Joseph Leonard

We have found 359 public records related to Joseph Leonard in 37 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 55 business registration records connected with Joseph Leonard in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Is Personnel - Support Serv. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $54,746.


Joseph G Leonard

Name / Names Joseph G Leonard
Age 40
Birth Date 1984
Also Known As Joseph R Leonard
Person 131 Hope St, Greenfield, MA 01301
Phone Number 413-781-7800
Possible Relatives
Previous Address 3 Oakdale Pl, Easthampton, MA 01027
Oakdale, Easthampton, MA 01027
179 Crescent Dr, Chicopee, MA 01013
179 Meadow St, Chicopee, MA 01013
177 Chicomansett Vlg, Chicopee, MA 01013
79 Crescent, Chicopee, MA 01013
179 Crescent, Chicopee, MA 01013

Joseph D Leonard

Name / Names Joseph D Leonard
Age 55
Birth Date 1969
Also Known As Don Leonard
Person 203 Brian Dr, West Monroe, LA 71291
Phone Number 318-396-1996
Possible Relatives



Previous Address 427 Ironwood Dr, West Monroe, LA 71291
200 Sylvan Lakes Dr, West Monroe, LA 71291
239 Caldwell Rd #2, West Monroe, LA 71291
2609 Themis St, Cape Girardeau, MO 63701
1418 Rose St, Cape Girardeau, MO 63701
2775 Hawthorne Rd, Cape Girardeau, MO 63701
2809 Arkansas Rd #41, West Monroe, LA 71291
2867 Whitener St #A1, Cape Girardeau, MO 63701
2320 Oliver Rd #108, Monroe, LA 71201
2759 Hawthorne Rd, Cape Girardeau, MO 63701
539 Caldwell Rd #2, West Monroe, LA 71291
2759 Hawth Or St, Cape Girardeau, MO 63701
2089 Arkansas Rd #41, West Monroe, LA 71291
Email [email protected]

Joseph P Leonard

Name / Names Joseph P Leonard
Age 55
Birth Date 1969
Also Known As Joe P Leonard
Person 43 Oakmont Pl, Media, PA 19063
Phone Number 610-892-0984
Possible Relatives







Previous Address 4614 Woodland Ave, Drexel Hill, PA 19026
410 Heatherwood Dr, Media, PA 19063
6400 Cynamide Rd, Bryant, AR 72022
7804 Bonnie Brae Rd, Little Rock, AR 72227
90 Park Pl, Media, PA 19063
6235 Cyamamid, Bryant, AR 72022
647 Aronimink Pl, Drexel Hill, PA 19026
5 Butterfly, Little Rock, AR 72209
678 Bailey Ave, Buffalo, NY 14206
730 Burmont Rd, Drexel Hill, PA 19026

Joseph W Leonard

Name / Names Joseph W Leonard
Age 56
Birth Date 1968
Also Known As Joe Leonard
Person 51 G St, Hull, MA 02045
Phone Number 781-925-2588
Possible Relatives Maryjo Jo Leonard
Frederick F Leonardsr
Previous Address 49 Summit Ave, Hull, MA 02045
51 St, Hull, MA 02045
4183 PO Box, Boston, MA 02211
4183 PO Box, Boston, MA 02101
Email [email protected]

Joseph A Leonard

Name / Names Joseph A Leonard
Age 57
Birth Date 1967
Also Known As Aidan Leonard
Person 196 N St, Boston, MA 02127
Possible Relatives
Previous Address 83 Edward Rd, Watertown, MA 02472
196 N St, South Boston, MA 02127
196 North St, Boston, MA 02113
196 State St, Boston, MA 02109
196 2nd Ave, Boston, MA 02129

Joseph M Leonard

Name / Names Joseph M Leonard
Age 63
Birth Date 1961
Also Known As Joe M Leonard
Person 465 Reservoir St #303, Holden, MA 01520
Phone Number 508-829-1747
Possible Relatives
Previous Address 21891 Consuegra, Mission Viejo, CA 92692
1500 Worcester Rd #218E, Framingham, MA 01702
16838 Hickory Crest Dr, Ballwin, MO 63011
16838 Hickory Crest Dr, Wildwood, MO 63011
22 Randy Rd, Framingham, MA 01701
21891 Consuegra, San Juan Capistrano, CA 92692
164 Chapel Ridge Dr, Hazelwood, MO 63042
15104 Woodson St, Overland Park, KS 66223

Joseph F Leonard

Name / Names Joseph F Leonard
Age 74
Birth Date 1950
Also Known As Joe Leonard
Person 12 Clinton St, Salem, NH 03079
Phone Number 603-898-1373
Possible Relatives


Previous Address 7 Trailerhome Dr, Salem, NH 03079
7 Washington St, Methuen, MA 01844
Trailerhome, Salem, NH 03079
171 PO Box, Lawrence, MA 01842
1071 PO Box, Lawrence, MA 01842

Joseph Leonard

Name / Names Joseph Leonard
Age 75
Birth Date 1949
Also Known As Joseph Leonard
Person 333 PO Box, Maringouin, LA 70757
Phone Number 225-638-6952
Previous Address 435 PO Box, New Roads, LA 70760
4 PO Box, New Roads, LA 70760

Joseph Bernard Leonard

Name / Names Joseph Bernard Leonard
Age 78
Birth Date 1946
Also Known As Joe Leonard
Person 21253 Floral Bay Dr, Forest Lake, MN 55025
Phone Number 651-982-4673
Possible Relatives Velgica Leon







Previous Address 8943 Southern Breeze Dr, Orlando, FL 32836
9955 Airtran Blvd, Orlando, FL 32827
2525 190th St, Torrance, CA 90504
3224 Woodruff Dr, Orlando, FL 32837
114 Rivo Alto Dr, Miami Beach, FL 33139
4600 Golf Ter, Minneapolis, MN 55424
122 13th St, Manhattan Beach, CA 90266
2333 Brickell Ave, Miami, FL 33129
12000 Bayshore Dr, North Miami, FL 33181
3044 15th Ter, Oakland Park, FL 33334
1917 118th Rd, North Miami, FL 33181
1375 Woodfield Rd #400, Schaumburg, IL 60173
Email [email protected]
Associated Business Airtran Airways Inc Airtran Airways, Inc

Joseph P Leonard

Name / Names Joseph P Leonard
Age 79
Birth Date 1945
Also Known As Joe Leonard
Person 7631 Tarpon Cove Cir, Lake Worth, FL 33467
Phone Number 561-304-3105
Possible Relatives
Leonard June Rosen






Previous Address 599 Concord St, Holliston, MA 01746
114 Dodd Dr #124D, Holliston, MA 01746
1640 Worcester Rd #124, Framingham, MA 01702
39 Granite St, Foxboro, MA 02035
114 Dodd, Holder, IL 61736
50 Beacon St, Chestnut Hill, MA 02467
Email [email protected]

Joseph Richard Leonard

Name / Names Joseph Richard Leonard
Age 80
Birth Date 1944
Person 90 Craig St, Milton, MA 02186
Phone Number 617-696-3087
Possible Relatives
Previous Address 7910 3rd St #204, Pembroke Pines, FL 33024
1332 Sandpiper Blvd, Homestead, FL 33035
1451 Egret Rd, Homestead, FL 33035
11021 12th Ct, Pembroke Pines, FL 33025
7210 60th St, Miami, FL 33143

Joseph Oscar Leonard

Name / Names Joseph Oscar Leonard
Age 80
Birth Date 1944
Also Known As Oscar J Leonard
Person 2932 Oakland Rd, Lakeland, LA 70752
Phone Number 504-627-4455
Possible Relatives

Previous Address 380 RR 1, Lakeland, LA 70752
380 RR 1 POB, Lakeland, LA 70752

Joseph P Leonard

Name / Names Joseph P Leonard
Age 80
Birth Date 1944
Also Known As Iii Joseph Leonard
Person 101 Nicol Ln, Cut Off, LA 70345
Phone Number 985-693-4629
Possible Relatives


Tobi P Leonard




Previous Address 101 Nicol Ln, Larose, LA 70345
11660 Highway 308, Larose, LA 70374
549 PO Box, Larose, LA 70373
13500 Main St, Cut Off, LA 70345
106 Nicol Ln, Cut Off, LA 70345
553 PO Box, Larose, LA 70373
1000 Main, Larose, LA 70373

Joseph E Leonard

Name / Names Joseph E Leonard
Age 83
Birth Date 1940
Also Known As Jea E Leonard
Person 7350 Harbour Blvd, Miramar, FL 33023
Phone Number 954-964-3188
Possible Relatives







Previous Address 2882 58th Mnr, Fort Lauderdale, FL 33312
2882 58th St, Fort Lauderdale, FL 33312
11614 54th St, West Palm Beach, FL 33411
2012 Rock Crusher Rd #8, Homosassa, FL 34448
7650 Harbour Blvd, Miramar, FL 33023
21 185th Ter, Miami, FL 33169
300 PO Box, Homosassa, FL 34487
20125 Rockcrucher, Homosassa, FL 34448
3007 RR 1 POB, Homosassa, FL 32646
3007 RR 1 POB, Homosassa, FL 34448

Joseph Leonard

Name / Names Joseph Leonard
Age 85
Birth Date 1938
Also Known As John J Leonard
Person 43 Cochrane St, Melrose, MA 02176
Phone Number 781-665-5734
Possible Relatives
Thomas R Leonrad

Eugenia M Leonrad


Previous Address 68 Perkins Rd #B, Rye, NH 03870
536 PO Box, Rye Beach, NH 03871
5761 Ridge View Dr, Alexandria, VA 22310
70 Perkins Rd, Rye, NH 03870
48 Cochrane St, Melrose, MA 02176
527 Main St #9, Melrose, MA 02176
70 Parsons St, Rye, NY 10580
1027 PO Box, Melrose, MA 02176

Joseph P Leonard

Name / Names Joseph P Leonard
Age 88
Birth Date 1935
Also Known As Joseph Leonard
Person 165 State #446, Vineyard Haven, MA 02568
Phone Number 508-693-2190
Possible Relatives


Previous Address 446 PO Box, Vineyard Haven, MA 02568
21 State Rd, Vineyard Hvn, MA 02568
Anns Little Ln, Vineyard Haven, MA 02568
21 State, Vineyard Haven, MA 02568
21 State Rd, Vineyard Haven, MA 02568
165 State Box Rd #446, Vineyard Haven, MA 02568
Anns Little, Vineyard Haven, MA 02568
1 PO Box, Vineyard Haven, MA 02568
44 PO Box, Vineyard Haven, MA 02568
State, Vineyard Haven, MA 02568

Joseph A Leonard

Name / Names Joseph A Leonard
Age 91
Birth Date 1932
Also Known As Joseph Leonaid
Person 6876 42nd Dr #739, West Palm Beach, FL 33404
Phone Number 617-868-1149
Possible Relatives




Previous Address 252 Pearl St, Cambridge, MA 02139
252 Pearl St #1, Cambridge, MA 02139
74 Dexter St #1, Medford, MA 02155
32 Olcott St #1, Watertown, MA 02472
252 Pearl St #2, Cambridge, MA 02139
13 Old Colony Ln #3, Arlington, MA 02476
60 Pleasant St #212, Arlington, MA 02476
60 Pleasant St #3, Cambridge, MA 02139
252 Curl #2, Cambridge, MA 02138

Joseph P Leonard

Name / Names Joseph P Leonard
Age 93
Birth Date 1930
Also Known As Jos Leonard
Person 5 Crestwood Dr, Gowanda, NY 14070
Phone Number 716-532-5972
Possible Relatives Leona P Leonard

Previous Address Crestwd Dr, Gowanda, NY 14070
2271 Highway 3131, New Roads, LA 70760
2271 Hospital Rd, New Roads, LA 70760
2271 Hwy 3131, New Roads, LA 70760
Crestwd, Gowanda, NY 14070
2271 Hwy #3131, New Roads, LA 70760
208 PO Box, New Roads, LA 70760
5 Av, Gowanda, NY 14070
5 Ave, Gowanda, NY 14070
783 RR 1 POB, Gowanda, NY 14070
Hospital Rd, New Roads, LA 70760
Crestwood Dr Rr, Gowanda, NY 14070
RR 1, Gowanda, NY 14070
986 Napoleon St, New Roads, LA 70760

Joseph H Leonard

Name / Names Joseph H Leonard
Age 99
Birth Date 1924
Person 3 Hemlock Dr, Norwell, MA 02061
Phone Number 781-659-7378
Possible Relatives

Joseph W Leonard

Name / Names Joseph W Leonard
Age 100
Birth Date 1923
Person 177 Woodside Ave, Winthrop, MA 02152
Possible Relatives

Joseph V Leonard

Name / Names Joseph V Leonard
Age 107
Birth Date 1917
Also Known As Joseph Leonard
Person 3204 Stephanie St, Houma, LA 70363
Phone Number 985-879-2809
Possible Relatives
Previous Address 1201 Cardinal Dr #L215, Thibodaux, LA 70301

Joseph P Leonard

Name / Names Joseph P Leonard
Age 108
Birth Date 1916
Also Known As Joseph Leonard
Person 22 Churchill Ave, Brockton, MA 02301
Phone Number 508-588-8081
Possible Relatives



Previous Address 376 Paines Creek Rd, Brewster, MA 02631
64 Oakridge St, Mattapan, MA 02126
64 Oakridge St, Boston, MA 02126
64 Highland Ter, Brockton, MA 02301
Churchill, Brockton, MA 02301

Joseph D Leonard

Name / Names Joseph D Leonard
Age 110
Birth Date 1914
Also Known As Joseph Lapinski
Person 1040 Fingerboard Rd #2FL, Staten Island, NY 10304
Phone Number 718-442-2326
Possible Relatives







Previous Address 38 Potter Ave, Staten Island, NY 10314
1800 Atlantic Blvd #235, Key West, FL 33040
13510 Sabal Palm Ct #B, Delray Beach, FL 33484
1624 23rd St, Brooklyn, NY 11229
1800 Atlantic Blvd #A301, Key West, FL 33040
11211 Military Trl, Boynton Beach, FL 33436

Joseph Leonard

Name / Names Joseph Leonard
Age N/A
Person 15 PO Box, New Roads, LA 70760

Joseph G Leonard

Name / Names Joseph G Leonard
Age N/A
Also Known As Jos G Leonard
Person 15 Edgewater Dr, Wellesley, MA 02481
Phone Number 781-235-5643
Possible Relatives
Previous Address 15 Edgewater Dr, Wellesley Hills, MA 02481
Email [email protected]

Joseph K Leonard

Name / Names Joseph K Leonard
Age N/A
Person 3420 CROSS CREEK DR, MONTGOMERY, AL 36116

Joseph Leonard

Name / Names Joseph Leonard
Age N/A
Person 2532 COUNTY ROAD 351, CRANE HILL, AL 35053

Joseph Leonard

Name / Names Joseph Leonard
Age N/A
Person 904 SE 11TH ST, BENTONVILLE, AR 72712
Phone Number 479-464-4094

Joseph F Leonard

Name / Names Joseph F Leonard
Age N/A
Person 3806 N SOUTH DAKOTA AVE, FLORENCE, AZ 85232
Phone Number 520-868-4839

Joseph F Leonard

Name / Names Joseph F Leonard
Age N/A
Person 3728 N SOUTH DAKOTA AVE, FLORENCE, AZ 85232
Phone Number 520-868-4839

Joseph Leonard

Name / Names Joseph Leonard
Age N/A
Person 2224 W CLARENDON AVE, PHOENIX, AZ 85015
Phone Number 602-923-7366

Joseph W Leonard

Name / Names Joseph W Leonard
Age N/A
Person 25 E EVA ST, APT 8 PHOENIX, AZ 85020
Phone Number 602-870-0955

Joseph T Leonard

Name / Names Joseph T Leonard
Age N/A
Also Known As Jos T Leonard
Person 8 Upland Rd, Somerville, MA 02144
Phone Number 617-776-1483
Possible Relatives



R Leonard
Previous Address Upland, Somerville, MA 02144

Joseph Leonard

Name / Names Joseph Leonard
Age N/A
Person 556 Morningside Dr, Gretna, LA 70056
Possible Relatives
Previous Address 18492 Hosmer Mill Rd, Covington, LA 70435
336 Cherry Blossom Ln, Gretna, LA 70056

Joseph F Leonard

Name / Names Joseph F Leonard
Age N/A
Person 1069 PO Box, Kerrville, TX 78029
Possible Relatives
Previous Address 1222 Virginia Dr, Kerrville, TX 78028

Joseph Leonard

Name / Names Joseph Leonard
Age N/A
Person 73 Tanglewood Dr, Swansea, MA 02777
Possible Relatives
Hujoseph Leonardjr
Ly Andrea Leonard
Herman J Leonardjr

Joseph Leonard

Name / Names Joseph Leonard
Age N/A
Person 957 Oconnor St, Gretna, LA 70053
Possible Relatives

Joseph E Leonard

Name / Names Joseph E Leonard
Age N/A
Person 6860 WILLIAM WAY E, EIGHT MILE, AL 36613
Phone Number 251-645-2828

Joseph W Leonard

Name / Names Joseph W Leonard
Age N/A
Person 215 LEE ROAD 649, WAVERLY, AL 36879
Phone Number 334-887-9933

Joseph G Leonard

Name / Names Joseph G Leonard
Age N/A
Person 1921 HUNTER AVE, MOBILE, AL 36606
Phone Number 251-476-0513

Joseph Leonard

Name / Names Joseph Leonard
Age N/A
Person 945 N PASADENA, UNIT 118 MESA, AZ 85201
Phone Number 480-964-1855

Joseph P Leonard

Name / Names Joseph P Leonard
Age N/A
Person 137 CAPPS RD, JUDSONIA, AR 72081
Phone Number 501-729-5568

Joseph Leonard

Name / Names Joseph Leonard
Age N/A
Person 1858 W MOLLOHAN DR, TUCSON, AZ 85746

JOSEPH HEATH LEONARD

Business Name WTH MOTOR SPORTS, LLC
Person Name JOSEPH HEATH LEONARD
Position Manager
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0455432012-8
Creation Date 2012-08-31
Type Domestic Limited-Liability Company

Joseph Leonard

Business Name Vidsouth Communication
Person Name Joseph Leonard
Position company contact
State GA
Address 2774 Cobb Pkwy NW Ste 109 Kennesaw GA 30152-3469
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 770-975-8347

JOSEPH B. LEONARD

Business Name VALUJET MANAGEMENT CORP.
Person Name JOSEPH B. LEONARD
Position registered agent
State GA
Address 1800 PHOENIX BLVD., STE. 126, ATLANTA, GA 30349
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-10-24
End Date 1999-01-14
Entity Status Withdrawn
Type CEO

Joseph Leonard

Business Name State Farm Insurance
Person Name Joseph Leonard
Position company contact
State FL
Address 744 E Burgess Rd Ste A101 Pensacola FL 32504-6360
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 850-478-9147

Joseph Leonard

Business Name South Creek Vol Fire Dept
Person Name Joseph Leonard
Position company contact
State PA
Address RURAL ROUTE 2 BOX 74 Gillett PA 16925-9802
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Fax Number 570-596-2425

Joseph Leonard

Business Name Quality Pools of Anderson Inc
Person Name Joseph Leonard
Position company contact
State SC
Address 3702 Liberty Hwy Anderson SC 29621-1309
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 864-225-0505

Joseph Leonard

Business Name Pro Shot Photography
Person Name Joseph Leonard
Position company contact
State TN
Address 701 Eastland CT Nashville TN 37206-1143
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 615-227-2110

Joseph Leonard

Business Name Prestige Paper Hangers
Person Name Joseph Leonard
Position company contact
State NJ
Address P.O. BOX 216 Andover NJ 07821-0216
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 973-729-1090

Joseph Leonard

Business Name Positive Images
Person Name Joseph Leonard
Position company contact
State KY
Address 2201 Weber Ave Louisville KY 40205-2112
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Phone Number 502-458-8607

JOSEPH A LEONARD

Business Name PROTON THERAPY USA DEVELOPMENT COMPANY, LLC
Person Name JOSEPH A LEONARD
Position Manager
State NC
Address 3960 EXECUTIVE PARK BLVD 3960 EXECUTIVE PARK BLVD, SOUTHPORT, NC 28461
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0578632007-3
Creation Date 2007-08-16
Type Domestic Limited-Liability Company

JOSEPH LEONARD

Business Name OUT OF THIS WORLD INDUSTRIES
Person Name JOSEPH LEONARD
Position registered agent
Corporation Status Suspended
Agent JOSEPH LEONARD 2525 THAMES STREET, LOS ANGELES, CA 90046-1606
Care Of 2525 THAMES STREET, LOS ANGELES, CA 90046-1606
CEO JOANN LEONARD2525 THAMES STREET, LOS ANGELES, CA 90046-1606
Incorporation Date 1986-05-05

JOSEPH LEONARD

Business Name OSI HARDWARE, INC.
Person Name JOSEPH LEONARD
Position registered agent
Corporation Status Active
Agent JOSEPH LEONARD 2620 SAMARKAND DR, SANTA BARBARA, CA 93105
Care Of 740 STATE ST STE 3B, SANTA BARBARA, CA 93101
CEO JORDAN QUIVEY125 W MASON ST APT 10, SANTA BARBARA, CA 93101
Incorporation Date 2008-06-12

Joseph Leonard

Business Name Leonard, Joseph
Person Name Joseph Leonard
Position company contact
State NY
Address 31 Vista Drive, NORTHPORT, 11768 NY
SIC Code 9711
Phone Number
Email [email protected]

Joseph Leonard

Business Name Leonard Motor Express Inc
Person Name Joseph Leonard
Position company contact
State IL
Address P.O. BOX 696 Mokena IL 60448-0696
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 815-485-0243

Joseph Leonard

Business Name Leonard Motor Express Inc
Person Name Joseph Leonard
Position company contact
State IL
Address 2700 E Lincoln Hwy New Lenox IL 60451-9527
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 815-485-0243
Number Of Employees 5
Annual Revenue 747450
Fax Number 815-485-8458

Joseph Leonard

Business Name Leonard Joseph Painting
Person Name Joseph Leonard
Position company contact
State FL
Address PO Box 2393 Lake Wales FL 33859-2393
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 863-632-1586
Number Of Employees 1
Annual Revenue 88740

Joseph Leonard

Business Name Leonard Joe Auto Broker
Person Name Joseph Leonard
Position company contact
State OH
Address 246 N 3rd St Steubenville OH 43952-2121
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 740-282-0959

Joseph Leonard

Business Name Leonard Enterprises Inc
Person Name Joseph Leonard
Position company contact
State OK
Address 2208 Summer Hollow Ln Edmond OK 73013-2819
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 405-359-2954

JOSEPH LEONARD

Business Name LEONARD, JOSEPH
Person Name JOSEPH LEONARD
Position company contact
State TX
Address 2311 Colonial Ridge, FRIENDSWOOD, TX 77546
SIC Code 308902
Phone Number
Email [email protected]

Joseph Leonard

Business Name Joseph Leonard Insurance
Person Name Joseph Leonard
Position company contact
State NJ
Address P.O. BOX 301301 Totowa NJ 7512
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service

Joseph Leonard

Business Name Joseph Leonard
Person Name Joseph Leonard
Position company contact
State MO
Address 1306 W.Adams - Kirkwood, SAINT LOUIS, 63121 MO
Phone Number
Email [email protected]

Joseph Leonard

Business Name Joseph Leonard
Person Name Joseph Leonard
Position company contact
State MA
Address 42 Greenlodge St Dedham MA 02026-6223
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 781-326-8500
Number Of Employees 1
Annual Revenue 131320

Joseph Leonard

Business Name Joseph Leonard
Person Name Joseph Leonard
Position company contact
State IL
Address 11331 W. 191 St. - Mokena, MOKENA, 60448 IL
Email [email protected]

Joseph Leonard

Business Name Joseph Leonard
Person Name Joseph Leonard
Position company contact
State NY
Address 38 Middale Road, WEST HARRISON, 10604 NY
SIC Code 7378
Phone Number
Email [email protected]

Joseph Leonard

Business Name Joseph Leonard
Person Name Joseph Leonard
Position company contact
State NY
Address 38 Middale Rd., White Plains, NY 10605
SIC Code 581208
Phone Number
Email [email protected]

Joseph Leonard

Business Name Jf Leonard Enterprises Inc
Person Name Joseph Leonard
Position company contact
State GA
Address 207 Fielding Ln SW Atlanta GA 30311-2014
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 404-691-5440

JOSEPH LEONARD

Business Name JOSEPH LEONARD INSURANCE AGENCY
Person Name JOSEPH LEONARD
Position registered agent
Corporation Status Suspended
Agent JOSEPH LEONARD 5043 GRAVES AVE, SAN JOSE, CA 95129
Care Of C/O JOSEPH LEONARD 5043 GRAVES AVE, SAN JOSE, CA 95129
Incorporation Date 1983-07-12

JOSEPH LEONARD

Business Name JACKSON ASSOCIATES, INC.
Person Name JOSEPH LEONARD
Position CEO
Corporation Status Dissolved
Agent 302 N FIRST AVE STE 5, ARCADIA, CA 91006
Care Of 302 N FIRST AVE #5, ARCADIA, CA 91006
CEO JOSEPH LEONARD 302 N FIRST AVE STE 5, ARCADIA, CA 91006
Incorporation Date 1961-12-01

JOSEPH LEONARD

Business Name JACKSON ASSOCIATES, INC.
Person Name JOSEPH LEONARD
Position registered agent
Corporation Status Dissolved
Agent JOSEPH LEONARD 302 N FIRST AVE STE 5, ARCADIA, CA 91006
Care Of 302 N FIRST AVE #5, ARCADIA, CA 91006
CEO JOSEPH LEONARD302 N FIRST AVE STE 5, ARCADIA, CA 91006
Incorporation Date 1961-12-01

JOSEPH F. LEONARD

Business Name J.F. LEONARD ENTERPRISES, INC.
Person Name JOSEPH F. LEONARD
Position registered agent
State GA
Address 207 FIELDING LANE S.W., ATLANTA, GA 30311
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-09
Entity Status Active/Compliance
Type CEO

JOSEPH F. LEONARD

Business Name J.F. LEONARD ENTERPRISES, INC.
Person Name JOSEPH F. LEONARD
Position registered agent
State GA
Address 1705 REYNOLDS RD., ATLANTA, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-09
Entity Status Active/Compliance
Type CFO

Joseph Leonard

Business Name J Leonard Mechancial LLC
Person Name Joseph Leonard
Position company contact
State CT
Address 76 Stonegate Dr Southbury CT 06488-2670
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 203-264-0729
Number Of Employees 2
Annual Revenue 117600

Joseph Leonard

Business Name Iowa Restaurant Association
Person Name Joseph Leonard
Position company contact
State IA
Address 8525 Douglas Avenue Suite 47, Des Moines, IA 50322
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Joseph Leonard

Business Name Gulf Coast Response Corp
Person Name Joseph Leonard
Position company contact
State TX
Address 1485 Garden Lakes Dr Friendswood TX 77546-4462
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 281-992-7568

Joseph Leonard

Business Name Greenbaum & Gilhooley's
Person Name Joseph Leonard
Position company contact
State NY
Address 1379 Route 9 Wappingers Falls NY 12590-4420
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 36
Annual Revenue 1331200
Fax Number 845-297-9700

Joseph Leonard

Business Name French Advg Specialty Co
Person Name Joseph Leonard
Position company contact
State MI
Address 8478 Harder Dr Warren MI 48093-2728
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 586-573-3635

Joseph Leonard

Business Name French Advertising Specialty
Person Name Joseph Leonard
Position company contact
State MI
Address 8478 Harder Dr Warren MI 48093-2728
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 586-573-3635
Number Of Employees 1
Annual Revenue 725180

Joseph Leonard

Business Name Freds Mexican Cafe
Person Name Joseph Leonard
Position company contact
State NC
Address 706 Green Valley Rd, Greensboro, NC 27408
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Joseph Leonard

Business Name Four Seasons Banquet House
Person Name Joseph Leonard
Position company contact
State PA
Address 2361 Bank School Rd Gibsonia PA 15044-8345
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 724-443-6030
Email [email protected]
Number Of Employees 9
Annual Revenue 323200

Joseph Leonard

Business Name Four Season Banquet House
Person Name Joseph Leonard
Position company contact
State PA
Address 2361 Bank School Rd Gibsonia PA 15044-8345
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

JOSEPH LEONARD

Business Name DAVID LEONARD AND ASSOCIATES, PROFESSIONAL CO
Person Name JOSEPH LEONARD
Position Treasurer
State NV
Address 2957 FOX TRAIL DR 2957 FOX TRAIL DR, RENO, NV 89523
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Active
Corporation Number C26453-1998
Creation Date 1998-11-12
Type Domestic Professional Corporation

Joseph Leonard

Business Name Certified Fire Equipment
Person Name Joseph Leonard
Position company contact
State PA
Address RR 4 Box 74 Gillett PA 16925-9504
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 570-596-2589
Fax Number 570-596-2589

Joseph Leonard

Business Name Ais Financial Svc
Person Name Joseph Leonard
Position company contact
State NC
Address 4705 Southport Supply Rd SE Southport NC 28461-9074
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 910-457-7818
Number Of Employees 2
Annual Revenue 656880

Joseph Leonard

Business Name Airtran Holdings Inc
Person Name Joseph Leonard
Position company contact
State FL
Address 9955 Airtran Blvd Orlando FL 32827-5385
Industry Air Transportation (Transportation)
SIC Code 4512
SIC Description Air Transportation, Scheduled
Phone Number 407-251-5600

Joseph Leonard

Business Name Air-Temperature Heating & Clng
Person Name Joseph Leonard
Position company contact
State CT
Address 1669 Thomaston Ave Waterbury CT 06704-1026
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 203-757-0086
Number Of Employees 4
Annual Revenue 991340
Fax Number 203-757-0086

Joseph Leonard

Business Name Air Temperature Htg Coolg LLC
Person Name Joseph Leonard
Position company contact
State CT
Address P.O. BOX 6064 Wolcott CT 06716-0064
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 203-757-0086
Number Of Employees 4
Annual Revenue 181800

JOSEPH B. LEONARD

Business Name AIRTRAN HOLDINGS, INC.
Person Name JOSEPH B. LEONARD
Position registered agent
State GA
Address 9955 AIRTRAN BLVD., ORLANDO, GA 32827
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-10-24
Entity Status Withdrawn
Type CEO

JOSEPH B LEONARD

Business Name AIRTRAN AIRLINES, INC.
Person Name JOSEPH B LEONARD
Position registered agent
State FL
Address 9955 AIRTRAN BLVD, ORLANDO, FL 32827
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-09-15
End Date 1999-10-08
Entity Status Withdrawn
Type CEO

JOSEPH K LEONARD

Business Name AERONAUTICS, INC.
Person Name JOSEPH K LEONARD
Position Secretary
State NV
Address 1304 RANCHO MONTANAS LANE 1304 RANCHO MONTANAS LANE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10900-1998
Creation Date 1998-05-12
Type Domestic Corporation

JOSEPH J LEONARD Jr

Person Name JOSEPH J LEONARD Jr
Filing Number 146251500
Position Director
State TX
Address 2311 COLONIAL RIDGE, Friendswood TX 77546

JOSEPH LEONARD

Person Name JOSEPH LEONARD
Filing Number 800526896
Position DIRECTOR
State TX
Address 141 WATERFORD PLACE, GARLAND TX 75044

JOSEPH LEONARD

Person Name JOSEPH LEONARD
Filing Number 800526896
Position PRESIDENT
State TX
Address 141 WATERFORD PLACE, GARLAND TX 75044

Joseph Lee Leonard

Person Name Joseph Lee Leonard
Filing Number 801543276
Position General Partner
State TX
Address 2316 Shannon St, Houston TX 77027

JOSEPH J LEONARD Jr

Person Name JOSEPH J LEONARD Jr
Filing Number 146251500
Position PRESIDENT
State TX
Address 2311 COLONIAL RIDGE, Friendswood TX 77546

Joseph Lee Leonard

Person Name Joseph Lee Leonard
Filing Number 801986146
Position Manager
State TX
Address 99 Detering Street Suite 108, Houston TX 77007

Leonard Joseph A

State NY
Calendar Year 2016
Employer Doccs Riverview
Job Title Corr Officer
Name Leonard Joseph A
Annual Wage $1,315

Leonard Joseph R

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Paramedic
Name Leonard Joseph R
Annual Wage $83,553

Leonard Joseph R

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Leonard Joseph R
Annual Wage $68,032

Leonard Joseph R

State IL
Calendar Year 2016
Employer Alton Cusd 11
Name Leonard Joseph R
Annual Wage $25,105

Leonard Joseph R

State IL
Calendar Year 2015
Employer Luke O'toole School
Job Title Classroom Teacher
Name Leonard Joseph R
Annual Wage $66,549

Leonard Joseph R

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Paramedic
Name Leonard Joseph R
Annual Wage $83,363

Leonard Joseph R

State IL
Calendar Year 2015
Employer Alton Cusd 11
Name Leonard Joseph R
Annual Wage $15,849

Leonard Joseph R

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Communications Parapro/Pro
Name Leonard Joseph R
Annual Wage $35,413

Leonard Joseph B

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Is Personnel - Support Serv
Name Leonard Joseph B
Annual Wage $91,175

Leonard Joseph B

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Is Personnel - Support Serv
Name Leonard Joseph B
Annual Wage $89,387

Leonard Joseph B

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Is Personnel - Support Serv
Name Leonard Joseph B
Annual Wage $84,768

Leonard Joseph B

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Is Personnel - Support Serv
Name Leonard Joseph B
Annual Wage $79,918

Leonard Joseph B

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Is Personnel - Support Serv
Name Leonard Joseph B
Annual Wage $79,008

Leonard Joseph E

State GA
Calendar Year 2014
Employer General Assembly, Georgia
Job Title Committee Aide 1 (Leg)
Name Leonard Joseph E
Annual Wage $6,105

Leonard Joseph R

State IL
Calendar Year 2017
Employer Alton Cusd 11
Name Leonard Joseph R
Annual Wage $11,723

Leonard Joseph B

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Is Personnel - Support Serv
Name Leonard Joseph B
Annual Wage $78,052

Leonard Joseph B

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Is Personnel - Support Serv
Name Leonard Joseph B
Annual Wage $77,415

Leonard Joseph B

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Is Personnel - Support Serv
Name Leonard Joseph B
Annual Wage $77,415

Leonard Joseph E

State GA
Calendar Year 2010
Employer General Assembly, Georgia
Job Title Committee Aide 1 (Leg)
Name Leonard Joseph E
Annual Wage $4,658

Leonard Joseph J

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Document Control Specialist Iii
Name Leonard Joseph J
Annual Wage $33,000

Leonard Joseph J

State FL
Calendar Year 2017
Employer Justice Administrative Commission
Name Leonard Joseph J
Annual Wage $31,020

Leonard Joseph J

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Document Control Specialist Iii
Name Leonard Joseph J
Annual Wage $31,020

Leonard Joseph P

State FL
Calendar Year 2017
Employer City Of Apoka
Name Leonard Joseph P
Annual Wage $4,824

Pflanz Joseph Leonard

State FL
Calendar Year 2017
Employer Ast - Agency For St Technology
Job Title Government Operations Consultant Ii
Name Pflanz Joseph Leonard
Annual Wage $45,000

Leonard Joseph J

State FL
Calendar Year 2016
Employer Justice Administrative Commission
Name Leonard Joseph J
Annual Wage $31,020

Leonard Joseph J

State FL
Calendar Year 2015
Employer Justice Administrative Commission
Name Leonard Joseph J
Annual Wage $31,020

Leonard Joseph B

State CT
Calendar Year 2018
Employer Military Department
Name Leonard Joseph B
Annual Wage $83

Leonard Joseph E

State CT
Calendar Year 2016
Employer Military Department
Job Title National Guardsman
Name Leonard Joseph E
Annual Wage $276

Leonard Joseph B

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Is Personnel - Support Serv
Name Leonard Joseph B
Annual Wage $77,734

Leonard Joseph E

State CT
Calendar Year 2015
Employer Military Department
Job Title National Guardsman
Name Leonard Joseph E
Annual Wage $10,635

Leonard Joseph R

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Leonard Joseph R
Annual Wage $70,898

Leonard Joseph R

State IL
Calendar Year 2018
Employer Alton Cusd 11
Name Leonard Joseph R
Annual Wage $9,250

Leonard Joseph J

State NY
Calendar Year 2016
Employer Doccs Adirondack
Job Title Maintce Supvr 3
Name Leonard Joseph J
Annual Wage $60,199

Leonard Joseph J

State NY
Calendar Year 2016
Employer Adirondack Correction Facility
Name Leonard Joseph J
Annual Wage $59,010

Leonard Joseph D

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Leonard Joseph D
Annual Wage $117,326

Leonard Joseph J

State NY
Calendar Year 2015
Employer Doccs Adirondack
Job Title Maintce Supvr 3
Name Leonard Joseph J
Annual Wage $56,758

Leonard Joseph C

State NY
Calendar Year 2015
Employer Cornell University
Name Leonard Joseph C
Annual Wage $400

Leonard Joseph J

State NY
Calendar Year 2015
Employer Adirondack Correction Facility
Name Leonard Joseph J
Annual Wage $51,888

Almaguer Sr Joseph Leonard

State NM
Calendar Year 2016
Employer School District Of Las Cruces
Job Title Maint Iii
Name Almaguer Sr Joseph Leonard
Annual Wage $31,395

Leonard Joseph P

State NJ
Calendar Year 2018
Employer Hoboken City
Name Leonard Joseph P
Annual Wage $132,025

Leonard Joseph J

State NJ
Calendar Year 2018
Employer Elizabeth City
Name Leonard Joseph J
Annual Wage $103,314

Leonard Joseph P

State NJ
Calendar Year 2017
Employer Hoboken City
Name Leonard Joseph P
Annual Wage $131,325

Leonard Joseph J

State NJ
Calendar Year 2017
Employer Elizabeth City
Name Leonard Joseph J
Annual Wage $102,800

Leonard Joseph P

State NJ
Calendar Year 2016
Employer City Of Hoboken
Job Title Police Sergeant
Name Leonard Joseph P
Annual Wage $123,689

Leonard Joseph R

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Paramedic
Name Leonard Joseph R
Annual Wage $97,348

Leonard Joseph J

State NE
Calendar Year 2018
Employer Administrative Services - Agency 65
Job Title It Applications Developer
Name Leonard Joseph J
Annual Wage $54,650

Leonard Joseph D

State IA
Calendar Year 2017
Employer City of Alta
Name Leonard Joseph D
Annual Wage $552

Leonard Joseph F

State IN
Calendar Year 2018
Employer Perry Township Schools (Marion)
Job Title Teacher - Soc Studies
Name Leonard Joseph F
Annual Wage $56,850

Leonard Joseph M

State IN
Calendar Year 2018
Employer Hamilton Southeastern School Corporation (Hamilton)
Job Title Teacher
Name Leonard Joseph M
Annual Wage $73,193

Leonard Joseph M

State IN
Calendar Year 2018
Employer Central Indiana Education Service Center (Marion)
Job Title Ioa Instructor
Name Leonard Joseph M
Annual Wage $10,960

Leonard Joseph M

State IN
Calendar Year 2017
Employer Hamilton Southeastern School Corporation (Hamilton)
Job Title Teacher
Name Leonard Joseph M
Annual Wage $91,462

Leonard Joseph M

State IN
Calendar Year 2017
Employer Central Indiana Education Service Center (Marion)
Job Title Ioa Instructor
Name Leonard Joseph M
Annual Wage $11,110

Leonard Joseph F

State IN
Calendar Year 2016
Employer Perry Township Schools (marion)
Job Title Teacher
Name Leonard Joseph F
Annual Wage $52,346

Leonard Joseph M

State IN
Calendar Year 2016
Employer Hamilton Southeastern School Corporation (hamilton)
Job Title Teacher
Name Leonard Joseph M
Annual Wage $91,462

Leonard Joseph F

State IN
Calendar Year 2015
Employer Perry Township Schools (marion)
Job Title Teacher
Name Leonard Joseph F
Annual Wage $50,283

Leonard Joseph M

State IN
Calendar Year 2015
Employer Hamilton Southeastern School Corporation (hamilton)
Job Title Teacher
Name Leonard Joseph M
Annual Wage $88,726

Leonard Joseph R

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Paramedic
Name Leonard Joseph R
Annual Wage $79,235

Leonard Joseph R

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Leonard Joseph R
Annual Wage $75,943

Leonard Joseph D

State IA
Calendar Year 2018
Employer City of Alta
Name Leonard Joseph D
Annual Wage $1,547

Leonard Joseph E

State CO
Calendar Year 2017
Employer School District of Montrose County RE-1J
Name Leonard Joseph E
Annual Wage $44,342

Joseph Leonard

Name Joseph Leonard
Address 11560 S Natchez Ave Worth IL 60482 -2318
Mobile Phone 708-774-2922
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph D Leonard

Name Joseph D Leonard
Address 2602 Milton Mills Rd Acton ME 04001 -5049
Phone Number 207-477-8770
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph P Leonard

Name Joseph P Leonard
Address 318 E 18th St Chicago IL 60616 -1539
Phone Number 312-631-3130
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph M Leonard

Name Joseph M Leonard
Address 15001 Winthrop St Detroit MI 48227 -2318
Phone Number 313-646-8621
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph M Leonard

Name Joseph M Leonard
Address 12003 Colbarn Dr Fishers IN 46038 -1336
Phone Number 317-594-9197
Gender Male
Date Of Birth 1959-03-25
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Joseph A Leonard

Name Joseph A Leonard
Address 7003 Gatorbone Rd Keystone Heights FL 32656 -8195
Phone Number 352-473-7641
Mobile Phone 352-514-7617
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph A Leonard

Name Joseph A Leonard
Address 201 Crystal Cir Mankato MN 56001 -7624
Phone Number 507-345-1635
Gender Male
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 5001
Education Completed College
Language English

Joseph K Leonard

Name Joseph K Leonard
Address 25 Maravista Rd Worcester MA 01606 -2911
Phone Number 508-852-0681
Email [email protected]
Gender Male
Date Of Birth 1962-08-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Joseph Leonard

Name Joseph Leonard
Address 40152 Vincenzia Dr Clinton Township MI 48038-4083 -4083
Phone Number 586-286-7834
Gender Male
Date Of Birth 1914-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Joseph L Leonard

Name Joseph L Leonard
Address 8478 Harder Dr Warren MI 48093 -2728
Phone Number 586-573-3635
Mobile Phone 586-805-8050
Gender Male
Date Of Birth 1923-08-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph T Leonard

Name Joseph T Leonard
Address 2981 Jamesway Ave Holland MI 49424 -1456
Phone Number 616-994-9521
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph E Leonard

Name Joseph E Leonard
Address 4101 Elma St Hutchinson KS 67502 -1717
Phone Number 620-665-8935
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph D Leonard

Name Joseph D Leonard
Address 1714 Kyllo Ln Saint Paul MN 55122 -1131
Phone Number 651-452-1533
Mobile Phone 651-592-0167
Email [email protected]
Gender Male
Date Of Birth 1967-06-22
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph C Leonard

Name Joseph C Leonard
Address 1079 Galway Ln Auburn GA 30011 -2619
Phone Number 770-297-0608
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph L Leonard

Name Joseph L Leonard
Address 1105 Thornebrooke Ct Suwanee GA 30024 -8504
Phone Number 770-355-5338
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph R Leonard

Name Joseph R Leonard
Address 83 Wheelan Way Dallas GA 30157 -3180
Phone Number 770-443-5777
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Leonard

Name Joseph Leonard
Address 42 Greenlodge St Dedham MA 02026 -6223
Phone Number 781-326-8500
Mobile Phone 781-326-8500
Email [email protected]
Gender Male
Date Of Birth 1935-06-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph M Leonard

Name Joseph M Leonard
Address 2244 Woodside Dr Carpentersville IL 60110 -3323
Phone Number 847-428-6302
Mobile Phone 847-769-5079
Email [email protected]
Gender Male
Date Of Birth 1977-12-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph J Leonard

Name Joseph J Leonard
Address 521 Valley Forge Ln Mundelein IL 60060 -2654
Phone Number 847-970-9008
Mobile Phone 847-494-7616
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed College
Language English

Joseph H Leonard

Name Joseph H Leonard
Address 23524 Ne Buddy Clemons Rd Blountstown FL 32424 -4273
Phone Number 850-674-4664
Gender Male
Date Of Birth 1960-02-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Joseph F Leonard

Name Joseph F Leonard
Address 2324 S Cypress Bend Dr Pompano Beach FL 33069-5654 APT 417-4474
Phone Number 954-970-5158
Gender Male
Date Of Birth 1940-06-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Joseph F Leonard

Name Joseph F Leonard
Address 1711 S Coleman Rd Shepherd MI 48883 -9612
Phone Number 989-828-7050
Email [email protected]
Gender Male
Date Of Birth 1977-11-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 5000.00
To GEORGIA DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-25
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State GA
Committee Name GEORGIA DEMOCRATIC PARTY
Address 8943 SOUTHERN BREEZE DR ORLANDO FL

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 2400.00
To James D. Galyean (R)
Year 2010
Transaction Type 15
Filing ID 29992908972
Application Date 2009-08-24
Organization Name Quality Pools of Anderson
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Galyean for Congress
Seat federal:house

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 2304.00
To AirTran Airways
Year 2008
Transaction Type 15
Filing ID 28930595723
Application Date 2007-06-30
Contributor Occupation CEO
Contributor Employer AIRTRAN HOLDINGS
Contributor Gender M
Committee Name AirTran Airways
Address 8943 Southern Breeze ORLANDO FL

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 1750.00
To Cablevision Systems
Year 2012
Transaction Type 15
Filing ID 11931842340
Application Date 2011-03-03
Contributor Occupation Vice President
Contributor Employer Cablevision Systems Corp
Contributor Gender M
Committee Name Cablevision Systems
Address 31 Vista Dr NORTHPORT NY

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 1750.00
To Cablevision Systems
Year 2012
Transaction Type 15
Filing ID 12971401674
Application Date 2012-04-20
Contributor Occupation VICE PRESIDENT
Contributor Employer CABLEVISION SYSTEMS CORP
Contributor Gender M
Committee Name Cablevision Systems
Address 31 Vista Dr NORTHPORT NY

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 1000.00
To GEORGIA DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-25
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State GA
Committee Name GEORGIA DEMOCRATIC PARTY
Address 8943 SOUTHERN BREEZE DR ORLANDO FL

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 750.00
To Cablevision Systems
Year 2010
Transaction Type 15
Filing ID 29934371530
Application Date 2009-05-28
Contributor Occupation VICE PRESI
Contributor Employer CABLEVISION SYSTEMS CORP
Contributor Gender M
Committee Name Cablevision Systems

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 500.00
To National Cable & Telecommunications Assn
Year 2012
Transaction Type 15
Filing ID 11932123658
Application Date 2011-03-08
Contributor Occupation Vice President Marketing and Advertis
Contributor Employer Cablevision Systems Corporation
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 31 Vista Dr NORTHPORT NY

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 500.00
To National Cable & Telecommunications Assn
Year 2010
Transaction Type 15
Filing ID 29934379288
Application Date 2009-03-18
Contributor Occupation Vice President Marketing & Advertisin
Contributor Employer Cablevision Systems Corporation
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 31 Vista Dr NORTHPORT NY

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 500.00
To National Cable & Telecommunications Assn
Year 2010
Transaction Type 15
Filing ID 10930729476
Application Date 2010-04-29
Contributor Occupation Vice President Marketing & Advertisin
Contributor Employer Cablevision Systems Corporation
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 31 Vista Dr NORTHPORT NY

LEONARD, JOSEPH A MR

Name LEONARD, JOSEPH A MR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25980687050
Application Date 2005-11-16
Contributor Occupation President
Contributor Employer A I S Financial Services
Organization Name AIS Financial Services
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 152 W Nepessing St LAPEER MI

LEONARD, JOSEPH B

Name LEONARD, JOSEPH B
Amount 500.00
To Conrad Burns (R)
Year 2006
Transaction Type 15
Filing ID 26020081771
Application Date 2005-12-05
Contributor Occupation AIRTRAN AIRWAYS INC/CHAIRMAN/CEO
Organization Name AirTran Airways
Contributor Gender M
Recipient Party R
Recipient State MT
Committee Name Friends of Conrad Burns 2006
Seat federal:senate

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 500.00
To Daniel W Hynes (D)
Year 2004
Transaction Type 15
Filing ID 23020332436
Application Date 2003-06-30
Contributor Occupation EMPLOYEE LEGAL SERVICES
Organization Name Employee Legal Services
Contributor Gender U
Recipient Party D
Recipient State IL
Committee Name Hynes for Senate Exploratory Cmte
Seat federal:senate

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992102490
Application Date 2003-09-25
Contributor Occupation Office supervisor
Contributor Employer Capital District Physicians' Health Pl
Organization Name Capital District Physicians' Health
Contributor Gender U
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 206 Delaware Ave 2 ALBANY NY

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 500.00
To COTTER, KEVIN M
Year 2010
Application Date 2010-07-02
Contributor Occupation OWNER
Contributor Employer GHOST TOWN SALOON
Recipient Party R
Recipient State MI
Seat state:lower
Address 1711 S COLEMAN RD SHEPHERD MI

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990408729
Application Date 2003-11-08
Contributor Occupation Office supervisor
Contributor Employer Capital District Physicians' Health Pl
Organization Name Capital District Physicians' Health
Contributor Gender U
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 206 Delaware Ave 2 ALBANY NY

LEONARD, JOSEPH E

Name LEONARD, JOSEPH E
Amount 500.00
To DEPUE, DALE
Year 2004
Application Date 2003-08-27
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State OK
Seat state:lower
Address 4725 SUNDANCE CT NORMAN OK

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 400.00
To Dan Boren (D)
Year 2004
Transaction Type 15
Filing ID 24991072860
Application Date 2004-03-31
Contributor Occupation Physicians
Contributor Employer Southwest
Organization Name Southwest
Contributor Gender U
Recipient Party D
Recipient State OK
Committee Name Boren for Congress
Seat federal:house
Address 1000 SW44 OKLAHOMA CITY OK

LEONARD, JOSEPH MD

Name LEONARD, JOSEPH MD
Amount 365.00
To American Academy of Otolaryngology
Year 2008
Transaction Type 15
Filing ID 28930076225
Application Date 2007-08-02
Contributor Occupation Physician
Contributor Employer Self Employed
Contributor Gender M
Committee Name American Academy of Otolaryngology
Address 900 N Porter Ave Ste 209 NORMAN OK

LEONARD, JOSEPH A MR

Name LEONARD, JOSEPH A MR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26990253230
Application Date 2005-12-12
Contributor Occupation Owner
Contributor Employer Ais Financial Services
Organization Name Ais Financial Services
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 152 W Nepessing St LAPEER MI

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 250.00
To Chris Carney (D)
Year 2008
Transaction Type 15
Filing ID 28992881217
Application Date 2008-10-13
Contributor Occupation retired
Contributor Employer none
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Carney for Congress
Seat federal:house
Address 35839 Route 14 GILLETT PA

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 250.00
To PADDACK, SUSAN (COMMITTEE 2)
Year 2006
Application Date 2006-03-11
Contributor Occupation MEDICAL DOCTOR
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State OK
Seat state:upper
Address 4725 SUNDANCE CT NORMAN OK

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 250.00
To Chris Carney (D)
Year 2010
Transaction Type 15
Filing ID 10930559757
Application Date 2010-03-11
Contributor Occupation retired
Contributor Employer none
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Carney for Congress
Seat federal:house
Address 35839 Route 14 GILLETT PA

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 250.00
To National Cable & Telecommunications Assn
Year 2008
Transaction Type 15
Filing ID 27990418647
Application Date 2007-05-14
Contributor Occupation Vice President Mass
Contributor Employer Cablevision Systems Corporatio
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 31 Vista Dr NORTHPORT NY

LEONARD, JOSEPH D

Name LEONARD, JOSEPH D
Amount 250.00
To Kirsten Gillibrand (D)
Year 2006
Transaction Type 15
Filing ID 26960523685
Application Date 2006-09-28
Contributor Occupation Supervisor
Contributor Employer CDPHP
Organization Name Cdphp
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:house
Address 98 25th St TROY NY

LEONARD, JOSEPH D

Name LEONARD, JOSEPH D
Amount 250.00
To Kirsten Gillibrand (D)
Year 2006
Transaction Type 15e
Filing ID 26950270171
Application Date 2006-05-04
Contributor Occupation Supervisor
Contributor Employer CDPHP
Organization Name EMILY's List
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:house
Address 98 25th St TROY NY

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 250.00
To National Cable & Telecommunications Assn
Year 2008
Transaction Type 15
Filing ID 28991298312
Application Date 2008-05-30
Contributor Occupation VICE
Contributor Employer CABLEVISION SYSTEMS CORPORATIO
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 31 Vista Dr NORTHPORT NY

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 200.00
To MARKELL, JACK
Year 20008
Application Date 2008-09-04
Recipient Party D
Recipient State DE
Seat state:governor
Address 2510 SWAIN ST PHILADELPHIA PA

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 200.00
To SULLIVAN, PAUL P
Year 2010
Application Date 2010-04-19
Contributor Occupation PROBATION OFFICER
Contributor Employer COMMONWEALTH OF MASSACHUSETTS
Recipient Party D
Recipient State MA
Seat state:lower
Address 22 CHURCHILL AVE BROCKTON MA

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 200.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-06-16
Contributor Occupation MANAGER
Contributor Employer CAPITAL DISTRICT PHYSICIANS HEALTH PLAN INC
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 59 BELVIDERE AVE NY

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 100.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-05
Contributor Occupation MANAGER
Contributor Employer CDPHP
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 59 BELVIDERE AVE ALBANY NY

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 100.00
To SHERAN, KATHLEEN
Year 2006
Application Date 2006-03-27
Contributor Employer HOLIDAY INN
Organization Name HOLIDAY INN
Recipient Party D
Recipient State MN
Seat state:upper
Address 1108 W RIVER DR MANKATO MN

LEONARD, JOSEPH E

Name LEONARD, JOSEPH E
Amount 100.00
To DEPUE, DALE
Year 2004
Application Date 2004-10-05
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMP
Recipient Party R
Recipient State OK
Seat state:lower
Address 4725 SUNDANCE CT NORMAN OK

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 100.00
To BAKER, MATTHEW E
Year 2010
Recipient Party R
Recipient State PA
Seat state:lower
Address 35839 RTE 14 GILLETT PA

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 50.00
To SHERAN, KATHLEEN
Year 2006
Application Date 2006-07-20
Contributor Employer HOLIDAY INN
Organization Name HOLIDAY INN
Recipient Party D
Recipient State MN
Seat state:upper
Address 1108 W RIVER DR MANKATO MN

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 50.00
To MURZIN, DAVE
Year 20008
Application Date 2008-07-29
Recipient Party R
Recipient State FL
Seat state:lower
Address 8094 N DAVIS HWY PENSACOLA FL

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 25.00
To FRESEN, ERIK
Year 20008
Application Date 2008-10-19
Recipient Party R
Recipient State FL
Seat state:lower
Address 8094 N DAVIS HWY PENSACOLA FL

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 25.00
To BOLTON, VALINDA
Year 2006
Application Date 2006-04-14
Recipient Party D
Recipient State TX
Seat state:lower

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 20.00
To SALADINO, JOSEPH S
Year 2006
Application Date 2006-10-27
Recipient Party R
Recipient State NY
Seat state:lower
Address 191 N CHESTNUT ST N MASSAPEQUA NY

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount 20.00
To CORDRAY, RICHARD
Year 2010
Application Date 2010-09-20
Contributor Employer RETIRED
Recipient Party D
Recipient State OH
Seat state:office
Address 1162 NE RIVER RD LAKE MILTON OH

LEONARD, JOSEPH

Name LEONARD, JOSEPH
Amount -900.00
To Howard Dean (D)
Year 2004
Transaction Type 22y
Filing ID 24990848077
Application Date 2004-02-26
Organization Name Capital District Physicians' Health
Contributor Gender U
Recipient Party D
Committee Name Dean for America
Seat federal:president

JOSEPH K LEONARD & DIANE L LEONARD

Name JOSEPH K LEONARD & DIANE L LEONARD
Address 25 Maravista Road Worcester MA
Value 97000
Landvalue 97000
Buildingvalue 103100
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LEONARD JOSEPH R &

Name LEONARD JOSEPH R &
Physical Address 19719 BERGENFELD DR, LAND O LAKES, FL 34638
Owner Address EL-KASMI MOHAMMED, LAND O LAKES, FL 34638
Ass Value Homestead 152745
Just Value Homestead 159908
County Pasco
Year Built 2002
Area 3134
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 19719 BERGENFELD DR, LAND O LAKES, FL 34638

LEONARD JOSEPH R &

Name LEONARD JOSEPH R &
Physical Address 6567 BELLVIEW PINES PL, PENSACOLA, FL 32526
Owner Address 6567 BELLVIEW PINES PL, PENSACOLA, FL 32526
Ass Value Homestead 76097
Just Value Homestead 76097
County Escambia
Year Built 1984
Area 1368
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6567 BELLVIEW PINES PL, PENSACOLA, FL 32526

LEONARD JOSEPH M

Name LEONARD JOSEPH M
Physical Address 20941 CALLE CRISTAL LN, NORTH FORT MYERS, FL 33917
Owner Address 20941 CALLE CRISTAL LN UNIT 3, NORTH FORT MYERS, FL 33917
Ass Value Homestead 88436
Just Value Homestead 92200
County Lee
Year Built 2005
Area 1859
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 20941 CALLE CRISTAL LN, NORTH FORT MYERS, FL 33917

LEONARD JOSEPH H TRUSTEE

Name LEONARD JOSEPH H TRUSTEE
Physical Address 801 ARIOLA DR, PENSACOLA BEACH, FL 32561
Owner Address PO BOX 11471, PENSACOLA, FL 32524
Ass Value Homestead 181493
Just Value Homestead 371599
County Escambia
Year Built 2007
Area 3819
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 801 ARIOLA DR, PENSACOLA BEACH, FL 32561

LEONARD JOSEPH H

Name LEONARD JOSEPH H
Physical Address 8094 N DAVIS HWY, PENSACOLA, FL 32514
Owner Address PO BOX 11471, PENSACOLA, FL 32524
County Escambia
Year Built 1988
Area 3066
Land Code Insurance company offices
Address 8094 N DAVIS HWY, PENSACOLA, FL 32514

LEONARD JOSEPH H

Name LEONARD JOSEPH H
Physical Address 23524 BUDDY CLEMMONS RD NE, BLOUNTSTOWN, FL 32424
Owner Address P O BOX 595, BLOUNTSTOWN, FL 32424
Ass Value Homestead 281711
Just Value Homestead 311473
County Calhoun
Year Built 2003
Area 4124
Applicant Status Husband
Land Code Single Family
Address 23524 BUDDY CLEMMONS RD NE, BLOUNTSTOWN, FL 32424

LEONARD JOSEPH E

Name LEONARD JOSEPH E
Physical Address 9540 LAKE SERENA DR, BOCA RATON, FL 33496
Owner Address 9540 LAKE SERENA DR, BOCA RATON, FL 33496
Ass Value Homestead 287422
Just Value Homestead 287422
County Palm Beach
Year Built 1994
Area 2941
Land Code Single Family
Address 9540 LAKE SERENA DR, BOCA RATON, FL 33496

LEONARD JOSEPH D JR

Name LEONARD JOSEPH D JR
Physical Address 111 COUNTY ROAD 13, SAINT AUGUSTINE, FL 32092
Owner Address 111 COUNTY ROAD 13 S, SAINT AUGUSTINE, FL 32092
Ass Value Homestead 214567
Just Value Homestead 216027
County St. Johns
Year Built 1997
Area 1953
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 111 COUNTY ROAD 13, SAINT AUGUSTINE, FL 32092

LEONARD JOSEPH R & DE ANN M T

Name LEONARD JOSEPH R & DE ANN M T
Physical Address 5708 ILLUMINATION LN, LEESBURG FL, FL 34748
Ass Value Homestead 157111
Just Value Homestead 157111
County Lake
Year Built 2006
Area 2252
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5708 ILLUMINATION LN, LEESBURG FL, FL 34748

LEONARD JOSEPH C

Name LEONARD JOSEPH C
Physical Address 7103 JUNE BUG LN, ORLANDO, FL 32818
Owner Address NYKAMP SHEREE A, ORLANDO, FLORIDA 32818
County Orange
Year Built 1981
Area 2081
Land Code Single Family
Address 7103 JUNE BUG LN, ORLANDO, FL 32818

LEONARD JOSEPH A & LAVINIA

Name LEONARD JOSEPH A & LAVINIA
Physical Address 1320 ELKCAM BLVD, DELTONA, FL 32725
Ass Value Homestead 73767
Just Value Homestead 77280
County Volusia
Year Built 1984
Area 1652
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1320 ELKCAM BLVD, DELTONA, FL 32725

LEONARD JOSEPH A

Name LEONARD JOSEPH A
Physical Address 44420 MARY SAULS CIR, CALLAHAN, FL 32011
Owner Address PO BOX 1428, CALLAHAN, FL 32011
Ass Value Homestead 89855
Just Value Homestead 89855
County Nassau
Year Built 1992
Area 1950
Land Code Single Family
Address 44420 MARY SAULS CIR, CALLAHAN, FL 32011

LEONARD JOSEPH A

Name LEONARD JOSEPH A
Physical Address 7003 GATORBONE RD, KEYSTONE HEIGHTS, FL 32656
Owner Address 7003 GATORBONE ROAD, KEYSTONE HGTS, FL 32656
Ass Value Homestead 63710
Just Value Homestead 65560
County Clay
Year Built 1967
Area 1800
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7003 GATORBONE RD, KEYSTONE HEIGHTS, FL 32656

LEONARD JOSEPH &

Name LEONARD JOSEPH &
Physical Address 7631 TARPON COVE CIR, LAKE WORTH, FL 33467
Owner Address 7631 TARPON COVE CIR, LAKE WORTH, FL 33467
Ass Value Homestead 304800
Just Value Homestead 304800
County Palm Beach
Year Built 2003
Area 3003
Land Code Single Family
Address 7631 TARPON COVE CIR, LAKE WORTH, FL 33467

LEONARD JOSEPH &

Name LEONARD JOSEPH &
Physical Address 11614 54TH ST N, WEST PALM BEACH, FL 33411
Owner Address 11614 54TH ST N, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 198745
Just Value Homestead 209977
County Palm Beach
Year Built 1980
Area 3551
Land Code Single Family
Address 11614 54TH ST N, WEST PALM BEACH, FL 33411

LEONARD JOSEPH

Name LEONARD JOSEPH
Physical Address 127 LAKE LOUISE CIR, INTERLACHEN, FL 32148
Ass Value Homestead 34790
Just Value Homestead 37051
County Putnam
Year Built 1985
Area 1312
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 127 LAKE LOUISE CIR, INTERLACHEN, FL 32148

LEONARD H & JOSEPH H HAMKER JT

Name LEONARD H & JOSEPH H HAMKER JT
Physical Address 521 NW 9 AVE, Homestead, FL 33030
Owner Address 94 NE 18 ST, HOMESTEAD, FL 33030
County Miami Dade
Land Code Vacant Residential
Address 521 NW 9 AVE, Homestead, FL 33030

LEONARD JOSEPH A JR +CANDACE M

Name LEONARD JOSEPH A JR +CANDACE M
Physical Address 20955 ISLAND SOUND CIR, ESTERO, FL 33928
Owner Address 12 POINT DR, SOMERS POINT, NJ 08244
County Lee
Year Built 2002
Area 1535
Land Code Condominiums
Address 20955 ISLAND SOUND CIR, ESTERO, FL 33928

LEONARD H & JOSEPH H HAMKER JT

Name LEONARD H & JOSEPH H HAMKER JT
Physical Address 513 NW 9 AVE, Homestead, FL 33030
Owner Address 94 NE 18 ST, HOMESTEAD, FL 33030
County Miami Dade
Land Code Vacant Residential
Address 513 NW 9 AVE, Homestead, FL 33030

LEONARD JOSEPH

Name LEONARD JOSEPH
Address 10578 FLATLANDS 7 STREET, NY 11236
Value 509000
Full Value 509000
Block 8290
Lot 34
Stories 1

JOSEPH & R LEONARD

Name JOSEPH & R LEONARD
Address 11216 Hiawatha Lane Indian Head Park IL 60525
Landarea 21,780 square feet
Airconditioning Yes
Basement Partial and Rec Room

JOSEPH J LEONARD

Name JOSEPH J LEONARD
Address 825 Judson Street Philadelphia PA 19130
Value 36557
Landvalue 36557
Buildingvalue 259243
Landarea 672 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 145000

JOSEPH J LEONARD

Name JOSEPH J LEONARD
Address 44 Sullivan Street Swoyersville PA
Value 20200
Landvalue 20200
Buildingvalue 41800

JOSEPH J LEONARD

Name JOSEPH J LEONARD
Address 3045 W Washington Street Lincoln NE 68522

JOSEPH J & EILEEN M LEONARD

Name JOSEPH J & EILEEN M LEONARD
Address 521 Valley Forge Lane Mundelein IL 60060
Value 22658
Landvalue 22658
Buildingvalue 60754

JOSEPH H LEONARD

Name JOSEPH H LEONARD
Address 16303 NE 198th Street Woodinville WA 98072
Value 169000
Landvalue 260000
Buildingvalue 169000

JOSEPH H ANN G LEONARD

Name JOSEPH H ANN G LEONARD
Address 11331 W 191st Street Mokena IL 60448
Value 13238
Landvalue 13238
Buildingvalue 67865

JOSEPH G LEONARD

Name JOSEPH G LEONARD
Address 3818 Parkland Drive Fairfax VA
Value 284000
Landvalue 284000
Buildingvalue 335670
Landarea 7,393 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JOSEPH F LEONARD

Name JOSEPH F LEONARD
Address 2324 S Cypress Bend Drive #417 Pompano Beach FL 33069
Value 7250
Landvalue 7250
Buildingvalue 65280

JOSEPH & LYNDA LEONARD

Name JOSEPH & LYNDA LEONARD
Address 627 Wood Creek Drive Island Lake IL 60042
Value 16611
Landvalue 16611
Buildingvalue 38798

JOSEPH E LEONARD & KAREN H LEONARD

Name JOSEPH E LEONARD & KAREN H LEONARD
Address 3116 Iron Gate Trail High Point NC 27282-8586
Value 32000
Landvalue 32000
Buildingvalue 135800
Bedrooms 4
Numberofbedrooms 4

JOSEPH D LEONARD & GLORIA A LEONARD

Name JOSEPH D LEONARD & GLORIA A LEONARD
Address 221 Needlewood Lane Reynoldsburg OH 43068
Value 27600
Landvalue 27600
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JOSEPH D LEONARD & BEVERLIE A LEONARD

Name JOSEPH D LEONARD & BEVERLIE A LEONARD
Address 1617 Country Acres Drive St. Peters MO
Value 40000
Landvalue 40000
Buildingvalue 136710
Landarea 10,454 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 50750

JOSEPH C STEINER EMMA C LEONARD

Name JOSEPH C STEINER EMMA C LEONARD
Address 4719 Kingsessing Avenue Philadelphia PA 19143
Value 28028
Landvalue 28028
Buildingvalue 234972
Landarea 1,960 square feet
Type Unfinished improvements. Improvements underway, repairs without permits
Price 349000

JOSEPH A LEONARD & WARAWAT KOSHGARIAN LEONARD

Name JOSEPH A LEONARD & WARAWAT KOSHGARIAN LEONARD
Address 222 NE Twelfth Street Atlanta GA
Value 44300
Landvalue 44300
Buildingvalue 165600
Landarea 988 square feet

JOSEPH A LEONARD & LAVINIA LEONARD

Name JOSEPH A LEONARD & LAVINIA LEONARD
Year Built 1984
Address 1320 Elkcam Boulevard Deltona FL
Value 16834
Landvalue 16834
Buildingvalue 68729
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 77040

JOSEPH A LEONARD

Name JOSEPH A LEONARD
Address 1218 Pemberton Drive Fort Wayne IN

JOSEPH A JR ETAL LEONARD

Name JOSEPH A JR ETAL LEONARD
Address 2 Skyline Road Boston MA 02136
Value 134300
Landvalue 134300
Buildingvalue 199200
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JOSEPH E LEONARD

Name JOSEPH E LEONARD
Address 137 Bent Tree Drive Lancaster PA 17603
Value 53800
Landvalue 53800

LEONARD CRAIG JOSEPH

Name LEONARD CRAIG JOSEPH
Physical Address 205 WADE AV, DELAND, FL 32724
Ass Value Homestead 34253
Just Value Homestead 37654
County Volusia
Year Built 1959
Area 720
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 205 WADE AV, DELAND, FL 32724

Joseph T. Leonard

Name Joseph T. Leonard
Doc Id D0652580
City Minneapolis MN
Designation us-only
Country US

Joseph T. Leonard

Name Joseph T. Leonard
Doc Id D0664720
City Minneapolis MN
Designation us-only
Country US

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Voter
State FL
Address 2324 S CYPRESS BEND DR #417, POMPANO BEACH, FL 33069
Phone Number 954-629-3843
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Independent Voter
State FL
Address PO BOX 2393, LAKE WALES, FL 33859
Phone Number 863-632-1586
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Independent Voter
State FL
Address 101 CHAMPAGNE CT, NAPLES, FL 34112
Phone Number 850-873-3779
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Voter
State NY
Address 23 JOHNSON DR, STONY POINT, NY 10980
Phone Number 845-264-0497
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Independent Voter
State MA
Address 131 RIVERSIDE DRIVE, DEDHAM, MA 2026
Phone Number 781-771-0765
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Republican Voter
State NV
Address 4210 SHERMAN LN, CARSON CITY, NV 89706
Phone Number 775-887-1359
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Democrat Voter
State FL
Address 615 HONEYSUCKLE LN, VERO BEACH, FL 32963
Phone Number 772-475-6699
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Voter
State NJ
Address 11 DOUGLAS RD, EAST BRUNSWICK, NJ 8816
Phone Number 732-745-8732
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Voter
State NJ
Address 3000 ESSEX RD, TINTON FALLS, NJ 7753
Phone Number 732-687-8334
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Democrat Voter
State FL
Address 420 6TH AVE N, ST PETERSBURG, FL 33715
Phone Number 727-744-0925
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Independent Voter
State IL
Address 5809 CHICAGO AVE, BERKELEY, IL 60163
Phone Number 708-921-0421
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Voter
State MO
Address 2150 RANDOLPH ST #903G, SAINT CHARLES, MO 63301
Phone Number 636-734-2388
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Independent Voter
State NY
Address 49 SUMMIT DR, HUNTINGTON, NY 11743
Phone Number 631-786-3163
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Voter
State OH
Address 1593 ROXBURY RD, COLUMBUS, OH 43212
Phone Number 614-563-6331
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Republican Voter
State OH
Address 306 VINWOOD LN, POWELL, OH 43065
Phone Number 614-306-0203
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Independent Voter
State MI
Address 36022 POUND RD, RICHMOND, MI 48062
Phone Number 586-549-5014
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Democrat Voter
State OH
Address 120 MALVERN PL, CINCINNATI, OH 45219
Phone Number 513-344-8314
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Republican Voter
State MA
Address 376 PAINES CREEK RD, BREWSTER, MA 2631
Phone Number 508-930-3014
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Voter
State MA
Address PO BOX 56, EAST SANDWICH, MA 2537
Phone Number 508-415-3999
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Voter
State KY
Address 1250 HOMESTEAD VALLEY RD, NEW HOPE, KY 40052
Phone Number 502-381-1954
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Republican Voter
State FL
Address 7003 GATORBONE RD, KEYSTONE HGTS, FL 32656
Phone Number 352-514-7617
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Independent Voter
State NC
Address 125 ORVILLE DR, HIGH POINT, NC 27260
Phone Number 336-926-3225
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Republican Voter
State IN
Address 1710 KESSLER BOULEVARD EAST DR, INDIANAPOLIS, IN 46220
Phone Number 317-430-1190
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Republican Voter
State IN
Address 6033 N PARK AVE, INDIANAPOLIS, IN 46220
Phone Number 317-430-1188
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Democrat Voter
State MI
Address 19746 SCHAEFER HWY, DETROIT, MI 48235
Phone Number 313-862-0510
Email Address [email protected]

JOSEPH LEONARD

Name JOSEPH LEONARD
Type Independent Voter
State IL
Address 809 CYPRESS DR, CHATHAM, IL 62629
Phone Number 217-975-0272
Email Address [email protected]

Joseph H Leonard

Name Joseph H Leonard
Visit Date 4/13/10 8:30
Appointment Number INAUG1
Type Of Access AL
Appt Made 1/21/13 0:00
Appt Start 1/22/13 10:00
Appt End 1/22/13 23:59
Total People 3740
Last Entry Date 1/21/13 20:09
Meeting Location WH
Caller VISITORS
Description INAUGURATION OPEN HOUSES ACCESS LIST
Release Date 04/26/2013 07:00:00 AM +0000

Joseph T Leonard

Name Joseph T Leonard
Visit Date 4/13/10 8:30
Appointment Number U46289
Type Of Access VA
Appt Made 10/12/12 0:00
Appt Start 10/16/12 11:30
Appt End 10/16/12 23:59
Total People 13
Last Entry Date 10/12/12 15:42
Meeting Location WH
Caller JONATHAN
Release Date 01/25/2013 08:00:00 AM +0000
Badge Number 92210

joseph a leonard

Name joseph a leonard
Visit Date 4/13/10 8:30
Appointment Number U41954
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/5/12 12:00
Appt End 10/5/12 23:59
Total People 268
Last Entry Date 9/25/12 16:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Joseph R Leonard

Name Joseph R Leonard
Visit Date 4/13/10 8:30
Appointment Number U23676
Type Of Access VA
Appt Made 7/13/12 0:00
Appt Start 7/17/12 16:00
Appt End 7/17/12 23:59
Total People 7
Last Entry Date 7/13/12 13:31
Meeting Location OEOB
Caller JESSE
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 92997

JOSEPH E LEONARD

Name JOSEPH E LEONARD
Visit Date 4/13/10 8:30
Appointment Number U66327
Type Of Access VA
Appt Made 12/12/2011 0:00
Appt Start 12/15/2011 14:00
Appt End 12/15/2011 23:59
Total People 592
Last Entry Date 12/12/2011 19:13
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

Joseph R Leonard

Name Joseph R Leonard
Visit Date 4/13/10 8:30
Appointment Number U51895
Type Of Access VA
Appt Made 10/19/11 0:00
Appt Start 10/21/11 16:30
Appt End 10/21/11 23:59
Total People 5
Last Entry Date 10/19/11 18:22
Meeting Location NEOB
Caller LISA
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 86382

JOSEPH E LEONARD

Name JOSEPH E LEONARD
Visit Date 4/13/10 8:30
Appointment Number U65190
Type Of Access VA
Appt Made 12/7/10 13:06
Appt Start 12/8/10 17:00
Appt End 12/8/10 23:59
Total People 90
Last Entry Date 12/7/10 13:06
Meeting Location OEOB
Caller MIKA
Description BILL SIGNING
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 82287

JOSEPH LEONARD

Name JOSEPH LEONARD
Visit Date 4/13/10 8:30
Appointment Number U45031
Type Of Access VA
Appt Made 10/7/09 13:28
Appt Start 10/7/09 14:00
Appt End 10/7/09 23:59
Total People 1
Last Entry Date 10/7/09 13:37
Meeting Location OEOB
Caller ANNE
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 76045

JOSEPH LEONARD

Name JOSEPH LEONARD
Visit Date 4/13/10 8:30
Appointment Number U93752
Type Of Access VA
Appt Made 4/2/10 16:51
Appt Start 4/6/10 10:00
Appt End 4/6/10 23:59
Total People 1
Last Entry Date 4/2/10 16:50
Meeting Location OEOB
Caller ABIGAIL
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77902

JOSEPH LEONARD

Name JOSEPH LEONARD
Car SCION XB
Year 2008
Address 1316 Wisteria Ave, Mcallen, TX 78504-3532
Vin JTLKE50E381040697

JOSEPH LEONARD

Name JOSEPH LEONARD
Car HONDA CR-V
Year 2007
Address 4 Tesla Cir, Carson City, NV 89706-0346
Vin JHLRE38717C044337

JOSEPH LEONARD

Name JOSEPH LEONARD
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 4650 160th St E, Rosemount, MN 55068-2336
Vin 4YDF3112672503325

JOSEPH LEONARD

Name JOSEPH LEONARD
Car HONDA PILOT
Year 2007
Address 3818 Parkland Dr, Fairfax, VA 22033-2641
Vin 5FNYF18737B005830
Phone 703-865-5093

JOSEPH LEONARD

Name JOSEPH LEONARD
Car Lincoln Continental 4dr Sedan Si
Year 2007
Address 2733 Flintridge Dr, Myersville, MD 21773-8648
Vin 1M5BM141471E30870
Phone 301-293-1382

JOSEPH LEONARD

Name JOSEPH LEONARD
Car FORD F-150
Year 2007
Address 111 County Road 13 S, Saint Augustine, FL 32092-9601
Vin 1FTRF12257NA64557
Phone 904-824-8711

JOSEPH LEONARD

Name JOSEPH LEONARD
Car HONDA ACCORD
Year 2007
Address 2980 Oakhaven Cir, Idaho Falls, ID 83406-7520
Vin 1HGCM66537A004329

JOSEPH LEONARD

Name JOSEPH LEONARD
Car JEEP LIBERTY
Year 2007
Address 989 James St, Syracuse, NY 13203-2610
Vin 1J4GL48K67W701470

JOSEPH LEONARD

Name JOSEPH LEONARD
Car INFINITI G35
Year 2007
Address 81 Beekman Rd, Summit, NJ 07901-1703
Vin JNKBV61F87M817654
Phone 908-277-6926

JOSEPH LEONARD

Name JOSEPH LEONARD
Car ACURA TL
Year 2007
Address 3145 E LORETTA DR, INDIANAPOLIS, IN 46227-7709
Vin 19UUA66267A042236

JOSEPH LEONARD

Name JOSEPH LEONARD
Car VOLKSWAGEN GTI
Year 2007
Address 37 Lawson Ave, Claymont, DE 19703-2031
Vin WVWEV71K37W030164

JOSEPH LEONARD

Name JOSEPH LEONARD
Car HONDA RIDGELINE
Year 2007
Address 41 Whitesboro St, Yorkville, NY 13495-1310
Vin 2HJYK16527H506419

JOSEPH LEONARD

Name JOSEPH LEONARD
Car CHEVROLET EQUINOX
Year 2007
Address 325 LENNOX DR, FALLSTON, MD 21047-3011
Vin 2CNDL13F376235875
Phone 410-256-4131

JOSEPH LEONARD

Name JOSEPH LEONARD
Car CHEVROLET COBALT
Year 2007
Address 41 GROVE ST APT 3, LITTLETON, NH 03561-4220
Vin 1G1AK15F377252451

JOSEPH LEONARD

Name JOSEPH LEONARD
Car TOYOTA FJ CRUISER
Year 2007
Address 1485 GARDEN LAKES DR, FRIENDSWOOD, TX 77546-4462
Vin JTEBU11F670007160
Phone 281-992-7568

Joseph Leonard

Name Joseph Leonard
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 30 Fairview Ln, Lebanon, VA 24266-4469
Vin 3GCEK14X17G209329

JOSEPH LEONARD

Name JOSEPH LEONARD
Car HONDA CIVIC
Year 2007
Address 43617 HILLSBORO DR, CLINTON TOWNSHIP, MI 48038-1341
Vin 1HGFA16577L140184

Joseph Leonard

Name Joseph Leonard
Car FORD EXPEDITION
Year 2007
Address 8352 Avalon Dr, Hale, MI 48739-8923
Vin 1FMFU18567LA50295

JOSEPH LEONARD

Name JOSEPH LEONARD
Car TOYOTA SIENNA
Year 2007
Address 524 S WASHINGTON ST, NEW ULM, MN 56073-2132
Vin 5TDZK23CX7S000968
Phone 507-354-4486

Joseph Leonard

Name Joseph Leonard
Car FORD TAURUS
Year 2007
Address 280 Backacre Rd, Kerrville, TX 78028-9646
Vin 1FAFP53U37A204190

JOSEPH LEONARD

Name JOSEPH LEONARD
Car CADILLAC DTS
Year 2007
Address 32 Cheviot Rd, Southampton, NY 11968-3703
Vin 1G6KD57907U195263
Phone 631-283-8401

JOSEPH LEONARD

Name JOSEPH LEONARD
Car HONDA PILOT
Year 2007
Address 305 Sandwedge Way, Taylors, SC 29687-6340
Vin 5FNYF28557B001752

JOSEPH LEONARD

Name JOSEPH LEONARD
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address PO Box 145, Garwood, NJ 07027-0145
Vin 1GCHK23D17F153629
Phone 908-377-2374

JOSEPH LEONARD

Name JOSEPH LEONARD
Car LINCOLN MKZ
Year 2007
Address 8167 W 123rd Ter, Overland Park, KS 66213-1460
Vin 3LNHM28T97R638643
Phone 641-228-0005

Joseph Leonard

Name Joseph Leonard
Car FORD MUSTANG
Year 2008
Address 821 Morton Creek Rd, Lynchburg, VA 24504-4131
Vin 1ZVHT80N885120967
Phone

JOSEPH LEONARD

Name JOSEPH LEONARD
Car LEXUS LS 460
Year 2008
Address 21253 FLORAL BAY DR N, FOREST LAKE, MN 55025-2104
Vin JTHGL46F985030040
Phone 651-982-4673

JOSEPH LEONARD

Name JOSEPH LEONARD
Car FORD TAURUS X
Year 2008
Address 23 CONTINENTAL CIR, TOTOWA, NJ 07512-2190
Vin 1FMDK05W08GA46080
Phone 973-720-0104

JOSEPH LEONARD

Name JOSEPH LEONARD
Car SATURN SKY
Year 2008
Address 1370 Sloane Ave, Lakewood, OH 44107-3163
Vin 1G8MG35X58Y100025

JOSEPH LEONARD

Name JOSEPH LEONARD
Car TOYOTA COROLLA
Year 2007
Address 590 LAKE ST UNIT 505, RENO, NV 89501-1086
Vin 2T1BR30E67C811099

JOSEPH LEONARD

Name JOSEPH LEONARD
Car HONDA CR-V
Year 2007
Address 1664 Black Fox Canyon Rd, Henderson, NV 89052-6939
Vin JHLRE38307C077603

Joseph Leonard

Name Joseph Leonard
Domain go-ugly.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-30
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3541 clearview rd moraine Ohio 45439
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain declanleonard.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-10-09
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 31 Vista Drive North Port NY 11768
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain ealeonard.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-03-16
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 38 Middale Road White Plains NY 10605
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain meleonard.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-03-16
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 38 Middale Road White Plains NY 10605
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain cjleonard.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-03-16
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 38 Middale Road White Plains NY 10605
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain campfireallstars.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-06-02
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 31 Vista Dr Northport NY 11768
Registrant Country UNITED STATES
Registrant Fax 0000000000

JOSEPH LEONARD

Name JOSEPH LEONARD
Domain pilgrimpreschool.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-30
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 207 simmons st. charleston South Carolina 29464
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain webstreetproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-30
Update Date 2013-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address 14241 NE Woodinville Duvall Rd|#169 Woodinville Washington 98072
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain linkedfriendsnetwork.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-08-14
Update Date 2013-08-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 41 Birch Dr Plainview NY 11803
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain jeebuspreebus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-13
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address N4475 Wolff Rd Cambridge Wisconsin 53523
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain heathershollow.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-06-10
Update Date 2013-06-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 41 Birch Dr Plainview NY 11803
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain marathonshoresllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-28
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 232 Charleston South Carolina 29402
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain willowweldingsupply.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-07-12
Update Date 2013-07-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 41 Birch Dr Plainview NY 11803
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain formertoteshq.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-05-19
Update Date 2013-10-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address P. O. Box 232 Charleston SC 29402
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain jcerdman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-03
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 13110 Ne 177th Pl #115 Woodinville Washington 98072
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain nwpic.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-01-10
Update Date 2008-01-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 41 Birch Dr Plainview NY 11803
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain cactusjoeonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-04
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address N4475 Wolff Rd Cambridge Wisconsin 53523
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain cactusjoeproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-22
Update Date 2011-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address N4475 Wolff Rd Cambridge Wisconsin 53523
Registrant Country UNITED STATES

JOSEPH LEONARD

Name JOSEPH LEONARD
Domain nonprofitdynamics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-11
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 207 Simmons St. Charleston South Carolina 29464
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain hiatusrocknroll.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address N4475 Wolff Rd Cambridge Wisconsin 53523
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain gidlltd.com
Contact Email [email protected]
Whois Sever whois.rrpproxy.net
Create Date 2011-03-29
Update Date 2013-10-07
Registrar Name KEY-SYSTEMS GMBH
Registrant Address St. John Street 144 London EC1V 4UA
Registrant Country UNITED KINGDOM

Joseph Leonard

Name Joseph Leonard
Domain ideal-companies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-09
Update Date 2012-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 16303 NE 198th Street Woodinville Washington 98072
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain guppyeffect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-27
Update Date 2012-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address N4475 Wolff Rd Cambridge Wisconsin 53523
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain jrleonard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-26
Update Date 2009-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1593B Roxbury Rd. columbus Ohio 43212
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain go-ugly.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-30
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3541 clearview rd moraine Ohio 45439
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain guppyeffect.info
Contact Email [email protected]
Create Date 2007-09-30
Update Date 2009-10-31
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address N4475 Wolff Rd Cambridge Wisconsin 53523
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain webstreetproductions.info
Contact Email [email protected]
Create Date 2009-05-23
Update Date 2013-06-11
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 14241 NE Woodinville Duvall Rd #169 Woodinville Washington 98072
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain webstreetproductions.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-23
Update Date 2013-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address 14241 NE Woodinville Duvall Rd|#169 Woodinville Washington 98072
Registrant Country UNITED STATES

Joseph Leonard

Name Joseph Leonard
Domain jackleonard.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-10-24
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 31 Vista Drive Northport NY 11768
Registrant Country UNITED STATES

JOSEPH LEONARD

Name JOSEPH LEONARD
Domain vcilitate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-10
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 232 Charleston South Carolina 29402
Registrant Country UNITED STATES