Patricia Scott

We have found 436 public records related to Patricia Scott in 35 states . People found have 3 ethnicities: African American 2, 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 111 business registration records connected with Patricia Scott in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Community Service Officer. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $33,183.


Patricia Denise Scott

Name / Names Patricia Denise Scott
Age 54
Birth Date 1970
Also Known As Patricia D Graham
Person 31335 Highland Dr, Denham Spgs, LA 70726
Phone Number 504-667-0789
Possible Relatives
Ruby Lee Sibley

Previous Address 31335 Highland Dr, Denham Springs, LA 70726
13095 Buddy Ellis Rd, Denham Springs, LA 70726
3317 PO Box, Baton Rouge, LA 70821
31355 Highland Dr, Denham Springs, LA 70726

Patricia D Scott

Name / Names Patricia D Scott
Age 57
Birth Date 1967
Also Known As Patricia S Brown
Person 783 Hempstead 14, Washington, AR 71862
Phone Number 870-983-2575
Possible Relatives





Denvil Otis Brown

Previous Address 882 Hempstead 14, Washington, AR 71862
882 County Road 14, Washington, AR 71862
6725 Buenos Aires Dr, Fort Worth, TX 76180
6725 Buenos Aires Dr, North Richland Hills, TX 76180
1 1 RR 1, Washington, AR 71862
1 RR 1 #215, Washington, AR 71862
215 PO Box, Washington, AR 71862
Email [email protected]

Patricia Marie Scott

Name / Names Patricia Marie Scott
Age 59
Birth Date 1965
Also Known As Patrica M Scott
Person 1060 Arago Ave, Coos Bay, OR 97420
Phone Number 541-888-4531
Previous Address 2300 14th St, Coos Bay, OR 97420
3275 Lindberg Ave, Coos Bay, OR 97420
612 19th Ave, Eugene, OR 97401
3433 Amazon Dr #5, Eugene, OR 97405
3533 Amazon Dr #5, Eugene, OR 97405
822 PO Box, Bristol, RI 02809
40 Lyndon St #1, Warren, RI 02885
Email [email protected]

Patricia Diane Scott

Name / Names Patricia Diane Scott
Age 60
Birth Date 1964
Person 351 72nd St, Shreveport, LA 71106
Phone Number 318-865-4675
Possible Relatives
Previous Address 251 72nd St, Shreveport, LA 71106
509 71st St, Shreveport, LA 71106

Patricia Ann Scott

Name / Names Patricia Ann Scott
Age 61
Birth Date 1963
Person 4651 6th Ct #6, Plantation, FL 33317
Phone Number 954-581-6823
Possible Relatives

Previous Address 133 Fairhaven Trl, Fairburn, GA 30213
3700 Pennsylvania Ave #103, Oklahoma City, OK 73119
784 Dayton Cir, Fort Lauderdale, FL 33312
1032 PO Box, Thomasville, GA 31799
604 Magnolia St, Valdosta, GA 31601
3280 44th St, Oklahoma City, OK 73135
3704 Pennsylvania Ave #210, Oklahoma City, OK 73119
3700 Pen #200, Oklahoma City, OK 73119

Patricia Irene Scott

Name / Names Patricia Irene Scott
Age 62
Birth Date 1962
Also Known As Pat Scott
Person 104 Suede Ln, Hot Springs National Park, AR 71913
Phone Number 501-760-1464
Possible Relatives

Previous Address 120 Suede Ln, Hot Springs, AR 71913
104 Suede Ln, Hot Springs, AR 71913
726 PO Box, Hot Springs, AR 71902
104 Sue, Hot Springs, AR 71913
Email [email protected]

Patricia J Scott

Name / Names Patricia J Scott
Age 64
Birth Date 1960
Also Known As P Scott
Person 1922 Kansas Ave, Kenner, LA 70062
Phone Number 504-469-7037
Possible Relatives
J Scott
Previous Address 2827 Helena St, Kenner, LA 70062
2827 Helena St #A, Kenner, LA 70062
2827 Helena St #B, Kenner, LA 70062
2332 Idaho Ave #A, Kenner, LA 70062
Email [email protected]

Patricia Ann Scott

Name / Names Patricia Ann Scott
Age 65
Birth Date 1959
Also Known As Aj J Jones
Person 1425 Knowles Ave, Sulphur, OK 73086
Phone Number 479-636-0030
Possible Relatives






Williambill D Jones
Previous Address 2426 Onyx Trl #9, Fayetteville, AR 72701
13366 Bryant Pl, Rogers, AR 72756
3012 Gary Ave #A, Dodge City, KS 67801
404 Lane St, Alpena, AR 72611
9009 10th St #163, Oklahoma City, OK 73127
9009 10th St #74, Oklahoma City, OK 73127
18705 Memorial Rd, Luther, OK 73054
3012 Gary #A, Dodge City, KS 67801
3012 Gary Ave, Dodge City, KS 67801
1 PO Box, Green Forest, AR 72638
2900 22nd St #N12, Rogers, AR 72756
2600 Trail St #H6, Dodge City, KS 67801
701 Tharp Ave, Green Forest, AR 72638
44 PO Box, Alpena, AR 72611
580 PO Box, Green Forest, AR 72638
694 PO Box, Green Forest, AR 72638
Email [email protected]

Patricia A Scott

Name / Names Patricia A Scott
Age 66
Birth Date 1958
Also Known As Patricia A Davis
Person 160 Westville St #1, Dorchester, MA 02122
Phone Number 617-265-6314
Possible Relatives


Previous Address 62 Forest St, Somerville, MA 02143
Forest, Somerville, MA 02143
1 Forest #3, Somerville, MA 02143
150 Columbia Rd #2, Dorchester, MA 02121
150 Columbia Rd #8, Dorchester, MA 02121

Patricia F Scott

Name / Names Patricia F Scott
Age 67
Birth Date 1957
Person 122 Malden St, Springfield, MA 01108
Phone Number 413-783-8756
Possible Relatives
Previous Address 191 Boston Rd, Springfield, MA 01109
158 Old Farm Rd, Springfield, MA 01119
191 Boston Rd #5, Springfield, MA 01109
191 Boston Rd #3, Springfield, MA 01109
45 Pearl St #3R, Springfield, MA 01103
130 Lamplighter Ln, Springfield, MA 01119
14 Hunt St, Springfield, MA 01108
24 Hutchinson St #26, Springfield, MA 01119
256 Tyler St #2, Springfield, MA 01109
256 Tyler St #3, Springfield, MA 01109

Patricia Scott

Name / Names Patricia Scott
Age 67
Birth Date 1957
Person 516 H St, Ardmore, OK 73401
Previous Address 818 Neg, Ardmore, OK 73401

Patricia C Scott

Name / Names Patricia C Scott
Age 67
Birth Date 1957
Also Known As Patty Scott
Person 1289 County Road 739 #739, Brookland, AR 72417
Phone Number 870-972-5595
Possible Relatives
Previous Address Route 1, Brookland, AR 72417
272A PO Box, Brookland, AR 72417
128 Cr 739, Brookland, AR 72417
272 PO Box, Brookland, AR 72417

Patricia Lee Scott

Name / Names Patricia Lee Scott
Age 68
Birth Date 1956
Person 3 M 2 N 1 W North, Anadarko, OK
Previous Address 251C RR 1, Anadarko, OK 73005
3 M 2 N 1 W, Anadarko, OK
251C PO Box, Anadarko, OK 73005

Patricia T Scott

Name / Names Patricia T Scott
Age 69
Birth Date 1955
Person 1120 Galvez St #A, New Orleans, LA 70125
Phone Number 504-524-7980
Possible Relatives


Previous Address 5800 Bayou Bend Ct #215, Houston, TX 77004
1312 Galvez St #A, New Orleans, LA 70125
Email [email protected]

Patricia Price Scott

Name / Names Patricia Price Scott
Age 69
Birth Date 1955
Also Known As Patricia Ann Scott
Person 3196 Skillern Rd, Fayetteville, AR 72703
Phone Number 501-571-4708
Possible Relatives


Previous Address 6605 Kavanaugh Pl, Little Rock, AR 72207
701 Green Mountain Dr #760, Little Rock, AR 72211
2519 University Ave, Little Rock, AR 72207

Patricia H Scott

Name / Names Patricia H Scott
Age 73
Birth Date 1951
Person 4216 Elba St, New Orleans, LA 70125
Phone Number 504-821-3340
Possible Relatives
Exzalous Scott





Previous Address 4218 Elba St, New Orleans, LA 70125
4026 Walmsley Ave #B, New Orleans, LA 70125
8930 Gervais St, New Orleans, LA 70127
Associated Business Scott & Scott Realtors Llc

Patricia A Scott

Name / Names Patricia A Scott
Age 74
Birth Date 1950
Person 15 Washburn St, Brockton, MA 02301
Phone Number 508-588-6481
Possible Relatives

Previous Address 79 Florence St, Brockton, MA 02301

Patricia J Scott

Name / Names Patricia J Scott
Age 75
Birth Date 1949
Also Known As Pat J Scott
Person 400 Country Way #19, Scituate, MA 02066
Phone Number 781-545-4481
Possible Relatives
Previous Address 8 PO Box, Minot, MA 02055

Patricia Louise Scott

Name / Names Patricia Louise Scott
Age 75
Birth Date 1949
Also Known As Patricia L Sanford
Person 5855 Red Fox Dr, Winter Haven, FL 33884
Phone Number 863-229-8318
Possible Relatives R S Scott







Previous Address 28 Berna Cir, Winter Haven, FL 33884
630 Capitol Trl, Newark, DE 19711
630 Capitol Trl #B6, Newark, DE 19711
630 Capitol Trl #H4, Newark, DE 19711
20120 324th St, Homestead, FL 33030
116 Antlers Ln #15015, Bear, DE 19701
706 Middleton Pl, Norristown, PA 19403
1587 8th Ter, Homestead, FL 33030
630 Capital Tr #B6, Newark, DE 19711
17101 200th #28, Miami, FL 33187
19780 101st Ave, Miami, FL 33157
Email [email protected]

Patricia E Scott

Name / Names Patricia E Scott
Age 76
Birth Date 1948
Also Known As P Scott
Person 1749 80th Ave #36, Margate, FL 33063
Phone Number 954-970-4371
Possible Relatives



C Scott
Previous Address 1749 80th Ave #B-36, Margate, FL 33063
1749 80th Ave #36B, Margate, FL 33063
1749 80th Ave, Margate, FL 33063
1749 80th Ave #B, Margate, FL 33063
1749 80th Ave #C, Margate, FL 33063
1749 80th Ave #E, Margate, FL 33063
1749 80th Ave #B36, Margate, FL 33063
1749 80th Ave #36C, Margate, FL 33063
1749 80th Ave #36, Margate, FL 33063
1811 64th Ave #B, North Lauderdale, FL 33068
1749 80th Ave #80, Margate, FL 33063
1749 Bnw, Pompano Beach, FL 33063
1749 Bnw Av, Pompano Beach, FL 33063
Email [email protected]
Associated Business Ross Communications, Inc

Patricia Marilyn Scott

Name / Names Patricia Marilyn Scott
Age 76
Birth Date 1948
Person 12418 48th Ave, Gainesville, FL 32606
Phone Number 386-418-1275
Possible Relatives



Previous Address 219 PO Box, Trenton, FL 32693
7421 176th St, Alachua, FL 32615
10244 PO Box, Pompano Beach, FL 33061
3969 56 Trl, Jacksonville, FL 32099
County Road 307 #219, Trenton, FL 32693
910 Terres, Gainesville, FL 32606
910 107th Ter, Gainesville, FL 32606
3040 10th St, Pompano Beach, FL 33069
2632 4th Ave, Pompano Beach, FL 33064
12428 48th Ave, Gainesville, FL 32606
Associated Business Circle K Ranch, Inc

Patricia Buttery Scott

Name / Names Patricia Buttery Scott
Age 78
Birth Date 1946
Also Known As Patricia A Scott
Person 370 Forest Park Cir, Longwood, FL 32779
Phone Number 407-869-8592
Possible Relatives





A Scott

Previous Address 4799 Walden Cir #A, Orlando, FL 32811
4799 Walden Cir #G, Orlando, FL 32811
15012 Briarhill Ln, Atlanta, GA 30324
112 Kings Way, Slidell, LA 70458
1610 Sunlake, Huntsville, AL 35824
1610 Sun, Huntsville, AL 35824
500 Elkton St #B28, Athens, AL 35611
507 Sunlake, Huntsville, AL 35824
2000 Lakefront Dr, Huntsville, AL 35824
Unit #112, Casselberry, FL 32707

Patricia A Scott

Name / Names Patricia A Scott
Age 79
Birth Date 1945
Person 10952 Calcedonian St, Las Vegas, NV 89141
Phone Number 702-450-0384
Possible Relatives



Previous Address 889 Blue Rosalie Pl, Henderson, NV 89052
5497 Ridge Rd, Spencerport, NY 14559
3145 Flamingo Rd #2016, Las Vegas, NV 89121
801 Cedar Cir, Spencerport, NY 14559
201 PO Box, Spencerport, NY 14559
55 Camelot Ct, Canandaigua, NY 14424
83 Harwood Rd, Spencerport, NY 14559
4213 PO Box, Key West, FL 33041

Patricia Del Scott

Name / Names Patricia Del Scott
Age 88
Birth Date 1935
Person 607 12th St, Paragould, AR 72450
Phone Number 870-886-6784
Possible Relatives







Previous Address 8221 Highway 228, Bono, AR 72416
374 PO Box, Bono, AR 72416

Patricia M Scott

Name / Names Patricia M Scott
Age 90
Birth Date 1933
Also Known As Patricia Estes
Person 3117 Polk Road 44, Mena, AR 71953
Phone Number 501-394-5988
Possible Relatives


Previous Address 101 9th St, Mena, AR 71953
204 9th St, Mena, AR 71953

Patricia P Scott

Name / Names Patricia P Scott
Age 99
Birth Date 1924
Also Known As Patricia Pscott
Person 3131 37th Ave #3252, Hollywood, FL 33023
Phone Number 954-983-2836
Possible Relatives
Clara Scott Truber

Patricia Scott

Name / Names Patricia Scott
Age N/A
Person 3325 Monterrey Dr #201, Baton Rouge, LA 70814
Possible Relatives Khelli Scott

Patricia W Scott

Name / Names Patricia W Scott
Age N/A
Person 4303 NEEDLE CIR, ANCHORAGE, AK 99508
Phone Number 907-562-0837

Patricia A Scott

Name / Names Patricia A Scott
Age N/A
Person 3540 DUNKIRK DR, ANCHORAGE, AK 99502
Phone Number 907-248-3128

Patricia S Scott

Name / Names Patricia S Scott
Age N/A
Person 500 COUNTY ROAD 600, CEDAR BLUFF, AL 35959
Phone Number 256-526-5174

Patricia B Scott

Name / Names Patricia B Scott
Age N/A
Person 560 OSAGE ST, MOBILE, AL 36617

Patricia Scott

Name / Names Patricia Scott
Age N/A
Person 1554 BASIL ST, MOBILE, AL 36603

Patricia Scott

Name / Names Patricia Scott
Age N/A
Person PO BOX 741, JEMISON, AL 35085

Patricia Scott

Name / Names Patricia Scott
Age N/A
Person 13300 MARY ANN BEACH RD, FAIRHOPE, AL 36532

Patricia C Scott

Name / Names Patricia C Scott
Age N/A
Person 9750 HILDRETH DR, ELBERTA, AL 36530

Patricia M Scott

Name / Names Patricia M Scott
Age N/A
Person 541 ALLENVILLE RD, PRATTVILLE, AL 36067

Patricia M Scott

Name / Names Patricia M Scott
Age N/A
Person 2111 FOREST PARK DR, ANCHORAGE, AK 99517

Patricia M Scott

Name / Names Patricia M Scott
Age N/A
Person 507 Church Ave, Mena, AR 71953

Patricia R Scott

Name / Names Patricia R Scott
Age N/A
Person 1137 Washington St #124, Camden, AR 71701

Patricia L Scott

Name / Names Patricia L Scott
Age N/A
Person 4004 BANKS ST, BESSEMER, AL 35020
Phone Number 205-425-7465

Patricia Scott

Name / Names Patricia Scott
Age N/A
Person 424 LEE ROAD 450, PHENIX CITY, AL 36870
Phone Number 334-448-4484

Patricia Scott

Name / Names Patricia Scott
Age N/A
Person 110 OLD DALE RD, EUFAULA, AL 36027
Phone Number 334-688-8583

Patricia J Scott

Name / Names Patricia J Scott
Age N/A
Person 4031 HOLLEMAN DR, MOBILE, AL 36618
Phone Number 251-344-4734

Patricia A Scott

Name / Names Patricia A Scott
Age N/A
Person 1513 OAK ST, MONTGOMERY, AL 36108
Phone Number 334-240-0646

Patricia C Scott

Name / Names Patricia C Scott
Age N/A
Person 9750 HILDRETH DR, ELBERTA, AL 36530
Phone Number 251-945-6676

Patricia M Scott

Name / Names Patricia M Scott
Age N/A
Person 536 KELLY DR, RUSSELLVILLE, AL 35653
Phone Number 256-331-9271

Patricia Scott

Name / Names Patricia Scott
Age N/A
Person 17 GLENN LOOP, CLAYTON, AL 36016
Phone Number 334-775-1629

Patricia Scott

Name / Names Patricia Scott
Age N/A
Person 1952 AUDUBON CIR SW, HARTSELLE, AL 35640
Phone Number 256-773-2369

Patricia E Scott

Name / Names Patricia E Scott
Age N/A
Person 2511 EUCLID AVE, JASPER, AL 35501
Phone Number 205-384-6985

Patricia Scott

Name / Names Patricia Scott
Age N/A
Person 687 HOLLIDAY RD, VERNON, AL 35592
Phone Number 205-695-9857

Patricia Scott

Name / Names Patricia Scott
Age N/A
Person 1604 OSHAUGHNESSY AVE NE, HUNTSVILLE, AL 35801
Phone Number 256-533-6642

Patricia A Scott

Name / Names Patricia A Scott
Age N/A
Person 746 MERRIWEATHER RD, ENTERPRISE, AL 36330
Phone Number 334-308-1965

Patricia A Scott

Name / Names Patricia A Scott
Age N/A
Person 158 IMOGENE ST, PRATTVILLE, AL 36067
Phone Number 334-365-9758

Patricia Scott

Name / Names Patricia Scott
Age N/A
Person 2429 MEDARIS RD NW, HUNTSVILLE, AL 35810
Phone Number 256-859-1141

Patricia J Scott

Name / Names Patricia J Scott
Age N/A
Person 705 S WARREN ST, MOBILE, AL 36603
Phone Number 251-432-2585

Patricia Scott

Name / Names Patricia Scott
Age N/A
Person 1919 PARKVIEW DR S, MONTGOMERY, AL 36117

Patricia Scott

Business Name Windermere - Wedgwood
Person Name Patricia Scott
Position company contact
State WA
Address 8401 35th Ave NE, Seattle, 98115 WA
Phone Number
Email [email protected]

PATRICIA SCOTT

Business Name UNLOCKING THE MIND, INC.
Person Name PATRICIA SCOTT
Position registered agent
State GA
Address 4252 WINDSOR SPRING RD, HEPHZIBAH, GA 30815
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-03-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

PATRICIA SCOTT

Business Name UNITED LIFE CHRISTIAN LEARNING ACADEMY, INC.
Person Name PATRICIA SCOTT
Position registered agent
State GA
Address 2612 FARMERS BRIDGE, HEPHZIBAH, GA 30815
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-04
Entity Status Active/Compliance
Type CFO

Patricia Scott

Business Name UNITED LIFE CHRISTIAN LEARNING ACADEMY II INC
Person Name Patricia Scott
Position registered agent
State GA
Address 2612 Farmers Bridge, Hephzibah, GA 30815
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-04-21
Entity Status To Be Dissolved
Type CFO

Patricia Scott

Business Name UNITED LIFE CHRISTAIN LEARNING ACADEMY III LL
Person Name Patricia Scott
Position registered agent
State GA
Address 2612 Farmers Bridge Rd., Hephzibah, GA 30815
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-05-17
Entity Status Active/Compliance
Type CFO

Patricia Scott

Business Name Tender Sprout Christn Lrng Ctr
Person Name Patricia Scott
Position company contact
State GA
Address P.O. BOX 1770 Hephzibah GA 30815-1770
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 706-790-1069

Patricia Scott

Business Name Tender Sprout Christian Lrnng
Person Name Patricia Scott
Position company contact
State GA
Address 2422 Patrick Ave Hephzibah GA 30815-5813
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 706-560-2307
Number Of Employees 2
Annual Revenue 60760

PATRICIA SCOTT

Business Name TRISHNEL, INC.
Person Name PATRICIA SCOTT
Position registered agent
State GA
Address 300 W WIEUCA RD STE 203, ATLANTA, GA 30342
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-09-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

PATRICIA SCOTT

Business Name TRISHNEL, INC.
Person Name PATRICIA SCOTT
Position registered agent
State GA
Address 300 W. WIEUCA ROAD, ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-09-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PATRICIA K SCOTT

Business Name TRI-CITY PROPERTY GROUP, LLC
Person Name PATRICIA K SCOTT
Position Manager
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10948-2001
Creation Date 2001-10-08
Expiried Date 2031-10-08
Type Domestic Limited-Liability Company

PATRICIA K SCOTT

Business Name THE QUALITY CONNECTION, INC.
Person Name PATRICIA K SCOTT
Position President
State NV
Address 4742 SAN DIMAS COURT 4742 SAN DIMAS COURT, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0162972005-9
Creation Date 2005-03-30
Type Domestic Corporation

PATRICIA A SCOTT

Business Name TENDER SPROUT LEARNING CENTER, INC.
Person Name PATRICIA A SCOTT
Position registered agent
State GA
Address 4252 WINDSOR SPRINGS RD, HEPHZIBAH, GA 30815
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-05-17
Entity Status Active/Owes Current Year AR
Type CEO

PATRICIA A SCOTT

Business Name TENDER SPROUT CHRISITAN LIFE CENTER, INC.
Person Name PATRICIA A SCOTT
Position registered agent
State GA
Address 2612 Farmers Bridge Road, HEPHIZIBAH, GA 30815
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-04-08
Entity Status Active/Owes Current Year AR
Type CEO

PATRICIA J SCOTT

Business Name TAPS 1 LLC
Person Name PATRICIA J SCOTT
Position Manager
State NV
Address 4085 WILLOW SPRINGS CT. 4085 WILLOW SPRINGS CT., RENO, NV 89519
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC24807-2004
Creation Date 2004-10-22
Expiried Date 2504-10-22
Type Domestic Limited-Liability Company

Patricia Scott

Business Name Stonewater Spa & Boutique
Person Name Patricia Scott
Position company contact
State CT
Address 151 Greenwich Ave Greenwich CT 06830-6570
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 203-622-7424
Number Of Employees 13
Annual Revenue 401700
Fax Number 203-622-7562

Patricia Scott

Business Name Staging & Decorating Solutions
Person Name Patricia Scott
Position company contact
State FL
Address 98 Beechwood Trl Jupiter FL 33469-2101
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 561-747-2896

Patricia Scott

Business Name Scotts Home Daycare Inc
Person Name Patricia Scott
Position company contact
State IN
Address 907 S Drackert St Hammond IN 46320-2504
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 219-937-6564

Patricia Scott

Business Name Scott Properties, LLC
Person Name Patricia Scott
Position company contact
State NY
Address 27 East St; PO Box 185, Schaghticoke, 12154 NY
SIC Code 6500
Phone Number
Email [email protected]

PATRICIA K SCOTT

Business Name SUNBELT PHOTO SERVICES, INC.
Person Name PATRICIA K SCOTT
Position registered agent
State FL
Address 4229 N. MAIN ST., JACKSONVILLE ST., FL 32206
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-05-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA D SCOTT

Business Name STICKS AND STONES CUSTOM HOMES, INC.
Person Name PATRICIA D SCOTT
Position registered agent
State GA
Address 212 W MAIN ST, FOLKSTON, GA 31537
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICIA A SCOTT

Business Name STAMP LICKERS, INC.
Person Name PATRICIA A SCOTT
Position registered agent
State GA
Address 620 PEACHTREE ST NE STE 1205, ATLANTA, GA 30308
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-16
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Patricia Scott

Business Name SOUTHERN BELLES CORPORATION
Person Name Patricia Scott
Position registered agent
State GA
Address 12350 Mercy BlvdApt 448, Savannah, GA 31419
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-11-16
Entity Status Active/Noncompliance
Type CFO

PATRICIA A SCOTT

Business Name SNS ENTERPRISES, L.L.C.
Person Name PATRICIA A SCOTT
Position Manager
State NV
Address 1301 ELGES LANE UNIT B 1301 ELGES LANE UNIT B, GARDNERVILLE, NV 89410
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3125-2002
Creation Date 2002-03-21
Expiried Date 2502-03-21
Type Domestic Limited-Liability Company

PATRICIA E SCOTT

Business Name SCOTT'S FABRICATION, INC.
Person Name PATRICIA E SCOTT
Position registered agent
State GA
Address P O BOX 3810, LAGRANGE, GA 30241
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-16
Entity Status Active/Owes Current Year AR
Type Secretary

PATRICIA E SCOTT

Business Name SCOTT'S FABRICATION, INC.
Person Name PATRICIA E SCOTT
Position registered agent
State GA
Address PO BOX 3810, LAGRANGE, GA 30241
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-16
Entity Status Active/Owes Current Year AR
Type CFO

PATRICIA J SCOTT

Business Name SCOTT MURPHY REALTY, LLC
Person Name PATRICIA J SCOTT
Position Mmember
State NV
Address 4085 WILLOW SPRINGS CT 4085 WILLOW SPRINGS CT, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC13086-2004
Creation Date 2004-06-15
Expiried Date 2504-06-15
Type Domestic Limited-Liability Company

PATRICIA G SCOTT

Business Name SCOTT FAMILY ENTERPRISES LLC
Person Name PATRICIA G SCOTT
Position Manager
State NV
Address 360 MYSTIC MOUNTAIN DR 360 MYSTIC MOUNTAIN DR, SPARKS, NV 89436
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC21347-2004
Creation Date 2004-09-17
Expiried Date 2504-09-17
Type Domestic Limited-Liability Company

PATRICIA SCOTT

Business Name SCOTT BUSINESS SOLUTIONS, INC.
Person Name PATRICIA SCOTT
Position registered agent
Corporation Status Suspended
Agent PATRICIA SCOTT 1955 VIA MIRALESTE 13-24, PALM SPRINGS, CA 92262
Care Of 100 S SUNRISE WAY #514, PALM SPRINGS, CA 92262
CEO PATRICIA SCOTT1955 VIA MIRALESTE 13-24, PALM SPRINGS, CA 92262
Incorporation Date 1995-03-08

PATRICIA SCOTT

Business Name SCOTT BUSINESS SOLUTIONS, INC.
Person Name PATRICIA SCOTT
Position CEO
Corporation Status Suspended
Agent 1955 VIA MIRALESTE 13-24, PALM SPRINGS, CA 92262
Care Of 100 S SUNRISE WAY #514, PALM SPRINGS, CA 92262
CEO PATRICIA SCOTT 1955 VIA MIRALESTE 13-24, PALM SPRINGS, CA 92262
Incorporation Date 1995-03-08

PATRICIA BELL SCOTT

Business Name SAGE WOMEN'S EDUCATIONAL PRESS, INC.
Person Name PATRICIA BELL SCOTT
Position registered agent
State GA
Address 225 CEDAR SPRING DR, ATHENS, GA 30601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-03-16
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PATRICIA SCOTT

Business Name RESPONSIVE SUPERVISION & ASSOCIATES CONSTRUCT
Person Name PATRICIA SCOTT
Position registered agent
Corporation Status Suspended
Agent PATRICIA SCOTT 9595 MANITOBA PL, RIVERSIDE, CA 92503
Care Of 9595 MANITOBA PL, RIVERSIDE, CA 92503
CEO PATRICIA SCOTT9595 MANITOBA PL, RIVERSIDE, CA 92503
Incorporation Date 1992-07-16

PATRICIA SCOTT

Business Name RESPONSIVE SUPERVISION & ASSOCIATES CONSTRUCT
Person Name PATRICIA SCOTT
Position CEO
Corporation Status Suspended
Agent 9595 MANITOBA PL, RIVERSIDE, CA 92503
Care Of 9595 MANITOBA PL, RIVERSIDE, CA 92503
CEO PATRICIA SCOTT 9595 MANITOBA PL, RIVERSIDE, CA 92503
Incorporation Date 1992-07-16

Patricia Scott

Business Name Prairie Art
Person Name Patricia Scott
Position company contact
State IL
Address 129 E Main St Bradford IL 61421-0000
Industry Furniture and Fixtures (Products)
SIC Code 2511
SIC Description Wood Household Furniture
Phone Number 309-897-7781
Number Of Employees 1
Annual Revenue 119480

Patricia Scott

Business Name Patricia Scott
Person Name Patricia Scott
Position company contact
State GA
Address 5290 Roswell Road N.E, ATLANTA, 30341 GA
Phone Number 404-250-9900
Email [email protected]

Patricia Scott

Business Name Patricia Scott
Person Name Patricia Scott
Position company contact
State MO
Address 9523 E. 32nd Street, INDEPENDENCE, 64051 MO
Email [email protected]

Patricia Scott

Business Name Patricia Scott
Person Name Patricia Scott
Position company contact
State MD
Address 1412 Midhurst CT Bel Air MD 21014-5910
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 410-638-0331

Patricia Scott

Business Name Patricia Scott
Person Name Patricia Scott
Position company contact
State MI
Address 2330 Mount Olivet Rd Kalamazoo MI 49004-1017
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 269-345-9144

PATRICIA NEWELL SCOTT

Business Name PATRICIA NEWELL SCOTT ENTERPRISES, INC.
Person Name PATRICIA NEWELL SCOTT
Position registered agent
State GA
Address 3873 MORNING MEADOW LA., BUFORD, GA 30519
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

PATRICIA SCOTT

Business Name ODYSSEY INTERNATIONAL, INC.
Person Name PATRICIA SCOTT
Position registered agent
State GA
Address 300 WEST WIEUCA RD STE 203, ATLANTA, GA 30342
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-06
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Patricia Scott

Business Name Nutheme Illustrated Safety Co
Person Name Patricia Scott
Position company contact
State IL
Address 1461 Lunt Ave Ste D Elk Grove Village IL 60007-5641
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 847-952-1870

Patricia Scott

Business Name Nostalgia
Person Name Patricia Scott
Position company contact
State MD
Address 698 Courtney Dr Aberdeen MD 21001-1661
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 410-272-0831

Patricia Scott

Business Name New York State Restaurant Association
Person Name Patricia Scott
Position company contact
State NY
Address 409 New Karner Rd, Albany,, NY 12205-3883
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Patricia Scott

Business Name National School Boards Association Inc
Person Name Patricia Scott
Position company contact
State VA
Address 1680 Duke St, Alexandria, VA 22314
Phone Number
Email [email protected]
Title Human Resources Director

PATRICIA A SCOTT

Business Name NVSCOTT III FAMILY LIMITED PARTNERSHIP
Person Name PATRICIA A SCOTT
Position GPLP
State NV
Address 2550 E. CHANDLER AVE. 2550 E. CHANDLER AVE., LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP682-1992
Creation Date 1992-07-16
Expiried Date 2062-06-15
Type Domestic Limited Partnership

Patricia Scott

Business Name Medical Resources & Associates
Person Name Patricia Scott
Position company contact
State MO
Address 9523 E 32nd St S Independence MO 64052-1002
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 816-461-1960

PATRICIA SCOTT

Business Name MYSTIC BAY ASSOCIATION
Person Name PATRICIA SCOTT
Position Director
State NV
Address PO BOX 80900 PO BOX 80900, LAS VEGAS, NV 89180
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C21732-1998
Creation Date 1998-09-14
Type Domestic Non-Profit Corporation

Patricia Scott

Business Name Jenny Pruitt & Associates
Person Name Patricia Scott
Position company contact
State GA
Address 5290 Roswell Rd NE, Atlanta, 30342 GA
Phone Number
Email [email protected]

Patricia Scott

Business Name Jamaica Cottage Inc
Person Name Patricia Scott
Position company contact
State MO
Address 18000 Hwy Gravois Mills MO 65037
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 573-374-4624

PATRICIA J SCOTT

Business Name JAN LEE ENTERPRISES, INC.
Person Name PATRICIA J SCOTT
Position Treasurer
State UT
Address 662 N SKY MOUNTAIN BLVD 662 N SKY MOUNTAIN BLVD, HURRICANE, UT 847373668
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22259-2001
Creation Date 2001-08-14
Type Domestic Corporation

PATRICIA J SCOTT

Business Name JAN LEE ENTERPRISES, INC.
Person Name PATRICIA J SCOTT
Position Secretary
State UT
Address 662 N SKY MOUNTAIN BLVD 662 N SKY MOUNTAIN BLVD, HURRICANE, UT 847373668
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22259-2001
Creation Date 2001-08-14
Type Domestic Corporation

Patricia Scott

Business Name Habitat For Humanity International Inc
Person Name Patricia Scott
Position company contact
State FL
Address 702 S 6th St, Fort Pierce, FL 34950
SIC Code 16
Phone Number
Email [email protected]
Title Manager

Patricia Scott

Business Name Habitat For Humanity
Person Name Patricia Scott
Position company contact
State FL
Address 4150 Okeechobee Rd # G Fort Pierce FL 34947-5401
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 772-464-1117
Number Of Employees 4

PATRICIA SCOTT

Business Name HUMAN RESOURCE EXTENSIONS, INC.
Person Name PATRICIA SCOTT
Position registered agent
Corporation Status Dissolved
Agent PATRICIA SCOTT 1430 ANAHEIM PLACE, LONG BEACH, CA 90804
Care Of 1430 ANAHEIM PLACE, LONG BEACH, CA 90804
CEO PATRICIA SCOTT1430 ANAHEIM PLACE, LONG BEACH, CA 90804
Incorporation Date 1991-08-23

PATRICIA SCOTT

Business Name HUMAN RESOURCE EXTENSIONS, INC.
Person Name PATRICIA SCOTT
Position CEO
Corporation Status Dissolved
Agent 1430 ANAHEIM PLACE, LONG BEACH, CA 90804
Care Of 1430 ANAHEIM PLACE, LONG BEACH, CA 90804
CEO PATRICIA SCOTT 1430 ANAHEIM PLACE, LONG BEACH, CA 90804
Incorporation Date 1991-08-23

Patricia Scott

Business Name Grace Associates
Person Name Patricia Scott
Position company contact
State NY
Address 1 Greenmeadow Rd., Pleasantville, NY 10570
SIC Code 874201
Phone Number
Email [email protected]

PATRICIA SCOTT

Business Name GREATER FAITH TEMPLE, INC.
Person Name PATRICIA SCOTT
Position Secretary
State NV
Address 6012 HARVEST DANCE STREET 6012 HARVEST DANCE STREET, NORTH LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C13448-2003
Creation Date 2003-06-05
Type Domestic Non-Profit Corporation

PATRICIA SCOTT

Business Name GP KISMET CORPORATION
Person Name PATRICIA SCOTT
Position Secretary
State NV
Address 4931 W CRAIG ROAD 4931 W CRAIG ROAD, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0763382005-5
Creation Date 2005-11-10
Type Domestic Corporation

PATRICIA SCOTT

Business Name GP KISMET CORPORATION
Person Name PATRICIA SCOTT
Position President
State NV
Address 4931 W CRAIG ROAD 4931 W CRAIG ROAD, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0763382005-5
Creation Date 2005-11-10
Type Domestic Corporation

PATRICIA SCOTT

Business Name GP KISMET CORPORATION
Person Name PATRICIA SCOTT
Position Director
State NV
Address 4931 W CRAIG ROAD 4931 W CRAIG ROAD, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0763382005-5
Creation Date 2005-11-10
Type Domestic Corporation

PATRICIA SCOTT

Business Name GP KISMET CORPORATION
Person Name PATRICIA SCOTT
Position Treasurer
State NV
Address 4931 W CRAIG ROAD 4931 W CRAIG ROAD, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0763382005-5
Creation Date 2005-11-10
Type Domestic Corporation

PATRICIA A. SCOTT

Business Name GEORGIA CLASSIC ENTERPRISES INC.
Person Name PATRICIA A. SCOTT
Position registered agent
State GA
Address 3873 MORNING MEADOW LANE, BUFORD, GA 30519
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-01-16
End Date 2010-09-04
Entity Status Admin. Dissolved
Type Secretary

Patricia Scott

Business Name Designers At Large
Person Name Patricia Scott
Position company contact
State GA
Address 4101 Hamilton Mill Rd Buford GA 30519-3913
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 770-271-5837

Patricia Scott

Business Name Chatty Patty's Family Hair
Person Name Patricia Scott
Position company contact
State FL
Address 12113 Cortez Blvd Brooksville FL 34613-5551
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 352-597-6922
Number Of Employees 1
Annual Revenue 37440

Patricia Scott

Business Name Century 21 Action Realty
Person Name Patricia Scott
Position company contact
State WV
Address 4926 Maccorkle Ave S.E, Charleston, 25304 WV
Email [email protected]

Patricia Scott

Business Name Cascade Family Practice
Person Name Patricia Scott
Position company contact
State ID
Address 402 Old State Hwy Cascade ID 83611-0000
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 208-382-4285
Number Of Employees 24
Annual Revenue 7548750

Patricia Scott

Business Name Cactus Hill Enterprises
Person Name Patricia Scott
Position company contact
State MO
Address RR 2 Box 68a Drexel MO 64742-8110
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 816-657-2285
Number Of Employees 1
Annual Revenue 106090

Patricia Scott

Business Name Cactus Hill Enterprises
Person Name Patricia Scott
Position company contact
State MO
Address RURAL ROUTE BOX 68A Drexel MO 64742-8110
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 816-657-2285

PATRICIA J SCOTT

Business Name CSE CONSTRUCTION INC.
Person Name PATRICIA J SCOTT
Position Secretary
State NV
Address 5083 RENO HWY 5083 RENO HWY, FALLON, NV 89406
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C27638-1997
Creation Date 1997-12-10
Type Domestic Corporation

PATRICIA J SCOTT

Business Name CSE CONSTRUCTION INC.
Person Name PATRICIA J SCOTT
Position Secretary
State NV
Address 2171 W WILLIAMS PMB 279 2171 W WILLIAMS PMB 279, FALLON, NV 89406
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C27638-1997
Creation Date 1997-12-10
Type Domestic Corporation

Patricia Scott

Business Name Burger King
Person Name Patricia Scott
Position company contact
State MA
Address 479 Foundry St North Easton MA 02356-2723
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 508-238-0302
Number Of Employees 25
Annual Revenue 1086400

Patricia Scott

Business Name Bloomingdale Counseling Svc
Person Name Patricia Scott
Position company contact
State IL
Address 148 S Bloomingdale Rd # 112 Bloomingdale IL 60108-1491
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 630-894-4451

Patricia Scott

Business Name Bloomingdale Counseling
Person Name Patricia Scott
Position company contact
State IL
Address 148 S Bloomingdale Rd # 112 Bloomingdale IL 60108-1491
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 630-894-4451
Number Of Employees 7
Annual Revenue 345420
Fax Number 630-894-2876

PATRICIA SCOTT

Business Name BOOKER T. WASHINGTON COMMUNITY SERVICE CENTER
Person Name PATRICIA SCOTT
Position CEO
Corporation Status Active
Agent 800 PRESIDIO AVE, SAN FRANCISCO, CA 94115
Care Of 800 PRESIDIO AVE, SAN FRANCISCO, CA 94115
CEO PATRICIA SCOTT 1410 HAWTHORNE TERRACE, BERKELEY, CA 94708
Incorporation Date 1923-04-12
Corporation Classification Public Benefit

PATRICIA SCOTT

Business Name BOOKER T. WASHINGTON COMMUNITY SERVICE CENTER
Person Name PATRICIA SCOTT
Position registered agent
Corporation Status Active
Agent PATRICIA SCOTT 800 PRESIDIO AVE, SAN FRANCISCO, CA 94115
Care Of 800 PRESIDIO AVE, SAN FRANCISCO, CA 94115
CEO PATRICIA SCOTT1410 HAWTHORNE TERRACE, BERKELEY, CA 94708
Incorporation Date 1923-04-12
Corporation Classification Public Benefit

PATRICIA SCOTT

Business Name BEAUTIFUL PEOPLE SWIMWEAR, INC.
Person Name PATRICIA SCOTT
Position registered agent
State GA
Address 4179 ROSWELL ROADSUITE 102-163, ATLANTA, GA 30342
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-07-19
Entity Status To Be Dissolved
Type Secretary

PATRICIA SCOTT

Business Name BEAUTIFUL PEOPLE SWIMWEAR, INC.
Person Name PATRICIA SCOTT
Position registered agent
State GA
Address 300 W. WIEUCA RD, ATLANTA, GA 30342
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-29
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia Scott

Business Name Artisan Medley
Person Name Patricia Scott
Position company contact
State MI
Address 15665 E Cherry Park Dr Northport MI 49670-9666
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 231-386-7554

Patricia Scott

Business Name American General Finance Inc
Person Name Patricia Scott
Position company contact
State LA
Address 6715 Pines Rd Ste 107 Shreveport LA 71129-2595
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 318-688-6294

Patricia Scott

Business Name American General Finance Inc
Person Name Patricia Scott
Position company contact
State LA
Address 6715 Pines Rd # 107 Shreveport LA 71129-2595
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 318-688-6294
Number Of Employees 3

PATRICIA SCOTT

Business Name ALLIED CORPORATION
Person Name PATRICIA SCOTT
Position Director
State CO
Address P.O. BOX 775669 P.O. BOX 775669, STEAMBOAT SPRINGS, CO 80477
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8861-1992
Creation Date 1992-08-17
Type Domestic Corporation

PATRICIA SCOTT

Business Name ALLIED CORPORATION
Person Name PATRICIA SCOTT
Position Secretary
State CO
Address P.O. BOX 775669 P.O. BOX 775669, STEAMBOAT SPRINGS, CO 80477
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8861-1992
Creation Date 1992-08-17
Type Domestic Corporation

PATRICIA SCOTT

Business Name ALLIED CORPORATION
Person Name PATRICIA SCOTT
Position Treasurer
State CO
Address P.O. BOX 775669 P.O. BOX 775669, STEAMBOAT SPRINGS, CO 80477
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8861-1992
Creation Date 1992-08-17
Type Domestic Corporation

PATRICIA SCOTT

Business Name ALLIED CORPORATION
Person Name PATRICIA SCOTT
Position President
State CO
Address P.O. BOX 775669 P.O. BOX 775669, STEAMBOAT SPRINGS, CO 80477
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8861-1992
Creation Date 1992-08-17
Type Domestic Corporation

Patricia Scott

Business Name A Better Answer Inc
Person Name Patricia Scott
Position company contact
State MD
Address 214 Fulford Ave Bel Air MD 21014-3814
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 410-879-8600
Email [email protected]
Number Of Employees 18
Annual Revenue 1842400
Fax Number 410-879-4465
Website www.a-better-answer.com

PATRICIA M SCOTT

Person Name PATRICIA M SCOTT
Filing Number 142231400
Position TREASURER
State TX
Address 137 MEGAN CT, HUDSON OAKS TX 76087

PATRICIA M SCOTT

Person Name PATRICIA M SCOTT
Filing Number 142231400
Position DIRECTOR
State TX
Address 137 MEGAN CT, HUDSON OAKS TX 76087

PATRICIA A SCOTT

Person Name PATRICIA A SCOTT
Filing Number 151313300
Position VICE PRESIDENT
State TX
Address 1007 N 57TH ST,, WACO TX 76710

PATRICIA O SCOTT

Person Name PATRICIA O SCOTT
Filing Number 800856429
Position MANAGER
State TX
Address 6001 KENILWORTH DRIVE, ARLINGTON TX 76001

PATRICIA A SCOTT

Person Name PATRICIA A SCOTT
Filing Number 800071792
Position Manager
State TX
Address 1407 DOYLE AVE, Dallas TX 75203

Patricia Denise Scott

Person Name Patricia Denise Scott
Filing Number 800563455
Position Managing Member
State TX
Address 6406 Lago Vista Drive, Benbrook TX 76132

PATRICIA O SCOTT

Person Name PATRICIA O SCOTT
Filing Number 800856429
Position DIRECTOR
State TX
Address 6001 KENILWORTH DRIVE, ARLINGTON TX 76001

Patricia Darnell Scott

Person Name Patricia Darnell Scott
Filing Number 800898998
Position Director
State TX
Address 1411 Kessler Blvd, Sherman TX 75092

PATRICIA A SCOTT

Person Name PATRICIA A SCOTT
Filing Number 151313300
Position DIRECTOR
State TX
Address 1007 N 57TH ST,, WACO TX 76710

PATRICIA M SCOTT

Person Name PATRICIA M SCOTT
Filing Number 142231400
Position SECRETARY
State TX
Address 137 MEGAN CT, HUDSON OAKS TX 76087

PATRICIA SCOTT

Person Name PATRICIA SCOTT
Filing Number 128404601
Position Director
State TX
Address 513 AZALEA ST, La Marque TX 77568

PATRICIA SCOTT

Person Name PATRICIA SCOTT
Filing Number 126553400
Position SECRETARY
State TX
Address 12305 INTERSTATE 27, AMARILLO TX 79119

PATRICIA ANN SCOTT

Person Name PATRICIA ANN SCOTT
Filing Number 113828500
Position VICE PRESIDENT
State TX
Address 1007 N 57TH ST, WACO TX 76710

PATRICIA ANN SCOTT

Person Name PATRICIA ANN SCOTT
Filing Number 113828500
Position Director
State TX
Address 1007 N 57TH ST, WACO TX 76710

Patricia Scott

Person Name Patricia Scott
Filing Number 112897601
Position Director
State TX
Address PO BOX 1349, Baytown TX 77522

Patricia Scott

Person Name Patricia Scott
Filing Number 112897601
Position S
State TX
Address PO BOX 1349, Baytown TX 77522

Patricia S Scott

Person Name Patricia S Scott
Filing Number 111101800
Position Director
State TX
Address 2114 CLUB LAKE COURT, San Angelo TX 76904

Patricia S Scott

Person Name Patricia S Scott
Filing Number 111101800
Position S
State TX
Address 2114 CLUB LAKE COURT, San Angelo TX 76904

Patricia A Scott

Person Name Patricia A Scott
Filing Number 110861800
Position Director
State TX
Address 1648 W PLEASANT DR, Midlothian TX 76065

Patricia A Scott

Person Name Patricia A Scott
Filing Number 81442903
Position President
State TX
Address 3405 ANCHOR DR., PLANO TX 75023

Patricia A Scott

Person Name Patricia A Scott
Filing Number 81442903
Position Director
State TX
Address 3405 ANCHOR DR., PLANO TX 75023

Patricia A Scott

Person Name Patricia A Scott
Filing Number 81442903
Position Member
State TX
Address 3405 ANCHOR DR., PLANO TX 75023

PATRICIA G SCOTT

Person Name PATRICIA G SCOTT
Filing Number 72705000
Position Director
State TX
Address 6605 LEXINGTON RD, AUSTIN TX 78757 4368

PATRICIA G SCOTT

Person Name PATRICIA G SCOTT
Filing Number 72705000
Position VICE PRESIDENT
State TX
Address 6605 LEXINGTON RD, AUSTIN TX 78757 4368

Patricia Scott

Person Name Patricia Scott
Filing Number 9534806
Position VP
State TX
Address 1302 CHAMPTION CIRCLE, Carrollton TX 75006

PATRICIA SCOTT

Person Name PATRICIA SCOTT
Filing Number 126553400
Position DIRECTOR
State TX
Address 12305 INTERSTATE 27, AMARILLO TX 79119

Patricia A Scott

Person Name Patricia A Scott
Filing Number 110861800
Position VP
State TX
Address 1648 W PLEASANT DR, Midlothian TX 76065

Scott Patricia

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Special Ed Parapro/aide
Name Scott Patricia
Annual Wage $25,491

Scott Patricia M

State DE
Calendar Year 2018
Employer Dhss/Ph/Community Health
Name Scott Patricia M
Annual Wage $44,454

Scott Patricia A

State DE
Calendar Year 2017
Employer Indian River School Dist
Name Scott Patricia A
Annual Wage $8,386

Scott Patricia M

State DE
Calendar Year 2017
Employer Dhss/Ph/Community Health
Name Scott Patricia M
Annual Wage $54,753

Scott Patricia A

State DE
Calendar Year 2016
Employer Indian River School Dist
Name Scott Patricia A
Annual Wage $2,257

Scott Patricia M

State DE
Calendar Year 2016
Employer Dhss/ph/community Health
Name Scott Patricia M
Annual Wage $54,099

Scott Patricia M

State DE
Calendar Year 2015
Employer Dhss/ph/community Health
Name Scott Patricia M
Annual Wage $53,918

Scott Patricia A

State CT
Calendar Year 2018
Employer Department Of Administrative Services
Name Scott Patricia A
Annual Wage $59,160

Scott Patricia A

State CT
Calendar Year 2017
Employer Department Of Administrative Services
Job Title Information Technology Analyst 2
Name Scott Patricia A
Annual Wage $84,953

Scott Patricia A

State CT
Calendar Year 2016
Employer Department Of Administrative Services
Job Title Information Technology Analyst 2
Name Scott Patricia A
Annual Wage $25,961

Scott Patricia A

State CT
Calendar Year 2015
Employer Department Of Administrative Services
Job Title Information Technology Analyst 2
Name Scott Patricia A
Annual Wage $81,445

Scott Patricia E

State CO
Calendar Year 2017
Employer Town of Palisade
Name Scott Patricia E
Annual Wage $41,038

Scott Patricia

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Sub Teacher
Name Scott Patricia
Annual Wage $2,800

Scott Patricia L

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title General Assignment I
Name Scott Patricia L
Annual Wage $16,329

Scott Patricia A

State DE
Calendar Year 2018
Employer Indian River School Dist
Name Scott Patricia A
Annual Wage $8,632

Scott Patricia N

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Adh Center Dir-local Public Health
Name Scott Patricia N
Annual Wage $86,391

Scott Patricia A

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Community Service Officer
Name Scott Patricia A
Annual Wage $51,947

Scott Patricia F

State AZ
Calendar Year 2018
Employer City Of Sierra Vista
Job Title Pt Transit Driver
Name Scott Patricia F
Annual Wage $25,765

Scott Patricia A

State AZ
Calendar Year 2017
Employer City of Tucson
Job Title Community Service Officer
Name Scott Patricia A
Annual Wage $49,090

Scott Patricia F

State AZ
Calendar Year 2017
Employer City of Sierra Vista
Name Scott Patricia F
Annual Wage $30,682

Scott Patricia F

State AZ
Calendar Year 2016
Employer City Of Sierra Vista
Job Title Transit Driver
Name Scott Patricia F
Annual Wage $25,348

Scott Patricia

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Mathematics Teacher
Name Scott Patricia
Annual Wage $46,101

Scott Patricia C

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Food & Nutrition Student Wrkr
Name Scott Patricia C
Annual Wage $192

Scott Patricia F

State AZ
Calendar Year 2015
Employer School District Of Sierra Vista (sierra Vista)
Job Title Guest Bus Driver
Name Scott Patricia F
Annual Wage $7,149

Scott Patricia

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Elections Worker
Name Scott Patricia
Annual Wage $140

Scott Patricia A

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Community Service Officer
Name Scott Patricia A
Annual Wage $46,421

Scott Patricia F

State AZ
Calendar Year 2015
Employer City Of Sierra Vista
Job Title Pt Transit Driver
Name Scott Patricia F
Annual Wage $9,960

Scott Patricia D

State AL
Calendar Year 2018
Employer Human Resources
Name Scott Patricia D
Annual Wage $52,377

Scott Patricia A

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Elections Worker
Name Scott Patricia A
Annual Wage $15

Scott Patricia D

State AL
Calendar Year 2017
Employer Human Resources
Name Scott Patricia D
Annual Wage $52,277

Scott Patricia M

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Scott Patricia M
Annual Wage $39,750

Scott Patricia E

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Scott Patricia E
Annual Wage $45,486

Scott Patricia A

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Hr Transactions Tech (Al)
Name Scott Patricia A
Annual Wage $26,031

Scott Patricia E

State GA
Calendar Year 2011
Employer Bacon County Board Of Education
Job Title Bus Driver
Name Scott Patricia E
Annual Wage $17,445

Scott Patricia A

State GA
Calendar Year 2010
Employer Whitfield County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Scott Patricia A
Annual Wage $7,235

Scott Patricia J

State GA
Calendar Year 2010
Employer Liberty County Board Of Education
Job Title Grade 7 Teacher
Name Scott Patricia J
Annual Wage $76,299

Scott Patricia A

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Clerical Worker
Name Scott Patricia A
Annual Wage $2,134

Scott Patricia J

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Scott Patricia J
Annual Wage $66,441

Scott Patricia

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Scott Patricia
Annual Wage $6,831

Scott Patricia A

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Elementary Counselor
Name Scott Patricia A
Annual Wage $44,114

Scott Patricia

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Special Ed Parapro/aide
Name Scott Patricia
Annual Wage $26,334

Scott Patricia A

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Clerk (Al)
Name Scott Patricia A
Annual Wage $3,290

Scott Patricia E

State GA
Calendar Year 2010
Employer Bacon County Board Of Education
Job Title Bus Driver
Name Scott Patricia E
Annual Wage $19,959

Scott Patricia

State FL
Calendar Year 2018
Employer Agency For Health Care Admin
Job Title Health Facility Evaluator Ii
Name Scott Patricia
Annual Wage $37,202

Scott Patricia L

State FL
Calendar Year 2015
Employer Dcf Florida State Hospital - District 2
Name Scott Patricia L
Annual Wage $3,653

Scott Patricia A

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name Scott Patricia A
Annual Wage $21,124

Scott Patricia E

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Scott Patricia E
Annual Wage $46,903

Scott Patricia

State FL
Calendar Year 2017
Employer Dept Of Revenue-Child Support Enforcement Prog
Name Scott Patricia
Annual Wage $735

Scott Patricia M

State FL
Calendar Year 2017
Employer Bay Co School Board
Name Scott Patricia M
Annual Wage $41,872

Scott Patricia A

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Scott Patricia A
Annual Wage $20,205

Scott Dawn Patricia

State FL
Calendar Year 2016
Employer University Of South Florida
Name Scott Dawn Patricia
Annual Wage $21,870

Scott Patricia H

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Scott Patricia H
Annual Wage $53,604

Scott Patricia E

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Scott Patricia E
Annual Wage $46,127

Scott Patricia

State FL
Calendar Year 2016
Employer Dept Of Revenue-child Support Enforcement Prog
Name Scott Patricia
Annual Wage $28,440

Scott Patricia M

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Scott Patricia M
Annual Wage $40,720

Scott Patricia A

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Scott Patricia A
Annual Wage $20,069

Scott Dawn Patricia

State FL
Calendar Year 2015
Employer University Of South Florida
Name Scott Dawn Patricia
Annual Wage $7,562

Scott Patricia H

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Scott Patricia H
Annual Wage $71,711

Scott Patricia H

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Scott Patricia H
Annual Wage $48,603

Scott Patricia D

State AL
Calendar Year 2016
Employer Human Resources
Name Scott Patricia D
Annual Wage $51,664

Patricia Scott

Name Patricia Scott
Address Po Box 1271 Eustis FL 32727 -1271
Mobile Phone 352-735-3619
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Patricia E Scott

Name Patricia E Scott
Address 19431 Archer St Detroit MI 48219 -1710
Phone Number 248-470-7108
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia J Scott

Name Patricia J Scott
Address 1514 Oak St Niles MI 49120 -3632
Phone Number 269-683-7555
Email [email protected]
Gender Female
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

Patricia L Scott

Name Patricia L Scott
Address PO Box 411 Deer Trail CO 80105-0411 -0411
Phone Number 303-769-4112
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia Scott

Name Patricia Scott
Address 12339 Sw 249th St Homestead FL 33032 -5910
Phone Number 305-257-3588
Email [email protected]
Gender Female
Date Of Birth 1969-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia A Scott

Name Patricia A Scott
Address 760 Ne 115th St Miami FL 33161 -6354
Phone Number 305-895-0155
Gender Female
Date Of Birth 1930-11-20
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia L Scott

Name Patricia L Scott
Address 1927 W Courtside Dr Peoria IL 61614-1263 -1263
Phone Number 309-693-0074
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Patricia A Scott

Name Patricia A Scott
Address 620 Highview Rd East Peoria IL 61611 -1726
Phone Number 309-694-7815
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Patricia A Scott

Name Patricia A Scott
Address 1350 Friday Rd Cocoa FL 32926 -3441
Phone Number 321-631-3267
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Patricia A Scott

Name Patricia A Scott
Address 306 Lindsey Ct Cape Canaveral FL 32920 -2134
Phone Number 321-784-8405
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Patricia A Scott

Name Patricia A Scott
Address 3720 Surrey Dr Orlando FL 32812 -3522
Phone Number 407-898-6569
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

Patricia E Scott

Name Patricia E Scott
Address 3019 Risdale Ave Lansing MI 48911 -2658
Phone Number 517-648-2879
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia S Scott

Name Patricia S Scott
Address Po Box 1 Iuka IL 62849 -0001
Phone Number 618-533-0115
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Patricia L Scott

Name Patricia L Scott
Address 33155 Warren Rd Westland MI 48185 APT 621-2931
Phone Number 734-735-1870
Gender Female
Date Of Birth 1957-03-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Patricia M Scott

Name Patricia M Scott
Address 6451 Richfield Rd Flint MI 48506 -2211
Phone Number 810-736-3756
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia I Scott

Name Patricia I Scott
Address 400 31st Ave Greeley CO 80634 -5536
Phone Number 970-351-8627
Gender Female
Date Of Birth 1961-03-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Scott

Name Patricia A Scott
Address 7129 Stag Hollow Rd Loveland CO 80538 -9149
Phone Number 970-669-9616
Gender Female
Date Of Birth 1967-08-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

SCOTT, PATRICIA A

Name SCOTT, PATRICIA A
Amount 1000.00
To Paige Vanier Kreegel (R)
Year 2012
Transaction Type 15
Filing ID 12951419330
Application Date 2012-03-14
Contributor Occupation ORAL SURGEON
Contributor Employer SELF/ORAL SURGEON
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Kreegel for Congress
Seat federal:house
Address 3443 TAMIAMI TRAIL Ste A PORT CHARLOTTE FL

SCOTT, PATRICIA D KENNEDY

Name SCOTT, PATRICIA D KENNEDY
Amount 1000.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 12020421488
Application Date 2012-02-14
Contributor Occupation PRESIDENT
Contributor Employer KAISER PERMANENTE
Organization Name Kaiser Foundation Health Plan of Ohio
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

SCOTT, PATRICIA D KENNEDY

Name SCOTT, PATRICIA D KENNEDY
Amount 1000.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 11020144464
Application Date 2011-01-06
Organization Name Kaiser Foundation Health Plan of Ohio
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-08-31
Contributor Occupation TRAVEL AGENT
Contributor Employer CARLSON TRAVEL
Organization Name CARLSON TRAVEL
Recipient Party D
Recipient State KY
Seat state:governor
Address 209 BROOKS RD RICHMOND KY

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 1000.00
To James M Talent (R)
Year 2006
Transaction Type 15
Filing ID 26020803386
Application Date 2006-08-07
Contributor Occupation DIVISION CONTROLLER
Contributor Employer SMURFIT STONE
Organization Name Smurfit-Stone Container Corp
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

SCOTT, PATRICIA H

Name SCOTT, PATRICIA H
Amount 1000.00
To Progressive Democrats for Delaware
Year 2004
Transaction Type 15
Filing ID 24038561401
Application Date 2004-09-24
Contributor Gender F
Committee Name Progressive Democrats for Delaware

SCOTT, PATRICIA D MS

Name SCOTT, PATRICIA D MS
Amount 700.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990263918
Application Date 2005-02-21
Contributor Occupation President
Contributor Employer Marvin & William Weekend Socialclub
Organization Name Marvin & William Weekend Social Club
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 119 N Goose Creek Blvd Ste C GOOSE CREEK SC

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 550.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933954066
Application Date 2008-09-18
Contributor Occupation Chief Executive Officer
Contributor Employer Neighbours Inc
Organization Name Neighbours Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4 Garretson Dr FRANKLIN PARK NJ

SCOTT, PATRICIA D MS

Name SCOTT, PATRICIA D MS
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990087775
Application Date 2005-01-11
Contributor Occupation PRESIDENT
Contributor Employer WEEKENDS PUB INC
Organization Name Weekends Pub
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 119 N Goose Creek Blvd Ste C GOOSE CREEK SC

SCOTT, PATRICIA A MRS

Name SCOTT, PATRICIA A MRS
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990087368
Application Date 2005-01-18
Contributor Occupation OWNER
Contributor Employer A BETTER ANSWER INC.
Organization Name A Better Answer
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 4006 E Baker 214 Fulford Ave BEL AIR MD

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 500.00
To James M Talent (R)
Year 2006
Transaction Type 15
Filing ID 26020101341
Application Date 2005-12-21
Contributor Occupation EXECUTIVE
Contributor Employer SMURFIT STONE
Organization Name Smurfit-Stone Container Corp
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 500.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-04-16
Contributor Employer JP MORGAN CHASE
Organization Name JP MORGAN CHASE & CO
Recipient Party R
Recipient State OH
Seat state:governor
Address 971 COLUMBIA RD HAMILTON OH

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10992154427
Application Date 2010-10-15
Contributor Occupation SELF EMPLOYEED
Contributor Employer SELF
Contributor Gender F
Committee Name ActBlue
Address 335 W DURHAM ST PHILADELPHIA PA

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 500.00
To Joseph A. Sestak, Jr (D)
Year 2010
Transaction Type 15e
Filing ID 10021122733
Application Date 2010-10-15
Contributor Occupation SELF EMPLOYEED
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Sestak for Senate
Seat federal:senate

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 500.00
To BLUNT, MATT
Year 2004
Application Date 2004-06-21
Recipient Party R
Recipient State MO
Seat state:governor
Address 4308 BANGOR DR FLORISSANT MO

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933221996
Application Date 2008-08-28
Contributor Occupation Chief Executive Officer
Contributor Employer Neighbours, Inc
Organization Name Neighbours Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4 Garretson Dr FRANKLIN PARK NJ

SCOTT, PATRICIA DR

Name SCOTT, PATRICIA DR
Amount 250.00
To Florida Dental Assn
Year 2004
Transaction Type 15
Filing ID 25970034392
Application Date 2004-11-23
Contributor Occupation Dentist
Contributor Employer Self-Employed
Contributor Gender F
Committee Name Florida Dental Assn
Address 3443 A Tamiami Trl PORT CHARLOTTE FL

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 250.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992664487
Application Date 2008-09-09
Contributor Occupation Chief Executive Officer
Contributor Employer Neighbours Inc
Organization Name Neighbours Inc
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 4 Garretson Dr FRANKLIN PARK NJ

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970019430
Application Date 2011-07-21
Contributor Occupation Professor
Contributor Employer University of Minnesota
Organization Name University of Minnesota
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2413 Russell Ave S MINNEAPOLIS MN

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 208.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991612001
Application Date 2008-06-26
Contributor Occupation retailer
Contributor Employer Self-employed
Organization Name Retailer
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1911 Tyler Rd BOULDER CO

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 200.00
To SPRING, DONNA
Year 2010
Application Date 2010-06-02
Contributor Occupation NURSE PRACTITIONER
Contributor Employer PUHSC
Recipient Party D
Recipient State OK
Seat state:upper
Address 12101 ROBINWOOD PL OKLAHOMA CITY OK

SCOTT, PATRICIA A

Name SCOTT, PATRICIA A
Amount 200.00
To DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Year 2004
Application Date 2003-04-02
Recipient Party D
Recipient State PA
Committee Name DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Address 5221 TERRACE RD MECHANICSBURG PA

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 175.00
To BRADY, JERRY M
Year 2006
Application Date 2005-10-31
Recipient Party D
Recipient State ID
Seat state:governor
Address 943 E 8TH ST MOSCOW ID

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 160.00
To OLSON, ALAN
Year 20008
Contributor Occupation HOME MAKER
Contributor Employer SELF
Recipient Party R
Recipient State MT
Seat state:office
Address PO BOX 160189 BIG SKY MT

SCOTT, PATRICIA A

Name SCOTT, PATRICIA A
Amount 120.00
To DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Year 20008
Application Date 2007-02-14
Recipient Party D
Recipient State PA
Committee Name DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Address 5221 TERRACE RD MECHANICSBURG PA

SCOTT, PATRICIA A

Name SCOTT, PATRICIA A
Amount 120.00
To DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Year 2004
Application Date 2004-04-14
Recipient Party D
Recipient State PA
Committee Name DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Address 5221 TERRACE RD MECHANICSBURG PA

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 100.00
To GRADY, TOM
Year 20008
Application Date 2007-10-29
Recipient Party R
Recipient State FL
Seat state:lower
Address 100 WILDERNESS DR #1112 NAPLES FL

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 100.00
To RINGO, SHIRLEY G
Year 2006
Application Date 2006-09-29
Recipient Party D
Recipient State ID
Seat state:lower
Address 943 E 8TH ST MOSCOW ID

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2003-10-24
Recipient Party R
Recipient State MD
Seat state:governor
Address 4006 E BAKER AVE ABINGDON MD

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 100.00
To WILLIAMS, ANTHONY HARDY
Year 2010
Application Date 2009-03-04
Recipient Party D
Recipient State PA
Seat state:upper
Address 5221 TERRACE RD MECHANICSBURG PA

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 40.00
To ROSSI, DINO
Year 20008
Application Date 2008-10-21
Recipient Party R
Recipient State WA
Seat state:governor
Address 13405 E 25TH AVE SPOKANE VALLEY WA

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 37.50
To ROSSI, DINO
Year 20008
Application Date 2008-09-24
Recipient Party R
Recipient State WA
Seat state:governor
Address 13405 E 25TH AVE SPOKANE VALLEY WA

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 25.00
To WILLIAMS, JASON
Year 2006
Application Date 2006-05-09
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State AZ
Seat state:office
Address 64339 E GALVESTON LN TUCSON AZ

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 25.00
To COLORADANS FOR FAIRNESS ISSUE CMTE
Year 2006
Application Date 2006-05-17
Recipient Party I
Recipient State CO
Committee Name COLORADANS FOR FAIRNESS ISSUE CMTE
Address 1470 QUEBEC WAY DENVER CO

SCOTT, PATRICIA

Name SCOTT, PATRICIA
Amount 25.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-06-19
Recipient Party D
Recipient State CO
Seat state:governor
Address 3295 S ALBION DENVER CO

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 2904 Briarwood Boulevard East Point GA
Value 11300
Landvalue 11300
Buildingvalue 28100
Landarea 18,443 square feet

SCOTT PATRICIA

Name SCOTT PATRICIA
Physical Address 5331 SE 33RD AVE, OCALA, FL 34480
Owner Address 5331 SE 33RD AVE, OCALA, FL 34480
Ass Value Homestead 13771
Just Value Homestead 13771
County Marion
Year Built 1969
Area 1228
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5331 SE 33RD AVE, OCALA, FL 34480

SCOTT PATRICIA

Name SCOTT PATRICIA
Physical Address 3448 W HWY 329, REDDICK, FL 32686
County Marion
Land Code Vacant Residential
Address 3448 W HWY 329, REDDICK, FL 32686

SCOTT PATRICIA

Name SCOTT PATRICIA
Physical Address 278 GRANADA BLVD, FORT MYERS, FL 33905
Owner Address 278 GRANADA BLVD, FORT MYERS, FL 33905
Ass Value Homestead 19218
Just Value Homestead 19897
County Lee
Year Built 1957
Area 1432
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 278 GRANADA BLVD, FORT MYERS, FL 33905

SCOTT PATRICIA

Name SCOTT PATRICIA
Physical Address 8109 COUNTRY RD, FORT MYERS, FL 33919
Owner Address 8109 COUNTRY RD APT 202, FORT MYERS, FL 33919
County Lee
Year Built 1981
Area 562
Land Code Condominiums
Address 8109 COUNTRY RD, FORT MYERS, FL 33919

SCOTT PATRICIA

Name SCOTT PATRICIA
Physical Address 8047 OLD SPANISH TRL, Sneads, FL 32460
Owner Address 8047 OLD SPANISH TRL, SNEADS, FL 32460
Ass Value Homestead 37344
Just Value Homestead 37344
County Jackson
Year Built 1940
Area 1719
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8047 OLD SPANISH TRL, Sneads, FL 32460

SCOTT PATRICIA

Name SCOTT PATRICIA
Owner Address 2449 HWY 183A, PONCE DE LEON, FL 32455
Ass Value Homestead 52634
Just Value Homestead 52634
County Holmes
Year Built 1965
Area 1633
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family

SCOTT MORRIS J & PATRICIA M

Name SCOTT MORRIS J & PATRICIA M
Physical Address 3645,, FL 32348
Owner Address 3645 SLAUGHTER RD, PERRY, FL 32347
Ass Value Homestead 137220
Just Value Homestead 137220
County Taylor
Year Built 1993
Area 1332
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3645,, FL 32348

SCOTT MICHAEL S & PATRICIA A

Name SCOTT MICHAEL S & PATRICIA A
Physical Address 1360 ANA MARIA CIR, PORT ORANGE, FL 32129
Ass Value Homestead 75525
Just Value Homestead 79825
County Volusia
Year Built 1984
Area 1118
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1360 ANA MARIA CIR, PORT ORANGE, FL 32129

SCOTT MICHAEL J & PATRICIA G

Name SCOTT MICHAEL J & PATRICIA G
Physical Address 14184 BROWNING ISLAND, CRYSTAL RIVER, FL 34423
County Citrus
Year Built 1989
Area 2688
Land Code Single Family
Address 14184 BROWNING ISLAND, CRYSTAL RIVER, FL 34423

SCOTT MICHAEL J & PATRICIA G

Name SCOTT MICHAEL J & PATRICIA G
Physical Address 14200 W SEASIDE CT, CRYSTAL RIVER, FL 34423
Ass Value Homestead 250630
Just Value Homestead 250630
County Citrus
Year Built 1989
Area 5010
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 14200 W SEASIDE CT, CRYSTAL RIVER, FL 34423

SCOTT MICHAEL D & PATRICIA A

Name SCOTT MICHAEL D & PATRICIA A
Physical Address 5540 TRACTOR TR, JAY, FL
Owner Address PO BOX 189, JAY, FL 32565
Ass Value Homestead 99169
Just Value Homestead 99169
County Santa Rosa
Year Built 1973
Area 2678
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5540 TRACTOR TR, JAY, FL

SCOTT MICHAEL & PATRICIA

Name SCOTT MICHAEL & PATRICIA
Physical Address 14254 W SEASIDE CT, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Vacant Residential
Address 14254 W SEASIDE CT, CRYSTAL RIVER, FL 34423

SCOTT PATRICIA

Name SCOTT PATRICIA
Physical Address 5387 BOTANY CT, ORLANDO, FL 32811
Owner Address 5387 BOTANY CT, ORLANDO, FLORIDA 32811
Ass Value Homestead 29526
Just Value Homestead 29526
County Orange
Year Built 1972
Area 1489
Land Code Single Family
Address 5387 BOTANY CT, ORLANDO, FL 32811

SCOTT MARVIN E & PATRICIA A

Name SCOTT MARVIN E & PATRICIA A
Physical Address 649 NORTH ST, DAYTONA BEACH, FL 32114
Ass Value Homestead 42805
Just Value Homestead 43801
County Volusia
Year Built 1968
Area 1300
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 649 NORTH ST, DAYTONA BEACH, FL 32114

SCOTT FRANK M & PATRICIA MARIE

Name SCOTT FRANK M & PATRICIA MARIE
Physical Address 814 E 17TH AV, NEW SMYRNA BEACH, FL 32169
Sale Price 145000
Sale Year 2013
Ass Value Homestead 81247
Just Value Homestead 131451
County Volusia
Year Built 1964
Area 1037
Land Code Single Family
Address 814 E 17TH AV, NEW SMYRNA BEACH, FL 32169
Price 145000

SCOTT ERNEST H + PATRICIA A

Name SCOTT ERNEST H + PATRICIA A
Physical Address 10726 BLUE BIMINI CIR, ESTERO, FL 33928
Owner Address 10726 BLUE BIMINI CIR, ESTERO, FL 33928
Ass Value Homestead 103993
Just Value Homestead 106804
County Lee
Year Built 1996
Area 1917
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10726 BLUE BIMINI CIR, ESTERO, FL 33928

SCOTT EDWARD & PATRICIA A

Name SCOTT EDWARD & PATRICIA A
Physical Address 18424 EDGEWATER DR, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 18424 EDGEWATER DR, PORT CHARLOTTE, FL 33948

SCOTT EARL A & PATRICIA C

Name SCOTT EARL A & PATRICIA C
Physical Address 98 BEECHWOOD TRL, JUPITER, FL 33469
Owner Address 98 BEECHWOOD TRL, JUPITER, FL 33469
Ass Value Homestead 188671
Just Value Homestead 227577
County Palm Beach
Year Built 1979
Area 2385
Land Code Single Family
Address 98 BEECHWOOD TRL, JUPITER, FL 33469

SCOTT E MASSIE &W PATRICIA

Name SCOTT E MASSIE &W PATRICIA
Physical Address 10620 SW 203 TER, Cutler Bay, FL 33189
Owner Address 10620 SW 203 TERR, MIAMI, FL 33189
Ass Value Homestead 86389
Just Value Homestead 87245
County Miami Dade
Year Built 1962
Area 1601
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10620 SW 203 TER, Cutler Bay, FL 33189

SCOTT DONALD J + PATRICIA A

Name SCOTT DONALD J + PATRICIA A
Physical Address 5122 RUTLAND CT, CAPE CORAL, FL 33904
Owner Address 5122 RUTLAND CT, CAPE CORAL, FL 33904
Ass Value Homestead 158063
Just Value Homestead 176402
County Lee
Year Built 1962
Area 3276
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5122 RUTLAND CT, CAPE CORAL, FL 33904

SCOTT DONALD E & PATRICIA A

Name SCOTT DONALD E & PATRICIA A
Physical Address 6212 CHINQUAPIN RD, MILTON, FL
Owner Address 6212 CHINQUAPIN RD, MILTON, FL 32570
Ass Value Homestead 88178
Just Value Homestead 88178
County Santa Rosa
Year Built 1976
Area 2021
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6212 CHINQUAPIN RD, MILTON, FL

SCOTT DANIEL D + PATRICIA A

Name SCOTT DANIEL D + PATRICIA A
Physical Address 4206 26TH ST SW, LEHIGH ACRES, FL 33976
Owner Address 4206 26TH ST SW, LEHIGH ACRES, FL 33976
Ass Value Homestead 30123
Just Value Homestead 42406
County Lee
Year Built 1983
Area 2258
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4206 26TH ST SW, LEHIGH ACRES, FL 33976

SCOTT D LOFMAN &W PATRICIA

Name SCOTT D LOFMAN &W PATRICIA
Physical Address 11725 SW 97 CT, Unincorporated County, FL 33176
Owner Address 11725 SW 97 CT, MIAMI, FL 33176
Ass Value Homestead 167057
Just Value Homestead 240313
County Miami Dade
Year Built 1969
Area 2088
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11725 SW 97 CT, Unincorporated County, FL 33176

SCOTT CHARLES R + PATRICIA

Name SCOTT CHARLES R + PATRICIA
Physical Address 10805 ANI CIR, ESTERO, FL 33928
Owner Address 10805 ANI CIR, ESTERO, FL 33928
Ass Value Homestead 56499
Just Value Homestead 56499
County Lee
Year Built 1999
Area 918
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 10805 ANI CIR, ESTERO, FL 33928

SCOTT C PATRICIA TRUSTEE

Name SCOTT C PATRICIA TRUSTEE
Physical Address 00056 CACTUS ST, HOMOSASSA, FL 34446
Owner Address C PATRICIA SCOTT REVOC TRUST, VERO BEACH, FL 32962
Sale Price 100
Sale Year 2012
County Citrus
Land Code Vacant Residential
Address 00056 CACTUS ST, HOMOSASSA, FL 34446
Price 100

SCOTT MARK P & PATRICIA A

Name SCOTT MARK P & PATRICIA A
Physical Address 2532 ROSEDOWN DR, CANTONMENT, FL 32533
Owner Address 2532 ROSEDOWN DR, CANTONMENT, FL 32533
Ass Value Homestead 160314
Just Value Homestead 160314
County Escambia
Year Built 1995
Area 2415
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2532 ROSEDOWN DR, CANTONMENT, FL 32533

SCOTT & PATRICIA ANN SMITH

Name SCOTT & PATRICIA ANN SMITH
Owner Address 1684 SW 85 TER, STUART, FL 34997
County Miami Dade
Land Code Acreage not zoned agricultural with or withou

PATRICIA SCOTT

Name PATRICIA SCOTT
Physical Address 978 NORTH BLVD
Owner Address 978 NORTH BLVD
Sale Price 120000
Ass Value Homestead 122700
County warren
Address 978 NORTH BLVD
Value 195400
Net Value 195400
Land Value 72700
Prior Year Net Value 190300
Transaction Date 2012-12-05
Property Class Residential
Deed Date 2012-05-10
Sale Assessment 190300
Price 120000

SCOTT JOSEPH & PATRICIA

Name SCOTT JOSEPH & PATRICIA
Physical Address 650 YDV-HAM SQ RD
Owner Address 650 YDV-HAM SQ RD
Sale Price 1
Ass Value Homestead 100200
County mercer
Address 650 YDV-HAM SQ RD
Value 147500
Net Value 147500
Land Value 47300
Prior Year Net Value 147500
Transaction Date 2011-04-14
Property Class Residential
Deed Date 2011-03-13
Sale Assessment 147500
Year Constructed 1983
Price 1

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 1216 Wandering Vine Court Mableton GA
Value 64000
Landvalue 64000
Buildingvalue 163140
Type Residential; Lots less than 1 acre

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 13838 S Dearborn Street Riverdale IL 60827
Landarea 4,687 square feet
Airconditioning No
Basement Full and Unfinished

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 1809 Nova Drive Valrico FL 33596
Value 23664
Landvalue 23664
Usage Single Family Residential

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 13020 SW 298th Street Vashon WA 98070
Value 111000
Landvalue 74000
Buildingvalue 111000

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 5855 Windy Meadow Lane Grand Prairie TX
Value 35000
Landvalue 35000
Buildingvalue 127200

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 2520 Corbeau Drive Irving TX 75038
Value 117320
Landvalue 38000
Buildingvalue 117320

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 7016 Poplar Creek Terrace Nashville TN 37221
Value 227700
Landarea 2,244 square feet
Price 208000

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 1941 Cochran Drive Mesquite TX 75149
Value 104350
Landvalue 30000
Buildingvalue 104350

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 1025 Hawthorne Drive Midwest City OK
Value 11232
Landarea 8,816 square feet
Type Residential
Price 86000

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 2302 Broadgreen Drive Missouri City TX 77489
Type Real

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 4204 Bluestone Road South Euclid OH 44121
Value 30900
Usage Single Family Dwelling

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 1045 Tarpon Cove Drive Naples FL
Type Residential Property

SCOTT HAROLD S & PATRICIA K

Name SCOTT HAROLD S & PATRICIA K
Physical Address 5 COOLIDGE AVENUE
Owner Address 5 COOLIDGE AVENUE
Sale Price 0
Ass Value Homestead 171900
County essex
Address 5 COOLIDGE AVENUE
Value 438100
Net Value 438100
Land Value 266200
Prior Year Net Value 438100
Transaction Date 2006-07-13
Property Class Residential
Year Constructed 1954
Price 0

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 10826 Keelboat Cove New Haven IN

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 2271 Woodland Avenue Columbus OH
Value 8600
Landvalue 8600
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 6407 Hazelwood Avenue Rosedale MD
Value 71000
Landvalue 71000

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 283 Western Lane Columbia SC
Value 132000
Landvalue 132000

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 310 Rollins Avenue Capitol Heights MD 20743
Value 45300
Landvalue 45300
Buildingvalue 91400

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address Weller Street Pittsburgh PA 15204
Value 7000
Landvalue 7000

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Year Built 1955
Address 112 Eddie Road New Smyrna Beach FL
Value 22790
Landvalue 22790
Buildingvalue 46317
Airconditioning No
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 27326

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 2504 Sedalia Court Frisco TX 75034
Value 72644
Landvalue 72644
Buildingvalue 186546

PATRICIA A S/W SCOTT

Name PATRICIA A S/W SCOTT
Address 2520 S 78th Street Philadelphia PA 19153
Value 19683
Landvalue 19683
Buildingvalue 98417
Landarea 2,430 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Corner
Price 1

SCOTT PATRICIA A

Name SCOTT PATRICIA A
Address 2164 PITKIN AVENUE, NY 11207
Value 548000
Full Value 548000
Block 3741
Lot 20
Stories 3

SCOTT PATRICIA

Name SCOTT PATRICIA
Address 4226 BOYD AVENUE, NY 10466
Value 286000
Full Value 286000
Block 5007
Lot 10
Stories 2

SCOTT PAUL J & PATRICIA A

Name SCOTT PAUL J & PATRICIA A
Physical Address 100 LARWIN RD
Owner Address 100 LARWIN RD
Sale Price 700000
Ass Value Homestead 655200
County camden
Address 100 LARWIN RD
Value 927200
Net Value 927200
Land Value 272000
Prior Year Net Value 661800
Transaction Date 2009-01-12
Property Class Industrial
Deed Date 1992-12-31
Sale Assessment 710700
Price 700000

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Address 858 S Woodlyn Drive Cincinnati OH 45230
Value 18500
Landvalue 18500

PATRICIA SCOTT

Name PATRICIA SCOTT
Physical Address 760 NE 115 ST, Biscayne Park, FL 33161
Owner Address 760 NE 115 ST, BISCAYNE PARK, FL 33161
Ass Value Homestead 96318
Just Value Homestead 126892
County Miami Dade
Year Built 1938
Area 1081
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 760 NE 115 ST, Biscayne Park, FL 33161

Patricia Salton Scott

Name Patricia Salton Scott
Doc Id 07712721
City Saint Louis MO
Designation us-only
Country US

Patricia L. Scott

Name Patricia L. Scott
Doc Id 08197125
City Union NJ
Designation us-only
Country US

PATRICIA SCOTT

Name PATRICIA SCOTT
Type Voter
State FL
Address 297 NW 27TH TER, FT LAUDERDALE, FL 33311
Phone Number 954-803-3678
Email Address [email protected]

PATRICIA SCOTT

Name PATRICIA SCOTT
Type Voter
State FL
Address 4023 MARIANNA RD, JACKSONVILLE, FL 32217
Phone Number 904-443-0047
Email Address [email protected]

PATRICIA SCOTT

Name PATRICIA SCOTT
Type Voter
State FL
Address 12540 MISTY HOLLOW DR N, JACKSONVILLE, FL 32225
Phone Number 904-221-6607
Email Address [email protected]

PATRICIA SCOTT

Name PATRICIA SCOTT
Type Independent Voter
State FL
Address 1934E. 32STREET, CAPE CORAL, FL 33904
Phone Number 773-761-2988
Email Address [email protected]

PATRICIA SCOTT

Name PATRICIA SCOTT
Type Independent Voter
State CO
Address 1265 CARLYLE PARK CIR, LITTLETON, CO 80129
Phone Number 720-404-1985
Email Address [email protected]

PATRICIA SCOTT

Name PATRICIA SCOTT
Type Voter
State AZ
Address 4626 NORTH ARCADIA DRIVE, PHOENIX, AZ 85018
Phone Number 602-561-3311
Email Address [email protected]

PATRICIA SCOTT

Name PATRICIA SCOTT
Type Voter
State AZ
Address 4626 N ARCADIA DR, PHOENIX, AZ 85018
Phone Number 602-561-3311
Email Address [email protected]

PATRICIA SCOTT

Name PATRICIA SCOTT
Type Republican Voter
State AZ
Address 949 E JOSEPHINE SADDLE PL, GREEN VALLEY, AZ 85614
Phone Number 520-625-4028
Email Address [email protected]

PATRICIA SCOTT

Name PATRICIA SCOTT
Type Independent Voter
State FL
Address PO BOX 1065, NEW SMYRNA BEACH, FL 32170
Phone Number 386-795-2469
Email Address [email protected]

PATRICIA SCOTT

Name PATRICIA SCOTT
Type Voter
State DE
Address 731 KILGOR COURT, NEWARK, DE 19702
Phone Number 302-834-5358
Email Address [email protected]

PATRICIA SCOTT

Name PATRICIA SCOTT
Type Voter
State AL
Address 500 COUNTY ROAD 600, CEDAR BLUFF, AL 35959
Phone Number 256-557-6229
Email Address [email protected]

Patricia Scott

Name Patricia Scott
Visit Date 4/13/10 8:30
Appointment Number U19612
Type Of Access VA
Appt Made 6/27/2012 0:00
Appt Start 6/27/2012 18:00
Appt End 6/27/2012 23:59
Total People 1
Last Entry Date 6/27/2012 17:59
Meeting Location WH
Caller JONATHAN
Release Date 09/28/2012 07:00:00 AM +0000

PATRICIA R SCOTT

Name PATRICIA R SCOTT
Visit Date 4/13/10 8:30
Appointment Number U95458
Type Of Access VA
Appt Made 4/8/10 15:04
Appt Start 4/9/10 11:00
Appt End 4/9/10 23:59
Total People 261
Last Entry Date 4/8/10 15:03
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

PATRICIA D SCOTT

Name PATRICIA D SCOTT
Visit Date 4/13/10 8:30
Appointment Number U86391
Type Of Access VA
Appt Made 3/12/10 13:33
Appt Start 3/18/10 14:00
Appt End 3/18/10 23:59
Total People 296
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description 2PM GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

PATRICIA Y SCOTT

Name PATRICIA Y SCOTT
Visit Date 4/13/10 8:30
Appointment Number U65716
Type Of Access VA
Appt Made 12/18/09 15:10
Appt Start 12/18/09 15:00
Appt End 12/18/09 23:59
Total People 308
Last Entry Date 12/18/09 15:10
Meeting Location WH
Caller VISITORS
Description OPEN HOUSES**
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA G SCOTT

Name PATRICIA G SCOTT
Visit Date 4/13/10 8:30
Appointment Number U64457
Type Of Access VA
Appt Made 12/12/09 11:23
Appt Start 12/15/09 10:30
Appt End 12/15/09 23:59
Total People 162
Last Entry Date 12/12/09 11:23
Meeting Location WH
Caller VISITORS
Description 1030AM - GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Visit Date 4/13/10 8:30
Appointment Number U47921
Type Of Access VA
Appt Made 10/16/09 19:49
Appt Start 10/22/09 9:30
Appt End 10/22/09 23:59
Total People 336
Last Entry Date 10/16/09 19:50
Meeting Location WH
Caller VISITORS
Description 930AM - GROUP TOUR
Release Date 01/29/2010 08:00:00 AM +0000

PATRICIA F SCOTT

Name PATRICIA F SCOTT
Visit Date 4/13/10 8:30
Appointment Number U42472
Type Of Access VA
Appt Made 9/29/09 17:06
Appt Start 10/2/09 9:30
Appt End 10/2/09 23:59
Total People 257
Last Entry Date 9/29/09 17:15
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Visit Date 4/13/10 8:30
Appointment Number U46777
Type Of Access VA
Appt Made 10/14/09 11:03
Appt Start 10/20/09 9:00
Appt End 10/20/09 23:59
Total People 249
Last Entry Date 10/14/09 11:03
Meeting Location WH
Caller VISITORS
Release Date 01/29/2010 08:00:00 AM +0000

PATRICIA SCOTT

Name PATRICIA SCOTT
Visit Date 4/13/10 8:30
Appointment Number U31573
Type Of Access VA
Appt Made 8/7/2010 8:41
Appt Start 8/14/2010 9:30
Appt End 8/14/2010 23:59
Total People 342
Last Entry Date 8/7/2010 8:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PATRICIA L SCOTT

Name PATRICIA L SCOTT
Visit Date 4/13/10 8:30
Appointment Number U37254
Type Of Access VA
Appt Made 9/3/10 8:24
Appt Start 9/7/10 9:00
Appt End 9/7/10 23:59
Total People 148
Last Entry Date 9/3/10 8:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Visit Date 4/13/10 8:30
Appointment Number HALOWN
Type Of Access AL
Appt Made 10/28/10 12:20
Appt Start 10/31/10 19:00
Appt End 10/31/10 20:30
Total People 2676
Last Entry Date 10/28/10 12:20
Meeting Location WH
Caller VISITORS
Description HALLOWEEN EVENT
Release Date 01/28/2011 08:00:00 AM +0000

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Visit Date 4/13/10 8:30
Appointment Number U44293
Type Of Access VA
Appt Made 10/5/10 12:52
Appt Start 10/7/10 9:30
Appt End 10/7/10 23:59
Total People 306
Last Entry Date 10/5/10 12:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

PATRICIA F SCOTT

Name PATRICIA F SCOTT
Visit Date 4/13/10 8:30
Appointment Number U62419
Type Of Access VA
Appt Made 12/1/10 12:04
Appt Start 12/7/10 12:00
Appt End 12/7/10 23:59
Total People 353
Last Entry Date 12/1/10 12:03
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA K SCOTT

Name PATRICIA K SCOTT
Visit Date 4/13/10 8:30
Appointment Number U88427
Type Of Access VA
Appt Made 3/7/11 18:55
Appt Start 3/12/11 10:30
Appt End 3/12/11 23:59
Total People 343
Last Entry Date 3/7/11 18:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

PATRICIA F SCOTT

Name PATRICIA F SCOTT
Visit Date 4/13/10 8:30
Appointment Number U03103
Type Of Access VA
Appt Made 5/3/10 19:02
Appt Start 5/7/10 12:00
Appt End 5/7/10 23:59
Total People 492
Last Entry Date 5/3/10 19:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

Patricia B Scott

Name Patricia B Scott
Visit Date 4/13/10 8:30
Appointment Number U05053
Type Of Access VA
Appt Made 5/2/2011 0:00
Appt Start 5/22/2011 11:55
Appt End 5/22/2011 23:59
Total People 2
Last Entry Date 5/2/2011 11:30
Meeting Location WH
Caller NIKKI
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Patricia E Scott

Name Patricia E Scott
Visit Date 4/13/10 8:30
Appointment Number U21753
Type Of Access VA
Appt Made 7/1/2011 0:00
Appt Start 7/5/2011 9:00
Appt End 7/5/2011 23:59
Total People 325
Last Entry Date 7/1/2011 7:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Patricia S Scott

Name Patricia S Scott
Visit Date 4/13/10 8:30
Appointment Number U29347
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 7/31/2011 14:30
Appt End 7/31/2011 23:59
Last Entry Date 7/26/2011 6:18
Meeting Location WH
Caller NNAJISEMAYI
Description WEST WING TOURcancelled and given new U#
Release Date 10/28/2011 07:00:00 AM +0000

Patricia A Scott

Name Patricia A Scott
Visit Date 4/13/10 8:30
Appointment Number U24777
Type Of Access VA
Appt Made 7/18/2011 0:00
Appt Start 7/22/2011 11:30
Appt End 7/22/2011 23:59
Total People 329
Last Entry Date 7/18/2011 12:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

patricia a scott

Name patricia a scott
Visit Date 4/13/10 8:30
Appointment Number U29168
Type Of Access VA
Appt Made 7/22/2011 0:00
Appt Start 7/22/2011 12:00
Appt End 7/22/2011 23:59
Total People 3
Last Entry Date 7/22/2011 11:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Patricia A Scott

Name Patricia A Scott
Visit Date 4/13/10 8:30
Appointment Number U25243
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/13/2011 10:30
Appt End 7/13/2011 23:59
Total People 255
Last Entry Date 7/11/2011 7:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Patricia E Scott

Name Patricia E Scott
Visit Date 4/13/10 8:30
Appointment Number U29353
Type Of Access VA
Appt Made 8/4/2011 0:00
Appt Start 8/5/2011 9:30
Appt End 8/5/2011 23:59
Total People 286
Last Entry Date 8/4/2011 6:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Patricia S Scott

Name Patricia S Scott
Visit Date 4/13/10 8:30
Appointment Number U29374
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 8/5/2011 11:30
Appt End 8/5/2011 23:59
Total People 298
Last Entry Date 7/26/2011 10:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Patricia A Scott

Name Patricia A Scott
Visit Date 4/13/10 8:30
Appointment Number U43019
Type Of Access VA
Appt Made 9/19/2011 0:00
Appt Start 9/20/2011 10:00
Appt End 9/20/2011 23:59
Total People 63
Last Entry Date 9/19/2011 12:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Patricia A Scott

Name Patricia A Scott
Visit Date 4/13/10 8:30
Appointment Number U43131
Type Of Access VA
Appt Made 9/19/2011 0:00
Appt Start 9/20/2011 21:00
Appt End 9/20/2011 23:59
Total People 6
Last Entry Date 9/19/2011 16:06
Meeting Location WH
Caller ARCHANA
Description WEST WING TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Patricia L Scott

Name Patricia L Scott
Visit Date 4/13/10 8:30
Appointment Number U40759
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/21/2011 9:30
Appt End 9/21/2011 23:59
Total People 135
Last Entry Date 9/9/2011 18:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Patricia A Scott

Name Patricia A Scott
Visit Date 4/13/10 8:30
Appointment Number U51860
Type Of Access VA
Appt Made 10/25/2011 0:00
Appt Start 11/1/2011 9:00
Appt End 11/1/2011 23:59
Total People 346
Last Entry Date 10/25/2011 15:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Patricia A Scott

Name Patricia A Scott
Visit Date 4/13/10 8:30
Appointment Number U11346
Type Of Access VA
Appt Made 6/4/2012 0:00
Appt Start 6/6/2012 7:30
Appt End 6/6/2012 23:59
Total People 329
Last Entry Date 6/4/2012 18:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Patricia E Scott

Name Patricia E Scott
Visit Date 4/13/10 8:30
Appointment Number U18043
Type Of Access VA
Appt Made 6/15/2011 0:00
Appt Start 6/16/2011 8:00
Appt End 6/16/2011 23:59
Total People 179
Last Entry Date 6/15/2011 12:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Visit Date 4/13/10 8:30
Appointment Number U05154
Type Of Access VA
Appt Made 5/12/10 11:44
Appt Start 5/15/10 10:30
Appt End 5/15/10 23:59
Total People 370
Last Entry Date 5/12/10 11:44
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

PATRICIA SCOTT

Name PATRICIA SCOTT
Car KIA OPTIMA
Year 2007
Address 6717 Moss Lake Dr, Hixson, TN 37343-3473
Vin KNAGE123775127187
Phone 423-842-6842

PATRICIA SCOTT

Name PATRICIA SCOTT
Car PONTIAC G6
Year 2007
Address 3604 Briar Ln, Hazel Crest, IL 60429-2412
Vin 1G2ZF58B474201173
Phone 708-957-3523

PATRICIA SCOTT

Name PATRICIA SCOTT
Car BMW X3
Year 2007
Address 10952 CALCEDONIAN ST, LAS VEGAS, NV 89141-4329
Vin WBXPC934X7WF07204

PATRICIA SCOTT

Name PATRICIA SCOTT
Car NISSAN ALTIMA
Year 2007
Address 4149 Kirkaldy Dr, Palm Harbor, FL 34685-1057
Vin 1N4AL21E07N427439

PATRICIA P SCOTT

Name PATRICIA P SCOTT
Car LEXU BJ46
Year 2007
Address 351 MCMILLON RD, MADISON, MS 39110-8272
Vin JTHBJ46G472016104

PATRICIA SCOTT

Name PATRICIA SCOTT
Car HYUNDAI SANTA FE
Year 2007
Address 1804 San Remo Cir, Homestead, FL 33035-1121
Vin 5NMSH13E77H058714

PATRICIA SCOTT

Name PATRICIA SCOTT
Car TOYO HIGH
Year 2007
Address 6109 WILLOUGHBY CIR, LAKE WORTH, FL 33463-9309
Vin JTEDP21A770132310

PATRICIA SCOTT

Name PATRICIA SCOTT
Car LEXUS ES 350
Year 2007
Address 5661 MOUNT OLIVE CT, DAYTON, OH 45426-1309
Vin JTHBJ46G372061728

PATRICIA SCOTT

Name PATRICIA SCOTT
Car HONDA FIT
Year 2007
Address 677 WINIFRED WAY, THE VILLAGES, FL 32162-1619
Vin JHMGD38617S019263

PATRICIA M SCOTT

Name PATRICIA M SCOTT
Car HYUNDAI SONATA
Year 2007
Address 716 Brisa Ct, Chesapeake, VA 23322-7155
Vin 5NPEU46F87H212042
Phone 757-436-2828

PATRICIA SCOTT

Name PATRICIA SCOTT
Car SATURN OUTLOOK
Year 2007
Address 1697 FRANKLIN PARK S, COLUMBUS, OH 43205-2104
Vin 5GZER33767J120930

PATRICIA SCOTT

Name PATRICIA SCOTT
Car TOYOTA CAMRY
Year 2007
Address 1302 DIXIE DR, AUBURNDALE, FL 33823-8340
Vin 4T1BE46K67U592710

PATRICIA SCOTT

Name PATRICIA SCOTT
Car TOYOTA CAMRY
Year 2007
Address 630 N Oakland St, Vidor, TX 77662-4312
Vin 4T1BE46K27U022543
Phone 409-769-8328

PATRICIA SCOTT

Name PATRICIA SCOTT
Car TOYOTA CAMRY
Year 2007
Address 704 CANYON COUNTRY CIR, HENDERSON, NV 89002-9554
Vin 4T1BE46K27U583096

PATRICIA SCOTT

Name PATRICIA SCOTT
Car CADILLAC DTS
Year 2007
Address 1620 S 15TH ST, LAS VEGAS, NV 89104-3152
Vin 1G6KD57Y57U132991

PATRICIA SCOTT

Name PATRICIA SCOTT
Car TOYOTA CAMRY SOLARA
Year 2007
Address 104 Berry Mountain Rd, Cramerton, NC 28032-1637
Vin 4T1CA30P47U111559

PATRICIA SCOTT

Name PATRICIA SCOTT
Car TOYOTA MATRIX
Year 2007
Address 136 LAKE SEARS DR, WINTER HAVEN, FL 33880-1227
Vin 2T1KR30E57C638367

PATRICIA SCOTT

Name PATRICIA SCOTT
Car MERCURY GRAND MARQUIS
Year 2007
Address 136 PONDEROSA LN, MONTICELLO, AR 71655-9644
Vin 2MEFM75V17X619485

PATRICIA SCOTT

Name PATRICIA SCOTT
Car BUICK LACROSSE
Year 2007
Address 1927 W COURTSIDE DR, PEORIA, IL 61614-1263
Vin 2G4WD582271131863

PATRICIA A SCOTT

Name PATRICIA A SCOTT
Car PONT TORR
Year 2007
Address 6107 HAVENER HOUSE WAY APT 3C, CENTREVILLE, VA 20120-3270
Vin 2CKDL73F276068456

PATRICIA SCOTT

Name PATRICIA SCOTT
Car NISSAN ALTIMA
Year 2007
Address 117 TIMBERWILD TRL, CANTON, NC 28716-3155
Vin 1N4AL21E67C183047
Phone 828-648-9660

PATRICIA SCOTT

Name PATRICIA SCOTT
Car HONDA ACCORD
Year 2007
Address 201 ROLPHS WHARF RD, CHESTERTOWN, MD 21620-2048
Vin 1HGCM56767A104873

PATRICIA SCOTT

Name PATRICIA SCOTT
Car DODGE CALIBER
Year 2007
Address 170 DUFF LN, BEAVER DAM, KY 42320-9776
Vin 1B3HB48B37D157391

PATRICIA SCOTT

Name PATRICIA SCOTT
Car CHRYSLER SEBRING
Year 2007
Address 209 BROOKS RD, RICHMOND, KY 40475-9129
Vin 1C3LC56K97N544282

PATRICIA SCOTT

Name PATRICIA SCOTT
Car FORD FOCUS
Year 2007
Address 317 BEAUVILLE ST, LAKE PLACID, FL 33852-9488
Vin 1FAFP34NX7W294789
Phone 863-699-0064

PATRICIA SCOTT

Name PATRICIA SCOTT
Car CHEVROLET TAHOE
Year 2007
Address 1543 N TATE RD, EL DORADO, AR 71730-6034
Vin 1GNFC13J47R210741

PATRICIA SCOTT

Name PATRICIA SCOTT
Car CHEVROLET TAHOE
Year 2007
Address 4710 Meadows Edge Ln, Houston, TX 77084-5731
Vin 1GNEC13067R147323

Patricia Scott

Name Patricia Scott
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 4808 Dakota St, Dickinson, TX 77539-6663
Vin WDBRF54H27A938264

Patricia Scott

Name Patricia Scott
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 508 E Howard Ln Trlr 200, Austin, TX 78753-9772
Vin 3GTEC14X67G201790

PATRICIA SCOTT

Name PATRICIA SCOTT
Car CHRYSLER SEBRING
Year 2007
Address 1839 AIRPORT HWY, TOLEDO, OH 43609-2006
Vin 1C3LC46K57N680693

Patricia Scott

Name Patricia Scott
Domain indoorfountainpumps.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-25
Update Date 2013-06-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2092 Collins Avenue Columbus oh 43215
Registrant Country UNITED STATES

Patricia Scott

Name Patricia Scott
Domain lorbes.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-10-14
Update Date 2013-10-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address Bloomingdale Pl Bloomingdale IL 60108
Registrant Country UNITED STATES

patricia scott

Name patricia scott
Domain patslittleshopofeverything.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-05
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 9033 prestwick circle n brooklyn park Minnesota 55443
Registrant Country UNITED STATES

Patricia Scott

Name Patricia Scott
Domain gettingasquirreltofocus.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-21
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1960 Colt Road media PA 19063
Registrant Country UNITED STATES

Patricia scott

Name Patricia scott
Domain visitmickeytravel.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-06-03
Update Date 2013-06-03
Registrar Name DOMAIN.COM, LLC
Registrant Address 8256 litchfield dr mentor OH 44060
Registrant Country UNITED STATES

Patricia Scott

Name Patricia Scott
Domain acorncommunicationstrategy.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-09-22
Update Date 2013-09-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1960 Colt Road media PA 19063
Registrant Country UNITED STATES

Patricia Scott

Name Patricia Scott
Domain whiteshavencampground.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-19
Update Date 2012-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 3058 Cathers Run Road Clarington Pennsylvania 15828
Registrant Country UNITED STATES

PATRICIA SCOTT

Name PATRICIA SCOTT
Domain christian-photographers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-03-30
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 299 AUDEN RD GUELPH ON N1E 6S4
Registrant Country CANADA

PATRICIA SCOTT

Name PATRICIA SCOTT
Domain christianphotographers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-03-30
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 299 AUDEN RD GUELPH ON N1E 6S4
Registrant Country CANADA

Patricia Scott

Name Patricia Scott
Domain bodylovefitnessnow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-11
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5201 Doherty St. West Bloomfield Michigan 48323
Registrant Country UNITED STATES

Patricia Scott

Name Patricia Scott
Domain body-love-fitness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-11
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5201 Doherty St. West Bloomfield Michigan 48323
Registrant Country UNITED STATES

Patricia Scott

Name Patricia Scott
Domain incrediball.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-12-19
Update Date 2012-09-15
Registrar Name GODADDY.COM, LLC
Registrant Address 23195 - 96th Avenue Fort Langley British Columbia V1M2S2
Registrant Country CANADA

PATRICIA SCOTT

Name PATRICIA SCOTT
Domain pat-scott.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-28
Update Date 2013-07-28
Registrar Name ENOM, INC.
Registrant Address 33 GILBERT CT GREENVILLE SC 29605
Registrant Country UNITED STATES

Patricia Scott

Name Patricia Scott
Domain marcopropetcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 217 Seminole Ct Marco Island Florida 34145
Registrant Country UNITED STATES

Patricia Scott

Name Patricia Scott
Domain unpluggedforever.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-08
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 287 Division Street Kingston Ontario K7K 3Z7
Registrant Country CANADA

PATRICIA SCOTT

Name PATRICIA SCOTT
Domain music-lovers-music.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-23
Update Date 2013-05-23
Registrar Name ENOM, INC.
Registrant Address 33 GILBERT CT GREENVILLE SOUTH CAROLINA 29605
Registrant Country UNITED STATES

Patricia Scott

Name Patricia Scott
Domain drpatriciascott.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-26
Update Date 2013-07-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1960 Colt Road media PA 19063
Registrant Country UNITED STATES

Patricia Scott

Name Patricia Scott
Domain pbstjsinteriors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-03-20
Update Date 2010-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 813817 Smyrna Georgia 30081
Registrant Country UNITED STATES

Patricia Scott

Name Patricia Scott
Domain bluerockhorseshow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-03-09
Update Date 2011-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address P.O Box 489 Unionville Pennsylvania 19375
Registrant Country UNITED STATES

Patricia Scott

Name Patricia Scott
Domain hfforce.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-16
Update Date 2013-05-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1038 W185th Pl Homewood Illinois 60430
Registrant Country UNITED STATES

Patricia Scott

Name Patricia Scott
Domain drapesstlouis.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-31
Update Date 2012-12-31
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 19 Squires Lane Saint Louis Missouri 63131
Registrant Country UNITED STATES

PATRICIA SCOTT

Name PATRICIA SCOTT
Domain best-toys-for-kids.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-10
Update Date 2013-09-10
Registrar Name ENOM, INC.
Registrant Address 33 GILBERT CT GREENVILLE SC 29605
Registrant Country UNITED STATES

Patricia Scott

Name Patricia Scott
Domain curtainsstlouis.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-31
Update Date 2012-12-31
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 19 Squires Lane Saint Louis Missouri 63131
Registrant Country UNITED STATES

Patricia Scott

Name Patricia Scott
Domain leadingedgechange.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-04-20
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Yew Tree House High Street Compton Berkshire RG20 6QT
Registrant Country UNITED KINGDOM

Patricia Scott

Name Patricia Scott
Domain bayluxuryproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-17
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4207 S Dale Mabry Hwy, Unit 1310 Tampa Florida 33611
Registrant Country UNITED STATES

patricia scott

Name patricia scott
Domain fixyourcomputernow.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-08-13
Update Date 2013-08-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 85 lemon gums dr Oxley valle New South Wales 2240
Registrant Country AUSTRALIA

Patricia Scott

Name Patricia Scott
Domain rivendellcentre.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-02-14
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Yew Tree House High Street Compton Berkshire RG20 6QT
Registrant Country UNITED KINGDOM