Scott Jacobs

We have found 404 public records related to Scott Jacobs in 37 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 94 business registration records connected with Scott Jacobs in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Non-Depository Credit Institutions (Credit) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Coaching Assignment. These employees work in twelve different states. Most of them work in Ohio state. Average wage of employees is $40,329.


Scott M Jacobs

Name / Names Scott M Jacobs
Age 47
Birth Date 1977
Also Known As S Jacobs
Person 5 Verndale Rd, South Weymouth, MA 02190
Phone Number 781-340-7155
Possible Relatives





Previous Address 5 Verndale Rd, Weymouth, MA 02190
1703 Main St #A, Weymouth, MA 02190
635 Hancock St, Abington, MA 02351
93 Audubon Rd, Weymouth, MA 02188
66 Cedar Ln, Halifax, MA 02338
455 Sea St #7A, Quincy, MA 02169
107 Royal Dane Ln #2, Abington, MA 02351
36 Greentree Ln #33, South Weymouth, MA 02190
36 Greentree Ln #36, South Weymouth, MA 02190
Email [email protected]

Scott Dominick Jacobs

Name / Names Scott Dominick Jacobs
Age 47
Birth Date 1977
Also Known As Jacobs Scott
Person 285 McClellan St, Ponchatoula, LA 70454
Phone Number 985-370-9647
Possible Relatives



Dorothy Lynnfortson Bloodworth



Iii Henry Jacobs
Previous Address 5028 Meadowdale St, Metairie, LA 70006
420 Bruce Ave, Terrytown, LA 70056

Scott Adam Jacobs

Name / Names Scott Adam Jacobs
Age 48
Birth Date 1976
Person 116 Bell Ct, Bear, DE 19701
Phone Number 302-266-7884
Possible Relatives




Tracu Jacobs
Previous Address 517 Banyan Rd, Newark, DE 19713
1361 99th Ave, Plantation, FL 33322
8000 Spring Mountain Rd #1081, Las Vegas, NV 89117
3349 Shallow Pond Dr, Las Vegas, NV 89117
445 46th St #1B, New York, NY 10036
104 Buckson Ct #8D, Bear, DE 19701

Scott Andrus Jacobs

Name / Names Scott Andrus Jacobs
Age 49
Birth Date 1975
Also Known As S Jacobs
Person 2354 Wpa Rd, Sulphur, LA 70663
Phone Number 337-527-4990
Possible Relatives


Previous Address 2354 P A Rd, Sulphur, LA 70663
901 Lock St #B, Sulphur, LA 70663
717 Verdine St, Sulphur, LA 70663

Scott Wendell Jacobs

Name / Names Scott Wendell Jacobs
Age 50
Birth Date 1974
Person 3 Branch Rd, Wilbraham, MA 01095
Phone Number 313-271-9059
Possible Relatives




Previous Address 6849 Heyden St, Dearborn Heights, MI 48127
13760 Hoeft Rd, Belleville, MI 48111
1741 Laurel Bay Dr, Ypsilanti, MI 48198
1789 Timber Rdg, Ypsilanti, MI 48198
138 Fawn Dr, Whitmore Lake, MI 48189
1376 Holft, Belleville, MI 48111
Email [email protected]

Scott A Jacobs

Name / Names Scott A Jacobs
Age 50
Birth Date 1974
Person 3850 Sedgwick Ave #11D, Bronx, NY 10463
Possible Relatives

B Jacobs

Scott Robert Jacobs

Name / Names Scott Robert Jacobs
Age 51
Birth Date 1973
Also Known As R Jacobs Scott
Person 451 Green Meadow Ln, North Ferrisburgh, VT 05473
Phone Number 802-877-9210
Possible Relatives




Kendra J Manchester
Previous Address 1335 Shelburne Rd, South Burlington, VT 05403
451 Green Meadow Ln, N Ferrisburg, VT 05473
451 Green Meadow Ln, North Ferrisburg, VT 05473
442 Melrie Dr, York, PA 17403
Town Line, Vergennes, VT 05491
2 2 RR 2, Brandon, VT 05733
2 RR 2 #2121, Brandon, VT 05733
103 Pleasant View Ter, Vergennes, VT 05491
Pleasant View Dr, Vergennes, VT 05491
Town Line Rd, Vergennes, VT 05491
RR 1 BELVIDERE, Vergennes, VT 05491
1420 RR 1 POB, Vergennes, VT 05491
1 1 RR 1, Vergennes, VT 05491
1 RR 1 #1420, Vergennes, VT 05491
2121 RR 2 POB, Brandon, VT 05733
2734 Pocono Dr, York, PA 17402
69 Meadow St, Amherst, MA 01002
442 Melrie, Cambridge Springs, PA 16403
Associated Business Green Mountain Sandwich Toasters Inc Green Mountain Sandwich Toasters, Inc

Scott Allen Jacobs

Name / Names Scott Allen Jacobs
Age 51
Birth Date 1973
Also Known As Scott N Jacobs
Person 11481 Dove St, Laurinburg, NC 28352
Phone Number 910-738-1347
Possible Relatives Betty Jacobs Gateley




Previous Address 6024 Seaboard Ave, Jacksonville, FL 32244
2411 Oak St, Lumberton, NC 28358
3 PO Box, Rowland, NC 28383
12961 Blues Farm Rd, Laurinburg, NC 28352
11481 Doe Ci, Laurinburg, NC 28352
21680 Bluebird Ln, Laurel Hill, NC 28351
2814 Mustang St #A, Lemoore, CA 93245
203 Plaza Rd #O, Laurinburg, NC 28352
06024 Seaboard Ave, Jacksonville, FL 32244
23760 Gillis Rd, Laurel Hill, NC 28351
6739 Koenig Rd, Pine Bluff, AR 71601
1591 Lane Ave #48T, Jacksonville, FL 32210
14 Millaway, Pine Bluff, AR 71602
249K PO Box, Rison, AR 71665
245 RR 3 POB, Pine Bluff, AR 71601
Email [email protected]

Scott W Jacobs

Name / Names Scott W Jacobs
Age 52
Birth Date 1972
Person 31 Congress St, Walpole, MA 02081
Phone Number 508-668-2274
Possible Relatives
Gladys M Jacobs

Previous Address 167 South St, Walpole, MA 02081

Scott Trumble Jacobs

Name / Names Scott Trumble Jacobs
Age 53
Birth Date 1971
Also Known As Scott J Jacobs
Person 2650 10th Ave, Pompano Beach, FL 33064
Phone Number 954-254-3995
Possible Relatives

D E Jacobs

J Scott Jacobs



Previous Address 67 Wolcott Ave, Rochester, NY 14606
115 Sunset St, Rochester, NY 14606
2608 X Av #10, Pompano Beach, FL 33064
2608 X #10, Pompano Beach, FL 33064
1274 40th St #5, Oakland Park, FL 33334
618 Apple Grove Cir, Webster, NY 14580
Email [email protected]

Scott F Jacobs

Name / Names Scott F Jacobs
Age 54
Birth Date 1970
Also Known As Scott F Davis
Person 61 Havenwood Holw, Fairport, NY 14450
Phone Number 585-425-4184
Possible Relatives



Previous Address 16 Sugarmills Cir #R6, Fairport, NY 14450
8 Squirrels Heath Rd, Fairport, NY 14450
Squirrels Heath, Fairport, NY 14450
3 Winters St, Mount Morris, NY 14510
370 Jefferson Ave #9, Fairport, NY 14450
Winters, Mount Morris, NY 14510
262 Wexford Pl, Webster, NY 14580
10 Whitney Ridge Rd #D4, Fairport, NY 14450
Email [email protected]

Scott A Jacobs

Name / Names Scott A Jacobs
Age 55
Birth Date 1969
Person 7640 Palm Rd, West Palm Beach, FL 33406
Phone Number 561-642-9641
Possible Relatives




Previous Address 6870 Northtree Ct, Lake Worth, FL 33467
2707 Meadow Rd, West Palm Beach, FL 33406
8105 Oakton Ct #A, West Palm Beach, FL 33406
177 Queens Ln, Palm Beach, FL 33480
2707 Meadow Rd, Cloud Lake, FL 33406
Associated Business Clean As A Whistle

Scott A Jacobs

Name / Names Scott A Jacobs
Age 55
Birth Date 1969
Also Known As S Jacobs
Person 11578 62nd Ln #62, West Palm Beach, FL 33412
Phone Number 561-795-2439
Possible Relatives
Previous Address 1830 96th Ave, Miramar, FL 33025
Associated Business Scotts Landscaping & Design, Inc

Scott Allyn Jacobs

Name / Names Scott Allyn Jacobs
Age 56
Birth Date 1968
Also Known As S Jacobs
Person 1032 1/2 21st Ave, Greeley, CO 80631
Phone Number 970-353-9489
Possible Relatives







Previous Address 217 Chestnut St #B1, Windsor, CO 80550
35 Brook Hill Ln #B, Rochester, NY 14625
931 20th Ave, Greeley, CO 80631
1032 21st Ave, Greeley, CO 80631
561 Garden Dr, Windsor, CO 80550
10681 74th Pl, Arvada, CO 80005
11 PO Box, Windsor, CO 80550
2907 State Farm Rd #2, Evans, CO 80620
713 Sir Galahad Dr, Lafayette, CO 80026
9444 99th Pl, Broomfield, CO 80021
3019 Stanford Rd, Fort Collins, CO 80525
Associated Business Kerbs Appraisal Service

Scott A Jacobs

Name / Names Scott A Jacobs
Age 58
Birth Date 1966
Person 1065 Fraser St, Aurora, CO 80011
Phone Number 303-341-5323
Possible Relatives

Previous Address 1770 Williams St #710S, Denver, CO 80210
2280 Race St #624, Denver, CO 80210

Scott T Jacobs

Name / Names Scott T Jacobs
Age 58
Birth Date 1966
Person 75 Covert Ave, Elmont, NY 11003
Phone Number 516-488-8234
Possible Relatives
Previous Address 20 Waldorf Ave, Elmont, NY 11003
5851 Aljon Dr, Theodore, AL 36582
1334 N St, Elmont, NY 11003
1334 St, Elmont, NY 11003
1334 Th St, Elmont, NY 11003
10 Alpine Ave #2, Staten Island, NY 10301
20A Waldorf Ave, Elmont, NY 11003

Scott R Jacobs

Name / Names Scott R Jacobs
Age 59
Birth Date 1965
Person 40 Fairview Ave, Pembroke, MA 02359
Phone Number 315-482-3920
Possible Relatives



Previous Address 46256 Log Hill Rd, Redwood, NY 13679
256 Brockton Ave, Abington, MA 02351
95 Skyline Dr #3, Braintree, MA 02184
62 RR 1, Redwood, NY 13679
106 Webster St, Rockland, MA 02370
62 PO Box, Redwood, NY 13679
150 Southfield Dr, Brockton, MA 02302
756 Brockton Ave, Abington, MA 02351

Scott Robert Jacobs

Name / Names Scott Robert Jacobs
Age 59
Birth Date 1965
Person 797 Gap Creek Rd, Marietta, SC 29661
Phone Number 864-836-8687
Possible Relatives






Previous Address 815 Gap Creek Rd, Marietta, SC 29661
Gap Creek Rd, Travelers Rest, SC 29690
35792 Gap Creek Rd, Marietta, SC 29661
2324 Patterson Lake Rd, Pinckney, MI 48169
4510 Secrest Shortcut Rd, Monroe, NC 28110
6601 Accrington Ct, Charlotte, NC 28227
5085 PO Box, Hendersonville, NC 28793
400 Thompson St, Hendersonville, NC 28792
8855 Tigerville Rd, Travelers Rest, SC 29690
6601 Accrington, Edison, NJ 08817
2216 Shade Valley Rd #A, Charlotte, NC 28205

Scott Alan Jacobs

Name / Names Scott Alan Jacobs
Age 60
Birth Date 1964
Also Known As S Jacobs
Person 4503 58th St, Bradenton, FL 34210
Phone Number 941-795-5366
Possible Relatives



Previous Address 3810 42nd Street Ct, Bradenton, FL 34205
1001 Pattison Ave, Sarasota, FL 34237
2208 Holyoke Ave, Bradenton, FL 34207
3810 42nd St, Bradenton, FL 34205
4555 Shoshone Trl #164, Sarasota, FL 34233
5369 Palmer Blvd, Sarasota, FL 34232
6311 Crestwood Ave, Sarasota, FL 34231
Email [email protected]

Scott H Jacobs

Name / Names Scott H Jacobs
Age 61
Birth Date 1963
Also Known As Scott Jacob
Person 120 Kent St, Scituate, MA 02066
Phone Number 781-545-3936
Possible Relatives


Previous Address A Mary St, Cataumet, MA 02534
131 PO Box, Pocasset, MA 02559
320 PO Box, Cataumet, MA 02534
3 Scraggy Nk, Cataumet, MA 02534
3 Scraggy Nk Rd, Cataumet, MA 02534
3 Scraggy Nk Road Ext, Cataumet, MA 02534
131 PO Box, Cataumet, MA 02534
A Mary, Cataumet, MA 02534
1014 County, Cataumet, MA 02534
1014 Cnty, Cataumet, MA 02534
1014 Cnty Rd, Cataumet, MA 02534
1014 County Rd, Cataumet, MA 02534
1014 County Po, Cataumet, MA 02534

Scott B Jacobs

Name / Names Scott B Jacobs
Age 63
Birth Date 1961
Person 6038 Saint Charles Ave, New Orleans, LA 70118
Phone Number 504-895-2619
Possible Relatives

Albert H Jacobsjr





Previous Address 54 Catalina Dr, Springfield, MA 01128
249 Winthrop Dr, Cheshire, CT 06410
Email [email protected]
Associated Business The Catalyst Foundation The Nine Nineteen Condominium Homeowners Association

Scott N Jacobs

Name / Names Scott N Jacobs
Age 64
Birth Date 1960
Also Known As Scott Jacobs
Person 3130 Quilting Rd, Matthews, NC 28105
Phone Number 704-708-9097
Possible Relatives

Previous Address 219 Pine Creek Dr, Charlotte, NC 28270
6916 Knightswood Dr, Charlotte, NC 28226
3730 Fairfield Ave, Shreveport, LA 71104
2433 Hassell Pl, Charlotte, NC 28209
436 Albert Ave, Shreveport, LA 71105
57 Colony Bnd, Shreveport, LA 71115

Scott David Jacobs

Name / Names Scott David Jacobs
Age 65
Birth Date 1959
Also Known As S J Jacobs
Person 212 Waterbury Ln, Indian Harbour Beach, FL 32937
Phone Number 321-777-1394
Possible Relatives
Merle N Jacobsdds




Caleb Jacobs
Previous Address 5620 56th St, Davie, FL 33314
303 Highview Dr, Chapel Hill, NC 27517
1107 Sioux Dr, Indian Harbour Beach, FL 32937
2760 Golden Gate Blvd, Naples, FL 34120
460 31st St, Naples, FL 34120
8320 15th St, Pembroke Pines, FL 33024
849074 PO Box, Hollywood, FL 33084
9600 48th St, Miami, FL 33165
606 Snow Crest Trl, Durham, NC 27707
1736 Jackson St, Hollywood, FL 33020
5630 56th St, Davie, FL 33314
Associated Business S Jacobs Computer Services, Inc

Scott H Jacobs

Name / Names Scott H Jacobs
Age 67
Birth Date 1957
Person 5 Mustato Rd #1, Katonah, NY 10536
Phone Number 917-432-2184
Possible Relatives

Previous Address 200 15th St #8A, New York, NY 10011
21 Pheasant Ridge Rd, Dillsburg, PA 17019
1604 74th St #B4, North Bergen, NJ 07047
Mustato Rd, Katonah, NY 10536
200 15th St, New York, NY 10011
200 15th St #5nd, New York, NY 10011
241 86th St #10F, New York, NY 10028
406 Baltimore St, Dillsburg, PA 17019

Scott R Jacobs

Name / Names Scott R Jacobs
Age 68
Birth Date 1956
Also Known As Scott R Jacobs
Person 17 Claremont Ter, Swampscott, MA 01907
Phone Number 603-293-2351
Possible Relatives





Harold L Jacobsjr

Previous Address 940 Cherry Valley Rd, Gilford, NH 03249
6 Elmwood Rd, Swampscott, MA 01907
15 Claremont Ter, Swampscott, MA 01907
285 Lynn Shore Dr, Lynn, MA 01902
28 Jessie St, Swampscott, MA 01907
Elmwood, Swampscott, MA 01907

Scott J Jacobs

Name / Names Scott J Jacobs
Age N/A
Person 1274 40th St #5, Oakland Park, FL 33334
Possible Relatives

Scott C Jacobs

Name / Names Scott C Jacobs
Age N/A
Person 1740 PATTERSON CT, ANCHORAGE, AK 99504
Phone Number 907-337-5016

Scott T Jacobs

Name / Names Scott T Jacobs
Age N/A
Person 6761 OAKLANE DR, THEODORE, AL 36582
Phone Number 251-653-6302

Scott J Jacobs

Name / Names Scott J Jacobs
Age N/A
Person 104 SOUTHVIEW TER, BIRMINGHAM, AL 35244
Phone Number 205-428-8292

Scott R Jacobs

Name / Names Scott R Jacobs
Age N/A
Person 7084 N PINNACLE PASS DR, PRESCOTT VALLEY, AZ 86314
Phone Number 928-775-8947

Scott R Jacobs

Name / Names Scott R Jacobs
Age N/A
Person 7084 N PINNACLE PASS DR, PRESCOTT VALLEY, AZ 86315
Phone Number 928-775-8947

Scott Jacobs

Name / Names Scott Jacobs
Age N/A
Person 113 N HIGHWAY 123, OZARK, AL 36360

Scott Jacobs

Name / Names Scott Jacobs
Age N/A
Person 11395 S ANNEMARIE DR, TUCSON, AZ 85736

Scott Jacobs

Name / Names Scott Jacobs
Age N/A
Person 101 N JESSICA AVE, APT 126 TUCSON, AZ 85710

Scott S Jacobs

Name / Names Scott S Jacobs
Age N/A
Person 4515 E LANTERN PL, GILBERT, AZ 85297

Scott Jacobs

Name / Names Scott Jacobs
Age N/A
Person 1821 W CALLE DE POMPAS, PHOENIX, AZ 85085

Scott W Jacobs

Name / Names Scott W Jacobs
Age N/A
Person 29 AVETON LN, BELLA VISTA, AR 72714

Scott Jacobs

Name / Names Scott Jacobs
Age N/A
Person 47 WOODEN HEAD LN, SHERIDAN, AR 72150

Scott Jacobs

Name / Names Scott Jacobs
Age N/A
Person 1670 191st St #20, Miami, FL 33179
Phone Number 954-431-7542
Possible Relatives

Previous Address 1801 Treasure Dr, North Bay Village, FL 33141
7340 Harding Ave #7, Miami, FL 33141
7525 Treasure Dr #7L, North Bay Village, FL 33141
1650 135th St #411, North Miami, FL 33181

Scott Jacobs

Name / Names Scott Jacobs
Age N/A
Person 20063 FAWN RD, SPRINGDALE, AR 72764

Scott Jacobs

Business Name videoresume.com
Person Name Scott Jacobs
Position company contact
State FL
Address 7500 Powers Ave Suite 133, Jacksonville, FL 32217
SIC Code 999977
Phone Number
Email [email protected]

Scott Jacobs

Business Name Unicare
Person Name Scott Jacobs
Position company contact
State NY
Address 90 Park Ave FL 19 New York NY 10016-1301
Industry Insurance Carriers (Insurance)
SIC Code 6321
SIC Description Accident And Health Insurance
Phone Number 212-210-5775

Scott Jacobs

Business Name US Post Office
Person Name Scott Jacobs
Position company contact
State NH
Address 15 Church St Piermont NH 03779-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 603-272-4897

Scott Jacobs

Business Name The Week Behind
Person Name Scott Jacobs
Position company contact
State IL
Address 2326 W. Medill, CHICAGO, 60647 IL
Email [email protected]

SCOTT M JACOBS

Business Name THINK CREATIVE, INC.
Person Name SCOTT M JACOBS
Position Secretary
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27096-2002
Creation Date 2002-11-04
Type Domestic Corporation

SCOTT W JACOBS

Business Name THE SPORTS GEAR SOURCE LLC
Person Name SCOTT W JACOBS
Position Mmember
State IL
Address 2613 N. BIGELOW ST. 2613 N. BIGELOW ST., PEORIA, IL 61604
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0312442007-0
Creation Date 2007-04-24
Type Domestic Limited-Liability Company

Scott Jacobs

Business Name Scott Jacobs
Person Name Scott Jacobs
Position company contact
Address P.O. Box 6195, Aurora, Illinois 60598A
SIC Code 799951
Phone Number
Email [email protected]

Scott Jacobs

Business Name Scott Jacobs
Person Name Scott Jacobs
Position company contact
State GA
Address 930 Springrock Drive, Lawrenceville, GA 30043
SIC Code 581208
Phone Number
Email [email protected]

Scott Jacobs

Business Name Scott Jacobs
Person Name Scott Jacobs
Position company contact
State IL
Address 1167 S. Scoville Ave, Oak Park, IL 60304
SIC Code 367901
Phone Number
Email [email protected]

Scott Jacobs

Business Name Scott Jacobs
Person Name Scott Jacobs
Position company contact
State OH
Address 2315 West Knoll Court, MIAMISBURG, 45342 OH
Phone Number
Email [email protected]

Scott Jacobs

Business Name Safe T Gard
Person Name Scott Jacobs
Position company contact
State CO
Address 12105 W Cedar Dr Lakewood CO 80228-2103
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3949
SIC Description Sporting And Athletic Goods, Nec
Phone Number 303-763-8900
Email [email protected]
Number Of Employees 41
Annual Revenue 7999200
Fax Number 303-763-8071
Website www.safetgard.com

SCOTT JACOBS

Business Name SCOTT E. JACOBS, INC.
Person Name SCOTT JACOBS
Position registered agent
Corporation Status Dissolved
Agent SCOTT JACOBS 2461 DEERPARK DR, FULLERTON, CA 92835
Care Of 29 PRIME INC 9710 JERONIMO STE 300, IRVINE, CA 92618
Incorporation Date 2012-07-02

SCOTT JACOBS

Business Name S2 ENGINEERS LLC
Person Name SCOTT JACOBS
Position Manager
State NV
Address 8076 W SAHARA AVE STE B 8076 W SAHARA AVE STE B, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0299002009-2
Creation Date 2009-06-03
Type Domestic Limited-Liability Company

Scott Jacobs

Business Name Rinker Materials Corporation
Person Name Scott Jacobs
Position company contact
State FL
Address P.O. BOX 515 Boca Raton FL 33429-0515
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3273
SIC Description Ready-Mixed Concrete
Phone Number 561-732-6884

Scott Jacobs

Business Name Rinker Materials Corp
Person Name Scott Jacobs
Position company contact
State FL
Address PO Box 515 Boca Raton FL 33429-0515
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3299
SIC Description Nonmetallic Mineral Products,
Phone Number 561-395-4814
Number Of Employees 18
Annual Revenue 2802800
Fax Number 561-367-9879

SCOTT E JACOBS

Business Name NATIONAL FIRST CITY CAPITAL, LLC
Person Name SCOTT E JACOBS
Position Mmember
State NV
Address 8076 W. SAHARA AVE., SUITE B 8076 W. SAHARA AVE., SUITE B, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0070562009-3
Creation Date 2009-02-06
Type Domestic Limited-Liability Company

SCOTT E JACOBS

Business Name MOUNTAIN STATES BIO-MEDICAL RESEARCH INSTITUT
Person Name SCOTT E JACOBS
Position Secretary
State NV
Address 2654 W. HORIZON RIDGE PKWY., SUITE B5-221 2654 W. HORIZON RIDGE PKWY., SUITE B5-221, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0678122007-3
Creation Date 2007-09-27
Type Domestic Non-Profit Corporation

SCOTT E JACOBS

Business Name MOUNTAIN STATES BIO-MEDICAL RESEARCH INSTITUT
Person Name SCOTT E JACOBS
Position Secretary
State NV
Address 2654 W. HORIZON RIDGE PKY 2654 W. HORIZON RIDGE PKY, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0678122007-3
Creation Date 2007-09-27
Type Domestic Non-Profit Corporation

Scott Jacobs

Business Name Louisville Fibercare Inc
Person Name Scott Jacobs
Position company contact
State KY
Address PO Box 22814 Louisville KY 40252-0814
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 502-386-8442
Number Of Employees 3
Annual Revenue 185400

Scott Jacobs

Business Name Jakymaky
Person Name Scott Jacobs
Position company contact
State IL
Address 311 Ridge Ln Lake In The Hills IL 60156-4429
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 847-458-9233

Scott Jacobs

Business Name Jacobs, Cordova & Associates, Inc.
Person Name Scott Jacobs
Position registered agent
State GA
Address 569 Candler Street, NE, Atlanta, GA 30307
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-05-31
Entity Status Active/Compliance
Type CFO

Scott Jacobs

Business Name Jacobs Consulting Inc
Person Name Scott Jacobs
Position company contact
State NV
Address 8100 W Sahara Ave Las Vegas NV 89117-1997
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 702-313-9393
Email [email protected]

Scott Jacobs

Business Name Jacob Motors
Person Name Scott Jacobs
Position company contact
State FL
Address 5426 Ashton Ct # 9 Sarasota FL 34233-3449
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 941-923-7397
Number Of Employees 1
Annual Revenue 113850

SCOTT JACOBS

Business Name JP WOOLF LEGACY, INC
Person Name SCOTT JACOBS
Position President
State NV
Address 5050 N TIOGA WAY 5050 N TIOGA WAY, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0736172005-7
Creation Date 2005-11-01
Type Domestic Non-Profit Corporation

SCOTT JACOBS

Business Name JCSSD, LLC
Person Name SCOTT JACOBS
Position Manager
State NV
Address 5050 N TIOGA WAY 5050 N TIOGA WAY, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC18850-2003
Creation Date 2003-12-05
Expiried Date 2503-12-05
Type Domestic Limited-Liability Company

SCOTT JACOBS

Business Name JCI HOLDING, LLC
Person Name SCOTT JACOBS
Position Manager
State NV
Address 5050 N TIOGA WAY 5050 N TIOGA WAY, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC18851-2003
Creation Date 2003-12-05
Expiried Date 2503-12-05
Type Domestic Limited-Liability Company

SCOTT JACOBS

Business Name JACOBS, SCOTT
Person Name SCOTT JACOBS
Position company contact
State VA
Address 7923 Jones Branch Drive, MCLEAN, VA 22102
SIC Code 807201
Phone Number
Email [email protected]

SCOTT JACOBS

Business Name JACOBS TAX SERVICES INC
Person Name SCOTT JACOBS
Position registered agent
Corporation Status Active
Agent SCOTT JACOBS 11603 LUGAR PLAYA CATALINA, SAN DIEGO, CA 92124
Care Of 11603 LUGAR PLAYA CATALINA, SAN DIEGO, CA 92124
Incorporation Date 2014-01-07

SCOTT JACOBS

Business Name JACOBS CONSULTING, INC.
Person Name SCOTT JACOBS
Position President
State NV
Address 5050 TIOGA WAY 5050 TIOGA WAY, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10423-2001
Creation Date 2001-04-24
Type Domestic Corporation

SCOTT JACOBS

Business Name JACOBS CONSULTING, INC.
Person Name SCOTT JACOBS
Position Secretary
State NV
Address 5050 TIOGA WAY 5050 TIOGA WAY, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10423-2001
Creation Date 2001-04-24
Type Domestic Corporation

SCOTT JACOBS

Business Name JACOBS CONSULTING, INC.
Person Name SCOTT JACOBS
Position Treasurer
State NV
Address 5050 TIOGA WAY 5050 TIOGA WAY, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10423-2001
Creation Date 2001-04-24
Type Domestic Corporation

SCOTT JACOBS

Business Name JACOBS CONSULTING, INC.
Person Name SCOTT JACOBS
Position Director
State NV
Address 5050 TIOGA WAY 5050 TIOGA WAY, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10423-2001
Creation Date 2001-04-24
Type Domestic Corporation

SCOTT E JACOBS

Business Name JACOBS & ASSOCIATES ENGINEERING, LTD.
Person Name SCOTT E JACOBS
Position Treasurer
State NV
Address 516 CARPENTER DR 516 CARPENTER DR, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C16602-2000
Creation Date 2000-06-15
Type Domestic Professional Corporation

SCOTT E JACOBS

Business Name JACOBS & ASSOCIATES ENGINEERING, LTD.
Person Name SCOTT E JACOBS
Position Secretary
State NV
Address 516 CARPENTER DR 516 CARPENTER DR, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C16602-2000
Creation Date 2000-06-15
Type Domestic Professional Corporation

SCOTT E JACOBS

Business Name JACOBS & ASSOCIATES ENGINEERING, LTD.
Person Name SCOTT E JACOBS
Position President
State NV
Address 516 CARPENTER DR 516 CARPENTER DR, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C16602-2000
Creation Date 2000-06-15
Type Domestic Professional Corporation

Scott Jacobs

Business Name Interstate Connecting Compone
Person Name Scott Jacobs
Position company contact
State CO
Address 6200 S Syracuse Way # 125 Greenwood Vlg CO 80111-4745
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 303-292-1533
Number Of Employees 5
Annual Revenue 3355800

Scott Jacobs

Business Name Interstate Connecting Compnts
Person Name Scott Jacobs
Position company contact
State NJ
Address 310 Commerce Dr # A Moorestown NJ 08057-4214
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3643
SIC Description Current-Carrying Wiring Devices
Phone Number 856-722-5535
Email [email protected]
Number Of Employees 41
Annual Revenue 10706000
Fax Number 856-722-9425
Website www.connecticc.com

SCOTT JACOBS

Business Name ISC ELECTRONIC SYSTEMS INCORPORATED
Person Name SCOTT JACOBS
Position CEO
Corporation Status Active
Agent 18115 LA SALLE AVE, GARDENA, CA 90248
Care Of 18115 LA SALLE AVE, GARDENA, CA 90248
CEO SCOTT JACOBS 18115 LA SALLE AVE, GARDENA, CA 90248
Incorporation Date 1995-12-29

SCOTT JACOBS

Business Name ISC ELECTRONIC SYSTEMS INCORPORATED
Person Name SCOTT JACOBS
Position registered agent
Corporation Status Active
Agent SCOTT JACOBS 18115 LA SALLE AVE, GARDENA, CA 90248
Care Of 18115 LA SALLE AVE, GARDENA, CA 90248
CEO SCOTT JACOBS18115 LA SALLE AVE, GARDENA, CA 90248
Incorporation Date 1995-12-29

SCOTT JACOBS

Business Name INTERSTATE CONNECTING COMPONEN
Person Name SCOTT JACOBS
Position company contact
State NJ
Address 1263 GLEN AVE STE 280, MOORESTOWN, NJ 8057
SIC Code 364301
Phone Number 609-722-5535
Email [email protected]

Scott Jacobs

Business Name Henkel Corporation
Person Name Scott Jacobs
Position company contact
State OH
Address 5051 Estecreek Drive, Cincinnati, OH 45232
SIC Code 731305
Phone Number
Email [email protected]

Scott Jacobs

Business Name Heat Tech Systems Inc
Person Name Scott Jacobs
Position company contact
State GA
Address 2106 Moon Station Dr NW Kennesaw GA 30144-2759
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 770-974-1263
Number Of Employees 5
Annual Revenue 4672800

Scott Jacobs

Business Name Heat Tech Systems
Person Name Scott Jacobs
Position company contact
State GA
Address 1496 Clearview Dr NW Acworth GA 30102-3521
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 770-974-1263

Scott Jacobs

Business Name Heat Tech Inc
Person Name Scott Jacobs
Position company contact
State GA
Address 2106 Moon Station Dr NW A Kennesaw GA 30144-2759
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 770-382-7557

Scott Jacobs

Business Name Great Lakes Trade Adjustment
Person Name Scott Jacobs
Position company contact
State MI
Address 506 E Liberty St FL 3 Ann Arbor MI 48104-7202
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 734-998-6213

Scott Jacobs

Business Name GameWays
Person Name Scott Jacobs
Position company contact
State NV
Address 8035 Sapphire Cove Ave, LAS VEGAS, 89117 NV
Phone Number
Email [email protected]

Scott Jacobs

Business Name Fine Line Enterprise
Person Name Scott Jacobs
Position company contact
State MI
Address 1280 Souter Dr Troy MI 48083-2837
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 248-585-0750
Number Of Employees 4
Annual Revenue 568560
Fax Number 248-585-0531

Scott Jacobs

Business Name Fine Line Enter Roses
Person Name Scott Jacobs
Position company contact
State MI
Address 18660 Walmer Ln Franklin MI 48025-5249
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 248-647-9537

Scott Jacobs

Business Name Elite Funding Corp
Person Name Scott Jacobs
Position company contact
State MD
Address 12250 Rockville Pike Rockville MD 20852-1600
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 301-881-2747
Number Of Employees 14
Annual Revenue 2254670
Website www.elitefunding.com

Scott Jacobs

Business Name Elite Funding Corp
Person Name Scott Jacobs
Position company contact
State MD
Address 6303 Ivy Ln Greenbelt MD 20770-1479
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 301-474-4242
Email [email protected]
Number Of Employees 5
Annual Revenue 1004950

Scott Jacobs

Business Name Dean Foods Co
Person Name Scott Jacobs
Position company contact
State MI
Address 1847 R W Berends Dr SW Wyoming MI 49519-4955
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5143
SIC Description Dairy Products, Except Dried Or Canned
Phone Number 616-530-4800
Number Of Employees 8
Annual Revenue 6787200
Fax Number 616-530-3309

SCOTT JACOBS

Business Name DOUBLE D BACKHOE SERVICE, INC.
Person Name SCOTT JACOBS
Position President
State NV
Address 728 MAMMOTH WAY 728 MAMMOTH WAY, GARDNERVILLE, NV 89460
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19671-2004
Creation Date 2004-07-26
Type Domestic Corporation

SCOTT JACOBS

Business Name DIJAFI, INC.
Person Name SCOTT JACOBS
Position registered agent
Corporation Status Active
Agent SCOTT JACOBS 265 S. RANDOLPH AVENUE SUITE 165, BREA, CA 92821
Care Of 265 S. RANDOLPH AVENUE SUITE 165, BREA, CA 92822
CEO MARIA P CARDENAS265 S. RANDOLPH AVENUE SUITE 165, BREA, CA 92821
Incorporation Date 2009-02-06

Scott Jacobs

Business Name D an D Food Marketing, Inc
Person Name Scott Jacobs
Position company contact
State MO
Address 1525 W. Sunshine, Springfield, MO 65807
SIC Code 861102
Phone Number
Email [email protected]

Scott Jacobs

Business Name Computer Group USA
Person Name Scott Jacobs
Position company contact
State IL
Address 513 N Wolf Rd Wheeling IL 60090-3027
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 847-564-5800
Email [email protected]
Number Of Employees 12
Annual Revenue 5267100
Fax Number 847-564-5885
Website www.computer-group.com

Scott Jacobs

Business Name Broman,Eric,Real Estate
Person Name Scott Jacobs
Position company contact
State UT
Address 420 N 1200 W, Salt Lake City, 84116 UT
Phone Number
Email [email protected]

Scott Jacobs

Business Name Bob Rohrman Automotive Group
Person Name Scott Jacobs
Position company contact
State IN
Address 2901 Teal Rd Lafayette IN 47905-2233
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 765-477-7709
Email Robert [email protected]
Number Of Employees 17
Annual Revenue 10455520
Fax Number 765-477-0114
Website www.rohrman.com

Scott Jacobs

Business Name B J's Pawn Shop
Person Name Scott Jacobs
Position company contact
State MS
Address 222 S Broadway Mccomb MS 39648-4144
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 601-684-9765
Number Of Employees 3
Annual Revenue 250800
Fax Number 601-684-9041

Scott Jacobs

Business Name Arch Tek
Person Name Scott Jacobs
Position company contact
State CO
Address 12105 W Cedar Dr Denver CO 80228-2103
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3843
SIC Description Dental Equipment And Supplies
Phone Number 303-763-8916
Number Of Employees 2
Annual Revenue 82320

Scott Jacobs

Business Name Amtrust Corp
Person Name Scott Jacobs
Position company contact
State GA
Address 3675 Crestwood Pkwy NW # 200 Duluth GA 30096-5045
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 770-925-0970
Number Of Employees 7
Annual Revenue 1576080

Scott Jacobs

Business Name American General Finance Inc
Person Name Scott Jacobs
Position company contact
State IN
Address 6701 Broadway # 1a Merrillville IN 46410-3531
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 219-769-1717
Number Of Employees 4
Fax Number 219-736-2919

Scott Jacobs

Business Name Alternative Computer Concepts
Person Name Scott Jacobs
Position company contact
State KY
Address 916 Prospect Ave., Ashland, KY 41101
SIC Code 19101
Phone Number
Email [email protected]

Scott Jacobs

Business Name AgriRx60
Person Name Scott Jacobs
Position company contact
State MO
Address 1525 W. Sunshine, Springfield, MO 65807
SIC Code 593222
Phone Number
Email [email protected]

Scott Jacobs

Business Name Agri Recycle
Person Name Scott Jacobs
Position company contact
State MO
Address 1525 W Sunshine St # C Springfield MO 65807-2311
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 417-831-3001
Email [email protected]
Number Of Employees 1
Annual Revenue 658350
Fax Number 417-831-5121
Website www.agrirecycle.com

Scott Jacobs

Business Name Acs Federal Healthcare
Person Name Scott Jacobs
Position company contact
State VA
Address 5270 Shawnee Road, Alexandria, VA 22312
Email [email protected]

SCOTT E JACOBS

Business Name AUTOMATED BUILDING SYSTEMS, INC
Person Name SCOTT E JACOBS
Position Treasurer
State NV
Address 5050 NORTH TIOGA WAY 5050 NORTH TIOGA WAY, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0588942008-3
Creation Date 2008-09-15
Type Domestic Corporation

SCOTT E JACOBS

Business Name AUTOMATED BUILDING SYSTEMS, INC
Person Name SCOTT E JACOBS
Position Secretary
State NV
Address 3672 NORTH RANCHO 3672 NORTH RANCHO, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0588942008-3
Creation Date 2008-09-15
Type Domestic Corporation

SCOTT JACOBS

Business Name AMERICAN PATRIOT SECURITY & INVESTIGATIONS, I
Person Name SCOTT JACOBS
Position registered agent
Corporation Status Active
Agent SCOTT JACOBS 6100 CONNERY DRIVE, CAMERON PARK, CA 95682
Care Of PO BOX 980071, WEST SACRAMENTO, CA 95798
CEO SCOTT JACOBS6100 CONNERY DRIVE, CAMERON PARK, CA 95682
Incorporation Date 2004-12-20

SCOTT JACOBS

Business Name AMERICAN PATRIOT SECURITY & INVESTIGATIONS, I
Person Name SCOTT JACOBS
Position CEO
Corporation Status Active
Agent 6100 CONNERY DRIVE, CAMERON PARK, CA 95682
Care Of PO BOX 980071, WEST SACRAMENTO, CA 95798
CEO SCOTT JACOBS 6100 CONNERY DRIVE, CAMERON PARK, CA 95682
Incorporation Date 2004-12-20

SCOTT JACOBS

Business Name ACE DESIGN GROUP, LLC
Person Name SCOTT JACOBS
Position Manager
State NV
Address 4436 PALOMINO ESTATES ST 4436 PALOMINO ESTATES ST, N LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC18853-2003
Creation Date 2003-12-05
Expiried Date 2503-12-05
Type Domestic Limited-Liability Company

SCOTT JACOBS

Business Name ACE DESIGN GROUP, LLC
Person Name SCOTT JACOBS
Position Mmember
State NV
Address 4436 PALOMINO ESTATES ST 4436 PALOMINO ESTATES ST, N LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC18853-2003
Creation Date 2003-12-05
Expiried Date 2503-12-05
Type Domestic Limited-Liability Company

SCOTT JACOBS

Business Name 62 E. PARTNERS, LLC
Person Name SCOTT JACOBS
Position Manager
State NV
Address PO BOX 90250 PO BOX 90250, HENDERSON, NV 89009
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC30822-2004
Creation Date 2004-12-30
Expiried Date 2034-12-31
Type Domestic Limited-Liability Company

Scott Jacobs

Person Name Scott Jacobs
Filing Number 801993411
Position Managing Member
State TX
Address 4600 Fuller Dr. Suite 275, Irving TX 75038

Scott Jacobs

Person Name Scott Jacobs
Filing Number 802017293
Position Director
State TX
Address 1018 Trailwood Estates Drive, Magnolia TX 77354

Scott Jacobs

Person Name Scott Jacobs
Filing Number 801882903
Position Director
State TX
Address 17484 NW Freeway, Suite 241, Houston TX 77040

Scott Jacobs

Person Name Scott Jacobs
Filing Number 801765081
Position Manager
State TX
Address c/o 20501 Katy Freeway, Suite 217, Katy TX 77450

Scott Jacobs

Person Name Scott Jacobs
Filing Number 801506927
Position Managing Member
State TX
Address 5005 Colleyville Boulevard #211, Colleyville TX 76034

SCOTT JACOBS

Person Name SCOTT JACOBS
Filing Number 801329236
Position DIRECTOR
State TX
Address 1010 TRAILWOOD ESTATES DRIVE, MAGNOLIA TX 77354

SCOTT JACOBS

Person Name SCOTT JACOBS
Filing Number 801312871
Position DIRECTOR
State TX
Address 17484 NW FREEWAY #201, HOUSTON TX 77040

SCOTT JACOBS

Person Name SCOTT JACOBS
Filing Number 801312871
Position PRESIDENT
State TX
Address 17484 NW FREEWAY #201, HOUSTON TX 77040

SCOTT JACOBS

Person Name SCOTT JACOBS
Filing Number 801026435
Position DIRECTOR
State TX
Address 13326 ANDERSON WOODS, HOUSTON TX 77070

SCOTT JACOBS

Person Name SCOTT JACOBS
Filing Number 801026435
Position MEMBER
State TX
Address 13326 ANDERSON WOODS, HOUSTON TX 77070

Scott Jacobs

Person Name Scott Jacobs
Filing Number 802008260
Position Managing Member
State TX
Address 2003 Arpdale Street, Unit B, Austin TX 78704

Scott Jacobs

Person Name Scott Jacobs
Filing Number 800998229
Position Director
State TX
Address 611 N. Dairy Ashford, Ste. 114, Houston TX 77056

Scott Jacobs

Person Name Scott Jacobs
Filing Number 800801458
Position Director
State TX
Address PO BOX 107, Oilton TX 78371

Scott Jacobs

Person Name Scott Jacobs
Filing Number 800801458
Position Secretary
State TX
Address PO BOX 107, Oilton TX 78371

SCOTT T JACOBS

Person Name SCOTT T JACOBS
Filing Number 800549006
Position DIRECTOR
State TX
Address 85 VILLAGE LANE, STE 200, COLLEYVILLE TX 76034

SCOTT T JACOBS

Person Name SCOTT T JACOBS
Filing Number 800549006
Position MEMBER
State TX
Address 85 VILLAGE LANE, STE 200, COLLEYVILLE TX 76034

Scott Jacobs

Person Name Scott Jacobs
Filing Number 132949000
Position Director
State TX
Address 404 FOREST CREEK, Lufkin TX 75901

Scott T Jacobs Jr

Person Name Scott T Jacobs Jr
Filing Number 108750001
Position Director
State TX
Address 1018 Trailwood Estates Dr, Magnolia TX 77354

Scott Jacobs

Person Name Scott Jacobs
Filing Number 108750001
Position President
State TX
Address 7446 WATER PARK, Houston TX 77086

Scott Thomas Jacobs

Person Name Scott Thomas Jacobs
Filing Number 108750001
Position Director
State TX
Address 7446 WATER PARK, Houston TX 77086

Scott Jacobs

Person Name Scott Jacobs
Filing Number 800955841
Position Managing Member
State TX
Address 16134 Plattsmouth Lane, Cypress TX 77429

Scott Jacobs

Person Name Scott Jacobs
Filing Number 801787734
Position Managing Member
State TX
Address 13656 Breton Ridge St. Unit G, Houston TX 77070

Jacobs Scott

State OH
Calendar Year 2017
Employer Northmont City
Job Title Teacher Assignment
Name Jacobs Scott
Annual Wage $53,206

Jacobs Scott

State NJ
Calendar Year 2016
Employer Plumsted Twp
Job Title Elementary Kindergraten-8 Grade
Name Jacobs Scott
Annual Wage $73,739

Jacobs Scott

State NJ
Calendar Year 2016
Employer Central Office
Job Title Technical Support Specialist I
Name Jacobs Scott
Annual Wage $71,868

Jacobs Scott

State NJ
Calendar Year 2015
Employer Plumsted Twp
Job Title Spanish
Name Jacobs Scott
Annual Wage $72,589

Jacobs Scott

State NJ
Calendar Year 2015
Employer Central Office
Job Title Technical Support Specialist I
Name Jacobs Scott
Annual Wage $73,059

Jacobs Scott M

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Part Time Faculty
Name Jacobs Scott M
Annual Wage $14,400

Jacobs Scott M

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Part Time Faculty
Name Jacobs Scott M
Annual Wage $7,200

Jacobs Scott D

State KS
Calendar Year 2018
Employer Kansas State University
Job Title University Police Officer
Name Jacobs Scott D
Annual Wage $39,444

Jacobs Scott D

State KS
Calendar Year 2017
Employer Kansas State University
Job Title University Police Officer
Name Jacobs Scott D
Annual Wage $92

Jacobs Antonio Scott

State IA
Calendar Year 2018
Employer Corrections Department Of
Job Title Correctional Officer
Name Jacobs Antonio Scott
Annual Wage $62,357

Jacobs Scott

State IA
Calendar Year 2017
Employer County of Calhoun
Name Jacobs Scott
Annual Wage $37,163

Jacobs Antonio Scott

State IA
Calendar Year 2017
Employer Corrections Department Of
Job Title Correctional Officer
Name Jacobs Antonio Scott
Annual Wage $57,227

Jacobs Antonio Scott

State IA
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Officer
Name Jacobs Antonio Scott
Annual Wage $52,349

Jacobs Antonio Scott

State IA
Calendar Year 2015
Employer Corrections Department Of
Job Title Correctional Officer
Name Jacobs Antonio Scott
Annual Wage $47,238

Jacobs Scott M

State NY
Calendar Year 2015
Employer Port Authority Of Ny & Nj
Name Jacobs Scott M
Annual Wage $18,521

Jacobs Scott W

State IN
Calendar Year 2018
Employer Greenfield Central Community School Corporation (Hancock)
Job Title Teacher
Name Jacobs Scott W
Annual Wage $79,190

Jacobs Scott W

State IN
Calendar Year 2015
Employer Eastern Hancock County Community School (hancock)
Job Title Teacher
Name Jacobs Scott W
Annual Wage $38,266

Jacobs Scott E

State IL
Calendar Year 2018
Employer Comm Unit Sd 1
Name Jacobs Scott E
Annual Wage $35,994

Jacobs Scott E

State IL
Calendar Year 2017
Employer Comm Unit Sd 1
Name Jacobs Scott E
Annual Wage $12,466

Jacobs Scott E

State IL
Calendar Year 2016
Employer Comm Unit Sd 1
Name Jacobs Scott E
Annual Wage $6,996

Van Jacobs Scott

State IL
Calendar Year 2015
Employer Des Plaines Sd 62
Name Van Jacobs Scott
Annual Wage $16,757

Jacobs Scott E

State IL
Calendar Year 2015
Employer Comm Unit Sd 1
Name Jacobs Scott E
Annual Wage $7,321

Jacobs Scott P

State FL
Calendar Year 2017
Employer Greater Naples Fire Rescue District
Name Jacobs Scott P
Annual Wage $70,930

Jacobs Scott P

State FL
Calendar Year 2016
Employer Collier Co Bd Of Co Commissioners
Name Jacobs Scott P
Annual Wage $54,450

Jacobs Scott P

State FL
Calendar Year 2015
Employer Collier Co Bd Of Co Commissioners
Name Jacobs Scott P
Annual Wage $53,570

Jacobs Scott A

State CO
Calendar Year 2018
Employer School District Of Mapleton 1
Job Title Teacher - Science
Name Jacobs Scott A
Annual Wage $91,610

Jacobs Scott A

State CO
Calendar Year 2017
Employer School District of Mapleton 1
Name Jacobs Scott A
Annual Wage $91,610

Jacobs Jeremy Scott

State CO
Calendar Year 2017
Employer City of Westminster
Name Jacobs Jeremy Scott
Annual Wage $49,752

Jacobs Scott W

State IN
Calendar Year 2017
Employer Greenfield Central Community School Corporation (Hancock)
Job Title Teacher
Name Jacobs Scott W
Annual Wage $69,587

Jacobs Ethan Scott

State CO
Calendar Year 2017
Employer City of Aurora
Name Jacobs Ethan Scott
Annual Wage $61,272

Jacobs Scott

State NY
Calendar Year 2015
Employer Port Authority Of NY & NJ
Job Title Facility Environmental Maintainer
Name Jacobs Scott
Annual Wage $40,519

Jacobs Scott

State NY
Calendar Year 2016
Employer Port Authority Of NY & NJ
Job Title Steam And Sprinkler Fitter
Name Jacobs Scott
Annual Wage $55,414

Jacobs Scott

State OH
Calendar Year 2017
Employer Harrison Township
Job Title P.T.Firefighter
Name Jacobs Scott
Annual Wage $25,210

Jacobs Scott

State OH
Calendar Year 2017
Employer Dublin City
Job Title Coaching Assignment
Name Jacobs Scott
Annual Wage $1,211

Jacobs Scott E

State OH
Calendar Year 2017
Employer City of Lima
Job Title Firefighter
Name Jacobs Scott E
Annual Wage $59,278

Jacobs Scott P

State OH
Calendar Year 2017
Employer City of Dayton
Job Title Fire Prevention Specialist I
Name Jacobs Scott P
Annual Wage $41,485

Jacobs Scott

State OH
Calendar Year 2016
Employer Lakewood Local
Job Title Teacher Assignment
Name Jacobs Scott
Annual Wage $46,000

Jacobs Scott

State OH
Calendar Year 2016
Employer Lakewood Local
Job Title Coaching Assignment
Name Jacobs Scott
Annual Wage $4,009

Jacobs Scott

State OH
Calendar Year 2016
Employer Harrison Township
Job Title P.t.firefighter
Name Jacobs Scott
Annual Wage $6,020

Jacobs Scott

State OH
Calendar Year 2016
Employer Dublin City
Job Title Coaching Assignment
Name Jacobs Scott
Annual Wage $1,211

Jacobs Scott

State OH
Calendar Year 2016
Employer Cleveland Municipal
Job Title Instructional Paraprofessional Assignment
Name Jacobs Scott
Annual Wage $28,865

Jacobs Scott E

State OH
Calendar Year 2016
Employer City Of Lima
Job Title Firefighter
Name Jacobs Scott E
Annual Wage $53,095

Jacobs Scott

State OH
Calendar Year 2015
Employer Lakewood Local
Job Title Teacher Assignment
Name Jacobs Scott
Annual Wage $43,201

Jacobs Scott

State OH
Calendar Year 2015
Employer Lakewood Local
Job Title Coaching Assignment
Name Jacobs Scott
Annual Wage $3,431

Jacobs Scott M

State NY
Calendar Year 2016
Employer Port Authority Of Ny & Nj
Name Jacobs Scott M
Annual Wage $39,050

Jacobs Scott

State OH
Calendar Year 2015
Employer Harrison (montgomery) Township
Job Title P.t.firefighter
Name Jacobs Scott
Annual Wage $8,459

Jacobs Scott

State OH
Calendar Year 2015
Employer Cleveland Municipal
Job Title Instructional Paraprofessional Assignment
Name Jacobs Scott
Annual Wage $24,808

Jacobs Scott

State OH
Calendar Year 2014
Employer Cleveland Municipal
Job Title Instructional Paraprofessional Assignment
Name Jacobs Scott
Annual Wage $23,996

Jacobs Scott

State OH
Calendar Year 2013
Employer Dublin City
Job Title Coaching Assignment
Name Jacobs Scott
Annual Wage $1,153

Jacobs Scott

State OH
Calendar Year 2013
Employer Cleveland Municipal
Job Title Instructional Paraprofessional Assignment
Name Jacobs Scott
Annual Wage $23,073

Jacobs Scott

State NC
Calendar Year 2017
Employer Robeson County
Job Title Deputy Sheriff
Name Jacobs Scott
Annual Wage $41,986

Jacobs Scott

State NC
Calendar Year 2016
Employer Town Of Fairmont
Job Title Police Officer
Name Jacobs Scott
Annual Wage $24,187

Jacobs Scott

State NC
Calendar Year 2016
Employer Robeson County
Job Title Deputy Sheriff
Name Jacobs Scott
Annual Wage $21,768

Jacobs Scott

State NC
Calendar Year 2015
Employer Town Of Fairmont
Job Title Police Officer
Name Jacobs Scott
Annual Wage $29,778

Jacobs Scott M

State NY
Calendar Year 2018
Employer Port Authority Of Ny & Nj
Name Jacobs Scott M
Annual Wage $71,828

Jacobs Scott

State NY
Calendar Year 2018
Employer Port Authority Of New York & New Jersey
Job Title Steam And Sprinkler Fitter
Name Jacobs Scott
Annual Wage $85,971

Jacobs Scott M

State NY
Calendar Year 2017
Employer Port Authority Of Ny & Nj
Name Jacobs Scott M
Annual Wage $61,682

Jacobs Scott

State NY
Calendar Year 2017
Employer Port Authority Of New York & New Jersey
Job Title Steam And Sprinkler Fitter
Name Jacobs Scott
Annual Wage $71,785

Jacobs Scott

State OH
Calendar Year 2015
Employer Dublin City
Job Title Coaching Assignment
Name Jacobs Scott
Annual Wage $1,211

Jacobs Johnathon Scott

State AZ
Calendar Year 2017
Employer Lake Havasu City Fire Department
Name Jacobs Johnathon Scott
Annual Wage $59,774

Scott N Jacobs

Name Scott N Jacobs
Address 15418 Lakeview Dr Spirit Lake IA 51360 -7450
Mobile Phone 712-339-9041
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott Jacobs

Name Scott Jacobs
Address 325 S 3rd Ave Lake Bronson MN 56734-3419 -3419
Phone Number 218-754-2666
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott S Jacobs

Name Scott S Jacobs
Address 3 Avenue B Battle Creek MI 49037 -8212
Phone Number 269-968-8100
Gender Male
Date Of Birth 1956-12-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Education Completed Graduate School
Language English

Scott A Jacobs

Name Scott A Jacobs
Address 1065 Fraser St Aurora CO 80011 -7034
Phone Number 303-341-5323
Gender Male
Date Of Birth 1963-04-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott A Jacobs

Name Scott A Jacobs
Address 7022 S Dexter St Littleton CO 80122 -2159
Phone Number 303-771-2817
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott E Jacobs

Name Scott E Jacobs
Address 10148 Brushfield Ln Fishers IN 46037 -8493
Phone Number 317-849-0134
Email [email protected]
Gender Male
Date Of Birth 1971-07-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott H Jacobs

Name Scott H Jacobs
Address 569 Candler St Ne Atlanta GA 30307 -1505
Phone Number 404-222-2402
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott R Jacobs

Name Scott R Jacobs
Address 988 Wood Duck Ct Snellville GA 30078 -7728
Phone Number 404-434-9900
Mobile Phone 404-434-9900
Email [email protected]
Gender Male
Date Of Birth 1957-08-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Scott Jacobs

Name Scott Jacobs
Address 4252 S 140th Rd Bolivar MO 65613 -8371
Phone Number 417-326-2097
Gender Male
Date Of Birth 1969-12-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott M Jacobs

Name Scott M Jacobs
Address 5865 Rowdy Dr Colorado Springs CO 80924 -2009
Phone Number 425-238-3056
Gender Male
Date Of Birth 1978-08-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Scott L Jacobs

Name Scott L Jacobs
Address 22088 282nd Ave Le Claire IA 52753-9162 -9162
Phone Number 563-289-1874
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Scott Jacobs

Name Scott Jacobs
Address 14021 Hemlock Ln N Dayton MN 55327 -9564
Phone Number 612-868-2341
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Scott A Jacobs

Name Scott A Jacobs
Address 3849 Windwood Dr Ne Rockford MI 49341 -8515
Phone Number 616-540-7494
Telephone Number 616-540-7494
Mobile Phone 616-540-7494
Email [email protected]
Gender Male
Date Of Birth 1961-02-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Scott P Jacobs

Name Scott P Jacobs
Address 218 E 5th St Burden KS 67019 -9697
Phone Number 620-438-2276
Gender Male
Date Of Birth 1960-01-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott G Jacobs

Name Scott G Jacobs
Address 375 Highland Gate Cir Suwanee GA 30024 -1796
Phone Number 678-984-2064
Email [email protected]
Gender Male
Date Of Birth 1961-02-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Scott D Jacobs

Name Scott D Jacobs
Address 2618 Scotts Ferry Rd Appling GA 30802 -2802
Phone Number 706-541-0926
Email [email protected]
Gender Male
Date Of Birth 1963-09-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Scott A Jacobs

Name Scott A Jacobs
Address 5127 Silverwood Dr Johnstown CO 80534 -6700
Phone Number 720-243-9997
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Scott Jacobs

Name Scott Jacobs
Address 11152 E County Road 650 N Shirley IN 47384 -9746
Phone Number 765-738-6427
Mobile Phone 765-621-1451
Email [email protected]
Gender Male
Date Of Birth 1961-09-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Scott Jacobs

Name Scott Jacobs
Address 412 S Harvey Dr Bloomington IN 47403-1730 APT 10-1768
Phone Number 845-225-3134
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott M Jacobs

Name Scott M Jacobs
Address 13749 Weeping Willow Way Jacksonville FL 32224 -6891
Phone Number 904-619-3617
Gender Male
Date Of Birth 1973-11-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed Graduate School
Language English

Scott G Jacobs

Name Scott G Jacobs
Address 14842 W 140th Ter Olathe KS 66062 -5085
Phone Number 913-780-6237
Mobile Phone 913-515-0818
Email [email protected]
Gender Male
Date Of Birth 1961-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 5000.00
To LANDRIEU, MITCH
Year 20008
Application Date 2006-04-01
Recipient Party D
Recipient State LA
Seat state:governor
Address 6038 ST CHARLES AVE NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 5000.00
To MARCELLE JR, ERNEST
Year 20008
Application Date 2007-10-11
Recipient Party D
Recipient State LA
Seat state:office
Address 608 ST CHARLES AVE NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 2500.00
To PEYCHAUD, ROSALIND MAGEE
Year 2004
Application Date 2003-09-11
Recipient Party D
Recipient State LA
Seat state:lower
Address 6036 ST CHARLES AVE NEW ORLEANS LA

JACOBS, SCOTT B

Name JACOBS, SCOTT B
Amount 2500.00
To DUPLESSIS, ANN
Year 2006
Application Date 2004-07-15
Recipient Party D
Recipient State LA
Seat state:upper
Address 6038 ST CHARLES AVE NEW ORLEANS LA

JACOBS, SCOTT & LESLIE

Name JACOBS, SCOTT & LESLIE
Amount 2500.00
To QUINN, JULIE
Year 2006
Application Date 2005-06-28
Recipient Party R
Recipient State LA
Seat state:upper
Address 8038 ST CHARLES AVE NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 2500.00
To DUPLESSIS, ANN
Year 20008
Application Date 2007-08-03
Recipient Party D
Recipient State LA
Seat state:upper
Address 6038 ST CHARLES AVE NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 2300.00
To Dick Durbin (D)
Year 2008
Transaction Type 15
Filing ID 28020011780
Application Date 2007-09-30
Contributor Occupation ATTORNEY
Contributor Employer MCKOOL SMITH
Organization Name McKool Smith PC
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 2300.00
To Andrew David Kopplin (D)
Year 2008
Transaction Type 15
Filing ID 28990516249
Application Date 2008-02-11
Contributor Occupation INS. ADMINISTRATOR
Contributor Employer STRATEGIC COMP.
Organization Name Strategic Comp
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Kopplin for Congress
Seat federal:house
Address 6038 St Charles Ave NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 2300.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28990555068
Application Date 2008-02-11
Contributor Occupation Insurance administrator
Contributor Employer Strategic Comp Holdings
Contributor Gender M
Committee Name ActBlue
Address 6038 Saint Charles Ave NEW ORLEANS LA

JACOBS, SCOTT B

Name JACOBS, SCOTT B
Amount 2100.00
To Charles J Melancon (D)
Year 2006
Transaction Type 15
Filing ID 26930545296
Application Date 2006-10-11
Contributor Occupation Insurance Agent
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Charlie Melancon Campaign Cmte
Seat federal:house
Address 6038 Saint Charles Ave NEW ORLEANS LA

JACOBS, SCOTT B

Name JACOBS, SCOTT B
Amount 2100.00
To Karen R Carter (D)
Year 2006
Transaction Type 15
Filing ID 26940443579
Application Date 2006-08-25
Contributor Occupation Ins. Admin.
Contributor Employer Strategic Comp
Organization Name Strategic Comp
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Karen Carter for Congress
Seat federal:house
Address 6038 St Charles Ave NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990854790
Application Date 2004-02-10
Contributor Occupation insurance
Contributor Employer Strategic Comp, LLC
Organization Name Strategic Comp
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 6038 Saint Charles Ave NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 1000.00
To APPEL, CONRAD
Year 2010
Application Date 2008-06-12
Recipient Party R
Recipient State LA
Seat state:upper
Address 6038 ST CHARLES AVE NEW ORLEANS LA

JACOBS, SCOTT B

Name JACOBS, SCOTT B
Amount 1000.00
To ABRHAMSON, NEIL C
Year 2010
Application Date 2009-04-23
Recipient Party D
Recipient State LA
Seat state:lower
Address 6038 ST CHARLES AVE NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 1000.00
To CARTER, KAREN
Year 20008
Recipient Party D
Recipient State LA
Seat state:lower
Address 6038 ST CHARLES AVE NEW ORLEANS LA

JACOBS, SCOTT B

Name JACOBS, SCOTT B
Amount 1000.00
To BOASSO, WALTER J
Year 2006
Application Date 2004-05-04
Recipient Party R
Recipient State LA
Seat state:upper
Address 6038 ST CHARLES AVE NEW ORLEANS LA

JACOBS, SCOTT B

Name JACOBS, SCOTT B
Amount 1000.00
To VICTORY, JEFFREY P
Year 2004
Application Date 2004-08-25
Recipient Party R
Recipient State LA
Seat state:judicial
Address 6039 ST CHARLES AVE NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 500.00
To Dean Foods
Year 2006
Transaction Type 15
Filing ID 25980517472
Application Date 2005-04-11
Contributor Occupation OPERATIO
Contributor Employer DEAN FOODS COMPANY MIDWEST
Contributor Gender M
Committee Name Dean Foods
Address 3849 Windwood Dr NE ROCKFORD MI

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 500.00
To Louisiana for American Security
Year 2006
Transaction Type 15
Filing ID 25970845970
Application Date 2005-04-29
Contributor Gender M
Committee Name Louisiana for American Security
Address 6038 St Charles Ave NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 500.00
To Dean Foods
Year 2006
Transaction Type 15
Filing ID 26940144794
Application Date 2006-04-19
Contributor Occupation Operations
Contributor Employer Dean Foods Company Midwest
Contributor Gender M
Committee Name Dean Foods
Address 3849 Windwood Dr NE ROCKFORD MI

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 500.00
To Louisiana for American Security
Year 2008
Transaction Type 15
Filing ID 28930118312
Application Date 2007-09-20
Contributor Gender M
Committee Name Louisiana for American Security
Address 6038 St Charles Ave NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 500.00
To Dean Foods
Year 2004
Transaction Type 15
Filing ID 23990872439
Application Date 2003-04-03
Contributor Occupation Operations
Contributor Employer Dean Foods Company Midwest
Contributor Gender M
Committee Name Dean Foods
Address 3849 Windwood Dr NE ROCKFORD MI

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 500.00
To Dean Foods
Year 2004
Transaction Type 15
Filing ID 24990714298
Application Date 2004-02-24
Contributor Occupation Operations
Contributor Employer Dean Foods Company Midwest
Contributor Gender M
Committee Name Dean Foods
Address 3849 Windwood Dr NE ROCKFORD MI

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 500.00
To Dean Foods
Year 2010
Transaction Type 15
Filing ID 29992118135
Application Date 2009-04-27
Contributor Occupation General Manager III (200+)
Contributor Employer Dean Foods Company
Contributor Gender M
Committee Name Dean Foods
Address 3849 Windwood Dr NE ROCKFORD MI

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991166228
Application Date 2004-03-31
Contributor Occupation Market Planning Dire
Contributor Employer Lexisnexis
Organization Name Lexis-Nexis
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 219 Farleigh Ct LANGHORNE PA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 500.00
To Bobby Jindal (R)
Year 2004
Transaction Type 15
Filing ID 24961870480
Application Date 2004-06-22
Contributor Occupation insurance administra
Contributor Employer Stragegic Comp, LLC
Organization Name Stragegic Comp Llc/Insurance Admini
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Friends of Bobby Jindal
Seat federal:house
Address 6038 St Charles Ave NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 500.00
To Dean Foods
Year 2008
Transaction Type 15
Filing ID 27930716484
Application Date 2007-04-17
Contributor Occupation Operations
Contributor Employer Dean Foods Company Midwest
Contributor Gender M
Committee Name Dean Foods
Address 3849 Windwood Dr NE ROCKFORD MI

JACOBS, SCOTT B

Name JACOBS, SCOTT B
Amount 500.00
To HEITMEIER, DAVID
Year 2010
Application Date 2009-11-02
Recipient Party D
Recipient State LA
Seat state:upper
Address 6038 ST CHARLES AVE NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 500.00
To Dean Foods
Year 2012
Transaction Type 15
Filing ID 12952191261
Application Date 2012-05-15
Contributor Occupation GENERAL MANAGER III (200+)
Contributor Employer DEAN FOODS COMPANY
Contributor Gender M
Committee Name Dean Foods
Address 3849 Windwood Dr NE ROCKFORD MI

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 500.00
To RICHARDSON, BILL (G)
Year 2006
Application Date 2006-10-11
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State NM
Seat state:governor
Address 6038 SAINT CHARLES AVE NEW ORLEANS LA

JACOBS, SCOTT & LESLIE

Name JACOBS, SCOTT & LESLIE
Amount 500.00
To VICTORY, JEFFREY P
Year 2004
Application Date 2004-08-18
Recipient Party R
Recipient State LA
Seat state:judicial
Address 5038 ST CHARLES AVE NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 500.00
To Dean Foods
Year 2010
Transaction Type 15
Filing ID 10930676217
Application Date 2010-04-20
Contributor Occupation General Manager III (200+)
Contributor Employer Dean Foods Company
Contributor Gender M
Committee Name Dean Foods
Address 3849 Windwood Dr NE ROCKFORD MI

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 250.00
To Louisiana for American Security
Year 2010
Transaction Type 15
Filing ID 29934252212
Application Date 2009-02-13
Contributor Occupation EXECUTIVE
Contributor Employer STRATEGIC COMPLIANCE, LLC
Contributor Gender M
Committee Name Louisiana for American Security

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 250.00
To Louisiana for American Security
Year 2012
Transaction Type 15
Filing ID 11932045604
Application Date 2011-06-01
Contributor Occupation Executive
Contributor Employer Strategic Compliance, LLC
Contributor Gender M
Committee Name Louisiana for American Security
Address 6038 St Charles Ave NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 250.00
To Louisiana for American Security
Year 2012
Transaction Type 15
Filing ID 12970879384
Application Date 2012-03-29
Contributor Occupation EXECUTIVE
Contributor Employer STRATEGIC COMPLIANCE, LLC
Contributor Gender M
Committee Name Louisiana for American Security
Address 6038 St Charles Ave NEW ORLEANS LA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 250.00
To Louisiana for American Security
Year 2010
Transaction Type 15
Filing ID 10991895249
Application Date 2010-10-14
Contributor Occupation EXECUTIVE
Contributor Employer STRATEGIC COMPLIANCE, LLC
Contributor Gender M
Committee Name Louisiana for American Security

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 250.00
To Dean Foods
Year 2012
Transaction Type 15
Filing ID 11953345869
Application Date 2011-06-27
Contributor Occupation General Manager III (200+)
Contributor Employer Dean Foods Company
Contributor Gender M
Committee Name Dean Foods
Address 3849 Windwood Dr NE ROCKFORD MI

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 200.00
To Keith S. Fimian (R)
Year 2010
Transaction Type 15
Filing ID 10930589025
Application Date 2010-03-25
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name 21st Century Systems
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Fimian for Congress 2010
Seat federal:house
Address 1830 Prelude Dr VIENNA VA

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 100.00
To BARNES, ROY E
Year 2010
Application Date 2010-10-13
Contributor Occupation ECONOMIST
Contributor Employer JACOBS AND ASSOCIATES INC
Recipient Party D
Recipient State GA
Seat state:governor
Address 569 CANDLER ST NE ATLANTA GA

JACOBS, SCOTT J

Name JACOBS, SCOTT J
Amount 50.00
To MARYLAND REPUBLICAN PARTY
Year 2004
Application Date 2004-11-15
Recipient Party R
Recipient State MD
Committee Name MARYLAND REPUBLICAN PARTY

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 10.00
To KREEGEL, PAIGE
Year 2006
Application Date 2006-01-09
Recipient Party R
Recipient State FL
Seat state:lower
Address 415 SAN FELIX ST PUNTA GORDA FL

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount 10.00
To KREEGEL, PAIGE
Year 2004
Application Date 2003-11-07
Recipient Party R
Recipient State FL
Seat state:lower
Address 1034 GUILD ST PORT CHARLOTTE FL

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount -5.00
To Mitt Romney (R)
Year 2012
Transaction Type 22y
Filing ID 12951308918
Application Date 2011-11-16
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

JACOBS, SCOTT A

Name JACOBS, SCOTT A
Amount -125.00
To CITIZENS FOR LOWER TAXES & A STRONGER ECONOMY
Year 2010
Application Date 2010-11-02
Recipient Party I
Recipient State FL
Committee Name CITIZENS FOR LOWER TAXES & A STRONGER ECONOMY
Address 7640 PALM RD LAKE CLARKE SHORES FL

JACOBS, SCOTT

Name JACOBS, SCOTT
Amount -1000.00
To CARTER, KAREN
Year 20008
Application Date 2008-02-15
Recipient Party D
Recipient State LA
Seat state:lower
Address 6038 ST CHARLES AVE NEW ORLEANS LA

SCOTT JACOBS

Name SCOTT JACOBS
Address 2445 Little Refuge Road Waleska GA

JACOBS SCOTT & RICHARD PAGE

Name JACOBS SCOTT & RICHARD PAGE
Address 1214 Navigator Road Punta Gorda FL
Value 3868
Landvalue 3868
Landarea 21,000 square feet
Type Residential Property

JACOBS SCOTT S & GERALDINE

Name JACOBS SCOTT S & GERALDINE
Physical Address 30 HAVEN LANE
Owner Address 30 HAVEN LANE
Sale Price 152000
Ass Value Homestead 160000
County burlington
Address 30 HAVEN LANE
Value 235000
Net Value 235000
Land Value 75000
Prior Year Net Value 235000
Transaction Date 2012-02-13
Property Class Residential
Deed Date 2000-02-02
Sale Assessment 22500
Year Constructed 2000
Price 152000

JACOBS SCOTT W &

Name JACOBS SCOTT W &
Physical Address 1148 EVENING TRAIL DR, WESLEY CHAPEL, FL 33543
Owner Address TILLERY MARTHA K, WESLEY CHAPEL, FL 33543
Ass Value Homestead 116781
Just Value Homestead 119717
County Pasco
Year Built 1994
Area 2472
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1148 EVENING TRAIL DR, WESLEY CHAPEL, FL 33543

JACOBS SCOTT S

Name JACOBS SCOTT S
Physical Address 1874 GREEN HERON CT, JACKSONVILLE BEACH, FL 32250
Owner Address 1874 GREEN HERON CT, JACKSONVILLE BEACH, FL 32250
Ass Value Homestead 222222
Just Value Homestead 232876
County Duval
Year Built 1992
Area 2077
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1874 GREEN HERON CT, JACKSONVILLE BEACH, FL 32250

JACOBS SCOTT M

Name JACOBS SCOTT M
Physical Address 13749 WEEPING WILLOW WAY, JACKSONVILLE, FL 32224
Owner Address 13749 WEEPING WILLOW WY, JACKSONVILLE, FL 32224
Ass Value Homestead 154670
Just Value Homestead 281453
County Duval
Year Built 2002
Area 3074
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13749 WEEPING WILLOW WAY, JACKSONVILLE, FL 32224

JACOBS SCOTT ALLAN

Name JACOBS SCOTT ALLAN
Owner Address 11599 119TH TER, LARGO, FL 33778
Sale Price 100
Sale Year 2013
County Polk
Land Code Acreage not zoned agricultural with or withou
Price 100

JACOBS SCOTT A &

Name JACOBS SCOTT A &
Physical Address 7640 PALM RD, WEST PALM BEACH, FL 33406
Owner Address 7640 PALM RD, WEST PALM BEACH, FL 33406
Ass Value Homestead 206693
Just Value Homestead 221578
County Palm Beach
Year Built 1968
Area 3264
Land Code Single Family
Address 7640 PALM RD, WEST PALM BEACH, FL 33406

SCOTT & MARIA JACOBS

Name SCOTT & MARIA JACOBS
Address 4 Mineola Road Fox Lake IL 60020
Value 1696
Landvalue 1696
Buildingvalue 14301
Price 48000

JACOBS SCOTT A

Name JACOBS SCOTT A
Physical Address 12570 SE 47TH AV, BELLEVIEW, FL 34420
Owner Address 12570 SE 47TH AVE, BELLEVIEW, FL 34420
Ass Value Homestead 113981
Just Value Homestead 113981
County Marion
Year Built 2004
Area 1700
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12570 SE 47TH AV, BELLEVIEW, FL 34420

JACOBS SCOTT A

Name JACOBS SCOTT A
Physical Address 19229 AUTUMN WOODS AV, TAMPA, FL 33647
Owner Address 19229 AUTUMN WOODS AVE, TAMPA, FL 33647
Ass Value Homestead 242178
Just Value Homestead 260561
County Hillsborough
Year Built 2002
Area 3604
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 19229 AUTUMN WOODS AV, TAMPA, FL 33647

JACOBS SCOTT & RICHARD PAGE

Name JACOBS SCOTT & RICHARD PAGE
Physical Address 1214 NAVIGATOR RD, PUNTA GORDA, FL 33983
Owner Address % PAGE RICHARD, PUNTA GORDA, FL 33983
County Charlotte
Land Code Vacant Residential
Address 1214 NAVIGATOR RD, PUNTA GORDA, FL 33983

JACOBS SCOTT &

Name JACOBS SCOTT &
Physical Address 11578 62ND LN N, WEST PALM BEACH, FL 33412
Owner Address 11578 62ND LN N, WEST PALM BEACH, FL 33412
Ass Value Homestead 124537
Just Value Homestead 131388
County Palm Beach
Year Built 1989
Area 2222
Land Code Single Family
Address 11578 62ND LN N, WEST PALM BEACH, FL 33412

JACOBS SCOTT

Name JACOBS SCOTT
Physical Address 5744 EAGLEMOUNT CR, LITHIA, FL 33547
Owner Address 5744 EAGLEMOUNT CIR, LITHIA, FL 33547
Sale Price 485000
Sale Year 2013
Ass Value Homestead 323581
Just Value Homestead 327352
County Hillsborough
Year Built 2001
Area 4387
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5744 EAGLEMOUNT CR, LITHIA, FL 33547
Price 485000

JACOBS SCOTT

Name JACOBS SCOTT
Physical Address 8311 SPHERE WAY, PENSACOLA, FL 32514
Owner Address 8311 SPHERE WAY, PENSACOLA, FL 32514
Ass Value Homestead 85242
Just Value Homestead 85242
County Escambia
Year Built 1999
Area 1565
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8311 SPHERE WAY, PENSACOLA, FL 32514

JACOBS SCOTT

Name JACOBS SCOTT
Physical Address 1203 N 13TH AVE, JACKSONVILLE BEACH, FL 32250
Owner Address 13749 WEEPING WILLOW WAY, JACKSONVILLE, FL 32224
County Duval
Year Built 1958
Area 1160
Land Code Single Family
Address 1203 N 13TH AVE, JACKSONVILLE BEACH, FL 32250

JACOBS SCOTT A

Name JACOBS SCOTT A
Physical Address 205 NE 23RD ST, CAPE CORAL, FL 33909
Owner Address 205 NE 23RD ST, CAPE CORAL, FL 33909
County Lee
Year Built 1987
Area 1361
Land Code Single Family
Address 205 NE 23RD ST, CAPE CORAL, FL 33909

JACOBS SCOTT

Name JACOBS SCOTT
Physical Address 490 S 11TH AVE, JACKSONVILLE BEACH, FL 32250
Owner Address 13749 WEEPING WILLOW WAY, JACKSONVILLE, FL 32224
County Duval
Year Built 1983
Area 1618
Land Code Single Family
Address 490 S 11TH AVE, JACKSONVILLE BEACH, FL 32250

SCOTT & MELISSA JACOBS

Name SCOTT & MELISSA JACOBS
Address 1612 Greenleaf Street Evanston IL 60202
Landarea 5,000 square feet
Airconditioning Yes
Basement Full and Rec Room

SCOTT A JACOBS & KAREY A JACOBS

Name SCOTT A JACOBS & KAREY A JACOBS
Address 11599 119th Terrace Seminole FL 33778
Value 102389
Landvalue 12946
Type Residential
Price 79000

SCOTT JACOBS

Name SCOTT JACOBS
Address 8311 Sphere Way Pensacola FL 32514
Value 70394
Landvalue 22800
Price 109500
Usage Residential Lot

SCOTT JACOBS

Name SCOTT JACOBS
Address 2300 W Wabansia Avenue Chicago IL 60647
Landarea 49,888 square feet

SCOTT JACOBS

Name SCOTT JACOBS
Address 7219 Willow Oak Place Springfield VA
Value 164000
Landvalue 164000
Buildingvalue 255160
Landarea 8,800 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

SCOTT JACOBS

Name SCOTT JACOBS
Address 12000 Market Street #157 Reston VA
Value 88000
Landvalue 88000
Buildingvalue 350340
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

SCOTT JACOBS

Name SCOTT JACOBS
Address 2326 W Medill Avenue Chicago IL 60647
Landarea 2,400 square feet
Airconditioning Yes
Basement Full and Unfinished

SCOTT JACOBS

Name SCOTT JACOBS
Address 149 NE Randolph Street Atlanta GA
Value 44700
Landvalue 44700
Buildingvalue 113000
Landarea 2,787 square feet

SCOTT A JACOBS

Name SCOTT A JACOBS
Address 721 E Carrie Drive Medical Lake WA
Value 35000
Landarea 6,830 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 400000
Basement None

SCOTT G JACOBS

Name SCOTT G JACOBS
Address 14842 W 140th Terrace Olathe KS
Value 5901
Landvalue 5901
Buildingvalue 21216

SCOTT E JACOBS & LEANNE SHAWN JACOBS

Name SCOTT E JACOBS & LEANNE SHAWN JACOBS
Address 469 Canal Road Waterville OH
Value 38000
Landvalue 38000
Buildingvalue 185900
Bedrooms 4
Numberofbedrooms 4
Type Residential

SCOTT E JACOBS & AMBER L JACOBS

Name SCOTT E JACOBS & AMBER L JACOBS
Address 15411 Progress Ridge Way Cypress TX 77429
Value 23812
Landvalue 23812
Buildingvalue 108475

SCOTT E JACOBS

Name SCOTT E JACOBS
Address 1830 Prelude Drive Vienna VA
Value 291000
Landvalue 291000
Buildingvalue 351620
Landarea 12,199 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

SCOTT E / LENZ JACKIE A JACOBS

Name SCOTT E / LENZ JACKIE A JACOBS
Address 5606 S 3rd Avenue Everett WA
Value 77900
Landvalue 77900
Buildingvalue 125900
Landarea 6,098 square feet Assessments for tax year: 2015

SCOTT D JACOBS & KAREN JACOBS

Name SCOTT D JACOBS & KAREN JACOBS
Address 9025 Willow Valley Drive Potomac MD 20854
Value 449420
Landvalue 449420
Airconditioning yes

SCOTT D JACOBS

Name SCOTT D JACOBS
Address 212 Waterbury Lane Indian Harbour Beach FL 32937
Value 60000
Landvalue 60000
Type Hip/Gable
Price 100
Usage Single Family Residence

SCOTT G JACOBS

Name SCOTT G JACOBS
Address 5 Willow Heights Drive San Antonio TX 78254

JACOBS MATTHEW SCOTT

Name JACOBS MATTHEW SCOTT
Physical Address 3920 LINK RD, LITHIA, FL 33547
Owner Address 3920 LINK RD, LITHIA, FL 33547
Ass Value Homestead 96103
Just Value Homestead 102219
County Hillsborough
Year Built 2000
Area 1497
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3920 LINK RD, LITHIA, FL 33547

Scott W. Jacobs

Name Scott W. Jacobs
Doc Id 07624934
City Peoria IL
Designation us-only
Country US

Scott W. Jacobs

Name Scott W. Jacobs
Doc Id 07404415
City Peoria IL
Designation us-only
Country US

Scott Aaron Jacobs

Name Scott Aaron Jacobs
Doc Id 07294063
City Cooper City FL
Designation us-only
Country US

Scott Jacobs

Name Scott Jacobs
Doc Id 08065929
City Issy les Moulineaux
Designation us-only
Country FR

Scott Jacobs

Name Scott Jacobs
Doc Id 07669482
City Edmonton
Designation us-only
Country CA

Scott Jacobs

Name Scott Jacobs
Doc Id 07757775
City Edmonton
Designation us-only
Country CA

Scott Jacobs

Name Scott Jacobs
Doc Id 07849661
City Lakewood CO
Designation us-only
Country US

Scott Jacobs

Name Scott Jacobs
Doc Id 07593101
City Edmonton
Designation us-only
Country CA

Scott Jacobs

Name Scott Jacobs
Doc Id 07422060
City Edmonton
Designation us-only
Country CA

Scott Jacobs

Name Scott Jacobs
Doc Id 07458252
City Edmonton
Designation us-only
Country CA

Scott Jacobs

Name Scott Jacobs
Doc Id 07467559
City Edmonton
Designation us-only
Country CA

Scott Jacobs

Name Scott Jacobs
Doc Id 07252113
City Peoria IL
Designation us-only
Country US

Scott Jacobs

Name Scott Jacobs
Doc Id 07066403
City Peoria IL
Designation us-only
Country US

Scott Jacobs

Name Scott Jacobs
Doc Id 07108506
City Lakewood CO
Designation us-only
Country US

Scott Jacobs

Name Scott Jacobs
Doc Id 07140561
City Peoria IL
Designation us-only
Country US

SCOTT JACOBS

Name SCOTT JACOBS
Type Republican Voter
State OH
Address 1029 CONTINENTAL CT, VANDALIA, OH 45377
Phone Number 937-672-8512
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Voter
State OH
Address 326 S CHERRY ST, GERMANTOWN, OH 45327
Phone Number 937-216-2850
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Republican Voter
State FL
Address 319 FOX DEN CT., DESTIN, FL 32541
Phone Number 850-837-3406
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Republican Voter
State IL
Address 106 N DAVID DR, PALATINE, IL 60074
Phone Number 847-630-0240
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Independent Voter
State PA
Address 283 TAFT ROAD, SAINT MARYS, PA 15857
Phone Number 814-781-3972
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Republican Voter
State FL
Address 1148 EVENING TRAIL DR., WESLEY CHAPEL, FL 33543
Phone Number 813-994-0319
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Independent Voter
State SC
Address 116 SHANTEL CT, LEXINGTON, SC 29073
Phone Number 803-493-1032
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Democrat Voter
State FL
Address 1765 14TH ST SW, VERO BEACH, FL 32962
Phone Number 772-359-8376
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Independent Voter
State PA
Address 5102 MCINTOSH DRIVE, ALIQUIPPA, PA 15001
Phone Number 724-816-1730
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Republican Voter
State IA
Address 351S N 8TH ST, AKRON, IA 51001
Phone Number 712-490-3641
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Voter
State IA
Address 2375 T AVE, VILLISCA, IA 50864
Phone Number 712-490-1869
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Independent Voter
State NC
Address 580 GRIFFITH RD # 0, CHARLOTTE, NC 28217
Phone Number 704-525-2537
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Voter
State NY
Address 23 FARRINGTON AVENUE, BAY SHORE, NY 11706
Phone Number 631-666-2366
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Voter
State AZ
Address 3941 W FREEWAY LN, GLENDALE, AZ 85308
Phone Number 623-939-9624
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Voter
State IL
Address 1357 ARKANSAS RD, HIGHLAND, IL 62249
Phone Number 618-651-5101
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Independent Voter
State IL
Address 100 QUAIL DR E, HIGHLAND, IL 62249
Phone Number 618-651-0101
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Republican Voter
State MA
Address 11 MORGAN RD, QUINCY, MA 02170-3712
Phone Number 617-302-3456
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Independent Voter
State MI
Address 3849 WINDWOOD DR NE, ROCKFORD, MI 49341
Phone Number 616-540-7494
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Independent Voter
State NJ
Address 30 HAVEN LN, BURLINGTON, NJ 8016
Phone Number 609-287-3013
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Voter
State MS
Address 10288 LAKE FOREST DR, VANCLEAVE, MS 39565
Phone Number 601-955-1367
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Independent Voter
State AZ
Address 1111 E LIMBERLOST DR, TUCSON, AZ 85719
Phone Number 520-293-5331
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Independent Voter
State NY
Address 2485 CAMP AVE, NORTH BELLMORE, NY 11710
Phone Number 516-946-7575
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Independent Voter
State NM
Address 9701 ALLANO CT NW, ALBUQUERQUE, NM 87114
Phone Number 505-907-8347
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Voter
State LA
Address 6038 SAINT CHARLES AVE, NEW ORLEANS, LA 70118
Phone Number 504-914-5185
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Republican Voter
State MI
Address 6849 HEYDEN ST, DEARBORN HEIGHTS, MI 48127
Phone Number 313-271-7190
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Independent Voter
State PA
Address 114 SANDY DR, CLINTON, PA 15026
Phone Number 215-455-0578
Email Address [email protected]

SCOTT JACOBS

Name SCOTT JACOBS
Type Independent Voter
State DC
Address 1300 PENNSYLVANIA AVE NW # 7, WASHINGTON, DC 20004
Phone Number 202-722-4444
Email Address [email protected]

Scott M Jacobs

Name Scott M Jacobs
Visit Date 4/13/10 8:30
Appointment Number U00889
Type Of Access VA
Appt Made 4/15/2011 0:00
Appt Start 4/15/2011 16:00
Appt End 4/15/2011 23:59
Total People 1
Last Entry Date 4/15/2011 14:38
Meeting Location NEOB
Caller TAIWO
Description Pick up PIV badge. Previous appt. rescheduled
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 85288

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U80757
Type Of Access VA
Appt Made 2/19/10 17:20
Appt Start 2/19/10 17:20
Appt End 2/19/10 23:59
Total People 1
Last Entry Date 2/19/10 17:20
Meeting Location OEOB
Caller JILLIAN
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 77458

SCOTT M JACOBS

Name SCOTT M JACOBS
Visit Date 4/13/10 8:30
Appointment Number U72189
Type Of Access VA
Appt Made 1/19/10 6:51
Appt Start 1/19/10 9:00
Appt End 1/19/10 23:59
Total People 294
Last Entry Date 1/19/10 6:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U48612
Type Of Access VA
Appt Made 10/20/09 13:38
Appt Start 10/21/09 13:00
Appt End 10/21/09 23:59
Total People 6
Last Entry Date 10/20/09 13:38
Meeting Location NEOB
Caller KEVIN
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 73560

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U34253
Type Of Access VA
Appt Made 8/13/2010 17:06
Appt Start 8/16/2010 9:00
Appt End 8/16/2010 23:59
Total People 2
Last Entry Date 8/13/2010 17:06
Meeting Location OEOB
Caller BENJAMIN
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 75279

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U34500
Type Of Access VA
Appt Made 8/16/2010 13:55
Appt Start 8/16/2010 14:15
Appt End 8/16/2010 23:59
Total People 1
Last Entry Date 8/16/2010 13:55
Meeting Location OEOB
Caller BENJAMIN
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 74927

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U34607
Type Of Access VA
Appt Made 8/16/2010 18:28
Appt Start 8/17/2010 9:00
Appt End 8/17/2010 23:59
Total People 1
Last Entry Date 8/16/2010 18:28
Meeting Location OEOB
Caller BENJAMIN
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 71404

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U34610
Type Of Access VA
Appt Made 8/16/2010 18:36
Appt Start 8/17/2010 13:30
Appt End 8/17/2010 23:59
Total People 3
Last Entry Date 8/16/2010 18:36
Meeting Location OEOB
Caller BENJAMIN
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 71910

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U34935
Type Of Access VA
Appt Made 8/17/2010 18:28
Appt Start 8/18/2010 9:00
Appt End 8/18/2010 23:59
Total People 1
Last Entry Date 8/17/2010 18:28
Meeting Location OEOB
Caller BENJAMIN
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 76760

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U34944
Type Of Access VA
Appt Made 8/17/2010 18:53
Appt Start 8/18/2010 13:00
Appt End 8/18/2010 23:59
Total People 1
Last Entry Date 8/17/2010 18:53
Meeting Location OEOB
Caller BENJAMIN
Release Date 11/26/2010 08:00:00 AM +0000

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U35247
Type Of Access VA
Appt Made 8/19/2010 9:02
Appt Start 8/19/2010 9:20
Appt End 8/19/2010 23:59
Total People 1
Last Entry Date 8/19/2010 9:02
Meeting Location OEOB
Caller BENJAMIN
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 71902

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U35342
Type Of Access VA
Appt Made 8/19/2010 13:14
Appt Start 8/19/2010 16:00
Appt End 8/19/2010 23:59
Total People 1
Last Entry Date 8/19/2010 13:14
Meeting Location OEOB
Caller BENJAMIN
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 81524

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U35722
Type Of Access VA
Appt Made 8/20/2010 19:27
Appt Start 8/23/2010 9:00
Appt End 8/23/2010 23:59
Total People 1
Last Entry Date 8/20/2010 19:27
Meeting Location OEOB
Caller BENJAMIN
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 81033

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U35727
Type Of Access VA
Appt Made 8/20/2010 19:50
Appt Start 8/23/2010 13:00
Appt End 8/23/2010 23:59
Total People 1
Last Entry Date 8/20/2010 19:50
Meeting Location OEOB
Caller BENJAMIN
Release Date 11/26/2010 08:00:00 AM +0000

SCOTT M JACOBS

Name SCOTT M JACOBS
Visit Date 4/13/10 8:30
Appointment Number U80311
Type Of Access VA
Appt Made 2/18/10 16:49
Appt Start 2/18/10 17:00
Appt End 2/18/10 23:59
Total People 1
Last Entry Date 2/18/10 16:49
Meeting Location OEOB
Caller JILLIAN
Release Date 05/28/2010 07:00:00 AM +0000

SCOTT M JACOBS

Name SCOTT M JACOBS
Visit Date 4/13/10 8:30
Appointment Number U35836
Type Of Access VA
Appt Made 8/23/2010 11:33
Appt Start 8/23/2010 14:00
Appt End 8/23/2010 23:59
Total People 1
Last Entry Date 8/23/2010 11:33
Meeting Location OEOB
Caller CHAD
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 74832

SCOTT M JACOBS

Name SCOTT M JACOBS
Visit Date 4/13/10 8:30
Appointment Number U36291
Type Of Access VA
Appt Made 8/24/2010 16:07
Appt Start 8/25/2010 8:30
Appt End 8/25/2010 23:59
Total People 1
Last Entry Date 8/24/2010 16:07
Meeting Location OEOB
Caller CHAD
Release Date 11/26/2010 08:00:00 AM +0000

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U59551
Type Of Access VA
Appt Made 11/29/10 18:50
Appt Start 12/7/10 15:00
Appt End 12/7/10 23:59
Total People 700
Last Entry Date 11/29/10 18:50
Meeting Location WH
Caller CLARE
Description WHO EOP 1 RECEPTION/
Release Date 03/25/2011 07:00:00 AM +0000

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U64452
Type Of Access VA
Appt Made 12/3/10 19:13
Appt Start 12/8/10 15:00
Appt End 12/8/10 23:59
Total People 13
Last Entry Date 12/3/10 19:12
Meeting Location OEOB
Caller KIM
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 78509

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U62083
Type Of Access VA
Appt Made 11/24/10 20:08
Appt Start 12/4/10 16:30
Appt End 12/4/10 23:59
Total People 347
Last Entry Date 11/24/10 20:07
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

SCOTT M JACOBS

Name SCOTT M JACOBS
Visit Date 4/13/10 8:30
Appointment Number U75191
Type Of Access VA
Appt Made 1/19/2011 14:34
Appt Start 1/22/2011 11:00
Appt End 1/22/2011 23:59
Total People 269
Last Entry Date 1/19/2011 14:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/29/2011 07:00:00 AM +0000

SCOTT M JACOBS

Name SCOTT M JACOBS
Visit Date 4/13/10 8:30
Appointment Number U76557
Type Of Access VA
Appt Made 1/20/2011 14:47
Appt Start 1/21/2011 12:00
Appt End 1/21/2011 23:59
Total People 1
Last Entry Date 1/20/2011 14:47
Meeting Location NEOB
Caller HOPE
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 82150

SCOTT M JACOBS

Name SCOTT M JACOBS
Visit Date 4/13/10 8:30
Appointment Number U73471
Type Of Access VA
Appt Made 1/7/2011 17:35
Appt Start 1/22/2011 13:00
Appt End 1/22/2011 23:59
Total People 6
Last Entry Date 1/7/2011 17:35
Meeting Location WH
Caller CHAD
Release Date 04/29/2011 07:00:00 AM +0000

SCOTT M JACOBS

Name SCOTT M JACOBS
Visit Date 4/13/10 8:30
Appointment Number U77030
Type Of Access VA
Appt Made 1/21/2011 17:24
Appt Start 1/23/2011 11:00
Appt End 1/23/2011 23:59
Total People 6
Last Entry Date 1/21/2011 17:24
Meeting Location WH
Caller BENJAMIN
Release Date 04/29/2011 07:00:00 AM +0000

SCOTT M JACOBS

Name SCOTT M JACOBS
Visit Date 4/13/10 8:30
Appointment Number U77039
Type Of Access VA
Appt Made 1/21/2011 17:34
Appt Start 1/23/2011 11:00
Appt End 1/23/2011 23:59
Total People 6
Last Entry Date 1/21/2011 17:34
Meeting Location WH
Caller BENJAMIN
Release Date 04/29/2011 07:00:00 AM +0000

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U82688
Type Of Access VA
Appt Made 2/11/11 13:07
Appt Start 2/11/11 13:30
Appt End 2/11/11 23:59
Total People 1
Last Entry Date 2/11/11 13:06
Meeting Location OEOB
Caller MELISSA
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 74835

SCOTT M JACOBS

Name SCOTT M JACOBS
Visit Date 4/13/10 8:30
Appointment Number U83113
Type Of Access VA
Appt Made 2/14/11 12:26
Appt Start 2/14/11 14:00
Appt End 2/14/11 23:59
Total People 1
Last Entry Date 2/14/11 12:26
Meeting Location OEOB
Caller HILARY
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 83851

SCOTT A JACOBS

Name SCOTT A JACOBS
Visit Date 4/13/10 8:30
Appointment Number U92603
Type Of Access VA
Appt Made 3/17/11 17:29
Appt Start 3/23/11 11:30
Appt End 3/23/11 23:59
Total People 340
Last Entry Date 3/17/11 17:30
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

SCOTT M JACOBS

Name SCOTT M JACOBS
Visit Date 4/13/10 8:30
Appointment Number U36032
Type Of Access VA
Appt Made 8/23/2010 17:53
Appt Start 8/24/2010 8:30
Appt End 8/24/2010 23:59
Total People 1
Last Entry Date 8/23/2010 17:53
Meeting Location OEOB
Caller CHAD
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 81609

SCOTT JACOBS

Name SCOTT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U05159
Type Of Access VA
Appt Made 5/13/10 18:26
Appt Start 5/15/10 13:00
Appt End 5/15/10 23:59
Total People 275
Last Entry Date 5/13/10 18:26
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

Scott Jacobs

Name Scott Jacobs
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address PO Box 478, Bolivar, MO 65613-0478
Vin 2GTEK13Z171135146

Scott Jacobs

Name Scott Jacobs
Car MINI COOPER
Year 2007
Address 8710 Lower Miamisburg Rd, Germantown, OH 45327-9618
Vin WMWRH33537TJ43829

SCOTT JACOBS

Name SCOTT JACOBS
Car MINI COOPER
Year 2007
Address 671 STONE WHEEL CT W, MILLERSVILLE, MD 21108-1505
Vin WMWMF73547TL83754
Phone 410-987-3932

SCOTT JACOBS

Name SCOTT JACOBS
Car MAZDA CX-7
Year 2007
Address 2516 Hermitage Way, Louisville, KY 40242-3150
Vin JM3ER293570128966

SCOTT JACOBS

Name SCOTT JACOBS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1366 Oak Hill Rd, Blacklick, OH 43004-8617
Vin 4X4FWDD227R336874

SCOTT JACOBS

Name SCOTT JACOBS
Car SATURN VUE
Year 2007
Address 905 Shenandoah Dr, Papillion, NE 68046-6055
Vin 5GZCZ33D97S830671

SCOTT JACOBS

Name SCOTT JACOBS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 9229 Hunterboro Dr, Brentwood, TN 37027-6104
Vin 2GCEK13M171502776

SCOTT JACOBS

Name SCOTT JACOBS
Car NISSAN FRONTIER
Year 2007
Address 4285A STARLIFTER CT, TRENTON, NJ 08641-1164
Vin 1N6AD07U47C400232

SCOTT JACOBS

Name SCOTT JACOBS
Car CHEVROLET CORVETTE
Year 2007
Address 8710 Lower Miamisburg Rd, Germantown, OH 45327-9618
Vin 1G1YY26E275119295

SCOTT JACOBS

Name SCOTT JACOBS
Car CHEVROLET CORVETTE
Year 2007
Address 1018 TRAILWOOD ESTATES DR, MAGNOLIA, TX 77354-3530
Vin 1G1YY26U175107601

SCOTT JACOBS

Name SCOTT JACOBS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 6713 Alpine Ln, Colleyville, TX 76034-7290
Vin 1HD1BW5147Y028848

SCOTT JACOBS

Name SCOTT JACOBS
Car SATURN SKY
Year 2007
Address 13749 WEEPING WILLOW WAY, JACKSONVILLE, FL 32224-6891
Vin 1G8MG35X27Y132011
Phone 904-619-3617

SCOTT JACOBS

Name SCOTT JACOBS
Car NISSAN MAXIMA
Year 2007
Address 219 Farleigh Ct, Langhorne, PA 19047-1653
Vin 1N4BA41E67C806866
Phone 215-752-8942

SCOTT JACOBS

Name SCOTT JACOBS
Car LAND ROVER LR3
Year 2007
Address 907 Shenandoah Dr, Papillion, NE 68046-6055
Vin SALAE24487A419659
Phone 402-715-5308

SCOTT JACOBS

Name SCOTT JACOBS
Car PONTIAC GRAND PRIX
Year 2007
Address 988 Wood Duck Ct, Snellville, GA 30078-7728
Vin 2G2WP582871116798

SCOTT JACOBS

Name SCOTT JACOBS
Car JEEP GRAND CHEROKEE
Year 2007
Address 1398 Pine St, Blue Bell, PA 19422-3318
Vin 1J8HR78377C517507
Phone 215-393-8470

SCOTT JACOBS

Name SCOTT JACOBS
Car CHEVROLET COBALT
Year 2007
Address 103 CALICO LOOP, GRANTVILLE, GA 30220-1765
Vin 1G1AL55F577366794

SCOTT JACOBS

Name SCOTT JACOBS
Car PONTIAC G6
Year 2007
Address 14842 W 140th Ter, Olathe, KS 66062-5085
Vin 1G2ZG58B174228313

SCOTT JACOBS

Name SCOTT JACOBS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 2110 47th St, Lubbock, TX 79412-2102
Vin 1FMEU31K17UA17609

SCOTT JACOBS

Name SCOTT JACOBS
Car FORD TAURUS
Year 2007
Address 715 S Gorham St, Jackson, MI 49203-2028
Vin 1FAFP53U87A215458
Phone

SCOTT JACOBS

Name SCOTT JACOBS
Car FORD FUSION
Year 2007
Address 5050 N Tioga Way, Las Vegas, NV 89149-5832
Vin 3FAHP07Z27R267322
Phone

SCOTT JACOBS

Name SCOTT JACOBS
Car DODGE NITRO
Year 2007
Address 11481 Dove St, Laurinburg, NC 28352-7896
Vin 1D8GT58K17W640980

Scott Jacobs

Name Scott Jacobs
Car NISSAN FRONTIER
Year 2007
Address 19229 Autumn Woods Ave, Tampa, FL 33647-3067
Vin 1N6AD06U47C452784
Phone 813-910-0856

Scott Jacobs

Name Scott Jacobs
Car NISSAN VERSA
Year 2007
Address 12570 SE 47th Ave, Belleview, FL 34420-5019
Vin 3N1BC11E97L404933

Scott Jacobs

Name Scott Jacobs
Car TOYOTA FJ CRUISER
Year 2007
Address 5307 Grand Blanc Rd, Swartz Creek, MI 48473-9449
Vin JTEBU11F370004085

SCOTT JACOBS

Name SCOTT JACOBS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1018 TRAILWOOD ESTATES DR, MAGNOLIA, TX 77354-3530
Vin 2GCEC13J571511080

SCOTT JACOBS

Name SCOTT JACOBS
Car NISSAN MURANO
Year 2007
Address 4423 HUNTERS LODGE DR, ROUND ROCK, TX 78681-1017
Vin JN8AZ08T87W507393
Phone 512-671-7228

Scott Jacobs

Name Scott Jacobs
Domain moderateobserver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-10
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address somewhere a place IL 61704
Registrant Country UNITED STATES

scott jacobs

Name scott jacobs
Domain wrr-eu.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-03-17
Update Date 2013-03-17
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 19 urmond road canvey island ss8 9ad
Registrant Country UNITED KINGDOM

Scott Jacobs

Name Scott Jacobs
Domain totalhousemaintenance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-29
Update Date 2012-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3820 Sir Gawain Nacogdoches Texas 75965
Registrant Country UNITED STATES

SCOTT JACOBS

Name SCOTT JACOBS
Domain archtekinc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-01-18
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 12105 WEST CEDAR DRIVE LAKEWOOD CO 80228
Registrant Country UNITED STATES

SCOTT JACOBS

Name SCOTT JACOBS
Domain toothpastetablets.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-08-24
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 12105 WEST CEDAR DRIVE LAKEWOOD CO 80228
Registrant Country UNITED STATES

SCOTT JACOBS

Name SCOTT JACOBS
Domain toothpastetablet.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-12-27
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 12105 WEST CEDAR DRIVE LAKEWOOD S 80228
Registrant Country UNITED STATES

Jacobs, Scott

Name Jacobs, Scott
Domain on-exhibit.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-01-20
Update Date 2012-11-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5485 Heyward Square Pl Marietta GA 30068
Registrant Country UNITED STATES

Jacobs, Scott

Name Jacobs, Scott
Domain srjfoto.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-05-02
Update Date 2008-10-05
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

Jacobs, Scott

Name Jacobs, Scott
Domain on-exhibit.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-12-13
Update Date 2012-10-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5485 Heyward Square Pl Marietta GA 30068
Registrant Country UNITED STATES