Catherine Scott

We have found 315 public records related to Catherine Scott in 35 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 31 business registration records connected with Catherine Scott in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Legislative, Executive And General Government Other Than Finance (Government), Eating And Drinking Establishments (Food), Business Services (Services), Agricultural Services (Services), General Merchandise Stores (Stores) and Membership Organizations (Organizations). There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Clerk. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $40,335.


Catherine Trimble Scott

Name / Names Catherine Trimble Scott
Age 56
Birth Date 1968
Also Known As Catherin S Connor
Person 288 Brazilian Cir, Port Saint Lucie, FL 34952
Phone Number 772-336-4479
Possible Relatives





Caroline C Trible

Previous Address 4004 Goldenrod Rd #205, Jensen Beach, FL 34957
473 Evergreen Ter, Port Saint Lucie, FL 34983
1445 Pershing Rd #601, El Paso, TX 79906
3332 Quail Lake Rd #309, Colorado Springs, CO 80906
1926 Idaho Ln, Port St Lucie, FL 34953
1649 Lorraine St, Port Saint Lucie, FL 34952
704 Pinewood Trl, Port Saint Lucie, FL 34952
1589 Clearbrook St, Port St Lucie, FL 34983
8011 7th St #2137, Phoenix, AZ 85020
1589 Clearbrook St, Port Saint Lucie, FL 34983
2324 South St #6, Boulder, CO 80302
4145 Lacy Ln #36, Colorado Springs, CO 80916
3030 Oneal Pkwy #M40, Boulder, CO 80301
360 Chance #B, Fort Devens, MA 01433
3 Bn 10th Sfg B Co, Fort Devens, MA 01433
Co, Fort Devens, MA 01433
5904 Aftonshire St, Fayetteville, NC 28304
2503 Jackson Keller Rd, San Antonio, TX 78230
1525 Arapahoe Ave #2, Boulder, CO 80302
1750 30th St #111, Boulder, CO 80301

Catherine D Scott

Name / Names Catherine D Scott
Age 56
Birth Date 1968
Also Known As Catherine Pavlov
Person 908 Garden Dr #2A, Essex, MD 21221
Phone Number 410-238-7047
Possible Relatives


Previous Address 933 Honeywood Pl, Essex, MD 21221
6909 Dunmanway #D4, Dundalk, MD 21222
835 Mildred Ave, Dundalk, MD 21222
802 Wilson Point Rd #C, Baltimore, MD 21220
806 Mildred Ave, Dundalk, MD 21222
9821 Edison Way, Middle River, MD 21213
908 Garden Dr #2A, Essex, MD 21221
9821 Edison Wy, Baltimore, MD 21213
9821 Edison, Baltimore, MD 21213
9821 Edisto Way, Middle River, MD 21220
9821 Edisto Way, Baltimore, MD 21220
1525 Elliott St, Alexandria, LA 71301

Catherine A Scott

Name / Names Catherine A Scott
Age 59
Birth Date 1965
Also Known As Katherine A Scott
Person 9116 Victoria Dr, Little Rock, AR 72209
Phone Number 501-246-4989
Possible Relatives






Previous Address 916 Commerce St #8, Little Rock, AR 72202

Catherine Catalano Scott

Name / Names Catherine Catalano Scott
Age 59
Birth Date 1965
Also Known As Sco Catherine Catalano
Person 43 Orchard St, Merrimac, MA 01860
Phone Number 978-346-4353
Possible Relatives Thomas Catalanohey

J Thomas Catalano

Gthomas Catalano

Barbara M Catalanohey

Catherine Catalanoscott
Previous Address 63 Park St, Andover, MA 01810
24 Leyden St, North Andover, MA 01845
212 Brentwood Cir, North Andover, MA 01845
6 River Rd, West Newbury, MA 01985
6 River Meadow Dr, West Newbury, MA 01985
175 Mill Pond #5, North Andover, MA 01845
Email [email protected]

Catherine D Scott

Name / Names Catherine D Scott
Age 59
Birth Date 1965
Also Known As Catherin Aryiara
Person 4419 Prairie St, Metairie, LA 70001
Phone Number 504-466-7569
Possible Relatives

Previous Address 450 Chalmette St, Harvey, LA 70058
3912 I 10 Service Rd #S, Metairie, LA 70001

Catherine A Scott

Name / Names Catherine A Scott
Age 60
Birth Date 1964
Also Known As A Scott
Person 9116 Victoria Dr, Little Rock, AR 72209
Phone Number 501-562-7079
Possible Relatives







Previous Address 6320 Butler Rd #9, Little Rock, AR 72209
6320 Butler Rd, Little Rock, AR 72209
6320 Butler Rd #4J, Little Rock, AR 72209
1018 29th St #1, Little Rock, AR 72206

Catherine A Scott

Name / Names Catherine A Scott
Age 61
Birth Date 1963
Also Known As C Cott
Person 6917 Lake Kenilworth Dr #102, New Orleans, LA 70126
Phone Number 504-279-0742
Possible Relatives






Jasmine Chantrell
Previous Address 305 Southern Pl #A, Chalmette, LA 70043
212 Plantation Dr #B, Chalmette, LA 70043
401 Palm Ave #C, Chalmette, LA 70043
6917 Lake Kenilworth Dr #107, New Orleans, LA 70126
2600 Alvar St, New Orleans, LA 70117
1212 Mandeville St, New Orleans, LA 70117
1266 PO Box, Luling, LA 70070
1208 Luling, Luling, LA 70070
1208 Luling Av, Luling, LA 70070
1214 Mandeville St, New Orleans, LA 70117
13911 Linden St, New Orleans, LA 70128
6917 Lk Kenilworth Dr #107, New Orleans, LA 70126
Email [email protected]
Associated Business C&C Personnal & Independent Care Services

Catherine Ruth Scott

Name / Names Catherine Ruth Scott
Age 62
Birth Date 1962
Also Known As Catherin Scott
Person 330 Beech Island Ave, Beech Island, SC 29842
Phone Number 803-827-1958
Previous Address 6738 Atomic Rd, Aiken, SC 29803
407090EP PO Box, Fort Lauderdale, FL 33340
Rr05, Aiken, SC 29803
189 PO Box, Aiken, SC 29802
189 RR 5, Aiken, SC 29803

Catherine Carter Scott

Name / Names Catherine Carter Scott
Age 66
Birth Date 1958
Also Known As Catherine C Carter
Person 309 Pelican St, Labadieville, LA 70372
Phone Number 985-526-6791
Possible Relatives
Starratte W Scott
Previous Address 412 PO Box, Labadieville, LA 70372
Delcambre, Labadieville, LA 70372
4109 Pelican, Labadieville, LA 70372
BXO PO Box, Labadieville, LA 70372
120 PO Box, Angola, LA 70712

Catherine Scott

Name / Names Catherine Scott
Age 67
Birth Date 1957
Person 114 Busbee St, Camden, AR 71701
Phone Number 870-574-2882
Possible Relatives
Previous Address 623 Lear Ave, Camden, AR 71701

Catherine M Scott

Name / Names Catherine M Scott
Age 68
Birth Date 1956
Person 9028 Gardens Glen Cir, Palm Beach Gardens, FL 33418
Phone Number 561-627-1852
Possible Relatives

Previous Address 9028 Gardens Glen Cir, West Palm Beach, FL 33418
9028 Gardens Glen Cir, West Palm Bch, FL 33418
10074 Dahlia Ave, Palm Beach Gardens, FL 33410
1645 Palm Beach Lakes Blvd #9, West Palm Beach, FL 33401
9828 Gardens Gln, West Palm Beach, FL 33418
10074 Dahlia Ave, West Palm Beach, FL 33410

Catherine Calvey Scott

Name / Names Catherine Calvey Scott
Age 69
Birth Date 1955
Also Known As Cathy Scott
Person 311 Pippin Dr, Mary Esther, FL 32569
Phone Number 850-581-7023
Possible Relatives



Bradley Sco

Whiteheadr Scottesq

Previous Address 749 Beach Dr #3, Destin, FL 32541
846 PO Box, Denham Springs, LA 70727
422 Benning Dr, Destin, FL 32541
1722 PO Box, Destin, FL 32540
757 Highway 98 #241, Destin, FL 32541
981 Highway 98 #3, Destin, FL 32541
10741 McShay Ave, Baton Rouge, LA 70810
757 Hwy 98 14 #185, Destin, FL 32541
1146 Lakeview Dr, Baton Rouge, LA 70810
757 Harbor Blvd #14-185, Destin, FL 32541
422 Benning, Mary Esther, FL 32569
757 Harbor Blvd #185, Destin, FL 32541
757 Highway 98 #185, Destin, FL 32541
Email [email protected]
Associated Business Cc Scott, Llc

Catherine Marie Scott

Name / Names Catherine Marie Scott
Age 73
Birth Date 1951
Person 133 Wakulla Springs Way, Royal Palm Beach, FL 33411
Phone Number 561-204-3313
Possible Relatives
Previous Address 6503 Military Trl #4400, Boca Raton, FL 33496
1607 80th Ave #G, Margate, FL 33063
14112 Cronston Ave, Far Rockaway, NY 11694
1607 80th Ave #34B, Margate, FL 33063
936056 PO Box, Margate, FL 33093

Catherine J Scott

Name / Names Catherine J Scott
Age 78
Birth Date 1946
Also Known As Erica Catherine Scott
Person 3542 La 44, Paulina, LA 70763
Phone Number 225-869-6221
Possible Relatives


Elilah Scott
Previous Address 162 PO Box, Paulina, LA 70763
3242 La #44, Paulina, LA 70763
Axel Nelson, Paulina, LA 70763

Catherine A Scott

Name / Names Catherine A Scott
Age 80
Birth Date 1944
Also Known As Cathryn Scott
Person 111 Atlantic Ave, Hull, MA 02045
Phone Number 781-925-5411
Possible Relatives



Previous Address 22 High St, Dorchester, MA 02122
107 Atlantic Ave, Hull, MA 02045

Catherine B Scott

Name / Names Catherine B Scott
Age 82
Birth Date 1942
Also Known As John C Scott
Person 1904 Mason Smith Ave, Metairie, LA 70003
Phone Number 504-885-2448
Possible Relatives





Email [email protected]

Catherine S Scott

Name / Names Catherine S Scott
Age 83
Birth Date 1940
Also Known As James Scott
Person 370 18th St, Riviera Beach, FL 33404
Phone Number 561-842-2588
Possible Relatives

Pricillayvette Woods





Previous Address 370 18th St, West Palm Beach, FL 33404
152 Martin Cir, Royal Palm Beach, FL 33411
370 18th St, West Palm Bch, FL 33404
10433 PO Box, West Palm Beach, FL 33419
315 26th St, West Palm Beach, FL 33407
152 Martin, Palm Beach, FL 33480
Email [email protected]

Catherine Frances Scott

Name / Names Catherine Frances Scott
Age 87
Birth Date 1936
Also Known As Cathryn Scott
Person 120 Pleasant Grove Rd, El Dorado, AR 71730
Phone Number 870-862-5850
Possible Relatives
Previous Address 700 College Ave, El Dorado, AR 71730
732 RR 2, El Dorado, AR 71730
131K PO Box, El Dorado, AR 71731
120 Pleasant Grove Ln, El Dorado, AR 71730
729 PO Box, El Dorado, AR 71731

Catherine M Scott

Name / Names Catherine M Scott
Age 88
Birth Date 1935
Also Known As C Scott
Person 94 Thomas St, Chicopee, MA 01013
Phone Number 413-782-6939
Possible Relatives

K Scott

Previous Address 45 Laurelwood Ln, Springfield, MA 01118
32 Van Buren Ave, Springfield, MA 01104
21 Elcon Dr, Chicopee, MA 01013
54 Grahaber Rd, Tolland, CT 06084

Catherine Mary Scott

Name / Names Catherine Mary Scott
Age 91
Birth Date 1932
Also Known As Catherine Scot
Person 29 Seahorse Ln, Vero Beach, FL 32960
Phone Number 772-778-4435
Possible Relatives

C M Scott

Catherine Anthony Scott

Name / Names Catherine Anthony Scott
Age 92
Birth Date 1931
Also Known As Catherine L Scott
Person 80 Frontier Dr, Palm Coast, FL 32137
Phone Number 386-986-1644
Possible Relatives




Christianne L Scott
Previous Address 8875 27th St, Coral Springs, FL 33065
8875 37th St, Coral Springs, FL 33065
8875 37th, Coral Springs, FL 33065
8875 37th, Pompano Beach, FL 33065
8895 27th St, Coral Springs, FL 33065

Catherine A Scott

Name / Names Catherine A Scott
Age 93
Birth Date 1930
Person 1007 Jason Dr, Denham Spgs, LA 70726
Phone Number 504-664-7582
Possible Relatives


Previous Address 1007 Jason Dr, Denham Springs, LA 70726

Catherine Mary Scott

Name / Names Catherine Mary Scott
Age 93
Birth Date 1930
Also Known As Cathy Cellucci
Person 3 Yorks Rd, Framingham, MA 01701
Phone Number 508-877-5942
Possible Relatives



Barbara J Cellucci

Peter J Cellucci

Previous Address 166 Main St, Marlborough, MA 01752
153 Lincoln St, Hudson, MA 01749
389 Fremont St, Upland, CA 91784
462 Gondola Ave, Jamestown, RI 02835
Parmenter, Hudson, MA 01749
3 Parmenter Rd, Hudson, MA 01749

Catherine L Scott

Name / Names Catherine L Scott
Age 95
Birth Date 1928
Also Known As Kathrine Scott
Person 2918 Dorset Dr, Little Rock, AR 72204
Possible Relatives Maxine A Meikle







Markalaqwert Shanesse Scott
Previous Address 402 Dixon St, Magnolia, AR 71753
5813 Baseline Rd #201, Little Rock, AR 72209
And Catherine Scott, Magnolia, AR 71753

Catherine E Scott

Name / Names Catherine E Scott
Age 97
Birth Date 1926
Person 51 Strathmore Cir, Braintree, MA 02184
Phone Number 781-843-2222
Possible Relatives
Previous Address 5 16th St #71, Boston, MA 02129

Catherine V Scott

Name / Names Catherine V Scott
Age 107
Birth Date 1917
Also Known As Catherine C Scott
Person 4765 61st Ave, Davie, FL 33314
Previous Address 4765 Da Av #61, Fort Lauderdale, FL 33314
4765 Da #61, Fort Lauderdale, FL 33314
6755 Broward Blvd #20, Plantation, FL 33317
7001 16th St #A114, Plantation, FL 33313

Catherine Scott

Name / Names Catherine Scott
Age N/A
Person 43 Gray St, Boston, MA 02116
Possible Relatives



Rmichael Scott

Catherine E Scott

Name / Names Catherine E Scott
Age N/A
Person 10687 S MIRAMAR CANYON PASS, VAIL, AZ 85641

Catherine A Scott

Name / Names Catherine A Scott
Age N/A
Person 6119 E KELTON LN, SCOTTSDALE, AZ 85254

Catherine S Scott

Name / Names Catherine S Scott
Age N/A
Person 5118 W AVALON DR, PHOENIX, AZ 85031

Catherine Scott

Name / Names Catherine Scott
Age N/A
Person 2005 HENRY CRUMPTON DR, BIRMINGHAM, AL 35211

Catherine G Scott

Name / Names Catherine G Scott
Age N/A
Person 3450 HEATHER LN, BIRMINGHAM, AL 35216

Catherine F Scott

Name / Names Catherine F Scott
Age N/A
Person 2 Mount Auburn St, Cambridge, MA 02138

Catherine Scott

Name / Names Catherine Scott
Age N/A
Person 114 E BUSBEE ST, CAMDEN, AR 71701
Phone Number 870-574-2882

Catherine Scott

Name / Names Catherine Scott
Age N/A
Person 11940 WHITE VALLEY RD, MULBERRY, AR 72947
Phone Number 479-997-1733

Catherine E Scott

Name / Names Catherine E Scott
Age N/A
Person 7570 E SPEEDWAY BLVD, UNIT 209 TUCSON, AZ 85710
Phone Number 520-885-7228

Catherine J Scott

Name / Names Catherine J Scott
Age N/A
Person 727 W ANNANDALE WAY, TUCSON, AZ 85737
Phone Number 520-797-9670

Catherine L Scott

Name / Names Catherine L Scott
Age N/A
Person 25 Bremen St, Springfield, MA 01108
Possible Relatives
Previous Address 87 Parkside St, Springfield, MA 01104

Catherine E Scott

Name / Names Catherine E Scott
Age N/A
Person 9318 N MONMOUTH CT, TUCSON, AZ 85742
Phone Number 520-742-6945

Catherine J Scott

Name / Names Catherine J Scott
Age N/A
Person 1209 OVERTON FARM RD, HODGES, AL 35571
Phone Number 205-935-3461

Catherine W Scott

Name / Names Catherine W Scott
Age N/A
Person 3392 WESTOVER RD, STERRETT, AL 35147
Phone Number 205-678-8668

Catherine R Scott

Name / Names Catherine R Scott
Age N/A
Person 965 UPPER HURRICANE RD, NEW MARKET, AL 35761
Phone Number 256-379-4024

Catherine S Scott

Name / Names Catherine S Scott
Age N/A
Person 2903 6TH AVE SW, HUNTSVILLE, AL 35805
Phone Number 256-534-2825

Catherine M Scott

Name / Names Catherine M Scott
Age N/A
Person 2 CELESTE DR, PHENIX CITY, AL 36869
Phone Number 334-448-5486

Catherine J Scott

Name / Names Catherine J Scott
Age N/A
Person PO BOX 54, ELMORE, AL 36025
Phone Number 334-514-0916

Catherine Scott

Name / Names Catherine Scott
Age N/A
Person 101 CINEMA DR, ENTERPRISE, AL 36330
Phone Number 334-347-2781

Catherine Scott

Name / Names Catherine Scott
Age N/A
Person 2709 7TH AVE SW, HUNTSVILLE, AL 35805
Phone Number 256-535-0767

Catherine H Scott

Name / Names Catherine H Scott
Age N/A
Person 539 MILL SPRINGS CIR, BIRMINGHAM, AL 35244
Phone Number 205-981-1955

Catherine Scott

Name / Names Catherine Scott
Age N/A
Person 11448 BOE ROAD EXT, GRAND BAY, AL 36541
Phone Number 251-865-3725

Catherine Scott

Name / Names Catherine Scott
Age N/A
Person 2005 HENRY CRUMPTON DR, BIRMINGHAM, AL 35211
Phone Number 205-925-3161

Catherine R Scott

Name / Names Catherine R Scott
Age N/A
Person 17657 W CARIBBEAN LN, SURPRISE, AZ 85388

Catherine Scott

Business Name Unvrsl Life Inner Religion
Person Name Catherine Scott
Position company contact
State CT
Address 315 Edgefield Ave Milford CT 06460-7731
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

CATHERINE SCOTT

Business Name SYDISON, INC.
Person Name CATHERINE SCOTT
Position Director
State NV
Address 1432 IRON HILLS LANE 1432 IRON HILLS LANE, LAS VEGAS, NV 89124
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0509192008-7
Creation Date 2008-08-07
Type Domestic Corporation

CATHERINE SCOTT

Business Name SYDISON, INC.
Person Name CATHERINE SCOTT
Position Secretary
State NV
Address 1432 IRON HILLS LANE 1432 IRON HILLS LANE, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0509192008-7
Creation Date 2008-08-07
Type Domestic Corporation

CATHERINE W SCOTT

Business Name SYDISON PROPERTIES, LLC
Person Name CATHERINE W SCOTT
Position Mmember
State NV
Address 1432 IRON HILLS LANE 1432 IRON HILLS LANE, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0553962008-4
Creation Date 2008-08-28
Type Domestic Limited-Liability Company

CATHERINE SCOTT

Business Name SYDISON DESIGN, LLC
Person Name CATHERINE SCOTT
Position Manager
State NV
Address 1432 IRON HILLS LANE 1432 IRON HILLS LANE, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0553982008-6
Creation Date 2008-08-28
Type Domestic Limited-Liability Company

Catherine Scott

Business Name Rockford Drug Free Community
Person Name Catherine Scott
Position company contact
State IL
Address 425 E State St Rockford IL 61104-1014
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 815-987-5514
Number Of Employees 2
Fax Number 815-967-6952

Catherine Scott

Business Name National Assn Display Inds
Person Name Catherine Scott
Position company contact
State FL
Address 3595 Sheridan St Ste 200 Hollywood FL 33021-3657
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 954-893-7225

CATHERINE E. SCOTT

Business Name NEKIA MOTORSPORTS, INC
Person Name CATHERINE E. SCOTT
Position registered agent
State FL
Address 1818 E Irlo Bronson Memorial Hwy., Kissimmee, FL 34744
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-06-08
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

Catherine Scott

Business Name Magnolias Cafe
Person Name Catherine Scott
Position company contact
State NY
Address 16 Seminary Hill Rd Carmel NY 10512-1911
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Catherine Scott

Business Name Liberty Blueprints
Person Name Catherine Scott
Position company contact
State OR
Address 841 NW Bond St # 5 Bend OR 97701-2740
Industry Business Services (Services)
SIC Code 7334
SIC Description Photocopying And Duplicating Services
Phone Number 541-322-0211
Number Of Employees 3
Annual Revenue 312120
Fax Number 541-322-0581

CATHERINE SCOTT

Business Name LONG BEACH CHILDCARE NETWORK
Person Name CATHERINE SCOTT
Position registered agent
Corporation Status Active
Agent CATHERINE SCOTT 1424 EAST WASHINGTON STREET, LOONG BEACH, CA 90805
Care Of CATHERINE SCOTT 4508 ATLANTIC AVE STE, 774, LONG BEACH, CA 90807
CEO CATHERINE JOAN SCOTT1424 EAST WASHINGTON STREET, LONG BEACH, CA 90805
Incorporation Date 2005-07-12
Corporation Classification Public Benefit

CATHERINE SCOTT

Business Name KIDS FROM THE HOOD INC.
Person Name CATHERINE SCOTT
Position registered agent
Corporation Status Suspended
Agent CATHERINE SCOTT 11111 BRISTOL STREET, RIVERSIDE, CA 92505
Care Of CATHERINE SCOTT 11111 BRISTOL STREET, RIVERSIDE, CA 92505
Incorporation Date 2000-03-24
Corporation Classification Religious

CATHERINE F SCOTT

Business Name KAY SCOTT AVIATION INSURANCE, INC.
Person Name CATHERINE F SCOTT
Position Secretary
State NV
Address PO BOX 986 PO BOX 986, CALIENTE, NV 89008
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C10406-1988
Creation Date 1988-12-29
Type Domestic Corporation

CATHERINE F SCOTT

Business Name KAY SCOTT AVIATION INSURANCE, INC.
Person Name CATHERINE F SCOTT
Position Treasurer
State NV
Address PO BOX 986 PO BOX 986, CALIENTE, NV 89008
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C10406-1988
Creation Date 1988-12-29
Type Domestic Corporation

Catherine Scott

Business Name Horse Heaven
Person Name Catherine Scott
Position company contact
State OR
Address 6392 SW 61st St Redmond OR 97756-9419
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 541-923-6131

CATHERINE F SCOTT

Business Name GILBERT ENTERPRISES, INC.
Person Name CATHERINE F SCOTT
Position Secretary
State NV
Address 3560 CURLEW CT 3560 CURLEW CT, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6237-1994
Creation Date 1994-04-25
Type Domestic Corporation

Catherine Scott

Business Name Family Dollar Store
Person Name Catherine Scott
Position company contact
State AR
Address 700 California Ave SW Camden AR 71701-4606
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 870-836-3353
Number Of Employees 4
Annual Revenue 399840

Catherine Scott

Business Name DomainWerks
Person Name Catherine Scott
Position company contact
State WA
Address 1061 E. Mercer, Seattle, WA 98102
SIC Code 822101
Phone Number
Email [email protected]

CATHERINE D SCOTT

Business Name DELPHIA SCOTT WEST LLC
Person Name CATHERINE D SCOTT
Position Mmember
State MD
Address 117 W. PATRICK STREET SUITE 200 117 W. PATRICK STREET SUITE 200, FREDERICK, MD 21701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0609322010-9
Creation Date 2010-12-20
Type Domestic Limited-Liability Company

CATHERINE D SCOTT

Business Name DELPHIA SCOTT WEST LLC
Person Name CATHERINE D SCOTT
Position Mmember
State MD
Address 117 W. PATRICK STREET 117 W. PATRICK STREET, FREDERICK, MD 21701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0609322010-9
Creation Date 2010-12-20
Type Domestic Limited-Liability Company

Catherine Scott

Business Name CATHERINE SCOTT DESIGNS, INC.
Person Name Catherine Scott
Position registered agent
State GA
Address 201 Glenleaf Drive, Norcross, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-06-10
End Date 2010-09-17
Entity Status Admin. Dissolved
Type CEO

CATHERINE SCOTT

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

CATHERINE SCOTT

Business Name A FISHY SENSATION, INC.
Person Name CATHERINE SCOTT
Position registered agent
State FL
Address 214 HWY A1A, SATELLITE BEACH, FL 32937
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

CATHERINE SCOTT

Person Name CATHERINE SCOTT
Filing Number 800013328
Position VICE PRESIDENT
State TX
Address 7939 GREENHOLLOW LANE, DALLAS TX 75240

CATHERINE SCOTT

Person Name CATHERINE SCOTT
Filing Number 800013328
Position Director
State TX
Address 7939 GREENHOLLOW LANE, DALLAS TX 75240

CATHERINE SCOTT

Person Name CATHERINE SCOTT
Filing Number 800043642
Position Director
State TX
Address 12007 DOGWOOD LN, Cypress TX 77429

CATHERINE SCOTT

Person Name CATHERINE SCOTT
Filing Number 800043642
Position Secretary
State TX
Address 12007 DOGWOOD LN, Cypress TX 77429

CATHERINE SCOTT

Person Name CATHERINE SCOTT
Filing Number 800678866
Position PRESIDENT
State TX
Address 751 TAFT DR APT 11D, ARLINGTON TX 76011

CATHERINE SCOTT

Person Name CATHERINE SCOTT
Filing Number 800678866
Position DIRECTOR
State TX
Address 751 TAFT DR APT 11D, ARLINGTON TX 76011

CATHERINE PEES SCOTT

Person Name CATHERINE PEES SCOTT
Filing Number 801216449
Position MEMBER
State TX
Address 4609 SPEEDWAY, AUSTIN TX 78751

CATHERINE A SCOTT

Person Name CATHERINE A SCOTT
Filing Number 157475700
Position TREASURER
State TX
Address 2111 LAKE GARDENS DR, KINGWOOD TX 77339

Scott Catherine P

State IN
Calendar Year 2015
Employer Indiana University
Job Title Ofc Services Asst
Name Scott Catherine P
Annual Wage $30,429

Scott Catherine N

State GA
Calendar Year 2012
Employer Family & Children Services, Departments Of
Job Title Clerk (Al)
Name Scott Catherine N
Annual Wage $23,635

Scott Catherine L

State GA
Calendar Year 2012
Employer Bryan County Board Of Education
Job Title Special Ed Parapro/aide
Name Scott Catherine L
Annual Wage $9,424

Scott Catherine N

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Clerk (Al)
Name Scott Catherine N
Annual Wage $23,857

Scott Catherine L

State GA
Calendar Year 2011
Employer Bryan County Board Of Education
Job Title Substitute Teacher
Name Scott Catherine L
Annual Wage $1,760

Scott Catherine N

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Clerk (Al)
Name Scott Catherine N
Annual Wage $23,913

Scott Catherine

State FL
Calendar Year 2017
Employer Indian River Co School Board
Name Scott Catherine
Annual Wage $6,944

Scott Catherine

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Scott Catherine
Annual Wage $13,583

Scott Catherine A

State FL
Calendar Year 2017
Employer Alachua Co School Board
Name Scott Catherine A
Annual Wage $68,641

Scott Catherine

State FL
Calendar Year 2016
Employer Indian River Co School Board
Name Scott Catherine
Annual Wage $9,368

Scott Catherine

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Scott Catherine
Annual Wage $18,107

Scott Catherine

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Scott Catherine
Annual Wage $17,483

Scott Sue Catherine

State DE
Calendar Year 2018
Employer New Castle County Vo-Tec
Name Scott Sue Catherine
Annual Wage $92,240

Scott Sue Catherine

State DE
Calendar Year 2017
Employer New Castle County Vo-Tec
Name Scott Sue Catherine
Annual Wage $91,507

Scott Catherine

State GA
Calendar Year 2012
Employer Houston County Board Of Education
Job Title Miscellaneous Activities
Name Scott Catherine
Annual Wage $1,932

Mcquaide Catherine Scott

State DE
Calendar Year 2017
Employer New Castle County Vo-Tec
Name Mcquaide Catherine Scott
Annual Wage $42,735

Mcquaide Catherine Scott

State DE
Calendar Year 2016
Employer New Castle County Vo-tec
Name Mcquaide Catherine Scott
Annual Wage $11,808

Mcquaide Catherine Scott

State DE
Calendar Year 2016
Employer Appoquinimink School Dis
Name Mcquaide Catherine Scott
Annual Wage $520

Scott Sue Catherine

State DE
Calendar Year 2015
Employer New Castle County Vo-tec
Name Scott Sue Catherine
Annual Wage $92,314

Mcquaide Catherine Scott

State DE
Calendar Year 2015
Employer New Castle County Vo-tec
Name Mcquaide Catherine Scott
Annual Wage $202

Mcquaide Catherine Scott

State DE
Calendar Year 2015
Employer New Castle County Vo-tec
Name Mcquaide Catherine Scott
Annual Wage $500

Mcquaide Catherine Scott

State DE
Calendar Year 2015
Employer New Castle County Vo-tec
Name Mcquaide Catherine Scott
Annual Wage $40,194

Scott Catherine A

State CT
Calendar Year 2018
Employer Fairfield Bd Of Ed
Name Scott Catherine A
Annual Wage $86,614

Scott Catherine A

State CT
Calendar Year 2017
Employer Fairfield Bd Of Ed
Name Scott Catherine A
Annual Wage $84,883

Scott Catherine A

State CT
Calendar Year 2016
Employer Fairfield Bd Of Ed
Name Scott Catherine A
Annual Wage $82,114

Scott Catherine

State CO
Calendar Year 2017
Employer City of Longmont
Name Scott Catherine
Annual Wage $23,046

Scott Catherine G

State AL
Calendar Year 2018
Employer Education
Name Scott Catherine G
Annual Wage $70,378

Scott Catherine G

State AL
Calendar Year 2017
Employer Education
Name Scott Catherine G
Annual Wage $67,289

Scott Sue Catherine

State DE
Calendar Year 2016
Employer New Castle County Vo-tec
Name Scott Sue Catherine
Annual Wage $89,805

Scott Mary Catherine

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Skilled Craft/support Services
Name Scott Mary Catherine
Annual Wage $8,918

Scott Catherine L

State GA
Calendar Year 2013
Employer Bryan County Board Of Education
Job Title Kindergarten Teacher
Name Scott Catherine L
Annual Wage $33,122

Scott Catherine L

State GA
Calendar Year 2014
Employer Bryan County Board Of Education
Job Title Kindergarten Teacher
Name Scott Catherine L
Annual Wage $36,003

Scott Catherine M

State IL
Calendar Year 2018
Employer Joliet Sd 86
Name Scott Catherine M
Annual Wage $64,070

Scott Catherine E

State IL
Calendar Year 2018
Employer Cairo Cusd 1
Name Scott Catherine E
Annual Wage $70,152

Scott Catherine M

State IL
Calendar Year 2017
Employer Joliet Sd 86
Name Scott Catherine M
Annual Wage $61,737

Scott Catherine E

State IL
Calendar Year 2017
Employer Cairo Cusd 1
Name Scott Catherine E
Annual Wage $65,547

Scott Catherine M

State IL
Calendar Year 2016
Employer Joliet Sd 86
Name Scott Catherine M
Annual Wage $59,264

Scott Catherine E

State IL
Calendar Year 2016
Employer Cairo Cusd 1
Name Scott Catherine E
Annual Wage $58,467

Scott Catherine M

State IL
Calendar Year 2015
Employer Joliet Sd 86
Name Scott Catherine M
Annual Wage $57,528

Scott Catherine E

State IL
Calendar Year 2015
Employer Cairo Cusd 1
Name Scott Catherine E
Annual Wage $53,500

Scott Catherine L

State ID
Calendar Year 2018
Employer Department Of Labor
Job Title Disability Clms Ajctr
Name Scott Catherine L
Annual Wage $47,819

Scott Catherine M

State ID
Calendar Year 2018
Employer Boise State University
Job Title Professional Employee
Name Scott Catherine M
Annual Wage $50,898

Scott Catherine L

State ID
Calendar Year 2017
Employer Department Of Labor
Job Title Disability Clms Ajctr
Name Scott Catherine L
Annual Wage $47,819

Scott Catherine M

State ID
Calendar Year 2017
Employer Boise State University
Job Title Professional Employee
Name Scott Catherine M
Annual Wage $49,421

Scott Catherine N

State GA
Calendar Year 2013
Employer Family & Children Services, Departments Of
Job Title Clerk (Al)
Name Scott Catherine N
Annual Wage $24,271

Scott Catherine L

State ID
Calendar Year 2016
Employer Department Of Labor
Job Title Disability Clms Ajctr
Name Scott Catherine L
Annual Wage $46,634

Scott Mary Catherine

State ID
Calendar Year 2015
Employer Joint School District No. 2
Name Scott Mary Catherine
Annual Wage $33,500

Scott Catherine L

State ID
Calendar Year 2015
Employer Department Of Labor
Job Title Disability Clms Ajctr Sr
Name Scott Catherine L
Annual Wage $46,634

Scott Catherine M

State ID
Calendar Year 2015
Employer Boise State University
Job Title Professional Employee
Name Scott Catherine M
Annual Wage $46,010

Scott Catherine L

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Service/Maintenance Worker
Name Scott Catherine L
Annual Wage $4,580

Scott Catherine

State GA
Calendar Year 2018
Employer Houston County Board Of Education
Job Title Miscellaneous Activities
Name Scott Catherine
Annual Wage $721

Scott Catherine L

State GA
Calendar Year 2018
Employer Bryan County Board Of Education
Job Title Kindergarten Teacher
Name Scott Catherine L
Annual Wage $43,311

Scott Catherine L

State GA
Calendar Year 2017
Employer Bryan County Board Of Education
Job Title Kindergarten Regular Education Teacher
Name Scott Catherine L
Annual Wage $41,299

Scott Catherine L

State GA
Calendar Year 2016
Employer Bryan County Board Of Education
Job Title Kindergarten Teacher
Name Scott Catherine L
Annual Wage $39,708

Scott Catherine N

State GA
Calendar Year 2015
Employer Family & Children Services, Departments Of
Job Title Clerk (Al)
Name Scott Catherine N
Annual Wage $12,118

Scott Catherine N

State GA
Calendar Year 2015
Employer Family & Children Services Departments Of
Job Title Clerk (al)
Name Scott Catherine N
Annual Wage $12,118

Scott Catherine L

State GA
Calendar Year 2015
Employer Bryan County Board Of Education
Job Title Kindergarten Teacher
Name Scott Catherine L
Annual Wage $37,838

Scott Catherine N

State GA
Calendar Year 2014
Employer Family & Children Services, Departments Of
Job Title Clerk (Al)
Name Scott Catherine N
Annual Wage $24,407

Scott Catherine M

State ID
Calendar Year 2016
Employer Boise State University
Job Title Professional Employee
Name Scott Catherine M
Annual Wage $47,507

Scott Catherine G

State AL
Calendar Year 2016
Employer Education
Name Scott Catherine G
Annual Wage $69,929

Catherine Scott

Name Catherine Scott
Address 6 Pleasant Ave Scarborough ME 04074 -9328
Phone Number 207-883-8698
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Catherine E Scott

Name Catherine E Scott
Address 2702 Solomon Nixon Pl Tifton GA 31794-9627 -9627
Phone Number 229-387-8814
Gender Unknown
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 5001
Education Completed High School
Language English

Catherine M Scott

Name Catherine M Scott
Address 10797 S 34th St Vicksburg MI 49097 -9588
Phone Number 269-626-8544
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Catherine L Scott

Name Catherine L Scott
Address 3105 River Bend Ct Laurel MD 20724-2958 APT F202-2960
Phone Number 301-498-9101
Gender Female
Date Of Birth 1953-10-15
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 3001
Education Completed Graduate School
Language English

Catherine L Scott

Name Catherine L Scott
Address 6718 Hawthorne St Hyattsville MD 20785 -1759
Phone Number 301-773-0106
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Catherine Scott

Name Catherine Scott
Address 3142 W 18th Ave Denver CO 80204-1706 -1706
Phone Number 303-934-9445
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Catherine A Scott

Name Catherine A Scott
Address 1322 Gimblin St Saint Louis MO 63147 -1514
Phone Number 314-381-0462
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Catherine Scott

Name Catherine Scott
Address 1433 Redman Blvd Saint Louis MO 63138-2531 -2531
Phone Number 314-741-7581
Gender Female
Date Of Birth 1941-06-14
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Catherine M Scott

Name Catherine M Scott
Address 2708 Creekstone Cir La Grange KY 40031 -9301
Phone Number 502-241-7911
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Catherine A Scott

Name Catherine A Scott
Address 6625 E Territorial Rd Pleasant Lake MI 49272 -9744
Phone Number 517-769-6221
Email [email protected]
Gender Female
Date Of Birth 1959-12-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Catherine L Scott

Name Catherine L Scott
Address 12164 John Smith Rd Potosi MO 63664 -5617
Phone Number 573-749-3843
Gender Female
Date Of Birth 1962-07-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Catherine Scott

Name Catherine Scott
Address Po Box 115 Mulberry IN 46058 -0115
Phone Number 765-296-2020
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

Catherine R Scott

Name Catherine R Scott
Address 200 Pawnee Dr West Lafayette IN 47906 -2115
Phone Number 765-497-7835
Email [email protected]
Gender Female
Date Of Birth 1955-04-25
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 0
Education Completed Graduate School
Language English

Catherine L Scott

Name Catherine L Scott
Address 129 Mclaughlin Ct Richmond Hill GA 31324 -5179
Phone Number 770-842-2756
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Catherine B Scott

Name Catherine B Scott
Address 5444 W Thomas St Chicago IL 60651 -2812
Phone Number 773-378-4991
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Catherine R Scott

Name Catherine R Scott
Address 1990 S Conservation Club Rd Morgantown IN 46160 -9366
Phone Number 812-597-0310
Email [email protected]
Gender Female
Date Of Birth 1956-06-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Catherine E Scott

Name Catherine E Scott
Address 423 Hide Away Cove Rd Lancaster KY 40444 -9699
Phone Number 859-548-3667
Email [email protected]
Gender Female
Date Of Birth 1961-01-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Catherine O Scott

Name Catherine O Scott
Address 214 Golf Course Pkwy Davenport FL 33837 -5520
Phone Number 863-424-0457
Email [email protected]
Gender Female
Date Of Birth 1950-08-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Catherine R Scott

Name Catherine R Scott
Address 1359 Malverne Ave Jacksonville FL 32211 -6340
Phone Number 904-724-5275
Gender Female
Date Of Birth 1981-08-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991132794
Application Date 2008-04-26
Contributor Occupation Union President
Contributor Employer Afscme District Council
Organization Name AFSCME District Council 47
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1005 Chandler St PHILA PA

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932623547
Application Date 2008-07-27
Contributor Occupation Chief Operating Officer
Contributor Employer Land Trust Alliance
Organization Name Land Trust Alliance
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6219 Winnebago Rd BETHESDA MD

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 500.00
To Joseph A. Sestak, Jr (D)
Year 2010
Transaction Type 15e
Filing ID 10021120748
Application Date 2010-10-18
Contributor Occupation PRESIDEN
Contributor Employer AFSCME DISTRICT COUNCIL 17
Organization Name Afscme District Council 17
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Sestak for Senate
Seat federal:senate

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990684284
Application Date 2008-02-07
Contributor Occupation Union President
Contributor Employer Afscme District Council
Organization Name AFSCME District Council 47
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1005 Chandler St PHILA PA

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10992154381
Application Date 2010-10-18
Contributor Occupation PRESIDENT
Contributor Employer AFSCME DISTRICT COUNCIL 17
Contributor Gender F
Committee Name ActBlue
Address 1005 CHANDLER ST PHILADELPHIA PA

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 400.00
To DUNNE, MATT
Year 2010
Application Date 2010-07-12
Recipient Party D
Recipient State VT
Seat state:governor
Address PO BOX 10 NORWICH VT

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 350.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990684285
Application Date 2008-02-29
Contributor Occupation Union President
Contributor Employer Afscme District Council
Organization Name AFSCME District Council 47
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1005 Chandler St PHILA PA

SCOTT, CATHERINE G MS

Name SCOTT, CATHERINE G MS
Amount 300.00
To EMILY's List
Year 2012
Transaction Type 24t
Filing ID 12970622268
Application Date 2012-02-22
Contributor Occupation Union President
Contributor Employer AFSCME District Council 47
Contributor Gender F
Committee Name EMILY's List
Address 1005 Chandler St PHILADELPHIA PA

SCOTT, CATHERINE G

Name SCOTT, CATHERINE G
Amount 300.00
To Kathryn Boockvar (D)
Year 2012
Transaction Type 15e
Filing ID 12951384359
Application Date 2012-02-23
Contributor Occupation UNION PRESIDENT
Contributor Employer AFSCME DISTRICT COUNCIL-47TH/UNION
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Boockvar for Congress
Seat federal:house
Address 1005 Chandler St PHILADELPHIA PA

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 300.00
To BURNETT, JOHN PATRICK
Year 2004
Application Date 2004-11-15
Recipient Party D
Recipient State MO
Seat state:lower
Address 1209 W 36TH TERR INDEPENDENCE MO

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 250.00
To Joseph A. Sestak, Jr (D)
Year 2010
Transaction Type 15e
Filing ID 10020530828
Application Date 2010-05-13
Contributor Occupation UNION PR
Contributor Employer AFSCME DISTRICT COUNCIL 47
Organization Name Afscme District Council 47
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Sestak for Senate
Seat federal:senate

SCOTT, CATHERINE G

Name SCOTT, CATHERINE G
Amount 250.00
To Al Franken (D)
Year 2010
Transaction Type 15
Filing ID 29020151580
Application Date 2009-03-22
Contributor Occupation PRESIDEN
Contributor Employer AFSCME DISTRICT COUNCIL 47
Organization Name AFSCME District Council 47
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Al Franken for Senate
Seat federal:senate

SCOTT, CATHERINE V MS

Name SCOTT, CATHERINE V MS
Amount 250.00
To EMILY's List
Year 2004
Transaction Type 15
Filing ID 24971403513
Application Date 2004-07-08
Contributor Gender F
Committee Name EMILY's List
Address 116 Harvard St ALEXANDRIA VA

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991172577
Application Date 2004-03-09
Contributor Occupation Land Conservation
Contributor Employer P.E.C.
Organization Name PEC
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 6219 Winnebago Rd BETHESDA MD

SCOTT, CATHERINE G MS

Name SCOTT, CATHERINE G MS
Amount 250.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 27950016707
Application Date 2006-12-21
Contributor Occupation Local union presiden
Contributor Employer AFSCME Local 2187
Contributor Gender F
Committee Name EMILY's List
Address 1005 Chandler St PHILA PA

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930340219
Application Date 2007-11-07
Contributor Occupation Chief Operating Officer
Contributor Employer Land Trust Alliance
Organization Name Land Trust Alliance
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1660 L St NW Ste 1100 WASHINGTON DC

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990765463
Application Date 2010-05-13
Contributor Occupation UNION PRESIDENT
Contributor Employer AFSCME DISTRICT COUNCIL 47
Contributor Gender F
Committee Name ActBlue
Address 1005 CHANDLER ST PHILADELPHIA PA

SCOTT, CATHERINE C

Name SCOTT, CATHERINE C
Amount 100.00
To BARRETT, GRESHAM
Year 2010
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State SC
Seat state:governor
Address 544 OTIS BLVD SPARTANBURG SC

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 100.00
To BRADY, JERRY M
Year 2006
Application Date 2006-11-13
Recipient Party D
Recipient State ID
Seat state:governor
Address 2399 N 14TH PL BOISE ID

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 100.00
To SNOW JR, JOHN J
Year 2004
Application Date 2004-10-27
Contributor Occupation SOCIAL WORKER
Recipient Party D
Recipient State NC
Seat state:upper
Address 55 NANCY LN WAYNESVILLE NC

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 100.00
To ONORATO, DAN & CONKLIN, H SCOTT (COMMITTEE 2)
Year 2010
Recipient Party D
Recipient State PA
Seat state:governor
Address 1005 CHANDLER ST PHILADELPHIA PA

SCOTT, CATHERINE T

Name SCOTT, CATHERINE T
Amount 75.00
To MCEACHERN, JOE
Year 2006
Application Date 2006-05-01
Recipient Party D
Recipient State SC
Seat state:lower
Address 536 SEDGEWOOD DR SC

SCOTT, CATHERINE G

Name SCOTT, CATHERINE G
Amount 75.00
To JOSEPHS, BABETTE
Year 2004
Application Date 2004-04-10
Recipient Party D
Recipient State PA
Seat state:lower
Address 1005 CHANDLER ST PHILADELPHIA PA

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 50.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-02-17
Recipient Party D
Recipient State MI
Seat state:governor
Address 1005 CHANDLER ST PHILADELPHIA PA

SCOTT, CATHERINE D

Name SCOTT, CATHERINE D
Amount 35.00
To SPRINGMEYER, BOB
Year 20008
Application Date 2008-10-22
Recipient Party D
Recipient State UT
Seat state:governor
Address 1326 S 200 E SALT LAKE CITY UT

SCOTT, CATHERINE R

Name SCOTT, CATHERINE R
Amount 31.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-07-29
Recipient Party R
Recipient State IN
Seat state:governor
Address 6281 E VANNESS RD PIERCETON IN

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 20008
Application Date 2008-07-22
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 4009 33RD ST DES MOINES IA

SCOTT, CATHERINE A

Name SCOTT, CATHERINE A
Amount 25.00
To LAZIO, RICK (G)
Year 2010
Application Date 2009-10-06
Recipient Party R
Recipient State NY
Seat state:governor
Address 199 MAPLE ST MASSENA NY

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 25.00
To GREENWELL, KIMBERLY
Year 2010
Application Date 2009-09-30
Contributor Occupation NOT EMPLOYED
Contributor Employer NOT EMPLOYED
Recipient Party D
Recipient State KY
Seat state:lower
Address 9405 NORTON COMMONS BLVD PROSPECT KY

SCOTT, CATHERINE

Name SCOTT, CATHERINE
Amount 20.00
To PROTECT COLORADOS FUTURE
Year 20008
Application Date 2008-08-26
Recipient Party I
Recipient State CO
Committee Name PROTECT COLORADOS FUTURE
Address 1005 CHANDLER ST PHILADELPHIA PA

CATHERINE THOMAS SCOTT

Name CATHERINE THOMAS SCOTT
Address 320 SE Warren Street Atlanta GA 30317
Value 30000
Landvalue 30000
Buildingvalue 106500
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements

SCOTT DAVID & CATHERINE A

Name SCOTT DAVID & CATHERINE A
Physical Address 3 COVILLE DR
Owner Address 3 COVILLE DR
Sale Price 81900
Ass Value Homestead 43000
County burlington
Address 3 COVILLE DR
Value 70000
Net Value 70000
Land Value 27000
Prior Year Net Value 70000
Transaction Date 2009-10-15
Property Class Residential
Deed Date 1989-09-29
Price 81900

SCOTT CATHERINE M & JUSTIN N

Name SCOTT CATHERINE M & JUSTIN N
Physical Address HALL STREET
Owner Address 40 HALL STREET PO BOX 91
Sale Price 1
Ass Value Homestead 0
County camden
Address HALL STREET
Value 17600
Net Value 17600
Land Value 17600
Prior Year Net Value 17600
Transaction Date 2009-12-15
Property Class Vacant Land
Deed Date 2009-11-04
Sale Assessment 7800
Price 1

SCOTT WILLIAM E & CATHERINE C

Name SCOTT WILLIAM E & CATHERINE C
Physical Address 1560 PEACHTREE RD, APALACHICOLA, FL
Owner Address PO BOX 321, APALACHICOLA, FL 32329
Ass Value Homestead 241318
Just Value Homestead 241318
County Franklin
Year Built 2001
Area 2637
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1560 PEACHTREE RD, APALACHICOLA, FL

SCOTT TTEE CATHERINE L

Name SCOTT TTEE CATHERINE L
Physical Address 11 BROOKSHIRE DR, NOKOMIS, FL 34275
Owner Address 4478 SUNSET BLVD, GRAND BLANC, MI 48439
Sale Price 0
Sale Year 2012
County Sarasota
Year Built 1991
Area 657
Land Code Mobile Homes
Address 11 BROOKSHIRE DR, NOKOMIS, FL 34275
Price 0

SCOTT STEPHEN + CATHERINE +

Name SCOTT STEPHEN + CATHERINE +
Physical Address 12098 HIDDEN LINKS DR, FORT MYERS, FL 33913
Owner Address 1414 WOODLAND ST, NASHVILLE, TN 37206
Sale Price 260000
Sale Year 2012
County Lee
Year Built 2002
Area 3439
Land Code Single Family
Address 12098 HIDDEN LINKS DR, FORT MYERS, FL 33913
Price 260000

SCOTT RICHARD D & CATHERINE C

Name SCOTT RICHARD D & CATHERINE C
Physical Address 215 RIO VILLA DR -UNIT 45-O, PUNTA GORDA, FL 33950
Ass Value Homestead 73386
Just Value Homestead 74157
County Charlotte
Year Built 2005
Area 1008
Applicant Status Wife
Co Applicant Status Husband
Land Code Cooperatives
Address 215 RIO VILLA DR -UNIT 45-O, PUNTA GORDA, FL 33950

SCOTT LEONARD G + CATHERINE A

Name SCOTT LEONARD G + CATHERINE A
Physical Address 20820 CASTLE PINES CT, NORTH FORT MYERS, FL 33917
Owner Address 20820 CASTLE PINES CT, NORTH FORT MYERS, FL 33917
Ass Value Homestead 138396
Just Value Homestead 138396
County Lee
Year Built 2007
Area 2962
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 20820 CASTLE PINES CT, NORTH FORT MYERS, FL 33917

CATHERINE SCOTT

Name CATHERINE SCOTT
Address 153-11 124 AVENUE, NY 11434
Value 325000
Full Value 325000
Block 12222
Lot 32
Stories 1.5

SCOTT CATHERINE M

Name SCOTT CATHERINE M
Physical Address 7910 SANDPOINT BLVD, ORLANDO, FL 32819
Owner Address 7910 SANDPOINT BLVD, ORLANDO, FLORIDA 32819
Ass Value Homestead 108812
Just Value Homestead 115036
County Orange
Year Built 1985
Area 1196
Land Code Single Family
Address 7910 SANDPOINT BLVD, ORLANDO, FL 32819

SCOTT CATHERINE J

Name SCOTT CATHERINE J
Physical Address 1721 HAGANS RIDGE CT, GREEN COVE SPRINGS, FL 32043
Owner Address 1472 TAMA RAN PL, JACKSONVILLE, FL 32259
County Clay
Land Code Vacant Residential
Address 1721 HAGANS RIDGE CT, GREEN COVE SPRINGS, FL 32043

SCOTT CATHERINE ET AL

Name SCOTT CATHERINE ET AL
Physical Address 01215 E WOODPECKER LN, HERNANDO, FL 34442
County Citrus
Land Code Vacant Residential
Address 01215 E WOODPECKER LN, HERNANDO, FL 34442

SCOTT CATHERINE D

Name SCOTT CATHERINE D
Physical Address 3010 S KANNER HW, STUART, FL 34994
Owner Address 3010 S KANNER HWY, STUART, FL 34994
Ass Value Homestead 281903
Just Value Homestead 342820
County Martin
Year Built 1951
Area 1061
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3010 S KANNER HW, STUART, FL 34994

SCOTT CATHERINE A

Name SCOTT CATHERINE A
Physical Address 193 CASTLE AVE S, LEHIGH ACRES, FL 33974
Owner Address 29 LONE MEADOW TRL, STITTSVILLE, CANADA
County Lee
Land Code Vacant Residential
Address 193 CASTLE AVE S, LEHIGH ACRES, FL 33974

SCOTT CATHERINE

Name SCOTT CATHERINE
Physical Address 1041,, FL 32348
Owner Address 1041 WARNER AVE S, PERRY, FL 32348
Ass Value Homestead 49494
Just Value Homestead 49494
County Taylor
Year Built 1984
Area 1404
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1041,, FL 32348

SCOTT CATHERINE

Name SCOTT CATHERINE
Physical Address 5060 LANTANA DR, GULF BREEZE, FL
Owner Address 5060 LANTANA DR, GULF BREEZE, FL 32563
Ass Value Homestead 126060
Just Value Homestead 126060
County Santa Rosa
Year Built 2000
Area 2237
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5060 LANTANA DR, GULF BREEZE, FL

SCOTT CATHERINE

Name SCOTT CATHERINE
Physical Address 7605 CYPRESS KNEE DR, HUDSON, FL 34667
Owner Address 7605 CYPRESS KNEE DR, HUDSON, FL 34667
Ass Value Homestead 81167
Just Value Homestead 81167
County Pasco
Year Built 1979
Area 2325
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7605 CYPRESS KNEE DR, HUDSON, FL 34667

SCOTT CATHERINE J &

Name SCOTT CATHERINE J &
Physical Address 617 SAWARA CT, PENSACOLA, FL 32506
Owner Address 6260 OAK SHORE DR, SAINT CLOUD, FL 34771
County Escambia
Year Built 1979
Area 1971
Land Code Single Family
Address 617 SAWARA CT, PENSACOLA, FL 32506

SCOTT CATHERINE

Name SCOTT CATHERINE
Physical Address 615 JACK SCOTT RD, QUINCY, FL 32351
Owner Address 615 JACK SCOTT ROAD, QUINCY, FL 32352
Ass Value Homestead 9897
Just Value Homestead 9897
County Gadsden
Year Built 1985
Area 960
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 615 JACK SCOTT RD, QUINCY, FL 32351

CATHERINE & SCOTT

Name CATHERINE & SCOTT
Address 5107 E Sandy Bayou Drive Alexandria LA
Value 449

CATHERINE H SCOTT

Name CATHERINE H SCOTT
Address 5061 Village Green Way Alpharetta GA
Value 25200
Landvalue 25200
Buildingvalue 63500
Landarea 7,453 square feet

CATHERINE SCOTT

Name CATHERINE SCOTT
Address 2202 Quail Valley East Drive Missouri City TX 77459
Type Real

CATHERINE SCOTT

Name CATHERINE SCOTT
Address 153-11 124th Avenue Queens NY 11434
Value 390000
Landvalue 9861

CATHERINE SCOTT

Name CATHERINE SCOTT
Address 1775 Steele Street Melbourne FL 32935
Value 6500
Landvalue 6500
Type Hip/Gable
Price 300
Usage Single Family Residence

CATHERINE SCOTT

Name CATHERINE SCOTT
Address 329 Linda Street Deer Park TX 77536
Value 15750
Landvalue 15750
Buildingvalue 39146

CATHERINE S SCOTT & JAMES C SCOTT

Name CATHERINE S SCOTT & JAMES C SCOTT
Address 4520 Stratford Road Pomfret MD
Value 95500
Landvalue 95500
Buildingvalue 151300
Landarea 30,287 square feet
Airconditioning yes
Numberofbathrooms 2

CATHERINE MARIE SCOTT

Name CATHERINE MARIE SCOTT
Address 1902 Bosque Drive Garland TX 75040
Value 42430
Landvalue 18000
Buildingvalue 42430

CATHERINE MAE SCOTT & KELLY JOHN SCOTT

Name CATHERINE MAE SCOTT & KELLY JOHN SCOTT
Address 3615 Lower Honoapiilani Road #426 Lahaina HI
Value 89800
Landvalue 89800

CATHERINE DOWDY LIFE /ETAL SCOTT

Name CATHERINE DOWDY LIFE /ETAL SCOTT
Address 124 Chalk Street Eastover SC
Value 6800
Landvalue 6800
Bedrooms 3
Numberofbedrooms 3

CATHERINE M. SCOTT

Name CATHERINE M. SCOTT
Address 134 W Golf Road #A Libertyville IL 60048
Value 20364
Landvalue 20364
Buildingvalue 20047
Price 184000

CATHERINE M SCOTT

Name CATHERINE M SCOTT
Address 4204 Abington Walk Kennesaw GA
Value 44000
Landvalue 44000
Buildingvalue 89420
Type Residential; Lots less than 1 acre

CATHERINE M SCOTT

Name CATHERINE M SCOTT
Address 5712 N Walnut Street Spokane WA
Value 25200
Landarea 7,017 square feet
Bedrooms 2
Numberofbedrooms 2
Type Residential
Price 114900
Basement 1/2

CATHERINE M SCOTT

Name CATHERINE M SCOTT
Address 5400 Harbour Pointe Boulevard #A204 Mukilteo WA
Value 29500
Landvalue 29500
Buildingvalue 126500

CATHERINE L SCOTT

Name CATHERINE L SCOTT
Address 2002 S 1840th West Syracuse UT
Value 32326
Landvalue 32326

CATHERINE K SCOTT

Name CATHERINE K SCOTT
Address 807 SE 224th Avenue Gresham OR 97030
Value 85500
Landvalue 85500
Buildingvalue 72820

CATHERINE K SCOTT

Name CATHERINE K SCOTT
Address 3680 SE El Camino Drive Gresham OR 97080
Value 88000
Landvalue 88000
Buildingvalue 132880

CATHERINE M SCOTT

Name CATHERINE M SCOTT
Address 2309 Windy Drive Garland TX 75044
Value 106090
Landvalue 18500
Buildingvalue 106090

SCOTT CATHERINE

Name SCOTT CATHERINE
Physical Address 01197 E WOODPECKER LN, HERNANDO, FL 34442
Ass Value Homestead 31280
Just Value Homestead 31280
County Citrus
Year Built 1974
Area 1032
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 01197 E WOODPECKER LN, HERNANDO, FL 34442

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Independent Voter
State NC
Address 1208 FAYETTEVILLE ST, DURHAM, NC 27707
Phone Number 919-251-9703
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Independent Voter
State NC
Address 212 TIFFANY CT APT C, FAYETTEVILLE, NC 28301
Phone Number 910-822-4483
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Voter
State NC
Address 2013 WEST FORK DR, FAYETTEVILLE, NC 28304
Phone Number 910-425-1507
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Independent Voter
State NC
Address 212 TIFFANY CT #C, FAYETTEVILLE, NC 28301
Phone Number 910-385-5129
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Democrat Voter
State FL
Address 35 HIBISCUS LN, MIRAMAR BEACH, FL 32550
Phone Number 850-337-3635
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Independent Voter
State IL
Address 1827 DEERHAVEN DR, CRYSTAL LAKE, IL 60014
Phone Number 815-354-5568
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Republican Voter
State IL
Address 6300 N WAYNE AVE # 1, CHICAGO, IL 60660
Phone Number 773-677-4814
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Republican Voter
State MI
Address 175 BRIARCREST DR #105, ANN ARBOR, MI 48104
Phone Number 734-417-0330
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Democrat Voter
State FL
Address 133 RESERVE CIR APT 113, OVIEDO, FL 35127
Phone Number 661-209-7755
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Voter
State NJ
Address 2 SILVIA PL APT 5, N ARLINGTON, NJ 7031
Phone Number 609-457-4567
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Voter
State MI
Address 53415 CHRISTY DR, CHESTERFIELD, MI 48051
Phone Number 586-909-4694
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Voter
State MI
Address 17980 BAYNE, ROSEVILLE, MI 48066
Phone Number 586-218-4566
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Republican Voter
State MI
Address 17980 BAYNE ST, ROSEVILLE, MI 48066-2504
Phone Number 586-218-4560
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Republican Voter
State PA
Address 401APPLEWOODACRES, CLARKS SUMMIT, PA 18411
Phone Number 570-969-9056
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Voter
State FL
Address 12712 ELLISON WILSON RD, NO PALM BEACH, FL 33408
Phone Number 561-313-7473
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Republican Voter
State OH
Address 3810 DINA TERRACE, CINCINNATI, OH 45211
Phone Number 513-662-3509
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Voter
State KY
Address 510 RAVENWOOD EST, LONDON, KY 40741
Phone Number 480-628-5562
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Voter
State AZ
Address 1030 E SUSAN LN, TEMPE, AZ 85281
Phone Number 480-429-3625
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Democrat Voter
State AR
Address 11940 WHITE VALLEY RD, MULBERRY, AR 72947
Phone Number 479-997-1733
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Independent Voter
State MD
Address 2717 LAUREL VALLEY GARTH, ABINGDON, MD 21009
Phone Number 410-515-7256
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Republican Voter
State MD
Phone Number 410-456-5618
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Republican Voter
State LA
Address 1863 CLEMENT ST, VILLE PLATTE, LA 70586
Phone Number 337-363-4762
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Voter
State OH
Address 9322 GERALD DR, STREETSBORO, OH 44241
Phone Number 330-626-3086
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Republican Voter
State FL
Address 444 CALAMONDIN AVE NW, PALM BAY, FL 32907
Phone Number 321-373-1911
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Voter
State IN
Address 57 S 4TH AVE #C, BEECH GROVE, IN 46107
Phone Number 317-341-0438
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Voter
State MS
Address 1920 43RD AVE, GULFPORT, MS 39501
Phone Number 228-323-1227
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Republican Voter
State MN
Address 714 N 5TH AVE E, DULUTH, MN 55805
Phone Number 218-779-2188
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Democrat Voter
State ID
Address PO BOX 463, FRUITLAND, ID 83619
Phone Number 208-452-2175
Email Address [email protected]

CATHERINE SCOTT

Name CATHERINE SCOTT
Type Democrat Voter
State ID
Address 3790 SAND HOLLOW RD, NEW PLYMOUTH, ID 83655
Phone Number 208-278-5541
Email Address [email protected]

Catherine A Scott

Name Catherine A Scott
Visit Date 4/13/10 8:30
Appointment Number U49259
Type Of Access VA
Appt Made 11/6/12 0:00
Appt Start 11/8/12 9:30
Appt End 11/8/12 23:59
Total People 107
Last Entry Date 11/6/12 17:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Catherine M Scott

Name Catherine M Scott
Visit Date 4/13/10 8:30
Appointment Number U45309
Type Of Access VA
Appt Made 10/11/12 0:00
Appt Start 10/25/12 13:30
Appt End 10/25/12 23:59
Total People 268
Last Entry Date 10/11/12 11:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Catherine M Scott

Name Catherine M Scott
Visit Date 4/13/10 8:30
Appointment Number U41954
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/5/12 12:00
Appt End 10/5/12 23:59
Total People 268
Last Entry Date 9/25/12 16:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Catherine A Scott

Name Catherine A Scott
Visit Date 4/13/10 8:30
Appointment Number U22283
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/21/12 12:30
Appt End 7/21/12 23:59
Total People 273
Last Entry Date 7/10/12 18:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Catherine L Scott

Name Catherine L Scott
Visit Date 4/13/10 8:30
Appointment Number U18754
Type Of Access VA
Appt Made 6/25/2012 0:00
Appt Start 6/28/2012 13:00
Appt End 6/28/2012 23:59
Total People 266
Last Entry Date 6/25/2012 16:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Catherine G Scott

Name Catherine G Scott
Visit Date 4/13/10 8:30
Appointment Number U90515
Type Of Access VA
Appt Made 3/22/2012 0:00
Appt Start 3/23/2012 11:30
Appt End 3/23/2012 23:59
Total People 294
Last Entry Date 3/22/2012 10:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Catherine G Scott

Name Catherine G Scott
Visit Date 4/13/10 8:30
Appointment Number U90794
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/23/2012 8:15
Appt End 3/23/2012 23:59
Total People 139
Last Entry Date 3/20/2012 6:40
Meeting Location OEOB
Caller KYLE
Description TIME CHANGE PER REQUESTOR
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 72195

Catherine Scott

Name Catherine Scott
Visit Date 4/13/10 8:30
Appointment Number U95871
Type Of Access VA
Appt Made 3/29/2011 0:00
Appt Start 4/2/2011 12:00
Appt End 4/2/2011 23:59
Total People 352
Last Entry Date 3/29/2011 19:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

CATHERINE SCOTT

Name CATHERINE SCOTT
Car FORD MUSTANG
Year 2008
Address 103 Cherrywood Cir, West Columbia, SC 29170-1642
Vin 1ZVHT82H085115768
Phone 706-654-3939

CATHERINE SCOTT

Name CATHERINE SCOTT
Car SUBARU FORESTER
Year 2007
Address 2104 HAWTHORNE AVE, MINNEAPOLIS, MN 55405-2014
Vin JF1SG65647G701412

CATHERINE SCOTT

Name CATHERINE SCOTT
Car TOYOTA TACOMA
Year 2007
Address 10302 WILLOWISP DR, HOUSTON, TX 77035-3426
Vin 5TEUU42NX7Z360439
Phone 713-729-0776

CATHERINE SCOTT

Name CATHERINE SCOTT
Car HOND CIVI
Year 2007
Address 110 BERRY AVE, VERSAILLES, KY 40383-1455
Vin 1HGFA16577L038383

CATHERINE M SCOTT

Name CATHERINE M SCOTT
Car CHEV TRAI
Year 2007
Address 2005 GLEN CREEK CT, ARLINGTON, TX 76015-3838
Vin 1GNDS13S772151907

CATHERINE SCOTT

Name CATHERINE SCOTT
Car FORD EXPLORER
Year 2007
Address 11040 Roberts Rd, Charlevoix, MI 49720-8957
Vin 1FMEU73E47UA61327

CATHERINE SCOTT

Name CATHERINE SCOTT
Car CHRYSLER 300
Year 2007
Address 6250 Mozart Dr, Riverdale, GA 30296-2317
Vin 2C3KA43RX7H889214
Phone 770-907-6194

CATHERINE SCOTT

Name CATHERINE SCOTT
Car HONDA ACCORD
Year 2007
Address 15821 Centennial Dr, Orland Park, IL 60462-4566
Vin 1HGCM82637A001067
Phone 708-403-9049

CATHERINE SCOTT

Name CATHERINE SCOTT
Car DODGE GRAND CARAVAN
Year 2007
Address 2714 W 49th St, Odessa, TX 79764-3813
Vin 2D4GP44L97R155820
Phone

CATHERINE SCOTT

Name CATHERINE SCOTT
Car TOYOTA YARIS
Year 2007
Address 10370 Golden Eagle Ct, Plantation, FL 33324-2161
Vin JTDJT903175094106
Phone

CATHERINE SCOTT

Name CATHERINE SCOTT
Car NISSAN ALTIMA
Year 2007
Address 632 E BASIN ST, NORRISTOWN, PA 19401-4070
Vin 1N4AL21E87C205467

CATHERINE SCOTT

Name CATHERINE SCOTT
Car CHEVROLET IMPALA
Year 2007
Address HC 62 BOX EE, PINE GROVE, WV 26419-9714
Vin 2G1WT58K479201641

CATHERINE SCOTT

Name CATHERINE SCOTT
Car NISSAN MURANO
Year 2007
Address 20820 CASTLE PINES CT, N FT MYERS, FL 33917-7845
Vin JN8AZ08T67W514939

Catherine Scott

Name Catherine Scott
Car FORD EXPEDITION
Year 2007
Address 2002 S 1840 W, Syracuse, UT 84075-8547
Vin 1FMFU18517LA41777
Phone 801-525-1958

CATHERINE SCOTT

Name CATHERINE SCOTT
Car TOYOTA COROLLA
Year 2007
Address 10370 Golden Eagle Ct, Plantation, FL 33324-2161
Vin JTDBR32E270102399

CATHERINE SCOTT

Name CATHERINE SCOTT
Car BMW 3 SERIES
Year 2008
Address 611 Village Way, Pelham, AL 35124-2311
Vin WBAWL13518PX19885
Phone 205-739-1155

CATHERINE SCOTT

Name CATHERINE SCOTT
Car CHEVROLET CORVETTE
Year 2008
Address 6151 Brimley Ct, Whitehouse, OH 43571-9582
Vin 1G1YY26E285124451
Phone 419-877-1191

CATHERINE SCOTT

Name CATHERINE SCOTT
Car LEXUS RX 350
Year 2008
Address 30613 Berry Creek Dr, Georgetown, TX 78628-1167
Vin 2T2GK31U08C035310

CATHERINE SCOTT

Name CATHERINE SCOTT
Car SUZUKI SX4
Year 2008
Address 2906 Northlake Way NW, Bremerton, WA 98312-8857
Vin JS2YB413285112235

CATHERINE SCOTT

Name CATHERINE SCOTT
Car SATURN OUTLOOK
Year 2008
Address 3027 WINE TREE, SANFORD, NC 27332-8358
Vin 5GZER13788J176440

CATHERINE SCOTT

Name CATHERINE SCOTT
Car SATURN AURA
Year 2008
Address 12851 Heritage Apt 103, Plymouth, MI 48170-2971
Vin 1G8ZS57B48F233338

CATHERINE SCOTT

Name CATHERINE SCOTT
Car MITSUBISHI ENDEAVOR
Year 2008
Address 9449 BRIAR FOREST DR APT 3313, HOUSTON, TX 77063-1046
Vin 4A4MN31S58E036987

CATHERINE SCOTT

Name CATHERINE SCOTT
Car HONDA PILOT
Year 2008
Address 10111 Jennings Branch Ct, Mechanicsville, VA 23116-5188
Vin 5FNYF18258B026488

Catherine Scott

Name Catherine Scott
Car NISSAN VERSA
Year 2008
Address 7605 Cypress Knee Dr, Hudson, FL 34667-1445
Vin 3N1BC13E18L457902
Phone 727-868-0803

CATHERINE SCOTT

Name CATHERINE SCOTT
Car PONTIAC VIBE
Year 2008
Address 600 DUNBAR CT, EAST LANSING, MI 48823-2702
Vin 5Y2SL65828Z408332

Catherine Scott

Name Catherine Scott
Car TOYOTA YARIS
Year 2008
Address 19004 E Nixon Ave, Spokane Valley, WA 99016-9649
Vin JTDJT923585147839

CATHERINE SCOTT

Name CATHERINE SCOTT
Car CHEVROLET IMPALA
Year 2008
Address 2-99 Hillside Ave # 3, Newark, NJ 07108-2833
Vin 2G1WT58K689112607
Phone 973-353-0209

CATHERINE SCOTT

Name CATHERINE SCOTT
Car CADILLAC SRX
Year 2008
Address PO Box 576, Barnwell, SC 29812-0576
Vin 1GYEE637080147797
Phone 803-541-9011

CATHERINE SCOTT

Name CATHERINE SCOTT
Car HONDA ODYSSEY
Year 2008
Address 805 Ziegler Rd, Madison, WI 53714-1341
Vin 5FNRL38458B034035
Phone 608-249-0729

CATHERINE H SCOTT

Name CATHERINE H SCOTT
Car KIA OPTI
Year 2007
Address 3324 136TH ST W, ROSEMOUNT, MN 55068-4744
Vin KNAGE123775112706

Catherine Scott

Name Catherine Scott
Domain thenorthernft.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-25
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2204 Burke Street Stoughton Massachusetts 02072
Registrant Country UNITED STATES

Catherine Scott

Name Catherine Scott
Domain avalonelitehomecare.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name WEBFUSION LTD.
Registrant Address 8 Duxford Close Cardiff CF5 2PR
Registrant Country UNITED KINGDOM

Catherine Scott

Name Catherine Scott
Domain catherinescottstudio.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-02-07
Update Date 2013-02-02
Registrar Name DOMAIN.COM, LLC
Registrant Address 4716 Beverly Drive Berthoud CO 80513
Registrant Country UNITED STATES

Catherine Scott

Name Catherine Scott
Domain bigbluechoochoo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-08
Update Date 2009-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2005 Glen Creek Crt. Arlington Texas Texas 76015
Registrant Country UNITED STATES

catherine scott

Name catherine scott
Domain abroyalpurpleassn.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-03-30
Update Date 2013-03-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address box 5 site 18 rrs sundre AB t0m1x
Registrant Country CANADA

Catherine Scott

Name Catherine Scott
Domain dunamis-chakra.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 5898 Lone Peak Dr. Evergreen Colorado 80439
Registrant Country UNITED STATES

Catherine Scott

Name Catherine Scott
Domain cathscott.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-09-30
Update Date 2013-10-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5 Concra Park Milton Keynes BDF MK17 8NS
Registrant Country UNITED KINGDOM

Catherine Scott

Name Catherine Scott
Domain create-a-storm.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-23
Update Date 2013-08-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 44 Baronscourt Road Newtownstewart Omagh County Tyrone BT78 4EY
Registrant Country UNITED KINGDOM

Catherine Scott

Name Catherine Scott
Domain catescott.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-27
Update Date 2010-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 14304 Mowsbury Drive Austin Texas 78717
Registrant Country UNITED STATES

Catherine Scott

Name Catherine Scott
Domain catherinewscott.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 5898 Lone Peak Dr. Evergreen Colorado 80439
Registrant Country UNITED STATES

CatherIne Scott

Name CatherIne Scott
Domain somewearelsie.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2013-07-28
Update Date 2013-07-28
Registrar Name 1 API GMBH
Registrant Address 4/488 new south head rd Sydney 2082
Registrant Country AUSTRALIA

Catherine Scott

Name Catherine Scott
Domain catherinebscott.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-03-15
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address P.O. Box 664 Boise ID 83701
Registrant Country UNITED STATES
Registrant Fax 12083453511

Catherine Scott

Name Catherine Scott
Domain mmontour.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-26
Update Date 2009-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 17313 Wilderness circle SE Prior Lake Minnesota 55372
Registrant Country UNITED STATES

catherine scott

Name catherine scott
Domain honesthazel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-20
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address 418 Amiable Loop Cary North Carolina 27519
Registrant Country UNITED STATES

Catherine Scott

Name Catherine Scott
Domain hakeemkaekazim.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-07-24
Update Date 2013-07-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 6th Floor International House|223 Regents Street London UK NW1 5NR
Registrant Country UNITED KINGDOM

catherine scott

Name catherine scott
Domain meetmoissanite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-03
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address 11825 n 6190 w highland Utah 84003
Registrant Country UNITED STATES

Catherine Scott

Name Catherine Scott
Domain deepbluemarketinginc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-23
Update Date 2007-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 9633 S 48th Street, Ste 180 Phoenix Arizona 85044
Registrant Country UNITED STATES

Catherine Scott

Name Catherine Scott
Domain collyandarthur.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-17
Update Date 2013-03-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4517 Rosedale Ace Austin Texas 78756
Registrant Country UNITED STATES

Catherine Scott

Name Catherine Scott
Domain catherinelscott.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-02-17
Update Date 2012-02-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 500 Colonel Thomas Heyward Road Bluffton South Carolina 29909
Registrant Country UNITED STATES