Scott Schneider

We have found 393 public records related to Scott Schneider in 36 states . Ethnicity of all people found is German. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 106 business registration records connected with Scott Schneider in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Public Service Administrator. These employees work in eleven different states. Most of them work in Illinois state. Average wage of employees is $66,232.


Scott J Schneider

Name / Names Scott J Schneider
Age 45
Birth Date 1979
Person 11611 Suncrest, Anchorage, AK 99515
Possible Relatives
Previous Address 8420 Golden,Anchorage, AK 99502
2835 Fort,Springfield, MO 65807
606 40th,Omaha, NE 68105
RR 3,Culbertson, NE 69024
75 RR 3,Culbertson, NE 69024
75 PO Box,Culbertson, NE 69024

Scott F Schneider

Name / Names Scott F Schneider
Age 48
Birth Date 1976
Person 558 Smilie Rd, Grady, AL 36036
Phone Number 334-584-7462
Possible Relatives
Previous Address 864 PO Box, Citronelle, AL 36522
17591 Celeste Rd #B, Citronelle, AL 36522
156 Magnolia Ave #F, Auburn, AL 36830
71 Hardwich St, Notasulga, AL 36866
101 Ann St #B38, Auburn, AL 36832
187 PO Box, Citronelle, AL 36522
Email [email protected]

Scott William Schneider

Name / Names Scott William Schneider
Age 53
Birth Date 1971
Person 15020 Calavar, Surprise, AZ 85379
Possible Relatives

Rowe Cindy Schneider
Previous Address 24398 98th,Peoria, AZ 85383
4601 102nd,Phoenix, AZ 85037
4740 Avenida Del Rey,Phoenix, AZ 85083
8838 Betty Elyse,Peoria, AZ 85382
7977 Wacker,Peoria, AZ 85381
4730 Northern,Glendale, AZ 85301
13227 99th,Sun City, AZ 85351
13582 Saguaro,Surprise, AZ 85374
15323 Memory,Surprise, AZ 85374
12641 Pasadena,Litchfield Park, AZ 85340
4740 Del Rey,Glendale, AZ 85310
4740 Avendia Del Rey,Glendale, AZ 85310
4740 Avenida Del Rey,Glendale, AZ 85310
1560 Montiano,Rio Rancho, NM 87124
4625 Golden,Glendale, AZ 85302
6351 Lawrence,Glendale, AZ 85302
Email Available

Scott J Schneider

Name / Names Scott J Schneider
Age 56
Birth Date 1968
Also Known As John Russ
Person 1922 Ivy St, Mesa, AZ 85203
Phone Number 925-449-1011
Possible Relatives







Previous Address 28000 142nd Pl, Duvall, WA 98019
1742 Kachina, Mesa, AZ 85203
5688 New Seabury Ct, Las Vegas, NV 89122
1601 Holly Cir, Pleasanton, CA 94566
505 165th Ave, Bellevue, WA 98008
3499 Norton Way #4, Pleasanton, CA 94566
3660 Andrews Dr #214, Pleasanton, CA 94588
1107 Leland Ct, Gilbert, AZ 85233
1508 Boston Ave #103, Fresno, CA 93711
4360 Valdez Way, Reno, NV 89502
1765 Magnolia Cir, Pleasanton, CA 94566
508 164th W F #307, Lynnwood, WA 98037
1510 Logan Berry, Fresno, CA 93701
9222 216th St, Edmonds, WA 98020
Email [email protected]

Scott Dean Schneider

Name / Names Scott Dean Schneider
Age 61
Birth Date 1963
Person 14022 Mount Pleasant Rd, Gravette, AR 72736
Phone Number 479-273-9790
Possible Relatives




Harold P Schneiderj


Harold P Schneidel
Previous Address 1508 Sw, Bentonville, AR 72712
1508 D St, Bentonville, AR 72712
9 Bromwich Ln, Bella Vista, AR 72715
Bromwich, Bella Vista, AR 72715
1407 Oak St, Rogers, AR 72758
Email [email protected]

Scott Anthony Schneider

Name / Names Scott Anthony Schneider
Age 64
Birth Date 1960
Also Known As Scott Scheinder
Person 6808 Campbell Ave, Phoenix, AZ 85033
Phone Number 623-764-6850
Previous Address 11420 58th Ave, Glendale, AZ 85304
Email [email protected]

Scott I Schneider

Name / Names Scott I Schneider
Age 66
Birth Date 1958
Person 8345 San Sebastian, Scottsdale, AZ 85258
Previous Address 14650 PO Box,Chicago, IL 60614
2461 Clark,Chicago, IL 60614
643 Rabe,Park Ridge, IL 60068

Scott Martin Schneider

Name / Names Scott Martin Schneider
Age 71
Birth Date 1953
Also Known As Scott Scheider
Person 4602 Turquoise Ave, Phoenix, AZ 85028
Phone Number 480-998-2352
Previous Address 7625 Redfield Rd #120, Scottsdale, AZ 85260
6512 Voltaire Ave, Scottsdale, AZ 85254
16004 PO Box, Phoenix, AZ 85011
6712 Sharon Dr, Scottsdale, AZ 85254
5202 Oakhurst Way, Scottsdale, AZ 85254
15001 Hampton, Scottsdale, AZ 85268
Associated Business Lighting Unlimited, Incorporated Sbcr Corporation

Scott M Schneider

Name / Names Scott M Schneider
Age 71
Birth Date 1953
Person 4602 Turquoise, Phoenix, AZ 85028
Email Available

Scott F Schneider

Name / Names Scott F Schneider
Age N/A
Person 8802 N 55TH AVE, GLENDALE, AZ 85302
Phone Number 623-939-7126

Scott J Schneider

Name / Names Scott J Schneider
Age N/A
Person 1360 Isabella, Mesa, AZ 85202
Possible Relatives
Previous Address 1360 Isabella,Mesa, AZ 85202
1801 Kennedy,Bismarck, ND 58501
944 Valencia,Mesa, AZ 85202
404 Apollo,Bismarck, ND 58503
1310 Missouri,Bismarck, ND 58504

Scott Schneider

Name / Names Scott Schneider
Age N/A
Person 62 FEARNWAY ST, MOBILE, AL 36604
Phone Number 251-434-0055

Scott Schneider

Name / Names Scott Schneider
Age N/A
Person 2756 S ARROYO LN, GILBERT, AZ 85295
Phone Number 480-699-5184

Scott W Schneider

Name / Names Scott W Schneider
Age N/A
Person 4740 W AVENIDA DEL REY, PHOENIX, AZ 85083
Phone Number 623-977-9109

Scott M Schneider

Name / Names Scott M Schneider
Age N/A
Person 4602 E TURQUOISE AVE, PHOENIX, AZ 85028
Phone Number 480-998-2352

Scott Schneider

Name / Names Scott Schneider
Age N/A
Person 11500 ELMORE RD, ANCHORAGE, AK 99516

Scott Schneider

Name / Names Scott Schneider
Age N/A
Person 10621 LONE TREE DR, ANCHORAGE, AK 99507

Scott A Schneider

Name / Names Scott A Schneider
Age N/A
Person 6808 W CAMPBELL AVE, PHOENIX, AZ 85033

Scott A Schneider

Name / Names Scott A Schneider
Age N/A
Person PO BOX 796, TOLLESON, AZ 85353

Scott S Schneider

Name / Names Scott S Schneider
Age N/A
Person 10459 E 37TH ST, YUMA, AZ 85365

Scott Schneider

Name / Names Scott Schneider
Age N/A
Person 4191 BLUE HERON RDG, MOBILE, AL 36693
Phone Number 251-666-6797

Scott Schneider

Name / Names Scott Schneider
Age N/A
Person 14022 N MOUNT PLEASANT RD, GRAVETTE, AR 72736

Scott Schneider

Business Name democlubs
Person Name Scott Schneider
Position company contact
State TX
Address 4725 Willow Lane, Dallas, TX 75244
SIC Code 641112
Phone Number 214-361-4201
Email [email protected]

Scott Schneider

Business Name aOva Technologies, Inc.
Person Name Scott Schneider
Position company contact
State WI
Address 3587 Anderson St Suite 104, Madison, WI 53704
Phone Number
Email [email protected]
Title Chief Operating Officer/Vice President Operations

Scott Schneider

Business Name William C Meredith Co Inc
Person Name Scott Schneider
Position company contact
State GA
Address 2335 Lawrence St East Point GA 30344-2524
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 404-767-2621
Email [email protected]
Number Of Employees 27
Annual Revenue 6579000
Fax Number 404-761-2972
Website www.wcmeredith.com

Scott Schneider

Business Name Warner-Lambert Company
Person Name Scott Schneider
Position company contact
State NJ
Address 201 Tabor Road, Morris Plains, NJ 7950
SIC Code 832218
Phone Number
Email [email protected]

SCOTT SCHNEIDER

Business Name VISIT MENDOCINO COUNTY, INC.
Person Name SCOTT SCHNEIDER
Position registered agent
Corporation Status Active
Agent SCOTT SCHNEIDER 345 N FRANKLIN STREET, FORT BRAGG, CA 95437
Care Of 345 N FRANKLIN STREET, FORT BRAGG, CA 95437
CEO HAL WAGENETPO BOX 1057, WILLITS, CA 95490
Incorporation Date 2009-06-10
Corporation Classification Mutual Benefit

Scott Schneider

Business Name United States Department of Agriculture
Person Name Scott Schneider
Position company contact
State MN
Address Office 62861 Department FSA ORTONVILLE-375 Jackson Street Suite 400, St. Paul, MN 55101
Phone Number
Email [email protected]
Title Director

Scott Schneider

Business Name US Consolidated Farm Svc Agcy
Person Name Scott Schneider
Position company contact
State MN
Address 342 2nd St NW Ortonville MN 56278-1413
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 320-839-6121
Number Of Employees 15

Scott Schneider

Business Name Timesaver Program & Graduate
Person Name Scott Schneider
Position company contact
State IA
Address 1550 Clarke Dr Dubuque IA 52001-3117
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 563-588-6354
Number Of Employees 3
Fax Number 563-588-6789

Scott Schneider

Business Name The Enchanted Forrest
Person Name Scott Schneider
Position company contact
State IL
Address 2625 N. Mulford Rd. Rockford, , IL 61114
SIC Code 581208
Phone Number 815-962-7706
Email [email protected]

Scott Schneider

Business Name Tenneco Business Services
Person Name Scott Schneider
Position company contact
State TX
Address 8401 New Trails Drive, The Woodlands, TX 77381
SIC Code 581208
Phone Number
Email [email protected]

Scott Schneider

Business Name TLC Auto Sales
Person Name Scott Schneider
Position company contact
State FL
Address 924 NE 4th Ave Fort Lauderdale FL 33304-1942
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 954-779-3922
Number Of Employees 3
Annual Revenue 1960410

SCOTT SCHNEIDER

Business Name THE ENCHANTED FORREST
Person Name SCOTT SCHNEIDER
Position company contact
State IL
Address 2625 N MULFORD RD, ROCKFORD, IL 61114
SIC Code 6541
Phone Number 815-962-7706
Email [email protected]

Scott Schneider

Business Name Stogies of Denver Inc
Person Name Scott Schneider
Position company contact
State CO
Address 8101 E Dartmouth Ave # 50 Denver CO 80231-4259
Industry Tobacco Products (Products)
SIC Code 2121
SIC Description Cigars
Phone Number 303-755-9288
Number Of Employees 12
Annual Revenue 236900

Scott Schneider

Business Name Scs Enterprises LLC
Person Name Scott Schneider
Position company contact
State MA
Address 45 Pratt St Allston MA 02134-1808
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Scott Schneider

Business Name Scott Schneider
Person Name Scott Schneider
Position company contact
State NJ
Address 8 E. Thompson Ave, GLENDORA, 8029 NJ
Phone Number
Email [email protected]

Scott Schneider

Business Name Schneider Auto Parts
Person Name Scott Schneider
Position company contact
State MI
Address 8125 E Monroe Rd Wheeler MI 48662-9799
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5015
SIC Description Motor Vehicle Parts, Used
Phone Number 989-842-5054
Number Of Employees 1
Annual Revenue 156000

Scott Schneider

Business Name Salvation Army
Person Name Scott Schneider
Position company contact
State AK
Address 405 Sawmill Creek Rd Sitka AK 99835-7447
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 907-747-3358
Number Of Employees 1
Fax Number 907-747-3458

SCOTT SCHNEIDER

Business Name SYNCASYST LLC
Person Name SCOTT SCHNEIDER
Position Mmember
State NC
Address 14549 FLORAL HALL DRIVE 14549 FLORAL HALL DRIVE, CHARLOTTE, NC 28277
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0603732012-4
Creation Date 2012-11-23
Type Domestic Limited-Liability Company

SCOTT SCHNEIDER

Business Name SWEET SPOT STRINGING LLC
Person Name SCOTT SCHNEIDER
Position Mmember
State NV
Address 6385 CABALLO LAKE CT 6385 CABALLO LAKE CT, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0102502011-0
Creation Date 2011-02-23
Type Domestic Limited-Liability Company

SCOTT SCHNEIDER

Business Name SCOTT SCHNEIDER
Person Name SCOTT SCHNEIDER
Position company contact
State NJ
Address 44 CENTER GROVE RD APT, RANDOLPH, NJ 7869
SIC Code 6541
Phone Number 973-361-4101
Email [email protected]

SCOTT SCHNEIDER

Business Name SCHNEIDER, SCOTT
Person Name SCOTT SCHNEIDER
Position company contact
State MI
Address 518 Minor St. KALAMAZOO, , MI 49008
SIC Code 962102
Phone Number 616-387-3378
Email [email protected]

SCOTT SCHNEIDER

Business Name SCHNEIDER, SCOTT
Person Name SCOTT SCHNEIDER
Position company contact
State NY
Address 742 Union Street, BROOKLYN, NY 11215
SIC Code 581208
Phone Number
Email [email protected]

SCOTT V. SCHNEIDER

Business Name SAUL QRS, INC.
Person Name SCOTT V. SCHNEIDER
Position registered agent
State MD
Address 8401 CONNECTICUT AVENUE, CHEVY CHASE, MD 20815
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-07-28
End Date 1997-11-04
Entity Status Withdrawn
Type Secretary

SCOTT V. SCHNEIDER

Business Name SAUL CENTERS, INC.
Person Name SCOTT V. SCHNEIDER
Position registered agent
State MD
Address 7501 WISCONSIN AVENUE STE 1500 Suite 1500E, BETHESDA, MD 20814-6522
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-07-08
Entity Status Active/Compliance
Type Secretary

Scott Schneider

Business Name Rookies Sports Grill and Bar
Person Name Scott Schneider
Position company contact
State MN
Address 1517 16th St SW Rochester MN 55902-1075
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 507-252-5161

Scott Schneider

Business Name Rookies Sports Grill
Person Name Scott Schneider
Position company contact
State MN
Address 1517 16th St SW Rochester MN 55902-1075
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 507-252-5161
Number Of Employees 15
Annual Revenue 618000
Fax Number 507-292-0000
Website www.rookiesbar.net

Scott Schneider

Business Name Rookies Sports Grill
Person Name Scott Schneider
Position company contact
State MN
Address 1517 16th St SW, Rochester, MN 55902-1075
Phone Number
Email [email protected]
Title Owner

Scott Schneider

Business Name Railside Auto Svc
Person Name Scott Schneider
Position company contact
State MI
Address 213 Railroad St Wayland MI 49348-1053
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 269-792-1640
Number Of Employees 4
Annual Revenue 464600

Scott Schneider

Business Name Rail Side Auto Service
Person Name Scott Schneider
Position company contact
State MI
Address 213 Railroad St Wayland MI 49348-1053
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 269-792-1640

Scott R. Schneider

Business Name RICHARD R. SCHNEIDER, INC.
Person Name Scott R. Schneider
Position registered agent
State GA
Address 5020 Matthew Meadow Ct., Alpharetta, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-18
End Date 2010-06-01
Entity Status Admin. Dissolved
Type Secretary

Scott Schneider

Business Name Prometheus Group Inc
Person Name Scott Schneider
Position company contact
State FL
Address P.O. BOX 2901 Boca Raton FL 33496
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 561-988-4009

Scott Schneider

Business Name Prometheus Group Inc
Person Name Scott Schneider
Position company contact
State FL
Address 916 Clint Moore Rd Boca Raton FL 33487-2801
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 561-988-4009
Number Of Employees 4
Annual Revenue 962880

Scott Schneider

Business Name Prometheuis Group
Person Name Scott Schneider
Position company contact
State FL
Address 7975 Yorkshire Ct Boca Raton FL 33496-1323
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 561-482-6693
Number Of Employees 4
Annual Revenue 622120

SCOTT SCHNEIDER

Business Name PENINSULA BUSINESS SERVICES, INC.
Person Name SCOTT SCHNEIDER
Position CEO
Corporation Status Active
Agent 815 LILAC WY, LOS GATOS, CA 95032
Care Of PO BOX 320906, LOS GATOS, CA 95032
CEO SCOTT SCHNEIDER 815 LILAC WY, LOS GATOS, CA 95032
Incorporation Date 1988-01-04

SCOTT SCHNEIDER

Business Name PENINSULA BUSINESS SERVICES, INC.
Person Name SCOTT SCHNEIDER
Position registered agent
Corporation Status Active
Agent SCOTT SCHNEIDER 815 LILAC WY, LOS GATOS, CA 95032
Care Of PO BOX 320906, LOS GATOS, CA 95032
CEO SCOTT SCHNEIDER815 LILAC WY, LOS GATOS, CA 95032
Incorporation Date 1988-01-04

Scott Schneider

Business Name Opus Solutions LLC
Person Name Scott Schneider
Position registered agent
State GA
Address 5020 Matthew Meadow Ct, Alpharetta, GA 30004
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-27
Entity Status Active/Compliance
Type Organizer

Scott Schneider

Business Name Observatory Group Inc
Person Name Scott Schneider
Position company contact
State OH
Address 700 Walnut Street, Suite 450, CINCINNATI, 45202 OH
Phone Number
Email [email protected]

Scott R. Schneider

Business Name OPUS TRANSPORTATION, INC.
Person Name Scott R. Schneider
Position registered agent
State GA
Address 5020 Matthew Meadow Ct., Alpharetta, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-21
End Date 2010-09-04
Entity Status Admin. Dissolved
Type Secretary

SCOTT SCHNEIDER

Business Name OBSERVATORY GROUP INC.
Person Name SCOTT SCHNEIDER
Position company contact
State OH
Address 525 VINE ST STE 2050, CINCINNATI, OH 45202
SIC Code 6541
Phone Number 513-621-0300
Email [email protected]

Scott Schneider

Business Name Northwest Travel Partners, LLC
Person Name Scott Schneider
Position company contact
State WA
Address 5241 South Graham Street, SEATTLE, 98117 WA
Phone Number
Email [email protected]

Scott Schneider

Business Name New Renaissance
Person Name Scott Schneider
Position company contact
State FL
Address 4717 Deerwalk Avenue, Tampa, FL 33624
SIC Code 737417
Phone Number
Email [email protected]

SCOTT SCHNEIDER

Business Name NORTH COAST TOURISM COUNCIL
Person Name SCOTT SCHNEIDER
Position CEO
Corporation Status Active
Agent 345 N FRANKLIN STREET, FORT BRAGG, CA 95437
Care Of 345 N FRANKLIN STREET, FORT BRAGG, CA 95437
CEO SCOTT SCHNEIDER 345 N FRANKLIN STREET, FORT BRAGG, CA 95437
Incorporation Date 2009-03-20
Corporation Classification Mutual Benefit

SCOTT SCHNEIDER

Business Name NORTH COAST TOURISM COUNCIL
Person Name SCOTT SCHNEIDER
Position registered agent
Corporation Status Active
Agent SCOTT SCHNEIDER 345 N FRANKLIN STREET, FORT BRAGG, CA 95437
Care Of 345 N FRANKLIN STREET, FORT BRAGG, CA 95437
CEO SCOTT SCHNEIDER345 N FRANKLIN STREET, FORT BRAGG, CA 95437
Incorporation Date 2009-03-20
Corporation Classification Mutual Benefit

SCOTT SCHNEIDER

Business Name NEW RENAISSANCE
Person Name SCOTT SCHNEIDER
Position company contact
State FL
Address 4717 DEERWALK AVE, TAMPA, FL 33624
SIC Code 8661
Phone Number 813-969-0332
Email [email protected]

Scott Schneider

Business Name Mid-America Clutch Co Inc
Person Name Scott Schneider
Position company contact
State IN
Address 5600 Upper Mount Vernon Rd Evansville IN 47712-3293
Industry Transportation Equipment (Equipment)
SIC Code 3714
SIC Description Motor Vehicle Parts And Accessories
Phone Number 812-425-0869
Email [email protected]
Number Of Employees 31
Annual Revenue 10785600
Fax Number 812-428-8364
Website www.midamericaclutch.com

Scott Schneider

Business Name Main Avenue Tap
Person Name Scott Schneider
Position company contact
State IL
Address 436 Main Ave Milledgeville IL 61051-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 815-225-5202
Number Of Employees 2
Annual Revenue 99000

SCOTT SCHNEIDER

Business Name MPULSE INC.
Person Name SCOTT SCHNEIDER
Position company contact
State NY
Address 350 W 39TH ST, NEW YORK, NY 10018
SIC Code 8111
Phone Number 212-243-2419
Email [email protected]

SCOTT SCHNEIDER

Business Name MENDOCINO COUNTY PROMOTIONAL FOUNDATION
Person Name SCOTT SCHNEIDER
Position registered agent
Corporation Status Active
Agent SCOTT SCHNEIDER 345 N FRANKLIN, FORT BRAGG, CA 95437
Care Of SCOTT SCHNEIDER 345 N. FRANKLIN STREET, FORT BRAGG, CA 95437
CEO JOHN KUHRY345 N FRANKLIN STREET, FORT BRAGG, CA 95437
Incorporation Date 2008-09-15
Corporation Classification Public Benefit

SCOTT SCHNEIDER

Business Name MENDOCINO COUNTY PROMOTIONAL ALLIANCE, INC.
Person Name SCOTT SCHNEIDER
Position registered agent
Corporation Status Suspended
Agent SCOTT SCHNEIDER 345 N FRANKLIN STREET, FORT BRAGG, CA 95437
Care Of SCOTT SCHNEIDER 345 N FRANKLIN STREET, FORT BRAGG, CA 95437
CEO JEFF STANFORD44850 COMPTCHE UKIAH RD, MENDOCINO, CA 95460
Incorporation Date 1998-10-08
Corporation Classification Mutual Benefit

SCOTT SCHNEIDER

Business Name MENDOCINO COUNTY LODGING ASSOCIATION, INC.
Person Name SCOTT SCHNEIDER
Position registered agent
Corporation Status Active
Agent SCOTT SCHNEIDER 345 N FRANKLIN, FORT BRAGG, CA 95437
Care Of MCLA PO BOX 300, FORT BRAGG, CA 95437
CEO CALLY DYMDRAWER B, LITTLE RIVER, CA 95456
Incorporation Date 2004-01-20
Corporation Classification Mutual Benefit

Scott Schneider

Business Name Lighting Unlimited Inc
Person Name Scott Schneider
Position company contact
State AZ
Address 7625 E Red Bird Rd # 120 Scottsdale AZ 85262-9052
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 480-483-1177
Number Of Employees 11
Annual Revenue 2277000

Scott Schneider

Business Name Lighting Unlimited
Person Name Scott Schneider
Position company contact
State AZ
Address 7625 E Redfield Rd # 120 Scottsdale AZ 85260-3437
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 480-483-1177
Email [email protected]
Number Of Employees 3
Annual Revenue 2197440
Fax Number 480-443-1919
Website www.lightsonthenet.com

Scott Schneider

Business Name Lafayette Carpet & Blind Clnng
Person Name Scott Schneider
Position company contact
State IN
Address 405 Farabee Dr Lafayette IN 47905-4710
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 765-447-7832
Number Of Employees 3
Annual Revenue 183600

Scott Schneider

Business Name Lafayette Carpet & Blind Clg
Person Name Scott Schneider
Position company contact
State IN
Address P.O. BOX 3712 West Lafayette IN 47996-3712
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 765-447-7832

SCOTT SCHNEIDER

Business Name LAS VEGAS GOLF SCHOOLS, INC.
Person Name SCOTT SCHNEIDER
Position President
State NC
Address PO BOX 1603 PO BOX 1603, HERTFORD, NC 27944
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0246342006-6
Creation Date 2006-04-03
Type Domestic Corporation

SCOTT SCHNEIDER

Business Name LAS VEGAS GOLF SCHOOLS, INC.
Person Name SCOTT SCHNEIDER
Position President
State NC
Address PO BOX 145 PO BOX 145, HERTFORD, NC 27944
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0246342006-6
Creation Date 2006-04-03
Type Domestic Corporation

SCOTT N SCHNEIDER

Business Name LAMBDA PCS CORP.
Person Name SCOTT N SCHNEIDER
Position Treasurer
State CT
Address 50 LOCUST AVENUE 50 LOCUST AVENUE, NEW CANAAN, CT 06840
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C12515-1995
Creation Date 1995-07-27
Type Domestic Corporation

SCOTT SCHNEIDER

Business Name KEN VENTURI GOLF ACADEMIES, INC.
Person Name SCOTT SCHNEIDER
Position Treasurer
State FL
Address 6256 PEREGRINE CT 6256 PEREGRINE CT, ORLANDO, FL 32819
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C30559-1999
Creation Date 1999-12-07
Type Foreign Corporation

SCOTT SCHNEIDER

Business Name INTERNATIONAL BACCARAT CHAMPIONSHIP TOURNAMEN
Person Name SCOTT SCHNEIDER
Position Treasurer
State NV
Address 2550 E DESERT INN RD 3170 2550 E DESERT INN RD 3170, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0205052007-3
Creation Date 2007-03-16
Type Domestic Corporation

SCOTT SCHNEIDER

Business Name INTERNATIONAL BACCARAT CHAMPIONSHIP TOURNAMEN
Person Name SCOTT SCHNEIDER
Position Director
State NV
Address 2550 E DESERT INN RD 3170 2550 E DESERT INN RD 3170, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0205052007-3
Creation Date 2007-03-16
Type Domestic Corporation

SCOTT SCHNEIDER

Business Name INTERNATIONAL BACCARAT CHAMPIONSHIP TOURNAMEN
Person Name SCOTT SCHNEIDER
Position President
State NV
Address 2550 E DESERT INN RD 3170 2550 E DESERT INN RD 3170, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0205052007-3
Creation Date 2007-03-16
Type Domestic Corporation

SCOTT SCHNEIDER

Business Name INTERNATIONAL BACCARAT CHAMPIONSHIP TOURNAMEN
Person Name SCOTT SCHNEIDER
Position Secretary
State NV
Address 2550 E DESERT INN RD 3170 2550 E DESERT INN RD 3170, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0205052007-3
Creation Date 2007-03-16
Type Domestic Corporation

Scott Schneider

Business Name Home Physicians Management
Person Name Scott Schneider
Position company contact
State IL
Address 1735 N Ashland Ave Chicago IL 60622-1449
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 773-292-4800

Scott Schneider

Business Name HI Tech Automotive Specialist
Person Name Scott Schneider
Position company contact
State IL
Address 739 W Fullerton Ave Ste 7 Addison IL 60101-3200
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 630-543-8990

SCOTT N. SCHNEIDER

Business Name FRONTIER COMMUNICATIONS OF GEORGIA, INC.
Person Name SCOTT N. SCHNEIDER
Position registered agent
State CT
Address 3 HIGH RIDGE PARK, STAMFORD, CT 06905
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1920-06-02
Entity Status Election to LLC/LP
Type CEO

SCOTT N. SCHNEIDER

Business Name FRONTIER COMMUNICATIONS OF FAIRMOUNT, INC.
Person Name SCOTT N. SCHNEIDER
Position registered agent
State CT
Address 3 HIGH RIDGE PARK, STAMFORD, CT 06905
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1958-05-13
Entity Status Election to LLC/LP
Type CEO

SCOTT N. SCHNEIDER

Business Name FRONTIER COMMUNICATIONS OF AMERICA, INC.
Person Name SCOTT N. SCHNEIDER
Position registered agent
State CT
Address 3 HIGH RIDGE PARK, STAMFORD, CT 06905
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-05-06
End Date 2003-05-30
Entity Status Withdrawn
Type CEO

SCOTT N SCHNEIDER

Business Name FRONTIER COMMUNICATIONS OF AMERICA, INC.
Person Name SCOTT N SCHNEIDER
Position President
State CT
Address 3 HIGH RIDGE PARK 3 HIGH RIDGE PARK, STAMFORDR, CT 06905
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C2760-2001
Creation Date 2001-02-02
Type Foreign Corporation

SCOTT N. SCHNEIDER

Business Name FAIRMOUNT CELLULAR INC.
Person Name SCOTT N. SCHNEIDER
Position registered agent
State CT
Address THREE HIGH RIDGE PARK, STAMFORD, CT 06905
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-20
Entity Status Election to LLC/LP
Type CEO

Scott Schneider

Business Name Elizabeth Anne
Person Name Scott Schneider
Position company contact
State TX
Address 4725 Willow Lane, Dallas, TX 75244
SIC Code 738920
Phone Number 214-361-4201
Email [email protected]

SCOTT L SCHNEIDER

Business Name EXPANSIVE ENTERPRISES, INC.
Person Name SCOTT L SCHNEIDER
Position President
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0848592005-2
Creation Date 2005-12-05
Type Domestic Corporation

SCOTT L SCHNEIDER

Business Name EXPANSIVE ENTERPRISES, INC.
Person Name SCOTT L SCHNEIDER
Position Secretary
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0848592005-2
Creation Date 2005-12-05
Type Domestic Corporation

SCOTT L SCHNEIDER

Business Name EXPANSIVE ENTERPRISES, INC.
Person Name SCOTT L SCHNEIDER
Position Treasurer
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0848592005-2
Creation Date 2005-12-05
Type Domestic Corporation

SCOTT L SCHNEIDER

Business Name EXPANSIVE ENTERPRISES, INC.
Person Name SCOTT L SCHNEIDER
Position Director
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0848592005-2
Creation Date 2005-12-05
Type Domestic Corporation

Scott Schneider

Business Name Consolidated Plumbing Rep
Person Name Scott Schneider
Position company contact
State FL
Address 13087 56th Pl N West Palm Beach FL 33411-8357
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 561-854-5035

SCOTT SCHNEIDER

Business Name COMING AROUND THE MOUNTAIN, INC.
Person Name SCOTT SCHNEIDER
Position Director
State NV
Address 711 S. CARSON ST. STE 4 711 S. CARSON ST. STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0729962007-5
Creation Date 2007-10-15
Type Domestic Corporation

SCOTT SCHNEIDER

Business Name COMING AROUND THE MOUNTAIN, INC.
Person Name SCOTT SCHNEIDER
Position Secretary
State NV
Address 711 S. CARSON ST. STE 4 711 S. CARSON ST. STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0729962007-5
Creation Date 2007-10-15
Type Domestic Corporation

SCOTT SCHNEIDER

Business Name COMING AROUND THE MOUNTAIN, INC.
Person Name SCOTT SCHNEIDER
Position Treasurer
State NV
Address 711 S. CARSON ST. STE 4 711 S. CARSON ST. STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0729962007-5
Creation Date 2007-10-15
Type Domestic Corporation

SCOTT SCHNEIDER

Business Name COMING AROUND THE MOUNTAIN, INC.
Person Name SCOTT SCHNEIDER
Position President
State NV
Address 711 S. CARSON ST. STE 4 711 S. CARSON ST. STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0729962007-5
Creation Date 2007-10-15
Type Domestic Corporation

SCOTT N. SCHNEIDER

Business Name CITIZENS DIRECTORY SERVICES COMPANY, INC.
Person Name SCOTT N. SCHNEIDER
Position registered agent
State CT
Address THREE HIGH RIDGE PARK, STAMFORD, CT 06905
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-10-17
End Date 2003-11-25
Entity Status Withdrawn
Type CEO

Scott Schneider

Business Name Brass & Schneider Inc
Person Name Scott Schneider
Position company contact
State FL
Address PO Box 1420 Orlando FL 32802-1420
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 407-894-4400
Number Of Employees 2
Annual Revenue 270680

Scott Schneider

Business Name Blue Horn Ranch
Person Name Scott Schneider
Position company contact
State MO
Address 1414 Madison 256 Fredericktown MO 63645-7276
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 291
SIC Description General Farms, Primarily Animals
Phone Number 573-783-3000
Number Of Employees 2
Annual Revenue 192060

SCOTT SCHNEIDER

Business Name BALLANTYNE CONSULTING GROUP, INC.
Person Name SCOTT SCHNEIDER
Position registered agent
State NC
Address 15720 JOHN J DELANEY DR ST 100, CHARLOTTE, NC 28277
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-05-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SCOTT SCHNEIDER

Business Name BAKER STREET CONSULTING GROUP
Person Name SCOTT SCHNEIDER
Position company contact
State VA
Address 14001C SAINT GERMAIN DR, CENTREVILLE, VA 20121
SIC Code 701101
Phone Number 703-222-3610
Email [email protected]

Scott Schneider

Business Name Affordable Mortgage
Person Name Scott Schneider
Position company contact
State NC
Address 900 Rollingwood Dr Mt Holly NC 28120-9138
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 704-827-3707
Email [email protected]
Number Of Employees 2
Annual Revenue 386060

Scott Schneider

Business Name Affordable Mortgage
Person Name Scott Schneider
Position company contact
State NC
Address 1122 W Charlotte Ave Mt Holly NC 28120-1212
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 704-827-3707
Email [email protected]
Number Of Employees 2
Annual Revenue 405960

SCOTT SCHNEIDER

Business Name AIR SAFTETY TECHNOLOGY, INC.
Person Name SCOTT SCHNEIDER
Position Secretary
State MA
Address 9 RUTGERS RD 9 RUTGERS RD, ANDOVER, MA 01810
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16389-1997
Creation Date 1997-07-31
Type Domestic Corporation

SCOTT SCHNEIDER

Business Name AIR SAFTETY TECHNOLOGY, INC.
Person Name SCOTT SCHNEIDER
Position President
State MA
Address 9 RUTGERS RD 9 RUTGERS RD, ANDOVER, MA 01810
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16389-1997
Creation Date 1997-07-31
Type Domestic Corporation

Scott Schneider

Business Name A MEREDITH SCHNEIDER COMPANY, LLC
Person Name Scott Schneider
Position registered agent
State GA
Address 1350 Dogwood Drive, Greensboro, GA 30642
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-09-26
Entity Status Active/Compliance
Type CEO

Scott J Schneider

Person Name Scott J Schneider
Filing Number 801849405
Position Manager
State TX
Address 22506 Oak Mist Lane, Katy TX 77494

Scott Schneider

Person Name Scott Schneider
Filing Number 801836850
Position Member
State TX
Address 2617 Newman St, Houston TX 77098

Scott Schneider

Person Name Scott Schneider
Filing Number 801828322
Position Member
State TX
Address 3939 Essex Ln, Suite 100, Houston TX 77027

Scott Schneider

Person Name Scott Schneider
Filing Number 801943872
Position Member
State TX
Address 2617 Newman St., Houston TX 77098

SCOTT S SCHNEIDER

Person Name SCOTT S SCHNEIDER
Filing Number 801635180
Position PRESIDENT
State OH
Address 3690 ORANGE PLACE SUITE 350, BEACHWOOD OH 44122

SCOTT SCHNEIDER

Person Name SCOTT SCHNEIDER
Filing Number 801155542
Position LLC MEMBER
State IN
Address 7710 WHITTIER PLACE, INDIANAPOLIS IN 46250

SCOTT SCHNEIDER

Person Name SCOTT SCHNEIDER
Filing Number 801452521
Position MEMBER
State TX
Address 516 GOLDEN BEAR DRIVE, AUSTIN TX 78738

SCOTT SCHNEIDER

Person Name SCOTT SCHNEIDER
Filing Number 800499619
Position DIRECTOR
State CO
Address 9110 E. NICHOLS AVE, STE 200, CENTENNIAL CO 80112

SCOTT SCHNEIDER

Person Name SCOTT SCHNEIDER
Filing Number 800499619
Position BOD MEM
State CO
Address 9110 E. NICHOLS AVE, STE 200, CENTENNIAL CO 80112

SCOTT A SCHNEIDER

Person Name SCOTT A SCHNEIDER
Filing Number 800343991
Position MANAGER
State TX
Address 19314 YAUPON MIST DR, CYPRESS TX 77433

SCOTT DARVIN SCHNEIDER

Person Name SCOTT DARVIN SCHNEIDER
Filing Number 800290339
Position DIRECTOR
State TX
Address 3830 W STATE HWY 29, GEORGETOWN TX 78628

SCOTT DARVIN SCHNEIDER

Person Name SCOTT DARVIN SCHNEIDER
Filing Number 800290339
Position PRESIDENT
State TX
Address 3830 W STATE HWY 29, GEORGETOWN TX 78628

SCOTT N SCHNEIDER

Person Name SCOTT N SCHNEIDER
Filing Number 13705806
Position Director

SCOTT N SCHNEIDER

Person Name SCOTT N SCHNEIDER
Filing Number 13705806
Position CHAIRMAN

Scott N Schneider

Person Name Scott N Schneider
Filing Number 9865406
Position EXVP

SCOTT SCHNEIDER

Person Name SCOTT SCHNEIDER
Filing Number 801509994
Position MANAGING MEMBER
State TX
Address 1175 BRITTMOORE RD, HOUSTON TX 77043

SCOTT S SCHNEIDER

Person Name SCOTT S SCHNEIDER
Filing Number 801635180
Position DIRECTOR
State OH
Address 3690 ORANGE PLACE SUITE 350, BEACHWOOD OH 44122

Schneider Scott

State OH
Calendar Year 2017
Employer Brecksville-Broadview Heights City
Job Title Coaching Assignment
Name Schneider Scott
Annual Wage $855

Schneider Scott

State IL
Calendar Year 2017
Employer Fire Protection District Of Channahon
Name Schneider Scott
Annual Wage $63,860

Schneider Scott

State IL
Calendar Year 2017
Employer Department Of Employment Security
Job Title Public Service Administrator
Name Schneider Scott
Annual Wage $114,600

Schneider Scott B

State IL
Calendar Year 2017
Employer Crystal Lake Park Dist
Name Schneider Scott B
Annual Wage $31,833

Schneider Scott M

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Schneider Scott M
Annual Wage $57,540

Schneider Scott W

State IL
Calendar Year 2016
Employer Fire Protection District Of Channahon
Job Title Ff/paramedic
Name Schneider Scott W
Annual Wage $59,538

Schneider Scott

State IL
Calendar Year 2016
Employer Department Of Employment Security
Job Title Public Service Administrator
Name Schneider Scott
Annual Wage $114,564

Schneider Scott B

State IL
Calendar Year 2016
Employer Crystal Lake Park Dist
Name Schneider Scott B
Annual Wage $31,553

Schneider Scott M

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Schneider Scott M
Annual Wage $53,222

Schneider Scott W

State IL
Calendar Year 2015
Employer Fire Protection District Of Channahon
Job Title Ff/paramedic
Name Schneider Scott W
Annual Wage $62,593

Schneider Scott

State IL
Calendar Year 2015
Employer Department Of Employment Security
Job Title Public Service Administrator
Name Schneider Scott
Annual Wage $114,564

Schneider Scott B

State IL
Calendar Year 2015
Employer Crystal Lake Park Dist
Name Schneider Scott B
Annual Wage $31,061

Schneider Scott M

State FL
Calendar Year 2017
Employer Palm Beach Workforce Development Consortium
Name Schneider Scott M
Annual Wage $49,800

Schneider Scott

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Schneider Scott
Annual Wage $129,250

Schneider Scott M

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Schneider Scott M
Annual Wage $58,498

Schneider Scott M

State FL
Calendar Year 2016
Employer Palm Beach Workforce Development Consortium
Name Schneider Scott M
Annual Wage $47,089

Schneider Scott

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Schneider Scott
Annual Wage $106,206

Schneider Scott

State CT
Calendar Year 2018
Employer Tolland Bd Of Ed
Name Schneider Scott
Annual Wage $65,167

Schneider Scott

State CT
Calendar Year 2017
Employer Tolland Bd Of Ed
Name Schneider Scott
Annual Wage $63,448

Schneider Scott

State CT
Calendar Year 2016
Employer Tolland Bd Of Ed
Name Schneider Scott
Annual Wage $60,704

Schneider Scott

State CO
Calendar Year 2018
Employer School District Of Park R-3
Name Schneider Scott
Annual Wage $3,100

Schneider Scott A

State CO
Calendar Year 2018
Employer Colorado Springs Police
Name Schneider Scott A
Annual Wage $78,192

Schneider Scott

State CO
Calendar Year 2018
Employer City Of Denver
Name Schneider Scott
Annual Wage $42,869

Schneider Scott

State CO
Calendar Year 2017
Employer School District of Park R-3
Job Title Substitute
Name Schneider Scott
Annual Wage $3,600

Schneider Scott A

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Schneider Scott A
Annual Wage $74,451

Schneider Scott

State CO
Calendar Year 2017
Employer City of Denver
Name Schneider Scott
Annual Wage $41,766

Schneider Scott

State CO
Calendar Year 2017
Employer City of Colorado Springs
Job Title Police Officer
Name Schneider Scott
Annual Wage $77,545

Schneider Scott

State CO
Calendar Year 2016
Employer City Of Denver
Name Schneider Scott
Annual Wage $40,974

Schneider Scott

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Schneider Scott
Annual Wage $126,620

Schneider Scott

State AZ
Calendar Year 2015
Employer School District Of Catalina Foothills
Job Title Baseball Jv/v Asst Hs
Name Schneider Scott
Annual Wage $2,070

Schneider Scott B

State IL
Calendar Year 2018
Employer Crystal Lake Park Dist
Name Schneider Scott B
Annual Wage $34,566

Schneider Scott M

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Schneider Scott M
Annual Wage $61,842

Schneider Scott M

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Manager-medical Records
Name Schneider Scott M
Annual Wage $69,328

Schneider Scott

State OH
Calendar Year 2016
Employer Brecksville-broadview Heights City
Job Title Coaching Assignment
Name Schneider Scott
Annual Wage $855

Schneider Scott

State OH
Calendar Year 2015
Employer Brecksville-broadview Heights City
Job Title Coaching Assignment
Name Schneider Scott
Annual Wage $855

Schneider Scott

State OH
Calendar Year 2013
Employer Brecksville-broadview Heights City
Job Title Coaching Assignment
Name Schneider Scott
Annual Wage $855

Schneider Scott W

State OH
Calendar Year 2011
Employer Rehabilitation & Corrections
Job Title Correction Captain
Name Schneider Scott W
Annual Wage $76,041

Schneider Scott R

State NC
Calendar Year 2017
Employer N C State University
Job Title University And Community College Professionals
Name Schneider Scott R
Annual Wage $45,374

Schneider Scott R

State NC
Calendar Year 2016
Employer N C State University
Job Title University and Community College Professionals
Name Schneider Scott R
Annual Wage $49,987

Schneider Scott R

State NC
Calendar Year 2015
Employer N C State University
Job Title University and Community College Professionals
Name Schneider Scott R
Annual Wage $50,756

Schneider Scott A

State NY
Calendar Year 2018
Employer Haverstraw-Stony Point Central Schools
Name Schneider Scott A
Annual Wage $129,439

Schneider Scott M

State NY
Calendar Year 2018
Employer Department Of Education Admin
Job Title Administrative Education Officer
Name Schneider Scott M
Annual Wage $138,904

Schneider Scott A

State NY
Calendar Year 2017
Employer Haverstraw-Stony Point Central Schools
Name Schneider Scott A
Annual Wage $125,062

Schneider Scott M

State NY
Calendar Year 2017
Employer Department Of Education Admin
Job Title Administrative Education Officer
Name Schneider Scott M
Annual Wage $143,399

Schneider Scott

State IL
Calendar Year 2018
Employer Department Of Innovation And Technology
Job Title Public Service Administrator
Name Schneider Scott
Annual Wage $114,600

Schneider Scott M

State NY
Calendar Year 2016
Employer P.s. 182 - Bronx
Job Title Admin Ed Officer
Name Schneider Scott M
Annual Wage $139,286

Schneider Scott M

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Schneider Scott M
Annual Wage $4,722

Schneider Scott M

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Schneider Scott M
Annual Wage $120,675

Schneider Scott M

State NY
Calendar Year 2015
Employer P.s. 51 - Bronx
Job Title Assistant Principal
Name Schneider Scott M
Annual Wage $126,383

Schneider Scott A

State NY
Calendar Year 2015
Employer Haverstraw-stony Point Central Schools
Name Schneider Scott A
Annual Wage $117,731

Schneider Scott M

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Schneider Scott M
Annual Wage $9,643

Schneider Scott M

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Schneider Scott M
Annual Wage $108,203

Schneider Scott A

State NJ
Calendar Year 2018
Employer Woodbridge Township
Name Schneider Scott A
Annual Wage $65,692

Schneider Scott A

State NJ
Calendar Year 2017
Employer Woodbridge Township
Name Schneider Scott A
Annual Wage $64,725

Schneider Scott A

State NJ
Calendar Year 2016
Employer Township Of Woodbridge
Job Title Laborer
Name Schneider Scott A
Annual Wage $62,836

Schneider Scott A

State NJ
Calendar Year 2015
Employer Township Of Woodbridge
Job Title Laborer
Name Schneider Scott A
Annual Wage $70,913

Schneider Scott

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Legislator
Name Schneider Scott
Annual Wage $51,912

Schneider Scott

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Legislator
Name Schneider Scott
Annual Wage $60,729

Schneider Scott A

State NY
Calendar Year 2016
Employer Haverstraw-stony Point Central Schools
Name Schneider Scott A
Annual Wage $121,393

Schneider Scott A

State AK
Calendar Year 2018
Employer Borough Of Kenai Peninsula
Name Schneider Scott A
Annual Wage $72

Scott F Schneider

Name Scott F Schneider
Address 412 S 10th St Belleville IL 62220 -1814
Telephone Number 618-234-8765
Mobile Phone 618-580-0416
Email [email protected]
Gender Male
Date Of Birth 1959-04-17
Ethnicity German
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Scott E Schneider

Name Scott E Schneider
Address 13609 Main St Bath MI 48808 -9465
Telephone Number 989-640-4648
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Scott I Schneider

Name Scott I Schneider
Address 220 S Roselle Rd Schaumburg IL 60193-1649 APT 118-1626
Phone Number 224-653-8432
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Scott C Schneider

Name Scott C Schneider
Address 10321 Royal Eagle Ln Littleton CO 80129 -6283
Phone Number 303-797-3832
Email [email protected]
Gender Male
Date Of Birth 1971-06-02
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Scott P Schneider

Name Scott P Schneider
Address 4223 Tejon St Denver CO 80211-1814 -1814
Phone Number 303-919-3411
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 5001
Education Completed High School
Language English

Scott D Schneider

Name Scott D Schneider
Address 117 S Decker St Wichita KS 67235 -9113
Phone Number 316-721-4201
Gender Male
Ethnicity German
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 F Schneider

Name Scott F Schneider
Address 8802 N 55th Ave Glendale AZ 85302 -4704
Phone Number 623-939-7126
Mobile Phone 623-628-5637
Gender Male
Date Of Birth 1957-01-01
Ethnicity German
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Scott D Schneider

Name Scott D Schneider
Address 36 Hidden Hills Dr Saint Charles MO 63303 -5317
Phone Number 636-916-0184
Email [email protected]
Gender Male
Date Of Birth 1966-10-23
Ethnicity German
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Scott A Schneider

Name Scott A Schneider
Address 4515 Sloan Rdg Cumming GA 30028 -6933
Phone Number 678-341-9320
Email [email protected]
Gender Male
Date Of Birth 1969-09-30
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Scott A Schneider

Name Scott A Schneider
Address 5029 Lamb Dr Oak Lawn IL 60453 -3931
Phone Number 708-422-2683
Email [email protected]
Gender Male
Date Of Birth 1976-03-17
Ethnicity German
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Scott J Schneider

Name Scott J Schneider
Address 929 Mcdonald Rd Covington GA 30014 -5761
Phone Number 770-787-8593
Mobile Phone 770-356-7082
Email [email protected]
Gender Male
Date Of Birth 1961-12-16
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott Schneider

Name Scott Schneider
Address 4300 Kasson Dr Evansville IN 47720 -1843
Phone Number 812-963-3744
Gender Male
Date Of Birth 1975-05-01
Ethnicity German
Ethnic Group Western European
Estimated Household Income $60,000
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 Schneider

Name Scott Schneider
Address 8702 E 10000n Rd Grant Park IL 60940 -5006
Phone Number 815-465-2426
Telephone Number 815-693-3061
Mobile Phone 815-693-3061
Email [email protected]
Gender Male
Date Of Birth 1964-02-06
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Scott W Schneider

Name Scott W Schneider
Address 705 W Valley Cir Palatine IL 60067 -7154
Phone Number 847-991-1871
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Scott Schneider

Name Scott Schneider
Address 8298 Annapolis Dr Fort Collins CO 80528 -8618
Phone Number 970-219-6013
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 5000.00
To LARGE, MORT
Year 2004
Application Date 2003-12-30
Recipient Party R
Recipient State IN
Seat state:lower
Address 7710 N WHITTIER INDIANPOLIS IN

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 1500.00
To Aircraft Owners & Pilots Assn
Year 2006
Transaction Type 15
Filing ID 26930570928
Application Date 2006-10-26
Contributor Occupation PRES - TELECOM CO
Contributor Employer NONE PROVIDED
Contributor Gender M
Committee Name Aircraft Owners & Pilots Assn
Address 35 GOLF LN RIDGEFIELD CT

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 1000.00
To Shelley Berkley (D)
Year 2012
Transaction Type 15
Filing ID 12020460923
Application Date 2012-05-30
Contributor Occupation EXECUTIVE
Contributor Employer SCHNEIDER, DORSEY & RUBIN AGENCIES
Organization Name Schneider, Dorsey & Rubin Agencies
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Berkley 2000
Seat federal:senate

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 1000.00
To Steve Stivers (R)
Year 2008
Transaction Type 15
Filing ID 28934562792
Application Date 2008-10-20
Contributor Occupation OWNER
Contributor Employer DORSEY & RUBIN AGENCY
Organization Name Dorsey & Rubin Agency
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Stivers for Congress
Seat federal:house

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 1000.00
To Aircraft Owners & Pilots Assn
Year 2006
Transaction Type 15
Filing ID 26990210060
Application Date 2005-10-24
Contributor Occupation PRES - TELECOM CO
Contributor Employer NONE PROVIDED
Contributor Gender M
Committee Name Aircraft Owners & Pilots Assn
Address 35 GOLF LN RIDGEFIELD CT

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 500.00
To Ben Cardin (D)
Year 2010
Transaction Type 15
Filing ID 29020221536
Application Date 2009-05-20
Contributor Occupation VP
Contributor Employer OTTO BOCK
Organization Name Otto Bock North America
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Ben Cardin For Senate
Seat federal:senate

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 500.00
To Todd Tiahrt (R)
Year 2010
Transaction Type 15
Filing ID 29020272704
Application Date 2009-05-14
Contributor Occupation GOVERNMENT RELAT
Contributor Employer COX COMMUNICATIONS
Organization Name Cox Communications
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Kansans for Tiahrt
Seat federal:senate

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 500.00
To Charles Melancon (D)
Year 2010
Transaction Type 15
Filing ID 10020722076
Application Date 2010-09-30
Contributor Occupation COMMODITY FUTURES TRADING COMMISSIO
Organization Name Commodity Futures Trading Commission
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Charlie Melancon Campaign Cmte
Seat federal:senate

SCHNEIDER, SCOTT B MD

Name SCHNEIDER, SCOTT B MD
Amount 500.00
To American Assn of Orthopaedic Surgeons
Year 2010
Transaction Type 15
Filing ID 10931413974
Application Date 2010-09-22
Contributor Occupation Orthopaedic Surgeon
Contributor Employer Orthopaedic Associates of Wisconsin
Contributor Gender M
Committee Name American Assn of Orthopaedic Surgeons
Address N30w23473 Greenfield Ct B PEWAUKEE WI

SCHNEIDER, SCOTT S

Name SCHNEIDER, SCOTT S
Amount 500.00
To MANDEL, JOSH
Year 20008
Application Date 2008-10-07
Contributor Employer SELF-SCOTT S SCHNEIDER
Recipient Party R
Recipient State OH
Seat state:lower
Address 2 FOXWOOD LN PEPPER PIKE OH

SCHNEIDER, SCOTT B MD

Name SCHNEIDER, SCOTT B MD
Amount 500.00
To US Oncology
Year 2008
Transaction Type 15
Filing ID 27930340601
Application Date 2007-02-08
Contributor Occupation Physician
Contributor Employer Northwest Cancer Specialists
Contributor Gender M
Committee Name US Oncology
Address 16806 SE 38th Circle VANCOUVER WA

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 500.00
To Aircraft Owners & Pilots Assn
Year 2004
Transaction Type 15
Filing ID 24990734138
Application Date 2004-02-19
Contributor Occupation PRES - TELECOM CO
Contributor Employer NONE PROVIDED
Contributor Gender M
Committee Name Aircraft Owners & Pilots Assn
Address 35 GOLF LN RIDGEFIELD CT

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 500.00
To Wally Herger (R)
Year 2012
Transaction Type 15
Filing ID 11931836317
Application Date 2011-06-07
Contributor Occupation CMO
Contributor Employer Otto Bock North America
Organization Name Otto Bock North America
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Wally Herger for Congress Cmte
Seat federal:house
Address 4124 Pine Point Rd SARTELL MN

SCHNEIDER, SCOTT J

Name SCHNEIDER, SCOTT J
Amount 500.00
To American Orthotic & Prosthetic Assn
Year 2004
Transaction Type 15
Filing ID 24990290774
Application Date 2003-10-24
Contributor Occupation TEC INTERFACE SYSTEMS
Contributor Gender M
Committee Name American Orthotic & Prosthetic Assn
Address 4124 Pine Point Rd SARTELL MN

SCHNEIDER, SCOTT J

Name SCHNEIDER, SCOTT J
Amount 250.00
To CARTER, ERIC
Year 2006
Application Date 2006-07-11
Contributor Occupation EXECUTIVE
Recipient Party R
Recipient State KS
Seat state:office
Address 9414 STERLING CT WICHITA KS

SCHNEIDER, SCOTT & KRISTINE

Name SCHNEIDER, SCOTT & KRISTINE
Amount 250.00
To DROZDA, JEFF
Year 2006
Application Date 2006-03-29
Recipient Party R
Recipient State IN
Seat state:upper
Address 7710 N WHITTIER PL INDIANAPOLIS IN

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 250.00
To Charles Melancon (D)
Year 2010
Transaction Type 15
Filing ID 10020422663
Application Date 2010-03-29
Contributor Occupation COMMODITY FUTURES TRADING COMMISSIO
Organization Name Commodity Futures Trading Commission
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Charlie Melancon Campaign Cmte
Seat federal:senate

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 250.00
To Todd Tiahrt (R)
Year 2006
Transaction Type 15
Filing ID 26930451935
Application Date 2006-08-15
Contributor Occupation Government relations
Contributor Employer City of Wichita
Organization Name City of Wichita, KS
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Todd Tiahrt for Congress
Seat federal:house
Address 9414 Sterling Ct WICHITA KS

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 250.00
To FREY, JOHN H
Year 2004
Application Date 2004-07-15
Contributor Occupation MARKETING
Contributor Employer SELF
Recipient Party R
Recipient State CT
Seat state:lower
Address 35 GOLF LN RIDGEFIELD CT

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 250.00
To Erik Paulsen (R)
Year 2012
Transaction Type 15
Filing ID 11971830610
Application Date 2011-06-15
Contributor Occupation MARKETING
Contributor Employer OTTO BOCK HEALTHCARE
Organization Name Otto Bock North America
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Friends of Erik Paulsen
Seat federal:house
Address 4124 PINE POINT Rd SARTELL MN

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 250.00
To Todd Tiahrt (R)
Year 2006
Transaction Type 15
Filing ID 25970617434
Application Date 2005-06-06
Contributor Occupation Government relations
Contributor Employer City of Wichita
Organization Name City of Wichita, KS
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Todd Tiahrt for Congress
Seat federal:house
Address 9414 Sterling Ct WICHITA KS

SCHNEIDER, SCOTT J

Name SCHNEIDER, SCOTT J
Amount 235.00
To American Orthotic & Prosthetic Assn
Year 2012
Transaction Type 15
Filing ID 12970208242
Application Date 2011-09-21
Contributor Occupation Prosthetics-Orthotics
Contributor Employer TEC Interface Systems
Contributor Gender M
Committee Name American Orthotic & Prosthetic Assn
Address 4124 Pine Point Rd SARTELL MN

SCHNEIDER, SCOTT MR

Name SCHNEIDER, SCOTT MR
Amount 201.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 28931493352
Application Date 2008-01-31
Contributor Occupation SYSTEM
Contributor Employer NOVA SOUTHEASTERN UNIVERSITY
Organization Name Nova Southeastern University
Contributor Gender M
Recipient Party R
Committee Name Ron Paul 2008 Presidential Cmte
Seat federal:president
Address 3521 Ridgeland Rd DAVIE FL

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933907542
Application Date 2008-09-06
Contributor Occupation Director of Occupational Safety and He
Contributor Employer Laborers' Health and Safety Fund of No
Organization Name Laborers Union
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 9311 Sudbury Rd SILVER SPRING MD

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991611458
Application Date 2008-06-10
Contributor Occupation Education Administrator
Contributor Employer Alexander Dawson School
Organization Name Alexander Dawson School
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 704 Bowen St LONGMONT CO

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 100.00
To NEWTON, DEAN
Year 2004
Application Date 2003-11-03
Recipient Party R
Recipient State KS
Seat state:lower

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 100.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2006-10-26
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 704 BOWEN ST LONGMONT CO

SCHNEIDER, SCOTT J

Name SCHNEIDER, SCOTT J
Amount 100.00
To LANDWEHR, BRENDA
Year 2006
Application Date 2006-10-06
Contributor Occupation INDIVIDUAL
Recipient Party R
Recipient State KS
Seat state:lower
Address 9414 STERLING CT WICHITA KS

SCHNEIDER, SCOTT A

Name SCHNEIDER, SCOTT A
Amount 60.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF PENNSYLVAN
Year 2006
Application Date 2006-06-15
Recipient Party R
Recipient State PA
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF PENNSYLVAN
Address 105 BULLRUSH LANDING ELIZABETHTOWN PA

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 50.00
To SCHMIDT, DEREK
Year 2004
Application Date 2004-06-29
Recipient Party R
Recipient State KS
Seat state:upper

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 35.00
To PATTEN, MATT
Year 20008
Application Date 2008-09-15
Recipient Party D
Recipient State OH
Seat state:lower
Address 9311 SUDBURY RD SILVER SPRING MD

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 35.00
To WISCONSIN REPUBLICAN PARTY
Year 2010
Application Date 2010-05-24
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 115 PINNACLE DR LAKE MILLS WI

SCHNEIDER, SCOTT T

Name SCHNEIDER, SCOTT T
Amount 25.00
To MOULTON, TERRY
Year 20008
Application Date 2008-04-11
Recipient Party R
Recipient State WI
Seat state:lower
Address 417 WASHINGTON ST EAU CLAIRE WI

SCHNEIDER, SCOTT T

Name SCHNEIDER, SCOTT T
Amount 25.00
To MOULTON, TERRY
Year 20008
Application Date 2008-04-22
Recipient Party R
Recipient State WI
Seat state:lower
Address 417 WASHINGTON ST EAU CLAIRE WI

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 10.00
To CONLIN, MIKE
Year 2010
Application Date 2010-01-29
Recipient Party R
Recipient State WI
Seat state:lower
Address 3225 SEYMOUR RD APT 2 EAU CLAIRE WI

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 10.00
To WISCONSIN REPUBLICAN PARTY
Year 2010
Application Date 2010-05-24
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 115 PINNACLE DR LAKE MILLS WI

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 5.00
To ROSS, DAVE (LTG)
Year 2010
Application Date 2010-07-05
Recipient Party R
Recipient State WI
Seat state:governor
Address 417 WASHINGTON EAU CLAIRE WI

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount 5.00
To BERNIER, KATHY
Year 2010
Application Date 2010-08-27
Recipient Party R
Recipient State WI
Seat state:lower
Address 3225 SEYMOUR RD #2 EAU CLAIRE WI

SCHNEIDER, SCOTT T

Name SCHNEIDER, SCOTT T
Amount 3.00
To MOULTON, TERRY
Year 20008
Application Date 2007-11-02
Recipient Party R
Recipient State WI
Seat state:lower
Address 417 WASHINGTON ST APT 109 EAU CLAIRE WI

SCHNEIDER, SCOTT

Name SCHNEIDER, SCOTT
Amount -5000.00
To LARGE, MORT
Year 2004
Application Date 2004-02-15
Contributor Occupation SALES REP
Organization Name OCC
Recipient Party R
Recipient State IN
Seat state:lower
Address 7710 N WHITTIER INDIANAPOLIS IN

SCOTT J SCHNEIDER

Name SCOTT J SCHNEIDER
Address 130 Fieldgate Court Roswell GA 30075
Numberofbathrooms 4
Bedrooms 5
Numberofbedrooms 5

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Address 20 BERTHA PLACE, NY 10301
Value 586000
Full Value 586000
Block 590
Lot 60
Stories 2.5

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Address 137 OSGOOD AVENUE, NY 10304
Value 327000
Full Value 327000
Block 556
Lot 289
Stories 2

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Address 191 BROAD STREET, NY 10304
Value 270000
Full Value 270000
Block 541
Lot 11
Stories 2

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Address 646 BAY STREET, NY 10304
Value 394000
Full Value 394000
Block 524
Lot 31
Stories 3

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Address 171 BROADWAY, NY 10310
Value 130089
Full Value 130089
Block 174
Lot 1
Stories 1

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Address 323 VICTORY BOULEVARD, NY 10301
Value 109000
Full Value 109000
Block 109
Lot 85
Stories 1

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Address 1 CEBRA AVENUE, NY 10301
Value 300000
Full Value 300000
Block 109
Lot 1
Stories 2

SCOTT M SCHNEIDER

Name SCOTT M SCHNEIDER
Address 262 MARLBOROUGH ROAD, NY 11226
Value 1264000
Full Value 1264000
Block 5145
Lot 14
Stories 2.7

SCOTT L SCHNEIDER

Name SCOTT L SCHNEIDER
Physical Address 2121 N BAYSHORE DR 903, Miami, FL 33137
Owner Address 2121 N BAYSHORE DR #903, MIAMI, FL 33137
County Miami Dade
Year Built 1964
Area 1272
Land Code Condominiums
Address 2121 N BAYSHORE DR 903, Miami, FL 33137

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Address 28 EUNICE PLACE, NY 10303
Value 413000
Full Value 413000
Block 1700
Lot 77
Stories 2.5

SCHNEIDER WILLIAM SCOTT

Name SCHNEIDER WILLIAM SCOTT
Physical Address 2229 NW 43RD AVE, CAPE CORAL, FL 33993
Owner Address 78 W BARLETT RD, MIDDLE ISLAND, NY 11953
County Lee
Land Code Vacant Residential
Address 2229 NW 43RD AVE, CAPE CORAL, FL 33993

SCHNEIDER SCOTT J

Name SCHNEIDER SCOTT J
Physical Address 11123 LORD TAYLOR DR, JACKSONVILLE, FL 32246
Owner Address 11123 LORD TAYLOR DR, JACKSONVILLE, FL 32246
Ass Value Homestead 107460
Just Value Homestead 107460
County Duval
Year Built 2000
Area 1849
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11123 LORD TAYLOR DR, JACKSONVILLE, FL 32246

SCHNEIDER SCOTT E & MELISSA A

Name SCHNEIDER SCOTT E & MELISSA A
Physical Address 601 COMO CT, PUNTA GORDA, FL 33950
Ass Value Homestead 653849
Just Value Homestead 739157
County Charlotte
Year Built 2008
Area 3375
Applicant Status Wife
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 601 COMO CT, PUNTA GORDA, FL 33950

SCHNEIDER SCOTT E

Name SCHNEIDER SCOTT E
Physical Address 2208 DEERBROOK DR, LAKELAND, FL 33811
Owner Address 2208 DEERBROOK DR, LAKELAND, FL 33811
Ass Value Homestead 148247
Just Value Homestead 156082
County Polk
Year Built 1994
Area 3525
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2208 DEERBROOK DR, LAKELAND, FL 33811

SCHNEIDER SCOTT A &

Name SCHNEIDER SCOTT A &
Physical Address 5658 LAKE SHORE VILLAGE CIR, LAKE WORTH, FL 33463
Owner Address 5658 LAKE SHORE VILLAGE CIR, LAKE WORTH, FL 33463
Ass Value Homestead 231485
Just Value Homestead 262378
County Palm Beach
Year Built 1998
Area 3025
Land Code Single Family
Address 5658 LAKE SHORE VILLAGE CIR, LAKE WORTH, FL 33463

SCHNEIDER SCOTT &

Name SCHNEIDER SCOTT &
Physical Address 7975 YORKSHIRE CT, BOCA RATON, FL 33496
Owner Address 7975 YORKSHIRE CT, BOCA RATON, FL 33496
Ass Value Homestead 457140
Just Value Homestead 467929
County Palm Beach
Year Built 1984
Area 5547
Land Code Single Family
Address 7975 YORKSHIRE CT, BOCA RATON, FL 33496

SCHNEIDER SCOTT

Name SCHNEIDER SCOTT
Physical Address 8355 SICILIANO ST, BOYNTON BEACH, FL 33472
Owner Address 8499 SICILIANO ST, BOYNTON BEACH, FL 33472
Sale Price 158699
Sale Year 2012
County Palm Beach
Year Built 2003
Area 1968
Land Code Single Family
Address 8355 SICILIANO ST, BOYNTON BEACH, FL 33472
Price 158699

SCHNEIDER SCOTT

Name SCHNEIDER SCOTT
Physical Address 1087 S LAKE AVE, SAINT CLOUD, FL 34771
Owner Address 1087 S LAKE AVE, SAINT CLOUD, FL 34771
Ass Value Homestead 268081
Just Value Homestead 268600
County Osceola
Year Built 2006
Area 3208
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1087 S LAKE AVE, SAINT CLOUD, FL 34771

SCHNEIDER SCOTT

Name SCHNEIDER SCOTT
Physical Address 7950 SE 128 TER, MORRISTON, FL
Owner Address 7950 SE 128TH TER, MORRISTON, FL 32668
Ass Value Homestead 84292
Just Value Homestead 84292
County Levy
Year Built 2003
Area 2280
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 7950 SE 128 TER, MORRISTON, FL

SCHNEIDER SCOTT M

Name SCHNEIDER SCOTT M
Physical Address 8499 SICILIANO ST, BOYNTON BEACH, FL 33472
Owner Address 8499 SICILIANO ST, BOYNTON BEACH, FL 33472
Ass Value Homestead 173373
Just Value Homestead 173373
County Palm Beach
Year Built 2002
Area 1968
Land Code Single Family
Address 8499 SICILIANO ST, BOYNTON BEACH, FL 33472

SCHNEIDER MARK SCOTT

Name SCHNEIDER MARK SCOTT
Physical Address 5151 PRESERVE BLVD, SAINT CLOUD, FL 34772
Owner Address CMR 414 BOX 2508, APO, GERMANY
Sale Price 175300
Sale Year 2012
County Osceola
Year Built 2012
Area 2520
Land Code Single Family
Address 5151 PRESERVE BLVD, SAINT CLOUD, FL 34772
Price 175300

SCHNEIDER SCOTT E & MELISSA A

Name SCHNEIDER SCOTT E & MELISSA A
Address 601 Como Court Punta Gorda FL
Value 148240
Landvalue 148240
Buildingvalue 590917
Landarea 20,059 square feet
Type Residential Property

SCOTT A SCHNEIDER

Name SCOTT A SCHNEIDER
Address 6231 Queens Way Way Brecksville OH 44141
Value 53600
Usage Single Family Dwelling

SCOTT J SCHNEIDER

Name SCOTT J SCHNEIDER
Address 221 E Winthrope Road Independence MO 64113
Value 153796
Landvalue 6140
Buildingvalue 23082

SCOTT H SCHNEIDER & KAREN C SCHNEIDER

Name SCOTT H SCHNEIDER & KAREN C SCHNEIDER
Address 3 Sutters Glen Court Mauldin SC
Value 155490

SCOTT FREDERICK SCHNEIDER

Name SCOTT FREDERICK SCHNEIDER
Address 8802 55th Avenue Glendale AZ 85302
Value 7500
Landvalue 7500

SCOTT ERIC SCHNEIDER & LORI ANN SCHNEIDER

Name SCOTT ERIC SCHNEIDER & LORI ANN SCHNEIDER
Address 165 Templeton Bay Drive Mooresville NC
Value 71250
Landvalue 71250
Buildingvalue 360560
Numberofbathrooms 3.1
Bedrooms 4
Numberofbedrooms 4

SCOTT ERIC SCHNEIDER & LORI ANN SCHNEIDER

Name SCOTT ERIC SCHNEIDER & LORI ANN SCHNEIDER
Address Pauls Lane Mooresville NC
Landarea 14,375 square feet

SCOTT E SCHNEIDER & SHIRA E SCHNEIDER

Name SCOTT E SCHNEIDER & SHIRA E SCHNEIDER
Address 415 Peaslake Court Rolesville NC 27571
Value 50000
Landvalue 50000
Buildingvalue 300479

SCOTT E SCHNEIDER & K SCHNEIDER

Name SCOTT E SCHNEIDER & K SCHNEIDER
Address 17827 Falconcrest Circle Germantown MD 20874
Value 274070
Landvalue 274070
Airconditioning yes

SCOTT D/TAMMY L SCHNEIDER

Name SCOTT D/TAMMY L SCHNEIDER
Address 2027 University Drive Tempe AZ 85281
Value 21800
Landvalue 21800

SCOTT & FELICIA SCHNEIDER

Name SCOTT & FELICIA SCHNEIDER
Address 580 Wicklow Court Deerfield IL 60015
Value 123481
Landvalue 123481
Buildingvalue 114829
Price 959000

SCOTT D SCHNEIDER & NOREEN~M SCHNEIDER

Name SCOTT D SCHNEIDER & NOREEN~M SCHNEIDER
Address 36 Hidden Hills Drive St. Charles MO
Value 55000
Landvalue 55000
Buildingvalue 187990
Landarea 18,730 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 152055

SCOTT C SCHNEIDER

Name SCOTT C SCHNEIDER
Address 2314 W Costilla Avenue Littleton CO 80120
Value 65000
Landvalue 65000
Buildingvalue 209070
Landarea 11,717 square feet

SCOTT C SCHNEIDER

Name SCOTT C SCHNEIDER
Address 1443 S Randolph Drive Clairton PA 15025
Value 31000
Landvalue 31000
Bedrooms 2
Basement Full

SCOTT A SCHNEIDER & SANDRA H SCHNEIDER

Name SCOTT A SCHNEIDER & SANDRA H SCHNEIDER
Address 4153 Butterfield Road Hudson IA 50643
Value 74800
Landvalue 74800
Buildingvalue 404050

SCOTT A SCHNEIDER & ROBIN M SCHNEIDER

Name SCOTT A SCHNEIDER & ROBIN M SCHNEIDER
Address 211 Harlem Lane Catonsville MD
Value 110660
Landvalue 110660
Airconditioning yes

SCOTT A SCHNEIDER & LORI R SCHNEIDER

Name SCOTT A SCHNEIDER & LORI R SCHNEIDER
Address 5658 Lake Shore Village Circle Lake Worth FL 33463
Value 53045
Landvalue 53045
Usage Single Family Residential

SCOTT A SCHNEIDER & CHERYL L SCHNEIDER

Name SCOTT A SCHNEIDER & CHERYL L SCHNEIDER
Address 19383 Ellsworth Drive Strongsville OH 44136
Value 63200
Usage Single Family Dwelling

SCOTT A SCHNEIDER

Name SCOTT A SCHNEIDER
Address 24031 S Cardinal Drive Channahon IL 60410
Value 12512
Landvalue 12512
Buildingvalue 44722

SCOTT A SCHNEIDER

Name SCOTT A SCHNEIDER
Address 105 Bullrush Landing Elizabethtown PA 17022
Value 63200
Landvalue 63200

SCOTT D SCHNEIDER & MICHAL E SCHNEIDER

Name SCOTT D SCHNEIDER & MICHAL E SCHNEIDER
Address 106 Hunter Wood Way Port Matilda PA
Value 36180
Landvalue 36180
Buildingvalue 170030
Landarea 11,761 square feet
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

SCHNEIDER BRADRICK SCOTT

Name SCHNEIDER BRADRICK SCOTT
Physical Address 3801 LAKE PADGETT DR, LAND O LAKES, FL 34639
Owner Address PO BOX 2097, GRANBURY, TX 76048
County Pasco
Year Built 1978
Area 4690
Land Code Single Family
Address 3801 LAKE PADGETT DR, LAND O LAKES, FL 34639

Scott J. Schneider

Name Scott J. Schneider
Doc Id 07236876
City Dayton OH
Designation us-only
Country US

Scott E. Schneider

Name Scott E. Schneider
Doc Id 08056048
City Raleigh NC
Designation us-only
Country US

Scott David Schneider

Name Scott David Schneider
Doc Id 07741809
City Waukesha WI
Designation us-only
Country US

Scott David Schneider

Name Scott David Schneider
Doc Id 07557536
City Waukesha WI
Designation us-only
Country US

Scott David Schneider

Name Scott David Schneider
Doc Id D0553775
City Waukesha WI
Designation us-only
Country US

Scott David Schneider

Name Scott David Schneider
Doc Id D0524957
City Waukesha WI
Designation us-only
Country US

Scott A. Schneider

Name Scott A. Schneider
Doc Id 08074333
City Evansville IN
Designation us-only
Country US

Scott Schneider

Name Scott Schneider
Doc Id 08189043
City Waukesha WI
Designation us-only
Country US

Scott Schneider

Name Scott Schneider
Doc Id 08251157
City Waukesha WI
Designation us-only
Country US

Scott Schneider

Name Scott Schneider
Doc Id 08257366
City Charlotte NC
Designation us-only
Country US

Scott Schneider

Name Scott Schneider
Doc Id 07798830
City New York NY
Designation us-only
Country US

Scott Schneider

Name Scott Schneider
Doc Id 07167773
City Littleton CO
Designation us-only
Country US

Scott Schneider

Name Scott Schneider
Doc Id 07245985
City Littleton CO
Designation us-only
Country US

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Republican Voter
State OR
Address 1425 NW VICTORIA AVE FIRST FLOOR, GRESHAM, OR 97030
Phone Number 971-223-2953
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Independent Voter
State MI
Address 1700 TOWNSEND DRIVE, HOUGHTON, MI 49931
Phone Number 909-483-5246
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Republican Voter
State FL
Address 7400 POWERS AVE, JACKSONVILLE, FL 32217
Phone Number 904-731-4358
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Independent Voter
State MO
Address 2622 STATE ST, SAINT JOSEPH, MO 64506
Phone Number 816-689-2114
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Independent Voter
State IL
Address 9318 PRAIRIE VIEW CT, ROSCOE, IL 61073
Phone Number 815-922-8616
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Democrat Voter
State IL
Address 8702 E 10000N RD, GRANT PARK, IL 60940
Phone Number 815-693-3061
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Independent Voter
State IL
Address 24031 S CARDINAL DR, CHANNAHON, IL 60410
Phone Number 815-341-2696
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Republican Voter
State FL
Address 2109 E PALM AVE STE 206, TAMPA, FL 33605
Phone Number 813-849-6031
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Republican Voter
State CO
Address 6773 W IDA PL, BOW MAR, CO 80123
Phone Number 720-233-5695
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Democrat Voter
State NC
Address 9704 NICKLEBY CT, CHARLOTTE, NC 28210
Phone Number 704-957-5760
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Democrat Voter
State NV
Address 5505 DESERT SPRING RD, LAS VEGAS, NV 89149
Phone Number 702-658-9870
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Voter
State MN
Address 2844 HILO AVENUE NORTH, OAKDALE, MN 55128
Phone Number 651-773-1033
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Voter
State IL
Address 127 N WOOD DALE RD, WOOD DALE, IL 60191
Phone Number 630-350-0652
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Voter
State MN
Address 12511 PORTLAND AVE APT 302, BURNSVILLE, MN 55337
Phone Number 612-369-7811
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Democrat Voter
State PA
Address 134 JACKSON RD, CHRISTIANA, PA 17509
Phone Number 610-480-8974
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Democrat Voter
State SD
Address 14336 SD HIGHWAY 109, BIG STONE CTY, SD 57216
Phone Number 605-660-3841
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Voter
State IA
Address 4991 TWILIGHT DR, DUBUQUE, IA 52002
Phone Number 563-380-9257
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Republican Voter
State OR
Address 1734 FIONA LN, MEDFORD, OR 97501
Phone Number 541-941-6742
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Independent Voter
State AZ
Address 9919 N HIGHWAY 89A, SEDONA, AZ 86336
Phone Number 520-204-2528
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Independent Voter
State NM
Address 110 VINEYARD RD NW, ALBUQUERQUE, NM 87107
Phone Number 505-319-9170
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Independent Voter
State OH
Address 169 W 10TH AVE, COLUMBUS, OH 43201
Phone Number 330-415-6992
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Republican Voter
State IA
Address 136 MOIR ST, WATERLOO, IA 50701
Phone Number 319-404-7551
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Voter
State IA
Address 1150 PLEASANT VALLEY DRIVE, WATERLOO, IA 50701
Phone Number 319-232-2326
Email Address [email protected]

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Type Voter
State WY
Address 1821 MACTAVISH CT, CRESTON, WY 82301
Phone Number 307-850-7015
Email Address [email protected]

Scott A Schneider

Name Scott A Schneider
Visit Date 4/13/10 8:30
Appointment Number U62002
Type Of Access VA
Appt Made 3/11/14 0:00
Appt Start 3/11/14 11:45
Appt End 3/11/14 23:59
Total People 6
Last Entry Date 3/11/14 5:25
Meeting Location WH
Caller THOMAS
Release Date 06/27/2014 07:00:00 AM +0000

Scott A Schneider

Name Scott A Schneider
Visit Date 4/13/10 8:30
Appointment Number U62007
Type Of Access VA
Appt Made 3/11/14 0:00
Appt Start 3/11/14 10:30
Appt End 3/11/14 23:59
Total People 6
Last Entry Date 3/11/14 5:36
Meeting Location OEOB
Caller THOMAS
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 98065

Scott B Schneider

Name Scott B Schneider
Visit Date 4/13/10 8:30
Appointment Number U44478
Type Of Access VA
Appt Made 10/5/12 0:00
Appt Start 10/16/12 13:30
Appt End 10/16/12 23:59
Total People 271
Last Entry Date 10/5/12 7:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Scott B Schneider

Name Scott B Schneider
Visit Date 4/13/10 8:30
Appointment Number U15097
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/20/2012 7:30
Appt End 6/20/2012 23:59
Total People 266
Last Entry Date 6/13/2012 6:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Scott P Schneider

Name Scott P Schneider
Visit Date 4/13/10 8:30
Appointment Number U05921
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/5/2011 14:30
Appt End 5/5/2011 23:59
Total People 15
Last Entry Date 5/4/2011 14:14
Meeting Location NEOB
Caller MABEL
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 73769

Scott E Schneider

Name Scott E Schneider
Visit Date 4/13/10 8:30
Appointment Number U09028
Type Of Access VA
Appt Made 5/14/2011 0:00
Appt Start 5/15/2011 14:15
Appt End 5/15/2011 23:59
Total People 2
Last Entry Date 5/14/2011 6:44
Meeting Location WH
Caller MELISSA
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

SCOTT A SCHNEIDER

Name SCOTT A SCHNEIDER
Visit Date 4/13/10 8:30
Appointment Number U35716
Type Of Access VA
Appt Made 8/25/2010 9:07
Appt Start 8/27/2010 16:30
Appt End 8/27/2010 23:59
Total People 398
Last Entry Date 8/25/2010 9:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SCOTT E SCHNEIDER

Name SCOTT E SCHNEIDER
Visit Date 4/13/10 8:30
Appointment Number U49180
Type Of Access VA
Appt Made 10/22/09 14:51
Appt Start 10/27/09 7:30
Appt End 10/27/09 23:59
Total People 169
Last Entry Date 10/22/09 14:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SCOTT E SCHNEIDER

Name SCOTT E SCHNEIDER
Visit Date 4/13/10 8:30
Appointment Number U49024
Type Of Access VA
Appt Made 10/22/09 11:59
Appt Start 10/24/09 12:30
Appt End 10/24/09 23:59
Total People 189
Last Entry Date 10/22/09 11:59
Meeting Location WH
Caller VISITORS
Description 1230PM - GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SCOTT E SCHNEIDER

Name SCOTT E SCHNEIDER
Visit Date 4/13/10 8:30
Appointment Number U61761
Type Of Access VA
Appt Made 12/4/09 20:36
Appt Start 12/4/09 13:00
Appt End 12/4/09 23:59
Total People 1771
Last Entry Date 12/4/09 20:36
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/26/2010 07:00:00 AM +0000

SCOTT A SCHNEIDER

Name SCOTT A SCHNEIDER
Visit Date 4/13/10 8:30
Appointment Number U59979
Type Of Access VA
Appt Made 12/1/09 19:08
Appt Start 12/3/09 9:30
Appt End 12/3/09 23:59
Total People 361
Last Entry Date 12/1/09 19:08
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

SCOTT A SCHNEIDER

Name SCOTT A SCHNEIDER
Visit Date 4/13/10 8:30
Appointment Number U60035
Type Of Access VA
Appt Made 12/2/09 11:21
Appt Start 12/3/09 7:30
Appt End 12/3/09 23:59
Total People 495
Last Entry Date 12/2/09 11:21
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Visit Date 4/13/10 8:30
Appointment Number U05080
Type Of Access VA
Appt Made 5/11/10 19:25
Appt Start 5/15/10 7:30
Appt End 5/15/10 23:59
Total People 287
Last Entry Date 5/11/10 19:25
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

SCOTT E SCHNEIDER

Name SCOTT E SCHNEIDER
Visit Date 4/13/10 8:30
Appointment Number OPEN04
Type Of Access AL
Appt Made 12/3/09 9:58
Appt Start 12/4/09 20:00
Appt End 12/4/09 16:00
Total People 1772
Last Entry Date 12/3/09 9:58
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/26/2010 07:00:00 AM +0000

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car INFINITI G35
Year 2008
Address 4206 Wildacres Dr, San Antonio, TX 78249-1495
Vin JNKBV61EX8M209580

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car BUICK RENDEZVOUS
Year 2007
Address 847 Oswego Ave, Hastings, NE 68901-4263
Vin 3G5DA03L07S539331
Phone 402-463-3111

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car TOYOTA COROLLA
Year 2007
Address 2821 POSSUM RUN RD, MANSFIELD, OH 44903-7557
Vin 2T1BR32E27C722501
Phone 419-756-1709

SCOTT P SCHNEIDER

Name SCOTT P SCHNEIDER
Car FORD F150
Year 2007
Address 7115 N HABANA AVE, TAMPA, FL 33614-4324
Vin 1FTPW12V57KC61814

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car BMW 5 SERIES
Year 2007
Address 118 N 31st St, Allentown, PA 18104-5306
Vin WBANF73597CU28899
Phone 610-439-1989

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car DODGE RAM PICKUP 3500
Year 2007
Address PO BOX 728, RIVERTON, WY 82501
Vin 3D7MX38C87G751646
Phone 307-327-5466

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car DODGE GRAND CARAVAN
Year 2007
Address 13294 Weatherfield Way, Roscoe, IL 61073-8446
Vin 2D4GP44L07R223292

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car HUMMER H2 SUT
Year 2007
Address 7313 FAIRWAY VISTA DR, CHARLOTTE, NC 28226-6915
Vin 5GRGN22U37H113107
Phone 704-541-1320

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car CHEVROLET CORVETTE
Year 2007
Address 1500 Eckington Pl NE, Washington, DC 20002-2128
Vin 1G1YY36U275138538

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car CHEVROLET AVALANCHE
Year 2007
Address 4 Maple Ave, Bellport, NY 11713-2011
Vin 3GNFK12377G283270

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car CHEVROLET COLORADO
Year 2007
Address 560 E Armitage Ave, Addison, IL 60101-6513
Vin 1GCDT13EX78207920

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car FORD F-150
Year 2007
Address 13540 W Ridge Rd, Oakley, MI 48649-9711
Vin 1FTPW14V27FA80255

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car HONDA PILOT
Year 2007
Address 8985 Rochester Dr, Colorado Springs, CO 80920-7242
Vin 2HKYF18587H508818

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car HONDA PILOT
Year 2007
Address 302 Briardale Ave, Cary, NC 27519-2851
Vin 5FNYF18577B000127

Scott Schneider

Name Scott Schneider
Car NISSAN VERSA
Year 2007
Address 2794 Huff Rd, Lonedell, MO 63060-1911
Vin 3N1BC13E67L434341

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car CHRYSLER PT CRUISER
Year 2007
Address 7950 SE 128TH TER, MORRISTON, FL 32668-5037
Vin 3A4FY48B07T558843

Scott Schneider

Name Scott Schneider
Car INFINITI FX35
Year 2007
Address 800 S Jason St, Denver, CO 80223-2818
Vin JNRAS08W97X205714

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car NISSAN FRONTIER
Year 2007
Address 4252 79th Ave SW, Richardton, ND 58652-9417
Vin 1N6AD07W57C460974
Phone 701-878-4714

Scott Schneider

Name Scott Schneider
Car HONDA CIVIC
Year 2007
Address 11123 Lord Taylor Dr, Jacksonville, FL 32246-6669
Vin 2HGFA15597H511084
Phone 904-996-9414

Scott Schneider

Name Scott Schneider
Car DODGE GRAND CARAVAN
Year 2007
Address 1566 Pendleton Rd, Neenah, WI 54956-6501
Vin 2D4GP44L57R276716

Scott Schneider

Name Scott Schneider
Car CHEVROLET MALIBU
Year 2007
Address 2622 State St, Saint Joseph, MO 64506-2846
Vin 1G1ZS58F87F303714

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car HYUNDAI VERACRUZ
Year 2007
Address 28836 Alton Rd, Wickliffe, OH 44092-2514
Vin KM8NU13C67U025182
Phone 440-724-5604

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car BMW 3 SERIES
Year 2008
Address 4570 Raleigh St, Denver, CO 80212-2538
Vin WBAVC93528K037511
Phone 303-638-5402

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car TOYOTA TACOMA
Year 2008
Address 12362 W Murchison St, Boise, ID 83709-5591
Vin 5TELU42N38Z515197

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car CHEVROLET TRAILBLAZER
Year 2008
Address 2705 HAVENWOOD DR UNIT A, OSHKOSH, WI 54904-5729
Vin 1GNDT13S282251119

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car NISSAN ALTIMA
Year 2008
Address 1566 Pendleton Rd, Neenah, WI 54956-6501
Vin 1N4AL21E68C242681

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car AUDI Q7
Year 2008
Address 4124 Pine Point Rd, Sartell, MN 56377-9751
Vin WA1EY74L28D033043

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car FORD SHELBY GT500
Year 2008
Address 4300 Kasson Dr, Evansville, IN 47720-1843
Vin 1ZVHT88S885178832
Phone 812-963-3744

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car FORD ESCAPE
Year 2007
Address 3950 Xerxes Ave N, Minneapolis, MN 55412-1828
Vin 1FMYU93127KA60209

SCOTT SCHNEIDER

Name SCOTT SCHNEIDER
Car MAZDA MAZDA3
Year 2007
Address 1523 Walling Ln, Niles, MI 49120-8652
Vin JM1BK323X71626400

scott Schneider

Name scott Schneider
Domain howtogetajobinaccounting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 171 Greenwood Rd. Andover Massachusetts 01810
Registrant Country UNITED STATES

Schneider, Scott

Name Schneider, Scott
Domain go2fps.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-11-17
Update Date 2012-09-18
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

Scott Schneider

Name Scott Schneider
Domain bestdivorceattorneyinlosangeles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 358 Sea Cliff Ave. Sea Cliff New York 11579
Registrant Country UNITED STATES

Scott Schneider

Name Scott Schneider
Domain bestdivorcelawyernyc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 358 Sea Cliff Ave. Sea Cliff New York 11579
Registrant Country UNITED STATES

Scott Schneider

Name Scott Schneider
Domain besthoustonslice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 358 Sea Cliff Ave. Sea Cliff New York 11579
Registrant Country UNITED STATES

scott Schneider

Name scott Schneider
Domain howdoigetajobinfinance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 171 Greenwood Rd. Andover Massachusetts 01810
Registrant Country UNITED STATES

scott Schneider

Name scott Schneider
Domain howcanigetajobinhealthcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 171 Greenwood Rd. Andover Massachusetts 01810
Registrant Country UNITED STATES

Scott Schneider

Name Scott Schneider
Domain hgmedicalstaffing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-05
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1580 N. Northwest Highway Park Ridge Illinois 60068
Registrant Country UNITED STATES

Scott Schneider

Name Scott Schneider
Domain hoffmangale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1580 N. Northwest Highway Park Ridge Illinois 60068
Registrant Country UNITED STATES

Scott Schneider

Name Scott Schneider
Domain splashdownpictures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-05
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3656 Westminster Way Marietta Georgia 30066
Registrant Country UNITED STATES

Scott Schneider

Name Scott Schneider
Domain hoffmangalemedicalstaffing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-05
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1580 N. Northwest Highway Park Ridge Illinois 60068
Registrant Country UNITED STATES

Schneider, Scott

Name Schneider, Scott
Domain sendereyvideo.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-08-31
Update Date 2011-01-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4967 NW 67th Ave. Fort Lauderdale FL 33319
Registrant Country UNITED STATES
Registrant Fax 954 7466205

Scott Schneider

Name Scott Schneider
Domain bestdivorceattorneynewyorkcity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 358 Sea Cliff Ave. Sea Cliff New York 11579
Registrant Country UNITED STATES

Scott Schneider

Name Scott Schneider
Domain topratedmedicalmalpracticelawyers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 358 Sea Cliff Ave. Sea Cliff New York 11579
Registrant Country UNITED STATES

Scott Schneider

Name Scott Schneider
Domain topmedicalmalpracticelawyerny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 358 Sea Cliff Ave. Sea Cliff New York 11579
Registrant Country UNITED STATES

Scott Schneider

Name Scott Schneider
Domain bestnewyorkpizzadelivery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 358 Sea Cliff Ave. Sea Cliff New York 11579
Registrant Country UNITED STATES

Scott Schneider

Name Scott Schneider
Domain scottschneider.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 1999-11-14
Update Date 2012-09-18
Registrar Name DOMAIN.COM, LLC
Registrant Address 23 Lisa Drive Northport NY 11768
Registrant Country UNITED STATES

Scott Schneider

Name Scott Schneider
Domain bestnyslice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 358 Sea Cliff Ave. Sea Cliff New York 11579
Registrant Country UNITED STATES

Scott Schneider

Name Scott Schneider
Domain usaslice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 358 Sea Cliff Ave. Sea Cliff New York 11579
Registrant Country UNITED STATES

Scott Schneider

Name Scott Schneider
Domain texasslice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 358 Sea Cliff Ave. Sea Cliff New York 11579
Registrant Country UNITED STATES

Scott Schneider

Name Scott Schneider
Domain topmedicalmalpracticelawyernyc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 358 Sea Cliff Ave. Sea Cliff New York 11579
Registrant Country UNITED STATES

scott schneider

Name scott schneider
Domain tfrfabrication.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-01
Update Date 2012-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 528 s. blackhorse pike Blackwood New Jersey 08012
Registrant Country UNITED STATES

scott Schneider

Name scott Schneider
Domain howdoyougetajobinfinance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 171 Greenwood Rd. Andover Massachusetts 01810
Registrant Country UNITED STATES

Scott Schneider

Name Scott Schneider
Domain bestpizzaplaceinnewyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 358 Sea Cliff Ave. Sea Cliff New York 11579
Registrant Country UNITED STATES

schneider, scott

Name schneider, scott
Domain twominutecountdown.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-23
Update Date 2013-01-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2709 N. Magnolia Avenue Chicago IL 60614
Registrant Country UNITED STATES