Thomas Leonard

We have found 441 public records related to Thomas Leonard in 39 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 100 business registration records connected with Thomas Leonard in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as School Psychologist. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $49,098.


Thomas T Leonard

Name / Names Thomas T Leonard
Age 44
Birth Date 1980
Also Known As Thomas P Leonard
Person 3 Spruce St, Barrington, RI 02806
Phone Number 401-475-2415
Previous Address 30 Edendale Ave, Pawtucket, RI 02861
16512 PO Box, Rumford, RI 02916
145 Whittier Rd, Pawtucket, RI 02861
700 Metacom Ave #127, Warren, RI 02885
152 Plymouth Dr #1B, Norwood, MA 02062
Associated Business Sas Properties Llc

Thomas J Leonard

Name / Names Thomas J Leonard
Age 51
Birth Date 1973
Also Known As Thomas J Gonard
Person 1549 Allo St, Marrero, LA 70072
Phone Number 504-348-1890
Possible Relatives




Previous Address 5643 Forest Isle Dr #71, New Orleans, LA 70131
1715 Sunswept Ln, Harvey, LA 70058
4221 Ridgelane St #O, Marrero, LA 70072
2228 Von Braun Ct, Harvey, LA 70058
2207 Springbrook Ln #B, New Orleans, LA 70114
Email [email protected]

Thomas Joseph Leonard

Name / Names Thomas Joseph Leonard
Age 51
Birth Date 1973
Person 36 Hiller Dr, Seekonk, MA 02771
Phone Number 508-761-9333
Possible Relatives




Previous Address 12 Fairfield St, Seekonk, MA 02771
33 Ellis St, Quincy, MA 02169
16025 PO Box, Rumford, RI 02916
4 Richmond Sq #300, Providence, RI 02906
24 State St #301, Quincy, MA 02169
24 South St #301, Quincy, MA 02169
Associated Business American Partners Inc Diversified Resources Group Inc

Thomas Keller Leonard

Name / Names Thomas Keller Leonard
Age 56
Birth Date 1968
Also Known As Thomas Eonard
Person 3665 Embassy Cir, Palm Harbor, FL 34685
Phone Number 937-426-1868
Possible Relatives




Marcelle P Leonard
Gayani K Eonard

Previous Address 2024 Cadiz St, New Orleans, LA 70115
9359 Waters Edge Dr, Jonesboro, GA 30236
1136 Redcoat Ct, Dayton, OH 45434
2111 Milesburn Dr, Dayton, OH 45439
1136 Redcoat Ct, Beavercreek, OH 45434
835 PO Box, Captiva, FL 33924
1311 Octavia St, New Orleans, LA 70115
2111 Milesburn Dr, Kettering, OH 45439
5505 PO Box, Nashville, TN 37208
Email [email protected]
Associated Business Tom K Leonard Md Pa Leonard Physician Services, Pa

Thomas E Leonard

Name / Names Thomas E Leonard
Age 56
Birth Date 1968
Person 306 A St #12, Bentonville, AR 72712
Phone Number 479-271-9929
Possible Relatives
Previous Address 14 Norwood Dr, Bella Vista, AR 72714
Cobb Ci, Bella Vista, AR 72715
306 12th St, Bentonville, AR 72712
8 Cobb, Bentonville, AR 72714

Thomas G Leonard

Name / Names Thomas G Leonard
Age 58
Birth Date 1966
Also Known As Thomas G Leonard
Person 37 York Rd, Mansfield, MA 02048
Phone Number 508-339-3877
Possible Relatives



Jr Thomasg Leonard
Previous Address Franklin, Randolph, MA 02368
1 Franklin, Randolph, MA 02368
H1 Franklin Sq #1, Randolph, MA 02368

Thomas M Leonard

Name / Names Thomas M Leonard
Age 61
Birth Date 1963
Also Known As Thomas Leonard
Person 28 Osprey Ln, Hanover, MA 02339
Phone Number 781-829-9953
Possible Relatives
Previous Address 274 Hampstead Way, Marshfield, MA 02050
45 Fox Hill Cir, Marshfield, MA 02050
734 PO Box, Hanover, MA 02339
275 PO Box, North Marshfield, MA 02059
93 Oak St, Pembroke, MA 02359
93 Oakdale Ter, Pembroke, MA 02359
8 Wilder Ln, Hanover, MA 02339
374 Hampstead, Marshfield, MA 02050
61 Hampstead Way, Marshfield, MA 02050

Thomas Eugene Leonard

Name / Names Thomas Eugene Leonard
Age 62
Birth Date 1962
Also Known As Thomas E Leonard
Person 1505 Leverett Ave #11, Fayetteville, AR 72703
Phone Number 479-575-9665
Possible Relatives
Previous Address 1505 Leverett Ave #11, Fayetteville, AR 72703
3507 Buckeye St, Fayetteville, AR 72704
4405 Bluebird St, Fayetteville, AR 72704
3150 Oakfield St, Fayetteville, AR 72704
210 Florene St, Fayetteville, AR 72704
268 Maple Dr, Winslow, AR 72959
308 College Ave, Fayetteville, AR 72701
2313 Wedington Dr, Fayetteville, AR 72701
829 Betty Jo Dr, Fayetteville, AR 72701

Thomas R Leonard

Name / Names Thomas R Leonard
Age 67
Birth Date 1957
Person RR, Bangor, ME 00000
Possible Relatives
Previous Address 19 Bald Mountain Dr, Bangor, ME 04401
243 Ohio St #3, Bangor, ME 04401

Thomas F Leonard

Name / Names Thomas F Leonard
Age 67
Birth Date 1957
Also Known As Tom Leonard
Person 51 Hidden Rd, Andover, MA 01810
Phone Number 978-474-5014
Possible Relatives




Maime Leonard
Previous Address 328 Salem St, Andover, MA 01810
5 Alexander Rd, Billerica, MA 01821
300 Wildwood Ave, Woburn, MA 01801
800 Marshall Phelps Rd, Windsor, CT 06095
5 Alexander Rd #1, Billerica, MA 01821
5 Alexander Rd #2, Billerica, MA 01821
30 Commerce Way, Woburn, MA 01801
12 Fays Ave, Lynn, MA 01904
Alexander, Billerica, MA 01821
36 Bellevue Ave, Haverhill, MA 01832
Associated Business Team Avs, Inc Avs Alarms, Inc

Thomas C Leonard

Name / Names Thomas C Leonard
Age 67
Birth Date 1957
Also Known As Thos C Leonard
Person 19 Dix St, Winchester, MA 01890
Phone Number 781-721-6854
Possible Relatives




Previous Address 36 Ashmont St, Melrose, MA 02176
25 Great Bay Dr, Greenland, NH 03840
530 Tremont St, Boston, MA 02116
26 High St, Exeter, NH 03833
215 Great Bay Rd, Greenland, NH 03840
Associated Business Cope, Inc

Thomas Ray Leonard

Name / Names Thomas Ray Leonard
Age 69
Birth Date 1955
Person 1105 Mack St, Hope, AR 71801
Phone Number 870-722-2375
Possible Relatives

Previous Address 1550 Casa Grande Ave #F257, Casa Grande, AZ 85222
102 Circle Dr, Hope, AR 71801
1550 Casa Grande Ave #A203, Casa Grande, AZ 85222
1550 Casa Grande Ave, Casa Grande, AZ 85222
1550 Casa Grande Ave #203, Casa Grande, AZ 85222
1936 Avenida De Palmas #21, Casa Grande, AZ 85222
1500 Hervey St, Hope, AR 71801
378 PO Box, Arizona City, AZ 85223

Thomas J Leonard

Name / Names Thomas J Leonard
Age 69
Birth Date 1955
Also Known As Tom Leonard
Person 29 Perry Ln #8, Swanzey, NH 03446
Phone Number 603-357-8615
Possible Relatives


James V Leonardjr




Previous Address 8 Mill Ter, Woburn, MA 01801
6 Midhurst Rd, Nashua, NH 03062
66 Cota Rd, Merrimack, NH 03054
67 Willow St, Woburn, MA 01801
18 Lee St #11, Keene, NH 03431
6 Hamlett Dr #12, Nashua, NH 03062

Thomas H Leonard

Name / Names Thomas H Leonard
Age 71
Birth Date 1953
Person 28 Wedgewood Dr, Hopkinton, MA 01748
Phone Number 508-497-2512
Possible Relatives
Previous Address 50 Aldie St, Allston, MA 02134
12 Kara Ann Dr, Framingham, MA 01701
6 Cygnet St, Brighton, MA 02135
4 Cygnet St, Brighton, MA 02135
6 Cygnet St, Boston, MA 02135

Thomas Edward Leonard

Name / Names Thomas Edward Leonard
Age 71
Birth Date 1953
Also Known As Thomas E Leonard
Person 5088 Cambridge Oaks Dr, Matthews, NC 28104
Phone Number 954-752-9191
Possible Relatives
Previous Address 10940 24th St #24, Coral Springs, FL 33065
27159 Belle Rio Dr, Bonita Springs, FL 34135
27226 Belle Rio Dr, Bonita Springs, FL 34135
109040 24, Pompano Beach, FL 33065
Rr01, Bonita Springs, FL 33923

Thomas E Leonard

Name / Names Thomas E Leonard
Age 71
Birth Date 1953
Also Known As Thomas Leonard
Person 76 Mount Vernon Ave #7C, Patchogue, NY 11772
Phone Number 718-978-8326
Possible Relatives

Previous Address 11 Midwood Ave #2, Farmingdale, NY 11735
13176 234th St, Jamaica, NY 11422
13176 234th St, Rosedale, NY 11422
76 Mount Vernon Ave #2C, Patchogue, NY 11772
8 Lancelot Ct #17, Salem, NH 03079
1135 129th St, College Point, NY 11356
13133 Holly, Laurelton, NY 11411
2 Montgomery St, Lawrence, MA 01841
13176 234th, Laurelton, NY 11411
8 Lansing Dr, Salem, NH 03079

Thomas P Leonard

Name / Names Thomas P Leonard
Age 73
Birth Date 1951
Also Known As Tim Leonard
Person 212 Mill St, Mansfield, MA 02048
Phone Number 508-339-9250
Possible Relatives


Kimberly J Himmelrieich

Previous Address 30 Thomas St, Chicopee, MA 01013
242 Brainerd St, South Hadley, MA 01075
Email [email protected]

Thomas J Leonard

Name / Names Thomas J Leonard
Age 73
Birth Date 1951
Person 23 Westmount Ave #23, West Roxbury, MA 02132
Phone Number 617-469-4729
Possible Relatives
Previous Address 51 Wallingford Rd #3, Boston, MA 02135

Thomas Leonard

Name / Names Thomas Leonard
Age 78
Birth Date 1946
Also Known As Thomas G Leoanrd
Person 20 Algonquin Ave, Andover, MA 01810
Phone Number 978-388-4411
Possible Relatives







Previous Address 43 Sparhawk St, Amesbury, MA 01913
797 Turnpike St #101, North Andover, MA 01845
799 Turnpike St #102, North Andover, MA 01845
799 Turnpike St, North Andover, MA 01845
426 End Blvd, Salisbury, MA 01952
797 Turnpike St, North Andover, MA 01845
497 Cabot St, Beverly, MA 01915
797 Turnpike St #104, North Andover, MA 01845
799 Turnpike St #51, North Andover, MA 01845
35 Sparhawk St, Amesbury, MA 01913
Email [email protected]
Associated Business Tufts Association Of Orthodontists, Inc Thomas G Leonard Of No Andover, Dds, Pc

Thomas M Leonard

Name / Names Thomas M Leonard
Age 79
Birth Date 1945
Also Known As Thomas Leonar
Person 16909 Bay Rd #304, Sunny Isles Beach, FL 33160
Phone Number 954-430-3966
Possible Relatives Siegel Lori Leonard




Previous Address 750 175th Ave #175, Pembroke Pines, FL 33029
10195 Lauren Hall Ct, Alpharetta, GA 30022
270 Colton Crest Dr, Alpharetta, GA 30005
1920 111th Ave #111, Pembroke Pines, FL 33026

Thomas Ed Leonard

Name / Names Thomas Ed Leonard
Age 81
Birth Date 1943
Person 6 Connecticut River Rd #R2, Springfield, VT 05156
Phone Number 802-885-5291
Possible Relatives
Previous Address Connecticut Riv, Springfield, VT 05156
RR, Springfield, NH 00000

Thomas F Leonard

Name / Names Thomas F Leonard
Age 83
Birth Date 1940
Also Known As Thos F Leonard
Person 275 Pleasant St #717, Worcester, MA 01609
Phone Number 508-752-4988
Possible Relatives




Previous Address 38 King St #3, Worcester, MA 01610
10 Weldon Ln, Commack, NY 11725
93 Pleasant St, Worcester, MA 01609
Email [email protected]

Thomas M Leonard

Name / Names Thomas M Leonard
Age 86
Birth Date 1937
Also Known As Thomas Leonard
Person 7 Birchwood Rd, Hanover, MA 02339
Phone Number 617-447-6974
Possible Relatives


Thomas P Leonard

Name / Names Thomas P Leonard
Age 91
Birth Date 1932
Also Known As Thomas P Leonard
Person 3636 Grandview Ave, Roanoke, VA 24012
Phone Number 540-362-1886
Possible Relatives


J S Leonard
Previous Address 38 Fells Rd, Winchester, MA 01890
92 Scotland Bridge Rd, York, ME 03909
Scotland Bridge Rd, York, ME 03909
5 Rock Island Rd, Nashua, NH 03062

Thomas J Leonard

Name / Names Thomas J Leonard
Age 95
Birth Date 1928
Also Known As Thos J Leonard
Person 55 Gregg Lake Rd, Antrim, NH 03440
Phone Number 603-588-2173
Possible Relatives
Previous Address 55 PO Box, Antrim, NH 03440
173 Gregg Lake Rd, Antrim, NH 03440
Gregg Lake Rd, Antrim, NH 03440
Gregg Lk, Antrim, NH 03440
Butternut, Antrim, NH 03440
Gregg Lk, Antrim, NH 00000
213 Commonwealth Ave #5, Boston, MA 02116

Thomas M Leonard

Name / Names Thomas M Leonard
Age 101
Birth Date 1922
Also Known As T Leonard
Person 2470 Mission Dr #4, Jensen Beach, FL 34957
Phone Number 772-225-7821
Possible Relatives Jane E Leonardreilly

Previous Address 1 Daniel Rd, Wareham, MA 02571
26 Pleasant View Dr, Jensen Beach, FL 34957
373 Wallace Ter, Port Saint Lucie, FL 34983
2263 22nd Ave #103, Stuart, FL 34994
5500 Cannon Way #12B, West Palm Beach, FL 33415
5500 Cannon Way #12E, West Palm Beach, FL 33415
Daniel, Wareham, MA 02571
373 Wallace Ter, Fort Pierce, FL 34983
2505 Indian River Dr #209, Jensen Beach, FL 34957

Thomas F Leonard

Name / Names Thomas F Leonard
Age 107
Birth Date 1917
Person 1229 Glenbrook Dr, Oklahoma City, OK 73118
Phone Number 405-843-4764
Possible Relatives
Previous Address 1305 71st St, Oklahoma City, OK 73159
11241 Greenbriar Chase St, Oklahoma City, OK 73170
1409 Douglas Blvd #3, Midwest City, OK 73130

Thomas F Leonard

Name / Names Thomas F Leonard
Age 111
Birth Date 1913
Person 23 Leland St, Malden, MA 02148
Phone Number 781-322-9245
Possible Relatives

Thomas F Leonard

Name / Names Thomas F Leonard
Age N/A
Person 707 N PONTIAC AVE, DOTHAN, AL 36303
Phone Number 334-792-0724

Thomas P Leonard

Name / Names Thomas P Leonard
Age N/A
Person 534 Arabella St, New Orleans, LA 70115
Email [email protected]

Thomas Leonard

Name / Names Thomas Leonard
Age N/A
Person 912 COUNTY ROAD 460, LOT 10 HOLLYWOOD, AL 35752
Phone Number 256-574-0629

Thomas Leonard

Name / Names Thomas Leonard
Age N/A
Person 11357 E ELTON AVE, MESA, AZ 85208

Thomas L Leonard

Name / Names Thomas L Leonard
Age N/A
Person 3146 E CARVER AVE, KINGMAN, AZ 86409

Thomas Leonard

Name / Names Thomas Leonard
Age N/A
Person 7277 COUNTY ROAD 21, SCOTTSBORO, AL 35768

Thomas M Leonard

Name / Names Thomas M Leonard
Age N/A
Person 102 FOX VALLEY DR, DOTHAN, AL 36305

Thomas K Leonard

Name / Names Thomas K Leonard
Age N/A
Person 6661 LAGRANGE RD, LEIGHTON, AL 35646

Thomas C Leonard

Name / Names Thomas C Leonard
Age N/A
Person 28388 THACH RD, ATHENS, AL 35613

Thomas W Leonard

Name / Names Thomas W Leonard
Age N/A
Person PO BOX 562, GROVE HILL, AL 36451

Thomas E Leonard

Name / Names Thomas E Leonard
Age N/A
Person 113 BLACKSTONE CT, CHELSEA, AL 35043

Thomas Leonard

Name / Names Thomas Leonard
Age N/A
Person 1413 11TH PL S APT 116, BIRMINGHAM, AL 35205

Thomas P Leonard

Name / Names Thomas P Leonard
Age N/A
Person 805 ABERLADY PL, BIRMINGHAM, AL 35242

Thomas Leonard

Name / Names Thomas Leonard
Age N/A
Person 4605 N ALMADEN DR, PALMER, AK 99645

Thomas R Leonard

Name / Names Thomas R Leonard
Age N/A
Person 95 Nichols St, Everett, MA 02149

Thomas Leonard

Name / Names Thomas Leonard
Age N/A
Person 3410 KACHEMAK CIR, ANCHORAGE, AK 99515
Phone Number 907-349-4281

Thomas L Leonard

Name / Names Thomas L Leonard
Age N/A
Person 2626 MCCRACKEN RIDGE RD, MOUNTAIN HOME, AR 72653
Phone Number 870-492-5053

Thomas Leonard

Name / Names Thomas Leonard
Age N/A
Person 8624 E CAPRI AVE, MESA, AZ 85208
Phone Number 480-354-5201

Thomas W Leonard

Name / Names Thomas W Leonard
Age N/A
Person 12705 S FRONTAGE RD, YUMA, AZ 85367
Phone Number 928-345-2546

Thomas B Leonard

Name / Names Thomas B Leonard
Age N/A
Person 4617 E CHAPAROSA WAY, CAVE CREEK, AZ 85331
Phone Number 480-563-3835

Thomas Leonard

Name / Names Thomas Leonard
Age N/A
Person 110 LAKE DR, SEDONA, AZ 86336
Phone Number 928-203-1054

Thomas L Leonard

Name / Names Thomas L Leonard
Age N/A
Person 1179 10TH ST E, ALEXANDER CITY, AL 35010
Phone Number 256-329-0048

Thomas Leonard

Name / Names Thomas Leonard
Age N/A
Person 127 BROWNSTONE DR, MADISON, AL 35758
Phone Number 256-430-3339

Thomas A Leonard

Name / Names Thomas A Leonard
Age N/A
Person 150 LAKE VIEW CIR, RIVERSIDE, AL 35135
Phone Number 205-884-7741

Thomas Leonard

Name / Names Thomas Leonard
Age N/A
Person 538 MOSELEY RD, ECLECTIC, AL 36024
Phone Number 334-541-3778

Thomas L Leonard

Name / Names Thomas L Leonard
Age N/A
Person 1209 GLADSTONE AVE, BIRMINGHAM, AL 35213
Phone Number 205-591-6105

Thomas E Leonard

Name / Names Thomas E Leonard
Age N/A
Person 12 MAGNOLIA ST, CHILDERSBURG, AL 35044
Phone Number 256-378-9130

Thomas E Leonard

Name / Names Thomas E Leonard
Age N/A
Person 375 COUNTY ROAD 221, SCOTTSBORO, AL 35768
Phone Number 256-574-1870

Thomas A Leonard

Name / Names Thomas A Leonard
Age N/A
Person 165 LAKE SHORE DR, TITUS, AL 36080
Phone Number 334-514-7377

Thomas A Leonard

Name / Names Thomas A Leonard
Age N/A
Person 135 BLACKBURN DR, LITTLE ROCK, AR 72211
Phone Number 501-379-8965

Thomas E Leonard

Name / Names Thomas E Leonard
Age N/A
Person 14 NORWOOD DR, BELLA VISTA, AR 72714

THOMAS LEONARD

Business Name X-ODUS ENTERTAINMENT, INC.
Person Name THOMAS LEONARD
Position Director
State NV
Address 3305 W SPRING MTN RD STE 60-15 3305 W SPRING MTN RD STE 60-15, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0589832005-8
Creation Date 2005-09-06
Type Domestic Corporation

Thomas Leonard

Business Name Wireglass Homebuilders
Person Name Thomas Leonard
Position company contact
State AL
Address P.O. BOX 2253 Dothan AL 36302-2253
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 334-793-3232
Number Of Employees 13
Annual Revenue 388000

Thomas Leonard

Business Name West Mich Envmtl Action Counc
Person Name Thomas Leonard
Position company contact
State MI
Address 1514 Wealthy St SE # 280 Grand Rapids MI 49506-2755
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 616-451-3051

THOMAS F. LEONARD

Business Name WIREGRASS PROPERTIES, INC.
Person Name THOMAS F. LEONARD
Position registered agent
State AL
Address P.O. BOX 2253, DOTHAN, AL 36203
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-07-30
End Date 2008-05-16
Entity Status Revoked
Type CEO

THOMAS F LEONARD

Business Name WIREGRASS HOMEBUILDERS, INC.
Person Name THOMAS F LEONARD
Position registered agent
State GA
Address POB 2253, DOTHAN, GA 36302
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-26
Entity Status Active/Compliance
Type CFO

Thomas Leonard

Business Name Vero Beach Book Center
Person Name Thomas Leonard
Position company contact
State FL
Address 392 21st St Vero Beach FL 32960-5448
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 772-794-0445

Thomas Leonard

Business Name United States Fidelty Guaranty
Person Name Thomas Leonard
Position company contact
State NY
Address 106 Corporate Park Dr White Plains NY 10604-3806
Industry Insurance Carriers (Insurance)
SIC Code 6331
SIC Description Fire, Marine, And Casualty Insurance
Phone Number 914-251-1244

Thomas Leonard

Business Name Thomas Leonard
Person Name Thomas Leonard
Position company contact
State WA
Address 300 N. 73rd Ave., Yakima, WA 98908-5410
SIC Code 871106
Phone Number
Email [email protected]

Thomas Leonard

Business Name Thomas Leonard
Person Name Thomas Leonard
Position company contact
State AZ
Address 4605 N. 86th Dr., Phoenix, AZ 85037
SIC Code 808201
Phone Number
Email [email protected]

Thomas Leonard

Business Name Thomas Leonard
Person Name Thomas Leonard
Position company contact
State MO
Address 6716 Telegraph Rd. - St. Louis, SAINT LOUIS, 63128 MO
Phone Number
Email [email protected]

Thomas Leonard

Business Name Thom-Proud Surfboards
Person Name Thomas Leonard
Position company contact
State HI
Address P.O. BOX 63 Lahaina HI 96767-0063
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3949
SIC Description Sporting And Athletic Goods, Nec
Phone Number 808-661-0681

Thomas Leonard

Business Name Texas Children's Hospital
Person Name Thomas Leonard
Position company contact
State TX
Address 6621 Fannin St., Houston, TX 77030
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Thomas Leonard

Business Name Teledata Informatics, Ltd.
Person Name Thomas Leonard
Position company contact
State NY
Address 24 Carhart Avenue,, Suite 301 White Plains, NY 10605
SIC Code 554101
Phone Number
Email [email protected]

Thomas Leonard

Business Name Teeco Incorporated
Person Name Thomas Leonard
Position company contact
State MO
Address 240 Chesterfield Industri Chesterfield MO 63005-1201
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 636-530-9852

Thomas Leonard

Business Name Team AVS Inc
Person Name Thomas Leonard
Position company contact
State MA
Address 5 Alexander Rd # 1 Billerica MA 01821-5032
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 978-663-2222
Number Of Employees 41
Annual Revenue 26583200
Fax Number 978-663-7095

THOMAS F. LEONARD

Business Name TORIC HOMES CORPORATION
Person Name THOMAS F. LEONARD
Position registered agent
State AL
Address POST OFFICE BOX 2253, DOTHAN, AL 36302
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-12-13
End Date 2008-05-16
Entity Status Revoked
Type CEO

THOMAS LEONARD

Business Name THOMAS LEONARD INCORPORATED
Person Name THOMAS LEONARD
Position registered agent
Corporation Status Suspended
Agent THOMAS LEONARD 930 ETHELDORE ST., MOSS BEACH, CA 94038
Care Of THOMAS LEONARD PO BOX 464, MOSS BEACH, CA 94038
Incorporation Date 1997-07-22

THOMAS LEONARD

Business Name THOMAS LEONARD
Person Name THOMAS LEONARD
Position company contact
State FL
Address PMB 299, RUSKIN, FL 33570
SIC Code 821103
Phone Number
Email [email protected]

THOMAS F LEONARD

Business Name THOMAS F. LEONARD, INC.
Person Name THOMAS F LEONARD
Position registered agent
State GA
Address 484 CAMBRIDGE WAY, MARTINEZ, GA 30907
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-09-24
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

THOMAS LEONARD

Business Name THOMAS E. LEONARD, M.D., INC.
Person Name THOMAS LEONARD
Position CEO
Corporation Status Dissolved
Agent 190 HOSPITAL DR, VALLEJO, CA 94590
Care Of 190 HOSPITAL DR, VALLEJO, CA 94590
CEO THOMAS LEONARD 190 HOSPITAL DR, VALLEJO, CA 94590
Incorporation Date 1974-07-18

THOMAS LEONARD

Business Name THOMAS E. LEONARD, M.D., INC.
Person Name THOMAS LEONARD
Position registered agent
Corporation Status Dissolved
Agent THOMAS LEONARD 190 HOSPITAL DR, VALLEJO, CA 94590
Care Of 190 HOSPITAL DR, VALLEJO, CA 94590
CEO THOMAS LEONARD190 HOSPITAL DR, VALLEJO, CA 94590
Incorporation Date 1974-07-18

THOMAS A LEONARD

Business Name STUCCO PERFORMANCE, INC.
Person Name THOMAS A LEONARD
Position registered agent
State GA
Address 83 WHEELAN WAY, DALLAS, GA 30157
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-30
End Date 2005-02-07
Entity Status Diss./Cancel/Terminat
Type CFO

THOMAS V LEONARD

Business Name SIGN SPEC, INC.
Person Name THOMAS V LEONARD
Position Secretary
State NJ
Address 9255 COMMERCE HWY 9255 COMMERCE HWY, PENNSAUKEN, NJ 81101201
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Default
Corporation Number C13411-1995
Creation Date 1995-08-10
Type Foreign Corporation

Thomas Leonard

Business Name Red Rocket Ventures LLC
Person Name Thomas Leonard
Position company contact
State FL
Address 9220 Cypress Green Dr Jacksonville FL 32256-7772
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 904-281-1120

THOMAS R LEONARD

Business Name ONE TREND UP, INC.
Person Name THOMAS R LEONARD
Position Director
State NV
Address 3300 S DECATUR #10607 3300 S DECATUR #10607, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0391932006-3
Creation Date 2006-05-25
Type Domestic Corporation

THOMAS R LEONARD

Business Name ONE TREND UP, INC.
Person Name THOMAS R LEONARD
Position Treasurer
State NV
Address 3300 S DECATUR #10607 3300 S DECATUR #10607, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0391932006-3
Creation Date 2006-05-25
Type Domestic Corporation

THOMAS R LEONARD

Business Name ONE TREND UP, INC.
Person Name THOMAS R LEONARD
Position President
State NV
Address 3300 S DECATUR #10607 3300 S DECATUR #10607, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0391932006-3
Creation Date 2006-05-25
Type Domestic Corporation

THOMAS R LEONARD

Business Name ONE TREND UP, INC.
Person Name THOMAS R LEONARD
Position Director
State NV
Address 3300 S DECATUR 3300 S DECATUR, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0391932006-3
Creation Date 2006-05-25
Type Domestic Corporation

THOMAS R LEONARD

Business Name ONE TREND UP, INC.
Person Name THOMAS R LEONARD
Position Treasurer
State NV
Address 3300 S DECATUR 3300 S DECATUR, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0391932006-3
Creation Date 2006-05-25
Type Domestic Corporation

THOMAS R LEONARD

Business Name ONE TREND UP, INC.
Person Name THOMAS R LEONARD
Position President
State NV
Address 3300 S DECATUR 3300 S DECATUR, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0391932006-3
Creation Date 2006-05-25
Type Domestic Corporation

Thomas Leonard

Business Name Newci
Person Name Thomas Leonard
Position company contact
State NH
Address 10 Park Ave Londonderry NH 03053-3690
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 603-434-4413

Thomas Leonard

Business Name Nevada Restaurant Association
Person Name Thomas Leonard
Position company contact
Address 1500 East Tropicana Ave Suite 114-A, Las Vegas,, Nevada 89119
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Thomas Leonard

Business Name Mount Tabor M B Church
Person Name Thomas Leonard
Position company contact
State FL
Address 2606 W Grace St Tampa FL 33607-5242
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 813-879-3964

Thomas Leonard

Business Name Leonards Power Equipment Ltd
Person Name Thomas Leonard
Position company contact
State OH
Address 3071 Hart Rd Lebanon OH 45036-9123
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 513-932-7628

Thomas Leonard

Business Name Leonards Auto Works
Person Name Thomas Leonard
Position company contact
State MI
Address P.O. BOX 542 Montrose MI 48457-0542
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 810-639-6178

Thomas Leonard

Business Name Leonard Thomas Dry Wall Svcs
Person Name Thomas Leonard
Position company contact
State NY
Address RR 1 Box 28jl Hancock NY 13783
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 607-467-5226

Thomas Leonard

Business Name Leonard T Bentley Pllc
Person Name Thomas Leonard
Position company contact
State NC
Address 274 Merrimon Ave Asheville NC 28801-1218
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 828-255-0456

Thomas Leonard

Business Name Leonard Construction
Person Name Thomas Leonard
Position company contact
State MD
Address 44040 Airport View Dr Hollywood MD 20636-3102
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 301-373-3100
Number Of Employees 5
Annual Revenue 1191800

Thomas Leonard

Business Name Leonard A. Thomas
Person Name Thomas Leonard
Position company contact
State OH
Address 11320 Colburn, CHAGRIN FALLS, 44023 OH
Phone Number
Email [email protected]

Thomas Leonard

Business Name Legacy Luggage Inc
Person Name Thomas Leonard
Position company contact
State CO
Address 11299 E 45th Ave Denver CO 80239-3021
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 303-373-6110
Number Of Employees 5
Annual Revenue 676000

THOMAS LEONARD

Business Name LEONARD ENERGY SYSTEMS, INC.
Person Name THOMAS LEONARD
Position CEO
Corporation Status Suspended
Agent 8175 ALPINE AVE., SACTO, CA 95826
Care Of 8175 ALPINE AVE., SACTO, CA 95826
CEO THOMAS LEONARD 8175 ALPINE AVE., SACTO, CA 95826
Incorporation Date 1984-05-22

THOMAS LEONARD

Business Name LEONARD ENERGY SYSTEMS, INC.
Person Name THOMAS LEONARD
Position registered agent
Corporation Status Suspended
Agent THOMAS LEONARD 8175 ALPINE AVE., SACTO, CA 95826
Care Of 8175 ALPINE AVE., SACTO, CA 95826
CEO THOMAS LEONARD8175 ALPINE AVE., SACTO, CA 95826
Incorporation Date 1984-05-22

Thomas Leonard

Business Name Kody & Company, Inc.
Person Name Thomas Leonard
Position company contact
State MA
Address 60 Ashland Street, North Andover, 1845 MA
Phone Number
Email [email protected]

Thomas Leonard

Business Name Just Mortgages Inc
Person Name Thomas Leonard
Position company contact
State IL
Address 1304 Williamsburg Ln Crystal Lake IL 60014-2957
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 815-356-9719

Thomas Leonard

Business Name Just Mortgages
Person Name Thomas Leonard
Position company contact
State IL
Address 1304 Williamsburg Ln Crystal Lake IL 60014-2957
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 815-356-9719
Email [email protected]
Number Of Employees 1
Annual Revenue 291970
Website www.justmortgagesinc.com

Thomas Leonard

Business Name Just Mortgage Inc
Person Name Thomas Leonard
Position company contact
State IL
Address 1304 Williamsburg Ln, Crystal Lake, 60014 IL
Email [email protected]

Thomas Leonard

Business Name Jesus & Tee Construction
Person Name Thomas Leonard
Position company contact
State TX
Address 3116 Larkspur Ln, Dallas, TX
Phone Number 214-337-7723
Email [email protected]
Title Owner

THOMAS R LEONARD

Business Name JUST 4 FUN, INC.
Person Name THOMAS R LEONARD
Position registered agent
State GA
Address 6460 SADDLEBRIDGE CT, CUMMING, GA 30040
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1971-04-28
Entity Status To Be Dissolved
Type CFO

Thomas Leonard

Business Name Holy Trnty Rman Cathlic Church
Person Name Thomas Leonard
Position company contact
State NY
Address 213 W 82nd St New York NY 10024-5401
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number
Fax Number 212-787-0634

Thomas Leonard

Business Name Holy Trinity Catholic Church
Person Name Thomas Leonard
Position company contact
State NY
Address 213 W 82nd St New York NY 10024-5400
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number
Email [email protected]
Number Of Employees 5
Fax Number 212-787-0634
Website www.htcnyc.org

THOMAS LEONARD

Business Name HOMELINE, INC.
Person Name THOMAS LEONARD
Position registered agent
State GA
Address 3496 LAKESHORE DRIVE, SMYRNA, GA 30082
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Thomas Leonard

Business Name Good Connections Inc
Person Name Thomas Leonard
Position company contact
State MD
Address 15914 Attleboro Rd Silver Spring MD 20905-3831
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 301-421-0107
Number Of Employees 2
Annual Revenue 269280

THOMAS K LEONARD

Business Name G & L LANDSCAPING, INC.
Person Name THOMAS K LEONARD
Position registered agent
State GA
Address 3090 VILLANOW MILL CREEK RD, LA FAYETTE, GA 30728
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

THOMAS LEONARD

Business Name FULLER, MOORE & COMPANY, INC.
Person Name THOMAS LEONARD
Position registered agent
Corporation Status Suspended
Agent THOMAS LEONARD 1129 OAKHORNE, HARBOR CITY, CA 90710
Care Of P O BOX 171316, ARLINGTON, TX 76003
CEO ANTHONY E FULLER5911 DEREK ST, ARLINGTON, TX 76016
Incorporation Date 1979-04-03

Thomas Leonard

Business Name Enterprise Group Inc
Person Name Thomas Leonard
Position company contact
State CT
Address 128 Garden St Farmington CT 06032-2254
Industry Insurance Carriers (Insurance)
SIC Code 6331
SIC Description Fire, Marine, And Casualty Insurance
Phone Number 860-674-8930
Number Of Employees 1
Annual Revenue 1920000

Thomas Leonard

Business Name Easyrent.com
Person Name Thomas Leonard
Position company contact
State NY
Address 65 Court Street, Suite 6-8 White Plains, NY 10601
SIC Code 821103
Phone Number
Email [email protected]

Thomas Leonard

Business Name EXIT 1 STOP REALTY
Person Name Thomas Leonard
Position company contact
State FL
Address 9220 Cypress Green Drive, Jacksonville, FL 32256
Phone Number
Email [email protected]
Title Real Estate Agent

THOMAS M. LEONARD

Business Name ENCORE DEVELOPMENT, INC.
Person Name THOMAS M. LEONARD
Position registered agent
State FL
Address 5210 BELFORT RD., SUITE 300, JACKSONVILLE, FL 32256
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-07-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS B. LEONARD

Business Name E. A. LEONARD, INC.
Person Name THOMAS B. LEONARD
Position registered agent
State FL
Address 505 MURFIELD DR, LAKE WORTH, FL 33462
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-09-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Thomas Leonard

Business Name Core Construction Management
Person Name Thomas Leonard
Position company contact
State FL
Address 2013 Live Oak Blvd Ste B Saint Cloud FL 34771-8404
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 407-957-9935

Thomas Leonard

Business Name Concrete Alternatives Inc
Person Name Thomas Leonard
Position company contact
State VT
Address 301 N Hartford St, Rutland, VT 5701
Email [email protected]

Thomas Leonard

Business Name CoachVille.com
Person Name Thomas Leonard
Position company contact
State FL
Address 4846 State Road 674 #299, APOLLO BEACH, 33572 FL
SIC Code 3082
Phone Number
Email [email protected]

Thomas Leonard

Business Name Coach University Inc
Person Name Thomas Leonard
Position company contact
State FL
Address 3333 Henderson Blvd # 150 Tampa FL 33609-2955
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 813-689-7166

Thomas Leonard

Business Name Casey's General Store
Person Name Thomas Leonard
Position company contact
State MO
Address 9454 Highway 100 New Haven MO 63068-1413
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 573-237-2100
Number Of Employees 13
Annual Revenue 2042040

THOMAS B LEONARD

Business Name BUSINESS ADVANTAGE 2000
Person Name THOMAS B LEONARD
Position Treasurer
State NV
Address 502 NORTH DIVISION STREET 502 NORTH DIVISION STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27722-2000
Creation Date 2000-10-16
Type Domestic Corporation

THOMAS B LEONARD

Business Name BUSINESS ADVANTAGE 2000
Person Name THOMAS B LEONARD
Position Secretary
State NV
Address 502 NORTH DIVISION STREET 502 NORTH DIVISION STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27722-2000
Creation Date 2000-10-16
Type Domestic Corporation

THOMAS B LEONARD

Business Name BUSINESS ADVANTAGE 2000
Person Name THOMAS B LEONARD
Position President
State NV
Address 502 NORTH DIVISION STREET 502 NORTH DIVISION STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27722-2000
Creation Date 2000-10-16
Type Domestic Corporation

THOMAS LEONARD

Business Name BOO MANAGEMENT, INC.
Person Name THOMAS LEONARD
Position Director
State NV
Address 3300 S. DECATUR #10607 3300 S. DECATUR #10607, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0375842006-2
Creation Date 2006-05-19
Type Domestic Corporation

THOMAS LEONARD

Business Name BOO MANAGEMENT, INC.
Person Name THOMAS LEONARD
Position Treasurer
State NV
Address 3300 S. DECATUR #10607 3300 S. DECATUR #10607, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0375842006-2
Creation Date 2006-05-19
Type Domestic Corporation

THOMAS LEONARD

Business Name BOO MANAGEMENT, INC.
Person Name THOMAS LEONARD
Position President
State NV
Address 3300 S. DECATUR, #10607 3300 S. DECATUR, #10607, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0375842006-2
Creation Date 2006-05-19
Type Domestic Corporation

THOMAS LEONARD

Business Name BOO MANAGEMENT, INC.
Person Name THOMAS LEONARD
Position Secretary
State NV
Address 3300 S. DECATUR, #10607 3300 S. DECATUR, #10607, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0375842006-2
Creation Date 2006-05-19
Type Domestic Corporation

Thomas Leonard

Business Name Archadeck
Person Name Thomas Leonard
Position company contact
State GA
Address 484 Cambridge Way Augusta GA 30907-8942
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 706-863-4658

Thomas Leonard

Business Name Amoco
Person Name Thomas Leonard
Position company contact
State AL
Address 6 2nd Ave N Birmingham AL 35204-4752
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 205-252-1028
Number Of Employees 3
Annual Revenue 297600

Thomas Leonard

Business Name Advanced Print Technologies, Llc
Person Name Thomas Leonard
Position company contact
State RI
Address 1682 Kettering, East Providence, RI 2914
Phone Number
Email [email protected]

THOMAS F LEONARD

Business Name ASSOCIATED HOMES, INC.
Person Name THOMAS F LEONARD
Position registered agent
State AL
Address 707 N PONTIAC AVE, DOTHAN, AL 36303
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

THOMAS F LEONARD

Business Name ASSOCIATED HOMES, INC.
Person Name THOMAS F LEONARD
Position registered agent
State GA
Address 707 N PONTIAC AVE, DOTHAN, GA 36303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS F LEONARD

Business Name ASSOCIATED HOMEBUILDERS, INC. (ALABAMA)
Person Name THOMAS F LEONARD
Position registered agent
State AL
Address 707 N PONTIAC AVE, DOTHAN, AL 36303
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1987-10-23
End Date 2008-05-16
Entity Status Revoked
Type CFO

Thomas Leonard

Person Name Thomas Leonard
Filing Number 73925000
Position P
State TX
Address 816 CONGRESS AVE STE 1280, Austin TX

THOMAS LEONARD

Person Name THOMAS LEONARD
Filing Number 7227506
Position SENIOR VICE PRESIDENT
State PA
Address 2315 GREEN STREET, PHILADELPHIA PA 19130

THOMAS JAMES LEONARD

Person Name THOMAS JAMES LEONARD
Filing Number 800748464
Position DIRECTOR
State NY
Address 678 GARDENWOOD DRIVE, LOCKPORT NY 14094

THOMAS LEONARD

Person Name THOMAS LEONARD
Filing Number 800457837
Position Director
State TX
Address 9018 TESORO DR, SAN ANTONIO TX 78217

THOMAS W LEONARD

Person Name THOMAS W LEONARD
Filing Number 800417658
Position DIRECTOR
State TX
Address 8404 LON CANYON DRIVE, AUSTIN TX 78730

THOMAS W LEONARD

Person Name THOMAS W LEONARD
Filing Number 800417658
Position TREASURER
State TX
Address 8404 LON CANYON DRIVE, AUSTIN TX 78730

THOMAS W LEONARD

Person Name THOMAS W LEONARD
Filing Number 800417658
Position SECRETARY
State TX
Address 8404 LON CANYON DRIVE, AUSTIN TX 78730

THOMAS W LEONARD

Person Name THOMAS W LEONARD
Filing Number 800417658
Position VICE PRESIDENT
State TX
Address 8404 LON CANYON DRIVE, AUSTIN TX 78730

THOMAS C LEONARD

Person Name THOMAS C LEONARD
Filing Number 800108906
Position DIRECTOR
State MA
Address 20 SYLVAN ROAD, WOBURN MA 01801

THOMAS M LEONARD Jr

Person Name THOMAS M LEONARD Jr
Filing Number 800082417
Position SECRETARY
State TX
Address 4544 BELCLAIRE AVE, Dallas TX 75205

THOMAS R LEONARD

Person Name THOMAS R LEONARD
Filing Number 800039800
Position Member
State TX
Address 12500 SOUTH MAIN ST, Houston TX 77035

THOMAS LEONARD

Person Name THOMAS LEONARD
Filing Number 3786206
Position VICE PRESIDENT

THOMAS M LEONARD Jr

Person Name THOMAS M LEONARD Jr
Filing Number 151511100
Position TREASURER
State TX
Address 4544 BELCLAIRE AVE, DALLAS TX 75205

Thomas Leonard

Person Name Thomas Leonard
Filing Number 137960400
Position Director
State FL
Address 1971 LUMSDEN RD STE 331, Brandon FL 33511

Thomas Leonard

Person Name Thomas Leonard
Filing Number 137960400
Position VP
State FL
Address 1971 LUMSDEN RD STE 331, Brandon FL 33511

THOMAS W LEONARD

Person Name THOMAS W LEONARD
Filing Number 90212302
Position DIRECTOR
State TX
Address 3518 LAKELAND DR, AUSTIN TX 78731

THOMAS W LEONARD

Person Name THOMAS W LEONARD
Filing Number 90212302
Position PRESIDENT
State TX
Address 3518 LAKELAND DR, AUSTIN TX 78731

Thomas Leonard

Person Name Thomas Leonard
Filing Number 73925000
Position Director
State TX
Address 816 CONGRESS AVE STE 1280, Austin TX

Thomas Leonard

Person Name Thomas Leonard
Filing Number 11520506
Position Director
State TN
Address PO BOX 1309, Lewisburg TN 37091

Thomas Leonard

Person Name Thomas Leonard
Filing Number 11520506
Position VP/S
State TN
Address PO BOX 1309, Lewisburg TN 37091

THOMAS LEONARD

Person Name THOMAS LEONARD
Filing Number 7227506
Position DIRECTOR
State PA
Address 2315 GREEN STREET, PHILADELPHIA PA 19130

THOMAS M LEONARD Jr

Person Name THOMAS M LEONARD Jr
Filing Number 151511100
Position PRESIDENT
State TX
Address 4544 BELCLAIRE AVE, DALLAS TX 75205

THOMAS W LEONARD

Person Name THOMAS W LEONARD
Filing Number 800417658
Position PRESIDENT
State TX
Address 8404 LON CANYON DRIVE, AUSTIN TX 78730

Leonard Thomas E

State IA
Calendar Year 2018
Employer School District Of Benton
Job Title Teachers
Name Leonard Thomas E
Annual Wage $63,507

Leonard Thomas R

State GA
Calendar Year 2014
Employer Paulding County Board Of Education
Job Title School Psychologist
Name Leonard Thomas R
Annual Wage $58,284

Leonard Marcus Thomas

State GA
Calendar Year 2014
Employer Clayton County Board Of Education
Job Title Grades 6-8 Teacher
Name Leonard Marcus Thomas
Annual Wage $48,257

Leonard Thomas R

State GA
Calendar Year 2013
Employer Paulding County Board Of Education
Job Title School Psychologist
Name Leonard Thomas R
Annual Wage $55,858

Leonard Marcus Thomas

State GA
Calendar Year 2013
Employer Clayton County Board Of Education
Job Title Grades 6-8 Teacher
Name Leonard Marcus Thomas
Annual Wage $48,061

Leonard Thomas R

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title School Psychologist
Name Leonard Thomas R
Annual Wage $53,608

Leonard Thomas R

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title School Psychologist
Name Leonard Thomas R
Annual Wage $51,037

Leonard Thomas R

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title School Psychologist
Name Leonard Thomas R
Annual Wage $50,891

Leonard Thomas P

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Correctional Sergeant
Name Leonard Thomas P
Annual Wage $1,800

Leonard Thomas M

State FL
Calendar Year 2018
Employer Brevard County
Job Title Fire Rescue Property Spec
Name Leonard Thomas M
Annual Wage $37,211

Gast Thomas Leonard

State FL
Calendar Year 2017
Employer Florida State University
Name Gast Thomas Leonard
Annual Wage $42,052

Leonard Thomas M

State FL
Calendar Year 2017
Employer Brevard Co Bd Of Co Commissioners
Name Leonard Thomas M
Annual Wage $37,192

Leonard Thomas M

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Leonard Thomas M
Annual Wage $28,445

Gast Thomas Leonard

State FL
Calendar Year 2016
Employer Florida State University
Name Gast Thomas Leonard
Annual Wage $39,876

Leonard Marcus Thomas

State GA
Calendar Year 2015
Employer Clayton County Board Of Education
Job Title Grades 6-8 Teacher
Name Leonard Marcus Thomas
Annual Wage $50,632

Leonard Thomas M

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Leonard Thomas M
Annual Wage $36,263

Leonard Thomas E

State DE
Calendar Year 2016
Employer Polytech School District
Name Leonard Thomas E
Annual Wage N/A

Leonard Thomas E

State DE
Calendar Year 2015
Employer Polytech School District
Name Leonard Thomas E
Annual Wage $6,885

Leonard Mark Thomas

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Leonard Mark Thomas
Annual Wage $46,856

Leonard Mark Thomas

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Lead Custodian
Name Leonard Mark Thomas
Annual Wage $46,021

Leonard Mark Thomas

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title Lead Custodian
Name Leonard Mark Thomas
Annual Wage $42,550

Leonard Mark Thomas

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title Lead Custodian
Name Leonard Mark Thomas
Annual Wage $7,300

Leonard Mark Thomas

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title Custodian
Name Leonard Mark Thomas
Annual Wage $29,076

Leonard Thomas J

State CO
Calendar Year 2018
Employer School District Of Thompson R-2J
Job Title Math Teacher
Name Leonard Thomas J
Annual Wage $39,006

Leonard Thomas J

State CO
Calendar Year 2017
Employer School District of Thompson R-2J
Job Title Math Teacher
Name Leonard Thomas J
Annual Wage $61,592

Leonard Thomas W

State AL
Calendar Year 2018
Employer State Law Enforcement
Name Leonard Thomas W
Annual Wage $51,963

Leonard Thomas W

State AL
Calendar Year 2018
Employer Conservation & Nat Resources
Name Leonard Thomas W
Annual Wage $4,771

Leonard Thomas W

State AL
Calendar Year 2017
Employer State Law Enforcement
Name Leonard Thomas W
Annual Wage $51,587

Leonard Thomas M

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Leonard Thomas M
Annual Wage $36,611

Leonard Thomas J

State AL
Calendar Year 2016
Employer University Of Alabama Huntsville
Name Leonard Thomas J
Annual Wage $34,519

Leonard Thomas R

State GA
Calendar Year 2015
Employer Paulding County Board Of Education
Job Title School Psychologist
Name Leonard Thomas R
Annual Wage $71,791

Leonard Thomas R

State GA
Calendar Year 2016
Employer Paulding County Board Of Education
Job Title School Psychologist
Name Leonard Thomas R
Annual Wage $70,715

Leonard Thomas

State IA
Calendar Year 2018
Employer County Of Bremer
Name Leonard Thomas
Annual Wage $18,716

Leonard Thomas P

State IA
Calendar Year 2018
Employer City Of Sioux City
Job Title Fire Lieutenant Paramedic
Name Leonard Thomas P
Annual Wage $91,639

Leonard Thomas G

State IA
Calendar Year 2018
Employer City of Davenport
Job Title Stock Clerk
Name Leonard Thomas G
Annual Wage $42,274

Leonard Thomas E

State IA
Calendar Year 2017
Employer School District of Benton
Job Title Teachers
Name Leonard Thomas E
Annual Wage $63,089

Leonard Thomas J

State IA
Calendar Year 2017
Employer County of Scott
Job Title Sergeant - Sheriff
Name Leonard Thomas J
Annual Wage $77,385

Leonard Thomas E

State IA
Calendar Year 2017
Employer County of Bremer
Job Title Direct Care Staff
Name Leonard Thomas E
Annual Wage $17,743

Leonard Thomas

State IA
Calendar Year 2017
Employer City of Sioux City
Job Title Fire Lieutenant Paramedic
Name Leonard Thomas
Annual Wage $90,513

Leonard Thomas G

State IA
Calendar Year 2017
Employer City of Davenport
Job Title Stock Clerk
Name Leonard Thomas G
Annual Wage $45,828

Leonard Thomas E

State IA
Calendar Year 2016
Employer School District Of Benton
Name Leonard Thomas E
Annual Wage $61,165

Leonard Thomas

State IA
Calendar Year 2016
Employer County Of Bremer
Name Leonard Thomas
Annual Wage $15,564

Leonard Thomas

State IA
Calendar Year 2016
Employer City Of Sioux City
Job Title Fire Lieutenant Paramedic
Name Leonard Thomas
Annual Wage $86,191

Leonard Thomas

State IN
Calendar Year 2016
Employer Patoka Township (crawford)
Job Title Advisory Board Member
Name Leonard Thomas
Annual Wage $450

Leonard Marcus Thomas

State GA
Calendar Year 2016
Employer Clayton County Board Of Education
Job Title Grades 6-8 Teacher
Name Leonard Marcus Thomas
Annual Wage $54,153

Leonard Thomas

State IN
Calendar Year 2015
Employer Patoka Township (crawford)
Job Title Advisory Board Member
Name Leonard Thomas
Annual Wage $450

Leonard Thomas J

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Lieutenant-Emt
Name Leonard Thomas J
Annual Wage $116,742

Leonard Thomas J

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Lieutenant-Emt
Name Leonard Thomas J
Annual Wage $150,558

Leonard Thomas

State IL
Calendar Year 2016
Employer Sheriff Dept
Name Leonard Thomas
Annual Wage $66,202

Leonard Thomas J

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Lieutenant-emt
Name Leonard Thomas J
Annual Wage $128,749

Leonard Thomas

State IL
Calendar Year 2015
Employer Sheriff Dept
Name Leonard Thomas
Annual Wage $58,724

Leonard Thomas J

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Lieutenant-emt
Name Leonard Thomas J
Annual Wage $135,558

Leonard Derek Thomas

State GA
Calendar Year 2018
Employer University Of North Georgia
Job Title Director Subdiv/Unit Ad
Name Leonard Derek Thomas
Annual Wage $59,352

Leonard Thomas R

State GA
Calendar Year 2018
Employer Paulding County Board Of Education
Job Title School Psychologist
Name Leonard Thomas R
Annual Wage $76,278

Leonard Thomas R

State GA
Calendar Year 2017
Employer Paulding County Board Of Education
Job Title School Psychologist
Name Leonard Thomas R
Annual Wage $72,287

Lang Leonard Thomas

State GA
Calendar Year 2017
Employer Defense, Department Of
Job Title State Active Duty
Name Lang Leonard Thomas
Annual Wage $987

Lang Leonard Thomas

State GA
Calendar Year 2017
Employer Defense Department Of
Job Title State Active Duty
Name Lang Leonard Thomas
Annual Wage $987

Leonard Marcus Thomas

State GA
Calendar Year 2017
Employer Clayton County Board Of Education
Job Title Grades 6-8 Teacher
Name Leonard Marcus Thomas
Annual Wage $8,532

Leonard Thomas

State IN
Calendar Year 2015
Employer Elkhart Civil City (elkhart)
Job Title Field Biologist Intern
Name Leonard Thomas
Annual Wage $2,615

Leonard Thomas W

State AL
Calendar Year 2016
Employer State Law Enforcement
Name Leonard Thomas W
Annual Wage $49,830

Thomas Leonard

Name Thomas Leonard
Address 920 East St Tonganoxie KS 66086 -9111
Mobile Phone 913-547-1490
Email [email protected]
Gender Male
Date Of Birth 1944-02-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas S Leonard

Name Thomas S Leonard
Address 224 S Richland St South Portland ME 04106 -4728
Phone Number 207-210-6626
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Thomas L Leonard

Name Thomas L Leonard
Address 1025 E Hickey St Hobart IN 46342 -3201
Phone Number 219-942-2482
Mobile Phone 219-670-3726
Gender Male
Date Of Birth 1942-11-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas C Leonard

Name Thomas C Leonard
Address 115 S Delaware St Hobart IN 46342 -4108
Phone Number 219-942-5702
Gender Male
Date Of Birth 1936-03-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas M Leonard

Name Thomas M Leonard
Address 5121 Berkeley Dr Naples FL 34112 -5470
Phone Number 239-793-1630
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Thomas C Leonard

Name Thomas C Leonard
Address 6817 Rannoch Rd Bethesda MD 20817 -5426
Phone Number 301-320-3781
Gender Male
Date Of Birth 1968-01-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas J Leonard

Name Thomas J Leonard
Address 3058 E 106th Pl Denver CO 80233 -6111
Phone Number 303-280-2698
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Thomas M Leonard

Name Thomas M Leonard
Address 104 E Lakecrest Dr Augusta KS 67010 -2026
Phone Number 316-775-0289
Gender Male
Date Of Birth 1943-09-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas Leonard

Name Thomas Leonard
Address 1290 N 19th St Elwood IN 46036 -1363
Phone Number 317-758-5041
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas Leonard

Name Thomas Leonard
Address 2272 Chianti Pl Unit 412 Palm Harbor FL 34683-7729 -3471
Phone Number 478-213-0190
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas J Leonard

Name Thomas J Leonard
Address 71 S Country Squire Rd Palos Heights IL 60463 -1251
Phone Number 708-448-3079
Mobile Phone 708-648-8161
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

Thomas J Leonard

Name Thomas J Leonard
Address 3013 S Oak Way Denver CO 80227 -2623
Phone Number 717-520-0919
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas K Leonard

Name Thomas K Leonard
Address 3665 Embassy Cir Palm Harbor FL 34685 -1017
Phone Number 727-786-2149
Gender Male
Date Of Birth 1965-07-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas P Leonard

Name Thomas P Leonard
Address 4643 Shoreview Dr Canton MI 48188 -2393
Phone Number 734-495-9544
Mobile Phone 734-972-5287
Email [email protected]
Gender Male
Date Of Birth 1952-01-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Thomas J Leonard

Name Thomas J Leonard
Address 4714 Dexter Pinckney Rd Dexter MI 48130 -8536
Phone Number 734-558-8126
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Thomas E Leonard

Name Thomas E Leonard
Address 3123 Sw Muirfield Ct Topeka KS 66614 -4176
Phone Number 785-272-2443
Email [email protected]
Gender Male
Date Of Birth 1948-05-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Thomas D Leonard

Name Thomas D Leonard
Address 2423 W Cypress St Tampa FL 33609 -1712
Phone Number 813-871-6100
Mobile Phone 813-966-6239
Email [email protected]
Gender Unknown
Date Of Birth 1953-11-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas Leonard

Name Thomas Leonard
Address 270 Ruby Lake Ln Winter Haven FL 33884 -3266
Phone Number 863-324-5787
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas Leonard

Name Thomas Leonard
Address 2489 Sunflower Ave Middleburg FL 32068-5933 -5993
Phone Number 904-802-7202
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas Leonard

Name Thomas Leonard
Address 130 Vigilante St Gwinn MI 49841 -2723
Phone Number 906-372-9220
Gender Male
Date Of Birth 1940-03-30
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $0
Range Of New Credit 1001
Education Completed High School
Language English

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 2400.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991923337
Application Date 2009-03-31
Contributor Occupation Attorney
Contributor Employer Obermayer Rebmann Maxwell & Hippel
Contributor Gender M
Committee Name ActBlue
Address 2315 Green St PHILA. PA

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 2400.00
To Joseph M. Torsella (D)
Year 2010
Transaction Type 15e
Filing ID 29020194354
Application Date 2009-03-31
Contributor Employer OBERMAYER REBMANN MAXWELL & HIPPEL
Organization Name Obermayer, Rebmann et al
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Joe Torsella for Senate
Seat federal:senate

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 2377.00
To Arlen Specter (D)
Year 2010
Transaction Type 15
Filing ID 29020153987
Application Date 2009-03-09
Contributor Occupation ATTORNEY
Contributor Employer OBERMAYER REBMANN MAXWELL
Organization Name Obermayer, Rebmann et al
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 2000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23990754645
Application Date 2003-01-28
Contributor Occupation Attorney
Contributor Employer Obermayer Rebmann
Organization Name Obermayer, Rebmann et al
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 1 Penn Ctr Fl 19 PHILADELPHIA PA

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 2000.00
To Colorado/Maine Senate Victory Fund
Year 2008
Transaction Type 15
Filing ID 27020312564
Application Date 2007-08-22
Contributor Occupation ATTORNEY
Contributor Employer OBERMAYER REBMANN MAXWELL
Organization Name Obermayer, Rebmann et al
Contributor Gender M
Recipient Party D
Committee Name Colorado/Maine Senate Victory Fund

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 2000.00
To Don Sherwood (R)
Year 2006
Transaction Type 15
Filing ID 25971110770
Application Date 2005-09-16
Contributor Occupation PART
Contributor Employer OBERMAYER REBMANN MAXWELL & HI
Organization Name Obermayer, Rebmann et al
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Friends of Don Sherwood
Seat federal:house
Address One Penn Center 1617 John F Kennedy Blv PHILADELPHIA PA

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 1750.00
To Tammy Baldwin (D)
Year 2012
Transaction Type 15j
Application Date 2011-11-28
Organization Name Obermeyer Rebmann Hippel Llp
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:senate

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 1500.00
To Arlen Specter (D)
Year 2010
Transaction Type 15
Filing ID 29020154042
Application Date 2009-03-09
Contributor Occupation ATTORNEY
Contributor Employer OBERMAYER REBMANN MAXWELL
Organization Name Obermayer, Rebmann et al
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 1250.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15j
Application Date 2011-09-14
Contributor Occupation ATTORNEY/PARTNER
Contributor Employer OBERMAYER REBMANN MAXWELL & HIPPEL
Organization Name Obermeyer Rebmann Hippel Llp
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 1250.00
To Sheldon Whitehouse (D)
Year 2012
Transaction Type 15j
Application Date 2011-09-30
Contributor Occupation PARTNER
Contributor Employer OBERMAYER REBMANN MAXWELL & HIPPEL
Organization Name Obermeyer Rebmann Hippel Llp
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Whitehouse '06
Seat federal:senate

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 1200.00
To Amy Klobuchar (D)
Year 2012
Transaction Type 15j
Application Date 2011-03-31
Contributor Occupation ATTORNEY
Contributor Employer OBERMEYER REBMANN MAXWELL & HIPPEL
Organization Name Obermeyer Rebmann Hippel Llp
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Klobuchar for Minnesota 2012
Seat federal:senate

LEONARD, THOMAS A

Name LEONARD, THOMAS A
Amount 1000.00
To STACK, MIKE
Year 20008
Application Date 2008-06-11
Contributor Occupation ATTORNEY
Contributor Employer OBERMAN REBMANN MAXWELL & HIPPEL
Recipient Party D
Recipient State PA
Seat state:upper
Address 1617 JOHN F KENNEDY BLVD 19TH FL PHILADELPHIA PA

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 1000.00
To Lois Murphy (D)
Year 2006
Transaction Type 15
Filing ID 25971184594
Application Date 2005-09-30
Contributor Occupation Attorney
Contributor Employer Obermayer, Rebmann, Maxwell & Hipp
Organization Name Obermayer, Rebmann et al
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Lois Murphy for Congress
Seat federal:house
Address 2315 Green St PHILADELPHIA PA

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 750.00
To Evan Bayh (D)
Year 2004
Transaction Type 15j
Application Date 2003-06-27
Contributor Occupation OBERMAYER REBMANN MAXWELL & HL
Organization Name Obermayer, Rebmann et al
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Evan Bayh Cmte
Seat federal:senate

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 500.00
To Tom Carper (D)
Year 2006
Transaction Type 15j
Application Date 2005-06-07
Contributor Occupation OBERMAYER REBMANN MAXWELL
Organization Name Obermayer, Rebmann et al
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Carper for Senate 2000
Seat federal:senate

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 500.00
To Mary L Landrieu (D)
Year 2008
Transaction Type 15j
Application Date 2007-03-31
Contributor Occupation OBERMAYER, REBMANN, MAXWELL & HIPPE
Organization Name Obermayer, Rebmann et al
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Re-Elect Mary Landrieu for Senate Cmte
Seat federal:senate

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 500.00
To PricewaterhouseCoopers
Year 2010
Transaction Type 15
Filing ID 29991766058
Application Date 2009-02-27
Contributor Occupation Partner
Contributor Employer PricewaterhouseCoopers
Contributor Gender M
Committee Name PricewaterhouseCoopers
Address 900 South Shackleford Rd LITTLE ROCK AR

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 500.00
To Deborah Ann Stabenow (D)
Year 2006
Transaction Type 15j
Application Date 2005-03-07
Contributor Occupation OBERMAYER REBMANN MAXWELL & HIPPELL
Organization Name Obermayer, Rebmann et al
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 500.00
To Evan Bayh (D)
Year 2004
Transaction Type 15j
Application Date 2003-06-27
Contributor Occupation OBERMAYER REBMANN MAXWELL & HI
Organization Name Obermayer, Rebmann et al
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Evan Bayh Cmte
Seat federal:senate

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 500.00
To LEDERER, MARIE
Year 2004
Application Date 2004-04-07
Contributor Occupation ATTORNEY
Contributor Employer OBRUNSYAN REBMAN MAXWELL & HIPPEL
Organization Name OBRUNSYAN REBMAN MAXWELL & HIPPEL
Recipient Party D
Recipient State PA
Seat state:lower
Address 1 PENN CENTER 19TH FL PHILADELPHIA PA

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 500.00
To LEDERER, MARIE
Year 2004
Application Date 2004-10-14
Contributor Occupation ATTORNEY
Contributor Employer OBERMAYER, REBMANN MAXWELL & HIPPEL
Organization Name OBERMAYER REBMANN MAXWELL & HIPPEL
Recipient Party D
Recipient State PA
Seat state:lower
Address 1 PENN CENTER 19TH FL PHILADELPHIA PA

LEONARD, THOMAS A

Name LEONARD, THOMAS A
Amount 500.00
To KING, CHRIS (COMMITTEE 1)
Year 20008
Application Date 2008-01-26
Contributor Occupation ATTORNEY
Contributor Employer OBERMAYER REBMANN MAXWELL & HIPPEL
Organization Name OBERMAYER REBMANN MAXWELL & HIPPEL
Recipient Party D
Recipient State PA
Seat state:lower
Address 1 PENN CENTER 1617 JFK BLVD PHILADELPHIA PA

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-11-30
Contributor Occupation ATTORNEY
Contributor Employer OBERMAYER REBMANN MAXWELL
Organization Name OBERMAYER REBMANN MAXWELL & HIPPEL
Recipient Party D
Recipient State MA
Seat state:governor
Address 1617 JFK BLVD 19TH FL PHILADELPHIA PA

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 400.00
To Republican Party of Florida
Year 2008
Transaction Type 15
Filing ID 27931037273
Application Date 2007-03-14
Contributor Occupation Retired
Contributor Employer n/a
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 505 Muirfield Dr LANTANA FL

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 400.00
To Republican Party of Florida
Year 2008
Transaction Type 15
Filing ID 27931037273
Application Date 2007-03-09
Contributor Occupation Retired
Contributor Employer n/a
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 505 Muirfield Dr LANTANA FL

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 250.00
To Amy Klobuchar (D)
Year 2012
Transaction Type 15
Filing ID 11020433335
Application Date 2011-08-17
Contributor Occupation OWNER
Contributor Employer FURY MOTORS
Organization Name Fury Motors
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Klobuchar for Minnesota 2012
Seat federal:senate

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 250.00
To National Republican Senatorial Cmte
Year 2004
Transaction Type 15
Filing ID 23020180288
Application Date 2003-03-03
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 250.00
To LASKY, BETTE R
Year 2010
Application Date 2010-03-06
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NH
Seat state:upper
Address 96 N PEPPERELLE RD HOLLIS NH

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 250.00
To LASKY, BETTE R
Year 2010
Application Date 2009-04-22
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NH
Seat state:upper
Address 96 N PEPPERELL RD HOLLIS NH

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 250.00
To TAYLOR JR, HERMAN L
Year 2004
Application Date 2005-01-02
Recipient Party D
Recipient State MD
Seat state:lower
Address 13463 4 SEASONS CT MT AIRY MD

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 250.00
To Moveon.org
Year 2008
Transaction Type 15
Filing ID 27990352349
Application Date 2007-02-08
Contributor Occupation Computing Consultant
Contributor Employer ASU
Contributor Gender M
Committee Name Moveon.org
Address 551 Cobbs Creek Rd BOONE NC

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 150.00
To HERRERA II, PROSPERO G
Year 2006
Application Date 2006-10-05
Contributor Occupation PROPERTY MANAGER/MANAGEMENT
Recipient Party R
Recipient State FL
Seat state:lower
Address 9300 NE 4TH AVE MIAMI SHORES FL

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 100.00
To NEITZ, RICHARD W
Year 2004
Application Date 2004-08-09
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State MA
Seat state:lower
Address 11 LOCKSLEY RD DANVERS MA

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-02
Recipient Party D
Recipient State MA
Seat state:governor
Address 11 LOCKSLEY RD DANVERS MA

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 100.00
To FENNELL, ROBERT F
Year 2006
Application Date 2005-02-24
Recipient Party D
Recipient State MA
Seat state:lower
Address 11 LOCKSLEY RD DANVERS MA

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 100.00
To MARTIN, JARROD B
Year 2010
Application Date 2009-06-29
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:lower
Address 93 SHELLFORD WAY BEAVERCREEK OH

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 100.00
To MARTIN, JARROD B
Year 2010
Application Date 2010-09-17
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:lower
Address 93 SHELLFORD WAY BEAVERCREEK OH

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 100.00
To MARTIN, JARROD B
Year 2010
Application Date 2010-03-19
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:lower
Address 93 SHELFORD WAY BEAVERCREEK OH

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 50.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-06-26
Recipient Party D
Recipient State MI
Seat state:governor
Address 231 JAMES ST SE GRAND RAPIDS MI

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 50.00
To WIDENER, CHRIS
Year 20008
Application Date 2008-10-09
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:upper
Address 93 SHELFORD WAY BEAVERCREEK OH

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 50.00
To CHANG-DIAZ, SONIA ROSA
Year 20008
Application Date 2008-07-22
Recipient Party D
Recipient State MA
Seat state:upper
Address 533 MASSACHUSETTS AVE 4 BOSTON MA

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount 20.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2003-01-14
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address 2017 EDWIN PL LANSING MI

LEONARD, THOMAS

Name LEONARD, THOMAS
Amount -2000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23991412798
Application Date 2003-04-07
Contributor Occupation ATTORNEY
Contributor Employer OBERMAYER REBMANN
Organization Name Obermayer, Rebmann et al
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president

LEONARD J BARBANO THOMAS J BEGLEY

Name LEONARD J BARBANO THOMAS J BEGLEY
Address 1214 Dickinson Street Philadelphia PA 19147
Value 13866
Landvalue 13866
Buildingvalue 224934
Landarea 693.27 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 319000

LEONARD THOMAS J & PAMELA A

Name LEONARD THOMAS J & PAMELA A
Physical Address 27020 STILLBROOK DR, WESLEY CHAPEL, FL 33544
Owner Address 27020 STILLBROOK DR, WESLEY CHAPEL, FL 33544
Ass Value Homestead 151856
Just Value Homestead 169724
County Pasco
Year Built 2005
Area 2827
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27020 STILLBROOK DR, WESLEY CHAPEL, FL 33544

LEONARD THOMAS J &

Name LEONARD THOMAS J &
Physical Address 2017 VASTINE DR, BOYNTON BEACH, FL 33426
Owner Address 2017 VASTINE DR, BOYNTON BEACH, FL 33426
Ass Value Homestead 80686
Just Value Homestead 83360
County Palm Beach
Year Built 1975
Area 1621
Land Code Single Family
Address 2017 VASTINE DR, BOYNTON BEACH, FL 33426

LEONARD THOMAS J &

Name LEONARD THOMAS J &
Physical Address 620 HORIZONS W, BOYNTON BEACH, FL 33435
Owner Address 85 BEAUVIEW AVE, NASHUA, NH 03064
County Palm Beach
Year Built 1966
Area 705
Land Code Condominiums
Address 620 HORIZONS W, BOYNTON BEACH, FL 33435

LEONARD THOMAS J

Name LEONARD THOMAS J
Physical Address 01838 S NEEDLEFISH PT, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Vacant Residential
Address 01838 S NEEDLEFISH PT, CRYSTAL RIVER, FL 34423

LEONARD THOMAS J

Name LEONARD THOMAS J
Physical Address 01826 S NEEDLEFISH PT, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Vacant Residential
Address 01826 S NEEDLEFISH PT, CRYSTAL RIVER, FL 34423

LEONARD THOMAS J

Name LEONARD THOMAS J
Physical Address 01814 S NEEDLEFISH PT, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Vacant Residential
Address 01814 S NEEDLEFISH PT, CRYSTAL RIVER, FL 34423

LEONARD THOMAS III & ELIZABETH

Name LEONARD THOMAS III & ELIZABETH
Physical Address 281 DOYLE RD, OSTEEN, FL 32764
County Volusia
Year Built 1978
Area 968
Land Code Single Family
Address 281 DOYLE RD, OSTEEN, FL 32764

LEONARD THOMAS H & SUZANNE M

Name LEONARD THOMAS H & SUZANNE M
Physical Address 136 SAND PEBBLE CIR, PORT ORANGE, FL 32129
Ass Value Homestead 42855
Just Value Homestead 48050
County Volusia
Year Built 1991
Area 1560
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 136 SAND PEBBLE CIR, PORT ORANGE, FL 32129

LEONARD THOMAS E & DREMA S

Name LEONARD THOMAS E & DREMA S
Physical Address 06471 N MISTY OAK TER, BEVERLY HILLS, FL 34464
Sale Price 142000
Sale Year 2012
Ass Value Homestead 97100
Just Value Homestead 97100
County Citrus
Year Built 2004
Area 2254
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 06471 N MISTY OAK TER, BEVERLY HILLS, FL 34464
Price 142000

LEONARD THOMAS J JR

Name LEONARD THOMAS J JR
Physical Address 1909 N BAYLEN ST, PENSACOLA, FL 32501
Owner Address 1909 N BAYLEN ST, PENSACOLA, FL 32501
Ass Value Homestead 75779
Just Value Homestead 75779
County Escambia
Year Built 1939
Area 1395
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1909 N BAYLEN ST, PENSACOLA, FL 32501

LEONARD THOMAS E

Name LEONARD THOMAS E
Physical Address 5150 BOGGY CREEK RD A45, SAINT CLOUD, FL 34771
Owner Address 5152 BOGGY CREEK RD A45, SAINT CLOUD, FL 34771
Ass Value Homestead 29200
Just Value Homestead 29200
County Osceola
Year Built 1983
Area 1206
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 5150 BOGGY CREEK RD A45, SAINT CLOUD, FL 34771

LEONARD THOMAS D

Name LEONARD THOMAS D
Physical Address 5856 SALFORD BLVD, NORTH PORT, FL 34286
Owner Address 5856 N SALFORD BLVD, NORTH PORT, FL 34286
County Sarasota
Year Built 1992
Area 1716
Land Code Single Family
Address 5856 SALFORD BLVD, NORTH PORT, FL 34286

LEONARD THOMAS C JR

Name LEONARD THOMAS C JR
Physical Address 4475 E DIAMOND CIR, SARASOTA, FL 34233
Owner Address 4475 DIAMOND CIR E, SARASOTA, FL 34233
Ass Value Homestead 150516
Just Value Homestead 163400
County Sarasota
Year Built 1992
Area 2086
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 4475 E DIAMOND CIR, SARASOTA, FL 34233

LEONARD THOMAS C + KATHLEEN B

Name LEONARD THOMAS C + KATHLEEN B
Physical Address 12 NE 8TH PL, CAPE CORAL, FL 33909
Owner Address 12 NE 8TH PL, CAPE CORAL, FL 33909
Ass Value Homestead 99854
Just Value Homestead 112398
County Lee
Year Built 1988
Area 3465
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12 NE 8TH PL, CAPE CORAL, FL 33909

LEONARD THOMAS B ET AL

Name LEONARD THOMAS B ET AL
Physical Address 3622 TWISTED TREE LN, JACKSONVILLE, FL 32216
Owner Address C/O THOMAS B LEONARD, JACKSONVILLE, FL 32216
Ass Value Homestead 82670
Just Value Homestead 82670
County Duval
Year Built 2004
Area 1194
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3622 TWISTED TREE LN, JACKSONVILLE, FL 32216

LEONARD THOMAS A & GLINDA Y

Name LEONARD THOMAS A & GLINDA Y
Physical Address 5572 CYANAMID RD, MILTON, FL
Owner Address 5572 CYANAMID RD, MILTON, FL 32583
Ass Value Homestead 59282
Just Value Homestead 59282
County Santa Rosa
Year Built 1981
Area 1316
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5572 CYANAMID RD, MILTON, FL

LEONARD THOMAS A

Name LEONARD THOMAS A
Physical Address CARTHAGE ST, NORTH PORT, FL 34286
Owner Address 9300 NE 4TH AVE, MIAMI SHORES, FL 33138
County Sarasota
Land Code Vacant Residential
Address CARTHAGE ST, NORTH PORT, FL 34286

LEONARD THOMAS + REGINA

Name LEONARD THOMAS + REGINA
Physical Address 23390 CARAWAY LAKES DR, BONITA SPRINGS, FL 34135
Owner Address 23390 CARAWAY LAKES DR, BONITA SPRINGS, FL 34135
Ass Value Homestead 449089
Just Value Homestead 449089
County Lee
Year Built 2002
Area 4901
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 23390 CARAWAY LAKES DR, BONITA SPRINGS, FL 34135

LEONARD THOMAS & JOY

Name LEONARD THOMAS & JOY
Physical Address NO STREET, LAKE HELEN, FL 32744
County Volusia
Land Code Vacant Residential
Address NO STREET, LAKE HELEN, FL 32744

LEONARD THOMAS E

Name LEONARD THOMAS E
Physical Address 885 FERRY LANDING LN, ORLANDO, FL 32828
Owner Address LEONARD LINDA Q, ORLANDO, FLORIDA 32828
Ass Value Homestead 112587
Just Value Homestead 119713
County Orange
Year Built 1991
Area 1822
Land Code Single Family
Address 885 FERRY LANDING LN, ORLANDO, FL 32828

LEONARD JAMES THOMAS

Name LEONARD JAMES THOMAS
Owner Address 7430 MEADOW WOOD DR, MOBILE, AL 36619
County Santa Rosa
Land Code Outdoor recreational or parkland, or high-wat

LEONARD THOMAS J JR

Name LEONARD THOMAS J JR
Physical Address NO SITUS, DUNNELLON, FL 34432
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34432

LEONARD THOMAS & STACY

Name LEONARD THOMAS & STACY
Physical Address 124 DOBBS AVE
Owner Address 124 DOBBS AVENUE
Sale Price 235000
Ass Value Homestead 147000
County camden
Address 124 DOBBS AVE
Value 192000
Net Value 192000
Land Value 45000
Prior Year Net Value 192000
Transaction Date 2009-01-12
Property Class Residential
Deed Date 2006-06-23
Sale Assessment 101000
Year Constructed 1960
Price 235000

LEONARD J /MARYANN PERREIRA & HERMAN H /ABELINA S DECOITE & BERNICE M VANG TRUST & MANUEL DECOITE & THOMAS N DECOITE & DARLENE YAMADA

Name LEONARD J /MARYANN PERREIRA & HERMAN H /ABELINA S DECOITE & BERNICE M VANG TRUST & MANUEL DECOITE & THOMAS N DECOITE & DARLENE YAMADA
Address 2771 Kokomo Road Haiku HI
Value 1035000
Landvalue 1035000

LEONARD FRANK THOMAS

Name LEONARD FRANK THOMAS
Address 4200 Nw 22nd Terrace Gainesville FL
Value 25000
Landvalue 25000
Buildingvalue 60400
Landarea 7,841 square feet
Type Residential Property

LEONARD F & OLGA I THOMAS

Name LEONARD F & OLGA I THOMAS
Address 5362 Woods Drive Sun Valley NV
Value 36100
Landvalue 36100
Buildingvalue 26368
Landarea 16,379 square feet
Bedrooms 2
Numberofbedrooms 2
Type Mh Real Prop
Price 62000

LEONARD EUGENE THOMAS & KENYETTA RAQUEL THOMAS

Name LEONARD EUGENE THOMAS & KENYETTA RAQUEL THOMAS
Address 3048 Springside Run Atlanta GA
Value 16600
Landvalue 16600
Buildingvalue 82700
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

LEONARD EDWARD JR ET AL PAULEY & GERALDINE HINES & MICHAEL HALAY & BILLY NEAL BARNETT & WILEY THOMAS SCHEXNEIDER & EDGAR JOSEPH DIONNE & PHILLIP MARK LAFARGUE & ROSEMARY PAULEY & DON MONTAGNE & OUIDA MONTAGNE FRENCH

Name LEONARD EDWARD JR ET AL PAULEY & GERALDINE HINES & MICHAEL HALAY & BILLY NEAL BARNETT & WILEY THOMAS SCHEXNEIDER & EDGAR JOSEPH DIONNE & PHILLIP MARK LAFARGUE & ROSEMARY PAULEY & DON MONTAGNE & OUIDA MONTAGNE FRENCH
Address Ryan Street Sulphur LA
Value 100000
Type Tax Sale Individual

LEONARD E THOMAS

Name LEONARD E THOMAS
Address 6329 Gentele Court Alexandria VA
Value 163000
Landvalue 163000
Buildingvalue 213510
Landarea 10,139 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

LEONARD C THOMAS & ROBERTA A THOMAS ET AL

Name LEONARD C THOMAS & ROBERTA A THOMAS ET AL
Address 3 Park Drive Boonsboro MD
Value 62000
Landvalue 62000
Buildingvalue 140000
Landarea 7,045 square feet
Numberofbathrooms 1

LEONARD A THOMAS SR

Name LEONARD A THOMAS SR
Address 300 Fall Creek Drive Richardson TX 75080
Value 177230
Landvalue 100000
Buildingvalue 177230

LEONARD A THOMAS & KATRINA L THOMAS

Name LEONARD A THOMAS & KATRINA L THOMAS
Address 8124 Price Street Pensacola FL 32534
Value 115888
Landvalue 19380
Price 145000
Usage Acreage

LEONARD THOMAS JR

Name LEONARD THOMAS JR
Physical Address 483 TULLIS AVE, LONGWOOD, FL 32750
Owner Address 483 TULLIS AVE, LONGWOOD, FL 32750
Ass Value Homestead 69374
Just Value Homestead 69664
County Seminole
Year Built 1962
Area 1260
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 483 TULLIS AVE, LONGWOOD, FL 32750

LEONARD A THOMAS

Name LEONARD A THOMAS
Address 2017 Sandy Trail Richardson TX
Value 86920
Landvalue 36000
Buildingvalue 86920

THOMAS, LEONARD

Name THOMAS, LEONARD
Address 32-08 ANCHOR DRIVE, NY 11691
Value 247000
Full Value 247000
Block 15701
Lot 73
Stories 1

THOMAS LEONARD

Name THOMAS LEONARD
Address 24-09 24 AVENUE, NY 11102
Value 593000
Full Value 593000
Block 865
Lot 4
Stories 2

LEONARD THOMAS

Name LEONARD THOMAS
Address 4510 CARPENTER AVENUE, NY 10470
Value 369000
Full Value 369000
Block 5076
Lot 13
Stories 2

THOMAS, LEONARD

Name THOMAS, LEONARD
Physical Address 542 HALLS MILL RD
Owner Address PO BOX 534
Sale Price 145000
Ass Value Homestead 88300
County monmouth
Address 542 HALLS MILL RD
Value 180600
Net Value 180600
Land Value 92300
Prior Year Net Value 234300
Transaction Date 2013-02-06
Property Class Residential
Deed Date 2009-08-28
Sale Assessment 234300
Year Constructed 1927
Price 145000

THOMAS, LEONARD

Name THOMAS, LEONARD
Physical Address 162 VERMONT AVE.
Owner Address 458 EASTERN PARKWAY
Sale Price 1
Ass Value Homestead 135100
County essex
Address 162 VERMONT AVE.
Value 151400
Net Value 151400
Land Value 16300
Prior Year Net Value 134500
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2005-08-08
Sale Assessment 134500
Year Constructed 1932
Price 1

LEONARD THOMAS WF

Name LEONARD THOMAS WF
Physical Address 15 NUGENT DR
Owner Address 15 NUGENT DR
Sale Price 310000
Ass Value Homestead 212300
County passaic
Address 15 NUGENT DR
Value 307100
Net Value 307100
Land Value 94800
Prior Year Net Value 307100
Transaction Date 2000-02-07
Property Class Residential
Deed Date 1993-09-10
Sale Assessment 273800
Year Constructed 1993
Price 310000

LEONARD THOMAS R & DOLORES

Name LEONARD THOMAS R & DOLORES
Physical Address 2250 YDV-HAM SQ RD
Owner Address 2250 YARDVILLE-HAM SQ RD
Sale Price 73000
Ass Value Homestead 77900
County mercer
Address 2250 YDV-HAM SQ RD
Value 117100
Net Value 117100
Land Value 39200
Prior Year Net Value 117100
Transaction Date 2009-03-12
Property Class Residential
Deed Date 1985-03-15
Price 73000

LEONARD THOMAS C & NAOMI E

Name LEONARD THOMAS C & NAOMI E
Physical Address 283 HARTLEY AVE
Owner Address 283 HARTLEY AVE
Sale Price 633250
Ass Value Homestead 329800
County mercer
Address 283 HARTLEY AVE
Value 850000
Net Value 850000
Land Value 520200
Prior Year Net Value 850000
Transaction Date 2006-09-18
Property Class Residential
Deed Date 2003-03-04
Sale Assessment 449100
Price 633250

LEONARD A THOMAS

Name LEONARD A THOMAS
Address 711 Dover Drive Richardson TX
Value 84580
Landvalue 24000
Buildingvalue 84580

LEONARD JAMES THOMAS

Name LEONARD JAMES THOMAS
Owner Address 7340 MEADOW WOOD DR, MOBILE, AL 36619
County Santa Rosa
Land Code Outdoor recreational or parkland, or high-wat

Thomas Waymond Leonard

Name Thomas Waymond Leonard
Doc Id 08119159
City Wilmington NC
Designation us-only
Country US

Thomas W. I. Leonard

Name Thomas W. I. Leonard
Doc Id 07704977
City Wilmington NC
Designation us-only
Country US

Thomas W. Leonard

Name Thomas W. Leonard
Doc Id 08008802
City Tualatin OR
Designation us-only
Country US

Thomas W. Leonard

Name Thomas W. Leonard
Doc Id 08076319
City Wilmington NC
Designation us-only
Country US

Thomas W. Leonard

Name Thomas W. Leonard
Doc Id 07683047
City Wilmington NC
Designation us-only
Country US

Thomas W. Leonard

Name Thomas W. Leonard
Doc Id 07800498
City Tualatin OR
Designation us-only
Country US

Thomas W. Leonard

Name Thomas W. Leonard
Doc Id 07427609
City Wilmington NC
Designation us-only
Country US

Thomas W. Leonard

Name Thomas W. Leonard
Doc Id 06992075
City Wilmington NC
Designation us-only
Country US

Thomas M. Leonard

Name Thomas M. Leonard
Doc Id 07135155
City Tulsa OK
Designation us-only
Country US

Thomas J. Leonard

Name Thomas J. Leonard
Doc Id 08131486
City Wantage NJ
Designation us-only
Country US

Thomas Leonard

Name Thomas Leonard
Doc Id 07992325
City Geneva OH
Designation us-only
Country US

Thomas Leonard

Name Thomas Leonard
Doc Id 07560696
City Tualatin OR
Designation us-only
Country US

Thomas Leonard

Name Thomas Leonard
Doc Id 07214258
City Bascharage
Designation us-only
Country LU

Thomas Leonard

Name Thomas Leonard
Doc Id 07099055
City Schwerte
Designation us-only
Country DE

Thomas Leonard

Name Thomas Leonard
Doc Id 07116720
City Schwerte
Designation us-only
Country DE

THOMAS LEONARD

Name THOMAS LEONARD
Type Republican Voter
State FL
Address 820 COCONUT RD, VENICE, FL 34293
Phone Number 941-497-7641
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Voter
State FL
Address 13105 DUVAL LAKE RD, JACKSONVILLE, FL 32218
Phone Number 904-838-6294
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Voter
State FL
Address 13105 DUVAL LAKE RD, JACKSONVILLE, FL 32218
Phone Number 904-237-5897
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Voter
State CT
Address 21 LEDYARD RD, WINDSOR LOCKS, CT 06096
Phone Number 860-614-0544
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Independent Voter
State KY
Address 122 HOLLY HILL DR, BEREA, KY 40403
Phone Number 859-985-9240
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Voter
State IL
Address 331 E WILLOW DR, ROUND LAKE PARK, IL 60073
Phone Number 847-612-5096
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Republican Voter
State IL
Address 1312 TURTLE CREEK CIR, PALATINE, IL 60074
Phone Number 847-531-3839
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Republican Voter
State MA
Address PO BOX 364, BYFIELD, MA 1922
Phone Number 781-864-5997
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Voter
State IL
Address 1326 W CORNELIA AVE APT 2, CHICAGO, IL 60657
Phone Number 773-580-2070
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Voter
State FL
Address 611 INDIAN HARBOR RD, VERO BEACH, FL 32963
Phone Number 772-231-3117
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Independent Voter
State CO
Address 60 MEADE LN, ENGLEWOOD, CO 80113
Phone Number 720-530-3572
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Republican Voter
State IA
Address 2500 ISABELLA ST, SIOUX CITY, IA 51103
Phone Number 712-260-0928
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Voter
State MA
Address 56 CLEVELAND ST, HYDE PARK, MA 2136
Phone Number 617-538-1408
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Independent Voter
State MA
Address 1 MCLEAN PL, CAMBRIDGE, MA 2140
Phone Number 617-510-8751
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Republican Voter
State IA
Address 1107 S R ST, INDIANOLA, IA 50125
Phone Number 515-371-0685
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Democrat Voter
State MA
Address 37 OLD ENGLISH RD, WORCESTER, MA 1609
Phone Number 508-400-6286
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Voter
State LA
Address 105 COTTON, METAIRIE, LA 70005
Phone Number 504-831-9774
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Republican Voter
State MD
Address 152 RIVERSIDE RD, EDGEWATER, MD 21037
Phone Number 443-995-3539
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Voter
State FL
Address 3250 ROSE ARBOR DR, HERNANDO BEACH FL, FL 34607
Phone Number 352-200-6061
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Republican Voter
State IA
Address 1317 VINE STREET, WATERLOO, IA 50703
Phone Number 319-215-0770
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Republican Voter
State DE
Address 837 MARVEL AVE, CLAYMONT, DE 19703
Phone Number 302-798-5948
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Republican Voter
State DE
Address 321 SPRINGHILL AVE, WILMINGTON, DE 19809
Phone Number 302-743-8187
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Voter
State KY
Address 3333 OAKLANE DR, PHILPOT, KY 42366
Phone Number 270-993-4114
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Voter
State AL
Address 458 W COBB ST #12, GROVE HILL, AL 36451
Phone Number 251-583-5670
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Independent Voter
State AL
Address 28813 PERDIDO BEACH BLVD, ORANGE BEACH, AL 36561
Phone Number 251-379-1844
Email Address [email protected]

THOMAS LEONARD

Name THOMAS LEONARD
Type Independent Voter
State ME
Address PO BOX 7846, PORTLAND, ME 4112
Phone Number 207-318-3723
Email Address [email protected]

Thomas M Leonard

Name Thomas M Leonard
Visit Date 4/13/10 8:30
Appointment Number U85834
Type Of Access VA
Appt Made 6/2/2014 0:00
Appt Start 6/7/2014 13:30
Appt End 6/7/2014 23:59
Total People 264
Last Entry Date 6/2/2014 6:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

THOMAS A LEONARD

Name THOMAS A LEONARD
Visit Date 4/13/10 8:30
Appointment Number U96165
Type Of Access VA
Appt Made 5/6/13 0:00
Appt Start 5/22/13 18:30
Appt End 5/22/13 23:59
Total People 213
Last Entry Date 5/6/13 10:50
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 08/30/2013 07:00:00 AM +0000

thomas n leonard

Name thomas n leonard
Visit Date 4/13/10 8:30
Appointment Number U44628
Type Of Access VA
Appt Made 10/5/12 0:00
Appt Start 10/5/12 13:01
Appt End 10/5/12 23:59
Total People 2
Last Entry Date 10/5/12 12:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Thomas B Leonard

Name Thomas B Leonard
Visit Date 4/13/10 8:30
Appointment Number U44162
Type Of Access VA
Appt Made 10/4/12 0:00
Appt Start 10/5/12 9:30
Appt End 10/5/12 23:59
Total People 170
Last Entry Date 10/4/12 8:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Thomas J Leonard

Name Thomas J Leonard
Visit Date 4/13/10 8:30
Appointment Number U97422
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/13/2012 8:00
Appt End 4/13/2012 23:59
Total People 248
Last Entry Date 4/11/2012 11:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Thomas F Leonard

Name Thomas F Leonard
Visit Date 4/13/10 8:30
Appointment Number U86269
Type Of Access VA
Appt Made 3/5/2012 0:00
Appt Start 3/17/2012 7:30
Appt End 3/17/2012 23:59
Total People 290
Last Entry Date 3/5/2012 12:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

thomas r leonard

Name thomas r leonard
Visit Date 4/13/10 8:30
Appointment Number U76212
Type Of Access VA
Appt Made 1/25/2012 0:00
Appt Start 1/26/2012 11:00
Appt End 1/26/2012 23:59
Total People 7
Last Entry Date 1/25/2012 18:09
Meeting Location OEOB
Caller DEBORAH
Release Date 04/27/2012 07:00:00 AM +0000

Thomas M Leonard

Name Thomas M Leonard
Visit Date 4/13/10 8:30
Appointment Number U65095
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/10/2011 17:00
Appt End 12/10/2011 23:59
Total People 30
Last Entry Date 12/7/2011 14:57
Meeting Location WH
Caller EDWARD
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 89377

Thomas S Leonard

Name Thomas S Leonard
Visit Date 4/13/10 8:30
Appointment Number U61108
Type Of Access VA
Appt Made 11/25/2011 0:00
Appt Start 12/10/2011 9:30
Appt End 12/10/2011 23:59
Total People 324
Last Entry Date 11/25/2011 8:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Thomas R Leonard

Name Thomas R Leonard
Visit Date 4/13/10 8:30
Appointment Number U29534
Type Of Access VA
Appt Made 7/25/2011 0:00
Appt Start 7/26/2011 10:00
Appt End 7/26/2011 23:59
Total People 321
Last Entry Date 7/25/2011 11:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Thomas E Leonard

Name Thomas E Leonard
Visit Date 4/13/10 8:30
Appointment Number U24662
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/19/2011 9:00
Appt End 7/19/2011 23:59
Total People 310
Last Entry Date 7/11/2011 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Thomas M Leonard

Name Thomas M Leonard
Visit Date 4/13/10 8:30
Appointment Number U14404
Type Of Access VA
Appt Made 6/3/2011 0:00
Appt Start 6/7/2011 14:00
Appt End 6/7/2011 23:59
Total People 2
Last Entry Date 6/3/2011 10:01
Meeting Location NEOB
Caller DANIEL
Release Date 09/30/2011 07:00:00 AM +0000

THOMAS A LEONARD

Name THOMAS A LEONARD
Visit Date 4/13/10 8:30
Appointment Number U53288
Type Of Access VA
Appt Made 11/6/09 15:06
Appt Start 11/7/09 9:30
Appt End 11/7/09 23:59
Total People 353
Last Entry Date 11/6/09 15:06
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

THOMAS LEONARD

Name THOMAS LEONARD
Visit Date 4/13/10 8:30
Appointment Number U78875
Type Of Access VA
Appt Made 2/16/10 8:08
Appt Start 2/17/10 11:00
Appt End 2/17/10 23:59
Total People 148
Last Entry Date 2/16/10 8:08
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

Thomas Leonard

Name Thomas Leonard
Car CHEVROLET COBALT
Year 2007
Address 3333 Oaklane Dr, Philpot, KY 42366-9763
Vin 1G1AK55F477123822

THOMAS LEONARD

Name THOMAS LEONARD
Car HONDA CR-V
Year 2007
Address 245 TALL TIMBERS DR, PINEHURST, NC 28374-8129
Vin JHLRE48747C078519

THOMAS LEONARD

Name THOMAS LEONARD
Car TOYOTA TACOMA
Year 2007
Address 12905 BAY PLANTATION DR, JACKSONVILLE, FL 32223-0786
Vin 5TEJU62N97Z356803
Phone 904-268-0020

Thomas Leonard

Name Thomas Leonard
Car HYUNDAI SANTA FE
Year 2007
Address PO Box 1461, Andover, OH 44003-1461
Vin 5NMSH13E77H001140

THOMAS LEONARD

Name THOMAS LEONARD
Car CHEVROLET SILVERADO 1500
Year 2007
Address 171 FOUR SEASONS DR, TROUTVILLE, VA 24175-6406
Vin 2GCEK13M371610445

THOMAS LEONARD

Name THOMAS LEONARD
Car SATURN SKY
Year 2007
Address 259 STYERS RD, WINSTON SALEM, NC 27105-2146
Vin 1G8MG35XX7Y133567
Phone 336-661-1053

THOMAS LEONARD

Name THOMAS LEONARD
Car CHRYSLER 300
Year 2007
Address 115 S Delaware St, Hobart, IN 46342-4108
Vin 2C3LA43R67H833663

THOMAS LEONARD

Name THOMAS LEONARD
Car TOYOTA CAMRY
Year 2007
Address 27 Red Hawk Dr, Jackson, TN 38305-1928
Vin 4T1BE46K87U566514

THOMAS LEONARD

Name THOMAS LEONARD
Car CHEVROLET SILVERADO 3500 CLASSIC
Year 2007
Address 2727 S CHERRY LN, SPOKANE, WA 99223-6030
Vin 1GCHK33D07F114987

THOMAS LEONARD

Name THOMAS LEONARD
Car FORD MUSTANG
Year 2007
Address 4314 83rd Ave NW, Gig Harbor, WA 98335-6121
Vin 1ZVFT82H875238014

THOMAS LEONARD

Name THOMAS LEONARD
Car CHEVROLET IMPALA
Year 2007
Address 12605 169th Ave SE, Renton, WA 98059-6512
Vin 2G1WC58R579214766

THOMAS LEONARD

Name THOMAS LEONARD
Car HYUNDAI ELANTRA
Year 2007
Address 9 BARRON HILL RD, HARTLAND, VT 05048-8117
Vin KMHDU46D27U133350

THOMAS LEONARD

Name THOMAS LEONARD
Car HYUNDAI ELANTRA
Year 2007
Address 3 Spruce St, Barrington, RI 02806-1520
Vin KMHDU46D07U134612
Phone 401-246-0044

THOMAS LEONARD

Name THOMAS LEONARD
Car MAZDA MAZDA3
Year 2007
Address 513 WALTON PARK RD, MIDLOTHIAN, VA 23114-3334
Vin JM1BK32F571696364
Phone 804-794-6461

THOMAS LEONARD

Name THOMAS LEONARD
Car HONDA PILOT
Year 2007
Address 34802 8th Pl SW, Federal Way, WA 98023-8449
Vin 2HKYF18797H514919

THOMAS LEONARD

Name THOMAS LEONARD
Car GMC YUKON
Year 2007
Address 123 Castlebrooke Dr, Venetia, PA 15367-1391
Vin 1GKFK63887J143618

THOMAS LEONARD

Name THOMAS LEONARD
Car PONTIAC G5
Year 2007
Address 6741 Ferri Cir, Port Orange, FL 32128-6036
Vin 1G2AL15FX77340910

THOMAS LEONARD

Name THOMAS LEONARD
Car GMC ENVOY
Year 2007
Address 263 GRAND AVE, BELGIUM, WI 53004-9443
Vin 1GKDT13S372188642

THOMAS LEONARD

Name THOMAS LEONARD
Car FORD FOCUS
Year 2007
Address 112 Rilian Ct, Grasonville, MD 21638-1295
Vin 1FAFP34N17W338274
Phone 410-827-3383

Thomas Leonard

Name Thomas Leonard
Car CHEVROLET SILVERADO 1500
Year 2007
Address 533 Oxbow Dr, Myrtle Beach, SC 29579-5160
Vin 2GCEC19J471651290
Phone

THOMAS LEONARD

Name THOMAS LEONARD
Car VOLVO S80
Year 2007
Address 8404 LONG CANYON DR, AUSTIN, TX 78730-2810
Vin YV1AH852971017478

THOMAS LEONARD

Name THOMAS LEONARD
Car TOYOTA CAMRY
Year 2007
Address 955 Winding River Rd, Vero Beach, FL 32963-2548
Vin JTNBE46K173067494

THOMAS LEONARD

Name THOMAS LEONARD
Car LEXUS IS 250
Year 2007
Address 1620 E RIVERSIDE DR APT 6050, AUSTIN, TX 78741-1038
Vin JTHBK262X75039343

THOMAS LEONARD

Name THOMAS LEONARD
Car CHEVROLET EQUINOX
Year 2007
Address 1033 Coolidge Rd, Elizabeth, NJ 07208-1003
Vin 2CNDL73F376025487

Thomas Leonard

Name Thomas Leonard
Car FORD MUSTANG
Year 2007
Address 6817 Rannoch Rd, Bethesda, MD 20817-5426
Vin 1ZVFT82H475334223
Phone 301-320-3781

Thomas Leonard

Name Thomas Leonard
Car KIA SPECTRA
Year 2007
Address 513 Walton Park Rd, Midlothian, VA 23114-3334
Vin KNAFE121775383405

Thomas Leonard

Name Thomas Leonard
Car HONDA ODYSSEY
Year 2007
Address 6200 Hilbert Ridge Dr, Holly Springs, NC 27540-8553
Vin 5FNRL386X7B130131

THOMAS LEONARD

Name THOMAS LEONARD
Car HONDA CIVIC
Year 2007
Address 4124 W Addison St, Chicago, IL 60641-3907
Vin 2HGFG12837H518321

THOMAS E LEONARD

Name THOMAS E LEONARD
Car HOND GD37
Year 2007
Address 28107 SHOCK ST, SAINT CLAIR SHORES, MI 48081-3544
Vin JHMGD374X7S019178
Phone 859-985-9240

Thomas Leonard

Name Thomas Leonard
Domain teambodechallenge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 11099 Shadowbrook Cir highlands ranch Colorado 80130
Registrant Country UNITED STATES

Leonard, Thomas

Name Leonard, Thomas
Domain simplemansguide.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-06
Update Date 2012-02-07
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, Thomas

Name Leonard, Thomas
Domain risecr.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-11-02
Update Date 2013-10-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6629 N. Odell Chicago IL 60631
Registrant Country UNITED STATES

Leonard, Thomas

Name Leonard, Thomas
Domain simplemansguide.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-06
Update Date 2012-02-07
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

Thomas Leonard

Name Thomas Leonard
Domain dodgestillwater.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-12
Update Date 2013-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1000 S. Concord South Saint Paul Minnesota 55075
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain thomasjleonard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-18
Update Date 2012-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 301 G St SW|Apt 330 Washington District of Columbia 20024
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain southsaintpaulchrysler.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-06
Update Date 2009-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1000 S. Concord South Saint Paul Minnesota 55075
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain useddodgeminneapolis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-12
Update Date 2013-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1000 S. Concord South Saint Paul Minnesota 55075
Registrant Country UNITED STATES

THOMAS LEONARD

Name THOMAS LEONARD
Domain coachingforms.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-04-02
Update Date 2013-03-04
Registrar Name ENOM, INC.
Registrant Address 4846 STATE ROAD 674, PMB 299 SUN CITY CENTER FL 33573
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain studenttiters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-27
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 13539 W. Keim Dr. Litchfield Park Arizona 85340
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain mytiter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-27
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 13539 W. Keim Dr. Litchfield Park Arizona 85340
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain adc-development.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-25
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 48 Mamaroneck Ave.|STE 32 White Plains New York 10601
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain wesayyescarsandcredit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-08
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1000 S. Concord South Saint Paul Minnesota 55075
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain financialtaxreports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Leonard, Thomas

Name Leonard, Thomas
Domain tessa-lou.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Dartmouth Dr. Doylestown PA 18901
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain powerhousestrength.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 11099 Shadowbrook Cir highlands ranch Colorado 80130
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain t3pix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 11099 Shadowbrook Cir highlands ranch Colorado 80130
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain trypowellperfectshakes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 11099 Shadowbrook Cir highlands ranch Colorado 80130
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain allaroundtrainphotos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 346-B Prospect Blvd. #102 Frederick Maryland 21701
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain llmicrowave.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-03
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 48 Mamaroneck Ave.|STE 32 White Plains New York 10601
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain usthemeparks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-02-13
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 13539 West Kiem Drive Litchfield Park Arizona 85430
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain onetrendup.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2007-11-15
Update Date 2012-11-21
Registrar Name FASTDOMAIN, INC.
Registrant Address 3300 Decatur #10607 Las Vegas Nevada 89102
Registrant Country UNITED STATES
Registrant Fax 17025188466

Thomas Leonard

Name Thomas Leonard
Domain furymotorcycle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-10
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1000 S. Concord South Saint Paul Minnesota 55075
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain furybigdog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-10
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1000 S. Concord South Saint Paul Minnesota 55075
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain hughescontractingltd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-29
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 48 Mamaroneck Ave.|STE 32 White Plains New York 10601
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain furyjeepstillwater.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-07
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1000 S. Concord South Saint Paul Minnesota 55075
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain onlinelabwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-27
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 13539 W. Keim Dr. Litchfield Park Arizona 85340
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain southstpaulfury.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-11
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1000 S. Concord South Saint Paul Minnesota 55075
Registrant Country UNITED STATES

Thomas Leonard

Name Thomas Leonard
Domain extremebodychallenge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 11099 Shadowbrook Cir highlands ranch Colorado 80130
Registrant Country UNITED STATES

Leonard, Thomas

Name Leonard, Thomas
Domain charleygirldesigns.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Dartmouth Dr. Doylestown PA 18901
Registrant Country UNITED STATES