Betty Smith

We have found 458 public records related to Betty Smith in 32 states . People found have 2 ethnicities: English and African American 1. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 117 business registration records connected with Betty Smith in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Battalion Ems Supvr. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $34,865.


Betty Cannady Smith

Name / Names Betty Cannady Smith
Age 41
Birth Date 1983
Also Known As Betty J Smith
Person 1527 Evergreen Dr, West Blocton, AL 35184
Phone Number 205-938-0820
Possible Relatives Tammy Sue Lovestnichols

Previous Address 891 PO Box, Calera, AL 35040
56 RR 2 #56, Carbon Hill, AL 35549
188 Fillmore St, Pasadena, CA 91105
18 Southern Foundry, Calera, AL 35040
56 PO Box, Carbon Hill, AL 35549
Southern Foundry Rd, Calera, AL 35040
291 PO Box, Calera, AL 35040

Betty U Smith

Name / Names Betty U Smith
Age 46
Birth Date 1978
Person 14314 Hancock Ln, Anchorage, AK 99515
Phone Number 907-345-0913
Previous Address 112501 PO Box, Anchorage, AK 99511
101953 PO Box, Anchorage, AK 99510

Betty L Smith

Name / Names Betty L Smith
Age 65
Birth Date 1959
Also Known As B Smith
Person 2025 PO Box, Wrangell, AK 99929
Phone Number 907-874-2195
Possible Relatives
Previous Address Stoughs Trlr Ct #NO, Wrangell, AK 99929
Stough Trlr Court St #7, Wrangell, AK 99929
Nugget Trlr Ct, Wrangell, AK 99929
15211 Myrtle Rd #M, Myrtle Creek, OR 97457
Nugget #6, Wrangell, AK 99929
Stoughs Tr Ct #7, Wrangell, AK 99929
Crater Hwysect, Myrtle Creek, OR 97457
103 PO Box, Myrtle Creek, OR 97457
4 Mi Zimovia Hwy, Wrangell, AK 99929
Nugget Tr No Fairbanks Ct ##212, Wrangell, AK 99929
Mile Zimovia, Wrangell, AK 99929
Mile Zimovia Hy, Wrangell, AK 99929
4 Mile Zimovia Hy, Wrangell, AK 99929
884 Thomas St, Myrtle Creek, OR 97457
Nugget Tr Ct #No4, Wrangell, AK 99929
General Delivery, Myrtle Creek, OR 97457
Email [email protected]
Associated Business Snapnscrap

Betty Jo Smith

Name / Names Betty Jo Smith
Age 70
Birth Date 1954
Person 242461 PO Box, Anchorage, AK 99524
Phone Number 907-345-0913
Possible Relatives
Previous Address 400 76th Ave #204, Anchorage, AK 99518
1944 Beaver Pl, Anchorage, AK 99504
1013 Montana Ave, Deer Lodge, MT 59722
Montana Ave, Deer Lodge, MT 59722
1003 PO Box, Loveland, CO 80539
2193 35th Ave #3, Greeley, CO 80634
2193 35th Avenue Ct #3, Greeley, CO 80634
5153 PO Box, Fort Richardson, AK 99505
9424 Canton Loop, Anchorage, AK 99515
876915 PO Box, Wasilla, AK 99687
OX PO Box, Wasilla, AK 99687
4955 Brumage Dr, Wasilla, AK 99654
Associated Business Cheney Vista Condominium Association

Betty L Smith

Name / Names Betty L Smith
Age 73
Birth Date 1951
Person 580 County Road 275, Florence, AL 35633
Phone Number 256-381-4524
Possible Relatives







Previous Address 3000 10th Ave, Sheffield, AL 35660

Betty L Smith

Name / Names Betty L Smith
Age 74
Birth Date 1950
Person 8646 Maple Ridge Ln, Montgomery, AL 36116
Phone Number 334-279-8438
Possible Relatives


Lucille Taylorsmith
Previous Address 6732 Wampold Rd, Montgomery, AL 36116
1017 Putting Green Dr, Blytheville, AR 72315
6733 Wampold Rd, Montgomery, AL 36116

Betty A Smith

Name / Names Betty A Smith
Age 76
Birth Date 1948
Also Known As B Smith
Person 156 Patton St, Jemison, AL 35085
Phone Number 205-688-3221
Possible Relatives
Previous Address 156 Patton St #1E, Jemison, AL 35085
269 PO Box, Clanton, AL 35046
6717 Brittany Pl, Pinson, AL 35126
156 Patton St #E, Jemison, AL 35085
42 PO Box, Jemison, AL 35085
478 PO Box, Jemison, AL 35085
478 RR 2, Jemison, AL 35085

Betty Jean Smith

Name / Names Betty Jean Smith
Age 80
Birth Date 1944
Also Known As Betty G Smith
Person 146 PO Box, Mexia, AL 36458
Phone Number 225-272-1713
Possible Relatives






Previous Address 14946 PO Box, Baton Rouge, LA 70898
4120 Caribou Ct, Baton Rouge, LA 70814
1446 PO Box, Baton Rouge, LA 70821
2360 Balis Dr #1, Baton Rouge, LA 70808
95A RR 1, Frisco City, AL 36445
RR 1, Frisco City, AL 36445
14946 RR 1, Baton Rouge, LA 70817
14946 RR 1, Baton Rouge, LA 70808
X Po, Mexia, AL 36458
X PO Box, Mexia, AL 36458
95A PO Box, Frisco City, AL 36445
General Delivery, Mexia, AL 36458
Email [email protected]

Betty Jane Smith

Name / Names Betty Jane Smith
Age 83
Birth Date 1941
Person 529 15th Ave #49, Birmingham, AL 35215
Phone Number 205-853-8902
Possible Relatives
Previous Address 1620 Monte Vis, Birmingham, AL 35216
1620 Monte Vista Dr, Birmingham, AL 35216
1620 Montgomery Hwy, Birmingham, AL 35216
713 PO Box, Pinson, AL 35126

Betty J Smith

Name / Names Betty J Smith
Age 84
Birth Date 1939
Also Known As Bety J Smtth
Person 2208 Elizabeth St, Fultondale, AL 35068
Phone Number 205-841-2491
Possible Relatives

Previous Address RR 7, Birmingham, AL 35215
RR 7, Fultondale, AL 35068
131 Box Rt 7, Fultondale, AL 35068
513 Box Rt 7, Birmingham, AL 35215
513 Box Rt 7, Birmingham, AL 00000

Betty O Smith

Name / Names Betty O Smith
Age 88
Birth Date 1935
Also Known As Betty A Smith
Person 1136 Ware Blvd, Birmingham, AL 35235
Phone Number 205-853-4469
Email [email protected]

Betty J Smith

Name / Names Betty J Smith
Age 88
Birth Date 1935
Person 7901 Brink Ct, Anchorage, AK 99504
Phone Number 907-333-9960

Betty Farris Smith

Name / Names Betty Farris Smith
Age 90
Birth Date 1933
Person 1805 Eastridge Dr, Birmingham, AL 35235
Phone Number 205-853-0151
Previous Address RR 5, Birmingham, AL 35235
128 Box Rt 5, Birmingham, AL 35235
128 Box Rt 5, Birmingham, AL 00000
1805 Lake Ridge Rd #R9, Birmingham, AL 35216
1805 Ridge #R9, Birmingham, AL 35244

Betty Lois Smith

Name / Names Betty Lois Smith
Age 92
Birth Date 1931
Also Known As Betty Lou Smith
Person 284 Cambridge Dr, Winfield, AL 35594
Phone Number 205-487-2424
Possible Relatives







Previous Address 259 Cardinal St, Apple Creek, OH 44606
3 PO Box, Winfield, AL 35594
108 Coosada Dr, Montgomery, AL 36117
8205 9th Ave, Birmingham, AL 35206
210 RR 3 #210, Winfield, AL 35594
220 Pleasant St, Selma, AL 36701
26 PO Box, Story, WY 82842
3356 Edgewood Dr, Wooster, OH 44691
210 PO Box, Winfield, AL 35594

Betty A Smith

Name / Names Betty A Smith
Age 97
Birth Date 1926
Also Known As Betty A Motes
Person 18941 3rd St, Eagle River, AK 99577
Previous Address 772883 PO Box, Eagle River, AK 99577

Betty R Smith

Name / Names Betty R Smith
Age N/A
Person 13437 Co Rd, Clanton, AL 35045
Phone Number 205-646-3965
Possible Relatives

Previous Address 13437 County Road 29, Clanton, AL 35045
3404 7th St, Clanton, AL 35045
1500 PO Box, Clanton, AL 35046
1500 RR 1 #1500, Clanton, AL 35046
Associated Business Manufactured Housing Agency, Inc

Betty Smith

Name / Names Betty Smith
Age N/A
Person 1 Star 1 Pob, Anchorage, AK 99507
Previous Address 2440 Tudor Rd #249, Anchorage, AK 99507
5260 Lupin Pl, Anchorage, AK 99507

Betty P Smith

Name / Names Betty P Smith
Age N/A
Person 4398 Heron Bay Loop Rd, Coden, AL 36523
Phone Number 251-873-5205
Previous Address 463 Saint Ann St, Marrero, LA 70072

Betty Duke Smith

Name / Names Betty Duke Smith
Age N/A
Person 478 PO Box, Jemison, AL 35085
Possible Relatives
Previous Address 131 Peach Tree Ln, Clanton, AL 35045
2629 Broad St, Gadsden, AL 35903

Betty J Smith

Name / Names Betty J Smith
Age N/A
Also Known As B Smith
Person 1328 Norene St, Anchorage, AK 99508
Phone Number 907-277-3338
Previous Address 1328 Nichols St, Anchorage, AK 99508
811 Valley St, Anchorage, AK 99504
101275 PO Box, Anchorage, AK 99510
1275 PO Box, Anchorage, AK 99510

Betty L Smith

Name / Names Betty L Smith
Age N/A
Person 280 Redwood Ct, Soldotna, AK 99669
Phone Number 907-262-7119
Previous Address 392 Redoubt Ave #A, Soldotna, AK 99669
392 Redoubt Ave #10, Soldotna, AK 99669
5901 6th Ave #238, Anchorage, AK 99504
221 7th Ave, Anchorage, AK 99501

Betty M Smith

Name / Names Betty M Smith
Age N/A
Also Known As Betty D Smith
Person 8132 PO Box, Nikiski, AK 99635
Phone Number 907-776-5360
Possible Relatives
I R Smith
Previous Address U72 Fromer, Rialto, CA 92376
152 Fromer St, Rialto, CA 92376

Betty Baker Smith

Name / Names Betty Baker Smith
Age N/A
Person 3408 PO Box, Soldotna, AK 99669
Phone Number 907-283-9450
Possible Relatives


J Spoon Smith
Previous Address 340 Ray Symmonds Rd, Yakima, WA 98901
12220 23rd, Fpo Seattle, WA 98768

Betty Jean Smith

Name / Names Betty Jean Smith
Age N/A
Person 63 Harrison St #68, Ozark, AL 36360
Phone Number 334-445-1142
Possible Relatives Rickey Langford




Previous Address 228 RR 8 #228, Ozark, AL 36360
410 Martin St #A, Ozark, AL 36360
73 PO Box, Ozark, AL 36361
73 RR 8 #73, Ozark, AL 36360
RR 8, Ozark, AL 36360
Email [email protected]

Betty Smith

Name / Names Betty Smith
Age N/A
Person 900 Carolyn St, Tuscumbia, AL 35674
Phone Number 256-381-4633
Possible Relatives


Previous Address 500 Grove Ave, Muscle Shoals, AL 35661
507 Grandview Ave, Sheffield, AL 35660

Betty L Smith

Name / Names Betty L Smith
Age N/A
Person 2210 Sues Way, Anchorage, AK 99516
Previous Address 6 460b H #4608, Anchorage, AK 99501
6460 H, Elmendorf Afb, AK 99506

Betty L Smith

Name / Names Betty L Smith
Age N/A
Person 1375 PO Box, Haines, AK 99827
Phone Number 907-767-5641
Previous Address 2334 PO Box, Palmer, AK 99645

Betty J Smith

Name / Names Betty J Smith
Age N/A
Person 109 TROY AVE, JUNEAU, AK 99801
Phone Number 907-586-3435

Betty J Smith

Name / Names Betty J Smith
Age N/A
Person 020409 PO Box, Juneau, AK 99802
Phone Number 907-586-3435
Previous Address 109 Troy Ave #A, Juneau, AK 99801
20409 PO Box, Juneau, AK 99802
409 Po #409, Juneau, AK 99802
409 PO Box, Juneau, AK 99802
Associated Business Chatham Electric, Inc Gastineau Contractors, Inc

Betty K Smith

Name / Names Betty K Smith
Age N/A
Person 3905 Jackson Hwy, Sheffield, AL 35660
Possible Relatives

Betty G Smith

Name / Names Betty G Smith
Age N/A
Person 6301 W FULLER LAKE CIR, WASILLA, AK 99654
Phone Number 907-376-7077

Betty A Smith

Name / Names Betty A Smith
Age N/A
Person 11030 SIMS RD APT C, GRAND BAY, AL 36541

Betty Smith

Name / Names Betty Smith
Age N/A
Person 17471 HIGHWAY 17, TOXEY, AL 36921

Betty W Smith

Name / Names Betty W Smith
Age N/A
Person 4305 MINNESOTA DR, ANCHORAGE, AK 99503

Betty J Smith

Name / Names Betty J Smith
Age N/A
Person 1328 NORENE ST, ANCHORAGE, AK 99508

Betty L Smith

Name / Names Betty L Smith
Age N/A
Person PO BOX 2025, WRANGELL, AK 99929

Betty Smith

Name / Names Betty Smith
Age N/A
Person 1120 HUFFMAN RD APT 234, ANCHORAGE, AK 99515

Betty J Smith

Name / Names Betty J Smith
Age N/A
Person 1944 BEAVER PL, ANCHORAGE, AK 99504

Betty J Smith

Name / Names Betty J Smith
Age N/A
Person 19048 WHIRLAWAY RD, EAGLE RIVER, AK 99577

Betty J Smith

Name / Names Betty J Smith
Age N/A
Person PO BOX 242461, ANCHORAGE, AK 99524

Betty J Smith

Name / Names Betty J Smith
Age N/A
Person 21 COUNTY ROAD 592, ROGERSVILLE, AL 35652
Phone Number 256-247-0675

Betty Smith

Name / Names Betty Smith
Age N/A
Person 1483 DORROUGH ST, LEEDS, AL 35094
Phone Number 205-699-5641

Betty J Smith

Name / Names Betty J Smith
Age N/A
Person 806 WASHINGTON ST NW, APT 17 JACKSONVILLE, AL 36265
Phone Number 256-435-9368

Betty Smith

Name / Names Betty Smith
Age N/A
Person 614 Mulkey Ave, Geneva, AL 36340
Phone Number 334-684-3034

Betty J Smith

Name / Names Betty J Smith
Age N/A
Person 2511 GURNEE AVE, ANNISTON, AL 36201
Phone Number 256-238-1570

Betty P Smith

Name / Names Betty P Smith
Age N/A
Person 837 SAINT IVES RD, ALPINE, AL 35014
Phone Number 256-268-2900

Betty W Smith

Name / Names Betty W Smith
Age N/A
Person 141 WOODY ACRES DR, ODENVILLE, AL 35120
Phone Number 205-640-4330

Betty Smith

Name / Names Betty Smith
Age N/A
Person 10594 HIGHWAY 87, ELBA, AL 36323
Phone Number 334-897-5484

Betty J Smith

Name / Names Betty J Smith
Age N/A
Person 195 COUNTY ROAD 467, HOLLYWOOD, AL 35752
Phone Number 256-259-3151

Betty C Smith

Name / Names Betty C Smith
Age N/A
Person 300 THREE SONS CT, BIRMINGHAM, AL 35226
Phone Number 205-823-1799

Betty J Smith

Name / Names Betty J Smith
Age N/A
Person 2424 ROBERTS LN, APT 67 FLORENCE, AL 35630
Phone Number 256-766-4896

Betty C Smith

Name / Names Betty C Smith
Age N/A
Person 451 FLORIDA RD, PELL CITY, AL 35125
Phone Number 205-338-8580

Betty K Smith

Name / Names Betty K Smith
Age N/A
Person 39 LEDKINS RD, FRISCO CITY, AL 36445
Phone Number 251-765-3111

Betty Smith

Name / Names Betty Smith
Age N/A
Person 1770 LE GRANDE DR, MOBILE, AL 36618
Phone Number 251-414-2715

Betty U Smith

Name / Names Betty U Smith
Age N/A
Person 14314 HANCOCK LN, ANCHORAGE, AK 99515
Phone Number 907-345-0913

Betty L Smith

Name / Names Betty L Smith
Age N/A
Person 280 REDWOOD CT, SOLDOTNA, AK 99669
Phone Number 907-262-7119

Betty J Smith

Name / Names Betty J Smith
Age N/A
Person 7901 BRINK CT, ANCHORAGE, AK 99504
Phone Number 907-333-9960

Betty Smith

Name / Names Betty Smith
Age N/A
Person 341 COUNTY ROAD 1497, VINEMONT, AL 35179
Phone Number 256-796-8659

Betty Smith

Name / Names Betty Smith
Age N/A
Person 8770 WHITTINGTON DR, MOBILE, AL 36695

BETTY H. SMITH

Business Name YUM-YUM, INC.
Person Name BETTY H. SMITH
Position registered agent
State GA
Address 737 CAMPGROUND RD., MCDONOUGH, GA 30253
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BETTY SMITH

Business Name WESCOTT REALTY
Person Name BETTY SMITH
Position company contact
State TN
Address 900 1/2 EAST BROADWAY, Lenoir City, 37771 TN
Email [email protected]

Betty Smith

Business Name Vectis
Person Name Betty Smith
Position company contact
State MA
Address Reservoir Place, 1601 Trapelo Rd Waltham, MA 2451
SIC Code 871111
Phone Number
Email [email protected]

BETTY SMITH

Business Name VININGS CITIZENS COUNCIL, INC.
Person Name BETTY SMITH
Position registered agent
State GA
Address 2886 KAOB HILL DR, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1949-12-17
Entity Status Active/Compliance
Type CEO

BETTY SMITH

Business Name VENTURE INTERNATIONAL, LTD.
Person Name BETTY SMITH
Position registered agent
State GA
Address 8445 STEEPLECHASE DRIVE, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-01-16
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

BETTY B SMITH

Business Name THE SMITH BUNCH, INC.
Person Name BETTY B SMITH
Position registered agent
State GA
Address 1280 WAVERLY DRIVE, FOREST PARK, GA 30297
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BETTY SMITH

Business Name THE KENDRICK HIGH BANK BOOSTER, INC.
Person Name BETTY SMITH
Position registered agent
State GA
Address 2245 GENNINGS COURT, COLUMBUS, GA 31907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1980-10-30
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

BETTY R SMITH

Business Name TERRELL SMITH HOUSE MOVERS, INC.
Person Name BETTY R SMITH
Position registered agent
State GA
Address 312 SUNSET LANE, KATHLEEN, GA 31047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-06
Entity Status Active/Compliance
Type Secretary

BETTY B SMITH

Business Name TALLOKAS BUILDERS & CONSTRUCTION COMPANY, INC
Person Name BETTY B SMITH
Position registered agent
State GA
Address 102 BUCK CREEK RD, MOULTRIE, GA 31768
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-06
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Betty Smith

Business Name Southern Central Illinois Laborers Fringe Benefits
Person Name Betty Smith
Position company contact
State IL
Address 2035 Washington Ave, BUNCOMBE, 62912 IL
Email [email protected]

Betty Smith

Business Name Smith Roofing Co
Person Name Betty Smith
Position company contact
State ID
Address 253 N 4000 E, Rigby, ID 83442
SIC Code 1761
Phone Number
Email [email protected]
Title Partner

Betty Smith

Business Name Smith Roofing
Person Name Betty Smith
Position company contact
State ID
Address 233 N. 4000 East Rigby, , ID 83442
SIC Code 591207
Phone Number 208-745-7588
Email [email protected]

Betty Smith

Business Name Smith Farms
Person Name Betty Smith
Position company contact
State AR
Address P.O. BOX 85 Hasty AR 72640-0085
Industry Agricultural Production - Crops (Agriculture)
SIC Code 139
SIC Description Field Crops, Except Cash Grain
Phone Number 870-429-5865
Number Of Employees 1
Annual Revenue 48500

Betty Smith

Business Name Smith B G & Assoc Inc
Person Name Betty Smith
Position company contact
State AL
Address 4801 University Sq Ste 19 Huntsville AL 35816-1815
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 256-890-8544
Number Of Employees 5
Annual Revenue 342950

Betty Smith

Business Name Sevier County Library
Person Name Betty Smith
Position company contact
State AR
Address 200 W Stillwell Ave De Queen AR 71832-2814
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 870-584-4364
Number Of Employees 4
Fax Number 870-642-8319

Betty Smith

Business Name Sevier County
Person Name Betty Smith
Position company contact
State AR
Address 200 W Stillwell Ave De Queen AR 71832-2814
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 870-584-4364

Betty Smith

Business Name Scrapbook Legacy & Gifts
Person Name Betty Smith
Position company contact
State AL
Address 902 Woodward Ave Muscle Shoals AL 35661-1552
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 256-381-8771
Number Of Employees 3
Annual Revenue 40400

Betty Smith

Business Name Scotts Bluff Co Dist 60 School
Person Name Betty Smith
Position company contact
State NE
Address 190234 Carter Canyon Rd, Gering, NE 69341
Phone Number
Email [email protected]
Title Principal

Betty Smith

Business Name SRT Productions
Person Name Betty Smith
Position company contact
State FL
Address 1795 N. Hercules Ave. Clearwater, , FL 33765
SIC Code 359903
Phone Number 727-445-9726
Email [email protected]

BETTY R SMITH

Business Name SMITHFIELD CHASE DEVELOPERS, INC.
Person Name BETTY R SMITH
Position registered agent
State GA
Address 312 SUNSET LN, KATHLEEN, GA 31047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-11
Entity Status Active/Compliance
Type Secretary

BETTY SMITH

Business Name SMITHCO HOME IMPROVEMENT, INC.
Person Name BETTY SMITH
Position registered agent
State GA
Address 3538 HWY 196 WEST, HINESVILLE, GA 31313
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-11
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

BETTY B SMITH

Business Name SMITH PROPERTY INVESTMENTS, LLC
Person Name BETTY B SMITH
Position Mmember
State NV
Address POST OFFICE BOX 3326 POST OFFICE BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0413732005-5
Creation Date 2005-06-17
Type Domestic Limited-Liability Company

BETTY S SMITH

Business Name SMITH EQUIPMENT CO., INC.
Person Name BETTY S SMITH
Position registered agent
State GA
Address 751 RICE STREET, NW, ATLANTA, GA 30318
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

BETTY J SMITH

Business Name SEVA CORPORATION
Person Name BETTY J SMITH
Position Secretary
State NV
Address 3305 W. SPRING MOUNTAIN 3305 W. SPRING MOUNTAIN, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18785-1996
Creation Date 1996-09-06
Type Domestic Corporation

BETTY J SMITH

Business Name SEVA CORPORATION
Person Name BETTY J SMITH
Position President
State NV
Address 3305 W. SPRING MOUNTAIN 3305 W. SPRING MOUNTAIN, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18785-1996
Creation Date 1996-09-06
Type Domestic Corporation

BETTY SMITH

Business Name SBS VENTURES UNLIMITED, LLC
Person Name BETTY SMITH
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0272792009-4
Creation Date 2009-05-13
Type Domestic Limited-Liability Company

Betty Smith

Business Name SAVVIS Communications Corporation
Person Name Betty Smith
Position company contact
State MO
Address 1 Savvis Pkwy, Chesterfield, MO 63017-5827
Phone Number
Email [email protected]
Title Division Vice President

Betty Smith

Business Name Pine Bluff Jeffersn Cnty Ecnmc
Person Name Betty Smith
Position company contact
State AR
Address P.O. BOX 7228 Pine Bluff AR 71611-7228
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 870-535-6699
Number Of Employees 9
Annual Revenue 207900

Betty Smith

Business Name Petals & Plants Florist & Gift
Person Name Betty Smith
Position company contact
State AR
Address 1700 Harrison St # C Batesville AR 72501-7315
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 870-793-9036
Number Of Employees 1
Annual Revenue 85360

Betty Smith

Business Name Petals & Plants Floral & Gifts
Person Name Betty Smith
Position company contact
State AR
Address 1700 Harrison St Ste C Batesville AR 72501-7315
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 870-793-9036
Number Of Employees 3
Annual Revenue 85680

BETTY SMITH

Business Name POWERSCREEN MID-ATLANTIC, INC.
Person Name BETTY SMITH
Position registered agent
State NC
Address P.O. BOX 2505, Kernersville, NC 27285
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-03-21
Entity Status Active/Compliance
Type CFO

BETTY SMITH

Business Name PENTLAND GRAPHICS
Person Name BETTY SMITH
Position company contact
State NE
Address 104 BROADWAY WOODCLIFF LAKE, , NE 7675
SIC Code 594712
Phone Number 201-391-8500
Email [email protected]

Betty Smith

Business Name PEACHTREE MEDICAL RESOURCE MANAGEMENT, INC.
Person Name Betty Smith
Position registered agent
State GA
Address 2045 Peachtree RoadSuite 300, Atlanta, GA 30309
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-15
End Date 2012-09-04
Entity Status Admin. Dissolved
Type CFO

Betty Smith

Business Name Office - Economic Opportunity
Person Name Betty Smith
Position company contact
State AR
Address 1001 S Linden St Pine Bluff AR 71603-2775
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 870-536-0046
Number Of Employees 9
Fax Number 870-535-7558

Betty Smith

Business Name New York State Restaurant Association
Person Name Betty Smith
Position company contact
State NY
Address 409 New Karner Rd, Albany,, NY 12205-3883
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

BETTY J SMITH

Business Name NDB, INC.
Person Name BETTY J SMITH
Position President
State NV
Address ONE EAST LIBERTY STREET ONE EAST LIBERTY STREET, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16525-2001
Creation Date 2001-06-21
Type Domestic Corporation

BETTY J SMITH

Business Name NDB, INC.
Person Name BETTY J SMITH
Position Secretary
State NV
Address ONE EAST LIBERTY STREET ONE EAST LIBERTY STREET, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16525-2001
Creation Date 2001-06-21
Type Domestic Corporation

Betty Smith

Business Name Miracle Center
Person Name Betty Smith
Position company contact
State AZ
Address PO Box 30308 Tucson AZ 85751-0308
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 520-745-3009
Number Of Employees 2

Betty Smith

Business Name MMH & RVCA
Person Name Betty Smith
Position company contact
State MI
Address 2222 Association Drive, OAK GROVE, 48863 MI
Phone Number
Email [email protected]

BETTY SUE SMITH

Business Name LOGAN COUNTY ASPHALT CO.
Person Name BETTY SUE SMITH
Position registered agent
State OK
Address 512 LANES TURN, EDMOND, OK 73003
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-05-16
End Date 2001-04-26
Entity Status Withdrawn
Type Secretary

BETTY SMITH

Business Name LIFE ADJUSTMENT GROUP, INC., A LICENSED CLINI
Person Name BETTY SMITH
Position CEO
Corporation Status Active
Agent 111 N, LA BREA AVE #503, INGLEWOOD, CA 90301
Care Of LIFE ADJUSTMENT GROUP, INC., 111 N LA BREA AVE #503, INGLEWOOD, CA 90301
CEO BETTY SMITH 111 N LA BREA AVE #503, INGLEWOOD, CA 90301
Incorporation Date 1993-01-06

BETTY SMITH

Business Name LIFE ADJUSTMENT GROUP, INC., A LICENSED CLINI
Person Name BETTY SMITH
Position registered agent
Corporation Status Active
Agent BETTY SMITH 111 N, LA BREA AVE #503, INGLEWOOD, CA 90301
Care Of LIFE ADJUSTMENT GROUP, INC., 111 N LA BREA AVE #503, INGLEWOOD, CA 90301
CEO BETTY SMITH111 N LA BREA AVE #503, INGLEWOOD, CA 90301
Incorporation Date 1993-01-06

BETTY SMITH

Business Name LAKEJEANETTE
Person Name BETTY SMITH
Position company contact
State NC
Address 16 CANVASBACK PT, GREENSBORO, NC 27455
SIC Code 653118
Phone Number 336-282-5253
Email [email protected]

BETTY SMITH

Business Name L.G. SMITH POULTRY AND ELECTRIC, INC.
Person Name BETTY SMITH
Position registered agent
State GA
Address 1233 RICKETSON RD, PEARSON, GA 31642
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-23
Entity Status Active/Compliance
Type Secretary

Betty Smith

Business Name Jefferson Economic Opportunity
Person Name Betty Smith
Position company contact
State AR
Address 1001 S Linden St Pine Bluff AR 71603-2775
Industry Administration of Economic Programs (Administration)
SIC Code 9611
SIC Description Administration Of General Economic Programs
Phone Number 870-535-6699
Number Of Employees 11
Fax Number 870-535-7558

Betty Smith

Business Name Imaging Solutions Of Arkansas
Person Name Betty Smith
Position company contact
State AR
Address 3500 Springhill Dr N Little Rock AR 72117-2950
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories
Phone Number 501-945-1010
Number Of Employees 9
Annual Revenue 1792140

Betty Smith

Business Name Gastineau Contractors Inc
Person Name Betty Smith
Position company contact
State AK
Address 2201 Industrial Blvd Juneau AK 99801-8534
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 907-789-7437
Number Of Employees 5
Annual Revenue 1132800
Fax Number 907-789-5853

Betty Smith

Business Name Gastineau Contractors Inc
Person Name Betty Smith
Position company contact
State AK
Address P.O. BOX 34437 Juneau AK 99803-4437
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 907-789-7437
Number Of Employees 9
Annual Revenue 1020000

BETTY B SMITH

Business Name GOD'S GLORY HOUSE OF PRAYER INC.
Person Name BETTY B SMITH
Position registered agent
State GA
Address 116 N COLLEGE ST, FITZGERALD, GA 31750
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-02-08
Entity Status Active/Compliance
Type CFO

Betty Smith

Business Name Florida Air Conditioning & Heating Inc
Person Name Betty Smith
Position company contact
State FL
Address 9310 Bridlewood Rd, Pensacola, FL 32526
SIC Code 1711
Phone Number
Email [email protected]
Title Vice-President

BETTY J SMITH

Business Name ENCHANTED WONDERLANDS, INC.
Person Name BETTY J SMITH
Position Secretary
State WA
Address PO BOX 236 PO BOX 236, KENT, WA 98035
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27845-2000
Creation Date 2000-10-18
Type Domestic Corporation

BETTY SMITH

Business Name EMMANUEL CHAPEL WORD OF FAITH, INC.
Person Name BETTY SMITH
Position registered agent
State GA
Address 1848 KIMBERLY RD SE, ATLANTA, GA 30331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1985-05-22
End Date 2010-09-09
Entity Status Admin. Dissolved
Type Secretary

BETTY SMITH

Business Name ELEGANCE CLEANERS, INC.
Person Name BETTY SMITH
Position registered agent
State GA
Address 3875 RAIDERS RIDGE DR, LITHONIA, GA 30038
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-07
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

BETTY D. SMITH

Business Name EDUCATORS ON DEMAND STAFFING SERVICES, INC.
Person Name BETTY D. SMITH
Position registered agent
State GA
Address 1553 CHERRY HILL ROAD, CONYERS, GA 30094
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-07-03
Entity Status Active/Owes Current Year AR
Type CEO

Betty Smith

Business Name Dealers Distributor, Inc.
Person Name Betty Smith
Position company contact
State AR
Address 2805 South Cleveland, Russellville, AR 72801
SIC Code 811103
Phone Number
Email [email protected]

Betty Smith

Business Name Dealers Distributing Inc
Person Name Betty Smith
Position company contact
State AR
Address PO Box 1779 Russellville AR 72811-1779
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 479-967-1742
Number Of Employees 25
Annual Revenue 10967440
Fax Number 479-890-9110

Betty Smith

Business Name Dealers Distributing Inc
Person Name Betty Smith
Position company contact
State AR
Address 135 Midway Dr Russellville AR 72802-7379
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 479-967-1742
Number Of Employees 25
Annual Revenue 7500460
Fax Number 479-890-9110
Website www.extrememotorco.com

Betty Smith

Business Name Dardanelle City Treasurer
Person Name Betty Smith
Position company contact
State AR
Address 120 N Front St Dardanelle AR 72834-3822
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 479-229-1022
Number Of Employees 1

BETTY LEE SMITH

Business Name DISCOUNT STEEL INC.
Person Name BETTY LEE SMITH
Position Secretary
State NV
Address 3540 W SAHARA AVE RA 96 3540 W SAHARA AVE RA 96, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C7514-1999
Creation Date 1999-03-29
Type Foreign Corporation

BETTY LEE SMITH

Business Name DISCOUNT STEEL INC.
Person Name BETTY LEE SMITH
Position Treasurer
State NV
Address 3540 W SAHARA AVE RA 96 3540 W SAHARA AVE RA 96, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C7514-1999
Creation Date 1999-03-29
Type Foreign Corporation

BETTY JEAN SMITH

Business Name DEEP SOUTH CHEROKEE KEETOOWAH FOUNDATION, INC
Person Name BETTY JEAN SMITH
Position registered agent
State GA
Address 2248 US Highway 82, Georgetown, GA 39854
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-03-06
Entity Status Active/Compliance
Type CEO

BETTY J SMITH

Business Name DECATUR COUNTY VETERANS' BUS, INC.
Person Name BETTY J SMITH
Position registered agent
State GA
Address 705 E BROUGHTON ST, BAINBRIDGE, GA 31717
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-12-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

BETTY SMITH

Business Name DEALERS DISTRIBUTOR, INC.
Person Name BETTY SMITH
Position company contact
State AR
Address 2805 S CLEVELAND AVE STE B, RUSSELLVILLE, AR 72802
SIC Code 5063
Phone Number 501-967-1742
Email [email protected]

BETTY SMITH

Business Name DDCT SOLUTIONS, LLC
Person Name BETTY SMITH
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0162212013-9
Creation Date 2013-04-02
Type Domestic Limited-Liability Company

BETTY SMITH

Business Name DBS OPERATING, INC.
Person Name BETTY SMITH
Position Secretary
State WA
Address 7005 SCENIC DRIVE 7005 SCENIC DRIVE, YAKIMA, WA 98908
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C334-2000
Creation Date 2000-01-06
Type Domestic Corporation

BETTY D SMITH

Business Name D.B. SERVICES, INC.
Person Name BETTY D SMITH
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23547-2001
Creation Date 2001-08-27
Type Domestic Corporation

BETTY SMITH

Business Name D.B. SERVICES, INC.
Person Name BETTY SMITH
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23547-2001
Creation Date 2001-08-27
Type Domestic Corporation

BETTY SMITH

Business Name D.B. SERVICES, INC.
Person Name BETTY SMITH
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23547-2001
Creation Date 2001-08-27
Type Domestic Corporation

Betty Smith

Business Name City of Dardanelle
Person Name Betty Smith
Position company contact
State AR
Address PO BOX 360, DARDANELLE, AR 72834
SIC Code 839998
Phone Number
Email [email protected]

Betty Smith

Business Name Century 21 Southern Homes Rlty
Person Name Betty Smith
Position company contact
State FL
Address 6056 Doctors Park Road, Milton, 32570 FL
SIC Code 1521
Phone Number
Email [email protected]

Betty Smith

Business Name Century 21 Southern Commercials Rlty
Person Name Betty Smith
Position company contact
State FL
Address 6056 Doctors Park Road, Milton, FL 32570
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

BETTY J SMITH

Business Name CORNERSTONE PLUS INVESTMENTS CO., INC.
Person Name BETTY J SMITH
Position Treasurer
State PA
Address 209 RUSTIC DR 209 RUSTIC DR, N HUNTINGDON, PA 15642
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20301-1997
Creation Date 1997-09-22
Type Domestic Corporation

BETTY J SMITH

Business Name CORNERSTONE PLUS INVESTMENTS CO., INC.
Person Name BETTY J SMITH
Position Secretary
State PA
Address 209 RUSTIC DR 209 RUSTIC DR, N HUNTINGDON, PA 15642
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20301-1997
Creation Date 1997-09-22
Type Domestic Corporation

BETTY J SMITH

Business Name CORNERSTONE PLUS INVESTMENTS CO., INC.
Person Name BETTY J SMITH
Position Secretary
State NV
Address 6130 W FLAMINGO PMB 389 6130 W FLAMINGO PMB 389, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20301-1997
Creation Date 1997-09-22
Type Domestic Corporation

BETTY J SMITH

Business Name CORNERSTONE PLUS INVESTMENTS CO., INC.
Person Name BETTY J SMITH
Position Treasurer
State NV
Address 6130 W FLAMINGO PMB 389 6130 W FLAMINGO PMB 389, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20301-1997
Creation Date 1997-09-22
Type Domestic Corporation

BETTY M SMITH

Business Name CORN DOG QUEEN, INC.
Person Name BETTY M SMITH
Position registered agent
State GA
Address 2915 SARDIS RD, GAINESVILLE, GA 30506
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-12
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BETTY SMITH

Business Name CHARLES SMITH ENTERPRISES, INC.
Person Name BETTY SMITH
Position registered agent
State GA
Address 8795 EISENHOWER PARKWAY, LIZELLA, GA 31052
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-02-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

BETTY J SMITH

Business Name CBI TELECOMMUNICATIONS CONSTRUCTION, INC.
Person Name BETTY J SMITH
Position Secretary
State AZ
Address 1290 W WINDHAVEN AVE 1290 W WINDHAVEN AVE, GILBERT, AZ 85233
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C16239-1999
Creation Date 1999-06-29
Type Foreign Corporation

BETTY J SMITH

Business Name CBI TELECOMMUNICATIONS CONSTRUCTION, INC.
Person Name BETTY J SMITH
Position President
State AZ
Address 1730 W. SUNRISE BLVD. STE A101 1730 W. SUNRISE BLVD. STE A101, GILBERT, AZ 85233
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C16239-1999
Creation Date 1999-06-29
Type Foreign Corporation

Betty Smith

Business Name Bluff Mountain Music
Person Name Betty Smith
Position company contact
State NC
Address 1444 Bluff Mountain Road, Hot Springs, NC 28743
SIC Code 621104
Phone Number
Email [email protected]

Betty Smith

Business Name Bjdc Company Incorporated
Person Name Betty Smith
Position company contact
State AR
Address P.O. BOX 6907 Fayetteville AR 72701
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 479-444-9381
Number Of Employees 3
Annual Revenue 163200

Betty Smith

Business Name Betty Smith
Person Name Betty Smith
Position company contact
State NC
Address 16 Cauvasback Point, GREENSBORO, 27438 NC
Phone Number 336-282-5253
Email [email protected]

Betty Smith

Business Name Betty Smith
Person Name Betty Smith
Position company contact
State AR
Address 6 Overlook Rd Searcy AR 72143-4922
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 501-268-1180
Number Of Employees 1
Annual Revenue 36630

Betty Smith

Business Name Baxter Bulletin
Person Name Betty Smith
Position company contact
State AR
Address PO Box 1750 Mountain Home AR 72654-1750
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 870-508-8000
Email [email protected]
Number Of Employees 51
Annual Revenue 10554500
Fax Number 870-508-8020

Betty Smith

Business Name Baxter Bulletin
Person Name Betty Smith
Position company contact
State AR
Address P.O. BOX 1750 Mountain Home AR 72654-1750
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 870-508-8000
Email [email protected]
Number Of Employees 68
Annual Revenue 2548000

BETTY W SMITH

Business Name BETTY W. SMITH, INC.
Person Name BETTY W SMITH
Position registered agent
State GA
Address 2203 STAR LANE, ALBANY, GA 31707
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-27
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

BETTY SMITH

Business Name BCS TYPING SERVICE, INC.
Person Name BETTY SMITH
Position registered agent
State GA
Address 1301 BAYMEADOWS DR W, DOUGLAS, GA 31535
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-06
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Betty Smith

Business Name B J's Storage
Person Name Betty Smith
Position company contact
State AR
Address 121 Kingery Ln Royal AR 71968-8768
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 501-767-1327
Number Of Employees 2
Annual Revenue 420240

BETTY JO SMITH

Business Name B J'S SPECIALTY SERVICES, INC.
Person Name BETTY JO SMITH
Position registered agent
State GA
Address 4960 SKYLINE DRIVE, LOGANVILLE, GA 30052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-10
Entity Status Active/Compliance
Type Secretary

Betty Smith

Business Name Abitibi- Consolidated Corp
Person Name Betty Smith
Position company contact
State AZ
Address Spur 277, Snowflake, AZ 85937
Phone Number
Email [email protected]
Title CTO

BETTY SMITH

Business Name ASSOCIATED CAPITAL SERVICES, INC
Person Name BETTY SMITH
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0839822006-1
Creation Date 2006-11-09
Type Domestic Corporation

BETTY SMITH

Business Name ANDCO INDUSTRIES CORPORATION
Person Name BETTY SMITH
Position registered agent
State NC
Address 4100 SHERATON COURT, GREENSBORO, NC 27407
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-03-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

BETTY F. SMITH

Business Name A+ EVENTS, INC.
Person Name BETTY F. SMITH
Position registered agent
State GA
Address 2440 PARKLAND DRIVE, DECATUR, GA 30032
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

BETTY SMITH

Person Name BETTY SMITH
Filing Number 106627700
Position PRESIDENT
State TX
Address 809 MADELAINE, GILMER TX 75644

BETTY SMITH

Person Name BETTY SMITH
Filing Number 106627700
Position DIRECTOR
State TX
Address 809 MADELAINE, GILMER TX 75644

Betty Smith

Person Name Betty Smith
Filing Number 106381001
Position Secretary
State TX
Address 607 E 27th St., Bryan TX 77803

Betty Smith

Person Name Betty Smith
Filing Number 108955001
Position Secretary
State TX
Address 620 Crescent Dr., Desoto TX 75115

BETTY SMITH

Person Name BETTY SMITH
Filing Number 104370400
Position SECRETARY
State TX
Address 18013 S COUNTY ROAD 1357, ODESSA TX 79766

BETTY LU SMITH

Person Name BETTY LU SMITH
Filing Number 106298900
Position Director
State TX
Address 13750 ROLLING HILLS, DALLAS TX 75240

BETTY SMITH

Person Name BETTY SMITH
Filing Number 55004800
Position DIRECTOR
State TX
Address 501 VAN ZANDT CR 3820, WILLS POINT TX 75169

BETTY SMITH

Person Name BETTY SMITH
Filing Number 55004800
Position SECRETARY
State TX
Address 501 VAN ZANDT CR 3820, WILLS POINT TX 75169

BETTY B SMITH

Person Name BETTY B SMITH
Filing Number 53808600
Position PRESIDENT
State TX
Address 3028 AVERY LN, MC KINNEY TX 75070

BETTY B SMITH

Person Name BETTY B SMITH
Filing Number 53808600
Position Director
State TX
Address 3028 AVERY LN, MC KINNEY TX 75070

BETTY E SMITH

Person Name BETTY E SMITH
Filing Number 50390700
Position VICE PRESIDENT
State TX
Address 809 MADELINE, GILMER TX 75644

BETTY E SMITH

Person Name BETTY E SMITH
Filing Number 50390700
Position DIRECTOR
State TX
Address 809 MADELINE, GILMER TX 75644

BETTY J SMITH

Person Name BETTY J SMITH
Filing Number 48565100
Position Director
State TX
Address 5211 BERRY CREEK DR, HOUSTON TX 77017

Betty Smith

Person Name Betty Smith
Filing Number 106381001
Position Director
State TX
Address 607 E 27th St., Bryan TX 77803

BETTY SMITH

Person Name BETTY SMITH
Filing Number 45904500
Position GOVERNING PERSON
State TX
Address PO BOX 9600, AMARILLO TX 79105

Betty A Smith

Person Name Betty A Smith
Filing Number 40567600
Position S/T
State NM
Address BOX 7A PILAR ROUTE, Embudo NM 87532

BETTY H SMITH

Person Name BETTY H SMITH
Filing Number 37165100
Position Director
State TX
Address PO BOX 97, DE LEON TX 76444 0097

BETTY H SMITH

Person Name BETTY H SMITH
Filing Number 37165100
Position VICE PRESIDENT
State TX
Address PO BOX 97, DE LEON TX 76444 0097

Betty Smith

Person Name Betty Smith
Filing Number 22439101
Position Director
State TX
Address 160 State Hwy 16 South, Goldthwaite TX 76844

BETTY A SMITH

Person Name BETTY A SMITH
Filing Number 11317406
Position ASSISTANT VICE PRESIDENT

BETTY LU SMITH

Person Name BETTY LU SMITH
Filing Number 106298900
Position PRESIDENT
State TX
Address 13750 ROLLING HILLS, DALLAS TX 75240

BETTY SMITH

Person Name BETTY SMITH
Filing Number 104370400
Position DIRECTOR
State TX
Address 18013 S COUNTY ROAD 1357, ODESSA TX 79766

Betty A Smith

Person Name Betty A Smith
Filing Number 40567600
Position Director
State NM
Address BOX 7A PILAR ROUTE, Embudo NM 87532

BETTY J SMITH

Person Name BETTY J SMITH
Filing Number 48565100
Position VICE PRESIDENT
State TX
Address 5211 BERRY CREEK DR, HOUSTON TX 77017

Smith Betty C

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Special Education Interrelated
Name Smith Betty C
Annual Wage $77,611

Smith Betty

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Parapro - Spec Ed Build Supp
Name Smith Betty
Annual Wage $12,692

Smith Betty

State AR
Calendar Year 2018
Employer Paragould School District
Job Title Secretary - 242 Days
Name Smith Betty
Annual Wage $29,665

Smith Betty

State AR
Calendar Year 2018
Employer Huntsville School District
Job Title Voc Home Ec Teacher -185
Name Smith Betty
Annual Wage $40,536

Smith Betty

State AR
Calendar Year 2018
Employer Forrest City School District
Job Title Receptionist
Name Smith Betty
Annual Wage $31,319

Smith Betty G

State AR
Calendar Year 2018
Employer Dept Career Ed - Rehab Srvcs
Job Title Administrative Specialist Ii
Name Smith Betty G
Annual Wage $26,052

Smith Betty

State AR
Calendar Year 2018
Employer Berryville School District
Job Title High School
Name Smith Betty
Annual Wage $304

Smith Betty Jo

State AR
Calendar Year 2017
Employer North Little Rock School District
Name Smith Betty Jo
Annual Wage $12,469

Smith Betty J

State AR
Calendar Year 2017
Employer Huntsville School District
Name Smith Betty J
Annual Wage $39,489

Smith Betty J

State AR
Calendar Year 2017
Employer Forrest City School District
Name Smith Betty J
Annual Wage $31,397

Smith Betty G

State AR
Calendar Year 2017
Employer Dept Career Ed - Rehab Srvcs
Job Title Administrative Specialist Ii
Name Smith Betty G
Annual Wage $25,794

Smith Betty A

State AR
Calendar Year 2017
Employer Berryville School District
Name Smith Betty A
Annual Wage $223

Smith Betty Jo

State AR
Calendar Year 2016
Employer North Little Rock School District
Name Smith Betty Jo
Annual Wage $12,647

Smith Betty J

State AR
Calendar Year 2016
Employer Huntsville School District
Name Smith Betty J
Annual Wage $38,291

Smith Betty

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Substitute Secretary
Name Smith Betty
Annual Wage $102

Smith Betty J

State AR
Calendar Year 2016
Employer Forrest City School District
Name Smith Betty J
Annual Wage $31,694

Smith Betty A

State AR
Calendar Year 2016
Employer Berryville School District
Name Smith Betty A
Annual Wage $1,357

Smith Betty Jo

State AR
Calendar Year 2015
Employer N. Little Rock School District
Name Smith Betty Jo
Annual Wage $10,282

Smith Betty J

State AR
Calendar Year 2015
Employer Huntsville School District
Name Smith Betty J
Annual Wage $36,591

Smith Betty J

State AR
Calendar Year 2015
Employer Forrest City School District
Name Smith Betty J
Annual Wage $30,933

Smith Betty A

State AR
Calendar Year 2015
Employer Berryville School District
Name Smith Betty A
Annual Wage $1,150

Smith Betty J

State AZ
Calendar Year 2018
Employer County Of Apache
Job Title Administrative Coordinator
Name Smith Betty J
Annual Wage $4,313

Smith Betty S

State AL
Calendar Year 2018
Employer Forensic Sciences
Name Smith Betty S
Annual Wage $47,615

Smith Betty G

State AL
Calendar Year 2018
Employer Education
Name Smith Betty G
Annual Wage $20,185

Smith Betty J

State AL
Calendar Year 2018
Employer Alabama State University
Name Smith Betty J
Annual Wage $3,451

Smith Betty G

State AL
Calendar Year 2017
Employer Education
Name Smith Betty G
Annual Wage $20,809

Smith Betty J

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Smith Betty J
Annual Wage $3,132

Smith Betty

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Skilled Craft/support Services
Name Smith Betty
Annual Wage $28,120

Smith Betty G

State AR
Calendar Year 2016
Employer Dept Career Ed - Rehab Srvcs
Job Title Administrative Specialist Ii
Name Smith Betty G
Annual Wage $25,794

Smith Betty S

State AL
Calendar Year 2016
Employer Forensic Sciences
Name Smith Betty S
Annual Wage $47,332

Smith Betty J

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Special Needs Bus Assistant Para
Name Smith Betty J
Annual Wage $10,327

Smith Betty

State DC
Calendar Year 2016
Employer Fire And Emerg. Medical Svcs
Job Title Battalion Ems Supvr (capt)
Name Smith Betty
Annual Wage $111,137

Smith Betty A

State GA
Calendar Year 2010
Employer Catoosa County Board Of Education
Job Title Bookkeeper
Name Smith Betty A
Annual Wage $27,864

Smith Betty S

State GA
Calendar Year 2010
Employer Bryan County Board Of Education
Job Title Custodial Personnel
Name Smith Betty S
Annual Wage $21,356

Smith Betty M

State GA
Calendar Year 2010
Employer Barrow County Board Of Education
Job Title Other Transportation
Name Smith Betty M
Annual Wage $4,575

Smith Betty J

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Smith Betty J
Annual Wage $42,147

Smith Betty Jo

State FL
Calendar Year 2017
Employer St Johns Co School Board
Name Smith Betty Jo
Annual Wage $26,029

Smith Betty

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Smith Betty
Annual Wage $13,468

Smith Betty L

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Smith Betty L
Annual Wage $42,350

Beard Betty Smith

State FL
Calendar Year 2017
Employer Okaloosa Co School Board
Name Beard Betty Smith
Annual Wage $73,453

Smith Betty W

State FL
Calendar Year 2017
Employer Manatee Co School Board
Name Smith Betty W
Annual Wage $11,550

Smith Betty J

State FL
Calendar Year 2017
Employer Department Of Corrections - Region Iv
Name Smith Betty J
Annual Wage $43,502

Smith Betty J

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Smith Betty J
Annual Wage $39,647

Smith Betty W

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Smith Betty W
Annual Wage $67,946

Smith Betty

State DC
Calendar Year 2015
Employer Fire And Emerg. Medical Svcs
Job Title Battalion Ems Supvr (capt)
Name Smith Betty
Annual Wage $111,137

Smith Betty Jo

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Smith Betty Jo
Annual Wage $25,361

Smith Betty L

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Smith Betty L
Annual Wage $41,850

Smith Betty C

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Smith Betty C
Annual Wage $21,591

Beard Betty Smith

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Beard Betty Smith
Annual Wage $72,171

Smith Betty J

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Smith Betty J
Annual Wage $45,994

Smith Betty W

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Smith Betty W
Annual Wage $68,018

Smith Betty Jo

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Smith Betty Jo
Annual Wage $24,808

Smith Betty

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Smith Betty
Annual Wage $16,218

Smith Betty L

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Smith Betty L
Annual Wage $41,100

Beard Betty Smith

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Beard Betty Smith
Annual Wage $71,733

Smith Betty J

State FL
Calendar Year 2015
Employer Department Of Corrections - Region Iv
Name Smith Betty J
Annual Wage $42,530

Smith Betty

State DC
Calendar Year 2018
Employer Fire & Emergency Medical Svs
Job Title Battalion Ems Supvr (Capt)
Name Smith Betty
Annual Wage $128,510

Smith Betty

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Battalion Ems Supvr (Capt)
Name Smith Betty
Annual Wage $116,429

Smith Betty

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Smith Betty
Annual Wage $17,115

Smith Betty G

State AL
Calendar Year 2016
Employer Education
Name Smith Betty G
Annual Wage $20,619

Betty J Smith

Name Betty J Smith
Address 4300 N Ridgeway Ave Chicago IL 60618 APT 1-1011
Phone Number 773-588-0683
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Betty J Smith

Name Betty J Smith
Address 1044 N Latrobe Ave Chicago IL 60651 -2915
Phone Number 773-921-8983
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

SMITH, BETTY

Name SMITH, BETTY
Amount 1400.00
To ROSSI, DINO
Year 20008
Application Date 2008-01-29
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State WA
Seat state:governor
Address 7005 SCENIC DR YAKIMA WA

SMITH, BETTY

Name SMITH, BETTY
Amount 1000.00
To David Vitter (R)
Year 2010
Transaction Type 15
Filing ID 10020471887
Application Date 2010-05-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

SMITH, BETTY

Name SMITH, BETTY
Amount 1000.00
To Republican Party of South Carolina
Year 2008
Transaction Type 15
Filing ID 28993304336
Application Date 2008-10-17
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican Party of South Carolina
Address 1101 Smithland Bend ANDERSON SC

SMITH, BETTY

Name SMITH, BETTY
Amount 1000.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26020842143
Application Date 2006-09-30
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

SMITH, BETTY

Name SMITH, BETTY
Amount 1000.00
To Roger Wicker (R)
Year 2006
Transaction Type 15
Filing ID 26930669851
Application Date 2006-11-02
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender F
Recipient Party R
Recipient State MS
Committee Name Friends of Roger Wicker 2002
Seat federal:house
Address 111 Banks Cove HERNANDO MS

SMITH, BETTY

Name SMITH, BETTY
Amount 1000.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12971040821
Application Date 2012-03-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Committee Name ActBlue
Address 1150 PARK Ave NEW YORK NY

SMITH, BETTY

Name SMITH, BETTY
Amount 1000.00
To David Vitter (R)
Year 2004
Transaction Type 15
Filing ID 24990316406
Application Date 2003-10-13
Contributor Occupation Retired
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State LA
Committee Name David Vitter for Congress
Seat federal:house
Address 421 Vincent Ave METAIRIE LA

SMITH, BETTY

Name SMITH, BETTY
Amount 500.00
To Bob Kerrey (D)
Year 2012
Transaction Type 15e
Filing ID 12020264338
Application Date 2012-03-31
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender F
Recipient Party D
Recipient State NE
Committee Name Nebraskans for Kerrey
Seat federal:senate

SMITH, BETTY

Name SMITH, BETTY
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971342160
Application Date 2012-05-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 109 Troy Ave JUNEAU AK

SMITH, BETTY

Name SMITH, BETTY
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10990797131
Application Date 2010-05-21
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 7047 Old English Rd LOCKPORT NY

SMITH, BETTY

Name SMITH, BETTY
Amount 399.00
To National Community Action Foundation
Year 2004
Transaction Type 15
Filing ID 24990304409
Application Date 2003-09-24
Contributor Occupation Executive Director
Contributor Employer Pine-Bluff Jefferson County EOC
Contributor Gender F
Committee Name National Community Action Foundation
Address 5036 Bobo Rd PINE BLUFF AR

SMITH, BETTY

Name SMITH, BETTY
Amount 350.00
To Richard Mountjoy (R)
Year 2006
Transaction Type 15
Filing ID 26020891666
Application Date 2006-09-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Mountjoy for US Senate
Seat federal:senate

SMITH, BETTY

Name SMITH, BETTY
Amount 300.00
To Republican Party of Georgia
Year 2008
Transaction Type 15
Filing ID 28990988882
Application Date 2008-04-24
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Georgia
Address 2771 Peachtree Rd NE Apt5 ATLANTA GA

SMITH, BETTY

Name SMITH, BETTY
Amount 300.00
To Republican Party of Georgia
Year 2004
Transaction Type 15
Filing ID 24990702152
Application Date 2004-02-13
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Georgia
Address 2771 Peachtree Rd NE Apt5 ATLANTA GA

SMITH, BETTY

Name SMITH, BETTY
Amount 300.00
To North Carolina Republican Executive Cmte
Year 2006
Transaction Type 15
Filing ID 25970287409
Application Date 2005-04-05
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Contributor Gender F
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 1000 Wesley Pines Rd LUMBERTON NC

SMITH, BETTY

Name SMITH, BETTY
Amount 300.00
To Republican Party of Georgia
Year 2004
Transaction Type 15
Filing ID 23992395721
Application Date 2003-11-21
Contributor Occupation Best Effort
Contributor Employer Best Effort
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Georgia
Address 2771 Peachtree Rd NE Apt5 ATLANTA GA

SMITH, BETTY

Name SMITH, BETTY
Amount 300.00
To GEORGIA REPUBLICAN PARTY
Year 20008
Application Date 2008-04-24
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 2771 PEACHTREE RD NE ATLANTA GA

SMITH, BETTY

Name SMITH, BETTY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933933357
Application Date 2008-09-16
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 109 Troy Ave JUNEAU AK

SMITH, BETTY

Name SMITH, BETTY
Amount 250.00
To Jack Kingston (R)
Year 2012
Transaction Type 15
Filing ID 11931828467
Application Date 2011-04-27
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Friends of Jack Kingston
Seat federal:house
Address PO 475 NAHUNTA GA

SMITH, BETTY

Name SMITH, BETTY
Amount 250.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2010-05-15
Recipient Party R
Recipient State NM
Seat state:governor
Address 27 CHOCOLATE FLOWER CIRCLE SANTA FE NM

SMITH, BETTY

Name SMITH, BETTY
Amount 250.00
To Ronald Kirkland (R)
Year 2010
Transaction Type 15
Filing ID 10930606526
Application Date 2010-03-09
Contributor Occupation EXECUTIVE
Contributor Employer RICHARD J SMITH CO.
Organization Name Richard J Smith Co
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Kirkland for Congress
Seat federal:house

SMITH, BETTY F MRS

Name SMITH, BETTY F MRS
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26950642025
Application Date 2006-09-18
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte

SMITH, BETTY

Name SMITH, BETTY
Amount 250.00
To HERZFELD, ROBERT
Year 2006
Application Date 2005-09-30
Contributor Employer WESCO CONTRACTORS
Recipient Party D
Recipient State AR
Seat state:office
Address PO BOX 7228 PINE BLUFF AR

SMITH, BETTY

Name SMITH, BETTY
Amount 237.00
To National Community Action Foundation
Year 2004
Transaction Type 15
Filing ID 23991602221
Application Date 2003-03-15
Contributor Occupation Executive Director
Contributor Employer Pine-Bluff Jefferson County EOC
Contributor Gender F
Committee Name National Community Action Foundation
Address 5036 Bobo Rd PINE BLUFF AR

SMITH, BETTY A

Name SMITH, BETTY A
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971341643
Application Date 2012-05-14
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5439 100th St 102 CORONA NY

SMITH, BETTY

Name SMITH, BETTY
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020472561
Application Date 2008-08-12
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SMITH, BETTY

Name SMITH, BETTY
Amount 200.00
To MOORE, ROY STEWART
Year 2010
Application Date 2009-07-10
Recipient Party R
Recipient State AL
Seat state:governor
Address 1101 SMITHLAND ANDERSON SC

SMITH, BETTY

Name SMITH, BETTY
Amount 150.00
To WEBB, REGINA
Year 2010
Application Date 2010-04-12
Contributor Occupation SALES CONSULTANT
Contributor Employer HOLT RHINEHART & WINSTON
Recipient Party R
Recipient State KY
Seat state:upper
Address 324 LOVERS LN BOWLING GREEN KY

SMITH, BETTY

Name SMITH, BETTY
Amount 100.00
To BEEBE, MIKE
Year 2006
Application Date 2005-11-14
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:governor
Address PO BOX 131 KIRBY AR

SMITH, BETTY

Name SMITH, BETTY
Amount 100.00
To WILCOX, MARK
Year 2006
Application Date 2005-10-11
Contributor Occupation STATE EMPLOYEE
Recipient Party D
Recipient State AR
Seat state:office
Address 7300 H ST LITTLE ROCK AR

SMITH, BETTY

Name SMITH, BETTY
Amount 100.00
To HERZFELD, ROBERT
Year 2006
Application Date 2005-05-23
Contributor Employer WESCO CONTRACTORS
Recipient Party D
Recipient State AR
Seat state:office
Address PO BOX 7228 PINE BLUFF AR

SMITH, BETTY

Name SMITH, BETTY
Amount 50.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-08-04
Recipient Party R
Recipient State LA
Seat state:governor
Address PO BOX 52794 UN

SMITH, BETTY

Name SMITH, BETTY
Amount 50.00
To JUNE, TIM R
Year 2004
Application Date 2004-09-13
Recipient Party D
Recipient State AK
Seat state:lower
Address PO BOX 1375 HAINES AK

SMITH, BETTY

Name SMITH, BETTY
Amount 50.00
To BRANSTAD, TERRY & REYNOLDS, KIM
Year 2010
Application Date 2010-01-11
Recipient Party R
Recipient State IA
Seat state:governor
Address 1207 W 2ND AVE APT 15C INDIANOLA IA

SMITH, BETTY

Name SMITH, BETTY
Amount 30.00
To JUNE, TIM R
Year 2004
Application Date 2004-06-29
Recipient Party D
Recipient State AK
Seat state:lower
Address PO BOX 1375 HAINES AK

SMITH, BETTY

Name SMITH, BETTY
Amount 30.00
To JUNE, TIM R
Year 2004
Application Date 2004-10-18
Recipient Party D
Recipient State AK
Seat state:lower
Address PO BOX 1375 HAINES AK

SMITH, BETTY

Name SMITH, BETTY
Amount 22.15
To WEBB, REGINA
Year 2010
Application Date 2010-04-21
Contributor Occupation SALES CONSULTANT
Contributor Employer HOLT RHINEHART & WINSTON
Recipient Party R
Recipient State KY
Seat state:upper
Address 324 LOVERS LANE BOWLING GREEN KY

SMITH, BETTY

Name SMITH, BETTY
Amount 10.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-03-08
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 1782 EIFERT RD HOLT MI

SMITH, BETTY

Name SMITH, BETTY
Amount 0.80
To CAPANNA, PALOMA A
Year 20008
Application Date 2008-07-02
Recipient Party D
Recipient State NY
Seat state:upper
Address 4681 MAPLE RIDGE RD MARION NY

SMITH, BETTY

Name SMITH, BETTY
Amount -60.00
To Hillary Clinton (D)
Year 2008
Transaction Type 22y
Filing ID 28991549066
Application Date 2008-06-13
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president

SMITH, BETTY

Name SMITH, BETTY
Amount -150.00
To EMILY's List
Year 2010
Transaction Type 22y
Filing ID 10990750333
Application Date 2010-05-19
Contributor Gender F
Committee Name EMILY's List

BETTY B SMITH

Name BETTY B SMITH
Address 2231 W 17th Street Pueblo CO 81003

SMITH BETTY (HAMM)

Name SMITH BETTY (HAMM)
Physical Address 28482 SR 71-N COUNTY LINE N, ALTHA, FL 32421
Owner Address 7406 EVIE LN, DEER PARK, TX 77536
Sale Price 100
Sale Year 2012
Ass Value Homestead 26333
Just Value Homestead 31345
County Calhoun
Year Built 1900
Area 1399
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 28482 SR 71-N COUNTY LINE N, ALTHA, FL 32421
Price 100

SMITH BETTY ESTATE

Name SMITH BETTY ESTATE
Physical Address 1025 NORTH GRANDVIEW ST, MOUNT DORA FL, FL 32757
Owner Address C/O MICHAEL MADDOX, MOUNT DORA, FL 32757
County Lake
Year Built 1998
Area 1056
Land Code Single Family
Address 1025 NORTH GRANDVIEW ST, MOUNT DORA FL, FL 32757

SMITH BETTY

Name SMITH BETTY
Physical Address 726 PORT LEON DR,, FL
Owner Address P O BOX 422, ST MARKS, FL 32355
Ass Value Homestead 23572
Just Value Homestead 43131
County Wakulla
Year Built 1950
Area 914
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 726 PORT LEON DR,, FL

SMITH BETTY

Name SMITH BETTY
Physical Address 220 PARK AVE, HASTINGS, FL 32145
Owner Address PO BOX 1241, HASTINGS, FL 32145
Ass Value Homestead 36584
Just Value Homestead 55054
County St. Johns
Year Built 1944
Area 1812
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 220 PARK AVE, HASTINGS, FL 32145

SMITH BETTY

Name SMITH BETTY
Physical Address 113 RAINTREE WOODS TR, PALATKA, FL 32177
Ass Value Homestead 81157
Just Value Homestead 99343
County Putnam
Year Built 1977
Area 1922
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 113 RAINTREE WOODS TR, PALATKA, FL 32177

SMITH BETTY

Name SMITH BETTY
Owner Address 14620 SW 105TH CT, MIAMI, FL 33176
County Polk
Land Code Acreage not zoned agricultural with or withou

SMITH BETTY

Name SMITH BETTY
Owner Address 2353 S 58TH ST, MILWAUKEE, WI 53219
County Pasco
Land Code Vacant Residential

SMITH BETTY

Name SMITH BETTY
Physical Address 3564 BLOSSOM CIR UNIT 1487, ZELLWOOD, FL 32798
Owner Address 3564 BLOSSOM CIR, ZELLWOOD, FLORIDA 32798
Ass Value Homestead 35479
Just Value Homestead 35479
County Orange
Year Built 1978
Area 1398
Land Code Condominiums
Address 3564 BLOSSOM CIR UNIT 1487, ZELLWOOD, FL 32798

SMITH BETTY

Name SMITH BETTY
Physical Address 1240 MCCASKILL AVE, TALLAHASSEE, FL 32310
Owner Address 1240 MCCASKILL AVE, TALLAHASSEE, FL 32310
Ass Value Homestead 45476
Just Value Homestead 62495
County Leon
Year Built 1928
Area 1717
Land Code Single Family
Address 1240 MCCASKILL AVE, TALLAHASSEE, FL 32310

SMITH BETTY

Name SMITH BETTY
Physical Address 113 FIFTH AVE, LEHIGH ACRES, FL 33936
Owner Address 835 CLINCH RIVER RD, TAZEWELL, TN 37879
Sale Price 47000
Sale Year 2012
County Lee
Year Built 1960
Area 1504
Land Code Single Family
Address 113 FIFTH AVE, LEHIGH ACRES, FL 33936
Price 47000

SMITH BETTY

Name SMITH BETTY
Physical Address 1424 OAKWOOD LN, PLANT CITY, FL 33563
Owner Address 1424 OAKWOOD LN, PLANT CITY, FL 33563
Ass Value Homestead 87613
Just Value Homestead 91333
County Hillsborough
Year Built 1980
Area 1980
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1424 OAKWOOD LN, PLANT CITY, FL 33563

SMITH BETTY

Name SMITH BETTY
Physical Address 2003 CEDAR RN, PLANT CITY, FL 33563
Owner Address 405 E DAMON ST APT 303, PLANT CITY, FL 33563
County Hillsborough
Year Built 1984
Area 1226
Land Code Single Family
Address 2003 CEDAR RN, PLANT CITY, FL 33563

SMITH BETTY

Name SMITH BETTY
Physical Address 1376 SOARING FLIGHT WAY, JACKSONVILLE, FL 32225
Owner Address 1376 SOARING FLIGHT WAY, JACKSONVILLE, FL 32225
Ass Value Homestead 158574
Just Value Homestead 160550
County Duval
Year Built 2002
Area 2331
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1376 SOARING FLIGHT WAY, JACKSONVILLE, FL 32225

SMITH BETTY A

Name SMITH BETTY A
Physical Address 8148 GRADY DR, NORTH FORT MYERS, FL 33917
Owner Address 1385 SOURWOOD CT, NORTH FORT MYERS, FL 33917
Sale Price 100
Sale Year 2012
County Lee
Year Built 1962
Area 1170
Land Code Mobile Homes
Address 8148 GRADY DR, NORTH FORT MYERS, FL 33917
Price 100

SMITH BETTY

Name SMITH BETTY
Physical Address 3935 HOLLOWS DR, JACKSONVILLE, FL 32225
Owner Address 3935 HOLLOWS DR, JACKSONVILLE, FL 32225
Ass Value Homestead 80688
Just Value Homestead 80688
County Duval
Year Built 1988
Area 1452
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3935 HOLLOWS DR, JACKSONVILLE, FL 32225

SMITH BETTY

Name SMITH BETTY
Physical Address 5650 S KIMBRELL DR, JACKSONVILLE, FL 32210
Owner Address 5650 S KIMBRELL DR, JACKSONVILLE, FL 32210
Ass Value Homestead 26223
Just Value Homestead 26223
County Duval
Year Built 1955
Area 1226
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5650 S KIMBRELL DR, JACKSONVILLE, FL 32210

SMITH B H JR + BETTY A

Name SMITH B H JR + BETTY A
Physical Address 2300 COUNTRY CLUB RD, SEBRING, FL 33872
Owner Address 2300 COUNTRY CLUB RD, SEBRING, FL 33872
Ass Value Homestead 213841
Just Value Homestead 213841
County Highlands
Year Built 1986
Area 3851
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2300 COUNTRY CLUB RD, SEBRING, FL 33872

SMITH ALLEN E + BETTY JEAN H/W

Name SMITH ALLEN E + BETTY JEAN H/W
Physical Address 142 BENJAMIN DR, HAWTHORNE, FL 32640
County Putnam
Land Code Miscellaneous Residential (migrant camps, boa
Address 142 BENJAMIN DR, HAWTHORNE, FL 32640

SMITH ADRIAN L & BETTY J

Name SMITH ADRIAN L & BETTY J
Physical Address NO STREET, COUNTY, FL 32724
County Volusia
Land Code Vacant Residential
Address NO STREET, COUNTY, FL 32724

SMITH BETTY JEAN ET AL

Name SMITH BETTY JEAN ET AL
Physical Address 12777 NW HWY 225A, REDDICK, FL 32686
Ass Value Homestead 93360
Just Value Homestead 100071
County Marion
Year Built 2007
Area 1560
Land Code Single Family
Address 12777 NW HWY 225A, REDDICK, FL 32686

BETTY SMITH

Name BETTY SMITH
Physical Address 9274 BROAD MNR RD, Unincorporated County, FL 33147
Owner Address 9274 NW BROADMANOR RD, MIAMI, FL 33147
Ass Value Homestead 66387
Just Value Homestead 66387
County Miami Dade
Year Built 1954
Area 1307
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9274 BROAD MNR RD, Unincorporated County, FL 33147

BETTY R SMITH

Name BETTY R SMITH
Physical Address 665 NE 83 TER 207, Miami, FL 33138
Owner Address 665 NE 83 TERR #207, MIAMI, FL 33138
Ass Value Homestead 27682
Just Value Homestead 39470
County Miami Dade
Year Built 1972
Area 562
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 665 NE 83 TER 207, Miami, FL 33138

BETTY JOE SMITH

Name BETTY JOE SMITH
Physical Address 14620 SW 105 CT, Unincorporated County, FL 33176
Owner Address 14620 SW 105 CT, MIAMI, FL 33176
Ass Value Homestead 75191
Just Value Homestead 75191
County Miami Dade
Year Built 1960
Area 1479
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14620 SW 105 CT, Unincorporated County, FL 33176

BETTY JEAN SMITH

Name BETTY JEAN SMITH
Physical Address 16140 NW 17 PL, Miami Gardens, FL 33054
Owner Address 16140 NW 17 PL, MIAMI, FL 33054
Ass Value Homestead 49839
Just Value Homestead 59422
County Miami Dade
Year Built 1953
Area 1179
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16140 NW 17 PL, Miami Gardens, FL 33054

BETTY JEAN SMITH

Name BETTY JEAN SMITH
Physical Address 3375 NW 49 ST, Unincorporated County, FL 33142
Owner Address 3375 NW 49 ST, MIAMI, FL 33142
Ass Value Homestead 39930
Just Value Homestead 39930
County Miami Dade
Year Built 1971
Area 1186
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3375 NW 49 ST, Unincorporated County, FL 33142

BETTY JEAN SMITH

Name BETTY JEAN SMITH
Physical Address 6300 NW 19 CT, Unincorporated County, FL 33147
Owner Address 1975 NW 172 ST, OPA LOCKA, FL 33056
County Miami Dade
Land Code Vacant Residential
Address 6300 NW 19 CT, Unincorporated County, FL 33147

BETTY JACKSON & ANDREW SMITH

Name BETTY JACKSON & ANDREW SMITH
Physical Address 2780 NW 164 ST, Miami Gardens, FL 33054
Owner Address 2780 NW 164 ST, OPA LOCKA, FL 33054
Ass Value Homestead 56670
Just Value Homestead 76483
County Miami Dade
Year Built 1954
Area 1249
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2780 NW 164 ST, Miami Gardens, FL 33054

SMITH BETTY

Name SMITH BETTY
Physical Address 9421 ESSEX ST, JACKSONVILLE, FL 32211
Owner Address P O BOX 11341, JACKSONVILLE, FL 32239
Ass Value Homestead 62310
Just Value Homestead 62310
County Duval
Year Built 1924
Area 1285
Applicant Status Wife
Land Code Single Family
Address 9421 ESSEX ST, JACKSONVILLE, FL 32211

BETTY J SMITH

Name BETTY J SMITH
Physical Address 10542 SW 171 ST, Unincorporated County, FL 33157
Owner Address 10542 SW 171 ST, MIAMI, FL 33157
Ass Value Homestead 51590
Just Value Homestead 60165
County Miami Dade
Year Built 2002
Area 1171
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10542 SW 171 ST, Unincorporated County, FL 33157

SMITH , BETTY & FRED T. COOPEER

Name SMITH , BETTY & FRED T. COOPEER
Physical Address 652 SOUTH NINETEENTH ST
Owner Address 649 SOUTH 19TH STREET
Sale Price 37000
Ass Value Homestead 0
County essex
Address 652 SOUTH NINETEENTH ST
Value 31300
Net Value 31300
Land Value 31300
Prior Year Net Value 21500
Transaction Date 2013-03-11
Property Class Vacant Land
Deed Date 2004-06-24
Sale Assessment 21500
Year Constructed 1912
Price 37000

SMITH BETTY L

Name SMITH BETTY L
Physical Address 49 WOOLSEY COURT
Owner Address 49 WOOLSEY COURT
Sale Price 71605
Ass Value Homestead 61700
County mercer
Address 49 WOOLSEY COURT
Value 99200
Net Value 99200
Land Value 37500
Prior Year Net Value 99200
Transaction Date 2010-12-13
Property Class Residential
Deed Date 1995-08-10
Sale Assessment 69000
Year Constructed 1995
Price 71605

BETTY B MRS SMITH

Name BETTY B MRS SMITH
Address 2325 Starline Drive Decatur GA 30032
Value 33900
Landvalue 33900
Buildingvalue 59200
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

BETTY ANN-REV LIV TRT-TRTE SMITH

Name BETTY ANN-REV LIV TRT-TRTE SMITH
Address 1344 Lincolnshire Road Oklahoma City OK 73159
Value 15525
Landvalue 15525
Buildingvalue 100662
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

BETTY ANN SMITH

Name BETTY ANN SMITH
Address 2314 Erie Avenue Middletown OH

BETTY ANN SMITH

Name BETTY ANN SMITH
Address Erie Avenue Middletown OH

BETTY ANN SMITH

Name BETTY ANN SMITH
Address 74 Isabell Street Washington PA
Value 483
Landvalue 483
Buildingvalue 9514
Basement 1,090 square feet

BETTY ANN HORSLEY CAROL J SMITH

Name BETTY ANN HORSLEY CAROL J SMITH
Address Oak Forest Drive Parkville MD
Value 1840
Landvalue 1840

BETTY A SMITH R STEVEN SMITH

Name BETTY A SMITH R STEVEN SMITH
Address 12012 Glenfield Street Philadelphia PA 19154
Value 76072
Landvalue 76072
Buildingvalue 116128
Landarea 3,105 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

BETTY A SMITH & JOHN E SMITH

Name BETTY A SMITH & JOHN E SMITH
Address 8912 NE 192nd Place Bothell WA 98011
Value 245000
Landvalue 175000
Buildingvalue 245000

BETTY A SMITH

Name BETTY A SMITH
Address 5490 Sigman Street Stone Mountain GA 30083
Value 38400
Landvalue 38400
Buildingvalue 177700
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

BETTY A SMITH

Name BETTY A SMITH
Address 1815 Wellborn Road Lithonia GA 30058
Value 17500
Landvalue 17500
Landarea 130,680 square feet
Type Residential improvements
Price 15300

BETTY A SMITH

Name BETTY A SMITH
Address 5516 Lakeshore Drive Forest Acres SC
Value 1500
Landvalue 1500
Bedrooms 2
Numberofbedrooms 2

BETTY A SMITH

Name BETTY A SMITH
Address 6739 Steville Street Stone Mountain GA 30083
Value 4200
Landvalue 4200
Type Residential improvements
Price 2000

SMITH BETTY B

Name SMITH BETTY B
Physical Address 1138 WHITMAN AVE
Owner Address 6402 WOODLAND AVE
Sale Price 1
Ass Value Homestead 26200
County camden
Address 1138 WHITMAN AVE
Value 31900
Net Value 31900
Land Value 5700
Prior Year Net Value 31900
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2004-09-24
Sale Assessment 18100
Year Constructed 1910
Price 1

BETTY A SMITH

Name BETTY A SMITH
Address 1021 Stebondale Road Columbia SC
Value 12600
Landvalue 12600
Bedrooms 2
Numberofbedrooms 2

BETTY A SMITH

Name BETTY A SMITH
Address 9627 Tonto Lane Peoria AZ 85382
Value 23700
Landvalue 23700

BETTY A SMITH

Name BETTY A SMITH
Address 5499 Venable Street Stone Mountain GA 30083
Value 16000
Landvalue 16000
Buildingvalue 2000
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

BETTY A SMITH

Name BETTY A SMITH
Address 9957 Edgewood Lane Sharonville OH

BETTY A SMITH

Name BETTY A SMITH
Address 1114 Rosanda Court Rosedale MD
Value 102140
Landvalue 102140
Airconditioning yes

BETTY A SMITH

Name BETTY A SMITH
Address 368 172nd Drive Goodyear AZ 85338
Value 39200
Landvalue 39200

BETTY A INDPD EXEC SMITH

Name BETTY A INDPD EXEC SMITH
Address 522 Falling Leaves Drive Duncanville TX
Value 55680
Landvalue 17000
Buildingvalue 55680

BETTY A ETVIR STEVEN P SMITH

Name BETTY A ETVIR STEVEN P SMITH
Address 355 Pecan Avenue Fairhope AL 36532

SMITH BETTY J

Name SMITH BETTY J
Address 359 HAWTHORNE STREET, NY 11225
Value 586000
Full Value 586000
Block 4814
Lot 62
Stories 2

BETTY J. SMITH

Name BETTY J. SMITH
Address 321 HOLLYWOOD AVENUE, NY 11363
Value 1012000
Full Value 1012000
Block 8048
Lot 67
Stories 1.7

SMITH JAMES C & BETTY P

Name SMITH JAMES C & BETTY P
Physical Address 125 UNION AVE
Owner Address 125 UNION AVE
Sale Price 1
Ass Value Homestead 97800
County camden
Address 125 UNION AVE
Value 148200
Net Value 148200
Land Value 50400
Prior Year Net Value 148200
Transaction Date 2009-01-12
Property Class Residential
Deed Date 1990-11-02
Sale Assessment 71600
Year Constructed 1960
Price 1

SMITH JACK K JR & BETTY JEAN

Name SMITH JACK K JR & BETTY JEAN
Physical Address 43 PARK LAKE AVE
Owner Address 43 PARK LAKE AVE
Sale Price 0
Ass Value Homestead 153200
County mercer
Address 43 PARK LAKE AVE
Value 286200
Net Value 286200
Land Value 133000
Prior Year Net Value 286200
Transaction Date 2011-12-13
Property Class Residential
Year Constructed 1968
Price 0

SMITH BETTY LOU

Name SMITH BETTY LOU
Physical Address 94 SMOKEY RIDGE RD
Owner Address 94 SMOKEY RIDGE RD
Sale Price 0
Ass Value Homestead 111800
County passaic
Address 94 SMOKEY RIDGE RD
Value 271900
Net Value 271900
Land Value 160100
Prior Year Net Value 319100
Transaction Date 2013-01-03
Property Class Residential
Deed Date 1990-05-15
Year Constructed 1964
Price 0

BETTY A SMITH

Name BETTY A SMITH
Address 4220 Charley Forest Street Olney MD 20832
Value 258230
Landvalue 258230
Airconditioning yes

BETTY A SMITH

Name BETTY A SMITH
Physical Address 585 E 50 ST, Hialeah, FL 33013
Owner Address 585 E 50 ST, HIALEAH, FL 33013
Ass Value Homestead 121686
Just Value Homestead 134129
County Miami Dade
Year Built 1956
Area 1784
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 585 E 50 ST, Hialeah, FL 33013

Betty Lou Smith

Name Betty Lou Smith
Doc Id D0637817
City Arlington TN
Designation us-only
Country US

Betty Jo Smith

Name Betty Jo Smith
Doc Id 07648681
City Batavia OH
Designation us-only
Country US

Betty H. Smith

Name Betty H. Smith
Doc Id 07032249
City Rockville MD
Designation us-only
Country US

BETTY SMITH

Name BETTY SMITH
Type Voter
State AL
Address 109 RUSTLING PINES LN, SYLACAUGA, AL 35150
Phone Number 989-799-0514
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Voter
State AR
Address 4461 S LAKE WILSON RD, FAYETTEVILLE, AR 72701
Phone Number 989-795-2563
Email Address [email protected]

BETTY L SMITH

Name BETTY L SMITH
Type Voter
State AZ
Address 3265 W BRENDA LOOP, FLAGSTAFF, AZ 86001
Phone Number 928-699-7888
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Voter
State AR
Address 5036 BOBO RD, PINE BLUFF, AR 71603
Phone Number 870-879-6909
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Republican Voter
State AR
Address 3658 STRONG HWY, EL DORADO, AR 71730
Phone Number 870-862-7499
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Independent Voter
State AR
Address 3658 STRONG HWY, EL DORADO, AR 71730
Phone Number 870-639-3722
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Democrat Voter
State AR
Address 172 CR 7201, BERRYVILLE, AR 72616
Phone Number 870-545-3627
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Independent Voter
State AR
Address 403 N CHESTER ST, MONTICELLO, AR 71655
Phone Number 870-367-3548
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Republican Voter
State AR
Address 806 MONK ROAD, WHITE HALL, AR 71602
Phone Number 870-247-4964
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Voter
State AZ
Address 8941 W WEDGEWOOD DR, PEORIA, AZ 85382
Phone Number 623-363-2904
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Republican Voter
State AZ
Address 20880 E COYOTE LN, MAYER, AZ 86333
Phone Number 602-758-5882
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Voter
State AR
Address 2624 MARSHALL ST, LITTLE ROCK, AR 72206
Phone Number 501-374-7607
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Voter
State AR
Address P.O. BOX 6, DECATUR, AR 72722
Phone Number 479-752-3199
Email Address [email protected]

BETTY M SMITH

Name BETTY M SMITH
Type Voter
State AL
Address 9015 E COUNTY ROAD 36, NEWVILLE, AL 36353-7539
Phone Number 334-795-0068
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Republican Voter
State AL
Address 9132 LUVERNE HWY, GREENVILLE, AL 36037
Phone Number 334-462-7609
Email Address [email protected]

BETTY ANNE SMITH

Name BETTY ANNE SMITH
Type Independent Voter
State AL
Address 2217 SOUTH SUTHERLAND DR., MONTGOMERY, AL 36116
Phone Number 334-315-2421
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Republican Voter
State AL
Address 1240 NORTH RIDGE TRACE, ALBERTVILLE, AL 35951
Phone Number 256-894-6673
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Independent Voter
State AL
Address 1240 NORTHRIDGE TRCE, ALBERTVILLE, AL 35951
Phone Number 256-894-6673
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Independent Voter
State AL
Address 4764 LUMARY DR NW, HUNTSVILLE, AL 35810
Phone Number 256-665-6388
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Republican Voter
State AL
Address 2106 GRAND AVE NW, FORT PAYNE, AL 35967
Phone Number 256-622-0310
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Republican Voter
State AL
Address 145 SMITHLANE, TALLADEGA, AL 35160
Phone Number 256-589-2064
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Republican Voter
State AL
Address 1111 GOOD RD, GADSDEN, AL 35901
Phone Number 256-546-9000
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Voter
State AL
Address 13109 HWY 81, RUSSELLVILLE, AL 35654
Phone Number 256-332-1854
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Independent Voter
State AL
Address 71 COUNTY ROAD 804, HEFLIN, AL 36264
Phone Number 256-253-9258
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Voter
State AL
Address 11030C SIMS RD., GRAND BAY, AL 36541
Phone Number 251-865-9819
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Voter
State AL
Address 438 MANTLE CT, MOBILE, AL 36609
Phone Number 251-490-3452
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Independent Voter
State AL
Address 1070 CO RD 101, BANKSTON, AL 35542
Phone Number 205-932-3922
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Voter
State AL
Address 2320 STEINER AVE SW, BIRMINGHAM, AL 35211
Phone Number 205-929-4022
Email Address [email protected]

BETTY SMITH

Name BETTY SMITH
Type Independent Voter
State AL
Address 156 PATTON ST W, JEMISON, AL 35085
Phone Number 205-915-4728
Email Address [email protected]

Betty A Smith

Name Betty A Smith
Visit Date 4/13/10 8:30
Appointment Number U85836
Type Of Access VA
Appt Made 5/28/2014 0:00
Appt Start 6/7/2014 13:00
Appt End 6/7/2014 23:59
Total People 265
Last Entry Date 5/28/2014 13:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

BETTY SMITH

Name BETTY SMITH
Visit Date 4/13/10 8:30
Appointment Number U63227
Type Of Access VA
Appt Made 12/9/09 12:49
Appt Start 12/12/09 10:30
Appt End 12/12/09 23:59
Total People 387
Last Entry Date 12/9/09 12:49
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

BETTY SMITH

Name BETTY SMITH
Visit Date 4/13/10 8:30
Appointment Number U54818
Type Of Access VA
Appt Made 11/9/09 18:23
Appt Start 11/13/09 9:30
Appt End 11/13/09 23:59
Total People 191
Last Entry Date 11/9/09 18:23
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

BETTY SMITH

Name BETTY SMITH
Visit Date 4/13/10 8:30
Appointment Number U56926
Type Of Access VA
Appt Made 11/18/09 17:25
Appt Start 11/20/09 9:00
Appt End 11/20/09 23:59
Total People 205
Last Entry Date 11/18/09 17:25
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

BETTY G SMITH

Name BETTY G SMITH
Visit Date 4/13/10 8:30
Appointment Number U44378
Type Of Access VA
Appt Made 10/8/09 14:38
Appt Start 10/9/09 11:30
Appt End 10/9/09 23:59
Total People 351
Last Entry Date 10/8/09 14:45
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

BETTY SMITH

Name BETTY SMITH
Visit Date 4/13/10 8:30
Appointment Number U50418
Type Of Access VA
Appt Made 10/26/09 18:12
Appt Start 10/30/09 12:00
Appt End 10/30/09 23:59
Total People 316
Last Entry Date 10/26/09 18:12
Meeting Location WH
Caller VISITORS
Description 12PM - GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

BETTY J SMITH

Name BETTY J SMITH
Visit Date 4/13/10 8:30
Appointment Number U24805
Type Of Access VA
Appt Made 7/19/10 13:42
Appt Start 7/21/10 9:30
Appt End 7/21/10 23:59
Total People 271
Last Entry Date 7/19/10 13:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 10/29/2010 07:00:00 AM +0000

BETTY J SMITH

Name BETTY J SMITH
Visit Date 4/13/10 8:30
Appointment Number U29265
Type Of Access VA
Appt Made 7/27/10 14:16
Appt Start 7/28/10 19:40
Appt End 7/28/10 23:59
Total People 24
Last Entry Date 7/27/10 14:16
Meeting Location WH
Caller JAMAL
Description WEST WING TOUR
Release Date 10/29/2010 07:00:00 AM +0000

BETTY B SMITH

Name BETTY B SMITH
Visit Date 4/13/10 8:30
Appointment Number U36052
Type Of Access VA
Appt Made 8/24/2010 13:33
Appt Start 8/31/2010 8:30
Appt End 8/31/2010 23:59
Total People 223
Last Entry Date 8/24/2010 13:33
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 11/26/2010 08:00:00 AM +0000

BETTY R SMITH

Name BETTY R SMITH
Visit Date 4/13/10 8:30
Appointment Number U92250
Type Of Access VA
Appt Made 3/17/11 12:17
Appt Start 3/24/11 10:30
Appt End 3/24/11 23:59
Total People 323
Last Entry Date 3/17/11 12:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

Betty A Smith

Name Betty A Smith
Visit Date 4/13/10 8:30
Appointment Number U97074
Type Of Access VA
Appt Made 4/1/2011 0:00
Appt Start 4/6/2011 9:00
Appt End 4/6/2011 23:59
Total People 337
Last Entry Date 4/5/2011 12:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Betty N Smith

Name Betty N Smith
Visit Date 4/13/10 8:30
Appointment Number U97393
Type Of Access VA
Appt Made 4/5/2011 0:00
Appt Start 4/7/2011 10:00
Appt End 4/7/2011 23:59
Total People 150
Last Entry Date 4/5/2011 7:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Betty J SMITH

Name Betty J SMITH
Visit Date 4/13/10 8:30
Appointment Number U08558
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/17/2011 10:30
Appt End 5/17/2011 23:59
Total People 246
Last Entry Date 5/12/2011 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

BETTY H SMITH

Name BETTY H SMITH
Visit Date 4/13/10 8:30
Appointment Number U02931
Type Of Access VA
Appt Made 5/3/10 15:34
Appt Start 5/5/10 9:30
Appt End 5/5/10 23:59
Total People 388
Last Entry Date 5/3/10 15:34
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

BETTY L SMITH

Name BETTY L SMITH
Visit Date 4/13/10 8:30
Appointment Number U09142
Type Of Access VA
Appt Made 5/16/2011 0:00
Appt Start 5/18/2011 8:30
Appt End 5/18/2011 23:59
Total People 140
Last Entry Date 5/16/2011 6:40
Meeting Location OEOB
Caller MONIQUE
Description PUBLIC ENGAGEMENT BRIEFING
Release Date 08/26/2011 07:00:00 AM +0000

Betty J Smith

Name Betty J Smith
Visit Date 4/13/10 8:30
Appointment Number U24299
Type Of Access VA
Appt Made 7/7/2011 0:00
Appt Start 7/12/2011 11:00
Appt End 7/12/2011 23:59
Total People 343
Last Entry Date 7/7/2011 5:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Betty D Smith

Name Betty D Smith
Visit Date 4/13/10 8:30
Appointment Number U36529
Type Of Access VA
Appt Made 8/22/2011 0:00
Appt Start 8/26/2011 11:30
Appt End 8/26/2011 23:59
Total People 306
Last Entry Date 8/22/2011 9:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

BETTY J SMITH

Name BETTY J SMITH
Visit Date 4/13/10 8:30
Appointment Number U39696
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/13/2011 8:30
Appt End 9/13/2011 23:59
Total People 330
Last Entry Date 9/8/2011 12:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Betty G Smith

Name Betty G Smith
Visit Date 4/13/10 8:30
Appointment Number U44016
Type Of Access VA
Appt Made 9/22/11 0:00
Appt Start 10/1/11 7:30
Appt End 10/1/11 23:59
Total People 341
Last Entry Date 9/22/11 11:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Betty R Smith

Name Betty R Smith
Visit Date 4/13/10 8:30
Appointment Number U84183
Type Of Access VA
Appt Made 2/27/2012 0:00
Appt Start 3/2/2012 12:00
Appt End 3/2/2012 23:59
Total People 285
Last Entry Date 2/27/2012 13:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Betty L Smith

Name Betty L Smith
Visit Date 4/13/10 8:30
Appointment Number U90489
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/23/2012 9:00
Appt End 3/23/2012 23:59
Total People 292
Last Entry Date 3/19/2012 12:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Betty L Smith

Name Betty L Smith
Visit Date 4/13/10 8:30
Appointment Number U15730
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/30/2012 8:30
Appt End 6/30/2012 23:59
Total People 300
Last Entry Date 6/14/2012 12:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to chelsea per
Release Date 09/28/2012 07:00:00 AM +0000

BETTY E SMITH

Name BETTY E SMITH
Visit Date 4/13/10 8:30
Appointment Number U22511
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/20/12 10:30
Appt End 7/20/12 23:59
Total People 269
Last Entry Date 7/10/12 12:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Betty D Smith

Name Betty D Smith
Visit Date 4/13/10 8:30
Appointment Number U41990
Type Of Access VA
Appt Made 9/27/12 0:00
Appt Start 10/10/12 7:00
Appt End 10/10/12 23:59
Total People 273
Last Entry Date 9/27/12 9:10
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged time from 1030 to 0700
Release Date 01/25/2013 08:00:00 AM +0000

Betty E Smith

Name Betty E Smith
Visit Date 4/13/10 8:30
Appointment Number U54536
Type Of Access VA
Appt Made 11/19/12 0:00
Appt Start 12/3/12 11:00
Appt End 12/3/12 23:59
Total People 263
Last Entry Date 11/19/12 12:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Betty R Smith

Name Betty R Smith
Visit Date 4/13/10 8:30
Appointment Number U76566
Type Of Access VA
Appt Made 2/8/13 0:00
Appt Start 2/28/13 11:00
Appt End 2/28/13 23:59
Total People 227
Last Entry Date 2/8/13 17:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Betty F Smith

Name Betty F Smith
Visit Date 4/13/10 8:30
Appointment Number U44426
Type Of Access VA
Appt Made 12/28/13 0:00
Appt Start 1/3/14 11:30
Appt End 1/3/14 23:59
Total People 271
Last Entry Date 12/28/13 10:22
Meeting Location WH
Caller VISITORS
Release Date 04/25/2014 07:00:00 AM +0000

Betty L Smith

Name Betty L Smith
Visit Date 4/13/10 8:30
Appointment Number U20941
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 6/24/2011 13:00
Appt End 6/24/2011 23:59
Total People 4
Last Entry Date 6/24/2011 8:42
Meeting Location OEOB
Caller WINSFIELD
Description Marine One departure at 1:35pm
Release Date 09/30/2011 07:00:00 AM +0000

BETTY J SMITH

Name BETTY J SMITH
Visit Date 4/13/10 8:30
Appointment Number U04725
Type Of Access VA
Appt Made 5/7/10 16:37
Appt Start 5/14/10 8:30
Appt End 5/14/10 23:59
Total People 353
Last Entry Date 5/7/10 16:36
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

BETTY SMITH

Name BETTY SMITH
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 3103 OAK BND, TYLER, TX 75707-2087
Vin 2A4GP54L07R157310

BETTY SMITH

Name BETTY SMITH
Car CHRYSLER SEBRING
Year 2007
Address 5411 PIERCE ST, MERRILLVILLE, IN 46410-1970
Vin 1C3LC56K87N546718
Phone 219-887-1954

BETTY M SMITH

Name BETTY M SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 4007 Childress Rd, Christiansbrg, VA 24073-5968
Vin 1GCEC14X67Z166300
Phone 540-381-4091

BETTY SMITH

Name BETTY SMITH
Car HONDA CIVIC
Year 2007
Address 5500 SAFARI TRL, ARLINGTON, TX 76018-1840
Vin 2HGFA16527H312005

BETTY SMITH

Name BETTY SMITH
Car DODGE GRAND CARAVAN
Year 2007
Address 4005 Lablanc Rd, Magnolia, MS 39652-5005
Vin 1D4GP24R47B193544

BETTY SMITH

Name BETTY SMITH
Car CHEVROLET AVEO
Year 2007
Address 225 HENDERSON ST, BARNESVILLE, OH 43713-1444
Vin KL1TD56627B090784

BETTY SMITH

Name BETTY SMITH
Car TOYOTA RAV4
Year 2007
Address 37 OFF SHORE, HILTON HEAD, SC 29928-5273
Vin JTMZD33VX75034965

BETTY SMITH

Name BETTY SMITH
Car TOYOTA PRIUS
Year 2007
Address 11583 88TH AVE, SEMINOLE, FL 33772-3605
Vin JTDKB20U577640353

BETTY SMITH

Name BETTY SMITH
Car TOYOTA PRIUS
Year 2007
Address 463 COUNTRY WOODS DR, HILLSVILLE, VA 24343-5228
Vin JTDKB20U673266441

BETTY A SMITH

Name BETTY A SMITH
Car MAZD 3
Year 2007
Address 104 ROLLINGSWOOD RD, CHESAPEAKE, VA 23325-2110
Vin JM1BK343071709475

BETTY SMITH

Name BETTY SMITH
Car MAZDA MAZDA3
Year 2007
Address 9233 PATRIOT DR, WEST CHESTER, OH 45069-4118
Vin JM1BK12F171655847

BETTY SMITH

Name BETTY SMITH
Car PONTIAC VIBE
Year 2007
Address 569 SW SAINT MARTINS CV, PORT ST LUCIE, FL 34986-3407
Vin 5Y2SL65827Z433861

BETTY SMITH

Name BETTY SMITH
Car HYUNDAI SONATA
Year 2007
Address 299 MOSSY OAK DR, WINSTON SALEM, NC 27127-9234
Vin 5NPET46C77H198532

BETTY SMITH

Name BETTY SMITH
Car PONTIAC G6
Year 2007
Address 642 N 60th St, East Saint Louis, IL 62203-1427
Vin 1G2ZG58N474194183

BETTY SMITH

Name BETTY SMITH
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 6654 Fm 3126, Livingston, TX 77351-0573
Vin 4XARB50A17D047216

BETTY SMITH

Name BETTY SMITH
Car TOYOTA CAMRY
Year 2007
Address 4231 INTREPID DR, CINCINNATI, OH 45252-1942
Vin 4T1BE46K07U644946

BETTY SMITH

Name BETTY SMITH
Car TOYOTA AVALON
Year 2007
Address 1023 ROLLING FOREST DR, JONESBORO, AR 72404-0704
Vin 4T1BK36B97U172572

BETTY L SMITH

Name BETTY L SMITH
Car MERC MOUN
Year 2007
Address 701 NEWBERRY ST, BOWLING GREEN, KY 42103-1591
Vin 4M2EU48817UJ03310

BETTY SMITH

Name BETTY SMITH
Car Chevrolet Silverado 1500
Year 2007
Address 1227 LCR 504, MEXIA, TX 76667-4477
Vin 3GCEC13C37G507408

BETTY SMITH

Name BETTY SMITH
Car MERCURY GRAND MARQUIS
Year 2007
Address 1001 CENTRAL AVE, BOWIE, TX 76230-4018
Vin 2MEHM75V17X605921

BETTY SMITH

Name BETTY SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 821 PECAN VALLEY DR, WHARTON, TX 77488-9035
Vin 2GCEC13V371117449

BETTY SMITH

Name BETTY SMITH
Car CHEVROLET IMPALA
Year 2007
Address 2987 JARVINEN RD, CLOQUET, MN 55720-3332
Vin 2G1WT58KX79352001

BETTY SMITH

Name BETTY SMITH
Car CHEVROLET IMPALA
Year 2007
Address 432 KATY XING, GEORGETOWN, TX 78626-4728
Vin 2G1WB58K979200567
Phone 512-869-4718

BETTY SMITH

Name BETTY SMITH
Car FORD EDGE
Year 2007
Address 2615 MOHAWK WAY, MONUMENT, CO 80132-8316
Vin 2FMDK48C47BA56027

BETTY SMITH

Name BETTY SMITH
Car CHEVROLET EQUINOX
Year 2007
Address 325 LEILA ST, MEDFORD, WI 54451-1651
Vin 2CNDL13F876231157

BETTY SMITH

Name BETTY SMITH
Car CHEVROLET EQUINOX
Year 2007
Address 5214 FAIRLANE RD, COLUMBUS, OH 43207-4943
Vin 2CNDL13FX76053266

BETTY SMITH

Name BETTY SMITH
Car CHEVROLET EQUINOX
Year 2007
Address 546 COPPER RIDGE RD, CASTLEWOOD, VA 24224-4045
Vin 2CNDL23F076046476

BETTY SMITH

Name BETTY SMITH
Car HUMMER H3
Year 2007
Address 151 HAZEL AVE, LAWSON, MO 64062-9204
Vin 5GTDN13E478126270

BETTY SMITH

Name BETTY SMITH
Car LINCOLN TOWN CAR
Year 2007
Address PO Box 211, Picayune, MS 39466-0211
Vin 1LNHM82V17Y607868

Betty Smith

Name Betty Smith
Domain missbettysghostsingettysburg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-10
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3336 Uniontown Rd. Westminster Maryland 21158
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain rcsigns.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-12-10
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 915 Branch Dr Alpharetta GA 30004
Registrant Country UNITED STATES
Registrant Fax 17705695456

betty smith

Name betty smith
Domain rossikmemorial.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-05-06
Update Date 2013-05-06
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address virginia 285292
Registrant Country CHINA
Registrant Fax 8601066153176

Betty Smith

Name Betty Smith
Domain sumisusensei.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-12-03
Update Date 2012-12-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1370 Langeloth RD Burgettstown PA 15021
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain weiteam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-17
Update Date 2009-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 840 E. 87th|Suite 207 Chicago Illinois 60619
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain montessori-learning-center.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-01-18
Update Date 2012-11-24
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3612 Union Road St. Louis MO 63125
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain allthedebtispaid.com
Contact Email [email protected]
Whois Sever whois.dynadot.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name DYNADOT, LLC
Registrant Address PO BOX 3163 Brownsville TX 78523
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain bettysellsgreensboro.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 717 Green Valley Raod Greensboro NC 27408
Registrant Country UNITED STATES

betty smith

Name betty smith
Domain adamgristwood.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-09
Update Date 2013-04-09
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address colorado 405820
Registrant Country CHINA
Registrant Fax 8601066153176

Betty Smith

Name Betty Smith
Domain providencecapitals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-03-21
Update Date 2012-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 7725 Cumberland Rhode Island 02864
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain dardanelle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-02-13
Update Date 2012-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 360 DARDANELLE Arkansas 72834
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain bettyterrysmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-05
Update Date 2009-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1834 Danbury Court Powder Springs Georgia 30127
Registrant Country UNITED STATES

BETTY SMITH

Name BETTY SMITH
Domain akerssanitation.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-02-07
Update Date 2013-01-23
Registrar Name DOMAINPEOPLE, INC.
Registrant Address PO BOX 580 POTOSY MO 63664
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain smithchallengermfg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-24
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1303 Timberidge loop South Lakeland Florida 33809
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain printmybelly.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-26
Update Date 2012-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Broadway Woodcliff Lake New Jersey 07677
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain onmicrosoftoffice365.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-15
Update Date 2013-09-15
Registrar Name GODADDY.COM, LLC
Registrant Address Redmond WA 98052 Redmond WA 98052 Washington 20012
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain forgetmenotcavs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-09-21
Update Date 2013-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address 5440 Nithsdale Drive Salisbury Maryland 21801
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain gedobermans.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-07-12
Update Date 2013-07-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10732 FM 1385 Pilot Point TX 76258
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain bettysmithprofessionalservices.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-12-13
Update Date 2013-11-20
Registrar Name FASTDOMAIN, INC.
Registrant Address 12422 W 68th Ave. Arvada Colorado 80004
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain wepsenergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-06
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 351 East 92nd Ave. Anchorage Alaska 99515
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain bps3.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-08
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 717 Green Valley Road Greensboro North Carolina 27408
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain blscreations.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-05-01
Update Date 2009-07-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4211 Misty Morning Way, #2603 Gainesville Georgia 30506
Registrant Country UNITED STATES
Registrant Fax 770 5369969

Betty Smith

Name Betty Smith
Domain useducationadventure.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-07
Update Date 2012-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 7141 Kearney Ave Lincoln Nebraska 68507
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain blssolutionsinc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-01-20
Update Date 2013-01-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10420 S Halsted St Chicago IL 60628
Registrant Country UNITED STATES
Registrant Fax 17737014300

Betty Smith

Name Betty Smith
Domain littlebitofheavenadoptionreferral.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-02-07
Update Date 2012-12-13
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 143 Edendale Rd Portsmouth OH 45662
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain risportscenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-07-18
Update Date 2013-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 7725 Cumberland Rhode Island 02864
Registrant Country UNITED STATES
Registrant Fax 14017623631

Betty Smith

Name Betty Smith
Domain smileyoureontheinternet.com
Contact Email [email protected]
Whois Sever whois.volusion.com
Create Date 2009-05-14
Update Date 2013-05-07
Registrar Name VOLUSION, INC.
Registrant Address 3157 wilberforce-clifton rd cedarville OH 45314
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain bettysellsboca.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-07
Update Date 2013-09-08
Registrar Name GODADDY.COM, LLC
Registrant Address 6177 Jog Road Lake Worth Florida 33467
Registrant Country UNITED STATES

Betty Smith

Name Betty Smith
Domain huckleberryhollowkennel.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2000-09-20
Update Date 2012-07-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10732 FM 1385 Pilot Point TX 76258
Registrant Country UNITED STATES