Scott Duncan

We have found 397 public records related to Scott Duncan in 38 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 83 business registration records connected with Scott Duncan in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Research Professional Ad. These employees work in thirteen different states. Most of them work in Indiana state. Average wage of employees is $49,374.


Scott Buie Duncan

Name / Names Scott Buie Duncan
Age 49
Birth Date 1975
Person 112 Thompson Rd, Weatherford, TX 76087
Phone Number 817-599-3204
Possible Relatives



Goudeau Duncan

Previous Address 38912 172nd Ave, Auburn, WA 98092
23908 Old Scenic Hwy, Zachary, LA 70791
308 Old Scenic Hwy, Zachary, LA 70791
851 PO Box, Westcliffe, CO 81252
13491 County Road 472, Lindale, TX 75771
13491 Cr, Lindale, TX 75771
10185 Jefferson Hwy #73, Baton Rouge, LA 70809
18590 Old Scenic Hwy, Zachary, LA 70791
82089 PO Box, Baton Rouge, LA 70884
82084 PO Box, Baton Rouge, LA 70884
17645 County, Lindale, TX 75771
Email [email protected]

Scott M Duncan

Name / Names Scott M Duncan
Age 49
Birth Date 1975
Also Known As Scott A Duncan
Person 501 Hicks St #403, Brooklyn, NY 11231
Phone Number 908-479-6423
Possible Relatives





Previous Address 29 Brunswick Ave #323, Bloomsbury, NJ 08804
501 Hicks St #202, Brooklyn, NY 11231
501 Hicks St, Brooklyn, NY 11231
501 Hicks St #203, Brooklyn, NY 11231
501 Hicks St #204, Brooklyn, NY 11231
501 Hicks St #205, Brooklyn, NY 11231
276 Henry St #2A, Brooklyn, NY 11201
323 PO Box, Bloomsbury, NJ 08804
95 Trowbridge St #1, Cambridge, MA 02138
14 Schermerhorn St #1F, Brooklyn, NY 11201
629 15th, New York, NY 10011
629 15th St, New York, NY 10011
295 Beacon St #1, Somerville, MA 02143
101 Lehigh Univ, Bethlehem, PA 18015
276 Walnut #CA7E, Bloomsbury, NJ 08804
65 Mt Auburn, Cambridge, MA 02138
4 Osborne Ter, Maplewood, NJ 07040
Lehigh University, Bethlehem, PA 18018

Scott M Duncan

Name / Names Scott M Duncan
Age 51
Birth Date 1973
Person 137 Farm St #1, Wakefield, MA 01880
Phone Number 781-246-0582
Possible Relatives

Scott W Duncan

Name / Names Scott W Duncan
Age 51
Birth Date 1973
Also Known As S Duncan
Person 42 Deertrack Dr #307B, Taunton, MA 02780
Phone Number 508-821-9372
Possible Relatives







Previous Address 120 Dean St #307B, Taunton, MA 02780
152 Meadow Rd, Carver, MA 02330
87 Deanna Rd, Brockton, MA 02302

Scott T Duncan

Name / Names Scott T Duncan
Age 51
Birth Date 1973
Also Known As S Duncan
Person 728 Summit St, Snohomish, WA 98290
Phone Number 360-658-6303
Possible Relatives



Previous Address 9124 55th Ave, Marysville, WA 98270
15415 35th Ave #102, Lynnwood, WA 98037
725 Summit St, Snohomish, WA 98290
888 Sunset, Bentonville, AR 72712
803 Sunset, Bentonville, AR 72712
915 96th St, Seattle, WA 98117

Scott L Duncan

Name / Names Scott L Duncan
Age 51
Birth Date 1973
Person 13 Mountain St, Woburn, MA 01801
Phone Number 781-933-3464
Possible Relatives
Email [email protected]

Scott Palmer Duncan

Name / Names Scott Palmer Duncan
Age 52
Birth Date 1972
Person 15 Mineral St #1, Reading, MA 01867
Phone Number 781-779-1103
Possible Relatives



Constantine M Duncan


Previous Address 19 Eutaw Ave, Lynn, MA 01902
86 Parkland Ave #1N, Lynn, MA 01904
101 Rantoul St #614, Beverly, MA 01915
900 Chelmsford St #12, Lowell, MA 01851
3 3 51fw Hc, Apo, AP 96266
3 51fw Hc, Apo, AP 96266
7012 Media Dr, Fayetteville, NC 28314

Scott C Duncan

Name / Names Scott C Duncan
Age 53
Birth Date 1971
Also Known As Scott C Duncan
Person 1543 PO Box, Warren, MA 01083
Phone Number 413-436-9530
Possible Relatives Denise M Desorcy
Previous Address 77 Cutler Rd, Warren, MA 01083
35 Worcester St #1, Southbridge, MA 01550
762 PO Box, West Warren, MA 01092
531 PO Box, West Warren, MA 01092
531 PO Box, Warren, MA 01083
190 Lower, West Warren, MA 01092
190 Lower Rd, West Warren, MA 01092
1 PO Box, Brimfield, MA 01010

Scott H Duncan

Name / Names Scott H Duncan
Age 54
Birth Date 1970
Person 4200 88th Ave #311, Sunrise, FL 33351
Phone Number 954-746-7227
Possible Relatives
Lisa Macisaacduncan


Previous Address 6535 Glen Dr, Cumming, GA 30028
825 Park Ln, Alpharetta, GA 30004
6535 Glen Dr, Cumming, GA 30040
6545 Glen Dr, Cumming, GA 30040
6545 Glen Dr, Cumming, GA 30028
20 Highland Pl, Atlantic Highlands, NJ 07716
6 Sweetberry Ct #86, Alpharetta, GA 30005
Sweetberry, Alpharetta, GA 30005
20 Highland Ave, Atlantic Highlands, NJ 07716
37 Mount Ave, Atlantic Highlands, NJ 07716
901 Park Lake Ln, Norcross, GA 30092
Rohobeth Bay Mobile, Rehoboth Beach, DE 19971
132 42nd Ave, Plantation, FL 33317
109 19th Ave, Fort Lauderdale, FL 33312
4200 Pine Is, Fort Lauderdale, FL 33351
4200 Pine Is, Sunrise, FL 33317
Email [email protected]

Scott David Duncan

Name / Names Scott David Duncan
Age 57
Birth Date 1967
Also Known As D Scott
Person 318 Central Station Dr, Johnstown, OH 43031
Phone Number 740-967-1632
Possible Relatives






Dollie Scott
Previous Address 000318 Central Station Dr, Johnstown, OH 43031
347 Marion St, Mount Gilead, OH 43338
1963 Sherman St, Denver, CO 80210
2217 State Route 61 #61, Marengo, OH 43334
865 Oak Dr, Marion, OH 43302
405 17th St, Bloomington, IN 47408
539 Ashington Pl, Westerville, OH 43081
14158 58th Pl, Arvada, CO 80004
2125 15th St, Denver, CO 80202
Email [email protected]
Associated Business B & G Transport

Scott J Duncan

Name / Names Scott J Duncan
Age 58
Birth Date 1966
Person 86 Dunstable St, Charlestown, MA 02129
Phone Number 617-242-5120
Possible Relatives


Previous Address 27 Ridgewood Ln, Gardner, MA 01440
86 Dunstable St, Boston, MA 02129
66 Tibbetts Town Way, Charlestown, MA 02129
15034 Burbank Blvd #12, Sherman Oaks, CA 91411
66 Tibbetts Town Way, Boston, MA 02129

Scott J Duncan

Name / Names Scott J Duncan
Age 58
Birth Date 1966
Also Known As Duncan James
Person 1702 Bailey Rd, Wall Township, NJ 07719
Phone Number 732-280-5225
Possible Relatives


Previous Address 93 Tarpon Dr, Sea Girt, NJ 08750
28 Sylvania Ave, Avon By The Sea, NJ 07717
335 Norwood Ln, Avon By The Sea, NJ 07717
1 Center, Red Bank, NJ 07701
1 Country Ln, Red Bank, NJ 07704
20 Whitman St, Brick, NJ 08724

Scott Howard Duncan

Name / Names Scott Howard Duncan
Age 60
Birth Date 1964
Person 1117 Monument St, Colorado Springs, CO 80903
Phone Number 972-231-6760
Possible Relatives

Previous Address 628 Hancock Ave, Colorado Spgs, CO 80903
628 Hancock Ave, Colorado Springs, CO 80903
411 Ridgewood Dr #8, Richardson, TX 75080
1070 War Eagle Dr, Colorado Springs, CO 80919
4265 Vicksburg Ter, Colorado Springs, CO 80917
6035 Wilson Rd, Colorado Springs, CO 80919
10921 180th St, Miami, FL 33157
7925 Dancy Rd, San Diego, CA 92126
10284 Black Mountain Rd #196, San Diego, CA 92126

Scott E Duncan

Name / Names Scott E Duncan
Age 61
Birth Date 1963
Person 302 3rd Ave #201, Newton, IA 50208
Phone Number 641-792-7313
Possible Relatives
Previous Address 303 3rd Ave #3, Newton, IA 50208
201 PO Box, Newton, IA 50208
324 4th St #1, Newton, IA 50208
302 S #3, Newton, IA 50208
117 PO Box, Knoxville, IA 50138
1138 16th St, Mitchell, NE 69357
209 2nd Dr #1, Newton, IA 50208
0 PO Box, Morrill, NE 69358
Email [email protected]

Scott Wesley Duncan

Name / Names Scott Wesley Duncan
Age 62
Birth Date 1962
Person 471 Lexington Ave, Davie, FL 33325
Phone Number 954-525-0598
Possible Relatives
Previous Address 1133 Hollow Creek Dr #102, Austin, TX 78704
1425 5th Ave, Fort Lauderdale, FL 33304
3402 9th Ave #SW, Fort Lauderdale, FL 33315
10056 Ramblewood Dr, Coral Springs, FL 33071
1136 122nd Ave, Pembroke Pines, FL 33025
Associated Business Aircraft Services Plus, Inc

Scott Clark Duncan

Name / Names Scott Clark Duncan
Age 62
Birth Date 1962
Person 2478 Highway 16, Elkins, AR 72727
Phone Number 479-636-9442
Possible Relatives


Previous Address 527 PO Box, Elkins, AR 72727
14388 Pleasant Ridge Rd, Rogers, AR 72756
4711 Rocky Ridge Trl, Rogers, AR 72756
4511 Pleasant Ridge Rd, Rogers, AR 72756
1908 Olive St, Rogers, AR 72756

Scott C Duncan

Name / Names Scott C Duncan
Age 62
Birth Date 1962
Person 4212 McAlice Dr, Plano, TX 75093
Phone Number 972-202-9479
Possible Relatives


Previous Address 5527 90th St, Lubbock, TX 79424
24035 40th Dr, Glendale, AZ 85310
195 PO Box, Roanoke, TX 76262
534 PO Box, Shallowater, TX 79363
1 Dartmouth Cir #D, Odessa, TX 79764

Scott S Duncan

Name / Names Scott S Duncan
Age 62
Birth Date 1962
Person 203 4th St, Havana, FL 32333
Possible Relatives

Previous Address 7416 106th Pl, Miami, FL 33173
7908 74th Ave, Tamarac, FL 33321

Scott G Duncan

Name / Names Scott G Duncan
Age 63
Birth Date 1961
Person 955 Massachusetts Ave, North Adams, MA 01247
Phone Number 413-458-9489
Possible Relatives
Previous Address 24 Pleasant Pl, Williamstown, MA 01267
177 Lindley Ter, Williamstown, MA 01267
40 Hall St, Williamstown, MA 01267
72 Champagne Ave, Williamstown, MA 01267

Scott C Duncan

Name / Names Scott C Duncan
Age 66
Birth Date 1958
Also Known As Scot D Duncan
Person 18 Kenneth St #42, Lawrence, MA 01843
Phone Number 978-502-0879
Possible Relatives




Previous Address 135 Willowdale Rd, Tyngsboro, MA 01879
18 Kenneth St #42, Lawrence, MA 01843
1 1st St, Tyngsboro, MA 01879
59 Cambridge Rd, Woburn, MA 01801
51 Tobey Rd #42, Dracut, MA 01826

Scott Mallory Duncan

Name / Names Scott Mallory Duncan
Age 69
Birth Date 1955
Person 1085 Shattles Rd #A, Mineral Wells, TX 76067
Phone Number 940-325-7506
Possible Relatives J P Duncan



Previous Address 801 Oak Ave, Mineral Wells, TX 76067
Hayes Rd, Mineral Wells, TX 76067
4417 Chapel Rd, Graham, TX 76450
Associated Business North Oak Enterprises, Inc

Scott M Duncan

Name / Names Scott M Duncan
Age 100
Birth Date 1923
Person 53 Sutton Pl, North Andover, MA 01845
Phone Number 978-686-0808
Possible Relatives
Previous Address 53 Sutton Hill Rd, North Andover, MA 01845
35 Ruddock Rd, Sudbury, MA 01776

Scott C Duncan

Name / Names Scott C Duncan
Age 104
Birth Date 1919
Person 1810 J St, Rogers, AR 72756
Possible Relatives
Previous Address 202 2nd St #21, Bentonville, AR 72712
712 12th D, Bentonville, AR 72712

Scott J Duncan

Name / Names Scott J Duncan
Age N/A
Person 163 Russellville Rd, Southampton, MA 01073
Possible Relatives



Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 3329 RIPLEY RD, NAUVOO, AL 35578
Phone Number 205-924-8400

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 1804 Kite St #6, Kingsport, TN 37664
Possible Relatives
Previous Address 529 Emory Church Rd, Kingsport, TN 37664

Scott C Duncan

Name / Names Scott C Duncan
Age N/A
Person 210 13th St, Bentonville, AR 72712
Previous Address 48 Lancaster Dr, Bella Vista, AR 72715

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 1100 Brookside Dr #76, Little Rock, AR 72227
Possible Relatives

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person PO BOX 356, CRAIG, AK 99921
Phone Number 907-826-5027

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 1810 WHITES CHAPEL RD, GADSDEN, AL 35901
Phone Number 256-547-6160

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 5001 CYCLONE ST, BRYANT, AR 72022

Scott T Duncan

Name / Names Scott T Duncan
Age N/A
Person 524 W LAFAYETTE ST APT 2, FAYETTEVILLE, AR 72701

Scott A Duncan

Name / Names Scott A Duncan
Age N/A
Person 14405 FOX RD, ROGERS, AR 72756

Scott L Duncan

Name / Names Scott L Duncan
Age N/A
Person 1909 N MAY AVE, FORT SMITH, AR 72904

Scott B Duncan

Name / Names Scott B Duncan
Age N/A
Person 8334 W ROSE LN, GLENDALE, AZ 85305

Scott B Duncan

Name / Names Scott B Duncan
Age N/A
Person PO BOX 8076, SURPRISE, AZ 85374

Scott A Duncan

Name / Names Scott A Duncan
Age N/A
Person 18415 W PORT AU PRINCE LN, SURPRISE, AZ 85388

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 2305 QUINCE DR SE, DECATUR, AL 35601

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 240 QUAIL RIDGE RD, HELENA, AL 35080

Scott C Duncan

Name / Names Scott C Duncan
Age N/A
Person 408 6th St, Bentonville, AR 72712

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 1912 GREEN MOUNTAIN DR, LITTLE ROCK, AR 72212
Phone Number 501-907-6020

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 1221 EARLY ST, OXFORD, AL 36203
Phone Number 256-835-6694

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 620 E H ST, RUSSELLVILLE, AR 72801
Phone Number 479-890-0199

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 1450 HIGHWAY 270 E, SHERIDAN, AR 72150
Phone Number 870-942-9841

Scott C Duncan

Name / Names Scott C Duncan
Age N/A
Person 2478 HIGHWAY 16, ELKINS, AR 72727
Phone Number 479-643-3164

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 1939 PALOMINO DR, GREENWOOD, AR 72936
Phone Number 479-996-1566

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 7244 E VOLANTE AVE, MESA, AZ 85212
Phone Number 949-387-3925

Scott L Duncan

Name / Names Scott L Duncan
Age N/A
Person 2904 E GEMINI ST, GILBERT, AZ 85234
Phone Number 480-830-5001

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 3104 E GLADE AVE, MESA, AZ 85204
Phone Number 480-832-5830

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 21225 N 92ND LN, PEORIA, AZ 85382
Phone Number 623-594-9349

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 6812 COVENTRY CT, MOBILE, AL 36695
Phone Number 251-602-5193

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 3412 RUE ROYAL, MOBILE, AL 36693
Phone Number 251-661-9131

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 1865 HIGHWAY 31 N, PRATTVILLE, AL 36067
Phone Number 334-365-0044

Scott G Duncan

Name / Names Scott G Duncan
Age N/A
Person 491 OAK LAKE DR, ENTERPRISE, AL 36330
Phone Number 334-308-1297

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 2620 LAKEVIEW RD, NORTH LITTLE ROCK, AR 72116
Phone Number 501-791-7352

Scott Duncan

Name / Names Scott Duncan
Age N/A
Person 8767 PAGEANT DR, ROGERS, AR 72756

SCOTT DUNCAN

Business Name WESTERN ALLIANCE HEALTHCARE RESOURCES, INC.
Person Name SCOTT DUNCAN
Position Treasurer
State NV
Address 6720 PLACID ST 6720 PLACID ST, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C640-1999
Creation Date 1999-01-12
Type Domestic Non-Profit Corporation

SCOTT DUNCAN

Business Name WESTERN ALLIANCE HEALTHCARE RESOURCES, INC.
Person Name SCOTT DUNCAN
Position Treasurer
State NV
Address 3111 S VALLEY VIEW D -105 3111 S VALLEY VIEW D -105, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C640-1999
Creation Date 1999-01-12
Type Domestic Non-Profit Corporation

Scott Duncan

Business Name Uniscope Data Services, Inc.
Person Name Scott Duncan
Position company contact
State MN
Address 900 E. 80th Street, Bloomington, MN 55420
SIC Code 555103
Phone Number
Email [email protected]

Scott Duncan

Business Name Uniscope Data Services
Person Name Scott Duncan
Position company contact
State MN
Address 900 East 80th Street, Bloomington, MN 55420
SIC Code 821103
Phone Number
Email [email protected]

Scott Duncan

Business Name Sierra Pacific
Person Name Scott Duncan
Position company contact
State MT
Address 118 Goat Trl Whitefish MT 59937-8469
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 406-862-4776

Scott Duncan

Business Name Shutter Systems Inc
Person Name Scott Duncan
Position company contact
State FL
Address 4353 Okeechobee Blvd D4 West Palm Beach FL 33409-3142
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3442
SIC Description Metal Doors, Sash, And Trim
Phone Number 561-683-4555

Scott Duncan

Business Name Shutter Systems Inc
Person Name Scott Duncan
Position company contact
State FL
Address 1960 W 9th St # 9 West Palm Beach FL 33404-6429
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 561-863-0955
Number Of Employees 8
Annual Revenue 1578960

Scott Duncan

Business Name Scott Duncan
Person Name Scott Duncan
Position company contact
State WA
Address 126 SW 144th St., Seattle, WA 98166
SIC Code 599929
Phone Number
Email [email protected]

Scott Duncan

Business Name Scott Duncan
Person Name Scott Duncan
Position company contact
State TX
Address 534 Del Mar, Corpus Christi, TX 78404
SIC Code 871106
Phone Number 361-880-5825
Email [email protected]

Scott Duncan

Business Name Scott Duncan
Person Name Scott Duncan
Position company contact
State IL
Address 2 Zephyr Dr Cantrall IL 62625-9746
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 217-487-7020
Number Of Employees 1
Annual Revenue 135240

Scott Duncan

Business Name Scott A Duncan Inc
Person Name Scott Duncan
Position company contact
State MD
Address 1018 Long Point Rd Grasonville MD 21638-1074
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 410-827-7172

Scott Duncan

Business Name School House Studio
Person Name Scott Duncan
Position company contact
State MN
Address 19707 Saint Croix Trl N Marine On Saint Croix MN 55047-9506
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 651-433-2013

SCOTT DUNCAN

Business Name SONOMA TOOL CO., INC.
Person Name SCOTT DUNCAN
Position CEO
Corporation Status Merged Out
Agent 509 FIRELIGHT DRIVE, SANTA ROSA, CA 95403
Care Of 509 FIRELIGHT DRIVE, SANTA ROSA, CA 95403
CEO SCOTT DUNCAN 509 FIRELIGHT DRIVE, SANTA ROSA, CA 95403
Incorporation Date 1997-07-29

SCOTT DUNCAN

Business Name SONOMA TOOL CO., INC.
Person Name SCOTT DUNCAN
Position registered agent
Corporation Status Merged Out
Agent SCOTT DUNCAN 509 FIRELIGHT DRIVE, SANTA ROSA, CA 95403
Care Of 509 FIRELIGHT DRIVE, SANTA ROSA, CA 95403
CEO SCOTT DUNCAN509 FIRELIGHT DRIVE, SANTA ROSA, CA 95403
Incorporation Date 1997-07-29

SCOTT DUNCAN

Business Name SAMFORD CORPORATION
Person Name SCOTT DUNCAN
Position CEO
Corporation Status Suspended
Agent 57 CARRETTA LN, RANCHO MURIETTA, CA 95683
Care Of 57 CARRETTA LN, RANCHO MURIETTA, CA 95683
CEO SCOTT DUNCAN 57 CARRETTA LN, RANCHO MURIETTA, CA 95683
Incorporation Date 1981-10-15

SCOTT DUNCAN

Business Name SAMFORD CORPORATION
Person Name SCOTT DUNCAN
Position registered agent
Corporation Status Suspended
Agent SCOTT DUNCAN 57 CARRETTA LN, RANCHO MURIETTA, CA 95683
Care Of 57 CARRETTA LN, RANCHO MURIETTA, CA 95683
CEO SCOTT DUNCAN57 CARRETTA LN, RANCHO MURIETTA, CA 95683
Incorporation Date 1981-10-15

SCOTT DUNCAN

Business Name S & J DUNCAN, LLC
Person Name SCOTT DUNCAN
Position Manager
State NV
Address 8316 FAWN HEATHER CT 8316 FAWN HEATHER CT, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0808422007-7
Creation Date 2007-11-15
Type Domestic Limited-Liability Company

SCOTT DUNCAN

Business Name NORTH COAST HOME INVESTMENTS INC.
Person Name SCOTT DUNCAN
Position CEO
Corporation Status Active
Agent 1000 VALLEY VIEW DR., REDWOOD VALLEY, CA 95470
Care Of 1875 ROAD B, REDWOOD VALLEY, CA 95470
CEO SCOTT DUNCAN 1000 VALLEY VIEW DR., REDWOOD VALLEY, CA 95470
Incorporation Date 2004-10-27

SCOTT DUNCAN

Business Name NORTH COAST HOME INVESTMENTS INC.
Person Name SCOTT DUNCAN
Position registered agent
Corporation Status Active
Agent SCOTT DUNCAN 1000 VALLEY VIEW DR., REDWOOD VALLEY, CA 95470
Care Of 1875 ROAD B, REDWOOD VALLEY, CA 95470
CEO SCOTT DUNCAN1000 VALLEY VIEW DR., REDWOOD VALLEY, CA 95470
Incorporation Date 2004-10-27

Scott Duncan

Business Name Modularis, Inc.
Person Name Scott Duncan
Position company contact
State IL
Address 125 South Wacker Drive,, Chicago, IL 60606
Phone Number
Email [email protected]

SCOTT DUNCAN

Business Name MODEL HOME SOURCE, INC.
Person Name SCOTT DUNCAN
Position CEO
Corporation Status Active
Agent 63 W NORTH ST, HEALDSBURG, CA 95448
Care Of 63 W NORTH ST, HEALDSBURG, CA 95448
CEO SCOTT DUNCAN 63 W NORTH ST, HEALDSBURG, CA 95448
Incorporation Date 1995-03-03

SCOTT DUNCAN

Business Name MODEL HOME SOURCE, INC.
Person Name SCOTT DUNCAN
Position registered agent
Corporation Status Active
Agent SCOTT DUNCAN 63 W NORTH ST, HEALDSBURG, CA 95448
Care Of 63 W NORTH ST, HEALDSBURG, CA 95448
CEO SCOTT DUNCAN63 W NORTH ST, HEALDSBURG, CA 95448
Incorporation Date 1995-03-03

Scott Duncan

Business Name Keith Lang
Person Name Scott Duncan
Position company contact
State IL
Address 932 Creekside Cir, Naperville, IL 60563
SIC Code 737416
Phone Number
Email [email protected]

Scott Duncan

Business Name Joshua Development
Person Name Scott Duncan
Position company contact
State AZ
Address P.O. BOX 1943 Lake Havasu City AZ 86405-1943
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 928-505-0493
Number Of Employees 2
Annual Revenue 209000

Scott Duncan

Business Name Jay Wolfe Nissan
Person Name Scott Duncan
Position company contact
State MO
Address 9600 NW Prairie View Rd Kansas City MO 64153-1818
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 816-459-4800
Email [email protected]
Number Of Employees 46
Annual Revenue 29406150
Fax Number 816-459-4859

Scott Duncan

Business Name Ivy Comet
Person Name Scott Duncan
Position company contact
State MA
Address 15 Mineral St Reading MA 01867-2442
Industry Amusement and Recreation Services (Services)
SIC Code 7922
SIC Description Theatrical Producers And Services
Phone Number 781-944-7910
Number Of Employees 4
Annual Revenue 558360

Scott Duncan

Business Name Internet Procurement Source
Person Name Scott Duncan
Position company contact
State NV
Address 1370 Staccato St Henderson NV 89052-6484
Industry Communications (Informative)
SIC Code 4899
SIC Description Communication Services, Nec
Phone Number 702-260-8092

SCOTT DUNCAN

Business Name INTERNET PROCUREMENT SOURCE, LLC
Person Name SCOTT DUNCAN
Position Mmember
State NV
Address 1370 STACCATO ST 1370 STACCATO ST, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC13154-2003
Creation Date 2003-08-29
Expiried Date 2503-08-29
Type Domestic Limited-Liability Company

Scott Duncan

Business Name GEORGIA REFUGEE HEALTH AND MENTAL HEALTH, INC
Person Name Scott Duncan
Position registered agent
State GA
Address 4617 Waterford Court, Atlanta, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-05-07
Entity Status Active/Compliance
Type CEO

SCOTT J DUNCAN

Business Name FX PRODUCING COMPANY, INC.
Person Name SCOTT J DUNCAN
Position Treasurer
State UT
Address 3006 HIGHLAND DR. 3006 HIGHLAND DR., SALT LAKE CITY, UT 84106
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4628-1994
Creation Date 1994-03-25
Type Domestic Corporation

SCOTT J DUNCAN

Business Name FX ENERGY, INC.
Person Name SCOTT J DUNCAN
Position Secretary
State UT
Address 480 NORTH 680 WEST 480 NORTH 680 WEST, MIDWAY, UT 84049
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C576-1989
Creation Date 1989-01-24
Type Domestic Corporation

SCOTT J DUNCAN

Business Name FX DRILLING COMPANY, INC.
Person Name SCOTT J DUNCAN
Position Treasurer
State UT
Address 3006 HIGHLAND DR. 3006 HIGHLAND DR., SALT LAKE CITY, UT 84106
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4629-1994
Creation Date 1994-03-25
Type Domestic Corporation

SCOTT J DUNCAN

Business Name FRONTIER PRODUCTION COMPANY
Person Name SCOTT J DUNCAN
Position Director
State UT
Address 480 NORTH 680 WEST 480 NORTH 680 WEST, MIDWAY, UT 84049
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C5595-1991
Creation Date 1991-06-27
Type Foreign Corporation

SCOTT DUNCAN

Business Name ENTERTAINMENT DELIVERY SYSTEMS, LLC
Person Name SCOTT DUNCAN
Position Mmember
State NV
Address 1370 STACCATO STREET 1370 STACCATO STREET, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6350-2000
Creation Date 2000-06-30
Expiried Date 2500-06-30
Type Domestic Limited-Liability Company

SCOTT DUNCAN

Business Name ENTERTAINMENT DELIVERY SYSTEMS, LLC
Person Name SCOTT DUNCAN
Position Manager
State NV
Address 1370 STACCATO STREET 1370 STACCATO STREET, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6350-2000
Creation Date 2000-06-30
Expiried Date 2500-06-30
Type Domestic Limited-Liability Company

Scott Duncan

Business Name Duncans Creative Kitchens
Person Name Scott Duncan
Position company contact
State FL
Address 5529 Manatee Ave W Bradenton FL 34209-2536
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 941-795-0798

Scott Duncan

Business Name Duncans Cbnt/Furniture Hm Repr
Person Name Scott Duncan
Position company contact
State GA
Address 907 E Park Ave Valdosta GA 31602-3126
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 229-293-0905

Scott Duncan

Business Name Duncan's Furniture & Cabinet
Person Name Scott Duncan
Position company contact
State GA
Address 907 E Park Ave Valdosta GA 31602-3126
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 229-293-0905
Number Of Employees 2
Annual Revenue 137200

Scott Duncan

Business Name Duncan's Creative Kitchens
Person Name Scott Duncan
Position company contact
State FL
Address 5529 Manatee Ave W Bradenton FL 34209-2536
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 941-795-0798
Number Of Employees 3
Annual Revenue 570000

Scott Duncan

Business Name Duncan Promotions
Person Name Scott Duncan
Position company contact
State KY
Address PO Box 6068 Louisville KY 40206-0068
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 502-244-3232
Email [email protected]
Number Of Employees 1
Annual Revenue 104030
Website www.duncan-promotions.com

Scott Duncan

Business Name Duncan Photography
Person Name Scott Duncan
Position company contact
State IN
Address 6116 Carrie Pl Indianapolis IN 46237-9315
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 317-887-1996

Scott Duncan

Business Name Duncan Excavating
Person Name Scott Duncan
Position company contact
State AL
Address 3329 Ripley Rd Nauvoo AL 35578-4332
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 205-924-8400
Number Of Employees 1
Annual Revenue 237350

Scott Duncan

Business Name Duncan Construction Inc
Person Name Scott Duncan
Position company contact
State IL
Address P.O. BOX 1329 Wheaton IL 60189-1329
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1531
SIC Description Operative Builders
Phone Number 630-510-2424

Scott Duncan

Business Name Duncan Construction
Person Name Scott Duncan
Position company contact
State IL
Address 1804 N Summit St Wheaton IL 60187-3354
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 630-510-2424
Number Of Employees 4
Annual Revenue 972320

Scott Duncan

Business Name Duncan Construction
Person Name Scott Duncan
Position company contact
State IL
Address 213 W Wesley St Wheaton IL 60187-5135
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 630-510-2424
Number Of Employees 5
Annual Revenue 153450

Scott Duncan

Business Name Duncan Automotive Ctr Inc
Person Name Scott Duncan
Position company contact
State FL
Address 101 Douglas Rd E Oldsmar FL 34677-2911
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 813-855-7646
Number Of Employees 3
Annual Revenue 331200

Scott Duncan

Business Name Duncan Automotive Center Inc
Person Name Scott Duncan
Position company contact
State FL
Address 101 Douglas Rd E, Oldsmar, FL 34677
Phone Number
Email [email protected]
Title President

Scott Duncan

Business Name Dirt & Rock
Person Name Scott Duncan
Position company contact
State MO
Address 1100 SE Century Dr Ste D Lees Summit MO 64081-3284
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 816-524-9999

Scott Duncan

Business Name Delta Air Line Pilots Association
Person Name Scott Duncan
Position company contact
State GA
Address 100 Hartsfield Centre Parkway, 200 Atlanta, GA 30354
SIC Code 599201
Phone Number
Email [email protected]

SCOTT DUNCAN

Business Name DUNCANS AND RICK, LLC
Person Name SCOTT DUNCAN
Position Manager
State NV
Address 8316 FAWN HEATHER CT 8316 FAWN HEATHER CT, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0297392008-4
Creation Date 2008-05-05
Type Domestic Limited-Liability Company

SCOTT DUNCAN

Business Name DUNCAN PLUMBING INC.
Person Name SCOTT DUNCAN
Position CEO
Corporation Status Active
Agent 5136 RAMSDELL AVE, LA CRESCENTA, CA 91214
Care Of 2629 FOOTHILL BLVD #239, LA CRESCENTA, CA 91214
CEO SCOTT DUNCAN 5136 RAMSDELL AVE, LA CRESCENTA, CA 91214
Incorporation Date 2006-04-05

SCOTT DUNCAN

Business Name DUNCAN PLUMBING INC.
Person Name SCOTT DUNCAN
Position registered agent
Corporation Status Active
Agent SCOTT DUNCAN 5136 RAMSDELL AVE, LA CRESCENTA, CA 91214
Care Of 2629 FOOTHILL BLVD #239, LA CRESCENTA, CA 91214
CEO SCOTT DUNCAN5136 RAMSDELL AVE, LA CRESCENTA, CA 91214
Incorporation Date 2006-04-05

Scott Duncan

Business Name Chain Walleye Series
Person Name Scott Duncan
Position company contact
State IL
Address 1412 Berwyn St., Spring Grve, IL 60081
SIC Code 599201
Phone Number
Email [email protected]

SCOTT DUNCAN

Business Name CHAIN WALLEYE SERIES
Person Name SCOTT DUNCAN
Position company contact
State IL
Address 1412 BERWYN ST, SPRING GROVE, IL 60081
SIC Code 6541
Phone Number 815-675-6447
Email [email protected]

SCOTT W DUNCAN

Business Name CARROLLTON OFFICE EQUIPMENT COMPANY, INC.
Person Name SCOTT W DUNCAN
Position registered agent
State GA
Address 1130 OLD NEWNAN RD, CARROLLTON, GA 30116
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-04-01
Entity Status Active/Compliance
Type CFO

Scott Duncan

Business Name B & G Transport
Person Name Scott Duncan
Position company contact
State OH
Address 318 Central Station Dr Johnstown OH 43031-8414
Industry Transportation Services (Services)
SIC Code 4789
SIC Description Transportation Services, Nec
Phone Number 740-967-1632

Scott Duncan

Business Name Apollo Innovations, LLC
Person Name Scott Duncan
Position company contact
State IN
Address 434 Paddock Road, Greenwood, IN 46142
SIC Code 799972
Phone Number
Email [email protected]

Scott Duncan

Business Name Amnesia Creek Fly Fishing Spc
Person Name Scott Duncan
Position company contact
State OH
Address 7654 Olympic Pkwy Sylvania OH 43560-4307
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3949
SIC Description Sporting And Athletic Goods, Nec
Phone Number 419-843-2498

Scott Duncan

Business Name Amerinet
Person Name Scott Duncan
Position company contact
State FL
Address 16807B 19 North Clearwater, , FL 34624
SIC Code 573112
Phone Number 727-524-8797
Email [email protected]

SCOTT DUNCAN

Business Name APOLLO INNOVATIONS, LLC
Person Name SCOTT DUNCAN
Position company contact
State IN
Address 434 PADDOCK RD, GREENWOOD, IN 46142
SIC Code 6541
Phone Number 317-887-1996
Email [email protected]

SCOTT DUNCAN

Business Name ACHILLES R.E., LLC
Person Name SCOTT DUNCAN
Position Manager
State NV
Address 1370 STACCATO ST 1370 STACCATO ST, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC27067-2004
Creation Date 2004-11-19
Expiried Date 2504-11-19
Type Domestic Limited-Liability Company

SCOTT DUNCAN

Business Name ACHILLES R.E., LLC
Person Name SCOTT DUNCAN
Position Manager
State NV
Address 875 TIMBER WALK DRIVE 875 TIMBER WALK DRIVE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC27067-2004
Creation Date 2004-11-19
Expiried Date 2504-11-19
Type Domestic Limited-Liability Company

SCOTT D DUNCAN

Person Name SCOTT D DUNCAN
Filing Number 28427400
Position VICE PRESIDENT
State TX
Address 1100 LOUISIANA STREET, HOUSTON TX 77002

Scott C Duncan

Person Name Scott C Duncan
Filing Number 800498369
Position Treasurer
State TX
Address 999 E. Basse Road, Ste 105, San Antonio TX 78209 1802

Scott C Duncan

Person Name Scott C Duncan
Filing Number 800498369
Position Secretary
State TX
Address 999 E. Basse Road, Ste 105, San Antonio TX 78209 1802

Scott C Duncan

Person Name Scott C Duncan
Filing Number 800498369
Position Vice-President
State TX
Address 999 E. Basse Road, Ste 105, San Antonio TX 78209 1802

Scott C Duncan

Person Name Scott C Duncan
Filing Number 800498369
Position President
State TX
Address 999 E. Basse Road, Ste 105, San Antonio TX 78209 1802

Scott C Duncan

Person Name Scott C Duncan
Filing Number 800498369
Position Director
State TX
Address 999 E. Basse Road, Ste 105, San Antonio TX 78209 1802

SCOTT DUNCAN

Person Name SCOTT DUNCAN
Filing Number 800247873
Position MANAGING MEMBER
State TX
Address 4899 MONTROSE BLVD 705, HOUSTON TX 77006

Scott Daniel Duncan

Person Name Scott Daniel Duncan
Filing Number 800214307
Position Director
State TX
Address 1100 Louisiana, 52nd Floor, Houston TX 77002

SCOTT D DUNCAN

Person Name SCOTT D DUNCAN
Filing Number 707540622
Position EXECUTIVE VICE PRESIDENT
State TX
Address 1100 LOUISIANA ST, HOUSTON TX 77002

SCOTT D DUNCAN

Person Name SCOTT D DUNCAN
Filing Number 704751722
Position EXECUTIVE VICE PRESIDENT
State TX
Address 1100 LOUISIANA, HOUSTON TX 77002

SCOTT DUNCAN

Person Name SCOTT DUNCAN
Filing Number 150879900
Position DIRECTOR
State TX
Address 4899 MONTROSE BLVD 705, HOUSTON TX 77006

Scott M Duncan

Person Name Scott M Duncan
Filing Number 144928200
Position Director
State TX
Address 801 N OAK AVENUE, Mineral Wells TX 76067 4336

Scott M Duncan

Person Name Scott M Duncan
Filing Number 144928200
Position P
State TX
Address 801 N OAK AVENUE, Mineral Wells TX 76067 4336

SCOTT B DUNCAN

Person Name SCOTT B DUNCAN
Filing Number 133201600
Position DIRECTOR
State TX
Address 1425 TURTLE CREEK DR., LUFKIN TX 75904

SCOTT B DUNCAN

Person Name SCOTT B DUNCAN
Filing Number 133201600
Position PRESIDENT
State TX
Address 1425 TURTLE CREEK DR., LUFKIN TX 75904

SCOTT J DUNCAN

Person Name SCOTT J DUNCAN
Filing Number 91345302
Position SECRETARY
State TX
Address 800 N. SHORELINE SUITE 800, CORPUS CHRISTI TX 78401

SCOTT J DUNCAN

Person Name SCOTT J DUNCAN
Filing Number 91345302
Position VICE PRESIDENT
State TX
Address 800 N. SHORELINE SUITE 800, CORPUS CHRISTI TX 78401

Scott Duncan

Person Name Scott Duncan
Filing Number 55886000
Position Director
State TX
Address 2630 FOUNTAINVIEW #100, Houston TX 77057 0000

Scott Duncan

Person Name Scott Duncan
Filing Number 55886000
Position P
State TX
Address 2630 FOUNTAINVIEW #100, Houston TX 77057 0000

Scott C Duncan

Person Name Scott C Duncan
Filing Number 3959610
Position General Partner
State TX
Address 4499 MEDICAL DRIVE, SUITE 316, METHODIST PLA, San Antonio TX 78229

Scott C Duncan

Person Name Scott C Duncan
Filing Number 800498369
Position Member
State TX
Address 999 E. Basse Road, Ste 105, San Antonio TX 78209 1802

Duncan Scott

State NY
Calendar Year 2015
Employer Albany County
Name Duncan Scott
Annual Wage $53,998

Duncan Scott C

State ID
Calendar Year 2018
Employer County of Lemhi
Name Duncan Scott C
Annual Wage $46,320

Duncan Scott C

State ID
Calendar Year 2017
Employer County of Lemhi
Name Duncan Scott C
Annual Wage $42,720

Duncan Scott P

State ID
Calendar Year 2017
Employer Boise State University
Job Title Professional Employee
Name Duncan Scott P
Annual Wage $52,936

Duncan Scott C

State ID
Calendar Year 2016
Employer County Of Lemhi
Name Duncan Scott C
Annual Wage $34,886

Duncan Scott C

State ID
Calendar Year 2016
Employer County Of Lemhi
Name Duncan Scott C
Annual Wage $34,886

Duncan Scott P

State ID
Calendar Year 2016
Employer Boise State University
Job Title Professional Employee
Name Duncan Scott P
Annual Wage $49,941

Duncan Scott P

State ID
Calendar Year 2015
Employer Boise State University
Job Title Professional Employee
Name Duncan Scott P
Annual Wage $48,714

Duncan Scott J

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Duncan Scott J
Annual Wage $92,347

Duncan Scott E

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Police Investigator (E) (F) (O)
Name Duncan Scott E
Annual Wage $64,332

Duncan Scott J

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Duncan Scott J
Annual Wage $89,657

Duncan Scott E

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Intern
Name Duncan Scott E
Annual Wage $29,078

Duncan Scott J

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Duncan Scott J
Annual Wage $86,625

Duncan Scott J

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Duncan Scott J
Annual Wage $86,625

Duncan Scott

State IN
Calendar Year 2015
Employer Bartholomew Consolidated School Corporation (bartholomew)
Job Title Certified Tchr
Name Duncan Scott
Annual Wage $46,585

Duncan Scott E

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Police Investigator
Name Duncan Scott E
Annual Wage $62,398

Duncan Scott J

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Duncan Scott J
Annual Wage $78,750

Duncan Scott J

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Duncan Scott J
Annual Wage $78,750

Duncan Scott J

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Duncan Scott J
Annual Wage $76,275

Duncan Scott J

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Duncan Scott J
Annual Wage $72,000

Duncan Scott

State FL
Calendar Year 2017
Employer Reedy Creek Improvement Dist
Name Duncan Scott
Annual Wage $43,476

Duncan Scott A

State FL
Calendar Year 2017
Employer Dept Of Environmental Protection-Recreation &Parks
Name Duncan Scott A
Annual Wage $34,000

Duncan Scott

State FL
Calendar Year 2016
Employer Reedy Creek Improvement Dist
Name Duncan Scott
Annual Wage $43,031

Duncan Scott A

State FL
Calendar Year 2016
Employer Dept Of Environmental Protection-recreation &parks
Name Duncan Scott A
Annual Wage $32,163

Duncan Scott

State FL
Calendar Year 2015
Employer Reedy Creek Improvement Dist
Name Duncan Scott
Annual Wage $41,060

Duncan Scott A

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection-recreation &parks
Name Duncan Scott A
Annual Wage $29,992

Duncan Scott A

State DE
Calendar Year 2018
Employer Appoquinimink School Dis
Name Duncan Scott A
Annual Wage $18,367

Duncan Scott T

State AR
Calendar Year 2018
Employer Auditor Of State
Job Title Dpa Attorney Supervisor
Name Duncan Scott T
Annual Wage $79,945

Duncan Scott J

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Duncan Scott J
Annual Wage $82,688

Duncan Scott T

State AR
Calendar Year 2017
Employer Auditor Of State
Job Title Dpa-Attorney Supervisor
Name Duncan Scott T
Annual Wage $75,945

Duncan Scott

State IN
Calendar Year 2015
Employer Indianapolis Public Transportation (marion)
Job Title Coach Operator - Fixed Route
Name Duncan Scott
Annual Wage $47,007

Duncan Scott

State IN
Calendar Year 2016
Employer Bartholomew Consolidated School Corporation (bartholomew)
Job Title Certified Tchr
Name Duncan Scott
Annual Wage $49,107

Duncan Scott M

State NJ
Calendar Year 2018
Employer Toms River Township
Name Duncan Scott M
Annual Wage $144,990

Duncan Scott M

State NJ
Calendar Year 2017
Employer Toms River Township
Name Duncan Scott M
Annual Wage $132,967

Duncan Scott M

State NJ
Calendar Year 2016
Employer Township Of Toms River
Job Title Police Officer
Name Duncan Scott M
Annual Wage $129,766

Duncan Scott M

State NJ
Calendar Year 2015
Employer Township Of Toms River
Job Title Police Officer
Name Duncan Scott M
Annual Wage $124,908

Duncan R Scott

State MT
Calendar Year 2017
Employer Department Of Transportation
Job Title Right Of Way Specialist
Name Duncan R Scott
Annual Wage $26

Duncan R Scott

State MT
Calendar Year 2017
Employer Department Of Transportation
Name Duncan R Scott
Annual Wage $8,789

Duncan Scott K

State ME
Calendar Year 2018
Employer Rsu #61 - Msad #61 Bridgton
Name Duncan Scott K
Annual Wage $9,700

Duncan Scott K

State ME
Calendar Year 2017
Employer Rsu #61 - Msad #61 Bridgton
Name Duncan Scott K
Annual Wage $8,670

Duncan Scott

State LA
Calendar Year 2018
Employer Dixon Correctional Inst
Name Duncan Scott
Annual Wage $57,737

Duncan Scott

State LA
Calendar Year 2017
Employer La State Penitentiary
Job Title Corrs Captain
Name Duncan Scott
Annual Wage $44,800

Duncan Scott

State LA
Calendar Year 2017
Employer Dixon Correctional Inst
Job Title Corrs Sergeant
Name Duncan Scott
Annual Wage $44,800

Duncan Scott

State LA
Calendar Year 2016
Employer La State Penitentiary
Job Title Corrs Captain
Name Duncan Scott
Annual Wage $43,606

Duncan Scott D

State IN
Calendar Year 2015
Employer Prairie Heights Community School Corpora (lagrange)
Job Title Eca
Name Duncan Scott D
Annual Wage $2,200

Duncan Scott

State KY
Calendar Year 2016
Employer City Of Somerset
Name Duncan Scott
Annual Wage $33,592

Duncan Scott A

State IN
Calendar Year 2018
Employer Vigo County School Corporation (Vigo)
Job Title Ft High School Teacher
Name Duncan Scott A
Annual Wage $4,825

Duncan Scott D

State IN
Calendar Year 2018
Employer Prairie Heights Community School Corpora (Lagrange)
Job Title Eca
Name Duncan Scott D
Annual Wage $2,200

Duncan Scott

State IN
Calendar Year 2018
Employer Indianapolis Public Transportation (Marion)
Job Title Coach Operator - Fixed Route
Name Duncan Scott
Annual Wage $56,706

Duncan Scott

State IN
Calendar Year 2018
Employer Bartholomew Consolidated School Corporation (Bartholomew)
Job Title Certified Tchr
Name Duncan Scott
Annual Wage $37,075

Duncan Scott T

State IN
Calendar Year 2018
Employer Ball State University (State)
Job Title Student Hourly (100100)
Name Duncan Scott T
Annual Wage $1,086

Duncan Scott D

State IN
Calendar Year 2017
Employer Prairie Heights Community School Corpora (Lagrange)
Job Title Eca
Name Duncan Scott D
Annual Wage $2,200

Duncan Scott

State IN
Calendar Year 2017
Employer Indianapolis Public Transportation (Marion)
Job Title Professional Coach Operator
Name Duncan Scott
Annual Wage $54,594

Duncan Scott A

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Regular Temporary
Name Duncan Scott A
Annual Wage $1,300

Duncan Scott

State IN
Calendar Year 2017
Employer Bartholomew Consolidated School Corporation (Bartholomew)
Job Title Certified Tchr
Name Duncan Scott
Annual Wage $50,580

Duncan Scott A

State IN
Calendar Year 2017
Employer Ball State University (State)
Job Title Journalism Workshop Inst
Name Duncan Scott A
Annual Wage $900

Duncan Scott D

State IN
Calendar Year 2016
Employer Prairie Heights Community School Corpora (lagrange)
Job Title Eca
Name Duncan Scott D
Annual Wage $2,200

Duncan Scott

State IN
Calendar Year 2016
Employer Indianapolis Public Transportation (marion)
Job Title Coach Operator - Fixed Route
Name Duncan Scott
Annual Wage $52,637

Duncan Scott

State IA
Calendar Year 2017
Employer School District of Newton
Name Duncan Scott
Annual Wage $34,614

Duncan Scott T

State AR
Calendar Year 2016
Employer Auditor Of State
Job Title Dpa-attorney
Name Duncan Scott T
Annual Wage $70,319

Scott Duncan

Name Scott Duncan
Address 7248 E State Road 234 Wilkinson IN 46186 -9775
Phone Number 203-524-7543
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Scott A Duncan

Name Scott A Duncan
Address 3243 N University Ave Decatur IL 62526 -1346
Phone Number 217-877-2463
Mobile Phone 217-836-1331
Email [email protected]
Gender Male
Date Of Birth 1956-08-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Scott Duncan

Name Scott Duncan
Address 2507 Baltimore Rd Rockville MD 20853-2407 APT 1-2407
Phone Number 301-237-0157
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Scott R Duncan

Name Scott R Duncan
Address 10307 Woodrose Ln Littleton CO 80129 -5471
Phone Number 303-601-4565
Gender Male
Date Of Birth 1945-10-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Scott E Duncan

Name Scott E Duncan
Address 1229 Lilac Dr Brighton CO 80603 -6407
Phone Number 303-659-3090
Email [email protected]
Gender Male
Date Of Birth 1967-05-01
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 501
Education Completed High School
Language English

Scott D Duncan

Name Scott D Duncan
Address 211 Versailles St Brighton CO 80603 -9759
Phone Number 303-659-7686
Telephone Number 303-908-2856
Mobile Phone 303-908-2856
Email [email protected]
Gender Male
Date Of Birth 1961-08-06
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 D Duncan

Name Scott D Duncan
Address 3596 S Depew St Denver CO 80235 UNIT 10-2835
Phone Number 303-859-2505
Email [email protected]
Gender Male
Date Of Birth 1951-07-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott A Duncan

Name Scott A Duncan
Address 3541 N Meridian Ave Wichita KS 67204 -3722
Phone Number 316-990-1764
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 5001
Education Completed College
Language English

Scott A Duncan

Name Scott A Duncan
Address 1638 N Illinois St Wichita KS 67203 -1607
Phone Number 316-993-9824
Telephone Number 316-641-3568
Mobile Phone 316-641-3568
Email [email protected]
Gender Male
Date Of Birth 1967-08-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Scott A Duncan

Name Scott A Duncan
Address 7024 Langham Ct Indianapolis IN 46259 -5816
Phone Number 317-828-6969
Mobile Phone 317-828-6969
Email [email protected]
Gender Male
Date Of Birth 1971-01-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Scott Duncan

Name Scott Duncan
Address 6116 Carrie Pl Indianapolis IN 46237 -9315
Phone Number 317-887-1996
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Scott M Duncan

Name Scott M Duncan
Address 4367 Round Lake Bnd Indianapolis IN 46234 -7747
Phone Number 317-965-4620
Email [email protected]
Gender Male
Date Of Birth 1983-05-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Scott Duncan

Name Scott Duncan
Address 6313 Cherry Walk Rd Hebron MD 21830 -2154
Phone Number 410-749-2088
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Scott Duncan

Name Scott Duncan
Address 838 Roberta Hwy Butler GA 31006 -4331
Phone Number 478-862-2791
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Scott M Duncan

Name Scott M Duncan
Address 2901 Farmview Ct Prospect KY 40059 -9191
Phone Number 502-742-1872
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Scott D Duncan

Name Scott D Duncan
Address 3717 Norbourne Blvd Louisville KY 40207 -3748
Phone Number 502-896-9220
Gender Male
Date Of Birth 1960-10-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Scott R Duncan

Name Scott R Duncan
Address 721 N 2nd St Arkansas City KS 67005 -2422
Phone Number 620-442-0540
Gender Male
Date Of Birth 1968-06-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Scott M Duncan

Name Scott M Duncan
Address 130 Woodlake Dr Alpharetta GA 30004 -4516
Phone Number 678-522-8635
Email [email protected]
Gender Male
Date Of Birth 1959-04-20
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 501
Education Completed Graduate School
Language English

Scott Duncan

Name Scott Duncan
Address 5934 Pine View Ct Jeffersonville IN 47130 -8899
Phone Number 717-860-3999
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Scott C Duncan

Name Scott C Duncan
Address 12515 Twin Branch Acres Rd Tampa FL 33626 -4424
Phone Number 813-855-7638
Email [email protected]
Gender Male
Date Of Birth 1952-07-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Scott Duncan

Name Scott Duncan
Address 407 Sunset Ave Erlanger KY 41018 -1516
Phone Number 859-342-6982
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Education Completed Graduate School
Language English

Scott Duncan

Name Scott Duncan
Address 12411 S Alcan St Olathe KS 66062 -5954
Phone Number 913-710-0696
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Scott W Duncan

Name Scott W Duncan
Address 3427 Golden Currant Blvd Fort Collins CO 80521 -7538
Phone Number 970-482-3458
Gender Male
Date Of Birth 1955-08-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Scott Duncan

Name Scott Duncan
Address 606 Cornell Ave East Lansing MI 48823-3609 -3609
Phone Number 989-333-8085
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 2000.00
To Kirk Humphreys (R)
Year 2004
Transaction Type 15
Filing ID 24020840928
Application Date 2004-07-12
Contributor Occupation COVENANT FINANCIAL SERVICES
Organization Name Covenant Financial Services
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Humphreys for Senate
Seat federal:senate

DUNCAN, SCOTT W DR

Name DUNCAN, SCOTT W DR
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24962636578
Application Date 2004-10-07
Contributor Occupation PRIVATE PRACTICE ANE
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 4899 MONTROSE BLVD 705 HOUSTON TX

DUNCAN, SCOTT M

Name DUNCAN, SCOTT M
Amount 1000.00
To Bill Morrow (R)
Year 2006
Transaction Type 15
Filing ID 26940159528
Application Date 2005-12-31
Contributor Occupation ENGINEER
Contributor Employer RETROFIT ORIGINALITY INC.
Organization Name Retrofit Originality
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Morrow Congressional Cmte
Seat federal:house

DUNCAN, SCOTT C DR

Name DUNCAN, SCOTT C DR
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990255649
Application Date 2003-10-15
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 793 GRANDVIEW PLACE SAN ANTONIO TX

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 500.00
To Andy Harris (R)
Year 2012
Transaction Type 15
Filing ID 11932020891
Application Date 2011-06-08
Contributor Occupation Anesthesiologist
Contributor Employer Self Employed
Organization Name Anesthesiologist
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Andy Harris for Congress
Seat federal:house
Address 3611 Sunset Blvd HOUSTON TX

DUNCAN, SCOTT P

Name DUNCAN, SCOTT P
Amount 500.00
To CULVER, CHET & JUDGE, PATTY
Year 2006
Application Date 2005-08-03
Recipient Party D
Recipient State IA
Seat state:governor
Address 7501 STANFORD AVE UNIVERSITY CITY MO

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 500.00
To WIESE, DENNIS J (G)
Year 2006
Contributor Occupation FARMER
Recipient Party D
Recipient State SD
Seat state:governor
Address 47995 231ST ST FLANDREAU SD

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 500.00
To James Lankford (R)
Year 2010
Transaction Type 15
Filing ID 10931712417
Application Date 2010-10-06
Contributor Occupation FINANCI
Contributor Employer COVENANT FINANCIAL SERVICES
Organization Name Covenant Financial Services
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Families for James Lankford
Seat federal:house

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 375.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020862999
Application Date 2010-09-27
Contributor Occupation INVESTMENT MANAGEMENT
Contributor Employer CAPITAL GROUP
Organization Name Capital Group Companies
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28930692162
Application Date 2008-01-31
Contributor Occupation Manager
Contributor Employer Luminus Deviets
Organization Name Luminus Deviets
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 10 Worthen Pl ANDOVER MA

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020913105
Application Date 2006-10-18
Contributor Occupation INVESTMENT MANAGEMENT
Contributor Employer CAPITAL GROUP
Organization Name Capital Group Companies
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DUNCAN, SCOTT C

Name DUNCAN, SCOTT C
Amount 250.00
To Lamar Smith (R)
Year 2010
Transaction Type 15
Filing ID 29934268525
Application Date 2009-06-02
Contributor Occupation Dermatologist
Contributor Employer Self-Employed
Organization Name Dermatologist
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Texans for Lamar Smith
Seat federal:house
Address 793 Grandview Place SAN ANTONIO TX

DUNCAN, SCOTT C

Name DUNCAN, SCOTT C
Amount 250.00
To Lamar Smith (R)
Year 2012
Transaction Type 15
Filing ID 12951789818
Application Date 2012-04-16
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Texans for Lamar Smith
Seat federal:house
Address 793 Grandview Place SAN ANTONIO TX

DUNCAN, SCOTT C

Name DUNCAN, SCOTT C
Amount 250.00
To Lamar Smith (R)
Year 2012
Transaction Type 15
Filing ID 11930674784
Application Date 2011-03-01
Contributor Occupation Physician
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Texans for Lamar Smith
Seat federal:house
Address 793 Grandview Place SAN ANTONIO TX

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 250.00
To Andy Harris (R)
Year 2012
Transaction Type 15
Filing ID 12952288354
Application Date 2011-09-29
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer SELF EMPLOYED/ANESTHESIOLOGIST
Organization Name Anesthesiologist
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Andy Harris for Congress
Seat federal:house
Address 3611 Sunset Blvd HOUSTON TX

DUNCAN, SCOTT C

Name DUNCAN, SCOTT C
Amount 250.00
To Lamar Smith (R)
Year 2010
Transaction Type 15
Filing ID 10990891867
Application Date 2010-06-09
Contributor Occupation Physician
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Texans for Lamar Smith
Seat federal:house
Address 793 Grandview Place SAN ANTONIO TX

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952544594
Application Date 2012-06-25
Contributor Occupation CONSULTANT
Contributor Employer FMI CAPITAL ADVISORS
Organization Name Fmi Capital Advisors
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 14134 BLUE RIVER TRL BROOMFIELD CO

DUNCAN, SCOTT MR

Name DUNCAN, SCOTT MR
Amount 200.00
To EMILY's List
Year 2010
Transaction Type 15
Filing ID 10990970789
Application Date 2010-06-28
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Contributor Gender M
Committee Name EMILY's List
Address 10 Worthen Place ANDOVER MA

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28991907435
Application Date 2008-07-22
Contributor Occupation Manager
Contributor Employer Luminus Deviets
Organization Name Luminus Deviets
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 10 Worthen Pl ANDOVER MA

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28990877728
Application Date 2008-03-10
Contributor Occupation Manager
Contributor Employer Luminus Deviets
Organization Name Luminus Deviets
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 10 Worthen Pl ANDOVER MA

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28992217927
Application Date 2008-08-29
Contributor Occupation Manager
Contributor Employer Luminus Deviets
Organization Name Luminus Deviets
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 10 Worthen Pl ANDOVER MA

DUNCAN, SCOTT MR

Name DUNCAN, SCOTT MR
Amount 200.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 26950176867
Application Date 2006-05-08
Contributor Gender M
Committee Name EMILY's List
Address 10 Worthen Place ANDOVER MA

DUNCAN, SCOTT BRUCE

Name DUNCAN, SCOTT BRUCE
Amount 200.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24971684201
Application Date 2004-09-26
Contributor Occupation IT Manager
Contributor Employer HomeStreet Bank
Contributor Gender M
Committee Name Moveon.org
Address 126 sw 144th st BURIEN WA

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 200.00
To HILLMAN, REED V (LTG)
Year 2006
Application Date 2006-06-12
Contributor Occupation ENGINEER
Contributor Employer CHAS H SELLS INC
Recipient Party R
Recipient State MA
Seat state:governor
Address 89 CRAWFORD RD RUTLAND MA

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28933620411
Application Date 2008-09-08
Contributor Occupation Information requested
Contributor Employer Information requested
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 10 Worthen Pl ANDOVER MA

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 150.00
To HUNTER, TODD
Year 2010
Application Date 2010-05-04
Recipient Party R
Recipient State TX
Seat state:lower

DUNCAN, SCOTT A

Name DUNCAN, SCOTT A
Amount 150.00
To FLOOK, TIM
Year 2004
Application Date 2004-02-20
Contributor Employer GEORGE J SIEBERS & CO
Recipient Party R
Recipient State MO
Seat state:lower
Address 7709 BETH DR LIBERTY MO

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 130.00
To MURPHY, TERRY
Year 2006
Contributor Occupation PLASTERER/FARMER
Contributor Employer SELF
Recipient Party R
Recipient State MT
Seat state:upper
Address 222 DUNCAN RD BELGRADE MT

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 100.00
To KILMER, DEREK C
Year 2006
Application Date 2006-05-23
Contributor Occupation FIRE FIGHTER
Contributor Employer IAFF LOCAL 3390
Organization Name FIRE FIGHTERS LOCAL 3390
Recipient Party D
Recipient State WA
Seat state:upper
Address 7012 42ND ST NW GIG HARBOR WA

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 40.00
To SEAQUIST, LARRY
Year 2010
Application Date 2010-06-01
Contributor Occupation FIRE FIGHTER
Contributor Employer GIG HARBOR FIREFIGHTERS
Recipient Party D
Recipient State WA
Seat state:lower
Address 32415 50TH PL SW FEDERAL WAY WA

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Amount 40.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-10-31
Contributor Occupation FIREFIGHTER
Contributor Employer GIG HARBOR FIRE
Recipient Party D
Recipient State WA
Seat state:governor
Address 7012 42ND STREET CT NW GIG HARBOR WA

DUNCAN, SCOTT W

Name DUNCAN, SCOTT W
Amount 25.00
To COLORADO DEMOCRATIC PARTY
Year 2004
Application Date 2004-08-12
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address 3427 GOLDEN CURRANT BLVD FORT COLLINS CO

DUNCAN, SCOTT W

Name DUNCAN, SCOTT W
Amount 20.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 20008
Application Date 2007-07-05
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 3427 GOLDEN CURRANT BLVD FORT COLLINS CO

DUNCAN, SCOTT W

Name DUNCAN, SCOTT W
Amount -2000.00
To George W Bush (R)
Year 2004
Transaction Type 22y
Filing ID 25970072650
Application Date 2004-12-06
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

SCOTT A DUNCAN & WENDY J DUNCAN

Name SCOTT A DUNCAN & WENDY J DUNCAN
Address 6230 Baumeister Drive Hilliard OH 43026
Value 37900
Landvalue 37900
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Vacant Land

DUNCAN SCOTT

Name DUNCAN SCOTT
Physical Address 1901 NW 34TH AVE, CAPE CORAL, FL 33993
Owner Address 1901 NW 34TH AVE, CAPE CORAL, FL 33993
Ass Value Homestead 102525
Just Value Homestead 133304
County Lee
Year Built 2003
Area 4778
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1901 NW 34TH AVE, CAPE CORAL, FL 33993

DUNCAN SCOTT

Name DUNCAN SCOTT
Physical Address 10946 SW 76TH AVE, OCALA, FL 34476
Owner Address 10946 SW 76TH AVE, OCALA, FL 34476
Ass Value Homestead 63231
Just Value Homestead 63231
County Marion
Year Built 1989
Area 1601
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 10946 SW 76TH AVE, OCALA, FL 34476

DUNCAN SCOTT C

Name DUNCAN SCOTT C
Physical Address 12515 TWIN BRANCH ACRES RD, TAMPA, FL 33626
Owner Address 12515 TWIN BRANCH ACRES RD, TAMPA, FL 33626
Ass Value Homestead 173002
Just Value Homestead 246129
County Hillsborough
Year Built 1981
Area 3187
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12515 TWIN BRANCH ACRES RD, TAMPA, FL 33626

DUNCAN SCOTT D &

Name DUNCAN SCOTT D &
Physical Address 2700 N PENINSULA AV 2330, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1992
Area 1792
Land Code Condominiums
Address 2700 N PENINSULA AV 2330, NEW SMYRNA BEACH, FL 32169

DUNCAN SCOTT E

Name DUNCAN SCOTT E
Physical Address DAVIS LN, ENGLEWOOD, FL 34224
Owner Address 1266 DAVIS LN, ENGLEWOOD, FL 34224
County Sarasota
Land Code Vacant Residential
Address DAVIS LN, ENGLEWOOD, FL 34224

DUNCAN SCOTT F & JUDITH L

Name DUNCAN SCOTT F & JUDITH L
Physical Address 5736 OAK LAKE TRL, OVIEDO, FL 32765
Owner Address 5736 OAK LAKE TRL, OVIEDO, FL 32765
Ass Value Homestead 273051
Just Value Homestead 280263
County Seminole
Year Built 2001
Area 2910
Land Code Single Family
Address 5736 OAK LAKE TRL, OVIEDO, FL 32765

DUNCAN SCOTT H & KENDRA S

Name DUNCAN SCOTT H & KENDRA S
Physical Address 701 ELWOOD ST, DELTONA, FL 32725
Ass Value Homestead 62765
Just Value Homestead 64555
County Volusia
Year Built 1983
Area 1475
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 701 ELWOOD ST, DELTONA, FL 32725

DUNCAN SCOTT J

Name DUNCAN SCOTT J
Physical Address 1505 DOVER RD, LEESBURG FL, FL 34748
Ass Value Homestead 53859
Just Value Homestead 53859
County Lake
Year Built 1961
Area 1496
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1505 DOVER RD, LEESBURG FL, FL 34748

DUNCAN SCOTT R & MARILYN E

Name DUNCAN SCOTT R & MARILYN E
Physical Address GREENWOOD DR, BONIFAY, FL 32425
Owner Address 3773 GREENWOOD DR, BONIFAY, FL 32425
Sale Price 8900
Sale Year 2012
Ass Value Homestead 18331
Just Value Homestead 18331
County Washington
Year Built 1972
Area 780
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address GREENWOOD DR, BONIFAY, FL 32425
Price 8900

DUNCAN WILLIAM SCOTT &

Name DUNCAN WILLIAM SCOTT &
Physical Address 12713 CHICAGO AVE, HUDSON, FL 34669
Owner Address KAREN NEUMANN, HUDSON, FL 34669
Ass Value Homestead 94718
Just Value Homestead 94718
County Pasco
Year Built 1988
Area 2382
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12713 CHICAGO AVE, HUDSON, FL 34669

SCOTT DUNCAN

Name SCOTT DUNCAN
Address 501 HICKS STREET, NY 11231
Value 148281
Full Value 148281
Block 321
Lot 1023
Stories 4

DUNCAN A SCOTT & ASLI SCOTT

Name DUNCAN A SCOTT & ASLI SCOTT
Address 31 Miller Road Newton MA

DUNCAN SCOTT

Name DUNCAN SCOTT
Address 6916 Grand Orchard Walk Gainesville GA 30506
Value 75489

DUNCAN SCOTT & DUNCAN CHRISTINE SCOTT

Name DUNCAN SCOTT & DUNCAN CHRISTINE SCOTT
Address 2410 Hightee Court Crofton MD 21114
Value 175200
Landvalue 175200
Buildingvalue 268600
Airconditioning yes

DUNCAN BRYAN SCOTT JR &

Name DUNCAN BRYAN SCOTT JR &
Physical Address 9162 DEER LN, NAVARRE, FL
Owner Address DUNCAN TOMMY & RHONDA, NAVARRE, FL 32566
Ass Value Homestead 73740
Just Value Homestead 73740
County Santa Rosa
Year Built 1996
Area 1782
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 9162 DEER LN, NAVARRE, FL

DUNCAN SCOTT & SUZANNE B SK FAMILY TRUST KINNEY TRUSTEES

Name DUNCAN SCOTT & SUZANNE B SK FAMILY TRUST KINNEY TRUSTEES
Address 9 Duncan Drive Tijeras NM 87059
Value 35000
Landvalue 35000
Landarea 296,120 square feet

DUNCAN SCOTT A & PELDUNAS SUE E CO TRUSTEES OF THE DUNCAN FAMILY TRUST

Name DUNCAN SCOTT A & PELDUNAS SUE E CO TRUSTEES OF THE DUNCAN FAMILY TRUST
Address 934 SW Weaver Street Canton OH 44706-4664
Value 53700
Landvalue 53700

DUNCAN SCOTT A & PELDUNAS SUE E CO TRUSTEES OF THE DUNCAN FAMILY TRUST

Name DUNCAN SCOTT A & PELDUNAS SUE E CO TRUSTEES OF THE DUNCAN FAMILY TRUST
Address 4913 SE Wiseland Avenue Canton OH 44707-1057
Value 10000
Landvalue 10000

DUNCAN SCOTT BULLOCK & ALISA J BULLOCK

Name DUNCAN SCOTT BULLOCK & ALISA J BULLOCK
Address 2937 Sans Pareil Street Jacksonville FL 32246
Value 201303
Landvalue 35000
Buildingvalue 156437
Usage Residential Land 3-7 Units Per Acre

DUNCAN SCOTT ELKINS & CHRISTINA W ELKINS

Name DUNCAN SCOTT ELKINS & CHRISTINA W ELKINS
Address 7807 Cedar Point Drive Summerfield NC 27358-7216
Value 40000
Landvalue 40000
Buildingvalue 171100
Bedrooms 3
Numberofbedrooms 3

DUNCAN SCOTT WILSON

Name DUNCAN SCOTT WILSON
Address 1073 Sugar Springs Drive Marietta GA
Value 50000
Landvalue 50000
Buildingvalue 115900
Type Residential; Lots less than 1 acre

SCOTT A DUNCAN

Name SCOTT A DUNCAN
Address 6323 Winslow Drive Indianapolis IN 46237
Value 17200
Landvalue 17200

SCOTT A DUNCAN

Name SCOTT A DUNCAN
Address 5344 SE Ridge Avenue Canton OH 44707
Value 23500
Landvalue 23500

SCOTT A DUNCAN

Name SCOTT A DUNCAN
Address 1925 Carlisle Road Manchester PA
Value 33870
Landvalue 33870
Buildingvalue 56580
Airconditioning no
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SCOTT A DUNCAN

Name SCOTT A DUNCAN
Address 414 De Graw Street Brooklyn NY 11231
Value 1594000
Landvalue 8150

SCOTT A DUNCAN & CARRIE L DUNCAN

Name SCOTT A DUNCAN & CARRIE L DUNCAN
Address 6683 SE Kimberly Circle East Sparta OH 44626-9528
Value 19000
Landvalue 19000

SCOTT A DUNCAN & NICOLE DUNCAN

Name SCOTT A DUNCAN & NICOLE DUNCAN
Address 1330 Lucia Drive Canonsburg PA
Value 6934
Landvalue 6934
Buildingvalue 21179

SCOTT A DUNCAN & PATRICIA L DUNCAN

Name SCOTT A DUNCAN & PATRICIA L DUNCAN
Address 204 Lexington Court Crystal City MO 63019
Value 167900
Type Commercial
Basement Full Basement

SCOTT A DUNCAN & TERI L DUNCAN

Name SCOTT A DUNCAN & TERI L DUNCAN
Address 1345 SE 12th Loop Canby OR 97013
Value 94549
Landvalue 94549
Buildingvalue 166780
Bedrooms 3
Numberofbedrooms 3
Price 152000

DUNCAN SCOTT A

Name DUNCAN SCOTT A
Address 3412 Brookview Boulevard Parma OH 44134
Value 18800
Usage Single Family Dwelling

DUNCAN BRYAN SCOTT

Name DUNCAN BRYAN SCOTT
Physical Address 7441 EAST BAY BLVD, NAVARRE, FL
Owner Address 9502 SWEET GUM LN, NAVARRE, FL 32566
County Santa Rosa
Land Code Vacant Residential
Address 7441 EAST BAY BLVD, NAVARRE, FL

Scott W. Duncan

Name Scott W. Duncan
Doc Id 07776753
City Andover MA
Designation us-only
Country US

Scott Duncan

Name Scott Duncan
Doc Id 07341880
City Andover MA
Designation us-only
Country US

Scott Duncan

Name Scott Duncan
Doc Id RE041253
City Madison WI
Designation us-only
Country US

Scott Duncan

Name Scott Duncan
Doc Id RE041084
City Madison WI
Designation us-only
Country US

Scott Mason Duncan

Name Scott Mason Duncan
Doc Id 07126025
City Madison WI
Designation us-only
Country US

Scott Mason Duncan

Name Scott Mason Duncan
Doc Id 07294740
City Madison WI
Designation us-only
Country US

Scott Mason Duncan

Name Scott Mason Duncan
Doc Id 07227037
City Madison WI
Designation us-only
Country US

Scott Duncan

Name Scott Duncan
Doc Id 07344903
City Andover MA
Designation us-only
Country US

Scott W. Duncan

Name Scott W. Duncan
Doc Id 07083993
City Andover MA
Designation us-only
Country US

Scott W. Duncan

Name Scott W. Duncan
Doc Id 07015120
City Andover MA
Designation us-only
Country US

Scott W. Duncan

Name Scott W. Duncan
Doc Id 07173293
City Andover MA
Designation us-only
Country US

Scott W. Duncan

Name Scott W. Duncan
Doc Id 07598531
City Andover MA
Designation us-only
Country US

Scott W. Duncan

Name Scott W. Duncan
Doc Id 07556976
City Andover MA
Designation us-only
Country US

Scott W. Duncan

Name Scott W. Duncan
Doc Id 07521273
City Andover MA
Designation us-only
Country US

Scott W. Duncan

Name Scott W. Duncan
Doc Id 07799585
City Andover MA
Designation us-only
Country US

Scott W. Duncan

Name Scott W. Duncan
Doc Id 07074631
City Andover MA
Designation us-only
Country US

Scott Duncan

Name Scott Duncan
Doc Id 07157589
City Madison WI
Designation us-only
Country US

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Independent Voter
State CO
Address 1310 SAULSBURY ST, LAKEWOOD, CO 80214
Phone Number 970-846-1039
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Independent Voter
State OK
Address 1405 SHEFFIELD RD, OKLAHOMA CITY, OK 73120
Phone Number 918-851-6322
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Voter
State FL
Address 6718 FINCANNON RD, JACKSONVILE, FL 32277
Phone Number 904-743-5150
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Republican Voter
State IL
Address 2842 LINNEMAN ST, GLENVIEW, IL 60025
Phone Number 847-341-1460
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Democrat Voter
State NC
Address 3827 COOK RD, VALDESE, NC 28690
Phone Number 828-925-0947
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Independent Voter
State IN
Address P.O. BOX 454, HUNTINGBURG, IN 47542
Phone Number 812-683-0500
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Voter
State OH
Address PO BOX 474, ASHLEY, OH 43003
Phone Number 740-747-0126
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Democrat Voter
State FL
Address 1000 DOUGLAS AVE APT 139, ALTAMONTE SPG, FL 32714
Phone Number 727-573-1236
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Voter
State IL
Address 16436 GEORGE DR, OAK FOREST, IL 60452
Phone Number 708-814-6868
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Voter
State NY
Address 154 ACKLEY AVE, JOHNSON CITY, NY 13790
Phone Number 607-624-4605
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Independent Voter
State MO
Address 5101 BUS 50 W, JEFFERSON CITY, MO 65109
Phone Number 573-298-7692
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Democrat Voter
State MO
Address 5101 BUS 50 W LOT 1-A, JEFFERSON CITY, MO 65109
Phone Number 573-298-7692
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Independent Voter
State OH
Address 84 EAST TIBBITTS STREET, GENEVA, OH 44041
Phone Number 440-466-8718
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Voter
State MA
Address 51 WISTARIA ST, W SPRINGFIELD, MA 1089
Phone Number 413-265-5096
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Independent Voter
State NC
Address 6943 STYERS FERRY RD, CLEMMONS, NC 27012
Phone Number 336-266-9488
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Republican Voter
State AL
Address 552 SOUTH FLEAHOP RD., ECLECTIC, AL 36024
Phone Number 334-315-4988
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Republican Voter
State FL
Address 2407 HAGOPLAN AVE SW, PALM BAY, FL 32908
Phone Number 321-409-8614
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Voter
State KS
Address 1638 N ILLINOIS ST, WICHITA, KS 67203
Phone Number 316-641-3568
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Independent Voter
State NY
Address 9427 DICKINSON LOOP C, FT. DRUM, NY 13603
Phone Number 315-775-0913
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Voter
State NY
Address 247 GRANT BLVD, SYRACUSE, NY 13206
Phone Number 315-730-2640
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Independent Voter
State KY
Address 15 N. LINCOLN AVE, HENDERSON, KY 42420
Phone Number 270-860-1985
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Voter
State FL
Address 1901 NW 34TH AVE, CAPE CORAL, FL 33993-3627
Phone Number 239-283-5860
Email Address [email protected]

SCOTT DUNCAN

Name SCOTT DUNCAN
Type Republican Voter
State OH
Address 6209 PEAR AVE, CLEVELAND, OH 44102
Phone Number 216-387-0886
Email Address [email protected]

Scott K Duncan

Name Scott K Duncan
Visit Date 4/13/10 8:30
Appointment Number U18722
Type Of Access VA
Appt Made 9/3/2013 0:00
Appt Start 9/3/2013 14:00
Appt End 9/3/2013 23:59
Total People 58
Last Entry Date 9/3/2013 13:05
Meeting Location OEOB
Caller ELAINE
Release Date 12/27/2013 08:00:00 AM +0000

Scott K Duncan

Name Scott K Duncan
Visit Date 4/13/10 8:30
Appointment Number U01629
Type Of Access VA
Appt Made 4/25/2012 0:00
Appt Start 4/28/2012 11:00
Appt End 4/28/2012 23:59
Total People 13
Last Entry Date 4/25/2012 10:44
Meeting Location OEOB
Caller SHEILA
Description none
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 77617

Scott A Duncan

Name Scott A Duncan
Visit Date 4/13/10 8:30
Appointment Number U39713
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/13/2011 10:30
Appt End 9/13/2011 23:59
Total People 353
Last Entry Date 9/8/2011 18:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

SCOTT DUNCAN

Name SCOTT DUNCAN
Visit Date 4/13/10 8:30
Appointment Number U87786
Type Of Access VA
Appt Made 3/2/11 11:37
Appt Start 3/3/11 9:30
Appt End 3/3/11 23:59
Total People 34
Last Entry Date 3/2/11 11:37
Meeting Location WH
Caller ANGELA
Release Date 06/24/2011 07:00:00 AM +0000

SCOTT DUNCAN

Name SCOTT DUNCAN
Visit Date 4/13/10 8:30
Appointment Number U82839
Type Of Access VA
Appt Made 2/11/11 17:26
Appt Start 2/15/11 9:00
Appt End 2/15/11 23:59
Total People 26
Last Entry Date 2/11/11 17:26
Meeting Location OEOB
Caller ANGELA
Description SOMALI MTG
Release Date 05/27/2011 07:00:00 AM +0000

SCOTT DUNCAN

Name SCOTT DUNCAN
Visit Date 4/13/10 8:30
Appointment Number U73858
Type Of Access VA
Appt Made 1/10/2011 14:30
Appt Start 1/11/2011 9:00
Appt End 1/11/2011 23:59
Total People 24
Last Entry Date 1/10/2011 14:30
Meeting Location OEOB
Caller ANGELA
Description SOMALIA TASKFORCE MEETING/
Release Date 04/29/2011 07:00:00 AM +0000

SCOTT DUNCAN

Name SCOTT DUNCAN
Visit Date 4/13/10 8:30
Appointment Number U56364
Type Of Access VA
Appt Made 11/3/2010 16:34
Appt Start 11/9/2010 9:00
Appt End 11/9/2010 23:59
Total People 22
Last Entry Date 11/3/2010 16:34
Meeting Location OEOB
Caller WENDY
Release Date 02/25/2011 08:00:00 AM +0000

SCOTT DUNCAN

Name SCOTT DUNCAN
Visit Date 4/13/10 8:30
Appointment Number U53184
Type Of Access VA
Appt Made 10/22/10 19:31
Appt Start 10/26/10 9:00
Appt End 10/26/10 23:59
Total People 24
Last Entry Date 10/22/10 19:31
Meeting Location OEOB
Caller GROSLYN
Description GLOBAL DEV MEETING/
Release Date 01/28/2011 08:00:00 AM +0000

SCOTT K DUNCAN

Name SCOTT K DUNCAN
Visit Date 4/13/10 8:30
Appointment Number U39460
Type Of Access VA
Appt Made 9/8/10 12:12
Appt Start 9/11/10 14:40
Appt End 9/11/10 23:59
Total People 5
Last Entry Date 9/8/10 12:12
Meeting Location WH
Caller BRENDA
Description WEST WING TOUR
Release Date 12/31/2010 08:00:00 AM +0000

SCOTT R DUNCAN

Name SCOTT R DUNCAN
Visit Date 4/13/10 8:30
Appointment Number U13774
Type Of Access VA
Appt Made 6/8/10 13:12
Appt Start 6/17/10 8:30
Appt End 6/17/10 23:59
Total People 358
Last Entry Date 6/8/10 13:12
Meeting Location WH
Caller VISITORS
Description GROUP TOURS../
Release Date 09/24/2010 07:00:00 AM +0000

SCOTT H DUNCAN

Name SCOTT H DUNCAN
Visit Date 4/13/10 8:30
Appointment Number U16068
Type Of Access VA
Appt Made 6/14/10 17:01
Appt Start 6/19/10 16:00
Appt End 6/19/10 23:59
Total People 6
Last Entry Date 6/14/10 17:01
Meeting Location OEOB
Caller JEFF
Release Date 09/24/2010 07:00:00 AM +0000

SCOTT H DUNCAN

Name SCOTT H DUNCAN
Visit Date 4/13/10 8:30
Appointment Number U14941
Type Of Access VA
Appt Made 6/10/10 11:16
Appt Start 6/14/10 16:30
Appt End 6/14/10 23:59
Total People 1
Last Entry Date 6/10/10 11:16
Meeting Location OEOB
Caller SHASTI
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 74916

Scott Duncan

Name Scott Duncan
Car TOYOTA TUNDRA
Year 2007
Address 1 Melrose Ter Apt 428, Long Branch, NJ 07740-8132
Vin 5TBBV54167S485125

SCOTT DUNCAN

Name SCOTT DUNCAN
Car SATURN VUE
Year 2007
Address 717 CASE TRL NW, BROOKHAVEN, MS 39601
Vin 5GZCZ53487S858537

SCOTT DUNCAN

Name SCOTT DUNCAN
Car HONDA ODYSSEY
Year 2007
Address 7024 LANGHAM CT, INDIANAPOLIS, IN 46259-5816
Vin 5FNRL38487B049823
Phone 317-828-6969

SCOTT J DUNCAN

Name SCOTT J DUNCAN
Car MERZ ML35
Year 2007
Address 3545 S 2300 E, SALT LAKE CTY, UT 84109-3466
Vin 4JGBB86E67A152255

SCOTT DUNCAN

Name SCOTT DUNCAN
Car FORD MUSTANG
Year 2007
Address 204 LEXINGTON CT, CRYSTAL CITY, MO 63019-1264
Vin 1ZVFT82H475287971

SCOTT DUNCAN

Name SCOTT DUNCAN
Car JEEP GRAND CHEROKEE
Year 2007
Address 2824 Foxcroft Rd Apt 64, Little Rock, AR 72227-6508
Vin 1J8GS48K17C555496

SCOTT DUNCAN

Name SCOTT DUNCAN
Car FORD ESCAPE HYBRID
Year 2007
Address 352 Cascade Mist Ave, Las Vegas, NV 89123-2990
Vin 1FMCU49H57KA60304

SCOTT DUNCAN

Name SCOTT DUNCAN
Car PONTIAC G5
Year 2007
Address PO Box 1894, Monticello, KY 42633-4894
Vin 1G2AL15F477126236

SCOTT DUNCAN

Name SCOTT DUNCAN
Car FORD ESCAPE
Year 2007
Address 815 WOODARD AVE APT 322, CLEBURNE, TX 76033-7018
Vin 1FMYU02Z27KA34437

SCOTT DUNCAN

Name SCOTT DUNCAN
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 520 N 400 E, CENTERVILLE, UT 84014-1952
Vin 1GCHK23D37F183845
Phone 801-797-9671

SCOTT DUNCAN

Name SCOTT DUNCAN
Car KIA RIO
Year 2007
Address 4900 NE Loraine St, Haltom City, TX 76117-4443
Vin KNADE123876278651

SCOTT DUNCAN

Name SCOTT DUNCAN
Car CHEVROLET TAHOE
Year 2007
Address 793 Grandview Pl, San Antonio, TX 78209-5419
Vin 1GNFC13097R110304

SCOTT DUNCAN

Name SCOTT DUNCAN
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 6905 U S Highway 11, Lumberton, MS 39455-7530
Vin 4XABG50A97B018111
Phone 601-796-9150

SCOTT DUNCAN

Name SCOTT DUNCAN
Car HYUNDAI SANTA FE
Year 2007
Address 130 Woodlake Dr, Alpharetta, GA 30004-4516
Vin 5NMSH13E97H079371

SCOTT DUNCAN

Name SCOTT DUNCAN
Car HUMMER H3
Year 2007
Address 1161 Sheridan Rd NE, Atlanta, GA 30324-3781
Vin 5GTDN13E878110024

SCOTT DUNCAN

Name SCOTT DUNCAN
Car CHEVROLET IMPALA
Year 2007
Address 4529 Belvedere Park, Columbus, OH 43228-6356
Vin 2G1WB58K979397496
Phone

SCOTT DUNCAN

Name SCOTT DUNCAN
Car CHEVROLET COBALT
Year 2007
Address 3900 COUNTY LINE RD APT 26D, JUPITER, FL 33469-2233
Vin 1G1AK15F177403853

SCOTT DUNCAN

Name SCOTT DUNCAN
Car HONDA ODYSSEY
Year 2007
Address 15488 Occum Pl, Charlotte, NC 28277-2065
Vin 5FNRL38487B012674

SCOTT DUNCAN

Name SCOTT DUNCAN
Car HYUNDAI SONATA
Year 2007
Address 955 Massachusetts Ave, North Adams, MA 01247-2246
Vin 5NPET46CX7H188898

SCOTT DUNCAN

Name SCOTT DUNCAN
Car HONDA CIVIC
Year 2007
Address 701 Linkhorn Dr, Virginia Beach, VA 23451-3918
Vin JHMFA36247S017060

SCOTT DUNCAN

Name SCOTT DUNCAN
Car FORD F-150
Year 2007
Address 5692 S Johnson St, Littleton, CO 80123-2351
Vin 1FTPW14V17KD41057

SCOTT DUNCAN

Name SCOTT DUNCAN
Car CHEVROLET SILVERADO 1500
Year 2007
Address 6063 Willow Creek Rd, Helena, MT 59601-9615
Vin 3GCEK13M27G549399

SCOTT DUNCAN

Name SCOTT DUNCAN
Year 2007
Address 801 N Oak Ave, Mineral Wells, TX 76067-4336
Vin JYACJ12Y27A002027

SCOTT DUNCAN

Name SCOTT DUNCAN
Car CHEVROLET SUBURBAN
Year 2007
Address 1505 Dover Rd, Leesburg, FL 34748-6966
Vin 3GNFC16017G264467
Phone 352-365-9734

SCOTT DUNCAN

Name SCOTT DUNCAN
Car JEEP LIBERTY
Year 2007
Address 1304 Knob Hill Ln, Burnsville, MN 55337-4323
Vin 1J4GL48K17W675957

SCOTT DUNCAN

Name SCOTT DUNCAN
Car TOYOTA RAV4
Year 2007
Address 1236 Red Hill Cir, Speedwell, TN 37870-6017
Vin JTMZD33V276023470

Scott Duncan

Name Scott Duncan
Domain mybigspringhome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1425 Turtle Creek Dr Lufkin Texas 75904
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain prisonpatty.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-11
Update Date 2011-12-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain langchev.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-09-01
Update Date 2011-09-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain jonesintnatl.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-07
Update Date 2011-02-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain gov-mfec.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-06-16
Update Date 2010-03-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain cretcherlynch.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-11-13
Update Date 2011-04-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain bennetteyecaremidwest.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-05-03
Update Date 2012-03-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain olinmillerins.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-02-04
Update Date 2012-02-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain corporateinsgroup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-07-09
Update Date 2010-03-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain arainsure.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-11-17
Update Date 2010-11-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain georgesiebers.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-05
Update Date 2013-10-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain rockrunningclub.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-04-11
Update Date 2013-09-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain kcretina.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-06-29
Update Date 2013-05-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain mfec.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-02-10
Update Date 2010-03-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain ansibackoffice.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-12-27
Update Date 2010-03-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Domain blindpaddleboarding.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-21
Update Date 2013-06-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4334 N. Henderson Arlington VA 22203
Registrant Country UNITED STATES
Registrant Fax 2026423335

Duncan, Scott

Name Duncan, Scott
Domain stardesignkc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-02-19
Update Date 2013-02-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain firstfederalolathe.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-12-03
Update Date 2012-11-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain aisconnection.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-01-12
Update Date 2013-05-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain bovardinsurancegroup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-04-23
Update Date 2012-04-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain johnstonfiss.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-02-16
Update Date 2010-03-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain ansionline.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-10-27
Update Date 2010-03-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

Duncan, Scott

Name Duncan, Scott
Domain ansi-mo.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-10-08
Update Date 2013-05-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES

SCOTT DUNCAN

Name SCOTT DUNCAN
Domain duncancorporation.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-08-26
Update Date 2013-07-29
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 420 WHEATON IL 60189
Registrant Country UNITED STATES

Scott Duncan

Name Scott Duncan
Domain horrygeorgetown-gbc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-10-20
Update Date 2013-10-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 160 Kendal Avenue Toronto ON M5T 2T9
Registrant Country CANADA

Scott Duncan

Name Scott Duncan
Domain agilehc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-10
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2842 Linneman Street Glenview IL 60025
Registrant Country UNITED STATES

Scott Duncan

Name Scott Duncan
Domain ozonalodging.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1425 Turtle Creek Dr Lufkin Texas 75904
Registrant Country UNITED STATES

Scott Duncan

Name Scott Duncan
Domain ashevilleweddingvideo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-25
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1489 Andrews North Carolina 28901
Registrant Country UNITED STATES

DUNCAN, SCOTT

Name DUNCAN, SCOTT
Domain blindsailing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-03-27
Update Date 2013-01-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4334 N. Henderson Arlington VA 22203
Registrant Country UNITED STATES
Registrant Fax 2026423335

Duncan, Scott

Name Duncan, Scott
Domain ansionline.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-10-27
Update Date 2010-03-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 N. Conistor, Suite B-300 Liberty MO 64068
Registrant Country UNITED STATES