Douglas Spencer

We have found 297 public records related to Douglas Spencer in 40 states . People found have 2 ethnicities: African American 1 and English. 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 30 business registration records connected with Douglas Spencer in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Florida state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have twenty-five different job titles. Most of them are employed as Rdc Appointed Member. These employees work in twelve different states. Most of them work in Connecticut state. Average wage of employees is $35,595.


Douglas A Spencer

Name / Names Douglas A Spencer
Age 47
Birth Date 1977
Also Known As Doug A Spencer
Person 14 Stratton Ln, Stony Brook, NY 11790
Phone Number 631-689-5574
Possible Relatives

Previous Address 28 Stratton Ln, Stony Brook, NY 11790
20 Westmoylan Ln, Coram, NY 11727

Douglas J Spencer

Name / Names Douglas J Spencer
Age 48
Birth Date 1976
Also Known As Doug Spencer
Person 2509 Ivy Stone Ln, Friendswood, TX 77546
Phone Number 806-549-5715
Possible Relatives

Troyj J Spencer

Saengsom Spencer
Previous Address 4318 Blossomwood Dr, League City, TX 77573
2124 Kenneth Dr, Violet, LA 70092
818 Walker School Rd, Sugar Land, TX 77479
3009 Ventura Dr, Chalmette, LA 70043
3350 Highway 6, Sugar Land, TX 77478
2747 Briargrove Dr #157, Houston, TX 77057
438 Ironbark Dr #2, Webster, TX 77598
4200 Scotland St #67, Houston, TX 77007
7943 Starwood Ct, Baton Rouge, LA 70820

Douglas J Spencer

Name / Names Douglas J Spencer
Age 57
Birth Date 1967
Person 4714 Guadalajara Dr, San Antonio, TX 78233
Phone Number 210-979-0229
Possible Relatives
Previous Address 9525 Lorene Ln, San Antonio, TX 78216
15666 Ih 35, Selma, TX 78154

Douglas A Spencer

Name / Names Douglas A Spencer
Age 58
Birth Date 1966
Also Known As Doug Spencer
Person 6105 Jon Ct, Olympia, WA 98513
Phone Number 425-413-0571
Possible Relatives

Previous Address 26238 Redlands Blvd #72, Redlands, CA 92373
1480 16th St, Springfield, OR 97477
11180 Yardley Pl, Loma Linda, CA 92354
8117 Ainsworth Ave, Tacoma, WA 98408
20807 127th Pl, Kent, WA 98031
8935 Pacific Ave #9, Olympia, WA 98513
10714 17th Ave #J, Tacoma, WA 98444
122 Lilly Rd, Olympia, WA 98506
122 Lilly Rd #105, Olympia, WA 98506
26238 Redlands Blvd #7, Redlands, CA 92373
26238 Redlands Blvd, Redlands, CA 92373
3718 Lemon Tree Ln, Auburn, WA 98092
5625 37th St, Auburn, WA 98002
19801 110th Ct, Miami, FL 33157
800 12th Ave, Homestead, FL 33030

Douglas Walter Spencer

Name / Names Douglas Walter Spencer
Age 58
Birth Date 1966
Also Known As Walter Spencer
Person 8265 Fairway Rd #16, Sunrise, FL 33351
Phone Number 954-749-6975
Previous Address 8552 PO Box, Fort Lauderdale, FL 33310
4733 11th Ct, Plantation, FL 33317
4733 11th St, Plantation, FL 33317
3677 Citrus Trce #3, Davie, FL 33328
3677 Citrus Trce #111, Davie, FL 33328
3714 Davie Blvd, Fort Lauderdale, FL 33312
3677 Citrus Trce #111W, Davie, FL 33328
265 Fairway, Sunrise, FL 33326
Associated Business South Florida Delivery, Inc Aaa Global Pet Net, Inc Rebel Yelp Of Kendall, Inc

Douglas R Spencer

Name / Names Douglas R Spencer
Age 59
Birth Date 1965
Person 1184 Ridgefield Dr, Point Pleasant Boro, NJ 08742
Phone Number 732-295-0964
Possible Relatives
P Collins Spencer


Previous Address 000709 Frisco St, Frisco, CO 80443
1894 PO Box, Frisco, CO 80443
709 Frisco #5, Frisco, CO 80443
1184 Ridgefield Dr, Pt Pleasant, NJ 08742
O PO Box, Frisco, CO 80443
132 Meadow Ave, Bay Head, NJ 08742
24 Madison, Frisco, CO 80443
34 Sandra C, Frisco, CO 80443
34 Sandra Ave, Frisco, CO 80443
24 Madison Ave, Frisco, CO 80443
RR 30, Dorset, NH 00000
3044 PO Box, Dillon, CO 80435
1021 22nd Ave, Frisco, CO 80443
26 PO Box, West Pawlet, VT 05775
Email [email protected]

Douglas Wayne Spencer

Name / Names Douglas Wayne Spencer
Age 59
Birth Date 1965
Also Known As D W Spencer
Person 73 PO Box, Santa, ID 83866
Phone Number 208-245-9430
Possible Relatives




Cw Spencer

Previous Address 2107 Vail Dr, Port Lavaca, TX 77979
404 Dugger St, Edna, TX 77957
62 Hickory Hill Dr, La Vernia, TX 78121
1220 Old Highway 8, Deary, ID 83823
2345 Wallen Rd, Moscow, ID 83843
62 Hickory Hl, La Vernia, TX 78121
70A PO Box, Port Lavaca, TX 77979
Email [email protected]

Douglas M Spencer

Name / Names Douglas M Spencer
Age 61
Birth Date 1963
Person 254B Meadowview Dr, Frankfort, KY 40601
Phone Number 502-223-8643
Possible Relatives
Previous Address 254 Meadowview Dr #A, Frankfort, KY 40601
254 Meadowview Dr #B, Frankfort, KY 40601
252 Meadowview Dr #3, Frankfort, KY 40601
219 Murray St, Frankfort, KY 40601
482 Southland Dr, Lexington, KY 40503

Douglas L Spencer

Name / Names Douglas L Spencer
Age 61
Birth Date 1963
Person 5610 Oxford Pl #803, Louisville, KY 40291
Phone Number 502-499-6567
Possible Relatives

Douglas W Spencer

Name / Names Douglas W Spencer
Age 62
Birth Date 1962
Person 2400 Cypress St, Fort Worth, TX 76102
Possible Relatives


Cecil C Spencer
C B Spence
Previous Address 1825 Alston Ave, Fort Worth, TX 76110

Douglas Earl Spencer

Name / Names Douglas Earl Spencer
Age 63
Birth Date 1961
Also Known As Doug Spencer
Person 58 Saint John St, Cabot, AR 72023
Phone Number 501-941-0023
Possible Relatives
K Spencer
Previous Address 42 Stoneybrook Ln #1, Searcy, AR 72143
1912 Highway 267, Searcy, AR 72143
12404 Stoney Creek Pl, Cabot, AR 72023
1113 16th St #2, Phoenix, AZ 85006
125 Adeline Dr, Belleville, IL 62221
205 Broadway St, Dermott, AR 71638
2320 Cleveland Blvd, Granite City, IL 62040
1694 PO Box, Granite City, IL 62040
2 Mingo Ln, O Fallon, MO 63366
903 Pamela Ct, Park Hills, MO 63601
124 Adeline Dr, Belleville, IL 62221
2002 Missouri Ave #6, Granite City, IL 62040
209 Washington Ave, Mc Gehee, AR 71654
2555 Edison Ave, Granite City, IL 62040
344 PO Box, Dermott, AR 71638
353 PO Box, Dermott, AR 71638
103 Alma St, Dermott, AR 71638
294 PO Box, Dermott, AR 71638
1247 PO Box, Granite City, IL 62040
Email [email protected]

Douglas Alan Spencer

Name / Names Douglas Alan Spencer
Age 64
Birth Date 1960
Also Known As Doug Spencer
Person 482 Talley Rd, Smithville, TN 37166
Phone Number 615-215-8085
Possible Relatives
Previous Address 225 Braswell Ln, Smithville, TN 37166
293 RR 5, Sparta, TN 38583
151 Sunset Trl, Sparta, TN 38583
151 Sunset Dr, Sparta, TN 38583
293 PO Box, Sparta, TN 38583
9391 Idaho St, Livonia, MI 48150
451 PO Box, Pinckney, MI 48169
11812 Pointe Dr, Pinckney, MI 48169
Email [email protected]

Douglas Dean Spencer

Name / Names Douglas Dean Spencer
Age 67
Birth Date 1957
Also Known As Doualas D Spencer
Person 70 Pleasant Ave, Fort Thomas, KY 41075
Phone Number 859-442-8399
Possible Relatives

Debora Prettymanspencer
Previous Address 5340 Galanthus St, Las Vegas, NV 89113
5371 Sharon Marie Ct, Las Vegas, NV 89118
182440 PO Box, Columbus, OH 43218
807 Fort Thomas Ave, Fort Thomas, KY 41075
2540 Vestry Ave, Cincinnati, OH 45219
211 PO Box, Lawrenceburg, IN 47025
75 Anelli Ln, Reno, NV 89512
3305 Russell Rd, Bloomington, IN 47408
40924 PO Box, Indianapolis, IN 46240
1109 Ralston St, Reno, NV 89503
2825 Judith Ln, Reno, NV 89503
Email [email protected]

Douglas M Spencer

Name / Names Douglas M Spencer
Age 69
Birth Date 1955
Also Known As Doug Spencer
Person 98 Hemlock St, Leicester, MA 01524
Phone Number 508-799-5458
Possible Relatives

Previous Address Hemlock, Leicester, MA 01524
2 Hemlock St, Leicester, MA 01524
5 Fairbanks St #3, Worcester, MA 01610
Fairbanks, Worcester, MA 01610
Email [email protected]

Douglas Gunning Spencer

Name / Names Douglas Gunning Spencer
Age 72
Birth Date 1952
Also Known As Doug Spencer
Person 7121 Danny Dr, Saginaw, MI 48609
Phone Number 989-781-4687
Possible Relatives

Ianine M Spencer

Anine M Spencer
Previous Address 1242 Thorn Dr, Albany, OR 97321
8 Rocky Hill Rd, Amesbury, MA 01913
880 RR 1, Waupun, WI 53963
RR 1 QUINCY 13-S, Basking Ridge, NJ 07920
Pleasant Plns, Basking Ridge, NJ 07920
147 PO Box, Waupun, WI 53963
Pleasnt Rr, Basking Ridge, NJ 07920
147 Pleasant Plains Rd, Basking Ridge, NJ 07920
8880 Hickory, Waupun, WI 53963
RR 1, Basking Ridge, NJ 07920
147 PO Box, Basking Ridge, NJ 07920
147 RR 1, Basking Ridge, NJ 07920
424 Scott St #5W, Fond Du Lac, WI 54935
880 Hickory #880, Waupun, WI 53963

Douglas Albert Spencer

Name / Names Douglas Albert Spencer
Age 73
Birth Date 1951
Also Known As Dayle Mcanally Spencer
Person 265 Willow Glen Ct, Boulder, CO 80302
Phone Number 303-444-9607
Possible Relatives







Previous Address 10140 73rd Pl, Arvada, CO 80005
25 Willow Glen Ct, Boulder, CO 80302
25 Willow Gln, Boulder, CO 80302
2165 Table Mesa Dr, Boulder, CO 80305
Email [email protected]

Douglas Jackson Spencer

Name / Names Douglas Jackson Spencer
Age 74
Birth Date 1950
Also Known As Douglas J Pa
Person 414 Martin St, Warren, AR 71671
Phone Number 870-226-3198
Possible Relatives
Previous Address 416 Martin St, Warren, AR 71671
590 US Highway 63, Warren, AR 71671
602 US Highway 63, Warren, AR 71671
70 PO Box, Warren, AR 71671
4837 Keller Springs Rd, Dallas, TX 75248
92 PO Box, Warren, AR 71671
Martin, Warren, AR 71671
302 US Highway 63, Warren, AR 71671
602 U Hwy 63 North, Warren, AR 71671
603 US Highway 63, Warren, AR 71671
41 Martin, Warren, AR 71671
RR 1 GAYLOR RT, Warren, AR 71671
602 Hay 15, Warren, AR 71671
4837 Keller Spgs, Dallas, TX 75248
Associated Business Douglas J Spencer, Cpa, Pa Interconnect Distribution, Inc

Douglas T Spencer

Name / Names Douglas T Spencer
Age 75
Birth Date 1949
Also Known As Doug Spencer
Person 3509 Saint Lawrence Dr, Joelton, TN 37080
Phone Number 615-876-0990
Possible Relatives
Previous Address 5662 Clarksville Pike, Joelton, TN 37080

Douglas Elliott Spencer

Name / Names Douglas Elliott Spencer
Age 77
Birth Date 1947
Also Known As Douglas Spenc
Person 19600 Saint Andrews Dr #D, Hialeah, FL 33015
Phone Number 305-821-1118
Possible Relatives
Previous Address 19600 Andrews Dr #E, Hialeah, FL 33015
Associated Business Ram Supply, Inc Chemsure, Inc

Douglas A Spencer

Name / Names Douglas A Spencer
Age 77
Birth Date 1947
Person 265 Willow Glen Ct, Boulder, CO 80302
Phone Number 303-444-9607
Possible Relatives







Previous Address 10140 73rd Pl, Arvada, CO 80005
11900 Pecos St #30F73, Denver, CO 80234
2165 Table Mesa Dr, Boulder, CO 80305
Email [email protected]
Associated Business Arvada Cedar Court Llc Boulder Technology Labs Llc Arvada Cedar Court, Llc, Dissolved February 28, 2005 Boulder Technology Labs, Llc

Douglas Beatty Spencer

Name / Names Douglas Beatty Spencer
Age 84
Birth Date 1939
Also Known As D Spencer
Person 2335 Stonewood Dr, Birmingham, AL 35215
Phone Number 205-853-6061
Possible Relatives
Previous Address 728 Kelly, Duluth, MN 55811
728 Kelly, Duluth, MN 00000
8309 8th Ave, Birmingham, AL 35206

Douglas E Spencer

Name / Names Douglas E Spencer
Age N/A
Person 58 SAINT JOHN ST, CABOT, AR 72023

Douglas E Spencer

Name / Names Douglas E Spencer
Age N/A
Person PO BOX 445, JACKSONVILLE, AR 72078

Douglas R Spencer

Name / Names Douglas R Spencer
Age N/A
Person 17781 W CROCUS DR, SURPRISE, AZ 85388

Douglas P Spencer

Name / Names Douglas P Spencer
Age N/A
Person 956 BADGER TRL, CLIFTON, AZ 85533

Douglas W Spencer

Name / Names Douglas W Spencer
Age N/A
Person 6111 42nd Ct, Davie, FL 33314

Douglas C Spencer

Name / Names Douglas C Spencer
Age N/A
Person 1516 Meigg St, Corinth, MS 38834

Douglas W Spencer

Name / Names Douglas W Spencer
Age N/A
Person 97 Pearson Rd, Somerville, MA 02144

Douglas Dewie Spencer

Name / Names Douglas Dewie Spencer
Age N/A
Also Known As Doug Spencer
Person 11 County Road 1200, Booneville, MS 38829
Phone Number 662-728-8086
Possible Relatives



Previous Address 116 Independent St, Booneville, MS 38829
59 County Road 4070 #C3, Marietta, MS 38856
7600 Reed Rd, North Little Rock, AR 72118
914 Wartertank Rd, Booneville, MS 38829
921 Highway 161 #7, Jacksonville, AR 72076
11 PO Box, Booneville, MS 38829
914 Water Tank Rd, Booneville, MS 38829
216 PO Box, Booneville, MS 38829
122 PO Box, Springfield, AR 72157
Email [email protected]

Douglas C Spencer

Name / Names Douglas C Spencer
Age N/A
Person 6525 High St #110, Worthington, OH 43085
Phone Number 623-584-1775
Possible Relatives
Previous Address 18414 Mica Dr, Sun City West, AZ 85375
18414 Mica Dr, Sun City, AZ 85375

Douglas Spencer

Name / Names Douglas Spencer
Age N/A
Person 1613 Edgewood Ter, Fort Worth, TX 76105

Douglas F Spencer

Name / Names Douglas F Spencer
Age N/A
Person 11011 N 92ND ST, UNIT 1021 SCOTTSDALE, AZ 85260
Phone Number 480-391-0342

Douglas C Spencer

Name / Names Douglas C Spencer
Age N/A
Person 6 Greenwood Rd, Canton, MA 02021
Possible Relatives


Douglas J Spencer

Name / Names Douglas J Spencer
Age N/A
Person 414 S MARTIN ST, WARREN, AR 71671
Phone Number 870-226-3724

Douglas Spencer

Name / Names Douglas Spencer
Age N/A
Person 4218 HANOVER DR, BRYANT, AR 72022
Phone Number 501-847-2527

Douglas F Spencer

Name / Names Douglas F Spencer
Age N/A
Person 10020 E SHEENA DR, SCOTTSDALE, AZ 85260
Phone Number 480-451-0276

Douglas C Spencer

Name / Names Douglas C Spencer
Age N/A
Person 3536 S FRYE CREEK RD, THATCHER, AZ 85552
Phone Number 928-428-2895

Douglas D Spencer

Name / Names Douglas D Spencer
Age N/A
Person 231 PO Box, Boligee, AL 35443
Phone Number 205-336-8965
Possible Relatives
Previous Address 231 RR 2 #231, Boligee, AL 35443
14 King Vlg, Eutaw, AL 35462

Douglas E Spencer

Name / Names Douglas E Spencer
Age N/A
Person 1200 LINDA LN, CABOT, AR 72023

Douglas Spencer

Business Name Wisconsin Restaurant Association
Person Name Douglas Spencer
Position company contact
State WI
Address 2801 Fish Hatchery Road, Madison, WI 53713
SIC Code 5812
Email [email protected]
Title Staff Member

Douglas Spencer

Business Name VESTA VOLUNTEER FIRE DEPARTMENT, INC.
Person Name Douglas Spencer
Position registered agent
State GA
Address 160 Frank Matthews Rd, Lexington, GA 30648
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-02-20
Entity Status Active/Compliance
Type CEO

Douglas Spencer

Business Name United Methodist Church Wash
Person Name Douglas Spencer
Position company contact
State NJ
Address 116 E Washington Ave Washington NJ 07882-1915
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

Douglas Spencer

Business Name United Methodist Church
Person Name Douglas Spencer
Position company contact
State NJ
Address 116 E Washington Ave Washington NJ 07882-1915
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 908-689-0105
Number Of Employees 5
Fax Number 908-689-0112
Website www.washingtonumc.org

Douglas Spencer

Business Name Residential Builders
Person Name Douglas Spencer
Position company contact
State ND
Address 2802 38th Ave S Fargo ND 58104-7060
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 701-237-4793

DOUGLAS S SPENCER

Business Name OPTIMUM INTERNATIONAL LLC
Person Name DOUGLAS S SPENCER
Position Manager
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0002312012-7
Creation Date 2012-01-03
Type Domestic Limited-Liability Company

Douglas Spencer

Business Name Memories Are Made of This
Person Name Douglas Spencer
Position company contact
State NV
Address 4337 Adelphi Ave Las Vegas NV 89120-2136
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 702-456-7858

Douglas Spencer

Business Name Local Government Employees CU
Person Name Douglas Spencer
Position company contact
State NC
Address 600 Western Blvd Tarboro NC 27886-4008
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 252-823-8852
Number Of Employees 20
Annual Revenue 4844070
Fax Number 252-823-3606
Website www.ncsecu.org

Douglas Spencer

Business Name Local Government Employees CU
Person Name Douglas Spencer
Position company contact
State NC
Address PO Box 280 Tarboro NC 27886-0280
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 252-823-8852
Number Of Employees 16
Annual Revenue 4648350
Fax Number 252-823-3606
Website www.ncsecu.org

DOUGLAS SPENCER

Business Name LANDMARK BANCORP
Person Name DOUGLAS SPENCER
Position registered agent
Corporation Status Suspended
Agent DOUGLAS SPENCER 1470 N HUNDLEY ST, ANAHEIM, CA 92806
Care Of 1470 N HUNDLEY ST, ANAHEIM, CA 92806
CEO DOUGLAS SPENCER1470 N HUNDLEY ST, ANAHEIM, CA 92806
Incorporation Date 2002-01-02

DOUGLAS SPENCER

Business Name LANDMARK BANCORP
Person Name DOUGLAS SPENCER
Position CEO
Corporation Status Suspended
Agent 1470 N HUNDLEY ST, ANAHEIM, CA 92806
Care Of 1470 N HUNDLEY ST, ANAHEIM, CA 92806
CEO DOUGLAS SPENCER 1470 N HUNDLEY ST, ANAHEIM, CA 92806
Incorporation Date 2002-01-02

Douglas K. Spencer

Business Name HONEY CREEK TRANSPORT, INC
Person Name Douglas K. Spencer
Position registered agent
State GA
Address 954 S. Main Street Suite# 210, Conyers, GA 30012
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-02
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

Douglas Spencer

Business Name Guardian Productions
Person Name Douglas Spencer
Position company contact
State FL
Address P.O. Box 148322, Daytona Beach, FL 32114
SIC Code 653118
Phone Number
Email [email protected]

Douglas Spencer

Business Name Garden City Vlntr Fire Dept
Person Name Douglas Spencer
Position company contact
State UT
Address 110 W Logan Rd Garden City UT 84028
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 435-946-3382

Douglas Spencer

Business Name Fleetpride 274
Person Name Douglas Spencer
Position company contact
State GA
Address P.O. BOX 4257 Columbus GA 31914-0257
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 706-323-3471

Douglas Spencer

Business Name Edu Inc
Person Name Douglas Spencer
Position company contact
State FL
Address 6900 Daniels Pkwy Ste 29 Fort Myers FL 33912-7522
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 239-561-8595

Douglas Spencer

Business Name EDUINC.ORG
Person Name Douglas Spencer
Position company contact
State FL
Address 6900 Daniels Pkwy # 29 Fort Myers FL 33912-7522
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 239-561-8595
Number Of Employees 4
Annual Revenue 918000
Website www.eduinc.org

Douglas Spencer

Business Name EDU Group, Inc.
Person Name Douglas Spencer
Position company contact
State FL
Address 6900-29 Daniels Pky., Fort Myers, FL 33912
SIC Code 733403
Phone Number
Email [email protected]

Douglas Spencer

Business Name Douglas Spencer
Person Name Douglas Spencer
Position company contact
State NY
Address 14 Parkview Ct Lancaster NY 14086-3032
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number
Number Of Employees 2
Fax Number 716-681-8868

Douglas Spencer

Business Name Douglas Spencer
Person Name Douglas Spencer
Position company contact
State OK
Address 2926 South 130th East Ave #E, Tulsa, OK 74134
SIC Code 912102
Phone Number
Email [email protected]

Douglas Spencer

Business Name Douglas J Spencer CPA PA
Person Name Douglas Spencer
Position company contact
State AR
Address P.O. BOX 70 Warren AR 71671-0070
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 870-226-3724
Number Of Employees 2
Annual Revenue 192000

Douglas Spencer

Business Name Douglas F Spencer
Person Name Douglas Spencer
Position company contact
State OR
Address 217 E Main St Hillsboro OR 97123-4020
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 503-640-1663

Douglas Spencer

Business Name Central Pk Untd Methdst Church
Person Name Douglas Spencer
Position company contact
State NY
Address 216 Beard Ave Buffalo NY 14214-1742
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number

Douglas Spencer

Business Name Central Park United Mthdst Chr
Person Name Douglas Spencer
Position company contact
State NY
Address 216 Beard Ave Buffalo NY 14214-1742
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number
Number Of Employees 5
Fax Number 716-833-3193

Douglas Spencer

Business Name Arvada Cedar Court LLC
Person Name Douglas Spencer
Position company contact
State CO
Address 265 Willow Glen CT Boulder CO 80302-4709
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 303-749-0067
Number Of Employees 2
Annual Revenue 64640

Douglas Spencer

Business Name Allegheny Childrens Initiative
Person Name Douglas Spencer
Position company contact
State PA
Address 2304 Jane St Pittsburgh PA 15203-2362
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number 412-431-8006
Email [email protected]
Fax Number 412-431-8006
Website www.citizencare.org

Douglas R Spencer

Person Name Douglas R Spencer
Filing Number 10694506
Position VP
State VA
Address 12560 WEST CREEK PKWY, Richmond VA 23238

Douglas C Spencer

Person Name Douglas C Spencer
Filing Number 705721423
Position MM
State TX
Address 300 CARPENTER FREEWAY, Irving TX 75062

DOUGLAS W SPENCER

Person Name DOUGLAS W SPENCER
Filing Number 801158863
Position PRESIDENT
State TX
Address 2800 POST OAK BLVD STE 2600, HOUSTON TX 77056

Douglas R Spencer

Person Name Douglas R Spencer
Filing Number 10694506
Position Director
State VA
Address 12560 WEST CREEK PKWY, Richmond VA 23238

Spencer Douglas

State UT
Calendar Year 2018
Employer School District Of Alpine
Job Title Hourly Custodial
Name Spencer Douglas
Annual Wage $27,046

Spencer Zachary Douglas

State KS
Calendar Year 2018
Employer City of Overland Park
Job Title Pool Cashier I (Outdoor)
Name Spencer Zachary Douglas
Annual Wage $1,464

Johnson Spencer Douglas

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Highway Technician 2
Name Johnson Spencer Douglas
Annual Wage $42,204

Spencer Douglas R

State IN
Calendar Year 2018
Employer Cedar Lake Civil Town (Lake)
Job Title Rdc Appointed Member
Name Spencer Douglas R
Annual Wage $240

Johnson Spencer Douglas

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Highway Technician 2
Name Johnson Spencer Douglas
Annual Wage $36,290

Spencer Douglas R

State IN
Calendar Year 2017
Employer Cedar Lake Civil Town (Lake)
Job Title Rdc Appointed Member
Name Spencer Douglas R
Annual Wage $240

Johnson Spencer Douglas

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Null
Name Johnson Spencer Douglas
Annual Wage $25,818

Spencer Douglas R

State IN
Calendar Year 2016
Employer Cedar Lake Civil Town (lake)
Job Title Rdc Appointed Member
Name Spencer Douglas R
Annual Wage $270

Spencer Douglas R

State IN
Calendar Year 2015
Employer Cedar Lake Civil Town (lake)
Job Title Rdc Appointed Member
Name Spencer Douglas R
Annual Wage $300

Spencer Douglas

State GA
Calendar Year 2018
Employer County Of Oglethorpe
Name Spencer Douglas
Annual Wage $18,237

Spencer Douglas L

State GA
Calendar Year 2018
Employer Athens Technical College
Job Title Professional Laboratory Asst
Name Spencer Douglas L
Annual Wage $1,900

Spencer Douglas

State GA
Calendar Year 2017
Employer County of Oglethorpe
Name Spencer Douglas
Annual Wage $21,228

Spencer Douglas L

State GA
Calendar Year 2017
Employer Athens Technical College
Job Title Professional Laboratory Asst
Name Spencer Douglas L
Annual Wage $2,250

Spencer Douglas L

State GA
Calendar Year 2016
Employer Athens Technical College
Job Title Professional Laboratory Asst
Name Spencer Douglas L
Annual Wage $1,344

Spencer Douglas P

State NY
Calendar Year 2015
Employer Troy Housing Authority
Name Spencer Douglas P
Annual Wage $40,336

Spencer Douglas

State GA
Calendar Year 2015
Employer County Of Oglethorpe
Job Title Profes
Name Spencer Douglas
Annual Wage $11,883

Spencer Douglas L

State GA
Calendar Year 2014
Employer Athens Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Spencer Douglas L
Annual Wage $2,743

Spencer Douglas L

State GA
Calendar Year 2013
Employer Athens Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Spencer Douglas L
Annual Wage $765

Spencer Douglas M

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Spencer Douglas M
Annual Wage $147,394

Spencer Douglas

State CT
Calendar Year 2018
Employer Town Of New Hartford
Job Title Highway Foreman
Name Spencer Douglas
Annual Wage $60,309

Spencer Douglas M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Spencer Douglas M
Annual Wage $35,432

Spencer Douglas M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Spencer Douglas M
Annual Wage $10,000

Spencer Douglas M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title S P E C I A L P A Y L E C T U R E R
Name Spencer Douglas M
Annual Wage $9,211

Spencer Douglas M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title R E S E A R C H S P E C
Name Spencer Douglas M
Annual Wage $18,800

Spencer Douglas M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Assoc Professor - L A W
Name Spencer Douglas M
Annual Wage $96,173

Spencer Douglas M

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Spencer Douglas M
Annual Wage $130,528

Spencer Douglas M

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Spencer Douglas M
Annual Wage $28,700

Spencer Douglas M

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Spencer Douglas M
Annual Wage $123,435

Spencer Douglas L

State GA
Calendar Year 2015
Employer Athens Technical College
Job Title Adjunct Faculty-apo (tcsg)
Name Spencer Douglas L
Annual Wage $1,840

Spencer Douglas M

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Spencer Douglas M
Annual Wage $10,300

Spencer Douglas P

State NY
Calendar Year 2016
Employer Troy Housing Authority
Name Spencer Douglas P
Annual Wage $42,573

Spencer Douglas P

State NY
Calendar Year 2017
Employer Troy Housing Authority
Name Spencer Douglas P
Annual Wage $42,199

Spencer Douglas

State UT
Calendar Year 2018
Employer Dept Of Human Services
Name Spencer Douglas
Annual Wage $49,189

Spencer Douglas

State UT
Calendar Year 2017
Employer School District Of Nebo
Name Spencer Douglas
Annual Wage $25,152

Spencer Douglas

State UT
Calendar Year 2017
Employer School District Of Alpine
Name Spencer Douglas
Annual Wage $20,502

Spencer Douglas

State UT
Calendar Year 2017
Employer Dept Of Human Services
Name Spencer Douglas
Annual Wage $47,347

Neal Spencer Douglas

State TX
Calendar Year 2018
Employer Conroe Isd
Job Title Teacher
Name Neal Spencer Douglas
Annual Wage $57,120

Spencer Douglas

State TX
Calendar Year 2016
Employer Marble Falls Isd
Name Spencer Douglas
Annual Wage $40,608

Spencer Douglas

State TX
Calendar Year 2016
Employer Houston Isd
Name Spencer Douglas
Annual Wage $37,234

Spencer Douglas

State TX
Calendar Year 2015
Employer Marble Falls Isd
Job Title Auxiliary
Name Spencer Douglas
Annual Wage $37,787

Spencer Douglas

State TX
Calendar Year 2015
Employer Houston Isd
Job Title Auxiliary
Name Spencer Douglas
Annual Wage $36,529

Spencer Douglas E

State OR
Calendar Year 2017
Employer TriMet
Job Title Mini Run Operator
Name Spencer Douglas E
Annual Wage $30,077

Spencer Douglas E

State OR
Calendar Year 2016
Employer Transit District Of Trimet
Job Title Mini Run Operator
Name Spencer Douglas E
Annual Wage $7,709

Spencer Douglas W

State OK
Calendar Year 2018
Employer City Of Nicoma Park
Name Spencer Douglas W
Annual Wage $35,087

Morgan Spencer Douglas

State NY
Calendar Year 2017
Employer Suny Fredonia
Job Title Senr Staff Assnt
Name Morgan Spencer Douglas
Annual Wage $8,247

Spencer Douglas C

State OH
Calendar Year 2018
Employer Wood County
Name Spencer Douglas C
Annual Wage $438

Spencer Douglas A

State OH
Calendar Year 2016
Employer Auglaize County
Job Title Commissioner
Name Spencer Douglas A
Annual Wage $44,056

Spencer Douglas A

State OH
Calendar Year 2015
Employer Auglaize County
Job Title Commissioner
Name Spencer Douglas A
Annual Wage $44,299

Spencer Douglas

State OH
Calendar Year 2014
Employer City Of Perrysburg
Job Title Special Bailiff
Name Spencer Douglas
Annual Wage N/A

Spencer Douglas

State OH
Calendar Year 2013
Employer St Marys City
Job Title Supervisor/manager Assignment
Name Spencer Douglas
Annual Wage $36,000

Spencer Douglas D

State NC
Calendar Year 2017
Employer Information Technology Services
Job Title Professionals
Name Spencer Douglas D
Annual Wage $62,633

Spencer Douglas S

State NC
Calendar Year 2017
Employer Department Of Public Safety
Job Title Police Officer
Name Spencer Douglas S
Annual Wage $57,173

Spencer Douglas D

State NC
Calendar Year 2016
Employer Information Technology Services
Job Title Professionals
Name Spencer Douglas D
Annual Wage $61,739

Spencer Douglas S

State NC
Calendar Year 2016
Employer Department Of Public Safety
Job Title Police Officer
Name Spencer Douglas S
Annual Wage $53,957

Spencer Douglas D

State NC
Calendar Year 2015
Employer Information Technology Services
Job Title Professionals
Name Spencer Douglas D
Annual Wage $62,159

Spencer Douglas S

State NC
Calendar Year 2015
Employer Department Of Public Safety
Job Title Police Officer
Name Spencer Douglas S
Annual Wage $50,404

Spencer Douglas P

State NY
Calendar Year 2018
Employer Troy Housing Authority
Name Spencer Douglas P
Annual Wage $49,917

Morgan Spencer Douglas

State NY
Calendar Year 2018
Employer Suny Fredonia
Job Title Senr Staff Assnt
Name Morgan Spencer Douglas
Annual Wage $50,878

Spencer Douglas A

State OH
Calendar Year 2017
Employer Auglaize County
Job Title Commissioner
Name Spencer Douglas A
Annual Wage $44,294

Spencer Douglas J

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Coord Learning Center
Name Spencer Douglas J
Annual Wage $58,062

Douglas P Spencer

Name Douglas P Spencer
Address 327 14th Pl Ne Washington DC 20002 -6409
Telephone Number 202-297-9657
Mobile Phone 202-297-9657
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed College
Language English

Douglas J Spencer

Name Douglas J Spencer
Address 99 Rustic Ln Alfred ME 04002 -6042
Phone Number 207-985-7475
Mobile Phone 207-229-7475
Email [email protected]
Gender Unknown
Date Of Birth 1934-12-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Douglas J Spencer

Name Douglas J Spencer
Address 302 Naples Dr Rantoul IL 61866 -3452
Phone Number 217-893-9161
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Douglas M Spencer

Name Douglas M Spencer
Address 9609 Lincoln St Crown Point IN 46307-6253 -6253
Phone Number 219-793-4749
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Education Completed College
Language English

Douglas P Spencer

Name Douglas P Spencer
Address 6510 Hansford St District Heights MD 20747 -2826
Phone Number 301-922-7880
Telephone Number 202-297-9657
Mobile Phone 202-297-9657
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Douglas Spencer

Name Douglas Spencer
Address 12256 E 141st St Noblesville IN 46060 -4904
Phone Number 317-496-5992
Gender Male
Ethnicity English
Ethnic Group Western European
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Douglas Spencer

Name Douglas Spencer
Address 5124 Michigan Ave Benton AR 72019-9751 -9751
Phone Number 501-847-2527
Gender Male
Date Of Birth 1970-09-10
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed College
Language English

Douglas H Spencer

Name Douglas H Spencer
Address 7 Freedom Way Walpole MA 02081 -2290
Phone Number 508-668-0060
Gender Male
Date Of Birth 1967-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Douglas M Spencer

Name Douglas M Spencer
Address 98 Hemlock St Leicester MA 01524 -1857
Phone Number 508-892-7100
Mobile Phone 508-892-8635
Email [email protected]
Gender Male
Date Of Birth 1951-11-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Douglas Spencer

Name Douglas Spencer
Address 937 Rose Ave Des Moines IA 50315 -3063
Phone Number 515-282-6488
Gender Male
Date Of Birth 1967-07-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Douglas R Spencer

Name Douglas R Spencer
Address 2026 Green Brier Dr Fort Dodge IA 50501-7800 -7010
Phone Number 515-955-2874
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

Douglas W Spencer

Name Douglas W Spencer
Address 615 Massachusetts Ave Boston MA 02118 APT 3-1808
Phone Number 617-312-2943
Gender Male
Date Of Birth 1965-03-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Douglas L Spencer

Name Douglas L Spencer
Address 1914 Madison St Fredonia KS 66736 -1730
Phone Number 620-378-3047
Email [email protected]
Gender Male
Date Of Birth 1953-03-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Douglas J Spencer

Name Douglas J Spencer
Address 1867 210th Marion KS 66861 -9112
Phone Number 620-382-2734
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Douglas E Spencer

Name Douglas E Spencer
Address 506 Shadow Dr Harvard IL 60033 -7825
Phone Number 630-715-1096
Gender Male
Date Of Birth 1972-10-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Language English

Douglas P Spencer

Name Douglas P Spencer
Address 3954 Hazel St Saint Paul MN 55110 -4371
Phone Number 651-402-0328
Mobile Phone 651-402-0328
Gender Male
Date Of Birth 1954-12-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Douglas B Spencer

Name Douglas B Spencer
Address 5014 250th St Forest Lake MN 55025 -5619
Phone Number 651-464-9713
Email [email protected]
Gender Male
Date Of Birth 1959-11-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Douglas A Spencer

Name Douglas A Spencer
Address 1772 Ga Highway 219 Fortson GA 31808 -4008
Phone Number 706-323-7497
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Douglas Spencer

Name Douglas Spencer
Address 4318 N County Road 625 W Greencastle IN 46135 -8005
Phone Number 765-739-6815
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Education Completed College
Language English

Douglas C Spencer

Name Douglas C Spencer
Address 515 Maple Ave Oakley KS 67748 -1225
Phone Number 785-672-4429
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language English

Douglas M Spencer

Name Douglas M Spencer
Address 1440 Se Newberry Pl Lees Summit MO 64081 -3195
Phone Number 816-246-5413
Gender Male
Date Of Birth 1967-02-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Douglas Spencer

Name Douglas Spencer
Address 1025 Lincoln Rd Dayton KY 41074 -1638
Phone Number 859-781-6649
Mobile Phone 859-760-9712
Gender Male
Date Of Birth 1929-10-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Douglas C Spencer

Name Douglas C Spencer
Address 3536 S Frye Creek Rd Thatcher AZ 85552 -5191
Phone Number 928-428-2895
Gender Male
Date Of Birth 1955-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Language English

Douglas J Spencer

Name Douglas J Spencer
Address 5230 W Baker Rd Coleman MI 48618 -9361
Phone Number 989-465-6056
Gender Male
Date Of Birth 1968-10-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

SPENCER, DOUGLAS R

Name SPENCER, DOUGLAS R
Amount 5000.00
To HYER-SPENCER, DONNA J
Year 2004
Application Date 2004-07-17
Contributor Occupation (SPOUSE OF OR SAME ADDRESS AS CANDIDATE)
Recipient Party D
Recipient State NY
Seat state:lower
Address 63 HARBOUR CT STATEN ISLAND NY

SPENCER, DOUGLAS

Name SPENCER, DOUGLAS
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931404726
Application Date 2007-09-13
Contributor Occupation Sales
Contributor Employer Friendship Bridge
Organization Name Friendship Bridge
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 6420 Bluebell Ln EVERGREEN CO

SPENCER, DOUGLAS

Name SPENCER, DOUGLAS
Amount 1500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971331317
Application Date 2012-05-09
Contributor Occupation GLOBAL HEAD OF BRAND
Contributor Employer THOMSON REUTERS
Organization Name Thomson Reuters
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 615 Massachusetts Ave 2 BOSTON MA

SPENCER, DOUGLAS

Name SPENCER, DOUGLAS
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990263694
Application Date 2007-06-30
Contributor Occupation Information Requeste
Contributor Employer Friendship Bridge
Organization Name Friendship Bridge
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6420 Bluebell Ln EVERGREEN CO

SPENCER, DOUGLAS S

Name SPENCER, DOUGLAS S
Amount 1000.00
To Ken Salazar (D)
Year 2004
Transaction Type 15
Filing ID 24020810767
Application Date 2004-09-21
Contributor Occupation FRIENDSHIP BRIDGE
Organization Name Friendship Bridge
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Salazar for Senate
Seat federal:senate

SPENCER, DOUGLAS

Name SPENCER, DOUGLAS
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931327666
Application Date 2010-08-02
Contributor Occupation Marketing
Contributor Employer Thomson Financial
Organization Name Thomson Financial
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 615 Massachusetts Ave BOSTON MA

SPENCER, DOUGLAS

Name SPENCER, DOUGLAS
Amount 500.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15
Filing ID 12020302808
Application Date 2012-03-05
Contributor Occupation VICE PRESIDENT, BRAND MANAGEMENT
Contributor Employer THOMSON REUTERS
Organization Name Thomson Reuters
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

SPENCER, DOUGLAS R

Name SPENCER, DOUGLAS R
Amount 440.00
To HYER-SPENCER, DONNA J
Year 2004
Application Date 2004-10-18
Contributor Occupation (SPOUSE OF OR SAME ADDRESS AS CANDIDATE)
Recipient Party D
Recipient State NY
Seat state:lower
Address 63 HARBOUR CT STATEN ISLAND NY

SPENCER, DOUGLAS

Name SPENCER, DOUGLAS
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-10-05
Contributor Occupation MARKETING EXECUTIVE
Contributor Employer THOMSON REUTERS
Recipient Party D
Recipient State MA
Seat state:governor
Address 615 MASSACHUSETTS AVE 3 BOSTON MA

SPENCER, DOUGLAS

Name SPENCER, DOUGLAS
Amount 250.00
To KENNEDY, CARY
Year 2006
Application Date 2006-03-21
Recipient Party D
Recipient State CO
Seat state:office
Address 6420 BLUEBELL LN EVERGREEN CO

SPENCER, DOUGLAS

Name SPENCER, DOUGLAS
Amount 250.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934794168
Application Date 2008-11-02
Contributor Occupation Sales
Contributor Employer Friendship Bridge
Organization Name Friendship Bridge
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 6420 Bluebell Ln EVERGREEN CO

SPENCER, DOUGLAS

Name SPENCER, DOUGLAS
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933937996
Application Date 2008-09-15
Contributor Occupation Global Head of Brand
Contributor Employer Thomson Reuters
Organization Name Thomson Reuters
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 615 Massachusetts Ave 2 BOSTON MA

SPENCER, DOUGLAS

Name SPENCER, DOUGLAS
Amount 250.00
To TITONE, MATTHEW J
Year 2006
Application Date 2006-10-10
Recipient Party D
Recipient State NY
Seat state:upper
Address 63 HARBOUR CT STATEN ISLAND NY

SPENCER, DOUGLAS M

Name SPENCER, DOUGLAS M
Amount 250.00
To Bill Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020611313
Application Date 2006-08-15
Contributor Occupation EXECUTIVE
Contributor Employer ORLANDO UTILITIES COMM
Organization Name Orlando Utilities Corp
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

SPENCER, DOUGLAS

Name SPENCER, DOUGLAS
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931294364
Application Date 2008-03-31
Contributor Occupation Development
Contributor Employer Friendship Bridge
Organization Name Friendship Bridge
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6420 Bluebell Lane EVERGREEN CO

SPENCER, DOUGLAS

Name SPENCER, DOUGLAS
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-10
Recipient Party D
Recipient State MA
Seat state:governor
Address 615 MASSACHUSETTS AVE 3 BOSTON MA

SPENCER, DOUGLAS R

Name SPENCER, DOUGLAS R
Amount 100.00
To LAVELLE, JOHN W
Year 2006
Application Date 2005-03-11
Recipient Party D
Recipient State NY
Seat state:lower
Address 63 HARBOUR CT STATEN ISLAND NY

SPENCER, DOUGLAS A

Name SPENCER, DOUGLAS A
Amount 100.00
To CUMMINGS, JOHN L
Year 2010
Application Date 2010-02-03
Recipient Party D
Recipient State WV
Seat state:upper

SPENCER, DOUGLAS

Name SPENCER, DOUGLAS
Amount 59.00
To HYER-SPENCER, DONNA J
Year 2006
Application Date 2006-10-17
Recipient Party D
Recipient State NY
Seat state:lower
Address 63 HARBOUR CT STATEN ISLAND NY

SPENCER, DOUGLAS R

Name SPENCER, DOUGLAS R
Amount 59.00
To HYER-SPENCER, DONNA J
Year 20008
Application Date 2007-11-17
Recipient Party D
Recipient State NY
Seat state:lower
Address 63 HARBOUR CT STATEN ISLAND NY

SPENCER, DOUGLAS R

Name SPENCER, DOUGLAS R
Amount 59.00
To HYER-SPENCER, DONNA J
Year 20008
Application Date 2007-10-17
Recipient Party D
Recipient State NY
Seat state:lower
Address 63 HARBOUR CT STATEN ISLAND NY

SPENCER, DOUGLAS R

Name SPENCER, DOUGLAS R
Amount 59.00
To HYER-SPENCER, DONNA J
Year 20008
Application Date 2007-09-17
Recipient Party D
Recipient State NY
Seat state:lower
Address 63 HARBOUR CT STATEN ISLAND NY

SPENCER, DOUGLAS R

Name SPENCER, DOUGLAS R
Amount 59.00
To HYER-SPENCER, DONNA J
Year 20008
Application Date 2007-12-17
Recipient Party D
Recipient State NY
Seat state:lower
Address 63 HARBOUR CT STATEN ISLAND NY

SPENCER, DOUGLAS

Name SPENCER, DOUGLAS
Amount 50.00
To BARRIOS, JARRETT
Year 2004
Application Date 2004-05-18
Recipient Party D
Recipient State MA
Seat state:upper
Address 615 MASS AVE BOSTON MA

SPENCER, DOUGLAS R

Name SPENCER, DOUGLAS R
Amount 37.00
To HYER-SPENCER, DONNA J
Year 2004
Application Date 2004-10-01
Contributor Occupation (SPOUSE OF OR SAME ADDRESS AS CANDIDATE)
Recipient Party D
Recipient State NY
Seat state:lower
Address 63 HARBOUR CT STATEN ISLAND NY

SPENCER, DOUGLAS R

Name SPENCER, DOUGLAS R
Amount 7.40
To HYER-SPENCER, DONNA J
Year 2004
Application Date 2004-07-16
Contributor Occupation (SPOUSE OF OR SAME ADDRESS AS CANDIDATE)
Recipient Party D
Recipient State NY
Seat state:lower
Address 63 HARBOUR CT STATEN ISLAND NY

SPENCER, DOUGLAS R

Name SPENCER, DOUGLAS R
Amount -20000.00
To HYER-SPENCER, D JANELE
Year 2010
Recipient Party D
Recipient State NY
Seat state:lower
Address 63 HARBOUR CT STATEN ISLAND NY

DOUGLAS R SPENCER

Name DOUGLAS R SPENCER
Address 760 S Kihei Road #227 Kihei HI
Value 65500
Landvalue 65500

DOUGLAS C SPENCER & BONNIE R SPENCER

Name DOUGLAS C SPENCER & BONNIE R SPENCER
Address 7408 Country Meadow Court Sylvania OH
Value 37900
Landvalue 37900
Buildingvalue 196200
Bedrooms 3
Numberofbedrooms 3
Type Residential

DOUGLAS C SPENCER & BONNIE R SPENCER

Name DOUGLAS C SPENCER & BONNIE R SPENCER
Address 10265 N Gandy Boulevard ## 1710 St. Petersburg FL 33702
Type Condo
Price 156700

DOUGLAS C SPENCER

Name DOUGLAS C SPENCER
Address 1199 E Sherwood Drive Kaysville UT
Value 58717
Landvalue 58717

DOUGLAS C SPENCER

Name DOUGLAS C SPENCER
Address 4269 Pearson Parkway Oregon OH
Value 26500
Landvalue 26500
Buildingvalue 219900
Bedrooms 3
Numberofbedrooms 3
Type Residential

DOUGLAS C AND MARGARET S SPENCER

Name DOUGLAS C AND MARGARET S SPENCER
Address 1531 Montana Avenue Santa Monica CA 90403
Value 3000000
Landvalue 3000000
Buildingvalue 600000
Recordingdate 12/28/2012

DOUGLAS A SPENCER

Name DOUGLAS A SPENCER
Address 931 NW 176th Place Arlington WA
Value 92500
Landvalue 92500
Buildingvalue 162700
Landarea 15,245 square feet Assessments for tax year: 2015

DOUGLAS A SPENCER

Name DOUGLAS A SPENCER
Address 3515 Huntersfield Trail Bartlett TN 38135
Value 30000
Landvalue 30000
Landarea 12,366 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

DOUGLAS C SPENCER & JEAN LOIS SPENCER

Name DOUGLAS C SPENCER & JEAN LOIS SPENCER
Address 600 Kirkshire Drive Perrysburg OH 43551
Value 35000
Landvalue 35000

DOUGLAS A SPENCER

Name DOUGLAS A SPENCER
Address 13030 Farthingale Drive Herndon VA
Value 200000
Landvalue 200000
Buildingvalue 379950
Landarea 10,635 square feet
Bedrooms 5
Numberofbedrooms 5
Type Composition Shingle
Basement Full

SPENCER PROPERTIES % M DOUGLAS

Name SPENCER PROPERTIES % M DOUGLAS
Physical Address 22 RT 46
Owner Address 2900 N E 14TH ST CSWY 802
Sale Price 0
Ass Value Homestead 994000
County morris
Address 22 RT 46
Value 1275000
Net Value 1275000
Land Value 281000
Prior Year Net Value 1275000
Transaction Date 2012-02-23
Property Class Commercial
Price 0

SPENCER DOUGLAS R +

Name SPENCER DOUGLAS R +
Physical Address 422 SW 38TH AVE, CAPE CORAL, FL 33991
Owner Address 63 HARBOUR CT, STATEN ISLAND, NY 10308
County Lee
Year Built 1999
Area 6295
Land Code Single Family
Address 422 SW 38TH AVE, CAPE CORAL, FL 33991

SPENCER DOUGLAS R

Name SPENCER DOUGLAS R
Physical Address HAMPSHIRE BLVD, CHIPLEY, FL 32428
Owner Address 7811 TWIN LAKES RD, MANSON, IA 50563
County Washington
Land Code Vacant Residential
Address HAMPSHIRE BLVD, CHIPLEY, FL 32428

SPENCER DOUGLAS N TR

Name SPENCER DOUGLAS N TR
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 16598 SW 45TH CIR, OCALA, FL 34473
Sale Price 100
Sale Year 2013
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473
Price 100

SPENCER DOUGLAS N TR

Name SPENCER DOUGLAS N TR
Physical Address 16598 SW 45TH CIR, OCALA, FL 34473
Owner Address 16598 SW 45TH CIR, OCALA, FL 34473
Sale Price 100
Sale Year 2013
Ass Value Homestead 90527
Just Value Homestead 93656
County Marion
Year Built 1991
Area 2276
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16598 SW 45TH CIR, OCALA, FL 34473
Price 100

SPENCER DOUGLAS M

Name SPENCER DOUGLAS M
Physical Address 5604 LAKE MARY JESS SHORES CT, ORLANDO, FL 32839
Owner Address SPENCER LAURIE R, ORLANDO, FLORIDA 32839
Ass Value Homestead 177574
Just Value Homestead 185700
County Orange
Year Built 1984
Area 2542
Land Code Single Family
Address 5604 LAKE MARY JESS SHORES CT, ORLANDO, FL 32839

SPENCER DOUGLAS R

Name SPENCER DOUGLAS R
Address 63 HARBOUR COURT, NY 10308
Value 240650
Full Value 240650
Block 5303
Lot 1014
Stories 1

SPENCER DOUGLAS L

Name SPENCER DOUGLAS L
Physical Address 13601 TENNESSEE AVE, ASTATULA FL, FL 34705
Ass Value Homestead 70205
Just Value Homestead 70205
County Lake
Year Built 2004
Area 1456
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 13601 TENNESSEE AVE, ASTATULA FL, FL 34705

DOUGLAS CHARLES/ETAL SPENCER

Name DOUGLAS CHARLES/ETAL SPENCER
Address 11633 Orange Court Surprise AZ 85378
Value 26200
Landvalue 26200

DOUGLAS E SPENCER

Name DOUGLAS E SPENCER
Address 29924 SW 129th Place Vashon WA 98070
Value 82000
Landvalue 76000
Buildingvalue 82000

DOUGLAS R SPENCER

Name DOUGLAS R SPENCER
Address 9531 Horton Street Overland Park KS
Value 4247
Landvalue 4247
Buildingvalue 16764

DOUGLAS P SPENCER

Name DOUGLAS P SPENCER
Address 3954 N Hazel Street White Bear Lake MN
Value 80000
Landvalue 80000
Buildingvalue 121100
Price 91963

DOUGLAS P SPENCER

Name DOUGLAS P SPENCER
Address 14130 Rosemary Lane ## 4211 Largo FL 33774
Type Condo
Price 25000

DOUGLAS N SPENCER & CURTIS S SPENCER & JEFFERY D SPENCER

Name DOUGLAS N SPENCER & CURTIS S SPENCER & JEFFERY D SPENCER
Address 150 N 3050th E #9 St. George UT
Value 30000
Landvalue 30000

DOUGLAS M SPENCER & JENNIFER T SPENCER

Name DOUGLAS M SPENCER & JENNIFER T SPENCER
Address 42 Hart Avenue Hopewell NJ
Value 306500
Landvalue 306500
Buildingvalue 175100

DOUGLAS M SPENCER

Name DOUGLAS M SPENCER
Address 98 Hemlock Street Leicester MA 01524
Value 73000
Landvalue 73000
Buildingvalue 125300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

DOUGLAS D SPENCER & JANICE M SPENCER

Name DOUGLAS D SPENCER & JANICE M SPENCER
Address 102 Waterfront Estates Drive Lancaster PA 17602
Value 76400
Landvalue 76400

DOUGLAS L SPENCER & LINDASUE H SPENCER

Name DOUGLAS L SPENCER & LINDASUE H SPENCER
Address 905 NW 6th Avenue Canby OR 97013
Value 99972
Landvalue 99972
Buildingvalue 95140
Bedrooms 3
Numberofbedrooms 3
Price 131900

DOUGLAS J/NEELSEN GRETA SPENCER

Name DOUGLAS J/NEELSEN GRETA SPENCER
Address 1929 Sheena Drive Phoenix AZ 85022
Value 31600
Landvalue 31600

DOUGLAS J SPENCER

Name DOUGLAS J SPENCER
Address 4341 Farm House Lane Fairfax VA
Value 182000
Landvalue 182000
Buildingvalue 288860
Landarea 10,530 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

DOUGLAS H SPENCER & PATTI L SPENCER

Name DOUGLAS H SPENCER & PATTI L SPENCER
Address 1913 Mogulbear Court Virginia Beach VA
Value 103400
Landvalue 103400
Buildingvalue 161000
Type Lot
Price 130900

DOUGLAS H SPENCER & CHERIE SPENCER

Name DOUGLAS H SPENCER & CHERIE SPENCER
Address 807 Park Meadow Drive Katy TX 77450
Value 23197
Landvalue 23197
Buildingvalue 105403

DOUGLAS F/DEE DEE SPENCER

Name DOUGLAS F/DEE DEE SPENCER
Address 10020 Sheena Drive Scottsdale AZ 85260
Value 27600
Landvalue 27600

DOUGLAS E SPENCER

Name DOUGLAS E SPENCER
Address 34140 SE Jarl Road Boring OR 97009
Value 226197
Landvalue 226197
Buildingvalue 181110
Landarea 263,538 square feet
Bedrooms 3
Numberofbedrooms 3
Price 150000

DOUGLAS KENT/FRANCES KAREN M SPENCER

Name DOUGLAS KENT/FRANCES KAREN M SPENCER
Address 140 Uwapo Road #49-102 Kihei HI 96753
Value 32000
Landvalue 32000

SPENCER DOUGLAS

Name SPENCER DOUGLAS
Physical Address MANASOTA KEY RD, ENGLEWOOD, FL 34223
Owner Address 82 SHANNON GREEN CT, THE WOODLANDS, TX 77384
County Sarasota
Land Code Vacant Residential
Address MANASOTA KEY RD, ENGLEWOOD, FL 34223

Douglas W. Spencer

Name Douglas W. Spencer
Doc Id 08261623
City Williamsburg MI
Designation us-only
Country US

Douglas W. Spencer

Name Douglas W. Spencer
Doc Id 07795864
City Williamsburg MI
Designation us-only
Country US

Douglas W. Spencer

Name Douglas W. Spencer
Doc Id 07595636
City Williamsburg MI
Designation us-only
Country US

Douglas W. Spencer

Name Douglas W. Spencer
Doc Id 07370703
City Traverse City MI
Designation us-only
Country US

Douglas W. Spencer

Name Douglas W. Spencer
Doc Id 07403000
City Williamsburg MI
Designation us-only
Country US

Douglas John Edwin Spencer

Name Douglas John Edwin Spencer
Doc Id 07772376
City Grangemouth
Designation us-only
Country GB

Douglas A. Spencer

Name Douglas A. Spencer
Doc Id 08035374
City Williamsburg MI
Designation us-only
Country US

Douglas A. Spencer

Name Douglas A. Spencer
Doc Id 07180869
City Boulder CO
Designation us-only
Country US

Douglas Spencer

Name Douglas Spencer
Doc Id 08342796
City Mesa AZ
Designation us-only
Country US

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Type Republican Voter
State KY
Address 70 PLEASANT AVE, FORT THOMAS, KY 41075
Phone Number 859-801-3296
Email Address [email protected]

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Type Democrat Voter
State MO
Address 5904 TERESA DR., COLUMBIA, MO 65202
Phone Number 816-836-0475
Email Address [email protected]

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Type Republican Voter
State UT
Address 224 S MAIN ST # 511, SPRINGVILLE, UT 84663
Phone Number 801-427-1668
Email Address [email protected]

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Type Independent Voter
State VA
Address 1913 MOGULBEAR CT, VIRGINIA BCH, VA 23453
Phone Number 757-869-8208
Email Address [email protected]

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Type Republican Voter
State MI
Address 44953 SALTZ RD, CANTON, MI 48187
Phone Number 734-915-7908
Email Address [email protected]

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Type Independent Voter
State VA
Address 13030 FARTHINGALE DR, HERNDON, VA 20171
Phone Number 703-727-4101
Email Address [email protected]

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Type Independent Voter
State NV
Address 4337 ADELPHI AVE, LAS VEGAS, NV 89120
Phone Number 702-743-9295
Email Address [email protected]

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Type Democrat Voter
State MN
Address 3954 HAZEL ST, SAINT PAUL, MN 55110
Phone Number 651-402-0328
Email Address [email protected]

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Type Voter
State OH
Address 1984 ELMWOOD AVE, COLUMBUS, OH 43212
Phone Number 614-563-6371
Email Address [email protected]

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Type Voter
State VA
Address 7713 LAFAYETTE FOREST DR APT 21, ANNANDALE, VA 22003
Phone Number 571-278-8604
Email Address [email protected]

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Type Independent Voter
State OH
Address 915 TWINCREST CT, CINCINNATI, OH 45231
Phone Number 513-324-9426
Email Address [email protected]

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Type Independent Voter
State AR
Address 4218 HANOVER DR, BRYANT, AR 72022
Phone Number 501-658-2062
Email Address [email protected]

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Type Voter
State NC
Address 6755 GERMANTON ROAD, GERMANTON, NC 27019
Phone Number 336-831-5690
Email Address [email protected]

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Type Republican Voter
State IN
Address 1819 N ARBOGAST ST #1E, GRIFFITH, IN 46319
Phone Number 219-508-4674
Email Address [email protected]

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Type Independent Voter
State MD
Address 6510 HANSFORD ST, DISTRICT HEIGHTS, MD 20747
Phone Number 202-297-9657
Email Address [email protected]

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Visit Date 4/13/10 8:30
Appointment Number U91153
Type Of Access VA
Appt Made 3/25/10 12:35
Appt Start 3/27/10 10:00
Appt End 3/27/10 23:59
Total People 268
Last Entry Date 3/25/2010
Meeting Location WH
Caller VISITORS
Description 10AM GROUP TOUR /
Release Date 06/25/2010 07:00:00 AM +0000

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car NISSAN MURANO SL 2WD
Year 2009
Address 5604 Lake Mary Jess Shores Ct, Orlando, FL 32839-2991
Vin JN8AZ18U39W020006

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car MERCURY MONTEGO
Year 2007
Address 10207 Eve Dr, Louisville, KY 40272-3033
Vin 1MEFM40167G600309

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car CHEVROLET MALIBU MAXX
Year 2007
Address 615 W Mcculloch Blvd, Pueblo, CO 81007-4034
Vin 1G1ZS68N07F207315
Phone 719-647-8847

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car BMW Z4
Year 2007
Address PO BOX 6603, LOGAN, UT 84341-6603
Vin 4USBU33547LW72216
Phone 303-749-0067

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car HONDA ACCORD
Year 2007
Address 8506 W 141st Ln, Cedar Lake, IN 46303-9323
Vin 1HGCM56897A110918

Douglas Spencer

Name Douglas Spencer
Car TOYOTA CAMRY
Year 2007
Address 27 Windover Ln, Merrimack, NH 03054-2671
Vin 4T1BE46K47U528830
Phone 603-424-3033

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car JAGUAR XJ
Year 2007
Address 1814 SADDLEWOOD CT # B, ASHEBORO, NC 27203-3184
Vin SAJWA71B87SH18673

Douglas Spencer

Name Douglas Spencer
Car MAZDA CX-9
Year 2007
Address 16118 Southampton St, Livonia, MI 48154-2516
Vin JM3TB38Y470104687

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car HONDA RIDGELINE
Year 2007
Address 65 W THICKET DR, ANGIER, NC 27501
Vin 2HJYK16517H546040
Phone 919-639-4732

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car TOYOTA TUNDRA
Year 2008
Address 720 W Garden Ave, Coeur D Alene, ID 83814-2121
Vin 5TFBV58118X061364

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car CHEVROLET MALIBU
Year 2008
Address 3954 Hazel St, White Bear Lake, MN 55110-4371
Vin 1G1ZH57B68F200371

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car HONDA ELEMENT
Year 2008
Address 6357 Fernhill Ct, Springfield, OR 97478-7701
Vin 5J6YH28788L011924

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car SUBARU OUTBACK
Year 2007
Address 8083 N Stone Haven Dr, Hayden, ID 83835-9051
Vin 4S4BP63CX76300614

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car FORD F-150
Year 2008
Address 1614 RUSSELL DR, BROWNSVILLE, TX 78520-7753
Vin 1FTRX12W78FB48763

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car CHEVROLET SILVERADO 2500HD
Year 2008
Address 260 Foxglen Rd, Lexington, SC 29072-9286
Vin 1GCHK296X8E165598
Phone 803-359-4744

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car HONDA ELEMENT
Year 2008
Address 13 Attleboro Ln, Whiting, NJ 08759-2241
Vin 5J6YH28778L011798
Phone 732-350-3037

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car CADILLAC DTS
Year 2008
Address 1934 THRUSHWOOD AVE, PORTAGE, MI 49002
Vin 1G6KD57Y08U169187
Phone 269-324-0099

Douglas Spencer

Name Douglas Spencer
Car PONTIAC G6
Year 2008
Address 16281 110th Ave, Rodney, MI 49342-9728
Vin 1G2ZG57B084155793

Douglas Spencer

Name Douglas Spencer
Car HONDA CIVIC
Year 2008
Address 1440 SE Newberry Pl, Lees Summit, MO 64081-3195
Vin 1HGFA16588L009458

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car CADILLAC DTS
Year 2008
Address 602 US Highway 63 N, Warren, AR 71671-9712
Vin 1G6KD57Y38U140587
Phone 870-226-3198

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car CHEVROLET COBALT
Year 2008
Address 16 PERRY AVE, SILVER LAKE, NY 14549
Vin 1G1AK58F687309617
Phone 585-237-3495

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car HONDA PILOT
Year 2008
Address 24 Elna Dr, Tolland, CT 06084-3905
Vin 5FNYF18598B050626
Phone 860-993-6217

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car CHEVROLET SILVERADO 1500
Year 2008
Address 600 Kirkshire Dr, Perrysburg, OH 43551-2934
Vin 1GCEC19028Z220673
Phone 419-874-9285

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car GMC SIERRA 3500HD
Year 2008
Address 34140 SE Jarl Rd, Boring, OR 97009-8523
Vin 1GTHK33618F181164
Phone 503-668-4662

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car DODGE CHALLENGER
Year 2009
Address 1399 S Commons Dr Unit A3, Myrtle Beach, SC 29588-7768
Vin 2B3LJ54T39H510316

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car NISSAN MAXIMA
Year 2008
Address 750 Sauk Ridge Trl, Madison, WI 53705-1155
Vin 1N4BA41E38C812724

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Car TOYOTA YARIS
Year 2007
Address 3200 198TH ST W, FARMINGTON, MN 55024-1175
Vin JTDBT923371125428

Douglas Spencer

Name Douglas Spencer
Domain studyplants.biz
Contact Email [email protected]
Create Date 2013-03-08
Update Date 2013-11-16
Registrar Name NETWORK SOLUTIONS INC.
Registrant Address PO BOX 4981 ITHACA NY 14852-4981
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain one-2-onewellness.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-09-20
Update Date 2009-09-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 64 Bloomfield Dr. London ON N6G 1P3
Registrant Country CANADA

Douglas Spencer

Name Douglas Spencer
Domain windycitydata.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-04-19
Update Date 2013-04-05
Registrar Name DOMAIN.COM, LLC
Registrant Address PO Box 22012 Eagan MN 55122-0012
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain fernelectric.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-04
Update Date 2010-07-04
Registrar Name GODADDY.COM, LLC
Registrant Address 42 Hart Ave Hopewell New Jersey 08525
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain ezcarryseat.com
Whois Sever whois.godaddy.com
Create Date 2011-02-23
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC

Douglas Spencer

Name Douglas Spencer
Domain thecreativeelephant.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-02-22
Update Date 2013-02-23
Registrar Name FASTDOMAIN, INC.
Registrant Address 13030 Farthingale Drive Oak Hill Virginia 20171
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain doug-spencer.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-10-11
Update Date 2012-10-11
Registrar Name WEBFUSION LTD.
Registrant Address 588a Newchurch road BACUP Lancashire OL13 0NH
Registrant Country UNITED KINGDOM

Douglas Spencer

Name Douglas Spencer
Domain 4lifesuccess.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-10-01
Update Date 2013-09-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 15441 Plantation Oaks Dr.|Apt 4 Tampa Florida 33647
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain eslindustries.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-11-23
Update Date 2013-11-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 93 Heapey Road Chorley LAN PR6 9BQ
Registrant Country UNITED KINGDOM
Registrant Fax 447092237146

Douglas Spencer

Name Douglas Spencer
Domain musicmakersoftwarex.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-11-13
Update Date 2013-11-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 15441 Plantation Oaks Dr.|Apt 4 Tampa Florida 33647
Registrant Country UNITED STATES

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Domain securitybulletins.com
Contact Email [email protected]
Whois Sever whois2.domain.com
Create Date 1999-09-26
Update Date 2012-09-10
Registrar Name ENAMECO LLC
Registrant Address PO BOX 22012 EAGAN MN 55122-0012
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain myfastcashhub.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-04-15
Update Date 2013-04-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 15441 Plantation Oaks Dr.|Apt 4 Tampa Florida 33647
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain source1world.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-02-09
Update Date 2012-12-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 12608 Bradway Ct Richmond VA 23233
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain encorereports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-17
Update Date 2011-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 13105 High Drive Leawood Kansas 66209
Registrant Country UNITED STATES

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Domain ennisrealestateok.com
Contact Email [email protected]
Whois Sever whois2.domain.com
Create Date 2002-06-07
Update Date 2013-05-23
Registrar Name ENAMECO LLC
Registrant Address PO BOX 22012 EAGAN MN 55122-0012
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain burritokingshawaii.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-15
Update Date 2011-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1215 S. Kihei Rd., #534 Kihei Hawaii 96753
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain parallelinfinity.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-04-22
Update Date 2013-04-07
Registrar Name DOMAIN.COM, LLC
Registrant Address PO Box 22012 Eagan MN 55122-0012
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain coasarcasino.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-06
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Grey Street KETTLETHORPE LN1 5CM
Registrant Country UNITED KINGDOM

Douglas Spencer

Name Douglas Spencer
Domain donorgenome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-20
Update Date 2013-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2430 Vanderbilt Beach Rd Naples Florida 34109
Registrant Country UNITED STATES

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Domain datafeedservice.com
Contact Email [email protected]
Whois Sever whois2.domain.com
Create Date 2009-05-19
Update Date 2013-05-05
Registrar Name ENAMECO LLC
Registrant Address PO BOX 22012 EAGAN MN 55122-0012
Registrant Country UNITED STATES

DOUGLAS SPENCER

Name DOUGLAS SPENCER
Domain datastreamservice.com
Contact Email [email protected]
Whois Sever whois2.domain.com
Create Date 2009-05-19
Update Date 2013-05-05
Registrar Name ENAMECO LLC
Registrant Address PO BOX 22012 EAGAN MN 55122-0012
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain spencerbrenneman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-16
Update Date 2013-12-16
Registrar Name GODADDY.COM, LLC
Registrant Address 615 Massachusetts Avenue Boston Massachusetts 02118
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain ed-city.biz
Contact Email [email protected]
Create Date 2001-11-07
Update Date 2013-11-16
Registrar Name NETWORK SOLUTIONS INC.
Registrant Address PO BOX 4981 ITHACA NY 14852-4981
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain edcity.biz
Contact Email [email protected]
Create Date 2001-11-19
Update Date 2013-11-16
Registrar Name NETWORK SOLUTIONS INC.
Registrant Address PO BOX 4981 ITHACA NY 14852-4981
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain e-search.biz
Contact Email [email protected]
Create Date 2011-04-02
Update Date 2013-11-16
Registrar Name NETWORK SOLUTIONS INC.
Registrant Address PO BOX 4981 ITHACA NY 14852-4981
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain educationinc.biz
Contact Email [email protected]
Create Date 2005-06-06
Update Date 2013-11-16
Registrar Name NETWORK SOLUTIONS INC.
Registrant Address PO BOX 4981 ITHACA NY 14852-4981
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain mediatester.biz
Contact Email [email protected]
Create Date 2003-08-17
Update Date 2011-08-16
Registrar Name NETWORK SOLUTIONS INC.
Registrant Address PO BOX 4981 ITHACA NY 14852-4981
Registrant Country UNITED STATES

Douglas Spencer

Name Douglas Spencer
Domain burritokingsofhawaii.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-15
Update Date 2011-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1215 S. Kihei Rd., #534 Kihei Hawaii 96753
Registrant Country UNITED STATES

douglas spencer

Name douglas spencer
Domain dougspencervideo.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-06-10
Update Date 2013-06-18
Registrar Name DOMAIN.COM, LLC
Registrant Address 505-150 culford rd Toronto ON m6m 4k8
Registrant Country CANADA