Anne Scott

We have found 264 public records related to Anne Scott in 39 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 42 business registration records connected with Anne Scott in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Furnishing, Equipment and Home Furniture Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Teacher. These employees work in sixteen different states. Most of them work in New York state. Average wage of employees is $47,476.


Anne Marie Scott

Name / Names Anne Marie Scott
Age 55
Birth Date 1969
Also Known As Ann M Ceola
Person 18070 Tall Oaks Ln, Garfield, AR 72732
Phone Number 479-359-3467
Possible Relatives

Previous Address 4648 RR 3, Garfield, AR 72732
4648 RR 3 POB, Garfield, AR 72732
4684 RR 3, Garfield, AR 72732
4684 RR 3 POB, Garfield, AR 72732
321 Grims, Rogers, AR 72756
639B PO Box, Garfield, AR 72732

Anne Elizabeth Scott

Name / Names Anne Elizabeth Scott
Age 58
Birth Date 1966
Also Known As Anne E Burnett
Person 5070 Tallowood Way, Naples, FL 34116
Phone Number 239-775-7589
Possible Relatives






Jerry L Barkerburnett
Previous Address 155 Saint Andrews Blvd, Naples, FL 34113
1422 La Petite Ct, Naples, FL 34104
1481 La Petite Ct, Naples, FL 34104
578 10th St, Naples, FL 34102
5070 12th Ave, Naples, FL 34116
602 Jefferson St, Perry, FL 32347
809 101st Ave, Naples, FL 34108
1388 PO Box, Perry, FL 32348
1390 Barbizon Ln, Naples, FL 34104
Email [email protected]
Associated Business Merritts Auto Repair Corporation

Anne A Scott

Name / Names Anne A Scott
Age 62
Birth Date 1962
Person 1121 Parkside Dr, Ormond Beach, FL 32174
Phone Number 904-448-5170
Possible Relatives
Previous Address 436 PO Box, Keystone Heights, FL 32656
9252 San Jose Blvd #1201, Jacksonville, FL 32257
3600 Oceanshore Blvd #813, Flagler Beach, FL 32136
201 Oak Ridge Dr, Villa Rica, GA 30180
204 Oak Ridge Dr, Villa Rica, GA 30180
10628 2nd Ave, Miami Shores, FL 33150
11017 Citron Ct, Jacksonville, FL 32223
736 92nd St, Miami Shores, FL 33138

Anne Markham Scott

Name / Names Anne Markham Scott
Age 62
Birth Date 1962
Also Known As Ann M Scott
Person 651 Adaway Ave, Ada, MI 49301
Phone Number 248-478-1971
Possible Relatives





Wynemia L Scott

J Scott
Previous Address 651 Adaway Ave, Grand Rapids, MI 49546
23218 Prospect Ave, Farmington, MI 48336
23218 Prospect St, Farmington, MI 48336
11 Albemarle St, Boston, MA 02115
7644 Barnsbury #8, Union Lake, MI 48387
2131 Spaulding Ave, Grand Rapids, MI 49546
651 Adaway, Grand Rapids, MI 49546
532 Carroll St #B, South Bend, IN 46601
9101 Shelley Dr, Garden Grove, CA 92841
23218 Prospect St, Farmington Hills, MI 48336
9644 Barnsbury, Union Lake, MI 48085
9644 Barnsbury, Union Lake, MI 48387
1021 Donald St, South Bend, IN 46613
Email [email protected]

Anne Nmi Scott

Name / Names Anne Nmi Scott
Age 64
Birth Date 1960
Also Known As Anne F Scott
Person 965 Garfield St, Denver, CO 80206
Phone Number 303-320-6618
Possible Relatives


H Scott
Previous Address 531 87th St, New York, NY 10128
531 87th St #4D, New York, NY 10128
Paddington, Bronxville, NY 10708
Paddington Ci, Bronxville, NY 10708
7 Paddington Cir, Bronxville, NY 10708
520 Longfellow Ln, Littleton, CO 80126
400 71st St #7L, New York, NY 10021
531 87th St #5B, New York, NY 10128
531 87th St #23P, New York, NY 10128
Email [email protected]

Anne Farrer Scott

Name / Names Anne Farrer Scott
Age 74
Birth Date 1950
Person 689 46th St, Des Moines, IA 50312
Phone Number 507-529-3827
Possible Relatives
Previous Address 832 12th St, Rochester, MN 55901
5325 Xerxes Ave, Minneapolis, MN 55410
3 Strathmore Rd #3, Brookline, MA 02445
Strathmore, Brookline, MA 02445
1689 46th St, Des Moines, IA 50310
2689 46th St, Des Moines, IA 50310
341 Samoa Dr, Iowa City, IA 52246
708 41st St, Des Moines, IA 50312
1800 Grand Ave #323, West Des Moines, IA 50265
12907 Crookston Ln #B1, Rockville, MD 20851
4326 Garfield Ave, Minneapolis, MN 55409

Anne M Scott

Name / Names Anne M Scott
Age 75
Birth Date 1949
Also Known As A Scott
Person 97 Horizon Dr, Chatham, MA 02633
Phone Number 508-945-5664
Possible Relatives


Previous Address 1465 Hooksett Rd #379, Hooksett, NH 03106
31 Horizon Dr, Chatham, MA 02633
16 Belmont Ct, Bedford, NH 03110

Anne A Scott

Name / Names Anne A Scott
Age 83
Birth Date 1941
Person 15 Worth St #2, Central Falls, RI 02863
Phone Number 401-723-7262
Previous Address 33 Titus St #R, Cumberland, RI 02864
18 Lawton St, Pawtucket, RI 02860
72 Elm St, N Attleboro, MA 02760
231 Ferris Ave #16055, Rumford, RI 02916

Anne B Scott

Name / Names Anne B Scott
Age 83
Birth Date 1940
Person 381 Atlantic Ave #74840, Marblehead, MA 01945
Phone Number 781-631-4164
Possible Relatives

Previous Address 74840 735th #34, Marblehead, MA 01945
74840 735th 34, Marblehead, MA 01945

Anne K Scott

Name / Names Anne K Scott
Age 88
Birth Date 1935
Also Known As A Scott
Person 58 Elm St, Dartmouth, MA 02748
Phone Number 508-992-7219
Possible Relatives Duncan I Scottjr


Previous Address P222 PO Box, South Dartmouth, MA 02748
58 Elm St, New Bedford, MA 02740
58 Elm St, S Dartmouth, MA 02748
222 PO Box, South Dartmouth, MA 02748
58 Elm St, South Dartmouth, MA 02748
PO Box, South Dartmouth, MA 02748
P PO Box #39 6, South Dartmouth, MA 02748
B Mystic Bld, South Dartmouth, MA 02748
1 PO Box, Dartmouth, MA 02714

Anne S Scott

Name / Names Anne S Scott
Age 92
Birth Date 1931
Also Known As Anne M Scott
Person 2440 Zagato Ct, Middleburg, FL 32068
Phone Number 904-269-8194
Possible Relatives

E Scott
Previous Address 5260 89th Ave #89, Cooper City, FL 33328

Anne R Scott

Name / Names Anne R Scott
Age 92
Birth Date 1931
Person 30 Bruce Rd #1, Waltham, MA 02453
Phone Number 781-893-7241
Possible Relatives
Previous Address 59 Charles St #2, Waltham, MA 02453

Anne K Scott

Name / Names Anne K Scott
Age 92
Birth Date 1931
Person 916 Belmont Ave, Haddon Township, NJ 08108
Phone Number 856-854-8056
Possible Relatives

Anne E Scott

Name / Names Anne E Scott
Age 93
Birth Date 1930
Also Known As A Scott
Person 3563 Poplar Ave #3, Memphis, TN 38111
Phone Number 901-458-7886
Possible Relatives

Previous Address 2115 Shadowbriar Dr, Houston, TX 77077
3563 Poplar Ave #3, Memphis, TN 38110
1531 Poplar Ave #9, Memphis, TN 38104
1531 12th, Memphis, TN 38104
1531 12th Ter, Memphis, TN 38104

Anne M Scott

Name / Names Anne M Scott
Age 94
Birth Date 1929
Also Known As Anne W Scott
Person 25 Burgher Ave #H, Staten Island, NY 10304
Phone Number 718-351-8386
Possible Relatives



Previous Address 22 Highland Dr, Highland Mills, NY 10930

Anne L Scott

Name / Names Anne L Scott
Age 95
Birth Date 1928
Also Known As Ann L Scott
Person 1019 Broadway #1, Somerville, MA 02144
Phone Number 617-605-2567

Anne H Scott

Name / Names Anne H Scott
Age 101
Birth Date 1922
Also Known As A Scott
Person 194 Central St #213, Gardner, MA 01440
Phone Number 978-297-9804
Possible Relatives
Previous Address 194 Central St, Gardner, MA 01440
194 Central St #210, Gardner, MA 01440
157 Woodland Ave #1, Gardner, MA 01440

Anne Elizabeth Scott

Name / Names Anne Elizabeth Scott
Age 101
Birth Date 1922
Person 93 Sulky Ct, Randallstown, MD 21133
Phone Number 813-747-5405
Possible Relatives
Previous Address 5275 Jamestown Cir #A, Bradenton, FL 34208
5265 Jamestown Cir #B, Bradenton, FL 34208
5265 Jamestown Cir #C, Bradenton, FL 34208
2681 Benedict, Baltimore, MD 21229
5265 Jamestown #B, Miami, FL 33122
9 Sulky Ct, Randallstown, MD 21133

Anne M Scott

Name / Names Anne M Scott
Age 104
Birth Date 1919
Person 8035 Pequena Dr, Port Richey, FL 34668
Phone Number 813-863-2552
Possible Relatives
Previous Address 710 Casa Grande, Port Richey, FL 34668
710 Casa Grande Dr, Port Richey, FL 34668

Anne L Scott

Name / Names Anne L Scott
Age 106
Birth Date 1918
Person 660 Alton Way #7B, Denver, CO 80247
Phone Number 303-341-2996
Possible Relatives
Previous Address 1315 Koenig St #7, Grand Island, NE 68801
418 13th St, Grand Island, NE 68801

Anne M Scott

Name / Names Anne M Scott
Age 108
Birth Date 1916
Also Known As Anna M Scott
Person 4320 Van Cortlandt Park, Bronx, NY 10470
Phone Number 718-325-9596
Possible Relatives
Previous Address 4320 Van Cortlandt Park #5, Bronx, NY 10470
4320 Van Cortlandt Park #5C, Bronx, NY 10470
4320 Van Cortlandt Park #M, Bronx, NY 10470
4320 Van Cortlandt Park #1G, Bronx, NY 10470
4320 Van Cortlandt Park #PARK5C, Bronx, NY 10470
E Po, Cresco, PA 18326
Po, Cresco, PA 18326
4320 Van Cortlandt Park #EA5C, Bronx, NY 10470

Anne L Scott

Name / Names Anne L Scott
Age 113
Birth Date 1911
Person Rr03, Arlington, TN 38002
Phone Number 901-382-7441
Possible Relatives
Previous Address 3123 Manhattan Ave, Memphis, TN 38112
9705 Green Spruce Dr, Lakeland, TN 38002

Anne Scott

Name / Names Anne Scott
Age N/A
Person 700 Jamestown, Tulsa, OK 00000
Phone Number 918-496-8456
Possible Relatives

M Scott
Previous Address 7213 Birmingham Ave, Tulsa, OK 74136
3334 100th Pl, Tulsa, OK 74137

Anne Scott

Name / Names Anne Scott
Age N/A
Person 24 Green St, Boston, MA 02130
Phone Number 617-522-3299
Possible Relatives
Previous Address 24 Green St, Jamaica Plain, MA 02130

Anne M Scott

Name / Names Anne M Scott
Age N/A
Person 81 Lock St, Nashua, NH 03064
Possible Relatives

Previous Address 135 Hobart St, Nashua, NH 03060
108 Walnut St, Nashua, NH 03060

Anne Scott

Name / Names Anne Scott
Age N/A
Person 13815 E CLOUD RD, CHANDLER, AZ 85249

Anne Scott

Name / Names Anne Scott
Age N/A
Person 705 N ARROWHEAD DR APT 4, CHANDLER, AZ 85224

Anne G Scott

Name / Names Anne G Scott
Age N/A
Person 2841 N SILVER SPUR DR, TUCSON, AZ 85745

Anne M Scott

Name / Names Anne M Scott
Age N/A
Person 14700 E STATE HIGHWAY 52, COLUMBIA, AL 36319

Anne Scott

Name / Names Anne Scott
Age N/A
Person PO BOX 511, STERLING, AK 99672

Anne Scott

Name / Names Anne Scott
Age N/A
Person 623 PO Box, Boston, MA 02117

Anne Scott

Name / Names Anne Scott
Age N/A
Person 2342 Ogden St #2, Denver, CO 80205

Anne F Scott

Name / Names Anne F Scott
Age N/A
Person 2014 INGRAM RD, ELMORE, AL 36025
Phone Number 334-285-0938

Anne B Scott

Name / Names Anne B Scott
Age N/A
Person 251 Fort Washington Ave, New York, NY 10032

Anne T Scott

Name / Names Anne T Scott
Age N/A
Person 13611 N 98TH AVE UNIT F, SUN CITY, AZ 85351
Phone Number 623-815-9299

Anne Scott

Name / Names Anne Scott
Age N/A
Person 3973 S KENDALL ST, FLAGSTAFF, AZ 86001
Phone Number 928-213-9489

Anne R Scott

Name / Names Anne R Scott
Age N/A
Person 431 ELBERT DR, ALEXANDER CITY, AL 35010
Phone Number 256-329-9801

Anne T Scott

Name / Names Anne T Scott
Age N/A
Person 533 24th St, Hialeah, FL 33010
Possible Relatives

Anne Scott

Name / Names Anne Scott
Age N/A
Person 556 Beach 68th St, Far Rockaway, NY 11692
Possible Relatives

Anne G Scott

Name / Names Anne G Scott
Age N/A
Person 3104 E BROADWAY RD, LOT 49 MESA, AZ 85204

Anne E Scott

Name / Names Anne E Scott
Age N/A
Person 2349 E NORTH LN, PHOENIX, AZ 85028

Anne M Scott

Name / Names Anne M Scott
Age N/A
Person 18070 TALL OAKS LN, GARFIELD, AR 72732
Phone Number 479-359-3467

Anne G Scott

Name / Names Anne G Scott
Age N/A
Person 1875 E GUADALUPE RD, RM 4 TEMPE, AZ 85283

Anne Scott

Business Name William Raveis Real Estate
Person Name Anne Scott
Position company contact
State CT
Address 426 Main Street, Ridgefield, 6877 CT
Phone Number
Email [email protected]

Anne Scott

Business Name The New Katy News
Person Name Anne Scott
Position company contact
State TX
Address 20214 Braidwood Dr # 115 Katy TX 77450-2139
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 281-578-0595

Anne Scott

Business Name Sweetnin' House
Person Name Anne Scott
Position company contact
State AL
Address 2014 Ingram Rd Elmore AL 36025-1125
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 334-285-0938
Number Of Employees 1
Annual Revenue 74240

Anne Scott

Business Name Sweetnin House
Person Name Anne Scott
Position company contact
State AL
Address 2014 Ingram Rd Elmore AL 36025-1125
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 334-285-0938
Number Of Employees 1
Annual Revenue 28070

Anne Scott

Business Name Spences Auction
Person Name Anne Scott
Position company contact
State DE
Address 550 S New St Dover DE 19904-3536
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 302-734-3441
Number Of Employees 19
Annual Revenue 826200

Anne Scott

Business Name Scott Consulting
Person Name Anne Scott
Position company contact
State MI
Address 8101 Cascade Rd SE Ada MI 49301-9330
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 616-868-2012

ANNE M SCOTT

Business Name SOUTH VALLEY COMMUNITY THEATRE
Person Name ANNE M SCOTT
Position Treasurer
State NV
Address 6237 ALLUVIAL FAN CT 6237 ALLUVIAL FAN CT, LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0504112011-9
Creation Date 2011-09-08
Type Domestic Non-Profit Corporation

ANNE SCOTT

Business Name SOTO STREET INDOOR SWAP MEET, INC.
Person Name ANNE SCOTT
Position CEO
Corporation Status Suspended
Agent 4601 SO SOTO ST, LOS ANGELES, CA 90058
Care Of P.O. BOX 58347, LOS ANGELES, CA 90058
CEO ANNE SCOTT 4601 SO SOTO ST, LOS ANGELES, CA 90058
Incorporation Date 1986-10-07

ANNE SCOTT

Business Name SOTO STREET INDOOR SWAP MEET, INC.
Person Name ANNE SCOTT
Position registered agent
Corporation Status Suspended
Agent ANNE SCOTT 4601 SO SOTO ST, LOS ANGELES, CA 90058
Care Of P.O. BOX 58347, LOS ANGELES, CA 90058
CEO ANNE SCOTT4601 SO SOTO ST, LOS ANGELES, CA 90058
Incorporation Date 1986-10-07

ANNE SCOTT

Business Name SCOTT, ANNE
Person Name ANNE SCOTT
Position company contact
State TX
Address 1648 W. Pleasant Dr., MIDLOTHIAN, TX 76065
SIC Code 581208
Phone Number
Email [email protected]

ANNE M SCOTT

Business Name SCOTT TRANSPORT & SERVICES INC.
Person Name ANNE M SCOTT
Position Treasurer
State WA
Address 19254 121 PLSE 19254 121 PLSE, RENTON, WA 98058
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3030-2000
Creation Date 2000-02-03
Type Domestic Corporation

ANNE M SCOTT

Business Name SCOTT TRANSPORT & SERVICES INC.
Person Name ANNE M SCOTT
Position Secretary
State WA
Address 19254 121 PLSE 19254 121 PLSE, RENTON, WA 98058
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3030-2000
Creation Date 2000-02-03
Type Domestic Corporation

Anne Scott

Business Name Pest Control Operator Network
Person Name Anne Scott
Position company contact
State NC
Address 650 State St, CHARLOTTE, 28207 NC
Phone Number
Email [email protected]

Anne Scott

Business Name Marvelwood School Incorporated
Person Name Anne Scott
Position company contact
State CT
Address P.O. BOX 3001 Kent CT 06757-3001
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools

ANNE M SCOTT

Business Name LAMAR EWING TRUCKING, INC.
Person Name ANNE M SCOTT
Position registered agent
State GA
Address 2291 PARKWOOD ROAD, SNELLVILLE, GA 30039
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-23
Entity Status Active/Compliance
Type Secretary

Anne Scott

Business Name Huntersville Christian Academy
Person Name Anne Scott
Position company contact
State NC
Address 16301 Old Statesville Rd Huntersville NC 28078-7244
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 704-875-6040
Number Of Employees 23
Annual Revenue 736560
Fax Number 704-875-9205
Website www.christcommunity.com

Anne Scott

Business Name Home Away From Home
Person Name Anne Scott
Position company contact
State MA
Address 736 Jerusalem Rd Cohasset MA 02025-1032
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services

Anne Scott

Business Name Furniture Depot
Person Name Anne Scott
Position company contact
State FL
Address 3307 Us Highway 98 S Lakeland FL 33803-8365
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 863-669-1646
Email [email protected]

ANNE SCOTT

Business Name FOSTER SOLTOFF & LOVE LTD.
Person Name ANNE SCOTT
Position company contact
State MD
Address 6550 ROCK SPRING DR STE 250, BETHESDA, MD 20817
SIC Code 792205
Phone Number 301-564-2966
Email [email protected]

Anne Scott

Business Name Evergreen Lamp & Shapes
Person Name Anne Scott
Position company contact
State WA
Address 6820 Kimball Dr Gig Harbor WA 98335-5123
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 253-858-9388

Anne Scott

Business Name Diamond Trust
Person Name Anne Scott
Position company contact
State NC
Address 310 Earlwood Rd Statesville NC 28677-5412
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

ANNE SCOTT

Business Name DREAMWEATHER FOUNDATION
Person Name ANNE SCOTT
Position registered agent
Corporation Status Active
Agent ANNE SCOTT 3746 SPRING CREEK DR, SANTA ROSA, CA 95405
Care Of ANNE SCOTT PO BOX 2002, SEBASTOPOL, CA 95472
CEO JENNIFER BADDE-GRAVES436 RAGEL RD, SEBASTOPOL, CA 95472
Incorporation Date 2003-08-04
Corporation Classification Public Benefit

ANNE C SCOTT

Business Name COBB-PAULDING ENTERPRISES, INC.
Person Name ANNE C SCOTT
Position registered agent
State GA
Address 150 MCPHERSON PKWY, DALLAS, GA 30157
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-22
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

Anne Scott

Business Name Arnold & Porter LLP
Person Name Anne Scott
Position company contact
State DC
Address 555 12th St. NW, Washington, DC 20004
Phone Number
Email [email protected]
Title Attorney

Anne Scott

Business Name Anne Scott
Person Name Anne Scott
Position company contact
State CT
Address 426 Main St, REDDING RIDGE, 6876 CT
Phone Number
Email [email protected]

Anne Scott

Business Name Anne Scott
Person Name Anne Scott
Position company contact
State NC
Address 249 Shasta Lane, CHARLOTTE, 28210 NC
Phone Number 704-366-5934
Email [email protected]

Anne Scott

Business Name Anne Scott
Person Name Anne Scott
Position company contact
State CT
Address 426 Main St., Ridgefield, CT 6877
SIC Code 616201
Phone Number
Email [email protected]

Anne Scott

Business Name American Speech-Language-Hearing Association
Person Name Anne Scott
Position company contact
State MD
Address 10801 Rockville Pike, Rockville, MD 20852-3279
Phone Number
Email [email protected]
Title Associate Director

Anne Scott

Business Name Access Multipass
Person Name Anne Scott
Position company contact
State ID
Address 813 E 1st St, Emmett, ID 83617
SIC Code 581228
Phone Number
Email [email protected]

ANNE SCOTT

Business Name ANNE SCOTT, INC.
Person Name ANNE SCOTT
Position CEO
Corporation Status Dissolved
Agent 15701 BLACK HAWK AVE, BAKERSFIELD, CA 93309
Care Of 15701 BLACK HAWK AVE, BAKERSFIELD, CA 93309
CEO ANNE SCOTT 15701 BLACK HAWK AVE, BAKERSFIELD, CA 93309
Incorporation Date 2002-03-25

ANNE SCOTT

Business Name ANNE SCOTT, INC.
Person Name ANNE SCOTT
Position registered agent
Corporation Status Dissolved
Agent ANNE SCOTT 15701 BLACK HAWK AVE, BAKERSFIELD, CA 93309
Care Of 15701 BLACK HAWK AVE, BAKERSFIELD, CA 93309
CEO ANNE SCOTT15701 BLACK HAWK AVE, BAKERSFIELD, CA 93309
Incorporation Date 2002-03-25

ANNE P SCOTT

Person Name ANNE P SCOTT
Filing Number 117742200
Position Director
State TX
Address 518 EARLS COURT, KATY TX 77450

Anne Scott

Person Name Anne Scott
Filing Number 114195500
Position Director
State TX
Address 273 N BECKLEY, Desoto TX 75115

Anne Scott

Person Name Anne Scott
Filing Number 114195500
Position S
State TX
Address 273 N BECKLEY, Desoto TX 75115

Anne G. Scott

Person Name Anne G. Scott
Filing Number 111283101
Position Director
State TX
Address 7812 Chattington Dr., Dallas TX 75248

Anne P Scott

Person Name Anne P Scott
Filing Number 144385000
Position P
State TX
Address 20501 KATY FWY STE 217, Katy TX 77450 1942

ANNE SCOTT

Person Name ANNE SCOTT
Filing Number 157678201
Position VICE PRESIDENT

Anne Garrer Scott

Person Name Anne Garrer Scott
Filing Number 800184519
Position General Partner
State TX
Address 7812 Chattington Drive, Dallas TX 75248

ANNE SCOTT

Person Name ANNE SCOTT
Filing Number 800821191
Position MANAGER
State TX
Address 7030 MILE 2 3/4 EAST, MERCEDES TX 78570

Anne Scott

Person Name Anne Scott
Filing Number 801391316
Position Director
State TX
Address 12211 McKamy Dr., Houston TX 77070

ANNE P SCOTT

Person Name ANNE P SCOTT
Filing Number 117742200
Position PRESIDENT
State TX
Address 518 EARLS COURT, KATY TX 77450

Anne P Scott

Person Name Anne P Scott
Filing Number 144385000
Position Director
State TX
Address 20501 KATY FWY STE 217, Katy TX 77450 1942

Scott Anne M

State VA
Calendar Year 2016
Employer School District Of Rockingham County Public Schools
Job Title Teacher
Name Scott Anne M
Annual Wage $44,676

Scott Jean Anne

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Program Coordinator
Name Scott Jean Anne
Annual Wage $62,069

Scott Jo Anne

State NY
Calendar Year 2018
Employer St Lawrence Psych Ctr
Name Scott Jo Anne
Annual Wage $43,751

Scott Anne M

State NY
Calendar Year 2018
Employer Health Research Inc
Name Scott Anne M
Annual Wage $62,852

Scott Anne

State NY
Calendar Year 2018
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Scott Anne
Annual Wage $14,414

Scott Jo Anne

State NY
Calendar Year 2017
Employer St Lawrence Psych Ctr
Name Scott Jo Anne
Annual Wage $40,374

Scott Anne

State NY
Calendar Year 2017
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Scott Anne
Annual Wage $31,550

Scott Jo Anne

State NY
Calendar Year 2016
Employer St Lawrence Psych Ctr
Name Scott Jo Anne
Annual Wage $40,272

Scott Anne

State NY
Calendar Year 2016
Employer P.s. 133 William A. Butler - B
Job Title Occupational Therapist (doe)
Name Scott Anne
Annual Wage $57

Scott Anne

State NY
Calendar Year 2016
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Scott Anne
Annual Wage $28,075

Scott Jo Anne

State NY
Calendar Year 2015
Employer St Lawrence Psych Ctr
Name Scott Jo Anne
Annual Wage $37,233

Scott Anne

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Scott Anne
Annual Wage $29,885

Scott Michele Anne

State NJ
Calendar Year 2015
Employer Warren Twp
Job Title Elementary Kindergraten-8 Grade
Name Scott Michele Anne
Annual Wage $75,394

Scott Anne

State ME
Calendar Year 2018
Employer Calais School Department
Name Scott Anne
Annual Wage $65,979

Scott Anne J

State OH
Calendar Year 2017
Employer City of Dayton
Job Title Aquatics Specialist - Pt
Name Scott Anne J
Annual Wage $6,622

Scott Anne

State ME
Calendar Year 2017
Employer Calais School Department
Name Scott Anne
Annual Wage $63,182

Scott Sherry Anne

State GA
Calendar Year 2018
Employer Lumpkin County Board Of Education
Job Title Secretary
Name Scott Sherry Anne
Annual Wage $24,646

Scott Anne E

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Publications Designer
Name Scott Anne E
Annual Wage $66,894

Scott Anne C

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Assistant State Attorney-Under Million
Name Scott Anne C
Annual Wage $71,000

Scott Anne E

State FL
Calendar Year 2017
Employer University Of South Florida
Name Scott Anne E
Annual Wage $63,712

Scott Anne C

State FL
Calendar Year 2017
Employer Justice Adm States Attorney Div
Name Scott Anne C
Annual Wage $50,215

Scott Anne C

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Assistant State Attorney-Under Million
Name Scott Anne C
Annual Wage $55,000

Scott Anne E

State FL
Calendar Year 2016
Employer University Of South Florida
Name Scott Anne E
Annual Wage $61,847

Scott Anne C

State FL
Calendar Year 2016
Employer Justice Adm States Attorney Div
Name Scott Anne C
Annual Wage $42,917

Scott Anne E

State FL
Calendar Year 2015
Employer University Of South Florida
Name Scott Anne E
Annual Wage $60,460

Scott Anne

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Consultant - Administrative
Name Scott Anne
Annual Wage $42,196

Scott Cathy Anne

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Nurse
Name Scott Cathy Anne
Annual Wage $62,453

Scott Kathy Anne

State CO
Calendar Year 2017
Employer Charter School of Bromley East
Name Scott Kathy Anne
Annual Wage $4,167

Scott Anne

State ID
Calendar Year 2015
Employer Juvenile Corrections
Job Title Rehab Tech Djc
Name Scott Anne
Annual Wage $31,366

Scott Lisa Anne

State AZ
Calendar Year 2017
Employer Peoria Police Department
Name Scott Lisa Anne
Annual Wage $80,489

Scott Jean Anne

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Arts And Sciences - Program Coordinator
Name Scott Jean Anne
Annual Wage $55,824

Scott Jean Anne

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Program Coordinator
Name Scott Jean Anne
Annual Wage $66,189

Scott Anne M

State VA
Calendar Year 2015
Employer School District Of Rockingham County Public Schools
Job Title Teacher
Name Scott Anne M
Annual Wage $44,676

Scott Anne

State UT
Calendar Year 2018
Employer Dept Of Human Services
Name Scott Anne
Annual Wage $24,916

Scott Deneice Anne

State TX
Calendar Year 2018
Employer Frisco Isd
Job Title Teacher
Name Scott Deneice Anne
Annual Wage $56,200

Scott Cassandra Anne

State TX
Calendar Year 2018
Employer Dallas Isd
Job Title Teacher
Name Scott Cassandra Anne
Annual Wage $51,000

Scott Anne R

State TX
Calendar Year 2018
Employer Bryan Isd
Job Title Assistant Principal
Name Scott Anne R
Annual Wage $69,483

Scott Anne

State TX
Calendar Year 2017
Employer Katy Isd
Job Title Teacher
Name Scott Anne
Annual Wage $61,100

Scott Anne

State TX
Calendar Year 2017
Employer Bryan Isd
Job Title Assistant Principal
Name Scott Anne
Annual Wage $62,445

Scott Anne

State TX
Calendar Year 2016
Employer Round Rock Isd
Job Title Teacher Facilitator
Name Scott Anne
Annual Wage $63,374

Scott Anne

State TX
Calendar Year 2016
Employer Katy Isd
Job Title Teacher
Name Scott Anne
Annual Wage $58,800

Scott Anne

State TX
Calendar Year 2015
Employer Round Rock Isd
Job Title Teacher Facilitator
Name Scott Anne
Annual Wage $62,294

Scott Anne

State TX
Calendar Year 2015
Employer Katy Isd
Job Title Teacher
Name Scott Anne
Annual Wage $57,605

Scott Anne

State PA
Calendar Year 2018
Employer Human Services
Job Title Income Maintenance Caseworker
Name Scott Anne
Annual Wage $45,927

Scott Anne J

State OH
Calendar Year 2018
Employer City Of Dayton
Job Title Aquatics Specialist - Pt
Name Scott Anne J
Annual Wage $27,005

Scott Anne

State PA
Calendar Year 2017
Employer Human Services
Job Title Income Maintenance Caseworker
Name Scott Anne
Annual Wage $43,775

Scott Anne

State PA
Calendar Year 2015
Employer Human Services
Job Title Income Maintenance Caseworker
Name Scott Anne
Annual Wage $39,819

Scott Anne

State MI
Calendar Year 2018
Employer University Of Michigan State
Job Title Research Associate-Fixed Term
Name Scott Anne
Annual Wage $48,000

Scott Anne

State MI
Calendar Year 2018
Employer County Of Ingham
Job Title Dho/Exec Dir Chcs
Name Scott Anne
Annual Wage $99,364

Scott Anne

State MI
Calendar Year 2017
Employer County of Ingham
Job Title Dho/Exec Dir Chcs
Name Scott Anne
Annual Wage $72,402

Scott Beth Anne

State MI
Calendar Year 2016
Employer Wexford-missaukee Intermediate S D
Job Title Supplemental Employment 1
Name Scott Beth Anne
Annual Wage $629

Scott Beth Anne

State MI
Calendar Year 2016
Employer Wexford-missaukee Intermediate S D
Job Title Aide
Name Scott Beth Anne
Annual Wage $24,261

Scott Anne

State MI
Calendar Year 2016
Employer County Of Ingham
Job Title Comm Hlt Ctr Suprvr
Name Scott Anne
Annual Wage $69,296

Scott Anne

State MI
Calendar Year 2015
Employer County Of Ingham
Job Title Comm Hlt Ctr Suprvr
Name Scott Anne
Annual Wage $73,241

Scott Anne

State MD
Calendar Year 2018
Employer County Of Anne Arundel
Name Scott Anne
Annual Wage $19,500

Scott Anne M

State MD
Calendar Year 2018
Employer Cecil County Public Schools
Job Title Paraprofessional
Name Scott Anne M
Annual Wage $27,621

Scott Anne M

State MD
Calendar Year 2017
Employer County Of Anne Arundel
Name Scott Anne M
Annual Wage $13,080

Scott Anne M

State OR
Calendar Year 2015
Employer School District Of Beaverton
Job Title Sped Program Asst
Name Scott Anne M
Annual Wage $22,196

Scott Anne

State PA
Calendar Year 2016
Employer Human Services
Job Title Income Maintenance Caseworker
Name Scott Anne
Annual Wage $42,915

Scott Lisa Anne

State AZ
Calendar Year 2017
Employer City of Peoria
Name Scott Lisa Anne
Annual Wage $81,857

Anne M Scott

Name Anne M Scott
Address 15109 December Way Rosemount MN 55068 -5522
Telephone Number 651-322-1449
Mobile Phone 651-322-1449
Email [email protected]
Gender Female
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

Anne M Scott

Name Anne M Scott
Address 1553 W Wood St Decatur IL 62522 -2764
Phone Number 217-836-5672
Mobile Phone 217-836-5672
Email [email protected]
Gender Female
Date Of Birth 1940-02-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Anne Scott

Name Anne Scott
Address 1725 1/2 E 1st St Duluth MN 55812 -1716
Phone Number 218-724-4968
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Anne M Scott

Name Anne M Scott
Address 23101 Inkberry Hill Dr Clarksburg MD 20871 -3318
Phone Number 301-515-2690
Gender Female
Date Of Birth 1969-03-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Anne W Scott

Name Anne W Scott
Address 4315 Townsley Ave Temple Hills MD 20748 -1837
Phone Number 301-899-9673
Email [email protected]
Gender Female
Date Of Birth 1944-05-22
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anne H Scott

Name Anne H Scott
Address 5021 Adrian St Rockville MD 20853 -3705
Phone Number 301-949-4306
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Anne C Scott

Name Anne C Scott
Address 8851 Windhaven Dr Parker CO 80134 -2773
Phone Number 303-805-0506
Gender Female
Date Of Birth 1961-10-21
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 501
Education Completed High School
Language English

Anne C Scott

Name Anne C Scott
Address 3822 N Rushwood Ct Wichita KS 67226 -2434
Phone Number 316-685-9430
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anne H Scott

Name Anne H Scott
Address 12445 Highway Ap Success MO 65570 -9738
Phone Number 417-458-4419
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anne G Scott

Name Anne G Scott
Address 3104 E Broadway Rd Mesa AZ 85204 LOT 49-1735
Phone Number 480-821-1985
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Anne R Scott

Name Anne R Scott
Address 2116 Lauderdale Rd Louisville KY 40205 -1536
Phone Number 502-618-3313
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Anne T Scott

Name Anne T Scott
Address 7528 Grand River Trl Portland MI 48875 -9705
Phone Number 517-647-5716
Mobile Phone 517-647-5716
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Anne M Scott

Name Anne M Scott
Address 9908 S Dailey Ranch Rd Tucson AZ 85747-8900 -8900
Phone Number 520-574-3757
Gender Female
Date Of Birth 1962-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Anne E Scott

Name Anne E Scott
Address 700 N Bruce Ln Glenwood IL 60425-1180 APT 207-1133
Phone Number 708-754-8954
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anne Scott

Name Anne Scott
Address 1995 Montura Vw Colorado Springs CO 80919-6540 UNIT 101-6541
Phone Number 719-440-9106
Telephone Number 719-440-9106
Mobile Phone 719-440-9106
Email [email protected]
Gender Female
Date Of Birth 1956-04-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anne O Scott

Name Anne O Scott
Address 9 S Beach Rd Hobe Sound FL 33455 -2226
Phone Number 772-545-2373
Gender Female
Date Of Birth 1948-02-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anne E Scott

Name Anne E Scott
Address 4935 Dewey Rose Ct Tampa FL 33624 -1070
Phone Number 813-265-0667
Email [email protected]
Gender Female
Date Of Birth 1961-09-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anne P Scott

Name Anne P Scott
Address 7504 Danell Ln Grain Valley MO 64029 -8125
Phone Number 816-228-1188
Gender Female
Date Of Birth 1953-12-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anne N Scott

Name Anne N Scott
Address 690 Mason Headley Rd Lexington KY 40504 APT 332-2378
Phone Number 859-272-1645
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Anne M Scott

Name Anne M Scott
Address 5072 Flicker Dr Pueblo CO 81008-2816 -2816
Phone Number 970-204-6880
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

SCOTT, ANNE

Name SCOTT, ANNE
Amount 2000.00
To GIDWITZ, RON
Year 2006
Application Date 2006-03-17
Contributor Occupation GOOD FAITH EFFORT MADE
Contributor Employer GOOD FAITH EFFORT MADE
Recipient Party R
Recipient State IL
Seat state:governor
Address 1700 SHORE ACRES RD LAKE BLUFF IL

SCOTT, ANNE

Name SCOTT, ANNE
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991172574
Application Date 2004-03-25
Contributor Occupation NONE
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 208 Shell Bluff Ct PONTE VEDRA BEACH FL

SCOTT, ANNE OLAUGHLIN

Name SCOTT, ANNE OLAUGHLIN
Amount 500.00
To MCKENNA, ANDY
Year 2010
Application Date 2009-10-16
Recipient Party R
Recipient State IL
Seat state:governor
Address 1700 SHORE ACRES RD LAKE BLUFF IL

SCOTT, ANNE M

Name SCOTT, ANNE M
Amount 500.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 27990797783
Application Date 2007-09-27
Contributor Occupation none
Contributor Employer none
Contributor Gender F
Recipient Party R
Committee Name Ron Paul 2008 Presidential Cmte
Seat federal:president
Address 1010 SE Binns Swiger Loop Rd SHELTON WA

SCOTT, ANNE O

Name SCOTT, ANNE O
Amount 500.00
To Dick Durbin (D)
Year 2008
Transaction Type 15
Filing ID 27020141982
Application Date 2007-02-01
Contributor Occupation NONE
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

SCOTT, ANNE OLAUGHLIN

Name SCOTT, ANNE OLAUGHLIN
Amount 500.00
To Mark Kirk (R)
Year 2006
Transaction Type 15
Filing ID 26930683510
Application Date 2006-11-15
Contributor Occupation Retired
Contributor Employer None
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 1700 Shoreacres Rd LAKE BLUFF IL

SCOTT, ANNE OLAUGHLIN

Name SCOTT, ANNE OLAUGHLIN
Amount 500.00
To Mark Kirk (R)
Year 2004
Transaction Type 15
Filing ID 24991459687
Application Date 2004-10-29
Contributor Occupation Retired
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 1700 Shoreacres Rd LAKE BLUFF IL

SCOTT, ANNE FIROR

Name SCOTT, ANNE FIROR
Amount 500.00
To David Price (D)
Year 2008
Transaction Type 15
Filing ID 28992592959
Application Date 2008-09-08
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name David Price for Congress
Seat federal:house
Address 750-233 Weaver Dairy Rd CHAPEL HILL NC

SCOTT, ANNE W

Name SCOTT, ANNE W
Amount 350.00
To KAINE, TIMOTHY M
Year 2006
Application Date 2005-10-07
Contributor Occupation RETIRED
Recipient Party D
Recipient State VA
Seat state:governor
Address 13831 GREY FRIARS LN MIDLOTHIAN VA

SCOTT, ANNE E

Name SCOTT, ANNE E
Amount 300.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991281170
Application Date 2004-09-29
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1250 Farmington Ave WEST HARTFORD CT

SCOTT, ANNE FIROR DR

Name SCOTT, ANNE FIROR DR
Amount 250.00
To David Price (D)
Year 2004
Transaction Type 15
Filing ID 24991033583
Application Date 2004-01-15
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name David Price for Congress
Seat federal:house
Address 1028 Highland Woods CHAPEL HILL NC

SCOTT, ANNE

Name SCOTT, ANNE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930964480
Application Date 2008-02-07
Contributor Occupation Director of Ethics
Contributor Employer Arnold & Porter LLP
Organization Name Arnold & Porter
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 23101 Inkberry Hill Dr CLARKSBURG MD

SCOTT, ANNE FIROR

Name SCOTT, ANNE FIROR
Amount 250.00
To DELLINGER, HAMPTON
Year 20008
Application Date 2007-01-27
Contributor Occupation PROFESSOR
Contributor Employer UNC-CHAPEL HILL
Organization Name UNIVERSITY OF NORTH CAROLINA AT CHAPEL HILL
Recipient Party D
Recipient State NC
Seat state:governor
Address 750 WEAVER DAIRY RD APT 233 CHAPEL HILL NC

SCOTT, ANNE

Name SCOTT, ANNE
Amount 200.00
To RICHARDS, JODY & MILLER, TONY
Year 2004
Application Date 2003-05-09
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 133 MORGANTOWN KY

SCOTT, ANNE W

Name SCOTT, ANNE W
Amount 150.00
To KAINE, TIMOTHY M
Year 2006
Application Date 2005-09-08
Contributor Occupation RETIRED
Recipient Party D
Recipient State VA
Seat state:governor
Address 13831 GREY FRIARS LN MIDLOTHIAN VA

SCOTT, ANNE E

Name SCOTT, ANNE E
Amount 140.00
To ORTEGA, RUBEN
Year 2010
Application Date 2010-04-17
Contributor Occupation OCCUPATION CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State AZ
Seat state:lower
Address 2349 E N LN PHOENIX AZ

SCOTT, ANNE

Name SCOTT, ANNE
Amount 100.00
To THAYER, MARY KAY
Year 2010
Application Date 2010-05-26
Recipient Party R
Recipient State MI
Seat state:lower
Address 6619 ANDERSONVILLE CLARKSTON MI

SCOTT, ANNE

Name SCOTT, ANNE
Amount 100.00
To MADIGAN, LISA
Year 2006
Application Date 2006-06-24
Recipient Party D
Recipient State IL
Seat state:office
Address 1700 SHORE ACRES RD LAKE BLUFF IL

SCOTT, ANNE

Name SCOTT, ANNE
Amount 100.00
To KERNAN, JOE (G)
Year 2004
Application Date 2004-10-20
Recipient Party D
Recipient State IN
Seat state:governor
Address 5921 CAPE COD CT INDIANAPOLIS IN

SCOTT, ANNE

Name SCOTT, ANNE
Amount 100.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-04-21
Contributor Occupation ADMINISTRATIVE ASSISTANT
Contributor Employer AEGON
Recipient Party D
Recipient State KY
Seat state:governor
Address 2114 GLADSTONE AVE LOUISVILLE KY

SCOTT, ANNE

Name SCOTT, ANNE
Amount 100.00
To PURCELL, CAROLYN F
Year 2004
Application Date 2004-03-06
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State KY
Seat state:lower
Address 3505 WILLOWOOD RD LEXINGTON KY

SCOTT, ANNE M

Name SCOTT, ANNE M
Amount 25.00
To MURRAY, THERESE
Year 2010
Application Date 2010-06-12
Recipient Party D
Recipient State MA
Seat state:upper
Address 97 HORIZON DR CHATHAM MA

SCOTT, ANNE

Name SCOTT, ANNE
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-05-19
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 823 LINDELL AVE PETOSKEY MI

SCOTT, ANNE

Name SCOTT, ANNE
Amount 20.00
To FLORIDA DEMOCRATIC PARTY
Year 2004
Application Date 2004-09-25
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 6726 SW 35TH WAY GAINESVILLE FL

ANNE W SCOTT

Name ANNE W SCOTT
Address 222 70th Street Virginia Beach VA
Value 338000
Landvalue 338000
Buildingvalue 151100
Type Ltlnd
Price 475000

SCOTT ANTHONY P & ANNE M LIFE

Name SCOTT ANTHONY P & ANNE M LIFE
Physical Address 4641 D'ESTREHAN, LEESBURG FL, FL 34748
Ass Value Homestead 95063
Just Value Homestead 95063
County Lake
Year Built 1996
Area 1612
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4641 D'ESTREHAN, LEESBURG FL, FL 34748

SCOTT IAN BRUCE & CAROL ANNE

Name SCOTT IAN BRUCE & CAROL ANNE
Physical Address 1531 PLACIDA RD -BLDG 6-UNIT 203, ENGLEWOOD, FL 34223
County Charlotte
Year Built 1986
Area 1056
Land Code Condominiums
Address 1531 PLACIDA RD -BLDG 6-UNIT 203, ENGLEWOOD, FL 34223

ANNE C SCOTT

Name ANNE C SCOTT
Address 1867 Eveningside Way Kennesaw GA
Value 57000
Landvalue 57000
Buildingvalue 181870
Landarea 8,232 square feet
Type Residential; Lots less than 1 acre

ANNE E CAMPBELL & (H) W SCOTT

Name ANNE E CAMPBELL & (H) W SCOTT
Address 1009 Thornwood Drive Pittsburgh PA 15234
Value 35200
Landvalue 35200
Bedrooms 2
Basement Full

ANNE E SCOTT

Name ANNE E SCOTT
Address 700 N Bruce Lane Glenwood IL 60425
Landarea 184,446 square feet

ANNE E SCOTT

Name ANNE E SCOTT
Address 2201 S 8th Avenue #404 Nashville TN 37204
Value 210900
Landarea 1,067 square feet
Price 191947

ANNE F CLAY & CUMMING J SCOTT

Name ANNE F CLAY & CUMMING J SCOTT
Address 700 Kim Court Cleburne TX 76031
Value 17100
Landvalue 17100

ANNE F SCOTT

Name ANNE F SCOTT
Address 17968 Pradera Lane Surprise AZ 85387
Value 41300
Landvalue 41300

ANNE H SCOTT

Name ANNE H SCOTT
Address 5021 Adrian Street Rockville MD 20853
Value 261380
Landvalue 261380
Airconditioning yes

ANNE H SCOTT

Name ANNE H SCOTT
Address 110 Five Oaks Drive Greer SC
Value 252450

SCOTT ANNE M

Name SCOTT ANNE M
Physical Address 601 E SCOTT ST, PENSACOLA, FL 32503
Owner Address 601 E SCOTT ST, PENSACOLA, FL 32503
Ass Value Homestead 104207
Just Value Homestead 104207
County Escambia
Year Built 1998
Area 2492
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 601 E SCOTT ST, PENSACOLA, FL 32503

ANNE L SCOTT

Name ANNE L SCOTT
Address 2716 Chimney Hill Oklahoma City OK
Value 23302
Landarea 11,691 square feet
Type Residential
Price 192500

ANNE M SCOTT & JEFFERY L SCOTT

Name ANNE M SCOTT & JEFFERY L SCOTT
Address 8353 Bayshore Drive Treasure Island FL 33706
Value 158788
Landvalue 274102
Type Residential
Price 155000

ANNE MARIE EA DISIENA & ERIC C SCOTT

Name ANNE MARIE EA DISIENA & ERIC C SCOTT
Address 3280 SW 3rd Court Deerfield Beach FL 33442
Value 249040
Landvalue 249040
Buildingvalue 69020

ANNE MARIE M SCOTT

Name ANNE MARIE M SCOTT
Address 376 Dublin Street Lewisville TX
Value 55647
Landvalue 55647
Buildingvalue 173353
Landarea 3,448 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

ANNE MARIE VINCENT & JUDY SAUNDRA KOZAK & BRUCE WILLIAM SCOTT

Name ANNE MARIE VINCENT & JUDY SAUNDRA KOZAK & BRUCE WILLIAM SCOTT
Address 2625 State Road 590 ## 1311 Clearwater FL 33759
Type Condo

ANNE OCONNOR & MARTHA L SCOTT

Name ANNE OCONNOR & MARTHA L SCOTT
Address 4038 W Betty Street Bradley IL
Value 3063
Landvalue 3063
Buildingvalue 40577

ANNE R ALLEN-HORN & HORN A SCOTT

Name ANNE R ALLEN-HORN & HORN A SCOTT
Address 911 Montgomery Street Laurel MD 20707
Value 75700
Landvalue 75700
Buildingvalue 139000
Airconditioning yes

ANNE SCOTT

Name ANNE SCOTT
Address 12243 S 76th Avenue Palos Heights IL 60463
Landarea 12,961 square feet
Airconditioning Yes
Basement Slab

ANNE SCOTT & BRIAN G SCOTT

Name ANNE SCOTT & BRIAN G SCOTT
Address 5072 Flicker Drive Pueblo CO 81008

ANNE T SCOTT

Name ANNE T SCOTT
Address 13611 98th Avenue Sun City AZ 85351
Value 4800
Landvalue 4800

ANNE W SCOTT

Name ANNE W SCOTT
Address 4315 Townsley Avenue Temple Hills MD 20748
Value 70600
Landvalue 70600
Buildingvalue 116000
Airconditioning yes

ANNE M SCOTT

Name ANNE M SCOTT
Address 27542 NW 79th Drive Stanwood WA
Value 62000
Landvalue 62000
Buildingvalue 145700
Landarea 8,276 square feet Assessments for tax year: 2015

SCOTT ANNE D

Name SCOTT ANNE D
Physical Address 9420 SE 7TH AVE, OCALA, FL 34480
Owner Address 130 NW 150TH AVE, OCALA, FL 34482
County Marion
Land Code Grazing land soil capability Class III
Address 9420 SE 7TH AVE, OCALA, FL 34480

ANNE SCOTT

Name ANNE SCOTT
Type Independent Voter
State NC
Address 407 HORNE ST, RALEIGH, NC 27607
Phone Number 919-637-1548
Email Address [email protected]

ANNE SCOTT

Name ANNE SCOTT
Type Voter
State NJ
Address 965 W 4TH ST, PLAINFIELD, NJ 7063
Phone Number 908-303-8451
Email Address [email protected]

ANNE SCOTT

Name ANNE SCOTT
Type Independent Voter
State CO
Address 1995 MONTURA VW, COLORADO SPRINGS, CO 80919
Phone Number 719-440-9106
Email Address [email protected]

ANNE SCOTT

Name ANNE SCOTT
Type Republican Voter
State MN
Address 15109 DECEMBER WAY, ROSEMOUNT, MN 55068
Phone Number 651-322-1449
Email Address [email protected]

ANNE SCOTT

Name ANNE SCOTT
Type Republican Voter
State NY
Address 788 UNIVERSITY AVE, ROCHESTER, NY 14607
Phone Number 585-739-8489
Email Address [email protected]

ANNE SCOTT

Name ANNE SCOTT
Type Voter
State AZ
Address 705 N. ARROWHEAD DR.#4, CHANDLER, AZ 85224
Phone Number 480-699-3137
Email Address [email protected]

ANNE SCOTT

Name ANNE SCOTT
Type Voter
State NC
Address 4717 OAKCLIFFE RD, GREENSBORO, NC 37406
Phone Number 336-676-9411
Email Address [email protected]

ANNE SCOTT

Name ANNE SCOTT
Type Democrat Voter
State MI
Address 23218 PROSPECT, FARMINGTON, MI 48336
Phone Number 248-478-1971
Email Address [email protected]

ANNE SCOTT

Name ANNE SCOTT
Type Independent Voter
State MI
Address 608 E. WINDEMERE, ROYAL OAK, MI 48073
Phone Number 248-388-6587
Email Address [email protected]

ANNE SCOTT

Name ANNE SCOTT
Type Independent Voter
State MD
Address 16816 WESTBOURNE TER, GAITHERSBURG, MD 20878
Phone Number 240-731-2120
Email Address [email protected]

Anne Q Scott

Name Anne Q Scott
Visit Date 4/13/10 8:30
Appointment Number U85178
Type Of Access VA
Appt Made 6/4/2014 0:00
Appt Start 6/6/2014 9:00
Appt End 6/6/2014 23:59
Total People 254
Last Entry Date 6/4/2014 18:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Anne H Scott

Name Anne H Scott
Visit Date 4/13/10 8:30
Appointment Number U61151
Type Of Access VA
Appt Made 11/23/2011 0:00
Appt Start 12/7/2011 9:00
Appt End 12/7/2011 23:59
Total People 250
Last Entry Date 11/23/2011 11:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

ANNE H SCOTT

Name ANNE H SCOTT
Visit Date 4/13/10 8:30
Appointment Number U62288
Type Of Access VA
Appt Made 12/1/10 15:00
Appt Start 12/8/10 8:30
Appt End 12/8/10 23:59
Total People 353
Last Entry Date 12/1/10 15:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

ANNE SCOTT

Name ANNE SCOTT
Car FORD EXPLORER
Year 2008
Address 749 Congress Pl, Neenah, WI 54956-2945
Vin 1FMEU73E88UA93795

ANNE SCOTT

Name ANNE SCOTT
Car MAZDA TRIBUTE
Year 2008
Address 749 Congress Pl, Neenah, WI 54956-2945
Vin 4F2CZ02Z48KM32640

ANNE SCOTT

Name ANNE SCOTT
Car MERCURY SABLE
Year 2008
Address 1116 S 220th St, Pittsburg, KS 66762-6851
Vin 1MEHM40W68G614555

ANNE SCOTT

Name ANNE SCOTT
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 9012 Ivanhoe Rd, Fort Washington, MD 20744-6841
Vin 4JGBF71E77A165599

ANNE SCOTT

Name ANNE SCOTT
Car DODGE CARAVAN
Year 2007
Address 1995 Montura Vw Unit 101, Colo Spgs, CO 80919-6541
Vin 1D4GP25B47B217505

ANNE SCOTT

Name ANNE SCOTT
Car NISSAN MURANO
Year 2007
Address 11110 SUGARLOAF DR, MECHANICSVLLE, VA 23116-4889
Vin JN8AZ08W77W606622

ANNE SCOTT

Name ANNE SCOTT
Car NISSAN MAXIMA
Year 2007
Address 12000 GREYWING SQ APT A3, RESTON, VA 20191
Vin 1N4BA41E17C805852

ANNE SCOTT

Name ANNE SCOTT
Car HONDA ACCORD
Year 2007
Address 1867 Eveningside Way NW, Kennesaw, GA 30152-4794
Vin 1HGCM56877A085551

ANNE SCOTT

Name ANNE SCOTT
Car CHRYSLER PT CRUISER
Year 2007
Address 1305 PYRAMID WAY APT 7A, SPARKS, NV 89431-3775
Vin 3A4FY58B47T629547

ANNE M SCOTT

Name ANNE M SCOTT
Car LEXU HK31
Year 2007
Address 6613 FOXTAIL LN, MAUMEE, OH 43537-9675
Vin 2T2HK31UX7C024379

ANNE SCOTT

Name ANNE SCOTT
Car LEXUS RX 350
Year 2007
Address 13831 GREY FRIARS LN, MIDLOTHIAN, VA 23113
Vin 2T2HK31U37C009559

ANNE M SCOTT

Name ANNE M SCOTT
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 3519 Powderhorn Cir, Billings, MT 59102-0334
Vin 47CTFEN257T202083

ANNE SCOTT

Name ANNE SCOTT
Car TOYOTA PRIUS
Year 2007
Address 9 S BEACH RD, HOBE SOUND, FL 33455-2226
Vin JTDKB20U273216989

ANNE SCOTT

Name ANNE SCOTT
Car AUDI A3
Year 2007
Address PO Box 160189, Big Sky, MT 59716-0189
Vin WAUKD78PX7A033676

Scott, Anne

Name Scott, Anne
Domain annescott2012.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-29
Update Date 2013-02-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9 South Beach Road Hobe Sound FL 33455
Registrant Country UNITED STATES

Anne Scott

Name Anne Scott
Domain amsvirtualsolutions.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-08-29
Update Date 2013-07-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 31 Riverside Drive Oak Ridge Tennessee 37830
Registrant Country UNITED STATES

Anne Scott

Name Anne Scott
Domain threeprinciplesconversations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-03
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Friar Road|BN1 6NG BRIGHTON East Sussex BN1 6NG
Registrant Country UNITED KINGDOM

Anne Scott

Name Anne Scott
Domain threeprinciplescafe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-03
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Friar Road|BN1 6NG BRIGHTON East Sussex BN1 6NG
Registrant Country UNITED KINGDOM

anne scott

Name anne scott
Domain annemariescott.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-09-23
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 1242 South 1750 East Springville UT 84663
Registrant Country UNITED STATES
Registrant Fax 18016021590

anne scott

Name anne scott
Domain louisasimone.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-09-23
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 1242 South 1750 East Springville UT 84663
Registrant Country UNITED STATES
Registrant Fax 18016021590

Anne Scott

Name Anne Scott
Domain thecomfycafe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-15
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Friar Road Brighton N/A BN1 6NG
Registrant Country UNITED KINGDOM

Anne Scott

Name Anne Scott
Domain marilassa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-17
Update Date 2009-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 752 NW Sonora Dr. Bend Oregon 97701
Registrant Country UNITED STATES

Anne Scott

Name Anne Scott
Domain gallatinassociatesinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 55 Meadow Village Drive Unit C|PO BOX 160189 Big Sky Montana 59716
Registrant Country UNITED STATES

Anne Scott

Name Anne Scott
Domain readbookstogether.com
Contact Email [email protected]
Whois Sever whois.active24.com
Create Date 2001-01-02
Update Date 2013-01-01
Registrar Name ACTIVE 24 AS
Registrant Address PostAddress..: 249 Shasta Lane
Registrant Country UNITED STATES

anne scott

Name anne scott
Domain sabinainez.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-09-23
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1242 South 1750 East Springville UT 84663
Registrant Country UNITED STATES
Registrant Fax 18016021590

anne scott

Name anne scott
Domain annemadejam.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-03-15
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 1242 South 1750 East Springville UT 84663
Registrant Country UNITED STATES
Registrant Fax 18016021590

Anne Scott

Name Anne Scott
Domain drannescott.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-18
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Friar Road Brighton East Sussex BN1 6NG
Registrant Country UNITED KINGDOM

Anne Scott

Name Anne Scott
Domain threeprinciplescoaching.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-03
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Friar Road|BN1 6NG BRIGHTON East Sussex BN1 6NG
Registrant Country UNITED KINGDOM
Registrant Fax 447880694895

Anne Scott

Name Anne Scott
Domain 3principlesconversations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-03
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Friar Road|BN1 6NG BRIGHTON East Sussex BN1 6NG
Registrant Country UNITED KINGDOM
Registrant Fax 447880694895

Anne Scott

Name Anne Scott
Domain annescott.biz
Contact Email [email protected]
Create Date 2006-08-02
Update Date 2013-07-23
Registrar Name ENOM, INC.
Registrant Address 13492 Venetian Drive Monroe MI 48161
Registrant Country UNITED STATES

Anne Scott

Name Anne Scott
Domain annescott.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-14
Update Date 2012-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Friar Road|BN1 6NG BRIGHTON East Sussex BN1 6NG
Registrant Country UNITED KINGDOM
Registrant Fax 447880694895

Scott, Anne

Name Scott, Anne
Domain annescott2012.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-11
Update Date 2013-03-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9 South Beach Road Hobe Sound FL 33455
Registrant Country UNITED STATES

Scott, Anne

Name Scott, Anne
Domain annemscott.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-28
Update Date 2012-10-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Scott, Anne

Name Scott, Anne
Domain turningcreekfarm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-03-10
Update Date 2010-04-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Scott, Anne

Name Scott, Anne
Domain herhon.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-03-25
Update Date 2012-02-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Anne Scott

Name Anne Scott
Domain figment-studio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-06
Update Date 2012-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 125 Broadway Avenue Pueblo Colorado 81004
Registrant Country UNITED STATES

Anne Scott

Name Anne Scott
Domain doctorannescott.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-06-30
Update Date 2013-07-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3305 Main St Vancouver WA 98663
Registrant Country UNITED STATES
Registrant Fax 13608926415