Jacqueline Scott

We have found 313 public records related to Jacqueline Scott in 32 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 33 business registration records connected with Jacqueline Scott in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Custodial Personnel. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $27,577.


Jacqueline Joe Scott

Name / Names Jacqueline Joe Scott
Age 45
Birth Date 1979
Also Known As Jaqueline J Scott
Person 9001 Red Deer Cir #106, Louisville, KY 40220
Phone Number 502-499-1493
Possible Relatives

Previous Address 2903 Peeler Bend Rd, Benton, AR 72019
109 Calli Ln, Hot Springs, AR 71913
109 Calli Ln, Hot Springs National Park, AR 71913
1289 Willow Ave #1, Louisville, KY 40204
6520 Montero Dr #3, Prospect, KY 40059
1735 Paulina St #201, Chicago, IL 60622
1289 Willow Ave #2, Louisville, KY 40204
398 PO Box, Malvern, AR 72104
205 Rhodes St, Hot Springs, AR 71901
2128 Peridot Pl #7, Fayetteville, AR 72701
5377 Milo Way, Fayetteville, AR 72701
1713 Park Ave, Malvern, AR 72104
2426 Onyx Trl, Fayetteville, AR 72701
205 Rhodes St, Hot Springs National Park, AR 71901
1615 Carlsbad Trce, Fayetteville, AR 72704
830 Jackson St #19, Starkville, MS 39759

Jacqueline L Scott

Name / Names Jacqueline L Scott
Age 47
Birth Date 1977
Also Known As Jacquiline L Scott
Person 806 Bridge St, Lowell, MA 01850
Previous Address 506 Bridge St, Lowell, MA 01850

Jacqueline Marie Scott

Name / Names Jacqueline Marie Scott
Age 47
Birth Date 1977
Also Known As Jacqueline Mari Scott
Person 1604 Rogers St, Monroe, LA 71201
Phone Number 318-325-1852
Possible Relatives



Previous Address 1101 Richwood Road 2, Monroe, LA 71202
3811 Spurgeon Dr #4, Monroe, LA 71203
1307 Rogers St, Monroe, LA 71201
2811 International Dr, Ypsilanti, MI 48197

Jacqueline L Scott

Name / Names Jacqueline L Scott
Age 48
Birth Date 1976
Also Known As Jacquelin Scott
Person 1398 61st St #2, Miami, FL 33142
Phone Number 305-247-1574
Possible Relatives


Robnisha Scott
Previous Address 779 61st St #2, Miami, FL 33127
1454 1st Ave, Florida City, FL 33034
100 6th Ave, Homestead, FL 33030
Av, Homestead, FL 33030

Jacqueline Ella Scott

Name / Names Jacqueline Ella Scott
Age 50
Birth Date 1974
Person 14653 Peltier St, New Orleans, LA 70129
Phone Number 504-255-1333
Possible Relatives




Previous Address 3760 Mansfield Ave, New Orleans, LA 70131

Jacqueline Renee Scott

Name / Names Jacqueline Renee Scott
Age 53
Birth Date 1971
Person 45 Bethany Rd, Scott, AR 72142
Phone Number 501-842-3193
Possible Relatives
Previous Address 30 Bethany Rd #805, Scott, AR 72142
108 Hickory St, England, AR 72046
261 PO Box, Scott, AR 72142

Jacqueline Helen Scott

Name / Names Jacqueline Helen Scott
Age 53
Birth Date 1971
Also Known As Jacquline Scott
Person 27 French Ave #1, Braintree, MA 02184
Phone Number 804-378-8869
Possible Relatives


Josephine M Hehirscott

Previous Address 176 Summit Ave #4, Quincy, MA 02170
30 Marlboro St #2B, Quincy, MA 02170
6901 Marlowe Rd #1116, Richmond, VA 23225
362 30th Ave, San Francisco, CA 94121
30 Marlboro St #2B, Wollaston, MA 02170
20 Kemper St, Wollaston, MA 02170
3302 Marlboro #2B, Quincy, MA 02170
30 Marlboro St #2B, Lawrence, MA 01843

Jacqueline Antoinette Scott

Name / Names Jacqueline Antoinette Scott
Age 55
Birth Date 1969
Also Known As Jacqueline Anto Scott
Person 405 Apache Trl, Shreveport, LA 71107
Phone Number 318-425-8255
Possible Relatives



Previous Address 243 74th St, Shreveport, LA 71106
3821 Meyers St, Shreveport, LA 71119
8013 Gilmer Bayou Ln, Shreveport, LA 71106
247 73rd St, Shreveport, LA 71106
273 74th St, Shreveport, LA 71106
7210 Bernstein Ave #235, Shreveport, LA 71106

Jacqueline S Scott

Name / Names Jacqueline S Scott
Age 60
Birth Date 1964
Also Known As Jacquelin Ford
Person 4301 Lizshire Ln #C206, Orlando, FL 32822
Phone Number 978-455-0314
Possible Relatives



Previous Address 234 Hildreth St #2, Lowell, MA 01850
4301 Lizshire Ln #C20, Orlando, FL 32822
5595 Gatlin Ave #B, Orlando, FL 32812
234 Hildreth St #1, Lowell, MA 01850
732 Princeton Blvd, Lowell, MA 01851
234 Hildreth St, Lowell, MA 01850
34 Mount Washington St #B, Lowell, MA 01854
37 Murray Ln #7, Lowell, MA 01852
132 Bowden St #207, Lowell, MA 01852
60 Blossom St, Lowell, MA 01852
732 Princeton Blvd #5, Lowell, MA 01851
732 Princeton Blvd #1, Lowell, MA 01851
104 Haverhill St #2, Lawrence, MA 01841

Jacqueline Washington Scott

Name / Names Jacqueline Washington Scott
Age 61
Birth Date 1963
Also Known As Rodney Scott
Person 2220 Pine Valley Dr, La Place, LA 70068
Phone Number 985-651-6960
Possible Relatives
R Scott
J Scott
Previous Address 80662 PO Box, Baton Rouge, LA 70898
8091 Bayou Fountain Ave #504, Baton Rouge, LA 70820
834 Clearview Pkwy, Harahan, LA 70123
1631 Elysian Fields Ave, New Orleans, LA 70117
524 PO Box, La Place, LA 70069
109 Wall Blvd, Gretna, LA 70056
Rodney Decarl Scott, La Place, LA 70068
Associated Business J R Publishing

Jacqueline Anne Scott

Name / Names Jacqueline Anne Scott
Age 63
Birth Date 1961
Also Known As Jacqueli Scott
Person 6828 Snowmass St, Shreveport, LA 71119
Phone Number 318-742-3389
Possible Relatives





Previous Address 401 Hamilton Rd #122, Bossier City, LA 71111
4111 Pines Rd #112, Shreveport, LA 71119
3561 Michigan Blvd, Shreveport, LA 71109
637 Overton Brooks Rd, Shreveport, LA 71106
6554 Florida Blvd #110, Baton Rouge, LA 70806
9331 Kevel Dr, Baton Rouge, LA 70810
634 Overton Brooks Rd, Shreveport, LA 71106
4111 Pines Rd #12, Shreveport, LA 71119
1416 M L King, Shreveport, LA 71107
1416 M L King Dr, Shreveport, LA 71107
1416 Dr Martin Luther King Dr, Shreveport, LA 71107
Email [email protected]
Associated Business Care Management Alliance, Inc Jacqueline Scott And Associates (A Professional Law Corporation)

Jacqueline Yvonne Scott

Name / Names Jacqueline Yvonne Scott
Age 65
Birth Date 1959
Also Known As Jacqueline Scofftt
Person 1125 Sharazad Blvd #27, Opa Locka, FL 33054
Phone Number 305-687-9975
Possible Relatives







Previous Address 3410 Foxcroft Rd #306, Miramar, FL 33025
3410 Foxcroft Rd #5, Miramar, FL 33025
3410 Foxcroft Rd, Miramar, FL 33025
3410 Foxcroft Rd #113, Miramar, FL 33025
3410 Foxcroft Rd #306BLD, Miramar, FL 33025
3410 Foxcroft Rd #102, Miramar, FL 33025
3410 Foxcroft Rd #303, Miramar, FL 33025
1740 44th Ter, Fort Lauderdale, FL 33317
1125 Sharazad Blvd #27, Opa Locka, FL 33054
2320 204th St, Opa Locka, FL 33056
3410 187th Ter, Opa Locka, FL 33056
16200 27th Ave, Opa Locka, FL 33054
16200 27th Ct, Opa Locka, FL 33054
3770 177th St, Opa Locka, FL 33055
5101 41st #221, Miami, FL 33155
13410 Foxcroft Rd #5, Miramar, FL 33025
3770 176th Ter, Opa Locka, FL 33055
5 3410 Foxcroft Rd, Hollywood, FL 33025
3350 205th St, Miami Gardens, FL 33056
3350 205th St, Opa Locka, FL 33056
5101 41st #221, Opa Locka, FL 33054
3410 Foxcroft Rd #306F, Miramar, FL 33025
3770 177th St, Miami Gardens, FL 33055
3350 205th St, Carol City, FL 33056

Jacqueline Belinda Scott

Name / Names Jacqueline Belinda Scott
Age 65
Birth Date 1959
Person 1315 Scott, Ftw, IN
Phone Number 302-424-8245
Possible Relatives

Previous Address 1315 Scott, Ftw, IN 00000
4830 Holton Ave, Fort Wayne, IN 46806
Email [email protected]

Jacqueline J Scott

Name / Names Jacqueline J Scott
Age 66
Birth Date 1958
Also Known As J Scott
Person 301 328th St, Federal Way, WA 98023
Phone Number 253-835-0977
Possible Relatives




Previous Address 6323 Miami Ct, Miami, FL 33150
6323 Miami Pl, Miami, FL 33150
13031 260th St, Homestead, FL 33032
2455 102nd St, Miami, FL 33147
8342 5th Ave, Miami, FL 33150
Email [email protected]

Jacqueline E Scott

Name / Names Jacqueline E Scott
Age 67
Birth Date 1957
Also Known As Elwood J Britton
Person 168 Perry St, Dover, NJ 07801
Phone Number 419-782-2851
Possible Relatives







Previous Address 1503 Old Barnwell Rd, Windsor, SC 29856
Old Barnwell Rd, Windsor, SC 29856
1043 Campbell St, Saginaw, MI 48601
1438 Old Barnwell Rd, Windsor, SC 29856
18414 County Road 1027, Defiance, OH 43512
1628 Fairlawn St, Defiance, OH 43512
1440 Old Barnwell Rd, Windsor, SC 29856
534 Degler St, Defiance, OH 43512
1717 Durango Dr, Defiance, OH 43512
3408 Russell St, Saginaw, MI 48601
14062 34th Ave, Flushing, NY 11354
18414 Cr #1027, Defiance, OH 43512
65 New St #1, Rockaway, NJ 07866
1251 Benoist Farms Rd #101, West Palm Beach, FL 33411
253 Kains B #B, San Bruno, CA 94066
116 Arundel Rd, Burlingame, CA 94010
304 49th St, New York, NY 10017
RR 4 #124, Carmel, NY 10512
4662 PO Box, Saginaw, MI 48601
212 Sparrow Dr #4, Royal Palm Beach, FL 33411
8735 124th St, Jamaica, NY 11418
530 Shannon Way #4209, Redwood City, CA 94065
Email [email protected]

Jacqueline E Scott

Name / Names Jacqueline E Scott
Age 69
Birth Date 1955
Also Known As J Scott
Person 27 Englewood Ave, Brookline, MA 02445
Phone Number 617-739-0779
Possible Relatives Zoe R Scottalpert
Previous Address 27 Englewood Ave #3, Brookline, MA 02445
27 Englewood Ave #4, Brookline, MA 02445
121 Wilson St, Norwood, MA 02062
27 Englewood Ave #6, Brookline, MA 02445
195 Babcock St #2, Brookline, MA 02446
50 Naples Rd #2, Brookline, MA 02446

Jacqueline Geneva Scott

Name / Names Jacqueline Geneva Scott
Age 74
Birth Date 1950
Also Known As Jacquelin G Houser
Person 4019 29th Ave, Cape Coral, FL 33914
Phone Number 239-549-2995
Possible Relatives







Jacquline G Houser
Previous Address 909 8th Pl, Cape Coral, FL 33991
4404 Rebel Ln, Marshall, TX 75672
100203 PO Box, Cape Coral, FL 33910
815 PO Box, Fenton, MI 48430
13269 Crane Ridge Ct, Fenton, MI 48430
5056 Aqua Vista Dr, Gulf Breeze, FL 32563
4403 1st Pl #1, Cape Coral, FL 33914
2255 Woodstone Dr, Benton, LA 71006
962 Villa Cir, Haughton, LA 71037
220 Fountain Vw, Shreveport, LA 71118
General Delivery, Krum, TX 76249
Associated Business Edd Houser Income Tax Service Inc

Jacqueline M Scott

Name / Names Jacqueline M Scott
Age 78
Birth Date 1946
Also Known As Jacqueline E Scott
Person 37 Pagoda St, Milton, MA 02186
Phone Number 617-335-6686
Possible Relatives




A Scott
Previous Address 323 PO Box, Milton, MA 02186
2857 39th Ave, Gainesville, FL 32608
2033 Britley Park Xing, Woodstock, GA 30189

Jacqueline J Scott

Name / Names Jacqueline J Scott
Age 82
Birth Date 1942
Also Known As Jacqueline E Scott
Person 1617 2nd St, Birmingham, AL 35205
Phone Number 205-326-0765
Possible Relatives

Previous Address 809 Gamma St, Birmingham, AL 35205

Jacqueline E Scott

Name / Names Jacqueline E Scott
Age 88
Birth Date 1935
Also Known As Scott E Jaqueline
Person 53 Catharine St, Worcester, MA 01605
Phone Number 508-754-7943
Possible Relatives



Previous Address 53 Catharine St #1, Worcester, MA 01605
53 Catharine St #3, Worcester, MA 01605

Jacqueline Scott

Name / Names Jacqueline Scott
Age 96
Birth Date 1927
Person 6 Dumas St, Valparaiso, IN 46383
Possible Relatives


Previous Address 1152 Longwood, Chicago, IL 00000
5802 Grand View Ave, Valparaiso, IN 46383

Jacqueline A Scott

Name / Names Jacqueline A Scott
Age N/A
Person 3059 Woodsage Dr, San Antonio, TX 78224
Previous Address 12068 Old Hammond Hwy, Baton Rouge, LA 70816

Jacqueline P Scott

Name / Names Jacqueline P Scott
Age N/A
Person 30 Marlboro St, Lawrence, MA 01843
Possible Relatives



Previous Address 304-306-30 Bowdoin St, Dorchester, MA 02122
454 Market St, Lawrence, MA 01843
151 West St #2, Lawrence, MA 01841
27 French Ave #1, Braintree, MA 02184
Associated Business Ps Market, Inc

Jacqueline A Scott

Name / Names Jacqueline A Scott
Age N/A
Also Known As Jaclyn S Clark
Person 300 Newton St, Gretna, LA 70053
Phone Number 504-367-4798
Possible Relatives

Previous Address 9 05th #71, Gretna, LA 70054
1225 Truxton St, Gretna, LA 70053
303A PO Box, Hattiesburg, MS 39403

Jacqueline Scott

Name / Names Jacqueline Scott
Age N/A
Person 6872 169th St, Hialeah, FL 33015
Phone Number 305-620-2568
Possible Relatives
Previous Address 5352 201st Ter, Opa Locka, FL 33055
19563 61st Ave, Hialeah, FL 33015

Jacqueline M Scott

Name / Names Jacqueline M Scott
Age N/A
Person 119 SUNSET RDG, MADISON, AL 35758
Phone Number 256-464-9842

Jacqueline Scott

Name / Names Jacqueline Scott
Age N/A
Person 2051 207th St, Opa Locka, FL 33056
Possible Relatives A Scott

Jacqueline D Scott

Name / Names Jacqueline D Scott
Age N/A
Person 413 ENGLEWOOD DR, FAIRFIELD, AL 35064
Phone Number 205-923-4403

Jacqueline J Scott

Name / Names Jacqueline J Scott
Age N/A
Person 2903 PEELER BEND RD, BENTON, AR 72019

Jacqueline R Scott

Name / Names Jacqueline R Scott
Age N/A
Person 2803 THAXTON AVE, NEWPORT, AR 72112

Jacqueline Scott

Name / Names Jacqueline Scott
Age N/A
Person 8344 N 67TH AVE APT 2021, GLENDALE, AZ 85302

Jacqueline Scott

Name / Names Jacqueline Scott
Age N/A
Person 8818 S CENTRAL AVE, APT 340 PHOENIX, AZ 85042

Jacqueline K Scott

Name / Names Jacqueline K Scott
Age N/A
Person 17726 W TONTO ST, GOODYEAR, AZ 85338

Jacqueline Scott

Name / Names Jacqueline Scott
Age N/A
Person PO BOX 1359, STEVENSON, AL 35772

Jacqueline Scott

Name / Names Jacqueline Scott
Age N/A
Person 8216 LEE ROAD 252, OPELIKA, AL 36804

Jacqueline M Scott

Name / Names Jacqueline M Scott
Age N/A
Person PO BOX 855, ATTALLA, AL 35954

Jacqueline N Scott

Name / Names Jacqueline N Scott
Age N/A
Person 308 LEXINGTON AVE, MOBILE, AL 36603

Jacqueline A Scott

Name / Names Jacqueline A Scott
Age N/A
Person 161 PO Box, Gretna, LA 70054

Jacqueline E Scott

Name / Names Jacqueline E Scott
Age N/A
Person 73 Revere St #3F, Boston, MA 02114

Jacqueline Scott

Name / Names Jacqueline Scott
Age N/A
Person 650 72nd St, Shreveport, LA 71106
Possible Relatives

Jacqueline D Scott

Name / Names Jacqueline D Scott
Age N/A
Person 200 CEDAR CIR, OSCEOLA, AR 72370
Phone Number 870-563-3682

Jacqueline Scott

Name / Names Jacqueline Scott
Age N/A
Person 4250 E BUSBY DR APT 208, SIERRA VISTA, AZ 85635
Phone Number 520-459-1306

Jacqueline M Scott

Name / Names Jacqueline M Scott
Age N/A
Person 3915 E RANCHO DR, PARADISE VALLEY, AZ 85253
Phone Number 602-595-5140

Jacqueline N Scott

Name / Names Jacqueline N Scott
Age N/A
Person 2201 CRAFT CT, MOBILE, AL 36617
Phone Number 251-452-8237

Jacqueline N Scott

Name / Names Jacqueline N Scott
Age N/A
Person 137 HICKORY ST, MAYLENE, AL 35114
Phone Number 205-663-2638

Jacqueline Scott

Name / Names Jacqueline Scott
Age N/A
Person 853 43RD ST N, BIRMINGHAM, AL 35212
Phone Number 205-592-2636

Jacqueline H Scott

Name / Names Jacqueline H Scott
Age N/A
Person 206 ORANGE ST, SCOTTSBORO, AL 35768
Phone Number 256-259-1381

Jacqueline B Scott

Name / Names Jacqueline B Scott
Age N/A
Person 4808 COURT M, BIRMINGHAM, AL 35208
Phone Number 205-781-9064

Jacqueline L Scott

Name / Names Jacqueline L Scott
Age N/A
Person 3120 SUMAC RD SW APT A1, DECATUR, AL 35603
Phone Number 256-353-2594

Jacqueline Scott

Name / Names Jacqueline Scott
Age N/A
Person 417 14TH AVE NW, DECATUR, AL 35601
Phone Number 256-353-2594

Jacqueline T Scott

Name / Names Jacqueline T Scott
Age N/A
Person 4217 STATE HIGHWAY 173, NEWVILLE, AL 36353
Phone Number 334-889-4204

Jacqueline Scott

Name / Names Jacqueline Scott
Age N/A
Person 7424 YARBERRY LN, LITTLE ROCK, AR 72209
Phone Number 501-265-0455

Jacqueline Scott

Name / Names Jacqueline Scott
Age N/A
Person 45 BETHANY RD, SCOTT, AR 72142

Jacqueline Scott

Business Name VECTOR DEVELOPMENT
Person Name Jacqueline Scott
Position company contact
State VA
Address 4350 N. Fairfax Drive Suite 350, ARLINGTON, VA 22203
SIC Code 653118
Phone Number
Email [email protected]

Jacqueline Scott

Business Name VECTOR DEVELOPMENT
Person Name Jacqueline Scott
Position company contact
State VA
Address 4350 N. Fairfax Drive Suite 350, ARLINGTON, 22203 VA
Phone Number
Email [email protected]

JACQUELINE SCOTT

Business Name THE AUTO CHANNEL INC.
Person Name JACQUELINE SCOTT
Position registered agent
State GA
Address 605 WINDCHASE LANE, STONE MOUNTAIN, GA 30083
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Jacqueline Scott

Business Name St Marys Church of Prayer
Person Name Jacqueline Scott
Position company contact
State IL
Address 341 W 111th St Chicago IL 60628-4124
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 773-468-2265

Jacqueline Scott

Business Name Scott Legal Placement
Person Name Jacqueline Scott
Position company contact
State VA
Address P.O. BOX 181 Mc Lean VA 22101-0181
Industry Business Services
SIC Code 7361
SIC Description Employment Agencies
Phone Number 703-761-9788

Jacqueline Scott

Business Name Scott & Graham Law Offices
Person Name Jacqueline Scott
Position company contact
State LA
Address 401 Hamilton Rd # 122 Bossier City LA 71111-4615
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 318-746-5997
Number Of Employees 5
Annual Revenue 826650

Jacqueline Scott

Business Name RICHMOND HILL COMMUNITY THEATRE, INC.
Person Name Jacqueline Scott
Position registered agent
State GA
Address 151 Brisbon Hall Drive, Richmond Hill, GA 31324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-02-22
Entity Status Active/Compliance
Type CEO

Jacqueline Scott

Business Name Office Pub Hlth Preparedness
Person Name Jacqueline Scott
Position company contact
State MI
Address P.O. BOX 30195 Lansing MI 48909-7695
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 517-335-8150

Jacqueline Scott

Business Name Mountain Connection
Person Name Jacqueline Scott
Position company contact
State CO
Address 6949 Highway 73 Ste 7 Evergreen CO 80439-6200
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 303-674-3701
Number Of Employees 3
Annual Revenue 77420

JACQUELINE R SCOTT

Business Name MARK SCOTT, INC.
Person Name JACQUELINE R SCOTT
Position Secretary
State OR
Address 2628 W. 13TH 2628 W. 13TH, THE DALLES, OR 97058
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8483-1987
Creation Date 1987-11-05
Type Domestic Corporation

JACQUELINE M. SCOTT

Business Name LAWSON MECHANICAL & PLUMBING, INC.
Person Name JACQUELINE M. SCOTT
Position registered agent
State TN
Address 613 ASHEVILLE HWY. LOT 4, STRAWBERRY PLAINS, TN 37871
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-12-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JACQUELINE SCOTT

Business Name JACQUELINE SCOTT ESTHETICS CORPORATION
Person Name JACQUELINE SCOTT
Position registered agent
Corporation Status Active
Agent JACQUELINE SCOTT 4551 BRIGHTON DRIVE, SANTA ROSA, CA 95403
Care Of 4551 BRIGHTON DRIVE, SANTA ROSA, CA 95403
CEO JACQUELINE SCOTT4551 BRIGHTON DRIVE, SANTA ROSA, CA 95403
Incorporation Date 2010-11-05

JACQUELINE SCOTT

Business Name JACQUELINE SCOTT ESTHETICS CORPORATION
Person Name JACQUELINE SCOTT
Position CEO
Corporation Status Active
Agent 4551 BRIGHTON DRIVE, SANTA ROSA, CA 95403
Care Of 4551 BRIGHTON DRIVE, SANTA ROSA, CA 95403
CEO JACQUELINE SCOTT 4551 BRIGHTON DRIVE, SANTA ROSA, CA 95403
Incorporation Date 2010-11-05

JACQUELINE SCOTT

Business Name J. SCOTT ENTERPRISES, INC.
Person Name JACQUELINE SCOTT
Position registered agent
Corporation Status Suspended
Agent JACQUELINE SCOTT 793 S TRACY BLVD #155, TRACY, CA 95376
Care Of 793 S TRACY BLVD #155, TRACY, CA 95376
CEO JACQUELINE SCOTT1953 RAVEN CT, TRACY, CA 95376
Incorporation Date 2003-07-21

JACQUELINE SCOTT

Business Name J. SCOTT ENTERPRISES, INC.
Person Name JACQUELINE SCOTT
Position CEO
Corporation Status Suspended
Agent 793 S TRACY BLVD #155, TRACY, CA 95376
Care Of 793 S TRACY BLVD #155, TRACY, CA 95376
CEO JACQUELINE SCOTT 1953 RAVEN CT, TRACY, CA 95376
Incorporation Date 2003-07-21

JACQUELINE G SCOTT

Business Name J. BRYAN, INCORPORATED
Person Name JACQUELINE G SCOTT
Position registered agent
State GA
Address Post Office Box 2267, MACON, GA 31203-2267
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-05
Entity Status Active/Compliance
Type Secretary

JACQUELINE SCOTT

Business Name HARDSHELL LOBSTER & SEAFOOD COMPANY, INC.
Person Name JACQUELINE SCOTT
Position registered agent
Corporation Status Active
Agent JACQUELINE SCOTT 8775 PRODUCTION AVE STE A, SAN DIEGO, CA 92121
Care Of 8775 PRODUCTION AVE STE A, SAN DIEGO, CA 92121
CEO LOUIS GARDNERPO BOX 5000 PMB60, RANCHO SANTA FE, CA 92067
Incorporation Date 1996-06-11

Jacqueline Scott

Business Name Gallatin County Human Svc Dept
Person Name Jacqueline Scott
Position company contact
State IL
Address 9525 Gold Hill Rd Shawneetown IL 62984-0000
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 618-269-3128
Number Of Employees 4

Jacqueline Scott

Business Name Fortney Scott
Person Name Jacqueline Scott
Position company contact
State DC
Address 1050 Connecticut Ave NW Washington DC 20036-5303
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 202-689-1200
Number Of Employees 4
Annual Revenue 674680

Jacqueline Scott

Business Name Fleigana, LLC
Person Name Jacqueline Scott
Position registered agent
Address 2 Gale Court, , NotSet
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-07
Entity Status Active/Compliance
Type Organizer

Jacqueline Scott

Business Name Country Auto
Person Name Jacqueline Scott
Position company contact
State OH
Address 4870 Road 100 Huntsville OH 43324-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 937-686-2220
Number Of Employees 2
Annual Revenue 1268120

Jacqueline Scott

Business Name Country Auto
Person Name Jacqueline Scott
Position company contact
State OH
Address PO Box 286 Huntsville OH 43324-0286
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 937-686-2220
Annual Revenue 1288320

Jacqueline Scott

Business Name Ceramic Magic Unlimited
Person Name Jacqueline Scott
Position company contact
State FL
Address 4195 N Lyman Hendry Rd Perry FL 32347-7024
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 850-838-3046

Jacqueline Scott

Business Name Cash Money
Person Name Jacqueline Scott
Position company contact
State OK
Address 2440 Camino Ramon Ste. 300, Marlow, OK 73055
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

JACQUELINE A SCOTT

Business Name CHEROKEE SALES COMPANY, INC.
Person Name JACQUELINE A SCOTT
Position registered agent
State GA
Address 5210 MICHAELS WAY, WOODSTOCK, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Jacqueline Scott

Business Name Beacon Daycare
Person Name Jacqueline Scott
Position company contact
State NC
Address 901 Robinson Ter Hendersonville NC 28792-2654
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 828-698-4665
Number Of Employees 10
Annual Revenue 342720

JACQUELINE G SCOTT

Business Name BWS MAJOR MANAGEMENT SYSTEMS, INC.
Person Name JACQUELINE G SCOTT
Position registered agent
State GA
Address POST OFFICE BOX 2267, MACON, GA 31203-2267
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-12-01
Entity Status Active/Compliance
Type CFO

JACQUELINE L SCOTT

Business Name B&J PROPERTY INVESTMENTS, INC.
Person Name JACQUELINE L SCOTT
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0811822006-9
Creation Date 2006-10-26
Type Domestic Corporation

Jacqueline G Scott

Business Name B JOY HOLDINGS, LLC
Person Name Jacqueline G Scott
Position registered agent
State GA
Address 107 Troon Way, Macon, GA 31210
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-03-23
Entity Status Active/Compliance
Type CFO

Jacqueline Scott

Business Name A To Z Family & Children
Person Name Jacqueline Scott
Position company contact
State GA
Address 680 Wynbrooke Pkwy Stone Mountain GA 30087-4778
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 770-498-4812
Number Of Employees 1
Annual Revenue 29450

Jacqueline Scott

Person Name Jacqueline Scott
Filing Number 800027555
Position Director
State TX
Address 12231 Greenglen Drive, Houston TX 77044

JACQUELINE SCOTT

Person Name JACQUELINE SCOTT
Filing Number 800934203
Position DIRECTOR
State TX
Address 8409 SHINING WATERS LN., ARLINGTON TX 76002

Jacqueline Scott

Person Name Jacqueline Scott
Filing Number 800027555
Position President
State TX
Address 12231 Greenglen Drive, Houston TX 77044

Scott Jacqueline

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Correctional Ofc 2
Name Scott Jacqueline
Annual Wage $26,947

Scott Jacqueline M

State FL
Calendar Year 2017
Employer Martin Co School Board
Name Scott Jacqueline M
Annual Wage $51,148

Scott Jacqueline T

State FL
Calendar Year 2017
Employer Leon Co School Board
Name Scott Jacqueline T
Annual Wage $35,399

Scott Jacqueline M

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Administrative Assistant I - Ses
Name Scott Jacqueline M
Annual Wage $42,353

Scott Jacqueline M

State FL
Calendar Year 2017
Employer Dept Of Transportation - Turnpike District
Name Scott Jacqueline M
Annual Wage $42,628

Scott Jacqueline

State FL
Calendar Year 2016
Employer Public Health Trust - Jackson Memorial Hospital
Name Scott Jacqueline
Annual Wage $63,847

Scott Jacqueline M

State FL
Calendar Year 2016
Employer Martin Co School Board
Name Scott Jacqueline M
Annual Wage $47,253

Scott Jacqueline T

State FL
Calendar Year 2016
Employer Madison Co School Board
Name Scott Jacqueline T
Annual Wage $33,880

Scott Jacqueline M

State FL
Calendar Year 2016
Employer Dept Of Transportation - Turnpike District
Name Scott Jacqueline M
Annual Wage $42,399

Scott Jacqueline

State FL
Calendar Year 2015
Employer Public Health Trust - Jackson Memorial Hospital
Name Scott Jacqueline
Annual Wage $49,477

Scott Jacqueline M

State FL
Calendar Year 2015
Employer Martin Co School Board
Name Scott Jacqueline M
Annual Wage $45,842

Scott Jacqueline T.

State FL
Calendar Year 2015
Employer Madison Co School Board
Name Scott Jacqueline T.
Annual Wage $18,610

Scott Jacqueline M

State FL
Calendar Year 2015
Employer Dept Of Transportation - Turnpike District
Name Scott Jacqueline M
Annual Wage $42,437

Scott Jones Jacqueline

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Officer
Name Scott Jones Jacqueline
Annual Wage $86,880

Scott Jacqueline A

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Scott Jacqueline A
Annual Wage $616

Scott Jones Jacqueline

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Officer
Name Scott Jones Jacqueline
Annual Wage $84,350

Scott Jacqueline

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Poll Worker
Name Scott Jacqueline
Annual Wage $200

Scott Jacqueline L

State CO
Calendar Year 2018
Employer School District Of Revere
Job Title Severence Sick Leave
Name Scott Jacqueline L
Annual Wage $13,576

Scott Jacqueline L

State CO
Calendar Year 2018
Employer School District Of Revere
Job Title Early Retirement Incentive
Name Scott Jacqueline L
Annual Wage $1,500

Scott Jacqueline L

State CO
Calendar Year 2018
Employer School District Of Revere
Job Title Bus Driver 4.5 Hrs Sp Ed
Name Scott Jacqueline L
Annual Wage $16,069

Scott Jacqueline L

State CO
Calendar Year 2018
Employer School District Of Revere
Job Title Bus Driver 2 Hrs Kdg
Name Scott Jacqueline L
Annual Wage $10,147

Scott Jacqueline

State CO
Calendar Year 2017
Employer School District of Revere
Job Title Bus Driver 4.5 Hrs Sp Ed
Name Scott Jacqueline
Annual Wage $24,091

Scott Jacqueline

State CO
Calendar Year 2017
Employer School District of Revere
Job Title Bus Driver 2 Hrs Kdg
Name Scott Jacqueline
Annual Wage $14,328

Scott Jacqueline

State AR
Calendar Year 2018
Employer Little Rock School District
Job Title 9.25 Mon 190 Day Teacher
Name Scott Jacqueline
Annual Wage $50,593

Scott Jacqueline

State AR
Calendar Year 2017
Employer Little Rock School District
Name Scott Jacqueline
Annual Wage $48,620

Scott Jacqueline

State AR
Calendar Year 2016
Employer Pulaski County Special School District
Name Scott Jacqueline
Annual Wage $41,825

Scott Jacqueline

State AR
Calendar Year 2015
Employer Pulaski County Special School District
Name Scott Jacqueline
Annual Wage $40,501

Scott Jacqueline R

State AL
Calendar Year 2018
Employer Mental Health
Name Scott Jacqueline R
Annual Wage $26,003

Scott Jacqueline

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Poll Worker
Name Scott Jacqueline
Annual Wage $210

Scott Jacqueline R

State AL
Calendar Year 2017
Employer Mental Health
Name Scott Jacqueline R
Annual Wage $25,452

Scott Jacqueline

State FL
Calendar Year 2017
Employer Public Health Trust - Jackson Memorial Hospital
Name Scott Jacqueline
Annual Wage $63,059

Scott Jacqueline M

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Operations & Mgmt Consultant I - Ses
Name Scott Jacqueline M
Annual Wage $46,822

Scott Jacqueline

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Ofc 2
Name Scott Jacqueline
Annual Wage $26,947

Scott Jacqueline S

State GA
Calendar Year 2015
Employer Savannah-chatham County Board Of Education
Job Title Grades K-5 Teacher
Name Scott Jacqueline S
Annual Wage $14,476

Scott Jacqueline

State GA
Calendar Year 2015
Employer Houston County Board Of Education
Job Title Custodial Personnel
Name Scott Jacqueline
Annual Wage $21,376

Scott Jacqueline

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Scott Jacqueline
Annual Wage $20,176

Scott Jacqueline

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Scott Jacqueline
Annual Wage $20,176

Scott Jacqueline L

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Lic Prac Nurse (Wl)
Name Scott Jacqueline L
Annual Wage $4,229

Scott Jacqueline L

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Lic Prac Nurse (wl)
Name Scott Jacqueline L
Annual Wage $4,229

Scott Jacqueline L

State GA
Calendar Year 2015
Employer Atlanta Technical College
Job Title Federal Work Study Student
Name Scott Jacqueline L
Annual Wage $724

Scott Jacqueline

State GA
Calendar Year 2015
Employer Atlanta Independent School System
Job Title School Nurse
Name Scott Jacqueline
Annual Wage $23,501

Scott Jacqueline

State GA
Calendar Year 2014
Employer Houston County Board Of Education
Job Title Custodial Personnel
Name Scott Jacqueline
Annual Wage $20,038

Scott Jacqueline

State GA
Calendar Year 2013
Employer Houston County Board Of Education
Job Title Custodial Personnel
Name Scott Jacqueline
Annual Wage $19,612

Scott Jacqueline

State GA
Calendar Year 2013
Employer Georgia Regents University
Job Title Temporary Technical / Paraprofessional
Name Scott Jacqueline
Annual Wage $2,976

Scott Jacqueline L

State FL
Calendar Year 2018
Employer Attorney General
Job Title Paralegal Specialist
Name Scott Jacqueline L
Annual Wage $27,511

Scott Jacqueline

State GA
Calendar Year 2012
Employer Houston County Board Of Education
Job Title Custodial Personnel
Name Scott Jacqueline
Annual Wage $19,186

Scott Jacqueline A

State GA
Calendar Year 2011
Employer Stephens County Board Of Education
Job Title Substitute Teacher
Name Scott Jacqueline A
Annual Wage $110

Scott Jacqueline

State GA
Calendar Year 2011
Employer Savannah-Chatham County Board Of Education
Job Title Parapro Personnel - Pre-K
Name Scott Jacqueline
Annual Wage $3,071

Scott Jacqueline D

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Assistant Principal
Name Scott Jacqueline D
Annual Wage $57,753

Scott Jacqueline

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title Custodial Personnel
Name Scott Jacqueline
Annual Wage $18,469

Scott Jacqueline

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title School Nurse
Name Scott Jacqueline
Annual Wage $3,700

Scott Jacqueline D

State GA
Calendar Year 2011
Employer City Of Thomasville Board Of Education
Job Title Principal
Name Scott Jacqueline D
Annual Wage $11,883

Scott Jacqueline A

State GA
Calendar Year 2010
Employer Stephens County Board Of Education
Job Title Substitute Teacher
Name Scott Jacqueline A
Annual Wage $69

Scott Jacqueline

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Parapro Personnel - Pre-K
Name Scott Jacqueline
Annual Wage $16,697

Scott Jacqueline

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Custodial Personnel
Name Scott Jacqueline
Annual Wage $20,719

Scott Jacqueline E

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Scott Jacqueline E
Annual Wage $7,238

Scott Jacqueline

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title School Nurse
Name Scott Jacqueline
Annual Wage $21,002

Scott Jacqueline D

State GA
Calendar Year 2010
Employer City Of Thomasville Board Of Education
Job Title Principal
Name Scott Jacqueline D
Annual Wage $89,265

Scott Jacqueline

State GA
Calendar Year 2012
Employer Georgia Health Sciences University
Job Title Temporary Technical / Paraprofessional
Name Scott Jacqueline
Annual Wage $17,688

Scott Jacqueline R

State AL
Calendar Year 2016
Employer Mental Health
Name Scott Jacqueline R
Annual Wage $24,709

Jacqueline Scott

Name Jacqueline Scott
Address 1926 S Talbott St Indianapolis IN 46225 -1743
Mobile Phone 317-410-5832
Gender Female
Date Of Birth 1967-01-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jacqueline D Scott

Name Jacqueline D Scott
Address 941 Grouse Cir Fort Collins CO 80524 -2177
Mobile Phone 970-482-0346
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jacqueline Scott

Name Jacqueline Scott
Address 1614 E 30th St Baltimore MD 21218 -3725
Mobile Phone 443-310-5240
Email [email protected]
Gender Female
Date Of Birth 1951-09-06
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jacqueline S Scott

Name Jacqueline S Scott
Address 117 Phyllis Dr Savannah GA 31419 -2237
Telephone Number 912-961-6151
Mobile Phone 912-961-5107
Email [email protected]
Gender Female
Date Of Birth 1964-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jacqueline M Scott

Name Jacqueline M Scott
Address 503 N 10th St Cordele GA 31015 -3050
Phone Number 229-273-0362
Telephone Number 229-271-9243
Mobile Phone 229-271-9243
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jacqueline D Scott

Name Jacqueline D Scott
Address 2945 Bel Aire Dr Highland MI 48357 -4105
Phone Number 260-625-6674
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jacqueline H Scott

Name Jacqueline H Scott
Address 9005 School Way Fort Washington MD 20744 -6816
Phone Number 301-848-0597
Email [email protected]
Gender Female
Date Of Birth 1962-09-19
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 Greater than $9,999
Education Completed High School
Language English

Jacqueline N Scott

Name Jacqueline N Scott
Address 1180 32nd St Denver CO 80205-2502 -2504
Phone Number 303-371-1232
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jacqueline W Scott

Name Jacqueline W Scott
Address 5443 Sapphire Cir Ellenwood GA 30294 -3583
Phone Number 404-963-1247
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Jacqueline S Scott

Name Jacqueline S Scott
Address 9355 Lamoreaux Rd Fowlerville MI 48836 -9269
Phone Number 517-223-3197
Email [email protected]
Gender Female
Date Of Birth 1951-11-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jacqueline S Scott

Name Jacqueline S Scott
Address 2061 Downing St Lombard IL 60148 -4813
Phone Number 630-953-8078
Email [email protected]
Gender Female
Date Of Birth 1957-06-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jacqueline Scott

Name Jacqueline Scott
Address 3410 Sweetbriar Ln Powder Springs GA 30127-5210 -5210
Phone Number 678-384-1666
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jacqueline Scott

Name Jacqueline Scott
Address 4918 Spring Creek Ln Atlanta GA 30350 -3891
Phone Number 678-620-3279
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Jacqueline Scott

Name Jacqueline Scott
Address 220 Woodcrest Dr Athens GA 30606 -2338
Phone Number 706-836-0802
Mobile Phone 706-836-0802
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jacqueline E Scott

Name Jacqueline E Scott
Address 1284 Green Tee Dr Sw Marietta GA 30008 -4466
Phone Number 770-428-1253
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Jacqueline Scott

Name Jacqueline Scott
Address 1758 W 75th St Hialeah FL 33014 -3737
Phone Number 786-356-5061
Gender Female
Date Of Birth 1962-06-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Jacqueline Scott

Name Jacqueline Scott
Address 9643 Greenbank Dr Riverview FL 33569 -8220
Phone Number 813-677-9663
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jacqueline L Scott

Name Jacqueline L Scott
Address 16122 Seneca Lake Cir Crest Hill IL 60403-1500 -2327
Phone Number 815-726-7688
Gender Female
Date Of Birth 1951-02-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Jacqueline E Scott

Name Jacqueline E Scott
Address 321 Copper Springs Ln Elgin IL 60124 -4341
Phone Number 847-622-8474
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jacqueline Scott

Name Jacqueline Scott
Address 1204 Westover Ave Holbrook AZ 86025 -3204
Phone Number 928-524-2796
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 1600.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-12-08
Contributor Occupation ATTORNEY
Contributor Employer VARNUM RIDDERING ET AL
Organization Name VARNUM RIDDERING SCHMIDT HOWLETT
Recipient Party D
Recipient State MI
Seat state:governor
Address 6392 HIDDEN PONDS DR HOLLAND MI

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 1400.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-01-31
Contributor Occupation ATTORNEY
Contributor Employer VARNUM RIDDERING ET AL
Organization Name VARNUM RIDDERING SCHMIDT HOWLETT
Recipient Party D
Recipient State MI
Seat state:governor
Address 6392 HIDDEN PONDS DR HOLLAND MI

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 1000.00
To Paul J Carmouche (D)
Year 2008
Transaction Type 15
Filing ID 28991455758
Application Date 2008-04-15
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State LA
Committee Name Carmouche for Congress
Seat federal:house
Address 637 Overton Brooks Rd SHREVEPORT LA

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 1000.00
To KENNEDY, JOHN
Year 2010
Application Date 2009-10-27
Recipient Party R
Recipient State LA
Seat state:office
Address 637 OVERTON BROOKS SHREVEPORT LA

SCOTT, JACQUELINE D

Name SCOTT, JACQUELINE D
Amount 500.00
To Deborah Ann Stabenow (D)
Year 2006
Transaction Type 15
Filing ID 26020240235
Application Date 2006-01-25
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 500.00
To Mary L. Landrieu (D)
Year 2010
Transaction Type 15
Filing ID 11020032197
Application Date 2010-11-22
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State LA
Committee Name Friends of Mary Landrieu
Seat federal:senate

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991382786
Application Date 2003-06-30
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 2887 Alameda Trl DECATUR GA

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 500.00
To JACKSON, LYDIA P
Year 2006
Application Date 2005-04-14
Recipient Party D
Recipient State LA
Seat state:upper
Address 6628 SNOWMASS SHREVEPORT LA

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 500.00
To Chris John (D)
Year 2004
Transaction Type 15
Filing ID 24021050221
Application Date 2004-10-20
Contributor Occupation LAW OFFICE JACQUELINE SCOTT & LORI
Organization Name Law Office Jacqueline Scott & Lori
Contributor Gender F
Recipient Party D
Recipient State LA
Committee Name Chris John for US Senate
Seat federal:senate

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 500.00
To CLARK, MARCUS R
Year 2010
Application Date 2009-08-18
Recipient Party R
Recipient State LA
Seat state:judicial
Address 637 OVERTON BROOKS SHREVEPORT

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 400.00
To Chris John (D)
Year 2004
Transaction Type 15
Filing ID 24020443155
Application Date 2004-06-30
Organization Name Law Offices of Jacqueline Scott & L
Contributor Gender F
Recipient Party D
Recipient State LA
Committee Name Chris John for US Senate
Seat federal:senate

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 400.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-09-27
Contributor Occupation ATTORNEY
Contributor Employer VARNUM RIDDERING ET AL
Organization Name VARNUM RIDDERING SCHMIDT HOWLETT
Recipient Party D
Recipient State MI
Seat state:governor
Address 6392 HIDDEN PONDS DR HOLLAND MI

SCOTT, JACQUELINE D

Name SCOTT, JACQUELINE D
Amount 300.00
To Deborah Ann Stabenow (D)
Year 2006
Transaction Type 15
Filing ID 26020123187
Application Date 2005-12-30
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2008
Transaction Type 15
Filing ID 27930153049
Application Date 2007-01-25
Contributor Occupation Attorney
Contributor Employer Donovan Law, P L C
Organization Name Donovan Law
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 6392 Hidden Pond Dr HOLLAND MI

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2008
Transaction Type 15
Filing ID 28930825523
Application Date 2008-02-13
Contributor Occupation Attorney
Contributor Employer Donovan Law, P L C
Organization Name Donovan Law
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 6300 Singletree Ln HOLLAND MI

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990684288
Application Date 2008-02-13
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 6300 Singletree Ln WILLIAMSBURG MI

SCOTT, JACQUELINE B

Name SCOTT, JACQUELINE B
Amount 250.00
To Hank Johnson (D)
Year 2010
Transaction Type 15
Filing ID 10931509433
Application Date 2010-09-30
Contributor Occupation retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Cmte to Elect Hank Johnson
Seat federal:house
Address 2887 Alameda Trail DECATUR GA

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 250.00
To Hank Johnson (D)
Year 2006
Transaction Type 15
Filing ID 26930578584
Application Date 2006-11-08
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Cmte to Elect Hank Johnson
Seat federal:house
Address 2887 Alameda Trail DECATUR GA

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 250.00
To Hank Johnson (D)
Year 2010
Transaction Type 15
Filing ID 10990584625
Application Date 2010-02-09
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Cmte to Elect Hank Johnson
Seat federal:house
Address 2887 Alameda Trail DECATUR GA

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 250.00
To Hank Johnson (D)
Year 2008
Transaction Type 15
Filing ID 28930265735
Application Date 2007-12-18
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Cmte to Elect Hank Johnson
Seat federal:house
Address 2887 Alameda Trail DECATUR GA

SCOTT, JACQUELINE B

Name SCOTT, JACQUELINE B
Amount 250.00
To Christopher Shays (R)
Year 2012
Transaction Type 15
Filing ID 12020050227
Application Date 2011-11-22
Contributor Occupation HOMEMAKER
Contributor Employer NONE/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Shays for Senate
Seat federal:senate

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 250.00
To Chris John (D)
Year 2004
Transaction Type 15
Filing ID 24020781523
Application Date 2004-09-02
Contributor Occupation LAW OFFICES OF JACQUELINE SCOTT & L
Organization Name Law Offices of Jacqueline Scott & L
Contributor Gender F
Recipient Party D
Recipient State LA
Committee Name Chris John for US Senate
Seat federal:senate

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 250.00
To WILLIAMS, PATRICK C
Year 2010
Application Date 2009-04-23
Recipient Party D
Recipient State LA
Seat state:lower
Address 637 OVERTON BROOKS SHREVEPORT LA

SCOTT, JACQUELINE B

Name SCOTT, JACQUELINE B
Amount 250.00
To BARNES, ROY E
Year 2010
Application Date 2010-09-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State GA
Seat state:governor
Address 2887 ALAMEDA TRL DECATUR GA

SCOTT, JACQUELINE B

Name SCOTT, JACQUELINE B
Amount 250.00
To SQUIRES, MARY
Year 2010
Application Date 2010-09-30
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State GA
Seat state:office
Address 2887 ALAMEDA TRL DECATUR GA

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 250.00
To CAMPBELL, FOSTER
Year 20008
Application Date 2007-07-11
Recipient Party D
Recipient State LA
Seat state:governor
Address 6828 SNOWMASS SHREVEPORT LA

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 250.00
To JACKSON, LYDIA PATRICE
Year 2004
Application Date 2003-11-05
Recipient Party D
Recipient State LA
Seat state:upper
Address 6828 SNOWMASS SHREVEPORT LA

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 250.00
To HERRON, ROY
Year 2004
Application Date 2004-01-13
Recipient Party D
Recipient State TN
Seat state:upper
Address 8405 MARTINGALE DR MCLEAN VA

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 150.00
To JONES, EMANUEL D
Year 2006
Application Date 2006-06-07
Contributor Occupation SEL EMPLOYED
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State GA
Seat state:upper
Address 2887 ALAMEDA TRAIL DECATUR GA

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount 125.00
To Hank Johnson (D)
Year 2010
Transaction Type 15
Filing ID 10931011864
Application Date 2010-06-03
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Cmte to Elect Hank Johnson
Seat federal:house

SCOTT, JACQUELINE M

Name SCOTT, JACQUELINE M
Amount 35.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-09-30
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

SCOTT, JACQUELINE

Name SCOTT, JACQUELINE
Amount -4.00
To American Fedn of St/Cnty/Munic Employees
Year 2006
Transaction Type 22y
Filing ID 26920030996
Application Date 2006-02-14
Contributor Gender F
Committee Name American Fedn of St/Cnty/Munic Employees

SCOTT, JACQUELINE P

Name SCOTT, JACQUELINE P
Amount -25.00
To George W Bush (R)
Year 2006
Transaction Type 22y
Filing ID 26980048458
Application Date 2005-11-15
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

JACQUELINE REEDER SCOTT

Name JACQUELINE REEDER SCOTT
Address 4719 Belle Forte Road Randallstown MD
Value 93460
Landvalue 93460
Airconditioning yes

SCOTT D A + JACQUELINE S TR

Name SCOTT D A + JACQUELINE S TR
Physical Address 1027 DARLINGTON ST, LEHIGH ACRES, FL 33974
Owner Address 1501 WEST ST, EMPORIA, KS 66801
County Lee
Land Code Vacant Residential
Address 1027 DARLINGTON ST, LEHIGH ACRES, FL 33974

SCOTT JACQUELINE

Name SCOTT JACQUELINE
Physical Address 431 S TERRY AVE, ORLANDO, FL 32805
Owner Address 431 S TERRY AVE, ORLANDO, FLORIDA 32805
Ass Value Homestead 19986
Just Value Homestead 20091
County Orange
Year Built 1925
Area 932
Land Code Single Family
Address 431 S TERRY AVE, ORLANDO, FL 32805

SCOTT JACQUELINE

Name SCOTT JACQUELINE
Physical Address 236 PALMETTO DR, WEST PALM BEACH, FL 33403
Owner Address 10563 GALLERIA ST, WELLINGTON, FL 33414
County Palm Beach
Year Built 1999
Area 2047
Land Code Multi-family - less than 10 units
Address 236 PALMETTO DR, WEST PALM BEACH, FL 33403

SCOTT JACQUELINE J

Name SCOTT JACQUELINE J
Physical Address 1004 COOLWOOD PL, BRANDON, FL 33511
Owner Address 8831 BLISS RD, GIBSONTON, FL 33534
County Hillsborough
Year Built 1984
Area 1505
Land Code Single Family
Address 1004 COOLWOOD PL, BRANDON, FL 33511

SCOTT JACQUELINE L

Name SCOTT JACQUELINE L
Physical Address 22269 WALTON AVE, PORT CHARLOTTE, FL 33952
Ass Value Homestead 69343
Just Value Homestead 73606
County Charlotte
Year Built 1988
Area 1364
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 22269 WALTON AVE, PORT CHARLOTTE, FL 33952

SCOTT JACQUELINE M

Name SCOTT JACQUELINE M
Physical Address 2377 COPPERHILL LOOP, OCOEE, FL 34761
Owner Address 2377 COPPERHILL LOOP, OCOEE, FLORIDA 34761
Ass Value Homestead 141952
Just Value Homestead 141952
County Orange
Year Built 1994
Area 1983
Land Code Single Family
Address 2377 COPPERHILL LOOP, OCOEE, FL 34761

SCOTT JACQUELINE S

Name SCOTT JACQUELINE S
Physical Address 7685 CR 659,, FL
Owner Address 9355 LAMOREAUX RD, FOWLERVILLE, MI 48836
County Sumter
Year Built 1992
Area 1792
Land Code Mobile Homes
Address 7685 CR 659,, FL

SCOTT TR, JACQUELINE D

Name SCOTT TR, JACQUELINE D
Physical Address 400 WYNDEMERE WAY, NAPLES, FL 34105
Owner Address JACQUELINE D SCOTT TRUST, WILLIAMSBURG, MI 49690
County Collier
Year Built 1993
Area 1786
Land Code Condominiums
Address 400 WYNDEMERE WAY, NAPLES, FL 34105

SCOTT TTEE JACQUELINE C

Name SCOTT TTEE JACQUELINE C
Physical Address 757 BEACH RD 410, SARASOTA, FL 34242
Owner Address C/O LINDA M SCOTT, REINHOLDS, PA 17569
Sale Price 100
Sale Year 2013
County Sarasota
Year Built 1970
Area 1153
Land Code Condominiums
Address 757 BEACH RD 410, SARASOTA, FL 34242
Price 100

JACQUELINE A ETVIR TIDWELL & A SCOTT

Name JACQUELINE A ETVIR TIDWELL & A SCOTT
Address 105 Allen Godley TX
Value 12000
Landvalue 12000

JACQUELINE A SCOTT

Name JACQUELINE A SCOTT
Address 4606 W Powell Boulevard #162 Gresham OR 97030
Value 85130
Buildingvalue 85130

JACQUELINE A SCOTT

Name JACQUELINE A SCOTT
Address 1005 Whatcoat Street Baltimore MD 21217
Value 56800

JACQUELINE A SCOTT

Name JACQUELINE A SCOTT
Address 5210 Michaels Way Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JACQUELINE ANN SCOTT

Name JACQUELINE ANN SCOTT
Address 13465 Cotton Trail Pilot Point TX
Value 440
Landvalue 19500
Buildingvalue 226114
Landarea 43,560 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

SCOTT AUBYN G & JACQUELINE R

Name SCOTT AUBYN G & JACQUELINE R
Physical Address 882 LULLWATER DR, OVIEDO, FL 32765
Owner Address 882 LULLWATER DR, OVIEDO, FL 32765
Ass Value Homestead 225535
Just Value Homestead 233768
County Seminole
Year Built 1990
Area 2454
Land Code Single Family
Address 882 LULLWATER DR, OVIEDO, FL 32765

JACQUELINE B DIXON & MITCHELL H SCOTT

Name JACQUELINE B DIXON & MITCHELL H SCOTT
Address 957 Draughon Avenue Nashville TN 37204
Value 414400
Landarea 2,976 square feet
Price 122500

JACQUELINE D SCOTT

Name JACQUELINE D SCOTT
Address 38 Fernwood Drive #D Bolingbrook IL 60440
Value 6700
Landvalue 6700
Buildingvalue 38700

JACQUELINE H SCOTT

Name JACQUELINE H SCOTT
Address 3311 Beech Drive Decatur GA 30032
Value 33400
Landvalue 33400
Buildingvalue 61600
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 58500

JACQUELINE J AND ROGER D SCOTT

Name JACQUELINE J AND ROGER D SCOTT
Address 1004 Coolwood Place Brandon FL 33511
Value 16665
Landvalue 16665
Usage Single Family Residential

JACQUELINE KAY SCOTT

Name JACQUELINE KAY SCOTT
Address 17726 Tonto Street Goodyear AZ 85338
Value 20000
Landvalue 20000

JACQUELINE KISSE CHOREY & (H) A SCOTT

Name JACQUELINE KISSE CHOREY & (H) A SCOTT
Address 150 Pennsylvania Avenue Bridgeville PA 15017
Value 52500
Landvalue 52500
Bedrooms 3
Basement Full

JACQUELINE L SCOTT

Name JACQUELINE L SCOTT
Address 6502 Waldorf Place Cincinnati OH 45230
Value 24630
Landvalue 24630

JACQUELINE L SCOTT

Name JACQUELINE L SCOTT
Address 66 Lewiston Street Boston MA 02136
Value 116800
Landvalue 116800
Buildingvalue 119300
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JACQUELINE L SCOTT

Name JACQUELINE L SCOTT
Address 624 Loomis Avenue Cuyahoga Falls OH 44221
Value 55310
Landvalue 23290
Buildingvalue 55310
Landarea 9,805 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 64000
Basement Full

JACQUELINE LOMAX SCOTT

Name JACQUELINE LOMAX SCOTT
Address 4192 Oak Springs Road Powder Springs GA
Value 28000
Landvalue 28000
Buildingvalue 106070
Type Residential; Lots less than 1 acre

JACQUELINE M SCOTT

Name JACQUELINE M SCOTT
Address 4623 Aminda Street Shawnee KS
Value 6005
Landvalue 6005
Buildingvalue 22584

JACQUELINE M SCOTT

Name JACQUELINE M SCOTT
Address 3630 Ranch Road Columbia SC
Value 1100
Landvalue 1100
Bedrooms 2
Numberofbedrooms 2

JACQUELINE M SCOTT & OSCAR L SCOTT

Name JACQUELINE M SCOTT & OSCAR L SCOTT
Address 5413 Fripp Lane Acworth GA
Value 66000
Landvalue 66000
Buildingvalue 270120
Type Residential; Lots less than 1 acre

JACQUELINE R SCOTT

Name JACQUELINE R SCOTT
Address 10523 Saratoga Circle Sun City AZ 85351
Value 14600
Landvalue 14600

JACQUELINE C SCOTT & JAMES F SCOTT

Name JACQUELINE C SCOTT & JAMES F SCOTT
Address 3009 Mills Lake Wynd Holly Springs NC 27540
Value 100000
Landvalue 100000
Buildingvalue 246360

SCOTT ALLEN J & JACQUELINE K

Name SCOTT ALLEN J & JACQUELINE K
Physical Address 419 PHIL HARRIS DR, DFS, FL 32433
Owner Address 419 PHIL HARRIS DR, DEFUNIAK SPRINGS, FL 32433
Ass Value Homestead 66502
Just Value Homestead 71463
County Walton
Year Built 1993
Area 1479
Land Code Single Family
Address 419 PHIL HARRIS DR, DFS, FL 32433

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Independent Voter
State LA
Address 3010 PINEWOOD CIR, HOUMA, LA 70363
Phone Number 985-768-6803
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Independent Voter
State CO
Address 941 GROUSE CIR., FORT COLLINS, CO 80524
Phone Number 970-482-0346
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Voter
State FL
Address 641 S.W. 29, FT LAUDERDALE, FL 33312
Phone Number 954-253-5814
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Independent Voter
State KS
Address 5745 GEORGIA AVE, KANSAS CITY, KS 66104
Phone Number 913-287-7424
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Independent Voter
State IL
Phone Number 815-501-0111
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Republican Voter
State FL
Address 15240 N 13TH ST, LUTZ, FL 33549
Phone Number 813-205-5378
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Voter
State MI
Address 460 CHERRY GROVE RD, CANTON, MI 48188
Phone Number 734-667-4404
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Republican Voter
State MS
Address 101 WARREN ST, COMO, MS 38619
Phone Number 662-526-9546
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Republican Voter
State AZ
Address 10523 W SARATOGA CIRCLE, SUN CITY, AZ 85351
Phone Number 623-933-5553
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Voter
State IL
Address 3321 N LAWRENCE RD, CLAREMONT, IL 62421
Phone Number 618-936-9383
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Independent Voter
State MI
Address 6405 JOHNSON RD, GREENVILLE, MI 48838
Phone Number 616-754-5827
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Independent Voter
State FL
Address 236 PALMETTO ROAD, LAKE PARK, FL 33403
Phone Number 561-267-7617
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Republican Voter
State IA
Address 910 12TH ST, NEVADA, IA 50201
Phone Number 515-382-4904
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Democrat Voter
State KY
Address 3312 RENWOOD BLVD APT 104, LOUISVILLE, KY 40214
Phone Number 502-706-0147
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Independent Voter
State MD
Address 432 OXFORD CT., BALTIMORE, MD 21201
Phone Number 443-602-7376
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Independent Voter
State AL
Address 2030 GAMMILS STORE RD, CENTRE, AL 36078
Phone Number 334-791-9341
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Voter
State AL
Address P O BOX, LAFAYETTE, AL 36862
Phone Number 334-757-1347
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Voter
State LA
Address 405 APACHE TRL, SHREVEPORT, LA 71107
Phone Number 318-773-0665
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Voter
State MO
Address 7972 FREDERICK, SAINT LOUIS, MO 63147
Phone Number 314-915-1554
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Independent Voter
State IL
Address 1440 N LAKE SHORE DR #16G, CHICAGO, IL 60610
Phone Number 312-318-4400
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Democrat Voter
State MD
Address 7903 ORION CIRCLE, LAUREL, MD 20724
Phone Number 240-246-6354
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Voter
State MS
Address 207 LARCHER BLVD, BILOXI, MS 39534
Phone Number 228-493-7605
Email Address [email protected]

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Type Independent Voter
State AL
Address 132 WARWICK CIR, VANDIVER, AL 35007
Phone Number 205-337-6306
Email Address [email protected]

JACQUELINE C SCOTT

Name JACQUELINE C SCOTT
Visit Date 4/13/10 8:30
Appointment Number U37980
Type Of Access VA
Appt Made 9/11/12 0:00
Appt Start 9/22/12 12:00
Appt End 9/22/12 23:59
Total People 271
Last Entry Date 9/11/12 13:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Jacqueline C Scott

Name Jacqueline C Scott
Visit Date 4/13/10 8:30
Appointment Number U36661
Type Of Access VA
Appt Made 9/5/12 0:00
Appt Start 9/7/12 10:00
Appt End 9/7/12 23:59
Total People 85
Last Entry Date 9/5/12 14:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Jacqueline E Scott

Name Jacqueline E Scott
Visit Date 4/13/10 8:30
Appointment Number U20973
Type Of Access VA
Appt Made 7/3/12 0:00
Appt Start 7/14/12 8:30
Appt End 7/14/12 23:59
Total People 283
Last Entry Date 7/3/12 18:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Jacqueline A Scott

Name Jacqueline A Scott
Visit Date 4/13/10 8:30
Appointment Number U00950
Type Of Access VA
Appt Made 4/23/2012 0:00
Appt Start 4/27/2012 10:00
Appt End 4/27/2012 23:59
Total People 272
Last Entry Date 4/23/2012 18:17
Meeting Location WH
Caller VISITORS
Description GROUP TOURCHANGED FROM WILL TO CASEY PER WILL
Release Date 07/27/2012 07:00:00 AM +0000

Jacqueline Scott

Name Jacqueline Scott
Visit Date 4/13/10 8:30
Appointment Number U82234
Type Of Access VA
Appt Made 2/17/2012 0:00
Appt Start 2/22/2012 9:30
Appt End 2/22/2012 23:59
Total People 275
Last Entry Date 2/17/2012 17:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

JACQUELINE M SCOTT

Name JACQUELINE M SCOTT
Visit Date 4/13/10 8:30
Appointment Number U87186
Type Of Access VA
Appt Made 3/2/11 13:02
Appt Start 3/8/11 10:30
Appt End 3/8/11 23:59
Total People 355
Last Entry Date 3/2/11 13:02
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

JACQUELINE A SCOTT

Name JACQUELINE A SCOTT
Visit Date 4/13/10 8:30
Appointment Number U28895
Type Of Access VA
Appt Made 7/28/2010 11:26
Appt Start 8/3/2010 7:30
Appt End 8/3/2010 23:59
Total People 383
Last Entry Date 7/28/2010 11:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car FORD FUSION
Year 2009
Address 1279 EFFIE WELCH RD, BEAR CREEK, NC 27207-8743
Vin 3FAHP08Z59R116797

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car PONTIAC G5
Year 2007
Address 9 S 17th Ave, Maywood, IL 60153-1216
Vin 1G2AL15F177140563

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car FORD FOCUS
Year 2007
Address 4506 Alpha Ln, Saint Joseph, MO 64506-1725
Vin 1FAFP34N27W156454
Phone 816-676-2256

Jacqueline Scott

Name Jacqueline Scott
Car FORD EDGE
Year 2007
Address 3922 Three Foxes Dr, Henrico, VA 23231-7588
Vin 2FMDK36C87BA95488

Jacqueline Scott

Name Jacqueline Scott
Car CHEVROLET COBALT
Year 2007
Address 2315 NW 16th St, Fort Lauderdale, FL 33311-4533
Vin 1G1AK55F177225031

Jacqueline Scott

Name Jacqueline Scott
Car VOLVO S40
Year 2007
Address 5208 Keene South Elkhorn Rd, Lexington, KY 40513-9501
Vin YV1MS382172298294

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car CADILLAC CTS
Year 2007
Address 3706 Pevetoe St, Austin, TX 78725-4725
Vin 1G6DM57T470163329
Phone 512-276-9922

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car GMC ENVOY
Year 2007
Address 119 Sunset Rdg, Madison, AL 35758-2572
Vin 1GKDS13S272219012
Phone 256-464-9842

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car HONDA ACCORD
Year 2007
Address 68 Henderson Ln, Willingboro, NJ 08046-1722
Vin 1HGCM56867A017905
Phone 609-877-5977

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car KIA SPECTRA
Year 2007
Address 5007 ARONY ST, NEWPORT NEWS, VA 23605-1426
Vin KNAFE121175379608

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car NISSAN VERSA
Year 2008
Address 12854 SOUTH ST, GREENFIELD, OH 45123-9471
Vin 3N1BC13E98L364903

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car HONDA ACCORD
Year 2008
Address 4917 Ravenswood Dr Apt 651, San Antonio, TX 78227-4354
Vin 1HGCP26838A098532

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car HONDA ACCORD
Year 2007
Address 604 FOXCROFT TER APT B6, STATESVILLE, NC 28677-6091
Vin 1HGCM56377A096148
Phone 704-838-0631

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car CHRYSLER SEBRING
Year 2008
Address 1312 N 1st St, Temple, TX 76501-2049
Vin 1C3LC45K78N674543
Phone 254-771-1223

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car CHEVROLET COBALT
Year 2008
Address 624 Loomis Ave, Cuyahoga Falls, OH 44221-5004
Vin 1G1AL58F487265307

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car MERCEDES-BENZ CLS-CLASS
Year 2008
Address 637 Overton Brooks Rd, Shreveport, LA 71106-8210
Vin WDDDJ72X58A121975

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car MITSUBISHI LANCER
Year 2008
Address 2480 NW 63rd St Apt F, Miami, FL 33147-7780
Vin JA3AU26U38U031373

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car ACURA TL
Year 2008
Address 204 CALIBRE LAKE PKWY SE, SMYRNA, GA 30082-7234
Vin 19UUA66268A015474

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car CHEVROLET COBALT
Year 2008
Address 1200 Main St, Cincinnati, OH 45202-7629
Vin 1G1AK58F587271653

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car FORD EXPLORER
Year 2008
Address 3 CENTURY DR, RAYMOND, NH 03077-1544
Vin 1FMEU74E38UB06452

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car CHEVROLET TAHOE
Year 2008
Address # R 18889 STERLING ROBERTSON DAM R, THORNTON, TX 76687-2067
Vin 1GNFC13028R133201
Phone 903-529-6691

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car CHEVROLET IMPALA
Year 2008
Address 1061 River Ridge Cir, Grand Blanc, MI 48439-8046
Vin 2G1WT58K581324932

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car HONDA PILOT
Year 2008
Address 2216 SW Warbler Way, Port Orchard, WA 98367-6205
Vin 5FNYF18348B040715

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car TOYOTA COROLLA
Year 2009
Address 508 PARK VIEW TER, BUFFALO GROVE, IL 60089-9100
Vin JTDBL40E799061910
Phone 847-342-9390

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car FORD ESCAPE
Year 2009
Address 1511 AYDEN LN, CHALFONT, PA 18914-3765
Vin 1FMCU93GX9KC34786

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car GMC ENVOY
Year 2008
Address 8009 3rd Ave N, Birmingham, AL 35206-3202
Vin 1GKDS13S882195753

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 1201 Preservation Way Unit 306, Wilmington, NC 28405-4347
Vin JYAVM01EX7A100093

Jacqueline Scott

Name Jacqueline Scott
Domain ethereal-girl.org
Contact Email [email protected]
Create Date 2013-04-29
Update Date 2013-06-29
Registrar Name GoDaddy.com, LLC (R91-LROR)
Registrant Address 1701 Towne Crossing Blvd #1524 Mansfield Texas 76063
Registrant Country UNITED STATES

Jacqueline Scott

Name Jacqueline Scott
Domain toledospeedwaybmx.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-07-17
Update Date 2012-07-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 6030 Meteor Ave Toledo Ohio 43623
Registrant Country UNITED STATES

Jacqueline Scott

Name Jacqueline Scott
Domain jacquelinescottconsciousnesstransformation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-10
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 176 Blackwood Street, Mitchelton Brisbane N/A 4053
Registrant Country AUSTRALIA

Jacqueline Scott

Name Jacqueline Scott
Domain jacquelinescottlaw.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-10-11
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 401 Hamilton Rd Suite 122 Bossier City LA 71111
Registrant Country UNITED STATES
Registrant Fax 3187465998

Jacqueline Scott

Name Jacqueline Scott
Domain autocuescotland.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-06-24
Update Date 2013-06-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2 High Langside Holdings Kilmarnock AYR KA1 5NB
Registrant Country UNITED KINGDOM

Jacqueline Scott

Name Jacqueline Scott
Domain twobehome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-08
Update Date 2013-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2407 Lemontree Terr Springdale Maryland 20774
Registrant Country UNITED STATES

Jacqueline Scott

Name Jacqueline Scott
Domain thesexypolitico.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-04-19
Update Date 2013-04-28
Registrar Name FASTDOMAIN, INC.
Registrant Address PO Box 709 Coldwater Michigan 49036
Registrant Country UNITED STATES

Jacqueline Scott

Name Jacqueline Scott
Domain adreamywander.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-11
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 710 Grimstead Circle Cary North Carolina 27511
Registrant Country UNITED STATES

Jacqueline Scott

Name Jacqueline Scott
Domain ourtimeclocks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-03
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2407 Lemontree Terr Springdale Maryland 20774
Registrant Country UNITED STATES

Jacqueline Scott

Name Jacqueline Scott
Domain mtnconnection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-03-05
Update Date 2011-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 6949 Highway 73|Suite 7 Evergreen Colorado 80439
Registrant Country UNITED STATES
Registrant Fax 13036743801

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Domain renewlifeministries.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2011-11-21
Update Date 2013-11-16
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 403 NORTH ADAMS STREET HAVRE DE GRACE MD 21078
Registrant Country UNITED STATES

Jacqueline Scott

Name Jacqueline Scott
Domain eddieshawsax.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-04-27
Update Date 2013-04-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3362 Loam St Norfolk VA 23518
Registrant Country UNITED STATES

Jacqueline Scott

Name Jacqueline Scott
Domain craniojacqueline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-08
Update Date 2013-09-08
Registrar Name GODADDY.COM, LLC
Registrant Address 176 Blackwood Street, Mitchelton Brisbane Queensland 4053
Registrant Country AUSTRALIA

Jacqueline Scott

Name Jacqueline Scott
Domain generationcatering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-29
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2312 Chestnut Dr Little Elm Texas 75068
Registrant Country UNITED STATES

Jacqueline Scott

Name Jacqueline Scott
Domain vocaldept.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-28
Update Date 2011-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5208 Keene S Elkhorn Rd Lexington Kentucky 40513
Registrant Country UNITED STATES

Jacqueline Scott

Name Jacqueline Scott
Domain ethereal-girl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-29
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1701 Towne Crossing Blvd #1524 Mansfield Texas 76063
Registrant Country UNITED STATES

Jacqueline Scott

Name Jacqueline Scott
Domain myroyaleventplannergmail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-25
Update Date 2013-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2802 Ranchwood Drive Anderson South Carolina 29621
Registrant Country UNITED STATES

Jacqueline Scott

Name Jacqueline Scott
Domain roosocks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-26
Update Date 2013-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 19140 Mississauga rd Alton Ontario L7k 1m4
Registrant Country CANADA

Jacqueline Scott

Name Jacqueline Scott
Domain perusocks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-26
Update Date 2013-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 19140 Mississauga rd Alton Ontario L7k 1m4
Registrant Country CANADA

Jacqueline Scott

Name Jacqueline Scott
Domain rusocks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-26
Update Date 2013-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 19140 Mississauga rd Alton Ontario L7k 1m4
Registrant Country CANADA

Jacqueline Scott

Name Jacqueline Scott
Domain hands-for-health.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-11-18
Update Date 2013-11-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 27 Willow Park Road Wilberfoss YKS YO41 5PS
Registrant Country UNITED KINGDOM

JACQUELINE SCOTT

Name JACQUELINE SCOTT
Domain scottfamilydental.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-31
Update Date 2013-07-31
Registrar Name ENOM, INC.
Registrant Address 7619 SALTSBURG ROAD PITTSBURGH PA 15239
Registrant Country UNITED STATES

Jacqueline Scott

Name Jacqueline Scott
Domain ethereal-girl.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-29
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1701 Towne Crossing Blvd #1524 Mansfield Texas 76063
Registrant Country UNITED STATES

Jacqueline Scott

Name Jacqueline Scott
Domain scottsim.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-11-14
Update Date 2013-10-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 32 Victoria Street Alloa Clackmannanshire FK10 2DZ
Registrant Country UNITED KINGDOM

Jacqueline Scott

Name Jacqueline Scott
Domain chsoutlook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-20
Update Date 2012-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2602 Edmond Street St. Joseph Missouri 64501
Registrant Country UNITED STATES