Maxwell Scott

We have found 123 public records related to Maxwell Scott in 25 states . Ethnicity of all people found is Scotch. Education level of all people found is Completed High School. All people found speak English language. There are 4 business registration records connected with Maxwell Scott in public records. The businesses are registered in 4 states: FL, SC, UT and NJ. All found businesses are engaged in United States Postal Service (Government) industry. There are 42 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Grades - Teacher. These employees work in seven different states. Most of them work in California state. Average wage of employees is $40,841.


Maxwell Scott

Name / Names Maxwell Scott
Age 45
Birth Date 1979
Person 1077 New York Ave #D6, Brooklyn, NY 11203
Phone Number 718-469-1353
Possible Relatives

Previous Address 162 8th St #1, Brooklyn, NY 11218
225 Parkside Ave #5J, Brooklyn, NY 11226

Maxwell L Scott

Name / Names Maxwell L Scott
Age 64
Birth Date 1960
Also Known As Max Scoff
Person 312 4th St, Hibbing, MN 55746
Phone Number 218-263-6684
Possible Relatives
Previous Address 8 Southview Dr #F, Hibbing, MN 55746
8 Southview Dr #L, Hibbing, MN 55746
Southview, Hibbing, MN 55746
4 C Southview Apts, Hibbing, MN 55746

Maxwell S Scott

Name / Names Maxwell S Scott
Age 66
Birth Date 1958
Also Known As Max Scott
Person 25042 119th Pl, Kent, WA 98030
Phone Number 253-630-8729
Possible Relatives


Previous Address 2614 Boston Pl, Broken Arrow, OK 74012
7109 Peach Ave, Broken Arrow, OK 74011
8018 Date Ave, Broken Arrow, OK 74011

Maxwell Eugene Scott

Name / Names Maxwell Eugene Scott
Age 82
Birth Date 1942
Also Known As Eugene M Scott
Person 312 School Rd, Indian Harbour Beach, FL 32937
Phone Number 321-777-1487
Possible Relatives
Previous Address 965 PO Box, Sparta, NC 28675

Maxwell L Scott

Name / Names Maxwell L Scott
Age 88
Birth Date 1935
Also Known As Mary H Scott
Person 127 Woodlawn Ave, Decatur, IL 62522
Phone Number 217-423-0190

Maxwell L Scott

Name / Names Maxwell L Scott
Age 116
Birth Date 1908
Person 1112 Park Ave, New York, NY 10128
Phone Number 212-876-2323
Previous Address 112 Park Ave, New York, NY 10017

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 842 WINDING OAKS DR, PALM HARBOR, FL 34683
Phone Number 727-785-5805

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 6388 N WATER RD, SANFORD, MI 48657
Phone Number 989-689-4060

Maxwell L Scott

Name / Names Maxwell L Scott
Age N/A
Person 312 E 4TH ST, HIBBING, MN 55746
Phone Number 218-263-6684

Maxwell S Scott

Name / Names Maxwell S Scott
Age N/A
Person 25042 119TH PL SE, KENT, WA 98030
Phone Number 253-630-8729

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 9822 CORSAIR DR, CONIFER, CO 80433
Phone Number 303-816-9535

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 156 LAKE MONTEREY CIR, BOYNTON BEACH, FL 33426
Phone Number 561-735-7892

Maxwell A Scott

Name / Names Maxwell A Scott
Age N/A
Person 359 BILLFISH AVE, UNIT 9 FORT WALTON BEACH, FL 32548
Phone Number 850-244-1609

Maxwell L Scott

Name / Names Maxwell L Scott
Age N/A
Person 127 N WOODLAWN AVE, DECATUR, IL 62522
Phone Number 217-423-0190

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 930 N EATON AVE, INDIANAPOLIS, IN 46219
Phone Number 317-731-4957

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 16395 FOX CROSS DR, GRANGER, IN 46530
Phone Number 574-277-4784

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 9048 TIMBER ST, CHARLESTON, SC 29406
Phone Number 843-863-0136

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 351 GRINGLEY HILL RD, FORT MILL, SC 29708
Phone Number 803-547-1223

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 751 LONESOME TRL, DRIFTWOOD, TX 78619
Phone Number 512-847-2797

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 1861 S DISCOVERY RD, PORT TOWNSEND, WA 98368
Phone Number 360-385-3355

Maxwell J Scott

Name / Names Maxwell J Scott
Age N/A
Person 810 Carlyle Lk, Decatur, GA 30033

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 24 PO Box, Browning, MO 64630

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 312 SCHOOL RD, SATELLITE BEACH, FL 32937

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 2129 N DOGWOOD LN, # 49D PALATINE, IL 60074

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 1233 NEWFOUNDLAND DR, MANHATTAN, KS 66503

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 18 NARWOOD DR, LOUISVILLE, KY 40299

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 998 E SHEARER RD, HOPE, MI 48628

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 5841 N HOPE RD, HOPE, MI 48628

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 12221 AIRPORT RD APT D201, EVERETT, WA 98204

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 3667 SCHWEIZER RD, FRANKLIN, KY 42134
Phone Number 270-598-0160

Maxwell Scott

Name / Names Maxwell Scott
Age N/A
Person 1312 WOODROW AVE, BLUEFIELD, WV 24701

Maxwell Scott

Business Name US Post Office
Person Name Maxwell Scott
Position company contact
State FL
Address 640 E New Haven Ave Melbourne FL 32901-5492
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 321-723-6164
Number Of Employees 98
Fax Number 321-984-3548

Maxwell Scott

Business Name Maxwell,Scott
Person Name Maxwell Scott
Position company contact
State SC
Address 1720 Wren Street, FOLLY BEACH, 29439 SC
Phone Number
Email [email protected]

Maxwell Scott

Business Name Maxwell Building Design
Person Name Maxwell Scott
Position company contact
State UT
Address 320 N 500 W, CEDAR CITY, 84720 UT
Phone Number
Email [email protected]

maxwell scott

Business Name Lucas and Maxwell const. inc.
Person Name maxwell scott
Position company contact
State NJ
Address 817 Tudor ct, SEASIDE PARK, 8752 NJ
Phone Number
Email [email protected]

Scott E Maxwell

State CA
Calendar Year 2018
Employer Valley of the Moon Fire Protection District
Job Title Volunteer
Name Scott E Maxwell
Annual Wage $28,733
Base Pay $24,110
Overtime Pay $4,623
Other Pay N/A
Benefits N/A
Total Pay $28,733

Scott Maxwell J

State NC
Calendar Year 2017
Employer N C State University
Job Title University And Community College Professionals
Name Scott Maxwell J
Annual Wage $141,332

Scott Maxwell J

State NC
Calendar Year 2016
Employer N C State University
Job Title University and Community College Professionals
Name Scott Maxwell J
Annual Wage $137,488

Scott Maxwell J

State NC
Calendar Year 2015
Employer N C State University
Job Title University and Community College Professionals
Name Scott Maxwell J
Annual Wage $135,226

Siegel Maxwell Scott

State NY
Calendar Year 2018
Employer Hunter College Adj
Job Title Adjunct Lecturer
Name Siegel Maxwell Scott
Annual Wage $6,443

Siegel Maxwell Scott

State NY
Calendar Year 2017
Employer Hunter College Adj
Job Title Adjunct Lecturer
Name Siegel Maxwell Scott
Annual Wage $3,139

Siegel Maxwell Scott

State NY
Calendar Year 2016
Employer Hunter College Adj
Job Title Adjunct Lecturer
Name Siegel Maxwell Scott
Annual Wage $6,256

Siegel Maxwell Scott

State NY
Calendar Year 2015
Employer Hunter College Adjunct
Job Title Adjunct Lecturer
Name Siegel Maxwell Scott
Annual Wage $8,753

Scott Maxwell

State IA
Calendar Year 2017
Employer School District of Melcher-Dallas
Name Scott Maxwell
Annual Wage $35,061

Melby Maxwell Scott

State MN
Calendar Year 2015
Employer Mn Zoological Garden
Job Title Interpret Naturalist 1
Name Melby Maxwell Scott
Annual Wage $4,808

Scott Maxwell

State IA
Calendar Year 2016
Employer School District Of Panorama
Name Scott Maxwell
Annual Wage $41,685

Glordan Maxwell Scott

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Seasonal State Worker
Name Glordan Maxwell Scott
Annual Wage $3,636

Marcus Scott Maxwell

State GA
Calendar Year 2018
Employer City Of Calhoun Board Of Education
Job Title Grades 9-12 Teacher
Name Marcus Scott Maxwell
Annual Wage $77,886

Marcus Scott Maxwell

State GA
Calendar Year 2017
Employer City Of Calhoun Board Of Education
Job Title Grades 9-12 Teacher
Name Marcus Scott Maxwell
Annual Wage $77,123

Marcus Scott Maxwell

State GA
Calendar Year 2016
Employer City Of Calhoun Board Of Education
Job Title Grades 9-12 Teacher
Name Marcus Scott Maxwell
Annual Wage $73,159

Marcus Scott Maxwell

State GA
Calendar Year 2015
Employer City Of Calhoun Board Of Education
Job Title Grades 9-12 Teacher
Name Marcus Scott Maxwell
Annual Wage $65,138

Marcus Scott Maxwell

State GA
Calendar Year 2014
Employer City Of Calhoun Board Of Education
Job Title Grades 9-12 Teacher
Name Marcus Scott Maxwell
Annual Wage $63,678

Marcus Scott Maxwell

State GA
Calendar Year 2013
Employer City Of Calhoun Board Of Education
Job Title Grades 9-12 Teacher
Name Marcus Scott Maxwell
Annual Wage $62,026

Marcus Scott Maxwell

State GA
Calendar Year 2012
Employer City Of Calhoun Board Of Education
Job Title Grades 9-12 Teacher
Name Marcus Scott Maxwell
Annual Wage $59,812

Yeary Maxwell Scott

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Seasonal State Worker
Name Yeary Maxwell Scott
Annual Wage $1,753

Marcus Scott Maxwell

State GA
Calendar Year 2011
Employer City Of Calhoun Board Of Education
Job Title Grades 9-12 Teacher
Name Marcus Scott Maxwell
Annual Wage $51,746

Melby Maxwell Scott

State MN
Calendar Year 2016
Employer Minnesota Zoological Garden
Job Title Interpret Naturalist 1
Name Melby Maxwell Scott
Annual Wage $8,182

Melby Maxwell Scott

State MN
Calendar Year 2018
Employer Minnesota Zoological Garden
Job Title Interpret Naturalist 1
Name Melby Maxwell Scott
Annual Wage $7,597

Scott E Maxwell

State CA
Calendar Year 2018
Employer Napa County
Job Title PARK AIDE
Name Scott E Maxwell
Annual Wage $2,856
Base Pay $2,816
Overtime Pay N/A
Other Pay N/A
Benefits $41
Total Pay $2,816

Scott Maxwell

State CA
Calendar Year 2017
Employer Valley of the Moon Fire Protection District
Job Title Volunteer
Name Scott Maxwell
Annual Wage $11,799
Base Pay $7,380
Overtime Pay $4,419
Other Pay N/A
Benefits N/A
Total Pay $11,799

Andrew Scott Maxwell

State CA
Calendar Year 2017
Employer San Jacinto Unified
Job Title Teachers-Hs San Jacinto
Name Andrew Scott Maxwell
Annual Wage $77,616
Base Pay $55,466
Overtime Pay $2,304
Other Pay N/A
Benefits $19,846
Total Pay $57,770
County Riverside County

Scott Maxwell

State CA
Calendar Year 2016
Employer Valley of the Moon Fire Protection District
Job Title Volunteer
Name Scott Maxwell
Annual Wage $1,761
Base Pay $1,761
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,761
Status PT

Scott Maxwell

State CA
Calendar Year 2016
Employer Sonoma Valley Healthcare District
Job Title ER Technician
Name Scott Maxwell
Annual Wage $4,096
Base Pay $4,096
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,096
Status PT

Andrew Scott Maxwell

State CA
Calendar Year 2016
Employer San Jacinto Unified
Job Title Teachers-Hs San Jacinto
Name Andrew Scott Maxwell
Annual Wage $73,809
Base Pay $55,781
Overtime Pay $628
Other Pay N/A
Benefits $17,400
Total Pay $56,409
County Riverside County

Scott Maxwell

State CA
Calendar Year 2015
Employer Valley of the Moon Fire Protection District
Job Title Volunteer
Name Scott Maxwell
Annual Wage $2,878
Base Pay $2,878
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,878
Status PT

Scott Maxwell

State CA
Calendar Year 2015
Employer Sonoma Valley Healthcare District
Job Title ER Technician
Name Scott Maxwell
Annual Wage $19,637
Base Pay $19,637
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $19,637

Melby Maxwell Scott

State MN
Calendar Year 2017
Employer Minnesota Zoological Garden
Job Title Interpret Naturalist 1
Name Melby Maxwell Scott
Annual Wage $7,061

Andrew Scott Maxwell

State CA
Calendar Year 2015
Employer San Jacinto Unified
Job Title Teachers-Hs San Jacinto
Name Andrew Scott Maxwell
Annual Wage $68,702
Base Pay $52,410
Overtime Pay $1,792
Other Pay N/A
Benefits $14,500
Total Pay $54,202
County Riverside County

Andrew Scott Maxwell

State CA
Calendar Year 2014
Employer San Jacinto Unified
Job Title Teachers-Hs San Jacinto
Name Andrew Scott Maxwell
Annual Wage $62,076
Base Pay $47,238
Overtime Pay $283
Other Pay $1,873
Benefits $12,682
Total Pay $49,394
County Riverside County

Scott Maxwell

State CA
Calendar Year 2013
Employer Valley of the Moon Fire Protection District
Job Title Part-Time Firefighter EMT
Name Scott Maxwell
Annual Wage $3,283
Base Pay $3,283
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,283

Scott Maxwell

State CA
Calendar Year 2013
Employer Sonoma Valley Healthcare District
Job Title ER Technician
Name Scott Maxwell
Annual Wage $27,248
Base Pay $26,963
Overtime Pay $286
Other Pay N/A
Benefits N/A
Total Pay $27,248

Andrew Scott maxwell

State CA
Calendar Year 2013
Employer San Jacinto Unified
Job Title Teachers-Hs San Jacinto
Name Andrew Scott maxwell
Annual Wage $20,786
Base Pay $17,023
Overtime Pay N/A
Other Pay N/A
Benefits $3,763
Total Pay $17,023
County Riverside County

Scott Maxwell

State CA
Calendar Year 2012
Employer Valley of the Moon Fire Protection District
Job Title Part-Time Firefighter EMT
Name Scott Maxwell
Annual Wage $3,008
Base Pay $3,008
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,008

Scott Maxwell

State CA
Calendar Year 2012
Employer Sonoma Valley Healthcare District
Job Title Emergency Services Technician
Name Scott Maxwell
Annual Wage $21,095
Base Pay $21,095
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $21,095

ORLANDO SCOTT MAXWELL

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Equipment Operator
Name ORLANDO SCOTT MAXWELL
Annual Wage $129,652
Base Pay $85,083
Overtime Pay $31,881
Other Pay $2,080
Benefits $10,608
Total Pay $119,044

Scott Maxwell

State CA
Calendar Year 2014
Employer Sonoma Valley Healthcare District
Job Title ER Technician
Name Scott Maxwell
Annual Wage $23,410
Base Pay $23,288
Overtime Pay $122
Other Pay N/A
Benefits N/A
Total Pay $23,410

Marcus Scott Maxwell

State GA
Calendar Year 2010
Employer City Of Calhoun Board Of Education
Job Title Grades 9-12 Teacher
Name Marcus Scott Maxwell
Annual Wage $53,848

Maxwell L Scott

Name Maxwell L Scott
Address 312 E 4th St Hibbing MN 55746 -1129
Phone Number 218-263-6684
Gender Male
Date Of Birth 1957-05-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Maxwell S Scott

Name Maxwell S Scott
Address 25042 119th Pl Se Kent WA 98030 -6664
Phone Number 253-630-8729
Mobile Phone 253-539-0317
Email [email protected]
Gender Male
Date Of Birth 1955-03-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Maxwell J Scott

Name Maxwell J Scott
Address 19620 County Road 450 Umatilla FL 32784 -8831
Phone Number 352-669-2958
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Language English

Maxwell A Scott

Name Maxwell A Scott
Address 634 Lake Shore Dr Maitland FL 32751 -3214
Phone Number 407-831-3737
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Maxwell P Scott

Name Maxwell P Scott
Address 20 Stage Rd Chelmsford MA 01824 -3928
Phone Number 978-430-6423
Email [email protected]
Gender Male
Date Of Birth 1989-10-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Language English

SCOTT, MAXWELL

Name SCOTT, MAXWELL
Amount 418.00
To Michigan Sugar
Year 2012
Transaction Type 15
Filing ID 12951400169
Application Date 2012-01-28
Contributor Occupation FARMER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Committee Name Michigan Sugar
Address 6388 N Water SANFORD MI

SCOTT, MAXWELL

Name SCOTT, MAXWELL
Amount 241.00
To Michigan Sugar
Year 2012
Transaction Type 15
Filing ID 11931531095
Application Date 2011-02-28
Contributor Occupation Farmer
Contributor Employer Self Employed
Contributor Gender M
Committee Name Michigan Sugar
Address 6388 N Water SANFORD MI

SCOTT W MAXWELL & ANN JANE MAXWELL

Name SCOTT W MAXWELL & ANN JANE MAXWELL
Address Gringley On The Hill Fort Mill SC
Value 40000
Landvalue 40000
Buildingvalue 320500
Landarea 18,731 square feet

MAXWELL EUGENE SCOTT

Name MAXWELL EUGENE SCOTT
Address 312 School Road Indian Harbour Beach FL 32937
Value 50000
Landvalue 50000
Type Hip/Gable
Price 10000
Usage Single Family Residence

SCOTT A MAXWELL

Name SCOTT A MAXWELL
Address 110 E 200th Street Euclid OH 44123
Value 30500
Usage Single Family Dwelling

SCOTT A MAXWELL

Name SCOTT A MAXWELL
Address 114 Patterson Avenue Carnegie PA 15106
Value 25500
Landvalue 25500
Bedrooms 5
Basement Full

SCOTT A MAXWELL

Name SCOTT A MAXWELL
Address 1369 Byron Drive Clearwater FL 33756
Value 53590
Landvalue 13100
Type Residential
Price 80000

SCOTT A MAXWELL

Name SCOTT A MAXWELL
Address 7218 Bearden Falls Lane Humble TX 77396
Value 46728
Landvalue 46728
Buildingvalue 193033

SCOTT A MAXWELL & JANET M MAXWELL

Name SCOTT A MAXWELL & JANET M MAXWELL
Address 698 N Carisbrooke Avenue Meridian ID 83642
Value 25200
Landvalue 25200
Buildingvalue 74600
Landarea 3,179 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

SCOTT AND JENNIFER MAXWELL

Name SCOTT AND JENNIFER MAXWELL
Address 12119 Streambed Drive Riverview FL 33579
Value 12960
Landvalue 12960
Usage Single Family Residential

SCOTT AND WENDY MAXWELL

Name SCOTT AND WENDY MAXWELL
Address 3720 Abraham Acres Lane Plant City FL 33565
Value 24174
Landvalue 24174
Usage Single Family Residential

SCOTT B MAXWELL N WINDHAM ROCHELLE

Name SCOTT B MAXWELL N WINDHAM ROCHELLE
Address 212 E Sedgwick Street Philadelphia PA 19119
Value 64091
Landvalue 64091
Buildingvalue 129009
Landarea 4,005.65 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 1

SCOTT D MAXWELL & MARIAN D MAXWELL

Name SCOTT D MAXWELL & MARIAN D MAXWELL
Address 14269 SE 145th Place Renton WA 98059
Value 107000
Landvalue 113000
Buildingvalue 107000

MAXWELL, SCOTT

Name MAXWELL, SCOTT
Physical Address 842 WINDING OAKS DR, PALM HARBOR, FL 34683
Owner Address 842 WINDING OAKS DR, PALM HARBOR, FL 34683
Ass Value Homestead 135491
Just Value Homestead 156672
County Pinellas
Year Built 1978
Area 2210
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 842 WINDING OAKS DR, PALM HARBOR, FL 34683

SCOTT DAVID MAXWELL

Name SCOTT DAVID MAXWELL
Address 22706 174th Place Queen Creek AZ 85298
Value 60000
Landvalue 60000

SCOTT E MAXWELL & LAURA L CRUMPLEY

Name SCOTT E MAXWELL & LAURA L CRUMPLEY
Address 6008 W Magnolia Avenue Everett WA
Value 102000
Landvalue 102000
Buildingvalue 90800
Landarea 9,583 square feet Assessments for tax year: 2015

SCOTT E/RASHEEMA A MAXWELL

Name SCOTT E/RASHEEMA A MAXWELL
Address 3064 Cornell Avenue Gilbert AZ 85234
Value 48700
Landvalue 48700

SCOTT J MAXWELL

Name SCOTT J MAXWELL
Address 303 Harrington Way Harleysville PA
Value 202800
Landarea 1,956 square feet
Basement Full

SCOTT M MAXWELL & JANE H MAXWELL

Name SCOTT M MAXWELL & JANE H MAXWELL
Address 167 Lake Ave Court Newton MA

SCOTT MAXWELL & DONNA MAXWELL

Name SCOTT MAXWELL & DONNA MAXWELL
Address 128 Yeager Street Forty Fort PA
Value 35100
Landvalue 35100
Buildingvalue 189900

SCOTT MAXWELL & LINDA MAXWELL

Name SCOTT MAXWELL & LINDA MAXWELL
Address 842 Winding Oaks Drive Palm Harbor FL 34683
Value 100436
Landvalue 38038
Type Residential
Price 127300

SCOTT MAXWELL NILSSON & LEIGH KRISTY NILSSON

Name SCOTT MAXWELL NILSSON & LEIGH KRISTY NILSSON
Address 3510 NW Roswell Road Atlanta GA
Value 14700
Landvalue 14700
Buildingvalue 85200
Landarea 1,176 square feet

SCOTT R MAXWELL, & LINDA MAXWELL

Name SCOTT R MAXWELL, & LINDA MAXWELL
Address 2359 Crystal Falls Drive Frisco TX 75034
Value 84747
Landvalue 84747
Buildingvalue 288129

SCOTT SLOAN & MAXWELL CLAYTON SLOAN

Name SCOTT SLOAN & MAXWELL CLAYTON SLOAN
Address 113 Laurel Lane Austin TX 78705
Value 237500
Landvalue 237500
Buildingvalue 226421
Type Real

SCOTT T MAXWELL

Name SCOTT T MAXWELL
Address 9120 Mill Stream Circle Olmsted Falls OH 44138
Value 66800
Usage Single Family Dwelling

SCOTT E MAXWELL

Name SCOTT E MAXWELL
Address 4319 N Capistrano Drive Dallas TX 75287-4008
Value 42750
Landvalue 42750
Buildingvalue 127187

MAXWELL, JEFFREY SCOTT

Name MAXWELL, JEFFREY SCOTT
Physical Address 3516 E 55TH PL, BRADENTON, FL 34203
Owner Address 3516 55TH PL E, BRADENTON, FL 34203
Sale Price 75000
Sale Year 2012
County Manatee
Year Built 1987
Area 1196
Land Code Single Family
Address 3516 E 55TH PL, BRADENTON, FL 34203
Price 75000

Maxwell Scott

Name Maxwell Scott
Doc Id 08268378
City Berwick
Designation us-only
Country AU

MAXWELL SCOTT

Name MAXWELL SCOTT
Car CHRYSLER TOWN AND COUNTRY
Year 2012
Address 312 School Rd, Indian Harbour Beach, FL 32937-3635
Vin 2C4RC1BG4CR145213
Phone 321-610-4471

MAXWELL SCOTT

Name MAXWELL SCOTT
Car BMW 3 SERIES
Year 2009
Address 15918 29TH ST E, PARRISH, FL 34219-1853
Vin WBAPM775X9NL86579

Maxwell Scott

Name Maxwell Scott
Domain springbreaksnowboarding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-10
Update Date 2013-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 39 Getzville Rd. Buffalo New York 14226
Registrant Country UNITED STATES

maxwell scott

Name maxwell scott
Domain springbreaksnowboards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-21
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 39 getzville buffalo New York 14226
Registrant Country UNITED STATES

Maxwell Scott

Name Maxwell Scott
Domain coreysmithsimulacrum.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-16
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 39 Getzville Rd. Buffalo New York 14226
Registrant Country UNITED STATES

Maxwell Scott

Name Maxwell Scott
Domain springbreakclothing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-16
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 39 Getzville Rd. Buffalo New York 14226
Registrant Country UNITED STATES

Maxwell Scott

Name Maxwell Scott
Domain iphoneheadlamp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-14
Update Date 2013-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 39 Getzville Rd. Buffalo New York 14226
Registrant Country UNITED STATES

Maxwell Scott

Name Maxwell Scott
Domain springbreakculture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-17
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 39 Getzville Rd. Buffalo New York 14226
Registrant Country UNITED STATES

Maxwell Scott

Name Maxwell Scott
Domain maxwellcarlscott.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-28
Update Date 2012-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address 39 Getzville Rd. Buffalo New York 14226
Registrant Country UNITED STATES

Maxwell Scott

Name Maxwell Scott
Domain themotherfuckingboneyard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-25
Update Date 2013-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 39 Getzville Rd. Buffalo New York 14226
Registrant Country UNITED STATES

Maxwell Scott

Name Maxwell Scott
Domain sports-bookies-online.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-11-23
Update Date 2012-12-03
Registrar Name WEBFUSION LTD.
Registrant Address 87 Channings Hove East Sussex BN3 4FU
Registrant Country UNITED KINGDOM

Maxwell Scott

Name Maxwell Scott
Domain settlersmusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-01
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 39 Getzville Rd. Buffalo New York 14226
Registrant Country UNITED STATES

Maxwell Scott

Name Maxwell Scott
Domain badforeveryone.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-07-06
Update Date 2013-07-07
Registrar Name FASTDOMAIN, INC.
Registrant Address 39 Getzville Rd. New York 14226
Registrant Country UNITED STATES