Walter Scott

We have found 422 public records related to Walter Scott in 37 states . People found have 2 ethnicities: 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 103 business registration records connected with Walter Scott in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Bus Driver. These employees work in 2 states: FL and GA. Average wage of employees is $25,300.


Walter James Scott

Name / Names Walter James Scott
Age 39
Birth Date 1985
Also Known As Walter Guy Scott
Person 11662 Lake Shore Pl, North Palm Beach, FL 33408
Phone Number 561-841-3464
Possible Relatives
Previous Address 5000 Ocean Dr, West Palm Beach, FL 33404
11662 Lake Shore Pl, West Palm Beach, FL 33408

Walter R Scott

Name / Names Walter R Scott
Age 51
Birth Date 1973
Also Known As Walter R Scott
Person 18 Crescent St, Pepperell, MA 01463
Phone Number 978-433-5267
Possible Relatives



Previous Address 31 Howard St #3, Leominster, MA 01453
9 8th St, Leominster, MA 01453
47 Bartlett St #2, Malden, MA 02148
43 Bucknam St #3, Everett, MA 02149
749 Highland Ave, Malden, MA 02148
39 Appleton St, Malden, MA 02148
26 Hartford Avve, Malden, MA 02148
1739 Boston, Malden, MA 02148
1739 Boston Post, Malden, MA 02148

Walter E Scott

Name / Names Walter E Scott
Age 58
Birth Date 1966
Also Known As Scott Walter
Person 65 Horizon Dr #5, Bedford, NH 03110
Phone Number 603-472-3235
Possible Relatives
Previous Address 5 Souwest Dr, Harwich, MA 02645
12 Massasoit Rd, Nashua, NH 03063
Ledgewood Wa, Peabody, MA 01960
3 Ledgewood Way #10, Peabody, MA 01960
22 Salem St #3, Wakefield, MA 01880
5 East, Harwich, MA 02645
5 E Dr, Harwich, MA 02645
12 Mountain Laurels Dr #203, Nashua, NH 03062
Email [email protected]

Walter Lee Scott

Name / Names Walter Lee Scott
Age 67
Birth Date 1957
Person 141 Whaley Pl, Chillicothe, OH 45601
Phone Number 740-353-7343
Possible Relatives







Previous Address 371 Plyleys Ln, Chillicothe, OH 45601
371 Plyleys Ln #136, Chillicothe, OH 45601
17004 North St, Lore City, OH 43755
212 A Lyra #A, South Weymouth, MA 02190
017004 North St, Lore City, OH 43755
122 Whaley Pl, Chillicothe, OH 45601
401 Colley Rd, Mc Dermott, OH 45652
3162 Gallia St, Portsmouth, OH 45662
140 Muirwood Dr, Mt Sterling, OH 43143
736 Peachtree Rd #B, Claymont, DE 19703
140 Muirwood Dr, Mount Sterling, OH 43143
401 Colley, Portsmouth, OH 45662
735 Peachtree Rd #5, Claymont, DE 19703
212 Lyra #A, South Weymouth, MA 02190
944 4th St, Portsmouth, OH 45662
734 Olympia Cir, New Orleans, LA 70114
961 C Trianon Apts, Gretna, LA 70056
1709 Robinson Ave, Portsmouth, OH 45662
Email [email protected]

Walter Mccullen Scott

Name / Names Walter Mccullen Scott
Age 70
Birth Date 1954
Also Known As Walter M Scott
Person 10334 Tanwood Ave, Baton Rouge, LA 70809
Phone Number 225-292-7663
Possible Relatives

Previous Address 7608 Luscombe Dr, Knoxville, TN 37919
7608 Luxcomb, Knoxville, TN 37919
12646 Perkins Rd #475, Baton Rouge, LA 70810

Walter Patterson Scott

Name / Names Walter Patterson Scott
Age 72
Birth Date 1952
Person 1125 Tamworth Hill Ln, Cary, NC 27519
Phone Number 818-879-0326
Possible Relatives

Tonianne M Scott
Tonianne M Scott
Previous Address 3430 Indian Ridge Cir, Thousand Oaks, CA 91362
12 Allerton St, Lynn, MA 01904
1490 Falling Star Ave, Westlake Village, CA 91362
6 Lansing Dr, Salem, NH 03079
1 Andover Ter #1, Lawrence, MA 01843
Andover Te, Lawrence, MA 01843
12 Colleen Dr, Salem, NH 03079
Lansing, Salem, NH 03079
138 Washington St, Reading, MA 01867

Walter R Scott

Name / Names Walter R Scott
Age 73
Birth Date 1951
Also Known As Walter R Scott
Person 39 Appleton St, Malden, MA 02148
Phone Number 781-864-2546
Possible Relatives


Previous Address 47 Bartlett St, Malden, MA 02148
590 Mystic Ave #11, Somerville, MA 02145
134 Summer St #29, Malden, MA 02148
134 Summer St #49, Malden, MA 02148
749 Highland Ave, Malden, MA 02148
Email [email protected]

Walter Scott

Name / Names Walter Scott
Age 75
Birth Date 1949
Also Known As Walter V Scott
Person 501 Locust St #2, Clarksville, TX 75426
Phone Number 903-427-3263
Previous Address Town North Ests, Clarksville, TX 75426
Town, Clarksville, TX 75426
RR 1, Clarksville, TX 75426

Walter Alvin Scott

Name / Names Walter Alvin Scott
Age 78
Birth Date 1946
Also Known As Walter Scot
Person 2414 De Soto Blvd, Coral Gables, FL 33134
Phone Number 305-442-1922
Possible Relatives
Previous Address 713 Navarre Ave, Coral Gables, FL 33134

Walter Marley Scott

Name / Names Walter Marley Scott
Age 79
Birth Date 1945
Also Known As Walter M Scott
Person 301 Lincoln St, Tallulah, LA 71282
Phone Number 318-574-0953
Possible Relatives




Shaune Scott
Previous Address 282 RR 2, Delhi, LA 71232
406 Chicago St #1, Delhi, LA 71232
311 Saint Patrick St, Lafayette, LA 70506
1330 PO Box, Natchitoches, LA 71458
7645 Jefferson Hwy, Baton Rouge, LA 70809
311 Artisan Rd #C, Lafayette, LA 70508
7735 Jefferson Hwy, Baton Rouge, LA 70809
282 PO Box, Delhi, LA 71232
370 PO Box, Bernice, LA 71222
5429 Essen Ln #4, Baton Rouge, LA 70809

Walter D Scott

Name / Names Walter D Scott
Age 85
Birth Date 1938
Also Known As Walter Scott
Person 3010 46th Ct, Fort Lauderdale, FL 33312
Phone Number 954-961-0570
Possible Relatives

Previous Address 3010 46 Court Ft, Lauderdale, FL 33312
3010 46th Ct, Ft Lauderdale, FL 33312
6811 Cody St, Hollywood, FL 33024
220 16th St, Dania, FL 33004

Walter Watson Scott

Name / Names Walter Watson Scott
Age 87
Birth Date 1936
Also Known As Walter W Scott
Person 14520 119th Ct, Fort Mc Coy, FL 32134
Phone Number 352-236-5956
Previous Address 7495 Park Lane Rd, Lake Worth, FL 33449
875 PO Box, Fort Mc Coy, FL 32134
14520 119th Ct, Fort Mc Coy, FL 32134
7495 Park Lane Rd, Lake Worth, FL 33467
10900 Quail Roost Dr, Miami, FL 33157
10950 Quail Roost Dr, Miami, FL 33157
14520 119th, Fort Mc Coy, FL 32134
827 PO Box, Fort Mc Coy, FL 32134
10900 186th, Miami, FL 33157
10850 Quail Roost Dr, Miami, FL 33157
10950 186th, Miami, FL 33157
10900 Quail Roost Dr, Perrine, FL 33157

Walter N Jr Atty Scott

Name / Names Walter N Jr Atty Scott
Age 89
Birth Date 1934
Also Known As Waller Scott
Person 8508 Highway K4, Topeka, KS 66614
Phone Number 913-478-4077
Possible Relatives Carol Lorraine Steves

C L Scott



Previous Address 420 33rd St, Topeka, KS 66611
9550 53rd St, Topeka, KS 66610
420 33rd Ter, Topeka, KS 66605
8508 Sw K4, Topeka, KS 66617
2934 Lydia Ave #104, Topeka, KS 66614
3600 29th St #A, Topeka, KS 66614
8508 Sw, Topeka, KS 66604
8508 Sw K #4, Topeka, KS 66604
8508 Sw Hwy, Topeka, KS 66614
8508 K #4, Topeka, KS 66604
858 Sw Hwy, Topeka, KS 66614
120188 050343057341st #4, Topeka, KS 66611

Walter E Scott

Name / Names Walter E Scott
Age 92
Birth Date 1931
Also Known As Walter E Scott
Person 9 Corcoran Rd, Burlington, MA 01803
Phone Number 781-272-3639
Possible Relatives


Previous Address Corcoran, Burlington, MA 01803

Walter Scott

Name / Names Walter Scott
Age 92
Birth Date 1931
Also Known As Walter Scott
Person 20 Donlyn Dr #C, Chicopee, MA 01013
Phone Number 413-594-6495
Possible Relatives
Previous Address RR 2 B CHAPARRAL, Centerville, TX 75833
RR SS2, Centerville, TX 75833

Walter W Scott

Name / Names Walter W Scott
Age 94
Birth Date 1929
Person 4616 Red Bay Cir, Jensen Beach, FL 34957
Phone Number 561-683-4549
Possible Relatives

Previous Address 5200 Flagler Dr #40, West Palm Beach, FL 33407
812 Beech Rd, West Palm Beach, FL 33409
812 Beech Rd, Haverhill, FL 33409
5200 Dixie Hwy #N, West Palm Beach, FL 33405
5200 Poinsettia, West Palm Beach, FL 33407
5200 Flagler Dr, West Palm Beach, FL 33407

Walter E Scott

Name / Names Walter E Scott
Age 95
Birth Date 1928
Person 408 Oklahoma Ave, Anadarko, OK 73005
Phone Number 405-247-2376
Possible Relatives
D Scott
Previous Address 410 Oklahoma Ave, Anadarko, OK 73005
609 Kentucky Ave, Anadarko, OK 73005
405 Oklahoma Ave, Anadarko, OK 73005

Walter Ralph Scott

Name / Names Walter Ralph Scott
Age 97
Birth Date 1926
Also Known As Ralph Scott
Person 3024 Highway 10, Jackson, LA 70748
Phone Number 225-634-3464
Possible Relatives

Previous Address 111A RR 2, Jackson, LA 70748
12516 Woodville St, Clinton, LA 70722
Hodge, Clinton, LA 70722
111A PO Box, Jackson, LA 70748

Walter H Scott

Name / Names Walter H Scott
Age 97
Birth Date 1926
Person 301 PO Box, Boothbay Harbor, ME 04538
Phone Number 207-633-5205
Possible Relatives



Previous Address 31 Crest Ave #301, Boothbay Harbor, ME 04538
67 Georgetown Dr #12, Framingham, MA 01702
71 Dawson Dr, Needham, MA 02492
Crest Ave, Bayville, ME 04536
3, Boothbay Harbor, ME 04538
Camp Four Winds, Boothbay Harbor, ME 04538
Email [email protected]

Walter H Scott

Name / Names Walter H Scott
Age 107
Birth Date 1917
Person 18 Colburn St, Fitchburg, MA 01420
Phone Number 978-345-5452
Possible Relatives


Fc Scott
Previous Address 387 South St, Fitchburg, MA 01420
389 South St, Fitchburg, MA 01420

Walter C Scott

Name / Names Walter C Scott
Age 107
Birth Date 1917
Person 418 Deemer St, Denham Springs, LA 70726
Phone Number 225-664-7801
Possible Relatives


Previous Address 6113 Millhollow Ln, Fort Wayne, IN 46815

Walter P Scott

Name / Names Walter P Scott
Age 109
Birth Date 1915
Also Known As Walter Scott
Person 1025 Babylon Rd, Shreveport, LA 71106
Phone Number 318-861-4790
Possible Relatives







Etelridge Scott
Previous Address 1591 Abner Ter, Atlanta, GA 30318
6270 Connell Rd, Atlanta, GA 30349
1021 Babylon Rd, Shreveport, LA 71106
6270 Connell Rd, College Park, GA 30349
1017 Babylon Rd, Shreveport, LA 71106
4483 Flat Shoals Rd #G2, Union City, GA 30291
155 Sunrise Ct, Atlanta, GA 30349

Walter G Scott

Name / Names Walter G Scott
Age 113
Birth Date 1911
Also Known As G. W Scott
Person 125 56th Ave #40, Saint Petersburg, FL 33705
Phone Number 813-866-7406
Possible Relatives
Previous Address 1202 Hillsboro Mile #1A, Hillsboro Beach, FL 33062
287 Wide Horizon #1, Franklin, NC 28734

Walter F Scott

Name / Names Walter F Scott
Age N/A
Person 3632 MONTEVALLO RD S, BIRMINGHAM, AL 35213
Phone Number 205-879-9013

Walter Scott

Name / Names Walter Scott
Age N/A
Person 43 Fremont #1B, Townsend, MA 02174
Phone Number 978-597-2832
Possible Relatives


L R Scott
Previous Address 9 Kanehoe Ct, West Townsend, MA 01474
27 Tyler Rd #19, Townsend, MA 01469
258 Winn St, Burlington, MA 01803

Walter S Scott

Name / Names Walter S Scott
Age N/A
Person 2402 E ALAMEDA DR, TEMPE, AZ 85282
Phone Number 480-966-1675

Walter E Scott

Name / Names Walter E Scott
Age N/A
Person 420 Main St, West Brookfield, MA 01585
Possible Relatives
Previous Address 150 PO Box, W Brookfield, MA 01585

Walter R Scott

Name / Names Walter R Scott
Age N/A
Person 330 PO Box, Alexandria, LA 71309
Possible Relatives
Previous Address 2803 Darby St, Alexandria, LA 71301

Walter J Scott

Name / Names Walter J Scott
Age N/A
Person 43 DIAMOND LN, UNION SPRINGS, AL 36089
Phone Number 334-738-3681

Walter Scott

Name / Names Walter Scott
Age N/A
Person 6075 RED HILL RD, DORA, AL 35062
Phone Number 205-674-8403

Walter Scott

Name / Names Walter Scott
Age N/A
Person 7709 N RED WING CIR, TUCSON, AZ 85741

Walter Scott

Name / Names Walter Scott
Age N/A
Person 9869 E DAVENPORT DR, SCOTTSDALE, AZ 85260

Walter A Scott

Name / Names Walter A Scott
Age N/A
Person 2652 N SERICIN CIR, MESA, AZ 85215

Walter Scott

Name / Names Walter Scott
Age N/A
Person 437 DEAN DR, GARDENDALE, AL 35071

Walter Scott

Name / Names Walter Scott
Age N/A
Person 3451 SHERRINGHAM DR, MOBILE, AL 36609

Walter Scott

Name / Names Walter Scott
Age N/A
Person 1301 14TH AVE N, BESSEMER, AL 35020

Walter Scott

Name / Names Walter Scott
Age N/A
Person 18 MOUNT OLIVE RD, ALABASTER, AL 35007

Walter Scott

Name / Names Walter Scott
Age N/A
Person PO BOX 248, SELDOVIA, AK 99663

Walter Scott

Name / Names Walter Scott
Age N/A
Person 27 PO Box, Morrill, NE 69358

Walter Scott

Name / Names Walter Scott
Age N/A
Person 141 PO Box, Lettsworth, LA 70753

Walter J Scott

Name / Names Walter J Scott
Age N/A
Person 306 PO Box, Charlemont, MA 01339

Walter R Scott

Name / Names Walter R Scott
Age N/A
Person 859 LEE ROAD 370, VALLEY, AL 36854
Phone Number 334-745-7847

Walter M Scott

Name / Names Walter M Scott
Age N/A
Person 9314 E MENLO ST, MESA, AZ 85207
Phone Number 480-354-8390

Walter P Scott

Name / Names Walter P Scott
Age N/A
Person 16805 N BOULDER DR, FOUNTAIN HILLS, AZ 85268
Phone Number 480-837-9321

Walter Scott

Name / Names Walter Scott
Age N/A
Person 1727 S 1ST AVE, SAFFORD, AZ 85546
Phone Number 928-428-2795

Walter D Scott

Name / Names Walter D Scott
Age N/A
Person 5 SUMMERTIME PKWY, DEATSVILLE, AL 36022
Phone Number 334-290-7343

Walter D Scott

Name / Names Walter D Scott
Age N/A
Person 1650 OSCAR BRADFORD RD, HAYDEN, AL 35079
Phone Number 205-647-2818

Walter Scott

Name / Names Walter Scott
Age N/A
Person 94 BRAY DR, MONROEVILLE, AL 36460
Phone Number 251-743-2485

Walter T Scott

Name / Names Walter T Scott
Age N/A
Person 222 LEE LN, TALLASSEE, AL 36078
Phone Number 334-252-8599

Walter Scott

Name / Names Walter Scott
Age N/A
Person 208 IRONWOOD CIR, ALABASTER, AL 35007
Phone Number 205-664-6956

Walter E Scott

Name / Names Walter E Scott
Age N/A
Person 327 WATER TOWER LOOP, LACEYS SPRING, AL 35754
Phone Number 256-498-5024

Walter E Scott

Name / Names Walter E Scott
Age N/A
Person 924 MOUNTAIN DR, FULTONDALE, AL 35068
Phone Number 205-841-0843

Walter T Scott

Name / Names Walter T Scott
Age N/A
Person 2741 23RD STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-780-1858

Walter Scott

Name / Names Walter Scott
Age N/A
Person 1410 OSCAR BRADFORD RD, HAYDEN, AL 35079
Phone Number 205-647-1408

Walter R Scott

Name / Names Walter R Scott
Age N/A
Person 2720 N SWAN RD APT 17D, TUCSON, AZ 85712
Phone Number 520-322-5591

Walter G Scott

Name / Names Walter G Scott
Age N/A
Person 36455 S EVERETT BOWMAN TRL, WICKENBURG, AZ 85390

Walter Scott

Business Name Walter Scott
Person Name Walter Scott
Position company contact
State GA
Address 162 Kipling Way Riverdale GA 30274-4633
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 770-603-2557

Walter Scott

Business Name Walter Scott
Person Name Walter Scott
Position company contact
State PA
Address 100 Lightholder Drive, BRAVE, 15316 PA
Phone Number
Email [email protected]

WALTER SCOTT

Business Name WORD OF LIFE COVENANT CHURCH, INC.
Person Name WALTER SCOTT
Position registered agent
State GA
Address 1784 BRANDEMERE DRIVE, AUSTELL, GA 30168
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-08-19
Entity Status Active/Compliance
Type CEO

WALTER SCOTT

Business Name WEST COAST GOLDEN OAK, INC.
Person Name WALTER SCOTT
Position registered agent
Corporation Status Suspended
Agent WALTER SCOTT 109 E HARVARD STE 300, GLENDALE, CA 91205
Care Of 109 E. HARVARD STREET, #301, GLENDALE, CA 91205-1078
CEO MARK MANDALL109 E HARVARD #300, GLENDALE, CA 91205
Incorporation Date 1985-05-17

WALTER B SCOTT

Business Name WALLEYE PRODUCTIONS, INC.
Person Name WALTER B SCOTT
Position registered agent
State GA
Address 593 OAK HILL CIRCLE, STONE MOUNTAIN, GA 30083
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-07-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

WALTER H SCOTT

Business Name W. H. SCOTT TRUCKING, INC.
Person Name WALTER H SCOTT
Position registered agent
State GA
Address 2601 AIMWELL RD, VIDALIA, GA 30474
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-09-25
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CFO

WALTER SCOTT

Business Name W. B. SCOTT COMPANY, INC.
Person Name WALTER SCOTT
Position registered agent
Corporation Status Suspended
Agent WALTER SCOTT 411 NORTH CENTRAL AVENUE #605, GLENDALE, CA 91203
Care Of 411 NORTH CENTRAL AVENUE #605, GLENDALE, CA 91203
CEO WALTER SCOTT411 NORTH CENTRAL AVENUE #605, GLENDALE, CA 91203
Incorporation Date 1971-07-01

WALTER SCOTT

Business Name W. B. SCOTT COMPANY, INC.
Person Name WALTER SCOTT
Position CEO
Corporation Status Suspended
Agent 411 NORTH CENTRAL AVENUE #605, GLENDALE, CA 91203
Care Of 411 NORTH CENTRAL AVENUE #605, GLENDALE, CA 91203
CEO WALTER SCOTT 411 NORTH CENTRAL AVENUE #605, GLENDALE, CA 91203
Incorporation Date 1971-07-01

Walter Scott

Business Name W J Scott Co
Person Name Walter Scott
Position company contact
State IL
Address 3861 Tozer Rd Springfield IL 62707-2635
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 217-787-6081
Number Of Employees 3
Annual Revenue 22538880
Fax Number 217-787-3653

Walter Scott

Business Name Vintage Construction
Person Name Walter Scott
Position company contact
State TN
Address PO Box 681503, FRANKLIN, 37067 TN
Email [email protected]

Walter Scott

Business Name Unz & Company, Inc.
Person Name Walter Scott
Position company contact
State NJ
Address 700 Central Ave, New Providence, NJ 07974-1148
Phone Number
Email [email protected]
Title Executive Vice President

Walter Scott

Business Name US Navy Recruiting
Person Name Walter Scott
Position company contact
State KY
Address 1331 US Highway 68 Maysville KY 41056-9132
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 606-564-3701

Walter Scott

Business Name Suncoast Association MGT
Person Name Walter Scott
Position company contact
State FL
Address 12273 US Highway 98 W # 101 Destin FL 32550-6959
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 850-654-9071

Walter Scott

Business Name Something Extra LLC
Person Name Walter Scott
Position company contact
State AL
Address 2004 Garden Pl Birmingham AL 35223-1162
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 205-871-0624
Number Of Employees 1
Annual Revenue 52520

Walter Scott

Business Name Skupny Walter Scott Funeral Hm
Person Name Walter Scott
Position company contact
State MI
Address 28605 Gratiot Ave Roseville MI 48066-4212
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 586-773-6333

Walter Scott

Business Name Scotts Home RPS & Roofg LLC
Person Name Walter Scott
Position company contact
State LA
Address 2427 E Mason Ave Baton Rouge LA 70805-1128
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 225-358-7343

Walter Scott

Business Name Scotts Handyman Service
Person Name Walter Scott
Position company contact
State AR
Address P.O. BOX 1431 Malvern AR 72104-1431
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 419-669-1305
Number Of Employees 1
Annual Revenue 25250

Walter Scott

Business Name Scott's Ladies Apparel
Person Name Walter Scott
Position company contact
State KY
Address 217 E Main St Campbellsville KY 42718-2239
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 270-465-4718
Number Of Employees 3
Annual Revenue 334080

Walter Scott

Business Name Scott's Home Repair & Roofing
Person Name Walter Scott
Position company contact
State LA
Address 2427 E Mason Ave Baton Rouge LA 70805-1128
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 225-356-4911
Number Of Employees 3
Annual Revenue 693840

Walter Scott

Business Name Scott Construction Co
Person Name Walter Scott
Position company contact
State AR
Address 400 S Main St # 103 Pine Bluff AR 71601-4300
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 870-534-8748
Number Of Employees 5
Annual Revenue 1144600

WALTER G SCOTT

Business Name SWP EXPRESS, INC.
Person Name WALTER G SCOTT
Position registered agent
State GA
Address 303 GREESON RD, CHATSWORTH, GA 30705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-15
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WALTER G SCOTT

Business Name SWP EXPRESS, INC.
Person Name WALTER G SCOTT
Position registered agent
State GA
Address 303 GREESON RD, CHATWORTH, GA 30705
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-15
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

WALTER G SCOTT

Business Name STONECREEK INVESTMENTS INC.
Person Name WALTER G SCOTT
Position President
State TX
Address 6611 CHARLESTON DR 6611 CHARLESTON DR, COLLEYVILLE, TX 76034
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0337412005-4
Creation Date 2005-05-19
Type Domestic Corporation

WALTER A SCOTT

Business Name SIGNING RESOURCES, LLC
Person Name WALTER A SCOTT
Position Mmember
State NV
Address 591 FOX CHASE STREET 591 FOX CHASE STREET, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0735012006-9
Creation Date 2006-10-04
Type Domestic Limited-Liability Company

WALTER SCOTT

Business Name RO-LYN TOURS, INC.
Person Name WALTER SCOTT
Position registered agent
Corporation Status Forfeited
Agent WALTER SCOTT 109 E HAWARD ST STE 300, GLENDALE, CA 91205
Care Of C/O BABBITT & BARTLETT 2000 MC CULLOCH BLVD STE E, LAKE HAVASU CITY, AZ 86403
Incorporation Date 1982-04-05

Walter Scott

Business Name Prudential Fox&Roach Realtors
Person Name Walter Scott
Position company contact
State NJ
Address 1500 Finnegan''s Ln, North Brunswick, 8902 NJ
Phone Number
Email [email protected]

Walter Scott

Business Name Prosper Fruit & Vegetables
Person Name Walter Scott
Position company contact
State FL
Address 560 Ne 44th St Pompano Beach FL 33064-4117
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number 954-786-7512

Walter Scott

Business Name Professional Realty Assoc Inc
Person Name Walter Scott
Position company contact
State NC
Address 106 S 4th Street Ste G, Mebane, 27302 NC
Phone Number
Email [email protected]

Walter Scott

Business Name Princeton Lawn & Power Ctr
Person Name Walter Scott
Position company contact
State IN
Address 715 E Broadway St Princeton IN 47670-1950
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 812-386-6679
Number Of Employees 3
Annual Revenue 409050
Fax Number 812-385-3170

Walter Scott

Business Name Ponderosa Inn
Person Name Walter Scott
Position company contact
State AL
Address RR 3 Union Springs AL 36089-9803
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 334-738-3949
Number Of Employees 1
Annual Revenue 22710

WALTER SCOTT

Business Name ORO CONTINENTAL, INC.
Person Name WALTER SCOTT
Position registered agent
Corporation Status Suspended
Agent WALTER SCOTT 109 E HARVARD STE 300, GLENDALE, CA 91205
Care Of C/O WALTER SCOTT 109 E HARVARD STE 300, GLENDALE, CA 91205
Incorporation Date 1985-08-01

Walter Scott

Business Name New Horizons Inc
Person Name Walter Scott
Position company contact
State IN
Address 4795 Broadway Gary IN 46409-2403
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 219-887-3688
Number Of Employees 16
Annual Revenue 10963200
Fax Number 219-887-2666

WALTER SCOTT

Business Name NIJMALDEAN, INC.
Person Name WALTER SCOTT
Position registered agent
Corporation Status Suspended
Agent WALTER SCOTT 109 E HARVARD #300, GLENDALE, CA 91205
Care Of 109 E HARVARD #300, GLENDALE, CA 91205
CEO WALTER SCOTT109 E HARVARD #300, GLENDALE, CA 91205
Incorporation Date 1981-05-19

WALTER SCOTT

Business Name NIJMALDEAN, INC.
Person Name WALTER SCOTT
Position CEO
Corporation Status Suspended
Agent 109 E HARVARD #300, GLENDALE, CA 91205
Care Of 109 E HARVARD #300, GLENDALE, CA 91205
CEO WALTER SCOTT 109 E HARVARD #300, GLENDALE, CA 91205
Incorporation Date 1981-05-19

Walter Scott

Business Name Marine Corps League Unico
Person Name Walter Scott
Position company contact
State GA
Address Sunnyside Highway 288 Hiawassee GA 30546-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5551
SIC Description Boat Dealers
Phone Number 706-896-8387
Number Of Employees 3
Annual Revenue 1025880

WALTER SCOTT

Business Name MCARTHUR EXPRESS (USA) INC.
Person Name WALTER SCOTT
Position registered agent
Address 170 WERLICH DRIVE, CAMBRIDGE, EC N1T1N6
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-16
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

WALTER SCOTT

Business Name MCARTHUR EXPRESS (SOUTH) INC.
Person Name WALTER SCOTT
Position registered agent
Address 170 WERLICH DR, CAMBRIDGE ONT, EC N1T 1-N6
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

WALTER SCOTT

Business Name MC AFEE-GUTHRIE CALIFORNIA ELECTRICAL, INC.
Person Name WALTER SCOTT
Position registered agent
Corporation Status Dissolved
Agent WALTER SCOTT 109 EAST HARVARD STREET SUITE 301, GLENDALE, CA 91205
Care Of P.O. BOX 8670, MESA, AZ 85214
CEO DAVID C GUTHRIE JR840 EAST SOUTHERN AVENUE, MESA, ARIZONA 85204
Incorporation Date 1986-05-08

WALTER SCOTT

Business Name M & W NATIONAL OAK ENTERPRISES, INC.
Person Name WALTER SCOTT
Position registered agent
Corporation Status Suspended
Agent WALTER SCOTT 109 E HARVARD #300, GLENDALE, CA 91205
Care Of C/O WALTER SCOTT 109 E HARVARD #300, GLENDALE, CA 91205
CEO MARK MANDALL109 E HARVARD #300, GLENDALE, CA 91205
Incorporation Date 1984-08-16

WALTER SCOTT

Business Name M & W ENCINO DORADO OF CALIFORNIA, INC.
Person Name WALTER SCOTT
Position registered agent
Corporation Status Suspended
Agent WALTER SCOTT 109 E HARVARD ST, #301, GLENDALE, CA 91205
Care Of 3601 MOORE ST, SANTA ANA, CA 92704
CEO MARK MANDALL3601 MOORE ST, SANTA ANA, CA 92704
Incorporation Date 1987-04-23

WALTER SCOTT

Business Name M & W AMERICAN OAK, INC.
Person Name WALTER SCOTT
Position registered agent
Corporation Status Suspended
Agent WALTER SCOTT 109 E HAVARD #300, GLENDALE, CA 91205
Care Of 109 E HARVARD #300, GLENDALE, CA 91205
CEO MARK MANDALL109 E HARVARD #300, GLENDALE, CA 91205
Incorporation Date 1984-08-16

Walter Scott

Business Name Level 3 Communications Inc
Person Name Walter Scott
Position company contact
State FL
Address 380 S Lake Destiny Rd Orlando FL 32810-6226
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 407-659-3934

WALTER SCOTT

Business Name L.RON SCHMIDT AND ASSOCIATES, INC.
Person Name WALTER SCOTT
Position registered agent
Corporation Status Merged Out
Agent WALTER SCOTT 109 EAST HARVARD ST., STE. 310, GLENDALE, CA 91205
Care Of 1021 NO. LAKE ST., BURBANK, CA 91502
CEO L. RON SCHMIDT1021 NO. LAKE ST., BURBANK, CA 91502
Incorporation Date 1985-09-19

WALTER SCOTT

Business Name JEN-ASEM INTERNATIONAL, INC.
Person Name WALTER SCOTT
Position registered agent
Corporation Status Suspended
Agent WALTER SCOTT 4248 LAUREL CANYON BLVD STE 206, STUDIO CITY, CA 91604
Care Of C/O WALTER SCOTT 4248 LAUREL CANYON BLVD STE 206, STUDIO CITY, CA 91604
Incorporation Date 1985-04-26

Walter Scott

Business Name Imceda Software
Person Name Walter Scott
Position company contact
State MA
Address 15 3rd Ave Burlington MA 01803-4409
Industry Business Services (Services)
SIC Code 7372
SIC Description Prepackaged Software
Phone Number 781-229-6300
Fax Number 781-229-8918

WALTER SCOTT

Business Name INHOUSE ENGINEERING,INC.
Person Name WALTER SCOTT
Position registered agent
Corporation Status Suspended
Agent WALTER SCOTT 109 EAST HARVARD ST, STE 301, GLENDALE, CA 91205
Care Of 40 NORTH AUBURN AVE, #C, SIERRA MADRE, CA 91024
CEO SCOTT DOCTOR40 NORTH AUBURN AVE, #C, SIERRA MADRE, CA 91024
Incorporation Date 1987-05-18

Walter Scott

Business Name Heart's Home Brew Beer & Wine
Person Name Walter Scott
Position company contact
State FL
Address 6190 Edgewater Dr Orlando FL 32810-4810
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 407-298-4103
Number Of Employees 2
Annual Revenue 276040
Fax Number 407-298-4109

Walter Scott

Business Name H & R Block
Person Name Walter Scott
Position company contact
State MI
Address 7750 W Vernor Hwy Detroit MI 48209-1516
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 313-849-0350

Walter Scott

Business Name Gmr Gymnastics Sales, Inc
Person Name Walter Scott
Position company contact
State GA
Address 6729 Marbut Rd, Lithonia, GA 30058
Phone Number
Email [email protected]
Title Account Manager

WALTER SCOTT

Business Name GOLDEN OAK EQUITIES, INC.
Person Name WALTER SCOTT
Position registered agent
Corporation Status Suspended
Agent WALTER SCOTT 109 E HARVARD #300, GLENDALE, CA 91205
Care Of 109 E HARVARD #300, GLENDALE, CA 91205
CEO WALTER SCOTT109 E HARVARD #300, GLENDALE, CA 91205
Incorporation Date 1985-06-11

WALTER SCOTT

Business Name GOLDEN OAK EQUITIES, INC.
Person Name WALTER SCOTT
Position CEO
Corporation Status Suspended
Agent 109 E HARVARD #300, GLENDALE, CA 91205
Care Of 109 E HARVARD #300, GLENDALE, CA 91205
CEO WALTER SCOTT 109 E HARVARD #300, GLENDALE, CA 91205
Incorporation Date 1985-06-11

WALTER G SCOTT

Business Name G & C SCOTT, INC.
Person Name WALTER G SCOTT
Position registered agent
State GA
Address 11134 ABERCORN ST, SAVANNAH, GA 31419
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-01
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Walter Scott

Business Name Faith Baptist Church
Person Name Walter Scott
Position company contact
State VA
Address 4105 Plank Road, Fredericksburg, VA 22407
SIC Code 274121
Phone Number
Email [email protected]

Walter Michael SCOTT

Business Name FINANCIAL MANAGEMENT SOLUTIONS, INC.
Person Name Walter Michael SCOTT
Position registered agent
State GA
Address 741 Wilderness Way, Ellijay, GA 30536
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-12-13
Entity Status Active/Compliance
Type CEO

WALTER H. SCOTT

Business Name FAMILY & CHILDREN'S EDUCATIONAL SERVICES, INC
Person Name WALTER H. SCOTT
Position registered agent
State AL
Address 1819 27TH STREET, Valley, AL 36854
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2011-02-11
Entity Status Active/Compliance
Type CEO

Walter Scott

Business Name Epic Media
Person Name Walter Scott
Position company contact
State MN
Address 14600 34th Ave N - #307, MINNEAPOLIS, 55446 MN
Email [email protected]

Walter Scott

Business Name DigitalGlobe Inc.
Person Name Walter Scott
Position company contact
State CO
Address 1601 Dry Creek Dr Ste 260, Longmont, CO 80503
Phone Number
Email [email protected]
Title CTO

Walter Scott

Business Name DigitalGlobe Inc.
Person Name Walter Scott
Position company contact
State CO
Address 1601 Dry Creek Dr. Ste. 260, Longmont, CO 80503
Phone Number
Email [email protected]
Title CTO

Walter Scott

Business Name Danger Visions, LLC
Person Name Walter Scott
Position registered agent
State GA
Address 6977 Roswell Rd NE Apt. A, Atlanta, GA 30328
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-28
Entity Status Active/Noncompliance
Type Organizer

Walter Scott

Business Name Community Action-Head Start
Person Name Walter Scott
Position company contact
State GA
Address 607 Jd Parham Dr Manchester GA 31816-1429
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 706-846-8396
Number Of Employees 8
Annual Revenue 303800
Fax Number 706-846-5428

Walter Scott

Business Name Clearwater Technologies
Person Name Walter Scott
Position company contact
State IL
Address 3861 Tozer Rd Springfield IL 62707-2635
Industry Gas and Oil Extraction (Energy)
SIC Code 1381
SIC Description Drilling Oil And Gas Wells
Phone Number 217-787-7978

Walter Scott

Business Name Childrens Practice Of Iberia
Person Name Walter Scott
Position company contact
State LA
Address 2315 E Main St New Iberia LA 70560-4031
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 337-560-5005
Number Of Employees 3
Annual Revenue 896700

Walter Scott

Business Name Center For Psychological Services
Person Name Walter Scott
Position company contact
State FL
Address 5002 E Hillsborough Avenue, Tampa, FL 33610
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Walter Scott

Business Name Bridgeport Bus Outreach Ctr
Person Name Walter Scott
Position company contact
State CT
Address 955 Main St Ste 700 Bridgeport CT 06604-4318
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec

Walter Scott

Business Name Black Diamond & Assoc SEC
Person Name Walter Scott
Position company contact
State GA
Address 3560 Woods Dr Decatur GA 30032-7231
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 404-284-5386

WALTER SCOTT

Business Name BLUE LAGOON MARINA, INC.
Person Name WALTER SCOTT
Position registered agent
Corporation Status Suspended
Agent WALTER SCOTT 109 E HARVARD ST #300, GLENDALE, CA 91205
Care Of 109 E HARVARD ST #300, GLENDALE, CA 91205
CEO KEN MERRITT109 E HARVARD ST #300, GLENDALE, CA 91205
Incorporation Date 1985-01-29

Walter Scott

Business Name Anasazi Village Condominiums
Person Name Walter Scott
Position company contact
State AZ
Address 12220 N Paradise Village Pky S Phoenix AZ 85032-7606
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 602-953-1759
Number Of Employees 4
Annual Revenue 989600
Fax Number 602-953-1821

Walter Scott

Business Name Alston and Bird LLP
Person Name Walter Scott
Position company contact
State NY
Address 90 Park Avenue, New York, NY 10016-1387
SIC Code 8111
Phone Number
Email [email protected]
Title Attorney

Walter Scott

Business Name Alston and Bird LLP
Person Name Walter Scott
Position company contact
State NY
Address 90 Park Avenue, New York, NY
Phone Number
Email [email protected]
Title Attorney

WALTER C SCOTT

Business Name AMERICAN-GLOBAL FUNDING, INC.
Person Name WALTER C SCOTT
Position Treasurer
State NV
Address P.O. BOX 72184 P.O. BOX 72184, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22091-2003
Creation Date 2003-09-11
Type Domestic Corporation

WALTER C SCOTT

Business Name AMERICAN-GLOBAL FUNDING, INC.
Person Name WALTER C SCOTT
Position Secretary
State NV
Address P.O. BOX 72184 P.O. BOX 72184, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22091-2003
Creation Date 2003-09-11
Type Domestic Corporation

WALTER C SCOTT

Business Name AMERICAN-GLOBAL FUNDING, INC.
Person Name WALTER C SCOTT
Position President
State NV
Address P.O. BOX 72184 P.O. BOX 72184, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22091-2003
Creation Date 2003-09-11
Type Domestic Corporation

WALTER SCOTT

Business Name AMERICAN SIGN LANGUAGE COMMUNICATION, LLC
Person Name WALTER SCOTT
Position Manager
State NV
Address 591 FOX CHASE ST 591 FOX CHASE ST, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0304192008-0
Creation Date 2008-05-09
Type Domestic Limited-Liability Company

WALTER SCOTT

Business Name A-1 FISHERIES, INC.
Person Name WALTER SCOTT
Position CEO
Corporation Status Suspended
Agent 118 CENTER ST, EL SEGUNDO, CAA 90245
Care Of 118 CENTER ST, EL SEGUNDO, CA 90245
CEO WALTER SCOTT 118 CENTER ST, EL SEGUNDO, CA 90245
Incorporation Date 1971-09-29

WALTER SCOTT

Business Name A-1 FISHERIES, INC.
Person Name WALTER SCOTT
Position registered agent
Corporation Status Suspended
Agent WALTER SCOTT 118 CENTER ST, EL SEGUNDO, CAA 90245
Care Of 118 CENTER ST, EL SEGUNDO, CA 90245
CEO WALTER SCOTT118 CENTER ST, EL SEGUNDO, CA 90245
Incorporation Date 1971-09-29

Walter Scott Jr

Person Name Walter Scott Jr
Filing Number 800688494
Position Director
State TN
Address 1136 Cordova Green Dr., Cordova TN 38018

WALTER A SCOTT

Person Name WALTER A SCOTT
Filing Number 800795563
Position OWNER
State TX
Address 10007 BERRY PATCHIN, TOMBALL TX 77375

Walter E. Scott Jr

Person Name Walter E. Scott Jr
Filing Number 800886511
Position Director
State PA
Address 616 Willowbrook Drive, Jeffersonville PA 19403

Walter E. Scott Jr

Person Name Walter E. Scott Jr
Filing Number 800923848
Position Director
State PA
Address 175 Stafford Ave., Ste. 100, Wayne PA 19087

WALTER K SCOTT Jr

Person Name WALTER K SCOTT Jr
Filing Number 51889000
Position Director
State TX
Address 359 N Post Oak Ln #326, Houston TX 77024

Walter E. Scott Jr

Person Name Walter E. Scott Jr
Filing Number 800923848
Position Chairman
State PA
Address 175 Stafford Ave., Ste. 100, Wayne PA 19087

WALTER ADAM SCOTT

Person Name WALTER ADAM SCOTT
Filing Number 801059468
Position PRESIDENT
State TX
Address 11663 SUGEVALE LN., HOUSTON TX 77089

Walter L. Scott

Person Name Walter L. Scott
Filing Number 801420126
Position Director
State TX
Address 2017 Rayburn Drive, Nacogdoches TX 75961

Walter E. Scott Jr

Person Name Walter E. Scott Jr
Filing Number 800923848
Position President
State PA
Address 175 Stafford Ave., Ste. 100, Wayne PA 19087

WALTER G SCOTT III

Person Name WALTER G SCOTT III
Filing Number 800623119
Position DIRECTOR
State TX
Address 401 BRIDLE S, COLLEYVILLE TX 76034

Walter Scott

Person Name Walter Scott
Filing Number 800202084
Position President
State MS
Address 736 S Jackson St, Jackson MS 39201

WALTER A SCOTT

Person Name WALTER A SCOTT
Filing Number 800329358
Position PRESIDENT
State TX
Address 11663 SAGEVALE, HOUSTON TX 77089

Walter J. Scott

Person Name Walter J. Scott
Filing Number 46409001
Position Director
State TX
Address PO Box 1046, Somerville TX 77879

WALTER SCOTT Jr

Person Name WALTER SCOTT Jr
Filing Number 11272406
Position DIRECTOR
State NE
Address ONE VALMONT PLAZA, OMAHA NE 68154

Walter Scott Jr

Person Name Walter Scott Jr
Filing Number 8744706
Position Director
State MS
Address 515 E AMITE ST, Jackson MS 39201

WALTER K SCOTT Jr

Person Name WALTER K SCOTT Jr
Filing Number 51889000
Position Treasurer
State TX
Address 359 N Post Oak Ln #326, Houston TX 77024

WALTER SCOTT

Person Name WALTER SCOTT
Filing Number 64604300
Position PRESIDENT
State TX
Address 305 S SHADOWBEND, FRIENDSWOOD TX 77546

Walter J Scott

Person Name Walter J Scott
Filing Number 90771002
Position P/VP/S
State TX
Address 6826 DELMETA DR, Dallas TX 75248 0000

WALTER G SCOTT III

Person Name WALTER G SCOTT III
Filing Number 800623119
Position MEMBER
State TX
Address 401 BRIDLE S, COLLEYVILLE TX 76034

Walter J Scott

Person Name Walter J Scott
Filing Number 90771002
Position Director
State TX
Address 6826 DELMETA DR, Dallas TX 75248 0000

Walter A Scott

Person Name Walter A Scott
Filing Number 143554600
Position P
State TX
Address RT 2 BOX 294, Shiner TX 77984

Walter E Scott

Person Name Walter E Scott
Filing Number 700275022
Position MGR
State OK
Address 1343 E 62ND ST #54, Tulsa OK 74136

Walter E Scott

Person Name Walter E Scott
Filing Number 700275022
Position MM
State OK
Address 6120 SOUTH YALE, Tulsa OK 74136

WALTER R SCOTT

Person Name WALTER R SCOTT
Filing Number 800073643
Position MANAGER
State TX
Address 4123 PINE BLOSSOM TRAIL, HOUSTON TX 77059

Walter W Scott

Person Name Walter W Scott
Filing Number 800123461
Position Pastor
State TX
Address 3161 Palo Alto Dr., Dallas TX 75241

WALTER K SCOTT Jr

Person Name WALTER K SCOTT Jr
Filing Number 51889000
Position President
State TX
Address 359 N Post Oak Ln #326, Houston TX 77024

Walter J Scott

Person Name Walter J Scott
Filing Number 90771002
Position T
State TX
Address 6826 DELMETA DR, Dallas TX 75248 0000

WALTER SCOTT

Person Name WALTER SCOTT
Filing Number 800202084
Position Director
State MS
Address 736 S JACKSON ST, JACKSON MS 39201

Scott Walter B

State GA
Calendar Year 2018
Employer Fulton County Board Of Education
Job Title Special Ed Parapro/Aide
Name Scott Walter B
Annual Wage $19,721

Diesch Walter Scott

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Diesch Walter Scott
Annual Wage $40,517

Scott Walter L

State GA
Calendar Year 2014
Employer Defense, Department Of
Job Title Youth Trng & Supv (Wl)
Name Scott Walter L
Annual Wage $6,081

Scott Walter W

State GA
Calendar Year 2014
Employer Cook County Board Of Education
Job Title Bus Driver
Name Scott Walter W
Annual Wage $9,289

Scott Walter L

State GA
Calendar Year 2013
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Scott Walter L
Annual Wage $3,870

Stapleton Walter Scott

State GA
Calendar Year 2013
Employer Human Services, Department Of
Job Title Business Operation Spec(Sp)
Name Stapleton Walter Scott
Annual Wage $52,770

Diesch Walter Scott

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Diesch Walter Scott
Annual Wage $35,709

Scott Walter W

State GA
Calendar Year 2013
Employer Cook County Board Of Education
Job Title Bus Driver
Name Scott Walter W
Annual Wage $9,289

Scott Walter L

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Scott Walter L
Annual Wage $8,865

Newberry Walter Scott

State GA
Calendar Year 2012
Employer Southwest Georgia Technical College
Job Title Instructor Continuing Edu Dtae
Name Newberry Walter Scott
Annual Wage $100

Stapleton Walter Scott

State GA
Calendar Year 2012
Employer Human Services, Department Of
Job Title Business Operation Spec(Sp)
Name Stapleton Walter Scott
Annual Wage $52,770

Scott Walter H

State GA
Calendar Year 2012
Employer Emanuel County Board Of Education
Job Title Special Education Interrelated
Name Scott Walter H
Annual Wage $6,400

Singletary Walter Scott

State GA
Calendar Year 2012
Employer Correctional Industries Administration, Georgia
Job Title Motor Transportation Oper (Gci
Name Singletary Walter Scott
Annual Wage $24,106

Scott Walter W

State GA
Calendar Year 2012
Employer Cook County Board Of Education
Job Title Bus Driver
Name Scott Walter W
Annual Wage $9,351

Stapleton Walter Scott

State GA
Calendar Year 2014
Employer Human Services, Department Of
Job Title Business Operation Spec(Sp)
Name Stapleton Walter Scott
Annual Wage $35,518

Stapleton Walter Scott

State GA
Calendar Year 2011
Employer Human Services, Department Of
Job Title Business Operation Spec(Sp)
Name Stapleton Walter Scott
Annual Wage $50,334

Scott Walter H

State GA
Calendar Year 2011
Employer Emanuel County Board Of Education
Job Title Special Education Interrelated
Name Scott Walter H
Annual Wage $611

Scott Walter W

State GA
Calendar Year 2011
Employer Cook County Board Of Education
Job Title Bus Driver
Name Scott Walter W
Annual Wage $9,161

Scott Walter H

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Service / Maintenance Worker
Name Scott Walter H
Annual Wage $23,577

Stapleton Walter Scott

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Business Operation Spec(Sp)
Name Stapleton Walter Scott
Annual Wage $50,334

Scott Walter

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Scott Walter
Annual Wage $380

Scott Walter W

State GA
Calendar Year 2010
Employer Cook County Board Of Education
Job Title Bus Driver
Name Scott Walter W
Annual Wage $9,096

Scott Walter J

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Sr Custodial Worker
Name Scott Walter J
Annual Wage $26,520

Scott Walter G

State FL
Calendar Year 2017
Employer Suwannee Co Clerk Of Circuit Court
Name Scott Walter G
Annual Wage $96,078

Scott Walter

State FL
Calendar Year 2017
Employer St Lucie Co Sheriff's Dept
Name Scott Walter
Annual Wage $64,833

Scott Walter G

State FL
Calendar Year 2016
Employer Suwannee Co Clerk Of Circuit Court
Name Scott Walter G
Annual Wage $91,984

Scott Walter

State FL
Calendar Year 2016
Employer St Lucie Co Sheriff's Dept
Name Scott Walter
Annual Wage $62,396

Scott Dean Walter

State FL
Calendar Year 2015
Employer Valencia College
Name Scott Dean Walter
Annual Wage $46,069

Scott Walter H

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Service / Maintenance Worker
Name Scott Walter H
Annual Wage $4,348

Scott Walter G

State FL
Calendar Year 2015
Employer Suwannee Co Clerk Of Circuit Court
Name Scott Walter G
Annual Wage $84,912

Scott Rebecca Walter

State GA
Calendar Year 2014
Employer Human Services, Department Of
Job Title Child Supt Svcs Offcr (Al)
Name Scott Rebecca Walter
Annual Wage $29,400

Scott Walter W

State GA
Calendar Year 2015
Employer Cook County Board Of Education
Job Title Bus Driver
Name Scott Walter W
Annual Wage $9,189

Scott Walter L

State GA
Calendar Year 2018
Employer Defense, Department Of
Job Title Social Serv Aide
Name Scott Walter L
Annual Wage $13,096

Scott Walter L

State GA
Calendar Year 2018
Employer Defense Department Of
Job Title Social Serv Aide
Name Scott Walter L
Annual Wage $13,096

Scott Walter W

State GA
Calendar Year 2018
Employer Cook County Board Of Education
Job Title Bus Driver
Name Scott Walter W
Annual Wage $10,102

Scott Walter H

State GA
Calendar Year 2017
Employer Troup County Board Of Education
Job Title Special Education Interrelated
Name Scott Walter H
Annual Wage $31,982

Scott Walter E

State GA
Calendar Year 2017
Employer Screven County Board Of Education
Job Title Grades 6-8 Teacher
Name Scott Walter E
Annual Wage $24,183

Scott Rebecca Walter

State GA
Calendar Year 2017
Employer Human Services, Department Of
Job Title Child Support Svcs Agent 3
Name Scott Rebecca Walter
Annual Wage $30,890

Scott Rebecca Walter

State GA
Calendar Year 2017
Employer Human Services Department Of
Job Title Child Support Svcs Agent 3
Name Scott Rebecca Walter
Annual Wage $30,890

Scott Walter B

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Special Ed Parapro/Aide
Name Scott Walter B
Annual Wage $14,675

Scott Walter E

State GA
Calendar Year 2017
Employer Effingham County Board Of Education
Job Title Substitute Teacher
Name Scott Walter E
Annual Wage $688

Scott Walter L

State GA
Calendar Year 2017
Employer Defense, Department Of
Job Title Social Serv Aide
Name Scott Walter L
Annual Wage $11,271

Scott Walter W

State GA
Calendar Year 2017
Employer Cook County Board Of Education
Job Title Bus Driver
Name Scott Walter W
Annual Wage $9,646

Scott Rebecca Walter

State GA
Calendar Year 2016
Employer Human Services, Department Of
Job Title Child Support Svcs Agent 3
Name Scott Rebecca Walter
Annual Wage $29,990

Scott Walter L

State GA
Calendar Year 2014
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Scott Walter L
Annual Wage $3,096

Scott Rebecca Walter

State GA
Calendar Year 2016
Employer Human Services Department Of
Job Title Child Support Svcs Agent 3
Name Scott Rebecca Walter
Annual Wage $29,990

Scott Walter B

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Special Ed Parapro/aide
Name Scott Walter B
Annual Wage $19,158

Scott Walter L

State GA
Calendar Year 2016
Employer Defense, Department Of
Job Title Social Serv Aide
Name Scott Walter L
Annual Wage $12,075

Scott Walter L

State GA
Calendar Year 2016
Employer Defense Department Of
Job Title Social Serv Aide
Name Scott Walter L
Annual Wage $12,075

Scott Walter W

State GA
Calendar Year 2016
Employer Cook County Board Of Education
Job Title Bus Driver
Name Scott Walter W
Annual Wage $8,899

Stapleton Walter Scott

State GA
Calendar Year 2016
Employer Columbia County Board Of Education
Job Title Substitute Teacher
Name Stapleton Walter Scott
Annual Wage $1,333

Stapleton Walter Scott

State GA
Calendar Year 2015
Employer Human Services, Department Of
Job Title Former Employee
Name Stapleton Walter Scott
Annual Wage N/A

Scott Rebecca Walter

State GA
Calendar Year 2015
Employer Human Services, Department Of
Job Title Child Supt Svcs Offcr (Al)
Name Scott Rebecca Walter
Annual Wage $29,694

Scott Rebecca Walter

State GA
Calendar Year 2015
Employer Human Services Department Of
Job Title Child Supt Svcs Offcr (al)
Name Scott Rebecca Walter
Annual Wage $29,694

Diesch Walter Scott

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Diesch Walter Scott
Annual Wage $53,139

Scott Walter B

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Special Ed Parapro/aide
Name Scott Walter B
Annual Wage $17,029

Scott Walter L

State GA
Calendar Year 2015
Employer Defense, Department Of
Job Title Youth Trng & Supv (Wl)
Name Scott Walter L
Annual Wage $23,424

Scott Walter L

State GA
Calendar Year 2015
Employer Defense Department Of
Job Title Youth Trng & Supv (wl)
Name Scott Walter L
Annual Wage $23,424

Diesch Walter Scott

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Substitute
Name Diesch Walter Scott
Annual Wage $9,207

Scott Walter

State FL
Calendar Year 2015
Employer Francis Marion Military Academy
Name Scott Walter
Annual Wage $26,350

Walter S Scott

Name Walter S Scott
Address 2402 E Alameda Dr Tempe AZ 85282 -3007
Mobile Phone 602-418-8758
Gender Male
Date Of Birth 1954-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Walter Scott

Name Walter Scott
Address 5 Wonderview Dr Mapleton ME 04757 -4606
Phone Number 207-769-7291
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Walter Scott

Name Walter Scott
Address 2008 Silver Ct W Urbana IL 61801 -6331
Phone Number 217-367-8416
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Walter P Scott

Name Walter P Scott
Address 1210 N Broadway St Apt 6 Shelbyville IL 62565-9395 -1033
Phone Number 217-774-4850
Gender Male
Date Of Birth 1925-02-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Walter Scott

Name Walter Scott
Address 3768 Baldwin Ln Naples FL 34116 -7326
Phone Number 239-775-5097
Gender Male
Date Of Birth 1931-01-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Walter L Scott

Name Walter L Scott
Address 2313 Northgate Blvd Auburn IN 46706 -1015
Phone Number 260-927-1251
Gender Male
Date Of Birth 1936-09-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Walter L Scott

Name Walter L Scott
Address 606 Aster Blvd Rockville MD 20850 -2034
Phone Number 301-251-8985
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed Graduate School
Language English

Walter Scott

Name Walter Scott
Address 1601 Dry Creek Dr Longmont CO 80503-6493 STE 260-6503
Phone Number 303-443-8789
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Walter E Scott

Name Walter E Scott
Address 2013 Thornhill Pl Detroit MI 48207 -3824
Phone Number 313-567-0532
Email [email protected]
Gender Male
Date Of Birth 1935-06-21
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Walter M Scott

Name Walter M Scott
Address 631 Bradford Cir Indianapolis IN 46214 -2645
Phone Number 317-209-0056
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Walter T Scott

Name Walter T Scott
Address 333 Kirk Dr W Indianapolis IN 46234-2637 -2637
Phone Number 317-209-0390
Gender Male
Date Of Birth 1990-03-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Walter Scott

Name Walter Scott
Address 5457 Lake Boggs St Indianapolis IN 46254 -6907
Phone Number 317-757-8049
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Walter D Scott

Name Walter D Scott
Address 5004 Mount Holyoke Dr Louisville KY 40216 -1863
Phone Number 502-447-6531
Email [email protected]
Gender Male
Date Of Birth 1985-09-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Walter C Scott

Name Walter C Scott
Address 1550 E River Rd Tucson AZ 85718 APT 144-5895
Phone Number 520-529-0025
Gender Male
Date Of Birth 1918-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Walter J Scott

Name Walter J Scott
Address 11662 Lake Shore Pl North Palm Beach FL 33408 -3204
Phone Number 561-626-4406
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Walter M Scott

Name Walter M Scott
Address 4793 Sable Pine Cir West Palm Beach FL 33417-2702 APT C2-2702
Phone Number 561-686-5613
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 5001
Education Completed College
Language English

Walter C Scott

Name Walter C Scott
Address PO Box 3771 Eagle CO 81631-3771 -3771
Phone Number 630-215-4008
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Walter F Scott

Name Walter F Scott
Address 937 Lebanon St Aurora IL 60505 -5159
Phone Number 630-892-8619
Email [email protected]
Gender Male
Date Of Birth 1941-11-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Walter Scott

Name Walter Scott
Address 577 Homan Ave Park Forest IL 60466-1070 -3410
Phone Number 708-441-2165
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Walter D Scott

Name Walter D Scott
Address 515 W Colonial Dr New Castle IN 47362 -5425
Phone Number 765-521-2529
Mobile Phone 765-618-5375
Gender Male
Date Of Birth 1955-05-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Walter R Scott

Name Walter R Scott
Address 806 Doral Ct Saint Augustine FL 32080 -9180
Phone Number 904-461-9220
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Walter T Scott

Name Walter T Scott
Address 610 Nancy Ln Gaylord MI 49735-8486 -8486
Phone Number 989-448-8541
Gender Male
Date Of Birth 1960-11-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Walter J Scott

Name Walter J Scott
Address 2253 Silverwood Rd Lupton MI 48635 -9606
Phone Number 989-473-2140
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

SCOTT, WALTER

Name SCOTT, WALTER
Amount 10000.00
To Nebraska Republican Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24990216243
Application Date 2003-12-23
Contributor Occupation Chairman
Contributor Employer Level 3 Communications, Inc.
Organization Name Level 3 Communications
Contributor Gender M
Recipient Party R
Committee Name Nebraska Republican Campaign Cmte
Address 3555 Farnam St Ste 1000 OMAHA NE

SCOTT, WALTER

Name SCOTT, WALTER
Amount 10000.00
To NUSSLE, JIM & VANDER PLAATS, BOB
Year 2006
Application Date 2006-08-16
Recipient Party R
Recipient State IA
Seat state:governor
Address 3555 FARNAM ST STE 1000 OMAHA NE

SCOTT, WALTER

Name SCOTT, WALTER
Amount 5000.00
To New Republican Majority Fund
Year 2008
Transaction Type 15
Filing ID 27930838440
Application Date 2007-05-16
Contributor Occupation Business Development
Contributor Employer Cytec Corporation
Organization Name Cytec Corp
Contributor Gender M
Recipient Party R
Committee Name New Republican Majority Fund
Address 139 Meadowview St JACKSON MS

SCOTT, WALTER

Name SCOTT, WALTER
Amount 5000.00
To Level 3 Communications
Year 2006
Transaction Type 15
Filing ID 25980667939
Application Date 2005-10-01
Contributor Occupation Chairman of the Boar
Contributor Employer Level 3 Communications, Inc
Contributor Gender M
Committee Name Level 3 Communications
Address 1000 Kiewit Plaza OMAHA NE

SCOTT, WALTER

Name SCOTT, WALTER
Amount 5000.00
To Level 3 Communications
Year 2010
Transaction Type 15
Filing ID 29993505789
Application Date 2009-11-18
Contributor Occupation CHAIRMA
Contributor Employer LEVEL 3 COMMUNICATIONS, INC
Contributor Gender M
Committee Name Level 3 Communications

SCOTT, WALTER

Name SCOTT, WALTER
Amount 5000.00
To Level 3 Communications
Year 2012
Transaction Type 15
Filing ID 12950221690
Application Date 2011-12-01
Contributor Occupation Chairman of the Board
Contributor Employer Level 3 Communications, Inc
Contributor Gender M
Committee Name Level 3 Communications
Address 1000 Kiewit Plaza OMAHA NE

SCOTT, WALTER

Name SCOTT, WALTER
Amount 5000.00
To Level 3 Communications
Year 2006
Transaction Type 15
Filing ID 26940403018
Application Date 2006-09-01
Contributor Occupation Chairman of the Boar
Contributor Employer Level 3 Communications, Inc
Contributor Gender M
Committee Name Level 3 Communications
Address 1000 Kiewit Plaza OMAHA NE

SCOTT, WALTER

Name SCOTT, WALTER
Amount 2500.00
To NEBRASKA REPUBLICAN PARTY
Year 2010
Application Date 2009-09-29
Organization Name LEVEL 3 COMMUNICATIONS
Recipient Party R
Recipient State NE
Committee Name NEBRASKA REPUBLICAN PARTY
Address 3555 FARNAM ST STE 1000 OMAHA NE

SCOTT, WALTER

Name SCOTT, WALTER
Amount 2400.00
To Charles E. Schumer (D)
Year 2010
Transaction Type 15
Filing ID 10020093925
Application Date 2009-12-04
Contributor Occupation CHAIRMAN
Contributor Employer LEVEL 3 COMMUNICATIONS
Organization Name Level 3 Communications
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

SCOTT, WALTER

Name SCOTT, WALTER
Amount 2300.00
To Jon Bruning (R)
Year 2008
Transaction Type 15
Filing ID 27020343803
Application Date 2007-06-08
Contributor Occupation CHAIRMAN
Contributor Employer PETER KIEWIT CO.
Organization Name Peter Kiewit Sons
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Friends of Jon Bruning
Seat federal:senate

SCOTT, WALTER

Name SCOTT, WALTER
Amount 2300.00
To Michael O Johanns (R)
Year 2008
Transaction Type 15j
Application Date 2007-12-03
Contributor Occupation LEVEL 3 COMMUNICATIONS
Organization Name Level 3 Communications
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Johanns for Senate
Seat federal:senate

SCOTT, WALTER

Name SCOTT, WALTER
Amount 2100.00
To Ben Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020302879
Application Date 2006-02-27
Contributor Occupation EXECUTIVE
Contributor Employer LEVEL 3 COMMUNICATIONS
Organization Name Level 3 Communications
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

SCOTT, WALTER

Name SCOTT, WALTER
Amount 2000.00
To Ben Nelson (D)
Year 2004
Transaction Type 15
Filing ID 24020303518
Application Date 2004-03-31
Contributor Occupation LEVEL 3 COMMUNICATIONS
Organization Name Level 3 Communications
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

SCOTT, WALTER

Name SCOTT, WALTER
Amount 2000.00
To Lee Terry (R)
Year 2004
Transaction Type 15
Filing ID 24991014430
Application Date 2004-03-03
Contributor Occupation Chairman
Contributor Employer Level 3 Communications
Organization Name Level 3 Communications
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Lee Terry for Congress
Seat federal:house
Address 3555 Farnam St Ste 1000 OMAHA NE

SCOTT, WALTER

Name SCOTT, WALTER
Amount 1500.00
To Lee Terry (R)
Year 2006
Transaction Type 15
Filing ID 26950047549
Application Date 2006-03-13
Contributor Occupation Chairman
Contributor Employer Kiewit Construction
Organization Name Kiewit Construction
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Lee Terry for Congress
Seat federal:house
Address 3555 Farnam St Ste 1000 OMAHA NE

SCOTT, WALTER

Name SCOTT, WALTER
Amount 1400.00
To Lee Terry (R)
Year 2010
Transaction Type 15
Filing ID 10990166673
Application Date 2009-12-02
Contributor Occupation Chairman
Contributor Employer Kiewit Construction
Organization Name Kiewit Corp
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Lee Terry for Congress
Seat federal:house
Address 3555 Farnam St Ste 1000 OMAHA NE

SCOTT, WALTER

Name SCOTT, WALTER
Amount 1000.00
To Lee Terry (R)
Year 2010
Transaction Type 15
Filing ID 29933504286
Application Date 2009-03-06
Contributor Occupation Chairman
Contributor Employer Kiewit Construction
Organization Name Kiewit Construction
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Lee Terry for Congress
Seat federal:house
Address 3555 Farnam St Ste 1000 OMAHA NE

SCOTT, WALTER

Name SCOTT, WALTER
Amount 1000.00
To BARBOUR, HALEY
Year 20008
Application Date 2007-09-05
Contributor Occupation VICE PRESIDENT
Contributor Employer CYTEC CORPORATION
Recipient Party R
Recipient State MS
Seat state:governor
Address 159 MEADOWVIEW ST JACKSON MS

SCOTT, WALTER

Name SCOTT, WALTER
Amount 1000.00
To Republican Party of Nebraska
Year 2012
Transaction Type 15
Filing ID 11932019943
Application Date 2011-06-29
Contributor Occupation Chairman
Contributor Employer Level 3 Communications, Inc
Organization Name Level 3 Communications
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Nebraska
Address 3555 Farnam St Ste 1000 OMAHA NE

SCOTT, WALTER

Name SCOTT, WALTER
Amount 1000.00
To NESBITT, TOM
Year 2010
Application Date 2009-12-28
Organization Name LEVEL 3 COMMUNICATIONS
Recipient Party R
Recipient State NE
Seat state:office
Address 3555 FARNAM ST STE 1000 OMAHA NE

SCOTT, WALTER

Name SCOTT, WALTER
Amount 1000.00
To OSBORNE, TOM
Year 2006
Application Date 2005-07-02
Organization Name KIEWIT CORP
Recipient Party R
Recipient State NE
Seat state:governor
Address 8725 RAINWOOD RD OMAHA NE

SCOTT, WALTER

Name SCOTT, WALTER
Amount 533.00
To Stephanie Summers-O'Neal (R)
Year 2004
Transaction Type 15
Filing ID 24990696909
Application Date 2003-12-15
Contributor Occupation Owner
Contributor Employer Cytek
Organization Name Cytek
Contributor Gender M
Recipient Party R
Recipient State MS
Committee Name Stephanie Summers O'Neal for Congress
Seat federal:house
Address PO 24645 JACKSON MS

SCOTT, WALTER

Name SCOTT, WALTER
Amount 500.00
To BARBOUR, CHARLES
Year 20008
Application Date 2007-04-30
Contributor Occupation BUSINESSMAN
Contributor Employer CYTEC
Recipient Party R
Recipient State MS
Seat state:office
Address 159 MEADOWVIEW ST JACKSON MS

SCOTT, WALTER

Name SCOTT, WALTER
Amount 500.00
To Lee Terry (R)
Year 2006
Transaction Type 15
Filing ID 26950047549
Application Date 2006-03-13
Contributor Occupation Chairman
Contributor Employer Kiewit Construction
Organization Name Kiewit Construction
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Lee Terry for Congress
Seat federal:house
Address 3555 Farnam St Ste 1000 OMAHA NE

SCOTT, WALTER

Name SCOTT, WALTER
Amount 500.00
To HOPKINS, AL
Year 20008
Application Date 2007-11-01
Recipient Party R
Recipient State MS
Seat state:office
Address 159 MEADOWVIEW ST JACKSON MS

SCOTT, WALTER

Name SCOTT, WALTER
Amount 300.00
To Tom Petri (R)
Year 2010
Transaction Type 15
Filing ID 29992941570
Application Date 2009-09-24
Contributor Occupation INSURANCE AGENT
Contributor Employer WIS. FIN GROUP
Organization Name Wisconsin Financial Group
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Citizens for Tom Petri
Seat federal:house

SCOTT, WALTER

Name SCOTT, WALTER
Amount 250.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12951402043
Application Date 2011-09-26
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 741 Wilderness Way ELLIJAY GA

SCOTT, WALTER

Name SCOTT, WALTER
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930654620
Application Date 2008-01-28
Contributor Occupation Software Engineer
Contributor Employer Fannie Mae
Organization Name Fannie Mae
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 725 Beall Ave ROCKVILLE MD

SCOTT, WALTER

Name SCOTT, WALTER
Amount 200.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961472005
Application Date 2004-04-16
Contributor Occupation Software Engineer
Contributor Employer Fannie Mae
Organization Name Fannie Mae
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 725 Beall Ave ROCKVILLE MD

SCOTT, WALTER

Name SCOTT, WALTER
Amount 100.00
To BARBOUR, HALEY
Year 2004
Application Date 2003-06-27
Contributor Occupation VICE PRESIDENT
Contributor Employer CYTEC CORPORATION
Recipient Party R
Recipient State MS
Seat state:governor
Address 159 MEADOWVIEW ST JACKSON MS

SCOTT, WALTER

Name SCOTT, WALTER
Amount 100.00
To NASS, RICHARD A
Year 2006
Application Date 2006-03-18
Contributor Occupation CEO PRESIDENT
Contributor Employer ACRONIS INC
Recipient Party R
Recipient State ME
Seat state:upper
Address 44 ARLINGTON ST WINCHESTER MA

SCOTT, WALTER

Name SCOTT, WALTER
Amount 100.00
To HARRELL, JAMES
Year 2006
Application Date 2006-10-09
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party D
Recipient State NC
Seat state:lower
Address 686 STOCKBRIDGE CT FAYETTEVILLE NC

SCOTT, WALTER

Name SCOTT, WALTER
Amount 100.00
To CLEMONS, CHARLES (DON)
Year 2004
Application Date 2004-09-29
Contributor Employer ABCD INC
Recipient Party D
Recipient State CT
Seat state:lower
Address 738 PLATT ST BPT CT

SCOTT, WALTER

Name SCOTT, WALTER
Amount 100.00
To NASS, RICHARD A
Year 2004
Application Date 2004-02-12
Recipient Party R
Recipient State ME
Seat state:upper

SCOTT, WALTER

Name SCOTT, WALTER
Amount 100.00
To BARBOUR, HALEY
Year 2004
Application Date 2003-05-28
Contributor Occupation VICE PRESIDENT
Contributor Employer CYTEC CORPORATION
Recipient Party R
Recipient State MS
Seat state:governor
Address 159 MEADOWVIEW ST JACKSON MS

SCOTT, WALTER

Name SCOTT, WALTER
Amount 100.00
To BARBOUR, HALEY
Year 2004
Application Date 2003-06-11
Contributor Occupation VICE PRESIDENT
Contributor Employer CYTEC CORPORATION
Recipient Party R
Recipient State MS
Seat state:governor
Address 159 MEADOWVIEW ST JACKSON MS

SCOTT, WALTER

Name SCOTT, WALTER
Amount 33.60
To MOLEPSKE JR, LOUIS JOHN
Year 2010
Application Date 2010-02-15
Contributor Occupation FINANCIAL PLANNER
Recipient Party D
Recipient State WI
Seat state:lower
Address 1016 WASHINGTON AVE OSHKOSH WI

SCOTT, WALTER

Name SCOTT, WALTER
Amount 33.60
To SULLIVAN, JIM
Year 2010
Application Date 2010-05-14
Recipient Party D
Recipient State WI
Seat state:upper
Address 1016 WASHINGTON AVE OSHKOSH WI

SCOTT, WALTER

Name SCOTT, WALTER
Amount 25.00
To SHELDON, TIMOTHY M
Year 20008
Application Date 2008-07-02
Recipient Party D
Recipient State WA
Seat state:upper
Address 4980 NE NORTH SHORE RD BELFAIR WA

SCOTT, WALTER

Name SCOTT, WALTER
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-12-28
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 13220 TROY ST OAK PARK MI

SCOTT, WALTER

Name SCOTT, WALTER
Amount 25.00
To CLARK, FRED
Year 2010
Application Date 2010-06-16
Recipient Party D
Recipient State WI
Seat state:lower
Address 318 9TH AVE BARABOO WI

SCOTT, WALTER

Name SCOTT, WALTER
Amount 5.00
To GOMES, EDWIN A
Year 20008
Application Date 2008-03-05
Contributor Occupation EXECUTIVE
Contributor Employer RYLAND COMMUNICATION
Recipient Party D
Recipient State CT
Seat state:upper
Address 738 PLATT ST BRIDGEPORT CT

SCOTT, WALTER

Name SCOTT, WALTER
Amount -297.00
To Sherrod Brown (D)
Year 2012
Transaction Type 22y
Filing ID 12020444069
Application Date 2012-06-26
Organization Name Aarp Foundation Work Search Project
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

SCOTT A WALTER & SUSAN M WALTER

Name SCOTT A WALTER & SUSAN M WALTER
Address 2905 Spruce Avenue Altoona PA
Value 390
Landvalue 390
Buildingvalue 6110

SCOTT WALTER H

Name SCOTT WALTER H
Physical Address 14502 E HWY 40, SILVER SPRINGS, FL 34488
Owner Address 17230 SE 18TH PL, SILVER SPRINGS, FL 34488
County Marion
Year Built 1975
Area 2514
Land Code Auto sales, auto repair and storage, auto ser
Address 14502 E HWY 40, SILVER SPRINGS, FL 34488

SCOTT WALTER GREGORY &

Name SCOTT WALTER GREGORY &
Physical Address 14160, LIVE OAK, FL 32060
Ass Value Homestead 100200
Just Value Homestead 117227
County Suwannee
Year Built 1998
Area 2097
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 14160, LIVE OAK, FL 32060

SCOTT WALTER G JR

Name SCOTT WALTER G JR
Physical Address 13 HICKORY AVE, SHALIMAR, FL 32579
Owner Address 13 HICKORY AVE, SHALIMAR, FL 32579
Ass Value Homestead 169534
Just Value Homestead 208111
County Okaloosa
Year Built 1969
Area 3535
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13 HICKORY AVE, SHALIMAR, FL 32579

SCOTT WALTER G &

Name SCOTT WALTER G &
Physical Address 11662 LAKE SHORE PL, NORTH PALM BEACH, FL 33408
Owner Address 11662 LAKE SHORE PL, NORTH PALM BEACH, FL 33408
Ass Value Homestead 552574
Just Value Homestead 997778
County Palm Beach
Year Built 1965
Area 5074
Land Code Single Family
Address 11662 LAKE SHORE PL, NORTH PALM BEACH, FL 33408

SCOTT WALTER ESTATE & ETAL

Name SCOTT WALTER ESTATE & ETAL
Physical Address ST MARYS RD, CARYVILLE, FL 32427
Owner Address % SAULATHIA SCOTT, BARTOW, FL 38830
County Washington
Land Code Timberland - site index 50 to 59
Address ST MARYS RD, CARYVILLE, FL 32427

SCOTT WALTER C JR

Name SCOTT WALTER C JR
Physical Address 8791 SW 83RD CIR, OCALA, FL 34481
Owner Address 8791 SW 83RD CIR, OCALA, FL 34481
Ass Value Homestead 153830
Just Value Homestead 157377
County Marion
Year Built 2006
Area 1701
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 8791 SW 83RD CIR, OCALA, FL 34481

SCOTT WALTER H

Name SCOTT WALTER H
Physical Address 17230 SE 18TH PL, SILVER SPRINGS, FL 34488
Owner Address 17230 SE 18TH PL, SILVER SPRINGS, FL 34488
Ass Value Homestead 120910
Just Value Homestead 123756
County Marion
Year Built 1983
Area 2194
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 17230 SE 18TH PL, SILVER SPRINGS, FL 34488

SCOTT WALTER C & BETTE V

Name SCOTT WALTER C & BETTE V
Physical Address 134 VASSAR DR, PENSACOLA, FL 32506
Owner Address 134 VASSAR DR, PENSACOLA, FL 32506
Ass Value Homestead 40368
Just Value Homestead 44830
County Escambia
Year Built 1957
Area 1310
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 134 VASSAR DR, PENSACOLA, FL 32506

SCOTT WALTER B & LILLIAN V

Name SCOTT WALTER B & LILLIAN V
Physical Address 10500 TARA DAWN CIR BLK BEHIND, PENSACOLA, FL 32534
Owner Address PO BOX 13, CANTONMENT, FL 32533
County Escambia
Land Code Vacant Residential
Address 10500 TARA DAWN CIR BLK BEHIND, PENSACOLA, FL 32534

SCOTT WALTER B

Name SCOTT WALTER B
Physical Address 1694 REGAL OAK DR, KISSIMMEE, FL 34744
Owner Address 1694 REGAL OAK DR, KISSIMMEE, FL 34744
Ass Value Homestead 114005
Just Value Homestead 123300
County Osceola
Year Built 1979
Area 2311
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1694 REGAL OAK DR, KISSIMMEE, FL 34744

SCOTT WALTER A

Name SCOTT WALTER A
Physical Address 2089 GULF OF MEXICO DR G1-108, LONGBOAT KEY, FL 34228
Owner Address 125 CATALPA RIDGE RD, PITTSBURGH, PA 15238
County Sarasota
Year Built 1974
Area 958
Land Code Condominiums
Address 2089 GULF OF MEXICO DR G1-108, LONGBOAT KEY, FL 34228

SCOTT WALTER & VIOLA E

Name SCOTT WALTER & VIOLA E
Physical Address 1559 THORNHILL CIR, OVIEDO, FL 32765
Owner Address 1559 THORNHILL CIR, OVIEDO, FL 32765
Ass Value Homestead 176157
Just Value Homestead 222544
County Seminole
Year Built 1990
Area 2317
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1559 THORNHILL CIR, OVIEDO, FL 32765

SCOTT WALTER & LASONYA

Name SCOTT WALTER & LASONYA
Physical Address 8438 SE BEGONIA AV, HOBE SOUND, FL 33455
Owner Address PO BOX 842, HOBE SOUND, FL 33475
County Martin
Year Built 1961
Area 960
Land Code Single Family
Address 8438 SE BEGONIA AV, HOBE SOUND, FL 33455

SCOTT III WALTER E

Name SCOTT III WALTER E
Physical Address 100 WOODINGHAM DR, VENICE, FL 34292
Owner Address 100 WOODINGHAM DR, VENICE, FL 34292
Ass Value Homestead 133736
Just Value Homestead 144100
County Sarasota
Year Built 1985
Area 1868
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 100 WOODINGHAM DR, VENICE, FL 34292

SCOTT WALTER C

Name SCOTT WALTER C
Physical Address 131 SAGECREST DR, OCOEE, FL 34761
Owner Address 131 SAGECREST DR, OCOEE, FLORIDA 34761
Ass Value Homestead 327380
Just Value Homestead 327380
County Orange
Year Built 2005
Area 4107
Land Code Single Family
Address 131 SAGECREST DR, OCOEE, FL 34761

SCOTT II, WALTER GRANT

Name SCOTT II, WALTER GRANT
Physical Address 4126 BELAIR LN, NAPLES, FL 34103
Owner Address CYNTHIA S SCOTT, SEWICKLEY, PA 15143
Sale Price 149000
Sale Year 2012
County Collier
Year Built 1979
Area 1195
Land Code Condominiums
Address 4126 BELAIR LN, NAPLES, FL 34103
Price 149000

SCOTT WALTER H LIFE ESTATE

Name SCOTT WALTER H LIFE ESTATE
Physical Address 13036 VILLAGE CHASE CR, TAMPA, FL 33618
Owner Address 13036 VILLAGE CHASE CIR, TAMPA, FL 33618
Ass Value Homestead 74602
Just Value Homestead 109371
County Hillsborough
Year Built 1983
Area 1411
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 13036 VILLAGE CHASE CR, TAMPA, FL 33618

SCOTT WALTER J JR

Name SCOTT WALTER J JR
Physical Address BEAL PKWY, FORT WALTON BEACH, FL 32548
Owner Address 207 MOONEY RD, FT WALTON BCH, FL 32547
County Okaloosa
Land Code Vacant Residential
Address BEAL PKWY, FORT WALTON BEACH, FL 32548

SCOTT WALTER J TRUST

Name SCOTT WALTER J TRUST
Physical Address 1302 DUNN AVE, JACKSONVILLE, FL 32218
Owner Address 1971 THESY DR, MELBOURNE, FL 32940
County Duval
Year Built 1963
Area 9720
Land Code Community Shopping Centers
Address 1302 DUNN AVE, JACKSONVILLE, FL 32218

SCOTT WALTER J TRUST

Name SCOTT WALTER J TRUST
Physical Address 10650 HAVERFORD RD, JACKSONVILLE, FL 32218
Owner Address 1971 THESY DR, MELBOURNE, FL 32940
County Duval
Year Built 1981
Area 18288
Land Code Community Shopping Centers
Address 10650 HAVERFORD RD, JACKSONVILLE, FL 32218

SCOTT WALTER L

Name SCOTT WALTER L
Physical Address 4085 SE 61ST PL, OCALA, FL 34480
Owner Address 4085 SE 61ST PL, OCALA, FL 34480
Ass Value Homestead 83348
Just Value Homestead 85969
County Marion
Year Built 1994
Area 1396
Applicant Status Husband
Land Code Single Family
Address 4085 SE 61ST PL, OCALA, FL 34480

SCOTT WALTER S/M

Name SCOTT WALTER S/M
Physical Address 22 MELROSE DR
Owner Address 22 MELROSE DR
Sale Price 28500
Ass Value Homestead 111100
County camden
Address 22 MELROSE DR
Value 159400
Net Value 159400
Land Value 48300
Prior Year Net Value 159400
Transaction Date 2007-08-01
Property Class Residential
Deed Date 1975-06-20
Price 28500

WALTER, P. SCOTT

Name WALTER, P. SCOTT
Physical Address 166 JORDAN RD
Owner Address 428 EMERALD CT
Sale Price 1
Ass Value Homestead 51700
County atlantic
Address 166 JORDAN RD
Value 97100
Net Value 97100
Land Value 45400
Prior Year Net Value 97100
Transaction Date 2012-06-04
Property Class Residential
Deed Date 2000-05-12
Sale Assessment 92200
Price 1

WALTER, SCOTT

Name WALTER, SCOTT
Physical Address 66 LAUREL DR
Owner Address 66 LAUREL DRIVE
Sale Price 1375000
Ass Value Homestead 759800
County monmouth
Address 66 LAUREL DR
Value 1030500
Net Value 1030500
Land Value 270700
Prior Year Net Value 1030500
Transaction Date 2012-08-04
Property Class Residential
Deed Date 2011-04-21
Sale Assessment 270700
Year Constructed 2011
Price 1375000

WALTER H SCOTT

Name WALTER H SCOTT
Address 16 ADA DRIVE, NY 10314
Value 272122
Full Value 272122
Block 1659
Lot 1048
Stories 1

WALTER H SCOTT

Name WALTER H SCOTT
Address 1170 RICHMOND AVENUE, NY 10314
Value 0
Full Value 0
Block 1659
Lot 7501
Stories 2

WALTER SCOTT

Name WALTER SCOTT
Address 175 ST GEORGE ROAD, NY 10306
Value 366000
Full Value 366000
Block 2264
Lot 81
Stories 2.5

SCOTT A WALTER

Name SCOTT A WALTER
Address 4414 Shelbyville Road Indianapolis IN 46237
Value 21500
Landvalue 21500

SCOTT A WALTER

Name SCOTT A WALTER
Address 2220 York Road York PA
Value 44930
Landvalue 44930
Buildingvalue 27350
Airconditioning yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

SCOTT A WALTER

Name SCOTT A WALTER
Address 223 Orlon Street New Holland PA 17557
Value 35900
Landvalue 35900

SCOTT A WALTER

Name SCOTT A WALTER
Address 4554 Overland Parkway Toledo OH
Value 17000
Landvalue 17000
Buildingvalue 84300
Bedrooms 3
Numberofbedrooms 3
Type Residential

SCOTT WALTER II

Name SCOTT WALTER II
Physical Address 9544 SW 45TH AVE, OCALA, FL 34476
Owner Address 9544 SW 45TH AVE, OCALA, FL 34476
Ass Value Homestead 130624
Just Value Homestead 131960
County Marion
Year Built 2005
Area 2537
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 9544 SW 45TH AVE, OCALA, FL 34476

SCOTT EST, WALTER O

Name SCOTT EST, WALTER O
Physical Address 303 COURTSIDE DR, NAPLES, FL 34105
Owner Address % MICHAEL SCOTT PR, NAPLES, FL 34105
Sale Price 100
Sale Year 2013
County Collier
Year Built 1986
Area 1229
Land Code Condominiums
Address 303 COURTSIDE DR, NAPLES, FL 34105
Price 100

Walter Guy Scott

Name Walter Guy Scott
Doc Id 08073209
City North Palm Beach FL
Designation us-only
Country US

Walter G Scott

Name Walter G Scott
Doc Id 07308122
City Palm Beach FL
Designation us-only
Country US

Walter G Scott

Name Walter G Scott
Doc Id 07236616
City North Palm Beach FL
Designation us-only
Country US

Walter G Scott

Name Walter G Scott
Doc Id 07203344
City Palm Beach FL
Designation us-only
Country US

Walter G. Scott

Name Walter G. Scott
Doc Id 07141918
City North Palm Beach FL
Designation us-only
Country US

Walter G. Scott

Name Walter G. Scott
Doc Id 07132780
City North Palm Beach FL
Designation us-only
Country US

Walter G. Scott

Name Walter G. Scott
Doc Id 07067962
City North Palm Beach FL
Designation us-only
Country US

Walter G. Scott

Name Walter G. Scott
Doc Id 07020474
City North Palm Beach FL
Designation us-only
Country US

Walter G Scott

Name Walter G Scott
Doc Id 07068822
City North Palm Beach FL
Designation us-only
Country US

Walter G. Scott

Name Walter G. Scott
Doc Id 07271881
City North Palm Beach FL
Designation us-only
Country US

Walter G. Scott

Name Walter G. Scott
Doc Id 07489066
City North Palm Beach FL
Designation us-only
Country US

Walter Guy Scott

Name Walter Guy Scott
Doc Id 07109642
City North Palm Beach FL
Designation us-only
Country US

Walter Guy Scott

Name Walter Guy Scott
Doc Id 07103201
City North Palm Beach FL
Designation us-only
Country US

Walter Guy Scott

Name Walter Guy Scott
Doc Id 07095880
City North Palm Beach FL
Designation us-only
Country US

Walter Guy Scott

Name Walter Guy Scott
Doc Id 07010148
City North Palm Beach FL
Designation us-only
Country US

Walter Guy Scott

Name Walter Guy Scott
Doc Id 07162060
City North Palm Beach FL
Designation us-only
Country US

Walter Guy Scott

Name Walter Guy Scott
Doc Id 07459836
City North Palm Beach FL
Designation us-only
Country US

Walter G. Scott

Name Walter G. Scott
Doc Id 07514842
City North Palm Beach FL
Designation us-only
Country US

Walter D. Scott

Name Walter D. Scott
Doc Id 07503285
City Austin TX
Designation us-only
Country US

WALTER SCOTT

Name WALTER SCOTT
Type Voter
State FL
Address PO BOX 440189, JACKSONVILLE, FL 32222
Phone Number 904-923-0296
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Voter
State FL
Address PO BOX 440189, JACKSONVILLE, FL 32222
Phone Number 904-629-4323
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Democrat Voter
State FL
Address 910 E 15TH AVE, TAMPA, FL 33605
Phone Number 813-223-1873
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Independent Voter
State KS
Address 1514 WEDGEWOOD, LAWRENCE, KS 66044
Phone Number 785-691-9433
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Independent Voter
State MA
Address 23 3RD AVE, BURLINGTON, MA 1803
Phone Number 650-875-7593
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Democrat Voter
State IL
Address 2101 ORIOLE LN, GLENDALE HTS, IL 60139
Phone Number 630-272-8234
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Voter
State IN
Address 1726 COLUMBIAN AVE, ELKHART, IN 46514
Phone Number 574-286-5314
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Voter
State FL
Address 308 ELIZABETH RD, LAKE WORTH, FL 33461
Phone Number 561-719-8913
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Republican Voter
State AZ
Address 10953 E DRAGGON AVE, MESA, AZ 85208
Phone Number 480-984-7338
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Independent Voter
State FL
Address 2208 CHARDONNAY EAST, KISSIMMEE, FL 34741
Phone Number 407-932-3208
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Voter
State AL
Address 222 LEE LN, TALLASSEE, AL 36078
Phone Number 334-791-9381
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Independent Voter
State ID
Address 4170 SPARTINA ST, IDAHO FALLS, ID 83401
Phone Number 318-730-7723
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Independent Voter
State IL
Address P. O. BOX 494, GLEN CATBON, IL 62034
Phone Number 314-256-9192
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Voter
State IL
Address 203 W SUNNY LN, EUREKA, IL 61530
Phone Number 309-531-3827
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Independent Voter
State DE
Address 10 CEDAR CT, SMYRNA, DE 19977
Phone Number 302-465-6399
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Voter
State LA
Address 77195 OAKS AVE, MARINGOUIN, LA 70757
Phone Number 225-571-4156
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Voter
State LA
Address 9187 WATER TOWER ST, CONVENT, LA 70723
Phone Number 225-276-8140
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Voter
State IL
Address 404 HENRY STREET, BULPITT, IL 62517
Phone Number 217-237-4790
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Independent Voter
State AL
Address 2004 GARDEN PL, BIRMINGHAM, AL 35223
Phone Number 205-965-1420
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Independent Voter
State AL
Address 1301 14TH AVE N, BESSEMER, AL 35020
Phone Number 205-657-3053
Email Address [email protected]

WALTER SCOTT

Name WALTER SCOTT
Type Independent Voter
State AL
Address SSSTYUI, ALICEVILLE, AL 35442
Phone Number 205-292-1985
Email Address [email protected]

Walter S Scott

Name Walter S Scott
Visit Date 4/13/10 8:30
Appointment Number U58264
Type Of Access VA
Appt Made 2/25/14 0:00
Appt Start 3/6/14 16:30
Appt End 3/6/14 23:59
Total People 2
Last Entry Date 2/25/14 16:03
Meeting Location OEOB
Caller DAWN
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 99981

Walter S Scott

Name Walter S Scott
Visit Date 4/13/10 8:30
Appointment Number U26717
Type Of Access VA
Appt Made 7/14/2011 0:00
Appt Start 7/21/2011 15:30
Appt End 7/21/2011 23:59
Total People 3
Last Entry Date 7/14/2011 14:36
Meeting Location NEOB
Caller SHANNON
Release Date 10/28/2011 07:00:00 AM +0000

WALTER A SCOTT

Name WALTER A SCOTT
Visit Date 4/13/10 8:30
Appointment Number U35729
Type Of Access VA
Appt Made 8/24/2010 8:57
Appt Start 8/26/2010 9:30
Appt End 8/26/2010 23:59
Total People 232
Last Entry Date 8/24/2010 8:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

WALTER A SCOTT

Name WALTER A SCOTT
Visit Date 4/13/10 8:30
Appointment Number U35464
Type Of Access VA
Appt Made 8/19/2010 19:47
Appt Start 8/24/2010 9:00
Appt End 8/24/2010 23:59
Total People 280
Last Entry Date 8/19/2010 19:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

WALTER A SCOTT

Name WALTER A SCOTT
Visit Date 4/13/10 8:30
Appointment Number U35397
Type Of Access VA
Appt Made 8/20/2010 8:28
Appt Start 8/24/2010 9:30
Appt End 8/24/2010 23:59
Total People 289
Last Entry Date 8/20/2010 8:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

WALTER J SCOTT

Name WALTER J SCOTT
Visit Date 4/13/10 8:30
Appointment Number U43440
Type Of Access VA
Appt Made 10/1/09 17:23
Appt Start 10/5/09 7:30
Appt End 10/5/09 23:59
Total People 6
Last Entry Date 10/1/09 17:32
Meeting Location WH
Caller TINA
Release Date 01/29/2010 08:00:00 AM +0000

WALTER SCOTT

Name WALTER SCOTT
Car DODGE RAM PICKUP 2500
Year 2007
Address 509 HARRISON ST, LIMA, MT 59739
Vin 3D7KR28AX7G853573
Phone 406-276-3615

WALTER A SCOTT

Name WALTER A SCOTT
Car HOND CRV
Year 2007
Address 476 WESTGREEN LN, WESTERVILLE, OH 43082-6073
Vin JHLRE483X7C020718

WALTER SCOTT

Name WALTER SCOTT
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address PO Box 228, Glasgow, MT 59230-0228
Vin 4WYF03H2671405646

WALTER SCOTT

Name WALTER SCOTT
Car ACURA MDX
Year 2007
Address 2454 Acacia Club Rd, Hollister, MO 65672-5264
Vin 2HNYD28807H523080
Phone 417-334-8547

WALTER SCOTT

Name WALTER SCOTT
Car FORD MUSTANG
Year 2007
Address 100 BAYLOR LN, CHARLOTTESVLE, VA 22902-6028
Vin 1ZVFT80N475357591

WALTER SCOTT

Name WALTER SCOTT
Car FORD EXPLORER
Year 2007
Address 751 Northwood West Cv, Hernando, MS 38632-1562
Vin 1FMEU63E47UA93950

WALTER SCOTT

Name WALTER SCOTT
Car CHEV DS13
Year 2007
Address 401 W BRASHER ST, WEIMAR, TX 78962-3103
Vin 1GNDS13S372103532
Phone 979-725-6502

WALTER SCOTT

Name WALTER SCOTT
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 16006 Hampton Glen Ln, Chesterfield, VA 23832-2011
Vin 4JGBF71E87A121188

WALTER SCOTT

Name WALTER SCOTT
Car LINCOLN MKZ
Year 2007
Address 466 Manor Ct, Aberdeen, MD 21001-2450
Vin 3LNHM26T07R630921
Phone 410-272-0211

WALTER SCOTT

Name WALTER SCOTT
Car NISSAN TITAN
Year 2007
Address 4500 Gray Ave, Titusville, FL 32780-6234
Vin 1N6BA07A37N244661
Phone 321-385-1804

WALTER SCOTT

Name WALTER SCOTT
Car LINCOLN MKZ
Year 2007
Address 10665 Mill Rd, Cincinnati, OH 45240-3542
Vin 3LNHM28T17R640175

WALTER SCOTT

Name WALTER SCOTT
Car VOLKSWAGEN PASSAT
Year 2007
Address 2501 Hunters Rdg, Edwardsville, IL 62025-3061
Vin WVWAK73CX7P123724

WALTER SCOTT

Name WALTER SCOTT
Car HONDA ACCORD
Year 2007
Address 5323 SE Miles Grant Rd, Stuart, FL 34997-1733
Vin 1HGCM66547A068119

WALTER SCOTT

Name WALTER SCOTT
Car CHEVROLET EQUINOX
Year 2007
Address 16900 S Tamiami Trl, Fort Myers, FL 33908-4509
Vin 2CNDL63F776253762

WALTER SCOTT

Name WALTER SCOTT
Car LEXUS ES 350
Year 2007
Address 655 Kenwood Dr SW, Vero Beach, FL 32968-4030
Vin JTHBJ46G472025997
Phone 772-778-8327

WALTER SCOTT

Name WALTER SCOTT
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 2855 103RD AVE SE, BEAUX ARTS, WA 98004-7438
Vin 4JGBF71E57A207929

WALTER SCOTT

Name WALTER SCOTT
Car SATURN VUE AWD
Year 2007
Address 43 Red Oak Dr, Coatesville, PA 19320-1261
Vin 5GZCZ63487S860701

WALTER SCOTT

Name WALTER SCOTT
Car MERCEDES E320CDI
Year 2007
Address 1125 TAMWORTH HILL LN, CARY, NC 27519-8859
Vin WDBUF22X57B073271
Phone 919-469-2057

WALTER SCOTT

Name WALTER SCOTT
Car BUICK LUCERNE
Year 2007
Address 3299 Jones Loop, Terry, MS 39170-8829
Vin 1G4HD57227U140593
Phone

WALTER SCOTT

Name WALTER SCOTT
Car FORD MUSTANG
Year 2007
Address 6751 OLD WATERLOO RD APT 303, ELKRIDGE, MD 21075-6713
Vin 1ZVHT85H575314048

WALTER SCOTT

Name WALTER SCOTT
Car ACURA TSX
Year 2007
Address PO Box 1166, Glen, NH 03838-1166
Vin JH4CL96897C012595

Walter Scott

Name Walter Scott
Car CHEVROLET COLORADO
Year 2007
Address 113 Mitchell St, Elkton, MD 21921-5725
Vin 1GCCS13E478214294

Walter Scott

Name Walter Scott
Car FORD F-150
Year 2007
Address 3109 Braddock Dr, Raleigh, NC 27612-2165
Vin 1FTRX12W57NA71413

WALTER SCOTT

Name WALTER SCOTT
Car CHEVROLET HHR
Year 2007
Address 3037 LIBRA LN, CINCINNATI, OH 45251-2614
Vin 3GNDA33P57S638733

Walter Scott

Name Walter Scott
Car Ford Taurus
Year 2007
Address 2543 21st St, Slayton, MN 56172-1124
Vin 1FAFP53U67A208153

WALTER SCOTT

Name WALTER SCOTT
Car CHEVROLET COBALT
Year 2007
Address 708 El Camino Dr, Grapeland, TX 75844-2025
Vin 1G1AL55F077165420

Walter Scott

Name Walter Scott
Car DODGE GRAND CARAVAN
Year 2007
Address 1646 W 3500 S, Salt Lake City, UT 84119-3314
Vin 1D4GP24E17B262106

WALTER SCOTT

Name WALTER SCOTT
Car CADILLAC DTS
Year 2007
Address 727 E 169th St, South Holland, IL 60473-3037
Vin 1G6KD57Y37U123416

WALTER SCOTT

Name WALTER SCOTT
Car DODGE RAM PICKUP 1500
Year 2007
Address 508 Garrison Rd, Decatur, MS 39327-9267
Vin 3D7KS19D07G752078

WALTER SCOTT

Name WALTER SCOTT
Car TOYOTA RAV4
Year 2007
Address 8791 SW 83rd Cir, Ocala, FL 34481-5557
Vin JTMZK31V275009339

Walter Scott

Name Walter Scott
Domain psychoacousticlabs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-20
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2645 Post Rd San Marcos Texas 78666
Registrant Country UNITED STATES

Scott, Walter

Name Scott, Walter
Domain rrbrjn.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-20
Update Date 2013-07-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2967 Cherry Ridge Drive Mount Clemens MI 48044
Registrant Country UNITED STATES

Scott, Walter

Name Scott, Walter
Domain nqhyhs.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-20
Update Date 2013-07-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2967 Cherry Ridge Drive Mount Clemens MI 48044
Registrant Country UNITED STATES

Scott, Walter

Name Scott, Walter
Domain dyuivg.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-20
Update Date 2013-07-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2967 Cherry Ridge Drive Mount Clemens MI 48044
Registrant Country UNITED STATES

Scott, Walter

Name Scott, Walter
Domain amckly.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-20
Update Date 2013-07-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2967 Cherry Ridge Drive Mount Clemens MI 48044
Registrant Country UNITED STATES

Walter Scott

Name Walter Scott
Domain contractorcloseouts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-09-16
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 631 Commerce Park DR Midvale UT 84047
Registrant Country UNITED STATES

Walter Scott

Name Walter Scott
Domain mtwsupply.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 631 W Commerce Park Dr Midvale Utah 84047
Registrant Country UNITED STATES

WALTER SCOTT

Name WALTER SCOTT
Domain agmauk.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-02-14
Update Date 2013-02-06
Registrar Name ENOM, INC.
Registrant Address GEMINI WORKS|HALTWHISTLE NORTHUMBERLAND NE49 9HA
Registrant Country UNITED KINGDOM

Walter Scott

Name Walter Scott
Domain walterlscott.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-08-10
Update Date 2013-08-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5393 Autumn Creek Dr Riverton UT 84096
Registrant Country UNITED STATES

WALTER SCOTT

Name WALTER SCOTT
Domain wcscott.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-04-29
Update Date 2013-03-31
Registrar Name ENOM, INC.
Registrant Address 13554 BLUE JAY RD NEWARK OH 43056
Registrant Country UNITED STATES

Walter Scott

Name Walter Scott
Domain pookiebucket.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-12-10
Update Date 2012-12-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5393 Autumn Creek Dr Riverton UT 84096
Registrant Country UNITED STATES

Walter Scott

Name Walter Scott
Domain mon-arej.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-06-27
Update Date 2013-06-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 113 23 E avenue Pincourt QC J7V 6V4
Registrant Country CANADA
Registrant Fax 15142736236

Scott, Walter

Name Scott, Walter
Domain jwofxx.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-20
Update Date 2013-07-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2967 Cherry Ridge Drive Mount Clemens MI 48044
Registrant Country UNITED STATES

Walter Scott

Name Walter Scott
Domain wjscottcoinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3861 Tozer Rd Springfield Illinois 62707
Registrant Country UNITED STATES

Walter Scott

Name Walter Scott
Domain cbcsk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 11663 Sagevale Ln Houston Texas 77089
Registrant Country UNITED STATES

Walter Scott

Name Walter Scott
Domain fpleach.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2005-04-22
Update Date 2013-04-15
Registrar Name WEBFUSION LTD.
Registrant Address 62-64 Northumbria Drive|Henleaze Bristol BS9 4HW
Registrant Country UNITED KINGDOM

Walter Scott

Name Walter Scott
Domain thoracicsurgeryconsultants.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-27
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1464 Hunter Road Rydal Pennsylvania 19046
Registrant Country UNITED STATES

Walter Scott

Name Walter Scott
Domain mississippipapercompany.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 330 S CHURCH ST Tupelo MS 38804
Registrant Country UNITED STATES

Walter Scott

Name Walter Scott
Domain esquireadvisors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 63 Ruppert Drive Somerset New Jersey 08873
Registrant Country UNITED STATES

Walter Scott

Name Walter Scott
Domain allreddollars.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-01-11
Update Date 2013-01-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 631 Commerce Park DR Midvale UT 84047
Registrant Country UNITED STATES

Walter Scott

Name Walter Scott
Domain walterscottsshetland.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2011-01-18
Update Date 2013-01-19
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address New Easterhoull|Castle Street Scalloway ze10TP
Registrant Country UNITED KINGDOM

Walter Scott

Name Walter Scott
Domain psychoacousticlaboratory.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-20
Update Date 2012-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2645 Post Rd San Marcos Texas 78666
Registrant Country UNITED STATES

Walter Scott

Name Walter Scott
Domain myiaqsupply.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 631 W Commerce Park Dr Midvale Utah 84047
Registrant Country UNITED STATES
Registrant Fax 801 5639784

Walter Scott

Name Walter Scott
Domain myiaqsource.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 631 W Commerce Park Dr Midvale Utah 84047
Registrant Country UNITED STATES
Registrant Fax 801 5639784

Walter Scott

Name Walter Scott
Domain sanmartians.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-20
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2645 Post Rd San Marcos Texas 78666
Registrant Country UNITED STATES

Walter Scott

Name Walter Scott
Domain trimudpolice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 11663 Sagevale Ln Houston Texas 77089
Registrant Country UNITED STATES

Scott, Walter

Name Scott, Walter
Domain xayogu.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-20
Update Date 2013-07-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2967 Cherry Ridge Drive Mount Clemens MI 48044
Registrant Country UNITED STATES