Scott Mcintyre

We have found 231 public records related to Scott Mcintyre in 37 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 40 business registration records connected with Scott Mcintyre in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 47 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Assoc Dir Of Recruitment. These employees work in fifteen different states. Most of them work in Arizona state. Average wage of employees is $62,129.


Scott F Mcintyre

Name / Names Scott F Mcintyre
Age 55
Birth Date 1969
Also Known As Scott K Mcintyre
Person 6665 42nd St, Tucson, AZ 85730
Phone Number 520-790-7099
Possible Relatives




Previous Address 4250 29th St, Tucson, AZ 85711
3362 Langley Pl, Tucson, AZ 85730
3519 March Pl, Tucson, AZ 85713
6833 David Dr, Tucson, AZ 85730
Email [email protected]

Scott Mcintyre

Name / Names Scott Mcintyre
Age N/A
Person 81 PO Box, Gateway, AR 72733

Scott Mcintyre

Name / Names Scott Mcintyre
Age N/A
Person 1114 3rd St, Rogers, AR 72756

Scott John Mcintyre

Name / Names Scott John Mcintyre
Age N/A
Person 2018 Oak St #2, Phoenix, AZ 85006

Scott C Mcintyre

Name / Names Scott C Mcintyre
Age N/A
Person 57 Wommack, Phenix City, AL 36869

Scott Mcintyre

Name / Names Scott Mcintyre
Age N/A
Person 3555 Winston, Lake Havasu City, AZ 86406

Scott J Mcintyre

Name / Names Scott J Mcintyre
Age N/A
Person 3555 WINSTON DR, LAKE HAVASU CITY, AZ 86406
Phone Number 928-453-5182

Scott Mcintyre

Name / Names Scott Mcintyre
Age N/A
Person 6665 E 42ND ST, TUCSON, AZ 85730
Phone Number 520-790-7099

Scott McIntyre

Business Name Walgreens
Person Name Scott McIntyre
Position company contact
State FL
Address 20020 Cortez Blvd Brooksville FL 34601-3834
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 352-799-9543
Fax Number 352-799-8822
Website www.walgreens.com

Scott McIntyre

Business Name Wal-Mart
Person Name Scott McIntyre
Position company contact
State TX
Address 2700 Central Fwy N Wichita Falls TX 76306-2843
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 940-851-0629

Scott McIntyre

Business Name United Fire & Indemnity Company
Person Name Scott McIntyre
Position company contact
State TX
Address 2115 Winnie St, Galveston, TX 77550
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Scott McIntyre

Business Name United Fire & Casualty Company
Person Name Scott McIntyre
Position company contact
State IA
Address 118 2nd Ave. SE, Cedar Rapids, IA 52407
SIC Code 6331
Phone Number
Email [email protected]
Title Chairman

Scott McIntyre

Business Name United Fire & Casualty Company
Person Name Scott McIntyre
Position company contact
State IA
Address 118 2nd Ave SE, Cedar Rapids, IA 52401
Phone Number
Email [email protected]

Scott McIntyre

Business Name Teton Clothing & Home Accents
Person Name Scott McIntyre
Position company contact
State WY
Address P.O. Box 11231, Jackson Hole, WY 83002
SIC Code 581228
Phone Number
Email [email protected]

SCOTT MCINTYRE

Business Name THE FIREBRAND GROUP, LLC
Person Name SCOTT MCINTYRE
Position Manager
State NV
Address 1000 EAST WILLIAM STREET 1000 EAST WILLIAM STREET, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0419652009-5
Creation Date 2009-08-05
Type Domestic Limited-Liability Company

SCOTT E MCINTYRE

Business Name TELEPOWER, INC.
Person Name SCOTT E MCINTYRE
Position Director
State NV
Address 3651 LINDELL ROAD SUITE D 3651 LINDELL ROAD SUITE D, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0294082008-4
Creation Date 2008-05-06
Type Domestic Corporation

SCOTT E MCINTYRE

Business Name TELEPOWER, INC.
Person Name SCOTT E MCINTYRE
Position Treasurer
State NV
Address 3651 LINDELL ROAD SUITE D 3651 LINDELL ROAD SUITE D, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0294082008-4
Creation Date 2008-05-06
Type Domestic Corporation

SCOTT E MCINTYRE

Business Name TELEPOWER, INC.
Person Name SCOTT E MCINTYRE
Position Secretary
State NV
Address 3651 LINDELL ROAD SUITE D 3651 LINDELL ROAD SUITE D, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0294082008-4
Creation Date 2008-05-06
Type Domestic Corporation

SCOTT E MCINTYRE

Business Name TELEPOWER, INC.
Person Name SCOTT E MCINTYRE
Position President
State NV
Address 3651 LINDELL ROAD SUITE D 3651 LINDELL ROAD SUITE D, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0294082008-4
Creation Date 2008-05-06
Type Domestic Corporation

Scott McIntyre

Business Name Scott McIntyre Murals
Person Name Scott McIntyre
Position company contact
State GA
Address 937 Richmond Hill Drive - Marietta, MARIETTA, 30067 GA
Phone Number
Email [email protected]

Scott McIntyre

Business Name Scott J. McIntyre
Person Name Scott McIntyre
Position company contact
State MI
Address PO Box 437, LAKE ORION, 48360 MI
Phone Number
Email [email protected]

Scott Mcintyre

Business Name Scott J Mcintyre Co Inc
Person Name Scott Mcintyre
Position company contact
State MI
Address 1810 Star Batt Dr Rochester Hills MI 48309-3709
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 248-236-4200
Number Of Employees 4
Annual Revenue 1491440
Fax Number 248-236-4261
Website www.sunsm.com

SCOTT MCINTYRE

Business Name SIERRA PROPERTIES DEVELOPMENT, INC.
Person Name SCOTT MCINTYRE
Position CEO
Corporation Status Active
Agent 24351 CARANCHO RD, TEMECULA, CA 92590
Care Of PO BOX 1537, TEMECULA, CA 92593
CEO SCOTT MCINTYRE 43406 BUSINESS PARK DR, TEMECULA, CA 92590
Incorporation Date 1995-01-03

SCOTT MCINTYRE

Business Name SIERRA PROPERTIES DEVELOPMENT, INC.
Person Name SCOTT MCINTYRE
Position registered agent
Corporation Status Active
Agent SCOTT MCINTYRE 24351 CARANCHO RD, TEMECULA, CA 92590
Care Of PO BOX 1537, TEMECULA, CA 92593
CEO SCOTT MCINTYRE43406 BUSINESS PARK DR, TEMECULA, CA 92590
Incorporation Date 1995-01-03

SCOTT MCINTYRE

Business Name R & S MCINTYRE COMPANY, INC.
Person Name SCOTT MCINTYRE
Position CEO
Corporation Status Active
Agent 1751 JENKS DR, CORONA, CA 92880
Care Of 1751 JENKS DR, CORONA, CA 92880
CEO SCOTT MCINTYRE 1751 JENKS DR, CORONA, CA 92880
Incorporation Date 1989-12-18

SCOTT MCINTYRE

Business Name R & S MCINTYRE COMPANY, INC.
Person Name SCOTT MCINTYRE
Position registered agent
Corporation Status Active
Agent SCOTT MCINTYRE 1751 JENKS DR, CORONA, CA 92880
Care Of 1751 JENKS DR, CORONA, CA 92880
CEO SCOTT MCINTYRE1751 JENKS DR, CORONA, CA 92880
Incorporation Date 1989-12-18

SCOTT MCINTYRE

Business Name OINK!
Person Name SCOTT MCINTYRE
Position company contact
State MA
Address PO BOX 563, WOODS HOLE, MA 2543
SIC Code 9999
Phone Number 508-289-3240
Email [email protected]

Scott McIntyre

Business Name McIntyre Media Inc
Person Name Scott McIntyre
Position company contact
State TN
Address 504 Bobby Dr Franklin TN 37069-6448
Industry Communications (Informative)
SIC Code 4899
SIC Description Communication Services, Nec
Phone Number 615-794-9133

Scott McIntyre

Business Name McIntyre Lawn Care
Person Name Scott McIntyre
Position company contact
State OH
Address 2531 Impala St Wooster OH 44691-1311
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 330-263-1992

SCOTT MCINTYRE

Business Name MCINTYRE'S JEWELERS INC.
Person Name SCOTT MCINTYRE
Position registered agent
State SC
Address 421 HIGH VALLEY BLVD, GREENVILLE, SC 29605
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-04-24
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Scott McIntyre

Business Name M2 Corporation
Person Name Scott McIntyre
Position company contact
State WY
Address P.O. Box 11060, Jackson Hole, WY 83002
SIC Code 508457
Phone Number
Email [email protected]

Scott McIntyre

Business Name Lambert Spawn Inc
Person Name Scott McIntyre
Position company contact
State PA
Address PO Box 407, Coatesville, PA 19320-0407
Phone Number
Email [email protected]
Title Executive Vice President

Scott McIntyre

Business Name LONDONBERRY MURAL PRESS, INC.
Person Name Scott McIntyre
Position registered agent
State GA
Address 1200 TOM HULSEY DRIVE, Canton, GA 30115
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-01-20
Entity Status Active/Noncompliance
Type CEO

SCOTT MCINTYRE

Business Name JACKSONHOLE WILDLIFE FILM FESI
Person Name SCOTT MCINTYRE
Position company contact
State WY
Address PO BOX AD, JACKSON, WY 83001
SIC Code 6541
Phone Number 307-739-8767
Email [email protected]

Scott McIntyre

Business Name HMA
Person Name Scott McIntyre
Position company contact
State VA
Address P.O. BOX 70 Pennington Gap VA 24277-0070
Industry Health Services
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 276-546-1440

Scott McIntyre

Business Name Faith Baptst Church of Saginaw
Person Name Scott McIntyre
Position company contact
State MI
Address 3783 Mannion Rd Saginaw MI 48603-1649
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 989-790-1110

SCOTT MCINTYRE

Business Name FISCAL CONCEPTS GROUP, INC.
Person Name SCOTT MCINTYRE
Position Director
State NV
Address 1000 EAST WILLIAM STREET 1000 EAST WILLIAM STREET, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0693952008-2
Creation Date 2008-11-12
Type Domestic Corporation

SCOTT MCINTYRE

Business Name FISCAL CONCEPTS GROUP, INC.
Person Name SCOTT MCINTYRE
Position Treasurer
State NV
Address 1000 EAST WILLIAM STREET 1000 EAST WILLIAM STREET, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0693952008-2
Creation Date 2008-11-12
Type Domestic Corporation

SCOTT MCINTYRE

Business Name FISCAL CONCEPTS GROUP, INC.
Person Name SCOTT MCINTYRE
Position Secretary
State NV
Address 1000 EAST WILLIAM STREET 1000 EAST WILLIAM STREET, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0693952008-2
Creation Date 2008-11-12
Type Domestic Corporation

SCOTT MCINTYRE

Business Name FISCAL CONCEPTS GROUP, INC.
Person Name SCOTT MCINTYRE
Position President
State NV
Address 1000 EAST WILLIAM STREET 1000 EAST WILLIAM STREET, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0693952008-2
Creation Date 2008-11-12
Type Domestic Corporation

Scott McIntyre

Business Name Evisioner
Person Name Scott McIntyre
Position company contact
State MA
Address 22 Millfield Street #2, Woods Hole, MA 2543
SIC Code 581208
Email [email protected]

Scott Mcintyre

Business Name Discount Tire Co
Person Name Scott Mcintyre
Position company contact
State IL
Address 208 E Rand Rd Mt Prospect IL 60056-2158
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 847-253-2474
Email [email protected]
Number Of Employees 12
Annual Revenue 1550400
Fax Number 847-253-4174
Website www.discounttire.com

Scott McIntyre

Business Name Blue Heron Environmental Network, Inc.
Person Name Scott McIntyre
Position company contact
State WV
Address 512 Paxton Cut Drive, Hedgesville, WV 25427
SIC Code 735910
Phone Number
Email [email protected]

Scott McIntyre

Business Name Affordable Auto Transport
Person Name Scott McIntyre
Position company contact
State PA
Address 4341 Tacony St Philadelphia PA 19124-4133
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 215-537-4990
Fax Number 215-537-4990

Scott McIntyre

Business Name Aaa Exterminating Co
Person Name Scott McIntyre
Position company contact
State IN
Address 4412 Conner St, Noblesville, IN 46060-2417
Phone Number
Email [email protected]
Title Owner

Scott Mcintyre

Business Name AAA Exterminating Co
Person Name Scott Mcintyre
Position company contact
State IN
Address 4412 Conner St Noblesville IN 46060-2495
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 317-773-3797
Email [email protected]
Number Of Employees 19
Annual Revenue 1418040
Fax Number 317-773-6266
Website www.aaapests.com

Scott McIntyre

Person Name Scott McIntyre
Filing Number 800835175
Position Manager
State TX
Address 10427 Red Slate Lane, Houston TX 77095

Scott M Mcintyre

Person Name Scott M Mcintyre
Filing Number 705607522
Position MM
State HI
Address 160 KEONEKAI RD #20-101, Kihei HI 96753

Scott Mcintyre

State CA
Calendar Year 2016
Employer University of California
Job Title ADMIN AST 2
Name Scott Mcintyre
Annual Wage $31,622
Base Pay $20,550
Overtime Pay N/A
Other Pay $456
Benefits $10,616
Total Pay $21,006

Mcintyre Scott M

State NJ
Calendar Year 2016
Employer County Court - Monmouth
Job Title Sr Prbatn Ofcr
Name Mcintyre Scott M
Annual Wage $94,397

Mcintyre Scott M

State NJ
Calendar Year 2015
Employer County Court - Monmouth
Job Title Sr Prbatn Ofcr
Name Mcintyre Scott M
Annual Wage $83,400

Mcintyre Scott T

State NE
Calendar Year 2018
Employer Environmental Quality - Agency 84
Job Title Geologist/Groundwater Ii
Name Mcintyre Scott T
Annual Wage $68,318

Mcintyre Scott

State NE
Calendar Year 2017
Employer Metropolitan Community College
Job Title Adjunct Faculty - Credit Pt
Name Mcintyre Scott
Annual Wage $8,122

Mcintyre Scott T

State NE
Calendar Year 2017
Employer Environmental Quality - Agency 84
Job Title Geologist/Groundwater Ii
Name Mcintyre Scott T
Annual Wage $66,643

Mcintyre Scott T

State NE
Calendar Year 2016
Employer Environmental Quality - Agency 84
Job Title Geologist/groundwater Ii
Name Mcintyre Scott T
Annual Wage $65,081

Mcintyre Scott T

State NE
Calendar Year 2015
Employer Environmental Quality - Agency 84
Job Title Geologist/groundwater Ii
Name Mcintyre Scott T
Annual Wage $63,648

Mcintyre Scott A

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Assoc Dir Of Recruitment
Name Mcintyre Scott A
Annual Wage $76,884

Mcintyre Scott A

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Assoc Dir Of Recruitment
Name Mcintyre Scott A
Annual Wage $75,611

Mcintyre Scott M

State NJ
Calendar Year 2017
Employer Judiciary / Monmouth County
Name Mcintyre Scott M
Annual Wage $93,402

Mcintyre Scott A

State IN
Calendar Year 2016
Employer Indiana University
Job Title Assoc Dir Of Recruitment
Name Mcintyre Scott A
Annual Wage $76,685

Mcintyre W Scott

State IL
Calendar Year 2016
Employer Zion Sd 6
Name Mcintyre W Scott
Annual Wage $15,551

Mcintyre W Scott

State IL
Calendar Year 2015
Employer Zion Sd 6
Name Mcintyre W Scott
Annual Wage $23,154

Mcintyre Scott T

State FL
Calendar Year 2018
Employer City Of Orlando
Name Mcintyre Scott T
Annual Wage $106,050

Mcintyre Scott T

State FL
Calendar Year 2017
Employer City Of Orlando
Name Mcintyre Scott T
Annual Wage $102,713

Mcintyre Scott J

State CT
Calendar Year 2017
Employer City of Bristol
Job Title Police Officer
Name Mcintyre Scott J
Annual Wage $75,634

Mcintyre Scott

State CO
Calendar Year 2017
Employer Town of Vail
Name Mcintyre Scott
Annual Wage $54,887

Mcintyre Scott K

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Water Services Supervisor
Name Mcintyre Scott K
Annual Wage $81,565

Mcintyre Scott E

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Lecturer Sr My
Name Mcintyre Scott E
Annual Wage $73,455

Mcintyre Scott K

State AZ
Calendar Year 2017
Employer City of Tucson
Job Title Water Services Supervisor
Name Mcintyre Scott K
Annual Wage $73,826

Mcintyre Scott A

State IN
Calendar Year 2015
Employer Indiana University
Job Title Assoc Dir Of Recruitment
Name Mcintyre Scott A
Annual Wage $77,079

Mcintyre Scott E

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Lecturer Sr
Name Mcintyre Scott E
Annual Wage $60,572

Mcintyre Scott M

State NJ
Calendar Year 2018
Employer Judiciary / Monmouth County
Name Mcintyre Scott M
Annual Wage $94,306

Mcintyre Scott

State OH
Calendar Year 2015
Employer Austintown Township
Name Mcintyre Scott
Annual Wage $57,559

Scott Dennis Mcintyre

State CA
Calendar Year 2015
Employer University of California
Job Title ADMIN AST 2
Name Scott Dennis Mcintyre
Annual Wage $63,344
Base Pay $42,128
Overtime Pay $350
Other Pay N/A
Benefits $20,866
Total Pay $42,478

SCOTT DENNIS MCINTYRE

State CA
Calendar Year 2014
Employer University of California
Job Title ADMIN AST 2
Name SCOTT DENNIS MCINTYRE
Annual Wage $68,830
Base Pay $48,608
Overtime Pay $695
Other Pay N/A
Benefits $19,527
Total Pay $49,303

Scott Dennis Mcintyre

State CA
Calendar Year 2013
Employer University of California
Job Title ADMIN AST 2
Name Scott Dennis Mcintyre
Annual Wage $58,318
Base Pay $44,309
Overtime Pay $269
Other Pay $1,000
Benefits $12,740
Total Pay $45,578

Scott Dennis Mcintyre

State CA
Calendar Year 2012
Employer University of California
Job Title BLANK AST 2
Name Scott Dennis Mcintyre
Annual Wage $42,412
Base Pay $42,271
Overtime Pay $141
Other Pay N/A
Benefits N/A
Total Pay $42,412

Mcintyre Scott

State UT
Calendar Year 2018
Employer Weber State University
Name Mcintyre Scott
Annual Wage $350

Mcintyre Scott

State UT
Calendar Year 2017
Employer Weber State University
Name Mcintyre Scott
Annual Wage $450

Mcintyre Scott E

State TX
Calendar Year 2018
Employer University Of Houston - Clear Lake
Name Mcintyre Scott E
Annual Wage $78,330

Mcintyre Scott E

State TX
Calendar Year 2017
Employer University Of Houston - Clear Lake
Name Mcintyre Scott E
Annual Wage $72,346

Mcintyre Scott E

State TX
Calendar Year 2016
Employer University Of Houston - Clear Lake
Name Mcintyre Scott E
Annual Wage $69,791

Mcintyre Scott

State OH
Calendar Year 2014
Employer Austintown Township
Job Title Patrolman
Name Mcintyre Scott
Annual Wage $55,314

Mcintyre Scott E

State TX
Calendar Year 2015
Employer University Of Houston - Clear Lake
Name Mcintyre Scott E
Annual Wage $74,570

Mcintyre Scott

State MI
Calendar Year 2018
Employer Algonac Community Schools
Name Mcintyre Scott
Annual Wage $72,060

Mcintyre Scott A

State MI
Calendar Year 2016
Employer Algonac Community Schools
Job Title Teaching
Name Mcintyre Scott A
Annual Wage $72,039

Mcintyre Scott A

State MI
Calendar Year 2015
Employer Algonac Community Schools
Job Title Teaching
Name Mcintyre Scott A
Annual Wage $71,262

Mcintyre Scott A

State MI
Calendar Year 2015
Employer Algonac Community Schools
Job Title Sal - Ot Teaching
Name Mcintyre Scott A
Annual Wage $300

Mcintyre Scott L

State MD
Calendar Year 2018
Employer County of Anne Arundel
Job Title Automotive Maintenance Supervr
Name Mcintyre Scott L
Annual Wage $53,880

Mcintyre Scott

State MD
Calendar Year 2018
Employer County Of Anne Arundel
Name Mcintyre Scott
Annual Wage $52,722

Mcintyre Jr Scott L

State MD
Calendar Year 2017
Employer County Of Anne Arundel
Name Mcintyre Jr Scott L
Annual Wage $48,027

Mcintyre Scott

State OH
Calendar Year 2017
Employer Austintown Township
Name Mcintyre Scott
Annual Wage $63,570

Mcintyre Scott

State OH
Calendar Year 2016
Employer Austintown Township
Name Mcintyre Scott
Annual Wage $60,445

Mcintyre Scott A

State PA
Calendar Year 2016
Employer Borough Of Chambersburg
Job Title Chief Of Oper & Main/ Lab Technican
Name Mcintyre Scott A
Annual Wage $69,283

Mcintyre Scott K

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Water Services Supervisor
Name Mcintyre Scott K
Annual Wage $72,249

Scott Mcintyre

Name Scott Mcintyre
Address 16 Elm St Old Orchard Beach ME 04064 -1129
Phone Number 207-450-0438
Email [email protected]
Gender Male
Date Of Birth 1970-02-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Scott A Mcintyre

Name Scott A Mcintyre
Address 778 Camden Rd Hope ME 04847 -3013
Phone Number 207-763-3943
Email [email protected]
Gender Male
Date Of Birth 1958-06-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Scott Mcintyre

Name Scott Mcintyre
Address 7041 Tappon Dr Clarkston MI 48346 -2635
Phone Number 248-620-0171
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Scott L Mcintyre

Name Scott L Mcintyre
Address 7634 Pinesprings East Dr Indianapolis IN 46256 -4017
Phone Number 317-842-9031
Email [email protected]
Gender Male
Date Of Birth 1950-12-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Scott R Mcintyre

Name Scott R Mcintyre
Address 620 Andrix St Merritt Island FL 32953 -5005
Phone Number 321-453-2621
Telephone Number 321-427-6817
Mobile Phone 321-427-6817
Email [email protected]
Gender Male
Date Of Birth 1956-07-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Scott A Mcintyre

Name Scott A Mcintyre
Address 103 Sun Valley Ct Warner Robins GA 31093 -1022
Phone Number 478-328-7169
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Scott E Mcintyre

Name Scott E Mcintyre
Address 51464 Burr Oak Ct South Bend IN 46628 -9406
Phone Number 574-277-4039
Telephone Number 574-277-4039
Mobile Phone 574-261-3032
Email [email protected]
Gender Male
Date Of Birth 1963-02-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Scott Mcintyre

Name Scott Mcintyre
Address 51675 Woodside Dr Macomb MI 48042 -4241
Phone Number 586-677-4117
Mobile Phone 586-362-9942
Gender Unknown
Date Of Birth 1966-10-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott L Mcintyre

Name Scott L Mcintyre
Address 726 133rd Ave Wayland MI 49348 -9533
Phone Number 616-717-0049
Email [email protected]
Gender Male
Date Of Birth 1957-06-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Scott B Mcintyre

Name Scott B Mcintyre
Address 2611 Grey Eagle Dr Saint Paul MN 55129 -4297
Phone Number 651-501-4728
Gender Male
Date Of Birth 1967-10-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott Mcintyre

Name Scott Mcintyre
Address 1058 42nd Ave Ne Saint Petersburg FL 33703 -5236
Phone Number 727-483-0908
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Scott D Mcintyre

Name Scott D Mcintyre
Address 14960 Aimy Dr Monroe MI 48161 -3732
Phone Number 734-368-7840
Gender Male
Date Of Birth 1970-10-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott A Mcintyre

Name Scott A Mcintyre
Address 3755 Jones Creek Dr Buford GA 30519 -7546
Phone Number 770-594-7488
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Scott Mcintyre

Name Scott Mcintyre
Address 3934 W 104th Pl Chicago IL 60655 -3735
Phone Number 773-750-5700
Gender Male
Date Of Birth 1978-12-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 101
Education Completed High School
Language English

Scott R Mcintyre

Name Scott R Mcintyre
Address 710 Lake Of The Frst Bonner Springs KS 66012 -9543
Phone Number 913-422-4170
Email [email protected]
Gender Male
Date Of Birth 1956-02-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott E Mcintyre

Name Scott E Mcintyre
Address 3059 Dogwood Dr Lake Havasu City AZ 86404 -3359
Phone Number 917-754-3306
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Scott R Mcintyre

Name Scott R Mcintyre
Address PO Box 340 Telluride CO 81435-0340 -0340
Phone Number 970-728-4625
Gender Male
Date Of Birth 1946-11-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Scott C Mcintyre

Name Scott C Mcintyre
Address 1400 Center Ave Bay City MI 48708 -6110
Phone Number 989-892-4571
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

MCINTYRE, SCOTT R MR

Name MCINTYRE, SCOTT R MR
Amount 2100.00
To Tom Davis (R)
Year 2006
Transaction Type 15
Filing ID 26960200471
Application Date 2006-06-05
Contributor Occupation Consultant
Contributor Employer PriceWaterhouseCoopers
Organization Name PricewaterhouseCoopers
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Tom Davis for Congress
Seat federal:house
Address 20439 Swecker Farm Place POTOMAC FALLS VA

MCINTYRE, SCOTT R MR

Name MCINTYRE, SCOTT R MR
Amount 2000.00
To Tom Davis (R)
Year 2006
Transaction Type 15
Filing ID 25971005097
Application Date 2005-02-23
Contributor Occupation Consultant
Contributor Employer PriceWaterhouseCoopers
Organization Name PricewaterhouseCoopers
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Tom Davis for Congress
Seat federal:house
Address 20439 Swecker Farm Place POTOMAC FALLS VA

MCINTYRE, SCOTT JR

Name MCINTYRE, SCOTT JR
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990855309
Application Date 2004-02-23
Contributor Occupation Chairman
Contributor Employer United Fire and Casualty Co.
Organization Name United Fire & Casualty
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 2222 1st Ave NE 1004 CEDAR RAPIDS IA

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 1000.00
To PricewaterhouseCoopers
Year 2012
Transaction Type 15
Filing ID 11990313040
Application Date 2011-02-28
Contributor Occupation Partner
Contributor Employer PwC
Contributor Gender M
Committee Name PricewaterhouseCoopers
Address 1800 Tysons Boulevard MCLEAN VA

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 1000.00
To PricewaterhouseCoopers
Year 2010
Transaction Type 15
Filing ID 29991766110
Application Date 2009-02-27
Contributor Occupation Partner
Contributor Employer PricewaterhouseCoopers
Contributor Gender M
Committee Name PricewaterhouseCoopers
Address 1800 Tysons Boulevard MCLEAN VA

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 1000.00
To BLOUIN, MIKEN (G)
Year 2006
Application Date 2005-12-23
Recipient Party D
Recipient State IA
Seat state:governor
Address 118 2ND AVE SE CEDAR RAPIDS IA

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 1000.00
To PricewaterhouseCoopers
Year 2010
Transaction Type 15
Filing ID 10930454664
Application Date 2010-02-26
Contributor Occupation Partner
Contributor Employer PricewaterhouseCoopers
Contributor Gender M
Committee Name PricewaterhouseCoopers
Address 1800 Tysons Boulevard MCLEAN VA

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 1000.00
To PricewaterhouseCoopers
Year 2008
Transaction Type 15
Filing ID 28990619693
Application Date 2008-02-29
Contributor Occupation Partner
Contributor Employer PricewaterhouseCoopers, LLP
Contributor Gender M
Committee Name PricewaterhouseCoopers
Address 1800 Tysons Boulevard MCLEAN VA

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 1000.00
To PricewaterhouseCoopers
Year 2012
Transaction Type 15
Filing ID 12951241229
Application Date 2012-02-29
Contributor Occupation Partner
Contributor Employer PricewaterhouseCoopers LLP
Contributor Gender M
Committee Name PricewaterhouseCoopers
Address 11546 TRALEE DR GREAT FALLS VA

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 500.00
To National Republican Trust PAC
Year 2008
Transaction Type 15
Filing ID 28993136249
Application Date 2008-10-30
Contributor Occupation EXECUTIVE
Contributor Employer PWC
Contributor Gender M
Committee Name National Republican Trust PAC
Address 11546 Tralee Dr GREAT FALLS VA

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 500.00
To Charlie Crist (I)
Year 2010
Transaction Type 15
Filing ID 10020824179
Application Date 2010-08-05
Contributor Occupation MANAGER
Contributor Employer SOLAR ENERGY MANAGEMENT LLC
Organization Name Solar Energy Management LLC
Contributor Gender M
Recipient Party I
Recipient State FL
Committee Name Charlie Crist for US Senate
Seat federal:senate

MCINTYRE, SCOTT JR

Name MCINTYRE, SCOTT JR
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931424500
Application Date 2007-07-18
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 116 2nd Ave SW CEDAR RAPIDS IA

MCINTYRE, SCOTT TALLEY MD

Name MCINTYRE, SCOTT TALLEY MD
Amount 365.00
To American Academy of Family Physicians
Year 2012
Transaction Type 15
Filing ID 11932300166
Application Date 2011-07-15
Contributor Occupation Physician
Contributor Employer The Poly Clinic
Contributor Gender M
Committee Name American Academy of Family Physicians
Address 3216 Ne 45Th Pl Ste 200 SEATTLE WA

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 300.00
To Charlie Crist (I)
Year 2010
Transaction Type 15
Filing ID 10020260829
Application Date 2010-03-31
Contributor Occupation MANAGER
Contributor Employer SOLAR ENERGY MANAGEMENT LLC
Organization Name Solar Energy Management LLC
Contributor Gender M
Recipient Party I
Recipient State FL
Committee Name Charlie Crist for US Senate
Seat federal:senate

MCINTYRE, SCOTT T

Name MCINTYRE, SCOTT T
Amount 300.00
To HERSHEY, ARTHUR D
Year 2006
Application Date 2005-11-22
Recipient Party R
Recipient State PA
Seat state:lower
Address 113 PENNYPACKER RD MOHNTON PA

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 300.00
To United Parcel Service
Year 2012
Transaction Type 15
Filing ID 11931670065
Application Date 2011-05-31
Contributor Occupation TRANS SOLUTIONS DIVISION MGR
Contributor Employer UNITED PARCEL SERVICE INC
Contributor Gender M
Committee Name United Parcel Service
Address 770 CALWOOD CHASE ROSWELL GA

MCINTYRE, SCOTT C

Name MCINTYRE, SCOTT C
Amount 276.00
To United Parcel Service
Year 2008
Transaction Type 15
Filing ID 27990627893
Application Date 2007-08-20
Contributor Occupation DISTRICT ENGINEERING
Contributor Employer UNITED PARCEL SERVICE INC.
Contributor Gender M
Committee Name United Parcel Service
Address 10198 SILVER HERON LANE LAKELAND TN

MCINTYRE, SCOTT C

Name MCINTYRE, SCOTT C
Amount 258.00
To United Parcel Service
Year 2008
Transaction Type 15
Filing ID 28933133260
Application Date 2008-08-26
Contributor Occupation DISTRICT ENGINEERING MANAGER
Contributor Employer UNITED PARCEL SERVICE INC
Contributor Gender M
Committee Name United Parcel Service
Address 10198 SILVER HERON LANE LAKELAND TN

MCINTYRE, SCOTT R

Name MCINTYRE, SCOTT R
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962251186
Application Date 2004-07-14
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1421 Red Oak Dr LISE E MCINTYRE TARPON SPRINGS FL

MCINTYRE, SCOTT R

Name MCINTYRE, SCOTT R
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24961691728
Application Date 2004-05-27
Contributor Occupation Hospital Administrat
Contributor Employer University Community Hospital
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1421 Red Oak Dr TARPON SPGS FL

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 230.00
To Baker & Hostetler
Year 2010
Transaction Type 15
Filing ID 10990831694
Application Date 2010-04-27
Contributor Occupation ATTORNEY
Contributor Employer BAKER & HOSTETLER
Contributor Gender M
Committee Name Baker & Hostetler

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 200.00
To LUNDBY, MARY A
Year 2004
Application Date 2004-06-26
Recipient Party R
Recipient State IA
Seat state:upper
Address 118 2ND AVE SE CEDAR RAPIDS IA

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 100.00
To BRUNNER, CHARLES M
Year 2010
Application Date 2010-07-25
Contributor Occupation SELF-EMPLOYED
Contributor Employer SCOTT MCINTYRE
Recipient Party D
Recipient State MI
Seat state:lower
Address 1107 SAGINAW BAY CITY MI

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 50.00
To BRUNNER, CHARLES M
Year 2010
Application Date 2010-02-13
Recipient Party D
Recipient State MI
Seat state:lower
Address 1107 SAGINAW BAY CITY MI

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 25.00
To MAYES, JEFF
Year 20008
Application Date 2008-08-25
Recipient Party D
Recipient State MI
Seat state:lower
Address 1107 SAGINAW ST BAY CITY MI

MCINTYRE, SCOTT

Name MCINTYRE, SCOTT
Amount 10.00
To BRUNNER, CHARLES M
Year 2010
Application Date 2009-09-19
Recipient Party D
Recipient State MI
Seat state:lower
Address 1107 SAGINAW BAY CITY MI

SCOTT R MCINTYRE

Name SCOTT R MCINTYRE
Address 6719 Wemberly Way Fairfax VA
Value 498000
Landvalue 498000
Buildingvalue 2221940
Landarea 43,648 square feet
Bedrooms 6
Numberofbedrooms 6
Type Hardwood
Basement Full

SCOTT A MCINTYRE

Name SCOTT A MCINTYRE
Address 1200 Tom Hulsey Drive Canton GA 30115
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SCOTT A MCINTYRE & DEBORAH R MCINTYRE

Name SCOTT A MCINTYRE & DEBORAH R MCINTYRE
Address 7595 Hart Saginaw MI
Value 50000

SCOTT A MCINTYRE & TINA L MCINTYRE

Name SCOTT A MCINTYRE & TINA L MCINTYRE
Address 30 Whitetail Terrace York PA
Value 46280
Landvalue 46280
Buildingvalue 222110
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SCOTT A MCINTYRE & TRACEY L MCINTYRE

Name SCOTT A MCINTYRE & TRACEY L MCINTYRE
Address 15 Yocumtown Road York PA
Value 42550
Landvalue 42550
Buildingvalue 178020
Airconditioning yes
Numberofbathrooms 3.1
Bedrooms 4
Numberofbedrooms 4

SCOTT A QUINN & SIMONE L MCINTYRE

Name SCOTT A QUINN & SIMONE L MCINTYRE
Address 3904 Bronson Boulevard Kalamazoo MI 49008
Value 120200

SCOTT C MCINTYRE & MARY G MCINTYRE

Name SCOTT C MCINTYRE & MARY G MCINTYRE
Address 1510 Wildwood Drive Deer Park TX 77536
Value 22275
Landvalue 22275
Buildingvalue 100395

SCOTT D (TR) MCINTYRE

Name SCOTT D (TR) MCINTYRE
Address 117 W Seventh Street Monroe MI 48161
Value 16500
Landvalue 16500

SCOTT D MCINTYRE

Name SCOTT D MCINTYRE
Address 39 Huntress Drive Greer SC
Value 82130

SCOTT E MCINTYRE & LEANNA R MCINTYRE

Name SCOTT E MCINTYRE & LEANNA R MCINTYRE
Address 633 34th Street Springfield OR 97478
Value 40017
Landvalue 40017
Buildingvalue 196790

MCINTYRE SCOTT THOMAS

Name MCINTYRE SCOTT THOMAS
Physical Address 1803 WINDING OAKS DR, ORLANDO, FL 32825
Owner Address MCINTYRE KELLY MARIE, ORLANDO, FLORIDA 32825
Ass Value Homestead 212389
Just Value Homestead 229830
County Orange
Year Built 2003
Area 3319
Land Code Single Family
Address 1803 WINDING OAKS DR, ORLANDO, FL 32825

SCOTT E MCINTYRE & TERESA M MCINTYRE

Name SCOTT E MCINTYRE & TERESA M MCINTYRE
Address 2539 Acadiana Lane Seabrook TX 77586
Value 37877
Landvalue 37877
Buildingvalue 150323

SCOTT J MCINTYRE ANGELA D MCINTYRE

Name SCOTT J MCINTYRE ANGELA D MCINTYRE
Address 3329-3331 W Grant Street Milwaukee WI 53215
Value 7800
Landvalue 7800
Buildingvalue 97700
Numberofbathrooms 2
Bedrooms 6
Numberofbedrooms 6
Type Duplex Old Style
Basement Full

SCOTT K MCINTYRE & JENNIFER S MCINTYRE

Name SCOTT K MCINTYRE & JENNIFER S MCINTYRE
Address 14 E 950th South Layton UT
Value 17588
Landvalue 17588

Scott M McIntyre & Tina M McIntyre

Name Scott M McIntyre & Tina M McIntyre
Address 24 N Jefferson St West Carthage NY
Value 12700

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Address 2900 Cross Bend Road Plano TX 75023-6306
Value 33250
Landvalue 33250
Buildingvalue 133960

SCOTT MCINTYRE & CONNIE MCINTYRE

Name SCOTT MCINTYRE & CONNIE MCINTYRE
Address 816 Nanny Reams Lane Cary NC 27519
Value 42000
Landvalue 42000
Buildingvalue 160866

SCOTT MCINTYRE & CONNIE MCINTYRE

Name SCOTT MCINTYRE & CONNIE MCINTYRE
Address 1113 Bondhu Place Morrisville NC 27560
Value 134642
Buildingvalue 134642

SCOTT MCINTYRE & DAVILA LETICIA MCINTYRE

Name SCOTT MCINTYRE & DAVILA LETICIA MCINTYRE
Address 707 Milton Street Austin TX 78704
Value 240000
Landvalue 240000
Buildingvalue 273007
Type Real

SCOTT MCINTYRE BROOKE /WIFE MCINTYRE

Name SCOTT MCINTYRE BROOKE /WIFE MCINTYRE
Address 8815 Cornwall Street Midland NC
Value 35000
Landvalue 35000
Buildingvalue 145230
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

SCOTT P MCINTYRE & JULIE A MCINTYRE

Name SCOTT P MCINTYRE & JULIE A MCINTYRE
Address 3 Iron Gate Court Catonsville MD
Value 128870
Landvalue 128870
Airconditioning yes

SCOTT HOWARD MCINTYRE

Name SCOTT HOWARD MCINTYRE
Address 5505 Bay Hill Cove Austin TX 78746
Value 165000
Landvalue 165000
Buildingvalue 367138
Type Real

MCINTYRE SCOTT C

Name MCINTYRE SCOTT C
Physical Address 500 MICKLETON LOOP, OCOEE, FL 34761
Owner Address 500 MICKLETON LOOP, OCOEE, FLORIDA 34761
Ass Value Homestead 139820
Just Value Homestead 148536
County Orange
Year Built 1998
Area 2081
Land Code Single Family
Address 500 MICKLETON LOOP, OCOEE, FL 34761

Scott Wesley McIntyre

Name Scott Wesley McIntyre
Doc Id 07801779
City Moorhead MN
Designation us-only
Country US

Scott McIntyre

Name Scott McIntyre
Doc Id 07638682
City Wooster OH
Designation us-only
Country US

Scott McIntyre

Name Scott McIntyre
Doc Id 07114649
City Moorhead MN
Designation us-only
Country US

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Type Voter
State NY
Address 65 S KENSICO AVE, VALHALLA, NY 10595
Phone Number 914-522-5873
Email Address [email protected]

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Type Independent Voter
State CT
Address 356 VILLAGE ST, BRISTOL, CT 06010
Phone Number 860-919-3248
Email Address [email protected]

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Type Voter
State FL
Address 6501 HWY98 #102, PENSACOLA, FL 32506
Phone Number 850-457-2485
Email Address [email protected]

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Type Independent Voter
State IL
Address 1905 W WILSON AVE, CHICAGO, IL 60640
Phone Number 773-807-0240
Email Address [email protected]

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Type Republican Voter
State MS
Address 724 19TH AVE N, COLUMBUS, MS 39701
Phone Number 662-327-4683
Email Address [email protected]

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Type Republican Voter
State NY
Address 8 ARMELL STREET, HUNTINGTON STATION, NY 11746
Phone Number 631-549-3428
Email Address [email protected]

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Type Republican Voter
State WA
Address 7217 E MAXWELL AVE, SPOKANE VALLEY, WA 99212
Phone Number 509-995-1151
Email Address [email protected]

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Type Republican Voter
State KY
Address 111 E GARRETT ST, LOUISVILLE, KY 40214
Phone Number 502-724-3048
Email Address [email protected]

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Type Democrat Voter
State MD
Address 23045 PLEASANT CT, AVENUE, MD 20609
Phone Number 301-769-2982
Email Address [email protected]

Scott A McIntyre

Name Scott A McIntyre
Visit Date 4/13/10 8:30
Appointment Number U70498
Type Of Access VA
Appt Made 4/8/14 0:00
Appt Start 4/8/14 14:00
Appt End 4/8/14 23:59
Total People 4
Last Entry Date 4/8/14 8:50
Meeting Location OEOB
Caller KATRINA
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 99676

SCOTT R MCINTYRE

Name SCOTT R MCINTYRE
Visit Date 4/13/10 8:30
Appointment Number U94689
Type Of Access VA
Appt Made 4/26/13 0:00
Appt Start 4/30/13 10:30
Appt End 4/30/13 23:59
Total People 219
Last Entry Date 4/26/13 17:42
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 07/26/2013 07:00:00 AM +0000

Scott B McIntyre

Name Scott B McIntyre
Visit Date 4/13/10 8:30
Appointment Number U55353
Type Of Access VA
Appt Made 11/25/12 0:00
Appt Start 12/14/12 10:30
Appt End 12/14/12 23:59
Total People 285
Last Entry Date 11/25/12 9:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Scott R McIntyre

Name Scott R McIntyre
Visit Date 4/13/10 8:30
Appointment Number U60047
Type Of Access VA
Appt Made 12/7/12 0:00
Appt Start 12/13/12 16:00
Appt End 12/13/12 23:59
Total People 5
Last Entry Date 12/7/12 12:01
Meeting Location WH
Caller NOELLE
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 87470

Scott E McIntyre

Name Scott E McIntyre
Visit Date 4/13/10 8:30
Appointment Number U74042
Type Of Access VA
Appt Made 1/17/2012 0:00
Appt Start 1/21/2012 8:30
Appt End 1/21/2012 23:59
Total People 305
Last Entry Date 1/17/2012 19:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Scott R Mcintyre

Name Scott R Mcintyre
Visit Date 4/13/10 8:30
Appointment Number U64348
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/16/2011 12:30
Appt End 12/16/2011 23:59
Total People 298
Last Entry Date 12/6/2011 9:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car CHRYSLER TOWN AND COUNTR
Year 2009
Address 449 MAPLE ST, ALGONAC, MI 48001-1026
Vin 2A8HR54X69R661041

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car SAAB 9-7X
Year 2007
Address 225 Cranston Ave, Carmel, IN 46032-4543
Vin 5S3ET13S472805265

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car DODGE RAM PICKUP 1500
Year 2007
Address 1812 Mossy Oak St, Arlington, TX 76012-5618
Vin 1D7HA18227J607183

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car CHEVROLET TAHOE
Year 2007
Address 3126 Southeast Dr, Wichita Falls, TX 76306-4014
Vin 1GNFC13J37J369829

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car CHEVROLET IMPALA
Year 2007
Address 6665 E 42nd St, Tucson, AZ 85730-1620
Vin 2G1WT58N079146258

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car TOYOTA TUNDRA
Year 2007
Address 1058 42ND AVE NE, ST PETERSBURG, FL 33703-5236
Vin 5TBEV58157S458277
Phone 727-822-0770

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car LAND ROVER RANGE ROVER SPO
Year 2007
Address 6719 WEMBERLY WAY, MC LEAN, VA 22101-1529
Vin SALSK25437A112475
Phone 703-444-8580

Scott Mcintyre

Name Scott Mcintyre
Car FORD TAURUS
Year 2007
Address 2611 Grey Eagle Dr, Saint Paul, MN 55129-4297
Vin 1FAFP53U17A106906

Scott Mcintyre

Name Scott Mcintyre
Car FORD TAURUS
Year 2007
Address 2900 Cross Bend Rd, Plano, TX 75023-6306
Vin 1FAFP53U57A122719
Phone 972-821-9454

Scott Mcintyre

Name Scott Mcintyre
Car DODGE GRAND CARAVAN
Year 2007
Address 2539 Acadiana Ln, Seabrook, TX 77586-2854
Vin 1D4GP24R47B165968

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car DODGE GRAND CARAVAN
Year 2007
Address 904 Crestview Dr, Metamora, IL 61548-8503
Vin 2D4GP44L47R149536
Phone 309-370-0176

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car CHEVROLET TRAILBLAZER
Year 2007
Address 15 E 2nd Ave, Latrobe, PA 15650-1104
Vin 1GNET13H772281644
Phone 724-537-9598

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car CHEVROLET SILVERADO
Year 2007
Address 450 STILLPASS WAY, MONROE, OH 45050-1673
Vin 1GCEK19Y77Z514674

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car CHEVROLET TAHOE
Year 2007
Address 2159 Woodland Trce, Youngstown, OH 44515-4827
Vin 1GNFK13057J327320
Phone 330-565-4535

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car DODGE RAM PICKUP 1500
Year 2007
Address 904 CRESTVIEW DR, METAMORA, IL 61548
Vin 1D7HA18P97S246458
Phone 309-370-0176

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car HONDA ODYSSEY
Year 2008
Address 83 North St, North Branford, CT 06471-1420
Vin 5FNRL387X8B114764
Phone 203-481-3873

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 7634 Pinesprings East Dr, Indianapolis, IN 46256-4017
Vin 1J4GA59118L535749

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car NISSAN MAXIMA
Year 2008
Address 401 N Stonegate Cir, Derby, KS 67037-3917
Vin 1N4BA41E58C817147

Scott Mcintyre

Name Scott Mcintyre
Car LEXUS ES 350
Year 2008
Address 2417 Feather Mae Ct, Forest Hill, MD 21050-3253
Vin JTHBJ46G382175083

Scott Mcintyre

Name Scott Mcintyre
Car LEXUS RX 400H
Year 2008
Address 1803 Winding Oaks Dr, Orlando, FL 32825-7567
Vin JTJHW31U982062580

Scott Mcintyre

Name Scott Mcintyre
Car SUZUKI XL7
Year 2008
Address 14385 Nugent Cir, Spring Hill, FL 34609-5475
Vin 2S3DA417886121817

Scott Mcintyre

Name Scott Mcintyre
Car NISSAN ALTIMA
Year 2008
Address 2611 Grey Eagle Dr, Saint Paul, MN 55129-4297
Vin 1N4BL21E48C190603
Phone 651-501-4728

Scott Mcintyre

Name Scott Mcintyre
Car FORD FUSION
Year 2008
Address PO Box 351, Keyport, WA 98345-0351
Vin 3FAHP08Z78R185473

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car CHEVROLET SUBURBAN
Year 2008
Address 8360 Carew Ct, Inver Grove, MN 55076-5136
Vin 3GNFK16388G176899
Phone 612-802-0222

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Car PONTIAC GRAND PRIX
Year 2007
Address 524 WOODRIDGE CT APT C, MENOMONIE, WI 54751-4160
Vin 2G2WP552971206563
Phone 715-309-2450

Scott Mcintyre

Name Scott Mcintyre
Car FORD FOCUS
Year 2007
Address 8360 Carew Ct, Inver Grove Heights, MN 55076-5136
Vin 1FAHP34N87W128781

Scott McIntyre

Name Scott McIntyre
Domain goinfinitegreen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 13931 62nd ave n Maple Grove Minnesota 55311
Registrant Country UNITED STATES

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Domain americaspros.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-12-28
Update Date 2013-11-08
Registrar Name REGISTER.COM, INC.
Registrant Address PO BOX 81275 ROCHESTER HILLS MI 48308-1275
Registrant Country UNITED STATES

Scott McIntyre

Name Scott McIntyre
Domain streetperception.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-11
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 479 Strathmore Blvd. Toronto Ontario M4C1N8
Registrant Country CANADA

Scott McIntyre

Name Scott McIntyre
Domain torontocamerarental.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-27
Update Date 2013-07-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4106- 15 Iceboat Terr. Toronto Ontario M5V4A5
Registrant Country CANADA

Scott McIntyre

Name Scott McIntyre
Domain c-journal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-17
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 322 E. Second Street Perrysburg Ohio 43551
Registrant Country UNITED STATES

scott mcintyre

Name scott mcintyre
Domain howlerdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address po box 561 NORTH PLATTE Nebraska 69103
Registrant Country UNITED STATES

Scott McIntyre

Name Scott McIntyre
Domain aussietrueblue.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2008-09-13
Update Date 2013-09-13
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address G02/110 Alfred St Milsons Point NSW 2060
Registrant Country AUSTRALIA

Scott McIntyre

Name Scott McIntyre
Domain roofershutchinson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-24
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 6125 Stadia Colorado springs Colorado 80915
Registrant Country UNITED STATES

Scott McIntyre

Name Scott McIntyre
Domain vehicleradio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-08-17
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 322 E. 2nd Street Perrysburg Ohio 43551
Registrant Country UNITED STATES

Scott McIntyre

Name Scott McIntyre
Domain scottpmcintyre.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-05
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2748 Panorama Drive North Vancouver British Columbia V7G 1V6
Registrant Country CANADA

Scott McIntyre

Name Scott McIntyre
Domain schnooka.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2013-09-16
Update Date 2013-10-19
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 174 Driftway Drive Pemulwuy 2145
Registrant Country AUSTRALIA

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Domain ifoundacure.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-02-15
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 272 BATH STREET GLASGOW STATE G2 4JR
Registrant Country UNITED KINGDOM

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Domain americasitpros.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-06-14
Update Date 2013-05-16
Registrar Name REGISTER.COM, INC.
Registrant Address PO BOX 81275 ROCHESTER HILLS MI 48308-1275
Registrant Country UNITED STATES

Scott McIntyre

Name Scott McIntyre
Domain rgbmusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-09-16
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 322 E. 2nd Street Perrysburg Ohio 43551
Registrant Country UNITED STATES

Scott McIntyre

Name Scott McIntyre
Domain totalroofingco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-13
Update Date 2013-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 6125 Stadia Court Colorado Springs Colorado 80915
Registrant Country UNITED STATES

Scott McIntyre

Name Scott McIntyre
Domain fayettevillefences.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-30
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3731 Morehead Ln. Fort MIll South Carolina 29707
Registrant Country UNITED STATES

Scott McIntyre

Name Scott McIntyre
Domain scott-mcintyre.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-06-27
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 81 Medford St Arlington MA 02474
Registrant Country UNITED STATES

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Domain kiddiehost.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-03-30
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 272 BATH STREET GLASGOW STATE G2 4JR
Registrant Country UNITED KINGDOM

SCOTT MCINTYRE

Name SCOTT MCINTYRE
Domain hostgeekz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-12-16
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 272 BATH STREET GLASGOW STATE G2 4JR
Registrant Country UNITED KINGDOM

Scott McIntyre

Name Scott McIntyre
Domain sumatra-indonesia.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2006-03-31
Update Date 2013-03-31
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 9/115 High St North Sydney NSW 2060
Registrant Country AUSTRALIA

Scott McIntyre

Name Scott McIntyre
Domain activebackyards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-22
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 3731 Morehead Ln. Fort MIll South Carolina 29707
Registrant Country UNITED STATES

Scott McIntyre

Name Scott McIntyre
Domain igdataservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-13
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 13931 62nd ave n Maple Grove Minnesota 55311
Registrant Country UNITED STATES

Scott McIntyre

Name Scott McIntyre
Domain smakstudios.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-27
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 330 Concord Ave Toronto Ontario M4C1N8
Registrant Country CANADA

Scott McIntyre

Name Scott McIntyre
Domain crowdfundcurriculum.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-15
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 322 E. Second Street Perrysburg Ohio 43551
Registrant Country UNITED STATES

McIntyre, Scott

Name McIntyre, Scott
Domain fence-champ.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-08-17
Update Date 2013-06-18
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