Robert Leonard

We have found 411 public records related to Robert Leonard in 40 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 103 business registration records connected with Robert Leonard in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Legal Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Client Svcs Aide. These employees work in fourteen different states. Most of them work in Florida state. Average wage of employees is $62,435.


Robert Troy Leonard

Name / Names Robert Troy Leonard
Age 53
Birth Date 1971
Also Known As Robert Leonard
Person 9262 Raven Dr, Jonesboro, GA 30238
Phone Number 770-603-7380
Possible Relatives
Vanette D Leonard


Deloris A Leonard

Keira Leonard

Previous Address 202 Columbia Ave, Monroe, LA 71203
7722 Colapissa St, New Orleans, LA 70125
5890 Riverdale Rd #L1, College Park, GA 30349
5890 Riverdale Rd, College Park, GA 30349
1225 Genios #2, New Orleans, LA 70125

Robert Leonard

Name / Names Robert Leonard
Age 55
Birth Date 1969
Also Known As Robert Dr Leonard
Person 2006 Broadway Ave, Ada, OK 74820
Phone Number 405-844-7796
Possible Relatives
E Leonard Drobert


Previous Address 8955 State Highway 48, Allen, OK 74825
2409 Brenton Dr, Edmond, OK 73012
3802 22nd St #B, Lubbock, TX 79410
4808 Clipper Xing, Edmond, OK 73013
RR 1, Allen, OK 74825
378 RR 1, Allen, OK 74825
2409 Brenton Dr, Edmond, OK 73003
2609 Featherstone Rd #273, Oklahoma City, OK 73120
4619 97th Ct, Doral, FL 33178
4616 94th St, Lubbock, TX 79424
950 Benevento Ave, Coral Gables, FL 33146
1916 Sagewood Dr, Edmond, OK 73013
2004 Broadway Ave, Ada, OK 74820
333 Meadow Lk, Miami, FL 33166
333 Meadow Lake Dr, Edmond, OK 73003
None, Miami, FL 33178
333 Meadow Lk, Miami, FL 33178
Email [email protected]

Robert D Leonard

Name / Names Robert D Leonard
Age 62
Birth Date 1962
Also Known As Robt Leonard
Person 25 Betty Phillips Cir, Taunton, MA 02780
Phone Number 508-822-6382
Possible Relatives





Previous Address 5 Riverside Ave #4, Taunton, MA 02780
192 Highland St, Taunton, MA 02780
259 Plain St, Taunton, MA 02780
Riverside, Taunton, MA 02780
11 Bradford St #1, Taunton, MA 02780
Email [email protected]

Robert H Leonard

Name / Names Robert H Leonard
Age 62
Birth Date 1962
Also Known As Robt Leonard
Person 408 Bolling St, Monticello, AR 71655
Phone Number 870-367-6928
Possible Relatives





Previous Address 408 Bolling Ave, Monticello, AR 71655
1011 Hyatt St, Monticello, AR 71655
Email [email protected]

Robert H Leonard

Name / Names Robert H Leonard
Age 63
Birth Date 1961
Also Known As Robert H Leonard
Person 109 Highland Ave, Melrose, MA 02176
Phone Number 978-948-8427
Possible Relatives E Thompsonleonard
E Leonard
Previous Address 128 High St #1, Newburyport, MA 01950
82 Glen St, Rowley, MA 01969
203 Washington St #203, Salem, MA 01970
2555 PO Box, Boston, MA 02130
167 Milk St #293, Boston, MA 02109
70 High St, Amesbury, MA 01913
37 Unicorn Cir, Amesbury, MA 01913
167 Milk St #301, Boston, MA 02109
2555 PO Box, Boston, MA 02208
3663 PO Box, Boston, MA 02101
282 Main St #2D, Melrose, MA 02176
Email [email protected]

Robert J Leonard

Name / Names Robert J Leonard
Age 64
Birth Date 1960
Also Known As Joan M Laskowsky
Person 145 El Pino Dr, New Smyrna Beach, FL 32168
Phone Number 386-409-0881
Possible Relatives Sharianne Leonard

Previous Address 3662 Lothair Ave, North Port, FL 34287
1227 Via Tripoli, Punta Gorda, FL 33950
145 El Pino Dr, New Smyrna, FL 32168
3406 Briant St, North Port, FL 34287
7573 Mesa St, North Port, FL 34287
3406 Briant St, Venice, FL 34287
997 Pleasant St #6, Brockton, MA 02301
295 Chestnut St, Brockton, MA 02301
Email [email protected]

Robert Michael Leonard

Name / Names Robert Michael Leonard
Age 64
Birth Date 1960
Person 409 Covell Rd, Edmond, OK 73034
Phone Number 918-344-1794
Possible Relatives Melonie Karin Stahlman


M K Leonard

Previous Address 1221 Haskell St #B, Claremore, OK 74017
18300 Highway 28a, Claremore, OK 74017
1013 Main St, Edmond, OK 73034
242 PO Box, Arcadia, OK 73007
2932 PO Box, Claremore, OK 74018
1013 East Dr, Edmond, OK 73034

Robert E Leonard

Name / Names Robert E Leonard
Age 67
Birth Date 1957
Also Known As Robert E Leonard
Person 55 Alcott Cir #G5, Taunton, MA 02780
Phone Number 508-824-4521
Possible Relatives
Previous Address 925 Crane Ave #F1, Taunton, MA 02780
925 Crane Ave #B1, Taunton, MA 02780

Robert Charles Leonard

Name / Names Robert Charles Leonard
Age 69
Birth Date 1955
Also Known As Leonard Bob
Person 129 Lookout Dr, Apollo Beach, FL 33572
Phone Number 617-497-7134
Possible Relatives Janell Leonard


C Leonard
M Leonard
Previous Address 3278 PO Box, Apollo Beach, FL 33572
117 Fayerweather St #A, Cambridge, MA 02138
42 Central St, Manchester, MA 01944
89 Jackson Rd #2, Newton, MA 02458
3 Channing St, Cambridge, MA 02138
380024 PO Box, Cambridge, MA 02238
825 PO Box, Manchester, MA 01944
3020 Jackson St, Denver, CO 80210
1 Waterhouse St #41, Cambridge, MA 02138
21 Beacon St #7A, Boston, MA 02108
Associated Business Pc Help On-Site The Tase Group Pc Help On-Site, Inc

Robert Gerard Leonard

Name / Names Robert Gerard Leonard
Age 77
Birth Date 1947
Also Known As Robt Leonard
Person 75 Warren St #1, Raynham, MA 02767
Phone Number 508-822-1419
Possible Relatives




Previous Address 75 Warren St #30, Raynham, MA 02767
74 Warren St, Raynham, MA 02767
75 Warren St #11, Raynham, MA 02767
1 Unit 75 Warren St, Raynham, MA 02767
7 Emory St #2, Brockton, MA 02301
80 Annandale Rd, Newport, RI 02840
62 Sycamore #2, Brockton, MA 02401
167 PO Box, Assonet, MA 02702
60 Noyes St, Portland, ME 04103

Robert Allen Leonard

Name / Names Robert Allen Leonard
Age 78
Birth Date 1946
Person 4629 Nakoma Dr, Okemos, MI 48864
Phone Number 517-347-1899
Possible Relatives
Previous Address 9953 Aqua Dr, Irons, MI 49644
610 Bartlett St, Lansing, MI 48915
4330 Keller Rd, Holt, MI 48842
Harper, Irons, MI 49644
Harper Lk, Irons, MI 49644
Harpert Lk, Irons, MI 49644
Email [email protected]

Robert J Leonard

Name / Names Robert J Leonard
Age 79
Birth Date 1945
Also Known As Rose M Leonard
Person 41 Flagg Swamp Rd #B, East Freetown, MA 02717
Phone Number 508-763-9353
Possible Relatives
Previous Address 424 Prospect St, Brockton, MA 02301
29 Blueberry Ln, East Falmouth, MA 02536
85 Burgess Ave, East Providence, RI 02914
4113 Flagg Swamp, East Freetown, MA 02717

Robert E Leonard

Name / Names Robert E Leonard
Age 81
Birth Date 1943
Also Known As Robt E Leonard
Person 45 Ludlam St, Falmouth, MA 02540
Phone Number 508-548-2693
Possible Relatives




Robert D Leonard

Name / Names Robert D Leonard
Age 81
Birth Date 1943
Person 430 Tremont St, North Dighton, MA 02764
Phone Number 508-823-0093
Possible Relatives


Previous Address 10 Anderson St, Taunton, MA 02780

Robert J Leonard

Name / Names Robert J Leonard
Age 81
Birth Date 1943
Also Known As Robert Leonard
Person 110 Turnpike St, South Easton, MA 02375
Phone Number 508-238-2703
Possible Relatives Jeffery A Leornard

Robert Leonardsr


Corrie Ellen Leonard
Previous Address 1562 PO Box, Valley Spgs, CA 95252
6684 Crail Way, Valley Springs, CA 95252
5533 Cox Dr, Valley Springs, CA 95252
6159 Garner Pl, Valley Springs, CA 95252
24 Christina Ave, Billerica, MA 01821
441 Saint Charles St #18, San Andreas, CA 95249
280 Pope St, San Andreas, CA 95249
101 Lewis St #C, Lake Elsinore, CA 92530
1751 Cochran St, Simi Valley, CA 93065
1735 Cochran St, Simi Valley, CA 93065

Robert A Leonard

Name / Names Robert A Leonard
Age 89
Birth Date 1934
Also Known As Robert Leonard
Person 1018 Clymena St, Toledo, OH 43612
Phone Number 419-476-5884
Possible Relatives



Matt Leornard
Previous Address 1502 Bigelow, Toledo, OH 43613
1502 Bigelow St, Toledo, OH 43613
1502 Bgelow, Toledo, OH 43613
1502 Bgelow, Toledo, OH 00000
1868 PO Box, Toledo, OH 43603

Robert Lloyd Leonard

Name / Names Robert Lloyd Leonard
Age 89
Birth Date 1934
Also Known As R Leonard
Person 6616 Gene Ball Dr, Alexandria, LA 71302
Phone Number 318-445-4011
Possible Relatives
Previous Address 6182 PO Box, Alexandria, LA 71307

Robert J Leonard

Name / Names Robert J Leonard
Age 90
Birth Date 1933
Also Known As Joan Lenod
Person 32 Marshall St #1, Medford, MA 02155
Phone Number 781-395-4634
Possible Relatives
Markjoseph Leonard
Previous Address 12 Harvard Ave #11, Medford, MA 02155

Robert W Leonard

Name / Names Robert W Leonard
Age 90
Birth Date 1933
Also Known As Robert Leonardo
Person 190 4th St, Big Pine Key, FL 33043
Phone Number 305-872-9652
Possible Relatives
Previous Address 921 PO Box, Big Pine Key, FL 33043
Avenue #4TH, Big Pine Key, FL 33043
E Ave, Big Pine Key, FL 33043

Robert J Leonard

Name / Names Robert J Leonard
Age 91
Birth Date 1932
Also Known As Robt Leonard
Person 32 Marshall St #1, Medford, MA 02155
Phone Number 781-395-4634
Possible Relatives Markjoseph Leonard
Previous Address 10 Dunbar Ave, Medford, MA 02155

Robert J Leonard

Name / Names Robert J Leonard
Age 91
Birth Date 1932
Person 25 State Park Rd #R, Hull, MA 02045
Phone Number 781-925-1943
Possible Relatives
Ita M Leonard

Patrice Leonardkenney
Previous Address 25 P St #R, Hull, MA 02045

Robert T Leonard

Name / Names Robert T Leonard
Age 91
Birth Date 1932
Also Known As Robert A Leonard
Person 323 Ridge St, Arlington, MA 02474
Phone Number 603-436-7822
Possible Relatives



Previous Address 50 Brookside Dr #F8, Exeter, NH 03833
15 Pheasant Run Ln #101, Stratham, NH 03885
384 Summer St #8, Manchester, MA 01944
5 Linden Ave #3, Beverly, MA 01915
50 Brookside Dr, Exeter, NH 03833
50 Brookside Dr #A7, Exeter, NH 03833
50 Brookside Dr #E4, Exeter, NH 03833
138 Main St #6B, Essex, MA 01929
2050 PO Box, Providence, RI 02905
Linden, Beverly, MA 01915

Robert E Leonard

Name / Names Robert E Leonard
Age 93
Birth Date 1930
Also Known As Robert E Leonard
Person 222 Main St #8A, Medway, MA 02053
Phone Number 508-533-2438
Possible Relatives

Robert Junior Leonard

Name / Names Robert Junior Leonard
Age 97
Birth Date 1926
Also Known As Robert J Leonard
Person 6525 Stone Lake Dr, Memphis, TN 38135
Phone Number 205-424-4683
Possible Relatives
Previous Address 1539 Delton Pl, Midfield, AL 35228
1513 1st Ct, Birmingham, AL 35208
1539 Delton Pl, Birmingham, AL 35228
2524 Parklawn Ave, Birmingham, AL 35211
204 15th St, Birmingham, AL 35208

Robert G Leonard

Name / Names Robert G Leonard
Age 98
Birth Date 1925
Also Known As Robert W Leon
Person 33 Record St, Stoughton, MA 02072
Phone Number 508-520-1026
Possible Relatives E Gvoicetdd Leonard
Previous Address 4 Forge Pkwy #1151, Franklin, MA 02038
4 Forge Hill Rd, Franklin, MA 02038

Robert Ernest Leonard

Name / Names Robert Ernest Leonard
Age 103
Birth Date 1920
Person 818 Lansing St, Mason, MI 48854
Phone Number 517-676-5752
Possible Relatives
Previous Address 818 Dexter Trl, Mason, MI 48854

Robert L Leonard

Name / Names Robert L Leonard
Age 104
Birth Date 1919
Person 7600 Tricia Ct, New Orleans, LA 70128
Previous Address 51A PO Box, Holliday, TX 76366

Robert T Leonard

Name / Names Robert T Leonard
Age N/A
Also Known As Robt T Mrs Leonard
Person 4155 PO Box, Windham, NH 03087
Phone Number 508-672-9008
Possible Relatives
Previous Address 17 Rolling Green Dr #C, Fall River, MA 02720

Robert E Leonard

Name / Names Robert E Leonard
Age N/A
Person 200 TIDEWATER DR, MADISON, AL 35758
Phone Number 256-464-8778

Robert G Leonard

Name / Names Robert G Leonard
Age N/A
Person 11191 LAKE ROBINWOOD RD, COKER, AL 35452
Phone Number 205-339-0024

Robert Leonard

Name / Names Robert Leonard
Age N/A
Person 12638 N SLEEPING COYOTE DR, TUCSON, AZ 85755
Phone Number 520-498-0338

Robert G Leonard

Name / Names Robert G Leonard
Age N/A
Person 1 Waterhouse St, Cambridge, MA 02138
Possible Relatives
Previous Address 21 Beacon St, Boston, MA 02108

Robert L Leonard

Name / Names Robert L Leonard
Age N/A
Person 2928 W PUGET AVE, PHOENIX, AZ 85051

Robert R Leonard

Name / Names Robert R Leonard
Age N/A
Person 3500 HERBA DE MARIA, SIERRA VISTA, AZ 85650

Robert E Leonard

Name / Names Robert E Leonard
Age N/A
Person 2068 SUMTER 9, WARD, AL 36922

Robert E Leonard

Name / Names Robert E Leonard
Age N/A
Person 1373 SUMTER 9, LISMAN, AL 36912

Robert L Leonard

Name / Names Robert L Leonard
Age N/A
Person PO BOX 158, WILSONVILLE, AL 35186

Robert Leonard

Name / Names Robert Leonard
Age N/A
Person 1641 ALTHEA LOOP, ALEXANDER CITY, AL 35010

Robert A Leonard

Name / Names Robert A Leonard
Age N/A
Person 18322 MEADOW CREEK DR, EAGLE RIVER, AK 99577

Robert Leonard

Name / Names Robert Leonard
Age N/A
Person PO BOX 93, CHITINA, AK 99566

Robert B Leonard

Name / Names Robert B Leonard
Age N/A
Person 4949 Stumberg Ln #19, Baton Rouge, LA 70816

Robert Leonard

Name / Names Robert Leonard
Age N/A
Person 5329 E FOUNTAIN ST, MESA, AZ 85205
Phone Number 480-218-4040

Robert Leonard

Name / Names Robert Leonard
Age N/A
Person 510 E CALLE ARIZONA, TUCSON, AZ 85705
Phone Number 520-867-8707

Robert M Leonard

Name / Names Robert M Leonard
Age N/A
Person 3002 E WINCHCOMB DR, PHOENIX, AZ 85032
Phone Number 602-788-7302

Robert T Leonard

Name / Names Robert T Leonard
Age N/A
Person 20347 N 78TH ST, SCOTTSDALE, AZ 85255
Phone Number 480-563-4439

Robert J Leonard

Name / Names Robert J Leonard
Age N/A
Person 4872 W EARHART WAY, CHANDLER, AZ 85226
Phone Number 480-785-2612

Robert G Leonard

Name / Names Robert G Leonard
Age N/A
Person 8306 S 133RD AVE, GOODYEAR, AZ 85338
Phone Number 623-882-0167

Robert T Leonard

Name / Names Robert T Leonard
Age N/A
Person 13614 N 130TH AVE, EL MIRAGE, AZ 85335
Phone Number 623-972-1624

Robert D Leonard

Name / Names Robert D Leonard
Age N/A
Person 159 HADDOCK RD, HATCHECHUBBEE, AL 36858
Phone Number 334-667-6867

Robert Leonard

Name / Names Robert Leonard
Age N/A
Person 504 SAKS LN, WEAVER, AL 36277
Phone Number 256-847-0105

Robert Leonard

Name / Names Robert Leonard
Age N/A
Person 29 E CLOVER LN, MONTGOMERY, AL 36105
Phone Number 334-613-9814

Robert L Leonard

Name / Names Robert L Leonard
Age N/A
Person 1351 ADRIAN LN, MONTGOMERY, AL 36111
Phone Number 334-281-9877

Robert R Leonard

Name / Names Robert R Leonard
Age N/A
Person 4009 PIEDMONT DR SE, HUNTSVILLE, AL 35802
Phone Number 256-883-7687

Robert E Leonard

Name / Names Robert E Leonard
Age N/A
Person 502 SAKS LN, WEAVER, AL 36277
Phone Number 256-820-1037

Robert W Leonard

Name / Names Robert W Leonard
Age N/A
Person 565 SMOKE RISE TRL, WARRIOR, AL 35180
Phone Number 205-647-8041

Robert L Leonard

Name / Names Robert L Leonard
Age N/A
Person 234 BEREA RD, ELDRIDGE, AL 35554
Phone Number 205-487-7032

Robert Leonard

Name / Names Robert Leonard
Age N/A
Person 8746 W RUNION DR, PEORIA, AZ 85382
Phone Number 623-362-1748

Robert B Leonard

Name / Names Robert B Leonard
Age N/A
Person 16760 W BRANCH WATER LN, MARANA, AZ 85653

robert leonard

Business Name robert leonard
Person Name robert leonard
Position company contact
State AZ
Address 720 s. fontana, mesa, AZ 85204
SIC Code 821103
Phone Number
Email [email protected]

robert leonard

Business Name leonardcorp
Person Name robert leonard
Position company contact
State CT
Address 18 andrews street - bethel, BETHEL, 6801 CT
Phone Number 203-223-4120
Email [email protected]

ROBERT LEONARD

Business Name YOLO BASIN FARMS, INCORPORATED
Person Name ROBERT LEONARD
Position registered agent
Corporation Status Active
Agent ROBERT LEONARD 10144 JUSTAMERE LN, ELK GROVE, CA 95624
Care Of 10144 JUSTAMERE LN, ELK GROVE, CA 95624
CEO CHARLOTTE SMERDEL420 LOMITA AVE, MILLBRAE, CA 94030
Incorporation Date 1959-03-26

Robert Leonard

Business Name Ucf Bookstore
Person Name Robert Leonard
Position company contact
State FL
Address P.O. BOX 162444 Orlando FL 32816-2444
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 407-823-2665

ROBERT LEONARD

Business Name THRIFT BUDGET, INC.
Person Name ROBERT LEONARD
Position CEO
Corporation Status Merged Out
Agent 6101 W CENTINELA AVE, CULVER CITY, CA 90230
Care Of 6101 W CENTINELA AVE #110, CULVER CITY, CA 90230
CEO ROBERT LEONARD 6101 W CENTINELA AVE, CULVER CITY, CA 90230
Incorporation Date 1959-03-02

ROBERT LEONARD

Business Name THRIFT BUDGET, INC.
Person Name ROBERT LEONARD
Position registered agent
Corporation Status Merged Out
Agent ROBERT LEONARD 6101 W CENTINELA AVE, CULVER CITY, CA 90230
Care Of 6101 W CENTINELA AVE #110, CULVER CITY, CA 90230
CEO ROBERT LEONARD6101 W CENTINELA AVE, CULVER CITY, CA 90230
Incorporation Date 1959-03-02

ROBERT LEONARD

Business Name THE CORNERSTONE ACADEMY, INC.
Person Name ROBERT LEONARD
Position CEO
Corporation Status Suspended
Agent 628 SOUTH PALM AVENUE, RIPON, CA 95366
Care Of KIZMET WHITE 7651 SOUTH CENTRAL AVENUE, LOS ANGELES, CA 90001
CEO ROBERT LEONARD 628 S. PALM AVENUE, RIPON, CA 95366
Incorporation Date 2000-04-14
Corporation Classification Public Benefit

ROBERT LEONARD

Business Name THE CORNERSTONE ACADEMY, INC.
Person Name ROBERT LEONARD
Position registered agent
Corporation Status Suspended
Agent ROBERT LEONARD 628 SOUTH PALM AVENUE, RIPON, CA 95366
Care Of KIZMET WHITE 7651 SOUTH CENTRAL AVENUE, LOS ANGELES, CA 90001
CEO ROBERT LEONARD628 S. PALM AVENUE, RIPON, CA 95366
Incorporation Date 2000-04-14
Corporation Classification Public Benefit

ROBERT LEONARD

Business Name SURETY REALTY CORPORATION
Person Name ROBERT LEONARD
Position registered agent
Corporation Status Dissolved
Agent ROBERT LEONARD 6161 WEST CENTINELA AVE., STE. 1203, CULVER CITY, CA 90230
Care Of P O BOX 3200, CULVER CITY, CA 90230
CEO ROBERT LEONARD6161 WEST CENTINELA AVE., STE. 1203, CULVER CITY, CA 90230
Incorporation Date 1959-10-22

ROBERT LEONARD

Business Name SURETY REALTY CORPORATION
Person Name ROBERT LEONARD
Position CEO
Corporation Status Dissolved
Agent 6161 WEST CENTINELA AVE., STE. 1203, CULVER CITY, CA 90230
Care Of P O BOX 3200, CULVER CITY, CA 90230
CEO ROBERT LEONARD 6161 WEST CENTINELA AVE., STE. 1203, CULVER CITY, CA 90230
Incorporation Date 1959-10-22

ROBERT LEONARD

Business Name SEPULVEDA INC.
Person Name ROBERT LEONARD
Position registered agent
Corporation Status Dissolved
Agent ROBERT LEONARD 6101 WEST CENTINELA AVE., #110, CULVER CITY, CA 90230
Care Of 6101 WEST CENTINELA AVE., #110, CULVER CITY, CA 90230
CEO ROBERT LEONARD, III6101 WEST CENTINELA AVE., #110, CULVER CITY, CA 90230
Incorporation Date 1991-09-06

ROBERT LEONARD

Business Name SELLTHRU, INC.
Person Name ROBERT LEONARD
Position Treasurer
State IN
Address 7555 NORTH WOODLAND DRIVE 7555 NORTH WOODLAND DRIVE, INDIANAPOLIS, IN 46278
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C19800-1995
Creation Date 1995-11-14
Type Foreign Corporation

Robert Leonard

Business Name Robert Leonard
Person Name Robert Leonard
Position company contact
State IA
Address 710 Illinois St Sidney IA 51652-0000
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 712-374-2617
Number Of Employees 2
Annual Revenue 327320

Robert Leonard

Business Name Robert Leonard
Person Name Robert Leonard
Position company contact
State CT
Address 45 Route 171, South Woodstock, CT 6241
SIC Code 821103
Phone Number 860-928-1995
Email [email protected]

Robert Leonard

Business Name Robert Leonard
Person Name Robert Leonard
Position company contact
State AL
Address 11191 Lake Robinwood Rd Coker AL 35452-3222
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 205-339-4904
Number Of Employees 1
Annual Revenue 41800

Robert Leonard

Business Name Robert Leonard
Person Name Robert Leonard
Position company contact
State TX
Address P.O.Box 26002, Austin, TX 78755
SIC Code 734201
Phone Number
Email [email protected]

Robert Leonard

Business Name Rober Leonard
Person Name Robert Leonard
Position company contact
State NY
Address P.O. Box 177, Hemlock, NY 14466
SIC Code 602101
Phone Number
Email [email protected]

ROBERT P LEONARD

Business Name ROBERT P. LEONARD, M.D., P.C.
Person Name ROBERT P LEONARD
Position registered agent
State GA
Address 2675 N DECATUR ROAD STE 711, ATLANTA, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-06-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT LOUIS LEONARD

Business Name ROBERT LEONARD PRODUCTIONS ENTERTAINMENT, INC
Person Name ROBERT LOUIS LEONARD
Position Treasurer
State NV
Address BOX 81440 BOX 81440, LAS VEGAS, NV 89180
Inactive F
Terminated T
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2383-1989
Creation Date 1989-03-23
Type Domestic Corporation

ROBERT LOUIS LEONARD

Business Name ROBERT LEONARD PRODUCTIONS ENTERTAINMENT, INC
Person Name ROBERT LOUIS LEONARD
Position President
State NV
Address BOX 81440 BOX 81440, LAS VEGAS, NV 89180
Inactive F
Terminated T
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2383-1989
Creation Date 1989-03-23
Type Domestic Corporation

ROBERT LOUIS LEONARD

Business Name ROBERT LEONARD PRODUCTIONS ENTERTAINMENT, INC
Person Name ROBERT LOUIS LEONARD
Position Secretary
State NV
Address BOX 81440 BOX 81440, LAS VEGAS, NV 89180
Inactive F
Terminated T
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2383-1989
Creation Date 1989-03-23
Type Domestic Corporation

ROBERT G LEONARD

Business Name ROBERT G. LEONARD, LTD.
Person Name ROBERT G LEONARD
Position Treasurer
State NV
Address PO BOX 6031 986 DORCEY PO BOX 6031 986 DORCEY, INCLINE, NV 89451
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number C10641-2003
Creation Date 2003-05-05
Type Domestic Professional Corporation

ROBERT G LEONARD

Business Name ROBERT G. LEONARD, LTD.
Person Name ROBERT G LEONARD
Position Secretary
State NV
Address PO BOX 6031 986 DORCEY PO BOX 6031 986 DORCEY, INCLINE, NV 89451
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number C10641-2003
Creation Date 2003-05-05
Type Domestic Professional Corporation

ROBERT G LEONARD

Business Name ROBERT G. LEONARD, LTD.
Person Name ROBERT G LEONARD
Position President
State NV
Address PO BOX 6031 986 DORCEY PO BOX 6031 986 DORCEY, INCLINE, NV 89451
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number C10641-2003
Creation Date 2003-05-05
Type Domestic Professional Corporation

ROBERT G LEONARD

Business Name ROBERT G. LEONARD, LTD.
Person Name ROBERT G LEONARD
Position Director
State NV
Address 986 DORCEY 986 DORCEY, INCLINE VILLAGE, NV 89451
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number C10641-2003
Creation Date 2003-05-05
Type Domestic Professional Corporation

ROBERT LEONARD

Business Name R. T. LEONARD
Person Name ROBERT LEONARD
Position company contact
State MA
Address 176 MONTVALE AVE, WOBURN, MA 1801
SIC Code 6541
Phone Number 781-933-7652
Email [email protected]

ROBERT LEONARD

Business Name R. L. A. CONSTRUCTION, INC.
Person Name ROBERT LEONARD
Position CEO
Corporation Status Suspended
Agent 3240 N. AD ART RD., A-4, STOCKTON, CA 95215
Care Of 3240 N. AD ART RD., A-4, STOCKTON, CA 95215
CEO ROBERT LEONARD 3240 N. AD ART RD., A-4, STOCKTON, CA 95215
Incorporation Date 1985-07-11

ROBERT LEONARD

Business Name R. L. A. CONSTRUCTION, INC.
Person Name ROBERT LEONARD
Position registered agent
Corporation Status Suspended
Agent ROBERT LEONARD 3240 N. AD ART RD., A-4, STOCKTON, CA 95215
Care Of 3240 N. AD ART RD., A-4, STOCKTON, CA 95215
CEO ROBERT LEONARD3240 N. AD ART RD., A-4, STOCKTON, CA 95215
Incorporation Date 1985-07-11

Robert Leonard

Business Name Prehoda, Leonard, and Janack, LLC
Person Name Robert Leonard
Position company contact
State WY
Address P. O. Box 789, Laramie, WY 82073
SIC Code 504403
Phone Number
Email [email protected]

Robert Leonard

Business Name Out 2com Inc
Person Name Robert Leonard
Position company contact
State FL
Address 631 US Highway 1 Ste 411 North Palm Beach FL 33408-4621
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 561-863-7877

Robert Leonard

Business Name New England Brewing Co
Person Name Robert Leonard
Position company contact
State CT
Address 7 Selden St Woodbridge CT 06525-2217
Industry Kindred and Food Products (Products)
SIC Code 2082
SIC Description Malt Beverages
Phone Number 203-387-2222
Number Of Employees 1
Annual Revenue 699930

Robert Leonard

Business Name Missinary Bptst Stdnt Fllwship
Person Name Robert Leonard
Position company contact
State AR
Address P.O. BOX 3640 Monticello AR 71656-3640
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 870-367-5031
Number Of Employees 3
Annual Revenue 86130

Robert Leonard

Business Name Main Street Financial Group
Person Name Robert Leonard
Position company contact
State AZ
Address 1601 N 7th St Ste 330 Phoenix AZ 85006-2223
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 602-528-0800
Number Of Employees 19
Annual Revenue 1746000

Robert Leonard

Business Name Leonard Group Realty
Person Name Robert Leonard
Position company contact
State IN
Address 2804 Briar Rose Ct., Fort Wayne, 46815 IN
Email [email protected]

Robert Leonard

Business Name Leonard & Rickman LLC
Person Name Robert Leonard
Position company contact
State GA
Address 271 Roswell St Ne Marietta GA 30060-2063
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 678-354-2290

Robert Leonard

Business Name Leonard & Rickman
Person Name Robert Leonard
Position company contact
State GA
Address 271 Roswell St NE Marietta GA 30060-2063
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 678-354-2290
Number Of Employees 3
Annual Revenue 475950

Robert Leonard

Business Name Leonard & Associates
Person Name Robert Leonard
Position company contact
State CT
Address 56 Farview Dr Rocky Hill CT 06067-1111
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services

Robert Leonard

Business Name LL Service Insurance
Person Name Robert Leonard
Position company contact
State FL
Address 13755 Picarsa Dr Jacksonville FL 32225-3265
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 904-220-9933

ROBERT LEONARD

Business Name LEONARDS INTERNATIONAL DISTRIBUTORS
Person Name ROBERT LEONARD
Position CEO
Corporation Status Dissolved
Agent 6101 W CENTINELA AVE, CULVER CITY, CA 90230
Care Of 6101 W CENTINELA AVE #110, CULVER CITY, CA 90230
CEO ROBERT LEONARD 6101 W CENTINELA AVE, CULVER CITY, CA 90230
Incorporation Date 1962-09-19

ROBERT LEONARD

Business Name LEONARDS INTERNATIONAL DISTRIBUTORS
Person Name ROBERT LEONARD
Position registered agent
Corporation Status Dissolved
Agent ROBERT LEONARD 6101 W CENTINELA AVE, CULVER CITY, CA 90230
Care Of 6101 W CENTINELA AVE #110, CULVER CITY, CA 90230
CEO ROBERT LEONARD6101 W CENTINELA AVE, CULVER CITY, CA 90230
Incorporation Date 1962-09-19

ROBERT LEONARD

Business Name LEONARD, ROBERT
Person Name ROBERT LEONARD
Position company contact
State WA
Address 2102 1079th Court N.E., REDMOND, WA 98052
SIC Code 737103
Phone Number
Email [email protected]

ROBERT LEONARD

Business Name LEONARD, ROBERT
Person Name ROBERT LEONARD
Position company contact
State FL
Address 1740 NW 14th Avenue, GAINESVILLE, FL 32605
SIC Code 729934
Phone Number
Email [email protected]

ROBERT J LEONARD

Business Name LEONARD RESOURCE INVESTMENT CORPORATION
Person Name ROBERT J LEONARD
Position Treasurer
State NM
Address BOX 400 BOX 400, ROSWELL, NM 88201
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2068-1987
Creation Date 1987-03-24
Type Domestic Corporation

ROBERT J LEONARD

Business Name LEONARD RESOURCE INVESTMENT CORPORATION
Person Name ROBERT J LEONARD
Position Secretary
State NM
Address BOX 400 BOX 400, ROSWELL, NM 88201
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2068-1987
Creation Date 1987-03-24
Type Domestic Corporation

ROBERT D LEONARD

Business Name INTELLIVET ANESTHESIA EQUIPMENT LLC
Person Name ROBERT D LEONARD
Position Mmember
State NV
Address 587 GREEN ACRES DR 587 GREEN ACRES DR, GARDNERVILLE, NV 89460
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC14779-2003
Creation Date 2003-09-29
Expiried Date 2503-09-29
Type Domestic Limited-Liability Company

ROBERT D LEONARD

Business Name INTELLIVET ANESTHESIA EQUIPMENT LLC
Person Name ROBERT D LEONARD
Position Mmember
State NV
Address 567 GREEN ACRES DR 567 GREEN ACRES DR, GARDNERVILLE, NV 89460
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC14779-2003
Creation Date 2003-09-29
Expiried Date 2503-09-29
Type Domestic Limited-Liability Company

Robert Leonard

Business Name Highway District
Person Name Robert Leonard
Position company contact
State ID
Address 154 E Chestnut St Genesee ID 83832-9573
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 208-285-1412
Number Of Employees 5

Robert Leonard

Business Name Greyhawk Web Design
Person Name Robert Leonard
Position company contact
State AZ
Address 16019 South 10th Place, Phoenix, AZ 85048-1908
SIC Code 799951
Phone Number
Email [email protected]

ROBERT T LEONARD

Business Name GREENWAVE STORES, INC.
Person Name ROBERT T LEONARD
Position registered agent
State GA
Address 2164 BLUECREEK CT, CONLEY, GA 30027
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-23
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT LEONARD

Business Name GLENN TURNER PRODUCTIONS, INC.
Person Name ROBERT LEONARD
Position registered agent
Corporation Status Suspended
Agent ROBERT LEONARD 16830 VENTURA BLVD STE 345, ENCINO, CA 91436-1725
Care Of 4444 RIVERSIDE DR STE 305, BURBANK, CA 91505
CEO GLENN TURNER4444 RIVERSIDE DR STE 305, BURBANK, CA 91505
Incorporation Date 1997-02-20

Robert Leonard

Business Name FMS Management Systems Inc
Person Name Robert Leonard
Position company contact
State FL
Address 2655 NE 189th St Miami FL 33180-2605
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 305-931-5454
Number Of Employees 29
Annual Revenue 1188000
Fax Number 305-933-3300

Robert Leonard

Business Name Englewood Recreation Center
Person Name Robert Leonard
Position company contact
State CO
Address 1155 W Oxford Ave Englewood CO 80110-4413
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 303-762-2680

ROBERT LEONARD

Business Name EVITT LEONARD
Person Name ROBERT LEONARD
Position company contact
State FL
Address 1740 NW 14TH AVE, GAINESVILLE, FL 32605
SIC Code 6541
Phone Number 352-371-1764
Email [email protected]

Robert Leonard

Business Name Dan Klores Communications, Inc.
Person Name Robert Leonard
Position company contact
State NY
Address 386 Park Ave. South, 10th Fl., New York, NY 10016
Phone Number
Email [email protected]
Title EVP

ROBERT LEONARD

Business Name DRY CREEK AGRICULTURAL WATER USERS, INC.
Person Name ROBERT LEONARD
Position registered agent
Corporation Status Dissolved
Agent ROBERT LEONARD 3700 PINE FLAT RD, HEALDSBURG, CA 95448
Care Of ROBERT LEONARD 3700 PINE FLAT RD, HEALDSBURG, CA 95448
CEO ROBERT WEINSTOCK3551 SCAGGS SPRINGS RD, HEALDSBURG, CA 95441
Incorporation Date 1999-01-08
Corporation Classification Public Benefit

ROBERT J LEONARD

Business Name D.P. LEONARD, LLC
Person Name ROBERT J LEONARD
Position Mmember
State NV
Address 6512 NORTH DECATUR BOULEVARD #130-513 6512 NORTH DECATUR BOULEVARD #130-513, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0233762006-1
Creation Date 2006-03-29
Type Domestic Limited-Liability Company

Robert Leonard

Business Name Cuyahoga Falls City Of
Person Name Robert Leonard
Position company contact
State OH
Address 3103 Bee Caves Rd Ste 202, Cuyahoga Falls, OH 44103
Phone Number
Email [email protected]

Robert Leonard

Business Name Cross Country Lock & Key
Person Name Robert Leonard
Position company contact
State ID
Address 2039 Missman Rd Council ID 83612-5211
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 208-253-0001
Number Of Employees 2
Annual Revenue 234240

Robert Leonard

Business Name Cranford Silk Screen Process Inc.
Person Name Robert Leonard
Position company contact
State NC
Address 7066 Mendenhall Road, Archdale, NC 27263
SIC Code 922302
Phone Number
Email [email protected]

Robert Leonard

Business Name Cranford Silk Screen Process Inc
Person Name Robert Leonard
Position company contact
State NC
Address 7066 Mendenhall Road, HIGH POINT, 27262 NC
Phone Number
Email [email protected]

Robert Leonard

Business Name Cranford Silk Screen Process
Person Name Robert Leonard
Position company contact
State NC
Address 7066 Mendenhall Rd, Archdale, NC 27263-3909
Phone Number
Email [email protected]
Title Owner

Robert Leonard

Business Name County-Wide Supply Co.
Person Name Robert Leonard
Position company contact
State NY
Address 175 Eastern Parkway, Brooklyn, NY 11238
SIC Code 821103
Email [email protected]

Robert Leonard

Business Name Coronado Animal Clinic
Person Name Robert Leonard
Position company contact
State FL
Address 372 N Causeway New Smyrna Beach FL 32169-5233
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 386-423-9551

Robert Leonard

Business Name Colonial Capital
Person Name Robert Leonard
Position company contact
State AZ
Address 1250, 14362 N Frank Llyod Wright, Scottsdale, 85260 AZ
Email [email protected]

ROBERT LEONARD

Business Name COMMUNITY FOUNDATION OF NORTH SAN DIEGO COUNT
Person Name ROBERT LEONARD
Position registered agent
Corporation Status Suspended
Agent ROBERT LEONARD 233 EAST MISSION ROAD, FALLBROOK, CA 92028
Care Of 233 EAST MISSION ROAD, FALLBROOK, CA 92028
CEO PHIL DELANEYPO BOX 1419, FALLBROOK, CA 92088
Incorporation Date 2001-02-07
Corporation Classification Public Benefit

Robert Leonard

Business Name Blue Moon Big Band
Person Name Robert Leonard
Position company contact
State MD
Address 66 Kenan Street, Taneytown, MD 21783
SIC Code 581208
Phone Number
Email [email protected]

ROBERT LEONARD

Business Name BNE MOTION PICTURES LTD.
Person Name ROBERT LEONARD
Position Manager
State NV
Address 3601 EL CONLON 115B 3601 EL CONLON 115B, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0914352006-6
Creation Date 2006-12-13
Type Domestic Limited-Liability Company

ROBERT LEONARD

Business Name BABY NESSIE ENTERTAINMENT, LLC
Person Name ROBERT LEONARD
Position Mmember
State NV
Address PO BOX 81440 PO BOX 81440, LAS VEGAS, NV 89180
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10261-2000
Creation Date 2000-10-23
Expiried Date 2500-10-23
Type Domestic Limited-Liability Company

Robert Leonard

Business Name Applied Thermal Systems
Person Name Robert Leonard
Position company contact
State IN
Address BOX 5220, Fort Wayne, IN 46895
SIC Code 621105
Phone Number
Email [email protected]

Robert Leonard

Business Name American Red Cross
Person Name Robert Leonard
Position company contact
State WY
Address 410 E Grand Ave Ste 105, Laramie, WY 82070-3715
Phone Number
Email [email protected]
Title Owner

Robert Leonard

Business Name Alternative Enterprises Inc
Person Name Robert Leonard
Position company contact
State ID
Address 1415 N Midland Blvd Nampa ID 83651-1757
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 208-461-9166
Number Of Employees 2
Annual Revenue 257280

Robert Leonard

Business Name Advance Marketing Group of Ark
Person Name Robert Leonard
Position company contact
State AR
Address 210 N Walton Blvd Ste 17a Bentonville AR 72712-5081
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 479-464-4443
Number Of Employees 4
Annual Revenue 217800

Robert Leonard

Business Name AVONDALE SWIM AND TENNIS, INC.
Person Name Robert Leonard
Position registered agent
State GA
Address 27 Wiltshire Dr, AVONDALE ESTATES, GA 30002
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1933-06-28
Entity Status Active/Compliance
Type Secretary

ROBERT LEONARD

Business Name APPLIED THERMAL SYSTEMS
Person Name ROBERT LEONARD
Position company contact
State IN
Address PO BOX 5220, FORT WAYNE, IN 46895
SIC Code 6541
Phone Number 219-484-3417
Email [email protected]

Robert Leonard

Business Name A 1 Automotive Svc
Person Name Robert Leonard
Position company contact
State GA
Address 4248 N Henry Blvd Stockbridge GA 30281-3600
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 770-506-7773
Number Of Employees 2
Annual Revenue 220800

Robert J Leonard

Person Name Robert J Leonard
Filing Number 10294406
Position Director
State NM
Address PO BOX 400, Roswell NM 88202

ROBERT M LEONARD

Person Name ROBERT M LEONARD
Filing Number 160562600
Position PRESIDENT
State TX
Address 6431 VELASCO AVE, DALLAS TX 75214

ROBERT J LEONARD

Person Name ROBERT J LEONARD
Filing Number 161409000
Position PRESIDENT
State TX
Address 5800 WOODWAY DR. #441, HOUSTON TX 77057

ROBERT J LEONARD

Person Name ROBERT J LEONARD
Filing Number 161409000
Position DIRECTOR
State TX
Address 5800 WOODWAY DR. #441, HOUSTON TX 77057

ROBERT F LEONARD

Person Name ROBERT F LEONARD
Filing Number 163228100
Position PRESIDENT
State TX
Address 2715 MARKET GARDEN LN, AUSTIN TX 78745

ROBERT F LEONARD

Person Name ROBERT F LEONARD
Filing Number 163228100
Position DIRECTOR
State TX
Address 2715 MARKET GARDEN LN, AUSTIN TX 78745

ROBERT M LEONARD

Person Name ROBERT M LEONARD
Filing Number 163228100
Position DIRECTOR
State TX
Address 231 B MORNING COVE, LAKEWAY TX 78734

Robert M Leonard

Person Name Robert M Leonard
Filing Number 701379922
Position MM
State TX
Address 2135 TIBURON DR., Carrollton TX 75006

Robert Leonard

Person Name Robert Leonard
Filing Number 701815822
Position MGR
State TX
Address 16406 STEWART RD, Austin TX 78734

Robert Michael Leonard

Person Name Robert Michael Leonard
Filing Number 701815822
Position MM
State TX
Address 16406 STEWART, Austin TX 78734

ROBERT M LEONARD

Person Name ROBERT M LEONARD
Filing Number 163228100
Position VICE PRESIDENT
State TX
Address 231 B MORNING COVE, LAKEWAY TX 78734

Robert J Leonard

Person Name Robert J Leonard
Filing Number 10294406
Position S
State NM
Address PO BOX 400, Roswell NM 88202

ROBERT W LEONARD Jr

Person Name ROBERT W LEONARD Jr
Filing Number 155159100
Position DIRECTOR
State TX
Address 101 SUMMIT AVENUE, SUITE 312, FORT WORTH TX 76102

ROBERT W LEONARD Jr

Person Name ROBERT W LEONARD Jr
Filing Number 140368900
Position VICE PRESIDENT
State TX
Address P.O. BOX 1718, FORT WORTH TX 76101 1718

Robert Leonard

Person Name Robert Leonard
Filing Number 140185401
Position Director
State TX
Address 12810 Everhart, Tomball TX 77375

ROBERT LEONARD

Person Name ROBERT LEONARD
Filing Number 140185401
Position Director
State TX
Address 12810 EVERHART POINTE DRIVE, TOMBALL TX 77375

ROBERT M LEONARD

Person Name ROBERT M LEONARD
Filing Number 137750300
Position TREASURER
State TX
Address 105 CALYPSO, AUSTIN TX 78734

ROBERT M LEONARD

Person Name ROBERT M LEONARD
Filing Number 137750300
Position VICE PRESIDENT
State TX
Address 105 CALYPSO, AUSTIN TX 78734

Robert A Leonard

Person Name Robert A Leonard
Filing Number 130978400
Position Director
State TX
Address P O BOX 26002, Austin TX 78755

Robert A Leonard

Person Name Robert A Leonard
Filing Number 130978400
Position P
State TX
Address P O BOX 26002, Austin TX 78755

ROBERT LEONARD

Person Name ROBERT LEONARD
Filing Number 128327200
Position DIRECTOR
State TX
Address PO BOX 2317, SUGAR LAND TX 77487

Robert M Leonard

Person Name Robert M Leonard
Filing Number 118780600
Position Director
State TX
Address 16406 STEWART RD, Austin TX 78734

Robert M Leonard

Person Name Robert M Leonard
Filing Number 118780600
Position P/S
State TX
Address 16406 STEWART RD, Austin TX 78734

ROBERT W LEONARD Jr

Person Name ROBERT W LEONARD Jr
Filing Number 50017300
Position Director
State TX
Address PO BOX 1718, Fort Worth TX 76101 1718

ROBERT W LEONARD Jr

Person Name ROBERT W LEONARD Jr
Filing Number 50017300
Position PRESIDENT
State TX
Address PO BOX 1718, Fort Worth TX 76101 1718

Robert Leonard

Person Name Robert Leonard
Filing Number 10845506
Position T
State IN
Address 7555 N WOODLAND DRIVE, Indianapolis IN 46278

ROBERT W LEONARD Jr

Person Name ROBERT W LEONARD Jr
Filing Number 140368900
Position DIRECTOR
State TX
Address P.O. BOX 1718, FORT WORTH TX 76101 1718

ROBERT M LEONARD

Person Name ROBERT M LEONARD
Filing Number 160562600
Position DIRECTOR
State TX
Address 6431 VELASCO AVE, DALLAS TX 75214

Leonard Jr Robert J

State NY
Calendar Year 2015
Employer Carmel Central Schools
Name Leonard Jr Robert J
Annual Wage $132,113

Leonard Robert A

State IL
Calendar Year 2017
Employer Woodland Ccsd 50
Name Leonard Robert A
Annual Wage $252,057

Leonard Robert

State IL
Calendar Year 2017
Employer Odell Cc Sd 435 C
Name Leonard Robert
Annual Wage $18,510

Leonard Robert A

State IL
Calendar Year 2016
Employer Woodland Ccsd 50
Name Leonard Robert A
Annual Wage $237,790

Leonard Robert

State IL
Calendar Year 2016
Employer Odell Cc Sd 435 C
Name Leonard Robert
Annual Wage $14,722

Leonard Robert T

State IL
Calendar Year 2016
Employer Fire Protection District Of Warrenville
Job Title Pt Firefighter
Name Leonard Robert T
Annual Wage $408

Leonard Robert

State IL
Calendar Year 2016
Employer Children And Family Services
Job Title Child Protection Advanced Spec
Name Leonard Robert
Annual Wage $27,754

Leonard Robert A

State IL
Calendar Year 2015
Employer Woodland Ccsd 50
Name Leonard Robert A
Annual Wage $224,330

Leonard Robert

State IL
Calendar Year 2015
Employer Odell Cc Sd 435 C
Name Leonard Robert
Annual Wage $15,133

Leonard Robert

State IL
Calendar Year 2015
Employer Children And Family Services
Job Title Child Protection Advanced Spec
Name Leonard Robert
Annual Wage $107,358

Leonard Robert E

State ID
Calendar Year 2018
Employer Dept Of Health & Welfare
Job Title Client Svcs Aide
Name Leonard Robert E
Annual Wage $6,620

Goss Robert Leonard

State ID
Calendar Year 2018
Employer Aberdeen District
Job Title Pupil Transportation ? School Bus Drivers
Name Goss Robert Leonard
Annual Wage $5,610

Leonard Robert E

State ID
Calendar Year 2017
Employer Dept Of Health & Welfare
Job Title Client Svcs Aide
Name Leonard Robert E
Annual Wage $6,620

Leonard Robert E

State ID
Calendar Year 2016
Employer Dept Of Health & Welfare
Job Title Client Svcs Aide
Name Leonard Robert E
Annual Wage $6,620

Leonard Robert

State IL
Calendar Year 2018
Employer Odell Cc Sd 435 C
Name Leonard Robert
Annual Wage $13,956

Leonard Robert E

State ID
Calendar Year 2015
Employer Dept Of Health & Welfare
Job Title Client Svcs Aide
Name Leonard Robert E
Annual Wage $5,958

Leonard Robert W

State FL
Calendar Year 2018
Employer Hillsborough County
Job Title Driver/Engineer
Name Leonard Robert W
Annual Wage $78,633

Leonard Darin Robert

State FL
Calendar Year 2018
Employer City Of Sarasota
Job Title Field Svc Rep
Name Leonard Darin Robert
Annual Wage $39,900

Leonard Robert J

State FL
Calendar Year 2017
Employer Pasco Co Tax Collector
Name Leonard Robert J
Annual Wage $20,054

Leonard Robert W

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Leonard Robert W
Annual Wage $71,189

Leonard Robert B

State FL
Calendar Year 2017
Employer Dbpr - Business & Prof. Reg.
Name Leonard Robert B
Annual Wage $50

Leonard Darin Robert

State FL
Calendar Year 2017
Employer City of Sarasota
Job Title Field Svc Rep
Name Leonard Darin Robert
Annual Wage $43,878

Leonard Robert J

State FL
Calendar Year 2016
Employer Pasco Co Tax Collector
Name Leonard Robert J
Annual Wage $29,760

Leonard Robert W

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Leonard Robert W
Annual Wage $61,529

Leonard Robert J

State FL
Calendar Year 2015
Employer Pasco Co Tax Collector
Name Leonard Robert J
Annual Wage $29,977

Leonard Robert W

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Leonard Robert W
Annual Wage $60,408

Leonard Robert D

State CO
Calendar Year 2018
Employer South Metro Fire Rescue Fpd
Name Leonard Robert D
Annual Wage $95,919

Wingett Robert Leonard

State CO
Calendar Year 2017
Employer School District of Academy District 20
Name Wingett Robert Leonard
Annual Wage $60,445

Leonard Robert D

State GA
Calendar Year 2015
Employer City Of Columbus
Job Title Police Officer
Name Leonard Robert D
Annual Wage $53,538

Leonard Robert D

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Leonard Robert D
Annual Wage $89,286

Leonard Robert S

State IN
Calendar Year 2015
Employer Kokomo Civil City (howard)
Job Title Firefighter
Name Leonard Robert S
Annual Wage $54,556

Leonard Robert J

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Clinical Faculty
Name Leonard Robert J
Annual Wage $16,667

Leonard Robert M

State NY
Calendar Year 2015
Employer Brewster Central Schools
Name Leonard Robert M
Annual Wage $127,252

Leonard Robert E

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Leonard Robert E
Annual Wage $575

Leonard Robert

State NM
Calendar Year 2018
Employer City Of Rio Rancho
Name Leonard Robert
Annual Wage $2,640

Leonard Robert J

State NJ
Calendar Year 2018
Employer Rowan University
Name Leonard Robert J
Annual Wage $49,653

Leonard Robert W

State NJ
Calendar Year 2018
Employer Nj State Parole Board
Name Leonard Robert W
Annual Wage $99,920

Leonard Robert J

State NJ
Calendar Year 2017
Employer Rowan University
Name Leonard Robert J
Annual Wage $45,413

Leonard Robert W

State NJ
Calendar Year 2017
Employer Nj State Parole Board
Name Leonard Robert W
Annual Wage $96,416

Leonard Robert J

State NJ
Calendar Year 2016
Employer University Of Rowan
Job Title Plumber & Steamfitter
Name Leonard Robert J
Annual Wage $45,959

Leonard Robert W

State NJ
Calendar Year 2016
Employer New Jersey State Parole Board
Job Title Hrg Ofcr 1 Spb
Name Leonard Robert W
Annual Wage $95,863

Leonard Robert W

State NJ
Calendar Year 2015
Employer New Jersey State Parole Board
Job Title Hrg Ofcr 1 Spb
Name Leonard Robert W
Annual Wage $99,557

Leonard Robert F

State NJ
Calendar Year 2015
Employer City Of Jersey
Name Leonard Robert F
Annual Wage $265,345

Leonard Robert G

State NE
Calendar Year 2017
Employer University of Nebraska
Job Title Manager Information Technology
Name Leonard Robert G
Annual Wage $68,744

Leonard Robert S

State IN
Calendar Year 2016
Employer Kokomo Civil City (howard)
Job Title Firefighter
Name Leonard Robert S
Annual Wage $56,860

Leonard Robert G

State NE
Calendar Year 2016
Employer University Of Nebraska
Job Title Manager Information Technology 63560
Name Leonard Robert G
Annual Wage $67,067

Leonard Robert T

State MT
Calendar Year 2018
Employer Department Of Corrections
Name Leonard Robert T
Annual Wage $42,920

Leonard Robert S

State KS
Calendar Year 2018
Employer University Of Kansas Medical Center
Job Title Administrative Professional
Name Leonard Robert S
Annual Wage $34,757

Leonard Robert S

State KS
Calendar Year 2017
Employer University Of Kansas Medical Center
Job Title Administrative Professional
Name Leonard Robert S
Annual Wage $36,057

Leonard Robert S

State KS
Calendar Year 2016
Employer Univ Of Ks Medical Center
Job Title Administrative Professional
Name Leonard Robert S
Annual Wage $33,758

Leonard Robert S

State KS
Calendar Year 2015
Employer Univ Of Ks Medical Center
Job Title Administrative Professional
Name Leonard Robert S
Annual Wage $35,057

Schmidt Robert Leonard

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Research Assistant
Name Schmidt Robert Leonard
Annual Wage $1,640

Schmidt Robert Leonard

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Temp Professional Employee
Name Schmidt Robert Leonard
Annual Wage $28,416

Schmidt Robert Leonard

State IA
Calendar Year 2016
Employer University Of Iowa
Job Title Temp Professional Employee
Name Schmidt Robert Leonard
Annual Wage $49,601

Schmidt Robert Leonard

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title Research Associate
Name Schmidt Robert Leonard
Annual Wage $74,365

Leonard Robert S

State IN
Calendar Year 2018
Employer Kokomo Civil City (Howard)
Job Title Firefighter
Name Leonard Robert S
Annual Wage $71,440

Leonard Robert J

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Clinical Faculty
Name Leonard Robert J
Annual Wage $37,833

Leonard Robert S

State IN
Calendar Year 2017
Employer Kokomo Civil City (Howard)
Job Title Firefighter
Name Leonard Robert S
Annual Wage $60,210

Leonard Robert G

State NE
Calendar Year 2015
Employer University Of Nebraska
Job Title Manager Information Technology
Name Leonard Robert G
Annual Wage $65,431

Leonard Robert C

State AL
Calendar Year 2016
Employer University Of Alabama Huntsville
Name Leonard Robert C
Annual Wage $171,954

Robert L Leonard

Name Robert L Leonard
Address 1740 Nw 14th Ave Gainesville FL 32605 -4080
Mobile Phone 352-257-8756
Email [email protected]
Gender Male
Date Of Birth 1964-12-31
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert Leonard

Name Robert Leonard
Address 8 Algonquin Rd Cape Elizabeth ME 04107 -2835
Phone Number 207-647-5812
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed Graduate School
Language English

Robert Leonard

Name Robert Leonard
Address 512 S Main St Brewer ME 04412 -2423
Phone Number 207-989-7523
Email [email protected]
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Robert C Leonard

Name Robert C Leonard
Address 2010 Cross Lake Dr West Bloomfield MI 48324 -3907
Phone Number 248-363-8647
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Robert E Leonard

Name Robert E Leonard
Address 2505 Chatsworth Dr Elizabethtown KY 42701 -6694
Phone Number 270-360-9576
Gender Male
Date Of Birth 1961-05-23
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

Robert A Leonard

Name Robert A Leonard
Address 15304 Alan Dr Laurel MD 20707 -3617
Phone Number 301-498-9139
Gender Male
Date Of Birth 1962-11-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Robert T Leonard

Name Robert T Leonard
Address 2731 W 134th Cir Broomfield CO 80020 -5168
Phone Number 303-466-7127
Email [email protected]
Gender Male
Date Of Birth 1943-01-24
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 High School
Language English

Robert C Leonard

Name Robert C Leonard
Address 19888 Eagle Mill Rd Parkton MD 21120 -9038
Phone Number 410-343-0203
Email [email protected]
Gender Male
Date Of Birth 1959-08-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Robert Leonard

Name Robert Leonard
Address 814 Suburbian Rd Reisterstown MD 21136 -2414
Phone Number 410-526-1438
Telephone Number 410-241-4264
Mobile Phone 410-241-4264
Email [email protected]
Gender Male
Date Of Birth 1969-06-28
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Robert D Leonard

Name Robert D Leonard
Address 109 Southwind Ct Georgetown KY 40324 -9464
Phone Number 502-751-4782
Telephone Number 502-640-7776
Mobile Phone 502-640-7776
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 Greater than $9,999
Education Completed College
Language English

Robert B Leonard

Name Robert B Leonard
Address 12638 N Sleeping Coyote Dr Tucson AZ 85755-1745 APT 30-3041
Phone Number 518-891-4652
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Robert Leonard

Name Robert Leonard
Address 7236 S Pierce Ct Littleton CO 80128-4516 -4516
Phone Number 720-352-1853
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert L Leonard

Name Robert L Leonard
Address 2525 E 100 N Kokomo IN 46901 -3421
Phone Number 765-457-6363
Gender Male
Date Of Birth 1939-03-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Robert Leonard

Name Robert Leonard
Address 3863 Silver Fox Dr Belvidere IL 61008 -9694
Phone Number 815-544-9566
Mobile Phone 815-735-6709
Email [email protected]
Gender Male
Date Of Birth 1964-01-17
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 5001
Education Completed High School
Language English

Robert J Leonard

Name Robert J Leonard
Address 1466 Pendell Pl Jacksonville FL 32205 -6830
Phone Number 904-786-0986
Gender Male
Date Of Birth 1926-03-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Robert J Leonard

Name Robert J Leonard
Address 2442 Sugarloaf Ln Fort Lauderdale FL 33312 -4632
Phone Number 954-625-2497
Mobile Phone 954-232-7141
Gender Male
Date Of Birth 1945-04-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert W Leonard

Name Robert W Leonard
Address 633 Ne 9th Ave Fort Lauderdale FL 33304 APT 4-4699
Phone Number 954-801-1961
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert G Leonard

Name Robert G Leonard
Address 510 S Mcgregor Rd Harrisville MI 48740 -9711
Phone Number 989-724-6841
Gender Male
Date Of Birth 1952-06-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 2300.00
To Dan Maffei (D)
Year 2008
Transaction Type 15
Filing ID 27931354829
Application Date 2007-09-27
Contributor Occupation Attorney
Contributor Employer Akin Gump
Organization Name Akin, Gump et al
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Dan Maffei
Seat federal:house
Address 1333 New Hampshire Ave WASHINGTON DC

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 1000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23991412797
Application Date 2003-06-27
Contributor Occupation Senior Director
Contributor Employer Clark Consulting
Organization Name Federal Policy Group
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 101 Constitution Ave NW Ste 701 WASHINGTON DC

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 1000.00
To Chet Edwards (D)
Year 2006
Transaction Type 15
Filing ID 25970616461
Application Date 2005-06-22
Contributor Occupation Attorney
Contributor Employer Oldaker, Ryan & Leonard
Organization Name Oldaker, Ryan & Leonard
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Chet Edwards for Congress
Seat federal:house
Address Oldaker Ryan & Leonard 818 Connecticut WASHINGTON DC

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 1000.00
To Jeff Bingaman (D)
Year 2004
Transaction Type 15
Filing ID 23020161281
Application Date 2003-03-30
Organization Name Capitol Tax Partners
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name A Lot of People Who Support Bingaman
Seat federal:senate

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 1000.00
To Earl Pomeroy (D)
Year 2004
Transaction Type 15
Filing ID 23991392616
Application Date 2003-06-26
Contributor Occupation Certified Public Acc
Contributor Employer Washington Council Ernst and Young
Organization Name Washington Council Ernst & Young
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Earl Pomeroy for Congress
Seat federal:house
Address 818 Connecticut Ave NW WASHINGTON DC

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 1000.00
To John Tanner (D)
Year 2006
Transaction Type 15
Filing ID 25970583628
Application Date 2005-06-23
Contributor Occupation ATTORNEY
Contributor Employer CLARK CONSULTING
Organization Name Clark Consulting
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Friends of John Tanner
Seat federal:house
Address 101 Constitution Ave NW Ste 701 East WASHINGTON DC

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 1000.00
To Earl Pomeroy (D)
Year 2010
Transaction Type 15
Filing ID 10930017221
Application Date 2009-11-18
Contributor Occupation Attorney
Contributor Employer Akin Gump Strauss Hauer & Feld
Organization Name Akin, Gump et al
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Earl Pomeroy for Congress
Seat federal:house
Address 4100 N River St MCLEAN VA

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 1000.00
To Jim Matheson (D)
Year 2006
Transaction Type 15
Filing ID 25970602847
Application Date 2005-06-22
Contributor Occupation ATTORNEY
Contributor Employer CLARK CONSULTING
Organization Name Clark Consulting
Contributor Gender M
Recipient Party D
Recipient State UT
Committee Name Matheson for Congress
Seat federal:house
Address 101 Constitution Ave NW Ste 701E WASHINGTON DC

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 1000.00
To Blanche Lincoln (D)
Year 2010
Transaction Type 15
Filing ID 29020282411
Application Date 2009-03-25
Contributor Occupation A
Contributor Employer AKIN GUMP STRAUSS HAUER AND FIELD
Organization Name Akin, Gump et al
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 1000.00
To Joseph Crowley (D)
Year 2012
Transaction Type 15
Filing ID 12971267898
Application Date 2012-03-31
Contributor Occupation ATTORNEY
Contributor Employer AKIN GUMP/ATTORNEY
Organization Name Akin, Gump et al
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Crowley for Congress
Seat federal:house
Address 1333 New Hampshire Ave NW Ste 400 WASHINGTON DC

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 500.00
To Jared Polis (D)
Year 2012
Transaction Type 15e
Filing ID 12952122306
Application Date 2012-04-13
Contributor Occupation ATTORNEY
Contributor Employer AKIN GUMP STRAUSS HAUER & FELD
Organization Name Akin, Gump et al
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Friends of Jared Polis Cmte
Seat federal:house
Address 4100 N River St MCLEAN VA

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 500.00
To Earl Pomeroy (D)
Year 2004
Transaction Type 15
Filing ID 23990699753
Application Date 2003-03-17
Contributor Occupation Certified Public Acc
Contributor Employer Washington Council Ernst and Young
Organization Name Washington Council Ernst & Young
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Earl Pomeroy for Congress
Seat federal:house
Address 818 Connecticut Ave NW WASHINGTON DC

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 500.00
To Republican Campaign Cmte of New Mexico
Year 2010
Transaction Type 15
Filing ID 29992090566
Application Date 2009-04-21
Contributor Occupation INVESTMENTS
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New Mexico

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 500.00
To Stephanie Herseth (D)
Year 2006
Transaction Type 15
Filing ID 25980573110
Application Date 2005-05-04
Contributor Occupation Attorney
Contributor Employer Clark Consulting
Organization Name Clark Consulting
Contributor Gender M
Recipient Party D
Recipient State SD
Committee Name Herseth for Congress
Seat federal:house
Address Clark Consulting 101 Constitution Ave NW WASHINGTON DC

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12951694667
Application Date 2012-04-13
Contributor Occupation ATTORNEY
Contributor Employer AKIN GUMP STRAUSS HAUER & FELD
Contributor Gender M
Committee Name ActBlue
Address 4100 N RIVER St MCLEAN VA

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 500.00
To SIMPSON, COLIN
Year 2010
Application Date 2010-04-26
Recipient Party R
Recipient State WY
Seat state:governor

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 500.00
To Credit Suisse Securities
Year 2008
Transaction Type 15
Filing ID 27990911848
Application Date 2007-04-16
Contributor Employer CREDIT SUISSE SECURITIES (USA) LLC
Contributor Gender M
Committee Name Credit Suisse Securities
Address 52 Edgewater Dr WILTON CT

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 500.00
To Earl Pomeroy (D)
Year 2010
Transaction Type 15
Filing ID 29992935562
Application Date 2009-07-23
Contributor Occupation Attorney
Contributor Employer Akin Gump Strauss Hauer and Feld
Organization Name Akin, Gump et al
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Earl Pomeroy for Congress
Seat federal:house
Address 101 Constitution Ave NW Ste WASHINGTON DC

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 500.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-02-28
Contributor Occupation ATTORNEY
Contributor Employer CAPITOL CONSULTING
Organization Name CAPITOL CONSULTING
Recipient Party R
Recipient State KY
Seat state:governor
Address 1350 I ST NW WASHINGTON DC

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 500.00
To Madison PAC
Year 2012
Transaction Type 15
Filing ID 11931820175
Application Date 2011-03-09
Contributor Occupation Partner
Contributor Employer Akin Gump Strauss Hauer & Feld
Organization Name Akin, Gump et al
Contributor Gender M
Recipient Party D
Committee Name Madison PAC
Address 1333 New Hampshire Ave NW WASHINGTON DC

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 250.00
To Republican Campaign Cmte of New Mexico
Year 2004
Transaction Type 15
Filing ID 23991453575
Application Date 2003-06-13
Contributor Occupation Investments
Contributor Employer Self
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New Mexico
Address PO 400 ROSWELL NM

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 250.00
To Republican Campaign Cmte of New Mexico
Year 2006
Transaction Type 15
Filing ID 25980433094
Application Date 2005-01-26
Contributor Occupation INVESTMENTS
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New Mexico
Address PO 400 ROSWELL NM

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 250.00
To Pete V Domenici (R)
Year 2008
Transaction Type 15
Filing ID 27020302669
Application Date 2007-04-18
Contributor Occupation GEOLOGIST
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name People for Pete Domenici
Seat federal:senate

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 250.00
To Pete Stark (D)
Year 2008
Transaction Type 15
Filing ID 27930526936
Application Date 2007-03-05
Contributor Occupation Attorney
Contributor Employer Akin Gump
Organization Name Akin, Gump et al
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Pete Stark Re-Election Cmte
Seat federal:house
Address 1333 New Hampshire Ave NW WASHINGTON DC

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 250.00
To Moveon.org
Year 2010
Transaction Type 15
Filing ID 10930127315
Application Date 2009-08-07
Contributor Occupation Appraiser
Contributor Employer Leonard & Associates Inc
Contributor Gender M
Committee Name Moveon.org
Address 3002 E Winchcomb Dr PHOENIX AZ

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 250.00
To RAPTAKIS, LEONIDAS P
Year 2010
Application Date 2010-01-10
Contributor Employer LEONARD HAIR TRANSPLANT ASSOCIATES
Recipient Party D
Recipient State RI
Seat state:office
Address 75 N CLIFF DR NARRAGANSETT RI

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 250.00
To Stephanie Tubbs Jones (D)
Year 2008
Transaction Type 15
Filing ID 27990784482
Application Date 2007-09-07
Contributor Occupation attorney
Contributor Employer Akin Gump
Organization Name Akin, Gump et al
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Stephanie Tubbs Jones for US Congress
Seat federal:house
Address 1333 New Hampshire Ave NW WASHINGTON DC

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 200.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12951098969
Application Date 2012-01-22
Contributor Occupation FORESTER
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address PO 2482 EUGENE OR

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 200.00
To BAKER, WHEELER R
Year 2006
Application Date 2006-09-06
Recipient Party D
Recipient State MD
Seat state:lower
Address PO BOX 406 CHESTER MD

LEONARD, ROBERT D

Name LEONARD, ROBERT D
Amount 200.00
To OKLAHOMA REPUBLICAN PARTY
Year 2004
Application Date 2004-10-01
Contributor Occupation ENGINEER
Recipient Party R
Recipient State OK
Committee Name OKLAHOMA REPUBLICAN PARTY
Address 1004 CHANDLER DR CLINTON OK

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 125.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-07-03
Contributor Occupation ATTORNEY
Contributor Employer BELL & POLLOCK PC
Organization Name BELL & POLLOCK PC
Recipient Party D
Recipient State CO
Seat state:governor
Address 10967 E CRESTLINE CIR ENGLEWOOD CO

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 120.00
To MANOIL, MARK
Year 2006
Application Date 2006-07-02
Contributor Occupation MORTGAGE BROKER
Contributor Employer SELF
Recipient Party D
Recipient State AZ
Seat state:office
Address 4715 E CALLE DEL MEDIO PHOENIX AZ

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 115.00
To TEXAS REPUBLICAN PARTY (ACCOUNT 2)
Year 20008
Application Date 2008-04-29
Recipient Party R
Recipient State TX
Committee Name TEXAS REPUBLICAN PARTY

LEONARD, ROBERT E

Name LEONARD, ROBERT E
Amount 110.00
To MANOIL, MARK
Year 2004
Application Date 2004-07-23
Contributor Occupation MORTGAGE BANKER
Contributor Employer COLONIAL CAPITAL
Organization Name COLONIAL CAPITAL
Recipient Party D
Recipient State AZ
Seat state:office
Address 4715 E CALLE DEL MEDIO PHOENIX AZ

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 100.00
To SIMPSON, COLIN
Year 2010
Application Date 2010-08-04
Recipient Party R
Recipient State WY
Seat state:governor

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-09-21
Recipient Party D
Recipient State WA
Seat state:governor
Address 2608 CASCADE DR AUSTIN TX

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 100.00
To POWELL, ROBERT
Year 20008
Application Date 2008-09-01
Contributor Occupation RETIRED
Recipient Party D
Recipient State KY
Seat state:upper
Address 109 SOUTHWIND CT GEORGETOWN KY

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 100.00
To MCINTYRE, JANETTE K
Year 2004
Application Date 2004-04-26
Recipient Party R
Recipient State SD
Seat state:lower
Address PO BOX 2136 RAPID CITY SD

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 80.00
To CAPPIELLO, DAVID J
Year 2006
Application Date 2006-08-14
Recipient Party R
Recipient State CT
Seat state:upper
Address 20 FOX HOLLOW RD NEW FAIRFIELD CT

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 50.00
To DAY, DAVID
Year 2010
Application Date 2009-12-04
Contributor Employer RETIRED
Recipient Party R
Recipient State MO
Seat state:lower
Address PO BOX 1239 DIXON MO

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 35.00
To DAY, DAVID
Year 20008
Application Date 2008-01-15
Contributor Employer RETIRED
Recipient Party R
Recipient State MO
Seat state:lower
Address PO BOX 1239 DIXON MO

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 31.00
To SIMONAIRE, BRYAN W
Year 2006
Application Date 2005-12-10
Recipient Party R
Recipient State MD
Seat state:upper
Address 6450 B SYKESVILLE RD SYKESVILLE MD

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-02-17
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State TX
Seat state:governor

LEONARD, ROBERT

Name LEONARD, ROBERT
Amount 24.00
To AGNEW, PAUL L
Year 2004
Application Date 2004-10-31
Recipient Party D
Recipient State SC
Seat state:lower
Address 917 N VILLERE ST NEW ORLEANS LA

LEONARD DOCK E MINNIE D & ROBERT E BROWN

Name LEONARD DOCK E MINNIE D & ROBERT E BROWN
Address 1722 Kemp Avenue West Charlestown WV
Value 9800
Landvalue 9800
Buildingvalue 37700
Bedrooms 4
Numberofbedrooms 4

LEONARD ROBERT &

Name LEONARD ROBERT &
Physical Address 5606 VIA DELRAY, DELRAY BEACH, FL 33484
Owner Address 1 1/2 AGNES CIR, ARDSLEY, NY 10502
County Palm Beach
Year Built 1974
Area 1250
Land Code Condominiums
Address 5606 VIA DELRAY, DELRAY BEACH, FL 33484

LEONARD ROBERT & LYNN LEONARD

Name LEONARD ROBERT & LYNN LEONARD
Physical Address 1322 VISCAYA DR, PORT CHARLOTTE, FL 33952
County Charlotte
Land Code Vacant Residential
Address 1322 VISCAYA DR, PORT CHARLOTTE, FL 33952

LEONARD ROBERT + BONNIE S

Name LEONARD ROBERT + BONNIE S
Physical Address 15070 DANIOS DR, BONITA SPRINGS, FL 34135
Owner Address 15070 DANIOS DR, BONITA SPRINGS, FL 34135
Sale Price 305000
Sale Year 2012
Ass Value Homestead 255700
Just Value Homestead 255700
County Lee
Year Built 2011
Area 4358
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 15070 DANIOS DR, BONITA SPRINGS, FL 34135
Price 305000

LEONARD ROBERT A &

Name LEONARD ROBERT A &
Physical Address 7749 DOUBLETON DR, DELRAY BEACH, FL 33446
Owner Address 7749 DOUBLETON DR, DELRAY BEACH, FL 33446
Sale Price 300000
Sale Year 2012
Ass Value Homestead 275508
Just Value Homestead 275508
County Palm Beach
Year Built 1997
Area 2697
Land Code Single Family
Address 7749 DOUBLETON DR, DELRAY BEACH, FL 33446
Price 300000

LEONARD ROBERT A + MARY A

Name LEONARD ROBERT A + MARY A
Physical Address 11003 MILL CREEK WAY, FORT MYERS, FL 33913
Owner Address 11003 MILL CREEK WAY #1701, FORT MYERS, FL 33913
Ass Value Homestead 62218
Just Value Homestead 119900
County Lee
Year Built 2004
Area 1656
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 11003 MILL CREEK WAY, FORT MYERS, FL 33913

LEONARD ROBERT A,DONA L

Name LEONARD ROBERT A,DONA L
Physical Address 210 16TH ST, SAINT AUGUSTINE, FL 32080
Owner Address 4010 S WABASH AVE, CHICAGO, IL 60653
County St. Johns
Year Built 2000
Area 1033
Land Code Condominiums
Address 210 16TH ST, SAINT AUGUSTINE, FL 32080

LEONARD ROBERT A,SAYNE P

Name LEONARD ROBERT A,SAYNE P
Physical Address 277 PORTA ROSA CIR, SAINT AUGUSTINE, FL 32092
Owner Address 277 PORTA ROSA CIR, SAINT AUGUSTINE, FL 32092
Ass Value Homestead 168217
Just Value Homestead 179986
County St. Johns
Year Built 2006
Area 2730
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 277 PORTA ROSA CIR, SAINT AUGUSTINE, FL 32092

LEONARD ROBERT B

Name LEONARD ROBERT B
Physical Address 14154 FENNSBURY DR, TAMPA, FL 33624
Owner Address 14154 FENNSBURY DR, TAMPA, FL 33624
Ass Value Homestead 205611
Just Value Homestead 205611
County Hillsborough
Year Built 1985
Area 2865
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14154 FENNSBURY DR, TAMPA, FL 33624

LEONARD ROBERT B JR

Name LEONARD ROBERT B JR
Physical Address 358 OKALOOSA RD, FORT WALTON BEACH, FL 32548
Owner Address 358 OKALOOSA RD, FT WALTON BCH, FL 32548
Sale Price 122500
Sale Year 2012
Ass Value Homestead 115392
Just Value Homestead 115392
County Okaloosa
Year Built 1951
Area 1772
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 358 OKALOOSA RD, FORT WALTON BEACH, FL 32548
Price 122500

LEONARD ROBERT B JR

Name LEONARD ROBERT B JR
Physical Address 372 N CAUSEWAY, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1972
Area 2300
Land Code Professional service buildings
Address 372 N CAUSEWAY, NEW SMYRNA BEACH, FL 32169

LEONARD ROBERT B JR

Name LEONARD ROBERT B JR
Physical Address 317 STACY GROVE RD, OAK HILL, FL 32759
County Volusia
Year Built 1994
Area 1440
Land Code Single Family
Address 317 STACY GROVE RD, OAK HILL, FL 32759

LEONARD ROBERT B JR &

Name LEONARD ROBERT B JR &
Physical Address SUNSET DR, NEW SMYRNA BEACH, FL 32168
Owner Address TERRI INGLE LEONARD H&W, NEW SMYRNA BEACH, FLORIDA 32168
Sale Price 13500
Sale Year 2012
County Volusia
Land Code Vacant Residential
Address SUNSET DR, NEW SMYRNA BEACH, FL 32168
Price 13500

LEONARD JACK & ROBERT LEONARD

Name LEONARD JACK & ROBERT LEONARD
Physical Address 8403 PLACIDA RD -BLDG 3-UNIT 404, PLACIDA, FL 33946
County Charlotte
Year Built 2007
Area 870
Land Code Condominiums
Address 8403 PLACIDA RD -BLDG 3-UNIT 404, PLACIDA, FL 33946

LEONARD ROBERT B JR & TERRI I

Name LEONARD ROBERT B JR & TERRI I
Physical Address 2939 SUNSET DR, NEW SMYRNA BEACH, FL 32168
County Volusia
Year Built 1988
Area 1219
Land Code Single Family
Address 2939 SUNSET DR, NEW SMYRNA BEACH, FL 32168

LEONARD ROBERT C

Name LEONARD ROBERT C
Physical Address 129 LOOKOUT DR, APOLLO BEACH, FL 33572
Owner Address 129 LOOKOUT DR, APOLLO BEACH, FL 33572
Ass Value Homestead 73859
Just Value Homestead 81447
County Hillsborough
Year Built 1995
Area 1719
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 129 LOOKOUT DR, APOLLO BEACH, FL 33572

LEONARD ROBERT C & NANCY ELLEN

Name LEONARD ROBERT C & NANCY ELLEN
Physical Address 1020 W MARION AVE -UNIT 45, PUNTA GORDA, FL 33950
County Charlotte
Year Built 1975
Area 995
Land Code Condominiums
Address 1020 W MARION AVE -UNIT 45, PUNTA GORDA, FL 33950

LEONARD ROBERT C JR REV TRUST

Name LEONARD ROBERT C JR REV TRUST
Physical Address 7646 BLUE SPRING DR, LAND O LAKES, FL 34637
Owner Address LEONARD R C & C F TRUSTEES, FREDERICKSBURG, VA 22408
County Pasco
Year Built 2004
Area 2264
Land Code Single Family
Address 7646 BLUE SPRING DR, LAND O LAKES, FL 34637

LEONARD ROBERT D

Name LEONARD ROBERT D
Physical Address 6203 KNOTTY PINE DR, WINTER HAVEN, FL 33884
Owner Address 6203 KNOTTY PINE DR SE, WINTER HAVEN, FL 33884
Ass Value Homestead 41836
Just Value Homestead 41836
County Polk
Year Built 1988
Area 1200
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 6203 KNOTTY PINE DR, WINTER HAVEN, FL 33884

LEONARD ROBERT & JOAN

Name LEONARD ROBERT & JOAN
Physical Address 9218 WARREN'S WAY
Owner Address 9218 WARREN'S WAY
Sale Price 0
Ass Value Homestead 269800
County passaic
Address 9218 WARREN'S WAY
Value 350500
Net Value 350500
Land Value 80700
Prior Year Net Value 145300
Transaction Date 2013-01-30
Property Class Residential
Year Constructed 2006
Price 0

LEONARD ROBERT L & PAMELA J

Name LEONARD ROBERT L & PAMELA J
Physical Address 815 MC KENDIMEN ROAD
Owner Address 815 MC KENDIMEN ROAD
Sale Price 184500
Ass Value Homestead 205800
County burlington
Address 815 MC KENDIMEN ROAD
Value 335800
Net Value 335800
Land Value 130000
Prior Year Net Value 335800
Transaction Date 2012-02-01
Property Class Residential
Deed Date 1991-05-23
Sale Assessment 231600
Year Constructed 1988
Price 184500

LEONARD ROBERT W. & SHIRLEY

Name LEONARD ROBERT W. & SHIRLEY
Physical Address 181 MAPES AVE.
Owner Address 181 MAPES AVE
Sale Price 0
Ass Value Homestead 148600
County essex
Address 181 MAPES AVE.
Value 177400
Net Value 177400
Land Value 28800
Prior Year Net Value 139800
Transaction Date 2013-03-11
Property Class Residential
Year Constructed 1927
Price 0

LEONARD ROBERT

Name LEONARD ROBERT
Address 239-22 148 ROAD, NY 11422
Value 384000
Full Value 384000
Block 13746
Lot 18
Stories 2

ROBERT S LEONARD

Name ROBERT S LEONARD
Address 93 WESTCOTT BOULEVARD, NY 10314
Value 466000
Full Value 466000
Block 366
Lot 133
Stories 2

LEONARD A ROBERT & LEONARD M NANCY

Name LEONARD A ROBERT & LEONARD M NANCY
Address 924 Marine Drive Arnold MD 21409
Value 145200
Landvalue 145200
Buildingvalue 167000
Airconditioning yes

LEONARD AND JANICE STAUBER GOULD REV L ROBERT

Name LEONARD AND JANICE STAUBER GOULD REV L ROBERT
Address 3444 Shangri La Road Phoenix AZ 85029
Value 18600
Landvalue 18600

LEONARD ANNE H & ROBERT F TRS

Name LEONARD ANNE H & ROBERT F TRS
Address 1201 Partridge Drive Punta Gorda FL
Value 81600
Landvalue 81600
Landarea 14,229 square feet
Type Residential Property

LEONARD ROBERT B JR & TERRI I

Name LEONARD ROBERT B JR & TERRI I
Physical Address 2943 SUNSET DR, NEW SMYRNA BEACH, FL 32168
County Volusia
Year Built 1987
Area 1014
Land Code Single Family
Address 2943 SUNSET DR, NEW SMYRNA BEACH, FL 32168

LEONARD ANNE H & ROBERT F TRS

Name LEONARD ANNE H & ROBERT F TRS
Physical Address 1201 PARTRIDGE DR, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 1201 PARTRIDGE DR, PUNTA GORDA, FL 33950

Robert Tyler Leonard

Name Robert Tyler Leonard
Doc Id 08147991
City Raleigh NC
Designation us-only
Country US

Robert Tyler Leonard

Name Robert Tyler Leonard
Doc Id 07601441
City Raleigh NC
Designation us-only
Country US

Robert Tyler Leonard

Name Robert Tyler Leonard
Doc Id 07314521
City Raleigh NC
Designation us-only
Country US

Robert Tyler Leonard

Name Robert Tyler Leonard
Doc Id 07316747
City Raleigh NC
Designation us-only
Country US

Robert Tyler Leonard

Name Robert Tyler Leonard
Doc Id 07319518
City Raleigh NC
Designation us-only
Country US

Robert Tyler Leonard

Name Robert Tyler Leonard
Doc Id 07323051
City Raleigh NC
Designation us-only
Country US

Robert Tyler Leonard

Name Robert Tyler Leonard
Doc Id 07351286
City Raleigh NC
Designation us-only
Country US

Robert Tyler Leonard

Name Robert Tyler Leonard
Doc Id 07422634
City Raleigh NC
Designation us-only
Country US

Robert T. Leonard

Name Robert T. Leonard
Doc Id 07563321
City Raleigh NC
Designation us-only
Country US

Robert T. Leonard

Name Robert T. Leonard
Doc Id 07314520
City Raleigh NC
Designation us-only
Country US

Robert F. Leonard

Name Robert F. Leonard
Doc Id 07846177
City Atlanta GA
Designation us-only
Country US

Robert Leonard

Name Robert Leonard
Doc Id 08167336
City Stirling
Designation us-only
Country CA

ROBERT LEONARD

Name ROBERT LEONARD
Type Independent Voter
State CT
Address 15 ELM ST, DANIELSON, CT 06239
Phone Number 860-634-6343
Email Address [email protected]

ROBERT LEONARD

Name ROBERT LEONARD
Type Independent Voter
State FL
Address 3704 W MALLORY ST, PENSACOLA, FL 32505
Phone Number 850-432-1466
Email Address [email protected]

ROBERT LEONARD

Name ROBERT LEONARD
Type Republican Voter
State IL
Address 3605 N SPITZ DR H-102, WAUKEGAN, IL 60087
Phone Number 847-625-9527
Email Address [email protected]

ROBERT LEONARD

Name ROBERT LEONARD
Type Democrat Voter
State FL
Address 4535 38TH CT, VERO BEACH, FL 32967
Phone Number 772-370-9118
Email Address [email protected]

ROBERT LEONARD

Name ROBERT LEONARD
Type Voter
State CO
Address 20255 MONUMENT HILL RD, MONUMENT, CO 80132
Phone Number 720-435-1942
Email Address [email protected]

ROBERT LEONARD

Name ROBERT LEONARD
Type Voter
State CO
Address 1957 WHITE CT, CASTLE ROCK, CO 80104
Phone Number 719-255-8227
Email Address [email protected]

ROBERT LEONARD

Name ROBERT LEONARD
Type Republican Voter
State IA
Address 4118 ROSE HEDGE DR, DES MOINES, IA 50310
Phone Number 515-669-2071
Email Address [email protected]

ROBERT LEONARD

Name ROBERT LEONARD
Type Voter
State AR
Address 2 BROOKWOOD DRIVE, SEARCY, AR 72143
Phone Number 501-305-3661
Email Address [email protected]

ROBERT LEONARD

Name ROBERT LEONARD
Type Democrat Voter
State FL
Address 16940 SW 4TH CT, WESTON, FL 33326
Phone Number 407-719-8955
Email Address [email protected]

ROBERT LEONARD

Name ROBERT LEONARD
Type Democrat Voter
State FL
Address 146 OAKLEAF CIRCLE, DE LAND, FL 32724
Phone Number 386-736-0381
Email Address [email protected]

ROBERT LEONARD

Name ROBERT LEONARD
Type Republican Voter
State FL
Address 1611 NE 6TH PLACE, GAINESVILLE, FL 32641
Phone Number 352-225-6154
Email Address [email protected]

ROBERT LEONARD

Name ROBERT LEONARD
Type Independent Voter
State IA
Address 2964 JAMES AVE NW, TIFFIN, IA 52340
Phone Number 319-936-1111
Email Address [email protected]

Robert E Leonard

Name Robert E Leonard
Visit Date 4/13/10 8:30
Appointment Number U55601
Type Of Access VA
Appt Made 2/21/14 0:00
Appt Start 2/22/14 11:30
Appt End 2/22/14 23:59
Total People 274
Last Entry Date 2/21/14 6:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/30/2014 07:00:00 AM +0000

ROBERT G LEONARD

Name ROBERT G LEONARD
Visit Date 4/13/10 8:30
Appointment Number U95178
Type Of Access VA
Appt Made 4/8/10 19:25
Appt Start 4/10/10 13:00
Appt End 4/10/10 23:59
Total People 278
Last Entry Date 4/8/10 19:24
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

ROBERT T LEONARD

Name ROBERT T LEONARD
Visit Date 4/13/10 8:30
Appointment Number U90132
Type Of Access VA
Appt Made 3/23/10 9:35
Appt Start 3/23/10 17:00
Appt End 3/23/10 23:59
Total People 4
Last Entry Date 3/23/2010
Meeting Location OEOB
Caller DAVID
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 75759

ROBERT B LEONARD

Name ROBERT B LEONARD
Visit Date 4/13/10 8:30
Appointment Number U89070
Type Of Access VA
Appt Made 3/23/10 12:21
Appt Start 3/25/10 7:30
Appt End 3/25/10 23:59
Total People 299
Last Entry Date 3/23/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

ROBERT B LEONARD

Name ROBERT B LEONARD
Visit Date 4/13/10 8:30
Appointment Number U72192
Type Of Access VA
Appt Made 1/19/10 12:07
Appt Start 1/21/10 7:30
Appt End 1/21/10 23:59
Total People 134
Last Entry Date 1/19/10 12:07
Meeting Location WH
Caller VISITORS
Description 7.30AM GROUP TOURS
Release Date 04/30/2010 07:00:00 AM +0000

ROBERT T LEONARD

Name ROBERT T LEONARD
Visit Date 4/13/10 8:30
Appointment Number U26380
Type Of Access VA
Appt Made 7/19/10 10:44
Appt Start 7/20/10 8:00
Appt End 7/20/10 23:59
Total People 10
Last Entry Date 7/19/10 10:44
Meeting Location WH
Caller MICHELLE
Description MEETING IN WARD ROOM
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 80019

ROBERT L LEONARD

Name ROBERT L LEONARD
Visit Date 4/13/10 8:30
Appointment Number U36585
Type Of Access VA
Appt Made 8/27/10 12:44
Appt Start 9/3/10 10:30
Appt End 9/3/10 23:59
Total People 239
Last Entry Date 8/27/10 12:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ROBERT T LEONARD

Name ROBERT T LEONARD
Visit Date 4/13/10 8:30
Appointment Number U54101
Type Of Access VA
Appt Made 10/26/10 19:48
Appt Start 10/27/10 16:00
Appt End 10/27/10 23:59
Total People 7
Last Entry Date 10/26/10 19:48
Meeting Location OEOB
Caller WARD
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 80391

ROBERT E LEONARD

Name ROBERT E LEONARD
Visit Date 4/13/10 8:30
Appointment Number HALOWN
Type Of Access AL
Appt Made 10/19/10 6:18
Appt Start 10/31/10 19:00
Appt End 10/31/10 20:30
Total People 2676
Last Entry Date 10/19/10 6:18
Meeting Location WH
Caller VISITORS
Description HALLOWEEN EVENT
Release Date 01/28/2011 08:00:00 AM +0000

ROBERT E LEONARD

Name ROBERT E LEONARD
Visit Date 4/13/10 8:30
Appointment Number HALOWN
Type Of Access AL
Appt Made 10/19/10 6:31
Appt Start 10/31/10 19:00
Appt End 10/31/10 20:30
Total People 2676
Last Entry Date 10/19/10 6:31
Meeting Location WH
Caller VISITORS
Description HALLOWEEN EVENT
Release Date 01/28/2011 08:00:00 AM +0000

ROBERT L LEONARD

Name ROBERT L LEONARD
Visit Date 4/13/10 8:30
Appointment Number U62728
Type Of Access VA
Appt Made 12/2/10 13:53
Appt Start 12/9/10 8:30
Appt End 12/9/10 23:59
Total People 311
Last Entry Date 12/2/10 13:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

ROBERT T LEONARD

Name ROBERT T LEONARD
Visit Date 4/13/10 8:30
Appointment Number U81791
Type Of Access VA
Appt Made 2/9/11 8:49
Appt Start 2/10/11 14:00
Appt End 2/10/11 23:59
Total People 1
Last Entry Date 2/9/11 8:49
Meeting Location OEOB
Caller SONYIA
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 83812

ROBERT T LEONARD

Name ROBERT T LEONARD
Visit Date 4/13/10 8:30
Appointment Number U12705
Type Of Access VA
Appt Made 6/3/10 13:32
Appt Start 6/3/10 18:00
Appt End 6/3/10 23:59
Total People 6
Last Entry Date 6/3/10 13:32
Meeting Location OEOB
Caller WARD
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 76080

ROBERT B LEONARD

Name ROBERT B LEONARD
Visit Date 4/13/10 8:30
Appointment Number U83132
Type Of Access VA
Appt Made 2/15/11 16:34
Appt Start 2/17/11 10:30
Appt End 2/17/11 23:59
Total People 19
Last Entry Date 2/15/11 16:34
Meeting Location NEOB
Caller SHERRON
Release Date 05/27/2011 07:00:00 AM +0000

Robert B Leonard

Name Robert B Leonard
Visit Date 4/13/10 8:30
Appointment Number U59023
Type Of Access VA
Appt Made 11/15/2011 0:00
Appt Start 11/16/2011 16:00
Appt End 11/16/2011 23:59
Total People 13
Last Entry Date 11/15/2011 14:15
Meeting Location NEOB
Caller SHERRON
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 74077

Robert T Leonard

Name Robert T Leonard
Visit Date 4/13/10 8:30
Appointment Number U67038
Type Of Access VA
Appt Made 12/13/2011 0:00
Appt Start 12/19/2011 13:30
Appt End 12/19/2011 23:59
Total People 270
Last Entry Date 12/13/2011 16:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Robert M Leonard

Name Robert M Leonard
Visit Date 4/13/10 8:30
Appointment Number U86274
Type Of Access VA
Appt Made 3/5/2012 0:00
Appt Start 3/18/2012 19:45
Appt End 3/18/2012 23:59
Total People 3
Last Entry Date 3/5/2012 12:47
Meeting Location WH
Caller AMY
Description WEST WING TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Robert B Leonard

Name Robert B Leonard
Visit Date 4/13/10 8:30
Appointment Number U90159
Type Of Access VA
Appt Made 3/16/2012 0:00
Appt Start 3/19/2012 10:30
Appt End 3/19/2012 23:59
Total People 11
Last Entry Date 3/16/2012 17:18
Meeting Location NEOB
Caller SHERRON
Release Date 06/29/2012 07:00:00 AM +0000

Robert W Leonard

Name Robert W Leonard
Visit Date 4/13/10 8:30
Appointment Number U35550
Type Of Access VA
Appt Made 8/31/12 0:00
Appt Start 9/6/12 7:30
Appt End 9/6/12 23:59
Total People 279
Last Entry Date 8/31/12 15:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Robert H Leonard

Name Robert H Leonard
Visit Date 4/13/10 8:30
Appointment Number U41903
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/5/12 7:30
Appt End 10/5/12 23:59
Total People 206
Last Entry Date 9/25/12 14:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Robert J Leonard

Name Robert J Leonard
Visit Date 4/13/10 8:30
Appointment Number U67720
Type Of Access VA
Appt Made 1/8/13 0:00
Appt Start 1/9/13 10:00
Appt End 1/9/13 23:59
Total People 4
Last Entry Date 1/8/13 12:32
Meeting Location WH
Caller JESSICA
Release Date 04/26/2013 07:00:00 AM +0000
Badge Number 87351

Robert B Leonard

Name Robert B Leonard
Visit Date 4/13/10 8:30
Appointment Number U74932
Type Of Access VA
Appt Made 2/4/13 0:00
Appt Start 2/5/13 13:00
Appt End 2/5/13 23:59
Total People 16
Last Entry Date 2/4/13 11:47
Meeting Location NEOB
Caller SHERRON
Release Date 05/31/2013 07:00:00 AM +0000

Robert G Leonard

Name Robert G Leonard
Visit Date 4/13/10 8:30
Appointment Number U32900
Appt Made 11/15/13 0:00
Appt Start 11/21/13 9:30
Appt End 11/21/13 23:59
Total People 114
Last Entry Date 11/15/13 18:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Robert B Leonard

Name Robert B Leonard
Visit Date 4/13/10 8:30
Appointment Number U53511
Type Of Access VA
Appt Made 2/6/14 0:00
Appt Start 2/7/14 12:00
Appt End 2/7/14 23:59
Total People 8
Last Entry Date 2/6/14 14:34
Meeting Location NEOB
Caller DARLENE
Release Date 05/30/2014 07:00:00 AM +0000
Badge Number 99515

Robert T Leonard

Name Robert T Leonard
Visit Date 4/13/10 8:30
Appointment Number U43376
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/24/2011 11:00
Appt End 9/24/2011 23:59
Total People 339
Last Entry Date 9/20/2011 14:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

ROBERT T LEONARD

Name ROBERT T LEONARD
Visit Date 4/13/10 8:30
Appointment Number U17480
Type Of Access VA
Appt Made 6/17/10 17:36
Appt Start 6/18/10 16:00
Appt End 6/18/10 23:59
Total People 5
Last Entry Date 6/17/10 17:36
Meeting Location OEOB
Caller MICHELLE
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 69972

ROBERT LEONARD

Name ROBERT LEONARD
Car HONDA ODYSSEY
Year 2007
Address 200 Tidewater Dr, Madison, AL 35758-9427
Vin 5FNRL388X7B116800
Phone 256-464-8778

ROBERT LEONARD

Name ROBERT LEONARD
Car TOYOTA RAV4
Year 2007
Address 11123 ROSEHILL DR, CLERMONT, FL 34711-8507
Vin JTMBK32V275025248

ROBERT LEONARD

Name ROBERT LEONARD
Car TOYOTA YARIS
Year 2007
Address 2429 ADELAIDE DR, THOMPSONS STATION, TN 37179-9747
Vin JTDJT923575083798

ROBERT LEONARD

Name ROBERT LEONARD
Car MAZDA MAZDA3
Year 2007
Address 2239 CASTLE ROCK SQ APT 21C, RESTON, VA 20191-2219
Vin JM1BK343471699288

ROBERT LEONARD

Name ROBERT LEONARD
Car INFINITI G35
Year 2007
Address 11559 KENLEY CIR, ORLANDO, FL 32824-5966
Vin JNKBV61E17M715409

ROBERT LEONARD

Name ROBERT LEONARD
Car INFINITI G35 SEDAN 4DR AUTO G35X
Year 2007
Address PO BOX 977, FORT GAINES, GA 39851-0977
Vin JNKBV61F37M812216

ROBERT LEONARD

Name ROBERT LEONARD
Car TOYOTA TACOMA
Year 2007
Address 111 WILLOUGHBY DR, WILLIAMSBURG, VA 23185-5058
Vin 5TEUU42NX7Z352664
Phone 757-565-4564

ROBERT LEONARD

Name ROBERT LEONARD
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 9923 Abe Lincoln, San Antonio, TX 78240-5508
Vin 5KDBE30257L003911

ROBERT LEONARD

Name ROBERT LEONARD
Car SATURN VUE
Year 2007
Address 861 Boca Raton Dr, Saint Peters, MO 63376-2662
Vin 5GZCZ53457S868040

ROBERT E LEONARD

Name ROBERT E LEONARD
Car TOYO CAMR
Year 2007
Address 8 ADLER DR, GRAY, ME 04039-9719
Vin 4T1BE46K87U660084
Phone 207-657-3521

ROBERT LEONARD

Name ROBERT LEONARD
Car TOYOTA CAMRY
Year 2007
Address 7017 Esther St, Pensacola, FL 32506-3837
Vin 4T1BE46K07U033041

Robert Leonard

Name Robert Leonard
Car HYUNDAI SANTA FE
Year 2007
Address 47 Applewood Dr, Fairfield, OH 45014-5294
Vin 5NMSH73EX7H075493

ROBERT LEONARD

Name ROBERT LEONARD
Car TOYOTA CAMRY
Year 2007
Address 4200 40th Ave N Apt 219, Minneapolis, MN 55422-2200
Vin 4T1BE46KX7U528511
Phone 763-717-9823

ROBERT LEONARD

Name ROBERT LEONARD
Car HONDA ACCORD
Year 2007
Address 115 WILLOW OAK DR, ASHEVILLE, NC 28805-1280
Vin 1HGCM56377A120223
Phone 828-505-3414

ROBERT LEONARD

Name ROBERT LEONARD
Car HONDA ACCORD
Year 2007
Address 337 DELMONICO ST NE, PALM BAY, FL 32907-3002
Vin 1HGCM66407A062924

ROBERT LEONARD

Name ROBERT LEONARD
Car HONDA CIVIC
Year 2007
Address 137 BRANCHWOOD TRL, COPPELL, TX 75019-2491
Vin 1HGFA16897L052845
Phone 972-462-7174

ROBERT LEONARD

Name ROBERT LEONARD
Car BUICK LUCERNE
Year 2007
Address 1261 Eider Ct, Punta Gorda, FL 33950-7636
Vin 1G4HD57267U122842

ROBERT E LEONARD

Name ROBERT E LEONARD
Car HARL FLST
Year 2007
Address 4675 N FM 148, CRANDALL, TX 75114-3826
Vin 1HD1BX5167Y059833

ROBERT LEONARD

Name ROBERT LEONARD
Car GMC CANYON
Year 2007
Address 4031 Wake Ave, Sarasota, FL 34241-6012
Vin 1GTCS199178153920

ROBERT LEONARD

Name ROBERT LEONARD
Car BMW 7 SERIES
Year 2007
Address 373 BROOKSIDE RD, DARIEN, CT 06820
Vin WBAHN83537DT76783
Phone 203-656-4420

ROBERT LEONARD

Name ROBERT LEONARD
Car CHEVROLET C1500
Year 2007
Address 5340 LIBERTY ST, STANDISH, MI 48658-9774
Vin 2GCEC190471729283
Phone 989-718-3040

ROBERT LEONARD

Name ROBERT LEONARD
Car CHEVROLET AVALANCHE
Year 2007
Address 44 BALDWIN AVE, SOUTH BURLINGTON, VT 05403
Vin 3GNFK12367G124501
Phone 802-658-9549

ROBERT LEONARD

Name ROBERT LEONARD
Car HONDA ODYSSEY
Year 2007
Address 2150 Westminster Dr, Sidney, OH 45365-1956
Vin 5FNRL38797B142750

ROBERT LEONARD

Name ROBERT LEONARD
Car CHEVROLET SUBURBAN
Year 2007
Address 6655 CASTLEWOOD ST, GULF BREEZE, FL 32566-8131
Vin 3GNFK16397G101739

ROBERT LEONARD

Name ROBERT LEONARD
Car TOYOTA PRIUS
Year 2007
Address 117 MIDDLEBURY DR, JUPITER, FL 33458-3007
Vin JTDKB20U673279416
Phone 561-627-7803

robert leonard

Name robert leonard
Domain thewinninglifestyle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-23
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 6975 A1A South Suite 3 St. Augustine Florida 32080
Registrant Country UNITED STATES

Leonard, Robert

Name Leonard, Robert
Domain time4sacramento.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2008-12-30
Update Date 2012-12-29
Registrar Name NAMESECURE.COM
Registrant Address 2083 SE Joyner Circle Port Saint Lucie FL 34952
Registrant Country UNITED STATES

LEONARD, ROBERT

Name LEONARD, ROBERT
Domain robertleonard.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-09-23
Update Date 2013-07-25
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

Leonard, Robert

Name Leonard, Robert
Domain quanxw-9l.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-02
Update Date 2013-10-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 585 N Scottsdale Dr Fayetteville AR 72701
Registrant Country UNITED STATES

Leonard, Robert

Name Leonard, Robert
Domain onqprinting.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2008-05-19
Update Date 2010-06-24
Registrar Name NAMESECURE.COM
Registrant Address 8650 spicewood springs rd #145-567 austin TX 78759
Registrant Country UNITED STATES

Leonard, Robert

Name Leonard, Robert
Domain lightsonadvertising.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2006-12-10
Update Date 2010-03-18
Registrar Name NAMESECURE.COM
Registrant Address 2083 SE Joyner Circle Port Saint Lucie FL 34952
Registrant Country UNITED STATES

leonard, robert

Name leonard, robert
Domain hairhealthinstitute.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-01-17
Update Date 2013-11-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 922 reservoir avenue cranston RI 02910
Registrant Country UNITED STATES

Leonard, Robert

Name Leonard, Robert
Domain drrobertleonard.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-04-11
Update Date 2006-10-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 922 Reservoir Avenue Cranston RI 02910
Registrant Country UNITED STATES

Leonard, Robert

Name Leonard, Robert
Domain quanxw-9n.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-02
Update Date 2013-10-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 585 N Scottsdale Dr Fayetteville AR 72701
Registrant Country UNITED STATES

Robert Leonard

Name Robert Leonard
Domain linguisticforensics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-07
Update Date 2011-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Cherrywood Lane Locust Valley New York 11560-1409
Registrant Country UNITED STATES

Robert Leonard

Name Robert Leonard
Domain forensiclinguists.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-19
Update Date 2011-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Cherrywood Lane Locust Valley New York 11560-1409
Registrant Country UNITED STATES

Leonard, Robert

Name Leonard, Robert
Domain quanxw-9m.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-02
Update Date 2013-10-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 585 N Scottsdale Dr Fayetteville AR 72701
Registrant Country UNITED STATES

Robert Leonard

Name Robert Leonard
Domain duiattorneyfinder.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2006-06-01
Update Date 2013-06-02
Registrar Name FASTDOMAIN, INC.
Registrant Address 2048 Haydenbrook Dr. Acworth Georgia 30101
Registrant Country UNITED STATES
Registrant Fax 16783543443

Robert Leonard

Name Robert Leonard
Domain slyguymods.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2201 Jennifer Lane Valrico Florida 33594
Registrant Country UNITED STATES

Robert Leonard

Name Robert Leonard
Domain ringmasterb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-11
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 918 Wild West Drive Henderson Nevada 89002
Registrant Country UNITED STATES

Robert Leonard

Name Robert Leonard
Domain robssmallenginerepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-06
Update Date 2013-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Tufts Dr Nashua New Hampshire 03064
Registrant Country UNITED STATES

Robert Leonard

Name Robert Leonard
Domain ladyleonards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-27
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 51 Pitman New Jersey 08071
Registrant Country UNITED STATES

Robert Leonard

Name Robert Leonard
Domain drsexperusa.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-06-27
Update Date 2013-06-27
Registrar Name REGISTER.COM, INC.
Registrant Address 2715 Market Garden Ln Austin TX 78745
Registrant Country UNITED STATES

Robert Leonard

Name Robert Leonard
Domain presentrix.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-01-04
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 18 Seaview Lane Port Washington NY 11050
Registrant Country UNITED STATES

Robert Leonard

Name Robert Leonard
Domain mmscleanouts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-13
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 24 B East Prospect St Suite 1 Waldwick New Jersey 07463
Registrant Country UNITED STATES

ROBERT LEONARD

Name ROBERT LEONARD
Domain prodigypi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-08-20
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2083 SE Joyner Circle Port Saint Lucie Florida US

Robert Leonard

Name Robert Leonard
Domain mylegalresearch.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-02-17
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 18 Seaview Lane Port Washington NY 11050
Registrant Country UNITED STATES
Registrant Fax 15162408950

Robert Leonard

Name Robert Leonard
Domain acsellerant.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-01
Update Date 2009-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1850 Fifth St. Sarasota Florida 34236
Registrant Country UNITED STATES

leonard, robert

Name leonard, robert
Domain time4advertising.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2008-06-29
Update Date 2013-05-30
Registrar Name NAMESECURE.COM
Registrant Address 8650 spicewood springs rd #145-567 austin TX 78759
Registrant Country UNITED STATES