Charles Leonard

We have found 371 public records related to Charles Leonard in 40 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 61 business registration records connected with Charles Leonard in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as College Asst. These employees work in fifteen different states. Most of them work in Illinois state. Average wage of employees is $48,042.


Charles P Leonard

Name / Names Charles P Leonard
Age 51
Birth Date 1973
Also Known As Paul Leonard
Person 400 Balfour Dr, Cedar Hill, TX 75104
Phone Number 504-948-6836
Possible Relatives



Previous Address 8745 PO Box, New Orleans, LA 70182
1235 Marigny St, New Orleans, LA 70117
200 Foxcroft Dr, Slidell, LA 70461
1237 Marigny St, New Orleans, LA 70117
4325 Sybil St, New Orleans, LA 70122
1237 Mangry, New Orleans, LA 70117
Email [email protected]

Charles R Leonard

Name / Names Charles R Leonard
Age 52
Birth Date 1972
Also Known As Charles Eonard
Person 864 Middle Rd, Acushnet, MA 02743
Phone Number 508-763-2543
Possible Relatives Dallas B Leonard







Previous Address 50027 PO Box, New Bedford, MA 02745
6 Beaver Dam Rd, Acushnet, MA 02743
858 Middle Rd, Acushnet, MA 02743
890 Middle Rd, Acushnet, MA 02743
21 Beeden Pl, Westport, MA 02790
113 Tallman St #2, New Bedford, MA 02746
222 Union St, New Bedford, MA 02740
Associated Business Classic Air Charter, Inc Mr Cesspool, Llc

Charles Edward Leonard

Name / Names Charles Edward Leonard
Age 54
Birth Date 1970
Person 61 Pine St, Rochester, NH 03867
Phone Number 603-332-5483
Possible Relatives


Andrewra Leonard
Previous Address 1215 Wilbraham Rd, Springfield, MA 01119
1215 Wilbraham Rd #X1667, Springfield, MA 01119
1667 PO Box, Springfield, MA 01101
Email [email protected]

Charles Brandon Leonard

Name / Names Charles Brandon Leonard
Age 61
Birth Date 1963
Also Known As Curtis C Leonard
Person 645 Riverpark Cir, Longwood, FL 32779
Phone Number 407-788-0625
Possible Relatives

Previous Address 7130 74th St, Miami, FL 33143
4317 136th Pl, Miami, FL 33175
5877 123rd Ave, Miami, FL 33183
Unit #260-LK, Longwood, FL 32750
Email [email protected]

Charles F Leonard

Name / Names Charles F Leonard
Age 61
Birth Date 1963
Also Known As Charles Leonard
Person 1705 Ridgeway Dr, Kingsport, TN 37664
Phone Number 423-246-9408
Possible Relatives

Jr Charlesf Leonard
Previous Address 2525 Lafayette Cir, Kingsport, TN 37664
2820 RR 1 #2820, Montgomery, LA 71454
915 Moreland Dr #16, Kingsport, TN 37664

Charles E Leonard

Name / Names Charles E Leonard
Age 61
Birth Date 1963
Also Known As Charlie Leonard
Person 200 Tanglewood Dr, Monroe, LA 71202
Phone Number 318-322-5323
Possible Relatives

Previous Address 232 Trichel Ln, Monroe, LA 71203
149 Cedar Grove Loop, Copperas Cove, TX 76522
202 Tanglewood Dr, Monroe, LA 71202
204 Tanglewood Dr, Monroe, LA 71202

Charles R Leonard

Name / Names Charles R Leonard
Age 62
Birth Date 1962
Also Known As Chas R Leonard
Person 27 Weston Rd, Duxbury, MA 02332
Phone Number 781-934-5126
Possible Relatives
Previous Address 104 Bayridge Ln, Duxbury, MA 02332
2456 PO Box, Duxbury, MA 02331
438 Central Ave #1, Milton, MA 02186
50 Teed Dr, Randolph, MA 02368
Associated Business Leonard Holdings Inc Anchor Press, Inc Leonard Holdings, Inc

Charles Derussy Leonard

Name / Names Charles Derussy Leonard
Age 66
Birth Date 1958
Person 2029 Cherrydale Ave, Baton Rouge, LA 70808
Phone Number 504-343-5779
Possible Relatives

Previous Address 4739 Loyola Dr, Baton Rouge, LA 70808
96 Stokes Ct, Baton Rouge, LA 70808

Charles Glenn Leonard

Name / Names Charles Glenn Leonard
Age 66
Birth Date 1958
Also Known As Leonard Glenn
Person 1523 Middle River Dr #935, Fort Lauderdale, FL 33304
Phone Number 954-563-5218
Possible Relatives






Margit E Leonard
Previous Address 1995 Oakland Park Blvd #105, Fort Lauderdale, FL 33306
4875 Federal Hwy #10, Fort Lauderdale, FL 33308
209 Stephen Dr, Lake Placid, FL 33852
1099 46th Ct, Oakland Park, FL 33334
4311 25th Ave, Fort Lauderdale, FL 33308
701 Cypress Creek Rd, Fort Lauderdale, FL 33309
4875 Federal Hwy #10, Ft Lauderdale, FL 33308
11025 PO Box, Fort Lauderdale, FL 33339
1800 27th Dr, Wilton Manors, FL 33306
2810 Oakland Park Blvd, Fort Lauderdale, FL 33306
5401 Collins Ave #422, Miami Beach, FL 33140
Email [email protected]
Associated Business Floranada Commerce Center Association Inc Peoples Title And Escrow Inc

Charles R Leonard

Name / Names Charles R Leonard
Age 70
Birth Date 1954
Person 12400 Jefferson Hwy #1412, Baton Rouge, LA 70816
Phone Number 225-752-3341
Possible Relatives




Lorion L Leonard
Previous Address 12400 Jefferson Hwy #1701, Baton Rouge, LA 70816
12400 Jefferson Hwy #2204, Baton Rouge, LA 70816
12400 Jefferson Hwy, Baton Rouge, LA 70816
10920 Airline Hwy #163, Baton Rouge, LA 70816
12400 Jefferson Hwy #1416, Baton Rouge, LA 70816
14538 Avalon Ave, Baton Rouge, LA 70816

Charles Kenneth Leonard

Name / Names Charles Kenneth Leonard
Age 73
Birth Date 1951
Also Known As C Leonard
Person 2626 Winding Vw, San Antonio, TX 78260
Phone Number 830-980-2028
Possible Relatives



Previous Address 302 Norwich Ln #7, Landenberg, PA 19350
3526 Oakheath #1422, San Antonio, TX 78247
2626 Winding Vw, San Antonio, TX 78258
116 Lighthouse Pt, Slidell, LA 70458
30224 PO Box, Atlanta, GA 30332
2526 Oakheath, San Antonio, TX 78247
309 Travis Ave, Honolulu, HI 96818
2526 Oakheath, Wetmore, TX 78247
26198 PO Box, Apo San Fran, CA 00000

Charles Holman Leonard

Name / Names Charles Holman Leonard
Age 74
Birth Date 1950
Also Known As Charles E Leonard
Person 5613 Avalon Dr, Horn Lake, MS 38637
Phone Number 662-449-4845
Possible Relatives



Previous Address 4991 Aldy Cv, Southaven, MS 38672
5221 Cattlemens Dr, Pine Bluff, AR 71603
6807 Briarwood Dr, Pine Bluff, AR 71602
11307 Highway 270, Pine Bluff, AR 71602
O PO Box, Jefferson, AR 72079
301 PO Box, Jefferson, AR 72079
3220 Pecan Lake Cir, Memphis, TN 38115
3220 Pecan Lake Cir #202, Memphis, TN 38115
2707 Hartsfield Rd, Pine Bluff, AR 71603
1643 PO Box, Pine Bluff, AR 71613
6807 Briarwood Dr, White Hall, AR 71602
11307 Highway 270, White Hall, AR 71602
21032 PO Box, Pine Bluff, AR 71612
2709 Hartsfield Rd, Pine Bluff, AR 71603
45 Route 1, Pine Bluff, AR 71603
45 RR 1 POB, Pine Bluff, AR 71603
Email [email protected]

Charles E Leonard

Name / Names Charles E Leonard
Age 77
Birth Date 1947
Person RR 1 WESTERN A96, Summit, MS 39666
Previous Address 33 PO Box, Kentwood, LA 70444
RR 1, Summit, MS 39666

Charles Leonard

Name / Names Charles Leonard
Age 78
Birth Date 1946
Person 8 Meadowood Dr #8, Stoughton, MA 02072
Phone Number 781-344-5087
Possible Relatives






D Leonard
J Leonard
Previous Address 630 Park St, Stoughton, MA 02072
966 Park St #B, Stoughton, MA 02072
8 Meadowood Dr, Stoughton, MA 02072
8 Meadowood Dr #48-3, Stoughton, MA 02072
53 Cottonwood Dr #90-1, Stoughton, MA 02072
63 Park St, Stoughton, MA 02072
18 Manomet Rd, Sharon, MA 02067
Meadowood, Stoughton, MA 02072
6503 Douglaston Pkwy, Flushing, NY 11362
8 Bennett Dr #5, Stoughton, MA 02072
132 Ames St, Sharon, MA 02067
6023 Spring Oak Holw, Spring, TX 77379

Charles D Leonard

Name / Names Charles D Leonard
Age 78
Birth Date 1946
Also Known As Chas Leonard
Person 22 Bennett Ave, Saugus, MA 01906
Phone Number 781-246-4809
Possible Relatives

Annette Marie Leonardzupan

Previous Address 59 Tamworth Hill Ave, Wakefield, MA 01880
68 Main St #24C, Stoneham, MA 02180

Charles Leonard

Name / Names Charles Leonard
Age 80
Birth Date 1944
Person 128 London St #2, Boston, MA 02128
Phone Number 617-567-3058
Previous Address 195 Havre St, Boston, MA 02128
195 Havre St, East Boston, MA 02128
198 Havre St, Boston, MA 02128
Associated Business Spacers Corp

Charles M Leonard

Name / Names Charles M Leonard
Age 81
Birth Date 1943
Also Known As Chas M Leonard
Person 14121 Brant Point Cir #1104, Fort Myers, FL 33919
Phone Number 508-238-0455
Possible Relatives




Jennifer Leonardschaffstein


Previous Address 4 Tyson Rd, South Easton, MA 02375
489 Turnpike St #7-2, South Easton, MA 02375
14159 Mystic Seaport Way, Fort Myers, FL 33919
489 Turnpike St #3-4, South Easton, MA 02375
489 Turnpike St #5-6, South Easton, MA 02375
3 Phelps Rd, Foxboro, MA 02035
8 Besso St, Franklin, MA 02038
300 Codman Hill Rd #23C, Boxborough, MA 01719
7 Florence Cir #7, Upton, MA 01568
300 Codman Hill Rd #23C, Boxboro, MA 01719

Charles J Leonard

Name / Names Charles J Leonard
Age 82
Birth Date 1942
Also Known As Chas Leonard
Person 201 Standpipe Dr #201, Rockland, MA 02370
Phone Number 781-749-7127
Possible Relatives
Previous Address 35 School St #29, Hingham, MA 02043
8 Beals Cove Rd #F, Hingham, MA 02043
8 Beals Cove Rd #H, Hingham, MA 02043
Beals Cv, Hingham, MA 02043
Email [email protected]

Charles E Leonard

Name / Names Charles E Leonard
Age 83
Birth Date 1941
Person 288 Walnut St #2, Springfield, MA 01105
Possible Relatives


Previous Address 21 Ames Ave, Chicopee, MA 01013
163 Albemarle St, Springfield, MA 01109
41 Holiday Ave, Springfield, MA 01109
107 Commonwealth Ave, Springfield, MA 01108
288 Allen Park Rd, Springfield, MA 01118
70 Gateway Dr, Springfield, MA 01119
41 Halifax Ct, Springfield, MA 01108
41 Holiday, Springfield, MA 01109
166 Seaver, Roxbury, MA 02118

Charles Leonard

Name / Names Charles Leonard
Age 87
Birth Date 1936
Also Known As Charles F Leonard
Person 303 Dyson Rd, Montgomery, LA 71454
Phone Number 318-646-2259
Possible Relatives


Jr Charlesf Leonard

Previous Address 6011 Highway 182, Franklin, LA 70538
303 Dyson Rd, Verda, LA 71454
2525 Lafayette Cir, Kingsport, TN 37664
1705 Ridgeway Dr, Kingsport, TN 37664
309 Dyson Rd, Montgomery, LA 71454
282 PO Box, Montgomery, AL 36101
282A RR 1, Montgomery, LA 71454
282A PO Box, Montgomery, LA 71454

Charles W Leonard

Name / Names Charles W Leonard
Age 89
Birth Date 1934
Also Known As C Leonard
Person 6 Hopkins St, S Burlington, VT 05403
Phone Number 802-658-9665
Possible Relatives
Previous Address 6 Hopkins St, South Burlington, VT 05403
22 Logwood St, South Burlington, VT 05403
22 Logwood, So Burlington, NH 00000
Hopkins, South Burlington, VT 05403
6 Hopkins St, Burlington, VT 05403

Charles E Leonard

Name / Names Charles E Leonard
Age 91
Birth Date 1932
Also Known As Charles E Leonard
Person 244 Beulah St #3, Whitman, MA 02382
Phone Number 508-866-5068
Possible Relatives
Sylvia Denise Leonard



Previous Address 7 Pope St, Carver, MA 02330
619 Union St #36, Rockland, MA 02370
36 PO Box, Rockland, MA 02370
244 Beulah St #3, Whitman, MA 02382
207 Webster Ave, Marshfield, MA 02050
A309 Oakwood, Rockland, MA 02370
A309 Oakwood Apts, Rockland, MA 02370
272 Franklin St #1, Whitman, MA 02382
61 9, Rockland, MA 02370

Charles Alivan Leonard

Name / Names Charles Alivan Leonard
Age 91
Birth Date 1932
Also Known As C Leonard
Person 220 Lakeshore Dr, Camden, AR 71701
Phone Number 501-760-5712
Possible Relatives

Previous Address 970 Marion Anderson Rd, Hot Springs, AR 71913
970 Marion Anderson Rd, Hot Springs National Park, AR 71913

Charles Leonard

Name / Names Charles Leonard
Age 91
Birth Date 1932
Also Known As Leonard Charles
Person 1225 Main St, Jennings, LA 70546
Phone Number 337-824-0284
Possible Relatives


Charles Lewis Leonard

Name / Names Charles Lewis Leonard
Age 93
Birth Date 1930
Person 1701 Forestdale Blvd, Birmingham, AL 35214
Phone Number 205-798-5049
Previous Address 1701 Forestdale Blvd #D, Birmingham, AL 35214
1701 Forestdale Blvd #1, Birmingham, AL 35214
1016 Sherwood Forest Dr, Birmingham, AL 35235
1143 Oakley Dr, Birmingham, AL 35214

Charles G Leonard

Name / Names Charles G Leonard
Age 97
Birth Date 1926
Also Known As Chas G Leonard
Person 145 Thatcher St, Westwood, MA 02090
Phone Number 781-326-6341
Possible Relatives Denise Leonardwebster



Charles T Leonard

Name / Names Charles T Leonard
Age 97
Birth Date 1926
Also Known As Cheryl A Leonard
Person 16 Billington Sea Rd, Plymouth, MA 02360
Phone Number 781-344-3901
Possible Relatives

V Leonard
Previous Address 19 Walnut Ct, Stoughton, MA 02072
38 Billington Sea Rd, Plymouth, MA 02360

Charles F Leonard

Name / Names Charles F Leonard
Age 120
Birth Date 1904
Person 26 PO Box, Brewster, MA 02631
Phone Number 508-896-5020
Possible Relatives
Previous Address 32 Center St, Brewster, MA 02631
32 Ctr St, Brewster, MA 02631
32 Brewster Rd, Brewster, MA 02631
5 Courtney St #7, Fall River, MA 02720

Charles L Leonard

Name / Names Charles L Leonard
Age N/A
Person 1701 FORESTDALE BLVD, BIRMINGHAM, AL 35214
Phone Number 205-798-5049

Charles L Leonard

Name / Names Charles L Leonard
Age N/A
Person 3868 E COPPER RD, QUEEN CREEK, AZ 85243

Charles Leonard

Name / Names Charles Leonard
Age N/A
Person 25197 COUNTY ROAD 38, SUMMERDALE, AL 36580

Charles T Leonard

Name / Names Charles T Leonard
Age N/A
Person 310 N FOREST DR, KENAI, AK 99611

Charles T Leonard

Name / Names Charles T Leonard
Age N/A
Person 145 W HARVARD AVE, ANCHORAGE, AK 99501

Charles E Leonard

Name / Names Charles E Leonard
Age N/A
Person 294 PO Box, Bernardston, MA 01337

Charles M Leonard

Name / Names Charles M Leonard
Age N/A
Person 2955 WINDAMERE DR, APT 1 CONWAY, AR 72034
Phone Number 501-329-5210

Charles Leonard

Name / Names Charles Leonard
Age N/A
Person 4209 W 24TH ST, LITTLE ROCK, AR 72204
Phone Number 501-379-8593

Charles M Leonard

Name / Names Charles M Leonard
Age N/A
Person 2955 WINDAMERE DR, CONWAY, AR 72034
Phone Number 501-329-5210

Charles Leonard

Name / Names Charles Leonard
Age N/A
Person 1405 OAK KNOLLS DR, FORT SMITH, AR 72903
Phone Number 479-452-7006

Charles Leonard

Name / Names Charles Leonard
Age N/A
Person 7376 E PLEASANT RUN, SCOTTSDALE, AZ 85258
Phone Number 480-443-1929

Charles P Leonard

Name / Names Charles P Leonard
Age N/A
Person 11891 E JUAN TABO RD, SCOTTSDALE, AZ 85255
Phone Number 480-502-1177

Charles Leonard

Name / Names Charles Leonard
Age N/A
Person 3153 E LELAND CIR, MESA, AZ 85213
Phone Number 480-854-2126

Charles W Leonard

Name / Names Charles W Leonard
Age N/A
Person 7716 E DOVER ST, MESA, AZ 85207
Phone Number 480-373-8805

Charles E Leonard

Name / Names Charles E Leonard
Age N/A
Person 948 HICKORY DR, BIRMINGHAM, AL 35215
Phone Number 205-833-3834

Charles D Leonard

Name / Names Charles D Leonard
Age N/A
Person 9791 AL HIGHWAY 73, BRYANT, AL 35958
Phone Number 256-597-3392

Charles D Leonard

Name / Names Charles D Leonard
Age N/A
Person 4110 41ST ST, NORTHPORT, AL 35473
Phone Number 205-339-3403

Charles E Leonard

Name / Names Charles E Leonard
Age N/A
Person 6370 WOODLAND FORREST DR, TUSCALOOSA, AL 35405
Phone Number 205-556-8995

Charles H Leonard

Name / Names Charles H Leonard
Age N/A
Person 3308 CHARTWELL RD, BIRMINGHAM, AL 35226
Phone Number 205-979-8589

Charles C Leonard

Name / Names Charles C Leonard
Age N/A
Person 460 W SCHROCK RD, WASILLA, AK 99654
Phone Number 907-376-9470

Charles R Leonard

Name / Names Charles R Leonard
Age N/A
Person 8013 Versailles Ave, Metairie, LA 70003
Possible Relatives

Charles Leonard

Name / Names Charles Leonard
Age N/A
Person 15830 COUNTY ROAD 54, LOXLEY, AL 36551

Charles R Leonard

Name / Names Charles R Leonard
Age N/A
Person 9609 E BAYWOOD AVE, MESA, AZ 85208
Phone Number 480-357-5158

Charles Leonard

Name / Names Charles Leonard
Age N/A
Person 818 W JEFFERSON ST, SILOAM SPRINGS, AR 72761

charles leonard

Business Name innovative concepts,ltd
Person Name charles leonard
Position company contact
State GA
Address 6407, lithonia, GA 30058
SIC Code 641112
Phone Number
Email [email protected]

Charles Leonard

Business Name Websaviors Inc
Person Name Charles Leonard
Position company contact
State MD
Address 612 Yorkminster CT Westminster MD 21158-2139
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 410-840-0626

Charles Leonard

Business Name Underfoot Enterprises
Person Name Charles Leonard
Position company contact
State AK
Address 1335 Gambell St Anchorage AK 99501-4629
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 907-562-1717
Number Of Employees 13
Annual Revenue 2090900
Fax Number 907-562-1739

Charles Leonard

Business Name Underfoot Enterprises
Person Name Charles Leonard
Position company contact
State AK
Address P.O. BOX 90494 Anchorage AK 99509-0494
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 907-345-4601
Number Of Employees 3
Annual Revenue 161500

CHARLES LEONARD

Business Name STEINBECK COUNTRY MORTGAGE CORPORATION
Person Name CHARLES LEONARD
Position CEO
Corporation Status Dissolved
Agent 1033 S. MAIN ST., SALINAS, CA 93901
Care Of C/O LAVORATO, HOUSE, ET AL P.O. BOX 2112, SALINAS, CA 93902
CEO CHARLES LEONARD 1033 S. MAIN ST., SALINAS, CA 93901
Incorporation Date 1987-09-21

CHARLES LEONARD

Business Name STEINBECK COUNTRY MORTGAGE CORPORATION
Person Name CHARLES LEONARD
Position registered agent
Corporation Status Dissolved
Agent CHARLES LEONARD 1033 S. MAIN ST., SALINAS, CA 93901
Care Of C/O LAVORATO, HOUSE, ET AL P.O. BOX 2112, SALINAS, CA 93902
CEO CHARLES LEONARD1033 S. MAIN ST., SALINAS, CA 93901
Incorporation Date 1987-09-21

Charles Leonard

Business Name Ritchey Baptist Church
Person Name Charles Leonard
Position company contact
State MO
Address 105 Branch St Granby MO 64844-8174
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 417-472-3744
Number Of Employees 2

Charles Leonard

Business Name Ravens Wood Farm
Person Name Charles Leonard
Position company contact
State MO
Address 304 Weyland Rd Boonville MO 65233-1920
Industry Agricultural Production - Crops (Agriculture)
SIC Code 111
SIC Description Wheat
Phone Number 660-882-7143

Charles Leonard

Business Name Pace Monogramming Inc
Person Name Charles Leonard
Position company contact
State FL
Address 4514 Sports Dr Milton FL 32571-1953
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 850-994-0053
Number Of Employees 4
Annual Revenue 356720

Charles Leonard

Business Name Pace Monogramming & Spc
Person Name Charles Leonard
Position company contact
State FL
Address 4514 Sports Dr Milton FL 32571-1953
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2395
SIC Description Pleating And Stitching
Phone Number 850-994-0053

Charles Leonard

Business Name Oxford House Morehead
Person Name Charles Leonard
Position company contact
State NC
Address 909 Morehead Ave Greensboro NC 27403-2796
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 336-370-0900
Number Of Employees 4

Charles Leonard

Business Name Neurogenic Technologies, Inc.
Person Name Charles Leonard
Position company contact
State MT
Address 5000 Pattee Canyon, Missoula, MT 59803
SIC Code 866107
Phone Number
Email [email protected]

Charles Leonard

Business Name Minuteman Press International, Inc.
Person Name Charles Leonard
Position company contact
State WV
Address 182 Summers St, Charleston, WV 25301-2132
Phone Number
Email [email protected]
Title Owner

Charles Leonard

Business Name Mechanix Vw Shop
Person Name Charles Leonard
Position company contact
State NC
Address 434 N Greensboro St Lexington NC 27292-2440
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 336-249-0463
Number Of Employees 1
Annual Revenue 111550

Charles Leonard

Business Name Mechanics V W Shop
Person Name Charles Leonard
Position company contact
State NC
Address 434 N Greensboro St Lexington NC 27292-2440
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops

Charles Leonard

Business Name Magic City Foods Store Inc
Person Name Charles Leonard
Position company contact
State AL
Address 8079 Hwy 119 Alabaster AL 35007
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 205-620-4242
Number Of Employees 23
Annual Revenue 2254000

Charles Leonard

Business Name Magic City Food Stores Inc
Person Name Charles Leonard
Position company contact
State AL
Address 643 Pleasant Grove Rd Pleasant Grove AL 35127-2801
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 205-744-6998
Number Of Employees 2
Annual Revenue 86130

Charles Leonard

Business Name Magic City Food Stores Inc
Person Name Charles Leonard
Position company contact
State AL
Address 200 4th Ave N Bessemer AL 35020-6756
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 205-426-5073
Number Of Employees 5
Annual Revenue 416000

CHARLES G LEONARD

Business Name MIDA WHOLESALE, INC.
Person Name CHARLES G LEONARD
Position registered agent
State GA
Address 2870 PEACHTREE RD STE 129, ATLANTA, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-05
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Charles Leonard

Business Name Lyman Charles S
Person Name Charles Leonard
Position company contact
State CT
Address 180 Post Rd E Westport CT 06880-3414
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8713
SIC Description Surveying Services

Charles Leonard

Business Name Leonard Kc Inc
Person Name Charles Leonard
Position company contact
State MI
Address P.O. BOX 69 Capac MI 48014-0069
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 810-395-2542

Charles Leonard

Business Name Leonard Cw Plumbing
Person Name Charles Leonard
Position company contact
State FL
Address 13th St Bldg 1414, Havana, FL 32333
SIC Code 16
Phone Number
Email [email protected]
Title Principal

Charles Leonard

Business Name Leonard & Company
Person Name Charles Leonard
Position company contact
State AL
Address 1701 Forestdale Blvd Birmingham AL 35214-2025
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 205-798-5049
Number Of Employees 1
Annual Revenue 73440

Charles Leonard

Business Name Leonard & Assoc
Person Name Charles Leonard
Position company contact
State CT
Address P.O. BOX 10 South Glastonbury CT 06073-0010
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 860-633-7108
Number Of Employees 2
Annual Revenue 247500

CHARLES LEONARD

Business Name INNOVATIVE INVESTMENT CONCEPTS, INC.
Person Name CHARLES LEONARD
Position registered agent
State GA
Address 6407 VALERIE BLUFF, LITHONIA, GA 30058
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-09-24
Entity Status Active/Compliance
Type CEO

Charles Leonard

Business Name Hedge & Mattheis Co
Person Name Charles Leonard
Position company contact
State MA
Address 3 Phelps Rd Foxboro MA 02035-1043
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5082
SIC Description Construction And Mining Machinery
Phone Number 508-543-8100
Number Of Employees 5
Annual Revenue 5754240
Fax Number 508-543-3416

Charles Leonard

Business Name Hamilton Southeastern Schools
Person Name Charles Leonard
Position company contact
State IN
Address 12899 Promise Rd Fishers IN 46038-9606
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 317-585-0519
Email [email protected]
Number Of Employees 28

Charles Leonard

Business Name From Past LLC
Person Name Charles Leonard
Position company contact
State LA
Address 2400 Highway 1 Thibodaux LA 70301-5855
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 985-526-4690

Charles Leonard

Business Name First Service Realty
Person Name Charles Leonard
Position company contact
State FL
Address 4230 S Macdill Ave, Tampa, FL 33611
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Charles Leonard

Business Name First Service Realty
Person Name Charles Leonard
Position company contact
State FL
Address 7825 NW 29 Street Suite 121, Miami, FL 33122
Phone Number
Email [email protected]
Title Real Estate Agent

Charles Leonard

Business Name FTS Electronic Marketplace, Inc - Manas Chatterjee
Person Name Charles Leonard
Position company contact
State MA
Address 800 West Cummings Park Suite 3250, WOODVILLE, 1784 MA
Phone Number
Email [email protected]

Charles Leonard

Business Name Danville Church Of Christ
Person Name Charles Leonard
Position company contact
State MS
Address Highway 45 S Corinth MS 38834-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 662-287-0312
Number Of Employees 1

CHARLES LEONARD

Business Name DURANGO DEVELOPMENT, INC
Person Name CHARLES LEONARD
Position CEO
Corporation Status Active
Agent 1885 HILLTOP DRIVE, REDDING, CA 96002
Care Of 1885 HILLTOP DRIVE, REDDING, CA 96002
CEO CHARLES LEONARD 3008 GREEN DRIVE, CARSON CITY, NV 89701
Incorporation Date 2013-02-25

CHARLES LEONARD

Business Name DURANGO DEVELOPMENT, INC
Person Name CHARLES LEONARD
Position registered agent
Corporation Status Active
Agent CHARLES LEONARD 1885 HILLTOP DRIVE, REDDING, CA 96002
Care Of 1885 HILLTOP DRIVE, REDDING, CA 96002
CEO CHARLES LEONARD3008 GREEN DRIVE, CARSON CITY, NV 89701
Incorporation Date 2013-02-25

CHARLES LEONARD

Business Name DURANGO DEVELOPMENT INC.
Person Name CHARLES LEONARD
Position Treasurer
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C9930-1995
Creation Date 1995-06-15
Type Domestic Corporation

CHARLES LEONARD

Business Name DURANGO DEVELOPMENT INC.
Person Name CHARLES LEONARD
Position Director
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C9930-1995
Creation Date 1995-06-15
Type Domestic Corporation

CHARLES LEONARD

Business Name DURANGO DEVELOPMENT INC.
Person Name CHARLES LEONARD
Position Secretary
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C9930-1995
Creation Date 1995-06-15
Type Domestic Corporation

CHARLES LEONARD

Business Name DURANGO DEVELOPMENT INC.
Person Name CHARLES LEONARD
Position President
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C9930-1995
Creation Date 1995-06-15
Type Domestic Corporation

Charles Leonard

Business Name Closed Captioning Services Inc.
Person Name Charles Leonard
Position company contact
State MI
Address 2215 Oak Industrial Dr, Suite 18 Grand Rapids, MI 49505
SIC Code 553123
Phone Number
Email [email protected]

Charles Leonard

Business Name Closed Captioning Services Inc
Person Name Charles Leonard
Position company contact
State MI
Address 2215 Oak Industrial Dr Suite 18, GRAND RAPIDS, 49505 MI
Phone Number
Email [email protected]

Charles Leonard

Business Name Clear Springs Baptist Church
Person Name Charles Leonard
Position company contact
State FL
Address 1284 State Highway 85 Laurel Hill FL 32567-3006
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 850-834-2431
Number Of Employees 2

CHARLES LEONARD

Business Name Chuck Leonard Entertainment & Photography
Person Name CHARLES LEONARD
Position company contact
State NJ
Address 127 EAST 10TH ST, LINDEN, NJ 07036-3372
SIC Code 811103
Phone Number
Email [email protected]

Charles Leonard

Business Name Charles Leonard Studio
Person Name Charles Leonard
Position company contact
State GA
Address 410 E Victory Dr Savannah GA 31405-2247
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 912-238-4351
Number Of Employees 2
Annual Revenue 259960

Charles Leonard

Business Name Charles J Leonard
Person Name Charles Leonard
Position company contact
State SC
Address 2494 Etiwan Avenue Apt L-5, Charleston, SC 29414
SIC Code 871137
Phone Number
Email [email protected]

Charles Leonard

Business Name Charles E Leonard Attorney
Person Name Charles Leonard
Position company contact
State GA
Address 4011 Roswell Rd Ne APT G1 Atlanta GA 30342-4132
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 404-237-4711

Charles Leonard

Business Name Bradsport
Person Name Charles Leonard
Position company contact
State VA
Address 1122 Powhatan Street, Alexandria, VA 22314
SIC Code 347105
Phone Number
Email [email protected]

Charles Leonard

Business Name Bikestop
Person Name Charles Leonard
Position company contact
State IL
Address 1034 West Belmont Ave., Chicago, IL 60657
SIC Code 549913
Phone Number
Email [email protected]

CHARLES LEONARD

Business Name BIG FOOT FARM SUPPLY, INC.
Person Name CHARLES LEONARD
Position CEO
Corporation Status Suspended
Agent 12666 S WALNUT, CARUTHERS, CA 93609
Care Of 12666 S WALNUT #1, CARUTHERS, CA 93609
CEO CHARLES LEONARD 12666 S WALNUT, CARUTHERS, CA 93609
Incorporation Date 1978-01-20

CHARLES LEONARD

Business Name BIG FOOT FARM SUPPLY, INC.
Person Name CHARLES LEONARD
Position registered agent
Corporation Status Suspended
Agent CHARLES LEONARD 12666 S WALNUT, CARUTHERS, CA 93609
Care Of 12666 S WALNUT #1, CARUTHERS, CA 93609
CEO CHARLES LEONARD12666 S WALNUT, CARUTHERS, CA 93609
Incorporation Date 1978-01-20

Charles Leonard

Business Name BB&c Construction
Person Name Charles Leonard
Position company contact
State CT
Address 15 Deerfield Ln Simsbury CT 06070-2608
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 860-658-1983
Number Of Employees 3
Annual Revenue 198000

Charles Leonard

Business Name Auto Parts
Person Name Charles Leonard
Position company contact
State MI
Address P.O. BOX 604 Hart MI 49420-0604
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 231-873-3500

Charles Leonard

Business Name Archestra
Person Name Charles Leonard
Position company contact
State IL
Address 819 MAGNOLIA LN Naperville IL 60540-7310
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 630-717-5509

CHARLES A LEONARD

Person Name CHARLES A LEONARD
Filing Number 801515397
Position MANAGING MEMBER
State TX
Address 10404 GRASSBUR RD APT 15, BRYAN TX 77808

Charles L Leonard

Person Name Charles L Leonard
Filing Number 53942601
Position President
State TX
Address 200 Desiderata Drive, Smithville TX 78957

Charles Leonard

Person Name Charles Leonard
Filing Number 125107901
Position Elder/Director
State TX
Address 10018 Sagemill, Houston TX 77089

Charles J Leonard

Person Name Charles J Leonard
Filing Number 704202223
Position VP

Charles H Leonard

Person Name Charles H Leonard
Filing Number 704246123
Position T
State TX
Address 2929 ALLEN PKWY, Houston TX 77019

Charles H Leonard

Person Name Charles H Leonard
Filing Number 704246123
Position SRVP
State TX
Address 2929 ALLEN PKWY, Houston TX 77019

Charles H Leonard

Person Name Charles H Leonard
Filing Number 704246123
Position CFO
State TX
Address 2929 ALLEN PKWY, Houston TX 77019

Charles L Leonard

Person Name Charles L Leonard
Filing Number 53942601
Position Director
State TX
Address 200 Desiderata Drive, Smithville TX 78957

CHARLES H LEONARD

Person Name CHARLES H LEONARD
Filing Number 800845243
Position PRESIDENT
State TX
Address 3022 TANGLEY, HOUSTON TX 77005 2356

Leonard Charles

State TN
Calendar Year 2017
Employer Hamilton County Schools
Name Leonard Charles
Annual Wage $44,690

Jones-Ritzler Charles Leonard

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Vascular Technologist/Ukhc
Name Jones-Ritzler Charles Leonard
Annual Wage $75,566

Jones-ritzler Charles Leonard

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Vascular Technologist/ukhc
Name Jones-ritzler Charles Leonard
Annual Wage $74,090

Charles Leonard Mcgee

State KS
Calendar Year 2015
Employer Johnson County Parks & Rec
Job Title Sports Official
Name Charles Leonard Mcgee
Annual Wage $194

Leonard Charles A

State IL
Calendar Year 2018
Employer Prairie Hill Ccsd 133
Name Leonard Charles A
Annual Wage $78,457

Leonard Charles R

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Corr Sergeant
Name Leonard Charles R
Annual Wage $3,200

Leonard Charles A

State IL
Calendar Year 2017
Employer Prairie Hill Ccsd 133
Name Leonard Charles A
Annual Wage $76,425

Leonard Charles R

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Corr Sergeant
Name Leonard Charles R
Annual Wage $43,400

Leonard Charles A

State IL
Calendar Year 2016
Employer Prairie Hill Ccsd 133
Name Leonard Charles A
Annual Wage $74,126

Leonard Charles R

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Corr Sergeant
Name Leonard Charles R
Annual Wage $83,384

Brantley Leonard Charles

State IL
Calendar Year 2015
Employer Southern Illinois University - Carbondale
Name Brantley Leonard Charles
Annual Wage N/A

Leonard Charles A

State IL
Calendar Year 2015
Employer Prairie Hill Ccsd 133
Name Leonard Charles A
Annual Wage $71,959

Leonard Charles R

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Corr Sergeant
Name Leonard Charles R
Annual Wage $82,036

Shelton Leonard Charles

State GA
Calendar Year 2018
Employer Human Services, Department Of
Job Title Rehabilitation Counselor 3
Name Shelton Leonard Charles
Annual Wage $32,399

Leonard Charles F

State NJ
Calendar Year 2015
Employer Agriculture
Job Title Sr Hrtcltrst
Name Leonard Charles F
Annual Wage $75,330

Shelton Leonard Charles

State GA
Calendar Year 2018
Employer Human Services Department Of
Job Title Rehabilitation Counselor 3
Name Shelton Leonard Charles
Annual Wage $32,399

Shelton Leonard Charles

State GA
Calendar Year 2017
Employer Human Services Department Of
Job Title Rehabilitation Counselor 3
Name Shelton Leonard Charles
Annual Wage $5,943

Leonard Charles L

State GA
Calendar Year 2011
Employer Liberty County Board Of Education
Job Title Substitute Teacher
Name Leonard Charles L
Annual Wage $914

Leonard Charles C

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Construction Manager
Name Leonard Charles C
Annual Wage $80,900

Leonard Charles W

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Leonard Charles W
Annual Wage $58,262

Leonard Charles W

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Leonard Charles W
Annual Wage $59,217

Agee Leonard Charles

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Agee Leonard Charles
Annual Wage $19,363

Leonard Charles W

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Leonard Charles W
Annual Wage $58,489

Agee Leonard Charles

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Agee Leonard Charles
Annual Wage $15,813

Leonard Charles M

State DE
Calendar Year 2018
Employer Christina School Distric
Name Leonard Charles M
Annual Wage $5,264

Leonard Charles M

State DE
Calendar Year 2018
Employer Christina School Distric
Name Leonard Charles M
Annual Wage $17,211

Leonard Charles M

State DE
Calendar Year 2017
Employer Christina School Distric
Name Leonard Charles M
Annual Wage $6,693

Leonard Charles M

State DE
Calendar Year 2017
Employer Christina School Distric
Name Leonard Charles M
Annual Wage $7,913

Shelton Leonard Charles

State GA
Calendar Year 2017
Employer Human Services, Department Of
Job Title Rehabilitation Counselor 3
Name Shelton Leonard Charles
Annual Wage $5,943

Leonard Charles M

State DE
Calendar Year 2016
Employer Christina School Distric
Name Leonard Charles M
Annual Wage $13,128

Leonard Charles C

State NJ
Calendar Year 2015
Employer Lenape Regional
Job Title Spanish
Name Leonard Charles C
Annual Wage $95,057

Leonard Charles C

State NJ
Calendar Year 2016
Employer Lenape Regional
Job Title Spanish
Name Leonard Charles C
Annual Wage $96,057

Leonard Charles

State TN
Calendar Year 2017
Employer Agriculture
Name Leonard Charles
Annual Wage $11,220

Leonard Charles L

State PA
Calendar Year 2017
Employer Water Authority of Wilkinsburg-Penn
Job Title Fp Operator
Name Leonard Charles L
Annual Wage $87,886

Leonard Charles L

State PA
Calendar Year 2016
Employer Water Authority Of Wilkinsburg-penn
Job Title Fp Operator
Name Leonard Charles L
Annual Wage $70,764

Leonard Charles L

State PA
Calendar Year 2015
Employer Joint Water Authority Of Wilkinsburg-penn
Job Title Fp Operator Helper
Name Leonard Charles L
Annual Wage $65,178

Leonard Charles

State MA
Calendar Year 2018
Employer Massachusetts Bay Transportation Authority (Mbt)
Job Title OfficerPolice
Name Leonard Charles
Annual Wage $111,546

Leonard Charles E

State MA
Calendar Year 2017
Employer Massachusetts Housing Partnership MHP
Job Title OfficerPolice
Name Leonard Charles E
Annual Wage $41,458

Leonard Charles

State MA
Calendar Year 2017
Employer Massachusetts Bay Transportation Authority (Mbt)
Job Title OfficerPolice
Name Leonard Charles
Annual Wage $81,915

Leonard Charles E

State MD
Calendar Year 2018
Employer County of Baltimore
Job Title Emergency Medical Services Lieutenant
Name Leonard Charles E
Annual Wage $125,051

Leonard Charles E

State MD
Calendar Year 2016
Employer County Of Baltimore
Job Title Emergency Medical Services Lieutenant
Name Leonard Charles E
Annual Wage $115,494

Leonard Charles

State OR
Calendar Year 2015
Employer City Of Portland
Job Title Emerg Commun Call Taker
Name Leonard Charles
Annual Wage $44,733

Leonard Charles C

State OK
Calendar Year 2018
Employer County Of Cleveland
Name Leonard Charles C
Annual Wage $42,150

Leonard Charles C

State OK
Calendar Year 2017
Employer County Of Cleveland
Name Leonard Charles C
Annual Wage $40,950

Leonard Charles F

State NJ
Calendar Year 2016
Employer Agriculture
Job Title Sr Hrtcltrst
Name Leonard Charles F
Annual Wage $72,535

Leonard Charles W

State NC
Calendar Year 2017
Employer City Of Shelby
Job Title Technical And Trades
Name Leonard Charles W
Annual Wage $53,775

Leonard Charles W

State NC
Calendar Year 2015
Employer City Of Shelby
Job Title Technical and Trades
Name Leonard Charles W
Annual Wage $44,603

Charles Motlomi Leonard

State NY
Calendar Year 2018
Employer Medgar Evers Hrly
Job Title College Asst
Name Charles Motlomi Leonard
Annual Wage $14,467

Charles Motlomi Leonard

State NY
Calendar Year 2017
Employer Medgar Evers Hrly
Job Title College Asst
Name Charles Motlomi Leonard
Annual Wage $17,940

Charles Motlomi Leonard

State NY
Calendar Year 2017
Employer Medgar Evers Adj
Job Title Continuing Ed Teacher
Name Charles Motlomi Leonard
Annual Wage $5,022

Charles Motlomi Leonard

State NY
Calendar Year 2016
Employer Medgar Evers Hrly
Job Title College Asst
Name Charles Motlomi Leonard
Annual Wage $13,801

Charles Motlomi Leonard

State NY
Calendar Year 2016
Employer Medgar Evers Adj
Job Title Continuing Ed Teacher
Name Charles Motlomi Leonard
Annual Wage $4,148

Charles Motlomi Leonard

State NY
Calendar Year 2015
Employer Medgar Evers Hourly
Job Title College Asst
Name Charles Motlomi Leonard
Annual Wage $13,555

Charles Motlomi Leonard

State NY
Calendar Year 2015
Employer Medgar Evers Adjunct
Job Title Continuing Ed Teacher
Name Charles Motlomi Leonard
Annual Wage $3,706

Leonard Charles C

State NJ
Calendar Year 2018
Employer Lenape Regional H S District
Name Leonard Charles C
Annual Wage $79,324

Leonard Charles F

State NJ
Calendar Year 2018
Employer Dept Of Agriculture
Name Leonard Charles F
Annual Wage $75,603

Leonard Charles C

State NJ
Calendar Year 2017
Employer Lenape Regional H S District
Name Leonard Charles C
Annual Wage $69,057

Leonard Charles F

State NJ
Calendar Year 2017
Employer Dept Of Agriculture
Name Leonard Charles F
Annual Wage $72,952

Leonard Charles W

State NC
Calendar Year 2016
Employer City Of Shelby
Job Title Technical and Trades
Name Leonard Charles W
Annual Wage $48,891

Leonard Charles M

State DE
Calendar Year 2015
Employer Christina School Distric
Name Leonard Charles M
Annual Wage $12,895

Charles E Leonard

Name Charles E Leonard
Address 9469 Ingleside Rd Levering MI 49755 -9532
Mobile Phone 231-537-2558
Email [email protected]
Gender Male
Date Of Birth 1957-12-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Charles Leonard

Name Charles Leonard
Address 54 Sea View Ave Marathon FL 33050-6908 -6908
Mobile Phone 305-632-9871
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Charles R Leonard

Name Charles R Leonard
Address 470 Back Winterport Rd Hampden ME 04444 -1121
Phone Number 207-862-3123
Gender Male
Date Of Birth 1943-07-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Charles Leonard

Name Charles Leonard
Address 631 Fox River Dr Bloomfield Hills MI 48304 -1013
Phone Number 248-253-7349
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed High School
Language English

Charles F Leonard

Name Charles F Leonard
Address 6406 Squires Pl Fort Wayne IN 46835 -1320
Phone Number 260-485-6066
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Charles Leonard

Name Charles Leonard
Address 2019 Greensburg Rd Buffalo KY 42716-8113 -8113
Phone Number 270-325-4261
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Charles E Leonard

Name Charles E Leonard
Address 6828 E Farmview St Wichita KS 67206 -1013
Phone Number 316-683-9000
Gender Male
Date Of Birth 1924-10-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Charles A Leonard

Name Charles A Leonard
Address 2828 W Dallas Ave Wichita KS 67217 -1440
Phone Number 316-945-7675
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 101
Education Completed College
Language English

Charles D Leonard

Name Charles D Leonard
Address 470 N 12th St Noblesville IN 46060-2015 -3579
Phone Number 317-581-9038
Gender Male
Date Of Birth 1939-08-28
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Charles H Leonard

Name Charles H Leonard
Address 7180 Nw 165th St Trenton FL 32693 -7644
Phone Number 352-463-0495
Gender Male
Date Of Birth 1953-08-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Charles Leonard

Name Charles Leonard
Address 1899 Langston Ave SW Atlanta GA 30310-4946 -4946
Phone Number 404-313-4567
Mobile Phone 404-313-4567
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Charles G Leonard

Name Charles G Leonard
Address 4202 E Broadway Rd Mesa AZ 85206 UNIT 184-1071
Phone Number 480-924-5516
Email [email protected]
Gender Male
Date Of Birth 1928-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Charles E Leonard

Name Charles E Leonard
Address 491 County Road 475 Poplar Bluff MO 63901 -6674
Phone Number 573-778-1060
Email [email protected]
Gender Male
Date Of Birth 1963-06-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Charles W Leonard

Name Charles W Leonard
Address 2839 Dillinger Rd Carbondale IL 62901 -8105
Phone Number 618-457-4319
Gender Male
Date Of Birth 1958-07-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Charles Leonard

Name Charles Leonard
Address PO Box 2592 Duluth GA 30096-0045 -0045
Phone Number 678-852-9751
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Charles Leonard

Name Charles Leonard
Address 200 Medical Dr Lagrange GA 30240 -4153
Phone Number 706-884-4948
Gender Male
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit 3001
Education Completed Graduate School
Language English

Charles Leonard

Name Charles Leonard
Address 414 E 1st Ave Garnett KS 66032 -1115
Phone Number 785-304-3030
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Charles F Leonard

Name Charles F Leonard
Address 531 Valencia Dr Pontiac MI 48342 -1771
Phone Number 810-334-6041
Mobile Phone 248-808-0231
Email [email protected]
Gender Male
Date Of Birth 1927-05-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Charles Leonard

Name Charles Leonard
Address 15183 Downey Rd Capac MI 48014 -3058
Phone Number 810-395-2542
Gender Male
Date Of Birth 1949-11-23
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 High School
Language English

Charles R Leonard

Name Charles R Leonard
Address 2216 Championship Dr Evansville IN 47725 -8046
Phone Number 812-626-0148
Gender Male
Date Of Birth 1937-08-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Charles C Leonard

Name Charles C Leonard
Address 2552 Ne Turner Ave Arcadia FL 34266 LOT 22-5411
Phone Number 863-494-9153
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Charles G Leonard

Name Charles G Leonard
Address 23272 Two Rivers Rd Basalt CO 81621 STE 301-8727
Phone Number 917-710-0879
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Charles Leonard

Name Charles Leonard
Address 1226 Medicine Bow Rd Aspen CO 81611 -9620
Phone Number 970-923-0190
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

LEONARD, CHARLES E

Name LEONARD, CHARLES E
Amount 2400.00
To Andrew Romanoff (D)
Year 2010
Transaction Type 15
Filing ID 29020391703
Application Date 2009-09-28
Contributor Occupation PHYSICIAN
Contributor Employer ROCKY MTN. CANCER CENTER
Organization Name Rocky Mtn Cancer Center
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Romanoff for Colorado
Seat federal:senate

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 2200.00
To Scott Tipton (R)
Year 2012
Transaction Type 15
Filing ID 12951452016
Application Date 2012-03-29
Contributor Occupation PUBLIC RELATIONS
Contributor Employer CLS AND ASSOCIATES, INC
Organization Name CLS & Assoc
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Votetipton.com
Seat federal:house
Address 23272 Two Rivers Rd Ste 101 BASALT CO

LEONARD, CHARLES & MARGARET

Name LEONARD, CHARLES & MARGARET
Amount 2000.00
To HEINEMAN, DAVE & SHEEHY, RICK
Year 2006
Application Date 2006-04-04
Recipient Party R
Recipient State NE
Seat state:governor
Address PO BOX 349 SPRINGFIELD NE

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 1200.00
To Scott Tipton (R)
Year 2012
Transaction Type 15
Filing ID 11931932787
Application Date 2011-03-15
Contributor Occupation Public Relations
Contributor Employer CLS and Associates, Inc
Organization Name CLS & Assoc
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Votetipton.com
Seat federal:house
Address 23272 Two Rivers Rd Ste 101 BASALT CO

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 1200.00
To Scott Tipton (R)
Year 2010
Transaction Type 15
Filing ID 10931537948
Application Date 2010-08-24
Contributor Occupation Public Relations
Contributor Employer CLS and Associates, Inc
Organization Name CLS & Assoc
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Votetipton.com
Seat federal:house
Address 23272 Two Rivers Rd Ste 101 BASALT CO

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 1000.00
To Scott Tipton (R)
Year 2012
Transaction Type 15
Filing ID 11971623893
Application Date 2011-09-08
Contributor Occupation Public Relations
Contributor Employer CLS and Associates, Inc
Organization Name CLS & Assoc
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Votetipton.com
Seat federal:house
Address 23272 Two Rivers Rd Ste 101 BASALT CO

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 1000.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 29020262156
Application Date 2009-05-18
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 1000.00
To Scott Tipton (R)
Year 2010
Transaction Type 15
Filing ID 10990585072
Application Date 2010-03-23
Contributor Occupation Public Relations
Contributor Employer CLS and Associates, Inc
Organization Name CLS & Assoc
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Votetipton.com
Seat federal:house
Address 23272 Two Rivers Rd Ste 101 BASALT CO

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 1000.00
To Ken Buck (R)
Year 2010
Transaction Type 15
Filing ID 11020140324
Application Date 2010-09-16
Contributor Occupation PUBLIC RELATIONS
Contributor Employer CLS AND ASSOCIATES
Organization Name CLS & Assoc
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Buck for Colorado
Seat federal:senate

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 1000.00
To Eric Cantor (R)
Year 2008
Transaction Type 15
Filing ID 27930912461
Application Date 2007-05-09
Contributor Occupation Partner
Contributor Employer Chlopak Leonard Schechter
Organization Name Chlopak, Leonard et al
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 0079 Wynd River Rd CARBONDALE CO

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 1000.00
To Eric Cantor (R)
Year 2006
Transaction Type 15
Filing ID 25990486685
Application Date 2005-03-18
Contributor Occupation PARTNER
Contributor Employer CHLOPAK LEONARD SCHECHTER
Organization Name Chlopak, Leonard et al
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address PO 1652 BASALT CO

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 1000.00
To Mark Kennedy (R)
Year 2006
Transaction Type 15
Filing ID 26020471236
Application Date 2006-03-31
Contributor Occupation PUBLIC RELATIONS
Contributor Employer CLST ASSOCIATES
Organization Name Clst Assoc
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Mark Kennedy 06
Seat federal:senate

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 1000.00
To Eric Cantor (R)
Year 2004
Transaction Type 15
Filing ID 23992076147
Application Date 2003-07-21
Contributor Occupation Partner
Contributor Employer Chlopak Leonard Schechter
Organization Name Chlopak, Leonard et al
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address PO 1652 BASALT CO

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 750.00
To Mike Coffman (R)
Year 2012
Transaction Type 15
Filing ID 12970925204
Application Date 2012-02-22
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Coffman for Congress 2012
Seat federal:house
Address 23272 Two Rivers Rd 301 BASALT CO

LEONARD, CHARLES G MR

Name LEONARD, CHARLES G MR
Amount 500.00
To Elizabeth Dole (R)
Year 2008
Transaction Type 15
Filing ID 28020642909
Application Date 2008-08-11
Contributor Occupation PARTNER
Contributor Employer CHLOPAK LEONARD SCHECHTER
Organization Name Chlopak, Leonard et al
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Elizabeth Dole Cmte
Seat federal:senate

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 500.00
To Joseph M Torsella (D)
Year 2004
Transaction Type 15
Filing ID 24990352478
Application Date 2003-12-10
Contributor Occupation Partner
Contributor Employer Chlopak Leonard Schechter
Organization Name Chlopak Leonard Schechter
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Joe Torsella for Congress
Seat federal:house
Address 140 Village Ct BASALT CO

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 400.00
To MELLO, JENNIFER
Year 2006
Application Date 2006-05-22
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:upper
Address 1242 S HIGH ST DENVER CO

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 400.00
To ADAMS, LIZ
Year 20008
Application Date 2007-10-26
Contributor Occupation PHYSICIAN
Contributor Employer RMCC
Recipient Party D
Recipient State CO
Seat state:lower
Address 1242 S HIGH ST DENVER CO

LEONARD, CHARLES MR

Name LEONARD, CHARLES MR
Amount 400.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961901993
Application Date 2004-06-01
Contributor Occupation FEEDER CATTLE DEALER
Contributor Employer LEONARD CATTLE COMPANY
Organization Name Leonard Cattle Co
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address PO 349 SPRINGFIELD NE

LEONARD, CHARLES K

Name LEONARD, CHARLES K
Amount 360.00
To American Assn of Nurse Anesthetists
Year 2004
Transaction Type 15
Filing ID 23991536765
Application Date 2003-04-04
Contributor Occupation CRNA
Contributor Employer Sunnyside Community Hospital
Contributor Gender M
Committee Name American Assn of Nurse Anesthetists
Address PO 487 MABTON WA

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 300.00
To Scott Tipton (R)
Year 2012
Transaction Type 15
Filing ID 12951452044
Application Date 2012-03-29
Contributor Occupation PUBLIC RELATIONS
Contributor Employer CLS AND ASSOCIATES, INC
Organization Name CLS & Assoc
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Votetipton.com
Seat federal:house
Address 23272 Two Rivers Rd Ste 101 BASALT CO

LEONARD, CHARLES D MR

Name LEONARD, CHARLES D MR
Amount 275.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26970033799
Application Date 2005-12-16
Contributor Occupation Feeder Cattle Dealer
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 349 SPRINGFIELD NE

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 250.00
To Mark Udall (D)
Year 2008
Transaction Type 15
Filing ID 28020490392
Application Date 2008-06-06
Contributor Occupation PHYSICIAN
Contributor Employer RM CANCER CENTERS
Organization Name RM Cancer Centers
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Mark Udall for Congress
Seat federal:senate

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 250.00
To FORRESTER, JEANIE
Year 2010
Application Date 2010-07-20
Contributor Occupation BUSINESS OWNER
Recipient Party R
Recipient State NH
Seat state:upper
Address 92 MAIN ST BOX 276 MEREDITH NH

LEONARD, CHARLES D MR

Name LEONARD, CHARLES D MR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25970398088
Application Date 2005-05-31
Contributor Occupation Feeder Cattle Dealer
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 349 SPRINGFIELD NE

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 250.00
To Mark Udall (D)
Year 2008
Transaction Type 15
Filing ID 28020491349
Application Date 2008-02-20
Contributor Occupation PHYSICIAN
Contributor Employer RM CANCER CENTERS
Organization Name RM Cancer Centers
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Mark Udall for Congress
Seat federal:senate

LEONARD, CHARLES MR

Name LEONARD, CHARLES MR
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961583038
Application Date 2004-05-24
Contributor Occupation Feeder Cattle Dealer
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 349 SPRINGFIELD NE

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 200.00
To ROMANOFF, ANDREW
Year 2004
Application Date 2003-08-27
Contributor Occupation PHYSICIAN
Contributor Employer RMCC
Recipient Party D
Recipient State CO
Seat state:lower
Address 1242 S HIGH ST DENVER CO

LEONARD, CHARLES K

Name LEONARD, CHARLES K
Amount 200.00
To American Assn of Nurse Anesthetists
Year 2006
Transaction Type 15
Filing ID 26980025060
Application Date 2005-08-29
Contributor Occupation CRNA
Contributor Employer Sunnyside Community Hospital
Contributor Gender M
Committee Name American Assn of Nurse Anesthetists
Address PO 487 3275 E Euclid Rd MABTON WA

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933227676
Application Date 2008-08-01
Contributor Occupation Physician
Contributor Employer Rocky Mountain Cancer Centers
Organization Name Rocky Mountain Cancer Centers
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1242 S High St DENVER CO

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-08-28
Contributor Occupation ECONOMIST RETIRED
Contributor Employer INFO REQ
Recipient Party D
Recipient State MA
Seat state:governor
Address 608 HIGHVIEW WAY MISSOULA MT

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-05-24
Recipient Party D
Recipient State MA
Seat state:governor
Address 608 HIGHVIEW WAY MISSOULA MT

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 100.00
To OTTER, C L (BUTCH)
Year 2006
Application Date 2006-10-27
Recipient Party R
Recipient State ID
Seat state:governor
Address 7396 HWY 44 STAR ID

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 100.00
To KULCZYK, HENRY
Year 2004
Application Date 2004-05-09
Recipient Party R
Recipient State ID
Seat state:lower
Address 7396 HWY 44 STAR ID

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 100.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 20008
Application Date 2007-12-10
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 1242 SOUTH HIGH ST DENVER CO

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 50.00
To PATTERSON, MARY
Year 2004
Application Date 2004-08-21
Recipient Party D
Recipient State MI
Seat state:lower
Address 2127 GOLFSIDE DR APT 205 YPSILANTI MI

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 50.00
To PETERSON, JUDITH K
Year 2004
Application Date 2004-10-28
Recipient Party D
Recipient State IA
Seat state:lower

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 50.00
To LINDER, TIM
Year 20008
Application Date 2008-02-25
Contributor Occupation DOCTOR
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State TN
Seat state:upper
Address 1171 E HWY 11 EAST STE 101 TALBOTT TN

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 50.00
To RAMSEY, RON
Year 2010
Application Date 2010-05-16
Contributor Occupation SALES
Contributor Employer SELF
Recipient Party R
Recipient State TN
Seat state:governor
Address 1705 RIDGEWAY DR KINGSPORT TN

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 50.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN
Year 20008
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:governor
Address PO BOX 1177 MISSOULA MT

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 35.00
To RAMSEY, RON
Year 2010
Application Date 2010-07-29
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party R
Recipient State TN
Seat state:governor
Address 1171 E HWY 11E STE 101 TALBOTT TN

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 25.00
To PERRY, RICK
Year 2004
Application Date 2003-08-25
Recipient Party R
Recipient State TX
Seat state:governor

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 25.00
To BERNERO, VIRG (G)
Year 2010
Application Date 2010-08-21
Recipient Party D
Recipient State MI
Seat state:governor
Address 3920 AVERY ST DETROIT MI

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 25.00
To WOODSON, JAMIE
Year 20008
Application Date 2008-09-30
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Recipient Party R
Recipient State TN
Seat state:upper
Address 1980 RIDGEWOOD DR JEFFERSON CITY TN

LEONARD, CHARLES

Name LEONARD, CHARLES
Amount 10.00
To BERNERO, VIRG (G)
Year 2010
Application Date 2010-07-31
Recipient Party D
Recipient State MI
Seat state:governor
Address 3920 AVERY ST DETROIT MI

CHARLES F LEONARD & DAWN LEONARD

Name CHARLES F LEONARD & DAWN LEONARD
Address 23430 SE 264th Avenue Maple Valley WA 98038
Value 329000
Landvalue 154000
Buildingvalue 329000

CHARLES A BAURES & MARY MONICA LEONARD

Name CHARLES A BAURES & MARY MONICA LEONARD
Address 2252-2254 N Hi Mount Bl Milwaukee WI 53208
Value 21300
Landvalue 21300
Buildingvalue 82100
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Bungalow Old Style
Basement Full

CHARLES LEONARD

Name CHARLES LEONARD
Address 158-44 75 AVENUE, NY 11366
Value 456000
Full Value 456000
Block 6823
Lot 21
Stories 2.5

CHARLES, LEONARD

Name CHARLES, LEONARD
Physical Address 267 VERMONT AVE.
Owner Address 267 VERMONT AVENUE
Sale Price 292500
Ass Value Homestead 129900
County essex
Address 267 VERMONT AVE.
Value 259400
Net Value 259400
Land Value 129500
Prior Year Net Value 259400
Transaction Date 2007-04-03
Property Class Residential
Deed Date 2007-01-17
Sale Assessment 26900
Year Constructed 1927
Price 292500

LEONARD CHARLES R

Name LEONARD CHARLES R
Physical Address LARK RD, YULEE, FL 32097
Owner Address 352 THOMAS BARBOUR DR, MELBOURNE, FL 32935
County Nassau
Land Code Vacant Residential
Address LARK RD, YULEE, FL 32097

LEONARD CHARLES R

Name LEONARD CHARLES R
Physical Address 3900 SKIPPER DR, MIDDLEBURG, FL 32068
Owner Address 4829 PEPPPERGRASS STREET, MIDDLEBURG, FL 32068
County Clay
Year Built 1982
Area 2529
Land Code Single Family
Address 3900 SKIPPER DR, MIDDLEBURG, FL 32068

LEONARD CHARLES M

Name LEONARD CHARLES M
Physical Address 2116 FLORIDA BLVD, NEPTUNE BEACH, FL 32266
Owner Address 13099 HIGHLAND GLEN WAY E, JACKSONVILLE, FL 32224
County Duval
Year Built 1984
Area 2480
Land Code Multi-family - less than 10 units
Address 2116 FLORIDA BLVD, NEPTUNE BEACH, FL 32266

LEONARD CHARLES M

Name LEONARD CHARLES M
Physical Address 1240 WONDERWOOD DR, JACKSONVILLE, FL 32233
Owner Address 13099 HIGHLAND GLEN WAY E, JACKSONVILLE, FL 32224
County Duval
Year Built 1983
Area 1067
Land Code Single Family
Address 1240 WONDERWOOD DR, JACKSONVILLE, FL 32233

LEONARD CHARLES J TRUSTEE &

Name LEONARD CHARLES J TRUSTEE &
Physical Address 3829 AVON CT, CLERMONT FL, FL 34711
Owner Address SHIRLEY M LEONARD, STURTEVANT, WI 53177
County Lake
Year Built 2003
Area 1388
Land Code Single Family
Address 3829 AVON CT, CLERMONT FL, FL 34711

LEONARD CHARLES J

Name LEONARD CHARLES J
Physical Address 1017 SW AVENUE E PL, BELLE GLADE, FL 33430
Owner Address 1017 SW AVENUE E PL, BELLE GLADE, FL 33430
County Palm Beach
Year Built 2004
Area 1312
Land Code Single Family
Address 1017 SW AVENUE E PL, BELLE GLADE, FL 33430

CHARLES A IV LEONARD

Name CHARLES A IV LEONARD
Address 8309 Southstream Run Springfield VA
Value 180000
Landvalue 180000
Buildingvalue 326340
Landarea 9,505 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

LEONARD CHARLES J

Name LEONARD CHARLES J
Physical Address 499 NW AVENUE B, BELLE GLADE, FL 33430
Owner Address PO BOX 1365, BELLE GLADE, FL 33430
Ass Value Homestead 46730
Just Value Homestead 46730
County Palm Beach
Year Built 2008
Area 1947
Land Code Multi-family - less than 10 units
Address 499 NW AVENUE B, BELLE GLADE, FL 33430

LEONARD CHARLES G TR &

Name LEONARD CHARLES G TR &
Physical Address 5550 N OCEAN BLVD, BOYNTON BEACH, FL 33435
Owner Address 23272 TWO RIVERS RD # 301, BASALT, CO 81621
County Palm Beach
Year Built 1969
Area 765
Land Code Condominiums
Address 5550 N OCEAN BLVD, BOYNTON BEACH, FL 33435

LEONARD CHARLES G + RETA B

Name LEONARD CHARLES G + RETA B
Physical Address 701 LAKE CLAY DR S, LAKE PLACID, FL 33852
Owner Address 1523 MIDDLE RIVER DR, FT LAUDERDALE, FL 33304
County Highlands
Year Built 1970
Area 2226
Land Code Single Family
Address 701 LAKE CLAY DR S, LAKE PLACID, FL 33852

LEONARD CHARLES G + MEGAN J

Name LEONARD CHARLES G + MEGAN J
Physical Address 4405 SW 26TH AVE, CAPE CORAL, FL 33914
Owner Address 701 LAKE CLAY DR, LAKE PLACID, FL 33852
County Lee
Year Built 2000
Area 4876
Land Code Single Family
Address 4405 SW 26TH AVE, CAPE CORAL, FL 33914

LEONARD CHARLES F & ANN M

Name LEONARD CHARLES F & ANN M
Physical Address 28 TROPICANA DR, PUNTA GORDA, FL 33950
Sale Price 750000
Sale Year 2013
Ass Value Homestead 420198
Just Value Homestead 431654
County Charlotte
Year Built 2001
Area 2708
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 28 TROPICANA DR, PUNTA GORDA, FL 33950
Price 750000

LEONARD CHARLES E JR &GERRY TR

Name LEONARD CHARLES E JR &GERRY TR
Physical Address 1205 VIA TRIPOLI, PUNTA GORDA, FL 33950
Ass Value Homestead 241880
Just Value Homestead 264998
County Charlotte
Year Built 1984
Area 2444
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1205 VIA TRIPOLI, PUNTA GORDA, FL 33950

LEONARD CHARLES E CO-TTEE

Name LEONARD CHARLES E CO-TTEE
Physical Address 219 LAZY RIVER RD, NORTH PORT, FL 34287
Owner Address 219 LAZY RIVER RD, VENICE, FL 34287
Ass Value Homestead 53500
Just Value Homestead 53500
County Sarasota
Year Built 1985
Area 1583
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 219 LAZY RIVER RD, NORTH PORT, FL 34287

LEONARD CHARLES D &

Name LEONARD CHARLES D &
Physical Address 7322 MODENA DR, BOYNTON BEACH, FL 33437
Owner Address 59 TAMWORTH HILL AVE, WAKEFIELD, MA 01880
Sale Price 215000
Sale Year 2013
County Palm Beach
Year Built 1997
Area 2334
Land Code Single Family
Address 7322 MODENA DR, BOYNTON BEACH, FL 33437
Price 215000

LEONARD CHARLES D

Name LEONARD CHARLES D
Physical Address 9087 QUAIL CREEK DR, TAMPA, FL 33647
Owner Address 9087 QUAIL CREEK DR, TAMPA, FL 33647
County Hillsborough
Year Built 1989
Area 2501
Land Code Single Family
Address 9087 QUAIL CREEK DR, TAMPA, FL 33647

LEONARD CHARLES H JR

Name LEONARD CHARLES H JR
Physical Address 6136 PATRICIA AVE, MILTON, FL
Owner Address 6136 PATRICIA AVE, MILTON, FL 32570
Ass Value Homestead 33021
Just Value Homestead 33021
County Santa Rosa
Year Built 1958
Area 1104
Land Code Single Family
Address 6136 PATRICIA AVE, MILTON, FL

LEONARD CHARLES C & TAMI D

Name LEONARD CHARLES C & TAMI D
Physical Address 645 RIVERPARK CIR, LONGWOOD, FL 32779
Owner Address 645 RIVERPARK CIR, LONGWOOD, FL 32779
Ass Value Homestead 239938
Just Value Homestead 257074
County Seminole
Year Built 1983
Area 2620
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 645 RIVERPARK CIR, LONGWOOD, FL 32779

CHARLES A LEONARD & ARLETTE M LEONARD

Name CHARLES A LEONARD & ARLETTE M LEONARD
Address 434 Greensboro Street Lexington NC
Value 14420
Landvalue 14420
Buildingvalue 19610
Airconditioning no
Numberofbathrooms 2
Bedrooms 1
Numberofbedrooms 1

CHARLES ADAM LEONARD

Name CHARLES ADAM LEONARD
Address 360 Jeannie Road Thomasville NC
Value 33310
Landvalue 33310
Buildingvalue 82780
Landarea 158,558 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

CHARLES F LEONARD & BETTY LEONARD

Name CHARLES F LEONARD & BETTY LEONARD
Address 10 Dellwood Drive Lexington NC
Value 16000
Landvalue 16000
Buildingvalue 80690
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

CHARLES F LEONARD

Name CHARLES F LEONARD
Address 8 Meadowood Drive Stoughton MA 02072
Value 180600
Buildingvalue 180600
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

CHARLES F LEONARD

Name CHARLES F LEONARD
Address 6406 Squires Place Fort Wayne IN

CHARLES F LEONARD

Name CHARLES F LEONARD
Address 1826 Woodland Crossing Fort Wayne IN

CHARLES F & ROSE L LEONARD

Name CHARLES F & ROSE L LEONARD
Address 323 W Prospect Avenue Lake Bluff IL 60044
Value 59423
Landvalue 59423
Buildingvalue 46683

CHARLES E LEONARD & LILY LEONARD

Name CHARLES E LEONARD & LILY LEONARD
Address 1740 Kriebel Road Lansdale PA 19446
Value 156980
Landarea 60,002 square feet
Basement Full

CHARLES E LEONARD & GLENNELL S LEONARD

Name CHARLES E LEONARD & GLENNELL S LEONARD
Address 15469 Revere Drive New Freedom PA
Value 44330
Landvalue 44330
Buildingvalue 164090
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

CHARLES E LEONARD & CLEMENTINE LEONARD

Name CHARLES E LEONARD & CLEMENTINE LEONARD
Address 5061 N Tamarack Bl Columbus OH 43229
Value 27200
Landvalue 27200
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

CHARLES A LEONARD JR & MARTHA LEONARD

Name CHARLES A LEONARD JR & MARTHA LEONARD
Address 2954 Appaloosa Court Graham NC
Value 36085
Landvalue 36085
Buildingvalue 158492
Landarea 48,874 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

CHARLES D LEONARD & PENNY B LEONARD

Name CHARLES D LEONARD & PENNY B LEONARD
Address 840 Floyd Church Road Lexington NC
Value 23040
Landvalue 23040
Buildingvalue 148260
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

CHARLES C LEONARD III & PAMELA LEONARD

Name CHARLES C LEONARD III & PAMELA LEONARD
Address 3354 Friendship Church Road Lexington NC
Value 47510
Landvalue 47510
Buildingvalue 75930
Landarea 700 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

CHARLES C LEONARD

Name CHARLES C LEONARD
Address 1239 N Victoria Park Road Fort Lauderdale FL 33304
Value 67080
Landvalue 67080
Buildingvalue 178890

CHARLES BASCOM LEONARD & RAYE LEONARD

Name CHARLES BASCOM LEONARD & RAYE LEONARD
Address 615 Summit Drive Lexington NC
Value 35460
Landvalue 35460
Buildingvalue 64790
Landarea 240 square feet
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

CHARLES B/SARAH P LEONARD

Name CHARLES B/SARAH P LEONARD
Address 9033 Lazywood Place Carefree AZ 85377
Value 63100
Landvalue 63100

CHARLES B LEONARD JR & MARY H LEONARD

Name CHARLES B LEONARD JR & MARY H LEONARD
Address 12236 Roundwood Road Lutherville Timonium MD 21093
Value 125000
Landvalue 125000

CHARLES B LEONARD & SARAH P LEONARD

Name CHARLES B LEONARD & SARAH P LEONARD
Address 1400 N Fox Hill Road Flagstaff AZ 86004

CHARLES B LEONARD & CRYSTAL O LEONARD

Name CHARLES B LEONARD & CRYSTAL O LEONARD
Address 4701 Gross Mill Road Hampstead MD
Value 177000
Landvalue 177000
Buildingvalue 183600
Landarea 296,208 square feet
Airconditioning yes
Numberofbathrooms 2.1

CHARLES ANTHONY LEONARD

Name CHARLES ANTHONY LEONARD
Address 1208 Daisy Lane Hickory NC
Value 39000
Landvalue 39000
Buildingvalue 248900
Landarea 98,446 square feet
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

CHARLES D LEONARD & JUDY L LEONARD

Name CHARLES D LEONARD & JUDY L LEONARD
Address 1453 Willowbrook Drive Boalsburg PA
Value 25130
Landvalue 25130
Buildingvalue 101110
Landarea 11,325 square feet
Airconditioning no
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LEONARD CHARLES + JOSEPHINE +

Name LEONARD CHARLES + JOSEPHINE +
Physical Address 3339 NEW S PROVINCE BLVD, FORT MYERS, FL 33907
Owner Address 1032 VERNIER RD, GROSSE POINTE, MI 48236
County Lee
Year Built 1975
Area 896
Land Code Condominiums
Address 3339 NEW S PROVINCE BLVD, FORT MYERS, FL 33907

Charles Randall Leonard

Name Charles Randall Leonard
Doc Id D0622408
City Portland OR
Designation us-only
Country US

Charles L. Leonard

Name Charles L. Leonard
Doc Id 07475801
City Naperville IL
Designation us-only
Country US

Charles F. Leonard

Name Charles F. Leonard
Doc Id 07724516
City Maple Valley WA
Designation us-only
Country US

Charles Ashley Leonard

Name Charles Ashley Leonard
Doc Id 08352568
City Morrisville NC
Designation us-only
Country US

Charles A. Leonard

Name Charles A. Leonard
Doc Id 08295555
City Hickory NC
Designation us-only
Country US

CHARLES LEONARD

Name CHARLES LEONARD
Type Republican Voter
State CO
Address 140 VILLAGE CT, BASALT, CO 81621
Phone Number 970-903-8343
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Republican Voter
State FL
Address 3525 14TH STREET WEST E, BRADENTON, FL 34205
Phone Number 941-565-1353
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Democrat Voter
State FL
Address 12 JACKSON PKWY, LAKE PLACID, FL 33852
Phone Number 937-604-5338
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Voter
State NC
Address 1801 SUMMIT HILLS WAY, RALEIGH, NC 27607
Phone Number 919-798-1882
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Democrat Voter
State FL
Address 509 LIGHTHOUSE CT, NEPTUNE BEACH, FL 32266
Phone Number 904-728-3154
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Republican Voter
State CT
Address 22 TEXAS DR, OAKDALE, CT 06370
Phone Number 860-859-9436
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Independent Voter
State KY
Address 315 N MAIN ST, CRITTENDEN, KY 41030
Phone Number 859-992-4973
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Independent Voter
State FL
Address 6136 PATRICIA AVE., MILTON, FL 32570
Phone Number 850-626-2786
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Democrat Voter
State IL
Address 1023 HESS CT., ROCKFORD, IL 61101
Phone Number 815-516-1632
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Voter
State IL
Address 4760 E LAWN DRIVE APT 6, ROCKFORD, IL 61108
Phone Number 815-505-3895
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Voter
State IL
Address 4760 E LAWN DR APT 6, ROCKFORD, IL 61108
Phone Number 815-505-3895
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Republican Voter
State MI
Address 2241 SNOVER RD E, DECKERVILLE, MI 48427
Phone Number 810-845-5566
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Independent Voter
State MI
Phone Number 734-904-5032
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Republican Voter
State NC
Address 100 W INNES ST APT 7E, SALISBURY, NC 28144
Phone Number 704-737-8708
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Voter
State MN
Address 1575 WOODBRIDGE ST., SAINT PAUL, MN 55117
Phone Number 651-895-4656
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Voter
State IL
Address 1032 SUMMIT HILLS LN, NAPERVILLE, IL
Phone Number 630-699-9223
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Independent Voter
State AZ
Address 13836 W. LUNDBERG ST., SURPRISE, AZ 85374
Phone Number 623-537-7987
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Voter
State AZ
Address 3153 E LELAND CIR, MESA, AZ 85213
Phone Number 480-560-0566
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Independent Voter
State MD
Address 2750 ROGERS AVE, ELLICOTT CITY, MD 21043
Phone Number 410-465-1103
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Independent Voter
State FL
Address 790 FERNWOOD DR, BROOKSVILLE, FL 34601
Phone Number 352-408-7622
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Voter
State LA
Address 2800 VENTURA DR, CHALMETTE, LA 70043
Phone Number 318-201-5546
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Democrat Voter
State MI
Address 3610 DEARBORN AVE, ROCHESTER HILLS, MI 48309
Phone Number 248-701-5757
Email Address [email protected]

CHARLES LEONARD

Name CHARLES LEONARD
Type Independent Voter
State AL
Address 4110 41ST ST, NORTHPORT, AL 35473
Phone Number 205-339-3403
Email Address [email protected]

Charles W Leonard

Name Charles W Leonard
Visit Date 4/13/10 8:30
Appointment Number U77474
Type Of Access VA
Appt Made 4/30/2014 0:00
Appt Start 5/14/2014 9:00
Appt End 5/14/2014 23:59
Total People 271
Last Entry Date 4/30/2014 17:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Charles V Leonard

Name Charles V Leonard
Visit Date 4/13/10 8:30
Appointment Number U03515
Type Of Access VA
Appt Made 5/2/2012 0:00
Appt Start 5/18/2012 12:30
Appt End 5/18/2012 23:59
Total People 269
Last Entry Date 5/2/2012 6:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Charles W Leonard

Name Charles W Leonard
Visit Date 4/13/10 8:30
Appointment Number U34677
Type Of Access VA
Appt Made 8/12/2011 0:00
Appt Start 8/12/2011 8:52
Appt End 8/12/2011 23:59
Total People 2
Last Entry Date 8/12/2011 8:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Charles K Leonard

Name Charles K Leonard
Visit Date 4/13/10 8:30
Appointment Number U01459
Type Of Access VA
Appt Made 4/19/2011 0:00
Appt Start 4/28/2011 7:30
Appt End 4/28/2011 23:59
Total People 343
Last Entry Date 4/19/2011 12:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Charles Leonard

Name Charles Leonard
Car LEXUS RX 350
Year 2007
Address 1626 SW Waterfall Blvd, Palm City, FL 34990-4746
Vin 2T2GK31U57C024995

CHARLES LEONARD

Name CHARLES LEONARD
Car NISSAN ARMADA
Year 2007
Address 97 VILLAGE ST, INDN HBR BCH, FL 32937-2964
Vin 5N1BA08A47N712135

CHARLES LEONARD

Name CHARLES LEONARD
Car HONDA PILOT
Year 2007
Address 3702 PINECREST DR NE, HICKORY, NC 28601-8741
Vin 2HKYF18127H524624

CHARLES LEONARD

Name CHARLES LEONARD
Car BUICK LACROSSE
Year 2007
Address 4708 28TH AVE, KEARNEY, NE 68845-1269
Vin 2G4WD582871173745

CHARLES LEONARD

Name CHARLES LEONARD
Car FORD FREESTYLE
Year 2007
Address PO BOX 491615, LEESBURG, FL 34749-1615
Vin 1FMDK03157GA19124

CHARLES LEONARD

Name CHARLES LEONARD
Car CHEVROLET COBALT
Year 2007
Address 645 RIVERPARK CIR, LONGWOOD, FL 32779-3707
Vin 1G1AK15F377289208

CHARLES LEONARD

Name CHARLES LEONARD
Car DODGE CALIBER
Year 2007
Address 2839 DILLINGER RD, CARBONDALE, IL 62901-8105
Vin 1B3HB28C17D547127
Phone 618-457-4319

CHARLES LEONARD

Name CHARLES LEONARD
Car CHEVROLET AVALANCHE
Year 2007
Address 7265 PINE STATION RD S, MOBILE, AL 36695-4318
Vin 3GNFK12377G205975

CHARLES LEONARD

Name CHARLES LEONARD
Car GMC YUKON XL
Year 2007
Address 10082 LACEY DR, OLIVE BRANCH, MS 38654-8437
Vin 1GKFC160X7J239630
Phone 662-895-5022

CHARLES LEONARD

Name CHARLES LEONARD
Car GMC YUKON XL
Year 2007
Address 9989 Highway 5, Bunceton, MO 65237-2019
Vin 1GKGK26K67R392070

CHARLES LEONARD

Name CHARLES LEONARD
Car DODGE RAM PICKUP 1500
Year 2007
Address 1740 Kriebel Rd, Lansdale, PA 19446-4870
Vin 1D7HU18N37J613379

CHARLES LEONARD

Name CHARLES LEONARD
Car BUICK LUCERNE
Year 2007
Address 1224 Huffine Rd, Johnson City, TN 37604-2809
Vin 1G4HD57207U215744

CHARLES LEONARD

Name CHARLES LEONARD
Car JEEP LIBERTY
Year 2007
Address 1728 METCALF RD, SHELBY, NC 28150-8677
Vin 1J4GL58K57W640442

CHARLES LEONARD

Name CHARLES LEONARD
Car LEXUS RX 350
Year 2007
Address 13099 HIGHLAND GLEN WAY E, JACKSONVILLE, FL 32224-1613
Vin JTJGK31U570003303

CHARLES LEONARD

Name CHARLES LEONARD
Car MERCEDES-BENZ CLK-CLASS
Year 2007
Address 1 Oxford Pl, Lawrence, NY 11559-2122
Vin WDBTK56F27F226630

CHARLES LEONARD

Name CHARLES LEONARD
Car ACURA TL
Year 2007
Address 2626 Winding Vw, San Antonio, TX 78260-7258
Vin 19UUA66247A047208
Phone 830-980-2028

Charles Leonard

Name Charles Leonard
Car TOYOTA PRIUS
Year 2007
Address 608 Highview Way, Missoula, MT 59803-2235
Vin JTDKB20U377590858
Phone 406-542-7067

CHARLES VICT LEONARD

Name CHARLES VICT LEONARD
Car KIA SPORTAGE
Year 2007
Address 1900 Shenandoah Ct Unit G, Minneapolis, MN 55447-6530
Vin KNDJE723277396701
Phone 763-473-3187

CHARLES M LEONARD

Name CHARLES M LEONARD
Car TOYOTA COROLLA
Year 2007
Address 1200 N Quaker Ln, Alexandria, VA 22302-3004
Vin 2T1BR32E77C714698
Phone

CHARLES LEONARD

Name CHARLES LEONARD
Car FORD FUSION
Year 2007
Address 1701 WOOD DUCK ST NE, SILVERTON, OR 97381-2516
Vin 3FAHP08107R124300

CHARLES LEONARD

Name CHARLES LEONARD
Car CHEVROLET TAHOE
Year 2007
Address 3153 E Leland Cir, Mesa, AZ 85213-2481
Vin 1GNFK130X7R228686

CHARLES LEONARD

Name CHARLES LEONARD
Car TOYOTA CAMRY HYBRID
Year 2007
Address 219 LOOKOUT PL, WAYNE, PA 19087-4675
Vin 4T1BB46K97U004758

CHARLES LEONARD

Name CHARLES LEONARD
Car TOYOTA TUNDRA
Year 2007
Address 1728 Metcalf Rd, Shelby, NC 28150-8677
Vin 5TBRV54157S468539
Phone 704-480-9876

CHARLES LEONARD

Name CHARLES LEONARD
Car BUICK LUCERNE
Year 2007
Address PO BOX 1219, TOPPENISH, WA 98948-0154
Vin 1G4HE57Y27U131944
Phone 509-894-5559

CHARLES LEONARD

Name CHARLES LEONARD
Year 2007
Address 3510 Hancock St Lot 60, Bellevue, NE 68005-5673
Vin 9C2ME090X7R003509

CHARLES LEONARD

Name CHARLES LEONARD
Car INFINITI G35
Year 2007
Address 645 Riverpark Cir, Longwood, FL 32779-3707
Vin JNKCV54E97M910040

Charles Leonard

Name Charles Leonard
Car NISSAN TITAN
Year 2007
Address 421 Osprey Ln, Panama City Beach, FL 32407-7029
Vin 1N6AA06B77N237511

CHARLES LEONARD

Name CHARLES LEONARD
Car GMC ENVOY
Year 2007
Address 1005 Heatherton Dr, Naperville, IL 60563-2224
Vin 1GKDT13S972149523
Phone 630-305-9299

Charles Leonard

Name Charles Leonard
Car TOYOTA CAMRY HYBRID
Year 2007
Address 421 Osprey Ln, Panama City Beach, FL 32407-7029
Vin 4T1BB46K37U005212

Charles Leonard

Name Charles Leonard
Domain selltochuck.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-11
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 6409 Valerie Bluff Lithonia Georgia 30058
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain netmediasvc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3923 28th st SE Grand Rapids MI 49512
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain grupolanka.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2002-09-02
Update Date 2013-08-01
Registrar Name DOMAIN.COM, LLC
Registrant Address Ave. La Estancia, CCCT, Caracas DF 1060-A
Registrant Country VENEZUELA
Registrant Fax 02129591281

Charles Leonard

Name Charles Leonard
Domain sysolcs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 40174 Houston Texas 77240
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain lfamily.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-01-08
Update Date 2009-10-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 157 Hearthstone Cir Goose Creek SC 29445
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain cn-yonggu.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-21
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 13230 Blanco Rd San Antonio TX 78216
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain theinnovativebargainhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-29
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 6407 Valerie Bluff Lithonia Georgia 30058
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain theinnovativehousehunters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-29
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 6407 Valerie Bluff Lithonia Georgia 30058
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain yxsc0818.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-01
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 13230 Blanco Rd San Antonio TX 78216
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain machine2009.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-01
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 13230 Blanco Rd San Antonio TX 78216
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain marry-sh.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-01
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 13230 Blanco Rd San Antonio TX 78216
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain cndalishen.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-21
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 13230 Blanco Rd San Antonio TX 78216
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain yznydhh.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-01
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 13230 Blanco Rd San Antonio TX 78216
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain innovativesecurity-solutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-25
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4731 Malory Place Sarasota Florida 34241
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain medicinepip.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-01
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 13230 Blanco Rd San Antonio TX 78216
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain yzmoto8.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-01
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 13230 Blanco Rd San Antonio TX 78216
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain summitpubs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-15
Update Date 2009-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 107 W. Market St. Charlottesville Virginia 22902
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain cjlproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-10
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 10147 Houston Texas 77240-0174
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain exitwoundgaming.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-10
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 10147 Houston Texas 77240-0174
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain 9vun.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-24
Update Date 2013-07-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 242 Industrial Blvd Villa Rica GA 30180
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain bocai64baidu.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-04-14
Update Date 2013-04-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 616 E Walnut St Altus OK 73521
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain its-bbsc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-25
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 4731 Malory Place Sarasota Florida 34241
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain wgr4i.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-03
Update Date 2013-08-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15830 County Road 54 Loxley AL 36551
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain geftyc330.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-25
Update Date 2013-07-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 85142 Schubert Rd Fernandina Beach FL 32034
Registrant Country UNITED STATES

Charles Leonard

Name Charles Leonard
Domain timetraveldiary.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-04-23
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4615 Oleander Dr. Ste 202 Myrtle Beach SC 29576
Registrant Country UNITED STATES
Registrant Fax 0000000000