Scott Hughes

We have found 404 public records related to Scott Hughes in 37 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 83 business registration records connected with Scott Hughes in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Admn-Aug. These employees work in ten different states. Most of them work in Indiana state. Average wage of employees is $57,013.


Scott W Hughes

Name / Names Scott W Hughes
Age 49
Birth Date 1975
Person 17 Woodruff Rd, Walpole, MA 02081
Phone Number 617-803-2714
Possible Relatives

Previous Address 88 Cocasset St #8, Foxboro, MA 02035
35 Calvert Rd, East Walpole, MA 02032
157 Stone St, Walpole, MA 02081

Scott W Hughes

Name / Names Scott W Hughes
Age 50
Birth Date 1974
Also Known As S Hughes
Person 668 Great Rd, Littleton, MA 01460
Phone Number 978-952-8499
Possible Relatives


Previous Address 180 South St #R1, Holliston, MA 01746
126 Parker St #32A, Acton, MA 01720
160 Pearl St #2727, Fitchburg, MA 01420
160 Pearl St #3018, Fitchburg, MA 01420
160 Pearl St #3250, Fitchburg, MA 01420
160 Pearl #3250, Arcola, PA 19420
Email [email protected]

Scott L Hughes

Name / Names Scott L Hughes
Age 51
Birth Date 1973
Also Known As Scott L Hughs
Person 14 Edward Dr, Pembroke, MA 02359
Phone Number 617-232-6843
Possible Relatives Dianem Converse






Previous Address 10 Edward Dr, Pembroke, MA 02359
77 Pond Ave #C607, Brookline, MA 02445
77 Pond Ave #C, Brookline, MA 02445
77 Pond Ave, Brookline, MA 02445
114 S R, Brookline, MA 02167
83 Metropolitan Ave, Boston, MA 02131
114 R, Chestnut Hill, MA 02167
77 P A, Brookline, MA 02146

Scott T Hughes

Name / Names Scott T Hughes
Age 51
Birth Date 1973
Also Known As T Hughes
Person 400 Coachlight Dr, Bentonville, AR 72712
Phone Number 479-271-7628
Possible Relatives
Carrol R Hughes






Previous Address 961 PO Box, Bentonville, AR 72712
1602 Cresent St, Bentonville, AR 72712
101 PO Box, Arkadelphia, AR 71923
62 RR 2, Gurdon, AR 71743
1 1 RR 1 #1440, Donaldson, AR 71941
1 RR 1 #618, Donaldson, AR 71941
RR #1, Donaldson, AR 71941
62 PO Box, Gurdon, AR 71743
618 RR 1 POB, Donaldson, AR 71941
8 Hwy, Arkadelphia, AR 71923
308A PO Box, Arkadelphia, AR 71923
Hwy #8, Arkadelphia, AR 71923
3088 PO Box, Arkadelphia, AR 71998
Email [email protected]

Scott K Hughes

Name / Names Scott K Hughes
Age 51
Birth Date 1973
Person 14 Alison Way, Andover, MA 01810
Possible Relatives

Previous Address 1858 Harris St, Eugene, OR 97403
364 PO Box, Fraser, CO 80442
3474 Centennial Blvd #35, Eugene, OR 97401
942 18th Ave #5, Eugene, OR 97403

Scott A Hughes

Name / Names Scott A Hughes
Age 51
Birth Date 1973
Person 4135 Centerline Rd, Franklin, IN 46131
Phone Number 317-730-5217
Possible Relatives






Previous Address 1199 Hospital Rd #253, Franklin, IN 46131
6451 Hoover Rd #A, Indianapolis, IN 46260
761 Sawmill Rd, Franklin, IN 46131
1820 Lakeside Dr #A, Franklin, IN 46131
1820 Lakeview, Franklin, IN 46131
5570 PO Box, Cleveland, OH 44101
86 PO Box, Fort Knox, KY 40121

Scott Christopher Hughes

Name / Names Scott Christopher Hughes
Age 52
Birth Date 1972
Person 350 Brook Hollow Dr, Mcdonough, GA 30252
Phone Number 770-898-0752
Possible Relatives



Geanne Hughes

V Hughes

Previous Address 2140 Monroe St #2, Hollywood, FL 33020
6836 10th Ct, Pembroke Pines, FL 33023
1600 73rd Ter, Hollywood, FL 33024
1601 73rd Ave, Hollywood, FL 33024
1601 73rd Ter, Hollywood, FL 33024
6281 Moseley St, Hollywood, FL 33024
4120 Monroe St, Hollywood, FL 33021
Email [email protected]

Scott C Hughes

Name / Names Scott C Hughes
Age 52
Birth Date 1972
Also Known As Scott H Hughes
Person 20 Kenmar Dr #178, Billerica, MA 01821
Phone Number 978-667-2732
Possible Relatives



E M Hughes

M Hughes
Previous Address 20 Kenmar Dr #184, Billerica, MA 01821
282 Stow Rd, Harvard, MA 01451
220 Main St, Medford, MA 02155
83 Peach Orchard Rd, Burlington, MA 01803

Scott J Hughes

Name / Names Scott J Hughes
Age 53
Birth Date 1971
Also Known As Scott Hueghs
Person 228 Matherne St, Lafitte, LA 70067
Phone Number 504-393-9315
Possible Relatives

Charles E Jhughes

Previous Address 298 Cottonwood Dr, Gretna, LA 70056
912 Isbell St, Gretna, LA 70053
1002 Napoleon Ave, New Orleans, LA 70115

Scott Leroy Hughes

Name / Names Scott Leroy Hughes
Age 53
Birth Date 1971
Person 528 Caldwell St, Gonzales, LA 70737
Phone Number 225-647-8145
Possible Relatives
Vernor L Hughes


Previous Address 17025 Highway 44, Prairieville, LA 70769
41418 Wolf Chase Rd, Gonzales, LA 70737
45165 Teddy Babin Rd #12, Saint Amant, LA 70774
1114 Janice Ave #J, Gonzales, LA 70737

Scott T Hughes

Name / Names Scott T Hughes
Age 53
Birth Date 1971
Person 162 Brooks Station Rd, Princeton, MA 01541
Phone Number 508-882-3028
Possible Relatives

Previous Address 821 Hill Rd, Oakham, MA 01068
10 Browne Rd, Shrewsbury, MA 01545
10 Browne Rd #2, Shrewsbury, MA 01545
100 Tower St #611, Hudson, MA 01749
40 Ayer Rd, Harvard, MA 01451
10 Browne Rd #1, Shrewsbury, MA 01545
10 Commons Dr, Shrewsbury, MA 01545
10 Shrewsbury Green Dr, Shrewsbury, MA 01545
East Hl, Oakham, MA 01068
Associated Business The Town Of Harvard Police Association Inc

Scott E Hughes

Name / Names Scott E Hughes
Age 55
Birth Date 1969
Person 132 Jay St, Stony Point, NY 10980
Phone Number 845-794-4818
Possible Relatives



Enone Hughes
Eon Hughes
Previous Address 63 Club Ln, Rock Hill, NY 12775
1643 PO Box, Spring Valley, NY 10977

Scott Delaney Hughes

Name / Names Scott Delaney Hughes
Age 55
Birth Date 1969
Person 2219 42nd St #2, Bradenton, FL 34205
Phone Number 941-749-5581
Possible Relatives



Previous Address 604 67th Ave #B, Bradenton, FL 34207
6020 11th Ave, Bradenton, FL 34209
5132 1st Ave, Bradenton, FL 34209
604 B, Bradenton, FL 34207
5436 3rd St, Bradenton, FL 34207
712 65th Ave, Bradenton, FL 34207

Scott A Hughes

Name / Names Scott A Hughes
Age 56
Birth Date 1968
Also Known As S Hughes
Person 116 Jefferson St, Fall River, MA 02721
Phone Number 508-678-9950
Possible Relatives
Previous Address 325 Sunset Hl, Fall River, MA 02724
61 Beacon St, Fall River, MA 02721
250 Pond St #309A, Braintree, MA 02184
250 Pond St #T, Braintree, MA 02184
226 Brightman St, Fall River, MA 02720
6 Pawtucket Ave, Bristol, RI 02809
Pawtucket, Bristol, RI 02809
1 Po, Glen Flora, WI 54526
70 North St, New Bedford, MA 02740
1 PO Box, Glen Flora, WI 54526
284 Brownell St, Fall River, MA 02720
289 Brownell St, Fall River, MA 02720
101 Carpenter St, Pawtucket, RI 02860
N3564 Cth, Glen Flora, WI 54526
Email [email protected]

Scott A Hughes

Name / Names Scott A Hughes
Age 56
Birth Date 1968
Also Known As S Hughes
Person 38 King St, Johnston, RI 02919
Phone Number 401-596-0340
Possible Relatives


Stacie L Bergeron

Previous Address 24 Church St, Westminster, MA 01473
93 Ocean View Hwy, Westerly, RI 02891
24 Broadway St #4, Colchester, CT 06415
2 Park Ave, Westerly, RI 02891
40 Franklin St #2, New London, CT 06320
964 Bank St #2, New London, CT 06320
60 Linwood Ave #7, Colchester, CT 06415
60 Linwood Ave #H, Colchester, CT 06415
13 David St #C, Waterford, CT 06385
256 Shore Rd, Westerly, RI 02891
43 Hickory Ln, Fairfield, CT 06824
12 George St, Westerly, RI 02891
187 Diamond Hill Rd, Ashaway, RI 02804

Scott W Hughes

Name / Names Scott W Hughes
Age 56
Birth Date 1968
Person 159 Johnson Ave, Staten Island, NY 10307
Phone Number 718-967-8413
Possible Relatives


Diane Curtishughes
Zargarey A Hughes
M A Hughes


Previous Address 116 Bedell Ave, Staten Island, NY 10307
Email [email protected]

Scott W Hughes

Name / Names Scott W Hughes
Age 57
Birth Date 1967
Also Known As Sean Hughes
Person 2559 Academy St, Ransomville, NY 14131
Phone Number 716-791-8224
Possible Relatives

Previous Address 1265 Ambling Way Dr, Myrtle Beach, SC 29579
2613 Scarecrow Way, Myrtle Beach, SC 29579
1260 Cain Rd #A, Youngstown, NY 14174
3790 Ransomville Rd, Ransomville, NY 14131
3524 Greenway Rd, Grand Island, NY 14072
126 Ellicott Creek Rd #1, Tonawanda, NY 14150
268 Kohler St, Tonawanda, NY 14150
7227 Witmer Rd, North Tonawanda, NY 14120
3289 Wallace Dr, Grand Island, NY 14072
73 Tussing Ln, Tonawanda, NY 14150
Email [email protected]

Scott Randall Hughes

Name / Names Scott Randall Hughes
Age 57
Birth Date 1967
Also Known As Shawn Martin Hughes
Person 436 Holmes Dr #3165, Slidell, LA 70460
Phone Number 985-641-7074
Possible Relatives







Previous Address 361 Suncrest Loop, Slidell, LA 70458
1534 11th St, Slidell, LA 70458
3040 PO Box, Slidell, LA 70459
176 Northwood Dr, Slidell, LA 70458
304 Lakeview Dr #B, Slidell, LA 70458
3900 Causeway Blvd #765, Metairie, LA 70002
3165 PO Box, Slidell, LA 70459
Clemson #4, Slidell, LA 70459
222 Lopez St, New Orleans, LA 70119
2335 Atkinson Rd #D8, Biloxi, MS 39531
Email [email protected]
Associated Business Dionysus, Inc

Scott Hughes

Name / Names Scott Hughes
Age 58
Birth Date 1966
Also Known As John S Hughes
Person 1105 Ronald St, Bossier City, LA 71111
Phone Number 318-746-7936
Possible Relatives




Previous Address 826 Cardinal St, Shreveport, LA 71105
1007 Quail Creek Rd #K, Shreveport, LA 71105
191 India Dr, Shreveport, LA 71115
122 Mountain View Dr, Yelm, WA 98597
109 Southfield Rd #6, Shreveport, LA 71105
3201 Knight St #1506, Shreveport, LA 71105
4756 Market St, Shreveport, LA 71107
95 PO Box, Mooringsport, LA 71060
410 Allen, Mooringsport, LA 71060
5139 Market St, Shreveport, LA 71107
95410 PO Box, Mooringsport, LA 71060
Associated Business Computer Solutions Unlimited, Llc

Scott A Hughes

Name / Names Scott A Hughes
Age 58
Birth Date 1966
Also Known As S Hughes
Person 1545 PO Box, Bangor, ME 04402
Phone Number 603-672-3078
Possible Relatives
Previous Address 98 Main St #3, Brewer, ME 04412
404 Main St, Dunstable, MA 01827
62 Billings St, North Quincy, MA 02171
62 Billings St, Quincy, MA 02171
26 Norma Dr #202, Nashua, NH 03062
178 Concord Rd, Westford, MA 01886
18 Foundry St #6082, Amherst, NH 03031
52 Derry St #52, Merrimack, NH 03054
52 Dirt Rd, Merrimack, NH 03054
6 Faye Ln, Londonderry, NH 03053
834 PO Box, Northbridge, MA 01534

Scott S Hughes

Name / Names Scott S Hughes
Age 60
Birth Date 1964
Also Known As Scott C Hughes
Person 3387 La Mesa Dr, Weatherford, TX 76085
Phone Number 817-441-8316
Possible Relatives


Scottchri Hughes
Scottchristie Hughes

Scottchrist Hughes
M Hughes
Previous Address 3840 Ridge Rd, Willow Park, TX 76087
408 Russell St, Weatherford, TX 76086
4343 Ichabod Crane Rd, Fort Worth, TX 76114
2350 Bishop Rd #71, Abilene, TX 79606
2350 Bishop Rd #86, Abilene, TX 79606

Scott W Hughes

Name / Names Scott W Hughes
Age 61
Birth Date 1963
Person 30 Marsh Ave #2, Haverhill, MA 01830
Phone Number 978-521-1276
Possible Relatives







Previous Address 42 Central St, Andover, MA 01810
34 Scotland Heights Rd, Haverhill, MA 01832
20 PO Box, Derry, NH 03038
110 Byron Ave #20, Lawrence, MA 01841
192 Bypass #57, Derry, NH 03038

Scott P Hughes

Name / Names Scott P Hughes
Age 61
Birth Date 1963
Person 25 Leland Hill Rd, Sutton, MA 01590
Phone Number 508-581-9275
Possible Relatives


Previous Address 3 Carver Rd, Framingham, MA 01701
107 Cherry St, Framingham, MA 01701
18 Ruggles St #1, Westborough, MA 01581
31 Sheridan Dr #12, Shrewsbury, MA 01545
18 Ruggles St #11, Westborough, MA 01581
31 Sheridan Dr #11, Shrewsbury, MA 01545
2308 Windsor Ridge Dr, Westborough, MA 01581

Scott R Hughes

Name / Names Scott R Hughes
Age 68
Birth Date 1956
Person North St, Walpole, MA 02081
Phone Number 781-239-3220
Possible Relatives
John M Hughesiii





Previous Address 1080 North St, Walpole, MA 02081
4 Walpole St #131, Dover, MA 02030
1070 North St, Walpole, MA 02081
20 Duxbury Rd, Wellesley, MA 02481
20 Duxbury Rd, Wellesley Hills, MA 02481
232 Beacon St #5, Boston, MA 02116
Edgewater, Dover, MA 02030
2 Edgewater Dr, Dover, MA 02030
131 PO Box, Dover, MA 02030
66 Jericho Rd, Weston, MA 02493
Associated Business Hughes Properties, Inc

Scott William Hughes

Name / Names Scott William Hughes
Age 73
Birth Date 1951
Person 1138 Freemont Ave, Roseburg, OR 97470
Phone Number 541-673-3511
Possible Relatives






Rehak J Hughes
Previous Address 2834 Douglas Ave, Roseburg, OR 97470
17408 Stone Celler Way, Lathrop, CA 95330
184 Paradise Ln, Roseburg, OR 97470
2144 Alpine Glen Pl, Alpine, CA 91901
724 PO Box, Ranchos De Taos, NM 87557
834 Haverhill Ave, Sebastian, FL 32958
3591 Gdn Valley Rd, Roseburg, OR 97470
674 Caravan Ter, Sebastian, FL 32958
1000 45th St #5, Pompano Beach, FL 33064
3591 Garden Vly, Roseburg, OR 97470
5800 Osuna E, Albuquerque, NM 87109
6050 34th St #615, Bradenton, FL 34210
4800 San Mateo Blvd, Albuquerque, NM 87109
331 33rd Ave, Deerfield Beach, FL 33442
2188 Alpine Glen Pl, Alpine, CA 91901
2401 25th St #15C, Fort Pierce, FL 34981

Scott P Hughes

Name / Names Scott P Hughes
Age 74
Birth Date 1950
Person 1035 Old Falmouth Rd, Marstons Mills, MA 02648
Phone Number 508-420-3723
Possible Relatives
Previous Address 1035 Old Falmouth Rd, Marstons Mls, MA 02648
1008 Old Falmouth #2, West Barnstable, MA 02668
16 Main St, Middleboro, MA 02346
Email [email protected]

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 47 Castle Way, Basking Ridge, NJ 07920
Possible Relatives


Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 9609 E IRWIN AVE, MESA, AZ 85209
Phone Number 480-699-8956

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 454 Stevens St, North Andover, MA 01845
Possible Relatives
Previous Address 476 Riverside Dr, Lawrence, MA 01841

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 9555 BRADFORD TRAFFORD RD, WARRIOR, AL 35180
Phone Number 205-680-8263

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 106 CRESTVIEW DR, BRIDGEPORT, AL 35740
Phone Number 256-495-3436

Scott S Hughes

Name / Names Scott S Hughes
Age N/A
Person PO BOX 1895, HOPE, AR 71802

Scott S Hughes

Name / Names Scott S Hughes
Age N/A
Person 7931 N PARADISE CANYON LN, PRESCOTT VALLEY, AZ 86315

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 1123 POCO LN, CHINO VALLEY, AZ 86323

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 525 W RANCH RD, CHANDLER, AZ 85225

Scott B Hughes

Name / Names Scott B Hughes
Age N/A
Person 6312 N CAMINO DE CABALUNA, TUCSON, AZ 85704

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person PO BOX 273, TALLADEGA, AL 35161

Scott M Hughes

Name / Names Scott M Hughes
Age N/A
Person 688 GLENNWOOD RD, MORRIS, AL 35116

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 6498 W HIGHWAY 134 LOT 23, DALEVILLE, AL 36322

Scott W Hughes

Name / Names Scott W Hughes
Age N/A
Person 609 Slaughter St, Arlington, TX 76011

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 1235 Beacon Pkwy, Birmingham, AL 35209

Scott A Hughes

Name / Names Scott A Hughes
Age N/A
Person 307 N MAIN ST, RECTOR, AR 72461
Phone Number 870-595-1133

Scott Z Hughes

Name / Names Scott Z Hughes
Age N/A
Person 3507 MINDEN AVE, TEXARKANA, AR 71854
Phone Number 870-773-2827

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 3776 HOLLAND LN, WING, AL 36483
Phone Number 334-572-4630

Scott A Hughes

Name / Names Scott A Hughes
Age N/A
Person 10229 DOVER LN, DARDANELLE, AR 72834
Phone Number 479-229-0361

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person PO BOX 25087, PRESCOTT VALLEY, AZ 86312
Phone Number 928-775-2278

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 5945 E PASEO CIMARRON, TUCSON, AZ 85750
Phone Number 520-299-4781

Scott A Hughes

Name / Names Scott A Hughes
Age N/A
Person 1720 N ALANDALE AVE, TUCSON, AZ 85715
Phone Number 520-296-8236

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 400 S BROADWAY PL APT 1254, TUCSON, AZ 85710
Phone Number 520-299-5826

Scott L Hughes

Name / Names Scott L Hughes
Age N/A
Person PO BOX 83, JEROME, AZ 86331
Phone Number 928-639-2612

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person PO BOX 225, ELFRIDA, AZ 85610
Phone Number 520-642-3796

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 3117 CAHABA PARK DR, TRUSSVILLE, AL 35173
Phone Number 205-655-0102

Scott J Hughes

Name / Names Scott J Hughes
Age N/A
Person 1113 MATTERHORN ST, MOBILE, AL 36608
Phone Number 251-342-8997

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 86 DAY ST, DOTHAN, AL 36303
Phone Number 334-983-1658

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 1681 COUNTY ROAD 3418, HALEYVILLE, AL 35565
Phone Number 205-486-5836

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 2600 FLYNN RD, DOTHAN, AL 36303
Phone Number 334-983-1658

Scott A Hughes

Name / Names Scott A Hughes
Age N/A
Person 8601 LENOX WAY, MONTGOMERY, AL 36116
Phone Number 334-244-1617

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 4914 W EVA ST, GLENDALE, AZ 85302
Phone Number 623-937-2495

Scott Hughes

Name / Names Scott Hughes
Age N/A
Person 400 COACHLIGHT DR, BENTONVILLE, AR 72712

scott hughes

Business Name hughes,scott
Person Name scott hughes
Position company contact
State TN
Address 4302 estes road, nashville, TN 37215
SIC Code 581208
Phone Number
Email [email protected]

Scott Hughes

Business Name WE CARE Programs
Person Name Scott Hughes
Position company contact
State OR
Address 1900 16th St, WELCHES, 97067 OR
Email [email protected]

Scott Hughes

Business Name WE CARE Programs
Person Name Scott Hughes
Position company contact
State OR
Address 1900 16th St., West Linn, OR 97068
SIC Code 866112
Phone Number
Email [email protected]

Scott Hughes

Business Name Verizon
Person Name Scott Hughes
Position company contact
State IN
Address 2740 Eastland Mall Evansville IN 47715
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 812-473-5839

Scott Hughes

Business Name United Methodist Church
Person Name Scott Hughes
Position company contact
State GA
Address 429 Forsyth St Barnesville GA 30204-1456
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 770-358-0188

SCOTT HUGHES

Business Name THE INSIGNIA OUTLET
Person Name SCOTT HUGHES
Position company contact
State NC
Address 3415 TILLEY MORRIS RD, MATTHEWS, NC 28105
SIC Code 509905
Phone Number
Email [email protected]

Scott Hughes

Business Name SlingShot Networks Inc.
Person Name Scott Hughes
Position company contact
State TN
Address 3201 Dickerson Pike Nashville, , TN 37082
SIC Code 354801
Phone Number 615-650-6067
Email [email protected]

Scott Hughes

Business Name Scott Hughes Screens
Person Name Scott Hughes
Position company contact
State FL
Address 5806 Elmhurst Rd West Palm Beach FL 33417-4316
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 561-503-3975
Number Of Employees 1
Annual Revenue 255420

Scott Hughes

Business Name Scott Hughes
Person Name Scott Hughes
Position company contact
State CO
Address 917 E. Geddes Ave., Littleton, CO 80122
SIC Code 821103
Phone Number
Email [email protected]

Scott Hughes

Business Name Scott Hughes
Person Name Scott Hughes
Position company contact
State CO
Address 917 E. Geddes Ave. Littleton, CO 80122,
SIC Code 472402
Phone Number 303-730-6779
Email [email protected]

Scott Hughes

Business Name Scott Hughes
Person Name Scott Hughes
Position company contact
State WA
Address 10915 NE 123rd Lane B102, Kirkland, WA 98034
SIC Code 866107
Phone Number
Email [email protected]

Scott Hughes

Business Name Satterwhite Point Marina
Person Name Scott Hughes
Position company contact
State NC
Address 6470 Satterwhite Point Rd Henderson NC 27537-6269
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 252-438-4441
Number Of Employees 3
Annual Revenue 849720
Fax Number 252-430-8390

Scott Hughes

Business Name SKD Painting & Drywall
Person Name Scott Hughes
Position company contact
State FL
Address 926 Pattison Ave Sarasota FL 34237-8620
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 941-586-3858
Number Of Employees 2
Annual Revenue 172260

SCOTT HUGHES

Business Name SH CAPITAL MANAGEMENT, INC.
Person Name SCOTT HUGHES
Position President
State NV
Address 3305 W SPRING MT RD # 60-24 3305 W SPRING MT RD # 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23955-1996
Creation Date 1996-11-20
Type Domestic Corporation

SCOTT HUGHES

Business Name SH CAPITAL MANAGEMENT, INC.
Person Name SCOTT HUGHES
Position Treasurer
State NV
Address 3305 W SPRING MT RD # 60-24 3305 W SPRING MT RD # 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23955-1996
Creation Date 1996-11-20
Type Domestic Corporation

SCOTT HUGHES

Business Name SH CAPITAL MANAGEMENT, INC.
Person Name SCOTT HUGHES
Position Secretary
State NV
Address 3305 W SPRING MT RD # 60-24 3305 W SPRING MT RD # 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23955-1996
Creation Date 1996-11-20
Type Domestic Corporation

SCOTT HUGHES

Business Name SCOTT HUGHES
Person Name SCOTT HUGHES
Position company contact
State TX
Address 6963 BRIARWOOD DR, FORT WORTH, TX 76132
SIC Code 517212
Phone Number 817-370-9547
Email [email protected]

SCOTT HUGHES

Business Name SCHM DISTRIBUTORS
Person Name SCOTT HUGHES
Position company contact
State TX
Address 1900 PRESTON RD STE 26777, PLANO, TX 75093
SIC Code 8661
Phone Number 972-333-8999
Email [email protected]

Scott Hughes

Business Name Rmc
Person Name Scott Hughes
Position company contact
State NJ
Address 1970 Swarthmore Ave Ste 3, Lakewood, NJ 08701-4553
Phone Number
Email [email protected]
Title Owner

Scott Hughes

Business Name RMC
Person Name Scott Hughes
Position company contact
State NJ
Address 1970 Swarthmore Ave # 3 Lakewood NJ 08701-4553
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 732-363-8401
Number Of Employees 11
Annual Revenue 3040100
Fax Number 732-363-8402
Website www.rmcgroup.net

SCOTT HUGHES

Business Name PPII, LLC
Person Name SCOTT HUGHES
Position Manager
State NV
Address 711 S CARSON 711 S CARSON, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0782212007-1
Creation Date 2007-11-13
Type Domestic Limited-Liability Company

Scott Hughes

Business Name POSTERSCOPE USA, INC.
Person Name Scott Hughes
Position registered agent
State NY
Address 150 East 42nd St, New York, NY 10017
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-01-16
Entity Status Withdrawn
Type Secretary

SCOTT HUGHES

Business Name PAMPERED PET SITTERS, INC.
Person Name SCOTT HUGHES
Position registered agent
State GA
Address ROUTE 6, BOX 6326, BLAIRSVILLE, GA 30512
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-12-27
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Scott Hughes

Business Name Mori Luggage & Gifts Outlet
Person Name Scott Hughes
Position company contact
State GA
Address 800 Highway 400 S Ste 420 Dawsonville GA 30534-6893
Industry Miscellaneous Retail (Stores)
SIC Code 5948
SIC Description Luggage And Leather Goods Stores
Phone Number 706-216-1956

Scott Hughes

Business Name Milner Methodist Church
Person Name Scott Hughes
Position company contact
State GA
Address 174 Main St Milner GA 30257-3844
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 770-358-1212

SCOTT E HUGHES

Business Name MS MOTORSPORTS LLC
Person Name SCOTT E HUGHES
Position Mmember
State NV
Address 5565 S DECATUR BLVD STE 105 5565 S DECATUR BLVD STE 105, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0097382010-5
Creation Date 2010-02-12
Type Domestic Limited-Liability Company

SCOTT M HUGHES

Business Name MOUNTAIN HOLLY, INC.
Person Name SCOTT M HUGHES
Position CEO
Corporation Status Active
Agent 236 HUGHES DR, CAMARILLO, CA 93010
Care Of 236 HUGHES DR, CAMARILLO, CA 93010
CEO SCOTT HUGHES 236 HUGHES DR, CAMARILLO, CA 93010
Incorporation Date 1996-07-12

SCOTT GEORGE HUGHES

Business Name MEMBERHEALTH, INC.
Person Name SCOTT GEORGE HUGHES
Position Director
State OH
Address 29100 AURORA ROAD, SUITE 301 29100 AURORA ROAD, SUITE 301, SOLON, OH 44139
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number E0573642006-8
Creation Date 2006-08-03
Type Foreign Corporation

Scott Hughes

Business Name Lakewood Baptist Church
Person Name Scott Hughes
Position company contact
State KY
Address 13803 Shelbyville Rd Louisville KY 40245-3903
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 502-244-7740
Email [email protected]
Number Of Employees 3
Fax Number 502-244-9829
Website www.lakewoodbc.org

SCOTT HUGHES

Business Name LABELS & LISTS, INC.
Person Name SCOTT HUGHES
Position registered agent
Corporation Status Surrendered
Agent SCOTT HUGHES 1177 SMITH AVENUE #3, CAMPBELL, CA 95008
Care Of 2500 116TH AVENUE NE, BELLEVUE, WA 98004
CEO BRUCE WILLSIE974 MERCER ROAD, PRINCETON, NJ 08540
Incorporation Date 2012-01-27

Scott Hughes

Business Name Key Bank
Person Name Scott Hughes
Position company contact
State OK
Address 4813 W Crestview Cts, Stillwater, 74074 OK
Email [email protected]

Scott Hughes

Business Name Jolly Roger Marina
Person Name Scott Hughes
Position company contact
State FL
Address 1095 E Sugarland Hwy., CLEWISTON, FL 33440
SIC Code 275998
Phone Number 941-983-7402
Email [email protected]

Scott Hughes

Business Name Joey's Italian Cafe
Person Name Scott Hughes
Position company contact
State CO
Address 1 Skier Pl Durango CO 81301-9627
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 970-385-0208
Number Of Employees 32
Annual Revenue 1224000

Scott Hughes

Business Name International Mill Svc
Person Name Scott Hughes
Position company contact
State IL
Address 7001 S Adams St Peoria IL 61641-0001
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3295
SIC Description Minerals, Ground Or Treated
Phone Number 309-697-9086
Number Of Employees 9
Annual Revenue 3019500
Fax Number 309-697-9097

Scott Hughes

Business Name ICUC/IPROSPECT MODERATION SERVICES, INC.
Person Name Scott Hughes
Position registered agent
State MA
Address 200 Clearendon St., 23rd Floor, Boston, MA 02116
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-10-22
Entity Status Active/Compliance
Type Secretary

Scott Hughes

Business Name Hughies On Site Oil Service
Person Name Scott Hughes
Position company contact
State IA
Address P.O. BOX 57203 Des Moines IA 50317-0004
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 515-577-7325

Scott Hughes

Business Name Hughes, Scott
Person Name Scott Hughes
Position company contact
State ID
Address 5948 Hilo Dr, POCATELLO, 83204 ID
Phone Number
Email [email protected]

Scott Hughes

Business Name Hughes, Scott
Person Name Scott Hughes
Position company contact
State OH
Address 7480 Brookpark Rd, CLEVELAND, 44129 OH
Phone Number
Email [email protected]

Scott Hughes

Business Name Hughes Group The
Person Name Scott Hughes
Position company contact
State MO
Address 1015 S Rock Hill Rd Saint Louis MO 63119-3907
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 314-968-7940

Scott Hughes

Business Name Hughes Consulting
Person Name Scott Hughes
Position company contact
State MO
Address PO Box 3446 Ballwin MO 63022-3446
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8743
SIC Description Public Relations Services
Phone Number 636-527-6161
Number Of Employees 1
Annual Revenue 162610

Scott Hughes

Business Name Happy Campers By Scott Hu
Person Name Scott Hughes
Position company contact
State FL
Address 1582 NW PALM LAKE DR Stuart FL 34994-9644
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5561
SIC Description Recreational Vehicle Dealers
Phone Number 772-692-2999

SCOTT HUGHES

Business Name HUGHES, SCOTT
Person Name SCOTT HUGHES
Position company contact
State NJ
Address 41 Aberdeen Avenue, ISELIN, NJ 8830
SIC Code 175106
Phone Number
Email [email protected]

SCOTT HUGHES

Business Name HUGHES, SCOTT
Person Name SCOTT HUGHES
Position company contact
State TN
Address 4302 estes road, NASHVILLE, TN 37215
SIC Code 581208
Phone Number
Email [email protected]

Scott Hughes

Business Name Four Corner Coatings LLC
Person Name Scott Hughes
Position company contact
State CO
Address 65891 Solar Rd Montrose CO 81401-8534
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 970-249-0273
Number Of Employees 2
Annual Revenue 97020

Scott Hughes

Business Name Foot and Ankle Specialist
Person Name Scott Hughes
Position company contact
State MI
Address P.O. BOX 257 Lambertville MI 48144-0257
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number 734-856-8900

Scott Hughes

Business Name Foot & Ankle Specialists PC
Person Name Scott Hughes
Position company contact
State MI
Address 1060 N Monroe St Monroe MI 48162-3113
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number 734-241-0200
Email [email protected]
Fax Number 734-241-1961
Website www.monroepodiatry.com

Scott Hughes

Business Name First Health Services Corporation
Person Name Scott Hughes
Position company contact
State NY
Address 220 Washington Avenue Ext, Albany, NY 12203-5316
Phone Number
Email [email protected]

SCOTT HUGHES

Business Name FIRST REGENCY FINANCIAL, LLC
Person Name SCOTT HUGHES
Position Manager
State NV
Address 18124 WEDGE PKWY 18124 WEDGE PKWY, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0897122005-6
Creation Date 2005-12-30
Type Domestic Limited-Liability Company

SCOTT HUGHES

Business Name FIRST REGENCY FINANCIAL, LLC
Person Name SCOTT HUGHES
Position Manager
State NV
Address 18124 WEDGE PKWY #220 18124 WEDGE PKWY #220, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0897122005-6
Creation Date 2005-12-30
Type Domestic Limited-Liability Company

Scott Hughes

Business Name Elementar Americas Inc
Person Name Scott Hughes
Position company contact
State NJ
Address 520 Fellowship Rd B204 Mount Laurel NJ 08054-3408
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3826
SIC Description Analytical Instruments
Phone Number 856-787-0022

Scott Hughes

Business Name Dunmor Baptist Church
Person Name Scott Hughes
Position company contact
State KY
Address 85 Dunmor Spur Rd Dunmor KY 42339-2038
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 270-657-2428
Number Of Employees 2

SCOTT HUGHES

Business Name DELON HUGHES ENTERPRISES, INC.
Person Name SCOTT HUGHES
Position Treasurer
State NV
Address 3225 MCLEOD DR 3225 MCLEOD DR, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11292-2004
Creation Date 2004-04-28
Type Domestic Corporation

Scott Hughes

Business Name Commercial Finishing Corporation
Person Name Scott Hughes
Position company contact
State IN
Address 4001 E. 26th St, Indianapolis, IN 46218
SIC Code 869901
Phone Number
Email [email protected]

SCOTT HUGHES

Business Name CINERGYGROUP, INC.
Person Name SCOTT HUGHES
Position President
State NV
Address 711 SOUTH CARSON STREET STE 4 711 SOUTH CARSON STREET STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19479-2001
Creation Date 2001-07-19
Type Domestic Corporation

SCOTT HUGHES

Business Name CINERGYGROUP, INC.
Person Name SCOTT HUGHES
Position Secretary
State NV
Address 711 SOUTH CARSON STREET STE 4 711 SOUTH CARSON STREET STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19479-2001
Creation Date 2001-07-19
Type Domestic Corporation

SCOTT HUGHES

Business Name CINERGYGROUP, INC.
Person Name SCOTT HUGHES
Position Treasurer
State NV
Address 711 SOUTH CARSON STREET STE 4 711 SOUTH CARSON STREET STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19479-2001
Creation Date 2001-07-19
Type Domestic Corporation

SCOTT HUGHES

Business Name CHUTE THE SKY
Person Name SCOTT HUGHES
Position company contact
State TX
Address 6838 BEECHNUT, HOUSTON, TX 77074
SIC Code 999977
Phone Number
Email [email protected]

Scott Hughes

Business Name CARAT USA, INC.
Person Name Scott Hughes
Position registered agent
State NY
Address 150 E 42nd St 14th Floor, New York, NY 10017
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-01-01
Entity Status To Be Dissolved
Type Secretary

Scott Hughes

Business Name C J 's Performance Inc
Person Name Scott Hughes
Position company contact
State NJ
Address 234 Delsea Dr S Glassboro NJ 08028-2607
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 856-881-7870
Number Of Employees 2
Annual Revenue 386100

Scott Hughes

Business Name Boat City
Person Name Scott Hughes
Position company contact
State NC
Address 6470 Satterwhite Point Rd Henderson NC 27537-6269
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 252-430-1300
Number Of Employees 7
Annual Revenue 1115040
Fax Number 252-430-8390

Scott Hughes

Business Name Blackwater Charters
Person Name Scott Hughes
Position company contact
State FL
Address 259 Ave O SW, MOORE HAVEN, FL 33471
SIC Code 492401
Phone Number 941-946-9171
Email [email protected]

Scott Hughes

Business Name Best Western
Person Name Scott Hughes
Position company contact
State MD
Address 3101 Main Street, Grasonville, MD 21638
Phone Number
Email [email protected]
Title President

SCOTT HUGHES

Business Name BLACKWATER CHARTERS
Person Name SCOTT HUGHES
Position company contact
State FL
Address 259 AVENUE O, MOORE HAVEN, FL 33471
SIC Code 6541
Phone Number 941-946-9171
Email [email protected]

Scott Hughes

Business Name All The Dirt Racing News
Person Name Scott Hughes
Position company contact
State WI
Address 1316 Fairfax Street, Eau Claire, WI 54701
SIC Code 651301
Phone Number
Email [email protected]

Scott Hughes

Business Name All Season Custom Lawns
Person Name Scott Hughes
Position company contact
State IN
Address 718 Woodland Springs Pl Fort Wayne IN 46825-6477
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 260-489-5907

Scott Hughes

Business Name Airport Signs & Graphics
Person Name Scott Hughes
Position company contact
State MN
Address 4514 Rice Lake Rd Duluth MN 55803-1605
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 218-722-3995
Fax Number 218-722-1619

SCOTT HUGHES

Business Name AMERICANSOCIETY OF MILITARY IN
Person Name SCOTT HUGHES
Position company contact
State NC
Address 3415 TILLEY MORRIS RD, MATTHEWS, NC 28105
SIC Code 5713
Phone Number 704-846-0700
Email [email protected]

SCOTT HUGHES

Business Name AMERICAN SOCIETY OF MILITARY INSIGNIA COLLECTORS
Person Name SCOTT HUGHES
Position company contact
State NC
Address 3415 TILLEY MORRIS RD, MATTHEWS, NC 28105
SIC Code 821103
Phone Number
Email [email protected]

SCOTT EMERY HUGHES

Business Name ALLEGIANCE CAPITAL MANAGEMENT, LLC
Person Name SCOTT EMERY HUGHES
Position Mmember
State NV
Address 1155 W 4TH STREET, STE 214 1155 W 4TH STREET, STE 214, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3609-2003
Creation Date 2003-03-13
Expiried Date 2033-03-13
Type Domestic Limited-Liability Company

Scott Hughes

Business Name 84 Components
Person Name Scott Hughes
Position company contact
State GA
Address 2310 Stone Mountain Lithonia R Lithonia GA 30058-5224
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 770-482-8414
Email [email protected]
Number Of Employees 47
Fax Number 770-482-8391
Website www.84lumber.com

SCOTT B HUGHES

Person Name SCOTT B HUGHES
Filing Number 800186518
Position Member
State TX
Address PO BOX 9014, WACO TX 76714

Scott Hughes

Person Name Scott Hughes
Filing Number 800315059
Position Manager
State TX
Address 6838 Beechnut, Houston TX 77074

Scott Hughes

Person Name Scott Hughes
Filing Number 801977075
Position Managing Member
State TX
Address 2205 Aberdeen avenue, McKinney TX 75070

Scott B Hughes

Person Name Scott B Hughes
Filing Number 801843594
Position Member
State TX
Address 384 Lockwood Lane, Weatherford TX 76087

Scott Hughes

Person Name Scott Hughes
Filing Number 801675772
Position Director/Secretary
State MA
Address 200 Clarendon St, 23rd Floor, Boston MA 02116

SCOTT HUGHES

Person Name SCOTT HUGHES
Filing Number 801528344
Position DIRECTOR
State TX
Address 1234 N. DALE AVE, STEPHENVILLE TX 76401

SCOTT HUGHES

Person Name SCOTT HUGHES
Filing Number 801007168
Position VICE PRESIDENT
State VA
Address 7926 JONES BRANCH DR, STE 1100, MCLEAN VA 22102

Scott A Hughes

Person Name Scott A Hughes
Filing Number 800690270
Position Director
State TX
Address 6838 Beechnut, Houston TX 77074

Scott Hughes

Person Name Scott Hughes
Filing Number 141459800
Position P
State TX
Address 5480 WASHINGTON BLVD, Beaumont TX 77707

Scott Hughes

Person Name Scott Hughes
Filing Number 141459800
Position Director
State TX
Address 5480 WASHINGTON BLVD, Beaumont TX 77707

SCOTT HUGHES

Person Name SCOTT HUGHES
Filing Number 800106620
Position Member
State TX
Address PO BOX 766, CALDWELL TX 77836

Scott M Hughes

Person Name Scott M Hughes
Filing Number 801874362
Position Manager
State TX
Address 7320 Red Oak Road, North Richland Hills TX 76182

SCOTT HUGHES

Person Name SCOTT HUGHES
Filing Number 801528344
Position PRESIDENT
State TX
Address 1234 N. DALE AVE, STEPHENVILLE TX 76401

Hughes Scott

State NY
Calendar Year 2015
Employer Leon Goldstein Hs - Brooklyn
Job Title Principal
Name Hughes Scott
Annual Wage $145,748

Hughes Scott D

State IN
Calendar Year 2015
Employer Shelbyville Central School Corporation (shelby)
Job Title Ms Teacher
Name Hughes Scott D
Annual Wage $63,767

Hughes Scott D

State IN
Calendar Year 2015
Employer Shelbyville Central School Corporation (shelby)
Job Title Coaching
Name Hughes Scott D
Annual Wage $6,205

Hughes Scott A

State IN
Calendar Year 2015
Employer New Albany-floyd County Consolidated Schools (floyd)
Job Title Admn-aug
Name Hughes Scott A
Annual Wage $87,378

Hughes Scott A

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Temporary Staff
Name Hughes Scott A
Annual Wage $7,719

Hughes Scott B

State IL
Calendar Year 2018
Employer Madison Township
Name Hughes Scott B
Annual Wage $20,000

Hughes Scott L

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Hughes Scott L
Annual Wage $24,500

Hughes Scott B

State IL
Calendar Year 2017
Employer Madison Township
Name Hughes Scott B
Annual Wage $12,567

Hughes Scott B

State IL
Calendar Year 2016
Employer Madison Township
Name Hughes Scott B
Annual Wage $2,160

Hughes Scott B

State IL
Calendar Year 2015
Employer Madison Township
Name Hughes Scott B
Annual Wage $2,160

Mccampbell Scott Hughes

State FL
Calendar Year 2018
Employer Department Of Law Enforcement
Job Title Special Agent
Name Mccampbell Scott Hughes
Annual Wage $58,053

Hughes Scott A

State FL
Calendar Year 2018
Employer City Of Daytona Beach
Name Hughes Scott A
Annual Wage $43,459

Hughes Barry Scott

State FL
Calendar Year 2017
Employer University Of Florida
Name Hughes Barry Scott
Annual Wage $34,312

Hughes Scott A

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Hughes Scott A
Annual Wage $53,872

Hughes Scott A

State IN
Calendar Year 2016
Employer Indiana University
Job Title Student Temporary Staff
Name Hughes Scott A
Annual Wage $7,902

Mccampbell Scott Hughes

State FL
Calendar Year 2017
Employer Fdle - Law Enforcement
Job Title Special Agent
Name Mccampbell Scott Hughes
Annual Wage $50,604

Hughes Scott A

State FL
Calendar Year 2017
Employer City Of Daytona Beach
Name Hughes Scott A
Annual Wage $41,218

Hughes Barry Scott

State FL
Calendar Year 2016
Employer University Of Florida
Name Hughes Barry Scott
Annual Wage $33,718

Hughes Scott A

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Hughes Scott A
Annual Wage $54,252

Hughes Scott A.

State FL
Calendar Year 2016
Employer City Of South Daytona
Name Hughes Scott A.
Annual Wage $41,897

Hughes Barry Scott

State FL
Calendar Year 2015
Employer University Of Florida
Name Hughes Barry Scott
Annual Wage $33,307

Hughes Scott A

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Hughes Scott A
Annual Wage $52,317

Hughes Scott A.

State FL
Calendar Year 2015
Employer City Of South Daytona
Name Hughes Scott A.
Annual Wage $52,339

Hughes Scott

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title City Librarian
Name Hughes Scott
Annual Wage $36,671

Hughes Scott W

State CO
Calendar Year 2018
Employer Denver Police
Name Hughes Scott W
Annual Wage $108,667

Hughes Scott

State CO
Calendar Year 2018
Employer City Of Denver
Name Hughes Scott
Annual Wage $106,127

Hughes Scott W

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Hughes Scott W
Annual Wage $103,921

Hughes Scott W

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Hughes Scott W
Annual Wage $103,921

Hughes Scott P

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Forensic Services Technician
Name Hughes Scott P
Annual Wage $72,574

Hughes Scott

State CO
Calendar Year 2017
Employer City of Denver
Name Hughes Scott
Annual Wage $102,538

Hughes Scott A

State IN
Calendar Year 2016
Employer New Albany-floyd County Consolidated Schools (floyd)
Job Title Admn-aug
Name Hughes Scott A
Annual Wage $98,591

Hughes Scott D

State IN
Calendar Year 2016
Employer Shelbyville Central School Corporation (shelby)
Job Title Ms Teacher
Name Hughes Scott D
Annual Wage $66,651

Hughes Scott J

State NY
Calendar Year 2015
Employer Dot Region 2
Job Title Highway Mtc Worker 1
Name Hughes Scott J
Annual Wage $41,944

Hughes Scott J

State NY
Calendar Year 2015
Employer Dept Transportation Reg 2
Name Hughes Scott J
Annual Wage $43,698

Hughes Scott A

State NY
Calendar Year 2015
Employer Dept Of Health/mental Hygiene
Job Title Health Services Manager
Name Hughes Scott A
Annual Wage $141,946

Hughes Scott

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Hughes Scott
Annual Wage $983

Hughes Scott

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Hughes Scott
Annual Wage $142,516

Hughes Scott

State NY
Calendar Year 2015
Employer Cornell University
Name Hughes Scott
Annual Wage $34,390

Hughes Scott D

State NM
Calendar Year 2018
Employer University Of New Mexico
Name Hughes Scott D
Annual Wage $37,445

Hughes Scott

State NM
Calendar Year 2017
Employer University Of New Mexico
Name Hughes Scott
Annual Wage $136,916

Hughes Scott

State NM
Calendar Year 2017
Employer Rio Rancho Public Schools
Name Hughes Scott
Annual Wage $25,378

Hughes Scott D

State NM
Calendar Year 2016
Employer University Of New Mexico
Job Title Temp Parttime Faculty
Name Hughes Scott D
Annual Wage $50,400

Hughes Scott D

State NM
Calendar Year 2016
Employer University Of New Mexico
Job Title Research Scientist 3
Name Hughes Scott D
Annual Wage $41,000

Hughes Scott H

State NM
Calendar Year 2016
Employer University Of New Mexico
Job Title Professor
Name Hughes Scott H
Annual Wage $136,916

Hughes Scott D

State IN
Calendar Year 2016
Employer Shelbyville Central School Corporation (shelby)
Job Title Coaching
Name Hughes Scott D
Annual Wage $6,260

Hughes Scott E

State NJ
Calendar Year 2018
Employer Wood-Ridge Bd Of Ed
Name Hughes Scott E
Annual Wage $115,206

Hughes Scott

State KS
Calendar Year 2018
Employer Turner-Kansas City
Name Hughes Scott
Annual Wage $68,197

Hughes Scott

State KS
Calendar Year 2017
Employer Turner-Kansas City
Name Hughes Scott
Annual Wage $64,157

Hughes Zachery Scott

State IA
Calendar Year 2018
Employer Corrections Department Of
Job Title Correctional Officer
Name Hughes Zachery Scott
Annual Wage $14,822

Hughes Scott A

State IA
Calendar Year 2018
Employer City of Brighton
Name Hughes Scott A
Annual Wage $420

Hughes Scott A

State IA
Calendar Year 2017
Employer City of Brighton
Name Hughes Scott A
Annual Wage $480

Hughes Scott A

State IA
Calendar Year 2016
Employer City Of Brighton
Name Hughes Scott A
Annual Wage $440

Hughes Scott D

State IN
Calendar Year 2018
Employer Shelbyville Central School Corporation (Shelby)
Job Title Ms Teacher
Name Hughes Scott D
Annual Wage $74,668

Hughes Scott A

State IN
Calendar Year 2018
Employer New Albany-Floyd County Consolidated Schools (Floyd)
Job Title Admn-Aug
Name Hughes Scott A
Annual Wage $102,794

Hughes Scott D

State IN
Calendar Year 2017
Employer Shelbyville Central School Corporation (Shelby)
Job Title Ms Teacher
Name Hughes Scott D
Annual Wage $70,381

Hughes Scott D

State IN
Calendar Year 2017
Employer Shelbyville Central School Corporation (Shelby)
Job Title Coaching
Name Hughes Scott D
Annual Wage $3,784

Hughes Scott A

State IN
Calendar Year 2017
Employer New Albany-Floyd County Consolidated Schools (Floyd)
Job Title Admn-Aug
Name Hughes Scott A
Annual Wage $100,069

Hughes Scott A

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Student Temporary Staff
Name Hughes Scott A
Annual Wage $9,021

Hughes Scott E

State NJ
Calendar Year 2017
Employer Wood-Ridge Bd Of Ed
Name Hughes Scott E
Annual Wage $113,784

Hughes Scott

State CO
Calendar Year 2016
Employer City Of Denver
Name Hughes Scott
Annual Wage $113,643

Scott B Hughes

Name Scott B Hughes
Address 95 Ledgelawn Ave Bar Harbor ME 04609 -1317
Phone Number 207-288-9935
Gender Male
Date Of Birth 1956-09-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Scott Hughes

Name Scott Hughes
Address 353 Lincoln St South Portland ME 04106 -3528
Phone Number 207-465-9852
Gender Male
Date Of Birth 1970-04-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Scott C Hughes

Name Scott C Hughes
Address 1004 County Road 1800 E Urbana IL 61802 -9537
Phone Number 217-684-2140
Telephone Number 217-232-8606
Mobile Phone 217-232-8606
Email [email protected]
Gender Male
Date Of Birth 1962-07-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott J Hughes

Name Scott J Hughes
Address 5342 Parview Dr Clarkston MI 48346 -2810
Phone Number 248-625-1544
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Scott M Hughes

Name Scott M Hughes
Address 7716 Baederwood Ter Derwood MD 20855 -2015
Phone Number 301-519-8278
Gender Male
Date Of Birth 1972-01-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Scott A Hughes

Name Scott A Hughes
Address 6007 W Progress Ave Littleton CO 80123 -5101
Phone Number 303-988-0536
Gender Male
Date Of Birth 1969-01-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Scott A Hughes

Name Scott A Hughes
Address 1205 Rosney Ave Bloomington IL 61701 -1952
Phone Number 309-829-3561
Email [email protected]
Gender Male
Date Of Birth 1965-02-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Scott Hughes

Name Scott Hughes
Address 9609 E Irwin Ave Mesa AZ 85209 -7065
Phone Number 480-699-8956
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Scott Hughes

Name Scott Hughes
Address 1300 Long Ridge Trce Louisville KY 40245 -4372
Phone Number 502-254-3549
Gender Male
Date Of Birth 1969-06-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Scott Hughes

Name Scott Hughes
Address 7085 Sunfield Hwy Portland MI 48875 -9775
Phone Number 517-647-6490
Telephone Number 517-862-4451
Mobile Phone 517-862-4451
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott Hughes

Name Scott Hughes
Address 249 Rose Rd Somerset KY 42501 -5847
Phone Number 606-676-9461
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Scott Hughes

Name Scott Hughes
Address 4831 Ledgestone Dr Smithton IL 62285 -3038
Phone Number 618-212-2006
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 501
Education Completed College
Language English

Scott Hughes

Name Scott Hughes
Address 339 Mesa Dr Eureka KS 67045 -2115
Phone Number 620-583-5787
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed College
Language English

Scott Hughes

Name Scott Hughes
Address 197 Tinas Ct Blairsville GA 30512 -8731
Phone Number 706-745-8427
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

Scott A Hughes

Name Scott A Hughes
Address 23207 State Highway 71 Rocky Ford CO 81067 -9520
Phone Number 719-254-4091
Mobile Phone 719-254-4091
Email [email protected]
Gender Male
Date Of Birth 1961-11-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Scott Hughes

Name Scott Hughes
Address 9744 Us Highway 19 Port Richey FL 34668 -3845
Phone Number 727-849-4486
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Scott E Hughes

Name Scott E Hughes
Address 510 Ave De Lafayette Monroe MI 48162 -3586
Phone Number 734-243-1175
Email [email protected]
Gender Male
Date Of Birth 1958-10-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Scott D Hughes

Name Scott D Hughes
Address 11028 Morley St Taylor MI 48180 -4108
Phone Number 734-285-7170
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Scott Hughes

Name Scott Hughes
Address 396 S Plum St Hagerstown IN 47346 -1538
Phone Number 765-498-4742
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Scott Hughes

Name Scott Hughes
Address 10875 Avian Dr Alpharetta GA 30022 -3318
Phone Number 770-521-8663
Email [email protected]
Gender Male
Date Of Birth 1966-08-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed High School
Language English

Scott B Hughes

Name Scott B Hughes
Address 2305 Cherry Ln Evansville IN 47725 -1403
Phone Number 812-401-2818
Gender Male
Date Of Birth 1968-03-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

Scott N Hughes

Name Scott N Hughes
Address 3891 W Millhousen Rd Osgood IN 47037 APT 17-9100
Phone Number 812-756-2538
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott Hughes

Name Scott Hughes
Address 743 N County Road 600 W Medora IN 47260 -8703
Phone Number 812-966-0021
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Scott E Hughes

Name Scott E Hughes
Address 19808 Logan Rd Easton KS 66020 -7245
Phone Number 913-682-1451
Gender Male
Date Of Birth 1964-01-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 2300.00
To Tim Mahoney (D)
Year 2008
Transaction Type 15
Filing ID 28933536269
Application Date 2008-09-23
Contributor Occupation None
Contributor Employer None
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Tim Mahoney For Florida
Seat federal:house
Address 141 Gomez Rd HOBE SOUND FL

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 2300.00
To Tim Mahoney (D)
Year 2008
Transaction Type 15
Filing ID 27930922366
Application Date 2007-06-16
Contributor Occupation None
Contributor Employer None
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Tim Mahoney For Florida
Seat federal:house
Address 141 Gomez Rd HOBE SOUND FL

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 2100.00
To Tim Mahoney (D)
Year 2006
Transaction Type 15
Filing ID 26930552362
Application Date 2006-10-13
Contributor Occupation None
Contributor Employer None
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Tim Mahoney For Florida
Seat federal:house
Address 141 Gomez Rd HOBE SOUND FL

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 2100.00
To John Boehner (R)
Year 2006
Transaction Type 15
Filing ID 26950464154
Application Date 2006-05-23
Contributor Occupation Director of Governme
Contributor Employer BioDiesel
Organization Name Biodiesel
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 1101 Pennsylvania Ave 6th Floo WASHINGTON DC

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 2000.00
To Hansen Clarke (D)
Year 2012
Transaction Type 15
Filing ID 12970965943
Application Date 2012-03-23
Contributor Occupation PODIATRIST
Contributor Employer FOOT AND ANKLE SPECIALISTS
Organization Name Foot & Ankle Specialists
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Hansen Clarke for Congress
Seat federal:house
Address 510 Ave De Lafayette MONROE MI

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 1000.00
To Lois J. Frankel (D)
Year 2012
Transaction Type 15
Filing ID 12950324242
Application Date 2011-12-20
Contributor Occupation Architect
Contributor Employer Hughes Umbanhowar Architects
Organization Name Hughes Umbanhowar Architects
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Lois Frankel for Congress
Seat federal:house
Address 141 Gomez Rd HOBE SOUND FL

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 1000.00
To HUGHES, SCOTT A
Year 2010
Application Date 2010-04-01
Recipient Party R
Recipient State TN
Seat state:lower
Address 1403 FOXFIRE CIRCLE SEYMOUR TN

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 1000.00
To Tim Mahoney (D)
Year 2006
Transaction Type 15
Filing ID 26940258541
Application Date 2006-06-13
Contributor Occupation NA/ARCHITECT / FILM MAKER
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Tim Mahoney For Florida
Seat federal:house

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 500.00
To RICHARDVILLE, RANDY
Year 2006
Application Date 2006-07-18
Contributor Occupation PHYSICIAN
Contributor Employer PRIVATE PRACTICE
Recipient Party R
Recipient State MI
Seat state:upper
Address 510 AVE DE LAFAYETTE MONROE MI

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 500.00
To YOUNG, DAVID
Year 20008
Application Date 2008-02-25
Contributor Occupation CPA
Contributor Employer SELF
Recipient Party D
Recipient State NC
Seat state:office
Address 37 NICHOLS HILL DR ASHEVILLE NC

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 500.00
To Jim Tedisco (R)
Year 2010
Transaction Type 15
Filing ID 29933370579
Application Date 2009-02-09
Contributor Occupation DIRECTOR OF STRATEGIC INIT.
Contributor Employer APPLE
Organization Name Apple Inc
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Tedisco for Congress
Seat federal:house

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 500.00
To Scott Murphy (D)
Year 2010
Transaction Type 15e
Filing ID 29933370293
Application Date 2009-01-30
Contributor Occupation Business Development Representative
Contributor Employer Laborers' Int'l Union of North America
Organization Name Laborers Union
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Scott Murphy for Congress
Seat federal:house
Address 16327 sheffield point court WILDWOOD MO

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991052592
Application Date 2009-01-30
Contributor Occupation Business Development Representative
Contributor Employer Laborers' Int'l Union of North America
Contributor Gender M
Committee Name ActBlue
Address 16327 sheffield point court WILDWOOD MO

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 500.00
To Jim Tedisco (R)
Year 2010
Transaction Type 15
Filing ID 29991962372
Application Date 2009-03-13
Contributor Occupation DIRECTOR OF STRATEGIC INIT.
Contributor Employer APPLE
Organization Name Apple Inc
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Tedisco for Congress
Seat federal:house

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 500.00
To Jane Hague (R)
Year 2004
Transaction Type 15
Filing ID 24990391328
Application Date 2003-12-17
Contributor Occupation Attorney
Contributor Employer Hughes Robbins PS
Organization Name Hughes Robbins PS
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Jane Hague for Congress
Seat federal:house
Address 2000 - 112th Ave NE BELLEVUE WA

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 300.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934786356
Application Date 2008-10-31
Contributor Occupation Podiatrist
Contributor Employer Foot & Ankle Specialists, PC
Organization Name Foot & Ankle Specialists, Pc
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 510 Ave de Lafayette MONROE MI

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 300.00
To Tom Reynolds (R)
Year 2006
Transaction Type 15
Filing ID 26960346074
Application Date 2006-08-22
Contributor Occupation Government Relations
Contributor Employer Apple Computers
Organization Name Apple Inc
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 20 Birch Hill Rd BALLSTON LAKE NY

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931270188
Application Date 2008-03-12
Contributor Occupation Market Research
Contributor Employer Wrigley
Organization Name Wrigley Co
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5510 N Sheridan Rd CHICAGO IL

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 250.00
To Tom Reynolds (R)
Year 2004
Transaction Type 15
Filing ID 23992040434
Application Date 2003-09-30
Contributor Occupation Government Relations
Contributor Employer Apple Computers
Organization Name Apple Inc
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 20 Birch Hill Rd BALLSTON LAKE NY

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993797288
Application Date 2008-11-02
Contributor Occupation Electrical Engineer
Contributor Employer Midwest Press Service, Inc
Organization Name Midwest Press Service
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8012 W 83rd Pl JUSTICE IL

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 250.00
To Tim Walberg (R)
Year 2012
Transaction Type 15
Filing ID 12971413549
Application Date 2012-06-13
Contributor Occupation DOCTOR
Contributor Employer FOOR & ANKLE SPECIALIST PC
Organization Name Foor & Ankle Specialist Pc
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Walberg for Congress
Seat federal:house
Address 510 Ave De Lafayette MONROE MI

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 250.00
To Heather Wilson (R)
Year 2006
Transaction Type 15
Filing ID 26940544938
Application Date 2006-10-16
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address 211 Spring Creek Dr NE ALBUQUERQUE NM

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952368989
Application Date 2012-04-30
Contributor Occupation LANDSCAPE ARCHITECT
Contributor Employer HMH SITE AND SPORTS DESIGN
Organization Name Hmh Site & Sports Design
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 155 Brown Rd GROTON NY

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 250.00
To Tom Reynolds (R)
Year 2004
Transaction Type 15
Filing ID 24990959051
Application Date 2004-03-18
Contributor Occupation Government Relations
Contributor Employer Apple Computers
Organization Name Apple Inc
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 20 Birch Hill Rd BALLSTON LAKE NY

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 250.00
To NESBITT, CHARLES H
Year 2004
Application Date 2004-07-29
Recipient Party R
Recipient State NY
Seat state:lower
Address 20 BURCH HILL RD BALLSTON LAKE NY

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970021746
Application Date 2011-09-30
Contributor Occupation Podiatrist
Contributor Employer Foot & Ankle Specialists, PC
Organization Name Foot & Ankle Specialists
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 510 Ave de Lafayette MONROE MI

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 200.00
To MCCASKILL, CLAIRE
Year 2004
Application Date 2004-06-17
Contributor Occupation SELF-CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State MO
Seat state:governor
Address 16327 SHEFFIELD POINT CT BALLWIN MO

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 200.00
To Tom Reynolds (R)
Year 2004
Transaction Type 15
Filing ID 24971421469
Application Date 2004-07-26
Contributor Occupation Government Relations
Contributor Employer Apple Computers
Organization Name Apple Inc
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 20 Birch Hill Rd BALLSTON LAKE NY

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 190.00
To MANDERFIELD, PAULA
Year 20008
Application Date 2008-04-28
Recipient Party N
Recipient State MI
Seat state:judicial
Address 611 GLENMOOR RD APT 1B EAST LANSING MI

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 150.00
To TAYLOR, CLIFF
Year 20008
Application Date 2008-10-28
Contributor Occupation PHYSICIAN
Contributor Employer ANKLE SPECIALISTS
Recipient Party N
Recipient State MI
Seat state:judicial
Address 510 AVE DE LAFAYETTE MONROE MI

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 150.00
To SALAND, STEPHEN M
Year 2006
Application Date 2005-11-01
Recipient Party R
Recipient State NY
Seat state:upper
Address 20 BIRCH HILL RD BALLSTON LAKE NY

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 150.00
To MANOR, JOHN
Year 2004
Application Date 2004-09-30
Contributor Occupation DOCTOR
Contributor Employer FOOT & ANKLE SPECIALISTS
Recipient Party R
Recipient State MI
Seat state:lower
Address 644 HOLLYWOOD DR MONROE MI

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 125.00
To RICHARDVILLE, RANDY
Year 2006
Application Date 2006-06-21
Contributor Occupation PHYSICIAN
Contributor Employer PRIVATE PRACTICE
Recipient Party R
Recipient State MI
Seat state:upper
Address 510 AVE DE LAFAYETTE MONROE MI

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 100.00
To BLAIR, JOHN W
Year 20008
Application Date 2007-12-31
Contributor Occupation LAW PROFESSOR
Recipient Party D
Recipient State NM
Seat state:upper
Address 1610 CORNELL DR NE ALBUQUERQUE NM

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 100.00
To HAMILL, SUSAN PACE
Year 2010
Application Date 2009-12-29
Recipient Party D
Recipient State AL
Seat state:lower
Address 1610 CORNELL DR N E ALBUQUERQUE NM

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 100.00
To MANOR, JOHN
Year 2006
Application Date 2006-09-20
Recipient Party R
Recipient State MI
Seat state:lower
Address 510 AVE DE LAFAYETTE MONROE MI

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 100.00
To CHAVEZ, EDWARD L
Year 2004
Application Date 2004-09-23
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NM
Seat state:judicial
Address 1610 CORNELL DR NE ALBUQUERQUE NM

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 75.00
To RICHARDSON, BILL (G)
Year 2006
Application Date 2006-10-29
Recipient Party D
Recipient State NM
Seat state:governor
Address 708 ADAMS ST SE ALBUQUERQUE NM

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 60.00
To BARTH, JAY
Year 2010
Application Date 2009-07-16
Contributor Occupation MARKETING CONSULTANT
Recipient Party D
Recipient State AR
Seat state:upper
Address 5510 N SHERIDAN 77A CHICAGO IL

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 50.00
To BALDERAS, HECTOR H
Year 2004
Application Date 2004-07-16
Recipient Party D
Recipient State NM
Seat state:lower
Address 1610 CORNELL DR NE ALBUQUERQUE NM

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 40.00
To HUGHES, SCOTT A
Year 2010
Application Date 2010-06-10
Recipient Party R
Recipient State TN
Seat state:lower
Address 1403 FOXFIRE CIRCLE SEYMOUR TN

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 30.00
To MONTANA REPUBLICAN PARTY
Year 20008
Application Date 2008-10-07
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State MT
Committee Name MONTANA REPUBLICAN PARTY
Address PO BOX 195 STANFORD MT

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount 20.00
To HUGHES, SCOTT A
Year 2010
Application Date 2010-04-16
Recipient Party R
Recipient State TN
Seat state:lower
Address 1403 FOXFIRE CIRCLE SEYMOUR TN

HUGHES, SCOTT

Name HUGHES, SCOTT
Amount -250.00
To Jim Tedisco (R)
Year 2010
Transaction Type 22y
Filing ID 29934285725
Application Date 2009-05-14
Organization Name Apple Inc
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Tedisco for Congress
Seat federal:house

SCOTT C HUGHES & TERESA N HUGHES

Name SCOTT C HUGHES & TERESA N HUGHES
Address 195 Shoreline Walk Atlanta GA
Value 62800
Landvalue 62800
Buildingvalue 139600
Landarea 8,276 square feet

HUGHES SCOTT ET AL

Name HUGHES SCOTT ET AL
Physical Address 976 W 12TH ST, JACKSONVILLE, FL 32209
Owner Address 11108 FAIRBANKS GRANT RD W, JACKSONVILLE, FL 32223
County Duval
Year Built 1919
Area 1215
Land Code Single Family
Address 976 W 12TH ST, JACKSONVILLE, FL 32209

HUGHES SCOTT A

Name HUGHES SCOTT A
Physical Address 6134 HALF MOON DR, PORT ORANGE, FL 32127
Ass Value Homestead 127348
Just Value Homestead 127348
County Volusia
Year Built 1992
Area 1905
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6134 HALF MOON DR, PORT ORANGE, FL 32127

Hughes Scott A

Name Hughes Scott A
Physical Address 5744 NW Alba Ct, Port Saint Lucie, FL 34953
Owner Address 5744 NW Alba Ct, Port St Lucie, Fl 34986
Ass Value Homestead 125900
Just Value Homestead 125900
County St. Lucie
Year Built 2001
Area 2060
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5744 NW Alba Ct, Port Saint Lucie, FL 34953

Hughes Scott A

Name Hughes Scott A
Physical Address 5745 NW Alba Ct, Port Saint Lucie, FL 34953
Owner Address 5744 NW Alba Ct, Port St Lucie, Fl 34986
County St. Lucie
Land Code Vacant Residential
Address 5745 NW Alba Ct, Port Saint Lucie, FL 34953

Hughes Scott A

Name Hughes Scott A
Physical Address 4213 SW MUNICE ST, Port Saint Lucie, FL 34953
Owner Address 303 SW Nabble Av, Port St Lucie, FL 34953
County St. Lucie
Land Code Vacant Residential
Address 4213 SW MUNICE ST, Port Saint Lucie, FL 34953

Hughes Scott A

Name Hughes Scott A
Physical Address 303 SW NABBLE AV, Port Saint Lucie, FL 34953
Owner Address 303 SW Nabble Av, Port St Lucie, FL 34953
Ass Value Homestead 112379
Just Value Homestead 113200
County St. Lucie
Year Built 1998
Area 2041
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 303 SW NABBLE AV, Port Saint Lucie, FL 34953

HUGHES SCOTT A

Name HUGHES SCOTT A
Physical Address 32 PINE FOREST LN, HAINES CITY, FL 33844
Owner Address 32 PINE FOREST LN, HAINES CITY, FL 33844
Ass Value Homestead 131239
Just Value Homestead 141253
County Polk
Year Built 1983
Area 3245
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 32 PINE FOREST LN, HAINES CITY, FL 33844

HUGHES SCOTT A

Name HUGHES SCOTT A
Physical Address 4405 SAN JOSE BLVD, JACKSONVILLE, FL 32207
Owner Address 3026 13TH AVE S, BIRMINGHAM, AL 35205
County Duval
Year Built 1946
Area 1736
Land Code Single Family
Address 4405 SAN JOSE BLVD, JACKSONVILLE, FL 32207

HUGHES SCOTT & FRANCES

Name HUGHES SCOTT & FRANCES
Physical Address 1413 S FLETCHER AV, FERNANDINA BEACH, FL 32034
Owner Address 122 SUN DROP CT, SUNSET, SC 29685
County Nassau
Year Built 1968
Area 3234
Land Code Single Family
Address 1413 S FLETCHER AV, FERNANDINA BEACH, FL 32034

HUGHES SCOTT

Name HUGHES SCOTT
Physical Address 2402 ST AUGUSTINE BLVD, HAINES CITY, FL 33844
Owner Address 163 BINIMI DR PO BOX 31108,, CAYMAN ISLANDS
County Polk
Year Built 2000
Area 1862
Land Code Single Family
Address 2402 ST AUGUSTINE BLVD, HAINES CITY, FL 33844

HUGHES SCOTT ET AL

Name HUGHES SCOTT ET AL
Physical Address 1009 DANIEL ST, JACKSONVILLE, FL 32209
Owner Address 11108 FAIRBANKS GRANT RD W, JACKSONVILLE, FL 32223
County Duval
Year Built 1916
Area 1136
Land Code Single Family
Address 1009 DANIEL ST, JACKSONVILLE, FL 32209

HUGHES SCOTT

Name HUGHES SCOTT
Physical Address .,, FL
Owner Address ROUTE 1 BOX 210-A, WING, AL 36483
County Okaloosa
Land Code Vacant Residential
Address .,, FL

HUGHES ROBERT SCOTT ESTATE

Name HUGHES ROBERT SCOTT ESTATE
Physical Address 880 A1A BEACH BLVD, SAINT AUGUSTINE, FL 32080
Owner Address 48 WINCHESTER AVE, HACKETTSTOWN, NJ 07840
County St. Johns
Year Built 1982
Area 878
Land Code Condominiums
Address 880 A1A BEACH BLVD, SAINT AUGUSTINE, FL 32080

HUGHES RANDALL SCOTT ET AL

Name HUGHES RANDALL SCOTT ET AL
Physical Address 230 W 41ST ST, JACKSONVILLE, FL 32206
Owner Address 11249 HARLAN DR, JACKSONVILLE, FL 32218
County Duval
Year Built 1929
Area 1022
Land Code Single Family
Address 230 W 41ST ST, JACKSONVILLE, FL 32206

HUGHES RANDALL SCOTT + DANA H/

Name HUGHES RANDALL SCOTT + DANA H/
Physical Address 184 LAKE ST, POMONA PARK, FL 32181
County Putnam
Land Code Acreage not zoned agricultural with or withou
Address 184 LAKE ST, POMONA PARK, FL 32181

HUGHES RANDALL SCOTT

Name HUGHES RANDALL SCOTT
Physical Address 2961 ANTHER CT, JACKSONVILLE, FL 32209
Owner Address 11108 FAIRBANKS GRANT RD W, JACKSONVILLE, FL 32223
County Duval
Year Built 1959
Area 1783
Land Code Single Family
Address 2961 ANTHER CT, JACKSONVILLE, FL 32209

HUGHES MORGAN SCOTT & JUDITH A

Name HUGHES MORGAN SCOTT & JUDITH A
Physical Address 3080 SAINT JAMES ST, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1975
Area 1398
Land Code Single Family
Address 3080 SAINT JAMES ST, PORT CHARLOTTE, FL 33952

HUGHES MORGAN SCOTT

Name HUGHES MORGAN SCOTT
Physical Address 2500 21ST ST NW APT 25, WINTER HAVEN, FL 33881
Owner Address 6766 NELLS WAY, LAKELAND, FL 33813
County Polk
Year Built 1976
Area 1828
Land Code Condominiums
Address 2500 21ST ST NW APT 25, WINTER HAVEN, FL 33881

HUGHES MARION SCOTT AND

Name HUGHES MARION SCOTT AND
Physical Address 109 CENTRAL AVE S, JASPER, FL 32052
Owner Address STEPHANIE DENICE L, JASPER, FL 32052
Sale Price 22500
Sale Year 2012
County Hamilton
Year Built 1948
Area 2460
Land Code Stores, one story
Address 109 CENTRAL AVE S, JASPER, FL 32052
Price 22500

HUGHES M SCOTT AND DENICE L

Name HUGHES M SCOTT AND DENICE L
Physical Address 6425 41 HWY SW, JASPER, FL 32052
Owner Address 6425 SW US HIGHWAY 41, JASPER, FL 32052
Ass Value Homestead 184358
Just Value Homestead 184358
County Hamilton
Year Built 2000
Area 2512
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6425 41 HWY SW, JASPER, FL 32052

HUGHES M SCOTT & DENICE L

Name HUGHES M SCOTT & DENICE L
Physical Address 111 CENTRAL AVE S, JASPER, FL 32052
Owner Address 6425 SW US HWY 41, JASPER, FL 32052
County Hamilton
Year Built 1942
Area 2460
Land Code Stores, one story
Address 111 CENTRAL AVE S, JASPER, FL 32052

HUGHES JAY SCOTT

Name HUGHES JAY SCOTT
Physical Address 202 N LINE DR, APOPKA, FL 32703
Owner Address WALKER DARLENE A, APOPKA, FLORIDA 32703
Ass Value Homestead 75488
Just Value Homestead 75488
County Orange
Year Built 1974
Area 1390
Land Code Single Family
Address 202 N LINE DR, APOPKA, FL 32703

HUGHES SCOTT

Name HUGHES SCOTT
Physical Address 1477 W UNION ST, JACKSONVILLE, FL 32209
Owner Address P O BOX 57302, JACKSONVILLE, FL 32241
County Duval
Year Built 1954
Area 1172
Land Code Multi-family - less than 10 units
Address 1477 W UNION ST, JACKSONVILLE, FL 32209

HUGHES GREGORY SCOTT

Name HUGHES GREGORY SCOTT
Physical Address 12329 WOODSTONE TER, JACKSONVILLE, FL 32225
Owner Address 12329 WOODSTONE TER, JACKSONVILLE, FL 32225
Ass Value Homestead 176897
Just Value Homestead 177477
County Duval
Year Built 2002
Area 2445
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12329 WOODSTONE TER, JACKSONVILLE, FL 32225

HUGHES SCOTT ET AL

Name HUGHES SCOTT ET AL
Physical Address 1853 E 22ND ST, JACKSONVILLE, FL 32206
Owner Address 11108 FAIRBANKS GRANT RD W, JACKSONVILLE, FL 32223
County Duval
Year Built 1958
Area 1240
Land Code Single Family
Address 1853 E 22ND ST, JACKSONVILLE, FL 32206

HUGHES SCOTT S &

Name HUGHES SCOTT S &
Physical Address 22150 ALTONA DR, BOCA RATON, FL 33428
Owner Address 22150 ALTONA DR, BOCA RATON, FL 33428
County Palm Beach
Year Built 1995
Area 2180
Land Code Single Family
Address 22150 ALTONA DR, BOCA RATON, FL 33428

SCOTT C HUGHES & KRISTI K HUGHES

Name SCOTT C HUGHES & KRISTI K HUGHES
Address 1835 Mchugh Avenue Enumclaw WA 98022
Value 110000
Landvalue 65000
Buildingvalue 110000

SCOTT BRANDON HUGHES

Name SCOTT BRANDON HUGHES
Address 92 Iliwai Loop Kihei HI 96753
Value 385800
Landvalue 385800

SCOTT ALLEN HUGHES & ELIZABETH HUGHES

Name SCOTT ALLEN HUGHES & ELIZABETH HUGHES
Address 2821 Young Road Chattanooga TN
Value 15000
Landvalue 15000
Buildingvalue 9500
Landarea 100 square feet
Type Residential

SCOTT ALLEN HUGHES & ELIZABETH HUGHES

Name SCOTT ALLEN HUGHES & ELIZABETH HUGHES
Address 2827 Young Road Chattanooga TN
Value 38800
Landvalue 38800
Buildingvalue 110000
Landarea 289 square feet
Type Residential

SCOTT A HUGHES & RUTH A HUGHES

Name SCOTT A HUGHES & RUTH A HUGHES
Address 27611 Swartzwalder Road Millbury OH 43447
Value 28200
Landvalue 28200

SCOTT A HUGHES & RONDA L HUGHES

Name SCOTT A HUGHES & RONDA L HUGHES
Address 118 Bheam Avenue Johnstown PA
Value 1520
Landvalue 1520
Buildingvalue 6580
Landarea 5,227 square feet

SCOTT A HUGHES & REBECCA K HUGHES

Name SCOTT A HUGHES & REBECCA K HUGHES
Address 4405 San Jose Boulevard Jacksonville FL 32207
Value 208965
Landvalue 80730
Buildingvalue 127455
Usage Residential Land 3-7 Units Per Acre

SCOTT A HUGHES & KIMBERLY A HUGHES

Name SCOTT A HUGHES & KIMBERLY A HUGHES
Address 1906 Forest Grove Norman OK 73026
Value 40000
Landvalue 40000
Buildingvalue 388918
Numberofbathrooms 4.0
Bedrooms 4
Numberofbedrooms 4

SCOTT A HUGHES & KAY A HUGHES

Name SCOTT A HUGHES & KAY A HUGHES
Address 207 Pinehurst Lane Signal Mountain TN
Value 37500
Landvalue 37500
Buildingvalue 116300
Landarea 10,000 square feet
Type Residential

SCOTT A HUGHES & JANIS HUGHES

Name SCOTT A HUGHES & JANIS HUGHES
Address 721 Manor Drive Virginia Beach VA
Value 126000
Landvalue 126000
Buildingvalue 153900
Type Lot
Price 349000

HUGHES SCOTT M & LYNN P GURNEE

Name HUGHES SCOTT M & LYNN P GURNEE
Physical Address 1400 SULSTONE DR, PUNTA GORDA, FL 33983
County Charlotte
Land Code Vacant Residential
Address 1400 SULSTONE DR, PUNTA GORDA, FL 33983

SCOTT A HUGHES & CHERYL P HUGHES

Name SCOTT A HUGHES & CHERYL P HUGHES
Address 1900 16th Street West Linn OR 97068
Value 98199
Landvalue 98199
Buildingvalue 132520
Bedrooms 3
Numberofbedrooms 3
Price 108000

SCOTT & JENNIFER HUGHES

Name SCOTT & JENNIFER HUGHES
Address 730 Longwood Drive Lake Forest IL 60045
Value 101879
Landvalue 101879
Buildingvalue 138824
Price 910000

HUGHES SCOTT M & LYNN P GURNEE

Name HUGHES SCOTT M & LYNN P GURNEE
Address 1400 Sulstone Drive Punta Gorda FL
Value 11917
Landvalue 11917
Landarea 25,646 square feet
Type Residential Property

HUGHES SCOTT E KIMBERLY H

Name HUGHES SCOTT E KIMBERLY H
Address 3124 Lariat Ridge Drive Wake Forest NC 27587
Value 60000
Landvalue 60000
Buildingvalue 198257

HUGHES MORGAN SCOTT & JUDITH A

Name HUGHES MORGAN SCOTT & JUDITH A
Address 3080 Saint James Street Port Charlotte FL
Value 7412
Landvalue 7412
Buildingvalue 73839
Landarea 10,000 square feet
Type Residential Property

HUGHES GREGORY SCOTT

Name HUGHES GREGORY SCOTT
Address 387 Byrnes Circle Johnsonville SC
Value 8987
Landvalue 8987
Buildingvalue 96785

SCOTT W HUGHES

Name SCOTT W HUGHES
Address 116 BEDELL AVENUE, NY 10307
Value 476000
Full Value 476000
Block 7818
Lot 59
Stories 2.5

HUGHES SCOTT ROBERT SR

Name HUGHES SCOTT ROBERT SR
Physical Address 54 PEQUANNOCK AVE
Owner Address 54 PEQUANNOCK AVE
Sale Price 0
Ass Value Homestead 69700
County passaic
Address 54 PEQUANNOCK AVE
Value 129300
Net Value 129300
Land Value 59600
Prior Year Net Value 129300
Transaction Date 2010-12-27
Property Class Residential
Deed Date 2010-06-02
Sale Assessment 129300
Price 0

HUGHES SCOTT & TRACEY

Name HUGHES SCOTT & TRACEY
Physical Address 8 HOOVER STREET
Owner Address 8 HOOVER STREET
Sale Price 0
Ass Value Homestead 186000
County bergen
Address 8 HOOVER STREET
Value 355000
Net Value 355000
Land Value 169000
Prior Year Net Value 355000
Transaction Date 2011-01-28
Property Class Residential
Deed Date 2003-06-24
Sale Assessment 182800
Year Constructed 1940
Price 0

HUGHES SCOTT W & COY SONYA C

Name HUGHES SCOTT W & COY SONYA C
Physical Address 7 12TH ST, SHALIMAR, FL 32579
Owner Address 7 12TH ST, SHALIMAR, FL 32579
Ass Value Homestead 67951
Just Value Homestead 86354
County Okaloosa
Year Built 1970
Area 1284
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7 12TH ST, SHALIMAR, FL 32579

SCOTT A HUGHES

Name SCOTT A HUGHES
Address 502 Main Street Weston OH
Value 20400
Landvalue 20400

HUGHES DONALD SCOTT

Name HUGHES DONALD SCOTT
Physical Address 11111 NW 114 PL, CHIEFLAND, FL
Owner Address 11111 NW 114TH PL, CHIEFLAND, FL 32626
Ass Value Homestead 16677
Just Value Homestead 16677
County Levy
Year Built 1985
Area 728
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 11111 NW 114 PL, CHIEFLAND, FL

Scott Hughes

Name Scott Hughes
Doc Id 07587868
City Dexter IA
Designation us-only
Country US

Scott Hughes

Name Scott Hughes
Doc Id D0563960
City Chicago IL
Designation us-only
Country US

Scott Hughes

Name Scott Hughes
Doc Id D0569380
City Chicago IL
Designation us-only
Country US

Scott Hughes

Name Scott Hughes
Doc Id D0577361
City Chicago IL
Designation us-only
Country US

Scott Hughes

Name Scott Hughes
Doc Id D0555163
City Chicago IL
Designation us-only
Country US

Scott Hughes

Name Scott Hughes
Doc Id D0557267
City Chicago IL
Designation us-only
Country US

SCOTT HUGHES

Name SCOTT HUGHES
Type Voter
State MA
Address 30 MARSH AVE, HAVERHILL, MA 1830
Phone Number 978-521-1276
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Voter
State CO
Address 65891 SOLAR RD, MONTROSE, CO 81401
Phone Number 970-209-2013
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Republican Voter
State FL
Address 6041 AUSTRIAN BLVD, PUNTA GORDA, FL 33982
Phone Number 941-737-1056
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Independent Voter
State KS
Address 1001 N COOPER ST., OLATHE, KS 66061
Phone Number 913-489-1028
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Voter
State KS
Address 2304 10TH AVE, LEAVENWORTH, KS 66048
Phone Number 913-302-0600
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Voter
State CT
Address 48 IRVING ST, MANCHESTER, CT 06040
Phone Number 860-432-7214
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Democrat Voter
State IL
Address 1245 FLEETWOOD DR #205, ELGIN, IL 60123
Phone Number 847-800-1305
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Voter
State IN
Address 5013 E SHORELINE DR, FLOYDS KNOBS, IN 47119
Phone Number 812-473-5839
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Republican Voter
State IN
Address 9 CANTERTBURY CIR, CHESTERTON, IN 46304
Phone Number 812-473-5839
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Democrat Voter
State FL
Address 7204 VANBUREN, NEW PORT RICHEY, FL 34653
Phone Number 727-849-6500
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Independent Voter
State CO
Address 23207 STATE HWY 71, ROCKY FORD, CO 81067
Phone Number 719-254-4091
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Republican Voter
State KS
Address 1813 N WOOD ST, GALENA, KS 66739
Phone Number 620-719-7324
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Independent Voter
State KS
Address 339 MESA DRIVE, EUREKA, KS 67045
Phone Number 620-583-2244
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Independent Voter
State FL
Address 2000 N CONGRESS AVE LOT 220, WEST PALM BEACH, FL 33409
Phone Number 561-670-8360
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Independent Voter
State MD
Address 900 LOCUST ST, CAMBRIDGE, MD 21613
Phone Number 443-521-1343
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Independent Voter
State CO
Address 129 N TELLURIDE ST, AURORA, CO 80011
Phone Number 313-399-8534
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Independent Voter
State IL
Address 417 S JEFFERSON ST #407, CHICAGO, IL 60607
Phone Number 312-249-0000
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Voter
State IL
Address 555 S 2ND AVE, CANTON, IL 61520
Phone Number 309-472-5420
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Republican Voter
State CO
Address 8290 FEDERAL BLVD #219, WESTMINSTER, CO 80031
Phone Number 303-386-3522
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Independent Voter
State KY
Address 4916B STEEL LOOP, FORT CAMPBELL, KY 42223
Phone Number 270-748-9380
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Republican Voter
State IN
Address 1243 CHARLES ST, HUNTINGTON, IN 46750
Phone Number 260-413-0726
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Voter
State IN
Address 9 CANTERTBURY CIRCLE, CHESTERTON, IN 46304
Phone Number 219-926-5178
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Independent Voter
State IN
Address 3214 ARLENE ST., PORTAGE, IN 46368
Phone Number 219-781-9466
Email Address [email protected]

SCOTT HUGHES

Name SCOTT HUGHES
Type Voter
State IL
Address 1004 COUNTY ROAD 1800 E, URBANA, IL 61802
Phone Number 217-232-8606
Email Address [email protected]

Scott R Hughes

Name Scott R Hughes
Visit Date 4/13/10 8:30
Appointment Number U80076
Type Of Access VA
Appt Made 2/10/2012 0:00
Appt Start 2/18/2012 11:30
Appt End 2/18/2012 23:59
Total People 305
Last Entry Date 2/10/2012 7:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Scott R Hughes

Name Scott R Hughes
Visit Date 4/13/10 8:30
Appointment Number U80075
Type Of Access VA
Appt Made 2/9/2012 0:00
Appt Start 2/18/2012 11:00
Appt End 2/18/2012 23:59
Total People 302
Last Entry Date 2/9/2012 19:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Scott R Hughes

Name Scott R Hughes
Visit Date 4/13/10 8:30
Appointment Number U12578
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 5/28/2011 8:00
Appt End 5/28/2011 23:59
Total People 213
Last Entry Date 5/26/2011 16:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

SCOTT R HUGHES

Name SCOTT R HUGHES
Visit Date 4/13/10 8:30
Appointment Number U64460
Type Of Access VA
Appt Made 12/6/10 6:22
Appt Start 12/11/10 11:30
Appt End 12/11/10 23:59
Total People 352
Last Entry Date 12/6/10 6:22
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

SCOTT R HUGHES

Name SCOTT R HUGHES
Visit Date 4/13/10 8:30
Appointment Number U64533
Type Of Access VA
Appt Made 12/4/10 12:07
Appt Start 12/6/10 7:30
Appt End 12/6/10 23:59
Total People 256
Last Entry Date 12/4/10 12:06
Meeting Location WH
Caller VISITORS
Description TOUR
Release Date 03/25/2011 07:00:00 AM +0000

SCOTT HUGHES

Name SCOTT HUGHES
Visit Date 4/13/10 8:30
Appointment Number U24287
Type Of Access VA
Appt Made 7/12/10 16:14
Appt Start 7/16/10 9:30
Appt End 7/16/10 23:59
Total People 313
Last Entry Date 7/12/10 16:14
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

SCOTT G HUGHES

Name SCOTT G HUGHES
Visit Date 4/13/10 8:30
Appointment Number U50759
Type Of Access VA
Appt Made 10/27/09 19:21
Appt Start 10/28/09 16:45
Appt End 10/28/09 23:59
Total People 290
Last Entry Date 10/27/09 19:21
Meeting Location WH
Caller JOSEPH
Description HATE CRIMES EVENT WITH POTUS**
Release Date 01/29/2010 08:00:00 AM +0000

SCOTT G HUGHES

Name SCOTT G HUGHES
Visit Date 4/13/10 8:30
Appointment Number U50723
Type Of Access VA
Appt Made 10/28/09 10:18
Appt Start 10/28/09 14:15
Appt End 10/28/09 23:59
Total People 132
Last Entry Date 10/28/09 10:18
Meeting Location WH
Caller GARY
Release Date 01/29/2010 08:00:00 AM +0000

SCOTT R HUGHES

Name SCOTT R HUGHES
Visit Date 4/13/10 8:30
Appointment Number U63147
Type Of Access VA
Appt Made 12/9/09 11:05
Appt Start 12/12/09 8:30
Appt End 12/12/09 23:59
Total People 423
Last Entry Date 12/9/09 11:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 03/26/2010 07:00:00 AM +0000

SCOTT HUGHES

Name SCOTT HUGHES
Visit Date 4/13/10 8:30
Appointment Number U17331
Type Of Access VA
Appt Made 6/17/10 16:38
Appt Start 6/22/10 17:00
Appt End 6/22/10 23:59
Total People 388
Last Entry Date 6/17/10 16:38
Meeting Location WH
Caller CLARE
Release Date 09/24/2010 07:00:00 AM +0000

SCOTT HUGHES

Name SCOTT HUGHES
Car CHEVROLET COLORADO
Year 2007
Address 544 PAULLING DR, LEESBURG, FL 34748-9271
Vin 1GCDT13E678122931

SCOTT HUGHES

Name SCOTT HUGHES
Car SUZUKI GRAND VITARA
Year 2007
Address 1009 N 2nd St, Dennison, OH 44621-1015
Vin JS3TD941374201016
Phone 740-922-0980

SCOTT HUGHES

Name SCOTT HUGHES
Car DODGE RAM PICKUP 3500
Year 2007
Address 6838 BEECHNUT ST, HOUSTON, TX 77074-6128
Vin 3D7MX49C07G716118
Phone 713-541-6467

SCOTT HUGHES

Name SCOTT HUGHES
Car MERCURY MARINER
Year 2007
Address 3625 Kim Ter, Virginia Beach, VA 23452-3618
Vin 4M2CU87127KJ08546

SCOTT HUGHES

Name SCOTT HUGHES
Car HONDA ACCORD
Year 2007
Address 7 12th St, Shalimar, FL 32579-2005
Vin 1HGCM66597A084669

SCOTT HUGHES

Name SCOTT HUGHES
Car JEEP WRAN
Year 2007
Address 22150 ALTONA DR, BOCA RATON, FL 33428-4772
Vin 1J4GA39117L191570

SCOTT HUGHES

Name SCOTT HUGHES
Car DODGE NITRO
Year 2007
Address 6824 TORCH KEY ST, LAKE WORTH, FL 33467-7653
Vin 1D8GT58K37W666299
Phone 561-439-6491

SCOTT HUGHES

Name SCOTT HUGHES
Car BUICK LACROSSE
Year 2007
Address 11028 Morley St, Taylor, MI 48180-4108
Vin 2G4WD582071230357
Phone 734-285-7170

SCOTT HUGHES

Name SCOTT HUGHES
Car FORD F-150
Year 2007
Address 4335 WOODLARK LN, CHARLOTTE, NC 28211-1927
Vin 1FTPW14V77KD62270

SCOTT HUGHES

Name SCOTT HUGHES
Car CHRYSLER 300
Year 2007
Address 11400 SETHWARNER DR, GLEN ALLEN, VA 23059-4802
Vin 2C3LA43RX7H781177

SCOTT HUGHES

Name SCOTT HUGHES
Car FORD F-150
Year 2007
Address 8135 Greenbrier St, Dexter, IA 50070-7524
Vin 1FTPW14V87KD50774

SCOTT HUGHES

Name SCOTT HUGHES
Car DODGE RAM PICKUP 1500
Year 2007
Address 6824 Torch Key St, Lake Worth, FL 33467-7653
Vin 3D7KS19D57G752092

SCOTT HUGHES

Name SCOTT HUGHES
Car HYUNDAI ELANTRA
Year 2007
Address 134 Winters Rd, Butler, PA 16002-0658
Vin KMHDU46D67U216568

SCOTT HUGHES

Name SCOTT HUGHES
Car HONDA CR-V
Year 2007
Address 89 Park Ave, Plattsburgh, NY 12901-2559
Vin JHLRE48767C084323

SCOTT HUGHES

Name SCOTT HUGHES
Car CHRYSLER SEBRING
Year 2007
Address 705 E Chanese Ln, Galloway, NJ 08205-9766
Vin 1C3LC56KX7N508181
Phone 609-957-2655

SCOTT HUGHES

Name SCOTT HUGHES
Car PONTIAC G5
Year 2007
Address 523 S PUTTER DR, PUEBLO, CO 81007-1822
Vin 1G2AN15B677353595

SCOTT HUGHES

Name SCOTT HUGHES
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 289 ROSEWOOD AVE, LANGHORNE, PA 19047-2543
Vin 2A4GP44R67R191623

SCOTT HUGHES

Name SCOTT HUGHES
Car GMC YUKON
Year 2007
Address 4919 JA LINDA LOU CT, STILLWATER, OK 74074-1370
Vin 1GKFC13017R381547

SCOTT HUGHES

Name SCOTT HUGHES
Car HONDA CR-V
Year 2007
Address 4219 OPPORTUNITY DR, CASTLE ROCK, CO 80109-3710
Vin JHLRE48727C065445
Phone 518-877-6202

SCOTT HUGHES

Name SCOTT HUGHES
Car DODGE RAM PICKUP 1500
Year 2007
Address 602 22nd St SE, Auburn, WA 98002-7672
Vin 1D7HU18257S258232

SCOTT HUGHES

Name SCOTT HUGHES
Car NISSAN VERSA
Year 2007
Address 3244 Vinton Park Pl, Hilliard, OH 43026-7183
Vin 3N1BC11EX7L448455
Phone

SCOTT HUGHES

Name SCOTT HUGHES
Car FORD FOCUS
Year 2007
Address 3300 S 28th St Apt 304, Alexandria, VA 22302-1333
Vin 1FAHP34N97W303426

SCOTT HUGHES

Name SCOTT HUGHES
Car NISSAN ALTIMA
Year 2007
Address 2538 EFFLER RD, MARYVILLE, TN 37803-6651
Vin 1N4AL21E77N425865

SCOTT HUGHES

Name SCOTT HUGHES
Car VOLKSWAGEN PASSAT
Year 2007
Address 25 Leland Hill Rd, Sutton, MA 01590-4802
Vin WVWAK73C57P156291

SCOTT HUGHES

Name SCOTT HUGHES
Car CADILLAC ESCALADE
Year 2007
Address PO BOX 296, SECRETARY, MD 21664-0296
Vin 1GYFK638X7R196702

SCOTT HUGHES

Name SCOTT HUGHES
Year 2007
Address 23207 State Highway 71, Rocky Ford, CO 81067-9520
Vin 1HD1BX5177Y077371

SCOTT HUGHES

Name SCOTT HUGHES
Year 2007
Address 65891 Solar Rd, Montrose, CO 81403-8534
Vin 1L81TKW247A037829

SCOTT HUGHES

Name SCOTT HUGHES
Car DODGE RAM 2500
Year 2007
Address PO BOX 91, PENHOOK, VA 24137-0091
Vin 3D7KR29C57G761139

SCOTT HUGHES

Name SCOTT HUGHES
Car DODGE CALIBER
Year 2007
Address 144 Ridgeview Dr, Aliquippa, PA 15001-1517
Vin 1B3HB48B47D559016

SCOTT HUGHES

Name SCOTT HUGHES
Car BMW Z4 M
Year 2007
Address 15 Willow Pond, Fernandina Beach, FL 32034-5062
Vin 5UMDU93407LM08155
Phone 330-963-7582

Scott Hughes

Name Scott Hughes
Domain capacitybuild.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-23
Update Date 2010-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1572 Kings Ave West Vancouver British Columbia V7V 2B4
Registrant Country CANADA

SCOTT HUGHES

Name SCOTT HUGHES
Domain millionsofmouths.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-06-29
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 185 PINE ST|APT 715 MANCHESTER CT 06040
Registrant Country UNITED STATES

Scott Hughes

Name Scott Hughes
Domain nationalmohawkday.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-07-02
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 9306 Peony Lane N Maple Grove MN 55311
Registrant Country UNITED STATES

SCOTT HUGHES

Name SCOTT HUGHES
Domain scottsafetyshop.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-06-29
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 185 PINE ST|APT 715 MANCHESTER CT 06040
Registrant Country UNITED STATES

Scott Hughes

Name Scott Hughes
Domain nahanhearingbenefit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-06
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 7930 Cody Drive West Des Moines Iowa 50266
Registrant Country UNITED STATES

Scott Hughes

Name Scott Hughes
Domain londontaxispares.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2005-12-07
Update Date 2012-12-08
Registrar Name WEBFUSION LTD.
Registrant Address Hope Farm|Cobblers Lane Ridgmont Bedfordshire MK43 0XN
Registrant Country UNITED KINGDOM

Scott Hughes

Name Scott Hughes
Domain londontaxipartsworldwide.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2005-12-07
Update Date 2012-12-08
Registrar Name WEBFUSION LTD.
Registrant Address Hope Farm|Cobblers Lane Ridgmont Bedfordshire MK43 0XN
Registrant Country UNITED KINGDOM

Scott Hughes

Name Scott Hughes
Domain dragcityband.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1036 Whistle Stop Dr Saginaw Texas 76131
Registrant Country UNITED STATES

Hughes, scott

Name Hughes, scott
Domain atlanticcoastlabs.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-08
Update Date 2013-11-08
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

Hughes, Scott

Name Hughes, Scott
Domain thehughes.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-13
Update Date 2013-10-15
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

Hughes, Scott

Name Hughes, Scott
Domain ideapyramid.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-03-15
Update Date 2011-12-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9411 W Ross Ave. Peoria AZ 85382
Registrant Country UNITED STATES

Hughes, Scott

Name Hughes, Scott
Domain firstregencyfinancial.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-12-31
Update Date 2012-03-14
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

Hughes, Scott

Name Hughes, Scott
Domain scott-hughes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-14
Update Date 2013-10-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9411 W Ross Ave. Peoria AZ 85382
Registrant Country UNITED STATES

Hughes, Scott

Name Hughes, Scott
Domain whatisinuk.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-02
Update Date 2013-05-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 129 Gruenwald Ave. Neenah WI 54956
Registrant Country UNITED STATES