Bruce Smith

We have found 472 public records related to Bruce Smith in 40 states . Ethnicity of all people found is English. Education level of all people found is Completed High School. All people found speak English language. There are 139 business registration records connected with Bruce Smith in public records. The businesses are registered in 27 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Wholesale Trade - Non-Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Law Enforcement Investigator. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $51,561.


Bruce E Smith

Name / Names Bruce E Smith
Age 52
Birth Date 1972
Person 5403 Lees Crossing Dr #7, Cincinnati, OH 45239
Phone Number 513-481-6651
Possible Relatives







Previous Address 5403 Lees Crossing Dr #4, Cincinnati, OH 45239
2040 Wood Tr #2, Fairfield, OH 45014
7311 Cayman Way #9, Maineville, OH 45039
156 Marble Cliff Dr, Lakeside Park, KY 41017
831 Fort Thomas Ave #4, Fort Thomas, KY 41075
5403 Lees Crossing Dr #12, Cincinnati, OH 45239
29 La Salle St #440, Chicago, IL 60603
1361 Overseas Hwy #B9, Marathon, FL 33050
6963 Kemper Rd, Cincinnati, OH 45249
9104 PO Box, Key West, FL 33041
2080 Woodtrail Dr #2, Fairfield, OH 45014
301 25th Ocean, Marathon, FL 33050
2443 Walden Glen Cir, Cincinnati, OH 45231
5403 Lees Crossing Dr, Cincinnati, OH 45239
Email [email protected]

Bruce Allen Smith

Name / Names Bruce Allen Smith
Age 56
Birth Date 1968
Also Known As Barry A Smith
Person 624 Saint Clair St, Starke, FL 32091
Phone Number 352-473-6612
Possible Relatives



Tina M Bennettsmith
Freedom C Mosley


Previous Address 23 Overlook St, Whitinsville, MA 01588
522 Adkins St, Starke, FL 32091
10 Mott St #2, Worcester, MA 01604
6340 Baylor Ave, Keystone Heights, FL 32656
428 Madison Ave #24D, Orange Park, FL 32065
4834 Fireweed St, Middleburg, FL 32068
33 Kensington Ave #G2, Painesville, OH 44077
7311 Temple St, Keystone Heights, FL 32656
Email [email protected]
Associated Business Hosanna Christian Fellowship, Inc

Bruce Alan Smith

Name / Names Bruce Alan Smith
Age 57
Birth Date 1967
Person 1475 Old Boxwood Cir, Conover, NC 28613
Phone Number 828-238-3225
Possible Relatives







Previous Address 1691 PO Box, Hildebran, NC 28637
3900 Brittain St, Hickory, NC 28602
3108 4th Ter #206, Pompano Beach, FL 33064
3001 4th Ave, Pompano Beach, FL 33064
3001 4th Ave #159, Pompano Beach, FL 33064
3900 Brittain St, Hildebran, NC 28637
1905 16th Ct, Ft Lauderdale, FL 33311
2060 2nd, Pompano Beach, FL 33060
3001 4th Ave #1, Pompano Beach, FL 33064
2060 Terrance #2, Pompano Beach, FL 33067
3001 4th Ave #169, Pompano Beach, FL 33064
531 24th St #A, Pompano Beach, FL 33064
Email [email protected]

Bruce A Smith

Name / Names Bruce A Smith
Age 58
Birth Date 1966
Also Known As B Smith
Person 621 Meursault Dr, Kenner, LA 70065
Phone Number 504-465-9941
Possible Relatives






Previous Address 2700 Margie St, Metairie, LA 70003
3923 Perrier St, New Orleans, LA 70115
4124 Loire Dr #B, Kenner, LA 70065
Email [email protected]

Bruce Wayne Smith

Name / Names Bruce Wayne Smith
Age 58
Birth Date 1966
Person 2725 Williamsburg Dr, La Place, LA 70068
Phone Number 985-651-0230
Possible Relatives




F Smith
Previous Address 27 PO Box, La Place, LA 70069
70092 Highway 1061, Kentwood, LA 70444
623 Revere Dr, La Place, LA 70068
451 PO Box, Kentwood, LA 70444
Email [email protected]

Bruce Paul Smith

Name / Names Bruce Paul Smith
Age 58
Birth Date 1966
Also Known As B Smith
Person 7700 Belmont Dr, Saint Francisville, LA 70775
Phone Number 225-756-4338
Possible Relatives







Previous Address 9918 Perdue Ave, Baton Rouge, LA 70814
9938 Mint Dr, Baton Rouge, LA 70809
21850 Hoo Shoo Too Rd, Baton Rouge, LA 70817
9839 Siegen Ln, Baton Rouge, LA 70810
10431 Mammoth Ave, Baton Rouge, LA 70814
1521 37th St, Orange, TX 77630
4147 Jefferson Woods Dr, Baton Rouge, LA 70809
Associated Business Gulf Coast Communication Services, Inc Smith Capital Holdings Iii, Llc

Bruce Smith

Name / Names Bruce Smith
Age 59
Birth Date 1965
Also Known As Bruce Smith
Person 3704 Agateway Dr #A, Harvey, LA 70058
Phone Number 504-348-4515
Possible Relatives
Previous Address 4211 Hamilton St, New Orleans, LA 70118
1607 Newton St, Gretna, LA 70053

Bruce B Smith

Name / Names Bruce B Smith
Age 60
Birth Date 1964
Also Known As Bruce W Smith
Person 6322 22nd Ave, Lacey, WA 98503
Phone Number 360-923-0958
Possible Relatives

Theresa A Nietto





Previous Address 3830 Patrick Dr, Colorado Springs, CO 80916
1820 1st St #210, Santa Ana, CA 92705
4215 30th St #226, Tacoma, WA 98409
2822 Genesee St #3, Seattle, WA 98126
4215 30th St #119, Tacoma, WA 98409
9340 3rd Way, Olympia, WA 98513
3830 Patrick Dr #R31, Colorado Springs, CO 80916
331200, Fort Lewis, WA 98433
3812 Arthington St, Chicago, IL 60624
93 43rd, Olympia, WA 98503
54 PO Box, Eutaw, AL 35462
54 RR 1 #54, Eutaw, AL 35462
314 PO Box, Mountain Pine, AR 71956
36 Mason Ave #2nd, Chicago, IL 60644
3920 Patrick Dr #33, Colorado Springs, CO 80916
4246 Kamerling Ave #2FL, Chicago, IL 60651
3830 Patrick Dr #31, Colorado Springs, CO 80916

Bruce T Smith

Name / Names Bruce T Smith
Age 61
Birth Date 1963
Person 379 Hixbridge Rd, Westport, MA 02790
Possible Relatives



Previous Address 203 PO Box, Adamsville, RI 02801
1142 PO Box, Westport, MA 02790
Email [email protected]

Bruce Eric Smith

Name / Names Bruce Eric Smith
Age 61
Birth Date 1963
Also Known As Smith Bruce
Person 2724 Shoni Dr, Navarre, FL 32566
Phone Number 850-244-0871
Possible Relatives

Previous Address 708 Hollywood Blvd, Mary Esther, FL 32569
35 Harrison Dr, Hurlburt Field, FL 32544
261 McKeithen Dr #7, Alexandria, LA 71303
14 Memorial Pkwy, Fort Walton Beach, FL 32548
3206 Monroe St, Alexandria, LA 71301
35 Harris Rd, Fort Walton Beach, FL 32547
6001 Palm B #7, Alexandria, LA 71303
6001 Palm #B, Alexandria, LA 71303
6001 Palm Al #B, Alexandria, LA 71302
6001 B Palm, Alexandria, LA 71301
6001 B Palm, Alexandria, LA 71303
8650 Peoria Ave #2066H, Peoria, AZ 85345
Email [email protected]

Bruce Smith

Name / Names Bruce Smith
Age 63
Birth Date 1961
Also Known As Bruce Edwin Smith
Person 2218 Orange Blossom St, San Antonio, TX 78247
Phone Number 210-545-6358
Possible Relatives


Previous Address 242 Dresden Dr, San Antonio, TX 78213
2203 Babs Dr, San Antonio, TX 78213
8715 Data, San Antonio, TX 00000
Email [email protected]

Bruce W Smith

Name / Names Bruce W Smith
Age 63
Birth Date 1961
Person 14036 State Route 226, Lakeville, OH 44638
Phone Number 330-262-8936
Possible Relatives


Alexandria R Smithbyrne
Previous Address 1541 Burbank Rd, Wooster, OH 44691
68 Samoset Ave, Hull, MA 02045
001541 Burbank Rd, Wooster, OH 44691
845 Quinby Ave #1, Wooster, OH 44691
206 College Ave, Wooster, OH 44691
256 Pine St, Norwell, MA 02061

Bruce J Smith

Name / Names Bruce J Smith
Age 65
Birth Date 1959
Also Known As B Smith
Person 32 Anthony E Greco Cir #C, North Attleboro, MA 02760
Phone Number 508-695-3317
Possible Relatives
Previous Address 5524 Chew Ave, Philadelphia, PA 19138
34 Thompson Hill Dr, Cumberland, RI 02864
1001 Easton Rd #917, Willow Grove, PA 19090
34 Woodward Rd, Lincoln, RI 02865
34 Woodward St, Cumberland, RI 02864
Email [email protected]
Associated Business Na United Soccer Club Inc

Bruce M Smith

Name / Names Bruce M Smith
Age 66
Birth Date 1958
Person 9104 US Highway 42 #R, Prospect, KY 40059
Phone Number 502-228-6230
Possible Relatives


Sallyann Greenfield
Previous Address 6304 Shadow Wood Ct, Prospect, KY 40059
5801 Fox Run, Rex, GA 30273
332 Eden Isles Blvd, Slidell, LA 70458
Email [email protected]

Bruce M Smith

Name / Names Bruce M Smith
Age 66
Birth Date 1958
Also Known As B Smith
Person 2123 Highland Ave, Fall River, MA 02720
Phone Number 508-674-8565
Possible Relatives





Previous Address 2123 Highland Ave #4321, Fall River, MA 02720
295 Montgomery St, Fall River, MA 02720
Email [email protected]

Bruce A Smith

Name / Names Bruce A Smith
Age 67
Birth Date 1957
Person 14407 262nd St, Okeechobee, FL 34972
Phone Number 561-684-0053
Possible Relatives







D Smith
Previous Address 14459 262nd St, Okeechobee, FL 34972
1531 Drexel Rd #163, West Palm Beach, FL 33417
1531 Drexel Rd, Haverhill, FL 33417
84 Union St, Brunswick, ME 04011
1604 Manor Ave, West Palm Beach, FL 33409

Bruce L Smith

Name / Names Bruce L Smith
Age 68
Birth Date 1956
Person 2650 56th Ave #D211, Lauderhill, FL 33313
Previous Address 1822 Oberlin Ave, Lorain, OH 44052
2650 56th Ave #D211, Lauderhill, FL 33313
154 Antioch Dr, Elyria, OH 44035
1831 Middle River Dr #6, Fort Lauderdale, FL 33305

Bruce Henry Smith

Name / Names Bruce Henry Smith
Age 69
Birth Date 1955
Person 15409 Rosa Trl #1, San Antonio, TX 78253
Phone Number 210-688-3886
Possible Relatives
Previous Address 2366 Valley #1, San Angelo, TX 76905
12711 H, San Antonio, TX 00000
Email [email protected]

Bruce Dennis Smith

Name / Names Bruce Dennis Smith
Age 70
Birth Date 1954
Also Known As Bruce D Hartley
Person 1628 Jerome Ave, Springfield, IL 62704
Phone Number 217-698-0475
Possible Relatives

Previous Address 1823 Jerome Ave, Springfield, IL 62704
426 Lemon Ave, Eustis, FL 32726
2490 Emerson Rd, New Berlin, IL 62670
2406 Cormorant Dr, Springfield, IL 62711
331 Camp Sangamo Rd, Springfield, IL 62707
1 Candlewood Dr #6, Springfield, IL 62704
478 PO Box, Riverton, IL 62561
106 Bishops Dr, Slidell, LA 70458
258 PO Box, Crowder, OK 74430
230 Henrietta, Divernon, IL 62530
614 Harrison Ave, Mcalester, OK 74501
513 Allen St #7, Springfield, IL 62704
9557 Lancaster Pl, Boca Raton, FL 33434
1977 Navarone Dr, Naperville, IL 60565
1441 Main St, Peoria, IL 61611
434 Lemon Ave, Eustis, FL 32726
Email [email protected]
Associated Business Gypsum Drywall Systems Inc Gypsum Drywall Systems, Inc

Bruce Smith

Name / Names Bruce Smith
Age 72
Birth Date 1952
Also Known As Bruce L Smith
Person 428 Bayshore Dr, Hot Springs, AR 71901
Phone Number 870-243-5756
Possible Relatives





Previous Address 4411 Lookout St, Little Rock, AR 72205
428 Bayshore Dr, Hot Springs National Park, AR 71901
301 Terry St, Hot Springs National Park, AR 71913
406 Bayshore Dr, Hot Springs National Park, AR 71901
301 Talisman St, Hot Springs National Park, AR 71901
301 Terry St, Hot Springs, AR 71913
406 Bayshore Dr, Hot Springs, AR 71901
301 Talisman St, Hot Springs, AR 71901
Email [email protected]

Bruce D Smith

Name / Names Bruce D Smith
Age 72
Birth Date 1952
Person 14 Winthrop Ter, Wayland, MA 01778
Phone Number 508-358-2935
Possible Relatives


C F Smith
Previous Address Washington St, Belchertown, MA 01007
74 Washington St #605, Belchertown, MA 01007
467 Main St, Geneva, NY 14456
Associated Business S B Associates, Inc

Bruce F Smith

Name / Names Bruce F Smith
Age 74
Birth Date 1950
Person 109 Haffenden Rd, Syracuse, NY 13210
Phone Number 315-425-8844
Possible Relatives







Jo Smith
Previous Address 2622 18th St, Wilmington, DE 19806
11 Watson Ave, Andover, MA 01810
76 Center St, Andover, MA 01810
1219 Oakwood Ave, Tuscaloosa, AL 35401
20109 40th St, Camas, WA 98607
114 Alaskan Way, Seattle, WA 98104
75 Chandler St #3, Boston, MA 02116
Phillips Academy, Andover, MA 01810
30 Salem St, Andover, MA 01810
Email [email protected]

Bruce M Smith

Name / Names Bruce M Smith
Age 77
Birth Date 1947
Person 87 Bournes Pond Rd, East Falmouth, MA 02536
Possible Relatives Donna L Hennesseysmith
D L Smith
Previous Address 11 Meadowbrook Rd, Dover, MA 02030

Bruce C Smith

Name / Names Bruce C Smith
Age 78
Birth Date 1946
Person 82 PO Box, Stillwater, ME 04489
Phone Number 207-827-2035
Possible Relatives
Previous Address 82 Bennoch, Stillwater, ME 04489
82 Bennoch Rd, Stillwater, ME 04489
Gardner Crk, Stillwater, ME 04489
Bennoch, Stillwater, ME 00000
Bennoch Rd, Stillwater, ME 04489
55 Bennet, Stillwater, ME 04489
55 Bennoch Rd, Stillwater, ME 04489

Bruce Clayton Smith

Name / Names Bruce Clayton Smith
Age 84
Birth Date 1939
Also Known As B Smith
Person 6650 Rustic Dr, Mesa, AZ 85215
Phone Number 480-396-4062
Possible Relatives
Previous Address 6550 Rustic Dr, Mesa, AZ 85215
29 Hillside Ave, Melrose, MA 02176
57 PO Box, Laconia, NH 03247
17 Mansion Rd, Wakefield, MA 01880
8700 University Dr #1541, Mesa, AZ 85207
Email [email protected]

Bruce Lee Smith

Name / Names Bruce Lee Smith
Age 85
Birth Date 1938
Person 29 McKay Ave, Fitchburg, MA 01420
Phone Number 978-343-4735
Possible Relatives



Previous Address 306 Summer St, Fitchburg, MA 01420
84 Ryefield Rd, Fitchburg, MA 01420
69 Belgian Way, Fitchburg, MA 01420
966 PO Box, Fitchburg, MA 01420
84 Roosevelt St, Fitchburg, MA 01420
84 Riefield, Lenox, MA 01240
Associated Business Smith Brothers Office Equipment, Inc

Bruce Charles Smith

Name / Names Bruce Charles Smith
Age 96
Birth Date 1927
Person 3230 RR 3 #3230, Alton, MO 65606
Phone Number 417-778-7452
Possible Relatives

Thelma L Bird


Previous Address 6 Tonto Cir, Cherokee Village, AR 72529
317 Bellwood Dr, Statesville, NC 28625
RT3 Brom Bones, Alton, MO 65606
RT3 Brom Bones Dr, Alton, MO 65606

Bruce Eugene Smith

Name / Names Bruce Eugene Smith
Age 102
Birth Date 1921
Person 40 Cambre Cir, Hot Springs, AR 71909
Phone Number 501-624-5886
Possible Relatives






Previous Address 1925 Malvern Ave, Hot Springs National Park, AR 71901
40 Cambre Cir, Hot Springs Village, AR 71909
1925 Malvern Ave #420, Hot Springs, AR 71901
1925 Malvern Ave #420, Hot Springs National Park, AR 71901
1925 Malvern Ave #A, Hot Springs National Park, AR 71901
1925 Malvern Ave #311, Hot Springs National Park, AR 71901
1925 Malvern Ave #319, Hot Springs National Park, AR 71901
8128 PO Box, Hot Springs Village, AR 71910
90 Bkc #16283, Hot Springs, AR 71901
90 Bkc #16283, Hot Springs Village, AR 71909
8128 PO Box, Hot Springs National Park, AR 71910
40 Cambre Cir, Hot Springs National Park, AR 71909
6929 Hammond Ave, Dallas, TX 75223

Bruce Smith

Name / Names Bruce Smith
Age N/A
Person 6616 ROSEWOOD ST, ANCHORAGE, AK 99518
Phone Number 907-522-1050

Bruce E Smith

Name / Names Bruce E Smith
Age N/A
Person 33 Stockton St, Dorchester Center, MA 02124
Possible Relatives



Bruce W Smith

Name / Names Bruce W Smith
Age N/A
Person PO BOX 1544, WRANGELL, AK 99929
Phone Number 907-874-2284

Bruce Smith

Name / Names Bruce Smith
Age N/A
Person PO BOX 7010, OXFORD, AL 36203

Bruce Smith

Name / Names Bruce Smith
Age N/A
Person 514 NEW ERA RD, FAIRHOPE, AL 36532

Bruce Smith

Name / Names Bruce Smith
Age N/A
Person PO BOX 545, WRANGELL, AK 99929

Bruce C Smith

Name / Names Bruce C Smith
Age N/A
Person 4601 N SASBO BLUFF LOOP, WASILLA, AK 99654

Bruce Smith

Name / Names Bruce Smith
Age N/A
Person PO BOX 1871, SOLDOTNA, AK 99669

Bruce H Smith

Name / Names Bruce H Smith
Age N/A
Person 1930 E PORCUPINE TRL, WASILLA, AK 99654

Bruce N Smith

Name / Names Bruce N Smith
Age N/A
Person PO BOX 230487, ANCHORAGE, AK 99523

Bruce Smith

Name / Names Bruce Smith
Age N/A
Person PO BOX 1288, HOMER, AK 99603

Bruce E Smith

Name / Names Bruce E Smith
Age N/A
Person 443 ROCK SPRINGS CIR, SPRINGVILLE, AL 35146
Phone Number 205-467-6900

Bruce L Smith

Name / Names Bruce L Smith
Age N/A
Person 77 ESTES RD, ECLECTIC, AL 36024
Phone Number 334-541-3820

Bruce B Smith

Name / Names Bruce B Smith
Age N/A
Person 13525 LACO COOPER RD, WILMER, AL 36587
Phone Number 251-645-0331

Bruce Smith

Name / Names Bruce Smith
Age N/A
Person 504 S MAIN ST, PIEDMONT, AL 36272
Phone Number 256-447-2874

Bruce Smith

Name / Names Bruce Smith
Age N/A
Person 11944 181st St, Miami, FL 33177
Possible Relatives

Bruce J Smith

Name / Names Bruce J Smith
Age N/A
Person 1511 CHAMBLISS LN, BIRMINGHAM, AL 35226
Phone Number 205-823-2890

Bruce Smith

Name / Names Bruce Smith
Age N/A
Person 163 N CHURCH ST, GROVE HILL, AL 36451
Phone Number 251-275-8720

Bruce Smith

Name / Names Bruce Smith
Age N/A
Person 11701 WATERBURY CIR, NORTHPORT, AL 35475
Phone Number 205-339-2775

Bruce Smith

Name / Names Bruce Smith
Age N/A
Person 16231 COUNTY ROAD 26, FOLEY, AL 36535
Phone Number 251-943-1435

Bruce Smith

Name / Names Bruce Smith
Age N/A
Person 6228 COUNTY ROAD 491, STEVENSON, AL 35772
Phone Number 256-437-8199

Bruce Smith

Name / Names Bruce Smith
Age N/A
Person 716 9TH AVE W, BIRMINGHAM, AL 35204
Phone Number 205-252-1577

Bruce E Smith

Name / Names Bruce E Smith
Age N/A
Person 1012 GENTRY DR, AUBURN, AL 36830
Phone Number 334-826-1116

Bruce L Smith

Name / Names Bruce L Smith
Age N/A
Person 275 SALT CREEK RD, MUNFORD, AL 36268
Phone Number 256-362-0318

Bruce L Smith

Name / Names Bruce L Smith
Age N/A
Person 100 PINE HILL DR, ATMORE, AL 36502
Phone Number 251-368-1490

Bruce N Smith

Name / Names Bruce N Smith
Age N/A
Person 1407 W 31ST AVE, ANCHORAGE, AK 99503
Phone Number 907-272-4741

Bruce C Smith

Name / Names Bruce C Smith
Age N/A
Person 4601 N SASBO BLUFF LOOP, WASILLA, AK 99654
Phone Number 907-357-4672

Bruce A Smith

Name / Names Bruce A Smith
Age N/A
Person PO BOX 471, HAINES, AK 99827
Phone Number 907-766-2417

Bruce H Smith

Name / Names Bruce H Smith
Age N/A
Person 310 HIGH VIEW DR, ANCHORAGE, AK 99515
Phone Number 907-345-7200

Bruce Smith

Name / Names Bruce Smith
Age N/A
Person 1007 ALEXANDRIA RD SW LOT 47, JACKSONVILLE, AL 36265
Phone Number 256-435-1995

Bruce Smith

Name / Names Bruce Smith
Age N/A
Person 13704 KEARNEY DR, LOXLEY, AL 36551

Bruce Smith

Business Name Yeargin Potter Shackelford Construction Inc
Person Name Bruce Smith
Position company contact
State SC
Address 121 Edinburgh Ct, Greenville, SC 29607
Phone Number
Email [email protected]
Title Director; Manager

Bruce Smith

Business Name Willis Construction Co Inc
Person Name Bruce Smith
Position company contact
State SC
Address 821 W Lucas St, Florence, SC 29501
Phone Number
Email [email protected]
Title Secretary; Vice-President; Finance Vice President; Finance

Bruce Smith

Business Name White Mountain Chapter CCA
Person Name Bruce Smith
Position company contact
State NH
Address 113 Westchhester Dr, MERRIMACK, 3054 NH
Phone Number
Email [email protected]

Bruce Smith

Business Name The Cit Group Nj Inc
Person Name Bruce Smith
Position company contact
State TX
Address 2110 W Walnut Hill Ln # 260, Irving, TX
Phone Number
Email [email protected]
Title Senior Vice President

BRUCE SMITH

Business Name TULARE-KINGS COUNTIES YOUTH FOR CHRIST, INCOR
Person Name BRUCE SMITH
Position CEO
Corporation Status Active
Agent 208 W MAIN ST, VISALIA, CA 93291
Care Of 208 W MAIN ST SUITE F-2, VISALIA, CA 93291
CEO BRUCE SMITH 375 E HOLLOW WAY, DINUBA, CA 93618
Incorporation Date 1968-04-17
Corporation Classification Religious

BRUCE SMITH

Business Name TULARE-KINGS COUNTIES YOUTH FOR CHRIST, INCOR
Person Name BRUCE SMITH
Position registered agent
Corporation Status Active
Agent BRUCE SMITH 208 W MAIN ST, VISALIA, CA 93291
Care Of 208 W MAIN ST SUITE F-2, VISALIA, CA 93291
CEO BRUCE SMITH375 E HOLLOW WAY, DINUBA, CA 93618
Incorporation Date 1968-04-17
Corporation Classification Religious

BRUCE SMITH

Business Name TUCKER TELECOMMUNICATIONS, COMPANY
Person Name BRUCE SMITH
Position Secretary
State PA
Address 2400 BERNVILLE RD 2400 BERNVILLE RD, READING, PA 00000
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C20542-1996
Creation Date 1996-09-30
Type Foreign Corporation

BRUCE SMITH

Business Name THE BRUCE AND PEGGY SMITH FOUNDATION
Person Name BRUCE SMITH
Position registered agent
Corporation Status Suspended
Agent BRUCE SMITH 2076 MT DIABLO BLVD, WALNUT CREEK, CA 94596
Care Of P O BOX 4730, WALNUT CREEK, CA 94596
CEO BRUCE SMITH2076 MT DIABLO BLVD, WALNUT CREEK, CA 94596
Incorporation Date 1981-11-06
Corporation Classification Public Benefit

BRUCE SMITH

Business Name THE BRUCE AND PEGGY SMITH FOUNDATION
Person Name BRUCE SMITH
Position CEO
Corporation Status Suspended
Agent 2076 MT DIABLO BLVD, WALNUT CREEK, CA 94596
Care Of P O BOX 4730, WALNUT CREEK, CA 94596
CEO BRUCE SMITH 2076 MT DIABLO BLVD, WALNUT CREEK, CA 94596
Incorporation Date 1981-11-06
Corporation Classification Public Benefit

BRUCE A SMITH

Business Name THE BANNER GROUP
Person Name BRUCE A SMITH
Position President
State NV
Address 5326 RUNNINGBROOK RD 5326 RUNNINGBROOK RD, LAS VEGAS, NV 891200900
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29083-1998
Creation Date 1998-12-14
Type Domestic Corporation

BRUCE A SMITH

Business Name TESORO GASOLINE MARKETING COMPANY
Person Name BRUCE A SMITH
Position President
State TX
Address 400 ELIZABETH 400 ELIZABETH, SAN ANTONIO, TX 78209
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C3455-1976
Creation Date 1976-09-13
Type Foreign Corporation

Bruce Smith

Business Name TAMKO Building Products, Inc.
Person Name Bruce Smith
Position company contact
State MO
Address 220 W. 4th St., Joplin, MO 64801
Phone Number
Email [email protected]
Title CTO

Bruce Smith

Business Name TAMKO Building Products, Inc.
Person Name Bruce Smith
Position company contact
State MO
Address 220 W 4th St, Joplin, MO 64801
Phone Number
Email [email protected]
Title CTO

Bruce Smith

Business Name TAMKO Building Products Inc.
Person Name Bruce Smith
Position company contact
State MO
Address 220 W 4th St, Joplin, MO 64801
Phone Number
Email [email protected]
Title CTO

BRUCE M SMITH

Business Name T & Z ENTERPRISES INC.
Person Name BRUCE M SMITH
Position Secretary
State NV
Address 3305 W SPRING MOUNTAIN RD 3305 W SPRING MOUNTAIN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10996-1999
Creation Date 1999-05-06
Type Domestic Corporation

Bruce Smith

Business Name Spear Management Group, Inc
Person Name Bruce Smith
Position company contact
State FL
Address 3721 Sw 47th Ave Ste 307, Fort Lauderdale, FL 33314
Phone Number
Email [email protected]
Title Controller/Comptroller

Bruce Smith

Business Name South Suburban College
Person Name Bruce Smith
Position company contact
State IL
Address 15800 State St, South Holland, IL 60473-1200
Phone Number
Email [email protected]
Title CTO

Bruce Smith

Business Name South Suburban College
Person Name Bruce Smith
Position company contact
State IL
Address 15800 State St, South Holland, IL
Phone Number
Email [email protected]
Title CTO

Bruce Smith

Business Name Source One
Person Name Bruce Smith
Position company contact
State AZ
Address 104 Josephine St Prescott AZ 86305-2251
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5113
SIC Description Industrial And Personal Service Paper
Phone Number 928-778-3591
Number Of Employees 3
Annual Revenue 7076160
Fax Number 928-778-3418

Bruce Smith

Business Name Smith,Bruce
Person Name Bruce Smith
Position company contact
State KY
Address 107 Don Allen Rd, LOUISVILLE, 40206 KY
Email [email protected]

Bruce Smith

Business Name Smith, Bruce
Person Name Bruce Smith
Position company contact
State MI
Address 7297 Shattuck Rd, SAGINAW, 48603 MI
Phone Number
Email [email protected]

BRUCE R SMITH

Business Name SPORTSWEAR, INCORPORATED
Person Name BRUCE R SMITH
Position President
State NV
Address 26 QUAIL HOLLOW DRIVE 26 QUAIL HOLLOW DRIVE, HENDERSON, NV 890152143
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1089-1980
Creation Date 1980-02-27
Type Domestic Corporation

BRUCE R SMITH

Business Name SPORTSWEAR, INCORPORATED
Person Name BRUCE R SMITH
Position Secretary
State NV
Address 26 QUAIL HOLLOW DRIVE 26 QUAIL HOLLOW DRIVE, HENDERSON, NV 890152143
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1089-1980
Creation Date 1980-02-27
Type Domestic Corporation

BRUCE R SMITH

Business Name SPORTSWEAR, INCORPORATED
Person Name BRUCE R SMITH
Position Treasurer
State NV
Address 26 QUAIL HOLLOW DRIVE 26 QUAIL HOLLOW DRIVE, HENDERSON, NV 890152143
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1089-1980
Creation Date 1980-02-27
Type Domestic Corporation

BRUCE R SMITH

Business Name SPORTSWEAR II, INC.
Person Name BRUCE R SMITH
Position Secretary
State NV
Address 26 QUAIL HOLLOW DRIVE 26 QUAIL HOLLOW DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10421-1990
Creation Date 1990-11-15
Type Domestic Corporation

BRUCE R SMITH

Business Name SPORTSWEAR II, INC.
Person Name BRUCE R SMITH
Position President
State NV
Address 26 QUAIL HOLLOW DRIVE 26 QUAIL HOLLOW DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10421-1990
Creation Date 1990-11-15
Type Domestic Corporation

BRUCE R SMITH

Business Name SPORTSWEAR II, INC.
Person Name BRUCE R SMITH
Position Treasurer
State NV
Address 26 QUAIL HOLLOW DRIVE 26 QUAIL HOLLOW DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10421-1990
Creation Date 1990-11-15
Type Domestic Corporation

BRUCE SMITH

Business Name SMITH LAND & DEVELOPMENT CO.
Person Name BRUCE SMITH
Position registered agent
Corporation Status Dissolved
Agent BRUCE SMITH 101 YGNACIO VALLEY RD #330, WALNUT CREEK, CA 94596
Care Of 101 YGNACIO VALLEY RD #330, WALNUT CREEK, CA 94596
CEO BRUCE SMITH101 YGNACIO VALLEY RD #330, WALNUT CREEK, CA 94596
Incorporation Date 1988-12-16

BRUCE SMITH

Business Name SMITH LAND & DEVELOPMENT CO.
Person Name BRUCE SMITH
Position CEO
Corporation Status Dissolved
Agent 101 YGNACIO VALLEY RD #330, WALNUT CREEK, CA 94596
Care Of 101 YGNACIO VALLEY RD #330, WALNUT CREEK, CA 94596
CEO BRUCE SMITH 101 YGNACIO VALLEY RD #330, WALNUT CREEK, CA 94596
Incorporation Date 1988-12-16

BRUCE SMITH

Business Name SMITH AUTO SALES, INC.
Person Name BRUCE SMITH
Position registered agent
Corporation Status Suspended
Agent BRUCE SMITH 701 GRASS VALLEY HWY, AUBURN, CA 95603
Care Of 701 GRASS VALLEY HWY, AUBURN, CA 95603
CEO BRUCE SMITH701 GRASS VALLEY HWY, AUBURN, CA 95603
Incorporation Date 1984-12-21

BRUCE SMITH

Business Name SMITH AUTO SALES, INC.
Person Name BRUCE SMITH
Position CEO
Corporation Status Suspended
Agent 701 GRASS VALLEY HWY, AUBURN, CA 95603
Care Of 701 GRASS VALLEY HWY, AUBURN, CA 95603
CEO BRUCE SMITH 701 GRASS VALLEY HWY, AUBURN, CA 95603
Incorporation Date 1984-12-21

BRUCE E. SMITH

Business Name SMITH 1920 FAMILY LIMITED PARTNERSHIP, LLLP
Person Name BRUCE E. SMITH
Position registered agent
State GA
Address 1920 HAZELBROOK WAY, Atlanta, GA 30339
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2009-12-29
Entity Status Active/Compliance
Type General Partner

BRUCE SMITH

Business Name ROCKDALE CONCRETE COMPANY, INC.
Person Name BRUCE SMITH
Position registered agent
State GA
Address 1520 GROVE LEVEL ROAD, MAYSVILLE, GA 30558
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-11-16
Entity Status To Be Dissolved
Type Secretary

BRUCE R SMITH

Business Name RETAIL MANAGEMENT, INCORPORATED
Person Name BRUCE R SMITH
Position Secretary
State NV
Address 26 QUAIL HOLLOW DR. 26 QUAIL HOLLOW DR., HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2927-1983
Creation Date 1983-05-06
Type Domestic Corporation

BRUCE R SMITH

Business Name RETAIL MANAGEMENT, INCORPORATED
Person Name BRUCE R SMITH
Position President
State NV
Address 26 QUAIL HOLLOW DR. 26 QUAIL HOLLOW DR., HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2927-1983
Creation Date 1983-05-06
Type Domestic Corporation

BRUCE R SMITH

Business Name RETAIL MANAGEMENT, INCORPORATED
Person Name BRUCE R SMITH
Position Treasurer
State NV
Address 26 QUAIL HOLLOW DR. 26 QUAIL HOLLOW DR., HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2927-1983
Creation Date 1983-05-06
Type Domestic Corporation

BRUCE R SMITH

Business Name RETAIL CONCEPTS, INC.
Person Name BRUCE R SMITH
Position President
State NV
Address 29 QUAIL HOLLOW DRIVE 29 QUAIL HOLLOW DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1350-1989
Creation Date 1989-02-21
Type Domestic Corporation

BRUCE R SMITH

Business Name RETAIL CONCEPTS, INC.
Person Name BRUCE R SMITH
Position Treasurer
State NV
Address 29 QUAIL HOLLOW DRIVE 29 QUAIL HOLLOW DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1350-1989
Creation Date 1989-02-21
Type Domestic Corporation

BRUCE R SMITH

Business Name RETAIL CONCEPTS, INC.
Person Name BRUCE R SMITH
Position Secretary
State NV
Address 29 QUAIL HOLLOW DRIVE 29 QUAIL HOLLOW DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1350-1989
Creation Date 1989-02-21
Type Domestic Corporation

Bruce Smith

Business Name RE/MAX Associates Branch
Person Name Bruce Smith
Position company contact
State UT
Address 783 E 12300 S Ste B, Draper, 84020 UT
Phone Number
Email [email protected]

BRUCE SMITH

Business Name QUINCY CHURCH OF CHRIST
Person Name BRUCE SMITH
Position CEO
Corporation Status Active
Agent 700 CAROL LANE WEST, QUINCY, CA 95971
Care Of PO BOX 628, QUINCY, CA 95971
CEO BRUCE SMITH PO BOX 1944, QUINCY, CA 95971
Incorporation Date 1958-09-29
Corporation Classification Religious

BRUCE SMITH

Business Name QUINCY CHURCH OF CHRIST
Person Name BRUCE SMITH
Position registered agent
Corporation Status Active
Agent BRUCE SMITH 700 CAROL LANE WEST, QUINCY, CA 95971
Care Of PO BOX 628, QUINCY, CA 95971
CEO BRUCE SMITHPO BOX 1944, QUINCY, CA 95971
Incorporation Date 1958-09-29
Corporation Classification Religious

BRUCE DAVID SMITH

Business Name QUALORTRAN, INC.
Person Name BRUCE DAVID SMITH
Position registered agent
State GA
Address 236 CARPENTER RD NE, CALHOUN, GA 30701
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-17
Entity Status Active/Compliance
Type Secretary

Bruce Smith

Business Name Prescott Paper Pdts & Packg
Person Name Bruce Smith
Position company contact
State AZ
Address 104 Josephine St Prescott AZ 86305-2251
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 928-778-3591
Number Of Employees 4
Annual Revenue 313500

Bruce Smith

Business Name PEMCO Insurance
Person Name Bruce Smith
Position company contact
State WA
Address 325 Eastlake Ave E, Seattle, 98109 WA
Phone Number
Email [email protected]

BRUCE SMITH

Business Name OMNIPOP, INC.
Person Name BRUCE SMITH
Position registered agent
Corporation Status Active
Agent BRUCE SMITH 4605 LANKERSHIM BLVD STE 201, TOLUCA LAKE, CA 91602
Care Of OMNIPOP, INC 4605 LANKERSHIM BLVD STE 201, TOLUCA LAKE, CA 91602
CEO BRUCE SMITH3284 BARHAM BLVD #101, LOS ANGELES, CA 90068
Incorporation Date 1995-09-19

Bruce A Smith

Business Name NOW VILLA L.L.C.
Person Name Bruce A Smith
Position registered agent
State GA
Address 4065 Burns Road, Lilburn, GA 30047
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-03-03
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

Bruce Smith

Business Name Model College of Hair Design
Person Name Bruce Smith
Position company contact
State MN
Address 201-Eighth Avenue South - NA, WOOD LAKE, 56297 MN
Email [email protected]

Bruce Smith

Business Name Model College Hair Design
Person Name Bruce Smith
Position company contact
State MN
Address 201-Eighth Avenue South - NA, WOOD LAKE, 56297 MN
Email andy@[email protected]

Bruce Smith

Business Name Midnight Son Drilling
Person Name Bruce Smith
Position company contact
State AK
Address P.O. BOX 273 Gustavus AK 99826-0273
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1781
SIC Description Water Well Drilling
Phone Number 907-697-2771
Number Of Employees 1
Annual Revenue 35350

Bruce Smith

Business Name Meadowbrook Barber Shop
Person Name Bruce Smith
Position company contact
State AL
Address 2415 Mcfarland Blvd E Tuscaloosa AL 35405-1808
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 205-556-9991
Number Of Employees 4
Annual Revenue 52520

Bruce Smith

Business Name Mather & Co
Person Name Bruce Smith
Position company contact
State KY
Address 9100 Shelbyville Rd # 200, Louisville, KY
Email [email protected]
Title accountant

Bruce Smith

Business Name Matchpoint Communications
Person Name Bruce Smith
Position company contact
State IL
Address Suite 2110 - 1111 N. Dearborn St, CHICAGO, 60609 IL
Email [email protected]

BRUCE SMITH

Business Name MOUNT TERRA LABS
Person Name BRUCE SMITH
Position registered agent
Corporation Status Dissolved
Agent BRUCE SMITH 5625 WISTERIA WAY, LIVERMORE, CA 94550
Care Of 5625 WISTERIA WAY, LIVERMORE, CA 94550
CEO BRUCE SMITH5625 WISTERIA WAY, LIVERMORE, CA 94550
Incorporation Date 1999-01-11

BRUCE SMITH

Business Name MOLECUBOTICS, INC.
Person Name BRUCE SMITH
Position registered agent
Corporation Status Forfeited
Agent BRUCE SMITH 57 GLENSIDE WAY, SAN RAFAEL, CA 94903
Care Of GRAY, CARY ET AL, S GIBSON 139 TOWNSEND ST STE 400, SAN FRANCISCO, CA 94107
Incorporation Date 2001-01-04

BRUCE SMITH

Business Name METAL TREATERS, INC.
Person Name BRUCE SMITH
Position registered agent
Corporation Status Dissolved
Agent BRUCE SMITH 414 W FLORENCE AVE, INGLEWOOD, CA 90301
Care Of 414 W FLORENCE AVE, INGLEWOOD, CA 90301
CEO BRUCE U SMITH414 W FLORENCE AVE, INGLEWOOD, CA 90301
Incorporation Date 1960-12-05

BRUCE R SMITH

Business Name L V L, INC.
Person Name BRUCE R SMITH
Position President
State NV
Address 26 QUAIL HOLLOW DRIVE 26 QUAIL HOLLOW DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10400-1990
Creation Date 1990-11-15
Type Domestic Corporation

BRUCE R SMITH

Business Name L V L, INC.
Person Name BRUCE R SMITH
Position Secretary
State NV
Address 26 QUAIL HOLLOW DRIVE 26 QUAIL HOLLOW DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10400-1990
Creation Date 1990-11-15
Type Domestic Corporation

BRUCE R SMITH

Business Name L V L, INC.
Person Name BRUCE R SMITH
Position Treasurer
State NV
Address 26 QUAIL HOLLOW DRIVE 26 QUAIL HOLLOW DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10400-1990
Creation Date 1990-11-15
Type Domestic Corporation

BRUCE SMITH

Business Name L H P CORPORATION
Person Name BRUCE SMITH
Position registered agent
State GA
Address 102 EAST HOWELL STREET, HARTWELL, GA 30643
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1963-08-30
Entity Status Diss./Cancel/Terminat
Type CFO

Bruce Smith

Business Name Kenai Pipeline Co
Person Name Bruce Smith
Position company contact
State AK
Address Mile 22 Kenai Spur Hwy N Kenai AK 99611-0000
Industry Gas and Oil Extraction (Energy)
SIC Code 1311
SIC Description Crude Petroleum And Natural Gas
Phone Number 907-776-5555
Number Of Employees 180
Annual Revenue 178200360
Fax Number 907-776-5546

BRUCE R SMITH

Business Name KIDS, INC.
Person Name BRUCE R SMITH
Position President
State NV
Address C/O 1050 E. FLAMINGO ROAD C/O 1050 E. FLAMINGO ROAD, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C628-1975
Creation Date 1975-03-05
Type Domestic Corporation

Bruce Smith

Business Name Jager Smith P C
Person Name Bruce Smith
Position company contact
State MA
Address 1 Financial Ctr, Boston, MA 2111
Phone Number
Email [email protected]
Title Attorney

Bruce Smith

Business Name J & S Wholesale
Person Name Bruce Smith
Position company contact
State AZ
Address 3359 E Benson Hwy Tucson AZ 85706-1805
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 520-295-3831
Number Of Employees 4
Annual Revenue 2630320
Fax Number 520-295-3853

Bruce Smith

Business Name Imprints Plus
Person Name Bruce Smith
Position company contact
State CT
Address 90 Elm St, ENFIELD, 6082 CT
Phone Number
Email [email protected]

Bruce Smith

Business Name IHS Inc.
Person Name Bruce Smith
Position company contact
State CO
Address 15 Inverness Way East, Englewood, CO 80112
Phone Number
Email [email protected]
Title SVP Data Services, Energy Segment

Bruce Smith

Business Name Hot Springs Bone Joint Clinic
Person Name Bruce Smith
Position company contact
State AR
Address 1 Mercy Ln Ste 404 Hot Springs National Park AR 71913-6441
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 501-321-1026
Number Of Employees 6
Annual Revenue 480200

Bruce Smith

Business Name Hancock Fabrics, Inc
Person Name Bruce Smith
Position company contact
Email [email protected]

Bruce Smith

Business Name HOSPITALITY DIRECT CARPETS, INC.
Person Name Bruce Smith
Position registered agent
State GA
Address 102 Sharondale Dr., Dalton, GA 30721
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-27
Entity Status Active/Compliance
Type CEO

BRUCE SMITH

Business Name HORSESHOE PLACE HOMEOWNERS' ASSN., INC.
Person Name BRUCE SMITH
Position registered agent
State GA
Address 369 HORSE SHOE DRIVE, DUBLIN, GA 31021
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-01-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

BRUCE J SMITH

Business Name HEMISPHERE SYSTEMS, INC.
Person Name BRUCE J SMITH
Position registered agent
State GA
Address 625 SIMS INDUSTRIAL BLVD, ALPHARETTA, GA 30201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-01
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Bruce Smith

Business Name George Risk Industries, Inc.
Person Name Bruce Smith
Position company contact
State NE
Address 802 S. Elm St., Kimball, NE 69145
Phone Number
Email [email protected]
Title Director of Facilities

BRUCE C SMITH

Business Name GEORGIA FOUNDATION CONSULTANTS, INC.
Person Name BRUCE C SMITH
Position registered agent
State GA
Address 720 HEMBREE RD, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-28
Entity Status Active/Compliance
Type CEO

BRUCE SMITH

Business Name FURNITURE DOCTOR, INC.
Person Name BRUCE SMITH
Position registered agent
State GA
Address 3345 PEACH ORCHARD, AUGUSTA, GA 30906
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-12-16
Entity Status Active/Compliance
Type Secretary

BRUCE SMITH

Business Name FULL-SERVICE ENGINEERING, INC.
Person Name BRUCE SMITH
Position registered agent
Corporation Status Suspended
Agent BRUCE SMITH 26893 BOUQUET CANYON RD #171, SANTA CLARITA, CA 91350
Care Of 26893 BOUQUET CANYON RD #171, SANTA CLARITA, CA 91350
CEO BRUCE SMITH26893 BOUQUET CANYON RD #171, SANTA CLARITA, CA 91350
Incorporation Date 1995-12-19

BRUCE A. SMITH

Business Name FRATELLI, INC.
Person Name BRUCE A. SMITH
Position registered agent
State GA
Address 2706 vinings oak dr, smyrna, GA 30080
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-08-07
Entity Status Active/Compliance
Type Secretary

BRUCE SMITH

Business Name FIRST FINANCIAL EMPLOYEE LEASING, INC.
Person Name BRUCE SMITH
Position registered agent
State FL
Address 9270 S.W. LIPE ROAD, Arcadia, FL 34269
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-06-27
End Date 2011-05-26
Entity Status Withdrawn
Type CFO

Bruce Smith

Business Name Equity Valuation Svc
Person Name Bruce Smith
Position company contact
State AZ
Address 4433 E 5th St Tucson AZ 85711-2006
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 520-323-9800
Number Of Employees 5
Annual Revenue 1288160
Fax Number 520-323-0009

Bruce Smith

Business Name Equity Valuation Services
Person Name Bruce Smith
Position company contact
State AZ
Address 4433 E 5th St Tucson AZ 85711-2006
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 520-323-9800
Email [email protected]
Number Of Employees 14
Annual Revenue 603200

Bruce Smith

Business Name Ensr Corporation
Person Name Bruce Smith
Position company contact
State MA
Address 2 Technology Park Dr, Westford, MA 1886
Phone Number
Email [email protected]
Title Vice President of Facilities

BRUCE SMITH

Business Name EDGE MEDICAL TECHNOLOGIES, INC.
Person Name BRUCE SMITH
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3051-1998
Creation Date 1998-02-12
Type Domestic Corporation

Bruce Smith

Business Name Distinctive Auto Body
Person Name Bruce Smith
Position company contact
State AK
Address 6616 Rosewood St Anchorage AK 99518-1945
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 907-522-1050
Number Of Employees 2
Annual Revenue 232300
Fax Number 907-522-1593

Bruce Smith

Business Name Digital Sound
Person Name Bruce Smith
Position company contact
State VA
Address 6517 Auburn Dr, VIRGINIA BEACH, 23463 VA
Phone Number
Email [email protected]

BRUCE SMITH

Business Name DERANGED ENTERTAINMENT
Person Name BRUCE SMITH
Position registered agent
Corporation Status Suspended
Agent BRUCE SMITH 10700 VENTURA BLVD 2ND FLOOR, STUDIO CITY, CA 91604
Care Of 13818 WEDDINGTON STREET, SHERMAN OAKS, CA 91401
CEO CHRIS TITUS13818 WEDDINGTON STREET, SHERMAN OAKS, CA 91401
Incorporation Date 1996-11-14

Bruce Smith

Business Name Columbia Sewing Outlet Store
Person Name Bruce Smith
Position company contact
State AR
Address 501 E 3rd St Ste 7 Hope AR 71801-5443
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2326
SIC Description Men's And Boy's Work Clothing
Phone Number 870-777-6064

Bruce Smith

Business Name Columbia Sewing Outlet Store
Person Name Bruce Smith
Position company contact
State AR
Address 501 E 3rd St Hope AR 71801-5402
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 870-777-6064
Number Of Employees 2
Annual Revenue 375720

Bruce Smith

Business Name Cleaners Supply Co
Person Name Bruce Smith
Position company contact
State AZ
Address 3321 N 35th Ave Phoenix AZ 85017-5259
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 602-442-0551
Number Of Employees 3
Annual Revenue 1027620

BRUCE SMITH

Business Name CROSSCUT PRODUCTIONS, INC.
Person Name BRUCE SMITH
Position registered agent
Corporation Status Suspended
Agent BRUCE SMITH 7168 MELROSE AVE., LOS ANGELES, CA 90046
Care Of * 13701 RIVERSIDE DR., #400, SHERMAN OAKS, CA 91423
CEO BRUCE SMITH7168 MELROSE AVE., LOS ANGELES, CA 90046
Incorporation Date 1988-05-24

BRUCE SMITH

Business Name CROSSCUT PRODUCTIONS, INC.
Person Name BRUCE SMITH
Position CEO
Corporation Status Suspended
Agent 7168 MELROSE AVE., LOS ANGELES, CA 90046
Care Of * 13701 RIVERSIDE DR., #400, SHERMAN OAKS, CA 91423
CEO BRUCE SMITH 7168 MELROSE AVE., LOS ANGELES, CA 90046
Incorporation Date 1988-05-24

Bruce Smith

Business Name CITI TRENDS, INC.
Person Name Bruce Smith
Position registered agent
State GA
Address 104 Coleman Blvd., SAVANNAH, GA 31408
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-03-18
Entity Status Active/Compliance
Type CFO

BRUCE SMITH

Business Name CITI TRENDS MARKETING SOLUTIONS, INC.
Person Name BRUCE SMITH
Position registered agent
State GA
Address 104 COLEMAN BLVD., Savannah, GA 31408
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-10-28
Entity Status Active/Compliance
Type CFO

Bruce D Smith

Business Name CITI TRENDS DARLINGTON, INC.
Person Name Bruce D Smith
Position registered agent
State GA
Address 104 Coleman Blvd, Savannah, GA 31408
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-10-11
Entity Status Active/Noncompliance
Type Secretary

BRUCE SMITH

Business Name CARGILL DRY CORN INGREDIENTS, INC.
Person Name BRUCE SMITH
Position registered agent
State MN
Address 15407 McGinty Rd W MS26, Wayzata, MN 55391
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-07-03
Entity Status Active/Compliance
Type Secretary

BRUCE W. SMITH

Business Name CABERMEDIA, INC.
Person Name BRUCE W. SMITH
Position registered agent
State GA
Address 126 N. PEACHTREE ST., NORCROSS, GA 30071
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-16
Entity Status Active/Compliance
Type Secretary

Bruce Smith

Business Name C21/Alliance
Person Name Bruce Smith
Position company contact
State NJ
Address 5 Greentree Centre, Suite 118, Marlton, 8053 NJ
Phone Number
Email [email protected]

Bruce Smith

Business Name Bruce Smith Travel Services
Person Name Bruce Smith
Position company contact
State UT
Address PO Box 711351, Salt Lake City, 84171 UT
Email [email protected]

Bruce Smith

Business Name Bruce Smith Farm
Person Name Bruce Smith
Position company contact
State AR
Address 3200 Sunny Slope Rd Edgemont AR 72044-9541
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 870-948-2315
Number Of Employees 3
Annual Revenue 544680

Bruce Smith

Business Name Bruce Smith
Person Name Bruce Smith
Position company contact
State NH
Address 76 Mast Rd, DOVER, 3820 NH
Phone Number
Email [email protected]

Bruce Smith

Business Name Bruce Smith
Person Name Bruce Smith
Position company contact
State PA
Address PO Box 82, LECK KILL, 17836 PA
Phone Number
Email [email protected]

Bruce Smith

Business Name Bruce Smith
Person Name Bruce Smith
Position company contact
State AZ
Address 5331 W Acoma Dr, GLENDALE, 85305 AZ
Email [email protected]

Bruce Smith

Business Name Bruce Smith
Person Name Bruce Smith
Position company contact
State IL
Address 655 W Grace St #205, CHICAGO, 60612 IL
Email [email protected]

Bruce Smith

Business Name Boxes To Go
Person Name Bruce Smith
Position company contact
State TX
Address 11111 N Central Expy # C, Dallas, TX
Phone Number 214-348-3000
Email [email protected]
Title Manager

Bruce Smith

Business Name Bike ME Inc
Person Name Bruce Smith
Position company contact
State AL
Address 5124 Jameswood Dr Birmingham AL 35244-1969
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 205-982-9970
Number Of Employees 2
Annual Revenue 92200

BRUCE R SMITH

Business Name BSS INCORPORATED
Person Name BRUCE R SMITH
Position registered agent
State GA
Address 4672 GLENFOREST DR., ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-09
Entity Status Active/Compliance
Type CEO

BRUCE SMITH

Business Name BRUCE SMITH ENTERPRISES, INC.
Person Name BRUCE SMITH
Position CEO
Corporation Status Active
Agent 5786 BRITTANY FORREST LANE, SAN DIEGO, CA 92130
Care Of 5786 BRITTANY FORREST LANE, SAN DIEGO, CA 92130
CEO BRUCE SMITH 5786 BRITTANY FORREST LANE, SAN DIEGO, CA 92130
Incorporation Date 1979-08-13

BRUCE SMITH

Business Name BRUCE SMITH ENTERPRISES, INC.
Person Name BRUCE SMITH
Position registered agent
Corporation Status Active
Agent BRUCE SMITH 5786 BRITTANY FORREST LANE, SAN DIEGO, CA 92130
Care Of 5786 BRITTANY FORREST LANE, SAN DIEGO, CA 92130
CEO BRUCE SMITH5786 BRITTANY FORREST LANE, SAN DIEGO, CA 92130
Incorporation Date 1979-08-13

BRUCE SMITH

Business Name BRUCE SMITH AND ASSOCIATES INSURANCE AND ANNU
Person Name BRUCE SMITH
Position registered agent
Corporation Status Active
Agent BRUCE SMITH 9820 WILLOW CREEK ROAD #440, SAN DIEGO, CA 92131
Care Of 9820 WILLOW CREEK ROAD SUITE 440, SAN DIEGO, CA 92131
CEO BRUCE SMITH9820 WILLOW CREEK ROAD #440, SAN DIEGO, CA 92131
Incorporation Date 1986-09-02

BRUCE SMITH

Business Name BRUCE SMITH AND ASSOCIATES INSURANCE AND ANNU
Person Name BRUCE SMITH
Position CEO
Corporation Status Active
Agent 9820 WILLOW CREEK ROAD #440, SAN DIEGO, CA 92131
Care Of 9820 WILLOW CREEK ROAD SUITE 440, SAN DIEGO, CA 92131
CEO BRUCE SMITH 9820 WILLOW CREEK ROAD #440, SAN DIEGO, CA 92131
Incorporation Date 1986-09-02

BRUCE SMITH

Business Name BEEDUBOWLEWE INC.
Person Name BRUCE SMITH
Position registered agent
Corporation Status Suspended
Agent BRUCE SMITH 111 N MARYLAND AVE STE 300, GLENDALE, CA 91206
Care Of 111 N MARYLAND AVE STE 300, GLENDALE, CA 91206
CEO BRUCE SMITH5545 S CHARITON AVE, LOS ANGELES, CA 90056
Incorporation Date 2002-05-17

BRUCE SMITH

Business Name BCSMITH, LLC
Person Name BRUCE SMITH
Position Mmember
State NV
Address 5412 AVENIDA CABALLO 5412 AVENIDA CABALLO, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2301-1999
Creation Date 1999-04-05
Expiried Date 2029-12-31
Type Domestic Limited-Liability Company

BRUCE SMITH

Business Name B.R.S., INC.
Person Name BRUCE SMITH
Position President
State NV
Address 26 QUAIL HOLLOW DRIVE 26 QUAIL HOLLOW DRIVE, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1577-1977
Creation Date 1977-04-11
Type Domestic Corporation

BRUCE SMITH

Business Name B.R.S., INC.
Person Name BRUCE SMITH
Position Secretary
State NV
Address 26 QUAIL HOLLOW DRIVE 26 QUAIL HOLLOW DRIVE, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1577-1977
Creation Date 1977-04-11
Type Domestic Corporation

BRUCE SMITH

Business Name B.R.S., INC.
Person Name BRUCE SMITH
Position Treasurer
State NV
Address 26 QUAIL HOLLOW DRIVE 26 QUAIL HOLLOW DRIVE, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1577-1977
Creation Date 1977-04-11
Type Domestic Corporation

Bruce Smith

Business Name Another Attic Storage
Person Name Bruce Smith
Position company contact
State TX
Address 2020 N Main St, Vidor, TX 77662
Phone Number
Email [email protected]
Title CEO

Bruce Smith

Business Name American Honda Motor Co Inc
Person Name Bruce Smith
Position company contact
State OH
Address 101 S Stanfield Rd, Troy, OH 45373
Phone Number
Email [email protected]
Title Manager

Bruce Smith

Business Name Advocate Health Care
Person Name Bruce Smith
Position company contact
State IL
Address 2025 Windsor Dr, Oak Brook, IL 60523
Phone Number
Email [email protected]
Title CTO

Bruce Smith

Business Name Advocate Health Care
Person Name Bruce Smith
Position company contact
State IL
Address 2025 Windsor Dr., Oak Brook, IL 60523
Phone Number
Email [email protected]
Title SVP and CIO

Bruce Monroe Smith

Business Name ALEXANDRIAN INSTITUTE, INC.
Person Name Bruce Monroe Smith
Position registered agent
State GA
Address 235 Berwick Drive, NE, Sandy Springs, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1972-08-03
Entity Status Active/Compliance
Type CFO

BRUCE SMITH

Business Name ALEXANDRIAN INSTITUTE, INC.
Person Name BRUCE SMITH
Position registered agent
State GA
Address 235 BERWICK DRIVE, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1972-08-03
Entity Status Active/Compliance
Type Secretary

BRUCE SMITH

Business Name ABBOTT CREEK NURSERIES, INC.
Person Name BRUCE SMITH
Position registered agent
State GA
Address PO BOX 1447, DAWSONVILLE, GA 30534
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-16
Entity Status Active/Owes Current Year AR
Type CFO

BRUCE SMITH

Business Name ABBOTT CREEK NURSERIES, INC.
Person Name BRUCE SMITH
Position registered agent
State GA
Address P O BOX 1447, DAWSONVILLE, GA 30534
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-16
Entity Status Active/Owes Current Year AR
Type CEO

BRUCE R SMITH

Business Name A.R.G., INC.
Person Name BRUCE R SMITH
Position Secretary
State NV
Address 26 QUAIL HOLLOW 26 QUAIL HOLLOW, GREEN VALLEY, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C473-1986
Creation Date 1986-01-22
Type Domestic Corporation

BRUCE R SMITH

Business Name A.R.G., INC.
Person Name BRUCE R SMITH
Position Treasurer
State NV
Address 26 QUAIL HOLLOW 26 QUAIL HOLLOW, GREEN VALLEY, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C473-1986
Creation Date 1986-01-22
Type Domestic Corporation

BRUCE R SMITH

Business Name A.R.G., INC.
Person Name BRUCE R SMITH
Position President
State NV
Address 26 QUAIL HOLLOW 26 QUAIL HOLLOW, GREEN VALLEY, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C473-1986
Creation Date 1986-01-22
Type Domestic Corporation

BRUCE A SMITH

Person Name BRUCE A SMITH
Filing Number 4559206
Position BOARD CHAIRMAN
State TX
Address 300 CONCORD PLAZA DRIVE ATTN TAX DEPT, San Antonio TX 78216 6999

BRUCE SMITH

Person Name BRUCE SMITH
Filing Number 4137006
Position PRESIDENT
State OK
Address PO BOX 754, OKLAHOMA CITY OK 73101

BRUCE A SMITH

Person Name BRUCE A SMITH
Filing Number 3331606
Position CHAIRMAN OF THE BOARD
State TX
Address 300 CONCORD PLAZA DRIVE, SAN ANTONIO TX 78216 6999

BRUCE A SMITH

Person Name BRUCE A SMITH
Filing Number 3286106
Position PRESIDENT
State TX
Address 300 CONCORD PLAZA DRIVE, SAN ANTONIO TX 78216 6999

Bruce A Smith

Person Name Bruce A Smith
Filing Number 2182506
Position Director
State TX
Address 8700 TESORO DRIVE, San Antonio TX 78217

Bruce A Smith

Person Name Bruce A Smith
Filing Number 2182506
Position P
State TX
Address 8700 TESORO DRIVE, San Antonio TX 78217

BRUCE A SMITH

Person Name BRUCE A SMITH
Filing Number 2079006
Position Director
State TX
Address 300 CONCORD PLAZA DRIVE, SAN ANTONIO TX 78216 6999

BRUCE L SMITH

Person Name BRUCE L SMITH
Filing Number 922806
Position ASSISTANT VICE PRESIDENT
State MN
Address 15407 MCGINTY RD. W MS26, WAYZATA MN 55391

BRUCE SMITH

Person Name BRUCE SMITH
Filing Number 6214006
Position SECRETARY
State OH
Address 14249 INDUSTRIAL PARKWAY, MARYSVILLE OH 43040

BRUCE M SMITH

Person Name BRUCE M SMITH
Filing Number 7053006
Position GOVERNING PERSON
State WI
Address A. O. SMITH CORPORATION, 11270 WEST PARK PLAC, MILWAUKEE WI 53224

Bruce Smith

Person Name Bruce Smith
Filing Number 7461306
Position VP
State PA
Address 6585 PENN AVE, Pittsburgh PA

Bruce R Smith

Person Name Bruce R Smith
Filing Number 7813806
Position Director
State IL
Address 100 TRI-STATE INTERNATIONAL, STE 300, Lincolnshire IL 60069

BRUCE A SMITH

Person Name BRUCE A SMITH
Filing Number 4559206
Position CHAIRMAN OF THE BOARD OF DIRECTO
State TX
Address 300 CONCORD PLAZA DRIVE ATTN TAX DEPT, San Antonio TX 78216 6999

BRUCE L SMITH

Person Name BRUCE L SMITH
Filing Number 922806
Position CARGILL CORN MILLING NORTH A
State MN
Address 15407 MCGINTY RD. W MS26, WAYZATA MN 55391

BRUCE A SMITH

Person Name BRUCE A SMITH
Filing Number 4559206
Position Director
State TX
Address 300 CONCORD PLAZA DRIVE ATTN TAX DEPT, San Antonio TX 78216 6999

Smith Wayne Bruce

State GA
Calendar Year 2018
Employer Kennesaw State University
Job Title Interim Director Subdiv/Unit A
Name Smith Wayne Bruce
Annual Wage $86,275

Smith Bruce R

State FL
Calendar Year 2016
Employer Dcf Florida State Hospital - District 2
Name Smith Bruce R
Annual Wage $28,027

Smith Bruce L

State FL
Calendar Year 2016
Employer Children And Families Central Office
Name Smith Bruce L
Annual Wage $61,671

Smith Nancy Bruce

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Smith Nancy Bruce
Annual Wage $70,703

Smith Bruce C

State FL
Calendar Year 2015
Employer Santa Rosa Co School Board
Name Smith Bruce C
Annual Wage $67,277

Smith Bruce L.

State FL
Calendar Year 2015
Employer Osceola Co Bd Of Co Commissioners
Name Smith Bruce L.
Annual Wage $44,151

Smith Bruce A

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Smith Bruce A
Annual Wage $42,538

Smith Bruce R

State FL
Calendar Year 2015
Employer Dcf Florida State Hospital - District 2
Name Smith Bruce R
Annual Wage $27,847

Smith Bruce L

State FL
Calendar Year 2015
Employer Children And Families Central Office
Name Smith Bruce L
Annual Wage $61,671

Smith Nancy Bruce

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Smith Nancy Bruce
Annual Wage $68,460

Smith Douglas Bruce

State DE
Calendar Year 2018
Employer Caesar Rodney School Dis
Name Smith Douglas Bruce
Annual Wage $17,553

Smith Douglas Bruce

State DE
Calendar Year 2017
Employer Caesar Rodney School Dis
Name Smith Douglas Bruce
Annual Wage $16,763

Smith David Bruce

State DE
Calendar Year 2016
Employer Doc/com Cor/probation & Parole
Name Smith David Bruce
Annual Wage $10,267

Smith Douglas Bruce

State DE
Calendar Year 2016
Employer Caesar Rodney School Dis
Name Smith Douglas Bruce
Annual Wage $4,375

Smith Bruce A

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Smith Bruce A
Annual Wage $43,784

Smith David Bruce

State DE
Calendar Year 2015
Employer Doc/com Cor/probation & Parole
Name Smith David Bruce
Annual Wage $51,312

Smith Bruce M

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Driver Food Delivery
Name Smith Bruce M
Annual Wage $12,436

Smith Bruce A

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Lead Bridge Repairer
Name Smith Bruce A
Annual Wage $41,444

Smith Bruce A

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Bridge Repairer Ii
Name Smith Bruce A
Annual Wage $41,054

Smith Bruce

State AR
Calendar Year 2017
Employer England School District
Name Smith Bruce
Annual Wage $18,782

Smith Bruce A

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Bridge Repairer Ii
Name Smith Bruce A
Annual Wage $41,054

Smith Bruce

State AZ
Calendar Year 2018
Employer City Of Tempe
Name Smith Bruce
Annual Wage $101,697

Smith Bruce A

State AZ
Calendar Year 2018
Employer City Of Lake Havasu City
Job Title Police Officer Trainee
Name Smith Bruce A
Annual Wage $9,070

Smith Bruce

State AZ
Calendar Year 2017
Employer City of Tempe
Name Smith Bruce
Annual Wage $98,594

Smith Bruce A

State AZ
Calendar Year 2017
Employer City of Lake Havasu City
Job Title Police Officer Trainee
Name Smith Bruce A
Annual Wage $5,539

Smith Bruce E

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Police Lieutenant
Name Smith Bruce E
Annual Wage $156,359

Smith Bruce L

State AZ
Calendar Year 2015
Employer City Of Tempe
Job Title License & Collections Supvr
Name Smith Bruce L
Annual Wage $80,893

Smith Bruce

State AL
Calendar Year 2018
Employer University of Auburn
Name Smith Bruce
Annual Wage $158,890

Smith Bruce J

State CO
Calendar Year 2018
Employer Dept Of Natural Resources
Job Title Engr/Phys Sci Asst Iii
Name Smith Bruce J
Annual Wage $47,394

Smith Bruce

State AL
Calendar Year 2017
Employer University of Auburn
Name Smith Bruce
Annual Wage $159,451

Smith Bruce K

State FL
Calendar Year 2016
Employer Military Affairs Armory Trust Fund
Name Smith Bruce K
Annual Wage $17,465

Smith Bruce C

State FL
Calendar Year 2016
Employer Santa Rosa Co School Board
Name Smith Bruce C
Annual Wage $68,744

Smith Bruce S

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Inventory Manager
Name Smith Bruce S
Annual Wage $72,059

Smith Wayne Bruce

State GA
Calendar Year 2017
Employer Kennesaw State University
Job Title Director Subdiv/Unit Ad
Name Smith Wayne Bruce
Annual Wage $85,000

Smith Kyle Bruce

State GA
Calendar Year 2017
Employer East Georgia State College
Job Title Part Time Office/Cleric Asst
Name Smith Kyle Bruce
Annual Wage $3,733

Smith Bruce S

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Electrical Inspector Supervisor
Name Smith Bruce S
Annual Wage $50,000

Smith Wayne Bruce

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Director, Subdivision/unit Ad
Name Smith Wayne Bruce
Annual Wage $1,288

Smith Wayne Bruce

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Director Subdivision/unit Ad
Name Smith Wayne Bruce
Annual Wage $1,288

Smith Bruce C

State GA
Calendar Year 2010
Employer Jekyll Island State Park Authority
Job Title Grounds/maintenancewkr(Wl)
Name Smith Bruce C
Annual Wage $15,123

Smith Bruce G

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Facility Manager
Name Smith Bruce G
Annual Wage $57,884

Smith Bruce L

State FL
Calendar Year 2018
Employer Osceola County
Job Title Heavy Equip Operator
Name Smith Bruce L
Annual Wage $50,190

Smith Bruce A

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Lieutenant
Name Smith Bruce A
Annual Wage $46,284

Smith Bruce R

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Unit Treatmnt & Rehab Sr Supv I-F/C -Ses
Name Smith Bruce R
Annual Wage $29,078

Smith Bruce L

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Management Review Specialist - Ses
Name Smith Bruce L
Annual Wage $62,671

Smith Bruce L.

State FL
Calendar Year 2016
Employer Osceola Co Bd Of Co Commissioners
Name Smith Bruce L.
Annual Wage $45,692

Smith Carrie Bruce

State FL
Calendar Year 2018
Employer Department Of Business And Professional Regulation?????
Job Title Law Enforcement Investigator Ii
Name Smith Carrie Bruce
Annual Wage $57,560

Smith Bruce C

State FL
Calendar Year 2017
Employer Santa Rosa Co School Board
Name Smith Bruce C
Annual Wage $68,744

Smith Bruce L

State FL
Calendar Year 2017
Employer Osceola Co Bd Of Co Commissioners
Name Smith Bruce L
Annual Wage $49,129

Smith Bruce A

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Smith Bruce A
Annual Wage $43,784

Smith Bruce R

State FL
Calendar Year 2017
Employer Dcf Florida State Hospital - District 2
Name Smith Bruce R
Annual Wage $27,872

Smith Bruce R

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Unit Treatmnt & Rehab Sr Supv I-F/C -Ses
Name Smith Bruce R
Annual Wage $27,678

Smith Bruce L

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Management Review Specialist - Ses
Name Smith Bruce L
Annual Wage $61,671

Smith Bruce A

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Lieutenant
Name Smith Bruce A
Annual Wage $42,584

Smith Carrie Bruce

State FL
Calendar Year 2017
Employer Dbpr - Business & Prof. Reg.
Job Title Law Enforcement Investigator Ii
Name Smith Carrie Bruce
Annual Wage $48,485

Smith Bruce

State FL
Calendar Year 2017
Employer Citrus Co Bd Of Co Commissioners
Name Smith Bruce
Annual Wage $17,210

Smith Bruce L

State FL
Calendar Year 2017
Employer Children And Families Central Office
Name Smith Bruce L
Annual Wage $61,671

Smith Nancy Bruce

State FL
Calendar Year 2017
Employer Bay Co School Board
Name Smith Nancy Bruce
Annual Wage $71,413

Smith Bruce G

State FL
Calendar Year 2016
Employer University Of South Florida
Name Smith Bruce G
Annual Wage $53,517

Smith Bruce G

State FL
Calendar Year 2017
Employer University Of South Florida
Name Smith Bruce G
Annual Wage $55,130

Smith Bruce F

State AL
Calendar Year 2016
Employer University Of Auburn
Name Smith Bruce F
Annual Wage $125,363

Bruce Smith

Name Bruce Smith
Address 2606 Michael Ln Marion IL 62959 -4947
Phone Number 618-364-0108
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Bruce L Smith

Name Bruce L Smith
Address 5503 Michael Rd Salem IL 62881 -5115
Phone Number 618-547-3426
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Bruce E Smith

Name Bruce E Smith
Address 2510 N 13th St Herrin IL 62948 -3023
Phone Number 618-988-8720
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Bruce Smith

Name Bruce Smith
Address 1640 N Meade Ave Chicago IL 60639 APT 1-3916
Phone Number 773-622-6066
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

SMITH, BRUCE

Name SMITH, BRUCE
Amount 1200.00
To Glenn Nye (D)
Year 2010
Transaction Type 15
Filing ID 29934284705
Application Date 2009-06-22
Contributor Occupation Hotelier
Contributor Employer Self-Employed
Organization Name Hotelier
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Friends of Glenn Nye
Seat federal:house
Address 1640 Spring House Trail VIRGINIA BEACH VA

SMITH, BRUCE

Name SMITH, BRUCE
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991387548
Application Date 2003-06-23
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 1238 Westover Rd STAMFORD CT

SMITH, BRUCE

Name SMITH, BRUCE
Amount 1000.00
To Phil Gingrey (R)
Year 2006
Transaction Type 15
Filing ID 25980472089
Application Date 2005-03-10
Contributor Occupation EXECUTIVE
Contributor Employer TEMCO ASSOCIATES
Organization Name Temco Assoc
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house
Address 2500 Windy Ridge Pkwy Ste 1600 ATLANTA GA

SMITH, BRUCE

Name SMITH, BRUCE
Amount 1000.00
To RIELLY, THOMAS J
Year 20008
Application Date 2007-09-13
Recipient Party D
Recipient State IA
Seat state:upper
Address 214 WEST GLENDALE RD OSKALOOSA IA

SMITH, BRUCE

Name SMITH, BRUCE
Amount 1000.00
To NORTHUP, ANNE & HOOVER, JEFF
Year 20008
Application Date 2007-01-30
Contributor Occupation CPA
Contributor Employer MATHER, HAMILTON, CO
Organization Name MATHER HAMILTON CO
Recipient Party R
Recipient State KY
Seat state:governor
Address 2388 VALLEY VISTA RD LOUISVILLE KY

SMITH, BRUCE

Name SMITH, BRUCE
Amount 500.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-10-19
Contributor Occupation INTERIOR DESIGN
Contributor Employer J JORDAN DESIGN
Recipient Party R
Recipient State VA
Seat state:governor
Address 220 BUXTON RD FALLS CHURCH VA

SMITH, BRUCE

Name SMITH, BRUCE
Amount 500.00
To Bob Welch (R)
Year 2004
Transaction Type 15
Filing ID 23020440224
Application Date 2003-09-30
Contributor Occupation SARATOGA LIQUOR CO
Organization Name Saratoga Liquor
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Welch for Wisconsin
Seat federal:senate

SMITH, BRUCE

Name SMITH, BRUCE
Amount 334.00
To John Gard (R)
Year 2006
Transaction Type 15
Filing ID 25971185360
Application Date 2005-08-25
Contributor Occupation EXECUTIVE
Contributor Employer SARATOGA LIQUOR
Organization Name Saratoga Liquor
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Gard For Congress
Seat federal:house
Address 1616 E 10th St SUPERIOR WI

SMITH, BRUCE

Name SMITH, BRUCE
Amount 300.00
To Earl Pomeroy (D)
Year 2010
Transaction Type 15
Filing ID 29992935571
Application Date 2009-09-23
Contributor Occupation Dean
Contributor Employer UND Aerospace
Organization Name UND Aerospace
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Earl Pomeroy for Congress
Seat federal:house
Address 1598 S 38th St GRAND FORKS ND

SMITH, BRUCE

Name SMITH, BRUCE
Amount 280.00
To California Beet Growers Assn
Year 2010
Transaction Type 15
Filing ID 29030131173
Application Date 2009-06-23
Contributor Occupation SELF EMPLOYED
Contributor Gender M
Committee Name California Beet Growers Assn

SMITH, BRUCE

Name SMITH, BRUCE
Amount 250.00
To American Maritime Officers
Year 2006
Transaction Type 15
Filing ID 25971352116
Application Date 2005-09-09
Contributor Occupation 3rd Mate
Contributor Employer INTEROCEAN AMERICAN SHIPPING CORP
Contributor Gender M
Committee Name American Maritime Officers
Address 11020 MC KINLEY DR PORT RICHEY FL

SMITH, BRUCE

Name SMITH, BRUCE
Amount 250.00
To Joseph J Vavricek (R)
Year 2006
Transaction Type 15
Filing ID 25991041049
Application Date 2005-09-28
Contributor Occupation ATTO
Contributor Employer LEININGER SMITH JOHNSON PLACZE
Organization Name Leininger, Smith et al
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Jay Vavricek for Congress Cmte
Seat federal:house
Address 2209 Arrowhead Rd GRAND ISLAND NE

SMITH, BRUCE

Name SMITH, BRUCE
Amount 250.00
To Jesse Jackson Jr (D)
Year 2006
Transaction Type 15
Filing ID 25970596791
Application Date 2005-06-10
Contributor Occupation CHIEF INFORMAT
Contributor Employer ADVOCATE HEALTH CARE
Organization Name Advocate Health Care
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Jesse Jackson Jr for Congress Cmte
Seat federal:house
Address 2025 Windsor Dr OAK BROOK IL

SMITH, BRUCE

Name SMITH, BRUCE
Amount 250.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 27930927932
Application Date 2007-05-07
Contributor Occupation Requested
Contributor Employer Requested
Organization Name Hallmark Cards
Contributor Gender M
Recipient Party R
Committee Name Ron Paul 2008 Presidential Cmte
Seat federal:president
Address 616 SW 3rd St TOPEKA KS

SMITH, BRUCE

Name SMITH, BRUCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930599137
Application Date 2007-01-17
Contributor Occupation Fundraiser
Contributor Employer General Theological Seminary
Organization Name General Theological Seminary
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 17 Sagamore Rd BRONXVILLE NY

SMITH, BRUCE

Name SMITH, BRUCE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930599137
Application Date 2007-03-31
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 87 Horace Greeley Rd AMHERST NH

SMITH, BRUCE

Name SMITH, BRUCE
Amount 250.00
To Phil Gingrey (R)
Year 2010
Transaction Type 15
Filing ID 29992443564
Application Date 2009-06-30
Contributor Occupation REAL ESTATE
Contributor Employer COUSINS PROPERTIES
Organization Name Cousins Properties
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house

SMITH, BRUCE

Name SMITH, BRUCE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952375643
Application Date 2012-04-09
Contributor Occupation VICE PRESIDENT
Contributor Employer QWEST COMMUNICATIONS
Organization Name Qwest Communications
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 87 Horace Greeley Rd AMHERST NH

SMITH, BRUCE

Name SMITH, BRUCE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12951905511
Application Date 2012-02-16
Contributor Occupation TRAINING
Contributor Employer MARATHON OIL COMPANY/TRAINING
Organization Name Marathon Oil
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5405 Bent Tree Dr ROGERS AR

SMITH, BRUCE

Name SMITH, BRUCE
Amount 250.00
To Al Franken (D)
Year 2008
Transaction Type 15
Filing ID 27020120987
Application Date 2007-03-05
Contributor Occupation ME
Contributor Employer EMIL G. SWIZE & ASSOCIATES, INC.
Organization Name Emil G Swize & Assoc
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Al Franken for Senate
Seat federal:senate

SMITH, BRUCE

Name SMITH, BRUCE
Amount 250.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-04-10
Contributor Occupation LAWYER
Contributor Employer MOYNAHAN, IRVIN AND SMITH, PSC
Organization Name MOYNAHAN IRVIN & SMITH PSC
Recipient Party D
Recipient State KY
Seat state:governor
Address 225 FAIRWAY DR W NICHOLASVILLE KY

SMITH, BRUCE

Name SMITH, BRUCE
Amount 250.00
To Saxby Chambliss (R)
Year 2004
Transaction Type 15
Filing ID 23020303294
Application Date 2003-06-02
Contributor Occupation COUSINS PROPERTIES INC
Organization Name Cousins Properties
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

SMITH, BRUCE

Name SMITH, BRUCE
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12970227445
Application Date 2011-09-22
Contributor Occupation lawyer
Contributor Employer Drummond Woondsum
Organization Name Drummond Woondsum
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 20 Eastfield Rd PORTLAND ME

SMITH, BRUCE

Name SMITH, BRUCE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-09-22
Contributor Occupation LAWYER
Contributor Employer DRUMMOND WOONDSUM
Organization Name Drummond Woondsum
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

SMITH, BRUCE

Name SMITH, BRUCE
Amount 205.00
To National Fedn of Independent Business
Year 2008
Transaction Type 15
Filing ID 27990167634
Application Date 2007-05-08
Contributor Occupation President
Contributor Employer Smith Body Shop & Repair
Contributor Gender M
Committee Name National Fedn of Independent Business
Address RR 5 Box 323 CHARITON IA

SMITH, BRUCE

Name SMITH, BRUCE
Amount 200.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-03-02
Contributor Occupation PUBLIC INFORMATION
Contributor Employer COMMONWEALTH OF KENTUCKY
Recipient Party D
Recipient State KY
Seat state:governor
Address 332 SICKLE CT FRANKFORT KY

SMITH, BRUCE

Name SMITH, BRUCE
Amount 200.00
To Arlen Specter (R)
Year 2004
Transaction Type 15
Filing ID 23020272093
Application Date 2003-05-20
Contributor Occupation SAFETY VISION
Organization Name Safety Vision
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

SMITH, BRUCE

Name SMITH, BRUCE
Amount 100.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-02-07
Contributor Employer ALLIANCE DEFENSE FUND
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 111 W MARCONI AVE PHOENIX AZ

SMITH, BRUCE

Name SMITH, BRUCE
Amount 100.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-27
Contributor Occupation SYSTEMS ADMINISTRATOR
Contributor Employer LL BEAN
Organization Name LL BEAN
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 23 CROCKETT RD GORHAM ME

SMITH, BRUCE

Name SMITH, BRUCE
Amount 100.00
To TAYLOR, DAVID V
Year 2010
Application Date 2009-08-10
Recipient Party R
Recipient State WA
Seat state:lower
Address PO BOX 2052 YAKIMA WA

SMITH, BRUCE

Name SMITH, BRUCE
Amount 100.00
To THOMPSON, ED
Year 2010
Application Date 2009-12-03
Contributor Occupation CLERICAL/ADMIN SUPPORT - DATA ENTRY
Recipient Party R
Recipient State WI
Seat state:upper
Address 322 S SUPERIOR AVE TOMAH WI

SMITH, BRUCE

Name SMITH, BRUCE
Amount 100.00
To PEOPLE FOR OUR PUBLIC SCHOOLS
Year 20008
Application Date 2007-08-31
Contributor Occupation PHYSICIAN
Contributor Employer GROUP HEALTH PERMANENTE
Organization Name GROUP HEALTH PERMANENTE
Recipient Party I
Recipient State WA
Committee Name PEOPLE FOR OUR PUBLIC SCHOOLS
Address 5320 231ST AVE SE ISSAQUAH WA

SMITH, BRUCE

Name SMITH, BRUCE
Amount 100.00
To WILLIAMS, SUZANNE S
Year 2004
Application Date 2003-11-18
Contributor Occupation ANALYST
Contributor Employer COORS
Organization Name COORS
Recipient Party D
Recipient State CO
Seat state:upper
Address 3961 S JOPLIN WAY AURORA CO

SMITH, BRUCE

Name SMITH, BRUCE
Amount 100.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-07-11
Contributor Occupation PART TIME DRIVER
Contributor Employer DENVER PUBLIC SCHOOLS
Organization Name DENVER PUBLIC SCHOOLS
Recipient Party D
Recipient State CO
Seat state:governor
Address 3961 S JOPLIN WAY AURORA CO

SMITH, BRUCE

Name SMITH, BRUCE
Amount 50.00
To WILLIAMS, SUZANNE S
Year 2006
Application Date 2006-07-19
Recipient Party D
Recipient State CO
Seat state:upper
Address 3961 S JOPLIN WAY AURORA CO

SMITH, BRUCE

Name SMITH, BRUCE
Amount 50.00
To OHIOANS FOR LIVESTOCK CARE
Year 2010
Application Date 2009-09-07
Recipient Party I
Recipient State OH
Committee Name OHIOANS FOR LIVESTOCK CARE
Address 14630 MIDDLEBURG PLAIN CITY RD PLAIN CITY OH

SMITH, BRUCE

Name SMITH, BRUCE
Amount 20.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-08-21
Recipient Party R
Recipient State CO
Seat state:governor
Address 6898 DUKE DR COLORADO SPRINGS CO

SMITH, BRUCE

Name SMITH, BRUCE
Amount 10.00
To IOWA DEMOCRATIC PARTY
Year 2004
Application Date 2004-09-23
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 916 5TH ST AMES IA

SMITH, BRUCE

Name SMITH, BRUCE
Amount 10.00
To IOWA DEMOCRATIC PARTY
Year 2004
Application Date 2004-08-19
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 916 5TH ST AMES IA

SMITH, BRUCE

Name SMITH, BRUCE
Amount 7.20
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-05-15
Contributor Occupation PUBLIC INFORMATION
Contributor Employer COMMONWEALTH OF KENTUCKY
Recipient Party D
Recipient State KY
Seat state:governor
Address 332 SICKLE CT FRANKFORT KY

SMITH, BRUCE

Name SMITH, BRUCE
Amount 5.00
To IOWA DEMOCRATIC PARTY
Year 2004
Application Date 2004-12-15
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 916 5TH ST AMES IA

SMITH, BRUCE

Name SMITH, BRUCE
Amount -1000.00
To C Scott Vanderhoef (R)
Year 2004
Transaction Type 22y
Filing ID 23991255756
Application Date 2003-04-22
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Citizens for Scott Vanderhoef
Seat federal:house

BRUCE A SMITH & DARBY L SMITH

Name BRUCE A SMITH & DARBY L SMITH
Address 847 SE Clearmount Avenue North Canton OH 44720-3219
Value 40000
Landvalue 40000

SMITH BRUCE A &

Name SMITH BRUCE A &
Physical Address SECRETARY TRL,, FL
Owner Address LLOYD E SMITH JTWROS, PALM COAST, FL 32164
County Flagler
Land Code Vacant Residential
Address SECRETARY TRL,, FL

SMITH BRUCE A &

Name SMITH BRUCE A &
Physical Address 60 PICKERING DR,, FL
Owner Address LISA J H&W, PALM COAST, FL 32164
Ass Value Homestead 113215
Just Value Homestead 113215
County Flagler
Year Built 2003
Area 2305
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 60 PICKERING DR,, FL

SMITH BRUCE A

Name SMITH BRUCE A
Physical Address 130 HOLLISTER CHURCH RD, PALATKA, FL 32177
County Putnam
Year Built 1910
Area 944
Land Code Single Family
Address 130 HOLLISTER CHURCH RD, PALATKA, FL 32177

SMITH BRUCE A

Name SMITH BRUCE A
Owner Address 60 PICKERING DR, PALM COAST, FL 32614
County Levy
Land Code Vacant Residential

SMITH BRUCE A

Name SMITH BRUCE A
Physical Address 986 CRAWFORDVILLE TRCE, TALLAHASSEE, FL 32305
Owner Address 986 CRAWFORDVILLE TRCE, TALLAHASSEE, FL 32305
Ass Value Homestead 56620
Just Value Homestead 56620
County Leon
Year Built 2007
Area 1350
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 986 CRAWFORDVILLE TRCE, TALLAHASSEE, FL 32305

SMITH BRUCE A

Name SMITH BRUCE A
Physical Address 10705 STANDING STONE DR, WIMAUMA, FL 33598
Owner Address 10705 STANDING STONE DR, WIMAUMA, FL 33598
County Hillsborough
Year Built 2009
Area 2105
Land Code Single Family
Address 10705 STANDING STONE DR, WIMAUMA, FL 33598

SMITH BRUCE A

Name SMITH BRUCE A
Physical Address 3402 REYNOLDSWOOD DR, TAMPA, FL 33618
Owner Address 3402 REYNOLDSWOOD DR, TAMPA, FL 33618
Ass Value Homestead 149013
Just Value Homestead 164905
County Hillsborough
Year Built 1982
Area 2121
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3402 REYNOLDSWOOD DR, TAMPA, FL 33618

SMITH BRUCE A

Name SMITH BRUCE A
Physical Address 15015 MEADOWLAKE ST, ODESSA, FL 33556
Owner Address 3432 STATE ROAD 580 LOT 328, SAFETY HARBOR, FL 34695
County Hillsborough
Year Built 1992
Area 2514
Land Code Single Family
Address 15015 MEADOWLAKE ST, ODESSA, FL 33556

SMITH BRUCE & SANDRA

Name SMITH BRUCE & SANDRA
Physical Address 2201 S RIDGEWOOD AV 44, EDGEWATER, FL 32141
County Volusia
Year Built 1976
Area 720
Land Code Cooperatives
Address 2201 S RIDGEWOOD AV 44, EDGEWATER, FL 32141

SMITH BRUCE & JANIS K &

Name SMITH BRUCE & JANIS K &
Physical Address 828 FLEMING ST, FLEMING ISLAND, FL 32003
Owner Address TINA J TYSINGER, FLEMING ISLAND, FL 32003
Ass Value Homestead 89714
Just Value Homestead 89714
County Clay
Year Built 1979
Area 1492
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 828 FLEMING ST, FLEMING ISLAND, FL 32003

SMITH BRUCE A &

Name SMITH BRUCE A &
Physical Address 10222 LANDMARK DR, HUDSON, FL 34667
Owner Address MORRISON PATTI A, HUDSON, FL 34667
County Pasco
Year Built 1980
Area 2188
Land Code Single Family
Address 10222 LANDMARK DR, HUDSON, FL 34667

SMITH BRUCE & DEBORAH

Name SMITH BRUCE & DEBORAH
Physical Address 7409 PETULA AVE, PORT CHARLOTTE, FL 33981
Sale Price 100
Sale Year 2013
County Charlotte
Year Built 1980
Area 784
Land Code Mobile Homes
Address 7409 PETULA AVE, PORT CHARLOTTE, FL 33981
Price 100

SMITH BRUCE EST

Name SMITH BRUCE EST
Physical Address 11678 NE 224TH ST, FORT MCCOY, FL 32134
Owner Address 11678 NE 224TH ST, FORT MC COY, FL 32134
Sale Price 100
Sale Year 2012
Ass Value Homestead 15168
Just Value Homestead 15168
County Marion
Year Built 1968
Area 672
Land Code Mobile Homes
Address 11678 NE 224TH ST, FORT MCCOY, FL 32134
Price 100

SMITH BRUCE

Name SMITH BRUCE
Physical Address 4859 HENRY LN, EBRO, FL 32437
Owner Address 4859 HENRY LN, EBRO, FL 32437
Ass Value Homestead 14191
Just Value Homestead 14191
County Washington
Year Built 1993
Area 3160
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Grazing land soil capability Class IV
Address 4859 HENRY LN, EBRO, FL 32437

SMITH BRUCE

Name SMITH BRUCE
Physical Address 780 ALTO PL, LAKE MARY, FL 32746
Owner Address 780 ALTO PL, LAKE MARY, FL 32746
Ass Value Homestead 126036
Just Value Homestead 126036
County Seminole
Year Built 1995
Area 1821
Land Code Single Family
Address 780 ALTO PL, LAKE MARY, FL 32746

Smith Bruce

Name Smith Bruce
Physical Address 3743 SW FINDLAY ST, Port Saint Lucie, FL 34953
Owner Address 3743 SW Findlay St, Port St Lucie, FL 34953
Ass Value Homestead 125200
Just Value Homestead 125200
County St. Lucie
Year Built 1988
Area 2488
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3743 SW FINDLAY ST, Port Saint Lucie, FL 34953

SMITH BRUCE

Name SMITH BRUCE
Owner Address 411 NE 6TH AVE, OKEECHOBEE, FL 34972
County Polk
Land Code Acreage not zoned agricultural with or withou

SMITH BRUCE

Name SMITH BRUCE
Physical Address 5850 CAMINO DEL SOL, BOCA RATON, FL 33433
Owner Address 5850 CAMINO DEL SOL # 107, BOCA RATON, FL 33433
Ass Value Homestead 102717
Just Value Homestead 111000
County Palm Beach
Year Built 1992
Area 1597
Land Code Condominiums
Address 5850 CAMINO DEL SOL, BOCA RATON, FL 33433

SMITH BRUCE

Name SMITH BRUCE
Physical Address HAPPINESS ST,, FL
Owner Address 4094 HAPPINESS ST, WEST PALM BEACH, FL 33406
County Palm Beach
Land Code Vacant Residential
Address HAPPINESS ST,, FL

SMITH BRUCE

Name SMITH BRUCE
Physical Address 2275 CANOE CREEK RD, SAINT CLOUD, FL 34769
Owner Address 2275 CANOE CREEK RD, SAINT CLOUD, FL 34769
Sale Price 0
Sale Year 2012
County Osceola
Year Built 1928
Area 1532
Land Code Single Family
Address 2275 CANOE CREEK RD, SAINT CLOUD, FL 34769
Price 0

SMITH BRUCE

Name SMITH BRUCE
Physical Address 9784 BENNINGTON CHASE DR, ORLANDO, FL 32829
Owner Address SMITH JANET, ORLANDO, FLORIDA 32829
Ass Value Homestead 197450
Just Value Homestead 197584
County Orange
Year Built 2003
Area 3623
Land Code Single Family
Address 9784 BENNINGTON CHASE DR, ORLANDO, FL 32829

SMITH BRUCE

Name SMITH BRUCE
Physical Address VACANT LAND, BIG PINE KEY, FL 33043
County Monroe
Land Code Vacant Residential
Address VACANT LAND, BIG PINE KEY, FL 33043

SMITH BRUCE &

Name SMITH BRUCE &
Physical Address 294 BRIGHTON G, BOCA RATON, FL 33434
Owner Address 294 BRIGHTON G, BOCA RATON, FL 33434
Ass Value Homestead 23391
Just Value Homestead 24000
County Palm Beach
Year Built 1979
Area 835
Land Code Condominiums
Address 294 BRIGHTON G, BOCA RATON, FL 33434

SMITH BRUCE

Name SMITH BRUCE
Physical Address 2317 LANCASTER DR, SUN CITY CENTER, FL 33573
Owner Address 2317 LANCASTER DR, SUN CITY CENTER, FL 33573
Ass Value Homestead 55439
Just Value Homestead 69550
County Hillsborough
Year Built 1987
Area 1890
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2317 LANCASTER DR, SUN CITY CENTER, FL 33573

SMITH BRUCE & SUSAN

Name SMITH BRUCE & SUSAN
Physical Address 42 WITTE RD
Owner Address 42 WITTE RD
Sale Price 0
Ass Value Homestead 155600
County passaic
Address 42 WITTE RD
Value 255000
Net Value 255000
Land Value 99400
Prior Year Net Value 255000
Transaction Date 2012-02-01
Property Class Residential
Sale Assessment 125000
Year Constructed 1940
Price 0

BRUCE R SMITH

Name BRUCE R SMITH
Address 231-26 125 AVENUE, NY 11413
Value 338000
Full Value 338000
Block 12858
Lot 18
Stories 2

BRUCE A SMITH & ANDREA M SMITH

Name BRUCE A SMITH & ANDREA M SMITH
Address 14114 S Madison Road Valleyford WA
Value 32100
Landarea 105,600 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 30000
Basement None

BRUCE A SMITH

Name BRUCE A SMITH
Address 20227 Sandwith Drive Katy TX 77449
Value 18346
Landvalue 18346
Buildingvalue 55845

BRUCE A SMITH

Name BRUCE A SMITH
Address 1384 NW West Avenue Atlanta GA
Value 2200
Landvalue 2200
Buildingvalue 9600
Landarea 5,950 square feet

BRUCE A SMITH

Name BRUCE A SMITH
Address 7614 Erinwood Drive Spring TX 77379
Value 23603
Landvalue 23603
Buildingvalue 142397

BRUCE A SMITH

Name BRUCE A SMITH
Address 3005 O Henry Drive Garland TX 75042
Value 67770
Landvalue 23000
Buildingvalue 67770

BRUCE A SMITH

Name BRUCE A SMITH
Address 2315 Clearbrook Drive Missouri City TX 77489
Type Real

Bruce A Smith

Name Bruce A Smith
Address 17721 Co Rte 59 Brownville NY
Value 11400

BRUCE A SMITH

Name BRUCE A SMITH
Address 14635 W 79th Terrace Lenexa KS
Value 4694
Landvalue 4694
Buildingvalue 18271

BRUCE A SMITH

Name BRUCE A SMITH
Address 15 Candlewood Drive Princeton NJ
Value 276500
Landvalue 276500
Buildingvalue 274000

BRUCE A SMITH

Name BRUCE A SMITH
Address 133 Heritage Point Drive Simpsonville SC
Value 245670

SMITH BRUCE A

Name SMITH BRUCE A
Physical Address 15 CANDLEWOOD DR
Owner Address 15 CANDLEWOOD DR
Sale Price 1
Ass Value Homestead 274000
County mercer
Address 15 CANDLEWOOD DR
Value 550500
Net Value 550500
Land Value 276500
Prior Year Net Value 550500
Transaction Date 2011-11-02
Property Class Residential
Deed Date 1998-06-29
Sale Assessment 265900
Price 1

BRUCE A SMITH

Name BRUCE A SMITH
Address 4245 Trumbo Court Fairfax VA
Value 135000
Landvalue 135000
Buildingvalue 344740
Landarea 1,968 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

BRUCE A SMITH

Name BRUCE A SMITH
Address 204 W Second Avenue Columbus OH 43201
Value 74900
Landvalue 74900
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Residential
Usage Single Family Dwelling On Platted Lot

BRUCE A SMITH

Name BRUCE A SMITH
Address 12025 New Dominion Pw #310 Reston VA
Value 132000
Landvalue 132000
Buildingvalue 527860
Bedrooms 2
Numberofbedrooms 2
Type Hardwood
Basement None

BRUCE A SMITH

Name BRUCE A SMITH
Address 1767 11th Street Cuyahoga Falls OH 44221
Value 86080
Landvalue 19160
Buildingvalue 86080
Landarea 3,998 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

BRUCE A SMITH

Name BRUCE A SMITH
Address 23001 Hadden Road Euclid OH 44117
Value 21600
Usage Single Family Dwelling

BRUCE A SMITH

Name BRUCE A SMITH
Address 12134 88th Avenue Seminole FL 33772
Value 116267
Landvalue 44333
Type Residential

BRUCE A CREOLA L SMITH

Name BRUCE A CREOLA L SMITH
Address 8046 Mars Place Philadelphia PA 19153
Value 24116
Landvalue 24116
Buildingvalue 90584
Landarea 2,871 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Converted
Price 1

BRUCE A AND ROSEANNE M SMITH

Name BRUCE A AND ROSEANNE M SMITH
Address 10705 Standing Stone Drive Wimauma FL 33598
Value 22140
Landvalue 22140
Usage Single Family Residential

BRUCE A AND DEBORAH SMITH

Name BRUCE A AND DEBORAH SMITH
Address Graber Street Massillon OH 44647
Value 6094
Type Woods (99%), Roadway (1%)

BRUCE SMITH

Name BRUCE SMITH
Address 178-40 LESLIE ROAD, NY 11434
Value 296000
Full Value 296000
Block 12474
Lot 10
Stories 2

BRUCE A SMITH

Name BRUCE A SMITH
Address 824 Wren Circle Micco FL 32976
Value 7000
Landvalue 7000
Type Hip/Gable
Usage Manufactured Housing-Double

SMITH BRUCE E

Name SMITH BRUCE E
Physical Address 8894 SW 91ST ST, OCALA, FL 34481
Owner Address 14517 HALTER ROAD, LEO, IN 46765
Sale Price 100
Sale Year 2013
County Marion
Year Built 1991
Area 1411
Land Code Single Family
Address 8894 SW 91ST ST, OCALA, FL 34481
Price 100

Bruce M. Smith

Name Bruce M. Smith
Doc Id D0535840
City Grand Rapids MI
Designation us-only
Country US

Bruce Smith

Name Bruce Smith
Doc Id D0600949
City Grand Rapids MI
Designation us-only
Country US

Bruce Smith

Name Bruce Smith
Doc Id D0600952
City Grand Rapids MI
Designation us-only
Country US

Bruce Smith

Name Bruce Smith
Doc Id D0598395
City Leo IN
Designation us-only
Country US

Bruce Smith

Name Bruce Smith
Doc Id D0584695
City Leo IN
Designation us-only
Country US

Bruce Smith

Name Bruce Smith
Doc Id 08083828
City Copper Hill VA
Designation us-only
Country US

Bruce Smith

Name Bruce Smith
Doc Id D0661112
City Grand Rapids MI
Designation us-only
Country US

Bruce Smith

Name Bruce Smith
Doc Id 08133016
City Greer SC
Designation us-only
Country US

Bruce Smith

Name Bruce Smith
Doc Id D0654291
City Grand Rapids MI
Designation us-only
Country US

Bruce A. Smith

Name Bruce A. Smith
Doc Id 08311032
City Austin TX
Designation us-only
Country US

Bruce A. Smith

Name Bruce A. Smith
Doc Id 08276139
City Austin TX
Designation us-only
Country US

Bruce A. Smith

Name Bruce A. Smith
Doc Id 08224957
City Austin TX
Designation us-only
Country US

Bruce Smith

Name Bruce Smith
Doc Id D0600931
City Grand Rapids MI
Designation us-only
Country US

Bruce A. Smith

Name Bruce A. Smith
Doc Id 08352953
City Austin TX
Designation us-only
Country US

Bruce D. Smith

Name Bruce D. Smith
Doc Id 07573039
City San Antonio TX
Designation us-only
Country US

Bruce Douglas Smith

Name Bruce Douglas Smith
Doc Id 07262417
City San Antonio TX
Designation us-only
Country US

Bruce E. Smith

Name Bruce E. Smith
Doc Id D0527710
City Leo IN
Designation us-only
Country US

Bruce E. Smith

Name Bruce E. Smith
Doc Id D0523803
City Leo IN
Designation us-only
Country US

Bruce Francis Smith

Name Bruce Francis Smith
Doc Id 07140339
City Plainfield IL
Designation us-only
Country US

Bruce J. Smith

Name Bruce J. Smith
Doc Id 08255648
City Winchester
Designation us-only
Country GB

Bruce J. Smith

Name Bruce J. Smith
Doc Id 08352866
City Hampshire
Designation us-only
Country GB

Bruce L. Smith

Name Bruce L. Smith
Doc Id 08317465
City Oviedo FL
Designation us-only
Country US

Bruce M. Smith

Name Bruce M. Smith
Doc Id D0555377
City Grand Rapids MI
Designation us-only
Country US

Bruce M. Smith

Name Bruce M. Smith
Doc Id D0542580
City Grand Rapids MI
Designation us-only
Country US

Bruce M. Smith

Name Bruce M. Smith
Doc Id D0536890
City Grand Rapids MI
Designation us-only
Country US

Bruce D. Smith

Name Bruce D. Smith
Doc Id 07149635
City West Chester PA
Designation us-only
Country US

Bruce Smith

Name Bruce Smith
Doc Id D0600930
City Grand Rapids MI
Designation us-only
Country US

BRUCE SMITH

Name BRUCE SMITH
Type Republican Voter
State AZ
Address P.O. BOX 4166, PAGE, AZ 86040
Phone Number 928-640-6183
Email Address [email protected]

BRUCE SMITH

Name BRUCE SMITH
Type Voter
State AZ
Address PO BOX 4166, PAGE, AZ 86040
Phone Number 928-640-6183
Email Address [email protected]

BRUCE SMITH

Name BRUCE SMITH
Type Republican Voter
State AK
Address 1595 N BECKER RIDGE RD, FAIRBANKS, AK 99709
Phone Number 907-479-5908
Email Address [email protected]

BRUCE SMITH

Name BRUCE SMITH
Type Independent Voter
State AR
Address 427 LIBERTY ST, EL DORADO, AR 71730
Phone Number 870-881-4350
Email Address [email protected]

BRUCE SMITH

Name BRUCE SMITH
Type Voter
State AR
Address 4309 SCOTT AVE, PINE BLUFF, AR 71603
Phone Number 870-879-5417
Email Address [email protected]

BRUCE SMITH

Name BRUCE SMITH
Type Independent Voter
State AR
Address 1601 E 32ND AVE, PINE BLUFF, AR 71601
Phone Number 870-536-0896
Email Address [email protected]

BRUCE SMITH

Name BRUCE SMITH
Type Independent Voter
State AR
Address PO BOX 12, BISCOE, AR 72017
Phone Number 870-255-4316
Email Address [email protected]

BRUCE SMITH

Name BRUCE SMITH
Type Independent Voter
State AR
Address 173 JJ SMITH RD, HAMBURG, AR 71646
Phone Number 479-721-8953
Email Address [email protected]

BRUCE SMITH

Name BRUCE SMITH
Type Republican Voter
State AR
Address 6567 BUBBLING SPRINGS ROAD, HARRISON, AR 76401
Phone Number 405-923-0682
Email Address [email protected]

BRUCE SMITH

Name BRUCE SMITH
Type Voter
State AL
Address 10947 HIGHWAY 25, CALERA, AL 35040
Phone Number 334-844-4000
Email Address [email protected]

BRUCE SMITH

Name BRUCE SMITH
Type Independent Voter
State AL
Address 3014 FOREST AVE N.W., FORT PAYNE, AL 35967
Phone Number 256-845-8943
Email Address [email protected]

BRUCE SMITH

Name BRUCE SMITH
Type Republican Voter
State AL
Address 107 RIDGEWOOD CT SE, DECATUR, AL 35601
Phone Number 256-621-1135
Email Address [email protected]

BRUCE SMITH

Name BRUCE SMITH
Type Voter
State AL
Address 102 ANTLER WAY, TONEY, AL 35773
Phone Number 256-520-5841
Email Address [email protected]

Bruce R Smith

Name Bruce R Smith
Visit Date 4/13/10 8:30
Appointment Number U84981
Type Of Access VA
Appt Made 5/28/2014 0:00
Appt Start 6/6/2014 12:30
Appt End 6/6/2014 23:59
Total People 271
Last Entry Date 5/28/2014 8:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

BRUCE SMITH

Name BRUCE SMITH
Visit Date 4/13/10 8:30
Appointment Number U13650
Type Of Access VA
Appt Made 6/8/10 13:41
Appt Start 6/10/10 10:00
Appt End 6/10/10 23:59
Total People 202
Last Entry Date 6/8/10 13:41
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

BRUCE E SMITH

Name BRUCE E SMITH
Visit Date 4/13/10 8:30
Appointment Number U42031
Type Of Access VA
Appt Made 9/16/10 14:03
Appt Start 9/26/10 17:50
Appt End 9/26/10 23:59
Total People 3
Last Entry Date 9/16/10 14:03
Meeting Location WH
Caller KELLEN
Description WW TOUR
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 79427

BRUCE E SMITH

Name BRUCE E SMITH
Visit Date 4/13/10 8:30
Appointment Number U45849
Type Of Access VA
Appt Made 9/30/10 18:04
Appt Start 10/9/10 11:30
Appt End 10/9/10 23:59
Total People 339
Last Entry Date 9/30/10 18:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

BRUCE S SMITH

Name BRUCE S SMITH
Visit Date 4/13/10 8:30
Appointment Number U43529
Type Of Access VA
Appt Made 9/28/10 12:50
Appt Start 10/1/10 7:30
Appt End 10/1/10 23:59
Total People 346
Last Entry Date 9/28/10 12:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

Bruce R Smith

Name Bruce R Smith
Visit Date 4/13/10 8:30
Appointment Number U31553
Type Of Access VA
Appt Made 8/1/2011 0:00
Appt Start 8/2/2011 8:30
Appt End 8/2/2011 23:59
Total People 94
Last Entry Date 8/2/2011 8:13
Meeting Location WH
Caller KYLE
Release Date 11/22/2011 08:00:00 AM +0000

Bruce D Smith

Name Bruce D Smith
Visit Date 4/13/10 8:30
Appointment Number U40512
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/13/2011 12:30
Appt End 9/13/2011 23:59
Total People 14
Last Entry Date 9/9/2011 10:26
Meeting Location WH
Caller SAMANTHA
Release Date 12/30/2011 08:00:00 AM +0000

Bruce C Smith

Name Bruce C Smith
Visit Date 4/13/10 8:30
Appointment Number U49734
Type Of Access VA
Appt Made 10/13/11 0:00
Appt Start 10/18/11 9:30
Appt End 10/18/11 23:59
Total People 355
Last Entry Date 10/13/11 16:26
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from ethan to tess per etha
Release Date 01/27/2012 08:00:00 AM +0000

Bruce G Smith

Name Bruce G Smith
Visit Date 4/13/10 8:30
Appointment Number U90445
Type Of Access VA
Appt Made 3/22/2012 0:00
Appt Start 3/23/2012 9:30
Appt End 3/23/2012 23:59
Total People 243
Last Entry Date 3/22/2012 6:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

BRUCE B SMITH

Name BRUCE B SMITH
Visit Date 4/13/10 8:30
Appointment Number U50386
Type Of Access VA
Appt Made 10/29/09 19:51
Appt Start 10/31/09 17:00
Appt End 10/31/09 23:59
Total People 2594
Last Entry Date 10/29/09 19:51
Meeting Location WH
Caller CLARE
Description GUESTS FOR TRICK OR TREATING ON HALLOWEEN.
Release Date 01/29/2010 08:00:00 AM +0000

BRUCE SMITH

Name BRUCE SMITH
Visit Date 4/13/10 8:30
Appt Start 5/23/2012
Meeting Location VPR
Description Reception for Leaders of Labor Organizations
Release Date 08/31/2012 07:00:00 AM +0000

Bruce Smith

Name Bruce Smith
Visit Date 4/13/10 8:30
Appointment Number U17850
Type Of Access VA
Appt Made 6/22/2012 0:00
Appt Start 6/26/2012 11:30
Appt End 6/26/2012 23:59
Total People 297
Last Entry Date 6/22/2012 18:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Bruce M Smith

Name Bruce M Smith
Visit Date 4/13/10 8:30
Appointment Number U22611
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/20/12 11:30
Appt End 7/20/12 23:59
Total People 271
Last Entry Date 7/10/12 16:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Bruce B Smith

Name Bruce B Smith
Visit Date 4/13/10 8:30
Appointment Number U54692
Type Of Access VA
Appt Made 11/19/12 0:00
Appt Start 12/1/12 14:00
Appt End 12/1/12 23:59
Total People 275
Last Entry Date 11/19/12 17:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Bruce A Smith

Name Bruce A Smith
Visit Date 4/13/10 8:30
Appointment Number U57038
Type Of Access VA
Appt Made 11/29/12 0:00
Appt Start 12/19/12 10:30
Appt End 12/19/12 23:59
Total People 276
Last Entry Date 11/29/12 17:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Bruce A Smith

Name Bruce A Smith
Visit Date 4/13/10 8:30
Appointment Number U81293
Type Of Access VA
Appt Made 2/26/13 0:00
Appt Start 3/15/13 12:00
Appt End 3/15/13 23:59
Total People 269
Last Entry Date 2/26/13 14:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Bruce B Smith

Name Bruce B Smith
Visit Date 4/13/10 8:30
Appointment Number U93943
Type Of Access VA
Appt Made 4/24/13 0:00
Appt Start 4/29/13 14:30
Appt End 4/29/13 23:59
Total People 116
Last Entry Date 4/24/13 10:45
Meeting Location WH
Caller CHRISTOPHER
Release Date 07/26/2013 07:00:00 AM +0000

Bruce R Smith

Name Bruce R Smith
Visit Date 4/13/10 8:30
Appointment Number U40149
Type Of Access VA
Appt Made 12/12/13 0:00
Appt Start 12/13/13 9:00
Appt End 12/13/13 23:59
Total People 105
Last Entry Date 12/12/13 10:27
Meeting Location OEOB
Caller LIZA
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 95312

BRUCE R SMITH

Name BRUCE R SMITH
Visit Date 4/13/10 8:30
Appointment Number U36255
Type Of Access VA
Appt Made 12/5/13 0:00
Appt Start 12/13/13 14:00
Appt End 12/13/13 23:59
Total People 543
Last Entry Date 12/5/13 18:33
Meeting Location WH
Caller CLAUDIA
Release Date 03/28/2014 07:00:00 AM +0000

Bruce Smith

Name Bruce Smith
Visit Date 4/13/10 8:30
Appointment Number U15721
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/26/2012 8:00
Appt End 6/26/2012 23:59
Total People 124
Last Entry Date 6/14/2012 11:26
Meeting Location OEOB
Caller VICTORIA
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 90154

BRUCE C SMITH

Name BRUCE C SMITH
Visit Date 4/13/10 8:30
Appointment Number U06476
Type Of Access VA
Appt Made 5/13/10 16:01
Appt Start 5/18/10 11:00
Appt End 5/18/10 23:59
Total People 372
Last Entry Date 5/13/10 16:01
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

BRUCE SMITH

Name BRUCE SMITH
Car TOYOTA COROLLA
Year 2007
Address 1229 WILSON ST, ARKADELPHIA, AR 71923-4663
Vin 1NXBR32E47Z881051

BRUCE SMITH

Name BRUCE SMITH
Car CADILLAC CTS
Year 2007
Address 7155 SCIOTO RD, DUBLIN, OH 43017-9305
Vin 1G6DM57T270100357

BRUCE SMITH

Name BRUCE SMITH
Car FORD MUSTANG
Year 2007
Address 3141 KERNAN LAKE CIR APT 201, JACKSONVILLE, FL 32246-3310
Vin 1ZVFT82H975231685

BRUCE SMITH

Name BRUCE SMITH
Car BUICK LUCERNE
Year 2007
Address 2857 Prentice Dr, Dayton, OH 45420-3414
Vin 1G4HD572X7U175687

BRUCE SMITH

Name BRUCE SMITH
Car VOLKSWAGEN EOS
Year 2007
Address 122 MISSISSIPPI DR, WAYNESBORO, MS 39367-3020
Vin WVWBA71F37V005658

BRUCE SMITH

Name BRUCE SMITH
Car KIA SPEC
Year 2007
Address 79 NEWFOUND ST, CANTON, NC 28716-4048
Vin KNAFE121375434530

BRUCE SMITH

Name BRUCE SMITH
Car TOYOTA CAMRY
Year 2007
Address 9784 Bennington Chase Dr, Orlando, FL 32829-8264
Vin JTNBE46K573053100
Phone 407-281-0534

BRUCE SMITH

Name BRUCE SMITH
Car TOYOTA FJ CRUISER
Year 2007
Address 1153 WHISPERING WINDS CT, APOPKA, FL 32703-6592
Vin JTEZU11F170005394

BRUCE SMITH

Name BRUCE SMITH
Car MAZDA CX-7
Year 2007
Address 9210 MINTWOOD ST, SILVER SPRING, MD 20901-3518
Vin JM3ER293870157331
Phone 301-588-3841

BRUCE SMITH

Name BRUCE SMITH
Car HONDA FIT
Year 2007
Address 227 Terri Cv, Niceville, FL 32578-3318
Vin JHMGD38617S040405
Phone 850-678-8384

BRUCE SMITH

Name BRUCE SMITH
Car HONDA CR-V
Year 2007
Address 2165 PALOMAR TRACE DR, LEXINGTON, KY 40513-1120
Vin JHLRE48597C056028

BRUCE SMITH

Name BRUCE SMITH
Car SUBARU FORESTER
Year 2007
Address 1545 Dominion Ave, Shakopee, MN 55379-4408
Vin JF1SG63687H730862

BRUCE SMITH

Name BRUCE SMITH
Car TOYOTA SIENNA
Year 2007
Address 5 CHICOT CV, N LITTLE ROCK, AR 72113-6352
Vin 5TDZK23CX7S034943

BRUCE SMITH

Name BRUCE SMITH
Car MAZDA MX-5 MIATA
Year 2007
Address 3405 W COLONY SQ, SAINT JOSEPH, MO 64506-1514
Vin JM1NC26F570134064

BRUCE SMITH

Name BRUCE SMITH
Car NISSAN ARMADA
Year 2007
Address 44492 CLARKES LANDING RD, HOLLYWOOD, MD 20636-4814
Vin 5N1BA08C37N714606

BRUCE E SMITH

Name BRUCE E SMITH
Car HUMM H3
Year 2007
Address 13007 CRAIG ST, OMAHA, NE 68142-1716
Vin 5GTDN13E978209113

BRUCE ALAN SMITH

Name BRUCE ALAN SMITH
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 3853 County Road 138, Barnum, MN 55707-9784
Vin 4TCSU11617HL11022
Phone 218-389-6625

BRUCE SMITH

Name BRUCE SMITH
Car TOYOTA CAMRY SOLARA
Year 2007
Address 1110 TURTLE CREEK DR APT 115, NAPLES, FL 34110-2206
Vin 4T1FA38P87U116345

BRUCE SMITH

Name BRUCE SMITH
Car TOYOTA AVALON
Year 2007
Address 977 GLASS PIKE, STAMPING GRD, KY 40379-9726
Vin 4T1BK36B57U216955

BRUCE SMITH

Name BRUCE SMITH
Car CHEVROLET AVALANCHE
Year 2007
Address 1863 AUDUBON POND WAY, ALLEN, TX 75013-4703
Vin 3GNEC12087G293840

BRUCE SMITH

Name BRUCE SMITH
Car NISS SENT
Year 2007
Address 222 N CASA GRANDE CIR, DUNCANVILLE, TX 75116-4104
Vin 3N1AB61EX7L605896

BRUCE SMITH

Name BRUCE SMITH
Car TOYOTA TACOMA
Year 2007
Address 3702 CIMMARON CIR, MISSOURI CITY, TX 77459-6300
Vin 3TMJU62N17M042804

BRUCE SMITH

Name BRUCE SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1179 HANCOCK RD, CROSSETT, AR 71635-8721
Vin 3GCEC14V47G172093

BRUCE SMITH

Name BRUCE SMITH
Car LEXUS RX 350
Year 2007
Address 396 Wellington Cv, Memphis, TN 38117-4000
Vin 2T2GK31UX7C005312

BRUCE SMITH

Name BRUCE SMITH
Car FORD MUSTANG
Year 2007
Address 1807 Melissa St, Longview, TX 75605-2045
Vin 1ZVFT82H875286645

BRUCE SMITH

Name BRUCE SMITH
Car MERCURY MONTEGO
Year 2007
Address 10752 ZUNI DR, DENVER, CO 80234-3161
Vin 1MEHM42157G611470
Phone 303-439-2342

BRUCE M SMITH

Name BRUCE M SMITH
Car NISS ALTI
Year 2007
Address 1366 COLEMAN BOYLAN DR, LEAGUE CITY, TX 77573-5212
Vin 1N4AL21E07C145863

BRUCE W SMITH

Name BRUCE W SMITH
Car BGDG 1YBJ
Year 2007
Address 18646 SUGARBERRY LN, SPRING HILL, FL 34610-6906
Vin 5J11YBJB17W000072

BRUCE SMITH

Name BRUCE SMITH
Car CHEVROLET CORVETTE
Year 2007
Address 275 DALE RD, MOUNT UNION, PA 17066-9259
Vin 1G1YY26U775116576

Bruce Smith

Name Bruce Smith
Domain synergyinnovation.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2000-08-14
Update Date 2013-08-15
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 17 Bangholm Avenue Farringdon EC1R 3BW
Registrant Country UNITED KINGDOM

Bruce Smith

Name Bruce Smith
Domain dreampaver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-30
Update Date 2012-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 608 Park Ln S Minnetonka Minnesota 55305
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain startcatalyst.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-10-06
Update Date 2013-10-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1005 S Hough ST Barrington IL 60010
Registrant Country UNITED STATES
Registrant Fax 18008832930

Bruce Smith

Name Bruce Smith
Domain armsmilitariapress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-15
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1638 Beverly Drive Grants Pass Oregon 97526
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain inlovewithgolf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2012-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Gates Ave. Ossining New York 10562
Registrant Country UNITED STATES

bruce smith

Name bruce smith
Domain divvytree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-18
Update Date 2013-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 427 holter st helena Montana 59601
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain csgserve.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-01-21
Update Date 2013-01-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1005 S Hough ST Barrington IL 60010
Registrant Country UNITED STATES
Registrant Fax 18008832930

Bruce Smith

Name Bruce Smith
Domain lehancp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-21
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address Five Concourse Parkway|Suite 2850 Atlanta Georgia 30328
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain helpingchurch.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-09-05
Update Date 2013-09-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1005 S Hough ST Barrington IL 60010
Registrant Country UNITED STATES
Registrant Fax 18008832930

Bruce Smith

Name Bruce Smith
Domain smithjazzproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-14
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 306 Parkknoll Lane Cary North Carolina 27519
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain flowice.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-07-14
Update Date 2013-07-07
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 11 Crompton Rd ROCKINGHAM WA 6168
Registrant Country AUSTRALIA

Bruce Smith

Name Bruce Smith
Domain csgfacility.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-05-12
Update Date 2013-05-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1005 S Hough ST Barrington IL 60010
Registrant Country UNITED STATES
Registrant Fax 18008832930

Bruce Smith

Name Bruce Smith
Domain csgarch.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-05-12
Update Date 2013-05-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1005 S Hough ST Barrington IL 60010
Registrant Country UNITED STATES
Registrant Fax 18008832930

Bruce Smith

Name Bruce Smith
Domain blsmithcarver.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-04-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 60 Sand Beach Road Liverpool NS B0T1K0
Registrant Country CANADA

Bruce Smith

Name Bruce Smith
Domain customjewelryliquidators.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-21
Update Date 2012-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 579 fifth ave. #1450 New York New York 10017
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain iceandoven.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-05-27
Update Date 2013-05-19
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 11 Crompton Rd ROCKINGHAM WA 6168
Registrant Country AUSTRALIA

Bruce Smith

Name Bruce Smith
Domain brucesmithboom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 8352 S Mansfield Ave Burbank Illinois 60459
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain tomahbusinessequipment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-26
Update Date 2009-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 229 Tomah Wisconsin 54660
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain brucegsmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-25
Update Date 2011-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 4413 Squirrel Trail LN Charlotte North Carolina 28269
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain ezwebtour.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-11
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1131 E US Highway 22 and 3 Morrow OH 45152
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain advtechprod.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-10-05
Update Date 2010-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 292 Leo Indiana 46765
Registrant Country UNITED STATES

bruce smith

Name bruce smith
Domain onlyinamerica1.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-12-18
Update Date 2012-12-18
Registrar Name DOMAIN.COM, LLC
Registrant Address po box 324 n. sioux city SD 57049
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain icloudcafe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-28
Update Date 2013-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address 436 SW 8th Street|Suite 200 Miami Florida 33130
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain centralcongo.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2010-03-02
Update Date 2013-09-20
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Gibbs Road Middleboro MA 02346
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain womaa1.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2001-11-05
Update Date 2012-09-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3 Elm St. Bridgeville Delaware 19933
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain coastalcarpetsfl.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-30
Update Date 2013-03-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3555 NW 9th Ave Oakland Park FL 33309
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain ngbcf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 3333 McDonough Georgia 30253
Registrant Country UNITED STATES

Bruce Smith

Name Bruce Smith
Domain thinkwellonline.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-12-02
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 60 Sand Beach Road Liverpool NS B0T1K0
Registrant Country CANADA