Catherine Smith

We have found 458 public records related to Catherine Smith in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 121 business registration records connected with Catherine Smith in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Vocational Rehabilitation Spec. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $51,935.


Catherine R Smith

Name / Names Catherine R Smith
Age 53
Birth Date 1971
Also Known As Ted Smith
Person 1028 Sussex Dr, Kingsport, TN 37660
Phone Number 423-246-5772
Possible Relatives







Previous Address 615 Ocean Blvd, Pompano Beach, FL 33062
1644 Washington Ave, Kingsport, TN 37664
826 Fairview Ave, Kingsport, TN 37660
2313 Inglewood Dr, Kingsport, TN 37664
310 Lynwood St, Bristol, TN 37620
7313 Inglewood, Kingsport, TN 37664
1318 Wyldewood Rd #D1, Durham, NC 27704
8101 Hale Rd, Hixson, TN 37343
1954 New Castle #B2, Durham, NC 27704
2613 Nathan St, Kingsport, TN 37664
822 Fairview Ave, Kingsport, TN 37660
Email [email protected]

Catherine A Smith

Name / Names Catherine A Smith
Age 55
Birth Date 1969
Also Known As Catherine A Cole
Person 12 Puritan Ave, Coventry, RI 02816
Phone Number 401-826-7887
Possible Relatives
Previous Address 44 Anthony St, Berkley, MA 02779
900 Quince St #703, Denver, CO 80247
902 Gum Branch Rd #20, Jacksonville, NC 28540
7350 8th Pl, Denver, CO 80230
1556 E #G, Denver, CO 80220

Catherine A Smith

Name / Names Catherine A Smith
Age 56
Birth Date 1968
Person 32 Hyder St #2, Westborough, MA 01581
Phone Number 617-325-4774
Previous Address 26 Wall Street Ct, Worcester, MA 01604
35 Summer St, West Roxbury, MA 02132
26 William St #31, Worcester, MA 01609
26 Wall St, Worcester, MA 01604
32 Washington Ave, Waltham, MA 02453
410 Brook Hall, Waltham, MA 02154
4 Lawrence St #2, Waltham, MA 02451
110 Highland Ave, Arlington, MA 02476

Catherine C Smith

Name / Names Catherine C Smith
Age 56
Birth Date 1968
Also Known As Catherine B Smith
Person 7132 Karen St, Shreveport, LA 71108
Phone Number 318-686-6971
Possible Relatives
Previous Address 2770 Mackey Ln, Shreveport, LA 71118
7100 Janey St #A3, Shreveport, LA 71108
310 80th St #3, Shreveport, LA 71106

Catherine Davis Smith

Name / Names Catherine Davis Smith
Age 62
Birth Date 1962
Also Known As Catherine K Smith
Person 315 Normandy Rd, Little Rock, AR 72207
Phone Number 501-603-0431
Previous Address 3332 Monticello Cir, Memphis, TN 38115
7625 Iowa Dr, Little Rock, AR 72227
6651 Monticello Ln, Memphis, TN 38115
3318 Kirby Pkwy #2, Memphis, TN 38115
Email [email protected]
Associated Business Hamilton Smith Inc Hamilton Smith, Inc

Catherine M Smith

Name / Names Catherine M Smith
Age 62
Birth Date 1962
Also Known As Cathy M Smith
Person 8 Britton St, Raynham, MA 02767
Phone Number 508-823-5930
Possible Relatives Harry D Smithiii


Previous Address 134 1st St, Raynham, MA 02767
Britton, Raynham, MA 02767
97 Harvard St #2, Brockton, MA 02301
41 Eaton St #1, Brockton, MA 02301

Catherine J Smith

Name / Names Catherine J Smith
Age 63
Birth Date 1961
Also Known As Cathy Smith
Person 280 Sumner St, Stoughton, MA 02072
Phone Number 781-341-6054
Possible Relatives

Catherine Louise Smith

Name / Names Catherine Louise Smith
Age 63
Birth Date 1961
Also Known As Catherine L Dorsa
Person 13011 Heil Manor Dr, Reisterstown, MD 21136
Phone Number 410-628-7024
Possible Relatives
Previous Address 14 Tyler Rd, Upton, MA 01568
188 Old Turnpike Rd, Bristol, CT 06010
12 Treeway Ct #4D, Towson, MD 21286
2822 Keystone Dr, Cincinnati, OH 45230
10703 Cardington Way #202, Cockeysville, MD 21030
10950 Carnegie Dr, Cincinnati, OH 45240
Email [email protected]

Catherine L Smith

Name / Names Catherine L Smith
Age 64
Birth Date 1960
Also Known As Catherine A Smith
Person 473 Creekside Dr, Monroe, GA 30655
Phone Number 770-242-7176
Possible Relatives
Michelle Prieferwalbert





Maria L Ciccottosmith
Previous Address 4348 Whittington Way, Norcross, GA 30092
5330 Mainstream Cir, Norcross, GA 30092
163 Allen Dr, Hendersonville, TN 37075
1950 Spectrum Cir #B410, Marietta, GA 30067
318 Easonwood Ave, Collierville, TN 38017
603 Stephenson St, Shreveport, LA 71104
8295 Farmington Blvd, Germantown, TN 38139
1803 Cour De Canal St, Germantown, TN 38138
10619 Par Cv, Matthews, NC 28105

Catherine Wallace Smith

Name / Names Catherine Wallace Smith
Age 67
Birth Date 1957
Also Known As Catherine Morris
Person 491 Brookridge Dr, Camden, AR 71701
Phone Number 870-837-1088
Possible Relatives







J Smith
Previous Address 662 Clifton St, Camden, AR 71701
4 Cleveland Cir #4, Little Rock, AR 72207
Cleveland Ci, Little Rock, AR 72207
1200 Gist St #8, Conway, AR 72032
1405 Washington St, Camden, AR 71701
1347 Country Club Rd, Malvern, AR 72104
324 Jackson St, Little Rock, AR 72205
Email [email protected]

Catherine M Smith

Name / Names Catherine M Smith
Age 68
Birth Date 1956
Also Known As Catherine Michel
Person 1412 Hickory Ave #B, New Orleans, LA 70123
Phone Number 504-837-5990
Possible Relatives
Previous Address 2085 Highway 5 #13, Mountain Home, AR 72653
519 Camp St, Louisville, KY 40203
2180 Pleasant Hill Rd #450, Duluth, GA 30096
2416 Turnbull Dr #A, Metairie, LA 70001

Catherine M Smith

Name / Names Catherine M Smith
Age 68
Birth Date 1956
Also Known As Cathryn Smith
Person 8 Lands End Ln, Gloucester, MA 01930
Phone Number 978-281-4619
Possible Relatives
D E Smith
Previous Address 71 Marble Rd, Gloucester, MA 01930
258 PO Box, Essex, MA 01929
6 Maple St #903, Essex, MA 01929
Lands End, Gloucester, MA 01930
8 Landing Rd, Gloucester, MA 01930
49 Federal St, Salem, MA 01970

Catherine K Smith

Name / Names Catherine K Smith
Age 70
Birth Date 1954
Also Known As Catherine R Smith
Person 2005 Hampton Dr, Jonesboro, AR 72401
Phone Number 870-802-1427
Possible Relatives

Wiley A Smithjr





Previous Address 238 County Road 765, Brookland, AR 72417
2102 Hampton Dr, Jonesboro, AR 72401
401 Highland Dr, Jonesboro, AR 72401
2512 Curtview Dr, Jonesboro, AR 72401
401 Rogers St, Jonesboro, AR 72401
510 Marshall St, Jonesboro, AR 72401

Catherine P Smith

Name / Names Catherine P Smith
Age 73
Birth Date 1951
Person 188 Old Lear Rd, De Queen, AR 71832
Phone Number 870-642-3567
Possible Relatives




Previous Address 167 Rolling Fork Dr, De Queen, AR 71832
690M RR 3, De Queen, AR 71832
475 PO Box, De Queen, AR 71832
690M PO Box, De Queen, AR 71832
251 PO Box, Dierks, AR 71833

Catherine M Smith

Name / Names Catherine M Smith
Age 81
Birth Date 1943
Also Known As C Smith
Person 34 Meadowlake Cir, Lake Placid, FL 33852
Phone Number 863-465-3966
Possible Relatives



Previous Address 499 Sunset Pointe Dr, Lake Placid, FL 33852
8555 1st Pl, Coral Springs, FL 33071
34 Meadowlake Dr, Lake Placid, FL 33852
422 Lakeside Dr #134, Margate, FL 33063
8555 Pl, Coral Springs, FL 33071

Catherine V Smith

Name / Names Catherine V Smith
Age 81
Birth Date 1943
Also Known As Catherine V West
Person 3029 28th Ave, Oakland Park, FL 33311
Phone Number 954-963-3782
Possible Relatives



Previous Address 3920 30th St #30, Ocala, FL 34474
8651 Foothill Blvd #46, Rancho Cucamonga, CA 91730
3499 Stirling Rd, Fort Lauderdale, FL 33312
2901 28th Way, Oakland Park, FL 33311
3920 30th St #D14, Ocala, FL 34474
4811 30th Way, Fort Lauderdale, FL 33312
3029 Nw29 Ave, Fort Lauderdale, FL 33311
1055 114th Ter, Fort Lauderdale, FL 33325
11528 Bell Tower Dr, Fontana, CA 92337
1055 Terraco #114, Fort Lauderdale, FL 33325
1055 Terraco 114, Fort Lauderdale, FL 33325
1780 PO Box, Fontana, CA 92334

Catherine R Smith

Name / Names Catherine R Smith
Age 83
Birth Date 1941
Person 1920 Cimarron Ct, Palm City, FL 34990
Phone Number 772-220-3832
Possible Relatives

Previous Address 506 PO Box, Blowing Rock, NC 28605
1324 Delray Dr, Green Bay, WI 54304
5550 Ocean Dr #9A, West Palm Beach, FL 33404
16622 Traders Xing, Jupiter, FL 33477
5550 Ocean Dr #9A, Singer Island, FL 33404
10085 Dayton Greenville Pike #49, Brookville, OH 45309
1622 Traders, Jupiter, FL 33477
1622 Traders Crossng, Jupiter, FL 33477

Catherine A Smith

Name / Names Catherine A Smith
Age 87
Birth Date 1936
Also Known As H Smith Catherine
Person 51 Marlborough St, Springfield, MA 01109
Phone Number 413-782-3665
Possible Relatives
Joseph H Smithsr
Previous Address 53 Marlborough St, Springfield, MA 01109
131 Florida St, Springfield, MA 01109

Catherine M Smith

Name / Names Catherine M Smith
Age 90
Birth Date 1933
Also Known As Chris M Smith
Person 8925 97th Ter #D, Miami, FL 33176
Phone Number 305-271-4384
Possible Relatives


Previous Address 15350 49th St, Miramar, FL 33027
8925 Terrac #97, Miami, FL 33176
Email [email protected]

Catherine Elizabeth Smith

Name / Names Catherine Elizabeth Smith
Age 90
Birth Date 1933
Also Known As Cathy Smith
Person 5812 Garden Lakes Fern, Bradenton, FL 34203
Phone Number 941-739-2355
Possible Relatives




Previous Address 5812 Garden Lakes Dr #FER, Bradenton, FL 34203
Garden Lakes 5812 Garden Lk, Bradenton, FL 34203
5812 Garden Ln, Bradenton, FL 34207
Garden Lks, Bradenton, FL 34203
847 Harrison Ave, Akron, OH 44314
2462 Wood Oak Dr, Sarasota, FL 34232
6100 Granite St, Canton, OH 44718
12 Wilpark Dr, Akron, OH 44312
Belle Grvs, Bradenton, FL 34206
2642 Wood Oak, Sarasota, FL 34232
Belle Groves Vlg, Bradenton, FL 34207
Belle Grvs, Bradenton, FL 34207
169 Richard St, Sebastian, FL 32958
6713 Ponteberry St, Canton, OH 44718
Email [email protected]

Catherine F Smith

Name / Names Catherine F Smith
Age 91
Birth Date 1932
Also Known As C Smith
Person 115 Cochituate Rd #304, Framingham, MA 01701
Phone Number 508-879-5232
Possible Relatives



S Smith
C Smith
K Smith
Previous Address 15 Meadowbrook Ln, Harwich Port, MA 02646
16 Rose Kennedy Ln #C, Framingham, MA 01702
Meadowbrook, Harwich Port, MA 02646
5 Meadowbrook Ln, Harwich Port, MA 02646
1595 Concord St, Framingham, MA 01701
19 Strobus Ln, Ashland, MA 01721

Catherine B Smith

Name / Names Catherine B Smith
Age 95
Birth Date 1928
Person 1403 Tyler St, Mena, AR 71953
Phone Number 501-394-7544
Possible Relatives
Margaret Santanasmith
Previous Address 7026 Deep Forest Dr, Houston, TX 77088

Catherine J Smith

Name / Names Catherine J Smith
Age 97
Birth Date 1926
Also Known As C Smith
Person 4456 Ingleside Rd, Cleveland, OH 44128
Phone Number 216-475-0990
Possible Relatives Boyd W Smithiii
Previous Address 004456 Ingleside Rd, Cleveland, OH 44128
107 Medway St #6, Providence, RI 02906
4751 Country Ln #A11, Cleveland, OH 44128
21 Bedford Pl, Andover, MA 01810
236 Meeting St, Providence, RI 02906
70 Ames St, Lawrence, MA 01841
4751 Dalebridge Avalon Rd, Cleveland, OH 44128
4751 Walford Rd, Cleveland, OH 44128
21 Boxford, Andover, MA 01810
306 Thayer St #154, Providence, RI 02906
Email [email protected]

Catherine A Smith

Name / Names Catherine A Smith
Age 110
Birth Date 1914
Person 6 Summer St, Watertown, MA 02472
Phone Number 617-924-6008
Previous Address 8 Summer St #2, Watertown, MA 02472
Summer, Watertown, MA 02472

Catherine L Smith

Name / Names Catherine L Smith
Age N/A
Person 2170 IVAN DR, ANCHORAGE, AK 99507
Phone Number 907-344-3217

Catherine M Smith

Name / Names Catherine M Smith
Age N/A
Also Known As Ca Smith
Person 1019 Leeward Rd, Venice, FL 34293
Phone Number 941-497-0412
Possible Relatives
Previous Address 6640 Arthur St, Hollywood, FL 33024
Email [email protected]

Catherine Smith

Name / Names Catherine Smith
Age N/A
Person 2221 53rd Ave, Hollywood, FL 33021
Phone Number 954-726-3518
Possible Relatives
Deborah Smith Simson
Previous Address 2308 82nd Ter, North Lauderdale, FL 33068

Catherine Smith

Name / Names Catherine Smith
Age N/A
Person 1401 9th St, Fort Lauderdale, FL 33304
Possible Relatives
Email [email protected]

Catherine R Smith

Name / Names Catherine R Smith
Age N/A
Person 629 OCEANVIEW DR, ANCHORAGE, AK 99515
Phone Number 907-345-1859

Catherine R Smith

Name / Names Catherine R Smith
Age N/A
Person 1501 W 34TH AVE, ANCHORAGE, AK 99503
Phone Number 907-345-1859

Catherine Smith

Name / Names Catherine Smith
Age N/A
Person 508 FRIENDSHIP ST, ENTERPRISE, AL 36330

Catherine E Smith

Name / Names Catherine E Smith
Age N/A
Person 11316 BRIDGER PL, EAGLE RIVER, AK 99577

Catherine Smith

Name / Names Catherine Smith
Age N/A
Person 2631 W SNOWCREST DR, WASILLA, AK 99654

Catherine M Smith

Name / Names Catherine M Smith
Age N/A
Person 187 Seaview Ave, Swansea, MA 02777

Catherine Smith

Name / Names Catherine Smith
Age N/A
Person 203 COUNTY ROAD 491, SELMA, AL 36701
Phone Number 334-877-3577

Catherine R Smith

Name / Names Catherine R Smith
Age N/A
Person 2412 OLD BRIAR TRL, BIRMINGHAM, AL 35226
Phone Number 205-822-2873

Catherine R Smith

Name / Names Catherine R Smith
Age N/A
Person 3858 HILLCREST LN, MOBILE, AL 36693
Phone Number 251-660-1750

Catherine M Smith

Name / Names Catherine M Smith
Age N/A
Person 1243 COTTON AVE, EUFAULA, AL 36027
Phone Number 334-687-4145

Catherine W Smith

Name / Names Catherine W Smith
Age N/A
Person 4721 CIRCLE DR, FLORENCE, AL 35630
Phone Number 256-766-0033

Catherine D Smith

Name / Names Catherine D Smith
Age N/A
Person 505 MARCEL AVE, SARALAND, AL 36571
Phone Number 251-675-9535

Catherine R Smith

Name / Names Catherine R Smith
Age N/A
Person 3201 9TH AVE, PHENIX CITY, AL 36867
Phone Number 334-298-8082

Catherine M Smith

Name / Names Catherine M Smith
Age N/A
Person 3920 56th Ave #208, Hollywood, FL 33021
Possible Relatives

Catherine Smith

Name / Names Catherine Smith
Age N/A
Person 7252 KIRKMAN LN, FAIRHOPE, AL 36532
Phone Number 251-929-7760

Catherine P Smith

Name / Names Catherine P Smith
Age N/A
Person 215 E EDGEWOOD DR, BIRMINGHAM, AL 35209
Phone Number 205-871-3340

Catherine M Smith

Name / Names Catherine M Smith
Age N/A
Person 3059 CROSSINGS DR, BIRMINGHAM, AL 35242
Phone Number 205-995-3828

Catherine B Smith

Name / Names Catherine B Smith
Age N/A
Person 503 DOVER AVE, SHEFFIELD, AL 35660
Phone Number 256-383-6210

Catherine A Smith

Name / Names Catherine A Smith
Age N/A
Person 7317 LIVE OAK CT, MONTGOMERY, AL 36117
Phone Number 334-409-5900

Catherine Smith

Name / Names Catherine Smith
Age N/A
Person 837 TURNER RD, FAYETTE, AL 35555
Phone Number 205-932-7645

Catherine W Smith

Name / Names Catherine W Smith
Age N/A
Person 3609 OLD LEEDS RD, BIRMINGHAM, AL 35213
Phone Number 205-870-8333

Catherine L Smith

Name / Names Catherine L Smith
Age N/A
Person 1148 WINDSOR PKWY, MOODY, AL 35004
Phone Number 205-640-2713

Catherine Smith

Name / Names Catherine Smith
Age N/A
Person 153 DORIS DR, HARVEST, AL 35749
Phone Number 256-722-0858

Catherine L Smith

Name / Names Catherine L Smith
Age N/A
Person 307 W RANKIN ST, BREWTON, AL 36426
Phone Number 251-867-7894

Catherine Smith

Name / Names Catherine Smith
Age N/A
Person 364 PAULINE ST, ANCHORAGE, AK 99504
Phone Number 907-428-2852

Catherine Smith

Name / Names Catherine Smith
Age N/A
Person 3201 E ELDERBERRY DR, WASILLA, AK 99654
Phone Number 907-357-4502

Catherine C Smith

Name / Names Catherine C Smith
Age N/A
Person 3020 PARK BROOK RD, BIRMINGHAM, AL 35213
Phone Number 205-871-6407

Catherine Smith

Name / Names Catherine Smith
Age N/A
Person 7719 3RD AVE S APT A, BIRMINGHAM, AL 35206

CATHERINE SMITH

Business Name WORLD CLASS CHARTERS, INC.
Person Name CATHERINE SMITH
Position registered agent
Corporation Status Dissolved
Agent CATHERINE SMITH 302 WINDCHIME DR, DANVILLE, CA 94506
Care Of PO BOX 638, DANVILLE, CA 94526
CEO CATHERINE SMITH302 WINDCHIME DR, DANVILLE, CA 94506
Incorporation Date 1998-02-05

CATHERINE SMITH

Business Name WORLD CLASS CHARTERS, INC.
Person Name CATHERINE SMITH
Position CEO
Corporation Status Dissolved
Agent 302 WINDCHIME DR, DANVILLE, CA 94506
Care Of PO BOX 638, DANVILLE, CA 94526
CEO CATHERINE SMITH 302 WINDCHIME DR, DANVILLE, CA 94506
Incorporation Date 1998-02-05

CATHERINE SMITH

Business Name WOMEN'S GUILD TO THE BIG BROTHERS-BIG SISTERS
Person Name CATHERINE SMITH
Position registered agent
State GA
Address ROUTE 4 BOX 2210, TIFTON, GA 31794
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1980-11-13
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CATHERINE SUE SMITH

Business Name WELLS AUTO PARTS, INC.
Person Name CATHERINE SUE SMITH
Position Secretary
State NV
Address PO BOX 545 PO BOX 545, WELLS, NV 89835
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C9921-1988
Creation Date 1988-12-14
Type Domestic Corporation

CATHERINE SUE SMITH

Business Name WELLS AUTO PARTS, INC.
Person Name CATHERINE SUE SMITH
Position Treasurer
State NV
Address PO BOX 545 PO BOX 545, WELLS, NV 89835
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C9921-1988
Creation Date 1988-12-14
Type Domestic Corporation

Catherine Smith

Business Name UNDER MY WINGS OF CARE, INC.
Person Name Catherine Smith
Position registered agent
State GA
Address 1225 Fairburn Road, SW, Atlanta, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-02-19
Entity Status To Be Dissolved
Type CFO

Catherine Smith

Business Name The American Society of Radiologic Technologists ASRT
Person Name Catherine Smith
Position company contact
State NM
Address 15000 Central Ave SE, Albuquerque, NM 87123-3909
Phone Number
Email [email protected]
Title Account Executive

Catherine Smith

Business Name Tennessee River Eye Clinic
Person Name Catherine Smith
Position company contact
State AL
Address 1111 S Raleigh Ave # 900 Sheffield AL 35660-6358
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 256-381-2020
Number Of Employees 8
Annual Revenue 1757530

CATHERINE L SMITH

Business Name TRANSUNIONTOOL, LLC
Person Name CATHERINE L SMITH
Position Mmember
State WI
Address 1621 N. 48TH STREET 1621 N. 48TH STREET, MILWAUKEE, WI 53208
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7880-1998
Creation Date 1998-12-31
Expiried Date 2498-12-31
Type Domestic Limited-Liability Company

CATHERINE JANNETTE SMITH

Business Name THE OFFICE OF THE PRESIDING COUNSELOR OF CAMP
Person Name CATHERINE JANNETTE SMITH
Position Subscriber
State MI
Address 5275 IRODUOIS CT 5275 IRODUOIS CT, CLARKSTON, MI 48348
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation Sole
Corporation Status Permanently Revoked
Corporation Number CS23786-2003
Creation Date 2003-10-01
Type Domestic Non-Profit Corporation Sole

Catherine Smith

Business Name THE GARDEN OF RESTORATION MINISTRIES, INC.
Person Name Catherine Smith
Position registered agent
State GA
Address 7189 Oakwood Circle, Rex, GA 30273
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-02-18
Entity Status Active/Compliance
Type CFO

CATHERINE SMITH

Business Name THE BOYNTON FOUNDATION, INC.
Person Name CATHERINE SMITH
Position registered agent
State GA
Address 1117 GEORGE CIRCLE, GRIFFIN, GA 30223
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-03-16
Entity Status Active/Owes Current Year AR
Type CEO

Catherine Smith

Business Name Stay Tidy Inc
Person Name Catherine Smith
Position company contact
State CO
Address 4244 E 131st Pl Denver CO 80241-2295
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 303-280-4547
Number Of Employees 1
Annual Revenue 61110

Catherine Smith

Business Name Stay Tidy Anchor Pins For Bed
Person Name Catherine Smith
Position company contact
State CO
Address 4244 E 131st Pl Northglenn CO 80241-2295
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 303-280-4547
Number Of Employees 1
Annual Revenue 194000

Catherine Smith

Business Name Staffing Consultants, Inc.
Person Name Catherine Smith
Position company contact
State LA
Address 13950 Woodland Ridge Avenue - Baton Rouge, BATON ROUGE, 70815 LA
Email [email protected]

Catherine Smith

Business Name South County Physical Therapy
Person Name Catherine Smith
Position company contact
State MA
Address 319 Southbridge St # A Auburn MA 01501-2506
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 508-832-2628
Number Of Employees 23
Annual Revenue 1822040
Fax Number 508-832-4099

Catherine Smith

Business Name SnowHome Properties
Person Name Catherine Smith
Position company contact
State CO
Address P.O. Box 37; 330 Dillon Ridge Rd., Dillon, 80435 CO
Email [email protected]

Catherine Smith

Business Name Smith's Motel
Person Name Catherine Smith
Position company contact
State AR
Address 554 S Lee St Hampton AR 71744-0000
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 870-798-2755
Number Of Employees 2
Annual Revenue 142500

Catherine Smith

Business Name Smith's Motel
Person Name Catherine Smith
Position company contact
State AR
Address PO Box 823 Hampton AR 71744-0823
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 870-798-2755
Number Of Employees 2
Annual Revenue 190120

Catherine Smith

Business Name Simple Pleasures Rubber Stamps
Person Name Catherine Smith
Position company contact
State CO
Address 5525 Library Ln Colorado Springs CO 80918-1975
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 719-528-1338
Number Of Employees 5
Annual Revenue 346500

CATHERINE SMITH

Business Name SUNDAY AFTERNOON MUSICALE
Person Name CATHERINE SMITH
Position CEO
Corporation Status Dissolved
Agent 1490 EASTWIND CIRCLE, WESTLAKE VILLAGE, CA 91361
Care Of 1490 EASTWIND CIRCLE, WESTLAKE VILLAGE, CA 91361
CEO CATHERINE SMITH 1490 EASTWIND CIRCLE, WESTLAKE VILLAGE, CA 91361
Incorporation Date 1986-01-14
Corporation Classification Public Benefit

CATHERINE SMITH

Business Name SUNDAY AFTERNOON MUSICALE
Person Name CATHERINE SMITH
Position registered agent
Corporation Status Dissolved
Agent CATHERINE SMITH 1490 EASTWIND CIRCLE, WESTLAKE VILLAGE, CA 91361
Care Of 1490 EASTWIND CIRCLE, WESTLAKE VILLAGE, CA 91361
CEO CATHERINE SMITH1490 EASTWIND CIRCLE, WESTLAKE VILLAGE, CA 91361
Incorporation Date 1986-01-14
Corporation Classification Public Benefit

CATHERINE SMITH

Business Name SMITH, CATHERINE
Person Name CATHERINE SMITH
Position company contact
State SC
Address PO Box 1875, FORT MILL, SC 29716
SIC Code 359302
Phone Number
Email [email protected]

CATHERINE H SMITH

Business Name SMITH'S PROFESSIONAL SERVICES, INC.
Person Name CATHERINE H SMITH
Position registered agent
State GA
Address 216 FAIRVIEW AVE, DECATUR, GA 30030
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-15
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

Catherine W Smith

Business Name SMITH MILLWORK SPECIALTIES, INC.
Person Name Catherine W Smith
Position registered agent
State GA
Address 1160 Aqua Road, Madison, GA 30650
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-03
End Date 2010-05-30
Entity Status Admin. Dissolved
Type Secretary

CATHERINE SMITH

Business Name SMITH ADULT RESIDENTIAL CARE, INCORPORATED
Person Name CATHERINE SMITH
Position registered agent
Corporation Status Active
Agent CATHERINE SMITH 318-A EAST FOURTH ST, HANFORD, CA 93230
Care Of PO BOX 1093, HANFORD, CA 93232
CEO CATHERINE SMITH10965 FURLONG DR, HANFORD, CA 93230
Incorporation Date 2004-11-10

CATHERINE SMITH

Business Name SMITH ADULT RESIDENTIAL CARE, INCORPORATED
Person Name CATHERINE SMITH
Position CEO
Corporation Status Active
Agent 318-A EAST FOURTH ST, HANFORD, CA 93230
Care Of PO BOX 1093, HANFORD, CA 93232
CEO CATHERINE SMITH 10965 FURLONG DR, HANFORD, CA 93230
Incorporation Date 2004-11-10

CATHERINE SMITH

Business Name SMITH ADULT CARE PROPERTIES, INCORPORATED
Person Name CATHERINE SMITH
Position CEO
Corporation Status Dissolved
Agent 10965 FURLONG DR, HANFORD, CA 93230
Care Of 10965 FURLONG DR, HANFORD, CA 93230
CEO CATHERINE SMITH 10965 FURLONG DR, HANFORD, CA 93230
Incorporation Date 2004-11-10

CATHERINE SMITH

Business Name SMITH ADULT CARE PROPERTIES, INCORPORATED
Person Name CATHERINE SMITH
Position registered agent
Corporation Status Dissolved
Agent CATHERINE SMITH 10965 FURLONG DR, HANFORD, CA 93230
Care Of 10965 FURLONG DR, HANFORD, CA 93230
CEO CATHERINE SMITH10965 FURLONG DR, HANFORD, CA 93230
Incorporation Date 2004-11-10

CATHERINE SMITH

Business Name SIERRA NEVADA FIGURE SKATING CLUB
Person Name CATHERINE SMITH
Position Treasurer
State NV
Address 2255 BLUE HERON CIR 2255 BLUE HERON CIR, RENO, NV 89523-9529
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C2755-1981
Creation Date 1981-04-27
Type Domestic Non-Profit Corporation

CATHERINE SMITH

Business Name SIERRA NEVADA FIGURE SKATING CLUB
Person Name CATHERINE SMITH
Position Secretary
State NV
Address P. O. BOX 70834 P. O. BOX 70834, RENO, NV 89570-0834
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C2755-1981
Creation Date 1981-04-27
Type Domestic Non-Profit Corporation

Catherine Smith

Business Name Ridgefield Flowers
Person Name Catherine Smith
Position company contact
State CT
Address 17 Danbury Rd Ste 5 Ridgefield CT 06877-4070
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 203-438-4747
Number Of Employees 4
Annual Revenue 152000

CATHERINE SMITH

Business Name ROBERT A. SMITH, INC.
Person Name CATHERINE SMITH
Position registered agent
Corporation Status Active
Agent CATHERINE SMITH 24500 CALABASAS RD, CALABASAS, CA 91302
Care Of 24500 CALABASAS RD, CALABASAS, CA 91302
CEO TIMOTHY J SMITH24500 CALABASAS RD, CALABASAS, CA 91302
Incorporation Date 1955-12-09

Catherine Smith

Business Name Public Affairs Group, Inc.
Person Name Catherine Smith
Position company contact
State DC
Address 1990 M St. NW, Ste. 700, Washington, DC 20036
Phone Number
Email [email protected]
Title Senior Engineer

Catherine Smith

Business Name Pruitt Real Estate
Person Name Catherine Smith
Position company contact
State NV
Address 163 Twelfth St, Elko, 89801 NV
Phone Number
Email [email protected]

Catherine Smith

Business Name Photo Jewelry
Person Name Catherine Smith
Position company contact
State GA
Address 3507 Manchester Expy Columbus GA 31909-6400
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 706-323-0370
Number Of Employees 3
Annual Revenue 486720

Catherine Smith

Business Name Pennsylvania State University
Person Name Catherine Smith
Position company contact
State PA
Address H135 Main Building, Hershey, PA 17033-0850
Phone Number
Email [email protected]
Title Staff Nursing

Catherine Smith

Business Name Organization for Cross References
Person Name Catherine Smith
Position company contact
State SC
Address P.O. Box 1875 - Fort Mill, FORT MILL, 29716 SC
Phone Number
Email [email protected]

Catherine Smith

Business Name Millennium Therapy
Person Name Catherine Smith
Position company contact
State IA
Address 301 NE Trilein Dr Ankeny IA 50021-2170
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 515-965-7682
Number Of Employees 4
Annual Revenue 234320

Catherine Smith

Business Name Millennium Rehab & Consulting
Person Name Catherine Smith
Position company contact
State IA
Address 500 Pinehaven Dr Monticello IA 52310-2049
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 319-465-3216
Number Of Employees 4
Annual Revenue 234320

CATHERINE SMITH

Business Name MOSQUITO AND VECTOR CONTROL ASSOCIATION OF CA
Person Name CATHERINE SMITH
Position registered agent
Corporation Status Active
Agent CATHERINE SMITH 1215 K ST., SUITE 940, SACRAMENTO, CA 95814
Care Of TONY WILLERT 1215 K ST., SUITE 940, SACRAMENTO, CA 95814
CEO ANDREW COX1215 K ST., SUITE 940, SACRAMENTO, CA 95814
Incorporation Date 1951-05-15
Corporation Classification Mutual Benefit

CATHERINE T SMITH

Business Name LEGAL NURSE CONSULTANTS OF SOUTH GEORGIA AND
Person Name CATHERINE T SMITH
Position registered agent
State GA
Address RT 2 BOX 189 A, ADEL, GA 31620
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CATHERINE C SMITH

Business Name L & M DEVELOPMENT CORP.
Person Name CATHERINE C SMITH
Position Secretary
State NV
Address 2764 LAKE SAHARA #115 2764 LAKE SAHARA #115, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C27313-2001
Creation Date 2001-10-09
Type Domestic Corporation

Catherine Elizabethe Smith

Business Name Katie Smith Productions LLC
Person Name Catherine Elizabethe Smith
Position registered agent
State GA
Address 1751 Madrona Street, Atlanta, GA 30318
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-04
Entity Status Active/Noncompliance
Type Organizer

CATHERINE H SMITH

Business Name JONQUIL PRODUCTIONS, INCORPORATED
Person Name CATHERINE H SMITH
Position registered agent
State GA
Address 1642 HWY 211 NE, WINDER, GA 30680
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Catherine Smith

Business Name Gulfport Public Library
Person Name Catherine Smith
Position company contact
State FL
Address 5501 28th Ave S Saint Petersburg FL 33707-5555
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 727-893-1074

CATHERINE SMITH

Business Name GRIDLEY GUARDIANS, INC.
Person Name CATHERINE SMITH
Position registered agent
Corporation Status Active
Agent CATHERINE SMITH 290 WILLEY WAY, BIGGS, CA 95917
Care Of 290 WILLEY WAY, BIGGS, CA 95917
CEO ANDREW SHARROCK221 OHIO ST, GRIDLEY, CA 95948
Incorporation Date 1990-11-16
Corporation Classification Public Benefit

CATHERINE SMITH

Business Name GOODNIGHT ROOM INC.
Person Name CATHERINE SMITH
Position CEO
Corporation Status Dissolved
Agent 3430 WEST SODA ROCK LANE, HEALDSBURY, CA 95448
Care Of 1848 FOURTH STREET, BERKELEY, CA 94710
CEO CATHERINE SMITH 3430 WEST SODA ROCK LANE, HEALDSBURY, CA 95448
Incorporation Date 1998-04-23

CATHERINE SMITH

Business Name GOODNIGHT ROOM INC.
Person Name CATHERINE SMITH
Position registered agent
Corporation Status Dissolved
Agent CATHERINE SMITH 3430 WEST SODA ROCK LANE, HEALDSBURY, CA 95448
Care Of 1848 FOURTH STREET, BERKELEY, CA 94710
CEO CATHERINE SMITH3430 WEST SODA ROCK LANE, HEALDSBURY, CA 95448
Incorporation Date 1998-04-23

CATHERINE SMITH

Business Name GLOBAL ACCESS CAPITAL GROUP, INC
Person Name CATHERINE SMITH
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0349782009-5
Creation Date 2009-06-22
Type Domestic Corporation

CATHERINE SMITH

Business Name GLOBAL ACCESS CAPITAL GROUP, INC
Person Name CATHERINE SMITH
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0349782009-5
Creation Date 2009-06-22
Type Domestic Corporation

CATHERINE SMITH

Business Name GLOBAL ACCESS CAPITAL GROUP, INC
Person Name CATHERINE SMITH
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0349782009-5
Creation Date 2009-06-22
Type Domestic Corporation

CATHERINE SMITH

Business Name GLOBAL ACCESS CAPITAL GROUP, INC
Person Name CATHERINE SMITH
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0349782009-5
Creation Date 2009-06-22
Type Domestic Corporation

CATHERINE SMITH

Business Name FIRST HOME MORTGAGE CORPORATION
Person Name CATHERINE SMITH
Position registered agent
State MD
Address 5355 Nottingham Drive, Suite 130, Baltimore, MD 21236
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-10-10
Entity Status Active/Compliance
Type Secretary

CATHERINE A SMITH

Business Name FIRE PRODUCTS MANUFACTURING, INC.
Person Name CATHERINE A SMITH
Position Treasurer
State NV
Address 3037 VIA DELLA AVENUE 3037 VIA DELLA AVENUE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4313-1993
Creation Date 1993-04-16
Type Domestic Corporation

CATHERINE A SMITH

Business Name FIRE PRODUCTS MANUFACTURING, INC.
Person Name CATHERINE A SMITH
Position Secretary
State NV
Address 3037 VIA DELLA AVENUE 3037 VIA DELLA AVENUE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4313-1993
Creation Date 1993-04-16
Type Domestic Corporation

CATHERINE SMITH

Business Name FIRE HORSE TRANSPORTATION, LLC
Person Name CATHERINE SMITH
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0441622006-7
Creation Date 2006-06-08
Type Domestic Limited-Liability Company

CATHERINE SMITH

Business Name FIRE DISTRICTS ASSOCIATION OF CALIFORNIA
Person Name CATHERINE SMITH
Position registered agent
Corporation Status Active
Agent CATHERINE SMITH 1215 K ST., SUITE 940, SACRAMENTO, CA 95814
Care Of TONY WILLERT 1215 K ST., SUITE 940, SACRAMENTO, CA 95814
CEO STEVE KOVACS1215 K ST., SUITE 940, SACRAMENTO, CA 95814
Incorporation Date 1987-06-15
Corporation Classification Mutual Benefit

Catherine Smith

Business Name Era Gulf Coast Realty
Person Name Catherine Smith
Position company contact
State FL
Address 2255 Ashley Oaks Cir, Wesley Chapel, FL 33543
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Catherine Smith

Business Name Era Gulf Coast Realty
Person Name Catherine Smith
Position company contact
SIC Code 6500
Phone Number
Email [email protected]
Title Real Estate Agent

Catherine Smith

Business Name ERA Gulfcoast Realty, Inc.
Person Name Catherine Smith
Position company contact
State FL
Address 27607 S.R. 56, Unit 105, Wesley Chapel, FL 33543
Phone Number
Email [email protected]
Title Real Estate Agent

Catherine Smith

Business Name Drivers License Examiner
Person Name Catherine Smith
Position company contact
State AL
Address 100 S Clinton St # C Athens AL 35611-2665
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 256-233-4152
Number Of Employees 1

Catherine Smith

Business Name Dimensions in Productivity, Inc.
Person Name Catherine Smith
Position company contact
State MA
Address 83 Boston Post Road, Sudbury, MA 1776
SIC Code 581208
Phone Number
Email [email protected]

Catherine Smith

Business Name Dimensions in Productivity, Inc
Person Name Catherine Smith
Position company contact
State MA
Address 83 Boston Post Road, STOW, 1775 MA
Phone Number
Email [email protected]

Catherine Smith

Business Name Denver Regional Office
Person Name Catherine Smith
Position company contact
State CO
Address P.O. BOX 25126 Denver CO 80225-0126
Industry Administration of Human Resource Programs (Administration)
SIC Code 9451
SIC Description Administration Of Veterans' Affairs
Phone Number 303-914-5800

catherine smith

Business Name Defend Our Watershed!
Person Name catherine smith
Position company contact
State PA
Address 220 Carey Ave, Wilkes Barre, PA 18707
SIC Code 501204
Phone Number
Email [email protected]

CATHERINE SMITH

Business Name DESMOISELLE
Person Name CATHERINE SMITH
Position company contact
State TX
Address 5507 HARPER FOREST, HOUSTON, TX 77088
SIC Code 581208
Phone Number
Email [email protected]

Catherine Smith

Business Name DASH NEIGHBORHOOD REVITALIZATION, INC.
Person Name Catherine Smith
Position registered agent
State GA
Address 1200 Fourth Ave, Lagrange, GA 30240
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-12-27
Entity Status Active/Compliance
Type Secretary

Catherine Smith

Business Name Cscs Cleaning Svcs LLC
Person Name Catherine Smith
Position company contact
State GA
Address 4655 Shoshonee Trl Atlanta GA 30349-2320
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 404-766-2014

Catherine Smith

Business Name Communty-Bsed Cmmnications LLC
Person Name Catherine Smith
Position company contact
State MD
Address 6019 Inwood St Hyattsville MD 20785-1216
Industry Communications (Informative)
SIC Code 4899
SIC Description Communication Services, Nec
Phone Number 301-386-0889

Catherine Smith

Business Name Catherines Cakes & Catering
Person Name Catherine Smith
Position company contact
State GA
Address 165 Griffin Cir Decatur GA 30030-4941
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 404-378-2033

Catherine Smith

Business Name Catherine Smith
Person Name Catherine Smith
Position company contact
State CT
Address 270 Greenwich Ave Greenwich CT 06830-6520
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner

Catherine Smith

Business Name Catherine D Smith & Assoicate
Person Name Catherine Smith
Position company contact
State GA
Address 4829 Woodhurst Way Stone Mountain GA 30088-3515
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 770-981-4535

Catherine Smith

Business Name Catherine Consulting
Person Name Catherine Smith
Position company contact
State IL
Address 238 South Grove Avenue, Oak Park, IL 60302
SIC Code 821103
Phone Number
Email [email protected]

Catherine Smith

Business Name CSCS Cleaning Svc
Person Name Catherine Smith
Position company contact
State GA
Address 4655 Shoshonee Trl Atlanta GA 30349-2320
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 404-766-2014
Number Of Employees 1
Annual Revenue 30380

Catherine Smith

Business Name CENTEX REAL ESTATE CORPORATION
Person Name Catherine Smith
Position registered agent
State TX
Address 2728 N HARWOOD STREET, DALLAS, TX 75201
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-06-27
Entity Status Withdrawn
Type CFO

CATHERINE B SMITH

Business Name CATHERINE'S CAKES & CATERING, INC.
Person Name CATHERINE B SMITH
Position registered agent
State GA
Address 165 GRIFFIN CIRCLE, DECATUR, GA 30030
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-03-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CATHERINE SMITH

Business Name CATHERINE SMITH
Person Name CATHERINE SMITH
Position company contact
State MA
Address 167 PARK LANE, CONCORD, MA 1742
SIC Code 653118
Phone Number
Email [email protected]

CATHERINE SMITH

Business Name CAREPOINT CARDIAC CORP.
Person Name CATHERINE SMITH
Position registered agent
State VA
Address 60 FIRST STREET, WHITE STONE, VA 22578
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-02-24
End Date 2008-05-16
Entity Status Revoked
Type CFO

CATHERINE SMITH

Business Name CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOU
Person Name CATHERINE SMITH
Position registered agent
Corporation Status Active
Agent CATHERINE SMITH 1215 K STREET, SUITE 940, SACRAMENTO, CA 95814
Care Of 1215 K STREET, SUITE 940, SACRAMENTO, CA 95814
CEO RAY E STEWARTPO BOX 222827, CARMEL, CA 93922
Incorporation Date 2001-03-05
Corporation Classification Public Benefit

CATHERINE SMITH

Business Name CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY
Person Name CATHERINE SMITH
Position registered agent
Corporation Status Active
Agent CATHERINE SMITH 1215 K ST., SUITE 940, SACRAMENTO, CA 95814
Care Of SANDY GOREE 1215 K ST., SUITE 940, SACRAMENTO, CA 95814
CEO STEVEN CHAN1215 K ST., SUITE 940, SACRAMENTO, CA 95814
Incorporation Date 1975-05-22
Corporation Classification Mutual Benefit

CATHERINE SMITH

Business Name CALIFORNIA MUNICIPAL TREASURERS ASSOCIATION
Person Name CATHERINE SMITH
Position registered agent
Corporation Status Active
Agent CATHERINE SMITH 1215 K STREET SUITE 940, SACRAMENTO, CA 95814
Care Of CATHERINE SMITH 1215 K STREET, SUITE 940, SACRAMENTO, CA 95814
CEO MICHELLE DURGY1215 K STREET, SUITE 940, SACRAMENTO, CA 95814
Incorporation Date 1981-10-14
Corporation Classification Mutual Benefit

CATHERINE SMITH

Business Name CALIFORNIA ASSOCIATION OF JOINT POWERS AUTHOR
Person Name CATHERINE SMITH
Position registered agent
Corporation Status Active
Agent CATHERINE SMITH 1215 K STREET, SUITE 940, SACRAMENTO, CA 95814
Care Of 1215 K STREET, SUITE 940, SACRAMENTO, CA 95814
CEO CATHERINE SMITH1215 K STREET, SUITE 940, SACRAMENTO, CA 95814
Incorporation Date 1990-11-28
Corporation Classification Mutual Benefit

CATHERINE SMITH

Business Name CALIFORNIA ASSOCIATION OF JOINT POWERS AUTHOR
Person Name CATHERINE SMITH
Position CEO
Corporation Status Active
Agent 1215 K STREET, SUITE 940, SACRAMENTO, CA 95814
Care Of 1215 K STREET, SUITE 940, SACRAMENTO, CA 95814
CEO CATHERINE SMITH 1215 K STREET, SUITE 940, SACRAMENTO, CA 95814
Incorporation Date 1990-11-28
Corporation Classification Mutual Benefit

Catherine Smith

Business Name C & F Cleaning Pro's
Person Name Catherine Smith
Position company contact
State FL
Address 4604 Twin Oak Dr Tallahassee FL 32305-7418
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 850-445-8890
Number Of Employees 4
Annual Revenue 127720

Catherine Smith

Business Name Blue River Pottery Inc
Person Name Catherine Smith
Position company contact
State CO
Address P.O. BOX 2248 Silverthorne CO 80498-2248
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 970-668-9601
Number Of Employees 1
Annual Revenue 95000

Catherine Smith

Business Name Bella Bella
Person Name Catherine Smith
Position company contact
State FL
Address 123 E 5th Ave Tallahassee FL 32303-6122
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 850-412-1114
Number Of Employees 13
Annual Revenue 412000

CATHERINE L SMITH

Business Name BCR MANAGEMENT LLC
Person Name CATHERINE L SMITH
Position Manager
State NV
Address 1414 E TELEGRAPH STREET 1414 E TELEGRAPH STREET, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC30603-2004
Creation Date 2004-12-29
Expiried Date 2504-12-29
Type Domestic Limited-Liability Company

Catherine Smith

Business Name Ameriprise Financial, Inc.
Person Name Catherine Smith
Position company contact
State TN
Address 6111 Shallowford Rd Ste 101, Chattanooga, TN 37421
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Catherine Smith

Business Name American Heart Assn
Person Name Catherine Smith
Position company contact
State AL
Address 1152 W Main St Dothan AL 36301-1464
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 334-794-4570
Number Of Employees 1

CATHERINE SMITH

Business Name ASSOCIATION OF THREAT ASSESSMENT PROFESSIONAL
Person Name CATHERINE SMITH
Position CEO
Corporation Status Active
Agent 1215 K STREET, SUITE 940, SACRAMENTO, CA 95814
Care Of 1215 K STREET, STE 940, SACRAMENTO, CA 95814
CEO CATHERINE SMITH 1215 K STREET, SUITE 940, SACRAMENTO, CA 95814
Incorporation Date 1995-06-07
Corporation Classification Public Benefit

CATHERINE SMITH

Business Name ASSOCIATION OF THREAT ASSESSMENT PROFESSIONAL
Person Name CATHERINE SMITH
Position registered agent
Corporation Status Active
Agent CATHERINE SMITH 1215 K STREET, SUITE 940, SACRAMENTO, CA 95814
Care Of 1215 K STREET, STE 940, SACRAMENTO, CA 95814
CEO CATHERINE SMITH1215 K STREET, SUITE 940, SACRAMENTO, CA 95814
Incorporation Date 1995-06-07
Corporation Classification Public Benefit

Catherine Smith

Business Name 3 MS Services
Person Name Catherine Smith
Position company contact
State AK
Address 2170 Ivan Dr Anchorage AK 99507-2117
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 907-344-3217
Number Of Employees 2
Annual Revenue 42420

CATHERINE SMITH

Person Name CATHERINE SMITH
Filing Number 13582707
Position Director
State TX
Address TEMPO MECHANICAL 1301 CENTURY DRIVE, Carrollton TX

Catherine Smith

Person Name Catherine Smith
Filing Number 143862901
Position S
State TX
Address 510 A ROCKDALE, Longview TX

CATHERINE H SMITH

Person Name CATHERINE H SMITH
Filing Number 50598000
Position SECRETARY
State TX
Address 6200 S. FREEWAY, FORT WORTH TX 76134

CATHERINE SMITH

Person Name CATHERINE SMITH
Filing Number 12045206
Position SECRETARY
State VA
Address PO BOX 1426, WHITE STONE VA 22578

CATHERINE SMITH

Person Name CATHERINE SMITH
Filing Number 11208006
Position SENIOR VICE PRESIDENT
State AR
Address WAL-MART STORES, INC. 702 S.W. 8TH STREET M/S, BENTONVILLE AR 72716 0555

CATHERINE R SMITH

Person Name CATHERINE R SMITH
Filing Number 10314306
Position CHIEF FINANCIAL OFFICER
State TX
Address PO BOX 199000, DALLAS TX 75219 9000

CATHERINE R SMITH

Person Name CATHERINE R SMITH
Filing Number 10314306
Position EXECUTIVE VP
State TX
Address PO BOX 199000, DALLAS TX 75219 9000

CATHERINE SMITH

Person Name CATHERINE SMITH
Filing Number 7365700
Position DIRECTOR
Address SAME AS ABOVE ,

CATHERINE SMITH

Person Name CATHERINE SMITH
Filing Number 7365700
Position TREASURER
Address SAME AS ABOVE ,

CATHERINE SMITH

Person Name CATHERINE SMITH
Filing Number 7365700
Position SECRETARY
Address SAME AS ABOVE ,

CATHERINE R SMITH

Person Name CATHERINE R SMITH
Filing Number 4255106
Position CHIEF FINANCIAL OFFICER
State TX
Address 2728 NORTH HARWOOD, DALLAS TX 75201 1516

CATHERINE R SMITH

Person Name CATHERINE R SMITH
Filing Number 4255106
Position SENIOR VP
State TX
Address 2728 NORTH HARWOOD, DALLAS TX 75201 1516

CATHERINE C SMITH

Person Name CATHERINE C SMITH
Filing Number 952606
Position VP-INFORMATION TECHNOLOGY

CATHERINE SMITH

Person Name CATHERINE SMITH
Filing Number 13582707
Position TRUSTEE
State TX
Address TEMPO MECHANICAL 1301 CENTURY DRIVE, Carrollton TX

CATHERINE H SMITH

Person Name CATHERINE H SMITH
Filing Number 50598000
Position TREASURER
State TX
Address 6200 S. FREEWAY, FORT WORTH TX 76134

Catherine Smith

Person Name Catherine Smith
Filing Number 77998401
Position Recording Secretary
State TX
Address 514 W Baylor St, Weatherford TX 76086

Catherine Smith

Person Name Catherine Smith
Filing Number 77998401
Position Director
State TX
Address 514 W Baylor, Weatherford TX 76086

Catherine Smith

Person Name Catherine Smith
Filing Number 77998401
Position Director
State TX
Address 514 W Baylor St, Weatherford TX 76086

CATHERINE B SMITH

Person Name CATHERINE B SMITH
Filing Number 100039001
Position TREASURER
State TX
Address 1001 FANNIN, SUITE 2500, HOUSTON TX 77002

CATHERINE B SMITH

Person Name CATHERINE B SMITH
Filing Number 100039001
Position DIRECTOR
State TX
Address 1001 FANNIN, SUITE 2500, HOUSTON TX 77002

Catherine Smith

Person Name Catherine Smith
Filing Number 107153501
Position Director
State TX
Address 4247 Hilton Rd, San Antonio TX 78217

Catherine I Smith

Person Name Catherine I Smith
Filing Number 125460301
Position Director
State TX
Address 3409 Waldron Rd, Corpus Christi TX 78480 8683

Catherine I Smith

Person Name Catherine I Smith
Filing Number 125460301
Position Secretary
State TX
Address 3409 Waldron, Corpus Christi TX 78480 8683

Catherine A Smith

Person Name Catherine A Smith
Filing Number 130024800
Position P
State TX
Address PO BOX 179, Lberty Hill TX 78642

Catherine A Smith

Person Name Catherine A Smith
Filing Number 130024800
Position Director
State TX
Address PO BOX 179, Lberty Hill TX 78642

Catherine Smith

Person Name Catherine Smith
Filing Number 138339500
Position S
State TX
Address 20074 CRAZY HORSE CIRCLE, Katy TX 77449

CATHERINE H SMITH

Person Name CATHERINE H SMITH
Filing Number 50598000
Position DIRECTOR
State TX
Address 6200 S. FREEWAY, FORT WORTH TX 76134

CATHERINE SMITH

Person Name CATHERINE SMITH
Filing Number 12045206
Position TREASURER
State VA
Address PO BOX 1426, WHITE STONE VA 22578

Smith Catherine H

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Smith Catherine H
Annual Wage $46,591

Smith Catherine A

State CT
Calendar Year 2016
Employer Department Of Labor
Job Title Office Assistant
Name Smith Catherine A
Annual Wage $54,709

Smith Catherine H

State CT
Calendar Year 2016
Employer Department Of Economic & Community Development
Job Title Commissioner Of Economic & Community Development
Name Smith Catherine H
Annual Wage $186,023

Smith Catherine A

State CT
Calendar Year 2015
Employer Department Of Labor
Job Title Office Assistant
Name Smith Catherine A
Annual Wage $53,417

Smith Catherine H

State CT
Calendar Year 2015
Employer Department Of Economic & Community Development
Job Title Commissioner Of Economic & Community Development
Name Smith Catherine H
Annual Wage $176,540

Smith Catherine

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Charter School Secretary
Name Smith Catherine
Annual Wage $68,123

Smith Catherine S

State CO
Calendar Year 2017
Employer City of Littleton
Name Smith Catherine S
Annual Wage $57,886

Smith Eloise Catherine

State CO
Calendar Year 2017
Employer Charter School of James Irwin Academy
Name Smith Eloise Catherine
Annual Wage $15,899

Smith Catherine

State CO
Calendar Year 2016
Employer University Of Colorado Boulder
Job Title Temporary Aide
Name Smith Catherine
Annual Wage $7,800

Smith Catherine R

State AR
Calendar Year 2015
Employer Brookland School District
Name Smith Catherine R
Annual Wage $16,555

Smith Catherine

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Dd - Developmental Delay
Name Smith Catherine
Annual Wage $50,614

Smith Catherine N

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Prog Svc Evalr 3
Name Smith Catherine N
Annual Wage $65

Smith Catherine

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Dd - Developmental Delay
Name Smith Catherine
Annual Wage $49,698

Smith Catherine

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Prog Svc Evalr 3
Name Smith Catherine
Annual Wage $33,562

Smith Catherine

State CT
Calendar Year 2016
Employer New Canaan Bd Of Ed
Name Smith Catherine
Annual Wage $103,312

Smith Catherine

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Dd
Name Smith Catherine
Annual Wage $47,498

Smith Catherine

State AZ
Calendar Year 2015
Employer School District Of Gilbert Unified (gilbert)
Job Title Math Teacher
Name Smith Catherine
Annual Wage $37,737

Smith Catherine L

State AZ
Calendar Year 2015
Employer School District Of Cave Creek Unified
Job Title Assist To Psychologist
Name Smith Catherine L
Annual Wage $17,988

Smith Catherine

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Dd
Name Smith Catherine
Annual Wage $47,009

Smith Catherine

State AL
Calendar Year 2018
Employer University of Auburn
Name Smith Catherine
Annual Wage $35,928

Smith Catherine M

State AL
Calendar Year 2018
Employer Pardons And Paroles
Name Smith Catherine M
Annual Wage $44,987

Smith Catherine A

State AL
Calendar Year 2018
Employer Human Resources
Name Smith Catherine A
Annual Wage $47,101

Smith Catherine A

State AL
Calendar Year 2018
Employer High School Of Math & Science
Name Smith Catherine A
Annual Wage $13,243

Smith Catherine

State AL
Calendar Year 2017
Employer University of Auburn
Name Smith Catherine
Annual Wage $35,170

Smith Catherine P

State AL
Calendar Year 2017
Employer Public Health
Name Smith Catherine P
Annual Wage $390

Smith Catherine M

State AL
Calendar Year 2017
Employer Pardons And Paroles
Name Smith Catherine M
Annual Wage $43,109

Smith Catherine A

State AL
Calendar Year 2017
Employer Human Resources
Name Smith Catherine A
Annual Wage $20,116

Smith Catherine A

State AL
Calendar Year 2017
Employer High School Of Math & Science
Name Smith Catherine A
Annual Wage $13,243

Smith Catherine

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Prog Svc Evalr 3
Name Smith Catherine
Annual Wage $33,562

Smith Catherine M

State AL
Calendar Year 2016
Employer Pardons And Paroles
Name Smith Catherine M
Annual Wage $41,071

Smith Catherine H

State CT
Calendar Year 2017
Employer Department Of Economic & Community Development
Job Title Commissioner Of Economic & Community Development
Name Smith Catherine H
Annual Wage $189,671

Smith Catherine

State CT
Calendar Year 2017
Employer New Canaan Bd Of Ed
Name Smith Catherine
Annual Wage $107,462

Smith Catherine

State FL
Calendar Year 2016
Employer Osceola Co Clerk Of Circuit Court
Name Smith Catherine
Annual Wage $62,398

Smith Monique Catherine

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Smith Monique Catherine
Annual Wage $41,624

Smith Catherine

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Smith Catherine
Annual Wage $20,890

Smith Kiera Catherine

State FL
Calendar Year 2016
Employer Martin Co School Board
Name Smith Kiera Catherine
Annual Wage $38,000

Smith Catherine B

State FL
Calendar Year 2016
Employer Gilchrist Co School Board
Name Smith Catherine B
Annual Wage $50,559

Smith Catherine A

State FL
Calendar Year 2016
Employer Florida Virtual High School
Name Smith Catherine A
Annual Wage $52,185

Smith Catherine L

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 14
Name Smith Catherine L
Annual Wage $30,137

Smith Catherine J

State FL
Calendar Year 2016
Employer Dcf Florida State Hospital - District 2
Name Smith Catherine J
Annual Wage $41,200

Smith Catherine A

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Smith Catherine A
Annual Wage $43,221

Smith Catherine

State FL
Calendar Year 2016
Employer Broward Co Clerk Of Circuit Court
Name Smith Catherine
Annual Wage $27,571

Smith Catherine L

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Smith Catherine L
Annual Wage $41,573

Smith Catherine T

State FL
Calendar Year 2015
Employer Public Defender
Name Smith Catherine T
Annual Wage $28,881

Smith Catherine A

State CT
Calendar Year 2017
Employer Department Of Labor
Job Title Office Assistant
Name Smith Catherine A
Annual Wage $54,194

Smith Monique Catherine

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Smith Monique Catherine
Annual Wage $42,367

Smith Catherine B

State FL
Calendar Year 2015
Employer Gilchrist Co School Board
Name Smith Catherine B
Annual Wage $45,477

Smith Catherine L

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 14
Name Smith Catherine L
Annual Wage $29,582

Smith Catherine J

State FL
Calendar Year 2015
Employer Dcf Florida State Hospital - District 2
Name Smith Catherine J
Annual Wage $40,767

Smith Catherine A

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Smith Catherine A
Annual Wage $40,652

Smith Catherine

State FL
Calendar Year 2015
Employer Broward Co Clerk Of Circuit Court
Name Smith Catherine
Annual Wage $28,053

Smith Catherine

State DC
Calendar Year 2018
Employer Disability Services
Job Title Vocational Rehabilitation Spec
Name Smith Catherine
Annual Wage $79,135

Smith Catherine

State DC
Calendar Year 2017
Employer Disability Services
Job Title Vocational Rehabilitation Spec
Name Smith Catherine
Annual Wage $73,347

Smith Catherine

State DC
Calendar Year 2016
Employer Disability Services
Job Title Vocational Rehabilitation Spec
Name Smith Catherine
Annual Wage $71,212

Smith Catherine

State DC
Calendar Year 2015
Employer Disability Services
Job Title Vocational Rehabilitation Spec
Name Smith Catherine
Annual Wage $67,275

Smith Catherine

State CT
Calendar Year 2018
Employer New Canaan Bd Of Ed
Name Smith Catherine
Annual Wage $110,510

Smith Catherine A

State CT
Calendar Year 2018
Employer Department Of Labor
Name Smith Catherine A
Annual Wage $41,458

Smith Catherine H

State CT
Calendar Year 2018
Employer Department Of Economic & Community Development
Name Smith Catherine H
Annual Wage $189,671

Smith Catherine

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Smith Catherine
Annual Wage $15,626

Smith Catherine A

State AL
Calendar Year 2016
Employer High School Of Math & Science
Name Smith Catherine A
Annual Wage $12,445

Catherine M Smith

Name Catherine M Smith
Address 8516 Larwin Ln Orlando FL 32817 -1339
Mobile Phone 407-491-8549
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Catherine L Smith

Name Catherine L Smith
Address 318 Elizabeth Dr Columbia IL 62236 -4561
Phone Number 314-845-2409
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Catherine C Smith

Name Catherine C Smith
Address 1013 San Antonio Ln Lady Lake FL 32159 -9303
Phone Number 352-750-3524
Email [email protected]
Gender Female
Date Of Birth 1947-04-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Catherine L Smith

Name Catherine L Smith
Address 2889 Arbor Ln Aurora IL 60502 -8638
Phone Number 630-476-6760
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Catherine B Smith

Name Catherine B Smith
Address 2452 Imgrund Rd North Aurora IL 60542 -2134
Phone Number 630-907-6107
Telephone Number 630-907-6107
Mobile Phone 630-907-6107
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Catherine Smith

Name Catherine Smith
Address 12409 S May St Riverdale IL 60827 -5813
Phone Number 708-489-6947
Mobile Phone 708-415-6197
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Catherine M Smith

Name Catherine M Smith
Address 15760 112th Ct Orland Park IL 60467 -5874
Phone Number 708-966-4677
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 501
Education Completed College
Language English

Catherine Smith

Name Catherine Smith
Address 1780 Fieldstone Dr N Shorewood IL 60404-8111 -8111
Phone Number 815-725-2040
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Catherine G Smith

Name Catherine G Smith
Address 104 E Hawthorne St Arlington Heights IL 60004 -5506
Phone Number 847-342-1356
Email [email protected]
Gender Female
Date Of Birth 1967-05-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Catherine G Smith

Name Catherine G Smith
Address 8069 Archer Cir Tallahassee FL 32309 -9219
Phone Number 850-443-2301
Mobile Phone 850-443-2301
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Catherine Smith

Name Catherine Smith
Address 6456 E Us Highway 90 Lee FL 32059 -4722
Phone Number 850-971-5426
Gender Female
Date Of Birth 1934-02-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Catherine J Smith

Name Catherine J Smith
Address 655 Trace Cir Deerfield Beach FL 33441-7830 APT 206-7830
Phone Number 954-481-2327
Gender Female
Date Of Birth 1949-11-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930584474
Application Date 2007-03-23
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 131 Lake Julia Dr N PONTE VEDRA FL

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990753241
Application Date 2003-02-02
Contributor Occupation Homemaker
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 309 Allen Pl NASHVILLE TN

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 1000.00
To Christopher G. Donovan (D)
Year 2012
Transaction Type 15e
Filing ID 12950417023
Application Date 2011-12-31
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Rome, Smith & Lutz
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Donovan for Congress
Seat federal:house
Address 394 Gulf St MILFORD CT

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 1000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990753241
Application Date 2003-03-31
Contributor Occupation Attorney
Contributor Employer Caroselli Beachler McTiernan and Conbo
Organization Name Caroselli, Beachler et al
Contributor Gender F
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address PO 174 LIGONIER PA

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 1000.00
To Chris Dodd (D)
Year 2004
Transaction Type 15
Filing ID 24020030688
Application Date 2003-11-14
Contributor Occupation HOMEMAKER
Organization Name Webster Bank
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd 2004
Seat federal:senate

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 1000.00
To Bob Casey (D)
Year 2012
Transaction Type 15
Filing ID 11020254639
Application Date 2011-06-29
Organization Name Caroselli Beachler
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Bob Casey for Senate
Seat federal:senate

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 650.00
To SCHMITT, ERIC
Year 20008
Application Date 2007-12-31
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MO
Seat state:upper
Address 320 MONROE ST ST CHARLES MO

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 500.00
To WYMAN, NANCY
Year 2006
Application Date 2006-09-25
Contributor Employer ING
Recipient Party D
Recipient State CT
Seat state:office
Address 90 FOOTE HILL RD NORTHFORD CT

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950023449
Application Date 2011-05-02
Contributor Occupation Cpa
Contributor Employer Information Requested
Organization Name Catherine Cpa Pc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 629 Oceanview Dr ANCHORAGE AK

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 400.00
To EMILY's List
Year 2004
Transaction Type 15
Filing ID 23991780802
Application Date 2003-07-24
Contributor Occupation RETIRED
Contributor Gender F
Committee Name EMILY's List
Address 9103 N Union St Lot 86 TECUMSEH MI

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 300.00
To Morgan Bowen (D)
Year 2010
Transaction Type 15
Filing ID 10030414526
Application Date 2010-08-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State UT
Committee Name Bowen for Congress
Seat federal:house

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 250.00
To Keeping America's Promise
Year 2006
Transaction Type 15
Filing ID 26920022365
Application Date 2006-02-21
Contributor Occupation DIRECTOR DECISION SUPPORT
Contributor Employer HIGHMARK
Organization Name Highmark Inc
Contributor Gender F
Recipient Party D
Committee Name Keeping America's Promise

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 250.00
To Keeping America's Promise
Year 2006
Transaction Type 15
Filing ID 26990231811
Application Date 2005-08-05
Contributor Occupation Director, Decision S
Contributor Employer Highmark
Organization Name Highmark Inc
Contributor Gender F
Recipient Party D
Committee Name Keeping America's Promise
Address 7062 Clubview Dr BRIDGEVILLE PA

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 250.00
To YATES, LESLIE BROCK
Year 2010
Application Date 2010-02-05
Contributor Occupation ATTORNEY
Contributor Employer VINSON & ELKINS LLP
Organization Name VINSON & ELKINS
Recipient Party R
Recipient State TX
Seat state:judicial

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 250.00
To NOUJAIM, SELIM G
Year 2006
Application Date 2006-01-10
Contributor Occupation RETIRED
Recipient Party R
Recipient State CT
Seat state:lower
Address PO BOX 1436 MIDDLEBURY CT

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 250.00
To Eric Cantor (R)
Year 2010
Transaction Type 15
Filing ID 10930581613
Application Date 2010-03-10
Contributor Occupation MANAGER
Contributor Employer SMITH IRON & METAL CO. INC.
Organization Name Smith Iron & Metal Co
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 250.00
To BOYCE, BILL
Year 20008
Application Date 2008-02-04
Contributor Occupation ATTORNEY
Contributor Employer VINSON & ELKINS LLP
Recipient Party R
Recipient State TX
Seat state:judicial

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 250.00
To Georgia Federal Elections Cmte
Year 2012
Transaction Type 15
Filing ID 12950275328
Application Date 2011-10-14
Contributor Occupation Office Manager
Contributor Employer Tyler's Display Supply
Organization Name Tyler's Display Supply
Contributor Gender F
Recipient Party D
Committee Name Georgia Federal Elections Cmte
Address 1133 Huff Rd 516 #516 ATLANTA GA

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-04-26
Contributor Occupation OFFICE MANAGER
Contributor Employer TYLER'S DISPLAY SUPPLY
Organization Name Tyler's Display Supply
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 208.00
To ING Americas
Year 2008
Transaction Type 15
Filing ID 27990371716
Application Date 2007-05-15
Contributor Occupation EXECUTIVE
Contributor Employer Security Life of Denver Insur. Co
Contributor Gender F
Committee Name ING Americas
Address 5780 POWERS FERRY Rd ATLANTA GA

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 208.00
To ING Americas
Year 2008
Transaction Type 15
Filing ID 27990371716
Application Date 2007-04-30
Contributor Occupation EXECUTIVE
Contributor Employer Security Life of Denver Insur. Co
Contributor Gender F
Committee Name ING Americas
Address 5780 POWERS FERRY Rd ATLANTA GA

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 208.00
To ING Americas
Year 2008
Transaction Type 15
Filing ID 27990371714
Application Date 2007-01-31
Contributor Occupation EXECUTIVE
Contributor Employer Security Life of Denver Insur. Co
Contributor Gender F
Committee Name ING Americas
Address 5780 POWERS FERRY Rd ATLANTA GA

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 208.00
To ING Americas
Year 2006
Transaction Type 15
Filing ID 26930052954
Application Date 2006-02-28
Contributor Occupation EXECUTIVE
Contributor Employer Security Life of Denver Insur. Co
Contributor Gender F
Committee Name ING Americas
Address 5780 POWERS FERRY Rd ATLANTA GA

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 208.00
To ING Americas
Year 2008
Transaction Type 15
Filing ID 27990371717
Application Date 2007-06-29
Contributor Occupation EXECUTIVE
Contributor Employer Security Life of Denver Insur. Co
Contributor Gender F
Committee Name ING Americas
Address 5780 POWERS FERRY Rd ATLANTA GA

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 208.00
To ING Americas
Year 2006
Transaction Type 15
Filing ID 26930052954
Application Date 2006-03-15
Contributor Occupation EXECUTIVE
Contributor Employer Security Life of Denver Insur. Co
Contributor Gender F
Committee Name ING Americas
Address 5780 POWERS FERRY Rd ATLANTA GA

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 208.00
To ING Americas
Year 2006
Transaction Type 15
Filing ID 26930052955
Application Date 2006-03-31
Contributor Occupation EXECUTIVE
Contributor Employer Security Life of Denver Insur. Co
Contributor Gender F
Committee Name ING Americas
Address 5780 POWERS FERRY Rd ATLANTA GA

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 200.00
To Cantor Joint Fundraising Cmte
Year 2010
Transaction Type 15
Filing ID 10991685515
Application Date 2010-10-01
Contributor Occupation MANAGER
Contributor Employer SMITH IRON & METAL CO.
Organization Name Smith Iron & Metal Co
Contributor Gender F
Recipient Party R
Committee Name Cantor Joint Fundraising Cmte

Smith, Catherine

Name Smith, Catherine
Amount 200.00
To Eric Cantor (R)
Year 2010
Transaction Type 15j
Application Date 2010-10-01
Contributor Occupation Smith Iron & Metal Co. Inc.
Organization Name Smith Iron & Metal Co
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 140.00
To MICHIGAN DEMOCRATIC PARTY
Year 2004
Application Date 2004-01-13
Contributor Occupation HOUSEWIFE
Contributor Employer SAME AS OCCUPATION
Recipient Party D
Recipient State MI
Committee Name MICHIGAN DEMOCRATIC PARTY
Address 44001 HARRIS BELLEVILLE MI

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 100.00
To GUZMAN, EVA (COMMITTEE 1)
Year 2010
Application Date 2009-09-15
Contributor Occupation ATTORNEY
Contributor Employer VINSON & ELKINS LLP
Organization Name VINSON & ELKINS
Recipient Party R
Recipient State TX

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 100.00
To BOYCE, BILL
Year 2010
Application Date 2009-02-04
Contributor Occupation ATTORNEY
Contributor Employer VINSON & ELKINS LLP
Organization Name VINSON & ELKINS
Recipient Party R
Recipient State TX
Seat state:judicial

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 100.00
To WADSWORTH, WILLIAM A
Year 2004
Application Date 2004-08-25
Contributor Occupation RETIRED
Recipient Party R
Recipient State CT
Seat state:lower
Address 67 MOUNTAIN SPRING RD FARMINGTON CT

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 100.00
To SCORSONE, ERNESTO
Year 20008
Application Date 2008-02-01
Contributor Occupation BROKER
Contributor Employer SITUS, INC
Recipient Party D
Recipient State KY
Seat state:upper
Address 882 WINDSOR GREEN VILLA HILLS KY

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 100.00
To BROWN, JEFF
Year 2010
Application Date 2009-02-05
Contributor Occupation ATTORNEY
Contributor Employer VINSON & ELKINS LLP
Organization Name VINSON & ELKINS
Recipient Party R
Recipient State TX
Seat state:judicial

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-09-15
Recipient Party D
Recipient State FL
Seat state:governor
Address 9103 N UNION ST LOT 86 TECUMSEH MI

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 50.00
To FRANCHOT, PETER
Year 2004
Application Date 2004-11-18
Recipient Party D
Recipient State MD
Seat state:lower
Address 6019 INWOOD ST CHEVERLY MD

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 50.00
To NEEDELMAN, MITCH
Year 2004
Application Date 2003-11-28
Recipient Party R
Recipient State FL
Seat state:lower
Address 552 PONTE VEDRA BLVD PONTE VEDRA FL

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 35.00
To TOOMEY JR, TIMOTHY J
Year 2004
Application Date 2003-10-17
Recipient Party D
Recipient State MA
Seat state:lower
Address 4 CANAL PARK 12 CAMBRIDGE MA

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 20.00
To ROCH, DENNIS J
Year 20008
Application Date 2007-12-14
Recipient Party R
Recipient State NM
Seat state:lower
Address PO BOX 49 MIMBRES NM

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 15.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-07-11
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 9103 N UNION ST LOT 86 TECUMSEH MI

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount 10.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-02-01
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 956 STRATOON DR SAFFORD AZ

SMITH, CATHERINE

Name SMITH, CATHERINE
Amount -25.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 22y
Filing ID 10020171441
Application Date 2010-01-25
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

CATHERINE CLARK SMITH

Name CATHERINE CLARK SMITH
Address 6206 NE 188th Street Arlington WA
Value 35500
Buildingvalue 35500

SMITH CATHERINE R

Name SMITH CATHERINE R
Physical Address 9 WATCHUNG TRL
Owner Address 9 WATCHUNG TRL
Sale Price 1
Ass Value Homestead 243000
County somerset
Address 9 WATCHUNG TRL
Value 334400
Net Value 334400
Land Value 91400
Prior Year Net Value 337600
Transaction Date 2009-03-23
Property Class Residential
Deed Date 2009-02-02
Sale Assessment 348500
Price 1

SMITH CATHERINE D&GUEST MICHELL L

Name SMITH CATHERINE D&GUEST MICHELL L
Physical Address 1905 BEVERLY ROAD
Owner Address 1905 BEVERLY ROAD
Sale Price 119900
Ass Value Homestead 119200
County burlington
Address 1905 BEVERLY ROAD
Value 172000
Net Value 172000
Land Value 52800
Prior Year Net Value 172000
Transaction Date 2012-10-16
Property Class Residential
Deed Date 2000-07-19
Sale Assessment 87000
Year Constructed 1939
Price 119900

Smith Catherine A

Name Smith Catherine A
Physical Address 2465 SE MARIPOSA AV, Port Saint Lucie, FL 34953
Owner Address 2465 SE Mariposa Ave, Port St Lucie, FL 34952
Ass Value Homestead 53901
Just Value Homestead 56900
County St. Lucie
Year Built 1992
Area 1189
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2465 SE MARIPOSA AV, Port Saint Lucie, FL 34953

SMITH CATHERINE A

Name SMITH CATHERINE A
Physical Address 723 AVENUE F SE, WINTER HAVEN, FL 33880
Owner Address 723 AVENUE F SE, WINTER HAVEN, FL 33880
Ass Value Homestead 73213
Just Value Homestead 76151
County Polk
Year Built 1959
Area 2322
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 723 AVENUE F SE, WINTER HAVEN, FL 33880

SMITH CATHERINE A

Name SMITH CATHERINE A
Physical Address 7146 MAGNOLIA VALLEY DR, NEW PORT RICHEY, FL 34653
Owner Address 7146 MAGNOLIA VALLEY DR, NEW PORT RICHEY, FL 34653
Ass Value Homestead 54534
Just Value Homestead 54534
County Pasco
Year Built 1971
Area 1996
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7146 MAGNOLIA VALLEY DR, NEW PORT RICHEY, FL 34653

SMITH CATHERINE A

Name SMITH CATHERINE A
Physical Address 5193 NW 20TH PL, OCALA, FL 34482
Owner Address 5193 NW 20TH PL, OCALA, FL 34482
Ass Value Homestead 91591
Just Value Homestead 91591
County Marion
Year Built 1996
Area 1659
Applicant Status Wife
Land Code Single Family
Address 5193 NW 20TH PL, OCALA, FL 34482

SMITH CATHERINE A

Name SMITH CATHERINE A
Physical Address 2990 SE 145 TER, MORRISTON, FL
Owner Address 2990 SE 145TH TER, MORRISTON, FL 32668
Ass Value Homestead 48249
Just Value Homestead 48249
County Levy
Year Built 2002
Area 2052
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2990 SE 145 TER, MORRISTON, FL

SMITH CATHERINE A

Name SMITH CATHERINE A
Physical Address 7190 CYPRESS COVE RD 20, JACKSONVILLE, FL 32244
Owner Address 7190 CYPRESS COVE RD, JACKSONVILLE, FL 32244
Ass Value Homestead 38800
Just Value Homestead 38800
County Duval
Year Built 1976
Area 1642
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 7190 CYPRESS COVE RD 20, JACKSONVILLE, FL 32244

SMITH CATHERINE &

Name SMITH CATHERINE &
Physical Address 34 PAXFORD LN, BOYNTON BEACH, FL 33426
Owner Address 34 PAXFORD LN, BOYNTON BEACH, FL 33426
Ass Value Homestead 96751
Just Value Homestead 96751
County Palm Beach
Year Built 1988
Area 1659
Land Code Single Family
Address 34 PAXFORD LN, BOYNTON BEACH, FL 33426

Smith Catherine

Name Smith Catherine
Physical Address 14363 ISLA FLORES AV, Saint Lucie County, FL 34951
Owner Address 14363 Isla Flores, Fort Pierce, FL 34951
Sale Price 0
Sale Year 2012
Ass Value Homestead 73500
Just Value Homestead 73500
County St. Lucie
Year Built 2012
Area 1435
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14363 ISLA FLORES AV, Saint Lucie County, FL 34951
Price 0

SMITH CATHERINE

Name SMITH CATHERINE
Physical Address 414 TOWER LAKE BLVD, HAINES CITY, FL 33844
Owner Address 8 ORCHARD DR,, ENGLAND
Sale Price 150000
Sale Year 2012
County Polk
Year Built 2005
Area 2518
Land Code Single Family
Address 414 TOWER LAKE BLVD, HAINES CITY, FL 33844
Price 150000

SMITH DAVID B & CATHERINE C

Name SMITH DAVID B & CATHERINE C
Physical Address 12 WISTERIA LA
Owner Address 12 WISTERIA LANE
Sale Price 0
Ass Value Homestead 116200
County mercer
Address 12 WISTERIA LA
Value 175000
Net Value 175000
Land Value 58800
Prior Year Net Value 175000
Transaction Date 2011-01-04
Property Class Residential
Year Constructed 1973
Price 0

SMITH CATHERINE

Name SMITH CATHERINE
Physical Address 225 HILLS BAY DR, DAVENPORT, FL 33896
Owner Address WHITEGATE ELMHAM DRIVE,, ENGLAND
County Polk
Year Built 2000
Area 2387
Land Code Single Family
Address 225 HILLS BAY DR, DAVENPORT, FL 33896

SMITH CATHERINE

Name SMITH CATHERINE
Physical Address 6526 CREWS VUE LOOP, LAKELAND, FL 33813
Owner Address 6526 CREWS VUE LOOP, LAKELAND, FL 33813
Ass Value Homestead 101832
Just Value Homestead 109450
County Polk
Year Built 2003
Area 2472
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 6526 CREWS VUE LOOP, LAKELAND, FL 33813

SMITH CATHERINE

Name SMITH CATHERINE
Physical Address 3000 CLARCONA RD UNIT 2902, APOPKA, FL 32703
Owner Address 3000 CLARCONA RD LOT 2902, APOPKA, FLORIDA 32703
Ass Value Homestead 14213
Just Value Homestead 14213
County Orange
Year Built 1990
Area 442
Land Code Condominiums
Address 3000 CLARCONA RD UNIT 2902, APOPKA, FL 32703

SMITH CATHERINE

Name SMITH CATHERINE
Physical Address 6075 NW 31ST AVE, OCALA, FL 34475
Owner Address 14 SCHUMANN RD, AVERILL PARK, NY 12018
County Marion
Year Built 1998
Area 1404
Land Code Mobile Homes
Address 6075 NW 31ST AVE, OCALA, FL 34475

SMITH CATHERINE

Name SMITH CATHERINE
Physical Address 635 HIRST ST, BRONSON, FL 32621
Owner Address PO BOX 1298, BRONSON, FL 32621
Ass Value Homestead 13351
Just Value Homestead 13351
County Levy
Year Built 1974
Area 1403
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 635 HIRST ST, BRONSON, FL 32621

SMITH CATHERINE

Name SMITH CATHERINE
Physical Address 9 BRIGADIER ST, PENSACOLA, FL 32507
Owner Address 9 BRIGADIER ST, PENSACOLA, FL 32507
Ass Value Homestead 27906
Just Value Homestead 42391
County Escambia
Year Built 1945
Area 1514
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9 BRIGADIER ST, PENSACOLA, FL 32507

SMITH CATHERINE

Name SMITH CATHERINE
Physical Address 9745 TOUCHTON RD 1625, JACKSONVILLE, FL 32246
Owner Address 9745 TOUCHTON RD, JACKSONVILLE, FL 32246
Ass Value Homestead 62420
Just Value Homestead 71710
County Duval
Year Built 2005
Area 1159
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 9745 TOUCHTON RD 1625, JACKSONVILLE, FL 32246

SMITH CATHERINE

Name SMITH CATHERINE
Physical Address 6812 GENTLE OAKS DR, JACKSONVILLE, FL 32244
Owner Address 6812 GENTLE OAKS DR, JACKSONVILLE, FL 32244
Ass Value Homestead 76730
Just Value Homestead 76730
County Duval
Year Built 2007
Area 1658
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6812 GENTLE OAKS DR, JACKSONVILLE, FL 32244

SMITH BURNICE CATHERINE EST

Name SMITH BURNICE CATHERINE EST
Physical Address 00320 S JACKSON ST, BEVERLY HILLS, FL 34464
County Citrus
Year Built 1978
Area 1564
Land Code Single Family
Address 00320 S JACKSON ST, BEVERLY HILLS, FL 34464

SMITH ARTHUR WAYNE & CATHERINE

Name SMITH ARTHUR WAYNE & CATHERINE
Physical Address 525 EAST CITRUS AVE, EUSTIS FL, FL 32726
County Lake
Year Built 1949
Area 1222
Land Code Single Family
Address 525 EAST CITRUS AVE, EUSTIS FL, FL 32726

SMITH ARTHUR W & CATHERINE L

Name SMITH ARTHUR W & CATHERINE L
Physical Address 303 SOUTH EXETER ST, EUSTIS FL, FL 32726
Sale Price 100
Sale Year 2013
Ass Value Homestead 143066
Just Value Homestead 143066
County Lake
Year Built 2005
Area 2596
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 303 SOUTH EXETER ST, EUSTIS FL, FL 32726
Price 100

SMITH A WAYNE & CATHERINE L

Name SMITH A WAYNE & CATHERINE L
Physical Address 304 WOODWARD AVE E, EUSTIS FL, FL 32726
County Lake
Year Built 1927
Area 1936
Land Code Multi-family - less than 10 units
Address 304 WOODWARD AVE E, EUSTIS FL, FL 32726

SMITH CATHERINE

Name SMITH CATHERINE
Physical Address 4394 NW BRIERWOOD CIR, AUBURNDALE, FL 33823
Owner Address 4394 BRIARWOOD CIR, AUBURNDALE, FL 33823
Ass Value Homestead 33782
Just Value Homestead 43597
County Polk
Year Built 1967
Area 1456
Applicant Status Wife
Land Code Single Family
Address 4394 NW BRIERWOOD CIR, AUBURNDALE, FL 33823

CATHERINE SMITH

Name CATHERINE SMITH
Physical Address 1861 NW 183 ST, Miami Gardens, FL 33056
Owner Address 1861 NW 183 ST, MIAMI GARDENS, FL 33056
Ass Value Homestead 78210
Just Value Homestead 93472
County Miami Dade
Year Built 1956
Area 1617
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1861 NW 183 ST, Miami Gardens, FL 33056

CATHERINE E SMITH

Name CATHERINE E SMITH
Address 1120 EAST 38 STREET, NY 11210
Value 324000
Full Value 324000
Block 7601
Lot 78
Stories 2.5

CATHERINE SMITH

Name CATHERINE SMITH
Address 571 EAST 89 STREET, NY 11236
Value 498000
Full Value 498000
Block 7968
Lot 15
Stories 2

CATHERINE C SMITH & EDWARD J SMITH

Name CATHERINE C SMITH & EDWARD J SMITH
Address 2307 Maple Street Virginia Beach VA
Value 356300
Landvalue 356300
Buildingvalue 198700
Type Lot
Price 115500

CATHERINE C SMITH

Name CATHERINE C SMITH
Address 403 6th Street Tybee Island GA 31328
Value 168300
Landvalue 168300
Buildingvalue 139100

CATHERINE C SMITH

Name CATHERINE C SMITH
Address 1966 Arden Walk Lane Germantown TN 38138
Value 108200
Landvalue 108200
Landarea 5,775 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

CATHERINE C SMITH

Name CATHERINE C SMITH
Address 231 W Sky Loch Drive Dunedin FL 34698
Type Condo

CATHERINE C SMITH

Name CATHERINE C SMITH
Address 6700 Mcdonough Terrace Bowie MD 20715
Value 101900
Landvalue 101900
Buildingvalue 158800
Airconditioning yes

CATHERINE BENDER SMITH & STEVEN D SMITH

Name CATHERINE BENDER SMITH & STEVEN D SMITH
Address 1786 E Gate Drive Stone Mountain GA 30087
Value 74700
Landvalue 74700
Buildingvalue 224400
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 217500

CATHERINE B SMITH

Name CATHERINE B SMITH
Address Boring Road Decatur GA 30034
Value 700
Landvalue 700
Type Residential improvements

CATHERINE B SMITH

Name CATHERINE B SMITH
Address 1811 E Avenue H Riviera Beach FL 33404
Value 35659
Landvalue 35659
Usage Single Family Residential

CATHERINE B SMITH

Name CATHERINE B SMITH
Address 104 Riviera Drive Greenville SC
Value 263790

CATHERINE B SMITH

Name CATHERINE B SMITH
Address 3335 Wakefield Drive Decatur GA 30034
Value 41700
Landvalue 41700
Buildingvalue 112900
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 95000

CATHERINE ANNE SMITH & G JAMES SMITH

Name CATHERINE ANNE SMITH & G JAMES SMITH
Address 1566 S 700th West Woods Cross UT
Value 14963
Landvalue 14963

CATHERINE SMITH

Name CATHERINE SMITH
Address 191 VAN BUREN STREET, NY 11221
Value 504000
Full Value 504000
Block 1609
Lot 71
Stories 2

CATHERINE ANN SMITH

Name CATHERINE ANN SMITH
Address 234 William Livingston Court Princeton NJ
Value 15000
Landvalue 15000
Buildingvalue 57100

CATHERINE ANN PORTWOOD & MONTI SUE SMITH

Name CATHERINE ANN PORTWOOD & MONTI SUE SMITH
Address 10007 Shoemaker Drive Bahama NC 27503-9626
Value 68083
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

CATHERINE ANDR SMITH

Name CATHERINE ANDR SMITH
Address 507 Beach 128 Street Queens NY 11694
Value 496000
Landvalue 12420

CATHERINE ALYCIA SMITH & CHARL SMITH

Name CATHERINE ALYCIA SMITH & CHARL SMITH
Address Caldwell Lane Austin TX 78617
Value 648000
Landvalue 648000
Buildingvalue 283874
Type Real

CATHERINE A SMITH

Name CATHERINE A SMITH
Address 5525 Roan Mountain Place Raleigh NC 27613
Value 32107
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

CATHERINE A SMITH

Name CATHERINE A SMITH
Address 2309 Sandalwood Road Virginia Beach VA
Value 380000
Landvalue 380000
Buildingvalue 59900
Type Lot
Price 800

CATHERINE A SMITH

Name CATHERINE A SMITH
Address 1876 Seville Boulevard Naples FL
Type Residential Property

CATHERINE A SMITH

Name CATHERINE A SMITH
Address 4063 Center Place Drive Harrisburg NC
Value 28000
Landvalue 28000
Buildingvalue 90670
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

CATHERINE A SMITH

Name CATHERINE A SMITH
Address 4147 Outlook Boulevard #S Pueblo CO 81008

CATHERINE A SMITH

Name CATHERINE A SMITH
Address 1314 Tonto Lane Phoenix AZ 85024
Value 12500
Landvalue 12500

SMITH CATHERINE

Name SMITH CATHERINE
Address 283 COLLFIELD AVENUE, NY 10314
Value 374000
Full Value 374000
Block 475
Lot 14
Stories 1

CATHERINE ANN SMITH

Name CATHERINE ANN SMITH
Address 32 Hyder Street Westborough MA 01581
Value 185800
Landvalue 185800
Buildingvalue 141600
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

CATHERINE I SMITH

Name CATHERINE I SMITH
Physical Address 10770 SW 150 TER, Unincorporated County, FL 33176
Owner Address 10770 SW 150 TERR, MIAMI, FL 33176
Ass Value Homestead 74138
Just Value Homestead 74138
County Miami Dade
Year Built 1958
Area 1454
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10770 SW 150 TER, Unincorporated County, FL 33176

Catherine V. Smith

Name Catherine V. Smith
Doc Id D0535872
City Thornton CO
Designation us-only
Country US

Catherine Marie Smith

Name Catherine Marie Smith
Doc Id 07932293
City Bayville NJ
Designation us-only
Country US

Catherine Marie Smith

Name Catherine Marie Smith
Doc Id 08071530
City Bayville NJ
Designation us-only
Country US

Catherine Marie Smith

Name Catherine Marie Smith
Doc Id 07541055
City Bayville NJ
Designation us-only
Country US

Catherine Marie Smith

Name Catherine Marie Smith
Doc Id 07563925
City Grafton WI
Designation us-only
Country US

Catherine Marie Smith

Name Catherine Marie Smith
Doc Id 07115553
City Parlin NJ
Designation us-only
Country US

Catherine Janet Smith

Name Catherine Janet Smith
Doc Id 07358398
City Cambridge
Designation us-only
Country GB

Catherine B. Smith

Name Catherine B. Smith
Doc Id D0659402
City Fort Mill SC
Designation us-only
Country US

Catherine A. Smith

Name Catherine A. Smith
Doc Id 08175952
City Boonton NJ
Designation us-only
Country US

Catherine Smith

Name Catherine Smith
Doc Id 07722718
City Union NJ
Designation us-only
Country US

Catherine Smith

Name Catherine Smith
Doc Id 07312061
City Union NJ
Designation us-only
Country US

CATHERINE SMITH

Name CATHERINE SMITH
Type Independent Voter
State AL
Address 506 DELAWARE ST, MOBILE, AL 36603
Phone Number 989-661-2971
Email Address [email protected]

CATHERINE SMITH

Name CATHERINE SMITH
Type Voter
State AZ
Address 3214 OLD WEST DR, MOHAVE VALLEY, AZ 86440
Phone Number 928-768-5175
Email Address [email protected]

CATHERINE SMITH

Name CATHERINE SMITH
Type Republican Voter
State AZ
Address 7425 N MONA LISA RD, TUCSON, AZ 85741
Phone Number 914-779-2560
Email Address [email protected]

CATHERINE SMITH

Name CATHERINE SMITH
Type Voter
State AL
Address 103 SEA GULL DR, ROBERTSDALE, AL 36567
Phone Number 706-207-5587
Email Address [email protected]

CATHERINE SMITH

Name CATHERINE SMITH
Type Democrat Voter
State AZ
Address 2506 E PINCHOT AVE, PHOENIX, AZ 85016
Phone Number 602-667-6617
Email Address [email protected]

CATHERINE SMITH

Name CATHERINE SMITH
Type Independent Voter
State AZ
Address 7421 S VISTA DEL ARROYO, TUCSON, AZ 85746
Phone Number 520-883-9055
Email Address [email protected]

CATHERINE SMITH

Name CATHERINE SMITH
Type Independent Voter
State AZ
Address 7425 N. MONA LISA, TUCSON, AZ 85741
Phone Number 520-544-6132
Email Address [email protected]

CATHERINE SMITH

Name CATHERINE SMITH
Type Voter
State AZ
Address 11301 N FORT MCDOWELL RD, FORT MCDOWELL, AZ 85264
Phone Number 480-837-3087
Email Address [email protected]

CATHERINE SMITH

Name CATHERINE SMITH
Type Independent Voter
State AZ
Address 11301 N FORT MCDOWELL RD, FORT MCDOWELL, AZ 85264
Phone Number 480-235-6418
Email Address [email protected]

CATHERINE SMITH

Name CATHERINE SMITH
Type Independent Voter
State AZ
Address 11301 N FORT MCDOWELL RD, FORT MCDOWELL, AZ 85264
Phone Number 480-235-6417
Email Address [email protected]

CATHERINE SMITH

Name CATHERINE SMITH
Type Voter
State AL
Address 8765 CONQUISTADOR DR. EAST, GRANDBAY, AL 36541
Phone Number 251-865-9652
Email Address [email protected]

CATHERINE SMITH

Name CATHERINE SMITH
Type Voter
State AL
Address 714 COUNTY ROAD 124, JEMISON, AL 35085
Phone Number 205-915-4812
Email Address [email protected]

CATHERINE SMITH

Name CATHERINE SMITH
Type Voter
State AL
Address 5720 THE OAKS OF ST CLAIR CIR, MOODY, AL 35004
Phone Number 205-617-5600
Email Address [email protected]

CATHERINE SMITH

Name CATHERINE SMITH
Type Republican Voter
State AL
Address 1526 SHOAL CREEK RD, ASHVILLE, AL 35953
Phone Number 205-594-3799
Email Address [email protected]

CATHERINE SMITH

Name CATHERINE SMITH
Type Republican Voter
State AL
Address 129 WALNUT TRACE, BIRMINGHAM, AL 35243
Phone Number 205-462-2840
Email Address [email protected]

CATHERINE A SMITH

Name CATHERINE A SMITH
Visit Date 4/13/10 8:30
Appointment Number U61142
Type Of Access VA
Appt Made 11/22/2010 11:02
Appt Start 11/23/2010 10:00
Appt End 11/23/2010 23:59
Total People 198
Last Entry Date 11/22/2010 11:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 02/25/2011 08:00:00 AM +0000

CATHERINE V SMITH

Name CATHERINE V SMITH
Visit Date 4/13/10 8:30
Appointment Number U03180
Type Of Access VA
Appt Made 5/5/10 16:20
Appt Start 5/7/10 9:00
Appt End 5/7/10 23:59
Total People 199
Last Entry Date 5/5/10 16:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

CATHERINE J SMITH

Name CATHERINE J SMITH
Visit Date 4/13/10 8:30
Appointment Number U96357
Type Of Access VA
Appt Made 4/12/10 17:08
Appt Start 5/4/10 20:50
Appt End 5/4/10 23:59
Total People 6
Last Entry Date 4/12/10 17:07
Meeting Location OEOB
Caller EVAN
Release Date 08/27/2010 07:00:00 AM +0000

CATHERINE M SMITH

Name CATHERINE M SMITH
Visit Date 4/13/10 8:30
Appointment Number U91889
Type Of Access VA
Appt Made 4/1/10 13:24
Appt Start 4/2/10 8:00
Appt End 4/2/10 23:59
Total People 180
Last Entry Date 4/1/10 13:23
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

CATHERINE H SMITH

Name CATHERINE H SMITH
Visit Date 4/13/10 8:30
Appointment Number U00927
Type Of Access VA
Appt Made 4/26/10 17:57
Appt Start 4/29/10 12:15
Appt End 4/29/10 23:59
Total People 228
Last Entry Date 4/26/10 17:57
Meeting Location WH
Caller CLARE
Description TEACHER OF THE YEAR AWARDS /
Release Date 07/30/2010 07:00:00 AM +0000

CATHERINE G SMITH

Name CATHERINE G SMITH
Visit Date 4/13/10 8:30
Appointment Number U87301
Type Of Access VA
Appt Made 3/19/10 11:48
Appt Start 3/20/10 14:00
Appt End 3/20/10 23:59
Total People 316
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

CATHERINE A SMITH

Name CATHERINE A SMITH
Visit Date 4/13/10 8:30
Appointment Number U91478
Type Of Access VA
Appt Made 3/26/10 10:30
Appt Start 3/31/10 15:00
Appt End 3/31/10 23:59
Total People 53
Last Entry Date 3/26/2010
Meeting Location WH
Caller CLARE
Description STUDENTS FOR SPRING GARDEN PLANTING EVENT
Release Date 06/25/2010 07:00:00 AM +0000

CATHERINE C SMITH

Name CATHERINE C SMITH
Visit Date 4/13/10 8:30
Appointment Number U77278
Type Of Access VA
Appt Made 2/3/10 10:36
Appt Start 2/4/10 15:30
Appt End 2/4/10 23:59
Total People 108
Last Entry Date 2/3/10 10:36
Meeting Location WH
Caller MAUDE
Description BRIEFING
Release Date 05/28/2010 07:00:00 AM +0000

CATHERINE SMITH

Name CATHERINE SMITH
Visit Date 4/13/10 8:30
Appointment Number U78071
Type Of Access VA
Appt Made 2/5/10 13:30
Appt Start 2/9/10 9:30
Appt End 2/9/10 23:59
Total People 177
Last Entry Date 2/5/10 13:30
Meeting Location WH
Caller VISITORS
Description 930AM GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

CATHERINE M SMITH

Name CATHERINE M SMITH
Visit Date 4/13/10 8:30
Appointment Number U69245
Type Of Access VA
Appt Made 1/6/10 9:57
Appt Start 1/12/10 19:50
Appt End 1/12/10 23:59
Total People 5
Last Entry Date 1/6/10 9:57
Meeting Location WH
Caller HARRISON
Description WEST WING TOUR
Release Date 04/30/2010 07:00:00 AM +0000

CATHERINE B SMITH

Name CATHERINE B SMITH
Visit Date 4/13/10 8:30
Appointment Number U71366
Type Of Access VA
Appt Made 1/13/10 12:14
Appt Start 1/15/10 11:30
Appt End 1/15/10 23:59
Total People 179
Last Entry Date 1/13/10 12:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

CATHERINE SMITH

Name CATHERINE SMITH
Visit Date 4/13/10 8:30
Appointment Number U72215
Type Of Access VA
Appt Made 1/15/10 17:20
Appt Start 1/21/10 8:30
Appt End 1/21/10 23:59
Total People 139
Last Entry Date 1/15/10 17:20
Meeting Location WH
Caller VISITORS
Description 8.30AM GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

CATHERINE P SMITH

Name CATHERINE P SMITH
Visit Date 4/13/10 8:30
Appointment Number U75285
Type Of Access VA
Appt Made 1/27/10 12:23
Appt Start 1/30/10 9:30
Appt End 1/30/10 23:59
Total People 240
Last Entry Date 1/27/10 12:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

CATHERINE J SMITH

Name CATHERINE J SMITH
Visit Date 4/13/10 8:30
Appointment Number U62714
Type Of Access VA
Appt Made 12/9/09 11:10
Appt Start 12/11/09 11:00
Appt End 12/11/09 23:59
Total People 290
Last Entry Date 12/9/09 11:10
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

CATHERINE C SMITH

Name CATHERINE C SMITH
Visit Date 4/13/10 8:30
Appointment Number U03103
Type Of Access VA
Appt Made 5/3/10 19:02
Appt Start 5/7/10 12:00
Appt End 5/7/10 23:59
Total People 492
Last Entry Date 5/3/10 19:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

CATHERINE C SMITH

Name CATHERINE C SMITH
Visit Date 4/13/10 8:30
Appointment Number U64473
Type Of Access VA
Appt Made 12/15/09 6:16
Appt Start 12/17/09 12:00
Appt End 12/17/09 23:59
Total People 368
Last Entry Date 12/15/09 6:16
Meeting Location WH
Caller VISITORS
Description 12PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

CATHERINE SMITH

Name CATHERINE SMITH
Visit Date 4/13/10 8:30
Appointment Number U52227
Type Of Access VA
Appt Made 11/4/09 11:52
Appt Start 11/4/09 18:00
Appt End 11/4/09 23:59
Total People 230
Last Entry Date 11/4/09 11:52
Meeting Location WH
Description CLASSICAL MUSIC EVENING RECEPTION
Release Date 02/26/2010 08:00:00 AM +0000

CATHERINE A SMITH

Name CATHERINE A SMITH
Visit Date 4/13/10 8:30
Appointment Number U56888
Type Of Access VA
Appt Made 11/18/09 17:09
Appt Start 11/19/09 13:30
Appt End 11/19/09 23:59
Total People 282
Last Entry Date 11/18/09 17:09
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

CATHERINE M SMITH

Name CATHERINE M SMITH
Visit Date 4/13/10 8:30
Appointment Number U13179
Type Of Access VA
Appt Made 6/7/10 16:51
Appt Start 6/8/10 18:00
Appt End 6/8/10 23:59
Total People 1773
Last Entry Date 6/7/10 16:51
Meeting Location WH
Caller GARY
Description CONGRESSIONAL PICNIC
Release Date 09/24/2010 07:00:00 AM +0000

CATHERINE E SMITH

Name CATHERINE E SMITH
Visit Date 4/13/10 8:30
Appointment Number U18644
Type Of Access VA
Appt Made 6/23/10 12:35
Appt Start 7/3/10 10:30
Appt End 7/3/10 23:59
Total People 285
Last Entry Date 6/23/10 12:35
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

CATHERINE SMITH

Name CATHERINE SMITH
Visit Date 4/13/10 8:30
Appt Start 11/11/09
Meeting Location VPR
Description VETERAN'S DAY LUNCH
Release Date 02/26/2010 08:00:00 AM +0000

CATHERINE G SMITH

Name CATHERINE G SMITH
Visit Date 4/13/10 8:30
Appointment Number U31577
Type Of Access VA
Appt Made 8/5/2010 8:22
Appt Start 8/14/2010 11:00
Appt End 8/14/2010 23:59
Total People 297
Last Entry Date 8/5/2010 8:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

CATHERINE J SMITH

Name CATHERINE J SMITH
Visit Date 4/13/10 8:30
Appointment Number U37955
Type Of Access VA
Appt Made 9/1/10 11:32
Appt Start 9/1/10 12:00
Appt End 9/1/10 23:59
Total People 8
Last Entry Date 9/1/10 11:32
Meeting Location NEOB
Caller STUART
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 81396

CATHERINE J SMITH

Name CATHERINE J SMITH
Visit Date 4/13/10 8:30
Appointment Number U37931
Type Of Access VA
Appt Made 9/1/10 12:36
Appt Start 9/1/10 13:00
Appt End 9/1/10 23:59
Total People 9
Last Entry Date 9/1/10 12:36
Meeting Location NEOB
Caller STUART
Release Date 12/31/2010 08:00:00 AM +0000

CATHERINE C SMITH

Name CATHERINE C SMITH
Visit Date 4/13/10 8:30
Appointment Number U44576
Type Of Access VA
Appt Made 9/24/10 15:41
Appt Start 9/29/10 11:00
Appt End 9/29/10 23:59
Total People 1
Last Entry Date 9/24/10 15:41
Meeting Location OEOB
Caller CHAD
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 71276

CATHERINE C SMITH

Name CATHERINE C SMITH
Visit Date 4/13/10 8:30
Appointment Number U51836
Type Of Access VA
Appt Made 10/19/10 16:02
Appt Start 10/22/10 20:30
Appt End 10/22/10 23:59
Total People 2
Last Entry Date 10/19/10 16:02
Meeting Location WH
Caller SYED
Description WW TOUR
Release Date 01/28/2011 08:00:00 AM +0000

CATHERINE C SMITH

Name CATHERINE C SMITH
Visit Date 4/13/10 8:30
Appointment Number U46350
Type Of Access VA
Appt Made 9/30/10 15:01
Appt Start 10/4/10 19:00
Appt End 10/4/10 23:59
Total People 40
Last Entry Date 9/30/10 15:01
Meeting Location WH
Caller VISITORS
Description TOUR/
Release Date 01/28/2011 08:00:00 AM +0000

CATHERINE SMITH

Name CATHERINE SMITH
Visit Date 4/13/10 8:30
Appointment Number U50034
Type Of Access VA
Appt Made 10/23/10 8:03
Appt Start 10/23/10 13:00
Appt End 10/23/10 23:59
Total People 294
Last Entry Date 10/23/10 8:03
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

CATHERINE G SMITH

Name CATHERINE G SMITH
Visit Date 4/13/10 8:30
Appointment Number U66883
Type Of Access VA
Appt Made 12/20/09 12:21
Appt Start 12/22/09 14:30
Appt End 12/22/09 23:59
Total People 257
Last Entry Date 12/20/09 12:21
Meeting Location WH
Caller VISITORS
Description 2.30PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

CATHERINE SMITH

Name CATHERINE SMITH
Visit Date 4/13/10 8:30
Appointment Number U15149
Type Of Access VA
Appt Made 6/16/10 7:44
Appt Start 6/16/10 13:30
Appt End 6/16/10 23:59
Total People 260
Last Entry Date 6/16/10 7:44
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

CATHERINE SMITH

Name CATHERINE SMITH
Car BMW 5 SERIES
Year 2007
Address 735 Lagoon Rd, Vero Beach, FL 32963-2259
Vin WBANN73567CN04985
Phone 772-234-0450

Catherine Smith

Name Catherine Smith
Car TOYOTA SIENNA
Year 2007
Address 188 West Dr, Clarksville, VA 23927-2018
Vin 5TDZK23C17S014144
Phone 434-374-3660

CATHERINE SMITH

Name CATHERINE SMITH
Car JEEP COMPASS
Year 2007
Address 7891 Charlesmont Rd, Dundalk, MD 21222-2703
Vin 1J8FF57WX7D356872

CATHERINE SMITH

Name CATHERINE SMITH
Car MAZDA CX-7
Year 2007
Address 882 WINDSOR GREEN DR, VILLA HILLS, KY 41017-1396
Vin JM3ER293470139621
Phone 859-426-1114

CATHERINE SMITH

Name CATHERINE SMITH
Car SCION TC
Year 2007
Address 1259 Windsor Pl, Jacksonville, FL 32205-7960
Vin JTKDE177070189277

CATHERINE SMITH

Name CATHERINE SMITH
Car TOYOTA RAV4
Year 2007
Address 1981 28TH ST NW, WINTER HAVEN, FL 33881-1801
Vin JTMZD32V576022671

CATHERINE SMITH

Name CATHERINE SMITH
Car TOYOTA HIGHLANDER
Year 2007
Address 392 DEER VALLEY DR, HUDSON, WI 54016-8094
Vin JTEEP21A270191026

CATHERINE W SMITH

Name CATHERINE W SMITH
Car TOYO 4 RU
Year 2007
Address 63 TRUMAN AVE, PRINCETON, NJ 08540-4629
Vin JTEBU14R470105559

CATHERINE L SMITH

Name CATHERINE L SMITH
Car HOND CRV
Year 2007
Address 12718 HIDDEN CASTLE DR, HOUSTON, TX 77015-2025
Vin JHLRE38727C018250

CATHERINE SMITH

Name CATHERINE SMITH
Car TOYOTA SEQUOIA
Year 2007
Address 12031 Tonne Dr E, New Braunfels, TX 78132-4561
Vin 5TDZT34A57S294845

CATHERINE L SMITH

Name CATHERINE L SMITH
Car ROCK CPR5
Year 2007
Address PO BOX 1172, PRIOR LAKE, MN 55372-0820
Vin 4X4CPR5137D269427

CATHERINE SMITH

Name CATHERINE SMITH
Car HONDA PILOT
Year 2007
Address 10116 MARTIN AVE, GLENN DALE, MD 20769-2400
Vin 5FNYF18767B015493

CATHERINE SMITH

Name CATHERINE SMITH
Car TOYOTA CAMRY SOLARA
Year 2007
Address 124 SAMANTHA DR, GARNER, NC 27529-8161
Vin 4T1FA38P87U120461

CATHERINE SMITH

Name CATHERINE SMITH
Car TOYOTA CAMRY
Year 2007
Address 5205 REED AVE, ASHTABULA, OH 44004-6653
Vin 4T1BK46K67U534783

CATHERINE SMITH

Name CATHERINE SMITH
Car TOYOTA RAV4
Year 2007
Address 6324 E JAMISON CIR, CENTENNIAL, CO 80112-2417
Vin JTMBD33V675062800
Phone 303-721-6014

CATHERINE SMITH

Name CATHERINE SMITH
Car TOYOTA CAMRY SOLARA
Year 2007
Address 727 COUNTY ROAD 133 S, LIBERTY, TX 77575-7126
Vin 4T1CA30P47U130483

CATHERINE SMITH

Name CATHERINE SMITH
Car LINCOLN MKZ
Year 2007
Address 8738 COUNTRY RIDGE CT, LAS VEGAS, NV 89123-4811
Vin 3LNHM28TX7R622645

CATHERINE SMITH

Name CATHERINE SMITH
Car ACURA MDX
Year 2007
Address 10770 SW 150TH TER, MIAMI, FL 33176-7608
Vin 2HNYD28277H517871

CATHERINE SMITH

Name CATHERINE SMITH
Car TOYOTA COROLLA
Year 2007
Address 3503 FLAT WATER PL, LAUREL, MD 20724-1999
Vin 2T1BR32E57C832393

CATHERINE SMITH

Name CATHERINE SMITH
Car MERCURY GRAND MARQUIS
Year 2007
Address 1765 STUDENTS HOME RD, SMITHVILLE, TN 37166-7716
Vin 2MEFM74V57X606109

Catherine Smith

Name Catherine Smith
Car CHRYSLER PT CRUISER
Year 2007
Address 2439 Peake Mountain Rd, Harrisonburg, VA 22802-0076
Vin 3A4FY58BX7T524401

CATHERINE SMITH

Name CATHERINE SMITH
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 11492 LIONEL RD, PASS CHRIS, MS 39571-9398
Vin 2GTEC13V171176144

CATHERINE L SMITH

Name CATHERINE L SMITH
Car PONTIAC GRAND PRIX
Year 2007
Address 3513 NE 47th Ter, Kansas City, MO 64117-1203
Vin 2G2WP552571107514

Catherine Smith

Name Catherine Smith
Car FORD EDGE
Year 2007
Address PO Box 8347, Amarillo, TX 79114-8347
Vin 2FMDK36C17BA77656

CATHERINE SMITH

Name CATHERINE SMITH
Car JEEP GRAND CHEROKEE
Year 2007
Address 5043 5TH AVE N, ST PETERSBURG, FL 33710-7303
Vin 1J8GS48K77C516749

CATHERINE SMITH

Name CATHERINE SMITH
Car FORD TAURUS
Year 2007
Address 230 CHAPEL SQUARE CIR, LOUISVILLE, OH 44641-2489
Vin 1FAFP53U97A157232

CATHERINE SMITH

Name CATHERINE SMITH
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 1504 CHEPACKET ST, BRANDON, FL 33511-1830
Vin 1FMEU31K77UA13063

CATHERINE SMITH

Name CATHERINE SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2111 COUNTY ROAD C, NEW RICHMOND, WI 54017-6152
Vin 1GCEC14X57Z163307

CATHERINE SMITH

Name CATHERINE SMITH
Car NISSAN SENTRA
Year 2007
Address 3219 N GARFIELD AVE, KANSAS CITY, MO 64116-2814
Vin 3N1AB61E37L659976

CATHERINE S SMITH

Name CATHERINE S SMITH
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address PO Box 4027, Jackson, WY 83001-4027
Vin JTEEW21A570047912

Catherine Smith

Name Catherine Smith
Domain americanbedskirtpins.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-06
Update Date 2012-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 4244 E.131st Place Northglenn Colorado 80241
Registrant Country UNITED STATES

CATHERINE SMITH

Name CATHERINE SMITH
Domain weburize.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-04-03
Update Date 2013-03-25
Registrar Name ENOM, INC.
Registrant Address 4823 ROCKY RIVER ROAD CHATTANOOGA TN 37416
Registrant Country UNITED STATES

Catherine Smith

Name Catherine Smith
Domain chattanoogachristianschool.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-15
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 6166 Shallowford Road|Suite 104 Chattanooga Tennessee 37421
Registrant Country UNITED STATES

Catherine Smith

Name Catherine Smith
Domain issiconnect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-03
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6166 Shallowford Road|Suite 104 Chattanooga Tennessee 37421
Registrant Country UNITED STATES

Catherine Smith

Name Catherine Smith
Domain honor-their-sacrifice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 6166 Shallowford Road|Suite 104 Chattanooga Tennessee 37421
Registrant Country UNITED STATES

Catherine Smith

Name Catherine Smith
Domain steps4steps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6166 Shallowford Road|Suite 104 Chattanooga Tennessee 37421
Registrant Country UNITED STATES

catherine smith

Name catherine smith
Domain zeroenergybuilders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 30220 Charleston South Carolina 29417
Registrant Country UNITED STATES

Catherine Smith

Name Catherine Smith
Domain easyfrenchmortgage.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-12-16
Update Date 2013-02-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7 Burndean Drive Edinburgh MLN EH20 9NR
Registrant Country UNITED KINGDOM

Catherine Smith

Name Catherine Smith
Domain blackoutpod.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name WEBFUSION LTD.
Registrant Address 3 Heath Lane Chester Chester CH3 7LL
Registrant Country UNITED KINGDOM

CATHERINE SMITH

Name CATHERINE SMITH
Domain itstime2prosper.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name ENOM, INC.
Registrant Address 8146 E BALTIMORE ST MESA AZ 85207
Registrant Country UNITED STATES

Catherine Smith

Name Catherine Smith
Domain thechattanoogagrapevine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-27
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 6166 Shallowford Road|Suite 104 Chattanooga Tennessee 37421
Registrant Country UNITED STATES

CATHERINE SMITH

Name CATHERINE SMITH
Domain celebrityvegans.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-30
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 134 AVOCA DRIVE AVOCA BEACH NSW 2251
Registrant Country AUSTRALIA

Catherine Smith

Name Catherine Smith
Domain beechworthmotels.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2008-03-26
Update Date 2012-04-30
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address Carriage Motor Inn 44 Camp Street Beechworth VIC
Registrant Country AUSTRALIA
Registrant Fax 61 03 57281489

Catherine Smith

Name Catherine Smith
Domain cats-cook-n-corna.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-04-05
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address p.o.box1538 breaux bridge la 70517
Registrant Country UNITED STATES

catherine Smith

Name catherine Smith
Domain thankademocrat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-03
Update Date 2012-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2736 benjamin mays dr. atlanta Georgia 30311
Registrant Country UNITED STATES

Catherine Smith

Name Catherine Smith
Domain thedaysthemusicdied.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 753 James Street #515 Syracuse New York 13203
Registrant Country UNITED STATES

Catherine Smith

Name Catherine Smith
Domain greenelephantsdesign.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-10
Update Date 2013-03-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 646.5 Ian Ct Grand Junction CO 81504
Registrant Country UNITED STATES

Catherine Smith

Name Catherine Smith
Domain hinthabusinesscentres.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-09
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 18A Royal Saladaeng, 79/33 Thanon Saladaeng|Bangkrak Bangkok Bangkok 10500
Registrant Country THAILAND

Catherine Smith

Name Catherine Smith
Domain woollenrow.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-06-07
Update Date 2013-06-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 20 Worsley Avenue Manchester LAN M28 0HQ
Registrant Country UNITED KINGDOM

Catherine Smith

Name Catherine Smith
Domain welcominghomeheros.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-27
Update Date 2013-07-27
Registrar Name GODADDY.COM, LLC
Registrant Address 6166 Shallowford Road|Suite 104 Chattanooga Tennessee 37421
Registrant Country UNITED STATES

Catherine Smith

Name Catherine Smith
Domain travelhostchattanooga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-08
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 6166 Shallowford Road|Suite 104 Chattanooga Tennessee 37421
Registrant Country UNITED STATES

Catherine Smith

Name Catherine Smith
Domain catalinahouseofdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-16
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 9745 Touchton RD Jacksonville Florida 32246
Registrant Country UNITED STATES

Catherine Smith

Name Catherine Smith
Domain ctpbookcamps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-21
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 6166 Shallowford Road|Suite 104 Chattanooga Tennessee 37421
Registrant Country UNITED STATES

Catherine Smith

Name Catherine Smith
Domain rivervalleytechnologies.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-20
Update Date 2013-06-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 19 Higher Holcombe Road Devon TQ14 8RJ
Registrant Country UNITED KINGDOM

catherine smith

Name catherine smith
Domain everydayvictimblaming.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-20
Update Date 2013-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 17 Wilford Crescent|Ruddington Nottingham N/A ng116ez
Registrant Country UNITED KINGDOM

Catherine Smith

Name Catherine Smith
Domain redbudnativeplantnursery.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-10-30
Update Date 2013-10-10
Registrar Name REGISTER.COM, INC.
Registrant Address 1214 N Middletown Road Glen Mills PA 19342
Registrant Country UNITED STATES

Catherine Smith

Name Catherine Smith
Domain thoughtfulliving.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-01-15
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 26 Farragut Rd Swampscott MA 01907
Registrant Country UNITED STATES