Address History: 67 Deerfield Ridge Drive, Mystic, CT 06355;
4746 Nw 83rd Parkways, Miami, FL 33166;
Suffolk, VA 23435
Address History: 67 Deerfield Ridge Drive, Mystic, CT 06355;
6767 Pittsford Palmyra Road, Fairport, NY 14450;
Rochester, NY 14609
Relatives & Associates: Leon Spiegel
Phone Numbers: (716) 223-1426
Phone Numbers: (484) 961-8829
(757) 335-7291
Address History: 29 Meeting House Lane, Ledyard, CT 06339;
203 Meeting House Lane, Ledyard, CT 06339;
Mystic, CT 06355
Aliases (AKA): Maureen H Grim
Email Addresses: ass****@att.net,
ass****@msn.com,
gri****@aol.com
Address History: 29 Meeting House Lane, Ledyard, CT 06339;
74 Litton Avenue, Groton, CT 06340;
Mystic, CT 06355;
New London, CT 06320
Aliases (AKA): Tracey Lee Grim,
Tracy L Grim,
Tracy Lee Grim
Address History: 10 Alpha Avenue, Groton, CT 06340;
14 Bayberry Lane, Groton, CT 06340;
Mystic, CT 06355;
Old Mystic, CT 06372;
Stonington, CT 06378
Aliases (AKA): Karen Knotts,
Karen L Knotts
Relatives & Associates: Sharlene Biser
Sherry Jennings
William Knotts
Kristine Lechner
Shelly Lechner
Email Addresses: kkn****@sbcglobal.net
Address History: 70 Sunrise Avenue, Pawcatuck, CT 06379;
255 Michelle Lane Apt A2, Groton, CT 06340;
Mystic, CT 06355;
Waterford, CT 06385
Aliases (AKA): Edward Tackling
Relatives & Associates: Bette Brouillierlewis
Catherine Lombardi
Elizabeth Tackling
Emile Tackling
John Tackling
Email Addresses: cat****@comcast.net,
edw****@comcast.net,
edw****@sbcglobal.net
Address History: 24 Old Field Road, Burlington, CT 06013;
262 Fitchville Road, Bozrah, CT 06334;
Cromwell, CT 06416;
Gales Ferry, CT 06335;
Middletown, CT 06457
Relatives & Associates: Ashley Brusseau
Barbara Brusseau
Deborah Brusseau
Marcy Brusseau
Scott Brusseau
Address History: 46 Dawley Drive, Stonington, CT 06378;
105 Laurelwood Road, Groton, CT 06340;
Mystic, CT 06355;
New Haven, CT 06511;
Niantic, CT 06357
Aliases (AKA): Kristine Marie Lechner,
Kristine Marie Thomas
Email Addresses: kas****@aol.com,
kas****@att.net,
kas****@comcast.net,
kas****@iwon.com,
kas****@mchsi.com
Address History: 580 Pequot Trail, Stonington, CT 06378;
105 Laurelwood Road, Groton, CT 06340;
Mystic, CT 06355;
Old Mystic, CT 06372
Email Addresses: wkn****@mystic-view.com
Address History: 301 Po Box, North Stonington, CT 06359;
67 Deerfield Ridge Drive, Mystic, CT 06355;
Pawcatuck, CT 06379
Address History: 1 6th Street, Plainfield, CT 06374;
15 Bonnie Street, Jewett City, CT 06351;
Moosup, CT 06354;
Mystic, CT 06355;
Norwich, CT 06360
Address History: 70 Sunrise Avenue, Pawcatuck, CT 06379;
67 Deerfield Ridge Drive, Mystic, CT 06355;
New London, CT 06320;
North Stonington, CT 06359;
Preston, CT 06365
Aliases (AKA): Catherine M Burdick,
Cathy M Lombardi,
C Tackling,
Catherine M Tackling
Relatives & Associates: Michele Bourgeois
Georgiana Burdick
Gregory Burdick
Marion Burdick
Michelle Burdick
Address History: 301 Scio Village Court Unit 148, Ann Arbor, MI 48103;
609 S 11th Avenue Apt 9, Hanford, CA 93230;
Mystic, CT 06355;
Ypsilanti, MI 48197
Aliases (AKA): Asuncion C Gengler,
Asuncion Gonzales,
Celin Rodriguez
Relatives & Associates: Arnando Hunoz
Blanca Preciado
Francisco Rodriguez
Francisco Rodriguez
Jose Rodriguez
Address History: 301 Scio Village Court Unit 148, Ann Arbor, MI 48103;
2 Chestnut Lane, Ledyard, CT 06339;
Mystic, CT 06355;
Pompano Beach, FL 33065;
Brighton, MI 48114
Aliases (AKA): Brian Dale Gengler
Results 1 - 15 of 15