David Macdonald

We have found 406 public records related to David Macdonald in 41 states . Ethnicity of all people found is 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 99 business registration records connected with David Macdonald in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 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 fifteen different job titles. Most of them are employed as Transportation Worker. These employees work in ten different states. Most of them work in Illinois state. Average wage of employees is $41,785.


David Charles Macdonald

Name / Names David Charles Macdonald
Age 49
Birth Date 1975
Person 43 Thorndike St #2, Somerville, MA 02144
Phone Number 512-448-1069
Possible Relatives







Previous Address 1804 6th St, Austin, TX 78704
92 Rainey St, Austin, TX 78701
912 Elizabeth St #B, Austin, TX 78704
10 East St, Sharon, MA 02067
75 Morse St, Sharon, MA 02067

David Allen Macdonald

Name / Names David Allen Macdonald
Age 51
Birth Date 1973
Also Known As David A Macdonald
Person 22152 Mamaroneck Ave, Port Charlotte, FL 33952
Phone Number 239-591-4784
Possible Relatives



Mgr Davidamacdonald


Previous Address 23328 Fitzpatrick Ave, Punta Gorda, FL 33980
360 Shawomet Ave, Warwick, RI 02889
391 Lagoon Ave, Naples, FL 34108
27499 Riverview Center Blvd, Bonita Springs, FL 34134
27499 Riverview Center Blvd #259, Bonita Springs, FL 34134
1965 Crestview Way #155, Naples, FL 34119
5700 Bonita Beach Rd, Bonita Spgs, FL 34134
5700 Bonita Beach Rd, Bonita Springs, FL 34134
595 Broadway #3, Boston, MA 02127
7 Davis St #1, Woburn, MA 01801
27499 Riverview Center Blvd #242, Bonita Springs, FL 34134
1736 Persimmon Dr, Naples, FL 34109
5871 Spanish Oaks Ln, Naples, FL 34119
74 Vanderbilt Rd, Warwick, RI 02886
605 Jones Ave, Morgantown, WV 26505
211 Grant Ave, Morgantown, WV 26505
304 4th St, Morgantown, WV 26505
605 Junction St, Morgantown, WV 26505
Email [email protected]
Associated Business East Tech Biomedical Llc Law Offices Of David A Macdonald Llc

David A Macdonald

Name / Names David A Macdonald
Age 53
Birth Date 1971
Person 14445 41st Ave #6M, Flushing, NY 11355
Possible Relatives
Alfred P Macdonaldjr
Previous Address 144-45 41 Ave, Flushing, NY 11355
501 Jones Ferry Rd #L5, Carrboro, NC 27510
44 Willis Ave, Staten Island, NY 10301
211 Mitchell Ln, Chapel Hill, NC 27516
60 Pope Ave #27, Hilton Head Island, SC 29928
2313 Englewood Ave, Durham, NC 27705
68 Grantwood Dr, Amherst, MA 01002
6 Jones Fry, Chapel Hill, NC 27516
15501 Hwy 54, Chapel Hill, NC 27516
RR 5, Chapel Hill, NC 27516
65 Grantwood Dr, Amherst, MA 01002

David John Macdonald

Name / Names David John Macdonald
Age 54
Birth Date 1970
Also Known As David Mac
Person 152 Canonchet Dr, Portsmouth, RI 02871
Phone Number 401-682-2292
Possible Relatives
Previous Address 49 Ripley Rd, Cohasset, MA 02025
1591 Winthrope Dr, Newport News, VA 23602
501 Piney Point Rd, Yorktown, VA 23692
210 Anzio Rd, Seaside, CA 93955
346 Davis St, Portsmouth, RI 02871
1593 Winthrope Dr, Newport News, VA 23602
205 Westover Ave #303, Norfolk, VA 23507
103 Westover Ave #203, Norfolk, VA 23507
Uss Ticonderoga Wardroom, Fpo New York, NY 09588
224 Goddard Row, Newport, RI 02840

David H Macdonald

Name / Names David H Macdonald
Age 54
Birth Date 1970
Also Known As David A Macdonald
Person 879 Nantasket Ave, Hull, MA 02045
Phone Number 781-255-9896
Possible Relatives







Previous Address 131 Lincoln St #120, Waltham, MA 02451
42 Tamarack Rd, Westwood, MA 02090
743 East St, Dedham, MA 02026
95 Tamarack Rd, Westwood, MA 02090
858 Washington St, Dedham, MA 02026
69 Bridge St, Dedham, MA 02026
65 Bridge St, Dedham, MA 02026
743 East St #1, Dedham, MA 02026
45 Enterprise Dr, Dedham, MA 02026
1200 East St, Westwood, MA 02090
743 East St #2, Dedham, MA 02026
Email [email protected]
Associated Business Pes Associates Inc Pes Associates, Inc Fli Environmental, Inc

David B Macdonald

Name / Names David B Macdonald
Age 55
Birth Date 1969
Person 6 Reuben Cir, Shrewsbury, MA 01545
Phone Number 508-845-3495
Possible Relatives Alison S Stromberg

Previous Address 70 Bumble Bee Cir, Shrewsbury, MA 01545
60 Summer St #2, Haverhill, MA 01830
Reuben Ci, Shrewsbury, MA 01545
862 Riverside Dr, Methuen, MA 01844
15 Amherst Rd, Marblehead, MA 01945
194 West St, Reading, MA 01867
31 Wedgewood Dr, Lawrence, MA 01843
Email [email protected]

David B Macdonald

Name / Names David B Macdonald
Age 56
Birth Date 1968
Also Known As David Mac
Person 34 Euston Ave, Cranston, RI 02910
Phone Number 508-643-7212
Possible Relatives
Previous Address 23 Bulfinch St #3, North Attleboro, MA 02760
333 Wilbur Ave, Swansea, MA 02777
23 Bulfinch St, North Attleboro, MA 02760
23 Bulfinch St #4, North Attleboro, MA 02760
310 Olney Arnold Rd, Cranston, RI 02921
330 Cherry Hill Rd #R2, Johnston, RI 02919
300 Smithfield Rd #3, North Providence, RI 02904
300 Smithfield Rd #5-36, North Providence, RI 02904
300 Smithfield Rd #P, North Providence, RI 02904
293 Magnolia St #2, Cranston, RI 02910
300 Smithfield Rd, North Providence, RI 02904
300 Smithsville #15, Providence, RI 02909

David Scott Macdonald

Name / Names David Scott Macdonald
Age 56
Birth Date 1968
Also Known As Scott Mac Donald
Person 10 Roosevelt Rd, Wakefield, MA 01880
Phone Number 781-245-2471
Possible Relatives


Ds Macdonald
Sc Macdonald


D Macdonald
Previous Address 242 Lantern Rd, Revere, MA 02151
242 Lantern Rd #41, Revere, MA 02151
90 Hadley St, Malden, MA 02148
505 Revere St #202, Revere, MA 02151
3107 Newton St #45, Torrance, CA 90505
49 Brimblecom St #2, Lynn, MA 01902
242 Lantern Rd #33, Revere, MA 02151
820 Redondo Ave, Long Beach, CA 90804
30 Eustis Ave, Wakefield, MA 01880
505 Revere Beach Blvd, Revere, MA 02151

David L Macdonald

Name / Names David L Macdonald
Age 57
Birth Date 1967
Person 11 Farrell St, Quincy, MA 02169
Phone Number 781-321-7961
Possible Relatives



Mary Carla Dmacdonald
Marycarla D Macdonald


Previous Address 166 Elliot St, Newton Upper Falls, MA 02464
40 Dartmouth Ave #2, Dedham, MA 02026
166 Elliot Ave, Quincy, MA 02171
166 Elliot St, Newton, MA 02464

David E Macdonald

Name / Names David E Macdonald
Age 58
Birth Date 1966
Person 11 Sylvan Ct, Abington, MA 02351
Phone Number 781-878-4740
Possible Relatives



Kenneth R Mac

David M Macdonald

Name / Names David M Macdonald
Age 59
Birth Date 1965
Person 40 Butler Rd #22, Quincy, MA 02169
Phone Number 617-739-6963
Previous Address 75 Saint Alphonsus St #2010, Roxbury Crossing, MA 02120
55 Chickatawbut St #2, Dorchester, MA 02122
29 Shaw St, West Roxbury, MA 02132
175 Crown Point Dr, Boston, MA 02136
133 Eutaw St, Boston, MA 02128

David M Macdonald

Name / Names David M Macdonald
Age 59
Birth Date 1965
Person 1318 Glenwood Rd, Deland, FL 32720
Phone Number 386-738-9670
Possible Relatives






Previous Address 610 Hogle Ave, Deland, FL 32720
9 Poinsettia Dr, Deland, FL 32724
17 Green St, Kingston, MA 02364
1199 Cambridge St, Deland, FL 32724
539 Cygnet Ln, Deland, FL 32724
41105 Posey Dr, Eustis, FL 32736
505 PO Box, Eustis, FL 32727
912 Michigan Ave, Deland, FL 32724
357 Carnette Dr, Deland, FL 32720
40318 Lime St, Eustis, FL 32736
9 Pinebrook Dr, Halifax, MA 02338
314 Plymouth St, Halifax, MA 02338
Associated Business Scottish Framers Inc Scottish Framers, Inc Mac Framing, Inc

David J Macdonald

Name / Names David J Macdonald
Age 60
Birth Date 1964
Also Known As David Mac
Person 18 Whichita Rd, Medfield, MA 02052
Phone Number 978-352-5939
Possible Relatives



Previous Address 10 Fairview Rd #472, Medfield, MA 02052
8 Tall Tree Way, Georgetown, MA 01833
108 Locust St, Danvers, MA 01923
35 Sterling Ln, Haverhill, MA 01835
Tall Tree Wa, Georgetown, MA 01833
8 Tall Tree Way, Haverhill, MA 01833
Email [email protected]

David R Macdonald

Name / Names David R Macdonald
Age 61
Birth Date 1963
Also Known As David Mcdonald
Person 300 Prospect Ave #1, Revere, MA 02151
Phone Number 781-289-4971
Possible Relatives


Frank Macdonaldsr




Previous Address 56 Eastern Ave, Revere, MA 02151
9 Averill Rd, Middleton, MA 01949
2 Stowers St #104, Revere, MA 02151
26 Jarvis St #A, Revere, MA 02151
Averill, Middleton, MA 01949
100 Paris St #3, Boston, MA 02128
65 Eastern Ave, Revere, MA 02151
Stowers, Revere, MA 02151
17 East St, Middleton, MA 01949
Saw Ml, Pelham, NH 03076
6 Sawmill Rd, Pelham, NH 03076
Sawmill Rdnt #31, Pelham, NH 03076
172 Lincoln St, Revere, MA 02151
417 Main St #2, Charlestown, MA 02129
Email [email protected]

David V Macdonald

Name / Names David V Macdonald
Age 61
Birth Date 1963
Person 169 Washington St, Norwood, MA 02062
Phone Number 781-769-9398
Possible Relatives



Previous Address 5 Ashland Pl, Medford, MA 02155
735 Randolph St #12B, Canton, MA 02021
86 Lawrence St, Canton, MA 02021
23 Armory St #A, Wakefield, MA 01880
735 Randolph St #3C, Canton, MA 02021
75 Prospect St #2, Canton, MA 02021
18 Ridge Rd, Norwood, MA 02062
161 Canvas Back #1, Walpole, MA 02081
Email [email protected]

David B Macdonald

Name / Names David B Macdonald
Age 62
Birth Date 1962
Also Known As David Mac
Person 51 Elm St, Conway, MA 01341
Phone Number 413-369-4659
Possible Relatives
Previous Address 114 PO Box, Conway, MA 01341
Elm, Conway, MA 01341
51 Elmer Rd, Conway, MA 01341
51 Elm, Conway, MA 01341
Susan Elm Con, Conway, MA 01341

David J Macdonald

Name / Names David J Macdonald
Age 63
Birth Date 1961
Also Known As D Hodge
Person 15 Heritage Cir #0, East Longmeadow, MA 01028
Phone Number 413-525-6118
Possible Relatives






Previous Address 18 Orchard St, Holyoke, MA 01040
68 Rimmon Ave, Chicopee, MA 01013
121 State St #100, Springfield, MA 01103
127 Rimmon Ave, Chicopee, MA 01013
54 Sterling St, Springfield, MA 01107
95 State St #809, Springfield, MA 01103

David C Macdonald

Name / Names David C Macdonald
Age 65
Birth Date 1959
Also Known As David Mac
Person 128 Newburyport Tpke, Newbury, MA 01951
Phone Number 978-255-1693
Possible Relatives
Florence M Macdonald






Previous Address 130 Newburyport Tpke, Newbury, MA 01951
Moulton St, Newbury, MA 01951
8 Washington St, Newburyport, MA 01950
155 Elm St, Byfield, MA 01922
169 Main St, Rowley, MA 01969
128 Newburyport Tpke, Byfield, MA 01922
19 Water St, Newburyport, MA 01950
77 Haverhill St, Rowley, MA 01969
155 Elm, Newbury, MA 01951
155 Elm St, Newbury, MA 01951
Associated Business David C Macdonald, Inc

David R Macdonald

Name / Names David R Macdonald
Age 69
Birth Date 1955
Also Known As David G Macdonald
Person 39 Summit Ln, East Falmouth, MA 02536
Phone Number 508-548-0344
Possible Relatives
Previous Address 655 PO Box, Falmouth, MA 02541
39 Samoset Ln, Falmouth, MA 02540
Parlmont Pk Blg Mont Pk, Falmouth, MA 02541
39 Summit Ln, Hatchville, MA 02536
39 Summit, Falmouth, MA 02540
586 PO Box, Falmouth, MA 02541
35 Deep Pond Dr, Falmouth, MA 02541
Parlmont Blg Mont Pk Blg, Falmouth, MA 02541
35 Deep Pond, Falmouth, MA 02541
35 Deep Pond Dr, East Falmouth, MA 02536
4 Deer Pond Rd, East Falmouth, MA 02536

David R Macdonald

Name / Names David R Macdonald
Age 79
Birth Date 1945
Person 192 County Rd, Hillsboro, NH 03244
Phone Number 603-464-4253
Possible Relatives
Previous Address 1589 PO Box, Hillsborough, NH 03244
17 Brackett St, Milton, MA 02186
County Rd, Hillsboro, NH 03244
1589 PO Box, Hillsboro, NH 03244
418 RR 2, Hillsboro, NH 03244
Andover, Hillsboro, NH 03244
418 PO Box, Hillsboro, NH 03244
Cnty Rd, Hillsboro, NH 03244
148 PO Box, Hillsboro, NH 03244

David A Macdonald

Name / Names David A Macdonald
Age 82
Birth Date 1942
Person 54 Fieldstone Dr, Mansfield, MA 02048
Phone Number 508-339-1028
Possible Relatives


Previous Address 18 Pond St #A, Marblehead, MA 01945
23 Erick Rd #15B, Mansfield, MA 02048

David C Macdonald

Name / Names David C Macdonald
Age 83
Birth Date 1940
Also Known As David Macdonald
Person 62 Woodland Rd, North Hampton, NH 03862
Phone Number 603-926-8648
Possible Relatives

Dianne M Macdonald
Previous Address 26 Ridgeview Ter #26, Hampton, NH 03842
Ridgeview Ter, Hampton, NH 03842
Ridge Vw, Hampton, NH 00000
Associated Business David Macdonald Construction, Llc

David L Macdonald

Name / Names David L Macdonald
Age 83
Birth Date 1940
Person 6721 21st Rd, Fort Lauderdale, FL 33308
Phone Number 954-491-6208
Possible Relatives


David S Macdonald

Name / Names David S Macdonald
Age 92
Birth Date 1931
Person 161 Saratoga St, Lawrence, MA 01841
Phone Number 603-898-0016
Possible Relatives
B Macdonald
Previous Address 59 Main St #1, Salem, NH 03079
15 Veronica Ave, Salem, NH 03079
8 Peabody Rd #4B, Derry, NH 03038

David W Macdonald

Name / Names David W Macdonald
Age 109
Birth Date 1915
Person 1126 Broad Rock Rd, Wakefield, RI 02879
Previous Address Broad Rock, Wakefield, MA 01880
RR 3, Wakefield, RI 02879

David G Macdonald

Name / Names David G Macdonald
Age N/A
Person 1010 OTTER RUN, JUNEAU, AK 99801

David Macdonald

Name / Names David Macdonald
Age N/A
Person 7201 Kentucky Ave #20, Little Rock, AR 72207
Possible Relatives

David J Macdonald

Name / Names David J Macdonald
Age N/A
Person 290 N TAYLOR AVE, PIGGOTT, AR 72454

David S Macdonald

Name / Names David S Macdonald
Age N/A
Person 41190 W LARAMIE RD, MARICOPA, AZ 85238

David K Macdonald

Name / Names David K Macdonald
Age N/A
Person 16800 W FAIR OAKS RD, PRESCOTT, AZ 86305

David M Macdonald

Name / Names David M Macdonald
Age N/A
Person 9494 E REDFIELD RD APT 1116, SCOTTSDALE, AZ 85260

David Macdonald

Name / Names David Macdonald
Age N/A
Person 150 S ROOSEVELT RD APT 2120, MESA, AZ 85202

David H Macdonald

Name / Names David H Macdonald
Age N/A
Person 1006 LAKESHORE RDG, BIRMINGHAM, AL 35211

David Macdonald

Name / Names David Macdonald
Age N/A
Person 658 PO Box, Athol, MA 01331

David Macdonald

Name / Names David Macdonald
Age N/A
Person 85 PO Box, Morrill, NE 69358

David Macdonald

Name / Names David Macdonald
Age N/A
Person 829 SHERWOOD OAKS LN, JONESBORO, AR 72404
Phone Number 870-972-6845

David Macdonald

Name / Names David Macdonald
Age N/A
Person 70 Line St, Somerville, MA 02143
Possible Relatives
Previous Address 516 Essex St #1, Lynn, MA 01902
425 Marlborough St #1, Boston, MA 02115

David J Macdonald

Name / Names David J Macdonald
Age N/A
Person 4111 NE CADBURY AVE, BENTONVILLE, AR 72712
Phone Number 479-273-5118

David A Macdonald

Name / Names David A Macdonald
Age N/A
Person 5134 S SAN FERNANDO AVE, SIERRA VISTA, AZ 85650
Phone Number 520-378-0921

David Macdonald

Name / Names David Macdonald
Age N/A
Person 7518 E SHORE DR, TUCSON, AZ 85715
Phone Number 520-290-4529

David Macdonald

Name / Names David Macdonald
Age N/A
Person 503 N LOMA VISTA, MESA, AZ 85213
Phone Number 480-832-8361

David C Macdonald

Name / Names David C Macdonald
Age N/A
Person 4700 E MAIN ST, MESA, AZ 85205
Phone Number 480-924-1618

David Macdonald

Name / Names David Macdonald
Age N/A
Person 26174 CANAL RD, ORANGE BEACH, AL 36561
Phone Number 251-981-3036

David E Macdonald

Name / Names David E Macdonald
Age N/A
Person 4094 WOOD GLEN TRCE, ORANGE BEACH, AL 36561
Phone Number 251-981-2624

David Macdonald

Name / Names David Macdonald
Age N/A
Person 469 HICKORY ST, FLORALA, AL 36442
Phone Number 334-858-2468

David Macdonald

Name / Names David Macdonald
Age N/A
Person HC 31 BOX 5134, WASILLA, AK 99654
Phone Number 907-373-3534

David F Macdonald

Name / Names David F Macdonald
Age N/A
Person 56 Banks St, Cambridge, MA 02138
Possible Relatives



David D Macdonald

Name / Names David D Macdonald
Age N/A
Person 2626 E SOARING EAGLE RD, WILLIAMS, AZ 86046
Phone Number 928-635-1211

David Macdonald

Name / Names David Macdonald
Age N/A
Person 119 MELROSE ST, JONESBORO, AR 72401

DAVID MACDONALD

Business Name YOUR FRONT DOOR, INC.
Person Name DAVID MACDONALD
Position President
State MS
Address 155 ISLAND DR 155 ISLAND DR, LUNENBURG, MS 01462
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C34614-2004
Creation Date 2004-12-21
Type Domestic Corporation

David Macdonald

Business Name Vertex Software Corp
Person Name David Macdonald
Position company contact
State TX
Address 3811 Bee Caves Rd Ste 108 Austin TX 78746-5399
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 512-328-3700
Email [email protected]

David Macdonald

Business Name United Fathers of America
Person Name David Macdonald
Position company contact
State WA
Address P.O. BOX 12003 Seattle WA 98102-0003
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 206-623-9726

David Macdonald

Business Name Texas Heat Wave
Person Name David Macdonald
Position company contact
State TX
Address 1202 Fm 685 # C3 Pflugerville TX 78660-2913
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 512-252-0283
Number Of Employees 2
Annual Revenue 276040

David MacDonald

Business Name TLC-BROTHERHOOD, INC.
Person Name David MacDonald
Position registered agent
State DC
Address 2933 28th Street, NW, Washington, DC 20008
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2005-03-31
End Date 2008-05-16
Entity Status Revoked
Type Secretary

DAVID MACDONALD

Business Name THE CHURCH IN SANCTITY INC.
Person Name DAVID MACDONALD
Position Treasurer
State NV
Address 1026 WEST FIRST STREET 1026 WEST FIRST STREET, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number E0123142012-2
Creation Date 2012-03-02
Type Domestic Non-Profit Corporation

DAVID MACDONALD

Business Name THE CHURCH IN SANCTITY INC.
Person Name DAVID MACDONALD
Position President
State NV
Address 1026 WEST FIRST STREET 1026 WEST FIRST STREET, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number E0123142012-2
Creation Date 2012-03-02
Type Domestic Non-Profit Corporation

DAVID MACDONALD

Business Name THE CHURCH IN SANCTITY INC.
Person Name DAVID MACDONALD
Position Secretary
State NV
Address 1026 WEST FIRST STREET 1026 WEST FIRST STREET, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number E0123142012-2
Creation Date 2012-03-02
Type Domestic Non-Profit Corporation

David Macdonald

Business Name Steelcase Inc.
Person Name David Macdonald
Position company contact
State MI
Address 901 44th St SE, Grand Rapids, MI 49508-7575
Phone Number
Email [email protected]
Title Senior Consultant, Leadership Development

David Macdonald

Business Name Scotsman Contracting, Inc
Person Name David Macdonald
Position company contact
State MA
Address P.O. Box 381, ASHLAND, 1721 MA
Phone Number
Email [email protected]

David Macdonald

Business Name Savannah First Church Nazarene
Person Name David Macdonald
Position company contact
State GA
Address 414 Planters Dr Ellabell GA 31308-7150
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 912-727-5023

David Macdonald

Business Name SPECIAL MOLD ENGINEERING
Person Name David Macdonald
Position company contact
State MI
Address 1900 Production Drive Rochester Hills, , MI 48309
SIC Code 912103
Phone Number 248-652-6600
Email [email protected]

DAVID MACDONALD

Business Name SOUTHWEST GOLD CORP.
Person Name DAVID MACDONALD
Position Secretary
State AZ
Address 11990 N 120TH PLACE 11990 N 120TH PLACE, SCOTTSDALE, AZ 85259
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13132-1995
Creation Date 1995-08-04
Type Domestic Corporation

DAVID MACDONALD

Business Name SOUTHWEST GOLD CORP.
Person Name DAVID MACDONALD
Position Treasurer
State AZ
Address 11990 N 120TH PLACE 11990 N 120TH PLACE, SCOTTSDALE, AZ 85259
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13132-1995
Creation Date 1995-08-04
Type Domestic Corporation

DAVID MACDONALD

Business Name SOFTNETMEDIA
Person Name DAVID MACDONALD
Position company contact
State MD
Address 4125 GREAT OAK RD, ROCKVILLE, MD 20853
SIC Code 737415
Phone Number 301-929-3170
Email [email protected]

David Macdonald

Business Name SCI
Person Name David Macdonald
Position company contact
State TX
Address 13001 Katy Fwy Houston TX 77079-1407
Industry Real Estate (Housing)
SIC Code 6553
SIC Description Cemetery Subdividers And Developers
Phone Number 281-497-2210

David Macdonald

Business Name Rolfing Structual Intergraton
Person Name David Macdonald
Position company contact
State NV
Address 1026 W 1st St Reno NV 89503-5536
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 775-324-5500
Number Of Employees 3
Annual Revenue 168300

David Macdonald

Business Name Riverview Inn
Person Name David Macdonald
Position company contact
State WI
Address N608 N Bend Dr Melrose WI 54642-8443
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 608-488-5191

David Macdonald

Business Name Regal Aviation
Person Name David Macdonald
Position company contact
State TX
Address 3232 Love Field Dr, Dallas, TX
Phone Number 214-654-0994
Email [email protected]
Title President

David Macdonald

Business Name Regal Aviation
Person Name David Macdonald
Position company contact
State TX
Address 3232 Love Field Dr Dallas TX 75235-2002
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 214-654-0994
Email [email protected]
Number Of Employees 97
Annual Revenue 17751000
Fax Number 214-654-0139
Website www.regal-aviation.com

David Macdonald

Business Name Radio 1
Person Name David Macdonald
Position company contact
State FL
Address 933 Beville Rd # 103h South Daytona FL 32119-1758
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 386-322-9919
Number Of Employees 11
Annual Revenue 10201000
Fax Number 386-322-7765

David Macdonald

Business Name Quick Start 501 Small Eng Svc
Person Name David Macdonald
Position company contact
State WA
Address 2319 W Castleman St Longview WA 98632-4612
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 360-501-5001

David Macdonald

Business Name Parts Solutions
Person Name David Macdonald
Position company contact
State TX
Address 1927 E Fm 4 Cleburne TX 76031-8859
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3621
SIC Description Motors And Generators
Phone Number 817-558-8008

David A. MacDonald

Business Name PURE WATER SOLUTIONS, INC.
Person Name David A. MacDonald
Position registered agent
State GA
Address 101 Old Rail Rd., Bloomingdale, GA 31302
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-09-04
End Date 2012-09-08
Entity Status Admin. Dissolved
Type CEO

David Macdonald

Business Name Otter Run Rentals
Person Name David Macdonald
Position company contact
State AK
Address 1010 Otter Run Juneau AK 99801-8571
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 907-789-9636
Number Of Employees 2
Annual Revenue 376200

David Macdonald

Business Name NAPA Auto Care
Person Name David Macdonald
Position company contact
State AL
Address 1562 Gulf Shores Pkwy Gulf Shores AL 36542-3414
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 251-968-4928
Number Of Employees 10
Annual Revenue 470550

David Macdonald

Business Name Mortgage Amenities Corp
Person Name David Macdonald
Position company contact
State RI
Address 25 Blackstone Valley Pl # 201 Lincoln RI 02865-1163
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 401-334-1648
Fax Number 401-334-6197

David MacDonald

Business Name Midwest Surgical Specialists
Person Name David MacDonald
Position company contact
State IL
Address 3815 South Highlan Avenue (Lower Level - Atrinm, DOWNERS GROVE, 60515 IL
Email [email protected]

David MacDonald

Business Name Midwest Mobility & Design Inc
Person Name David MacDonald
Position company contact
State IL
Address 437 West Wise Road, SCHAUMBURG, 60193 IL
Email [email protected]

David Macdonald

Business Name Mattson Macdonald Inc
Person Name David Macdonald
Position company contact
State MN
Address 901 N 3rd St # 100 Minneapolis MN 55401-1003
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 612-827-7825
Number Of Employees 9
Annual Revenue 1971840
Fax Number 612-827-0805

David Macdonald

Business Name Marshallville Trinty United
Person Name David Macdonald
Position company contact
State OH
Address PO Box 2 Marshallville OH 44645-0002
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 330-855-2721

David Macdonald

Business Name Macdonald Topline Specialties
Person Name David Macdonald
Position company contact
State FL
Address 3323 E Dave Ln Inverness FL 34453-0492
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 352-344-4189

David Macdonald

Business Name Macdonald Construction Inc
Person Name David Macdonald
Position company contact
State WA
Address 10502 N Overview Dr Spokane WA 99217-9730
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 509-487-0738

David Macdonald

Business Name Mac Donald's Body Shop
Person Name David Macdonald
Position company contact
State OH
Address 1541 Walcutt Rd Columbus OH 43228-9574
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 614-771-8161
Annual Revenue 223740
Fax Number 614-771-8641

David Macdonald

Business Name Mac Donald Insurance Agency
Person Name David Macdonald
Position company contact
State MI
Address 3060 Westbay Dr Saginaw MI 48604-2536
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 989-791-1039

DAVID B. MACDONALD

Business Name MORTGAGE AMENITIES CORP.
Person Name DAVID B. MACDONALD
Position registered agent
State RI
Address 25 BLACKSTONE VALLEY PLACE, Lincoln, RI 02865
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-06-21
Entity Status Withdrawn
Type CEO

DAVID B. MACDONALD

Business Name MORTGAGE AMENITIES CORP.
Person Name DAVID B. MACDONALD
Position registered agent
State MA
Address 32 STOWE ROAD, SANDWICH, MA 02563
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-04-03
End Date 2004-01-26
Entity Status Withdrawn
Type CEO

DAVID MACDONALD

Business Name MOONKNIGHT NETWORKS, INC.
Person Name DAVID MACDONALD
Position registered agent
Corporation Status Active
Agent DAVID MACDONALD 90 N NAPA DR, PETALUMA, CA 94954
Care Of PO BOX 61, PENNGROVE, CA 94951
CEO DAVID MACDONALD90 N NAPA DR, PETALUMA, CA 94954
Incorporation Date 2005-06-09

DAVID MACDONALD

Business Name MOONKNIGHT NETWORKS, INC.
Person Name DAVID MACDONALD
Position CEO
Corporation Status Active
Agent 90 N NAPA DR, PETALUMA, CA 94954
Care Of PO BOX 61, PENNGROVE, CA 94951
CEO DAVID MACDONALD 90 N NAPA DR, PETALUMA, CA 94954
Incorporation Date 2005-06-09

DAVID MACDONALD

Business Name MILTOP, INC.
Person Name DAVID MACDONALD
Position Treasurer
State AZ
Address SUITE #220-7418 EAST HELM DR SUITE #220-7418 EAST HELM DR, SCOTTSDALE, AZ 85260
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6639-1994
Creation Date 1994-04-29
Type Domestic Corporation

DAVID MACDONALD

Business Name MILTOP, INC.
Person Name DAVID MACDONALD
Position Secretary
State AZ
Address SUITE #220-7418 EAST HELM DR SUITE #220-7418 EAST HELM DR, SCOTTSDALE, AZ 85260
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6639-1994
Creation Date 1994-04-29
Type Domestic Corporation

DAVID MACDONALD

Business Name MACDONALD-STEPHENS LABORATORIES, INC.
Person Name DAVID MACDONALD
Position registered agent
Corporation Status Suspended
Agent DAVID MACDONALD 26921 CROWN VALLEY PARKWAY, SUITE 200, MISSION VIEJO, CA 92691
Care Of 26052 MERIT CIRCLE, SUITE 105, LAGUNA HILLS, CA 92653
CEO WASFI ATALLA, PHD26052 MERIT CIRCLE, SUITE 105, LAGUNA HILLS, CA 92653
Incorporation Date 1990-02-16

DAVID MACDONALD

Business Name MACDONALD, DAVID
Person Name DAVID MACDONALD
Position company contact
State MN
Address 110 S. Main St., STILLWATER, MN 55082
SIC Code 922103
Phone Number
Email [email protected]

DAVID MACDONALD

Business Name MACDONALD INSURANCE SERVICES, INC.
Person Name DAVID MACDONALD
Position CEO
Corporation Status Suspended
Agent 4633 W COMPTON BLVD STE 213, LAWNDALE, CA 90260
Care Of 4633 W COMPTON BLVD STE 213, LAWNDALE, CA 90260
CEO DAVID MACDONALD 4633 W COMPTON BLVD STE 213, LAWNDALE, CA 90260
Incorporation Date 1987-05-19

DAVID MACDONALD

Business Name MACDONALD INSURANCE SERVICES, INC.
Person Name DAVID MACDONALD
Position registered agent
Corporation Status Suspended
Agent DAVID MACDONALD 4633 W COMPTON BLVD STE 213, LAWNDALE, CA 90260
Care Of 4633 W COMPTON BLVD STE 213, LAWNDALE, CA 90260
CEO DAVID MACDONALD4633 W COMPTON BLVD STE 213, LAWNDALE, CA 90260
Incorporation Date 1987-05-19

DAVID J MACDONALD

Business Name MACDONALD AFFILIATES, INC.
Person Name DAVID J MACDONALD
Position registered agent
State NC
Address PO BOX 133, GERTON, NC 28735-0133
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-30
Entity Status Active/Owes Current Year AR
Type CFO

David Macdonald

Business Name Logo Sportswear
Person Name David Macdonald
Position company contact
State MS
Address 3 Indian Bowl Pt Lumberton MS 39455-9277
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 601-794-5060

David Macdonald

Business Name L&M Data
Person Name David Macdonald
Position company contact
State NH
Address 827 Central Ave Ste 312 Dover NH 03820-2577
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses
Phone Number 603-742-3350

DAVID MACDONALD

Business Name JACOBITE ASSOCIATES, INC.
Person Name DAVID MACDONALD
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0219022006-5
Creation Date 2006-03-20
Type Domestic Corporation

DAVID MACDONALD

Business Name JACOBITE ASSOCIATES, INC.
Person Name DAVID MACDONALD
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0219022006-5
Creation Date 2006-03-20
Type Domestic Corporation

DAVID MACDONALD

Business Name JACOBITE ASSOCIATES, INC.
Person Name DAVID MACDONALD
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0219022006-5
Creation Date 2006-03-20
Type Domestic Corporation

DAVID MACDONALD

Business Name JACOBITE ASSOCIATES, INC.
Person Name DAVID MACDONALD
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0219022006-5
Creation Date 2006-03-20
Type Domestic Corporation

David MacDonald

Business Name Innovative Provide Services, LLC
Person Name David MacDonald
Position company contact
State IL
Address 1650 East Main Street, Suite 3C St. Charles, IL 60174
SIC Code 581208
Phone Number
Email [email protected]

David Macdonald

Business Name Heritage Untd Pntcostal Church
Person Name David Macdonald
Position company contact
State CT
Address 48 Lewis St Bristol CT 06010-3640
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

DAVID MACDONALD

Business Name HOME START, INC.
Person Name DAVID MACDONALD
Position Secretary
State NV
Address 2014 WESTFIELD AVE 2014 WESTFIELD AVE, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14029-2000
Creation Date 2000-05-19
Type Domestic Corporation

David Macdonald

Business Name Golden Mesa Mortgage
Person Name David Macdonald
Position company contact
State IN
Address 2925 California St, Jasper, IN 47546
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

David MacDonald

Business Name G A MacDonald Associates Inc
Person Name David MacDonald
Position company contact
State IN
Address 2200 Lake Avenue, Fort Wayne, IN 46805
SIC Code 866107
Phone Number
Email [email protected]

DAVID MACDONALD

Business Name G A MACDONALD ASSOCIATES INC
Person Name DAVID MACDONALD
Position company contact
State IN
Address 2200 LAKE AVE STE 120, FORT WAYNE, IN 46805
SIC Code 543101
Phone Number 219-422-5377
Email [email protected]

David Macdonald

Business Name Flamingo Air Inc
Person Name David Macdonald
Position company contact
State OH
Address 358 Wilmer Ave Cincinnati OH 45226-1832
Industry Air Transportation (Transportation)
SIC Code 4512
SIC Description Air Transportation, Scheduled
Phone Number 513-321-7465

DAVID MACDONALD

Business Name FANTASEA CRUISES
Person Name DAVID MACDONALD
Position company contact
State PA
Address 6268 ALGARD STREET, PHILADELPHIA, PA 19135
SIC Code 733501
Phone Number
Email [email protected]

David Macdonald

Business Name Entech Sales/Serv
Person Name David Macdonald
Position company contact
State RI
Address 27 Ponte Ln North Kingstown RI 02852-4756
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 401-295-0554

David MacDonald

Business Name Dynamic Cleaning Systems
Person Name David MacDonald
Position company contact
State MA
Address 22 Frost Road, Chelmsford, MA 1863
SIC Code 614101
Phone Number
Email [email protected]

David Macdonald

Business Name David Macdonald
Person Name David Macdonald
Position company contact
State CT
Address 48 Lewis St Bristol CT 06010-3640
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

David Macdonald

Business Name David C Bruce
Person Name David Macdonald
Position company contact
State TX
Address 12 Greenway Suite 1400, Houston, TX 77046
SIC Code 653118
Phone Number
Email [email protected]

David Macdonald

Business Name David Bruce
Person Name David Macdonald
Position company contact
State TX
Address 5538 Judalon Lane, Houston, TX 77056
SIC Code 951104
Phone Number
Email [email protected]

DAVID MACDONALD

Business Name DOS AMIGOS, INC.
Person Name DAVID MACDONALD
Position President
State NV
Address 1135 TERMINAL WAY #106 1135 TERMINAL WAY #106, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7502-1994
Creation Date 1994-05-16
Type Domestic Corporation

DAVID MACDONALD

Business Name DOS AMIGOS, INC.
Person Name DAVID MACDONALD
Position Secretary
State NV
Address 1135 TERMINAL WAY #106 1135 TERMINAL WAY #106, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7502-1994
Creation Date 1994-05-16
Type Domestic Corporation

David Macdonald

Business Name DMC Inc
Person Name David Macdonald
Position company contact
State MT
Address 2055 N 22nd Ave Ste 4 Bozeman MT 59718-2796
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 406-585-5550

DAVID MACDONALD

Business Name DAVID MACDONALD
Person Name DAVID MACDONALD
Position company contact
State LA
Address 8525 CHALMETTE DR. #N-16, SHREVEPORT, LA 71115
SIC Code 941102
Phone Number
Email [email protected]

David MacDonald

Business Name CYPRESS LAKES ASSOCIATION, INC.
Person Name David MacDonald
Position registered agent
State GA
Address 101 Old Rail Road, Bloomingdale, GA 31302
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-10-27
Entity Status Active/Compliance
Type Secretary

David Macdonald

Business Name COMMUNICATIONS SERVICE COMPANY
Person Name David Macdonald
Position company contact
State FL
Address 7041 Grand National Dr # 116 Orlando FL 32819-8988
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 407-352-9242

DAVID MACDONALD

Business Name B.U.M. INTERNATIONAL, INC.
Person Name DAVID MACDONALD
Position President
State RI
Address 141 INDUSTRIAL HGHWY 141 INDUSTRIAL HGHWY, SLATERSVILLE, RI 02876
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10256-1994
Creation Date 1994-07-06
Type Domestic Corporation

David MacDonald

Business Name Atlantic Coast Aesthetics
Person Name David MacDonald
Position company contact
State FL
Address Bruce A. Ruoff, 229 George Bush Blvd. Delray Beach, FL 33444
SIC Code 173101
Phone Number
Email [email protected]

David Macdonald

Business Name American Board of Cosmetic Medicine and Surgery Inc
Person Name David Macdonald
Position company contact
State MA
Address 22 Frost Road, Tyngsboro, MA 1879
SIC Code 733401
Phone Number
Email [email protected]

DAVID W MACDONALD

Person Name DAVID W MACDONALD
Filing Number 142560600
Position TREASURER
State TX
Address P O BOX 271, Mathis TX 78368

DAVID W MACDONALD

Person Name DAVID W MACDONALD
Filing Number 150899500
Position Director
State TX
Address PO BOX 271, Mathis TX 78368

DAVID W MACDONALD

Person Name DAVID W MACDONALD
Filing Number 142560600
Position PRESIDENT
State TX
Address P O BOX 271, Mathis TX 78368

DAVID W MACDONALD

Person Name DAVID W MACDONALD
Filing Number 150899500
Position VICE PRESIDENT
State TX
Address PO BOX 271, Mathis TX 78368

DAVID MACDONALD

Person Name DAVID MACDONALD
Filing Number 142684000
Position DIRECTOR
State TX
Address 3213 N MAIN, CLEBURNE TX 76033

DAVID W MACDONALD

Person Name DAVID W MACDONALD
Filing Number 142560600
Position VICE PRESIDENT
State TX
Address P O BOX 271, Mathis TX 78368

David MacDonald III

Person Name David MacDonald III
Filing Number 141034501
Position Director
State TX
Address 4201 CR 415, Alvarado TX 76009

DAVID MACDONALD

Person Name DAVID MACDONALD
Filing Number 137778301
Position DIRECTOR
State TX
Address P.O. BOX 414, CARRIZO SPRINGS TX 78834

DAVID MACDONALD

Person Name DAVID MACDONALD
Filing Number 133589600
Position DIRECTOR
State TX
Address 1601 WILD BASIN LEDGE, AUSTIN TX 78746

DAVID MACDONALD

Person Name DAVID MACDONALD
Filing Number 133589600
Position PRESIDENT
State TX
Address 1601 WILD BASIN LEDGE, AUSTIN TX 78746

DAVID S MACDONALD

Person Name DAVID S MACDONALD
Filing Number 130816600
Position PRESIDENT
State TX
Address 17612 DANSWORTH DR, PFLUGERVILLE TX 78660

DAVID S MACDONALD

Person Name DAVID S MACDONALD
Filing Number 130816600
Position DIRECTOR
State TX
Address 17612 DANSWORTH DR, PFLUGERVILLE TX 78660

DAVID A MACDONALD

Person Name DAVID A MACDONALD
Filing Number 92387902
Position Director
State TX
Address 500 N AKARD,SUITE 1820, Dallas TX 75201

DAVID MACDONALD Jr

Person Name DAVID MACDONALD Jr
Filing Number 148413300
Position VICE PRESIDENT
State TX
Address 1925 EAST FM 4, CLEBURNE TX

DAVID A MACDONALD

Person Name DAVID A MACDONALD
Filing Number 92387902
Position PRESIDENT
State TX
Address 500 N AKARD,SUITE 1820, Dallas TX 75201

DAVID M MACDONALD

Person Name DAVID M MACDONALD
Filing Number 91270902
Position VICE PRESIDENT
State TX
Address 3800 RENAISSANCE TOWER 1201, DALLAS TX 75270

DAVID B MACDONALD

Person Name DAVID B MACDONALD
Filing Number 12870106
Position PRESIDENT
State RI
Address 25 BLACKSTONE VALLEY PLC STE 201, Lincoln RI 02865

DAVID MACDONALD

Person Name DAVID MACDONALD
Filing Number 12165106
Position DIRECTOR
Address 28 DELHI CR, MARKHAM ON L3R4J6

DAVID MACDONALD

Person Name DAVID MACDONALD
Filing Number 12165106
Position PRESIDENT
Address 28 DELHI CR, MARKHAM ON L3R4J6

DAVID A MACDONALD

Person Name DAVID A MACDONALD
Filing Number 4917406
Position EXECUTIVE VICE PRESIDENT

DAVID W MACDONALD

Person Name DAVID W MACDONALD
Filing Number 142560600
Position SECRETARY
State TX
Address P O BOX 271, Mathis TX 78368

DAVID W MACDONALD

Person Name DAVID W MACDONALD
Filing Number 142560600
Position Director
State TX
Address P O BOX 271, Mathis TX 78368

DAVID MACDONALD

Person Name DAVID MACDONALD
Filing Number 142684000
Position TREASURER
State TX
Address 3213 N MAIN, CLEBURNE TX 76033

DAVID M MACDONALD

Person Name DAVID M MACDONALD
Filing Number 91270902
Position DIRECTOR
State TX
Address 3800 RENAISSANCE TOWER 1201, DALLAS TX 75270

DAVID W MACDONALD

Person Name DAVID W MACDONALD
Filing Number 150899500
Position PRESIDENT
State TX
Address PO BOX 271, Mathis TX 78368

Macdonald David

State NY
Calendar Year 2015
Employer Police Department
Job Title Sergeant
Name Macdonald David
Annual Wage $122,996

Macdonald David M

State IL
Calendar Year 2018
Employer Indian Prairie Cusd 204
Name Macdonald David M
Annual Wage $94,598

Macdonald David G

State IL
Calendar Year 2018
Employer Comm Unit Sd 200
Name Macdonald David G
Annual Wage $20,113

Macdonald David J

State IL
Calendar Year 2018
Employer Addison Park Dist
Name Macdonald David J
Annual Wage $40,444

Macdonald David W

State IL
Calendar Year 2017
Employer St Charles Pub Lib Dist
Name Macdonald David W
Annual Wage $60,951

Macdonald David J

State IL
Calendar Year 2017
Employer Oak Lawn Park District
Name Macdonald David J
Annual Wage $20,159

Macdonald David M

State IL
Calendar Year 2017
Employer Indian Prairie Cusd 204
Name Macdonald David M
Annual Wage $91,103

Macdonald David G

State IL
Calendar Year 2017
Employer Comm Unit Sd 200
Name Macdonald David G
Annual Wage $19,765

Macdonald David J

State IL
Calendar Year 2017
Employer Addison Park Dist
Name Macdonald David J
Annual Wage $25,296

Macdonald David W

State IL
Calendar Year 2016
Employer St Charles Pub Lib Dist
Name Macdonald David W
Annual Wage $56,915

Macdonald David J

State IL
Calendar Year 2016
Employer Oak Lawn Park District
Name Macdonald David J
Annual Wage $41,113

Macdonald David M

State IL
Calendar Year 2016
Employer Indian Prairie Cusd 204
Name Macdonald David M
Annual Wage $85,034

Macdonald David G

State IL
Calendar Year 2016
Employer Comm Unit Sd 200
Name Macdonald David G
Annual Wage $19,633

Macdonald David W

State IL
Calendar Year 2015
Employer St Charles Pub Lib Dist
Name Macdonald David W
Annual Wage $56,304

Macdonald David W

State IL
Calendar Year 2018
Employer St Charles Pub Lib Dist
Name Macdonald David W
Annual Wage $17,312

Macdonald David J

State IL
Calendar Year 2015
Employer Oak Lawn Park District
Name Macdonald David J
Annual Wage $41,327

Macdonald David G

State IL
Calendar Year 2015
Employer Comm Unit Sd 200
Name Macdonald David G
Annual Wage $19,196

Macdonald David S

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Department Of Public Safety
Name Macdonald David S
Annual Wage $72,202

Macdonald David S

State GA
Calendar Year 2017
Employer County of Cobb
Name Macdonald David S
Annual Wage $69,485

Macdonald David S

State GA
Calendar Year 2016
Employer County Of Cobb
Job Title Fire Driver/engineer
Name Macdonald David S
Annual Wage $69,337

Macdonald David W

State FL
Calendar Year 2017
Employer Volusia Co Bd Of Co Commissioners
Name Macdonald David W
Annual Wage $21,964

Macdonald David

State FL
Calendar Year 2017
Employer Indian River Co School Board
Name Macdonald David
Annual Wage $2,840

Macdonald David W

State FL
Calendar Year 2016
Employer Volusia Co Bd Of Co Commissioners
Name Macdonald David W
Annual Wage $75,642

Macdonald David

State FL
Calendar Year 2016
Employer Indian River Co School Board
Name Macdonald David
Annual Wage $55,555

Macdonald David W

State FL
Calendar Year 2015
Employer Volusia Co Bd Of Co Commissioners
Name Macdonald David W
Annual Wage $70,309

Macdonald David

State FL
Calendar Year 2015
Employer Indian River Co School Board
Name Macdonald David
Annual Wage $54,315

Macdonald David F

State DE
Calendar Year 2015
Employer Dtcc/orlando J George Jrcampus
Name Macdonald David F
Annual Wage $179

Macdonald David F

State DE
Calendar Year 2015
Employer Dtcc/orlando J George Jrcampus
Name Macdonald David F
Annual Wage $36,909

Macdonald David M

State IL
Calendar Year 2015
Employer Indian Prairie Cusd 204
Name Macdonald David M
Annual Wage $77,987

Macdonald David

State AR
Calendar Year 2018
Employer Valley View School District
Job Title Bonus Classified
Name Macdonald David
Annual Wage $200

Macdonald David

State IA
Calendar Year 2016
Employer Community College Of Hawkeye
Name Macdonald David
Annual Wage $7,430

Macdonald David

State IA
Calendar Year 2017
Employer Community College of Hawkeye
Name Macdonald David
Annual Wage $12,677

Macdonald David A

State NY
Calendar Year 2015
Employer P.s. 399 - Brooklyn
Job Title Teacher
Name Macdonald David A
Annual Wage $89,773

Macdonald David A

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Macdonald David A
Annual Wage $653

Macdonald David A

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Macdonald David A
Annual Wage $87,907

Macdonald David C

State NJ
Calendar Year 2018
Employer Wildwood City Bd Of Ed
Name Macdonald David C
Annual Wage $71,698

Macdonald David C

State NJ
Calendar Year 2017
Employer Wildwood City Bd Of Ed
Name Macdonald David C
Annual Wage $71,697

Macdonald David C

State NJ
Calendar Year 2016
Employer Wildwood City
Job Title Math Non-elementary
Name Macdonald David C
Annual Wage $63,576

Macdonald David C

State NJ
Calendar Year 2016
Employer University Of Rowan
Job Title Adjunct Professor
Name Macdonald David C
Annual Wage $7,800

Macdonald David J

State NJ
Calendar Year 2016
Employer City Of Millville
Name Macdonald David J
Annual Wage $76,302

Macdonald David C

State NJ
Calendar Year 2015
Employer Wildwood City
Job Title Math Non-elementary
Name Macdonald David C
Annual Wage $63,576

Macdonald David J

State NJ
Calendar Year 2015
Employer City Of Millville
Job Title Policeofficer
Name Macdonald David J
Annual Wage $91,243

Macdonald David C

State NH
Calendar Year 2018
Employer Transportation Dept
Job Title Highway Maintainer Ii
Name Macdonald David C
Annual Wage $15,691

Macdonald David C

State NH
Calendar Year 2018
Employer Transportation Dept
Job Title Asst Highway Patrol Foreman
Name Macdonald David C
Annual Wage $18,471

Macdonald David

State IA
Calendar Year 2016
Employer County Of Bremer
Name Macdonald David
Annual Wage $35,545

Macdonald David C

State NH
Calendar Year 2018
Employer State Of New Hampshire
Name Macdonald David C
Annual Wage $48,065

Macdonald David C

State NH
Calendar Year 2017
Employer State Of New Hampshire
Name Macdonald David C
Annual Wage $45,655

Macdonald David C

State NH
Calendar Year 2016
Employer State Of New Hampshire
Name Macdonald David C
Annual Wage $39,708

Macdonald David C

State NH
Calendar Year 2015
Employer State Of New Hampshire
Name Macdonald David C
Annual Wage $34,470

Macdonald David A

State ME
Calendar Year 2018
Employer Mdot Highway Crew
Job Title Transportation Worker Ii
Name Macdonald David A
Annual Wage $24,400

Macdonald David A

State ME
Calendar Year 2018
Employer Department Of Transportation
Job Title Inventory & Property Assoc Ii
Name Macdonald David A
Annual Wage $12,326

Macdonald David A

State ME
Calendar Year 2017
Employer Mdot Highway Crew
Job Title Transportation Worker Ii
Name Macdonald David A
Annual Wage $34,279

Macdonald David A

State ME
Calendar Year 2016
Employer Mdot Highway Crew
Job Title Transportation Worker Ii
Name Macdonald David A
Annual Wage $32,028

Macdonald David A

State ME
Calendar Year 2015
Employer Mdot Highway Crew
Job Title Transportation Worker Ii
Name Macdonald David A
Annual Wage $6,120

Macdonald David A

State ME
Calendar Year 2015
Employer Mdot Highway Crew
Job Title Transportation Crew Leader
Name Macdonald David A
Annual Wage $25,793

Macdonald David

State IA
Calendar Year 2018
Employer County Of Bremer
Name Macdonald David
Annual Wage $1,607

Macdonald David

State IA
Calendar Year 2018
Employer Community College Of Hawkeye
Name Macdonald David
Annual Wage $14,840

Macdonald David L

State IA
Calendar Year 2017
Employer County of Bremer
Job Title Jailer
Name Macdonald David L
Annual Wage $1,012

Macdonald David C

State NH
Calendar Year 2017
Employer Transportation Dept Of
Job Title Highway Maintainer Ii
Name Macdonald David C
Annual Wage $32,924

Macdonald David

State AR
Calendar Year 2017
Employer Valley View School District
Name Macdonald David
Annual Wage $623

David R Macdonald

Name David R Macdonald
Address 714 Sawyer Rd Greene ME 04236 -3012
Phone Number 207-375-9962
Gender Male
Date Of Birth 1956-10-01
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 1001
Education Completed High School
Language English

David Macdonald

Name David Macdonald
Address 552 Washington St Bath ME 04530 -1822
Phone Number 207-443-6203
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

David Macdonald

Name David Macdonald
Address Po Box 1363 Portland ME 04104 -1363
Phone Number 207-465-7420
Gender Male
Date Of Birth 1948-03-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

David Macdonald

Name David Macdonald
Address 5 Vesper St Scarborough ME 04074 -8694
Phone Number 207-510-1347
Email [email protected]
Gender Male
Date Of Birth 1941-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

David C Macdonald

Name David C Macdonald
Address 33 Prospect St Searsport ME 04974-3582 APT 11-3582
Phone Number 207-548-2666
Gender Male
Date Of Birth 1953-09-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David Macdonald

Name David Macdonald
Address 27 Layden Ln Newcastle ME 04553 -3620
Phone Number 207-563-5046
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
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

David Macdonald

Name David Macdonald
Address 30 Pine St South Paris ME 04281 -1517
Phone Number 207-744-9078
Email [email protected]
Gender Male
Date Of Birth 1966-01-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

David Macdonald

Name David Macdonald
Address 173 Main Rd N Hampden ME 04444 -1601
Phone Number 207-862-3491
Gender Male
Date Of Birth 1942-03-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

David Macdonald

Name David Macdonald
Address 5 Dorado Dr Scarborough ME 04074 -7517
Phone Number 207-883-6754
Email [email protected]
Gender Male
Date Of Birth 1941-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

David Macdonald

Name David Macdonald
Address 23 Demkow Ln Eddington ME 04428-3143 -5449
Phone Number 207-907-5216
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

David G Macdonald

Name David G Macdonald
Address 9 Macintosh Ln Old Orchard Beach ME 04064 -1477
Phone Number 207-934-2327
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

David Macdonald

Name David Macdonald
Address 12 Bower St Bangor ME 04401 -4722
Phone Number 207-941-0135
Email [email protected]
Gender Male
Date Of Birth 1947-02-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

David L Macdonald

Name David L Macdonald
Address 45 Lawn Ave Rockland ME 04841 -2310
Phone Number 207-975-9897
Email [email protected]
Gender Male
Date Of Birth 1952-11-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

David Macdonald

Name David Macdonald
Address 91 Grove St Brewer ME 04412 -2332
Phone Number 207-989-1335
Email [email protected]
Gender Unknown
Date Of Birth 1946-03-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

David D Macdonald

Name David D Macdonald
Address 1876 Columbia Rd Berkley MI 48072 -1711
Phone Number 248-224-5063
Telephone Number 248-376-6236
Mobile Phone 248-376-6236
Email [email protected]
Gender Male
Date Of Birth 1958-03-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

David W Macdonald

Name David W Macdonald
Address 19361 Ingram St Livonia MI 48152 -1564
Phone Number 248-477-9207
Gender Male
Date Of Birth 1954-05-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

David W Macdonald

Name David W Macdonald
Address 7355 Franklin Parke Ln Indianapolis IN 46259 -5709
Phone Number 317-862-7480
Email [email protected]
Gender Male
Date Of Birth 1953-07-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

David D Macdonald

Name David D Macdonald
Address 1007 Mi Tierra Way Lady Lake FL 32159-9438 -9438
Phone Number 352-753-7122
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

David Macdonald

Name David Macdonald
Address 4140 N 78th St Scottsdale AZ 85251-4136 APT 1132-4155
Phone Number 480-948-9626
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

David L Macdonald

Name David L Macdonald
Address 6718 W Earll Dr Phoenix AZ 85033 -5640
Phone Number 623-873-1839
Mobile Phone 623-332-2364
Gender Male
Date Of Birth 1943-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

David Macdonald

Name David Macdonald
Address 13886 Haggerty Rd Belleville MI 48111 -2832
Phone Number 734-391-7384
Gender Male
Date Of Birth 1960-03-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

David Macdonald

Name David Macdonald
Address 11670 Hawthorne Glen Dr Grand Blanc MI 48439 -1378
Phone Number 810-694-3413
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

David N Macdonald

Name David N Macdonald
Address PO Box 596 Shepherd MI 48883-0596 -9741
Phone Number 989-621-9314
Gender Male
Date Of Birth 1979-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

David A Macdonald

Name David A Macdonald
Address 3449 Lauria Rd Bay City MI 48706 -8104
Phone Number 989-686-7367
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 1000.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 26020932225
Application Date 2006-10-03
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 500.00
To OSTROV, ROBERT (ROB)
Year 20008
Application Date 2008-10-28
Contributor Occupation INFORMATION TECHNOLOGY
Recipient Party D
Recipient State FL
Seat state:lower
Address 2851 SW 58TH MANOR FORT LAUDERDALE FL

MACDONALD, DAVID R MR

Name MACDONALD, DAVID R MR
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970149237
Application Date 2011-09-30
Contributor Occupation GEOLOGIST
Contributor Employer WOODARO & CARRAN, INC
Organization Name Woodaro & Carran
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 8 1/2 GREENLEAF St AMESBURY MA

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 500.00
To Barney Frank (D)
Year 2008
Transaction Type 15
Filing ID 28990813846
Application Date 2008-02-25
Contributor Occupation Environ consultant
Contributor Employer Woodard & Curran
Organization Name Woodard & Curran
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Barney Frank for Congress Cmte
Seat federal:house
Address 477 Merrimac St NEWBURYPORT MA

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 500.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 26020040735
Application Date 2005-12-23
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

MACDONALD, DAVID R MR

Name MACDONALD, DAVID R MR
Amount 500.00
To McCain Victory 2008
Year 2008
Transaction Type 15
Filing ID 28932243933
Application Date 2008-06-19
Contributor Occupation VICE PRESIDEN
Contributor Employer WOODARD & CURRAN INC.
Organization Name Woodard & Curran
Contributor Gender M
Recipient Party R
Committee Name McCain Victory 2008
Address 477 MERRIMAC St NEWBURYPORT MA

MACDONALD, DAVID HAMILTON DR

Name MACDONALD, DAVID HAMILTON DR
Amount 300.00
To Texas Medical Assn
Year 2012
Transaction Type 15
Filing ID 12970132042
Application Date 2011-08-08
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED/PHYSICIAN
Contributor Gender M
Committee Name Texas Medical Assn
Address 4902 Crista Ln MIDLAND TX

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24990815979
Application Date 2004-02-05
Contributor Occupation Software Developer
Contributor Employer Vertex
Organization Name Vertex
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 1601 Wild Basin Ledge AUSTIN TX

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962250305
Application Date 2004-07-25
Contributor Occupation DIRECTOR OF COMMUNIC
Contributor Employer COMMUNITY RENEWAL TEAM
Organization Name Community Renewal Team
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 266 Grandview Ter HARTFORD CT

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962626570
Application Date 2004-09-14
Contributor Occupation ACTOR
Contributor Employer TELEVEST
Organization Name Televest
Contributor Gender M
Recipient Party D
Committee Name Kerry-Edwards, 2004 - GELAC Fund
Seat federal:president
Address 137 Hubbard Ave RED BANK NJ

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 250.00
To BRUCH, SARAH A
Year 20008
Application Date 2008-06-30
Contributor Occupation MEDIA - WRITER/EDITOR
Contributor Employer CHRISTIANSEN CREATIVE
Organization Name CHRISTIANSEN CREATIVE
Recipient Party D
Recipient State WI
Seat state:lower
Address 511 2ND ST 206 HUDSON WI

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971359957
Application Date 2012-05-30
Contributor Occupation SELF-EMPLOYED
Contributor Employer THE CHILDREN'S WORKSHOP
Organization Name Children's Workshop
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 144 TAYLOR AVE PLYMOUTH MA

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 250.00
To PALIN, SARAH H & PARNELL, SEAN R
Year 2006
Application Date 2006-10-16
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State AK
Seat state:governor
Address 1010 OTTER RIM JUNEAU AK

MACDONALD, DAVID G MR

Name MACDONALD, DAVID G MR
Amount 250.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 28990232690
Application Date 2007-11-27
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 1010 OTTER RUN JUNEAU AK

MACDONALD, DAVID A MR

Name MACDONALD, DAVID A MR
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28992781662
Application Date 2008-09-12
Contributor Occupation CONSTRUCTION MANAG
Contributor Employer BOVIS LEND LEASE
Organization Name Bovis Lend Lease
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 4 Raintree Place BARRINGTON HILLS IL

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 250.00
To Republican Party of Florida
Year 2008
Transaction Type 15
Filing ID 28933600789
Application Date 2008-09-16
Contributor Occupation RADIO ONE/OWNER/PRESIDENT
Organization Name Radio One
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 3501 Legacy Hills Court LONGWOOD FL

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980430643
Application Date 2003-12-04
Contributor Occupation Software Developer
Contributor Employer Vertex
Organization Name Vertex
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 1601 Wild Basin Ledge AUSTIN TX

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980430643
Application Date 2003-12-23
Contributor Occupation Software Developer
Contributor Employer Vertex
Organization Name Vertex
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 1601 Wild Basin Ledge AUSTIN TX

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 200.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-08-08
Contributor Occupation LSP
Contributor Employer WOODWARD & CURRAN INC
Recipient Party R
Recipient State MA
Seat state:governor
Address 477 MERRIMAC ST NEWBURYPORT MA

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 200.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-02-03
Contributor Occupation ENGINEER
Contributor Employer WOODARD & CURRAN INC
Recipient Party D
Recipient State MA
Seat state:governor
Address 477 MERRIMAC ST NEWBURYPORT MA

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 100.00
To DEFRONZO, DONALD J
Year 2004
Application Date 2004-01-14
Recipient Party D
Recipient State CT
Seat state:upper
Address 141 MONROE ST HARTFORD CT

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 100.00
To SPILKA, KAREN E
Year 2006
Application Date 2006-05-23
Recipient Party D
Recipient State MA
Seat state:upper
Address 277 MERRIMAC ST NEWBURYPORT MA

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 50.00
To BADDOUR, STEVEN A
Year 2004
Application Date 2004-04-14
Recipient Party D
Recipient State MA
Seat state:upper
Address 477 MERRIMAC ST NEWBURYPORT MA

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 50.00
To FELTMAN, ART J
Year 2004
Application Date 2004-01-27
Recipient Party D
Recipient State CT
Seat state:lower
Address 141 MENNA ST HARTFORD CT

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 50.00
To FELTMAN, ART J
Year 2004
Application Date 2004-07-22
Recipient Party D
Recipient State CT
Seat state:lower
Address 141 MONROE ST HARTFORD CT

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-10-14
Recipient Party D
Recipient State MA
Seat state:governor
Address PO BOX 655 FALMOUTH MA

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 47.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-11-04
Recipient Party D
Recipient State MA
Seat state:governor
Address PO BOX 655 FALMOUTH MA

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 25.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2006
Application Date 2005-04-14
Contributor Occupation CALL CENTER MANAGER
Contributor Employer AAA COLORADO
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 4919 PASADENA WAY BROOMFIELD CO

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 25.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-09-18
Recipient Party R
Recipient State IN
Seat state:governor
Address 6714 WINNEBAGO DR FORT WAYNE IN

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 20.00
To ROBLES, HECTOR LUIS
Year 20008
Application Date 2008-04-11
Recipient Party D
Recipient State CT
Seat state:lower
Address 266 GRANDVIEW TERR HARTFORD CT

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 10.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2010
Application Date 2009-09-11
Contributor Occupation GENERAL BUSINESS
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 4919 PASADENA WAY BROOMFIELD CO

MACDONALD, DAVID

Name MACDONALD, DAVID
Amount 5.00
To ROLDAN, KELVIN
Year 20008
Application Date 2008-10-02
Contributor Occupation COMMITTEE CLERK
Contributor Employer CT GENERAL ASSEMBLY
Recipient Party D
Recipient State CT
Seat state:lower
Address 266 GRANDVIEW TERRACE HARTFORD CT

DAVID G MACDONALD

Name DAVID G MACDONALD
Address 39 Summit Lane Falmouth MA
Value 275700
Landvalue 275700
Buildingvalue 445200
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

MACDONALD DAVID S & CAROLYN H

Name MACDONALD DAVID S & CAROLYN H
Physical Address 6 MEADOWBROOK DR
Owner Address 6 MEADOWBROOK DR
Sale Price 157900
Ass Value Homestead 169100
County mercer
Address 6 MEADOWBROOK DR
Value 342500
Net Value 342500
Land Value 173400
Prior Year Net Value 342500
Transaction Date 2010-02-26
Property Class Residential
Deed Date 1986-06-26
Year Constructed 1968
Price 157900

MACDONALD DAVID JR

Name MACDONALD DAVID JR
Physical Address 63 NORWOOD TERR
Owner Address 63 NORWOOD TERRACE
Sale Price 66000
Ass Value Homestead 34200
County passaic
Address 63 NORWOOD TERR
Value 79300
Net Value 79300
Land Value 45100
Prior Year Net Value 79300
Transaction Date 2011-12-13
Property Class Residential
Deed Date 2002-04-22
Sale Assessment 66200
Year Constructed 1930
Price 66000

MACDONALD DAVID A

Name MACDONALD DAVID A
Physical Address 12 E MAPLE-24 MAPLE MEWS
Owner Address 12 E MAPLE 24 MAPLE MEWS
Sale Price 67000
Ass Value Homestead 113700
County camden
Address 12 E MAPLE-24 MAPLE MEWS
Value 143700
Net Value 143700
Land Value 30000
Prior Year Net Value 143700
Transaction Date 2012-01-06
Property Class Residential
Deed Date 1983-09-30
Year Constructed 1972
Price 67000

MACDONALD DUANE DAVID

Name MACDONALD DUANE DAVID
Physical Address 8156 COUNTRY RD, FORT MYERS, FL 33919
Owner Address 8156 COUNTRY RD #205, FORT MYERS, FL 33919
Ass Value Homestead 20734
Just Value Homestead 25100
County Lee
Year Built 1980
Area 488
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 8156 COUNTRY RD, FORT MYERS, FL 33919

MACDONALD DAVID T

Name MACDONALD DAVID T
Physical Address 815 CHANNING RD, LAKELAND, FL 33805
Owner Address 815 CHANNING RD, LAKELAND, FL 33805
Ass Value Homestead 38852
Just Value Homestead 54034
County Polk
Year Built 1954
Area 1840
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 815 CHANNING RD, LAKELAND, FL 33805

MACDONALD DAVID S + JOAN M

Name MACDONALD DAVID S + JOAN M
Physical Address 5700 BONITA BEACH RD SW, BONITA SPRINGS, FL 34134
Owner Address 10 CYPRESS POINT LN, JACKSON, NJ 08527
County Lee
Year Built 1979
Area 508
Land Code Condominiums
Address 5700 BONITA BEACH RD SW, BONITA SPRINGS, FL 34134

MACDONALD DAVID R & MARILYN E

Name MACDONALD DAVID R & MARILYN E
Physical Address 805 SE CENTRAL PKY UNIT 805-10, STUART, FL 34994
Owner Address 40 HIGHLAND, FT ERIE, Canada
County Martin
Year Built 1983
Area 1046
Land Code Condominiums
Address 805 SE CENTRAL PKY UNIT 805-10, STUART, FL 34994

MACDONALD DAVID R

Name MACDONALD DAVID R
Physical Address 11121 LEDGEMENT LN, WINDERMERE, FL 34786
Owner Address MACDONALD PATRICIA A, SCARBOROUGH, MAINE 04074
County Orange
Year Built 2003
Area 3208
Land Code Single Family
Address 11121 LEDGEMENT LN, WINDERMERE, FL 34786

MACDONALD DAVID P & SUSAN B

Name MACDONALD DAVID P & SUSAN B
Physical Address 47 INDIANGRASS LN, SRB, FL 32459
Owner Address 47 INDIANGRASS LANE, SANTA ROSA BEACH, FL 32459
Ass Value Homestead 131383
Just Value Homestead 152058
County Walton
Year Built 2003
Area 1808
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 47 INDIANGRASS LN, SRB, FL 32459

MACDONALD DAVID M &

Name MACDONALD DAVID M &
Physical Address 2315 MERRIWEATHER WAY, WELLINGTON, FL 33414
Owner Address 1 S MARINE DR,, CANADA
County Palm Beach
Year Built 2004
Area 3716
Land Code Single Family
Address 2315 MERRIWEATHER WAY, WELLINGTON, FL 33414

MACDONALD DAVID K

Name MACDONALD DAVID K
Physical Address 2536 WINDY PINE WAY, TALLAHASSEE, FL 32305
Owner Address 2536 WINDY PINE WAY, TALLAHASSEE, FL 32305
Ass Value Homestead 14120
Just Value Homestead 14120
County Leon
Year Built 1978
Area 672
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2536 WINDY PINE WAY, TALLAHASSEE, FL 32305

DAVID A MACDONALD

Name DAVID A MACDONALD
Address 980 Plain Street Marshfield MA
Value 95000
Buildingvalue 95000
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

MACDONALD DAVID J &

Name MACDONALD DAVID J &
Physical Address 948 PARKWOOD DR, ORMOND BEACH, FL 32174
Owner Address LESLIE J MACDONALD TIC, ORMOND BEACH, FLORIDA 32174
Ass Value Homestead 93636
Just Value Homestead 101808
County Volusia
Year Built 1965
Area 1377
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 948 PARKWOOD DR, ORMOND BEACH, FL 32174

MACDONALD DAVID F & DEBRA W

Name MACDONALD DAVID F & DEBRA W
Physical Address 1095 CRANE COVE BLVD, GULF BREEZE, FL
Owner Address 1095 CRANE COVE BLVD, GULF BREEZE, FL 32563
Sale Price 225000
Sale Year 2012
Ass Value Homestead 179599
Just Value Homestead 179599
County Santa Rosa
Year Built 1997
Area 3000
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1095 CRANE COVE BLVD, GULF BREEZE, FL
Price 225000

MACDONALD DAVID D

Name MACDONALD DAVID D
Physical Address 1007 MI TIERRA WAY,, FL
Owner Address 1007 MI TIERRA WAY, THE VILLAGES, FL 32159
Ass Value Homestead 145260
Just Value Homestead 145260
County Sumter
Year Built 1997
Area 1624
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1007 MI TIERRA WAY,, FL

MACDONALD DAVID C JR &

Name MACDONALD DAVID C JR &
Physical Address 6181 ROBINSON ST, JUPITER, FL 33458
Owner Address 6181 ROBINSON ST, JUPITER, FL 33458
Ass Value Homestead 127163
Just Value Homestead 172606
County Palm Beach
Year Built 1989
Area 1950
Land Code Single Family
Address 6181 ROBINSON ST, JUPITER, FL 33458

MacDonald David C

Name MacDonald David C
Physical Address 10725 S OCEAN DR, Saint Lucie County, FL 34950
Owner Address 200 West 1st Ave, Wildwood, NJ 08260
County St. Lucie
Year Built 1981
Area 488
Land Code Mobile Homes
Address 10725 S OCEAN DR, Saint Lucie County, FL 34950

MACDONALD DAVID B

Name MACDONALD DAVID B
Physical Address 4625 DEL RIO LN, BONITA SPRINGS, FL 34134
Owner Address 144 TAYLOR AVE, PLYMOUTH, MA 02360
County Lee
Land Code Vacant Residential
Address 4625 DEL RIO LN, BONITA SPRINGS, FL 34134

MACDONALD DAVID B

Name MACDONALD DAVID B
Physical Address 4633 DEL RIO LN, BONITA SPRINGS, FL 34134
Owner Address 144 TAYLOR AVE, PLYMOUTH, MA 02360
County Lee
Land Code Vacant Residential
Address 4633 DEL RIO LN, BONITA SPRINGS, FL 34134

MACDONALD DAVID B

Name MACDONALD DAVID B
Physical Address 1332 PUERTO DR, APOLLO BEACH, FL 33572
Owner Address 144 TAYLOR AVE, PLYMOUTH, MA 02360
County Hillsborough
Year Built 1996
Area 3152
Land Code Single Family
Address 1332 PUERTO DR, APOLLO BEACH, FL 33572

MACDONALD DAVID A & JENNIFER F

Name MACDONALD DAVID A & JENNIFER F
Physical Address 22152 MAMARONECK AVE, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1974
Area 1039
Land Code Single Family
Address 22152 MAMARONECK AVE, PORT CHARLOTTE, FL 33952

MACDONALD DAVID A

Name MACDONALD DAVID A
Physical Address 19300 ODHAM ST, ORLANDO, FL 32833
Owner Address MACDONALD DAWN R, ORLANDO, FLORIDA 32833
Ass Value Homestead 157470
Just Value Homestead 160271
County Orange
Year Built 2002
Area 2517
Land Code Single Family
Address 19300 ODHAM ST, ORLANDO, FL 32833

MACDONALD DAVID A

Name MACDONALD DAVID A
Physical Address 10570 SE 73RD TERR, BELLEVIEW, FL 34420
Owner Address 10570 SE 73RD TER, BELLEVIEW, FL 34420
Ass Value Homestead 147567
Just Value Homestead 150295
County Marion
Year Built 2005
Area 1931
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10570 SE 73RD TERR, BELLEVIEW, FL 34420

MACDONALD DAVID G &

Name MACDONALD DAVID G &
Physical Address 13 CHERRY CT,, FL
Owner Address ELAINE M H&W, PALM COAST, FL 32137
Ass Value Homestead 265959
Just Value Homestead 301101
County Flagler
Year Built 2000
Area 3020
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13 CHERRY CT,, FL

MACDONALD DAVID & STEPHANIE

Name MACDONALD DAVID & STEPHANIE
Physical Address 9115, GLEN ST MARY, FL 32040
Sale Price 275000
Sale Year 2013
Ass Value Homestead 145502
Just Value Homestead 145502
County Baker
Year Built 2006
Area 2442
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 9115, GLEN ST MARY, FL 32040
Price 275000

DAVID A MACDONALD

Name DAVID A MACDONALD
Address 821 Azure Lane Litchfield Park AZ 85340
Value 81100
Landvalue 81100

DAVID A MACDONALD & AMANDA D MACDONALD

Name DAVID A MACDONALD & AMANDA D MACDONALD
Address 2109 Whitley Park Court Virginia Beach VA
Value 124600
Landvalue 124600
Buildingvalue 173400
Landarea 8,944 square feet
Type Lot
Price 223000

DAVID F MACDONALD & DEBRA L MACDONALD

Name DAVID F MACDONALD & DEBRA L MACDONALD
Address 1205 Ascot Drive Fort Washington PA 19034
Value 383220
Landarea 26,742 square feet
Basement Full

DAVID E MACDONALD

Name DAVID E MACDONALD
Address 54 Halliden Street Stoughton MA 02072
Value 91500
Landvalue 91500
Buildingvalue 136500
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

DAVID E MACDONALD

Name DAVID E MACDONALD
Address 387 Liberty Street Braintree MA 02184
Value 156700
Landvalue 156700
Buildingvalue 140500
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

DAVID D MACDONALD & SUSAN MACDONALD

Name DAVID D MACDONALD & SUSAN MACDONALD
Address 1305 Forest Hills Court Southlake TX
Value 80000
Landvalue 80000
Buildingvalue 450300

DAVID C MACDONALD & KRISTINA M MACDONALD

Name DAVID C MACDONALD & KRISTINA M MACDONALD
Address 8353 W Thor Drive Boise ID 83709
Value 31500
Landvalue 31500
Buildingvalue 99300
Landarea 7,013 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

DAVID C MACDONALD

Name DAVID C MACDONALD
Address 130 Newburyport Tp Newbury MA
Value 131900
Landvalue 131900

DAVID C MACDONALD

Name DAVID C MACDONALD
Address Off Moulton Street Newbury MA
Value 11900
Landvalue 11900

DAVID C MACDONALD

Name DAVID C MACDONALD
Address 106 Balsamwood Court Cary NC 27513
Value 270000
Landvalue 270000
Buildingvalue 711584

DAVID C MACDONALD

Name DAVID C MACDONALD
Address 128 Newburyport Tp Newbury MA
Value 174800
Landvalue 174800
Buildingvalue 88500
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

DAVID B MACDONALD & MARGARET C MACDONALD

Name DAVID B MACDONALD & MARGARET C MACDONALD
Address 50 Bent Tree Drive Barnstable Town MA
Value 132100
Landvalue 132100
Buildingvalue 155200

DAVID A MACDONALD

Name DAVID A MACDONALD
Address 1 Rob Way Medway MA
Value 168500
Landvalue 168500
Buildingvalue 55000
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

DAVID B MACDONALD

Name DAVID B MACDONALD
Address 346 Club Valley Drive Falmouth MA
Value 116300
Landvalue 116300
Buildingvalue 284200
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3

DAVID B MACDONALD

Name DAVID B MACDONALD
Address 90 -92 Spooner Street Plymouth MA
Value 112500
Landvalue 112500
Buildingvalue 144700
Numberofbathrooms 2
Bedrooms 6
Numberofbedrooms 6

DAVID B MACDONALD

Name DAVID B MACDONALD
Address 148 Taylor Avenue Plymouth MA
Value 14800
Landvalue 14800

DAVID B MACDONALD

Name DAVID B MACDONALD
Address 12554 Wedd Street Overland Park KS
Value 5444
Landvalue 5444
Buildingvalue 19304

DAVID B AND MARGARET C MACDONALD

Name DAVID B AND MARGARET C MACDONALD
Address 1332 Puerto Drive Apollo Beach FL 33572
Value 63662
Landvalue 63662
Usage Single Family Residential

DAVID ALAN MACDONALD & TINA FRICANO MACDONALD

Name DAVID ALAN MACDONALD & TINA FRICANO MACDONALD
Address 608 Walapai Drive Fuquay Varina NC 27526
Value 38000
Landvalue 38000
Buildingvalue 222924

DAVID A/GLENDA L MACDONALD

Name DAVID A/GLENDA L MACDONALD
Address 14575 Mountain View Boulevard Surprise AZ 85374
Value 19300
Landvalue 19300

DAVID A MACDONALD & KERRITH L MACDONALD

Name DAVID A MACDONALD & KERRITH L MACDONALD
Address 250 Arlington Street Marshfield MA 02050-0000
Value 180700
Landvalue 180700
Buildingvalue 56600
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

DAVID A MACDONALD & JENNIFER MACDONALD

Name DAVID A MACDONALD & JENNIFER MACDONALD
Address 6714 Winnebago Drive Fort Wayne IN

DAVID A MACDONALD & HENAULT D MACDONALD

Name DAVID A MACDONALD & HENAULT D MACDONALD
Address 395 Village Street Medway MA
Value 132100
Landvalue 132100
Buildingvalue 113100
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

DAVID A MACDONALD & ELIZABETH W MACDONALD

Name DAVID A MACDONALD & ELIZABETH W MACDONALD
Address 1462 Willowbrook Drive Boalsburg PA
Value 39600
Landvalue 39600
Buildingvalue 136570
Landarea 17,859 square feet
Airconditioning no
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

DAVID B MACDONALD

Name DAVID B MACDONALD
Address 144 Taylor Avenue Plymouth MA
Value 265500
Landvalue 265500
Buildingvalue 140400
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

MACDONALD DAVID

Name MACDONALD DAVID
Physical Address 23328 FITZPATRICK AVE, PORT CHARLOTTE, FL 33980
County Charlotte
Land Code Vacant Residential
Address 23328 FITZPATRICK AVE, PORT CHARLOTTE, FL 33980

David Whyte MacDonald

Name David Whyte MacDonald
Doc Id 07838262
City Oxford
Designation us-only
Country GB

David N. MacDonald

Name David N. MacDonald
Doc Id 07570661
City Mercer Island WA
Designation us-only
Country US

David MacDonald

Name David MacDonald
Doc Id 07339962
City Park West at Business Park
Designation us-only
Country IE

DAVID MACDONALD

Name DAVID MACDONALD
Type Voter
State MA
Address 25 TEMPLE ICO WILMA FELCH 206, NEWBURYPORT, MA 1950
Phone Number 978-462-8856
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Voter
State TN
Address 5562 CARTERS CREEK PIKE, THOMPSONS STATION, TN 37179
Phone Number 931-548-4322
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Democrat Voter
State CT
Address 13 CANTERBURY LANE, AVON, CT 06001
Phone Number 860-673-9527
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Independent Voter
State NJ
Address 37 E KRAFT AVE, HADDON TOWNSHIP, NJ 8107
Phone Number 856-952-5145
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Independent Voter
State TX
Address 1925 E FM 4, CLEBURNE, TX 76031
Phone Number 817-645-2209
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Voter
State MI
Address 8130 ANCHOR BAY DR, CLAY, MI 48001
Phone Number 810-338-4508
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Voter
State UT
Address 1579 PALO VERDE WAY, SALT LAKE CITY, UT 84121
Phone Number 801-733-0684
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Voter
State NY
Address 171 SAGEWOOD TERRACE, WILLIAMSVILLE, NY 14221
Phone Number 716-949-0699
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Voter
State NY
Address 135 EVERGREEN LN, EAST PATCHOGUE, NY 11772
Phone Number 631-873-9197
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Voter
State NY
Address 10 E 14TH ST, HUNTINGTN STA, NY 11746
Phone Number 631-804-9390
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Voter
State IL
Address 435 LINCON AV., DOWNERS GROVE, IL 60515
Phone Number 630-779-7638
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Voter
State IL
Address 5525 FAIRVIEW AVE, DOWNERS GROVE, IL 60516
Phone Number 630-632-0578
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Republican Voter
State AZ
Address 6718 W EARLL DR, PHOENIX, AZ 85033
Phone Number 623-332-2364
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Democrat Voter
State NY
Address 3853 COUNTY HIGHWAY 18, NEW BERLIN, NY 13411
Phone Number 607-426-9474
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Independent Voter
State NH
Address 28 BALL ST, PORTSMOUTH, NH 3801
Phone Number 603-498-9661
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Democrat Voter
State AZ
Address 5134 S SAN FERNANDO AVE, SIERRA VISTA, AZ 85650
Phone Number 520-507-0163
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Independent Voter
State NY
Address 8 BERWYN ST, SCHENECTADY, NY 12304
Phone Number 518-322-5682
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Voter
State OH
Address 5 FLANDERS LN, CINCINNATI, OH 45218
Phone Number 513-604-0794
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Republican Voter
State MA
Address 164 EUCLID AVENUE, LYNN, MA 1904
Phone Number 508-527-7446
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Republican Voter
State NE
Address 5103 MAYBERRY ST, OMAHA, NE 68106
Phone Number 402-659-5047
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Voter
State CO
Address 4919 PASADENA WAY, BROOMFIELD, CO 80023
Phone Number 303-901-0512
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Democrat Voter
State MD
Address 4125 GREAT OAK ROAD, ROCKVILLE, MD 20853
Phone Number 301-929-1178
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Republican Voter
State WI
Address 919 PARTRIDGE LN, FREDONIA, WI 53021
Phone Number 262-629-2346
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Voter
State ID
Address 8353 W THOR DR, BOISE, ID 83709
Phone Number 208-362-3659
Email Address [email protected]

DAVID MACDONALD

Name DAVID MACDONALD
Type Voter
State ME
Address 96 GRANDVIEW AVE, SOUTH PORTLAND, ME 4106
Phone Number 207-939-0295
Email Address [email protected]

David L MacDonald

Name David L MacDonald
Visit Date 4/13/10 8:30
Appointment Number U80112
Type Of Access VA
Appt Made 5/9/2014 0:00
Appt Start 5/17/2014 9:00
Appt End 5/17/2014 23:59
Total People 269
Last Entry Date 5/9/2014 9:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

David L MacDonald

Name David L MacDonald
Visit Date 4/13/10 8:30
Appointment Number U73554
Type Of Access VA
Appt Made 4/17/14 0:00
Appt Start 4/21/14 13:00
Appt End 4/21/14 23:59
Total People 4
Last Entry Date 4/17/14 15:23
Meeting Location OEOB
Caller MARY
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 101266

David L MacDonald

Name David L MacDonald
Visit Date 4/13/10 8:30
Appointment Number U84473
Type Of Access VA
Appt Made 3/11/13 0:00
Appt Start 3/12/13 14:00
Appt End 3/12/13 23:59
Total People 14
Last Entry Date 3/11/13 10:42
Meeting Location OEOB
Caller KRISTIN
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 91126

David J Macdonald

Name David J Macdonald
Visit Date 4/13/10 8:30
Appointment Number U23168
Type Of Access VA
Appt Made 7/5/2011 0:00
Appt Start 7/9/2011 12:00
Appt End 7/9/2011 23:59
Total People 324
Last Entry Date 7/5/2011 12:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

DAVID MACDONALD

Name DAVID MACDONALD
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2058 Cass Avenue Rd, Bay City, MI 48708-9111
Vin 1GNDT13S972201493

DAVID MACDONALD

Name DAVID MACDONALD
Car DODGE NITRO
Year 2007
Address 700 Lower State Rd Apt 21B7, North Wales, PA 19454-2117
Vin 1D8GT28K87W559232
Phone 817-798-1142

DAVID MACDONALD

Name DAVID MACDONALD
Car TOYOTA PRIUS
Year 2007
Address 148 WILSON DR, WORTHINGTON, OH 43085-4050
Vin JTDKB20U477636097

DAVID MACDONALD

Name DAVID MACDONALD
Car KAWA KX25
Year 2007
Address 1723 MAPLESTONE LN, KNOXVILLE, TN 37918-1893
Vin JKAKXMTC77A018057

DAVID MACDONALD

Name DAVID MACDONALD
Car TOYOTA COROLLA
Year 2007
Address 45 Lawn Ave, Rockland, ME 04841-2310
Vin 2T1BR32E77C747720

DAVID MACDONALD

Name DAVID MACDONALD
Car LEXUS RX 350
Year 2007
Address 617 WESTONRIDGE CT, BALLWIN, MO 63021-2032
Vin 2T2HK31U67C036657
Phone 636-220-8100

DAVID MACDONALD

Name DAVID MACDONALD
Car CHEVROLET IMPALA
Year 2007
Address PO BOX 303, BUCKFIELD, ME 04220-0303
Vin 2G1WB58N079120889

David Macdonald

Name David Macdonald
Car FORD F-250 SUPER DUTY
Year 2007
Address 5570 Wenonah Dr, Dallas, TX 75209-5522
Vin 1FTSW21P87EA90154
Phone 214-904-9119

DAVID MACDONALD

Name DAVID MACDONALD
Car GMC ACADIA
Year 2007
Address 106 BALSAMWOOD CT, CARY, NC 27513-3456
Vin 1GKER23727J120407

DAVID MACDONALD

Name DAVID MACDONALD
Car SATURN AURA
Year 2007
Address 511 Adelman Cir SW, Vienna, VA 22180-6335
Vin 1G8ZV57727F198655

DAVID MACDONALD

Name DAVID MACDONALD
Car BMW 3 SERIES
Year 2007
Address 2115 Butler Bridge Rd, Mills River, NC 28759-3830
Vin WBAVA37597NL10860
Phone 864-234-6437

DAVID MACDONALD

Name DAVID MACDONALD
Car CHRYSLER PACIFICA
Year 2007
Address 5481 Heritage Oaks Ln, Winston Salem, NC 27106-9558
Vin 2A8GM68X27R325166
Phone 336-922-2557

DAVID MACDONALD

Name DAVID MACDONALD
Car FORD F-150
Year 2007
Address PO BOX 240, SLATERSVILLE, RI 02876
Vin 1FTPW14547FA45037

DAVID MACDONALD

Name DAVID MACDONALD
Car MAZDA MAZDASPEED3
Year 2007
Address 2154 DONNER ST NW, CANTON, OH 44720
Vin JM1BK34L871712866

DAVID MACDONALD

Name DAVID MACDONALD
Car MERCURY MILAN
Year 2007
Address 8 Greenleaf St, Amesbury, MA 01913-2700
Vin 3MEHM08157R641044

DAVID MACDONALD

Name DAVID MACDONALD
Car CHRYSLER PACIFICA
Year 2007
Address 2212 S Laurel Ave, Springfield, MO 65807-8101
Vin 2A8GF78X07R362703

DAVID MACDONALD

Name DAVID MACDONALD
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 28 MARY ST, ATTLEBORO, MA 02703
Vin 1J4GA59187L103125
Phone 508-455-5995

DAVID MACDONALD

Name DAVID MACDONALD
Car JEEP LIBERTY
Year 2007
Address 1876 Columbia Rd, Berkley, MI 48072-1711
Vin 1J4GL48K97W657464
Phone

DAVID MACDONALD

Name DAVID MACDONALD
Car LEXUS ES 350
Year 2007
Address 1645 30TH AVE NW # A, COLEHARBOR, ND 58531-9437
Vin JTHBJ46G772023287

DAVID MACDONALD

Name DAVID MACDONALD
Car FORD F-350 SUPER DUTY
Year 2007
Address 6678 COTTONWOOD ST NE, SALEM, OR 97317-2348
Vin 1FTWW31P37EA18138
Phone 503-375-6433

David Macdonald

Name David Macdonald
Car VOLKSWAGEN JETTA
Year 2007
Address 11 Liberty Pl Apt 3, Weehawken, NJ 07086-7006
Vin 3VWEG71K67M062579

DAVID MACDONALD

Name DAVID MACDONALD
Car CHEVROLET SILVERADO 1500
Year 2007
Address 477 DOGWOOD BLVD, COLUMBUS, MS 39705-0349
Vin 2GCEC13CX71652146

David Macdonald

Name David Macdonald
Car LINCOLN TOWN CAR
Year 2007
Address 1301 Tucker Ln, Ashton, MD 20861-9768
Vin 1LNHM82W07Y623178

David Macdonald

Name David Macdonald
Car TOYOTA 4RUNNER
Year 2007
Address 2018 Powhatan St, Falls Church, VA 22043-1812
Vin JTEBU14R770124042
Phone 703-237-2505

David Macdonald

Name David Macdonald
Car FORD TAURUS
Year 2007
Address 815 Channing Rd, Lakeland, FL 33805-3709
Vin 1FAFP53U47A184757
Phone 863-682-7352

David Macdonald

Name David Macdonald
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1830 Deer Creek Rd, Mc Ewen, TN 37101-5115
Vin 2GCEK19JX71724942
Phone 931-582-8889

DAVID MACDONALD

Name DAVID MACDONALD
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 19361 Ingram St, Livonia, MI 48152-1564
Vin 2A8GP64L27R100949

DAVID MACDONALD

Name DAVID MACDONALD
Car DODGE GRAND CARAVAN
Year 2007
Address 1876 Columbia Rd, Berkley, MI 48072-1711
Vin 2D4GP44L67R332758

David MacDonald

Name David MacDonald
Domain andrewroldenpc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-06-24
Update Date 2013-06-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 22 Frost Road Tyngsboro MA 01879
Registrant Country UNITED STATES

David Macdonald

Name David Macdonald
Domain voiceboxmedia.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2004-05-19
Update Date 2013-05-30
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 5195 Harvester Rd. Unit 11 Burlington ON L7N3J5
Registrant Country CANADA

David MacDonald

Name David MacDonald
Domain techfixsecure.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-10-17
Update Date 2013-10-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 22 Frost Road Tyngsboro MA 01879
Registrant Country UNITED STATES

David MacDonald

Name David MacDonald
Domain macdonald-architecture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-05
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address BN1 6PN Brighton East Sussex BN1 6PN
Registrant Country UNITED KINGDOM

David MacDonald

Name David MacDonald
Domain macdonaldchrysler.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-10-14
Update Date 2013-10-15
Registrar Name REGISTER.COM, INC.
Registrant Address 2870 highway 104 Antigonish B2G 2K6
Registrant Country CANADA

David Macdonald

Name David Macdonald
Domain davidmacdonaldmedia.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-12
Update Date 2013-04-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 11 E. Forsyth St. Jacksonville FL 32202
Registrant Country UNITED STATES

DAVID MACDONALD

Name DAVID MACDONALD
Domain can-adapt.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-02-25
Update Date 2013-01-27
Registrar Name REGISTER.COM, INC.
Registrant Address 805-151 PARKDALE AVE. OTTAWA ON K1R 7Y9
Registrant Country CANADA

David Macdonald

Name David Macdonald
Domain usgpt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 625 E Douglas|Apt. 2 O'neill Nebraska 68763
Registrant Country UNITED STATES

David MacDonald

Name David MacDonald
Domain canadas-credit-card-processor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-06
Update Date 2013-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

David Macdonald

Name David Macdonald
Domain redwhitebrown.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2008-05-31
Update Date 2013-06-16
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 5195 Harvester Rd. Unit 11 Burlington ON L7N3J5
Registrant Country CANADA

DAVID MACDONALD

Name DAVID MACDONALD
Domain electionalmanac.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-06-16
Update Date 2013-06-10
Registrar Name ENOM, INC.
Registrant Address 1712 ROUTE 211 RR2 SHERBROOKE INDIAN HARBOUR LAKE NOVA SCOTIA B0J 3C0
Registrant Country CANADA

David MacDonald

Name David MacDonald
Domain walkforthewild.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-30
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 75 heritage Cresnt Stony Plain AB T7Z 2J8
Registrant Country CANADA

David MacDonald

Name David MacDonald
Domain perthofficestolet.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name WEBFUSION LTD.
Registrant Address 41 Patrickbank Crescent Johnstone Renfrewshire PA5 9UG
Registrant Country UNITED KINGDOM

David MacDonald

Name David MacDonald
Domain perthoffices.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name WEBFUSION LTD.
Registrant Address 41 Patrickbank Crescent Johnstone Renfrewshire PA5 9UG
Registrant Country UNITED KINGDOM

David Macdonald

Name David Macdonald
Domain tweetfortreats.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2009-05-26
Update Date 2013-05-30
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 5195 Harvester Rd. Unit 11 Burlington ON L7N3J5
Registrant Country CANADA

David MacDonald

Name David MacDonald
Domain perthofficesforsale.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name WEBFUSION LTD.
Registrant Address 41 Patrickbank Crescent Johnstone Renfrewshire PA5 9UG
Registrant Country UNITED KINGDOM

David Macdonald

Name David Macdonald
Domain pleasantgrovepediatricdentist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-25
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 148 S. 1100 E. American Fork UT 84003
Registrant Country UNITED STATES

David MacDonald

Name David MacDonald
Domain arca-bc.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2005-08-03
Update Date 2012-05-15
Registrar Name WEBFUSION LTD.
Registrant Address 41 Patrickbank Crescent|Elderslie Johnstone Renfrewshire PA5 9UG
Registrant Country UNITED KINGDOM

David MacDonald

Name David MacDonald
Domain property-am.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-03-31
Update Date 2012-03-30
Registrar Name WEBFUSION LTD.
Registrant Address 41 Patrickbank Crescent|Elderslie Johnstone Renfrewshire PA5 9UG
Registrant Country UNITED KINGDOM

David MacDonald

Name David MacDonald
Domain hockeygrandpa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Lantana Terrace|Dartmouth Nova Scotia Nova Scotia B2X 3L4
Registrant Country CANADA

David Macdonald

Name David Macdonald
Domain buildwithsteel.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2002-04-19
Update Date 2013-04-20
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 5195 Harvester Rd. Unit 11 Burlington ON L7N3J5
Registrant Country CANADA

David Macdonald

Name David Macdonald
Domain romanellicustom.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2009-01-05
Update Date 2013-01-14
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 5195 Harvester Rd. Unit 11 Burlington ON L7N3J5
Registrant Country CANADA

David Macdonald

Name David Macdonald
Domain gowatershopping.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-10-19
Update Date 2013-10-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1305 Victoria St. N. Kitchener On. N2B 3E3
Registrant Country CANADA

David Macdonald

Name David Macdonald
Domain overheadcraneconsultants.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2009-03-24
Update Date 2013-03-25
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 5195 Harvester Rd. Unit 11 Burlington ON L7N3J5
Registrant Country CANADA

David Macdonald

Name David Macdonald
Domain theronjamesshow.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2009-02-20
Update Date 2013-02-21
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 5195 Harvester Rd. Unit 11 Burlington ON L7N3J5
Registrant Country CANADA

David MacDonald

Name David MacDonald
Domain thehockeyhandbook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-18
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Lantana Terrace|Dartmouth Nova Scotia Nova Scotia B2X 3L4
Registrant Country CANADA

David MacDonald

Name David MacDonald
Domain sbreunig.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-19
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Lantana Terrace|Dartmouth Nova Scotia Nova Scotia B2X 3L4
Registrant Country CANADA

David MacDonald

Name David MacDonald
Domain blackandwhitearmy.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2002-06-29
Update Date 2012-05-21
Registrar Name WEBFUSION LTD.
Registrant Address PO Box 19603 Johnstone Renfrewshire PA5 5AF
Registrant Country UNITED KINGDOM

David MacDonald

Name David MacDonald
Domain pickenftp.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-09-28
Update Date 2013-09-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 22 Frost Road Tyngsboro MA 01879
Registrant Country UNITED STATES

David MacDonald

Name David MacDonald
Domain greencleanheating.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-08-27
Update Date 2013-08-28
Registrar Name WEBFUSION LTD.
Registrant Address 41 Patrickbank Crescent Johnstone Renfrewshire PA5 9UG
Registrant Country UNITED KINGDOM