Andrew Scott

We have found 437 public records related to Andrew Scott in 35 states . People found have 3 ethnicities: African American 1, African American 2 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 94 business registration records connected with Andrew Scott in public records. The businesses are registered in 23 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 Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Apprentice Tradesman. These employees work in seven different states. Most of them work in Colorado state. Average wage of employees is $37,584.


Andrew M Scott

Name / Names Andrew M Scott
Age 52
Birth Date 1972
Also Known As A Scott
Person 2915 13th St #69, Gainesville, FL 32608
Phone Number 503-698-4434
Possible Relatives

Previous Address 2235 Pacific St, Portland, OR 97232
1750 Irving St #28, Portland, OR 97232
1740 Bottlebrush Dr #108, Palm Bay, FL 32905
1608 Sunny Brook Ln #204, Palm Bay, FL 32905
416 Alachua Ave, Palm Bay, FL 32907
10644 Sunnyside Rd, Clackamas, OR 97015
1656 Sunny Brook Ln #204, Palm Bay, FL 32905
2915 13th St, Jacksonville, FL 32099
2915 13th St #69, Gainesville, FL 32608
481 Metacom Ave, Bristol, RI 02809
13 Scott Ln, Bristol, RI 02809

Andrew Levarn Scott

Name / Names Andrew Levarn Scott
Age 54
Birth Date 1970
Also Known As Levarn A Scott
Person 6410 Braeburn, North Lauderdale, FL 33068
Phone Number 954-978-1828
Possible Relatives
Ellisa C Williamsscott
Vera M Tillman

Laristine Verlencia Richardsscott
Verlencia L Scott

Previous Address 837 8th Ave, Ocala, FL 34475
620 7th Ave #26, Pompano Beach, FL 33060
250 Sample Rd #E126, Pompano Beach, FL 33064
6804 Merion Ct, North Lauderdale, FL 33068
6513 10th Ct, North Lauderdale, FL 33068
243 4th St #3, Deerfield Beach, FL 33441
7750 10th St #A, North Lauderdale, FL 33068
6410 Bare Brun, North Lauderdale, FL 33068
250 36th, Pompano Beach, FL 33064
5200 31st Ave #A13, Fort Lauderdale, FL 33309
402 2nd St #27, Deerfield Beach, FL 33441
Email [email protected]
Associated Business A A L O A Corporation Heavenly Suds Aaloa Corporation

Andrew Cannatella Scott

Name / Names Andrew Cannatella Scott
Age 55
Birth Date 1969
Also Known As Scott Andrew Cannatella
Person 1701 Sanford Dr #2, Little Rock, AR 72227
Possible Relatives
Kimberly Diane Hufflemley




Previous Address 861 Winrock Dr, Morrilton, AR 72110
1701 Sanford Dr #3, Little Rock, AR 72227
15811 Blackburn St, Accokeek, MD 20607
2604 Fair Park Blvd, Little Rock, AR 72204
1518 Taylor St #B, Little Rock, AR 72204
4462 Route 3, Morrilton, AR 72110
442 PO Box, Morrilton, AR 72110
932 Barrack #317, Beaufort, SC 29904
3107 Clydesdale, Burton, SC 29902
McAs, Beaufort, SC 29904

Andrew John Scott

Name / Names Andrew John Scott
Age 56
Birth Date 1968
Person 2764 46th Ct, Fort Lauderdale, FL 33312
Phone Number 954-966-5306
Possible Relatives


Ec Scott
Previous Address 2764 46th Ct, Ft Lauderdale, FL 33312
400 87th Dr #101, Plantation, FL 33324
400 87th Ln #101, Plantation, FL 33324
1664 Jeffords St, Clearwater, FL 33756
1423 Miller Ave #2, Winter Park, FL 32789
2764 Burris Rd, Fort Lauderdale, FL 33314
2764 Burris, Fort Lauderdale, FL 33314
400 87th Ln, Plantation, FL 33324
1644 Jeffords St, Clearwater, FL 33756
Email [email protected]

Andrew Wilkinson Scott

Name / Names Andrew Wilkinson Scott
Age 56
Birth Date 1968
Also Known As Scott Andrew Wilkinson
Person 2636 Pete Seay Rd, Sulphur, LA 70663
Phone Number 337-527-1392
Possible Relatives


Previous Address 3519 Patrick St #207, Lake Charles, LA 70605
1724 Williams Cir, Sulphur, LA 70663
Email [email protected]

Andrew G Scott

Name / Names Andrew G Scott
Age 57
Birth Date 1967
Person 93 Lane St #1R, Lowell, MA 01851
Possible Relatives
Melissa D Cessnascott



Previous Address 32 Woodward Ave, Nashua, NH 03060
93 Lane St #1, Lowell, MA 01851
93 Lane St, Lowell, MA 01851
9 Sturrock St, Wellsboro, PA 16901
Sturrock, Wellsboro, PA 16901
15 Princeton Blvd #B, Lowell, MA 01851
65 Starr Ave, Tewksbury, MA 01876
51 1st St #B, Dracut, MA 01826
10 Kenmar Dr #36, Billerica, MA 01821

Andrew E Scott

Name / Names Andrew E Scott
Age 58
Birth Date 1966
Also Known As Scott E Andrew
Person 1000 Taylor Run Pkwy #PY, Alexandria, VA 22302
Phone Number 703-461-7879
Possible Relatives





M Scott
Previous Address 24 Rutland Sq #3, Boston, MA 02118
247 Stony Hill Rd, North Chatham, MA 02650
247 Stonyhill Rd, North Chatham, MA 02650
609 Beverly Dr, Alexandria, VA 22305
2765 Pacific Heights Rd, Honolulu, HI 96813
508 Columbus Ave #3, Roxbury, MA 02118
55 Judd St #1108, Honolulu, HI 96817
223 PO Box, North Chatham, MA 02650
1276 Mokulua Dr, Kailua, HI 96734
48 Garden St, Boston, MA 02114
Email [email protected]

Andrew Benomi Scott

Name / Names Andrew Benomi Scott
Age 58
Birth Date 1966
Person 2400 15th St, Ft Lauderdale, FL 33311
Phone Number 954-735-0616
Possible Relatives
Laristine Verlencia Richardsscott
Verlencia L Scott
Previous Address 6804 Merion Ct, North Lauderdale, FL 33068
2400 15th St, Fort Lauderdale, FL 33311
2400 15th St #1, Ft Lauderdale, FL 33311
2400 15th St #8281, Fort Lauderdale, FL 33311
1860 68th Ave #222, Miramar, FL 33023
8281 PO Box, Fort Lauderdale, FL 33310
Email [email protected]

Andrew Brian Scott

Name / Names Andrew Brian Scott
Age 58
Birth Date 1966
Person 6810 Estate Rd, Lakeland, FL 33809
Phone Number 863-859-5492
Possible Relatives



Previous Address 509 121st St, North Miami, FL 33161
5445 115th Ave, Miami, FL 33165
16200 108th Ave, Miami, FL 33157
4420 115th Ave, Miami, FL 33165
12874 62nd Ter, Miami, FL 33183
509 121st St, Miami, FL 33161
5445 125 Ave, Miami, FL 33165
15027 90th St, Miami, FL 33196
509 Ave 121, Miami, FL 33161
509 Ave 121 St, Miami, FL 33161
5445 125, Miami, FL 33165

Andrew C Scott

Name / Names Andrew C Scott
Age 59
Birth Date 1965
Person 1726 Monroe St, New Orleans, LA 70118
Phone Number 504-866-0434
Possible Relatives





Andrew D Scott

Name / Names Andrew D Scott
Age 59
Birth Date 1965
Person 3181 Scenic Hwy, Memphis, TN 38128
Phone Number 901-837-2912
Possible Relatives
Ranate Simien Johnson


R Scott
Previous Address 5 PO Box, Tipton, TN 38071
115 Gena Marie Dr, Lafayette, LA 70506
2120 Ridgeway Rd, Memphis, TN 38119
300 Iberia St, Youngsville, LA 70592
121 PO Box, Tipton, TN 38071
3903 University Ave, Carencro, LA 70520
4245 5th Ave, Lake Charles, LA 70607
1011 18th St #88, Lake Charles, LA 70601
Email [email protected]
Associated Business Myo-Pro

Andrew S Scott

Name / Names Andrew S Scott
Age 59
Birth Date 1965
Also Known As S Andrews
Person 7218 Black Bull Ln, Orlando, FL 32835
Phone Number 407-290-5022
Possible Relatives




Previous Address 8024 Citron Ct, Orlando, FL 32819
2134 PO Box, Tybee Island, GA 31328
105 Penn Sta, Savannah, GA 31410
1550 State Rd, Plymouth, MA 02360
149 Runner Rd, Savannah, GA 31410
2134th Po, Tybee Island, GA 31328
2134TH PO Box, Tybee Island, GA 31328
381 Tubman Rd, Brewster, MA 02631
11 Lakewood Dr, Plymouth, MA 02360
Email [email protected]

Andrew Scott

Name / Names Andrew Scott
Age 60
Birth Date 1964
Person 1262 Smoke Ridge Rd, Malvern, AR 72104
Phone Number 501-249-1529
Possible Relatives



Dakotah Kalimarie Scott
Previous Address 609 Eastridge Dr, Hope, AR 71801
101 State St, Hot Springs National Park, AR 71901
321 Bower St, Hot Springs, AR 71901
104 State St, Hot Springs National Park, AR 71901
321 Bower St, Hot Springs National Park, AR 71901
5590 County, Hope, AR 71801
324A PO Box, Hope, AR 71802
726 Ward St #2, Hot Springs, AR 71913

Andrew Lance Scott

Name / Names Andrew Lance Scott
Age 61
Birth Date 1963
Also Known As A Scott
Person 134 HC 66, Van Buren, AR 72956
Phone Number 479-471-1573
Possible Relatives


Previous Address 803 Adeline Ln, Van Buren, AR 72956
HC 66, Van Buren, AR 72956
4405 Highway 59, Van Buren, AR 72956
1320 Poplar St, Van Buren, AR 72956
134 PO Box, Van Buren, AR 72957
93 Bkc #70374, Van Buren, AR 72956
134 HC 66, Ban Buren, AR 72956
134 HC 60, Van Buren, AR 72956
Email [email protected]
Associated Business Andrew Scott Electrical Inc Scott Bass Fishing Inc

Andrew Scott

Name / Names Andrew Scott
Age 68
Birth Date 1956
Person 1717 16th St, N Little Rock, AR 72114
Phone Number 501-375-7360
Previous Address 1717 16th St, North Little Rock, AR 72114
1724 1st #2, North Little Rock, AR 72117
1924 Moss St #B, North Little Rock, AR 72114
Email [email protected]

Andrew J Scott

Name / Names Andrew J Scott
Age 69
Birth Date 1955
Person 58 Pine St, Amherst, MA 01002
Phone Number 413-549-5792
Previous Address 58 Pine Grv, Amherst, MA 01002
29 Hobart Ln, Amherst, MA 01002

Andrew E Scott

Name / Names Andrew E Scott
Age 73
Birth Date 1951
Person 17364 7th St, Pembroke Pines, FL 33029
Phone Number 954-430-1557
Possible Relatives

Linda C Williamsscott

Previous Address 10151 19th Ave, Miami, FL 33147
2787 198th Ter, Opa Locka, FL 33056
18360 Mediterranean Blvd #2605, Hialeah, FL 33015
1754 49th St, Miami, FL 33142
2787 198th Ter, Miami Gardens, FL 33056
13715 66th St, Miami, FL 33183
18360 Med #2605, Hialeah, FL 33015
832611 PO Box, Miami, FL 33283
Email [email protected]

Andrew D Scott

Name / Names Andrew D Scott
Age 76
Birth Date 1948
Person 7515 Geyer Springs Rd, Little Rock, AR 72209
Phone Number 501-376-1281
Possible Relatives




Earnestine Delories Lemine
Sonyia L Scott

Previous Address 1323 Jones St, Little Rock, AR 72202
3204 Lehigh Dr, Little Rock, AR 72204
7820 Capitol Ave #602, Little Rock, AR 72205
1600 22nd St, Little Rock, AR 72202
1712 Bishop St, Little Rock, AR 72202
5201 Geyer Springs Rd, Little Rock, AR 72209

Andrew Scott

Name / Names Andrew Scott
Age 80
Birth Date 1944
Also Known As Scott Andrew
Person 3225 Victoria Dr #1056, Baton Rouge, LA 70805
Phone Number 225-356-5409
Possible Relatives

Theres Scott




Previous Address 7252 Modesto Ave, Baton Rouge, LA 70811
3225 Victoria Dr #1109, Baton Rouge, LA 70805
3620 Winbourne Ave #260, Baton Rouge, LA 70805
6325 Silverleaf Ave, Baton Rouge, LA 70812
7811 Airline Hwy, Baton Rouge, LA 70815
499 PO Box, Baton Rouge, LA 70821
1200 29th St, Baton Rouge, LA 70802
3225 Victoria Dr #2092, Baton Rouge, LA 70805
Email [email protected]
Associated Business A Scott Auto Sales, Inc Bar (T) Investors, Inc

Andrew James Scott

Name / Names Andrew James Scott
Age 81
Birth Date 1943
Also Known As A Scott
Person 7301 Woodson Rd, Little Rock, AR 72209
Phone Number 501-397-7422
Possible Relatives
Previous Address 1132 Highway 365, Redfield, AR 72132

Andrew J Scott

Name / Names Andrew J Scott
Age 96
Birth Date 1927
Person 410 68th Ave #4, Plantation, FL 33317
Possible Relatives Eileen M Bourkemetz




Previous Address 3331 Farragut St #D, Hollywood, FL 33021
490 East Dr, North Miami Beach, FL 33162
3710 53rd Ave, Hollywood, FL 33021
16931 5th Ct, North Miami Beach, FL 33162

Andrew Ross Scott

Name / Names Andrew Ross Scott
Age 100
Birth Date 1923
Also Known As A Scott
Person 29 Lake St #34, Sherborn, MA 01770
Phone Number 248-650-5177
Possible Relatives
Gwenllia Scott
Previous Address 875 Avon Rd #326C, Rochester Hills, MI 48307
875 Avon Rd #109, Rochester Hills, MI 48307
875 Avon Rd #326, Rochester Hills, MI 48307
875 Avon Rd, Rochester Hills, MI 48307
875 Avon Rd #126, Rochester Hills, MI 48307
606 Flick Cir, Thomasville, NC 27360
29 Lk St, Sherborn, MA 01770
34 PO Box, Sherborn, MA 01770
384 Lyndfield Close, Pittsboro, NC 27312
384 Fearrington Post, Pittsboro, NC 27312
413 Brampton Close, Pittsboro, NC 27312
413 Fearrington Post, Pittsboro, NC 27312
Email [email protected]

Andrew B Scott

Name / Names Andrew B Scott
Age 100
Birth Date 1923
Person 12 West St, Medford, MA 02155
Possible Relatives
Previous Address 159 Main St #45B, Stoneham, MA 02180

Andrew A Scott

Name / Names Andrew A Scott
Age 108
Birth Date 1916
Also Known As Andews A Scott
Person 52 Trailwood Dr, Bridgewater, MA 02324
Phone Number 508-279-1776
Possible Relatives
Previous Address 373 Cedar St, Dedham, MA 02026

Andrew D Scott

Name / Names Andrew D Scott
Age 121
Birth Date 1903
Also Known As Andrew C Scott
Person 1615 Mirabeau Ave, New Orleans, LA 70122
Phone Number 504-895-2661
Possible Relatives

Previous Address 4822 Chestnut St, New Orleans, LA 70115
2812 General Taylor St, New Orleans, LA 70115
2812 Gentilly Blvd, New Orleans, LA 70122
2814 Gentilly Blvd, New Orleans, LA 70122

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 2335 Bunche Park Dr, Opa Locka, FL 33054
Possible Relatives



Hohetta Scott
Previous Address 2335 Bunch, Opa Loca, FL 33054
2335 Bunch, Opa Locka, FL 33054

Andrew C Scott

Name / Names Andrew C Scott
Age N/A
Person 4252 OLD LEEDS RD, BIRMINGHAM, AL 35213
Phone Number 205-747-0115

Andrew L Scott

Name / Names Andrew L Scott
Age N/A
Person 803 ADELINE LN, VAN BUREN, AR 72956
Phone Number 479-474-3715

Andrew E Scott

Name / Names Andrew E Scott
Age N/A
Person 1804 26th St, West Palm Beach, FL 33404
Possible Relatives
Previous Address 7200 US Highway 441, Okeechobee, FL 34972
500 Executive Center Dr, West Palm Beach, FL 33401

Andrew B Scott

Name / Names Andrew B Scott
Age N/A
Person 13530 180th Ter, Miami, FL 33177
Possible Relatives
Previous Address 13840 73rd Ave, Village Of Palmetto Bay, FL 33158

Andrew C Scott

Name / Names Andrew C Scott
Age N/A
Person 329 PRAIRIE AVE, EUTAW, AL 35462
Phone Number 205-372-4176

Andrew T Scott

Name / Names Andrew T Scott
Age N/A
Person 5470 N MOCCASIN TRL, TUCSON, AZ 85750

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 9385 E MYRA DR, TUCSON, AZ 85730

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 9450 E BECKER LN, APT 2058 SCOTTSDALE, AZ 85260

Andrew M Scott

Name / Names Andrew M Scott
Age N/A
Person 7901 E 2ND ST, TUCSON, AZ 85710

Andrew S Scott

Name / Names Andrew S Scott
Age N/A
Person 6735 E GREENWAY PKWY BLDG 36, SCOTTSDALE, AZ 85254

Andrew R Scott

Name / Names Andrew R Scott
Age N/A
Person 9704 DORTMUND DR SE, HUNTSVILLE, AL 35803

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 182 Richland Rd, Norwood, MA 02062

Andrew J Scott

Name / Names Andrew J Scott
Age N/A
Person 1132 N HIGHWAY 365, REDFIELD, AR 72132
Phone Number 501-397-7422

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 623 ORANGE ST, NORTH LITTLE ROCK, AR 72114
Phone Number 501-372-1561

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 1262 SMOKE RIDGE RD, MALVERN, AR 72104
Phone Number 501-337-4659

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 1717 W 16TH ST, NORTH LITTLE ROCK, AR 72114
Phone Number 501-375-7360

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 8108 S 24TH ST, FORT SMITH, AR 72908
Phone Number 479-648-0363

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 600 Deerfield Rd #1714, Terrytown, LA 70056
Possible Relatives

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 116 N 5TH ST, APT 5 SIERRA VISTA, AZ 85635
Phone Number 520-459-8280

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 953 LUPINE LN, PRESCOTT, AZ 86305
Phone Number 928-776-9380

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 4175 E FORT LOWELL RD APT 2210, TUCSON, AZ 85712
Phone Number 520-647-2658

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 2221 E DARTMOUTH ST, MESA, AZ 85213
Phone Number 480-733-0050

Andrew H Scott

Name / Names Andrew H Scott
Age N/A
Person 2339 W CLEARVIEW TRL, PHOENIX, AZ 85086
Phone Number 623-551-8521

Andrew C Scott

Name / Names Andrew C Scott
Age N/A
Person 135 S PASEO TIERRA APT A, GREEN VALLEY, AZ 85614
Phone Number 520-625-7206

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 623 BUTLER AVE, BESSEMER, AL 35020
Phone Number 205-428-4381

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 3302 GRACE DR, OPELIKA, AL 36801
Phone Number 334-749-1995

Andrew J Scott

Name / Names Andrew J Scott
Age N/A
Person 204 NEW AVE, BESSEMER, AL 35020
Phone Number 205-424-5868

Andrew G Scott

Name / Names Andrew G Scott
Age N/A
Person 2013 ARTESIAN SPRINGS RD, BESSEMER, AL 35020
Phone Number 205-424-8230

Andrew R Scott

Name / Names Andrew R Scott
Age N/A
Person 9733 WALLWOOD DR SE, HUNTSVILLE, AL 35803
Phone Number 256-213-9853

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person PO BOX 165, LAFAYETTE, AL 36862
Phone Number 334-864-7023

Andrew C Scott

Name / Names Andrew C Scott
Age N/A
Person 3644 MONTEVALLO RD S, BIRMINGHAM, AL 35213
Phone Number 205-870-1296

Andrew Scott

Name / Names Andrew Scott
Age N/A
Person 4854 N CIRCULO BUJIA, TUCSON, AZ 85718
Phone Number 520-577-4822

Andrew P Scott

Name / Names Andrew P Scott
Age N/A
Person 543 HEMPSTEAD 13, FULTON, AR 71838

Andrew Scott

Business Name Yankee Custom Woodworking
Person Name Andrew Scott
Position company contact
State MA
Address 15 w. emerson st Melrose, , MA 2176
SIC Code 792205
Phone Number 617-968-0758
Email [email protected]

Andrew Scott

Business Name Washington Suburban Transit
Person Name Andrew Scott
Position company contact
State MD
Address 8720 Georgia Ave # 904 Silver Spring MD 20910-3635
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 301-565-9665
Number Of Employees 6
Annual Revenue 408870
Fax Number 301-565-0241

Andrew Scott

Business Name Urbanna Yachting Center
Person Name Andrew Scott
Position company contact
State VA
Address PO Box 397 - Urbanna, UNIVERSITY OF RICHMOND, 23173 VA
Phone Number
Email [email protected]

Andrew Scott

Business Name The Renfrew Center and Foundation
Person Name Andrew Scott
Position company contact
State PA
Address 475 Spring Ln, Philadelphia, PA 19128
SIC Code 614101
Phone Number
Email [email protected]

ANDREW SCOTT

Business Name TEA & SYMPATHY BOOK SHOPPE, INC.
Person Name ANDREW SCOTT
Position registered agent
Corporation Status Suspended
Agent ANDREW SCOTT 1240 LOGAN AVE UNIT D, COSTA MESA, CA 92626
Care Of 1240 LOGAN AVE UNIT D, COSTA MESA, CA 92626
CEO ANDREW SCOTT1240 LOGAN AVE UNIT D, COSTA MESA, CA 92626
Incorporation Date 2006-03-02

ANDREW SCOTT

Business Name TEA & SYMPATHY BOOK SHOPPE, INC.
Person Name ANDREW SCOTT
Position CEO
Corporation Status Suspended
Agent 1240 LOGAN AVE UNIT D, COSTA MESA, CA 92626
Care Of 1240 LOGAN AVE UNIT D, COSTA MESA, CA 92626
CEO ANDREW SCOTT 1240 LOGAN AVE UNIT D, COSTA MESA, CA 92626
Incorporation Date 2006-03-02

Andrew Scott

Business Name TACTICS
Person Name Andrew Scott
Position company contact
State MA
Address 1400 Lowell Rd Concord, , MA 1742
SIC Code 736105
Phone Number 978-369-2839
Email [email protected]

Andrew Scott

Business Name Speed Light Electrical
Person Name Andrew Scott
Position company contact
State AR
Address 803 Adeline Ln Van Buren AR 72956-3529
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 479-474-3715
Number Of Employees 2
Annual Revenue 76230

Andrew Scott

Business Name Southern Telecom Group
Person Name Andrew Scott
Position company contact
State NC
Address 1284 Doubs Chapel Rd West End NC 27376-8724
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Andrew Scott

Business Name Seths Custom Furnishings
Person Name Andrew Scott
Position company contact
State CO
Address 130 Ruxton Ave Manitou Springs CO 80829-1915
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 719-573-5999
Number Of Employees 2
Annual Revenue 153600

Andrew Scott

Business Name Seth's Murals Done Fast
Person Name Andrew Scott
Position company contact
State CO
Address 130 Ruxton Ave Manitou Springs CO 80829-1915
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 719-573-5999
Number Of Employees 2
Annual Revenue 329600

Andrew Scott

Business Name Scott27 Company
Person Name Andrew Scott
Position company contact
State OH
Address 16846 Glenridge Avenue Middleburg Heights, , OH 44130
SIC Code 581208
Phone Number 440-243-7979
Email [email protected]

Andrew Scott

Business Name Scott, Andrew
Person Name Andrew Scott
Position company contact
State ID
Address 950 Ironwood Dr. #6F, COCOLALLA, 83813 ID
Phone Number 208-555-1212
Email [email protected]

Andrew Scott

Business Name Scott Law Office
Person Name Andrew Scott
Position company contact
State MT
Address 12097 Expedition CT Lolo MT 59847-9653
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 406-543-0500

ANDREW SCOTT

Business Name SYCAM, LLC
Person Name ANDREW SCOTT
Position Mmember
State NV
Address 2980 S RAINBOW 2980 S RAINBOW, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3295-2001
Creation Date 2001-04-02
Expiried Date 2501-04-02
Type Domestic Limited-Liability Company

ANDREW SCOTT

Business Name SWANJA, LIMITED PARTNERSHIP
Person Name ANDREW SCOTT
Position GPLP
State NV
Address 2980 S RAINBOW STE 110-K 2980 S RAINBOW STE 110-K, LAS VEGAS, NV 89146
Inactive T
Terminated T
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Expired
Corporation Number LP819-2001
Creation Date 2001-03-29
Expiried Date 2006-04-04
Type Domestic Limited Partnership

Andrew Scott

Business Name SOUTHEAST PRODUCE COUNCIL, INC.
Person Name Andrew Scott
Position registered agent
State GA
Address 16 Forest Parkway Building M, Forest Park, GA 30297
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2012-09-10
Entity Status Active/Compliance
Type CEO

ANDREW SCOTT

Business Name SHIRLEY'S CLEAN-UP CREW, INC.
Person Name ANDREW SCOTT
Position registered agent
State GA
Address 4770 KENT ROAD, College Park, GA 30337
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-10-11
Entity Status To Be Dissolved
Type CFO

ANDREW SCOTT

Business Name SHAMBOURGER & SCOTT, INC.
Person Name ANDREW SCOTT
Position registered agent
Corporation Status Active
Agent ANDREW SCOTT 4334 E FOUNTAIN WAY, FRESNO, CA 93726
Care Of 10680 N RUSHMORE DR, FRESNO, CA 93720
CEO ERIC SHAMBOURGER10680 N RUSHMORE DR, FRESNO, CA 93720
Incorporation Date 2004-11-22

ANDREW SCOTT

Business Name SCOTT, ANDREW
Person Name ANDREW SCOTT
Position company contact
State KY
Address 610 Center Street, BELLEVUE, KY 41073
SIC Code 504802
Phone Number
Email [email protected]

ANDREW SCOTT

Business Name SCOTT BROTHERS ENTERTAINMENT INC.
Person Name ANDREW SCOTT
Position Secretary
State NV
Address C/O 204 W SPEAR ST C/O 204 W SPEAR ST, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0169192012-1
Creation Date 2012-03-22
Type Domestic Corporation

ANDREW SCOTT

Business Name SCOTT BROTHERS ENTERTAINMENT INC.
Person Name ANDREW SCOTT
Position Secretary
State NV
Address 8022 S. RAINBOW BLVD SUITE 421 8022 S. RAINBOW BLVD SUITE 421, LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0169192012-1
Creation Date 2012-03-22
Type Domestic Corporation

Andrew Scott

Business Name Rotex, Inc.
Person Name Andrew Scott
Position company contact
State OH
Address 1230 Knowlton Street, Cincinnati, OH 45223
SIC Code 811103
Phone Number
Email [email protected]

ANDREW SCOTT

Business Name PLACER 10-35 FOUNDATION
Person Name ANDREW SCOTT
Position CEO
Corporation Status Active
Agent 6752 GARDEN BAR RD, LINCOLN, CA 95648
Care Of P O BOX 505, LOOMIS, CA 95650
CEO ANDREW SCOTT P O BOX 505, LOOMIS, CA 95650
Incorporation Date 2011-04-30
Corporation Classification Public Benefit

ANDREW SCOTT

Business Name PLACER 10-35 FOUNDATION
Person Name ANDREW SCOTT
Position registered agent
Corporation Status Active
Agent ANDREW SCOTT 6752 GARDEN BAR RD, LINCOLN, CA 95648
Care Of P O BOX 505, LOOMIS, CA 95650
CEO ANDREW SCOTTP O BOX 505, LOOMIS, CA 95650
Incorporation Date 2011-04-30
Corporation Classification Public Benefit

Andrew Scott

Business Name Operation Mobilization
Person Name Andrew Scott
Position company contact
State GA
Address 285 Lynnwood Ave, Tyrone, GA 30290-2350
Email [email protected]
Type 866110
Title President

Andrew Scott

Business Name OPERATION MOBILIZATION USA, INC.
Person Name Andrew Scott
Position registered agent
State GA
Address P.O. BOX 444, TYRONE, GA 30290
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2005-10-13
Entity Status Active/Compliance
Type CEO

Andrew Scott

Business Name North Hudson Regional Communic
Person Name Andrew Scott
Position company contact
State NJ
Address 4911 Broadway West New York NJ 07093-5230
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 201-864-1232
Number Of Employees 11
Fax Number 201-864-1798

ANDREW SCOTT

Business Name NEW AMERICAN CONSOLIDATORS ASSOCIATION, INC.
Person Name ANDREW SCOTT
Position registered agent
Corporation Status Surrendered
Agent ANDREW SCOTT 555 E OCEAN BLVD, LONG BEACH, CA 90802
Care Of CORP2000 8337 LAKE FOREST DR, SACRAMENTO, CA 95826
Incorporation Date 1999-02-01

Andrew Scott

Business Name Mount Zion Pleasant Hill Untd
Person Name Andrew Scott
Position company contact
State NC
Address 7400 Antioch Church Rd Seagrove NC 27341-8018
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Andrew Scott

Business Name Mill Street Physical Therapy
Person Name Andrew Scott
Position company contact
State MA
Address 85 Mill St Brockton MA 02301-5587
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 508-583-4884
Number Of Employees 2
Annual Revenue 165640
Fax Number 508-583-1138

ANDREW SCOTT

Business Name LLOYD'S REGISTER ENERGY AMERICAS, INC.
Person Name ANDREW SCOTT
Position registered agent
State TX
Address 1330 ENCLAVE PARKWAYSUITE 200, HOUSTON, TX 77077
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-05-01
Entity Status Active/Compliance
Type CEO

ANDREW SCOTT

Business Name INCARNATE WORD ASSOCIATES
Person Name ANDREW SCOTT
Position company contact
State TX
Address 754 MONETTE, CORPUS CHRISTI, TX 78412
SIC Code 738922
Phone Number
Email [email protected]

ANDREW SCOTT

Business Name INCARNATE WORD ASSOCIATES
Person Name ANDREW SCOTT
Position company contact
State TX
Address 754 MONETTE DR, CORPUS CHRISTI, TX 78412
SIC Code 792205
Phone Number 361-992-2420
Email [email protected]

Andrew Scott

Business Name Hudson North Rgnl Cmmnctns Ctr
Person Name Andrew Scott
Position company contact
State NJ
Address 4911 BROADWAY West New York NJ 07093-5230
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 201-864-1232

Andrew Scott

Business Name Housing Affordable Home Loans
Person Name Andrew Scott
Position company contact
State NC
Address P.O. BOX 3136 Greensboro NC 27402-3136
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9531
SIC Description Housing Programs
Phone Number 336-373-4146

Andrew Scott

Business Name Historic District ADM
Person Name Andrew Scott
Position company contact
State NC
Address P.O. BOX 3136 Greensboro NC 27402-3136
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 336-373-2349

ANDREW SCOTT

Business Name HOLLOW SPRINGS HOMEOWNERS ASSOCIATION, INC.
Person Name ANDREW SCOTT
Position registered agent
State GA
Address 398 HOLLOW SPRINGS DRIVE, HIRAM, GA 30141
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-07-27
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Andrew Scott

Business Name GPE-T INTERNATIONAL, LLC
Person Name Andrew Scott
Position registered agent
State GA
Address 931 Monroe Drive STE#102, Atlanta, GA 30308
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-02-02
Entity Status Active/Compliance
Type CFO

Andrew Scott

Business Name First-Citizens Bank & Trust Co
Person Name Andrew Scott
Position company contact
State NC
Address PO Box 4147 Mooresville NC 28117-4147
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 704-799-6233
Number Of Employees 3
Fax Number 704-799-6241

Andrew Scott

Business Name First-Citizens Bank & Trust Co
Person Name Andrew Scott
Position company contact
State NC
Address 150 Williamson Rd Mooresville NC 28117-6831
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 704-799-6233
Number Of Employees 1
Fax Number 704-799-6241

Andrew Scott

Business Name Fire Dept
Person Name Andrew Scott
Position company contact
State NJ
Address 4911 Broadway West New York NJ 07093-5230
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection

Andrew Scott

Business Name Ed's Garage Inc
Person Name Andrew Scott
Position company contact
State IN
Address 1122 N Indiana Ave Crown Point IN 46307-2704
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 219-663-3050
Number Of Employees 3
Annual Revenue 338100

ANDREW SCOTT

Business Name EDUCARE 21ST CENTURY
Person Name ANDREW SCOTT
Position President
State NV
Address 3305 W SPRING MTN. RD 60-A 3305 W SPRING MTN. RD 60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2536-1998
Creation Date 1998-02-09
Type Domestic Corporation

ANDREW SCOTT

Business Name EDUCARE 21ST CENTURY
Person Name ANDREW SCOTT
Position Treasurer
State NV
Address 3305 W SPRING MTN. RD 60-A 3305 W SPRING MTN. RD 60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2536-1998
Creation Date 1998-02-09
Type Domestic Corporation

ANDREW SCOTT

Business Name EDUCARE 21ST CENTURY
Person Name ANDREW SCOTT
Position Secretary
State NV
Address 3305 W SPRING MTN. RD 60-A 3305 W SPRING MTN. RD 60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2536-1998
Creation Date 1998-02-09
Type Domestic Corporation

ANDREW SCOTT

Business Name DINGO SURF COMPANY
Person Name ANDREW SCOTT
Position registered agent
Corporation Status Suspended
Agent ANDREW SCOTT 7302-1 ALICANTE RD, CARLSBAD, CA 92009
Care Of 7302-1 ALICANTE RD, CARLSBAD, CA 92009
CEO ANDREW SCOTT7302-1 ALICANTE RD, CARLSBAD, CA 92009
Incorporation Date 2008-01-01

ANDREW SCOTT

Business Name DINGO SURF COMPANY
Person Name ANDREW SCOTT
Position CEO
Corporation Status Suspended
Agent 7302-1 ALICANTE RD, CARLSBAD, CA 92009
Care Of 7302-1 ALICANTE RD, CARLSBAD, CA 92009
CEO ANDREW SCOTT 7302-1 ALICANTE RD, CARLSBAD, CA 92009
Incorporation Date 2008-01-01

ANDREW SCOTT

Business Name DIGITAL PAYMENT TECHNOLOGIES CORP.
Person Name ANDREW SCOTT
Position registered agent
State GA
Address 161 CASTLE CRESCENT, Oakwood, GA 30566
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-06-21
End Date 2010-09-14
Entity Status Revoked
Type CEO

Andrew Scott

Business Name Coastal Carolina Press, Inc.
Person Name Andrew Scott
Position company contact
State NC
Address 4709 College Acres Dr Ste 1, Wilmington, NC 28403
SIC Code 792205
Phone Number
Email [email protected]

Andrew Scott

Business Name Cap World Inc.
Person Name Andrew Scott
Position company contact
State MA
Address 15 West Emmerson St., Melrose, MA 2176
SIC Code 9121
Phone Number
Email [email protected]

ANDREW SCOTT

Business Name CALIENTE NV LLC
Person Name ANDREW SCOTT
Position Mmember
State NV
Address 1007 E CHEYENNE AVE 1007 E CHEYENNE AVE, N LAS VEGAS, NV 89030
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0769422006-8
Creation Date 2006-10-12
Type Domestic Limited-Liability Company

Andrew Scott

Business Name Boca Raton Police Department
Person Name Andrew Scott
Position company contact
State FL
Address P.O. BOX N Boca Raton FL 33434
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 561-998-4402

ANDREW C SCOTT

Business Name BOYLE-MIDWAY SUBSIDIARY CORPORATION
Person Name ANDREW C SCOTT
Position Treasurer
State NJ
Address 1655 VALLEY ROAD 1655 VALLEY ROAD, WAYNE, NJ 07474
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2681-1990
Creation Date 1990-03-26
Type Domestic Corporation

Andrew Scott

Business Name Andrews Hair Studio
Person Name Andrew Scott
Position company contact
State NM
Address 3240 A Juan Tabo, Albuquerque, NM 87111
SIC Code 581208
Phone Number
Email [email protected]

Andrew Scott

Business Name Andrews Hair Studio
Person Name Andrew Scott
Position company contact
State NM
Address 6001 San Mateo Blvd NE Albuquerque NM 87109-3397
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 505-292-5147
Email [email protected]
Number Of Employees 1
Annual Revenue 55550
Website www.andrewshair.com

Andrew Scott

Business Name Andrew Scott Construction
Person Name Andrew Scott
Position company contact
State OR
Address P.O. BOX 826 Mcminnville OR 97128-0826
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 503-472-8206

Andrew Scott

Business Name Andrew Scott Construction
Person Name Andrew Scott
Position company contact
State OR
Address 1050 NW Baker Crest Ct Mcminnville OR 97128-2477
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 503-472-8206
Number Of Employees 1
Annual Revenue 228920

Andrew Scott

Business Name Andrew Scott Builders
Person Name Andrew Scott
Position company contact
State MA
Address 63 Curzon Mill Rd Newburyport MA 01950-6251
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 978-462-3435
Number Of Employees 3
Annual Revenue 1327140

Andrew Scott

Business Name Andrew Scott Baugher Tile
Person Name Andrew Scott
Position company contact
State FL
Address 1310 Dexter Dr W Daytona Beach FL 32119
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 386-760-3324

Andrew Scott

Business Name Andrew Scott
Person Name Andrew Scott
Position company contact
State IL
Address 1431 W. Huron Chicago, , IL 60622
SIC Code 792205
Phone Number 312-421-1052
Email [email protected]

Andrew Scott

Business Name Andrew Scott
Person Name Andrew Scott
Position company contact
State NY
Address 8115 Verbeck Drive, Manlius, NY 13204
SIC Code 792205
Phone Number
Email [email protected]

Andrew Scott

Business Name Andrew Scott
Person Name Andrew Scott
Position company contact
State OR
Address 6332 SW Beaverton-Hillsdale Hwy., Portland, OR 97221
SIC Code 581208
Phone Number 503-317-6641
Email [email protected]

Andrew Scott

Business Name Andrew R Scott
Person Name Andrew Scott
Position company contact
State MO
Address 6675 Holmes Rd Kansas City MO 64131-1150
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 816-444-8300

ANDREW SCOTT

Business Name ASCOT CONSTRUCTION, INC.
Person Name ANDREW SCOTT
Position registered agent
Corporation Status Dissolved
Agent ANDREW SCOTT 45 ROSE AVE SUITE 9, VENICE, CA 90291
Care Of 45 ROSE AVE SUITE 9, VENICE, CA 90291
CEO ANDREW SCOTT45 ROSE AVE SUITE 9, VENICE, CA 90291
Incorporation Date 2002-11-21

ANDREW SCOTT

Business Name ASCOT CONSTRUCTION, INC.
Person Name ANDREW SCOTT
Position CEO
Corporation Status Dissolved
Agent 45 ROSE AVE SUITE 9, VENICE, CA 90291
Care Of 45 ROSE AVE SUITE 9, VENICE, CA 90291
CEO ANDREW SCOTT 45 ROSE AVE SUITE 9, VENICE, CA 90291
Incorporation Date 2002-11-21

Andrew Scott

Business Name ANDREW SCOTT
Person Name Andrew Scott
Position company contact
State KY
Address 9407 HABERSHAM DR, LOUISVILLE, 40242 KY
Email [email protected]

Andrew Scott

Business Name AFSCOTT
Person Name Andrew Scott
Position company contact
State NJ
Address P.O. Box 568, Gladstone, NJ 7934
SIC Code 821103
Phone Number
Email [email protected]

Andrew Scott

Business Name AF Scott LLC
Person Name Andrew Scott
Position company contact
State NJ
Address P.O. BOX 568 Gladstone NJ 07934-0568
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 908-234-1307

Andrew Scott

Business Name A J Scott Systems Inc
Person Name Andrew Scott
Position company contact
State ME
Address 162 Parkway S Brewer ME 04412-1645
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 207-989-6140
Email [email protected]
Number Of Employees 13
Annual Revenue 455700
Fax Number 207-989-6191

Andrew Scott

Business Name A Cap World Inc
Person Name Andrew Scott
Position company contact
State MA
Address 832 Route 1 N Saugus MA 01906-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5599
SIC Description Automotive Dealers, Nec
Phone Number 781-233-5118
Number Of Employees 8
Annual Revenue 2538130

ANDREW SCOTT

Business Name A & E REPRO SYSTEMS
Person Name ANDREW SCOTT
Position CEO
Corporation Status Active
Agent 11355 FOLSOM BLVD #H, RANCHO CORDOVA, CA 95742
Care Of 11355 FOLSOM BLVD #H, RANCHO CORDOVA, CA 95742
CEO ANDREW SCOTT 5101 SANICLE WAY, FAIR OAKS, CA 95628
Incorporation Date 2000-04-04

ANDREW SCOTT

Business Name A & E REPRO SYSTEMS
Person Name ANDREW SCOTT
Position registered agent
Corporation Status Active
Agent ANDREW SCOTT 11355 FOLSOM BLVD #H, RANCHO CORDOVA, CA 95742
Care Of 11355 FOLSOM BLVD #H, RANCHO CORDOVA, CA 95742
CEO ANDREW SCOTT5101 SANICLE WAY, FAIR OAKS, CA 95628
Incorporation Date 2000-04-04

ANDREW SCOTT

Person Name ANDREW SCOTT
Filing Number 145230601
Position DIRECTOR
State TX
Address 6630 CYPRESSWOOD DR #100, SPRING TX 77379

Andrew C Scott

Person Name Andrew C Scott
Filing Number 56769500
Position P
State TX
Address 800 FIRST PLACE, Tyler TX 75702 0000

Andrew Morghan Scott

Person Name Andrew Morghan Scott
Filing Number 801973866
Position Managing Member
State TX
Address 3200 Thomas Avenue #K, Dallas TX 75204

Andrew A Scott

Person Name Andrew A Scott
Filing Number 801707347
Position Manager
State TX
Address 9211 Barrington Circle, Missouri City TX 77459

ANDREW W SCOTT

Person Name ANDREW W SCOTT
Filing Number 801627597
Position MEMBER
State TX
Address 754 MONETTE, CORPUS CHRISTI TX 78412

ANDREW W SCOTT

Person Name ANDREW W SCOTT
Filing Number 801553241
Position DIRECTOR
State TX
Address 754 MONETTE DR., CORPUS CHRISTI TX 78412

ANDREW W SCOTT

Person Name ANDREW W SCOTT
Filing Number 801553241
Position MANAGER
State TX
Address 754 MONETTE DR., CORPUS CHRISTI TX 78412

Andrew Scott

Person Name Andrew Scott
Filing Number 801530710
Position Member
State TX
Address 208 North Market St. #200, Dallas TX 75202

Andrew B Scott

Person Name Andrew B Scott
Filing Number 801351953
Position Director
State NM
Address 6 Reynolds Road P.O. Box 1668, El Prado NM 87529 1668

Andrew Scott

Person Name Andrew Scott
Filing Number 801258610
Position Director
State TX
Address 56 Old Bloomington Rd. N, Victoria TX 77905

ANDREW SCOTT

Person Name ANDREW SCOTT
Filing Number 3407306
Position PRESIDENT
State TX
Address 1330 ENCLAVE PARKWAY, HOUSTON TX 77077

ANDREW J SCOTT

Person Name ANDREW J SCOTT
Filing Number 800708840
Position DIRECTOR
State TX
Address 7212 TUMBLEWEED CT, COLLEYVILLE TX 76034

ANDREW SCOTT

Person Name ANDREW SCOTT
Filing Number 800551602
Position PRESIDENT
State TX
Address 1330 ENCLAVE PARKWAY, STE, HOUSTON TX 77077

ANDREW M SCOTT

Person Name ANDREW M SCOTT
Filing Number 800364223
Position VICE PRESIDENT
State TX
Address 206 BARTON RANCH RD, DRIPPING SPRINGS TX 78620

ANDREW M SCOTT

Person Name ANDREW M SCOTT
Filing Number 800364223
Position SECRETARY
State TX
Address 206 BARTON RANCH RD, DRIPPING SPRINGS TX 78620

ANDREW SCOTT

Person Name ANDREW SCOTT
Filing Number 800259921
Position CHAIRMAN

ANDREW R SCOTT

Person Name ANDREW R SCOTT
Filing Number 800155288
Position PRESIDENT
State TX
Address 401 AUSTIN HWY STE 209, SAN ANTONIO TX 78209

ANDREW SCOTT

Person Name ANDREW SCOTT
Filing Number 145230601
Position VICE PRESIDENT
State TX
Address 6630 CYPRESSWOOD DR #100, SPRING TX 77379

ANDREW SCOTT

Person Name ANDREW SCOTT
Filing Number 119995500
Position PRESIDENT
State TX
Address PO BOX 250, PASADENA TX 77501

ANDREW J SCOTT

Person Name ANDREW J SCOTT
Filing Number 800708840
Position PRESIDENT
State TX
Address 7212 TUMBLEWEED CT, COLLEYVILLE TX 76034

Andrew Wayne Scott

Person Name Andrew Wayne Scott
Filing Number 801830514
Position Manager
State TX
Address 5614 sandle crest ct, Houston TX 77041

Hoppenbrouwer Andrew Scott

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Hoppenbrouwer Andrew Scott
Annual Wage $40,598

Karsian Andrew Scott

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Dept Legislative Liaison
Name Karsian Andrew Scott
Annual Wage $83,964

Petersen Andrew Scott

State CO
Calendar Year 2016
Employer Dept Of Public Safety
Job Title General Professional Iv
Name Petersen Andrew Scott
Annual Wage $37,884

Petersen Andrew Scott

State CO
Calendar Year 2016
Employer Dept Of Public Safety
Job Title Emer Prep & Comm Spec Iv
Name Petersen Andrew Scott
Annual Wage $37,884

Scott Jacob Andrew

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Nurse I
Name Scott Jacob Andrew
Annual Wage $54,232

Mcmillan Andrew Scott

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Mcmillan Andrew Scott
Annual Wage $6,748

Scott Andrew G

State AR
Calendar Year 2018
Employer Dept Of Workforce Services
Job Title Apprentice Tradesman
Name Scott Andrew G
Annual Wage $26,034

Scott Andrew G

State AR
Calendar Year 2017
Employer Dept Of Workforce Services
Job Title Apprentice Tradesman
Name Scott Andrew G
Annual Wage $18,318

Ussery Andrew Scott

State AR
Calendar Year 2016
Employer Mt. Vernon/enola School District
Name Ussery Andrew Scott
Annual Wage $2,135

Scott Andrew G

State AR
Calendar Year 2016
Employer Dept Of Workforce Services
Job Title Apprentice Tradesman
Name Scott Andrew G
Annual Wage $18,318

Ussery Andrew Scott

State AR
Calendar Year 2015
Employer Mt. Vernon/enola School District
Name Ussery Andrew Scott
Annual Wage $520

Melnik Andrew Scott

State AZ
Calendar Year 2018
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Melnik Andrew Scott
Annual Wage $44,844

Scott Andrew

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Custodian
Name Scott Andrew
Annual Wage $1,090

Scott Andrew G

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Surveillance Officer
Name Scott Andrew G
Annual Wage $25,658

Dunmire Andrew Scott

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Dep State Public Defender
Name Dunmire Andrew Scott
Annual Wage $9,546

Melnik Andrew Scott

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Melnik Andrew Scott
Annual Wage $14,587

Scott Andrew G

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Surveillance Officer
Name Scott Andrew G
Annual Wage $38,138

Salazar Scott Andrew

State AZ
Calendar Year 2017
Employer City of Peoria
Name Salazar Scott Andrew
Annual Wage $843

Ashford Scott Andrew

State AZ
Calendar Year 2017
Employer City of Cottonwood
Job Title Volunteer Firefighter
Name Ashford Scott Andrew
Annual Wage $400

Melnik Andrew Scott

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Para/special Needs
Name Melnik Andrew Scott
Annual Wage $14,587

Scott Andrew D

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Pool Manager - Pt-nb
Name Scott Andrew D
Annual Wage N/A

Ashford Scott Andrew

State AZ
Calendar Year 2016
Employer City Of Cottonwood
Job Title Volunteer Firefighter
Name Ashford Scott Andrew
Annual Wage $500

Melnik Andrew Scott

State AZ
Calendar Year 2015
Employer School District Of Payson Unified 10 (payson)
Name Melnik Andrew Scott
Annual Wage $11,164

Scott Andrew L

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Pool Manager - Pt-nb
Name Scott Andrew L
Annual Wage $16,569

Scott Andrew

State AL
Calendar Year 2018
Employer Alabama A And M University
Name Scott Andrew
Annual Wage $94,000

Scott Andrew

State AL
Calendar Year 2017
Employer Alabama A and M University
Name Scott Andrew
Annual Wage $121,561

Yeager Andrew Scott

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Yeager Andrew Scott
Annual Wage $43,260

Scott John Andrew

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Scott John Andrew
Annual Wage $37,107

Ballmann Andrew Scott

State AZ
Calendar Year 2017
Employer Golder Ranch Fire District
Name Ballmann Andrew Scott
Annual Wage $88,828

Novack Andrew Scott

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Novack Andrew Scott
Annual Wage $50,325

Mcmillan Andrew Scott

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Mcmillan Andrew Scott
Annual Wage $27,436

Scott Andrew P

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Scott Andrew P
Annual Wage $49,275

Scott Andrew F

State FL
Calendar Year 2015
Employer Clay Co Sheriff's Dept
Name Scott Andrew F
Annual Wage $59,690

Hoppenbrouwer Andrew Scott

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Hoppenbrouwer Andrew Scott
Annual Wage $40,129

Shur Andrew Scott

State DE
Calendar Year 2018
Employer Brandywine School District
Name Shur Andrew Scott
Annual Wage $26,460

Shur Andrew Scott

State DE
Calendar Year 2018
Employer Brandywine School Distri
Name Shur Andrew Scott
Annual Wage $35,489

Shur Andrew Scott

State DE
Calendar Year 2017
Employer Brandywine School Distri
Name Shur Andrew Scott
Annual Wage $59,607

Shur Andrew Scott

State DE
Calendar Year 2016
Employer Brandywine School Distri
Name Shur Andrew Scott
Annual Wage $55,378

Shur Andrew Scott

State DE
Calendar Year 2015
Employer Brandywine School Distri
Name Shur Andrew Scott
Annual Wage $48,984

Dombrowski Andrew Scott

State CT
Calendar Year 2018
Employer Waterbury Bd Of Ed
Name Dombrowski Andrew Scott
Annual Wage $50,837

Scott Andrew P

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Scott Andrew P
Annual Wage $9,170

Dombrowski Andrew Scott

State CT
Calendar Year 2017
Employer Waterbury Bd Of Ed
Name Dombrowski Andrew Scott
Annual Wage $49,433

Scott Andrew P

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Scott Andrew P
Annual Wage $2,357

Scott Andrew P

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title A D J U N C T F A C U L T Y
Name Scott Andrew P
Annual Wage $11,787

Scott Andrew P

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Scott Andrew P
Annual Wage $49,275

Scott Andrew R

State CT
Calendar Year 2017
Employer Connecticut Innovations Incorporated
Job Title C I Coop Educ Intern
Name Scott Andrew R
Annual Wage $17,863

Scott Andrew P

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Scott Andrew P
Annual Wage $21,146

Scott Andrew P

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Scott Andrew P
Annual Wage $22,810

Klatt Andrew Scott

State CO
Calendar Year 2018
Employer School District Of Windsor Re-4
Job Title Teacher Regular
Name Klatt Andrew Scott
Annual Wage $62,603

Kovar Andrew Scott

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Elementary Special Education Para
Name Kovar Andrew Scott
Annual Wage $14,893

Scott Andrew P

State CO
Calendar Year 2018
Employer Debeque Police
Name Scott Andrew P
Annual Wage $50,695

Karsian Andrew Scott

State CO
Calendar Year 2017
Employer Transportation
Job Title Dept Legislative Liaison
Name Karsian Andrew Scott
Annual Wage $85,020

Scott Andrew P

State CO
Calendar Year 2017
Employer Town of De Beque
Name Scott Andrew P
Annual Wage $50,283

Klatt Andrew Scott

State CO
Calendar Year 2017
Employer School District of Windsor RE-4
Job Title Teacher Elementary Regular
Name Klatt Andrew Scott
Annual Wage $60,815

Petersen Andrew Scott

State CO
Calendar Year 2017
Employer Public Safety
Job Title Emer Prep & Comm Spec Iv
Name Petersen Andrew Scott
Annual Wage $76,644

Gallagher Scott Andrew

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Legal Intern I
Name Gallagher Scott Andrew
Annual Wage $8,592

Dunmire Andrew Scott

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Dep State Public Defender
Name Dunmire Andrew Scott
Annual Wage $23,865

Scott Jacob Andrew

State CO
Calendar Year 2017
Employer Human Services
Job Title Nurse I
Name Scott Jacob Andrew
Annual Wage $34,788

Dombrowski Andrew Scott

State CT
Calendar Year 2016
Employer Waterbury Bd Of Ed
Name Dombrowski Andrew Scott
Annual Wage $48,039

Scott Andrew

State AL
Calendar Year 2016
Employer Univerisity Of Alabama A&m
Name Scott Andrew
Annual Wage $124,436

Andrew Scott

Name Andrew Scott
Address 535 Western Ave Hampden ME 04444 -1034
Phone Number 207-299-5382
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Andrew E Scott

Name Andrew E Scott
Address 22 Peterson Ave Caribou ME 04736 -2212
Phone Number 207-498-6872
Gender Male
Date Of Birth 1969-10-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Andrew Scott

Name Andrew Scott
Address 162 Great Pond Rd Franklin ME 04634 -3041
Phone Number 207-565-3156
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Andrew B Scott

Name Andrew B Scott
Address 2735 Linda Ln Quincy IL 62305 -6449
Phone Number 217-617-2028
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Language English

Andrew Scott

Name Andrew Scott
Address 2035 S Emmas Ln La Porte IN 46350 -7450
Phone Number 219-326-9159
Mobile Phone 219-688-6454
Gender Male
Date Of Birth 1973-02-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Andrew F Scott

Name Andrew F Scott
Address 413 Barnwood Ct Round Lake IL 60073 -3753
Phone Number 224-338-8828
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Andrew J Scott

Name Andrew J Scott
Address 9728 Avenel Farm Dr Potomac MD 20854 -5406
Phone Number 301-365-6345
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Andrew B Scott

Name Andrew B Scott
Address 2520 Kohler Dr Boulder CO 80305 -5263
Phone Number 303-494-5825
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed College
Language English

Andrew D Scott

Name Andrew D Scott
Address 1512 Bunn St Bloomington IL 61701 -6923
Phone Number 309-808-0226
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Language English

Andrew J Scott

Name Andrew J Scott
Address 21165 Audette St Dearborn MI 48124 -3021
Phone Number 313-563-8742
Mobile Phone 313-319-2532
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Andrew Scott

Name Andrew Scott
Address 708 Adagio Dr Greenwood IN 46143 -6832
Phone Number 317-408-2149
Email [email protected]
Gender Male
Date Of Birth 1964-08-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Andrew Scott

Name Andrew Scott
Address 2362 River Birch Dr Avon IN 46123 -7722
Phone Number 317-839-2220
Gender Male
Date Of Birth 1972-08-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Andrew J Scott

Name Andrew J Scott
Address 2600 Locust Hill Pl Louisville KY 40245 -5282
Phone Number 502-245-8739
Mobile Phone 502-594-5805
Email [email protected]
Gender Male
Date Of Birth 1954-01-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Andrew D Scott

Name Andrew D Scott
Address 4462 S 6th St Louisville KY 40214 -1454
Phone Number 502-375-3639
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Andrew Scott

Name Andrew Scott
Address 900 Colfax Ave Grand Haven MI 49417 -1956
Phone Number 616-842-6663
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Andrew Scott

Name Andrew Scott
Address 2744 N County Road 580 W Mulberry IN 46058 -3177
Phone Number 765-670-9526
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Andrew Scott

Name Andrew Scott
Address 727 Mitchell Dr Gas City IN 46933 -2055
Phone Number 765-674-9273
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Andrew Scott

Name Andrew Scott
Address 655 W 65th St Chicago IL 60621-2631 APT 303-2646
Phone Number 773-224-4223
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Language English

Andrew J Scott

Name Andrew J Scott
Address 4011 Andy Dr Sellersburg IN 47172 -9257
Phone Number 812-246-0313
Gender Male
Date Of Birth 1974-02-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Andrew D Scott

Name Andrew D Scott
Address 13553 Crashaw Rd Jacksonville FL 32246 -1221
Phone Number 904-374-0162
Email [email protected]
Gender Male
Date Of Birth 1963-03-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Andrew E Scott

Name Andrew E Scott
Address 17364 Sw 7th St Hollywood FL 33029 -4200
Phone Number 954-430-1557
Email [email protected]
Gender Male
Date Of Birth 1948-02-13
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Andrew J Scott

Name Andrew J Scott
Address 11406 Whisper Lake Way Boca Raton FL 33428-2408 -7329
Phone Number 954-485-0220
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 2500.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020473448
Application Date 2008-08-29
Contributor Occupation STOCK TRADER
Contributor Employer SELF-EMPLOYED
Organization Name Stock Trader
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 1000.00
To American Surgical Hospital Assn
Year 2008
Transaction Type 15
Filing ID 28990245552
Application Date 2007-10-15
Contributor Occupation PHYSI
Contributor Employer ORTHOPAEDIC & SPORTS MEDICINE
Contributor Gender M
Committee Name American Surgical Hospital Assn
Address 4009 West 123rd St LEAWOOD KS

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 1000.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26021043866
Application Date 2006-11-02
Contributor Occupation SOFTWARE DESIGN
Contributor Employer SELF EMPLOYED
Organization Name Software Design
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

SCOTT, ANDREW C

Name SCOTT, ANDREW C
Amount 1000.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25971051556
Application Date 2005-08-22
Contributor Occupation INVESTOR
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 244 Philip Pl PHILADELPHIA PA

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 1000.00
To CORBETT, TOM & CAWLEY, JIM
Year 2010
Contributor Occupation CAR DEALER
Contributor Employer SCOTT CARS
Recipient Party R
Recipient State PA
Seat state:governor
Address 3333 LEHIGH ST ALLENTOWN PA

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 500.00
To BEEKER, CHRIS (CHIP)
Year 2010
Application Date 2010-03-10
Recipient Party R
Recipient State AL
Seat state:office
Address 4252 OLD LEEDS RD BIRMINGHAM AL

SCOTT, ANDREW C

Name SCOTT, ANDREW C
Amount 500.00
To Shelley Adler (D)
Year 2012
Transaction Type 15
Filing ID 12951891914
Application Date 2012-04-20
Contributor Occupation RETIRED
Contributor Employer NONE
Organization Name Software Designer
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Shelley Adler for Congress
Seat federal:house
Address 244 Philip Place PHILADELPHIA PA

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990765460
Application Date 2010-05-12
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Contributor Gender M
Committee Name ActBlue
Address 244 PHILIP PLACE PHILADELPHIA PA

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 500.00
To Home School Legal Defense Assn
Year 2004
Transaction Type 15
Filing ID 24981525572
Application Date 2004-10-31
Contributor Occupation Self
Contributor Employer Self
Contributor Gender M
Committee Name Home School Legal Defense Assn
Address 950 Ironwood Dr 6F COEUR DALENE ID

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 500.00
To BROWN, LISA
Year 20008
Application Date 2008-03-31
Contributor Occupation STOCK BROKER
Contributor Employer PINPOINT RECOVERY SOLUTIONS CO
Recipient Party D
Recipient State MI
Seat state:lower
Address 29 CENTER ST SEA BRIGHT NJ

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971336114
Application Date 2012-05-02
Contributor Occupation POLICY ANALYST
Contributor Employer FEDERAL DEPOSIT INSURANCE CORPORATION
Organization Name Federal Deposit Insurance Corp
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1200 North Veitch St ARLINGTON VA

SCOTT, ANDREW M

Name SCOTT, ANDREW M
Amount 500.00
To REICHLEY, DOUGLAS G
Year 2006
Application Date 2006-02-02
Contributor Occupation AUTO DEALER
Contributor Employer SCOTT CHEVROLET HUMMER SAAB CHRYSLER
Recipient Party R
Recipient State PA
Seat state:lower
Address 3333 LEHIGH ST EMMAUS PA

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 350.00
To Montana Democratic Central Cmte
Year 2010
Transaction Type 15
Filing ID 29991778671
Application Date 2009-02-11
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Montana State University
Contributor Gender M
Recipient Party D
Committee Name Montana Democratic Central Cmte
Address 417 N 5th LIVINGSTON MT

SCOTT, ANDREW C

Name SCOTT, ANDREW C
Amount 300.00
To Kathryn Boockvar (D)
Year 2012
Transaction Type 15
Filing ID 12971447542
Application Date 2012-06-18
Contributor Occupation SOFTWARE DESIGNER
Contributor Employer SELF
Organization Name Software Designer
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Boockvar for Congress
Seat federal:house
Address 244 Philip Place PHILADELPHIA PA

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 300.00
To MARTIN, ALLAN
Year 20008
Application Date 2007-10-02
Contributor Occupation ATTORNEY
Contributor Employer STATE OF WASHINGTON
Recipient Party R
Recipient State WA
Seat state:office
Address 4139 41ST LOOP SE OLYMPIA WA

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 300.00
To Pro-Growth Action Team
Year 2004
Transaction Type 15
Filing ID 24020071623
Application Date 2003-10-29
Organization Name Scott's Chevrolet
Contributor Gender M
Recipient Party R
Committee Name Pro-Growth Action Team

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 250.00
To PARKER, KEVIN S
Year 2004
Application Date 2004-04-29
Recipient Party D
Recipient State NY
Seat state:upper
Address 29 CENTER ST SEA BRIGHT NJ

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 250.00
To GARRETT, CHRIS
Year 20008
Application Date 2008-05-15
Contributor Occupation BUSINESS OPERATIONS MANAGER
Contributor Employer CITY OF PORTLAND
Recipient Party D
Recipient State OR
Seat state:lower
Address 7230 SW 53RD AVE PORTLAND OR

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 250.00
To GARRETT, CHRIS
Year 20008
Application Date 2007-12-04
Recipient Party D
Recipient State OR
Seat state:lower
Address 7230 SW 53RD AVE PORTLAND OR

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 250.00
To Suzanne Bonamici (D)
Year 2012
Transaction Type 15
Filing ID 11971760598
Application Date 2011-09-26
Contributor Occupation Financial Planning Manager
Contributor Employer City of Portland
Organization Name City of Portland, OR
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Bonamici for Congress
Seat federal:house
Address 7230 SW 53rd Ave PORTLAND OR

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 250.00
To Pat Toomey (R)
Year 2010
Transaction Type 15
Filing ID 11020123013
Application Date 2010-09-22
Contributor Occupation AUTOMOBILE DEALER
Contributor Employer SCOTT CARS INC.
Organization Name Scott Cars
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Toomey for Senate
Seat federal:senate

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020122270
Application Date 2008-02-13
Contributor Occupation SOFTWARE DESIGNER
Contributor Employer SELF-EMPLOYED
Organization Name Software Designer
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 250.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26020641175
Application Date 2006-05-02
Contributor Occupation SOFTWARE DESIGN
Contributor Employer SELF EMPLOYED
Organization Name Software Design
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 240.00
To Voluntary Hospitals of America
Year 2010
Transaction Type 15
Filing ID 29992506951
Application Date 2009-06-30
Contributor Occupation VICE PRESIDENT
Contributor Employer VHA INC.
Contributor Gender M
Committee Name Voluntary Hospitals of America

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 240.00
To Voluntary Hospitals of America
Year 2012
Transaction Type 15
Filing ID 12971394396
Application Date 2012-06-29
Contributor Occupation VICE PRESIDENT
Contributor Employer VHA CENTRAL
Contributor Gender M
Committee Name Voluntary Hospitals of America
Address 8900 Keystone Crossing Ste 480 INDIANAPOLIS IN

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 240.00
To Voluntary Hospitals of America
Year 2010
Transaction Type 15
Filing ID 10990163168
Application Date 2009-12-31
Contributor Occupation VICE PRESIDENT
Contributor Employer VHA INC.
Contributor Gender M
Committee Name Voluntary Hospitals of America

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 208.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992970043
Application Date 2008-10-06
Contributor Occupation tax Adviso
Contributor Employer Intl tax i
Organization Name Intl Tax I
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 25159 W Warren Ave LAKE VILLA IL

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 175.00
To KITZHABER, JOHN
Year 2010
Application Date 2010-08-29
Contributor Occupation BUDGET DIRECTOR
Contributor Employer CITY OF PORTLAND
Recipient Party D
Recipient State OR
Seat state:governor
Address 7230 SW 53RD AVE PORTLAND OR

SCOTT, ANDREW S

Name SCOTT, ANDREW S
Amount 100.00
To ENNIS, DAVID H
Year 2004
Application Date 2004-10-27
Recipient Party R
Recipient State DE
Seat state:office
Address 738 ELMTREE LA CLAYMONT DE

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 100.00
To ENGLIN, DAVID L
Year 2006
Application Date 2005-03-30
Contributor Occupation FEDERAL GOVT EMPLOYEE
Contributor Employer US DEPARTMENT OF STATE
Organization Name US DEPARTMENT OF STATE
Recipient Party D
Recipient State VA
Seat state:lower
Address 1000 W TAYLOR PKWY ALEXANDRIA VA

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-11-16
Recipient Party R
Recipient State OH
Seat state:governor
Address 4390 LEXINGTON CIR EMMAUS PA

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 100.00
To HASNER, ADAM
Year 2006
Application Date 2006-09-20
Recipient Party R
Recipient State FL
Seat state:lower
Address 750 ELM TREE LN BOCA RATON FL

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 100.00
To UEBERROTH, PETER V
Year 2004
Application Date 2003-09-05
Contributor Occupation INTERNATIONAL MEDIA SALES
Contributor Employer MAKAI MEDIA
Recipient Party R
Recipient State CA
Seat state:governor

SCOTT, ANDREW ERIC

Name SCOTT, ANDREW ERIC
Amount 50.00
To DERAIL THE BULLET TRAIN PAC (DEBT)
Year 2004
Application Date 2004-06-16
Recipient Party I
Recipient State FL
Committee Name DERAIL THE BULLET TRAIN PAC (DEBT)

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount 50.00
To EBINGER, BOB
Year 20008
Contributor Occupation EDITOR
Contributor Employer MT STATE UNIV
Recipient Party D
Recipient State MT
Seat state:lower
Address 512 NORTH 3RD ST LIVINGSTON MT

SCOTT, ANDREW JAMES

Name SCOTT, ANDREW JAMES
Amount 25.00
To MIDDLETON, THOMAS MCLAIN
Year 2006
Application Date 2006-09-19
Recipient Party D
Recipient State MD
Seat state:upper
Address PO BOX 633 WHITE PLAINS MD

SCOTT, ANDREW JAMES

Name SCOTT, ANDREW JAMES
Amount 25.00
To MIDDLETON, THOMAS MCLAIN
Year 2010
Application Date 2009-09-14
Recipient Party D
Recipient State MD
Seat state:upper
Address PO BOX 633 WHITE PLAINS MD

SCOTT, ANDREW

Name SCOTT, ANDREW
Amount -150.00
To SCHWARTZ, ALLYSON Y
Year 2004
Application Date 2003-08-06
Recipient Party D
Recipient State PA
Seat state:upper

ANDREW FOOTE SCOTT

Name ANDREW FOOTE SCOTT
Address 2124 Nestlewood Drive Austin TX 78754
Value 8000
Landvalue 8000
Buildingvalue 136015
Type Real

SCOTT ANDREW MARK

Name SCOTT ANDREW MARK
Physical Address 4017 NE 23RD AVE, CAPE CORAL, FL 33909
Owner Address 19008 MURCOOT DR E, FORT MYERS, FL 33967
County Lee
Land Code Vacant Residential
Address 4017 NE 23RD AVE, CAPE CORAL, FL 33909

SCOTT ANDREW MARK

Name SCOTT ANDREW MARK
Physical Address 4503 NW 35TH TER, CAPE CORAL, FL 33993
Owner Address 19008 MURCOTT DR E, FORT MYERS, FL 33967
County Lee
Land Code Vacant Residential
Address 4503 NW 35TH TER, CAPE CORAL, FL 33993

SCOTT ANDREW MARK

Name SCOTT ANDREW MARK
Physical Address 44 RHETT DR, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 44 RHETT DR, PORT CHARLOTTE, FL 33954

SCOTT ANDREW M

Name SCOTT ANDREW M
Physical Address MARSDEN AVE, NORTH PORT, FL 34288
Owner Address 19008 MURCOTTE DR, FORT MYERS, FL 33912
County Sarasota
Land Code Vacant Residential
Address MARSDEN AVE, NORTH PORT, FL 34288

SCOTT ANDREW M

Name SCOTT ANDREW M
Physical Address FIREBIRD RD, NORTH PORT, FL 34288
Owner Address 19008 MURCOTT DR E, FORT MYERS, FL 33912
County Sarasota
Land Code Vacant Residential
Address FIREBIRD RD, NORTH PORT, FL 34288

SCOTT ANDREW JR

Name SCOTT ANDREW JR
Physical Address 8440 E SOPHIST CIR, JACKSONVILLE, FL 32219
Owner Address 8440 SOPHIST CIR E, JACKSONVILLE, FL 32219
Ass Value Homestead 97674
Just Value Homestead 97674
County Duval
Year Built 1975
Area 2343
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8440 E SOPHIST CIR, JACKSONVILLE, FL 32219

SCOTT ANDREW J III &

Name SCOTT ANDREW J III &
Physical Address VACANT 004043,, FL
Owner Address 750 ELM TREE LN, BOCA RATON, FL 33486
County Palm Beach
Land Code Vacant Residential
Address VACANT 004043,, FL

SCOTT ANDREW J III

Name SCOTT ANDREW J III
Physical Address 750 ELM TREE LN, BOCA RATON, FL 33486
Owner Address 750 ELM TREE LN, BOCA RATON, FL 33486
Ass Value Homestead 318826
Just Value Homestead 344923
County Palm Beach
Year Built 1967
Area 2128
Land Code Single Family
Address 750 ELM TREE LN, BOCA RATON, FL 33486

SCOTT ANDREW J EST OF

Name SCOTT ANDREW J EST OF
Physical Address 18100 SCOOTER CT, SPRING HILL, FL 34610
Owner Address 18100 SCOOTER CT, SPRING HILL, FL 34610
County Pasco
Year Built 1980
Area 1360
Land Code Mobile Homes
Address 18100 SCOOTER CT, SPRING HILL, FL 34610

SCOTT ANDREW ET AL

Name SCOTT ANDREW ET AL
Physical Address 7408 ROSLYN RD, JACKSONVILLE, FL 32244
Owner Address 7408 ROSLYN RD, JACKSONVILLE, FL 32244
Ass Value Homestead 65262
Just Value Homestead 65262
County Duval
Year Built 1957
Area 1932
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7408 ROSLYN RD, JACKSONVILLE, FL 32244

SCOTT ANDREW MARK

Name SCOTT ANDREW MARK
Physical Address 19008 MURCOTT DR E, FORT MYERS, FL 33967
Owner Address 19008 MURCOTT DR E, FORT MYERS, FL 33967
Ass Value Homestead 50759
Just Value Homestead 73788
County Lee
Year Built 1983
Area 2080
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 19008 MURCOTT DR E, FORT MYERS, FL 33967

SCOTT ANDREW E

Name SCOTT ANDREW E
Physical Address 621 NW 4TH AVE, CAPE CORAL, FL 33993
Owner Address 621 NW 4TH AVE, CAPE CORAL, FL 33993
Ass Value Homestead 70433
Just Value Homestead 91991
County Lee
Year Built 2005
Area 2462
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 621 NW 4TH AVE, CAPE CORAL, FL 33993

SCOTT ANDREW B & JESSICA L

Name SCOTT ANDREW B & JESSICA L
Physical Address 207 JET DR, FORT WALTON BEACH, FL 32548
Owner Address 207 JET DR, FT WALTON BCH, FL 32548
Ass Value Homestead 84264
Just Value Homestead 84264
County Okaloosa
Year Built 1965
Area 1311
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 207 JET DR, FORT WALTON BEACH, FL 32548

SCOTT ANDREW B

Name SCOTT ANDREW B
Physical Address 3031 BLANTON ACRES RD, PLANT CITY, FL 33565
Owner Address 4029 DUTCH HARBOR CT, RALEIGH, NC 27606
County Hillsborough
Land Code Orchard Groves, Citrus, etc.
Address 3031 BLANTON ACRES RD, PLANT CITY, FL 33565

SCOTT ANDREW B

Name SCOTT ANDREW B
Physical Address 3023 BLANTON ACRES RD, PLANT CITY, FL 33565
Owner Address 4029 DUTCH HARBOR CT, RALEIGH, NC 27606
County Hillsborough
Land Code Orchard Groves, Citrus, etc.
Address 3023 BLANTON ACRES RD, PLANT CITY, FL 33565

SCOTT ANDREW B

Name SCOTT ANDREW B
Physical Address 3013 BLANTON ACRES RD, PLANT CITY, FL 33565
Owner Address 4029 DUTCH HARBOR CT, RALEIGH, NC 27606
County Hillsborough
Land Code Orchard Groves, Citrus, etc.
Address 3013 BLANTON ACRES RD, PLANT CITY, FL 33565

SCOTT ANDREW B

Name SCOTT ANDREW B
Physical Address 3005 BLANTON ACRES RD, PLANT CITY, FL 33565
Owner Address 4029 DUTCH HARBOR CT, RALEIGH, NC 27606
County Hillsborough
Land Code Orchard Groves, Citrus, etc.
Address 3005 BLANTON ACRES RD, PLANT CITY, FL 33565

SCOTT ANDREW B

Name SCOTT ANDREW B
Physical Address 5217 VARN RD, PLANT CITY, FL 33565
Owner Address 4029 DUTCH HARBOR CT, RALEIGH, NC 27606
County Hillsborough
Land Code Orchard Groves, Citrus, etc.
Address 5217 VARN RD, PLANT CITY, FL 33565

SCOTT ANDREW & LISA

Name SCOTT ANDREW & LISA
Physical Address 11631 LAKE KATHERINE CIR, CLERMONT FL, FL 34711
Sale Price 223000
Sale Year 2013
Ass Value Homestead 167096
Just Value Homestead 167096
County Lake
Year Built 1996
Area 2364
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11631 LAKE KATHERINE CIR, CLERMONT FL, FL 34711
Price 223000

SCOTT ANDREW & CHARLOTTE

Name SCOTT ANDREW & CHARLOTTE
Physical Address 5189 LATHAM TER, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 5189 LATHAM TER, PORT CHARLOTTE, FL 33981

SCOTT ANDREW

Name SCOTT ANDREW
Physical Address 7060 MARVIN AVE, JACKSONVILLE, FL 32208
Owner Address 7060 MARVIN AVE, JACKSONVILLE, FL 32208
Ass Value Homestead 25752
Just Value Homestead 25752
County Duval
Year Built 1947
Area 1118
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7060 MARVIN AVE, JACKSONVILLE, FL 32208

ANDREW SCOTT

Name ANDREW SCOTT
Physical Address 75000 OVERSEAS HWY, LOWER MATECUMBE KEY, FL 33036
County Monroe
Year Built 1990
Area 2108
Land Code Condominiums
Address 75000 OVERSEAS HWY, LOWER MATECUMBE KEY, FL 33036

SCOTT ANDREW D

Name SCOTT ANDREW D
Physical Address 13553 CRASHAW RD, JACKSONVILLE, FL 32246
Owner Address 13553 CRASHAW RD, JACKSONVILLE, FL 32246
Ass Value Homestead 144273
Just Value Homestead 144273
County Duval
Year Built 1993
Area 2248
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13553 CRASHAW RD, JACKSONVILLE, FL 32246

ANDREW LUSTER &W KIM SCOTT

Name ANDREW LUSTER &W KIM SCOTT
Physical Address 1245 NW 130 ST, North Miami, FL 33167
Owner Address 1245 NW 130 ST, MIAMI, FL 33167
Ass Value Homestead 66654
Just Value Homestead 66654
County Miami Dade
Year Built 1950
Area 1383
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1245 NW 130 ST, North Miami, FL 33167

SCOTT (ETALS), ANDREW

Name SCOTT (ETALS), ANDREW
Physical Address 737 LANCASTER ROAD
Owner Address 825 MORNINGSIDE LN
Sale Price 50000
Ass Value Homestead 116600
County bergen
Address 737 LANCASTER ROAD
Value 323600
Net Value 323600
Land Value 207000
Prior Year Net Value 323600
Transaction Date 2012-03-07
Property Class Residential
Deed Date 2005-11-30
Sale Assessment 443500
Year Constructed 1954
Price 50000

ANDREW & JENNIFER SCOTT

Name ANDREW & JENNIFER SCOTT
Address 413 Barnwood Court Round Lake IL 60073
Value 14236
Landvalue 14236
Buildingvalue 41437
Price 225000

ANDREW F SCOTT

Name ANDREW F SCOTT
Address 4317 Southwestern Boulevard University Park TX 75225
Value 80780
Landvalue 585000
Buildingvalue 80780

ANDREW E SCOTT & ZORA M SCOTT

Name ANDREW E SCOTT & ZORA M SCOTT
Address 816 Soapberry Drive Allen TX 75002-6366
Value 40000
Landvalue 40000
Buildingvalue 182192

ANDREW DONALD SCOTT

Name ANDREW DONALD SCOTT
Address 4205 Spiva Drive Del City OK
Value 9228
Landarea 8,398 square feet
Type Residential
Price 77000

ANDREW DAVID SCOTT & SONYA SCOTT

Name ANDREW DAVID SCOTT & SONYA SCOTT
Address 303 Nye Drive Chattanooga TN
Value 20300
Landvalue 20300
Buildingvalue 49200
Landarea 6,900 square feet
Type Residential

ANDREW DAVID SCOTT & PAIGE ANDREA SCOTT

Name ANDREW DAVID SCOTT & PAIGE ANDREA SCOTT
Address 7907 Woodcrest Court Sugar Land TX 77479
Type Real

ANDREW DALE SCOTT

Name ANDREW DALE SCOTT
Address 909 SW 126th Street Oklahoma City OK 73170
Value 16500
Landvalue 16500
Buildingvalue 128777
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

ANDREW D SCOTT & TRISHA M SCOTT

Name ANDREW D SCOTT & TRISHA M SCOTT
Address 2420 Zenaida Avenue McAllen TX
Value 35190
Landvalue 35190
Type Real

ANDREW D SCOTT

Name ANDREW D SCOTT
Address 2831 S 51st Street Milwaukee WI 53219
Value 32600
Landvalue 32600
Buildingvalue 75200
Airconditioning yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Ranch
Basement Full

ANDREW CHARLES SCOTT

Name ANDREW CHARLES SCOTT
Address 3567 Warwick Lane Eugene OR 97401
Value 72440
Landvalue 72440
Buildingvalue 155370

ANDREW C SCOTT

Name ANDREW C SCOTT
Address 244 S Philip Street Philadelphia PA 19106
Value 81891
Landvalue 81891
Buildingvalue 750209
Landarea 1,297.79 square feet
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Inside location on the block
Price 415000

ANDREW M. SCOTT

Name ANDREW M. SCOTT
Address 216-06 115 COURT, NY 11411
Value 297000
Full Value 297000
Block 11280
Lot 39
Stories 2

ANDREW C SCOTT

Name ANDREW C SCOTT
Address 1813 N Wrightstown Place Tucson AZ
Usage Residential

ANDREW B SCOTT & BERTHA L SCOTT

Name ANDREW B SCOTT & BERTHA L SCOTT
Address 304 Lost Tree Drive Dentsville SC
Value 24800
Landvalue 24800
Bedrooms 4
Numberofbedrooms 4

ANDREW B AND MARCELLA JEAN SCOTT

Name ANDREW B AND MARCELLA JEAN SCOTT
Address 5217 Varn Road Plant City FL 33565
Value 116068
Landvalue 116068
Usage Orchard/Citrus

ANDREW B AND MARCELLA JEAN SCOTT

Name ANDREW B AND MARCELLA JEAN SCOTT
Address 3013 Blanton Acres Road Plant City FL 33565
Value 30762
Landvalue 30762
Usage Orchard/Citrus

ANDREW B AND MARCELLA JEAN SCOTT

Name ANDREW B AND MARCELLA JEAN SCOTT
Address 3031 Blanton Acres Road Plant City FL 33565
Value 21500
Landvalue 21500
Usage Orchard/Citrus

ANDREW B AND MARCELLA JEAN SCOTT

Name ANDREW B AND MARCELLA JEAN SCOTT
Address 3005 Blanton Acres Road Plant City FL 33565
Value 30762
Landvalue 30762
Usage Orchard/Citrus

ANDREW B AND MARCELLA JEAN SCOTT

Name ANDREW B AND MARCELLA JEAN SCOTT
Address 3023 Blanton Acres Road Plant City FL 33565
Value 30552
Landvalue 30552
Usage Orchard/Citrus

ANDREW A SCOTT & CONNIE SCOTT

Name ANDREW A SCOTT & CONNIE SCOTT
Address 9211 Barrington Circle Missouri City TX 77459
Type Real

ANDREW A SCOTT

Name ANDREW A SCOTT
Address 1658 Stanley Avenue Salunga-Landisville PA 17538
Value 38800
Landvalue 38800

ANDREW & PAYAL SCOTT

Name ANDREW & PAYAL SCOTT
Address 25159 W Warren Avenue Lake Villa IL 60046
Value 15360
Landvalue 15360
Buildingvalue 73715
Price 380000

ANDREW B SCOTT & MARCELLA J SCOTT

Name ANDREW B SCOTT & MARCELLA J SCOTT
Address 4200 New Brighton Drive Apex NC 27539
Value 60000
Landvalue 60000
Buildingvalue 146355

ANDREW C SCOTT

Name ANDREW C SCOTT
Physical Address 1500 OCEAN DR 1003, Miami Beach, FL 33139
Owner Address 244 PHILIP PLACE, PHILADELPHIA, PA 19106
County Miami Dade
Year Built 1998
Area 1740
Land Code Condominiums
Address 1500 OCEAN DR 1003, Miami Beach, FL 33139

Andrew Maxwell Scott

Name Andrew Maxwell Scott
Doc Id 08135286
City Worcestershire
Designation us-only
Country GB

Andrew Scott

Name Andrew Scott
Doc Id 07897743
City Melbourne
Designation us-only
Country AU

Andrew Scott

Name Andrew Scott
Doc Id 08103569
City Brooklyn NY
Designation us-only
Country US

Andrew D. Scott

Name Andrew D. Scott
Doc Id 07689144
City Raleigh NC
Designation us-only
Country US

Andrew F. Scott

Name Andrew F. Scott
Doc Id 07131023
City North Aurora IL
Designation us-only
Country US

Andrew F. Scott

Name Andrew F. Scott
Doc Id 07159062
City North Aurora IL
Designation us-only
Country US

Andrew F. Scott

Name Andrew F. Scott
Doc Id 08055772
City North Aurora IL
Designation us-only
Country US

Andrew M Scott

Name Andrew M Scott
Doc Id 07808712
City Worcestershire
Designation us-only
Country GB

Andrew Scott

Name Andrew Scott
Doc Id 07714113
City Parkville
Designation us-only
Country AU

Andrew M Scott

Name Andrew M Scott
Doc Id 07907262
City Malvern
Designation us-only
Country GB

Andrew M. Scott

Name Andrew M. Scott
Doc Id 08165949
City Brooklyn NY
Designation us-only
Country US

Andrew M. Scott

Name Andrew M. Scott
Doc Id 08145551
City Brooklyn NY
Designation us-only
Country US

Andrew M. Scott

Name Andrew M. Scott
Doc Id 08112342
City Brooklyn NY
Designation us-only
Country US

Andrew Mark Scott

Name Andrew Mark Scott
Doc Id 07589180
City Kew
Designation us-only
Country AU

Andrew Mark Scott

Name Andrew Mark Scott
Doc Id 07767792
City Kew East
Designation us-only
Country AU

Andrew Maxwell Scott

Name Andrew Maxwell Scott
Doc Id 07969639
City Malvern
Designation us-only
Country GB

Andrew Maxwell Scott

Name Andrew Maxwell Scott
Doc Id 07940446
City Worcestershire
Designation us-only
Country GB

Andrew M. Scott

Name Andrew M. Scott
Doc Id 08200565
City Brooklyn NY
Designation us-only
Country US

Andrew Scott

Name Andrew Scott
Doc Id 07381801
City Melbourne
Designation us-only
Country AU

ANDREW SCOTT

Name ANDREW SCOTT
Type Democrat Voter
State CO
Address 6924 MCCLELLAN RD, WELLINGTON, CO 80549
Phone Number 970-567-3415
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Independent Voter
State FL
Address 11301 NW 29TH PL, SUNRISE, FL 33323
Phone Number 954-742-5247
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Independent Voter
State FL
Address 4165 NW 19TH ST, FORT LAUDERDALE, FL 33313
Phone Number 954-708-3711
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Independent Voter
State FL
Address 2400 NW 15TH ST, FORT LAUDERDALE, FL 33311
Phone Number 954-609-7573
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Republican Voter
State FL
Address 5 AVENUE A N, HOLLYWOOD, FL 33021
Phone Number 954-274-7884
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Republican Voter
State FL
Address 781 CAMELIA ST, ATLANTIC BEACH, FL 32233
Phone Number 904-301-3700
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Republican Voter
State AR
Address 245 E 8TH ST, PRESCOTT, AR 71857
Phone Number 870-887-1201
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Democrat Voter
State FL
Address 10548 DEAD END RD, MILTON, FL 32570
Phone Number 850-501-3972
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Republican Voter
State CT
Address 31 LYME ST, WINDSOR, CT 06095
Phone Number 803-242-7681
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Republican Voter
State AZ
Address 502 S GRINNELL AVE, TUCSON, AZ 85710
Phone Number 520-747-4882
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Independent Voter
State AZ
Address 116 N 5TH STREET APT 5, SIERRAVISTA, AZ 85635
Phone Number 520-459-8280
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Republican Voter
State AR
Address 6617 MEDFORD LN, NORTH LITTLE ROCK, AR 72117
Phone Number 501-955-2349
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Independent Voter
State AZ
Address 2221 EAST DARTMOUTH CIRCLE, MESA, AZ 85213
Phone Number 480-733-0050
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Democrat Voter
State AZ
Address 1830 E RAWHIDE ST, GILBERT, AZ 85296
Phone Number 480-659-5761
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Voter
State FL
Address 6410 BRAEBURN, NORTH LAUDERDALE, FL 33068
Phone Number 321-543-4525
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Voter
State FL
Address 12473 SW 95TH TER, MIAMI, FL 33186
Phone Number 305-598-3292
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Independent Voter
State DE
Address 736 ELMTREE LN, CLAYMONT, DE 19703
Phone Number 302-383-7615
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Voter
State CT
Address 205 BLACKROCK TPK, REDDING, CT 06896
Phone Number 203-470-1187
Email Address [email protected]

ANDREW SCOTT

Name ANDREW SCOTT
Type Democrat Voter
State CT
Address 97 ROLLING WOOD DR., STAMFORD, CT 06905
Phone Number 203-273-7660
Email Address [email protected]

Andrew C Scott

Name Andrew C Scott
Visit Date 4/13/10 8:30
Appointment Number U58962
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/5/12 11:00
Appt End 12/5/12 23:59
Total People 1
Last Entry Date 12/5/12 10:34
Meeting Location NEOB
Caller WENDY
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 87847

ANDREW V SCOTT

Name ANDREW V SCOTT
Visit Date 4/13/10 8:30
Appointment Number U00017
Type Of Access VA
Appt Made 4/25/10 11:20
Appt Start 4/30/10 11:30
Appt End 4/30/10 23:59
Total People 372
Last Entry Date 4/25/10 11:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

ANDREW S SCOTT

Name ANDREW S SCOTT
Visit Date 4/13/10 8:30
Appointment Number U83635
Type Of Access VA
Appt Made 3/2/10 12:02
Appt Start 3/3/10 13:15
Appt End 3/3/10 23:59
Total People 127
Last Entry Date 3/2/2010
Meeting Location OEOB
Caller MATTHEW
Description DOT-HUD STAKEHOLDER BRIEFING
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 77594

ANDREW J SCOTT

Name ANDREW J SCOTT
Visit Date 4/13/10 8:30
Appointment Number U78131
Type Of Access VA
Appt Made 2/5/10 15:53
Appt Start 2/10/10 8:30
Appt End 2/10/10 23:59
Total People 263
Last Entry Date 2/5/10 15:53
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

ANDREW H SCOTT

Name ANDREW H SCOTT
Visit Date 4/13/10 8:30
Appointment Number U60038
Type Of Access VA
Appt Made 11/30/09 19:55
Appt Start 12/2/09 9:00
Appt End 12/2/09 23:59
Total People 298
Last Entry Date 11/30/09 19:55
Meeting Location WH
Caller VISITORS
Description GROUP TOURS ./
Release Date 03/26/2010 07:00:00 AM +0000

ANDREW SCOTT

Name ANDREW SCOTT
Visit Date 4/13/10 8:30
Appointment Number U41278
Type Of Access VA
Appt Made 9/25/2009 9:10:50AM
Appt Start 9/28/2009 10:00:00AM
Appt End 9/28/2009 11:59:00PM
Total People 5
Last Entry Date 9/25/2009 9:19:36AM
Meeting Location OEOB
Caller THOMAS
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 75907

ANDREW H SCOTT

Name ANDREW H SCOTT
Visit Date 4/13/10 8:30
Appointment Number U19264
Type Of Access VA
Appt Made 6/25/10 14:27
Appt Start 6/26/10 10:00
Appt End 6/26/10 23:59
Total People 232
Last Entry Date 6/25/10 14:27
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

ANDREW T SCOTT

Name ANDREW T SCOTT
Visit Date 4/13/10 8:30
Appointment Number U34009
Type Of Access VA
Appt Made 8/17/2010 18:26
Appt Start 8/18/2010 16:30
Appt End 8/18/2010 23:59
Total People 394
Last Entry Date 8/17/2010 18:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ANDREW H SCOTT

Name ANDREW H SCOTT
Visit Date 4/13/10 8:30
Appointment Number U73413
Type Of Access VA
Appt Made 1/7/2011 16:32
Appt Start 1/15/2011 7:30
Appt End 1/15/2011 23:59
Total People 178
Last Entry Date 1/7/2011 16:32
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/29/2011 07:00:00 AM +0000

Andrew Scott

Name Andrew Scott
Visit Date 4/13/10 8:30
Appointment Number U95312
Type Of Access VA
Appt Made 3/28/11 0:00
Appt Start 3/30/11 10:00
Appt End 3/30/11 23:59
Total People 161
Last Entry Date 3/28/11 14:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Andrew C Scott

Name Andrew C Scott
Visit Date 4/13/10 8:30
Appointment Number U09343
Type Of Access VA
Appt Made 5/16/2011 0:00
Appt Start 5/25/2011 10:30
Appt End 5/25/2011 23:59
Total People 338
Last Entry Date 5/16/2011 13:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Andrew C Scott

Name Andrew C Scott
Visit Date 4/13/10 8:30
Appointment Number U04607
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/3/2011 20:00
Appt End 5/3/2011 23:59
Total People 3
Last Entry Date 4/29/2011 11:06
Meeting Location WH
Caller THOMAS
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Andrew L Scott

Name Andrew L Scott
Visit Date 4/13/10 8:30
Appointment Number U13226
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/10/2011 13:00
Appt End 6/10/2011 23:59
Total People 344
Last Entry Date 6/6/2011 7:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Andrew H Scott

Name Andrew H Scott
Visit Date 4/13/10 8:30
Appointment Number U14837
Type Of Access VA
Appt Made 6/8/2011 0:00
Appt Start 6/18/2011 8:30
Appt End 6/18/2011 23:59
Total People 349
Last Entry Date 6/8/2011 10:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

ANDREW H SCOTT

Name ANDREW H SCOTT
Visit Date 4/13/10 8:30
Appointment Number U20198
Type Of Access VA
Appt Made 6/26/10 11:00
Appt Start 6/26/10 11:00
Appt End 6/26/10 23:59
Total People 4
Last Entry Date 6/26/10 11:00
Meeting Location OEOB
Caller BRADLEY
Release Date 09/24/2010 07:00:00 AM +0000

Andrew C Scott

Name Andrew C Scott
Visit Date 4/13/10 8:30
Appointment Number U44277
Type Of Access VA
Appt Made 9/22/2011 0:00
Appt Start 9/26/2011 13:30
Appt End 9/26/2011 23:59
Total People 6
Last Entry Date 9/22/2011 15:59
Meeting Location OEOB
Caller DAWN
Release Date 12/30/2011 08:00:00 AM +0000

Andrew C Scott

Name Andrew C Scott
Visit Date 4/13/10 8:30
Appointment Number U80334
Type Of Access VA
Appt Made 2/10/2012 0:00
Appt Start 2/12/2012 13:00
Appt End 2/12/2012 23:59
Total People 13
Last Entry Date 2/10/2012 15:32
Meeting Location OEOB
Caller AMANDA
Release Date 05/25/2012 07:00:00 AM +0000

Andrew R Scott

Name Andrew R Scott
Visit Date 4/13/10 8:30
Appointment Number U82263
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 2/25/2012 10:30
Appt End 2/25/2012 23:59
Total People 299
Last Entry Date 2/23/2012 14:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Andrew T Scott

Name Andrew T Scott
Visit Date 4/13/10 8:30
Appointment Number U91956
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/6/2012 9:30
Appt End 4/6/2012 23:59
Total People 299
Last Entry Date 4/2/2012 14:09
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from ethan to will per etha
Release Date 07/27/2012 07:00:00 AM +0000

Andrew J Scott

Name Andrew J Scott
Visit Date 4/13/10 8:30
Appointment Number U91894
Type Of Access VA
Appt Made 3/22/2012 0:00
Appt Start 4/6/2012 11:00
Appt End 4/6/2012 23:59
Total People 275
Last Entry Date 3/22/2012 19:19
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from ethan to will per etha
Release Date 07/27/2012 07:00:00 AM +0000

Andrew M Scott

Name Andrew M Scott
Visit Date 4/13/10 8:30
Appointment Number U15116
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/20/2012 10:30
Appt End 6/20/2012 23:59
Total People 271
Last Entry Date 6/14/2012 17:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Andrew J Scott

Name Andrew J Scott
Visit Date 4/13/10 8:30
Appointment Number U22056
Type Of Access VA
Appt Made 7/9/12 0:00
Appt Start 7/10/12 11:00
Appt End 7/10/12 23:59
Total People 41
Last Entry Date 7/9/12 13:13
Meeting Location OEOB
Caller DAVID
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 77693

Andrew P Scott

Name Andrew P Scott
Visit Date 4/13/10 8:30
Appointment Number U17832
Type Of Access VA
Appt Made 6/21/12 0:00
Appt Start 7/6/12 11:30
Appt End 7/6/12 23:59
Total People 261
Last Entry Date 6/21/12 17:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Andrew J Scott

Name Andrew J Scott
Visit Date 4/13/10 8:30
Appointment Number U27596
Type Of Access VA
Appt Made 7/26/12 0:00
Appt Start 8/1/12 12:30
Appt End 8/1/12 23:59
Total People 296
Last Entry Date 7/26/12 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

andrew n scott

Name andrew n scott
Visit Date 4/13/10 8:30
Appointment Number U41518
Type Of Access VA
Appt Made 9/24/12 0:00
Appt Start 9/24/12 17:30
Appt End 9/24/12 23:59
Total People 1
Last Entry Date 9/24/12 14:58
Meeting Location WH
Caller DEBORAH
Release Date 12/28/2012 08:00:00 AM +0000

Andrew M Scott

Name Andrew M Scott
Visit Date 4/13/10 8:30
Appointment Number U46574
Type Of Access VA
Appt Made 10/15/12 0:00
Appt Start 10/17/12 12:00
Appt End 10/17/12 23:59
Total People 55
Last Entry Date 10/15/12 13:53
Meeting Location WH
Caller VISITORS
Release Date 01/25/2013 08:00:00 AM +0000

Andrew B Scott

Name Andrew B Scott
Visit Date 4/13/10 8:30
Appointment Number U45274
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/18/12 10:30
Appt End 10/18/12 23:59
Total People 271
Last Entry Date 10/9/12 17:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Andrew C Scott

Name Andrew C Scott
Visit Date 4/13/10 8:30
Appointment Number U57167
Type Of Access VA
Appt Made 11/30/12 0:00
Appt Start 12/3/12 9:00
Appt End 12/3/12 23:59
Total People 4
Last Entry Date 11/30/12 9:07
Meeting Location OEOB
Caller NATALIE
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 89785

Andrew P Scott

Name Andrew P Scott
Visit Date 4/13/10 8:30
Appointment Number U57898
Type Of Access VA
Appt Made 11/9/2011 0:00
Appt Start 11/18/2011 12:00
Appt End 11/18/2011 23:59
Total People 244
Last Entry Date 11/9/2011 18:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

ANDREW SCOTT

Name ANDREW SCOTT
Visit Date 4/13/10 8:30
Appointment Number U19787
Type Of Access VA
Appt Made 6/26/10 17:57
Appt Start 6/27/10 16:35
Appt End 6/27/10 23:59
Total People 7
Last Entry Date 6/26/10 17:57
Meeting Location WH
Caller BRADLEY
Description WW TOUR
Release Date 09/24/2010 07:00:00 AM +0000

ANDREW SCOTT

Name ANDREW SCOTT
Car CADILLAC STS
Year 2007
Address 2720 OAKWOOD AVE, SAGINAW, MI 48601
Vin 1G6DW677270183503

ANDREW SCOTT

Name ANDREW SCOTT
Car MAZDA MAZDA3
Year 2007
Address 11251 DUNN CREEK RD, JACKSONVILLE, FL 32218-2007
Vin JM1BK323371676569

ANDREW SCOTT

Name ANDREW SCOTT
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 2915 Toronto Pl, Pueblo, CO 81004-5222
Vin JH2PC40057M007372

ANDREW SCOTT

Name ANDREW SCOTT
Car SUBARU IMPREZA
Year 2007
Address 6207 MARGLENN AVE, BALTIMORE, MD 21206-2036
Vin JF1GD74697G515208

ANDREW SCOTT

Name ANDREW SCOTT
Car HYUNDAI SANTA FE
Year 2007
Address 283 RIMBEY AVE, COLUMBUS, OH 43230-1633
Vin 5NMSH13E57H071364

ANDREW SCOTT

Name ANDREW SCOTT
Car TOYOTA AVALON
Year 2007
Address 1805 RHETT PL, LYNN HAVEN, FL 32444-8319
Vin 4T1BK36B27U232577

ANDREW SCOTT

Name ANDREW SCOTT
Car SUBARU OUTBACK
Year 2007
Address 8220 WESTCHESTER DR, VIENNA, VA 22182-5215
Vin 4S4BP61C477333878

ANDREW SCOTT

Name ANDREW SCOTT
Car NISSAN FRONTIER
Year 2007
Address APT 1222 2601 NEW ORLEANS ST SW, HUNTSVILLE, AL 35805-4294
Vin 1N6AD09W37C410846

ANDREW SCOTT

Name ANDREW SCOTT
Car FORD TAURUS
Year 2007
Address 210 CANTERBURY RD, SOUTHERN PNES, NC 28387-7107
Vin 1FAFP53U27A134147

ANDREW SCOTT

Name ANDREW SCOTT
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 222 Stewart Acres, Winfield, WV 25213-9716
Vin 1HD1GX4127K305606

ANDREW SCOTT

Name ANDREW SCOTT
Car CHEVROLET SUBURBAN
Year 2007
Address 754 Monette Dr, Corpus Christi, TX 78412-3027
Vin 1GNFC16027R222342
Phone 361-949-2420

ANDREW SCOTT

Name ANDREW SCOTT
Car HONDA CIVIC
Year 2007
Address 12470 STARCREST DR APT 715, SAN ANTONIO, TX 78216-2980
Vin 1HGFA16507L036264

ANDREW SCOTT

Name ANDREW SCOTT
Car NISSAN ALTIMA
Year 2007
Address 8577 ENTERPRISE RD, MT PLEASANT, TN 38474-1912
Vin 1N4AL21E87C186919

ANDREW SCOTT

Name ANDREW SCOTT
Car TOYOTA PRIUS
Year 2007
Address 1634 STANBERY CT, TOLEDO, OH 43612-2032
Vin JTDKB20U277626071

ANDREW SCOTT

Name ANDREW SCOTT
Car HONDA ELEMENT
Year 2007
Address 146 Ridgeview Rd, Statesville, NC 28625-8707
Vin 5J6YH28717L016381
Phone 704-871-9367

ANDREW SCOTT

Name ANDREW SCOTT
Car HONDA ELEMENT
Year 2007
Address 346 The Shore Rd, Castine, ME 04421-3220
Vin 5J6YH27727L014852
Phone 207-326-9193

ANDREW SCOTT

Name ANDREW SCOTT
Car CHEVROLET TRAILBLAZER
Year 2007
Address 51 Canterbury Tpke, Norwich, CT 06360-1812
Vin 1GNET13H872180094
Phone 860-949-8269

ANDREW SCOTT

Name ANDREW SCOTT
Car GMC SIERRA 1500
Year 2007
Address 205 Black Rock Tpke, Redding, CT 06896-2520
Vin 2GTEK638671668565

ANDREW SCOTT

Name ANDREW SCOTT
Car HONDA CR-V
Year 2007
Address 98 RIDGE AVE, NEWTON CENTER, MA 02459-2535
Vin JHLRE48727C082049

ANDREW SCOTT

Name ANDREW SCOTT
Car DODGE RAM PICKUP 1500
Year 2007
Address 41 BAYBERRY DR, JACKSON, TN 38305-2702
Vin 1D7HA16K77J596605

ANDREW SCOTT

Name ANDREW SCOTT
Car FORD FUSION
Year 2007
Address 297 WHASHA LN, CHATTANOOGA, TN 37405-7323
Vin 3FAHP08117R122104

ANDREW SCOTT

Name ANDREW SCOTT
Car BMW 5 SERIES
Year 2007
Address 5724 ABERCORN DR, ORLANDO, FL 32812-1503
Vin WBANB53597CP06359

ANDREW SCOTT

Name ANDREW SCOTT
Car LEXUS IS 250
Year 2007
Address 2130 RUSSET CT, PLAINFIELD, IN 46168-7330
Vin JTHCK262175010494

ANDREW SCOTT

Name ANDREW SCOTT
Car CHRYSLER PT CRUISER
Year 2007
Address 735 S 200 E, SALT LAKE CITY, UT 84111-3803
Vin 3A4FY58B37T541041

Andrew Scott

Name Andrew Scott
Car NISSAN SENTRA
Year 2007
Address 11100 Pale Hickory Ln, Charlotte, NC 28215-8036
Vin 3N1AB61E47L722471

Andrew Scott

Name Andrew Scott
Car FORD EDGE
Year 2007
Address 4719 Mccahill Rd, Chattanooga, TN 37415-2127
Vin 2FMDK49C57BB70777

ANDREW SCOTT

Name ANDREW SCOTT
Car FORD EDGE
Year 2007
Address 9848 FLAMINGO ST, LIVONIA, MI 48150-2912
Vin 2FMDK36C27BB30655
Phone 734-838-0856

ANDREW SCOTT

Name ANDREW SCOTT
Car TOYOTA TACOMA
Year 2007
Address 3518 Pleasant Ave, Allentown, PA 18103-9735
Vin 5TETX6SN17Z364037
Phone 610-770-1760

ANDREW SCOTT

Name ANDREW SCOTT
Car BMW 335I
Year 2007
Address 752 CYPRESS RD, SEVERNA PARK, MD 21146-4211
Vin WBAWB735X7PV80831

Andrew Scott

Name Andrew Scott
Domain susanclarkinteriors.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-02-10
Update Date 2013-01-30
Registrar Name WEBFUSION LTD.
Registrant Address 5 Woodlands Park Road|Greenwich London UK SE10 9XE
Registrant Country UNITED KINGDOM

Andrew Scott

Name Andrew Scott
Domain armchaircoach.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-06-14
Update Date 2013-02-05
Registrar Name WEBFUSION LTD.
Registrant Address 5 Woodlands Park Road|Greenwich London UK SE10 9TR
Registrant Country UNITED KINGDOM

Andrew Scott

Name Andrew Scott
Domain nanaimodiamonds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-08
Update Date 2012-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3605 Place Road Nanaimo British Columbia V9T 1M9
Registrant Country CANADA

ANDREW SCOTT

Name ANDREW SCOTT
Domain simapt.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-01-13
Update Date 2012-12-15
Registrar Name ENOM, INC.
Registrant Address 8 CAPRICORN CENTRE|CRANES FARM ROAD BASILDON SS14 3JJ
Registrant Country UNITED KINGDOM

Andrew Scott

Name Andrew Scott
Domain musikomusika.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-09-16
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 34 Byrefield Road Guildford GU2 9UB
Registrant Country UNITED KINGDOM

ANDREW SCOTT

Name ANDREW SCOTT
Domain happidojo.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-01-18
Update Date 2012-02-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address C/O URBAN HORIZON LTD SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX
Registrant Country UNITED KINGDOM

Andrew Scott

Name Andrew Scott
Domain notsofree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-16
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box A Aspen Colorado 81612
Registrant Country UNITED STATES

andrew scott

Name andrew scott
Domain macpermahot.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name WEBFUSION LTD.
Registrant Address kellaw road darlington county durham DL1 4YA
Registrant Country UNITED KINGDOM

Andrew Scott

Name Andrew Scott
Domain workingatheightltd.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-03-03
Update Date 2013-03-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 34 Byrefield Road Guildford GU2 9UB
Registrant Country UNITED KINGDOM

Andrew Scott

Name Andrew Scott
Domain broadwaycottage.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-11-27
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Edgebrook House, Murcot Mill, Murcot Broadway Worcestershire WR12 7JW
Registrant Country UNITED KINGDOM

Andrew Scott

Name Andrew Scott
Domain yellowgonzo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-21
Update Date 2011-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box A Aspen Colorado 81612
Registrant Country UNITED STATES

ANDREW SCOTT

Name ANDREW SCOTT
Domain greynewt.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-06-23
Update Date 2013-09-24
Registrar Name ENOM, INC.
Registrant Address 8 CAPRICORN CENTRE|CRANES FARM ROAD BASILDON SS14 3JJ
Registrant Country UNITED KINGDOM

Andrew Scott

Name Andrew Scott
Domain usb-over-network.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-07
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 124 Baker Street London W1U 6TY
Registrant Country UNITED KINGDOM

andrew scott

Name andrew scott
Domain aboutconservatories.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2003-12-24
Update Date 2011-11-19
Registrar Name WEBFUSION LTD.
Registrant Address 21 Penrice Court|Valley Way Swansea West Glamorgan SA6 8QW
Registrant Country UNITED KINGDOM

Andrew Scott

Name Andrew Scott
Domain thisisnotamerica.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-16
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box A Aspen Colorado 81612
Registrant Country UNITED STATES

Andrew Scott

Name Andrew Scott
Domain jgermin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2801 Irvine Ave Saskatoon Saskatchewan S7J2B4
Registrant Country CANADA

Andrew Scott

Name Andrew Scott
Domain shakespearescountry.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-05-30
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Edgebrook House Murcot Mill Murcot Worcestershire WR12 7JW
Registrant Country UNITED KINGDOM