Scott Spencer

We have found 373 public records related to Scott Spencer in 39 states . Ethnicity of all people found is English. 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 87 business registration records connected with Scott Spencer in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Fire Chief. These employees work in fourteen different states. Most of them work in North Carolina state. Average wage of employees is $55,678.


Scott S Spencer

Name / Names Scott S Spencer
Age 46
Birth Date 1978
Also Known As S Spencer
Person 13 Village Hill Ln #21, Natick, MA 01760
Phone Number 508-652-1961
Possible Relatives
Previous Address 159 Walnut St #1, Framingham, MA 01702
19 Village Hill Ln #8, Natick, MA 01760
13 Village Hill Ln #20, Natick, MA 01760
252 Pleasant St, Framingham, MA 01701
6700 Warner Ave #4H, Huntington Beach, CA 92647
17111 Goldenwest St #B5, Huntington Beach, CA 92647
15 Parkland Ave #15, Lynn, MA 01904
9 Witt St #2, Lynn, MA 01905

Scott C Spencer

Name / Names Scott C Spencer
Age 47
Birth Date 1977
Person 23 Carson St, Saugus, MA 01906
Phone Number 781-233-9196
Possible Relatives


Previous Address 184 Hamilton St, Saugus, MA 01906
806 Main St #3, Malden, MA 02148
23 Carson Ter, Swampscott, MA 01907

Scott Wyatt Spencer

Name / Names Scott Wyatt Spencer
Age 48
Birth Date 1976
Person 58 PO Box, Jena, LA 71342
Phone Number 318-992-6707
Possible Relatives



Previous Address 300 McCann Rd, Trout, LA 71371
696 Burgessville Rd #301, Ruston, LA 71270
305 Eagle Dr, Raceland, LA 70394
2210 RR 1 #2210, Trout, LA 71371
5600 Summit St, Fort Smith, AR 72903
515 Fairgrounds Rd, Natchitoches, LA 71457
515 Fairgrounds Rd #57, Natchitoches, LA 71457
860 PO Box, Ruston, LA 71273

Scott S Spencer

Name / Names Scott S Spencer
Age 49
Birth Date 1975
Person 487 Mount Hope St, N Attleboro, MA 02760
Phone Number 802-253-0095
Possible Relatives




Previous Address 136 Rachael Dr, Attleboro, MA 02703
181 PO Box, Waterbury, VT 05676
487 Mount Hope St, North Attleboro, MA 02760
334 Sylvan Park Rd #B, Stowe, VT 05672
Email [email protected]

Scott T Spencer

Name / Names Scott T Spencer
Age 49
Birth Date 1975
Also Known As Scott L Spencer
Person 731 Oracle, Mesa, AZ 85203
Phone Number 602-938-4659
Possible Relatives
Previous Address 17216 33rd Ave #2021, Phoenix, AZ 85053
408 Maple St, Atlantic, IA 50022
4243 Brown St, Phoenix, AZ 85051
411 Wasatch St, Cheyenne, WY 82007
17216 33rd Ave #2064, Phoenix, AZ 85053
17216 33rd Ave, Phoenix, AZ 85053
221 Jeffords St #A, Fort Huachuca, AZ 85613
2314 Knollwood Ln, Midway Park, NC 28544
113 Glenside Ct, Midway Park, NC 28544
411 Maple St, Atlantic, IA 50022
19 Candlewyck Rd, Portland, ME 04102
2973 Garapan Pl, Tarawa Terrace, NC 28543
1419 PO Box, Fort Devens, MA 01433

Scott C Spencer

Name / Names Scott C Spencer
Age 50
Birth Date 1974
Also Known As Scott G Spencer
Person 128 Layburn Ct, Terrytown, LA 70056
Phone Number 504-433-1401
Possible Relatives



Cott G Spencer
Cott G Spencer
Previous Address 2221 Northbrook Dr, Gretna, LA 70056
5016 Reed St, Marrero, LA 70072
110 Live Oak Dr #B, Belle Chasse, LA 70037
3089 Cornell Dr, Marrero, LA 70072
3136 Kenta Dr, Marrero, LA 70072
529 Meyers Blvd, Marrero, LA 70072
5853 Louis #1, Marrero, LA 70072
Associated Business E & S Automotive And Equipment Repair, Llc Spencer Equipment Repair Inc

Scott Ashley Spencer

Name / Names Scott Ashley Spencer
Age 51
Birth Date 1973
Person 112 Dakota Dr, Farmerville, LA 71241
Phone Number 318-726-4594
Possible Relatives
Previous Address 158 Huey Rd, Farmerville, LA 71241
633 Keystone Rd, Monroe, LA 71203
110 Topic St, Monroe, LA 71203
156 Ford St, Choudrant, LA 71227
404 PO Box, Marion, LA 71260
271 John Turner Rd, Monroe, LA 71203
De Province, Marion, LA 71260
Duke, Marion, LA 71260
RR 1 BELLMINE, Marion, LA 71260
21 Apricot, Elmendorf Afb, AK 99506
21 654b Apricot, Elmendorf Afb, AK 99506

Scott Lee Spencer

Name / Names Scott Lee Spencer
Age 52
Birth Date 1972
Person 108 Noble Wilson St #1, Paragould, AR 72450
Phone Number 870-236-4540
Possible Relatives






Previous Address 2700 Rector Rd, Paragould, AR 72450
312 William Trl, Locust Grove, GA 30248
111 Noble Wilson St #3, Paragould, AR 72450
2904 Brookside Cir, Paragould, AR 72450
3746 Highway 49, Paragould, AR 72450
553 PO Box, Paragould, AR 72451

Scott William Spencer

Name / Names Scott William Spencer
Age 52
Birth Date 1972
Person 20 Reisling Rd, Plymouth, MA 02360
Phone Number 508-224-3220
Possible Relatives




Previous Address 8 Scobee Cir, Plymouth, MA 02360
946 PO Box, Plymouth, MA 02362
101 State Rd #946, Plymouth, MA 02360
20 Resnik Rd, Plymouth, MA 02360
325 PO Box, White Horse Beach, MA 02381
A Nantasket Ave, White Horse Bea, MA 02381
33 Leyden St #35, Plymouth, MA 02360
A Nantasket, White Horse Beach, MA 02381
31 White Horse, White Horse Beach, MA 02381
31 Whitehorse, White Horse Beach, MA 02381
6 White Horse Bch, White Horse Beach, MA 02381
Email [email protected]
Associated Business Scobee Spencer Corp Northeast Traffic Control Services Inc Sheava Llc

Scott D Spencer

Name / Names Scott D Spencer
Age 52
Birth Date 1972
Also Known As Scott Dspencer
Person 10953 Old Bridgeport Ln, Boca Raton, FL 33498
Phone Number 617-568-1747
Possible Relatives


Previous Address 114 White St #1, East Boston, MA 02128
222 Club Dr, West Palm Beach, FL 33418
4439 Mary Cir, West Palm Beach, FL 33410
222 Club Dr, Palm Beach Gardens, FL 33418
99 Rustic Ln, Lyman, ME 04002
Rustic, Alfred, ME 04002
235 Sunrise Ave #8, Palm Beach, FL 33480
906 K St #1, Lake Worth, FL 33460
105 PO Box, Alfred, ME 04002
Email [email protected]

Scott K Spencer

Name / Names Scott K Spencer
Age 52
Birth Date 1972
Also Known As Scott N Spencer
Person 27 Juniper Rd, Dracut, MA 01826
Phone Number 978-649-0402
Possible Relatives
Erika A Dooleyspencer



Previous Address 10 Village Ln #21, Tyngsboro, MA 01879
159 Mammoth Rd #2, Lowell, MA 01854
10 Village Ln #19, Tyngsboro, MA 01879
10 Village Ln #10, Tyngsboro, MA 01879
10 Village Ln #20, Tyngsboro, MA 01879
10 Village Ln #18, Tyngsboro, MA 01879
Email [email protected]

Scott J Spencer

Name / Names Scott J Spencer
Age 56
Birth Date 1968
Person 170 Satellite Dr #201, Freedom, PA 15042
Phone Number 724-876-0196
Possible Relatives
Previous Address 61 Dolman Dr, Rochester, NY 14624
760 Lancer Ct #6, Depew, NY 14043
10 Glendenning St, Norwalk, CT 06851
1074 Englewood Ave, Buffalo, NY 14223
610 Dolman, Rochester, NY 14624
4112 Main, Batavia, NY 14020
5101 7th Ct, Margate, FL 33068

Scott A Spencer

Name / Names Scott A Spencer
Age 57
Birth Date 1967
Person 42 Juniper St, Winchendon, MA 01475
Phone Number 978-297-3361
Possible Relatives
Previous Address 334 Elm St, Fitchburg, MA 01420
334 Elm St #1FL, Fitchburg, MA 01420
7 State St #G, Leominster, MA 01453
61 Heritage Ln #B3, Leominster, MA 01453
334 Elm St #1, Fitchburg, MA 01420
484 Main St #2, Fitchburg, MA 01420
658 PO Box, Townsend, MA 01469
131 Cortland Cir, Leominster, MA 01453

Scott C Spencer

Name / Names Scott C Spencer
Age 57
Birth Date 1967
Person 7631 Airline Hwy, Baton Rouge, LA 70814
Possible Relatives
Previous Address 5370 Ritterman Ave, Baton Rouge, LA 70805

Scott Charles Spencer

Name / Names Scott Charles Spencer
Age 57
Birth Date 1967
Person 531904 PO Box, New Orleans, LA 70153
Phone Number 520-298-1526
Possible Relatives



Previous Address 1241 Avenida Jeanine, Tucson, AZ 85715
1306 Magazine St #A, New Orleans, LA 70130
66943 PO Box, Baton Rouge, LA 70896

Scott John Spencer

Name / Names Scott John Spencer
Age 59
Birth Date 1965
Also Known As Scot John Spencer
Person 745 Ranchitos Rd, Taos, NM 87571
Phone Number 808-244-0226
Possible Relatives

Rebecca Jo Spencergarcia
Previous Address 965 PO Box, Questa, NM 87556
4054 Garth Rd, Crozet, VA 22932
701 Satsuma Ave, Panama City, FL 32401
1142 Main St, Brewer, ME 04412
3244 Akala Dr #249, Kihei, HI 96753
50 PO Box, Bernard, ME 04612
4200 Community Dr #103, West Palm Beach, FL 33409
284 PO Box, Southwest Harbor, ME 04679
2426 Orleans St, Bellingham, WA 98229
230 PO Box, Hancock, ME 04640
100 Boatswains Way #207, Chelsea, MA 02150
2924 Ramada Dr #112, Tampa, FL 33613
4420 PO Box, Taos, NM 87571
501 PO Box, Taos, NM 87571
None, Taos, NM 87571
4200 Community Dr #2003, West Palm Beach, FL 33409
3450 Palencia Dr #1310, Tampa, FL 33618
715 Kihei Rd, Kihei, HI 96753

Scott E Spencer

Name / Names Scott E Spencer
Age 60
Birth Date 1964
Also Known As Scott Spencer
Person 930 Mendon Rd, Cumberland, RI 02864
Phone Number 401-475-2082
Possible Relatives


M Grace Spencer
Previous Address Adsit Crosby Rd, Wrentham, MA 02093
383 PO Box, Wrentham, MA 02093
22 Lake St, Wrentham, MA 02093
20 Lakeside Ave, Wrentham, MA 02093
20 Shore Dr, Wrentham, MA 02093
Adsit Crosby, Wrentham, MA 02093

Scott F Spencer

Name / Names Scott F Spencer
Age 60
Birth Date 1964
Person 1234 Birchdale Ln, Aurora, IL 60504
Phone Number 262-275-8087
Possible Relatives


Previous Address 549 Sioux Dr, Fontana, WI 53125
65 India Row #10E, Boston, MA 02110
236 PO Box, Wakefield, MA 01880
137 Beech Ave, Melrose, MA 02176
3410 Lake Shore Dr #6F, Chicago, IL 60657
6 #F, Chicago, IL 60657
Unit, Chicago, IL 60657
29 Bennett St #1, Wakefield, MA 01880
68 Cottage St, Lynn, MA 01905
29 Bennett #STREE, Melrose, MA 02176

Scott R Spencer

Name / Names Scott R Spencer
Age 61
Birth Date 1963
Person 30 Shore Park Rd, Kingston, NH 03848
Phone Number 603-642-7508
Possible Relatives
Previous Address 57 Elm St, Salisbury, MA 01952
30 Shore Park Rd, Kingston, NH 03848
2 Beacon St, Amesbury, MA 01913
30 Shore Rd, Kingston, NH 03848
57 Elm St #R, Newburyport, MA 01950
57 Elmira Ave #R, Newburyport, MA 01950

Scott Jeffrey Spencer

Name / Names Scott Jeffrey Spencer
Age 61
Birth Date 1963
Also Known As Jeffrey S Scott
Person 1077 98th St, Miami Shores, FL 33138
Phone Number 918-664-9811
Possible Relatives


Previous Address 1700 105th St #510, Miami Shores, FL 33138
2548 3rd St, Tulsa, OK 74104
2070 121st Rd #A, North Miami, FL 33181
12330 Griffing Blvd, North Miami, FL 33161
107 96th St, Miami Shores, FL 33138
800 West Ave, Miami, FL 33139
750 62nd St #110, Miami, FL 33138

Scott A Spencer

Name / Names Scott A Spencer
Age 61
Birth Date 1963
Person 123 Redgrave Dr, Sebastian, FL 32958
Phone Number 205-695-9025
Possible Relatives




Previous Address 1405 82nd Ave #279, Vero Beach, FL 32966
207 Boman Ave, Vernon, AL 35592
223 Dogwood Dr, Sylvania, GA 30467
825 Michigan St, Wildwood, FL 34785
4108 Aberdeen Rd, Vernon, AL 35592
385 Lee St, Fitzgerald, GA 31750
700 Thornwood Way, Hinesville, GA 31313
102 PO Box, Hinesville, GA 31310
Associated Business Tru-Built Truss, Inc

Scott M Spencer

Name / Names Scott M Spencer
Age 64
Birth Date 1960
Also Known As Scott Hadrian
Person 20 Hickory Ridge Rd, Rehoboth, MA 02769
Phone Number 508-252-3371
Possible Relatives Barbara Mcgrathspencer

B Mcgrathspencer
Previous Address 160 Bay State Rd, Rehoboth, MA 02769
7 Sherwood St, Roslindale, MA 02131
69 Spring Park Ave, Jamaica Plain, MA 02130
Sherwood, Roslindale, MA 02131
7 Sherwood, Somerville, MA 02143
7 Sherwood, Somerville, MA 02145

Scott Edward Spencer

Name / Names Scott Edward Spencer
Age 66
Birth Date 1958
Person 143 Hatchville Rd, East Falmouth, MA 02536
Phone Number 508-477-2924
Possible Relatives

Previous Address 30 Devon St, Mashpee, MA 02649
1115 Altadena Rise, Birmingham, AL 35242
567 Main St, Sharon, MA 02067
763 Santuit-Newtown Rd, Marstons Mills, MA 02648
7611 Crescent Dr, Columbus, GA 31909

Scott Larsen Spencer

Name / Names Scott Larsen Spencer
Age 68
Birth Date 1956
Also Known As S Spencer
Person 3 Hawk Dr, Bedford, NH 03110
Phone Number 603-472-8940
Possible Relatives

Previous Address 3 Haig St, Manchester, NH 03102
53 Birchwood Rd, Manchester, NH 03104

Scott Paul Spencer

Name / Names Scott Paul Spencer
Age 70
Birth Date 1954
Person 1541 Sandy Hl, Bulverde, TX 78163
Phone Number 830-980-4980
Possible Relatives


Previous Address Single Oak Rd, Seguin, TX 78155
110 Canull Ln, Weatherford, TX 76087
742 Balboa Dr, Universal City, TX 78148
10977 Lakefront Dr, College Station, TX 77845
112 Canull Ln, Weatherford, TX 76087
3833 Addison Ave, Shreveport, LA 71107

Scott C Spencer

Name / Names Scott C Spencer
Age N/A
Also Known As C S Spencer
Person 2620 Shenandoah Dr, Tyler, TX 75701
Phone Number 903-566-0913
Possible Relatives Suzannecl S Spencer
Claude Scott Spencer
Previous Address 117 Harrand Creek Dr, Enterprise, AL 36330
6626 Jordan Ct #A, Leesville, LA 71459
1901 Main St, Nacogdoches, TX 75961

Scott Spencer

Name / Names Scott Spencer
Age N/A
Person 20533 AL HIGHWAY 25, GREENSBORO, AL 36744
Phone Number 334-624-9347

Scott M Spencer

Name / Names Scott M Spencer
Age N/A
Person 4142 Dallas Ave, Holt, MI 48842
Possible Relatives

Previous Address 2363 Cedar St #78, Holt, MI 48842
2700 Trappers Cove Trl #2D, Lansing, MI 48910

Scott Spencer

Name / Names Scott Spencer
Age N/A
Person 413 S MAIN ST, MONTICELLO, AR 71655

Scott L Spencer

Name / Names Scott L Spencer
Age N/A
Person 2700 RECTOR RD, PARAGOULD, AR 72450

Scott Spencer

Name / Names Scott Spencer
Age N/A
Person 3824 W LINKS DR, PHOENIX, AZ 85086

Scott A Spencer

Name / Names Scott A Spencer
Age N/A
Person 3740 N ROMERO RD, LOT 108 TUCSON, AZ 85705

Scott Spencer

Name / Names Scott Spencer
Age N/A
Person 40102 N TANGLE RIDGE WAY, ANTHEM, AZ 85086

Scott Spencer

Name / Names Scott Spencer
Age N/A
Person 1805 N 66TH ST, MESA, AZ 85205

Scott Spencer

Name / Names Scott Spencer
Age N/A
Person 2412 2ND AVE N APT 20, BIRMINGHAM, AL 35203

Scott Spencer

Name / Names Scott Spencer
Age N/A
Person 530 BIGGIO DR, AUBURN, AL 36832

Scott E Spencer

Name / Names Scott E Spencer
Age N/A
Person 3649 SILVERLEAF AVE, NORTH POLE, AK 99705

Scott S Spencer

Name / Names Scott S Spencer
Age N/A
Person 2234 KNOLL CIR, ANCHORAGE, AK 99501

Scott Spencer

Name / Names Scott Spencer
Age N/A
Person 731 N ORACLE, MESA, AZ 85203
Phone Number 480-844-3943

Scott E Spencer

Name / Names Scott E Spencer
Age N/A
Person PO BOX 57106, NORTH POLE, AK 99705

Scott Spencer

Name / Names Scott Spencer
Age N/A
Person 7682 Airline Hwy, Baton Rouge, LA 70814

Scott Spencer

Name / Names Scott Spencer
Age N/A
Person 12813 SCENIC DR, ROGERS, AR 72756
Phone Number 479-631-4557

Scott Spencer

Name / Names Scott Spencer
Age N/A
Person 3653 PRESLEY AVE, FORT SMITH, AR 72903
Phone Number 479-785-3053

Scott S Spencer

Name / Names Scott S Spencer
Age N/A
Person 2358 OYLER RD, CLINTON, AR 72031
Phone Number 501-745-3133

Scott Spencer

Name / Names Scott Spencer
Age N/A
Person 896 N CHOLLA ST, CHANDLER, AZ 85224
Phone Number 480-782-0263

Scott T Spencer

Name / Names Scott T Spencer
Age N/A
Person 34495 S ROADRUNNER CIR, BLACK CANYON CITY, AZ 85324
Phone Number 623-374-9739

Scott A Spencer

Name / Names Scott A Spencer
Age N/A
Person 3740 N ROMERO RD, LOT 108 TUCSON, AZ 85705
Phone Number 520-408-0577

Scott S Spencer

Name / Names Scott S Spencer
Age N/A
Person 9243 W IRONWOOD DR, PEORIA, AZ 85345
Phone Number 623-792-7150

Scott Spencer

Name / Names Scott Spencer
Age N/A
Person 333 ROCKY RIDGE CIR, HELENA, AL 35080
Phone Number 205-620-9664

Scott Spencer

Name / Names Scott Spencer
Age N/A
Person 9 Golden Oak Cv, Little Rock, AR 72212
Phone Number 501-224-5239
Possible Relatives

Scott F Spencer

Name / Names Scott F Spencer
Age N/A
Person 700 Robbins Ave, Dracut, MA 01826

Scott Spencer

Name / Names Scott Spencer
Age N/A
Person 121 ORIOLE ST, BATESVILLE, AR 72501

scott spencer

Business Name scott spencer
Person Name scott spencer
Position company contact
State AL
Address 4429 englewood road, helena, AL 35080
SIC Code 738920
Phone Number
Email [email protected]

Scott Spencer

Business Name Vertical Blind Etc
Person Name Scott Spencer
Position company contact
State FL
Address 30216 US Highway 19 N Clearwater FL 33761-1042
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 727-785-5955

Scott Spencer

Business Name Trench Shoring Services
Person Name Scott Spencer
Position company contact
State GA
Address 4745 Bakers Ferry Rd. S.W. Atlanta, , GA 30336
SIC Code 866107
Phone Number 770-819-4138
Email [email protected]

Scott Spencer

Business Name The Union Club
Person Name Scott Spencer
Position company contact
State OH
Address 1211 Euclid Avenue, Cleveland, OH 44115
Phone Number
Email [email protected]
Title Assistant Manager

Scott Spencer

Business Name T S Construction
Person Name Scott Spencer
Position company contact
State CO
Address 9631 Burberry Ln Littleton CO 80129-6905
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 303-471-6333
Number Of Employees 1
Annual Revenue 114000

Scott Spencer

Business Name Sonic Drive-In
Person Name Scott Spencer
Position company contact
State AR
Address 404 N Main St Hamburg AR 71646-3022
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 870-853-5475
Number Of Employees 23
Annual Revenue 980000
Fax Number 870-853-5701

Scott Spencer

Business Name Scott, Spencer
Person Name Scott Spencer
Position company contact
State GA
Address 591 Wentworth Dr, ACWORTH, 30102 GA
Phone Number
Email [email protected]

Scott Spencer

Business Name Scott Spencer
Person Name Scott Spencer
Position company contact
State MO
Address 4464 Lindell Blvd. #11 - St. Louis, SAINT LOUIS, 63108 MO
Phone Number
Email [email protected]

Scott Spencer

Business Name Scott
Person Name Scott Spencer
Position company contact
State ID
Address 380 N. Meridian Rd., Rupert, ID 83350
SIC Code 811103
Phone Number
Email [email protected]

SCOTT SPENCER

Business Name SPENCER INDUSTRIES, INC.
Person Name SCOTT SPENCER
Position registered agent
Corporation Status Suspended
Agent SCOTT SPENCER 2489 AVENIDA LADERA, THOUSAND OAKS, CA 93031
Care Of 2489 AVENIDA LADERA, THOUSAND OAKS, CA 93031
CEO SCOTT DAVID SPENCER2489 AVENIDA LADERA, THOUSAND OAKS, CA 93031
Incorporation Date 1985-04-03

SCOTT SPENCER

Business Name SCOTT
Person Name SCOTT SPENCER
Position company contact
State ID
Address 380 N MERIDIAN, RUPERT, ID 83350
SIC Code 6541
Phone Number 208-436-9988
Email [email protected]

Scott Spencer

Business Name S & S Trucking & Excavating
Person Name Scott Spencer
Position company contact
State AL
Address 20533 Al Highway 25 Greensboro AL 36744-5102
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 334-624-9347
Number Of Employees 2
Annual Revenue 103020

Scott Spencer

Business Name Roto-Rooter Plumbing & Drain
Person Name Scott Spencer
Position company contact
State IN
Address 5557 S Belmont St Indianapolis IN 46217-9750
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 317-791-2000
Number Of Employees 99
Annual Revenue 14454000
Fax Number 317-791-2025

Scott Spencer

Business Name Rehoboth Cong Church
Person Name Scott Spencer
Position company contact
State MA
Address 139 Bay State Rd Rehoboth MA 02769-1738
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 508-252-4545
Email [email protected]
Number Of Employees 5
Fax Number 508-252-6428
Website www.rehobothucc.org

Scott Spencer

Business Name Performance Stamping Co Inc
Person Name Scott Spencer
Position company contact
State IL
Address 20 Lake Marian Rd Carpentersville IL 60110-1929
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3469
SIC Description Metal Stampings, Nec
Phone Number 847-426-2233
Email [email protected]
Fax Number 847-426-2368
Website www.performancestamping.com

Scott Spencer

Business Name Of All Things
Person Name Scott Spencer
Position company contact
State DE
Address 26 Pennsylvania Ave Bethany Beach DE 19930-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 302-539-0891
Number Of Employees 3
Annual Revenue 270270

Scott Spencer

Business Name Northwall Rock Climbing Gym
Person Name Scott Spencer
Position company contact
State IL
Address 824 Main St, CARY, 60013 IL
Email [email protected]

Scott Spencer

Business Name Metaldyne Corp
Person Name Scott Spencer
Position company contact
State MI
Address 24701 Hallwood Ct Farmington Hills MI 48335-1606
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3462
SIC Description Iron And Steel Forgings
Phone Number 248-442-3900
Email [email protected]
Number Of Employees 250
Annual Revenue 60142500
Fax Number 248-442-3930
Website www.metaldyne.com

Scott Spencer

Business Name Lighter Than Air America
Person Name Scott Spencer
Position company contact
State ID
Address 111 Broadway Ave., Boise, ID 83702
SIC Code 506335
Phone Number
Email [email protected]

Scott Spencer

Business Name Lawn Tech
Person Name Scott Spencer
Position company contact
State FL
Address 900 Yellowbird Ave Deltona FL 32725-7450
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 386-574-7046

SCOTT D SPENCER

Business Name LASER PROS INTERNATIONAL CORP.
Person Name SCOTT D SPENCER
Position Director
State WI
Address ONE INTERNATIONAL LANE ONE INTERNATIONAL LANE, RHINELANDER, WI 54501
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0059572010-2
Creation Date 2010-02-11
Type Foreign Corporation

SCOTT SPENCER

Business Name KR ELECTRONICS, INC.
Person Name SCOTT SPENCER
Position registered agent
Corporation Status Suspended
Agent SCOTT SPENCER 2489 AVENIDA LADERA, THOUSAND OAKS, CA 93031
Care Of 2489 AVENIDA LADERA, THOUSAND OAKS, CA 93031
CEO SCOTT SPENCER2489 AVENIDA LADERA, THOUSAND OAKS, CA 93031
Incorporation Date 1985-04-03

SCOTT SPENCER

Business Name KR ELECTRONICS, INC.
Person Name SCOTT SPENCER
Position CEO
Corporation Status Suspended
Agent 2489 AVENIDA LADERA, THOUSAND OAKS, CA 93031
Care Of 2489 AVENIDA LADERA, THOUSAND OAKS, CA 93031
CEO SCOTT SPENCER 2489 AVENIDA LADERA, THOUSAND OAKS, CA 93031
Incorporation Date 1985-04-03

Scott Spencer

Business Name JVMCEF
Person Name Scott Spencer
Position company contact
State MA
Address 20 Dawes, BOSTON, 2124 MA
Phone Number 617-799-3263
Email [email protected]

Scott Spencer

Business Name It's About Time Clock Shop
Person Name Scott Spencer
Position company contact
State MI
Address 1421 Washington St Midland MI 48640-5676
Industry Miscellaneous Repair Services (Services)
SIC Code 7631
SIC Description Watch, Clock, And Jewelry Repair
Phone Number 989-631-6000
Number Of Employees 1
Annual Revenue 82620

Scott Spencer

Business Name Houston Wine Merchant
Person Name Scott Spencer
Position company contact
State TX
Address 2055 Westheimer Rd Ste 155, Houston, TX 77098-1591
Phone Number
Email [email protected]
Title Owner

Scott Spencer

Business Name Hardknocks Limited Partnership
Person Name Scott Spencer
Position company contact
State AZ
Address 11463 S Foothills Blvd Yuma AZ 85367-5701
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 928-342-5253
Number Of Employees 2

Scott Spencer

Business Name Handy Man Home Remodeling Ctr
Person Name Scott Spencer
Position company contact
State IA
Address 3460 Gordon Dr Sioux City IA 51105-3706
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 712-276-0248
Number Of Employees 9
Annual Revenue 3431400
Fax Number 712-276-0249

Scott Spencer

Business Name Green Stone Farm Credit Svc
Person Name Scott Spencer
Position company contact
State MI
Address 5285 W Us Highway 223 Adrian MI 49221-8496
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 517-263-9798
Email [email protected]
Number Of Employees 20
Annual Revenue 4726250
Fax Number 517-263-1508
Website www.greenstonefcs.com

Scott Spencer

Business Name GTSI Corp. [NASDAQ (GM): GTSI]
Person Name Scott Spencer
Position company contact
State VA
Address 3901 Stonecroft Blvd, Chantilly, VA 20151
Phone Number
Email [email protected]
Title VP Program Management

Scott Spencer

Business Name First Community Bank
Person Name Scott Spencer
Position company contact
State MO
Address 240 N Walnut St Bernie MO 63822-0000
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 573-293-5316
Email [email protected]
Number Of Employees 79
Annual Revenue 124332120
Fax Number 573-293-4329

Scott Spencer

Business Name First Community Bank
Person Name Scott Spencer
Position company contact
State MO
Address P.O. BOX 319 Malden MO 63863-0319
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 573-276-5751

Scott Spencer

Business Name First Community Bank
Person Name Scott Spencer
Position company contact
State MO
Address P.O. BOX 130 Bernie MO 63822-0130
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 573-293-5316
Email [email protected]

SCOTT SPENCER

Business Name FASTER HORSES, INC.
Person Name SCOTT SPENCER
Position CEO
Corporation Status Active
Agent 7696 LILAC LANE, SANTA SUSANA, CA 93063
Care Of 7696 LILAC LANE, SANTA SUSANA, CA 93063
CEO SCOTT SPENCER 7696 LILAC LANE, SANTA SUSANA, CA 93063
Incorporation Date 1991-02-01

SCOTT SPENCER

Business Name FASTER HORSES, INC.
Person Name SCOTT SPENCER
Position registered agent
Corporation Status Active
Agent SCOTT SPENCER 7696 LILAC LANE, SANTA SUSANA, CA 93063
Care Of 7696 LILAC LANE, SANTA SUSANA, CA 93063
CEO SCOTT SPENCER7696 LILAC LANE, SANTA SUSANA, CA 93063
Incorporation Date 1991-02-01

Scott Spencer

Business Name Engineering Performance
Person Name Scott Spencer
Position company contact
State AZ
Address 3911 W Van Buren St # B7 Phoenix AZ 85009-4079
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 602-353-1699
Number Of Employees 3
Annual Revenue 2197440
Fax Number 602-353-1707

Scott Spencer

Business Name Douglas County Fire Dept
Person Name Scott Spencer
Position company contact
State GA
Address 3901 Chapel Hill Rd Douglasville GA 30135-2712
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 770-942-8626
Email [email protected]
Number Of Employees 25
Fax Number 770-920-7153
Website www.co.douglas.ga.us

Scott Spencer

Business Name Doral USA
Person Name Scott Spencer
Position company contact
State WI
Address 1017 W. Glen Oaks Lane, Mequon, WI 53092
SIC Code 513705
Phone Number
Email [email protected]

SCOTT SPENCER

Business Name DORAL SYSTEMS CORPORATION
Person Name SCOTT SPENCER
Position company contact
State WI
Address 10437 W INNOVATION DR, WAUWATOSA, WI 53226
SIC Code 6541
Phone Number 262-240-2368
Email [email protected]

Scott Spencer

Business Name Church of Jesus Christ
Person Name Scott Spencer
Position company contact
State IL
Address 115 Fox Run Ln Byron IL 61010
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 815-234-2739

Scott Spencer

Business Name Camel's Garden Hotel & Condos
Person Name Scott Spencer
Position company contact
State CO
Address 250 W San Juan Ave Telluride CO 81435-0000
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 970-728-9300
Number Of Employees 22
Annual Revenue 1530000
Fax Number 970-728-0433
Website www.camelsgarden.com

SCOTT SPENCER

Business Name COTTAGE CAPITAL INVESTMENTS II, INC.
Person Name SCOTT SPENCER
Position President
State TX
Address 7003 DREYFUSS 7003 DREYFUSS, AMARILLO, TX 79106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14443-2002
Creation Date 2002-06-07
Type Domestic Corporation

SCOTT SPENCER

Business Name CLINE BUTTE CORPORATION
Person Name SCOTT SPENCER
Position registered agent
Corporation Status Suspended
Agent SCOTT SPENCER 22823 KUKA CIRCLE, WILDOMAR, CA 92595
Care Of 22823 KUKA CIRCLE, WILDOMAR, CA 92595
CEO SCOTT SPENCER22823 KUKA CIRCLE, WILDOMAR, CA 92595
Incorporation Date 1995-07-19

SCOTT SPENCER

Business Name CLINE BUTTE CORPORATION
Person Name SCOTT SPENCER
Position CEO
Corporation Status Suspended
Agent 22823 KUKA CIRCLE, WILDOMAR, CA 92595
Care Of 22823 KUKA CIRCLE, WILDOMAR, CA 92595
CEO SCOTT SPENCER 22823 KUKA CIRCLE, WILDOMAR, CA 92595
Incorporation Date 1995-07-19

SCOTT SPENCER

Business Name CER, INC.
Person Name SCOTT SPENCER
Position registered agent
Corporation Status Suspended
Agent SCOTT SPENCER 2489 AVENIDA LADERA, THOUSAND OAKS, CA 93031
Care Of 2489 AVENIDA LADERA, THOUSAND OAKS, CA 93031
CEO SCOTT SPENCER2489 AVENIDA LADERA, THOUSAND OAKS, CA 93031
Incorporation Date 1985-04-03

SCOTT SPENCER

Business Name CER, INC.
Person Name SCOTT SPENCER
Position CEO
Corporation Status Suspended
Agent 2489 AVENIDA LADERA, THOUSAND OAKS, CA 93031
Care Of 2489 AVENIDA LADERA, THOUSAND OAKS, CA 93031
CEO SCOTT SPENCER 2489 AVENIDA LADERA, THOUSAND OAKS, CA 93031
Incorporation Date 1985-04-03

SCOTT SPENCER

Business Name CAVALIER COMMUNICATIONS
Person Name SCOTT SPENCER
Position company contact
State VA
Address 7264 LORALEA DR, MECHANICSVILLE, VA 23111
SIC Code 9999
Phone Number 804-559-9440
Email [email protected]

Scott Spencer

Business Name Brush & Roll
Person Name Scott Spencer
Position company contact
State MO
Address 873 Crow Ln # A2 Osage Beach MO 65065-2987
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 573-216-1982
Number Of Employees 1
Annual Revenue 87870

Scott Spencer

Business Name Bootheel Bancorp Inc
Person Name Scott Spencer
Position company contact
State MO
Address 2911 N Westwood Blvd Poplar Bluff MO 63901-2374
Industry Holding and Other Investment Offices (Offices)
SIC Code 6712
SIC Description Bank Holding Companies
Phone Number 573-778-0101
Number Of Employees 73
Annual Revenue 170683650
Fax Number 573-778-9138

Scott Spencer

Business Name Big Lots
Person Name Scott Spencer
Position company contact
State KY
Address 4121 Shelbyville Rd St Matthews KY 40207-3205
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 502-896-0884
Email [email protected]
Number Of Employees 36
Annual Revenue 5506380
Fax Number 502-894-9223
Website www.biglots.com

Scott Spencer

Business Name Big Lots
Person Name Scott Spencer
Position company contact
State IN
Address 706 E State Road 131 Clarksville IN 47129-2245
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 812-284-3216
Number Of Employees 25
Annual Revenue 3800520
Fax Number 812-284-3246

SCOTT SPENCER

Business Name BULLWINKLE 2U, INC.
Person Name SCOTT SPENCER
Position registered agent
Corporation Status Dissolved
Agent SCOTT SPENCER 35589 ABELIA STREET, MURRIETA, CA 92562
Care Of 35589 ABELIA STREET, MURRIETA, CA 92562
CEO SCOTT SPENCER35589 ABELIA STREET, MURRIETA, CA 92562
Incorporation Date 2007-08-16

SCOTT SPENCER

Business Name BULLWINKLE 2U, INC.
Person Name SCOTT SPENCER
Position CEO
Corporation Status Dissolved
Agent 35589 ABELIA STREET, MURRIETA, CA 92562
Care Of 35589 ABELIA STREET, MURRIETA, CA 92562
CEO SCOTT SPENCER 35589 ABELIA STREET, MURRIETA, CA 92562
Incorporation Date 2007-08-16

SCOTT A SPENCER

Business Name BRUSH N ROLL INC.
Person Name SCOTT A SPENCER
Position Secretary
State NV
Address 823 SOUTH SIXTH STREET, SUITE 100 823 SOUTH SIXTH STREET, SUITE 100, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0325012006-3
Creation Date 2006-04-27
Type Domestic Corporation

SCOTT A SPENCER

Business Name BRUSH N ROLL INC.
Person Name SCOTT A SPENCER
Position Treasurer
State NV
Address 823 SOUTH SIXTH STREET, SUITE 100 823 SOUTH SIXTH STREET, SUITE 100, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0325012006-3
Creation Date 2006-04-27
Type Domestic Corporation

SCOTT A SPENCER

Business Name BRUSH N ROLL INC.
Person Name SCOTT A SPENCER
Position Director
State NV
Address 823 SOUTH SIXTH STREET, SUITE 100 823 SOUTH SIXTH STREET, SUITE 100, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0325012006-3
Creation Date 2006-04-27
Type Domestic Corporation

SCOTT A SPENCER

Business Name BRUSH N ROLL INC.
Person Name SCOTT A SPENCER
Position President
State NV
Address 823 SOUTH SIXTH STREET, SUITE 100 823 SOUTH SIXTH STREET, SUITE 100, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0325012006-3
Creation Date 2006-04-27
Type Domestic Corporation

Scott Spencer

Person Name Scott Spencer
Filing Number 72142300
Position Director
State TX
Address 3012 WHITE OAK LANE, Bedford TX 76021 0000

Scott Spencer

Person Name Scott Spencer
Filing Number 23170701
Position Officer
State TX
Address 5410 Rolling Wood, San Antonio TX 78228

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 55351301
Position Director
State TX
Address 7003 Dreyfuss, Amarillo TX 79106

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 70492600
Position PRESIDENT
State TX
Address 2808 PITTSBURG, HOUSTON TX 77005

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 70492600
Position DIRECTOR
State TX
Address 2808 PITTSBURG, HOUSTON TX 77005

Scott Spencer

Person Name Scott Spencer
Filing Number 72142300
Position S
State TX
Address 3012 WHITE OAK LANE, Bedford TX 76021 0000

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 119045001
Position VICE PRESIDENT
State TX
Address PO BOX 701641, San Antonio TX 78270

Scott E. Spencer

Person Name Scott E. Spencer
Filing Number 800230877
Position Director
State TX
Address 2700 E. 29th St., Ste 260, Bryan TX 77802

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 138247100
Position DIRECTOR
State TX
Address 1701 SUMMIT AVENUE SUITE 10, PLANO TX 75074

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 801030963
Position SECRETARY
State MO
Address 7954 COUNTY ROAD 170, CARTHAGE MO 64836

Scott Spencer

Person Name Scott Spencer
Filing Number 801013104
Position Director
State TX
Address P.O. Box 1404, Mason TX 76856

Scott Spencer

Person Name Scott Spencer
Filing Number 800975797
Position Director
State TX
Address 301 East Davis, Alvarado TX 76009

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 800635203
Position Treasurer
State TX
Address 1615 W Brown St, Wylie TX 75098

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 800635203
Position Secretary
State TX
Address 1615 W Brown St, Wylie TX 75098

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 800635203
Position PRESIDENT
State TX
Address 1615 W BROWN ST, WYLIE TX 75098

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 800635203
Position DIRECTOR
State TX
Address 1615 W BROWN ST, WYLIE TX 75098

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 800556059
Position MANAGING MEMBER
State TX
Address 2808 PITTSBURGH ST., HOUSTON TX 77005

SCOTT A SPENCER

Person Name SCOTT A SPENCER
Filing Number 800482553
Position MANAGER
State TX
Address 911 A STOBAUGH ST, AUSTIN TX 78757

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 138247100
Position PRESIDENT
State TX
Address 1701 SUMMIT AVENUE SUITE 10, PLANO TX 75074

Scott Spencer

Person Name Scott Spencer
Filing Number 800468395
Position Director
State TX
Address 11626 SWCR 2300, Wortham TX 76693

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 800433693
Position ST
State TX
Address 415 COYOTE RUN, ALLEN TX 75044

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 800433693
Position PRESIDENT
State TX
Address 415 COYOTE RUN, ALLEN TX 75044

SCOTT M SPENCER

Person Name SCOTT M SPENCER
Filing Number 800282608
Position MANAGER
State TX
Address 331701 SUMMIT AVENUE STE 10, PLANO TX 75074

Scott E. Spencer

Person Name Scott E. Spencer
Filing Number 800230877
Position President
State TX
Address 2700 E. 29th St., Ste 260, Bryan TX 77802

Scott E. Spencer

Person Name Scott E. Spencer
Filing Number 800230877
Position Member
State TX
Address 2700 E. 29th St., Ste 260, Bryan TX 77802

Scott C Spencer

Person Name Scott C Spencer
Filing Number 701969622
Position MM
State TX
Address 5835 CALLAGHAN ROAD, SUITE 215, San Antonio TX 78228 1125

Scott Spencer

Person Name Scott Spencer
Filing Number 701969622
Position Director
State TX
Address 5825 CALLAGHAN STE 100, San Antonio TX 78228

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 155357600
Position SECRETARY
State TX
Address 414 AVONDALE ST., HOUSTON TX 77006

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 800433693
Position VICE PRESIDENT
State TX
Address 415 COYOTE RUN, ALLEN TX 75044

SCOTT SPENCER

Person Name SCOTT SPENCER
Filing Number 800635203
Position Vice-President
State TX
Address 1615 W Brown St, Wylie TX 75098

Spencer Scott A

State MI
Calendar Year 2016
Employer County Of Wayne
Job Title Pub Serv Maint Wkr
Name Spencer Scott A
Annual Wage $26,131

Spencer Scott

State LA
Calendar Year 2017
Employer Office Of State Police
Job Title State Police Master Troop
Name Spencer Scott
Annual Wage $100,719

Spencer Scott

State LA
Calendar Year 2016
Employer Office Of State Police
Job Title State Police Master Troop
Name Spencer Scott
Annual Wage $101,360

Spencer Scott B

State IN
Calendar Year 2017
Employer White County (White)
Job Title Recyling Warehouse Part Time
Name Spencer Scott B
Annual Wage $507

Spencer Scott B

State IN
Calendar Year 2016
Employer White County (white)
Job Title Recyling Warehouse Part Time
Name Spencer Scott B
Annual Wage $3,196

Spencer Scott

State IL
Calendar Year 2018
Employer Police Department Of Waterloo
Name Spencer Scott
Annual Wage $69,276

Spencer Scott

State IL
Calendar Year 2017
Employer Police Department Of Waterloo
Name Spencer Scott
Annual Wage $62,483

Spencer Scott A

State IL
Calendar Year 2016
Employer Union Sd 46
Name Spencer Scott A
Annual Wage $2,995

Spencer Scott A

State IL
Calendar Year 2015
Employer Union Sd 46
Name Spencer Scott A
Annual Wage $1,812

Spencer Scott A

State ID
Calendar Year 2018
Employer Boise Independent District
Job Title Purchasing/Warehouse Personnel
Name Spencer Scott A
Annual Wage $34,537

Spencer Scott A

State ID
Calendar Year 2017
Employer Boise Independent District
Name Spencer Scott A
Annual Wage $30,824

Spencer Scott A

State ID
Calendar Year 2016
Employer Boise Independent District
Name Spencer Scott A
Annual Wage $29,192

Spencer Scott A

State ID
Calendar Year 2015
Employer Boise Independent District
Name Spencer Scott A
Annual Wage $27,928

Spencer Scott

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Spencer Scott
Annual Wage $56,968

Spencer Scott

State LA
Calendar Year 2018
Employer Office Of State Police
Name Spencer Scott
Annual Wage $98,593

Spencer Scott E

State GA
Calendar Year 2018
Employer County Of Douglas
Job Title Fire Chief
Name Spencer Scott E
Annual Wage $108,980

Spencer Scott E

State GA
Calendar Year 2016
Employer County Of Douglas
Job Title Fire Chief
Name Spencer Scott E
Annual Wage $105,269

Spencer Scott E

State GA
Calendar Year 2015
Employer County Of Douglas
Job Title Fire Chief
Name Spencer Scott E
Annual Wage $96,670

Rhodes Spencer Scott

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Rhodes Spencer Scott
Annual Wage $34,540

Spencer Scott A

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Spencer Scott A
Annual Wage $50,241

Spencer Scott

State FL
Calendar Year 2017
Employer Lake Co School Board
Name Spencer Scott
Annual Wage $47,634

Spencer Scott T

State FL
Calendar Year 2017
Employer Gulf Coast State College
Name Spencer Scott T
Annual Wage $33,045

Spencer Scott A

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Spencer Scott A
Annual Wage $63,935

Spencer Scott

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Spencer Scott
Annual Wage $43,803

Spencer Scott T

State FL
Calendar Year 2016
Employer Gulf Coast State College
Name Spencer Scott T
Annual Wage $30,732

Spencer Scott A

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Spencer Scott A
Annual Wage $62,262

Spencer Scott T

State FL
Calendar Year 2015
Employer Gulf Coast State College
Name Spencer Scott T
Annual Wage $29,862

Spencer Scott

State CT
Calendar Year 2018
Employer Canton Bd Of Ed
Name Spencer Scott
Annual Wage $87,924

Spencer Scott E

State GA
Calendar Year 2017
Employer County of Douglas
Job Title Fire Chief
Name Spencer Scott E
Annual Wage $105,269

Spencer Scott

State CT
Calendar Year 2017
Employer Canton Bd Of Ed
Name Spencer Scott
Annual Wage $87,191

Spencer Scott K

State NE
Calendar Year 2018
Employer Nebraska Department Of Transportation - Agency 27
Job Title Personnel Manager I
Name Spencer Scott K
Annual Wage $50,484

Spencer Scott E

State NY
Calendar Year 2016
Employer City Of Rochester
Name Spencer Scott E
Annual Wage $75,410

Spencer Scott M

State MI
Calendar Year 2016
Employer City Of Warren
Job Title Office Assistant
Name Spencer Scott M
Annual Wage $32,313

Spencer Scott D

State MI
Calendar Year 2015
Employer Rockford Public Schools
Job Title Vehicle Operation
Name Spencer Scott D
Annual Wage $2,469

Spencer Scott A

State MI
Calendar Year 2015
Employer County Of Wayne
Job Title Pub Serv Maint Wkr
Name Spencer Scott A
Annual Wage $18,631

Spencer Scott

State MA
Calendar Year 2018
Employer Winchester Public Schools
Name Spencer Scott
Annual Wage $48,504

Spencer Scott

State MA
Calendar Year 2018
Employer Massachusetts Bay Transportation Authority (Mbt)
Job Title Sr Coun Tort Litigation
Name Spencer Scott
Annual Wage $2,308

Spencer Scott

State MA
Calendar Year 2017
Employer Winchester Public Schools
Name Spencer Scott
Annual Wage $51,544

Spencer Scott

State MA
Calendar Year 2016
Employer Town Of Winchester
Name Spencer Scott
Annual Wage $43,696

Ellsworth Spencer Scott

State OR
Calendar Year 2016
Employer School District Of Tigard-tualatin
Name Ellsworth Spencer Scott
Annual Wage $2,100

Spencer Scott A

State OH
Calendar Year 2018
Employer University Of Kent State At Kent
Job Title Associate Professor - Cpm
Name Spencer Scott A
Annual Wage $134,608

Spencer Scott A

State OH
Calendar Year 2017
Employer University of Kent State at Kent
Job Title Faculty Ft Professional -12 Mo
Name Spencer Scott A
Annual Wage $131,325

Spencer Scott C

State OH
Calendar Year 2017
Employer City of Bedford
Name Spencer Scott C
Annual Wage $64,921

Spencer Scott A

State OH
Calendar Year 2016
Employer University Of Kent State(all Campuses)
Job Title Associate Professor - Cpm
Name Spencer Scott A
Annual Wage $125,000

Spencer Scott E

State NY
Calendar Year 2015
Employer City Of Rochester
Name Spencer Scott E
Annual Wage $66,560

Spencer Scott

State OH
Calendar Year 2016
Employer City Of Bedford
Name Spencer Scott
Annual Wage $58,146

Spencer Scott

State NC
Calendar Year 2017
Employer Union County Schools
Job Title Educational Management
Name Spencer Scott
Annual Wage $77,288

Spencer Scott

State NC
Calendar Year 2017
Employer Union County Schools
Job Title Education Professionals
Name Spencer Scott
Annual Wage $1,689

Spencer Scott E

State NC
Calendar Year 2017
Employer N C School Of The Arts
Job Title Professionals
Name Spencer Scott E
Annual Wage $79,282

Spencer Scott R

State NC
Calendar Year 2017
Employer High Point Abc Bd
Job Title Administrative
Name Spencer Scott R
Annual Wage $27,866

Spencer Scott

State NC
Calendar Year 2016
Employer Union County Schools
Job Title Educational Management
Name Spencer Scott
Annual Wage $72,992

Spencer Scott E

State NC
Calendar Year 2016
Employer N C School Of The Arts
Job Title Professionals
Name Spencer Scott E
Annual Wage $70,871

Spencer Scott R

State NC
Calendar Year 2016
Employer High Point Abc Bd
Job Title Administrative
Name Spencer Scott R
Annual Wage $24,168

Spencer Scott

State NC
Calendar Year 2015
Employer Union County Schools
Job Title Educational Management
Name Spencer Scott
Annual Wage $70,857

Spencer Scott E

State NC
Calendar Year 2015
Employer N C School Of The Arts
Job Title Professionals
Name Spencer Scott E
Annual Wage $69,658

Spencer Scott C

State NY
Calendar Year 2018
Employer Dot Region 8
Job Title Tree Pruner
Name Spencer Scott C
Annual Wage $19,228

Spencer Scott E

State NY
Calendar Year 2018
Employer City Of Rochester
Name Spencer Scott E
Annual Wage $77,068

Spencer Scott E

State NY
Calendar Year 2017
Employer City Of Rochester
Name Spencer Scott E
Annual Wage $71,606

Spencer Scott W

State OH
Calendar Year 2012
Employer Transportation
Job Title Program Administrator 3
Name Spencer Scott W
Annual Wage $50,221

Spencer Scott

State CT
Calendar Year 2016
Employer Canton Bd Of Ed
Name Spencer Scott
Annual Wage $85,953

Scott A Spencer

Name Scott A Spencer
Address 8110 Kelley Rd Winnebago IL 61088 -9657
Telephone Number 815-978-1622
Mobile Phone 815-978-1622
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
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 Spencer

Name Scott Spencer
Address 1424 Canaan Rd Hartland ME 04943 -3822
Mobile Phone 207-938-6452
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Scott Spencer

Name Scott Spencer
Address 25 Academy St South Berwick ME 03908 APT 204-1501
Phone Number 207-384-3241
Gender Male
Date Of Birth 1958-02-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Scott Spencer

Name Scott Spencer
Address 31 Flat Rd Thorndike ME 04986 -4416
Phone Number 207-632-8402
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Scott W Spencer

Name Scott W Spencer
Address 105 Henderson Ln Milford ME 04461 -3527
Phone Number 207-827-3094
Gender Male
Date Of Birth 1973-02-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Scott Spencer

Name Scott Spencer
Address 3360 S Clermont St Denver CO 80222 -7223
Phone Number 214-912-9344
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott Spencer

Name Scott Spencer
Address 475 C Holick Rd Munfordville KY 42765 APT C-9324
Phone Number 270-524-7088
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Scott A Spencer

Name Scott A Spencer
Address 13416 Windy Meadow Ln Silver Spring MD 20906 -6733
Phone Number 301-871-3416
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Scott Spencer

Name Scott Spencer
Address 1254 Ironton St Aurora CO 80010 -3415
Phone Number 303-340-1305
Gender Male
Date Of Birth 1959-05-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Scott Spencer

Name Scott Spencer
Address 8739 Creekside Way Littleton CO 80129 APT 422-1566
Phone Number 303-471-6333
Gender Male
Date Of Birth 1963-11-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Scott Spencer

Name Scott Spencer
Address 609 Nw 3rd St Aledo IL 61231 -1310
Phone Number 309-253-8137
Mobile Phone 309-253-8137
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Scott Spencer

Name Scott Spencer
Address 7 Allenwood Look Ormond Beach FL 32174 -1439
Phone Number 386-366-4244
Telephone Number 386-615-0171
Mobile Phone 386-615-0171
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott Spencer

Name Scott Spencer
Address 311 Calibre Springs Way Ne Atlanta GA 30342 -1886
Phone Number 404-250-0510
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Scott J Spencer

Name Scott J Spencer
Address 17956 Bliss Dr Poolesville MD 20837 -2413
Phone Number 410-796-6045
Gender Male
Date Of Birth 1973-08-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Scott L Spencer

Name Scott L Spencer
Address 731 N Oracle Mesa AZ 85203 -6636
Phone Number 480-844-3943
Gender Male
Date Of Birth 1971-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Scott Spencer

Name Scott Spencer
Address 18241 E Union Dr Aurora CO 80015 -3231
Phone Number 509-551-1465
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Scott R Spencer

Name Scott R Spencer
Address 41641 Belvidere St Harrison Township MI 48045 -1409
Phone Number 586-783-5137
Mobile Phone 586-491-6498
Gender Male
Date Of Birth 1958-06-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Scott B Spencer

Name Scott B Spencer
Address 6524 Automobile Rd Twin Lake MI 49457 -9572
Phone Number 616-788-1194
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Scott D Spencer

Name Scott D Spencer
Address 9045 Young Ave Ne Rockford MI 49341 -9321
Phone Number 616-874-6331
Email [email protected]
Gender Male
Date Of Birth 1954-12-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Scott A Spencer

Name Scott A Spencer
Address 114 10th St Wood River IL 62095 -2215
Phone Number 618-254-3306
Gender Male
Date Of Birth 1962-07-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Scott Spencer

Name Scott Spencer
Address 507 S Indiana St Roachdale IN 46172 -9233
Phone Number 765-522-1545
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Scott Spencer

Name Scott Spencer
Address 65 Live Oak Run Nw Cartersville GA 30121 -9228
Phone Number 770-387-9113
Telephone Number 404-414-4811
Mobile Phone 404-414-4811
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Scott L Spencer

Name Scott L Spencer
Address 2373 Scott Oaks Trl Sw Marietta GA 30008 -6865
Phone Number 770-424-7658
Email [email protected]
Gender Male
Ethnicity English
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 Graduate School
Language English

Scott K Spencer

Name Scott K Spencer
Address 1821 S Garrison Chapel Rd Bloomington IN 47403 -9227
Phone Number 812-825-9869
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Scott Spencer

Name Scott Spencer
Address 1516 Altawood Dr Clarksville IN 47129 -1310
Phone Number 812-944-6171
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Scott S Spencer

Name Scott S Spencer
Address 6 Coyote Ct Telluride CO 81435 -9399
Phone Number 970-728-1814
Gender Male
Date Of Birth 1966-02-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 2400.00
To J. D. Hayworth (R)
Year 2010
Transaction Type 15
Filing ID 10020492325
Application Date 2010-05-27
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name JD Hayworth 2010
Seat federal:senate

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 2200.00
To J. D. Hayworth (R)
Year 2010
Transaction Type 15
Filing ID 10020492326
Application Date 2010-05-27
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name JD Hayworth 2010
Seat federal:senate

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 1000.00
To Jo Ann Emerson (R)
Year 2010
Transaction Type 15
Filing ID 10990244036
Application Date 2009-11-30
Contributor Occupation BANKER
Contributor Employer FIRST COMMUNITY BANK
Organization Name First Community Bank
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Team Emerson
Seat federal:house

SPENCER, SCOTT E

Name SPENCER, SCOTT E
Amount 1000.00
To DANN, MARC
Year 2006
Application Date 2005-10-11
Contributor Occupation ATTY
Contributor Employer SCOTT E SPENCER
Organization Name SCOTT E SPENCER
Recipient Party D
Recipient State OH
Seat state:upper
Address 545 SPITZER BLDG TOLEDO OH

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 1000.00
To Jo Ann Emerson (R)
Year 2010
Transaction Type 15
Filing ID 10991405618
Application Date 2010-09-17
Contributor Occupation BANKER
Contributor Employer FIRST COMMUNITY BANK
Organization Name First Community Bank
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Team Emerson
Seat federal:house

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 1000.00
To Libertarian National Cmte
Year 2008
Transaction Type 15
Filing ID 27930356219
Application Date 2007-02-23
Contributor Occupation Programmer/Analyst
Contributor Employer Johns Hopkins University
Organization Name Johns Hopkins University
Contributor Gender M
Recipient Party L
Committee Name Libertarian National Cmte
Address 3715 Yolando Rd BALTIMORE MD

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 1000.00
To Sarah H. Steelman (R)
Year 2012
Transaction Type 15
Filing ID 12020390997
Application Date 2011-11-28
Contributor Occupation BANKER
Contributor Employer FIRST COMMUNITY BANK
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Steelman for US Senate
Seat federal:senate

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 500.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-08-25
Contributor Occupation OWNER
Contributor Employer NORTHEAST TRAFFIC CONTROL
Recipient Party R
Recipient State MA
Seat state:governor
Address 11 GORDON PL PLYMOUTH MA

SPENCER, SCOTT D

Name SPENCER, SCOTT D
Amount 500.00
To Patricia A Madrid (D)
Year 2006
Transaction Type 15
Filing ID 26930713781
Application Date 2006-10-25
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name Madrid For Congress
Seat federal:house
Address 1201 Calle Luna SANTA FE NM

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 395.00
To Libertarian National Cmte
Year 2012
Transaction Type 15
Filing ID 12970766444
Application Date 2012-02-16
Contributor Occupation Programmer/Analyst
Contributor Employer Johns Hopkins University
Organization Name Johns Hopkins University
Contributor Gender M
Recipient Party L
Committee Name Libertarian National Cmte
Address 424 Whitridge Ave BALTIMORE MD

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 361.00
To Sarah H. Steelman (R)
Year 2012
Transaction Type 15
Filing ID 12020390992
Application Date 2011-11-11
Contributor Occupation BANKER
Contributor Employer FIRST COMMUNITY BANK
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Steelman for US Senate
Seat federal:senate

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 300.00
To JETTON, RODNEY (ROD)
Year 2004
Application Date 2003-09-25
Contributor Employer FIRST COMMUNITY BANK
Organization Name FIRST COMMUNITY BANK
Recipient Party R
Recipient State MO
Seat state:lower
Address 3664 MC LN DR POPLAR BLUFF MO

SPENCER, SCOTT E

Name SPENCER, SCOTT E
Amount 250.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 12020443615
Application Date 2012-06-30
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Organization Name Law Offices of Scott E Spencer, Lt
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 250.00
To David Lloyd Thomas (R)
Year 2010
Transaction Type 15
Filing ID 10990544516
Application Date 2010-03-02
Contributor Occupation ATTORNEY
Contributor Employer STEPHENS & LEE, ATTORNEYS
Organization Name Stephens & Lee, Attorneys
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name David Thomas for Congress
Seat federal:house

SPENCER, SCOTT E

Name SPENCER, SCOTT E
Amount 250.00
To American Bankers Assn
Year 2006
Transaction Type 15
Filing ID 26940332938
Application Date 2006-08-17
Contributor Occupation President and CEO
Contributor Employer First Community Bank, Missouri
Contributor Gender M
Committee Name American Bankers Assn
Address 2911 N Westward Boulevard POPLAR BLUFF MO

SPENCER, SCOTT MR

Name SPENCER, SCOTT MR
Amount 250.00
To Rick Santorum (R)
Year 2006
Transaction Type 15
Filing ID 26020600449
Application Date 2006-04-26
Contributor Occupation BUSINESS OWNER
Contributor Employer ADVANCED INTERIORS
Organization Name Advanced Interiors
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Santorum 2006
Seat federal:senate

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 250.00
To American Benefits Council
Year 2004
Transaction Type 15
Filing ID 24038452759
Application Date 2004-06-10
Contributor Occupation NRECA
Contributor Gender M
Committee Name American Benefits Council

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 250.00
To CALTER III, THOMAS J
Year 2010
Application Date 2009-12-17
Contributor Occupation PRESIDENT
Contributor Employer NORTHEAST TRAFFIC
Recipient Party D
Recipient State MA
Seat state:lower
Address 141 LONG POND RD PLYMOUTH MA

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 250.00
To LAWTON, PATRICIA A
Year 2010
Application Date 2010-03-22
Contributor Occupation BUSINESS OWNER
Contributor Employer MASS TRAFFIC CONTROL
Recipient Party D
Recipient State MA
Seat state:lower
Address PO BOX 946 PLYMOUTH MA

SPENCER, SCOTT R

Name SPENCER, SCOTT R
Amount 250.00
To Chubb Corp
Year 2004
Transaction Type 15
Filing ID 24990096070
Application Date 2003-12-04
Contributor Occupation Vice President
Contributor Employer The Chubb Corporation
Contributor Gender M
Committee Name Chubb Corp
Address 9 Colonial Court LEBANON NJ

SPENCER, SCOTT E

Name SPENCER, SCOTT E
Amount 224.00
To Missouri Bankers Assn
Year 2006
Transaction Type 15
Filing ID 26960054880
Application Date 2006-02-09
Contributor Occupation PRESIDE
Contributor Employer 1ST COMMUNITY BANK MISSOURI
Contributor Gender M
Committee Name Missouri Bankers Assn

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 200.00
To RICHARDSON, TODD
Year 2010
Application Date 2010-02-11
Recipient Party R
Recipient State MO
Seat state:lower
Address 262 WOODLAND HILL POPLAR BLUFF MO

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 200.00
To HOUSE REPUBLICAN CAMPAIGN CMTE OF MISSOURI
Year 20008
Application Date 2007-04-21
Contributor Employer 1ST COMMUNITY BANK
Recipient Party R
Recipient State MO
Committee Name HOUSE REPUBLICAN CAMPAIGN CMTE OF MISSOURI
Address 262 WOODLAND HILL RD POPLAR BLUFF MO

SPENCER, SCOTT E ESQ

Name SPENCER, SCOTT E ESQ
Amount 200.00
To Angela Zimmann (D)
Year 2012
Transaction Type 15
Filing ID 12970850111
Application Date 2012-03-20
Contributor Occupation ATTORNEY
Contributor Employer LAW OFFICES OF SCOTT E SPENCER, LT
Organization Name Law Offices of Scott E Spencer, Lt
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Angela Zimmann for Congress
Seat federal:house
Address 520 Madison Ave Ste 545 TOLEDO OH

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 100.00
To HAYES, ANTONIO L
Year 2006
Application Date 2006-08-14
Recipient Party D
Recipient State MD
Seat state:lower
Address 2010 PARK AVE BALTIMORE MD

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 100.00
To GREELEY, NANCY PATRICK
Year 2004
Application Date 2004-10-12
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State OH
Seat state:lower
Address 545 SPITZER BLDG TOLEDO OH

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 50.00
To GAZTANAGA, SUSAN (G)
Year 2010
Application Date 2010-02-13
Recipient Party I
Recipient State MD
Seat state:governor
Address 424 WHITRIDGE RD BALTIMORE MD

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 40.00
To SHINDLER, CHRIS
Year 2004
Application Date 2003-11-29
Contributor Occupation CONSULTANT
Contributor Employer SIGMA SOLUTIONS INC
Recipient Party R
Recipient State TX
Seat state:lower
Address 21114 EL SUELO BUENO SAN ANTONIO TX

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 20.00
To SHINDLER, CHRIS
Year 2004
Application Date 2003-10-23
Contributor Occupation HARDWARE
Contributor Employer SIGMA
Recipient Party R
Recipient State TX
Seat state:lower
Address 21114 EL SNELO BUENO SAN ANTONIO TX

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 20.00
To SHINDLER, CHRIS
Year 2004
Application Date 2003-12-11
Contributor Occupation CONSULTANT
Contributor Employer SIGMA
Recipient Party R
Recipient State TX
Seat state:lower
Address 21114 EL SUELO BUENO SAN ANTONIO TX

SPENCER, SCOTT

Name SPENCER, SCOTT
Amount 10.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-04-19
Recipient Party R
Recipient State MI
Seat state:governor
Address 41641 BELVIDERE ST HARRISON TOWNSHIP MI

SCOTT L SPENCER

Name SCOTT L SPENCER
Year Built 1995
Address 819 Narcissus Avenue Holly Hill FL
Value 17502
Landvalue 17502
Buildingvalue 39781
Airconditioning No
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 62190

SCOTT A SPENCER

Name SCOTT A SPENCER
Address 518 Starr Avenue Toledo OH
Value 8300
Landvalue 8300
Buildingvalue 10700
Bedrooms 3
Numberofbedrooms 3
Type Residential

SCOTT A SPENCER

Name SCOTT A SPENCER
Address 8695 Tuscola Frankenmuth MI
Value 55600

SCOTT A SPENCER

Name SCOTT A SPENCER
Address 7493 Carriage Hills Drive Fairfax VA
Value 323000
Landvalue 323000
Buildingvalue 497300
Landarea 1,943 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

SPENCER SCOTT E

Name SPENCER SCOTT E
Address 129 ST FELIX STREET, NY 11217
Value 958000
Full Value 958000
Block 2112
Lot 10
Stories 3

SCOTT SPENCER

Name SCOTT SPENCER
Address 211 WEST 71 STREET, NY 10023
Value 217476
Full Value 217476
Block 1163
Lot 1024
Stories 16

SPENCER SCOTT L

Name SPENCER SCOTT L
Physical Address 819 NARCISSUS AV, HOLLY HILL, FL 32117
Ass Value Homestead 46931
Just Value Homestead 46931
County Volusia
Year Built 1956
Area 660
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 819 NARCISSUS AV, HOLLY HILL, FL 32117

SPENCER SCOTT G

Name SPENCER SCOTT G
Physical Address 207 WESTMORELAND CIR, KISSIMMEE, FL 34744
Owner Address 207 WESTMORELAND CIR, KISSIMMEE, FL 34744
County Osceola
Year Built 1998
Area 2069
Land Code Single Family
Address 207 WESTMORELAND CIR, KISSIMMEE, FL 34744

SPENCER SCOTT B &

Name SPENCER SCOTT B &
Physical Address 2400 SW 19TH AVE, BOYNTON BEACH, FL 33426
Owner Address 4812 S LAKE DR, BOYNTON BEACH, FL 33436
County Palm Beach
Year Built 1981
Area 1253
Land Code Single Family
Address 2400 SW 19TH AVE, BOYNTON BEACH, FL 33426

SCOTT A SPENCER

Name SCOTT A SPENCER
Address 6653 Sundown Nd Indianapolis IN 46254
Value 17100
Landvalue 17100

SPENCER SCOTT & WENDY

Name SPENCER SCOTT & WENDY
Physical Address 402 LINCOLN AV, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1955
Area 864
Land Code Single Family
Address 402 LINCOLN AV, NEW SMYRNA BEACH, FL 32169

SPENCER MICHAEL SCOTT

Name SPENCER MICHAEL SCOTT
Physical Address 7171 MAUNA LOA BLVD, SARASOTA, FL 34241
Owner Address 4844 BACCUS AVE, SARASOTA, FL 34233
Sale Price 100
Sale Year 2013
County Sarasota
Year Built 1980
Area 2091
Land Code Single Family
Address 7171 MAUNA LOA BLVD, SARASOTA, FL 34241
Price 100

SPENCER M SCOTT

Name SPENCER M SCOTT
Physical Address 2467 W MILMAR DR, SARASOTA, FL 34237
Owner Address 4844 BACCUS AVE, SARASOTA, FL 34233
Sale Price 100
Sale Year 2013
County Sarasota
Year Built 1951
Area 1317
Land Code Single Family
Address 2467 W MILMAR DR, SARASOTA, FL 34237
Price 100

SPENCER M SCOTT

Name SPENCER M SCOTT
Physical Address 5936 LORDS AVE, SARASOTA, FL 34231
Owner Address 4844 BACCUS AVE, SARASOTA, FL 34233
Sale Price 100
Sale Year 2013
County Sarasota
Year Built 1953
Area 830
Land Code Single Family
Address 5936 LORDS AVE, SARASOTA, FL 34231
Price 100

SPENCER M SCOTT

Name SPENCER M SCOTT
Physical Address 5909 RICHARD PL, SARASOTA, FL 34231
Owner Address 4844 BACCUS AVE, SARASOTA, FL 34233
Sale Price 100
Sale Year 2013
County Sarasota
Year Built 1955
Area 1207
Land Code Single Family
Address 5909 RICHARD PL, SARASOTA, FL 34231
Price 100

SPENCER M SCOTT

Name SPENCER M SCOTT
Physical Address 3214 NEW ENGLAND ST, SARASOTA, FL 34231
Owner Address 4844 BACCUS AVE, SARASOTA, FL 34233
Sale Price 100
Sale Year 2013
County Sarasota
Year Built 1960
Area 931
Land Code Single Family
Address 3214 NEW ENGLAND ST, SARASOTA, FL 34231
Price 100

SPENCER M SCOTT

Name SPENCER M SCOTT
Physical Address 3934 S BRIGGS AVE, SARASOTA, FL 34231
Owner Address 4844 BACCUS AVE, SARASOTA, FL 34233
Sale Price 100
Sale Year 2012
County Sarasota
Year Built 1948
Area 1027
Land Code Single Family
Address 3934 S BRIGGS AVE, SARASOTA, FL 34231
Price 100

SPENCER M SCOTT

Name SPENCER M SCOTT
Physical Address 4121 NELSON AVE, SARASOTA, FL 34231
Owner Address 4844 BACCUS AVE, SARASOTA, FL 34233
Sale Price 74000
Sale Year 2013
County Sarasota
Year Built 1981
Area 1224
Land Code Single Family
Address 4121 NELSON AVE, SARASOTA, FL 34231
Price 74000

SPENCER M SCOTT

Name SPENCER M SCOTT
Physical Address 4308 WILKINSON RD, SARASOTA, FL 34233
Owner Address 4308 WILKINSON RD, SARASOTA, FL 34233
Sale Price 100
Sale Year 2013
County Sarasota
Year Built 1950
Area 1490
Land Code Single Family
Address 4308 WILKINSON RD, SARASOTA, FL 34233
Price 100

SPENCER SCOTT & JULIE A

Name SPENCER SCOTT & JULIE A
Physical Address 7 ALLENWOOD LOOK, ORMOND BEACH, FL 32174
County Volusia
Year Built 2004
Area 5012
Land Code Single Family
Address 7 ALLENWOOD LOOK, ORMOND BEACH, FL 32174

SPENCER M SCOTT

Name SPENCER M SCOTT
Physical Address 5911 APPROACH RD, SARASOTA, FL 34238
Owner Address 4844 BACCUS AVE, SARASOTA, FL 34233
Sale Price 100
Sale Year 2013
County Sarasota
Year Built 1981
Area 1892
Land Code Single Family
Address 5911 APPROACH RD, SARASOTA, FL 34238
Price 100

SCOTT A SPENCER

Name SCOTT A SPENCER
Address 1732 W Warren Street Boise ID 83706
Value 63800
Landvalue 63800
Buildingvalue 74800
Landarea 7,840 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

SCOTT A SPENCER & TIANA M SPENCER

Name SCOTT A SPENCER & TIANA M SPENCER
Address 6515 SE 134th Place #D1 Snohomish WA
Value 15000
Landvalue 15000
Buildingvalue 140500
Bedrooms 2
Numberofbedrooms 2
Type Residential
Price 166000

SCOTT J SPENCER & SUSAN I SPENCER

Name SCOTT J SPENCER & SUSAN I SPENCER
Address 2525 Roger Williams Drive Irving TX 75061
Value 58580
Landvalue 25000
Buildingvalue 58580

SCOTT J SPENCER & KATHLEEN M SPENCER

Name SCOTT J SPENCER & KATHLEEN M SPENCER
Address 19809 Spurrier Avenue Poolesville MD 20837
Value 234770
Landvalue 234770
Airconditioning yes

SCOTT J SPENCER

Name SCOTT J SPENCER
Address 21530 Hillsdale Avenue Fairview Park OH 44126
Value 39800
Usage Single Family Dwelling

SCOTT J SPENCER

Name SCOTT J SPENCER
Address 424 Whitridge Avenue Baltimore MD 21218
Value 48072

SCOTT J SPENCER

Name SCOTT J SPENCER
Address 16 G2 Appleton Park Ipswich MA
Value 82800
Buildingvalue 82800
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

SCOTT H SPENCER

Name SCOTT H SPENCER
Address 26 Oakhill Drive Lititz PA 17543
Value 138400
Landvalue 138400

SCOTT H MC MILLAN CAMERON SPENCER

Name SCOTT H MC MILLAN CAMERON SPENCER
Address 558 Hermitage Street Philadelphia PA 19128
Value 179907
Landvalue 179907
Buildingvalue 26293
Landarea 8,691.17 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 110000

SCOTT E SPENCER & MARTHA H SPENCER

Name SCOTT E SPENCER & MARTHA H SPENCER
Address 5936 Barkwood Lane Sylvania OH
Value 36600
Landvalue 36600
Buildingvalue 170800
Bedrooms 4
Numberofbedrooms 4
Type Residential

SCOTT A SPENCER

Name SCOTT A SPENCER
Address 19108 Kindly Court Montgomery Village MD 20886
Value 150000
Landvalue 150000
Airconditioning yes

SCOTT E SPENCER & CINDY E SPENCER

Name SCOTT E SPENCER & CINDY E SPENCER
Address 11709 NE 30th Street Lake Stevens WA
Value 96000
Landvalue 96000
Buildingvalue 127700
Landarea 9,583 square feet Assessments for tax year: 2015

SCOTT D SPENCER & DEANN F SPENCER

Name SCOTT D SPENCER & DEANN F SPENCER
Address 2469 Impala Drive Paradise PA 17572
Value 45200
Landvalue 45200

SCOTT C/LISETTE SPENCER

Name SCOTT C/LISETTE SPENCER
Address 10930 Sorpresa Avenue Mesa AZ 85212
Value 39200
Landvalue 39200

SCOTT C SPENCER

Name SCOTT C SPENCER
Address 300 Twinsburg Road Northfield OH 44067
Value 96770
Landvalue 72250
Buildingvalue 96770
Landarea 43,560 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 140000
Basement Full

SCOTT C SPENCER

Name SCOTT C SPENCER
Address Twinsburg Road Northfield OH 44067
Value 8710
Landvalue 8710
Landarea 12,527 square feet
Price 140000

SCOTT B SPENCER

Name SCOTT B SPENCER
Address 2400 19th Avenue Unit 106 Boynton Beach FL 33426
Value 95570

SCOTT ALLEN SPENCER

Name SCOTT ALLEN SPENCER
Address 5621 Indian Hills Drive Garland TX
Value 163150
Landvalue 50000
Buildingvalue 163150

SCOTT A SPENCER & WENDY A SPENCER

Name SCOTT A SPENCER & WENDY A SPENCER
Address 45 St Andrews Drive Belleair FL 33756
Value 155428
Landvalue 113275
Type Residential
Price 207000

SCOTT D SPENCER & JULIE A SPENCER

Name SCOTT D SPENCER & JULIE A SPENCER
Address 511 Clear Vista Drive Roanoke TX
Value 102000
Landvalue 102000
Buildingvalue 491496
Landarea 12,000 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

SCOTT VINCENT C & AY SPENCER

Name SCOTT VINCENT C & AY SPENCER
Physical Address 231 FLETCHER ST, PORT CHARLOTTE, FL 33954
County Charlotte
Year Built 1990
Area 1948
Land Code Single Family
Address 231 FLETCHER ST, PORT CHARLOTTE, FL 33954

Scott Spencer

Name Scott Spencer
Doc Id 08306857
City New York NY
Designation us-only
Country US

SCOTT SPENCER

Name SCOTT SPENCER
Type Independent Voter
State IL
Address 8110 KELLEY RD, WINNEBAGO, IL 61088
Phone Number 815-978-1622
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Independent Voter
State IL
Address 8110 KELLEY RD, WINNEBAGO, IL 61088
Phone Number 815-968-0193
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Independent Voter
State IL
Address 272 YOUNG STREET, MARSEILLES, IL 61341
Phone Number 815-795-0326
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Voter
State IL
Phone Number 815-505-3090
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Voter
State IL
Address 3301 BERRY ST, CRYSTAL LAKE, IL 60012
Phone Number 815-260-6629
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Voter
State IN
Address 1123 REGENCY CT, EVANSVILLE, IN 47710
Phone Number 812-661-7969
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Democrat Voter
State FL
Address 7025 71ST AVE, PINELLAS PARK, FL 33781
Phone Number 727-515-0668
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Independent Voter
State FL
Address 7025 71ST AVE, PINELLAS PARK, FL 33781
Phone Number 727-480-9519
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Voter
State IL
Address 14645 S. KEELER AVE, MIDLOTHIAN, IL 60445
Phone Number 708-639-2553
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Democrat Voter
State IL
Address 1234 BIRCHDALE LN, AURORA, IL 60504
Phone Number 630-484-0230
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Democrat Voter
State IL
Address 73 W END RD, ROSELLE, IL 60172
Phone Number 630-306-7795
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Voter
State AZ
Address PO BOX 554, MESA, AZ 85211
Phone Number 602-688-9388
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Voter
State MI
Address 41641 BELVIDERE ST, HARRISON TWP, MI 48045
Phone Number 586-491-6498
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Democrat Voter
State IN
Address 9955 EAST CHURCH STREET, NEWWAVERLY, IN 46961
Phone Number 574-722-7247
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Independent Voter
State FL
Address 5220 SE 110, BELLEVIEW, FL 34420
Phone Number 407-460-0114
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Voter
State FL
Address 7 ALLENWOOD LOOK, ORMOND BEACH, FL 32174
Phone Number 386-615-0171
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Republican Voter
State MI
Address 135 S KENDALL AVE #103, KALAMAZOO, MI 49006
Phone Number 269-806-8865
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Voter
State MI
Address 1323 MARCH, KALAMAZOO, MI 49001
Phone Number 269-553-9163
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Voter
State MI
Address 1323 MARCH ST, KALAMAZOO, MI 49001
Phone Number 269-267-4830
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Republican Voter
State ME
Address 18 NEW MEADOWS RD., ORRINGTON, ME 4474
Phone Number 207-989-0633
Email Address [email protected]

SCOTT SPENCER

Name SCOTT SPENCER
Type Democrat Voter
State ME
Address 1424CANAANRD, HARTLAND, ME 04943
Phone Number 207-938-6452
Email Address [email protected]

Scott A Spencer

Name Scott A Spencer
Visit Date 4/13/10 8:30
Appointment Number U07448
Type Of Access VA
Appt Made 7/1/13 0:00
Appt Start 7/3/13 10:00
Appt End 7/3/13 23:59
Total People 2
Last Entry Date 7/1/13 16:39
Meeting Location NEOB
Caller MATIAS
Release Date 11/08/2013 08:00:00 AM +0000
Badge Number 97189

Scott D Spencer

Name Scott D Spencer
Visit Date 4/13/10 8:30
Appointment Number U72421
Type Of Access VA
Appt Made 1/25/13 0:00
Appt Start 2/1/13 11:00
Appt End 2/1/13 23:59
Total People 58
Last Entry Date 1/25/13 5:46
Meeting Location OEOB
Caller CARLOS
Release Date 05/31/2013 07:00:00 AM +0000

Scott A Spencer

Name Scott A Spencer
Visit Date 4/13/10 8:30
Appointment Number U58978
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/5/12 13:00
Appt End 12/5/12 23:59
Total People 3
Last Entry Date 12/5/12 10:55
Meeting Location NEOB
Caller WENDY
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 93810

Scott A Spencer

Name Scott A Spencer
Visit Date 4/13/10 8:30
Appointment Number U57843
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/5/12 10:00
Appt End 12/5/12 23:59
Total People 3
Last Entry Date 12/3/12 10:12
Meeting Location NEOB
Caller TERESA
Release Date 03/29/2013 07:00:00 AM +0000

SCOTT J SPENCER

Name SCOTT J SPENCER
Visit Date 4/13/10 8:30
Appointment Number U66611
Type Of Access VA
Appt Made 12/19/09 9:21
Appt Start 12/22/09 12:00
Appt End 12/22/09 23:59
Total People 406
Last Entry Date 12/19/09 9:21
Meeting Location WH
Caller VISITORS
Description 12PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

SCOTT D SPENCER

Name SCOTT D SPENCER
Visit Date 4/13/10 8:30
Appointment Number U09582
Type Of Access VA
Appt Made 5/24/10 17:19
Appt Start 5/25/10 20:00
Appt End 5/25/10 23:59
Total People 6
Last Entry Date 5/24/10 17:19
Meeting Location WH
Caller SHARON
Description CONFIRMED WW TOUR 5/25 8:20PM./
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 71573

Scott Spencer

Name Scott Spencer
Car SUBARU OUTBACK
Year 2007
Address 1007 Malvern Circle Rd, Liberty Lake, WA 99019-8602
Vin 4S4BP61CX77321931

SCOTT SPENCER

Name SCOTT SPENCER
Car BMW 3 SERIES
Year 2007
Address 3 Hawk Dr, Bedford, NH 03110-4804
Vin WBAWB73507PV80224
Phone 603-472-8940

SCOTT SPENCER

Name SCOTT SPENCER
Car VOLKSWAGEN EOS
Year 2007
Address 5599B N GREENWAY CT, CLEVELAND, OH 44143
Vin WVWDA71F37V032920

Scott Spencer

Name Scott Spencer
Car HONDA CIVIC
Year 2007
Address 10126 Statesboro Ct, Manassas, VA 20109-3748
Vin JHMFA36287S021418

SCOTT SPENCER

Name SCOTT SPENCER
Car HONDA ELEMENT
Year 2007
Address 5502 ORCHARD GROVE LN, MIDLOTHIAN, VA 23112-6504
Vin 5J6YH27327L001340
Phone 804-639-2553

SCOTT SPENCER

Name SCOTT SPENCER
Car Buick Terraza 4dr CXL *Ltd Ava
Year 2007
Address PO Box 34077, Las Vegas, NV 89133-4077
Vin 4HXSL12107C123821

SCOTT SPENCER

Name SCOTT SPENCER
Car Dodge Ram 3500 4WD Reg Cab 60
Year 2007
Address 8018 Barataria Blvd, Marrero, LA 70072-7555
Vin 3D6WH46A17G732664

Scott Spencer

Name Scott Spencer
Car FORD EXPEDITION
Year 2007
Address 812 Deevers Frk, Elizabeth, WV 26143-5854
Vin 1FMFU16537LA36051

SCOTT SPENCER

Name SCOTT SPENCER
Car BMW 5 SERIES
Year 2007
Address 448 FAIRLEE CT, SUGAR GROVE, IL 60554-9234
Vin WBANE73507CM46887

SCOTT SPENCER

Name SCOTT SPENCER
Car DODGE RAM PICKUP 1500
Year 2007
Address 1098 IRISHTOWN RD, NORTH EAST, MD 21901
Vin 1D7HA18217S226645

SCOTT SPENCER

Name SCOTT SPENCER
Car ACURA MDX
Year 2007
Address 754 E LAKEMONT DR, DRAPER, UT 84020-7162
Vin 2HNYD28277H550420
Phone 801-571-4941

SCOTT SPENCER

Name SCOTT SPENCER
Car CHEVROLET SUBURBAN
Year 2007
Address 633 KEYSTONE RD, MONROE, LA 71203
Vin 3GNFC16007G185226

SCOTT SPENCER

Name SCOTT SPENCER
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 57 JACKSON ST, PORTLAND, ME 04103-2251
Vin 1A4GJ45R47B186256

SCOTT SPENCER

Name SCOTT SPENCER
Car DODGE GRAND CARAVAN
Year 2007
Address 19511 Englewood Rd, Lake Crystal, MN 56055-2376
Vin 1D4GP24R07B255909

SCOTT SPENCER

Name SCOTT SPENCER
Car CHEVROLET AVALANCHE
Year 2007
Address 932 N ANN ARBOR ST, SALINE, MI 48176-1060
Vin 3GNFK12317G195038

SCOTT SPENCER

Name SCOTT SPENCER
Car HYUNDAI SANTA FE
Year 2007
Address 11361 S Foothills Blvd, Yuma, AZ 85367-7742
Vin 5NMSH13E67H041256

SCOTT SPENCER

Name SCOTT SPENCER
Car HUMMER H3
Year 2007
Address 27100 Road P, Dolores, CO 81323-9448
Vin 5GTDN13E878241471

SCOTT SPENCER

Name SCOTT SPENCER
Car TOYOTA TUNDRA
Year 2007
Address PO Box 34077, Las Vegas, NV 89133-4077
Vin 5TFBT54127X004858
Phone

SCOTT SPENCER

Name SCOTT SPENCER
Car FORD MUSTANG
Year 2007
Address 102 Hanbury Ln, Peachtree City, GA 30269-4272
Vin 1ZVHT82H575228646

SCOTT SPENCER

Name SCOTT SPENCER
Car CHEVROLET IMPALA
Year 2007
Address 511 CLEAR VISTA DR, ROANOKE, TX 76262-5658
Vin 2G1WB58K679344402
Phone 817-491-8596

SCOTT SPENCER

Name SCOTT SPENCER
Car LEXUS IS 250
Year 2007
Address 1241 SUMMER HAVEN CIR, FRANKLIN, TN 37069-1869
Vin JTHBK262475042402

SCOTT SPENCER

Name SCOTT SPENCER
Car TOYOTA CAMRY HYBRID
Year 2007
Address 424 Whitridge Ave, Baltimore, MD 21218-4435
Vin JTNBB46K873042083

SCOTT SPENCER

Name SCOTT SPENCER
Car TOYOTA PRIUS
Year 2007
Address 7493 CARRIAGE HILLS DR, MC LEAN, VA 22102-2946
Vin JTDKB20U477615296
Phone 703-890-6849

SCOTT SPENCER

Name SCOTT SPENCER
Car HONDA CIVIC
Year 2007
Address 110 WOHLER CT, CARY, NC 27513-3556
Vin 1HGFA16847L141416

Scott Spencer

Name Scott Spencer
Car MAZDA MAZDA6
Year 2007
Address 983 Potterville Rd, Means, KY 40346-9026
Vin 1YVHP80C275M41157

Scott Spencer

Name Scott Spencer
Car MAZDA MAZDA3
Year 2007
Address 1705 S 54th St, Omaha, NE 68106-2314
Vin JM1BK323071764964

SCOTT SPENCER

Name SCOTT SPENCER
Car JEEP COMPASS
Year 2007
Address 3230 Foxvale Dr, Oakton, VA 22124-2261
Vin 1J8FF47W37D377380
Phone 703-620-0317

SCOTT SPENCER

Name SCOTT SPENCER
Car BMW 3 SERIES
Year 2007
Address 1413 Ridgefield Way, Dayton, OH 45459-4939
Vin WBAWC33587PD07766
Phone 937-436-3351

Scott Spencer

Name Scott Spencer
Domain tcbcomputersvt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 17 north st Rutland Vermont 05701
Registrant Country UNITED STATES

Scott Spencer

Name Scott Spencer
Domain stimtecneo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Viceroy Road|Unit 1-4 Concord Ontario L4K 2L8
Registrant Country CANADA

Scott Spencer

Name Scott Spencer
Domain physiotable.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Viceroy Road|Unit 1-4 Concord Ontario L4K 2L8
Registrant Country CANADA

Scott Spencer

Name Scott Spencer
Domain thephysioexperts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Viceroy Road|Unit 1-4 Concord Ontario L4K 2L8
Registrant Country CANADA

Scott Spencer

Name Scott Spencer
Domain stimtecessential.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Viceroy Road|Unit 1-4 Concord Ontario L4K 2L8
Registrant Country CANADA

Scott Spencer

Name Scott Spencer
Domain alliancepersonnel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-05-04
Update Date 2013-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 408 Churchill Ottawa Ontario K1Z 5C6
Registrant Country CANADA

SCOTT SPENCER

Name SCOTT SPENCER
Domain podcastlicenses.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-06-02
Update Date 2013-05-04
Registrar Name ENOM, INC.
Registrant Address 136 SPRING PLACE DAWSONVILLE GA 30534
Registrant Country UNITED STATES

Scott Spencer

Name Scott Spencer
Domain bobathtable.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Viceroy Road|Unit 1-4 Concord Ontario L4K 2L8
Registrant Country CANADA

Scott Spencer

Name Scott Spencer
Domain scienzainternational.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Viceroy Road|Unit 1-4 Concord Ontario L4K 2L8
Registrant Country CANADA

Scott Spencer

Name Scott Spencer
Domain thermalator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Viceroy Road|Unit 1-4 Concord Ontario L4K 2L8
Registrant Country CANADA

Scott Spencer

Name Scott Spencer
Domain stimtecsupreme.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Viceroy Road|Unit 1-4 Concord Ontario L4K 2L8
Registrant Country CANADA

Scott Spencer

Name Scott Spencer
Domain starrydawns.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-16
Update Date 2013-08-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1098 Irishtown Rd North East MD 21901
Registrant Country UNITED STATES

Scott Spencer

Name Scott Spencer
Domain theantiagingdepot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-21
Update Date 2012-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Viceroy Road|Unit 7 Concord ONTARIO L4K 2L9
Registrant Country CANADA

Scott Spencer

Name Scott Spencer
Domain maplesoftgroup.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-07-09
Update Date 2013-10-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 408 Churchill Ave Ottawa Ontario K12Z 5C6
Registrant Country CANADA

Scott Spencer

Name Scott Spencer
Domain multiradiancemedical.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Viceroy Road|Unit 1-4 Concord Ontario L4K 2L8
Registrant Country CANADA

Scott Spencer

Name Scott Spencer
Domain stimtectarget.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Viceroy Road|Unit 1-4 Concord Ontario L4K 2L8
Registrant Country CANADA

Scott Spencer

Name Scott Spencer
Domain lendingcentral.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2003-07-11
Update Date 2013-07-12
Registrar Name FASTDOMAIN, INC.
Registrant Address Level 3, 600 Victoria St Richmond Victoria 3121
Registrant Country AUSTRALIA

Scott Spencer

Name Scott Spencer
Domain zoomeroutlet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Viceroy Road|Unit 1-4 Concord Ontario L4K 2L8
Registrant Country CANADA

Scott Spencer

Name Scott Spencer
Domain vitascienza.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Viceroy Road|Unit 1-4 Concord Ontario L4K 2L8
Registrant Country CANADA