2,124 square feet
Basement Full

TIMOTHY J DRISCOLL

Name TIMOTHY J DRISCOLL
Address 4 Beverly Road Bedford MA 01730
Value 320700
Landvalue 320700
Buildingvalue 198700
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

TIMOTHY E/NINFA P DRISCOLL

Name TIMOTHY E/NINFA P DRISCOLL
Address 92-101 Waiko Place Makakilo City HI
Value 292100
Landarea 5,355 square feet

TIMOTHY E DRISCOLL

Name TIMOTHY E DRISCOLL
Address 3118 Stillcrest Lane Indianapolis IN 46217
Value 46000
Landvalue 46000

TIMOTHY DRISCOLL & LINDSAY DRISCOLL

Name TIMOTHY DRISCOLL & LINDSAY DRISCOLL
Address 13955 Spoonbill Street Jacksonville FL 32224
Value 258489
Landvalue 50000
Buildingvalue 201747
Usage Residential Natural Land 3-7 Units Per Acre

TIMOTHY DRISCOLL & JUDITH DRISCOLL

Name TIMOTHY DRISCOLL & JUDITH DRISCOLL
Address 3601 Rose Avenue Hamilton OH

TIMOTHY DRISCOLL & JUDITH DRISCOLL

Name TIMOTHY DRISCOLL & JUDITH DRISCOLL
Address Rose Avenue Hamilton OH

TIMOTHY J DRISCOLL

Name TIMOTHY J DRISCOLL
Address 7720 Hanover Parkway Greenbelt MD 20770
Value 25000
Landvalue 25000
Buildingvalue 55000

DRISCOLL TIMOTHY

Name DRISCOLL TIMOTHY
Physical Address 13955 N SPOONBILL ST, JACKSONVILLE, FL 32224
Owner Address 13955 SPOONBILL ST N, JACKSONVILLE, FL 32224
Ass Value Homestead 200206
Just Value Homestead 200206
County Duval
Year Built 2000
Area 2399
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13955 N SPOONBILL ST, JACKSONVILLE, FL 32224

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Type Independent Voter
State NJ
Address 4 MEADOW POINT DR, BRICK, NJ 8723
Phone Number 732-816-4366
Email Address [email protected]

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Type Voter
State IL
Address 1107 WILDER CT, NAPERVILLE, IL 60540
Phone Number 630-527-8958
Email Address [email protected]

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Type Republican Voter
State MA
Address 24 CENTRE AVE APT 1, DORCHESTER CENTER, MA 2124
Phone Number 617-365-5311
Email Address [email protected]

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Type Independent Voter
State IA
Address 610 WILBUR ST # 2, DUBUQUE, IA 52001
Phone Number 563-349-2065
Email Address [email protected]

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Type Republican Voter
State NY
Address 179 ANDREWS RD, MINEOLA, NY 11501
Phone Number 516-248-9807
Email Address [email protected]

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Type Independent Voter
State MA
Address 114 HENRYS RD, BREWSTER, MA 2631
Phone Number 508-241-6153
Email Address [email protected]

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Type Independent Voter
State AR
Address 1716 WEBSTER BRANCH TRL, VAN BUREN, AR 72956
Phone Number 479-474-0079
Email Address [email protected]

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Type Republican Voter
State WV
Address 405 NORTH ERIE, WHEELING, WV 26003
Phone Number 419-683-4801
Email Address [email protected]

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Type Independent Voter
State MI
Address 980 SANDHURST RD, BLOOMFIELD, MI 48302
Phone Number 248-563-1305
Email Address [email protected]

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Type Republican Voter
State NJ
Address 52 DAVIS AVE, HACKENSACK, NJ 7601
Phone Number 201-741-2945
Email Address [email protected]

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Type Republican Voter
State NJ
Address 793 HIGH WOODS DR, FRANKLIN LKS, NJ 7417
Phone Number 201-675-4496
Email Address [email protected]

Timothy S Driscoll

Name Timothy S Driscoll
Visit Date 4/13/10 8:30
Appointment Number U82522
Type Of Access VA
Appt Made 5/15/2014 0:00
Appt Start 5/16/2014 16:30
Appt End 5/16/2014 23:59
Total People 4
Last Entry Date 5/15/2014 18:19
Meeting Location WH
Caller GABRIEL
Description DR
Release Date 08/29/2014 07:00:00 AM +0000

Timothy S Driscoll

Name Timothy S Driscoll
Visit Date 4/13/10 8:30
Appointment Number U73578
Type Of Access VA
Appt Made 4/17/14 0:00
Appt Start 4/27/14 10:15
Appt End 4/27/14 23:59
Total People 6
Last Entry Date 4/17/14 16:04
Meeting Location WH
Caller DAWN
Description WEST WING TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Timothy J Driscoll

Name Timothy J Driscoll
Visit Date 4/13/10 8:30
Appointment Number U72127
Type Of Access VA
Appt Made 4/14/14 0:00
Appt Start 4/25/14 12:30
Appt End 4/25/14 23:59
Total People 266
Last Entry Date 4/14/14 18:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Timothy G Driscoll

Name Timothy G Driscoll
Visit Date 4/13/10 8:30
Appointment Number U71245
Type Of Access VA
Appt Made 4/10/14 0:00
Appt Start 4/22/14 11:30
Appt End 4/22/14 23:59
Total People 270
Last Entry Date 4/10/14 7:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Timothy S Driscoll

Name Timothy S Driscoll
Visit Date 4/13/10 8:30
Appointment Number U70976
Type Of Access VA
Appt Made 1/19/13 0:00
Appt Start 1/21/13 21:00
Appt End 1/21/13 23:59
Total People 32
Last Entry Date 1/19/13 16:05
Meeting Location WH
Caller CLAUDIA
Release Date 04/26/2013 07:00:00 AM +0000

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Visit Date 4/13/10 8:30
Appointment Number U54732
Type Of Access VA
Appt Made 11/9/09 17:18
Appt Start 11/12/09 11:30
Appt End 11/12/09 23:59
Total People 307
Last Entry Date 11/9/09 17:18
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Visit Date 4/13/10 8:30
Appointment Number U02347
Type Of Access VA
Appt Made 4/30/10 11:32
Appt Start 5/1/10 9:30
Appt End 5/1/10 23:59
Total People 262
Last Entry Date 4/30/10 11:32
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 08/27/2010 07:00:00 AM +0000

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car TOYOTA SEQUOIA
Year 2010
Address 3 CLAPP BROOK RD, NORWELL, MA 02061-1255
Vin 5TDDY5G18AS025930

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 141 Oldwoods Ct, Mahwah, NJ 07430-2055
Vin 1J8GA69197L154136

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car LINCOLN MKZ
Year 2007
Address 5823 Bowen Daniel Dr Unit 602, Tampa, FL 33616-1476
Vin 3LNHM26T97R620615
Phone 813-442-6968

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car FORD MUSTANG
Year 2007
Address 2221 Ionoff Rd, Harrisburg, PA 17110-3579
Vin 1ZVFT85HX75369201

Timothy Driscoll

Name Timothy Driscoll
Year 2007
Address 7727 Pommel Pl, West Des Moines, IA 50266-2631
Vin 4J6US12127B093951

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car MAZDA MAZDA3
Year 2007
Address 4256 37th St NW # 576, Maple Lake, MN 55358-3422
Vin JM1BK32F571717973

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car CHEVROLET TAHOE
Year 2007
Address PO Box 138, Hope, NJ 07844-0138
Vin 1GNFK13027R378002

Timothy Driscoll

Name Timothy Driscoll
Car FORD F-350 SUPER DUTY
Year 2007
Address 11 Happy Hollow Ln, Kingston, NH 03848-3506
Vin 1FTWX31P17EA70171
Phone 603-642-4228

Timothy Driscoll

Name Timothy Driscoll
Car DODGE CHARGER
Year 2007
Address 2054 S Sandusky Rd, Sandusky, MI 48471-9482
Vin 2B3KA43G97H759243

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car CHEVROLET SILVERADO 1500
Year 2008
Address 7749 11TH ST SE, PINGREE, ND 58476-9513
Vin 1GCEK19098E189481
Phone 701-285-1012

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car CHEVROLET SUBURBAN
Year 2008
Address 11869 LAURIE DR, WHEATFIELD, IN 46392-7428
Vin 1GNFK16358R176441
Phone 219-956-2986

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car JEEP GRAND CHEROKEE
Year 2008
Address PO Box 1294, Bronx, NY 10462-0582
Vin 1J8GR48KX8C218158

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car CHEVROLET IMPALA
Year 2008
Address 2310 N 10th St, Clinton, IA 52732-2012
Vin 2G1WT58K689223271

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car FORD F-150
Year 2008
Address 25 Meadowglen Pl, Greer, SC 29651-2900
Vin 1FTPW14V18FA41898
Phone 864-848-6840

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car HONDA ODYSSEY
Year 2007
Address 1314 Comal Dr, Allen, TX 75013-4635
Vin 5FNRL38467B034320
Phone 214-383-2566

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car MAZDA CX-9
Year 2008
Address 58 Birch Ln, Westwood, MA 02090-1530
Vin JM3TB38V780142342

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car GMC ACADIA
Year 2008
Address 17609 Nathans Dr, Tampa, FL 33647-2273
Vin 1GKER33748J119363

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car TOYOTA HIGHLANDER HYBRID
Year 2008
Address 392 SAINT ANDREWS BLVD, NAPLES, FL 34113-7666
Vin JTEEW44A482016213
Phone 239-793-0731

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car GMC SIERRA 1500
Year 2008
Address 8630 Fox River Rd, Burlington, WI 53105-8006
Vin 2GTEK133X81142562
Phone 262-537-5069

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car FORD FUSION
Year 2008
Address 1908 Division St, Nashville, TN 37203-2721
Vin 3FAHP07Z68R151736
Phone 757-214-5990

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car CHEVROLET SUBURBAN
Year 2008
Address 2449 Frog Pond Rd, Oconto, WI 54153-9492
Vin 1GNFK16338J119377

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car HYUNDAI SONATA
Year 2009
Address 32 HEMLOCK RD, COLUMBIA, NJ 07832-2618
Vin 5NPET46C19H564794

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car FORD FUSION
Year 2009
Address 5095 W Bluejay St, Tucson, AZ 85742-9481
Vin 3FAHP07ZX9R211342

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car SATURN OUTLOOK
Year 2009
Address 25 MEADOWGLEN PL, GREER, SC 29651-2900
Vin 5GZER13D09J182563
Phone 864-848-6840

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car MINI COOPER S
Year 2009
Address 7354 COLGATE AVE, SAINT LOUIS, MO 63130-2931
Vin WMWMF73579TT97408

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car KIA RIO
Year 2009
Address 3122 W Ocotillo Rd, Phoenix, AZ 85017-1053
Vin KNADE223796547165
Phone 602-368-2042

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car HONDA CR-V
Year 2009
Address 821 Jamestown Rd, Blackwood, NJ 08012-1012
Vin 5J6RE48749L001823
Phone 856-848-4586

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car FORD EXPEDITION EL
Year 2010
Address 20 Puritan Rd, Watertown, MA 02472-2230
Vin 1FMJK2A52AEB46226

Timothy Driscoll

Name Timothy Driscoll
Car HONDA CR-V
Year 2008
Address 111 Monroe Ave, Westbrook, ME 04092-4021
Vin JHLRE485X8C036324

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Car HUMMER H3
Year 2007
Address 2500 WILD OAKS AVE, JOSHUA, TX 76058-6053
Vin 5GTDN13E678208100
Phone 817-556-2298

Timothy Driscoll

Name Timothy Driscoll
Domain brazilsbestmodels.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-29
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 91 River Drive Lake Echo Nova Scotia B3E1C8
Registrant Country CANADA

Timothy Driscoll

Name Timothy Driscoll
Domain okbedo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 420 Southport Maine 04576
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain kapowcleaning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 420 Southport Maine 04576
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain zappowwebs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 420 Southport Maine 04576
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain thejapanesebeatles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-14
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 420 Southport Maine 04576
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain riorodrigo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-25
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 91 River Drive Lake Echo Nova Scotia B3E1C8
Registrant Country CANADA

TIMOTHY DRISCOLL

Name TIMOTHY DRISCOLL
Domain greatgroupholidays.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2006-02-18
Update Date 2012-02-10
Registrar Name REGISTER.IT SPA
Registrant Address 7 Pen Yr Eglwys, Church Village Pontypridd CF38 1UA
Registrant Country UNITED KINGDOM

Timothy Driscoll

Name Timothy Driscoll
Domain paradisenorthholdings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 420 Southport Maine 04576
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain tigereyeimaging.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-05
Update Date 2011-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 79 W. Bel-Meadow Ln|43025029 Chagrin Falls Ohio 44022
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain rioshades.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-25
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 91 River Drive Lake Echo Nova Scotia B3E1C8
Registrant Country CANADA

Timothy Driscoll

Name Timothy Driscoll
Domain catalystsurf.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-05-18
Update Date 2013-05-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3629 Sentara Way Virginia Beach VA 23452
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain superduperwebs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 420 Southport Maine 04576
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain playlikeamonkey.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-04
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 91 River Drive Lake Echo Nova Scotia B3E1C8
Registrant Country CANADA

Timothy Driscoll

Name Timothy Driscoll
Domain tututours.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 420 Southport Maine 04576
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain terilios.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-09-28
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 63 St Germain Street, Apt 5 Boston MA 02115
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain driscon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-22
Update Date 2012-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 182 N. State St. Sparta Michigan 49345
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain tutucookbook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-01
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 420 Southport Maine 04576
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain stoneagedcocktails.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 31 Park St. Florence Massachusetts 01062
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain brownbulldog.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-02-10
Update Date 2013-02-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 22 Scott Hollow Dr Holyoke MA 01040
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain montysroadhouse.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-02-10
Update Date 2013-02-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 22 Scott Hollow Dr Holyoke MA 01040
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain thebrownbulldog.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-02-10
Update Date 2013-02-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 22 Scott Hollow Dr Holyoke MA 01040
Registrant Country UNITED STATES

timothy Driscoll

Name timothy Driscoll
Domain masscomposites.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-10
Update Date 2010-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 431 Oxford Massachusetts 01540
Registrant Country UNITED STATES
Registrant Fax 15086710023

Timothy Driscoll

Name Timothy Driscoll
Domain brazilmaiden.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-25
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 91 River Drive Lake Echo Nova Scotia B3E1C8
Registrant Country CANADA

Timothy Driscoll

Name Timothy Driscoll
Domain thomastutu.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-25
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 91 River Drive Lake Echo Nova Scotia B3E1C8
Registrant Country CANADA

timothy driscoll

Name timothy driscoll
Domain londonshoppingnetwork.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-04-30
Update Date 2013-04-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address The Coach House Broad Street|Charlton Adam SOMERTON TA11 7AT
Registrant Country UNITED KINGDOM

Timothy Driscoll

Name Timothy Driscoll
Domain internationalbesttours.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-13
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 91 River Drive Lake Echo Nova Scotia B3E1C8
Registrant Country CANADA

Timothy Driscoll

Name Timothy Driscoll
Domain cardashianchocolates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 420 Southport Maine 04576
Registrant Country UNITED STATES

Timothy Driscoll

Name Timothy Driscoll
Domain internationalbestmodels.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-25
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 91 River Drive Lake Echo Nova Scotia B3E1C8
Registrant Country CANADA

Timothy Driscoll

Name Timothy Driscoll
Domain lovelifehavefun.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-13
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 91 River Drive Lake Echo Nova Scotia B3E1C8
Registrant Country CANADA

Timothy Driscoll

Name Timothy Driscoll
Domain bostonbutlers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-29
Update Date 2012-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 91 River Drive Lake Echo Nova Scotia B3E1C8
Registrant Country CANADA