Scott Macdonald

We have found 350 public records related to Scott Macdonald in 33 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 67 business registration records connected with Scott Macdonald in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Air Quality Specialist Supv. These employees work in twelve different states. Most of them work in Connecticut state. Average wage of employees is $69,253.


Scott R Macdonald

Name / Names Scott R Macdonald
Age 46
Birth Date 1978
Also Known As Scott Macdonnald
Person 29 Wilbur Ln, Springboro, OH 45066
Phone Number 937-350-7769
Possible Relatives
Leslie J Mac


Previous Address 130 Mediterranean Dr #53, Weymouth, MA 02188
53 Birch Dr, Hanover, MA 02339
700 Commonwealth, Hanover, MA 02339
700 Commonwealth Av, Hanover, MA 02339
Email [email protected]

Scott D Macdonald

Name / Names Scott D Macdonald
Age 48
Birth Date 1976
Person 59 Acton Cir, Conway, MA 01341
Possible Relatives Carter M Macdonald


Previous Address 215 PO Box, Conway, MA 01341
River, Conway, MA 01341
59 Acton, Conway, MA 01341
157 River, Conway, MA 01341

Scott A Macdonald

Name / Names Scott A Macdonald
Age 49
Birth Date 1975
Also Known As Scott Mac Donald
Person 15 Sheldon St, N Billerica, MA 01862
Phone Number 978-362-2285
Possible Relatives



A Macdonald

A Mac

Previous Address 15 Sheldon St, North Billerica, MA 01862
21 Claymoss Rd, Brighton, MA 02135
24 Fieldstone Dr, Burlington, MA 01803
15 Shalloo Rd, Billerica, MA 01821
85 Gershom Ave, Lowell, MA 01854

Scott Ian Macdonald

Name / Names Scott Ian Macdonald
Age 50
Birth Date 1974
Person 24 Clifton St #2, Orange, MA 01364
Phone Number 978-544-3051
Possible Relatives




Previous Address 139 Utopia Ave, Salt Lake City, UT 84115
11125 Austin Hall, Salt Lake City, UT 84112
12101 Austin, Salt Lake City, UT 84112
12101 Austin Hall, Salt Lake City, UT 84112

Scott Matthew Macdonald

Name / Names Scott Matthew Macdonald
Age 51
Birth Date 1973
Person 9550 Sahara Ave #2137, Las Vegas, NV 89117
Phone Number 702-360-5359
Possible Relatives
Previous Address 37 Dunster Rd, Framingham, MA 01702
9550 Sahara Ave #2096, Las Vegas, NV 89117
9550 Sahara Ave #1119, Las Vegas, NV 89117
9550 Sahara Ave #3022, Las Vegas, NV 89117
1010 Windsor Dr, Framingham, MA 01701
3500 University Blvd #1602, Jacksonville, FL 32216
1325 Worcester Rd #A1, Framingham, MA 01701
9183 Desert Inn Rd #E203, Las Vegas, NV 89117
4185 Paradise Rd #1105, Las Vegas, NV 89109
4185 Paradise Rd #1105, Las Vegas, NV 89169
134 #3, Ashland, MA 01721
3000 Granada St #8, Fort Lauderdale, FL 33304
Email [email protected]

Scott W Macdonald

Name / Names Scott W Macdonald
Age 51
Birth Date 1973
Person 1450 Scottsdale Rd, West Palm Beach, FL 33417
Phone Number 561-881-8778
Previous Address 4160 Woods Edge Cir #C, Riviera Beach, FL 33410
3601 170th St, Miami, FL 33160

Scott K Macdonald

Name / Names Scott K Macdonald
Age 51
Birth Date 1973
Also Known As Scott Mac
Person 190 Myrtle St #R, Rockland, MA 02370
Phone Number 781-982-1481
Possible Relatives





Previous Address 27 Wall St, Rockland, MA 02370
494 PO Box, Hanson, MA 02341
Email [email protected]

Scott M Macdonald

Name / Names Scott M Macdonald
Age 51
Birth Date 1973
Also Known As S Macdonald
Person 488 Center St #A, W Bridgewater, MA 02379
Phone Number 508-673-1183
Possible Relatives




Previous Address 2 Sheepmeadow Ln, Sandwich, MA 02563
928 High St, Fall River, MA 02720
279 Grove St, Fall River, MA 02720
17 Pine St, South Easton, MA 02375
928 High St #1, Fall River, MA 02720
928 High St #2, Fall River, MA 02720
127 Woodlawn St, Fall River, MA 02720
486 Center St #A, West Bridgewater, MA 02379
7 Oak Neck Rd #15, Hyannis, MA 02601
Sheepmeadow, Sandwich, MA 02563
137 Oak St, Norton, MA 02766
985 PO Box, West Yarmouth, MA 02673

Scott A Macdonald

Name / Names Scott A Macdonald
Age 52
Birth Date 1972
Person 2 Franklin Cir, Ayer, MA 01432
Phone Number 978-772-3873
Possible Relatives



Previous Address 19 Neillian St, Bedford, MA 01730
10 Neillian Way, Bedford, MA 01730
27 Gorham St, Waltham, MA 02453
96 Poor Farm Rd, Harvard, MA 01451
6 Marilyn Dr, Auburn, MA 01501
77 Hillcrest St, Waltham, MA 02451

Scott S Macdonald

Name / Names Scott S Macdonald
Age 53
Birth Date 1971
Also Known As Scott H Macdonald
Person 19 Christina Rd, Milford, MA 01757
Phone Number 508-488-6299
Possible Relatives



Previous Address 7 Totman Dr #12, Woburn, MA 01801
159 East St, Ludlow, MA 01056
186 Colonial Vlg, Amherst, MA 01002
1105 Lexington St, Waltham, MA 02452

Scott Michael Macdonald

Name / Names Scott Michael Macdonald
Age 53
Birth Date 1971
Also Known As Scott Mac
Person 1307 Beverly Ave, Odenton, MD 21113
Phone Number 410-551-8773
Possible Relatives




E Macdonald

E Mac
Previous Address 801 Dielman Rd, Saint Louis, MO 63132
120 Cranch St, Quincy, MA 02169
220 Main St #7A, New Hartford, CT 06057
418 South Ave, Whitman, MA 02382
801 De Mun Ave, Saint Louis, MO 63105
220 Main St #2D, New Hartford, CT 06057
801 De Mun Ave #115, Saint Louis, MO 63105
6 Founders Way #C, Saint Louis, MO 63105
10 Founders Way #C, Saint Louis, MO 63105
258 Colonel Hunt Dr, Abington, MA 02351

Scott C Macdonald

Name / Names Scott C Macdonald
Age 53
Birth Date 1971
Also Known As S Macdonald
Person 1049 Jean Baptiste Dr, Chesterton, IN 46304
Phone Number 603-778-4764
Possible Relatives


Previous Address 5 Half Penny Ln, Exeter, NH 03833
48 Pleasant St #7, Stoneham, MA 02180
Half Penny, Exeter, NH 03833
5 Caitlyn Cir, Nashua, NH 03062
57 Concord Rd, Acton, MA 01720
34 Central St #2, Somerville, MA 02143
19 Nartoff Rd, Hollis, NH 03049
Caitlyn Ci, Nashua, NH 03062
7 Olde Madbury Ln, Dover, NH 03820
Email [email protected]

Scott J Macdonald

Name / Names Scott J Macdonald
Age 54
Birth Date 1970
Also Known As S Macdonald
Person 250 Commonwealth Ave #5, Boston, MA 02116
Phone Number 617-424-0182
Possible Relatives

Phyllis Marie Macdonald

Phyllis M Macdonald

Previous Address 250 Commonwealth Ave #4, Boston, MA 02116
250 Commonwealth Ave, Boston, MA 02116
15 High St, Wakefield, MA 01880
72 Spring St, Danvers, MA 01923
87 Greenwood Ave #B, Wakefield, MA 01880

Scott A Macdonald

Name / Names Scott A Macdonald
Age 54
Birth Date 1970
Person 666 Dexter St, Denver, CO 80220
Phone Number 781-749-5572
Possible Relatives Greggdj Macdonald



Marianne L Macdonald
Previous Address 5 Weir Street Ext, Hingham, MA 02043
5 Weir River Ln, Hingham, MA 02043
12 Pioneer Rd, Hingham, MA 02043
200 Weir Street Ext, Hingham, MA 02043
39 Hawkes St, Marblehead, MA 01945
3360 34th St #C, Boulder, CO 80301
5 Weir St, Hingham, MA 02043
128 Polk Ave, Louisville, CO 80027
57 Doris Dr, Weymouth, MA 02191
41 Coolidge Rd #2, Allston, MA 02134
1091 Penn Cir #G604, King Of Prussia, PA 19406
2635 Cranston Rd, Philadelphia, PA 19131
9 Cambridge, Allston, MA 02134
1 Lake Forest College, Lake Forest, IL 60411
683 PO Box, Lake Forest, IL 60045

Scott M Macdonald

Name / Names Scott M Macdonald
Age 55
Birth Date 1969
Also Known As Scott E Macdonald
Person 170 Tremont St #705, Boston, MA 02111
Phone Number 617-522-6173
Possible Relatives
Mildred A Macdonald
Previous Address 170 Wachusett St, Boston, MA 02130
170 Wachusett St #01, Boston, MA 02130
170 Wachusett St #1, Boston, MA 02130
170 Wachusett St #1, Jamaica Plain, MA 02130
170 Tremont St #306, Boston, MA 02111
170 Wachusett St, Jamaica Plain, MA 02130
17 Ashmont Park #2, Melrose, MA 02176
170 Wachusett St #2, Boston, MA 02130
170 Wachusett St #2, Jamaica Plain, MA 02130

Scott E Macdonald

Name / Names Scott E Macdonald
Age 55
Birth Date 1969
Also Known As Scott E Itf
Person 167 Pasture Dr, Manchester, NH 03102
Phone Number 617-464-0971
Possible Relatives
Previous Address 968 Main St #16, Walpole, MA 02081
72 Bayfield Rd, Quincy, MA 02171
968 Main St #15, Walpole, MA 02081
728 8th St #3, Boston, MA 02127
10 Prospect St, Medway, MA 02053
32 Pleasant Dr #24, Stoughton, MA 02072
968 Main St #150, Walpole, MA 02081
10 Brook Rd, Sharon, MA 02067

Scott E Macdonald

Name / Names Scott E Macdonald
Age 55
Birth Date 1969
Also Known As Scott Mcdonald
Person 5 Whitewood Ln #58, Merrimack, NH 03054
Phone Number 603-429-2258
Possible Relatives



Previous Address 10 Buckingham Dr, Billerica, MA 01821
18 Hampshire Dr #18K, Nashua, NH 03063
26 Kessler Farm Dr #452, Nashua, NH 03063
A Hanna Way, Billerica, MA 01821
26 Copperfield Dr #26, Nashua, NH 03062
Whitewood, Merrimack, NH 03054
Kenmar, Billerica, MA 01821
5 Kenmar Dr, Billerica, MA 01821
5 Kenmar Dr #20, Billerica, MA 01821
5 Kenmar Dr #23, Billerica, MA 01821
A Hanna, Billerica, MA 01821
56 Wilson St, North Billerica, MA 01862

Scott D Macdonald

Name / Names Scott D Macdonald
Age 56
Birth Date 1968
Also Known As S Macdonald
Person 778 Eames Way, Marshfield, MA 02050
Phone Number 781-331-1633
Possible Relatives







Previous Address 25 Musquashicut Ave, Scituate, MA 02066
25 Palmer Rd, Plymouth, MA 02360
958 Alfred Rd, Arundel, ME 04046
68 Jedediahs Path, Marshfield, MA 02050
36 Greentree Ln #24, Weymouth, MA 02190
59 Bardin St, Hanover, MA 02339
27 Breakwater Ct #R3, Marshfield, MA 02050
18 Parish Pathe, Marshfield, MA 02050
240 RR 2, Alfred, ME 04002
240 PO Box, Alfred, ME 04002
1 Marsh Ln, Orono, ME 04473

Scott John Macdonald

Name / Names Scott John Macdonald
Age 57
Birth Date 1967
Person 4 Chandler St, Haverhill, MA 01835
Phone Number 978-374-4644
Possible Relatives

Previous Address 2 Chandler St, Haverhill, MA 01835
31 Barker St, Methuen, MA 01844
128 Marston St #1, Lawrence, MA 01841
90 Elmwood Rd, Methuen, MA 01844
95 Atlanta St, Haverhill, MA 01832
31 Barker St, Lawrence, MA 01841
Email [email protected]

Scott B Macdonald

Name / Names Scott B Macdonald
Age 58
Birth Date 1966
Also Known As Scott Mac
Person 76 Union Ave #11, Ronkonkoma, NY 11779
Phone Number 845-436-9155
Possible Relatives
Previous Address 30 Harford Dr, Coram, NY 11727
1500 State Route 52, Liberty, NY 12754
1500 State Route 52 #I204, Liberty, NY 12754
556 Main St, Mansfield, MA 02048
1500 State Route 52 #F, Liberty, NY 12754
1500 State Route 52 #I, Liberty, NY 12754
1500 State Route 52 #I102, Liberty, NY 12754
11 Branch Ave, Plainville, MA 02762
239 Shore Rd, Mount Sinai, NY 11766
60 Birchwood Rd, Medford, NY 11763
2155 PO Box, Plainville, MA 02762
13 South St, Medfield, MA 02052
12 Branch Ave, Plainville, MA 02762
165 Winthrop St #306, Taunton, MA 02780
Email [email protected]
Associated Business Awi Golf Course Supplies, Inc

Scott P Macdonald

Name / Names Scott P Macdonald
Age 58
Birth Date 1966
Person 556 Main St, Mansfield, MA 02048

Scott D Macdonald

Name / Names Scott D Macdonald
Age 58
Birth Date 1966
Person 32 Fyrbeck Ave, Shrewsbury, MA 01545
Phone Number 508-754-7520
Possible Relatives


Previous Address 306 June St, Worcester, MA 01602
15 Burghardt St #B, Worcester, MA 01604
1347 Pleasant St, Worcester, MA 01602

Scott P Macdonald

Name / Names Scott P Macdonald
Age 58
Birth Date 1966
Also Known As Scott G Macdonald
Person 83 Pond St, Bridgewater, MA 02324
Phone Number 508-697-8817
Possible Relatives







Josa Macdonald
Previous Address 87 Randolph Ter, Canton, MA 02021
342 Essex St #2, Whitman, MA 02382
342 Essex St #1, Whitman, MA 02382
165 Saint Claire St, Braintree, MA 02184
115 Adams St #B, Braintree, MA 02184
266 Elm St #3, Brockton, MA 02301
334 Fox Hollow Dr, Hudson, NH 03051
165 Clark Ln, Waltham, MA 02451
713 Market St, Rockland, MA 02370
31 Bulova Dr, Nashua, NH 03060

Scott F Macdonald

Name / Names Scott F Macdonald
Age 59
Birth Date 1965
Also Known As Scott Mac
Person 3598 Kaloke St, Kalaheo, HI 96741
Phone Number 508-339-3651
Possible Relatives

Emilyym Y Macdonald



Previous Address 40 Ian Keats Dr, Mansfield, MA 02048
35 Thomas E Burgin Pkwy, Quincy, MA 02169
35 Brogan Rd, Medford, MA 02155
21 Royal St, Randolph, MA 02368
Po #420, Apo San Francisco, CA 96555
Post #420, Apo San Francisco, CA 96555
40 Longwood Cir, Mansfield, MA 02048
40 Langley Dr, Mansfield, MA 02048
49 Ian Keats Dr, Mansfield, MA 02048

Scott A Macdonald

Name / Names Scott A Macdonald
Age 59
Birth Date 1965
Also Known As Scott C Macdonald
Person 25 Swallow Dr, Hollis, NH 03049
Phone Number 603-465-2898
Possible Relatives



Previous Address 27 Morris St, Malden, MA 02148
23 Stanstead Pl #336, Nashua, NH 03063
184 Sylvan St, Malden, MA 02148
202 Central St, Stoneham, MA 02180

Scott E Macdonald

Name / Names Scott E Macdonald
Age 62
Birth Date 1962
Also Known As Scott G Donald
Person 410 McKoy Rd, Eastham, MA 02642
Phone Number 603-868-1554
Possible Relatives

Previous Address 3 Razorbill Cir, Durham, NH 03824
5 Ap 52 5 Meadow Vlge, North Eastham, MA 02651
462 PO Box, North Eastham, MA 02651
1 Mill St, Dover, NH 03820
35 PO Box, Weymouth, MA 02188
14 Mast Cove Rd, Eliot, ME 03903
Razorbill Ci, Durham, NH 03824
Ap Vlge #5 52 5, North Eastham, MA 02651
35 PO Box, East Weymouth, MA 00000

Scott W Macdonald

Name / Names Scott W Macdonald
Age 64
Birth Date 1960
Also Known As Scott M Macdonald
Person 26 Crown St, Milton, MA 02186
Phone Number 617-696-2816
Possible Relatives


G Macdonald
Previous Address 30 Crown St #1, Milton, MA 02186
22 PO Box, Milton, MA 02186
Associated Business Scott W Macdonald Inc Jeremiah F Sheehan Scholarship Fund, Inc

Scott C Macdonald

Name / Names Scott C Macdonald
Age 67
Birth Date 1957
Person 11 Sycamore Ct, Rockland, MA 02370
Possible Relatives
Previous Address 200 Riverside Cir, Marshfield, MA 02050

Scott D Macdonald

Name / Names Scott D Macdonald
Age N/A
Person 3140 GRANADA LN, LAKE HAVASU CITY, AZ 86404

Scott G Macdonald

Name / Names Scott G Macdonald
Age N/A
Person HC 30 BOX 2005, CONCHO, AZ 85924

Scott W Macdonald

Name / Names Scott W Macdonald
Age N/A
Person 8632 E EL CHARRO LN, SCOTTSDALE, AZ 85250

Scott G Macdonald

Name / Names Scott G Macdonald
Age N/A
Person HC 30, BOX 165 CONCHO, AZ 85924

Scott Macdonald

Name / Names Scott Macdonald
Age N/A
Person 6512 SWEET GUM DR, MONTGOMERY, AL 36117

Scott Macdonald

Name / Names Scott Macdonald
Age N/A
Person 2905 2nd St, Fayetteville, AR 72704

Scott B Macdonald

Name / Names Scott B Macdonald
Age N/A
Person 6718 W EARLL DR, PHOENIX, AZ 85033
Phone Number 623-873-1839

Scott I Macdonald

Name / Names Scott I Macdonald
Age N/A
Person 4256 S EMERY, MESA, AZ 85212
Phone Number 480-357-2039

Scott Macdonald

Name / Names Scott Macdonald
Age N/A
Person 15226 N 51ST ST, SCOTTSDALE, AZ 85254
Phone Number 602-494-9974

Scott L Macdonald

Name / Names Scott L Macdonald
Age N/A
Person 461 W HOLMES AVE UNIT 282, MESA, AZ 85210
Phone Number 480-649-1179

Scott A Macdonald

Name / Names Scott A Macdonald
Age N/A
Person 31257 N 41ST ST, CAVE CREEK, AZ 85331
Phone Number 480-502-9804

Scott E Macdonald

Name / Names Scott E Macdonald
Age N/A
Person 175 RED BAY DR, MAYLENE, AL 35114
Phone Number 205-620-3970

Scott Macdonald

Name / Names Scott Macdonald
Age N/A
Person 269 POSTWOOD CT, MADISON, AL 35758
Phone Number 256-895-0769

Scott A Macdonald

Name / Names Scott A Macdonald
Age N/A
Person 227 MAJESTIC CT, HUNTSVILLE, AL 35806
Phone Number 256-864-0887

Scott D Macdonald

Name / Names Scott D Macdonald
Age N/A
Person 1135 SHANNON DR, FAIRBANKS, AK 99701
Phone Number 907-456-2695

Scott P Macdonald

Name / Names Scott P Macdonald
Age N/A
Person 11 Branch Ave #A, Plainville, MA 02762
Phone Number 508-699-5821
Possible Relatives
Previous Address 31 Waldor Dr #A, Mansfield, MA 02048

Scott Macdonald

Name / Names Scott Macdonald
Age N/A
Person 8141 N 16TH DR, PHOENIX, AZ 85021

Scott MacDonald

Business Name catholicwebs.com
Person Name Scott MacDonald
Position company contact
State NY
Address 2405 Marshfield Rd, LANCASTER, 14086 NY
SIC Code 4015
Phone Number
Email [email protected]

Scott Macdonald

Business Name Vintage Off Road
Person Name Scott Macdonald
Position company contact
State FL
Address 264 Man O War Cir Cantonment FL 32533-7451
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 850-478-5511

SCOTT MACDONALD

Business Name VICTORY THROUGH VISION, INC.
Person Name SCOTT MACDONALD
Position registered agent
State GA
Address 2928 REED STREET SE, SMYRNA, GA 30080
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-02-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Scott MacDonald

Business Name U.S. Sports Imaging
Person Name Scott MacDonald
Position company contact
State FL
Address 3496 N. Alcaniz Street, Pensacola, FL 32503
SIC Code 504906
Phone Number
Email [email protected]

Scott Macdonald

Business Name Thyssenkrupp Bilstein of Amer
Person Name Scott Macdonald
Position company contact
State CT
Address 78 Rebeschi Dr North Haven CT 06473-3934
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 203-401-4415

Scott Macdonald

Business Name Target Marketing Group Inc
Person Name Scott Macdonald
Position company contact
State MI
Address 3924 Chippewa Hwy Manistee MI 49660-9695
Industry Business Services (Services)
SIC Code 7331
SIC Description Direct Mail Advertising Services
Phone Number 231-723-2391

Scott K MacDonald

Business Name TWO SCOTT'S ENTERPRISES INC.
Person Name Scott K MacDonald
Position registered agent
State GA
Address 5504 Helen Place, Mableton, GA 30126
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2002-10-17
Entity Status Active/Compliance
Type Secretary

Scott Macdonald

Business Name Spots Fish Co
Person Name Scott Macdonald
Position company contact
State VA
Address 4401 Monmouth Castle Rd Virginia Beach VA 23455-6107
Industry Wholesale Trade - Nondurable Goods
SIC Code 5146
SIC Description Fish And Seafoods
Phone Number 757-460-4043

Scott Macdonald

Business Name Southwstern Graduate Schl Bnkg
Person Name Scott Macdonald
Position company contact
State TX
Address 6212 Bishop Blvd Rm 282 Dallas TX 75275-0001
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 214-768-2991

Scott Macdonald

Business Name Scotts Plastering
Person Name Scott Macdonald
Position company contact
State NH
Address 5 Whitewood Ln Merrimack NH 03054-3934
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 603-429-2258

Scott Macdonald

Business Name Scott W Macdonald Inc
Person Name Scott Macdonald
Position company contact
State MA
Address 26 Crown St Milton MA 02186-1420
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage

Scott Macdonald

Business Name Scott Macdonald Aircraft Sales
Person Name Scott Macdonald
Position company contact
State FL
Address 2555 SE Dixie Hwy 115 Stuart FL 34996-4014
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5599
SIC Description Automotive Dealers, Nec
Phone Number 772-781-5900

Scott MacDonald

Business Name Scott MacDonald Aircraft Sales
Person Name Scott MacDonald
Position company contact
State FL
Address 5641 SE Winged Foot Dr, Stuart, FL 34996
SIC Code 581228
Phone Number
Email [email protected]

SCOTT MACDONALD

Business Name Scott M. MacDonald
Person Name SCOTT MACDONALD
Position company contact
State MN
Address 3509 19th Ave S, Minneapolis, MN 55407
SIC Code 581208
Phone Number
Email [email protected]

SCOTT MACDONALD

Business Name S. M. MACDONALD
Person Name SCOTT MACDONALD
Position company contact
State MA
Address 486A W. CENTER ST., W. BRIDGEWATER, MA 2379
SIC Code 271101
Phone Number
Email [email protected]

Scott Macdonald

Business Name R C Macdonald Enterprises Inc
Person Name Scott Macdonald
Position company contact
State NJ
Address 576 Shiloh Pike Bridgeton NJ 08302-1408
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers

Scott Macdonald

Business Name Orlando Powertrain Hydraulics
Person Name Scott Macdonald
Position company contact
State FL
Address 4455 Dardanelle Dr Orlando FL 32808-3850
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 407-291-1441

Scott Macdonald

Business Name Oak Meadow Property Designs
Person Name Scott Macdonald
Position company contact
State TX
Address P.O. BOX 209 Santo TX 76472-0209
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 940-769-4445

Scott Macdonald

Business Name New Plan Excel Inc
Person Name Scott Macdonald
Position company contact
State TX
Address 3901 Bellaire Blvd Houston TX 77025-1119
Industry Real Estate (Housing)
SIC Code 6519
SIC Description Real Property Lessors, Nec
Phone Number 713-665-2511

SCOTT M MACDONALD

Business Name NV MATH, INC.
Person Name SCOTT M MACDONALD
Position Treasurer
State NV
Address 4326 CHOCOLATE STREET 4326 CHOCOLATE STREET, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0643802005-2
Creation Date 2005-09-23
Type Domestic Corporation

SCOTT M MACDONALD

Business Name NV MATH, INC.
Person Name SCOTT M MACDONALD
Position Director
State NV
Address 4326 CHOCOLATE STREET 4326 CHOCOLATE STREET, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0643802005-2
Creation Date 2005-09-23
Type Domestic Corporation

SCOTT MACDONALD

Business Name NATIONWIDE RENOVATIONS, INC.
Person Name SCOTT MACDONALD
Position registered agent
State GA
Address 2625 PIEDMONT RD S-56290, ATLANTA, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-01-22
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Scott Macdonald

Business Name Matador Tool & Die, Inc.
Person Name Scott Macdonald
Position company contact
State MI
Address 1959 Will Avenue Nw, Grand Rapids, MI 49504-2035
Phone Number
Email [email protected]
Title Chief Executive Officer

Scott Macdonald

Business Name Macdonald Construction
Person Name Scott Macdonald
Position company contact
State OH
Address 749 Ellis Run Rd Cutler OH 45724-5039
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 740-448-7228

Scott MacDonald

Business Name MacDonald,Scott
Person Name Scott MacDonald
Position company contact
State NY
Address 2405 Marshfield Rd, Lawtons, NY 14091
SIC Code 229802
Phone Number
Email [email protected]

SCOTT MACDONALD

Business Name MACDONALD, SCOTT
Person Name SCOTT MACDONALD
Position company contact
State VA
Address 14804 Hickory Post Ct, CATLETT, 20119 VA
Phone Number
Email [email protected]

SCOTT MACDONALD

Business Name LOS ANGELES SCOTTISH HERITAGE PIPE BAND, INC.
Person Name SCOTT MACDONALD
Position CEO
Corporation Status Suspended
Agent 28257 VIA LUIS, LAGUNA BEACH, CA 92656
Care Of 16101 MARJAN LANE, HUNTINGTON BEACH, CA 92647
CEO SCOTT MACDONALD 28257 VIA LUIS, LAGUNA BEACH, CA 92656
Incorporation Date 1989-06-07
Corporation Classification Public Benefit

SCOTT MACDONALD

Business Name LOS ANGELES SCOTTISH HERITAGE PIPE BAND, INC.
Person Name SCOTT MACDONALD
Position registered agent
Corporation Status Suspended
Agent SCOTT MACDONALD 28257 VIA LUIS, LAGUNA BEACH, CA 92656
Care Of 16101 MARJAN LANE, HUNTINGTON BEACH, CA 92647
CEO SCOTT MACDONALD28257 VIA LUIS, LAGUNA BEACH, CA 92656
Incorporation Date 1989-06-07
Corporation Classification Public Benefit

Scott K. MacDonald

Business Name LEROUX MCDONALD & SMITH, INCORPORATED
Person Name Scott K. MacDonald
Position registered agent
State GA
Address 5504 Helen Place SW, Mableton, GA 30126
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-02
Entity Status Active/Compliance
Type Secretary

SCOTT J MACDONALD

Business Name LAGUNA COMMUNITY CHURCH
Person Name SCOTT J MACDONALD
Position CEO
Corporation Status Suspended
Agent 9495 FOULKS RANCH DR, ELK GROVE, CA 95758
Care Of 9495 FOULKS RANCH DR, ELK GROVE, CA 95758
CEO SCOTT MACDONALD 9495 FOULKS RANCH DR, ELK GROVE, CA 95758
Incorporation Date 1993-03-23
Corporation Classification Religious

Scott Macdonald

Business Name Klockner Namasco Holding Corp
Person Name Scott Macdonald
Position company contact
State GA
Address 500 COLONIAL CENTER PKWY # 50 Roswell GA 30076-8856
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5051
SIC Description Metals Service Centers And Offices
Phone Number 678-259-8800

Scott Macdonald

Business Name Jlm Chemicals Inc
Person Name Scott Macdonald
Position company contact
State IL
Address 3350 131st St Blue Island IL 60406-2365
Industry Allied and Chemical Products (Products)
SIC Code 2865
SIC Description Cyclic Crudes And Intermediates
Phone Number 708-388-9373

Scott Macdonald

Business Name Fleet
Person Name Scott Macdonald
Position company contact
State NY
Address 766 Yonkers Ave Yonkers NY 10704-2029
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number
Fax Number 914-423-2322

Scott MacDonald

Business Name David G. Glenn Agency
Person Name Scott MacDonald
Position company contact
State NY
Address 97 East Fourth Street, Dunkirk, NY 14048
SIC Code 821103
Phone Number
Email [email protected]

SCOTT MACDONALD

Business Name DOUGLAS A. WATKINS LLC
Person Name SCOTT MACDONALD
Position Mmember
State NV
Address 1881 W. ALEXANDER RD #1101 1881 W. ALEXANDER RD #1101, NORTH LAS VEGAS, NV 89032
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0338062011-0
Creation Date 2011-06-14
Type Domestic Limited-Liability Company

Scott Macdonald

Business Name D & S Woodworks
Person Name Scott Macdonald
Position company contact
State CT
Address 6 Ernest St Wallingford CT 06492-4007
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2421
SIC Description Sawmills And Planing Mills, General
Phone Number 203-949-9281
Number Of Employees 4
Annual Revenue 520000

Scott MacDonald

Business Name Custom Guitars
Person Name Scott MacDonald
Position company contact
State NY
Address 22 Fairmont St, Huntington, NY 11743-3502
SIC Code 823106
Phone Number 626-296-5561
Email [email protected]

Scott Macdonald

Business Name Csi
Person Name Scott Macdonald
Position company contact
State TN
Address 200 Hill Ave Ste 1 Nashville TN 37210-4719
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 615-726-3727

Scott MacDonald

Business Name City Mortgage Group
Person Name Scott MacDonald
Position company contact
State TX
Address 3606 John Stockbauer, Victoria, 77904 TX
SIC Code 6162
Phone Number
Email [email protected]

Scott MacDonald

Business Name CWS Technologies
Person Name Scott MacDonald
Position company contact
State NY
Address 2405 Marshfield Rd, Lawtons, NY 14091
SIC Code 152103
Phone Number
Email [email protected]

SCOTT MACDONALD

Business Name CUSTOM GUITARS
Person Name SCOTT MACDONALD
Position company contact
State NY
Address 22 FAIRMONT ST, HUNTINGTON, NY 11743
SIC Code 6541
Phone Number 626-296-5561
Email [email protected]

SCOTT MACDONALD

Business Name C.H. PRESTIGE PROPERTIES, INC.
Person Name SCOTT MACDONALD
Position CEO
Corporation Status Suspended
Agent 2466 WEST THIRD ST., SANTA ROSA, CA 95401
Care Of 2466 WEST THIRD ST., SANTA ROSA, CA 95401
CEO SCOTT MACDONALD 2466 WEST THIRD ST., SANTA ROSA, CA 95401
Incorporation Date 1986-12-30

SCOTT MACDONALD

Business Name C.H. PRESTIGE PROPERTIES, INC.
Person Name SCOTT MACDONALD
Position registered agent
Corporation Status Suspended
Agent SCOTT MACDONALD 2466 WEST THIRD ST., SANTA ROSA, CA 95401
Care Of 2466 WEST THIRD ST., SANTA ROSA, CA 95401
CEO SCOTT MACDONALD2466 WEST THIRD ST., SANTA ROSA, CA 95401
Incorporation Date 1986-12-30

Scott Macdonald

Business Name B F S Consultants Group
Person Name Scott Macdonald
Position company contact
State TX
Address 5925 Sandhill Cir Lewisville TX 75056-3677
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 972-624-0114

Scott MacDonald

Business Name AlphaMac Services
Person Name Scott MacDonald
Position company contact
State OK
Address 2400 N. 14th Place, Broken Arrow, OK 74012
SIC Code 581208
Phone Number
Email [email protected]

SCOTT MACDONALD

Business Name 4 FOR 1 LLC
Person Name SCOTT MACDONALD
Position Mmember
State NV
Address 7904 TIMBER RUN STREET 7904 TIMBER RUN STREET, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0365352009-4
Creation Date 2009-07-09
Type Domestic Limited-Liability Company

SCOTT D MACDONALD

Person Name SCOTT D MACDONALD
Filing Number 11959906
Position CONTROLLER
State CO
Address 878 BRIXHAM PLACE, Castle Rock CO 80112

SCOTT MACDONALD

Person Name SCOTT MACDONALD
Filing Number 800175399
Position PRESIDENT
State TX
Address PO BOX 209, SANTO TX 76472

SCOTT MACDONALD

Person Name SCOTT MACDONALD
Filing Number 800046453
Position MANAGING DIRECTOR
State NH
Address 6 LIBERTY LANE WEST, HAMPTON NH 03842

Scott MacDonald

Person Name Scott MacDonald
Filing Number 116851901
Position Director
State TX
Address PO Box 209, Santo TX 76472

SCOTT MACDONALD

Person Name SCOTT MACDONALD
Filing Number 32598700
Position CHIEF ACCOUNTING OFFICER
State PA
Address 1 NORTH MAIN STREET, Coudersport PA 16915

SCOTT MACDONALD

Person Name SCOTT MACDONALD
Filing Number 32598700
Position CONTROLLER
State PA
Address 1 NORTH MAIN STREET, Coudersport PA 16915

SCOTT MACDONALD

Person Name SCOTT MACDONALD
Filing Number 32598700
Position SENIOR VICE PRESIDENT
State PA
Address 1 NORTH MAIN STREET, Coudersport PA 16915

SCOTT D MACDONALD

Person Name SCOTT D MACDONALD
Filing Number 13303506
Position Director
State TX
Address 3901 BELLAIRE, Houston TX 77025

SCOTT MACDONALD

Person Name SCOTT MACDONALD
Filing Number 12344006
Position INDUSTRIAL SALES

SCOTT D MACDONALD

Person Name SCOTT D MACDONALD
Filing Number 13303506
Position PRESIDENT
State TX
Address 3901 BELLAIRE, Houston TX 77025

SCOTT D MACDONALD

Person Name SCOTT D MACDONALD
Filing Number 10331606
Position PRESIDENT
State TX
Address 3901 BELLAIRE BLVD, Houston TX 77025

SCOTT D MACDONALD

Person Name SCOTT D MACDONALD
Filing Number 10331606
Position Director
State TX
Address 3901 BELLAIRE BLVD, Houston TX 77025

SCOTT D MACDONALD

Person Name SCOTT D MACDONALD
Filing Number 10916406
Position VICE PRESIDENT
State CO
Address 183 INVERNESS DRIVE WEST, Englewood CO 80112

SCOTT D MACDONALD

Person Name SCOTT D MACDONALD
Filing Number 10916406
Position CONTROLLER
State CO
Address 183 INVERNESS DRIVE WEST, Englewood CO 80112

SCOTT D MACDONALD

Person Name SCOTT D MACDONALD
Filing Number 10976706
Position VICE PRESIDENT
State CO
Address 878 BRIXHAM PLACE, Castle Rock CO 80104

SCOTT D MACDONALD

Person Name SCOTT D MACDONALD
Filing Number 10976706
Position CONTROLLER
State CO
Address 878 BRIXHAM PLACE, Castle Rock CO 80104

Scott D Macdonald

Person Name Scott D Macdonald
Filing Number 11353706
Position VP
State CO
Address 8085 SOUTH CHESTER STREET, STE 300, Englewood CO 80112

SCOTT D MACDONALD

Person Name SCOTT D MACDONALD
Filing Number 11868906
Position COO

SCOTT D MACDONALD

Person Name SCOTT D MACDONALD
Filing Number 11959906
Position VICE PRESIDENT
State CO
Address 878 BRIXHAM PLACE, Castle Rock CO 80112

SCOTT N MACDONALD

Person Name SCOTT N MACDONALD
Filing Number 7300906
Position VICE PRESIDENT
Address 680 MORAY STREET, WINNIPEG MB R3J3S3

SCOTT MACDONALD

Person Name SCOTT MACDONALD
Filing Number 800270141
Position MEMBER
State TX
Address PO BOX 209, SANTO TX 76472

Macdonald Scott

State MA
Calendar Year 2015
Employer Sheriff Department Suffolk (sds)
Job Title Correction Officer
Name Macdonald Scott
Annual Wage $1

Macdonald Scott F

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Macdonald Scott F
Annual Wage $173,400

Macdonald Scott F

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Macdonald Scott F
Annual Wage $127,500

Macdonald Scott

State FL
Calendar Year 2017
Employer Escambia Co Bd Of Co Commissioners
Name Macdonald Scott
Annual Wage $90,717

Macdonald Scott D

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Police Major Manager
Name Macdonald Scott D
Annual Wage $146,781

Macdonald Scott

State FL
Calendar Year 2017
Employer City Of St. Petersburg
Name Macdonald Scott
Annual Wage $106,371

Macdonald Scott

State FL
Calendar Year 2016
Employer Escambia Co Bd Of Co Commissioners
Name Macdonald Scott
Annual Wage $84,945

Macdonald Scott L

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Macdonald Scott L
Annual Wage $59,308

Macdonald Scott

State CT
Calendar Year 2018
Employer State Department Of Education
Name Macdonald Scott
Annual Wage $97,455

Macdonald Scott L

State CT
Calendar Year 2018
Employer Granby Bd Of Ed
Name Macdonald Scott L
Annual Wage $90,196

Macdonald Scott

State CT
Calendar Year 2018
Employer Department Of Transportation
Name Macdonald Scott
Annual Wage $57,604

Macdonald Scott L

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Macdonald Scott L
Annual Wage $16,154

Macdonald Scott L

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C P 0 7 - Systems Administrator 1
Name Macdonald Scott L
Annual Wage $43,846

Macdonald Scott

State CT
Calendar Year 2017
Employer State Department Of Education
Job Title Associate Fiscal/Administrative Officer
Name Macdonald Scott
Annual Wage $99,220

Macdonald Scott F

State IL
Calendar Year 2015
Employer Police Department Of Naperville
Job Title Police Officer
Name Macdonald Scott F
Annual Wage $27,057

Macdonald Scott L

State CT
Calendar Year 2017
Employer Granby Bd Of Ed
Name Macdonald Scott L
Annual Wage $88,843

Macdonald Scott L

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Macdonald Scott L
Annual Wage $46,616

Macdonald Scott B

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Macdonald Scott B
Annual Wage $4,668

Macdonald Scott

State CT
Calendar Year 2016
Employer State Department Of Education
Job Title Associate Fiscal/administrative Officer
Name Macdonald Scott
Annual Wage $100,992

Macdonald Scott L

State CT
Calendar Year 2016
Employer Granby Bd Of Ed
Name Macdonald Scott L
Annual Wage $83,553

Macdonald Scott

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Maintainer 2
Name Macdonald Scott
Annual Wage $60,706

Macdonald Scott B

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Macdonald Scott B
Annual Wage $4,530

Macdonald Scott

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title Associate Fiscal/administrative Officer
Name Macdonald Scott
Annual Wage $98,557

Macdonald Scott

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Maintainer 2
Name Macdonald Scott
Annual Wage $56,740

Macdonald Scott

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Coach/Sponsor
Name Macdonald Scott
Annual Wage $3,192

Macdonald Scott

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Air Quality Specialist Supv
Name Macdonald Scott
Annual Wage $71,947

Macdonald Scott

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Air Quality Specialist Supv
Name Macdonald Scott
Annual Wage $65,021

Macdonald Scott

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Air Quality Specialist Supv
Name Macdonald Scott
Annual Wage $70,054

Macdonald Scott

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Maintainer 2
Name Macdonald Scott
Annual Wage $57,674

Macdonald Scott

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Air Quality Specialist Supv
Name Macdonald Scott
Annual Wage $65,021

Macdonald Scott F

State ME
Calendar Year 2017
Employer City Of Bangor
Name Macdonald Scott F
Annual Wage $34,234

Macdonald Scott J

State NH
Calendar Year 2015
Employer Hudson - Emp/fire/pol
Name Macdonald Scott J
Annual Wage $106,329

Macdonald Scott

State MA
Calendar Year 2015
Employer Department Of State Police (pol)
Job Title State Police Trainee
Name Macdonald Scott
Annual Wage $5,730

Macdonald Scott

State MA
Calendar Year 2015
Employer City Of Newton
Job Title Camp Director Asst P
Name Macdonald Scott
Annual Wage $96

Macdonald Scott E

State OR
Calendar Year 2015
Employer School District Of Ontario
Job Title Ia Iii
Name Macdonald Scott E
Annual Wage $2,753

Macdonald Scott A

State NY
Calendar Year 2018
Employer Tenth Judicial Dist-Suffolk
Job Title Sco*
Name Macdonald Scott A
Annual Wage $99,501

Macdonald Scott R

State NY
Calendar Year 2018
Employer Great Neck Park District
Name Macdonald Scott R
Annual Wage $92,882

Macdonald Scott W

State NY
Calendar Year 2018
Employer Dept Of Environment Protection
Job Title Sewage Treatment Worker
Name Macdonald Scott W
Annual Wage $86,861

Macdonald Scott A

State NY
Calendar Year 2017
Employer Tenth Judicial Dist-Suffolk
Job Title Sco*
Name Macdonald Scott A
Annual Wage $99,554

Macdonald Scott R

State NY
Calendar Year 2017
Employer Great Neck Park District
Name Macdonald Scott R
Annual Wage $93,170

Macdonald Scott W

State NY
Calendar Year 2017
Employer Dept Of Environment Protection
Job Title Sewage Treatment Worker
Name Macdonald Scott W
Annual Wage $99,526

Macdonald Scott A

State NY
Calendar Year 2016
Employer Tenth Judicial Dist-suffolk
Job Title Sco*
Name Macdonald Scott A
Annual Wage $90,761

Macdonald Scott R

State NY
Calendar Year 2016
Employer Great Neck Park District
Name Macdonald Scott R
Annual Wage $91,023

Macdonald Scott W

State NY
Calendar Year 2016
Employer Dept Of Environment Protection
Job Title Sewage Treatment Worker
Name Macdonald Scott W
Annual Wage $76,670

Macdonald Scott F

State ME
Calendar Year 2018
Employer City Of Bangor
Name Macdonald Scott F
Annual Wage $34,698

Macdonald Scott A

State NY
Calendar Year 2015
Employer Tenth Judicial Dist-suffolk
Job Title Sco*
Name Macdonald Scott A
Annual Wage $88,300

Macdonald Scott W

State NY
Calendar Year 2015
Employer Dept Of Environment Protection
Job Title Sewage Treatment Worker
Name Macdonald Scott W
Annual Wage $76,465

Macdonald Scott C

State NJ
Calendar Year 2016
Employer Monmouth Co Vc
Job Title Law Enforcement
Name Macdonald Scott C
Annual Wage $59,999

Macdonald Scott C

State NJ
Calendar Year 2015
Employer Monmouth Co Vc
Job Title Law Enforcement
Name Macdonald Scott C
Annual Wage $58,725

Macdonald Scott A

State NH
Calendar Year 2018
Employer Prof Licensure & Cert Office
Job Title Nonclassified Hhs Administrati
Name Macdonald Scott A
Annual Wage $200

Macdonald Scott

State NH
Calendar Year 2018
Employer Manchester Sd - Empl/Teacher
Name Macdonald Scott
Annual Wage $74,350

Macdonald Scott J

State NH
Calendar Year 2018
Employer Hudson - Emp/Fire/Pol
Name Macdonald Scott J
Annual Wage $103,193

Macdonald Scott A

State NH
Calendar Year 2017
Employer Office Of Prof Licensure &Cert
Job Title Nonclassified Hhs Administrati
Name Macdonald Scott A
Annual Wage $200

Macdonald Scott

State NH
Calendar Year 2017
Employer Manchester Sd - Empl/Teacher
Name Macdonald Scott
Annual Wage $69,560

Macdonald Scott J

State NH
Calendar Year 2017
Employer Hudson - Emp/Fire/Pol
Name Macdonald Scott J
Annual Wage $122,904

Macdonald Scott

State NH
Calendar Year 2016
Employer Manchester Sd - Empl/teacher
Name Macdonald Scott
Annual Wage $66,756

Macdonald Scott J

State NH
Calendar Year 2016
Employer Hudson - Emp/fire/pol
Name Macdonald Scott J
Annual Wage $112,410

Macdonald Scott

State NH
Calendar Year 2015
Employer Manchester Sd - Empl/teacher
Name Macdonald Scott
Annual Wage $58,514

Macdonald Scott R

State NY
Calendar Year 2015
Employer Great Neck Park District
Name Macdonald Scott R
Annual Wage $87,702

Macdonald Scott

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Air Quality Specialist Supv
Name Macdonald Scott
Annual Wage $63,419

Scott F Macdonald

Name Scott F Macdonald
Address 118 Union St Brewer ME 04412 -2037
Mobile Phone 207-989-3147
Email [email protected]
Gender Male
Date Of Birth 1963-06-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott Macdonald

Name Scott Macdonald
Address 9 Maple St Hallowell ME 04347-1506 -1506
Phone Number 207-213-4814
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott Macdonald

Name Scott Macdonald
Address 27 Layden Ln Newcastle ME 04553 -3620
Phone Number 207-563-5046
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Scott W Macdonald

Name Scott W Macdonald
Address 8 W Sand Pond Rd Limington ME 04049 -3117
Phone Number 207-642-5472
Email [email protected]
Gender Male
Date Of Birth 1954-07-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott D Macdonald

Name Scott D Macdonald
Address 1448 Sandy Ridge Dr Rochester MI 48306 -4065
Phone Number 248-601-1187
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Scott C Macdonald

Name Scott C Macdonald
Address 4063 Sands Rd Harwood MD 20776 -9416
Phone Number 301-261-4973
Mobile Phone 410-533-0117
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Scott T Macdonald

Name Scott T Macdonald
Address 3505 Osage St Denver CO 80211 -3061
Phone Number 303-477-0246
Email [email protected]
Gender Male
Date Of Birth 1959-11-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Scott N Macdonald

Name Scott N Macdonald
Address 6951 W Ida Dr Apt 526 Littleton CO 80123-2610 -6895
Phone Number 303-948-9928
Gender Male
Date Of Birth 1961-02-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Scott J Macdonald

Name Scott J Macdonald
Address 79 Liberty St North Adams MA 01247 -2509
Phone Number 413-663-8094
Gender Male
Date Of Birth 1969-05-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Scott D Macdonald

Name Scott D Macdonald
Address 5 Lantern Ln Georgetown MA 01833 -2530
Phone Number 617-803-0211
Email [email protected]
Gender Male
Date Of Birth 1963-05-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Scott A Macdonald

Name Scott A Macdonald
Address 938 E Rosewood Ave Naperville IL 60563 -9356
Phone Number 630-730-6685
Email [email protected]
Gender Male
Date Of Birth 1962-10-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed Graduate School
Language English

Scott R Macdonald

Name Scott R Macdonald
Address 5055 Hampshire Ct Suwanee GA 30024 -1387
Phone Number 678-576-0323
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott G Macdonald

Name Scott G Macdonald
Address 2981 164th Ave Nw Andover MN 55304 -2476
Phone Number 763-753-4035
Email [email protected]
Gender Male
Date Of Birth 1962-05-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Scott Macdonald

Name Scott Macdonald
Address 2928 Reed St SE Smyrna GA 30080-3534 -3534
Phone Number 770-842-8773
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott Macdonald

Name Scott Macdonald
Address 5163 Pointe Dr East China MI 48054 -4157
Phone Number 810-765-3912
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

MACDONALD, SCOTT D

Name MACDONALD, SCOTT D
Amount 1000.00
To National Cable & Telecommunications Assn
Year 2006
Transaction Type 15
Filing ID 25980606050
Application Date 2005-02-04
Contributor Occupation SENIOR VICE PRESIDENT & CH
Contributor Employer ADELPHIA
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 878 Brixham Place CASTLE ROCK CO

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 1000.00
To Real Estate Roundtable
Year 2004
Transaction Type 15
Filing ID 23991478986
Application Date 2003-06-19
Contributor Occupation Real Estate Executive
Contributor Employer New Plan Excel
Contributor Gender M
Committee Name Real Estate Roundtable
Address 11710 Broken Bough Circle HOUSTON TX

MACDONALD, SCOTT D

Name MACDONALD, SCOTT D
Amount 1000.00
To National Cable & Telecommunications Assn
Year 2004
Transaction Type 15
Filing ID 24990175411
Application Date 2003-07-11
Contributor Occupation Sr. Vice President
Contributor Employer Adelphia
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 878 Brixham Place CASTLE ROCK CO

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 900.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-11-04
Recipient Party R
Recipient State MD
Seat state:governor
Address 2604 LAUREL VALLEY GARTH ABINGDON MD

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 503.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991073744
Application Date 2008-04-16
Contributor Occupation Consultant
Contributor Employer Shopping Center Solutions LLC
Organization Name Shopping Center Solutions LLC
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1004 Memorial Village Dr HOUSTON TX

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 500.00
To MURPHY, STEPHEN J
Year 2010
Application Date 2010-09-07
Contributor Occupation OFFICER
Contributor Employer SUFFOLK COUNTY SHERRIFFS DEPT
Recipient Party D
Recipient State MA
Seat state:office
Address 183 LINCOLN ST WINTHROP MA

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 500.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-09-27
Recipient Party R
Recipient State MD
Seat state:governor
Address 2604 LAUREL VALLEY GARTH ABINGDON MD

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930645674
Application Date 2008-01-06
Contributor Occupation Consultant
Contributor Employer Shopping Center Solutions LLC
Organization Name Shopping Center Solutions LLC
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1004 Memorial Village Dr HOUSTON TX

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 350.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930645675
Application Date 2008-01-23
Contributor Occupation Consultant
Contributor Employer Shopping Center Solutions LLC
Organization Name Shopping Center Solutions LLC
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1004 Memorial Village Dr HOUSTON TX

MACDONALD, SCOTT A

Name MACDONALD, SCOTT A
Amount 300.00
To National Assn of Realtors
Year 2012
Transaction Type 15
Filing ID 11930711039
Application Date 2011-03-09
Contributor Occupation Real Estate Broker
Contributor Employer RE/MAX Gateway
Contributor Gender M
Committee Name National Assn of Realtors
Address 14804 Hickory Post Ct CENTREVILLE VA

MACDONALD, SCOTT A

Name MACDONALD, SCOTT A
Amount 300.00
To National Assn of Realtors
Year 2010
Transaction Type 15
Filing ID 29934516604
Application Date 2009-08-04
Contributor Occupation Real Estate Broker
Contributor Employer Re/Max Gateway
Contributor Gender M
Committee Name National Assn of Realtors
Address 4090 Lafayette Center Dr Ste B CHANTILLY VA

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 300.00
To YESFORMARRIAGE.COM SUPPORTING PROP 102
Year 20008
Application Date 2008-08-29
Recipient Party I
Recipient State AZ
Committee Name YESFORMARRIAGE.COM SUPPORTING PROP 102
Address 330 W DUBLIN ST GILBERT AZ

MACDONALD, SCOTT A

Name MACDONALD, SCOTT A
Amount 300.00
To National Assn of Realtors
Year 2010
Transaction Type 15
Filing ID 10930405999
Application Date 2010-02-02
Contributor Occupation Real Estate Broker
Contributor Employer RE/MAX Gateway
Contributor Gender M
Committee Name National Assn of Realtors
Address 14804 Hickory Post Ct CENTREVILLE VA

MacDonald, Scott

Name MacDonald, Scott
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-08
Contributor Occupation Professor
Contributor Employer Hamilton College
Organization Name Hamilton College
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5 Sherman St New Hartford NY

MACDONALD, SCOTT A

Name MACDONALD, SCOTT A
Amount 250.00
To Peter Roskam (R)
Year 2012
Transaction Type 15
Filing ID 11971594493
Application Date 2011-09-15
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Roskam For Congress
Seat federal:house
Address 1150 Midwest Lane WHEATON IL

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 250.00
To Joe Courtney (D)
Year 2006
Transaction Type 15
Filing ID 26980071463
Application Date 2005-12-05
Contributor Occupation Physician
Contributor Employer Middlesex Hospital
Organization Name Middlesex Hospital
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Courtney For Congress
Seat federal:house
Address 28 Gunger Hill Rd HIGGANUM CT

MACDONALD, SCOTT S DR

Name MACDONALD, SCOTT S DR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26950186046
Application Date 2006-05-08
Contributor Occupation Director
Contributor Employer INFO REQUESTED
Organization Name Director
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 112 Woodbrook Rd WHITE PLAINS NY

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930948767
Application Date 2008-02-10
Contributor Occupation College Professor
Contributor Employer Hamilton College
Organization Name Hamilton College
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5 Sherman St NEW HARTFORD NY

MACDONALD, SCOTT MR

Name MACDONALD, SCOTT MR
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020013713
Application Date 2009-12-08
Contributor Occupation WAREHOUSE SUP
Contributor Employer STERILITE CORPORATION
Organization Name Sterilite Corp
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 250.00
To Michael G. Fitzpatrick (R)
Year 2010
Transaction Type 15
Filing ID 10930585583
Application Date 2010-03-05
Contributor Occupation Sales Representative
Contributor Employer MediMedia USA
Organization Name Medimedia Usa
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Fitzpatrick for Congress
Seat federal:house
Address 28 Red Rose Way LEVITTOWN PA

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 250.00
To PAWLENTY, TIMOTHY & MOLNAU, CAROL
Year 2006
Application Date 2006-06-01
Contributor Employer MAC & MAC INC
Recipient Party R
Recipient State MN
Seat state:governor
Address 5040 INTERLACHEN BLUFF EDINA MN

MACDONALD, SCOTT P MR

Name MACDONALD, SCOTT P MR
Amount 250.00
To New York Life Insurance
Year 2012
Transaction Type 15
Filing ID 12950212898
Application Date 2011-12-31
Contributor Occupation Agent
Contributor Employer New York Life Insurance Company
Contributor Gender M
Committee Name New York Life Insurance
Address 18 Crosswoods Path WALPOLE MA

MACDONALD, SCOTT P MR

Name MACDONALD, SCOTT P MR
Amount 250.00
To New York Life Insurance
Year 2012
Transaction Type 15
Filing ID 11972756852
Application Date 2011-11-30
Contributor Occupation Agent
Contributor Employer New York Life Insurance Company
Contributor Gender M
Committee Name New York Life Insurance
Address 18 Crosswoods Path WALPOLE MA

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931276904
Application Date 2008-03-06
Contributor Occupation Consultant
Contributor Employer Shopping Center Solutions LLC
Organization Name Shopping Center Solutions LLC
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1004 Memorial Village Dr HOUSTON TX

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 200.00
To Daniel Webster (R)
Year 2010
Transaction Type 15
Filing ID 10991413374
Application Date 2010-09-28
Contributor Occupation sales manager
Contributor Employer Florida Powertrain & Hydraulic
Organization Name Florida Powertrain & Hydraulic
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Daniel Webster for Congress
Seat federal:house
Address 1060 Spring Loop Way WINTER GARDEN FL

MacDonald, Scott B

Name MacDonald, Scott B
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2003-02-13
Contributor Occupation Truck Driver
Contributor Employer Oakwood Trucking
Organization Name Oakwood Trucking
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 148 E 2740S Rd Kankakee IL

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 200.00
To SOSSI, RICHARD A
Year 2004
Application Date 2003-08-15
Recipient Party R
Recipient State MD
Seat state:lower
Address 2604 LAUREL VALLEY GARTH ABINGDON MD

MacDonald, Scott B

Name MacDonald, Scott B
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-02-06
Contributor Occupation Truck Driver
Contributor Employer Oakwood Trucking
Organization Name Oakwood Trucking
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 148 E 2740S Rd Kankakee IL

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 125.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-04-19
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State MA
Seat state:governor
Address 183 LINCOLN ST WINTHROP MA

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 100.00
To KLAUSMEIER, KATHERINE
Year 2010
Application Date 2009-10-13
Contributor Occupation MANAGER
Contributor Employer MD THERMOFORM
Recipient Party D
Recipient State MD
Seat state:upper
Address 2604 LAUREL VALLEY GARTH ABINGDON MD

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 100.00
To KLAUSMEIER, KATHERINE
Year 2010
Application Date 2010-10-05
Contributor Occupation MANAGER
Contributor Employer MD THERMOFORM
Recipient Party D
Recipient State MD
Seat state:upper
Address 2604 LAUREL VALLEY GARTH ABINGDON MD

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 100.00
To BREWER, DR PHIL
Year 2006
Application Date 2006-07-19
Recipient Party D
Recipient State CT
Seat state:lower
Address 28 GUNGER HILL RD HIGGANUM CT

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 100.00
To HILLMAN, REED V (LTG)
Year 2006
Application Date 2006-08-30
Recipient Party R
Recipient State MA
Seat state:governor
Address 183 LINCOLN ST WINTHROP MA

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 100.00
To MAINES FISH & WILDLIFE CONSERVATION COUNCIL
Year 2004
Application Date 2004-10-26
Recipient Party I
Recipient State ME
Committee Name MAINES FISH & WILDLIFE CONSERVATION COUNCIL
Address 51 JONES RD WALLINGFORD CT

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 50.00
To MOODY, SHAWN H
Year 2010
Application Date 2010-07-26
Contributor Occupation FIELD ENGINEER
Contributor Employer CIANBRO
Organization Name CIANBRO CORP
Recipient Party I
Recipient State ME
Seat state:governor
Address 79 WEEKS RD GORHAM ME

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 50.00
To GARRISON, JENNIFER
Year 2004
Application Date 2004-03-21
Recipient Party D
Recipient State OH
Seat state:lower
Address 749 ELLIS RUN RD CUTLER OH

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 25.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2004
Application Date 2003-04-24
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 283 MARSH ST BELMONT MA

MACDONALD, SCOTT

Name MACDONALD, SCOTT
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-09-21
Recipient Party D
Recipient State TX
Seat state:governor

SCOTT E MACDONALD

Name SCOTT E MACDONALD
Address 11 Marjoe Lane Woodstock GA
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

MACDONALD SCOTT K

Name MACDONALD SCOTT K
Address 4260 Placida Road Building 15 #15D Englewood FL
Type Residential Property

MACDONALD SCOTT W &

Name MACDONALD SCOTT W &
Physical Address 1151 NW 6TH AVE, BOCA RATON, FL 33432
Owner Address 1151 NW 6TH AVE, BOCA RATON, FL 33432
County Palm Beach
Year Built 1970
Area 2451
Land Code Single Family
Address 1151 NW 6TH AVE, BOCA RATON, FL 33432

MACDONALD SCOTT W &

Name MACDONALD SCOTT W &
Physical Address 1168 SW 18TH ST, BOCA RATON, FL 33486
Owner Address 1168 SW 18TH ST, BOCA RATON, FL 33486
Ass Value Homestead 386050
Just Value Homestead 437028
County Palm Beach
Year Built 1988
Area 3828
Land Code Single Family
Address 1168 SW 18TH ST, BOCA RATON, FL 33486

MACDONALD SCOTT R & NANCY L

Name MACDONALD SCOTT R & NANCY L
Physical Address 3581 PORT CHARLOTTE BLVD, PORT CHARLOTTE, FL 33952
Sale Price 72000
Sale Year 2012
County Charlotte
Year Built 1973
Area 1302
Land Code Single Family
Address 3581 PORT CHARLOTTE BLVD, PORT CHARLOTTE, FL 33952
Price 72000

MACDONALD SCOTT P &

Name MACDONALD SCOTT P &
Physical Address 1 PALMYRA LN,, FL
Owner Address KATHERINE S H&W, PALM COAST, FL 32164
Ass Value Homestead 187157
Just Value Homestead 190246
County Flagler
Year Built 2005
Area 2787
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1 PALMYRA LN,, FL

MACDONALD SCOTT M ET AL

Name MACDONALD SCOTT M ET AL
Physical Address 1521 SUMMER SANDS DR, NEPTUNE BEACH, FL 32266
Owner Address 1521 SUMMER SANDS DR, NEPTUNE BEACH, FL 32266
County Duval
Year Built 1989
Area 1755
Land Code Single Family
Address 1521 SUMMER SANDS DR, NEPTUNE BEACH, FL 32266

SCOTT A MACDONALD

Name SCOTT A MACDONALD
Address 89 Cold Spring Road Westford MA 01886
Value 231700
Landvalue 231700
Buildingvalue 165400
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MACDONALD SCOTT K

Name MACDONALD SCOTT K
Physical Address 4260 PLACIDA RD -BLDG 15-UNIT 15D, ENGLEWOOD, FL 34224
Sale Price 0
Sale Year 2012
County Charlotte
Year Built 1984
Area 1393
Land Code Condominiums
Address 4260 PLACIDA RD -BLDG 15-UNIT 15D, ENGLEWOOD, FL 34224
Price 0

MACDONALD SCOTT D

Name MACDONALD SCOTT D
Physical Address 2059 THORNTON TER,, FL
Owner Address 6081 W SOUTH LAKE GAGE DR, ANGOLA, IN 46703
County Sumter
Year Built 2003
Area 1444
Land Code Single Family
Address 2059 THORNTON TER,, FL

MACDONALD SCOTT D

Name MACDONALD SCOTT D
Physical Address 1241 E MAXWELL ST, PENSACOLA, FL 32503
Owner Address 1241 E MAXWELL ST, PENSACOLA, FL 32503
Ass Value Homestead 92628
Just Value Homestead 98499
County Escambia
Year Built 1955
Area 1327
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1241 E MAXWELL ST, PENSACOLA, FL 32503

MACDONALD SCOTT ANTHONY

Name MACDONALD SCOTT ANTHONY
Physical Address 720 E PEACHTREE ST, LAKELAND, FL 33801
Owner Address 720 E PEACHTREE ST, LAKELAND, FL 33801
Ass Value Homestead 23710
Just Value Homestead 35693
County Polk
Year Built 1930
Area 1856
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 720 E PEACHTREE ST, LAKELAND, FL 33801

MACDONALD SCOTT A & RHONDA L

Name MACDONALD SCOTT A & RHONDA L
Physical Address 264 MAN O WAR CIR, CANTONMENT, FL 32533
Owner Address 264 MAN O WAR CIR, CANTONMENT, FL 32533
Ass Value Homestead 107804
Just Value Homestead 109209
County Escambia
Year Built 1974
Area 2108
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 264 MAN O WAR CIR, CANTONMENT, FL 32533

MACDONALD SCOTT A & JESAMIN B

Name MACDONALD SCOTT A & JESAMIN B
Physical Address 1649 WINDY BLUFF PT, LONGWOOD, FL 32750
Owner Address 1649 WINDY BLUFF PT, LONGWOOD, FL 32750
County Seminole
Year Built 1986
Area 2162
Land Code Single Family
Address 1649 WINDY BLUFF PT, LONGWOOD, FL 32750

MACDONALD SCOTT

Name MACDONALD SCOTT
Physical Address 1060 SPRING LOOP WAY, WINTER GARDEN, FL 34787
Owner Address MACDONALD NANCY K, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 162797
Just Value Homestead 162797
County Orange
Year Built 1990
Area 2677
Land Code Single Family
Address 1060 SPRING LOOP WAY, WINTER GARDEN, FL 34787

MACDONALD SCOTT D &

Name MACDONALD SCOTT D &
Physical Address 2521 GRAMERCY DR, DELTONA, FL 32738
Owner Address CHRISTINE K MACDONALD H&W, DELTONA, FLORIDA 32738
Ass Value Homestead 53035
Just Value Homestead 53035
County Volusia
Year Built 1987
Area 1152
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2521 GRAMERCY DR, DELTONA, FL 32738

MACDONALD SCOTT

Name MACDONALD SCOTT
Physical Address 23012 LONE OAK DR, ESTERO, FL 33928
Owner Address 23012 LONE OAK DR, ESTERO, FL 33928
Ass Value Homestead 101802
Just Value Homestead 117900
County Lee
Year Built 1999
Area 1298
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 23012 LONE OAK DR, ESTERO, FL 33928

SCOTT A MACDONALD

Name SCOTT A MACDONALD
Address 2722 Steeple Chase Drive York PA
Value 101810
Buildingvalue 101810
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 2
Numberofbedrooms 2

SCOTT A MCCLOSKEY & HEATHER LYNN MACDONALD

Name SCOTT A MCCLOSKEY & HEATHER LYNN MACDONALD
Address 3228 Erie Shores Monroe MI 48162
Value 25920
Landvalue 25920

SCOTT E MACDONALD

Name SCOTT E MACDONALD
Address 4 Marjoe Lane Woodstock GA
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

SCOTT E MACDONALD

Name SCOTT E MACDONALD
Address 1 Marjoe Lane Woodstock GA
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

SCOTT E MACDONALD

Name SCOTT E MACDONALD
Address 7 Marjoe Lane Woodstock GA
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

SCOTT E MACDONALD

Name SCOTT E MACDONALD
Address 99 Dupree Road Woodstock GA

SCOTT E MACDONALD

Name SCOTT E MACDONALD
Address 1040 Little River Way Alpharetta GA 30004
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

SCOTT E MACDONALD

Name SCOTT E MACDONALD
Address 5435 Edmondson Lane Woodstock GA
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

SCOTT A MACDONALD & KAMM MIRIAM MACDONALD

Name SCOTT A MACDONALD & KAMM MIRIAM MACDONALD
Address 35 International Circle Owings Mills MD
Value 78000
Landvalue 78000
Airconditioning yes

SCOTT E MACDONALD

Name SCOTT E MACDONALD
Address 5437 Edmondson Lane Woodstock GA
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

SCOTT D MACDONALD

Name SCOTT D MACDONALD
Address 506 E Ave J # D Grand Prairie TX
Value 15000
Landvalue 15000
Buildingvalue 18800

SCOTT D MACDONALD

Name SCOTT D MACDONALD
Address 6 Tremont Place Salem MA 01970
Value 115800
Landvalue 115800
Buildingvalue 152600
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SCOTT D MACDONALD

Name SCOTT D MACDONALD
Address 1241 E Maxwell Street Pensacola FL 32503
Value 48726
Landvalue 49875
Price 83800
Usage Residential Front Footage

SCOTT B/JACQUELINE M MACDONALD

Name SCOTT B/JACQUELINE M MACDONALD
Address 7537 Mokunoio Place Honolulu HI
Value 499800
Landarea 5,400 square feet

SCOTT B MACDONALD & ANNA L MACDONALD

Name SCOTT B MACDONALD & ANNA L MACDONALD
Address 78 E 2740th Rd S Kankakee IL
Value 4743
Landvalue 4743
Buildingvalue 32734

SCOTT B MACDONALD

Name SCOTT B MACDONALD
Address 2660 N 4000th Rd E Bourbonnais IL
Value 12999
Landvalue 12999
Buildingvalue 24788

SCOTT D MACDONALD & ANNE H MACDONALD

Name SCOTT D MACDONALD & ANNE H MACDONALD
Address 5258 E Otero Circle Littleton CO 80122
Value 418000
Landvalue 418000
Buildingvalue 578358
Landarea 13,242 square feet

MACDONALD SCOTT

Name MACDONALD SCOTT
Physical Address 2361 MALLORY HILLS RD, JACKSONVILLE, FL 32221
Owner Address 7749 NORMANDY BLVD STE 145, JACKSONVILLE, FL 32221
Sale Price 105000
Sale Year 2013
County Duval
Year Built 1999
Area 2702
Land Code Single Family
Address 2361 MALLORY HILLS RD, JACKSONVILLE, FL 32221
Price 105000

Scott MacDonald

Name Scott MacDonald
Doc Id 08178391
City Medford MA
Designation us-only
Country US

Scott MacDonald

Name Scott MacDonald
Doc Id 08035219
City Medford MA
Designation us-only
Country US

Scott MacDonald

Name Scott MacDonald
Doc Id D0599880
City Toronto
Designation us-only
Country CA

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Democrat Voter
State MA
Address 33 OVERLOOK CIR, HAVERHILL, MA 01835
Phone Number 978-697-9124
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Voter
State MA
Address 64 SCHOOL ST, DRACUT, MA 01826
Phone Number 978-455-4262
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Democrat Voter
State NC
Address 1801 VARSITY DR, RALEIGH, NC 27606
Phone Number 919-754-3700
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Voter
State NJ
Address 191 WARREN AVE, SEWELL, NJ 8080
Phone Number 856-693-3443
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Voter
State MI
Address 5008 M 18, COLEMAN, MI 48618
Phone Number 781-335-3509
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Republican Voter
State FL
Address 5694 46TH AVE N, ST PETERSBURG, FL 33709
Phone Number 727-642-3657
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Voter
State NY
Address 23 CLAREMONT AVE, BUFFALO, NY 14222
Phone Number 716-949-7172
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Republican Voter
State AZ
Address 2794 HOLIDAY DRIVE, LAKE HAVASU CITY, AZ 86403
Phone Number 714-488-7660
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Voter
State IL
Address 11325 KLUTH DR, MOKENA, IL 60448
Phone Number 708-473-4676
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Voter
State NV
Address 9550 W.SAHARA APT. 2137, LAS VEGAS, NV 89117
Phone Number 702-360-5359
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Republican Voter
State DE
Address 715 WOODCHUCK PLACE, BEAR, DE 19701
Phone Number 609-410-3145
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Independent Voter
State NH
Address 380 MILE HILL RD APT 2, LACONIA, NH 3246
Phone Number 603-738-5021
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Independent Voter
State NH
Address 412 SHAKER BLVD, ENFIELD, NH 3748
Phone Number 603-304-8282
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Republican Voter
State IN
Address 1934 RENFREW DR, SOUTH BEND, IN 46614
Phone Number 574-876-4301
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Democrat Voter
State FL
Address 656 KINGFISH PL, NO PALM BEACH, FL 33408
Phone Number 561-313-5896
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Voter
State NY
Address PO BOX 635, HAGAMAN, NY 12086
Phone Number 407-970-5970
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Democrat Voter
State FL
Address 2851 N OAKLAND FOREST DR APT 309, OAKLAND PARK, FL 33309
Phone Number 407-314-5969
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Republican Voter
State FL
Address 4024 EDWARDS ST, MELBOURNE, FL 32901
Phone Number 321-676-4113
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Voter
State MI
Address 126 S HELEN AVE, ROCHESTER HILLS, MI 48307
Phone Number 248-672-4131
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Independent Voter
State LA
Address 2120 TWIN CIRCLE DR, GONZALES, LA 70737
Phone Number 225-405-2828
Email Address [email protected]

SCOTT MACDONALD

Name SCOTT MACDONALD
Type Independent Voter
State IN
Address 1049 JEAN BAPTISTE DR, CHESTERTON, IN 46304
Phone Number 219-309-6231
Email Address [email protected]

Scott E Macdonald

Name Scott E Macdonald
Visit Date 4/13/10 8:30
Appointment Number U72137
Type Of Access VA
Appt Made 4/14/14 0:00
Appt Start 4/23/14 10:30
Appt End 4/23/14 23:59
Total People 271
Last Entry Date 4/14/14 11:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Scott W Macdonald

Name Scott W Macdonald
Visit Date 4/13/10 8:30
Appointment Number U27472
Type Of Access VA
Appt Made 7/26/12 0:00
Appt Start 7/28/12 8:00
Appt End 7/28/12 23:59
Total People 255
Last Entry Date 7/26/12 17:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Scott K MacDonald

Name Scott K MacDonald
Visit Date 4/13/10 8:30
Appointment Number U67615
Type Of Access VA
Appt Made 12/21/2011 0:00
Appt Start 12/21/2011 18:00
Appt End 12/21/2011 23:59
Total People 279
Last Entry Date 12/21/2011 6:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

SCOTT A MACDONALD

Name SCOTT A MACDONALD
Visit Date 4/13/10 8:30
Appointment Number U68145
Type Of Access VA
Appt Made 12/14/10 16:01
Appt Start 12/22/10 16:30
Appt End 12/22/10 23:59
Total People 299
Last Entry Date 12/14/10 16:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

SCOTT K MACDONALD

Name SCOTT K MACDONALD
Visit Date 4/13/10 8:30
Appointment Number U64209
Type Of Access VA
Appt Made 12/3/10 14:39
Appt Start 12/7/10 11:30
Appt End 12/7/10 23:59
Total People 206
Last Entry Date 12/3/10 14:39
Meeting Location WH
Caller MAX
Description MILITARY HONOR GUARD PERSONNEL FOR THE AMBASS
Release Date 03/25/2011 07:00:00 AM +0000

SCOTT K MACDONALD

Name SCOTT K MACDONALD
Visit Date 4/13/10 8:30
Appointment Number U85892
Type Of Access VA
Appt Made 3/10/10 6:52
Appt Start 3/12/10 10:00
Appt End 3/12/10 23:59
Total People 95
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description 10AM GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

SCOTT A MACDONALD

Name SCOTT A MACDONALD
Visit Date 4/13/10 8:30
Appointment Number U08830
Type Of Access VA
Appt Made 5/21/10 11:18
Appt Start 5/22/10 17:10
Appt End 5/22/10 23:59
Total People 6
Last Entry Date 5/21/10 11:18
Meeting Location WH
Caller MIGUEL
Description WEST WING TOUR
Release Date 08/27/2010 07:00:00 AM +0000

SCOTT A MACDONALD

Name SCOTT A MACDONALD
Visit Date 4/13/10 8:30
Appointment Number U08840
Type Of Access VA
Appt Made 5/21/10 11:43
Appt Start 5/21/10 17:10
Appt End 5/21/10 23:59
Total People 6
Last Entry Date 5/21/10 11:43
Meeting Location WH
Caller MIGUEL
Description WEST WING TOUR
Release Date 08/27/2010 07:00:00 AM +0000

SCOTT MACDONALD

Name SCOTT MACDONALD
Car HONDA ELEMENT
Year 2008
Address 3827 48TH AVE SW, SEATTLE, WA 98116-3602
Vin 5J6YH287X8L010161

SCOTT MACDONALD

Name SCOTT MACDONALD
Car CHEVROLET SUBURBAN
Year 2007
Address 623 Whitfield Ave, Sarasota, FL 34243-1302
Vin 3GNFC16J37G229910
Phone 941-355-7995

SCOTT MACDONALD

Name SCOTT MACDONALD
Car HONDA RIDGELINE
Year 2007
Address 7409 Timber Run St, Las Vegas, NV 89149-1621
Vin 2HJYK16557H524820

SCOTT MACDONALD

Name SCOTT MACDONALD
Car HONDA CIVIC
Year 2007
Address 15 Blake St, Turner, ME 04282-3749
Vin 2HGFG12877H519259
Phone 207-225-5791

SCOTT MACDONALD

Name SCOTT MACDONALD
Car JEEP COMPASS
Year 2007
Address 29 Wilbur Ln, Springboro, OH 45066-8589
Vin 1J8FF47W37D264822

SCOTT MACDONALD

Name SCOTT MACDONALD
Car DODGE RAM PICKUP 1500
Year 2007
Address 6177 Sun Blvd, St Petersburg, FL 33715-1169
Vin 1D7HA18P37S114862

SCOTT MACDONALD

Name SCOTT MACDONALD
Car LINCOLN NAVIGATOR
Year 2007
Address 6005 Laurel Oak Dr, Suwanee, GA 30024-3367
Vin 5LMFU27557LJ23113

SCOTT MACDONALD

Name SCOTT MACDONALD
Car Cadillac Escalade ESV
Year 2007
Address 2028 Hartford Tpke, North Haven, CT 06473-1045
Vin 1GYFK668X7R292518

SCOTT MACDONALD

Name SCOTT MACDONALD
Car LINCOLN MKX
Year 2007
Address 28 RED ROSE WAY, LEVITTOWN, PA 19056-2322
Vin 2LMDU88C57BJ11509

SCOTT MACDONALD

Name SCOTT MACDONALD
Car HONDA ACCORD
Year 2007
Address 321 E Liberty Dr, Wheaton, IL 60187-5439
Vin 1HGCM66807A056575

SCOTT MACDONALD

Name SCOTT MACDONALD
Car HONDA ACCORD
Year 2007
Address 6802 Dewars Way, Gainesville, VA 20155-1477
Vin JHMCN36447C000973

SCOTT MACDONALD

Name SCOTT MACDONALD
Car LINCOLN MKX
Year 2007
Address PO Box 404, Oquossoc, ME 04964-0404
Vin 2LMDU88C67BJ26200
Phone

SCOTT L MACDONALD

Name SCOTT L MACDONALD
Car FORD SHELBY GT500
Year 2007
Address 603 ISLEBAY DR, APOLLO BEACH, FL 33572-3336
Vin 1ZVHT88S575312131

SCOTT MACDONALD

Name SCOTT MACDONALD
Car HONDA CR-V
Year 2007
Address 21 Crowley Dr, Old Saybrook, CT 06475-2240
Vin JHLRE48537C023591

SCOTT MACDONALD

Name SCOTT MACDONALD
Car HONDA PILOT
Year 2007
Address 1307 Arthur St, Houston, TX 77019-5201
Vin 5FNYF28197B002125

SCOTT MACDONALD

Name SCOTT MACDONALD
Car LEXUS LS 460
Year 2007
Address 18 Crosswoods Path, Walpole, MA 02081-2351
Vin JTHBL46F675040064

SCOTT MACDONALD

Name SCOTT MACDONALD
Year 2007
Address 2981 164th Ave NW, Andover, MN 55304-2476
Vin 5DT211G2771061689

SCOTT MACDONALD

Name SCOTT MACDONALD
Car FORD TAURUS
Year 2007
Address 93 CASS AVE, WALLINGFORD, CT 06492-3154
Vin 1FAFP53U37A108219

Scott Macdonald

Name Scott Macdonald
Car FORD FOCUS
Year 2007
Address 749 Ellis Run Rd, Cutler, OH 45724-5039
Vin 1FAHP31N77W298232

SCOTT MACDONALD

Name SCOTT MACDONALD
Car DODGE DURANGO
Year 2007
Address 303 KNOLL DR, NORWALK, IA 50211-1430
Vin 1D8HD38K47F539020

Scott Macdonald

Name Scott Macdonald
Car MAZDA MAZDA5
Year 2007
Address 103 High Ridge Ct, Red Oak, TX 75154-1611
Vin JM1CR293770148376

Scott Macdonald

Name Scott Macdonald
Car GMC SIERRA 1500
Year 2007
Address 7135 Holden Dr, Rockwall, TX 75087-7023
Vin 3GTEC13J17G533102

Scott Macdonald

Name Scott Macdonald
Car HYUNDAI ENTOURAGE
Year 2007
Address PO Box 413, Centerville, UT 84014-0413
Vin KNDMC233576025249

SCOTT MACDONALD

Name SCOTT MACDONALD
Car GMC YUKON
Year 2007
Address 338 Hillside Ter, Endwell, NY 13760-1026
Vin 1GKFK13027J114466
Phone 607-785-8808

SCOTT MACDONALD

Name SCOTT MACDONALD
Car HONDA ODYSSEY
Year 2007
Address 460 Jaffa Ct, Ephrata, WA 98823-3003
Vin 5FNRL38847B061261
Phone 509-237-1666

SCOTT MACDONALD

Name SCOTT MACDONALD
Car JEEP GRAND CHEROKEE
Year 2007
Address 130 Abbott Dr, Halesite, NY 11743-2127
Vin 1J8GR48K07C583737
Phone 631-470-7559

SCOTT MACDONALD

Name SCOTT MACDONALD
Car CHEVROLET IMPALA
Year 2007
Address 3520 Connie Ln, Fort Gratiot, MI 48059-4103
Vin 2G1WD58C079260188
Phone 810-987-1105

SCOTT MACDONALD

Name SCOTT MACDONALD
Car TOYOTA FJ CRUISER
Year 2007
Address 5040 INTERLACHEN BLF, MINNEAPOLIS, MN 55436-1360
Vin JTEBU11F670012293
Phone 952-928-9093

SCOTT MACDONALD

Name SCOTT MACDONALD
Car TOYOTA CAMRY
Year 2007
Address 9220 164th Ln NW, Ramsey, MN 55303-3178
Vin 4T1BK46K27U552911
Phone 763-241-1054

SCOTT MACDONALD

Name SCOTT MACDONALD
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 8289 Pond Ct, Millersville, MD 21108-1144
Vin JS1GR7KA272105800

Scott MacDonald

Name Scott MacDonald
Domain bridgeadvancemail.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2012-09-04
Update Date 2013-08-15
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 5914 West Courtyard Dr. Austin TX 78730
Registrant Country UNITED STATES

MacDonald, Scott

Name MacDonald, Scott
Domain eproductiongroup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-06-08
Update Date 2006-10-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 12964 Bradford Ln Plainfield IL 60585
Registrant Country UNITED STATES
Registrant Fax 8156091411

Macdonald, Scott

Name Macdonald, Scott
Domain macdonaldhr.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-09
Update Date 2011-07-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 109 Scenic View Drive Middletown CT 06457
Registrant Country UNITED STATES

Macdonald, Scott

Name Macdonald, Scott
Domain cafedrift.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2011-08-12
Update Date 2013-08-07
Registrar Name OMNIS NETWORK, LLC
Registrant Address Po box 126 Klickitat WA 98628
Registrant Country UNITED STATES

Macdonald, Scott

Name Macdonald, Scott
Domain rmitest.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-07-31
Update Date 2013-06-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4 Yorkview Drive North York ON M2N 2R8
Registrant Country CANADA

MacDonald, Scott

Name MacDonald, Scott
Domain saltspringisle.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-01
Update Date 2013-05-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 51 Kirkland Street Guelph ON N1H 4X9
Registrant Country CANADA

Macdonald, Scott

Name Macdonald, Scott
Domain scottmacdonaldonline.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-26
Update Date 2012-12-26
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

Macdonald, Scott

Name Macdonald, Scott
Domain bluecouchcafe.net
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2011-09-29
Update Date 2013-09-24
Registrar Name OMNIS NETWORK, LLC
Registrant Address Po box 126 Klickitat WA 98628
Registrant Country UNITED STATES

Scott MacDonald

Name Scott MacDonald
Domain rodneysoystersauce.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-10
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 16 Kent Street Ajax Ontario l1s 1x2
Registrant Country CANADA

Scott Macdonald

Name Scott Macdonald
Domain scott-macdonald.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-01-13
Update Date 2012-12-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1307 Arthur Street Houston TX 77019
Registrant Country UNITED STATES

Scott MacDonald

Name Scott MacDonald
Domain oystersauces.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-10
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 16 Kent Street Ajax Ontario l1s 1x2
Registrant Country CANADA

Scott MacDonald

Name Scott MacDonald
Domain clandonaldfarm.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-06-10
Update Date 2013-06-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1041 Meadowside Ave Sudbury ON P3A 4J6
Registrant Country CANADA

Scott MacDonald

Name Scott MacDonald
Domain thecupcakecarousel.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-08-17
Update Date 2013-08-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 506 Burr Rd Southbury CT 06488
Registrant Country UNITED STATES

Macdonald, Scott

Name Macdonald, Scott
Domain earthnarrative.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2011-10-05
Update Date 2013-09-30
Registrar Name OMNIS NETWORK, LLC
Registrant Address Po box 126 Klickitat WA 98628
Registrant Country UNITED STATES

Scott MacDonald

Name Scott MacDonald
Domain shortsaleadvancemail.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2012-09-04
Update Date 2013-08-15
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 5914 West Courtyard Dr. Austin TX 78730
Registrant Country UNITED STATES

Scott MacDonald

Name Scott MacDonald
Domain macglobalpartners.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2004-09-28
Update Date 2013-10-13
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address PO Box R1511 Royal Exchange PO Box R1511 Royal Exchange Sydney NSW 1225
Registrant Country AUSTRALIA

Scott MacDonald

Name Scott MacDonald
Domain allmediacommunications.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-01-14
Update Date 2013-01-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address P.O. Box 550 Selden NY 11784
Registrant Country UNITED STATES
Registrant Fax 16318466106

Scott MacDonald

Name Scott MacDonald
Domain cupcakecarousel.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-08-16
Update Date 2013-08-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 34 Merrymeeting Dr. Merrimack NH 03054
Registrant Country UNITED STATES

Scott MacDonald

Name Scott MacDonald
Domain jkm13.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-10-02
Update Date 2013-10-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 506 Burr Rd Southbury CT 06488
Registrant Country UNITED STATES

Scott MacDonald

Name Scott MacDonald
Domain fortheloveofcanning.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2012-08-06
Update Date 2012-08-06
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 2-83 Queen St. Dartmouth ns B2Y 1G7
Registrant Country CANADA

Scott MacDonald

Name Scott MacDonald
Domain homedepotinterview.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-15
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 51 Kirkland Street Guelph ON n1h4x9
Registrant Country CANADA

SCOTT MACDONALD

Name SCOTT MACDONALD
Domain salmonsplash.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-05-29
Update Date 2012-11-01
Registrar Name ENOM, INC.
Registrant Address PO BOX 393 MANISTEE MI
Registrant Country UNITED STATES

Scott MacDonald

Name Scott MacDonald
Domain macdonaldhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-10-14
Update Date 2012-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 4090B Lafayette Center Drive Chantilly Virginia 20151
Registrant Country UNITED STATES

Scott MacDonald

Name Scott MacDonald
Domain jadasparlor.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-09-05
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 6357 Conroy Rd. Apt 2103 Orlando FL 32835
Registrant Country UNITED STATES

Scott Macdonald

Name Scott Macdonald
Domain galleongrill.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2011-06-20
Update Date 2013-06-21
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 9 craigton road|mlngavie glasgow G62 7JH
Registrant Country UNITED KINGDOM

Scott MacDonald

Name Scott MacDonald
Domain gateway2propertymanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-04
Update Date 2013-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4090B Lafayette Center Drive Chantilly Virginia 20151
Registrant Country UNITED STATES

Scott MacDonald

Name Scott MacDonald
Domain thebusinessalert.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7749 Normandy Blvd Ste 145-144 Jacksonville Florida 32221
Registrant Country UNITED STATES

Macdonald, Scott

Name Macdonald, Scott
Domain bluecouchcafe.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2011-09-29
Update Date 2013-09-24
Registrar Name OMNIS NETWORK, LLC
Registrant Address Po box 126 Klickitat WA 98628
Registrant Country UNITED STATES