Duncan Scott

We have found 218 public records related to Duncan Scott in 32 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 10 business registration records connected with Duncan Scott in public records. The businesses are registered in 7 different states. Most of the businesses are registered in New York state. All found businesses are engaged in Legal Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Traffic Operations Supervisor. These employees work in 5 states: NV, WY, OR, IN and CA. Average wage of employees is $88,317.


Duncan G Scott

Name / Names Duncan G Scott
Age 51
Birth Date 1973
Also Known As D Scott
Person 248 Maple Dr, Monroeville, PA 15146
Phone Number 412-441-2397
Previous Address 1705 El Paso St, Pittsburgh, PA 15206
1633 Chislett St #2, Pittsburgh, PA 15206
6417 Dean St, Pittsburgh, PA 15206
Email [email protected]

Duncan Grant Scott

Name / Names Duncan Grant Scott
Age 53
Birth Date 1971
Also Known As Scott Duncan
Person 1455 Lanier Pl, Atlanta, GA 30306
Phone Number 404-898-0626
Possible Relatives






Gwin C Scott
Previous Address 2034 Settle Cir, Atlanta, GA 30316
6916 Grand Orchard Walk, Gainesville, GA 30506
986 Courtenay Dr #40, Atlanta, GA 30306
6144 Old West Point Rd, Lagrange, GA 30240
855 Foxfire Dr, Lawrenceville, GA 30044
121 Woodridge Dr, Atlanta, GA 30339
1302 Elmore St, Columbia, SC 29203
820 Piedmont Ave #2, Atlanta, GA 30308
1176 Weatherstone Dr #G, Atlanta, GA 30324
870 Piedmont Ave #2, Atlanta, GA 30308
3451 Barnwood Pl, Powder Springs, GA 30127
2859 Paces Ferry Ave, Atlanta, GA 30339
1955 Lake Park Dr, Smyrna, GA 30080
Email [email protected]

Duncan H Scott

Name / Names Duncan H Scott
Age 54
Birth Date 1970
Person 145 16th St #11J, New York, NY 10003
Phone Number 212-529-8249
Previous Address 190 Avenue B #3B, New York, NY 10009
311 72nd St #3E, New York, NY 10021
43 16th St #5F, New York, NY 10011
449 14th St #10D, New York, NY 10009
311 72nd St #8G, New York, NY 10021

Duncan Laurel Scott

Name / Names Duncan Laurel Scott
Age 58
Birth Date 1966
Also Known As Laurel Duncan
Person 668 Bell Rd #2, Kirkwood, PA 17536
Phone Number 410-526-9355
Possible Relatives



Previous Address 22853 Waterlily Ln, Middleburg, VA 20117
668 Bell Rd #1, Kirkwood, PA 17536
764 PO Box, Warrenton, VA 20188
1231 Bell Bank #2, Oxford, PA 19363
216 Timber Trl #A, Bel Air, MD 21014
13920 Mantua Mill Rd, Reisterstown, MD 21136
RR 1 POB 51A, Broad Run, VA 22014
739 PO Box, Middleburg, VA 20118
Email [email protected]

Duncan E Scott

Name / Names Duncan E Scott
Age 58
Birth Date 1966
Person 510 Main St #16D, Statesboro, GA 30458
Phone Number 912-531-0907
Previous Address 1818 Chandler Rd #52, Statesboro, GA 30458
233 PO Box, Newington, GA 30446
Email [email protected]

Duncan M Scott

Name / Names Duncan M Scott
Age 58
Birth Date 1966
Person W137N9401 State Road 145, Menomonee Falls, WI 53051
Phone Number 262-251-0480
Possible Relatives
Previous Address 137 W137w137 #9401, Menomonee Falls, WI 53051
37N9401 State Rd, Menomonee Falls, WI 53051
9401 Highway 145, Menomonee Falls, WI 53051
9401 Hwy 145, Menomonee Falls, WI 53051
137 9401n #145, Menomonee Falls, WI 53051
201N16633 Hemlock, Jackson, WI 53037
139 N9401 #145, Menomonee Falls, WI 53051
151 PO Box, Hubertus, WI 53033
16633 Hemlock #7, Jackson, WI 53037
153 PO Box, Hubertus, WI 53033

Duncan J Scott

Name / Names Duncan J Scott
Age 60
Birth Date 1964
Also Known As Scott J Duncan
Person 5 Windham Dr, Mount Holly, NJ 08060
Phone Number 609-298-5986
Possible Relatives

Boyle William Scott



Carol H Scottmahoney

Previous Address 8 Thorn Ln, Chesterfield, NJ 08515
8 Thorn Ln, Crosswicks, NJ 08515
620 34th St, Oakland Park, FL 33309
Windham, Mount Holly, NJ 08060
461 39th St, Oakland Park, FL 33309
4722 3rd Ct, Deerfield Beach, FL 33442
2813 Skipper #B, Lutz, FL 33549
1275 46th Ave, Pompano Beach, FL 33069
1070 55th Ave, Margate, FL 33068
Email [email protected]

Duncan A Scott

Name / Names Duncan A Scott
Age 61
Birth Date 1963
Also Known As Scott Duncan
Person 20 Bartlett Ter, Newton Center, MA 02459
Phone Number 617-527-4281
Possible Relatives
Previous Address 20 Bartlett St, Lowell, MA 01852
282 Beacon St #11, Brighton, MA 02135
70 Bartlett Ter, Newton, MA 02459
20 Bartlett Ter, Newton, MA 02459
57 Broadlawn Park #24, Chestnut Hill, MA 02467

Duncan Mallory Scott

Name / Names Duncan Mallory Scott
Age 62
Birth Date 1962
Person 207 Cannons Way, Newark, DE 19713
Phone Number 203-966-3244
Possible Relatives
Previous Address 4550 PO Box, Newark, DE 19715
40 Main St #152, Newark, DE 19711
281 Beverly Rd #L4, Newark, DE 19711
193 PO Box, Newark, DE 19715
402 Vassar Dr, Newark, DE 19711
938 Silvermine Rd, New Canaan, CT 06840
PO Box, Newark, DE 19715
281 Bev Dr, Newark, DE 19711

Duncan M Scott

Name / Names Duncan M Scott
Age 62
Birth Date 1962
Person 2575 Queen St, Lakewood, CO 80215
Phone Number 303-238-4782
Possible Relatives

Previous Address 17700 Golden Rd #200, Golden, CO 80401
9556 Yale Ave, Denver, CO 80227
5335 Hoyt St, Arvada, CO 80002
9556 Yale Ave, Lakewood, CO 80227

Duncan Scott

Name / Names Duncan Scott
Age 63
Birth Date 1961
Also Known As Scott Duncan
Person 1901 34th Ave, Cape Coral, FL 33993
Phone Number 239-283-5860
Possible Relatives



W E Scott


Previous Address 1508 36th Ave, Cape Coral, FL 33993
153 Lindsey Ct, Franklin Park, NJ 08823
252 Hyde Park Rd, Somerset, NJ 08873
540 Wood Ave #B, North Brunswick, NJ 08902
852 US Highway 1, Edison, NJ 08817

Duncan A Scott

Name / Names Duncan A Scott
Age 74
Birth Date 1950
Person 8 Bluegrass Ln #1545, Shrewsbury, MA 01545
Phone Number 508-792-6622
Possible Relatives
Previous Address Bluegrass, Shrewsbury, MA 01545

Duncan F Scott

Name / Names Duncan F Scott
Age 74
Birth Date 1950
Also Known As Duncan M Scott
Person 1100 Madison Ave #6K, New York, NY 10028
Phone Number 212-628-8906
Possible Relatives

Duncanb Scott


Previous Address 17010 Sunset Blvd #22, Pacific Plsds, CA 90272
17010 Sunset Blvd #22, Pacific Palisades, CA 90272
17010 Sunset Blvd, Pacific Palisades, CA 90272
1100 Madison Ave, New York, NY 10028
17010 Sunset Blvd #24, Pacific Palisades, CA 90272
1100 Madison Ave #9B, New York, NY 10028
1100 Madison Ave #5A, New York, NY 10028
1100 Madison Ave #5D, New York, NY 10028
110 Madison Ave #4FT, New York, NY 10016
409 Washington St, Hoboken, NJ 07030
6544 Saunders St, Flushing, NY 11374
170101 Sunset, Pacific Palisades, CA 90272
6544 Saunders St, Rego Park, NY 11374
9050 Union, Brooklyn, NY 11227
17010 Sunset Blvd #7, Pacific Palisades, CA 90272
Email [email protected]

Duncan I Scott

Name / Names Duncan I Scott
Age 90
Birth Date 1933
Also Known As Duncan I Scott
Person Allens Pond, Dartmouth, MA 02714
Phone Number 508-994-1218
Possible Relatives




Previous Address 102 Jordan Rd, Dartmouth, MA 02748
P222 PO Box, South Dartmouth, MA 02748
58 Elm St, South Dartmouth, MA 02748
58 Elm St, S Dartmouth, MA 02748
222 PO Box, South Dartmouth, MA 02748
Branch Rd, Westport, MA 02790
P214 PO Box, South Dartmouth, MA 02748
B Mystic Ave Bld, South Dartmouth, MA 02748
P PO Box, South Dartmouth, MA 02748
PO Box, South Dartmouth, MA 02748
39 Elm St, Dartmouth, MA 02748
58 Elm St, Dartmouth, MA 02748
686 Potomska Rd, South Dartmouth, MA 02748
840 Division Rd, South Dartmouth, MA 02748
Ricketson, South Dartmouth, MA 02748
39 Elm St, South Dartmouth, MA 02748
1 PO Box, Dartmouth, MA 02714
58 Milton St, South Dartmouth, MA 02748
B Mystic Bld, South Dartmouth, MA 02748
840 Division Rd, Dartmouth, MA 02748
P222 PO Box, S Dartmouth, MA 02748
P PO Box, S Dartmouth, MA 02748

Duncan N Scott

Name / Names Duncan N Scott
Age 111
Birth Date 1913
Person 11336 Orchard Ln, Reston, VA 20190
Phone Number 703-437-5675
Possible Relatives
Sa Scott
Previous Address 11336 Orchard Ln, Herndon, VA 20190

Duncan Scott

Name / Names Duncan Scott
Age 117
Birth Date 1907
Person 12920 11th Ave, Spokane Valley, WA 99216
Phone Number 509-534-0711
Possible Relatives
Previous Address 934 Freya St, Spokane, WA 99202

Duncan Scott

Name / Names Duncan Scott
Age N/A
Person 5765 W DESERT CHOIR RD, TUCSON, AZ 85735
Phone Number 520-578-0576

Duncan B Scott

Name / Names Duncan B Scott
Age N/A
Person 30 5th St, Harrison, NJ 07029
Phone Number 973-484-1049
Possible Relatives

Duncan Scott

Name / Names Duncan Scott
Age N/A
Person 23 74th St #14F, New York, NY 10021
Phone Number 212-517-6088
Possible Relatives
Previous Address 23 74th St #7C, New York, NY 10021
Email [email protected]

Duncan G Scott

Name / Names Duncan G Scott
Age N/A
Person 2 THREE SEASONS CT, NORWALK, CT 6851
Phone Number 203-849-9388

Duncan Scott

Name / Names Duncan Scott
Age N/A
Person 8943 96th St, Jamaica, NY 11421
Phone Number 718-847-3105
Previous Address 8921 98th St, Jamaica, NY 11421
8943 96th St, Woodhaven, NY 11421
8943 96th, Richmond Hill, NY 11418

Duncan M Scott

Name / Names Duncan M Scott
Age N/A
Person PO BOX 4550, NEWARK, DE 19715

Duncan M Scott

Name / Names Duncan M Scott
Age N/A
Person 207 CANNONS WAY, NEWARK, DE 19713

Duncan A Scott

Name / Names Duncan A Scott
Age N/A
Person 26 Lynn Dr, Englewood, NJ 07632

Duncan Scott

Name / Names Duncan Scott
Age N/A
Person 657 Arbor Dr, Ypsilanti, MI 48197

Duncan Scott

Name / Names Duncan Scott
Age N/A
Person 2842 LINNEMAN ST, GLENVIEW, IL 60025
Phone Number 847-657-9039

Duncan D Scott

Name / Names Duncan D Scott
Age N/A
Person 37105 N IL ROUTE 59, LAKE VILLA, IL 60046
Phone Number 847-973-9744

Duncan Scott

Name / Names Duncan Scott
Age N/A
Person 8 LIME KILN LN NE, IOWA CITY, IA 52240
Phone Number 319-354-9402

Duncan Scott

Name / Names Duncan Scott
Age N/A
Person 13794 GULL WAY, CLEARWATER, FL 33762
Phone Number 727-573-1236

Duncan Scott

Name / Names Duncan Scott
Age N/A
Person 44 NELSON DR, RICHMOND HILL, GA 31324
Phone Number 912-756-6493

Duncan F Scott

Name / Names Duncan F Scott
Age N/A
Person 3412 RUE ROYAL, MOBILE, AL 36693
Phone Number 251-661-9131

Duncan Scott

Name / Names Duncan Scott
Age N/A
Person 2260 North River Dr #105, Miami, FL 33125
Previous Address 1310 18th Ave #1, Miami, FL 33125

Duncan N Scott

Name / Names Duncan N Scott
Age N/A
Person 34818 PO Box, Bethesda, MD 20827
Previous Address 5081 Bradley Blvd #101, Bethesda, MD 20815

Duncan G Scott

Name / Names Duncan G Scott
Age N/A
Person 6916 GRAND ORCHARD WALK, GAINESVILLE, GA 30506

Duncan M Scott

Name / Names Duncan M Scott
Age N/A
Person 2575 QUEEN ST, DENVER, CO 80215

Duncan L Scott

Name / Names Duncan L Scott
Age N/A
Person 11 Batchelder Ave, Peabody, MA 01960
Phone Number 978-530-1368
Possible Relatives
M Scott

Duncan T Scott

Name / Names Duncan T Scott
Age N/A
Also Known As Duncan I Scott
Person 58 Elm St, South Dartmouth, MA 02748
Possible Relatives
Previous Address 58 Ricketson Pt, South Dartmouth, MA 02748
Ricketsons Pt, South Dartmouth, MA 02748

Duncan Scott

Name / Names Duncan Scott
Age N/A
Person 8415 SEMINOLE BLVD, SEMINOLE, FL 33772
Phone Number 727-393-4970

Duncan G Scott

Name / Names Duncan G Scott
Age N/A
Person 2034 SETTLE CIR SE, ATLANTA, GA 30316

Duncan Scott

Business Name Scott & Scott PC
Person Name Duncan Scott
Position company contact
State MT
Address 1001 S Main St Kalispell MT 59901-5635
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 406-257-6001

Duncan Scott

Business Name Scott & Kienzle
Person Name Duncan Scott
Position company contact
State NM
Address 201 3rd St NW # 1570 Albuquerque NM 87102-4384
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 505-246-8600
Number Of Employees 5
Annual Revenue 809950

Duncan Scott

Business Name Paramount Real Estate Services Inc
Person Name Duncan Scott
Position company contact
State FL
Address 3801 Pga Blvd Ste 606, Palm Beach Gardens, FL 33410
Phone Number
Email [email protected]
Title Director of Sales

Duncan Scott

Business Name Keith Lang
Person Name Duncan Scott
Position company contact
State IL
Address 932 Creekside Cir, NAPERVILLE, 60563 IL
Email [email protected]

Duncan Scott

Business Name FloorSafety Specialists, LLC
Person Name Duncan Scott
Position registered agent
State GA
Address 4040 Nine Mcfarland Drive, Suite 1000, Alpharetta, GA 30004
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-26
Entity Status Active/Compliance
Type Organizer

DUNCAN G. SCOTT

Business Name FLOORING MAINTENANCE SERVICES ACQUISITION COR
Person Name DUNCAN G. SCOTT
Position registered agent
State GA
Address 1213 DALON RD NE STE 2, ATLANTA, GA 30306-3103
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Duncan Scott

Business Name Duncan Scott Productions, Inc.
Person Name Duncan Scott
Position company contact
State NY
Address 1100 Madison Ave., New York, NY 10028
SIC Code 841201
Phone Number 212-628-8906
Email [email protected]

Duncan Scott

Business Name Duncan Promotions
Person Name Duncan Scott
Position company contact
State KY
Address PO Box 6068, LOUISVILLE, 40206 KY
Email [email protected]

DUNCAN SCOTT

Business Name DUNCAN SCOTT PRODUCTIONS, INC.
Person Name DUNCAN SCOTT
Position company contact
State NY
Address 1100 MADISON AVE, NEW YORK, NY 10028
SIC Code 546102
Phone Number 212-628-8906
Email [email protected]

Duncan Scott

Business Name Cambridge Homes
Person Name Duncan Scott
Position company contact
State FL
Address 235 N Westmonte Dr, Altamonte Springs, FL 32714
SIC Code 6552
Phone Number
Email [email protected]
Title Appraiser

Scott Duncan

State NV
Calendar Year 2014
Employer Clark County School District
Job Title BUS DRIVER
Name Scott Duncan
Annual Wage $9,857
Base Pay $9,103
Overtime Pay N/A
Other Pay N/A
Benefits $754
Total Pay $9,103

Scott L Duncan

State CA
Calendar Year 2014
Employer Moreno Valley
Job Title Traffic Operations Supervisor
Name Scott L Duncan
Annual Wage $139,018
Base Pay $90,999
Overtime Pay N/A
Other Pay $17,122
Benefits $30,897
Total Pay $108,122

Scott Duncan

State CA
Calendar Year 2014
Employer Conejo Recreation and Park District
Job Title Lifeguard/Instructor
Name Scott Duncan
Annual Wage $1,950
Base Pay $1,950
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,950
Status PT

Scott Duncan

State CA
Calendar Year 2014
Employer Atwater
Job Title Police Officer
Name Scott Duncan
Annual Wage $213,338
Base Pay $103,615
Overtime Pay $35,523
Other Pay $9,729
Benefits $64,471
Total Pay $148,867
Status FT

Scott Duncan

State CA
Calendar Year 2013
Employer Ventura County
Job Title Deputy Sheriff
Name Scott Duncan
Annual Wage $114,658
Base Pay $62,292
Overtime Pay $5,921
Other Pay $875
Benefits $45,571
Total Pay $69,087

Scott Duncan

State CA
Calendar Year 2013
Employer Stanislaus County
Job Title Accounting Tech
Name Scott Duncan
Annual Wage $59,488
Base Pay $42,750
Overtime Pay N/A
Other Pay $53
Benefits $16,685
Total Pay $42,803

SCOTT DUNCAN

State CA
Calendar Year 2013
Employer Richmond
Job Title Fire Engineer
Name SCOTT DUNCAN
Annual Wage $225,484
Base Pay $99,036
Overtime Pay $28,632
Other Pay $20,018
Benefits $77,799
Total Pay $147,685

SCOTT L DUNCAN

State CA
Calendar Year 2013
Employer Moreno Valley
Job Title Traffic Operations Supervisor
Name SCOTT L DUNCAN
Annual Wage $129,721
Base Pay $87,708
Overtime Pay N/A
Other Pay $15,749
Benefits $26,263
Total Pay $103,458

Scott Duncan

State CA
Calendar Year 2013
Employer Conejo Recreation and Park District
Job Title Lifeguard/Instructor
Name Scott Duncan
Annual Wage $733
Base Pay $733
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $733

Scott Duncan

State CA
Calendar Year 2013
Employer Atwater
Job Title Police Officer
Name Scott Duncan
Annual Wage $139,037
Base Pay $49,893
Overtime Pay $24,330
Other Pay $8,745
Benefits $56,069
Total Pay $82,968

Scott R Duncan

State CA
Calendar Year 2012
Employer Ventura County
Job Title Deputy Sheriff Trainee
Name Scott R Duncan
Annual Wage $16,045
Base Pay $11,160
Overtime Pay $84
Other Pay $875
Benefits $3,926
Total Pay $12,119

Scott Duncan

State CA
Calendar Year 2012
Employer Stanislaus County
Job Title Account Clerk III
Name Scott Duncan
Annual Wage $59,077
Base Pay $39,671
Overtime Pay N/A
Other Pay $1,682
Benefits $17,724
Total Pay $41,353

Scott R Duncan

State CA
Calendar Year 2012
Employer Simi Valley Unified
Job Title OTHER CLASSIFIED SALARIES HRLY
Name Scott R Duncan
Annual Wage $2,068
Base Pay N/A
Overtime Pay N/A
Other Pay $2,068
Benefits N/A
Total Pay $2,068
County Ventura County

SCOTT M. DUNCAN

State CA
Calendar Year 2012
Employer Richmond
Job Title FIRE ENGINEER
Name SCOTT M. DUNCAN
Annual Wage $227,376
Base Pay $97,813
Overtime Pay $59,280
Other Pay $17,975
Benefits $52,309
Total Pay $175,067

Scott M Duncan

State CA
Calendar Year 2014
Employer Richmond
Job Title FIRE ENGINEER
Name Scott M Duncan
Annual Wage $207,777
Base Pay $105,129
Overtime Pay $13,382
Other Pay $26,999
Benefits $62,267
Total Pay $145,510

SCOTT L. DUNCAN

State CA
Calendar Year 2012
Employer Moreno Valley
Job Title Traffic Operations Supervisor
Name SCOTT L. DUNCAN
Annual Wage $123,550
Base Pay $82,627
Overtime Pay N/A
Other Pay $15,725
Benefits $25,197
Total Pay $98,353

SCOTT M DUNCAN

State CA
Calendar Year 2011
Employer University of California
Job Title ASST COACH-INTERCOLG ATHLETICS
Name SCOTT M DUNCAN
Annual Wage $53,445
Base Pay $48,087
Overtime Pay N/A
Other Pay $5,358
Benefits N/A
Total Pay $53,445

Scott Duncan

State CA
Calendar Year 2011
Employer Stanislaus County
Job Title Account Clerk III
Name Scott Duncan
Annual Wage $57,888
Base Pay $39,957
Overtime Pay N/A
Other Pay $1,598
Benefits $16,333
Total Pay $41,555

SCOTT M. DUNCAN

State CA
Calendar Year 2011
Employer Richmond
Job Title FIRE ENGINEER
Name SCOTT M. DUNCAN
Annual Wage $196,418
Base Pay $97,813
Overtime Pay $33,678
Other Pay $18,236
Benefits $46,691
Total Pay $149,727

SCOTT L. DUNCAN

State CA
Calendar Year 2011
Employer Moreno Valley
Job Title Traffic Operations Supervisor
Name SCOTT L. DUNCAN
Annual Wage $118,860
Base Pay $80,856
Overtime Pay N/A
Other Pay $15,674
Benefits $22,331
Total Pay $96,529

SCOTT J DUNCAN

State CA
Calendar Year 2011
Employer California State University
Job Title ADMINISTRATOR II
Name SCOTT J DUNCAN
Annual Wage $53,755
Base Pay $33,495
Overtime Pay N/A
Other Pay $20,260
Benefits N/A
Total Pay $53,755

Scott Duncan

State CA
Calendar Year 2011
Employer Atwater
Job Title Police Officer
Name Scott Duncan
Annual Wage $142,106
Base Pay $58,055
Overtime Pay $19,870
Other Pay $8,169
Benefits $56,012
Total Pay $86,094

Schanz Duncan Scott

State WY
Calendar Year 2018
Employer University of Wyoming
Job Title Pooled Position Limited Tempor
Name Schanz Duncan Scott
Annual Wage $4,435

Mcgladrey Duncan Scott

State OR
Calendar Year 2018
Employer City of Eugene
Name Mcgladrey Duncan Scott
Annual Wage $45,661

Mcgladrey Duncan Scott

State OR
Calendar Year 2017
Employer City of Eugene
Job Title Parking Services Officer
Name Mcgladrey Duncan Scott
Annual Wage $38,272

Mcgladrey Duncan Scott

State OR
Calendar Year 2015
Employer City Of Eugene
Job Title Parking Services Officer
Name Mcgladrey Duncan Scott
Annual Wage $9,561

Carey Scott Duncan

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Inventory Administrator 6
Name Carey Scott Duncan
Annual Wage $26,430

Carey Scott Duncan

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Inventory Administrator 6
Name Carey Scott Duncan
Annual Wage $25,136

Scott Duncan

State CA
Calendar Year 2012
Employer Atwater
Job Title Police Officer
Name Scott Duncan
Annual Wage $174,134
Base Pay $86,305
Overtime Pay $20,408
Other Pay $8,027
Benefits $59,394
Total Pay $114,740

Carey Scott Duncan

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Inventory Administrator 6
Name Carey Scott Duncan
Annual Wage $24,716

Scott Duncan

State CA
Calendar Year 2014
Employer Stanislaus County
Job Title Accounting Tech
Name Scott Duncan
Annual Wage $63,916
Base Pay $45,357
Overtime Pay N/A
Other Pay $17
Benefits $18,542
Total Pay $45,375
Status FT

Scott R Duncan

State CA
Calendar Year 2014
Employer Ventura County
Job Title Deputy Sheriff
Name Scott R Duncan
Annual Wage $142,842
Base Pay $72,782
Overtime Pay $6,593
Other Pay $1,721
Benefits $61,745
Total Pay $81,096

Scott Duncan

State CA
Calendar Year 2018
Employer Stanislaus County
Job Title Accounting Tech
Name Scott Duncan
Annual Wage $72,013
Base Pay $48,567
Overtime Pay N/A
Other Pay $3
Benefits $23,442
Total Pay $48,570

Scott M Duncan

State CA
Calendar Year 2018
Employer Richmond
Job Title FIRE CAPTAIN
Name Scott M Duncan
Annual Wage $350,697
Base Pay $151,313
Overtime Pay $42,332
Other Pay $16,285
Benefits $140,768
Total Pay $209,930

Scott Duncan

State CA
Calendar Year 2018
Employer Ohlone College
Job Title MM Instructional Aide
Name Scott Duncan
Annual Wage $585
Base Pay $585
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $585

Scott Duncan

State CA
Calendar Year 2017
Employer Stanislaus County
Job Title Accounting Tech
Name Scott Duncan
Annual Wage $68,503
Base Pay $47,458
Overtime Pay N/A
Other Pay N/A
Benefits $21,046
Total Pay $47,458

Scott Duncan

State CA
Calendar Year 2017
Employer Richmond
Job Title Fire Captain
Name Scott Duncan
Annual Wage $253,005
Base Pay $126,728
Overtime Pay $14,958
Other Pay $32,812
Benefits $78,507
Total Pay $174,498
Status FT

Scott Duncan

State CA
Calendar Year 2017
Employer Ohlone College
Job Title Mm Instructional Aide
Name Scott Duncan
Annual Wage $1,024
Base Pay $1,024
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,024

Scott Duncan

State CA
Calendar Year 2017
Employer Mt. Diablo Unified
Job Title School Bus Driver
Name Scott Duncan
Annual Wage $17,754
Base Pay $11,691
Overtime Pay $679
Other Pay $2,374
Benefits $3,010
Total Pay $14,744
County Contra Costa County

Scott L Duncan

State CA
Calendar Year 2017
Employer Moreno Valley
Job Title Traffic Operations Supervisor
Name Scott L Duncan
Annual Wage $148,706
Base Pay $102,397
Overtime Pay N/A
Other Pay $17,005
Benefits $29,304
Total Pay $119,402
Status FT

Scott J Duncan

State CA
Calendar Year 2017
Employer California State University
Job Title SPECIAL CONSULTANT
Name Scott J Duncan
Annual Wage $10,625
Base Pay N/A
Overtime Pay N/A
Other Pay $10,625
Benefits N/A
Total Pay $10,625

Scott Duncan

State CA
Calendar Year 2016
Employer Stanislaus County
Job Title Accounting Tech
Name Scott Duncan
Annual Wage $65,185
Base Pay $45,912
Overtime Pay N/A
Other Pay N/A
Benefits $19,273
Total Pay $45,912
Status FT

Scott Duncan

State CA
Calendar Year 2016
Employer Richmond
Job Title Fire Engineer
Name Scott Duncan
Annual Wage $250,008
Base Pay $116,585
Overtime Pay $30,741
Other Pay $30,893
Benefits $71,789
Total Pay $178,219
Status FT

Scott Duncan

State CA
Calendar Year 2016
Employer Ohlone College
Job Title MM Instructional Aide
Name Scott Duncan
Annual Wage $307
Base Pay $307
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $307

Scott Duncan

State CA
Calendar Year 2014
Employer State of California
Job Title CALTRANS HIGHWAY MAINTENANCE WORKER
Name Scott Duncan
Annual Wage $19,943
Base Pay $18,348
Overtime Pay $1,301
Other Pay $293
Benefits N/A
Total Pay $19,943

Scott Duncan

State CA
Calendar Year 2016
Employer Mt. Diablo Unified
Job Title SCHOOL BUS DRIVER
Name Scott Duncan
Annual Wage $30,406
Base Pay $21,983
Overtime Pay $69
Other Pay $1,567
Benefits $6,787
Total Pay $23,619
County Contra Costa County

Scott J Duncan

State CA
Calendar Year 2016
Employer California State University
Job Title SPECIAL CONSULTANT
Name Scott J Duncan
Annual Wage $81,873
Base Pay N/A
Overtime Pay N/A
Other Pay $81,873
Benefits N/A
Total Pay $81,873

Scott Duncan

State CA
Calendar Year 2016
Employer Atwater
Job Title Police Officer
Name Scott Duncan
Annual Wage $97,565
Base Pay $37,994
Overtime Pay $14,410
Other Pay $6,639
Benefits $38,522
Total Pay $59,043
Status PT

Scott R Duncan

State CA
Calendar Year 2015
Employer Ventura County
Job Title Deputy Sheriff
Name Scott R Duncan
Annual Wage $113,899
Base Pay $54,614
Overtime Pay $3,889
Other Pay $14,722
Benefits $40,674
Total Pay $73,225
Status PT

Scott Duncan

State CA
Calendar Year 2015
Employer State of California
Job Title CALTRANS LANDSCAPE MAINTENANCE WORKER
Name Scott Duncan
Annual Wage $38,991
Base Pay $26,406
Overtime Pay $4,423
Other Pay $200
Benefits $7,963
Total Pay $31,028

Scott Duncan

State CA
Calendar Year 2015
Employer Stanislaus County
Job Title Accounting Tech
Name Scott Duncan
Annual Wage $63,770
Base Pay $45,269
Overtime Pay N/A
Other Pay $5
Benefits $18,496
Total Pay $45,274
Status FT

Scott Duncan

State CA
Calendar Year 2015
Employer Richmond
Job Title Fire Engineer
Name Scott Duncan
Annual Wage $227,003
Base Pay $107,871
Overtime Pay $24,813
Other Pay $28,189
Benefits $66,130
Total Pay $160,873
Status FT

Scott Duncan

State CA
Calendar Year 2015
Employer Mt. Diablo Unified
Job Title SCHOOL BUS DRIVER
Name Scott Duncan
Annual Wage $15,155
Base Pay $12,542
Overtime Pay $104
Other Pay $542
Benefits $1,967
Total Pay $13,188
County Contra Costa County

Scott L Duncan

State CA
Calendar Year 2015
Employer Moreno Valley
Job Title Traffic Operations Supervisor
Name Scott L Duncan
Annual Wage $140,491
Base Pay $96,520
Overtime Pay N/A
Other Pay $19,153
Benefits $24,818
Total Pay $115,673
Status FT

Scott Duncan

State CA
Calendar Year 2015
Employer Conejo Recreation and Park District
Job Title Lifeguard/Instructor
Name Scott Duncan
Annual Wage $235
Base Pay $235
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $235
Status PT

Scott J Duncan

State CA
Calendar Year 2015
Employer California State University
Job Title SPECIAL CONSULTANT
Name Scott J Duncan
Annual Wage $4,325
Base Pay N/A
Overtime Pay N/A
Other Pay $3,456
Benefits $869
Total Pay $3,456

Scott Duncan

State CA
Calendar Year 2015
Employer Atwater
Job Title Police Officer
Name Scott Duncan
Annual Wage $152,834
Base Pay $57,284
Overtime Pay $32,807
Other Pay $12,755
Benefits $49,988
Total Pay $102,846
Status FT

Scott Duncan

State CA
Calendar Year 2014
Employer Victor Elementary
Job Title CERTIFICATED CONTRAC
Name Scott Duncan
Annual Wage $56,380
Base Pay $42,666
Overtime Pay N/A
Other Pay $787
Benefits $12,926
Total Pay $43,454
County San Bernardino County

Scott L Duncan

State CA
Calendar Year 2016
Employer Moreno Valley
Job Title Traffic Operations Supervisor
Name Scott L Duncan
Annual Wage $148,344
Base Pay $100,999
Overtime Pay N/A
Other Pay $20,846
Benefits $26,499
Total Pay $121,845
Status FT

Carey Scott Duncan

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Inventory Administrator 6
Name Carey Scott Duncan
Annual Wage $22,599

Duncan G Scott

Name Duncan G Scott
Address 2 Three Seasons Ct Norwalk CT 06851-2303 -2303
Phone Number 203-849-9388
Gender Male
Date Of Birth 1957-04-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Duncan M Scott

Name Duncan M Scott
Address 2575 Queen St Denver CO 80215 -1250
Phone Number 303-238-4782
Gender Male
Date Of Birth 1958-10-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Education Completed High School
Language English

Duncan Scott

Name Duncan Scott
Address PO Box 1855 Kalispell MT 59903-1855 -1855
Phone Number 406-752-1254
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Duncan G Scott

Name Duncan G Scott
Address 248 Maple Dr Monroeville PA 15146-4521 -4521
Phone Number 412-825-0374
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Duncan Scott

Name Duncan Scott
Address 2221 E Dartmouth St Mesa AZ 85213 -6716
Phone Number 480-733-0050
Telephone Number 480-733-0050
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Duncan L Scott

Name Duncan L Scott
Address 4224 W Mine Shaft Way Tucson AZ 85745-4145 -4145
Phone Number 520-578-0576
Gender Male
Date Of Birth 1942-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Duncan T Scott

Name Duncan T Scott
Address 1272 Sw Buchanan St Topeka KS 66604 -1274
Phone Number 785-232-4981
Gender Male
Date Of Birth 1982-08-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Duncan A Scott

Name Duncan A Scott
Address 8 Bluegrass Ln Shrewsbury MA 01545 -4201
Phone Number 813-390-5582
Gender Male
Date Of Birth 1947-07-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Duncan R Scott

Name Duncan R Scott
Address 3941 Drew Ave S Minneapolis MN 55410-1049 -1666
Phone Number 901-276-8150
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Duncan Scott

Name Duncan Scott
Address 13003 W 78th St Shawnee KS 66216 -3221
Phone Number 913-709-1390
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Duncan B Scott

Name Duncan B Scott
Address 30 S 5th St Harrison NJ 07029 -1804
Phone Number 973-484-9780
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

SCOTT, DUNCAN MR

Name SCOTT, DUNCAN MR
Amount 1000.00
To Darren White (R)
Year 2008
Transaction Type 15
Filing ID 28991149792
Application Date 2008-04-10
Contributor Occupation ATTORNEY
Contributor Employer SCOTT AND KIENZLE
Organization Name Scott & Kienzle
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Darren White for Congress
Seat federal:house
Address PO 587 ALBUQUERQUE NM

SCOTT, DUNCAN MR

Name SCOTT, DUNCAN MR
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961608328
Application Date 2004-05-18
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 5200 EAKES Rd NW ALBUQUERQUE NM

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 600.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971814576
Application Date 2012-06-28
Contributor Occupation VP EX PROD
Contributor Employer NEW BALANCE
Organization Name New Balance
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 20 Bartlett Terrace NEWTON CENTRE MA

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 500.00
To Club for Growth Action
Year 2010
Transaction Type 10
Filing ID 10932003966
Application Date 2010-10-26
Contributor Occupation DISPUTE RESOLUTION
Contributor Employer N.A.
Organization Name Dispute Resolution
Contributor Gender M
Committee Name Club for Growth Action

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991281181
Application Date 2004-09-10
Contributor Occupation Vice President - Sou
Contributor Employer adidas-Salomon
Organization Name adidas America
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 20 Bartlett Terrace NEWTON CENTRE MA

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 300.00
To Republican Campaign Cmte of New Mexico
Year 2006
Transaction Type 15
Filing ID 26960104480
Application Date 2006-04-07
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New Mexico
Address PO 587 ALBUQUERQUE NM

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 250.00
To YOUNKIN, CINDY
Year 2004
Contributor Occupation ATTORNEY
Contributor Employer SELF
Organization Name SCOTT & SCOTT
Recipient Party N
Recipient State MT
Seat state:judicial
Address 125 HELMER CREEK RD KALISPELL MT

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 250.00
To MCLEAN, EDWARD P
Year 2004
Application Date 2004-06-03
Contributor Occupation ATTORNEY
Contributor Employer SELF
Organization Name SCOTT & SCOTT
Recipient Party N
Recipient State MT
Seat state:judicial
Address 125 HELMER CREEK RD KALISPELL MT

SCOTT, DUNCAN DR

Name SCOTT, DUNCAN DR
Amount 250.00
To Rand Paul (R)
Year 2010
Transaction Type 15
Filing ID 10020350668
Application Date 2010-04-16
Contributor Occupation LAWYER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Rand Paul for US Senate
Seat federal:senate

SCOTT, DUNCAN MR

Name SCOTT, DUNCAN MR
Amount 250.00
To Jon Barela (R)
Year 2010
Transaction Type 15
Filing ID 29992928803
Application Date 2009-09-17
Contributor Occupation ATTORNEY
Contributor Employer SCOTT & KIENZLE, P.A.
Organization Name Scott & Kienzle
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Jon Barela for Congress
Seat federal:house

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 250.00
To RICE, JIM
Year 2006
Contributor Occupation ATTORNEY
Contributor Employer SCOTT & KALVIG
Recipient Party N
Recipient State MT
Seat state:judicial
Address 125 HEMLER CRK RD KALISPELL MT

SCOTT, DUNCAN MR

Name SCOTT, DUNCAN MR
Amount 250.00
To Darren White (R)
Year 2008
Transaction Type 15
Filing ID 28934592126
Application Date 2008-10-22
Contributor Occupation ATTORNEY
Contributor Employer SCOTT AND KIENZLE
Organization Name Scott & Kienzle
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Darren White for Congress
Seat federal:house

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 250.00
To Bob Keenan (R)
Year 2006
Transaction Type 15
Filing ID 26020441679
Application Date 2006-05-30
Contributor Occupation ATTORNEY
Contributor Employer SCOTT & KALRIG, P.C.
Organization Name Scott & Kalrig
Contributor Gender M
Recipient Party R
Recipient State MT
Committee Name Keenan for Senate
Seat federal:senate

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 250.00
To Conrad Burns (R)
Year 2006
Transaction Type 15
Filing ID 26020743147
Application Date 2006-08-24
Contributor Occupation ATTORNEY
Contributor Employer SCOTT & KALVIG PC
Organization Name Scott & Kalrig
Contributor Gender M
Recipient Party R
Recipient State MT
Committee Name Friends of Conrad Burns 2006
Seat federal:senate

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 212.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971378901
Application Date 2012-01-09
Contributor Occupation VICE PRESIDENT - SOURCING
Contributor Employer ADIDAS-SALOMON/VICE PRESIDENT - SOU
Organization Name Adidas-Salomon
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 200.00
To BROWN, ROY & DAINES, STEVE
Year 20008
Application Date 2008-09-16
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MT
Seat state:governor
Address 125 HELMER CRK RD KALISPELL MT

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 160.00
To SONJU, JON
Year 2010
Recipient Party R
Recipient State MT
Seat state:upper
Address 1001 S MAIN ST KALISPELL MT

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 160.00
To BROWN, ROY
Year 2010
Application Date 2010-10-04
Contributor Occupation LAWYER
Contributor Employer SELF
Recipient Party R
Recipient State MT
Seat state:upper
Address BOX 1855 KALISPELL MT

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 150.00
To BROWN, ROY & DAINES, STEVE
Year 20008
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MT
Seat state:governor
Address 125 HELMER CRK RD KALISPELL MT

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 130.00
To SKEES, DEREK
Year 2010
Contributor Occupation LAWYER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MT
Seat state:lower
Address PO BOX 1855 KALISPELL MT

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 130.00
To TUTVEDT, BRUCE
Year 20008
Contributor Occupation ATTORNEY
Contributor Employer SCOTT & KALVIG
Organization Name SCOTT & KALVIG
Recipient Party R
Recipient State MT
Seat state:upper
Address 125 HEMLER COOK RD KALISPELL MT

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 130.00
To BALYEAT, JOE
Year 20008
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party R
Recipient State MT
Seat state:upper
Address 125 HEMLER CREEK RD KALISPELL MT

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 130.00
To NOONEY, BILL
Year 2006
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party R
Recipient State MT
Seat state:lower
Address 125 HEMLER CRK RD KALISPELL MT

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 130.00
To VICK, STEVE
Year 2006
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State MT
Seat state:office
Address 125 HEMLER CRK RD KALISPELL MT

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 130.00
To TAYLOR, MIKE
Year 2006
Contributor Occupation LAWYER
Contributor Employer SELF
Recipient Party R
Recipient State MT
Seat state:office
Address 125 HEMLER CRK RD KALISPELL MT

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 100.00
To DURAN, DIANNA J
Year 2010
Application Date 2010-10-27
Recipient Party R
Recipient State NM
Seat state:office
Address 1001 S MAIN ST KALISPELL MT

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 100.00
To FOLEY, DANIEL R
Year 20008
Application Date 2008-04-04
Recipient Party R
Recipient State NM
Seat state:lower
Address 125 LANGUNA SW ALBUQUERQUE NM

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 100.00
To MILLER, KEN & BUCHANAN, WAYNE
Year 2004
Contributor Occupation ATTORNEY
Contributor Employer SCOTT & SCOTT PC
Organization Name SCOTT & SCOTT
Recipient Party R
Recipient State MT
Seat state:governor
Address 125 HELMER CREEK RD KALISPELL MT

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 100.00
To GENTRY, NATHANIEL (NATE)
Year 2010
Application Date 2009-09-29
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State NM
Seat state:lower
Address 10109 MASTERS NE ALBUQUERQUE NM

SCOTT, DUNCAN

Name SCOTT, DUNCAN
Amount 50.00
To JOHNSON, BRAD
Year 2004
Contributor Occupation ATTORNEY
Contributor Employer SCOTT & SCOTT PC
Organization Name SCOTT & SCOTT
Recipient Party R
Recipient State MT
Seat state:office
Address 125 HELMER CREEK RD KALISPELL MT

SCOTT D DUNCAN & KELLY A DUNCAN

Name SCOTT D DUNCAN & KELLY A DUNCAN
Address 1520 Littlestown Pike Westminster MD
Value 171800
Landvalue 171800
Buildingvalue 128110
Landarea 112,820 square feet
Numberofbathrooms 2.1

DUNCAN, WARREN SCOTT

Name DUNCAN, WARREN SCOTT
Physical Address 2407 HAGOPLAN AVE SW, PALM BAY, FL 32908
Owner Address 2407 HAGOPLAN AVENUE SW, PALM BAY, FL 32908
Ass Value Homestead 72460
Just Value Homestead 78650
County Brevard
Year Built 2003
Area 1858
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2407 HAGOPLAN AVE SW, PALM BAY, FL 32908

DUNCAN, J. SCOTT

Name DUNCAN, J. SCOTT
Physical Address 200 CHANGEWATER ROAD
Owner Address PO BOX 34
Sale Price 89900
Ass Value Homestead 95900
County warren
Address 200 CHANGEWATER ROAD
Value 168600
Net Value 168600
Land Value 72700
Prior Year Net Value 168600
Transaction Date 2005-08-16
Property Class Residential
Deed Date 1998-05-28
Sale Assessment 93300
Price 89900

DUNCAN, RITA SCOTT

Name DUNCAN, RITA SCOTT
Address 497 EAST 51 STREET, NY 11203
Value 400000
Full Value 400000
Block 4723
Lot 59
Stories 2

SCOTT DUNCAN

Name SCOTT DUNCAN
Address 501 HICKS STREET, NY 11231
Value 148281
Full Value 148281
Block 321
Lot 1023
Stories 4

DUNCAN A SCOTT & ASLI SCOTT

Name DUNCAN A SCOTT & ASLI SCOTT
Address 31 Miller Road Newton MA

DUNCAN SCOTT

Name DUNCAN SCOTT
Address 6916 Grand Orchard Walk Gainesville GA 30506
Value 75489

DUNCAN SCOTT & DUNCAN CHRISTINE SCOTT

Name DUNCAN SCOTT & DUNCAN CHRISTINE SCOTT
Address 2410 Hightee Court Crofton MD 21114
Value 175200
Landvalue 175200
Buildingvalue 268600
Airconditioning yes

SCOTT A DUNCAN

Name SCOTT A DUNCAN
Address 6323 Winslow Drive Indianapolis IN 46237
Value 17200
Landvalue 17200

SCOTT A DUNCAN

Name SCOTT A DUNCAN
Address 5344 SE Ridge Avenue Canton OH 44707
Value 23500
Landvalue 23500

SCOTT A DUNCAN

Name SCOTT A DUNCAN
Address 1925 Carlisle Road Manchester PA
Value 33870
Landvalue 33870
Buildingvalue 56580
Airconditioning no
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SCOTT A DUNCAN

Name SCOTT A DUNCAN
Address 414 De Graw Street Brooklyn NY 11231
Value 1594000
Landvalue 8150

SCOTT A DUNCAN & CARRIE L DUNCAN

Name SCOTT A DUNCAN & CARRIE L DUNCAN
Address 6683 SE Kimberly Circle East Sparta OH 44626-9528
Value 19000
Landvalue 19000

DUNCAN, W SCOTT

Name DUNCAN, W SCOTT
Physical Address 5724 W 1ST AVE DR, BRADENTON, FL 34209
Owner Address 5724 1ST AVENUE DR W, BRADENTON, FL 34209
Ass Value Homestead 117524
Just Value Homestead 119825
County Manatee
Year Built 1979
Area 1794
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5724 W 1ST AVE DR, BRADENTON, FL 34209

SCOTT A DUNCAN & NICOLE DUNCAN

Name SCOTT A DUNCAN & NICOLE DUNCAN
Address 1330 Lucia Drive Canonsburg PA
Value 6934
Landvalue 6934
Buildingvalue 21179

SCOTT A DUNCAN & TERI L DUNCAN

Name SCOTT A DUNCAN & TERI L DUNCAN
Address 1345 SE 12th Loop Canby OR 97013
Value 94549
Landvalue 94549
Buildingvalue 166780
Bedrooms 3
Numberofbedrooms 3
Price 152000

SCOTT A DUNCAN & WENDY J DUNCAN

Name SCOTT A DUNCAN & WENDY J DUNCAN
Address 6230 Baumeister Drive Hilliard OH 43026
Value 37900
Landvalue 37900
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Vacant Land

SCOTT AND NICOLE DUNCAN

Name SCOTT AND NICOLE DUNCAN
Address 6681 NW Towline Drive Canal Fulton OH 44614-9462
Value 20600
Landvalue 20600

SCOTT AND NICOLE DUNCAN

Name SCOTT AND NICOLE DUNCAN
Address NW Towline Drive Canal Fulton OH
Value 15500
Landvalue 15500

SCOTT B DUNCAN & SHELLEY S DUNCAN

Name SCOTT B DUNCAN & SHELLEY S DUNCAN
Address 22000 S Tonya Court Beavercreek OR 97004
Value 118105
Landvalue 118105
Buildingvalue 124310
Bedrooms 4
Numberofbedrooms 4
Price 245000

SCOTT C AND MARGARET A DUNCAN

Name SCOTT C AND MARGARET A DUNCAN
Address 12515 Twin Branch Acres Road Tampa FL 33626
Value 64862
Landvalue 64862
Usage Single Family Residential

SCOTT C DUNCAN & PENNY D DUNCAN

Name SCOTT C DUNCAN & PENNY D DUNCAN
Address 4212 Mcalice Drive Plano TX 75093-6834
Value 65000
Landvalue 65000
Buildingvalue 221338

SCOTT CHANDRA DUNCAN & SUE G DUNCAN

Name SCOTT CHANDRA DUNCAN & SUE G DUNCAN
Address 3076 Stream View Atlanta GA
Value 17000
Landvalue 17000
Buildingvalue 63800
Landarea 9,339 square feet

SCOTT CHRISTINE DUNCAN ETUX

Name SCOTT CHRISTINE DUNCAN ETUX
Address 4021 Creech Street Haltom City TX
Value 15600
Landvalue 15600
Buildingvalue 41500

SCOTT D DUNCAN

Name SCOTT D DUNCAN
Address 2700 N Peninsula Avenue #2330 New Smyrna Beach FL
Value 88273
Landvalue 88273
Buildingvalue 264817
Numberofbathrooms 2
Price 421430

SCOTT D DUNCAN & COLLEEN L DUNCAN

Name SCOTT D DUNCAN & COLLEEN L DUNCAN
Address 7654 Olympic Parkway Sylvania OH
Value 78900
Landvalue 78900
Buildingvalue 201400
Bedrooms 4
Numberofbedrooms 4
Type Residential

SCOTT D DUNCAN & KELLY A DUNCAN

Name SCOTT D DUNCAN & KELLY A DUNCAN
Address 2264 Ridge Road New Windsor MD
Value 152400
Landvalue 152400
Buildingvalue 210500
Landarea 48,787 square feet
Airconditioning yes
Numberofbathrooms 3

SCOTT A DUNCAN & PATRICIA L DUNCAN

Name SCOTT A DUNCAN & PATRICIA L DUNCAN
Address 204 Lexington Court Crystal City MO 63019
Value 167900
Type Commercial
Basement Full Basement

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Physical Address 13794 GULL WAY, CLEARWATER, FL 33762
Owner Address 13794 GULL WAY, CLEARWATER, FL 33762
Ass Value Homestead 240303
Just Value Homestead 256558
County Pinellas
Year Built 1979
Area 2508
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13794 GULL WAY, CLEARWATER, FL 33762

DUNCAN SCOTT

Name DUNCAN SCOTT
Type Republican Voter
State NJ
Address 5 WINDHAM DR, MOUNT HOLLY, NJ 8060
Phone Number 609-332-0671
Email Address [email protected]

DUNCAN SCOTT

Name DUNCAN SCOTT
Type Republican Voter
State AZ
Address 2221 E. DARTMOUTH, MESA, AZ 85213
Phone Number 480-733-0050
Email Address [email protected]

DUNCAN SCOTT

Name DUNCAN SCOTT
Type Voter
State AL
Address 5668 10TH AVE S, BIRMINGHAM, AL 35222
Phone Number 205-960-5005
Email Address [email protected]

DUNCAN SCOTT

Name DUNCAN SCOTT
Car JEEP WRANGLER
Year 2011
Address 329 White Pine Dr, Fletcher, NC 28732-9717
Vin 1J4AA2D14BL544593
Phone 828-606-5227

DUNCAN SCOTT

Name DUNCAN SCOTT
Car AUDI Q5
Year 2011
Address 8 Bluegrass Ln, Shrewsbury, MA 01545-4201
Vin WA1LFAFP7BA095279
Phone 508-792-6622

DUNCAN SCOTT

Name DUNCAN SCOTT
Car MERCEDES-BENZ M-CLASS
Year 2011
Address 8 Bluegrass Ln, Shrewsbury, MA 01545-4201
Vin 4JGBB8GB3BA678209
Phone 508-792-6622

DUNCAN SCOTT

Name DUNCAN SCOTT
Car CHEVROLET EQUINOX
Year 2010
Address 8 Thorn Ln, Chesterfield, NJ 08515-9722
Vin 2CNALDEWXA6206639
Phone 609-298-5986

DUNCAN SCOTT

Name DUNCAN SCOTT
Car KIA RIO
Year 2010
Address 248 MAPLE DR, MONROEVILLE, PA 15146-4521
Vin KNADH4A38A6699951
Phone 412-825-0374

DUNCAN SCOTT

Name DUNCAN SCOTT
Car MERCEDES-BENZ R-CLASS
Year 2008
Address 8 Thorn Ln, Chesterfield, NJ 08515-9722
Vin 4JGCB65E08A079900
Phone 609-298-5986

DUNCAN SCOTT

Name DUNCAN SCOTT
Car HONDA ACCORD
Year 2008
Address 37215 Beech Hills Dr, Willoughby Hills, OH 44094-6931
Vin 1HGCP26458A159165

DUNCAN SCOTT

Name DUNCAN SCOTT
Car HONDA ODYSSEY
Year 2007
Address 1326 Honeysuckle Rd, Hartford, WI 53027-2611
Vin 5FNRL38727B092421
Phone 262-673-2855

Duncan Scott

Name Duncan Scott
Domain jaynescott.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-12-03
Update Date 2012-12-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3 New Road Esher KT10 9PG
Registrant Country UNITED KINGDOM

Duncan Scott

Name Duncan Scott
Domain crewescott.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-03-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 3 New Road Esher KT10 9PG
Registrant Country ZIMBABWE

Duncan Scott

Name Duncan Scott
Domain dogsatnav.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-05
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Surrey KT10 9PG
Registrant Country UNITED KINGDOM

Duncan Scott

Name Duncan Scott
Domain catsatnav.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-05
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Surrey KT10 9PG
Registrant Country UNITED KINGDOM

Duncan Scott

Name Duncan Scott
Domain djcscott.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Surrey KT10 9PG
Registrant Country UNITED KINGDOM

Duncan Scott

Name Duncan Scott
Domain willsoncrewescott.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-22
Update Date 2009-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Surrey KT10 9PG
Registrant Country UNITED KINGDOM

Duncan Scott

Name Duncan Scott
Domain paperlessprint.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-09
Update Date 2012-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Surrey KT10 9PG
Registrant Country UNITED KINGDOM

Duncan Scott

Name Duncan Scott
Domain savesend.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-09
Update Date 2012-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Surrey KT10 9PG
Registrant Country UNITED KINGDOM

Duncan Scott

Name Duncan Scott
Domain storesend.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-09
Update Date 2012-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Surrey KT10 9PG
Registrant Country UNITED KINGDOM

Duncan Scott

Name Duncan Scott
Domain petsatnav.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-05
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Surrey KT10 9PG
Registrant Country UNITED KINGDOM

Duncan Scott

Name Duncan Scott
Domain dunewest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-31
Update Date 2012-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Surrey KT10 9PG
Registrant Country UNITED KINGDOM

Duncan Scott

Name Duncan Scott
Domain navpet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-05
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Surrey KT10 9PG
Registrant Country UNITED KINGDOM

DUNCAN SCOTT

Name DUNCAN SCOTT
Domain objectivisthistory.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-02-25
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 17010 SUNSET BLVD PACIFIC PALISADES S 90272
Registrant Country UNITED STATES

Duncan Scott

Name Duncan Scott
Domain saligence.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-13
Update Date 2012-05-25
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Thorn Lane Chesterfield New Jersey 08515
Registrant Country UNITED STATES

DUNCAN SCOTT

Name DUNCAN SCOTT
Domain firepitsaustralia.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-03-06
Update Date 2012-03-06
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 81 SUNRISE DRIVE OCEAN VIEW QLD 4521
Registrant Country AUSTRALIA

Duncan Scott

Name Duncan Scott
Domain duncanscott1.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-23
Update Date 2010-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box|125 Portlamd Ontario K0G 1V0
Registrant Country CANADA

Duncan Scott

Name Duncan Scott
Domain scottsexclusiveretreats.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Swaby 4-6 Walkergate Beverley HU17 9BZ
Registrant Country UNITED KINGDOM

DUNCAN SCOTT

Name DUNCAN SCOTT
Domain anthemplay.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-01-22
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 17010 SUNSET BLVD PACIFIC PALISADES S 90272
Registrant Country UNITED STATES

Duncan Scott

Name Duncan Scott
Domain drduncanscott.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2000-11-02
Update Date 2013-11-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 101 Blossom Creek Run Niceville FL 32578
Registrant Country UNITED STATES

Duncan Scott

Name Duncan Scott
Domain nickwelsh.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-03
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 3 New Road Esher KT10 9PG
Registrant Country ZIMBABWE

DUNCAN SCOTT

Name DUNCAN SCOTT
Domain duncanscott.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1998-06-14
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 17010 SUNSET BLVD PACIFIC PALISADES S 90272
Registrant Country UNITED STATES

Duncan Scott

Name Duncan Scott
Domain scottwillson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-18
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Select a region KT10 9PG
Registrant Country UNITED KINGDOM

DUNCAN SCOTT

Name DUNCAN SCOTT
Domain smscreening.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-04-08
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 17010 SUNSET BLVD PACIFIC PALISADES STATE 90272
Registrant Country UNITED STATES

Duncan Scott

Name Duncan Scott
Domain 911997.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-11
Update Date 2012-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Surrey KT10 9PG
Registrant Country UNITED KINGDOM

Duncan Scott

Name Duncan Scott
Domain 32ee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-11
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Surrey KT10 9PG
Registrant Country UNITED KINGDOM

Duncan Scott

Name Duncan Scott
Domain 911991.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-22
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Surrey KT10 9PG
Registrant Country UNITED KINGDOM

Duncan Scott

Name Duncan Scott
Domain d5box.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-11
Update Date 2012-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Surrey KT10 9PG
Registrant Country UNITED KINGDOM

Duncan Scott

Name Duncan Scott
Domain articlereference.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-01
Update Date 2012-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address The Langtons|3 New Road Esher Surrey KT10 9PG
Registrant Country UNITED KINGDOM