Address History: 45 Sunset Drive, West Suffield, CT 06093;
96 E Lake Shore Trail, Glastonbury, CT 06033;
Windsor, CT 06095;
Basking Ridge, NJ 07920;
Netcong, NJ 07857
Aliases (AKA): L Giupponi,
Leah M Giupponi,
Leah Marie Giupponi
Address History: 45 Sunset Drive, West Suffield, CT 06093;
96 E Lake Shore Trail, Glastonbury, CT 06033;
Somers, CT 06071;
East Longmeadow, MA 01028;
Basking Ridge, NJ 07920
Aliases (AKA): E Giupponi,
Eric Giupponi,
Eric A Giupponi
Email Addresses: egi****@massmutual.com,
eri****@massmutual.com
Address History: 16 Nutmeg Avenue, Enfield, CT 06082;
948 P/O Box, Granby, CO 80446;
West Suffield, CT 06093;
Windsor, CT 06095;
Oriskany Falls, NY 13425
Aliases (AKA): M Higgins,
Mary Higgins
Relatives & Associates: Tami Comiskey
Darla Higgins
Frances Higgins
Franklin Higgins
Harwood Higgins
Address History: 646 Easton Forest Circle Se, Palm Bay, FL 32909;
45 Sunset Drive, West Suffield, CT 06093;
Melbourne, FL 32940;
Port Saint Lucie, FL 34983;
East Longmeadow, MA 01028
Aliases (AKA): Ned Schwartz
Email Addresses: ned****@map.com
Address History: 17125 Se 71st Hermitage Avenue, The Villages, FL 32162;
32 Pine Acres Drive, Canton, CT 06019;
East Hartford, CT 06108;
West Suffield, CT 06093;
Fleming Island, FL 32003
Aliases (AKA): Teresa Quirk,
Theresa Quirk
Relatives & Associates: Theresa Meccio
Results 1 - 5 of 5