Scott Bruce

We have found 283 public records related to Scott Bruce in 36 states . Ethnicity of all people found is 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 39 business registration records connected with Scott Bruce in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Pennsylvania state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Communications (Informative) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Office Specialist. These employees work in eight different states. Most of them work in California state. Average wage of employees is $49,166.


Scott Mary Bruce

Name / Names Scott Mary Bruce
Age 34
Birth Date 1990
Also Known As M Scott
Person 102 Mooreland Rd, Richmond, VA 23229
Phone Number 804-740-0516
Possible Relatives



Mv Scott
Previous Address 325 Lexington Rd, Richmond, VA 23226
352 Lexington Rd, Richmond, VA 23226

Scott W Bruce

Name / Names Scott W Bruce
Age 48
Birth Date 1976
Also Known As Scotty Bruce
Person 310 Starlet Ct, Fairdale, KY 40118
Phone Number 502-380-8479
Possible Relatives
Previous Address 816 Sinclair St, Fairdale, KY 40118
210 Starlet Ct #109, Fairdale, KY 40118
11900 Barricks Rd #398, Louisville, KY 40229
8202 Bost Ln #103, Louisville, KY 40219
112 Starlet #210, Louisville, KY 40229
112 Starlite #210, Louisville, KY 40229
113 Canal St, Louisville, KY 40219

Scott R Bruce

Name / Names Scott R Bruce
Age 51
Birth Date 1973
Person 2631 Fort Farnsworth Rd, Alexandria, VA 22303
Phone Number 703-960-1051
Possible Relatives


Pro Golf Bruces
Previous Address 525 Clark St #1, Sterling, CO 80751
8976 Cannon Ridge Dr, Manassas, VA 20110
320 Watts St #6, Morgantown, WV 26501
2307 Silver Trails Dr, Fort Collins, CO 80526
2904 Oxford Ct, Fort Collins, CO 80525
1448 Van Voorhis Rd #16, Morgantown, WV 26505
6016 Pierce St, Arvada, CO 80003
1730 Wedgewood Cir, Fort Thomas, KY 41075
49 Parker St #1, Cincinnati, OH 45219

Scott E Bruce

Name / Names Scott E Bruce
Age 52
Birth Date 1972
Person 11298 Birch Dr, Denver, CO 80233
Phone Number 303-467-3812
Possible Relatives Leslie M Foutch



Previous Address 11298 Birch Dr, Thornton, CO 80233
11515 61st Pl, Arvada, CO 80004
7770 87th Dr #C, Arvada, CO 80005
13465 Vine St, Thornton, CO 80241
6320 116th Ave, Westminster, CO 80020
13465 Vine St, Denver, CO 80241
7317 McIntyre St, Arvada, CO 80007
8778 Osage St #4B, Thornton, CO 80260

Scott F Bruce

Name / Names Scott F Bruce
Age 53
Birth Date 1971
Also Known As F S Bruce
Person 31 Black Hawk Rd, Weymouth, MA 02190
Phone Number 941-369-1808
Possible Relatives







Previous Address 7100 Ulmerton Rd #314, Largo, FL 33771
417 Columbus Ave, Lehigh Acres, FL 33972
189 PO Box, Weymouth, MA 02188

Scott Clayton Bruce

Name / Names Scott Clayton Bruce
Age 53
Birth Date 1971
Person 1840 Burton Dr #143, Austin, TX 78741
Phone Number 512-448-9495
Possible Relatives


Previous Address 1840 Burton Dr #213, Austin, TX 78741
1840 Burton Dr, Austin, TX 78741
1712 Cherry Orchard Dr, Austin, TX 78745
2007 Sandberg Dr, Austin, TX 78752
6102 Asa Dr, Austin, TX 78744
3913 Leafield Dr, Austin, TX 78749
6102 Asa Dr #B, Austin, TX 78744
6609 Woodhue Dr, Austin, TX 78745
6102 Asa Dr #A, Austin, TX 78744
1840 Burton Dr #149, Austin, TX 78741
Email [email protected]

Scott A Bruce

Name / Names Scott A Bruce
Age 54
Birth Date 1970
Person 428 Maryle Ct #05059, Newport News, VA 23602
Phone Number 757-898-4566
Possible Relatives

Dawn Marie Deveau



P E Bruce
Previous Address 608 Moring Ct #103, Newport News, VA 23608
10 Indian Hill Rd, Wakefield, MA 01880
RR 2, Gloucester, VA 23061
88 Kay St, Newport, RI 02840
261B PO Box, Gloucester, VA 23061
63 Hitchens Ln, Newport News, VA 23601
2 Admiralty Dr #5, Middletown, RI 02842
28 Catherine St #5, Newport, RI 02840
Email [email protected]

Scott M Bruce

Name / Names Scott M Bruce
Age 55
Birth Date 1969
Person 5 Mallard Lndg, Saratoga Springs, NY 12866
Phone Number 518-587-3658
Possible Relatives

Andrea E Lilienthal
Previous Address 171 PO Box, Latham, NY 12110
2317 4th Ave #3, Watervliet, NY 12189
2519 5th Ave, Watervliet, NY 12189
Mallard, Saratoga Springs, NY 12866
22 Bridle Path, Albany, NY 12205
22 Bridlepath Ext, Albany, NY 12205
405 16th St, Watervliet, NY 12189
29 Hudson View Dr, Beacon, NY 12508

Scott R Bruce

Name / Names Scott R Bruce
Age 55
Birth Date 1969
Also Known As Scott M Bruce
Person 1021 Doyle Rd, Deltona, FL 32725
Phone Number 386-860-2900
Possible Relatives

Previous Address 19 Burgoyne Rd, Schuylerville, NY 12871
20 Wilton Mobile #20, Saratoga Springs, NY 12866
Louden, Saratoga Springs, NY 12866
55 Pleasant St #2E, Ballston Spa, NY 12020
Wilton Mbl Home, Saratoga Springs, NY 12866

Scott L Bruce

Name / Names Scott L Bruce
Age 55
Birth Date 1969
Also Known As Bruce Scott
Person 611 Harbor Cove Dr, Rockwall, TX 75087
Phone Number 972-772-7898
Possible Relatives
Gaytha I Bruce


Bob L Bruce
Mariacristi C Vaiani


Previous Address 417 Clarkson Dr, Vestal, NY 13850
4005 Davila Dr, Dallas, TX 75220
9432 Thornberry Ln, Dallas, TX 75220
3601 Carson Dr, Amarillo, TX 79109
4009 Vestal Pkwy, Vestal, NY 13850
3741 Vestal Rd #26, Vestal, NY 13850
4932 Thorderry, Dallas, TX 75220
4009 Old Vestal, Binghamton, NY 13901
4009 Old Vestal, Binghamton, NY 13903
17 Clarkson, Vestal, NY 13850
Associated Business Rockwall Ceramics Inc Rockwall Ceramics, Inc

Scott Bruce

Name / Names Scott Bruce
Age 56
Birth Date 1968
Person 1327 Division St, Mount Juliet, TN 37122
Phone Number 615-443-8663
Possible Relatives
Previous Address 1944 Dorchester Dr, Lebanon, TN 37090
Division St, Mount Juliet, TN 37122
5712 Briarwick Ct, Hermitage, TN 37076
Email [email protected]

Scott Harley Bruce

Name / Names Scott Harley Bruce
Age 57
Birth Date 1967
Also Known As Scott B Bruce
Person 3025 Zephyr Dr, Colorado Springs, CO 80920
Phone Number 719-265-8082
Possible Relatives



Previous Address 2902 Farmall St, Bozeman, MT 59718
83 Saddlemountain Rd, Colorado Springs, CO 80919
3025 Zephyr Dr, Colorado Spgs, CO 80920
605 40th St, Scottsbluff, NE 69361
4269 Smohawk Trl, Billings, MT 59106
23555 Sweet Rd, Calhan, CO 80808
3120 New Hope Dr, Billings, MT 59102
8226 Turkey Run Dr, Colorado Springs, CO 80920
2230 Winter Canyon Vw #306, Colorado Springs, CO 80907
352 Mission Hill Way, Colorado Springs, CO 80921
2515 Prairie Rd, Colorado Springs, CO 80909
14420 Highway, Colorado Springs, CO 80921
14420 State Highway 83, Colorado Springs, CO 80921
15511 Jessie Dr, Colorado Springs, CO 80921
83 Jaddle Mt, Colorado Springs, CO 80919
3070 Packmule Ct, Colorado Springs, CO 80922
HC 1, Maxwell, NE 69151
46 PO Box, Maxwell, NE 69151
107 HC 01 POB, Maxwell, NE 69151
201 Francis St #1, North Platte, NE 69101
1940 Dortmund Dr #909, Colorado Springs, CO 80918
30 Prospect St, Colorado Springs, CO 80903
Email [email protected]
Associated Business Nascent Development Inc Susan Bruce Appraisal Service Nascent Development, Inc

Scott M Bruce

Name / Names Scott M Bruce
Age 58
Birth Date 1966
Person 410 Jasmine Dr, Rocky Mount, NC 27804
Phone Number 315-858-0746
Possible Relatives

Previous Address 26 Prospect St, Richfield Springs, NY 13439
378 PO Box, Richfld Spgs, NY 13439
41 Orchard St #43, Canajoharie, NY 13317
1296 PO Box, Richfield Springs, NY 13439
38 Lake St, Richfield Springs, NY 13439
134 Front St, Canajoharie, NY 13317
14 Prospect St, Richfield Springs, NY 13439
13015 Rancho Santa Fe Blvd #2130, Avondale, AZ 85323
38 Lk B, Richfield Springs, NY 13439
Email [email protected]

Scott E Bruce

Name / Names Scott E Bruce
Age 58
Birth Date 1966
Also Known As S Bruce
Person Deo Dara Dr, Birmingham, AL 35226
Phone Number 205-824-9894
Possible Relatives
Wendy Stricklin
June Turner Bruce
Previous Address 1813 Deo Dara Dr, Birmingham, AL 35226
2805 3rd Ave, Birmingham, AL 35233
345 Trace Ridge Rd, Birmingham, AL 35244
121 Southlake Ln, Hoover, AL 35244
121 Southlake Ln, Birmingham, AL 35244
55784 PO Box, Birmingham, AL 35255
5155 Park Trace Dr, Birmingham, AL 35244
1805 Forest Dr, Birmingham, AL 35235
345 Ridge Rd, Birmingham, AL 35209
615 Garden Ridge Cir, Birmingham, AL 35244
Email [email protected]
Associated Business Bruce Properties, Llc Bruce Office Supply, Inc

Scott J Bruce

Name / Names Scott J Bruce
Age 59
Birth Date 1965
Also Known As Scof Bruce
Person 103 Middlesex Ave #1, Wilmington, MA 01887
Phone Number 978-658-4351
Possible Relatives Mary R Brissenden

Chesster A Bruce
Jacqueline S Favale




Previous Address 103 Middlesex Ave #1ST, Wilmington, MA 01887
166 Fiske St, Carlisle, MA 01741
313 Salem St, Wilmington, MA 01887
16 Pinewood Rd #R, Methuen, MA 01844
103 Middlesex St, Springfield, MA 01109
103 Middlesex Ave, Wilmington, MA 01887
317 Salem St, Wilmington, MA 01887

Scott Robert Bruce

Name / Names Scott Robert Bruce
Age 59
Birth Date 1965
Also Known As Scot Bruce
Person 2 Craft Rd, Natick, MA 01760
Phone Number 508-653-5521
Possible Relatives Bruce Lisa Burce
Previous Address 45 Village Brook Ln, Natick, MA 01760
6261 Hoffman Ave #22, Saint Louis, MO 63139
18 Carline Dr, Billerica, MA 01821
12459 Oberlin Ct, Saint Louis, MO 63146
6341 Southwood Ave #1W, Clayton, MO 63105

Scott A Bruce

Name / Names Scott A Bruce
Age 59
Birth Date 1965
Person 81 Indianwood Dr, Thornton, IL 60476
Phone Number 708-877-6057
Previous Address 215 Eleanor St, Thornton, IL 60476
33 Indianwood Dr, Thornton, IL 60476
366 Lydia Ln, Lynwood, IL 60411
100 Wolcott St #1N, Thornton, IL 60476
366 Lydia, Lynwood, IL 60411
110 Ivey Dr, Toney, AL 35773

Scott A Bruce

Name / Names Scott A Bruce
Age 60
Birth Date 1964
Person 3793 Lucy Ave, Reno, NV 89512
Phone Number 702-674-0675
Possible Relatives Candice S Mcgoughsharman
Previous Address 2176 Devonshire Ave #A, Hemet, CA 92544
10801 Highway 66 #154, Yukon, OK 73099
156 Cherry Ave #P, Carlsbad, CA 92008
8172 Macarthur Blvd, Oklahoma City, OK 73132
156 Cherry Ave #3, Carlsbad, CA 92008
1143 #1143, Fort Belvoir, VA 22060
3794 Bettie Ave, Reno, NV 89512
1780 Kickingbird Rd, Edmond, OK 73034
777 15th St #207, Edmond, OK 73013

Scott Stevens Bruce

Name / Names Scott Stevens Bruce
Age 65
Birth Date 1959
Also Known As Lucy Stevens
Person 70 River Rd, Smithtown, NY 11787
Phone Number 631-979-7457
Possible Relatives Vimolrat R Stevens


V Stevens
Previous Address 440 PO Box, Smithtown, NY 11787

Scott K Bruce

Name / Names Scott K Bruce
Age 66
Birth Date 1958
Also Known As S Bruce
Person 10224 Darryl Dr, Baton Rouge, LA 70815
Phone Number 225-273-3796
Previous Address 2150 Sherwood Forest Dr, Baton Rouge, LA 70815
2150 Sherwood St, Baton Rouge, LA 70805

Scott Douglas Bruce

Name / Names Scott Douglas Bruce
Age 66
Birth Date 1958
Person 36302 Mallory Ct, Livonia, MI 48154
Phone Number 734-464-9154
Possible Relatives

Madeleine K Bruce
Theresa Bracemcmeeken



Family Trust Bruce
Previous Address 11162 100th Way, Largo, FL 33773
12920 Norborne, Redford, MI 48239
11285 102nd St, Largo, FL 33773
10842 99th Pl, Seminole, FL 33772

Scott R Bruce

Name / Names Scott R Bruce
Age 66
Birth Date 1958
Person 129 Kelsey Ridge Rd, Freeport, ME 04032
Phone Number 207-865-0426
Possible Relatives

Dorothy I Caron

Pat Bruce
Previous Address 19 Kelsey Ridge Rd, Freeport, ME 04032
82 Bonnybriar Rd, South Portland, ME 04106
117 Richland St, South Portland, ME 04106
333 PO Box, North Anson, ME 04958
536 PO Box, Freeport, ME 04032
44 Hennessey Ave, Brunswick, ME 04011
24 Boardman St, Newburyport, MA 01950
82 Bonnybriar Rd, Portland, ME 04106
Email [email protected]

Scott A Bruce

Name / Names Scott A Bruce
Age 66
Birth Date 1958
Person 10 Notre Dame Ave #1, Cambridge, MA 02140
Phone Number 617-492-5004
Possible Relatives

Previous Address 8005 Sand Point Way #33, Seattle, WA 98115
32 Fairmont Ave #1R, Cambridge, MA 02139
368 Washington St #2, Somerville, MA 02143
Email [email protected]
Associated Business Bug Head

Scott Bruce

Name / Names Scott Bruce
Age 67
Birth Date 1957
Person 608 PO Box, Livingston, TX 77351
Previous Address 10 PO Box, Livingston, TX 77351
10 RR 7, Livingston, TX 77351

Scott Valerian Bruce

Name / Names Scott Valerian Bruce
Age 70
Birth Date 1954
Also Known As Scot V Bruce
Person 327 Dagama Ct, Kissimmee, FL 34758
Phone Number 954-559-1278
Possible Relatives Verdell S Brucesafo
Safo Verdell Bruce
Previous Address 2285 Marsh Hawk Ln #1102, Orange Park, FL 32003
582 Park Pl #2, Brooklyn, NY 11238
210 39th St, Brooklyn, NY 11203
1239 Union Ave, Bronx, NY 10459

Scott V Bruce

Name / Names Scott V Bruce
Age 71
Birth Date 1953
Also Known As Scott Bruce
Person 11003 159th St #2, Jamaica, NY 11433
Phone Number 718-658-4151
Possible Relatives Mary E Bruceshell
Previous Address 55 Grove St, Brooklyn, NY 11221
14420 41st Ave #425, Flushing, NY 11355
244 Warwick St #4G, Brooklyn, NY 11207
55 Gerome, Brooklyn, NY 11207
672 Jamaica Ave, Brooklyn, NY 11208

Scott D Bruce

Name / Names Scott D Bruce
Age 96
Birth Date 1927
Also Known As Bruce D Scott
Person 35 Spring St, Glens Falls, NY 12801
Phone Number 518-792-2065
Possible Relatives
Thelma R Bennett
Previous Address 1650 Clearwater Largo Rd, Clearwater, FL 33756
1650 Clearwater Largo Rd #208, Clearwater, FL 33756
1650 Carroll St, Clearwater, FL 33755
1650 Clearwater Largo Rd #31, Clearwater, FL 33756

Scott Bruce

Name / Names Scott Bruce
Age N/A
Person 6454 KATHY DR, PINSON, AL 35126

Scott M Bruce

Name / Names Scott M Bruce
Age N/A
Person 1330 PONDEROSA AVE, ALBERTVILLE, AL 35950

Scott Bruce

Name / Names Scott Bruce
Age N/A
Person 231 HAWTHORN ST, BIRMINGHAM, AL 35242

Scott J Bruce

Name / Names Scott J Bruce
Age N/A
Person 12110 McKamy Dr, Houston, TX 77067

Scott C Bruce

Name / Names Scott C Bruce
Age N/A
Person 2805 Granada Rd, Ocean Springs, MS 39565

Scott N Bruce

Name / Names Scott N Bruce
Age N/A
Person 5305 FOWLER DR, CONWAY, AR 72034
Phone Number 501-450-9482

Scott Bruce

Name / Names Scott Bruce
Age N/A
Person 10 E BELL RD, APT 2100 PHOENIX, AZ 85022
Phone Number 602-942-4380

Scott M Bruce

Name / Names Scott M Bruce
Age N/A
Person 6559 E DALLAS ST, MESA, AZ 85205
Phone Number 480-854-1448

Scott Bruce

Name / Names Scott Bruce
Age N/A
Person 2571 E BINNER DR, CHANDLER, AZ 85225
Phone Number 480-812-9366

Scott Bruce

Name / Names Scott Bruce
Age N/A
Person 15026 W EUREKA TRL, SURPRISE, AZ 85374
Phone Number 623-214-5198

Scott Bruce

Name / Names Scott Bruce
Age N/A
Person 5152 SKYLARK DR, BIRMINGHAM, AL 35242
Phone Number 205-981-3871

Scott M Bruce

Name / Names Scott M Bruce
Age N/A
Person 6622 LEETH GAP RD, BOAZ, AL 35956
Phone Number 256-840-8034

Scott Bruce

Name / Names Scott Bruce
Age N/A
Person 7961 COUNTY ROAD 27, REFORM, AL 35481
Phone Number 205-375-9302

Scott E Bruce

Name / Names Scott E Bruce
Age N/A
Person 1813 DEO DARA DR, BIRMINGHAM, AL 35226
Phone Number 205-824-9894

Scott D Bruce

Name / Names Scott D Bruce
Age N/A
Person 1601 DOUBLE BRIDGE FERRY RD, ECLECTIC, AL 36024
Phone Number 334-541-4180

Scott S Bruce

Name / Names Scott S Bruce
Age N/A
Person 1616 Garrity Blvd #4, Nampa, ID 83687
Phone Number 303-650-9433
Possible Relatives Brenda L Almaguer
Previous Address 6975 Raleigh St #306, Westminster, CO 80030
520 King St, Seattle, WA 98104
19727 Hwy 99, Hubbard, OR 97032
703 Princeton Ave, Spokane, WA 99207
120 12th Ave #129, Nampa, ID 83651

Scott N Bruce

Name / Names Scott N Bruce
Age N/A
Person PO BOX 10298, CONWAY, AR 72034

Scott Bruce

Business Name scott bruce
Person Name Scott Bruce
Position company contact
State MA
Address 10 Notre Dame Ave, Cambridge, MA 2140
SIC Code 502309
Phone Number
Email [email protected]

Scott Bruce

Business Name Wise Crackers Comedy Clubs Inc
Person Name Scott Bruce
Position company contact
State PA
Address 210 Bear Run Dr Drums PA 18222-1130
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places

Scott Bruce

Business Name Trojan Alarm Systems
Person Name Scott Bruce
Position company contact
State FL
Address 4534 N Hiatus Rd Fort Lauderdale FL 33351-7944
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 954-748-6632

SCOTT G BRUCE

Business Name TELIGENT,INC.
Person Name SCOTT G BRUCE
Position Secretary
State VA
Address 8065 LEESBURG PIKE #400 8065 LEESBURG PIKE #400, VIENNA, VA 22182
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C25340-1997
Creation Date 1997-11-13
Type Foreign Corporation

SCOTT G. BRUCE

Business Name TELIGENT, INC.
Person Name SCOTT G. BRUCE
Position registered agent
State PA
Address 3 BALA PLAZA EAST, STE. 502, BALA CYNWYD, PA 19004
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-11-06
End Date 2000-05-23
Entity Status Withdrawn
Type Secretary

SCOTT G BRUCE

Business Name TELIGENT TELECOMMUNICATIONS, INC.
Person Name SCOTT G BRUCE
Position Secretary
State PA
Address 3 BALA PIAZA E STE 502 3 BALA PIAZA E STE 502, BALA CYNWYD, PA 19004
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C21335-1998
Creation Date 1998-09-09
Type Foreign Corporation

SCOTT G. BRUCE

Business Name TELIGENT TELECOMMUNICATIONS, INC.
Person Name SCOTT G. BRUCE
Position registered agent
State PA
Address 3 BALA PLAZA EAST #502, CYNWYD, PA 19004
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-09-04
End Date 2000-05-25
Entity Status Withdrawn
Type Secretary

SCOTT G. BRUCE

Business Name TELIGENT COMMUNICATIONS, INC.
Person Name SCOTT G. BRUCE
Position registered agent
State PA
Address 3 BALA PLAZA EAST #502, BALA CYNWYD, PA 19004
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-09-04
End Date 2000-05-09
Entity Status Withdrawn
Type Secretary

SCOTT G BRUCE

Business Name TELIGENT COMMUNICATIONS, INC.
Person Name SCOTT G BRUCE
Position Secretary
State PA
Address 3 BALA PLAZA EAST STE 502 3 BALA PLAZA EAST STE 502, BALA CYNWYD, PA 19004
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C21086-1998
Creation Date 1998-09-04
Type Foreign Corporation

Scott Bruce

Business Name Special Counsel Inc
Person Name Scott Bruce
Position company contact
State TX
Address 1412 Main St Ste 700 Dallas TX 75202-4009
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 214-698-0200

Scott Bruce

Business Name Special Counsel
Person Name Scott Bruce
Position company contact
State TX
Address 1412 Main St # 700 Dallas TX 75202-4009
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 214-698-0200
Number Of Employees 6
Annual Revenue 554400
Fax Number 214-698-8575

Scott Bruce

Business Name Scottos Tire Andcustom Wheel
Person Name Scott Bruce
Position company contact
State PA
Address 4792 Library Rd Bethel Park PA 15102-2900
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores

Scott Bruce

Business Name Scotto's Tires
Person Name Scott Bruce
Position company contact
State PA
Address 4792 Library Rd Bethel Park PA 15102-2900
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 412-835-5511
Number Of Employees 4
Annual Revenue 1167360

Scott Bruce

Business Name Scott Global Enterprises
Person Name Scott Bruce
Position company contact
State VA
Address 202 Woodrow Rd, WINCHESTER, 22601 VA
Phone Number
Email [email protected]

Scott Bruce

Business Name Scott Bruce Heating & Air Cond
Person Name Scott Bruce
Position company contact
State OH
Address 10420 Monclova Rd Monclova OH 43542-9640
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 419-877-5539
Annual Revenue 180480

Scott Bruce

Business Name Maine Plan
Person Name Scott Bruce
Position company contact
State ME
Address 1185 Us Route 1 Freeport ME 04032-7129
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 207-865-0669
Number Of Employees 2
Annual Revenue 821700

SCOTT BRUCE

Business Name MUSICAL ARTS CENTER
Person Name SCOTT BRUCE
Position company contact
State OH
Address 1987 MADISON RD, CINCINNATI, OH 45208
SIC Code 829918
Phone Number 513-321-2766
Email [email protected]

SCOTT G. BRUCE

Business Name MICROWAVE SERVICES, INC.
Person Name SCOTT G. BRUCE
Position registered agent
State PA
Address 3 BALA PLAZA EAST, STE 502, BALA CYNWYD, PA 19004
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-05-09
End Date 1998-11-13
Entity Status Withdrawn
Type Secretary

Scott Bruce

Business Name Lifestyle Health Care Center
Person Name Scott Bruce
Position company contact
State OH
Address P.O. BOX 308 Saint Marys OH 45885-0308
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 419-394-8194

Scott Bruce

Business Name Kennecott Utah Copper Refinery
Person Name Scott Bruce
Position company contact
State UT
Address P.O. BOX 6001 Magna UT 84044-6001
Industry Primary Metal Industries (Industries)
SIC Code 3331
SIC Description Primary Copper
Phone Number 801-569-6726

Scott Bruce

Business Name Kennecott Holding Corporation
Person Name Scott Bruce
Position company contact
State UT
Address P.O. BOX 6001 Magna UT 84044-6001
Industry Primary Metal Industries (Industries)
SIC Code 3331
SIC Description Primary Copper
Phone Number 801-569-6795

Scott Bruce

Business Name Kduh TV
Person Name Scott Bruce
Position company contact
State NE
Address P.O. BOX 1529 Scottsbluff NE 69363-1529
Industry Communications (Informative)
SIC Code 4832
SIC Description Radio Broadcasting Stations
Phone Number 308-632-3071
Email [email protected]

Scott Bruce

Business Name KHMT
Person Name Scott Bruce
Position company contact
State MT
Address 445 S 24th St W Billings MT 59102-6201
Industry Communications (Informative)
SIC Code 4833
SIC Description Television Broadcasting Stations
Phone Number 406-652-7366
Number Of Employees 38
Annual Revenue 11808920
Website www.abc6fox4.tv

Scott Bruce

Business Name K H M T T V
Person Name Scott Bruce
Position company contact
State MT
Address 445 S 24th St W Billings MT 59102-6201
Industry Communications (Informative)
SIC Code 4833
SIC Description Television Broadcasting Stations
Phone Number 406-652-7366

SCOTT BRUCE

Business Name GALLERIA DE VIDA
Person Name SCOTT BRUCE
Position registered agent
Corporation Status Active
Agent SCOTT BRUCE 632 S 14TH ST, GROVER BEACH, CA 93433
Care Of 632 S 14TH ST, GROVER BEACH, CA 93433
Incorporation Date 2013-11-13

Scott Bruce

Business Name Electric Machinery Enterprises, Inc
Person Name Scott Bruce
Position company contact
State FL
Address 2515 E. Hanna Avenue, Tampa, FL 33610
SIC Code 863101
Phone Number
Email [email protected]

SCOTT BRUCE

Business Name ELECTRIC MACHINERY ENTERPRISES
Person Name SCOTT BRUCE
Position company contact
State FL
Address 2515 E HANNA AVE, TAMPA, FL 33610
SIC Code 6541
Phone Number 813-238-5010
Email [email protected]

Scott Bruce

Business Name Cascade Office Products Assoc
Person Name Scott Bruce
Position company contact
State OR
Address 14314 SW Allen Blvd Beaverton OR 97005-4403
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 503-641-6430

Scott Bruce

Business Name Bruce's Grocery
Person Name Scott Bruce
Position company contact
State KY
Address 8430 Dixie Hwy Florence KY 41042-3228
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 859-824-4376
Number Of Employees 12
Annual Revenue 2648100
Fax Number 859-824-4779

Scott Bruce

Business Name Bruce Office Supply
Person Name Scott Bruce
Position company contact
State AL
Address 2805 3rd Ave S Birmingham AL 35233-2815
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 205-328-4081
Email [email protected]
Number Of Employees 19
Annual Revenue 2395800
Fax Number 205-328-8916
Website www.bruceoffice.com

Scott Bruce

Business Name Bruce Office City
Person Name Scott Bruce
Position company contact
State AL
Address P.O. BOX 55784 Birmingham AL 35255-5784
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5044
SIC Description Office Equipment
Phone Number 205-328-4081
Number Of Employees 18
Annual Revenue 4900000

Scott Bruce

Business Name Bruce Brothers Tire Inc
Person Name Scott Bruce
Position company contact
State WV
Address 275 Penco Rd Weirton WV 26062-3816
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 304-723-4013

Scott Bruce

Business Name Bruce & Brothers
Person Name Scott Bruce
Position company contact
State OH
Address 10420 Monclova Rd Monclova OH 43542-9640
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 419-877-5539

Scott Bruce

Business Name Bruce
Person Name Scott Bruce
Position company contact
State OR
Address 7734D SW Barnes Rd - Portland, PORTLAND, 97224 OR
Phone Number
Email [email protected]

Scott Bruce

Business Name Benchmark Staffing
Person Name Scott Bruce
Position company contact
State IL
Address 3840 Harlem Ave # B Lyons IL 60534-1883
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 708-447-7299
Number Of Employees 4
Annual Revenue 121200

Scott Bruce

Person Name Scott Bruce
Filing Number 801884669
Position Managing Member
State VA
Address 11951 Freedom Drive 13th FL 1331, Reston VA 20190

Scott Bruce

Person Name Scott Bruce
Filing Number 800290800
Position Director
State TX
Address 611 Harbor Cove Dr, Rockwall TX 75087

Scott G Bruce

Person Name Scott G Bruce
Filing Number 10989906
Position S
State PA
Address 3 BALA PLAZA EAST STE 502, Bala Cynwyd PA 19004

Scott G Bruce

Person Name Scott G Bruce
Filing Number 10296406
Position S

Bruce R Scott

State CA
Calendar Year 2016
Employer Huntington Beach
Job Title Part-Time Level 16 PERS
Name Bruce R Scott
Annual Wage $16,052
Base Pay $14,206
Overtime Pay N/A
Other Pay N/A
Benefits $1,845
Total Pay $14,206
Status PT

Bruce Scott J

State MA
Calendar Year 2017
Employer Town of Wilmington
Job Title Head Groundsman
Name Bruce Scott J
Annual Wage $99,504

Bruce Scott

State MA
Calendar Year 2017
Employer Sheriff Department Suffolk (Sds)
Job Title Jail Officer
Name Bruce Scott
Annual Wage $79,355

Bruce Scott

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Staff Auditor Ii
Name Bruce Scott
Annual Wage $47,159

Bruce Scott

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Internal Auditor Iii
Name Bruce Scott
Annual Wage $10,310

Bruce Scott

State MA
Calendar Year 2016
Employer Town Of Wilmington
Name Bruce Scott
Annual Wage $93,218

Bruce Scott

State MA
Calendar Year 2016
Employer Sheriff Department Suffolk (sds)
Job Title Jail Officer
Name Bruce Scott
Annual Wage $87,573

Bruce Scott

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Staff Auditor Ii
Name Bruce Scott
Annual Wage $20,077

Bruce Scott J

State MA
Calendar Year 2015
Employer Town Of Wilmington
Job Title Head Groundsman
Name Bruce Scott J
Annual Wage $91,057

Bruce Scott

State MA
Calendar Year 2015
Employer Sheriff Department Suffolk (sds)
Job Title Jail Officer
Name Bruce Scott
Annual Wage $72,744

Deselle Scott Bruce

State OR
Calendar Year 2016
Employer Metro
Job Title Horticulturist
Name Deselle Scott Bruce
Annual Wage $49,791

Deselle Scott Bruce

State OR
Calendar Year 2015
Employer Metro (all 7 Departments)
Job Title Horticulturist
Name Deselle Scott Bruce
Annual Wage $45,668

Bruce Scott L

State OH
Calendar Year 2018
Employer University Of Wright State-Main Campus
Job Title Assistant Professor
Name Bruce Scott L
Annual Wage $40,557

Bruce Scott L

State OH
Calendar Year 2017
Employer University of Wright State-Main Campus
Job Title Assistant Professor
Name Bruce Scott L
Annual Wage $81,115

Bruce Scott

State MA
Calendar Year 2017
Employer University Of Massachusetts System (Ums)
Job Title Internal Auditor Iii
Name Bruce Scott
Annual Wage $67,015

Bruce Scott L

State OH
Calendar Year 2017
Employer University of Wright State-Lake Campus
Job Title Assistant Professor
Name Bruce Scott L
Annual Wage $81,115

Bruce Scott W

State IN
Calendar Year 2018
Employer Ellettsville Civil Town (Monroe)
Job Title Street Dept Laborer
Name Bruce Scott W
Annual Wage $46,652

Bruce Scott W

State IN
Calendar Year 2017
Employer Ellettsville Civil Town (Monroe)
Job Title Street Dept Laborer
Name Bruce Scott W
Annual Wage $45,553

Bruce Scott W

State IN
Calendar Year 2016
Employer Ellettsville Civil Town (monroe)
Job Title Street Dept Laborer
Name Bruce Scott W
Annual Wage $44,918

Bruce Scott W

State IN
Calendar Year 2015
Employer Ellettsville Civil Town (monroe)
Job Title Street Dept Laborer
Name Bruce Scott W
Annual Wage $44,365

Bruce Scott E

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Bruce Scott E
Annual Wage $60,662

Tallon Bruce Scott

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Firefighter 56
Name Tallon Bruce Scott
Annual Wage $45,228

Bruce Scott D

State FL
Calendar Year 2017
Employer Bay Co School Board
Name Bruce Scott D
Annual Wage $40,793

Bruce Scott E

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Bruce Scott E
Annual Wage $59,002

Weimar Scott Bruce

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Weimar Scott Bruce
Annual Wage $51,869

Bruce Scott D

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Bruce Scott D
Annual Wage $31,920

Bruce Scott E

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Bruce Scott E
Annual Wage $59,987

Weimar Scott Bruce

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Weimar Scott Bruce
Annual Wage $51,300

Bruce Scott L

State OH
Calendar Year 2016
Employer University Of Wright State-main Campus
Job Title Assistant Professor
Name Bruce Scott L
Annual Wage $88,430

Bruce Scott D

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Bruce Scott D
Annual Wage $39,021

Bruce Scott

State MA
Calendar Year 2018
Employer Sheriff Department Suffolk (Sds)
Job Title Jail Officer
Name Bruce Scott
Annual Wage $100,224

Bruce Scott

State TX
Calendar Year 2017
Employer College Of Lee
Job Title Pt Faculty - Art Appreciation
Name Bruce Scott
Annual Wage $15,213

Scott Bruce Wejmar

State CA
Calendar Year 2015
Employer Turlock
Job Title FIRE CAPTAIN
Name Scott Bruce Wejmar
Annual Wage $136,372
Base Pay $76,726
Overtime Pay $6,359
Other Pay $12,769
Benefits $40,518
Total Pay $95,854
Status FT

Bruce K Scott

State CA
Calendar Year 2015
Employer State of California
Job Title MAINTENANCE AIDE (SEASONAL)
Name Bruce K Scott
Annual Wage $21,123
Base Pay $16,378
Overtime Pay N/A
Other Pay $260
Benefits $4,484
Total Pay $16,638

Bruce A Scott

State CA
Calendar Year 2015
Employer Orange County
Job Title OFFICE SPECIALIST
Name Bruce A Scott
Annual Wage $70,718
Base Pay $46,051
Overtime Pay $256
Other Pay $2,260
Benefits $22,151
Total Pay $48,567
Status FT

Bruce R Scott

State CA
Calendar Year 2015
Employer Huntington Beach
Job Title Part-Time Level 16 PARS
Name Bruce R Scott
Annual Wage $13,371
Base Pay $13,371
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $13,371
Status PT

Bruce Scott

State CA
Calendar Year 2015
Employer Hilmar Unified
Job Title CLASSIFIED - NON MGMT
Name Bruce Scott
Annual Wage $3,559
Base Pay $121
Overtime Pay N/A
Other Pay $3,438
Benefits N/A
Total Pay $3,559
County Merced County

Scott Bruce Wejmar

State CA
Calendar Year 2014
Employer Turlock
Job Title FIRE CAPTAIN
Name Scott Bruce Wejmar
Annual Wage $140,930
Base Pay $72,857
Overtime Pay $3,622
Other Pay $16,600
Benefits $47,851
Total Pay $93,079
Status FT

Bruce K Scott

State CA
Calendar Year 2014
Employer State of California
Job Title MAINTENANCE AIDE (SEASONAL)
Name Bruce K Scott
Annual Wage $11,097
Base Pay $5,852
Overtime Pay N/A
Other Pay $1,051
Benefits $4,194
Total Pay $6,903

Bruce M Scott

State CA
Calendar Year 2014
Employer San Mateo County
Job Title ELECTION VOLUNTEER WORKER
Name Bruce M Scott
Annual Wage $296
Base Pay N/A
Overtime Pay N/A
Other Pay $296
Benefits N/A
Total Pay $296

Bruce Scott

State CA
Calendar Year 2014
Employer San Joaquin Delta College
Job Title INSTRUCTOR
Name Bruce Scott
Annual Wage $72,371
Base Pay $50,047
Overtime Pay N/A
Other Pay $12,081
Benefits $10,243
Total Pay $62,128

Bruce A Scott

State CA
Calendar Year 2014
Employer Orange County
Job Title OFFICE SPECIALIST
Name Bruce A Scott
Annual Wage $66,455
Base Pay $44,179
Overtime Pay N/A
Other Pay $1,404
Benefits $20,871
Total Pay $45,583

Bruce R Scott

State CA
Calendar Year 2014
Employer Huntington Beach
Job Title Part-Time Level 16 PARS
Name Bruce R Scott
Annual Wage $15,200
Base Pay $15,200
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $15,200
Status PT

BRUCE SCOTT

State CA
Calendar Year 2014
Employer Hilmar Unified
Job Title CLASSIFIED - NON MGMT
Name BRUCE SCOTT
Annual Wage $4,543
Base Pay $190
Overtime Pay N/A
Other Pay $4,353
Benefits N/A
Total Pay $4,543
County Merced County

Bruce Scott

State MA
Calendar Year 2018
Employer University Of Massachusetts System (Ums)
Job Title Internal Auditor Iii
Name Bruce Scott
Annual Wage $69,605

Bruce K Scott

State CA
Calendar Year 2013
Employer State of California
Job Title Maintenance Aide (Seasonal)
Name Bruce K Scott
Annual Wage $18,974
Base Pay $15,400
Overtime Pay $140
Other Pay $180
Benefits $3,254
Total Pay $15,720

BRUCE SCOTT

State CA
Calendar Year 2013
Employer San Joaquin Delta College
Job Title INSTRUCTOR
Name BRUCE SCOTT
Annual Wage $141,171
Base Pay $97,910
Overtime Pay N/A
Other Pay $16,349
Benefits $26,911
Total Pay $114,259

BRUCE A SCOTT

State CA
Calendar Year 2013
Employer Orange County
Job Title OFFICE SPECIALIST
Name BRUCE A SCOTT
Annual Wage $63,037
Base Pay $43,805
Overtime Pay N/A
Other Pay N/A
Benefits $19,233
Total Pay $43,805

Bruce Scott

State CA
Calendar Year 2013
Employer Huntington Beach
Job Title Part-Time Level 16 PARS
Name Bruce Scott
Annual Wage $5,199
Base Pay $5,199
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,199

Bruce Scott

State CA
Calendar Year 2013
Employer Hilmar Unified
Job Title Not Provided
Name Bruce Scott
Annual Wage $3,266
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,266
County Merced County

BRUCE K SCOTT

State CA
Calendar Year 2012
Employer State of California
Job Title MAINTENANCE AIDE (SEASONAL)
Name BRUCE K SCOTT
Annual Wage $17,697
Base Pay $17,597
Overtime Pay N/A
Other Pay $100
Benefits N/A
Total Pay $17,697

BRUCE M SCOTT

State CA
Calendar Year 2012
Employer San Mateo County
Job Title ELECTION VOLUNTEER WORKER
Name BRUCE M SCOTT
Annual Wage $250
Base Pay N/A
Overtime Pay N/A
Other Pay $250
Benefits N/A
Total Pay $250

BRUCE SCOTT

State CA
Calendar Year 2012
Employer San Joaquin Delta College
Job Title INSTRUCTOR
Name BRUCE SCOTT
Annual Wage $120,939
Base Pay $95,772
Overtime Pay N/A
Other Pay $959
Benefits $24,208
Total Pay $96,731

BRUCE A SCOTT

State CA
Calendar Year 2012
Employer Orange County
Job Title OFFICE SPECIALIST
Name BRUCE A SCOTT
Annual Wage $61,189
Base Pay $43,805
Overtime Pay N/A
Other Pay N/A
Benefits $17,384
Total Pay $43,805

BRUCE K SCOTT

State CA
Calendar Year 2011
Employer State of California
Job Title MAINTENANCE AIDE (SEASONAL)
Name BRUCE K SCOTT
Annual Wage $17,141
Base Pay $16,729
Overtime Pay $8
Other Pay $404
Benefits N/A
Total Pay $17,141

BRUCE M SCOTT

State CA
Calendar Year 2011
Employer San Mateo County
Job Title ELECTION VOLUNTEER WORKER
Name BRUCE M SCOTT
Annual Wage $125
Base Pay N/A
Overtime Pay N/A
Other Pay $125
Benefits N/A
Total Pay $125

BRUCE SCOTT

State CA
Calendar Year 2011
Employer Orange County
Job Title OFFICE SPECIALIST
Name BRUCE SCOTT
Annual Wage $60,186
Base Pay $43,805
Overtime Pay N/A
Other Pay N/A
Benefits $16,381
Total Pay $43,805

Bruce Scott B

State TX
Calendar Year 2018
Employer College Of Lee
Job Title Pt Faculty - Art Appreciation
Name Bruce Scott B
Annual Wage $5,776

BRUCE M SCOTT

State CA
Calendar Year 2013
Employer San Mateo County
Job Title ELECTION VOLUNTEER WORKER
Name BRUCE M SCOTT
Annual Wage $148
Base Pay N/A
Overtime Pay N/A
Other Pay $148
Benefits N/A
Total Pay $148

Bruce Scott B

State AL
Calendar Year 2018
Employer University Of South Alabama
Name Bruce Scott B
Annual Wage $1,728

Scott Bruce

Name Scott Bruce
Address 4568 Mission Dr Decatur IL 62526 -9361
Mobile Phone 217-828-0127
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Scott A Bruce

Name Scott A Bruce
Address 2200 N 13th 1/2 St Terre Haute IN 47804 -3108
Telephone Number 812-230-8040
Mobile Phone 812-230-8040
Email [email protected]
Gender Male
Date Of Birth 1972-07-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Scott Bruce

Name Scott Bruce
Address 710 W Market St New Albany IN 47150 -3539
Mobile Phone 812-344-1555
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Scott Bruce

Name Scott Bruce
Address 11025 Highway 53 W Talking Rock GA 30175 -3469
Mobile Phone 706-473-9007
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Scott A Bruce

Name Scott A Bruce
Address 26w345 Burdette Ave Carol Stream IL 60188 -1956
Mobile Phone 630-379-9900
Email [email protected]
Gender Male
Date Of Birth 1956-09-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Scott Bruce

Name Scott Bruce
Address Po Box 388 Freeport ME 04032 -0388
Phone Number 207-865-0426
Gender Male
Date Of Birth 1955-05-22
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 Greater than $9,999
Education Completed High School
Language English

Scott K Bruce

Name Scott K Bruce
Address 10224 Darryl Dr Baton Rouge LA 70815 -1218
Phone Number 225-273-3796
Gender Male
Date Of Birth 1955-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Scott Bruce

Name Scott Bruce
Address 12534 Dale Ct Broomfield CO 80020 -5490
Phone Number 303-464-0651
Gender Male
Date Of Birth 1968-07-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Scott H Bruce

Name Scott H Bruce
Address 294 Overleaf Ct Arnold MD 21012 -1945
Phone Number 443-370-3141
Telephone Number 410-544-1005
Mobile Phone 443-370-3141
Email [email protected]
Gender Male
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 3001
Education Completed High School
Language English

Scott Bruce

Name Scott Bruce
Address 9233 Chenault Rd Louisville KY 40272 -3461
Phone Number 502-937-0358
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott A Bruce

Name Scott A Bruce
Address 9311 Fiesta Way Louisville KY 40272 -3913
Phone Number 502-995-3462
Email [email protected]
Gender Male
Date Of Birth 1967-11-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Scott Bruce

Name Scott Bruce
Address 503 Summertime Dr Ashland MO 65010 -1117
Phone Number 573-657-0422
Email [email protected]
Gender Male
Date Of Birth 1972-07-27
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 101
Education Completed High School
Language English

Scott L Bruce

Name Scott L Bruce
Address 19838 Vermander Ave Clinton Township MI 48035 -4718
Phone Number 586-791-2637
Email [email protected]
Gender Male
Date Of Birth 1956-10-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Scott O Bruce

Name Scott O Bruce
Address 13518 Ravine View Dr Grand Haven MI 49417 -9181
Phone Number 616-846-9607
Telephone Number 616-485-6429
Mobile Phone 616-485-6429
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Scott Bruce

Name Scott Bruce
Address 4850 E Desert Cove Ave Scottsdale AZ 85254-5390 UNIT 124-5391
Phone Number 623-203-5410
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott J Bruce

Name Scott J Bruce
Address 3796 Woodglen Blvd Denver CO 80233 -1638
Phone Number 720-214-4423
Gender Male
Date Of Birth 1966-07-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott D Bruce

Name Scott D Bruce
Address 11162 100th Way Largo FL 33773 -4039
Phone Number 734-646-4209
Gender Male
Date Of Birth 1955-04-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Scott B Bruce

Name Scott B Bruce
Address 3059 E 350 N Marshall IN 47859 -8820
Phone Number 765-597-2912
Gender Male
Date Of Birth 1966-12-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Scott M Bruce

Name Scott M Bruce
Address 262 Ashbourne Trl Lawrenceville GA 30043 -2355
Phone Number 770-490-8988
Mobile Phone 770-490-8988
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Scott M Bruce

Name Scott M Bruce
Address 7168 Riegler St Grand Blanc MI 48439 -8516
Phone Number 810-694-8643
Gender Male
Date Of Birth 1967-07-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Scott Bruce

Name Scott Bruce
Address 8856 W Ratliff Rd Spencer IN 47460 -9201
Phone Number 812-876-4127
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Scott M Bruce

Name Scott M Bruce
Address 222 Rosana Dr Brandon FL 33511 -6314
Phone Number 813-569-0764
Email [email protected]
Gender Male
Date Of Birth 1968-09-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Scott Bruce

Name Scott Bruce
Address 410 E 83rd St Kansas City MO 64131 -2201
Phone Number 816-444-0538
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott Bruce

Name Scott Bruce
Address 8873 Dixie Hwy Williamstown KY 41097 -4183
Phone Number 859-824-0774
Mobile Phone 859-803-9335
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott Bruce

Name Scott Bruce
Address 16104 W 125th St Olathe KS 66062 -4302
Phone Number 913-390-8040
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott A Bruce

Name Scott A Bruce
Address 602 Dorchester Way Milford MI 48381 APT 14-2792
Phone Number 947-570-1195
Gender Male
Date Of Birth 1964-06-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

BRUCE, SCOTT

Name BRUCE, SCOTT
Amount 2000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931252688
Application Date 2008-03-31
Contributor Occupation Private Equity
Contributor Employer Associated Group
Organization Name Associated Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8 Orchard Ln ROSE VALLEY PA

BRUCE, SCOTT G

Name BRUCE, SCOTT G
Amount 1000.00
To FLORIDA DEMOCRATIC PARTY
Year 2006
Application Date 2006-10-23
Contributor Occupation FINANCE
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 650 MADISON AVE 25TH FL NEW YORK NY

BRUCE, SCOTT D MR

Name BRUCE, SCOTT D MR
Amount 1000.00
To Marco Rubio (R)
Year 2010
Transaction Type 15
Filing ID 10020590179
Application Date 2010-03-31
Contributor Occupation OWNER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

BRUCE, SCOTT O

Name BRUCE, SCOTT O
Amount 250.00
To American Assn of Nurse Anesthetists
Year 2004
Transaction Type 15
Filing ID 24990935239
Application Date 2004-03-19
Contributor Occupation CRNA
Contributor Employer Self
Contributor Gender M
Committee Name American Assn of Nurse Anesthetists
Address PO 455 GRAND HAVEN MI

BRUCE, SCOTT O

Name BRUCE, SCOTT O
Amount 250.00
To American Assn of Nurse Anesthetists
Year 2006
Transaction Type 15
Filing ID 25970834090
Application Date 2005-03-24
Contributor Occupation CRNA
Contributor Employer SELF
Contributor Gender M
Committee Name American Assn of Nurse Anesthetists
Address PO 455 GRAND HAVEN MI

BRUCE, SCOTT O

Name BRUCE, SCOTT O
Amount 250.00
To American Assn of Nurse Anesthetists
Year 2010
Transaction Type 15
Filing ID 29933765280
Application Date 2009-04-17
Contributor Occupation CRNA
Contributor Employer Self
Contributor Gender M
Committee Name American Assn of Nurse Anesthetists
Address PO 455 GRAND HAVEN MI

BRUCE, SCOTT

Name BRUCE, SCOTT
Amount 250.00
To Marco Rubio (R)
Year 2012
Transaction Type 15
Filing ID 11020292567
Application Date 2011-04-27
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

BRUCE, SCOTT

Name BRUCE, SCOTT
Amount 130.00
To WHEELER, SCOTT
Year 2006
Application Date 2006-04-07
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party D
Recipient State MT
Seat state:lower
Address 10501 GUNSTON RD MASON NECK VA

BRUCE, SCOTT M

Name BRUCE, SCOTT M
Amount 100.00
To AMEDORE JR, GEORGE A
Year 20008
Application Date 2008-11-04
Recipient Party R
Recipient State NY
Seat state:lower
Address 5 MALLARD LNDG SARATOGA SPRINGS NY

BRUCE, SCOTT M

Name BRUCE, SCOTT M
Amount 100.00
To AMEDORE JR, GEORGE A
Year 2010
Application Date 2010-09-24
Recipient Party R
Recipient State NY
Seat state:lower
Address 5 MALLARD LNDG SARATOGA SPRING NY

BRUCE, SCOTT

Name BRUCE, SCOTT
Amount 100.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-10-28
Contributor Occupation SPECIAL COUNSEL
Contributor Employer LEGAL-E-DISCOVERY
Recipient Party R
Recipient State TX
Seat state:governor

BRUCE, SCOTT

Name BRUCE, SCOTT
Amount 50.00
To WOOD, STEPHEN
Year 20008
Application Date 2008-09-30
Contributor Occupation MERCHANT
Contributor Employer BRUCES GROCERY
Recipient Party R
Recipient State KY
Seat state:lower
Address 8873 DIXIE HWY MASON KY

BRUCE E SCOTT & GWENDOLYN V SCOTT

Name BRUCE E SCOTT & GWENDOLYN V SCOTT
Address 502 Waycross Road Cincinnati OH 45240
Value 26210
Landvalue 26210

BRUCE SCOTT

Name BRUCE SCOTT
Physical Address 4954 JACK COBB LN, PACE, FL
Owner Address 4954 JACK COBB LN, PACE, FL 32571
Ass Value Homestead 58897
Just Value Homestead 58897
County Santa Rosa
Year Built 1999
Area 2062
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4954 JACK COBB LN, PACE, FL

BRUCE SCOTT A

Name BRUCE SCOTT A
Physical Address 7200 NW 2ND AVE, BOCA RATON, FL 33487
Owner Address 3322 BOUGAINVILLE RD BLDG 309, SAN DIEGO, CA 92155
Ass Value Homestead 70000
Just Value Homestead 70000
County Palm Beach
Year Built 1983
Area 1054
Land Code Condominiums
Address 7200 NW 2ND AVE, BOCA RATON, FL 33487

BRUCE SUSAN & SCOTT

Name BRUCE SUSAN & SCOTT
Physical Address 1021 DOYLE RD, DELTONA, FL 32725
Ass Value Homestead 48802
Just Value Homestead 49833
County Volusia
Year Built 1992
Area 1089
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1021 DOYLE RD, DELTONA, FL 32725

SCOTT BRUCE

Name SCOTT BRUCE
Physical Address 19697, GLEN ST MARY, FL 32040
County Baker
Year Built 1998
Area 1566
Land Code Mobile Homes
Address 19697, GLEN ST MARY, FL 32040

SCOTT BRUCE

Name SCOTT BRUCE
Physical Address 2302 TRAVIS ROBERT AV, VALRICO, FL 33594
Owner Address 2302 TRAVIS ROBERT AVE, VALRICO, FL 33594
Ass Value Homestead 141488
Just Value Homestead 156772
County Hillsborough
Year Built 1987
Area 2798
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2302 TRAVIS ROBERT AV, VALRICO, FL 33594

SCOTT BRUCE

Name SCOTT BRUCE
Physical Address NO SITUS, OCALA, FL 34482
Owner Address 3821 W SAN JUAN ST, TAMPA, FL 33629
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34482

SCOTT BRUCE

Name SCOTT BRUCE
Physical Address 32283 GRAND PARKE BLVD, FERNANDINA BEACH, FL 32034
Owner Address 97 KEEPSAKE, IRVINE, CA 92618
Ass Value Homestead 159056
Just Value Homestead 161918
County Nassau
Year Built 2005
Area 2344
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 32283 GRAND PARKE BLVD, FERNANDINA BEACH, FL 32034

SCOTT BRUCE

Name SCOTT BRUCE
Physical Address 375 RENOIR DR, OSPREY, FL 34229
Owner Address 375 RENOIR DR, OSPREY, FL 34229
Sale Price 250000
Sale Year 2012
County Sarasota
Year Built 1964
Area 2153
Land Code Single Family
Address 375 RENOIR DR, OSPREY, FL 34229
Price 250000

SCOTT E BRUCE

Name SCOTT E BRUCE
Physical Address 2245 SE 26 LN 2245, Homestead, FL 33035
Owner Address 2245 SE 26 LN, HOMESTEAD, FL 33035
Ass Value Homestead 43771
Just Value Homestead 48640
County Miami Dade
Year Built 2003
Area 1065
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2245 SE 26 LN 2245, Homestead, FL 33035

SCOTT OLIVER BRUCE

Name SCOTT OLIVER BRUCE
Physical Address 10275, GLEN ST MARY, FL 32040
County Baker
Year Built 1993
Area 1140
Land Code Mobile Homes
Address 10275, GLEN ST MARY, FL 32040

SCOTT BRUCE

Name SCOTT BRUCE
Physical Address 711 WILSON STREET
Owner Address 711 WILSON STREET
Sale Price 210000
Ass Value Homestead 126000
County camden
Address 711 WILSON STREET
Value 202600
Net Value 202600
Land Value 76600
Prior Year Net Value 202600
Transaction Date 2011-10-25
Property Class Residential
Deed Date 2011-09-09
Sale Assessment 202600
Year Constructed 1958
Price 210000

BRUCE A SCOTT

Name BRUCE A SCOTT
Address 2041 Willowdale Drive Stow OH 44224
Value 119030
Landvalue 31880
Buildingvalue 119030
Landarea 16,021 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 123000
Basement Part

BRUCE A SCOTT

Name BRUCE A SCOTT
Address 6523 Sparrow Pt McKinney TX 75071-3076
Value 84000
Landvalue 84000
Buildingvalue 302120

BRUCE A SCOTT

Name BRUCE A SCOTT
Address 9543 Sunbeam Center Drive Jacksonville FL 32257
Value 160900
Landvalue 32558
Buildingvalue 168093
Usage Light Industrial

BRUCE ROBERT SCOTT

Name BRUCE ROBERT SCOTT
Physical Address 6085 GREEN POND RD, POLK CITY, FL 33868
Owner Address 6085 GREENPOND RD, POLK CITY, FL 33868
County Polk
Year Built 1993
Area 924
Land Code Mobile Homes
Address 6085 GREEN POND RD, POLK CITY, FL 33868

BRUCE A SCOTT

Name BRUCE A SCOTT
Address 5147 Olde Mill Drive Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

BRUCE A SCOTT

Name BRUCE A SCOTT
Address 51 Park Drive Boston MA 02215
Value 310100
Buildingvalue 310100
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

BRUCE A SCOTT & DARLA J SCOTT

Name BRUCE A SCOTT & DARLA J SCOTT
Address 9935 W Stardust Drive Boise ID 83709
Value 77600
Landvalue 77600
Buildingvalue 277200
Landarea 39,639 square feet
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

BRUCE A SCOTT & WANITA R SCOTT

Name BRUCE A SCOTT & WANITA R SCOTT
Address 7515 SW Fairway Drive Wilsonville OR 97070
Value 181404
Landvalue 181404
Buildingvalue 329900
Bedrooms 2
Numberofbedrooms 2
Price 528000

BRUCE A SCOTT JR

Name BRUCE A SCOTT JR
Address 12611 S Throop Street Calumet Park IL 60827
Landarea 3,750 square feet
Airconditioning No
Basement Full and Rec Room

BRUCE ALLEN SCOTT & DARLEAN SCOTT

Name BRUCE ALLEN SCOTT & DARLEAN SCOTT
Address 1714 10th Street Springfield OR 97477
Value 42654
Landvalue 42654
Buildingvalue 116690

BRUCE B SCOTT & BRENDA L SCOTT

Name BRUCE B SCOTT & BRENDA L SCOTT
Address 6461 S Kearney Circle Englewood CO 80111
Value 45000
Landvalue 45000
Buildingvalue 286086
Landarea 6,446 square feet

BRUCE B SCOTT & TERRI L SCOTT

Name BRUCE B SCOTT & TERRI L SCOTT
Address 1604 Winding Ridge Road Edmond OK
Value 80010
Type Residential
Price 70000

BRUCE C SCOTT

Name BRUCE C SCOTT
Address 3614 Lake Estates Way East Point GA
Value 45800
Landvalue 45800
Buildingvalue 186500
Landarea 12,000 square feet

BRUCE C SCOTT & ALETHIA L SCOTT

Name BRUCE C SCOTT & ALETHIA L SCOTT
Address 41 Cordage Circle Port Wentworth GA
Value 20000
Landvalue 20000
Buildingvalue 105000

BRUCE D SCOTT & CP/RS N FLORENCE

Name BRUCE D SCOTT & CP/RS N FLORENCE
Address 8275 N Wind Swept Lane Marana AZ
Type Vacant Land
Usage Residential

BRUCE DEANIE SCOTT LAMAR ETUX

Name BRUCE DEANIE SCOTT LAMAR ETUX
Address 2836 Willow Park Drive Richland Hills TX
Value 14000
Landvalue 14000
Buildingvalue 58500

BRUCE DONALD SCOTT JR & JOYCE A SCOTT

Name BRUCE DONALD SCOTT JR & JOYCE A SCOTT
Address 7907 Diamond Trail Austin TX 78645
Value 21000
Landvalue 21000
Buildingvalue 143872
Type Real

BRUCE E SCOTT

Name BRUCE E SCOTT
Address 6909 High Field Trail Plano TX 75023-1328
Value 42000
Landvalue 42000
Buildingvalue 165874

BRUCE A SCOTT

Name BRUCE A SCOTT
Address 22034 Cottonwood Drive Rocky River OH 44116
Value 49000
Usage Single Family Dwelling

BRUCE JEFFERSON SCOTT

Name BRUCE JEFFERSON SCOTT
Physical Address 00821 W HORIZON LN, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 00821 W HORIZON LN, CITRUS SPRINGS, FL 34433

SCOTT BRUCE

Name SCOTT BRUCE
Type Voter
State FL
Address 7960 NW 89 AVE, TAMARAC, FL 33321
Phone Number 954-748-6234
Email Address [email protected]

SCOTT BRUCE

Name SCOTT BRUCE
Type Independent Voter
State AZ
Address 6559 E DALLAS ST, MESA, AZ 85205
Phone Number 810-691-4622
Email Address [email protected]

SCOTT BRUCE

Name SCOTT BRUCE
Type Republican Voter
State MI
Address 36302 MALLORY CT, LIVONIA, MI 48154
Phone Number 734-646-4209
Email Address [email protected]

SCOTT BRUCE

Name SCOTT BRUCE
Type Republican Voter
State NY
Address 2161 ADAMS CIR, RANSOMVILLE, NY 14131
Phone Number 716-812-4797
Email Address [email protected]

SCOTT BRUCE

Name SCOTT BRUCE
Type Voter
State AZ
Address 4730 E INDIAN SCHOOL RD STE 120, PHOENIX, AZ 85018
Phone Number 623-203-5410
Email Address [email protected]

SCOTT BRUCE

Name SCOTT BRUCE
Type Voter
State MI
Address 13518 RAVINE VIEW DR, GRAND HAVEN, MI 49417
Phone Number 616-485-6429
Email Address [email protected]

SCOTT BRUCE

Name SCOTT BRUCE
Type Voter
State MA
Address CONLIN HALL MAILBOX # 302, WESTFIELD, MA 1701
Phone Number 508-783-4777
Email Address [email protected]

SCOTT BRUCE

Name SCOTT BRUCE
Type Democrat Voter
State OR
Address 14314 SW ALLEN BLVD # 502, BEAVERTON, OR 97005
Phone Number 503-789-5677
Email Address [email protected]

SCOTT BRUCE

Name SCOTT BRUCE
Type Independent Voter
State TX
Address 1023 MESTINA ST, CORPUS CHRISTI, TX 78401
Phone Number 361-289-1742
Email Address [email protected]

SCOTT BRUCE

Name SCOTT BRUCE
Type Voter
State FL
Address 13200 W NEWBERRY RD APT C14, NEWBERRY, FL 32669
Phone Number 352-551-0881
Email Address [email protected]

SCOTT BRUCE

Name SCOTT BRUCE
Type Democrat Voter
State IN
Address 1421 N. ROGHESTER, INDIANAPOLIS, IN 46222
Phone Number 317-634-5417
Email Address [email protected]

SCOTT BRUCE

Name SCOTT BRUCE
Type Republican Voter
State AL
Address 487 SPUNKY HOLLOW RD, REMLAP, AL 35133
Phone Number 205-601-7289
Email Address [email protected]

Scott M Bruce

Name Scott M Bruce
Visit Date 4/13/10 8:30
Appointment Number U32955
Appt Made 11/18/13 0:00
Appt Start 11/23/13 8:30
Appt End 11/23/13 23:59
Total People 273
Last Entry Date 11/18/13 7:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

SCOTT BRUCE

Name SCOTT BRUCE
Car AUDI A4
Year 2011
Address 7278 Cahaba Valley Rd Apt 312A, Birmingham, AL 35242-6499
Vin WAUEFAFL7BN045533
Phone 205-541-7828

SCOTT BRUCE

Name SCOTT BRUCE
Car NISSAN TITAN
Year 2007
Address 7876 28th St N, Landfall Village, MN 55128-4802
Vin 1N6BA07B37N213130

SCOTT BRUCE

Name SCOTT BRUCE
Car DODGE CALIBER
Year 2007
Address 3059 E 350 N, Marshall, IN 47859-8820
Vin 1B3HB78K77D429202

SCOTT BRUCE

Name SCOTT BRUCE
Car CHEVROLET TAHOE
Year 2007
Address 503 Summertime Dr, Ashland, MO 65010-1117
Vin 1GNFK13057R158403

SCOTT BRUCE

Name SCOTT BRUCE
Car DODGE CALIBER
Year 2007
Address 409 Pecan St, Keene, TX 76059-2209
Vin 1B3HB28BX7D232446
Phone

SCOTT BRUCE

Name SCOTT BRUCE
Car GMC YUKON XL
Year 2007
Address 717 W JERSEY AVE, PITMAN, NJ 08071-1905
Vin 1GKFK16377J282402

SCOTT BRUCE

Name SCOTT BRUCE
Car FORD F-150
Year 2007
Address 294 Overleaf Ct, Arnold, MD 21012-1945
Vin 1FTPW12V07FA61545
Phone 443-799-1396

SCOTT BRUCE

Name SCOTT BRUCE
Car ACURA MDX
Year 2007
Address 5219 NW 102nd Pl, Gainesville, FL 32653-9708
Vin 2HNYD28417H540886
Phone 352-317-0516

SCOTT BRUCE

Name SCOTT BRUCE
Car JEEP LIBERTY
Year 2008
Address 1020 PROGRESS ST APT M304, PITTSBURGH, PA 15212-5983
Vin 1J8GN58K18W163261

SCOTT BRUCE

Name SCOTT BRUCE
Car CHEVROLET HHR
Year 2008
Address 1891 E DRYDEN RD, METAMORA, MI 48455-9269
Vin 3GNCA53PX8S666066

SCOTT BRUCE

Name SCOTT BRUCE
Car CHEVROLET SILVERADO 1500
Year 2008
Address 36220 SOMERSET ST, WESTLAND, MI 48186-4115
Vin 2GCEK19J081151518

SCOTT BRUCE

Name SCOTT BRUCE
Car FORD FUSION
Year 2008
Address 7510 SW Spruce St, Tigard, OR 97223-8787
Vin 3FAHP07168R233024
Phone 503-297-1815

SCOTT BRUCE

Name SCOTT BRUCE
Car TOYOTA FJ CRUISER
Year 2007
Address 608 Moring Ct Apt 103, Newport News, VA 23608-8010
Vin JTEBU11F270073334

SCOTT BRUCE

Name SCOTT BRUCE
Car FORD FOCUS
Year 2009
Address 602 DORCHESTER WAY, MILFORD, MI 48381-2792
Vin 1FAHP36N69W117357

SCOTT BRUCE

Name SCOTT BRUCE
Car NISSAN XTERRA
Year 2009
Address 1280 MARKET ST APT 404, CHATTANOOGA, TN 37402-2732
Vin 5N1AN08U99C512960

SCOTT BRUCE

Name SCOTT BRUCE
Car DODGE AVENGER
Year 2009
Address 1031 Shakopee Ave E, Shakopee, MN 55379-2818
Vin 1B3LC56D09N506814

SCOTT BRUCE

Name SCOTT BRUCE
Car JEEP WRANGLER UNLIMITED
Year 2009
Address 12534 DALE CT, BROOMFIELD, CO 80020-5490
Vin 1J4GA691X9L750621
Phone 303-464-0651

SCOTT BRUCE

Name SCOTT BRUCE
Car CHEVROLET EQUINOX
Year 2010
Address 981 PINE AVE, PITTSBURGH, PA 15234-2159
Vin 2CNFLEEW2A6404921

SCOTT BRUCE

Name SCOTT BRUCE
Car FORD EXPLORER
Year 2010
Address 1907 D AVE, EMERSON, IA 51533-6057
Vin 1FMEU8FE1AUA93130

SCOTT BRUCE

Name SCOTT BRUCE
Car FORD MUSTANG
Year 2010
Address 262 Ashbourne Trl, Lawrenceville, GA 30043-2355
Vin 1ZVBP8ANXA5143939
Phone 770-822-9143

SCOTT BRUCE

Name SCOTT BRUCE
Car HYUNDAI SONATA
Year 2011
Address 5934 Sawyer Rd, Signal Mountain, TN 37377-2840
Vin 5NPEB4AC6BH240501

SCOTT BRUCE

Name SCOTT BRUCE
Car TOYOTA YARIS
Year 2011
Address PO BOX 6264, HUNTSVILLE, TX 77342-6264
Vin JTDKT4K38B5327587

SCOTT BRUCE

Name SCOTT BRUCE
Car FORD ESCAPE
Year 2011
Address 15816 Myrtle Dr, Macomb, MI 48042-2206
Vin 1FMCU9DG9BKB30116
Phone 586-482-2585

SCOTT BRUCE

Name SCOTT BRUCE
Car DODGE CALIBER
Year 2011
Address 15816 Myrtle Dr, Macomb, MI 48042-2206
Vin 1B3CB5HA8BD179080
Phone 586-482-2585

SCOTT BRUCE

Name SCOTT BRUCE
Car JEEP LIBERTY
Year 2011
Address 1822 Highway 1230, Georgetown, LA 71432-3518
Vin 1J4PP2GKXBW559112
Phone 318-827-9479

SCOTT BRUCE

Name SCOTT BRUCE
Car MERCEDES ML550
Year 2009
Address 8 Orchard Ln, Rose Valley, PA 19086-6707
Vin 4JGBB72E49A506826
Phone 610-566-3291

SCOTT BRUCE

Name SCOTT BRUCE
Car Audi A6 4dr Sdn Quattro AWD A
Year 2007
Address 3018 W Creek Dr, Medina, OH 44256-5314
Vin WB10388047ZT10732

Scott Bruce

Name Scott Bruce
Domain uasx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-07
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain underwatersuppliers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain uasintegrators.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-11
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain empdistributors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 4920 Atlanta Hwy|#368 Alpharetta Georgia 30004
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain underwatergrout.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-16
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain pilewraps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-16
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain underwatersurveyors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain theunderwatersource.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-05
Update Date 2012-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain arevolutionahead.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-12
Update Date 2012-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain scottallenbruce.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-04-26
Update Date 2013-04-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1846 Worcester Dr Oxford MI 48371
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain woodsawhorses.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4655 North Urbana Lisbon Rd Mechanicsburg Ohio 45369
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain uwsource.com
Contact Email [email protected]
Whois Sever whois.domainsite.com
Create Date 2002-04-15
Update Date 2012-04-13
Registrar Name DOMAINSITE, INC.
Registrant Address PO Box 423 Valley Lee MD 20692
Registrant Country UNITED STATES
Registrant Fax 13019045143

Scott Bruce

Name Scott Bruce
Domain underwatersource.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-05
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain bruceelectricllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 1440 Coral Ridge Drive|#488 Coral Springs Florida 33071
Registrant Country UNITED STATES

bruce, scott

Name bruce, scott
Domain healthycommunitiesworldwide.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-25
Update Date 2013-03-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain vluas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-11
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain underwaterpreservation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain brucedevelopmentgroup.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-05-10
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 270 Doug Baker Blvd. Suite 700-234 Birmingham AL 35242
Registrant Country UNITED STATES
Registrant Fax 12059814567

Scott Bruce

Name Scott Bruce
Domain underwaterrigging.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain gamerswinbig.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 4920 Atlanta Hwy|#368 Alpharetta Georgia 30004
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain autonomousunderwatervehicle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-09
Update Date 2012-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

SCOTT BRUCE

Name SCOTT BRUCE
Domain avericon.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2002-01-09
Update Date 2012-01-04
Registrar Name DOMAINPEOPLE, INC.
Registrant Address PO BOX 179 VALLEY LEE MD 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain underwatercompanies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-09
Update Date 2012-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain usvpropellers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-10
Update Date 2012-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain i-dot-solutions.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-08-04
Update Date 2013-08-05
Registrar Name REGISTER.COM, INC.
Registrant Address 3135 W. Leland Ave Ste. 2E Chicago IL 60625
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain uaspropellers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-10
Update Date 2012-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain uavpropellers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-10
Update Date 2012-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain auvpropellers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-10
Update Date 2012-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 423 Valley Lee Maryland 20692
Registrant Country UNITED STATES

Scott Bruce

Name Scott Bruce
Domain gamerswin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 4920 Atlanta Hwy|#368 Alpharetta Georgia 30004
Registrant Country UNITED STATES

Bruce, Scott

Name Bruce, Scott
Domain generationsfg.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-06-16
Update Date 2013-04-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES