Bruce Scott

We have found 368 public records related to Bruce Scott in 39 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 80 business registration records connected with Bruce Scott in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Military Science Teacher. These employees work in fourteen different states. Most of them work in Georgia state. Average wage of employees is $41,800.


Bruce W Scott

Name / Names Bruce W Scott
Age 55
Birth Date 1969
Also Known As B Scott
Person 6 Flagg Hl, Erving, MA 01344
Phone Number 413-422-2581
Possible Relatives
Nancy Slatteryscott
Previous Address 8 Williams St, Easthampton, MA 01027

Bruce H Scott

Name / Names Bruce H Scott
Age 58
Birth Date 1966
Person 3282 PO Box, Houma, LA 70361
Phone Number 985-872-4631
Possible Relatives
Gertie Randolph Scott

Kentrell Scott
Rockel Arie Scott
Previous Address 431 Denley, Houma, LA 70363
431 Dularge, Houma, LA 70363
3210 Camellia St #3210, Houma, LA 70363
317 Merrill Dr, Houma, LA 70363

Bruce W Scott

Name / Names Bruce W Scott
Age 59
Birth Date 1965
Person 720721 PO Box, Houston, TX 77272
Phone Number 713-776-1362
Possible Relatives
Previous Address 368 PO Box, Paulina, LA 70763
9901 Club Creek Dr #285, Houston, TX 77036
791 PO Box, La Place, LA 70069
RR 1 POB 543A, Paulina, LA 70763

Bruce Scott

Name / Names Bruce Scott
Age 60
Birth Date 1964
Also Known As Bruce W Scott
Person 703 Monrovia Dr, Ruston, LA 71270
Phone Number 318-255-1227
Possible Relatives



Jimmy M Greenhill

Emarea Scott
Previous Address 2801 Vienna St #1715, Ruston, LA 71270
1 56 Ada A Btry, El Paso, TX 79916
1 Ada B #43, Apo, AP 96275
4615 Demerritt Ave, El Paso, TX 79916
1011 Cornell Ave, Ruston, LA 71270
706 3rd Ave, Ruston, LA 71270

Bruce F Scott

Name / Names Bruce F Scott
Age 61
Birth Date 1963
Person 18 Randall St, North Easton, MA 02356
Phone Number 781-963-3274
Possible Relatives
Hildamae Scott


S Scott
Previous Address 317 Main St, Randolph, MA 02368
598 Pleasant St #1, Brockton, MA 02301
10 Selwyn Rd, Randolph, MA 02368
30 Greenwood Village Rd, North Easton, MA 02356
30 Greenwood Village St, North Easton, MA 02356
Associated Business Bfs Construction, Inc

Bruce C Scott

Name / Names Bruce C Scott
Age 61
Birth Date 1963
Also Known As Bruce A Evans
Person 755 Dogwood Cv #27B, West Memphis, AR 72301
Phone Number 870-732-0376
Possible Relatives Chicurby Crayton Evans
Onteaka Derario Crayton
Chicubry B Evans
Saint Matthew Scott
Chicurby D Evans
Pastor Bruce Evans
Shicurby Evans
Chlcurby Evans
C Evans
Previous Address 1507 Ashwood Dr, West Memphis, AR 72301
600 Rainer Rd, West Memphis, AR 72301
410 Oxford St, West Memphis, AR 72301
2925 Bowie Ave, Camden, AR 71701
2313 Wheeler Ave, West Memphis, AR 72301
2313 Wheeler Ave #27, West Memphis, AR 72301
2313 Wheeler Ave #27B, West Memphis, AR 72301
121 Clifton St, Camden, AR 71701

Bruce A Scott

Name / Names Bruce A Scott
Age 62
Birth Date 1962
Person 5 Webster St, Winchendon, MA 01475
Phone Number 978-297-1765
Possible Relatives
Previous Address 162 Pleasant St, Winchendon, MA 01475
183 PO Box, Winchendon, MA 01475
29 Webster St, Winchendon, MA 01475
29 Webster St #3, Winchendon, MA 01475
86 Front St, Winchendon, MA 01475
29 Webster St #2FL, Winchendon, MA 01475
30 Whitney St #3A, Winchendon, MA 01475
29 Webster St #2, Winchendon, MA 01475
51 Pearl Dr #183, Winchendon, MA 01475

Bruce A Scott

Name / Names Bruce A Scott
Age 63
Birth Date 1961
Person 1808 Centerview Dr #B, Beaufort, SC 29902
Previous Address 2110 84th St, Miami, FL 33147
1808B Center St, Beaufort, SC 29902
2235 Flat Shoals Rd #D, Atlanta, GA 30316

Bruce Caleb Scott

Name / Names Bruce Caleb Scott
Age 63
Birth Date 1961
Also Known As Bruce C Scott
Person 755 Dogwood Cv #27B, West Memphis, AR 72301
Phone Number 870-732-0376
Possible Relatives Onteaka Derario Crayton

Saint Matthew Scott
Previous Address 2921 Delta Ave, Long Beach, CA 90810
1070 17th St, Long Beach, CA 90813
717 Hardy St #9, Inglewood, CA 90301
5309 Mississippi St, Plattsburgh, NY 12901
99999 Military, Vafb, CA 93437
2307 Wheeler Ave, West Memphis, AR 72301
303 Locust, Vandenberg Afb, CA 93437

Bruce A Scott

Name / Names Bruce A Scott
Age 64
Birth Date 1960
Also Known As Bruce Scoff
Person 2614 26th Ter, Hollywood, FL 33020
Phone Number 954-921-3978
Previous Address 419 Columbus Pkwy #R, Hollywood, FL 33021
3950 36th St, West Park, FL 33023
2614 26th Ave, Hollywood, FL 33020

Bruce Robert Scott

Name / Names Bruce Robert Scott
Age 64
Birth Date 1960
Person 169 Oakwood Dr, Denham Springs, LA 70726
Phone Number 225-664-9064
Possible Relatives Mark C Aptaker


Sandra Mangumscott
Previous Address 169 Oakwood Dr, Denham Spgs, LA 70726
169 Oakwood Ln, Denham Spgs, LA 70726
169 Oakwood Ln, Denham Springs, LA 70726
144 Oakwood Dr, Denham Springs, LA 70726
144 Oakwood Ln, Denham Springs, LA 70726
1244 Bullrush Dr, Baton Rouge, LA 70810
3000 July St #59, Baton Rouge, LA 70808
914 Government St, Baton Rouge, LA 70802
1963 Edinburgh Ave, Baton Rouge, LA 70808
Email [email protected]
Associated Business Brumarc Llc Dandelion, Llc

Bruce Wayne Scott

Name / Names Bruce Wayne Scott
Age 66
Birth Date 1958
Also Known As Scott Bruce
Person 1870 Grand Ave #61, Hot Springs, AR 71901
Phone Number 501-321-2109
Possible Relatives

C Corley

Bruce Corley

Previous Address 440 PO Box, Hot Springs National Park, AR 71902
565 PO Box, Hot Springs National Park, AR 71902
1870 Grand Ave #61, Hot Springs National Park, AR 71901
6009 Jefferson St #2, Kansas City, MO 64118
565 PO Box, Hot Springs, AR 71902

Bruce Bishop Scott

Name / Names Bruce Bishop Scott
Age 68
Birth Date 1956
Person 7226 Bayley St, Wichita, KS 67207
Phone Number 865-933-3289
Possible Relatives

Hahn Scott Halin

Rebecca Kay Applebaugh



Alison N Dopps
Previous Address 750 Harvest Meadows Dr, Kodak, TN 37764
845 Harvest Meadows Dr, Kodak, TN 37764
273 Joe Carver Rd, Waynesville, NC 28785
2244 Prescott St, Wichita, KS 67209
760 Harvest Meadows Dr, Kodak, TN 37764
770 Silver Springs Blvd #1512, Wichita, KS 67212
770 Silver Springs Blvd #815, Wichita, KS 67212
138 Blue Ridge Trl, North Charleston, SC 29418
Melody, Maggie Valley, NC 28751
4 Melody Ln, Maggie Valley, NC 28751
3610 Broad St, Clyde, NC 28721
47 Broad St, Clyde, NC 28721
9 Monadnock St, Troy, NH 03465
138 Blue Ridge Trl, Charleston, SC 29418
138 Savannah Round, Summerville, SC 29485
1724 Villa Maison, Mount Pleasant, SC 29464
60 PO Box, Chesterfield, NH 03443
Stage #10, Chesterfield, NH 03443
Email [email protected]

Bruce E Scott

Name / Names Bruce E Scott
Age 70
Birth Date 1954
Also Known As B Scott
Person 22 Tilley Ave, Newport, RI 02840
Phone Number 714-641-7116
Possible Relatives







Previous Address 31 Macarthur Cres, Santa Ana, CA 92707
20 Berkeley Ave #1, Newport, RI 02840
26 Cliff Ave, Newport, RI 02840
34 Freeman Rd, Charlton, MA 01507
31 Macarthur Cres #E511, Santa Ana, CA 92707
20 Berkeley Ave #6, Newport, RI 02840
5445 Catterick Rd, Richmond, VA 23234
35 Bacheller St, Newport, RI 02840
31 Macarthur Cres #B314, Santa Ana, CA 92707
31 Macarthur Cres #B317, Santa Ana, CA 92707
66 Pemberton Ave, Jamestown, RI 02835
1457 Meteor Cir, Pittsburgh, PA 15241
2123 45th Ave, Coconut Creek, FL 33066
115 Blackamore Ave #1, Cranston, RI 02910
120 Longwater Dr, Norwell, MA 02061

Bruce A Scott

Name / Names Bruce A Scott
Age 73
Birth Date 1951
Also Known As A Scott Bruce
Person 99 Dewitt St, Springfield, MA 01129
Phone Number 413-783-7763
Possible Relatives

Bruce A Scott

Name / Names Bruce A Scott
Age 74
Birth Date 1950
Person 205 Fieldstone Dr, Poultney, VT 05764
Phone Number 802-287-9661
Possible Relatives
Previous Address 15 Bentley Ave #2W, Poultney, VT 05764
16 Granville, Poultney, VT 05764
RR 140, Poultney, VT 05764
16 Granville St, Poultney, VT 05764
Route #140, Poultney, VT 05764

Bruce Lee Scott

Name / Names Bruce Lee Scott
Age 78
Birth Date 1946
Person 24418 Bruce Rd, Bay Village, OH 44140
Phone Number 440-333-4762
Possible Relatives

Previous Address 9719 Columbia Rd, Olmsted Falls, OH 44138
24418 Bruce Rd, Cleveland, OH 44140
350 Rye Gate St, Bay Village, OH 44140
1321 111th St, Cleveland, OH 44102

Bruce Clarence Scott

Name / Names Bruce Clarence Scott
Age 80
Birth Date 1944
Also Known As Bruce Scott
Person 804 PO Box, Hanover, NH 03755
Phone Number 603-298-6128
Possible Relatives Lindaann Martin
Previous Address RR 1, Lebanon, NH 03766
136 Hanover St #2, Lebanon, NH 03766
Rr01, Lebanon, NH 03766
1 West St, Hanover, NH 03755
310 PO Box, Lebanon, NH 03766
RR, Lebanon, NH 00000
1 Etna Rd, Hanover, NH 03755
1 Cuttings Cor, Hanover, NH 03755

Bruce D Scott

Name / Names Bruce D Scott
Age 80
Birth Date 1944
Person 1450 PO Box, Edgartown, MA 02539
Phone Number 508-627-5241
Possible Relatives

Ruce D Scott
Previous Address 42 Marthas Rd, Edgartown, MA 02539
Marthas Rd, Edgartown, MA 02539
2 Monument St 1437 2 Monu, Edgartown, MA 02539
RR PO, Edgartown, MA 02539
14 Windy Knls, Greenwich, CT 06831
811 69th Ave, Margate, FL 33063
2 Monument Monument St #1437 2, Edgartown, MA 02539
42 Martha #1450, Edgartown, MA 02539
Email [email protected]

Bruce A Scott

Name / Names Bruce A Scott
Age 82
Birth Date 1942
Also Known As Bruce S Scott
Person 26 Rugg St, Saint Albans, VT 05478
Phone Number 802-527-0312
Possible Relatives



G Scott
Previous Address 113 PO Box, Wells River, NH 00000
Associated Business Scott & Sons Stannard Mountain Sugary

Bruce M Scott

Name / Names Bruce M Scott
Age 83
Birth Date 1940
Person 72 Frost St #F1, Cambridge, MA 02140
Phone Number 617-876-7077
Possible Relatives

M V Scott
Previous Address 5 Village St, Somerville, MA 02143
18 Brattle Cir, Cambridge, MA 02138
18 Brattle St, Cambridge, MA 02138
72 Foster St, Cambridge, MA 02138
44 Harkness Rd, Jaffrey, NH 03452
Email [email protected]
Associated Business Russell, Scott, Steedle & Capone, Architects Inc

Bruce R Scott

Name / Names Bruce R Scott
Age 87
Birth Date 1936
Person 8 Ash Street Pl #2, Cambridge, MA 02138
Phone Number 617-864-8806
Possible Relatives
Grenelle H Bauerscott
Grenelle Scott
Previous Address 309 Kearsarge Mountain Rd #R, Wilmot, NH 03287
Kearsarge Mount Rd, Wilmot, NH 03287
Kearsarge Mtn, Wilmot, NH 03287
A14 Thicket, Wilmot, NH 03287
A14 Thicket Hl, Wilmot, NH 03287
Round Hl, Lincoln, MA 01773
Kearsarge Mount Rd, Wilmot Flat, NH 03287
Ash St, Cambridge, MA 02138
53 Linden St, Brookline, MA 02445
53 Linden St, Cambridge, MA 02138
Email [email protected]

Bruce J Scott

Name / Names Bruce J Scott
Age N/A
Person 6704 Brookline Dr, Hialeah, FL 33015
Possible Relatives

Previous Address 6716 Brookline Dr, Hialeah, FL 33015

Bruce Scott

Name / Names Bruce Scott
Age N/A
Person 5524 W WALTANN LN, GLENDALE, AZ 85306

Bruce J Scott

Name / Names Bruce J Scott
Age N/A
Person PO BOX 8982, SCOTTSDALE, AZ 85252

Bruce Scott

Name / Names Bruce Scott
Age N/A
Person 2701 N EARL DR, WASILLA, AK 99654

Bruce Scott

Name / Names Bruce Scott
Age N/A
Person 1 Rr1, Earle, AR 72331

Bruce Scott

Name / Names Bruce Scott
Age N/A
Person 491 PO Box, Alexandria, LA 71309

Bruce C Scott

Name / Names Bruce C Scott
Age N/A
Person 755 DOGWOOD CV, WEST MEMPHIS, AR 72301
Phone Number 870-732-0376

Bruce Scott

Name / Names Bruce Scott
Age N/A
Person 500 NAPA VALLEY DR, LITTLE ROCK, AR 72211
Phone Number 501-414-0648

Bruce Scott

Name / Names Bruce Scott
Age N/A
Person 1035 CALLOWAY DR, CONWAY, AR 72034
Phone Number 501-450-9482

Bruce Scott

Name / Names Bruce Scott
Age N/A
Person 169 S TOMAHAWK RD, APACHE JUNCTION, AZ 85219
Phone Number 480-964-1725

Bruce Scott

Name / Names Bruce Scott
Age N/A
Person 4834 W CAROL AVE, GLENDALE, AZ 85302
Phone Number 623-937-3169

Bruce Scott

Name / Names Bruce Scott
Age N/A
Person 5329 Green Meadow St, Alexandria, LA 71302
Possible Relatives

Bruce J Scott

Name / Names Bruce J Scott
Age N/A
Person 7829 E KEIM DR, SCOTTSDALE, AZ 85250
Phone Number 480-991-0753

Bruce Scott

Name / Names Bruce Scott
Age N/A
Person 701 S DOBSON RD, LOT 236 MESA, AZ 85202
Phone Number 480-964-1725

Bruce R Scott

Name / Names Bruce R Scott
Age N/A
Person 8373 S FOREST AVE, TEMPE, AZ 85284
Phone Number 480-491-7612

Bruce J Scott

Name / Names Bruce J Scott
Age N/A
Person 2571 E BINNER DR, CHANDLER, AZ 85225
Phone Number 480-812-9366

Bruce Scott

Name / Names Bruce Scott
Age N/A
Person 1701 N ALSTON ST, FOLEY, AL 36535
Phone Number 251-943-1022

Bruce A Scott

Name / Names Bruce A Scott
Age N/A
Person 7961 COUNTY ROAD 27, REFORM, AL 35481
Phone Number 205-375-9302

Bruce Scott

Name / Names Bruce Scott
Age N/A
Person 70 PO Box, Plain Dealing, LA 71064
Phone Number 702-648-1263
Possible Relatives



Previous Address 2451 Rainbow Blvd #1087, Las Vegas, NV 89108
5800 Charleston Blvd, Las Vegas, NV 89146

Bruce L Scott

Name / Names Bruce L Scott
Age N/A
Person 3510 HOLLYBERRY CIR, ANCHORAGE, AK 99507
Phone Number 907-222-1559

Bruce D Scott

Name / Names Bruce D Scott
Age N/A
Person PO BOX 4314, PALMER, AK 99645
Phone Number 907-373-4118

Bruce J Scott

Name / Names Bruce J Scott
Age N/A
Person 13380 SAINT ANDREW DR, ATHENS, AL 35611
Phone Number 256-729-8877

Bruce A Scott

Name / Names Bruce A Scott
Age N/A
Person 2315 7th St, New Orleans, LA 70115
Possible Relatives

Eugenie Ivona Scott
Ashinda J Scott

Bruce Scott

Name / Names Bruce Scott
Age N/A
Person 21 PO Box, Sunderland, MA 01375
Possible Relatives
Previous Address 74 Old Sunderland Rd #B, Montague, MA 01351

Bruce G Scott

Name / Names Bruce G Scott
Age N/A
Person 1420 S HOLGUIN WAY, CHANDLER, AZ 85286
Phone Number 480-899-9307

Bruce G Scott

Name / Names Bruce G Scott
Age N/A
Person 8444 N 55TH AVE, GLENDALE, AZ 85302

bruce scott

Business Name marquee graphics
Person Name bruce scott
Position company contact
Address P.O.Box 11836 ft. lauderdale, fl 33339,
SIC Code 821103
Phone Number 954-563-8669
Email [email protected]

BRUCE SCOTT

Business Name VIVA FRANCIS FOUNDATION
Person Name BRUCE SCOTT
Position CEO
Corporation Status Active
Agent 465 TEE CT, NIPOMO, CA 93444
Care Of PO BOX 518, ARROYO GRANDE, CA 93421-0518
CEO BRUCE SCOTT 465 TEE CT, NIPOMO, CA 93444
Incorporation Date 2003-04-08
Corporation Classification Religious

BRUCE SCOTT

Business Name VIVA FRANCIS FOUNDATION
Person Name BRUCE SCOTT
Position registered agent
Corporation Status Active
Agent BRUCE SCOTT 465 TEE CT, NIPOMO, CA 93444
Care Of PO BOX 518, ARROYO GRANDE, CA 93421-0518
CEO BRUCE SCOTT465 TEE CT, NIPOMO, CA 93444
Incorporation Date 2003-04-08
Corporation Classification Religious

Bruce Scott

Business Name UCP Of Greater Kansas City
Person Name Bruce Scott
Position company contact
State MO
Address 1044 Main St Kansas City MO 64105-2157
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 816-531-4454
Number Of Employees 18
Fax Number 816-531-3383

Bruce E Scott

Business Name Treme Consulting Group, LLC
Person Name Bruce E Scott
Position registered agent
State GA
Address 2690 Cobb Parkway Suite A-349, Smyrna, GA 30080
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-27
Entity Status Active/Compliance
Type Organizer

Bruce Scott

Business Name Tourkow Crell Rosenblatt
Person Name Bruce Scott
Position company contact
State IN
Address 106 N 2nd St Decatur IN 46733-1609
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 260-724-7779
Email [email protected]
Number Of Employees 3
Annual Revenue 516030

BRUCE SCOTT

Business Name THE GEORGIA SHRIMP HOLDINGS, INC.
Person Name BRUCE SCOTT
Position registered agent
State GA
Address 300 CITY CIRCLE, SUITE 1520, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-09-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

BRUCE SCOTT

Business Name THE GEORGIA SHRIMP COMPANY, PTC, INC.
Person Name BRUCE SCOTT
Position registered agent
State GA
Address 300 CITY CIRCLE, SUITE 1520, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

BRUCE SCOTT

Business Name THE GEORGIA SHRIMP COMPANY, FAYETTEVILLE, INC
Person Name BRUCE SCOTT
Position registered agent
State GA
Address 300 CITY CIRCLE, SUITE 1520, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-09-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Bruce Scott

Business Name THE FAMOUS FISH CO., INC.
Person Name Bruce Scott
Position registered agent
State GA
Address 300 City CircleSuite 1520, Peachtree City, GA 30269
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-07-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Bruce Scott

Business Name Shiloh Baptist Church
Person Name Bruce Scott
Position company contact
State MO
Address 3941 Highway N Robertsville MO 63072-1301
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 636-257-3593
Number Of Employees 2

Bruce Scott

Business Name Shiloh Baptist Church
Person Name Bruce Scott
Position company contact
State MO
Address P.O. BOX 198 Robertsville MO 63072-0198
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 636-257-3593

Bruce Scott

Business Name Scott, Florence
Person Name Bruce Scott
Position company contact
State AK
Address 2701 Earl Drive P.O. Box 4314 - Palmer, OUZINKIE, 99644 AK
Phone Number 907-373-4118
Email [email protected]

Bruce Scott

Business Name Scott's Gun Shop
Person Name Bruce Scott
Position company contact
State IA
Address 1228 Palean St Keokuk IA 52632-4242
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 319-524-2283
Number Of Employees 2
Annual Revenue 281200

Bruce Scott

Business Name Scott's Electric
Person Name Bruce Scott
Position company contact
State IA
Address 1413 Summit View Ln Cedar Rapids IA 52403-9071
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 319-362-4495
Email [email protected]
Number Of Employees 1
Annual Revenue 129360

Bruce Scott

Business Name Scott Services Inc
Person Name Bruce Scott
Position company contact
State FL
Address 2356 Main St Sarasota FL 34237-6110
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 941-955-3121

Bruce Scott

Business Name Scott Bruce Mobile HM Rentals
Person Name Bruce Scott
Position company contact
State FL
Address 7760 Bogart Dr Fort Myers FL 33917-6283
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 239-543-5828

Bruce Scott

Business Name Scott Alarm
Person Name Bruce Scott
Position company contact
State FL
Address 9543 Sunbeam Center Dr Jacksonville FL 32257-6185
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 904-265-2000
Number Of Employees 11
Annual Revenue 6040440

Bruce Scott

Business Name STS
Person Name Bruce Scott
Position company contact
State IL
Address PO BOX 6741, CHICAGO, 60680 IL
Email [email protected]

BRUCE SCOTT

Business Name SIERRA LOW COST SENIOR HOUSING, INC.
Person Name BRUCE SCOTT
Position President
State NV
Address 340 N MINNESOTA 340 N MINNESOTA, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0046442010-2
Creation Date 2010-01-19
Type Domestic Non-Profit Corporation

BRUCE SCOTT

Business Name SCOTT ALARM OF TALLAHASSEE, INC.
Person Name BRUCE SCOTT
Position registered agent
State FL
Address 3362 STATE ROAD 13, SWITERLAND, FL 32259
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-03-12
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

BRUCE SCOTT

Business Name SCOTT ALARM OF SAVANNAH, INC.
Person Name BRUCE SCOTT
Position registered agent
State FL
Address 8381 DIX ELLIS TRAIL STE 107, FORT LAUDERDALE, FL 32256
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-02-01
End Date 1997-12-09
Entity Status Withdrawn
Type CEO

BRUCE SCOTT

Business Name SCOTT ALARM OF DILLARD, INC.
Person Name BRUCE SCOTT
Position registered agent
State FL
Address 8381 DIX ELLIS TRAIL, #107, JACKSONVILLE, FL 32256
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-01-25
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Bruce Scott

Business Name Reidy Metal Svcs., Inc.
Person Name Bruce Scott
Position company contact
State CO
Address 2000 Clay St Ste 200, Denver, CO 80211-5171
Phone Number
Email [email protected]
Title Chief Executive Officer

BRUCE R SCOTT

Business Name RESOURCE CONCEPTS, INC.
Person Name BRUCE R SCOTT
Position President
State NV
Address 340 NORTH MINNESOTA STREET 340 NORTH MINNESOTA STREET, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3110-1978
Creation Date 1978-06-23
Type Domestic Corporation

Bruce Scott

Business Name Prepaid Solutions
Person Name Bruce Scott
Position company contact
State TX
Address 110 Wendy Drive, Longview, 75605 TX
SIC Code 2711
Phone Number
Email [email protected]

BRUCE E SCOTT

Business Name PROGRESSIVE SIGNS & DESIGNS, INC.
Person Name BRUCE E SCOTT
Position registered agent
State GA
Address 140 OLD HAWKINSVILLE ROAD, BONAIRE, GA 31005
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-06-07
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Bruce Scott

Business Name New Cannaan News Service
Person Name Bruce Scott
Position company contact
State CT
Address P.O. BOX 3454 Darien CT 06820-8454
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments
Phone Number 203-655-3865
Number Of Employees 2
Annual Revenue 73150

BRUCE R SCOTT

Business Name NEVADA CHILDREN'S FOUNDATION, INC.
Person Name BRUCE R SCOTT
Position Director
State NV
Address RESOURCE CONCEPTS, INC 340 MINNESOTA RESOURCE CONCEPTS, INC 340 MINNESOTA, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C474-1946
Creation Date 1946-09-10
Type Domestic Non-Profit Corporation

BRUCE R SCOTT

Business Name NEVADA CHILDREN'S FOUNDATION, INC.
Person Name BRUCE R SCOTT
Position Director
State NV
Address RESOURCE CONCEPTS, INC RESOURCE CONCEPTS, INC, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C474-1946
Creation Date 1946-09-10
Type Domestic Non-Profit Corporation

BRUCE J SCOTT

Business Name MARCO LLC
Person Name BRUCE J SCOTT
Position Mmember
State FL
Address 950 MOODY RD UNIT 113 950 MOODY RD UNIT 113, NORTH FORT MYERS, FL 33903
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0622842009-5
Creation Date 2009-11-17
Type Domestic Limited-Liability Company

BRUCE SCOTT

Business Name KLMANTENNAS, INC.
Person Name BRUCE SCOTT
Position company contact
State WA
Address PO BOX 694, MONROE, WA 98272
SIC Code 573101
Phone Number 360-794-2923
Email [email protected]

Bruce Scott

Business Name KLM Antennas, Inc.
Person Name Bruce Scott
Position company contact
State WA
Address Post Office Box 694, Monroe, WA 98272
SIC Code 821103
Phone Number
Email [email protected]

Bruce Scott

Business Name HDA Architects LLC
Person Name Bruce Scott
Position company contact
State AZ
Address 459 N Gilbert Rd # C200, Gilbert, AZ
Phone Number 480-539-8800
Email [email protected]
Title Principal

Bruce Scott

Business Name Great Shot Golf Academy
Person Name Bruce Scott
Position company contact
State FL
Address 1380 SW Kanner Hwy Stuart FL 34997-7111
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 772-287-1533
Number Of Employees 2
Annual Revenue 173040

Bruce Scott

Business Name Flake World
Person Name Bruce Scott
Position company contact
State MA
Address PO Box 400481, CAMBRIDGE, 2139 MA
Phone Number
Email [email protected]

BRUCE SCOTT

Business Name FAMOUS HOLDINGS LIMITED, INC.
Person Name BRUCE SCOTT
Position registered agent
State GA
Address 300 CITY CIRCLE,, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-12-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

BRUCE SCOTT

Business Name FAMOUS HOLDINGS LIMITED, INC.
Person Name BRUCE SCOTT
Position registered agent
State GA
Address 300 CITY CIRCLE, PEACHTREE CITY, GA 30269
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-12-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Bruce Scott

Business Name Electric Machinery Enterprises, Inc
Person Name Bruce Scott
Position company contact
State FL
Address 2515 E. Hanna Avenue, TAMPA, 33610 FL
SIC Code 851
Phone Number
Email [email protected]

Bruce Scott

Business Name EM Scott General Contractors Inc
Person Name Bruce Scott
Position company contact
State FL
Address 1614 S. 50th St., Tampa, FL 33619
Phone Number
Email [email protected]
Title Owner

Bruce Scott

Business Name E M Scott
Person Name Bruce Scott
Position company contact
State FL
Address 1224 E Madison Street, Tampa, 33602 FL
SIC Code 5722
Phone Number
Email [email protected]

Bruce Scott

Business Name E M Scott
Person Name Bruce Scott
Position company contact
State FL
Address 1224 E Madison Street, Tampa, FL 33602
Phone Number
Email [email protected]
Title CEO

Bruce Scott

Business Name Community Living Assn
Person Name Bruce Scott
Position company contact
State ME
Address 95 High St Houlton ME 04730-1941
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 207-532-9001
Number Of Employees 11
Fax Number 207-532-1352

Bruce Scott

Business Name Chatham Fish & Lobster Co
Person Name Bruce Scott
Position company contact
State MA
Address 485 Route 134 South Dennis MA 02660-3431
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number 508-394-1181
Number Of Employees 4
Annual Revenue 611800

Bruce Scott

Business Name Chatham Fish & Lobster Co
Person Name Bruce Scott
Position company contact
State MA
Address 1291 Main St Chatham MA 02633-2744
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number 508-945-1178
Number Of Employees 11
Annual Revenue 1326640

Bruce Scott

Business Name Centric Elevator Corporation
Person Name Bruce Scott
Position company contact
State CO
Address 2000 Clay St Ste 200 Denver CO 80211-5171
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 303-477-8300
Number Of Employees 29
Annual Revenue 2178000

Bruce Scott

Business Name Catty Corp
Person Name Bruce Scott
Position company contact
State IL
Address 11117 S Church St Huntley IL 60142-7399
Industry Allied and Paper Products (Products)
SIC Code 2679
SIC Description Converted Paper Products, Nec
Phone Number 847-669-5161
Email [email protected]
Number Of Employees 48
Annual Revenue 10984950
Fax Number 847-669-3860
Website www.cattycorp.com

BRUCE SCOTT

Business Name CLEAN AIR WORLDWIDE GP, INC.
Person Name BRUCE SCOTT
Position Treasurer
State TX
Address P.O. BOX 941299 P.O. BOX 941299, HOUSTON, TX 77094-8299
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C18343-1998
Creation Date 1998-08-04
Type Domestic Corporation

BRUCE SCOTT

Business Name CLEAN AIR WORLDWIDE GP, INC.
Person Name BRUCE SCOTT
Position Treasurer
State TX
Address 1155 DAIRY ASHFORD 1155 DAIRY ASHFORD, HOUSTON, TX 77094-8299
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C18343-1998
Creation Date 1998-08-04
Type Domestic Corporation

BRUCE S SCOTT

Business Name CENTRIC ELEVATOR CORPORATION OF NEVADA
Person Name BRUCE S SCOTT
Position Director
State CO
Address 1455 S LIPAN ST 1455 S LIPAN ST, DENVER, CO 80223
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C29237-2004
Creation Date 2004-10-27
Type Domestic Corporation

BRUCE S SCOTT

Business Name CENTRIC ELEVATOR CORPORATION OF NEVADA
Person Name BRUCE S SCOTT
Position President
State CO
Address 1455 S LIPAN ST 1455 S LIPAN ST, DENVER, CO 80223
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C29237-2004
Creation Date 2004-10-27
Type Domestic Corporation

BRUCE SCOTT

Business Name CARSON CITY SENIOR CITIZEN CENTER, INC.
Person Name BRUCE SCOTT
Position President
State NV
Address 340 N MINNESOTA 340 N MINNESOTA, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C3244-1976
Creation Date 1976-08-27
Expiried Date 2026-08-27
Type Domestic Non-Profit Corporation

Bruce Scott

Business Name Bruce's Enterprises Inc
Person Name Bruce Scott
Position company contact
State WA
Address 2315 6th Street, Bremerton, WA 98312
SIC Code 912102
Phone Number
Email [email protected]

Bruce Scott

Business Name Bruce Scott Foundations
Person Name Bruce Scott
Position company contact
State MA
Address 46 Thad Ellis Rd Brewster MA 02631-1942
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 508-776-6602
Number Of Employees 4
Annual Revenue 490200

Bruce Scott

Business Name Bruce Scott Dr
Person Name Bruce Scott
Position company contact
State DE
Address 35 W Main St Middletown DE 19709-1017
Industry Health Services (Services)
SIC Code 8042
SIC Description Offices And Clinics Of Optometrists
Phone Number 302-378-8707

Bruce Scott

Business Name Bruce Scott Dr
Person Name Bruce Scott
Position company contact
State DE
Address 441 Orchard Rd Newark DE 19711-5136
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 302-368-9431
Number Of Employees 2
Annual Revenue 154500

Bruce Scott

Business Name Bruce Scott
Person Name Bruce Scott
Position company contact
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 707-539-3180
Number Of Employees 3
Annual Revenue 430350

Bruce Scott

Business Name Bruce Scott
Person Name Bruce Scott
Position company contact
State FL
Address 3830 Little Lane - Jacksonville, JACKSONVILLE, 32222 FL
SIC Code 2257
Phone Number
Email [email protected]

Bruce Scott

Business Name Bruce Scott
Person Name Bruce Scott
Position company contact
State AK
Address Wasilla - P.O. Box 4314 - Palmer, OUZINKIE, 99644 AK
Phone Number 907-373-4118
Email [email protected]

Bruce Scott

Business Name Bruce & Kelee
Person Name Bruce Scott
Position company contact
State MI
Address 210 E Surrey Rd Farwell MI 48622-9709
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 989-588-8995
Number Of Employees 1
Annual Revenue 98880

Bruce Scott

Business Name Besco Auto Recycling LLC
Person Name Bruce Scott
Position company contact
State GA
Address 700 Hires Rd Jesup GA 31545-6706
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5015
SIC Description Motor Vehicle Parts, Used
Phone Number 912-530-9871

BRUCE SCOTT

Business Name BRUMAR CORPORATION
Person Name BRUCE SCOTT
Position CEO
Corporation Status Active
Agent 2525 W 10TH ST, ANTIOCH, CA 94509
Care Of 2525 W 10TH ST, ANTIOCH, CA 94509
CEO BRUCE SCOTT 2525 W 10TH ST, ANTIOCH, CA 94509
Incorporation Date 1995-07-26

BRUCE SCOTT

Business Name BRUMAR CORPORATION
Person Name BRUCE SCOTT
Position registered agent
Corporation Status Active
Agent BRUCE SCOTT 2525 W 10TH ST, ANTIOCH, CA 94509
Care Of 2525 W 10TH ST, ANTIOCH, CA 94509
CEO BRUCE SCOTT2525 W 10TH ST, ANTIOCH, CA 94509
Incorporation Date 1995-07-26

Bruce Scott

Business Name AVERICON
Person Name Bruce Scott
Position company contact
State MD
Address PO Box 179, VALLEY LEE, 20692 MD
Email [email protected]

Bruce Scott

Business Name ARJ Systems
Person Name Bruce Scott
Position company contact
State IN
Address 10793 St Rd 38 E Sheridan, , IN 46069
SIC Code 501205
Phone Number 812-321-5018
Email [email protected]

BRUCE SCOTT

Business Name AMERICAN DRAFTING, INC.
Person Name BRUCE SCOTT
Position registered agent
Corporation Status Suspended
Agent BRUCE SCOTT 8745 EL POMAR ROAD, TEMPLETON, CA 93465
Care Of CHRISTIAN E. IVERSEN 605 THIRTEENTH STREET, PASO ROBLES, CA 93446
Incorporation Date 1988-02-02

Bruce Scott

Person Name Bruce Scott
Filing Number 802013252
Position Managing Member
State TX
Address 1546 Cardigan Ln, Lancaster TX 75134

BRUCE SCOTT

Person Name BRUCE SCOTT
Filing Number 13262106
Position TREASURER
State TX
Address 1155 DAIRY ASHFORD # 210, HOUSTON TX 77094

BRUCE SCOTT

Person Name BRUCE SCOTT
Filing Number 801293510
Position DIRECTOR
State TX
Address PO BOX 46, MOUNT CALM TX 76673

Bruce E. Scott

Person Name Bruce E. Scott
Filing Number 801006237
Position President
State OK
Address Cotton Electric Co-op P.O. Box 272, Marlow OK 73055

Bruce E. Scott

Person Name Bruce E. Scott
Filing Number 801006237
Position Trustee
State OK
Address Cotton Electric Co-op P.O. Box 272, Marlow OK 73055

BRUCE DAVID SCOTT

Person Name BRUCE DAVID SCOTT
Filing Number 800111927
Position MEMBER
State OK
Address P.O. BOX 306, STONEWALL OK 74871

BRUCE SCOTT

Person Name BRUCE SCOTT
Filing Number 800038203
Position VICE PRESIDENT
State TX
Address 352 N. HAMSHIRE, WINNIE TX 77665

BRUCE SCOTT

Person Name BRUCE SCOTT
Filing Number 702523422
Position CFO
State TX
Address 11767 KATY FREEWAY STE 920, Houston TX 77079

BRUCE SCOTT

Person Name BRUCE SCOTT
Filing Number 160463300
Position SECRETARY
State TX
Address 110 WENDY DRIVE, Longview TX 75605

BRUCE SCOTT

Person Name BRUCE SCOTT
Filing Number 152057600
Position Director
State TX
Address 110 WENDY DRIVE, Longview TX 75605

BRUCE SCOTT

Person Name BRUCE SCOTT
Filing Number 152057600
Position PRESIDENT
State TX
Address 110 WENDY DRIVE, Longview TX 75605

Bruce Scott

Person Name Bruce Scott
Filing Number 140608201
Position Member
State TX
Address 602 W. 12th. St., Taylor TX 76574

BRUCE SCOTT

Person Name BRUCE SCOTT
Filing Number 801293510
Position PRESIDENT
State TX
Address PO BOX 46, MOUNT CALM TX 76673

BRUCE SCOTT

Person Name BRUCE SCOTT
Filing Number 22929301
Position Director
State TX
Address 1458 CR 3340, Avery TX 75554

Scott Bruce

State TN
Calendar Year 2017
Employer Insurance
Name Scott Bruce
Annual Wage $27,841

Scott Bruce G

State ME
Calendar Year 2017
Employer Department Of Public Safety
Job Title State Police Lieutenant
Name Scott Bruce G
Annual Wage $85,380

Scott Bruce G

State ME
Calendar Year 2016
Employer Department Of Public Safety
Job Title State Police Lieutenant
Name Scott Bruce G
Annual Wage $78,420

Scott Bruce G

State ME
Calendar Year 2015
Employer Department Of Public Safety
Job Title State Police Sergeant-e
Name Scott Bruce G
Annual Wage $40,709

Scott Bruce G

State ME
Calendar Year 2015
Employer Department Of Public Safety
Job Title State Police Lieutenant
Name Scott Bruce G
Annual Wage $22,287

Scott Bruce

State LA
Calendar Year 2018
Employer Off Of Behavioral Hlth
Name Scott Bruce
Annual Wage $15

Scott Bruce

State LA
Calendar Year 2016
Employer School District Of Saint John
Name Scott Bruce
Annual Wage $3,753

Scott R Bruce

State KY
Calendar Year 2017
Employer Office Of The Secretary
Job Title Deputy Secretary
Name Scott R Bruce
Annual Wage $118,000

Scott R Bruce

State KY
Calendar Year 2016
Employer Office Of The Secretary
Job Title Deputy Secretary
Name Scott R Bruce
Annual Wage $112,381

Scott Bruce

State IL
Calendar Year 2015
Employer Secretary Of State
Job Title Public Service Representative
Name Scott Bruce
Annual Wage $26,140

Scott Steven Bruce

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Highway Maintainer
Name Scott Steven Bruce
Annual Wage $2,187

Culbreth Bruce Scott

State GA
Calendar Year 2018
Employer Valdosta State University
Job Title Police Officer
Name Culbreth Bruce Scott
Annual Wage $39,049

Culbreth II Bruce Scott

State GA
Calendar Year 2017
Employer Valdosta State University
Job Title Police Officer
Name Culbreth II Bruce Scott
Annual Wage $8,896

Culbreth Bruce Scott

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Csm Correctional Officer 1
Name Culbreth Bruce Scott
Annual Wage $10,347

Scott Bruce G

State ME
Calendar Year 2018
Employer Department Of Public Safety
Job Title State Police Lieutenant
Name Scott Bruce G
Annual Wage $93,243

Scott Bruce R

State GA
Calendar Year 2017
Employer Chattahoochee County Board Of Education
Job Title Military Science Teacher
Name Scott Bruce R
Annual Wage $74,134

Culbreth Bruce Scott

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Csm Correctional Officer 1
Name Culbreth Bruce Scott
Annual Wage $2,331

Scott Bruce R

State GA
Calendar Year 2016
Employer Chattahoochee County Board Of Education
Job Title Military Science Teacher
Name Scott Bruce R
Annual Wage $73,341

Scott Bruce

State GA
Calendar Year 2015
Employer County Of Catoosa
Job Title E-911 Operation
Name Scott Bruce
Annual Wage $12,150

Scott Bruce R

State GA
Calendar Year 2015
Employer Chattahoochee County Board Of Education
Job Title Military Science Teacher
Name Scott Bruce R
Annual Wage $73,320

Scott Bruce R

State GA
Calendar Year 2014
Employer Chattahoochee County Board Of Education
Job Title Military Science Teacher
Name Scott Bruce R
Annual Wage $72,303

Scott Bruce R

State GA
Calendar Year 2013
Employer Chattahoochee County Board Of Education
Job Title Military Science Teacher
Name Scott Bruce R
Annual Wage $69,970

Scott Bruce R

State GA
Calendar Year 2012
Employer Chattahoochee County Board Of Education
Job Title Military Science Teacher
Name Scott Bruce R
Annual Wage $68,735

Scott Bruce R

State GA
Calendar Year 2011
Employer Chattahoochee County Board Of Education
Job Title Military Science Teacher
Name Scott Bruce R
Annual Wage $66,492

Scott Bruce R

State GA
Calendar Year 2010
Employer Chattahoochee County Board Of Education
Job Title Military Science Teacher
Name Scott Bruce R
Annual Wage $62,680

Scott Bruce A

State FL
Calendar Year 2017
Employer Office Of The Governor - Div Of Emergency Mgmt
Name Scott Bruce A
Annual Wage $24,542

Scott Bruce C

State FL
Calendar Year 2017
Employer Lee Co Mosquito Control Dist
Name Scott Bruce C
Annual Wage $4,985

Scott Bruce A

State FL
Calendar Year 2016
Employer Office Of The Governor - Div Of Emergency Mgmt
Name Scott Bruce A
Annual Wage $42,000

Culbreth Bruce Scott

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Csm Correctional Officer 1
Name Culbreth Bruce Scott
Annual Wage $2,331

Scott Bruce C

State FL
Calendar Year 2016
Employer Lee Co Mosquito Control Dist
Name Scott Bruce C
Annual Wage $4,800

Scott Bruce K

State NJ
Calendar Year 2015
Employer County Of Gloucester
Job Title Sheriff's Officer Sgt
Name Scott Bruce K
Annual Wage N/A

Scott Bruce A

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Scott Bruce A
Annual Wage $100,970

Scott Bruce

State TN
Calendar Year 2016
Employer Safety
Job Title Handgun School Inspector
Name Scott Bruce
Annual Wage $23,616

Scott Bruce

State TN
Calendar Year 2015
Employer Safety
Job Title Handgun School Inspector
Name Scott Bruce
Annual Wage $23,388

Scott Bruce W

State PA
Calendar Year 2017
Employer Community College of Allegheny County
Job Title Sr Skilled Maint Worker
Name Scott Bruce W
Annual Wage $55,057

Scott Bruce W

State PA
Calendar Year 2016
Employer Community College Of Allegheny County
Job Title Sr Skilled Maint W
Name Scott Bruce W
Annual Wage $68,160

Granberg Bruce Scott

State MN
Calendar Year 2018
Employer University Of Minnesota
Job Title Assistant Gardener
Name Granberg Bruce Scott
Annual Wage $37,294

Granberg Bruce Scott

State MN
Calendar Year 2017
Employer University of Minnesota
Job Title Assistant Gardener
Name Granberg Bruce Scott
Annual Wage $37,294

Scott Bruce

State MI
Calendar Year 2018
Employer Wyoming Public Schools
Name Scott Bruce
Annual Wage $8,754

Scott Bruce D

State MI
Calendar Year 2015
Employer Wyoming Public Schools
Job Title Custodian
Name Scott Bruce D
Annual Wage $38,068

Scott Bruce

State MA
Calendar Year 2018
Employer Department Conservation And Recreation (Dcr)
Job Title Recreation Facilities Supv I
Name Scott Bruce
Annual Wage $17,300

Scott Bruce W

State MA
Calendar Year 2017
Employer Town of Erving
Job Title Board Of Health
Name Scott Bruce W
Annual Wage $908

Scott Bruce

State MA
Calendar Year 2017
Employer Department Conservation And Recreation (Dcr)
Job Title Recreation Facilities Supv I
Name Scott Bruce
Annual Wage $11,988

Scott Bruce W

State MA
Calendar Year 2016
Employer Town Of Erving And School District Of Erving
Job Title Board Of Health
Name Scott Bruce W
Annual Wage $890

Scott Bruce

State NY
Calendar Year 2015
Employer Dept. Of Homeless Services
Job Title Community Assistant
Name Scott Bruce
Annual Wage $39,578

Scott Bruce

State MA
Calendar Year 2016
Employer Department Conservation And Recreation (dcr)
Job Title Recreation Facilities Supv I
Name Scott Bruce
Annual Wage $11,789

Scott Bruce E

State OH
Calendar Year 2017
Employer Hamilton Township
Job Title Park Board
Name Scott Bruce E
Annual Wage $2,400

Scott Bruce E

State OH
Calendar Year 2015
Employer Hamilton Township
Name Scott Bruce E
Annual Wage $1,800

Ferguson Scott Bruce

State NY
Calendar Year 2018
Employer Suny Fredonia
Job Title Assoc Professor-10 Mo
Name Ferguson Scott Bruce
Annual Wage $70,840

Scott Bruce A

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Scott Bruce A
Annual Wage $85,058

Scott Bruce

State NY
Calendar Year 2018
Employer Dept. Of Homeless Services
Job Title Community Assistant
Name Scott Bruce
Annual Wage $21,382

Ferguson Scott Bruce

State NY
Calendar Year 2017
Employer Suny Fredonia
Job Title Assoc Professor-10 Mo
Name Ferguson Scott Bruce
Annual Wage $67,378

Scott Bruce A

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Scott Bruce A
Annual Wage $120,542

Scott Bruce

State NY
Calendar Year 2017
Employer Dept. Of Homeless Services
Job Title Community Assistant
Name Scott Bruce
Annual Wage $27,567

Ferguson Scott Bruce

State NY
Calendar Year 2016
Employer Suny Fredonia
Job Title Assoc Professor-10 Mo
Name Ferguson Scott Bruce
Annual Wage $66,884

Scott Bruce A

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Scott Bruce A
Annual Wage $108,168

Scott Bruce

State NY
Calendar Year 2016
Employer Dept. Of Homeless Services
Job Title Community Assistant
Name Scott Bruce
Annual Wage $18,220

Ferguson Scott Bruce

State NY
Calendar Year 2015
Employer Suny Fredonia
Job Title Assoc Professor-10 Mo
Name Ferguson Scott Bruce
Annual Wage $62,132

Scott Bruce

State MA
Calendar Year 2015
Employer Department Conservation And Recreation (dcr)
Job Title Recreation Facilities Supv I
Name Scott Bruce
Annual Wage $11,197

Scott Bruce C

State FL
Calendar Year 2015
Employer Lee Co Mosquito Control Dist
Name Scott Bruce C
Annual Wage $4,800

Bruce Scott

Name Bruce Scott
Address 1628 N Main St Winterport ME 04496 -3804
Phone Number 207-223-4847
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Bruce G Scott

Name Bruce G Scott
Address 6 Fairwood Dr Fairfield ME 04937 -3228
Phone Number 207-453-4055
Gender Male
Date Of Birth 1970-08-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Bruce G Scott

Name Bruce G Scott
Address 1728 Ludlow Rd Houlton ME 04730 -7838
Phone Number 207-532-3212
Gender Male
Date Of Birth 1955-12-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Bruce Scott

Name Bruce Scott
Address 5865 W Kimble Rd Angola IN 46703-9785 -9785
Phone Number 260-833-2014
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Bruce D Scott

Name Bruce D Scott
Address 7624 Water Oak Point Rd Pasadena MD 21122 -2341
Phone Number 301-776-8406
Gender Male
Date Of Birth 1939-12-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Bruce B Scott

Name Bruce B Scott
Address 6461 S Kearney Cir Englewood CO 80111 -4315
Phone Number 303-721-0809
Email [email protected]
Gender Male
Date Of Birth 1958-10-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Bruce S Scott

Name Bruce S Scott
Address 12 Random Rd Englewood CO 80113 -6106
Phone Number 303-913-3797
Mobile Phone 303-913-3797
Gender Male
Date Of Birth 1947-02-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed Graduate School
Language English

Bruce Scott

Name Bruce Scott
Address 8259 W Laurel Pl Littleton CO 80128 APT E-8246
Phone Number 303-948-7447
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Bruce Scott

Name Bruce Scott
Address 7160 N 400 W Mccordsville IN 46055 -9729
Phone Number 317-313-7736
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce T Scott

Name Bruce T Scott
Address 3535 W 125th Cir Broomfield CO 80020 -5870
Phone Number 502-292-2594
Gender Male
Date Of Birth 1938-02-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Bruce A Scott

Name Bruce A Scott
Address 5803 Ashbrooke Gardens Ct Louisville KY 40229 -2992
Phone Number 502-968-9835
Gender Male
Date Of Birth 1968-08-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce W Scott

Name Bruce W Scott
Address 122 W State St Frankfort KY 40601-3419 -3419
Phone Number 518-543-6549
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce W Scott

Name Bruce W Scott
Address 409 Jefferson St Rochester IN 46975 -1237
Phone Number 574-223-8372
Email [email protected]
Gender Male
Date Of Birth 1966-01-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Bruce Scott

Name Bruce Scott
Address 1518 Berkeley Rd Emporia KS 66801 -5560
Phone Number 620-342-0593
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Bruce Scott

Name Bruce Scott
Address 129 Pond Springs Rd Chickamauga GA 30707 -3613
Phone Number 706-375-6653
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 3001
Education Completed Graduate School
Language English

Bruce Scott

Name Bruce Scott
Address 623 Harbor Links Ct Fairburn GA 30213 -3985
Phone Number 770-774-2531
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Bruce Scott

Name Bruce Scott
Address 101 N 4th St Wilsey KS 66873 -9773
Phone Number 785-497-2201
Gender Male
Date Of Birth 1942-04-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Bruce W Scott

Name Bruce W Scott
Address 329 Edinburgh Rd Lawrence KS 66049 -1641
Phone Number 785-842-2113
Mobile Phone 785-845-3151
Email [email protected]
Gender Male
Date Of Birth 1958-10-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Bruce C Scott

Name Bruce C Scott
Address 3884 Paoli Pike Floyds Knobs IN 47119 -9667
Phone Number 812-923-5227
Gender Male
Date Of Birth 1946-05-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Bruce M Scott

Name Bruce M Scott
Address 595 Glasgow Ct Orange Park FL 32073 -4229
Phone Number 904-514-3270
Gender Male
Date Of Birth 1958-11-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Bruce C Scott

Name Bruce C Scott
Address 41 Cordage Cir Port Wentworth GA 31407 -9695
Phone Number 912-220-0390
Gender Male
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

Bruce E Scott

Name Bruce E Scott
Address 395 Lorenzo Hurst Rd Springfield GA 31329 -3843
Phone Number 912-754-6368
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Bruce Scott

Name Bruce Scott
Address 485 Florida Rd Durango CO 81301 TRLR A4-4762
Phone Number 970-385-7888
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 1000.00
To McKesson Corp
Year 2006
Transaction Type 15
Filing ID 26950163448
Application Date 2006-05-24
Contributor Occupation Coo
Contributor Employer Mckesson Corporation
Contributor Gender M
Committee Name McKesson Corp
Address 13150 Flamingo Court APPLE VALLEY MN

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 1000.00
To SIBLEY, JONATHAN
Year 20008
Application Date 2007-09-05
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:lower

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 716.00
To S Daniel Hutchison (R)
Year 2004
Transaction Type 15
Filing ID 24962432876
Application Date 2004-07-27
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Hutchison for Congress
Seat federal:house
Address 17 Orchard Ave BLACKWOOD NJ

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 500.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-06-30
Contributor Occupation GENERAL CONTRACTOR
Contributor Employer SCOTT LONG CONSTRUCTION
Recipient Party R
Recipient State VA
Seat state:governor
Address 2816 HUNTER MILL RD OAKTON VA

SCOTT, BRUCE C MR

Name SCOTT, BRUCE C MR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25980662491
Application Date 2005-09-26
Contributor Occupation Owner
Contributor Employer Bruce C Scott Auctions & Remax
Organization Name Bruce Scott Mobile Home Rentals
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1226B SE 9th Ter CAPE CORAL FL

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 500.00
To Frank R Wolf (R)
Year 2006
Transaction Type 15
Filing ID 26940443192
Application Date 2006-09-18
Contributor Occupation Constructor
Contributor Employer Scott Long Construction
Organization Name Scott Long Construction
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends for Frank Wolf
Seat federal:house
Address 2816 Hunter Mill Rd OAKTON VA

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 500.00
To Frank R Wolf (R)
Year 2008
Transaction Type 15
Filing ID 28934773768
Application Date 2008-10-27
Contributor Occupation CONSTRUCTOR
Contributor Employer SCOTT LONG CONSTRUCTION
Organization Name Scott Long Construction
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends for Frank Wolf
Seat federal:house
Address 2816 Hunter Mill Rd OAKTON VA

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 500.00
To Frank R Wolf (R)
Year 2008
Transaction Type 15
Filing ID 28990774203
Application Date 2007-06-30
Contributor Occupation Constructor
Contributor Employer Scott Long Construction
Organization Name Scott Long Construction
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends for Frank Wolf
Seat federal:house
Address 2816 Hunter Mill Rd OAKTON VA

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 500.00
To KING, PHIL
Year 20008
Application Date 2008-01-23
Contributor Occupation CONSULTANT
Contributor Employer DIRECT ENERGY
Recipient Party R
Recipient State TX
Seat state:lower

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 500.00
To COMBS, SUSAN
Year 2006
Application Date 2006-10-13
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:office

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 500.00
To DAVIS, DON
Year 2004
Application Date 2004-02-23
Recipient Party R
Recipient State FL
Seat state:lower
Address 13200 MANDARIN RD JACKSONVILLE FL

SCOTT, BRUCE DR

Name SCOTT, BRUCE DR
Amount 350.00
To Western Farmers Electric Cooperative
Year 2004
Transaction Type 15
Filing ID 24990353739
Application Date 2003-07-03
Contributor Occupation Dentist
Contributor Employer Self-Employed
Contributor Gender M
Committee Name Western Farmers Electric Cooperative
Address PO 272 MARLOW OK

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 300.00
To Frank R Wolf (R)
Year 2004
Transaction Type 15
Filing ID 24971727882
Application Date 2004-09-01
Contributor Occupation Constructor
Contributor Employer Scott Long Construction
Organization Name Scott Long Construction
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends for Frank Wolf
Seat federal:house
Address 2816 Hunter Mill Rd OAKTON VA

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 266.00
To Milk Producers Council
Year 2008
Transaction Type 15
Filing ID 28039611436
Application Date 2007-12-24
Contributor Occupation DAIRYMAN
Contributor Employer SCOTT BROS DAIRY
Contributor Gender M
Committee Name Milk Producers Council

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 250.00
To Tom Cole (R)
Year 2008
Transaction Type 15
Filing ID 27930569327
Application Date 2007-03-05
Contributor Occupation Dentist
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Cole for Congress
Seat federal:house
Address Rt 3 Box 139A MARLOW OK

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 250.00
To Frank R Wolf (R)
Year 2006
Transaction Type 15
Filing ID 26930067953
Application Date 2006-02-06
Contributor Occupation Constructor
Contributor Employer Scott Long Construction
Organization Name Scott Long Construction
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends for Frank Wolf
Seat federal:house
Address 2816 Hunter Mill Rd OAKTON VA

SCOTT, BRUCE M MR

Name SCOTT, BRUCE M MR
Amount 250.00
To Frank R. Wolf (R)
Year 2010
Transaction Type 15
Filing ID 10930305297
Application Date 2009-11-17
Contributor Occupation CONSTRUCTOR
Contributor Employer SCOTT LONG CONSTRUCTION
Organization Name Scott Long Construction
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends for Frank Wolf
Seat federal:house

SCOTT, BRUCE E MR

Name SCOTT, BRUCE E MR
Amount 250.00
To American Soc Health-System Pharmacists
Year 2010
Transaction Type 15
Filing ID 10991240852
Application Date 2010-09-08
Contributor Occupation VICE PRESIDENT
Contributor Employer ALLINA HEALTH SYSTEM
Contributor Gender M
Committee Name American Soc Health-System Pharmacists

SCOTT, BRUCE M MR

Name SCOTT, BRUCE M MR
Amount 250.00
To Frank R. Wolf (R)
Year 2012
Transaction Type 15
Filing ID 11931905728
Application Date 2011-06-15
Contributor Occupation Constructor
Contributor Employer Scott Long Construction
Organization Name Scott Long Construction
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends for Frank Wolf
Seat federal:house
Address 2816 Hunter Mill Rd OAKTON VA

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 250.00
To Peter Coors (R)
Year 2004
Transaction Type 15
Filing ID 24020432992
Application Date 2004-05-10
Contributor Occupation LANDRIC CORPORATION
Organization Name Landric Corp
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Pete Coors for Senate
Seat federal:senate

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981650118
Application Date 2004-10-29
Contributor Occupation Business Owner
Contributor Employer Co. CEO and President
Organization Name CEO/President
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 145 Bontura Dr SENOIA GA

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 250.00
To John Boehner (R)
Year 2012
Transaction Type 15
Filing ID 11930694841
Application Date 2011-03-18
Contributor Occupation Contractor
Contributor Employer Self Employed
Organization Name Scott Long Construction
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 2816 Hunter Mill Rd OAKTON VA

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 250.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-07-13
Contributor Occupation GENERAL CONTRACTOR
Contributor Employer SCOTT LONG CONSTRUCTION
Recipient Party R
Recipient State VA
Seat state:governor
Address 2816 HUNTER MILL RD OAKTON VA

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 250.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-04
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 122 1/2 WEST STATE FRANKFORT KY

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 250.00
To STRAUS, JOE
Year 20008
Application Date 2008-05-20
Recipient Party R
Recipient State TX
Seat state:lower

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 250.00
To JONES, MELVIN DALE
Year 2006
Application Date 2006-05-16
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:lower
Address RT 3 BOX 139A DUNCAN OK

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 250.00
To CARONA, JOHN
Year 2006
Application Date 2006-11-30
Recipient Party R
Recipient State TX
Seat state:upper

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 250.00
To Mark Amodei (R)
Year 2012
Transaction Type 15
Filing ID 12970955627
Application Date 2011-08-10
Contributor Occupation CHAIRMAN
Contributor Employer STATE OF NV DIV OF ENVIRONMENT/CHAI
Organization Name State of Nv Div of Environment
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Amodei for Nevada
Seat federal:house
Address 340 N Minnesota St CARSON CITY NV

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 200.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 26020722183
Application Date 2006-09-14
Contributor Occupation CONTRACTOR
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 200.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 10021054259
Application Date 2010-10-02
Contributor Occupation RETIRED UNION IRONWORKER
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 150.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-09-30
Contributor Occupation GENERAL CONTRACTOR
Contributor Employer SCOTT LONG CONSTRUCTION
Recipient Party R
Recipient State VA
Seat state:governor
Address 2816 HUNTER MILL RD OAKTON VA

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 100.00
To EISSLER, ROB
Year 2010
Application Date 2010-01-27
Contributor Occupation GOV RELATIONS
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:lower

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 100.00
To SMITH, WAYNE
Year 20008
Application Date 2007-09-06
Recipient Party R
Recipient State TX
Seat state:lower

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 100.00
To PAXTON, KEN
Year 2006
Application Date 2006-09-20
Recipient Party R
Recipient State TX
Seat state:lower

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 100.00
To MCQUILKEN, ANGUS G
Year 2004
Application Date 2004-02-18
Contributor Occupation ARCHITECT
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 FROST ST CAMBRIDGE MA

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount 75.00
To LAWLER, DAISY
Year 2004
Application Date 2003-01-30
Contributor Occupation OPTOMETRIST
Recipient Party D
Recipient State OK
Seat state:upper
Address 312 APACHE MARLOW OK

SCOTT, BRUCE

Name SCOTT, BRUCE
Amount -250.00
To DAVIS, DON
Year 2004
Application Date 2004-12-16
Recipient Party R
Recipient State FL
Seat state:lower
Address 13200 MANDARIN RD JACKSONVILLE FL

BRUCE P SCOTT JR & MARGARET J SCOTT

Name BRUCE P SCOTT JR & MARGARET J SCOTT
Address 6056 Hampton Court East Petersburg PA 17520
Value 37800
Landvalue 37800

BRUCE, SCOTT

Name BRUCE, SCOTT
Physical Address 22-24 TROTTERS LANE
Owner Address 24 TROTTERS LANE
Sale Price 320000
Ass Value Homestead 19900
County union
Address 22-24 TROTTERS LANE
Value 32200
Net Value 32200
Land Value 12300
Prior Year Net Value 41900
Transaction Date 2012-08-24
Property Class Residential
Deed Date 2007-10-01
Sale Assessment 41900
Price 320000

SCOTT BRUCE J

Name SCOTT BRUCE J
Physical Address GOVT LOT, BOKEELIA, FL 33922
Owner Address 950 MOODY RD APT 113, NORTH FORT MYERS, FL 33903
Sale Price 100
Sale Year 2013
County Lee
Land Code Acreage not zoned agricultural with or withou
Address GOVT LOT, BOKEELIA, FL 33922
Price 100

SCOTT BRUCE J

Name SCOTT BRUCE J
Physical Address ACCESS UNDETERMINED, BOKEELIA, FL
Owner Address 950 MOODY RD APT 113, NORTH FORT MYERS, FL 33903
County Lee
Land Code Acreage not zoned agricultural with or withou
Address ACCESS UNDETERMINED, BOKEELIA, FL

SCOTT BRUCE J

Name SCOTT BRUCE J
Physical Address RD R/W, WAUCHULA, FL 33873
Owner Address 7760 BOGART DR, N FT MYERS, FL 33917
County Hardee
Land Code Right-of-way, streets, roads, irrigation chan
Address RD R/W, WAUCHULA, FL 33873

SCOTT BRUCE E TRUSTEE

Name SCOTT BRUCE E TRUSTEE
Physical Address 1224 E MADISON ST, TAMPA, FL 33602
Owner Address 1614 S 50TH ST, TAMPA, FL 33619
County Hillsborough
Year Built 1951
Area 491
Land Code Open storage, new and used building supplies,
Address 1224 E MADISON ST, TAMPA, FL 33602

SCOTT BRUCE E TRUSTEE

Name SCOTT BRUCE E TRUSTEE
Physical Address 23465 HARBORVIEW RD -BLDG 7-UNIT 726, PORT CHARLOTTE, FL 33980
Ass Value Homestead 91248
Just Value Homestead 91248
County Charlotte
Year Built 1983
Area 1447
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 23465 HARBORVIEW RD -BLDG 7-UNIT 726, PORT CHARLOTTE, FL 33980

SCOTT BRUCE E TRUSTEE

Name SCOTT BRUCE E TRUSTEE
Physical Address 1515 FORREST NELSON BLVD -BLDG D-UNIT D-, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1983
Area 924
Land Code Condominiums
Address 1515 FORREST NELSON BLVD -BLDG D-UNIT D-, PORT CHARLOTTE, FL 33952

SCOTT BRUCE E AND RUTH W

Name SCOTT BRUCE E AND RUTH W
Physical Address VACANT LAND, SUGARLOAF KEY, FL 33042
County Monroe
Land Code Vacant Residential
Address VACANT LAND, SUGARLOAF KEY, FL 33042

SCOTT BRUCE E

Name SCOTT BRUCE E
Physical Address 2356 E MAIN ST, SARASOTA, FL 34237
Owner Address 2356 MAIN ST, SARASOTA, FL 34236
Ass Value Homestead 75055
Just Value Homestead 98900
County Sarasota
Year Built 1953
Area 1511
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2356 E MAIN ST, SARASOTA, FL 34237

SCOTT BRUCE & MICHELLE

Name SCOTT BRUCE & MICHELLE
Physical Address 17 ORCHARD AVENUE
Owner Address 17 ORCHARD AVE
Sale Price 1
Ass Value Homestead 267100
County camden
Address 17 ORCHARD AVENUE
Value 334500
Net Value 334500
Land Value 67400
Prior Year Net Value 334500
Transaction Date 2010-01-28
Property Class Residential
Deed Date 2004-09-27
Sale Assessment 172300
Year Constructed 2001
Price 1

SCOTT BRUCE E

Name SCOTT BRUCE E
Physical Address 263 ROCK SPRINGS DR, POINCIANA, FL 34759
Owner Address 263 ROCK SPRINGS DR, POINCIANA, FL 34759
Ass Value Homestead 117627
Just Value Homestead 127750
County Polk
Year Built 2001
Area 2542
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 263 ROCK SPRINGS DR, POINCIANA, FL 34759

SCOTT BRUCE E

Name SCOTT BRUCE E
Physical Address 3821 W SAN JUAN ST, TAMPA, FL 33629
Owner Address 3821 W SAN JUAN ST, TAMPA, FL 33629
Ass Value Homestead 149891
Just Value Homestead 234523
County Hillsborough
Year Built 1925
Area 2321
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3821 W SAN JUAN ST, TAMPA, FL 33629

SCOTT BRUCE C +

Name SCOTT BRUCE C +
Physical Address ACCESS UNDETERMINED, MATLACHA, FL 33993
Owner Address 1910 SE 6TH LN, CAPE CORAL, FL 33990
County Lee
Land Code Vacant Commercial
Address ACCESS UNDETERMINED, MATLACHA, FL 33993

SCOTT BRUCE B & LINDA L

Name SCOTT BRUCE B & LINDA L
Physical Address 03041 E VERNON CT, FLORAL CITY, FL 34436
County Citrus
Year Built 1968
Area 732
Land Code Mobile Homes
Address 03041 E VERNON CT, FLORAL CITY, FL 34436

SCOTT BRUCE B

Name SCOTT BRUCE B
Physical Address 07768 E TIMBER LN, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 07768 E TIMBER LN, INVERNESS, FL 34450

SCOTT BRUCE A,SUZIE N

Name SCOTT BRUCE A,SUZIE N
Physical Address 9405 COUNTY ROAD 13, SAINT AUGUSTINE, FL 32092
Owner Address 9405 COUNTY ROAD 13 N, SAINT AUGUSTINE, FL 32092
Ass Value Homestead 719185
Just Value Homestead 752267
County St. Johns
Year Built 2003
Area 4219
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 9405 COUNTY ROAD 13, SAINT AUGUSTINE, FL 32092

SCOTT BRUCE A ET AL

Name SCOTT BRUCE A ET AL
Physical Address 3830 LITTLE LN, JACKSONVILLE, FL 32223
Owner Address 3830 LITTLE LN, JACKSONVILLE, FL 32223
Ass Value Homestead 110742
Just Value Homestead 155376
County Duval
Year Built 1974
Area 2166
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3830 LITTLE LN, JACKSONVILLE, FL 32223

SCOTT BRUCE A

Name SCOTT BRUCE A
Physical Address 9543 SUNBEAM CENTER DR, JACKSONVILLE, FL 32257
Owner Address 9543 SUNBEAM CENTER DR, JACKSONVILLE, FL 32257
County Duval
Year Built 1988
Area 3614
Land Code Office buildings, non-professional service bu
Address 9543 SUNBEAM CENTER DR, JACKSONVILLE, FL 32257

SCOTT BRUCE

Name SCOTT BRUCE
Physical Address 19697, GLEN ST MARY, FL 32040
County Baker
Year Built 1998
Area 1566
Land Code Mobile Homes
Address 19697, GLEN ST MARY, FL 32040

SCOTT BRUCE E

Name SCOTT BRUCE E
Physical Address 3816 W SAN JUAN ST, TAMPA, FL 33629
Owner Address 3821 W SAN JUAN ST, TAMPA, FL 33629
County Hillsborough
Year Built 1947
Area 1300
Land Code Single Family
Address 3816 W SAN JUAN ST, TAMPA, FL 33629

BRUCE SUSAN & SCOTT

Name BRUCE SUSAN & SCOTT
Physical Address 1021 DOYLE RD, DELTONA, FL 32725
Ass Value Homestead 48802
Just Value Homestead 49833
County Volusia
Year Built 1992
Area 1089
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1021 DOYLE RD, DELTONA, FL 32725

BRUCE A SCOTT

Name BRUCE A SCOTT
Address 2041 Willowdale Drive Stow OH 44224
Value 119030
Landvalue 31880
Buildingvalue 119030
Landarea 16,021 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 123000
Basement Part

BRUCE A SCOTT

Name BRUCE A SCOTT
Address 9543 Sunbeam Center Drive Jacksonville FL 32257
Value 160900
Landvalue 32558
Buildingvalue 168093
Usage Light Industrial

BRUCE N SCOTT

Name BRUCE N SCOTT
Address 14514 April Street Accokeek MD 20607
Value 75900
Landvalue 75900
Buildingvalue 108300

BRUCE M SCOTT

Name BRUCE M SCOTT
Address 2816 Hunter Mill Road Oakton VA
Value 604000
Landvalue 604000
Buildingvalue 430240
Landarea 227,597 square feet
Type Softwood
Basement None

BRUCE JEFFERSON SCOTT

Name BRUCE JEFFERSON SCOTT
Address 821 W Horizon Lane Citrus Springs FL
Value 1785
Landvalue 1785
Landarea 11,729 square feet
Type Residential Property

BRUCE J SCOTT

Name BRUCE J SCOTT
Address 2217 Cypress Island Drive #703 Pompano Beach FL 33069
Value 11230
Landvalue 11230
Buildingvalue 101080

BRUCE G SCOTT & MARILYN L SCOTT

Name BRUCE G SCOTT & MARILYN L SCOTT
Address 2432 Westmore Drive Fort Wayne IN

BRUCE E SCOTT & GWENDOLYN V SCOTT

Name BRUCE E SCOTT & GWENDOLYN V SCOTT
Address 502 Waycross Road Cincinnati OH 45240
Value 26210
Landvalue 26210

BRUCE E SCOTT

Name BRUCE E SCOTT
Address 6909 High Field Trail Plano TX 75023-1328
Value 42000
Landvalue 42000
Buildingvalue 165874

BRUCE DONALD SCOTT JR & JOYCE A SCOTT

Name BRUCE DONALD SCOTT JR & JOYCE A SCOTT
Address 7907 Diamond Trail Austin TX 78645
Value 21000
Landvalue 21000
Buildingvalue 143872
Type Real

BRUCE A SCOTT

Name BRUCE A SCOTT
Address 6523 Sparrow Pt McKinney TX 75071-3076
Value 84000
Landvalue 84000
Buildingvalue 302120

BRUCE C SCOTT & ALETHIA L SCOTT

Name BRUCE C SCOTT & ALETHIA L SCOTT
Address 41 Cordage Circle Port Wentworth GA
Value 20000
Landvalue 20000
Buildingvalue 105000

BRUCE B SCOTT & TERRI L SCOTT

Name BRUCE B SCOTT & TERRI L SCOTT
Address 1604 Winding Ridge Road Edmond OK
Value 80010
Type Residential
Price 70000

BRUCE B SCOTT & BRENDA L SCOTT

Name BRUCE B SCOTT & BRENDA L SCOTT
Address 6461 S Kearney Circle Englewood CO 80111
Value 45000
Landvalue 45000
Buildingvalue 286086
Landarea 6,446 square feet

BRUCE ALLEN SCOTT & DARLEAN SCOTT

Name BRUCE ALLEN SCOTT & DARLEAN SCOTT
Address 1714 10th Street Springfield OR 97477
Value 42654
Landvalue 42654
Buildingvalue 116690

BRUCE A SCOTT & WANITA R SCOTT

Name BRUCE A SCOTT & WANITA R SCOTT
Address 7515 SW Fairway Drive Wilsonville OR 97070
Value 181404
Landvalue 181404
Buildingvalue 329900
Bedrooms 2
Numberofbedrooms 2
Price 528000

BRUCE A SCOTT & DARLA J SCOTT

Name BRUCE A SCOTT & DARLA J SCOTT
Address 9935 W Stardust Drive Boise ID 83709
Value 77600
Landvalue 77600
Buildingvalue 277200
Landarea 39,639 square feet
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

BRUCE A SCOTT

Name BRUCE A SCOTT
Address 51 Park Drive Boston MA 02215
Value 310100
Buildingvalue 310100
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

BRUCE A SCOTT

Name BRUCE A SCOTT
Address 22034 Cottonwood Drive Rocky River OH 44116
Value 49000
Usage Single Family Dwelling

BRUCE A SCOTT

Name BRUCE A SCOTT
Address 5147 Olde Mill Drive Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

BRUCE C SCOTT

Name BRUCE C SCOTT
Address 3614 Lake Estates Way East Point GA
Value 45800
Landvalue 45800
Buildingvalue 186500
Landarea 12,000 square feet

BRUCE JEFFERSON SCOTT

Name BRUCE JEFFERSON SCOTT
Physical Address 00821 W HORIZON LN, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 00821 W HORIZON LN, CITRUS SPRINGS, FL 34433

Bruce David Scott

Name Bruce David Scott
Doc Id 07647978
City Stonewall OK
Designation us-only
Country US

Bruce David Scott

Name Bruce David Scott
Doc Id 07493961
City Stonewall OK
Designation us-only
Country US

Bruce David Scott

Name Bruce David Scott
Doc Id 07278491
City McKinney TX
Designation us-only
Country US

Bruce Albert Scott

Name Bruce Albert Scott
Doc Id 07188258
City Tisbury MA
Designation us-only
Country US

BRUCE SCOTT

Name BRUCE SCOTT
Type Voter
State FL
Address 3950SW36TH ST., HOLLYWOOD, FL 33023
Phone Number 954-894-0920
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Voter
State FL
Address 2356 MAIN ST, SARASOTAA, FL 34237
Phone Number 941-955-3121
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Voter
State NC
Address 5200 SUMMIT MANOR LANE APT.321, RALEIGH, NC 27613
Phone Number 919-434-6463
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Voter
State FL
Address 6915 WINNERS CIR, BRADENTON, FL 34202
Phone Number 904-880-6900
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Republican Voter
State FL
Address 3830 LITTLE LN - JACKSONVILLE, JACKSONVILLE, FL 32222
Phone Number 904-880-6900
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Voter
State FL
Address 2326 MARSH LANDING CT, ORANGE PARK, FL 32003
Phone Number 904-631-3881
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Independent Voter
State KY
Address 5409 MUDDY CREEK RD, WINCHESTER, KY 40391
Phone Number 859-361-2611
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Independent Voter
State IL
Address 9555 PLAYER CT, CRYSTAL LAKE, IL 60014
Phone Number 815-715-0788
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Republican Voter
State NC
Address 16342 CANYON CT, ALBEMARLE, NC 28001
Phone Number 704-244-6865
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Republican Voter
State MA
Address 86 FRONT ST, WINCHENDON, MA 01475
Phone Number 617-661-5880
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Republican Voter
State NJ
Address 15 WESTGATE RD, LIVINGSTON, NJ 7039
Phone Number 609-713-0661
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Independent Voter
State MO
Address 333 ALDERGATE, FARMINGTON, MO 63640
Phone Number 573-760-0118
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Independent Voter
State KY
Address 5 LYONS CT, FRANKFORT, KY 40601
Phone Number 502-648-3618
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Voter
State FL
Address 4685 CREEKVIEW LN, OVIEDO, FL 32765
Phone Number 407-454-4405
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Voter
State FL
Address 4226 SE 14TH PL, OCALA, FL 34471
Phone Number 352-895-8057
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Independent Voter
State NC
Address 235 H STANLEY LANE, LEXINGTON, NC 27295
Phone Number 336-787-3007
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Voter
State MO
Address 46 RAE CT, SAINT LOUIS, MO 63146
Phone Number 314-753-8553
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Voter
State CO
Address 12 RANDOM RD, ENGLEWOOD, CO 80113
Phone Number 303-913-3797
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Voter
State CO
Address 9891 S. BATHURST WAY, HIGHLANDS RANCH, CO 80130
Phone Number 303-593-0586
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Voter
State CO
Address 6461 S KEARNEY CIR, CENTENNIAL, CO 80111
Phone Number 303-319-2567
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Independent Voter
State NC
Address 1615 BRIMLEY DR., GREENVILLE, NC 27834
Phone Number 252-227-6166
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Democrat Voter
State FL
Address 1910 SE 6TH LN, CAPE CORAL, FL 33990
Phone Number 239-229-5489
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Republican Voter
State NY
Address 32427 RENOIR RD, NEW YORK, NY 10036
Phone Number 212-399-9042
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Democrat Voter
State ID
Address 9935 STARDUST DR, BOISE, ID 83709
Phone Number 208-321-0513
Email Address [email protected]

BRUCE SCOTT

Name BRUCE SCOTT
Type Voter
State CT
Address 327 MIDDLESEX RD, DARIEN, CT 06820
Phone Number 203-807-1003
Email Address [email protected]

BRUCE M SCOTT

Name BRUCE M SCOTT
Visit Date 4/13/10 8:30
Appointment Number U89911
Type Of Access VA
Appt Made 3/10/11 6:28
Appt Start 3/15/11 8:30
Appt End 3/15/11 23:59
Total People 348
Last Entry Date 3/10/11 6:28
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

BRUCE SCOTT

Name BRUCE SCOTT
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 4057 Courtland Ter, Rockford, IL 61109-3937
Vin 2A8HR54P78R783115
Phone 815-638-2510

BRUCE SCOTT

Name BRUCE SCOTT
Car FORD MUSTANG
Year 2007
Address 2333 Fairway Cir, Rockwall, TX 75032-1917
Vin 1ZVHT85H075198063

BRUCE SCOTT

Name BRUCE SCOTT
Car HONDA RIDGELINE
Year 2007
Address 13380 SAINT ANDREW DR, ATHENS, AL 35611-8071
Vin 2HJYK16277H511041
Phone 256-729-8877

BRUCE SCOTT

Name BRUCE SCOTT
Car DODGE RAM PICKUP 1500
Year 2007
Address 3303 CEDAR ST, ELLENTON, FL 34222-2203
Vin 1D7HA18237S193308

BRUCE SCOTT

Name BRUCE SCOTT
Car DODGE RAM PICKUP 1500
Year 2007
Address 950 MOODY RD APT 113, N FT MYERS, FL 33903-4702
Vin 1D7HA18287S106230

Bruce Scott

Name Bruce Scott
Car GMC CANYON
Year 2007
Address 17405 C J Dellie Rd, Saucier, MS 39574-9317
Vin 1GTDS149878159239

BRUCE SCOTT

Name BRUCE SCOTT
Car LINCOLN MKX
Year 2007
Address 6200 TROTTER ST, PHILADELPHIA, PA 19111-5812
Vin 2LMDU68C07BJ16878

BRUCE SCOTT

Name BRUCE SCOTT
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 18516 Saratoga Blvd, Lathrup Village, MI 48076-7813
Vin 2A4GP54L47R193212

BRUCE SCOTT

Name BRUCE SCOTT
Car HONDA PILOT
Year 2007
Address 717 W Jersey Ave, Pitman, NJ 08071-1905
Vin 2HKYF185X7H527628

BRUCE SCOTT

Name BRUCE SCOTT
Car CHEVROLET TAHOE
Year 2007
Address 263 Rock Springs Dr, Kissimmee, FL 34759-3760
Vin 1GNFC13037R107690
Phone 321-373-1094

BRUCE SCOTT

Name BRUCE SCOTT
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 23465 Harborview Rd Apt 726, Port Charlotte, FL 33980-2157
Vin 2A4GP54L67R307856

BRUCE SCOTT

Name BRUCE SCOTT
Car CADILLAC ESCALADE
Year 2007
Address 1517 S VALLEY HILL RD, WOODSTOCK, IL 60098-7854
Vin 3GYFK62897G269835
Phone 815-477-4719

BRUCE SCOTT

Name BRUCE SCOTT
Car HONDA ACCORD
Year 2007
Address 5648 HIGH RIDGE DR, YPSILANTI, MI 48197-6758
Vin 1HGCM56457A174113

BRUCE SCOTT

Name BRUCE SCOTT
Car HONDA ODYSSEY
Year 2007
Address 11291 CRESSWELL LNDG, LORTON, VA 22079-4017
Vin 5FNRL38647B038013

BRUCE SCOTT

Name BRUCE SCOTT
Year 2007
Address 2356 Main St, Sarasota, FL 34237-6110
Vin JH2RC44037M102421

Bruce Scott

Name Bruce Scott
Car CHEVROLET MALIBU
Year 2007
Address 13674 Brightstone St, Wellington, FL 33414-8934
Vin 1G1ZT58N17F183758

BRUCE SCOTT

Name BRUCE SCOTT
Car INFINITI G35
Year 2007
Address 3 Horizon Rd, Fort Lee, NJ 07024-6744
Vin JNKBV61F97M816710
Phone 845-590-0598

BRUCE SCOTT

Name BRUCE SCOTT
Car CHEVROLET TAHOE
Year 2007
Address 14170 Newbrook Dr, Chantilly, VA 20151-2233
Vin 1GNFK13027J104197
Phone 703-802-7608

BRUCE SCOTT

Name BRUCE SCOTT
Car VOLKSWAGEN NEW BEETLE
Year 2008
Address 13200 MANDARIN RD, JACKSONVILLE, FL 32223-1746
Vin 3VWRF31Y68M400484

BRUCE SCOTT

Name BRUCE SCOTT
Car ACURA MDX
Year 2008
Address 172 Grand Chase Dr, Nederland, TX 77627-4800
Vin 2HNYD28378H533689

BRUCE SCOTT

Name BRUCE SCOTT
Car GMC SIERRA CREW CAB
Year 2008
Address 23342 E PINE IVY LN, TOMBALL, TX 77375-4495
Vin 3GTEC13J78G213865

BRUCE SCOTT

Name BRUCE SCOTT
Car NISSAN ALTIMA
Year 2008
Address 16129 HUMKE RD, DUBUQUE, IA 52002-9519
Vin 1N4AL21E28C173374

BRUCE SCOTT

Name BRUCE SCOTT
Car SATURN VUE
Year 2008
Address 13380 SAINT ANDREW DR, ATHENS, AL 35611-8071
Vin 3GSCL53758S503767

BRUCE SCOTT

Name BRUCE SCOTT
Car FORD F-250 SUPER DUTY
Year 2008
Address 38739 State Route 39, Salineville, OH 43945-8741
Vin 1FTSX21578EA37541
Phone 330-679-2828

BRUCE SCOTT

Name BRUCE SCOTT
Car CHRYSLER PACIFICA
Year 2008
Address 2333 Fairway Cir, Rockwall, TX 75032-1917
Vin 2A8GM78X38R101329
Phone 972-771-9795

BRUCE SCOTT

Name BRUCE SCOTT
Car AUDI A6
Year 2008
Address 6523 SPARROW PT, MCKINNEY, TX 75071-3076
Vin WAUAH74F98N004922

BRUCE SCOTT

Name BRUCE SCOTT
Car GMC SIERRA 1500
Year 2008
Address 4719 Joseph St, Alexandria, LA 71302-3224
Vin 3GTEC13J38G268281

Bruce Scott

Name Bruce Scott
Car NISSAN MURANO
Year 2007
Address 1743 Inglebrook Trl, Mount Airy, NC 27030-2472
Vin JN8AZ08W77W652855

BRUCE SCOTT

Name BRUCE SCOTT
Car MAZDA RX-8
Year 2007
Address 2614 N 26TH TER, HOLLYWOOD, FL 33020-1936
Vin JM1FE173770213054

BRUCE SCOTT

Name BRUCE SCOTT
Domain askbrucescott.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-16
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address C/- 12/313|CLOVELLY RD CLOVELLY NSW 2031
Registrant Country AUSTRALIA

Bruce Scott

Name Bruce Scott
Domain progressivecanvas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-02
Update Date 2013-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 102 Old Perry Rd Bonaire Georgia 31005
Registrant Country UNITED STATES

Bruce Scott

Name Bruce Scott
Domain onlinepropertyfolder.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2013-06-14
Update Date 2013-06-14
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 866 Whangaparaoa Road Little Manly Auckland N/A na
Registrant Country NEW ZEALAND

Bruce Scott

Name Bruce Scott
Domain moniermanor.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-01-20
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 26 St. Naples NY 14512
Registrant Country UNITED STATES

Bruce Scott

Name Bruce Scott
Domain fishmarketschatham.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-05-03
Update Date 2013-05-04
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 176 South Chatham MA 02659
Registrant Country UNITED STATES
Registrant Fax 15089455879

BRUCE SCOTT

Name BRUCE SCOTT
Domain mobilitymethod.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-07-30
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address C/- 12/313|CLOVELLY RD CLOVELLY NSW 2031
Registrant Country AUSTRALIA

bruce scott

Name bruce scott
Domain tonykulusic.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-07-17
Update Date 2013-07-10
Registrar Name WEBFUSION LTD.
Registrant Address 102 Tudor Road hampton middlesex TW12 2NF
Registrant Country UNITED KINGDOM

Bruce Scott

Name Bruce Scott
Domain winetimeclocks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-28
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 6461 s kearney circle centennial Colorado 80111
Registrant Country UNITED STATES

bruce scott

Name bruce scott
Domain protection-from-radiation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3800 S. Tamiami Trail|Suite 201 Sarasota Florida 34239
Registrant Country UNITED STATES

Bruce Scott

Name Bruce Scott
Domain fixbadbacks.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2009-04-28
Update Date 2013-10-20
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 74 Hawtin St Templestowe VIC 3106
Registrant Country AUSTRALIA
Registrant Fax 61398793452

Bruce Scott

Name Bruce Scott
Domain generousresources.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-17
Update Date 2013-04-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1519 Hollow Brook Dr Saint Charles MO 63303
Registrant Country UNITED STATES

Bruce Scott

Name Bruce Scott
Domain generousresourses.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-05-31
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1519 Hollowbrook Drive Saint Charles MO 63303
Registrant Country UNITED STATES

bruce scott

Name bruce scott
Domain chocolate-allergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3800 S. Tamiami Trail|Suite 201 Sarasota Florida 34239
Registrant Country UNITED STATES

Bruce Scott

Name Bruce Scott
Domain orlandoprorealestate.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-11-16
Update Date 2013-09-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5122 Dr. Phillips Blvd Orlando FL 32819
Registrant Country UNITED STATES

Bruce Scott

Name Bruce Scott
Domain logokult.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-03-14
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 14 Aintree Avenue SALE M33 4QH
Registrant Country UNITED KINGDOM

Bruce SCOTT

Name Bruce SCOTT
Domain brucescottpsychoanalyst.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2013-10-01
Update Date 2013-10-01
Registrar Name GANDI SAS
Registrant Address 3 newton farm cottage jedburgh TD8 6ST
Registrant Country UNITED KINGDOM

Bruce Scott

Name Bruce Scott
Domain avrubcloud.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-23
Update Date 2012-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 12332 Cutten Rd. Houston Texas 77066
Registrant Country UNITED STATES