Scott Crawford

We have found 379 public records related to Scott Crawford in 37 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 81 business registration records connected with Scott Crawford in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 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-seven different job titles. Most of them are employed as Coaching Assignment. These employees work in seventeen different states. Most of them work in Ohio state. Average wage of employees is $39,769.


Scott Crawford

Name / Names Scott Crawford
Age 46
Birth Date 1978
Person 28 Endmoor Rd #R, Westford, MA 01886
Phone Number 978-692-7757
Possible Relatives

Scott Robert Crawford

Name / Names Scott Robert Crawford
Age 50
Birth Date 1974
Person 265 Illinois Gulch Rd, Breckenridge, CO 80424
Phone Number 970-668-5272
Possible Relatives







Previous Address 406 PO Box, Frisco, CO 80443
265 Illinois Gulch Rd, Summit County, CO
15 Mountainshire Dr, Worcester, MA 01606
500 Pitkin #A1, Frisco, CO 80443
44 Mountainshire Dr, Worcester, MA 01606
000500 Pitkin St, Frisco, CO 80443
3561 PO Box, Breckenridge, CO 80424
51 Brook, Breckenridge, CO 80424
51 Brook St, Breckenridge, CO 80424
Bo Po, Breckenridge, CO 80424
531 Pitkin, Frisco, CO 80443
301 French, Breckenridge, CO 80424
Alpine #E-9, Breckenridge, CO 80424
301 French St, Breckenridge, CO 80424
Airport #A33, Breckenridge, CO 80424
BO PO Box, Breckendridge, CO 80424
3068 PO Box, Breckenridge, CO 80424
Email [email protected]

Scott T Crawford

Name / Names Scott T Crawford
Age 50
Birth Date 1974
Person 324 PO Box, Waskom, TX 75692
Phone Number 850-293-0331
Possible Relatives
Previous Address 6813 Highway 1, Shreveport, LA 71107
6305 Anandale Dr, Bossier City, LA 71112
4860 Dixie Garden Dr, Shreveport, LA 71105
8813 Ruth Ave, Shreveport, LA 71108
594 PO Box, Blanchard, LA 71009
2846 Randolph St, Shreveport, LA 71108
6813 Hwy, Shreveport, LA 71101
3555 Cedar Creek Dr #906, Shreveport, LA 71118
Email [email protected]

Scott Thomas Crawford

Name / Names Scott Thomas Crawford
Age 50
Birth Date 1974
Person 16811 Ivy Wild Ln, Houston, TX 77095
Phone Number 281-550-5165
Possible Relatives





Marilynn Odom Ford

Previous Address 9307 Bowmore Ct, Houston, TX 77095
11718 Oakshield Ln, Cypress, TX 77433
8211 Ryan Park Dr, Houston, TX 77095
8503 Greenleaf Lake Dr, Houston, TX 77095
1515 Rudel Dr #105, Tomball, TX 77375
11111 Saathoff Dr #723, Cypress, TX 77429
16603 Caraway, Houston, TX 77036
16603 Caraway Ln, Houston, TX 77036
1515 Rudel Dr, Tomball, TX 77375
1515 Rudel Dr #113, Tomball, TX 77375
17719 Surreywest Ln, Spring, TX 77379
714 Reid St, Lake Charles, LA 70601
Email [email protected]

Scott S Crawford

Name / Names Scott S Crawford
Age 52
Birth Date 1972
Person 11 Maureen Dr, Smithfield, RI 02917
Phone Number 401-231-9190
Possible Relatives
Previous Address 1360 Anapa St, Honolulu, HI 96818
3919 Falcon Ct #H, Trenton, NJ 08641
1 Notre Dame Ave, Warren, RI 02885
RR POB 51314, Dover, DE 19904
28 Beach Rd, Bristol, RI 02809
1 Psc 1, Dover, DE 19901
51314 PO Box, Dover Air Force Base, DE 19905
2294 PO Box, Honolulu, HI 96804
90 McChord St #2294, Hickam Afb, HI 96853
51314 PO Box, Dover, DE 19902
RR POB 51314, Dover, DE 19902

Scott W Crawford

Name / Names Scott W Crawford
Age 52
Birth Date 1972
Person 100 Eagles Nest Rd, Duxbury, MA 02332
Phone Number 781-934-0078
Possible Relatives

Kellyhcraw F Ord
Previous Address 29 Quail Run, Duxbury, MA 02332
345 Court St, Plymouth, MA 02360
345 Court St #C, Plymouth, MA 02360
514 Bay Rd, Duxbury, MA 02332
71 Christa McAuliffe Blvd, Plymouth, MA 02360
504 North Dr, Tracys Landing, MD 20779
810 State St #9, Ithaca, NY 14850
161 Pleasant St, Melrose, MA 02176
300 Beach Rd, Charlestown, RI 02813
100 Grove St, Shrewsbury, MA 01545
15 South St, Grafton, MA 01519
Associated Business Plymouth Animal Real Estate, Llc Plymouth Animal Hospital Llc

Scott G Crawford

Name / Names Scott G Crawford
Age 52
Birth Date 1972
Person 3847 Richbrook Dr, Memphis, TN 38135
Phone Number 901-383-9649
Possible Relatives







Previous Address 555 2nd Ave #A, Conway, AR 72032
3319 18th Ave, Moline, IL 61265
409 Locust St, Augusta, AR 72006
2400 McCain Blvd, North Little Rock, AR 72116
1655 Amity #A, Conway, AR 72032
4516 PO Box, Little Rock, AR 72214
2701 Kavanaugh Rd #25, Ruston, LA 71270
219 Maple St, Ruston, LA 71270
2890 PO Box, Ruston, LA 71273
4327 Mitthoeffer Rd, Indianapolis, IN 46235
3319 14th St #A, Moline, IL 61265
Associated Business Tems, Inc

Scott P Crawford

Name / Names Scott P Crawford
Age 52
Birth Date 1972
Also Known As Scott Crawfor
Person 423 Abbey Woods, Brandon, MS 39047
Phone Number 407-957-2169
Possible Relatives






Previous Address 311 Wetlands Pl, Saint Cloud, FL 34771
406 Mississippi Ave, Saint Cloud, FL 34769
2435 Ridgewind Way, Windermere, FL 34786
1621 Gamwich Rd, Baton Rouge, LA 70810
15043 Woodstone Dr #225, Hammond, LA 70401
5116 Highland Rd #64, Baton Rouge, LA 70808
9373 Fox Run Ave, Baton Rouge, LA 70808
12338 Oak Hills Pkwy, Baton Rouge, LA 70810
1557 Brame Dr, Baton Rouge, LA 70808
5108 Claycut Rd, Baton Rouge, LA 70806
4944 Sherwood Forest Blvd, Baton Rouge, LA 70816
488 Sherwood, Baton Rouge, LA 70815
Associated Business Funshine Pools And Spas Llc Reservoir Organizers Llc

Scott Duan Crawford

Name / Names Scott Duan Crawford
Age 53
Birth Date 1971
Also Known As Scott B Crawford
Person 1611 Mississippi Ave, Chickasha, OK 73018
Phone Number 405-224-0350
Possible Relatives




Previous Address 1701 Arizona Ave, Chickasha, OK 73018
1108 Missouri Ave, Chickasha, OK 73018

Scott Edward Crawford

Name / Names Scott Edward Crawford
Age 55
Birth Date 1969
Also Known As Scott Carmichael
Person 910 Alan St, Manila, AR 72442
Phone Number 870-561-4113
Possible Relatives
Previous Address 171 PO Box, Manila, AR 72442
686 PO Box, Manila, AR 72442
531 Dixon, Manila, AR 72442
Email [email protected]

Scott A Crawford

Name / Names Scott A Crawford
Age 56
Birth Date 1968
Person 275 Dick Finch Rd, Romance, AR 72136
Phone Number 501-556-4824
Possible Relatives
Previous Address 444 PO Box, Kensett, AR 72082
502 North St, Kensett, AR 72082
309 2nd St, Kensett, AR 72082
275 Dick Finch, Kensett, AR 72082
309 Sw, Kensett, AR 72082
309 West St, Kensett, AR 72082
604 North St, Kensett, AR 72082

Scott A Crawford

Name / Names Scott A Crawford
Age 56
Birth Date 1968
Also Known As S Crawford
Person 207 Pembroke St, Kingston, MA 02364
Phone Number 508-279-2239
Possible Relatives






Previous Address 48 Samuel Ave, Bridgewater, MA 02324
8 Pleasant St, Hanson, MA 02341
287 Pembroke St, Kingston, MA 02364
41 Beechwood Rd, Hanson, MA 02341
207 Rembroke, Kingston, MA 02364
207 Rembroke St, Kingston, MA 02364

Scott C Crawford

Name / Names Scott C Crawford
Age 57
Birth Date 1967
Person 680 204th St #6C, New York, NY 10034
Phone Number 941-351-0508
Possible Relatives


Tracy A Crawfordthomas
R Ford
E R Crawford

Previous Address 680 204th St, New York, NY 10034
686 Tremont St #1, Boston, MA 02118
680 204th St #3E, New York, NY 10034
818 Edison Ave, Tampa, FL 33606
12 104th St #5R, New York, NY 10025
3111 San Carlos St, Tampa, FL 33629
3288 Cheshire Ln, Sarasota, FL 34237
4810 Winchester Dr, Sarasota, FL 34234
1343 Main St #7, Sarasota, FL 34236
1 School Ave #1000, Sarasota, FL 34237
12 W, New York, NY 10004
15 Quint Ave #2, Boston, MA 02134
119 Newton St #3, Boston, MA 02118
200 70th St, New York, NY 10023
Email [email protected]

Scott F Crawford

Name / Names Scott F Crawford
Age 58
Birth Date 1966
Person 407 Concord St, Rockland, MA 02370
Phone Number 781-871-6916
Possible Relatives



David R Crawfordjr



Previous Address 25 Buckwood Dr, South Yarmouth, MA 02664
636 Nantasket Ave, Hull, MA 02045
25 Buckwood Dr, Bass River, MA 02664
224 Liberty St, Rockland, MA 02370

Scott Joe Crawford

Name / Names Scott Joe Crawford
Age 58
Birth Date 1966
Also Known As John S Crawford
Person 1116 40th St #2, Paragould, AR 72450
Phone Number 662-226-1478
Possible Relatives







Previous Address 1360 Mound St, Grenada, MS 38901
1202 William Hall Dr, Paragould, AR 72450
366 Robin Rd, Grenada, MS 38901
454 Hale Ave #A, Osceola, AR 72370
1321 Sunset Dr #M, Grenada, MS 38901
1010 Monroe St #4B, Grenada, MS 38901
1010 Monroe St #9, Grenada, MS 38901
1010 Monroe St, Grenada, MS 38901
603 Washington Ave, Osceola, AR 72370
247 PO Box, Monette, AR 72447
104 Shadow Ln, Osceola, AR 72370
1320 Mound St, Grenada, MS 38901
424 Hale Ave #A, Osceola, AR 72370
110 Douglas Dr, Osceola, AR 72370
RR 4, Grenada, MS 38901
1387 Lakeview Dr, Grenada, MS 38901
Email [email protected]

Scott Alan Crawford

Name / Names Scott Alan Crawford
Age 58
Birth Date 1966
Person 16131 Bluebonnet Dr, Parker, CO 80134
Phone Number 303-805-8187
Possible Relatives



Acott A Crawford


Dannie L Crawford
Previous Address 22 PO Box, Bennett, CO 80102
15843 98th Pl, Commerce City, CO 80022
12726 Pacific Cir #302, Aurora, CO 80014
12726 Pacific Dr #302, Aurora, CO 80014
12808 Lockleven Ln, Woodbridge, VA 22192
4441 Bahama St, Denver, CO 80249
251 Reynolds St, Alexandria, VA 22304
4530 Tournament Dr, Raleigh, NC 27612
680 Market St, Harrisonburg, VA 22801
12726 Pacific Dr, Aurora, CO 80014
3437 44th St #206, Oakland Park, FL 33309
9919 Knob Hl, Sunrise, FL 33317
1509 Indiana Ave, Woodbridge, VA 22191

Scott T Crawford

Name / Names Scott T Crawford
Age 59
Birth Date 1965
Also Known As Scott P Crawford
Person 405 Church St #480, Lee, MA 01238
Phone Number 413-243-4274
Possible Relatives
Previous Address Church, Lee, MA 01238
304 PO Box, Lee, MA 01238
304 RR 1, Lee, MA 01238
RR 1 A DUNCAN, Lee, MA 01238
252 Prospect St, Lee, MA 01238
527 PO Box, Lee, MA 01238

Scott Steven Crawford

Name / Names Scott Steven Crawford
Age 60
Birth Date 1964
Also Known As Scott M Crawford
Person 378 Palm Dr, Richland, WA 99352
Phone Number 208-552-1032
Possible Relatives




Fill R Crawford
Previous Address 619 Dracena Dr, Wellington, FL 33414
360 Kings Mill Cir, Idaho Falls, ID 83401
8827 Sturbridge Dr, Montgomery, AL 36116
4 Tanglewood Ln, Sandy Hook, CT 06482
151 Bishop Ave #0109, Secane, PA 19018
3964 Roan Ct, Lake Park, FL 33403
35 Nutmeg Dr, Trumbull, CT 06611
109600 PO Box, West Palm Beach, FL 33410

Scott W Crawford

Name / Names Scott W Crawford
Age 63
Birth Date 1961
Person Church Ln, Richmond, MA
Phone Number 413-447-7328
Possible Relatives


Serv G Crawfords
Previous Address State Rd, Richmond, MA 01254
585 Housatonic St, Pittsfield, MA 01201
Church Ln, Richmond, MA 01254
89 Church Ln, Richmond, MA 01254
State, Richmond, MA 01254
Church, Richmond, MA 01254
Alewife Brook Alewife Pk Brk #139, Richmond, MA 01254
399 PO Box, Richmond, MA 01254
399 PO Box, Waltham, MA 02254
152 PO Box, Richmond, MA 01254

Scott G Crawford

Name / Names Scott G Crawford
Age 63
Birth Date 1961
Person 180 Lincoln Rd, Walpole, MA 02081
Phone Number 508-660-1288
Possible Relatives

Previous Address 125 Pleasant St #3, Norwood, MA 02062

Scott Moore Crawford

Name / Names Scott Moore Crawford
Age 63
Birth Date 1961
Person 2706 Ridgewood Ave, Tampa, FL 33602
Phone Number 813-253-0743
Previous Address 4684 Chardonnay Dr, Port Orange, FL 32129
1806 Overture #A, N Lauderdale, FL 33314

Scott C Crawford

Name / Names Scott C Crawford
Age 64
Birth Date 1960
Person 5613 35th Ave, St Petersburg, FL 33710
Phone Number 813-281-8973
Possible Relatives





Previous Address 119 Harbor Dr, Key Biscayne, FL 33149
255 Galen Dr #3D, Key Biscayne, FL 33149
7278 Barque Dr, Tampa, FL 33607
3108 Sandleheath, Sarasota, FL 34235
2 H, Key Biscayne, FL 33149
550 Ocean Dr #2H, Key Biscayne, FL 33149
365 Woodcrest Rd, Key Biscayne, FL 33149
1100 87th St, Miami, FL 33138
1218 Dadeland #9130, Miami, FL 33156
9130 Dadeland Blvd, Miami, FL 33156
202 Saint Albans Ct, Chester Springs, PA 19425
2002 Boulder Run Dr, Richmond, VA 23238
Email [email protected]

Scott Lee Crawford

Name / Names Scott Lee Crawford
Age 66
Birth Date 1958
Also Known As Philip Crawford
Person 2020 Knollwood Ln, Lake Forest, IL 60045
Phone Number 847-234-9880
Possible Relatives
Previous Address 1115 Windhaven Ct, Lake Forest, IL 60045
2020 Knollwood Rd, Lake Forest, IL 60045
540 State St #4611, Chicago, IL 60610
540 State St #4611, Chicago, IL 60654
639 55th St, Kansas City, MO 64113
1333 Wilson Dr, Lake Forest, IL 60045
2500 Lake Cook Rd #100, Riverwoods, IL 60015
812 Lakeview Rd, Tampa, FL 33609
13335 Wilson, Lake Forest, IL 60045
13335 Wilson Dr, Lake Forest, IL 60045
4399 Jett Pl, Atlanta, GA 30327
444 Regency Parkway Dr, Omaha, NE 68114
None, Homestead, FL 33032
Email [email protected]

Scott Holland Crawford

Name / Names Scott Holland Crawford
Age 68
Birth Date 1956
Also Known As Scott H Crawford
Person 7323 Bocage Blvd #D3, Baton Rouge, LA 70809
Phone Number 225-925-1296
Possible Relatives Cott H Crawford
Cott H Crawford
Cott H Crawford

Cott H Crawford
Cott H Crawford
Cott H Crawford
Previous Address 6410 Lasalle Ave, Baton Rouge, LA 70806
650 Laurel St #1600, Baton Rouge, LA 70802
236 Cornell Ave, Baton Rouge, LA 70808
3656 PO Box, Baton Rouge, LA 70821
450 Laurel St, Baton Rouge, LA 70801
450 Laurel St #1600, Baton Rouge, LA 70801
1600 Premier Centre-North Tower, Baton Rouge, LA 70801
5420 Corporate Blvd #205, Baton Rouge, LA 70808
8048 One Calais Ave #D, Baton Rouge, LA 70809
1600 Bank One Centre Tower, Baton Rouge, LA 70802
1600 Premier Centre Tower, Baton Rouge, LA 70801
450 Laurel St #16, Baton Rouge, LA 70801
450 Laurel St #2105, Baton Rouge, LA 70801
450 Laurel St #1900, Baton Rouge, LA 70801
5555 Hilton Ave, Baton Rouge, LA 70808
Associated Business Satellites, Llc Crawford Lewis, Pllc

Scott A Crawford

Name / Names Scott A Crawford
Age 93
Birth Date 1930
Also Known As Wid P Crawford
Person 6925 Trumpeter Swan Ln, Manassas, VA 20112
Phone Number 703-794-0361
Possible Relatives


Wild Crawford

Previous Address 18028 55th St, Scottsdale, AZ 85254
361 Brownstone Ct, Wyckoff, NJ 07481
3025 Machin Pl #A, West Point, NY 10996
95-678 Hinalii St, Mililani, HI 96789
510 Morris Rd, Wahiawa, HI 96786
Psc 303 #27, Apo, AP 96204
No, Wyckoff, NJ 07481
108 Comstock Cir #B, Palo Alto, CA 94305
1015 Wisconsin Ave, Fort Campbell, KY 42223
644 Kanaha St, Kailua, HI 96734
895 Plum #A, Ft Devens, MA 01433

Scott W Crawford

Name / Names Scott W Crawford
Age N/A
Person 50598 W VAL VISTA RD, MARICOPA, AZ 85239
Phone Number 520-568-7413

Scott C Crawford

Name / Names Scott C Crawford
Age N/A
Also Known As S Crawford
Person 16 Deer Wander Ln, Sanford, ME 04073
Phone Number 207-459-4996
Previous Address 10 Porter St, Salem, MA 01970
Main St #707, Sanford, ME 04073
Breary Farm #2, Sanford, ME 04073
14 Bridge St #2, Beverly, MA 01915
Email [email protected]

Scott Crawford

Name / Names Scott Crawford
Age N/A
Person 11416 E RAMONA AVE, MESA, AZ 85212
Phone Number 480-636-8559

Scott R Crawford

Name / Names Scott R Crawford
Age N/A
Person 2501 Riverside Dr #204, Pompano Beach, FL 33062
Possible Relatives

Scott G Crawford

Name / Names Scott G Crawford
Age N/A
Person 210 CRAWFORD DR, MOUNTAIN HOME, AR 72653

Scott W Crawford

Name / Names Scott W Crawford
Age N/A
Person 2056 E US HIGHWAY 70 LOT 68, SAFFORD, AZ 85546

Scott L Crawford

Name / Names Scott L Crawford
Age N/A
Person 22611 N 70TH DR, GLENDALE, AZ 85310

Scott D Crawford

Name / Names Scott D Crawford
Age N/A
Person 7609 AZALEA CIR, BIRMINGHAM, AL 35216

Scott Crawford

Name / Names Scott Crawford
Age N/A
Person PO BOX 3831, OXFORD, AL 36203

Scott M Crawford

Name / Names Scott M Crawford
Age N/A
Person 1211 GRANDEVIEW BLVD APT 2624, HUNTSVILLE, AL 35824

Scott S Crawford

Name / Names Scott S Crawford
Age N/A
Person 2 Beach Rd, Bristol, RI 02809

Scott E Crawford

Name / Names Scott E Crawford
Age N/A
Person PO BOX 1487, MANILA, AR 72442
Phone Number 870-561-4113

Scott Crawford

Name / Names Scott Crawford
Age N/A
Person 4008 PASOFINO LOOP, SPRINGDALE, AR 72764
Phone Number 479-717-2122

Scott Crawford

Name / Names Scott Crawford
Age N/A
Person PO BOX 74, HARRISBURG, AR 72432
Phone Number 870-578-7330

Scott J Crawford

Name / Names Scott J Crawford
Age N/A
Person 1202 WILLIAM HALL DR, PARAGOULD, AR 72450
Phone Number 870-236-9547

Scott J Crawford

Name / Names Scott J Crawford
Age N/A
Person RR 3 POB 102AA, Harrisburg, AR 72432
Previous Address RR 3 POB 87AA, Harrisburg, AR 72432
3006 PO Box, West Memphis, AR 72303

Scott Crawford

Name / Names Scott Crawford
Age N/A
Person 4530 E RAY RD, PHOENIX, AZ 85044
Phone Number 480-759-9191

Scott E Crawford

Name / Names Scott E Crawford
Age N/A
Person 4320 E ENCINAS AVE, GILBERT, AZ 85234
Phone Number 480-325-9698

Scott L Crawford

Name / Names Scott L Crawford
Age N/A
Person 4825 N OLD WEST RD, TUCSON, AZ 85743
Phone Number 520-682-8881

Scott Crawford

Name / Names Scott Crawford
Age N/A
Person 6507 E SHEPHERD HLS, TUCSON, AZ 85710
Phone Number 520-885-4877

Scott J Crawford

Name / Names Scott J Crawford
Age N/A
Person 335 W VIRGINIA AVE, PHOENIX, AZ 85003
Phone Number 602-253-3487

Scott D Crawford

Name / Names Scott D Crawford
Age N/A
Person 7609 AZALEA CIR, TRUSSVILLE, AL 35173
Phone Number 205-680-3520

Scott A Crawford

Name / Names Scott A Crawford
Age N/A
Person 155 PARK LAKE TRCE, HELENA, AL 35080
Phone Number 205-620-5365

Scott Crawford

Name / Names Scott Crawford
Age N/A
Person 468 COUNTY ROAD 163, NEW BROCKTON, AL 36351
Phone Number 334-894-0405

Scott S Crawford

Name / Names Scott S Crawford
Age N/A
Person 646 STEEL PLANT LAKE RD, ALTOONA, AL 35952
Phone Number 205-589-2650

Scott Crawford

Name / Names Scott Crawford
Age N/A
Person 15 ECHO DR, ODENVILLE, AL 35120
Phone Number 205-640-7933

Scott Crawford

Name / Names Scott Crawford
Age N/A
Person 76 BAUGHN RD, JASPER, AL 35503
Phone Number 205-384-4018

Scott Crawford

Name / Names Scott Crawford
Age N/A
Person 8040 E LAKESHORE DR APT A, PRESCOTT VALLEY, AZ 86314
Phone Number 928-759-9250

Scott L Crawford

Name / Names Scott L Crawford
Age N/A
Person 702 S 13TH ST, ROGERS, AR 72758

Scott Crawford

Business Name Wilmar Leasing Inc
Person Name Scott Crawford
Position company contact
State NC
Address 3336 Washburn Ave Charlotte NC 28205-7025
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 704-377-2200
Email [email protected]
Number Of Employees 14
Annual Revenue 3700480
Fax Number 704-377-2231
Website www.wilmarinc.com

Scott Crawford

Business Name Wesley Foundation
Person Name Scott Crawford
Position company contact
State FL
Address 1600 McCulloch Road - Oviedo, OSTEEN, 32764 FL
SIC Code 2869
Phone Number
Email [email protected]

Scott Crawford

Business Name Water Specialties Group, Inc
Person Name Scott Crawford
Position company contact
State IL
Address 245 William St, BENSENVILLE, 60106 IL
Email [email protected]

Scott Crawford

Business Name Tight Game Inc
Person Name Scott Crawford
Position company contact
State MO
Address 4275 Satiris Dr Florissant MO 63033-7000
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 314-839-1590

SCOTT CRAWFORD

Business Name THE DILLON STREET PLAYERS
Person Name SCOTT CRAWFORD
Position registered agent
Corporation Status Suspended
Agent SCOTT CRAWFORD 802 N BILLON, LOS ANGELES, CA 90026
Care Of 802 N BILLON, LOS ANGELES, CA 90026
CEO SCOTT CRAWFORD802 N BILLON, LOS ANGELES, CA 90026
Incorporation Date 1990-12-14
Corporation Classification Public Benefit

SCOTT CRAWFORD

Business Name THE DILLON STREET PLAYERS
Person Name SCOTT CRAWFORD
Position CEO
Corporation Status Suspended
Agent 802 N BILLON, LOS ANGELES, CA 90026
Care Of 802 N BILLON, LOS ANGELES, CA 90026
CEO SCOTT CRAWFORD 802 N BILLON, LOS ANGELES, CA 90026
Incorporation Date 1990-12-14
Corporation Classification Public Benefit

Scott Crawford

Business Name TAKEDA PHARMACEUTICALS INTERNATIONAL, INC.
Person Name Scott Crawford
Position registered agent
State IL
Address One Takeda Parkway, Deerfield, IL 60015
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-03-02
Entity Status Active/Compliance
Type CFO

Scott Crawford

Business Name Survey Sciences Group LLC
Person Name Scott Crawford
Position company contact
State MI
Address 2232 S Main St Ann Arbor MI 48103-6938
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 734-429-9770

Scott Crawford

Business Name Suburban Sealcoat & Asphalt
Person Name Scott Crawford
Position company contact
State IL
Address 1331 S Volbrecht Rd Crete IL 60417-0000
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 708-672-6655
Number Of Employees 2
Annual Revenue 451200

Scott Crawford

Business Name St Clair County On Aging
Person Name Scott Crawford
Position company contact
State MI
Address 821 7th St Port Huron MI 48060-5324
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 810-984-5063
Number Of Employees 21
Fax Number 810-984-5101

Scott Crawford

Business Name Scott Crawford & Assoc
Person Name Scott Crawford
Position company contact
State KS
Address 533 N Lindenwood Dr # A Olathe KS 66062-1262
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 913-393-0132
Number Of Employees 4
Annual Revenue 5550720
Fax Number 913-393-0543

Scott Crawford

Business Name Scott Crawford
Person Name Scott Crawford
Position company contact
State NY
Address 123 Main St, SCHENECTADY, 12345 NY
SIC Code 3582
Phone Number
Email [email protected]

Scott Crawford

Business Name Scott Crawford
Person Name Scott Crawford
Position company contact
State MA
Address 114 St. Andrew Rd, BOSTON, 2128 MA
Phone Number
Email [email protected]

Scott Crawford

Business Name Scott Crawford
Person Name Scott Crawford
Position company contact
State IL
Address 79 Ridgecroft Ln Barrington IL 60010-9626
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 847-382-2872

Scott Crawford

Business Name Scott Crawford
Person Name Scott Crawford
Position company contact
State MA
Address 114 St. Andrew Rd. Boston, , MA 2128
SIC Code 358912
Phone Number 617-569-2728
Email [email protected]

Scott Crawford

Business Name Scott Crawford
Person Name Scott Crawford
Position company contact
State KS
Address 604 NW 3rd Street, PHILLIPSBURG, 67661 KS
Phone Number
Email [email protected]

SCOTT CRAWFORD

Business Name S & D DEVELOPMENT, INC.
Person Name SCOTT CRAWFORD
Position registered agent
Corporation Status Dissolved
Agent SCOTT CRAWFORD 26946 BRAEMAR, MISSION VIEJO, CA 92691
Care Of 26946 BRAEMAR, MISSION VIEJO, CA 92691
CEO SCOTT CRAWFORD26946 BRAEMAR, MISSION VIEJO, CA 92691
Incorporation Date 1988-02-03

SCOTT CRAWFORD

Business Name S & D DEVELOPMENT, INC.
Person Name SCOTT CRAWFORD
Position CEO
Corporation Status Dissolved
Agent 26946 BRAEMAR, MISSION VIEJO, CA 92691
Care Of 26946 BRAEMAR, MISSION VIEJO, CA 92691
CEO SCOTT CRAWFORD 26946 BRAEMAR, MISSION VIEJO, CA 92691
Incorporation Date 1988-02-03

Scott Crawford

Business Name S & CS Wood Creations
Person Name Scott Crawford
Position company contact
State MO
Address 23 SW 650th Rd Warrensburg MO 64093-7585
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2431
SIC Description Millwork
Phone Number 660-429-3864

Scott Crawford

Business Name Rex Sales Co
Person Name Scott Crawford
Position company contact
State MI
Address 53205 Grand River Ave New Hudson MI 48165-9513
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 248-486-6600
Email [email protected]
Number Of Employees 24
Annual Revenue 9690240
Fax Number 248-486-6610
Website www.rexsales.com

Scott Crawford

Business Name Rex Sales Co
Person Name Scott Crawford
Position company contact
State MI
Address 53205 Grand River Ave, New Hudson, MI 48165-9513
Phone Number
Email [email protected]
Title Owner

Scott Crawford

Business Name Reservoir Organizers LLC
Person Name Scott Crawford
Position company contact
State MS
Address 423 Abbey Woods Brandon MS 39047-7720
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 601-919-8584

Scott Crawford

Business Name Rencon Management
Person Name Scott Crawford
Position company contact
State IN
Address 2033 Porte DE Leau Ct Highland IN 46322-2389
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 219-924-7765
Number Of Employees 5
Annual Revenue 1029600

Scott Crawford

Business Name RESEARCH SCIENCE ENTERPRISES, LLC.
Person Name Scott Crawford
Position Mmember
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0324832010-6
Creation Date 2010-06-24
Type Domestic Limited-Liability Company

Scott Crawford

Business Name Quandary's
Person Name Scott Crawford
Position company contact
State CO
Address 505 S Main St # C-1 Breckenridge CO 80424-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 970-547-5969
Number Of Employees 26
Annual Revenue 1010000
Fax Number 970-547-5968

SCOTT CRAWFORD

Business Name QUALITY TODAY
Person Name SCOTT CRAWFORD
Position company contact
State FL
Address 3800 BLACKBERRY CIRCLE, SAINT CLOUD, FL 34769
SIC Code 581208
Phone Number 407-891-9229
Email [email protected]

Scott Crawford

Business Name Port Huron Senior Center
Person Name Scott Crawford
Position company contact
State MI
Address P.O. BOX 611927 Port Huron MI 48061-1927
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 810-984-5061

Scott Crawford

Business Name Plymouth Animal Hospital
Person Name Scott Crawford
Position company contact
State MA
Address 345 Court St Plymouth MA 02360-4329
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 508-746-4232
Number Of Employees 18
Annual Revenue 1646400
Fax Number 508-746-8601
Website www.plymouthanimalhospital.com

Scott Crawford

Business Name PROVING HIM MISSIONARY ASSOCIATION, INC.
Person Name Scott Crawford
Position registered agent
State NC
Address 207 Summershade Court, Asheville, NC 28806
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2001-07-26
Entity Status Active/Compliance
Type Secretary

SCOTT C CRAWFORD

Business Name NO LIMIT TRANSPORT, INC.
Person Name SCOTT C CRAWFORD
Position registered agent
State GA
Address 195 EVALENA DR, HARTWELL, GA 30643
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-23
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

SCOTT A. CRAWFORD

Business Name NEW HOPE FOUNDATION, INC.
Person Name SCOTT A. CRAWFORD
Position registered agent
State GA
Address 1210 MERIWEATHER DRIVE, BOGART, GA 30622
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-09-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Scott Crawford

Business Name Mortgage Information Services, Inc
Person Name Scott Crawford
Position company contact
State OH
Address 4877 Galaxy Pkwy Ste I, Cleveland, OH 44128
Phone Number
Email [email protected]
Title property manager

Scott Crawford

Business Name Melles Griot Inc
Person Name Scott Crawford
Position company contact
State CO
Address 2051 Palomar Airport Rd # 200, LONGMONT, CO 92009
Phone Number 760-438-2131
Email [email protected]
Title Marketing Manager

Scott Crawford

Business Name Mead Corporation
Person Name Scott Crawford
Position company contact
State MN
Address 800 Nicollet Mall # 2530 Minneapolis MN 55402-2027
Industry Allied and Paper Products (Products)
SIC Code 2621
SIC Description Paper Mills
Phone Number 612-481-0320

Scott Crawford

Business Name Manchester Floors, Inc.
Person Name Scott Crawford
Position company contact
State MI
Address 230 E Main St, Manchester, MI 48158
SIC Code 651301
Phone Number
Email [email protected]

Scott Crawford

Business Name Manchester Floors, Inc.
Person Name Scott Crawford
Position company contact
State MI
Address 230 E Main, Manchester, MI 48158
SIC Code 873111
Phone Number
Email [email protected]

SCOTT CRAWFORD

Business Name MAC MOTORS, INC
Person Name SCOTT CRAWFORD
Position registered agent
Corporation Status Surrendered
Agent SCOTT CRAWFORD 605 S. MILLIKEN SUITE D, ONTARIO, CA 91761
Care Of 635 LOUIS DRIVE, WARMINSTER, PA 18974
CEO WILLIAM BOYK635 LOUIS DRIVE, WARMINSTER, PA 18974
Incorporation Date 2008-06-26

SCOTT CRAWFORD

Business Name Lost Beach Resort, Inc.
Person Name SCOTT CRAWFORD
Position company contact
State MI
Address 616 Church Street, Ann Arbor, MI 48104
SIC Code 871111
Email [email protected]

SCOTT CRAWFORD

Business Name LCB ENGINEERING, INC.
Person Name SCOTT CRAWFORD
Position registered agent
Corporation Status Suspended
Agent SCOTT CRAWFORD #2 CIVIC PLAZA, STE. 260, NEWPORT BEACH, CA 92660
Care Of C. LEONARD * 736 VIA LIDO NORD, NEWPORT BEACH, CA 92663
CEO JAMES T. PRENDERGAST#2 CIVIC PLAZA, STE. 260, NEWPORT BEACH, CA 92660
Incorporation Date 1984-12-21

Scott Crawford

Business Name LA Bella Floral Designs
Person Name Scott Crawford
Position company contact
State FL
Address 4207 Saint Johns Ave Jacksonville FL 32210-2101
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 904-387-0482
Email [email protected]

Scott Crawford

Business Name Kirkland's
Person Name Scott Crawford
Position company contact
State MS
Address 218 Dogwood Blvd Flowood MS 39232-8602
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 601-992-0901
Number Of Employees 9
Annual Revenue 2554200
Website www.kirklands.com

Scott Crawford

Business Name J Smith Lanier
Person Name Scott Crawford
Position company contact
State AL
Address PO Box 43328, Birmingham, AL 35243-0328
Phone Number
Email [email protected]
Title Executive Vice President

Scott Crawford

Business Name Hanging Rock Motors
Person Name Scott Crawford
Position company contact
State IN
Address 702 Cragmont St Madison IN 47250-3045
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 812-265-4309

SCOTT CRAWFORD

Business Name HPMCORPORATION
Person Name SCOTT CRAWFORD
Position company contact
State OH
Address 820 W MARION RD, MOUNT GILEAD, OH 43338
SIC Code 6541
Phone Number 419-949-2331
Email [email protected]

Scott Crawford

Business Name Guthrie Inc.
Person Name Scott Crawford
Position company contact
State MD
Address 331 Lincoln Ave, Takoma Park, MD 20912
SIC Code 822101
Phone Number
Email [email protected]

Scott Crawford

Business Name Guildhouse
Person Name Scott Crawford
Position company contact
State KY
Address 353 Walnut Meadow Rd Berea KY 40403-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 859-986-3131
Email [email protected]
Fax Number 859-986-6881
Website www.americangreetings.com

Scott Crawford

Business Name East Valley RV Specialists
Person Name Scott Crawford
Position company contact
State AZ
Address 10020 E. Apache Trail, Apache Junction, AZ 85220
SIC Code 653118
Phone Number 480-380-3801
Email [email protected]

SCOTT CRAWFORD

Business Name DIALONE EMPLOYMENT, L.L.C.
Person Name SCOTT CRAWFORD
Position Mmember
State AZ
Address 8314 E. MALCOMB 8314 E. MALCOMB, SCOTTSDALE, AZ 85250
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2327-1998
Creation Date 1998-04-27
Expiried Date 2498-04-27
Type Foreign Limited-Liability Company

Scott Crawford

Business Name Crazy Horse Custom Cycle Parts
Person Name Scott Crawford
Position company contact
State TX
Address 1936 Texas Ave, Lubbock, TX
Phone Number
Email [email protected]
Title Owner

Scott Crawford

Business Name Crawford Williams Engineering
Person Name Scott Crawford
Position company contact
State FL
Address 6731 Prof Pkwy W Ste 103 Sarasota FL 34240-8443
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 941-951-2131

Scott Crawford

Business Name Crawford Williams
Person Name Scott Crawford
Position company contact
State FL
Address 6731 Professional Pkwy W Sarasota FL 34240-8490
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 941-907-0103
Number Of Employees 6
Annual Revenue 1516800
Fax Number 941-907-0152

Scott Crawford

Business Name Crawford Auctions
Person Name Scott Crawford
Position company contact
State MO
Address 19 Cedar Rdg Platte City MO 64079-9755
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 816-858-5586
Number Of Employees 1
Annual Revenue 92120
Fax Number 816-858-2537

Scott Crawford

Business Name Crawford Auction Service
Person Name Scott Crawford
Position company contact
State MO
Address 19 Cedar RDG Platte City MO 64079-9755
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 816-858-5586

Scott Crawford

Business Name Country Insurance & Financial
Person Name Scott Crawford
Position company contact
State IL
Address 120 S Main St Georgetown IL 61846-1852
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 217-662-8870
Number Of Employees 2
Annual Revenue 264960
Fax Number 217-662-2618

Scott Crawford

Business Name Corporate Cnsld Energies
Person Name Scott Crawford
Position company contact
State AZ
Address 1415 E University Dr # 112 Tempe AZ 85281-8411
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 480-736-1460
Number Of Employees 25
Annual Revenue 1854000

Scott Crawford

Business Name Colorado Supply Co LLC
Person Name Scott Crawford
Position company contact
State CO
Address 1425 Valley St Ste A Colorado Springs CO 80915-2848
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5072
SIC Description Hardware
Phone Number 866-367-4277
Number Of Employees 3
Annual Revenue 346500

Scott Crawford

Business Name Career Services
Person Name Scott Crawford
Position company contact
State MD
Address 6740 Alexander Bell Dr Columbia MD 21046-2248
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 410-290-1933
Number Of Employees 4
Annual Revenue 341040

SCOTT CRAWFORD

Business Name CORPORATE CONSOLIDATED ENERGIES
Person Name SCOTT CRAWFORD
Position Treasurer
State NV
Address 6075 SOUTH EASTERN AVE STE 1 6075 SOUTH EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28866-2000
Creation Date 2000-10-26
Type Domestic Corporation

SCOTT CRAWFORD

Business Name CORPORATE CONSOLIDATED ENERGIES
Person Name SCOTT CRAWFORD
Position Treasurer
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28866-2000
Creation Date 2000-10-26
Type Domestic Corporation

SCOTT CRAWFORD

Business Name CORPORATE CONSOLIDATED ENERGIES
Person Name SCOTT CRAWFORD
Position Secretary
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28866-2000
Creation Date 2000-10-26
Type Domestic Corporation

SCOTT CRAWFORD

Business Name CORPORATE CONSOLIDATED ENERGIES
Person Name SCOTT CRAWFORD
Position President
State NV
Address 6075 SOUTH EASTERN AVE STE 1 6075 SOUTH EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28866-2000
Creation Date 2000-10-26
Type Domestic Corporation

SCOTT CRAWFORD

Business Name CORPORATE CONSOLIDATED ENERGIES
Person Name SCOTT CRAWFORD
Position Secretary
State NV
Address 6075 SOUTH EASTERN AVE STE 1 6075 SOUTH EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28866-2000
Creation Date 2000-10-26
Type Domestic Corporation

SCOTT CRAWFORD

Business Name CORPORATE CONSOLIDATED ENERGIES
Person Name SCOTT CRAWFORD
Position President
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28866-2000
Creation Date 2000-10-26
Type Domestic Corporation

Scott Crawford

Business Name Blockbuster Inc
Person Name Scott Crawford
Position company contact
State PA
Address 1358 Poplar St, Pittsburgh, PA 15237
Phone Number
Email [email protected]
Title Board Member

SCOTT CRAWFORD

Business Name BYB TIFTON, INC.
Person Name SCOTT CRAWFORD
Position registered agent
State FL
Address 7647 CITRUS BLOSSOM DR, LAND O LAKES, FL 34639
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

SCOTT CRAWFORD

Business Name Aviation Center, Inc.
Person Name SCOTT CRAWFORD
Position company contact
State MI
Address 719 Airport Drive, Ann Arbor, MI 48108
SIC Code 541103
Email [email protected]

Scott Crawford

Business Name American Friends Service Committee - Hawai''i
Person Name Scott Crawford
Position company contact
State HI
Address 2426 O''ahu Avenue, HONOLULU, 96821 HI
Email [email protected]

Scott Crawford

Business Name AirplaneStore.Com
Person Name Scott Crawford
Position company contact
State MI
Address 926 Dewey Ave, ANN ARBOR, 48103 MI
Phone Number 507-242-8496
Email [email protected]

Scott Crawford

Person Name Scott Crawford
Filing Number 78637301
Position Director
State TX
Address 6702 Washita Way, San Antonio TX 78256

SCOTT CRAWFORD

Person Name SCOTT CRAWFORD
Filing Number 158753901
Position DIRECTOR
State TX
Address 1529 SUMMERFIELD, ALLEN TX 75002

Scott Crawford

Person Name Scott Crawford
Filing Number 800128377
Position Director
State TX
Address 310 Morgan Mill Highway, Stephenville TX 76401

SCOTT CRAWFORD

Person Name SCOTT CRAWFORD
Filing Number 800424894
Position MANAGER
State TX
Address 402 SANDY LANE, HENDERSON TX 75652

SCOTT A CRAWFORD

Person Name SCOTT A CRAWFORD
Filing Number 800442182
Position VICE PRESIDENT
State TX
Address 1529 SUMMERFIELD DRIVE, ALLEN TX 75002

SCOTT A CRAWFORD

Person Name SCOTT A CRAWFORD
Filing Number 800442182
Position DIRECTOR
State TX
Address 1529 SUMMERFIELD DRIVE, ALLEN TX 75002

Scott Crawford

Person Name Scott Crawford
Filing Number 800504000
Position Director
State TX
Address 1201 N. Dale Ave., Stephenville TX 76401

SCOTT CRAWFORD

Person Name SCOTT CRAWFORD
Filing Number 800522219
Position Director
State TX
Address PO BOX 1187, HENDERSON TX 75653

SCOTT CRAWFORD

Person Name SCOTT CRAWFORD
Filing Number 800522219
Position Member
State TX
Address PO BOX 1187, HENDERSON TX 75653

Scott A Crawford

Person Name Scott A Crawford
Filing Number 800796807
Position Director
State TX
Address 502 Mustang Court, Colleyville TX 76034

Scott Crawford

Person Name Scott Crawford
Filing Number 801732263
Position Manager
State TX
Address 1912 S. SH 108, Stephenville TX 76401

SCOTT CRAWFORD

Person Name SCOTT CRAWFORD
Filing Number 15942200
Position VICE
State TX
Address 402 SANDY LANE, Henderson TX 75652

SCOTT CRAWFORD

Person Name SCOTT CRAWFORD
Filing Number 801132150
Position SOLE MEMBER
State TX
Address 16811 IVY WILD LANE, HOUSTON TX 77095

Crawford Scott A

State MI
Calendar Year 2015
Employer Dearborn Public Schools
Job Title Teaching
Name Crawford Scott A
Annual Wage $84,620

Crawford Scott

State KS
Calendar Year 2015
Employer City Of Topeka
Job Title User System Consultant Ii
Name Crawford Scott
Annual Wage $51,446

Crawford Scott A

State IA
Calendar Year 2018
Employer Human Services Department Of
Job Title Mason
Name Crawford Scott A
Annual Wage $49,162

Crawford Scott

State IA
Calendar Year 2018
Employer City Of Cedar Falls
Name Crawford Scott
Annual Wage $31,483

Crawford Scott A

State IA
Calendar Year 2017
Employer Human Services Department Of
Job Title Mason
Name Crawford Scott A
Annual Wage $48,108

Crawford Scott F

State IA
Calendar Year 2017
Employer City of Cedar Falls
Job Title Maintenance Worker
Name Crawford Scott F
Annual Wage $27,802

Crawford Scott

State IA
Calendar Year 2016
Employer City Of Cedar Falls
Name Crawford Scott
Annual Wage $9,418

Crawford Scott A

State IA
Calendar Year 2015
Employer Human Services Department Of
Job Title Mason
Name Crawford Scott A
Annual Wage $45,770

Crawford Scott A

State IN
Calendar Year 2018
Employer Carmel-Clay School Corporation (Hamilton)
Job Title Bus Driver
Name Crawford Scott A
Annual Wage $13,805

Crawford Scott

State IL
Calendar Year 2017
Employer Police Department of Round Lake Heights
Job Title Commander
Name Crawford Scott
Annual Wage $56,882

Crawford Scott M

State IL
Calendar Year 2015
Employer Police Department Of Round Lake Heights
Job Title Commander
Name Crawford Scott M
Annual Wage $56,742

Crawford Sherri Scott

State GA
Calendar Year 2013
Employer City Of Cartersville Board Of Education
Job Title Teacher Of Emotional/behavioral
Name Crawford Sherri Scott
Annual Wage $3,559

Crawford Sherri Scott

State GA
Calendar Year 2012
Employer City Of Cartersville Board Of Education
Job Title Teacher Of Emotional/behavioral
Name Crawford Sherri Scott
Annual Wage $18,939

Crawford Sherri Scott

State GA
Calendar Year 2011
Employer City Of Cartersville Board Of Education
Job Title Substitute Teacher
Name Crawford Sherri Scott
Annual Wage $6,152

Crawford Scott W

State KS
Calendar Year 2015
Employer Department Of Transportation
Job Title Equipment Operator Senior
Name Crawford Scott W
Annual Wage $35,468

Crawford Sherri Scott

State GA
Calendar Year 2010
Employer City Of Cartersville Board Of Education
Job Title Substitute Teacher
Name Crawford Sherri Scott
Annual Wage $2,250

Crawford Scott C

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Crawford Scott C
Annual Wage $53,461

Crawford Jared Scott

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Crawford Jared Scott
Annual Wage $30,808

Crawford Scott J

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Deputy Building Official
Name Crawford Scott J
Annual Wage $97,176

Crawford Scott C

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Crawford Scott C
Annual Wage $49,869

Crawford Scott

State CO
Calendar Year 2018
Employer City Of Denver
Name Crawford Scott
Annual Wage $67,371

Crawford Scott

State CO
Calendar Year 2017
Employer City of Denver
Name Crawford Scott
Annual Wage $65,416

Crawford Scott

State CO
Calendar Year 2016
Employer City Of Denver
Name Crawford Scott
Annual Wage $107,399

Crawford Scott A

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Fire Engineer (240) Blfrb/Day
Name Crawford Scott A
Annual Wage $125,345

Crawford Damian Scott

State AZ
Calendar Year 2017
Employer Yavapai County Sheriffs Dept.
Name Crawford Damian Scott
Annual Wage $54,080

Crawford Scott A

State AZ
Calendar Year 2017
Employer Mesa Fire Department
Name Crawford Scott A
Annual Wage $80,422

Crawford Scott A

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Fire Engineer (220) Blfrb/Day
Name Crawford Scott A
Annual Wage $98,668

Crawford Scott A

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Fire Engineer (220) Blfrb/day
Name Crawford Scott A
Annual Wage $91,601

Crawford Jared Scott

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Crawford Jared Scott
Annual Wage $33,500

Crawford Scott A

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Fire Engineer (210) Blfrb/day
Name Crawford Scott A
Annual Wage $88,458

Crawford Scott

State KS
Calendar Year 2016
Employer City Of Topeka
Job Title User System Consultant Ii
Name Crawford Scott
Annual Wage $52,822

Crawford Scott Z

State KS
Calendar Year 2016
Employer Wichita State University
Job Title Lecturer
Name Crawford Scott Z
Annual Wage $2,100

Crawford Scott A

State MI
Calendar Year 2015
Employer Dearborn Public Schools
Job Title Coaches - Recreational
Name Crawford Scott A
Annual Wage $3,313

Crawford Scott

State OR
Calendar Year 2017
Employer City of Portland
Job Title Fire Inspector
Name Crawford Scott
Annual Wage $47,974

Crawford Scott

State OR
Calendar Year 2015
Employer City Of Portland
Job Title Fire Fighter
Name Crawford Scott
Annual Wage $25,316

Crawford Scott A

State OH
Calendar Year 2018
Employer University Of Kent State At Kent
Job Title Coord Ctr For Adlt & Vet Svcs
Name Crawford Scott A
Annual Wage $41,616

Crawford Scott A

State OH
Calendar Year 2017
Employer University of Kent State at Kent
Job Title Coord Ctr For Adlt & Vet Svcs
Name Crawford Scott A
Annual Wage $40,800

Crawford Scott

State OH
Calendar Year 2017
Employer Hilliard City
Job Title Coaching Assignment
Name Crawford Scott
Annual Wage $2,913

Crawford Scott

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Research Associate 1-engineer
Name Crawford Scott
Annual Wage $4,034

Crawford Scott

State OH
Calendar Year 2016
Employer University Of Cincinnati (all Campuses)
Job Title Instructor - Adj
Name Crawford Scott
Annual Wage $4,800

Crawford Scott P

State OH
Calendar Year 2016
Employer Mahoning County
Name Crawford Scott P
Annual Wage $42,459

Crawford Scott

State OH
Calendar Year 2016
Employer Hilliard City
Job Title Coaching Assignment
Name Crawford Scott
Annual Wage $2,913

Crawford Scott

State OH
Calendar Year 2015
Employer Hilliard City
Job Title Coaching Assignment
Name Crawford Scott
Annual Wage $2,913

Crawford Scott

State OH
Calendar Year 2013
Employer Hilliard City
Job Title Coaching Assignment
Name Crawford Scott
Annual Wage $2,913

Crawford Scott W

State KS
Calendar Year 2016
Employer Department Of Transportation
Job Title Equipment Operator Senior
Name Crawford Scott W
Annual Wage $34,135

Crawford Scott R

State ND
Calendar Year 2017
Employer Larimore High School
Job Title Plant Engineer
Name Crawford Scott R
Annual Wage $20

Crawford Scott R

State ND
Calendar Year 2015
Employer Larimore 44
Job Title Plant Maintenance
Name Crawford Scott R
Annual Wage $19

Crawford Scott A

State NC
Calendar Year 2017
Employer Town Of Garner
Job Title Police Officer
Name Crawford Scott A
Annual Wage $88,686

Crawford Scott A

State NC
Calendar Year 2016
Employer Town Of Garner
Job Title Police Officer
Name Crawford Scott A
Annual Wage $84,221

Crawford Scott A

State NC
Calendar Year 2015
Employer Town Of Garner
Job Title Police Officer
Name Crawford Scott A
Annual Wage $85,159

Crawford Scott F

State NY
Calendar Year 2018
Employer Town Of Sterling
Name Crawford Scott F
Annual Wage $276

Crawford Scott R

State NY
Calendar Year 2018
Employer Suny Binghamton
Job Title Janitor
Name Crawford Scott R
Annual Wage $20,114

Crawford Scott R

State NY
Calendar Year 2018
Employer Suny Binghamton
Name Crawford Scott R
Annual Wage $4,121

Crawford Scott R

State NY
Calendar Year 2017
Employer Suny Binghamton
Job Title Cleaner
Name Crawford Scott R
Annual Wage $491

Crawford Scott

State LA
Calendar Year 2016
Employer Off Of Behavioral Hlth
Name Crawford Scott
Annual Wage $10,916

Crawford Scott

State KY
Calendar Year 2016
Employer City Of Henderson
Name Crawford Scott
Annual Wage $36,151

Crawford Scott W

State KS
Calendar Year 2017
Employer Department Of Transportation
Job Title Equipment Operator Senior
Name Crawford Scott W
Annual Wage $35,449

Crawford Scott N

State KS
Calendar Year 2017
Employer City of Topeka
Job Title User System Consultant Ii
Name Crawford Scott N
Annual Wage $53,642

Crawford Scott R

State ND
Calendar Year 2016
Employer Larimore High School
Job Title Plant Engineer
Name Crawford Scott R
Annual Wage $20

Crawford Scott

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Crawford Scott
Annual Wage $70,628

Scott Crawford

Name Scott Crawford
Address 2302 W 18th Ave Apache Junction AZ 85120 -7327
Mobile Phone 480-430-2922
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Scott E Crawford

Name Scott E Crawford
Address 1839 Steven Dr Edgewood MD 21040 -1238
Mobile Phone 443-402-0553
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Scott E Crawford

Name Scott E Crawford
Address 267 Austin St Westbrook ME 04092 -3633
Phone Number 207-223-2507
Mobile Phone 207-854-1853
Gender Male
Date Of Birth 1966-04-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Scott E Crawford

Name Scott E Crawford
Address 10 Libby Dr Buxton ME 04093 -3700
Phone Number 207-749-0178
Mobile Phone 207-749-0178
Email [email protected]
Gender Male
Date Of Birth 1973-03-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Scott Crawford

Name Scott Crawford
Address 620 Broadway South Portland ME 04106 -4504
Phone Number 207-767-4075
Gender Male
Date Of Birth 1964-07-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Scott Crawford

Name Scott Crawford
Address 1765 N Palermo Rd Palermo ME 04354 -7630
Phone Number 207-993-2705
Gender Male
Date Of Birth 1963-01-28
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 5001
Education Completed High School
Language English

Scott Crawford

Name Scott Crawford
Address 188 Richardson Rd Munfordville KY 42765-8230 -8230
Phone Number 270-683-1139
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott Crawford

Name Scott Crawford
Address 4629 County Road 43 Bailey CO 80421 -1139
Phone Number 303-838-7098
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott A Crawford

Name Scott A Crawford
Address 11701 N Delbert Rd Parker CO 80138 -7830
Phone Number 303-841-7885
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Scott A Crawford

Name Scott A Crawford
Address 1330 Robindale Ave Dearborn MI 48128 -1013
Phone Number 313-580-2792
Gender Male
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 5001
Education Completed College
Language English

Scott E Crawford

Name Scott E Crawford
Address 6640 E 65th St Indianapolis IN 46220 -4302
Phone Number 317-392-2215
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Scott L Crawford

Name Scott L Crawford
Address 1236 State Highway Dd Marshfield MO 65706 -8702
Phone Number 417-859-3931
Gender Male
Date Of Birth 1967-10-07
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

Scott W Crawford

Name Scott W Crawford
Address 50598 W Val Vista Rd Maricopa AZ 85139 -5109
Phone Number 520-568-7413
Gender Male
Date Of Birth 1957-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Scott M Crawford

Name Scott M Crawford
Address 5302 Roger St South Bend IN 46619 -1349
Phone Number 574-287-2981
Gender Male
Date Of Birth 1980-09-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Scott A Crawford

Name Scott A Crawford
Address 2804 Colony Pt Ashland KY 41102 -5700
Phone Number 606-324-4725
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Scott Crawford

Name Scott Crawford
Address 2322 24th Ave Hudsonville MI 49426-7689 -7689
Phone Number 616-896-0355
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Scott E Crawford

Name Scott E Crawford
Address 454 Nw 50th St Trenton MO 64683 -8408
Phone Number 660-485-6664
Gender Male
Date Of Birth 1973-08-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Scott J Crawford

Name Scott J Crawford
Address 4414 15th St N Saint Petersburg FL 33703 -4424
Phone Number 727-525-5551
Gender Male
Date Of Birth 1955-07-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott C Crawford

Name Scott C Crawford
Address 6542 Fairway View Blvd S Saint Petersburg FL 33707 -3818
Phone Number 727-743-2218
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott Crawford

Name Scott Crawford
Address 4368 Shady Dr Nw Lilburn GA 30047 -3675
Phone Number 770-925-0344
Mobile Phone 770-596-2050
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott N Crawford

Name Scott N Crawford
Address 2812 Sw Dukeries Rd Topeka KS 66614 -4727
Phone Number 785-478-9505
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott Crawford

Name Scott Crawford
Address 16484 Blair St Gardner KS 66030 -4801
Phone Number 785-840-6368
Email [email protected]
Gender Male
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 5001
Education Completed College
Language English

Scott J Crawford

Name Scott J Crawford
Address 7171 Mount Juliet Dr Davison MI 48423 -2361
Phone Number 810-744-0148
Telephone Number 810-834-2032
Mobile Phone 810-834-2032
Email [email protected]
Gender Male
Date Of Birth 1957-08-12
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 0
Education Completed College
Language English

Scott S Crawford

Name Scott S Crawford
Address 310 Cassia St Green Cove Springs FL 32043 -4932
Phone Number 904-284-7791
Email [email protected]
Gender Male
Date Of Birth 1962-03-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Scott V Crawford

Name Scott V Crawford
Address 7492 Saundersville Ct Jacksonville FL 32244 -4951
Phone Number 904-573-0333
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott A Crawford

Name Scott A Crawford
Address 72 Meadowlark Ct Dallas GA 30132 -0554
Phone Number 904-982-8016
Email [email protected]
Gender Male
Date Of Birth 1973-02-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott A Crawford

Name Scott A Crawford
Address 313 N 82nd Ter Kansas City KS 66112 -2744
Phone Number 913-406-4849
Gender Male
Date Of Birth 1966-10-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott M Crawford

Name Scott M Crawford
Address 4974 W 8th Street Rd Greeley CO 80634 -1934
Phone Number 970-420-1659
Email [email protected]
Gender Male
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 3001
Education Completed Graduate School
Language English

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 5000.00
To KELLEY, TIM
Year 2010
Application Date 2010-10-01
Recipient Party R
Recipient State LA
Seat state:judicial
Address 7323 BOCAGE BLVD BATON ROUGE LA

CRAWFORD, SCOTT H

Name CRAWFORD, SCOTT H
Amount 2400.00
To Charles Melancon (D)
Year 2010
Transaction Type 15
Filing ID 10020611016
Application Date 2010-07-22
Contributor Occupation ATTORNEY
Contributor Employer CRAWFORD AND LEWIS APLC
Organization Name Crawford & Lewis
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Charlie Melancon Campaign Cmte
Seat federal:senate

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990751984
Application Date 2003-03-31
Contributor Occupation Attorney
Contributor Employer Crawford & Lewis
Organization Name Crawford & Lewis
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 7323 Bocage Blvd BATON ROUGE LA

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 1092.40
To CRAWFORD, SCOTT (LASSIE)
Year 2004
Application Date 2004-10-04
Contributor Occupation ASSOCIATE
Contributor Employer MITSUBISHI-LAID OFF
Recipient Party D
Recipient State IL
Seat state:lower
Address 127 CEDAR AVE MORTON IL

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 1000.00
To Steve Scalise (R)
Year 2010
Transaction Type 15
Filing ID 29992414654
Application Date 2009-04-21
Contributor Occupation ATTORNEY
Contributor Employer CRAWFORD & LEWIS
Organization Name Crawford Lewis
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Scalise for Congress
Seat federal:house

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 1000.00
To Mark Pryor (D)
Year 2008
Transaction Type 15
Filing ID 27020240055
Application Date 2007-06-15
Contributor Occupation ATTORNEY
Contributor Employer CRAWFORD LEWIS
Organization Name Crawford Lewis
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Mark Pryor for Senate
Seat federal:senate

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 1000.00
To Michael Jackson (I)
Year 2008
Transaction Type 15
Filing ID 28930995967
Application Date 2008-03-12
Contributor Occupation ATTORNEY
Contributor Employer CRAWFORD LEWIS
Organization Name Crawford Lewis
Contributor Gender M
Recipient Party I
Recipient State LA
Committee Name Jackson for Congress
Seat federal:house
Address 7323 Bocage Blvd BATON ROUGE LA

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 1000.00
To Karen R Carter (D)
Year 2006
Transaction Type 15
Filing ID 26930560578
Application Date 2006-10-31
Contributor Occupation atty.
Contributor Employer Crawford Lewis Law Firm
Organization Name Crawford Lewis Law Firm
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Karen Carter for Congress
Seat federal:house
Address 7323 Bocage Blvd BATON ROUGE LA

CRAWFORD, SCOTT H

Name CRAWFORD, SCOTT H
Amount 1000.00
To Maria Cantwell (D)
Year 2006
Transaction Type 15
Filing ID 26020372149
Application Date 2005-01-19
Contributor Occupation ATTORNEY
Contributor Employer CRAWFORD LEWIS PLLC
Organization Name Crawford & Lewis
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Cantwell2000.com
Seat federal:senate

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990751983
Application Date 2003-02-01
Contributor Occupation Attorney
Contributor Employer Crawford & Lewis
Organization Name Crawford & Lewis
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 7323 Bocage Blvd BATON ROUGE LA

CRAWFORD, SCOTT H

Name CRAWFORD, SCOTT H
Amount 1000.00
To Bill Cassidy (R)
Year 2012
Transaction Type 15
Filing ID 12952294393
Application Date 2012-03-26
Contributor Occupation ATTORNEY
Contributor Employer CRAWFORD & LEWIS/ATTORNEY
Organization Name Crawford & Lewis
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Bill Cassidy for Congress
Seat federal:house
Address 7323 Bocage Boulevard BATON ROUGE LA

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 1000.00
To Ron Wyden (D)
Year 2004
Transaction Type 15
Filing ID 23020272592
Application Date 2003-06-23
Contributor Occupation OREGON SANDBLAST
Organization Name Oregon Sandblast
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Wyden for Senate
Seat federal:senate

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 1000.00
To Democratic State Central Cmte/Louisiana
Year 2004
Transaction Type 15
Filing ID 24991030601
Application Date 2004-01-12
Contributor Occupation attorney
Contributor Employer Crawford Lewis
Organization Name Crawford & Lewis
Contributor Gender M
Recipient Party D
Committee Name Democratic State Central Cmte/Louisiana
Address PO 3656 BATON ROUGE LA

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 1000.00
To Rodney Alexander (R)
Year 2012
Transaction Type 15
Filing ID 12971429336
Application Date 2012-06-15
Contributor Occupation PRESIDENT
Contributor Employer CRAWFORD AND LEWIS APLC
Organization Name Crawford & Lewis Aplc
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Rodney Alexander for Congress
Seat federal:house
Address 7323 Bocage Boulevard BATON ROUGE LA

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-08-28
Contributor Occupation REGIONAL MARKETING DIRECTOR
Contributor Employer AIG SUNAMERICA
Recipient Party R
Recipient State KY
Seat state:governor
Address 3915 WOOKMONT PARK LN LOUISVILLE KY

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 1000.00
To DONELON, JIM
Year 20008
Application Date 2006-03-27
Recipient Party R
Recipient State LA
Seat state:office
Address 7323 BOCAGE BLVD BATON ROUGE LA

CRAWFORD, SCOTT H

Name CRAWFORD, SCOTT H
Amount 1000.00
To LANDRIEU, MITCH
Year 20008
Application Date 2006-04-10
Recipient Party D
Recipient State LA
Seat state:governor
Address 7323 BOCAGE BLVD BATON ROUGE LA

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-09-06
Contributor Occupation REGIONAL MARKETING DIRECTOR
Contributor Employer AIG
Organization Name AMERICAN INTERNATIONAL GROUP
Recipient Party D
Recipient State KY
Seat state:governor
Address 3915 WOODMONT PARK LN LOUISVILLE KY

CRAWFORD, SCOTT H

Name CRAWFORD, SCOTT H
Amount 714.00
To Mary L Landrieu (D)
Year 2006
Transaction Type 15
Filing ID 25020253362
Application Date 2005-06-03
Contributor Occupation CRAWFORD & LEWIS
Organization Name Crawford & Lewis
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Re-elect Mary Landrieu for Senate Cmte
Seat federal:senate

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 629.36
To CRAWFORD, SCOTT (LASSIE)
Year 2004
Application Date 2004-10-04
Contributor Occupation ASSOCIATE
Contributor Employer MITSUBISHI-LAID OFF
Recipient Party D
Recipient State IL
Seat state:lower
Address 127 CEDAR AVE MORTON IL

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 500.00
To Rodney Alexander (R)
Year 2010
Transaction Type 15
Filing ID 10990889590
Application Date 2010-06-30
Contributor Occupation President
Contributor Employer Crawford and Lewis APLC
Organization Name Crawford & Lewis
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Rodney Alexander for Congress
Seat federal:house
Address 7323 Bocage Boulevard BATON ROUGE LA

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 500.00
To CORZINE, JON S
Year 2006
Application Date 2005-11-08
Contributor Occupation PROTECTIVE/ARMED SERVICES
Contributor Employer STATE OF NJ
Recipient Party D
Recipient State NJ
Seat state:governor
Address 136 SPRUCE CIRCLE N BARNEGAT NJ

CRAWFORD, SCOTT H

Name CRAWFORD, SCOTT H
Amount 500.00
To ARKANSAS DEMOCRATIC PARTY
Year 2006
Application Date 2006-10-17
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 7323 BOCAGE BLVD BATON ROUGE LA

CRAWFORD, SCOTT H

Name CRAWFORD, SCOTT H
Amount 430.00
To Mary L Landrieu (D)
Year 2006
Transaction Type 15
Filing ID 26020712259
Application Date 2006-08-11
Contributor Occupation ATTORNEY
Contributor Employer CRAWFORD & LEWIS
Organization Name Crawford & Lewis
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Re-elect Mary Landrieu for Senate Cmte
Seat federal:senate

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 375.00
To CRAWFORD, SCOTT (LASSIE)
Year 2004
Application Date 2004-10-26
Contributor Occupation ASSOCIATE
Contributor Employer MITSUBISHI-LAID OFF
Recipient Party D
Recipient State IL
Seat state:lower
Address 127 CEDAR AVE MORTON IL

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 365.00
To CRAWFORD, SCOTT (LASSIE)
Year 2004
Application Date 2004-07-30
Contributor Occupation ASSOCIATE
Contributor Employer MITSUBISHI-LAID OFF
Recipient Party D
Recipient State IL
Seat state:lower
Address 127 CEDAR AVE MORTON IL

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 284.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991564076
Application Date 2008-06-10
Contributor Occupation Statistician
Contributor Employer Nationwide
Organization Name Nationwide
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4605 70th Pl URBANDALE IA

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 250.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 10020513488
Application Date 2010-05-11
Contributor Occupation FINANCE
Contributor Employer PICATO PHARMACEUTICALS
Organization Name Picato Pharmaceuticals
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992601696
Application Date 2008-09-17
Contributor Occupation STRATEG
Contributor Employer TAKEDA PHARMACEUTICALS N.A.
Organization Name Takeda Pharmaceuticals North America
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 103 E MARION LAKE FOREST IL

Crawford, Scott

Name Crawford, Scott
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Strateg
Contributor Employer Takeda Pharmaceuticals N.A.
Organization Name Takeda Pharmaceuticals North America
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 103 E Marion Lake Forest IL

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 200.00
To US Chamber of Commerce
Year 2006
Transaction Type 15
Filing ID 26930668814
Application Date 2006-10-23
Contributor Occupation President
Contributor Employer Oregon Sandblasting and Coating, Inc.
Contributor Gender M
Committee Name US Chamber of Commerce
Address PO 1171 TUALATIN OR

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 192.46
To CRAWFORD, SCOTT (LASSIE)
Year 2004
Application Date 2004-11-12
Contributor Occupation ASSOCIATE
Contributor Employer MITSUBISHI-LAID OFF
Recipient Party D
Recipient State IL
Seat state:lower
Address 127 CEDAR AVE MORTON IL

CRAWFORD, SCOTT A & LANA K

Name CRAWFORD, SCOTT A & LANA K
Amount 100.00
To EMMER, THOMAS
Year 2006
Application Date 2006-10-03
Recipient Party R
Recipient State MN
Seat state:lower
Address 20901 GRANADA AVE FOREST LAKE MN

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount 25.00
To CULVER, CHET & JUDGE, PATTY
Year 2006
Application Date 2005-05-25
Recipient Party D
Recipient State IA
Seat state:governor
Address 6823 OLD QUARRY LN AUSTIN TX

CRAWFORD, SCOTT A MR

Name CRAWFORD, SCOTT A MR
Amount -1000.00
To McCain-Palin Victory California
Year 2010
Transaction Type 22y
Filing ID 29933552584
Application Date 2009-02-13
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory California

CRAWFORD, SCOTT

Name CRAWFORD, SCOTT
Amount -1000.00
To John Edwards (D)
Year 2004
Transaction Type 22y
Filing ID 23991408881
Application Date 2003-05-30
Organization Name Crawford & Lewis
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president

SCOTT ALLAN CRAWFORD

Name SCOTT ALLAN CRAWFORD
Address 3701 Stokes Avenue Charlotte NC
Value 60000
Landvalue 60000
Buildingvalue 93460
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Hip

Crawford Scott T

Name Crawford Scott T
Physical Address 725 NW Bayard Ave, Port Saint Lucie, FL 34953
Owner Address 1771 SE Minorca Ave, Port St Lucie, FL 34952
County St. Lucie
Year Built 2004
Area 1370
Land Code Single Family
Address 725 NW Bayard Ave, Port Saint Lucie, FL 34953

CRAWFORD SCOTT S & SHIRLEY S

Name CRAWFORD SCOTT S & SHIRLEY S
Owner Address H&W, GREEN COVE SPRINGS, FL 32043
County Flagler
Land Code Vacant Residential

CRAWFORD SCOTT S & SHIRLEY S

Name CRAWFORD SCOTT S & SHIRLEY S
Physical Address 310 CASSIA ST, GREEN COVE SPRINGS, FL 32043
Owner Address 310 CASSIA ST, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 473846
Just Value Homestead 473846
County Clay
Year Built 2008
Area 4058
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 310 CASSIA ST, GREEN COVE SPRINGS, FL 32043

CRAWFORD SCOTT R

Name CRAWFORD SCOTT R
Physical Address 15009 ROUNDUP DR, TAMPA, FL 33624
Owner Address 15009 ROUNDUP DR, TAMPA, FL 33624
Sale Price 100
Sale Year 2012
Ass Value Homestead 127676
Just Value Homestead 141139
County Hillsborough
Year Built 1984
Area 2303
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15009 ROUNDUP DR, TAMPA, FL 33624
Price 100

CRAWFORD SCOTT E

Name CRAWFORD SCOTT E
Physical Address BRIDLE PATH, SAINT CLOUD, FL 34771
Owner Address 2440 BRONCO DR, SAINT CLOUD, FL 34771
County Osceola
Land Code Vacant Residential
Address BRIDLE PATH, SAINT CLOUD, FL 34771

CRAWFORD SCOTT E

Name CRAWFORD SCOTT E
Physical Address 2440 BRONCO DR, SAINT CLOUD, FL 34771
Owner Address 2440 BRONCO DR, SAINT CLOUD, FL 34771
Ass Value Homestead 171262
Just Value Homestead 172700
County Osceola
Year Built 2004
Area 2848
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2440 BRONCO DR, SAINT CLOUD, FL 34771

CRAWFORD SCOTT E

Name CRAWFORD SCOTT E
Physical Address 7639 POINTVIEW CIR, ORLANDO, FL 32836
Owner Address CRAWFORD LISA A, ORLANDO, FLORIDA 32836
Ass Value Homestead 616056
Just Value Homestead 616056
County Orange
Year Built 1990
Area 4777
Land Code Single Family
Address 7639 POINTVIEW CIR, ORLANDO, FL 32836

CRAWFORD SCOTT COVERT

Name CRAWFORD SCOTT COVERT
Physical Address 8741 BAY POINTE DR, TAMPA, FL 33615
Owner Address 8741 BAY POINTE DR, TAMPA, FL 33615
Ass Value Homestead 109428
Just Value Homestead 141494
County Hillsborough
Year Built 1973
Area 1798
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8741 BAY POINTE DR, TAMPA, FL 33615

CRAWFORD SHIRLEY S & SCOTT S

Name CRAWFORD SHIRLEY S & SCOTT S
Physical Address 14302 JOGGINS AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 14302 JOGGINS AVE, PORT CHARLOTTE, FL 33981

CRAWFORD SCOTT A & DONNA L

Name CRAWFORD SCOTT A & DONNA L
Physical Address 56 ROSEDOWN BLVD, DEBARY, FL 32713
Ass Value Homestead 108952
Just Value Homestead 108952
County Volusia
Year Built 1988
Area 1940
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 56 ROSEDOWN BLVD, DEBARY, FL 32713

CRAWFORD SCOTT A &

Name CRAWFORD SCOTT A &
Physical Address 325 LEISURE DR SW, LAKE CITY, FL
Owner Address AMY C PLATON, FT PIERCE, FL 34946
County Columbia
Year Built 1979
Area 2551
Land Code Multi-family - less than 10 units
Address 325 LEISURE DR SW, LAKE CITY, FL

CRAWFORD SCOTT A &

Name CRAWFORD SCOTT A &
Physical Address 283 LEISURE DR SW, LAKE CITY, FL
Owner Address AMY C PLATON, FT PIERCE, FL 34946
County Columbia
Year Built 1980
Area 2126
Land Code Multi-family - less than 10 units
Address 283 LEISURE DR SW, LAKE CITY, FL

CRAWFORD SCOTT &

Name CRAWFORD SCOTT &
Physical Address 102 VIA CASTILLA, JUPITER, FL 33458
Owner Address 1354 UNIVERSITY AVE, SAN JOSE, CA 95126
County Palm Beach
Year Built 2006
Area 2372
Land Code Single Family
Address 102 VIA CASTILLA, JUPITER, FL 33458

CRAWFORD SCOTT

Name CRAWFORD SCOTT
Physical Address 4830 STONE ACRES CIR, SAINT CLOUD, FL 34771
Owner Address 4830 STONE ACRES CIR, SAINT CLOUD, FL 34771
County Osceola
Year Built 2008
Area 3706
Land Code Single Family
Address 4830 STONE ACRES CIR, SAINT CLOUD, FL 34771

CRAWFORD JS JR + NAN SCOTT

Name CRAWFORD JS JR + NAN SCOTT
Physical Address 2508 SW 11TH CT, CAPE CORAL, FL 33914
Owner Address 208 N DELLROSE ST, WICHITA, KS 67208
County Lee
Land Code Vacant Residential
Address 2508 SW 11TH CT, CAPE CORAL, FL 33914

CRAWFORD GENE SCOTT

Name CRAWFORD GENE SCOTT
Physical Address 7646 CITRUS BLOSSOM DR, LAND O LAKES, FL 34637
Owner Address 7646 CITRUS BLOSSOM DR, LAND O LAKES, FL 34637
Ass Value Homestead 127617
Just Value Homestead 127617
County Pasco
Year Built 2003
Area 2758
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7646 CITRUS BLOSSOM DR, LAND O LAKES, FL 34637

CRAWFORD ERIKA & SCOTT T

Name CRAWFORD ERIKA & SCOTT T
Physical Address 1842 WHISPERING OAKS LN, FORT WALTON BEACH, FL 32547
Owner Address 22224 SW 93RD CT, MIAMI, FL 33190
County Okaloosa
Year Built 1996
Area 1642
Land Code Single Family
Address 1842 WHISPERING OAKS LN, FORT WALTON BEACH, FL 32547

CRAWFORD ELIZABETH SCOTT REV T

Name CRAWFORD ELIZABETH SCOTT REV T
Physical Address 233 LAISY DR, GEORGETOWN, FL 32139
Sale Price 100
Sale Year 2013
County Putnam
Land Code Vacant Residential
Address 233 LAISY DR, GEORGETOWN, FL 32139
Price 100

CRAWFORD SCOTT A &

Name CRAWFORD SCOTT A &
Physical Address 301 LEISURE DR SW, LAKE CITY, FL
Owner Address AMY C PLATON, FT PIERCE, FL 34946
County Columbia
Year Built 1980
Area 2126
Land Code Multi-family - less than 10 units
Address 301 LEISURE DR SW, LAKE CITY, FL

CRAWFORD DAVID SCOTT

Name CRAWFORD DAVID SCOTT
Physical Address NW CR 241, LAKE BUTLER, FL 32054
Owner Address 8849 NW 52ND PLACE, LAKE BUTLER, FL 32054
Ass Value Homestead 11283
Just Value Homestead 11283
County union
Year Built 2009
Area 784
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Timberland - site index 80 to 89
Address NW CR 241, LAKE BUTLER, FL 32054

CRAWFORD G SCOTT

Name CRAWFORD G SCOTT
Address 615 N Olive Street Gardner KS
Value 5239
Landvalue 5239
Buildingvalue 17381

CRAWFORD SCOTT A

Name CRAWFORD SCOTT A
Address 301 Sw Leisure Drive Lake FL
Value 10500
Landvalue 10500
Buildingvalue 82331
Landarea 22,465 square feet
Type Residential Property

SCOTT ALAN CRAWFORD

Name SCOTT ALAN CRAWFORD
Address 10505 Primo Place Spring TX 77379
Value 29749
Landvalue 29749
Buildingvalue 86251

SCOTT ALAN CRAWFORD

Name SCOTT ALAN CRAWFORD
Address 5719 Magnolia Beach Road Panama Beach FL
Value 38316
Landvalue 38316
Buildingvalue 64063
Landarea 8,363 square feet
Type Residential Property
Price 136500

SCOTT A/NANCY C CRAWFORD

Name SCOTT A/NANCY C CRAWFORD
Address 11416 Ramona Avenue Mesa AZ 85212
Value 41800
Landvalue 41800

SCOTT A CRAWFORD & STACY L CRAWFORD

Name SCOTT A CRAWFORD & STACY L CRAWFORD
Address 4995 Graybill Road Manchester PA
Value 40000
Landvalue 40000
Buildingvalue 186970
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

SCOTT A CRAWFORD & REBECCA H CRAWFORD

Name SCOTT A CRAWFORD & REBECCA H CRAWFORD
Address 8661 Southern Glen Drive Jacksonville FL 32256
Value 289095
Landvalue 65000
Buildingvalue 221846
Usage Residential Pond Land 3-7 Units Per Acre

SCOTT A CRAWFORD & LISA A CRAWFORD

Name SCOTT A CRAWFORD & LISA A CRAWFORD
Address 2892 S Walden Street Aurora CO 80013
Value 56250
Landvalue 56250
Buildingvalue 197134
Landarea 11,020 square feet

SCOTT A CRAWFORD & HE PLOTZ CRAWFORD

Name SCOTT A CRAWFORD & HE PLOTZ CRAWFORD
Address 1531 Westwood Avenue Lakewood OH 44107
Value 26300
Usage Two Family Dwelling

SCOTT A CRAWFORD & DONNA L CRAWFORD

Name SCOTT A CRAWFORD & DONNA L CRAWFORD
Year Built 1988
Address 56 Rosedown Boulevard De-Bary FL
Value 26227
Landvalue 26227
Buildingvalue 97244
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 101230

CRAWFORD M SCOTT

Name CRAWFORD M SCOTT
Address 3195 NW Wimbledon Court Kennesaw GA
Value 95000
Landvalue 95000
Buildingvalue 252550
Type Residential; Lots less than 1 acre

SCOTT A CRAWFORD & ANN CRAWFORD

Name SCOTT A CRAWFORD & ANN CRAWFORD
Address 500 Riverside Drive #137 Austin TX 78704
Value 45440
Landvalue 45440
Buildingvalue 76987
Type Real

SCOTT A CRAWFORD

Name SCOTT A CRAWFORD
Address Grable Cove Lane Spring TX 77379
Value 30219
Landvalue 30219

SCOTT A CRAWFORD

Name SCOTT A CRAWFORD
Address 1296 NE Cone Avenue Palm Bay FL 32907
Value 15000
Landvalue 15000
Type Hip/Gable
Price 5500
Usage Single Family Residence

SCOTT A CRAWFORD

Name SCOTT A CRAWFORD
Address 2426 Wrens Drive #1 Stow OH 44224
Value 76110
Landvalue 20480
Buildingvalue 76110
Landarea 1,023 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 72125
Basement Full

CRAWFORD SCOTT THOMAS & ALICE

Name CRAWFORD SCOTT THOMAS & ALICE
Address 5231 N Whetstone Pt Crystal River FL
Value 8585
Landvalue 8585
Landarea 46,350 square feet
Type Residential Property

CRAWFORD SCOTT S & SHIRLEY S

Name CRAWFORD SCOTT S & SHIRLEY S
Address 310 Cassia Street Green Cove Springs FL
Value 237126
Landvalue 237126
Buildingvalue 236720
Landarea 91,650 square feet
Type Residential Property

CRAWFORD SCOTT A

Name CRAWFORD SCOTT A
Address 283 Sw Leisure Drive Lake FL
Value 10500
Landvalue 10500
Buildingvalue 79851
Landarea 20,600 square feet
Type Residential Property

CRAWFORD SCOTT A

Name CRAWFORD SCOTT A
Address 325 Sw Leisure Drive Lake FL
Value 15000
Landvalue 15000
Buildingvalue 93310
Landarea 22,555 square feet
Type Residential Property

SCOTT A CRAWFORD

Name SCOTT A CRAWFORD
Address Sunset Loch Drive Spring TX 77379
Value 16150
Landvalue 16150

CRAWFORD B SCOTT

Name CRAWFORD B SCOTT
Physical Address 2797 FIRST ST, FORT MYERS, FL 33916
Owner Address 4 BRIDGEVIEW CIRCLE # 31, TYNGSBOROUGH, MA 01879
County Lee
Year Built 2004
Area 1434
Land Code Condominiums
Address 2797 FIRST ST, FORT MYERS, FL 33916

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Republican Voter
State CO
Address 400 BAYVIEW DR., FRISCO, CO 80443
Phone Number 970-389-3630
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Voter
State CT
Address 400 BAYVIEW DR., FRISCO, CT 80443
Phone Number 970-389-3630
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Democrat Voter
State CO
Address 1617 S ADAMS ST, DENVER, CO 80210
Phone Number 970-379-7630
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Republican Voter
State FL
Address 2909KELSO CIRCLE EAST, JACKSONVILLE BEACH, FL 32250
Phone Number 904-821-9390
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Independent Voter
State AR
Address 606 NORTH DUNKIN PO BOX 1487, MANILA, AR 72442
Phone Number 870-273-2949
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Independent Voter
State CT
Address 26 PEARL ST, GROTON, CT 06340
Phone Number 860-572-0228
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Independent Voter
State MI
Address 7171 MOUNT JULIET DR, DAVISON, MI 48423
Phone Number 810-834-2032
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Republican Voter
State CO
Address 2605 TRADE CENTRE AVE STE A, LONGMONT, CO 80503
Phone Number 720-494-9420
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Republican Voter
State AZ
Address 6507 E SHEPHERD HLS, TUCSON, AZ 85710
Phone Number 719-389-7054
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Voter
State IN
Address 6945 MISSISSIPPI ST, MERRILLVILLE, IN 46410
Phone Number 630-240-7175
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Republican Voter
State FL
Address 1602 GOVERNORS DR APT 2727, PENSACOLA, FL 32514
Phone Number 619-269-8729
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Independent Voter
State IA
Address 621 1ST ST SE, MASON CITY, IA 50401
Phone Number 515-570-1436
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Democrat Voter
State AZ
Address 921 S VAL VISTA DR #94, MESA, AZ 85204
Phone Number 480-266-8886
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Democrat Voter
State MO
Address 2744 E. LINWOOD, SPRINGFIELD, MO 65804
Phone Number 417-881-8129
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Independent Voter
State FL
Address 1602 GOVERNORS DR APT 2727, PENSACOLA, FL 32514
Phone Number 410-271-5529
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Voter
State FL
Address 56 ROSEDOWN BLVD., DEBARY, FL 32713
Phone Number 386-668-7477
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Voter
State IA
Address 550 QUAIL CT SW APT#427, CEDAR RAPIDS, IA 52404
Phone Number 319-265-1021
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Independent Voter
State IN
Address 6945 MISSISSIPPI ST, MERRILLVILLE, IN 46410
Phone Number 317-306-4872
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Voter
State IL
Address 5883 MAEYSTOWN RD, WATERLOO, IL 62298
Phone Number 314-588-7950
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Voter
State IL
Phone Number 309-221-2151
Email Address [email protected]

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Type Voter
State AL
Address 910 SAULTER RD, BIRMINGHAM, AL 35209
Phone Number 205-799-4764
Email Address [email protected]

Scott D Crawford

Name Scott D Crawford
Visit Date 4/13/10 8:30
Appointment Number U90645
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 4/3/2012 7:00
Appt End 4/3/2012 23:59
Total People 325
Last Entry Date 3/20/2012 11:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURmoved from 4/4 @ 0730 to 4/3 @ 0700
Release Date 07/27/2012 07:00:00 AM +0000

Scott D Crawford

Name Scott D Crawford
Visit Date 4/13/10 8:30
Appointment Number U24875
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/12/2011 13:00
Appt End 7/12/2011 23:59
Total People 260
Last Entry Date 7/8/2011 11:26
Meeting Location WH
Caller MAX
Description guest list for the medal of honor ceremony.
Release Date 10/28/2011 07:00:00 AM +0000

SCOTT W CRAWFORD

Name SCOTT W CRAWFORD
Visit Date 4/13/10 8:30
Appointment Number U92583
Type Of Access VA
Appt Made 3/21/11 13:15
Appt Start 3/23/11 11:00
Appt End 3/23/11 23:59
Total People 347
Last Entry Date 3/21/11 13:15
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

SCOTT N CRAWFORD

Name SCOTT N CRAWFORD
Visit Date 4/13/10 8:30
Appointment Number U86732
Type Of Access VA
Appt Made 2/28/11 16:11
Appt Start 3/5/11 12:30
Appt End 3/5/11 23:59
Total People 210
Last Entry Date 2/28/11 16:11
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

Scott Crawford

Name Scott Crawford
Car HONDA ODYSSEY
Year 2007
Address 5940 Fairlee Rd, Richmond, VA 23225-2510
Vin 5FNRL38627B451807

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car Chevrolet VFR800F1
Year 2007
Address 214 Center St, Kernersville, NC 27284-3006
Vin JH2RC4606YM200079

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 11 Walnut Trace Dr, Jackson, TN 38305-1554
Vin 4X4FFLD207D815740

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car HONDA PILOT
Year 2007
Address 502 MUSTANG CT, COLLEYVILLE, TX 76034-7597
Vin 5FNYF28667B021498
Phone 817-514-9110

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3010 Cornflower Ln, Indian Trail, NC 28079-5585
Vin 2GCEK13MX71514764

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car HYUNDAI SONATA
Year 2007
Address 30113 Lorraine Ave Unit 2, Warren, MI 48093-2264
Vin 5NPEU46F27H279476
Phone 586-873-0283

Scott Crawford

Name Scott Crawford
Car LEXUS GS 350
Year 2007
Address 1481 Guardian Dr, Jacksonville, FL 32221-8028
Vin JTHBE96S770018513
Phone 904-781-0242

Scott Crawford

Name Scott Crawford
Car TOYOTA TACOMA
Year 2007
Address 524 Independence Ct, Radcliff, KY 40160-9682
Vin 3TMLU42N37M012846
Phone

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car ACURA RL
Year 2007
Address 306 Grandview Ave, Glen Ellyn, IL 60137-5220
Vin JH4KB16607C002312

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car HYUNDAI SANTA FE
Year 2007
Address 5860 DOLIVER DR, HOUSTON, TX 77057-2474
Vin 5NMSH13E57H108378
Phone 713-266-2773

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car FORD F-150
Year 2007
Address 8 Hilton Park, Crane, MO 65633-1002
Vin 1FTPX12V47KC81257

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car HONDA ACCORD
Year 2007
Address 6123 N Fairhill St, Philadelphia, PA 19120-1326
Vin 1HGCM56877A130455

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car TOYOTA FJ CRUISER
Year 2007
Address 7477 Commons Blvd, Chattanooga, TN 37421-2342
Vin JTEBU11F970027340

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car DODGE RAM 4X4 3500 QUAD CAB C
Year 2007
Address 402 Sandy Ln, Henderson, TX 75652-9196
Vin 3D6WH48AX7G777731

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 1392 Highway 584, Rayville, LA 71269-5929
Vin 1GCHK23D47F121144

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car GMC SIERRA 1500
Year 2007
Address 6731 Professional Pkwy W Ste 103, Sarasota, FL 34240-8491
Vin 2GTEK13M271592603

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car DODGE RAM PICKUP 1500
Year 2007
Address 2813 HIDDEN TRAIL LN, CHATTANOOGA, TN 37421-5047
Vin 1D7HU18P97S212298

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 713 W Spruce St Pmb 24, Deming, NM 88030-3548
Vin 2A4GP44R97R140830

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car TOYOTA 4RUNNER
Year 2007
Address 3661 Stockton Dr, Carrollton, TX 75010-3205
Vin JTEZU14R078082636

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car DODGE CALIBER
Year 2007
Address 44 Windsong Way, Big Timber, MT 59011-7616
Vin 1B3HB48B47D553393

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car FORD MUSTANG
Year 2007
Address 5452 E GALBRAITH RD, CINCINNATI, OH 45236-2826
Vin 1ZVHT80NX75270495
Phone 636-244-2574

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Year 2007
Address 16056 248TH AVE, PAYNESVILLE, MN 56362-9636
Vin 16HCB121X7H162918

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car HONDA FIT
Year 2007
Address 4320 Country Club Cir, Virginia Beach, VA 23455-4416
Vin JHMGD38607S066297

Scott Crawford

Name Scott Crawford
Car TOYOTA TACOMA
Year 2007
Address 620 Broadway, South Portland, ME 04106-4504
Vin 5TELU42N57Z432255

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car GMC SIERRA 1500
Year 2007
Address 604 NW 3rd St, Plainville, KS 67663-1709
Vin 2GTEK13M871570976

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Car TOYOTA SEQUOIA
Year 2007
Address 6671 CREAMER RD, ORIENT, OH 43146-9413
Vin 5TDBT48AX7S282966

Scott Crawford

Name Scott Crawford
Domain high-schoolhockey.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-02
Update Date 2013-09-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain hanaculturalcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-12
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 645 Hana Hawaii 96713
Registrant Country UNITED STATES

Scott Crawford

Name Scott Crawford
Domain tophighschoolfootballplayers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain minorhockeyrankings.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain tophighschoolbasketballteams.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain midgethockeytournamentsontario.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain ontariominorhockeystandings.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain nfldraftupdate.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain minorhockeystandings.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain nhldraftprospects.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain aahockeytournaments.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain nflmockdraftprospects.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain cprposters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-22
Update Date 2012-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 11416 E. Ramona Ave. Mesa Arizona 85212-4143
Registrant Country UNITED STATES

Scott Crawford

Name Scott Crawford
Domain ontariogirlshockey.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain tophighschoolbaseballprospects.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain tophighschoolbaseballteams.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain bantamhockeytournaments.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain canoeplants.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-05-08
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 645 Hana Hawaii 96713
Registrant Country UNITED STATES

SCOTT CRAWFORD

Name SCOTT CRAWFORD
Domain urbancryptids.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-11
Update Date 2013-08-27
Registrar Name ENOM, INC.
Registrant Address 2744 E. LINWOOD SPRINGFIELD MISSOURI 65804
Registrant Country UNITED STATES

Scott Crawford

Name Scott Crawford
Domain nebraskametrobirding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-19
Update Date 2012-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2529 North 130th Street Omaha Nebraska 68164
Registrant Country UNITED STATES

Scott Crawford

Name Scott Crawford
Domain cocollectivecapital.com
Contact Email [email protected]
Whois Sever whois.tppinternet.com
Create Date 2011-12-15
Update Date 2011-12-15
Registrar Name TPP DOMAINS PTY LTD. DBA TPP INTERNET
Registrant Address Level 16, Suite 21 327 Pitt Street Sydney NSW 2000
Registrant Country AUSTRALIA

Scott Crawford

Name Scott Crawford
Domain blogscott.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-08-12
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 645 Hana Hawaii 96713
Registrant Country UNITED STATES

Scott Crawford

Name Scott Crawford
Domain gaslightbb.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-07-31
Update Date 2010-08-02
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3652 Middleton Ave Cincinnati Ohio 45220
Registrant Country UNITED STATES

Scott Crawford

Name Scott Crawford
Domain baseball-prospect.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-02
Update Date 2013-09-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain forseathletics.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-02
Update Date 2013-09-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Scott Crawford

Name Scott Crawford
Domain besthighschoolfootballteam.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 144 Princess Anne Cres Etobicoke ON M9A 2R6
Registrant Country CANADA

Crawford, Scott

Name Crawford, Scott
Domain activitiesboard.com
Contact Email [email protected]
Whois Sever whois.007names.com
Create Date 2004-09-07
Update Date 2006-12-14
Registrar Name 007NAMES, INC.
Registrant Address 1111 North Glenstone Springfield MO 65802
Registrant Country UNITED STATES
Registrant Fax 4175200545