Thomas Wamp from Dansville, NY

Male
๐Ÿ“ 5332 Ossian Hill Rd
๐Ÿ“ž (585) 370-5702 (SPRINT)

Thomas Wamp from Dansville, NY

Age 82 b. Aug 1943 Livingston Co.
๐Ÿ“ Po Box T

Thomas Wamp from Dansville, NY

Age 82 b. Aug 1943 Livingston Co.
๐Ÿ“ ST

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 3 contact records for Thomas Wamp in New York. The most recent address on file is in Dansville, New York. Of these records, 1 include phone numbers. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Wamp Thomas Weston

Hamilton County
· 3796 Willow Lake Cir, District-6

Thomas P Wamp

2021 Livingston County
· 5791 West Lake, Groveland

Thomas P Wamp

2023 Livingston County
· 5791 West Lake, Groveland

Thomas P Wamp

2024 Livingston County
· 5791 West Lake, Groveland

Thomas P Wamp

2022 Livingston County
· 5332 Ossian Hill, Ossian

Thomas P Wamp

2023 Livingston County
· 126 Main, North Dansville

Thomas P Wamp

2021 Livingston County
· 5332 Ossian Hill, Ossian

Thomas P Wamp

2024 Livingston County
· 5332 Ossian Hill, Ossian

Thomas P Wamp

2022 Livingston County
· 126 Main, North Dansville

Thomas P Wamp

2022 Livingston County
· 5791 West Lake, Groveland

Thomas P Wamp

2023 Livingston County
· 5332 Ossian Hill, Ossian

Thomas P Wamp

2021 Livingston County
· 126 Main, North Dansville

Thomas P Wamp

2024 Livingston County
· 126 Main, North Dansville

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 13 property records linked to Thomas Wamp in District-6. Values shown are from county assessor records and may differ from current market prices.

Thomas P Wamp

Republican
5332 Ossian Hill Rd, 0, 14437
DOB: 19430811 Gender: Male

Thomas P Wamp

Reg: 1/1/41931
5332 Ossian Hill Rd, 0, 14437
DOB: 19430811 Gender: Male

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 2 voter registration records were found for Thomas Wamp. Party affiliation is listed as REP. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2007 Pontiac G6
ยท Registered to: Thomas Wamp
ยท VIN: 1G2ZH35N374126141
·
5332 Ossian Hill Rd, Dansville, NY, 14437-9568
·
(585) 335-8660
2013 Chevrolet Silverado 1500
ยท Registered to: Thomas Wamp
ยท VIN: 1GCRKSE70DZ170038
·
5332 Ossian Hill Rd, Dansville, NY, 14437
·
(585) 335-3549
2008 Chevrolet Trailblazer
ยท Registered to: Thomas Wamp
ยท VIN: 1GNDT13S582251471
·
5332 Ossian Hill Rd, Dansville, NY, 14437-9568
·
(585) 335-3549

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 3 vehicle registration records are associated with Thomas Wamp. Registered makes include Pontiac, Chevrolet. The most recent model year on record is 2013. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Thomas P Wamp Real Estate

Owner
(585) 335-8660
Dansville, NY
Real Estate (Housing)

The Foundation For Noyes Memorial Health

Thomas WampDirector
Dansville, NY

Thomas P Wamp Real Estate

Thomas WampOwner
(585) 335-8660
Dansville, NY

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 3 business affiliations were found for Thomas Wamp. Companies include Thomas P Wamp Real Estate. Roles listed include Director. Records are compiled from state business registries, SEC filings, and professional networking databases.

Thomas P Wamp

Group Tour
Nov 10, 2012, 08:00 AM
ยท WH

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Thomas Wamp appears in 1 White House visitor log entry from the WAVES/ACR access control system. These records were released under government transparency initiatives and primarily cover the Obama administration era.

$35 Oct 1, 2009
2010 REP
Burling, Daniel J
Wamp, Thomas P Dansville, NY
$150 Mar 10, 2011
2012 REP
Moran, Thomas E
Wamp, Thomas P Dansville, NY
$225 Aug 19, 2015
2016
Livingston County Republican Com
Wamp, Thomas P Dansville, NY
$100 Sep 17, 2012
2012
Livingston County Republican Com
Wamp, Thomas P Dansville, NY
$225 Aug 8, 2011
2012
Livingston County Republican Com
Wamp, Thomas Dansville, NY
$200 Nov 4, 2014
2014
Young, Cathy
Wamp, Thomas P Dansville, NY
$225 Jul 28, 2008
2008
Livingston County Republican Com
Wamp, Thomas P Dansville, NY
$100 Oct 11, 2016
2016
Young, Cathy
Wamp, Thomas P Dansville, NY
$200 Oct 22, 2012
2012
Eric R Schiener
Wamp, Thomas P Ossian, NY
$50 Sep 2, 2014
2014
Strickland, Mary
Wamp, Thomas Dansville, NY
$100 Jul 2, 2015
2016
Young, Cathy
Wamp, Thomas P Dansville, NY
$225 Jul 29, 2007
2008
Livingston County Republican Com
Wamp, Thomas P Dansville, NY
$100 Oct 9, 2008
2008 REP
Young, Catharine
Wamp, Thomas P Dansville, NY
$100 Oct 26, 2010
2010 REP
Young, Catharine M
Wamp, Thomas P Dansville, NY
$100 May 17, 2014
2014
Strickland, Mary
Wamp, Thomas P Dansville, NY
$175 Oct 12, 2000
2000 REP
Errigo, Joe
Wamp, Thomas Dansville, NY
$35 Oct 6, 2008
2008 REP
Burling, Daniel J
Wamp, Thomas P Dansville, NY
$100 Sep 10, 2008
2008
Livingston County Republican Com
Wamp, Thomas P Dansville, NY
$50 Feb 3, 2004
2004 REP
Errigo, Joe
Wamp, Thomas Dansville, NY
$100 Apr 17, 2016
2016
Dougherty, Tom
Wamp, Thomas P Dansville, NY
$400 Jul 8, 2011
2012
Livonia Republican Committee
Wamp, Thomas P Dansville, NY
$100 Oct 31, 2012
2012 REP
Young, Catharine M
Wamp, Thomas P Dansville, NY
$50 Oct 6, 2015
2016
Doran, Craig
Wamp, Thomas P Dansville, NY
$100 Oct 10, 2014
2014
Young, Cathy
Wamp, Thomas P Dansville, NY
$300 Aug 11, 2003
2004 REP
Errigo, Joe
Wamp, Thomas P Dansville, NY
$225 Jul 27, 2010
2010
Livingston County Republican Com
Wamp, Thomas Dansville, NY
$100 Aug 7, 2012
2012
Eric R Schiener
Wamp, Thomas P Dansville, NY
$225 Jul 28, 2014
2014
Livingston County Republican Com
Wamp, Thomas P Dansville, NY
$33 Mar 11, 2017
2018
Allen, Van
Wamp, Thomas Dansville, NY
$225 Aug 6, 2012
2012
Livingston County Republican Com
Wamp, Thomas P Dansville, NY
$50 Jan 25, 2010
2010
Errigo For Assembly
Wamp, Thomas P Dansville, NY
$225 Aug 16, 2013
2014
Livingston County Republican Com
Wamp, Thomas Dansville, NY
$100 Sep 1, 2009
2010
Livingston County Republican Com
Wamp, Thomas Dansville, NY
$100 Oct 7, 2013
2014
Dougherty, Tom
Wamp, Thomas P Dansville, NY
$110 Oct 15, 2001
2002 REP
Errigo, Joe
Wamp, Thomas Dansville, NY
$50 Jan 27, 1990
1990
Errigo For Assembly
Wamp, Thomas P Dansville, NY
$100 May 21, 2013
2014
Dougherty, Tom
Wamp, Thomas Dansville, NY
$200 Aug 19, 2014
2014
Astorino For Governor
Wamp, Thomas Dansville, NY
$100 May 2, 2015
2016
Allen, Van
Wamp, Thomas Dansville, NY
$85 Nov 20, 2015
2016
Gallivan For Senate
Wamp, Thomas P Dansville, NY
$100 Oct 31, 2013
2014
Dougherty, Tom
Wamp, Thomas Dansville, NY
$35 Oct 12, 2010
2010 REP
Burling, Daniel J
Wamp, Thomas P Dansville, NY
$100 Jan 10, 2015
2016
Gallivan For Senate
Wamp, Thomas P Dansville, NY
$50 Feb 26, 2007
2008 REP
Errigo, Joe
Wamp, Thomas P Dansville, NY
$225 Aug 20, 2016
2016
Livingston County Republican Com
Wamp, Thomas Dansville, NY
$43 Mar 11, 2017
2018
Allen, Van
Wamp, Thomas Dansville, NY
$100 Aug 3, 2012
2012
Town Of Avon Republican Committee
Wamp, Thomas Dansville, NY
$100 Jun 8, 2009
2010
York For Sheriff
Wamp, Thomas P Dansville, NY
$50 Feb 1, 2008
2008 REP
Errigo, Joe
Wamp, Thomas P Dansville, NY
$200 Mar 11, 2015
2016
Allen, Van
Wamp, Thomas Dansville, NY
$200 Nov 4, 2014
Young, Cathy
Contributor Dansville, NY
$50
2004 R
Errigo, Joe
Contributor Dansville, NY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 52 political contribution records found for Thomas Wamp. Total disclosed contributions amount to $6,726. Recipients include Young, Cathy, Errigo, Joe. Federal law requires disclosure of contributions above $200 to federal candidates.

Thomas Wamp

License: 35WA0254717 Individual Broker

Source: State Real Estate Commissions ยท NAR License Databases

MP

Thomas W Wamp

Age 30 Male
·
4616 Cummings Cove Dr, Chattanooga, TN 37419 (Hamilton County)
35.0214, -85.4006
TZ: Eastern
Homeowner Single Family Purchased 2015
MP

Thomas P Wamp

Age 74 Male
·
5332 Ossian Hill Rd, Dansville, NY 14437 (Livingston County)
42.5390, -77.7364
· (585) 370-5702
Marital: Married TZ: Eastern
Occ: White Collar
Homeowner Single Family Built 1965

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 2 demographic profiles associated with Thomas Wamp. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Thomas Wamp. These loans were issued to businesses, not individuals.

Attorney Bart Sayet

Sole Proprietorship

$81,000 Paid in Full
Address:
126 Main St
Norwich, CT06360-5738
Approved

Apr 29, 2020

Forgiven

$81,452

Jobs Reported

5

Loan #

2921227310

Loan Size

Small

S.j Cabinets INC

Subchapter S Corporation

$49,092 Paid in Full
Address:
126 Main St
Seal Beach, CA90740-6317
Approved

May 23, 2020

Forgiven

$49,599

Jobs Reported

13

Loan #

2440917805

Loan Size

Small

Greenville United Methodist Church

Sole Proprietorship

$8,798 Paid in Full
Address:
126 Main St
Greenville, VA24440-1724
Approved

May 13, 2020

Forgiven

$8,870

Jobs Reported

1

Loan #

5906797410

Loan Size

Small

Moeller Instrument Company INC

Subchapter S Corporation

$149,634 Paid in Full
Address:
126 Main St
Ivoryton, CT06442-1102
Approved

Jan 29, 2021

Forgiven

$150,753

Jobs Reported

15

Loan #

8647588302

Loan Size

Small

Harrow Poultry Products, INC.

Corporation

$231,072 Paid in Full
Address:
126 Main St
Reading, MA01867-3924
Approved

Apr 13, 2020

Forgiven

$233,978

Jobs Reported

80

Loan #

5328207100

Loan Size

Medium

Cape Harbor Management, LLC

Limited Liability Company(LLC

$164,300 Paid in Full
Address:
PO Box 6
Buffalo, NY14220-0006
Approved

Apr 27, 2020

Forgiven

$165,623

Jobs Reported

152

Loan #

5082587206

Loan Size

Medium

Tullos And Tullos PLLC

Subchapter S Corporation

$73,930 Paid in Full
Address:
126 Main St
Raleigh, MS39153-2202
Approved

Mar 25, 2021

Forgiven

$74,863

Jobs Reported

9

Loan #

8745908600

Loan Size

Small

Cam-Mar Legal Beverages LLC DBA Yankee Wine & Spirits

Limited Liability Company(LLC

$33,317 Paid in Full
Address:
126 Main St
Montpelier, VT05602-3097
Approved

Feb 12, 2021

Forgiven

$33,495

Jobs Reported

6

Loan #

7504408401

Loan Size

Small

Trilogic Systems Corporation

Corporation

$90,200 Paid in Full
Address:
126 Main St
Gloucester, MA01930-5746
Approved

Apr 27, 2020

Forgiven

$90,831

Jobs Reported

6

Loan #

3912547206

Loan Size

Small

Flower Power Farm INC

Corporation

$118,420 Paid in Full
Address:
126 Main St
East Windsor, CT06088
Approved

May 4, 2020

Forgiven

$119,737

Jobs Reported

30

Loan #

1423137408

Loan Size

Small

Brian Condon

Sole Proprietorship

$47,500 Paid in Full
Address:
126 Main St
Winthrop, ME04364-1435
Approved

Jan 21, 2021

Forgiven

$47,823

Jobs Reported

3

Loan #

3139668303

Loan Size

Small

Property Care And Enhancements

Subchapter S Corporation

$6,500 Paid in Full
Address:
PO Box 6
Collins, NY14034
Approved

Apr 28, 2020

Forgiven

$6,590

Jobs Reported

22

Loan #

8620677200

Loan Size

Small

Kay Real Estate INC

Corporation

$110,878 Paid in Full
Address:
126 Main St
Oneida, NY13421-1619
Approved

Feb 12, 2021

Forgiven

$111,497

Jobs Reported

5

Loan #

7649498407

Loan Size

Small

Coalter Group, LLC

Limited Liability Company(LLC

$186,588 Paid in Full
Address:
126 Main St
Lander, WY82520-3126
Approved

Feb 11, 2021

Forgiven

$187,585

Jobs Reported

26

Loan #

6897028400

Loan Size

Medium

Sarah Enterprises

Subchapter S Corporation

$19,651 Paid in Full
Address:
126 Main St
Milford, MA01757
Approved

May 2, 2020

Forgiven

$19,807

Jobs Reported

4

Loan #

9647667300

Loan Size

Small

Booey Of Bethesda Corpopration

Corporation

$56,867 Paid in Full
Address:
126 Main St
Wadsworth, OH44281-1432
Approved

Apr 27, 2020

Forgiven

$57,563

Jobs Reported

20

Loan #

5367507208

Loan Size

Small

City Of Pikeville Exposition Center Corporation

Non-Profit Organization

$225,600 Paid in Full
Address:
126 Main St
Pikeville, KY41501-1144
Approved

Feb 4, 2021

Forgiven

$228,171

Jobs Reported

17

Loan #

3282748404

Loan Size

Medium

D. Anthony'S Hair Studio INC.

Corporation

$124,042 Paid in Full
Address:
126 Main St
Nyack, NY10960-3114
Approved

Mar 4, 2021

Forgiven

$124,859

Jobs Reported

18

Loan #

6658298501

Loan Size

Small

Haverhill Prime Dental PLLC

Limited Liability Company(LLC

$45,058 Paid in Full
Address:
126 Main St
Haverhill, MA01830-5048
Approved

Jan 25, 2021

Forgiven

$45,537

Jobs Reported

4

Loan #

5712498303

Loan Size

Small

Henry P Thomson INC

Corporation

$152,000 Paid in Full
Address:
126 Main St
Peapack, NJ07977
Approved

Apr 14, 2020

Forgiven

$153,875

Jobs Reported

8

Loan #

5972907110

Loan Size

Medium

Lml LTD.

Limited Liability Company(LLC

$77,800 Paid in Full
Address:
126 Main St
Circleville, OH43113-1620
Approved

Apr 28, 2020

Forgiven

$78,410

Jobs Reported

25

Loan #

7412207200

Loan Size

Small

John Bohn

Sole Proprietorship

$1,557 Paid in Full
Address:
126 Main St
Carver, MA02330-2031
Approved

Apr 29, 2021

Forgiven

$1,571

Jobs Reported

1

Loan #

4866348901

Loan Size

Small

Vincent J. Schaible And Erin O'Grodnick Dmd

Partnership

$132,000 Paid in Full
Address:
126 Main St
Lebanon, NJ08833-2126
Approved

Jan 27, 2021

Forgiven

$132,906

Jobs Reported

11

Loan #

6441678300

Loan Size

Small

L A N Millwork

Sole Proprietorship

$10,400 Paid in Full
Address:
126 Main St
Peckville, PA18452-2404
Approved

May 1, 2020

Forgiven

$4,320

Jobs Reported

1

Loan #

6879277710

Loan Size

Small

Whiteboard LLC

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
126 Main St
Flemington, NJ08822
Approved

Apr 28, 2020

Forgiven

$20,991

Jobs Reported

1

Loan #

8615377210

Loan Size

Small

Cazares Construction, LLC

Partnership

$15,867 Paid in Full
Address:
126 Main St
Little Rock, IA51243-1021
Approved

Jun 25, 2020

Forgiven

$16,112

Jobs Reported

6

Loan #

4106988009

Loan Size

Small

All Fur Love

Subchapter S Corporation

$41,800 Paid in Full
Address:
126 Main St
Medway, MA02053-1801
Approved

Jan 21, 2021

Forgiven

$42,021

Jobs Reported

6

Loan #

2899588301

Loan Size

Small

Cjm Builders INC.

Subchapter S Corporation

$144,885 Paid in Full
Address:
126 Main St
North Reading, MA01864-2293
Approved

Jan 27, 2021

Forgiven

$145,651

Jobs Reported

11

Loan #

6568958309

Loan Size

Small

Good Yarn LLC

Limited Liability Company(LLC

$13,220 Paid in Full
Address:
126 Main St
Cold Spring, NY10516
Approved

May 12, 2020

Forgiven

$7,255

Jobs Reported

4

Loan #

5266357408

Loan Size

Small

Darin Ven

Sole Proprietorship

$6,570 Paid in Full
Address:
126 Main St
Huntingtn Bch, CA92648
Approved

Jun 2, 2020

Forgiven

$6,654

Jobs Reported

5

Loan #

6819207807

Loan Size

Small

Alaska Rod'S LLC

Limited Liability Company(LLC

$8,451 Paid in Full
Address:
126 Main St
Haines, AK99827
Approved

Feb 22, 2021

Forgiven

$8,503

Jobs Reported

1

Loan #

3005488509

Loan Size

Small

Tullos Accounting Service LLC

Limited Liability Company(LLC

$14,553 Paid in Full
Address:
126 Main St
Raleigh, MS39153-2202
Approved

Apr 8, 2021

Forgiven

$14,677

Jobs Reported

2

Loan #

9363658705

Loan Size

Small

Tracy Driscoll And Company INC.

Corporation

$554,700 Paid in Full
Address:
126 Main St
Bristol, CT06010-6306
Approved

Apr 7, 2020

Forgiven

$557,724

Jobs Reported

33

Loan #

6573047000

Loan Size

Medium

Law Office Of Brian Condon

Sole Proprietorship

$14,488 Paid in Full
Address:
126 Main St
Winthrop, ME04364-1435
Approved

Apr 13, 2020

Forgiven

$14,596

Jobs Reported

4

Loan #

5295307109

Loan Size

Small

Schoppe Design Associates

Subchapter S Corporation

$64,500 Paid in Full
Address:
126 Main St
Oswego, IL60543-8596
Approved

Apr 28, 2020

Forgiven

$64,901

Jobs Reported

4

Loan #

7536117210

Loan Size

Small

Cazares Construction LLC

Partnership

$15,867 Paid in Full
Address:
126 Main St
Little Rock, IA51243-1021
Approved

Apr 3, 2021

Forgiven

$15,994

Jobs Reported

6

Loan #

5882328704

Loan Size

Small

Salon Kiklo LLC

Limited Liability Company(LLC

$88,892 Paid in Full
Address:
126 Main St
New Canaan, CT06840-5509
Approved

Feb 4, 2021

Forgiven

$89,515

Jobs Reported

11

Loan #

2750178407

Loan Size

Small

Wadsworth Brewing Company LLC

Corporation

$54,747 Paid in Full
Address:
126 Main St
Wadsworth, OH44281-1432
Approved

Feb 8, 2021

Forgiven

$55,479

Jobs Reported

18

Loan #

5235708410

Loan Size

Small

Cardinal Lights CORP

Limited Liability Company(LLC

$34,068 Paid in Full
Address:
126 Main St
Manasquan, NJ08736-3558
Approved

Apr 27, 2020

Forgiven

$34,577

Jobs Reported

3

Loan #

3899467200

Loan Size

Small

Paul Marciano

Limited Liability Company(LLC

$33,597 Paid in Full
Address:
126 Main St
Flemington, NJ08822-1652
Approved

Feb 3, 2021

Forgiven

$33,793

Jobs Reported

1

Loan #

2602358400

Loan Size

Small

S.j Cabinets INC

Subchapter S Corporation

$49,090 Paid in Full
Address:
126 Main St
Seal Beach, CA90740-6317
Approved

Mar 5, 2021

Forgiven

$49,397

Jobs Reported

12

Loan #

7061208509

Loan Size

Small

Appalachian Fireside Crafts INC.

Corporation

$17,887 Paid in Full
Address:
126 Main St
Berea, KY40403-1980
Approved

May 18, 2021

Forgiven

$17,965

Jobs Reported

4

Loan #

3520249007

Loan Size

Small

Rushi Corporation

Corporation

$18,487 Paid in Full
Address:
126 Main St
Foxboro, MA02035-1839
Approved

Apr 5, 2020

Forgiven

$18,714

Jobs Reported

4

Loan #

5218997004

Loan Size

Small

Children'S Rocky Mountain School INC

Professional Association

$21,000 Paid in Full
Address:
126 Main St
Carbondale, CO81623-2137
Approved

Apr 29, 2020

Forgiven

$21,289

Jobs Reported

3

Loan #

3213797310

Loan Size

Small

Nastro INC.

Corporation

$43,650 Paid in Full
Address:
PO Box 6
Mongaup Valley, NY12762
Approved

Apr 15, 2020

Forgiven

$43,884

Jobs Reported

5

Loan #

1435087207

Loan Size

Small

Haverhill Prime Dental PLLC

Limited Liability Company(LLC

$43,000 Paid in Full
Address:
126 Main St
Haverhill, MA01830
Approved

Apr 28, 2020

Forgiven

$43,484

Jobs Reported

4

Loan #

8255907209

Loan Size

Small

Thomas A Walrath Jr

Sole Proprietorship

$15,600 Paid in Full
Address:
126 Main St
Wellsboro, PA16901
Approved

Apr 28, 2020

Forgiven

$15,778

Jobs Reported

2

Loan #

6771657203

Loan Size

Small

Willwerth Plumbing & Heating INC.

Corporation

$154,700 Paid in Full
Address:
126 Main St
North Reading, MA01864-2293
Approved

Apr 15, 2020

Forgiven

$155,815

Jobs Reported

10

Loan #

9768127102

Loan Size

Medium

Kentucky Heartwood INC.

Non-Profit Organization

$15,472 Paid in Full
Address:
126 Main St
Berea, KY40403-1980
Approved

Mar 4, 2021

Forgiven

$15,542

Jobs Reported

6

Loan #

6962828510

Loan Size

Small

Ciscor, INC.

Corporation

$480,056 Paid in Full
Address:
126 Main St
Norman, OK73069-1307
Approved

Apr 15, 2020

Forgiven

$485,225

Jobs Reported

19

Loan #

9041057104

Loan Size

Medium

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Thomas Wamp. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Thomas Wamp on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
13
1

Thomas Wamp in Dansville, NY: Background Summary

Location
PO Box T, Dansville, NY 14437
Profiles Found
3 people with this name
Phone Numbers
(585) 370-5702
Career
Director at Thomas P Wamp Real Estate
Voter Registration
Registered Republican
Properties
1property owned
Vehicles
3 linked โ€” 2007 Pontiac G6, 2013 Chevrolet Silverado 1500 and 1 more
Contributions
$6,725.95 total โ€” Young, Cathy, Errigo, Joe
PPP Loans
$4182K for Attorney Bart Sayet, S.j Cabinets INC
White House
1 recorded visit

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Thomas Wamp. Because public records are indexed by name rather than by a unique identifier, the 131 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Thomas Wamp

Search Complexity: Low

131 public records across 2states, belonging to approximately 3 different individuals. With only 3 profiles found, identifying the correct person should be straightforward.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are concentrated across 2 states. Highest concentration: New York (10%), followed by Tennessee. Spans the Northeast and South regions.

NY13recordsTN1record

Record Type Breakdown

Data spans 7 record categories. Largest: Political Contribution Records (41%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (50) and Property Ownership Records (13).

52
Political Contribution Records
50
PPP Loan Records
13
Property Ownership Records
4
Contact & Address Records
3
Vehicle Registration Records
3
Business & Corporate Filings

Frequently Asked Questions About Thomas Wamp

Is Thomas Wamp a registered voter?
Yes, voter registration records show Thomas Wamp is registered with REP affiliation. We found 2 voter registration entries across 0 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Thomas Wamp own property?
County assessor records show 13 properties associated with Thomas Wamp . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Thomas Wamp?
Records show 3 vehicle registrations associated with Thomas Wamp, including a 2007 Pontiac G6. Registered makes include Pontiac, Chevrolet. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Thomas Wamp?
We found 3 business affiliations for Thomas Wamp, including Thomas P Wamp Real Estate. Business records are compiled from state registries, SEC filings, and professional databases.
Has Thomas Wamp made political donations?
FEC disclosure records show 52 reported political contributions from Thomas Wamp, totaling $6,726. Recipients include Young, Cathy and Errigo, Joe. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Thomas Wamp?
Our database contains 131 total records for Thomas Wamp spanning 2 states. This includes 3 distinct contact records, 1 with phone numbers. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Thomas Wamp?
The 131 records displayed for Thomas Wamp are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Thomas Wamp remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.