Dr Osborne

We have found 11 public records related to Dr Osborne in 2 states . There is 1 business registration records connected with Dr Osborne in public record. This business is registered in Georgia state. There are no industries specified in public records for the businesses we have found. We haven't found any government employees.


Choose State

CT [1] GA [1]

DR FRED OSBORNE

Business Name CENTER FOR YOUTH LEADERSHIP DEVELOPMENT INCOR
Person Name DR FRED OSBORNE
Position registered agent
State GA
Address 5020 NORTH SHORE CT., CONYERS, GA
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-07-29
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

OSBORNE, DR ELEANOR

Name OSBORNE, DR ELEANOR
Amount 2000.00
To DESTEFANO, JOHN
Year 2006
Application Date 2006-12-08
Contributor Occupation ADMINISTRATOR
Contributor Employer NEW HAVEN PUBLIC SCHOOLS
Organization Name NEW HAVEN PUBLIC SCHOOLS
Recipient Party D
Recipient State CT
Seat state:governor
Address 165 DEER HILL RD SOUTHBURY CT

OSBORNE, DR BYRON

Name OSBORNE, DR BYRON
Amount 960.00
To BOLLING, WILLIAM T (BILL)
Year 2010
Application Date 2009-10-08
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State VA
Seat state:governor
Address 1390 SANDOWN LN KESWICK VA

OSBORNE, DR MICHAEL

Name OSBORNE, DR MICHAEL
Amount 500.00
To CUOMO, ANDREW
Year 2006
Application Date 2005-12-15
Recipient Party D
Recipient State NY
Seat state:office
Address 428 E 72ND ST OFC 600 NEW YORK NY

OSBORNE, DR BYRON

Name OSBORNE, DR BYRON
Amount 500.00
To BOLLING, WILLIAM T (BILL)
Year 2010
Application Date 2009-09-30
Contributor Occupation PHYSICIAN
Contributor Employer UROLOGICAL ASSOCIATES
Recipient Party R
Recipient State VA
Seat state:governor
Address 1390 SANDOWN LN KESWICK VA

OSBORNE, DR W WYATT

Name OSBORNE, DR W WYATT
Amount 250.00
To RUFF JR, FRANK M
Year 20008
Application Date 2007-09-04
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State VA
Seat state:upper
Address 1319 N MAIN ST SOUTH BOSTON VA

OSBORNE, DR STACY

Name OSBORNE, DR STACY
Amount 200.00
To WILSON, MIKE
Year 2010
Application Date 2010-07-01
Contributor Employer SELF PODIATRIST
Recipient Party R
Recipient State OH
Seat state:lower
Address 5521 MONTGOMERY RD CINCINNATI OH

OSBORNE, DR SCOTT

Name OSBORNE, DR SCOTT
Amount 100.00
To GRAY-BLANCETT, STEPHEN
Year 20008
Application Date 2008-05-20
Contributor Occupation DOCTOR
Recipient Party D
Recipient State FL
Seat state:lower
Address 12551 STRATHMORE LOOP FORT MYERS FL

OSBORNE, DR STACY

Name OSBORNE, DR STACY
Amount 100.00
To WILSON, MIKE
Year 2010
Application Date 2010-09-02
Contributor Employer SELF PODIATRIST
Recipient Party R
Recipient State OH
Seat state:lower
Address 5521 MONTGOMERY RD CIN OH

OSBORNE, DR HAL

Name OSBORNE, DR HAL
Amount 10.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2005-09-29
Recipient Party D
Recipient State FL
Seat state:governor
Address 117 TURNBERRY DR LAKE WORTH FL

OSBORNE MAE E KEITH A BEHAN & 111 JUNIPER RIDGE DR

Name OSBORNE MAE E KEITH A BEHAN & 111 JUNIPER RIDGE DR
Address 111 Juniper Ridge Drive Waterbury CT
Value 42840
Landvalue 42840
Buildingvalue 73540
Landarea 19,166 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2