Mary Macdonald

We have found 290 public records related to Mary Macdonald in 36 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 24 business registration records connected with Mary Macdonald in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Florida state. The businesses are engaged in 6 industries: Miscellaneous Retail (Stores), Commodity And Security Brokers, Exchanges, Services And Dealers (Finance), Engineering, Management, Accounting, Research And Related Industries (Services), Business Services (Services), Social Services (Services) and Health Services (Services). There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Teacher. These employees work in nine different states. Most of them work in Massachusetts state. Average wage of employees is $38,798.


Mary K Macdonald

Name / Names Mary K Macdonald
Age 59
Birth Date 1965
Also Known As Mary Kay Black
Person 1708 Sagamore Ct, Raleigh, NC 27604
Phone Number 919-231-0635
Possible Relatives
Previous Address 2502 Windy Oak Ct, Crofton, MD 21114
734 Wagner Farm Rd, Millersville, MD 21108
1511 Westford Cir #101, Westlake, OH 44145
3 Lakes Dr, Northfield, IL 60093
9672 Fernwood Dr #84, Olmsted Falls, OH 44138
1870 Commonwealth Ave, Boston, MA 02135

Mary E Macdonald

Name / Names Mary E Macdonald
Age 62
Birth Date 1962
Also Known As Mary E Holmes
Person 14 Knollwood Dr, Dover, MA 02030
Phone Number 781-444-0147
Possible Relatives






Previous Address 74 Dalessio Ct #3070, Boston, MA 02127
81 Orton Marotta Way #3070, Boston, MA 02127
64 7th St #5071, Boston, MA 02127
73 Crowley Rogers Way, Boston, MA 02127
70 Pine St, Needham, MA 02492
130 Old Orchard Rd, Eastham, MA 02642
186 Farm Ln, Westwood, MA 02090
244 Harris Ave, Needham, MA 02492
64 Johnswood Rd, Boston, MA 02131

Mary M Macdonald

Name / Names Mary M Macdonald
Age 63
Birth Date 1961
Also Known As Mary M Finlay
Person 354 Pond St, Weymouth, MA 02190
Phone Number 781-331-2687
Possible Relatives
Previous Address 354 Pond St, South Weymouth, MA 02190
39 Shore Ave, Quincy, MA 02169
17 McCusker Dr #7, Braintree, MA 02184
46 Partridge Ave #A, Somerville, MA 02145

Mary J Macdonald

Name / Names Mary J Macdonald
Age 63
Birth Date 1961
Person 96 Millham St, Marlborough, MA 01752
Phone Number 508-485-7099
Previous Address 139 Pleasant St, Marlborough, MA 01752
25 Queens Way #10, Framingham, MA 01701
139 Pleasant St #C7, Marlborough, MA 01752
139 Pleasant St #4, Marlborough, MA 01752

Mary Macdonald

Name / Names Mary Macdonald
Age 64
Birth Date 1960
Also Known As M Macdonald
Person 2662 Joel Rd, Carthage, NC 28327
Phone Number 910-947-6811
Possible Relatives
Previous Address 26 Pinehurst Ave, Billerica, MA 01821
191 High St, North Billerica, MA 01862
108 Broadway #3, Arlington, MA 02474
29 Pinehurst Ave, Billerica, MA 01821

Mary M Macdonald

Name / Names Mary M Macdonald
Age 64
Birth Date 1960
Also Known As M Mac
Person 152 Old County Rd, East Sandwich, MA 02537
Phone Number 508-888-7586
Possible Relatives






Gerard Mac
Previous Address 25 Oxford Rd, E Sandwich, MA 02537
25 Oxford Rd, East Sandwich, MA 02537

Mary Elizabeth Macdonald

Name / Names Mary Elizabeth Macdonald
Age 65
Birth Date 1959
Also Known As Marybeth Macdonald
Person 208 Whispering Wind Ct, Vienna, VA 22180
Phone Number 954-327-0854
Possible Relatives

Previous Address 660 El Dorado Pkwy, Plantation, FL 33317
100 Berkley Rd #106, Hollywood, FL 33024
4408 Harrison St, Hollywood, FL 33021
8540 Sherman Cir #103, Miramar, FL 33025
4403 Harrison, Hollywood, FL 33021

Mary Elizabeth Macdonald

Name / Names Mary Elizabeth Macdonald
Age 70
Birth Date 1954
Person 8514 Colonial Ln, Saint Louis, MO 63124
Phone Number 314-863-6621
Possible Relatives



Previous Address 7553 Oxford Dr, Saint Louis, MO 63105
6 Devonshire Ter, Glasgow, SC 00000
7553 Oxford Dr, Clayton, MO 63105
Email [email protected]

Mary T Macdonald

Name / Names Mary T Macdonald
Age 79
Birth Date 1945
Person 210 Forest St, Franklin, MA 02038
Phone Number 508-528-5465
Possible Relatives

Previous Address 19 Benefit St, Waltham, MA 02453

Mary C Macdonald

Name / Names Mary C Macdonald
Age 81
Birth Date 1943
Also Known As Mary A Macdonald
Person 7 Scotts Ln, Uxbridge, MA 01569
Phone Number 508-278-2338
Possible Relatives

Previous Address 1 Elmdale Rd, Uxbridge, MA 01569
75 Cotts Ln, Uxbridge, MA 01569
75 Cassie Ln, Uxbridge, MA 01569
Scotts, Uxbridge, MA 01569
75 Cotts, Uxbridge, MA 01569
Elmdale, Uxbridge, MA 01569

Mary M Macdonald

Name / Names Mary M Macdonald
Age 86
Birth Date 1937
Person 183 Lincoln St #1, Winthrop, MA 02152
Phone Number 781-899-7643
Possible Relatives

Mary F Macdonald

Name / Names Mary F Macdonald
Age 88
Birth Date 1935
Also Known As M Fran Macdonald
Person 27 Rayburn Dr, Millbury, MA 01527
Phone Number 508-865-9198
Possible Relatives
Ronald E Macdonaldjr






Previous Address 12 Francis Dr #411, Randolph, MA 02368
1248 Ellis Ave, Orangeburg, SC 29115
20 Francis Dr #6, Randolph, MA 02368
7314 Freedom Rd, Branchville, SC 29432
9 Fogo Rd, Randolph, MA 02368
180 Moore Rd, Guyton, GA 31312
98 Weston St, Brockton, MA 02301

Mary M Macdonald

Name / Names Mary M Macdonald
Age 90
Birth Date 1933
Also Known As M Macdonald
Person 15 Birchcrest St #111, Burlington, MA 01803
Phone Number 781-273-5567
Possible Relatives

Florence Macdonald
E Macdonald
Previous Address 7 San Mateo Dr, Chelmsford, MA 01824
4 Dows Ln, Woburn, MA 01801
8 Gregory Rd, Chelmsford, MA 01824
844 Broadway, Chelsea, MA 02150
San Mateo, Chelmsford, MA 01824
6 Short St, Burlington, MA 01803
Gregory, Chelmsford, MA 01824
9 Baron Park Ln, Burlington, MA 01803
111 Tower Hl #S, Burlington, MA 01803
95 Burlington St, Burlington, MA 01803
95 Burlington Mall Rd, Burlington, MA 01803

Mary F Macdonald

Name / Names Mary F Macdonald
Age 94
Birth Date 1929
Person 268 Burlington Ave, Wilmington, MA 01887
Phone Number 603-382-4937
Possible Relatives





Ginny Macdonald
Previous Address 12 Bow St, Tewksbury, MA 01876
10 Spruce St, Hampton, NH 03842
337 Main St, Plaistow, NH 03865
283 PO Box, Hampton, NH 03843

Mary J Macdonald

Name / Names Mary J Macdonald
Age 101
Birth Date 1922
Person 200 Leisure Ln #78, Stoneham, MA 02180
Phone Number 781-245-4022
Possible Relatives


Previous Address 200 Leisure Ln, Stoneham, MA 02180
84 Renwick Rd #C, Wakefield, MA 01880
200 Leisure Ln #61, Stoneham, MA 02180

Mary M Macdonald

Name / Names Mary M Macdonald
Age 101
Birth Date 1922
Person 59 Wyman St #2, Waban, MA 02468
Phone Number 617-527-5858
Previous Address 59 Wyman St #2, Lowell, MA 01852
131 North St #C, Newtonville, MA 02460

Mary E Macdonald

Name / Names Mary E Macdonald
Age 106
Birth Date 1918
Person 710 Michigan Ave #2, Miami Beach, FL 33139
Phone Number 305-531-0261
Previous Address 1511 Alton Rd, Miami Beach, FL 33139
1035 West Ave #3, Miami Beach, FL 33139
1035 Ave 302, Miami Beach, FL 33139

Mary M Macdonald

Name / Names Mary M Macdonald
Age 109
Birth Date 1915
Person 64 Wealthy Ave, Pittsfield, MA 01201
Phone Number 413-443-0142
Possible Relatives

Previous Address 64 Weathly, Pittsfield, MA 01201

Mary A Macdonald

Name / Names Mary A Macdonald
Age 109
Birth Date 1915
Person 151 Hallet St #242, Dorchester Center, MA 02124
Phone Number 617-288-9575
Possible Relatives
Bill Macdonald


Previous Address 151 Hallet St #407, Dorchester Center, MA 02124
44 Mayo Rd, Wellesley, MA 02482

Mary H Macdonald

Name / Names Mary H Macdonald
Age 111
Birth Date 1913
Person 641 6th St #315, Pompano Beach, FL 33060
Phone Number 954-942-0038
Possible Relatives
Previous Address 700 48th Ave, Coconut Creek, FL 33063
631 6lsgv, Pompano Beach, FL 33060
631 6 St Lsgv, Pompano Beach, FL 33060
631 Lsgv #803, Pompano Beach, FL 33060

Mary J Macdonald

Name / Names Mary J Macdonald
Age 116
Birth Date 1908
Person 30 Washington St #904, Brighton, MA 02135

Mary Sue Macdonald

Name / Names Mary Sue Macdonald
Age N/A
Person Maxson Hl, Ashaway, RI 02804
Previous Address 12 Apache Dr #F, Westerly, RI 02891
5 Chord St, Westerly, RI 02891

Mary Lee Macdonald

Name / Names Mary Lee Macdonald
Age N/A
Person 4393 PO Box, Vineyard Haven, MA 02568
Possible Relatives
Previous Address 720 Sturges Hwy, Westport, CT 06880

Mary Macdonald

Name / Names Mary Macdonald
Age N/A
Person 10 Milk St, Lexington, MA 02421
Possible Relatives




Ss Macdonald
Jthayermacd O Nald

Mary Nelle Macdonald

Name / Names Mary Nelle Macdonald
Age N/A
Also Known As Mary Ne Macdonald
Person 2820 Burdette St #516, New Orleans, LA 70125
Phone Number 504-866-2288
Possible Relatives
Previous Address 1300 Vet Memrl #274, Kenner, LA 70062

Mary R Macdonald

Name / Names Mary R Macdonald
Age N/A
Person 270 COUNTY ROAD 355 APT 1016, LEESBURG, AL 35983
Phone Number 256-526-4075

Mary B Macdonald

Name / Names Mary B Macdonald
Age N/A
Person 19022 N 99TH DR, SUN CITY, AZ 85373
Phone Number 623-977-7601

Mary C Macdonald

Name / Names Mary C Macdonald
Age N/A
Person 100 King St, Falmouth, MA 02540
Phone Number 508-540-5182
Possible Relatives


Previous Address 32 Joyce Dr, Plymouth, MA 02360

Mary Macdonald

Name / Names Mary Macdonald
Age N/A
Person 433 40th St, West Palm Beach, FL 33407

Mary K Macdonald

Name / Names Mary K Macdonald
Age N/A
Person 67 Orchard St, Belmont, MA 02478
Possible Relatives
Previous Address 37 Wyman Ter, Arlington, MA 02474

Mary A Macdonald

Name / Names Mary A Macdonald
Age N/A
Person 349 Pearl St, Brockton, MA 02301

Mary Macdonald

Business Name St Vincent Hand Therapy
Person Name Mary Macdonald
Position company contact
State AR
Address 2 Saint Vincent Cir Little Rock AR 72205-5423
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 501-660-2577

MARY A MACDONALD

Business Name SIN CITY BASEBALL LEAGUE
Person Name MARY A MACDONALD
Position President
State NV
Address 1416 SANTA MARGARITA 1416 SANTA MARGARITA, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number E0037562006-9
Creation Date 2006-01-13
Type Domestic Non-Profit Corporation

Mary Macdonald

Business Name Redbird Feed & Pet Supply
Person Name Mary Macdonald
Position company contact
State MI
Address 1210 E Pickard Rd Mt Pleasant MI 48858-9661
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 989-773-2399
Number Of Employees 5
Annual Revenue 649900

Mary Macdonald

Business Name Mary Macdonald M D P A
Person Name Mary Macdonald
Position company contact
State OH
Address 2713 Silver Fox Trl Ashland OH 44805-8809
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 419-289-2896

Mary Macdonald

Business Name Mary C Macdonald MD
Person Name Mary Macdonald
Position company contact
State OH
Address 350 Hillcrest Dr Ashland OH 44805-4052
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 419-281-0451

Mary Macdonald

Business Name Macdonald WA Association
Person Name Mary Macdonald
Position company contact
State FL
Address P.O. BOX 1697 Jensen Beach FL 34958-1697
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 772-340-2135

Mary Macdonald

Business Name Macdonald Court Reporting Svc
Person Name Mary Macdonald
Position company contact
State FL
Address 204 W University Ave # 7 Gainesville FL 32601-5205
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 352-373-1126

MARY JANE MACDONALD

Business Name MACDONALD-WILSON LIMESTONE PRODUCTS, INC.
Person Name MARY JANE MACDONALD
Position registered agent
State FL
Address 2545 CROOKED CREEK POINT, MIDDLEBURG, FL 32068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-09-22
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MARY JANE MACDONALD

Business Name MACDONALD-WILSON LIMESTONE PRODUCTS, INC.
Person Name MARY JANE MACDONALD
Position registered agent
State FL
Address 2545 CROOKED CREEK PT, MIDDLEBURG, FL 32068
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-09-22
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MARY MACDONALD

Business Name MACDONALD, MARY
Person Name MARY MACDONALD
Position company contact
State CO
Address 15769 East Mercer Place, AURORA, CO 80013
SIC Code 839919
Phone Number
Email [email protected]

MARY CHRISTY MACDONALD

Business Name MACDONALD DODSON, INC.
Person Name MARY CHRISTY MACDONALD
Position registered agent
State GA
Address 26 MCINTOSH DR., SAVANNAH, GA 31406
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-09
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CFO

MARY A MACDONALD

Business Name LAS VEGAS UMPIRE ASSOCIATION
Person Name MARY A MACDONALD
Position President
State NV
Address 1416 SANTA MARGARITA #B 1416 SANTA MARGARITA #B, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C35194-2004
Creation Date 2004-12-28
Type Domestic Non-Profit Corporation

MARY MACDONALD

Business Name LAS VEGAS ADULT BASEBALL ASSOCIATION
Person Name MARY MACDONALD
Position President
State NV
Address 1416 SANTA MARGARITA UNIT B 1416 SANTA MARGARITA UNIT B, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0600752013-4
Creation Date 2013-12-12
Type Domestic Non-Profit Corporation

Mary Macdonald

Business Name Kinetic Data
Person Name Mary Macdonald
Position company contact
State MN
Address 235 6th St E, St Paul, MN 55101-1974
Email [email protected]
Type 737103
Title Board Member

Mary Macdonald

Business Name Granite State S Board Of Rltrs
Person Name Mary Macdonald
Position company contact
State NH
Address 87 Indian Rock Rd Windham NH 03087-1656
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 603-893-5313
Number Of Employees 2
Fax Number 603-893-5655

Mary Macdonald

Business Name Genesse Community College
Person Name Mary Macdonald
Position company contact
State NY
Address One College Road, Batavia, NY 14020
Phone Number
Email [email protected]
Title Instructor Nursing

Mary MacDonald

Business Name GRANITE STATE SOUTH BOARD OF R
Person Name Mary MacDonald
Position company contact
State NH
Address 87 Indian Rock Road; Route 111, Windham, 3087 NH
Phone Number
Email [email protected]

MARY MACDONALD

Business Name FALL BASEBALL IN SUMMERLIN
Person Name MARY MACDONALD
Position Secretary
State NV
Address 1416 SANTA MARGARITA, UNIT B 1416 SANTA MARGARITA, UNIT B, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C11848-2004
Creation Date 2004-05-03
Type Domestic Non-Profit Corporation

Mary Macdonald

Business Name Daughtrey & Haag Pc
Person Name Mary Macdonald
Position company contact
State VA
Address 351 McLaws Circle Ste 2, Williamsburg, VA 23185
Phone Number
Email [email protected]
Title accountant

MARY MACDONALD

Business Name BRIDGEVIEW HEIGHTS II CONDOMINIUM ASSOCIATION
Person Name MARY MACDONALD
Position CEO
Corporation Status Active
Agent 565 LORI DR #57, BENICIA, CA 94510
Care Of 1001 GALAXY WAY STE 200, CONCORD, CA 94520
CEO MARY MACDONALD 565 LORI DR #57, BENICIA, CA 94510
Incorporation Date 1983-07-21
Corporation Classification Mutual Benefit

MARY MACDONALD

Business Name BRIDGEVIEW HEIGHTS II CONDOMINIUM ASSOCIATION
Person Name MARY MACDONALD
Position registered agent
Corporation Status Active
Agent MARY MACDONALD 565 LORI DR #57, BENICIA, CA 94510
Care Of 1001 GALAXY WAY STE 200, CONCORD, CA 94520
CEO MARY MACDONALD565 LORI DR #57, BENICIA, CA 94510
Incorporation Date 1983-07-21
Corporation Classification Mutual Benefit

Mary Alice Torres MacDonald

Person Name Mary Alice Torres MacDonald
Filing Number 800066210
Position Director
State TX
Address 106 W. 32nd Street, Austin TX 78705

Mary E. MacDonald

Person Name Mary E. MacDonald
Filing Number 801268803
Position COO
State WA
Address 1720 NW 195th St., Shoreline WA 98177

MARY A MACDONALD

Person Name MARY A MACDONALD
Filing Number 148413300
Position PRESIDENT
State TX
Address 1925 EAST FM 4, CLEBURNE TX

Macdonald Mary J

State MI
Calendar Year 2016
Employer East China School District #3
Job Title Other
Name Macdonald Mary J
Annual Wage $276

Macdonald Mary A

State MA
Calendar Year 2016
Employer School District Of Mount Greylock
Name Macdonald Mary A
Annual Wage $102,000

Macdonald Mary

State MA
Calendar Year 2016
Employer Framingham State University (frc)
Job Title Staff Associate
Name Macdonald Mary
Annual Wage $40,339

Macdonald Mary I

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Teacher
Name Macdonald Mary I
Annual Wage $96,910

Macdonald Mary P

State MA
Calendar Year 2016
Employer City Of Beverly
Name Macdonald Mary P
Annual Wage $11,560

Macdonald Mary

State MA
Calendar Year 2015
Employer Worcester State University (wor)
Job Title Ieli - Instructors - 526/400
Name Macdonald Mary
Annual Wage $114

Macdonald Mary K

State MA
Calendar Year 2015
Employer School District Of Marthas Vineyard
Job Title Guidance Counselor
Name Macdonald Mary K
Annual Wage $99,236

Macdonald Mary

State MA
Calendar Year 2015
Employer School District Of Braintree
Name Macdonald Mary
Annual Wage $35,081

Macdonald Mary E

State MA
Calendar Year 2015
Employer School District Of Belmont
Job Title Teacher - Elementary School
Name Macdonald Mary E
Annual Wage $91,720

Macdonald Mary

State MA
Calendar Year 2015
Employer Framingham State University (frc)
Job Title Staff Associate
Name Macdonald Mary
Annual Wage $14,615

Macdonald Mary

State MA
Calendar Year 2015
Employer Framingham State University (frc)
Job Title Contracted Faculty
Name Macdonald Mary
Annual Wage $2,205

Macdonald Mary E

State MA
Calendar Year 2015
Employer City Of Franklin
Name Macdonald Mary E
Annual Wage $5,741

Macdonald Mary I

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Teacher
Name Macdonald Mary I
Annual Wage $98,121

Macdonald Mary D

State MD
Calendar Year 2018
Employer Secretary Of State
Name Macdonald Mary D
Annual Wage $69,000

Macdonald Mary

State MA
Calendar Year 2016
Employer School District Of Newton
Job Title Aide-sped
Name Macdonald Mary
Annual Wage $7,031

Macdonald Mary D

State MD
Calendar Year 2017
Employer Secretary Of State
Name Macdonald Mary D
Annual Wage $64,000

Macdonald Mary

State OR
Calendar Year 2018
Employer School District of Salem-Keizer
Name Macdonald Mary
Annual Wage $10,823

Macdonald Mary

State OR
Calendar Year 2017
Employer School District of Salem-Keizer
Name Macdonald Mary
Annual Wage $8,745

Macdonald Mary S

State OR
Calendar Year 2015
Employer School District Of Salem-keizer
Job Title Substitute Licensed
Name Macdonald Mary S
Annual Wage $257

Macdonald Mary W

State NC
Calendar Year 2016
Employer Administrative Office Of The Courts
Job Title Administrative
Name Macdonald Mary W
Annual Wage $40,354

Macdonald Mary W

State NC
Calendar Year 2015
Employer Administrative Office Of The Courts
Job Title Administrative
Name Macdonald Mary W
Annual Wage $37,402

Macdonald Mary F

State NY
Calendar Year 2015
Employer Department Of Motor Vehicles
Job Title Motor Veh Prgm Mngr 2
Name Macdonald Mary F
Annual Wage $97,074

Macdonald Mary E

State NM
Calendar Year 2016
Employer City Of Santa Fe
Job Title Pw Project Administrator
Name Macdonald Mary E
Annual Wage $77,339

Macdonald Mary M

State IL
Calendar Year 2017
Employer Evergreen Park Sd 124
Name Macdonald Mary M
Annual Wage $21,431

Macdonald Mary M

State IL
Calendar Year 2016
Employer Evergreen Park Sd 124
Name Macdonald Mary M
Annual Wage $26,919

Macdonald Mary M

State IL
Calendar Year 2015
Employer Evergreen Park Sd 124
Name Macdonald Mary M
Annual Wage $26,998

Macdonald Mary L

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Macdonald Mary L
Annual Wage $13,364

Macdonald Mary L

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Macdonald Mary L
Annual Wage $12,407

Macdonald Mary D

State MD
Calendar Year 2016
Employer Secretary Of State
Name Macdonald Mary D
Annual Wage $52,000

Macdonald Mary A

State FL
Calendar Year 2015
Employer Escambia Co School Board
Name Macdonald Mary A
Annual Wage $18,912

Macdonald Mary E

State MA
Calendar Year 2016
Employer Town Of Belmont And School District Of Belmont
Job Title Teacher - Elementary School
Name Macdonald Mary E
Annual Wage $90,526

Macdonald Mary

State MA
Calendar Year 2016
Employer Town Of Stoughton And School District Of Stoughton
Name Macdonald Mary
Annual Wage $6,112

Macdonald Mary J

State MI
Calendar Year 2016
Employer East China School District #3
Job Title Aide
Name Macdonald Mary J
Annual Wage $10,607

Macdonald Mary A

State MI
Calendar Year 2015
Employer Ottawa Area Intermediate S D
Job Title Other Special Payments
Name Macdonald Mary A
Annual Wage $3,642

Macdonald Mary A

State MI
Calendar Year 2015
Employer Ottawa Area Intermediate S D
Job Title Aide
Name Macdonald Mary A
Annual Wage $20,185

Macdonald-barrett Mary Macdonald

State MI
Calendar Year 2015
Employer Grosse Pointe Public Schools
Job Title Supplemental Employment 1
Name Macdonald-barrett Mary Macdonald
Annual Wage $50

Macdonald-barrett Mary Macdonald

State MI
Calendar Year 2015
Employer Grosse Pointe Public Schools
Job Title Principal
Name Macdonald-barrett Mary Macdonald
Annual Wage $115,607

Macdonald Mary J

State MI
Calendar Year 2015
Employer East China School District #3
Job Title Sal - Clerical - Admin Support
Name Macdonald Mary J
Annual Wage $453

Macdonald Mary J

State MI
Calendar Year 2015
Employer East China School District #3
Job Title Other
Name Macdonald Mary J
Annual Wage $253

Macdonald Mary J

State MI
Calendar Year 2015
Employer East China School District #3
Job Title Coaches - Recreational
Name Macdonald Mary J
Annual Wage $69

Macdonald Mary J

State MI
Calendar Year 2015
Employer East China School District #3
Job Title Aide
Name Macdonald Mary J
Annual Wage $11,111

Macdonald Mary

State MA
Calendar Year 2018
Employer Town of Rowley
Name Macdonald Mary
Annual Wage $359

Macdonald Mary

State MA
Calendar Year 2018
Employer Town of Burlington
Name Macdonald Mary
Annual Wage $13,181

Macdonald Mary

State MA
Calendar Year 2018
Employer Framingham State University (Frc)
Job Title Staff Associate
Name Macdonald Mary
Annual Wage $42,512

Macdonald Mary E

State MA
Calendar Year 2016
Employer Town Of Franklin
Name Macdonald Mary E
Annual Wage $5,741

Macdonald Mary I

State MA
Calendar Year 2018
Employer City of Boston
Job Title Teacher
Name Macdonald Mary I
Annual Wage $109,704

Macdonald Mary E

State MA
Calendar Year 2018
Employer Belmont Public Schools
Name Macdonald Mary E
Annual Wage $84,743

Macdonald Mary

State MA
Calendar Year 2017
Employer Town of Rowley
Name Macdonald Mary
Annual Wage $100

Macdonald Mary E

State MA
Calendar Year 2017
Employer Town of Belmont
Job Title Teacher - Elementary School
Name Macdonald Mary E
Annual Wage $94,998

Macdonald Mary R

State MA
Calendar Year 2017
Employer School District of Tewksbury
Job Title Coach
Name Macdonald Mary R
Annual Wage $3,498

Macdonald Mary A

State MA
Calendar Year 2017
Employer School District of Mount Greylock
Name Macdonald Mary A
Annual Wage $106,121

Macdonald Mary I

State MA
Calendar Year 2017
Employer School District of Boston
Job Title Teacher
Name Macdonald Mary I
Annual Wage $99,610

Macdonald Mary

State MA
Calendar Year 2017
Employer Framingham State University (Frc)
Job Title Staff Associate
Name Macdonald Mary
Annual Wage $40,700

Macdonald Mary

State MA
Calendar Year 2017
Employer City of Newton
Job Title I Facilitator/Sped/Other
Name Macdonald Mary
Annual Wage $53,901

Macdonald Mary I

State MA
Calendar Year 2017
Employer City of Boston
Job Title Bps Taylor Elementary - Teacher
Name Macdonald Mary I
Annual Wage $98,017

Macdonald Mary P

State MA
Calendar Year 2017
Employer City of Beverly
Name Macdonald Mary P
Annual Wage $11,169

Macdonald Mary E

State MA
Calendar Year 2017
Employer Belmont Public Schools
Name Macdonald Mary E
Annual Wage $94,998

Macdonald Mary

State MA
Calendar Year 2016
Employer Town Of Tewksbury And School District Of Tewksbury
Name Macdonald Mary
Annual Wage $6,993

Macdonald Mary P

State MA
Calendar Year 2018
Employer City Of Beverly
Name Macdonald Mary P
Annual Wage $11,562

Macdonald Mary L

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Macdonald Mary L
Annual Wage $9,368

Mary L Macdonald

Name Mary L Macdonald
Address 305 Penobscot St Rumford ME 04276 -1915
Telephone Number 207-369-5015
Mobile Phone 207-369-5015
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Mary J Macdonald

Name Mary J Macdonald
Address 5028 Rockborough Trl Norcross GA 30071 -3323
Mobile Phone 770-638-7782
Email [email protected]
Gender Female
Date Of Birth 1965-03-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Mary Macdonald

Name Mary Macdonald
Address 9 Spring St Freeport ME 04032-1330 -1330
Phone Number 207-865-6976
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 101
Education Completed High School
Language English

Mary L Macdonald

Name Mary L Macdonald
Address 32 Hobson Ave Bangor ME 04401 -6947
Phone Number 207-947-7341
Email [email protected]
Gender Female
Date Of Birth 1951-12-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Mary A Macdonald

Name Mary A Macdonald
Address 20 Prescott Dr Kennebunkport ME 04046 -5535
Phone Number 207-967-4822
Email [email protected]
Gender Female
Date Of Birth 1959-12-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mary M Macdonald

Name Mary M Macdonald
Address 11840 W 66th Pl Arvada CO 80004 APT D-2478
Phone Number 303-422-5493
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Mary V Macdonald

Name Mary V Macdonald
Address 14451 Stahelin Ave Detroit MI 48223 -2988
Phone Number 313-837-8419
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mary J Macdonald

Name Mary J Macdonald
Address 2012 Yorkshire Dr Winter Park FL 32792 -3138
Phone Number 407-227-9351
Gender Female
Date Of Birth 1936-02-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Mary E Macdonald

Name Mary E Macdonald
Address 1609 Westmoorland Way Louisville KY 40242-3543 -3543
Phone Number 502-412-5469
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Mary K Macdonald

Name Mary K Macdonald
Address 5504 Gaskin Ct Louisville KY 40229 -2957
Phone Number 502-964-0552
Mobile Phone 502-572-0013
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

Mary T Macdonald

Name Mary T Macdonald
Address 3827 Fellows St South Bend IN 46614-1903 -1903
Phone Number 574-291-6396
Gender Female
Date Of Birth 1932-11-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Mary T Macdonald

Name Mary T Macdonald
Address 33 Laurel St Somerville MA 02143 APT 2-2823
Phone Number 617-628-6123
Email [email protected]
Gender Female
Date Of Birth 1973-03-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Mary C Macdonald

Name Mary C Macdonald
Address 2430 State Route 31 Oswego IL 60543 -9159
Phone Number 630-554-5147
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Mary L Macdonald

Name Mary L Macdonald
Address 13500 N Rancho Vistoso Blvd Tucson AZ 85755 APT 31-5953
Phone Number 704-957-2287
Email [email protected]
Gender Female
Date Of Birth 1923-08-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Mary Macdonald

Name Mary Macdonald
Address 8259 Park Rd Rye CO 81069-8700 -8700
Phone Number 719-580-2036
Mobile Phone 719-580-2036
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Mary J Macdonald

Name Mary J Macdonald
Address 835 Brand South Trl Lawrenceville GA 30046-8863 -8863
Phone Number 770-513-6523
Mobile Phone 770-561-6370
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Mary L Macdonald

Name Mary L Macdonald
Address 26 Sailfish Rd Vero Beach FL 32960 -5279
Phone Number 772-567-2323
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

Mary J Macdonald

Name Mary J Macdonald
Address 210 Remer Rd East China MI 48054 -2905
Phone Number 810-329-9433
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mary L Macdonald

Name Mary L Macdonald
Address 7222 Kalkaska Dr Davison MI 48423 -2386
Phone Number 810-743-4961
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed Graduate School
Language English

Mary C Macdonald

Name Mary C Macdonald
Address 26 Mcintosh Dr Savannah GA 31406 -5242
Phone Number 912-351-9979
Gender Female
Date Of Birth 1968-10-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Mary Macdonald

Name Mary Macdonald
Address 4940 Sussex Pl Excelsior MN 55331 -9217
Phone Number 952-923-1555
Gender Unknown
Date Of Birth 1951-04-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 3001
Education Completed High School
Language English

Mary A Macdonald

Name Mary A Macdonald
Address 7520 Cahill Rd Minneapolis MN 55439-2742 APT 208A-2775
Phone Number 952-942-0921
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Mary C Macdonald

Name Mary C Macdonald
Address 3477 Pinecliffe Ave Loveland CO 80538 -5326
Phone Number 970-461-8980
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Mary E Macdonald

Name Mary E Macdonald
Address 91 Highland Ave Leominster MA 01453 APT 97-2203
Phone Number 978-534-0077
Email [email protected]
Gender Female
Date Of Birth 1948-11-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Mary E Macdonald

Name Mary E Macdonald
Address 215 Rantoul St Beverly MA 01915 APT 402-4233
Phone Number 978-836-6129
Telephone Number 978-998-4286
Mobile Phone 978-998-4286
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

MACDONALD, MARY ANN KELLY

Name MACDONALD, MARY ANN KELLY
Amount 500.00
To Chris Coons (D)
Year 2010
Transaction Type 15
Filing ID 11020103400
Application Date 2010-09-28
Contributor Occupation REAL ESTATE
Contributor Employer KEATING REALTY
Organization Name Keating Realty
Contributor Gender F
Recipient Party D
Recipient State DE
Committee Name Chris Coons for Delaware
Seat federal:senate

MACDONALD, MARY CAREY

Name MACDONALD, MARY CAREY
Amount 500.00
To American College of Surgeons Prof Assn
Year 2010
Transaction Type 15
Filing ID 29934344406
Application Date 2009-03-31
Contributor Occupation Surgeon
Contributor Employer SRHS
Contributor Gender F
Committee Name American College of Surgeons Prof Assn
Address 350 Hillcrest Dr ASHLAND OH

MACDONALD, MARY ANNE KELLY

Name MACDONALD, MARY ANNE KELLY
Amount 325.00
To Democratic Executive Cmte of Florida
Year 2010
Transaction Type 15
Filing ID 29992499393
Application Date 2009-06-03
Contributor Occupation Lawyer/Realtor
Contributor Employer Kelly's Logan House, Ltd
Contributor Gender F
Recipient Party D
Committee Name Democratic Executive Cmte of Florida
Address 7665 Ponte Verde Way NAPLES FL

MACDONALD, MARY

Name MACDONALD, MARY
Amount 300.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 10021073772
Application Date 2010-09-09
Contributor Occupation ATTORNEY
Contributor Employer UNIVERSITY OF CALIFORNIA
Organization Name University of California
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

MACDONALD, MARY

Name MACDONALD, MARY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933862872
Application Date 2008-09-30
Contributor Occupation Manager
Contributor Employer American Federation of Teachers
Organization Name American Federation of Teachers
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2627 Eastern Ave BALTIMORE MD

MACDONALD, MARY

Name MACDONALD, MARY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933862872
Application Date 2008-09-04
Contributor Occupation Manager
Contributor Employer American Federation of Teachers
Organization Name American Federation of Teachers
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2627 Eastern Ave BALTIMORE MD

MACDONALD, MARY

Name MACDONALD, MARY
Amount 250.00
To MCGRATH, MIKE
Year 20008
Contributor Occupation RETIRED
Recipient Party N
Recipient State MT
Seat state:judicial
Address 1605 BAYVIEW DR POLSON MT

MACDONALD, MARY

Name MACDONALD, MARY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993780118
Application Date 2008-10-21
Contributor Occupation Director - Healthcare
Contributor Employer American Federation of Teachers
Organization Name American Federation of Teachers
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2627 Eastern Ave BALTIMORE MD

MACDONALD, MARY

Name MACDONALD, MARY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993780119
Application Date 2008-10-29
Contributor Occupation Director - Healthcare
Contributor Employer American Federation of Teachers
Organization Name American Federation of Teachers
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2627 Eastern Ave BALTIMORE MD

MACDONALD, MARY

Name MACDONALD, MARY
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991124080
Application Date 2008-04-26
Contributor Occupation Director
Contributor Employer AFT
Organization Name American Federation of Teachers
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2627 Eastern Ave BALTIMORE MD

MACDONALD, MARY BARRON

Name MACDONALD, MARY BARRON
Amount 100.00
To MORRISSEY, MICHAEL W
Year 20008
Application Date 2008-07-01
Recipient Party D
Recipient State MA
Seat state:upper
Address 25 MAIN ST BRAINTREE MA

MACDONALD, MARY

Name MACDONALD, MARY
Amount 100.00
To DRISCOLL JR, JOSEPH R
Year 20008
Application Date 2007-02-18
Recipient Party D
Recipient State MA
Seat state:lower
Address 25 MANN ST BRAINTREE MA

MACDONALD, MARY

Name MACDONALD, MARY
Amount 100.00
To BARROWS, FRED (JAY)
Year 2006
Application Date 2006-10-30
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State MA
Seat state:lower
Address PO BOX 864 HYANNISPORT MA

MACDONALD, MARY LEE

Name MACDONALD, MARY LEE
Amount 100.00
To CORRIVEAU, MARC R
Year 20008
Application Date 2008-09-08
Recipient Party D
Recipient State MI
Seat state:lower
Address 11051 LINDEN PLYMOUTH MI

MACDONALD, MARY BARRON

Name MACDONALD, MARY BARRON
Amount 100.00
To MORRISSEY, MICHAEL W
Year 20008
Application Date 2007-02-16
Recipient Party D
Recipient State MA
Seat state:upper
Address 25 MAIN ST BRAINTREE MA

MACDONALD, MARY

Name MACDONALD, MARY
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-24
Recipient Party D
Recipient State MA
Seat state:governor
Address 4 ROBERT ST FOXBOROUGH MA

MACDONALD, MARY

Name MACDONALD, MARY
Amount 50.00
To ANTONIONI, ROBERT A
Year 2004
Application Date 2003-04-24
Recipient Party D
Recipient State MA
Seat state:upper
Address 91 HIGHLAND AVE LEOMINSTER MA

MACDONALD, MARY

Name MACDONALD, MARY
Amount 35.00
To ANTONIONI, ROBERT A
Year 2004
Application Date 2003-11-07
Recipient Party D
Recipient State MA
Seat state:upper
Address 91 HIGHLAND AVE LEOMINSTER MA

MACDONALD, MARY

Name MACDONALD, MARY
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2010-06-17
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 51580 BEDFORD ST NEW BALTIMORE MI

MACDONALD, MARY

Name MACDONALD, MARY
Amount 25.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2005-09-21
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 6260 S IOLA WAY ENGLEWOOD CO

MACDONALD, MARY

Name MACDONALD, MARY
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2009-03-25
Contributor Occupation RETIRED
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 51580 BEDFORD ST NEW BALTIMORE MI

MACDONALD, MARY

Name MACDONALD, MARY
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-10-27
Contributor Occupation SOCIAL WORKER
Recipient Party D
Recipient State FL
Seat state:governor
Address 4094 NORTHLIGHT DR NAPLES FL

MACDONALD, MARY

Name MACDONALD, MARY
Amount 20.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2005-11-23
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 6260 S IOLA WAY ENGLEWOOD CO

MACDONALD, MARY

Name MACDONALD, MARY
Amount 15.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2006-08-24
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 6260 S IOLA WAY ENGLEWOOD CO

MACDONALD, MARY

Name MACDONALD, MARY
Amount 10.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-06-08
Recipient Party D
Recipient State FL
Seat state:governor
Address 4094 NORTHLIGHT DR NAPLES FL

MACDONALD, MARY

Name MACDONALD, MARY
Amount 5.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-09-29
Contributor Occupation SOCIAL WORKER
Recipient Party D
Recipient State FL
Seat state:governor
Address 4094 NORTHLIGHT DR NAPLES FL

MARY K MACDONALD

Name MARY K MACDONALD
Address 200 Intracoastal Place Unit 5030 Jupiter FL 33469
Value 206400
Usage Condominium

MACDONALD M JAMES & MACDONALD P MARY

Name MACDONALD M JAMES & MACDONALD P MARY
Address 802 Coxswain Way Annapolis MD 21401
Value 108500
Landvalue 108500
Buildingvalue 108600

MACDONALD M JAMES & MACDONALD P MARY

Name MACDONALD M JAMES & MACDONALD P MARY
Address Parking Space 9 Annapolis MD 21401
Value 15000
Buildingvalue 15000

MACDONALD D MARY

Name MACDONALD D MARY
Address 52 Regatta Bay Court Annapolis MD 21401
Value 82600
Landvalue 82600
Buildingvalue 82600

MACDONALD CHRISTINE & MARY RYAN

Name MACDONALD CHRISTINE & MARY RYAN
Address 18383 Wayne Avenue Port Charlotte FL
Value 2992
Landvalue 2992
Buildingvalue 64253
Landarea 10,000 square feet
Type Residential Property

MACDONALD PETER B & MARY STORY

Name MACDONALD PETER B & MARY STORY
Physical Address 12444 FIESTA CIR, PUNTA GORDA, FL 33955
Ass Value Homestead 71606
Just Value Homestead 90279
County Charlotte
Year Built 2001
Area 1776
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12444 FIESTA CIR, PUNTA GORDA, FL 33955

MACDONALD NORMA MARY L/E

Name MACDONALD NORMA MARY L/E
Physical Address 401 TRITON RD, ORMOND BEACH, FL 32176
Sale Price 100
Sale Year 2013
Ass Value Homestead 197873
Just Value Homestead 281220
County Volusia
Year Built 1956
Area 2132
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 401 TRITON RD, ORMOND BEACH, FL 32176
Price 100

MACDONALD MARY NORENE

Name MACDONALD MARY NORENE
Physical Address 3005 N KINGSWAY RD, THONOTOSASSA, FL 33592
Owner Address 3005 N KINGSWAY RD, THONOTOSASSA, FL 33592
Ass Value Homestead 123155
Just Value Homestead 123155
County Hillsborough
Year Built 1940
Area 2947
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3005 N KINGSWAY RD, THONOTOSASSA, FL 33592

MACDONALD MARY ANN

Name MACDONALD MARY ANN
Address 15 Karen Place Dover DE 19901
Value 8000
Landvalue 8000
Buildingvalue 30200
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

MACDONALD MARY NORENE

Name MACDONALD MARY NORENE
Physical Address 7123 LAUDER PL, TAMPA, FL 33617
Owner Address 3005 N KINGSWAY RD, THONOTOSASSA, FL 33592
Sale Price 100
Sale Year 2012
County Hillsborough
Year Built 1964
Area 2120
Land Code Single Family
Address 7123 LAUDER PL, TAMPA, FL 33617
Price 100

MACDONALD MARY JO LIFE ESTATE

Name MACDONALD MARY JO LIFE ESTATE
Physical Address 2012 YORKSHIRE DR, WINTER PARK, FL 32792
Owner Address REM: MARY JO MACDONALD, WINTER PARK, FLORIDA 32792
Ass Value Homestead 104591
Just Value Homestead 114791
County Orange
Year Built 1959
Area 1590
Land Code Single Family
Address 2012 YORKSHIRE DR, WINTER PARK, FL 32792

MACDONALD MARY I

Name MACDONALD MARY I
Physical Address 3455 PARAGON TER, HERNANDO BEACH, FL 34607
Owner Address 3455 PARAGON TER, HERNANDO BEACH, FLORIDA 34607
Ass Value Homestead 108531
Just Value Homestead 109041
County Hernando
Year Built 1979
Area 2328
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3455 PARAGON TER, HERNANDO BEACH, FL 34607

MACDONALD MARY C

Name MACDONALD MARY C
Physical Address 4211 LAKE FOREST DR, BONITA SPRINGS, FL 34134
Owner Address 4211 LAKE FOREST DR APT 722, BONITA SPRINGS, FL 34134
Ass Value Homestead 119803
Just Value Homestead 122000
County Lee
Year Built 1991
Area 1393
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4211 LAKE FOREST DR, BONITA SPRINGS, FL 34134

MACDONALD MARY ALICE

Name MACDONALD MARY ALICE
Physical Address 133 INDIES DR, RAMROD KEY, FL 33042
Ass Value Homestead 136661
Just Value Homestead 363320
County Monroe
Year Built 1963
Area 1360
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 133 INDIES DR, RAMROD KEY, FL 33042

MACDONALD M R + MARY CLAIRE

Name MACDONALD M R + MARY CLAIRE
Physical Address 221 SUNSET TER, LAKE PLACID, FL 33852
Owner Address 1360 SILVER SANDS AVE, NAPLES, FL 34109
County Highlands
Year Built 1960
Area 1944
Land Code Single Family
Address 221 SUNSET TER, LAKE PLACID, FL 33852

MACDONALD JAMES P + MARY T TR

Name MACDONALD JAMES P + MARY T TR
Physical Address 13205 SILVER THORN LOOP, NORTH FORT MYERS, FL 33903
Owner Address 32 STORY LN, CLINTON CORNERS, NY 12514
County Lee
Year Built 2005
Area 1368
Land Code Condominiums
Address 13205 SILVER THORN LOOP, NORTH FORT MYERS, FL 33903

MACDONALD MARY K

Name MACDONALD MARY K
Physical Address 96050 STARLIGHT LN, YULEE, FL 32097
Owner Address 96050 STARLIGHT LANE, YULEE, FL 32097
Ass Value Homestead 87384
Just Value Homestead 87384
County Nassau
Year Built 2005
Area 1454
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 96050 STARLIGHT LN, YULEE, FL 32097

MACDONALD DONALD D + MARY L

Name MACDONALD DONALD D + MARY L
Physical Address 6950 PIRATE LANDING LN, SAINT JAMES CITY, FL 33956
Owner Address 24-4800 ISLAND HWY, NANAIMO, CANADA
County Lee
Land Code Vacant Residential
Address 6950 PIRATE LANDING LN, SAINT JAMES CITY, FL 33956

MACDONALD PETER B & MARY STORY

Name MACDONALD PETER B & MARY STORY
Address 12444 Fiesta Circle Punta Gorda FL
Value 5100
Landvalue 5100
Buildingvalue 85179
Landarea 27,644 square feet
Type Residential Property

MARY A MACDONALD

Name MARY A MACDONALD
Address Hamilton Street Boston MA 02125
Value 26800
Landvalue 26800
Type Residential Land (Unusable)
Usage Residential Land

MARY H MACDONALD

Name MARY H MACDONALD
Address 3911 SW Vermont Street Portland OR 97219
Value 143000
Landvalue 143000
Buildingvalue 128990

MARY H MACDONALD

Name MARY H MACDONALD
Address 6260 S Iola Way Englewood CO 80111
Value 85000
Landvalue 85000
Buildingvalue 357207
Landarea 9,975 square feet

MARY FLETCHER MACDONALD

Name MARY FLETCHER MACDONALD
Address 2859 Ridgewood Road #1 Akron OH 44333
Value 52610
Landvalue 53890
Buildingvalue 52610
Landarea 43,560 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

MARY ELLEN MACDONALD

Name MARY ELLEN MACDONALD
Address 2201 Florida Avenue Kannapolis NC
Value 39100
Landvalue 39100
Buildingvalue 94230
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

MARY ELIZABETH MACDONALD

Name MARY ELIZABETH MACDONALD
Address 208 SE Whispering Wind Court Vienna VA
Value 290000
Landvalue 290000
Buildingvalue 484690
Landarea 10,000 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

MARY E MACDONALD

Name MARY E MACDONALD
Address 16734 Bougainvilla Lane Friendswood TX
Value 22791
Landvalue 22791
Buildingvalue 76964

MARY A MACDONALD

Name MARY A MACDONALD
Address 46 Hamilton Street Boston MA 02125
Value 116800
Landvalue 116800
Buildingvalue 137800
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

MARY E MACDONALD

Name MARY E MACDONALD
Address 8 Brush Hill Road Plymouth MA
Value 108800
Landvalue 108800
Buildingvalue 51600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

MARY BARRON MACDONALD

Name MARY BARRON MACDONALD
Address 25 Mann Street Braintree MA 02184
Value 143400
Landvalue 143400
Buildingvalue 141900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

MARY BARRON MACDONALD

Name MARY BARRON MACDONALD
Address 61 Marietta Avenue Braintree MA
Value 139200
Landvalue 139200
Buildingvalue 212200
Numberofbathrooms 3
Bedrooms 6
Numberofbedrooms 6

MARY B MACDONALD

Name MARY B MACDONALD
Address 4415 Bradley Lane Chevy Chase MD 20815
Value 677260
Landvalue 677260
Airconditioning yes

MARY ANN MACDONALD

Name MARY ANN MACDONALD
Address 6924 Richlynn Terrace Richland Hills TX
Value 21000
Landvalue 21000
Buildingvalue 143200

MARY ANN MACDONALD

Name MARY ANN MACDONALD
Address 172 Whippoorwill Road Mooresville NC
Value 41000
Landvalue 41000
Buildingvalue 286850
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

MARY A RICHARDS & WILLIAM RICHARDS & SCOTT C/O MACDONALD

Name MARY A RICHARDS & WILLIAM RICHARDS & SCOTT C/O MACDONALD
Address 14 Marjoe Lane Woodstock GA
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

MARY C MACDONALD

Name MARY C MACDONALD
Address 16 Fairfield Street Braintree MA 02184
Value 173200
Landvalue 173200
Buildingvalue 134400
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

MACDONALD CHRISTINE& MARY RYAN

Name MACDONALD CHRISTINE& MARY RYAN
Physical Address 18383 WAYNE AVE, PORT CHARLOTTE, FL 33948
Ass Value Homestead 63552
Just Value Homestead 67245
County Charlotte
Year Built 1988
Area 1368
Applicant Status Wife
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18383 WAYNE AVE, PORT CHARLOTTE, FL 33948

MARY MACDONALD

Name MARY MACDONALD
Type Democrat Voter
State MI
Address 1408 N TRUMBULL ST, BAY CITY, MI 48708
Phone Number 989-892-7639
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Democrat Voter
State MA
Address 191 MERRIMAC ST, NEWBURYPORT, MA 1950
Phone Number 978-376-9096
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Independent Voter
State NC
Address 101 ARBOR LIGHT RD, HOLLY SPRINGS, NC 27540
Phone Number 919-638-1848
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Independent Voter
State NY
Address 50 CROTON AVE #3C, OSSINING, NY 10562
Phone Number 914-424-9903
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Independent Voter
State NY
Address 112 PARK DR, MOUNT KISCO, NY 10549
Phone Number 914-393-6188
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Independent Voter
State FL
Address 3985 GREEN ACRE RD, MIDDLEBURG, FL 32068
Phone Number 904-910-4657
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Republican Voter
State TX
Address DELAWARE ST, KILLEEN, TX 76543
Phone Number 850-221-2569
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Voter
State IL
Address 613 LAKE SHORE BLVD, WAUCONDA, IL 60084
Phone Number 847-650-5229
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Independent Voter
State MI
Address 9464 TIMBER RIDGE DR, GRAND BLANC, MI 48439
Phone Number 810-655-4501
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Independent Voter
State MA
Address 102 PINE ST, BROCKTON, MA 2302
Phone Number 781-828-4900
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Republican Voter
State MA
Address 18 SHADY LN, WAREHAM, MA 2571
Phone Number 774-263-2182
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Republican Voter
State NJ
Address 215 MONROE AVE, SPRING LAKE, NJ 7762
Phone Number 732-449-5466
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Independent Voter
State PA
Address 311 NORTH WATER STREET, WEST NEWTON, PA 15089
Phone Number 724-873-1212
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Independent Voter
State NC
Address 7122 MARCHING DUCK DR, CHARLOTTE, NC 28210
Phone Number 704-957-2287
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Independent Voter
State VA
Address 5004 LARRY CT., WOODBRIDGE, VA 22193
Phone Number 703-232-6777
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Independent Voter
State MS
Address 5990 NESBIT RD, LK CORMORANT, MS 38641
Phone Number 662-934-1845
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Republican Voter
State PA
Address 3531 W 13TH ST, TRAINER, PA 19061
Phone Number 610-529-1521
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Democrat Voter
State NH
Address 28 CHURCH ST, GOFFSTOWN, NH 03045
Phone Number 603-724-8236
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Voter
State MA
Address 18 SHADY LANE, WAREHAM, MA 2571
Phone Number 508-310-3745
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Independent Voter
State NJ
Address 52 HEATHER LN, WYCKOFF, NJ 7481
Phone Number 312-560-0652
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Democrat Voter
State MI
Address 323 HICKORY, MILFORD, MI 48381
Phone Number 248-787-1248
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Republican Voter
State MI
Address PO BOX 54, MAPLE CITY, MI 49664
Phone Number 231-228-5199
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Republican Voter
State OH
Address 3751 ROCKSIDE RD, SEVEN HILLS, OH 44131
Phone Number 216-520-3659
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Republican Voter
State ID
Address 1902 E 1600 S, GOODING, ID 83330
Phone Number 208-934-5367
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Independent Voter
State ME
Address 30-5 PENOBSCOT ST. 1ST FL., RUMFORD, ME 4276
Phone Number 207-369-5015
Email Address [email protected]

MARY MACDONALD

Name MARY MACDONALD
Type Independent Voter
State CT
Address 101 SOUTH ST APT 4, DANBURY, CT 06810
Phone Number 203-856-2706
Email Address [email protected]

Mary n Macdonald

Name Mary n Macdonald
Visit Date 4/13/10 8:30
Appointment Number U71685
Type Of Access VA
Appt Made 4/11/14 0:00
Appt Start 4/11/14 8:32
Appt End 4/11/14 23:59
Total People 1
Last Entry Date 4/11/14 8:19
Meeting Location WH
Caller CHELSEA
Description GROUP TOUR dob
Release Date 07/25/2014 07:00:00 AM +0000

Mary S MacDonald

Name Mary S MacDonald
Visit Date 4/13/10 8:30
Appointment Number U70930
Type Of Access VA
Appt Made 4/9/14 0:00
Appt Start 4/11/14 8:00
Appt End 4/11/14 23:59
Total People 234
Last Entry Date 4/9/14 14:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Mary M Macdonald

Name Mary M Macdonald
Visit Date 4/13/10 8:30
Appointment Number U19646
Type Of Access VA
Appt Made 6/28/2012 0:00
Appt Start 6/29/2012 10:00
Appt End 6/29/2012 23:59
Total People 252
Last Entry Date 6/28/2012 7:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Mary S MacDonald

Name Mary S MacDonald
Visit Date 4/13/10 8:30
Appointment Number U97584
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/14/2012 9:00
Appt End 4/14/2012 23:59
Total People 264
Last Entry Date 4/11/2012 16:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Mary S MacDonald

Name Mary S MacDonald
Visit Date 4/13/10 8:30
Appointment Number U97422
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/13/2012 8:00
Appt End 4/13/2012 23:59
Total People 248
Last Entry Date 4/11/2012 17:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Mary R Macdonald

Name Mary R Macdonald
Visit Date 4/13/10 8:30
Appointment Number U51794
Type Of Access VA
Appt Made 10/21/2011 0:00
Appt Start 11/4/2011 8:30
Appt End 11/4/2011 23:59
Total People 350
Last Entry Date 10/21/2011 7:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Mary R MacDonald

Name Mary R MacDonald
Visit Date 4/13/10 8:30
Appointment Number U49438
Type Of Access VA
Appt Made 10/13/11 0:00
Appt Start 10/20/11 8:30
Appt End 10/20/11 23:59
Total People 344
Last Entry Date 10/13/11 8:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

MARY MACDONALD

Name MARY MACDONALD
Visit Date 4/13/10 8:30
Appointment Number U70317
Type Of Access VA
Appt Made 12/20/10 13:26
Appt Start 12/20/10 13:45
Appt End 12/20/10 23:59
Total People 2
Last Entry Date 12/20/10 13:26
Meeting Location WH
Caller VISITORS
Release Date 03/25/2011 07:00:00 AM +0000

MARY MACDONALD

Name MARY MACDONALD
Visit Date 4/13/10 8:30
Appointment Number U24452
Type Of Access VA
Appt Made 7/15/10 13:08
Appt Start 7/20/10 9:30
Appt End 7/20/10 23:59
Total People 427
Last Entry Date 7/15/10 13:08
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

MARY MACDONALD

Name MARY MACDONALD
Visit Date 4/13/10 8:30
Appointment Number U89816
Type Of Access VA
Appt Made 3/22/10 12:20
Appt Start 3/27/10 8:00
Appt End 3/27/10 23:59
Total People 54
Last Entry Date 3/22/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

MARY E MACDONALD

Name MARY E MACDONALD
Visit Date 4/13/10 8:30
Appointment Number U15017
Type Of Access VA
Appt Made 6/15/10 19:08
Appt Start 6/16/10 9:00
Appt End 6/16/10 23:59
Total People 411
Last Entry Date 6/15/10 19:08
Meeting Location WH
Caller VISITORS
Release Date 09/24/2010 07:00:00 AM +0000

MARY MACDONALD

Name MARY MACDONALD
Car SATURN VUE
Year 2008
Address 6260 S Iola Way, Englewood, CO 80111-5760
Vin 3GSDL73728S573145

MARY MACDONALD

Name MARY MACDONALD
Car TOYOTA CAMRY
Year 2007
Address 250 Hampton Way, Penfield, NY 14526-1531
Vin 4T1BE46K67U017605
Phone 585-586-7723

MARY MACDONALD

Name MARY MACDONALD
Car SATURN OUTLOOK
Year 2007
Address 2201 FLORIDA AVE, KANNAPOLIS, NC 28083-6707
Vin 5GZER13717J139129
Phone 704-938-5746

MARY C MACDONALD

Name MARY C MACDONALD
Car HOND CM72
Year 2007
Address 3477 PINECLIFFE AVE, LOVELAND, CO 80538-5326
Vin 1HGCM72777A000295

MARY MACDONALD

Name MARY MACDONALD
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 34321 County Road 5, Warroad, MN 56763-9003
Vin 1A4GJ45R67B173315

MARY MACDONALD

Name MARY MACDONALD
Car FORD FUSION
Year 2007
Address 25 BRICKS WAY, SELLERSVILLE, PA 18960-2900
Vin 3FAHP07Z27R280040
Phone 215-453-8995

MARY MACDONALD

Name MARY MACDONALD
Car CHEVROLET IMPALA
Year 2007
Address 38788 GOLFVIEW DR E, CLINTON TOWNSHIP, MI 48038-3435
Vin 2G1WT58K879241625

MARY MACDONALD

Name MARY MACDONALD
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 235 Church St, Whitinsville, MA 01588-1419
Vin 3VWRG31YX7M407238

MARY MACDONALD

Name MARY MACDONALD
Car GMC ACADIA
Year 2007
Address 259 Country Club Rd, Edgefield, SC 29824-4300
Vin 1GKER13787J131471

MARY MACDONALD

Name MARY MACDONALD
Car VOLKSWAGEN PASSAT
Year 2007
Address 5357 Columbus Ave, Minneapolis, MN 55417-1715
Vin WVWLK73C97E004728

MARY MACDONALD

Name MARY MACDONALD
Car BUICK LUCERNE
Year 2007
Address 1902 Dewitt Ridge Dr, Chesterfield, MO 63017-8760
Vin 1G4HD57207U227134
Phone 636-537-0773

MARY MACDONALD

Name MARY MACDONALD
Car HONDA ACCORD
Year 2007
Address 20 Linda Ave, Millbury, MA 01527-3335
Vin 1HGCM56737A097400

MARY MACDONALD

Name MARY MACDONALD
Car NISSAN MURANO
Year 2007
Address PO Box 511, West Dennis, MA 02670-0511
Vin JN8AZ08W87W602210

MARY MACDONALD

Name MARY MACDONALD
Car MAZDA MAZDA3
Year 2007
Address 8215 111th St E, Puyallup, WA 98373-6001
Vin JM1BK343571767758

Mary Macdonald

Name Mary Macdonald
Car SUBARU FORESTER
Year 2007
Address 705 Argyll Rd, Fayetteville, NC 28303-5170
Vin JF1SG63637H724192

MARY MACDONALD

Name MARY MACDONALD
Car CADILLAC STS
Year 2007
Address 1360 Silver Sands Ave, Naples, FL 34109-1533
Vin 1G6DW677870135245

Mary Macdonald

Name Mary Macdonald
Car DODGE GRAND CARAVAN
Year 2007
Address 504 Congress Ave, Oshkosh, WI 54901-2969
Vin 2D4GP44L97R165263

MARY MACDONALD

Name MARY MACDONALD
Car CHRYSLER 300
Year 2007
Address 9027 Wolcott Park Ln, Houston, TX 77075-3821
Vin 2C3KA63H17H874362

MARY MACDONALD

Name MARY MACDONALD
Car ACURA RDX
Year 2008
Address 2444 Pendower Ln, Keswick, VA 22947-9192
Vin 5J8TB185X8A002682

MARY MACDONALD

Name MARY MACDONALD
Car PONTIAC TORRENT
Year 2008
Address 2446 LAFAYETTE RD, WAYZATA, MN 55391-9750
Vin 2CKDL43F186314798
Phone 952-471-8875

MARY MACDONALD

Name MARY MACDONALD
Car FORD FOCUS
Year 2008
Address 613 W 3RD ST, BURKBURNETT, TX 76354-1809
Vin 1FAHP35N68W243797

MARY MACDONALD

Name MARY MACDONALD
Car CHEVROLET IMPALA
Year 2008
Address 152 Bay Shore Rd, Hyannis, MA 02601-4704
Vin 2G1WU583X89278778

MARY MACDONALD

Name MARY MACDONALD
Car NISSAN ROGUE
Year 2008
Address 1703 E HIGHWAY 61, GRAND MARAIS, MN 55604-2116
Vin JN8AS58V08W125671
Phone 218-387-1221

MARY MACDONALD

Name MARY MACDONALD
Car SATURN OUTLOOK
Year 2008
Address 2627 Eastern Ave, Baltimore, MD 21224-3704
Vin 5GZER23738J160653

MARY MACDONALD

Name MARY MACDONALD
Car PONTIAC G6
Year 2008
Address 1537 SHORE CLUB DR, SAINT CLAIR SHORES, MI 48080-1550
Vin 1G2ZG57BX84283636
Phone 586-285-9521

MARY MACDONALD

Name MARY MACDONALD
Car CADILLAC CTS
Year 2008
Address 20500 Woodruff Rd, Rockwood, MI 48173-9791
Vin 1G6DV57V480189882
Phone 734-379-4341

Mary Macdonald

Name Mary Macdonald
Car TOYOTA FJ CRUISER
Year 2007
Address 5830 Lagorce Dr, Miami Beach, FL 33140-2113
Vin JTEBU11F770061793

MARY BETH MACDONALD

Name MARY BETH MACDONALD
Car BMW 3 SERIES
Year 2007
Address 22102 N 36th St, Phoenix, AZ 85050-7392
Vin WBAVA33527PG51966
Phone 480-522-8741

MARY MACDONALD

Name MARY MACDONALD
Domain webzpark.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-01-06
Update Date 2013-01-21
Registrar Name ENOM, INC.
Registrant Address 161 BRIARCROFT DRIVE GLASGOW LANARKSHIRE G33 1RJ
Registrant Country UNITED KINGDOM

MacDonald, Mary

Name MacDonald, Mary
Domain enershieldpipe.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-02-23
Update Date 2010-02-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 213, 54418 Range Road 251 Sturgeon County AB T8T 0C7
Registrant Country CANADA

MacDonald, Mary

Name MacDonald, Mary
Domain earthwisecontainmentsystems.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-02-23
Update Date 2010-02-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 213, 54418 Range Road 251 Sturgeon County AB T8T 0C7
Registrant Country CANADA

macdonald, mary

Name macdonald, mary
Domain beacheslife.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-16
Update Date 2013-04-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 64 goldsboro road toronto ON m9l1a7
Registrant Country CANADA

Mary MacDonald

Name Mary MacDonald
Domain rivalconcepts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-03
Update Date 2008-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 150 Hollandview Trail Aurora Ontario l4g7j2
Registrant Country CANADA

Mary MacDonald

Name Mary MacDonald
Domain fistsfulloffeathers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-30
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Mary MacDonald

Name Mary MacDonald
Domain marymacmission.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-27
Update Date 2012-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 202 Haverhill Rd. Topsfield Massachusetts 01983
Registrant Country UNITED STATES

Mary Macdonald

Name Mary Macdonald
Domain swineheartsauce.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-03-05
Update Date 2013-05-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 21 Corliss Hill Rd Meredith NH 03253
Registrant Country UNITED STATES

Mary Macdonald

Name Mary Macdonald
Domain marymacdonaldhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-14
Update Date 2010-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4415 Bradley Lane Chevy Chase Maryland 20815
Registrant Country UNITED STATES

Mary Macdonald

Name Mary Macdonald
Domain lifeinbalancenoco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-22
Update Date 2013-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4305 Roaring Fork Drive Loveland Colorado 80538
Registrant Country UNITED STATES

MacDonald, Mary

Name MacDonald, Mary
Domain marymacmusic.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-12-10
Update Date 2011-12-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 202 Haverhill Rd. Topsfield MA 01983
Registrant Country UNITED STATES

MARY MACDONALD

Name MARY MACDONALD
Domain hummingbirdshadow.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-07-13
Update Date 2013-06-03
Registrar Name ENOM, INC.
Registrant Address 5531 JANNA DRIVE LOVELAND CO 80538
Registrant Country UNITED STATES

Mary MacDonald

Name Mary MacDonald
Domain rrkitchen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-10
Update Date 2012-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 555 Topsfield Massachusetts 01983
Registrant Country UNITED STATES

Mary MacDonald

Name Mary MacDonald
Domain lasvegasumpires.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-20
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 14167 Santa Margarita Unit B Las Vegas Nevada 89146
Registrant Country UNITED STATES

MARY MACDONALD

Name MARY MACDONALD
Domain lochaber442.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-06-12
Update Date 2013-06-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address LOCHABER Duncryne Road Gartocharn ALEXANDRIA G G838SA
Registrant Country UNITED KINGDOM

Mary MacDonald

Name Mary MacDonald
Domain brainfoodies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-30
Update Date 2012-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address 202 Haverhill Rd. Topsfield Massachusetts 01983
Registrant Country UNITED STATES

Mary MacDonald

Name Mary MacDonald
Domain sevensustainableskills.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-24
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 202 Haverhill Rd. Topsfield Massachusetts 01983
Registrant Country UNITED STATES

Mary MacDonald

Name Mary MacDonald
Domain 7sustainableskills.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-24
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 202 Haverhill Rd. Topsfield Massachusetts 01983
Registrant Country UNITED STATES

Mary MacDonald

Name Mary MacDonald
Domain mydoableselfcareplan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-24
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 202 Haverhill Rd. Topsfield Massachusetts 01983
Registrant Country UNITED STATES

Mary MacDonald

Name Mary MacDonald
Domain lvbaseballassoc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-20
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 14167 Santa Margarita Unit B Las Vegas Nevada 89146
Registrant Country UNITED STATES

Mary MacDonald

Name Mary MacDonald
Domain maccisquared.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-08
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 3059 Grand Avenue Miami Florida 33133
Registrant Country UNITED STATES

Mary MacDonald

Name Mary MacDonald
Domain lasvegasnaba.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-10
Update Date 2013-07-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1416 Santa Margarita Unit B Las Vegas Nevada 89146
Registrant Country UNITED STATES

macdonald, mary

Name macdonald, mary
Domain homesofwoodbridge.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-16
Update Date 2013-04-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 64 goldsboro road toronto ON m9l1a7
Registrant Country CANADA