Peter Leonard

We have found 256 public records related to Peter Leonard in 26 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 46 business registration records connected with Peter Leonard in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 43 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Transportation Svcs Rep. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $73,047.


Peter K Leonard

Name / Names Peter K Leonard
Age 45
Birth Date 1979
Person 106 Still Field Rd, Manchester, CT 06040
Phone Number 954-587-3700
Possible Relatives




Previous Address 63 Coolridge Rd, Milford, CT 06460
67 Beacon View Dr, Fairfield, CT 06825
1001 Tequesta St, Fort Lauderdale, FL 33312
63 89th St, El Portal, FL 33138

Peter R Leonard

Name / Names Peter R Leonard
Age 50
Birth Date 1974
Person 100 Locals, Breckenridge, CO 80424
Previous Address 9094 PO Box,Breckenridge, CO 80424
Email Available

Peter Charles Leonard

Name / Names Peter Charles Leonard
Age 59
Birth Date 1965
Also Known As Pete Leonard
Person 11829 Coconino St, Phoenix, AZ 85044
Phone Number 480-496-8682
Possible Relatives
Previous Address 2644 Butte Ave, Tempe, AZ 85282
445 Dobson Rd #3018, Mesa, AZ 85202

Peter D Leonard

Name / Names Peter D Leonard
Age 67
Birth Date 1957
Person 93 Bundy Hill Rd, Lisbon, CT 06351
Possible Relatives



Previous Address 93 Bundy Hill Rd, Norwich, CT 06360
93 Bundy Hill Rd, Jewett City, CT 06351
Bundy Hill Rd, Jewett City, CT 06351
210 Bundy Hill Rd #55, Jewett City, CT 06351
208 Finson Rd, Bangor, ME 04401
592 Shennecossett Rd #A, Groton, CT 06340
RR 2, Lisbon, CT 06351

Peter Michael Leonard

Name / Names Peter Michael Leonard
Age 67
Birth Date 1957
Person 815 Mock St, Prairie Grove, AR 72753
Phone Number 540-389-1056
Possible Relatives


Previous Address 2094 Split Rail Rd, Murfreesboro, TN 37128
907 Morgan St, Bedford, VA 24523
2738 Ellison Ave, Salem, VA 24153
907 Morgan Rd, Bedford, VA 24523
93 Bkc 40137, Pottsville, AR 72858
824 Calhoun St, Springfield, MO 65802
233 PO Box, Pottsville, AR 72858
O PO Box, Pottsville, AR 72858
Ash River Rd, Pottsville, AR 72858
93 Bkc #40137, Pottsville, AR 72858
Email [email protected]

Peter Leonard

Name / Names Peter Leonard
Age 68
Birth Date 1956
Person 230 36th St, Colorado Spgs, CO 80904
Phone Number 719-576-1808
Possible Relatives




Previous Address 230 36th St, Colorado Springs, CO 80904
230 Thirty Sixth St, Colorado Springs, CO 80904
230 Thirty Sixth St, Colo Springs, CO 80904
230 Thirty Sixth, Colo Springs, CO 80904
2827 Pikes Peak Ave, Colorado Springs, CO 80909
2827 Pikes Peak Ave #C11, Colorado Springs, CO 80909
2827 Pikes Peak Ave #C22, Colorado Springs, CO 80909
2827 Pikes Peak Ave #C34, Colorado Springs, CO 80909
6 Quaker Path, Huntington, NY 11743
205 4th Ave, Huntington Station, NY 11746
724 Johanne Pl #B, Colorado Springs, CO 80906
628 Echo Ln, Colorado Springs, CO 80904
728 Johanne Pl #A, Colorado Springs, CO 80906
205 4th Ave, Dix Hills, NY 11746
RR HH, Huntington Station, NY 11746
205 4th, Huntington, NY 11743
Email [email protected]

Peter T Leonard

Name / Names Peter T Leonard
Age 76
Birth Date 1948
Also Known As Peter F Leonard
Person 1111 3rd Ave, Denver, CO 80218
Phone Number 303-394-7510
Possible Relatives







Leeerin Leonard
Previous Address 656 Williams St, Denver, CO 80218
238 Doncaster Rd, Buffalo, NY 14217
732 Elizabeth St #510, Denver, CO 80206
535 Williams St, Denver, CO 80218
420 Downing St, Denver, CO 80218
238 Doncaster Rd, Kenmore, NY 14217
670 Ogden St, Denver, CO 80218
1201 Humboldt St, Denver, CO 80218
Associated Business Vietnamerican Trading Company Englishville Inc

Peter Leonard

Name / Names Peter Leonard
Age N/A
Person 493 HOLYOKE LN, LAKE WORTH, FL 33467
Phone Number 561-968-6866

Peter C Leonard

Name / Names Peter C Leonard
Age N/A
Person 11829 S COCONINO ST, PHOENIX, AZ 85044
Phone Number 480-496-8682

Peter Leonard

Name / Names Peter Leonard
Age N/A
Person 420 Downing, Denver, CO 80218
Possible Relatives


Leeerin Leonard
Previous Address 732 Elizabeth,Denver, CO 80206

Peter Leonard

Name / Names Peter Leonard
Age N/A
Person 122 MARINE ST, SAINT AUGUSTINE, FL 32084

Peter Leonard

Name / Names Peter Leonard
Age N/A
Person 210 W BANNOCK ST APT 4, BOISE, ID 83702

Peter Leonard

Name / Names Peter Leonard
Age N/A
Person 512 Pine Oaks, Colorado Springs, CO 80926
Previous Address 512 Pine Oaks,Colorado Spgs, CO 80926

Peter Leonard

Name / Names Peter Leonard
Age N/A
Person 1111 3rd, Denver, CO 80218
Possible Relatives

Peter D Leonard

Name / Names Peter D Leonard
Age N/A
Person 93 BUNDY HILL RD, JEWETT CITY, CT 6351
Phone Number 860-889-9896

Peter N Leonard

Name / Names Peter N Leonard
Age N/A
Person 11132 WINDING PEARL WAY, ROYAL PALM BEACH, FL 33414
Phone Number 561-753-3574

Peter E Leonard

Name / Names Peter E Leonard
Age N/A
Person 4330 W ROCKY LN, BEVERLY HILLS, FL 34465
Phone Number 352-249-9158

Peter Leonard

Name / Names Peter Leonard
Age N/A
Person 3500 LOWER HONOAPIILANI RD, LAHAINA, HI 96761
Phone Number 808-665-1496

Peter Leonard

Name / Names Peter Leonard
Age N/A
Person 7315 WOODWARD AVE, WOODRIDGE, IL 60517
Phone Number 630-663-0736

Peter M Leonard

Name / Names Peter M Leonard
Age N/A
Person 11520 Southridge Dr, Little Rock, AR 72212

Peter Leonard

Name / Names Peter Leonard
Age N/A
Person 2454 Campbell Ave #157, Phoenix, AZ 85015

Peter Leonard

Name / Names Peter Leonard
Age N/A
Person PO BOX 6444, COLORADO SPGS, CO 80934

Peter R Leonard

Name / Names Peter R Leonard
Age N/A
Person 2348 SHELLEY ST, APT 7 CLEARWATER, FL 33765

Peter N Leonard

Name / Names Peter N Leonard
Age N/A
Person 1201 SE 6TH ST, FORT LAUDERDALE, FL 33301

Peter Leonard

Name / Names Peter Leonard
Age N/A
Person 1508 LAKEVIEW DR E, ROYAL PALM BEACH, FL 33411

Peter T Leonard

Name / Names Peter T Leonard
Age N/A
Person 420 DOWNING ST, DENVER, CO 80218
Phone Number 303-733-2595

Peter G Leonard

Name / Names Peter G Leonard
Age N/A
Person 4521 N STETSON TER, HERNANDO, FL 34442

Peter Leonard

Business Name Vassar College
Person Name Peter Leonard
Position company contact
State NY
Address 124 Raymond Ave., Poughkeepsie, NY 12604
Phone Number
Email [email protected]
Title Director Field Work

Peter Leonard

Business Name United Media Service
Person Name Peter Leonard
Position company contact
State NH
Address 56 Tanglewood Dr Henniker NH 03242-3149
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 603-428-7919

Peter Leonard

Business Name Sutro Tunnel Co
Person Name Peter Leonard
Position company contact
State NV
Address P.O. BOX 537 Virginia City NV 89440-0537
Industry Real Estate (Housing)
SIC Code 6519
SIC Description Real Property Lessors, Nec
Phone Number 775-847-9600

PETER G LEONARD

Business Name SUTRO TUNNEL COMPANY
Person Name PETER G LEONARD
Position Secretary
State NV
Address 1220 S MAIN PO BOX 431 1220 S MAIN PO BOX 431, GOLD HILL, NV 89440
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C582-1928
Creation Date 1928-06-05
Type Domestic Corporation

PETER G LEONARD

Business Name SUTRO TUNNEL COMPANY
Person Name PETER G LEONARD
Position President
State NV
Address 1220 S MAIN PO BOX 431 1220 S MAIN PO BOX 431, GOLD HILL, NV 89440
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C582-1928
Creation Date 1928-06-05
Type Domestic Corporation

PETER G LEONARD

Business Name SUTRO TUNNEL COMPANY
Person Name PETER G LEONARD
Position Treasurer
State NV
Address 1220 S MAIN PO BOX 431 1220 S MAIN PO BOX 431, GOLD HILL, NV 89440
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C582-1928
Creation Date 1928-06-05
Type Domestic Corporation

PETER LEONARD

Business Name S. KLEIN & ASSOCIATES, INC.
Person Name PETER LEONARD
Position registered agent
Corporation Status Dissolved
Agent PETER LEONARD 10780 SANTA MONICA BLVD #401, LOS ANGELES, CA 90025
Care Of 2470 STEARNS ST #186, SIMI VALLEY, CA 93063
CEO SHIRLEY KLEIN2186 N EMMETT AVE, SIMI VALLEY, CA 93063
Incorporation Date 1987-05-18

Peter Leonard

Business Name Peter Leonard
Person Name Peter Leonard
Position company contact
State WI
Address W9198 Yankee Hollow Rd Blanchardville WI 53516-9625
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 241
SIC Description Dairy Farms
Phone Number 608-523-4501

Peter Leonard

Business Name Pete Leonard Plumbing & Htg
Person Name Peter Leonard
Position company contact
State NJ
Address P.O. BOX 494 Cape May NJ 08204-0494
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 609-884-1742

PETER LEONARD

Business Name PELEN LIMITED-LIABILITY COMPANY
Person Name PETER LEONARD
Position Manager
State NV
Address 1631 SOUTH MAIN ST 1631 SOUTH MAIN ST, VIRGINIACITY, NV 89440
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC2376-1992
Creation Date 1992-03-11
Expiried Date 2022-03-11
Type Domestic Limited-Liability Company

PETER LEONARD

Business Name PACIFIC COAST LENDING
Person Name PETER LEONARD
Position registered agent
Corporation Status Active
Agent PETER LEONARD 10780 SANTA MONICA BLVD. #401, LOS ANGELES, CA 90025
Care Of 1689 BRIGHTON COURT, WESTLAKE VILLAGE, CA 91362
CEO MARK L. KLEIN1689 BRIGHTON CT., WESTLAKE VILLAGE, CA 91362
Incorporation Date 1993-09-23

Peter Leonard

Business Name Oblate Community
Person Name Peter Leonard
Position company contact
State PA
Address 2755 Station Ave Center Valley PA 18034-9565
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Fax Number 610-282-3300

Peter Leonard

Business Name Leonard Painting
Person Name Peter Leonard
Position company contact
State NY
Address 6 Ethan Allen St Fort Edward NY 12828-1130
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 518-747-9369
Number Of Employees 1
Annual Revenue 106560

Peter Leonard

Business Name Leonard Builders LLC
Person Name Peter Leonard
Position company contact
State NH
Address 29 NH Route 113 Albany NH 03818-7320
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 603-447-6980
Number Of Employees 8
Annual Revenue 5045760

Peter Leonard

Business Name Leonard Builders
Person Name Peter Leonard
Position company contact
State NH
Address 47 Tall Pines Rd Chocorua NH 03817-0000
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 603-323-7584
Number Of Employees 5
Annual Revenue 2039040

Peter Leonard

Business Name Lenard Mayer & Tocco Inc
Person Name Peter Leonard
Position company contact
State MI
Address 187 S Old Woodward Ave Birmingham MI 48009-6118
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 248-646-2730

PETER LEONARD

Business Name LAKE FOREST PIEROWNERS ASSOCIATION, INC.
Person Name PETER LEONARD
Position CEO
Corporation Status Active
Agent 4075 HIGH STREET, CARNELIAN BAY, CA 96140
Care Of PEGGY NICHOLAS P.O. BOX 1233, CARNELIAN BAY, CA 96140
CEO PETER LEONARD P.O. BOX 1372, CARNELIAN BAY, CA 96140
Incorporation Date 1989-05-22
Corporation Classification Mutual Benefit

PETER LEONARD

Business Name LAKE FOREST PIEROWNERS ASSOCIATION, INC.
Person Name PETER LEONARD
Position registered agent
Corporation Status Active
Agent PETER LEONARD 4075 HIGH STREET, CARNELIAN BAY, CA 96140
Care Of PEGGY NICHOLAS P.O. BOX 1233, CARNELIAN BAY, CA 96140
CEO PETER LEONARDP.O. BOX 1372, CARNELIAN BAY, CA 96140
Incorporation Date 1989-05-22
Corporation Classification Mutual Benefit

Peter Leonard

Business Name Kenneth Goldstein
Person Name Peter Leonard
Position company contact
State NY
Address 2950 Broadway, New York, NY 10027
SIC Code 799951
Phone Number
Email [email protected]

Peter Leonard

Business Name Fresh Bacon Bits
Person Name Peter Leonard
Position company contact
State NY
Address 123 Oak Street Ground Floor, Brooklyn, NY 11222
SIC Code 653118
Phone Number
Email [email protected]

Peter Leonard

Business Name Edvard Grieg Society
Person Name Peter Leonard
Position company contact
State NY
Address 132 West 109th Street #2D, New York, NY 10025-2579
SIC Code 172101
Phone Number
Email [email protected]

PETER LEONARD

Business Name CROWN POINT MILL LIMITED-LIABILITY COMPANY
Person Name PETER LEONARD
Position Manager
State NV
Address 1220 SO. MAIN ST., PO BOX 348 1220 SO. MAIN ST., PO BOX 348, VIGINIA CITY, NV 89440
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2548-1996
Creation Date 1996-02-06
Expiried Date 2026-02-06
Type Domestic Limited-Liability Company

PETER LEONARD

Business Name CROWN POINT MILL LIMITED-LIABILITY COMPANY
Person Name PETER LEONARD
Position Mmember
State NV
Address 1220 SO. MAIN ST., PO BOX 348 1220 SO. MAIN ST., PO BOX 348, VIGINIA CITY, NV 89440
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2548-1996
Creation Date 1996-02-06
Expiried Date 2026-02-06
Type Domestic Limited-Liability Company

Peter Leonard

Business Name Berit L. Brevig
Person Name Peter Leonard
Position company contact
State NY
Address 118 Constitution Drive, ORANGEBURG, 10962 NY
SIC Code 5148
Phone Number
Email [email protected]

Peter Leonard

Business Name Association Washington County
Person Name Peter Leonard
Position company contact
State OR
Address 12505 NW Cornell Rd # 13 Portland OR 97229-5651
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 503-644-0043

PETER LEONARD

Business Name ANGEL CITY FOOD COMPANY, INC.
Person Name PETER LEONARD
Position registered agent
Corporation Status Suspended
Agent PETER LEONARD 8385 WILSHIRE, BEVERLY HILLS, CA 90211
Care Of 2245 WESTWOOD BLVD, LOS ANGELES, CA 90064
CEO DAVID N D'AMORE1816 PURDUE AVE #104, LOS ANGELES, CA 90025
Incorporation Date 1996-05-07

Peter Leonard

Person Name Peter Leonard
Filing Number 137177500
Position Director
State TX
Address 231 OAKVIEW DRIVE, Double Oak TX 75067

Peter D Leonard

Person Name Peter D Leonard
Filing Number 802008542
Position Member
State TX
Address 1400 West 7th Street, Suite 400, Fort Worth TX 76102

PETER D LEONARD

Person Name PETER D LEONARD
Filing Number 801699896
Position DIRECTOR
State TX
Address 1400 W 7TH STREET, STE 400, FORT WORTH TX 76102

Peter D. Leonard

Person Name Peter D. Leonard
Filing Number 81222203
Position Member
State TX
Address 1400 West 7th Street, Ste. 400, Fort Worth TX 76102

Peter D. Leonard

Person Name Peter D. Leonard
Filing Number 81222203
Position Director
State TX
Address 1400 West 7th Street, Ste. 400, Fort Worth TX 76102

PETER D LEONARD

Person Name PETER D LEONARD
Filing Number 708514222
Position MANAGER
State TX
Address 3705 MONTICELLO DRIVE, FORT WORTH TX 76107

Peter D. Leonard

Person Name Peter D. Leonard
Filing Number 81222203
Position President
State TX
Address 1400 West 7th Street, Ste. 400, Fort Worth TX 76102

Peter D. Leonard

Person Name Peter D. Leonard
Filing Number 81222203
Position Secretary
State TX
Address 1400 West 7th Street, Ste. 400, Fort Worth TX 76102

Peter D. Leonard

Person Name Peter D. Leonard
Filing Number 81222203
Position Treasurer
State TX
Address 1400 West 7th Street, Ste. 400, Fort Worth TX 76102

Peter Leonard

Person Name Peter Leonard
Filing Number 81235903
Position Member
State TX
Address 3410 Worth Street Ste 950, Dallas TX 75246

Peter D. Leonard

Person Name Peter D. Leonard
Filing Number 81779103
Position Vice-President
State TX
Address 4800 Overton Plz Suite 360, Fort Worth TX 76109

Peter D Leonard

Person Name Peter D Leonard
Filing Number 81779103
Position Member
State TX
Address 4800 Overton Plz, 360, Fort Worth TX 76109

Peter D Leonard

Person Name Peter D Leonard
Filing Number 81779103
Position Director
State TX
Address 4800 Overton Plz, 360, Fort Worth TX 76109

PETER D LEONARD

Person Name PETER D LEONARD
Filing Number 127204400
Position PRESIDENT
State TX
Address 1400 WEST 7TH STREET STE 400, FORT WORTH TX 76102

PETER D LEONARD

Person Name PETER D LEONARD
Filing Number 127204400
Position DIRECTOR
State TX
Address 1400 WEST 7TH STREET STE 400, FORT WORTH TX 76102

PETER D LEONARD

Person Name PETER D LEONARD
Filing Number 801699896
Position MEMBER
State TX
Address 1400 W 7TH STREET, STE 400, FORT WORTH TX 76102

PETER D LEONARD

Person Name PETER D LEONARD
Filing Number 127204400
Position TREASURER
State TX
Address 1400 WEST 7TH STREET STE 400, FORT WORTH TX 76102

Peter Leonard

Person Name Peter Leonard
Filing Number 137177500
Position P
State TX
Address 231 OAKVIEW DRIVE, Double Oak TX 75067

Peter D. Leonard

Person Name Peter D. Leonard
Filing Number 81222203
Position Vice-President
State TX
Address 1400 West 7th Street, Ste. 400, Fort Worth TX 76102

PETER D LEONARD

Person Name PETER D LEONARD
Filing Number 127204400
Position SECRETARY
State TX
Address 1400 WEST 7TH STREET STE 400, FORT WORTH TX 76102

Leonard Peter M

State CA
Calendar Year 2015
Employer Twin Rivers Unified
Job Title SELF-CONTAINED
Name Leonard Peter M
Annual Wage $99,081
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $21,300
Total Pay $77,781
County Sacramento County

Leonard Peter

State NY
Calendar Year 2017
Employer Dept. Of Homeless Services
Job Title Community Coordinator
Name Leonard Peter
Annual Wage $71,542

Leonard Peter D

State NY
Calendar Year 2016
Employer Suny At Stonybrook-hospital
Name Leonard Peter D
Annual Wage $68,249

Leonard Peter D

State NY
Calendar Year 2016
Employer Stonybrook Hospital Payroll
Job Title Emrgcy Med Tech Prmdc
Name Leonard Peter D
Annual Wage $70,455

Leonard Peter D

State NY
Calendar Year 2016
Employer Setauket Fire District
Name Leonard Peter D
Annual Wage $29,207

Leonard Peter

State NY
Calendar Year 2016
Employer Dept. Of Homeless Services
Job Title Community Coordinator
Name Leonard Peter
Annual Wage $50,473

Leonard Peter D

State NY
Calendar Year 2015
Employer Suny At Stonybrook-hospital
Name Leonard Peter D
Annual Wage $65,763

Leonard Peter D

State NY
Calendar Year 2015
Employer Stonybrook Hospital Payroll
Job Title Emrgcy Med Tech Prmdc
Name Leonard Peter D
Annual Wage $67,894

Leonard Peter D

State NY
Calendar Year 2015
Employer Setauket Fire District
Name Leonard Peter D
Annual Wage $24,588

Leonard Peter D

State NY
Calendar Year 2017
Employer Setauket Fire District
Name Leonard Peter D
Annual Wage $28,138

Leonard Peter

State NY
Calendar Year 2015
Employer Dept. Of Homeless Services
Job Title Caseworker
Name Leonard Peter
Annual Wage $46,564

Leonard Peter J

State NJ
Calendar Year 2017
Employer Neptune Twp Bd Of Ed
Name Leonard Peter J
Annual Wage $174,824

Leonard Peter D

State NJ
Calendar Year 2016
Employer Township Of Edison
Job Title Equipment Oper B
Name Leonard Peter D
Annual Wage $75,384

Leonard Peter J

State NJ
Calendar Year 2016
Employer Neptune Twp
Job Title School Business Administrator
Name Leonard Peter J
Annual Wage $166,400

Leonard Peter D

State NJ
Calendar Year 2015
Employer Township Of Edison
Name Leonard Peter D
Annual Wage $77,849

Leonard Peter J

State NJ
Calendar Year 2015
Employer Neptune Twp
Job Title School Business Administrator
Name Leonard Peter J
Annual Wage $166,400

Leonard Peter W

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Leonard Peter W
Annual Wage $87,186

Leonard Peter W

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Leonard Peter W
Annual Wage $84,736

Leonard Peter W

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Leonard Peter W
Annual Wage $85,121

Leonard Peter J

State NJ
Calendar Year 2018
Employer Neptune Twp Bd Of Ed
Name Leonard Peter J
Annual Wage $176,572

Leonard Peter W

State IL
Calendar Year 2015
Employer Roger C Sullivan High School
Job Title Classroom Teacher
Name Leonard Peter W
Annual Wage $83,722

Leonard Peter D

State NY
Calendar Year 2017
Employer Stonybrook Hospital Payroll
Job Title Emrgcy Med Tech Prmdc
Name Leonard Peter D
Annual Wage $70,730

Leonard Peter

State NY
Calendar Year 2018
Employer Dept. Of Homeless Services
Job Title Community Coordinator
Name Leonard Peter
Annual Wage $57,757

LEONARD PETER M

State CA
Calendar Year 2014
Employer Twin Rivers Unified
Job Title 4TH
Name LEONARD PETER M
Annual Wage $92,321
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $20,414
Total Pay $71,907
County Sacramento County

LEONARD PETER M

State CA
Calendar Year 2013
Employer Twin Rivers Unified
Job Title 4TH
Name LEONARD PETER M
Annual Wage $85,756
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $18,804
Total Pay $66,953
County Sacramento County

Leonard Peter

State TX
Calendar Year 2018
Employer University Of Texas At Austin
Name Leonard Peter
Annual Wage $1,035

Leonard Christopher Peter

State TX
Calendar Year 2017
Employer College Of South Texas
Job Title Art Instr
Name Leonard Christopher Peter
Annual Wage $65,114

Leonard Peter G

State MA
Calendar Year 2018
Employer Water Resources Authority Of Massachusetts
Job Title Sr Trans/Treatment Operator
Name Leonard Peter G
Annual Wage $101,929

Leonard Peter J

State MA
Calendar Year 2018
Employer City Of Springfield
Job Title Vocational
Name Leonard Peter J
Annual Wage $61,612

Leonard Peter G

State MA
Calendar Year 2017
Employer Water Resources Authority of Massachusetts
Job Title Sr Trans/Treatment Operator
Name Leonard Peter G
Annual Wage $91,100

Leonard Peter J

State MA
Calendar Year 2017
Employer City of Springfield
Job Title Vocational
Name Leonard Peter J
Annual Wage $58,445

Leonard Peter D

State NY
Calendar Year 2017
Employer Suny At Stonybrook-Hospital
Name Leonard Peter D
Annual Wage $71,488

Leonard Peter G

State MA
Calendar Year 2016
Employer Water Resources Authority Of Massachusetts
Job Title Transmission & Treatment Opera
Name Leonard Peter G
Annual Wage $80,412

Leonard Peter G

State MA
Calendar Year 2015
Employer Water Resources Authority Of Massachusetts
Job Title Transmission & Treatment Opera
Name Leonard Peter G
Annual Wage $80,754

Leonard Peter

State OR
Calendar Year 2018
Employer Department Of Transportation
Job Title Transportation Svcs Rep 1
Name Leonard Peter
Annual Wage $44,844

Leonard Peter

State OR
Calendar Year 2017
Employer Department Of Transportation
Job Title Transportation Svcs Rep 1
Name Leonard Peter
Annual Wage $42,000

Leonard Peter

State OR
Calendar Year 2016
Employer Department Of Transportation
Job Title Transportation Svcs Rep 1
Name Leonard Peter
Annual Wage $37,191

Leonard Peter

State OR
Calendar Year 2015
Employer Department Of Transportation
Job Title Transportation Svcs Rep 1
Name Leonard Peter
Annual Wage $33,852

Leonard Peter D

State NY
Calendar Year 2018
Employer Suny At Stonybrook-Hospital
Name Leonard Peter D
Annual Wage $70,238

Leonard Peter D

State NY
Calendar Year 2018
Employer Stonybrook Hospital Payroll
Job Title Emrgcy Med Tech Prmdc
Name Leonard Peter D
Annual Wage $71,068

Leonard Peter D

State NY
Calendar Year 2018
Employer Setauket Fire District
Name Leonard Peter D
Annual Wage $27,455

Leonard Peter J

State MA
Calendar Year 2016
Employer City Of Springfield
Job Title Vocational
Name Leonard Peter J
Annual Wage $51,482

Livingstone Peter Leonard

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Teacher - Mathematics - High
Name Livingstone Peter Leonard
Annual Wage $44,254

Peter T Leonard

Name Peter T Leonard
Address 732 Elizabeth St Denver CO 80206-3821 -3821
Mobile Phone 303-668-1022
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter Leonard

Name Peter Leonard
Address 210 W Bannock St Boise ID 83702-6006 APT 4-6015
Telephone Number 208-963-0076
Mobile Phone 208-963-0076
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter Leonard

Name Peter Leonard
Address 224 T St NE Washington DC 20002-1540 APT 2-1540
Phone Number 202-635-0496
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Peter B Leonard

Name Peter B Leonard
Address 130 Pheasant Hill Rd Barrington IL 60010 -3632
Phone Number 217-621-4874
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Peter J Leonard

Name Peter J Leonard
Address 950 Cherokee Ct Crown Point IN 46307 -4613
Phone Number 219-226-4266
Gender Male
Date Of Birth 1971-12-22
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

Peter A Leonard

Name Peter A Leonard
Address 270 Suffield Ave Birmingham MI 48009 -4620
Phone Number 248-645-9809
Telephone Number 248-255-1597
Mobile Phone 248-255-1597
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed College
Language English

Peter J Leonard

Name Peter J Leonard
Address 2 Farmington Ct Chevy Chase MD 20815 -4829
Phone Number 301-951-0029
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Peter J Leonard

Name Peter J Leonard
Address 1818 E Willow St Lafayette LA 70501 -3204
Phone Number 337-234-5102
Gender Male
Date Of Birth 1966-01-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Peter J Leonard

Name Peter J Leonard
Address 8896 Blade Green Ln Columbia MD 21045 -2412
Phone Number 410-715-3744
Mobile Phone 410-937-8737
Email [email protected]
Gender Male
Date Of Birth 1960-06-28
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 501
Education Completed Graduate School
Language English

Peter C Leonard

Name Peter C Leonard
Address 11829 S Coconino St Phoenix AZ 85044 -2711
Phone Number 480-496-8682
Mobile Phone 520-829-6628
Gender Male
Date Of Birth 1961-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter M Leonard

Name Peter M Leonard
Address 10 Lenox St Worcester MA 01602 -1411
Phone Number 508-757-1145
Email [email protected]
Gender Male
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 Graduate School
Language English

Peter Leonard

Name Peter Leonard
Address 493 Holyoke Ln Lake Worth FL 33467 -3006
Phone Number 561-968-6866
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter D Leonard

Name Peter D Leonard
Address 1313 Washington St Boston MA 02118-2152 APT 404-2158
Phone Number 617-482-8111
Gender Male
Date Of Birth 1948-10-25
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 Graduate School
Language English

Peter W Leonard

Name Peter W Leonard
Address 723 Logan Ave Geneva IL 60134 -1125
Phone Number 630-208-7345
Email [email protected]
Gender Male
Date Of Birth 1959-01-11
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 1001
Education Completed College
Language English

Peter Leonard

Name Peter Leonard
Address 118 W Franklin St Wheaton IL 60187 -4101
Phone Number 630-221-0683
Mobile Phone 630-361-2474
Gender Male
Date Of Birth 1960-10-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Peter K Leonard

Name Peter K Leonard
Address 1401 Ironwood Dr Marion IN 46952 -1570
Phone Number 765-668-8134
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter T Leonard

Name Peter T Leonard
Address 30 Joan Way Marshfield MA 02050 -2042
Phone Number 774-454-6124
Email [email protected]
Gender Male
Date Of Birth 1961-06-29
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 501
Education Completed College
Language English

Peter Leonard

Name Peter Leonard
Address 21 Jericho Rd Scituate MA 02066 -3461
Phone Number 781-820-3285
Mobile Phone 781-820-3285
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter J Leonard

Name Peter J Leonard
Address 3276 Johnson Fork Rd West Harrison IN 47060 -9622
Phone Number 812-637-6055
Gender Male
Date Of Birth 1937-05-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Peter J Leonard

Name Peter J Leonard
Address 1220 Destiny Cir Annapolis MD 21409 -4685
Phone Number 815-399-3189
Gender Male
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 3001
Education Completed College
Language English

Peter D Leonard

Name Peter D Leonard
Address 1274 Ammerman Ln Falmouth KY 41040 -7132
Phone Number 859-654-2003
Telephone Number 513-706-2925
Mobile Phone 513-706-2925
Email [email protected]
Gender Male
Date Of Birth 1962-09-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Peter D Leonard

Name Peter D Leonard
Address 6 West St Columbia CT 06237 -1328
Phone Number 860-228-2365
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter T Leonard

Name Peter T Leonard
Address 2346 Captain Kidd Dr Fernandina Beach FL 32034 -7915
Phone Number 904-432-8569
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter D Leonard

Name Peter D Leonard
Address 176 Hunt Rd Chelmsford MA 01824 -3722
Phone Number 978-256-0393
Gender Male
Date Of Birth 1949-07-28
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 501
Education Completed High School
Language English

Peter G Leonard

Name Peter G Leonard
Address 149 Dunstable Rd Westford MA 01886 -1012
Phone Number 978-692-2712
Gender Male
Date Of Birth 1964-12-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

LEONARD, PETER H

Name LEONARD, PETER H
Amount 2500.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2007-06-26
Recipient Party R
Recipient State IN
Seat state:governor
Address 3680 WOODSIDE DR COLUMBUS IN

LEONARD, PETER H & ALICE J

Name LEONARD, PETER H & ALICE J
Amount 1000.00
To GARTON, ROBERT D
Year 2006
Application Date 2006-03-30
Recipient Party R
Recipient State IN
Seat state:upper
Address 3680 WOODSIE DR COLUMBUS IN

LEONARD, PETER H

Name LEONARD, PETER H
Amount 1000.00
To DANIELS, MITCH (G)
Year 2006
Application Date 2006-09-10
Recipient Party R
Recipient State IN
Seat state:governor
Address 3680 WOODSIDE DR COLUMBUS IN

LEONARD, PETER

Name LEONARD, PETER
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931423616
Application Date 2007-09-29
Contributor Occupation Scientist
Contributor Employer Adnet Systems, Inc.
Organization Name Adnet Systems
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8896 Blade Green Ln COLUMBIA MD

LEONARD, PETER H

Name LEONARD, PETER H
Amount 500.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2008-09-30
Contributor Occupation DENTIST
Recipient Party R
Recipient State IN
Seat state:governor
Address 3680 WOODSIDE DR COLUMBUS IN

LEONARD, PETER

Name LEONARD, PETER
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28934015115
Application Date 2008-10-06
Contributor Occupation Software engineer
Contributor Employer self
Contributor Gender M
Committee Name ActBlue
Address 950 Live Oak Cir WEST LAKE HILLS TX

LEONARD, PETER

Name LEONARD, PETER
Amount 250.00
To American Society of Anesthesiologists
Year 2008
Transaction Type 15
Filing ID 27930641991
Application Date 2007-03-14
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 3705 MONTICELLO DR FT WORTH TX

LEONARD, PETER

Name LEONARD, PETER
Amount 250.00
To American Society of Anesthesiologists
Year 2006
Transaction Type 15
Filing ID 25980553207
Application Date 2005-05-13
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 3705 MONTICELLO FT WORTH TX

LEONARD, PETER

Name LEONARD, PETER
Amount 250.00
To American Society of Anesthesiologists
Year 2006
Transaction Type 15
Filing ID 26950106004
Application Date 2006-04-23
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 3705 MONTICELLO FORT WORTH TX

LEONARD, PETER C

Name LEONARD, PETER C
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10991693302
Application Date 2010-09-22
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 950 Live Oak Cir WEST LAKE HILLS TX

LEONARD, PETER H DR

Name LEONARD, PETER H DR
Amount 250.00
To Michael E Sodrel (R)
Year 2006
Transaction Type 15
Filing ID 26970045289
Application Date 2005-12-20
Contributor Occupation Orthodontist
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name FRIENDS OF MIKE SODREL
Seat federal:house
Address 3680 Woodside Dr COLUMBUS IN

LEONARD, PETER

Name LEONARD, PETER
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971363048
Application Date 2004-06-16
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 732 Elizabeth St DENVER CO

LEONARD, PETER C

Name LEONARD, PETER C
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930768284
Application Date 2010-04-21
Contributor Occupation Software Engineer
Contributor Employer Self
Organization Name Software Engineer
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 950 Live Oak Cir AUSTIN TX

LEONARD, PETER C

Name LEONARD, PETER C
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26950506176
Application Date 2006-08-25
Contributor Occupation Software
Contributor Employer Self employed
Organization Name Software
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 950 Live Oak Cir AUSTIN TX

LEONARD, PETER

Name LEONARD, PETER
Amount 250.00
To American Society of Anesthesiologists
Year 2008
Transaction Type 15
Filing ID 28991000777
Application Date 2008-04-25
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 3705 MONTICELLO FORT WORTH TX

LEONARD, PETER H

Name LEONARD, PETER H
Amount 250.00
To SMITH, MILO
Year 20008
Application Date 2008-09-08
Recipient Party R
Recipient State IN
Seat state:lower
Address 3680 WOODSIDE DR COLUMBUS IN

LEONARD, PETER C

Name LEONARD, PETER C
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992835217
Application Date 2009-08-31
Contributor Occupation Seiware Consultant
Contributor Employer Self
Organization Name Seiware Consultant
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 950 Live Oak Cir AUSTIN TX

LEONARD, PETER C

Name LEONARD, PETER C
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29934314147
Application Date 2009-06-30
Contributor Occupation Seiware Consultant
Contributor Employer Self
Organization Name Seiware Consultant
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 950 Live Oak Cir AUSTIN TX

LEONARD, PETER

Name LEONARD, PETER
Amount 250.00
To Carly Fiorina (R)
Year 2010
Transaction Type 15
Filing ID 10020740986
Application Date 2010-09-28
Contributor Occupation SELF-EMPLOYED/CPA/ATTORNEY
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Carly for California
Seat federal:senate

LEONARD, PETER C

Name LEONARD, PETER C
Amount 250.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971219867
Application Date 2012-03-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 950 Live Oak Cir AUSTIN TX

LEONARD, PETER C

Name LEONARD, PETER C
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971300972
Application Date 2012-05-03
Contributor Occupation SOFTWARE ENGINEER
Contributor Employer SELF-EMPLOYED
Organization Name Software Engineer
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 950 Live Oak Cir WEST LAKE HILLS TX

LEONARD, PETER

Name LEONARD, PETER
Amount 250.00
To WHITE, BILL
Year 2010
Application Date 2010-06-22
Recipient Party D
Recipient State TX
Seat state:governor

Leonard, Peter

Name Leonard, Peter
Amount 237.00
To Democratic Party of Texas
Year 2008
Transaction Type 15j
Application Date 2008-03-06
Contributor Occupation Software Consultant
Contributor Employer Self Employed
Organization Name Software Consultant
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Texas
Address 950 Live Oak Circle Austin TX

LEONARD, PETER

Name LEONARD, PETER
Amount 200.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 11972168611
Application Date 2011-10-31
Contributor Occupation SELF EMPLOYED
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 950 LIVE OAK CIR WEST LAKE HILLS TX

LEONARD, PETER

Name LEONARD, PETER
Amount 200.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12971014753
Application Date 2012-03-31
Contributor Occupation SELF EMPLOYED
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 950 LIVE OAK CIR WEST LAKE HILLS TX

LEONARD, PETER C

Name LEONARD, PETER C
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26940552209
Application Date 2006-10-18
Contributor Occupation consultant
Contributor Employer self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 950 Live Oak Cir AUSTIN TX

LEONARD, PETER

Name LEONARD, PETER
Amount 200.00
To Democracy for America
Year 2012
Transaction Type 15e
Filing ID 11972222259
Application Date 2011-10-31
Contributor Occupation Self Employed
Contributor Employer Self employed
Contributor Gender M
Committee Name Democracy for America
Address 950 Live Oak Cir WEST LAKE HILLS TX

LEONARD, PETER H & ALICE J

Name LEONARD, PETER H & ALICE J
Amount 150.00
To GARTON, ROBERT D
Year 2006
Application Date 2006-01-12
Recipient Party R
Recipient State IN
Seat state:upper
Address 3680 WOODSIE DR COLUMBUS IN

LEONARD, PETER

Name LEONARD, PETER
Amount 100.00
To WHITE, BILL
Year 2010
Application Date 2010-09-22
Recipient Party D
Recipient State TX
Seat state:governor

LEONARD, PETER & ALICE

Name LEONARD, PETER & ALICE
Amount 100.00
To WALKER, GREG
Year 2006
Application Date 2006-09-25
Recipient Party R
Recipient State IN
Seat state:upper
Address 3680 WOODSIDE DR COLUMBUS IN

LEONARD, PETER H

Name LEONARD, PETER H
Amount 100.00
To DANIELS, MITCH (G)
Year 2006
Application Date 2006-07-12
Recipient Party R
Recipient State IN
Seat state:governor
Address 3680 WOODSIDE DR COLUMBUS IN

LEONARD, PETER H

Name LEONARD, PETER H
Amount 100.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-02-04
Recipient Party R
Recipient State IN
Seat state:governor
Address 3680 WOODSIDE DR COLUMBUS IN

LEONARD, PETER H

Name LEONARD, PETER H
Amount 50.00
To SKILLMAN, BECKY (LTG)
Year 20008
Application Date 2008-08-01
Recipient Party R
Recipient State IN
Seat state:governor
Address 3680 WOODSIDE DR COLUMBUS IN

LEONARD, PETER

Name LEONARD, PETER
Amount 50.00
To REED, SUELLEN
Year 2004
Application Date 2004-11-16
Recipient Party R
Recipient State IN
Seat state:office
Address 3680 WOODSIDE DR COLUMBUS IN

LEONARD, PETER J

Name LEONARD, PETER J
Amount 50.00
To ROSSI, DINO
Year 20008
Application Date 2007-12-31
Recipient Party R
Recipient State WA
Seat state:governor
Address 4807 SAFFRON CT PASCO WA

LEONARD J PETER & LEONARD M CLAUDETTE

Name LEONARD J PETER & LEONARD M CLAUDETTE
Address 1220 Destiny Circle Arnold MD 21409
Value 146400
Landvalue 146400
Buildingvalue 258700
Airconditioning yes

PETER LEONARD

Name PETER LEONARD
Address 860 SINCLAIR AVENUE, NY 10309
Value 376000
Full Value 376000
Block 6888
Lot 29
Stories 2

PETER LEONARD

Name PETER LEONARD
Address 163 ST NICHOLAS AVENUE, NY 10026
Value 63399
Full Value 63399
Block 1924
Lot 1071
Stories 8

LEONARD PETER

Name LEONARD PETER
Address 138-20 64 AVENUE, NY 11367
Value 436000
Full Value 436000
Block 6501
Lot 107
Stories 2

LEONARD PETER T & ALICE F

Name LEONARD PETER T & ALICE F
Physical Address 2346 CAPTAIN KIDD DR, FERNANDINA BEACH, FL 32034
Owner Address 2346 CAPTAIN KIDD DR, FERNANDINA BEACH, FL 32034
Sale Price 230000
Sale Year 2012
Ass Value Homestead 148597
Just Value Homestead 148597
County Nassau
Year Built 1992
Area 1916
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2346 CAPTAIN KIDD DR, FERNANDINA BEACH, FL 32034
Price 230000

LEONARD PETER N,DEBORAH D

Name LEONARD PETER N,DEBORAH D
Physical Address 122 MARINE ST, SAINT AUGUSTINE, FL 32084
Owner Address 122 MARINE ST, SAINT AUGUSTINE, FL 32084
Ass Value Homestead 172331
Just Value Homestead 388389
County St. Johns
Year Built 1900
Area 3224
Applicant Status Wife
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 122 MARINE ST, SAINT AUGUSTINE, FL 32084

LEONARD PETER J T

Name LEONARD PETER J T
Owner Address 8896 BLADE GREEN LN, COLUMBIA, MD 21045
County Levy
Land Code Vacant Residential

LEONARD PETER E & RUTH M

Name LEONARD PETER E & RUTH M
Physical Address 04330 W ROCKY LN, BEVERLY HILLS, FL 34464
Ass Value Homestead 159980
Just Value Homestead 159980
County Citrus
Year Built 2001
Area 3243
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 04330 W ROCKY LN, BEVERLY HILLS, FL 34464

LEONARD PETER &

Name LEONARD PETER &
Physical Address 493 HOLYOKE LN, LAKE WORTH, FL 33467
Owner Address 139 GOLFVIEW RD,, CANADA
County Palm Beach
Year Built 1983
Area 941
Land Code Condominiums
Address 493 HOLYOKE LN, LAKE WORTH, FL 33467

Peter John Leonard

Name Peter John Leonard
Doc Id RE040806
City Victoria
Designation us-only
Country AU

Peter John Leonard

Name Peter John Leonard
Doc Id RE039724
City Victoria
Designation us-only
Country AU

Peter John Leonard

Name Peter John Leonard
Doc Id 07263994
City Auckland
Designation us-only
Country NZ

Peter John Leonard

Name Peter John Leonard
Doc Id 07043979
City Auckland
Designation us-only
Country NZ

Peter John Leonard

Name Peter John Leonard
Doc Id 07051733
City Auckland
Designation us-only
Country NZ

Peter F. Leonard

Name Peter F. Leonard
Doc Id 07426497
City Seattle WA
Designation us-only
Country US

PETER LEONARD

Name PETER LEONARD
Type Voter
State CT
Address 93 BUNDY HILL RD, JEWETT CITY, CT 06351
Phone Number 860-933-2122
Email Address [email protected]

PETER LEONARD

Name PETER LEONARD
Type Republican Voter
State IL
Address 1985 SANDY CREEK DR, ELGIN, IL 60123
Phone Number 847-778-9897
Email Address [email protected]

PETER LEONARD

Name PETER LEONARD
Type Democrat Voter
State MA
Address 21 HILLSVIEW ST, CANTON, MA 2021
Phone Number 781-956-7160
Email Address [email protected]

PETER LEONARD

Name PETER LEONARD
Type Independent Voter
State MA
Address 21 JERICHO RD, SCITUATE, MA 2066
Phone Number 781-820-3285
Email Address [email protected]

PETER LEONARD

Name PETER LEONARD
Type Voter
State CO
Address 1625 E GIRARD PL APT 222B, ENGLEWOOD, CO 80113
Phone Number 719-510-7413
Email Address [email protected]

PETER LEONARD

Name PETER LEONARD
Type Voter
State NY
Address 3 W NECK CT, HUNTINGTON, NY 11743
Phone Number 631-786-3178
Email Address [email protected]

PETER LEONARD

Name PETER LEONARD
Type Independent Voter
State KY
Address 1274 AMMERMAN LN, FALMOUTH, KY 41040
Phone Number 513-706-2925
Email Address [email protected]

PETER LEONARD

Name PETER LEONARD
Type Independent Voter
State TX
Address 4423 BUENA VISTA ST, DALLAS, TX 75205
Phone Number 214-679-8772
Email Address [email protected]

PETER LEONARD

Name PETER LEONARD
Type Voter
State ID
Address 3112 STEWART AVE., BOISE, ID 83702
Phone Number 208-344-0888
Email Address [email protected]

PETER LEONARD

Name PETER LEONARD
Type Independent Voter
State NJ
Phone Number 201-819-1993
Email Address [email protected]

Peter M Leonard

Name Peter M Leonard
Visit Date 4/13/10 8:30
Appointment Number U79737
Type Of Access VA
Appt Made 2/8/2012 0:00
Appt Start 2/14/2012 8:30
Appt End 2/14/2012 23:59
Total People 307
Last Entry Date 2/8/2012 17:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Peter C Leonard

Name Peter C Leonard
Visit Date 4/13/10 8:30
Appointment Number U17157
Type Of Access VA
Appt Made 6/13/2011 0:00
Appt Start 6/14/2011 10:30
Appt End 6/14/2011 23:59
Total People 2
Last Entry Date 6/13/2011 12:22
Meeting Location WH
Caller DANIEL
Release Date 09/30/2011 07:00:00 AM +0000

PETER M LEONARD

Name PETER M LEONARD
Visit Date 4/13/10 8:30
Appointment Number U44163
Type Of Access VA
Appt Made 9/24/10 19:19
Appt Start 10/6/10 7:30
Appt End 10/6/10 23:59
Total People 380
Last Entry Date 9/24/10 19:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

PETER J LEONARD

Name PETER J LEONARD
Visit Date 4/13/10 8:30
Appointment Number U44163
Type Of Access VA
Appt Made 9/29/10 12:17
Appt Start 10/6/10 7:30
Appt End 10/6/10 23:59
Total People 380
Last Entry Date 9/29/10 12:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

PETER LEONARD

Name PETER LEONARD
Car PORSCHE 911
Year 2012
Address 1900 Mckinney Ave Apt 2504, Dallas, TX 75201-1736
Vin WP0AB2A93CS721011
Phone 817-731-1843

PETER LEONARD

Name PETER LEONARD
Car MAZDA MAZDA3
Year 2007
Address 2614 Starboard Point Dr, Houston, TX 77054-1031
Vin JM1BK323771640271
Phone

PETER LEONARD

Name PETER LEONARD
Car VOLVO S60
Year 2007
Address 526 TANGLEWOOD DR, HENNIKER, NH 03242-6147
Vin YV1RS547472633521

PETER LEONARD

Name PETER LEONARD
Car CHRYSLER 300
Year 2007
Address 3558 Sandburg Rd, Jacksonville, FL 32277-2665
Vin 2C3KA63H77H848560

Peter Leonard

Name Peter Leonard
Car TOYOTA YARIS
Year 2008
Address 2 Foxhollow Ct, East Kingston, NH 03827-2036
Vin JTDJT923985214362

PETER LEONARD

Name PETER LEONARD
Car GMC ACADIA
Year 2008
Address 723 Logan Ave, Geneva, IL 60134-1125
Vin 1GKER23778J168101
Phone 630-208-7345

PETER LEONARD

Name PETER LEONARD
Car TOYOTA RAV4 5-DOOR 4X2 SUV
Year 2009
Address 10511 Cheval Pl, Bradenton, FL 34202-4066
Vin JTMZF33V09D000343

PETER LEONARD

Name PETER LEONARD
Car CHEVROLET COBALT
Year 2009
Address 1845 Pole Bridge Rd, Avon, NY 14414-9633
Vin 1G1AK58H897186874

PETER LEONARD

Name PETER LEONARD
Car HONDA ACCORD
Year 2009
Address 2627 S EDGEWATER DR, FAYETTEVILLE, NC 28303-5203
Vin 1HGCP26309A094718
Phone 910-484-6929

PETER LEONARD

Name PETER LEONARD
Car HUMMER H3
Year 2009
Address 11 Edwards Dr, Wrightstown, NJ 08562-1910
Vin 5GTEN13E798101760

PETER LEONARD

Name PETER LEONARD
Car TOYOTA TACOMA
Year 2009
Address 211 GLENORA DR, HUNTERSVILLE, NC 28078-6031
Vin 3TMLU42N39M033327

PETER LEONARD

Name PETER LEONARD
Car MERCEDES B ML CLASS
Year 2007
Address 1900 MCKINNEY AVE APT 2504, DALLAS, TX 75201-1736
Vin 4JGBB22E27A278986
Phone 817-731-1843

PETER LEONARD

Name PETER LEONARD
Car TOYOTA CAMRY
Year 2010
Address 224 T ST NE APT 2, WASHINGTON, DC 20002-1540
Vin 4T1BK3EK4AU609225

PETER LEONARD

Name PETER LEONARD
Car CHEVROLET SILVERADO 1500
Year 2010
Address 38 Hancock St, Abington, MA 02351-2938
Vin 1GCSCREA8AZ180721
Phone 774-826-8230

PETER LEONARD

Name PETER LEONARD
Car FORD EXPEDITION EL
Year 2010
Address 1818 E Willow St, Lafayette, LA 70501-3204
Vin 1FMJK2A51AEB50428

PETER LEONARD

Name PETER LEONARD
Car FORD TAURUS
Year 2011
Address 2415 Clark St Apt 418, Dallas, TX 75204-2467
Vin 1FAHP2HW7BG160573
Phone 910-259-3266

PETER LEONARD

Name PETER LEONARD
Car GMC ACADIA
Year 2011
Address 2627 S Edgewater Dr, Fayetteville, NC 28303-5203
Vin 1GKKRRED0BJ143451
Phone 910-484-6929

PETER LEONARD

Name PETER LEONARD
Car HONDA ACCORD
Year 2011
Address 270 Suffield Ave, Birmingham, MI 48009-4620
Vin 1HGCP3F84BA002372
Phone 248-568-8869

PETER LEONARD

Name PETER LEONARD
Car JEEP WRANGLER UNLIMITED
Year 2012
Address 84 University Heights Dr, Stony Brook, NY 11790-2735
Vin 1C4BJWDG2CL135693
Phone 631-675-6345

PETER LEONARD

Name PETER LEONARD
Car KIA OPTIMA
Year 2012
Address 1671 W SIDE RD, NORTH CONWAY, NH 03860-5607
Vin 5XXGM4A79CG051294
Phone 603-651-7041

PETER LEONARD

Name PETER LEONARD
Car TOYOTA TACOMA
Year 2012
Address 3313 Summit Ln, Lakeland, FL 33810-4442
Vin 3TMJU4GNXCM136557
Phone 863-868-7158

PETER LEONARD

Name PETER LEONARD
Car LAND ROVER LR4
Year 2012
Address 1313 Washington St, Boston, MA 02118-2152
Vin SALAG2D49CA620135
Phone 617-482-8111

PETER LEONARD

Name PETER LEONARD
Car FORD EXPEDITION
Year 2010
Address 4 MOWBRAY LN N, COLD SPG HBR, NY 11724-1317
Vin 1FMJU2A5XAEB47814
Phone 631-367-1093

PETER LEONARD

Name PETER LEONARD
Car HONDA CR-V
Year 2007
Address 3925 Autumn St, Las Vegas, NV 89120-1459
Vin JHLRE48557C090175

Peter Leonard

Name Peter Leonard
Domain sifearintheforest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-19
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 860 Sinclair Avenue Staten Island New York 10309
Registrant Country UNITED STATES

Peter Leonard

Name Peter Leonard
Domain mcpetespub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-02
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 222 W College Ave|Ste 5B Appleton Wisconsin 54911
Registrant Country UNITED STATES

Peter Leonard

Name Peter Leonard
Domain nailice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Peter Leonard

Name Peter Leonard
Domain agateserver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-20
Update Date 2013-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box Freeland Michigan 48640
Registrant Country UNITED STATES

Peter Leonard

Name Peter Leonard
Domain micaserver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-20
Update Date 2013-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box Freeland Michigan 48640
Registrant Country UNITED STATES

Peter Leonard

Name Peter Leonard
Domain sandstoneserver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-20
Update Date 2013-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box Freeland Michigan 48640
Registrant Country UNITED STATES

Peter Leonard

Name Peter Leonard
Domain marbleserver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-20
Update Date 2013-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box Freeland Michigan 48640
Registrant Country UNITED STATES

PETER LEONARD

Name PETER LEONARD
Domain rampionwindfarm.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-23
Update Date 2013-10-15
Registrar Name ENOM, INC.
Registrant Address DENTON ISLAND; NEWHAVEN|EAST SUSSEX EAST SUSSEX BN9 9BA
Registrant Country UNITED KINGDOM

Peter Leonard

Name Peter Leonard
Domain myopencartemplates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box Freeland Michigan 48640
Registrant Country UNITED STATES

Peter Leonard

Name Peter Leonard
Domain startmyownonlinestore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-31
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box Freeland Michigan 48640
Registrant Country UNITED STATES

Peter Leonard

Name Peter Leonard
Domain opencartm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-05
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box Freeland Michigan 48640
Registrant Country UNITED STATES

Peter Leonard

Name Peter Leonard
Domain cedarmillwiserkids.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-10-03
Update Date 2013-10-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 12505 NW Cornell Road Portland Oregon 97229
Registrant Country UNITED STATES

Leonard, Peter

Name Leonard, Peter
Domain moremorenow.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-20
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

peter leonard

Name peter leonard
Domain greendeal-installations.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-02-24
Update Date 2013-02-17
Registrar Name WEBFUSION LTD.
Registrant Address unit 12 site office hoo hill ind est bispham road blackpool lancashire FY3 7HJ
Registrant Country UNITED KINGDOM

Peter Leonard

Name Peter Leonard
Domain mytrundle.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-08
Update Date 2013-10-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address High St Balmain XX 2041
Registrant Country AUSTRALIA

Peter Leonard

Name Peter Leonard
Domain macgeniusserver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-07
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box Freeland Michigan 48640
Registrant Country UNITED STATES

Peter Leonard

Name Peter Leonard
Domain makeyourownhourstoday.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-10-06
Update Date 2013-10-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Simpson, 116B|300 N. West St. Hillsdale Michigan 49242
Registrant Country UNITED STATES

peter leonard

Name peter leonard
Domain greendeal-fitter.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-02-24
Update Date 2013-02-17
Registrar Name WEBFUSION LTD.
Registrant Address unit 12 site office hoo hill ind est bispham road blackpool lancashire FY3 7HJ
Registrant Country UNITED KINGDOM

Peter Leonard

Name Peter Leonard
Domain limestoneserver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-20
Update Date 2013-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box Freeland Michigan 48640
Registrant Country UNITED STATES

Peter Leonard

Name Peter Leonard
Domain contactermail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-30
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box Freeland Michigan 48640
Registrant Country UNITED STATES

Peter Leonard

Name Peter Leonard
Domain paperchasetech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-31
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 860 Sinclair Avenue Staten Island New York 10309
Registrant Country UNITED STATES

Peter Leonard

Name Peter Leonard
Domain flintserver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-20
Update Date 2013-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box Freeland Michigan 48640
Registrant Country UNITED STATES

Peter Leonard

Name Peter Leonard
Domain nolamusicmap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-23
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 3426 St. Claude Ave New Orleans Louisiana 70117
Registrant Country UNITED STATES

Peter Leonard

Name Peter Leonard
Domain dentalinstallations.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-10-22
Update Date 2013-10-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Unit 16, Hoo Hill Industrial Estate Blackpool lancashire FY7 3HJ
Registrant Country UNITED KINGDOM

PETER LEONARD

Name PETER LEONARD
Domain peterleonardmarine.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-04-01
Update Date 2013-03-24
Registrar Name ENOM, INC.
Registrant Address DENTON ISLAND|NEWHAVEN EAST SUSSEX BN9 9BA
Registrant Country UNITED KINGDOM

Peter Leonard

Name Peter Leonard
Domain sifearintheforrest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-18
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 860 Sinclair Avenue Staten Island New York 10309
Registrant Country UNITED STATES

Leonard, Peter

Name Leonard, Peter
Domain peterjleonard.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-05
Update Date 2013-10-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 222 W College Ave Appleton WI 54911
Registrant Country UNITED STATES