Scott Gordon

We have found 389 public records related to Scott Gordon in 41 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 95 business registration records connected with Scott Gordon in public records. The businesses are registered in 21 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 Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Corr Officer. These employees work in twelve different states. Most of them work in Florida state. Average wage of employees is $61,244.


Scott R Gordon

Name / Names Scott R Gordon
Age 47
Birth Date 1977
Person 36 Mattapoisett Rd, Acushnet, MA 02743
Phone Number 508-998-1997
Possible Relatives


Steven M Gordonjr




Previous Address 204 Main St #3, Acushnet, MA 02743
53 Perry Hill Rd, Acushnet, MA 02743
212 Central St, Framingham, MA 01701
100 State St, Framingham, MA 01702
10 Speare Pl #415, Boston, MA 02115
95 Gainsborough St, Boston, MA 02115
3 Perry Hill Rd, Acushnet, MA 02743

Scott A Gordon

Name / Names Scott A Gordon
Age 49
Birth Date 1975
Person Forest Rd, Leominster, MA 01453
Phone Number 978-466-8693
Possible Relatives





Previous Address 22 Forest Rd, Leominster, MA 01453
175 Center St Er St, Leominster, MA 01453
585 PO Box, Leominster, MA 01453
37 Laurie Dr #B, Leominster, MA 01453
175 Starr St, Leominster, MA 01453
46 Musket Dr #C8, Leominster, MA 01453
175 Center Er St, Leominster, MA 01453
175 Ctr St, Leominster, MA 01453
22 Forest Rd #C8, Leominster, MA 01453
22 Forest Rd #585, Leominster, MA 01453

Scott M Gordon

Name / Names Scott M Gordon
Age 49
Birth Date 1975
Person 3 Graves Ave, Northampton, MA 01060
Phone Number 413-582-6748
Possible Relatives


Previous Address 1 Higgins Ter, Swampscott, MA 01907
53 Sycamore St, Somerville, MA 02145
18 Graves Ave #A, Northampton, MA 01060
Graves, Northampton, MA 01060
114 PO Box, Northampton, MA 01061
36 Prospect Ave, Swampscott, MA 01907
Email [email protected]

Scott J Gordon

Name / Names Scott J Gordon
Age 50
Birth Date 1974
Also Known As S Gordon
Person 237 Grove St, Braintree, MA 02184
Phone Number 781-843-2223
Possible Relatives




Previous Address 56 Newton Ave, Braintree, MA 02184
237 Grove St, Braintree, MA 02184
44 Concannon Cir, Weymouth, MA 02188

Scott W Gordon

Name / Names Scott W Gordon
Age 50
Birth Date 1974
Also Known As S Gordon
Person 160 End Ave #3L, New York, NY 10023
Phone Number 516-721-7969
Possible Relatives

Sharileig Gordon





Previous Address 245 80th St #12-, New York, NY 10021
160 End Ave #3L, New York, NY 10023
56 Floral Dr, Plainview, NY 11803
160 End Ave #26N, New York, NY 10023
22 Winslow, New York, NY 02146
22 Winslow Rd, New York, NY 02146
1603 End Ave, New York, NY 10023
22 Winslow Rd, Brookline, MA 02446

Scott A Gordon

Name / Names Scott A Gordon
Age 52
Birth Date 1972
Person 1757 93rd Ter, Coral Springs, FL 33071
Phone Number 305-752-4812
Possible Relatives


Tambrina L Rabuck
Pres Stephanieagordon

Scott David Gordon

Name / Names Scott David Gordon
Age 54
Birth Date 1970
Also Known As Scott D Golden
Person 30 Bellevue St #5, West Roxbury, MA 02132
Phone Number 617-735-1115
Possible Relatives


Nathan S Gordonsr



Jaonn Gordon
Previous Address 34 Hanson St #4, Boston, MA 02118
359 Boylston St, Brookline, MA 02445
59 Lakeview Rd, Foxboro, MA 02035
34 Hanson St #3, Boston, MA 02118
56 Pine Ln, Westwood, MA 02090
359 Boylston St #C, Brookline, MA 02445
30 Bellevue St #5, Boston, MA 02132
359 Boylston St #A, Brookline, MA 02445
22 Curtis Rd, Canton, MA 02021
6 Dyer St, Provincetown, MA 02657
25 Lawrence St #1, Boston, MA 02116
30 Bellevue St #15, West Roxbury, MA 02132
86 Water St, Rockland, MA 02370
263 Barcelona Rd, West Palm Beach, FL 33401
11 Alumni Ave #19, Providence, RI 02906
158 Torrey St, Brockton, MA 02301
Email [email protected]

Scott Paul Gordon

Name / Names Scott Paul Gordon
Age 55
Birth Date 1969
Person 1454 Main St, Bethlehem, PA 18018
Phone Number 610-419-4192
Possible Relatives
Previous Address 26 School St #3, Somerville, MA 02143
26 School St #3, Roxbury, MA 02119
1105 Massachusetts Ave, Cambridge, MA 02138
323 Carver Dr #B, Bethlehem, PA 18017
352 Norfolk St, Cambridge, MA 02139

Scott Louanda Gordon

Name / Names Scott Louanda Gordon
Age 55
Birth Date 1969
Also Known As Louanda A Gordon
Person 7931 Lattimer Pond, San Antonio, TX 78254
Phone Number 925-623-8643
Possible Relatives

Previous Address 5403 Colton Crk, San Antonio, TX 78251
177 Parkway Dr, Hampton, VA 23669
723 Sampson Rd, Dahlgren, VA 22448
428 Walsingham Way, Norfolk, VA 23505
501 PO Box, Vacherie, LA 70090
824, Fpo, AE 09627
7829 Oreilly #88, New Orleans, LA 70119
5124 Fox Mill Ct, Fredericksburg, VA 22407
6800 Cindy Pl, New Orleans, LA 70127
1215 13th, Vacherie, LA 70090
Email [email protected]

Scott Andrew Gordon

Name / Names Scott Andrew Gordon
Age 56
Birth Date 1968
Also Known As Scott A Gordan
Person 340 51st St #3D, New York, NY 10022
Phone Number 212-288-8797
Possible Relatives

Lynne S Gordonwatson
Previous Address 245 80th St #12C, New York, NY 10075
235 80th St, New York, NY 10021
235 80th St, New York, NY 10075
235 80th St #2C, New York, NY 10021
1737 York Ave, New York, NY 10128
150 83rd St #5C, New York, NY 10028
49 Possum Rd, Weston, MA 02493
380 Mountain Rd #203, Union City, NJ 07087
12 49th St #35, New York, NY 10017
16 Lakeville Rd, Jamaica Plain, MA 02130
16 Stetson Way, Waban, MA 02468
50 72nd St #506, New York, NY 10023
Email [email protected]

Scott Lewis Gordon

Name / Names Scott Lewis Gordon
Age 56
Birth Date 1968
Person 771 82nd St, Miami, FL 33138
Phone Number 305-759-4826
Possible Relatives Ileana M Bravogordon

Vanessa Porterogordon
Previous Address 2702 Lee St, Hollywood, FL 33020
Grove Isle #802, Miami, FL 33133
1 Grove Isle Dr #802, Miami, FL 33133
1030 16th St, Miami Beach, FL 33139
601 30th Ter #A15, Miami, FL 33137
771 22nd, Miami, FL 33137
1762 Alpine Dr #3, Vail, CO 81657
2875 Manns Ranch Rd, Vail, CO 81657
89 Linden St, Allston, MA 02134
Email [email protected]
Associated Business Hcp Productions, Inc

Scott E Gordon

Name / Names Scott E Gordon
Age 57
Birth Date 1967
Person 114 Whittier Rd, New Haven, CT 06515
Phone Number 203-397-5355
Possible Relatives



Previous Address 38 Hemenway St #29, Boston, MA 02115
363 Alden Ave #3A, New Haven, CT 06515
363 Alden Ave #4A, New Haven, CT 06515
355 North St #C10, Doylestown, PA 18901
355 North St, Doylestown, PA 18901
363 Alden Ave #4, New Haven, CT 06515
369 Alden Ave #9A, New Haven, CT 06515

Scott A Gordon

Name / Names Scott A Gordon
Age 58
Birth Date 1966
Also Known As S Gordan
Person 15 Spring St, Medfield, MA 02052
Phone Number 508-359-6289
Possible Relatives
Previous Address 35 Brook St, Medfield, MA 02052
655 PO Box, South Chatham, MA 02659
15 Lowell Mason Rd, Medfield, MA 02052
605 Hartford St #3, Westwood, MA 02090
157 Stone St #3, Walpole, MA 02081
9 South St, Walpole, MA 02081
Email [email protected]

Scott R Gordon

Name / Names Scott R Gordon
Age 58
Birth Date 1966
Person 126 Kings Ct, Chalfont, PA 18914
Phone Number 215-997-6115
Possible Relatives

Previous Address 205 Horseshoe Dr, Seneca, SC 29678
403 Main St #H100, Doylestown, PA 18901
1260 Needham Cir, Hatfield, PA 19440
General Delivery, Lumberville, PA 18933

Scott W Gordon

Name / Names Scott W Gordon
Age 59
Birth Date 1965
Person 1039 Gorham St #2, Madison, WI 53703
Phone Number 210-341-3206
Possible Relatives


Angelat R Gordon
Angela T Riccigordon
Jr Eugenew Gordon
Previous Address 7757 Radcliffe Dr #D, Madison, WI 53719
11800 Braesview, San Antonio, TX 78213
6 Stonehedge Ct, Madison, WI 53717
Stonehedge, Madison, WI 53717
513 Main St #2, Madison, WI 53703
1105 Park Ave, Oneonta, AL 35121
1039 Gorham St #3, Madison, WI 53703
200 Boiling Springs Rd, Greer, SC 29650
4614 PO Box, Apo New York, NY 00000
833 Tate St, Marion, NC 28752
Email [email protected]

Scott E Gordon

Name / Names Scott E Gordon
Age 59
Birth Date 1965
Person 27 Service Dr, Wellesley, MA 02482
Phone Number 781-283-5762
Possible Relatives

Previous Address 908 Margate Ter, Chicago, IL 60640
908 Margate Ter #3E, Chicago, IL 60640
908 Margate Ter #1E, Chicago, IL 60640
59 Riverview Blvd, Methuen, MA 01844
217 Thorndike St #303, Cambridge, MA 02141
908 Margate Ter #2E, Chicago, IL 60640
1038 Beacon St #400, Brookline, MA 02446
60 Thoreau St, Concord, MA 01742
908 Margate Ter #3, Chicago, IL 60640
15 Crawford St, Needham, MA 02494
Email [email protected]

Scott R Gordon

Name / Names Scott R Gordon
Age 60
Birth Date 1964
Person 29 Locust Ave, Lexington, MA 02421
Phone Number 781-862-3412
Previous Address 525 Washington St #2, Winchester, MA 01890
2500 Mystic Valley Pkwy #607, Medford, MA 02155
9 Essex St, Lexington, MA 02421
9 Lee Ave, Lexington, MA 02420

Scott A Gordon

Name / Names Scott A Gordon
Age 61
Birth Date 1963
Person 18 Conestoga Dr, Uxbridge, MA 01569
Phone Number 508-278-7783
Possible Relatives
L Gordon
Previous Address 6 Hillcrest Rd #2, Foxboro, MA 02035
Hillcrest, Foxboro, MA 02035
Lt, Uxbridge, MA 01569

Scott D Gordon

Name / Names Scott D Gordon
Age 62
Birth Date 1962
Person 1472 57th St, Fort Lauderdale, FL 33334
Phone Number 954-938-9465
Possible Relatives




Bob Gordon
Previous Address 493 Ocean Forest Dr, St Augustine, FL 32080
1472 57th St, Ft Lauderdale, FL 33334
138 Menendez Rd, St Augustine, FL 32080
285 Atlantis Cir #201, St Augustine, FL 32080
138 Avenida Menendez, Saint Augustine, FL 32084
936 Intracoastal Dr, Fort Lauderdale, FL 33304
138 Avenida Menendez, St Augustine, FL 32084
1472 57th Ct, Fort Lauderdale, FL 33334
138 Menendez Rd, Saint Augustine, FL 32080
1472 57, Fort Lauderdale, FL 33334

Scott K Gordon

Name / Names Scott K Gordon
Age 62
Birth Date 1962
Also Known As Scott Gordon
Person 11471 Sample Rd #37, Coral Springs, FL 33065
Phone Number 954-752-2488
Possible Relatives H W Gordon







Previous Address 1186 Palm Beach Rd, Port Saint Lucie, FL 34952
7316 39th St, Coral Springs, FL 33065
3099 91st Ave #201, Coral Springs, FL 33065
9415 PO Box, Coral Springs, FL 33075
1465 Algardi Ln, Port Saint Lucie, FL 34953
3288 Coral Lake Ln, Coral Springs, FL 33065
2939 Carambola Cir #2014, Coconut Creek, FL 33066
2755 Forest Hills Blvd, Coral Springs, FL 33065
9405 37th Ct, Coral Springs, FL 33065
9160 40th St, Coral Springs, FL 33065
Associated Business K Gordon Construction K Gordon Construction Inc

Scott A Gordon

Name / Names Scott A Gordon
Age 62
Birth Date 1962
Person 23 Tilton St #1, Fitchburg, MA 01420
Phone Number 978-345-4917
Possible Relatives
Email [email protected]

Scott D Gordon

Name / Names Scott D Gordon
Age 62
Birth Date 1962
Person 1044 Summer St, Lynnfield, MA 01940
Phone Number 781-334-4844
Possible Relatives



Elwin R Gordonjr
Previous Address 25 Maryland Ave, Winthrop, MA 02152
2 Lynch St, Wilmington, MA 01887

Scott Gordon

Name / Names Scott Gordon
Age 62
Birth Date 1962
Also Known As Scott S Gorden
Person 24 Royal Crest Dr #2, Nashua, NH 03060
Phone Number 603-888-3647
Possible Relatives


Shernille Gordon
Previous Address 24 Royal Crest Dr #4, Nashua, NH 03060
315 21st St #5E, New York, NY 10010
6175 Winding Brook Way, Delray Beach, FL 33484
155 31st St, New York, NY 10016
328 Ocean Blvd, Pompano Beach, FL 33062
77 Bickford Ave, Revere, MA 02151
25 Maryland Ave, Winthrop, MA 02152
30 Edward Ave, Lynnfield, MA 01940
Email [email protected]
Associated Business Emblaze Design Inc

Scott D Gordon

Name / Names Scott D Gordon
Age 64
Birth Date 1960
Person 532 Main St #1, West Townsend, MA 01474
Phone Number 978-597-4799
Possible Relatives
Previous Address 6 Arlington St, Woburn, MA 01801
198 Cambridge Rd #2, Woburn, MA 01801
Arlington, Woburn, MA 01801
576 River St, Boston, MA 02126
799 5th St #2, South Boston, MA 02127

Scott Steven Gordon

Name / Names Scott Steven Gordon
Age 66
Birth Date 1958
Person 27 Beal St, Lunenburg, MA 01462
Phone Number 978-582-5542
Possible Relatives

Previous Address 7 Tucker St #49, Pepperell, MA 01463
84 Groton St, Pepperell, MA 01463
125 Calais St #A, Nashua, NH 03060
103 Old Hillcrest Dr #49, Greenville, NH 03048
Email [email protected]

Scott B Gordon

Name / Names Scott B Gordon
Age 68
Birth Date 1956
Also Known As S Gordon
Person 158 Pleasant St, Upton, MA 01568
Phone Number 508-529-3280
Possible Relatives
Previous Address 124 Kingland Rd, Stow, MA 01775
Associated Business Gos, Inc

Scott R Gordon

Name / Names Scott R Gordon
Age 73
Birth Date 1951
Also Known As Gordon Scott
Person 10 Eagle Crest Cv, Little Rock, AR 72205
Phone Number 501-666-5563
Possible Relatives
Previous Address 306 Midland St, Little Rock, AR 72205
3412 I St, Little Rock, AR 72205
3412 St, Little Rock, AR 72205
5209 G St, Little Rock, AR 72205
5209 St, Little Rock, AR 72205

Scott A Gordon

Name / Names Scott A Gordon
Age 80
Birth Date 1944
Also Known As Scot Gardon
Person 92 Burgoyne Rd, Ticonderoga, NY 12883
Phone Number 401-295-5863
Possible Relatives
Previous Address 10 Rod Rd, Exeter, RI 02822
191 Ten Rod Rd #74, Exeter, RI 02822
74 PO Box, Exeter, RI 02822
191 10 Rod Rd, Exeter, RI 02822
Email [email protected]
Associated Business Delmyra Kennels Inc

Scott Gordon

Name / Names Scott Gordon
Age N/A
Person 307 MOUNTAIN VIEW ST, HOT SPRINGS, AR 71913

Scott Gordon

Name / Names Scott Gordon
Age N/A
Person 7412 E QUILL LN, SCOTTSDALE, AZ 85255

Scott Gordon

Name / Names Scott Gordon
Age N/A
Person 39629 N 98TH WAY, SCOTTSDALE, AZ 85262

Scott Gordon

Name / Names Scott Gordon
Age N/A
Person 106 S EDITH DR, DALEVILLE, AL 36322

Scott E Gordon

Name / Names Scott E Gordon
Age N/A
Person 2355 TYROL PL, BIRMINGHAM, AL 35216

Scott D Gordon

Name / Names Scott D Gordon
Age N/A
Person 2028A AVIATION LOOP, KODIAK, AK 99615

Scott M Gordon

Name / Names Scott M Gordon
Age N/A
Person 3934 RANDOLPH ST, ANCHORAGE, AK 99508

Scott R Gordon

Name / Names Scott R Gordon
Age N/A
Person 10 EAGLE CREST CV, LITTLE ROCK, AR 72205
Phone Number 501-224-1651

Scott Gordon

Name / Names Scott Gordon
Age N/A
Person 203 Cherry St, Lafayette, LA 70506
Possible Relatives
Associated Business American Outdoor Advertising, Inc

Scott Gordon

Name / Names Scott Gordon
Age N/A
Person 100 GATES LN, BATESVILLE, AR 72501
Phone Number 870-698-0579

Scott W Gordon

Name / Names Scott W Gordon
Age N/A
Person 718 S 223RD DR, BUCKEYE, AZ 85326
Phone Number 623-518-6332

Scott R Gordon

Name / Names Scott R Gordon
Age N/A
Person 6617 S 19TH ST, PHOENIX, AZ 85042
Phone Number 602-374-7167

Scott Gordon

Name / Names Scott Gordon
Age N/A
Person 316 DUNBAR ST, MOBILE, AL 36603
Phone Number 251-432-1493

Scott Gordon

Name / Names Scott Gordon
Age N/A
Person 1636 COUNTY ROAD 84, ABBEVILLE, AL 36310
Phone Number 334-585-5556

Scott Gordon

Name / Names Scott Gordon
Age N/A
Person 254 SIMINGTON DR, MOBILE, AL 36617
Phone Number 251-479-7531

Scott M Gordon

Name / Names Scott M Gordon
Age N/A
Person 8420 MENTRA CT, ANCHORAGE, AK 99518
Phone Number 907-349-8727

Scott B Gordon

Name / Names Scott B Gordon
Age N/A
Person 3226 W EUGIE AVE, PHOENIX, AZ 85029

Scott R Gordon

Name / Names Scott R Gordon
Age N/A
Person 306 MIDLAND ST, LITTLE ROCK, AR 72205
Phone Number 501-666-5563

Scott Gordon

Name / Names Scott Gordon
Age N/A
Person 405 S 13TH ST, WEST MEMPHIS, AR 72301

scott gordon

Business Name real pdx llc
Person Name scott gordon
Position registered agent
State GA
Address 4371 roswell rd ste 360, marietta, GA 30062
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-08
Entity Status Active/Noncompliance
Type Organizer

Scott Gordon

Business Name Up The Creek Fish Camp
Person Name Scott Gordon
Position company contact
State GA
Address 2295 Ronald Reagan Pkwy Snellville GA 30078-5654
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-972-9133
Fax Number 770-972-1057

Scott Gordon

Business Name Tampa Food
Person Name Scott Gordon
Position company contact
State FL
Address 7018 N 30th St Tampa FL 33610-1104
Industry Textile Mill Products (Products)
SIC Code 2299
SIC Description Textile Goods, Nec
Phone Number 813-232-2988
Number Of Employees 24
Annual Revenue 4104950
Fax Number 813-234-3858

SCOTT E GORDON

Business Name TWIN RESTAURANT LV-2 LLC
Person Name SCOTT E GORDON
Position Manager
State TX
Address 4803 BROADWAY ROAD 4803 BROADWAY ROAD, ADDISON, TX 75001
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0192752013-9
Creation Date 2013-04-17
Type Domestic Limited-Liability Company

Scott Gordon

Business Name SoHo Studio
Person Name Scott Gordon
Position company contact
State OR
Address 12000 SW Wildwood Street, PORTLAND, 97224 OR
Phone Number
Email [email protected]

Scott Gordon

Business Name Scott Gordon Realty Assoc
Person Name Scott Gordon
Position company contact
State FL
Address 255 S Ocean Blvd Lantana FL 33462-3312
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 561-533-5888
Email [email protected]
Number Of Employees 10
Annual Revenue 1575840
Fax Number 561-585-5490
Website www.scottgordonrealty.com

Scott Gordon

Business Name Scott Gordon MD Faaos
Person Name Scott Gordon
Position company contact
State FL
Address 604 Oak Commons Blvd Kissimmee FL 34741-4198
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 407-846-6004

Scott Gordon

Business Name Scott Gordon Landscaping
Person Name Scott Gordon
Position company contact
State CT
Address 825 Leetes Island Rd Guilford CT 06437-3701
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 203-453-6478
Number Of Employees 2
Annual Revenue 99840

Scott Gordon

Business Name Scott Gordon
Person Name Scott Gordon
Position company contact
State IL
Address 120 South State Suit 200 Highland Park IL 60035-0000
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 312-849-5900
Number Of Employees 2
Annual Revenue 337340

Scott Gordon

Business Name School Admin District 41
Person Name Scott Gordon
Position company contact
State ME
Address 18 Belmont St, Milo, ME
Phone Number
Email [email protected]
Title Principal

Scott Gordon

Business Name School Admin District 41
Person Name Scott Gordon
Position company contact
State ME
Address 37 W Main St, Milo, ME 4463
Phone Number
Email [email protected]
Title Owner

SCOTT GORDON

Business Name SUN STAGE DELI LLC
Person Name SCOTT GORDON
Position Mmember
State NY
Address 888 7TH AVE., 8TH FL. 888 7TH AVE., 8TH FL., NEW YORK, NY 10019
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4871-2001
Creation Date 2001-05-09
Expiried Date 2501-05-09
Type Domestic Limited-Liability Company

SCOTT GORDON

Business Name SUN COFFEE PARTNERS, LLC
Person Name SCOTT GORDON
Position Mmember
State NY
Address 888 7TH AVE, 8TH FL. 888 7TH AVE, 8TH FL., NEW YORK, NY 10019
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6885-2001
Creation Date 2001-06-27
Expiried Date 2501-06-27
Type Domestic Limited-Liability Company

SCOTT GORDON

Business Name START-UP PLUS INC.
Person Name SCOTT GORDON
Position CEO
Corporation Status Dissolved
Agent 152 BURBANK AVE, OXNARD, CA 93035
Care Of 152 BURBANK AVE, OXNARD, CA 93035
CEO SCOTT GORDON 152 BURBANK AVE, OXNARD, CA 93035
Incorporation Date 1998-10-27

SCOTT GORDON

Business Name START-UP PLUS INC.
Person Name SCOTT GORDON
Position registered agent
Corporation Status Dissolved
Agent SCOTT GORDON 152 BURBANK AVE, OXNARD, CA 93035
Care Of 152 BURBANK AVE, OXNARD, CA 93035
CEO SCOTT GORDON152 BURBANK AVE, OXNARD, CA 93035
Incorporation Date 1998-10-27

SCOTT GORDON

Business Name SHADOWCASTER, INC.
Person Name SCOTT GORDON
Position CEO
Corporation Status Dissolved
Agent 1051 CHELTENHAM RD, SANTA BARBARA, CA 93105
Care Of 1051 CHELTENHAM RD, SANTA BARBARA, CA 93105
CEO SCOTT GORDON 1051 CHELTENHAM RD, SANTA BARBARA, CA 93105
Incorporation Date 1998-06-17

SCOTT GORDON

Business Name SHADOWCASTER, INC.
Person Name SCOTT GORDON
Position registered agent
Corporation Status Dissolved
Agent SCOTT GORDON 1051 CHELTENHAM RD, SANTA BARBARA, CA 93105
Care Of 1051 CHELTENHAM RD, SANTA BARBARA, CA 93105
CEO SCOTT GORDON1051 CHELTENHAM RD, SANTA BARBARA, CA 93105
Incorporation Date 1998-06-17

Scott Gordon

Business Name Rosenthal Collins Group, L.L.C.
Person Name Scott Gordon
Position company contact
State IL
Address 216 W Jackson Blvd Ste 400, Chicago, IL 60606
Phone Number
Email [email protected]
Title Board Member

Scott Gordon

Business Name River Valley Commercial Mail
Person Name Scott Gordon
Position company contact
State AR
Address 2725 Kibler Rd Van Buren AR 72956-5441
Industry Business Services (Services)
SIC Code 7331
SIC Description Direct Mail Advertising Services
Phone Number 479-474-0283
Number Of Employees 3
Annual Revenue 128700

Scott Gordon

Business Name Razors Edge Inc
Person Name Scott Gordon
Position company contact
State CO
Address 120 Timberwolf Rd Gypsum CO 81637-0000
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 970-524-9567
Number Of Employees 2
Annual Revenue 406020

Scott Gordon

Business Name Razors Eagle Wallpaper
Person Name Scott Gordon
Position company contact
State CO
Address P.O. BOX 772 Gypsum CO 81637-0772
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 970-524-9567
Number Of Employees 2

Scott Gordon

Business Name RGA Svc Inc
Person Name Scott Gordon
Position company contact
State GA
Address 400 Brookside Industrial # D Mableton GA 30126-5724
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 404-691-2216
Number Of Employees 4
Annual Revenue 991340
Fax Number 770-798-9656

SCOTT P. GORDON

Business Name RGA SERVICES, INC.
Person Name SCOTT P. GORDON
Position registered agent
State GA
Address 3410 Florence Circle Suite 500, Powder Springs, GA 30127
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-10
Entity Status Active/Compliance
Type CEO

SCOTT GORDON

Business Name READY TERMITE CO., INC.
Person Name SCOTT GORDON
Position registered agent
Corporation Status Dissolved
Agent SCOTT GORDON 611 LAS JUNTAS STREET, MARTINEZ, CA 94553
Care Of 2600 PACHECO BLVD, MARTINEZ, CA 94553
CEO ELLEN C BRASIEL2600 PACHECO BLVD, MARTINEZ, CA 94553
Incorporation Date 1980-12-03

Scott Gordon

Business Name R G A Services Inc
Person Name Scott Gordon
Position company contact
State GA
Address 400 Brookside Industrial D Mableton GA 30126-5724
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 770-798-9107

Scott Gordon

Business Name Paul Martin
Person Name Scott Gordon
Position company contact
State DC
Address 1338 Vermont #2 - Washington, Washington, DC 20004
Phone Number
Email [email protected]

Scott Gordon

Business Name Paul Martin
Person Name Scott Gordon
Position company contact
State DC
Address 1338 Vermont #2 - Washington, WASHINGTON, 20004 DC
Email [email protected]

SCOTT GORDON

Business Name PIUTE MUTUAL WATER COMPANY
Person Name SCOTT GORDON
Position registered agent
Corporation Status Suspended
Agent SCOTT GORDON 43365 147TH ST EAST, LANCASTER, CA 93535
Care Of 43365 147TH ST EAST, LANCASTER, CA 93535
CEO SCOTT GORDON43365 147TH ST EAST, LANCASTER, CA 93535
Incorporation Date 1954-09-08

SCOTT GORDON

Business Name PIUTE MUTUAL WATER COMPANY
Person Name SCOTT GORDON
Position CEO
Corporation Status Suspended
Agent 43365 147TH ST EAST, LANCASTER, CA 93535
Care Of 43365 147TH ST EAST, LANCASTER, CA 93535
CEO SCOTT GORDON 43365 147TH ST EAST, LANCASTER, CA 93535
Incorporation Date 1954-09-08

SCOTT A GORDON

Business Name PATCHAS, INC.
Person Name SCOTT A GORDON
Position President
State NV
Address 7370 DEAN MARTIN DR STE 405 7370 DEAN MARTIN DR STE 405, LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0280012008-1
Creation Date 2008-04-28
Type Domestic Corporation

SCOTT GORDON

Business Name NEVADANS FOR NEVADA, INC.
Person Name SCOTT GORDON
Position Secretary
State NV
Address PO BOX 751510 PO BOX 751510, LAS VEGAS, NV 89136
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number E0872072005-0
Creation Date 2005-12-21
Type Domestic Non-Profit Corporation

SCOTT GORDON

Business Name NEVADANS FOR NEVADA, INC.
Person Name SCOTT GORDON
Position Treasurer
State NV
Address PO BOX 751510 PO BOX 751510, LAS VEGAS, NV 89136
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number E0872072005-0
Creation Date 2005-12-21
Type Domestic Non-Profit Corporation

Scott Gordon

Business Name Muvee Technologies, Inc.
Person Name Scott Gordon
Position company contact
State NY
Address 375 Sunrise Hwy Ste 7, Lynbrook, NY 11563-3039
Phone Number
Email [email protected]
Title Owner

Scott Gordon

Business Name Muvee Technologies, Inc.
Person Name Scott Gordon
Position company contact
State NY
Address 375 Sunrise Hwy Ste 7, Lynbrook, NY
Phone Number
Email [email protected]
Title Owner

Scott Gordon

Business Name Montgomery County Extension
Person Name Scott Gordon
Position company contact
State KS
Address 410 Peter Pan Rd # B Independence KS 67301-9372
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 620-331-2690
Number Of Employees 3
Fax Number 620-331-4088

Scott Gordon

Business Name KLEW (CBS-3)
Person Name Scott Gordon
Position company contact
State ID
Address 2626 17th St, Lewiston, 83501 ID
Phone Number
Email [email protected]

Scott Gordon

Business Name Gordons Painting
Person Name Scott Gordon
Position company contact
State CO
Address 136 Sherri Dr Colorado Springs CO 80911-1447
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 719-391-9146
Number Of Employees 1
Annual Revenue 31350

Scott Gordon

Business Name Gordon, Scott
Person Name Scott Gordon
Position company contact
State IL
Address 3901 N. Lynnwood Pl, PEORIA, 61614 IL
Email [email protected]

Scott Gordon

Business Name Gordon Trucking Inc.
Person Name Scott Gordon
Position company contact
State WA
Address 151 Stewart Rd SW, Pacific, WA 98047
Phone Number
Email [email protected]
Title CIO

Scott Gordon

Business Name Gordon Scott Rescreen & Repair
Person Name Scott Gordon
Position company contact
State FL
Address 5291 85th Ter Pinellas Park FL 33781-1502
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 727-546-7867

Scott Gordon

Business Name Gordon Scott
Person Name Scott Gordon
Position company contact
State CT
Address 801 Windsor St, WEST HARTFORD, 6119 CT
Phone Number
Email [email protected]

Scott Gordon

Business Name Gordon Group Holdings
Person Name Scott Gordon
Position company contact
State CT
Address 6 Glenville St Greenwich CT 06831-3638
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 203-531-3122
Number Of Employees 6
Annual Revenue 928620
Fax Number 203-618-9600

Scott Gordon

Business Name Gordon Construction
Person Name Scott Gordon
Position company contact
State CO
Address 4454 Starflower Dr Fort Collins CO 80526-3534
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 970-689-8804
Number Of Employees 5
Annual Revenue 676200

Scott Gordon

Business Name Gordo Snowboards
Person Name Scott Gordon
Position company contact
State MI
Address 326 W. Kalamazoo Ave, KALAMAZOO, 49007 MI
Phone Number
Email [email protected]

Scott Gordon

Business Name Gevity Hr LP
Person Name Scott Gordon
Position company contact
State FL
Address 1700 Tamiami Trl Unit F2 Port Charlotte FL 33948-1062
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 941-629-9823

SCOTT GORDON

Business Name GRAPHIC ARTS CENTER PUBLISHING COMPANY
Person Name SCOTT GORDON
Position registered agent
Corporation Status Forfeited
Agent SCOTT GORDON 420 E COTA ST, SANTA BARBARA, CA 93101
Care Of PO BOX 10306, PORTLAND, OR 97296
CEO CHARLES HOPKINO3019 NW YEON, PORTLAND, OR 97210
Incorporation Date 2007-01-30

SCOTT GORDON

Business Name GORDON/BRANT LLC
Person Name SCOTT GORDON
Position Mmember
State CT
Address 6 GLENVILLE ST 6 GLENVILLE ST, GREENWICH, CT 6831
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number LLC1363-2000
Creation Date 2000-02-11
Expiried Date 2500-02-14
Type Foreign Limited-Liability Company

SCOTT GORDON

Business Name GORDON GROUP HOLDINGS, LTD.
Person Name SCOTT GORDON
Position Secretary
State NY
Address 888 7TH AVE 8TH FLOOR 888 7TH AVE 8TH FLOOR, NEW YORK, NY 10106
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C4516-1992
Creation Date 1992-05-01
Type Foreign Corporation

SCOTT GORDON

Business Name GB CONN. DELI LLC
Person Name SCOTT GORDON
Position Mmember
State NY
Address 330 MADISON AVE., 38TH FL 330 MADISON AVE., 38TH FL, NEW YORK, NY 00000
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4870-2001
Creation Date 2001-05-09
Expiried Date 2501-05-09
Type Domestic Limited-Liability Company

Scott Gordon

Business Name Fluor Enterprises Inc
Person Name Scott Gordon
Position company contact
State FL
Address 5506 Metrowest Blvd Orlando FL 32811-2426
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 407-316-8816

Scott Gordon

Business Name Extreme Altitude Construction
Person Name Scott Gordon
Position company contact
State CO
Address 755 County Road 261 Silt CO 81652-8766
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 970-876-0711
Number Of Employees 1
Annual Revenue 122400

SCOTT GORDON

Business Name EPIC INNOVATIONS
Person Name SCOTT GORDON
Position Director
State NV
Address PO BOX 50436 PO BOX 50436, HENDERSON, NV 89016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28731-1999
Creation Date 1999-11-17
Type Domestic Corporation

SCOTT GORDON

Business Name EPIC INNOVATIONS
Person Name SCOTT GORDON
Position Secretary
State NV
Address PO BOX 50436 PO BOX 50436, HENDERSON, NV 89016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28731-1999
Creation Date 1999-11-17
Type Domestic Corporation

SCOTT GORDON

Business Name EPIC INNOVATIONS
Person Name SCOTT GORDON
Position President
State NV
Address PO BOX 50436 PO BOX 50436, HENDERSON, NV 89016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28731-1999
Creation Date 1999-11-17
Type Domestic Corporation

SCOTT GORDON

Business Name EPIC INNOVATIONS
Person Name SCOTT GORDON
Position Treasurer
State NV
Address PO BOX 50436 PO BOX 50436, HENDERSON, NV 89016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28731-1999
Creation Date 1999-11-17
Type Domestic Corporation

SCOTT GORDON

Business Name EPIC INNOVATIONS
Person Name SCOTT GORDON
Position Secretary
State NV
Address 2339 VILLANDRY COURT 2339 VILLANDRY COURT, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28731-1999
Creation Date 1999-11-17
Type Domestic Corporation

SCOTT GORDON

Business Name EPIC INNOVATIONS
Person Name SCOTT GORDON
Position Director
State NV
Address 2339 VILLANDRY COURT 2339 VILLANDRY COURT, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28731-1999
Creation Date 1999-11-17
Type Domestic Corporation

SCOTT GORDON

Business Name ELECTRICAL CONTROL TECHNIQUES SALES AND SERVI
Person Name SCOTT GORDON
Position President
State UT
Address 4653 W SKYHAWK DR 4653 W SKYHAWK DR, WEST JORDAN, UT 84084
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0581462011-3
Creation Date 2011-10-24
Type Foreign Corporation

SCOTT GORDON

Business Name ELECTRICAL CONTROL TECHNIQUES SALES AND SERVI
Person Name SCOTT GORDON
Position Director
State UT
Address 4653 W SKYHAWK DR 4653 W SKYHAWK DR, WEST JORDAN, UT 84084
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0581462011-3
Creation Date 2011-10-24
Type Foreign Corporation

Scott Gordon

Business Name Desert Packaging Inc
Person Name Scott Gordon
Position company contact
State AZ
Address 16443 N 91st St Ste 106 Scottsdale AZ 85260-2797
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 480-596-1711
Number Of Employees 4
Annual Revenue 133000

Scott Gordon

Business Name Desert Packaging
Person Name Scott Gordon
Position company contact
State AZ
Address 16443 N 91st St # 106 Scottsdale AZ 85260-2797
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 480-596-1711
Number Of Employees 4
Annual Revenue 3624960
Fax Number 480-596-1747

Scott Gordon

Business Name Desert Packaging
Person Name Scott Gordon
Position company contact
State AZ
Address 8361 E. Evans Rd. #108 - Scottsdale, SCOTTSDALE, 85260 AZ
Email [email protected]

Scott Gordon

Business Name Computer TIPs
Person Name Scott Gordon
Position company contact
State OH
Address 38 N. Center St, ORIENT, 43146 OH
Phone Number
Email [email protected]

Scott Gordon

Business Name Coastal Concrete Systems
Person Name Scott Gordon
Position company contact
State FL
Address 1777 NORTHGATE BLVD Sarasota FL 34234-2129
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 941-360-3931

Scott Gordon

Business Name Coastal Concrete - Sarasota Inc
Person Name Scott Gordon
Position company contact
State FL
Address 10232 S. 51st St., Sarasota, FL 32244
Phone Number
Email [email protected]

Scott Gordon

Business Name Capital City Mortgage Consults
Person Name Scott Gordon
Position company contact
State CO
Address 7600 Pecos St Denver CO 80221-3454
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 303-426-0313
Number Of Employees 4
Annual Revenue 772120

Scott Gordon

Business Name Capital City Enterprises (ATLANTICINDOOR-DOM
Person Name Scott Gordon
Position company contact
State VA
Address 1424 Pine Creek Bluffs Dr. - _ - Powhatan, PORT HAYWOOD, 23138 VA
Phone Number
Email [email protected]

SCOTT GORDON

Business Name CLEARWATER POOL & SPA INC.
Person Name SCOTT GORDON
Position registered agent
Corporation Status Dissolved
Agent SCOTT GORDON 40-700 CARTER LANE, BERMUDA DUNES, CA 92203
Care Of 40-700 CARTER LANE, BERMUDA DUNES, CA 92203
CEO SCOTT GORDON40-700 CARTER LANE, BERMUDA DUNES, CA 92203
Incorporation Date 2004-06-15

SCOTT GORDON

Business Name CLEARWATER POOL & SPA INC.
Person Name SCOTT GORDON
Position CEO
Corporation Status Dissolved
Agent 40-700 CARTER LANE, BERMUDA DUNES, CA 92203
Care Of 40-700 CARTER LANE, BERMUDA DUNES, CA 92203
CEO SCOTT GORDON 40-700 CARTER LANE, BERMUDA DUNES, CA 92203
Incorporation Date 2004-06-15

Scott Gordon

Business Name Business Locations Inc.
Person Name Scott Gordon
Position company contact
State IL
Address 311 W. Superior#509, Chicago, 60610 IL
Email [email protected]

SCOTT GORDON

Business Name BORDER COFFEE-GGH PARTNERS LLC
Person Name SCOTT GORDON
Position Mmember
State NV
Address SAME SAME, SAME, NV 00000
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC4198-1998
Creation Date 1998-07-23
Expiried Date 2028-07-23
Type Domestic Limited-Liability Company

SCOTT GORDON

Business Name BLACK RAIN COMMUNICATIONS
Person Name SCOTT GORDON
Position registered agent
Corporation Status Suspended
Agent SCOTT GORDON 419 MASON ST STE 126 RM 525, VACAVILLE, CA 95688
Care Of 1611 TELEGRAPH AVE STE 523, OAKLAND, CA 94612
CEO OSCAR JACKSON, JR1611 TELEGRAPH AVE STE 523, OAKLAND, CA 94612
Incorporation Date 1993-02-02

SCOTT A GORDON

Business Name BELLA GRANDE ENTRANCES, LLC
Person Name SCOTT A GORDON
Position Manager
State NV
Address 2050 S RAINBOW BLVD 2050 S RAINBOW BLVD, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC13806-2003
Creation Date 2003-09-10
Expiried Date 2503-09-10
Type Domestic Limited-Liability Company

Scott Gordon

Business Name Arkansas Children's Hospital
Person Name Scott Gordon
Position company contact
State AR
Address 800 Marshall St., Little Rock, AR 72202
Phone Number
Email [email protected]
Title Doctor

Scott Gordon

Business Name Alpine Bank
Person Name Scott Gordon
Position company contact
State CO
Address 1901 Pine Grove Rd # 101 Steamboat Spgs CO 80487-2102
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 970-871-1901
Email [email protected]
Number Of Employees 13
Fax Number 970-879-8597
Website www.alpinebank.com

Scott Gordon

Business Name Alpine Bank
Person Name Scott Gordon
Position company contact
State CO
Address 1901 Pine Grove Rd Steamboat Springs CO 80487-2101
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 970-871-1901

Scott Gordon

Business Name Agriculture Extension Office
Person Name Scott Gordon
Position company contact
State KS
Address 410 Peter Pan Rd # B Independence KS 67301-9372
Industry Agricultural Production - Crops (Agriculture)
SIC Code 139
SIC Description Field Crops, Except Cash Grain
Phone Number 620-331-2777
Number Of Employees 5
Annual Revenue 863300

Scott Gordon

Business Name Adville
Person Name Scott Gordon
Position company contact
State MA
Address 2 Joseph Avenue, CHELMSFORD, 1824 MA
Phone Number
Email [email protected]

Scott Gordon

Business Name Active Safety Corp
Person Name Scott Gordon
Position company contact
State UT
Address 728 2nd Ave E, Salt Lake City, UT 84101
Phone Number
Email [email protected]

SCOTT GORDON

Business Name 3 POINT VENTURES, LLC
Person Name SCOTT GORDON
Position Mmember
State NV
Address 3763 HOWARD HUGHES PARKWAY 3763 HOWARD HUGHES PARKWAY, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC694-1997
Creation Date 1997-03-03
Expiried Date 2046-10-02
Type Domestic Limited-Liability Company

SCOTT GORDON

Business Name 3 POINT VENTURES, LLC
Person Name SCOTT GORDON
Position Mmember
State NV
Address 3763 HOWARD HUGHES PKWY 3763 HOWARD HUGHES PKWY, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC694-1997
Creation Date 1997-03-03
Expiried Date 2046-10-02
Type Domestic Limited-Liability Company

SCOTT GORDON

Person Name SCOTT GORDON
Filing Number 6177611
Position GOVERNING PERSON
State IL
Address 216 WEST JACKSON BLVD 4TH FLOOR, CHICAGO IL 60606

SCOTT A GORDON

Person Name SCOTT A GORDON
Filing Number 800422076
Position Director
State TX
Address 2700 POST OAK BLVD STE 1717, HOUSTON TX 77056

SCOTT GORDON

Person Name SCOTT GORDON
Filing Number 800159637
Position DIRECTOR
State TX
Address 14101 HWY 290 W BLDG 800, AUSTIN TX 78737

SCOTT GORDON

Person Name SCOTT GORDON
Filing Number 154905501
Position Vice-President
State TX
Address 602 W SHADOWBEND, Friendswood TX 77546

SCOTT GORDON

Person Name SCOTT GORDON
Filing Number 154905501
Position Director
State TX
Address 602 W SHADOWBEND, Friendswood TX 77546

SCOTT GORDON

Person Name SCOTT GORDON
Filing Number 134163801
Position Director
State TX
Address 1101 NORTH UNION BOWER ROAD SUITE 160, IRVING TX 75061

SCOTT GORDON

Person Name SCOTT GORDON
Filing Number 134163801
Position PRESIDENT
State TX
Address 1101 NORTH UNION BOWER ROAD SUITE 160, IRVING TX 75061

Scott Gordon

Person Name Scott Gordon
Filing Number 113048801
Position Chairman
State TX
Address 15630 Export Plaza Drive, Houston TX 77032

Scott Gordon

Person Name Scott Gordon
Filing Number 113048801
Position President
State TX
Address 15630 Export Plaza Drive, Houston TX 77032

Scott Gordon

Person Name Scott Gordon
Filing Number 113048801
Position Director
State TX
Address 15630 Export Plaza Drive, Houston TX 77032

Scott A Gordon

Person Name Scott A Gordon
Filing Number 10525601
Position Director
State TX
Address 1616 S Voss Rd Ste 840, Houston TX 77057

SCOTT H GORDON

Person Name SCOTT H GORDON
Filing Number 8877906
Position DIRECTOR
State CT
Address 64 PINE GLEN ROAD, SIMSBURY CT 06070

Scott A Gordon

Person Name Scott A Gordon
Filing Number 800090961
Position Manager
State TX
Address 8800 Young Lane, Austin TX 78737

SCOTT A GORDON

Person Name SCOTT A GORDON
Filing Number 800422076
Position MANAGER
State TX
Address 2700 POST OAK BLVD STE 1717, HOUSTON TX 77056

Gordon Scott W

State NY
Calendar Year 2017
Employer Doccs Washington
Job Title Corr Officer
Name Gordon Scott W
Annual Wage $88,368

Gordon Scott A

State IN
Calendar Year 2015
Employer University Of Southern Indiana
Job Title Dean Pott Coll Of Sciengin&ed
Name Gordon Scott A
Annual Wage $154,500

Gordon Scott

State IL
Calendar Year 2017
Employer Sheriff Police
Name Gordon Scott
Annual Wage $84,637

Gordon Scott A

State IL
Calendar Year 2017
Employer Mattoon Township
Name Gordon Scott A
Annual Wage $8,716

Gordon Scott

State IL
Calendar Year 2016
Employer Sheriff Police
Name Gordon Scott
Annual Wage $79,367

Gordon Scott

State IL
Calendar Year 2015
Employer Sheriff Police
Name Gordon Scott
Annual Wage $69,901

Gordon Scott F

State GA
Calendar Year 2015
Employer Oconee County School District
Job Title Director Of Curriculum/instr
Name Gordon Scott F
Annual Wage $73,116

Gordon Scott F

State GA
Calendar Year 2014
Employer Oconee County School District
Job Title Director Of Curriculum/instr
Name Gordon Scott F
Annual Wage $93,345

Gordon Scott F

State GA
Calendar Year 2013
Employer Oconee County School District
Job Title Director Of Curriculum/instr
Name Gordon Scott F
Annual Wage $93,345

Gordon Scott F

State GA
Calendar Year 2012
Employer Oconee County School District
Job Title Director Of Curriculum/instr
Name Gordon Scott F
Annual Wage $93,001

Gordon Scott F

State GA
Calendar Year 2011
Employer Oconee County School District
Job Title Director Of Curriculum/instr
Name Gordon Scott F
Annual Wage $93,001

Gordon Scott F

State GA
Calendar Year 2010
Employer Oconee County School District
Job Title Director Of Curriculum/instr
Name Gordon Scott F
Annual Wage $94,033

Gordon Scott R

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Gordon Scott R
Annual Wage $5,037

Gordon Scott

State FL
Calendar Year 2018
Employer Town Of Palm Beach
Name Gordon Scott
Annual Wage $55,613

Gordon Scott A

State IN
Calendar Year 2016
Employer University Of Southern Indiana
Job Title Dean Pott Coll Of Sciengin&ed
Name Gordon Scott A
Annual Wage $90,449

Gordon Scott

State FL
Calendar Year 2017
Employer Town Of Palm Beach
Name Gordon Scott
Annual Wage $51,225

Gordon Scott M

State FL
Calendar Year 2017
Employer Rev - Revenue
Job Title Systems Project Analyst
Name Gordon Scott M
Annual Wage $40,948

Pennington Gordon Scott

State FL
Calendar Year 2017
Employer Lake Sumter State College
Name Pennington Gordon Scott
Annual Wage $18,388

Gordon Scott W

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Gordon Scott W
Annual Wage $38,201

Gordon Scott M

State FL
Calendar Year 2017
Employer Dept Of Revenue-Child Support Enforcement Prog
Name Gordon Scott M
Annual Wage $40,948

Pennington Gordon Scott

State FL
Calendar Year 2016
Employer Lake Sumter State College
Name Pennington Gordon Scott
Annual Wage $45,274

Gordon Scott M

State FL
Calendar Year 2016
Employer Dept Of Revenue-child Support Enforcement Prog
Name Gordon Scott M
Annual Wage $35,544

Pennington Gordon Scott

State FL
Calendar Year 2015
Employer Lake Sumter State College
Name Pennington Gordon Scott
Annual Wage $44,117

Gordon Scott M

State FL
Calendar Year 2015
Employer Dept Of Revenue-child Support Enforcement Prog
Name Gordon Scott M
Annual Wage $30,828

Gordon Scott

State CT
Calendar Year 2018
Employer Salem Bd Of Ed
Name Gordon Scott
Annual Wage $82,586

Gordon Scott

State CT
Calendar Year 2017
Employer Salem Bd Of Ed
Name Gordon Scott
Annual Wage $81,940

Gordon Scott

State CT
Calendar Year 2017
Employer East Hampton Bd Of Ed
Name Gordon Scott
Annual Wage $7,091

Gordon Scott

State CT
Calendar Year 2016
Employer Salem Bd Of Ed
Name Gordon Scott
Annual Wage $79,113

Gordon Scott

State FL
Calendar Year 2017
Employer Town Of Palm Beach
Name Gordon Scott
Annual Wage $51,225

Gordon Scott

State CT
Calendar Year 2016
Employer East Hampton Bd Of Ed
Name Gordon Scott
Annual Wage $68,160

Gordon Scott

State KS
Calendar Year 2016
Employer Johnson County Parks & Rec
Job Title Assistant Stage Manager
Name Gordon Scott
Annual Wage $550

Summers Gordon Scott

State KS
Calendar Year 2017
Employer University Of Kansas
Job Title It Technician
Name Summers Gordon Scott
Annual Wage $50,963

Gordon Scott

State NY
Calendar Year 2017
Employer Doccs Attica
Job Title Corr Officer
Name Gordon Scott
Annual Wage $75,704

Gordon Scott T

State NY
Calendar Year 2017
Employer Attica Corr Facility
Name Gordon Scott T
Annual Wage $75,855

Gordon Scott W

State NY
Calendar Year 2016
Employer Washington Corr Facility
Name Gordon Scott W
Annual Wage $83,406

Gordon Scott W

State NY
Calendar Year 2016
Employer Doccs Washington
Job Title Corr Officer
Name Gordon Scott W
Annual Wage $81,214

Gordon Scott

State NY
Calendar Year 2016
Employer Doccs Attica
Job Title Corr Officer
Name Gordon Scott
Annual Wage $75,548

Gordon Scott T

State NY
Calendar Year 2016
Employer Attica Corr Facility
Name Gordon Scott T
Annual Wage $76,379

Gordon Scott W

State NY
Calendar Year 2015
Employer Washington Corr Facility
Name Gordon Scott W
Annual Wage $75,934

Gordon Scott W

State NY
Calendar Year 2015
Employer Doccs Washington
Job Title Corr Officer
Name Gordon Scott W
Annual Wage $79,726

Gordon Scott

State NY
Calendar Year 2015
Employer Doccs Attica
Job Title Corr Officer
Name Gordon Scott
Annual Wage $77,065

Gordon Scott T

State NY
Calendar Year 2015
Employer Attica Corr Facility
Name Gordon Scott T
Annual Wage $80,788

Gordon Scott

State NM
Calendar Year 2018
Employer City Of Belen
Name Gordon Scott
Annual Wage $80,600

Gordon Scott D

State NM
Calendar Year 2018
Employer City Of Albuquerque
Job Title Systems Analyst Ii
Name Gordon Scott D
Annual Wage $77,650

Summers Gordon Scott

State KS
Calendar Year 2016
Employer University Of Kansas
Job Title It Technician
Name Summers Gordon Scott
Annual Wage $49,092

Gordon Scott

State NM
Calendar Year 2017
Employer City of Belen
Job Title Uncert. Police Officer
Name Gordon Scott
Annual Wage $39,000

Gordon Scott D

State NM
Calendar Year 2016
Employer City Of Albuquerque
Job Title Systems Analyst Ii
Name Gordon Scott D
Annual Wage $69,970

Gordon Scott A

State NH
Calendar Year 2018
Employer Safety Dept
Job Title Nonclassified Safety Motor Veh
Name Gordon Scott A
Annual Wage $4,280

Gordon Scott

State NH
Calendar Year 2018
Employer Grafton County - Emp/Pol
Name Gordon Scott
Annual Wage $50,347

Gordon Scott A

State NH
Calendar Year 2017
Employer Safety Dept Of
Job Title Nonclassified Safety Motor Veh
Name Gordon Scott A
Annual Wage $6,068

Gordon Scott

State NH
Calendar Year 2017
Employer Grafton County - Emp/Pol
Name Gordon Scott
Annual Wage $47,523

Gordon Scott

State NH
Calendar Year 2016
Employer Grafton County - Emp/pol
Name Gordon Scott
Annual Wage $42,177

Gordon Scott

State NH
Calendar Year 2015
Employer Grafton County - Emp/pol
Name Gordon Scott
Annual Wage $25,462

Gordon Scott W

State ME
Calendar Year 2018
Employer Rsu #34
Name Gordon Scott W
Annual Wage $95,833

Gordon Scott W

State ME
Calendar Year 2017
Employer Rsu #34
Name Gordon Scott W
Annual Wage $93,495

Gordon Scott S

State KY
Calendar Year 2017
Employer University of Western Kentucky
Job Title Mgr Grad Recruit & Retent
Name Gordon Scott S
Annual Wage $54,096

Gordon Scott S

State KY
Calendar Year 2016
Employer University Of Western Kentucky
Job Title Mgr Grad Recruit & Retent
Name Gordon Scott S
Annual Wage $54,096

Summers Gordon Scott

State KS
Calendar Year 2018
Employer University Of Kansas
Job Title It Technician
Name Summers Gordon Scott
Annual Wage $49,592

Gordon Scott

State NM
Calendar Year 2017
Employer City of Belen
Job Title Certified Police Officer
Name Gordon Scott
Annual Wage $40,040

Neuburger Scott Gordon

State AZ
Calendar Year 2017
Employer Flagstaff Police Department
Name Neuburger Scott Gordon
Annual Wage $70,124

Scott Gordon

Name Scott Gordon
Address PO Box 713 Clinton ME 04927-0713 -0713
Phone Number 207-426-1111
Gender Male
Date Of Birth 1970-05-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Scott Gordon

Name Scott Gordon
Address 22 Chapman St Old Town ME 04468 -1107
Phone Number 207-827-3312
Gender Male
Date Of Birth 1969-05-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Scott A Gordon

Name Scott A Gordon
Address 10189 Gilbert Rd Maple City MI 49664 -8785
Phone Number 231-334-4269
Gender Male
Date Of Birth 1957-03-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Scott J Gordon

Name Scott J Gordon
Address 207 N Reinberg Ave Scottville MI 49454 -1057
Phone Number 231-936-1130
Gender Male
Date Of Birth 1963-09-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott A Gordon

Name Scott A Gordon
Address 333 Spezia Dr Oxford MI 48371 -4754
Phone Number 248-342-7750
Email [email protected]
Gender Male
Date Of Birth 1970-11-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott J Gordon

Name Scott J Gordon
Address 4972 Trail Ridge Ct West Bloomfield MI 48322 APT 196-4563
Phone Number 248-538-7922
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Scott S Gordon

Name Scott S Gordon
Address 1907 Mosswood Dr Bowling Green KY 42104 -4549
Phone Number 270-782-7944
Gender Male
Date Of Birth 1972-02-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Scott L Gordon

Name Scott L Gordon
Address 3822 Village Park Dr Chevy Chase MD 20815 -5747
Phone Number 301-652-7973
Email [email protected]
Gender Male
Date Of Birth 1951-04-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Scott J Gordon

Name Scott J Gordon
Address 630a Main St Gaithersburg MD 20878 -6439
Phone Number 301-987-0848
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Scott Gordon

Name Scott Gordon
Address 5831 W 75th Pl Arvada CO 80003-2945 -2945
Phone Number 303-249-7537
Mobile Phone 303-249-7537
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott B Gordon

Name Scott B Gordon
Address 3070 S High St Denver CO 80210 -6325
Phone Number 303-757-7506
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Scott Gordon

Name Scott Gordon
Address 777 S Federal Hwy Pompano Beach FL 33062 APT K202-5991
Phone Number 305-942-0492
Gender Male
Date Of Birth 1965-03-03
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott Gordon

Name Scott Gordon
Address 9818 E Acacia Dr Scottsdale AZ 85260-2376 -2376
Phone Number 480-502-9373
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed High School
Language English

Scott Gordon

Name Scott Gordon
Address Po Box 938 Palm Beach FL 33480 -0938
Phone Number 561-863-0002
Email [email protected]
Gender Male
Date Of Birth 1960-05-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Scott B Gordon

Name Scott B Gordon
Address 3226 W Eugie Ave Phoenix AZ 85029 -1283
Phone Number 602-942-8467
Email [email protected]
Gender Male
Date Of Birth 1919-11-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Scott R Gordon

Name Scott R Gordon
Address 1750 Old National Pike Middletown MD 21769-9211 -4212
Phone Number 703-536-1639
Gender Male
Date Of Birth 1962-04-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed Graduate School
Language English

Scott Gordon

Name Scott Gordon
Address 5601 N Sheridan Rd Chicago IL 60660 APT 14A-4868
Phone Number 847-370-4135
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott Gordon

Name Scott Gordon
Address 322 Paradise Dr Savannah GA 31406 -5738
Phone Number 912-961-6927
Email [email protected]
Gender Male
Date Of Birth 1963-09-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

GORDON, SCOTT

Name GORDON, SCOTT
Amount 25000.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24961686797
Application Date 2004-05-12
Contributor Occupation Real Estate Investor
Contributor Employer Gordon Group Holdings
Organization Name Gordon Group Holdings
Contributor Gender M
Recipient Party D
Committee Name Kerry Victory 2004
Address 176 Byram Shore Rd GREENWICH CT

GORDON, SCOTT

Name GORDON, SCOTT
Amount 2200.00
To GORMLEY, WILLIAM L
Year 2004
Application Date 2002-07-16
Recipient Party R
Recipient State NJ
Seat state:upper
Address 53 SUNSWYK RD DARIEN CT

Gordon, Scott

Name Gordon, Scott
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15j
Application Date 2004-05-12
Contributor Occupation Real Estate Investor
Contributor Employer Gordon Group Holdings
Organization Name Gordon Group Holdings
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 176 Byram Shore Rd Greenwich CT

GORDON, SCOTT

Name GORDON, SCOTT
Amount 1000.00
To ASCAP
Year 2010
Transaction Type 15
Filing ID 10930944357
Application Date 2010-06-25
Contributor Occupation COMPOSER
Contributor Employer SELF
Contributor Gender M
Committee Name ASCAP

GORDON, SCOTT

Name GORDON, SCOTT
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990854505
Application Date 2004-02-03
Contributor Occupation Real Estate Develope
Contributor Employer Gordon Group Holdings LLC
Organization Name Gordon Group Holdings
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 176 Byram Shore Rd GREENWICH CT

GORDON, SCOTT

Name GORDON, SCOTT
Amount 750.00
To James A. Barnett (R)
Year 2010
Transaction Type 15
Filing ID 10931473440
Application Date 2010-07-21
Contributor Occupation VETERIANIAN
Contributor Employer EMPORIA VET HOSPITAL
Organization Name Emporia Vet Hospital
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Barnett for Congress
Seat federal:house

GORDON, SCOTT W

Name GORDON, SCOTT W
Amount 525.00
To LAVALLE, GERALD J
Year 2004
Application Date 2003-09-19
Contributor Occupation HEALTH CARE
Contributor Employer GORDON HEALTH VENTURES
Recipient Party D
Recipient State PA
Seat state:upper
Address 510 5TH AVE - PH BEAVER FALLS PA

GORDON, SCOTT

Name GORDON, SCOTT
Amount 525.00
To LAVALLE, GERALD J
Year 2004
Application Date 2004-09-13
Contributor Occupation BUSINESSMAN
Contributor Employer GORDON HEALTH VENTURES
Recipient Party D
Recipient State PA
Seat state:upper
Address 276 E END AVE BEAVER PA

GORDON, SCOTT

Name GORDON, SCOTT
Amount 500.00
To Frank A LoBiondo (R)
Year 2004
Transaction Type 15
Filing ID 24962512482
Application Date 2004-09-24
Contributor Occupation Partner
Contributor Employer Gordon Group Holdings
Organization Name Gordon Group Holdings
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address Gordon Group Holdings LLC 6 Glenville S GREENWICH CT

GORDON, SCOTT

Name GORDON, SCOTT
Amount 500.00
To BEEBE, MIKE
Year 2006
Application Date 2006-04-25
Contributor Occupation DIRECTOR
Contributor Employer ARKANSAS CHILDRENS HOSPITAL
Recipient Party D
Recipient State AR
Seat state:governor
Address 306 MIDLAND ST LITTLE ROCK AR

GORDON, SCOTT

Name GORDON, SCOTT
Amount 500.00
To Blanche Lincoln (D)
Year 2010
Transaction Type 15
Filing ID 10021152382
Application Date 2010-05-12
Contributor Occupation ADMINI
Contributor Employer ARKANSAS CHILDREN'S HOSPITAL
Organization Name Arkansas Children's Hospital
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

GORDON, SCOTT

Name GORDON, SCOTT
Amount 500.00
To HOUSE REPUBLICAN CAMPAIGN CMTE OF PENNSYLVANI
Year 2004
Application Date 2003-12-17
Contributor Occupation INFORMATION REQUESTED
Recipient Party R
Recipient State PA
Committee Name HOUSE REPUBLICAN CAMPAIGN CMTE OF PENNSYLVANI
Address 132 REX AVE PHILADELPHIA PA

GORDON, SCOTT

Name GORDON, SCOTT
Amount 250.00
To Ted Poe (R)
Year 2008
Transaction Type 15
Filing ID 28930122252
Application Date 2007-12-31
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Travel Inc
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ted Poe for Congress
Seat federal:house
Address 6238 Lynbrook Dr HOUSTON TX

GORDON, SCOTT

Name GORDON, SCOTT
Amount 250.00
To Colorado Bankers Assn
Year 2008
Transaction Type 15
Filing ID 28933367768
Application Date 2008-09-25
Contributor Occupation BANKER
Contributor Employer ALPINE BANK
Contributor Gender M
Committee Name Colorado Bankers Assn
Address PO 775291 STEAMBOAT SPRINGS CO

GORDON, SCOTT

Name GORDON, SCOTT
Amount 250.00
To Colorado Bankers Assn
Year 2006
Transaction Type 15
Filing ID 26990018162
Application Date 2005-12-16
Contributor Occupation banker
Contributor Employer Alpine Bank
Contributor Gender M
Committee Name Colorado Bankers Assn
Address PO 775291 STEAMBOAT SPRINGS CO

GORDON, SCOTT

Name GORDON, SCOTT
Amount 250.00
To Colorado Bankers Assn
Year 2006
Transaction Type 15
Filing ID 26930408240
Application Date 2006-07-26
Contributor Occupation banker
Contributor Employer Alpine Bank
Contributor Gender M
Committee Name Colorado Bankers Assn
Address PO 775291 STEAMBOAT SPRINGS CO

GORDON, SCOTT R

Name GORDON, SCOTT R
Amount 250.00
To Vic Snyder (D)
Year 2006
Transaction Type 15
Filing ID 26950106846
Application Date 2006-04-24
Contributor Occupation Dir. Of Business Dev
Contributor Employer Arkansas Children's Hospital
Organization Name Arkansas Children's Hospital
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Snyder for Congress Campaign Cmte
Seat federal:house
Address 306 Midland St LITTLE ROCK AR

GORDON, SCOTT

Name GORDON, SCOTT
Amount 250.00
To Colorado Bankers Assn
Year 2010
Transaction Type 15
Filing ID 11930014976
Application Date 2010-12-28
Contributor Occupation BANKER
Contributor Employer ALPINE BANK
Contributor Gender M
Committee Name Colorado Bankers Assn

GORDON, SCOTT

Name GORDON, SCOTT
Amount 250.00
To Colorado Bankers Assn
Year 2008
Transaction Type 15
Filing ID 27990184228
Application Date 2007-05-17
Contributor Occupation banker
Contributor Employer Alpine Bank
Contributor Gender M
Committee Name Colorado Bankers Assn
Address PO 775291 STEAMBOAT SPRINGS CO

GORDON, SCOTT

Name GORDON, SCOTT
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971358090
Application Date 2004-06-28
Contributor Occupation Real Estate Develope
Contributor Employer Gordon Group Holdings LLC
Organization Name Gordon Group Holdings
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 176 Byram Shore Rd GREENWICH CT

GORDON, SCOTT M

Name GORDON, SCOTT M
Amount 250.00
To Gene Stilp (D)
Year 2012
Transaction Type 15
Filing ID 12030791740
Application Date 2012-03-01
Contributor Occupation OWNER
Contributor Employer GORDON'S HEARING AID LAB
Organization Name Gordon's Hearing Aid Lab
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Gene Stilp for Congress
Seat federal:house

GORDON, SCOTT

Name GORDON, SCOTT
Amount 250.00
To ROSSI, DINO
Year 20008
Application Date 2008-10-23
Contributor Occupation PLANNER
Contributor Employer MICROSOFT
Organization Name MICROSOFT
Recipient Party R
Recipient State WA
Seat state:governor
Address 24504 SE MIRRORMONT WAY ISSAQUAH WA

GORDON, SCOTT

Name GORDON, SCOTT
Amount 250.00
To EVANS, DWIGHT (COMMITTEE 2)
Year 2006
Application Date 2005-09-20
Recipient Party D
Recipient State PA
Seat state:lower
Address 132 REX AVE PHILADELPHIA PA

GORDON, SCOTT

Name GORDON, SCOTT
Amount 250.00
To James A. Barnett (R)
Year 2010
Transaction Type 15
Filing ID 10990575254
Application Date 2010-03-18
Contributor Occupation VETERIANIAN
Contributor Employer EMPORIA VET HOSPITAL
Organization Name Emporia Vet Hospital
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Barnett for Congress
Seat federal:house

GORDON, SCOTT

Name GORDON, SCOTT
Amount 200.00
To WILLIAMS, ANTHONY HARDY
Year 2010
Application Date 2010-03-28
Recipient Party D
Recipient State PA
Seat state:governor
Address 716 CORNELIA PL PHILADELPHIA PA

GORDON, SCOTT

Name GORDON, SCOTT
Amount 100.00
To ROSSI, DINO
Year 20008
Application Date 2007-11-29
Contributor Occupation PLANNER
Contributor Employer MICROSOFT
Organization Name MICROSOFT
Recipient Party R
Recipient State WA
Seat state:governor
Address 24504 SE MIRRORMONT WAY ISSAQUAH WA

GORDON, SCOTT

Name GORDON, SCOTT
Amount 100.00
To SHAPIRO, DAVID
Year 2006
Application Date 2006-10-04
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:lower
Address 4255 WOODVIEW DR SARASOTA FL

GORDON, SCOTT

Name GORDON, SCOTT
Amount 100.00
To DUGGAN, JAY
Year 2006
Application Date 2006-09-11
Recipient Party R
Recipient State MI
Seat state:lower
Address PO BOX 802 HARBOR SPRINGS MI

GORDON, SCOTT

Name GORDON, SCOTT
Amount 100.00
To SIMPSON, AMANDA
Year 2004
Application Date 2004-09-15
Contributor Occupation ENGINEER
Contributor Employer RAYTHEON
Organization Name RAYTHEON
Recipient Party D
Recipient State AZ
Seat state:lower
Address 5681 N CHIEFTON TRAIL TUCSON AZ

GORDON, SCOTT

Name GORDON, SCOTT
Amount 50.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2010-08-27
Recipient Party R
Recipient State NM
Seat state:governor
Address 16202 IDEAL AVE GLENCOE MN

GORDON, SCOTT

Name GORDON, SCOTT
Amount 50.00
To BENTLEY, MORGAN R
Year 20008
Application Date 2008-09-05
Recipient Party D
Recipient State FL
Seat state:upper
Address 4255 WOODVIEW DR SARASOTA FL

GORDON, SCOTT

Name GORDON, SCOTT
Amount 25.00
To BENSON, HOLLY
Year 2010
Application Date 2010-05-26
Contributor Occupation SURGEON
Recipient Party R
Recipient State FL
Seat state:office
Address 246 OAKHURST CIRCLE KISSIMMEE FL

GORDON, SCOTT

Name GORDON, SCOTT
Amount 25.00
To RIVERA, J GUSTAVO
Year 2010
Application Date 2010-06-08
Recipient Party D
Recipient State NY
Seat state:upper
Address 115 EASTERN PKWY 1D BROOKLYN NY

GORDON, SCOTT

Name GORDON, SCOTT
Amount 25.00
To BROPHY, GREG
Year 2006
Application Date 2005-11-12
Recipient Party R
Recipient State CO
Seat state:upper
Address 625 MANHATTAN PL APT 213 BOULDER CO

GORDON, SCOTT

Name GORDON, SCOTT
Amount 22.00
To MEDINA, DEBRA
Year 2010
Application Date 2010-01-22
Recipient Party R
Recipient State TX
Seat state:governor

GORDON R SCOTT

Name GORDON R SCOTT
Address 200 Mckinney Street Farmersville TX 75442-2120
Value 224775
Buildingvalue 224775

SCOTT F GORDON

Name SCOTT F GORDON
Physical Address 169 ELLIS RD, MONTICELLO, FL 32344
Owner Address 169 ELLIS RD, MONTICELLO, FL 32344
Ass Value Homestead 62546
Just Value Homestead 87451
County Jefferson
Year Built 1978
Area 2391
Applicant Status Husband
Land Code Improved agricultural
Address 169 ELLIS RD, MONTICELLO, FL 32344

GORDON SYDJEA & SCOTT &

Name GORDON SYDJEA & SCOTT &
Physical Address 31832 SPOONFLOWER CIR, ZEPHYRHILLS, FL 33545
Owner Address GORDON STELLA M, WESLEY CHAPEL, FL 33545
Ass Value Homestead 129727
Just Value Homestead 129727
County Pasco
Year Built 2007
Area 2782
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 31832 SPOONFLOWER CIR, ZEPHYRHILLS, FL 33545

GORDON SCOTT W & JAN S

Name GORDON SCOTT W & JAN S
Physical Address 4580 BAYWOODS DR, PENSACOLA, FL 32504
Owner Address 4580 BAYWOODS DR, PENSACOLA, FL 32504
Ass Value Homestead 124663
Just Value Homestead 124663
County Escambia
Year Built 1976
Area 2123
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4580 BAYWOODS DR, PENSACOLA, FL 32504

GORDON SCOTT W

Name GORDON SCOTT W
Physical Address 4528 COUNTRY HILLS BV, PLANT CITY, FL 33563
Owner Address 4528 COUNTRY HILLS BLVD, PLANT CITY, FL 33563
Ass Value Homestead 60228
Just Value Homestead 60228
County Hillsborough
Year Built 2000
Area 1445
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4528 COUNTRY HILLS BV, PLANT CITY, FL 33563

GORDON SCOTT O

Name GORDON SCOTT O
Physical Address 1221 GREENWOOD AVE, LEHIGH ACRES, FL 33972
Owner Address 3042 LOCONIA AVE, BRONX, NY 10469
County Lee
Land Code Vacant Residential
Address 1221 GREENWOOD AVE, LEHIGH ACRES, FL 33972

GORDON SCOTT L

Name GORDON SCOTT L
Physical Address 3700 KIRKPATRICK CIR 8-13, JACKSONVILLE, FL 32210
Owner Address PO BOX 451, BALDWIN, FL 32234
County Duval
Year Built 2008
Area 940
Land Code Condominiums
Address 3700 KIRKPATRICK CIR 8-13, JACKSONVILLE, FL 32210

GORDON SCOTT G & LISA A

Name GORDON SCOTT G & LISA A
Physical Address 6355 MERS LN, PENSACOLA, FL 32526
Owner Address 6355 MERS LN, PENSACOLA, FL 32526
Ass Value Homestead 114018
Just Value Homestead 114018
County Escambia
Year Built 2005
Area 2201
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6355 MERS LN, PENSACOLA, FL 32526

GORDON SCOTT E

Name GORDON SCOTT E
Physical Address 4255 WOODVIEW DR, SARASOTA, FL 34232
Owner Address 4255 WOODVIEW DR, SARASOTA, FL 34232
Ass Value Homestead 256996
Just Value Homestead 288000
County Sarasota
Year Built 1985
Area 3505
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4255 WOODVIEW DR, SARASOTA, FL 34232

SCOTT F GORDON

Name SCOTT F GORDON
Physical Address 169 ELLIS, MONTICELLO, FL 32344
Owner Address 169 ELLIS, MONTICELLO, FL 32344
County Jefferson
Land Code Timberland - site index 80 to 89
Address 169 ELLIS, MONTICELLO, FL 32344

GORDON SCOTT D &

Name GORDON SCOTT D &
Physical Address 23210 LUCERNE PL, LAND O LAKES, FL 34639
Owner Address JENNIFER BENTZ, LAND O LAKES, FL 34639
Ass Value Homestead 101524
Just Value Homestead 108463
County Pasco
Year Built 1980
Area 2460
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 23210 LUCERNE PL, LAND O LAKES, FL 34639

GORDON SCOTT B

Name GORDON SCOTT B
Physical Address 329 SORRENTO RD, KISSIMMEE, FL 34758
Owner Address 329 SORRENTO RD, KISSIMMEE, FL 34759
Ass Value Homestead 209311
Just Value Homestead 213163
County Polk
Year Built 2006
Area 3404
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 329 SORRENTO RD, KISSIMMEE, FL 34758

GORDON SCOTT &

Name GORDON SCOTT &
Physical Address 4130 ILEX CIR S, PALM BEACH GARDENS, FL 33410
Owner Address 4130 ILEX CIR S, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 158769
Just Value Homestead 182734
County Palm Beach
Year Built 1977
Area 2162
Land Code Single Family
Address 4130 ILEX CIR S, PALM BEACH GARDENS, FL 33410

GORDON SCOTT

Name GORDON SCOTT
Physical Address 3314 NORTHSIDE DR, KEY WEST, FL 33040
Ass Value Homestead 146226
Just Value Homestead 190791
County Monroe
Year Built 1986
Area 1050
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3314 NORTHSIDE DR, KEY WEST, FL 33040

GORDON SCOTT

Name GORDON SCOTT
Physical Address 1 PECAN PASS TRL, OCALA, FL 34472
Owner Address 16202 IDEAL AVE, GLENCOE, MN 55336
County Marion
Year Built 2004
Area 1389
Land Code Single Family
Address 1 PECAN PASS TRL, OCALA, FL 34472

GORDON SCOTT

Name GORDON SCOTT
Physical Address 1020 EIGHTH AVE, LEHIGH ACRES, FL 33972
Owner Address 3042 LACONIA AV, BRONX, NY 10469
County Lee
Land Code Vacant Residential
Address 1020 EIGHTH AVE, LEHIGH ACRES, FL 33972

GORDON SCOTT

Name GORDON SCOTT
Physical Address 1320 STATE AVE, LEHIGH ACRES, FL 33972
Owner Address 3042 LACONIA AVE, BRONX, NY 10469
County Lee
Land Code Vacant Residential
Address 1320 STATE AVE, LEHIGH ACRES, FL 33972

GORDON SCOTT

Name GORDON SCOTT
Physical Address 1612 CONGRESS AVE, LEHIGH ACRES, FL 33972
Owner Address 3042 LACONIA AVE, BRONX, NY 10469
County Lee
Land Code Vacant Residential
Address 1612 CONGRESS AVE, LEHIGH ACRES, FL 33972

GORDON MICHAEL SCOTT

Name GORDON MICHAEL SCOTT
Physical Address 8125 FOXDALE DR, JACKSONVILLE, FL 32210
Owner Address 8125 FOXDALE DR, JACKSONVILLE, FL 32210
Ass Value Homestead 80302
Just Value Homestead 80302
County Duval
Year Built 2004
Area 1696
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8125 FOXDALE DR, JACKSONVILLE, FL 32210

GORDON SCOTT B &

Name GORDON SCOTT B &
Physical Address 910 HIBISCUS LN, DELRAY BEACH, FL 33444
Owner Address 910 HIBISCUS LN, DELRAY BEACH, FL 33444
Ass Value Homestead 808235
Just Value Homestead 849706
County Palm Beach
Year Built 1962
Area 4029
Land Code Single Family
Address 910 HIBISCUS LN, DELRAY BEACH, FL 33444

GORDON JONATHON SCOTT & LAURIE

Name GORDON JONATHON SCOTT & LAURIE
Physical Address 905 OAK DR, LEESBURG FL, FL 34748
Ass Value Homestead 43554
Just Value Homestead 43554
County Lake
Year Built 1951
Area 1008
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 905 OAK DR, LEESBURG FL, FL 34748

SCOTT GORDON

Name SCOTT GORDON
Physical Address 3635 SEASIDE DR, KEY WEST, FL 33040
Sale Price 100
Sale Year 2012
County Monroe
Year Built 2000
Area 772
Land Code Condominiums
Address 3635 SEASIDE DR, KEY WEST, FL 33040
Price 100

GORDON DR SCOTT K & SANDY L

Name GORDON DR SCOTT K & SANDY L
Physical Address 8 LINDEN LANE
Owner Address 8 LINDEN LANE
Sale Price 620000
Ass Value Homestead 584800
County mercer
Address 8 LINDEN LANE
Value 909700
Net Value 909700
Land Value 324900
Prior Year Net Value 909700
Transaction Date 2010-03-05
Property Class Residential
Deed Date 1989-11-30
Sale Assessment 42000
Year Constructed 1989
Price 620000

GORDON R SCOTT

Name GORDON R SCOTT
Address 201 Ohua Avenue #MAUKA/1710 Honolulu HI
Value 30100

GORDON R SCOTT

Name GORDON R SCOTT
Address 2010 Gottwald Court Garner NC 27529
Value 65000
Landvalue 65000
Buildingvalue 242254

GORDON Q SCOTT JR & MAUREEN M SCOTT

Name GORDON Q SCOTT JR & MAUREEN M SCOTT
Address 4 Canterbury Court Dentsville SC
Value 44000
Landvalue 44000
Bedrooms 3
Numberofbedrooms 3

GORDON P SCOTT III & JOANN B SCOTT

Name GORDON P SCOTT III & JOANN B SCOTT
Address 124 Park Street Statesville NC
Value 11000
Landvalue 11000
Buildingvalue 147750
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

GORDON P SCOTT

Name GORDON P SCOTT
Address 7801 Ridgewood Avenue #1 Cape Canaveral FL 32920
Type Ridgewood
Price 100
Usage Condominium Unit

GORDON MARJORIE SCOTT

Name GORDON MARJORIE SCOTT
Address 520 S Thelma Avenue Manhattan IL 60442
Value 27350
Landvalue 27350
Buildingvalue 38300

GORDON M SCOTT & MAUREEN J SCOTT

Name GORDON M SCOTT & MAUREEN J SCOTT
Address 12638 NE Multnomah Street Portland OR 97230
Value 75000
Landvalue 75000
Buildingvalue 61580

GORDON J SCOTT & CONNIE WEEMS SCOTT

Name GORDON J SCOTT & CONNIE WEEMS SCOTT
Address 2814 Regents Park Lane Marietta GA
Value 87500
Landvalue 87500
Buildingvalue 212900
Type Residential; Lots less than 1 acre

SCOTT GORDON

Name SCOTT GORDON
Physical Address 2820 SILVER SPUR LOOP, LAKE WALES, FL 33898
Owner Address 2820 SILVER SPUR LOOP, LAKE WALES, FL 33898
Ass Value Homestead 18848
Just Value Homestead 20185
County Polk
Year Built 1984
Area 784
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2820 SILVER SPUR LOOP, LAKE WALES, FL 33898

GORDON J SCOTT

Name GORDON J SCOTT
Address 1 Oceans West Boulevard #21B1 Daytona Beach FL
Value 33456
Landvalue 33456
Buildingvalue 100368

GORDON D SCOTT TRUST

Name GORDON D SCOTT TRUST
Address 3975 Lower Honoapiilani Road #205 Lahaina HI
Value 126700
Landvalue 126700

GORDON C SCOTT & SHAWN SCOTT ETAL

Name GORDON C SCOTT & SHAWN SCOTT ETAL
Address 6611 Briargate Drive Missouri City TX 77489
Type Real

GORDON B SCOTT JR & NANCY J SCOTT

Name GORDON B SCOTT JR & NANCY J SCOTT
Address 1730 Lakefront Drive Missouri City TX 77459
Type Real

GORDON A SCOTT & KRISTEN L SCOTT

Name GORDON A SCOTT & KRISTEN L SCOTT
Address 9240 NE Sand Point Way Seattle WA 98115
Value 215000
Landvalue 161000
Buildingvalue 215000

GORDON A SCOTT & ANGELA R SCOTT

Name GORDON A SCOTT & ANGELA R SCOTT
Address 3140 Union Road Millington TN 38053
Value 40100
Landvalue 40100
Landarea 174,240 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

GORDON A SCHWABE & SCOTT SCHWABE

Name GORDON A SCHWABE & SCOTT SCHWABE
Address 356 Covington Ridge Drive Jacksonville AL 36265
Value 23020
Landvalue 23020

SCOTT, ILENE GORDON

Name SCOTT, ILENE GORDON
Physical Address 115 E KINGS HWY UNIT #187
Owner Address 115 E KINGS HWY UNIT #187
Sale Price 89000
Ass Value Homestead 101900
County burlington
Address 115 E KINGS HWY UNIT #187
Value 120300
Net Value 120300
Land Value 18400
Prior Year Net Value 120300
Transaction Date 2012-06-18
Property Class Residential
Deed Date 2012-04-03
Sale Assessment 120300
Year Constructed 1972
Price 89000

GORDON SCOTT G

Name GORDON SCOTT G
Physical Address 10 GLEN STEWART DR
Owner Address 10 GLEN STEWART DRIVE
Sale Price 0
Ass Value Homestead 67500
County mercer
Address 10 GLEN STEWART DR
Value 110500
Net Value 110500
Land Value 43000
Prior Year Net Value 110500
Transaction Date 2003-10-30
Property Class Residential
Price 0

GORDON H AND STEPHANIE L SCOTT

Name GORDON H AND STEPHANIE L SCOTT
Address 15019 Arbor Hollow Drive Odessa FL 33556
Value 47545
Landvalue 47545
Usage Single Family Residential

GORDON CLINTON SCOTT & JANE L

Name GORDON CLINTON SCOTT & JANE L
Physical Address 23 WALKER CREEK DR,, FL
Owner Address 23 WALKER CREEK DR, CRAWFORDVILLE, FL 32327
Ass Value Homestead 285080
Just Value Homestead 285080
County Wakulla
Year Built 2008
Area 3615
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 23 WALKER CREEK DR,, FL

Scott R. Gordon

Name Scott R. Gordon
Doc Id 08286419
City Ann Arbor MI
Designation us-only
Country US

Scott R Gordon

Name Scott R Gordon
Doc Id 08047046
City Ann Arbor MI
Designation us-only
Country US

Scott F. Gordon

Name Scott F. Gordon
Doc Id 08328262
City Lincoln NE
Designation us-only
Country US

Scott B. Gordon

Name Scott B. Gordon
Doc Id 07953834
City Upton MA
Designation us-only
Country US

Scott B. Gordon

Name Scott B. Gordon
Doc Id 08051260
City Upton MA
Designation us-only
Country US

Scott Alistair Gordon

Name Scott Alistair Gordon
Doc Id 07467661
City County Down
Designation us-only
Country IE

Scott Gordon

Name Scott Gordon
Doc Id D0667518
City Scottsdale AZ
Designation us-only
Country US

Scott Gordon

Name Scott Gordon
Doc Id 07234711
City Lafayette Hills PA
Designation us-only
Country US

SCOTT GORDON

Name SCOTT GORDON
Type Voter
State FL
Address 7070 NW 71ST MNR, PARKLAND, FL 33067
Phone Number 954-340-8755
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Republican Voter
State NY
Address 79A DAVIS RD, PORT WASHINGTON, NY 11050
Phone Number 917-292-8091
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Republican Voter
State NC
Address 2219 DALEY RD, CHAPEL HILL, NC 27514
Phone Number 801-746-9348
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Voter
State MO
Address 203 WEST STREET, CLINTON, MO 64735
Phone Number 660-885-3676
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Independent Voter
State NJ
Address 8 LINDEN LN, PENNINGTON, NJ 8534
Phone Number 609-713-3750
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Independent Voter
State MS
Address 501 FAIRWAYS DR #2B, VICKSBURG, MS 39183
Phone Number 601-842-7700
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Democrat Voter
State AZ
Address 8433 S FILLMORE RD, TUCSON, AZ 85736
Phone Number 520-822-3010
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Republican Voter
State NY
Address 235 W PARK AVE, LONG BEACH, NY 11561
Phone Number 516-647-8578
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Republican Voter
State NY
Address 235 W PARK AVE, LONG BEACH, NY 11561
Phone Number 516-647-8294
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Independent Voter
State NY
Address 2 SPUR LN, OLD WESTBURY, NY 11568
Phone Number 516-626-5558
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Voter
State OH
Address 716 GRAY AVE, HAMILTON, OH 45013
Phone Number 513-252-8338
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Independent Voter
State OH
Address 1245 SPRINGBROOK NDR, MANSFIELD, OH 44906
Phone Number 419-989-0329
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Independent Voter
State OH
Address 202 N BEHLMAN RD, OAK HARBOR, OH 43449
Phone Number 419-348-7956
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Democrat Voter
State MO
Address 6260 W BERRY HILLS LN, JOPLIN, MO 64804
Phone Number 417-464-6489
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Republican Voter
State FL
Address 246 OAKHURST CIR, KISSIMMEE, FL 34744
Phone Number 407-846-6004
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Voter
State FL
Address 216 TRADEWIND DR, PALM BEACH, FL 33480
Phone Number 407-316-8816
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Independent Voter
State NC
Address PO BOX 3303, BOONE, NC 28607
Phone Number 336-210-4767
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Independent Voter
State FL
Address PO BOX 880, CASPER, FL 32798
Phone Number 321-230-7638
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Democrat Voter
State IA
Address 908 4TH ST SW, INDEPENDENCE, IA 50644
Phone Number 319-330-6864
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Independent Voter
State IL
Address 1303 RIDGEWOOD DR, HIGHLAND PARK, IL 60035
Phone Number 312-203-4605
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Voter
State FL
Address 20701 NE 2ND AVE, MIAMI, FL 33179
Phone Number 305-652-4111
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Voter
State MD
Address 7900 WISCONSIN AVE STE 300, BETHESDA, MD 20814
Phone Number 301-986-0808
Email Address [email protected]

SCOTT GORDON

Name SCOTT GORDON
Type Voter
State NY
Address 242 W 38TH ST FL 8, NEW YORK, NY 10018
Phone Number 212-391-9280
Email Address [email protected]

Scott M Gordon

Name Scott M Gordon
Visit Date 4/13/10 8:30
Appointment Number U75656
Type Of Access VA
Appt Made 4/26/2014 0:00
Appt Start 5/6/2014 9:00
Appt End 5/6/2014 23:59
Total People 268
Last Entry Date 4/26/2014 7:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Scott D Gordon

Name Scott D Gordon
Visit Date 4/13/10 8:30
Appointment Number U53830
Type Of Access VA
Appt Made 11/15/12 0:00
Appt Start 12/5/12 9:30
Appt End 12/5/12 23:59
Total People 193
Last Entry Date 11/15/12 18:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Scott W Gordon

Name Scott W Gordon
Visit Date 4/13/10 8:30
Appointment Number U49855
Type Of Access VA
Appt Made 10/27/12 0:00
Appt Start 11/10/12 9:00
Appt End 11/10/12 23:59
Total People 290
Last Entry Date 10/27/12 11:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Scott R Gordon

Name Scott R Gordon
Visit Date 4/13/10 8:30
Appointment Number U44935
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/17/12 10:30
Appt End 10/17/12 23:59
Total People 276
Last Entry Date 10/9/12 6:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Scott A Gordon

Name Scott A Gordon
Visit Date 4/13/10 8:30
Appointment Number U40408
Type Of Access VA
Appt Made 9/19/12 0:00
Appt Start 10/3/12 10:30
Appt End 10/3/12 23:59
Total People 275
Last Entry Date 9/19/12 19:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Scott A Gordon

Name Scott A Gordon
Visit Date 4/13/10 8:30
Appointment Number U13443
Type Of Access VA
Appt Made 6/6/2012 0:00
Appt Start 6/14/2012 8:30
Appt End 6/14/2012 23:59
Total People 285
Last Entry Date 6/6/2012 18:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Scott D Gordon

Name Scott D Gordon
Visit Date 4/13/10 8:30
Appointment Number U08673
Type Of Access VA
Appt Made 5/13/2011 0:00
Appt Start 5/14/2011 18:30
Appt End 5/14/2011 23:59
Total People 1
Last Entry Date 5/13/2011 10:54
Meeting Location WH
Caller JOSHUA
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

SCOTT R GORDON

Name SCOTT R GORDON
Visit Date 4/13/10 8:30
Appointment Number U54153
Type Of Access VA
Appt Made 11/1/2010 15:04
Appt Start 11/2/2010 9:30
Appt End 11/2/2010 23:59
Total People 265
Last Entry Date 11/1/2010 15:04
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

SCOTT A GORDON

Name SCOTT A GORDON
Visit Date 4/13/10 8:30
Appointment Number U40417
Type Of Access VA
Appt Made 9/25/09 12:41
Appt Start 9/26/09 12:30
Appt End 9/26/09 23:59
Total People 298
Last Entry Date 9/25/09 12:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

SCOTT J GORDON

Name SCOTT J GORDON
Visit Date 4/13/10 8:30
Appointment Number U19625
Type Of Access VA
Appt Made 6/24/10 15:00
Appt Start 6/28/10 10:00
Appt End 6/28/10 23:59
Total People 2
Last Entry Date 6/24/10 15:00
Meeting Location NEOB
Caller DONALD
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 71728

Scott Gordon

Name Scott Gordon
Car FORD FUSION
Year 2007
Address 207 Fairview St, Montpelier, OH 43543-1511
Vin 3FAHP07107R113296

SCOTT GORDON

Name SCOTT GORDON
Car NISSAN QUEST
Year 2007
Address 1907 MOSSWOOD DR, BOWLING GREEN, KY 42104-4549
Vin 5N1BV28U37N104522

SCOTT GORDON

Name SCOTT GORDON
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 501 Gressenhall Ln, Waxhaw, NC 28173-6656
Vin 4YDT31R217S632211
Phone 704-843-5662

SCOTT GORDON

Name SCOTT GORDON
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 1845 W Canyon View Dr Apt 2004, Saint George, UT 84770-5671
Vin 1HFTE214974707666

SCOTT A GORDON

Name SCOTT A GORDON
Car FORD F-150
Year 2007
Address 2022 W 13th St, Lorain, OH 44052-1108
Vin 1FTRF12297NA16639

Scott Gordon

Name Scott Gordon
Car DODGE CALIBER
Year 2007
Address 351 Ash St, Dawson, MN 56232-2421
Vin 1B3HB28B07D558742

SCOTT GORDON

Name SCOTT GORDON
Car AUDI A8
Year 2007
Address 18 Wexford Ln, Linwood, NJ 08221-1382
Vin WAUMV44E07N018511
Phone 609-927-7407

SCOTT RICHARD GORDON

Name SCOTT RICHARD GORDON
Car KIA SORENTO
Year 2007
Address 207 Humming Ct, Fountain Inn, SC 29644-8420
Vin KNDJD736975696176
Phone 864-862-7401

Scott Gordon

Name Scott Gordon
Car MAZDA MAZDASPEED3
Year 2007
Address 5061 Millpoint Rd, Greensboro, NC 27406-9005
Vin JM1BK34L671764190
Phone 336-697-2075

SCOTT GORDON

Name SCOTT GORDON
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2910 Jordan Dr, Columbus, IN 47203-2958
Vin 1GCEK190X7Z569565

SCOTT GORDON

Name SCOTT GORDON
Car HYUNDAI SANTA FE
Year 2007
Address 214 Allegheny Ave, Emsworth, PA 15202-1404
Vin 5NMSH13E37H126524

SCOTT GORDON

Name SCOTT GORDON
Car DODGE RAM PICKUP 3500
Year 2007
Address 7235 W 13320 S, Herriman, UT 84096-4205
Vin 3D7MX49A37G808175
Phone 801-254-7416

SCOTT GORDON

Name SCOTT GORDON
Car TOYOTA 4 RUNNER
Year 2007
Address 442 CAROLINE BLVD, MADISON, MS 39110-4720
Vin JTEZU17R270092188

SCOTT GORDON

Name SCOTT GORDON
Car HONDA ODYSSEY
Year 2007
Address 38003 35th Way S, Auburn, WA 98001-8764
Vin 5FNRL38757B424223

SCOTT GORDON

Name SCOTT GORDON
Car GMC ENVOY
Year 2007
Address 410 Michigan Ave, Gladstone, MI 49837-1816
Vin 1GKDT13S072163813

SCOTT GORDON

Name SCOTT GORDON
Car ACURA TL
Year 2007
Address 352 E Forest Knoll Dr, Palatine, IL 60074-2348
Vin 19UUA76527A014952

SCOTT GORDON

Name SCOTT GORDON
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 844 5th Ave S, Waite Park, MN 56387-1610
Vin 2A4GP54L67R346592

Scott Gordon

Name Scott Gordon
Car CHEVROLET TRAILBLAZER
Year 2007
Address 27 Jude Ct, Greer, SC 29651-4881
Vin 1GNDS13S672209909
Phone

SCOTT GORDON

Name SCOTT GORDON
Car MAZDA CX-9
Year 2007
Address 800 Holly Hedge Dr, Lewisville, NC 27023-9664
Vin JM3TB28Y170116032
Phone

SCOTT GORDON

Name SCOTT GORDON
Car DODGE RAM PICKUP 1500
Year 2007
Address 2709 RIVER BEND TRL, FLOWER MOUND, TX 75022-0804
Vin 1D7HA16K67J609828

SCOTT GORDON

Name SCOTT GORDON
Car TOYOTA PRIUS
Year 2007
Address 716 Cornelia Pl, Philadelphia, PA 19118-4109
Vin JTDKB20U777601814

SCOTT GORDON

Name SCOTT GORDON
Car FORD RANGER
Year 2007
Address 2909 BELK MILL RD, WINGATE, NC 28174-8765
Vin 1FTZR45E97PA66587

SCOTT C GORDON

Name SCOTT C GORDON
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 6303 W 149th St, Overland Park, KS 66223-1166
Vin 2A4GP54L97R134480
Phone 913-685-9736

Scott Gordon

Name Scott Gordon
Car HONDA ACCORD
Year 2007
Address 6 Edgemere Rd, Livingston, NJ 07039-2807
Vin 1HGCM56377A179384

SCOTT GORDON

Name SCOTT GORDON
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 2 Spur Ln, Old Westbury, NY 11568-1121
Vin WDDNG86X97A133547
Phone 516-626-9258

SCOTT GORDON

Name SCOTT GORDON
Car TOYOTA CAMRY
Year 2007
Address 2430 N 86th St, Milwaukee, WI 53226-1920
Vin JTNBE46K573100562
Phone 414-456-0261

Scott Gordon

Name Scott Gordon
Domain scottgordondesign.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-04-27
Update Date 2012-04-29
Registrar Name REGISTER.COM, INC.
Registrant Address 14 - A Dawson St. Berhampore Wellington 6023
Registrant Country NEW ZEALAND

Gordon, Scott

Name Gordon, Scott
Domain worthingtonfootball.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-04-22
Update Date 2013-02-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Gordon, Scott

Name Gordon, Scott
Domain grandviewfootball.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-06-12
Update Date 2013-04-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5804 Pioneers Ct. Worthington OH 43085
Registrant Country UNITED STATES

Scott Gordon

Name Scott Gordon
Domain gatheroutdoor.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name DOMAIN.COM, LLC
Registrant Address 6337 S Highland Dr #303 Salt Lake City UT 84121
Registrant Country UNITED STATES

Scott Gordon

Name Scott Gordon
Domain bygather.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name DOMAIN.COM, LLC
Registrant Address 6337 S Highland Dr #303 Salt Lake City UT 84121
Registrant Country UNITED STATES

Scott Gordon

Name Scott Gordon
Domain redsailtraders.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name DOMAIN.COM, LLC
Registrant Address 6337 S Highland Dr #303 Salt Lake City UT 84121
Registrant Country UNITED STATES

Scott Gordon

Name Scott Gordon
Domain virtualpccloud.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2012-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 12250 Rockville Pike|Second Floor Rockville Maryland 20852
Registrant Country UNITED STATES

Scott Gordon

Name Scott Gordon
Domain bestinclasscloudsolutionssite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2012-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 12250 Rockville Pike|Second Floor Rockville Maryland 20852
Registrant Country UNITED STATES

Scott Gordon

Name Scott Gordon
Domain mybestofbreedcloudsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2012-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 12250 Rockville Pike|Second Floor Rockville Maryland 20852
Registrant Country UNITED STATES

Scott Gordon

Name Scott Gordon
Domain myicloudpc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2012-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 12250 Rockville Pike|Second Floor Rockville Maryland 20852
Registrant Country UNITED STATES

Scott Gordon

Name Scott Gordon
Domain inthecloudsite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2012-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 12250 Rockville Pike|Second Floor Rockville Maryland 20852
Registrant Country UNITED STATES

Gordon, Scott

Name Gordon, Scott
Domain coleco-adam.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-08-12
Update Date 2010-08-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 44880 Rivermont Ter #104 Ashburn VA 20147
Registrant Country UNITED STATES

Scott Gordon

Name Scott Gordon
Domain amazingdeskop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2012-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 12250 Rockville Pike|Second Floor Rockville Maryland 20852
Registrant Country UNITED STATES

Scott Gordon

Name Scott Gordon
Domain myworkstationanywhere.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2012-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 12250 Rockville Pike|Second Floor Rockville Maryland 20852
Registrant Country UNITED STATES

Scott Gordon

Name Scott Gordon
Domain thebestofbreedcloudsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2012-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 12250 Rockville Pike|Second Floor Rockville Maryland 20852
Registrant Country UNITED STATES

Scott Gordon

Name Scott Gordon
Domain officeonsite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-29
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 12250 Rockville Pike|Second Floor Rockville Maryland 20852
Registrant Country UNITED STATES

Scott Gordon

Name Scott Gordon
Domain barkingspidermountainbike.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-17
Update Date 2012-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 19 First Ave N Williams Lake British Columbia V2G 4T6
Registrant Country CANADA

Scott Gordon

Name Scott Gordon
Domain mycoldsite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-07
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 12250 Rockville Pike|Second Floor Rockville Maryland 20852
Registrant Country UNITED STATES

scott gordon

Name scott gordon
Domain urbagedesigns.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-08-11
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 5903 NE BEECH St Portland OR 97213
Registrant Country UNITED STATES

scott gordon

Name scott gordon
Domain nafod.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name DOMAIN.COM, LLC
Registrant Address 12 west uhler venue alexandria VA 22301
Registrant Country UNITED STATES

Scott Gordon

Name Scott Gordon
Domain positivehit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-29
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2339 Villandry Henderson Nevada 89074
Registrant Country UNITED STATES

Scott Gordon

Name Scott Gordon
Domain neighbortech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-09-10
Update Date 2013-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 12250 Rockville Pike|Second Floor Rockville Maryland 20852
Registrant Country UNITED STATES

SCOTT GORDON

Name SCOTT GORDON
Domain appointthing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-25
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 352 E FOREST KNOLL DR PALATINE IL 60074
Registrant Country UNITED STATES

Gordon, Scott

Name Gordon, Scott
Domain gordon-consulting.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-02-08
Update Date 2012-10-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 245 east 80th street new york NY 10075
Registrant Country UNITED STATES