Scott Mcleod

We have found 282 public records related to Scott Mcleod in 31 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 34 business registration records connected with Scott Mcleod in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Correction Officer. These employees work in ten different states. Most of them work in California state. Average wage of employees is $86,295.


Scott Lee Mcleod

Name / Names Scott Lee Mcleod
Age 48
Birth Date 1976
Also Known As Mcleod Scott
Person 131 Temple St, Mesa, AZ 85204
Phone Number 480-813-0643
Previous Address 13634 Williams Field Rd, Gilbert, AZ 85295
1653 Harris Dr #1027, Mesa, AZ 85204
3125 Caballero St, Mesa, AZ 85213
13634 Williams Field Rd, Gilbert, AZ 85296
13634 Wmsfield, Gilbert, AZ 85234
3634 Wmsfield, Gilbert, AZ 85234
Email [email protected]

Scott Anthony Mcleod

Name / Names Scott Anthony Mcleod
Age 57
Birth Date 1967
Also Known As Scott Mc
Person 2843 Avalon Cir, Wasilla, AK 99654
Phone Number 907-345-4137
Previous Address 4804 Old Yacht Club Rd, Big Lake, AK 99652
5211 Lupine Ln, Wasilla, AK 99654
6210 A St, Anchorage, AK 99518
8400 Skyhills Dr, Anchorage, AK 99502
870570 PO Box, Wasilla, AK 99687
6230 A St, Anchorage, AK 99518
2940 Monarch Cir, Anchorage, AK 99516
221249 PO Box, Anchorage, AK 99522
5140 Pinnacle Ridge Cir, Wasilla, AK 99654
240307 PO Box, Anchorage, AK 99524
5640 Birch Harbor Dr, Wasilla, AK 99654
240 PO Box, Anchorage, AK 99506
2040 Monarch, Anchorage, AK 99516
24037 PO Box, Anchorage, AK 99524
140 Dollar Lk #12, Anchorage, AK 99524
Associated Business Sam Trucking Llc Grow Royalty Investment Group, Llc Earthwork Solutions, Inc Creekside Terrace Condominiums Owners Association, Inc Avalon Landing, Llc Sam Trucking, Llc

Scott J Mcleod

Name / Names Scott J Mcleod
Age 57
Birth Date 1967
Person 330 Kayak Dr, Anchorage, AK 99515
Previous Address 540 Kayak Dr, Anchorage, AK 99515
1521 Cedrus Ct, Anchorage, AK 99507

Scott Michael Mcleod

Name / Names Scott Michael Mcleod
Age 62
Birth Date 1962
Also Known As Scott M Mcleod
Person 20 Beauregard Dr, Little Rock, AR 72206
Phone Number 501-562-3513
Possible Relatives







Previous Address 25 Althea Cir, Little Rock, AR 72209
7111 Baseline Rd #0000, Little Rock, AR 72209
729 Conway St #4, Heber Springs, AR 72543
3520 Washington Pike #702, Bridgeville, PA 15017
9600 Ross Rd, Mabelvale, AR 72103
3520 Washington Pike, Bridgeville, PA 15017
3520 Washington Pike #203, Bridgeville, PA 15017
Email [email protected]

Scott P Mcleod

Name / Names Scott P Mcleod
Age 67
Birth Date 1957
Also Known As Scott Mc
Person 1946 Dodge Cir, Sitka, AK 99835
Phone Number 907-747-6405
Previous Address 549 River Providence College #676, Providence, RI 02918
1797 PO Box, Sitka, AK 99835
613 Sawmill Creek Rd, Sitka, AK 99835
Email [email protected]
Associated Business Alaska Raven Guides, Llc

Scott C Mcleod

Name / Names Scott C Mcleod
Age N/A
Person 1946 DODGE CIR, SITKA, AK 99835
Phone Number 907-747-6405

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 4 MARGEAUX CT, LITTLE ROCK, AR 72223
Phone Number 501-868-3606

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 3555 1st, Tucson, AZ 85719
Previous Address 3555 1st,Tucson, AZ 85719
Email Available

Scott L Mcleod

Name / Names Scott L Mcleod
Age N/A
Person 568 Shades Crest Rd, Birmingham, AL 35226
Possible Relatives

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 281 Bob G Hughes, Harvest, AL 35749
Possible Relatives

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 1919 Oxmoor, Homewood, AL 35209
Associated Business SEVENTY TWO PROPERTIES LLC SEVENTY TWO PROPERTIES LLC

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 430 7th, Anchorage, AK 99501
Associated Business GROW ROYALTY INVESTMENT GROUP LLC

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 3535 1st, Tucson, AZ 85719
Email Available

Scott L Mcleod

Name / Names Scott L Mcleod
Age N/A
Person 32357 BARTEL ST, ELBERTA, AL 36530
Phone Number 251-962-4489

Scott G Mcleod

Name / Names Scott G Mcleod
Age N/A
Person 281 BOB G HUGHES BLVD, HARVEST, AL 35749
Phone Number 256-722-9223

Scott C Mcleod

Name / Names Scott C Mcleod
Age N/A
Person 660 W CALLE ALTA LOMA, TUCSON, AZ 85737
Phone Number 520-544-3717

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 22247 S 213TH ST, QUEEN CREEK, AZ 85242
Phone Number 480-987-4862

Scott N Mcleod

Name / Names Scott N Mcleod
Age N/A
Person 10220 9th Ave #7, Phoenix, AZ 85021

Scott N Mcleod

Name / Names Scott N Mcleod
Age N/A
Person 4240 Mission Ln, Phoenix, AZ 85051

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 22247 213th, Queen Creek, AZ 85242

Scott A Mcleod

Name / Names Scott A Mcleod
Age N/A
Person 11481 Doggie, Anchorage, AK 99507

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 12001 Gander, Anchorage, AK 99516

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 2840 Monarch, Anchorage, AK 99516

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 2813 Avalon, Wasilla, AK 99654

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 2895 Avalon, Wasilla, AK 99654

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 2923 Avalon, Wasilla, AK 99654

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 8426 Echo Ln, Peoria, AZ 85345

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 384 RR 1, Elberta, AL 36530

Scott A Mcleod

Name / Names Scott A Mcleod
Age N/A
Person PO BOX 870570, WASILLA, AK 99687

Scott A Mcleod

Name / Names Scott A Mcleod
Age N/A
Person 10840 VOSIKOF PL, ANCHORAGE, AK 99507

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 4331 E FAIRMOUNT ST UNIT 1, TUCSON, AZ 85712

Scott Mcleod

Name / Names Scott Mcleod
Age N/A
Person 101 Christensen, Anchorage, AK 99501

Scott A Mcleod

Name / Names Scott A Mcleod
Age N/A
Person 10770 E ORCHID CACTUS LN, TUCSON, AZ 85747

Scott McLeod

Business Name Yarraw Bay
Person Name Scott McLeod
Position company contact
State WA
Address 4214 11th Ave Ne APT 401 Seattle WA 98105-4603
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 206-634-3207

SCOTT MCLEOD

Business Name WONDER STREET CAPITAL LLC
Person Name SCOTT MCLEOD
Position Manager
State NV
Address PO BOX 248 PO BOX 248, RENO, NV 89504
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0259382011-2
Creation Date 2011-05-05
Type Domestic Limited-Liability Company

Scott McLeod

Business Name Union Planters Mortgage
Person Name Scott McLeod
Position company contact
State NV
Address 216, 4055 S Spencer, Las Vegas, 89119 NV
Phone Number
Email [email protected]

Scott McLeod

Business Name Supervalu International
Person Name Scott McLeod
Position company contact
State WA
Address 495 E 19th St Tacoma, , WA 98421
SIC Code 552101
Phone Number 206-593-8561
Email [email protected].

Scott McLeod

Business Name Sunbelt Rentals Inc
Person Name Scott McLeod
Position company contact
State NC
Address 318 N Eastern Blvd Fayetteville NC 28301-5108
Industry Business Services (Services)
SIC Code 7353
SIC Description Heavy Construction Equipment Rental
Phone Number 910-323-4416
Email [email protected]
Fax Number 910-323-3398
Website www.sunbeltrentals.com

Scott McLeod

Business Name Sunbelt Rentals Inc
Person Name Scott McLeod
Position company contact
State NC
Address 3620 Patterson Ave Winston Salem NC 27105-3538
Industry Business Services (Services)
SIC Code 7353
SIC Description Heavy Construction Equipment Rental
Phone Number 336-773-1717
Email [email protected]
Fax Number 336-773-1760
Website www.sunbeltrentals.com

Scott McLeod

Business Name Showplace Landscaping Inc
Person Name Scott McLeod
Position company contact
State GA
Address 1245b Stripling Chapel Rd Carrollton GA 30116-4829
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 770-834-7469
Number Of Employees 5
Annual Revenue 137200

Scott Mcleod

Business Name Scott A Mc Leod GC/T Inc
Person Name Scott Mcleod
Position company contact
State AK
Address 6230 A St Anchorage AK 99518-1819
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7513
SIC Description Truck Rental And Leasing, No Drivers
Phone Number 907-562-5545
Number Of Employees 26
Annual Revenue 6893790
Fax Number 907-562-5541

SCOTT MCLEOD

Business Name SUPERVALU INTERNATIONAL
Person Name SCOTT MCLEOD
Position company contact
State WA
Address 495 E 19TH ST, TACOMA, WA 98421
SIC Code 6541
Phone Number 206-593-8561
Email [email protected]

SCOTT MCLEOD

Business Name SHOWPLACE LANDSCAPE, INC.
Person Name SCOTT MCLEOD
Position registered agent
State GA
Address 1245 STRIPLING CHAPEL ROAD, CARROLLTO N, GA 30116
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-02-17
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

SCOTT MCLEOD

Business Name SHOWPLACE LANDSCAPE, INC.
Person Name SCOTT MCLEOD
Position registered agent
State GA
Address 1245 STRIPLING CHAPEL ROAD, CARROLLTON, GA 30116
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-02-17
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

Scott McLeod

Business Name Raven Guide Services
Person Name Scott McLeod
Position company contact
State AK
Address 1946 Dodge Circle, Sitka, AK 99835
SIC Code 821103
Phone Number
Email [email protected]

Scott McLeod

Business Name Outdoor Classics
Person Name Scott McLeod
Position company contact
State CT
Address 58 Largo Dr Stamford CT 06907-2339
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 203-359-6408
Number Of Employees 2
Annual Revenue 164900

SCOTT L MCLEOD

Business Name NUMARK INVESTIGATIONS, LLC
Person Name SCOTT L MCLEOD
Position Mmember
State NV
Address 508 NEVADA WAY STE 2 508 NEVADA WAY STE 2, BOULDER CITY, NV 89005
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC9011-2003
Creation Date 2003-06-19
Expiried Date 2503-06-19
Type Domestic Limited-Liability Company

SCOTT L MCLEOD

Business Name NUMARK INVESTIGATIONS, LLC
Person Name SCOTT L MCLEOD
Position Manager
State NV
Address 508 NEVADA WAY STE 7 508 NEVADA WAY STE 7, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC9011-2003
Creation Date 2003-06-19
Expiried Date 2503-06-19
Type Domestic Limited-Liability Company

SCOTT MCLEOD

Business Name NEVADA MCLEOD GROUP
Person Name SCOTT MCLEOD
Position Director
State NV
Address ONE EAST LIBERTY STREET, SUITE 411 ONE EAST LIBERTY STREET, SUITE 411, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0001842005-0
Creation Date 2005-01-31
Type Domestic Corporation

Scott McLeod

Business Name McLeod Management Group
Person Name Scott McLeod
Position company contact
State NC
Address 214 Highview Dr Fayetteville NC 28306-8612
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec

Scott Mcleod

Business Name Mc Leod Ascanio & Co
Person Name Scott Mcleod
Position company contact
State ME
Address 844 Stevens Avenue, Portland, ME 4103
Phone Number
Email [email protected]
Title CFO

Scott McLeod

Business Name M B A Funding Management
Person Name Scott McLeod
Position company contact
State TX
Address 2500 Wilcrest Dr Houston TX 77042-2752
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 713-954-4838

Scott McLeod

Business Name Lynch, Dallas, Smith & Harman
Person Name Scott McLeod
Position company contact
State IA
Address 526 2nd Avenue SE, Cedar Rapids, IA 52401
SIC Code 599969
Phone Number
Email [email protected]

Scott McLeod

Business Name Lyle Elementary School
Person Name Scott McLeod
Position company contact
State OR
Address 185 SW Levens St Dallas OR 97338-1498
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 503-623-8367
Fax Number 503-623-2071

Scott McLeod

Business Name Luckiamute Valley Charter Schl
Person Name Scott McLeod
Position company contact
State OR
Address 12975 Kings Valley Hwy Monmouth OR 97361-9525
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 503-838-1933

SCOTT MCLEOD

Business Name KINGDOM ALLIANCE INC.
Person Name SCOTT MCLEOD
Position Director
State NV
Address P.O. BOX 27740 P.O. BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0748142008-1
Creation Date 2008-12-03
Type Domestic Non-Profit Corporation

Scott McLeod

Business Name First Congregation Church
Person Name Scott McLeod
Position company contact
State WI
Address 76 S Wisconsin St Elkhorn WI 53121-1739
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 262-723-1100

Scott McLeod

Business Name Education Innovations, Corp.
Person Name Scott McLeod
Position company contact
State FL
Address 3747 Grantham Court, Palm Harbor, FL 34684
SIC Code 833104
Phone Number
Email [email protected]

SCOTT MCLEOD

Business Name EDUCATION INNOVATIONS, CORP.
Person Name SCOTT MCLEOD
Position company contact
State FL
Address 3747 GRANTHAM CT, PALM HARBOR, FL 34684
SIC Code 6541
Phone Number 727-771-0850
Email [email protected]

SCOTT D MCLEOD

Business Name DIAMOND JIM'S ENTERPRISES
Person Name SCOTT D MCLEOD
Position Treasurer
State NV
Address PO BOX 13861 PO BOX 13861, LAS VEGAS, NV 89112
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3686-1997
Creation Date 1997-02-24
Type Domestic Corporation

SCOTT D MCLEOD

Business Name DIAMOND JIM'S ENTERPRISES
Person Name SCOTT D MCLEOD
Position Treasurer
State NV
Address 4317 CAUGHLIN PKWY 4317 CAUGHLIN PKWY, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3686-1997
Creation Date 1997-02-24
Type Domestic Corporation

SCOTT D MCLEOD

Business Name DANZANTE, INC.
Person Name SCOTT D MCLEOD
Position Treasurer
State NV
Address 4317 CAUGHLIN PKWY 4317 CAUGHLIN PKWY, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7906-1993
Creation Date 1993-06-30
Type Domestic Corporation

Scott Mcleod

Business Name Carolina Patio Warehouse
Person Name Scott Mcleod
Position company contact
State CT
Address 58 Largo Drive, Stamford, CT 6907
SIC Code 152103
Phone Number
Email [email protected]

SCOTT MCLEOD

Business Name CAROLINA PATIO WAREHOUSE
Person Name SCOTT MCLEOD
Position company contact
State CT
Address 58 LARGO DR, STAMFORD, CT 6907
SIC Code 5947
Phone Number 203-359-6408
Email [email protected]

SCOTT MCLEOD

Person Name SCOTT MCLEOD
Filing Number 801090268
Position DIRECTOR
State TX
Address 111 NOTTINGHAM DRIVE, VICTORIA TX 77904

SCOTT MCLEOD

Person Name SCOTT MCLEOD
Filing Number 800051388
Position Vice President
State TX
Address 918 Blue Spring Circle, Round Rock TX 78681

Scott McLeod

Person Name Scott McLeod
Filing Number 800051388
Position Director
State TX
Address 918 Blue Spring Circle, Round Rock TX 78681

Scott H Mcleod

State CA
Calendar Year 2017
Employer State of California
Job Title PAROLE AGENT III ADULT PAROLE
Name Scott H Mcleod
Annual Wage $185,184
Base Pay $124,983
Overtime Pay N/A
Other Pay $659
Benefits $59,542
Total Pay $125,642

Mcleod Scott

State TX
Calendar Year 2017
Employer Ector County Isd
Job Title Teacher
Name Mcleod Scott
Annual Wage $53,800

Mcleod Scott D

State TX
Calendar Year 2016
Employer Water Development Board
Name Mcleod Scott D
Annual Wage $83,883

Mcleod Scott

State TX
Calendar Year 2016
Employer Ector County Isd
Job Title Teacher
Name Mcleod Scott
Annual Wage $52,000

Mcleod Scott D

State TX
Calendar Year 2015
Employer Parks And Wildlife Department
Name Mcleod Scott D
Annual Wage $87,904

Mcleod Scott

State TX
Calendar Year 2015
Employer Ector County Isd
Job Title Teacher
Name Mcleod Scott
Annual Wage $50,988

Mcleod Scott M

State PA
Calendar Year 2017
Employer County of Bucks
Job Title Trades Leadman
Name Mcleod Scott M
Annual Wage $67,725

Mcleod Scott

State PA
Calendar Year 2016
Employer County Of Bucks
Name Mcleod Scott
Annual Wage $65,104

Mcleod Scott M

State PA
Calendar Year 2015
Employer County Of Bucks
Name Mcleod Scott M
Annual Wage $63,835

Mcleod Scott D

State MN
Calendar Year 2018
Employer Public Employees Retire Assoc
Job Title State Prog Admin Sr
Name Mcleod Scott D
Annual Wage $58,920

Mcleod Scott D

State MN
Calendar Year 2017
Employer Public Employees Retire Assoc
Job Title State Prog Admin Sr
Name Mcleod Scott D
Annual Wage $61,686

Mcleod Scott D

State MN
Calendar Year 2016
Employer Public Employees Retire Assoc
Job Title State Prog Admin Sr
Name Mcleod Scott D
Annual Wage $65,854

Mcleod Scott D

State MN
Calendar Year 2015
Employer Public Employees Retire Assoc
Job Title State Prog Admin Sr
Name Mcleod Scott D
Annual Wage $63,750

Mcleod Scott

State MI
Calendar Year 2018
Employer Sault Ste Marie Public Schools
Name Mcleod Scott
Annual Wage $59,675

Mcleod Scott D

State TX
Calendar Year 2017
Employer Parks And Wildlife Department
Name Mcleod Scott D
Annual Wage $87,062

Mcleod K Scott

State OH
Calendar Year 2017
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Mcleod K Scott
Annual Wage $48,743

Mcleod K Scott

State OH
Calendar Year 2015
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Mcleod K Scott
Annual Wage $51,850

Mcleod K Scott

State OH
Calendar Year 2014
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Mcleod K Scott
Annual Wage $55,606

Mcleod K Scott

State OH
Calendar Year 2013
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Mcleod K Scott
Annual Wage $56,661

Mcleod K Scott

State OH
Calendar Year 2012
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Mcleod K Scott
Annual Wage $49,679

Mcleod K Scott

State OH
Calendar Year 2011
Employer Rehabilitation & Corrections
Job Title Correction Officer
Name Mcleod K Scott
Annual Wage $49,816

Mcleod Scott A

State NM
Calendar Year 2018
Employer Albuquerque Public Schools
Name Mcleod Scott A
Annual Wage $105,834

Mcleod Scott A

State NM
Calendar Year 2017
Employer Albuquerque Public Schools
Name Mcleod Scott A
Annual Wage $100,613

Mcleod Scott

State NM
Calendar Year 2016
Employer School District Of Albuquerque
Job Title Teacher: Vocational Educ
Name Mcleod Scott
Annual Wage $51,283

Mcleod Scott

State NM
Calendar Year 2016
Employer Community College Of Central New Mexico
Job Title Pt Instructor
Name Mcleod Scott
Annual Wage $17,487

Mcleod Scott C

State FL
Calendar Year 2017
Employer Seminole State College Of Florida
Name Mcleod Scott C
Annual Wage $22,271

Mcleod Scott C

State FL
Calendar Year 2016
Employer Seminole State College Of Florida
Name Mcleod Scott C
Annual Wage $8,311

Mcleod Scott L

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Deputy Sheriff
Name Mcleod Scott L
Annual Wage $59,900

Mcleod K Scott

State OH
Calendar Year 2016
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Mcleod K Scott
Annual Wage $49,800

Mcleod Scott L

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Deputy Sheriff
Name Mcleod Scott L
Annual Wage $59,456

Mcleod Scott D

State TX
Calendar Year 2018
Employer Parks And Wildlife Department
Name Mcleod Scott D
Annual Wage $95,651

Mcleod Scott

State WA
Calendar Year 2015
Employer Natural Resources
Job Title Natural Resource Scientist 3
Name Mcleod Scott
Annual Wage $70,500

Scott J Mcleod

State CA
Calendar Year 2017
Employer State of California
Job Title CALTRANS LANDSCAPE MAINTENANCE LEADWORKER
Name Scott J Mcleod
Annual Wage $83,956
Base Pay $51,566
Overtime Pay $9,243
Other Pay $799
Benefits $22,348
Total Pay $61,609

Scott W McLeod

State CA
Calendar Year 2017
Employer Riverside Community College District
Job Title CIS
Name Scott W McLeod
Annual Wage $200,831
Base Pay $116,916
Overtime Pay $27,854
Other Pay N/A
Benefits $56,061
Total Pay $144,770

Scott B Mcleod

State CA
Calendar Year 2017
Employer Keyes Union School
Job Title Certificated Substitute
Name Scott B Mcleod
Annual Wage $240
Base Pay N/A
Overtime Pay N/A
Other Pay $240
Benefits N/A
Total Pay $240
County Stanislaus County

Scott H Mcleod

State CA
Calendar Year 2016
Employer State of California
Job Title PAROLE AGENT III ADULT PAROLE
Name Scott H Mcleod
Annual Wage $176,355
Base Pay $123,541
Overtime Pay N/A
Other Pay $272
Benefits $52,542
Total Pay $123,813

Scott J Mcleod

State CA
Calendar Year 2016
Employer State of California
Job Title CALTRANS LANDSCAPE MAINTENANCE LEADWORKER
Name Scott J Mcleod
Annual Wage $69,307
Base Pay $46,565
Overtime Pay $3,064
Other Pay $220
Benefits $19,458
Total Pay $49,849

Scott W McLeod

State CA
Calendar Year 2016
Employer Riverside Community College District
Job Title Cis
Name Scott W McLeod
Annual Wage $180,333
Base Pay $113,874
Overtime Pay $14,895
Other Pay N/A
Benefits $51,564
Total Pay $128,769

Scott J Mcleod

State CA
Calendar Year 2016
Employer Orange County
Job Title Investigator
Name Scott J Mcleod
Annual Wage $260,849
Base Pay $108,011
Overtime Pay $34,352
Other Pay $24,279
Benefits $94,207
Total Pay $166,643

Scott H Mcleod

State CA
Calendar Year 2015
Employer State of California
Job Title PAROLE AGENT III ADULT PAROLE
Name Scott H Mcleod
Annual Wage $169,851
Base Pay $121,623
Overtime Pay N/A
Other Pay $104
Benefits $48,124
Total Pay $121,727

Scott J Mcleod

State CA
Calendar Year 2015
Employer State of California
Job Title CALTRANS EQUIPMENT OPERATOR I
Name Scott J Mcleod
Annual Wage $63,848
Base Pay $45,091
Overtime Pay $400
Other Pay N/A
Benefits $18,357
Total Pay $45,491

Scott W McLeod

State CA
Calendar Year 2015
Employer Riverside Community College District
Job Title Cis
Name Scott W McLeod
Annual Wage $162,614
Base Pay $110,369
Overtime Pay $12,872
Other Pay N/A
Benefits $39,373
Total Pay $123,241

Scott H Mcleod

State CA
Calendar Year 2014
Employer State of California
Job Title PAROLE AGENT III ADULT PAROLE
Name Scott H Mcleod
Annual Wage $159,333
Base Pay $117,432
Overtime Pay N/A
Other Pay $104
Benefits $41,797
Total Pay $117,536

Scott J Mcleod

State CA
Calendar Year 2014
Employer State of California
Job Title CALTRANS EQUIPMENT OPERATOR I
Name Scott J Mcleod
Annual Wage $62,482
Base Pay $43,879
Overtime Pay $308
Other Pay $1,218
Benefits $17,076
Total Pay $45,406

Mcleod Scott Leighton

State TX
Calendar Year 2018
Employer Waller Isd
Job Title Teacher
Name Mcleod Scott Leighton
Annual Wage $57,100

Scott W McLeod

State CA
Calendar Year 2014
Employer Riverside Community College District
Job Title Cis
Name Scott W McLeod
Annual Wage $154,285
Base Pay $108,279
Overtime Pay $11,513
Other Pay N/A
Benefits $34,493
Total Pay $119,792

Scott J Mcleod

State CA
Calendar Year 2013
Employer State of California
Job Title Caltrans Equipment Operator I
Name Scott J Mcleod
Annual Wage $57,456
Base Pay $41,566
Overtime Pay $384
Other Pay $27
Benefits $15,479
Total Pay $41,977

Scott Mcleod W

State CA
Calendar Year 2013
Employer Riverside Community College District
Job Title Cis
Name Scott Mcleod W
Annual Wage $152,248
Base Pay $105,317
Overtime Pay $14,006
Other Pay N/A
Benefits $32,925
Total Pay $119,323

SCOTT H MCLEOD

State CA
Calendar Year 2012
Employer State of California
Job Title PAROLE AGENT III ADULT PAROLE
Name SCOTT H MCLEOD
Annual Wage $107,624
Base Pay $107,520
Overtime Pay N/A
Other Pay $104
Benefits N/A
Total Pay $107,624

SCOTT J MCLEOD

State CA
Calendar Year 2012
Employer State of California
Job Title CALTRANS EQUIPMENT OPERATOR I
Name SCOTT J MCLEOD
Annual Wage $41,498
Base Pay $41,410
Overtime Pay N/A
Other Pay $89
Benefits N/A
Total Pay $41,498

Scott Mcleod W

State CA
Calendar Year 2012
Employer Riverside Community College District
Job Title Cis
Name Scott Mcleod W
Annual Wage $147,617
Base Pay $103,494
Overtime Pay $11,661
Other Pay N/A
Benefits $32,462
Total Pay $115,155

SCOTT H MCLEOD

State CA
Calendar Year 2011
Employer State of California
Job Title PAROLE AGENT III ADULT PAROLE
Name SCOTT H MCLEOD
Annual Wage $103,331
Base Pay $103,228
Overtime Pay N/A
Other Pay $103
Benefits N/A
Total Pay $103,331

SCOTT J MCLEOD

State CA
Calendar Year 2011
Employer State of California
Job Title CALTRANS EQUIPMENT OPERATOR I
Name SCOTT J MCLEOD
Annual Wage $37,604
Base Pay $37,483
Overtime Pay $95
Other Pay $27
Benefits N/A
Total Pay $37,604

SCOTT MCLEOD

State CA
Calendar Year 2011
Employer Orange County
Job Title INVESTIGATOR
Name SCOTT MCLEOD
Annual Wage $228,266
Base Pay $95,701
Overtime Pay $22,660
Other Pay $37,186
Benefits $72,720
Total Pay $155,546

Mcleod Scott

State WA
Calendar Year 2017
Employer Natural Resources
Job Title Natural Resource Scientist 3
Name Mcleod Scott
Annual Wage $73,900

Mcleod Scott

State WA
Calendar Year 2017
Employer Kennewick
Job Title Secondary Teacher
Name Mcleod Scott
Annual Wage $49,863

Mcleod Scott

State WA
Calendar Year 2016
Employer Natural Resources
Job Title Natural Resource Scientist 3
Name Mcleod Scott
Annual Wage $72,500

Mcleod Scott

State WA
Calendar Year 2016
Employer Kennewick
Job Title Secondary Teacher
Name Mcleod Scott
Annual Wage $42,872

Scott H Mcleod

State CA
Calendar Year 2013
Employer State of California
Job Title Parole Agent III Adult Parole
Name Scott H Mcleod
Annual Wage $148,106
Base Pay $111,176
Overtime Pay N/A
Other Pay $104
Benefits $36,826
Total Pay $111,279

Mcleod Scott L

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Deputy Sheriff
Name Mcleod Scott L
Annual Wage $52,571

Scott A Mcleod

Name Scott A Mcleod
Address 13 Winter St Amesbury MA 01913 -1515
Mobile Phone 978-388-8279
Email [email protected]
Gender Male
Date Of Birth 1969-01-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Scott Mcleod

Name Scott Mcleod
Address Po Box 21 Springvale ME 04083 -0021
Phone Number 207-432-2404
Gender Male
Date Of Birth 1968-06-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott A Mcleod

Name Scott A Mcleod
Address 21 Cornerstone Dr Falmouth ME 04105 -2611
Phone Number 207-781-5795
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Scott A Mcleod

Name Scott A Mcleod
Address 215 Lake Rd Levant ME 04456-4573 -4530
Phone Number 207-884-8228
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Scott M Mcleod

Name Scott M Mcleod
Address 5477 Canosia Rd Saginaw MN 55779 -9589
Phone Number 218-729-1647
Email [email protected]
Gender Male
Date Of Birth 1975-04-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Scott G Mcleod

Name Scott G Mcleod
Address 18957 E Utah Cir Aurora CO 80017 -5435
Phone Number 303-750-9479
Gender Male
Ethnicity Scotch
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 Graduate School
Language English

Scott J Mcleod

Name Scott J Mcleod
Address 1109 Hampton Rd Grosse Pointe MI 48236 -1361
Phone Number 313-885-3373
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Scott M Mcleod

Name Scott M Mcleod
Address 207 Glenn Cir Decatur GA 30030 -1928
Phone Number 404-373-9700
Email [email protected]
Gender Male
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 1001
Education Completed Graduate School
Language English

Scott Mcleod

Name Scott Mcleod
Address 1360 Spring Lake Dr Orlando FL 32804 -7127
Phone Number 407-425-6358
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott Mcleod

Name Scott Mcleod
Address 39143 N Zampino St San Tan Valley AZ 85140 -5735
Phone Number 480-987-0811
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Scott Mcleod

Name Scott Mcleod
Address 128 Cobblestone Ln Winona MN 55987 -4851
Phone Number 507-452-6344
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Scott F Mcleod

Name Scott F Mcleod
Address 30 Atwood Ave Middleboro MA 02346 -3332
Phone Number 508-947-4391
Email [email protected]
Gender Male
Date Of Birth 1959-02-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Scott A Mcleod

Name Scott A Mcleod
Address 25551 Cole St Roseville MI 48066 -3603
Phone Number 586-771-5350
Telephone Number 586-596-5717
Mobile Phone 586-596-5717
Email [email protected]
Gender Male
Date Of Birth 1960-10-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Scott Mcleod

Name Scott Mcleod
Address 12915 120th Ave Grand Haven MI 49417 -8739
Phone Number 616-607-2801
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Scott D Mcleod

Name Scott D Mcleod
Address 3865 Rentchler Station Rd Belleville IL 62221 -7325
Phone Number 618-355-1004
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Scott M Mcleod

Name Scott M Mcleod
Address 2284 Jennifer Ln Saint Paul MN 55109 -2850
Phone Number 651-402-3125
Mobile Phone 651-402-3125
Email [email protected]
Gender Male
Date Of Birth 1957-12-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Scott L Mcleod

Name Scott L Mcleod
Address 870 Oxford Ln Colorado Springs CO 80905 -7906
Phone Number 719-471-2141
Gender Male
Date Of Birth 1948-04-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Scott F Mcleod

Name Scott F Mcleod
Address 2008 Barrington Ln Villa Rica GA 30180 -6954
Phone Number 770-459-3127
Email [email protected]
Gender Male
Date Of Birth 1953-10-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Scott Mcleod

Name Scott Mcleod
Address 8850 Hyne Rd Brighton MI 48114 -4918
Phone Number 810-227-7743
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Scott A Mcleod

Name Scott A Mcleod
Address 6811 Klam Rd Otter Lake MI 48464 -9707
Phone Number 810-793-8121
Gender Male
Date Of Birth 1974-09-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott Mcleod

Name Scott Mcleod
Address 513 Rock River Ave Rockford IL 61109 -1028
Phone Number 815-394-0161
Email [email protected]
Gender Male
Date Of Birth 1960-12-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Scott A Mcleod

Name Scott A Mcleod
Address 1280 Plainfield Ave Orange Park FL 32073 -3919
Phone Number 904-264-4699
Gender Male
Date Of Birth 1966-09-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Scott D Mcleod

Name Scott D Mcleod
Address 5737 Scenic Dr Sault Sainte Marie MI 49783 -9515
Phone Number 906-253-9301
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

MCLEOD, SCOTT

Name MCLEOD, SCOTT
Amount 750.00
To MCLEOD, SCOTT
Year 2006
Application Date 2006-09-28
Recipient Party D
Recipient State ID
Seat state:upper
Address 2825 HWY 64 NEZPERCE ID

MCLEOD, SCOTT MR

Name MCLEOD, SCOTT MR
Amount 300.00
To William T. Lawson, Jr (R)
Year 2010
Transaction Type 15
Filing ID 10931421218
Application Date 2010-08-20
Contributor Occupation SALE
Contributor Employer AUTOMATIC DATA PROCESSING, INC
Organization Name Automatic Data Processing Inc
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Lawson for Congress
Seat federal:house

MCLEOD, SCOTT

Name MCLEOD, SCOTT
Amount 250.00
To DAVIS, GERALD M
Year 20008
Application Date 2008-07-21
Contributor Occupation CERTIFIED PUBLIC ACCOUNTANT
Contributor Employer MCLEOD/ASCANIO
Recipient Party R
Recipient State ME
Seat state:upper
Address 21 CORNERSTONE DR FALMOUTH ME

MCLEOD, SCOTT

Name MCLEOD, SCOTT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931981497
Application Date 2008-05-16
Contributor Occupation Landscape
Contributor Employer Self employed
Organization Name Landscape
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1360 Spring Lake Dr ORLANDO FL

MCLEOD, SCOTT & BARBARA

Name MCLEOD, SCOTT & BARBARA
Amount 200.00
To REHDER, JIM
Year 20008
Application Date 2008-05-08
Recipient Party D
Recipient State ID
Seat state:lower
Address 2825 HWY 64 NEZPERCE ID

MCLEOD, SCOTT

Name MCLEOD, SCOTT
Amount 100.00
To MARTIN, JAY
Year 2006
Application Date 2005-12-29
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer MORGAN STANLEY
Organization Name MORGAN STANLEY
Recipient Party D
Recipient State AR
Seat state:governor
Address 4 MARGEAUX CT LITTLE ROCK AR

MCLEOD, SCOTT

Name MCLEOD, SCOTT
Amount 100.00
To CULVER, CHET & JUDGE, PATTY
Year 2010
Application Date 2010-08-04
Recipient Party D
Recipient State IA
Seat state:governor
Address PO BOX 2457 CEDAR RAPIDS IA

MCLEOD, SCOTT

Name MCLEOD, SCOTT
Amount 100.00
To CHILES, LAWTON (BUD) (G)
Year 2010
Application Date 2010-07-13
Contributor Occupation RETIRED LEO
Recipient Party I
Recipient State FL
Seat state:governor
Address 747 RIDGE RD GENEVA FL

MCLEOD, SCOTT

Name MCLEOD, SCOTT
Amount 100.00
To EDMONDS, STEVE
Year 2010
Application Date 2010-07-13
Recipient Party I
Recipient State FL
Seat state:upper
Address PO BOX 1141 GENEVA FL

MCLEOD, SCOTT

Name MCLEOD, SCOTT
Amount 100.00
To HENRY, COURTNEY
Year 2010
Recipient Party N
Recipient State AR
Seat state:judicial
Address 4 MARGEAUX CT LITTLE ROCK AR

MCLEOD, SCOTT

Name MCLEOD, SCOTT
Amount 100.00
To MCDANIEL, DUSTIN
Year 2010
Application Date 2009-09-24
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State AR
Seat state:office
Address 4 MARGEAUX CT LITTLE ROCK AR

MCLEOD, SCOTT

Name MCLEOD, SCOTT
Amount 50.00
To HOGG, ROBERT M
Year 2004
Application Date 2004-10-13
Recipient Party D
Recipient State IA
Seat state:lower
Address 3710 RANDOM RD SE CEDAR RAPIDS IA

MCLEOD, SCOTT

Name MCLEOD, SCOTT
Amount 50.00
To OLSON, TYLER
Year 2006
Application Date 2006-09-08
Recipient Party D
Recipient State IA
Seat state:lower
Address 3710 RANDOM RD SE CEDAR RAPIDS IA

MCLEOD, SCOTT & BARBARA

Name MCLEOD, SCOTT & BARBARA
Amount 50.00
To DOUGLAS, CHARLENE
Year 2006
Application Date 2006-10-02
Recipient Party D
Recipient State ID
Seat state:lower
Address 2825 HWY 64 NEZPERCE ID

SCOTT TE MCLEOD

Name SCOTT TE MCLEOD
Address 14 Buttonwood Lane Ipswich MA
Value 864800
Buildingvalue 864800
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MCLEOD RICHARD SCOTT JR

Name MCLEOD RICHARD SCOTT JR
Physical Address 296 SOUTHERN ROSE DR, JACKSONVILLE, FL 32225
Owner Address 296 SOUTHERN ROSE DR, JACKSONVILLE, FL 32225
Ass Value Homestead 144075
Just Value Homestead 144075
County Duval
Year Built 2005
Area 2510
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 296 SOUTHERN ROSE DR, JACKSONVILLE, FL 32225

MCLEOD SCOTT A

Name MCLEOD SCOTT A
Physical Address 5739 CO RD 81 S, PDL, FL 32455
Owner Address 5739 ST HWY 81 S, PONCE DE LEON, FL 32455
County Walton
Year Built 1994
Area 740
Land Code Mobile Homes
Address 5739 CO RD 81 S, PDL, FL 32455

MCLEOD SCOTT A & BELINDA J

Name MCLEOD SCOTT A & BELINDA J
Physical Address 1280 PLAINFIELD AVE, ORANGE PARK, FL 32073
Owner Address 1280 PLAINFIELD AVE, ORANGE PARK, FL 32073
Ass Value Homestead 250724
Just Value Homestead 250775
County Clay
Year Built 2004
Area 3383
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1280 PLAINFIELD AVE, ORANGE PARK, FL 32073

MCLEOD SCOTT A & BELINDA J

Name MCLEOD SCOTT A & BELINDA J
Address 1280 Plainfield Avenue Orange Park FL
Value 26000
Landvalue 26000
Buildingvalue 224775
Landarea 27,486 square feet
Type Residential Property

SCOTT A MCLEOD & CHRISTINE A MCLEOD

Name SCOTT A MCLEOD & CHRISTINE A MCLEOD
Address 165 Doug Smith Lane Canton GA 30114
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SCOTT C MCLEOD & JANET I MCLEOD

Name SCOTT C MCLEOD & JANET I MCLEOD
Address 20623 W 88th Avenue Edmonds WA
Value 230000
Landvalue 230000
Buildingvalue 442700
Landarea 13,503 square feet Assessments for tax year: 2015
Bedrooms 5
Numberofbedrooms 5
Type Residential
Price 694000

SCOTT J MCLEOD & ALICE A MCLEOD

Name SCOTT J MCLEOD & ALICE A MCLEOD
Address 4556 Red Bark Court Nashville TN 37013
Value 227200
Landarea 2,922 square feet
Price 210000

SCOTT M MCLEOD

Name SCOTT M MCLEOD
Address 735 Chickies Drive Columbia PA 17512
Value 39100
Landvalue 39100

MCLEOD RICHARD SCOTT

Name MCLEOD RICHARD SCOTT
Physical Address 12060 WREN HOLLOW CT, JACKSONVILLE, FL 32246
Owner Address 12060 WREN HOLLOW CT, JACKSONVILLE, FL 32246
Ass Value Homestead 175466
Just Value Homestead 183857
County Duval
Year Built 1990
Area 2528
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12060 WREN HOLLOW CT, JACKSONVILLE, FL 32246

SCOTT M MCLEOD & ELISABETH C MCLEOD

Name SCOTT M MCLEOD & ELISABETH C MCLEOD
Address 2284 Jennifer Lane Maplewood MN
Value 88100
Landvalue 88100
Buildingvalue 159700
Price 133493

SCOTT MCLEOD

Name SCOTT MCLEOD
Address 2805 Show Jumper Lane Reno NV
Value 49700
Landvalue 49700
Buildingvalue 218562
Landarea 6,068 square feet
Bedrooms 4
Numberofbedrooms 4
Type Single Family Residence
Price 598000

SCOTT MCLEOD

Name SCOTT MCLEOD
Address 50 N Sierra Street Reno NV
Value 23700
Landvalue 23700
Buildingvalue 179110
Landarea 881 square feet
Type Restaurant
Price 342575

SCOTT MCLEOD

Name SCOTT MCLEOD
Address 32293 Bartel Street Daphne AL

SCOTT MCLEOD

Name SCOTT MCLEOD
Address 1215 N 6th Street Nashville TN 37207
Value 103400
Landarea 1,843 square feet

SCOTT MCLEOD & JANA L MCLEOD

Name SCOTT MCLEOD & JANA L MCLEOD
Address 2725 Cedar Street Everett WA
Value 128800
Landvalue 128800
Buildingvalue 54900
Landarea 6,098 square feet Assessments for tax year: 2015
Bedrooms 4
Numberofbedrooms 4
Type Residential
Price 164000

SCOTT MCLEOD & MITZI MCLEOD

Name SCOTT MCLEOD & MITZI MCLEOD
Address 2310 La Rochelle Court Seabrook TX 77586
Value 38083
Landvalue 38083
Buildingvalue 136917

SCOTT R & BONNIE M MCLEOD

Name SCOTT R & BONNIE M MCLEOD
Address 24320 N Old Mchenry Road Lake Zurich IL 60047
Value 37983
Landvalue 37983
Buildingvalue 31186

SCOTT R MCLEOD

Name SCOTT R MCLEOD
Address 14115 SE Rupert Drive Milwaukie OR 97267
Value 114587
Landvalue 114587
Buildingvalue 99770
Bedrooms 3
Numberofbedrooms 3
Price 96370

SCOTT M MCLEOD & KELLI L MCLEOD

Name SCOTT M MCLEOD & KELLI L MCLEOD
Address 184 Church Street Marshfield MA 02050-0000
Value 194800
Landvalue 194800
Buildingvalue 167800
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MCLEOD CHARLES SCOTT

Name MCLEOD CHARLES SCOTT
Physical Address 1360 SPRING LAKE DR, ORLANDO, FL 32804
Owner Address 1360 SPRING LAKE DR, ORLANDO, FLORIDA 32804
Ass Value Homestead 375809
Just Value Homestead 439175
County Orange
Year Built 1955
Area 3642
Land Code Single Family
Address 1360 SPRING LAKE DR, ORLANDO, FL 32804

Scott C. McLeod

Name Scott C. McLeod
Doc Id 08138802
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 07030793
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 07281846
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 07193543
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 07433790
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 07429129
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 07332952
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 07622903
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 07602161
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 07567119
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 07140767
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 07545214
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 07990182
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 07893670
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 07863849
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 08299575
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 08299576
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 08299577
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 08237449
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 08237599
City Oro Valley AZ
Designation us-only
Country US

Scott C. McLeod

Name Scott C. McLeod
Doc Id 08076752
City Oro Valley AZ
Designation us-only
Country US

Scott A. McLeod

Name Scott A. McLeod
Doc Id 08294292
City Tucson AZ
Designation us-only
Country US

SCOTT MCLEOD

Name SCOTT MCLEOD
Type Republican Voter
State CT
Address 134 VICTORIA RD, NEW BRITAIN, CT 06052
Phone Number 860-223-6280
Email Address [email protected]

SCOTT MCLEOD

Name SCOTT MCLEOD
Type Voter
State NC
Address 475 BUCKEYE RD, ELK PARK, NC 28622
Phone Number 828-452-4251
Email Address [email protected]

SCOTT MCLEOD

Name SCOTT MCLEOD
Type Republican Voter
State NY
Address 474 ISLIP AVE, ISLIP, NY 11751
Phone Number 631-807-9239
Email Address [email protected]

SCOTT MCLEOD

Name SCOTT MCLEOD
Type Republican Voter
State IL
Address 2799 FARGO BLVD, GENEVA, IL 60134
Phone Number 630-251-6416
Email Address [email protected]

SCOTT MCLEOD

Name SCOTT MCLEOD
Type Voter
State PA
Address 2267 MADEIRA DR, MACUNGIE, PA 18062
Phone Number 610-216-1989
Email Address [email protected]

SCOTT MCLEOD

Name SCOTT MCLEOD
Type Independent Voter
State MA
Address 24 PERKINS ST, BRIDGEWATER, MA 2324
Phone Number 508-807-1266
Email Address [email protected]

SCOTT MCLEOD

Name SCOTT MCLEOD
Type Voter
State NM
Address 9213 MESCALERO RD NE, ALBUQUERQUE, NM 87111
Phone Number 505-718-9275
Email Address [email protected]

SCOTT MCLEOD

Name SCOTT MCLEOD
Type Independent Voter
State OR
Address 465 SE CLAY ST, DALLAS, OR 97338
Phone Number 503-580-9592
Email Address [email protected]

SCOTT MCLEOD

Name SCOTT MCLEOD
Type Democrat Voter
State MS
Address 23401 HINTON RD, LUCEDALE, MS 39452-9661
Phone Number 228-588-2927
Email Address [email protected]

SCOTT MCLEOD

Name SCOTT MCLEOD
Type Independent Voter
State LA
Address 5139 NEWELL ST, ZACHARY, LA 70791
Phone Number 225-892-1580
Email Address [email protected]

SCOTT MCLEOD

Name SCOTT MCLEOD
Type Republican Voter
State MN
Address 5477 CANOSIA RD, SAGINAW, MN 55779-9589
Phone Number 218-729-1647
Email Address [email protected]

scott b mcleod

Name scott b mcleod
Visit Date 4/13/10 8:30
Appointment Number U72659
Type Of Access VA
Appt Made 1/25/13 0:00
Appt Start 1/27/13 16:45
Appt End 1/27/13 23:59
Total People 6
Last Entry Date 1/25/13 14:54
Meeting Location WH
Caller NOELLE
Description WEST WING TOUR
Release Date 04/26/2013 07:00:00 AM +0000

scott b mcleod

Name scott b mcleod
Visit Date 4/13/10 8:30
Appointment Number U62419
Type Of Access VA
Appt Made 12/13/12 0:00
Appt Start 12/15/12 16:45
Appt End 12/15/12 23:59
Total People 6
Last Entry Date 12/13/12 13:49
Meeting Location WH
Caller NOELLE
Description WEST WING TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Scott B McLeod

Name Scott B McLeod
Visit Date 4/13/10 8:30
Appointment Number ALLAPP
Type Of Access VA
Appt Made 8/25/2011 0:00
Appt Start 9/8/2011 13:30
Appt End 9/8/2011 23:59
Total People 4176
Last Entry Date 8/25/2011 15:43
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 12/30/2011 08:00:00 AM +0000

Scott B McLeod

Name Scott B McLeod
Visit Date 4/13/10 8:30
Appointment Number U24524
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 8/18/2011 16:30
Appt End 8/18/2011 23:59
Total People 854
Last Entry Date 7/8/2011 7:15
Meeting Location WH
Caller VISITORS
Release Date 11/22/2011 08:00:00 AM +0000

Scott McLeod

Name Scott McLeod
Visit Date 4/13/10 8:30
Appointment Number U24196
Type Of Access VA
Appt Made 7/6/2011 0:00
Appt Start 7/7/2011 17:30
Appt End 7/7/2011 23:59
Total People 3
Last Entry Date 7/6/2011 11:57
Meeting Location WH
Caller BENJAMIN
Release Date 10/28/2011 07:00:00 AM +0000

Scott B McLeod

Name Scott B McLeod
Visit Date 4/13/10 8:30
Appointment Number U24224
Type Of Access VA
Appt Made 7/6/2011 0:00
Appt Start 7/7/2011 17:00
Appt End 7/7/2011 23:59
Total People 3
Last Entry Date 7/6/2011 13:07
Meeting Location WH
Caller REGINALD
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 87350

Scott D McLeod

Name Scott D McLeod
Visit Date 4/13/10 8:30
Appointment Number U09109
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/20/2011 10:30
Appt End 5/20/2011 23:59
Total People 329
Last Entry Date 5/18/2011 12:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

SCOTT M MCLEOD

Name SCOTT M MCLEOD
Visit Date 4/13/10 8:30
Appointment Number U82921
Type Of Access VA
Appt Made 2/11/11 19:45
Appt Start 2/18/11 8:30
Appt End 2/18/11 23:59
Total People 349
Last Entry Date 2/11/11 19:45
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

SCOTT B MCLEOD

Name SCOTT B MCLEOD
Visit Date 4/13/10 8:30
Appointment Number U14105
Type Of Access VA
Appt Made 6/17/10 7:31
Appt Start 6/29/10 15:00
Appt End 6/29/10 23:59
Last Entry Date 6/17/10 7:31
Meeting Location WH
Caller VISITORS
Description APPOINTEE EVENT /
Release Date 09/24/2010 07:00:00 AM +0000

SCOTT B MCLEOD

Name SCOTT B MCLEOD
Visit Date 4/13/10 8:30
Appointment Number U13645
Type Of Access VA
Appt Made 6/29/10 12:14
Appt Start 6/29/10 16:00
Appt End 6/29/10 23:59
Total People 4092
Last Entry Date 6/29/10 12:14
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 09/24/2010 07:00:00 AM +0000

SCOTT B MCLEOD

Name SCOTT B MCLEOD
Visit Date 4/13/10 8:30
Appointment Number U65370
Type Of Access VA
Appt Made 12/15/09 15:09
Appt Start 12/18/09 16:30
Appt End 12/18/09 23:59
Total People 577
Last Entry Date 12/15/09 15:09
Meeting Location WH
Caller VISITORS
Description OPEN HOUSES/
Release Date 03/26/2010 07:00:00 AM +0000

SCOTT MCLEOD

Name SCOTT MCLEOD
Car ACURA TSX
Year 2009
Address 735 CHICKIES DR, COLUMBIA, PA 17512-8439
Vin JH4CU26619C034662

SCOTT MCLEOD

Name SCOTT MCLEOD
Car ACURA MDX
Year 2007
Address 20623 88th Ave W, Edmonds, WA 98026-6656
Vin 2HNYD284X7H501326

SCOTT MCLEOD

Name SCOTT MCLEOD
Car DODGE RAM PICKUP 1500
Year 2007
Address 134 Victoria Rd, New Britain, CT 06052-1549
Vin 1D7HU182X7S143111

SCOTT MCLEOD

Name SCOTT MCLEOD
Car CHEVROLET SILVERADO K3500
Year 2007
Address 747 RIDGE RD, GENEVA, FL 32732-9135
Vin 1GCJK33D57F144035
Phone 407-349-9646

SCOTT MCLEOD

Name SCOTT MCLEOD
Car DODGE RAM PICKUP 2500
Year 2007
Address 39143 N ZAMPINO ST, SAN TAN VLY, AZ 85140-5735
Vin 3D7KS28A37G845545
Phone 480-987-0811

SCOTT MCLEOD

Name SCOTT MCLEOD
Year 2007
Address 305 WHITLEY PARK DR, ATLANTA, GA 30350-1158
Vin 4YMUK08177M034106

Scott Mcleod

Name Scott Mcleod
Car FORD SHELBY GT500
Year 2007
Address PO Box 21, Springvale, ME 04083-0021
Vin 1ZVHT89S375329475

SCOTT MCLEOD

Name SCOTT MCLEOD
Car BMW 5 SERIES
Year 2007
Address 1280 Plainfield Ave, Orange Park, FL 32073-3919
Vin WBANE73587CM58916

Scott Mcleod

Name Scott Mcleod
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3831 Kingston Dr, Bismarck, ND 58503-8286
Vin 2GCEK13M371703594
Phone 701-222-8150

SCOTT MCLEOD

Name SCOTT MCLEOD
Car FORD MUSTANG
Year 2008
Address 2284 Jennifer Ln, Saint Paul, MN 55109-2850
Vin 1ZVHT82H285198104

SCOTT MCLEOD

Name SCOTT MCLEOD
Car NISSAN ARMADA
Year 2008
Address 111 Nottingham Dr, Victoria, TX 77904-1709
Vin 5N1BA08D78N627057

SCOTT MCLEOD

Name SCOTT MCLEOD
Car FORD MUSTANG
Year 2007
Address 3410 Holly Ln N, Minneapolis, MN 55447-1259
Vin 1ZVFT80N475249844

SCOTT MCLEOD

Name SCOTT MCLEOD
Car ACURA MDX
Year 2008
Address 2447 E Northside Dr, Jackson, MS 39211-4925
Vin 2HNYD28268H520553

SCOTT MCLEOD

Name SCOTT MCLEOD
Car BUICK ENCLAVE
Year 2008
Address 6512 Willow Wood Rd, Edina, MN 55436-1051
Vin 5GAER23718J108313
Phone 952-938-0765

SCOTT MCLEOD

Name SCOTT MCLEOD
Car CHEVROLET IMPALA
Year 2008
Address 2825 Highway 64, Nezperce, ID 83543-5017
Vin 2G1WD58C989134462

SCOTT MCLEOD

Name SCOTT MCLEOD
Car Chevrolet Tahoe
Year 2008
Address PO BOX 21, SPRINGVALE, ME 04083-0021
Vin 1GNFK13028R157114

SCOTT MCLEOD

Name SCOTT MCLEOD
Car TOYOTA PRIUS
Year 2008
Address 1491 VINCA PL, SUPERIOR, CO 80027-6006
Vin JTDKB20U083429344

Scott Mcleod

Name Scott Mcleod
Car NISSAN PATHFINDER
Year 2008
Address 475 Buckeye Rd, Elk Park, NC 28622-9455
Vin 5N1AR18B88C621403

SCOTT MCLEOD

Name SCOTT MCLEOD
Car CHEVROLET SILVERADO 1500
Year 2008
Address 111 NOTTINGHAM DR, VICTORIA, TX 77904-1709
Vin 3GCEC13J48G248914
Phone 361-578-3060

SCOTT MCLEOD

Name SCOTT MCLEOD
Car TOYOTA SIENNA
Year 2008
Address 4533 HAMILTON LN, ANTIOCH, TN 37013-5486
Vin 5TDZK22C28S203081

SCOTT MCLEOD

Name SCOTT MCLEOD
Car FORD EDGE
Year 2009
Address 109 Mcdonald Blvd, Swansea, IL 62226-2425
Vin 2FMDK38C59BA64280

SCOTT MCLEOD

Name SCOTT MCLEOD
Car VOLKSWAGEN JETTA
Year 2009
Address 850 N Dewitt Pl Apt 5C, Chicago, IL 60611-7303
Vin 3VWRM71K79M167385

SCOTT MCLEOD

Name SCOTT MCLEOD
Car CHEVROLET SILVERADO 2500HD
Year 2008
Address PO Box 416, Bridgewater, MA 02324-0416
Vin 1GCHK29K98E161751

Scott Mcleod

Name Scott Mcleod
Car TOYOTA CAMRY
Year 2007
Address 2008 Barrington Ln, Villa Rica, GA 30180-6954
Vin JTNBE46K973073530

Scott McLeod

Name Scott McLeod
Domain grangepix.com
Contact Email [email protected]
Whois Sever whois.wholesalesystem.com.au
Create Date 2009-12-17
Update Date 2013-09-01
Registrar Name VENTRAIP GROUP (AUSTRALIA) PTY LTD TRADING AS VENTRAIP WHOLESALE
Registrant Address 63 Browning street Kangaroo Flat VIC 3555
Registrant Country AUSTRALIA

Scott McLeod

Name Scott McLeod
Domain mcleodleadership.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-28
Update Date 2012-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address 353 Milton Ave Salt Lake City Utah 84115
Registrant Country UNITED STATES

SCOTT MCLEOD

Name SCOTT MCLEOD
Domain jobs2mobiles.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-18
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address PO BOX 85300 SEATTLE WA 98105
Registrant Country UNITED STATES

Scott McLeod

Name Scott McLeod
Domain vcpafirm.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-10-02
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 844 Stevens Avenue Portland ME 04103
Registrant Country UNITED STATES
Registrant Fax 2078782873

Scott McLeod

Name Scott McLeod
Domain mountpleasantbcrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-07
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 101 1965 w4th Avenue Vancouver British Columbia V6J1M8
Registrant Country CANADA

Scott Mcleod

Name Scott Mcleod
Domain educationrecoded.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-09-28
Update Date 2013-09-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3108 Sycamore Rd Ames IA 50014
Registrant Country UNITED STATES
Registrant Fax 15152944942

Scott McLeod

Name Scott McLeod
Domain kitsilanohomesrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-07
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 101 1965 w4th Avenue Vancouver British Columbia V6J1M8
Registrant Country CANADA

Scott McLeod

Name Scott McLeod
Domain newartistweb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-03-14
Update Date 2013-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 20305 SE 145th st Renton WA 98059
Registrant Country UNITED STATES

scott mcleod

Name scott mcleod
Domain woodspond.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-05-11
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 30 atwood ave middleboro ma 02346
Registrant Country UNITED STATES

Scott McLeod

Name Scott McLeod
Domain pointgreyhomesrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-11
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 101 1965 w4th Avenue Vancouver British Columbia V6J1M8
Registrant Country CANADA

Scott Mcleod

Name Scott Mcleod
Domain thesecondfactor.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-01-25
Update Date 2013-01-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3108 Sycamore Rd Ames IA 50014
Registrant Country UNITED STATES
Registrant Fax 15152944942

Scott Mcleod

Name Scott Mcleod
Domain edtechiowa.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-12-08
Update Date 2012-12-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3108 Sycamore Rd Ames IA 50014
Registrant Country UNITED STATES
Registrant Fax 15152944942

Scott McLeod

Name Scott McLeod
Domain arbutushomesrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-09
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 101 1965 w4th Avenue Vancouver British Columbia V6J1M8
Registrant Country CANADA

scott mcleod

Name scott mcleod
Domain superpunx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-24
Update Date 2013-05-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3950 notre dame laval Quebec h7w1s7
Registrant Country CANADA

Scott McLeod

Name Scott McLeod
Domain yaletownhomesrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-09
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 101 1965 w4th Avenue Vancouver British Columbia V6J1M8
Registrant Country CANADA

Scott McLeod

Name Scott McLeod
Domain nevadamcleodgroup.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-02-04
Update Date 2013-02-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1 E Liberty St Reno NV 89501
Registrant Country UNITED STATES

Scott McLeod

Name Scott McLeod
Domain falsecreekcondorealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-11
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 101 1965 w4th Avenue Vancouver British Columbia V6J1M8
Registrant Country CANADA

Scott McLeod

Name Scott McLeod
Domain maddencorp.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-06-30
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 30 Atwood Ave Middleboro MA 02346
Registrant Country UNITED STATES

Scott McLeod

Name Scott McLeod
Domain futureparamedic.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2012-12-18
Update Date 2013-03-05
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 550 W L C Carp on K0A1L0
Registrant Country CANADA

Scott McLeod

Name Scott McLeod
Domain birmingham-al-wedding-photographer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-09
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 550266 Birmingham Alabama 35255
Registrant Country UNITED STATES

Scott McLeod

Name Scott McLeod
Domain snapsterscott.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-09
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 550266 Birmingham Alabama 35255
Registrant Country UNITED STATES

Scott McLeod

Name Scott McLeod
Domain shaughnessyhomesrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-05
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 101 1965 w4th Avenue Vancouver British Columbia V6J1M8
Registrant Country CANADA

Scott McLeod

Name Scott McLeod
Domain scottmcleodphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-13
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 550266 Birmingham Alabama 35255
Registrant Country UNITED STATES

SCOTT MCLEOD

Name SCOTT MCLEOD
Domain mcleodssetinstone.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-08-29
Update Date 2013-08-21
Registrar Name ENOM, INC.
Registrant Address NA MIMS FL NA
Registrant Country UNITED STATES

Scott McLeod

Name Scott McLeod
Domain bilbreyfamilytree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-07
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4533 Hamilton Lane Antioch Tennessee 37013
Registrant Country UNITED STATES

scott mcleod

Name scott mcleod
Domain twixchix.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-04-14
Update Date 2013-04-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 30 atwood ave middleboro MA 02346
Registrant Country UNITED STATES

Scott McLeod

Name Scott McLeod
Domain birminghamfoodphotographer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-29
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 550266 Birmingham Alabama 35255
Registrant Country UNITED STATES

Scott McLeod

Name Scott McLeod
Domain cambiehomesrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-09
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 101 1965 w4th Avenue Vancouver British Columbia V6J1M8
Registrant Country CANADA

Scott McLeod

Name Scott McLeod
Domain scottmcleodphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-21
Update Date 2011-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 550266 Birmingham Alabama 35255
Registrant Country UNITED STATES