Shirley Scott

We have found 395 public records related to Shirley Scott in 37 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. 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 66 business registration records connected with Shirley Scott in public records. The businesses are registered in 18 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 Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as School Food Service Worker. These employees work in ten different states. Most of them work in Florida state. Average wage of employees is $42,960.


Shirley Ann Scott

Name / Names Shirley Ann Scott
Age 58
Birth Date 1966
Also Known As Scott Shirley Ann
Person 1701 Grand St, Monroe, LA 71202
Phone Number 318-361-9954
Possible Relatives







Previous Address 1506 Cairo St, Monroe, LA 71203
3801 Barlow St, Monroe, LA 71203
210 Egan St, Monroe, LA 71202
3711 Gayton St, Monroe, LA 71203
5516 Conrad Dr, Monroe, LA 71202
811 Bryant St, Monroe, LA 71202
3918 Segrest Mercy St, Monroe, LA 71203

Shirley M Scott

Name / Names Shirley M Scott
Age 59
Birth Date 1965
Person 6500 62nd Ct, South Miami, FL 33143
Phone Number 305-661-7857
Possible Relatives

Saundra Poitierscott
Previous Address 629 Kissimmee St, Tallahassee, FL 32310
2501 Meridian St, Tallahassee, FL 32301

Shirley Ann Scott

Name / Names Shirley Ann Scott
Age 61
Birth Date 1963
Person 1422 Fairway Dr, Perry, OK 73077
Phone Number 580-336-4399
Possible Relatives







Previous Address 3819 66th St, Tulsa, OK 74136
7601 Oswego Pl, Tulsa, OK 74136
1008 Rose Ter, Perry, OK 73077
4619 55th St, Tulsa, OK 74135
4507 Ronda Ter, Afton, OK 74331
5936 Stardust Dr, Watauga, TX 76148

Shirley Ann Scott

Name / Names Shirley Ann Scott
Age 62
Birth Date 1962
Also Known As Shirley S Anglin
Person 3631 3rd St, Fort Lauderdale, FL 33311
Phone Number 954-632-0014
Possible Relatives

Previous Address 3631 3rd St, Ft Lauderdale, FL 33311
1637 56th Ter #6, Lauderhill, FL 33313
4921 11th St, Lauderhill, FL 33313
4211 36th Ave, Fort Lauderdale, FL 33309
4921 11th Ct, Lauderhill, FL 33313

Shirley C Scott

Name / Names Shirley C Scott
Age 64
Birth Date 1960
Person 225 Old Oak Ln, Leesville, LA 71446
Phone Number 337-238-1337
Possible Relatives
Previous Address 6413 Kleveno Ct #A, Leesville, LA 71459
415 Old Oak, Leesville, LA 71446
415 Old Oak Ln, Leesville, LA 71446
4986 Zolinski Ct #A, Leesville, LA 71459

Shirley Ann Scott

Name / Names Shirley Ann Scott
Age 65
Birth Date 1959
Person 14516 Ridgewood Dr, Little Rock, AR 72211
Phone Number 303-771-9034
Possible Relatives Leine Scott

Pt Scott

Shirleyann Scott
Previous Address 3760 Roslyn Way, Denver, CO 80237
601 Napa Valley Dr #213, Little Rock, AR 72211

Shirley M Scott

Name / Names Shirley M Scott
Age 71
Birth Date 1953
Person 131 Scott Ln, Des Allemands, LA 70030
Phone Number 985-758-7945
Possible Relatives
Previous Address Ln Po, Des Allemands, LA 70030
289 PO Box, Des Allemands, LA 70030
279 PO Box, Des Allemands, LA 70030
Cassity, Des Allemands, LA 70030
131 Scott, Des Allemands, LA 70030

Shirley M Scott

Name / Names Shirley M Scott
Age 72
Birth Date 1952
Person 76 Hadley Village Rd #A, South Hadley, MA 01075
Phone Number 413-538-8873
Possible Relatives
Previous Address 9 22nd #71, South Hadley, MA 01075

Shirley P Scott

Name / Names Shirley P Scott
Age 74
Birth Date 1950
Also Known As Shrily P Scott
Person 4504 Calvert Rd, Huntsville, AL 35816
Phone Number 225-355-3451
Possible Relatives



Lionel D Scot
Lionel D Scot
Shir Scott
Previous Address 5135 Astoria Dr, Baton Rouge, LA 70812
2606 Hoffman Dr, Huntsville, AL 35810
5022 Oakwood Rd, Huntsville, AL 35806
5135 Asotira, Baton Rouge, LA 70812

Shirley Ann Scott

Name / Names Shirley Ann Scott
Age 74
Birth Date 1950
Also Known As Shirley A Jones
Person 7954 State Highway 50, Commerce, TX 75428
Phone Number 903-886-2920
Possible Relatives
Previous Address 532 RR 1 #532, Commerce, TX 75428
RR 1, Commerce, TX 75428
7954 Hwy, Commerce, TX 75428
630 PO Box, Commerce, TX 75429
7954 Highway, Commerce, TX 75428
777 Spring Rd, Elmhurst, IL 60126
502 Pine St, Commerce, TX 75428
220 Hankins Rd, De Queen, AR 71832
532 PO Box, Commerce, TX 75429
420 Grand Ave #34, Paris, TX 75460
3053 PO Box, Commerce, TX 75429
Email [email protected]

Shirley A Scott

Name / Names Shirley A Scott
Age 75
Birth Date 1949
Also Known As Shirly Scott
Person 918 Goldman St, Hoxie, AR 72433
Phone Number 870-886-9287
Possible Relatives



Shriley Scott
Previous Address 918 Goldman Rd, Hoxie, AR 72433

Shirley T Scott

Name / Names Shirley T Scott
Age 77
Birth Date 1947
Also Known As Shi H Scott
Person 45 Orcutt Hill Rd, Buckland, MA 01338
Phone Number 413-625-9854
Possible Relatives

Previous Address 1010 PO Box, Buckland, MA 01338
450 Boston Post Rd On Pos, Buckland, MA 01338
385 Buckland Rd, Ashfield, MA 01330
450 Boston Post On Post Rd, Buckland, MA 01338
450 Boston Post Rd, Buckland, MA 01338
92 PO Box, Buckland, MA 01338
Orcutt Hl, Buckland, MA 01338

Shirley Mea Scott

Name / Names Shirley Mea Scott
Age 78
Birth Date 1946
Also Known As Shirley J Scott
Person 11446 Highway 73, Geismar, LA 70734
Phone Number 225-673-5985
Possible Relatives Shirley Scott Tasker
Previous Address 11302 Highway 73, Geismar, LA 70734
2575 Gardere Ln #60, Baton Rouge, LA 70820
37343 Anderson Rd #5, Geismar, LA 70734
1 Gardere, Baton Rouge, LA 70820

Shirley Marie Scott

Name / Names Shirley Marie Scott
Age 79
Birth Date 1945
Person 9921 State Highway 217, Booneville, AR 72927
Phone Number 479-969-8334
Possible Relatives






Previous Address 144 PO Box, Booneville, AR 72927
976 PO Box, Mountain View, AR 72560
RR 1, Magazine, AR 72943
9867 State Highway 217, Booneville, AR 72927
5767 Randolph Blvd, San Antonio, TX 78233
370 RR 1 POB, Magazine, AR 72943
685 PO Box, Booneville, AR 72927
158A PO Box, Booneville, AR 72927

Shirley C Scott

Name / Names Shirley C Scott
Age 82
Birth Date 1942
Also Known As Hirley Scott
Person 21001 34th Ct #34, Opa Locka, FL 33056
Phone Number 305-621-3961
Possible Relatives







Previous Address 10521 157th Pl, Miami, FL 33196
1147 Coral Club Dr #1147, Coral Springs, FL 33071
21001 34th Pl, Miami, FL 33180
2812 Schubert Dr, Silver Spring, MD 20904
10060 Sheridan St #307, Pembroke Pines, FL 33024
1390 145th St, North Miami, FL 33161

Shirley A Scott

Name / Names Shirley A Scott
Age 82
Birth Date 1942
Also Known As S Scott
Person 21 Taylor St, South Hadley, MA 01075
Phone Number 413-538-8284
Possible Relatives


Newth A Scott
N Scott


Sa Scott
Previous Address 8 Annies Way, West Springfield, MA 01089
131 Lathrop St, South Hadley, MA 01075
633 PO Box, South Hadley, MA 01075
23 Taylor St, South Hadley, MA 01075

Shirley D Scott

Name / Names Shirley D Scott
Age 82
Birth Date 1942
Person 7 Phyllis Ct, Jacksonville, AR 72076
Phone Number 501-982-3992
Possible Relatives





Previous Address 7 Phyllis Cir, Jacksonville, AR 72076
3005 Hines Dr, Jacksonville, AR 72076
Phyllis Ci, Jacksonville, AR 72076
306 Loop #C10, Jacksonville, AR 72076
None, Jacksonville, AR 72076
2703 Greenbriar Rd, Statesville, NC 28625

Shirley J Scott

Name / Names Shirley J Scott
Age 84
Birth Date 1939
Also Known As S Scott
Person 7000 Okeechobee Blvd, West Palm Beach, FL 33411
Phone Number 740-598-0064
Possible Relatives







Previous Address 401 Labelle St #44, Brilliant, OH 43913
401 Labelle St, Brilliant, OH 43913
401 Labelle St #23, Brilliant, OH 43913
7000 Okeechobee Blvd #56, West Palm Beach, FL 33411
7000 Okeechobee Blvd #20, West Palm Beach, FL 33411
401 Labelle St #20, Brilliant, OH 43913
401 Labelle St #28A, Brilliant, OH 43913
392 PO Box, Dillonvale, OH 43917
502 Cemetery Rd, Martins Ferry, OH 43935
540 Zane Hwy, Martins Ferry, OH 43935
Email [email protected]

Shirley R Scott

Name / Names Shirley R Scott
Age 86
Birth Date 1937
Person 912 Nursery Ave, Metairie, LA 70005
Phone Number 504-834-7994
Possible Relatives




Shirley K Scott

Name / Names Shirley K Scott
Age 88
Birth Date 1935
Person 124 Winnapaug Rd, Westerly, RI 02891
Phone Number 401-348-0898
Previous Address 37 PO Box, Charlestown, RI 02813
188 Ram Island Rd, Charlestown, RI 02813
246 Ram Island Rd, Charlestown, RI 02813
RR 1, Charlestown, RI 02813
155 PO Box, Charlestown, RI 02813

Shirley A Scott

Name / Names Shirley A Scott
Age 88
Birth Date 1935
Also Known As S Scott
Person 25 Hall Ave, Medford, MA 02155
Phone Number 781-396-6512
Possible Relatives

R G Scott
Previous Address 50 Water St #62, Medford, MA 02155
50 Water St, Medford, MA 02155
50 Water St #21, Medford, MA 02155

Shirley B Scott

Name / Names Shirley B Scott
Age 91
Birth Date 1932
Also Known As Shirley M Scott
Person 7423 Highway 405, Donaldsonvlle, LA 70346
Phone Number 504-473-4076
Possible Relatives
Previous Address 7423 Highway 405, Donaldsonville, LA 70346
33 PO Box, Modeste, LA 70346

Shirley Y Scott

Name / Names Shirley Y Scott
Age N/A
Person PO BOX 488, ANCHOR POINT, AK 99556
Phone Number 907-235-7247

Shirley B Scott

Name / Names Shirley B Scott
Age N/A
Person 21001 34th Ct #34, Opa Locka, FL 33056
Phone Number 305-621-5878
Possible Relatives







Previous Address 5015 182nd St #182, Opa Locka, FL 33055

Shirley Scott

Name / Names Shirley Scott
Age N/A
Person 9300 Orchard Blvd #922, Oklahoma City, OK 73130
Possible Relatives

Previous Address 3704 Mount Pleasant Dr, Oklahoma City, OK 73110
808 PO Box, Blanchard, OK 73010

Shirley Scott

Name / Names Shirley Scott
Age N/A
Person 214 75th St, Shreveport, LA 71106
Possible Relatives
Previous Address 612 PO Box, Murchison, TX 75778

Shirley Scott

Name / Names Shirley Scott
Age N/A
Person 202 Boston St, Lake Charles, LA 70601
Possible Relatives

Shirley A Scott

Name / Names Shirley A Scott
Age N/A
Person 2550 Alexander Ln, Bethany, OK 73008
Possible Relatives

Shirley Scott

Name / Names Shirley Scott
Age N/A
Person 2545 207th St, Opa Locka, FL 33056
Possible Relatives

Shirley Scott

Name / Names Shirley Scott
Age N/A
Person 739 S 14TH ST, GADSDEN, AL 35901
Phone Number 256-438-5753

Shirley F Scott

Name / Names Shirley F Scott
Age N/A
Person 3214 AL HIGHWAY 40, DUTTON, AL 35744
Phone Number 256-228-4153

Shirley B Scott

Name / Names Shirley B Scott
Age N/A
Person 845 COONDOG CEMETERY RD LOT 32, RUSSELLVILLE, AL 35653

Shirley T Scott

Name / Names Shirley T Scott
Age N/A
Person 24802 POWELL RD, LOXLEY, AL 36551

Shirley M Scott

Name / Names Shirley M Scott
Age N/A
Person 2001 BRILL RD APT L5, MOBILE, AL 36605

Shirley Scott

Name / Names Shirley Scott
Age N/A
Person 1600 S OAKVIEW CT, MONTGOMERY, AL 36110

Shirley D Scott

Name / Names Shirley D Scott
Age N/A
Person 17599 WOODMERE CT, FAIRHOPE, AL 36532

Shirley Scott

Name / Names Shirley Scott
Age N/A
Person 2709 Maddox St, Monroe, LA 71201

Shirley Scott

Name / Names Shirley Scott
Age N/A
Person 635 Marcellious Ln, Baton Rouge, LA 70802

Shirley A Scott

Name / Names Shirley A Scott
Age N/A
Person 1682 DARWOOD DR, MOBILE, AL 36605
Phone Number 251-473-1603

Shirley Scott

Name / Names Shirley Scott
Age N/A
Person 1305 COUNTY ROAD 664, CEDAR BLUFF, AL 35959
Phone Number 256-526-7101

Shirley Scott

Name / Names Shirley Scott
Age N/A
Person 1001 N ATLANTA AVE, SHEFFIELD, AL 35660
Phone Number 256-383-8765

Shirley H Scott

Name / Names Shirley H Scott
Age N/A
Person 711 CHEROKEE TRL, WARRIOR, AL 35180
Phone Number 205-647-7610

Shirley A Scott

Name / Names Shirley A Scott
Age N/A
Person 134 KITETOWN RD, SEALE, AL 36875
Phone Number 334-855-1803

Shirley A Scott

Name / Names Shirley A Scott
Age N/A
Person 1615 NORTHGATE DR APT C, MONTGOMERY, AL 36104
Phone Number 334-262-8308

Shirley Scott

Name / Names Shirley Scott
Age N/A
Person 405 E CHARLOTTE AVE, SCOTTSBORO, AL 35768
Phone Number 256-574-2065

Shirley W Scott

Name / Names Shirley W Scott
Age N/A
Person 408 MONROE AVE APT D, MUSCLE SHOALS, AL 35661
Phone Number 256-314-5518

Shirley A Scott

Name / Names Shirley A Scott
Age N/A
Person 30278 RIVER RD, ORANGE BEACH, AL 36561
Phone Number 251-980-6898

Shirley C Scott

Name / Names Shirley C Scott
Age N/A
Person 12109 MOUNT OLIVE RD, COKER, AL 35452
Phone Number 205-330-5838

Shirley A Scott

Name / Names Shirley A Scott
Age N/A
Person 318 AZALEA RD, GREENVILLE, AL 36037
Phone Number 334-382-6026

Shirley A Scott

Name / Names Shirley A Scott
Age N/A
Person 3184 31ST AVE N, BIRMINGHAM, AL 35207
Phone Number 205-841-7205

Shirley A Scott

Name / Names Shirley A Scott
Age N/A
Person 430 MAIN ST, VINA, AL 35593
Phone Number 256-356-9020

Shirley Scott

Name / Names Shirley Scott
Age N/A
Person 7745 OLD SYLACAUGA HWY, CHILDERSBURG, AL 35044
Phone Number 256-378-3446

Shirley Scott

Name / Names Shirley Scott
Age N/A
Person 1014 CHURCHILL AVE, SELMA, AL 36701
Phone Number 334-875-0088

Shirley E Scott

Name / Names Shirley E Scott
Age N/A
Person 405 JENNINGS DR, FLORENCE, AL 35633
Phone Number 256-767-0088

Shirley S Scott

Name / Names Shirley S Scott
Age N/A
Person 1033 GRENADA DR, MONTGOMERY, AL 36109
Phone Number 334-277-2199

Shirley Scott

Name / Names Shirley Scott
Age N/A
Person 270 WRIGHT SUBDIVISION RD, GRANT, AL 35747
Phone Number 256-728-7232

Shirley Scott

Name / Names Shirley Scott
Age N/A
Person 1213 28TH AVE APT 6A, PHENIX CITY, AL 36869
Phone Number 334-297-1215

Shirley G Scott

Name / Names Shirley G Scott
Age N/A
Person 147 WILBORN RD, SCOTTSBORO, AL 35769
Phone Number 256-728-4148

Shirley D Scott

Name / Names Shirley D Scott
Age N/A
Person 7857 COPPERFIELD DR, MONTGOMERY, AL 36117

Shirley Scott

Business Name Tucson City Council Ward 4
Person Name Shirley Scott
Position company contact
State AZ
Address 8123 E Poinciana Dr Tucson AZ 85730-4641
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 520-791-3199
Number Of Employees 5
Fax Number 520-791-4717
Website www.cityoftucson.org

Shirley Scott

Business Name The Washington Post Company
Person Name Shirley Scott
Position company contact
State DC
Address 1150 15th St. NW, Washington, DC 20071
Phone Number
Email [email protected]
Title Vp Of Hr

SHIRLEY SCOTT

Business Name TRICE CONTRACTING & CONSTRUCTION COMPANY
Person Name SHIRLEY SCOTT
Position registered agent
State GA
Address 3285 MEMORIAL DR, DECATUR, GA 30034
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-05-01
End Date 2012-09-07
Entity Status Active/Compliance
Type CEO

Shirley Scott

Business Name State Farm Insurance
Person Name Shirley Scott
Position company contact
State NM
Address 10301 Comanche Rd Ne # 1 Albuquerque NM 87111-3602
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 505-292-4646

Shirley Scott

Business Name Ss Therapy Inc
Person Name Shirley Scott
Position company contact
State IN
Address 9518 Hoffman Rd Fort Wayne IN 46816-9731
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 260-639-6911

Shirley Scott

Business Name Shirley's Hair Plus
Person Name Shirley Scott
Position company contact
State NC
Address 103 E Johnston St Smithfield NC 27577-4513
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 919-934-7101
Number Of Employees 1
Annual Revenue 55550

Shirley Scott

Business Name Shirley Scott Realty
Person Name Shirley Scott
Position company contact
State IN
Address 6970 Ash Ave Gary IN 46403-2013
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 219-939-1619
Number Of Employees 4
Annual Revenue 541360

Shirley Scott

Business Name Shirley Scott MD
Person Name Shirley Scott
Position company contact
State NM
Address PO Box 2670 Santa Fe NM 87504-2670
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 505-986-9960
Number Of Employees 3
Annual Revenue 591030

Shirley Scott

Business Name Shirley Scott MD
Person Name Shirley Scott
Position company contact
State NM
Address 428 Luisa Pl Santa Fe NM 87505-4015
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 505-986-9960
Number Of Employees 3
Annual Revenue 887550

Shirley Scott

Business Name Shirley B Scott MD
Person Name Shirley Scott
Position company contact
State NM
Address P.O. BOX 2670 Santa Fe NM 87504-2670
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 505-986-9960

Shirley Scott

Business Name Scotty's Unocal 76 Self Serve
Person Name Shirley Scott
Position company contact
State KY
Address 699 N Maple St Winchester KY 40391-1420
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 859-744-2376
Number Of Employees 5
Annual Revenue 919100

Shirley Scott

Business Name Scotts Feed & Livestock Supply
Person Name Shirley Scott
Position company contact
State FL
Address 12265 Highway 90 W Holt FL 32564-8916
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 850-983-2131

Shirley Scott

Business Name Scott's Chimney Pressure
Person Name Shirley Scott
Position company contact
State LA
Address 45370 Tanglewood Dr Hammond LA 70401-4447
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 225-209-2225
Number Of Employees 2
Annual Revenue 238080

Shirley Scott

Business Name Scott Shirley - State Farm Insurance
Person Name Shirley Scott
Position company contact
State NM
Address 10301 Comanche Road NE #1, Albuquerque, 87111 NM
Email [email protected]

Shirley Scott

Business Name Scott Industrial Supply Co
Person Name Shirley Scott
Position company contact
State AZ
Address 3220 E 46th St Tucson AZ 85713-5215
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5072
SIC Description Hardware
Phone Number 520-624-4637
Number Of Employees 7
Annual Revenue 178200

Shirley Scott

Business Name Scott Family Ltd Partnership
Person Name Shirley Scott
Position company contact
State MS
Address 4714 11th Pl Meridian MS 39305-2768
Industry Forestry (Agriculture)
SIC Code 811
SIC Description Timber Tracts
Phone Number 601-483-3802

SHIRLEY M SCOTT

Business Name STRIP-RITE, LLC
Person Name SHIRLEY M SCOTT
Position Mmember
State NV
Address 2680 N. GATEWAY RD 2680 N. GATEWAY RD, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7402-1999
Creation Date 1999-09-29
Expiried Date 2099-12-31
Type Domestic Limited-Liability Company

SHIRLEY SCOTT

Business Name SIMI VALLEY WOMAN'S CLUB
Person Name SHIRLEY SCOTT
Position CEO
Corporation Status Active
Agent 3501 ROYAL AVE, SIMI VALLEY, CA 93065
Care Of MILLIE REINA PO BOX 996, SIMI VALLEY, CA 93062
CEO SHIRLEY SCOTT 3521 ROYAL AVE, SIMI VALLEY, CA 93065
Incorporation Date 1924-04-03
Corporation Classification Public Benefit

SHIRLEY SCOTT

Business Name SIMI VALLEY WOMAN'S CLUB
Person Name SHIRLEY SCOTT
Position registered agent
Corporation Status Active
Agent SHIRLEY SCOTT 3501 ROYAL AVE, SIMI VALLEY, CA 93065
Care Of MILLIE REINA PO BOX 996, SIMI VALLEY, CA 93062
CEO SHIRLEY SCOTT3521 ROYAL AVE, SIMI VALLEY, CA 93065
Incorporation Date 1924-04-03
Corporation Classification Public Benefit

SHIRLEY SCOTT

Business Name SCOTT, SHIRLEY
Person Name SHIRLEY SCOTT
Position company contact
State CO
Address 12040 w alabama pl, LAKEWOOD, CO 80228
SIC Code 736304
Phone Number
Email [email protected]

SHIRLEY A SCOTT

Business Name SCOTT HOUSING, INC.
Person Name SHIRLEY A SCOTT
Position registered agent
State GA
Address 1577 STATESBORO HWY, SYLVANIA, GA 30467
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

SHIRLEY SCOTT

Business Name ROYAL MAID AND JANITORIAL, INC.
Person Name SHIRLEY SCOTT
Position registered agent
State GA
Address 500 VIRGINIA AVENUE, HAPEVILLE, GA 30346
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-11-15
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Shirley Scott

Business Name Mountain View Lanes Restaurant
Person Name Shirley Scott
Position company contact
State MO
Address 1307 E Us Highway 60 Mountain View MO 65548-8488
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 417-934-6777
Number Of Employees 8
Annual Revenue 282800

Shirley Scott

Business Name Mountain View Lanes
Person Name Shirley Scott
Position company contact
State MO
Address State Highway 60 E Mountain View MO 65548-0000
Industry Amusement and Recreation Services (Services)
SIC Code 7933
SIC Description Bowling Centers
Phone Number 417-934-6700
Number Of Employees 10
Annual Revenue 342720

Shirley Scott

Business Name Mountain View Lanes
Person Name Shirley Scott
Position company contact
State MO
Address P.O. BOX 1390 Mountain View MO 65548-1390
Industry Amusement and Recreation Services (Services)
SIC Code 7933
SIC Description Bowling Centers
Phone Number 417-934-6700

Shirley Scott

Business Name Mountain View Lane & Rest
Person Name Shirley Scott
Position company contact
State MO
Address P.O. BOX 1390 Mountain View MO 65548-1390
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 417-934-6777

Shirley Scott

Business Name Mitchell-Harden funeral Home
Person Name Shirley Scott
Position company contact
State FL
Address 232 Sixth St. NW, WINTER HAVEN, 33881 FL
SIC Code 7323
Phone Number
Email [email protected]

Shirley Scott

Business Name Michael Fraday Elementary Schl
Person Name Shirley Scott
Position company contact
State IL
Address 3250 W Monroe St Chicago IL 60624-2919
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 773-534-6670

SHIRLEY T SCOTT

Business Name MURRAY HOUSING, INC.
Person Name SHIRLEY T SCOTT
Position registered agent
State GA
Address 4622 HWY 76, CHATSWORTH, GA 30705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-05-26
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Shirley Scott

Business Name Great Clips
Person Name Shirley Scott
Position company contact
State NC
Address 9660 Falls Of Neuse Rd Raleigh NC 27615-2473
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 919-845-2547
Email [email protected]
Number Of Employees 12
Annual Revenue 482560
Website www.greatclips.com

Shirley Scott

Business Name First Investment Group Corporation
Person Name Shirley Scott
Position company contact
State IN
Address 5345 North Winthrop Ave, INDIANAPOLIS, 46219 IN
Phone Number 317-722-1920
Email [email protected]

Shirley Scott

Business Name First Bank & Trust Co
Person Name Shirley Scott
Position company contact
State OK
Address 401 N 7th St, Perry, OK 73077
Phone Number
Email [email protected]
Title Collection Officer

Shirley Scott

Business Name Faraday Elementary School
Person Name Shirley Scott
Position company contact
State IL
Address 3250 W Monroe St Chicago IL 60624-2919
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 773-534-6670
Number Of Employees 78
Fax Number 773-534-6659

SHIRLEY SCOTT

Business Name FIRST BANK AND TRUST COMPANY
Person Name SHIRLEY SCOTT
Position company contact
State OK
Address 401 N 7TH ST, PERRY, OK 73077
SIC Code 6541
Phone Number 405-336-5562
Email [email protected]

Shirley Scott

Business Name Excellence Enterprises
Person Name Shirley Scott
Position company contact
State AR
Address 14516 Ridgewood Dr Little Rock AR 72211-4553
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 501-227-6403
Number Of Employees 1
Annual Revenue 54080

Shirley Scott

Business Name Electric Beach Tanning & Hair
Person Name Shirley Scott
Position company contact
State LA
Address 1007 15th Ave Franklinton LA 70438-2101
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 985-795-8030
Number Of Employees 2
Annual Revenue 74880

Shirley Scott

Business Name Edward Kennedy Ellington Schl
Person Name Shirley Scott
Position company contact
State IL
Address 243 N Parkside Ave Chicago IL 60644-2243
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 773-534-6361
Number Of Employees 63
Fax Number 773-534-6374

Shirley Scott

Business Name Economy Homes
Person Name Shirley Scott
Position company contact
State GA
Address 1577 Statesboro Hwy Sylvania GA 30467-8203
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5271
SIC Description Mobile Home Dealers
Phone Number 912-863-4540
Email [email protected]
Number Of Employees 3
Annual Revenue 1241280
Fax Number 912-863-7530
Website www.scotthousing.com

Shirley Scott

Business Name Custom Yacht Services
Person Name Shirley Scott
Position company contact
State TX
Address 3933 Wosley Drive, FORT WORTH, 76132 TX
SIC Code 4226
Phone Number
Email [email protected]

Shirley Scott

Business Name Country Rose
Person Name Shirley Scott
Position company contact
State IA
Address 601 Main St Griswold IA 51535-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 712-778-2682
Number Of Employees 1
Annual Revenue 70720

Shirley Scott

Business Name Cottonwood Transit
Person Name Shirley Scott
Position company contact
State AZ
Address 1480 W Mingus Ave Cottonwood AZ 86326-8013
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 928-634-2287
Number Of Employees 7
Fax Number 928-634-7285

Shirley Scott

Business Name Cottonwood Area Trnsp Svc
Person Name Shirley Scott
Position company contact
State AZ
Address 1490 W Mingus Ave Cottonwood AZ 86326-8084
Industry Administration of Economic Programs (Administration)
SIC Code 9631
SIC Description Regulation, Administration Of Utilities
Phone Number 928-634-2287
Number Of Employees 6

Shirley Scott

Business Name Blytheville Head Start
Person Name Shirley Scott
Position company contact
State AR
Address 615 W Mchaney Dr Blytheville AR 72315-4021
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 870-763-7998
Number Of Employees 11
Annual Revenue 90640

Shirley Scott

Business Name Avon Products Shirley Scott
Person Name Shirley Scott
Position company contact
State KY
Address 1320 Sycamore St Murray KY 42071-2374
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments
Phone Number 270-753-0171

Shirley Scott

Business Name Alamo Club
Person Name Shirley Scott
Position company contact
State NV
Address 28 Main St Pioche NV 89043-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 775-962-5158
Number Of Employees 1
Annual Revenue 49500

SHIRLEY SCOTT

Person Name SHIRLEY SCOTT
Filing Number 49581200
Position SECRETARY
State TX
Address 331 N 3RD, STE 146, ABILENE TX 79603

SHIRLEY A SCOTT

Person Name SHIRLEY A SCOTT
Filing Number 27766200
Position SECRETARY
State TX
Address PO BOX 476, Dripping Springs TX 78620 0476

SHIRLEY A SCOTT

Person Name SHIRLEY A SCOTT
Filing Number 27766200
Position TREASURER
State TX
Address PO BOX 476, Dripping Springs TX 78620 0476

SHIRLEY A SCOTT

Person Name SHIRLEY A SCOTT
Filing Number 27766200
Position Director
State TX
Address PO BOX 476, Dripping Springs TX 78620 0476

SHIRLEY SCOTT

Person Name SHIRLEY SCOTT
Filing Number 44919800
Position SECRETARY
State TX
Address 3517 N 6TH ST, ABILENE TX 79603

SHIRLEY SCOTT

Person Name SHIRLEY SCOTT
Filing Number 44919800
Position TREASURER
State TX
Address 3517 N 6TH ST, ABILENE TX 79603

SHIRLEY SCOTT

Person Name SHIRLEY SCOTT
Filing Number 49581200
Position VICE PRESIDENT
State TX
Address 3301 N 3RD, STE. 146, ABILENE TX 79603

Shirley Skippe Scott

Person Name Shirley Skippe Scott
Filing Number 71702001
Position Director
State TX
Address 4301 Raleigh Court #1308, Midland TX 79707

SHIRLEY SCOTT

Person Name SHIRLEY SCOTT
Filing Number 49634300
Position VICE PRESIDENT
State TX
Address 3517 N 6TH ST, Abilene TX 79603

SHIRLEY SCOTT

Person Name SHIRLEY SCOTT
Filing Number 116514600
Position SECRETARY
State TX
Address 2517 HOLIDAY, PLAINVIEW TX 79072

SHIRLEY SCOTT

Person Name SHIRLEY SCOTT
Filing Number 116514600
Position TREASURER
State TX
Address 2517 HOLIDAY, PLAINVIEW TX 79072

Shirley M Scott

Person Name Shirley M Scott
Filing Number 140682000
Position S
State TX
Address P O BOX 1597, Winnie TX 77665

SHIRLEY SCOTT

Person Name SHIRLEY SCOTT
Filing Number 149754300
Position SECRETARY
State TX
Address 528 APACHE LN, Abilene TX 79601

SHIRLEY SCOTT

Person Name SHIRLEY SCOTT
Filing Number 149754300
Position TREASURER
State TX
Address 528 APACHE LN, Abilene TX 79601

SHIRLEY A SCOTT

Person Name SHIRLEY A SCOTT
Filing Number 161398200
Position TREASURER
State TX
Address 18398 CR 1100, FLINT TX 75762

SHIRLEY A SCOTT

Person Name SHIRLEY A SCOTT
Filing Number 800381938
Position DIRECTOR
State TX
Address 18398 CR 1100, FLINT TX 75762

Shirley Scott

Person Name Shirley Scott
Filing Number 800438323
Position Manager
State TX
Address 3301 N. 3rd Street, Suite 146, Abilene TX 79603

Shirley S. Scott

Person Name Shirley S. Scott
Filing Number 800600263
Position Governing Person

Shirley A. Scott

Person Name Shirley A. Scott
Filing Number 802020904
Position Director
State TX
Address PO Box 1712, Jacksonville TX 75766

SHIRLEY SCOTT

Person Name SHIRLEY SCOTT
Filing Number 49581200
Position SECRETARY
State TX
Address 3301 N 3RD, STE 146, ABILENE TX 79603

SHIRLEY A SCOTT

Person Name SHIRLEY A SCOTT
Filing Number 161398200
Position SECRETARY
State TX
Address 18398 CR 1100, FLINT TX 75762

Scott Shirley B

State NH
Calendar Year 2018
Employer Hhs: Commissioner's Office
Job Title Accountant I
Name Scott Shirley B
Annual Wage $40,041

Scott Shirley

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Scott Shirley
Annual Wage $41,329

Scott Shirley M

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Scott Shirley M
Annual Wage $53,642

Scott Shirley D

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Scott Shirley D
Annual Wage $18,978

Scott Shirley

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Scott Shirley
Annual Wage $71,000

Scott Shirley A

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Scott Shirley A
Annual Wage $31,982

Scott Shirley A

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Scott Shirley A
Annual Wage $54,288

Scott Shirley

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Scott Shirley
Annual Wage $41,323

Scott Shirley M

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Scott Shirley M
Annual Wage $46,610

Scott Shirley D

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Scott Shirley D
Annual Wage $22,292

Scott Shirley

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Scott Shirley
Annual Wage $70,500

Scott Shirley A

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Scott Shirley A
Annual Wage $30,773

Scott Shirley Y

State DE
Calendar Year 2018
Employer Caesar Rodney School Dis
Name Scott Shirley Y
Annual Wage $40,525

Scott Shirley Y

State DE
Calendar Year 2017
Employer Caesar Rodney School Dis
Name Scott Shirley Y
Annual Wage $40,123

Scott Shirley A

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Scott Shirley A
Annual Wage $56,503

Scott Shirley Y

State DE
Calendar Year 2016
Employer Caesar Rodney School Dis
Name Scott Shirley Y
Annual Wage $38,893

Scott Shirley

State AR
Calendar Year 2018
Employer Star City School District
Job Title Elementary Teacher
Name Scott Shirley
Annual Wage $49,373

Scott Shirley

State AR
Calendar Year 2018
Employer Crossett School District
Job Title Bus Operation
Name Scott Shirley
Annual Wage $18,348

Scott Shirley A

State AR
Calendar Year 2017
Employer Crossett School District
Name Scott Shirley A
Annual Wage $18,041

Scott Shirley A

State AR
Calendar Year 2016
Employer Crossett School District
Name Scott Shirley A
Annual Wage $18,199

Scott Shirley A

State AR
Calendar Year 2015
Employer Crossett School District
Name Scott Shirley A
Annual Wage $17,705

Scott Shirley C

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Council Member
Name Scott Shirley C
Annual Wage $29,200

Scott Shirley L

State AZ
Calendar Year 2018
Employer City of Cottonwood
Job Title Library Aide - Pt
Name Scott Shirley L
Annual Wage $27,887

Scott Shirley C

State AZ
Calendar Year 2017
Employer City of Tucson
Job Title Council Member (Elected)
Name Scott Shirley C
Annual Wage $29,200

Scott Shirley C

State AZ
Calendar Year 2017
Employer City Of Tucson
Name Scott Shirley C
Annual Wage $24,000

Scott Shirley L

State AZ
Calendar Year 2017
Employer City of Cottonwood
Job Title Lib Specialist Early Lit
Name Scott Shirley L
Annual Wage $34,476

Scott Shirley L

State AZ
Calendar Year 2016
Employer City Of Cottonwood
Job Title Library Clerk
Name Scott Shirley L
Annual Wage $33,069

Scott Shirley C

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Council Member (uc)
Name Scott Shirley C
Annual Wage $24,000

Scott Shirley Y

State DE
Calendar Year 2015
Employer Caesar Rodney School Dis
Name Scott Shirley Y
Annual Wage $37,380

Scott Shirley L

State AZ
Calendar Year 2015
Employer City Of Cottonwood
Job Title Library Clerk
Name Scott Shirley L
Annual Wage $33,029

Scott Shirley A

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Scott Shirley A
Annual Wage $32,870

Scott Shirley

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Scott Shirley
Annual Wage $72,529

Scott Shirley B

State NH
Calendar Year 2017
Employer State Of New Hampshire
Name Scott Shirley B
Annual Wage $43,596

Scott Shirley B

State NH
Calendar Year 2017
Employer Hhs:Commissioner
Job Title Accountant I
Name Scott Shirley B
Annual Wage $39,780

Scott Shirley B

State NH
Calendar Year 2016
Employer State Of New Hampshire
Name Scott Shirley B
Annual Wage $41,063

Scott Shirley B

State NH
Calendar Year 2015
Employer State Of New Hampshire
Name Scott Shirley B
Annual Wage $34,864

Scott Shirley

State KS
Calendar Year 2017
Employer Liberal
Name Scott Shirley
Annual Wage $74,250

Scott Shirley

State KS
Calendar Year 2016
Employer Liberal
Name Scott Shirley
Annual Wage $80,423

Scott Shirley

State IN
Calendar Year 2018
Employer Gary Public Transportation (Lake)
Job Title Procurement Agent
Name Scott Shirley
Annual Wage $5,046

Scott Shirley R

State IN
Calendar Year 2018
Employer Clinton County (Clinton)
Job Title Extra Help
Name Scott Shirley R
Annual Wage $283

Scott Shirley M

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Scott Shirley M
Annual Wage $159,104

Scott Shirley M

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Scott Shirley M
Annual Wage $156,204

Scott Shirley M

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Scott Shirley M
Annual Wage $154,944

Scott Shirley M

State IL
Calendar Year 2015
Employer Edward (duke) K Ellington Scho
Job Title Teacher
Name Scott Shirley M
Annual Wage $156,740

Scott Shirley A

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Contractual Services Specialist
Name Scott Shirley A
Annual Wage $30,773

Scott Shirley

State GA
Calendar Year 2018
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Scott Shirley
Annual Wage $60,235

Scott Shirley J

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title School Food Service Worker
Name Scott Shirley J
Annual Wage $10,405

Scott Shirley A

State GA
Calendar Year 2012
Employer Clarke County Board Of Education
Job Title Grade 3 Teacher
Name Scott Shirley A
Annual Wage $5,034

Scott Shirley J

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title School Food Service Worker
Name Scott Shirley J
Annual Wage $11,252

Scott Shirley A

State GA
Calendar Year 2011
Employer Clarke County Board Of Education
Job Title Grade 3 Teacher
Name Scott Shirley A
Annual Wage $34,822

Scott Shirley D

State GA
Calendar Year 2011
Employer Berrien County Board Of Education
Job Title Head Start Worker
Name Scott Shirley D
Annual Wage $32,775

Scott Shirley G

State GA
Calendar Year 2010
Employer Pulaski County Board Of Education
Job Title Special Ed Parapro/aide
Name Scott Shirley G
Annual Wage $953

Scott Shirley J

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title School Food Service Worker
Name Scott Shirley J
Annual Wage $11,411

Scott Shirley A

State GA
Calendar Year 2010
Employer Clarke County Board Of Education
Job Title Grade 3 Teacher
Name Scott Shirley A
Annual Wage $45,891

Scott Shirley A

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Scott Shirley A
Annual Wage $58,439

Scott Shirley

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Scott Shirley
Annual Wage $43,771

Scott Shirley M

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Scott Shirley M
Annual Wage $56,914

Scott Shirley D

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Scott Shirley D
Annual Wage $26,168

Scott Shirley J

State GA
Calendar Year 2013
Employer Muscogee County Board Of Education
Job Title School Food Service Worker
Name Scott Shirley J
Annual Wage $2,213

Scott Shirley S

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Scott Shirley S
Annual Wage $2,088

Shirley F Scott

Name Shirley F Scott
Address 1910 Keebler Ln Brandon FL 33510 -2025
Phone Number 256-228-4153
Gender Female
Date Of Birth 1939-12-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Shirley Scott

Name Shirley Scott
Address 1320 Sycamore St Murray KY 42071 -2374
Phone Number 270-753-0171
Mobile Phone 270-535-5341
Email [email protected]
Gender Female
Date Of Birth 1946-12-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Shirley J Scott

Name Shirley J Scott
Address 339 Genrose Dr Rineyville KY 40162 -9663
Phone Number 270-763-1428
Email [email protected]
Gender Female
Date Of Birth 1956-12-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Shirley A Scott

Name Shirley A Scott
Address 6611 Valley Park Rd Capitol Heights MD 20743 -2567
Phone Number 301-336-3425
Email [email protected]
Gender Female
Date Of Birth 1948-11-06
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Shirley M Scott

Name Shirley M Scott
Address 3368 Curtis Dr Suitland MD 20746 APT 301-2680
Phone Number 301-904-8763
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Shirley A Scott

Name Shirley A Scott
Address 14152 E Linvale Pl Aurora CO 80014 APT 201-3709
Phone Number 303-745-5470
Gender Female
Date Of Birth 1935-12-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Shirley Scott

Name Shirley Scott
Address 1118 S Blaine St Peoria IL 61605 -3524
Phone Number 309-635-1729
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Language English

Shirley M Scott

Name Shirley M Scott
Address 5083 E Outer Dr Detroit MI 48234-3436 APT 209-3436
Phone Number 313-839-4873
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Shirley R Scott

Name Shirley R Scott
Address 201 Clinton Dr Frankfort IN 46041 -2875
Phone Number 317-654-5250
Gender Female
Date Of Birth 1934-11-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Shirley A Scott

Name Shirley A Scott
Address 4410 Madison St Palatka FL 32177 -1409
Phone Number 386-385-3092
Telephone Number 386-325-0523
Email [email protected]
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Shirley M Scott

Name Shirley M Scott
Address 180 Sw Gopher Ct Fort White FL 32038 -3016
Phone Number 386-454-7843
Gender Female
Date Of Birth 1946-11-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Shirley J Scott

Name Shirley J Scott
Address 2414 Lemon Rd Jarrettsville MD 21084 -1037
Phone Number 410-557-7520
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Shirley F Scott

Name Shirley F Scott
Address 913 Saint Agnes Ln Gwynn Oak MD 21207 -4855
Phone Number 410-788-0970
Gender Female
Date Of Birth 1964-04-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Shirley V Scott

Name Shirley V Scott
Address 3001 Drury Ln Dunkirk MD 20754-9768 -9720
Phone Number 410-867-2020
Gender Female
Date Of Birth 1935-04-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Shirley B Scott

Name Shirley B Scott
Address 3415 Kimble Rd Windsor Mill MD 21244 -2964
Phone Number 410-922-0824
Email [email protected]
Gender Female
Date Of Birth 1936-12-14
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Shirley A Scott

Name Shirley A Scott
Address 14113 Peterboro Dr Sterling Heights MI 48313 -2750
Phone Number 586-247-3095
Gender Female
Date Of Birth 1938-04-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Shirley Scott

Name Shirley Scott
Address 16444 N 56th Pl Scottsdale AZ 85254 -1288
Phone Number 602-494-0756
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Shirley M Scott

Name Shirley M Scott
Address 13829 N 43rd St Phoenix AZ 85032 -5849
Phone Number 602-788-2252
Gender Female
Date Of Birth 1931-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Shirley M Scott

Name Shirley M Scott
Address 561 Brink Rd Sandoval IL 62882 -2877
Phone Number 618-247-3825
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Shirley E Scott

Name Shirley E Scott
Address 1110 Edgewood Ave Jerseyville IL 62052 -1120
Phone Number 618-498-2876
Gender Female
Date Of Birth 1939-02-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Language English

Shirley J Scott

Name Shirley J Scott
Address 3359 Queen Anne Way Colorado Springs CO 80917 -5463
Phone Number 719-573-9837
Gender Unknown
Date Of Birth 1939-03-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Shirley Scott

Name Shirley Scott
Address 88 Carmell St Belleville MI 48111 -2948
Phone Number 734-252-2118
Gender Female
Date Of Birth 1942-10-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Shirley D Scott

Name Shirley D Scott
Address 4704 Gertrude Ln Lafayette IN 47905 -7872
Phone Number 765-589-3491
Email [email protected]
Gender Female
Date Of Birth 1948-12-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Shirley A Scott

Name Shirley A Scott
Address 3415 Santa Cruz Dr Flint MI 48504 -3224
Phone Number 810-767-2074
Gender Female
Date Of Birth 1941-11-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Shirley R Scott

Name Shirley R Scott
Address 2369 S College Hills Dr Hanover IN 47243 -9175
Phone Number 812-866-2980
Gender Female
Date Of Birth 1942-01-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Shirley J Scott

Name Shirley J Scott
Address 2461 Kings Ct Terre Haute IN 47802 -3371
Phone Number 812-917-2229
Email [email protected]
Gender Female
Date Of Birth 1945-06-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Shirley F Scott

Name Shirley F Scott
Address 12195 Cap Ferrat St Jacksonville FL 32224 APT 1-7710
Phone Number 904-642-4683
Email [email protected]
Gender Female
Date Of Birth 1937-12-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

SCOTT, SHIRLEY E

Name SCOTT, SHIRLEY E
Amount 1250.00
To Rangel Victory Fund
Year 2010
Transaction Type 15
Filing ID 29934273169
Application Date 2009-06-26
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Committee Name Rangel Victory Fund

Scott, Shirley E

Name Scott, Shirley E
Amount 1250.00
To Charles B. Rangel (D)
Year 2010
Transaction Type 15j
Application Date 2009-07-01
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Rangel for Congress 2000
Seat federal:house
Address 345 W 145th St Apt 9A3 New York NY

SCOTT, SHIRLEY E

Name SCOTT, SHIRLEY E
Amount 1250.00
To Rangel Victory Fund
Year 2010
Transaction Type 15
Filing ID 10931231074
Application Date 2010-07-29
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Committee Name Rangel Victory Fund

Scott, Shirley E

Name Scott, Shirley E
Amount 1050.00
To Charles B. Rangel (D)
Year 2010
Transaction Type 15j
Application Date 2010-07-29
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Rangel for Congress 2000
Seat federal:house
Address 345 W 145th St Apt 9A3 New York NY

SCOTT, SHIRLEY A

Name SCOTT, SHIRLEY A
Amount 1000.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27990544787
Application Date 2007-03-15
Contributor Occupation BANKER
Contributor Employer CHARTER BANK
Organization Name Charter Bank
Contributor Gender F
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 13516 RED YUCCA Ave NE ALBUQUERQUE NM

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 1000.00
To RICHARDS, JODY & BROWN III, JOHN Y
Year 20008
Application Date 2007-05-02
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 1335 SHEFFIELD CT BOWLING GREEN KY

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990263163
Application Date 2007-05-22
Contributor Occupation Owner & Director of
Contributor Employer Self employed
Organization Name Owner & Director
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 11524 Tavernay Pkwy CHARLOTTE NC

SCOTT, SHIRLEY E

Name SCOTT, SHIRLEY E
Amount 500.00
To National Leadership PAC
Year 2006
Transaction Type 15
Filing ID 26990267409
Application Date 2005-07-12
Contributor Occupation retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Committee Name National Leadership PAC
Address 345 W 145th St 9A3 NEW YORK NY

SCOTT, SHIRLEY E

Name SCOTT, SHIRLEY E
Amount 500.00
To Charles B. Rangel (D)
Year 2012
Transaction Type 15
Filing ID 12950186523
Application Date 2011-08-24
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Rangel for Congress 2000
Seat federal:house
Address 345 W 145Th St Apt 9A3 NEW YORK NY

SCOTT, SHIRLEY J MR

Name SCOTT, SHIRLEY J MR
Amount 500.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 28931050966
Application Date 2007-12-16
Contributor Occupation NONE
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Committee Name Ron Paul 2008 Presidential Cmte
Seat federal:president
Address 2901 S Orchard Ave SIOUX FALLS SD

SCOTT, SHIRLEY E

Name SCOTT, SHIRLEY E
Amount 500.00
To National Leadership PAC
Year 2008
Transaction Type 15
Filing ID 28930323131
Application Date 2007-08-16
Contributor Occupation retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Committee Name National Leadership PAC
Address 345 W 145th St Apt 9A3 NEW YORK NY

Scott, Shirley

Name Scott, Shirley
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-18
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6940 Heatherknoll Dr Dallas TX

SCOTT, SHIRLEY E

Name SCOTT, SHIRLEY E
Amount 500.00
To PATERSON, DAVID A (LTG)
Year 2006
Application Date 2006-07-05
Recipient Party D
Recipient State NY
Seat state:governor
Address 345W 145TH ST APT 9A3 NEW YORK NY

SCOTT, SHIRLEY E

Name SCOTT, SHIRLEY E
Amount 500.00
To Charles B. Rangel (D)
Year 2012
Transaction Type 15
Filing ID 11930700447
Application Date 2011-03-25
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Rangel for Congress 2000
Seat federal:house
Address 345 W 145th St Apt 9A3 NEW YORK NY

SCOTT, SHIRLEY E

Name SCOTT, SHIRLEY E
Amount 500.00
To National Leadership PAC
Year 2006
Transaction Type 15
Filing ID 26950560065
Application Date 2006-08-15
Contributor Occupation retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Committee Name National Leadership PAC
Address 345 W 145th St 9A3 NEW YORK NY

SCOTT, SHIRLEY E

Name SCOTT, SHIRLEY E
Amount 300.00
To Charles B. Rangel (D)
Year 2012
Transaction Type 15
Filing ID 12952121821
Application Date 2012-06-05
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Rangel for Congress 2000
Seat federal:house
Address 345 W 145Th St Apt 9A3 NEW YORK NY

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 250.00
To BEEBE, MIKE
Year 2006
Application Date 2005-07-20
Contributor Occupation PRESIDENT
Contributor Employer SCOTT & ASSOCIATES
Recipient Party D
Recipient State AR
Seat state:governor
Address 68 NORFOLK DR MAUMELLE AR

SCOTT, SHIRLEY F

Name SCOTT, SHIRLEY F
Amount 250.00
To Lyndon H LaRouche Jr (D)
Year 2004
Transaction Type 15
Filing ID 23992133468
Application Date 2003-08-20
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Larouche in 2004
Seat federal:president
Address 5807 SACHEM DR OXON HILL MD

SCOTT, SHIRLEY E

Name SCOTT, SHIRLEY E
Amount 250.00
To Charles B Rangel (D)
Year 2004
Transaction Type 15
Filing ID 24961839822
Application Date 2004-06-04
Contributor Occupation retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Rangel for Congress 2000
Seat federal:house
Address 345 W 145th St 9A3 NEW YORK NY

Scott, Shirley E

Name Scott, Shirley E
Amount 200.00
To Charles B. Rangel (D)
Year 2010
Transaction Type 15j
Application Date 2010-07-29
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Rangel for Congress 2000
Seat federal:house
Address 345 W 145th St Apt 9A3 New York NY

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 200.00
To RICHARDS, JODY & MILLER, TONY
Year 2004
Application Date 2003-03-28
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 1850 EWING FORD RD BOWLING GREEN KY

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 120.00
To SCOTT, DELBERT
Year 2004
Application Date 2003-05-28
Contributor Occupation RETIRED
Recipient Party R
Recipient State MO
Seat state:upper
Address 17001 GEORGE FRANKLIN INDEPENDENCE MO

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 100.00
To GIFFORDS, GABRIELLE
Year 2004
Application Date 2004-10-12
Contributor Occupation COUNCIL MEMBER
Contributor Employer CITY OF TUCSON
Recipient Party D
Recipient State AZ
Seat state:upper
Address 7542 E LURLENE TUCSON AZ

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 50.00
To DALESSANDRO, ANDREA
Year 2010
Application Date 2010-02-27
Contributor Occupation COUNCIL MEMBER
Contributor Employer TUCSON
Organization Name UNIVERSITY OF ARIZONA
Recipient Party D
Recipient State AZ
Seat state:lower
Address 7542 E LURLENE DR TUCSON AZ

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 50.00
To TOWNSEND, THOMAS TAYLOR
Year 20008
Application Date 2007-03-14
Recipient Party D
Recipient State LA
Seat state:upper
Address 130 JEFFERSON NATCHITOCHES LA

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 50.00
To LOPEZ, LINDA
Year 20008
Application Date 2008-04-17
Contributor Occupation CITY COUNCIL MEMBER
Contributor Employer CITY OF TUCSON
Recipient Party D
Recipient State AZ
Seat state:upper
Address 7542 E LURLENE DR TUCSON AZ

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 50.00
To WARD, ADAM
Year 2006
Application Date 2006-10-26
Contributor Occupation TEACHER
Recipient Party D
Recipient State OH
Seat state:lower
Address 1391 LIBERTY LN URBANA OH

SCOTT, SHIRLEY A

Name SCOTT, SHIRLEY A
Amount 50.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2005-09-29
Contributor Occupation TEACHER
Recipient Party R
Recipient State FL
Seat state:governor
Address 6700 18TH ST S ST PETERSBURG FL

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 50.00
To WERCINSKI, SAM
Year 2010
Application Date 2010-05-05
Contributor Occupation CITY COUNCIL MEMBER
Contributor Employer CITY OF TUCSON
Organization Name UNIVERSITY OF ARIZONA
Recipient Party D
Recipient State AZ
Seat state:office
Address 7542 E LURLENE DR TUCSON AZ

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 40.00
To GREEF, EDWARD
Year 2010
Application Date 2010-05-02
Contributor Occupation HOUSEWIFE
Contributor Employer SELF
Recipient Party R
Recipient State MT
Seat state:lower
Address PO BOX 276 FLORENCE MT

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-09-02
Recipient Party D
Recipient State TX
Seat state:governor

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-06-25
Recipient Party D
Recipient State TX
Seat state:governor

SCOTT, SHIRLEY C

Name SCOTT, SHIRLEY C
Amount 25.00
To MACK III, DAVID
Year 20008
Application Date 2008-09-26
Contributor Occupation N/A
Recipient Party D
Recipient State SC
Seat state:lower
Address 21 LAUREL AVE CHARLESTON SC

SCOTT, SHIRLEY A

Name SCOTT, SHIRLEY A
Amount 25.00
To JOYNER, ARTHENIA L
Year 2006
Application Date 2006-08-11
Recipient Party D
Recipient State FL
Seat state:upper
Address 6704 TRIXIE DR SEFFNER FL

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 25.00
To CAIN, SCOTT
Year 2004
Application Date 2004-02-26
Recipient Party R
Recipient State TX
Seat state:lower

SCOTT, SHIRLEY A

Name SCOTT, SHIRLEY A
Amount 20.00
To DERAIL THE BULLET TRAIN PAC (DEBT)
Year 2004
Application Date 2004-06-16
Recipient Party I
Recipient State FL
Committee Name DERAIL THE BULLET TRAIN PAC (DEBT)

SCOTT, SHIRLEY

Name SCOTT, SHIRLEY
Amount 10.00
To GONZALEZ, GEORGE A
Year 20008
Application Date 2008-07-25
Recipient Party D
Recipient State FL
Seat state:lower
Address 6700 18TH ST S SAINT PETERSBURG FL

SCOTT GODFRIAUX & SHIRLEY GODFRIAUX

Name SCOTT GODFRIAUX & SHIRLEY GODFRIAUX
Address 500 Talbot Avenue El Paso TX

SCOTT SHIRLEY M

Name SCOTT SHIRLEY M
Address 44 EAST 12 STREET, NY 10003
Value 236066
Full Value 236066
Block 563
Lot 1009
Stories 11

SCOTT SHIRLEY G & MITZI WYCHE

Name SCOTT SHIRLEY G & MITZI WYCHE
Physical Address 712,, FL 32348
Owner Address P O BOX 273, PERRY, FL 32348
Ass Value Homestead 40425
Just Value Homestead 49891
County Taylor
Year Built 1964
Area 1427
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 712,, FL 32348

SCOTT SHIRLEY G

Name SCOTT SHIRLEY G
Physical Address 3012 HAZELTON PL, OVIEDO, FL 32765
Owner Address 3012 HAZELTON PL, OVIEDO, FL 32765
Ass Value Homestead 139317
Just Value Homestead 160680
County Seminole
Year Built 1992
Area 2094
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3012 HAZELTON PL, OVIEDO, FL 32765

SCOTT SHIRLEY ANN

Name SCOTT SHIRLEY ANN
Physical Address 4410 W MADISON ST, PALATKA, FL 32177
Ass Value Homestead 48324
Just Value Homestead 48324
County Putnam
Year Built 2001
Area 1144
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4410 W MADISON ST, PALATKA, FL 32177

SCOTT SHIRLEY ANN

Name SCOTT SHIRLEY ANN
Physical Address 2594 NE 49TH PL, OCALA, FL 34479
Owner Address 2594 NE 49TH PL, OCALA, FL 34479
Ass Value Homestead 52180
Just Value Homestead 52180
County Marion
Year Built 1990
Area 1009
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2594 NE 49TH PL, OCALA, FL 34479

SCOTT SHIRLEY ANN

Name SCOTT SHIRLEY ANN
Physical Address 540 PECK AVE, FORT MYERS, FL 33919
Owner Address 540 PECK AVE SW, FORT MYERS, FL 33919
Ass Value Homestead 104462
Just Value Homestead 125100
County Lee
Year Built 1979
Area 2362
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 540 PECK AVE, FORT MYERS, FL 33919

SCOTT SHIRLEY A LIFE ESTATE

Name SCOTT SHIRLEY A LIFE ESTATE
Physical Address 2918 WALNUT ST, ORLANDO, FL 32806
Owner Address REM: SHIRLEY ANN SCOTT TRUST, ORLANDO, FLORIDA 32806
Ass Value Homestead 119864
Just Value Homestead 151914
County Orange
Year Built 1955
Area 2092
Land Code Single Family
Address 2918 WALNUT ST, ORLANDO, FL 32806

SCOTT SHIRLEY A +

Name SCOTT SHIRLEY A +
Physical Address 639 ASTARIAS CIR, FORT MYERS, FL 33919
Owner Address 639 ASTARIAS CIR, FORT MYERS, FL 33919
County Lee
Year Built 1983
Area 2158
Land Code Single Family
Address 639 ASTARIAS CIR, FORT MYERS, FL 33919

SCOTT SHIRLEY A

Name SCOTT SHIRLEY A
Physical Address 107 ELM AV, PALATKA, FL 32177
Ass Value Homestead 43331
Just Value Homestead 52218
County Putnam
Year Built 1978
Area 2085
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 107 ELM AV, PALATKA, FL 32177

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Address 268 EAST 48 STREET, NY 11203
Value 460000
Full Value 460000
Block 4634
Lot 25
Stories 2

SCOTT SHIRLEY A

Name SCOTT SHIRLEY A
Physical Address 226 MOCCASIN CIR, HAVANA, FL 32333
Owner Address 226 MOCCASIN CIRCLE, HAVANA, FL 32333
Ass Value Homestead 40320
Just Value Homestead 40320
County Gadsden
Year Built 2007
Area 924
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 226 MOCCASIN CIR, HAVANA, FL 32333

SCOTT SHIRLEY &

Name SCOTT SHIRLEY &
Physical Address 180 GOPHER CT SW, FT WHITE, FL
Owner Address KELLY DOUGLAS (JTWRS), FT WHITE, FL 32038
Ass Value Homestead 86640
Just Value Homestead 86640
County Columbia
Year Built 1989
Area 3064
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 180 GOPHER CT SW, FT WHITE, FL

SCOTT ROLAND L & SHIRLEY T

Name SCOTT ROLAND L & SHIRLEY T
Physical Address 3266 MAJESTIC ST, PORT CHARLOTTE, FL 33948
Ass Value Homestead 93920
Just Value Homestead 97152
County Charlotte
Year Built 1985
Area 2355
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3266 MAJESTIC ST, PORT CHARLOTTE, FL 33948

SCOTT ROLAND L & SHIRLEY T

Name SCOTT ROLAND L & SHIRLEY T
Physical Address 3258 MAJESTIC ST, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 3258 MAJESTIC ST, PORT CHARLOTTE, FL 33948

SCOTT KENNETH L & SHIRLEY D

Name SCOTT KENNETH L & SHIRLEY D
Physical Address 2086 CARPETGREEN ST, PORT CHARLOTTE, FL 33948
Sale Price 106000
Sale Year 2012
County Charlotte
Year Built 1986
Area 1438
Land Code Single Family
Address 2086 CARPETGREEN ST, PORT CHARLOTTE, FL 33948
Price 106000

SCOTT JOHN L & SHIRLEY A TR

Name SCOTT JOHN L & SHIRLEY A TR
Physical Address 1018 HEMINGWAY DR, DELTONA, FL 32725
Owner Address THE SCOTT FAMILY TRUST, DELTONA, FLORIDA 32725
Ass Value Homestead 58299
Just Value Homestead 58299
County Volusia
Year Built 1978
Area 1536
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1018 HEMINGWAY DR, DELTONA, FL 32725

SCOTT JOHN J & SHIRLEY A

Name SCOTT JOHN J & SHIRLEY A
Physical Address 9465 PERMENTER RD, MILTON, FL
Owner Address 134 KITETOWN RD, SEALE, AL 35875
County Santa Rosa
Year Built 1972
Area 1575
Land Code Mobile Homes
Address 9465 PERMENTER RD, MILTON, FL

SCOTT INGOLD &W SHIRLEY G

Name SCOTT INGOLD &W SHIRLEY G
Physical Address 10321 SW 90 AVE, Unincorporated County, FL 33176
Owner Address 10321 SW 90 AVE, MIAMI, FL 33176
Ass Value Homestead 412952
Just Value Homestead 450097
County Miami Dade
Year Built 1980
Area 3801
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10321 SW 90 AVE, Unincorporated County, FL 33176

SCOTT HERBERT W & SHIRLEY B

Name SCOTT HERBERT W & SHIRLEY B
Physical Address 5376 CR 209S, GREEN COVE SPRINGS, FL 32043
Owner Address 5376 CR 209 S, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 70036
Just Value Homestead 70036
County Clay
Year Built 1991
Area 1845
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 5376 CR 209S, GREEN COVE SPRINGS, FL 32043

SCOTT SHIRLEY A

Name SCOTT SHIRLEY A
Physical Address 8246 VELVET SPRINGS LN, JACKSONVILLE, FL 32244
Owner Address 8246 VELVET SPRINGS LN, JACKSONVILLE, FL 32244
Ass Value Homestead 62406
Just Value Homestead 62406
County Duval
Year Built 1995
Area 1457
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8246 VELVET SPRINGS LN, JACKSONVILLE, FL 32244

SCOTT EARNEST + SHIRLEY C

Name SCOTT EARNEST + SHIRLEY C
Physical Address 4718 SANDPIPER DR, SAINT JAMES CITY, FL 33956
Owner Address 4718 SANDPIPER DR, SAINT JAMES CITY, FL 33956
Ass Value Homestead 80454
Just Value Homestead 95100
County Lee
Year Built 1986
Area 1952
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 4718 SANDPIPER DR, SAINT JAMES CITY, FL 33956

SCOTT A & SHIRLEY B LORENZ

Name SCOTT A & SHIRLEY B LORENZ
Address 10290 W Talmadge Avenue Beach Park IL 60099
Value 13799
Landvalue 13799
Buildingvalue 32670

SCOTT A REED & SHANNON L SHIRLEY

Name SCOTT A REED & SHANNON L SHIRLEY
Address 206 SW Millview Place Canton OH 44706-5603
Value 20300
Landvalue 20300

SCOTT G SHIRLEY & MICHELLE R SHIRLEY

Name SCOTT G SHIRLEY & MICHELLE R SHIRLEY
Address Chestnut Hill Fort Mill SC
Value 50000
Landvalue 50000
Buildingvalue 291000
Landarea 17,860 square feet

SCOTT G SHIRLEY

Name SCOTT G SHIRLEY
Address 6116 Hemlock Street Merriam KS
Value 3368
Landvalue 3368
Buildingvalue 13939

SCOTT FRANKLIN STOWE & ANN SHIRLEY STOWE

Name SCOTT FRANKLIN STOWE & ANN SHIRLEY STOWE
Address 4731 Las Palmaritas Drive Glendale AZ 85302
Value 17900
Landvalue 17900

SCOTT F WEIDLEY & SHIRLEY A WEIDLEY

Name SCOTT F WEIDLEY & SHIRLEY A WEIDLEY
Address 1207 Creekside Drive Altoona PA
Value 740
Landvalue 740
Buildingvalue 10780

SCOTT EARLS & SHIRLEY EARLS

Name SCOTT EARLS & SHIRLEY EARLS
Address 1745 W Mcglinchey Street Meridian ID 83646
Value 35800
Landvalue 35800
Buildingvalue 84800
Landarea 7,405 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

SCOTT E SHIRLEY WILSON ETUX

Name SCOTT E SHIRLEY WILSON ETUX
Address 3341 Stoneway Drive Grand Prairie TX
Value 22000
Landvalue 22000
Buildingvalue 142900

SCOTT E LOCKE & SHIRLEY M LOCKE

Name SCOTT E LOCKE & SHIRLEY M LOCKE
Address 1716 Lapstone Court Virginia Beach VA
Value 107500
Landvalue 107500
Buildingvalue 143800
Type Lot
Price 104900

SCOTT E AND SHIRLEY A FARNSWORTH SMEYRES

Name SCOTT E AND SHIRLEY A FARNSWORTH SMEYRES
Address 10026 1/2 Johnsford Road Beach City OH 44608
Value 3600

SCOTT A DEININGER & SHIRLEY M DEININGER

Name SCOTT A DEININGER & SHIRLEY M DEININGER
Address 157 Alder Springs Lane Mooresville NC
Value 63000
Landvalue 63000
Buildingvalue 612860
Numberofbathrooms 4.1
Bedrooms 4
Numberofbedrooms 4

SCOTT D SHIRLEY

Name SCOTT D SHIRLEY
Address 5604 Lake Spring Court Bowie MD 20720
Value 100800
Landvalue 100800
Buildingvalue 314900
Airconditioning yes

SCOTT D HECKMAN & SHIRLEY HECKMAN

Name SCOTT D HECKMAN & SHIRLEY HECKMAN
Address 558 Vine Street Wilkes Barre PA
Value 22200
Landvalue 22200
Buildingvalue 60100

SCOTT D HECKMAN & SHIRLEY C HECKMAN

Name SCOTT D HECKMAN & SHIRLEY C HECKMAN
Address 1 Sunset Drive Wilkes Barre PA
Value 32900
Landvalue 32900
Buildingvalue 212000

SCOTT B SHIRLEY

Name SCOTT B SHIRLEY
Address 1207 Hawthorne Street Shady Side MD 20764
Value 114800
Landvalue 114800
Buildingvalue 71100

SCOTT B REVOCABLE LIV SHIRLEY TRUST

Name SCOTT B REVOCABLE LIV SHIRLEY TRUST
Address 24418 38th Drive Glendale AZ 85310
Value 20900
Landvalue 20900

SCOTT ANTHONY CHILDERS & SHIRLEY ANNE CHILDERS

Name SCOTT ANTHONY CHILDERS & SHIRLEY ANNE CHILDERS
Address 6281 Lambert Road Grove City OH
Value 28300
Landvalue 28300
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Unplatted Land: 0 To 9.99 Acres

SCOTT ALAN SHIRLEY

Name SCOTT ALAN SHIRLEY
Address 8501 Beth Court Odessa FL 33556
Value 45911
Landvalue 45911
Usage Single Family Residential

SCOTT A SMITH & SHIRLEY M SMITH

Name SCOTT A SMITH & SHIRLEY M SMITH
Address 8022 Carey Branch Place Fort Washington MD 20744
Value 75300
Landvalue 75300
Buildingvalue 111300
Airconditioning yes

SCOTT A SHIRLEY & PATTI S SHIRLEY

Name SCOTT A SHIRLEY & PATTI S SHIRLEY
Address 2007 Laurel Cove Ball Ground GA
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

SCOTT D KIMMEL & SHIRLEY I KIMMEL

Name SCOTT D KIMMEL & SHIRLEY I KIMMEL
Address 10917 NE 151st Avenue Redmond WA 98052
Value 265000
Landvalue 306000
Buildingvalue 265000

SCOTT DONALD & SHIRLEY

Name SCOTT DONALD & SHIRLEY
County Lake
Land Code Vacant Residential

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Democrat Voter
State LA
Address PO BOX 2162, LA PLACE, LA 70069
Phone Number 985-570-3266
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Voter
State FL
Address 5000 NE 23RD TERRACE, LIGHTHOUSE POINT, FL 33064
Phone Number 954-427-7493
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Independent Voter
State CT
Address 13 FALLBROOKPARK, DANIELSON, CT 06239
Phone Number 860-774-2363
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Democrat Voter
State FL
Address PO BOX 3, WELLBORN, FL 32094
Phone Number 850-464-0207
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Voter
State IL
Address 12426 S YALE AVE, CHICAGO, IL 60628
Phone Number 773-573-3513
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Voter
State IL
Address 1917 N 18TH AVE APT 33, MELROSE PARK, IL 60160
Phone Number 773-553-2744
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Republican Voter
State IL
Address 4352 S INDIANA AVE, CHICAGO, IL 60653
Phone Number 773-536-8143
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Independent Voter
State IL
Address 4352 SO. INDIANA AVE., CHICAGO, IL 60653
Phone Number 773-536-8143
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Democrat Voter
State IL
Address 9105 S CLYDE AVE, CHICAGO, IL 60617
Phone Number 773-318-3752
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Voter
State IN
Address 4704 GERTRUDE LANE, LAFAYETTE, IN 47905
Phone Number 765-589-3491
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Voter
State IL
Address 747 MISSION DR., UNIVERSITY PARK, IL 60466
Phone Number 708-534-6019
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Independent Voter
State IA
Address 203 E 17TH STREET PL N, NEWTON, IA 50208
Phone Number 641-780-4006
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Independent Voter
State IL
Address 1131ROGER AVE, BELLEVILLE, IL 62226
Phone Number 618-416-2067
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Republican Voter
State AZ
Address 4526 E AVALON DR, PHOENIX, AZ 85018
Phone Number 602-373-0001
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Voter
State AR
Address 29 TIMBERCREST DR, GREENBRIER, AR 72058
Phone Number 501-733-5464
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Republican Voter
State AR
Address 187 OUACHITA 80 RD, CAMDEN, AR 71701
Phone Number 501-284-3193
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Independent Voter
State AR
Address 2200 MEADOWLAKE RD., CONWAY, AR 72032
Phone Number 501-269-3351
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Voter
State AR
Address 2200 MEADOWLAKE RD, CONWAY, AR 72032
Phone Number 501-269-3351
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Democrat Voter
State IA
Address 425 SHILLIAM AVE, WATERLOO, IA 50703
Phone Number 319-234-3460
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Voter
State MI
Address 30456 KRAUTER, GARDEN CITY, MI 48135
Phone Number 248-497-9470
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Independent Voter
State MI
Address P.O B OX430396, PONTIAC, MI 48343
Phone Number 248-334-4434
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Democrat Voter
State ID
Address 657 WHITECLOUD DR., BOISE, ID 83705
Phone Number 208-713-8576
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Independent Voter
State ID
Address PO BOX 3589, OLDTOWN, ID 83822
Phone Number 208-437-0896
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Voter
State AL
Address 3184 31ST AVE N, BIRMINGHAM, AL 35207
Phone Number 205-789-6161
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Independent Voter
State AL
Address 1456 CAMBRIDGE BLVD., FAIRFIELD, AL 35064
Phone Number 205-786-4822
Email Address [email protected]

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Type Democrat Voter
State AL
Address 1456 CAMBRIDGE BLVD, FAIRFIELD, AL 35064
Phone Number 205-471-4341
Email Address [email protected]

Shirley A Scott

Name Shirley A Scott
Visit Date 4/13/10 8:30
Appointment Number U36793
Type Of Access VA
Appt Made 9/6/12 0:00
Appt Start 9/6/12 8:35
Appt End 9/6/12 23:59
Total People 11
Last Entry Date 9/6/12 8:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Shirley S Scott

Name Shirley S Scott
Visit Date 4/13/10 8:30
Appointment Number U29960
Type Of Access VA
Appt Made 8/16/12 0:00
Appt Start 8/18/12 9:30
Appt End 8/18/12 23:59
Total People 223
Last Entry Date 8/16/12 16:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Shirley S Scott

Name Shirley S Scott
Visit Date 4/13/10 8:30
Appointment Number U32835
Type Of Access VA
Appt Made 8/16/12 0:00
Appt Start 8/18/12 8:00
Appt End 8/18/12 23:59
Total People 111
Last Entry Date 8/16/12 15:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Shirley E Scott

Name Shirley E Scott
Visit Date 4/13/10 8:30
Appointment Number U24928
Type Of Access VA
Appt Made 7/18/12 0:00
Appt Start 8/3/12 8:30
Appt End 8/3/12 23:59
Total People 301
Last Entry Date 7/18/12 12:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Shirley H Scott

Name Shirley H Scott
Visit Date 4/13/10 8:30
Appointment Number U10798
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 6/1/2012 9:00
Appt End 6/1/2012 23:59
Total People 260
Last Entry Date 5/29/2012 17:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Shirley A Scott

Name Shirley A Scott
Visit Date 4/13/10 8:30
Appointment Number U64713
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/19/2011 11:30
Appt End 12/19/2011 23:59
Total People 330
Last Entry Date 12/6/2011 17:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Shirley A Scott

Name Shirley A Scott
Visit Date 4/13/10 8:30
Appointment Number U64260
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/19/2011 11:00
Appt End 12/19/2011 23:59
Total People 300
Last Entry Date 12/5/2011 19:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Shirley G Scott

Name Shirley G Scott
Visit Date 4/13/10 8:30
Appointment Number U64562
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/7/2011 10:00
Appt End 12/7/2011 23:59
Total People 156
Last Entry Date 12/6/2011 14:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Shirley N Scott

Name Shirley N Scott
Visit Date 4/13/10 8:30
Appointment Number U43329
Type Of Access VA
Appt Made 9/21/2011 0:00
Appt Start 9/29/2011 7:30
Appt End 9/29/2011 23:59
Total People 336
Last Entry Date 9/21/2011 12:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Shirley Scott

Name Shirley Scott
Visit Date 4/13/10 8:30
Appointment Number U37844
Type Of Access VA
Appt Made 9/7/2011 0:00
Appt Start 9/8/2011 9:00
Appt End 9/8/2011 23:59
Total People 262
Last Entry Date 9/7/2011 8:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Shirley A Scott

Name Shirley A Scott
Visit Date 4/13/10 8:30
Appointment Number U94485
Type Of Access VA
Appt Made 3/25/11 0:00
Appt Start 3/31/11 8:30
Appt End 3/31/11 23:59
Total People 350
Last Entry Date 3/25/11 18:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

SHIRLEY G SCOTT

Name SHIRLEY G SCOTT
Visit Date 4/13/10 8:30
Appointment Number U40002
Type Of Access VA
Appt Made 9/13/10 9:50
Appt Start 9/18/10 12:00
Appt End 9/18/10 23:59
Total People 334
Last Entry Date 9/13/10 9:50
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Visit Date 4/13/10 8:30
Appointment Number U34617
Type Of Access VA
Appt Made 8/16/2010 18:53
Appt Start 8/21/2010 11:30
Appt End 8/21/2010 23:59
Total People 105
Last Entry Date 8/16/2010 18:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SHIRLEY G SCOTT

Name SHIRLEY G SCOTT
Visit Date 4/13/10 8:30
Appointment Number U28065
Type Of Access VA
Appt Made 7/23/10 13:39
Appt Start 7/30/10 12:00
Appt End 7/30/10 23:59
Total People 359
Last Entry Date 7/23/10 13:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Visit Date 4/13/10 8:30
Appointment Number U62451
Type Of Access VA
Appt Made 12/8/09 7:20
Appt Start 12/7/09 7:30
Appt End 12/8/09 23:59
Total People 2486
Last Entry Date 12/8/09 7:20
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUS
Release Date 03/26/2010 07:00:00 AM +0000

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Visit Date 4/13/10 8:30
Appointment Number OPEN07
Type Of Access AL
Appt Made 12/4/09 17:40
Appt Start 12/7/09 7:30
Appt End 12/7/09 18:00
Total People 2489
Last Entry Date 12/4/09 17:39
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUS
Release Date 03/26/2010 07:00:00 AM +0000

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car CHEVROLET COBALT
Year 2008
Address 10213 Nelson Ave, Cleveland, OH 44105-4247
Vin 1G1AL58F687162647

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car CHEVROLET EQUINOX
Year 2007
Address 6300 TERESA LN, LA PLATA, MD 20646-4640
Vin 2CNDL13F276054458
Phone 301-743-3208

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car CHRYSLER SEBRING
Year 2007
Address 6509 S Kilbourn Ave, Chicago, IL 60629-5617
Vin 1C3LC46K67N552530
Phone 773-436-9063

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car CHRYSLER TOWN & COUNTRY TO
Year 2007
Address 201 CLINTON DR, FRANKFORT, IN 46041-2875
Vin 2A4GP54LX7R159940
Phone 765-325-2054

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car HUMMER H2 SUT
Year 2007
Address 3412 11TH ST, GULFPORT, MS 39501-1641
Vin 5GRGN22U87H107156

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car TOYOTA SIENNA
Year 2007
Address 13 ARGONNE ST, CHARLESTON, SC 29407-6609
Vin 5TDZK23C57S081202
Phone 843-573-0363

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car HYUNDAI SONATA
Year 2007
Address 15 ELMWOOD DR, SHEBOYGAN, WI 53081-7865
Vin 5NPET46C87H238679

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car CHRYSLER PT CRUISER
Year 2007
Address 1345 S Mannheim Rd Apt 1S, Westchester, IL 60154-3547
Vin 3A4FY48B27T584960

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car NISSAN SENTRA
Year 2007
Address 2110 SERVICE RD, OPA LOCKA, FL 33054-3754
Vin 3N1AB61E07L619161

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car SATURN OUTLOOK
Year 2007
Address 80 Brighton Hill Rd Apt 2233, Columbia, SC 29223-8618
Vin 5GZER33727J136686
Phone 704-435-8109

Shirley Scott

Name Shirley Scott
Car HYUNDAI TUCSON
Year 2007
Address 4029 Sid Hendry Rd, Perry, FL 32347-9304
Vin KM8JN12D37U590382

Shirley Scott

Name Shirley Scott
Car TOYOTA COROLLA
Year 2007
Address 1910 Keebler Ln, Brandon, FL 33510-2025
Vin 2T1BR32E07C758638

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car CHEVROLET IMPALA
Year 2007
Address 2594 NE 49TH PL, OCALA, FL 34479-1865
Vin 2G1WB58K479202789

Shirley Scott

Name Shirley Scott
Car HONDA ACCORD
Year 2007
Address 339 Genrose Dr, Rineyville, KY 40162-9663
Vin 1HGCM56327A127449

SHIRLEY T SCOTT

Name SHIRLEY T SCOTT
Car JEEP COMMANDER
Year 2007
Address 2508 MARBOURNE AVE, BALTIMORE, MD 21230-2861
Vin 1J8HG48P47C661779

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car CADILLAC ESCALADE
Year 2007
Address 3415 Santa Cruz Dr, Flint, MI 48504-3224
Vin 1GYFK638X7R348641

Shirley Scott

Name Shirley Scott
Car TOYOTA TACOMA
Year 2007
Address 2710 N Farm Road 137, Springfield, MO 65803-2069
Vin 5TEJU62NX7Z421867

Shirley Scott

Name Shirley Scott
Car BUICK LACROSSE
Year 2007
Address 3925 S Jefferson Ave Apt 14, Springfield, MO 65807-5373
Vin 2G4WD552271199794

Shirley Scott

Name Shirley Scott
Car HYUNDAI SANTA FE
Year 2007
Address 64441 Cherry St, Angie, LA 70426-4321
Vin 5NMSH13EX7H007658

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car FORD F-150
Year 2007
Address 5939 AUTUMN LK, SAN ANTONIO, TX 78222-3302
Vin 1FTRW12WX7KC58036
Phone 210-648-2706

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car LINCOLN MKZ
Year 2007
Address 5127 Security Ln, Jacksonville, FL 32209-2822
Vin 3LNHM26T07R619594

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car HYUNDAI SANTA FE
Year 2007
Address 3410 W Evans Ave, Denver, CO 80219-5327
Vin 5NMSH73EX7H115877

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car NISSAN ALTIMA
Year 2007
Address 3130 NW 53RD LN, MIAMI, FL 33142-3472
Vin 1N4AL21E37C181319

SHIRLEY L SCOTT

Name SHIRLEY L SCOTT
Car NISSAN VERSA
Year 2008
Address 17 N Guyer St, Hobart, IN 46342-4021
Vin 3N1BC13E88L457508
Phone 219-942-5201

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car SUBARU OUTBACK
Year 2008
Address 423 Robin St, Dunkirk, NY 14048-1925
Vin 4S4BP61C187335301
Phone 716-366-5046

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car SUBARU IMPREZA
Year 2008
Address 1711 S Milton Shopiere Rd, Janesville, WI 53546-9766
Vin JF1GH61648H801322
Phone 608-752-3145

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car PONTIAC G6
Year 2008
Address 946 COLLEGE ST, ACKERMAN, MS 39735-9553
Vin 1G2ZH57N784183288

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car FORD MUSTANG
Year 2008
Address 1 SUNBIRD CT, SPRING, TX 77380-3352
Vin 1ZVHT80N585124068
Phone 281-367-1784

Shirley Scott

Name Shirley Scott
Car CHEVROLET UPLANDER
Year 2007
Address 512 Youmans St, Saginaw, MI 48601-4753
Vin 1GNDV23117D183762

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Car FORD TAURUS
Year 2007
Address 109 Jackson Park Ave, Davenport, FL 33897-9683
Vin 1FAFP53U67A208833
Phone 863-424-4192

Shirley Scott

Name Shirley Scott
Domain thechurchincentralcity.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-10-01
Update Date 2013-10-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3000 Strayer Rd Maumee OH 43537
Registrant Country UNITED STATES
Registrant Fax 14198662096

Shirley Scott

Name Shirley Scott
Domain shirley-scott.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 792 Walla Walla Washington 99362
Registrant Country UNITED STATES

shirley scott

Name shirley scott
Domain southwestfloridadeliveryservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-31
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 1760 Benton Road Naples Florida 34117
Registrant Country UNITED STATES

Shirley Scott

Name Shirley Scott
Domain peacefulspirrits.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 718 N 17th St 307 Philadelphia PA 199130
Registrant Country UNITED STATES

shirley scott

Name shirley scott
Domain shirleyrollins-scott.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name DOMAIN.COM, LLC
Registrant Address 718 N. 17th St. #307 Philadelphia PA 19130
Registrant Country UNITED STATES

Shirley Scott

Name Shirley Scott
Domain surfacescanada.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-11-30
Update Date 2013-11-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 130 Plymouth Street Winnipeg Mb Manitoba R2X2Z1
Registrant Country CANADA
Registrant Fax 2046338882

Shirley Scott

Name Shirley Scott
Domain redletteruniversity.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-01-30
Update Date 2013-01-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3000 Strayer Rd Maumee OH 43537
Registrant Country UNITED STATES
Registrant Fax 14198662096

shirley scott

Name shirley scott
Domain needahubby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-02
Update Date 2013-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1760 Benton Road Naples Florida 34117
Registrant Country UNITED STATES

shirley scott

Name shirley scott
Domain northeastsouthwestmovers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-19
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1760 Benton Road Naples Florida 34117
Registrant Country UNITED STATES

shirley scott

Name shirley scott
Domain swfldeliveryservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-21
Update Date 2013-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1760 Benton Road Naples Florida 34117
Registrant Country UNITED STATES

shirley scott

Name shirley scott
Domain swfldeliveryservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-21
Update Date 2013-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1760 Benton Road Naples Florida 34117
Registrant Country UNITED STATES

Shirley Scott

Name Shirley Scott
Domain studythered.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-01-02
Update Date 2013-01-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3000 Strayer Rd Maumee OH 43537
Registrant Country UNITED STATES
Registrant Fax 14198662096

shirley scott

Name shirley scott
Domain promovinglaborservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-11
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1760 Benton Road Naples Alabama 34117
Registrant Country UNITED STATES

shirley scott

Name shirley scott
Domain southfloridamovinglabor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-01
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1760 Benton Road Naples Florida 34117
Registrant Country UNITED STATES

Shirley Scott

Name Shirley Scott
Domain ultimatevaluespain.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-06-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Allicombe Green Lane East Chinnock Yeovil Somerset BA22 9DH
Registrant Country UNITED KINGDOM

shirley scott

Name shirley scott
Domain southfloridamovinglaborservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-01
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1760 Benton Road Naples Florida 34117
Registrant Country UNITED STATES

shirley scott

Name shirley scott
Domain bonitaspringsmovers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-01
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1760 Benton Road Naples Florida 34119
Registrant Country UNITED STATES

Shirley Scott

Name Shirley Scott
Domain weddinginloveandlife.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-04-26
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 379 Fairway Circle Weston AL 33326
Registrant Country UNITED STATES

shirley scott

Name shirley scott
Domain southfloridadeliveryservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-01
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1760 Benton Road Naples Florida 34117
Registrant Country UNITED STATES

shirley scott

Name shirley scott
Domain kauffmanmoving.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-10
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1760 Benton Road Naples Florida 34117
Registrant Country UNITED STATES

Shirley Scott

Name Shirley Scott
Domain theredletterrevolution.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-01-29
Update Date 2013-01-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3000 Strayer Rd Maumee OH 43537
Registrant Country UNITED STATES
Registrant Fax 14198662096

Shirley Scott

Name Shirley Scott
Domain shirleyscottinteriors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-11
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 8481 Forestview LN N Maple Grove Minnesota 55369
Registrant Country UNITED STATES

Shirley Scott

Name Shirley Scott
Domain redletterrevolution.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-01-29
Update Date 2013-01-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3000 Strayer Rd Maumee OH 43537
Registrant Country UNITED STATES
Registrant Fax 14198662096

Shirley Scott

Name Shirley Scott
Domain aulaitstudios.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-24
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 145 country walk lane Sanford North Carolina 27332
Registrant Country UNITED STATES

shirley scott

Name shirley scott
Domain southwestfloridadeliveryservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-30
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1760 Benton Road Naples Florida 34117
Registrant Country UNITED STATES

SHIRLEY SCOTT

Name SHIRLEY SCOTT
Domain peridotinc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1997-11-12
Update Date 2013-11-20
Registrar Name ENOM, INC.
Registrant Address 14508 BRUICK DRIVE HOAGLAND IN 46745
Registrant Country UNITED STATES

shirley scott

Name shirley scott
Domain swfldelivery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-21
Update Date 2013-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1760 Benton Road Naples Florida 34117
Registrant Country UNITED STATES

Shirley Scott

Name Shirley Scott
Domain animaltalkhealing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-03
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 792 Walla Walla Washington 99362
Registrant Country UNITED STATES

shirley scott

Name shirley scott
Domain floridamoversonthego.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1760 Benton Road Naples Florida 34117
Registrant Country UNITED STATES

Scott, Shirley

Name Scott, Shirley
Domain jscottnetworks.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-02-26
Update Date 2012-02-10
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