Scott Mcdonald

We have found 405 public records related to Scott Mcdonald in 37 states . Ethnicity of all people found is Irish. 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 89 business registration records connected with Scott Mcdonald in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have twenty-nine different job titles. Most of them are employed as Juvenile Comm Corrections Officer. These employees work in fifteen different states. Most of them work in Connecticut state. Average wage of employees is $60,599.


Scott D Mcdonald

Name / Names Scott D Mcdonald
Age 47
Birth Date 1977
Also Known As Scott Mcdonnald
Person 2536 Stewart Ave, Tucson, AZ 85716
Phone Number 781-237-1135
Possible Relatives




Previous Address 40 Ridge Hill Farm Rd, Wellesley, MA 02482
127 Beethoven St #A, Binghamton, NY 13905
1525 Camilla Blvd, Tucson, AZ 85716
1628 15th St, Washington, DC 20009
127 Beethoven St #C, Binghamton, NY 13905
17 Jarvis St #2R, Binghamton, NY 13905
407 Rimington Ln, Decatur, GA 30030
22521 PO Box, Atlanta, GA 30322
40 Farm Rd, Wellesley, MA 02482
Email [email protected]

Scott Breard Mcdonald

Name / Names Scott Breard Mcdonald
Age 48
Birth Date 1976
Person 4900 Pear Ridge Dr, Dallas, TX 75287
Phone Number 972-732-6018
Possible Relatives



Previous Address 10015 Lake Creek Pk, Austin, TX 78729
4900 Pear Ridge Dr #713, Dallas, TX 75287
4900 Pear Ridge Dr #1812, Dallas, TX 75287
604 18th St #102A, Austin, TX 78701
13015 Audelia Rd #8106, Dallas, TX 75243
1717 Oldgate Ln, Garland, TX 75042
106 Parkwest Dr, West Monroe, LA 71291
2657 Kantz Dr #6, Fayetteville, AR 72703
12888 Noel Rd #1082, Dallas, TX 75230
5013 Lincoln Oaks Dr #1803, Fort Worth, TX 76132
205 Monroe Dr, Monroe, LA 71203
Email [email protected]

Scott M Mcdonald

Name / Names Scott M Mcdonald
Age 50
Birth Date 1974
Person 171 Lincoln St, Holyoke, MA 01040
Phone Number 413-533-4946
Possible Relatives




Previous Address 73 Madison Ave, Holyoke, MA 01040
171 Lincoln St #1RGH, Holyoke, MA 01040
1055 Josephine St, Denver, CO 80209
171 Lincoln St #R, Holyoke, MA 01040
4 Leahey Ave, South Hadley, MA 01075

Scott D Mcdonald

Name / Names Scott D Mcdonald
Age 50
Birth Date 1974
Person 76 Park Ave, Weymouth, MA 02190
Phone Number 781-293-0915
Possible Relatives

Previous Address 70 B St, Pembroke, MA 02359
Blueberry, Weymouth, MA 02188
9 Tara Dr #7, Weymouth, MA 02188
6 Blueberry St, Weymouth, MA 02188
70 Ridge Ave, Pembroke, MA 02359
836 Nantasket Ave #12, Hull, MA 02045
Westminster, Hull, MA 02045
Email [email protected]

Scott M Mcdonald

Name / Names Scott M Mcdonald
Age 51
Birth Date 1973
Also Known As Scott Mc
Person 13721 Newark Pl, Charlott Hall, MD 20622
Phone Number 301-290-1194
Possible Relatives
Gilbert S Mcdonaldjr

Previous Address 42 Mansur St, Roslindale, MA 02131
13721 Newark Pl, Charlotte Hall, MD 20622
6116 Algona Ct, Alexandria, VA 22310
151 PO Box, Groton, CT 06349
42 Mansur St, Boston, MA 02131

Scott T Mcdonald

Name / Names Scott T Mcdonald
Age 52
Birth Date 1972
Person 88 Abbott St, Lawrence, MA 01843
Phone Number 978-683-9773
Possible Relatives

Sheilaa Mcdonald
A Mcdonald

Sheial Kelly Mcdonald
Previous Address 107 Louis Pasteur Paste, Salisbury, MA 01952
358 End Blvd, Salisbury, MA 01952
107 Louis Pasteur Pasteur, Salisbury, MA 01952
107 Louis Pasteur, Salisbury, MA 01952
26 PO Box, Chestnut Hill, MA 02167
57 Crestwood Cir, Lawrence, MA 01843
9194 PO Box, Chestnut Hill, MA 02467
Associated Business Smac Management Inc

Scott Charles Mcdonald

Name / Names Scott Charles Mcdonald
Age 55
Birth Date 1969
Also Known As Scott Charles Mcdona
Person 474 Lords Ln, Lawrenceville, GA 30045
Phone Number 678-985-8617
Possible Relatives

Nuebert C Mcdonald



Previous Address 1100 Blanco St #C, Austin, TX 78703
3230 Mercer University Dr #20, Atlanta, GA 30341
1100 Ferndale Dr #C, Round Rock, TX 78664
3230 Mercer University Dr, Atlanta, GA 30341
3230 Mercer University Dr #31, Atlanta, GA 30341
324 Hampton Ridge Rd, Norcross, GA 30093
702 Treehouse Pkwy #702, Norcross, GA 30093
3230 Mercer University Dr #209, Chamblee, GA 30341
9411 Kilrenny Dr, Spring, TX 77379
324 Hampton Xing #324, Norcross, GA 30093
3576 111th Ave, Sunrise, FL 33351
7201 Wood Hollow Dr #268, Austin, TX 78731

Scott D Mcdonald

Name / Names Scott D Mcdonald
Age 55
Birth Date 1969
Also Known As Scott Mc Donald
Person 376 Court St #4, Brooklyn, NY 11231
Phone Number 718-237-2233
Possible Relatives



Previous Address 376 Court St #4, Brooklyn, NY 11231
11 Keswick St #9, Boston, MA 02215
11 Monks St #2, Boston, MA 02127
140 Hillside Rd #3, Watertown, MA 02472
828 Catalina Blvd, Endicott, NY 13760
48 Phillips St #1, Boston, MA 02114
376 Ct St, Brooklyn, NY 11231
359 Boylston A, Brooklyn, NY 02146
359 Boylston A St, Brooklyn, NY 02146
140 Halsey St, Brooklyn, NY 11216
15 Irving St, Boston, MA 02114
828 Catalina, Stockton, CA 95205
67 Phillips St #4, Boston, MA 02114
Email [email protected]
Associated Business Modus Associates Llc Modus One Llc

Scott David Mcdonald

Name / Names Scott David Mcdonald
Age 57
Birth Date 1967
Also Known As Scott Mc
Person 448 Sokokis Ave, Limington, ME 04049
Phone Number 207-674-4280
Possible Relatives Suzanne L Riggottmcdonald



Previous Address 5104 Penguin Ct #D, Beale Afb, CA 95903
660 Stretford Way #103, Hyattsville, MD 20785
516 Chestnut St #204, Florence, NJ 08518
15 Main St, West Paris, ME 04289
33 Gray Rd, Gorham, ME 04038
448 RR 1 #448, Windsor, ME 04363
139 Main St, South Paris, ME 04281
791 Roseland Rd, Sebastian, FL 32958
907 Kennedy Cts #H, Fort Dix, NJ 08640
2272 RR 1 POB, Norway, ME 04268
Greenwood, Norway, ME 04268
400 PO Box, Roseland, FL 32957
35 Anthony, Augusta, ME 04333
2687 Friendship Rd, Waldoboro, ME 04572
907 H Kennedy Crts, Fort Dix, NJ 08640
492 PO Box, Fort Dix, NJ 08640

Scott R Mcdonald

Name / Names Scott R Mcdonald
Age 57
Birth Date 1967
Also Known As Scott Fisher
Person 595 Main St, Raynham, MA 02767
Phone Number 508-676-5148
Possible Relatives







Previous Address 1325 Whitbeck Rd #31, Newark, NY 14513
1369 Hydesville Rd, Newark, NY 14513
1820 Highland Ave, Fall River, MA 02720
38 Jade Dr, Raynham, MA 02767
1820 Highland Ave #29, Fall River, MA 02720
1820 Highland Ave #15, Fall River, MA 02720
1820 Highland Ave #24, Fall River, MA 02720
Whitbeck Rd, Newark, NY 14513
Whitbeck, Newark, NY 14513
63 Johnson St #101, Raynham, MA 02767
63 Johnson St #3, Raynham, MA 02767
495 PO Box, Raynham Center, MA 02768
RR 1, Newark, NY 14513
RR 31, Newark, NY 14513
5243 State Route 31, Newark, NY 14513

Scott Alexander Mcdonald

Name / Names Scott Alexander Mcdonald
Age 58
Birth Date 1966
Also Known As Scott Mc
Person 3275 Grand River Rd, Williamston, MI 48895
Phone Number 517-521-4312
Possible Relatives




Bobbie Mcdonald
Lauercia Mcdonald

Previous Address 117 Faircrest Dr, Krugerville, TX 76227
414 Maple St, Webberville, MI 48892
14680 Macarthur Trl, Amarillo, TX 79118
212 Turkey Track Trl, Canyon, TX 79015
220 Turkey Track Trl, Canyon, TX 79015
182 RR 3, Kilgore, TX 75662
3295 Brewer Rd, Howell, MI 48855
HC 4TH BDE BRANDENBERG, Killeen, TX 76544
HC 4TH BDE 4ID, Fort Hood, TX 76544
4200 Meridian Ave #421, Oklahoma City, OK 73112
Co, Fort Hood, TX 00000
Associated Business Aspen Valley Construction Co

Scott R Mcdonald

Name / Names Scott R Mcdonald
Age 58
Birth Date 1966
Person 213 RR 2 #213, Mc Crory, AR 72101
Possible Relatives
Previous Address 1137 PO Box, Mccrory, AR 72101
213 PO Box, Mc Crory, AR 72101
RR 2 POB 147B3, Mccrory, AR 72101

Scott V Mcdonald

Name / Names Scott V Mcdonald
Age 59
Birth Date 1965
Also Known As S Mcdonald
Person 13 Broadway, Quincy, MA 02169
Phone Number 617-472-1320
Possible Relatives



M Mcdonald



Previous Address 15 Broadway, Quincy, MA 02169

Scott A Mcdonald

Name / Names Scott A Mcdonald
Age 59
Birth Date 1965
Person 402 Redwood St #O, Beach City, OH 44608
Phone Number 330-756-2794
Possible Relatives
Debbie K Ronaldson





C Mcdonald
Previous Address 382 PO Box, Beach City, OH 44608
1721 Moon Lake Blvd #400, Hoffman Estates, IL 60169
1721 Moon Lake Blvd #400, Hoffman Estates, IL 60194
000402 Redwood St, Beach City, OH 44608
10908 Patterson Rd, Fresno, OH 43824
1324 8th St, Canton, OH 44703
7573 Pleasant Hill Dr, Fresno, OH 43824
RR 2 SR #21898, Fresno, OH 43824
6583 Delaware Crossing St, Reynoldsburg, OH 43068
218 RR 2 POB, Fresno, OH 43824
4545 7th St, Canton, OH 44708
97 Transportation #C, Blytheville, AR 72315
2001C Fern Ct #C, Blytheville, AR 72315
Email [email protected]

Scott Mcdonald

Name / Names Scott Mcdonald
Age 59
Birth Date 1965
Also Known As Scot Mcdonald
Person 386 Commonwealth Ave #41, Boston, MA 02215
Phone Number 781-834-8179
Possible Relatives






Previous Address 466 Commonwealth Ave, Boston, MA 02215
15 Bouton Cir, Stamford, CT 06907
95 Main St, Marshfield, MA 02050

Scott J Mcdonald

Name / Names Scott J Mcdonald
Age 60
Birth Date 1964
Also Known As Scott Mc
Person 665 Portland St, Rochester, NH 03867
Phone Number 781-740-0328
Possible Relatives

Perla Elaine Olsen


Mcdonald Walsh
Previous Address 2 Quonset St, Hull, MA 02045
502 PO Box, Alton, NH 03809
Quonset, Hull, MA 02045
25 Merry Meeting Ln, Alton, NH 03809
609 Sherwood Gln, Somersworth, NH 03878
1103 PO Box, Alton, NH 03809
94 Knox Marsh Rd #2, Dover, NH 03820
A Ruburn, Alton, NH 03809
258 PO Box, Hull, MA 02045
27 Park St, Rochester, NH 03867
Email [email protected]
Associated Business Atlantic Jet Ski Rentals, Inc

Scott Mcdonald

Name / Names Scott Mcdonald
Age 61
Birth Date 1963
Also Known As John S Mcdonald
Person 405 PO Box, Harrison, AR 72602
Phone Number 501-571-3824
Previous Address 2080 Chestnut Ave #10, Fayetteville, AR 72703
3967 Parkside Dr #12, Fayetteville, AR 72703
331 RR 1, Mountain Home, AR 72653
331 RR 1 POB, Mountain Home, AR 72653
4790 Knight Arnold Rd, Memphis, TN 38118
Email [email protected]

Scott L Mcdonald

Name / Names Scott L Mcdonald
Age 62
Birth Date 1962
Also Known As Scott Mc
Person 39 Cordaville Rd, Ashland, MA 01721
Phone Number 508-231-5054
Possible Relatives





Previous Address 44 Larrabee Ave #1, Framingham, MA 01702
23 North Ln, Framingham, MA 01701
29 North Ln, Framingham, MA 01701
29 Chestnut St, Framingham, MA 01701
23 Lane, Framingham, MA 01701

Scott P Mcdonald

Name / Names Scott P Mcdonald
Age 63
Birth Date 1961
Also Known As Scott Mc Donald
Person 16 Broadway, Lynn, MA 01904
Phone Number 781-599-6922
Possible Relatives


Previous Address 16 Broadway Cir, Lynn, MA 01904
40 Dunlap St, Salem, MA 01970
396 Chatham St #3, Lynn, MA 01902
32 Beacon Hill Ave, Lynn, MA 01902
32 Biscayne Ave, Saugus, MA 01906

Scott Reed Mcdonald

Name / Names Scott Reed Mcdonald
Age 64
Birth Date 1960
Person 5 Ratlin Rd, Marblehead, MA 01945
Phone Number 781-631-8485
Possible Relatives
Previous Address 86 Phillips Beach Ave, Swampscott, MA 01907
138 Puritan Rd, Swampscott, MA 01907
83 Plymouth Ave, Swampscott, MA 01907
Ratlin, Marblehead, MA 01945
3 Ratlin Rd, Marblehead, MA 01945
Lt #101, Marblehead, MA 01945
21 Swampscott Ave, Swampscott, MA 01907
70 Overlook Rd, Marblehead, MA 01945
Associated Business Mccuz Construction Company, Llc

Scott A Mcdonald

Name / Names Scott A Mcdonald
Age 64
Birth Date 1960
Also Known As Scott P Mcdonald
Person 32 Burley St, Wenham, MA 01984
Phone Number 978-750-4787
Possible Relatives
Denise A Wrightmcdonald

Denise Wrightmcdonald


C M Mcdonald
Previous Address 6 1st St #2, Salem, MA 01970
33 Garden St, Danvers, MA 01923
Email [email protected]

Scott D Mcdonald

Name / Names Scott D Mcdonald
Age 67
Birth Date 1957
Person 91 Hampton St #1, Auburn, MA 01501
Phone Number 508-272-1098
Possible Relatives

Previous Address 15 Adella St #15, Auburn, MA 01501
30 Adella St, Auburn, MA 01501

Scott Carol Mcdonald

Name / Names Scott Carol Mcdonald
Age 68
Birth Date 1956
Also Known As Carol Mcdonald Scott
Person 167 Pine Hill Rd, Elm Grove, LA 71051
Phone Number 318-987-0044
Possible Relatives
Previous Address 262 RR 2, Elm Grove, LA 71051
6020 Pine Hl, Elm Grove, LA 71051
6020 Pinehill, Elm Grove, LA 71051

Scott T Mcdonald

Name / Names Scott T Mcdonald
Age N/A
Person 7731 ADOBE RIDGE RD S, MOBILE, AL 36695
Phone Number 251-633-9069

Scott A Mcdonald

Name / Names Scott A Mcdonald
Age N/A
Person 789 NEAL DR, GURLEY, AL 35748
Phone Number 256-776-2346

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 101 HART ST, BREWTON, AL 36426
Phone Number 251-809-6128

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 521 19th St, Oklahoma City, OK 73103
Possible Relatives
Previous Address 3510 Nfrancis, Oklahoma City, OK 00000

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 387G PO Box, Gassville, AR 72635
Previous Address 384 PO Box, Gassville, AR 72635

Scott D Mcdonald

Name / Names Scott D Mcdonald
Age N/A
Person 943 E 12TH AVE APT 6, ANCHORAGE, AK 99501
Phone Number 907-272-1986

Scott R Mcdonald

Name / Names Scott R Mcdonald
Age N/A
Person 516 HIGHLAND WOODS DR E, MOBILE, AL 36608
Phone Number 251-341-0174

Scott J Mcdonald

Name / Names Scott J Mcdonald
Age N/A
Person 2818 MOUNT VIEW RD, HAYDEN, AL 35079
Phone Number 205-590-4219

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 1213 12TH CT, PHENIX CITY, AL 36867
Phone Number 334-480-0875

Scott B Mcdonald

Name / Names Scott B Mcdonald
Age N/A
Person 6145 W ALTADENA AVE, GLENDALE, AZ 85304

Scott P Mcdonald

Name / Names Scott P Mcdonald
Age N/A
Person 43249 W OAKLAND CT, MARICOPA, AZ 85238

Scott J Mcdonald

Name / Names Scott J Mcdonald
Age N/A
Person 8009 E WINNEPEG DR, TUCSON, AZ 85730

Scott J Mcdonald

Name / Names Scott J Mcdonald
Age N/A
Person 8800 E CUERVOS VIEJOS TRL, HEREFORD, AZ 85615

Scott B Mcdonald

Name / Names Scott B Mcdonald
Age N/A
Person 5133 W FALLEN LEAF LN, GLENDALE, AZ 85310

Scott B Mcdonald

Name / Names Scott B Mcdonald
Age N/A
Person PO BOX 681, MORENCI, AZ 85540

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person PO BOX 1166, LITTLEFIELD, AZ 86432

Scott D Mcdonald

Name / Names Scott D Mcdonald
Age N/A
Person 4919 PLANTERSVILLE RD, ALPINE, AL 35014

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 526 S FORK LN, BIRMINGHAM, AL 35244

Scott A Mcdonald

Name / Names Scott A Mcdonald
Age N/A
Person 25253 LAKESIDE TER, LOXLEY, AL 36551

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 113 DENARD ST, BREWTON, AL 36426

Scott W Mcdonald

Name / Names Scott W Mcdonald
Age N/A
Person PO BOX 99, WINFIELD, AL 35594

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 5205 ALEX CT, MOBILE, AL 36618
Phone Number 251-343-6612

Scott A Mcdonald

Name / Names Scott A Mcdonald
Age N/A
Person 221 RED LEAF CIR, ANCHORAGE, AK 99504

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 213 PO Box, Mc Crory, AR 72101

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 177 PO Box, Lenox Dale, MA 01242

Scott B Mcdonald

Name / Names Scott B Mcdonald
Age N/A
Person 2519 Wilburn Ave #152, Bethany, OK 73008

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 7001 Norton Ave, West Palm Beach, FL 33405

Scott R Mcdonald

Name / Names Scott R Mcdonald
Age N/A
Person 1120 Citrus Isle, Fort Lauderdale, FL 33315

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 2536 N STEWART AVE, TUCSON, AZ 85716
Phone Number 520-784-0729

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 5124 S PEACHWOOD DR, GILBERT, AZ 85298
Phone Number 480-986-3306

Scott A Mcdonald

Name / Names Scott A Mcdonald
Age N/A
Person 705 W DESERT BROOM DR, CHANDLER, AZ 85248
Phone Number 480-786-5537

Scott B Mcdonald

Name / Names Scott B Mcdonald
Age N/A
Person 17229 W ELAINE DR, GOODYEAR, AZ 85338
Phone Number 623-925-4734

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 190 SILVER LOOP, COLUMBIANA, AL 35051
Phone Number 205-669-5271

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 4758 COUNTY ROAD 24, ELDRIDGE, AL 35554
Phone Number 205-487-0099

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 2121 COUNTY ROAD 1225, VINEMONT, AL 35179
Phone Number 256-775-2787

Scott D Mcdonald

Name / Names Scott D Mcdonald
Age N/A
Person 12231 SHILOH RD, ANCHORAGE, AK 99516

Scott Mcdonald

Name / Names Scott Mcdonald
Age N/A
Person 5926 W BANFF LN, GLENDALE, AZ 85306

Scott McDonald

Business Name Womens Health Specialist PA
Person Name Scott McDonald
Position company contact
State NC
Address 115 Long Cir Roanoke Rapids NC 27870-3162
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec

Scott McDonald

Business Name Wall Company The
Person Name Scott McDonald
Position company contact
State AZ
Address P.O. BOX 28250 Tempe AZ 85285-8250
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 602-453-9255
Number Of Employees 160
Annual Revenue 14420000

Scott McDonald

Business Name United Pentecostal Church
Person Name Scott McDonald
Position company contact
State IL
Address 1511 N Mckinley Ave Champaign IL 61821-1717
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 217-351-6966

Scott McDonald

Business Name U S A Group Inc
Person Name Scott McDonald
Position company contact
State LA
Address 130 Desiard St Monroe LA 71201-7319
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 318-387-1220

Scott McDonald

Business Name Transmissions Unlimited
Person Name Scott McDonald
Position company contact
State FL
Address 3262 Shawnee Ave Bays West Palm Beach FL 33409-5067
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 561-688-6451

Scott McDonald

Business Name THE WILLIAM COLLINS GROUP LLC
Person Name Scott McDonald
Position registered agent
State GA
Address 6530 Crofton Drive, Alpharetta, GA 30005
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-09-27
Entity Status Active/Compliance
Type Secretary

Scott McDonald

Business Name Scott McDonald Constructi
Person Name Scott McDonald
Position company contact
State CO
Address P.O. BOX 270747 Fort Collins CO 80527-0747
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 970-266-1885
Number Of Employees 2
Annual Revenue 121200

Scott McDonald

Business Name Scott McDonald
Person Name Scott McDonald
Position company contact
State GA
Address 3388 Ebenezer Rd Marietta GA 30066-4428
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 770-977-0844

Scott McDonald

Business Name Scott McDonald
Person Name Scott McDonald
Position company contact
State PA
Address 106 S. Arlington Ave., HARRISBURG, 17108 PA
Phone Number
Email [email protected]

SCOTT A MCDONALD

Business Name SUNSHINE TAN, LLC
Person Name SCOTT A MCDONALD
Position Mmember
State NV
Address 316 CALIFORNIA AVE #589 316 CALIFORNIA AVE #589, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0066822014-6
Creation Date 2014-02-07
Type Domestic Limited-Liability Company

SCOTT MCDONALD

Business Name SOMETHING IN STORE FOR YOU, INC.
Person Name SCOTT MCDONALD
Position registered agent
Corporation Status Suspended
Agent SCOTT MCDONALD 916 W. BIG BEAR BLVD, BIG BEAR CITY, CA 92314
Care Of INA NIDAY 4752 TIARA DR, STE 204, HUNTINGTON BEACH, CA 92649
Incorporation Date 2003-12-31

Scott McDonald

Business Name SILVERTEK UTILITIES, INC.
Person Name Scott McDonald
Position registered agent
State GA
Address 3094 Mercer University Dr.STE 100, Atlanta, GA 30341
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-05-10
Entity Status Active/Owes Current Year AR
Type Secretary

SCOTT D MCDONALD

Business Name SHENANIGAN'S CAFE, LTD
Person Name SCOTT D MCDONALD
Position registered agent
State GA
Address 213 A CARTWRIGHT DR, BONAIRE, GA 31005
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SCOTT MCDONALD

Business Name SCOTT MCDONALD
Person Name SCOTT MCDONALD
Position company contact
State NY
Address 38 CHURCH ST, NEW PALTZ, NY 12561
SIC Code 6541
Phone Number 191-425-5819
Email [email protected]

SCOTT MCDONALD

Business Name SAM'S MUSICAL INSTRUMENT REPAIR, INC.
Person Name SCOTT MCDONALD
Position registered agent
State GA
Address 137 MISTY HOLLOW WAY, WOODSTOCK, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Scott McDonald

Business Name Riverview Productions
Person Name Scott McDonald
Position company contact
State MN
Address 31638 Scenic Byway Rd Henderson MN 56044-3363
Industry Motion Pictures (Entertainment)
SIC Code 7819
SIC Description Services Allied To Motion Pictures
Phone Number 507-248-3288

Scott Mcdonald

Business Name Redfish Restaurant
Person Name Scott Mcdonald
Position company contact
State AZ
Address 2530 W Chandler Blvd Chandler AZ 85224-4905
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 480-821-1455
Number Of Employees 47
Annual Revenue 1920800
Fax Number 480-899-2921

Scott Mcdonald

Business Name Quality Computer Consulting Co
Person Name Scott Mcdonald
Position company contact
State UT
Address 223 Cottage Ave, Draper, UT 84070
Phone Number
Email [email protected]
Title President

Scott McDonald

Business Name OROTEK, INC.
Person Name Scott McDonald
Position registered agent
State GA
Address 465 Bartram Street, Unit A, Atlanta, GA 30316
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-07-24
Entity Status Active/Owes Current Year AR
Type CFO

SCOTT MCDONALD

Business Name OFF THE DEEP END POOL SERVICE LLC
Person Name SCOTT MCDONALD
Position Mmember
State NV
Address 7509 COBAL CANYON LN 7509 COBAL CANYON LN, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC8375-2004
Creation Date 2004-04-20
Expiried Date 2504-04-20
Type Domestic Limited-Liability Company

Scott McDonald

Business Name New Paradigm Interiors Inc
Person Name Scott McDonald
Position company contact
State MO
Address 1660 Larkin Williams Rd Fenton MO 63026-2411
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 636-717-0522

Scott Mcdonald

Business Name New Paradigm Interiors Inc
Person Name Scott Mcdonald
Position company contact
State MO
Address 1610 Larkin Williams Rd, Fenton, MO 63026
Phone Number
Email [email protected]
Title Owner

Scott McDonald

Business Name New Paradigm Interiors
Person Name Scott McDonald
Position company contact
State MO
Address 9909 Clayton Road, St. Louis, MO 63124-1120
SIC Code 794104
Phone Number
Email [email protected]

Scott McDonald

Business Name New Paradigm Interiors
Person Name Scott McDonald
Position company contact
State MO
Address 1660 Larkin Williams Rd, EUREKA, 63025 MO
Phone Number
Email [email protected]

Scott Mcdonald

Business Name New Paradigm Interior Inc
Person Name Scott Mcdonald
Position company contact
State MO
Address 1660 Larkin Williams Rd Fenton MO 63026-2411
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 636-717-0045
Email [email protected]
Number Of Employees 5
Annual Revenue 3917060
Fax Number 636-717-0151
Website www.newparadigmint.com

Scott McDonald

Business Name Network USA
Person Name Scott McDonald
Position company contact
State AL
Address 789 Neal Dr., Gurley, AL 35748
SIC Code 871133
Phone Number
Email [email protected]

Scott McDonald

Business Name Nationwide Renovation
Person Name Scott McDonald
Position company contact
State GA
Address 2625 Pedmount Ste 56290 Atlanta GA 30324
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 770-592-6212

Scott McDonald

Business Name Michigan Laborers Training & Apprenticeship
Person Name Scott McDonald
Position company contact
State MI
Address 11155 S. Beardslee Rd, Perry, MI 48872
SIC Code 616201
Phone Number 517-625-4919
Email [email protected]

Scott McDonald

Business Name Michigan Laborers Training & Apprenticeship
Person Name Scott McDonald
Position company contact
State MI
Address 11155 S. Beardslee Rd, PERRY, 48872 MI
Phone Number 517-625-4919
Email [email protected]

Scott McDonald

Business Name Metro Investments LLC
Person Name Scott McDonald
Position company contact
State MI
Address 42300 Chatterton CT Northville MI 48167-2009
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 248-349-6851

Scott McDonald

Business Name McDonald Home Improvement
Person Name Scott McDonald
Position company contact
State IN
Address 4688 N 150 W Warsaw IN 46582-8574
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 574-453-3899

Scott McDonald

Business Name McCloud Pest Control Company
Person Name Scott McDonald
Position company contact
State MO
Address 4351 Bridgeton Industrial Bridgeton MO 63044-1204
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 314-731-3331

Scott Mcdonald

Business Name Mc Cloud Svc
Person Name Scott Mcdonald
Position company contact
State MO
Address 4351 Bridgeton Industrial Dr Bridgeton MO 63044-1204
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 314-731-3331
Email [email protected]
Number Of Employees 13
Annual Revenue 945360
Fax Number 314-731-3321
Website www.mccloudservices.com

Scott McDonald

Business Name Mac & Mac Inc
Person Name Scott McDonald
Position company contact
State MN
Address 1300 Nicollet Ave # 3037 Minneapolis MN 55403-2612
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Phone Number 612-339-7513

SCOTT F MCDONALD

Business Name MONUMENT INVESTIGATIONS, INC.
Person Name SCOTT F MCDONALD
Position CEO
Corporation Status Active
Agent 5844 PRICE AVE, MCCLELLAN, CA 95652
Care Of 5844 PRICE AVE, MCCLELLAN, CA 95652
CEO SCOTT MCDONALD 5844 PRICE AVE, MCCLELLAN, CA 95652
Incorporation Date 2002-09-16

Scott McDonald

Business Name Intermountain Organ Recovery System
Person Name Scott McDonald
Position company contact
State UT
Address 230 S 500 E suite 290, Salt Lake City, UT 84102
SIC Code 641122
Phone Number
Email [email protected]

Scott McDonald

Business Name Institute of Development Anthropology
Person Name Scott McDonald
Position company contact
State NY
Address 99 Collier Street, P. O. Box 2207 Binghamton, NY 13902-2207
SIC Code 7011
Phone Number
Email [email protected]

Scott McDonald

Business Name Hooters
Person Name Scott McDonald
Position company contact
State AZ
Address 501 S Mill Ave Ste 201 Tempe AZ 85281-3624
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 480-967-2222

Scott McDonald

Business Name Harpe & McDonald Optometrists
Person Name Scott McDonald
Position company contact
State NC
Address 1000 Haywood Rd Asheville NC 28806-2651
Industry Health Services (Services)
SIC Code 8042
SIC Description Offices And Clinics Of Optometrists

Scott Mcdonald

Business Name Gulfstream Aerospace Corporation
Person Name Scott Mcdonald
Position company contact
State TX
Address 7350 Cedar Springs Rd,, Dallas, TX
Phone Number
Email [email protected]
Title Director of Sales, Eastern Region

SCOTT MCDONALD

Business Name GRID GATEWAY INCORPORATED
Person Name SCOTT MCDONALD
Position registered agent
Corporation Status Active
Agent SCOTT MCDONALD 21885 MONTE COURT, CUPERTINO, CA 95014
Care Of 21885 MONTE COURT, CUPERTINO, CA 95014
CEO SCOTT MCDONALD21885 MONTE COURT, CUPERTINO, CA 95014
Incorporation Date 2005-03-07

SCOTT MCDONALD

Business Name GRID GATEWAY INCORPORATED
Person Name SCOTT MCDONALD
Position CEO
Corporation Status Active
Agent 21885 MONTE COURT, CUPERTINO, CA 95014
Care Of 21885 MONTE COURT, CUPERTINO, CA 95014
CEO SCOTT MCDONALD 21885 MONTE COURT, CUPERTINO, CA 95014
Incorporation Date 2005-03-07

Scott McDonald

Business Name Fci Americas Holding, Inc
Person Name Scott McDonald
Position company contact
State NH
Address 1900 S State College Bl 505, Manchester, NH 3104
Phone Number
Email [email protected]

SCOTT MCDONALD

Business Name FOREST HILLS HOMEOWNER'S ASSOCIATION, INC.
Person Name SCOTT MCDONALD
Position Director
State NV
Address 5575 S DURANGO DR SUITE 105 5575 S DURANGO DR SUITE 105, LAS VEGAS, NV 89113
Inactive T
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp
Corporation Status Active
Corporation Number C1397-1979
Creation Date 1979-03-15
Expiried Date 2029-03-15
Type Dom Non-Profit Coop Corp

Scott McDonald

Business Name FCI
Person Name Scott McDonald
Position company contact
State NH
Address 47 East Industrial Park Drive, Manchester, NH 3109
SIC Code 866107
Phone Number 603-647-5155
Email [email protected]

Scott Mcdonald

Business Name Des Moines Rental Sales & Service Inc
Person Name Scott Mcdonald
Position company contact
State IA
Address 4711 University Ave, Des Moines, IA 50311
Phone Number
Email [email protected]
Title CEO

Scott Mcdonald

Business Name Des Moines Rental Sales & Service Inc
Person Name Scott Mcdonald
Position company contact
State IL
Address 4711 University Ave, Chicago, IL 60185
Phone Number
Email [email protected]

Scott Mcdonald

Business Name Des Moines Rental Sales & Service Inc
Person Name Scott Mcdonald
Position company contact
State IA
Address 4711 University Ave, Des Moines, IA
Phone Number
Email [email protected]
Title CEO

SCOTT A MCDONALD

Business Name DESIGN ONE MARKETING LLC
Person Name SCOTT A MCDONALD
Position Mmember
State NV
Address 780 VISTA BLVD 780 VISTA BLVD, SPARKS, NV 89434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0113052011-8
Creation Date 2011-03-01
Type Domestic Limited-Liability Company

Scott McDonald

Business Name Crackerbox 6
Person Name Scott McDonald
Position company contact
State AR
Address 600 N Main St Hamburg AR 71646-2716
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 870-853-5609

Scott McDonald

Business Name Cozy Cornburners Corporation
Person Name Scott McDonald
Position company contact
State MN
Address RR 1 Fisher MN 56723
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 218-773-0294

Scott McDonald

Business Name Captain Ds
Person Name Scott McDonald
Position company contact
State FL
Address 4373 W Fairfield Dr Pensacola FL 32505-4736
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 850-456-4178

Scott McDonald

Business Name Cameron Dunwoody Apartments
Person Name Scott McDonald
Position company contact
State GA
Address 100 Dunwoody Gables Dr Atlanta GA 30338-6909
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 770-671-9879

Scott McDonald

Business Name COLLINS TRADING COMPANY, LLC
Person Name Scott McDonald
Position registered agent
State GA
Address 6530 Crofton Drive, Alpharetta, GA 30005
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-01-14
Entity Status Active/Compliance
Type CFO

SCOTT MCDONALD

Business Name CERES INTEGRATED TECHNOLOGIES, INC.
Person Name SCOTT MCDONALD
Position CEO
Corporation Status Dissolved
Agent 6341 SAN IGNACIO AVENUE, SAN JOSE, CA 95119
Care Of 6341 SAN IGNACIO AVENUE, SAN JOSE, CA 95119
CEO SCOTT MCDONALD 6341 SAN IGNACIO AVENUE, SAN JOSE, CA 95119
Incorporation Date 1971-11-30

SCOTT MCDONALD

Business Name CERES INTEGRATED TECHNOLOGIES, INC.
Person Name SCOTT MCDONALD
Position registered agent
Corporation Status Dissolved
Agent SCOTT MCDONALD 6341 SAN IGNACIO AVENUE, SAN JOSE, CA 95119
Care Of 6341 SAN IGNACIO AVENUE, SAN JOSE, CA 95119
CEO SCOTT MCDONALD6341 SAN IGNACIO AVENUE, SAN JOSE, CA 95119
Incorporation Date 1971-11-30

Scott McDonald

Business Name Body- Solid, Inc
Person Name Scott McDonald
Position company contact
State IL
Address 1201 Charleston Rd., Forest Park, IL 60130
Phone Number
Email [email protected]

Scott Mcdonald

Business Name Blockbuster Video
Person Name Scott Mcdonald
Position company contact
State NC
Address 13521 Plaza Road Ext # 100 Charlotte NC 28215-8921
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 704-597-9041
Email [email protected]
Number Of Employees 14
Annual Revenue 1162800
Fax Number 704-597-9365
Website www.blockbuster.com

Scott McDonald

Business Name Bird Cages 4 Less Incorporated
Person Name Scott McDonald
Position company contact
State AZ
Address 4202 E Elwood St Ste 27a Phoenix AZ 85040-1956
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 602-454-9002
Number Of Employees 4
Annual Revenue 947430

Scott McDonald

Business Name Bilstein Shocks
Person Name Scott McDonald
Position company contact
State NC
Address 293 Timber Rd Mooresville NC 28115-7868
Industry Transportation Equipment (Equipment)
SIC Code 3711
SIC Description Motor Vehicles And Car Bodies
Phone Number 704-663-7563

Scott McDonald

Business Name Asheville Property Management
Person Name Scott McDonald
Position company contact
State NC
Address 1000 Haywood Road, ASHEVILLE, 28805 NC
Phone Number 828-254-1821
Email [email protected]

Scott McDonald

Business Name Archstone Perimiter Ctr Apts
Person Name Scott McDonald
Position company contact
State GA
Address 100 Ashford Gables Dr Atlanta GA 30338-6726
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 770-392-9709

Scott McDonald

Business Name Amazing Group Inc
Person Name Scott McDonald
Position company contact
State IL
Address P.O. BOX 1462 Rockford IL 61105-1462
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5112
SIC Description Stationery And Office Supplies
Phone Number 815-963-7501

SCOTT MCDONALD

Business Name ANNSCO ENTERPRISES, INC.
Person Name SCOTT MCDONALD
Position Treasurer
State NV
Address 3934 EDGEMOOR WAY 3934 EDGEMOOR WAY, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9083-1994
Creation Date 1994-06-14
Type Domestic Corporation

SCOTT MCDONALD

Business Name ANNSCO ENTERPRISES, INC.
Person Name SCOTT MCDONALD
Position Secretary
State NV
Address 3934 EDGEMOOR WAY 3934 EDGEMOOR WAY, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9083-1994
Creation Date 1994-06-14
Type Domestic Corporation

Scott McDonald

Business Name A C R Supply Co Inc
Person Name Scott McDonald
Position company contact
State NC
Address 126 Everett St Burlington NC 27215-5926
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5075
SIC Description Warm Air Heating And Air Conditioning
Phone Number 336-227-5000

SCOTT MCDONALD

Person Name SCOTT MCDONALD
Filing Number 800737953
Position DIRECTOR
State TX
Address 18122 SUMMER KNOLL, SAN ANTONIO TX 78258

Scott K. McDonald

Person Name Scott K. McDonald
Filing Number 800645810
Position Applicant
State TX
Address 3626 N. Hall Street Suite 800, Dallas TX 75219 5133

SCOTT MCDONALD

Person Name SCOTT MCDONALD
Filing Number 800604213
Position DIRECTOR
State TX
Address 506 WOODLAND PARK DR., GEORGETOWN TX 78633

SCOTT MCDONALD

Person Name SCOTT MCDONALD
Filing Number 800604213
Position PRESIDENT
State TX
Address 506 WOODLAND PARK DR., GEORGETOWN TX 78633

SCOTT K MCDONALD

Person Name SCOTT K MCDONALD
Filing Number 800304909
Position SECRETARY
State TX
Address 3626 NORTH HALL STREET SUITE 800, DALLAS TX 75219

SCOTT MCDONALD

Person Name SCOTT MCDONALD
Filing Number 800105439
Position PRESIDENT
State TX
Address P.O. BOX 1010, TAYLOR TX 76574

SCOTT K MCDONALD

Person Name SCOTT K MCDONALD
Filing Number 702625622
Position DIRECTOR
State TX
Address 1535 JEWETT, DESOTO TX 75115

Scott McDonald

Person Name Scott McDonald
Filing Number 145440800
Position P

SCOTT MCDONALD

Person Name SCOTT MCDONALD
Filing Number 125694000
Position TREASURER
State AL
Address 1110 MONTLIMAR DRIVE, SUITE 45, MOBILE AL 36609

SCOTT MCDONALD

Person Name SCOTT MCDONALD
Filing Number 90039802
Position DIRECTOR
State TX
Address 400 PINE SUITE 600, ABILENE TX 79601

Scott Mcdonald

Person Name Scott Mcdonald
Filing Number 139910400
Position P/S
State TX
Address 2626 COLE AVE STE 900, Dallas TX 75204

SCOTT MCDONALD

Person Name SCOTT MCDONALD
Filing Number 125694000
Position DIRECTOR
State AL
Address 1110 MONTLIMAR DRIVE, SUITE 45, MOBILE AL 36609

Scott D McDonald

Person Name Scott D McDonald
Filing Number 12700006
Position VP
State CO
Address 8085 S CHESTER STREET, Englewood CO 80112

SCOTT MCDONALD

Person Name SCOTT MCDONALD
Filing Number 12705406
Position CEO
State TX
Address 3901 BELLAIRE BLVD., Houston TX 77025

SCOTT MCDONALD

Person Name SCOTT MCDONALD
Filing Number 12705406
Position Director
State TX
Address 3901 BELLAIRE BLVD., Houston TX 77025

Scott D McDonald

Person Name Scott D McDonald
Filing Number 15299101
Position President
State TX
Address 3714 Blue Bonnet Blvd, Houston TX 77025

Scott D McDonald

Person Name Scott D McDonald
Filing Number 15299101
Position Director
State TX
Address 3714 Blue Bonnet Blvd., Houston TX 77025

Scott M McDonald

Person Name Scott M McDonald
Filing Number 17299701
Position Director
State TX
Address 796 West Bluff Rd, Orange TX 77632

Scott M McDonald

Person Name Scott M McDonald
Filing Number 17299701
Position Secretary
State TX
Address 796 West Bluff Rd, Orange TX 77632

Scott McDonald

Person Name Scott McDonald
Filing Number 30252701
Position Director
State TX
Address 702 N Temple Dr, Diboll TX 75941

SCOTT MCDONALD

Person Name SCOTT MCDONALD
Filing Number 90039802
Position CHAIRMAN
State TX
Address 400 PINE SUITE 600, ABILENE TX 79601

Scott Mcdonald

Person Name Scott Mcdonald
Filing Number 139910400
Position Director
State TX
Address 2626 COLE AVE STE 900, Dallas TX 75204

Scott K. McDonald

Person Name Scott K. McDonald
Filing Number 800560816
Position Applicant
State TX
Address 3626 N. Hall Street, Suite 800, Dallas TX 75219 5133

Mcdonald Scott G

State NY
Calendar Year 2016
Employer Bronx District Attorney
Job Title Assistant District Attorney
Name Mcdonald Scott G
Annual Wage $46,585

Mcdonald Scott E

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Carpenter
Name Mcdonald Scott E
Annual Wage $68,349

Mcdonald Scott

State ID
Calendar Year 2016
Employer University Of Idaho
Job Title Instructor
Name Mcdonald Scott
Annual Wage $72,467

Mcdonald Scott

State ID
Calendar Year 2015
Employer University Of Idaho
Job Title Instructor
Name Mcdonald Scott
Annual Wage $71,032

Mcdonald Thomas Scott

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Mcdonald Thomas Scott
Annual Wage $75,099

Mcdonald Scott E

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Mcdonald Scott E
Annual Wage $170,120

Mcdonald Thomas Scott

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Mcdonald Thomas Scott
Annual Wage $20,222

Mcdonald Thomas Scott

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C P 0 9 - O S D Consl & Project Mgr
Name Mcdonald Thomas Scott
Annual Wage $56,274

Mcdonald Scott E

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Fire Lieutenant
Name Mcdonald Scott E
Annual Wage $149,701

Mcdonald Thomas Scott

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Mcdonald Thomas Scott
Annual Wage $76,169

Mcdonald Scott E

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title Fire Lieutenant
Name Mcdonald Scott E
Annual Wage $141,445

Mcdonald Thomas Scott

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Mcdonald Thomas Scott
Annual Wage $72,473

Mcdonald Scott E

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title Fire Lieutenant
Name Mcdonald Scott E
Annual Wage $132,417

Mcdonald Scott

State AR
Calendar Year 2018
Employer Dept Of Environmental Quality
Job Title Adeq Enforcement Coordinator
Name Mcdonald Scott
Annual Wage $40,340

Mcdonald Scott E

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Carpenter
Name Mcdonald Scott E
Annual Wage $72,109

Mcdonald Scott

State AR
Calendar Year 2017
Employer Dept Of Environmental Quality
Job Title Adeq Enforcement Coordinator
Name Mcdonald Scott
Annual Wage $39,895

Mcdonald Scott D

State AZ
Calendar Year 2018
Employer Supreme Court
Job Title Judge
Name Mcdonald Scott D
Annual Wage $60,981

Mcdonald Scott

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Superior Court Judge
Name Mcdonald Scott
Annual Wage $60,981

Mcdonald Scott

State AZ
Calendar Year 2018
Employer County of Coconino
Job Title Jail District-Flagstaff Jail - Detention Officer I
Name Mcdonald Scott
Annual Wage $36,911

Mcdonald Scott

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Mcdonald Scott
Annual Wage $97,086

Mcdonald Scott

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Fire Batt Chf*Division
Name Mcdonald Scott
Annual Wage $100,506

Mcdonald Scott

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Fire Battalion Chief 56hr
Name Mcdonald Scott
Annual Wage $94,669

Mcdonald Scott

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Fire Battalion Chief 56hr
Name Mcdonald Scott
Annual Wage $93,234

Mcdonald Scott P

State AZ
Calendar Year 2015
Employer City Of Goodyear
Job Title Rf Camera Opera
Name Mcdonald Scott P
Annual Wage $33,800

Mcdonald William Scott

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Faculty - Non-Credit
Name Mcdonald William Scott
Annual Wage $400

Mcdonald Scott

State AK
Calendar Year 2018
Employer Anchorage School District
Job Title Teacher
Name Mcdonald Scott
Annual Wage $74,928

Mcdonald Scott

State AK
Calendar Year 2017
Employer Anchorage School District
Job Title Teacher
Name Mcdonald Scott
Annual Wage $74,928

Mcdonald Scott T

State AL
Calendar Year 2018
Employer Revenue
Name Mcdonald Scott T
Annual Wage $48,151

Mcdonald Scott

State AR
Calendar Year 2016
Employer Dept Of Environmental Quality
Job Title Adeq Enforcement Coordinator
Name Mcdonald Scott
Annual Wage $39,895

Mcdonald Scott T

State AL
Calendar Year 2017
Employer Revenue
Name Mcdonald Scott T
Annual Wage $45,878

Mcdonald Scott E

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Carpenter
Name Mcdonald Scott E
Annual Wage $71,600

Mcdonald Scott A

State IN
Calendar Year 2015
Employer Clay Community School Corporation (clay)
Job Title Guidance Counselor
Name Mcdonald Scott A
Annual Wage $57,785

Mcdonald Scott J

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Mcdonald Scott J
Annual Wage $117,656

Mcdonald Scott G

State NJ
Calendar Year 2016
Employer Borough Of Washington
Job Title Mayor
Name Mcdonald Scott G
Annual Wage $2,500

Mcdonald Scott G

State NJ
Calendar Year 2015
Employer Borough Of Washington
Job Title Mayor
Name Mcdonald Scott G
Annual Wage $2,500

Mcdonald Scott P

State NE
Calendar Year 2018
Employer University of Nebraska
Job Title Custodial Ldr
Name Mcdonald Scott P
Annual Wage $30,061

Mcdonald Scott P

State NE
Calendar Year 2017
Employer University of Nebraska
Job Title Custodial Ldr
Name Mcdonald Scott P
Annual Wage $29,051

Mcdonald Scott W

State NE
Calendar Year 2017
Employer County of Hitchcock
Job Title Commissioner
Name Mcdonald Scott W
Annual Wage $20,600

Mcdonald Scott P

State NE
Calendar Year 2016
Employer University Of Nebraska
Job Title Custodial Ldr
Name Mcdonald Scott P
Annual Wage $27,069

Mcdonald Scott P

State NE
Calendar Year 2015
Employer University Of Nebraska
Job Title Custodian Ii
Name Mcdonald Scott P
Annual Wage $24,416

Mcdonald Scott D

State ME
Calendar Year 2018
Employer Dept Of Corrections: Central Office
Job Title Juvenile Comm Corrections Officer
Name Mcdonald Scott D
Annual Wage $55,484

Mcdonald Scott D

State ME
Calendar Year 2017
Employer Dept Of Corrections: Central Office
Job Title Juvenile Comm Corrections Officer
Name Mcdonald Scott D
Annual Wage $52,480

Mcdonald Scott D

State ME
Calendar Year 2016
Employer Dept Of Corrections: Central Office
Job Title Juvenile Comm Corrections Officer
Name Mcdonald Scott D
Annual Wage $51,608

Mcdonald Scott D

State ME
Calendar Year 2015
Employer Dept Of Corrections: Central Office
Job Title Juvenile Comm Corrections Officer
Name Mcdonald Scott D
Annual Wage $49,874

Mcdonald Scott

State IL
Calendar Year 2018
Employer Department Of Central Management Services
Job Title Back Wage Claim
Name Mcdonald Scott
Annual Wage $73,000

Mcdonald Brian Scott

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Nursing Care Technician/Ukhc
Name Mcdonald Brian Scott
Annual Wage $26,021

Mcdonald Brian Scott

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Nursing Care Technician/ukhc
Name Mcdonald Brian Scott
Annual Wage $25,515

Mcdonald Scott D

State KS
Calendar Year 2017
Employer City of Olathe
Name Mcdonald Scott D
Annual Wage $78,128

Mcdonald Scott D

State KS
Calendar Year 2016
Employer City Of Olathe
Job Title Sr Accountant
Name Mcdonald Scott D
Annual Wage $73,118

Mcdonald Scott D

State KS
Calendar Year 2015
Employer City Of Olathe
Job Title Sr Accountant
Name Mcdonald Scott D
Annual Wage $71,557

Mcdonald Scott

State IA
Calendar Year 2018
Employer City Of Des Moines
Name Mcdonald Scott
Annual Wage $62,093

Mcdonald Scott

State IA
Calendar Year 2017
Employer City of Des Moines
Job Title Firefighter 40
Name Mcdonald Scott
Annual Wage $58,989

Mcdonald Scott A

State IN
Calendar Year 2018
Employer Clay Community School Corporation (Clay)
Job Title Dir. Guidance
Name Mcdonald Scott A
Annual Wage $59,824

Mcdonald Scott W

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Ac2 Adjunct Faculty
Name Mcdonald Scott W
Annual Wage $7,555

Mcdonald Scott A

State IN
Calendar Year 2017
Employer Clay Community School Corporation (Clay)
Job Title Guidance Counselor
Name Mcdonald Scott A
Annual Wage $54,147

Mcdonald Scott W

State IN
Calendar Year 2016
Employer Indiana University
Job Title Ac2 Adjunct Faculty
Name Mcdonald Scott W
Annual Wage $17,450

Mcdonald Scott A

State IN
Calendar Year 2016
Employer Clay Community School Corporation (clay)
Job Title Guidance Counselor
Name Mcdonald Scott A
Annual Wage $58,325

Mcdonald Scott W

State IN
Calendar Year 2015
Employer Indiana University
Job Title Ac2 Adjunct Faculty
Name Mcdonald Scott W
Annual Wage $6,506

Mcdonald Scott

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Dean Of Undergraduate Admissions
Name Mcdonald Scott
Annual Wage $160,000

Mcdonald Scott T

State AL
Calendar Year 2016
Employer Revenue
Name Mcdonald Scott T
Annual Wage $43,939

Scott Mcdonald

Name Scott Mcdonald
Address 77 Upper Dedham Rd Holden ME 04429-7500 -7500
Phone Number 207-843-7094
Gender Male
Date Of Birth 1955-06-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott Mcdonald

Name Scott Mcdonald
Address 40 Inland Farm Rd Windham ME 04062 -4550
Phone Number 207-893-2087
Gender Male
Date Of Birth 1970-07-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott Mcdonald

Name Scott Mcdonald
Address 284 E Conrad Rd Scottville MI 49454 -9766
Phone Number 231-757-4573
Telephone Number 231-757-6531
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Scott Mcdonald

Name Scott Mcdonald
Address 2943 Elizabeth St Denver CO 80205 -4753
Phone Number 303-377-1481
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Scott W Mcdonald

Name Scott W Mcdonald
Address 8005 Morningside Dr Indianapolis IN 46240 -2528
Phone Number 317-255-6214
Email [email protected]
Gender Male
Date Of Birth 1966-04-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Scott R Mcdonald

Name Scott R Mcdonald
Address 21 Songbird Ct Greenfield IN 46140 -1161
Phone Number 317-462-2838
Gender Male
Date Of Birth 1966-01-28
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Scott L Mcdonald

Name Scott L Mcdonald
Address 6433 Spicewind Ct Columbia MD 21045 -4432
Phone Number 410-381-2845
Email [email protected]
Gender Male
Date Of Birth 1974-09-19
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Scott M Mcdonald

Name Scott M Mcdonald
Address 2882 Burtch Rd Grass Lake MI 49240 -9416
Phone Number 517-522-8355
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott Mcdonald

Name Scott Mcdonald
Address 1735 Nemoke Trl Haslett MI 48840-8641 APT 2-8641
Phone Number 517-605-3327
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Education Completed Graduate School
Language English

Scott P Mcdonald

Name Scott P Mcdonald
Address 43249 W Oakland Ct Maricopa AZ 85138 -2395
Phone Number 520-568-8829
Mobile Phone 623-363-6730
Email [email protected]
Gender Male
Date Of Birth 1964-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Scott Mcdonald

Name Scott Mcdonald
Address 6033 N Camino Arturo Tucson AZ 85718 -2900
Phone Number 520-780-7920
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Scott M Mcdonald

Name Scott M Mcdonald
Address 12888 N Salt Cedar Dr Tucson AZ 85755 -1855
Phone Number 520-797-5505
Gender Male
Date Of Birth 1947-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Scott M Mcdonald

Name Scott M Mcdonald
Address 22139 Schroeder Ave Eastpointe MI 48021 -4009
Phone Number 586-771-2590
Mobile Phone 586-215-4907
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott G Mcdonald

Name Scott G Mcdonald
Address 3118 N Yucca St Chandler AZ 85224 -1219
Phone Number 602-332-3581
Gender Male
Date Of Birth 1964-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Scott Mcdonald

Name Scott Mcdonald
Address 558 Desert Sage Ln Morenci AZ 85540 -9512
Phone Number 602-350-2999
Telephone Number 602-350-2999
Mobile Phone 602-350-2999
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit 501
Education Completed Graduate School
Language English

Scott M Mcdonald

Name Scott M Mcdonald
Address 12 Lancaster Ln Scarborough ME 04074 -9686
Phone Number 605-341-7347
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Scott B Mcdonald

Name Scott B Mcdonald
Address 496 84th St Se Byron Center MI 49315 -8828
Phone Number 616-698-9061
Mobile Phone 616-446-1338
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Scott H Mcdonald

Name Scott H Mcdonald
Address 11262 S Bailey Valley Dr NE Greenville MI 48838-8331 -7127
Phone Number 616-754-8643
Gender Male
Date Of Birth 1964-04-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Scott M Mcdonald

Name Scott M Mcdonald
Address PO Box 219 Windsor CO 80550-0219 -9711
Phone Number 704-875-3404
Gender Male
Date Of Birth 1957-07-16
Ethnicity Irish
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 A Mcdonald

Name Scott A Mcdonald
Address 14769 E 23rd Ave Aurora CO 80011 -2914
Phone Number 720-933-6577
Email [email protected]
Gender Male
Date Of Birth 1959-09-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott G Mcdonald

Name Scott G Mcdonald
Address 9171 Lantern Way Newport MI 48166 APT 148-7832
Phone Number 734-675-2837
Gender Male
Date Of Birth 1982-08-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott R Mcdonald

Name Scott R Mcdonald
Address 651 E County Road 1200 N Brazil IN 47834 -6843
Phone Number 812-442-5611
Gender Male
Date Of Birth 1963-05-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Scott J Mcdonald

Name Scott J Mcdonald
Address 144 Carolyn Ln Nicholasville KY 40356 -9340
Phone Number 859-887-5931
Email [email protected]
Gender Male
Date Of Birth 1961-12-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Scott B Mcdonald

Name Scott B Mcdonald
Address 1886 Park Dr Loveland CO 80538 -4282
Phone Number 970-539-3180
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Scott J Mcdonald

Name Scott J Mcdonald
Address 2815 Saddle Creek Dr Fort Collins CO 80528 -3197
Phone Number 970-567-2792
Gender Male
Date Of Birth 1961-03-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Scott E Mcdonald

Name Scott E Mcdonald
Address 5840 Sheridan Rd Vassar MI 48768 -9596
Phone Number 989-823-7859
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 2000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930547276
Application Date 2007-12-27
Contributor Occupation Retired
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 14525 SW MILLIKAN 288224 BEAVERTON OR

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 1000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29935511289
Application Date 2009-10-23
Contributor Occupation Retired
Contributor Employer Ceres Charitable Foundation
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 14525 SW Millikan Way 28224 BEAVERTON OR

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 1000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931651856
Application Date 2010-09-15
Contributor Occupation Retired
Contributor Employer Ceres Charitable Foundation
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 14525 SW Millikan Way 28224 BEAVERTON OR

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 1000.00
To Rodney Alexander (R)
Year 2006
Transaction Type 15
Filing ID 25991035057
Application Date 2005-05-12
Contributor Occupation EXECUTIVE
Contributor Employer AMSOUTH BANK
Organization Name AmSouth Bancorp
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Rodney Alexander for Congress
Seat federal:house
Address 709 Fortune Dr MONROE LA

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 1000.00
To Rodney Alexander (R)
Year 2006
Transaction Type 15
Filing ID 26950266816
Application Date 2006-06-30
Contributor Occupation Executive
Contributor Employer AmSouth Bank
Organization Name AmSouth Bancorp
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Rodney Alexander for Congress
Seat federal:house
Address 709 Fortune Dr MONROE LA

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 1000.00
To BROWN, JERRY
Year 2010
Application Date 2010-09-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CA
Seat state:governor
Address 14525 SW MILLIKAN WAY BEAVERTON OR

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 750.00
To MCDONALD, CHARLES
Year 20008
Application Date 2007-04-27
Recipient Party D
Recipient State LA
Seat state:upper
Address 709 FORTUNE DR MONROE LA

MCDONALD, SCOTT MR

Name MCDONALD, SCOTT MR
Amount 700.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24971761155
Application Date 2004-09-22
Contributor Occupation President
Contributor Employer Mcdonald Equipment Company Inc.
Organization Name McDonald Equipment Co
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 37200 Vine St WILLOUGHBY OH

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 640.00
To American Crystal Sugar
Year 2010
Transaction Type 15
Filing ID 29933736524
Application Date 2009-04-01
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name American Crystal Sugar
Address 1119 10 AVE SE EAST GRAND FORKS MN

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 640.00
To American Crystal Sugar
Year 2010
Transaction Type 15
Filing ID 10930478445
Application Date 2010-03-31
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name American Crystal Sugar
Address 1119 10 AVE SE EAST GRAND FORKS MN

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 640.00
To American Crystal Sugar
Year 2012
Transaction Type 15
Filing ID 11930625178
Application Date 2011-03-31
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name American Crystal Sugar
Address 1119 10 AVE SE EAST GRAND FORKS MN

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 640.00
To American Crystal Sugar
Year 2008
Transaction Type 15
Filing ID 27930698222
Application Date 2007-04-10
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name American Crystal Sugar
Address 1119 10 AVE SE EAST GRAND FORKS MN

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 640.00
To American Crystal Sugar
Year 2012
Transaction Type 15
Filing ID 12951363031
Application Date 2012-03-30
Contributor Occupation FARMER
Contributor Employer SELF/FARMER
Contributor Gender M
Committee Name American Crystal Sugar
Address 1119 10 AVE SE EAST GRAND FORKS MN

MCDONALD, SCOTT MR

Name MCDONALD, SCOTT MR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25970403408
Application Date 2005-05-02
Contributor Occupation Owner
Contributor Employer Mcdonald Equipment Company Inc
Organization Name McDonald Equipment
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 37200 Vine St WILLOUGHBY OH

MCDONALD, SCOTT MR

Name MCDONALD, SCOTT MR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990264041
Application Date 2005-02-14
Contributor Occupation Owner
Contributor Employer Mcdonald Equipment Company Inc
Organization Name McDonald Equipment Co
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 37200 Vine St WILLOUGHBY OH

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 500.00
To David Vitter (R)
Year 2006
Transaction Type 15
Filing ID 26020762230
Application Date 2006-08-22
Contributor Occupation BANKER
Contributor Employer AMSOUTH
Organization Name AmSouth Bancorp
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 400.00
To WALSWORTH, MICHAEL A (MIKE)
Year 2004
Application Date 2003-03-11
Recipient Party R
Recipient State LA
Seat state:lower
Address PO BOX 212 FAIRBANKS LA

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 308.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962495130
Application Date 2004-09-21
Contributor Occupation President
Contributor Employer Mc Donald Equipment
Contributor Gender M
Committee Name America Coming Together
Address 37200 Vine St WILLOUGHBY OH

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 300.00
To HUGHES, GREG
Year 2010
Application Date 2010-09-27
Recipient Party R
Recipient State UT
Seat state:lower
Address 443 LANA CT DRAPER UT

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930646797
Application Date 2008-01-27
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 14525 SW Millikan Way BEAVERTON OR

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 266.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 25990053440
Application Date 2004-10-06
Contributor Occupation Social Services
Contributor Employer DRC
Contributor Gender M
Committee Name America Coming Together
Address 39 West Main St CLINTON NJ

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 250.00
To GEREN, CHARLIE
Year 2004
Application Date 2003-10-03
Recipient Party R
Recipient State TX
Seat state:lower

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 250.00
To WINNINGHAM, LESLIE
Year 2004
Application Date 2004-07-16
Recipient Party D
Recipient State TN
Seat state:lower
Address 131 WIRMINGHAM RD MONROE TN

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 250.00
To NO ON I 330
Year 2006
Application Date 2005-09-30
Contributor Occupation ATTORNEY
Contributor Employer SCOTT MCDONALD & ASSOCIATES
Organization Name SCOTT MCDONALD & ASSOCIATES
Recipient Party I
Recipient State WA
Committee Name NO ON I 330
Address 410 MARKET ST KIRKLAND WA

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930547277
Application Date 2007-12-29
Contributor Occupation Retired
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 14525 SW MILLIKAN 288224 BEAVERTON OR

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 200.00
To WALSWORTH, MICHAEL A
Year 2006
Application Date 2004-03-31
Recipient Party R
Recipient State LA
Seat state:lower
Address PO BOX 212 FAIRBANKS LA

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 200.00
To HOFFMANN, FRANK
Year 20008
Application Date 2007-03-22
Recipient Party R
Recipient State LA
Seat state:lower
Address 709 FORTUNE DR MONROE LA

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 140.00
To BOCCIERI, JOHN A
Year 2006
Application Date 2006-08-25
Contributor Occupation MANAGER
Contributor Employer RESERVE RUN GOLF COURSE
Recipient Party D
Recipient State OH
Seat state:upper
Address 625 E WESTERN RESERVE RD POLAND OH

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 100.00
To HUGHES, GREG
Year 2010
Application Date 2009-06-17
Recipient Party R
Recipient State UT
Seat state:lower
Address 443 LANA CT DRAPER UT

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 100.00
To WALSWORTH, MICHAEL A
Year 2006
Application Date 2005-03-29
Recipient Party R
Recipient State LA
Seat state:lower
Address 709 FORTUNE DR MONROE LA

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 71.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-10-16
Contributor Occupation ENGINEER
Contributor Employer ATTACHMATE
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 22706 42ND PL S KENT WA

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 50.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-02-27
Recipient Party D
Recipient State MI
Seat state:governor
Address 5794 MONTEBELLO AVE HASLETT MI

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 50.00
To FOX, TIM
Year 20008
Contributor Occupation ASSISTANT DIRECTOR
Contributor Employer MT HIGH SCHOOL ASSOCIATION
Recipient Party R
Recipient State MT
Seat state:office
Address 3473 BLACKHAWK HELENA MT

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 25.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-09-12
Contributor Occupation ENGINEER
Contributor Employer ATTACHMATE
Recipient Party D
Recipient State WA
Seat state:governor
Address 22706 42ND PL S KENT WA

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 20.00
To CHANDLER, BETH
Year 2004
Application Date 2004-08-11
Recipient Party R
Recipient State MI
Seat state:lower
Address 3275 E GRAND RIVER AVE WILLIAMSTON MI

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount 5.00
To KIVELA, VERONICA H
Year 20008
Application Date 2008-06-29
Contributor Occupation REACTOR OPERATOR
Contributor Employer CYTEC IND
Recipient Party R
Recipient State CT
Seat state:lower
Address 31 DRAZEN DR NORTH HAVEN CT

MCDONALD, SCOTT

Name MCDONALD, SCOTT
Amount -300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930646798
Application Date 2008-01-27
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 14525 SW Millikan Way BEAVERTON OR

SCOTT E MCDONALD & LONNA L MCDONALD

Name SCOTT E MCDONALD & LONNA L MCDONALD
Address 1019 E Puffin Street Meridian ID 83642
Value 38000
Landvalue 38000
Buildingvalue 116400
Landarea 12,022 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

MCDONALD SCOTT W

Name MCDONALD SCOTT W
Physical Address 6160 WINDLASS CIR, BOYNTON BEACH, FL 33472
Owner Address 6160 WINDLASS CIR, BOYNTON BEACH, FL 33472
Ass Value Homestead 157427
Just Value Homestead 179483
County Palm Beach
Year Built 1990
Area 2536
Land Code Single Family
Address 6160 WINDLASS CIR, BOYNTON BEACH, FL 33472

MCDONALD SCOTT M

Name MCDONALD SCOTT M
Physical Address 1229 MIDDLEBROOK DR, PENSACOLA, FL 32506
Owner Address 1229 MIDDLEBROOK DR, PENSACOLA, FL 32506
Ass Value Homestead 87121
Just Value Homestead 87121
County Escambia
Year Built 1997
Area 1957
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1229 MIDDLEBROOK DR, PENSACOLA, FL 32506

MCDONALD SCOTT LOUIS

Name MCDONALD SCOTT LOUIS
Physical Address 1830 CONCORDIA LAKE CIR, CAPE CORAL, FL 33909
Owner Address 21712 TIMBERCREST DR, DEFIANCE, OH 43512
Sale Price 100000
Sale Year 2013
County Lee
Year Built 2007
Area 1618
Land Code Condominiums
Address 1830 CONCORDIA LAKE CIR, CAPE CORAL, FL 33909
Price 100000

MCDONALD SCOTT LOUIS

Name MCDONALD SCOTT LOUIS
Physical Address 1836 CONCORDIA LAKE CIR, CAPE CORAL, FL 33909
Owner Address 21712 TIMBERCREST DR, DEFIANCE, OH 43512
County Lee
Year Built 2007
Area 1618
Land Code Condominiums
Address 1836 CONCORDIA LAKE CIR, CAPE CORAL, FL 33909

MCDONALD SCOTT F & KRISTEN W

Name MCDONALD SCOTT F & KRISTEN W
Physical Address 303 BRANTLEY HARBOR DR, LONGWOOD, FL 32779
Owner Address 303 BRANTLEY HARBOR DR, LONGWOOD, FL 32779
Sale Price 295000
Sale Year 2012
Ass Value Homestead 266296
Just Value Homestead 266296
County Seminole
Year Built 1972
Area 2183
Land Code Single Family
Address 303 BRANTLEY HARBOR DR, LONGWOOD, FL 32779
Price 295000

MCDONALD SCOTT A &

Name MCDONALD SCOTT A &
Physical Address 809 NE 1ST ST, DELRAY BEACH, FL 33483
Owner Address 122 DIEBOLD RD, MC KEES ROCKS, PA 15136
County Palm Beach
Year Built 1964
Area 936
Land Code Condominiums
Address 809 NE 1ST ST, DELRAY BEACH, FL 33483

MCDONALD SCOTT A

Name MCDONALD SCOTT A
Physical Address 4520 INDIAN DEER RD, WINDERMERE, FL 34786
Owner Address MCDONALD ALICE M, PEMBROKE PINES, FLORIDA 33026
County Orange
Year Built 2006
Area 3353
Land Code Single Family
Address 4520 INDIAN DEER RD, WINDERMERE, FL 34786

MCDONALD SCOTT & MICHELE D

Name MCDONALD SCOTT & MICHELE D
Physical Address 633, MACCLENNY, FL 32063
Ass Value Homestead 99552
Just Value Homestead 99552
County Baker
Year Built 2005
Area 1392
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 633, MACCLENNY, FL 32063

MCDONALD TROY & PORTIA B SCOTT

Name MCDONALD TROY & PORTIA B SCOTT
Physical Address 917 SE CENTRAL PKY Unit 8, STUART, FL 34994
Owner Address 308 DYER DR, STUART, FL 34994
County Martin
Year Built 1986
Area 625
Land Code Mixed use - store and office or store and res
Address 917 SE CENTRAL PKY Unit 8, STUART, FL 34994

MCDONALD SCOTT & LAURA

Name MCDONALD SCOTT & LAURA
Physical Address 16365 NW 304TH ST, OKEECHOBEE, FL 34972
Owner Address 2617 NOKOMIS AVENUE, WEST PALM BEACH, FL 33409
County Okeechobee
Land Code Vacant Residential
Address 16365 NW 304TH ST, OKEECHOBEE, FL 34972

MCDONALD SCOTT

Name MCDONALD SCOTT
Physical Address 1604 GATSBY CT, CASSELBERRY, FL 32707
Owner Address 1604 GATSBY CT, CASSELBERRY, FL 32707
Ass Value Homestead 164678
Just Value Homestead 164678
County Seminole
Year Built 1992
Area 2256
Land Code Single Family
Address 1604 GATSBY CT, CASSELBERRY, FL 32707

MCDONALD SCOTT

Name MCDONALD SCOTT
Physical Address 218 MEDITERRANEAN RD, PALM BEACH, FL 33480
Owner Address 218 MEDITERRANEAN RD, PALM BEACH, FL 33480
Ass Value Homestead 1117559
Just Value Homestead 1148245
County Palm Beach
Year Built 1953
Area 2803
Land Code Single Family
Address 218 MEDITERRANEAN RD, PALM BEACH, FL 33480

MCDONALD SCOTT

Name MCDONALD SCOTT
Physical Address 127 N PALMWAY, LAKE WORTH, FL 33460
Owner Address 227 ROYAL POINCIANA WAY # MB173, PALM BEACH, FL 33480
Sale Price 270000
Sale Year 2013
County Palm Beach
Year Built 1945
Area 1975
Land Code Multi-family - less than 10 units
Address 127 N PALMWAY, LAKE WORTH, FL 33460
Price 270000

MCDONALD SCOTT

Name MCDONALD SCOTT
Physical Address 2617 NOKOMIS AVE, WEST PALM BEACH, FL 33409
Owner Address 2617 NOKOMIS AVE, WEST PALM BEACH, FL 33409
Ass Value Homestead 97373
Just Value Homestead 115969
County Palm Beach
Year Built 1962
Area 2640
Land Code Single Family
Address 2617 NOKOMIS AVE, WEST PALM BEACH, FL 33409

MCDONALD SCOTT

Name MCDONALD SCOTT
Physical Address 9163 HIGHLAND RIDGE WY, TAMPA, FL 33647
Owner Address 9163 HIGHLAND RIDGE WAY, TAMPA, FL 33647
County Hillsborough
Year Built 1996
Area 3794
Land Code Single Family
Address 9163 HIGHLAND RIDGE WY, TAMPA, FL 33647

MCDONALD JUD SCOTT & RITA G

Name MCDONALD JUD SCOTT & RITA G
Physical Address CR 108, HILLIARD, FL 32046
Owner Address 3049 BESSENT ROAD, JACKSONVILLE, FL 32218
County Nassau
Year Built 1997
Area 2295
Land Code Mobile Homes
Address CR 108, HILLIARD, FL 32046

MCDONALD JUD SCOTT

Name MCDONALD JUD SCOTT
Physical Address 3073 BESSENT RD, JACKSONVILLE, FL 32218
Owner Address 3049 BESSENT RD, JACKSONVILLE, FL 32218
County Duval
Year Built 1944
Area 1164
Land Code Single Family
Address 3073 BESSENT RD, JACKSONVILLE, FL 32218

MCDONALD JUD SCOTT

Name MCDONALD JUD SCOTT
Physical Address 3049 BESSENT RD, JACKSONVILLE, FL 32218
Owner Address 3049 BESSENT RD, JACKSONVILLE, FL 32218
Ass Value Homestead 67264
Just Value Homestead 67264
County Duval
Year Built 1962
Area 1726
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3049 BESSENT RD, JACKSONVILLE, FL 32218

MCDONALD SCOTT &

Name MCDONALD SCOTT &
Physical Address 5 COLONIAL CLUB DR, BOYNTON BEACH, FL 33435
Owner Address 30 EAST DR, HARTVILLE, OH 44632
County Palm Beach
Year Built 1983
Area 950
Land Code Condominiums
Address 5 COLONIAL CLUB DR, BOYNTON BEACH, FL 33435

MCDONALD JEFFREY SCOTT

Name MCDONALD JEFFREY SCOTT
Physical Address 3325 SHORE DR, LAKELAND, FL 33812
Owner Address 3325 SHORE DR, LAKELAND, FL 33812
Ass Value Homestead 216380
Just Value Homestead 225266
County Polk
Year Built 2011
Area 3692
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3325 SHORE DR, LAKELAND, FL 33812

MCDONALD SCOTT E & CHERYL L

Name MCDONALD SCOTT E & CHERYL L
Physical Address 3 GALLAVAN WAY
Owner Address 3 GALLAVAN WAY
Sale Price 369900
Ass Value Homestead 120400
County mercer
Address 3 GALLAVAN WAY
Value 171300
Net Value 171300
Land Value 50900
Prior Year Net Value 171300
Transaction Date 2009-03-02
Property Class Residential
Deed Date 2007-02-23
Sale Assessment 171300
Year Constructed 1971
Price 369900

MCDONALD SCOTT & MICHELE D

Name MCDONALD SCOTT & MICHELE D
Address 633 Fox Run Circle Macclenny FL
Value 19125
Landvalue 19125
Buildingvalue 80427
Landarea 7,405 square feet
Type Residential Property

SCOTT E MCDONALD & CHERYL L MCDONALD

Name SCOTT E MCDONALD & CHERYL L MCDONALD
Address 3 Gallavan Way Hamilton township NJ
Value 50900
Landvalue 50900
Buildingvalue 120400

SCOTT E MCDONALD & CARLA J MCDONALD

Name SCOTT E MCDONALD & CARLA J MCDONALD
Address 230 Edgewood Drive Perrysburg OH 43551
Value 39500
Landvalue 39500

SCOTT DAVID MCDONALD

Name SCOTT DAVID MCDONALD
Address 145 Old Williamsburg Parkway Wentzville MO
Value 40000
Landvalue 40000
Buildingvalue 114870
Landarea 12,196 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 163000

SCOTT D MCDONALD & JOSIE C MCDONALD

Name SCOTT D MCDONALD & JOSIE C MCDONALD
Address 4412 Surry Ridge Circle Apex NC 27539
Value 54000
Landvalue 54000
Buildingvalue 145987

SCOTT D MCDONALD

Name SCOTT D MCDONALD
Address 12203 Gillette Street Overland Park KS
Value 5665
Landvalue 5665
Buildingvalue 25201

SCOTT D MCDONALD

Name SCOTT D MCDONALD
Address 3327 Hearthstone Road Parma OH 44134
Value 19900
Usage Single Family Dwelling

SCOTT D MCDONALD

Name SCOTT D MCDONALD
Address 7232 Hadlow Drive Springfield VA
Value 165000
Landvalue 165000
Buildingvalue 272560
Landarea 10,233 square feet
Bedrooms 4
Numberofbedrooms 4
Type Composition Shingle
Basement Full

SCOTT C MCDONALD & AMANDA MARIE MCDONALD

Name SCOTT C MCDONALD & AMANDA MARIE MCDONALD
Address 5563 N Beaham Avenue Meridian ID 83646
Value 24900
Landvalue 24900
Buildingvalue 167000
Landarea 6,490 square feet
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

SCOTT C MCDONALD

Name SCOTT C MCDONALD
Address 39 PIERREPONT STREET, NY 11201
Value 2242975
Full Value 2242975
Block 235
Lot 1002
Stories 1

SCOTT C MCDONALD

Name SCOTT C MCDONALD
Address 39 Pierrepont Street #UNIT2 Brooklyn NY 11201
Value 1906529
Landvalue 11938

SCOTT B MCDONALD & LORI Y MCDONALD

Name SCOTT B MCDONALD & LORI Y MCDONALD
Address 4608 Eagle Feather Drive Austin TX 78735
Value 115000
Landvalue 115000
Buildingvalue 299954
Type Real

SCOTT B MCDONALD

Name SCOTT B MCDONALD
Address 21408 W 47th Court Shawnee KS
Value 4965
Landvalue 4965
Buildingvalue 19818

SCOTT A MCDONALD & JERILYN A MCDONALD

Name SCOTT A MCDONALD & JERILYN A MCDONALD
Address 6350 NE 159th Street Kenmore WA 98028
Value 546000
Landvalue 278000
Buildingvalue 546000

SCOTT A MCDONALD & HOLLY MCDONALD

Name SCOTT A MCDONALD & HOLLY MCDONALD
Address 3334 Whirlaway Court West Lafayette IN 47906
Value 36500
Landvalue 36500

SCOTT A MCDONALD

Name SCOTT A MCDONALD
Address 1825 Santa Fe Lewisville TX
Value 29325
Landvalue 29325
Buildingvalue 110411
Landarea 7,820 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

SCOTT A MCDONALD

Name SCOTT A MCDONALD
Address 410 Market Street Kirkland WA 98033
Value 1000
Landvalue 381400
Buildingvalue 1000

SCOTT A MCDONALD

Name SCOTT A MCDONALD
Address 402 SW Redwood Street Beach City OH 44608-9559
Value 10900
Landvalue 10900

SCOTT A MCDONALD

Name SCOTT A MCDONALD
Address 4300 S 226th Street #7-1 Kent WA 98032
Value 126900
Landvalue 23100
Buildingvalue 126900

SCOTT C MCDONALD

Name SCOTT C MCDONALD
Address 6106 Valley Cliff San Antonio TX

MCDONALD DENNIS SCOTT &

Name MCDONALD DENNIS SCOTT &
Physical Address 2517 CRESCENT CT, NAVARRE, FL
Owner Address SHARON L, NAVARRE, FL 32566
Ass Value Homestead 177202
Just Value Homestead 184586
County Santa Rosa
Year Built 2000
Area 2637
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2517 CRESCENT CT, NAVARRE, FL

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Independent Voter
State FL
Address 536 CHINQUAPIN DR, EGLIN AFB, FL 32542
Phone Number 850-582-6985
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Voter
State IL
Address 1532 HAWK AVE, MELROSE PARK, IL 60160
Phone Number 773-519-4555
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Voter
State MS
Address PO BOX 3573P, TUPELO, MS 38803
Phone Number 662-321-0246
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Voter
State IL
Address 409 RIDGE AVE, CLARENDON HLS, IL 60514
Phone Number 630-605-0742
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Voter
State MA
Address 115PARTINGWAYS RD, KINGSTON, MA 02364
Phone Number 617-838-6669
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Voter
State MI
Address 496 84TH ST SE, BYRON CENTER, MI 49315
Phone Number 616-446-1338
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Voter
State MN
Address 2801 GIRARD AVE S APT 201, MINNEAPOLIS, MN 55408
Phone Number 612-269-2926
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Voter
State KY
Address 19 JADE CT, SOMERSET, KY 42503
Phone Number 606-875-1330
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Republican Voter
State AZ
Address 13037 N 36TH DR, PHOENIX, AZ 85029
Phone Number 602-434-6358
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Democrat Voter
State AZ
Address PO BOX 681, MORENCI, AZ 85540
Phone Number 602-350-2999
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Voter
State MI
Address 540 N CARNEY DR, SAINT CLAIR, MI 48079
Phone Number 586-405-5761
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Voter
State NJ
Phone Number 513-738-2943
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Voter
State MA
Address 94 ANNMARIE DR, BELLINGHAM, MA 2019
Phone Number 508-572-3581
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Republican Voter
State NE
Address 1341 NODAWAY RD, JACKSON, NE 68743
Phone Number 402-632-4637
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Independent Voter
State NE
Address 1407 G ST, LINCOLN, NE 68508
Phone Number 402-617-7501
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Voter
State AL
Address 216 LEE ROAD 954, SMITHS, AL 36877
Phone Number 334-465-8763
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Democrat Voter
State IN
Address 915 ELM ST, HUNTINGTON, IN 46750
Phone Number 317-402-7859
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Republican Voter
State CO
Address 8420 DOVER WAY, ARVADA, CO 80005
Phone Number 303-359-4856
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Voter
State MI
Address 257 S 2ND ST, KALAMAZOO, MI 49009
Phone Number 269-808-6750
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Independent Voter
State IN
Address 1014 ESSEX ST SE, LEO, IN 46765
Phone Number 260-414-6522
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Voter
State MI
Address 27730 HALES ST, MADISON HTS, MI 48071
Phone Number 248-884-7998
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Democrat Voter
State MI
Address 42300 CHATTERTON CT, NORTHVILLE, MI 48168
Phone Number 248-374-3450
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Independent Voter
State IL
Address 702 IRVINE RD, CHAMPAIGN, IL 61822
Phone Number 217-415-3711
Email Address [email protected]

SCOTT MCDONALD

Name SCOTT MCDONALD
Type Independent Voter
State CT
Address 28 LAKE ST, HAMDEN, CT 06517
Phone Number 203-525-3235
Email Address [email protected]

Scott M McDonald

Name Scott M McDonald
Visit Date 4/13/10 8:30
Appointment Number U88948
Type Of Access VA
Appt Made 6/9/2014 0:00
Appt Start 6/14/2014 10:30
Appt End 6/14/2014 23:59
Total People 267
Last Entry Date 6/9/2014 9:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Scott E McDonald

Name Scott E McDonald
Visit Date 4/13/10 8:30
Appointment Number U58698
Type Of Access VA
Appt Made 12/4/12 0:00
Appt Start 12/15/12 15:00
Appt End 12/15/12 23:59
Total People 267
Last Entry Date 12/4/12 16:33
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from 1400 to 1500
Release Date 03/29/2013 07:00:00 AM +0000

Scott A Mcdonald

Name Scott A Mcdonald
Visit Date 4/13/10 8:30
Appointment Number U45292
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/18/12 8:30
Appt End 10/18/12 23:59
Total People 286
Last Entry Date 10/9/12 18:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Scott R McDonald

Name Scott R McDonald
Visit Date 4/13/10 8:30
Appointment Number U72966
Type Of Access VA
Appt Made 1/12/2012 0:00
Appt Start 1/17/2012 8:00
Appt End 1/17/2012 23:59
Total People 300
Last Entry Date 1/12/2012 9:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURmerged u72875 to this # and changed
Release Date 04/27/2012 07:00:00 AM +0000

Scott M McDonald

Name Scott M McDonald
Visit Date 4/13/10 8:30
Appointment Number U61108
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/10/2011 9:30
Appt End 12/10/2011 23:59
Total People 324
Last Entry Date 12/6/2011 15:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Scott D McDonald

Name Scott D McDonald
Visit Date 4/13/10 8:30
Appointment Number U43328
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/29/2011 9:00
Appt End 9/29/2011 23:59
Total People 342
Last Entry Date 9/21/2011 7:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Scott P McDonald

Name Scott P McDonald
Visit Date 4/13/10 8:30
Appointment Number U45059
Type Of Access VA
Appt Made 9/27/2011 0:00
Appt Start 9/28/2011 9:00
Appt End 9/28/2011 23:59
Total People 340
Last Entry Date 9/27/2011 14:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

SCOTT E MCDONALD

Name SCOTT E MCDONALD
Visit Date 4/13/10 8:30
Appointment Number U61814
Type Of Access VA
Appt Made 11/26/10 13:59
Appt Start 12/4/10 12:00
Appt End 12/4/10 23:59
Total People 342
Last Entry Date 11/26/10 13:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

SCOTT MCDONALD

Name SCOTT MCDONALD
Visit Date 4/13/10 8:30
Appointment Number U46014
Type Of Access VA
Appt Made 10/14/09 7:27
Appt Start 10/14/09 11:00
Appt End 10/14/09 23:59
Total People 277
Last Entry Date 10/14/09 7:28
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SCOTT MCDONALD

Name SCOTT MCDONALD
Visit Date 4/13/10 8:30
Appointment Number U47228
Type Of Access VA
Appt Made 10/15/09 10:32
Appt Start 10/15/09 10:41
Appt End 10/15/09 23:59
Total People 2
Last Entry Date 10/15/09 10:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/29/2010 08:00:00 AM +0000

SCOTT E MCDONALD

Name SCOTT E MCDONALD
Visit Date 4/13/10 8:30
Appointment Number U57774
Type Of Access VA
Appt Made 11/19/09 19:04
Appt Start 11/20/09 11:00
Appt End 11/20/09 23:59
Total People 63
Last Entry Date 11/19/09 19:04
Meeting Location OEOB
Caller ABIGAIL
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 77593

SCOTT MCDONALD

Name SCOTT MCDONALD
Car PONTIAC G6
Year 2007
Address 965 Hillcrest Dr, Adrian, MI 49221-1409
Vin 1G2ZG58N574200072

SCOTT MCDONALD

Name SCOTT MCDONALD
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 10902 SUNFLOWER DR, WILLIS, TX 77318-5699
Vin 2GCEC13V171133648

SCOTT MCDONALD

Name SCOTT MCDONALD
Car HONDA ACCORD
Year 2007
Address 6433 Spicewind Ct, Columbia, MD 21045-4432
Vin 1HGCM55337A090574
Phone 410-381-2845

SCOTT MCDONALD

Name SCOTT MCDONALD
Car FORD ESCAPE
Year 2007
Address 3714 BLUE BONNET BLVD, HOUSTON, TX 77025-1202
Vin 1FMCU94187KA98570
Phone 713-668-5994

SCOTT MCDONALD

Name SCOTT MCDONALD
Car FORD F-150
Year 2007
Address 1507 MILLER FARMS RD, GERMANTOWN, TN 38138-2010
Vin 1FTPX12V07FA41227
Phone 901-759-0467

SCOTT MCDONALD

Name SCOTT MCDONALD
Car FORD E-SERIES CARGO
Year 2007
Address 5816 N 127TH AVENUE CIR, OMAHA, NE 68164-1300
Vin 1FTNE14W07DA28170
Phone 402-493-9211

SCOTT MCDONALD

Name SCOTT MCDONALD
Car HUMMER H1 4-Passenger Open Top
Year 2007
Address 58 W 400 S, Orem, UT 84058-5436
Vin 16HCB12107U053178

SCOTT MCDONALD

Name SCOTT MCDONALD
Car VOLKSWAGEN JETTA
Year 2007
Address 307 Josey Ln, Red Oak, TX 75154-7619
Vin 3VWXJ71K77M138823

SCOTT MCDONALD

Name SCOTT MCDONALD
Car GMC YUKON
Year 2007
Address PO BOX 38, HARMONY, IN 47853
Vin 1GKFK63807J367529
Phone 812-442-5607

SCOTT MCDONALD

Name SCOTT MCDONALD
Car CHEVROLET SUBURBAN
Year 2007
Address 710 W Hickory St, Eldridge, IA 52748-1518
Vin 1GNFK16317J394485

SCOTT MCDONALD

Name SCOTT MCDONALD
Car HONDA ACCORD
Year 2007
Address 23955 58th Ct S Apt E4, Kent, WA 98032-3753
Vin 1HGCM72777A020126

SCOTT MCDONALD

Name SCOTT MCDONALD
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 806 Standifer Rd, Elk City, OK 73644-2638
Vin 1GCHK23697F522027

SCOTT MCDONALD

Name SCOTT MCDONALD
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 500 Monocacy Creek Rd N, Douglassville, PA 19518-8737
Vin WDDNG86X07A123795
Phone 610-385-1461

SCOTT MCDONALD

Name SCOTT MCDONALD
Car TOYOTA TACOMA
Year 2007
Address 1675 5th St, Sarasota, FL 34236-5011
Vin 5TETX22N17Z420938

SCOTT MCDONALD

Name SCOTT MCDONALD
Car GMC YUKON XL
Year 2007
Address 345 RENEGADE DR, FREDERICKSBRG, VA 22406-4962
Vin 1GKFK66837J159110

SCOTT MCDONALD

Name SCOTT MCDONALD
Car GMC CANYON
Year 2007
Address 1203 BEACON CT, COLLEGE STA, TX 77845-3539
Vin 1GTDS13E578105329
Phone 979-778-0346

SCOTT MCDONALD

Name SCOTT MCDONALD
Car DODGE CHARGER
Year 2007
Address 6570 Deer Meadows Dr, Huber Heights, OH 45424-7045
Vin 2B3KA43G07H668104
Phone 937-985-9610

SCOTT MCDONALD

Name SCOTT MCDONALD
Car FORD MUSTANG
Year 2007
Address 9535 Pruitt Agnew Rd, Henderson, KY 42420-9674
Vin 1ZVFT84N675276246
Phone

SCOTT MCDONALD

Name SCOTT MCDONALD
Car TOYOTA CAMRY HYBRID
Year 2007
Address 218 Mediterranean Rd, Palm Beach, FL 33480-3041
Vin JTNBB46K273008284

SCOTT MCDONALD

Name SCOTT MCDONALD
Car CHEVROLET EXPRESS CARGO
Year 2007
Address 218 Mediterranean Rd, Palm Beach, FL 33480-3041
Vin 1GCHG39U871205608

SCOTT MCDONALD

Name SCOTT MCDONALD
Car DODGE CHARGER
Year 2007
Address 116 Antietam Rd, Cherry Hill, NJ 08034-2922
Vin 2B3KA43G57H701517

SCOTT MCDONALD

Name SCOTT MCDONALD
Car TOYOTA SIENNA
Year 2007
Address 11727 CREEK POINT DR, FRISCO, TX 75035-8284
Vin 5TDZK22C07S034354

SCOTT MCDONALD

Name SCOTT MCDONALD
Car LEXUS IS 350
Year 2007
Address 122 GETTYSBURG RD, SAN ANTONIO, TX 78228-2532
Vin JTHBE262772012268
Phone 210-732-2315

SCOTT MCDONALD

Name SCOTT MCDONALD
Car TOYOTA CAMRY HYBRID
Year 2007
Address 3401 Grand Mesa Dr, Plano, TX 75025-6601
Vin 4T1BB46K37U030465

SCOTT MCDONALD

Name SCOTT MCDONALD
Year 2007
Address 1506 Sunset St, Albert Lea, MN 56007-1572
Vin 4TM11JE127B002547

SCOTT MCDONALD

Name SCOTT MCDONALD
Car HONDA RIDGELINE
Year 2007
Address 553 Woodland Dr, Heath, OH 43056-1366
Vin 2HJYK16257H503214

SCOTT MCDONALD

Name SCOTT MCDONALD
Car CHEVROLET TAHOE
Year 2007
Address 101 Hart St, Brewton, AL 36426-2420
Vin 1GNFK13017R378847

SCOTT MCDONALD

Name SCOTT MCDONALD
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 3765 Acquinsicke Pl, White Plains, MD 20695-3312
Vin 1FMEU53867UA11477

Scott McDonald

Name Scott McDonald
Domain tourdeskate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-13
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2675 Oak Street Vancouver British Columbia V6H 2K2
Registrant Country CANADA

McDonald, Scott

Name McDonald, Scott
Domain qualityoilproperties.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-03-04
Update Date 2012-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 443 Lana Court Draper UT 84020
Registrant Country UNITED STATES

McDonald, Scott

Name McDonald, Scott
Domain qualitycomputerconsulting.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-12-22
Update Date 2012-10-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 443 Lana Court Draper UT 84020
Registrant Country UNITED STATES

mcdonald, scott

Name mcdonald, scott
Domain carmeladesigns.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-02
Update Date 2013-10-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2720 56 Ave Lloydminster AB T9V2C1
Registrant Country CANADA
Registrant Fax 7808088681

Scott McDonald

Name Scott McDonald
Domain chinesepath.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-06-27
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 5555 N 7th St Suite 134-331 Phoenix AZ 85014
Registrant Country UNITED STATES

Scott McDonald

Name Scott McDonald
Domain myvittles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-01
Update Date 2008-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 14551 350th Ave Pierz Minnesota 56364
Registrant Country UNITED STATES

scott mcdonald

Name scott mcdonald
Domain sxot.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2004-01-12
Update Date 2013-07-12
Registrar Name MISK.COM, INC.
Registrant Address 31365 monterey street laguna beach ca 92651
Registrant Country UNITED STATES

Scott McDonald

Name Scott McDonald
Domain scottmcdonaldrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-27
Update Date 2013-04-28
Registrar Name GODADDY.COM, LLC
Registrant Address 14761 SW Beard Rd Beaverton Oregon 97007
Registrant Country UNITED STATES

Scott McDonald

Name Scott McDonald
Domain journey-advisors.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-03-04
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1000 Haywood Road Asheville NC 28806
Registrant Country UNITED STATES

Scott Mcdonald

Name Scott Mcdonald
Domain traintheforce.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-12
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 14551 350th Ave Pierz Minnesota 56364
Registrant Country UNITED STATES

Scott McDonald

Name Scott McDonald
Domain copdcast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-17
Update Date 2007-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2675 Oak Street Vancouver British Columbia V6H 2K2
Registrant Country CANADA

Scott McDonald

Name Scott McDonald
Domain drdemographics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-14
Update Date 2012-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 770 East Main Street, #223 Lehi Utah 84043
Registrant Country UNITED STATES

mcdonald, scott

Name mcdonald, scott
Domain jetstreampersonnel.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-03-16
Update Date 2011-03-16
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

SCOTT MCDONALD

Name SCOTT MCDONALD
Domain scott-recommends.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2010-06-13
Update Date 2011-03-26
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 48 IRONBARK ROAD MUSWELLBROOK NSW 2333
Registrant Country AUSTRALIA

SCOTT MCDONALD

Name SCOTT MCDONALD
Domain quantumsoft.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2000-09-26
Update Date 2010-09-09
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 6160 WINDLASS CIRCLE BOYNTON BEACH FL 33437-5117
Registrant Country UNITED STATES

SCOTT MCDONALD

Name SCOTT MCDONALD
Domain water4less.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-11-06
Update Date 2013-11-07
Registrar Name ENOM, INC.
Registrant Address 15099 N 86TH DRIVE PEORIA AZ 85381
Registrant Country UNITED STATES

Scott McDonald

Name Scott McDonald
Domain macdesignworks.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-05-12
Update Date 2013-04-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address #402 1263 Barclay St Vancouver BC V6E1H5
Registrant Country CANADA
Registrant Fax 16046834913

SCOTT MCDONALD

Name SCOTT MCDONALD
Domain tbp7.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-03-09
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 15099 N 86TH DRIVE PEORIA ARIZONA 85381
Registrant Country UNITED STATES

SCOTT MCDONALD

Name SCOTT MCDONALD
Domain scottmcdonald.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2003-06-10
Update Date 2013-06-03
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 48 IRONBARK ROAD MUSWELLBROOK NSW 2333
Registrant Country AUSTRALIA

Scott McDonald

Name Scott McDonald
Domain footprints7.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-08-02
Update Date 2013-08-02
Registrar Name FASTDOMAIN, INC.
Registrant Address 438 Coachway Lane Hazelwood Missouri 63042
Registrant Country UNITED STATES

Scott McDonald

Name Scott McDonald
Domain footprints50.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-08-02
Update Date 2013-08-02
Registrar Name FASTDOMAIN, INC.
Registrant Address 438 Coachway Lane Hazelwood Missouri 63042
Registrant Country UNITED STATES

SCOTT MCDONALD

Name SCOTT MCDONALD
Domain electric18wheelers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name ENOM, INC.
Registrant Address 200 EAST 33RD STREET BRYAN TX 77803
Registrant Country UNITED STATES

Scott McDonald

Name Scott McDonald
Domain possibleonline.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2002-10-30
Update Date 2013-10-25
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address PO Box 3292 Robina Town Centre QLD 4230
Registrant Country AUSTRALIA

Scott McDonald

Name Scott McDonald
Domain cervisnetworks.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2002-10-28
Update Date 2013-10-14
Registrar Name GKG.NET, INC.
Registrant Address 43 Elgin ST, W Brighton ON K0K 1H0
Registrant Country CANADA
Registrant Fax 16134755723

SCOTT MCDONALD

Name SCOTT MCDONALD
Domain electriceighteenwheelers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name ENOM, INC.
Registrant Address 200 EAST 33RD STREET BRYAN TX 77803
Registrant Country UNITED STATES

Scott McDonald

Name Scott McDonald
Domain ssfhl.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-06-23
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2127 N Kamiakan Drive Cornelius OR 97113
Registrant Country UNITED STATES

mcdonald, scott

Name mcdonald, scott
Domain designsbycarmela.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-01-12
Update Date 2012-11-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2720 56 Ave Lloydminster AB T9V2C1
Registrant Country CANADA
Registrant Fax 7808088681